Click on a Docket # for more detailed information on that case.
Click on a plaintiff or defendant to see other cases they were involved in (searches by name).
Click on a judge's name to see other cases decided by that judge.
Click on a county to see all cases decided in that county.
Docket# Plaintiff Defendant Judge
County
Decision Date
ANDcv-21-80 Estate of Richard Paul Thayer Pooler Harold Stewart
Androscoggin
2023-06-02
CUMap-21-14 Richardson Maine Dep't of Transportation Thomas R.. McKeon
Cumberland
2021-08-25
ANDap-18-019 Richards Town of Leeds Unknown Judge
Androscoggin
2020-04-02
PENre-17-97 Kelley Richardson Ann M. Murray
Penobscot
2019-06-17
YORcv-15-0092 23 West Condominium Association D. F. Richard, Inc. Wayne R. Douglas
York
2019-03-29
PENcr-16-4438 State of Maine Richards Judge, District Court
Penobscot
2017-07-21
OXFre-13-66 Carignan Richard Robert W. Clifford
Oxford
2017-06-23
CUMcr-16-6527 State of Maine Richardson Paul A. Fritzsche
Cumberland
2017-03-06
PENcv-14-164 Varney Richards William R. Anderson
Penobscot
2016-07-21
YORcv-12-187 Richardson Decoste John O'Neil, Jr.
York
2014-07-18
CUMre-10-597 Ocwen Loan Servicing, LLC Richardson Nancy Mills
Cumberland
2014-05-10
CUMcv-10-648 Richardson Kalvoda Nancy Mills
Cumberland
2014-02-11
CUMbcd-cv-10-19 Richards Armstrong International, Inc. John C. Nivison
Cumberland
2013-01-25
CUMcv-10-19 Richards Armstrong Int'l, Inc. John C. Nivison
Cumberland
2013-01-25
CUMcv-10-19 Richards Armstrong Int'l, Inc. John C. Nivison
Cumberland
2013-01-23
CUMcv-10-19 Richards Armstrong Int'l, Inc. John C. Nivison
Cumberland
2012-04-05
CUMre-10-613 Bac Homes Loans Svg Richards Joyce A. Wheeler
Cumberland
2011-12-08
CUMcr-08-1238 State of Maine Richardson William S. Brodrick
Cumberland
2008-09-04
CUMap-06-13 Richards Maine Dep't of Health and Human Servs. Thomas E. Delahanty II
Cumberland
2007-05-10
OXFre-02-22 Ailes Richards Thomas E. Delahanty II
Oxford
2005-05-18

[ Participant/Citation Query | County and Judge Listing ]