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
CUMcv-20-472 Rosenberg Andrews Thomas R.. McKeon
Cumberland
2021-12-06
CUMcv-21-019 Wakelin Ambrose MaryGay Kennedy
Cumberland
2021-06-01
OXFap-20-02 Rosenthal Town of Otisfield Thomas R.. McKeon
Oxford
2021-04-12
ANDap-19-17 Rosenthal Town of Poland Valerie .. Stanfill
Androscoggin
2021-01-15
PENcv-17-4 Rose Eastern Maine Medical Center William R. Anderson
Penobscot
2019-12-12
YORcv-15-0047 Barbee Rosenfeld John O'Neil, Jr.
York
2018-05-16
YORre-11-056 Rose Parsons Wayne R. Douglas
York
2017-08-18
YORcv-11-263 Rose Diberto John O'Neil, Jr.
York
2015-09-09
CUMcv-10-68 Rose Christensen Thomas D. Warren
Cumberland
2013-09-13
CUMcr-12-6238 State of Maine Rose E. Paul Eggert
Cumberland
2013-01-19
PENcv-10-178 Demoranville Rose William R. Anderson
Penobscot
2012-04-27
PENcv-10-116 MG Idus. LeRose Ann M. Murray
Penobscot
2012-04-21
CUMcv-08-512 W. G. Ambrose Enter. Keefe Joyce A. Wheeler
Cumberland
2009-09-23
YORap-08-02 LaRose Town of Kennebunkport Paul A. Fritzsche
York
2008-05-29
CUMcv-04-744 Prue Alyssa Rose Co. Robert E. Crowley
Cumberland
2006-03-16
CUMcv-04-744 Prue Alyssa Rose Co., Inc. Robert E. Crowley
Cumberland
2005-11-22
YORap-02-053 LaRose City of Biddeford G. Arthur Brennan
York
2003-08-29
PENcr-02-828 State of Maine Rosenberg Jeffrey L. Hjelm
Penobscot
2003-03-24

[ Participant/Citation Query | County and Judge Listing ]