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-22-308 Curry Cross MaryGay Kennedy
Cumberland
2022-12-06
KENcv-19-139 Lacrosse Davis Justice, Superior Court
Kennebec
2019-12-19
KENap-18-75 Ross Maine Department of Health & Human Services William R. Stokes
Kennebec
2019-11-12
CUMcr-18-2558 State of Maine Gross Maria Woodman
Cumberland
2019-05-03
PENre-16-0054 Engelhardt Ross Bruce C. Mallonee
Penobscot
2018-01-05
CUMcv-17-259 Ross Metro Pulse Nancy Mills
Cumberland
2017-11-17
WAScv-15-022 Ross Acadian Seaplants, LTD Justice, Superior Court
Washington
2017-03-14
YORap-14-036 Cross Bouvier Wayne R. Douglas
York
2016-03-03
KENap-15-31 Rossignol Maine Public Employees Retirement System Justice, Superior Court
Kennebec
2015-12-01
CUMcv-13-549 Chadwick-Baross, Inc. City of Westbrook Nancy Mills
Cumberland
2015-03-10
YORcv-12-175 Ross Ponte John O'Neil, Jr.
York
2014-07-09
CUMap-13-046 Grosso Maine Unemployment Ins. Comm'n Thomas D. Warren
Cumberland
2014-02-27
ANDap-10-19 Crossman Unemployment Ins. Comm'n MaryGay Kennedy
Androscoggin
2011-06-08
CUMcr-06-2784 State of Maine Cross S. Kirk Studstrup
Cumberland
2007-05-03
PENcv-05-262 Ross Emerson Joyce A. Wheeler
Penobscot
2005-11-03
PENap-05-5 Rossignol Secretary of State Joyce A. Wheeler
Penobscot
2005-09-23
CUMcv-03-713 Ross Green & Assocs., Inc. Fleet Nat'l Bank Roland A. Cole
Cumberland
2004-06-23
YORap-03-034 Crosspoint Ventures, Inc. Town of Kittery G. Arthur Brennan
York
2004-02-23
HANre-01-32 Ross Raynor Jeffrey L. Hjelm
Hancock
2003-04-18
HANcv-01-67 Crossman Middlesex Mut. Assurance Co. Joyce A. Wheeler
Hancock
2003-03-17
YORcv-00-281 Holland Cross G. Arthur Brennan
York
2000-11-30

[ Participant/Citation Query | County and Judge Listing ]