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
CUMre-20-103 Sullivan Own Haskell, Inc. MaryGay Kennedy
Cumberland
2022-07-15
CUMcv-21-239 Joyce Sullivan MaryGay Kennedy
Cumberland
2021-11-15
CUMre-19-228 Sullivan Warren-White Thomas D. Warren
Cumberland
2021-10-21
CUMre-18-228 Sullivan Warren-White Thomas D. Warren
Cumberland
2021-08-13
AROcr-19-128 Sullivan State of Maine Justice, Superior Court
Aroostook
2020-01-27
FRAre-19-03 Maine State Housing Authority Sullivan Robert E. Mullen
Franklin
2019-09-27
CUMre-15-105 Warren-White Sullivan Lance E. Walker
Cumberland
2019-03-25
CUMcv-17-99 Tyll LLC. Sullivan LLC. Thomas D. Warren
Cumberland
2018-04-11
WALcv-15-14 Sullivan Randall-Collins Post Justice, Superior Court
Waldo
2016-10-26
YORre-14-78 Doyon Sullivan John O'Neil, Jr.
York
2015-10-06
YORre-14-78 Doyon Sullivan John O'Neil, Jr.
York
2015-07-10
CUMcv-13-211 Sullivan Catholic Health East Roland A. Cole
Cumberland
2014-11-05
SAGap-13-004 Sullivan Zimmerman Andrew M. Horton
Sagadahoc
2013-11-07
CUMcv-10-21 Mahar Sullivan & Merritt, Inc. John C. Nivison
Cumberland
2013-07-18
YORap-12-17 Sullivan Maine Dep't of Health and Human Svs. John O'Neil, Jr.
York
2012-07-30
CUMbcd-cv-10-21 Mahar Sullivan & Merritt, Inc. John C. Nivison
Cumberland
2012-07-26
CUMcv-12-05 Mahar Sullivan John C. Nivison
Cumberland
2012-02-21
KENcr-09-537 State of Maine Sullivan Nancy Mills
Kennebec
2010-01-15
KENap-06-65and66 Sullivan State Tax Assessor Joseph M. Jabar
Kennebec
2009-08-31
KENap-06-63and64 Sullivan State Tax Assessor Joseph M. Jabar
Kennebec
2009-08-31
CUMcv-02-341 Hill Sullivan Thomas D. Warren
Cumberland
2008-05-21
CUMcv-03-312 Zsiga Sullivan Roland A. Cole
Cumberland
2005-09-20
CUMre-05-004 Osborn Sullivan Thomas E. Delahanty II
Cumberland
2005-05-05
PENap-02-31 Sullivan State of Maine, Unemployment Ins. Comm'n Joyce A. Wheeler
Penobscot
2003-11-26

[ Participant/Citation Query | County and Judge Listing ]