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
KENcv-21-131 Human Rights Defense Center Maine County Commissioners Association Self Funded Risk Management Pool Daniel I. Billings
Kennebec
2024-01-16
CUMcv-23-81 American National Facilities Management LP Personal Touch Handyman LLC Thomas R.. McKeon
Cumberland
2023-06-05
CUMbcd-cv-21-00008 Owen Town & Country Federal Credit Union Michael A. Duddy
Cumberland
2023-04-27
OXFap-22-7 Farrington Maine Department of Inland Fisheries and Wildlife Julia M. Lipez
Oxford
2023-04-26
CUMap-21-12 Mugeni Maine Dep't of Health and Human Services MaryGay Kennedy
Cumberland
2023-04-13
CUMcv-20-521 Monk Wal-Mart Stores East, LP John O'Neil, Jr.
Cumberland
2023-03-31
ANDap-22-11 Hack Lowe's Home Improvement Center, LLC Harold Stewart
Androscoggin
2023-03-08
WALcv-22-22 248 Northport LLC Kinsale Insurance Company Justice, Superior Court
Waldo
2023-02-09
ANDcv-20-00118 Jean St. Mary's Regional Medical Center, et al. Harold Stewart
Androscoggin
2023-02-08
CUMre-18-273 Ogle Overlook Road at Bridgeton Association MaryGay Kennedy
Cumberland
2023-02-01
CUMbcd-cv-22-42 Bayview Court Associates, LLC City of Portland Thomas R.. McKeon
Cumberland
2022-12-01
AROre-22-40 NorState Federal Credit Union Levesque Justice, Superior Court
Aroostook
2022-11-28
ANDap-22-04 Wood Maine Department of Inland Fisheries and Wildlife Harold Stewart
Androscoggin
2022-11-21
CUMap-22-10 Old Port Development LLC City of Portland MaryGay Kennedy
Cumberland
2022-11-15
CUMap-21-007 Marquis Maine Department of Health and Human Services John O'Neil, Jr.
Cumberland
2022-10-04
CUMcv-22-033 Coastal Realty Capital, LLC Front Nine Homes, LLC MaryGay Kennedy
Cumberland
2022-09-23
CUMcv-21-190 Ericksen Maine Coast Kitchen Design, Inc. MaryGay Kennedy
Cumberland
2022-09-20
KENap-21-20 Utsch Maine Department of Environmental Protection William R. Stokes
Kennebec
2022-09-19
CUMcv-21-319 Andersen Maine Department of Health and Human Services Thomas D. Warren
Cumberland
2022-08-24
CUMcv-18-368 Patriot Ins. Giroux Jed J. French
Cumberland
2022-06-10
CUMcv-21-52 Drigo Federal Credit Union Ampungan Peter Darvin
Cumberland
2022-06-02
KENcv-22-54 Robbins Maine Commission on Indigent Legal Services M. Michaela Murphy
Kennebec
2022-06-02
PENcv-20-17 Plourde Northern Light Acadia Hospital William R. Anderson
Penobscot
2022-05-31
KENcv-21-185 Wood Patriot Vinyl Siding Co. William R. Stokes
Kennebec
2022-05-18
KENap-21-33 Chandonnet Maine Dep't of Health and Human Services William R. Stokes
Kennebec
2022-05-09
CUMap-22-09 NFG Housing Partnership LP Saint Pierre Thomas D. Warren
Cumberland
2022-04-26
CUMbcd-cv-21-48 Lowe SRT Custom Building, Inc. Michael A. Duddy
Cumberland
2022-04-12
CUMbcd-cv-20-28 General Holdings, Inc. U.S.A. Metropolitan Tax Credit Fund II, L.P. Michael A. Duddy
Cumberland
2022-04-01
SOMap-20-06 Cooper Maine Dep't of Environmental Protection Robert E. Mullen
Somerset
2022-02-08
SAGcv-19-33 Lackie Maine Dep't of Transportation Daniel I. Billings
Sagadahoc
2022-02-01
KENap-21-03 Tatlock Unemployment Ins. Commission M. Michaela Murphy
Kennebec
2022-02-01
CUMbcd-re-20-08 Seacoast Modular Homes, Inc. Dalzell, Jr. Michael A. Duddy
Cumberland
2022-01-27
CUMre-16-257 Federal Nat'l Mortgage Assoc. First Magnus Financial Corp. Thomas D. Warren
Cumberland
2022-01-25
CUMap-21-16 Harfoush Maine Dep't of Health and Human Services Thomas D. Warren
Cumberland
2021-12-09
ANDcv-20-152 Androscoggin Cnty. State of Maine, Dep't of Corrections Harold Stewart
Androscoggin
2021-12-07
KENap-10-46 Mendoza Maine Dep't of Corrections William R. Stokes
Kennebec
2021-12-06
CUMbcd-cv-20-37 Dr. Dorsey Northern Light Health Michael A. Duddy
Cumberland
2021-10-26
ANDcv-21-83 Hogan Northeast Emergency Apparatus, LLC Harold Stewart
Androscoggin
2021-10-21
KENap-20-48 Hawes Maine Public Employees Retirement System William R. Stokes
Kennebec
2021-10-07
CUMbcd-cv-21-26 Davies Bangor Federal Credit Union Michael A. Duddy
Cumberland
2021-10-05
CUMcv-18-150 Bearce Vermont Mutual Ins. Co. Thomas D. Warren
Cumberland
2021-09-09
CUMap-21-14 Richardson Maine Dep't of Transportation Thomas R.. McKeon
Cumberland
2021-08-25
KENcv-20-23 Covenant Health, Inc. The Maine Human Rights Commission William R. Stokes
Kennebec
2021-08-13
ANDap-19-3 Sultan Corp. Maine Department of Environmental Protection Harold Stewart
Androscoggin
2021-07-30
CUMap-20-12 MacKay Maine Department of Environmental Protection MaryGay Kennedy
Cumberland
2021-07-19
KENap-21-01 Maine Dep't of Health and Human Services Dube William R. Stokes
Kennebec
2021-07-01
CUMbcd-cv-20-19 Ocean State Job Lot of Maine, 2017, LLC 20 Thames Street, LLC Michael A. Duddy
Cumberland
2021-05-24
CUMap-20-17 Harfoush Maine Department of Health and Human Services Thomas D. Warren
Cumberland
2021-05-18
CUMbcd-cv-21-21 Diamond Business Credit Corp. Twin Rivers Paper Company, LLC Michael A. Duddy
Cumberland
2021-04-29
CUMbcd-cv-15-08 Global Sports Connection, LLC Carrabassett Valley Spring Water, LLC M. Michaela Murphy
Cumberland
2021-04-27
KENap-20-33 Drewery Maine Dep't of Corrections William R. Stokes
Kennebec
2021-04-26
CUMbcd-cv-20-25 Dr. William Coppola, Inc. Great Divide Insurance Co. M. Michaela Murphy
Cumberland
2021-04-26
CUMcv-19-434 Bridgepoint Capital, LLC Carvell MaryGay Kennedy
Cumberland
2021-04-22
KENap-20-23 Mendoza Maine Dep't of Corrections William R. Stokes
Kennebec
2021-03-09
LINcv-20-22 Oshman Page, LLC Boothbay Region Water District Daniel I. Billings
Lincoln
2021-03-08
CUMcv-19-463 Grand Coast Capital Fund I, LLC Whelan Harold Stewart
Cumberland
2021-02-22
CUMcv-18-470 Capron Maine Department of Health and Human Services Thomas D. Warren
Cumberland
2021-02-18
OXFap-21-01 Two Brothers, LLC State of Maine, Dep't of Health and Human Services Thomas R.. McKeon
Oxford
2021-01-21
CUMbcd-cv-20-30 Central Maine Commerce Center, L.P. Protocall Contract Services, Inc. Michael A. Duddy
Cumberland
2021-01-21
CUMap-20-29 Seaweed Co. Maine Department of Administrative and Financial Services Harold Stewart
Cumberland
2021-01-15
OXFre-19-30 Cumberland County Federal Credit Union Swanson Thomas R.. McKeon
Oxford
2021-01-07
CUMap-20-13 Machiavelli Maine Department of Corrections MaryGay Kennedy
Cumberland
2020-12-16
CUMap-20-20 Semuhoza Commissioner, Maine Department of Health and Human Services Thomas D. Warren
Cumberland
2020-11-09
KENcv-20-70 Acadia Insurance Co. State of Maine, Department of Transportation William R. Stokes
Kennebec
2020-10-30
SAGcv-19-28 Pollack Maine School Administrative District No. 75 Justice, Superior Court
Sagadahoc
2020-10-28
KENcv-20-71 MMG Insurance CO. State of Maine, Department of Transportation William R. Stokes
Kennebec
2020-10-15
CUMbcd-cv-20-03 The Inhabitants of the Town of Cambridge Hospital Administrative District No. 4 M. Michaela Murphy
Cumberland
2020-07-24
KENap-19-33 St. Mary's D'Youville Pavilion Maine Department of Health and Human Services Justice, Superior Court
Kennebec
2020-05-28
KENap-19-49 Gray State of Maine, Department of Public Safety Justice, Superior Court
Kennebec
2020-05-22
ANDcv-17-063 Warrander Maine Department of Corrections MaryGay Kennedy
Androscoggin
2020-05-20
KENap-18-74 Doane Maine Department of Health and Human Services Justice, Superior Court
Kennebec
2020-05-15
KENap-19-18 Bryant State of Maine Department of Public Safety Justice, Superior Court
Kennebec
2020-05-07
CUMap-19-32 Giles Department of Agriculture Thomas D. Warren
Cumberland
2020-04-20
CUMbcd-cv-19-50 Northeast Patients Group, Inc. Canwell, LLC M. Michaela Murphy
Cumberland
2020-03-30
CUMre-19-201 Maine Coast Masonry, LLC Seymour Thomas D. Warren
Cumberland
2020-03-27
KENap-19-55 Hopkins Maine Department of Corrections William R. Stokes
Kennebec
2020-03-23
CUMbcd-cv-19-06 Patriot Mechanical, LLC Maine Controls, LLC M. Michaela Murphy
Cumberland
2020-03-02
CUMcv-18-476 Maine Life Care Retirement Community, Inc. Town of Scarborough Thomas D. Warren
Cumberland
2020-02-18
PENre-19-63 Brochu Select Portfolio Servicing Inc. Ann M. Murray
Penobscot
2020-02-18
CUMcv-18-492 Tibbetts Abba Investment Realty, LLC Harold Stewart
Cumberland
2020-02-14
CUMbcd-ap-17-04 Somerset Telephone Co. State Tax Assessor M. Michaela Murphy
Cumberland
2020-01-23
CUMcv-19-0073 Meyer Maine Department of Corrections Thomas D. Warren
Cumberland
2020-01-17
KENap-19-11 Gervais Maine Public Employees Retirement Systems William R. Stokes
Kennebec
2020-01-08
CUMbcd-sa-19-02 20 Thames Street, LLC Ocean State Job Lot of Maine 2017, LLC Michael A. Duddy
Cumberland
2019-12-20
KENre-18-30 Dube Maine-ly Lakefront Properties, LLC William R. Stokes
Kennebec
2019-12-18
KENap-19-04 Gladu Maine Department of Corrections William R. Stokes
Kennebec
2019-11-26
PENap-18-0005 Givens Maine Department of Corrections Ann M. Murray
Penobscot
2019-11-20
CUMap-18-051 Ayotte Maine Department of Corrections Andrew M. Horton
Cumberland
2019-11-19
CUMap-19-0023 Demers Maine Department of Health and Human Services Andrew M. Horton
Cumberland
2019-11-14
KENap-18-75 Ross Maine Department of Health & Human Services William R. Stokes
Kennebec
2019-11-12
PENap-19-10 Call Maine Department of Corrections William R. Anderson
Penobscot
2019-10-24
PENre-16-110 Federal National Mortgage Association First Magnus Financial Corporation William R. Anderson
Penobscot
2019-10-24
KENap-19-03 Ghidoni Maine Public Employees Retirment System William R. Stokes
Kennebec
2019-10-16
KENap-18-58 Bernstein Maine Department of Administrative and Financial Services Justice, Superior Court
Kennebec
2019-10-15
KENap-18-71 Kaler Maine Department of Health and Human Services Justice, Superior Court
Kennebec
2019-10-15
KENap-19-25 Fernald Maine Department of Corrections Justice, Superior Court
Kennebec
2019-10-14
CUMcv-19-0357 Northeast Patients Group, Inc. Canwell, LLC Andrew M. Horton
Cumberland
2019-10-07
CUMre-17-303 Deutsche Bank Trust Company Americas Kendall Andrew M. Horton
Cumberland
2019-10-04
LINcv-19-18 Wiscasset School Department Wiscasset Education Association Daniel I. Billings
Lincoln
2019-09-17
KENap-18-52 Bocchino Maine Public Employees Retirement System William R. Stokes
Kennebec
2019-09-03
KENcv-18-487 Carryl Dep't of Corrections Justice, Supreme Judicial Court
Kennebec
2019-07-18
KENap-19-07 Cookson Maine Department of Corrections William R. Stokes
Kennebec
2019-07-15
KENap-19-06 Hopkins Maine Department of Corrections William R. Stokes
Kennebec
2019-07-12
ANDcv-19-39 E.W. Mailhot Sausage, Co. Hebo Family Foods, Inc. MaryGay Kennedy
Androscoggin
2019-07-09
ANDcv-18-141 Johnson Lisbon Falls Baptist Church MaryGay Kennedy
Androscoggin
2019-06-26
CUMap-18-47 20 Thames Street, LLC Ocean State Job Lot of Maine, LLC Thomas D. Warren
Cumberland
2019-06-20
CUMap-18-56 Mcgarvey Maine Department of Health and Human Services MaryGay Kennedy
Cumberland
2019-06-20
CUMcv-18-420 Hodge Maine School Administrative District 6 Thomas D. Warren
Cumberland
2019-05-20
KENap-18-49 Palian Maine Department of Health & Human Services William R. Stokes
Kennebec
2019-05-17
KENap-18-78 Wiggins Maine Department of Corrections William R. Stokes
Kennebec
2019-05-16
CUMcv-18-008 Maine School Administrative District No. 6 Inhabitants of the Town of the Frye Island Thomas D. Warren
Cumberland
2019-04-30
KENap-19-66 Wasilefsky Maine Department of Labor William R. Stokes
Kennebec
2019-04-23
CUMcv-18-534 Cope Sunset Marina Corp. Peter Darvin
Cumberland
2019-04-10
KENap-18-56 Gladu Maine Department of Corrections William R. Stokes
Kennebec
2019-04-01
YORcv-15-0092 23 West Condominium Association D. F. Richard, Inc. Wayne R. Douglas
York
2019-03-29
PIScv-18-5 Nessmann Hospital Administrative District No. 4 William R. Anderson
Piscataquis
2019-03-20
KENap-18-008 Reese Maine Department of Corrections William R. Stokes
Kennebec
2019-02-28
KENap-18-22 Parker Maine Department of Corrections William R. Stokes
Kennebec
2019-02-25
CUMcv-18-436 Wright Adept Building Construction, LLC Thomas D. Warren
Cumberland
2019-01-29
CUMcv-18-317 Saucier The Newheight Group, LLC Nancy Mills
Cumberland
2019-01-17
CUMbcd-cv-19-12 Whitaker Everlast Roofing, Inc. Michael A. Duddy
Cumberland
2018-12-10
CUMbcd-ap-16-02 State Tax Assessor Kraft Foods Group, Inc. M. Michaela Murphy
Cumberland
2018-12-04
YORcv-15-272 Main South Coast Radiology John O'Neil, Jr.
York
2018-11-30
CUMre-17-102 Moody Heirs of Edna O. Rideout and Amber Mason Nancy Mills
Cumberland
2018-11-06
KENcv-17-46 Hudson State of Maine Commission of Government Ethics William R. Stokes
Kennebec
2018-10-23
CUMbcd-cv-17-57 American Multifamily Management, LLC Stanford Management LLC Michael A. Duddy
Cumberland
2018-10-15
CUMap-18-03 Harold MacQuinn, INC Town of Mount Desert Michael A. Duddy
Cumberland
2018-10-12
KENap-17-022 Quinones Maine Department of Corrections William R. Stokes
Kennebec
2018-09-30
KENap-17-020 Gracia Maine Department of Corrections William R. Stokes
Kennebec
2018-09-30
CUMap-18-033 Yarcheski Department of Health and Human Services Andrew M. Horton
Cumberland
2018-09-28
PENre-16-068 First National Mortgage Association First Magnus Financial Corporation William R. Anderson
Penobscot
2018-09-25
PENre-16-068 Federal National Mortgage Association First Magnus Financial Corporation William R. Anderson
Penobscot
2018-09-25
CUMbcd-cv-12-60 State of Maine Department of Health and Human Services ELRCARE, LLC Justice, Superior Court
Cumberland
2018-09-21
CUMbcd-sa-18-01 20 Thames Street, LLC Ocean State Job Lot of Maine Richard Mulhern
Cumberland
2018-09-20
AROap-18-02 Lausier Commissioner, Maine Department of Health and Human Services Harold Stewart
Aroostook
2018-09-17
KENap-18-11 Gladu Maine Department of Corrections William R. Stokes
Kennebec
2018-09-05
KENap-17-60 Colby Board of Trustees for the Maine Publice Employees Retirement System M. Michaela Murphy
Kennebec
2018-08-31
KENap-17-30 Marks Maine Public Employees Retirement System M. Michaela Murphy
Kennebec
2018-08-15
KENap-17-17 Arnold Memorial Medical Center Department of Health and Human Services M. Michaela Murphy
Kennebec
2018-08-07
CUMap-18-18 Yarcheski Department of Health and Human Services Lance E. Walker
Cumberland
2018-07-16
CUMap-17-050 Yarcheski Department of Health and Human Services Andrew M. Horton
Cumberland
2018-06-27
KENap-17-45 Anctil Department of Corrections Justice, Superior Court
Kennebec
2018-06-27
CUMap-17-36 Bay Ferries, LTD Board of Commissioners for the Port of Portland Lance E. Walker
Cumberland
2018-06-08
CUMbcd-ap-17-07 Communications Workers of America Maine Unemployment Insurance Commission Andrew M. Horton
Cumberland
2018-06-05
CUMap-17-48 Bay Ferries, LTD. Board of Commissioners for the Port of Portland Lance E. Walker
Cumberland
2018-06-01
PIScv-17-1 Bristol West Ins. Co. Farm Family Casualty Ins. Co. William R. Anderson
Piscataquis
2018-05-18
CUMap-17-014 Gladu Maine Department of Corrections Andrew M. Horton
Cumberland
2018-05-17
YORcv-16-0229 Hakanson Royal Crest Condominium Association Wayne R. Douglas
York
2018-05-01
KENap-18-20 Boyer Department of the Secretary of State William R. Stokes
Kennebec
2018-04-26
CUMcv-16-166 Barter Regional School Unit 5 Thomas D. Warren
Cumberland
2018-04-24
KENap-17-31 Chapman Maine Unemployment Insurance Commission William R. Stokes
Kennebec
2018-04-19
AROcv-16-149 Sharp Wal-Mart Stores East E. Allen Hunter
Aroostook
2018-04-18
PISap-17-001 Stevens Board of Trustees for the Maine Public Employees Retirement System William R. Anderson
Piscataquis
2018-04-11
CUMcv-17-050 Bickmore Concrete Contractor, LLC Great Falls Construction, Inc. Nancy Mills
Cumberland
2018-04-10
LINap-15-09 Lilly Town of Westport Island Daniel I. Billings
Lincoln
2018-04-04
AROcv-15-18 Griffith Houlton Band of Maliseet Tribal Housing Ahuthority Justice, Superior Court
Aroostook
2018-03-05
CUMre-17-182 The Bank of New York Mellon Federal Deposit Insurance Corporation Nancy Mills
Cumberland
2018-02-27
LINap-14-01 Aquafortis Associates, LLC Maine Department of Environmental Protection Daniel I. Billings
Lincoln
2018-02-26
YORre-17-35 Ram Built Incorporated Craig John O'Neil, Jr.
York
2018-02-13
CUMap-17-34 Mad Gold, LLC School Administrative District #51 Thomas D. Warren
Cumberland
2018-02-02
CUMap-17-16 Larrabee Department of Health and Human Services Thomas D. Warren
Cumberland
2018-02-01
CUMre-18-16 Deutsche Bank National Trust Company Chase Justice, Superior Court
Cumberland
2018-01-31
YORap-17-0019 Dubois Maine Department of Agriculture John O'Neil, Jr.
York
2018-01-25
CUMre-16-256 Federal National Mortgage Association First Financial Mortgage Corp. Lance E. Walker
Cumberland
2018-01-23
KENap-17-01 Upton Maine Department of Corrections William R. Stokes
Kennebec
2018-01-08
LINap-17-04 Horton Maine Unemployment Insurance Commission Daniel I. Billings
Lincoln
2018-01-08
KENap-17-27 Quaqua Maine Unemployment Insurance Commission William R. Stokes
Kennebec
2018-01-05
KENap-17-021 Sylvia Maine Department of Corrections William R. Stokes
Kennebec
2017-12-20
CUMbcd-cv-17-14 Wawenock, LLC State of Maine Department of Transportation Richard Mulhern
Cumberland
2017-11-27
CUMcv-17-200 Wayward Get Air Portland ME, LLC Lance E. Walker
Cumberland
2017-11-17
CUMre-15-247 West Jewett & Noonan Transportation, Inc. Andrew M. Horton
Cumberland
2017-09-27
CUMre-16-0310 Federal National Mortgage Association Onewest Bank Andrew M. Horton
Cumberland
2017-09-22
CUMap-17-0008 Langlois Maine Unemployment Insurance Commission Andrew M. Horton
Cumberland
2017-09-11
ANDcv-17-068 Forty East Plaza, Inc. Bodyworks Management Company MaryGay Kennedy
Androscoggin
2017-08-16
LINre-16-17 Carrington Mortgage Services, LLC Family First Mortgage Corp. Daniel I. Billings
Lincoln
2017-08-15
CUMbcd-cv-17-30 Grenier Patriot Subaru of Saco, Inc. Richard Mulhern
Cumberland
2017-08-03
YORcv-14-22 Vermont Mutual Ins. Co. Francoeur John O'Neil, Jr.
York
2017-08-03
ANDap-17-002 Fearon Commissioner, Maine Department of Health and Human Services MaryGay Kennedy
Androscoggin
2017-07-27
AROcv-16-055 Ouellette Labonte Investment Realty, LLC Justice, Superior Court
Aroostook
2017-07-24
LINap-17-03 Maine Coast Chimney Ewen Justice, Superior Court
Lincoln
2017-07-12
KENap-15-62 Family Planning Association of Maine Commissioner, Maine Department of Health and Human Services M. Michaela Murphy
Kennebec
2017-06-21
CUMbcd-re-17-02 Richen Management, LLC Campus Crest at Orono, LLC Richard Mulhern
Cumberland
2017-06-20
CUMcv-17-95 Duluth Teachers Credit Union Fuller Nancy Mills
Cumberland
2017-06-13
CUMbcd-ap-16-02 State Tax Assessor Kraft Groods Group, Inc. M. Michaela Murphy
Cumberland
2017-06-07
CUMcv-17-124 North East Insurance Company Cote Nancy Mills
Cumberland
2017-06-05
CUMcv-16-74 Wheeler Northeast Province of the Society of Jesus Thomas D. Warren
Cumberland
2017-06-01
SAGap-16-04 Bodge Maine Public Employees Retirement Sys. Daniel I. Billings
Sagadahoc
2017-05-31
CUMre-15-095 U.S. Bank First Magnus Financial Corporation Nancy Mills
Cumberland
2017-05-24
CUMcv-12-098 Douglas Parkview Adventist Medical Center Nancy Mills
Cumberland
2017-05-17
YORap-16-26 Budget Business Machines Wells Ogunquit School District John O'Neil, Jr.
York
2017-05-12
CUMbcd-cv-15-25 Sheepscot Island Company Pinney M. Michaela Murphy
Cumberland
2017-05-04
YORcv-15-0084 Bannon Atlantic Comfort Systems, Inc. Wayne R. Douglas
York
2017-04-19
YORap-16-22 Dubois Maine Department of Agriculture John O'Neil, Jr.
York
2017-04-13
CUMbcd-cv-15-048 Eastern Maine Electric Cooperative, Inc. First Wind Holdings, LLC M. Michaela Murphy
Cumberland
2017-04-13
LINcv-12-16 Osprey Landing, LLC First American Title Insurance Company Daniel I. Billings
Lincoln
2017-04-04
LINap-16-05 Schleis Maine Unemployment Insurance Commission Daniel I. Billings
Lincoln
2017-04-03
PIScv-16-8 Federal National Mortgage Association Downeast Mortgage Corporation William R. Anderson
Piscataquis
2017-03-23
PENcv-16-54 Gallagher Penobscot Community Healthcare Ann M. Murray
Penobscot
2017-03-21
CUMap-16-33 Anctil Correct Care Solutions, LLC Lance E. Walker
Cumberland
2017-03-20
SAGap-16-05 Bartlett Unemployment Insurance Commission Justice, Superior Court
Sagadahoc
2017-02-14
PISre-16-8 Federal National Mortgage Association Downeast Mortgage Corporation William R. Anderson
Piscataquis
2017-02-13
AROcv-16-024 Katahdin Trust Company Magnus E. Allen Hunter
Aroostook
2017-01-31
YORcv-16-0086 Thorton Academy Regional School Unit 21 Wayne R. Douglas
York
2017-01-31
AROcv-15-18 Griffith Houlton Band of Maliseet Tribal Housing Authority Justice, Superior Court
Aroostook
2017-01-25
CUMcv-17-0018 Reid Vermont Mutual Insurance Company Andrew M. Horton
Cumberland
2017-01-25
ANDap-16-008 SeniorsPlus Maine Department of Health and Human Services MaryGay Kennedy
Androscoggin
2017-01-23
YORcv-16-186 Voyer Blue Current Brewery, LLC John O'Neil, Jr.
York
2017-01-20
CUMcv-16-0398 Eastwick Cate Street Capital, Inc. Andrew M. Horton
Cumberland
2017-01-09
CUMbcd-ap-16-15 Penobscot Energy Recovery Company Maine Department of Environmental Protection M. Michaela Murphy
Cumberland
2017-01-06
AROcv-13-022 Maillett First Wind Justice, Superior Court
Aroostook
2016-12-21
CUMbcd-cv-14-56 State of Maine & ConnectME Authority Biddeford Internet Corporation Andrew M. Horton
Cumberland
2016-12-20
KENap-15-64 East Coast Mortgage Group, LLC State of Maine Bureau of Consumer Credit Protection M. Michaela Murphy
Kennebec
2016-12-06
YORcv-11-0177 Kittery Point Partners, LLC Bayview Loan Servicing, LLC Wayne R. Douglas
York
2016-11-30
CUMcv-16-241 Sutherland Maine Public Employees Retirement System Thomas D. Warren
Cumberland
2016-11-28
PENap-16-008 Demeo Maine Employment Commission Ann M. Murray
Penobscot
2016-11-15
KENap-15-68 Mutty Maine Department of Corrections William R. Stokes
Kennebec
2016-11-03
KENap-15-08 Moore Maine Department of Corrections William R. Stokes
Kennebec
2016-10-31
KENap-15-15 Grant Maine Department of Corrections William R. Stokes
Kennebec
2016-10-31
AROcv-16-058 Bolstridge State of Maine Department of Transportation Justice, Superior Court
Aroostook
2016-10-25
CUMap-16-19 Pinecrest Bed and Breakfast Inn, Inc. Town of Gorham Thomas D. Warren
Cumberland
2016-10-25
CUMap-16-25 Knoll Maine Public Employees Retirement System Andrew M. Horton
Cumberland
2016-10-14
KENap-16-05 Barry Unemployment Insurance Commission M. Michaela Murphy
Kennebec
2016-10-13
KENap-15-76 Carryl Maine Department of Corrections William R. Stokes
Kennebec
2016-10-05
CUMre-15-10 Deutsche Bank National Trust Company Home Funds Direct Maria Woodman
Cumberland
2016-09-28
KENap-15-41 Backer State of Maine Dep't of Marine Resources Robert E. Mullen
Kennebec
2016-09-27
CUMcv-15-0270 Rockingham Electrical Supply Company, Inc. TRT Electric, Inc. Lance E. Walker
Cumberland
2016-09-21
CUMap-16-03 Hudson Maine Public Employees Retirement System Andrew M. Horton
Cumberland
2016-09-08
CUMbcd-ap-15-06 Claimants represented by Communications Workers of America Maine Unemployment Insurance Commission Andrew M. Horton
Cumberland
2016-08-26
KENcv-15-79 AFSCME Council 93 Penobscot County Sheriff's Office Donald H. Marden
Kennebec
2016-08-25
PENcv-15-0046 McPherson Penobscot Aerie No. 3177 FOE Bruce C. Mallonee
Penobscot
2016-08-18
CUMap-15-20 City of Portland Maine Department of Health and Human Services Thomas D. Warren
Cumberland
2016-08-03
CUMre-15-301 Deutsche Bank National Trust Co. Decision One Mortgage Co. LLC Thomas D. Warren
Cumberland
2016-07-25
YORcv-15-172 The Bank of New York Mellon First Magnus Financial Corp. John O'Neil, Jr.
York
2016-07-05
LINre-15-21 First Federal Savings and Loan Association of Bath Mercuro Daniel I. Billings
Lincoln
2016-07-05
KENcv-15-168 Doane Maine Department of Health & Human Services M. Michaela Murphy
Kennebec
2016-06-30
KENap-16-07 Manirakiza Maine Department of Health and Human Services M. Michaela Murphy
Kennebec
2016-06-28
CUMre-15-140 Midfirst Bank Sheerins Nancy Mills
Cumberland
2016-05-25
YORap-15-28 Dubois Maine Department of Environmental Protection John O'Neil, Jr.
York
2016-05-18
CUMcv-13-558 Alder Street Properties, LLC Jewell & Boutin Lance E. Walker
Cumberland
2016-05-12
YORcv-15-243 Swett Sanford/Springvale VFW Post 9935 John O'Neil, Jr.
York
2016-04-26
YORcv-15-50 Dineen Port City Chrysler-Dodge, Inc. John O'Neil, Jr.
York
2016-04-26
YORcv-14-62 McDonough Normand M. Methot Insurance, Inc. John O'Neil, Jr.
York
2016-04-26
CUMcv-15-062 Kucher Avesta Housing Development Corp. Nancy Mills
Cumberland
2016-04-06
CUMap-15-034 The Providence Mutual Fire Insurance Company State of Maine Department of Professional and Financial Regulation Andrew M. Horton
Cumberland
2016-03-22
CUMre-13-229 Onewest Bank Keefe Nancy Mills
Cumberland
2016-03-17
CUMap-15-33 Shore Acres Improvement Association Livingston Nancy Mills
Cumberland
2016-03-11
CUMcv-11-157 Schmidt Parkview Adventist Medical Center Roland A. Cole
Cumberland
2016-03-08
PENap-15-09 Arce Maine Unemployment Insurance Commission Bruce C. Mallonee
Cumberland
2016-03-03
CUMcv-14-120 Taylor State of Maine, Department of Education Lance E. Walker
Cumberland
2016-01-28
CUMap-14-59 Trattner Maine Public Employees Retirement System Roland A. Cole
Cumberland
2016-01-07
KENap-15-31 Rossignol Maine Public Employees Retirement System Justice, Superior Court
Kennebec
2015-12-01
KENap-15-14 Jalbert Maine Public Employees Retirment System Justice, Superior Court
Kennebec
2015-11-16
YORre-13-117 US Bank Nat'l Assn Trustee, Credit Suisse First Young Wayne R. Douglas
York
2015-11-02
CUMcv-12-0481 Rideout Jackrabbit LLC Andrew M. Horton
Cumberland
2015-10-26
KENap-14-71 Cheney Maine Unemployment Ins. Comm. Justice, Superior Court
Kennebec
2015-10-13
CUMbcd-cv-15-23 Millinocket School Committee Rowene Goss Andrew M. Horton
Cumberland
2015-10-08
KENap-14-43 Farrell Maine Unemployment Ins. Comm'n Justice, Superior Court
Kennebec
2015-09-11
KENap-15-02 Coolong Maine Unemployment Ins. Comm. Donald H. Marden
Kennebec
2015-09-02
KENap-15-16 Briggs & Wholey, LLC Maine Unemployment Ins. Comm'n Justice, Superior Court
Kennebec
2015-09-02
KENap-15-13 Mills Maine Unemployment Ins. Comm'n Justice, Superior Court
Kennebec
2015-09-02
YORcv-14-194 Vermont Mutual Ins. Co. Francoeur John O'Neil, Jr.
York
2015-08-25
CUMap-14-39 Maine Municipal Assoc. Maine Dep't of Health & Human Services Thomas D. Warren
Cumberland
2015-08-19
KENap-14-74 Behr Maine Public Employees Retirement Sys. M. Michaela Murphy
Kennebec
2015-07-23
KENap-14-60 Pine Tree State Five II, LLC Unemployment Ins. Comm'n Robert E. Mullen
Kennebec
2015-07-08
ANDap-14-5 Asselin Maine Unemployment Ins. Comm. MaryGay Kennedy
Androscoggin
2015-06-24
CUMbcd-cv-14-46 Stewart BWT Enterprises, LLC M. Michaela Murphy
Cumberland
2015-06-10
CUMre-10-048 Onewest Bank, N.A. Allen Nancy Mills
Cumberland
2015-04-23
KENap-14-37 Totman-Berube Maine Public Employees Retirement Sys. M. Michaela Murphy
Kennebec
2015-03-12
CUMcv-14-474 Vermont Mutual Insurance Co. Allen Thomas D. Warren
Cumberland
2015-02-09
CUMap-14-42 Coombs Maine Dep't of Corrections Thomas D. Warren
Cumberland
2015-01-22
CUMap-14-37 Tourangeau Maine Board of Environmental Protection, et al. Thomas D. Warren
Cumberland
2015-01-09
CUMcv-13-363 Barter Wal-Mart Stores, Inc. Nancy Mills
Cumberland
2014-12-09
YORcv-13-198 Brown New Hampshire Northcoast Corp. Paul A. Fritzsche
York
2014-12-08
KENap-14-20 Virchow Maine Unemployment Ins. Comm'n Donald H. Marden
Kennebec
2014-12-02
KENap-13-47 Cosgrove Dep't of Health and Human Servs. Donald H. Marden
Kennebec
2014-12-02
KENap-14-14 Nichols Maine Dep't of Health and Human Servs. M. Michaela Murphy
Kennebec
2014-11-26
ANDap-13-12 Maine Dep't of Health and Human Servs. Wood MaryGay Kennedy
Androscoggin
2014-11-25
CUMcv-13-298 Patriot Ins. Co. Quality Home Care, LLC Nancy Mills
Cumberland
2014-11-21
CUMap-14-17 Desta Maine Unemployment Ins. Comm'n Thomas D. Warren
Cumberland
2014-11-19
KENap-14-16 Siracusa, Jr. Maine Dep't of Health and Human Servs. M. Michaela Murphy
Kennebec
2014-11-19
SAGcv-12-38 Inh. of the Town of W. Bath Reg'l Sch. Unit 1 Andrew M. Horton
Sagadahoc
2014-11-17
ANDap-13-16 Peters Comm'r, Maine Dep't of Health and Human Servcs MaryGay Kennedy
Androscoggin
2014-11-10
CUMap-14-34 Sargent Sargent Jr. Thomas D. Warren
Cumberland
2014-11-05
KENap-14-11 Drew Maine Unemployment Security Comm'n M. Michaela Murphy
Kennebec
2014-10-31
KENap-13-46 Reese Dep't of Corrections M. Michaela Murphy
Kennebec
2014-10-30
CUMre-14-0062 Deutsche Bank Nat'l Trust Co. Arsenault Roland A. Cole
Cumberland
2014-10-17
CUMcv-13-222 Margaret F. Inc. G. Fiorentino Marine Sales Thomas D. Warren
Cumberland
2014-10-10
CUMre-11-306 Suntrust Mortgage Inc. Reis Nancy Mills
Cumberland
2014-10-03
CUMbcd-cv-14-04 Gravison First American Title Ins. Co. Andrew M. Horton
Cumberland
2014-09-15
CUMbcd-cv-14-30 First Tracks Investments, LLC Murray, Plumb & Murray M. Michaela Murphy
Cumberland
2014-09-08
LINcv-14-01 Osprey Landing, LLC First American Title Insurance Co. Donald H. Marden
Lincoln
2014-08-27
KENap-13-44 Bouchard Commissioner Maine Dep't of Public Safety Robert E. Mullen
Kennebec
2014-08-22
KENap-14-05and07 Wright Maine Dep't of Health and Human Servs. M. Michaela Murphy
Kennebec
2014-08-14
KENcv-12-175 Galouch Maine Dept of Professional and Financial Regulation M. Michaela Murphy
Kennebec
2014-07-22
CUMre-13-296 Onewest Bank, FSB Wilkins Thomas D. Warren
Cumberland
2014-07-15
SAGcv-13-006 Drake Town of West Bath Andrew M. Horton
Sagadahoc
2014-07-10
CUMap-13-077 BMR Brunswick, LLC Maine Dep't of Environmental Protection Joyce A. Wheeler
Cumberland
2014-07-02
YORcv-13-255 Blunt Construction Inc. Tyrell John O'Neil, Jr.
York
2014-06-23
CUMre-14-84 Sunset Hill Investments, LLC The Lodges Condo. Assn. Joyce A. Wheeler
Cumberland
2014-06-10
KENap-13-38 In re Patrick B. Maine District Court Donald H. Marden
Kennebec
2014-06-04
KENap-13-41 Watts Dep't of Marine Res. Donald H. Marden
Kennebec
2014-06-02
CUMbcd-14-19 Machias Animal Hospital, Inc. Patriot Insurance Co. Andrew M. Horton
Cumberland
2014-05-27
KENap-13-43 French Maine Unemployment Ins. Comm'n M. Michaela Murphy
Kennebec
2014-05-27
CUMcv-14-35 Regional School Unit No. 5 Coastal Education Assn Thomas D. Warren
Cumberland
2014-05-22
CUMap-13-58 Greene Dep't of Health and Human Servs Thomas D. Warren
Cumberland
2014-05-13
YORap-13-030 Brooks Maine State Police, bureau of Dept of Public Safety John O'Neil, Jr.
York
2014-05-07
YORcv-13-214 Regional School Unit 21 Manville John O'Neil, Jr.
York
2014-05-07
CUMre-13-362 Onewest Bank, FSB Marshall Peter J. Goranites
Cumberland
2014-04-25
CUMcv-12-473 East Shore Beach Condo. Assn. Eddleston Joyce A. Wheeler
Cumberland
2014-04-18
CUMbcd-ap-13-05 Kimball Superintendent of Insurance & Maine Bureau of Insurance Andrew M. Horton
Cumberland
2014-04-11
CUMcv-13-81 Farm Credit of Maine Bessey M. Michaela Murphy
Cumberland
2014-03-20
CUMbcd-ap-14-01 The Lewin Group, Inc. Dep't of Health and Human Svs. M. Michaela Murphy
Cumberland
2014-03-13
KENap-13-30 Inh. of the Town of Mount Vernon Through its Bd. of Selectmen Town of Mt. Vernon Planning Bd. of Appeals M. Michaela Murphy
Kennebec
2014-03-13
KENap-11-42 Fox Islands Wind Neighbors Maine Dep't of Envtl. Protection M. Michaela Murphy
Kennebec
2014-03-10
YORcv-13-184 York County Budget Comm. Bd. of Comm'rs for York County John O'Neil, Jr.
York
2014-03-10
CUMap-13-046 Grosso Maine Unemployment Ins. Comm'n Thomas D. Warren
Cumberland
2014-02-27
CUMap-13-45 Mason Maine Unemployment Ins. Comm'n Joyce A. Wheeler
Cumberland
2014-02-26
CUMre-12-0358 Midfirst Bank Sutton Thomas D. Warren
Cumberland
2014-02-24
CUMap-13-22and23 Donlin Maine Unemployment Ins. Comm'n Thomas D. Warren
Cumberland
2014-02-13
CUMap-13-18 Hansen Maine Unemployment Ins. Comm'n Roland A. Cole
Cumberland
2014-01-09
YORap-12-35 Albanese Maine Unemployment Ins. Comm'n John O'Neil, Jr.
York
2013-12-30
CUMap-12-62 Shore Acres Improvement Ass'n Freeman Joyce A. Wheeler
Cumberland
2013-12-13
CUMre-13-0150 48 Bramhall St Condo Ass'n Stone Joyce A. Wheeler
Cumberland
2013-12-13
CUMap-13-17 Nguyen Maine Unemployment Ins. Comm'n Joyce A. Wheeler
Cumberland
2013-11-14
CUMap-13-004 Friedman State of Maine, Dep't of Envtl. Protection Joyce A. Wheeler
Cumberland
2013-10-30
CUMap-13-033 McCormick Twist Family Motors Joyce A. Wheeler
Cumberland
2013-10-30
YORap-12-51 Pankey Maine Unemployment Ins. Comm'n John O'Neil, Jr.
York
2013-10-08
CUMre-13-0079 Infinity Fed. Credit Union Dunne Nancy Mills
Cumberland
2013-10-03
CUMap-13-08 Rith Maine Unemployment Ins. Comm'n Thomas D. Warren
Cumberland
2013-10-02
CUMre-13-0141 Midfirst Bank Fix Thomas D. Warren
Cumberland
2013-09-27
KENap-13-020 Harriman Dep't of Health and Human Svs. John C. Nivison
Kennebec
2013-09-23
CUMcv-09-225 Helwig Intercoast Career Inst. Joyce A. Wheeler
Cumberland
2013-09-18
CUMap-13-1 Tinsman Maine Dep't of Health and Human Svs. Joyce A. Wheeler
Cumberland
2013-08-16
KENap-12-41 Fountain Maine Unemployment Ins. Comm'n M. Michaela Murphy
Kennebec
2013-08-12
KENap-12-39 Ferlisi Maine Unemployment Ins. Comm'n Donald H. Marden
Kennebec
2013-07-29
KENap-12-34 Bittues Maine Unemployment Ins. Comm'n Donald H. Marden
Kennebec
2013-07-29
KENap-12-35 Jones Maine Unemployment Ins. Comm'n Donald H. Marden
Kennebec
2013-07-29
KENap-11-10and12-32 Merrill Bd. of Trustees, Maine Pub. Employees Retirement Sys. Donald H. Marden
Kennebec
2013-07-29
KENap-12-42 Haskell Maine Unemployment Ins. Comm'n Donald H. Marden
Kennebec
2013-07-29
CUMap-12-65 Nielsen Maine Unemployment Ins. Comm'n Thomas D. Warren
Cumberland
2013-07-25
ANDap-12-09 Gunnells Maine Unemployment Ins. Comm'n MaryGay Kennedy
Androscoggin
2013-06-24
CUMap-12-29 Testaverde Maine Unemployment Ins. Comm'n John O'Neil, Jr.
Cumberland
2013-05-29
CUMcv-12-134 Kids Crooked House Hands on Detroit Kid City Thomas D. Warren
Cumberland
2013-05-17
CUMbcd-re-10-22 Farnham Point Cases N/A Andrew M. Horton
Cumberland
2013-05-16
KENap-12-33 See Maine Unemployment Ins. Comm'n Donald H. Marden
Kennebec
2013-05-16
YORcv-13-114 Inh. of the Town of Eliot Eliot Shores Paul A. Fritzsche
York
2013-05-16
CUMap-12-67 Marcella Unemployment Ins. Comm'n Joyce A. Wheeler
Cumberland
2013-05-16
KENap-12-26 Curran Maine Dep't of Inland Fisheries and Wildlife Donald H. Marden
Kennebec
2013-05-15
PENcv-13-08 Heldmann Maine Dep't of Transp. Kevin M. Cuddy
Penobscot
2013-05-07
ANDap-12-15 Snyder Maine Unemployment Ins. Comm'n MaryGay Kennedy
Androscoggin
2013-04-17
ANDap-12-17 Nason Maine Unemployment Ins. Comm'n MaryGay Kennedy
Androscoggin
2013-04-17
KENap-12-11 Kennebec County Maine Pub. Employees Retirement Sys. Andrew M. Horton
Kennebec
2013-04-08
YORre-10-307 Deutsche Bank Nat'l Trust Co. Lude John O'Neil, Jr.
York
2013-04-05
CUMre-12-355 Dow OneWest Bank Joyce A. Wheeler
Cumberland
2013-04-05
CUMcv-11-541 Wieburg Lucas Tree Expert Co. Thomas D. Warren
Cumberland
2013-04-01
CUMre-11-579 Midfirst Bank Rich Thomas D. Warren
Cumberland
2013-04-01
PENcv-11-188 Diorio Forest Products, Inc. Northeastern Log Homes, Inc. Kevin M. Cuddy
Penobscot
2013-03-29
YORcv-13-56 J.D Stewart Fin., Inc. Lee John O'Neil, Jr.
York
2013-03-07
CUMre-11-618 Suntrust Mortgage Inc. Stevens Thomas D. Warren
Cumberland
2013-02-06
YORcv-11-383 Schneider Port Properties G. Arthur Brennan
York
2013-02-05
CUMap-12-41 Higgings Maine Dep't of Health and Human Svs. Thomas D. Warren
Cumberland
2013-02-05
CUMbcd-ap-11-02 Mallinckrodt US, LLC Maine Dep't of Environmental Protection John C. Nivison
Cumberland
2013-01-25
CUMap-11-02 Mallinckrodt US Maine Dep't of Envtl. Protection John C. Nivison
Cumberland
2013-01-25
KENap-12-030 Keaten Maine Unemployment Ins. Comm'n Nancy Mills
Kennebec
2013-01-07
CUMap-12-38 Trudel Maine Unemployment Ins. Comm'n Thomas D. Warren
Cumberland
2013-01-04
ANDap-12-07 Vasiliauskas Maine Unemployment Ins. Comm'n MaryGay Kennedy
Androscoggin
2012-12-04
CUMap-12-21 Noiles Unemployment Ins. Comm'n, State of Maine Joyce A. Wheeler
Cumberland
2012-11-20
YORcv-10-86 MFR Indus. Properties Corcoran Management Co., Inc. John O'Neil, Jr.
York
2012-11-15
KENap-11-058 Thanks But No Tank Maine Dep't of Envtl. Protection Nancy Mills
Kennebec
2012-11-13
CUMap-12-02 Proctor Maine Unemployment Ins. Comm'n Thomas D. Warren
Cumberland
2012-11-09
YORre-10-307 Deutsche Bank Nat'l Trust Co. Lude John O'Neil, Jr.
York
2012-11-06
CUMap-11-02 Mallinckrodt US Maine Dep't of Envtl. Protection. John C. Nivison
Cumberland
2012-10-31
CUMcv-12-33 Cent. Distrib., Inc. Labatt USA Operating Co. Andrew M. Horton
Cumberland
2012-10-15
CUMbcd-cv-12-33 Central Distributors, Inc. Labatt USA Operating Co., LLC Andrew M. Horton
Cumberland
2012-10-15
CUMcv-12-13 Kohl's Dep't Stores, Inc. Liberty Mut. Ins. Co. Thomas E. Humphrey
Cumberland
2012-10-11
CUMcv-12-134 Kids Crooked House Hands on Detroit Kid City Thomas D. Warren
Cumberland
2012-10-11
CUMcv-12-19 CMCC Lot 14 CPI Augusta DOR Andrew M. Horton
Cumberland
2012-09-14
CUMbcd-cv-11-03 415 Congress Street Properties, LP URS Corp. Andrew M. Horton
Cumberland
2012-07-30
YORap-12-17 Sullivan Maine Dep't of Health and Human Svs. John O'Neil, Jr.
York
2012-07-30
YORcv-09-93 Seagull Condo Ass'n First Coast Realty & Dev. John O'Neil, Jr.
York
2012-07-12
CUMap-11-26 Courtois Maine Pub. Employees Retirement Sys. Thomas D. Warren
Cumberland
2012-06-27
KENap-11-40 Mullins Unemployment Ins. Comm'n M. Michaela Murphy
Kennebec
2012-06-19
SAGre-11-10 First Fed. Sav. and Loan Ass'n of Bath Geaghan Andrew M. Horton
Sagadahoc
2012-05-07
CUMap-11-030 Port Resources State of Maine Unemployment Ins. Comm'n Roland A. Cole
Cumberland
2012-04-19
CUMcv-11-31 First Tracks Invs. Sunrise Schoolhouse Andrew M. Horton
Cumberland
2012-04-13
CUMap-11-42 RSVP Beverage and Redemption Ctr. Unemployment Ins. Comm'n Joyce A. Wheeler
Cumberland
2012-04-02
KENap-11-39 Families of Washington County Comm'r, Maine Dep't of Health and Human Svs. M. Michaela Murphy
Kennebec
2012-03-27
YORre-10-257 Island Terrace Owners Ass'n Unit 91 John O'Neil, Jr.
York
2012-03-22
KENap-11-38 Families United of Washington County Comm'r, Maine Dep't of Health and Human Svs. M. Michaela Murphy
Kennebec
2012-03-22
CUMap-11-011 Kwasnik Maine Dep't of Health and Human Svs. Joyce A. Wheeler
Cumberland
2012-03-20
CUMbcd-cv-10-4 Digital Federal Credit Union Hannaford Brothers Co. John C. Nivison
Cumberland
2012-03-14
CUMcv-10-4 Digital Fed. Credit Union Hannaford Bros. Co. John C. Nivison
Cumberland
2012-03-14
CUMap-11-09and10 Bankers Life & Cas. Co. Superintendent of Ins. Andrew M. Horton
Cumberland
2012-02-21
CUMcv-09-225 Helwig Intercoast Career Inst. Joyce A. Wheeler
Cumberland
2012-02-09
YORap-11-41 Litwinetz State of Maine Dep't of Health and Human Svs. Paul A. Fritzsche
York
2012-02-01
CUMap-11-11 Dyer Superintendent of Ins. Andrew M. Horton
Cumberland
2012-01-18
KENap-11-27 Rochat Maine Dep't of Health & Human Svs. Donald H. Marden
Kennebec
2012-01-12
CUMcv-11-17 Texas 1845 Maine Aviation Aircraft Maintenance John C. Nivison
Cumberland
2012-01-05
CUMap-11-05 Anthem Health Pland of Maine, Inc. Superintendent of Ins. Thomas E. Humphrey
Cumberland
2011-12-28
KENcv-11-179 Cinergy Health, Inc. Dep't of Professional and Fin. Regulation M. Michaela Murphy
Kennebec
2011-12-16
CUMap-10-015 Drug Rehabilitations, Inc. Dep't of Health and Human Svs. Roland A. Cole
Cumberland
2011-12-15
CUMcv-10-120 Giroux Indian Point Owners Ass'n Nancy Mills
Cumberland
2011-10-26
CUMcv-09-37 Kozak & Gayer Parview Adventist Med. Ctr. Thomas E. Humphrey
Cumberland
2011-10-20
CUMre-09-104 Suntrust Mortgage, Inc. Muse Thomas D. Warren
Cumberland
2011-10-14
CUMcv-09-37 Kozak & Gayer Parkview Adventist Med. Ctr. Thomas E. Humphrey
Cumberland
2011-10-06
CUMap-11-06 Anthem Health Plans of Maine, Inc. Superintendent of Insurance Thomas E. Humphrey
Cumberland
2011-08-29
CUMcv-11-0267 Powers PT Showclub Nancy Mills
Cumberland
2011-08-23
CUMcv-10-600 S.R. Weiner & Assocs., Inc. Kohl's Dep't Stores, Inc. Roland A. Cole
Cumberland
2011-08-18
KENap-10-42 Jinno Maine Unemployment Sec. Comm'n M. Michaela Murphy
Kennebec
2011-08-04
YORre-09-93 Seagull Condo Ass'n First Coast Realty & Dev. G. Arthur Brennan
York
2011-07-19
CUMcv-10-293 First Tracks Investments Sunrise Schoolhouse Roland A. Cole
Cumberland
2011-06-30
ANDap-10-18 Ibrahim Unemployment Ins.Comm'n MaryGay Kennedy
Androscoggin
2011-06-20
CUMre-09-223 Suntrust Mortgage, Inc. Harmon Nancy Mills
Cumberland
2011-06-14
KENcv-10-63 Spring Bd. of Trustees of Maine Pub. Employees Retirement Sys. M. Michaela Murphy
Kennebec
2011-06-09
ANDap-10-19 Crossman Unemployment Ins. Comm'n MaryGay Kennedy
Androscoggin
2011-06-08
PENre-10-093 Midfirst Bank Sherrard Ann M. Murray
Penobscot
2011-05-25
PENcv-09-12 Hackett Modern Pest Svs. Ann M. Murray
Penobscot
2011-05-18
KENap-10-18 Malual Maine Unemployment Sec. Comm'n M. Michaela Murphy
Kennebec
2011-05-17
CUMre-09-133 Suntrust Mortgage, Inc. Adler Nancy Mills
Cumberland
2011-05-16
YORcv-11-095 Maine Shellfish Co., Inc. Maine Coast Shellfish Paul A. Fritzsche
York
2011-05-16
CUMcv-10-276 Leonard Yacht Management Svs. Nancy Mills
Cumberland
2011-05-13
WALre-10-15 Deutsche Bank National Trust Co. Wright Justice, Superior Court
Waldo
2011-05-12
CUMcv-10-204 N. Mattress Co., Inc. D. Gallant Management Assocs. Roland A. Cole
Cumberland
2011-04-29
CUMcv-10-645 Irwin Pinetree Retirement Planning Roland A. Cole
Cumberland
2011-04-28
OXFap-10-02 Davie Unemployment Ins. Comm'n Robert W. Clifford
Oxford
2011-04-20
OXFap-10-07 Every Unemployment Ins. Comm'n Robert W. Clifford
Oxford
2011-04-20
CUMcv-07-178 Jackson North East Ins. Co. Roland A. Cole
Cumberland
2011-04-13
KENap-10-25 Foss Maine Unemployment Ins. Comm'n M. Michaela Murphy
Kennebec
2011-04-10
CUMcv-10-120 Giroux Indian Point Owners Ass'n Nancy Mills
Cumberland
2011-03-25
KENap-10-11 Goodrich Bd. of Trustees of Maine Pub. Employees Retirement Sys. M. Michaela Murphy
Kennebec
2011-03-17
SAGcv-09-31 R.A. Cummings, Inc. Town of West Bath Andrew M. Horton
Sagadahoc
2011-03-09
YORcv-10-025 Patriot Ins. Co. Fahey G. Arthur Brennan
York
2011-03-08
YORap-10-029 Strachan Kennebunk Bd. of Assessment Review G. Arthur Brennan
York
2011-03-08
CUMre-10-165 Northport Business Park Condo Ass'n Northport Upham Thomas D. Warren
Cumberland
2011-03-03
CUMcv-08-391 Kohl's Dep't Stores W/S Alfred Rd. Properties Ltd. Nancy Mills
Cumberland
2011-02-11
SOMap-10-05 Bouffard-Scraggs Maine Unemployment Ins. Comm'n John C. Nivison
Somerset
2011-01-25
YORcv-10-100 Patio Pub, Inc. Great American E & S Ins. Co. G. Arthur Brennan
York
2011-01-21
HANcv-10-27 Darveau Down East Family Young Men's Christian Ass'n Kevin M. Cuddy
Hancock
2011-01-20
PIScv-08-012 Cousins Deutsche Bank National Trust Co. William R. Anderson
Piscataquis
2011-01-06
YORre-09-085 Maine Dep't of Envtl. Protection Town of Sanford G. Arthur Brennan
York
2010-10-22
CUMre-10-248 Deutsche Bank Nat'l Trust Co. Merrill Roland A. Cole
Cumberland
2010-10-14
YORcv-09-189 Online Transp., Inc. Forest Mansur G. Arthur Brennan
York
2010-10-14
PENre-09-218 Midfirst Bank Moran S. Kirk Studstrup
Penobscot
2010-10-07
YORre-08-099 Sebago Technics, Inc. Mast Rd. Pit G. Arthur Brennan
York
2010-10-05
PENap-10-2 Tardy Maine Unemployment Ins. Comm'n William R. Anderson
Penobscot
2010-09-21
WALap-09-3 McLaughlin Maine Dep't of Transportation Justice, Superior Court
Waldo
2010-09-08
CUMcv-10-170 Spurwink Svs., Inc. Maine Dep't of Health and Human Svs. Roland A. Cole
Cumberland
2010-08-04
CUMcv-09-330 Little Saint Joseph's Manor Robert E. Crowley
Cumberland
2010-07-23
ANDcv-08-1045 Knowles Lumber, Inc. T & M Mortgage Solutions, Inc. Carl O. Bradford
Androscoggin
2010-07-21
YORap-08-039 Cunha Dep't of Health and Human Svs. G. Arthur Brennan
York
2010-07-20
CUMap-09-050 Williams Maine Unemployment Ins. Comm'n Roland A. Cole
Cumberland
2010-06-23
CUMcv-09-406 Hasse Downeast Energy Corp. Robert E. Crowley
Cumberland
2010-06-01
KENap-09-54 Daigle Dep't of Pub. Safety Donald H. Marden
Kennebec
2010-05-07
CUMap-09-016 Scribner's Mill Preservation, Inc. Maine Dep't of Envtl. Protection Robert E. Crowley
Cumberland
2010-03-18
HANap-09-11 Aubry Town of Mount Desert Kevin M. Cuddy
Hancock
2010-03-12
ANDre-01-19 Dalphonse St. Laurent & Sons, Inc. Joyce A. Wheeler
Androscoggin
2010-02-23
CUMcv-08-342 Gniadek Camp Sunshine at Sebago Lake, Inc. Roland A. Cole
Cumberland
2010-01-15
YORap-05-041 Britton Maine Dep't of Conservation G. Arthur Brennan
York
2010-01-15
KENap-08-43 Tenants Harbor Gen. Store Maine Dep't of Envtl. Protection Donald H. Marden
Kennebec
2009-12-16
CUMap-09-10 Family Crisis Svs. Inc. Maine Dep't of Health and Human Svs. Thomas D. Warren
Cumberland
2009-12-04
CUMcv-09-093 Hocking Port Harbor Marine, Inc. Roland A. Cole
Cumberland
2009-12-03
CUMap-09-027 Morin Maine Unemployment Ins. Comm'n Roland A. Cole
Cumberland
2009-12-03
SAGre-07-012 Mathews Court St. Realty Andrew M. Horton
Sagadahoc
2009-11-11
CUMcv-09-042 Smith Stewart Title Guar. Co. Roland A. Cole
Cumberland
2009-11-10
YORcv-08-203 Triple G Scaffold Svs. WT Enter. G. Arthur Brennan
York
2009-11-03
YORre-08-127and128 Birchcrest Ass'n Swett G. Arthur Brennan
York
2009-10-21
CUMcv-08-430 Lauco Patriot Mut. Ins. Co. Thomas D. Warren
Cumberland
2009-10-14
KENcv-09-159 Fire Tech & Safety of New England, Inc. Scott Tech, Inc. Nancy Mills
Kennebec
2009-10-07
CUMap-09-016 Scribner's Mill Preservation Maine Dep't of Envtl. Protection Robert E. Crowley
Cumberland
2009-09-09
CUMap-08-027 Hopkins Unemployment Ins. Comm'n Roland A. Cole
Cumberland
2009-09-08
KENap-08-71and72 Maine Auto. Dealers Ass'n Ins. Trust Superintendent of Ins. Joseph M. Jabar
Kennebec
2009-08-31
KENap-08-73and74 Maine Auto. Dealers Ass'n Ins. Trust Superintendent of Ins. Joseph M. Jabar
Kennebec
2009-08-31
KENap-08-64 McClintock Maine Pub. Employees Retirement Sys. Joseph M. Jabar
Kennebec
2009-08-27
KENap-08-46 Stebbins Dep't of Pub. Safety Joseph M. Jabar
Kennebec
2009-07-24
KENap-09-06 Whitley Bd. of Trustees, Maine Pub. Employees Retirement Sys. Joseph M. Jabar
Kennebec
2009-07-24
CUMre-08-246 Bank of New York Trust Co. Taggert Roland A. Cole
Cumberland
2009-07-20
CUMre-08-103 Bayview Loan Servicing First Step Land Dev. Inc. Thomas D. Warren
Cumberland
2009-07-16
KENcv-07-292 Bates The Bd. of Trustees, Maine State Retirement Sys. Joseph M. Jabar
Kennebec
2009-07-06
SOMap-08-010 Clemons Maine Dep't of Pub. Safety Joseph M. Jabar
Somerset
2009-06-29
KENap-08-63 Woodlands Assisted Living of Brewer Comm'r, Maine Dep't of Health and Human Svs. Joseph M. Jabar
Kennebec
2009-06-25
KENap-08-56 Hartford Maine Dep't of Pub. Safety Joseph M. Jabar
Kennebec
2009-06-25
KENcv-08-155 Olfene The Bd. of Trustees, Maine Pub. Employees Retirement Sys. Joseph M. Jabar
Kennebec
2009-06-08
KENap-08-40 Rich Maine Dep't of Marine Resources Joseph M. Jabar
Kennebec
2009-05-20
PENap-08-025 Smist Bd. of Trustees for the Maine Pub. Employee Retirement Sys. M. Michaela Murphy
Penobscot
2009-05-18
YORap-08-038 Moss Comm'r, Maine Dep't of Health and Human Svs. Paul A. Fritzsche
York
2009-05-01
CUMap-08-028 Jordan Maine Unemployment Ins. Comm'n Robert E. Crowley
Cumberland
2009-05-01
YORcv-08-198 CJT Enter. Ropemakers Park Paul A. Fritzsche
York
2009-04-10
PENap-08-027 Garnett Comm'r, Maine Dep't of Agric. William R. Anderson
Penobscot
2009-04-03
KENap-08-60 Morse Comm'r, Maine Dep't of Agric. M. Michaela Murphy
Kennebec
2009-03-26
CUMap-08-26 Village Builders, Inc. Unemployment Ins. Comm'n Robert E. Crowley
Cumberland
2009-03-16
KENap-08-39 Maine Sch. Admin. Dist. #27 Maine Pub. Employees Retirement Sys. Joseph M. Jabar
Kennebec
2009-02-19
YORcv-07-408 Hammond Vermont Mut. Ins. Co. G. Arthur Brennan
York
2009-02-03
KENap-08-77 MSAD No.63 Comm'r of the Dep't of Educ. Joseph M. Jabar
Kennebec
2009-01-21
KENap-08-26 Althenn Town of China Code Enforcement Officer Joseph M. Jabar
Kennebec
2009-01-20
KENap-08-51 Ducharme Maine Unemployment Ins. Comm'n Joseph M. Jabar
Kennebec
2009-01-20
ANDcv-08-165 Northeast Bank Patterson Joyce A. Wheeler
Androscoggin
2008-12-08
ANDap-08-08 Ali Maine Dep't of Health and Human Svs. Joyce A. Wheeler
Androscoggin
2008-11-21
PENcv-07-101 Foster Stewart Title Guar. Co. M. Michaela Murphy
Penobscot
2008-10-23
KENcv-07-292 Bates The Bd. Of Trustees, Maine State Retirement Sys. Nancy Mills
Kennebec
2008-10-09
CUMap-06-23 Lakeside at Pleasant Mt. Condo Ass'n Town of Bridgton Thomas D. Warren
Cumberland
2008-10-03
KENap-08-36 Ouellette The Maine Pub. Employees Retirement Sys. Joseph M. Jabar
Kennebec
2008-09-15
KENcv-07-329 Wachusett Properties Inc. Town of China Nancy Mills
Kennebec
2008-09-09
ANDcv-07-115 Michaud Raceway Gov't Realty Joyce A. Wheeler
Androscoggin
2008-08-04
CUMcv-08-040 Cit Group/Consumer Fin. Bernier Roland A. Cole
Cumberland
2008-07-29
LINap-07-8 Allen Inh. of the Town of Westport Island Jeffrey L. Hjelm
Lincoln
2008-07-29
CUMcv-07-705 Alfieri Wal-Mart Stores East Inc. Thomas D. Warren
Cumberland
2008-07-15
KENap-08-49 Knutson Dep't of the Secretary of State Donald H. Marden
Kennebec
2008-07-14
CUMcv-07-181 Richter Vermont Mut. Ins. Thomas E. Delahanty II
Cumberland
2008-07-01
CUMcv-06-510 Watt Unifirst Corp. Roland A. Cole
Cumberland
2008-06-17
CUMcv-06-718 Parkview Adventist Med. Ctr. Streeter Thomas E. Delahanty II
Cumberland
2008-05-30
KENap-07-64 Ratajczak-Leaman Maine Pub. Employees Retirement Sys. Nancy Mills
Kennebec
2008-05-15
KENap-07-71 Bailey Maine Dep't of Health & Human Svs. Joseph M. Jabar
Kennebec
2008-05-09
CUMcv-07-496 Ins. Innovators Agency of New England, Inc. Commercial Street Pub, Inc. Robert E. Crowley
Cumberland
2008-05-09
PENap-07-28 Beaver Wood Joint Venture Town of Chester Kevin M. Cuddy
Penobscot
2008-05-08
KENap-07-31 Campbell Maine State Retirement Sys. Joseph M. Jabar
Kennebec
2008-04-08
KENap-07-27 Thomas Maine State Retirement Sys. Joseph M. Jabar
Kennebec
2008-04-08
KENap-07-53 Corson Dep't of the Secretary of State Bureau of Motor Vehicles Nancy Mills
Kennebec
2008-04-01
CUMre-07-40 N.E. Civil Solutions, Inc. First Step Land Devs., Inc. Robert E. Crowley
Cumberland
2008-03-12
YORap-07-22and38 Ogunquit Village Estates The Inh. of the Town of Ogunquit Paul A. Fritzsche
York
2008-03-06
CUMap-06-60 Johnson Maine Unemployment Ins. Comm'n Thomas E. Delahanty II
Cumberland
2008-02-26
CUMap-07-04 Kane Comm'r of the Dep't of Health and Human Svs. Thomas E. Delahanty II
Cumberland
2008-02-26
KENap-07-10 Lindemann Maine Comm'n on Gov't Ethics & Election Practices Nancy Mills
Kennebec
2008-02-26
CUMcv-07-181 Richter Vermont Mut. Ins. Co. Thomas E. Delahanty II
Cumberland
2008-02-07
CUMcv-07-510 Curtis Walter Stewart Architects Cohen Robert E. Crowley
Cumberland
2008-01-30
SOMap-07-008 Hegarty Maine Unemployment Ins. Comm'n Joseph M. Jabar
Somerset
2008-01-24
CUMcv-06-510 Watt Unifirst Corp. Roland A. Cole
Cumberland
2007-12-12
CUMre-07-50 Deutsche Bank Nat'l Trust Co. Marcotte Thomas D. Warren
Cumberland
2007-11-08
CUMcv-07-372 Waning Maine Dep't of Transp. Roland A. Cole
Cumberland
2007-10-12
CUMcv-07-3 Stepnick Patriot Mut. Ins. Co. Thomas D. Warren
Cumberland
2007-10-02
KENap-03-24 York Hosp. Maine Dep't of Human Svs. Donald H. Marden
Kennebec
2007-09-28
KENap-04-91 Gannett Satellite Info. Network State Tax Assessor Donald H. Marden
Kennebec
2007-09-27
KENap-07-07 Conant Maine Dep't of Health and Human Svs. Donald H. Marden
Kennebec
2007-09-19
CUMcv-06-718 Parkview Adventist Med. Ctr. Streeter Thomas E. Delahanty II
Cumberland
2007-09-12
YORap-05-41 Britton Maine Dep't of Conservation G. Arthur Brennan
York
2007-09-04
CUMcv-06-705 Camelot Power Prospect Energy Corp. William S. Brodrick
Cumberland
2007-08-09
KENap-07-26 Tardiff State of Maine, Dep't of Health and Human Servs. S. Kirk Studstrup
Kennebec
2007-06-18
CUMcv-07-198 Portland Pie, LLC Cotton Street Dev., LLC Robert E. Crowley
Cumberland
2007-06-12
PENcv-06-53 Whynot Stop, Inc. Success Sys., Inc. Jeffrey L. Hjelm
Penobscot
2007-06-05
CUMap-06-13 Richards Maine Dep't of Health and Human Servs. Thomas E. Delahanty II
Cumberland
2007-05-10
YORre-06-014 Woodfall Seacoast Assocs. G. Arthur Brennan
York
2007-03-28
YORcv-06-023 Levesque Front Street Assocs. G. Arthur Brennan
York
2007-03-28
KENap-06-53 Worldwide Language Res., Inc. Maine Unemployment Ins. Comm'n S. Kirk Studstrup
Kennebec
2007-03-23
KENap-05-53 Wisvest Corp. State Tax Assessor S. Kirk Studstrup
Kennebec
2007-03-16
CUMap-06-23 Lakeside at Pleasant Mt. Condo. Ass'n Town of Bridgton Thomas D. Warren
Cumberland
2007-03-16
CUMap-05-098 Fazzi Maine Dep't of Health and Human Servs. Thomas E. Delahanty II
Cumberland
2007-02-26
CUMap-05-037 Penney State of Maine, Dep't of Health and Human Servs. Thomas E. Delahanty II
Cumberland
2007-02-08
CUMap-05-100 Atlantic Reg'l Fed. Credit Union Baizley Robert E. Crowley
Cumberland
2007-01-31
CUMap-06-26 Reed Street Neighborhood Hous. City of Westbrook Roland A. Cole
Cumberland
2007-01-18
CUMcv-06-238 Hall Unum-Provident Corp. Roland A. Cole
Cumberland
2006-12-20
KENap-06-12 Wright Maine Dep't of Health and Human Servs. Donald H. Marden
Kennebec
2006-12-12
CUMcv-06-158 Coast to Coast Eng'g Servs. Stein Roland A. Cole
Cumberland
2006-12-12
CUMap-05-66 Berg State of Maine Dep't of Health & Human Servs. Roland A. Cole
Cumberland
2006-12-04
PENap-06-9 Collabric, Inc. Maine Unemployment Ins. Comm'n Joyce A. Wheeler
Penobscot
2006-11-29
KENap-04-48 Forest City Chevrolet State Tax Assessor S. Kirk Studstrup
Kennebec
2006-11-17
CUMap-05-88 O'Brien Comm'r, Maine Dep't of Health and Human Servs. Robert E. Crowley
Cumberland
2006-11-03
KENap-06-03 Griswold State of Maine, Dep't of Healt and Human Servs. S. Kirk Studstrup
Kennebec
2006-10-19
PENap-06-10 Kennedy Maine Dep't of Health and Human Servs. Joyce A. Wheeler
Penobscot
2006-10-17
CUMcv-06-159 Coast to Coast Eng'g Servs., Inc. Evans Eng'rs, LLC Thomas E. Delahanty II
Cumberland
2006-10-13
CUMcv-05-693 Rockefeller Rockport Builders, LLC Robert E. Crowley
Cumberland
2006-10-12
CUMap-06-12 Fiore Dep't of Health and Human Servs. Robert E. Crowley
Cumberland
2006-10-12
PENcv-05-87 Enterprise Rent a Car of Boston, Inc. Downeast Toyota Joyce A. Wheeler
Penobscot
2006-10-05
KENap-05-36 Neagley Maine Unemployment Insurance Commission S. Kirk Studstrup
Kennebec
2006-09-07
CUMcv-03-366 Bayley Hill Deer & Trout Farm Atlantic Game Meats Thomas E. Delahanty II
Cumberland
2006-08-31
CUMcv-03-247 Fleet National Bank Mayeux Thomas D. Warren
Cumberland
2006-08-31
CUMcv-06-158 Coast to Coast Engineering Services Stein Engineers Roland A. Cole
Cumberland
2006-08-01
CUMap-05-42 American Martial Arts Foundation Board of Assessment Review for the City of Portland Thomas D. Warren
Cumberland
2006-07-21
YORcv-05-094 Bernier Moxie Gore Primitive Camps & Tent Sites G. Arthur Brennan
York
2006-07-20
PENcv-04-152 Kilroy Northeast Sunspaces Jeffrey L. Hjelm
Penobscot
2006-07-14
KENap-05-44 Blanche C State of Maine Department of Health and Human Services Donald H. Marden
Kennebec
2006-07-13
KENap-05-59 Town of Warren Ambulance Service Maine Department of Public Safety Donald H. Marden
Kennebec
2006-07-13
CUMcv-03-247 Fleet National Bank Mayeux Thomas D. Warren
Cumberland
2006-07-11
YORcv-05-355 Gile Albert Construction G. Arthur Brennan
York
2006-07-07
YORap-06-06 First Step Land Development Town of Kittery Paul A. Fritzsche
York
2006-07-05
CUMcv-03-586 Foremost Insurance Company Levesque Roland A. Cole
Cumberland
2006-06-20
YORap-05-059 Duckworth Commissioner of the Department of Health & Human Services G. Arthur Brennan
York
2006-06-02
CUMcv-04-646 Verizon New England Fleet Electrical Services Roland A. Cole
Cumberland
2006-06-02
CUMap-05-49 Mastropasqua Maine Unemployment Insurance Commission Thomas D. Warren
Cumberland
2006-06-01
KENap-04-50 FPL Energy Maine Hydro LLC Department of Environmental Protection Donald H. Marden
Kennebec
2006-05-25
PENcv-05-47 State of Mane Department of Environmental Protection Strictly Mobile Homes Joyce A. Wheeler
Penobscot
2006-05-25
CUMap-05-060 Estate of Ethel Barnett Department of Health and Human Services Roland A. Cole
Cumberland
2006-05-23
PENcv-05-241 Boothby Toyota Motor Credit Corporation Jeffrey L. Hjelm
Penobscot
2006-05-18
CUMap-05-062 Corcoran Department of Secretary of State, Bureau of Motor Vehicles Roland A. Cole
Cumberland
2006-04-27
CUMap-05-100 Atlantic Regional Federal Credit Union Baizley Robert E. Crowley
Cumberland
2006-04-24
CUMap-05-046 Reed Street Neighborhood Housing City of Westbrook Robert E. Crowley
Cumberland
2006-04-13
KENap-05-27 Beauchene Maine Department of Health & Human Services S. Kirk Studstrup
Kennebec
2006-03-28
CUMcv-05-457 Strunk Advent International Corporation Robert E. Crowley
Cumberland
2006-03-27
PENcv-05-274 Celli Friends of Fort Knox Jeffrey L. Hjelm
Penobscot
2006-03-21
PENap-04-32 Schroeder Department of Environmental Protection Joyce A. Wheeler
Penobscot
2006-03-01
CUMap-05-038 Brown Unemployment Insurance Commission Roland A. Cole
Cumberland
2006-02-27
CUMcv-03-586 Foremost Insurance Company Levesque Roland A. Cole
Cumberland
2006-02-27
CUMap-05-01 Families United of Washington County State of Maine Unemployment Insurance Commission Thomas E. Delahanty II
Cumberland
2006-02-23
WALcv-05-04 Elwell Maine School Administrative District #3 Nancy Mills
Waldo
2006-02-20
CUMap-05-014 Mazzaglia State of Maine Department of Environmental Protection Robert E. Crowley
Cumberland
2006-02-03
PENcv-04-82 Gilbert & Greif, P.A. Blackmer Jeffrey L. Hjelm
Penobscot
2006-02-02
CUMap-03-023 Waite Maine Department of Health & Human Services Robert E. Crowley
Cumberland
2006-01-27
CUMap-03-053 Waite Maine Department of Health and Human Services Robert E. Crowley
Cumberland
2006-01-27
CUMcv-05-291 North American Metal Masters TRB Development Group Thomas D. Warren
Cumberland
2006-01-24
PENap-04-029 Penquis Community Action Program Maine Superintendent of Insurance Joyce A. Wheeler
Penobscot
2006-01-20
KENap-02-19 Becker Mount Desert Campground S. Kirk Studstrup
Kennebec
2006-01-20
CUMap-05-014 Mazzaglia State of Maine Department of Environmental Protection Robert E. Crowley
Cumberland
2006-01-18
YORap-05-041 Britton Maine Department of Conservation G. Arthur Brennan
York
2006-01-11
PENcv-04-152 Kilroy Northeast Sunspaces Jeffrey L. Hjelm
Penobscot
2006-01-07
WAScv-05-33 Quoddy Tides Pleasant Point Passamaquoddy Reservation Thomas E. Humphrey
Washington
2005-12-29
CUMap-05-7 Jameson Maine Unemployment Insurance Commission Robert E. Crowley
Cumberland
2005-12-23
CUMcv-03-247 Fleet National Bank Mayeux Thomas D. Warren
Cumberland
2005-12-21
CUMcv-03-247 Fleet National Bank Mayeux Thomas D. Warren
Cumberland
2005-12-14
KENap-05-47 Sadowski Department of Environmental Protection S. Kirk Studstrup
Kennebec
2005-11-30
PENcv-04-82 Gilbert & Grief, P.A. Blackmer Jeffrey L. Hjelm
Penobscot
2005-11-20
PENcv-05-274 Celli Friend Fort Knox Jeffrey L. Hjelm
Penobscot
2005-10-29
CUMap-04-20 Kwasnik Unemployment Insurance Commission Roland A. Cole
Cumberland
2005-10-27
CUMap-05-019 Derice Maine State Retirement System Roland A. Cole
Cumberland
2005-10-19
CUMap-05-038 Brown Unemployment Insurance Commission Roland A. Cole
Cumberland
2005-09-27
PENap-04-030 Dobbins State of Maine Umployment Insurance Commission Joyce A. Wheeler
Penobscot
2005-09-22
CUMcv-05-135 Wisinski Pawtucket Mutual Insurance Roland A. Cole
Cumberland
2005-09-20
PENcv-05-47 State of Maine Department of Environmental Protection Strictly Mobile Homes Joyce A. Wheeler
Penobscot
2005-09-12
PENap-05-003 Watson Maine Unemployment Insurance Commission S. Kirk Studstrup
Penobscot
2005-08-18
CUMcv-04-772 North East Insurance Co. Atkisson Robert E. Crowley
Cumberland
2005-07-11
PENcv-05-32 Watson Somerset County Sheriff's Dept. Jeffrey L. Hjelm
Penobscot
2005-06-13
CUMap-03-80 Sablegolf, LLC Maine Dep't of Envtl. Prot. Maine Dep't of Envtl. Prot. Maine Dep't of Envtl. Prot. Roland A. Cole
Cumberland
2005-05-27
CUMcv-04-214 HHH, LLC Port Harbor Marine Roland A. Cole
Cumberland
2005-05-19
SOMcv-03-076 Garand Snowshoe Village Unit Owners Assoc. Joseph M. Jabar
Somerset
2005-05-18
PENcv-04-82 Gilbert & Grief, P.A. Blackmer Jeffrey L. Hjelm
Penobscot
2005-05-18
CUMap-04-058 Mount Washington Radio & Gramophone, LLC Raggiani Roland A. Cole
Cumberland
2005-05-13
KENap-04-17 Stewart Title Guaranty Co. State Tax Assessor S. Kirk Studstrup
Kennebec
2005-05-05
PENcv-03-229 Downeast Toyota J.B. Foundations & Construction Joyce A. Wheeler
Penobscot
2005-05-02
KENap-04-14 Alley & Morrisette Reporting Service Maine Unemployment Insurance Commission Donald H. Marden
Kennebec
2005-04-20
KENcv-04-226 Goudreau Maine Dep't of Health and Human Servs. Donald H. Marden
Kennebec
2005-04-20
LINcv-04-012 Cherot Pemaquid Beach Boat Works John R. Atwood
Lincoln
2005-03-17
KENap-04-26 Portland Surgery Ctr. Comm'r, Maine Dep't of Human Servs. S. Kirk Studstrup
Kennebec
2005-03-08
SAGap-04-009 Jasper Comm'r, Maine Dep't of Health and Human Servs. Nancy Mills
Sagadahoc
2005-03-05
CUMcv-03-380 HHH Port Harbor Marine, Inc. Roland A. Cole
Cumberland
2005-02-02
KENcv-04-275 Kaplan First Hartford Corp. Donald H. Marden
Kennebec
2005-01-12
CUMcv-04-209 Montalvo First Interstate Fin. Corp. Roland A. Cole
Cumberland
2005-01-03
KENre-03-31 Robert H. Lord Co. Klein Donald H. Marden
Kennebec
2004-12-23
CUMap-03-021 Portland Police Benevolent Ass'n City of Portland Thomas E. Humphrey
Cumberland
2004-12-14
LINap-04-004 The Robert M. MacNamara Found. Town of Westport Island Donald H. Marden
Lincoln
2004-12-10
SAGap-04-007 Inhabs.of the Town of West Bath Williams John R. Atwood
Sagadahoc
2004-12-07
CUMap-03-59 Kwasnik Maine Dep't of Health and Human Servs. Robert E. Crowley
Cumberland
2004-11-18
KNOap-03-016 Miller Maine Dep't of Corr. John R. Atwood
Knox
2004-11-17
KNOap-04-005 Hayward Maine Unemployment Ins. Comm'n John R. Atwood
Knox
2004-11-17
CUMap-04-15 Collins State of Maine Dep't of Envtl. Prot. Robert E. Crowley
Cumberland
2004-11-16
PENre-03-28 J.A. Rapaport Family Ltd. P'ship City of Brewer Jeffrey L. Hjelm
Penobscot
2004-11-16
CUMcv-04-375 Morton Maine Dep't of Educ. Robert E. Crowley
Cumberland
2004-11-16
YORap-03-072 Ogunquit Falls Mgmt., LLC Town of Ogunquit Paul A. Fritzsche
York
2004-10-29
PENcv-03-215 City of Bangor Penobscot County Joyce A. Wheeler
Penobscot
2004-10-21
KENap-03-36 Tremblay State of Maine, Dep't of Conservation S. Kirk Studstrup
Kennebec
2004-10-19
CUMcv-04-214 H.H.H., LLC Port Harbor Marine, Inc. Roland A. Cole
Cumberland
2004-10-06
CUMap-04-020 Kwasnik State of Maine, Unemployment Ins. Comm'n Roland A. Cole
Cumberland
2004-10-05
PENre-03-14 Local No. 496 Wal-Mart Real Estate Bus. Trust Joyce A. Wheeler
Penobscot
2004-10-04
CUMcv-02-480 Anderson State of Maine, Dep't of Educ. Robert E. Crowley
Cumberland
2004-09-30
KENap-04-68 Melanson Dep't of the Sec'y of State S. Kirk Studstrup
Kennebec
2004-09-27
KENap-03-60 Margot Freeman Family Trust Bd. of Envtl. Prot. S. Kirk Studstrup
Kennebec
2004-09-23
KENap-04-01 Fegan Dep't of Human Servs. S. Kirk Studstrup
Kennebec
2004-09-21
CUMap-04-12 Shoemaker Evergreen Credit Union Thomas E. Humphrey
Cumberland
2004-09-10
CUMcv-04-177 Kenney Merit Mgmt., LLC Thomas E. Humphrey
Cumberland
2004-09-10
PENre-01-42 First Union Nat'l Bank Curtis Jeffrey L. Hjelm
Penobscot
2004-09-08
PENap-03-025 Connolly Maine Unemployment Ins. Comm'n Joyce A. Wheeler
Penobscot
2004-08-30
HANap-2003-028 Schwartz Maine Unemployment Insurance Commission Joyce A. Wheeler
Hancock
2004-08-25
KENap-03-43 United States Pub. Interest Research Group Bd. of Envtl. Prot. Donald H. Marden
Kennebec
2004-08-25
KENap-03-65 Mitrosky State of Maine, Dep't of Pub. Safety, Liquor Licensing Donald H. Marden
Kennebec
2004-08-16
CUMcv-04-214 HHH, LLC Port Harbor Marine, Inc. Roland A. Cole
Cumberland
2004-08-04
CUMcv-02-338 Fleet Nat'l Bank Liberty Roland A. Cole
Cumberland
2004-08-04
CUMcv-03-551 Bath Iron Works Maine Unemployment Ins. Comm'n Roland A. Cole
Cumberland
2004-08-03
CUMap-04-03 Bonnell State of Maine, Dep't of Human Servs. Robert E. Crowley
Cumberland
2004-06-29
CUMcv-04-411 Downeast Mortgage Corp. Balzano Thomas E. Humphrey
Cumberland
2004-06-29
SOMap-04-001 Cyr State of Maine, Dep't of Human Servs. Joseph M. Jabar
Somerset
2004-06-29
CUMcv-03-713 Ross Green & Assocs., Inc. Fleet Nat'l Bank Roland A. Cole
Cumberland
2004-06-23
CUMcv-03-586 Foremost Ins. Co. Levesque Robert E. Crowley
Cumberland
2004-06-04
CUMre-04-05 Navarra Lakeview Improvement Soc'y Robert E. Crowley
Cumberland
2004-05-26
KENap-03-66 Stimson, Kelley & Atkinson, Inc. Dep't of Pub. Safety S. Kirk Studstrup
Kennebec
2004-05-24
CUMcv-03-601 Bristol West Ins. Group Begin Robert E. Crowley
Cumberland
2004-05-19
CUMap-03-70 S.D. Warren Co. Maine Dep't of Envtl. Prot. Roland A. Cole
Cumberland
2004-05-04
KENap-03-02 Western Maine Ctrs. For Children Dep't of Human Servs. Donald H. Marden
Kennebec
2004-04-05
PENap-04-3and4 Penobscot Nation Maine Harness Racing Comm'n Joyce A. Wheeler
Penobscot
2004-04-02
KENap-03-51 Russell State of Maine, Unemployment Ins. Comm'n Donald H. Marden
Kennebec
2004-03-22
KENap-03-24 York Hosp. Dep't of Human Servs. Donald H. Marden
Kennebec
2004-03-17
PENap-03-26 Maine Cent. R.R. Maine Dep't Transp. Joyce A. Wheeler
Penobscot
2004-03-12
PENcv-03-26 Spruce State of Maine, Dep't of Transp. Joyce A. Wheeler
Penobscot
2004-02-24
YORcv-02-183 Lebel Albert Marchant Pty Ltd. G. Arthur Brennan
York
2004-02-23
YORap-03-034 Crosspoint Ventures, Inc. Town of Kittery G. Arthur Brennan
York
2004-02-23
KENap-03-71 Portland Surgery Ctr., LLC Comm'r, Dep't of Human Servs. S. Kirk Studstrup
Kennebec
2004-02-23
CUMcv-03-247 Fleet National Bank Mayeux Thomas D. Warren
Cumberland
2004-02-09
HANap-03-7 Roberts Town of Southwest Harbor Jeffrey L. Hjelm
Hancock
2004-02-04
KENap-03-19 Kroeger State of Maine, Dep't of Envtl. Prot. S. Kirk Studstrup
Kennebec
2004-01-06
KENap-03-23 Maggio State of Maine, Dep't of Behavioral and Dev. Servs. S. Kirk Studstrup
Kennebec
2003-12-17
CUMap-03-74 Portland Surgery Ctr., LLC. Comm'r, Maine Dep't of Human Servs. Roland A. Cole
Cumberland
2003-12-12
CUMcv-02-440 Acadia Ins. Co. Vermont Mut. Ins. Co. Roland A. Cole
Cumberland
2003-12-11
CUMap-03-17 Evans Comm'r, Maine Dep't of Behavioral and Dev. Servs. Roland A. Cole
Cumberland
2003-12-10
CUMap-03-39 Johnson Maine Unemployment Ins. Comm'n Roland A. Cole
Cumberland
2003-12-04
KENcv-03-196 Southwest Harbor Sch. Comm. Perry & Morrill, Inc. S. Kirk Studstrup
Kennebec
2003-12-03
PENcv-01-197 Stone Northeast Publ'g Co. Jeffrey L. Hjelm
Penobscot
2003-12-01
PENap-03-7 Hussey State of Maine, Dep't of Sec'y of State Joyce A. Wheeler
Penobscot
2003-11-26
PENap-02-31 Sullivan State of Maine, Unemployment Ins. Comm'n Joyce A. Wheeler
Penobscot
2003-11-26
SAGre-03-012 Craft Works Constr., Inc. Nest John R. Atwood
Sagadahoc
2003-11-14
ANDap-03-005 Damon State of Maine, Unemployment Ins. Comm'n Ellen A. Gorman
Androscoggin
2003-11-04
KENap-02-90 County Quickstop, Inc. Comm'r, Maine Dep't of Public Safety S. Kirk Studstrup
Kennebec
2003-10-15
KENap-03-13 Cook Comm'r, Maine Dep't of Human Servs. Donald H. Marden
Kennebec
2003-10-03
KENap-02-80 Middlesex Mut. Assurance Co. Maine Superintendent of Ins. Donald H. Marden
Kennebec
2003-09-26
CUMap-03-15 Goff Maine Unemployment Ins. Comm'n Robert E. Crowley
Kennebec
2003-09-23
HANap-03-11 Buell Town of Southwest Harbor Joyce A. Wheeler
Hancock
2003-09-03
ANDap-02-019 Hart's Classics, Inc. State of Maine, Dep't of Pub. Safety Thomas E. Delahanty II
Androscoggin
2003-08-29
PENcv-01-203 Winslow Hartt Transp. Sys., Inc. Jeffrey L. Hjelm
Penobscot
2003-08-20
CUMap-03-11 Malik Maine Unemployment Ins. Comm'n Roland A. Cole
Cumberland
2003-07-31
PENcv-00-65 Penobscot Shoe Co. McCulloch Jeffrey L. Hjelm
Penobscot
2003-07-21
PENcv-01-203 Winslow Hartt Transp. Sys., Inc. Jeffrey L. Hjelm
Penobscot
2003-07-15
HANap-03-04 Seacoast Club Adventure Land, Trenton, Inc. Town of Trenton Joyce A. Wheeler
Hancock
2003-06-10
KENap-03-02 W. Maine Ctr. For Children Dep't of Human Servs. Donald H. Marden
Kennebec
2003-06-06
CUMcv-02-297 Cote State of Maine, Dep't of Human Servs. Roland A. Cole
Cumberland
2003-06-06
PENcv-00-65 Penobscot Shoe Co. Nerges Jeffrey L. Hjelm
Penobscot
2003-05-30
YORcv-01-289 First Parish Congregational Church, U.C.C. Knowles Indus. Servs. Corp. Paul A. Fritzsche
York
2003-05-21
CUMcv-01-669 Columbia Credit Co., LLC International Tape Thomas D. Warren
Cumberland
2003-05-16
KENap-02-62 French Maine Unemployment Ins. Comm'n Donald H. Marden
Kennebec
2003-05-05
HANcv-02-60 Boucher Town of Mount Desert Joyce A. Wheeler
Hancock
2003-03-31
PENcv-01-197 Stone Northeast Publ'g Co. Jeffrey L. Hjelm
Penobscot
2003-03-28
WALcv-01-047 Pendleton Yacht Yard, Inc. Smith Donald H. Marden
Waldo
2003-03-24
PENap-02-33 Simpson Penobscot County Sheriff's Dep't Jeffrey L. Hjelm
Penobscot
2003-03-24
KENap-02-76 Gallant State of Maine, Dep't of Behavorial and Dev. Servs. S. Kirk Studstrup
Kennebec
2003-03-14
PENcv-03-12 Stewart Title of N. New England Pike Jeffrey L. Hjelm
Penobscot
2003-03-11
ANDap-02-009 Brooks State of Maine, Dep't of Human Servs. Ellen A. Gorman
Androscoggin
2003-02-21
WALre-02-007 Harriman Fleet Bank of Maine John R. Atwood
Waldo
2003-02-03
WALcv-01-022 Inhabs. of the Town of Northport Northport Vill. Corp. John R. Atwood
Waldo
2003-01-31
YORap-02-034 Cromwell Maine Unemployment Ins. Comm'n G. Arthur Brennan
York
2003-01-24
CUMcv-01-555 Brennan Stone Coast Brewing Co. Robert E. Crowley
Cumberland
2003-01-23
CUMcv-02-338 Fleet Nat'l Bank Liberty Roland A. Cole
Cumberland
2003-01-17
CUMcv-99-709and752 Melnick Microsoft Corp. Nancy Mills
Cumberland
2002-12-30
KENap-02-04 McEwen Maine Dep't of Human Servs. Donald H. Marden
Kennebec
2002-12-16
KENap-02-21 Smith Maine Unemployment Ins. Comm'n Donald H. Marden
Kennebec
2002-12-13
HANap-01-004 Harvest Hill Press Franklin Printing Joseph M. Jabar
Hancock
2002-12-09
KNOcv-00-042 Napier State of Maine, Dep't of Corr. John R. Atwood
Knox
2002-11-18
CUMcv-00-339 Hartstone Fleet Bank Thomas D. Warren
Cumberland
2002-11-12
PENap-02-11 Berta Comm'r, Maine Dep't of Educ. Joyce A. Wheeler
Penobscot
2002-10-24
PENap-02-05 New Life Mission Maine Unemployment Ins. Comm'n Joyce A. Wheeler
Penobscot
2002-10-24
KENap-02-22 Cook Comm'r, Maine Dep't of Human Servs. S. Kirk Studstrup
Kennebec
2002-10-03
CUMcv-02-301 McIntosh Taggert Constr., Inc. Robert E. Crowley
Cumberland
2002-10-02
CUMap-02-007 Lauri, Inc. Maine Unemployment Ins. Comm'n Roland A. Cole
Cumberland
2002-10-02
PENap-02-06 Reardon Maine Dep't of Human Servs. Joyce A. Wheeler
Penobscot
2002-09-26
CUMcv-02-297 Cote State of Maine, Dep't of Human Servs. Roland A. Cole
Cumberland
2002-09-23
PENcv-02-74 Larkin Enter., Inc. Manafort Bros., Inc. Jeffrey L. Hjelm
Penobscot
2002-09-13
YORap-02-015 Malick Maine Unemployment Ins. Comm'n G. Arthur Brennan
York
2002-09-11
CUMap-01-074 Bonville Dep't of Human Servs. Roland A. Cole
Cumberland
2002-09-11
CUMap-01-069 Maine Care Servs., Inc. Maine Dep't of Human Servs. Roland A. Cole
Cumberland
2002-09-10
KENap-02-03 Storm State of Maine, Dep't of Behavioral and Dev. Servs. S. Kirk Studstrup
Kennebec
2002-08-19
KENap-01-91 Goodwin Dep't of Human Servs. Donald H. Marden
Kennebec
2002-08-01
KNOap-01-012 Hupper Maine Dep't of Human Servs. John R. Atwood
Knox
2002-07-29
KENcv-00-239 Doyle State of Maine, Dep't of Human Servs. Donald H. Marden
Kennebec
2002-07-10
CUMcv-01-396 Caperton Bancroft Contracting, Inc. Roland A. Cole
Cumberland
2002-07-01
KENap-01-68 Families United of Washington County, Inc. Maine Dep't of Human Servs. Donald H. Marden
Kennebec
2002-06-20
CUMap-01-066 Bath Iron Works Maine Unemployment Ins. Comm'n Robert E. Crowley
Cumberland
2002-06-17
PENcv-00-218 Janicki John Bapst Mem'l H.S. Jeffrey L. Hjelm
Penobscot
2002-06-12
PENcv-00-218 Janicki John Bapst Mem'l High Sch. Jeffrey L. Hjelm
Penobscot
2002-06-10
KENap-01-52 Botting State of Maine, Dep't of Behavioral and Developmental Servs John R. Atwood
Kennebec
2002-05-31
KENap-01-80 Geary State of Maine, Dep't of Behavioral and Dev. Servs. Donald H. Marden
Kennebec
2002-05-31
KENap-01-30 Hagerman Concannon, Comm'r, Maine Dep't of Human Servs. John R. Atwood
Kennebec
2002-05-30
KENap-01-96 Thacker Maine Dep't of Transp. S. Kirk Studstrup
Kennebec
2002-05-30
CUMre-00-090 Philmoore Scitterygussett Homeowners Ass'n Roland A. Cole
Cumberland
2002-05-30
PENap-01-31 JMC Corp. Maine Unemployment Ins. Comm'n Joyce A. Wheeler
Penobscot
2002-05-20
ANDap-01-21 Ames Maine Unemployment Ins. Comm'n Thomas E. Delahanty II
Androscoggin
2002-05-13
KENap-01-04 Biddle Maine Dep't of Human Servs. John R. Atwood
Kennebec
2002-05-09
CUMcv-93-722 Daigle Northwest Trailer Park P'ship Robert E. Crowley
Cumberland
2002-05-01
KENap-01-75 Picker State of Maine, Dep't of Envtl. Prot. Donald H. Marden
Kennebec
2002-04-06
KENap-01-48 Souther Concannon, Comm'r, Dep't of Human Servs. Donald H. Marden
Kennebec
2002-04-05
KENap-01-13 Northeast Empire Ltd. P'ship Town of Ashland S. Kirk Studstrup
Kennebec
2002-04-05
KENap-01-51 Roy Maine Unemployment Ins. Comm'n S. Kirk Studstrup
Kennebec
2002-04-05
CUMap-01-46 Enesco Group, Inc. Maine Dep't of Labor Robert E. Crowley
Cumberland
2002-03-18
CUMre-00-015 V.I.P., Inc. First Tree Dev., LLC Roland A. Cole
Cumberland
2002-03-14
ANDap-01-11 Cote Maine Dep't of Human Servs. Thomas E. Delahanty II
Androscoggin
2002-02-26
ANDap-01-001 Oberlander Maine Dep't of Labor, Maine Unemployment Ins. Comm'n Thomas E. Delahanty II
Androscoggin
2002-02-26
OXFap-01-006 Tyler Maine Dep't of Labor Thomas D. Warren
Oxford
2002-02-25
PENcv-00-109 Haines Great N. Paper, Inc. Jeffrey L. Hjelm
Penobscot
2002-02-22
PENcv-00-109 Haines Great N. Paper, Inc. Jeffrey L. Hjelm
Penobscot
2002-02-11
YORap-01-049 Berube State of Maine, Unemployment Ins. Comm'n Paul A. Fritzsche
York
2002-02-04
KENap-01-32 Tipsword Maine unemployment Ins. Comm'n Donald H. Marden
Kennebec
2002-01-31
KENap-98-45 Conservation Law Found., Inc. State of Maine, Dep't of Envtl. Prot. John R. Atwood
Kennebec
2002-01-28
CUMap-01-05 Hopkins Dep't of Human Servs. Robert E. Crowley
Cumberland
2002-01-18
ANDcv-00-187 McKeon Kmart Corp. Ellen A. Gorman
Androscoggin
2001-12-21
CUMap-01-10 Lovely-Belyea Maine State Retirement Sys. Robert E. Crowley
Cumberland
2001-12-19
KENap-01-59 Yang Enter., Inc. Maine Dep't of Transportation S. Kirk Studstrup
Kennebec
2001-12-04
PENcv-01-168 Eremita & Valley, LLP Trans World Entertainment Corp. Joyce A. Wheeler
Penobscot
2001-11-29
KENcv-01-38 Thompson State of Maine, Dep't of Inland Fisheries and Wildlife John R. Atwood
Kennebec
2001-11-16
KNOap-01-002 Zacharias Dep't of Marine Resources Jeffrey L. Hjelm
Knox
2001-11-15
PENap-01-27 Market Caf, Inc. City of Old Town Jeffrey L. Hjelm
Penobscot
2001-11-08
KENap-01-18 St. Joseph Hosp. Concannon, Comm'r, Maine Dep't of Human Servs. John R. Atwood
Kennebec
2001-11-02
ANDcv-01-048 Fischer First Colony Life Ins., Co. Ellen A. Gorman
Androscoggin
2001-10-25
YORap-00-086 Simpson Maine Unemployment Ins. Comm'n G. Arthur Brennan
York
2001-10-01
PENcv-00-218 Janicki John Bapst Memorial High Sch. Francis C. Marsano
Penobscot
2001-10-01
CUMap-00-076 Maine Care Servs., Inc Dep't of Human Servs. Nancy Mills
Cumberland
2001-09-12
CUMap-01-21 Giacobbi State of Maine, Unemployment Ins. Comm'n Nancy Mills
Cumberland
2001-08-28
CUMcv-99-709and752 Melnick Microsoft Corp. Nancy Mills
Cumberland
2001-08-24
KENap-00-30 St. Pierre Maine Unemployment Ins. Comm'n Donald H. Marden
Kennebec
2001-08-21
KENap-00-54 Meeks Concannon, Comm'r, Maine Dep't of Human Servs. Donald H. Marden
Kennebec
2001-08-10
KENcv-98-84 State of Maine, Dep't of Envtl. Protection Inhabs. of the Town of Damariscotta, Maine Donald H. Marden
Kennebec
2001-07-26
WALcv-01-022 Inhabs. of the Town of Northport Northport Village Corp. Francis C. Marsano
Waldo
2001-07-16
SOMcv-00-043 Nelson Greenpoint Credit Corp. Donald H. Marden
Somerset
2001-07-02
PENre-97-63 Norwood Great N. Paper Co., Inc. Francis C. Marsano
Penobscot
2001-05-30
KENap-00-77 Foremost Ins. Co. Maine Superintendent of Ins. S. Kirk Studstrup
Kennebec
2001-05-19
KENap-00-37and42 Consumers For Affordable Health Care Superintendent of Ins. Donald H. Marden
Kennebec
2001-05-18
YORre-00-120 Fleet Nat'l Bank Hamilton Trowbridge Realty Hamilton Trowbridge Realty G. Arthur Brennan
York
2001-05-08
CUMcv-99-709and752 Melnick Microsoft Corp. Nancy Mills
Cumberland
2001-03-26
CUMcv-00-407 Coastal Cement Corp. Am. Commercial Lines LLC. Robert E. Crowley
Cumberland
2001-03-23
CUMcv-00-311 Olcott Port Resort Realty Corp. Nancy Mills
Cumberland
2001-03-22
KENap-00-060 Ritzi Maine Unemployment Ins. Comm'n S. Kirk Studstrup
Kennebec
2001-03-09
KENcv-00-184 Bickford The Estate of Albert Severance Donald H. Marden
Kennebec
2001-03-08
KENap-00-47 Families United of Washington County, Inc. State of Maine, Dep't of Human Servs. Donald H. Marden
Kennebec
2001-03-08
CUMap-99-093 J. & J. West Trust City of Portland Thomas E. Delahanty II
Cumberland
2001-03-08
ANDcv-01-21 President and Trustees of Bates College Congregation Beth Abraham Thomas E. Delahanty II
Androscoggin
2001-02-13
YORcv-00-209 Genest Concrete Works, Inc. Mann Paul A. Fritzsche
York
2001-01-30
KENap-00-36 Brown State of Maine, Dep't of Human Servs. S. Kirk Studstrup
Kennebec
2001-01-12
AROcv-97-086 Maine Farmers Exch., Inc. Farm Credit of Maine, A.C.A. Paul T. Pierson
Aroostook
2001-01-05
KENap-00-55 Green Comm'r, Dep't of Mental Health Donald H. Marden
Kennebec
2000-11-29
CUMre-00-090 Dr. Philmoore Corp. Scitterygusset Homeowners Ass'n Nancy Mills
Cumberland
2000-11-01
KENap-00-027 Allen Maine Unemployment Ins. Comm'n John R. Atwood
Kennebec
2000-10-27
CUMcv-00-329 Great N. Paper, Inc. The Penobscot Indian Nation Robert E. Crowley
Cumberland
2000-09-19
KENap-00-18 Belanger Comm'r, Maine Dep't of Human Servs. Donald H. Marden
Kennebec
2000-08-31
KENap-99-82 Drake Maine Unemployment Ins. Comm'n Donald H. Marden
Kennebec
2000-08-30
KENap-00-20 Brown State of Maine, Dep't of Human Servs. Donald H. Marden
Kennebec
2000-08-30
KENap-99-68 New England Assoc. of the Amateur Athletic Union, Inc. State of Maine, Dep't of Public Safety Donald H. Marden
Kennebec
2000-08-23
KENap-98-45 Conservation Law Found., Inc. State of Maine, Dep't of Envtl. Prot. John R. Atwood
Kennebec
2000-08-04
KENcv-98-084 State of Maine, Dep't of Envtl. Protection Inhabs. of the Town of Damariscotta Donald H. Marden
Kennebec
2000-08-01
PENap-99-25 Harding Wal-Mart Stores, Inc. Jeffrey L. Hjelm
Penobscot
2000-07-17
SOMap-00-003 Hill State of Maine, Dep't of Human Servs. Ellen A. Gorman
Somerset
2000-07-11
CUMap-00-010 Williams Maine Unemployment Ins. Comm'n Nancy Mills
Cumberland
2000-07-10
KENcv-92-109 Fleet Bank of Maine Dumont John R. Atwood
Kennebec
2000-06-22
CUMcv-99-243 Dine Right Co., Inc Mastronardi Robert E. Crowley
Cumberland
2000-06-13
KENap-97-061 Brent Leasing Co., Inc. [Maine] State Tax Assessor Donald H. Marden
Kennebec
2000-06-05
KENap-99-64 Davidson Maine State Retirement Sys. Donald H. Marden
Kennebec
2000-06-05
KENap-99-50 Guy Hart Enters., Inc. Maine State Tax Assessor John R. Atwood
Kennebec
2000-05-26
ANDap-99-30 Bernard State of Maine, Unemployment Ins. Comm'n Thomas E. Delahanty II
Androscoggin
2000-05-25
CUMcv-99-479 Adam Potter Prescott Jamieson & Nelson Thomas D. Warren
Cumberland
2000-05-19
ANDcv-99-56 Sibley Gov't Employees Ins. Co. Thomas E. Delahanty II
Androscoggin
2000-05-12
OXFcv-99-02 Coffin Lariat Assocs. Corp. Ellen A. Gorman
Oxford
2000-05-09
OXFap-99-02 Miele Maine Dep't of Human Servs. Ellen A. Gorman
Oxford
2000-05-05
ANDcv-99-56 Sibley Gov't Employees Ins. Co. Roland A. Cole
Androscoggin
2000-04-25
KENap-98-67 Hight Chevrolet-Geo-Pontiac Maine State Tax Assessor S. Kirk Studstrup
Kennebec
2000-02-15
YORcv-99-049 Millette Ocean Communities Fed. Credit Union Paul A. Fritzsche
York
2000-02-08
SAGcv-98-006 McTeague State of Maine, Dep't of Transp. Thomas E. Humphrey
Sagadahoc
2000-01-31
PENap-99-10 State of Maine, Dep't of Human Servs. McGowan Francis C. Marsano
Penobscot
2000-01-25
KENap-99-48 Tardiff Maine State Dep't of Human Servs. Donald H. Marden
Kennebec
2000-01-12
CUMap-98-085 Berry Maine Dep't of Human Servs. Roland A. Cole
Cumberland
1999-09-21
KENap-99-38 Curtis Maine Unemployment Ins. Comm'n S. Kirk Studstrup
Kennebec
1999-09-16
PENap-98-52 New Eng. Adjustment Bureau, Inc. Benn Joyce A. Wheeler
Penobscot
1999-09-15
YORap-98-355 Elegant Homes Corbeil Thomas E. Humphrey
York
1999-01-04

[ Participant/Citation Query | County and Judge Listing ]