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
AROre-16-003 Thomas Willeger E. Allen Hunter
Aroostook
2018-03-27
SOMcv-16-26 Poulin Thomas Robert E. Mullen
Somerset
2017-11-13
CUMbcd-re-16-12 Thomas Feddersen Andrew M. Horton
Cumberland
2016-07-07
CUMcr-15-2234 State of Maine Thomas Joyce A. Wheeler
Cumberland
2015-12-07
CUMre-09-97 Estate of Thomas P. Curran, Sr. Curran Joyce A. Wheeler
Cumberland
2015-03-27
PENcv-12-133 Gardner Thomas Kevin M. Cuddy
Penobscot
2012-12-27
PENcv-09-22 Thomas Peabody Ann M. Murray
Penobscot
2011-02-07
PENcv-09-22 Thomas Peabody M. Michaela Murphy
Penobscot
2009-10-15
KENap-07-27 Thomas Maine State Retirement Sys. Joseph M. Jabar
Kennebec
2008-04-08
YORap-04-02 Hague Thomas Paul A. Fritzsche
York
2004-10-19
KNOap-03-015 Strong Inhabs. of the Town of Thomaston John R. Atwood
Knox
2004-04-27
KENcr-03-174 State of Maine Thomas Donald H. Marden
Kennebec
2003-10-29
ANDcv-02-33 Thomas Maine Bonding & Cas. Co. Thomas E. Delahanty II
Androscoggin
2003-02-28
KNOap-02-004 Overlock Inhabs. of the Town of Thomaston John R. Atwood
Knox
2003-02-12
KENcr-01-147 State of Maine Thomas Joseph M. Jabar
Kennebec
2002-01-29
CUMap-99-109 Thomas City of South Portland Nancy Mills
Cumberland
2000-10-04

[ Participant/Citation Query | County and Judge Listing ]