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
CUMbcd-cv-21-00058 NECEC Transmission, LLC Bureau of Parks and Lands Michael A. Duddy
Cumberland
2023-02-13
ANDcv-22-00072 Vaill Anglican Church of the Transfiguration Harold Stewart
Androscoggin
2023-01-18
CUMbcd-cv-21-58 Necec Transmission, LLC Bureau of Parks and Lands Michael A. Duddy
Cumberland
2022-10-21
SAGcv-19-33 Lackie Maine Dep't of Transportation Daniel I. Billings
Sagadahoc
2022-02-01
CUMap-21-14 Richardson Maine Dep't of Transportation Thomas R.. McKeon
Cumberland
2021-08-25
CUMbcd-cv-19-24 Yankee Pride Transportation and Logistics, Inc. UIG, Inc. M. Michaela Murphy
Cumberland
2020-11-17
KENcv-20-70 Acadia Insurance Co. State of Maine, Department of Transportation William R. Stokes
Kennebec
2020-10-30
KENcv-20-71 MMG Insurance CO. State of Maine, Department of Transportation William R. Stokes
Kennebec
2020-10-15
CUMcv-18-197 Tran Brown Thomas D. Warren
Cumberland
2018-08-06
CUMbcd-cv-16-15 Dudley Trucking Co. Bisson Transportation, Inc. Richard Mulhern
Cumberland
2018-02-06
CUMbcd-cv-17-14 Wawenock, LLC State of Maine Department of Transportation Richard Mulhern
Cumberland
2017-11-27
CUMre-15-247 West Jewett & Noonan Transportation, Inc. Andrew M. Horton
Cumberland
2017-09-27
AROcv-16-058 Bolstridge State of Maine Department of Transportation Justice, Superior Court
Aroostook
2016-10-25
CUMcr-15-2389 State of Maine Trant E. Mary Kelly
Cumberland
2015-10-22
CUMbcd-cv-14-050 Bitumar USA, Inc. Maine Dept. of Transportation Andrew M. Horton
Cumberland
2014-08-01
PENcv-13-08 Heldmann Maine Dep't of Transp. Kevin M. Cuddy
Penobscot
2013-05-07
YORcv-09-189 Online Transp., Inc. Forest Mansur G. Arthur Brennan
York
2010-10-14
WALap-09-3 McLaughlin Maine Dep't of Transportation Justice, Superior Court
Waldo
2010-09-08
CUMcv-07-182 Old Republic Nat'l Title Ins. Co. Transcon. Title Co. Thomas D. Warren
Cumberland
2007-11-29
CUMcv-07-372 Waning Maine Dep't of Transp. Roland A. Cole
Cumberland
2007-10-12
KENcv-02-237 Frost State of Maine Dept. of Transportation Donald H. Marden
Cumberland
2005-10-07
CUMap-04-067 Quatrano Hammoud Roland A. Cole
Cumberland
2005-05-27
CUMcv-02-519 Kalis Strang Thomas E. Delahanty II
Cumberland
2005-05-09
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
PENcv-01-203 Winslow Hartt Transp. Sys., Inc. Jeffrey L. Hjelm
Penobscot
2003-08-20
PENcv-01-203 Winslow Hartt Transp. Sys., Inc. Jeffrey L. Hjelm
Penobscot
2003-07-15
KENcr-02-441 State of Maine Tran Donald H. Marden
Kennebec
2003-05-29
KENap-01-96 Thacker Maine Dep't of Transp. S. Kirk Studstrup
Kennebec
2002-05-30
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
SAGcv-98-006 McTeague State of Maine, Dep't of Transp. Thomas E. Humphrey
Sagadahoc
2000-01-31

[ Participant/Citation Query | County and Judge Listing ]