STATE v. PARKER

Docket: SRP-15-628.

156 A.3d 118 (2017)

2017 ME 28

STATE of Maine v. Walter A. PARKER

Supreme Judicial Court of Maine.

Decided: February 14, 2017.


Attorney(s) appearing for the Case

Merritt T. Heminway, Esq. (orally), H & H LawCenter, P.A., Portland, for appellant Walter A. Parker.

Stephanie Anderson , District Attorney, and Meghan E. Connelly , Asst. Dist. Atty. (orally), and Trevor Savage , Stud. Atty., District Attorney's Office, Portland, for appellee State of Maine.

Lawrence C. Winger, Esq., amicus curiae pro se.

Panel: SAUFLEY C.J., and ALEXANDER, MEAD, GORMAN, JABAR, HJELM, and HUMPHREY, JJ.


[¶ 1] Walter A. Parker appeals the sentence imposed on him by the trial court (Cumberland County, Warren, J.) following a resentencing hearing. The sentence was imposed following Parker's plea of guilty to three counts of gross sexual assault (Class A), 17-A M.R.S. § 253(1)(C) (2016), and two counts of unlawful sexual...

Let's get started

Leagle.com

Welcome to the leading source of independent legal reporting
Sign on now to see your case.
Or view more than 10 million decisions and orders.

  • Updated daily.
  • Uncompromising quality.
  • Complete, Accurate, Current.

Listed below are the cases that are cited in this Featured Case. Click the citation to see the full text of the cited case. Citations are also linked in the body of the Featured Case.

Cited Cases

  • No Cases Found

Listed below are those cases in which this Featured Case is cited. Click on the case name to see the full text of the citing case.

Citing Cases