STATE v. STANISLAW

Docket No. SRP-11-378.

65 A.3d 1242 (2013)

2013 ME 43

STATE of Maine v. Theodore S. STANISLAW.

Supreme Judicial Court of Maine.

Decided: May 7, 2013.


Attorney(s) appearing for the Case

Glen L. Porter, Esq. , (orally), and Ryan P. Dumais, Esq. , Eaton Peabody, Bangor, on the briefs, for appellant Theodore S. Stanislaw.

Carletta Bassano , District Attorney, and Mary N. Kellett , Asst. Dist. Atty., (orally), Prosecutorial District No. VII, Ellsworth, on the briefs, for appellee State of Maine.

Dissent: SAUFLEY, C.J., and MEAD and GORMAN, JJ.


SILVER, J.

[¶ 1] Theodore S. Stanislaw appeals for a second time challenging the sentence imposed by the trial court (Hancock County, Cuddy, J.) following his guilty plea to three counts of unlawful sexual contact (Class B), 17-A M.R.S. § 255-A(1)(E-1) (2012), and one count of unlawful sexual contact (Class C), 17-A M.R.S. § 255-A(1)(E) (2012).1 He contends that the court erred in applying the three steps of the sentencing...

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