STATE v. POWER

Docket No. Han-13-568.

114 A.3d 662 (2015)

2015 ME 40

STATE of Maine v. Robert E. POWER Jr.

Supreme Judicial Court of Maine.

Decided: April 21, 2015.


Attorney(s) appearing for the Case

Hunter J. Tzovarras, Esq. . (orally), Bangor, for appellant Robert E. Power Jr.

Matthew J. Foster , Dist. Atty. (orally), William B. Entwisle , Asst. Dist. Atty., Prosecutorial District No. VII, Ellsworth, for appellee State of Maine.

Jamesa J. Drake, Esq. , Drake Law, LLC, Auburn, for amicus curiae Maine Association of Criminal Defense Lawyers.

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


[¶ 1] This appeal is before us based on a certificate of probable cause, issued pursuant to 17-A M.R.S. § 1207(2) (2014) and M.R.App. P. 19(f), authorizing Robert E. Power Jr. to appeal from a judgment entered in the Superior Court (Hancock County, Cuddy, J.) revoking his probation and imposing the previously suspended sentence...

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