State v. Throckmorton , 126 Ohio St. 3d 55 ( 2010 )


Menu:
  • [Cite as State v. Throckmorton, 
    126 Ohio St.3d 55
    , 
    2010-Ohio-2693
    .]
    THE STATE OF OHIO, APPELLEE, v. THROCKMORTON, APPELLANT.
    [Cite as State v. Throckmorton, 
    126 Ohio St.3d 55
    , 
    2010-Ohio-2693
    .]
    Court of appeals’ judgment reversed in part on the authority of State v. Joseph,
    and cause remanded to the trial court.
    (No. 2009-1994 — Submitted April 20, 2010 — Decided June 17, 2010.)
    APPEAL from the Court of Appeals for Highland County, No. 08CA17,
    
    2009-Ohio-5344
    .
    __________________
    {¶ 1} The judgment of the court of appeals is reversed to the extent that
    the court of appeals held that the trial court could impose court costs in the
    sentencing entry when the defendant had not been informed at the sentencing
    hearing that those costs would be imposed as part of his sentence on the authority
    of State v. Joseph, 
    125 Ohio St.3d 76
    , 
    2010-Ohio-954
    , 
    926 N.E.2d 278
    , and the
    cause is remanded to the trial court for further proceedings consistent with State v.
    Joseph.
    PFEIFER, LUNDBERG STRATTON, O’CONNOR, O’DONNELL, LANZINGER, and
    CUPP, JJ., concur.
    BROWN, C.J., not participating.
    __________________
    James B. Grandey, Highland County Prosecuting Attorney, and Anneka P.
    Collins, Assistant Prosecuting Attorney, for appellee.
    Timothy Young, Ohio Public Defender, and Claire R. Cahoon, Assistant
    Public Defender, for appellant.
    ______________________
    

Document Info

Docket Number: 2009-1994

Citation Numbers: 2010 Ohio 2693, 126 Ohio St. 3d 55

Judges: Brown, Cupp, Lanzinger, Lundberg, O'Connor, O'Donnell, Pfeifer, Stratton

Filed Date: 6/17/2010

Precedential Status: Precedential

Modified Date: 8/31/2023