State v. Griffith , 2021 Ohio 4165 ( 2021 )


Menu:
  • [Cite as State v. Griffith, 
    2021-Ohio-4165
    .]
    COURT OF APPEALS
    STARK COUNTY, OHIO
    FIFTH APPELLATE DISTRICT
    STATE OF OHIO                                  :      JUDGES:
    :      Hon. William B. Hoffman, P.J.
    Plaintiff-Appellee                     :      Hon. John W. Wise, J.
    :      Hon. Earle E. Wise, Jr., J.
    -vs-                                           :
    :
    JOI KYERA GRIFFITH                             :      Case No. 2021 CA 00001
    :
    Defendant-Appellant                    :      OPINION
    CHARACTER OF PROCEEDING:                              Appeal from the Court of Common
    Pleas, Case No. 2019 CR 1463
    JUDGMENT:                                             Reversed; Vacated, and Remanded
    DATE OF JUDGMENT:                                     November 23, 2021
    APPEARANCES:
    For Plaintiff-Appellee                                For Defendant-Appellant
    KYLE L. STONE                                         D. COLEMAN BOND
    PROSECUTING ATTORNEY                                  116 Cleveland Avenue NW
    STARK COUNTY, OHIO                                    Canton, OH 44702
    By: VICKI L. DeSANTIS
    110 Central Plaza South - Suite 510
    Canton, OH 44702-1413
    Stark County, Case No. 2021CA00001                                                         2
    Wise, Earle, J.
    {¶ 1} Defendant-Appellant Joi Kyera Griffith appeals the December 4, 2020
    judgment of the Stark County Court of Common Pleas which sentenced her to an
    aggregate total of 9 to 12 years incarceration. Plaintiff-Appellee is the state of Ohio.
    FACTS AND PROCEDURAL HISTORY
    {¶ 2} A recitation of the underlying facts is unnecessary for our resolution of this
    appeal. On September 25, 2019, as the result of her involvement in a home invasion
    wherein one of her co-defendants was shot and killed, the Stark County Grand Jury
    returned an indictment charging Appellant with one count of murder, one count of
    complicity to aggravated burglary, and two counts of complicity to aggravated robbery.
    Each count contained a firearm specification.
    {¶ 3} Appellant was initially represented by Attorney Laura Mills. On September
    27, 2019, Appellant entered pleas of not guilty and on September 30, 2019, she executed
    a time waiver. On October 1, 2019 Mills filed a motion for bond modification. On October
    9, 2019 the trial court granted the motion and Appellant posted bond and was released
    with GPS monitoring.
    {¶ 4} On October 28, 2019 the state extended an offer to Appellant. In exchange
    for a proffered statement regarding the home invasion and her truthful, honest testimony
    against her remaining co-defendant, the state would dismiss the charge of murder, agree
    to an aggregate prison term of 6 to 7.5 years, and stand silent on judicial release when
    Appellant became eligible. The matter was continued to November 4, 2019 to permit
    Appellant's consideration of the offer.
    Stark County, Case No. 2021CA00001                                                           3
    {¶ 5} On November 1, 2019, Appellant provided a proffer to the state. On
    November 4, 2019, a change-of-plea hearing was held during which Appellant accepted
    the state's plea offer.
    {¶ 6} The state placed the agreement on the record and Appellant agreed to the
    same. The trial court then dismissed the murder charge pursuant to the plea agreement
    and conducted a Crim.R. 11 colloquy with Appellant before accepting her guilty pleas to
    the remaining charges. Appellant indicated she had read and understood the plea waiver
    form, was satisfied with the advice of counsel, and believed counsel had handled her
    case conscientiously and diligently. Appellant also stated she understood if she failed to
    testify truthfully and consistently or failed to testify at all, the negotiated plea and agreed
    upon sentence would be void and the state of Ohio would have the right to reinstate the
    murder charge. The trial court advised Appellant of her obligations under the agreement
    and Appellant stated she understood. T(I) 13-14. Finally, Appellant indicated she
    understood she would be subject to a mandatory 5 years of post-release control upon her
    release from prison. T(I) 8,13-14, 18-19.
    {¶ 7} The trial court then accepted Appellant's pleas of guilty to one count of
    complicity to aggravated burglary and one count of complicity to aggravated robbery, and
    found her guilty of the same. T.(I) 20.
    {¶ 8} On January 28, 2020, Attorney Mills filed a Motion to Withdraw as Counsel
    citing fundamental disagreements between Appellant and herself regarding evidence,
    testimony, and "obligations associated with being a party to this litigation." During a
    hearing on February 10, 2020, the trial court granted the motion and appointed Attorney
    Aaron Kovalchik to represent Appellant.
    Stark County, Case No. 2021CA00001                                                        4
    {¶ 9} Nine months later, on October 6, 2020 Appellant filed a motion to withdraw
    her guilty pleas. The motion indicated Appellant would not be testifying against her co-
    defendant as previously promised. Based on this information, on October 7, 2020, the
    state filed a motion to revoke Appellant's bond. The state's motion was granted the same
    day and Appellant was arrested. Appellant was scheduled to testify at her co-defendant's
    trial on October 8, 2020 but given the opportunity, refused to do so. Attorney Kovolchik
    asserted Appellant's 5th Amendment rights on her behalf.
    {¶ 10} On November 3, 2020, a hearing was held on Appellant's motion to
    withdraw her plea. As grounds to withdraw her plea, Appellant asserted Attorney Mills
    never went over discovery with her and further failed to explain post-release control.
    Counsel further indicated during the hearing that Appellant believed she had a defense
    to the charges, but did not elaborate further on that point. The trial court took the motion
    under advisement and denied the same by judgment entry on November 10, 2020.
    {¶ 11} On November 16, 2020, the state filed a Sentencing Memorandum
    indicating Appellant had forfeited her right to the sentence she negotiated for in exchange
    for her truthful and consistent testimony. The state asked the trial court to impose a
    sentence of 14 to 19.5 years. On November 19, 2020, Attorney Kovolchik filed a motion
    to withdraw per Appellant's wishes.
    {¶ 12} Appellant's sentencing hearing was scheduled for November 24, 2020. At
    the hearing, however, Appellant advised she had asked Attorney Kovolchik to withdraw
    his representation. Appellant was not prepared with representation for sentencing. The
    trial court therefore continued the matter and appointed Attorney Bernard Hunt for
    sentencing.
    Stark County, Case No. 2021CA00001                                                      5
    {¶ 13} Appellant's sentencing hearing took place on December 1, 2020. The trial
    court dismissed count one of the indictment, murder, and then sentenced Appellant to 6
    to 9 years for complicity to aggravated burglary and 6 to 9 years for complicity to
    aggravated robbery. The trial court ordered Appellant to serve these sentences
    concurrently. The trial court further merged the firearm specifications and ordered
    Appellant to serve the 3-year sentence for the firearm specification prior to and
    consecutive to her sentences for complicity to aggravated burglary and aggravated
    robbery. The trial court indicated its sentence was based on Appellant's breach of her
    agreement with the state, her conduct and behavior during the pendency of the case, and
    the trial court's knowledge of the case. Appellant raised no objection.
    {¶ 14} Appellant timely filed an appeal and the matter is now before this court for
    consideration. She raises three assignments of error for our consideration as follow:
    I
    {¶ 15} "THE TRIAL COURT ABUSED ITS DISCRETION AND PLAINLY ERRED
    IN DENYING THE APPELLANT'S MOTION TO WITHDRAW GUILTY PLEA."
    II
    {¶ 16} "THE TRIAL COURT ABUSED ITS DISCRETION, PLAINLY ERRED AND
    VIOLATED THE APPELLANT'S DUE PROCESS RIGHTS BECAUSE THE SENTENCE
    WAS RENDERED VOID WHEN THE TRIAL COURT IMPOSED A DIFFERENT
    SENTENCE THAN THE SENTENCE THAT WAS PROMISED TO THE APPELLANT
    PURSUANT TO HER NEGOTIATED PLEA AND AGREED SENTENCE, WHICH WAS
    ACCEPTED BY THE TRIAL COURT."
    Stark County, Case No. 2021CA00001                                                     6
    III
    {¶ 17} "THE APPELLANT WAS DENIED EFFECTIVE ASSISTANCE OF
    COUNSEL IN VIOLATION OF HIS RIGHTS UNDER THE 6TH AND 14TH AMENDMENTS
    TO THE UNITED STATES CONSTITUTION AND ARTICLE 1, SECTION 10 OF THE
    OHIO CONSTITUTION."
    I
    {¶ 18} In her first assignment of error, Appellant argues because the plea
    agreement was rendered void when she refused to testify, the trial court plainly erred by
    denying her motion to withdraw her guilty plea. We agree, but for different reasons.
    Standard of Review
    {¶ 19} Both Appellant and Appellee argue this matter is subject to plain error
    review. However, both also agree that the question here is interpretation of a plea
    agreement which is subject to contract law analysis. The interpretation of a written
    contract is a question of law subject to de novo review on appeal. St. Marys v. Auglaize
    Cty. Bd. of Commrs., 
    115 Ohio St.3d 387
    , 
    2007-Ohio-5026
    , 
    875 N.E.2d 561
    , ¶ 38. We
    therefore examine the matter de novo.
    Rules Applicable to Plea Agreements
    {¶ 20} A plea agreement is contractual in nature and subject to contract law
    standards. State v. Butts, 
    112 Ohio App.3d 683
    , 685-686, 
    679 N.E.2d 1170
     (1996). The
    intent of the parties to a contract presumptively resides in the ordinary meaning of the
    language employed in the agreement. Kelly v. Med. Life Ins. Co., 
    31 Ohio St.3d 130
    , 
    509 N.E.2d 411
     (1987). Contractual language giving rise to doubt or ambiguity must be
    Stark County, Case No. 2021CA00001                                                     7
    interpreted against the party who used it. Graham v. Drydock Coal Co., 
    76 Ohio St.3d 311
    , 
    667 N.E.2d 949
     (1996).
    Contractual Language - The Signed Plea Agreement
    {¶ 21} Before Appellant's plea hearing on November 4, 2019, Appellant signed an
    8-page plea agreement. The portions relevant to this appeal read:
    In exchange for my truthful testimony, the State of Ohio agrees to
    move the Court to dismiss Count One of the indictment in this case,
    Murder, a special felony, and its accompanying firearm specification.
    I understand and agree that I will plead guilty to the remaining
    charges in the indictment and their accompanying firearm
    specifications.
    I understand and agree that the Court will accept my plea of Guilty
    and defer sentencing to a later date after I have testified truthfully
    and consistently at any future trials or hearings. I understand and
    agree that if I testify truthfully and consistently as required by this
    negotiated plea agreement, I will receive a minimum sentence of
    three years on each of the remaining offenses and a maximum
    sentence of four years and six months to be served concurrently with
    each other. This prison sentence will be served consecutive to and
    after I serve a mandatory three-year term for the remaining firearm
    specifications, which shall merge by agreement of the parties.
    ***
    Stark County, Case No. 2021CA00001                                                    8
    I further understand and agree, that should I fail to testify truthfully
    and consistently or refuse to testify pursuant to this negotiated plea
    and agreed upon sentence, it will void the agreement and the State
    of Ohio will reinstate Count One of the indictment and its
    accompanying firearm specification, and I can be prosecuted to the
    fullest extent of the law. (emphasis added)
    ***
    Discussions on the Record
    {¶ 22} During the change-of-plea hearing the state recited the agreement:
    The State of Ohio and the Defendant, through counsel, have entered
    into a negotiated plea agreement pursuant to Criminal Rule 11(f) and
    Ohio Revised Code Section 2953.08(D)
    Pursuant to the terms of that agreement, [Appellant] has agreed to
    testify truthfully and honestly consistent with the proffer she gave to
    law enforcement on November 1st, 2019 in the Stark County Jail.
    She would testify in any future proceedings that involve the death of
    Nicholas Hug for but - - who but for his death, would be her Co-
    Defendant in this matter.
    In exchange for that truthful testimony, the State of Ohio has agreed
    to dismiss Count 1 of the - - move to dismiss Count 1 of the
    indictment in this case. Further, the State of Ohio will make a
    recommendation upon that dismissal to the Court that it defer
    Stark County, Case No. 2021CA00001                                                     9
    sentencing to a later date until [Appellant] has testified truthfully and
    consistently on the matters to come in the future.
    The state has agreed to recommend that should [Appellant] abide by
    the terms of this agreement, she will receive a minimum sentence of
    3 years on each of the remaining offenses to be served concurrently
    with each other, and a maximum serve - - term of 4 years and 6
    months, also to be served concurrently.
    The State has also agreed that the firearm specifications by
    agreement of the parties should merge, the remaining firearm
    specifications, so the total minimum prison term of 3 years to 4-and-
    a-half years be served after [Appellant] serves 3 years on the firearm
    specification. So that would make, in laymen's terms a prison
    sentence of 6 years to 7-and-a-half years.
    The State of Ohio has also agreed that it will not object to this
    [Appellant's] application for judicial release if she remains
    appropriate in prison and complies with the terms of this agreement.
    ***
    The [Appellant], however, agrees that the decision to grant judicial
    release is solely within the discretion of the Court based upon her
    behavior after this plea.
    Finally, the [Appellant] agrees to withdraw any previous motions she
    has filed, including the suppression motion which was to be heard
    today.
    Stark County, Case No. 2021CA00001                                                         10
    Finally [sic], the [Appellant] understands that should she fail to testify
    truthfully and consistently or refuse to testify pursuant to this
    negotiated plea and agreed upon sentence, this agreement will be
    voided and the State of Ohio can at that time reinstate Count 1 of the
    indictment and prosecute her to the fullest extent of the law.
    [Appellant] has signed a plea waiver form, which contains a separate
    signature of her and her counsel, which confirms the terms of the
    agreement that I have just outlined for the Court. * * *
    {¶ 23} Transcript of Plea (T (I)) 3-6.
    {¶ 24} The trial court then conducted a Crim.R 11 plea colloquy. The court first
    inquired whether Appellant agreed with the plea agreement as represented by the state
    and contained in the signed agreement. Appellant stated she did. Based on that
    representation and conditioned on the terms contained in the written agreement, the court
    sustained the State's motion to dismiss the charge of murder as contained in count one
    of the indictment. T(I) at 7.
    {¶ 25} The trial court then inquired:
    The Court: * * * Do you understand that you are entering into what
    we refer to as a negotiated plea and agreed upon sentence?
    [Appellant]: Yes.
    The Court: Do you understand that this is predicated on or based
    upon your agreement to testify truthfully and honestly consistent with
    Stark County, Case No. 2021CA00001                                                        11
    your proffer to law enforcement which you gave on November 1st,
    2019, and any further proceedings involving the events that led to
    the death of Nicolas Hug?
    [Appellant]: Yes.
    ***
    The Court: You understand that if you should fail to testify truthfully
    or consistently or refuse to testify, that this negotiated plea and
    agreed upon sentence would be void and the State of Ohio would
    have the right to reinstate the murder charge against you. (emphasis
    added)
    [Appellant]: Yes.
    {¶ 26} The fact that the negotiated plea and agreed upon sentence would be void
    if Appellant failed to testify as agreed is stated throughout the plea agreement as well as
    throughout discussions on the record.
    {¶ 27} "When the language of a written contract is clear, a court may look no further
    than the writing itself to find the intent of the parties." Sunoco, Inc. (R & M) v. Toledo
    Edison Co., 
    129 Ohio St.3d 397
    , 
    2011-Ohio-2720
    , 
    953 N.E.2d 285
    , ¶ 37. We cannot
    construe a contract in such a way that is inconsistent with the unambiguous contract
    terms. Butler v. Joshi, 9th Dist. Wayne No. 00CA0058, 
    2001 WL 489962
    , *2 (May 9,
    2001), citing Alexander v. Buckeye Pipe Line Co., 
    53 Ohio St.2d 241
    , 246, 
    374 N.E.2d 146
     (1978). "Contracts are to be interpreted so as to carry out the intent of the parties, as
    Stark County, Case No. 2021CA00001                                                       12
    that intent is evidenced by the contractual language." Skivolocki v. East Ohio Gas Co.,
    
    38 Ohio St.2d 244
    , 
    313 N.E.2d 374
     (1974), paragraph one of the syllabus.
    {¶ 28} Words have meaning and we find the language of the plea agreement clear
    and unambiguous. Counsel for the state and counsel for Appellant as well as the trial
    court know there is a distinct difference between and agreement being "void" and an
    agreement being "voidable" at the election of one of the contracting parties. The plea
    agreement clearly states if Appellant fails to testify the agreement is void. The voiding of
    the agreement is self-executing. In other words it is not merely voidable at the election of
    the state of Ohio. The trial court stated during the change-of-plea hearing the agreement
    would be void if Appellant refused to testify. Upon Appellant's failure to do so, the entire
    plea agreement, not just the agreed upon sentence, was automatically void according to
    its own terms. When Appellant refused to testify the parties were returned to the position
    they were in before Appellant's guilty pleas were entered.
    {¶ 29} The first assignment of error is sustained.
    II, III
    {¶ 30} Based on our resolution of the first assignment of error. Appellant's final
    assignments of error are moot.
    Stark County, Case No. 2021CA00001                                                     13
    {¶ 31} The judgment of the Stark County Court of Common Pleas is reversed;
    Appellant's guilty pleas and sentence are vacated, and the matter is remanded to the trial
    court for further proceedings.
    By Wise, Earle, J.
    Hoffman, P.J. and
    Wise, J., J. concur.
    EEW/rw
    

Document Info

Docket Number: 2021 CA 00001

Citation Numbers: 2021 Ohio 4165

Judges: E. Wise

Filed Date: 11/23/2021

Precedential Status: Precedential

Modified Date: 11/24/2021