State v. Ebersole , 2012 Ohio 895 ( 2012 )


Menu:
  • [Cite as State v. Ebersole, 
    2012-Ohio-895
    .]
    COURT OF APPEALS
    STARK COUNTY, OHIO
    FIFTH APPELLATE DISTRICT
    JUDGES:
    STATE OF OHIO                                  :       Hon. W. Scott Gwin, P.J.
    :       Hon. William B. Hoffman, J.
    Plaintiff-Appellee   :       Hon. Julie A. Edwards, J.
    :
    -vs-                                           :
    :       Case No. 2011-CA-00215
    CHATHAM EBERSOLE                               :
    :
    Defendant-Appellant       :       OPINION
    CHARACTER OF PROCEEDING:                           Criminal appeal from the Canton Municipal
    Court, Case No. 2011TRC4698
    JUDGMENT:                                          Reversed and Remanded
    DATE OF JUDGMENT ENTRY:                            March 5, 2012
    APPEARANCES:
    For Plaintiff-Appellee                             For Defendant-Appellant
    BRANDEN PAXOS                                      MICHAEL A. BOSKE
    Assistant Canton City Prosecutor                   122 Central Plaza North
    218 Cleveland Avenue S.W., Ste. 700                Canton, OH 44702
    Canton, OH 44701-4218
    [Cite as State v. Ebersole, 
    2012-Ohio-895
    .]
    Gwin, P.J.
    {¶ 1} Appellant, Chatham Ebersole, appeals a judgment of the Canton
    Municipal Court, Stark County, Ohio, overruling his motion to suppress.
    {¶ 2} On June 18, 2011, appellant was cited by Trooper Evans of the Ohio State
    Highway Patrol following a traffic stop. Appellant was charged with one count of
    Operating a Motor Vehicle While under the Influence of Alcohol, a first-degree
    misdemeanor, and one count of Failure to Drive in a Marked Lane a minor
    misdemeanor.1
    {¶ 3} On June 29, 2011, counsel for appellant filed a Demand for Discovery. On
    July 8, 2011, appellee filed its response to appellant's discovery request. This response
    was later supplemented by appellee on August 9, 2011.
    {¶ 4} On July 26, 2011, appellant filed a Motion in Limine/Motion to Suppress.
    On July 27, 2011, the trial court issued a Judgment Entry overruling appellant's Motion
    in Limine/Motion to Suppress for failing to give sufficient notice of the specific legal and
    factual grounds for the motion. The trial court gave appellant fourteen days to
    supplement his motion.
    {¶ 5} On August 4, 2011, appellant filed a Supplemental Motion to Suppress.
    On August 17, 2011 without a hearing, the trial court overruled appellant’s supplemental
    motion.
    1
    A Statement of the Facts underlying appellant’s original stop are unnecessary to our disposition
    of this appeal. Any facts needed to clarify the issues addressed in appellant’s assignment of error shall be
    contained therein.
    Stark County, Case No. 2011-CA-00215                                                      3
    {¶ 6} On September 14, 2011, the Appellant entered a plea of no contest and
    was sentenced to six (6) days in jail, twenty-five (25) hours community service and a six
    (6) month license suspension.
    {¶ 7} Appellant has timely appealed raising as his sole assignment of error,
    {¶ 8} “I. THE TRIAL COURT ERRED BY OVERRULING THE APPELLANT'S
    MOTION TO SUPPRESS WITHOUT A HEARING.”
    I.
    {¶ 9} Appellate review of a motion to suppress presents a mixed question of law
    and fact. State v. Burnside, 
    100 Ohio St.3d 152
    , 154-155, 
    2003-Ohio-5372
    , 
    797 N.E.2d 71
    , ¶ 8. When ruling on a motion to suppress, the trial court assumes the role of trier of
    fact and is in the best position to resolve questions of fact and to evaluate witness
    credibility. See State v. Dunlap, 
    73 Ohio St.3d 308
    ,314, 
    1995-Ohio-243
    , 
    652 N.E.2d 988
    ; State v. Fanning, 
    1 Ohio St.3d 19
    , 20, 
    437 N.E.2d 583
     (1982). Accordingly, a
    reviewing court must defer to the trial court's factual findings if competent, credible
    evidence exists to support those findings. See Burnside, supra; Dunlap, supra; State v.
    Long, 
    127 Ohio App.3d 328
    , 332, 
    713 N.E.2d 1
    (4th Dist.1998); State v. Medcalf, 
    111 Ohio App.3d 142
    , 
    675 N.E.2d 1268
     (4th Dist.1996). However, once this Court has
    accepted those facts as true, it must independently determine as a matter of law
    whether the trial court met the applicable legal standard. See Burnside, supra, citing
    State v. McNamara, 
    124 Ohio App.3d 706
    , 
    707 N.E.2d 539
    (4th Dist 1997); See,
    generally, United States v. Arvizu, 
    534 U.S. 266
    , 
    122 S.Ct. 744
    , 
    151 L.Ed.2d 740
    (2002);
    Ornelas v. United States, 
    517 U.S. 690
    , 
    116 S.Ct. 1657
    , 
    134 L.Ed.2d 911
    (1996). That
    is, the application of the law to the trial court's findings of fact is subject to a de novo
    Stark County, Case No. 2011-CA-00215                                                      4
    standard of review Ornelas, 
    supra.
     Moreover, due weight should be given “to inferences
    drawn from those facts by resident judges and local law enforcement officers.” Ornelas,
    
    supra at 698
    , 
    116 S.Ct. at 1663
    .
    {¶ 10} In his sole assignment of error, appellant argues the trial court erred by
    overruling his Supplemental Motion to Suppress without a hearing on the basis that, on
    its face, the motion was insufficiently specific. We agree.
    {¶ 11} “The defendant must first challenge the validity of the alcohol test by way
    of a pretrial motion to suppress; failure to file such a motion ‘waives the requirement on
    the state to lay a foundation for the admissibility of the test results.’” Burnside at ¶ 24,
    quoting State v. French (1995), 
    72 Ohio St.3d 446
    , 451, 
    650 N.E.2d 887
    . The motion to
    suppress must notify the state and the trial court of the issues to be determined by
    setting forth with sufficient particularity both the legal and factual bases for
    inadmissibility. State v. Shindler, 
    70 Ohio St.3d 54
    , 
    636 N.E.2d 319
    (1994); see, also,
    State v. Price, 11th Dist. No. 2007-G-2785, 
    2008-Ohio-1134
    , ¶ 22; State v. Nicholson,
    12th Dist. No. CA2003-10-106, 
    2004-Ohio-6666
    , at ¶ 9.
    While courts vary in their determinations as to what
    constitutes ‘sufficient particularity,’ at a minimum, an accused is
    required to identify some section of the Ohio Administrative Code
    that is implicated and/or make some sort of assertion that the State
    failed to follow the proper standards in administering the breath
    test. See [State v. Shindler] (holding that a virtual copy of the
    sample motion to suppress contained in Ohio Driving Under the
    Influence Law (1990) 136–137, Section 11. 16, a legal handbook,
    Stark County, Case No. 2011-CA-00215                                                   5
    that listed numerous allegations of violations of the OAC by the
    State and provided the cite to the implicated OAC section was
    stated with sufficient particularity); State v. Yeaples, 
    180 Ohio App.3d 720
    , 
    907 N.E.2d 333
    , 2009–Ohio–184, at ¶ 14 (holding that
    a motion originally containing twenty alleged violations of the OAC,
    narrowed into ten allegations at the suppression hearing, that
    included the specific OAC section and sub-section at issue was
    stated with sufficient particularity); Norwood v. Kahn, 1st Dist. Nos.
    C–060497, C–060498, and C–060499, 2007–Ohio–2799 (finding
    that a motion containing a general allegation of non-compliance by
    the State and a listing of applicable OAC sections alleged to have
    been violated was stated with sufficient particularity).
    State v. Minnick, 3rd Dist. No. 15-09-06, 
    2009-Ohio-5274
    , 
    2009 WL 3165581
    , ¶
    12.
    {¶ 12} In the case sub judice, appellant’s supplemental motion specifically cites
    to the statute and regulations he contends were not followed. The supplemental motion
    further provided the following specific, factual allegations,
    The Defendant alleges that the State's procedures in this
    case were not in substantial compliance with the requirements set
    forth in O.A.C. 3701.53. Specifically the Defendant alleges that the
    urine sample in this case was not refrigerated while not in transit
    and that no documentation of the sample's chain of custody has
    been provided. The lab test was not performed until two weeks
    Stark County, Case No. 2011-CA-00215                                                       6
    after the sample was taken. Furthermore, the Defendant alleges
    that the positive result in this case was not confirmed by one or
    more dissimilar analytical techniques or methods.
    {¶ 13} State v. Neuhoff, 
    119 Ohio App.3d 501
    , 
    695 N.E.2d 825
    (5th Dist. 1997)
    cited by the trial court is distinguishable. First, unlike the case at bar the trial court in
    Neuhoff did hold an evidentiary hearing on the defendant’s motion to suppress. 
    119 Ohio App.3d at 509
    . Further, we have also noted,
    Once the state has produced enough evidence at the hearing on a
    motion to suppress to create a reasonable inference that the regulation at
    issue was properly followed, the accused must do more than merely
    assert that it is hypothetically possible some more specific aspect of the
    regulation was not followed. The accused must have a factual basis for
    the assertion. State v. Embry supra 
    2004-Ohio-2535
     at ¶ 26. One way this
    factual basis can be obtained is during cross-examination at the hearing
    on the motion. [Id.]. A defendant who files a boilerplate motion with a bare
    minimum factual basis will need to engage in cross-examination if he
    wishes to require the state to respond more than generally to the issues
    raised in the motion. [Id. at ¶ 27]* * *
    State v. Raleigh, 5th Dist. No. 2007-CA-31, 
    2007-Ohio-5515
    , 
    2007 WL 2994237
    ,
    ¶74.
    {¶ 14} Accordingly, under the facts of this case we find appellant fully complied
    and did set forth some underlying facts in the memorandum and the supplemental
    memorandum in support of the motion to suppress. Appellant's motion and
    Stark County, Case No. 2011-CA-00215                                                     7
    supplemental memorandum stated with particularity the statues and regulations he
    alleged were violated, set forth some underlying factual basis to warrant a hearing, and
    gave the prosecutor and court sufficient notice of the basis of his challenge. Shindler, 70
    Ohio St.3d at 70, 
    636 N.E.2d 319
    .
    {¶ 15} Appellant’s sole assignment of error is sustained.
    {¶ 16} The judgment of the Canton Municipal Court, Stark County, Ohio
    overruling appellant's motion to suppress is vacated. This cause is remanded to that
    court for further proceedings in accordance with our opinion and the law.
    By Gwin, P.J.,
    Hoffman, J., and
    Edwards, J., concur
    _________________________________
    HON. W. SCOTT GWIN
    _________________________________
    HON. WILLIAM B. HOFFMAN
    _________________________________
    HON. JULIE A. EDWARDS
    [Cite as State v. Ebersole, 
    2012-Ohio-895
    .]
    IN THE COURT OF APPEALS FOR STARK COUNTY, OHIO
    FIFTH APPELLATE DISTRICT
    STATE OF OHIO                                     :
    :
    Plaintiff-Appellee   :
    :
    :
    -vs-                                              :       JUDGMENT ENTRY
    :
    CHATHAM EBERSOLE                                  :
    :
    :
    Defendant-Appellant       :       CASE NO. 2011-CA-00215
    For the reasons stated in our accompanying Memorandum-Opinion, The
    judgment of the Canton Municipal Court, Stark County, Ohio overruling appellant's
    motion to suppress is vacated. This cause is remanded to that court for further
    proceedings in accordance with our opinion and the law. Costs to appellee.
    _________________________________
    HON. W. SCOTT GWIN
    _________________________________
    HON. WILLIAM B. HOFFMAN
    _________________________________
    HON. JULIE A. EDWARDS
    

Document Info

Docket Number: 2011-CA-00215

Citation Numbers: 2012 Ohio 895

Judges: Gwin

Filed Date: 3/5/2012

Precedential Status: Precedential

Modified Date: 10/30/2014