State v. Miller , 2011 Ohio 5158 ( 2011 )


Menu:
  • [Cite as State v. Miller, 
    2011-Ohio-5158
    .]
    Court of Appeals of Ohio
    EIGHTH APPELLATE DISTRICT
    COUNTY OF CUYAHOGA
    JOURNAL ENTRY AND OPINION
    No. 96022
    STATE OF OHIO
    PLAINTIFF-APPELLEE
    vs.
    JOSEPH MILLER
    DEFENDANT-APPELLANT
    JUDGMENT:
    REVERSED AND REMANDED
    Criminal Appeal from the
    Cuyahoga County Court of Common Pleas
    Case No. CR-531408
    BEFORE: Keough, J., S. Gallagher, P.J., and E. Gallagher, J.
    RELEASED AND JOURNALIZED: October 6, 2011
    ATTORNEY FOR APPELLANT
    Edward M. Graham
    13363 Madison Avenue
    Lakewood, OH 44107
    ATTORNEYS FOR APPELLEE
    William D. Mason
    Cuyahoga County Prosecutor
    BY: Mary McGrath
    Assistant Prosecuting Attorney
    The Justice Center, 8th Floor
    1200 Ontario Street
    Cleveland, OH 44113
    KATHLEEN ANN KEOUGH, J.:
    {¶ 1} Defendant-appellant, Joseph Miller (“Miller”), appeals the trial court’s
    acceptance of his guilty plea and his sentence. Finding merit to the appeal, we vacate his
    plea and remand.
    {¶ 2} In 2009, Miller was charged along with 28 other co-defendants under a 340
    indictment involving a multitude of offenses predicated on engaging in a pattern of
    corrupt activity. In 2010, a plea was negotiated whereby Miller would plead guilty to 31
    counts of the indictment — one count of engaging in a pattern of corrupt activity (Count
    1), ten counts of tampering with records (Counts 2, 3, 4, 5, 6, 7, 62, 63, 64, and 65), nine
    counts of identity fraud (Counts 9, 54, 80, 87, 91, 97, 111, 121, and 333), two counts of
    telecommunications fraud (Counts 8 and 340), three counts of forgery (Counts 20, 25, and
    45), and six counts of money laundering (Counts 334, 335, 336, 337, 338, and 339). At
    the plea hearing, the trial court explained and accepted Miller’s guilty plea to all counts
    outlined above, except Counts 9 and 111.          However, the trial court’s journal entry
    indicates that Miller pled guilty to all counts, including Counts 9 and 111.
    {¶ 3} Prior to sentencing, the trial court denied Miller’s pro se motion to
    withdraw his guilty plea. At the sentencing hearing, the trial court sentenced Miller to a
    total prison term of 20 ½ years. However, in its sentencing journal entry, the trial court
    sentenced Miller to a total prison term of 22 ½ years on all counts, including Counts 9 and
    111.
    {¶ 4} Miller appeals, raising three assignments of error.
    {¶ 5} In his first assignment of error, Miller argues that his pleas were not
    knowingly, intelligently, and voluntarily made as required under the United States and
    Ohio Constitutions. For reasons different than argued by Miller in his appellate brief, we
    agree.
    {¶ 6} Under Crim.R. 11(C)(2)(a), before accepting a guilty plea in a felony
    matter, a trial court must personally address the defendant and determine that the
    defendant is making the plea voluntarily, with an understanding of the nature of the
    charges and the maximum penalty. In State v. Smith (Mar. 28, 1991), Cuyahoga App.
    Nos. 58334, 58418, and 58443, this court found that a plea was not made knowingly,
    intelligently, or voluntarily when the record demonstrated that the defendant did not plead
    “guilty” to the contested counts, but rather only answered “yes” when questioned whether
    he understood those counts.
    {¶ 7} The record before us reveals a similar error justifying this court’s decision
    to vacate Miller’s plea. The State set forth the plea agreement on the record, with
    defense counsel affirmatively stating that was the negotiated plea. However, when the
    trial court engaged in the requisite Crim.R. 11(C)(2) colloquy with Miller, it failed to
    advise him of the nature of the charges and maximum penalties as to Counts 9 and 111.
    Thus, Miller never changed his previously entered not guilty pleas on those counts to a
    plea of guilty, despite what the trial court’s subsequent journal entries reflect, including
    the sentencing journal entry whereby the trial court imposed sentences on those counts.
    We find that the trial court’s failure to advise Miller under Crim.R. 11(C)(2)(a) as to
    Counts 9 and 111 render his plea invalid and thus his plea should be vacated.
    {¶ 8} We further find that the trial court failed to properly advise Miller at the
    plea hearing regarding postrelease control, restitution, and court costs.
    {¶ 9} Accordingly, Miller’s first assignment of error is sustained.          Having
    sustained his first assignment of error challenging his plea, the remaining assignments of
    error challenging his sentence are deemed moot. See App.R. 12(A)(1)(c).
    Plea vacated; matter remanded to the trial court for further proceedings.
    It is ordered that appellant recover from appellee costs herein taxed.
    The court finds there were reasonable grounds for this appeal.
    It is ordered that a special mandate issue out of this court directing the common
    pleas court to carry this judgment into execution.
    A certified copy of this entry shall constitute the mandate pursuant to Rule 27 of
    the Rules of Appellate Procedure.
    KATHLEEN ANN KEOUGH, JUDGE
    SEAN C. GALLAGHER, P.J., and
    EILEEN A. GALLAGHER, J., CONCUR
    

Document Info

Docket Number: 96022

Citation Numbers: 2011 Ohio 5158

Judges: Keough

Filed Date: 10/6/2011

Precedential Status: Precedential

Modified Date: 10/30/2014