State v. Harris , 2013 Ohio 2056 ( 2013 )


Menu:
  • [Cite as State v. Harris, 
    2013-Ohio-2056
    .]
    COURT OF APPEALS
    LICKING COUNTY, OHIO
    FIFTH APPELLATE DISTRICT
    STATE OF OHIO                                     JUDGES:
    Hon. William B. Hoffman, P. J.
    Plaintiff-Appellee                        Hon. John W. Wise, J.
    Hon. Patricia A. Delaney, J.
    -vs-
    Case No. 12 CA 82
    LOUIS HARRIS
    Defendant-Appellant                       OPINION
    CHARACTER OF PROCEEDING:                       Criminal Appeal from the Court of Common
    Pleas, Case No. 12 CR 438
    JUDGMENT:                                      Affirmed
    DATE OF JUDGMENT ENTRY:                         May 17, 2013
    APPEARANCES:
    For Plaintiff-Appellee                         For Defendant-Appellant
    KENNETH W. OSWALT                              WILLIAM T. CRAMER
    PROSECUTING ATTORNEY                           470 Olde Worthington Road
    JUSTIN T. RADIC                                Suite 200
    ASSISTANT PROSECUTOR                           Westerville, Ohio 43082
    20 South Second Street, Fourth Floor
    Newark, Ohio 43055
    Licking County, Case No. 12 CA 82                                                        2
    Wise, J.
    {¶1}       Defendant-Appellant Louis Harris appeals his judgment entry of sentence
    entered on October 10, 2012, in the Licking County Common Pleas Court following a
    plea of guilty.
    {¶2}       Plaintiff-Appellee is the State of Ohio.
    STATEMENT OF THE CASE AND FACTS
    {¶3}       On August 24, 2012, Appellant Louis Harris was indicted on two counts of
    aggravated robbery, in violation of R.C. 2911.01, and two counts of aggravated
    burglary, in violation of R.C. 2911.11, all with firearm specifications pursuant to R.C.
    2941.145. The counts arose from two separate incidents, with one robbery and one
    burglary charged for each incident.
    {¶4}       Appellant eventually pled guilty to one count of robbery and one count of
    burglary. During the plea negotiations, the State alleged Appellant and co-defendant
    Stephan Ash broke into a home in Newark, Ohio, brandished a firearm, and robbed the
    people in the home. Appellant agreed with the facts as alleged. (T. at 10-12).
    {¶5}       The State conceded that the robbery and burglary charges merged under
    R.C. 2941.25 and elected to proceed on the robbery.
    {¶6}       By Judgment Entry filed October 10, 2012, the trial court sentenced
    Appellant to four years, plus a mandatory consecutive three years for the firearm
    specification. The State subsequently dismissed the other two counts due to lack of
    cooperation from a witness, not as part of a plea bargain. (T. at 11-12).
    Licking County, Case No. 12 CA 82                                                               3
    {¶7}   Appellant sent a letter dated October 11, 2012, to the trial court
    complaining about the performance of his trial attorney, and requesting permission to
    "take back" his plea or appeal his case.
    {¶8}   By Judgment Entry dated October 22, 2012, the trial court appointed
    appellate counsel to represent Appellant on appeal.
    {¶9}   By Judgment Entry dated October 23, 2012, the trial court appointed new
    trial counsel to represent Appellant for any further representation at the trial court level.
    {¶10} The trial court interpreted Appellant's letter as also setting forth a motion to
    withdraw his plea pursuant to Crim.R. 32.1, and by Court Order filed October 23, 2012,
    scheduled a hearing on the motion to be held on November 7, 2012.
    {¶11} On October 25, 2012, Appellate counsel filed the Notice of Appeal in this
    case.
    {¶12} On November 5, 2012, Appellate counsel filed a motion with this Court to
    remand the case back to the trial court to rule on the motion to withdraw the plea.
    {¶13} By Judgment entry filed November 8, 2012, the trial court issued an entry
    declining to rule on the motion due to lack of jurisdiction.
    {¶14} On December 10, 2012, this Court subsequently denied the motion for a
    remand.
    {¶15} Appellant’s appeal is now before this Court, assigning the following error
    for review:
    ASSIGNMENT OF ERROR
    {¶16} “I. THE TRIAL COURT VIOLATED APPELLANT’S STATE AND
    FEDERAL CONSTITUTIONAL RIGHTS, CIV.R. 11(C)(2)(a), AND R.C. 2943.01 BY
    Licking County, Case No. 12 CA 82                                                       4
    FAILING TO PERSONALLY ADDRESS APPELLANT AND ENSURE THAT HE
    UNDERSTOOD THE MAXIMUM PENALTY THAT HE FACED BY ENTERING A
    GUILTY PLEA.”
    I.
    {¶17} In Appellant’s sole Assignment of Error, Appellant argues that the trial
    court erred in failing to inform him during sentencing of the actual penalty for violating
    post-release control. We disagree.
    {¶18} Crim.R. 11(C)(2) details the trial court's duty in a felony plea hearing to
    address the defendant personally and to convey certain information to such defendant,
    and makes clear that the trial court shall not accept a guilty plea or no contest plea
    without performing these duties. State v. Holmes, 5th Dist. No. 09 CA 70, 2010-Ohio-
    428. Crim.R. 11(C)(2)(a) states the trial court must determine:
    {¶19} “* * * that the defendant is making the plea voluntarily, with the
    understanding of the nature of the charges and of the maximum penalty involved, and if
    applicable, that the defendant is not eligible for probation or for the imposition of
    community control sanctions at the sentencing hearing.”
    {¶20} Post-release control constitutes a portion of the maximum penalty. State v.
    Jones, 5th Dist. Nos. 10CA75, 10CA76, 10CA77, 
    2011-Ohio-1202
    .
    {¶21} Appellant argues that the trial court failed to substantially comply with
    Crim.R. 11 because the trial court did not specify the actual penalty for violating post-
    release control, which would be up to nine months per violation, with a cumulative
    maximum of one-half the original sentence. R.C. 2967.28(F)(3). Appellant claims that
    Licking County, Case No. 12 CA 82                                                          5
    without an explanation of those terms, Appellant could not subjectively understand the
    implications of his plea.
    {¶22} In State v. Sarkozy, 
    117 Ohio St.3d 86
    , 
    2008-Ohio-509
    , the Ohio Supreme
    Court held:
    {¶23} “* * * if a trial court fails during a plea colloquy to advise a defendant that
    the sentence will include a mandatory term of postrelease control, the defendant may
    dispute the knowing, intelligent, and voluntary nature of the plea either by filing a motion
    to withdraw the plea or upon direct appeal. Further, we hold that if the trial court fails
    during the plea colloquy to advise a defendant that the sentence will include a
    mandatory term of postrelease control, the court fails to comply with Crim.R. 11 and the
    reviewing court must vacate the plea and remand the cause. Crim.R. 11 requires guilty
    pleas to be made knowingly, intelligently and voluntarily. Although literal compliance
    with Crim. R. 11 is preferred, the trial court need only “substantially comply” with the rule
    when dealing with the non-constitutional elements of Crim.R. 11(C). State v. Dunham,
    5th Dist. No.2011–CA–121, 2012–Ohio–2957, citing State v. Ballard, 
    66 Ohio St.2d 473
    ,
    475, 
    423 N.E.2d 115
     (1981), citing State v. Stewart, 
    51 Ohio St.2d 86
    , 
    364 N.E.2d 1163
    (1977). In State v. Griggs, 
    103 Ohio St.3d 85
    , 2004–Ohio–4415, 
    814 N.E.2d 51
    ,
    the Ohio Supreme Court noted the following test for determining substantial compliance
    with Crim.R. 11:
    {¶24} “Though failure to adequately inform a defendant of his constitutional
    rights would invalidate a guilty plea under a presumption that it was entered involuntarily
    and unknowingly, failure to comply with non constitutional rights will not invalidate a plea
    unless the defendant thereby suffered prejudice. [State v. Nero (1990), 56 Ohio St.3d
    Licking County, Case No. 12 CA 82                                                        6
    106,] 108, 
    564 N.E.2d 474
    . The test for prejudice is ‘whether the plea would have
    otherwise been made.’ 
    Id.
     Under the substantial-compliance standard, we review the
    totality of circumstances surrounding [the defendant's] plea and determine whether he
    subjectively understood [the effect of his plea]. See State v. Sarkozy, 
    117 Ohio St.3d 86
    , 2008–Ohio–509.
    {¶25} In determining whether the trial court has satisfied its duties under Crim.R.
    11 in taking a plea, reviewing courts have distinguished between constitutional and non-
    constitutional rights. State v. Clark, 
    119 Ohio St.3d 239
    , 
    2008-Ohio-3748
    ; State v.
    Aleshire, 5th Dist. No. 2007-CA-1, 
    2008-Ohio-5688
    . The trial court must strictly comply
    with those provisions of Crim.R. 11(C) that relate to the waiver of constitutional rights.
    State v. Clark, 119 Ohio St.3d at 244, 
    2008-Ohio-3748
    .
    {¶26} In Clark, supra, decided after Sarkozy, the Ohio Supreme Court concluded
    that:
    {¶27} “If a trial judge, in conducting a plea colloquy, imperfectly explains non-
    constitutional rights such as the right to be informed of the maximum possible penalty
    and the effect of the plea, a substantial-compliance rule applies on appellate review;
    under this standard, a slight deviation from the text of the governing rule is permissible,
    and so long as the totality of the circumstances indicates that the defendant subjectively
    understands the implications of his plea and the rights he is waiving, the plea may be
    upheld.” Id. at ¶ 31.
    {¶28} Thus, in Clark, the Ohio Supreme Court concluded that the right to be
    informed of the maximum possible penalty and the effect of the plea are subject to the
    Licking County, Case No. 12 CA 82                                                           7
    substantial compliance test. 119 Ohio St.3d at 244, 
    2008-Ohio-3748
     at ¶ 31. (Citations
    omitted).
    {¶29} The present case involves the notification of post-release control during a
    plea colloquy. As such, we review the trial court's plea colloquy under the substantial-
    compliance standard because the notification of post-release control impacts the right to
    be informed of the maximum penalty. Under the substantial-compliance standard, we
    analyze the totality of circumstances surrounding Alexander's plea and determine
    whether he subjectively understood the effect of his plea.
    {¶30} In the case sub judice, with regard to post-release control, the trial court
    addressed Appellant as follows:
    {¶31} "Do you also understand, Mr. Harris, that as a result of these convictions,
    that at the completion of your sentence you would be placed on a period of mandatory
    post-release control, and if you were to violate the terms of post-release control -- a
    period of five years of post-release control -- you'd be subject to being returned to the
    penitentiary for more incarceration even though you've served out your entire sentence?
    Do you understand that?" (T. at 14-15).
    {¶32} The plea form, signed by Appellant, informed Appellant as follows:
    {¶33} “I know any prison term stated will be the term served without good time
    credit. After release from prison, I will have 5 years of post-release control. A violation of
    any post-release control rule or condition can result in a more restrictive sanction while I
    am under post-release control, an increased duration of supervision or control, up to the
    maximum term and re-imprisonment even though I have served the entire stated prison
    term upon me by the Court for all offenses. If I violate conditions of supervision while
    Licking County, Case No. 12 CA 82                                                         8
    under post-release control, the Parole Board could return me to prison for up to nine
    month for each violation, for repeated violations up to 1/2 of my originally stated prison
    term. If the violation is a new felony, I could receive a prison term of the greater of one
    year or the time remaining on post-release control, which would be consecutive to any
    other prison term imposed for the new offense."
    {¶34} Additionally, the October 10, 2012, Judgment Entry of Sentence stated the
    following:
    {¶35} “The Court advised the defendant of a mandatory period of five (5) years
    of post-release control, not subject to reduction by the Adult Parole Authority, following
    any prison sentence imposed, and further the consequences for violating conditions of
    post-release control imposed by the Parole Board under Ohio Revised Code Section
    2967.28, being the defendant is subject to being reincarcerated for a period of up to
    nine months, with a maximum for repeated violations of 50% of the stated prison term. If
    the violation is a new felony, the defendant may be returned to prison for the remaining
    period of control or 12 months, whichever is greater, plus receive a prison term for the
    new crime. The defendant was also advised if he is released early from the state
    penitentiary pursuant to judicial release and placed on community control, if a violation
    of community control occurs, the defendant could be subject to being returned to the
    penitentiary for the balance of his sentence.”
    {¶36} In Sarkozy and Jones, there was no mention of post-release control at the
    plea hearing. In the present case, the trial court notified Appellant that he was subject to
    a mandatory post-release control period of 5 years. Further, the Crim.R. 11(C) form
    signed by Alexander stated that post-release control was mandatory for a term of five
    Licking County, Case No. 12 CA 82                                                     9
    years and specifically stated that he could be returned “to prison for up to nine months
    for each violation”.
    {¶37} Based on the foregoing, we find, under the totality of the circumstances,
    the trial court substantially complied with the requirements of Crim.R. 11(C)(2)(a) in
    informing Appellant of post-release control during his plea hearing so that Appellant
    subjectively understood the implications of his plea. See State v. Alexander, 5th Dist.
    No. 2012CA00115, 
    2012-Ohio-4843
    ; State v. Kula, 5th Dist. Nos. 08-CA13, 08-CA14,
    
    2009-Ohio-2911
    ; State v. Knowles, 10th Dist. 10AP–119, 2011–Ohio–4477.
    {¶38} We find Appellant’s sole Assignment of Error not well-taken and overrule
    same.
    {¶39} For the foregoing reasons, the judgment of the Court of Common Pleas of
    Licking County, Ohio, is affirmed.
    By: Wise, J.
    Hoffman, P. J., and
    Delaney, J., concur.
    ___________________________________
    ___________________________________
    ___________________________________
    JUDGES
    JWW/d 0423
    Licking County, Case No. 12 CA 82                                             10
    IN THE COURT OF APPEALS FOR LICKING COUNTY, OHIO
    FIFTH APPELLATE DISTRICT
    STATE OF OHIO                              :
    :
    Plaintiff-Appellee                  :
    :
    -vs-                                       :         JUDGMENT ENTRY
    :
    LOUIS HARRIS                               :
    :
    Defendant-Appellant                 :         Case No. 12 CA 82
    For the reasons stated in our accompanying Memorandum-Opinion, the
    judgment of the Court of Common Pleas of Licking County, Ohio, is affirmed.
    Costs assessed to Appellant.
    ___________________________________
    ___________________________________
    ___________________________________
    JUDGES
    

Document Info

Docket Number: 12 CA 82

Citation Numbers: 2013 Ohio 2056

Judges: Wise

Filed Date: 5/17/2013

Precedential Status: Precedential

Modified Date: 10/30/2014