State v. Foster , 2014 Ohio 4323 ( 2014 )


Menu:
  • [Cite as State v. Foster, 
    2014-Ohio-4323
    .]
    STATE OF OHIO                     )                   IN THE COURT OF APPEALS
    )ss:                NINTH JUDICIAL DISTRICT
    COUNTY OF SUMMIT                  )
    STATE OF OHIO                                         C.A. No.       27288
    Appellee
    v.                                            APPEAL FROM JUDGMENT
    ENTERED IN THE
    JOHN B. FOSTER                                        COURT OF COMMON PLEAS
    COUNTY OF SUMMIT, OHIO
    Appellant                                     CASE No.   CR 2013 07 1766
    DECISION AND JOURNAL ENTRY
    Dated: September 30, 2014
    CARR, Judge.
    {¶1}     Appellant, John Foster, appeals the judgment of the Summit County Court of
    Common Pleas. This Court reverses and remands.
    I.
    {¶2}     On July 12, 2013, the Summit Count Grand Jury indicted Foster on one count of
    aggravated robbery and one count of possession of marijuana. The indictment was supplemented
    on September 16, 2013, with an additional count of aggravated robbery accompanied by a
    firearm specification. Foster initially pleaded not guilty to all of the charges against him. Foster
    subsequently waived his right to a jury trial and elected to be tried by the court. After a bench
    trial, Foster was found guilty of both counts of aggravated robbery along with the firearm
    specification. Upon the motion of the State, the possession of marijuana charge was dismissed.
    In addition to a three-year prison sentence for the firearm specification, the trial court imposed a
    2
    six-year term of incarceration for each count of aggravated robbery. The trial court ran all of the
    sentences consecutively for a total prison sentence of 15 years.
    {¶3}    On appeal, Foster raises one assignment of error.
    II.
    ASSIGNMENT OF ERROR
    THE TRIAL COURT COMMITTED PLAIN ERROR IN SENTENCING
    APPELLANT TO CONSECUTIVE TERMS OF IMPRISONMENT BY
    FAILING TO CITE THE REQUIRED FACTORS PURSUANT TO R.C.
    2929.14(C)(4) IN ITS JOURNAL ENTRY.
    {¶4}    In support of his position, Foster asserts that the trial court erred by not
    incorporating its findings in support of its decision to impose consecutive sentences into the
    sentencing entry. This Court agrees.
    {¶5}    While Foster acknowledges that the trial court made findings at the sentencing
    hearing in support of its decision to impose consecutive sentences, he emphasizes that those
    findings were never incorporated into the sentencing entry. R.C. 2929.14(C)(4) requires the trial
    court to make findings in support of its decision to impose consecutive prison terms. The
    Supreme Court of Ohio recently held that, “In order to impose consecutive terms of
    imprisonment, a trial court is required to make the findings mandated by R.C. 2929.14(C)(4) at
    the sentencing hearing and incorporate its findings into its sentencing entry, but it has no
    obligation to state reasons to support its findings.” State v. Bonnell, Slip Opinion No. 2014-
    Ohio-3177, syllabus. A review of the record in this case confirms that while the trial court made
    findings at the sentencing hearing, it failed to incorporate those findings into the sentencing
    entry. It follows that this matter must be remanded for the trial court to incorporate its findings
    in support of imposing consecutive sentences into its sentencing entry.
    {¶6}    Foster’s assignment of error is sustained.
    3
    III.
    {¶7}    Foster’s sole assignment of error is sustained. The judgment of the Summit
    County Court of Common Pleas is reversed and the cause remanded for further proceedings
    consistent with this decision.
    Judgment reversed,
    and cause remanded.
    There were reasonable grounds for this appeal.
    We order that a special mandate issue out of this Court, directing the Court of Common
    Pleas, County of Summit, State of Ohio, to carry this judgment into execution. A certified copy
    of this journal entry shall constitute the mandate, pursuant to App.R. 27.
    Immediately upon the filing hereof, this document shall constitute the journal entry of
    judgment, and it shall be file stamped by the Clerk of the Court of Appeals at which time the
    period for review shall begin to run. App.R. 22(C). The Clerk of the Court of Appeals is
    instructed to mail a notice of entry of this judgment to the parties and to make a notation of the
    mailing in the docket, pursuant to App.R. 30.
    Costs taxed to Appellee.
    DONNA J. CARR
    FOR THE COURT
    HENSAL, P. J.
    WHITMORE, J.
    CONCUR.
    4
    APPEARANCES:
    JEFFREY N. JAMES, Attorney at Law, for Appellant.
    SHERRI BEVAN WALSH, Prosecuting Attorney, and HEAVEN DIMARTINO, Assistnt
    Prosecuting Attorney, for Appellee.
    

Document Info

Docket Number: 27288

Citation Numbers: 2014 Ohio 4323

Judges: Carr

Filed Date: 9/30/2014

Precedential Status: Precedential

Modified Date: 2/19/2016