State v. Walker , 2011 Ohio 4005 ( 2011 )


Menu:
  • [Cite as State v. Walker, 
    2011-Ohio-4005
    .]
    COURT OF APPEALS
    RICHLAND COUNTY, OHIO
    FIFTH APPELLATE DISTRICT
    STATE OF OHIO                                     JUDGES:
    Hon. Patricia A. Delaney, P. J.
    Plaintiff-Appellee                        Hon. Sheila G. Farmer, J.
    Hon. John W. Wise, J.
    -vs-
    Case No. 10 CA 116
    GARY D. WALKER
    Defendant-Appellant                       OPINION
    CHARACTER OF PROCEEDING:                       Criminal Appeal from the Court of Common
    Pleas, Case No. 2009 CR 0052-D
    JUDGMENT:                                      Affirmed
    DATE OF JUDGMENT ENTRY:                        August 10, 2011
    APPEARANCES:
    For Plaintiff-Appellee                         For Defendant-Appellant
    KEN EGBERT, JR.                                GARY D. WALKER, PRO SE
    SPECIAL PROSECUTING ATTORNEY                   RICHLAND CORRECTIONAL INST.
    One Government Center, #1340                   1001 Olivesburg Road
    Toledo, Ohio 43604                             Mansfield, Ohio 44901
    Richland County, Case No. 10 CA 116                                                        2
    Wise, J.
    {¶1}   Appellant Gary D. Walker appeals from an amended felony sentencing
    entry rendered by the Richland County Court of Common Pleas. The relevant facts
    leading to this appeal are as follows.
    {¶2}   On June 2, 2009, after the commencement of a jury trial in the Richland
    County Court of Common Pleas, appellant indicated he would change his pleas to forty-
    seven felony counts, including engaging in a pattern of corrupt activity (“EPCA”),
    forgery, and theft, with forfeiture specifications. The trial court thereupon conducted a
    change of plea hearing outside the presence of the jury and accepted appellant’s pleas
    of guilty. The trial court then sentenced appellant to a total of twelve years in prison. The
    sentencing entry included an order that appellant serve three years of mandatory post
    release control (“PRC”). See Sentencing Entry, June 2, 2009, at 2.
    {¶3}   Appellant filed a notice of appeal from his 2009 convictions and sentence
    on July 1, 2009. However, on September 24, 2009, this Court dismissed the appeal
    upon appellant’s motion.
    {¶4}   On September 28, 2009, appellant filed a pro se “motion for sentencing,”
    claiming that the trial court had not properly advised him of the consequences of post-
    release control violations.
    {¶5}   On December 7, 2009, appellant filed an “urgent motion to take judicial
    notice,” apparently seeking resentencing.
    {¶6}   On December 30, 2009, the trial court conducted a video conference
    hearing to notify appellant of his PRC obligations. The next day, December 31, 2009,
    Richland County, Case No. 10 CA 116                                                           3
    appellant filed a motion to withdraw guilty pleas, citing Crim.R. 32.1. He subsequently
    added a memorandum in support thereof.
    {¶7}   On January 14, 2010, appellant abruptly filed a motion to dismiss counts
    two through thirty-four of his indictment, alleging lack of jurisdiction of the grand jury.
    {¶8}   On March 24, 2010, the trial court denied appellant’s motion to withdraw
    guilty pleas. Appellant did not appeal the denial.
    {¶9}   On April 12, 2010, appellant filed a “motion for final judgment,” asserting
    that the trial court had not disposed of the odd-numbered counts in the indictment (three
    through forty-three) as well as two other counts in the indictment (forty-four and forty-
    six).
    {¶10} In the meantime, the trial court had not issued a written judgment entry
    addressing the results of the PRC video hearing of December 30, 2009. Accordingly, on
    July 28, 2010, the trial court issued a judgment entry stating, inter alia, that appellant
    “has been notified personally of the consequences of a post-release control violation
    pursuant to R.C. 2929.19(B)(3)(e) ***.”
    {¶11} On August 27, 2010, appellant filed a “motion for re-sentencing to correct
    void sentence.”
    {¶12} On September 7, 2010, the trial court filed an amended sentencing entry.1
    This entry was virtually identical to the sentencing entry of June 2, 2009, but it specified,
    per the agreement of the parties at the 2009 change of plea hearing, that each odd-
    numbered count (three through forty-three) was merged into its preceding even-
    1
    Appellant maintains that the court issued the amended entry in response to a
    pending complaint for a writ of mandamus before this Court at the time. We dismissed
    the complaint as moot on November 15, 2010. See State ex rel. Walker v. DeWeese,
    Richland App.No. 10CA85, 
    2010-Ohio-5544
    .
    Richland County, Case No. 10 CA 116                                                4
    numbered count. Count forty-four was dismissed, while count forty-six was merged into
    count forty-five.
    {¶13} On September 28, 2010, appellant filed a notice of appeal of the
    September 7, 2010 amended sentencing entry. He herein raises the following seven
    Assignments of Error:
    {¶14} “I. THE TRIAL COURT DENIED GARY D. WALKER HIS RIGHT TO DUE
    PROCESS AND EQUAL PROTECTION IN VIOLATION OF THE FOURTEENTH
    AMENDMENT TO THE UNITED STATES CONSTITUTION, AND SECTION 10,
    ARTICLE I OF THE OHIO CONSTITUTION, WHEN IT ACCEPTED UNKNOWING,
    UNINTELLIGENT, AND INVOLUNTARY GUILTY PLEAS IN VIOLATION OF CRIMINAL
    RULE 11 & THE OHIO SUPREME COURT HOLDING IN STATE V. SARKOZY,117
    OHIO ST.3D 86, 
    2008-OHIO-509
    , 881 N.E.2D 1224.
    {¶15} “II. THE TRIAL COURT DENIED GARY D. WALKER HIS RIGHT TO THE
    FOURTEENTH AMENDMENT TO THE UNITED STATES CONSTITUTION, AND
    SECTION 10, ARTICLE I OF THE OHIO CONSTITUTION, WHEN IT ACCEPTED
    UNKNOWING,           UNINTELLIGENT,   AND   INVOLUNTARY         GUILTY   PLEAS    IN
    VIOLATION OF CRIMINAL RULE 11, WHEN THE COURT FAILED TO ADVISE
    APPELLANT OF THE PENALTY(S) APPLICABLE TO ENGAGING IN A PATTERN OF
    CORRUPT ACTIVITY.
    {¶16} “III.    THE   TRIAL   COURT   VIOLATED    CRIM.    R.   11, WHEN     IT
    COMPLETELY FAILED TO ADVISE MR. WALKER OF THE MAXIMUM PENALTY IN
    RELATION TO THE ODD NUMBER COUNTS OF HIS INDICTMENT THREE (3), FIVE
    (5), SEVEN (7), VIOLATING APPELLANT'S RIGHTS TO THE FIFTH, SIXTH, AND
    Richland County, Case No. 10 CA 116                                    5
    FOURTEENTH AMENDMENTS TO THE U.S. CONSTITUTION AND SECTIONS 10
    AND 16 OF ARTICLE ONE OF THE OHIO CONSTITUTION.
    {¶17} “IV. THE COURT COMMITTED PREJUDICIAL ERROR, WHEN THE
    COURT FAILED TO COMPLY WITH CRIMINAL RULE 11, THEN SUBSEQUENTLY
    SENTENCING APPELLANT TO THE OFFENSE(S) OF THEFT AND UTTERING.
    THESE ARE ALLIED OFFENSES OF SIMILAR IMPORTS (SIC), THEREBY
    VIOLATING APPELLANT (SIC) FIFTH, SIXTH, AND FOURTEENTH AMENDMENT TO
    THE U.S. CONSTITUTION, AND THE SAME OF THE OHIO CONSTITUTION.
    {¶18} “V. TRIAL COUNSEL (SIC) PERFORMANCE WAS INEFFECTIVE,
    THEREBY VIOLATING APPELLANT'S SIX (SIC) AMENDMENT TO THE U.S.
    CONSTITUTION AND THE SAME OF THE OHIO CONSTITUTION.
    {¶19} “VI. THE COURT VIOLATED CRIMINAL RULE 43, WHEN COURT
    IMPOSE (SIC) SANCTIONS IN JUDGMENT ENTRY, BUT FAILS TO IMPOSE AT
    ORAL SENTENCING HEARING.
    {¶20} “VII. THE TRIAL COURT ABUSED ITS DISCRETION BY SENTENCING
    APPELLANT     TO   SEVEN    YEARS     IMPRISONMENT   AND   THREE   YEARS
    MANDATORY POST-RELEASE CONTROL, IN RELATION TO THE OFFENSE OF
    ENGAGING IN A PATTERN OF CORRUPT ACTIVITY, WITHOUT CONSIDERING
    THE STATUTORY PENALTY(S) UNDER R.C. § 2923.32, THEREBY VIOLATING
    APPELLANT'S RIGHT UNDER THE FOURTEENTH AMENDMENT TO THE U.S.
    CONSTITUTION AND THE SAME OF OHIO CONSTITUTION.”
    Richland County, Case No. 10 CA 116                                                       6
    I., II., III., IV., V., VI., VII.
    {¶21} In his present Assignments of Error, appellant essentially raises three
    claims regarding (1) acceptance of his guilty pleas, (2) ineffective assistance of trial
    counsel, and (3) aspects of his sentence. However, in light of the procedural history of
    this case and the spate of appellant’s motions filed after his 2009 conviction and
    sentences, we find none of these claims are properly before this Court.
    {¶22} We first note that appellant, having voluntarily dismissed his direct appeal
    in 2009, chose to challenge his guilty pleas by filing a motion under Crim.R. 32.1 and
    State v. Sarkozy, 
    117 Ohio St.3d 86
    , 
    881 N.E.2d 1224
    , 2008–Ohio–509. Said motion
    was separately denied by judgment entry on March 24, 2010. At that point, the denial of
    said post-sentence Crim.R. 32.1 motion to withdraw plea constituted a final appealable
    order. See, e.g., State v. Damron, Scioto App.No. 10CA3375, 
    2011-Ohio-165
    , ¶ 7
    (additional citations omitted). As noted in our recitation of facts, appellant did not appeal
    therefrom. Likewise, the trial court had dealt with appellant’s post-release control claims
    via a hearing (December 30, 2009) and judgment entry (July 28, 2010), from which
    appellant again did not appeal. Furthermore, the amended sentencing entry of
    September 7, 2010, from which appellant has appealed herein, does not open the door
    to a new round of direct appeal challenges to his 2009 convictions and sentences. The
    purpose of the amended sentencing entry was to clarify, at appellant’s insistence, the
    issue of merger regarding a number of the counts. Because this amended entry was
    issued solely to memorialize additional aspects of the plea agreement concerning
    merger of offenses, we find it to be in the nature of a nunc pro tunc sentencing entry.
    However, nunc pro tunc entries generally do not extend the time in which to appeal. See
    Richland County, Case No. 10 CA 116                                                    7
    Pugh Shows, Inc. v. Pugh, Fairfield App.No. 6-CA-91, 
    1991 WL 302426
    , citing State v.
    Shinkle (1986), 
    27 Ohio App.3d 54
    .
    {¶23} Accordingly, we hold the issues raised by appellant in the present appeal
    are unreviewable by this Court under the doctrine of res judicata. Appellant’s First,
    Second, Third, Fourth, Fifth, Sixth, and Seventh Assignments of Error are overruled.
    {¶24} For the reasons stated in the foregoing opinion, the judgment of the Court
    of Common Pleas, Richland County, Ohio, is hereby affirmed.
    By: Wise, J.
    Delaney, P. J., and
    Farmer, J., concur.
    ___________________________________
    ___________________________________
    ___________________________________
    JUDGES
    JWW/d 721
    Richland County, Case No. 10 CA 116                                            8
    IN THE COURT OF APPEALS FOR RICHLAND COUNTY, OHIO
    FIFTH APPELLATE DISTRICT
    STATE OF OHIO                             :
    :
    Plaintiff-Appellee                 :
    :
    -vs-                                      :         JUDGMENT ENTRY
    :
    GARY D. WALKER                            :
    :
    Defendant-Appellant                :         Case No. 10 CA 116
    For the reasons stated in our accompanying Memorandum-Opinion, the
    judgment of the Court of Common Pleas of Richland County, Ohio, is affirmed.
    Costs assessed to appellant.
    ___________________________________
    ___________________________________
    ___________________________________
    JUDGES
    

Document Info

Docket Number: 10 CA 116

Citation Numbers: 2011 Ohio 4005

Judges: Wise

Filed Date: 8/10/2011

Precedential Status: Precedential

Modified Date: 10/30/2014