Walter v. State , 2013 Ohio 3621 ( 2013 )


Menu:
  • [Cite as Walter v. State, 
    2013-Ohio-3621
    .]
    Court of Appeals of Ohio
    EIGHTH APPELLATE DISTRICT
    COUNTY OF CUYAHOGA
    JOURNAL ENTRY AND OPINION
    No. 100089
    TERRANCE WALTER
    RELATOR
    vs.
    STATE OF OHIO
    RESPONDENT
    JUDGMENT:
    WRIT DENIED
    Writ of Procedendo
    Motion No. 467069
    Order No. 466530
    RELEASE DATE: August 16, 2013
    FOR RELATOR
    Terrance J. Walter, pro se
    Inmate #531-346
    Trumbull Correctional Institution
    P.O. Box 901
    Leavittsburg, OH 44430
    ATTORNEYS FOR RESPONDENT
    Timothy J. McGinty
    Cuyahoga County Prosecutor
    By: James E. Moss
    9th Floor Justice Center
    1200 Ontario Street
    Cleveland, OH 44113
    TIM McCORMACK, J.:
    {¶1} Terrance Walter, relator, has petitioned this court to issue a writ of
    procedendo to compel the trial court to rule on his Civ.R. 60(B) motion filed in Walter v.
    State, Cuyahoga C.P. No. CR-485250-A. Respondent has filed a motion for summary
    judgment. For the reasons that follow, we grant respondent’s motion for summary
    judgment and deny relator’s writ of procedendo because it is procedurally defective and
    moot.
    {¶2} In State ex rel. Simms v. Sutula, 
    81 Ohio St.3d 110
    , 111, 
    689 N.E.2d 564
    (1988), the Supreme Court of Ohio affirmed the appellate court’s dismissal of a writ
    action by holding:   “original actions for extraordinary relief, e.g., a writ of procedendo,
    must be commenced by filing a complaint or petition rather than a motion”; see also State
    ex rel. Foster v. Buchanan, 8th Dist. Cuyahoga No. 85962, 
    2006-Ohio-2061
     (dismissing
    relator’s motion for a writ of mandamus as procedurally defective).
    {¶3} Relator did not properly designate the original action by using the name of
    the state on the relation of the person applying, and he did not include the address of the
    parties as required by Civ.R. 10(A).    The failure to caption an original action properly
    constitutes sufficient grounds for dismissing the complaint. Rust v. Lucas Cty. Bd. of
    Elections, 
    108 Ohio St.3d 139
    , 
    2005-Ohio-5795
    , 
    841 N.E.2d 766
    ; Barry v. Galvin, 8th
    Dist. Cuyahoga No. 85990, 
    2005-Ohio-2324
    , ¶ 2, citing Allen v. Court of Common Pleas
    of Allen Cty., 
    173 Ohio St. 226
    , 
    181 N.E.2d 270
     (1962).
    {¶4} Relator has further failed to comply with Loc.App.R. 45(B)(1)(a) and R.C.
    2969.25 by failing to file a verified complaint with an affidavit in support and an affidavit
    detailing his prior civil filings. The Supreme Court has held, “The requirements of R.C.
    2969.25 are mandatory, and failure to comply with them subjects an inmate’s action to
    dismissal.”   State ex rel. White v. Bechtel, 
    99 Ohio St.3d 11
    , 
    2003-Ohio-2262
    , 
    788 N.E.2d 634
    , ¶ 5. Noncompliance with R.C. 2969.25 warrants dismissal. State ex rel.
    Graham v. Niemeyer, 
    106 Ohio St.3d 466
    , 466-467, 
    2005-Ohio-5522
    , 
    835 N.E.2d 1250
    .
    It is well settled that a relator’s failure to comply with R.C. 2969.25 warrants the
    dismissal of the complaint for a writ of procedendo. State ex rel. Zanders v. Ohio
    Parole Bd., 
    82 Ohio St.3d 421
    , 
    1998-Ohio-218
    , 
    696 N.E.2d 594
    ; State ex rel. Alford v.
    Winters, 
    80 Ohio St.3d 285
    , 
    1997-Ohio-117
    , 
    685 N.E.2d 1242
    ; State ex rel. Davis v.
    Gaul, 8th Dist. Cuyahoga No. 87884, 
    2006-Ohio-2299
    , ¶ 2 (“Davis’s failure to comply
    with R.C. 2969.25 warrants the dismissal of the complaint for a writ of procedendo.”).
    {¶5} Relator also failed to name a proper respondent. He has named the state of
    Ohio that has no duty or authority to rule on relator’s motion. State ex rel. Becker v.
    Eastlake, 
    93 Ohio St.3d 502
    , 506, 
    756 N.E.2d 1228
     (2001); see also Thompson v. State,
    8th Dist. Cuyahoga No. 99265, 
    2013-Ohio-1907
    , ¶ 10;            State v. Lindsay, 5th Dist.
    Richland No. 13-CA-8, 
    2013-Ohio-2972
    , ¶ 6.
    {¶6} Finally, attached to respondent’s motion for summary judgment is a copy of
    the court’s entry journalized on July 26, 2013, which demonstrates that a ruling has been
    rendered with regard to relator’s motion for relief from judgment filed June 6, 2011, and
    his motion to remove court costs and fines filed July 14, 2011. “The writ of procedendo is
    merely an order from a court of superior jurisdiction to one of inferior jurisdiction to
    proceed to judgment.” State ex rel. Huffman v. Ambrose, 8th Dist. Cuyahoga No. 95546,
    
    2010-Ohio-5376
    , ¶ 5, citing Yee v. Erie Cty. Sheriff’s Dept., 
    51 Ohio St.3d 43
    , 
    553 N.E.2d 1354
     (1990).      Because the trial court has proceeded to judgment on relator’s
    motion, the writ is moot. Id. at ¶ 6.
    {¶7} Accordingly, we grant respondent’s motion for summary judgment and
    deny relator’s writ of procedendo.      Relator to pay costs. The court directs the clerk of
    court to serve all parties with notice of this judgment and its date of entry upon the
    journal as required by Civ.R. 58(B).
    {¶8} Writ denied.
    __________________________________________
    TIM McCORMACK, JUDGE
    EILEEN A. GALLAGHER, P.J., and
    MARY EILEEN KILBANE, J., CONCUR
    

Document Info

Docket Number: 100089

Citation Numbers: 2013 Ohio 3621

Judges: McCormack

Filed Date: 8/16/2013

Precedential Status: Precedential

Modified Date: 10/30/2014