Stadmire v. Donnelly , 2011 Ohio 6481 ( 2011 )


Menu:
  • [Cite as Stadmire v. Donnelly, 2011-Ohio-6481.]
    Court of Appeals of Ohio
    EIGHTH APPELLATE DISTRICT
    COUNTY OF CUYAHOGA
    JOURNAL ENTRY AND OPINION
    No. 97156
    RICHARD L. STADMIRE
    RELATOR
    vs.
    COMMON PLEAS COURT
    C/O JUDGE MICHAEL DONNELLY
    RESPONDENT
    JUDGMENT:
    WRIT DENIED
    Writ of Mandamus
    Motion No. 447543
    Order No. 450165
    RELEASE DATE: December 14, 2011
    FOR RELATOR
    Richard L. Stadmire, pro se
    Inmate No. 424-953
    So. Ohio Correctional Facility
    P. O. Box 45699
    Lucasville, OH 45699
    ATTORNEYS FOR RESPONDENT
    William D. Mason
    Cuyahoga County Prosecutor
    By: James E. Moss
    Assistant Prosecuting Attorney
    Justice Center - 9th Floor
    1200 Ontario Street
    Cleveland, OH 44113
    SEAN C. GALLAGHER, J.:
    On August 11, 2011, the relator, Richard Stadmire, commenced this mandamus
    action against the respondent, the Cuyahoga County Common Pleas Court, to compel the
    court to issue a final, appealable order and to rule upon his December 6, 2010 motion to
    vacate in the underlying case, State v. Stadmire, Cuyahoga County Common Pleas Court
    Case No. CR-410305. Stadmire complains that the sentencing order in his case is not a
    final, appealable order because the judge did not sign it, because there is no file-stamp on
    it, and because the entry does not state the means of conviction.      He also alleges that
    there has been no ruling on his motion to vacate. On September 8, 2011, the respondent,
    through the Cuyahoga County Prosecutor, moved for summary judgment, inter alia, on
    the grounds of mootness. Attached to this dispositive motion is a certified copy of the
    April 2, 2002 sentencing entry in the underlying case, which shows the file-stamp of the
    clerk and the signature of the judge, as well as a certified copy of a September 7, 2011
    journal entry in which the respondent, through Judge Michael Donnelly, denied
    Stadmire’s motion to vacate. Stadmire never opposed this summary judgment motion.
    For the following reasons, this court grants the respondent’s motion for summary
    judgment and denies Stadmire’s application for a writ of mandamus.
    To the extent that Stadmire claims that his sentencing order is not a final,
    appealable order because it does not state the means of conviction, e.g., a jury verdict, his
    position is not well taken.     In State v. Lester, ___Ohio St.3d___, 2011-Ohio-5204,
    ___N.E.2d___, the Supreme Court of Ohio ruled that for purposes of Crim.R. 32(C) and
    R.C. 2505.02 a journal entry that states the fact of conviction, as compared to the means
    of conviction, satisfies the first requisite for a final, appealable order.   A review of the
    subject journal entry reveals that the fact of his convictions is included.      State ex rel.
    Foster v. DeWeese, ___Ohio St.3d___, 2011-Ohio-6038, ___N.E.2d___.
    The attachments to the respondent’s motion, the file-stamped and signed
    sentencing entry and the entry denying the motion to vacate, establish that the respondent
    has fulfilled its duty to issue a complete sentencing entry and a ruling on the subject
    motion.   Thus, Stadmire’s claims are moot.
    Additionally, the relator failed to support his complaint with an affidavit
    “specifying the details of the claim” as required by Loc.App.R. 45(B)(1)(a). State ex rel.
    Leon v. Cuyahoga Cty. Court of Common Pleas, 
    123 Ohio St. 3d 124
    , 2009-Ohio-4688,
    
    914 N.E.2d 402
    ; State ex rel. Wilson v. Calabrese (Jan. 18, 1996), Cuyahoga App. No.
    70077; and State ex rel. Smith v. McMonagle (July 17, 1996), Cuyahoga App. No. 70899.
    Relator also did not comply with R.C. 2969.25(C), which requires that an inmate
    file a certified statement from his prison cashier setting forth the balance in his private
    account for each of the preceding six months. This also is sufficient reason to deny the
    mandamus, deny indigency status, and assess costs against the relator.       State ex rel.
    Pamer v. Collier, 
    108 Ohio St. 3d 492
    , 2006-Ohio-1507, 
    844 N.E.2d 842
    ; State ex rel.
    Hunter v. Cuyahoga Cty. Court of Common Pleas, 
    88 Ohio St. 3d 176
    , 2000-Ohio-285,
    
    724 N.E.2d 420
    ; and State ex rel. Hazel v. Knab, 
    130 Ohio St. 3d 22
    , 2011-Ohio-4608,
    
    955 N.E.2d 378
    .
    The petition is defective because it is improperly captioned.    Stadmire captioned
    his petition “Stadmire v. Common Pleas Court.”           R.C. 2731.04 requires that an
    application for a writ of mandamus “must be by petition, in the name of the state on the
    relation of the person applying.”   This failure to properly caption a mandamus action is
    sufficient grounds for denying the writ and dismissing the petition. Maloney v. Court of
    Common Pleas of Allen Cty. (1962), 
    173 Ohio St. 226
    , 
    181 N.E.2d 270
    .
    Accordingly, the court grants the respondent’s motion for summary judgment and
    denies the writ.   Costs assessed against the relator.   The clerk is directed to serve upon
    the parties notice of this judgment and its date of entry upon the journal. Civ.R. 58(B).
    Writ denied.
    SEAN C. GALLAGHER, JUDGE
    MARY J. BOYLE, P.J., and
    COLLEEN CONWAY COONEY, J., CONCUR
    

Document Info

Docket Number: 97156

Citation Numbers: 2011 Ohio 6481

Judges: Gallagher

Filed Date: 12/14/2011

Precedential Status: Precedential

Modified Date: 3/3/2016