California ex rel. Dunston v. Ohio Dept. of Corr.
This text of 2022 Ohio 3676 (California ex rel. Dunston v. Ohio Dept. of Corr.) is published on Counsel Stack Legal Research, covering Ohio Court of Appeals primary law. Counsel Stack provides free access to over 12 million legal documents including statutes, case law, regulations, and constitutions.
Opinion
[Cite as California ex rel. Dunston v. Ohio Dept. of Corr., 2022-Ohio-3676.]
COURT OF APPEALS OF OHIO
EIGHTH APPELLATE DISTRICT COUNTY OF CUYAHOGA
CALIFORNIA EX: RELATOR KEVIN DUNSTON (CDCR), :
Relator, :
v. : No. 111426
OHIO DEPT. OF CORRECTIONS/ : ADULT PAROLE AUTHORITY, : Respondents.
JOURNAL ENTRY AND OPINION
JUDGMENT: PETITION DISMISSED RELEASED AND JOURNALIZED: October 7, 2022
Writ of Habeas Corpus Motion No. 556897 Order No. 558165
Appearances:
Kevin Dunston, pro se.
David Yost, Ohio Attorney General, and M. Scott Criss, Assistant Attorney General, for respondents.
SEAN C. GALLAGHER, A.J.:
On April 7, 2022, the petitioner, Kevin Dunston, commenced this
habeas corpus action against the respondents, the Ohio Department of Rehabilitation and Correction and The Adult Parole Authority. The gravamen of the
petition appears to be that he seeks the removal of a detainer from an old conviction
so that he could be released earlier from a California prison. On July 27, 2022, the
respondents, through the Ohio Attorney General, moved to dismiss. Dunston never
filed a response. For the following reasons, this court grants the motion to dismiss
and dismisses the petition for a writ of habeas corpus.
As gleaned from Dunston’s filing, in State v. Dunston, Cuyahoga C.P.
No. CR-04-454560, Dunston pled guilty to drug possession, a fifth-degree felony,
and the trial court sentenced him to six months in prison. Dunston served his
sentence and was released on postrelease control. He apparently violated
postrelease control, and Ohio placed a detainer on him, warrant #LAECI473887. In
December 2018, Dunston was convicted of robbery in California and sentenced to
five years. He now complains that the detainer is preventing him from receiving a
higher rate of good time and placement in special camps, like a culinary camp. He
alleges that he has sought to have the detainer dismissed, but to no avail. He now
brings this habeas corpus petition to have the detainer dismissed. Dunston v.
Cuyahoga Cty. Court, 8th Dist. Cuyahoga No. 110712, 2021-Ohio-4127.
Dunston’s petition is fatally defective. R.C. 2725.04(D) requires a
copy of the commitment or cause of detention. The Supreme Court of Ohio in State
ex rel. Davis v. Sheldon, Slip Opinion No. 2022-Ohio-2789, has held that all
commitment papers are necessary for a complete understanding of the petition and
that sentencing entries and parole-revocation decisions are commitment papers. Dunston has attached papers, including a copy of the warrant detainer,
correspondence between California and Ohio, and the decision of the California
prison regarding the denial of higher good time rates and admission to special
camps, but he did not include the sentencing entries for his Ohio convictions, the
California robbery conviction, or the cause of the detainer.
R.C. 2725.04 further requires the petition to be verified. In Chari v.
Vore, 91 Ohio St.3d 323, 327, 744 N.E.2d 763 (2001), the Supreme Court of Ohio
ruled, “‘Verification’ means a ‘formal declaration made in the presence of an
authorized officer, such as a notary public, by which one swears to the truth of the
statement in the document.’ Garner, Black’s Law Dictionary (7 Ed.1999) 1556 * * *.”
Id. at 327. The Supreme Court of Ohio then reversed the decision of the court of
appeals granting the writ and awarding relief and held that the cause should have
been summarily dismissed because the petition was procedurally defective.
Dunston’s attachments are signed under penalty of perjury, but they are not
notarized. Thus, they are insufficient under Ohio law.
Dunston has also failed to comply with R.C. 2969.25, which requires
an affidavit that describes each civil action or appeal filed by the relator within the
previous five years in any state or federal court, including the case number and
parties. The relator’s failure to comply with R.C. 2969.25 warrants dismissal of the
complaint for a writ of mandamus. State ex rel. Zanders v. Ohio Parole Bd., 82 Ohio
St.3d 421, 696 N.E.2d 594 (1998), and State ex rel. Alford v. Winters, 80 Ohio St.3d
285, 685 N.E.2d 1242 (1997). 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 petition, deny indigency status, and assess
costs against the petitioner. 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, 724 N.E.2d 420 (2000); and Hazel v. Knab, 130
Ohio St.3d 22, 2011-Ohio-4608, 955 N.E.2d 378 — the defect may not be cured by
subsequent filings. The court notes that Dunston tried to fulfill these requirements,
but the lack of notarized affidavits is fatal to his efforts.
Accordingly, this court grants the motion to dismiss and dismisses the
petition for habeas corpus. Petitioner to pay costs. This court directs the clerk of
courts to serve all parties notice of the judgment and its date of entry upon the
journal as required by Civ.R. 58(B).
Petition dismissed.
__________ SEAN C. GALLAGHER, ADMINISTRATIVE JUDGE
ANITA LASTER MAYS, J., and LISA B. FORBES, J., CONCUR
Free access — add to your briefcase to read the full text and ask questions with AI
Related
Cite This Page — Counsel Stack
2022 Ohio 3676, Counsel Stack Legal Research, https://law.counselstack.com/opinion/california-ex-rel-dunston-v-ohio-dept-of-corr-ohioctapp-2022.