Charles Shorter v. Rhonda Richard

659 F. App'x 227
CourtCourt of Appeals for the Sixth Circuit
DecidedAugust 12, 2016
Docket14-4279
StatusUnpublished
Cited by5 cases

This text of 659 F. App'x 227 (Charles Shorter v. Rhonda Richard) is published on Counsel Stack Legal Research, covering Court of Appeals for the Sixth Circuit primary law. Counsel Stack provides free access to over 12 million legal documents including statutes, case law, regulations, and constitutions.

Bluebook
Charles Shorter v. Rhonda Richard, 659 F. App'x 227 (6th Cir. 2016).

Opinions

CLAY, Circuit Judge.

Petitioner Charles Shorter appeals the final judgment of the district court denying him a writ of habeas corpus pursuant to 28 U.S.C. § 2254. For the reasons that follow, we AFFIRM the denial of the writ.

BACKGROUND

Factual Background

On November 13, 2008, Petitioner Charles Shorter pled guilty to one count of murder with a three-year firearm specification, one count of having weapons under disability, and one count of evidence tampering. Petitioner had apparently negotiated his sentence with state prosecutors, and at the plea hearing, the trial court indicated that it would agree to Petitioner’s request, to which the prosecution did not object, to grant community control sanctions to a co-defendant. After the trial court accepted Petitioner’s guilty plea, Petitioner’s counsel engaged in the following colloquy with the trial court:

[DEFENDANT’S COUNSEL]: I would also ask the Court to remind my client that there have been various motions and rulings made by the Court during these proceedings, and thereby, entering the guilty pleas, those—there are no appeal issues there.
THE COURT: .Right. That is correct, Mr. Shorter. By entering a plea of guilty, that will eliminate any and all grounds for appeal that may exist regarding previous rulings I have made; do you understand that, sir?
THE DEFENDANT: Yes.

(Hearing Tr. at 24.) The court did not advise Petitioner of his appellate rights under Ohio law at any point in the hearing. Although the plea entry form listed several constitutional rights that Petitioner waived by entering a guilty plea, it made no mention of Petitioner’s right to appeal his sentence. Defendant was sentenced to eighteen years to life in prison. The termination entry was filed on November 17, 2008.

In response to a letter from Petitioner, Petitioner’s trial counsel sent a letter dated December 8, 2008- that obliquely addressed appellate rights, among other issues:

[229]*229You would be entitled to get a free transcript of all hearings if there was an appeal due to your indigency. Please keep in mind that you entered into an agreed sentence with your special and unique request regarding Joy’s case. One possible error you could allege for an appeal is whether your guilty plea was involuntary, an unlikely scenario. If you would be able to get your plea set aside, you would agaim [sic] face the possibility of the maximum sentence of all charges that do not merge and also put [your co-defendant’s] community control at risk and force 'her to testify against you.

I hope this letter answers your questions and fulfills your requests. Thank you. (R. 12, Ex. to Resp, to Mot. to Dismiss at Page ID 179.) The record does not show any further communication between Petitioner and his counsel regarding an appeal.

In November 2013, Petitioner filed a notice of direct appeal pursuant to Ohio R. App. 4(A) and a motion for leave to seek delayed appeal pursuant to Ohio R. App. 5(A). In the Rule 5(A) motion for delayed appeal, Petitioner argued at length that his appeal should be heard, but did not state what grounds he would assert if the appeal were granted. Petitioner attached an affidavit to this motion claiming that he had learned of his right to appeal only after speaking with a fellow inmate on October 28, 2013. The Ohio Court of Appeals denied Petitioner’s request for a delayed appeal in an unreasoned decision on December 23, 2013. Although Petitioner appealed the denial, the Ohio Supreme Court declined to accept jurisdiction on May 14, 2014.

Procedural History

On July 10, 2014, Petitioner filed a pro se habeas petition in the United States District Court for the Southern District of Ohio alleging the following two grounds for relief, both of which he had included in his brief to the Ohio Supreme Court:

GROUND ONE: Petitioner was denied due process and equal protection of the law, when the trial court did not inform him of his appellate rights and his subsequent application for leave to file a delayed appeal was denied, in violation of the Fourteenth Amendment to the United States Constitution.
GROUND TWO: Petitioner was denied effective assistance of trial counsel when counsel failed to ensure that petitioner was properly instructed as to his right to appeal, and fails [sic] to ensure that a timely notice of appeal is filed, and petitioner was denied the effective assistance of counsel as guaranteed by the Sixth and Fourteenth Amendments to the United States Constitution.

(R. 3, Habeas Petition at Page ID 39, 46.) Respondent moved to dismiss the habeas petition, arguing that the petition was untimely, and that his claims were not cognizable on federal habeas review and/or procedurally defaulted. The second report and recommendation issued by the magistrate judge concluded that because Petitioner was not diligent in pursuing his appellate rights, he could not qualify for a delayed start date of the one-year statute of limitations under the Anti-Terrorism and Effective Death Penalty Act, 28 U.S.C. § 2244(d)(1), and recommended denying relief. The district court adopted the report and recommendation in full, and denied a certificate of appealability.

After Petitioner timely appealed, this Court initially granted a certificate of ap-pealability on whether the Ohio Court of Appeals unconstitutionally denied his motion for leave to file a delayed appeal, and denied a certificate of appealability as to his ineffective assistance of counsel claim. This Court’s order stated that the district [230]*230court had concluded that Petitioner’s delayed appeal claim was timely. Respondent moved for reconsideration, and the certificate of appealability was expanded to include whether the claim challenging the denial of his delayed appeal was timely filed.

DISCUSSION

Standard of Review

We review de novo the district court’s conclusions regarding the timeliness of a habeas petition. DiCenzi v. Rose, 452 F.3d 465, 467 (6th Cir. 2006). The Anti-Terrorism and Effective Death Penalty Act (AEDPA) imposes a one-year statute of limitations for those in custody pursuant to a state court judgment, which begins running from the latest of the following:

(A) the date on which the judgment became final by the conclusion of direct review or the expiration of the time for seeking such review;
(B) the date on which the impediment to filing an application created by State action in violation of the Constitution or laws of the United States is removed, if the applicant was prevented from filing by such State action;
(C) the date on which the constitutional right asserted was initially recognized by the Supreme Court, if the right has been newly recognized by the Supreme Court and made retroactively applicable to cases on collateral review; or
(D) the date on which the factual predicate of the claim or claims presented could have been discovered through the exercise of due diligence.

28 U.S.C.

Free access — add to your briefcase to read the full text and ask questions with AI

Related

Cite This Page — Counsel Stack

Bluebook (online)
659 F. App'x 227, Counsel Stack Legal Research, https://law.counselstack.com/opinion/charles-shorter-v-rhonda-richard-ca6-2016.