State of Louisiana v. Cornelius Guillory, Jr.

CourtLouisiana Court of Appeal
DecidedOctober 31, 2007
DocketKA-0007-0422
StatusUnknown

This text of State of Louisiana v. Cornelius Guillory, Jr. (State of Louisiana v. Cornelius Guillory, Jr.) is published on Counsel Stack Legal Research, covering Louisiana Court of Appeal primary law. Counsel Stack provides free access to over 12 million legal documents including statutes, case law, regulations, and constitutions.

Bluebook
State of Louisiana v. Cornelius Guillory, Jr., (La. Ct. App. 2007).

Opinion

STATE OF LOUISIANA COURT OF APPEAL, THIRD CIRCUIT

KA 07-422

STATE OF LOUISIANA

VERSUS

CORNELIUS GUILLORY, JR.

**********

APPEAL FROM THE FOURTEENTH JUDICIAL DISTRICT COURT PARISH OF CALCASIEU, NO. 7224-04 HONORABLE ROBERT LANE WYATT, DISTRICT JUDGE

JOHN D. SAUNDERS JUDGE

Court composed of John D. Saunders, Jimmie C. Peters, and Glenn B. Gremillion, Judges.

CONVICTIONS AND SENTENCES AFFIRMED AS AMENDED, WITH INSTRUCTIONS. MOTION TO WITHDRAW GRANTED.

John Foster DeRosier District Attorney P. O. Box 3206 Lake Charles, LA 70602-3206 (337) 437-3400 Counsel for Plaintiff/Appellee: State of Louisiana

Carey J. Ellis, III Louisiana Appellate Project P.O. Box 719 Rayville, LA 71269 (318) 728-2043 Counsel for Defendant/Appellant: Cornelius Guillory, Jr. Carla Sue Sigler Assistant District Attorney P. O. Box 3206 Lake Charles, LA 70602 (337) 437-3400 Counsel for Plaintiff/Appellee: State of Louisiana

Cornelius Guillory, Jr. Calcasieu Correctional Center P. O. Box 2017 Lake Charles, LA 70602 In Proper Person SAUNDERS, Judge.

The Defendant, Cornelius Guillory, Jr., was charged by indictment filed on

March 18, 2004, with two counts of molestation of a juvenile, in violation of La.R.S.

14:81.2. The Defendant entered a plea of not guilty to all charges on July 19, 2004.

Jury selection commenced on September 12, 2006, and on September 13, 2006,

the jury returned verdicts of guilty of molestation of a juvenile on count one and

guilty of the responsive verdict of indecent behavior with a juvenile, in violation of

La.R.S. 14:81, on count two.

The Defendant filed a Motion for Post Verdict Judgment of Acquittal on

September 19, 2006. On November 15, 2006, the trial court denied the Defendant’s

Motion for Post Verdict Judgment of Acquittal and sentenced the Defendant to four

years in the Louisiana Department of Corrections for molestation of a juvenile and

to two years in the custody of the Louisiana Department of Corrections for indecent

behavior with a juvenile. The sentences were ordered to run consecutively. A

Motion for Appeal and Designation of Record was filed on November 16, 2006.

Appellate counsel has filed an Anders brief in this matter and the Defendant

asserts one pro se assignment of error. For the following reasons, we amend the

sentence, affirm the convictions and sentences as amended, and grant the motion to

withdraw.

FACTS:

While acting as a substitute teacher on March 31, 2003, the Defendant rubbed

the breasts and grabbed the buttocks of a fifth grade student. The Defendant also

threw a pen between the legs of another student and softly brushed her leg with a few

papers he was holding in his hand. The student testified that after the Defendant

brushed her leg with the papers, he asked her if it tingled, if she had to go to the bathroom, and how it made her feel “below.”

ERRORS PATENT:

In accordance with La.Code Crim.P. art. 920, all appeals are reviewed for

errors patent on the face of the record. After reviewing the record, we find there are

two errors patent.

First, the trial court failed to specifically deny the Defendant eligibility for

diminution of sentence on the convictions of molestation of a juvenile and indecent

behavior with a juvenile. Louisiana Revised Statutes 15:537(A) requires that

diminution of sentence be denied to a person who is sentenced to imprisonment for

a stated number of years or months and is convicted of or pleads guilty to certain sex

offenses, including molestation of a juvenile and indecent behavior with a juvenile,

violations of La.R.S. 14:81.2 and 14:81. We addressed this issue in State v. S.D.G.,

06-174 (La.App. 3 Cir. 5/31/06), 931 So.2d 1244, writ denied, 06-1917 (La. 3/15/07),

952 So.2d 964, explaining in pertinent part:

Louisiana Revised Statutes 15:537(A) requires that diminution of sentence be denied to all offenders who are convicted of or plead guilty to sex offenses, including aggravated rape and aggravated incest. Here, the trial court failed to deny the defendant diminution eligibility under La.R.S. 15:537(A) for both sentences imposed. In State v. G.M.W., Jr., 05-391, p. 2 (La.App. 3 Cir. 11/2/05), 916 So.2d 460, 461, the court stated:

We note that the second paragraph of La.R.S. 15:537 is clearly directed to the sentencing court, and the trial court’s failure to include a denial of diminution of sentence thereunder renders Defendant’s sentences illegally lenient. Pursuant to State v. Williams, 00-1725 (La.11/28/01), 800 So.2d 790 and La.Code Crim.P. art. 882, this court is authorized to recognize and correct illegally lenient sentences.

Here, the trial court’s failure to deny diminution of sentence

2 renders the defendant’s sentences illegally lenient. Therefore, we amend the defendant’s sentences to reflect that diminution eligibility is denied pursuant to La.R.S. 15:537(A). We also instruct the trial court to make a notation in the minutes reflecting the amendment.

Id. at 1247. Thus, the Defendant received illegally lenient sentences. Consequently,

the Defendant’s sentences are amended to reflect that he is not eligible for diminution

of sentence pursuant to La.R.S. 15:537, and the trial court is ordered to note the

amendment in the court minutes.

Second, the record does not indicate that the trial court advised the Defendant

of the prescriptive period for filing post-conviction relief as required by La.Code

Crim.P. art. 930.8(C). Thus, the trial court is directed to inform the Defendant of the

provisions of article 930.8 by sending appropriate written notice to the Defendant

within ten days of the rendition of this opinion and to file written proof that the

Defendant received the notice in the record of the proceedings. State v. Roe, 05-116

(La.App. 3 Cir. 6/1/05), 903 So.2d 1265, writ denied, 05-1762 (La. 2/10/06), 924

So.2d 163.

ANALYSIS:

Pursuant to Anders v. California, 386 U.S. 738, 87 S.Ct. 1396 (1967),

Defendant’s appellate counsel has filed a brief stating he could find no errors on

appeal that would support reversal of the Defendant’s convictions or sentences.

Thus, counsel seeks to withdraw.

In State v. Benjamin, 573 So.2d 528 (La.App. 4 Cir. 1990), the fourth circuit

explained the Anders analysis:

When appointed counsel has filed a brief indicating that no non-frivolous issues and no ruling arguably supporting an appeal were found after a conscientious review of the record, Anders requires that counsel move to withdraw. This motion will not be acted on until this court performs a thorough independent review of the record after

3 providing the appellant an opportunity to file a brief in his or her own behalf. This court’s review of the record will consist of (1) a review of the bill of information or indictment to insure the defendant was properly charged; (2) a review of all minute entries to insure the defendant was present at all crucial stages of the proceedings, the jury composition and verdict were correct and the sentence is legal; (3) a review of all pleadings in the record; (4) a review of the jury sheets; and (5) a review of all transcripts to determine if any ruling provides an arguable basis for appeal. Under C.Cr.P. art. 914.1(D) this Court will order that the appeal record be supplemented with pleadings, minute entries and transcripts when the record filed in this Court is not sufficient to perform this review.

Id. at 531.

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

Related

Anders v. California
386 U.S. 738 (Supreme Court, 1967)
State v. Benjamin
573 So. 2d 528 (Louisiana Court of Appeal, 1990)
State v. Leger
936 So. 2d 108 (Supreme Court of Louisiana, 2006)
State v. GMW, JR.
916 So. 2d 460 (Louisiana Court of Appeal, 2005)
State v. Roe
903 So. 2d 1265 (Louisiana Court of Appeal, 2005)
State v. Williams
800 So. 2d 790 (Supreme Court of Louisiana, 2001)
Griffin v. Pinson
952 So. 2d 963 (Court of Appeals of Mississippi, 2006)
Leger v. Louisiana
127 S. Ct. 1279 (Supreme Court, 2007)
State v. S.D.G.
931 So. 2d 1244 (Louisiana Court of Appeal, 2006)

Cite This Page — Counsel Stack

Bluebook (online)
State of Louisiana v. Cornelius Guillory, Jr., Counsel Stack Legal Research, https://law.counselstack.com/opinion/state-of-louisiana-v-cornelius-guillory-jr-lactapp-2007.