State v. Harmon

2021 Ohio 2013
CourtOhio Court of Appeals
DecidedJune 11, 2021
Docket20 CO 0006
StatusPublished

This text of 2021 Ohio 2013 (State v. Harmon) 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.

Bluebook
State v. Harmon, 2021 Ohio 2013 (Ohio Ct. App. 2021).

Opinion

[Cite as State v. Harmon, 2021-Ohio-2013.]

IN THE COURT OF APPEALS OF OHIO SEVENTH APPELLATE DISTRICT COLUMBIANA COUNTY

STATE OF OHIO,

Plaintiff-Appellee,

v.

CODY W. HARMON,

Defendant-Appellant.

OPINION AND JUDGMENT ENTRY Case No. 20 CO 0006

Criminal Appeal from the Court of Common Pleas of Columbiana County, Ohio Case No. 2019 CR 465

BEFORE: David A. D’Apolito, Cheryl L. Waite, Carol Ann Robb, Judges.

JUDGMENT: Affirmed in part. Vacated and Remanded in part.

Atty. Vito Abruzzino, Columbiana County Prosecutor, Atty. Ryan P. Weikart, Assistant Prosecuting Attorney, and Atty. Christopher R.W. Weeda, Assistant Prosecuting Attorney, 105 South Market Street, Lisbon, Ohio 44432, for Plaintiff-Appellee and

Atty. John Jurco, P.O. Box 783, St. Clairsville, Ohio 43950, for Defendant-Appellant. –2–

Dated: June 11, 2021

D’APOLITO, J.

{¶1} Appellant, Cody W. Harmon, appeals from the March 20, 2020 judgment of the Columbiana County Court of Common Pleas sentencing him to six months incarceration for failure to provide notice of change of address, an indefinite term of three to four-and-a-half years for burglary, and 180 days for petty theft following a guilty plea.1 On appeal, Appellant argues the trial court abused its discretion in denying his pre- sentence oral motion to withdraw his guilty plea and alleges that his consecutive sentence is contrary to law. For the reasons stated, this court affirms the trial court’s judgment denying Appellant’s pre-sentence oral motion to withdraw his guilty plea but vacates his sentence and remands this matter for re-sentencing consistent with R.C. 2929.14(C)(4).

FACTS AND PROCEDURAL HISTORY

{¶2} On October 18, 2019, the Columbiana County Grand Jury filed a secret indictment against Appellant on three counts: count one, failure to provide notice of change of address, a felony of the fourth degree, in violation of R.C. 2950.05(F)(1); count two, burglary, a felony of the second degree, in violation of R.C. 2911.12(A)(1); and count three, petty theft, a misdemeanor of the first degree, in violation of R.C. 2913.02(A)(1). Appellant was appointed counsel and pleaded not guilty at his arraignment. {¶3} Thereafter, Appellant withdrew his former not guilty plea and entered an oral and written plea of guilty to all counts as charged in the indictment. A felony plea agreement was filed on December 19, 2019. Pursuant to the agreement, Appellee, the State of Ohio, recommended sentencing Appellant to six months on count one, three years on count two, and 180 days on count three, with counts two and three to run concurrent to each other and consecutive to count one.2 “Judicial Advice to Defendant” was presented to Appellant and in response Appellant filed a written “Response To Court”

1 A nunc pro tunc judgment entry was issued one week later. Burglary and petty theft were ordered to be served concurrent to each other and consecutive to failure to provide notice of change of address. 2 The record reveals, and the parties noted at oral arguments, that this was not an agreed upon sentence.

Case No. 20 CO 0006 –3–

relative to the questions propounded. The court accepted Appellant’s guilty plea after finding it was made in a knowing, intelligent, and voluntary manner pursuant to Crim.R. 11, ordered a pre-sentence investigation, and deferred sentencing. {¶4} On the day of his sentencing, March 20, 2020, Appellant sought to withdraw his plea. The trial court considered Appellant’s oral motion and denied it. The court sentenced Appellant to six months on count one, an indefinite term of three to four-and- a-half years on count two, and 180 days on count three, with counts two and three to run concurrent to each other and consecutive to count one. The court also notified Appellant that post-release control shall be imposed for a period of three years.3 {¶5} Appellant filed a timely appeal and raises two assignments of error.

ASSIGNMENT OF ERROR NO. 1

THE TRIAL COURT ERRED IN DENYING THE APPELLANT’S MOTION TO WITHDRAW HIS GUILTY PLEAS.

Even though the general rule is that motions to withdraw guilty pleas before sentencing are to be freely allowed and treated with liberality, * * * still the decision thereon is within the sound discretion of the trial court. * * * Thus, unless it is shown that the trial court acted unjustly or unfairly, there is no abuse of discretion. * * * One who enters a guilty plea has no right to withdraw it. It is within the sound discretion of the trial court to determine what circumstances justify granting such a motion. * * * (Internal citations omitted.)

State v. Muldrow, 7th Dist. Mahoning Nos. 19 MA 0124 and 19 MA 0125, 2020-Ohio- 4815, ¶ 15, quoting State v. Xie, 62 Ohio St.3d 521, 526, 584 N.E.2d 715 (1992).

When reviewing whether a trial court abused its discretion in denying a pre- sentence motion to withdraw, an appellate court examines the following factors:

(1) whether the state will be prejudiced by withdrawal; (2) the representation

3 The trial court denied Appellant’s motion to stay his sentence.

Case No. 20 CO 0006 –4–

afforded to the defendant by counsel; (3) the extent of the Crim.R. 11 plea hearing; (4) whether the defendant understood the nature of the charges and potential sentences; (5) the extent of the hearing on the motion to withdraw; (6) whether the trial court gave full and fair consideration to the motion; (7) whether the timing of the motion was reasonable; (8) the reasons for the motion; and (9) whether the accused was perhaps not guilty or had a complete defense to the charge.

Muldrow, supra, at ¶ 16, quoting State v. Jones, 7th Dist. Columbiana No. 18 CO 0023, 2020-Ohio-3578, ¶ 12, citing State v. Scott, 7th Dist. Mahoning No. 08 MA 12, 2008-Ohio- 5043, ¶ 13; State v. Fish, 104 Ohio App.3d 236, 661 N.E.2d 788 (1st Dist.1995). “No one factor is conclusive for the determination of whether the trial court should have granted the motion to withdraw.” Jones at ¶ 13, citing State v. Morris, 7th Dist. Mahoning No. 13 MA 19, 2014-Ohio-882, ¶ 22; see also State v. Peterseim, 68 Ohio App.2d 211, 428 N.E.2d 863 (8th Dist.1980); State v. Cuthbertson, 139 Ohio App.3d 895, 746 N.E.2d 197 (7th Dist.2000).

Whether the State will be prejudiced

{¶6} Appellant claims the State would not have been prejudiced by the plea withdrawal. The record reveals Appellant’s oral motion was made at the sentencing hearing, three months after his plea. The victim in this case was Appellant’s elderly relative. Thus, it is possible that a senior’s memory may fade with the passage of time. See State v. Kennedy, 7th Dist. Mahoning No. 07 MA 9, 2008-Ohio-1538, ¶ 24 (the victim’s advanced age was a consideration and indicative of prejudice to the State). In addition, due to the familial relationship between Appellant and the victim, it is conceivable that Appellant may have contacted the victim and influenced the victim’s decision to not testify. This factor weighs in favor of the State.

The representation afforded to the defendant by counsel

{¶7} The record establishes that Appellant was represented by competent counsel throughout this case and was satisfied with the representation. At the plea hearing, the trial court twice asked Appellant if he was satisfied with the representation of his counsel. (12/17/2019 Plea Hearing T.p. 9, 18). Appellant responded both times, “Yes.” (Id.) The court also asked Appellant if his attorney explained all documents with

Case No. 20 CO 0006 –5–

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

Related

State v. Bonnell (Slip Opinion)
2014 Ohio 3177 (Ohio Supreme Court, 2014)
State v. Morris
2014 Ohio 882 (Ohio Court of Appeals, 2014)
State v. Power
2013 Ohio 4254 (Ohio Court of Appeals, 2013)
State v. Perez
2013 Ohio 3587 (Ohio Court of Appeals, 2013)
State v. Bellard
2013 Ohio 2956 (Ohio Court of Appeals, 2013)
State v. Williams
2015 Ohio 4100 (Ohio Court of Appeals, 2015)
State v. Marcum (Slip Opinion)
2016 Ohio 1002 (Ohio Supreme Court, 2016)
State v. Kennedy, 07 Ma 9 (3-17-2008)
2008 Ohio 1538 (Ohio Court of Appeals, 2008)
State v. Griffin, Unpublished Decision (3-18-2004)
2004 Ohio 1246 (Ohio Court of Appeals, 2004)
State v. Cuthbertson
746 N.E.2d 197 (Ohio Court of Appeals, 2000)
State v. Peterseim
428 N.E.2d 863 (Ohio Court of Appeals, 1980)
State v. Fish
661 N.E.2d 788 (Ohio Court of Appeals, 1995)
State v. Thomas
2020 Ohio 633 (Ohio Court of Appeals, 2020)
State v. Jones
2020 Ohio 762 (Ohio Court of Appeals, 2020)
State v. Jones
2020 Ohio 3578 (Ohio Court of Appeals, 2020)
State v. Xie
584 N.E.2d 715 (Ohio Supreme Court, 1992)

Cite This Page — Counsel Stack

Bluebook (online)
2021 Ohio 2013, Counsel Stack Legal Research, https://law.counselstack.com/opinion/state-v-harmon-ohioctapp-2021.