Woodie Jeanette Arendall v. State of Tennessee

CourtCourt of Criminal Appeals of Tennessee
DecidedMay 19, 2025
DocketM2024-01190-CCA-R3-PC
StatusPublished

This text of Woodie Jeanette Arendall v. State of Tennessee (Woodie Jeanette Arendall v. State of Tennessee) is published on Counsel Stack Legal Research, covering Court of Criminal Appeals of Tennessee primary law. Counsel Stack provides free access to over 12 million legal documents including statutes, case law, regulations, and constitutions.

Bluebook
Woodie Jeanette Arendall v. State of Tennessee, (Tenn. Ct. App. 2025).

Opinion

05/19/2025 IN THE COURT OF CRIMINAL APPEALS OF TENNESSEE AT NASHVILLE Assigned on Briefs May 13, 2025

WOODIE JEANETTE ARENDALL v. STATE OF TENNESSEE

Appeal from the Criminal Court for Davidson County No. 2015-A-198 Khadija L. Babb, Judge ___________________________________

No. M2024-01190-CCA-R3-PC ___________________________________

The Petitioner, Woodie Jeanette Arendall, pled guilty to one count of aggravated child neglect, and the trial court sentenced her to serve fifteen years’ imprisonment. Thereafter, the Petitioner filed a petition for post-conviction relief alleging that she was denied the effective assistance of counsel during the plea process. Following a hearing, the post- conviction court denied relief, and the Petitioner appealed. Upon our review, we respectfully affirm the judgment of the post-conviction court.

Tenn. R. App. P. 3 Appeal as of Right; Judgment of the Criminal Court Affirmed

TOM GREENHOLTZ, J., delivered the opinion of the court, in which J. ROSS DYER and KYLE A. HIXSON, JJ., joined.

Leah R. Wilson, Nashville, Tennessee, for the appellant, Woodie Jeanette Arendall.

Jonathan Skrmetti, Attorney General and Reporter; Caroline Weldon, Assistant Attorney General; Glenn R. Funk, District Attorney General; and Christopher Buford, Assistant District Attorney General, for the appellee, State of Tennessee. OPINION

FACTUAL BACKGROUND

A. T HE I NDICTMENT AND P LEA A GREEMENT

On April 13, 2017, the Petitioner pled guilty to one count of aggravated child neglect, a Class A felony. In exchange for the plea, the State dismissed the remaining charges of aggravated child abuse and aggravated child neglect, and the trial court imposed a sentence of fifteen years’ imprisonment with a release eligibility of seventy percent.

During the plea hearing, the court placed the Petitioner under oath and reviewed the terms of the agreement. The Petitioner confirmed that she understood the agreement, had reviewed it with trial counsel, and was satisfied with counsel’s representation. She denied being under the influence of drugs or suffering from mental illness and stated that no one had threatened her or made her promises in order to induce the plea. She acknowledged that she understood her constitutional rights, including the right to a jury trial, and agreed to waive those rights by entering a guilty plea.

The prosecutor then presented the factual basis for the plea. According to the State, the victim’s mother left the six-month-old victim in the Petitioner’s care beginning December 17, 2013, and the child remained in her care until January 18, 2014. On January 18, the Petitioner contacted the mother to report that the victim’s arm was swollen. The mother and the Petitioner took the victim to Skyline Medical Center, where staff diagnosed a fractured elbow. The victim was then transferred to Vanderbilt University Medical Center, where seventeen fractures at varying stages of healing were revealed. A member of the hospital’s care team concluded that the injuries were consistent with physical abuse. An investigation then determined that the injuries occurred during the month that the victim was in the Petitioner’s care. When asked by the trial court whether the summary of the facts was “basically true,” the Petitioner responded, “Yes, Your Honor.”

The trial court accepted the plea after finding it to be knowing and voluntary. The court entered the judgment the same day and imposed the fifteen-year sentence as outlined in the agreement.

2 B. P ETITION FOR P OST-C ONVICTION R ELIEF

On March 12, 2018, the Petitioner filed a pro se petition for post-conviction relief, which was later amended by appointed counsel on August 23, 2022. The Petitioner asserted that trial counsel provided ineffective assistance by failing to communicate with her, share discovery materials, or investigate defense witnesses. She also alleged that trial counsel failed to consider her mental health and drug use, misinformed her about the consequences of the plea, and pressured her to accept it.

The post-conviction court held an evidentiary hearing on December 7, 2023. The Petitioner and trial counsel both testified.

1. Testimony of the Petitioner

The Petitioner testified that she pled guilty to aggravated child neglect and received a sentence of fifteen years to serve with a release eligibility of seventy percent. She stated that trial counsel was appointed to her case at the outset and remained her counsel until the plea. She asserted that she did not receive discovery materials while on bond and that trial counsel repeatedly told her there was “no case” against her.

The Petitioner claimed that, just before trial, trial counsel informed her that she would need to plead guilty to the child neglect charge because she had lied about who lived in her home. She testified that trial counsel further told her that the State would dismiss the other charges and that she would only serve two years before she was released on probation. She stated that, at the time of the plea, she believed she would not serve a full prison term and would not have pled guilty if she had known that she would do “all this time in prison.”

The Petitioner also testified that trial counsel failed to contact several witnesses she had identified. She said those witnesses could have testified about the events on January 18, 2014, and would confirm that she was not present at the scene.

On cross-examination, the Petitioner admitted that she told the trial court she was not under the influence of drugs or suffering from mental illness, but she claimed those statements were false. She further testified that she was “strung out on Opanas and Xanax” during the plea and had a history of mental illness for which she had been treated at Vanderbilt. The Petitioner said she followed trial counsel’s instructions during the plea and feared being held in contempt if she asked questions. She confirmed that she did not tell

3 trial counsel that she disagreed with what was said in court, nor did she seek clarification during the plea colloquy.

2. Testimony of Trial Counsel

Trial counsel testified that he had practiced law since 1999 and handled thousands of criminal cases, including more than fifty jury trials. He stated that he met with the Petitioner at least six times outside of court and discussed the facts of the case with her. He testified that he provided the Petitioner with a copy of the discovery materials.

According to trial counsel, the Petitioner provided him with the names of nine witnesses, and he directed his investigator to interview them. The investigator either recorded or gave trial counsel a formal report on each interview, and trial counsel discussed the interviews with the Petitioner. Trial counsel said the Petitioner appeared to understand the case and did not show signs of impairment or confusion.

Trial counsel explained that plea negotiations began shortly before trial at the request of the Petitioner’s mother. He then contacted the State, received an offer, and communicated the terms to the Petitioner. Trial counsel denied telling her she would serve only two years or be released on probation. He also stated that he never saw any indication that she was under the influence of drugs or was unable to comprehend the proceedings.

3. Post-Conviction Court’s Findings

On July 31, 2024, the post-conviction court entered a written order denying relief and concluding that the Petitioner failed to prove either deficient performance or prejudice under the standard for ineffective assistance of counsel.

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

Related

Boykin v. Alabama
395 U.S. 238 (Supreme Court, 1969)
North Carolina v. Alford
400 U.S. 25 (Supreme Court, 1970)
Strickland v. Washington
466 U.S. 668 (Supreme Court, 1984)
Hill v. Lockhart
474 U.S. 52 (Supreme Court, 1985)
Missouri v. Frye
132 S. Ct. 1399 (Supreme Court, 2012)
Tina Marie Hodge v. Chadwick Craig
382 S.W.3d 325 (Tennessee Supreme Court, 2012)
State of Tennessee v. David Nagele
353 S.W.3d 112 (Tennessee Supreme Court, 2011)
Calvert v. State
342 S.W.3d 477 (Tennessee Supreme Court, 2011)
Lane v. State
316 S.W.3d 555 (Tennessee Supreme Court, 2010)
State v. Williams
914 S.W.2d 940 (Court of Criminal Appeals of Tennessee, 1995)
Grindstaff v. State
297 S.W.3d 208 (Tennessee Supreme Court, 2009)
Black v. State
794 S.W.2d 752 (Court of Criminal Appeals of Tennessee, 1990)
State v. MacKey
553 S.W.2d 337 (Tennessee Supreme Court, 1977)
Juan Alberto Blanco Garcia v. State of Tennessee
425 S.W.3d 248 (Tennessee Supreme Court, 2013)
Guadalupe Arroyo v. State of Tennessee
434 S.W.3d 555 (Tennessee Supreme Court, 2014)
Quantel Taylor v. State of Tennessee
443 S.W.3d 80 (Tennessee Supreme Court, 2014)
Clarence Nesbit v. State of Tennessee
452 S.W.3d 779 (Tennessee Supreme Court, 2014)
Jerry Ray Davidson v. State of Tennessee
453 S.W.3d 386 (Tennessee Supreme Court, 2014)
Edward Thomas Kendrick, III v. State of Tennessee
454 S.W.3d 450 (Tennessee Supreme Court, 2015)
Rashe Moore v. State of Tennessee
485 S.W.3d 411 (Tennessee Supreme Court, 2016)

Cite This Page — Counsel Stack

Bluebook (online)
Woodie Jeanette Arendall v. State of Tennessee, Counsel Stack Legal Research, https://law.counselstack.com/opinion/woodie-jeanette-arendall-v-state-of-tennessee-tenncrimapp-2025.