History
  • No items yet
midpage
State v. Abston
2022 Ohio 884
Ohio Ct. App.
2022
Read the full case

Background

  • Abston was indicted on multiple drug-trafficking counts and one count of engaging in a pattern of corrupt activity (R.C. 2923.32), arising from transactions in Sept–Oct 2019. He initially pled not guilty.
  • After replacing counsel several times and waiving speedy trial, Abston executed a negotiated written plea on June 8, 2021: guilty to Counts 1, 3, 6, and 7 in exchange for dismissal of remaining counts and the State's recommendation of an aggregate indefinite sentence of 8–12 years under the Reagan Tokes Act.
  • At the change-of-plea hearing there was a brief exchange revealing confusion (defense and defendant thought the plea might be no-contest), but the court conducted a full Crim.R. 11 colloquy, Abston repeatedly stated he understood and pleaded guilty.
  • At sentencing (July 26, 2021) the court imposed concurrent indefinite terms of 8–12 years on each count, ordered $13,680 seized in connection with the case forfeited to the law-enforcement MAN Unit, and assessed fines; Abston had previously sent the judge a letter expressing dissatisfaction with counsel and counsel had moved to withdraw.
  • On appeal Abston raised five issues: (1) ineffective assistance of counsel, (2) involuntary plea, (3) Reagan Tokes is unconstitutional, (4) forfeiture of $13,680 lacked a statutory specification in the indictment, and (5) the trial court failed to treat his letter as a motion to withdraw his pleas. The appellate court affirmed in part, reversed the forfeiture order, and remanded for further proceedings on the seized funds.

Issues

Issue Plaintiff's Argument (State) Defendant's Argument (Abston) Held
Ineffective assistance of counsel Counsel performed adequately; no deficiency or prejudice shown Counsel failed to communicate, pressured plea, poorly explained process, and failed to object to Reagan Tokes Overruled — defendant did not show deficient performance or prejudice under Strickland/Bradley
Voluntariness of plea (Crim.R.11) Court complied with Crim.R.11; plea was knowing, intelligent, voluntary Initial confusion about guilty vs. no-contest rendered plea involuntary Overruled — full colloquy, signed plea agreement, and defendant's statements show voluntary plea
Reagan Tokes constitutionality Statute is constitutional and sentencing under it was proper Indefinite 8–12 year sentence violates separation of powers and due process Overruled — no plain error; court follows controlling precedent upholding Reagan Tokes
Forfeiture of $13,680 Requested forfeiture/release of seized money as proceeds; money was seized evidence Forfeiture improper because indictment lacked required forfeiture specification Sustained — judgment entry expressly forfeited funds without a statutory specification; reversed and remanded for proper proceedings
Letter to judge as motion to withdraw plea Trial court was aware of the letter and defendant elected to proceed at sentencing Letter should have been treated as motion to withdraw plea and trigger a hearing Overruled — defendant told court he wished to proceed and the record shows he withdrew earlier complaints; no sua sponte relief required

Key Cases Cited

  • State v. Dangler, 162 Ohio St.3d 1 (2020) (describes Crim.R.11 plea review standards and limited exceptions to prejudice requirement)
  • Strickland v. Washington, 466 U.S. 668 (1984) (establishes two-part ineffective-assistance-of-counsel test)
  • State v. Stone, 43 Ohio St.2d 163 (1975) (Crim.R.11 requires trial court to inform defendant of rights and ensure plea is voluntary)
  • State v. Bradley, 42 Ohio St.3d 136 (1989) (applies Strickland standard in Ohio ineffective-assistance analysis)
  • State v. Hamblin, 37 Ohio St.3d 153 (1988) (licensed attorneys are presumed competent)
Read the full case

Case Details

Case Name: State v. Abston
Court Name: Ohio Court of Appeals
Date Published: Mar 21, 2022
Citation: 2022 Ohio 884
Docket Number: 7-21-04
Court Abbreviation: Ohio Ct. App.