History
  • No items yet
midpage
State v. Castile
2014 Ohio 1918
Ohio Ct. App.
2014
Read the full case

Background

  • Isaac J. Castile, III was indicted on multiple counts (three counts each of securities fraud, false representations in sale of securities, sale of unregistered securities, and three theft counts) based on solicitations from METBI and investments by three Ohio investors (Prater, Stevens, Smith).
  • Evidence at trial included a Private Placement Memorandum (PPM) describing use of proceeds to buy T-bills and related instruments; division investigator McCleskey found no evidence T-bills were purchased and concluded appellant operated a Ponzi-like scheme.
  • Victims testified they made the investments; two received nothing back and one received a small return. The jury convicted Castile on all counts except one theft count.
  • Post-conviction, appellant raised multiple challenges on appeal: trial-court involvement in plea negotiations, judicial bias, prosecutorial misconduct, the court’s answer to a jury question, sentencing (consecutive terms and merger of securities counts).
  • The appellate court affirmed all issues except it reversed and remanded solely because the trial court failed to make the statutory findings required to impose consecutive sentences under R.C. 2929.14(C)(4).

Issues

Issue Plaintiff's Argument Defendant's Argument Held
Court participation in plea negotiations Not applicable (State defended trial court) Court improperly participated in pretrial plea talks, violating Byrd principle Rejected — Byrd addresses coerced guilty pleas; defendant went to trial so Byrd inapposite
Judicial bias / failure to disqualify judge State: no reversible error; proceedings were proper Judge displayed bias; should have been disqualified Rejected — defendant forfeited claim by not filing timely affidavit of disqualification under R.C. 2701.03(A)
Prosecutorial misconduct (eliciting inadmissible/prejudicial evidence) State: questioning was proper and limited; jury given limiting instructions Prosecutor solicited inadmissible/prejudicial testimony from investigator (out-of-state complaints, arrest, subpoena) Rejected — questions were proper to explain investigation delay; limiting instructions ameliorated prejudice
Trial court’s answer to jury question about duty to disclose investigation State: court’s answer correctly left materiality to jury Responding to jury implied guilt and directed verdict by treating nondisclosure as material Rejected — answer properly allowed jury to decide materiality if it found defendant knew of investigation; nondisclosure was an issue under fraud statute
Sentencing: consecutive terms and merger of securities counts State: consecutive findings not required for pre-2011 offenses; counts were separate Consecutive sentences required statutory findings; two Prater-related fraud counts should merge Mixed: Court found merger claim rejected (counts were separate acts a year apart); but reversed for resentencing because trial court failed to make required R.C. 2929.14(C)(4) findings for consecutive terms

Key Cases Cited

  • State v. Byrd, 63 Ohio St.2d 288 (judge participation in plea negotiations can render plea involuntary)
  • State v. Warner, 55 Ohio St.3d 31 (fraud in securities context includes nondisclosure when there is a duty to disclose)
  • State v. Treesh, 90 Ohio St.3d 460 (standard for reviewing prosecutorial misconduct)
  • State v. Gapen, 104 Ohio St.3d 358 (fairness of the trial is the touchstone; prosecutor culpability secondary)
  • State v. Lott, 51 Ohio St.3d 160 (prosecutorial misconduct requires prejudice to warrant reversal)
  • State v. Johnson, 128 Ohio St.3d 153 (allied-offenses/merger test — whether offenses can be committed by same conduct and same animus)
  • State v. Blankenship, 38 Ohio St.3d 116 (conduct correspondence test for allied offenses)
  • State v. Brown, 119 Ohio St.3d 447 (single act/single state of mind test for merger)
  • State v. Underwood, 124 Ohio St.3d 365 (plain-error framework for imposing multiple sentences for allied offenses)
Read the full case

Case Details

Case Name: State v. Castile
Court Name: Ohio Court of Appeals
Date Published: May 6, 2014
Citation: 2014 Ohio 1918
Docket Number: 13AP-10
Court Abbreviation: Ohio Ct. App.