History
  • No items yet
midpage
State v. Davis
2017 Ohio 8222
| Ohio Ct. App. | 2017
Read the full case

Background

  • Michael Marbuery Davis was indicted in six drug-related cases (Feb 2014–Jun 2015) and, after a psychiatric evaluation, pleaded guilty in May 2016 to multiple counts (drug trafficking, possession of criminal tools, drug possession, attempted possession, endangering children) across those cases.
  • The trial court conducted a Crim.R. 11 plea colloquy; Davis answered that no threats or promises induced his plea and confirmed satisfaction with counsel.
  • The court immediately imposed an aggregate 22-year prison sentence, mandatory fines, and costs; upon hearing the sentence Davis moved to withdraw his guilty pleas claiming his trial attorney promised a 3-year deal and withheld discovery.
  • The court held evidentiary hearings: Davis and his girlfriend testified to a promised 3-year sentence; counsel testified he described the state’s offer as “as low as three years,” never promised a 3-year guarantee, and explained “counsel only” discovery could not be shown but was discussed.
  • The trial court denied both the oral (at sentencing) and later pro se motions to withdraw pleas, found Davis’s evidence not credible, rejected ineffective-assistance claims, found the consecutive-sentence findings were made on the record and in the entry, and upheld imposition of costs and mandatory fines.

Issues

Issue Plaintiff's Argument Defendant's Argument Held
Motion to withdraw guilty plea (pre/post‑sentence timing) Trial court: denial was proper under manifest injustice standard for post‑sentence motions Davis: his oral motion was legally pre‑sentence (PRC not yet stated) and counsel induced plea by promising 3 years Court applied manifest‑injustice standard, found allegations not credible, denied withdrawal
Ineffective assistance of counsel State: counsel’s performance was reasonable; no prejudice shown Davis: counsel promised 3 years, withheld discovery, failed to file affidavit of indigence, and withdrew PSI request Court found no deficient performance or prejudice; claims rejected
Consecutive sentences (R.C. 2929.14(C)(4)) State: court made required findings at hearing and in journal entry Davis: court failed to make required statutory findings Court held findings were made on record and in entry per Bonnell; consecutive terms upheld
Court costs and fines (notification & ability to pay) State: costs and mandatory fines properly imposed; notification of community service not required when incarcerating Davis: court failed to notify about community‑service alternative and failed to consider ability to pay Court held notification not required for prison sentences; court costs mandatory under R.C. 2947.23 and ability to pay is irrelevant to imposition

Key Cases Cited

  • Xie v. Ohio, 62 Ohio St.3d 521 (plea‑withdrawal abuse of discretion / standards for pre/post‑sentence)
  • Blakemore v. Blakemore, 5 Ohio St.3d 217 (definition of abuse of discretion)
  • State v. Smith, 49 Ohio St.2d 261 (credibility/good‑faith matters on plea‑withdrawal)
  • State v. Kapper, 5 Ohio St.3d 36 (false‑promise inducement grounds to withdraw plea)
  • State v. Bonnell, 140 Ohio St.3d 209 (requirement to state consecutive findings on record and in entry)
  • Strickland v. Washington, 466 U.S. 668 (two‑prong test for ineffective assistance)
  • State v. Bradley, 42 Ohio St.3d 136 (objective standard for counsel performance)
  • State v. White, 82 Ohio St.3d 16 (prejudice standard and PSI/related sentencing issues)
  • State v. Gipson, 80 Ohio St.3d 626 (indigence does not automatically waive mandatory fines)
Read the full case

Case Details

Case Name: State v. Davis
Court Name: Ohio Court of Appeals
Date Published: Oct 19, 2017
Citation: 2017 Ohio 8222
Docket Number: 104574
Court Abbreviation: Ohio Ct. App.