State v. Davis
2017 Ohio 8222
| Ohio Ct. App. | 2017Background
- 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)
