History
  • No items yet
midpage
State v. Dinka
2019 Ohio 4209
Ohio Ct. App.
2019
Read the full case

Background

  • Appellant John C. Dinka and protected person Barbara Howard share three children; Howard obtained a domestic violence civil protection order in May 2018 (Dinka had prior convictions for violating a protection order, including a 2013 felony).
  • The protection order was served on Dinka in jail on Oct. 24, 2018; it prohibited contact and presence within 100 yards of Howard but made limited exceptions for child-related texts and limited contact during custody exchanges.
  • Dinka was released from jail Nov. 6, 2018; that day he called Howard about 15 times, left multiple voicemails (some not child-related), and later visited nearby neighbors and Howard’s porch to retrieve belongings and medication.
  • Dinka was arrested that evening; while jailed he sent Howard over 20 invitations to video chat using the jail’s visitation system. He was indicted for a fifth-degree felony violation of the protection order (R.C. 2919.27) based on his prior conviction.
  • A jury found Dinka guilty; the trial court sentenced him to 12 months’ imprisonment. On appeal Dinka challenged sufficiency of the evidence and the sentence; the court affirmed the conviction and sentence but remanded to correct defective postrelease-control advisement.

Issues

Issue Plaintiff's Argument (State) Defendant's Argument (Dinka) Held
Sufficiency of evidence to convict for violating protection order Evidence showed valid order was served, Dinka knew its terms, he initiated numerous phone calls/voicemails, went within 100 yards of Howard, and continued contact from jail Order was ambiguous/conflicting; exceptions for child-related contact and exchanges allowed his communications to arrange visitation Affirmed — evidence sufficient: calls exceeded limited child-contact exception, circumstantial and direct evidence supported presence within 100 yards, and post-arrest contacts supported violation
Legality of imposing 12‑month prison term (maximum for fifth‑degree felony here) Sentence was within statutory range; court considered relevant factors (history of violations, lack of remorse) and concluded Dinka not amenable to community control Trial court failed to expressly state consideration of R.C. 2929.11/2929.12 at hearing; maximum term excessive Affirmed — sentence within statutory limits and record shows consideration of sentencing factors; not clearly and convincingly contrary to law
Postrelease‑control advisement and entry State did not argue error on appeal Dinka argued sentencing errors; court reviewed record for postrelease-control compliance Remanded — sentencing entry attempted to impose 3 years optional postrelease control but trial court failed at the hearing to give statutorily required advisement; court vacated only that portion and remanded for correction under R.C. 2929.191

Key Cases Cited

  • State v. Thompkins, 78 Ohio St.3d 380 (Ohio 1997) (discusses standards for reviewing sufficiency and manifest‑weight claims)
  • State v. Jenks, 61 Ohio St.3d 259 (Ohio 1991) (announces the sufficiency test: view evidence in light most favorable to prosecution)
  • State v. Marcum, 146 Ohio St.3d 516 (Ohio 2016) (explains R.C. 2953.08(G)(2) standard for appellate review of felony sentences)
  • State v. Fisher, 128 Ohio St.3d 92 (Ohio 2010) (failure to give proper postrelease‑control advisement at sentencing renders that portion void)
  • State v. Brandenburg, 146 Ohio St.3d 221 (Ohio 2016) (appellate standard for modifying or vacating sentences under R.C. 2953.08)
  • Toledo v. Hughes, 174 Ohio App.3d 598 (6th Dist. 2007) (reversed conviction where defendant acted under court‑office directions; used as contrasting authority on ambiguous conduct)
  • State v. Grinstead, 194 Ohio App.3d 755 (12th Dist. 2011) (applies sufficiency review principles)
  • State v. Rehab, 150 Ohio St.3d 152 (Ohio 2017) (recognizes genuine remorse as a relevant sentencing consideration)
Read the full case

Case Details

Case Name: State v. Dinka
Court Name: Ohio Court of Appeals
Date Published: Oct 14, 2019
Citation: 2019 Ohio 4209
Docket Number: CA2019-03-022 CA2019-03-026
Court Abbreviation: Ohio Ct. App.