State v. Finnell
2015 Ohio 4842
Ohio Ct. App.2015Background
- Finnell convicted after jury trial in two Hamilton County indictments (B-1305265-B and B-1306715) for aggravated burglary, burglary, aggravated robbery, kidnapping, weapons under a disability, intimidation of a witness, and receiving stolen property; co-defendant Hall died during investigation; Murray cooperated with police and provided key testimony linking Finnell to the June 9, 2012 Underwood attack.
- Underwood identified masked intruders after the attack; Murray admitted involvement in setting up the crime and initially lied to police before cooperating.
- Police recovered a stolen .40-caliber handgun at English’s apartment, where Finnell had been staying; Finnell was arrested on intimidation charges while under indictment for the 2012 offenses.
- Finnell’s intimidation conviction tied to a September 2013 barbershop encounter; a recorded jail call and cell-phone data corroborated his involvement with the 2012 offenses.
- The trial court sentenced Finnell to consecutive terms in two cases, aggregating 34 years; the court failed to incorporate R.C. 2929.14(C)(4) consecutive-sentencing findings into the sentencing entry; Judge Metz had recused himself from Finnell’s post-trial proceedings; the motion for a new trial was denied by the judge who had recused himself, prompting remand.
Issues
| Issue | Plaintiff's Argument | Defendant's Argument | Held |
|---|---|---|---|
| Constitutional admission of hearsay and other-acts evidence | Finnell argues Murray’s testimony included inadmissible hearsay and other-acts evidence. | Finnell claims such testimony unfairly prejudiced the jury. | Overruled; evidence admissible or harmless error. |
| Sufficiency and weight of the evidence | State asserts sufficient evidence supported all convictions. | Finnell contends lack of physical evidence and crediblity concerns require reversal. | Overruled; evidence viewed in the light most favorable to the prosecution supports the verdicts. |
| New-trial ruling given judge’s recusal | State contends ruling on motion is proper within the assigned judge’s duties. | Judge Metz erred by ruling on a motion after recusal; remand necessary. | Sustained; remand to presiding judge for new-trial decision consistent with recusal. |
| Ineffective assistance of counsel | No merit; counsel’s decisions did not prejudice outcome. | Counsel failed to object to challenged testimony and to secure juror affidavits. | Overruled; no reasonable likelihood the outcome would differ. |
| Consecutive-sentencing and merger issues | Consecutive terms properly imposed; errors in entry and notifications. | Failure to merge allied offenses or include required findings. | Partially sustained; remand to incorporate findings; clerical correction required; other sentencing aspects upheld. |
Key Cases Cited
- State v. Long, 53 Ohio St.2d 91, 372 N.E.2d 804 (Ohio 1978) (plain-error review standard; Crim.R. 52(B))
- State v. Jenks, 61 Ohio St.3d 259, 574 N.E.2d 492 (Ohio 1991) (Jackson v. Virginia standard for sufficiency review)
- Bonnell v. Bonnell, 140 Ohio St.3d 209, 2014-Ohio-3177, 16 N.E.3d 659 (Ohio 2014) (requirement to incorporate consecutive-sentencing findings into the sentencing entry)
- State v. Ruff, 143 Ohio St.3d 114, 2015-Ohio-995 (Ohio 2015) (three-factor test for allied-offense merger (conduct, animus, import))
- State v. Williams, 134 Ohio St.3d 482, 2012-Ohio-5699, 983 N.E.2d 1245 (Ohio 2012) (affirms de novo review of merger decisions)
