History
  • No items yet
midpage
State v. Hennacy
2019 Ohio 1332
Ohio Ct. App.
2019
Read the full case

Background

  • Crystal Hennacy was indicted in two separate cases: Case A (weapons while under disability) and Case B (theft from a protected person; later supplementally charged with forgery which was dismissed). She pled no contest to the two charges and forgery was dismissed.
  • Arrested July 11, 2016; indictments filed July 22, 2016 (Case A) and November 30, 2016 (Case B). Pleas entered June 4, 2018.
  • Hennacy moved to dismiss both indictments for violation of speedy-trial rights; the trial court denied the motions after a May 29, 2018 hearing.
  • Sentenced to 1 year (Case A) and 8 years (Case B), to be served consecutively; she appealed.
  • The appellate court reviewed three assignments of error: (1) denial of speedy-trial motions, (2) legality of the 1-year sentence on the weapons-under-disability felony, and (3) failure to properly advise regarding post-release control.
  • Court affirmed denial of speedy-trial relief and affirmed the sentence length as lawful, but found the trial court failed to give required post-release-control consequence advisements; vacated that portion of the sentence and remanded for a limited resentencing on post-release control.

Issues

Issue State's Argument Hennacy's Argument Held
Whether the trial court erred in denying motions to dismiss for violation of the statutory speedy-trial deadline Many continuances and delays were properly chargeable to the defense (including several continuances requested by Hennacy), so state time charged did not exceed 270 days Calculated materially more days chargeable to the State (claimed 351 days in Case A, 303 in Case B) and thus statutory deadline was violated Affirmed: appellants failed to show error; record shows at least 92 days tolled/charged to defense and some waivers/continuances by defendant
Whether a 1-year sentence for third-degree felony (weapons under disability) was unauthorized because statute lists months The statutory term including twelve months is equivalent to one year; sentence in years is lawful Trial court erred by imposing sentence in years and thus may have overlooked smaller month term (e.g., 9 months) Overruled: one year equals twelve months; sentence is within authorized range and not contrary to law
Whether sentencing failed to include required advisements about consequences of violating post-release control Court had given post-release-control terms but omitted advisement about possible return to prison for violations Trial court’s advisement was incomplete, denying statutory notice required at sentencing Sustained: State conceded error; portion of sentence relating to post-release control void; remanded for limited resentencing to impose proper advisements

Key Cases Cited

  • State v. O'Brien, 34 Ohio St.3d 7 (Ohio 1987) (speedy-trial statutory provisions coextensive with federal constitutional right)
  • State v. King, 70 Ohio St.3d 158 (Ohio 1994) (defendant’s statutory speedy-trial right may be waived by counsel)
  • State v. Marcum, 146 Ohio St.3d 516 (Ohio 2016) (standard for appellate review of felony sentences)
  • State v. Fischer, 128 Ohio St.3d 92 (Ohio 2010) (failure to properly impose post-release control renders that portion of sentence void)
  • State v. Grimes, 151 Ohio St.3d 19 (Ohio 2017) (trial court must notify offender at sentencing of post-release-control consequences)
Read the full case

Case Details

Case Name: State v. Hennacy
Court Name: Ohio Court of Appeals
Date Published: Apr 10, 2019
Citation: 2019 Ohio 1332
Docket Number: 29115 29116
Court Abbreviation: Ohio Ct. App.