State v. McGee
2022 Ohio 2045
Ohio Ct. App.2022Background:
- Devin McGee was indicted in two Cuyahoga County cases for multiple sexual and weapons-related offenses and entered a plea agreement on Sept. 15, 2021, pleading guilty to reduced charges.
- At the plea colloquy McGee acknowledged understanding maximum penalties and stated he was satisfied with his counsel; remaining charges were nolled as part of the plea.
- Seven days before sentencing McGee filed a pro se motion to discharge counsel and, at an Oct. 18 hearing, orally moved to withdraw his plea, claiming poor communication and that he had entered a "blind plea."
- The trial court denied the motion to discharge counsel and the pre-sentence motion to withdraw the plea, held a sentencing hearing with victim impact evidence, and imposed consecutive terms totaling 17 years, 6 months (including an 18-month weapons sentence consecutive).
- McGee appealed, raising four assignments of error: denial of motion to discharge counsel; ineffective assistance for counsel’s failure to file a written pre-sentence withdrawal motion; denial of motion to withdraw plea; and imposition of consecutive sentences.
Issues:
| Issue | Plaintiff's Argument (State) | Defendant's Argument (McGee) | Held |
|---|---|---|---|
| Whether trial court erred in denying motion to discharge counsel | Motion untimely and based on vague, nonspecific complaints; court properly inquired | Counsel failed to communicate; McGee had replacement counsel ready and was denied effective counsel | Denial affirmed — no abuse of discretion; complaints were general and contradicted by plea record |
| Whether trial court erred in denying pre-sentence motion to withdraw plea | Motion lacked reasonable and legitimate basis; plea was knowing and voluntary | Plea was "blind" and entered without adequate counsel communication; McGee sought to withdraw before sentencing | Denial affirmed — trial court properly exercised discretion under Crim.R. 32.1 and Xie factors |
| Whether counsel was ineffective for failing to file written pre-sentence withdrawal motion | No prejudice — court would not have granted motion; counsel obtained favorable plea | Counsel’s failure to file deprived McGee of opportunity to have motion fully considered | Denied — Strickland standard not met; no reasonable probability outcome would differ |
| Whether consecutive sentences were lawful | Court made required R.C. 2929.14(C)(4) findings on the record; sentences proportional and necessary | Consecutive sentences disproportionate and unsupported by record | Affirmed — court articulated findings (necessity, proportionality, harm so great/unusual) supported by record |
Key Cases Cited
- State v. Xie, 62 Ohio St.3d 521 (1992) (standards for pre-sentence withdrawal of pleas)
- Strickland v. Washington, 466 U.S. 668 (1984) (two-prong test for ineffective assistance of counsel)
- State v. Coleman, 37 Ohio St.3d 286 (1988) (breakdown in attorney-client relationship must jeopardize effective assistance)
- State v. Cowans, 87 Ohio St.3d 68 (1999) (abuse-of-discretion review for substitution/discharge of appointed counsel)
- United States v. Mack, 258 F.3d 548 (6th Cir. 2001) (factors for evaluating motions to withdraw or substitute counsel)
- State v. Bonnell, 140 Ohio St.3d 209 (2014) (requirement to make and incorporate consecutive-sentence findings)
- Blakemore v. Blakemore, 5 Ohio St.3d 217 (1983) (definition of abuse of discretion)
- State v. Peterseim, 68 Ohio App.2d 211 (1981) (factors for denying pre-sentence plea-withdrawal motions)
