History
  • No items yet
midpage
State v. McGee
2022 Ohio 2045
Ohio Ct. App.
2022
Read the full case

Background:

  • 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)
Read the full case

Case Details

Case Name: State v. McGee
Court Name: Ohio Court of Appeals
Date Published: Jun 16, 2022
Citation: 2022 Ohio 2045
Docket Number: 110980
Court Abbreviation: Ohio Ct. App.