History
  • No items yet
midpage
State v. Murphy
2013 Ohio 5599
Ohio Ct. App.
2013
Read the full case

Background

  • Kevin E. Murphy participated in a mortgage-fraud scheme (2005–2007) involving false loan applications and inflated property values; indicted on 53 counts including theft, money laundering, forgery, and RICO-type charges.
  • On July 31, 2012, Murphy pled guilty to a stipulated lesser-included offense: theft, a second-degree felony.
  • On October 12, 2012, the trial court sentenced Murphy to six years imprisonment, three years post-release control, and ordered $356,162.40 in restitution to two lenders.
  • Appellate counsel filed an Anders brief saying no meritorious issues existed; Murphy filed a pro se brief and additional filings. The court conducted an independent review for non-frivolous issues.
  • Murphy raised claims challenging sentence consistency under R.C. 2929.11, denial of mitigating weight, restitution amount, and alleged prosecutorial misconduct; he also sought judicial notice of additional facts.
  • The appellate court affirmed, granted counsel’s motion to withdraw, denied judicial notice and disregarded untimely pro se addendum.

Issues

Issue Plaintiff's Argument Defendant's Argument Held
Sentence consistency under R.C. 2929.11 State argued court considered sentencing statutes and relevant facts supporting a harsher term Murphy argued his 6-year term was greater than several co-defendants and thus inconsistent Affirmed — trial court considered R.C. 2929.11/2929.12; differing roles and factors justified a longer term
Weight given to mitigating factors State noted the court considered mitigation but found Murphy’s role and lack of remorse significant Murphy argued multiple mitigating factors (cooperation, no priors, remorse, lesser role) were ignored Affirmed — trial court has discretion to weigh mitigating factors; no failure to consider shown
Restitution amount ($356,162.40) State relied on stipulated restitution and counsel’s agreement at sentencing Murphy contended amount lacked competent evidence in the record Affirmed — defense counsel agreed to restitution at hearing and signed form; invited-error doctrine bars challenge
Prosecutorial misconduct at mitigation State denied actionable misconduct; any issues were immaterial after guilty plea Murphy alleged false statements, improper interviews, and discovery problems Affirmed — defendant forfeited objections (no contemporaneous objections), record insufficient to show plain error, and plea rendered many trial-misconduct claims immaterial

Key Cases Cited

  • Anders v. California, 386 U.S. 738 (establishes procedures when appellate counsel deems appeal frivolous)
  • Penson v. Ohio, 488 U.S. 75 (requires independent appellate review when counsel files Anders brief)
  • State v. Kalish, 120 Ohio St.3d 23 (Ohio 2008) (framework for reviewing felony sentences and appellate abuse-of-discretion review)
Read the full case

Case Details

Case Name: State v. Murphy
Court Name: Ohio Court of Appeals
Date Published: Dec 19, 2013
Citation: 2013 Ohio 5599
Docket Number: 12AP-952
Court Abbreviation: Ohio Ct. App.