State v. Smith
2016 Ohio 103
Ohio Ct. App.2016Background
- Defendant Deondre Smith shot a man in the leg at a restaurant after leaving an unrelated verbal altercation; Smith had a prior shooting at the same establishment.
- Indicted on two counts of felonious assault with one- and three-year firearm specifications and one count of having/weilding a weapon while under disability; pled guilty to felonious assault with a three-year firearm specification and attempted having weapons while under disability (amended).
- Trial court explained plea and potential penalties on the record; judge twice misstated the specification length once but corrected the error; Smith acknowledged understanding the plea and the 5–11 year exposure.
- Court imposed an aggregate 11-year prison term (8 years on felonious assault + 3-year firearm specification) and a concurrent 6-month term on the attempted weapons-under-disability count; the written journal entry assessed court costs though costs were not announced at sentencing.
- Post-sentencing, Smith filed a pro se motion to withdraw his plea; trial court denied it. Smith appealed, raising seven assignments of error (challenging sentence sufficiency, court costs, plea process, specification length, denial of withdrawal, ineffective assistance, and allied-offense merger).
Issues
| Issue | Plaintiff's Argument | Defendant's Argument | Held |
|---|---|---|---|
| Sentence support and legality | Sentence supported by record; court appropriately considered R.C. factors and victim harm | Sentence excessive; should be reduced to minimum (5 years) | Affirmed: record supports findings and sentence not contrary to law |
| Court costs | State concedes costs were imposed in journal but not pronounced on record; remand appropriate to allow waiver request | Costs improper because defendant declared indigent and costs were not pronounced at hearing | Remanded for limited purpose: give defendant opportunity to seek waiver of court costs |
| Plea acceptance and firearm specification error under Crim.R.11 | Court substantially complied with Crim.R.11; misstatement was harmless and corrected; defendant understood plea | Plea induced/accepted improperly; judge misstated spec as one year which misled defendant | Affirmed: Crim.R.11 complied with; misstatement harmless; no prejudice shown |
| Motion to withdraw plea | Trial court acted within discretion; no manifest injustice shown; hearing not mandatory | Plea was induced/misunderstood; trial court should have held a hearing and vacated plea | Affirmed: denial of post-sentence Crim.R.32.1 motion was not an abuse of discretion |
| Ineffective assistance of counsel | Counsel’s performance not deficient; even if attorney misstated potential term, judge clearly explained exposure and defendant understood | Counsel misadvised defendant (promised 5 years), causing involuntary plea | Affirmed: no deficient performance shown and no prejudice; defendant knowingly waived rights |
| Allied-offense merger (weapons-under-disability vs. felonious assault) | Offenses distinct: possession (disability) occurred earlier and constitutes separate harm/act | Should merge because both punish for same firearm use | Affirmed: offenses not allied under Ruff; separate conduct and harms |
Key Cases Cited
- State v. Stewart, 51 Ohio St.2d 86 (standard for plea colloquy under Crim.R.11)
- State v. Nero, 56 Ohio St.3d 106 (defendant must show prejudice to withdraw plea)
- State v. Xie, 62 Ohio St.3d 521 (Crim.R.32.1 manifest-injustice standard for post-sentence plea withdrawal)
- Strickland v. Washington, 466 U.S. 668 (ineffective-assistance two-part test)
- State v. Ruff, 143 Ohio St.3d 114 (allied-offense analysis framework)
- State v. Calhoun, 86 Ohio St.3d 279 (presumption of competence for licensed attorneys)
- State v. Trimble, 122 Ohio St.3d 297 (standard describing ineffective-assistance review)
