State of Ohio, Plaintiff-Appellee, v. Bang To, Defendant-Appellant.
No. 18AP-751 (C.P.C. No. 03CR-0580)
IN THE COURT OF APPEALS OF OHIO TENTH APPELLATE DISTRICT
May 9, 2019
[Cite as State v. To, 2019-Ohio-1795.]
(REGULAR CALENDAR)
D E C I S I O N
Rendered on May 9, 2019
On brief: Ron O‘Brien, Prosecuting Attorney, and Seth L. Gilbert, for appellee. Argued: Seth L. Gilbert.
On brief: Kura, Wilford & Schregardus Co., L.P.A., and Sarah M. Schregardus, for appellant. Argued: Sarah M. Schregardus.
APPEAL from the Franklin County Court of Common Pleas
NELSON, J.
{¶ 1} Prefatory note—this timeline may provide a useful reference in connection with the following discussion of defendant-appellant Bang To‘s appeal from the trial court‘s denial of his Civil Rule 60(B) motion:
November 3, 2003 – Bang To pleads guilty to two counts of trafficking in cocaine as third-degree felonies, one count of cocaine trafficking as a fourth-degree felony, and one fourth-degree felony count of cocaine possession. His plea form states that he is not a citizen of the United States.
January 14, 2004 – The trial court adopts the agreed sentence recommendation and sentences Mr. To to three years and six months in prison, with 18 months of that time mandatory and an understanding that the state would not object to judicial release after that period.
August 24, 2005 – The trial court grants judicial release, allowing Mr. To to leave prison.
July 27, 2010 – Mr. To‘s period of probation ends.
October 20, 2017 – Through counsel, Mr. To files a Motion to Vacate Plea and Conviction on the ground that he had not properly been advised of the potential consequences of his conviction on his immigration status; he cites Padilla v. Kentucky, 559 U.S. 356 (2010), and
R.C. 2943.031 (enacted 1989).October 31, 2017 – Mr. To executes the affidavit referenced variously in his motion of 11 days earlier as an unidentified attachment, as Exhibit B, and as Exhibit C.
November 6, 2017 – The state files its memorandum opposing Mr. To‘s motion to withdraw his guilty plea. Beginning on the first page of its memorandum, the state underscores that Mr. To had attached no exhibits to his motion.
February 5, 2018 – Having received no further filings in the matter, the trial court denies Mr. To‘s motion to vacate.
April 18, 2018 – Mr. To through different counsel files a Motion for Relief Under Civ.R. 60(B) seeking to provide the purported attachments to his October 20, 2017 motion to vacate and have the trial court reconsider that matter. On review of the filings, the trial court denies the 60(B) motion on August 28, 2018.
{¶ 2} This case comes to us as an appeal from the trial court‘s decision denying defendant-appellant Bang To‘s Motion for Relief Under Civil Rule 60(B) that sought to have that court revisit on a supplemented record its judgment denying Mr. To‘s earlier motion to vacate a plea and conviction. A brief procedural history and reference to the surrounding legal landscape therefore seems in order.
Facts and Legal Backdrop
{¶ 3} Back in 2003, Mr. To pleaded guilty to various charges of trafficking in cocaine and a related possession count. He served about a year and a half in prison before gaining judicial release in 2005.
{¶ 4} In 2017, now concerned that his drug trafficking record could adversely affect his immigration status, he filed a motion to vacate his plea and conviction on the ground that he had not been properly cautioned on the effect the conviction could have regarding possible deportation, exclusion from admission to the United States, or naturalization here. Although he raised a federal constitutional claim under a United States Supreme Court case from 2010 that had been held not to be retroactive to sentences imposed before that decision issued, compare Padilla v. Kentucky, 559 U.S. 356 (2010), with Chaidez v. United States, 568 U.S. 342 (2013), he also asserted an independent state statutory right under
{¶ 5} On its face, that statute might appear to provide bright-line instruction that under certain circumstances, a court before accepting a plea from someone who does not certify that he is a U.S. citizen must “address the defendant personally” and advise him in specific, statutorily formulated terms that conviction may result in deportation, exclusion, or denial of naturalization: “the court shall set aside the judgment and permit the defendant to withdraw a plea of guilty * * * if * * * the court fails to provide the defendant the [required] advisement.”
{¶ 6} The Supreme Court of Ohio has elaborated on the statute and developed a multi-factor balancing inquiry to determine whether a trial court has abused its discretion in denying a motion to withdraw. “As one of many factors underlying the trial court‘s exercise of discretion in considering the motion to withdraw, timeliness of the motion [relative to the date of conviction] will be of different importance in each case, depending on the specific facts.” State v. Francis, 104 Ohio St.3d 490, 2004-Ohio-6894, ¶ 42. Moreover, “[a]s one of the showings that must be made to prevail on an
{¶ 7} Mr. To, through counsel, relied heavily on that statute in his motion to vacate, which referenced an “affidavit in support attached hereto and incorporated here.”
{¶ 8} The state opposed Mr. To‘s motion to withdraw his plea, noting that some 14 years had elapsed since he was convicted and that his probation had ended seven years ago. The state also pointed up that: “To‘s motion also cites ‘Ex. B,’ which he describes as To‘s affidavit. However, there are no exhibits or any other documents attached to To‘s motion.” (Nov. 6, 2017 Memo. Contra Mot. to Withdraw Guilty Plea at 1-2.) The state reiterated that “To has not provided any transcript,” and observed that “To fails to show that he did not subjectively understand * * * [and] that he would have insisted on going to trial had he been advised” pursuant to statute. Id. at 2.
{¶ 9} Mr. To did not then seek to rectify any failure to have attached documents. He filed no reply and made no other filing in support of his motion to vacate.
{¶ 10} In the fullness of time, some three months after the state had filed its opposition to Mr. To‘s motion to vacate, the trial court denied that motion. (Feb. 5, 2018 Decision & Entry.) After noting that Padilla was inapplicable as without retroactive effect, the judge turned to
{¶ 11} The trial court found the motion to vacate inexplicably untimely, and prejudicial to the state. Id. at 4. “In the more than thirteen years that have passed between the finality of the conviction and the filing of this Motion, it is likely that the state‘s evidence has been destroyed, as the underlying charges were drug related, and any
{¶ 12} Further, noting that “no exhibits have been filed in support of the instant Motion,” the trial court found that “Defendant failed to provide any evidence that he is facing exclusion * * * or denial of naturalization.” Id. at 5. And, finding that “the plea agreement benefitted the Defendant,” and given “the lack of any exhibits or supporting evidence,” he concluded that “Defendant has not demonstrated prejudice” that is a precondition to relief under the statute pursuant to Francis and its progeny; he denied the motion with no evidence presented. Id. at 5-6. He also turned away any effort to withdraw the pleas pursuant to
{¶ 13} Mr. To did not respond to the trial court‘s denial of his motion to vacate for roughly two and a half months. Then, on April 18, 2018, he filed a Motion for Relief under
{¶ 14} The trial court disagreed. After concluding that analysis under
{¶ 15} More specifically, the trial court explained that because ”
{¶ 16} That Mr. To had not done, the trial court said, because “[n]egligence is an insufficient justification” for unilateral mistake, id. at 6, quoting Howard v. Howard, 10th Dist. No. 14AP-292, 2014-Ohio-5248, ¶ 9, and so failure of “oversight[,] or inadvertence” is not grounds to justify unilateral mistake, especially here where the state‘s memorandum opposing withdrawal of the plea had “pointed out, in two separate parts * * * that Defendant had failed to attach the exhibits” and where “Defendant has offered no justification for the failure to cure the issue between November 6, 2017 [the date of the state‘s filing] and February 5, 2018 [the date the court denied the motion to vacate the plea],” with “the neglect of a party‘s counsel * * * imputed [to] the party for the purposes of
{¶ 17} The case thus comes to us for review of the trial court‘s denial of the
Analysis
{¶ 18} Mr. To‘s sole assignment of error asserts that “[t]he judgment of the trial court [denying the 60(B) motion] is contrary to law, and constitutes an abuse of discretion.”
Applicability of Civ.R. 60(B)
{¶ 19} As a preliminary matter, we note that the state urges as an alternative ground for affirmance that it is not proper here to consider
{¶ 20} The state acknowledges, as it must, that
{¶ 21} We are not persuaded by the state‘s arguments that
{¶ 22} The Supreme Court was explicit in Francis: “In most circumstances, motions to withdraw guilty or no contest pleas are subject to the standards of
{¶ 23} In the face of this statutory and Supreme Court language, the state cannot be heard to say that ” ’
{¶ 24} Thus, for example, while a defendant may not offer a
{¶ 25} The same point establishes why the state cannot persuasively maintain that procedures in this particular statutory context inevitably must be governed by
{¶ 26} Contrary to the state‘s view, then, this is not a case where ” ‘res judicata * * * acts to bar raising issues in a successive
{¶ 27}
{¶ 28} If claims of “res judicata” always could foreclose requests to provide relief from judgment even on the specific grounds provided in
{¶ 29} Here, where Mr. To “specifically invoke[ed]
Civ.R. 60(B) requirements and standard of review
{¶ 30} “To prevail on a motion brought under
{¶ 31} As enumerated in the rule, those grounds are: “(1) mistake, inadvertence, surprise or excusable neglect; (2) newly discovered evidence [under specified conditions]; (3) fraud * * * (4) [satisfaction of] judgment * * *; or (5) any other reason justifying relief from the judgment.”
{¶ 32} We review a trial court‘s grant or denial of a motion under
{¶ 33} Further, we have reiterated that a “party who files a motion for relief from judgment under
The trial court did not err in denying Mr. To‘s 60(B) motion.
{¶ 34} To begin, we observe that neither the trial court nor the parties have much addressed the threshold question of whether Mr. To advanced his
{¶ 35} Mr. To‘s
{¶ 36} “It is the movant‘s burden of proof to present factual material that, on its face, establishes the timeliness or justifies delays in filing the motion to vacate. * * * In the absence of any explanation for the delay in filing the
{¶ 37} Here, especially because Mr. To had been on notice for so long that the referenced materials had not accompanied his motion to vacate, we might be persuaded to find that the trial court had not abused its discretion had it denied the 60(B) motion for its unexplained lack of timeliness. Because that was not the basis for the trial court‘s ruling, however, we proceed to examine the reason for which the judge did deny the 60(B) motion: its failure to allege operative facts that, if true, would warrant relief under
{¶ 38} At the outset of its analysis, the trial court found that “upon review of Defendant‘s argument,
{¶ 39} At argument here, Mr. To‘s counsel emphasized “excusable neglect” as the most “on point” of the (B)(1) grounds in this context. See also Appellant‘s Brief at 11 (“In comparison to ‘inadvertence,’ the stated basis of ‘excusable neglect’ under the Rule has been recognized by the courts as a much more fluid concept“). Mr. To does not and could not argue “surprise,” and the trial court was correct in observing, Aug. 28, 2018 Decision & Entry at 6, that “mistake” typically comprehends a mutual mistake of material fact: courts “generally do not grant relief from a judgment when the alleged mistake was a unilateral mistake on the part of one party or its counsel,” and while a demonstrated justification can absolve a unilateral mistake, “negligence is an insufficient justification.” Howard, 2014-Ohio-5248, at ¶ 9.
{¶ 40} Mr. To says that the “excusable neglect” and “inadvertence” he posits relate to his lawyer‘s having “failed to submit the supporting exhibits with the motion he filed” seeking to vacate the plea and conviction. (Appellant‘s Brief at 9, citing lawyer Krajenke‘s Affidavit.) But of those three “absent” exhibits, only one has potential salience here. The plea form (Exhibit C to Mr. To‘s 60(B) motion; referenced as Exhibit B in the earlier motion to vacate) was already part of the record of the case and bears a filing date stamp from 2003; the plea counts and sentences and Mr. To‘s indication that he was not a citizen all were understood by the trial court in ruling on the motion to vacate. See Feb. 5, 2018 Decision & Entry at 1 (specifying counts and noting that “[t]he plea form indicates that Defendant is not a citizen“). And the transcript of plea proceedings (Exhibit A to Mr. To‘s 60(B) motion, and referenced with the same designation in the motion to vacate) was to be employed for the proposition that the court at time of plea had not given defendant the advisements required by statute—but the trial court, in considering the motion to vacate and in keeping with the statute‘s mandate, had presumed a failure of compliance.
{¶ 41} What then was not before the trial court and of possible significance to Mr. To‘s arguments to vacate his plea was his own affidavit attesting that he would not have taken the plea deal had he received the requisite advisement (Apr. 18, 2018 Mot. for Relief Under
{¶ 42} What Mr. To claims as a result of inadvertence or neglect, then, is not that he filed his motion to vacate too soon (in the context of a motion that followed his conviction by some 14 years, and with no hard and fast time limit), or that he intended but failed to supplement the motion with an additional evidentiary filing some days or weeks after the motion was submitted, but rather that he did not file his affidavit with his motion. Yet the affidavit on its face rebuts that possibility: It reflects that Mr. To did not even execute the document until October 31, 2017, eleven days after his motion had been filed. We note that the motion to vacate itself shows uncertainty as to how to reference the document, see Oct. 20, 2017 Motion to Vacate Plea at 2 (undesignated “attached” document), 3 (“Ex B, Affidavit of Bang To“), 5 (“Exhibit C“), but we are not in a position to speculate as to why that was. Had such a document been filed, unsigned and unsworn, on the date the motion to vacate was filed, it still would have lacked any intended effect.
{¶ 43} So the short answer to Mr. To‘s position that the failure to file his affidavit with his motion to vacate was the result of inadvertence or excusable neglect is that it was not possible to make such a filing at that time because the executed affidavit as now presented apparently did not exist. By definition, failing to do the impossible cannot be the result of inadvertence or neglect. And the record in this case is devoid of even the slightest suggestion as to why the affidavit was not executed on any day within the week of the filing of the motion (and that is not the inadvertence or neglect claimed). Under these
{¶ 44} But the trial court did in any event proceed to assess the unadorned arguments of inadvertence and excusable neglect at face value. It emphasized that even after the state had put Mr. To‘s counsel on notice that no exhibits had been attached to the motion to vacate, he “failed to remedy the issue“: he did not file a reply or otherwise move for leave to file the exhibits. (Aug. 28, 2018 Decision & Entry at 7.) “Instead, no action was taken” through November and December of 2017, through all of January of 2018, and for some time even after the trial court denied the motion to vacate on February 5, 2018. Id.
{¶ 45} Not filing the “absent” exhibits even after being put on notice that they were “missing” is something other than inadvertent “carelessness” or “accidental oversight.” Compare Stewart v. Heard, 2d Dist. No. 20787, 2005-Ohio-5241, ¶ 18 (citing Black‘s Law Dictionary definition of “inadvertence“). In argument to this court, Mr. To‘s newer counsel speculated that former counsel “obviously didn‘t read” the state‘s three-page memorandum highlighting that the motion to vacate had “no exhibits or any other documents attached,” see Nov. 6, 2017 Memo Contra at 1-2. Mr. To did not offer that explanation in his
{¶ 46} In Stuller v. Price, for example, we considered an argument that counsel‘s omission from a medical expert‘s affidavit of required magic language qualifying him to testify could permit relief from judgment on grounds of “inadvertent mistake or excusable neglect.” 10th Dist. No. 02AP-29, 2003-Ohio-583, ¶ 10, 50 (adding that “appellants are relying primarily on the grounds of mistake, inadvertence and excusable neglect in the
{¶ 47} PHH further demonstrates that there is a difference between inadvertence and mere neglect. There, the trial court had vacated summary judgment so as to allow a defense response within the allotted time. Defendant still did not respond; the court entered summary judgment; and the defense later claimed “inadvertence or excusable neglect under
{¶ 48} Indeed,
{¶ 49} Mr. To has pointed to no “special circumstances” that prevented him or his counsel from filing his “missing” exhibits in the first instance or from submitting them to the court once the state‘s brief put him on notice that those filings had not been made. He has advanced no explanation or justification for such inaction, on matters under his own control, beyond the bare, unexplained attestation of his counsel that he “inadvertently failed” and “did not realize the oversight.” See Krajenke Aff. at ¶ 5-6. Even the circumstances surrounding the timing of Mr. To‘s execution of his now proffered affidavit remain left to raw speculation.
{¶ 50} This case, then, is nothing like Kay, where the delinquent counsel showed that he had timely prepared an answer and explained in some detail how his secretary had misfiled it due to “reorganization of the firm‘s accounting system.” 76 Ohio St.3d at 20. Rather, a “mere allegation that the movant‘s failure to file * * * was due to ‘excusable neglect and inadvertence,’ without any elucidation, cannot be expected to warrant relief.” Rose Chevrolet v. Adams, 36 Ohio St.3d 17, 21 (1988) (adding: “In Colley v. Bazell (1980), 64 Ohio St.2d 243, 249, * * * this court stated that the determination of whether excusable neglect occurred ‘must of necessity take into consideration all the surrounding facts and circumstances.’ If the movant fails to apprise the court of those surrounding facts and circumstances and the court subsequently overrules the motion, that judgment
Conclusion
{¶ 51} The trial court did not err in denying Mr. To‘s
{¶ 52} Appellant‘s sole assignment of error is overruled. The judgment of the Franklin County Court of Common Pleas is affirmed.
Judgment affirmed.
KLATT, P.J., and DORRIAN, J., concur.
