State v. Smith ( 2020 )


Menu:
  • [Cite as State v. Smith, 
    2020-Ohio-5096
    .]
    COURT OF APPEALS
    MUSKINGUM COUNTY, OHIO
    FIFTH APPELLATE DISTRICT
    STATE OF OHIO                                      JUDGES:
    Hon. W. Scott Gwin, P. J.
    Plaintiff-Appellee                         Hon. John W. Wise, J.
    Hon. Earle E. Wise, Jr., J.
    -vs-
    Case No. CT2019-0077
    IVAN J. SMITH
    Defendant-Appellant                        OPINION
    CHARACTER OF PROCEEDING:                        Criminal Appeal from the Court of Common
    Pleas, Case No. CR2016-0317
    JUDGMENT:                                      Affirmed
    DATE OF JUDGMENT ENTRY:                        October 28, 2020
    APPEARANCES:
    For Plaintiff-Appellee                          For Defendant-Appellant
    D. MICHAEL HADDOX                              IVAN J. SMITH
    PROSECUTING ATTORNEY                           PRO SE
    TAYLOR P. BENNINGTON                           SOUTHEASTERN CORR. INSTITUTION
    ASSISTANT PROSECUTOR                           5900 B.I.S. Road
    27 North Fifth Street, P. O. Box 189           Lancaster, Ohio 43130
    Zanesville, Ohio 43701
    Muskingum County, Case No. CT2019-0077                                                   2
    Wise, John, J.
    {¶1}    Appellant Ivan Smith appeals the judgment entered by the Muskingum
    County Court of Common Pleas denying his Motion for Leave to File a Delayed Motion
    for New Trial and his post-conviction petition when there was substantial evidence in the
    record to support his claims of a disparity in sentencing. Appellee is the State of Ohio.
    The relevant facts leading to this appeal are as follows.
    STATEMENT OF THE FACTS AND CASE
    {¶2}    On July 13, 2016, officers from the Muskingum County Sheriff’s office
    responded to a complaint about the odor of marijuana coming from 128 Hamline Ave.,
    Zanesville, Ohio. The complaint also stated the occupants of 128 Hamline Ave. were
    trafficking in drugs.
    {¶3}    At the time Colleena Johnson and Appellant resided at 128 Hamline Ave.,
    the south side of a duplex residence. The north side of that residence, 130 Hamline Ave.,
    was vacant.
    {¶4}    Upon approaching the residence to conduct a “knock and talk,” officers
    noticed the odor of raw marijuana became stronger when Ms. Johnson came out of the
    residence. Ms. Johnson refused to provide consent for officers to search the residence,
    so Detective Wilhite left to procure a search warrant. Ms. Johnson did not re-enter the
    residence.
    {¶5}    Officers received consent from Dan Reinstetle, owner of the duplex, to
    search 130 Hamline Ave. The officers confirmed the odor of marijuana was not coming
    from 130 Hamline Ave. Officers found nine marijuana plants outside, on the south side of
    the duplex, in pots. The marijuana plants outside had labels identifying their strand.
    Muskingum County, Case No. CT2019-0077                                                    3
    {¶6}   Upon receipt of the search warrant, officers searched 128 Hamline Ave.
    Inside, they found Christmas tags with Appellant’s name on them, mason jars with
    labeling, and Ziploc vacuum sealed bags with handwriting that was similar to the
    handwriting on the labels on the marijuana plants outside the residence. Officers also
    found hashish and five butane cans inside the residence. Det. Wilhite testified butane is
    frequently used to process marijuana to manufacture hashish.
    {¶7}   Officers also found duct tape matching the duct tape used on the marijuana
    plants found outside, and that would later be found in the basement and at a storage unit.
    {¶8}   Upstairs, a book named Cannabis Indica was found next to a cedar chest.
    Inside the cedar chest were four more mason jars with labels, vacuum sealed bags, and
    a plastic tote that had Appellant’s fingerprints on it. The upstairs desk had mail and
    multiple documents with Appellant’s name. Officers also found a Styrofoam cup with
    methamphetamine inside of it.
    {¶9}   In the attic, which was only accessible from 128 Hamline Ave., eighty-four
    full plants, fresh, with wet and damp soil were found, along with a large industrial grinder
    with ground-up marijuana inside with Appellant’s fingerprints on it, more mason jars, a
    vacuum sealer, and other dried marijuana. Det. Wilhite testified that marijuana cannot
    grow in a space of such temperature and with no light, concluding the plants must have
    been moved there recently. Ms. Johnson would not have had the time to move the plants
    to the attic. The officers also found a cedar chest in the attic. Inside the cedar chest was
    a payment book/receipts for Five Star Store It in the name of Appellant and Iroc.
    {¶10} In the basement of the residence, officers found three hydroponic grow
    rooms wrapped in heavy black plastic with reflective plastic on the inside, grow lights,
    Muskingum County, Case No. CT2019-0077                                                        4
    hydroponic stems, filters, all used to grow marijuana. There were also hydroponic clay
    balls and bamboo sticks, matching those found with the outside marijuana plants. Officers
    found a box for grow lights with the name “Howard Bailey” on it, who previously worked
    at Iroc’s Hair Design Studio, a barbershop owned by Appellant. There was blue rope and
    blue pulleys holding up the LED grow lights. Howard Bailey’s fingerprint was on one of
    the grow lights, which he testified he sold to Appellant. Finally, a bag of packaged
    marijuana was found inside the dryer.
    {¶11} Law enforcement also searched Appellant’s vehicle which was parked at
    the residence. Inside the vehicle officers found a blue pulley, Appellant’s wallet and
    identification, credit cards, an electric bill for Iroc’s, a Huntington Bank bill in the name of
    Appellant, a Huntington bank bill in the name of “Ivan J. Smith dba Iroc’s Hair Design
    Studio’s,” and a receipt from Indoor Gardens, where detectives retrieved the merchant
    copy of the receipt which showed Appellant purchased grow lights and other materials
    using his Huntington Bank business account.
    {¶12} At the storage unit a K9 alerted law enforcement to the presence of
    narcotics inside Appellant’s unit. During a search of the unit, officers found 2x4 framing,
    ventilation piping with heavy plastic stapled to it, vacuum sealed bags with similar writing
    as those found at 128 Hamline Ave., reflective plastic, and hydroponic clay balls, all
    similar to those found at Appellant’s residence. The storage unit also contained a
    hydroponic water pump system, further documents in the name of Appellant, heavy black
    plastic and duct tape similar to that found in the basement at 128 Hamline Ave., and a
    hair salon chair with marijuana residue on it.
    Muskingum County, Case No. CT2019-0077                                                    5
    {¶13} The marijuana was tested and weighed at the crime lab and came back at
    a weight of .128 kilograms, or 1,280 grams. The hashish was tested and weighed 13.05
    grams. The methamphetamine was tested and weighed less than .1 grams.
    {¶14} During the search Appellant called Detective Todd Kanavel. During the call
    Appellant asked if he needed to turn himself in and stated to the office, “The stuff isn’t
    even turned on.” T. at 416-417.
    {¶15} Appellant was subsequently arrested.
    {¶16} On October 12, 2016, Appellant was indicted for the Possession of Drugs
    (Marijuana), in violation of R.C. 2925.11(A), Cultivation of Marihuana, in violation of R.C.
    2925.04(A), Possession of Drugs (Hashish), in violation of R.C. 2925.11(A), Possession
    of Drugs (Methamphetamine), in violation of R.C. 2925.11(A), Possession of Criminal
    Tools, in violation of R.C. 2923.24(A), and Money Laundering in violation of R.C.
    1315.55(A).
    {¶17} A jury found Appellant guilty of Illegal Manufacturing of Drugs, Possession
    of Drugs, Possession of Criminal Tools, and Money Laundering, with forfeiture
    specifications. Appellant was ordered to serve a five (5) year sentence, forfeit the
    applicable property, and pay court costs.
    {¶18} On July 27, 2017, Appellant appealed his conviction to this Court.
    {¶19} On June 18, 2018, this Court affirmed the judgment of the Muskingum
    County Common Pleas Court, upholding the conviction. State v. Smith, 5th Dist.
    Muskingum No. CT2017-0044, 
    2018-Ohio-2366
    .
    Muskingum County, Case No. CT2019-0077                                                 6
    {¶20} On May 23, 2018, Appellant filed a Motion to Vacate Costs in the Alternative
    for an order Allowing a Monthly Partial Payment Plan. On June 29, 2018, the State filed
    its opposition. On July 27, 2018, the trial court denied Appellant’s motion.
    {¶21} On August 6, 2018, Appellant filed a Notice of Appeal to the Ohio Supreme
    Court. On November 13, 2018, the Ohio Supreme Court declined to accept jurisdiction.
    {¶22} On September 21, 2018, Appellant filed an Application to Reopen. On
    December 3, 2018, the Application to Reopen was denied.
    {¶23} On January 16, 2019, Appellant filed a Notice of Appeal to the Ohio
    Supreme Court. On April 18, 2019, the Supreme Court declined to accept jurisdiction.
    {¶24} On October 15, 2018, Appellant filed a Notice of Delayed Appeal. On
    November 5, 2018, this Court granted Appellant’s delayed appeal. On July 26, 2019, this
    Court affirmed the judgment of the trial court. State v. Smith, 5th Dist. Muskingum No.
    CT2018-0063, 
    2019-Ohio-3048
    .
    {¶25} On May 3, 2019, Appellant filed a Motion for Leave to File Delayed Motion
    for New Trial.
    {¶26} On May 10, 2019, the State filed its opposition. Appellant replied on May
    24, 2019.
    {¶27} On October 15, 2019, the court denied Appellant’s motion.
    ASSIGNMENTS OF ERROR
    {¶28} On October 24, 2019, Appellant filed a notice of appeal. He herein raises
    the following two Assignments of Error:
    Muskingum County, Case No. CT2019-0077                                                 7
    {¶29} “I. THE TRIAL COURT ERRED AND ABUSED ITS DISCRETION IN
    DENYING APPELLANT’S MOTION FOR LEAVE TO FILE A DELAYED MOTION FOR
    NEW TRIAL.
    {¶30} II. THE TRIAL COURT ERRED TO THE PREJUDICE OF THE
    DEFENDANT BY DENYING HIS POST-CONVICTION PETITION WHEN THERE WAS
    SUBSTANTIAL EVIDENCE IN THE RECORD TO SUPPORT HIS CLAIMS OF A
    DISPARITY IN SENTENCING.”
    I.
    {¶31} In Appellant’s First Assignment of Error, Appellant argues the trial court
    erred in denying Appellant’s Motion for Leave to File a Delayed Motion for New Trial, and
    that Appellant’s trial counsel was ineffective when he failed to subpoena Colleena
    Johnson, Patrolman Swingle, and Curtis Federal Supervision Officer Joe Moore. We
    disagree.
    {¶32} Ohio Rule of Criminal Procedure 33 governs a motion for new trial, stating
    in pertinent part:
    (A)    Grounds. A new trial may be granted on motion of the
    defendant for any of the following causes affecting materially his
    substantial rights:
    ...
    (6) When new evidence material to the defense is discovered which
    the defendant could not with reasonable diligence have discovered and
    produced at the trial. When a motion for a new trial is made upon the
    ground of newly discovered evidence, the defendant must produce at the
    Muskingum County, Case No. CT2019-0077                                                           8
    hearing on the motion, in support thereof, the affidavits of the witnesses by
    whom such evidence is expected to be given, and if time is required by the
    defendant to procure such affidavits, the court may postpone the hearing
    of the motion for such length of time as is reasonable under all the
    circumstances of the case. The prosecuting attorney may produce
    affidavits or other evidence to impeach the affidavits of such witnesses.
    (B) Motion for New Trial; Form, Time.
    …
    Motions for new trial on account of newly discovered evidence shall
    be filed within one hundred twenty days after the day upon which the
    verdict was rendered, or the decision of the court where trial by jury has
    been waived. If it is made to appear by clear and convincing proof that the
    defendant was unavoidably prevented from the discovery of the evidence
    upon which he must rely, such motion shall be filed within seven days from
    an order of the court finding that he was unavoidably prevented from
    discovering the evidence within the one hundred twenty day period.
    (B)    Affidavits required. The causes enumerated in subsection
    (A)(2) and (3) must be sustained by affidavit showing their truth, and may
    be controverted by affidavit.
    {¶33} “Motions for new trial pursuant to Crim.R. 33(B) is addressed to the sound
    discretion of the trial court.” State v. Schiebel, 
    55 Ohio St.3d 71
    , 76, 
    564 N.E.2d 54
    , 62
    (1990). Also the decision of whether to hold an evidentiary hearing on a motion for leave
    to file a motion for new trial is also within the discretion of the trial court. State v. Thornton,
    Muskingum County, Case No. CT2019-0077                                                    9
    5th Dist. Muskingum No. CT2016-0041, 
    2017-Ohio-637
    , ¶39. The abuse of discretion
    standard is more than an error of judgment; it implies the court ruled arbitrarily,
    unreasonably, or unconscionably. Blakemore v. Blakemore, 
    5 Ohio St.3d 217
    , 219, 
    450 N.E.2d 1140
    , 1142 (1983).
    {¶34} The verdict in Appellant’s case was rendered on May 24, 2017, but his
    motion was not filed until May 3, 2019. “Because appellant’s motion was filed well outside
    the 120-day period, he was required to obtain leave of court to file his motion for new
    trial.” State v. Waddy, 10th Dist. No. 15AP-397, 
    2016-Ohio-4911
    , 
    68 N.E.3d 381
    , ¶17. To
    obtain such leave, the defendant must demonstrate by clear and convincing proof that he
    or she was unavoidably prevented from discerning the evidence within the 120 days. 
    Id.
    A party is “unavoidably prevented” from filing a motion for a new trial if they had no
    knowledge of the ground supporting the motion and could not have learned of the
    existence of that ground within the time prescribed for filing the motion in the exercise of
    reasonable diligence.” 
    Id.
     quoting State v. Walden, 
    19 Ohio App.3d 141
    , 145-146, 
    483 N.E.2d 859
    , 865 (10th Dist. 1984).
    {¶35} Appellant’s proof must be more than conclusory allegations. “Clear and
    convincing proof that the defendant was ‘unavoidably prevented’ from filing ‘requires more
    than a mere allegation that a defendant has been unavoidably prevented from discovering
    the evidence he seeks to introduce as support for a new trial.’” State v. Lee, 10th Dist.
    Franklin No. 05AP-229, 
    2005-Ohio-6374
    , ¶9. The requirement of clear and convincing
    evidence puts the burden on the defendant to prove he was unavoidably prevented from
    discovering the evidence in a timely manner. State v. Rodriguez-Baron, 7th Dist.
    Mahoning No. 12-MA-44, 
    2012-Ohio-5360
    , ¶11. Clear and convincing proof is that “which
    Muskingum County, Case No. CT2019-0077                                                        10
    will produce in the mind of the trier of facts a firm belief of conviction as to the facts sought
    to be established.” Schiebel, supra at 74.
    {¶36} The “unavoidably prevented” requirement in Crim.R. 33 mirrors the
    “unavoidably prevented” requirement in R.C. 2953.23. Thornton at ¶47. “The phrase
    ‘unavoidably prevented’ means that a defendant was both unaware of the facts and was
    unable to learn of them through reasonable diligence.” Id.
    {¶37} Thus, the central inquiry in Appellant’s motion for leave to file a motion for
    a new trial is whether he was unaware of the facts disclosed by the evidence and whether
    he was unavoidably prevented from obtaining that information through reasonable
    diligence.
    {¶38} The trial court correctly points out Appellant did not discover any new
    evidence. While the affidavit itself did not exist before trial, the evidence, that he did not
    reside at 128 Hamline Avenue and that he did not own the contraband found there at the
    time of trial, and existence of the witness, Ms. Johnson, was known at the time of the trial.
    As such, Appellant was not unavoidably prevented from discovering this evidence.
    Therefore, the trial court did not abuse its discretion in denying Appellant’s motion without
    conducting an evidentiary hearing.
    {¶39} Under his first Assignment of Error, Appellant also argues his trial counsel
    was rendered ineffective when he failed to subpoena Colleena Johnson, Patrolman
    Swingle, and Federal Supervision Officer Joe Moore, and add them to the defense
    witness list.
    {¶40} Appellant has previously filed an appeal related to his conviction in 2017
    and now points to an alleged error by citing the record of the proceedings before the trial
    Muskingum County, Case No. CT2019-0077                                                   11
    court that his counsel did not call Ms. Johnson, Patrolman Swingle, or Federal
    Supervision Officer Joe Moore as witnesses. These facts raise the issue of the
    applicability of the doctrine of res judicata.
    {¶41} The doctrine of res judicata, “serves to preclude a defendant who has had
    his day in court from seeking a second on that same issue.” State v. Saxon, 
    109 Ohio St.3d 176
    , 
    2006-Ohio-1245
    , 
    846 N.E.2d 824
    , ¶18. Therefore, “any issue that could have
    been raised on direct appeal and was not is res judicata and not subject to review in
    subsequent proceedings.” Id. at ¶16. As Appellant failed to raise the ineffective assistance
    of counsel argument as part of his direct appeal, the argument is barred by the doctrine
    of res judicata, and he cannot now raise it on appeal.
    {¶42} Accordingly, we find the trial court did not abuse its discretion in denying
    Appellant’s Motion for Leave to File a Motion for New Trial without an evidentiary hearing.
    {¶43} Appellant’s First Assignment of Error is overruled.
    II.
    {¶44} In Appellant’s Second Assignment of Error, he argues in his Motion for
    Leave to File Delayed Motion for New Trial that he was given an inconsistent sentence
    compared with other sentences for similar crimes. We disagree.
    {¶45} In State v. Frank, 5th Dist. Muskingum No. CT2017-0102, 
    2018-Ohio-5148
    ,
    
    127 N.E.3d 363
    , ¶57, this Court stated:
    In regard to the consistency-in-sentencing argument, appellant bears
    a significant burden and must provide us with the detail necessary to
    establish that the sentence is inconsistent with other relevant sentences.
    Thadur, supra, 
    2016-Ohio-417
    , 
    59 N.E.3d 602
     at ¶19, citing State v.
    Muskingum County, Case No. CT2019-0077                                                    12
    Friesen, 3rd Dist. Crawford No. 3-05-06, 
    2005-Ohio-5760
    , 
    2005 WL 2840722
    , ¶16-19. Ohio Courts have recognized that consistency in
    sentencing does not necessarily mean uniformity. See State v. Ryan, 1st
    Dist. Hamilton No. C-020283, 
    2003-Ohio-1188
    , 
    2003 WL 1094003
    , ¶ 10
    (addressing felony sentencing). As an appellate court, we may decline to
    compare a particular defendant’s sentences with similar crimes in this or
    other jurisdictions unless there is an inference of gross disproportionality.
    Thadur, 
    supra,
     
    2016-Ohio-417
    , 
    59 N.E.3d 602
     at ¶20, citing State v. King,
    5th Dist. Muskingum No. CT06-0020, 
    2006-Ohio-6566
    , 
    2006 WL 3614754
    ,
    ¶26 (addressing felony sentencing).
    {¶46} Appellant submitted only one exhibit with his Motion for Leave to File a
    Motion for New Trial to show a disparity in sentencing. This exhibit, an Entry Nunc Pro
    Tunc (the sole purpose of this Entry is to address release of 2000 Custom motorcycle to
    Defendant), discloses what crimes defendant was convicted of, and defendant’s
    sentence; it does not disclose any of the circumstances surrounding that sentence.
    Appellant’s Exhibit 1. Appellant did not submitted a transcript from the trial, plea hearing,
    or sentencing hearing for this case or any other case mentioned in Appellant’s brief. As
    such, Appellant has not provided this Court with the detail necessary to establish that the
    sentence is inconsistent with other relevant sentences.
    Muskingum County, Case No. CT2019-0077                                           13
    {¶47} Appellant’s Second Assignment of Error is overruled.
    {¶48} For the foregoing reasons, the judgment of the Court of Common Pleas of
    Muskingum County, Ohio, is hereby affirmed.
    By: Wise, John, J.
    Gwin, P. J., and
    Wise, Earle, J., concur.
    JWW/br 1019
    

Document Info

Docket Number: CT2019-0077

Judges: J. Wise

Filed Date: 10/28/2020

Precedential Status: Precedential

Modified Date: 10/29/2020