OHIO SUPREME COURT ENTRIES
By Csaba Sukosd | January 27, 2022
The Specialized Dockets Section has highlighted four tactics to help local courts prevent and, if necessary, treat overdoses.
On the heels of the state’s deadliest year of overdoses in 2020, the Supreme Court of Ohio is leading the charge for local courts.
The Supreme Court’s Specialized Docket Section produced a multi-faceted guide providing best practices for Ohio courts to combat the record-setting number of overdoses that have occurred amid the COVID-19 pandemic. The resource offers strategies for how courts can assist individuals dealing with addiction. The material was approved by the Commission on Specialized Dockets on Dec. 16.
“During this very challenging period, we must do everything we can to help those who come before our courts struggling with substance use issues,” said Chief Justice Maureen O’Connor. “The Court’s guide equips judges and their staffs with a series of options since there are so many different paths to recovery.”
According to the Ohio Department of Health, nearly 5,200 Ohioans died from an overdose in 2020. That was up 24% from the year prior, with 81% of those cases involving fentanyl. Unintentional overdoses appeared to be on the decline from the peak of 5,006 in 2017. To illustrate the general rise in fatal overdoses in Ohio over the past decade, there were 1,822 in 2011.
The Court is highlighting a four-part approach to treating those who enter the justice system with substance use concerns.
Assessment and Resource Allocation
An initial strategy is employing the
risk, need, and responsivity (RNR) model. RNR is an evidence-based,
three-step process to determine when a person accused of a crime requires more
time and services, targeting needs – lack of food, housing, employment – that
fuel criminal behavior, and how courts can intervene.
The Ohio Judicial College has an on-demand introductory course that explains the basics of RNR.
‘Specialized’ Care
For courts that have treatment programs, referrals from a general docket to a
specialized docket connects those in need with a certified system to aid
in recovery. The therapeutic-oriented approach that provides court supervision
as an alternative to incarceration aims to increase engagement in treatment
and reduce recidivism by those using drugs.
For jurisdictions that don’t have a drug or specialty court, the Court suggests developing one.
Medication-Assisted Treatment (MAT)
Court-involved individuals with substance use issues combat underlying
conditions, including brain chemistry and mental health issues. These people
also often deal with physical withdrawal symptoms. The guide focuses on
utilizing
MAT during key transitional periods – such as incarceration – to reduce
the potential of an overdose upon release.
A journal by the National Association of Drug Court Professionals states that 75% of people with opioid use disorder relapse within three months of being released from jail, while less than 10% of that population enters treatment. A Health and Justice Journal study shows the value of post-release. Those who received MAT following their imprisonment had a 65% lower risk of recidivism than those who didn’t.
By Csaba Sukosd | January 26, 2022
Moving forward, applicants seeking to practice law in Ohio must do so through the Bar Admissions Portal.
It’s a new year and a convenient, new beginning for prospective Ohio attorneys.
Starting today, the administrative process for admittance into the state’s bar will be completed online.
The Supreme Court of Ohio’s Office of Bar Admissions finished a transition, which began before the pandemic, from a paper-only system to an electronic one.
“This new format makes us more efficient, freeing us up to be more available and pay attention to other things,” Attorney Services Director Gina Palmer said.
The digital transition allows applicants to submit the required documents electronically, and gives them the convenience of paying fees by credit card, debit card, or an electronic bank transfer. Previously, the Supreme Court only accepted cashier’s checks or money orders.
The procedure to determine whether candidates are eligible to pursue an Ohio law license takes months. During that time, the Court investigates and assesses if a person’s character, fitness, and moral qualifications to practice in the state are met.
If approved, those seeking to become attorneys must take, and pass, the Ohio Bar Examination – administered every February and July.
CASE ANNOUNCEMENTS March 26, 2018 [Cite as 03/26/2018 Case Announcements, 2018-Ohio-1082.] SLIP OPINIONS REPLACED BY OHIO OFFICIAL REPORTS VERSIONS AS OF MARCH 26, 2018 The official versions of the opinions listed below, which were previously released as slip opinions, have been published in the March 26, 2018 Ohio Official Reports advance sheet. These opinions should now be cited using the Ohio Official Reports citation format. 2012-2026. State v. Thomas , 152 Ohio St.3d 15, 2017-Ohio-8011 . 2016-0172 and 2016-0282. Cleveland v. Oles , 152 Ohio St.3d 1, 2017-Ohio-5834 . 2016-1316. State ex rel. Alford v. Adult Parole Auth. , 152 Ohio St.3d 35, 2017- Ohio-8773 . 2016-1395. State v. Dye , 152 Ohio St.3d 11, 2017-Ohio-7823 . 2016-1834. Disciplinary Counsel v. Schuman , 152 Ohio St.3d 47, 2017-Ohio- 8800 . 2017-0227. Stark Cty. Bar Assn. v. Buttacavoli , 152 Ohio St.3d 53, 2017- Ohio-8857 . 2017-0234. State ex rel. Martin v. Buchanan , 152 Ohio St.3d 68, 2017-Ohio- 9163 . 2017-0383. State ex rel. Womack v. Sloan , 152 Ohio St.3d 32, 2017-Ohio-8708 . 2017-0491. Columbus Bar Assn. v. McNeal , 152 Ohio St.3d 37, 2017-Ohio-8775 . 2017-0541. Ohio State Bar Assn. v. Home Advocate Trustees, L.L.C. , 152 Ohio St.3d 60, 2017-Ohio-9108 . 2017-0543. Ohio State Bar Assn. v. Century Negotiations, Inc. , 152 Ohio St.3d 64, 2017-Ohio-9110 . 2017-0643. State ex rel. McKinney v. Schmenk , 152 Ohio St.3d 70, 2017-Ohio- 9183 . 2017-0796. Disciplinary Counsel v. Williams , 152 Ohio St.3d 57, 2017-Ohio- 9100 . 2017-1088. Disciplinary Counsel v. Derryberry , 152 Ohio St.3d 41, 2017- Ohio-8767 . MOTION AND PROCEDURAL RULINGS 2017-1703. State v. Dangler. Williams App. No. WM-16-010, 2017-Ohio- 7981. On appellee’s motion for appointment of counsel. Motion granted. Karin L. Coble is appointed to represent appellee, contingent upon appellee’s filing an affidavit of indigence within 20 days. MISCELLANEOUS DISMISSALS 2017-1361. State ex rel. Hooper Hydroelectric, Inc. v. Cuyahoga Cty. Court of Common Pleas. Cuyahoga App. No. 106177. On appellants’ application for dismissal. Application granted. Cause dismissed.
CASE ANNOUNCEMENTS March 23, 2018 [Cite as 03/23/2018 Case Announcements, 2018- Ohio-1051.] MOTION AND PROCEDURAL RULINGS 2018-0347. State v. McClellan. Stark App. No. 2017CA00188, 2018-Ohio-398. Appellant’s memorandum in support of jurisdiction fails to comply with S.Ct.Prac.R. 7.02(B), which requires that a memorandum “shall not exceed fifteen numbered pages, exclusive of the table of contents and the certificate of service.” Sua sponte, pages 16 through 23 of the memorandum in support of jurisdiction stricken. SECOND CASE ANNOUNCEMENTS March 23, 2018 [Cite as 03/23/2018 Case Announcements #2, 2018-Ohio-1050.] MOTION AND PROCEDURAL RULINGS 2015-2111. Dulay v. Testa. Board of Tax Appeals, No. 2014-2074. On joint motion to defer oral argument and return the case to mediation. Motion granted. The oral argument scheduled before a master commissioner for Tuesday, March 27, 2018, is vacated. The court refers this case to mediation under S.Ct.Prac.R. 19.01 and stays all filing deadlines for the case until further order of this court. The court will not issue any decision on the merits of this case until mediation has concluded.
CASE ANNOUNCEMENTS February 15, 2017 [Cite as 02/15/2018 Case Announcements #2, 2018-Ohio-577.] AFFIDAVITS OF DISQUALIFICATION The chief justice has released the following judicial disqualification opinions, which were previously issued as entries in response to affidavits of disqualification filed pursuant to R.C. 2701.03. 17-AP-100. In re Disqualification of Berkowitz, Slip Opinion No. 2017-Ohio-9426 (decided Oct. 5, 2017). 17-AP-107. In re Disqualification of Reinbold, Slip Opinion No. 2017-Ohio-9427 (decided Nov. 20, 2017). MOTION AND PROCEDURAL RULINGS 2016-1553. NRG Power Midwest, L.P. v. Lorain Cty. Bd. of Revision. Board of Tax Appeals, Nos. 2015-874 and 2015- 890. On joint motion to remand. Motion granted. The cause is remanded to the Board of Tax Appeals to take further action as appropriate. 2017-0915. State v. Romero. Stark App. No. 2016CA00201, 2017-Ohio-2950. On motion of the Ohio Public defender to stay briefing and allow 30 days to file a jurisdictional memorandum in response. Motion granted. The Ohio Public Defender shall file a memorandum in response to jurisdiction within 30 days. The briefing schedule in this case is stayed, and the clerk of court shall not accept for filing any merit brief until further order of the court. CASE ANNOUNCEMENTS February 15, 2018 [Cite as 02/15/2018 Case Announcements, 2018- Ohio-576.] MERIT DECISIONS WITH OPINIONS* 2016-0788. Turner v. Hooks , Slip Opinion No. 2018-Ohio-556. Ross App. No. 15-CA-3477, 2016-Ohio-3083. Judgment reversed. O’Donnell, Kennedy, French, Fischer, and DeWine, JJ., concur. O’Connor, C.J., concurs in judgment only, with an opinion. O’Neill, J., dissents, with an opinion. 2016-1181. State ex rel. Robinson v. Adult Parole Auth. , Slip Opinion No. 2018-Ohio-558. Franklin App. No. 16AP-284. Cause dismissed. O’Connor, C.J., and French, O’Neill, Fischer, and DeWine, JJ., concur. O’Donnell and Kennedy, JJ., concur in judgment only.
CASE ANNOUNCEMENTS February 13, 2018 [Cite as 02/13/2018 Case Announcements #2, 2018-Ohio-554.] MOTION AND PROCEDURAL RULINGS 2015-1403. Columbus City Schools Bd. of Edn. v. Franklin Cty. Bd. of Revision. Board of Tax Appeals, No. 2014-2777. On joint indication of settlement. The parties shall file within 14 days either an application to dismiss the case or a notice of failure of settlement. MISCELLANEOUS DISMISSALS 2017-0874. State ex rel. Kaplan v. Bozza. In Mandamus. On relator’s application for dismissal. Application granted. Cause dismissed. CASE ANNOUNCEMENTS February 13, 2018 [Cite as 02/13/2018 Case Announcements, 2018- Ohio-553.] MERIT DECISIONS WITH OPINIONS* 2015-1065. MDM Holdings, Inc. v. Cuyahoga Cty. Bd. of Revision , Slip Opinion No. 2018-Ohio-541. Board of Tax Appeals, No. 2015-60. Decision reversed and cause remanded. O’Connor, C.J., and O’Donnell, Kennedy, French, O’Neill, and DeWine, JJ., concur. Fischer, J., dissents. 2017-0492. Disciplinary Counsel v. Maciak , Slip Opinion No. 2018-Ohio-544. On Certified Report by the Board of Professional Conduct, No. 2016-035. Brian Allan Maciak, Attorney Registration No. 0072793, last known address in Jupiter, Florida, suspended from the practice of law for two years, stayed on conditions. O’Donnell, Kennedy, French, O’Neill, Fischer, and DeWine, JJ., concur. O’Connor, C.J., concurs in judgment only, with an opinion.
CASE ANNOUNCEMENTS February 12, 2018 [Cite as 02/12/2018 Case Announcements, 2018- Ohio-534.] SLIP OPINIONS REPLACED BY OHIO OFFICIAL REPORTS VERSIONS AS OF FEBRUARY 12, 2018 The official versions of the opinions listed below, which were previously released as slip opinions, have been published in the February 12, 2018 Ohio Official Reports advance sheet. These opinions should now be cited using the Ohio Official Reports citation format. 2013-0536. State v. Spaulding , 151 Ohio St.3d 378, 2016-Ohio-8126. 2014-1621. State ex rel. Caster v. Columbus , 151 Ohio St.3d 425, 2016-Ohio-8394. 2015-1127. Burnham v. Cleveland Clinic , 151 Ohio St.3d 356, 2016-Ohio-8000. 2015-1316. Disciplinary Counsel v. Cannata and Phillips , 151 Ohio St.3d 348, 2016-Ohio-3027. 2015-1608. Zillow v. Bosel , 151 Ohio St.3d 447, 2017-Ohio-260. 2016-1105. Disciplinary Counsel v. Pearson , 151 Ohio St.3d 1230, 2016-Ohio-5723. MISCELLANEOUS DISMISSALS 2017-1745. State ex rel. Young v. Indus. Comm. Franklin App. No. 16AP-706, 2017-Ohio-8547. Appellant has not filed a memorandum in support of jurisdiction, due January 31, 2018, and therefore has failed to prosecute this cause with the requisite diligence. Sua sponte, cause dismissed.
CASE ANNOUNCEMENTS February 9, 2018 [Cite as 02/09/2018 Case Announcements, 2018- Ohio-503.] MERIT DECISIONS WITH OPINIONS* 2014-0313. State v. Beasley , Slip Opinion No. 2018-Ohio-493. Summit C.P. No. CR 2012-01-0169A. Judgment affirmed, sentence vacated in part, and cause remanded. O’Connor, C.J., and O’Donnell and Fischer, JJ., concur. Kennedy and French, JJ., concur in judgment only. O’Neill, J., concurs in part and dissents in part for the reasons set forth in his dissenting opinion in State v. Wogenstahl, 134 Ohio St.3d 1437, 2013- Ohio-164, 981 N.E.2d 900. DeWine, J., concurs in part and dissents in part, with an opinion. CASE ANNOUNCEMENTS February 9, 2018 [Cite as 02/09/2018 Case Announcements #2, 2018-Ohio-504.] MISCELLANEOUS DISMISSALS 2017-1744. Hisle v. Yates. In Procedendo. On relator’s application for dismissal. Application granted. Cause dismissed.
CASE ANNOUNCEMENTS February 8, 2018 [Cite as 02/08/2018 Case Announcements #2, 2018-Ohio-475.] AFFIDAVITS OF DISQUALIFICATION The chief justice has released the following judicial disqualification opinions, which were previously issued as entries in response to affidavits of disqualification filed pursuant to R.C. 2701.03. 17-AP-089. In re Disqualification of Springer, Slip Opinion No. 2017-Ohio-9424 (decided Sept. 6, 2017). 17-AP-094. In re Disqualification of Berkowitz, Slip Opinion No. 2017-Ohio-9425 (decided Sept. 1, 2017). MOTION AND PROCEDURAL RULINGS 2016-0696. State v. Aponovitch. Cuyahoga App. Nos. 102618 and 102698, 2016- Ohio-2831. On motion for admission pro hac vice of James Stronski. Motion granted. Pursuant to Gov.Bar R. XII(4), counsel shall file a notice of permission to appear pro hac vice with the Supreme Court’s Office of Attorney Services within 30 days. 2016-1137. Willoughby Hills Dev. & Distrib., Inc. v. Testa. Board of Tax Appeals, No. 2015-1069. Pursuant to S.Ct.R.Prac. 15.04(B), appellant shall file a written transcript of the Board of Tax Appeals’ hearing within 30 days. Failure to file the written transcript may result in dismissal of the appeal. 2018-0103. State v. Patterson. Stark App. No. 2017CA00153, 2017-Ohio-9001. On appellant’s motion to dismiss the motion for stay and abeyance. Motion granted. DISCIPLINARY CASES 2016-1147. Ashtabula Cty. Bar Assn. v. Brown. Sua sponte, Thomas Christopher Brown, Attorney Registration No. 0024054, last known business address in Geneva, Ohio, found in contempt for failure to file an affidavit of compliance on or before January 2, 2018. 2017-0341. Mahoning Cty. Bar Assn. v. Verkhlin. Sua sponte, Mark Immanuel Verkhlin, Attorney Registration No. 0083203, last known business address in Tallmadge, Ohio, found in contempt for failure to file an affidavit of compliance on or before January 2, 2018. 2017-0489. Disciplinary Counsel v. Fuhry. Sua sponte, Gigi Hoang Fuhry, Attorney Registration No. 0071630, last known business address in Medina, Ohio, found in contempt for failure to file an affidavit of compliance on or before January 5, 2018. 2017-1436. In re Resignation of Reino. Sua sponte, Andrea Lynn Reino, Attorney Registration No. 0084531, last known business address in Cincinnati, Ohio, found in contempt for failure to surrender her certificate of admission and file an affidavit of compliance on or before January 2, 2018. MISCELLANEOUS DISMISSALS 2016-1845. State ex rel. Roberts v. Indus. Comm. Franklin App. No. 15AP-892, 2016-Ohio-7570. On appellant’s application for dismissal. Application granted. Cause dismissed. 2017-1793. State ex rel. Richland Cty. Children Servs. v. Richland Cty. Court of Common Pleas. In Mandamus and Prohibition. On relators’ application for dismissal. Application granted. Cause dismissed. 2017-1795. State ex rel. Richland Cty. Children Servs. v. Richland Cty. Court of Common Pleas. In Mandamus and Prohibition. On relators’ application for dismissal. Application granted. Cause dismissed. 2017-1796. State ex rel. Richland Cty. Children Servs. v. Richland Cty. Court of Common Pleas. In Mandamus and Prohibition. On relators’ application for dismissal. Application granted. Cause dismissed. CASE ANNOUNCEMENTS February 8, 2018 [Cite as 02/08/2018 Case Announcements, 2018- Ohio-479.] MERIT DECISIONS WITH OPINIONS* 2014-0273. State v. Clinton , Slip Opinion No. 2017-Ohio-9423. Erie C.P. No. 2012-CR-0383. Judgment affirmed. O’Connor, C.J., and O’Donnell, Kennedy, French, Fischer, and DeWine, JJ., concur. O’Neill, J., concurs in part and dissents in part for the reasons set forth in his dissenting opinions in State v. Wogenstahl, 134 Ohio St.3d 1437, 2013- Ohio-164, 981 N.E.2d 900, and State v. Neyland, 139 Ohio St.3d 353, 2014-Ohio-1914, 12 N.E.3d 1112. 2016-1372. Schwartz v. Honeywell Internatl., Inc. , Slip Opinion No. 2018-Ohio-474. Cuyahoga App. No. 103377, 2016-Ohio-3175. Judgment reversed. O’Connor, C.J., and O’Donnell, Kennedy, French, and DeWine, JJ., concur. Fischer, J., concurs in judgment only, with an opinion. O’Neill, J., dissents, with an opinion.
CASE ANNOUNCEMENTS February 7, 2018 [Cite as 02/07/2018 Case Announcements, 2018- Ohio-473.] MERIT DECISIONS WITH OPINIONS* 2016-0704. Koprivec v. Rails-to-Trails of Wayne Cty. , Slip Opinion No. 2018-Ohio-465. Wayne App. No. 15AP0006, 2016-Ohio-1141. Judgment affirmed in part and reversed in part, and cause remanded. Kennedy, French, and DeWine, JJ., concur. Fischer, J., concurs in judgment only, with an opinion joined by O’Connor, C.J. O’Donnell, J., concurs in part and dissents in part, with an opinion. O’Neill, J., concurs in part and dissents in part, with an opinion. CASE ANNOUNCEMENTS February 7, 2018 [Cite as 02/07/2018 Case Announcements #2, 2018-Ohio-472.] AFFIDAVITS OF DISQUALIFICATION The chief justice has released the following judicial disqualification opinions, which were previously issued as entries in response to affidavits of disqualification filed pursuant to R.C. 2701.03. 17-AP-082. In re Disqualification of DeWeese, Slip Opinion No. 2017-Ohio-9421 (decided Aug. 24, 2017). 17-AP-084. In re Disqualification of Gall, Slip Opinion No. 2017-Ohio-9422 (decided Aug. 14, 2017). MOTION AND PROCEDURAL RULINGS 2016-1074. Lafarge N. Am., Inc. v. Testa. Board of Tax Appeals, No. 2015-763. On motion for admission pro hac vice of Bailey Roese. Motion granted. Pursuant to Gov.Bar R. XII(4), counsel shall file a notice of permission to appear pro hac vice with the Supreme Court’s Office of Attorney Services within 30 days. 2017-1566. State ex rel. Thomas v. Disanto. Lake App. No. 2016-L-110, 2017-Ohio-7292. On appellant’s motion for default judgment for failure to prosecute and notice of intent. Motion denied as moot. 2018-0200. State v. Myers. Wood App. No. WD-17-047. Sua sponte, appellee may file a memorandum in response to jurisdiction within 30 days.
CASE ANNOUNCEMENTS February 2, 2018 [Cite as 02/02/2018 Case Announcements, 2018- Ohio-414.] DISCIPLINARY CASES 2016-1490. Disciplinary Counsel v. Peck. On notice of violation and motion to lift stay. Respondent, Gregory Lawrence Peck, Attorney Registration No. 0040211, last known business address in Oxford, Ohio, found in contempt for failure to comply with the court’s May 30, 2017 order. Kennedy and O’Neill, JJ., not participating. 2017-0677. Cleveland Metro. Bar Assn. v. Butscher. On order to show cause. Respondent, Alisa Carol Butscher, Attorney Registration No. 0066103, last known address in Cleveland, Ohio, indefinitely suspended from the practice of law. O’Neill, J., not participating. 2017-0770. Columbus Bar Assn. v. Striff. On motion for leave to answer. Motion granted. This matter is remanded to the board for further proceedings under Gov.Bar R. V(12). The interim default suspension imposed against respondent on July 7, 2017 shall remain in place while this matter is pending before the board. O’Neill, J., not participating. 2017-1669. In re Resignation of Brown. On application for retirement or resignation of Christi Lee Brown, Attorney Registration No. 0062696, last known business address in Lima, Ohio. Resignation accepted with disciplinary action pending. O’Neill, J., not participating. 2017-1820. In re Resignation of Moore. On application for retirement or resignation of Gregory Joseph Moore, Attorney Registration No. 0076156, last known business address in Northfield, Ohio. Resignation accepted with disciplinary action pending. O’Neill, J., not participating. ######################################## ### CASE ANNOUNCEMENTS February 2, 2018 [Cite as 02/02/2018 Case Announcements #2, 2018-Ohio-415.] DISCIPLINARY CASES 2018-0041. Disciplinary Counsel v. McDaniel. On certified order. Pursuant to Gov.Bar R. V(20) (B), respondent, Thomas C. McDaniel III, Attorney Registration No. 0056259, last known business address in Tucson, Arizona, suspended from the practice of law for a period of two years. Respondent will not be reinstated to the practice of law in Ohio until he is reinstated to the practice of law in the state of Arizona. 2018-0152. In re Manore. On certified entry of felony conviction. Pursuant to Gov.Bar R. V(18)(A)(4), John James Manore III, Attorney Registration No. 0064070, last known business address in Sylvania, Ohio, suspended from the practice of law for an interim period. This matter is referred to the Toledo Bar Association for investigation and the commencement of disciplinary proceedings.
CASE ANNOUNCEMENTS January 30, 2018 [Cite as 01/30/2018 Case Announcements, 2018- Ohio-359.] MERIT DECISIONS WITH OPINIONS* 2016-0789. State v. Zimmerman , Slip Opinion No. 2018-Ohio-249. Clark App. Nos. 2015-CA-62 and 2015-CA-63, 2016-Ohio-1475. Cause dismissed as improvidently accepted. O’Donnell, Kennedy, Fischer, and DeWine, JJ., concur. O’Connor, C.J., and French and O’Neill, JJ., dissent. 2016-1011. State ex rel. Kerns v. Simmers , Slip Opinion No. 2018-Ohio-256. In Mandamus. Writ denied. O’Connor, C.J., and O’Donnell, French, O’Neill, Fischer, and DeWine, JJ., concur. Kennedy, J., concurs in judgment only. 2016-1100. State v. Terrell , Slip Opinion No. 2018-Ohio-258. Cuyahoga App. No. 103428, 2016-Ohio-4563. Cause dismissed as improvidently accepted. O’Donnell, Kennedy, Fischer, and DeWine, JJ., concur. O’Connor, C.J., and French and O’Neill, JJ., dissent. 2016-1462. State v. Gordon , Slip Opinion No. 2018-Ohio-259. Cuyahoga App. No. 103494, 2016-Ohio-5407. Judgment reversed and cause remanded. O’Connor, C.J., and O’Donnell, Kennedy, French, Fischer, and DeWine, JJ., concur. O’Neill, J., dissents.
CASE ANNOUNCEMENTS January 30, 2018 [Cite as 01/30/2018 Case Announcements #2, 2018-Ohio-360.] MOTION AND PROCEDURAL RULINGS 1998-1970. State v. Tibbetts. Hamilton C.P. No. B9708596. Pursuant to a warrant of reprieve issued by the governor and filed with this court on September 1, 2017, it was ordered that Raymond Tibbetts’s sentence be carried into execution on Tuesday, February 13, 2018. In order to facilitate this court’s timely consideration of any matters relating to the execution of appellant’s sentence, the chief justice may suspend application of any provisions of the Rules of Practice of the Supreme Court, including but not limited to the filing requirements imposed by S.Ct.Prac.R. 3.02. Service of documents as required by S.Ct.Prac.R. 3.11 shall be personal, by facsimile transmission, or by e-mail. Counsel of record for the parties shall provide this court with a copy of any document relating to this matter that is filed in or issued by any other court in this state or any federal court, as well as any commutation, pardon, or warrant of reprieve issued by the governor. A copy of the document shall be delivered to the office of the clerk as soon as possible, either personally, by facsimile transmission, or by e-mail. 2017-1724. State ex rel. Evans v. Clerk of the Scioto County Common Pleas Court, Probate Division. In Mandamus. On relator’s motion to strike respondent’s motion to dismiss for want of service. Motion denied. Relator may file a response to the motion to dismiss within ten days. 2018-0148. State ex rel. DHSC, L.L.C. v. Hartnett. In Prohibition. Respondent shall file a response to the complaint, if any, by 9:00 a.m. on Wednesday, January 31, 2018. Relators may file a response to respondent’s response to the complaint, if one is permitted by S.Ct.Prac.R. 12.04(B), no later than 9:00 a.m. on Thursday, February 1, 2018.
CASE ANNOUNCEMENTS January 29, 2018 [Cite as 01/29/2018 Case Announcements, 2018- Ohio-331.] SLIP OPINIONS REPLACED BY OHIO OFFICIAL REPORTS VERSIONS AS OF JANUARY 29, 2018 The official versions of the opinions listed below, which were previously released as slip opinions, have been published in the January 29, 2018 Ohio Official Reports advance sheet. These opinions should now be cited using the Ohio Official Reports citation format. 2015-0036. State ex rel. Camaco, L.L.C. v. Albu , 151 Ohio St.3d 330, 2017-Ohio-7569 . 2015-0386. Crutchfield Corp. v. Testa , 151 Ohio St.3d 278, 2016-Ohio-7760 . 2016-0570. State v. Schroeder , 151 Ohio St.3d 345, 2017-Ohio-7858 . 2016-0672. State v. Mohamed , 151 Ohio St.3d 320, 2017-Ohio-7468 . 2016-1911. State ex rel. Evans v. McGrath , 151 Ohio St.3d 345, 2017-Ohio-8290 . 2017-0315. State ex rel. Rocco v. Cuyahoga Cty. Bd. of Elections , 151 Ohio St.3d 306, 2017-Ohio- 4466 . 17-AP-053. In re Disqualification of Rapp, 151 Ohio St.3d 1227, 2017-Ohio-7429 . 17-AP-067. In re Disqualification of Fleegle, 151 Ohio St.3d 1228, 2017-Ohio-8041 . MOTION AND PROCEDURAL RULINGS 2017-1367. Belich v. Lake Cty. Bd. of Revision. Board of Tax Appeals, No. 2016-1123. On joint motion to remand. Motion granted. The cause is remanded to the Board of Tax Appeals to take further action as appropriate. DISCIPLINARY CASES 2015-0290. Mahoning Cty. Bar. Assn. v. Gerchak. On respondent’s application for termination of probation. Motion granted. Probation of respondent, David John Gerchak, Attorney Registration No. 0069060, last known business address in Youngstown, Ohio, is terminated. MISCELLANEOUS DISMISSALS 2017-0049. State ex rel. Young v. Butler Cty. Personnel Office. Franklin App. No. 15AP-1035, 2016-Ohio-8341. On appellant’s application for dismissal. Motion granted. Cause dismissed. 2017-1742. State v. Mick. Erie App. No. E-16-074, 2017-Ohio-8922. Appellant has not filed a memorandum in support of jurisdiction, due January 22, 2018, and therefore has failed to prosecute this case with the requisite diligence. Sua sponte, cause dismissed.
CASE ANNOUNCEMENTS January 26, 2018 [Cite as 01/26/2018 Case Announcements, 2018- Ohio-303.] DISCIPLINARY CASES 2014-1389. Cleveland Metro. Bar Assn. v. Zoller and Mamone. On application for reinstatement. Respondent Nancy Anne Zoller, Attorney Registration No. 0037933, last known business address in Lyndhurst, Ohio, reinstated to the practice of law.
CASE ANNOUNCEMENTS January 25, 2018 [Cite as 01/25/2018 Case Announcements, 2018- Ohio-260.] MOTION AND PROCEDURAL RULINGS 2017-0088. Pelletier v. Campbell. Mahoning App. No. 15 MA 0220, 2016-Ohio-8097. On joint motion of appellee and amicus curiae Ohio Association of Justice for leave allowing amicus curiae to present oral argument. Motion granted. Amicus curiae shall share the time allotted to appellee. ******************************************** CASE ANNOUNCEMENTS January 25, 2018 [Cite as 01/25/2018 Case Announcements #2, 2018-Ohio-261.] MERIT DECISIONS WITH OPINIONS 2015-0759. Life Path Partners, Ltd. v. Cuyahoga Cty. Bd. of Revision , Slip Opinion No. 2018-Ohio- 230 . Board of Tax Appeals, No. 2015-39. Decision reversed and cause remanded. O’Connor, C.J., and O’Donnell, Kennedy, French, O’Neill, Fischer, and DeWine, JJ., concur. 2017-0798. Cleveland Metro. Bar Assn. v. Hurley , Slip Opinion No. 2018-Ohio-231 . On Certified Report by the Board of Professional Conduct, No. 2017-001. Rosel Charles Hurley III, Attorney Registration No. 0083288, last known address in Cleveland, Ohio, indefinitely suspended from the practice of law. Kennedy, French, O’Neill, Fischer, and DeWine, JJ., concur. O’Connor, C.J., dissents, with an opinion joined by O’Donnell, J.
CASE ANNOUNCEMENTS January 22, 2018 [Cite as 01/22/2018 Case Announcements, 2018- Ohio-202.] MOTION AND PROCEDURAL RULINGS 2017-1214. State ex rel. Keith v. Dept. of Rehab. & Corr. Franklin App. No. 15AP-1080, 2017-Ohio- 4406. On appellant’s motion to withdraw motion to stay. Motion granted. MISCELLANEOUS DISMISSALS 2017-1806. State v. Banks. Medina App. No. 16CA0084-M, 2017-Ohio-8777. Appellant has not filed a memorandum in support of jurisdiction, due January 18, 2018, and therefore has failed to prosecute this cause with the requisite diligence. Sua sponte, cause dismissed.
CASE ANNOUNCEMENTS January 16, 2018 [Cite as 01/16/2018 Case Announcements, 2018-Ohio- 115.] SLIP OPINIONS REPLACED BY OHIO OFFICIAL REPORTS VERSIONS AS OF JANUARY 15, 2018 The official versions of the opinions listed below, which were previously released as slip opinions, have been published in the January 15, 2018 Ohio Official Reports advance sheet. These opinions should now be cited using the Ohio Official Reports citation format. 2015-0342. 2350 Morse, L.L.C. v. Testa , 151 Ohio St.3d 261, 2017-Ohio-7800. 2015-1975. Ferguson v. State , 151 Ohio St.3d 265, 2017- Ohio-7844. 2016-0049. State v. Moore , 151 Ohio St.3d 276, 2017- Ohio-7851. 2016-0317. State v. Anderson , 151 Ohio St.3d 212, 2017- Ohio-5656. 2016-0675. State v. Lonero , 151 Ohio St.3d 277, 2017- Ohio-7859. 2016-0686. State ex rel. Prade v. Ninth Dist. Court of Appeals , 151 Ohio St.3d 252, 2017-Ohio-7651. 2016-0782. State v. Jackson , 151 Ohio St.3d 239, 2017- Ohio-7469. 2016-1122. Reid v. Cleveland Police Dept. , 151 Ohio St.3d 243, 2017-Ohio-7527. 2017-0753. State ex rel. Langhenry v. Britt , 151 Ohio St.3d 227, 2017-Ohio-7172. 2017-1181. State ex rel. Repeal the Lorain Cty. Permissive Sales Tax Commt. v. Lorain Cty. Bd. of Elections , 151 Ohio St.3d 247, 2017-Ohio-7648. MOTION AND PROCEDURAL RULINGS 2017-1444. In re Application of Ohio Edison Co. Public Utilities Commission, No. 14-1297-EL-SSO. On motion of Ohio Energy Group for leave to intervene as appellee. Motion granted. 2017-1664. In re Application of Ohio Edison Co. Public Utilities Commission, No. 14-1297-EL-SSO. On motion of Ohio Energy Group, Edison Company, the Cleveland Illuminating Company, and the Toledo Edison Company for leave to intervene as appellees. Motion granted. DISCIPLINARY CASES 2017-0193. Cincinnati Bar Assn. v. May. Sua sponte, Neal Allen May, Attorney Registration No. 0062317, last known business address in Cincinnati, Ohio, found in contempt for failure to file an affidavit of compliance on or before November 27, 2017. 2017-0983. In re Resignation of Eichenberger. Sua sponte, Raymond Leland Eichenberger III, Attorney Registration No. 0022464, last known business address in Reynoldsburg, Ohio, found in contempt for failure to surrender his certificate of admission and failure to file an affidavit of compliance on or before November 27, 2017.
CASE ANNOUNCEMENTS January 11, 2018 [Cite as 01/11/2018 Case Announcements, 2018- Ohio-80.] DISCIPLINARY CASES 2017-1315. Disciplinary Counsel v. Deters. On respondent’s motion to purge contempt. Motion granted. 2017-1756. Mahoning Cty. Bar Assn. v. Verkhlin. On certification of default. Mark Immanuel Verkhlin, Attorney Registration No. 0083203, suspended from the practice of law for an interim period.
CASE ANNOUNCEMENTS January 10, 2018 [Cite as 01/10/2018 Case Announcements, 2018- Ohio-62.] MOTION AND PROCEDURAL RULINGS 2016-1882. State v. Graham. Portage C.P. No. 2016 CR 107 E. On appellant’s motion to accept record instanter or for alternative relief and motion to deem record as filed. Motions granted. Appellant’s motion to unseal proceedings denied. Counsel for appellant in this case and counsel for appellant in his postconviction-relief proceedings may come to the Supreme Court of Ohio clerk’s office to review the sealed documents. 2017-1568. State v. Smith. Mahoning App. No. 17 MA 0041, 2017-Ohio-9240. On appellant’s motion to dismiss his motion to hold case in abeyance. Motion granted.
CASE ANNOUNCEMENTS January 8, 2018 [Cite as 01/08/2018 Case Announcements, 2018- Ohio-41.] MOTION AND PROCEDURAL RULINGS 2016-1796. Yves v. Montgomery Cty. Bd. of Revision. Board of Tax Appeals, No. 2015-2323. On joint motion to remand the appeal to the Board of Tax Appeals in order to implement a settlement. Cause remanded to the Board of Tax Appeals to take further action as appropriate. 2016-1797. Brutten Family Partners, L.L.C. v. Montgomery Cty. Bd. of Revision. Board of Tax Appeals, No. 2015-2325. On joint motion to remand the appeal to the Board of Tax Appeals in order to implement a settlement. Cause remanded to the Board of Tax Appeals to take further action as appropriate. 2017-1534. Dixon v. State. In Habeas Corpus. On petitioner’s motion to submit evidence. Motion denied as moot. 2018-0014. Thompson v. Donnelly. Cuyahoga App. No. 106100, 2017-Ohio-8892. On appellant’s memorandum in support of jurisdiction. This cause originated in the court of appeals and therefore should proceed as an appeal of right pursuant to S.Ct.Prac.R. 5.01. The clerk shall issue an order for the transmission of the record from the Court of Appeals for Cuyahoga County, and the parties shall otherwise proceed in accordance with S.Ct.Prac.R. 16.02 through 16.07.
CASE ANNOUNCEMENTS January 4, 2018 [Cite as 01/04/2018 Case Announcements, 2018- Ohio-25.] MERIT DECISIONS WITH OPINIONS 2016-0585. Lucarell v. Nationwide Mut. Ins. Co. , Slip Opinion No. 2018-Ohio-15. Mahoning App. Nos. 13-MA-74 and 13-MA-133, 2015-Ohio-5286. Judgment reversed and directed verdict reinstated. O’Connor, C.J., and O’Donnell, Kennedy, French, Fischer, and DeWine, JJ., concur. O’Neill, J., concurs that punitive damages are not recoverable in an action for breach of contract and dissents from the remainder of the opinion and the judgment. 2016-1020. State v. Beasley , Slip Opinion No. 2018-Ohio-16. Hamilton App. No. C-150431, 2016-Ohio-1603. Judgment reversed and cause remanded. O’Donnell, Kennedy, French, O’Neill, Ringland, and DeWine, JJ., concur. O’Connor, C.J., concurs in judgment only. Robert P. Ringland, J., of the Twelfth Appellate District, sitting for Fischer, J. 2016-1195 and 2016-1197. In re D.H. , Slip Opinion No. 2018-Ohio-17. Montgomery App. Nos. 27074 and 27075, 2016- Ohio-5265. Judgment affirmed. Kennedy, French, Fischer, and DeWine, JJ., concur. O’Connor, C.J., and O’Donnell, J., concur in judgment only. O’Neill, J., dissents. 2016-1255. State v. Pountney , Slip Opinion No. 2018-Ohio-22. Cuyahoga App. No. 103686, 2016-Ohio-4866. Judgment affirmed. O’Connor, C.J., and O’Donnell, Kennedy, French, O’Neill, Fischer, and DeWine, JJ., concur. 2016-1737 and 2016-1870. Cyran v. Cyran , Slip Opinion No. 2018-Ohio-24. Montgomery App. No. 27009, 2016-Ohio-7323. Judgment affirmed. O’Connor, C.J., and O’Donnell, French, O’Neill, Fischer, and DeWine, JJ., concur. Kennedy, J., dissents, with an opinion. 2017-0433. In re R.K. , Slip Opinion No. 2018- Ohio-23. Franklin App. No. 16AP-577. Judgment reversed and cause remanded. O’Connor, C.J., and O’Neill, J., concur. French, J., concurs in syllabus and judgment only, with an opinion joined by Kennedy, J. Fischer, J., concurs in judgment only. O’Donnell, J., dissents, with an opinion joined by DeWine, J. MOTION AND PROCEDURAL RULINGS 2017-0200. State v. Mason. Marion App. No. 9-16-34, 2016-Ohio-8400. On motion to participate in oral argument scheduled for January 23, 2018, of amicus curiae Ohio Association of Criminal Defense Lawyers. Motion granted. Amicus curiae shall share the time allotted to appellant. 2017-1015. State ex rel. Keith v. Dept. of Rehab. & Corr. Franklin App. No. 15AP-1080, 2017-Ohio-4406. On appellant’s motion to withdraw motion to stay. Motion granted.
CASE ANNOUNCEMENTS January 3, 2018 [Cite as 01/03/2018 Case Announcements, 2018- Ohio-13.] MERIT DECISIONS WITH OPINIONS 2016-0994. Disciplinary Counsel v. DeMasi , Slip Opinion No. 2018-Ohio-7. On Certified Report by the Board of Professional Conduct, No. 2016-016. Michelle Lynn DeMasi, Attorney Registration No. 0078628, indefinitely suspended from the practice of law with no credit for time served under interim default suspension. O’Connor, C.J., and O’Donnell, Kennedy, French, O’Neill, Fischer, and DeWine, JJ., concur. 2016-1281. Alford v. Collins-McGregor Operating Co. , Slip Opinion No. 2018-Ohio-8. Washington App. No. 16CA9, 2016-Ohio-5082. Judgment affirmed. O’Connor, C.J., and O’Donnell, Kennedy, French, Fischer, and DeWine, JJ., concur. O’Neill, J., dissents. 2017-1078. Columbus Bar Assn. v. Nyce , Slip Opinion No. 2018-Ohio-9. On Certified Report by the Board of Professional Conduct, No. 2016-007. Objections overruled, pending motions denied, and Kinsley Frampton Nyce, Attorney Registration No. 0003547, permanently disbarred from the practice of law. O’Connor, C.J., and O’Donnell, Fischer, and DeWine, JJ., concur. Kennedy, French, and O’Neill, JJ., dissent and would impose an indefinite suspension. 2017-1082. Mahoning Cty. Bar Assn. v. Atway , Slip Opinion No. 2018-Ohio-10. On Certified Report by the Board of Professional Conduct, No. 2016-064. Neal Ghaleb Atway, Attorney Registration No. 0059252, suspended from the practice of law for two years with no credit for time served under interim felony suspension. O’Connor, C.J., and O’Donnell, Kennedy, and Fischer, JJ., concur. French, O’Neill, and DeWine, JJ., dissent and would grant credit for time served under interim suspension. 2017-1114. In re Application of Winwood , Slip Opinion No. 2018-Ohio-11. On Report by the Board of Commissioners on Character and Fitness, No. 682. Mark Ainsworth Winwood’s pending application to take bar examination disapproved, but application to take July 2018 bar examination allowed. Kennedy, French, O’Neill, Fischer, and DeWine, JJ., concur. O’Donnell, J., dissents, with an opinion joined by O’Connor, C.J. 2017-1137. In re Application of Washington , Slip Opinion No. 2018-Ohio-12. On Report by the Board of Commissioners on Character and Fitness, No. 659. Brianna Lynn Washington’s pending application to take bar examination disapproved, but application to take July 2018 bar examination allowed. Kennedy, French, O’Neill, Fischer, and DeWine, JJ., concur. O’Donnell, J., dissents, with an opinion joined by O’Connor, C.J.
CASE ANNOUNCEMENTS January 2, 2018 [Cite as 1/02/2018 Case Announcements, 2018-Ohio-6.] SLIP OPINIONS REPLACED BY OHIO OFFICIAL REPORTS VERSIONS AS OF JANUARY 1, 2018 The official versions of the opinions listed below, which were previously released as slip opinions, have been published in the January 1, 2018 Ohio Official Reports advance sheet. These opinions should now be cited using the Ohio Official Reports citation format. 2015-1549. Dayton v. State, 151 Ohio St.3d 168, 2017- Ohio-6909. 2015-1638. Disciplinary Counsel v. Bartels, 151 Ohio St.3d 144, 2016-Ohio-3333. 2016-0102. NWD 300 Spring, L.L.C. v. Franklin Cty. Bd. of Revision, 151 Ohio St.3d 193, 2017-Ohio-7579. 2016-0858. Disciplinary Counsel v. Tamburrino, 151 Ohio St.3d 148, 2016-Ohio- 8014. 2016-1453. State ex rel. Sevayega v. Gallagher, 151 Ohio St.3d 208, 2017-Ohio- 8369. 2017-1164. State ex rel. McGinn v. Walker, 151 Ohio St.3d 199, 2017-Ohio-7714. 2 01-02-18 MERIT DECISIONS WITH OPINIONS 2015-0349. N. Canton City School Dist. Bd. of Edn. v. Stark Cty. Bd. of Revision, Slip Opinion No. 2018-Ohio-1. Board of Tax Appeals, Nos. 2013-6181 and 2013-6222. Decision reversed and cause remanded. O???Connor, C.J., and O???Donnell, Kennedy, French, O???Neill, and DeWine, JJ., concur. Fischer, J., concurs in judgment only. 2015-0791. Notestine Manor, Inc. v. Logan Cty. Bd. of Revision, Slip Opinion No. 2018-Ohio-2. Board of Tax Appeals, No. 2014-2543. Decision affirmed. O???Connor, C.J., and Kennedy, French, O???Neill, and Fischer, JJ., concur. O???Donnell, J., dissents, with an opinion joined by DeWine, J. 2015-1773. State ex rel. Sunesis Constr. Co. v. Indus. Comm., Slip Opinion No. 2018- Ohio-3. Franklin App. No. 13AP-449, 2015-Ohio-3973. Judgment affirmed. O???Connor, C.J., and O??? Donnell, French, O???Neill, Fischer, and DeWine, JJ., concur. Kennedy, J., concurs in judgment only. 2017-1080. Mahoning Cty. Bar Assn. v. Cochran, Slip Opinion No. 2018-Ohio-4. On Certified Report by the Board of Professional Conduct, No. 2016-052. Scott Robert Cochran, Attorney Registration No. 0065497, is hereby suspended from the practice of law for one year, with the entire suspension stayed on conditions. O???Connor, C.J., and O??? Donnell, Kennedy, French, O???Neill, Fischer, and DeWine, JJ., concur. 2017-1083. Disciplinary Counsel v. Goebl, Slip Opinion No. 2018-Ohio-5. On Certified Report by the Board of Professional Conduct, No. 2016-054. Michael Joseph Goebl, Attorney Registration No. 0080489, is hereby suspended from the practice of law for six months, fully stayed on conditions. O???Connor, C.J., and O??? Donnell, Kennedy, French, O???Neill, Fischer, and DeWine, JJ., concur. 3 01-02-18 MOTION AND PROCEDURAL RULINGS 2017-0087. State v. Carnes. Hamilton App. No. C-150752, 2016-Ohio-8019. On motion for admission pro hac vice of Nadia N. Seeratan, Samuel Park, Masha L. Levick, and John Drosick. Motion granted. Pursuant to Gov.Bar R. XII(4), counsel shall file a notice of permission to appear pro hac vice with the Supreme Court???s Office of Attorney Services within 30 days. MEDIATION MATTERS 2017-0573. State ex rel. Dilly v. Martin. In Prohibition. Pursuant to R.C. 2710.06(B)(1), the court has been notified that the parties have reached a settlement. This case is returned to the regular docket under S.Ct.Prac.R. 19.01. Within 60 days, the filing party shall file either an application for dismissal or a notice of failure of settlement. The case will be dismissed for want of prosecution if an application for dismissal or a notice of failure of settlement is not filed within 60 days. 2017-1705. State ex rel. King v. Governor???s Office of Health Transformation. In Mandamus. The court refers this case to mediation under S.Ct.Prac.R. 19.01, and stays all filing deadlines for this case until further order of this court. The court will not issue any decision on the merits of this case until mediation has concluded.
CASE ANNOUNCEMENTS December 29, 2017 [Cite as 12/29/2017 Case Announcements, 2017- Ohio-9291.] MOTION AND PROCEDURAL RULINGS 2016-1584. Kolosai v. Azem. Cuyahoga App. No. 102920, 2016-Ohio-5831. On motion for admission pro hac vice of Teresa Ficken Sachs. Motion granted. Pursuant to Gov.Bar R. XII(4), counsel shall file a notice of permission to appear pro hac vice with the Supreme Court’s Office of Attorney Services within 30 days. 2016-1776. State ex rel. Hogan Lovells US, L.L.P. v. Dept. of Rehab. & Corr. In Mandamus. Sua sponte, respondent shall file under seal the documents it asserts are privileged within ten days for in camera inspection. 2017-0604. State ex rel. Richland Cty. Children Servs. v. Richland Cty. Court of Common Pleas. In Prohibition and Mandamus. On relators’ motion for emergency stay and alternative writ. Motion denied as moot.
mastheadROD CASE ANNOUNCEMENTS December 28, 2017 [Cite as 12/28/2017 Case Announcements, 2017- Ohio-9246.] MERIT DECISIONS WITH OPINIONS 2015-2010. Columbus Bar Assn. v. LaFayette , Slip Opinion No. 2017-Ohio-9205. On Certified Report by the Board of Professional Conduct, No. 2015-052. Eric Lee LaFayette, Attorney Registration No. 0077662, suspended from the practice of law for six months, stayed on conditions. O’Connor, C.J., and O’Donnell, Kennedy, French, O’Neill, Fischer, and DeWine, JJ., concur. 2016-0861. Disciplinary Counsel v. Schnittke , Slip Opinion No. 2017-Ohio-9206. On Certified Report by the Board of Professional Conduct, No. 2015-075. Steven Powell Schnittke, Attorney Registration No. 0025537, suspended from the practice of law for six months, stayed on conditions. O’Connor, C.J., and O’Donnell, Kennedy, French, O’Neill, Fischer, and DeWine, JJ., concur. 2016-1082. Disciplinary Counsel v. Bellew , Slip Opinion No. 2017-Ohio-9203. On Certified Report by the Board of Professional Conduct, No. 2016-019. Timothy Eric Bellew, Attorney Registration No. 0067573, permanently disbarred. O’Connor, C.J., and O’Donnell, Kennedy, French, O’Neill, Fischer, and DeWine, JJ., concur. 2016-1575. State ex rel. Ohio Paperboard v. Indus. Comm. , Slip Opinion No. 2017-Ohio-9233. Franklin App. No. 15AP-871, 2016-Ohio-7005. Judgment reversed and writ granted. O’Connor, C.J., and O’Donnell, Kennedy, French, and Fischer, JJ., concur. DeWine, J., concurs in judgment only. O’Neill, J., dissents. 2016-1894. McCain v. Huffman , Slip Opinion No. 2017-Ohio-9241. Montgomery App. No. 27142. Judgment affirmed. O’Connor, C.J., and O’Donnell, Kennedy, French, O’Neill, Fischer, and DeWine, JJ., concur. 2017-0794. Ohio State Bar Assn. v. Mason , Slip Opinion No. 2017-Ohio-9215. On Certified Report by the Board of Professional Conduct, No. 2016-037. Lance Timothy Mason, Attorney Registration No. 0067346, indefinitely suspended from the practice of law with no credit for time served under interim felony suspension. O’Connor, C.J., and O’Donnell, Kennedy, French, O’Neill, Fischer, and DeWine, JJ., concur. 2017-0799. Dayton Bar Assn. v. Strahorn , Slip Opinion No. 2017-Ohio-9204. On Certified Report by the Board of Professional Conduct, No. 2016-029. Derrick Anthony Strahorn, Attorney Registration No. 0034483, suspended from the practice of law for six months, stayed on conditions. O’Connor, C.J., and O’Donnell, Kennedy, French, O’Neill, Fischer, and DeWine, JJ., concur. 2017-1084. Cincinnati Bar Assn. v. Weber , Slip Opinion No. 2017-Ohio-9243. On Certified Report by the Board of Professional Conduct, No. 2016-057. John Patrick Weber, Attorney Registration No. 0076164, suspended for two years, with one year stayed on conditions. O’Connor, C.J., and Kennedy, French, O’Neill, Fischer, and DeWine, JJ., concur. O’Donnell, J., dissents, with an opinion.
CASE ANNOUNCEMENTS December 27, 2017 [Cite as 12/27/2017 Case Announcements, 2017- Ohio-9245.] MERIT DECISIONS WITH OPINIONS 2017-0090. State ex rel. Bailey v. Parole Bd. , Slip Opinion No. 2017-Ohio-9202. Franklin App. No. 15AP-887, 2016-Ohio-8264. Judgment affirmed. O’Connor, C.J., and O’Donnell, Kennedy, French, O’Neill, Fischer, and DeWine, JJ., concur. 2017-0234. State ex rel. Martin v. Buchanan , Slip Opinion No. 2017-Ohio-9163. Cuyahoga App. No. 105063, 2017-Ohio-301. Judgment affirmed. O’Connor, C.J., and O’Donnell, Kennedy, French, O’Neill, Fischer, and DeWine, JJ., concur. 2017-0332. State ex rel. Swain v. Adult Parole Auth. , Slip Opinion No. 2017-Ohio-9175. Franklin App. No. 16AP-519, 2017-Ohio-517. Judgment affirmed. O’Connor, C.J., and O’Donnell, Kennedy, French, O’Neill, Fischer, and DeWine, JJ., concur. 2017-0369. State ex rel. McDermott v. Adult Parole Auth. , Slip Opinion No. 2017-Ohio-9242. Franklin App. No. 16AP-208, 2017-Ohio-754. Judgment affirmed. O’Connor, C.J., and O’Donnell, Kennedy, French, O’Neill, Fischer, and DeWine, JJ., concur. 2017-0643. State ex rel. McKinney v. Schmenk , Slip Opinion No. 2017-Ohio-9183. Defiance App. No. 4-17-03. Judgment affirmed. O’Connor, C.J., and O’Donnell, Kennedy, French, O’Neill, Fischer, and DeWine, JJ., concur. MOTION AND PROCEDURAL RULINGS 2017-0945. ARCP RL Portfolio VII, L.L.C. v. Tuscarawas Cty. Bd. of Revision. Board of Tax Appeals, No. 2016-922. On joint motion to remand. Motion granted. Cause remanded to the Board of Tax Appeals. 2017-1350. Riverside Local Schools Bd. of Edn. v. Lake Cty. Bd. of Revision. Board of Tax Appeals, No. 2016-883. On joint motion to remand. Motion granted. Cause remanded to the Board of Tax Appeals.
CASE ANNOUNCEMENTS December 22, 2017 [Cite as 12/22/2017 Case Announcements #2, 2017-Ohio-9186.] MOTION AND PROCEDURAL RULINGS 2017-1244. Bank of Am., N.A. v. Brown. Cuyahoga App. No. 105954. On appellee’s motion to strike the notice of appeal and the memo in support of jurisdiction filed by appellant. Motion denied as moot. MISCELLANEOUS DISMISSALS 2017-1428. State ex rel. Sloan v. Mohr. Belmont App. No. 16 BE 0055. The records of this court indicate that appellant has not filed a merit brief, due December 11, 2017, in compliance with the Rules of Practice of the Supreme Court of Ohio and therefore has failed to prosecute this cause with the requisite diligence. Cause dismissed.
CASE ANNOUNCEMENTS December 22, 2017 [Cite as 12/22/2017 Case Announcements, 2017- Ohio-9185.] MERIT DECISIONS WITH OPINIONS 2017-0604. State ex rel. Richland Cty. Children Servs. v. Richland Cty. Court of Common Pleas , Slip Opinion No. 2017-Ohio-9160. In Prohibition and Mandamus. Motion to dismiss denied, writ of prohibition granted, and writ of mandamus denied. O’Connor, C.J., and O’Donnell, French, O’Neill, Fischer, and DeWine, JJ., concur. Kennedy, J., concurs in judgment only. MISCELLANEOUS ORDERS 2016-1913. Ohio State Bar Assn. v. Pro-Net Fin., Inc. On final report by the Board on the Unauthorized Practice of Law on December 30, 2016, recommending that the court issue an order finding that respondents, Pro-Net Financial, Inc., Andrew J. Bloom, and Nationwide Support Services, Inc., have engaged in the unauthorized practice of law, prohibiting respondents from engaging in the unauthorized practice of law in the future, and imposing civil penalties against them. Sua sponte, cause remanded to the board for supplementation of the record in accordance with the evidentiary standard set forth in Gov.Bar R. VII(7)(B)(2). See also Gov.Bar R. VII(14) (directing the board to follow the Rules of Civil Procedure and the Rules of Evidence, whenever practicable, unless a provision of Gov.Bar R. VII or board hearing procedures and guidelines provides otherwise). On remand, the board may conduct any additional proceedings that it deems necessary to ensure that the record satisfies this evidentiary standard. In addition, the board shall follow Gov.Bar R. VII(8)(B), which provides that the board may recommend and the court may impose civil penalties “in an amount up to ten thousand dollars per offense.” Proceedings before this court are stayed until further order of the court. Costs to abide final determination of the case. Fischer, J., not participating.
CASE ANNOUNCEMENTS December 21, 2017 [Cite as 12/21/2017 Case Announcements, 2017-Ohio-9145.] MERIT DECISIONS WITH OPINIONS 2015-1157. NASCAR Holdings, Inc. v. Testa , Slip Opinion No. 2017-Ohio- 9118. Board of Tax Appeals, No. 2015-263. Decision reversed and cause remanded. O???Connor, C.J., and O???Donnell, Kennedy, French, O???Neill, and DeWine, JJ., concur. Fischer, J., dissents, with an opinion. 2016-0968. State ex rel. 31, Inc. v. Indus. Comm. , Slip Opinion No. 2017-Ohio-9112. Franklin App. No. 14AP-925, 2016- Ohio-3526. Judgment reversed and writ granted. O???Connor, C.J., and O???Donnell, Kennedy, French, Fischer, and DeWine, JJ., concur. O???Neill, J., dissents, with an opinion. 2016-1169. State ex rel. Gulley v. Indus. Comm. , Slip Opinion No. 2017-Ohio-9131. Franklin App. No. 15AP-759. Judgment affirmed and limited writ granted. O???Connor, C.J., and O???Donnell, French, Fischer, and DeWine, JJ., concur. Kennedy, J., dissents, with an opinion joined by O???Neill, J. 2016-1233. State ex rel. Peoples v. Johnson , Slip Opinion No. 2017- Ohio-9140. Franklin App. No. 15AP-765, 2016- Ohio-5204. Motion for default judgment denied, motion to correction caption denied as moot, and judgment affirmed. O???Donnell, French, Fischer, and DeWine, JJ., concur. O???Connor, C.J., and Kennedy, J., concur in judgment only. O???Neill, J., dissents. 2017-0485. State ex rel. Brown v. Nusbaum , Slip Opinion No. 2017- Ohio-9141. Ross App. No. 16CA3572. Judgment affirmed. O???Connor, C.J., and O???Donnell, Kennedy, French, O???Neill, Fischer, and DeWine, JJ., concur. 2017-0536. State ex rel. Woods v. Dinkelacker , Slip Opinion No. 2017- Ohio-9124. Hamilton App. No. C-170098. Request for oral argument denied and judgment affirmed. O???Connor, C.J., and O???Donnell, Kennedy, French, and O???Neill, JJ., concur. Fischer and DeWine, JJ., not participating. MOTION AND PROCEDURAL RULINGS 2017-1545. State v. Young. Erie App. No. E-16-003, 2017-Ohio- 4476. On appellee???s motion to dismiss. Motion denied. Appellee may file a memorandum in response within 30 days. 2017-1638. Cleveland v. Giering. Cuyahoga App. No. 105020, 2017-Ohio- 8059. On appellee???s motion to strike. Motion denied. Appellee may file a memorandum in response to jurisdiction no later than January 2, 2018.
???CASE ANNOUNCEMENTS December 20, 2017 [Cite as 12/20/2017 Case Announcements, 2017-Ohio-9111.] MERIT DECISIONS WITH OPINIONS 2017-0541. Ohio State Bar Assn. v. Home Advocate Trustees, L.L.C. , Slip Opinion No. 2017-Ohio-9108. On Final Report by the Board on the Unauthorized Practice of Law, No. UPL 13-01. Permanent injunction issued and civil penalty imposed. O???Connor, C.J., and O???Donnell, Kennedy, French, O???Neill, Fischer, and DeWine, JJ., concur. 2017-0542. Disciplinary Counsel v. Furtado , Slip Opinion No. 2017- Ohio-9109. On Final Report by the Board on the Unauthorized Practice of Law, No. UPL 16-02. Permanent injunction issued and civil penalty imposed. O???Connor, C.J., and O???Donnell, Kennedy, French, O???Neill, Fischer, and DeWine, JJ., concur. 2017-0543. Ohio State Bar Assn. v. Century Negotiations, Inc. , Slip Opinion No. 2017-Ohio-9110. On Final Report by the Board on the Unauthorized Practice of Law, No. UPL 13-08. Permanent injunction issued. O???Connor, C.J., and O???Donnell, Kennedy, French, O???Neill, Fischer, and DeWine, JJ., concur. MERIT DECISIONS WITHOUT OPINIONS 2017-0442. State ex rel. Mars Urban Solutions, L.L.C. v. Cuyahoga Cty. Fiscal Officer. In Mandamus. On motion to dismiss of respondents Fiscal Officer of Cuyahoga County and Cuyahoga County Board of Revision. Motion granted in part and denied in part and alternative writ granted as to claim for relief IV only. Pursuant to S.Ct.Prac.R. 12.05, the parties shall file any evidence they intend to present within 20 days; relators shall file a brief within 10 days of the filing of the evidence; respondents shall file a brief within 20 days after the filing of relators??? brief; and relators may file a reply brief within 7 days after the filing of respondents??? brief. Motion to dismiss of respondent Board of Tax Appeals denied as moot. O???Connor, C.J., and O???Donnell, Kennedy, French, Fischer, and DeWine, JJ., concur. O???Neill, J., not participating. 2017-0874. State ex rel. Kaplan v. Bozza. In Mandamus. On answer of respondents. Alternative writ granted. Pursuant to S.Ct.Prac.R. 12.05, the parties shall file any evidence they intend to present within 20 days; relator shall file a brief within 10 days of the filing of the evidence; respondents shall file a brief within 20 days after the filing of relator???s brief; and relator may file a reply brief within 7 days after the filing of respondents??? brief. O???Connor, C.J., and O???Donnell, Kennedy, French, Fischer, and DeWine, JJ., concur. O???Neill, J., not participating. 2017-1038. State ex rel. Newcomb v. Turner. In Habeas Corpus. Sua sponte, cause dismissed. On petitioner???s motion for judgment on pleadings. Motion denied. O???Connor, C.J., and O???Donnell, Kennedy, French, Fischer, and DeWine, JJ., concur. O???Neill, J., not participating. 2017-1233. State ex rel. Littlepage v. Nadel. In Prohibition. On motion to dismiss. Motion granted. Cause dismissed. O???Connor, C.J., and O???Donnell, Kennedy, and French, JJ., concur. O???Neill, Fischer, and DeWine, JJ., not participating. 2017-1340. Davenport v. Griffin. Miscellaneous case. On S.Ct.Prac.R. 12.04 determination. Cause dismissed. O???Connor, C.J., and O???Donnell, Kennedy, French, Fischer, and DeWine, JJ., concur. O???Neill, J., not participating. 2017-1379. State ex rel. Thompson v. Second Dist. Court of Appeals. In Mandamus and Procedendo. On respondent???s motion to dismiss. Motion granted. Cause dismissed. O???Connor, C.J., and O???Donnell, Kennedy, French, Fischer, and DeWine, JJ., concur. O???Neill, J., not participating. 2017-1392. State ex rel. McCall v. Eighth Dist. Court of Appeals Judges. In Mandamus. On respondents??? motion to dismiss. Motion granted. Cause dismissed. O???Connor, C.J., and O???Donnell, Kennedy, French, Fischer, and DeWine, JJ., concur. O???Neill, J., not participating. 2017-1405. Zambon v. Allen Cty. Probate Court. Miscellaneous case. On respondent???s motion to dismiss. Motion granted. Cause dismissed. O???Connor, C.J., and O???Donnell, Kennedy, French, Fischer, and DeWine, JJ., concur. O???Neill, J., not participating. 2017-1447. Snowden v. McKay. In Mandamus. On respondent???s motion to dismiss. Motion granted. Cause dismissed. O???Connor, C.J., and O???Donnell, Kennedy, French, Fischer, and DeWine, JJ., concur. O???Neill, J., not participating. 2017-1448. State ex rel. McClure v. Noble. In Mandamus. On respondent??? s motion to dismiss. Motion granted. Cause dismissed. O???Connor, C.J., and O???Donnell, Kennedy, French, Fischer, and DeWine, JJ., concur. O???Neill, J., not participating. 2017-1523. Nedea v. Wainwright. In Habeas Corpus. Sua sponte, cause dismissed. O???Connor, C.J., and O???Donnell, Kennedy, French, Fischer, and DeWine, JJ., concur. O???Neill, J., not participating. 2017-1533. Wooten v. Marquis. In Habeas Corpus. Sua sponte, cause dismissed. O???Connor, C.J., and O???Donnell, Kennedy, French, Fischer, and DeWine, JJ., concur. O???Neill, J., not participating. 2017-1534. Dixon v. State. In Habeas Corpus. On motions to file evidence, for appointment of counsel, and to receive verbal arguments. Motions denied. Sua sponte, cause dismissed. O???Connor, C.J., and O???Donnell, Kennedy, French, Fischer, and DeWine, JJ., concur. O???Neill, J., not participating. MOTION AND PROCEDURAL RULINGS 2010-2198. State v. McKelton. Butler App. No. CR2010020189. On appellant???s application for reopening pursuant to S.Ct.Prac.R. 11.06. Application denied. On motion to supplement application to reopen. Motion denied. O???Neill, J., not participating. 2011-0538. State v. Davis. Butler App. No. CA200910263, 2011-Ohio-787. On motion for order for relief pursuant to S.Ct.Prac.R. 4.01. Motion denied. O???Neill, J., not participating. 2016-1891. State v. Martin. Summit App. No. CA27789. On motion to strike brief of amici curiae. Motion granted. French, J., dissents. O???Neill, J., not participating. 2017-0779. Tronzo v. Lu-Jean Feng Clinic, L.L.C. Cuyahoga App. No. 105044. On emergency motion for stay. Motion fails for want of four votes. Kennedy, French, and Fischer, JJ., dissent. O???Neill, J., not participating. 2017-0891. State v. Kouts. Sandusky App. No. S-16-012, 2017-Ohio-2905. On joint motion to vacate and remand. Motion granted. On joint motion to file exhibits under seal. Motion granted. O???Donnell, J., dissents and would deny the motion to vacate and remand. O???Neill, J., not participating. 2017-1500. State v. Glover. Fayette App. No. CA2016-11-016, 2017-Ohio- 7360. On motion for leave to file delayed appeal. Motion granted. Appellant shall file a memorandum in support of jurisdiction within 30 days. O???Neill, J., not participating. 2017-1501. State v. Holton. Logan App. No. 8-17-02, 2017-Ohio-6934. On motion for leave to file delayed appeal. Motion granted. Appellant shall file a memorandum in support of jurisdiction within 30 days. O???Donnell and Kennedy, JJ., dissent. O???Neill, J., not participating. 2017-1521. State v. Hayes. Franklin App. No. 16AP-531, 2017-Ohio-7185. On motion for leave to file delayed appeal. Motion denied. O???Neill, J., not participating. 2017-1531. State v. McColor. Mahoning App. No. 16 MA 0053, 2017- Ohio-7563. On motion for leave to file delayed appeal. Motion denied. O???Donnell and Fischer, JJ., dissent. O???Neill, J., not participating. 2017-1540. State v. Tucker. Franklin App. No. 15AP-1123, 2017-Ohio-7735. On motion for stay of court of appeals??? judgment. Motion denied. O???Neill, J., not participating. 2017-1541. State v. Tate. Richland App. No. 17CA19, 2017-Ohio-7311. On motion for leave to file delayed appeal. Motion denied. O???Neill, J., not participating. 2017-1584. OneWest Bank, FSB v. Wheeler. Medina App. No. 16CA0026-M, 2017-Ohio-7925. On motion to stay. Motion denied. O???Neill, J., not participating. APPEALS ACCEPTED FOR REVIEW 2017-0616. Portee v. Cleveland Clinic Found. Cuyahoga App. No. 104693, 2017-Ohio-1053. O???Neill, J., not participating. 2017-0618. State v. Vega. Cuyahoga App. No. 104058, 2017-Ohio-651. O???Connor, C.J., dissents. O???Neill, J., not participating. APPEALS NOT ACCEPTED FOR REVIEW 2017-0581. Hashash v. Food Mart Plus, Inc. Cuyahoga App. No. 104552, 2017-Ohio-1158. O???Neill, J., not participating. 2017-0588. Snider Interests, L.L.C. v. Cannata. Cuyahoga App. No. 103659, 2017-Ohio-85. O???Neill, J., not participating. 2017-0590. Williamson v. Scioto Twp. Trustees. Pickaway App. No. 16CA5, 2017-Ohio-1099. French, J., dissents. O???Neill, J., not participating. 2017-0593. Fairland Assn. of Classroom Teachers v. Fairland Local School Bd. of Edn. Lawrence App. No. 15CA23, 2017-Ohio-1098. O???Neill, J., not participating. 2017-0597. State v. Asbury. Trumbull App. No. 2016-T-0052, 2017-Ohio- 1005. O???Neill, J., not participating. 2017-0598. Nolan v. Ernst. Warren App. No. CA2016-06-045, 2017-Ohio- 1011. O???Neill, J., not participating. 2017-0606. State v. Angus. Ross App. No. 15CA3507, 2017-Ohio- 1100. O???Connor, C.J., dissents. O???Neill, J., not participating. 2017-0608. State v. Rausenberg. Delaware App. No. 16 CAA 02 0007, 2017-Ohio-1078. O???Neill, J., not participating. 2017-0613. Hubbard v. Charter One Bank. Cuyahoga App. No. 104146, 2017-Ohio-1033. Appeal and cross- appeal not accepted. O???Neill, J., not participating. 2017-0617. House Fitness, L.L.C. v. TTV???s Second, L.L.C. Cuyahoga App. No. 105300. O???Neill, J., not participating. 2017-0623. State v. Brown. Richland App. No. 2016 CA 0043, 2017-Ohio- 1114. O???Neill, J., not participating. 2017-0624. State v. Whipple. Clermont App. No. CA2016-06-036, 2017-Ohio-1094. O???Neill, J., not participating. 2017-0628. In re B.J.S. Belmont App. No. 15 BE 0057, 2017-Ohio-1258. French, J., dissents. O???Neill, J., not participating. 2017-0630. Zidron v. Metts. Franklin App. No. 15AP-1049, 2017-Ohio-1118. O???Neill, J., not participating. 2017-0632. Burke v. Wal-Mart Stores, Inc. Lake App. No. 2016-L-024, 2017- Ohio-1104. O???Neill, J., not participating. 2017-0635. ClarkWestern Dietrich Bldg. Sys., L.L.C. v. Certified Steel Stud Assn., Inc. Butler App. No. CA2016-05-098, 2017-Ohio-1091. Fischer, J., dissents. O???Neill, J., not participating. 2017-0638. Struckman v. Teays Valley Local School Dist. Bd. of Edn. Pickaway App. No. 16CA10, 2017-Ohio- 1177. O???Neill, J., not participating. 2017-0647. Deutsche Bank Natl. Trust Co. v. Eversole. Erie App. No. E-16- 011, 2017-Ohio-1217. O???Neill, J., not participating. 2017-0649. State v. Kuhlman. Lucas App. No. L-15-1188, 2017-Ohio-1226. O???Neill, J., not participating. 2017-0656. Moore v. Cleveland. Cuyahoga App. Nos. 104466, 104471, 104527, and 104529, 2017-Ohio-1156. Kennedy and French, JJ., dissent. O???Neill, J., not participating. 2017-0658. LG Mayfield, L.L.C. v. U.S. Liab. Ins. Group. Geauga App. No. 2016-G-0058, 2017-Ohio-1203. O???Neill, J., not participating. 2017-0659. Collins v. Hearty Invest. Trust. Summit App. No. 27964, 2017- Ohio-1270. O???Neill, J., not participating. 2017-0665. State v. Proffitt. Butler App. Nos. CA2016-07-134 and CA2016- 07-135, 2017-Ohio-1236. O???Neill, J., not participating. 2017-0672. E. Cleveland Firefighters, IAFF 500, AFL-CIO v. E. Cleveland. Cuyahoga App. No. 104948, 2017-Ohio-1558. O???Neill, J., not participating. 2017-0695. State v. Simmons. Hamilton App. No. C-160316. O???Neill and Fischer, JJ., not participating. 2017-0710. State v. Simmons. Franklin App. No. 15AP-708, 2017- Ohio-1348. O???Neill, J., not participating. 2017-0712. State v. Wojtowicz. Cuyahoga App. No. 104384, 2017-Ohio- 1359. O???Donnell, J., dissents. O???Neill, J., not participating. 2017-0715. State v. D???Amico. Summit App. No. 27258, 2017-Ohio- 1352. O???Neill, J., not participating. 2017-0718. Schuler v. Ohio Civ. Rights Comm. Trumbull App. No. 2016- T-0075, 2017-Ohio-2602. O???Neill, J., not participating. 2017-0721. State v. Solomon. Cuyahoga App. No. 104072, 2017-Ohio- 1357. O???Neill, J., not participating. 2017-0742. State v. Anderson. Cuyahoga App. No. 104460, 2017-Ohio- 931. O???Neill, J., not participating. 2017-0748. Cuckler v. Admr., Bur. of Workers??? Comp. Ross App. No. 16CA3551, 2017-Ohio-1469. O???Neill, J., not participating. 2017-0760. State v. Jezioro. Warren App. No. CA2016-10-088, 2017-Ohio- 2587. O???Neill, J., not participating. 2017-0768. In re M.I. Hamilton App. No. C-160466, 2017-Ohio-1524. French, J., dissents. O???Neill and Fischer, JJ., not participating. 2017-1006. State v. Young. Erie App. No. E-16-003, 2017-Ohio-4476. O???Neill, J., not participating. 2017-1131. In re Estate of Abraitis. Cuyahoga App. No. 104816, 2017-Ohio- 5577. O???Neill, J., not participating. 2017-1143. Lineback v. Lineback. Warren App. No. CA2016-10-087, 2017- Ohio-5673. O???Donnell and Kennedy, JJ., dissent. William A. Klatt, J., of the Tenth District Court of Appeals, sitting for O???Neill, J. Lisa L. Sadler, J., of the Tenth District Court of Appeals, sitting for Fischer, J. 2017-1148. Banks v. State. Lake App. No. 2016-L-033, 2017-Ohio- 4044. O???Neill, J., not participating. 2017-1159. State v. Stewart. Licking App. No. 17CA0032. O???Neill, J., not participating. 2017-1165. State v. Allen. Ross App. No. 16CA3538, 2017-Ohio-6878. O???Neill, J., not participating. 2017-1171. State v. Kalman. Ashland App. No. 16-COA-042, 2017- Ohio-6910. O???Neill, J., not participating. 2017-1172. State v. Parra. Lucas App. No. L-15-1290, 2017-Ohio-5761. O???Neill, J., not participating. 2017-1187. State v. Steele. Delaware App. No. 17 CAA 010007, 2017-Ohio- 5847. O???Neill, J., not participating. 2017-1208. State v. Rembert. Franklin App. Nos. 16AP-543 and 16AP-544, 2017-Ohio-1173. O???Donnell and O???Neill, JJ., not participating. 2017-1219. In re Estate of Bringman. Franklin App. No. 17AP-68, 2017- Ohio-5535. O???Neill, J., not participating. 2017-1225. Cuyahoga Cty. Bd. of Health v. Harper. Cuyahoga App. No. 104611, 2017-Ohio- 6882. O???Neill, J., not participating. 2017-1226. State v. Lindsay. Richland App. No. 17CA57. O???Neill, J., not participating. 2017-1234. Whipps v. Ryan. Franklin App. Nos. 17AP-22 and 17AP-28. O???Neill, J., not participating. 2017-1244. Bank of Am., N.A. v. Brown. Cuyahoga App. No. 105954. O???Neill, J., not participating. 2017-1260. State v. Thompson. Montgomery App. No. 26954, 2016- Ohio-7521. O???Neill, J., not participating. 2017-1265. State v. Sanchez. Putnam App. No. 12-17-01. O???Neill, J., not participating. 2017-1271. State v. Anderson . Hamilton App. No. C-160606. O???Neill and Fischer, JJ., not participating. 2017-1273. LexisNexis v. Moreau- Davila. Montgomery App. No. 27319, 2017- Ohio-6998. O???Neill, J., not participating. 2017-1275. Watkins v. Pough. Trumbull App. No. 2016-T-0100, 2017- Ohio-7026. O???Neill, J., not participating. 2017-1276. State v. Loper. Cuyahoga App. No. 104828, 2017-Ohio-542. O???Neill, J., not participating. 2017-1294. State v. Johnson. Cuyahoga App. No. 105987. O???Neill, J., not participating. 2017-1297. State v. Melson. Hamilton App. No. C-170183. Appellant???s motion for stay denied. O???Neill, J., not participating. 2017-1302. State v. McFarlane. Franklin App. Nos. 17AP-424 and 17AP-425. O???Neill, J., not participating. 2017-1305. State v. Cathcart. Franklin App. No. 17AP-505. O???Neill, J., not participating. 2017-1324. State v. Russell. Franklin App. No. 16AP-542, 2017- Ohio-2871. Appellant???s motion to take judicial notice denied. O???Neill, J., not participating. 2017-1328. JP Morgan Chase Bank v. Stevens. Cuyahoga App. No. 104835, 2017-Ohio-7165. O???Neill, J., not participating. 2017-1343. State v. Neil. Franklin App. Nos. 14AP-981 and 15AP-594, 2016-Ohio-4762. O???Neill, J., not participating. 2017-1354. State v. Teal. Lucas App. Nos. L-15-1280 and L-15- 1281, 2017-Ohio-7202. O???Neill, J., not participating. 2017-1355. State v. Oller. Franklin App. No. 16AP-429, 2017-Ohio-7575. O???Neill, J., not participating. 2017-1374. State v. Walker. Summit App. No. 28244, 2017-Ohio-7236. O???Neill, J., not participating. 2017-1381. State v. DeJarnette. Franklin App. Nos. 17AP-404, 17AP- 405, and 17AP-406. O???Neill, J., not participating. 2017-1397. State v. Bailey. Lucas App. No. L-16-1278, 2017-Ohio-7350. French, J., dissents. O???Neill, J., not participating. 2017-1399. Stewart v. Gillie. Franklin App. No. 16AP-859, 2017- Ohio-4088. French and O???Neill, JJ., not participating. 2017-1418. State v. Winbush. Clark App. No. 17-CA-0074. O???Neill, J., not participating. 2017-1429. State v. Barnes. Muskingum App. No. CT2016-0024, 2016-Ohio-8247. O???Neill, J., not participating. 2017-1454. State v. Palmer. Summit App. No. 28303, 2017-Ohio-2639. O???Neill, J., not participating. 2017-1511. State v. McClellan. Stark App. No. 2016CA00142, 2017-Ohio- 4402. O???Neill, J., not participating. 2017-1539. State v. Eddy. Cuyahoga App. No. 104417, 2017-Ohio-7398. O???Neill, J., not participating. RECONSIDERATION OF PRIOR DECISIONS 1995-0042. State v. Wogenstahl. Hamilton App. No. C-930222. Reported at 150 Ohio St.3d 571, 2017-Ohio- 6873, 84 N.E.3d 1008. On appellant???s motion for reconsideration. Motion denied. On appellant???s motion to supplement the record on direct appeal or remand for an evidentiary hearing. Motion denied. Donna J. Carr, J., of the Ninth District Court of Appeals, sitting for Fischer, J. Eileen T. Gallagher, J., of the Eighth District Court of Appeals, sitting for DeWine, J. O???Neill, J., not participating. 2016-1911. State ex rel. Evans v. McGrath. Franklin App. No. 16AP-238, 2016-Ohio-8348. Reported at __ Ohio St.3d __, 2017-Ohio-8290, __ N.E.3d __. On appellant???s motion for reconsideration. Motion denied. O???Neill, J., not participating. 2017-1353. State v. Artis. Hamilton App. Nos. C-160707, C-160727, C- 160728, C-160729, and C-160730. Reported at __ Ohio St.3d __, 2017- Ohio-8297, __ N.E.3d __. On appellant???s motion for reconsideration. Motion denied. Appellant???s motion for stay, motion to correct caption, and motion to not dismiss denied as moot. O???Neill and Fischer, JJ., not participating.
CASE ANNOUNCEMENTS December 18, 2017 [Cite as 12/18/2017 Case Announcements, 2017-Ohio-9065.] SLIP OPINIONS REPLACED BY OHIO OFFICIAL REPORTS VERSIONS AS OF DECEMBER 18, 2017 The official versions of the opinions listed below, which were previously released as slip opinions, have been published in the December 18, 2017 Ohio Official Reports advance sheet. These opinions should now be cited using the Ohio Official Reports citation format. 2014-0799. Corrigan v. Illum. Co. , 151 Ohio St.3d 85, 2017-Ohio-7555. 2014-0940. State v. Woods , 151 Ohio St.3d 62, 2016-Ohio-8465. 2015-0192. State v. D.B. , 151 Ohio St.3d 60, 2016-Ohio-8334. 2015-0378. Cincinnati School Dist. Bd. of Edn. v. Hamilton Cty. Bd. of Revision , 151 Ohio St.3d 109, 2017- Ohio-7650. 2015-1074. State ex rel. Ohio Presbyterian Retirement Servs., Inc. v. Indus. Comm. , 151 Ohio St.3d 92, 2017-Ohio-7577. 2015-1187. In re Grand Jury Proceedings of Doe , 151 Ohio St.3d 60, 2016-Ohio-8356. 2015-1239 and 2015-1240. In re Grand Jury Proceedings of Doe , 151 Ohio St.3d 61, 2016-Ohio-8357. 2015-2105. Columbus City Schools Bd. of Edn. v. Franklin Cty. Bd. of Revision , 151 Ohio St.3d 100, 2017- Ohio-7578. 2016-0315. State v. Lee , 151 Ohio St.3d 62, 2016-Ohio-8469. 2016-0315. State v. Lee , 151 Ohio St.3d 123, 2017-Ohio-7826. 2016-0778. MacDonald v. Cleveland Income Tax Bd. of Rev. , 151 Ohio St.3d 114, 2017-Ohio-7798. 2016-0790. Johnson v. Montgomery , 151 Ohio St.3d 75, 2017-Ohio-7445. 2016-1116. Lightning Rod Mut. Ins. Co. v. Southworth , 151 Ohio St.3d 70, 2017-Ohio-7438. 2016-1147. Ashtabula Cty. Bar Assn. v. Brown , 151 Ohio St.3d 63, 2017- Ohio-5698. 2016-1183. State ex rel. Consortium for Economic & Community Dev. for Hough Ward 7 v. Russo , 151 Ohio St.3d 129, 2017-Ohio-8133. 2016-1270. State v. Belton , 151 Ohio St.3d 124, 2017-Ohio-7827. 2016-1288. State ex rel. Perotti v. Clipper , 151 Ohio St.3d 132, 2017- Ohio-8134. 2016-1841. State ex rel. Stith v. Dept. of Rehab. & Corr. , 151 Ohio St.3d 125, 2017-Ohio-7824. 2017-1232. Disciplinary Counsel v. Brown , 151 Ohio St.3d 1224, 2017- Ohio-8009. 2017-1285. State ex rel. Tam O??? Shanter Co. v. Stark Cty. Bd. of Elections , 151 Ohio St.3d 134, 2017-Ohio-8167. 16-AP-100. In re Disqualification of O???Toole, 151 Ohio St.3d 1222, 2017-Ohio-7053. MOTION AND PROCEDURAL RULINGS 2017-1283. Loveman Steel Corp. v. Cuyahoga Cty. Bd. of Revision. Board of Tax Appeals, No. 2017-405. On amended joint motion to remand the appeal to the Board of Tax Appeals. Cause remanded to the Board of Tax Appeals to take further action as appropriate.
CASE ANNOUNCEMENTS December 15, 2017 [Cite as 12/15/2017 Case Announcements #2, 2017-Ohio-9043.] MISCELLANEOUS DISMISSALS 2017-1410. State ex rel Keenon v. Cuyahoga Cty. Bd. of Elections. In Mandamus. This court, sua sponte, reconsiders its order of November 6, 2017, and denies the motion for reconsideration. Accordingly, this cause is dismissed. O’Donnell and Kennedy, JJ., dissent. O’Neill, J., not participating.
CASE ANNOUNCEMENTS December 15, 2017 [Cite as 12/15/2017 Case Announcements, 2017-Ohio-9034.] DISCIPLINARY CASES 2014-1404. Disciplinary Counsel v. Corner. On application for reinstatement. Application denied. 2016-1490. Disciplinary Counsel v. Peck. On notice of violation and motion to lift stay. Respondent shall show cause by filing a written response with the clerk of this court within ten days why he should not be held in contempt, the stay of his suspension should not be revoked, and he should not be suspended for failure to comply with this court???s order of May 30, 2017.
CASE ANNOUNCEMENTS December 14, 2017 [Cite as 12/14/2017 Case Announcements, 2017-Ohio-9004.] MERIT DECISIONS WITH OPINIONS 2016-1115 and 2016-1153. State ex rel. Cincinnati Enquirer v. Pike Cty. Coroner???s Office , Slip Opinion No. 2017-Ohio-8988. In Mandamus. Writ and motions denied. O???Connor, C.J., and Celebrezze, O???Neill, and Piper, JJ., concur. Kennedy, J., dissents, with an opinion joined by O???Donnell, J. Fischer, J, dissents, with an opinion joined by O???Donnell, J. Frank D. Celebrezze Jr., J., of the Eighth Appellate District, sitting for French, J. Robin N. Piper, J., of the Twelfth Appellate District, sitting for DeWine, J. DISCIPLINARY CASES 2017-1496. Disciplinary Counsel v. Oviatt. On relator???s October 24, 2017 motion for an order to appear and show cause. On November 8, 2017, this court ordered respondent to show cause why he should not be held in contempt. Respondent filed a response, and this cause was considered by the court. Motion granted. Respondent, Richard Ahlman Oviatt, found in contempt and ordered to produce his responses to relator???s discovery requests and to comply with the orders issued by the Board of Professional Conduct. O???Neill, J., not participating. 2017-1659. In re Resignation of Leonard. On application for resignation of Robert Kolter Leonard, Attorney Registration No. 0010537, and on report filed under seal by disciplinary counsel. Resignation accepted with disciplinary action pending. O???Neill, J., not participating. #################################### ####### SECOND CASE ANNOUNCEMENTS December 14, 2017 [Cite as 12/14/2017 Case Announcements #2, 2017-Ohio-9005.] DISCIPLINARY CASES 2017-1086. Disciplinary Counsel v. Leonard. On report by the Board of Professional Conduct. On December 14, 2017, in 2017-1659, In re Resignation of Leonard, this court accepted respondent???s resignation from the practice of law with disciplinary action pending. Therefore, it is ordered by the court that case No. 2017-1086 is dismissed. It is further ordered that respondent be taxed the costs of these proceedings in the amount of $1,379.40, which costs shall be payable to this court by cashier???s check or money order within 90 days. It is further ordered that if these costs are not paid in full within 90 days, interest at the rate of 10 percent per annum shall accrue in 90 days and the matter may be referred to the attorney general for collection. It is further ordered that respondent is liable for all collection costs pursuant to R.C. 131.02 if the debt is certified to the attorney general for collection.
CASE ANNOUNCEMENTS December 12, 2017 [Cite as 12/12/2017 Case Announcements #2, 2017-Ohio-8966.] MOTION AND PROCEDURAL RULINGS 2017-1742. State v. Mick. Erie App. No. E-16-074, 2017-Ohio- 8922. Sua sponte, appellee ordered to file a response, if any, to appellant???s motion for stay of attorney???s contempt sentence no later than 12:00 p.m. on Wednesday, December 13, 2017.
CASE ANNOUNCEMENTS December 12, 2017 [Cite as 12/12/2017 Case Announcements, 2017- Ohio-8953.] MOTION AND PROCEDURAL RULINGS 2001-0253. State v. Bryan. Cuyahoga C.P. No. CR393660. On appellee’s motion to set an execution date. Motion granted. Quisi Bryan’s sentence shall be carried into execution by the warden of the Southern Ohio Correctional Facility or, in his absence, by the deputy warden on Wednesday, October 26, 2022, in accordance with the statutes so provided. O’Connor, C.J., and O’Donnell, Kennedy, French, Fischer, and DeWine, JJ., concur. O’Neill, J., not participating. 2017-1284. Nakharath v. Vathannh. In Mandamus. On relator’s “motion for work place discrimination.” Motion denied as moot. O’Connor, C.J., and O’Donnell, Kennedy, French, Fischer, and DeWine, JJ., concur. O’Neill, J., not participating. DISCIPLINARY CASES 2017-1232. Disciplinary Counsel v. Brown. Sua sponte, Thomas Christopher Brown, Attorney Registration No. 0024054, last known business address in Geneva, Ohio, found in contempt for failure to file an affidavit of compliance on or before November 1, 2017. O’Connor, C.J., and O’Donnell, Kennedy, French, Fischer, and DeWine, JJ., concur. O’Neill, J., not participating. 2017-1315. Disciplinary Counsel v. Deters. Sua sponte, Mark Alan Deters, Attorney Registration No. 0085094, last known business address in Bellbrook, Ohio, found in contempt for failure to file an affidavit of compliance on or before October 30, 2017. O’Connor, C.J., and O’Donnell, Kennedy, French, Fischer, and DeWine, JJ., concur. O’Neill, J., not participating. 2017-1364. In re Chuparkoff. Sua sponte, Mark Andrew Chuparkoff, Attorney Registration No. 0071982, last known business address in Akron, Ohio, found in contempt for failure to file an affidavit of compliance on or before November 1, 2017. O’Connor, C.J., and O’Donnell, Kennedy, French, Fischer, and DeWine, JJ., concur. O’Neill, J., not participating. 2017-1714. In re Hoague. On certified entry of felony conviction. Michael Christopher Hoague, Attorney Registration No. 0024771, suspended from the practice of law for an interim period. O’Connor, C.J., and O’Donnell, Kennedy, French, Fischer, and DeWine, JJ., concur. O’Neill, J., not participating.
CASE ANNOUNCEMENTS December 11, 2017 [Cite as 12/11/2017 Case Announcements, 2017-Ohio-8925.] MOTION AND PROCEDURAL RULINGS In re Harris. On April 20, 2016, this court found Dwayne Harris to be a vexatious litigator under S.Ct.Prac.R. 4.03(B). This court further ordered that Harris was prohibited from continuing or instituting legal proceedings in the court without obtaining leave. On December 4, 2017, Harris presented an application for leave to institute a legal proceeding in the Ohio Supreme Court. It is ordered by the court that the application for leave is denied. 2017-1363. State v. Fetherolf. Union App. No. 14-16-10, 2017-Ohio- 1316. On appellant???s motion to strike document from record. Motion denied as moot.
???CASE ANNOUNCEMENTS December 6, 2017 [Cite as 12/6/2017 Case Announcements, 2017-Ohio-8842.] MERIT DECISIONS WITH OPINIONS 2015-0713. Orange City School Dist. Bd. of Edn. v. Cuyahoga Cty. Bd. of Revision , Slip Opinion No. 2017- Ohio-8817. Board of Tax Appeals, No. 2014-0206. Decision reversed. O???Connor, C.J., and O???Donnell, Kennedy, French, O???Neill, Fischer, and DeWine, JJ., concur. 2015-0976. Kinnear Rd. Redevelopment, L.L.C. v. Testa , Slip Opinion No. 2017-Ohio-8816. Board of Tax Appeals, No. 2013-1407. Decision affirmed. O???Connor, C.J., and O???Donnell, Kennedy, French, O???Neill, Fischer, and DeWine, JJ., concur. 2015-1332. Accel, Inc. v. Testa , Slip Opinion No. 2017-Ohio-8798. Board of Tax Appeals, No. 2012-2840. Decision affirmed. O???Connor, C.J., and O???Donnell, Kennedy, French, O???Neill, Fischer, and DeWine, JJ., concur. 2015-1388. Huber Hts. City Schools Bd. of Edn. v. Montgomery Cty. Bd. of Revision , Slip Opinion No. 2017- Ohio-8819. Board of Tax Appeals, No. 2014-4891. Decision affirmed. O???Connor, C.J., and O???Donnell, Kennedy, French, O???Neill, Fischer, and DeWine, JJ., concur. 2015-1431. Jakobovitch v. Cuyahoga Cty. Bd. of Revision , Slip Opinion No. 2017-Ohio-8818. Board of Tax Appeals, No. 2015-1431. Decision affirmed. O???Connor, C.J., and O???Donnell, Kennedy, French, O???Neill, Fischer, and DeWine, JJ., concur. 2015-1432. Mann v. Cuyahoga Cty. Bd. of Revision , Slip Opinion No. 2017- Ohio-8820. Board of Tax Appeals, No. 2014-3407. Decision vacated and cause remanded. O???Connor, C.J., and O???Donnell, Kennedy, French, O???Neill, Fischer, and DeWine, JJ., concur. 2016-1494. Disciplinary Counsel v. Maney , Slip Opinion No. 2017-Ohio- 8799. On Report by the Board of Professional Conduct, No. 2015-074. Thomas Patrick Maney Jr., Attorney Registration No. 0029042, is hereby suspended from the practice of law for one year, with six months stayed on conditions. O???Connor, C.J., and O???Donnell, Kennedy, French, Fischer, and DeWine, JJ., concur. O???Neill, J., dissents. 2016-1834. Disciplinary Counsel v. Schuman , Slip Opinion No. 2017- Ohio-8800. On Report by the Board of Professional Conduct, No. 2016-021. Andrew Robert Schuman, Attorney Registration No. 0072950, is hereby suspended from the practice of law for one year, with six months stayed on conditions and reinstatement stayed on conditions. O???Donnell, Kennedy, French, Fischer, and DeWine, JJ., concur. O???Connor, C.J., and O???Neill, J., dissent and would not stay any portion of the suspension. 2017-0487. Disciplinary Counsel v. Smith , Slip Opinion No. 2017-Ohio- 8821. On Report by the Board of Professional Conduct, No. 2016-068. Samuel Ray Smith II, Attorney Registration No. 0076242, is hereby suspended from the practice of law for 18 months, with 12 months stayed. O???Connor, C.J., and O???Donnell, Kennedy, French, O???Neill, Fischer, and DeWine, JJ., concur. 2017-0489. Disciplinary Counsel v. Fuhry , Slip Opinion No. 2017-Ohio- 8813. On Report by the Board of Professional Conduct, No. 2016-060. Gigi Hoang Fuhry, Attorney Registration No. 0071630, is hereby suspended from the practice of law for two years, with six months stayed. O???Connor, C.J., and O???Donnell, Kennedy, French, O???Neill, Fischer, and O???Neill, JJ., concur. MERIT DECISIONS WITHOUT OPINIONS 2017-1094. El Bey v. McHale. In Mandamus. On respondent???s motion to dismiss amended complaint. Motion granted. Cause dismissed. On relator???s motion for peremptory writ. Motion denied. O???Connor, C.J., and O???Donnell, Kennedy, French, Fischer, and DeWine, JJ., concur. O???Neill, J., not participating. 2017-1162. State ex rel. Brillhart v. DeWine. In Mandamus and Prohibition. On respondent???s motion to dismiss. Motion granted. Cause dismissed. O???Connor, C.J., and O???Donnell, Kennedy, French, Fischer, and DeWine, JJ., concur. O???Neill, J., not participating. 2017-1204. Person v. Lanzinger. In Mandamus. On respondent???s motion for judgment on pleadings. Motion granted. Cause dismissed. O???Donnell, Kennedy, French, Fischer, and DeWine, JJ., concur. O???Connor, C.J., and O???Neill, J., not participating. 2017-1227. State ex rel. Pressley v. Cook. In Mandamus. On respondent???s motion to dismiss. Motion granted. Cause dismissed. On relator???s motion to take judicial notice. Motion denied as moot. O???Connor, C.J., and O???Donnell, Kennedy, French, Fischer, and DeWine, JJ., concur. O???Neill, J., not participating. 2017-1241. Stewart v. Richard. In Habeas Corpus. Sua sponte, cause dismissed. O???Connor, C.J., and O???Donnell, Kennedy, French, Fischer, and DeWine, JJ., concur. O???Neill, J., not participating. 2017-1281. State ex rel. Farmer v. Delaney. In Mandamus. On respondents??? motions to dismiss. Motions granted. Cause dismissed. On relator???s motion for leave to file amended complaint in mandamus and/or prohibition. Motion denied. On respondents??? motion to dismiss amended complaint. Motion denied as moot. O???Connor, C.J., and O???Donnell, Kennedy, French, Fischer, and DeWine, JJ., concur. O???Neill, J., not participating. 2017-1284. Nakharath v. Vathannh. In Mandamus. On respondents??? motion to dismiss. Motion granted. Cause dismissed. On relator???s motion to open a case of workplace discrimination. Motion denied as moot. On relator???s motion to strike. Motion denied. O???Connor, C.J., and O???Donnell, Kennedy, French, Fischer, and DeWine, JJ., concur. O???Neill, J., not participating. 2017-1319. O???Brien v. Brown. In Prohibition. On respondent???s motion to dismiss. Motion granted. Cause dismissed. On relators??? amended motion for emergency stay. Motion denied. O???Connor, C.J., and O???Donnell, Kennedy, Fischer, and DeWine, JJ., concur. French and O???Neill, JJ., not participating. 2017-1327. Saag v. McBride. In Procedendo. On respondent???s motion to dismiss. Motion granted. Cause dismissed. O???Connor, C.J., and O???Donnell, Kennedy, French, Fischer, and DeWine, JJ., concur. O???Neill, J., not participating. 2017-1456. Price v. Eppinger. In Habeas Corpus. Sua sponte, cause dismissed. O???Connor, C.J., and O???Donnell, Kennedy, French, Fischer, and DeWine, JJ., concur. O???Neill, J., not participating. 2017-1466. Woodard v. Eppinger. In Habeas Corpus. Sua sponte, cause dismissed. O???Connor, C.J., and O???Donnell, Kennedy, French, Fischer, and DeWine, JJ., concur. O???Neill, J., not participating. 2017-1490. Banks v. Richard. In Habeas Corpus. Sua sponte, cause dismissed. O???Connor, C.J., and O???Donnell, Kennedy, French, Fischer, and DeWine, JJ., concur. O???Neill, J., not participating. 2017-1510. Combs v. Eppinger. In Habeas Corpus. Sua sponte, cause dismissed. O???Connor, C.J., and O???Donnell, Kennedy, French, Fischer, and DeWine, JJ., concur. O???Neill, J., not participating. MOTION AND PROCEDURAL RULINGS 2017-0244. State v. Johnson. Muskingum App. No. CT2016-0035, 2016-Ohio-7931. On motion for relief. Motion denied. O???Neill, J., not participating. 2017-0356. State ex rel. Franklin v. Stark Cty. Dept. of Job & Family Servs. Stark App. No. 2016CA00109. On petition to challenge dismissal. Petition denied. O???Neill, J., not participating. 2017-0503. State ex rel. Hillman v. Franklin Cty. Common Pleas Adm. Judge. In Procedendo. On motion for relief from judgment. Motion denied. O???Neill, J., not participating. 2017-0637. State ex rel. Sheets v. Indus. Comm. Franklin App. No. 16AP-22, 2017- Ohio-1169. On motion for stay and to remand. Motion denied. O???Neill, J., not participating. 2017-0913. Electronic Classroom of Tomorrow v. Dept. of Edn. Franklin App. No. 16AP-863, 2017- Ohio-5607. On amended emergency motion for injunction and/or to expedite. Motion denied. O???Donnell, J., dissents. W. Scott Gwin, J., of the Fifth District Court of Appeals, sitting for French, J. O???Neill, J., not participating. 2017-1122. State v. Gordon. Summit App. No. 28191, 2017-Ohio- 5796. On request to hold briefing schedule in abeyance. Motion denied as moot. O???Neill, J., not participating. 2017-1212. State v. Rigel. Clark App. No. 2016-CA-50, 2017- Ohio-6906. On motion for stay. Motion denied. O???Neill, J., not participating. 2017-1245. Stoltz v. J & B Steel Erectors, Inc. Certified Question of State Law, United States District Court for the Southern District of Ohio, No. 1:14- cv-44. On review pursuant to S.Ct.Prac.R. 9.05, the court will answer the following question: ???Whether [R.C.] 4123.35(O) is unconstitutional as applied to the tort claims of an enrolled subcontractor???s employee who is injured while working on a self- insured construction project and whose injury is compensable under Ohio workers??? compensation laws.??? Petitioners shall file their merit brief within 40 days and the parties shall otherwise proceed in accordance with S.Ct.Prac.R. 16.02 through 16.04 and S.Ct.Prac.R. 9.07. On motion of Messer Construction Co. to be designated as an amicus curiae in support of petitioners. Motion granted. O???Connor, C.J., and O???Donnell and Fischer, JJ., dissent. William A. Klatt, of the Tenth District Court of Appeals, sitting for O???Neill, J. 2017-1291. State v. Parks. Carroll App. No. 17 CA 0916. On amended motion for leave to file delayed appeal. Motion denied. O???Neill, J., not participating. 2017-1298. State v. Elam. Cuyahoga App. No. 103122, 2016-Ohio- 5619. On motion for leave to file delayed appeal. Motion denied. O???Neill, J., not participating. 2017-1322. State v. Hamm. Hamilton App. Nos. C-160230 and C- 160231, 2017-Ohio-5595. On motion for leave to file delayed appeal. Motion fails for want of four votes. Kennedy and DeWine, JJ., dissent. O???Neill and Fischer, JJ., not participating. 2017-1332. State v. Duvernay. Allen App. No. 1-16-62, 2017-Ohio- 4219. On motion for leave to file delayed appeal. Motion granted. Appellant shall file a memorandum in support of jurisdiction within 30 days. O???Donnell and DeWine, JJ., dissent. O???Neill, J., not participating. 2017-1336. Boyd v. Kingdom Trust Co. Certified Question of State Law, United States Court of Appeals for the Sixth Circuit, No. 17-3026. On review pursuant to S.Ct.Prac.R. 9.05, the court will answer the following question: ???Does [R.C.] 1707.43 impose joint and several liability on a person who, acting as the custodian of a self-directed IRA, purchased??? on behalf and at the direction of the owner of the self-directed IRA??? illegal securities???? Petitioners shall file their merit brief within 40 days and the parties shall otherwise proceed in accordance with S.Ct.Prac.R. 16.02 through 16.04 and S.Ct.Prac.R. 9.07. O???Connor, C.J., and Kennedy, J., dissent. O???Neill, J., not participating. 2017-1369. State v. Wright. Carroll App. No. 15 CA 0907, 2016- Ohio-8549. On motion for leave to file delayed appeal. Motion denied. On appellee???s motion to dismiss. Motion denied. O???Neill, J., not participating. 2017-1394. State v. Washington. Hamilton App. No. C-160697. On motion for leave to file delayed appeal. Motion denied. O???Neill and Fischer, JJ., not participating. 2017-1430. State v. Almazan. Cuyahoga App. No. 103563, 2016-Ohio- 5408. On motion for leave to file delayed appeal. Motion denied. O???Neill, J., not participating. 2017-1437. State v. Banks. Seneca App. No. 13-12-18, 2013-Ohio- 649. On amended motion for leave to file delayed appeal. Motion denied. O???Neill, J., not participating. 2017-1439. State v. Chatmon. Cuyahoga App. No. 99508, 2013-Ohio- 5245. On motion for leave to file delayed appeal. Motion denied. O???Neill, J., not participating. 2017-1457. State v. Patterson. Cuyahoga App. No. 101415, 2015-Ohio- 873. On motion for leave to file delayed appeal. Motion denied. O???Neill, J., not participating. 2017-1461. State v. Canales. Stark App. No. 2016 CA 00141, 2017- Ohio-5552. On motion for leave to file delayed appeal. Motion denied. Fischer, J., dissents. O???Neill, J., not participating. 2017-1462. State v. Powell. Summit App. No. 28170, 2017-Ohio- 5629. On motion for leave to file delayed appeal. Motion granted. Appellant shall file a memorandum in support of jurisdiction within 30 days. O???Connor, C.J., and O???Donnell, J., dissent. O???Neill, J., not participating. 2017-1470. State v. Stevens. Cuyahoga App. No. 103516, 2016-Ohio- 4699. On motion for leave to file delayed appeal. Motion denied. O???Neill, J., not participating. 2017-1472. State v. Fox. Franklin App. No. 17AP-201. On motion for leave to file delayed appeal. Motion denied. French and O???Neill, JJ., not participating. 2017-1543. Mullaji v. Mollagee. Lorain App. No. 16CA011047. On motion for stay. Motion denied. O???Neill, J., not participating. APPEALS ACCEPTED FOR REVIEW 2017-0514. Ohio N. Univ. v. Charles Constr. Services, Inc. Hancock App. No. 5-16-01, 2017-Ohio- 258. O???Connor, C.J., and Fischer, J., dissent. O???Neill, J., not participating. 2017-0553. Dept. of Job & Family Servs. v. Delphi Automotive Sys., L.L.C. Franklin App. No. 14AP-971, 2017- Ohio-809. O???Connor, C.J., and DeWine, J., dissent. O???Neill, J., not participating. APPEALS NOT ACCEPTED FOR REVIEW 2017-0290. White v. Harris. Warren App. No. CA2016-09-080. O???Neill, J., not participating. 2017-0410. State v. Beck. Hamilton App. No. C-150539, 2016- Ohio-8122. French, J., dissents and would accept the cross-appeal. O???Neill and Fischer, JJ., not participating. 2017-0468. Selwyn v. Grimes. Cuyahoga App. No. 104605. O???Neill, J., not participating. 2017-0471. State v. Boles. Brown App. No. CA2016-07-014, 2017- Ohio-786. O???Neill, J., not participating. 2017-0472. Kettering Health Network v. CareSource. Montgomery App. No. 27233, 2017- Ohio-1193. O???Donnell, J., dissents. Fischer, J., dissents and would accept the cause on proposition of law No. I. O???Neill, J., not participating. 2017-0473. Schultheiss v. Heinrich Ents., Inc. Washington App. No. 15CA20, 2016- Ohio-121. O???Donnell, J., dissents. O???Neill, J., not participating. 2017-0475. State v. Sowell. Cuyahoga App. No. 104673, 2016-Ohio- 8299. O???Neill, J., not participating. 2017-0481. State v. Kuck. Darke App. No. 2015-CA-13, 2016- Ohio-8512. O???Neill, J., not participating. 2017-0486. State v. Waters. Cuyahoga App. No. 103932, 2017-Ohio- 650. O???Neill, J., not participating. 2017-0493. State v. Eddy. Cuyahoga App. No. 104417, 2017-Ohio- 741. O???Neill, J., not participating. 2017-0505. State v. Kiehl. Portage App. No. 2015-P-0020, 2016- Ohio-8543. O???Neill, J., not participating. 2017-0510. In re D.C. Franklin App. No. 16AP-124, 2017- Ohio-114. DeWine, J., dissents. O???Neill, J., not participating. 2017-0512. Johnson v. Hisle. Hamilton App. No. C-160587. O???Neill and Fischer, JJ., not participating. 2017-0516. Greenzalis v. Nationwide Mut. Ins. Co. Franklin App. Nos. 16AP-139 and 16AP-382, 2016-Ohio-8344. O???Neill, J., not participating. 2017-0551. Ford Motor Credit Co. v. Agrawal. Cuyahoga App. No. 103667, 2016-Ohio- 5928. O???Neill, J., not participating. 2017-0552. Janiszewski v. Belmont Career Ctr. Belmont App. No. 16 BE 0009, 2017- Ohio-855. O???Neill, J., not participating. 2017-0555. Hiznay v. Boardman Twp. Mahoning App. No. 15 MA 122, 2017- Ohio-1212. DeWine, J., dissents. O???Neill, J., not participating. 2017-0561. State v. Guysinger. Ross App. No. 15CA3514, 2017-Ohio- 1167. O???Neill, J., not participating. 2017-0562. Roush v. Roush. Franklin App. Nos. 15AP-1071, 16AP- 264, and 16AP-388, 2017-Ohio-840. O???Neill, J., not participating. 2017-0564. State v. McBride. Trumbull App. No. 2016-T-0006, 2017- Ohio-891. O???Neill, J., not participating. 2017-0567. State ex rel. New Riegel Local School Dist. Bd. of Edn. v. Ohio School Facilities Comm. Seneca App. No. 13-16-22, 2017-Ohio- 875. O???Donnell, J., dissents and would accept the cause on proposition of law Nos. I and II. O???Neill, J., not participating. 2017-0568. State v. Onunwor. Cuyahoga App. No. 97895. O???Neill, J., not participating. 2017-0569. State v. Murray. Franklin App. No. 16AP-16, 2017- Ohio-949. O???Neill, J., not participating. 2017-0574. Madison St. Fishery, L.L.C. v. Zehringer. Erie App. No. E-16-038, 2017-Ohio- 992. O???Donnell and French, JJ., dissent. O???Neill, J., not participating. 2017-0576. State v. Stidam. Adams App. No. 15CA1014, 2016-Ohio- 7906. French and Fischer, JJ., dissent. O???Neill, J., not participating. 2017-0577. State v. Leonard. Ross App. No. 16CA3573, 2017-Ohio- 1541. O???Neill, J., not participating. 2017-0579. State v. Iakobets. Summit App. No. 27974, 2017-Ohio- 910. O???Neill, J., not participating. 2017-0582. State v. Silknitter. Union App. No. 14-16-07, 2017-Ohio- 327. O???Neill, J., not participating. 2017-0587. Carr v. Cuyahoga Cty. Fiscal Officer. Cuyahoga App. No. 104652, 2017-Ohio- 1050. O???Neill, J., not participating. 2017-0609. State v. Petty. Franklin App. No. 15AP-950, 2017- Ohio-1062. O???Donnell and O???Neill, JJ., not participating. 2017-0610. Cole v. Dept. of Mental Health & Addiction Servs. Cuyahoga App. No. 104975, 2017-Ohio- 1375. O???Neill, J., not participating. 2017-0627. State v. Barnes. Hamilton App. No. C-150678. O???Neill and Fischer, JJ., not participating. 2017-0640. State v. Hartman. Medina App. No. 15CA0090-M, 2017- Ohio-1089. O???Neill, J., not participating. 2017-0648. State v. Gutierrez. Delaware App. No. 16 CAA 07 0030, 2017-Ohio-1147. French, J., dissents. O???Neill, J., not participating. 2017-0774. State v. Fetherolf. Union App. Nos. 14-16-10 and 14-16- 11, 2017-Ohio-1316. O???Neill, J., not participating. 2017-0857. State v. Ketterer. Butler App. No. CA2016-08-166, 2017- Ohio-4117. O???Neill, J., not participating. 2017-0990. State v. Ward. Franklin App. No. 16AP-774, 2017- Ohio-4411. O???Neill, J., not participating. 2017-0993. State v. Hernandez. Belmont App. No. 16 BE 0008, 2017- Ohio-4157. O???Neill, J., not participating. 2017-0999. In re N.K.R. Franklin App. No. 17AP-311. O???Neill, J., not participating. 2017-1003. State v. Bush. Mahoning App. No. 16 MA 0016. O???Neill, J., not participating. 2017-1005. State v. Dunning. Pickaway App. No. 17CA3, 2017-Ohio- 4451. O???Neill, J., not participating. 2017-1007. State v. Parker. Mahoning App. No. 15 MA 0174, 2017- Ohio-4382. O???Neill, J., not participating. 2017-1010. State ex rel. Ames v. Portage Cty. Bd. of Commrs. Portage App. No. 2016-P-0057, 2017- Ohio-4237. O???Donnell, J., dissents. DeWine, J., dissents and would accept the cause on proposition of law No. I. O???Neill, J., not participating. 2017-1013. State v. Thomas. Allen App. No. 1-16-36, 2017-Ohio- 4356. O???Neill, J., not participating. 2017-1017. State v. Dahms. Seneca App. No. 13-16-16, 2017-Ohio- 4221. O???Neill, J., not participating. 2017-1018. State v. Tyree. Fayette App. No. CA2016-09-012, 2017-Ohio-4228. O???Neill, J., not participating. 2017-1025. State v. Lockhart. Scioto App. No. 16CA3732, 2017-Ohio- 5798. French, J., dissents and would accept the cause on proposition of law No. I. O???Neill, J., not participating. 2017-1048. State v. Lusane. Portage App. No. 2016-P-0036, 2017- Ohio-1513. O???Neill, J., not participating. 2017-1053. State v. Ingram. Sandusky App. No. S-16-046, 2017- Ohio-5685. O???Neill, J., not participating. 2017-1075. State v. White. Cuyahoga App. No. 105430, 2017-Ohio- 6984. O???Neill, J., not participating. 2017-1092. State v. McKinnon. Columbiana App. No. 16 CO 0011, 2017-Ohio-5784. O???Neill, J., not participating. 2017-1093. State v. Vinson. Lake App. No. 2016-L-086, 2017-Ohio- 5641. O???Neill, J., not participating. 2017-1100. State v. Keith. Crawford App. No. 3-17-01, 2017- Ohio-5488. O???Neill, J., not participating. 2017-1103. State ex rel. Phillips v. Adult Parole Auth. Franklin App. No. 17AP-7, 2017-Ohio- 5532. O???Neill, J., not participating. 2017-1104. State v. Rufus. Cuyahoga App. No. 105026, 2017-Ohio- 5583. O???Neill, J., not participating. 2017-1107. State v. Ercoli. Cuyahoga App. No. 104578, 2017-Ohio- 5571. O???Neill, J., not participating. 2017-1108. State v. Jackson. Montgomery App. No. 27172, 2017- Ohio-1304. Motion to certify record denied as moot. O???Neill, J., not participating 2017-1109. State v. Jackson. Montgomery App. No. 27172, 2017- Ohio-1304. O???Neill, J., not participating. 2017-1133. State v. Stout. Hardin App. No. 6-17-04. O???Neill, J., not participating. 2017-1140. State v. Love. Erie App. No. E-16-024, 2017-Ohio- 5688. O???Neill, J., not participating. 2017-1145. State v. Bragg. Licking App. No. 16-CA-95, 2017- Ohio-5726. O???Neill, J., not participating. 2017-1149. State v. Fredrick. Summit App. No. 28120, 2017-Ohio- 2635. O???Neill, J., not participating. 2017-1150. State v. Nicholson. Stark App. No. 2016 CA 00210, 2017- Ohio-2825. O???Neill, J., not participating. 2017-1153. State v. Curtis. Brown App. No. CA2016-12-026, 2017- Ohio-7018. O???Neill, J., not participating. 2017-1185. State v. Johnson. Lucas App. No. L-17-1014, 2017-Ohio- 7102. O???Neill, J., not participating. 2017-1192. State v. Gordon. Summit App. No. 28191, 2017-Ohio- 5796. Fischer, J., dissents and would accept the cause on proposition of law No. I. O???Neill, J., not participating. 2017-1198. State v. Sands. Lake App. No. 2016-L-124, 2017-Ohio- 5857. Motion for oral argument denied. O???Neill, J., not participating. 2017-1201. State v. Warman. Butler App. No. CA2016-02-029. O???Neill, J., not participating. 2017-1202. State v. Emerine. Trumbull App. No. 2016-T-0048. O???Neill, J., not participating. 2017-1203. State v. White. Cuyahoga App. No. 101576, 2017-Ohio- 7169. O???Neill, J., not participating. 2017-1209. State v. Collopy. Coshocton App. No. 2016-CA-0010. French, J., dissents. O???Neill, J., not participating. 2017-1216. State v. Quinn. Clark App. No. 2014-CA-44, 2017- Ohio-7000. O???Donnell, J., dissents. O???Neill, J., not participating. 2017-1223. State v. Peyton. Butler App. No. CA2015-06-112. O???Neill, J., not participating. 2017-1228. State v. Franks. Summit App. No. 28533, 2017-Ohio- 7045. O???Connor, C.J., and O???Neill, J., not participating. 2017-1230. State v. Johnson. Franklin App. No. 16AP-843. O???Neill, J., not participating. 2017-1240. State v. Landrum. Cuyahoga App. No. 104511, 2017-Ohio- 7240. O???Neill, J., not participating. 2017-1246. State v. Kidd. Clark App. No. 2016-CA-87, 2017- Ohio-6996. O???Neill, J., not participating. 2017-1253. State v. Beverly. Clark App. No. 2015-CA-71, 2017- Ohio-7093. O???Neill, J., not participating. 2017-1257. State v. Robinson. Hancock App. No. 5-16-13, 2017-Ohio- 2703. O???Neill, J., not participating 2017-1258. State v. Bolton. Cuyahoga App. No. 103628, 2017-Ohio- 7062. O???Neill, J., not participating. 2017-1299. State v. Berry. Hancock App. No. 5-16-16. O???Neill, J., not participating. 2017-1334. State v. Brown. Cuyahoga App. No. 103491, 2017-Ohio- 7239. O???Neill, J., not participating. 2017-1363. State v. Fetherolf. Union App. No. 14-16-10. O???Neill, J., not participating. 2017-1431. State v. Johnson. Stark App. No. 2016 CA 00069. O???Neill, J., not participating. 2017-1434. In re M.O. Summit App. Nos. 28351, 28371, and 28383, 2017-Ohio-7691. Motion for stay denied. Fischer, J., dissents and would accept the cause. O???Neill, J., not participating. 2017-1438. State v. Jewett. Scioto App. No. 15CA3714. O???Neill, J., not participating. RECONSIDERATION OF PRIOR DECISIONS 2015-0924. State v. Morgan. Franklin App. No. 13AP-620, 2014- Ohio-5661. Reported at __ Ohio St.3d __, 2017-Ohio-7565, __ N.E.3d __. On motion for reconsideration. Motion denied. O???Connor, C.J., and French, J., dissent. O???Neill, J., not participating. 2016-1013. Stewart v. Vivian. Clermont App. No. CA2015-05-039, 2016-Ohio-2892. Reported at __ Ohio St.3d __, 2017-Ohio-7526, __ N.E.3d __. On motion for reconsideration. Motion denied. O???Connor, C.J., dissents. O???Neill, J., not participating. 2017-0166. State v. Price. Mahoning App. No. 2015 MA 206. Reported at 150 Ohio St.3d 1443, 2017-Ohio-7843, 82 N.E.3d 1176. On motion for reconsideration. Motion denied. O???Neill, J., not participating. 2017-0174. Maxwell v. Columbus Maennerchor. Franklin App. No. 16AP 41, 2016- Ohio-7133. Reported at 150 Ohio St.3d 1443, 2017-Ohio-7843, 82 N.E.3d 1176. On motion for reconsideration. Motion denied. O???Neill, J., not participating. 2017-0267. State v. Napier. Clermont App. No. CA2016-04-022, 2017-Ohio-246. Reported at 150 Ohio St.3d 1452, 2017-Ohio-8136, 83 N.E.3d 938. On motion for reconsideration. Motion denied. Kennedy, J., dissents. O???Neill, J., not participating. 2017-0389. State ex rel. Armatas v. Haas. In Prohibition. Reported at 150 Ohio St.3d 1424, 2017-Ohio-7567, 81 N.E.3d 1267. On motion for reconsideration. Motion denied. On motion to stay medical-records- release order. Motion denied. O???Neill, J., not participating. 2017-0515. State v. Myers. Wood App. No. WD-16-026, 2017-Ohio- 1220. Reported at 150 Ohio St.3d 1431, 2017-Ohio-7567, 81 N.E.3d 1272. On motion for reconsideration. Motion denied. O???Neill, J., not participating. 2017-0534. Secy. of Veterans Affairs v. Shaffer. Richland App. No. 16CA23, 2017-Ohio- 801. Reported at 150 Ohio St.3d 1432, 2017-Ohio-7567, 81 N.E.3d 1272. On motion for reconsideration. Motion denied. O???Neill, J., not participating. 2017-0600. Burke v. Excalibur Exploration, Inc. Ashtabula App. No. 2016-A-0041, 2017-Ohio-999. Reported at 150 Ohio St.3d 1427, 2017-Ohio-7567, 81 N.E.3d 1269. On motion for reconsideration. Motion denied. O???Connor, C.J., and O???Donnell, J., dissent. O???Neill, J., not participating. 2017-0713. Woods Cove III, L.L.C. v. Aloha Spy. Cuyahoga App. No. 105599. Reported at 150 Ohio St.3d 1444, 2017-Ohio- 7843, 82 N.E.3d 1177. On motion for reconsideration. Motion denied. O???Neill, J., not participating. 2017-0735. McLaughlin v. Dept. of Job & Family Servs. Franklin App. No. 16AP-879. Reported at 150 Ohio St.3d 1445, 2017-Ohio- 7843, 82 N.E.3d 1177. On motion for reconsideration. Motion denied. O???Neill, J., not participating. 2017-0746. Clark v. Adult Parole Auth. Miscellaneous case. Reported at 150 Ohio St.3d 1425, 2017-Ohio-7567, 81 N.E.3d 1268. On motion for reconsideration. Motion denied. O???Neill, J., not participating. 2017-0754. Satterwhite v. Frisch???s Restaurant, Inc. Hamilton App. No. C-160506. Reported at 150 Ohio St.3d 1445, 2017-Ohio- 7843, 82 N.E.3d 1177. On motion for reconsideration. Motion denied. O???Neill and Fischer, JJ., not participating. 2017-0755. State v. Ammiyhuwd. Butler App. No. CA2016-08-151. Reported at 150 Ohio St.3d 1453, 2017-Ohio-8136, 83 N.E.3d 939. On motion for reconsideration. Motion denied. O???Neill, J., not participating. 2017-0767. State v. Russell. Franklin App. No. 16AP-542, 2017- Ohio-2871. Reported at 150 Ohio St.3d 1445, 2017-Ohio-7843, 82 N.E.3d 1177. On motion for reconsideration. Motion denied. O???Neill, J., not participating. 2017-0776. State ex rel. Johnson v. Gormley. In Prohibition. Reported at 150 Ohio St.3d 1425, 2017-Ohio-7567, 81 N.E.3d 1268. On motion for reconsideration. Motion denied. On motion for findings of fact and conclusions of law. Motion denied. O???Neill, J., not participating. 2017-0845. Davis v. Scott. In Habeas Corpus. Reported at 150 Ohio St.3d 1426, 2017-Ohio-7567, 81 N.E.3d 1268. On motion for reconsideration. Motion denied. O???Neill, J., not participating.
CASE ANNOUNCEMENTS December 5, 2017 [Cite as 12/05/2017 Case Announcements, 2017- Ohio-8815.] MERIT DECISIONS WITH OPINIONS 2016-1316. State ex rel. Alford v. Adult Parole Auth. , Slip Opinion No. 2017-Ohio-8773. Warren App. No. CA2015-11-104. Judgment affirmed. O’Connor, C.J., and O’Donnell, Kennedy, French, O’Neill, Fischer, and DeWine, JJ., concur. 2016-1572. State ex rel. Jackson v. Ambrose , Slip Opinion No. 2017-Ohio-8784. Cuyahoga App. No. 104592, 2016-Ohio-5937. Judgment affirmed. O’Connor, C.J., and O’Donnell, Kennedy, French, O’Neill, Fischer, and DeWine, JJ., concur. 2017-0490. Trumbull Cty. Bar Assn. v. Dull , Slip Opinion No. 2017-Ohio-8774. On Certified Report by the Board of Professional Conduct, No. 2016-027. Joseph Terrence Dull, Attorney Registration No. 0009288, is hereby suspended from the practice of law for two years with the second year stayed on conditions. O’Connor, C.J., and O’Donnell, Kennedy, French, O’Neill, Fischer, and DeWine, JJ., concur. 2017-0491. Columbus Bar Assn. v. McNeal , Slip Opinion No. 2017-Ohio-8775. On Certified Report by the Board of Professional Conduct, No. 2016-017. Earl Darren McNeal, Attorney Registration No. 0059218, is hereby suspended from the practice of law for one year, fully stayed on conditions. O’Donnell, Kennedy, French, O’Neill, Fischer, and DeWine, JJ., concur. O’Connor, C.J., dissents and would stay six months of respondent’s suspension. 2017-0540. Disciplinary Counsel v. Schroeder , Slip Opinion No. 2017-Ohio-8790. On Final Report by the Board on the Unauthorized Practice of Law, No. UPL 16-01U. Ned K. Schroeder is enjoined from all activities that constitute the unauthorized practice of law in Ohio. O’Connor, C.J., and O’Donnell, Kennedy, French, O’Neill, Fischer, and DeWine, JJ., concur. 2017-1088. Disciplinary Counsel v. Derryberry , Slip Opinion No. 2017-Ohio-8767. On Certified Report by the Board of Professional Conduct, No. 2015-033. Quentin Martin Derryberry II, Attorney Registration No. 0024106, is hereby suspended from the practice of law for one year, with the entire suspension stayed on condition. Kennedy, French, O’Neill, and DeWine, JJ., concur. O’Connor, C.J., and O’Donnell and Fischer, JJ., dissent and would stay six months of respondent’s suspension. MISCELLANEOUS DISMISSALS 2017-0204. In re Application of the Dayton Power & Light Co. Public Utilities Commission, Nos. 08-1094-EL- SSO, 08-1095-EL-ATA, 08-1096-EL-AAM and 08- 1097-EL-UNC. On Industrial Energy Users-Ohio’s application for dismissal. Application granted. Industrial Energy Users-Ohio’s appeal dismissed. The other appeals filed in this cause remain pending. 2017-1195. State v. Agostini. Warren App. Nos. CA2016-02-013 and CA2016- 02-014, 2017-Ohio-4042. Appellant has not filed a memorandum in support of jurisdiction, due December 1, 2017, in compliance with the Rules of Practice of the Supreme Court of Ohio and therefore has failed to prosecute this cause with the requisite diligence. Cause dismissed. 2017-1242. State v. Taylor. Richland App. No. 16CA66, 2017-Ohio-4059. Appellant has not filed a memorandum in support of jurisdiction, due December 1, 2017, in compliance with the Rules of Practice of the Supreme Court of Ohio and therefore has failed to prosecute this cause with the requisite diligence. Cause dismissed. MEDIATION MATTERS 2017-1535. State ex rel. Benjamin Steel Co., Inc. v. Indus. Comm. Franklin App. No. 15AP-107, 2017-Ohio-8214. Cause referred to mediation under S.Ct.Prac.R. 19.01.
CASE ANNOUNCEMENTS November 29, 2017 [Cite as 11/29/2017 Case Announcements, 2017-Ohio-8720.] MERIT DECISIONS WITH OPINIONS 2016- 1755. State ex rel. Evans v. McGrath, Slip Opinion No. 2017- Ohio-8707. Franklin App. No. 16AP- 458, 2016-Ohio-7875. Judgment affirmed. O’Connor, C.J., and O’Donnell, Kennedy, French, O’Neill, Fischer, and DeWine, JJ., concur. 2017-0383. State ex rel. Womack v. Sloan, Slip Opinion No. 2017-Ohio-8708. Ashtabula App. No. 2015-A-0051, 2017-Ohio-616. Judgment affirmed. O’Connor, C.J., and O’Donnell, Kennedy, French, O’Neill, Fischer, and DeWine, JJ., concur. 2017-0800. Disciplinary Counsel v. Bucio, Slip Opinion No. 2017-Ohio-8709. On Report by the Board of Professional Conduct, No. 2015-053. Christopher Ramon Bucio, Attorney Registration No. 0076517, indefinitely suspended from the practice of law. O’Connor, C.J., and O’Donnell, Kennedy, French, O’Neill, Fischer, and DeWine, JJ., concur. MOTION AND PROCEDURAL RULINGS 2017-0004. Turner v. CertainTeed Corp. Cuyahoga App. No. 103475. On motion for admission pro hac vice of Donald P. Blydenburgh. Motion granted. Pursuant to Gov.Bar R. XII(4), counsel shall file a notice of permission to appear pro hac vice with the Supreme Court’s Office of Attorney Services within 30 days.
OHIO SUPREME COURT CASE ANNOUNCEMENTS November 22, 2017 [Cite as 11/22/2017 Case Announcements, 2017-Ohio-8650.] MERIT DECISIONS WITH OPINIONS 2017-0397. In re Application of Egan , Slip Opinion No. 2017-Ohio-8651. On Report by the Board of Commissioners on Character and Fitness, No. 663. Shannon O’Connell Egan’s pending application to register as a candidate for admission to the practice of law approved. O’Connor, C.J., and O’Donnell, Kennedy, French, O’Neill, and Fischer, JJ., concur. DeWine, J., concurs in judgment only. MOTION AND PROCEDURAL RULINGS 2017-0276. Worthington City Schools Bd. of Edn. v. Franklin Cty. Bd. of Revision. Board of Tax Appeals, No. 2016-151. On joint motion to remand the appeal to the Board of Tax Appeals in order to implement a settlement. Cause remanded to the Board of Tax Appeals to take further action as appropriate. 2017-1160. I.B. v. Olentangy Local School Dist. Bd. of Edn. Certified Question of State Law, United States District Court, Southern District of Ohio, Eastern Division, No. 2:16-CV-837. Sua sponte, parties ordered to file a report on the status of the settlement negotiations for this case within 30 days.
OHIO SUPREME COURT CASE ANNOUNCEMENTS NOVEMBER 15, 2017 [Cite as 11/15/2017 Case Announcements, 2017-Ohio-8556.] MEDIATION MATTERS The following cases have been referred to mediation under S.Ct.Prac.R. 19.01. 2017-0412. In re Application of Black Fork Wind Energy, L.L.C. Power Siting Board, No. 10-8265-EL- BGN. 2017-1479. Hinds v. Muskingum Cty. Muskingum App. No. CT2016-0063, 2017-Ohio-8212. 2017-1549. State ex rel. Wayne Dalton Corp. v. Indus. Comm. Franklin App. No. 16AP-423, 2017- Ohio-7736. 2017-1557. State ex rel. Ohio Patrolmen’s Benevolent Assn. v. Olmstead Falls. In Mandamus. 2017-1562. State ex rel. DPWN Holdings (USA) Inc. v. Indus. Comm. Franklin App. No. 16AP-370, 2017- Ohio-8148. The following cases have been returned to the regular docket under S.Ct.Prac.R. 19.01. The appellant in each case shall file a brief within 40 days, and the parties shall otherwise proceed in accordance with S.Ct.Prac.R. 16.02 through 16.07. As provided in S.Ct.Prac.R. 16.07, the court may dismiss these cases or take other action if the parties fail to timely file merit briefs. 2016-0290. Molly Co., Ltd. v. Cuyahoga Cty. Bd. of Revision. Board of Tax Appeals, No. 2015-1157. 2016-1785. 600 Pioneer, L.L.C./CVS 3346, OH, L.L.C. v. Cuyahoga Cty. Bd. of Revision. Board of Tax Appeals, No. 2015-2144. 2017-0631. Kettering City School Dist. Bd. of Edn. v. Testa. Board of Tax Appeals, No. 2016-495. 2017-0922. State ex rel. Tantarelli v. Decapua Ents., Inc. Franklin App. No. 16AP-700, 2017- Ohio-5603. Pursuant to R.C. 2710.06(B)(1), the court has been notified that the parties in each of the following cases have reached settlements. These cases are returned to the regular docket under S.Ct.Prac.R. 19.01. Within 60 days, the filing party in each case shall file either an application for dismissal or a notice of failure of settlement. Each case will be dismissed for want of prosecution if an application for dismissal or a notice of failure of settlement is not filed within 60 days. 2017-1026. Columbus City Schools Bd. of Edn. v. Franklin Cty. Bd. of Revision. Board of Tax Appeals, No. 2010-3563. 2017-1406. State ex rel. Schroeder v. Gallagher. In Procedendo and Prohibition.
OHIO SUPREME COURT CASE ANNOUNCEMENTS #1 NOVEMBER 13, 2017 November 13, 2017 [Cite as 11/13/2017 Case Announcements, 2017-Ohio-8503.] MOTION AND PROCEDURAL RULINGS 2016-1783. State v. Bates. Hamilton C.P. No. B1501811. On motion for interim fees. Motion denied as moot. 2017-0021. State v. Goff. Clinton App. No. CA2015-08-017, 2016-Ohio-7834. On motion to allow periodic billing. Motion denied as moot.
OHIO SUPREME COURT THIRD CASE ANNOUNCEMENTS NOVEMBER 7, 2017 November 7, 2017 [Cite as 11/07/2017 Case Announcements #3, 2017-Ohio-8468.] MISCELLANEOUS ORDERS 2017-1567. In re Judicial Campaign Complaint Against Sherron. Pursuant to Gov.Jud.R. II(5)(D)(1) and R.C. 2701.11, the Supreme Court appoints the following judges to serve on the five-judge commission to consider the report of the hearing panel of the Board of Professional Conduct in In re: Judicial Campaign Complaint Against James Emmett Sherron, Case No. 2017- 1567. Judge Kathleen Giesler Ottawa County Court of Common Pleas (Sixth District) Judge David Gormley Delaware County Court of Common Pleas (Fifth District) Judge Cynthia Rice Eleventh District Court of Appeals (Eleventh District) Judge Mark Wiest Wayne County Court of Common Pleas (Ninth District) Judge Timothy Williams Washington County Court of Common Pleas (Fourth District) The court designates Judge David Gormley as chair of the commission. Pursuant to R.C. 2701.11, Michael L. Buenger, administrative director of the Supreme Court of Ohio, shall serve as secretary to the commission, with authority to sign entries and orders on behalf of and at the direction of the commission or its chair. All pleadings and documents in this matter shall be filed with the clerk of the Supreme Court. The original and seven copies of all documents shall be filed. Service on the commission shall be made by serving the secretary. The Rules of Practice of the Supreme Court of Ohio shall apply to all proceedings before the commission, except as otherwise ordered by the court. The clerk of the Supreme Court shall serve all orders of this court and the commission on the parties to this action.
CASE ANNOUNCEMENTS November 7, 2017 [Cite as 11/07/2017 Case Announcements, 2017-Ohio-8446.] MISCELLANEOUS DISMISSALS 2017-0544. Daher v. DeWine. In Mandamus and Prohibition. On joint application for dismissal. Application granted. Cause dismissed. 2017-0893. Auth v. Indus. Physical Capability Servs., Inc. Summit App. No. 28024, 2017-Ohio- 1268. On appellant’s application for dismissal. Application granted. Cause dismissed. 2017-1341. First Natl. Community Bank v. Garretson Firm Resolution Group. Hamilton App. No. C-160745, 2017- Ohio-7582. On appellant’s application for dismissal. Application granted. Cause dismissed. 2017-1494. State ex rel. Lusane v. Eleventh Dist. Court of Appeals. In Procedendo. On relator’s application for dismissal. Application granted. Cause dismissed. MEDIATION MATTERS The following cases have been referred to mediation under S.Ct.Prac.R. 19.01. 2017-1483. State ex rel. Ames v. Reinbold. In Procedendo. 2017-1491. State ex rel. Thompson Elec., Inc. v. Indus. Comm. Franklin App. No. 16AP-23, 2017- Ohio-7611. The following case has been returned to the regular docket under S.Ct.Prac.R. 19.01. The appellant shall file a brief within 40 days, and the parties shall otherwise proceed in accordance with S.Ct.Prac.R. 16.02 through 16.07. As provided in S.Ct.Prac.R. 16.07, the court may dismiss the case or take other action if the parties fail to timely file merit briefs. 2017-0921. Groveport Madison Local Schools Bd. of Edn. v. Franklin Cty. Bd. of Revision. Board of Tax Appeals, No. 2016-542. Pursuant to R.C. 2710.06(B)(1), the court has been notified that the parties in each of the following cases have reached settlements. These cases are returned to the regular docket under S.Ct.Prac.R. 19.01. Within 60 days, the filing party in each case shall file either an application for dismissal or a notice of failure of settlement. Each case will be dismissed for want of prosecution if an application for dismissal or a notice of failure of settlement is not filed within 60 days. 2016-1796. Yves v. Montogmery Cty. Bd. of Revision. Board of Tax Appeals, No. 2015-2323. 2016-1797. Brutten Family Partners, L.L.C. v. Montgomery Cty. Bd. of Revision. Board of Tax Appeals, No. 2015-2325. 2017-0350. State ex rel. Griffin v. Greene. In Mandamus. 2017-0743. Eastland Manor Apartments, L.L.C. v. Franklin Cty. Bd. of Revision. Board of Tax Appeals, No. 2016-537. 2017-1054. State ex rel. Hunter v. Youngstown City School Dist. In Mandamus. 2 11-07-2017
OHIO SUPREME COURT CASE ANNOUNCEMENTS NOVEMBER 3, 2017 November 3, 2017 [Cite as 11/03/2017 Case Announcements, 2017-Ohio-8410.] MOTION AND PROCEDURAL RULINGS 2017-1015. State ex rel. Keith v. Dept. of Rehab. & Corr. Franklin App. No. 15AP-1080, 2017- Ohio-4406. In accordance with this court’s decision granting appellant’s motion to consolidate case Nos. 2017-1015 and 2017-1214, it is ordered that the briefing in case Nos. 2017-1015 and 2017-1214 is consolidated and the appellant’s brief in case No. 2017-1214 shall serve as the appellant’s brief in both cases. Appellee shall file its brief within 30 days. The parties shall file two originals of each of the briefs permitted under S.Ct.Prac.R. 16.02 through 16.04 and include both case numbers on the cover page of the briefs. The parties shall otherwise comply with the requirements of S.Ct.Prac.R. 16.01 through 16.04. 2017-1214. State ex rel. Keith v. Dept. of Rehab. & Corr. Franklin App. No. 15AP-1080, 2017- Ohio-4406. In accordance with this court’s decision granting appellant’s motion to consolidate case Nos. 2017-1015 and 2017-1214, it is ordered that the briefing in case Nos. 2017-1015 and 2017-1214 is consolidated and the appellant’s brief in case No. 2017-1214 shall serve as the appellant’s brief in both cases. Appellee shall file its brief within 30 days. The parties shall file two originals of each of the briefs permitted under S.Ct.Prac.R. 16.02 through 16.04 and include both case numbers on the cover page of the briefs. The parties shall otherwise comply with the requirements of S.Ct.Prac.R. 16.01 through 16.04. DISCIPLINARY CASES 2014-0136. Lorain Cty. Bar Assn. v. Johnson. On respondent’s motion to purge contempt. Motion granted. 2014-1403. Trumbull Cty. Bar Assn. v. Johnson. On respondent’s motion to purge contempt. Motion granted.
OHIO SUPREME COURT CASE ANNOUNCEMENTS November 2, 2017 [Cite as 11/02/2017 Case Announcements, 2017-Ohio-8395.] MERIT DECISIONS WITH OPINIONS 2015-1191. South-Western City School Dist. Bd. of Edn. v. Franklin Cty. Bd. of Revision , Slip Opinion No. 2017-Ohio-8384. Board of Tax Appeals, No. 2014-2259. Decision reversed and cause remanded. O’Connor, C.J., and Kennedy, French, O’Neill, Fischer, and DeWine, JJ., concur. O’Donnell, J., dissents, and would affirm the decision of the Board of Tax Appeals. 2015-1192. Olentangy Local Schools Bd. of Edn. v. Delaware Cty. Bd. of Revision , Slip Opinion No. 2017- Ohio-8385. Board of Tax Appeals, No. 2012-4555. Decision affirmed. On appellee’s motion to strike and motion for sanctions. Motions denied. On appellant’s motion to strike. Motion denied. O’Connor, C.J., and O’Donnell, Kennedy, French, O’Neill, Fischer, and DeWine, JJ., concur. 2016-1036. Clark v. Adult Parole Auth. , Slip Opinion No. 2017-Ohio- 8391. Belmont App. No. 16 BE 0005, 2016- Ohio-3383. Motion denied and judgment affirmed. O’Connor, C.J., and O’Donnell, Kennedy, French, O’Neill, Fischer, and DeWine, JJ., concur. MOTION AND PROCEDURAL RULINGS 2016-0899. State v. Tench. Medina App. No. 14CR0541. On appellant’s motion to supplement record. Motion granted. The clerk of courts for Medina County shall supplement the record with jury questionnaires within ten days. 2017-1317. State ex rel. Flaiz v. Merscorp, Inc. Geauga App. No. 2016–G–0079, 2017- Ohio-7126. On motions for admission pro hac vice of Joseph F. Yenouskas and Robert M. Brochin. Motions granted. Pursuant to Gov.Bar R. XII(4), counsel shall file a notice of permission with the Supreme Court’s Office of Attorney Services within 30 days. 2017-1336. Boyd v. Kingdom Trust Co. Certified Question of State Law, United States Court of Appeals for the Sixth Circuit, No. 17-3026. On motions for admission pro hac vice of Roey Z. Rahmill and Jahan P. Raissi. Motions granted. Pursuant to Gov.Bar R. XII(4), counsel shall file a notice of permission with the Supreme Court’s Office of Attorney Services within 30 days. 2017-1444. In re Application of Ohio Edison Co. Public Utilities Commission, No. 14- 1297-EL-SSO. On motion for admission pro hac vice of Shannon Fisk. Motion granted. Pursuant to Gov.Bar R. XII(4), counsel shall file a notice of permission with the Supreme Court’s Office of Attorney Services within 30 days. 2017-1539. State v. Eddy. Cuyahoga App. No. 104417, 2017-Ohio- 7398. Sua sponte, the appeal is filed nunc pro tunc effective October 11, 2017. Appellee shall file a memorandum in response no later than 30 days from this date. MISCELLANEOUS DISMISSALS 2017-1451. State ex rel. Bristow v. Siler. In Mandamus. On relator’s application for dismissal. Application granted. Cause dismissed. 2017-1484. State ex rel. Bristow v. Wilson. In Mandamus. On relator’s application for dismissal. Application granted. Cause dismissed.
Supreme Court Case Announcement for October 13, 2017 CASE ANNOUNCEMENTS October 13, 2017 [Cite as 10/13/2017 Case Announcements, 2017- Ohio-8183.] MISCELLANEOUS DISMISSALS 2017-0986. State ex rel. Cincinnati Enquirer v. Denney. In Mandamus. On relator’s application for dismissal. Application granted. Cause dismissed. ######################################## ######## In the Supreme Court of Ohio STATE OF OHIO, ex rel. THE CINCINNATI ENQUIRER, A Division of Gannett GP Media, Inc. 312 Elm Street Cincinnati, OH 45202 Relator, vs. MARK C. DENNEY Chief of Police, Colerain Township 4200 Springdale Road Colerain Township, Ohio 45251 Respondent. Pursuant to Ohio R. Civ. P. 41(A), as applied to this original action by Sup. Ct. R. Prac. 12.01(A) (2)(b), The Cincinnati Enquirer, a division of Gannett GP Media, Inc. dismisses this action with prejudice.
Supreme Court Second Case Announcement for October 12, 2017 [Cite as 10/12/2017 Case Announcements #2, 2017-Ohio-8178.] MERIT DECISIONS WITH OPINIONS 2017-1285. State ex rel. Tam O’Shanter Co. v. Stark Cty. Bd. of Elections , Slip Opinion No. 2017-Ohio-8167. In Mandamus and Prohibition. Petition for writ of mandamus dismissed, writ of prohibition denied, and relators’ motion to strike denied. O’Connor, C.J., and Kennedy, French, and O’Neill, JJ., concur. O’Donnell, Fischer, and DeWine, JJ., concur in judgment only. ######################################## ###### NOTICE This slip opinion is subject to formal revision before it is published in an advance sheet of the Ohio Official Reports. Readers are requested to promptly notify the Reporter of Decisions, Supreme Court of Ohio, 65 South Front Street, Columbus, Ohio 43215, of any typographical or other formal errors in the opinion, in order that corrections may be made before the opinion is published. SLIP OPINION NO. 2017-OHIO-8167 THE STATE EX REL. TAM O’SHANTER COMPANY ET AL. v. STARK COUNTY BOARD OF ELECTIONS. [Until this opinion appears in the Ohio Official Reports advance sheets, it may be cited as State ex rel. Tam O’Shanter Co. v. Stark Cty. Bd. of Elections, Slip Opinion No. 2017-Ohio-8167.] Elections—R.C. 519.12(H)—Zoning-referendum- petition requirements—Claim for writ of mandamus dismissed—Claim for writ of prohibition denied. (No. 2017-1285—Submitted October 9, 2017— Decided October 12, 2017.) IN MANDAMUS and PROHIBITION. Per Curiam. {¶ 1} The issue in this original action seeking writs of mandamus and prohibition is whether a petition for a zoning referendum complied with R.C. 519.12(H). Relators contend that it did not comply, because it did not reference the name of the property owner. Based on this omission, they argue, the referendum should be removed from the November 7, 2017 ballot. For the reasons below, we dismiss the mandamus claim and deny the claim for a writ of prohibition. We also deny relators’ motion to strike. Facts {¶ 2} The zoning-amendment proposal at issue involves approximately 62 acres of land in Jackson Township, Stark County, which is owned by relator Tam O’Shanter Company. The land, along with more than 200 additional adjacent acres, has been used as a golf course since the 1920s. {¶ 3} In April 2017, Tam O’Shanter filed an application with the Jackson Township Zoning Commission, seeking to rezone the land from “R- R Rural Residential District” to “B-3 Commercial Business District.” The copy of the zoning- amendment application submitted as evidence identifies the property owner as “Tam O’Shanter Company,” but it does not indicate that a number or a title was assigned to the application. {¶ 4} The Stark County Regional Planning Commission and the Jackson Township Zoning Commission both recommended approval of the proposed zoning change, with a minor modification. In a public-hearing notice, the zoning commission referred to the proposed zoning amendment as “Amendment 630-17” and identified “Tam O’Shanter Company” as the property owner. {¶ 5} Based on the recommendations of the planning commission and the zoning commission, the Jackson Township Board of Trustees approved Tam O’Shanter’s proposed zoning change, with the minor revision, in June 2017. In its public-hearing notices, the board of trustees referred to the proposed amendment as “Amendment 630-17” and identified “Tam O’Shanter Company” as the property owner. At the board-of-trustees hearing, the board president and the township law director referred to the matter as “Amendment 630-17.” In the notice of its decision, which was the official record of the zoning amendment, the board of trustees again identified the amendment as “Amendment #630- 17.” The name “Tam O’Shanter” appears once on the notice, under the words “Property Owner.” {¶ 6} After the board of trustees passed the zoning amendment, the requisite number of Jackson Township electors signed a referendum petition to place the amendment on the November 7, 2017 ballot. Referendum petitions for township zoning amendments are governed by R.C. 519.12(H), which provides: Each part of this petition shall contain the number and the full and correct title, if any, of the zoning amendment resolution, motion, or application, furnishing the name by which the amendment is known and a brief summary of its contents. {¶ 7} The petition at issue here identified the zoning-amendment proposal as “Jackson Township Zoning Amendment 630-17.” The name “Tam O’Shanter” does not appear on the petition or in the language that would appear on the November 7 ballot. Respondent, Stark County Board of Elections, certified the petition and finalized the ballot language in August 2017. {¶ 8} On August 25, 2017, Tam O’Shanter and relator Charles H. Bennell1 (collectively, “relators”) filed a protest against the referendum petition under R.C. 3501.39. Relators argued that the petition was invalid under R.C. 519.12(H) because it did not include “the full and correct title,” “the name by which the amendment is known,” or an adequate summary of the amendment’s contents. According to relators, each of these statutory elements required the petition to include the name “Tam O’Shanter.” On September 13, after a hearing, the board of elections denied the protest. {¶ 9} Relators filed this action on September 14. 1 Bennell is Tam O’Shanter’s president and one of its owners. Analysis Motion to strike {¶ 10} In its merit brief, the board of elections asserts several times that a map of the property at issue was attached to the referendum part- petitions circulated to electors. Relators, arguing that this assertion is factually incorrect, move to strike the statements from the board’s brief. They also seek leave to submit two affidavits that they say prove that maps were not attached to the part-petitions. In addition, relators move to strike two exhibits submitted by the board as evidence —because they were not part of the record before the board when it considered the protest— and the board’s arguments concerning unrelated property in another county. {¶ 11} The only legal authority relators cite in support of their motion is State ex rel. Stoll v. Logan Cty. Bd. of Elections, 117 Ohio St.3d 76, 2008-Ohio333, 881 N.E.2d 1214, in which we held that in an original action filed in this court, a board of elections cannot support its decision with “evidence that was not introduced at the hearing and upon which it did not rely.” Id. at ¶ 40. Stoll, which did not involve a motion to strike, does not support relators’ position; it merely explains that evidence that was not presented to a board of elections is not relevant to whether the board abused its discretion or clearly disregarded applicable law. Because we are capable of determining questions of relevance and assigning appropriate weight without striking evidence or arguments, we deny relators’ motion to strike. Mandamus {¶ 12} “In general, if the allegations of a complaint for a writ of mandamus indicate that the real objects sought are a declaratory judgment and a prohibitory injunction, the complaint does not state a cause of action in mandamus and must be dismissed for want of jurisdiction.” State ex rel. Grendell v. Davidson, 86 Ohio St.3d 629, 634, 716 N.E.2d 704 (1999). {¶ 13} Here, relators claim that they are entitled to a writ of mandamus to compel the board of elections to find the referendum petition insufficient and to reject it under R.C. 3501.39. Although relators frame their mandamus request in terms of compelling the board to discharge affirmative duties, their true objectives are a declaratory judgment (that the referendum petition is insufficient) and a prohibitory injunction (to prevent the referendum from being placed on the ballot). See State ex rel. Essig v. Blackwell, 103 Ohio St.3d 481, 2004-Ohio-5586, 817 N.E.2d 5, ¶ 20-22. We therefore dismiss relators’ mandamus claim for lack of jurisdiction. Prohibition {¶ 14} Relators also seek a writ of prohibition to prevent the board of elections from submitting the proposed zoning amendment to the Jackson Township electorate. To prevail on this claim, relators must establish that the board has exercised or is about to exercise quasi-judicial power, that the exercise of that power is unauthorized by law, and that denying the writ will result in injury for which no other adequate remedy exists in the ordinary course of law. State ex rel. Choices for South-Western City Schools v. Anthony, 108 Ohio St.3d 1, 2005-Ohio5362, 840 N.E.2d 582, ¶ 29. {¶ 15} The first and third requirements are satisfied in this case. The board of elections exercised quasi-judicial authority by denying relators’ protest following an R.C. 3501.39 hearing that included sworn testimony. See Christy v. Summit Cty. Bd. of Elections, 77 Ohio St.3d 35, 37, 671 N.E.2d 1 (1996). Because the election has not yet occurred, relief in prohibition still can prevent the referendum from being placed on the ballot, even though the board already has exercised its quasi-judicial power by denying the protest. Tatman v. Fairfield Cty. Bd. of Elections, 102 Ohio St.3d 425, 2004-Ohio-3701, 811 N.E.2d 1130, ¶ 14. In addition, because of the close proximity of the election, relators lack an adequate remedy in the ordinary course of law. See State ex rel. Thurn v. Cuyahoga Cty. Bd. of Elections, 72 Ohio St.3d 289, 292, 649 N.E.2d 1205 (1995). {¶ 16} The dispositive issue in this case, therefore, is whether the decision of the board of elections denying relators’ protest was authorized by law. On this question, the standard for our review is whether the board “engaged in fraud, corruption, or abuse of discretion, or acted in clear disregard of applicable legal provisions.” Whitman v. Hamilton Cty. Bd. of Elections, 97 Ohio St.3d 216, 2002Ohio-5923, 778 N.E.2d 32, ¶ 11. Because relators do not argue that fraud or corruption occurred, we must decide whether the board abused its discretion or clearly disregarded applicable law. “ ‘An abuse of discretion connotes an unreasonable, arbitrary, or unconscionable attitude.’ ” State ex rel. Hamilton County Bd. of Commrs. v. State Emp. Relations Bd., 102 Ohio St.3d 344, 2004Ohio-3122, 810 N.E.2d 949, ¶ 17, quoting State ex rel. Grady v. State Emp. Relations Bd., 78 Ohio St.3d 181, 183, 677 N.E.2d 343 (1997). R.C. 519.12 {¶ 17} Relators argue that the referendum petition was defective because it did not comply with R.C. 519.12(H). “In interpreting R.C. 519.12(H), our paramount concern is legislative intent.” State ex rel. Gemienhardt v. Delaware Cty. Bd. of Elections, 109 Ohio St.3d 212, 2006-Ohio-1666, 846 N.E.2d 1223, ¶ 32, citing State ex rel. Asti v. Ohio Dept. of Youth Servs., 107 Ohio St.3d 262, 2005Ohio-6432, 838 N.E.2d 658, ¶ 22. “ ‘To discern this intent, we first consider the statutory language, reading words and phrases in context and construing them in accordance with rules of grammar and common usage.’ ” Id., quoting Choices for South-Western City Schools, 108 Ohio St.3d 1, 2005-Ohio-5362, 840 N.E.2d 582, at ¶ 40. When interpreting statutory language, “[w]e will not add a requirement that does not exist in the statute.” State ex rel. Columbia Res., Ltd. v. Lorain Cty. Bd. of Elections, 111 Ohio St.3d 167, 2006-Ohio-5019, 855 N.E.2d 815, ¶ 32. {¶ 18} To understand the language of R.C. 519.12(H), it first is necessary to examine the methods by which township zoning amendments may be proposed under R.C. 519.12. R.C. 519.12(A)(1) provides that amendments to a township zoning resolution may be initiated in one of three ways, depending on who proposes the change: “[1] by motion of the township zoning commission, [2] by the passage of a resolution by the board of township trustees, or [3] by the filing of an application by one or more of the owners or lessees of property within the area proposed to be changed or affected by the proposed amendment with the township zoning commission.” (Emphasis added.) R.C. 519.12(H) refers to each of these three methods: Each part of [a referendum] petition shall contain the number and the full and correct title, if any, of the zoning amendment resolution, motion, or application, furnishing the name by which the amendment is known and a brief summary of its contents. {¶ 19} Thus, in a case involving a zoning- amendment application by a property owner (as in this case), the statute imposes four distinct requirements concerning the content of a referendum petition. First, the petition must “contain the number * * * of the zoning amendment * * * application.” Second, it must “contain * * * the full and correct title, if any, of the zoning amendment * * * application.” Third, it must “furnish[] the name by which the amendment is known.” And last, it must “furnish[] * * * a brief summary of” the contents of the zoning amendment. See State ex rel. O’Beirne v. Geauga Cty. Bd. of Elections, 80 Ohio St.3d 176, 179, 685 N.E.2d 502 (1997) (clarifying that “brief summary of its contents” refers to the proposed zoning amendment passed by the township trustees). {¶ 20} Relators have not made the first requirement an issue in this case, but they do challenge the sufficiency of the petition with respect to the last three. They correctly point out that these requirements, which do not relate merely to the “form” of the petition, must be strictly complied with. See State ex rel. McCord v. Delaware Cty. Bd. of Elections, 106 Ohio St.3d 346, 2005-Ohio-4758, 835 N.E.2d 336, ¶ 36. Relators’ interpretation of R.C. 519.12(H) {¶ 21} In recognizing the four requirements of a zoning-referendum petition created under this portion of R.C. 519.12(H), we reject relators’ reading of the statutory language. Relators contend that the phrase “ ‘furnishing the name by which the amendment is known’ modifies everything that comes before it. Thus, if the zoning amendment’s ‘resolution, motion, or application’ has a ‘name by which [it] is known,’ then it must be ‘furnish[ed]’ in the petition.” This reading of the statute has three flaws. {¶ 22} First, for relators to be correct, there would have to be a comma after “known” to indicate that the phrase “furnishing the name by which the amendment is known” modifies what comes before it. {¶ 23} Second, relators’ reading of the statute does not account for the fact that the “full and correct title” and “furnishing the name” requirements address different objects: a petition must “contain * * * the full and correct title, if any, of the zoning amendment resolution, motion, or application” (with “zoning amendment” modifying “resolution, motion, or application”), and it must “furnish[] the name by which the amendment is known.” (Emphasis added.) R.C. 519.12. Thus, in this case, the petition needed to provide “the full and correct title, if any,” of the application and “furnish[] the name” of the amendment. {¶ 24} Finally, even if we were to disregard these grammatical obstacles, relators invite the conclusion that the requirement to “furnish[] the name” is redundant to the requirement to “contain * * * the full and correct title,” because they do not explain how the requirements differ in any material way. See E. Ohio Gas Co. v. Pub. Util. Comm., 39 Ohio St.3d 295, 299, 530 N.E.2d 875 (1988) (“words in statutes should not be construed to be redundant, nor should any words be ignored”). “[T]he full and correct title, if any, of the zoning amendment * * * application” {¶ 25} We must determine whether the board of elections abused its discretion or misapplied the law when it found that the referendum petition complied with R.C. 519.12(H)’s full-and-correct- title requirement. On this question, because R.C. 519.12(H) refers to the title of the application, we must examine the application Tam O’Shanter filed with the Jackson Township Zoning Commission. {¶ 26} Tam O’Shanter’s application consisted of a completed, one-page form, two pages explaining Jackson Township’s amendment procedure, and four exhibits.2 The top of the one-page form identifies the document as “REQUEST FOR MAP AMENDMENT OF JACKSON TOWNSHIP ZONING RESOLUTION.” (Capitalization sic.) Immediately below those words are lines for “Date Filed,” “No.,” and “Application No.” On the copy of the application relators submitted as evidence, each of these lines is blank. Below that, “Tam O’Shanter Company” is listed under “Property Owner(s),” and “Terry A. Moore, Esq.” is listed under “Applicant(s) or Agent.” The form did not request, and Tam O’Shanter’s application did not provide, a title for the application. {¶ 27} By including the words “if any” in relation to R.C. 519.12(H)’s full-and-correct-title requirement, the General Assembly allowed for the possibility that a township-zoning-amendment proposal might not have a formal title. Because Tam O’Shanter’s application includes no discernable title, no title could be 2 The exhibits provide the property’s legal description, the site plan, Tam O’Shanter’s reasons for the proposal, and a list of adjoining property owners. included in the referendum petition. We conclude, therefore, that the board of elections did not abuse its discretion in finding that the petition was not deficient with respect to this requirement. {¶ 28} In reaching this conclusion, we distinguish the cases on which relators rely and in which we emphasized the importance of providing the title of the proposed measure in a referendum petition. In those cases, which involved statutes other than R.C. 519.12 that do not include the “if any” language, there was no dispute over whether the zoning proposal at issue had a title. See State ex rel. Becker v. Eastlake, 93 Ohio St.3d 502, 506- 507, 756 N.E.2d 1228 (2001) (involving R.C. 731.31); State ex rel. Esch v. Lake Cty. Bd. of Elections, 61 Ohio St.3d 595, 597, 575 N.E.2d 835 (1991) (involving R.C. 731.31); State ex rel. Burech v. Belmont Cty. Bd. of Elections, 19 Ohio St.3d 154, 155-156, 484 N.E.2d 153 (1985) (involving R.C. 305.32). “[T]he name by which the amendment is known” {¶ 29} We next must determine whether the board of elections abused its discretion or misapplied the law when it found that the referendum petition furnished “the name by which the amendment is known.” With respect to this inquiry, relators invite us to examine evidence from numerous sources, including a letter Bennell sent to Jackson Township residents in March 2017 in which he referred to “Tam O’Shanter Golf Course” and identified “Tam O’Shanter Company” as the owner of the property sought to be rezoned; letters authored by relators’ attorney that referred to “Tam O’Shanter Company,” “Zoning Application filed by Tam O’Shanter,” or “Tam O’Shanter’s zoning application”; and a transcript of the board- of-trustees public meeting on the proposed rezoning in which participants referred to “Tam O’Shanter.” Relators also ask us to consider a photo of a campaign sign against the rezoning that refers to “Tam O’Shanter” and local media coverage, including letters to editors, that referred to “Tam O’Shanter” in various forms. {¶ 30} But nothing in R.C. 519.12(H) suggests that a board of elections (or by extension this court) should consider this type of evidence to determine “the name by which [a zoning] amendment is known.” Indeed, this type of evidence, along with the statute’s use of the passive voice, begs the question: known by whom? {¶ 31} The statutory language does not clearly answer this question. It is possible that the statute refers to the name by which the zoning amendment is known to the applicant or to electors (thus making relevant the evidence relators submitted), but it is also possible that it refers to the name by which the amendment is known to the entity that approved the amendment —the township board of trustees. We reject the former interpretation as unworkable; it still leaves open questions regarding how to decide whose name for the amendment should prevail. We find it unlikely that the General Assembly intended for boards of elections and courts to determine how a zoning amendment is colloquially known to the general public. The better approach is to examine evidence that shows how the township board of trustees—the promulgating entity—identified the zoning amendment. This approach is supported by the longstanding rule of construction that favors the workable application of statutory provisions. See Prosen v. Duffy, 152 Ohio St. 139, 87 N.E.2d 342 (1949), paragraph one of the syllabus (“A statute should be given that construction, unless such is prohibited by the letter of the statute, which will accord with common sense and reason and not result in absurdity or great inconvenience”). {¶ 32} Under this standard, the relevant evidence submitted includes the board of trustees’ notice of decision, public-hearing notices and meeting agendas related to Tam O’Shanter’s rezoning proposal, and, possibly, the testimony of the Jackson Township fiscal officer at the board-of- elections hearing. On the whole, this evidence does not support relators’ claim that the board of elections abused its discretion in finding that the amendment was not known by a name that included the words “Tam O’Shanter.” {¶ 33} The strongest evidence favoring relators is the testimony of the township’s fiscal officer, Randy Gonzalez. He referred to the amendment as “[t]he Tam O’Shanter rezone” and testified as follows: Q. So throughout the entire process, was this rezoning always known as the Tam O’Shanter rezoning? A. Yes. Q. Would you consider that to be the name by which the proposed rezoning was known? A. Absolutely. But in confirming that the proposal was “always known as the Tam O’Shanter rezoning,” Gonzalez still did not answer the pressing question—known by whom? We hold that the board of elections acted within its discretion when it assigned greater weight to the documents produced by the township, rather than to Gonzalez’s personal opinion. {¶ 34} As explained above, the documents do not support relators’ argument. The board of trustees’ notice of decision refers to “Tam O’Shanter” only once, under the words “Property Owner.” And although the public-hearing notices and agendas also refer to “Tam O’Shanter Company,” they do so only when identifying it as the property owner or applicant. The notice of decision and hearing notices consistently refer to the zoning proposal itself as “Amendment 630-17.” {¶ 35} Relators argue that R.C. 519.12(H) required the referendum petition to furnish some version of the name “Tam O’Shanter” to notify electors of the subject of the petition. But in seeking this holding, relators are not asking us to apply R.C. 519.12(H) as written. In effect, they ask us to add language to the statute—to require not just the name of the amendment to be furnished but also the name of the property owner or applicant. We decline this invitation to alter the statutory language. See Columbia Res., 111 Ohio St.3d 167, 2006-Ohio-5019, 855 N.E.2d 815, at ¶ 32. {¶ 36} We conclude, therefore, that relators have not shown that the board of elections abused its discretion or misapplied the law when it found that the referendum petition provided “the name by which the amendment is known.” “[A] brief summary of its contents” {¶ 37} Relators also argue that the referendum petition did not satisfy the brief-summary requirement of R.C. 519.12(H) because the summary did not identify “Tam O’Shanter” as the owner of the property subject to the referendum. “The overriding purpose of the summary is to fairly and accurately present the question or issues to be decided so as to ensure that voters can make free, intelligent, and informed decisions.” State ex rel. Jacquemin v. Union Cty. Bd. of Elections, 147 Ohio St.3d 467, 2016-Ohio- 5880, 67 N.E.3d 759, ¶ 7. A petition summary “must be accurate and unambiguous” and not omit material information. Id. at ¶ 7, 8. {¶ 38} In State ex rel. C.V. Perry & Co. v. Licking Cty. Bd. of Elections, 94 Ohio St.3d 442, 445, 764 N.E.2d 411 (2002), we held that a summary complied with R.C. 519.12(H) when it contained wording that was substantially the same as the language used in the zoning-amendment resolution itself. We explained that we would not penalize the township electors for “summarizing the resolution [in their referendum petition] with substantially the same wording as the resolution itself.” Id. {¶ 39} Like the petition in C.V. Perry, the summary at issue here contained wording that is substantially the same as the language of the notice of decision announcing approval of Amendment 630-17. The summary specified the proposed zoning change from “R-R Rural Residential District” to “B-3 Commercial Business District,” identified the size and location of the property “at the southeast corner of Everhard and Fulton,” and repeated the exact wording of the board of trustees’ decision. The language, therefore, accurately reflected the language of the proposed zoning amendment. {¶ 40} Although it is true that the petition’s summary did not include the name of the property owner, relators provide no legal support for their argument that the omission of this information would mislead or confuse electors. The summary identified the size and location of the land at issue, and it specified the proposed zoning change. Relators have not shown that electors needed additional information about the owner’s identity to make a “free, intelligent, and informed decision[],” Jacquemin, 147 Ohio St.3d 467, 2016- Ohio-5880, 67 N.E.3d 759, at ¶ 7, regarding the petition. {¶ 41} For the foregoing reasons, we deny relators’ motion to strike, dismiss their claim for a writ of mandamus, and deny their claim for a writ of prohibition. Claim for writ of mandamus dismissed and claim for writ of prohibition denied. O’CONNOR, C.J., and KENNEDY, FRENCH, and O’NEILL, JJ., concur. O’DONNELL, FISCHER, and DEWINE, JJ., concur in judgment only. McTigue & Colombo, L.L.C., Donald J. McTigue, J. Corey Colombo, Derek S. Clinger, and Ben F.C. Wallace; and Krugliak, Wilkins, Griffiths & Dougherty Co., L.P.A., Terry A. Moore, Aletha M. Carver, and Owen J. Rarric, for relators. John D. Ferrero, Stark County Prosecuting Attorney, and Deborah A. Dawson and Stephan P. Babik, Assistant Prosecuting Attorneys, for respondent.
Supreme Court Case Announcement for October 12, 2017 [Until this opinion appears in the Ohio Official Reports advance sheets, it may be cited as State ex rel. Cowell v. Croce, Slip Opinion No. 2017- Ohio-8132.] NOTICE This slip opinion is subject to formal revision before it is published in an advance sheet of the Ohio Official Reports. Readers are requested to promptly notify the Reporter of Decisions, Supreme Court of Ohio, 65 South Front Street, Columbus, Ohio 43215, of any typographical or other formal errors in the opinion, in order that corrections may be made before the opinion is published. SLIP OPINION NO. 2017-OHIO-8132 THE STATE EX REL. COWELL, APPELLANT, v. CROCE, JUDGE, APPELLEE. [Until this opinion appears in the Ohio Official Reports advance sheets, it may be cited as State ex rel. Cowell v. Croce, Slip Opinion No. 2017-Ohio-8132.] Mandamus—Appellant failed to comply with mandatory filing requirement of R.C. 2969.25(C) —Court of appeals’ dismissal of petition affirmed. (No. 2016-1257—Submitted May 16, 2017— Decided October 12, 2017.) APPEAL from the Court of Appeals for Summit County, No. 28280. Per Curiam. {¶ 1} We affirm the judgment of the Ninth District Court of Appeals dismissing the complaint of appellant, Joshua R. Cowell, for writs of mandamus and/or procedendo. {¶ 2} In April 2011, Cowell pleaded guilty to and was convicted of aggravated burglary, felonious assault, rape, and kidnapping. The trial court SUPREME COURT OF OHIO sentenced him to consecutive prison terms totaling 25 years and determined that none of the offenses were allied offenses under R.C. 2941.25. {¶ 3} In June 2016, Cowell filed in the Ninth District a complaint for a writ of mandamus or, in the alternative, a writ of procedendo against appellee, Summit County Court of Common Pleas Judge Christine Croce. He argued that his sentence is void for two reasons: the trial court incorrectly found that none of the offenses were allied offenses and it failed to make the necessary findings before imposing consecutive sentences in violation of R.C. 2929.14(C)(4). Cowell submitted two affidavits with his complaint: an “affidavit setting forth the nature of the claims” and a “combined affidavit of inmate under R.C. 2969.21, et seq., and motion to waive payment or prepayment of the costs of this action.” {¶ 4} The court of appeals dismissed Cowell’s complaint, finding that he had failed to comply with the mandatory filing requirements of R.C. 2969.25(A) and (C). {¶ 5} R.C. 2969.25(C)(1) requires that an inmate who files a civil action against a government entity or employee in forma pauperis file with the complaint an affidavit of indigency and “[a] statement that sets forth the balance in the inmate account of the inmate for each of the preceding six months, as certified by the institutional cashier.” Cowell failed to comply with the statute because his certified account statement covered only the six-month period ending March 10, 2016, even though he filed his complaint in June 2016. An inmate’s failure to satisfy R.C. 2969.25(C)(1) requires dismissal of the inmate’s action. State ex rel. Bates v. Eppinger, 147 Ohio St.3d 355, 2016- Ohio-7452, 65 N.E.3d 746, ¶ 5. Further, “a later filing of the proper statement does not cure the defect.” Id. at ¶ 6. {¶ 6} We reject Cowell’s argument that under R.C. 2969.24(C), the court of appeals should have held a hearing before dismissing his complaint. That provision addresses dismissal of an inmate’s complaint based on a court’s finding that “[t]he allegation of indigency in a poverty affidavit filed by the inmate is false,” 2 January Term, 2017 the claim or issues of law presented in the civil action “are frivolous or malicious,” or “[t]he inmate filed an affidavit required by [R.C. 2969.25 or 2969.26] that was materially false.” R.C. 2969.24(A). But the court of appeals dismissed Cowell’s complaint because his affidavit contained insufficient information—not because it contained false information or was frivolous or malicious. {¶ 7} Because we conclude that the court of appeals correctly determined that Cowell failed to comply with R.C. 2969.25(C), we need not address whether he complied with R.C. 2969.25(A). Judgment affirmed. O’CONNOR, C.J., and O’DONNELL, KENNEDY, FRENCH, O’NEILL, FISCHER, and DEWINE, JJ., concur. Joshua R. Cowell, pro se. Sherri Bevan Walsh, Summit County Prosecuting Attorney, and Colleen Sims, Assistant Prosecuting Attorney, for appellee. 3 ######################################## ######## [Until this opinion appears in the Ohio Official Reports advance sheets, it may be cited as State ex rel. Perotti v. Clipper, Slip Opinion No. 2017- Ohio-8134.] NOTICE This slip opinion is subject to formal revision before it is published in an advance sheet of the Ohio Official Reports. Readers are requested to promptly notify the Reporter of Decisions, Supreme Court of Ohio, 65 South Front Street, Columbus, Ohio 43215, of any typographical or other formal errors in the opinion, in order that corrections may be made before the opinion is published. SLIP OPINION NO. 2017-OHIO-8134 THE STATE EX REL. PEROTTI, APPELLANT, v. CLIPPER, WARDEN, ET AL., APPELLEES. [Until this opinion appears in the Ohio Official Reports advance sheets, it may be cited as State ex rel. Perotti v. Clipper, Slip Opinion No. 2017-Ohio-8134.] Habeas corpus—Appellant failed to comply with mandatory filing requirement of R.C. 2969.25(A)—Court of appeals’ dismissal of petition affirmed. (No. 2016-1288—Submitted May 16, 2017— Decided October 12, 2017.) APPEAL from the Court of Appeals for Lorain County, No. 16CA010962. Per Curiam. {¶ 1} We affirm the judgment of the Ninth District Court of Appeals dismissing the petition of appellant, John W. Perotti, for a writ of habeas corpus. {¶ 2} Perotti filed his petition on June 13, 2016, claiming that he had served the maximum sentence on each of his convictions and was entitled to immediate SUPREME COURT OF OHIO release from prison. On July 25, 2016, the court of appeals dismissed Perotti’s petition for his failure to comply with R.C. 2969.25(A) and (C). {¶ 3} We affirm the court of appeals’ judgment. Perotti failed to file the affidavit of prior civil actions mandated by R.C. 2969.25(A). That statute requires an inmate who commences an action against a government entity to “file with the court an affidavit that contains a description of each civil action or appeal of a civil action that the inmate has filed in the previous five years in any state or federal court.” “ ‘The requirements of R.C. 2969.25 are mandatory, and failure to comply with them subjects an inmate’s action to dismissal.’ ” State ex rel. McGrath v. McDonnell, 126 Ohio St.3d 511, 2010-Ohio-4726, 935 N.E.2d 830, ¶ 1, quoting State ex rel. White v. Bechtel, 99 Ohio St.3d 11, 2003-Ohio-2262, 788 N.E.2d 634, ¶ 5. {¶ 4} Perotti admits to filing multiple federal habeas corpus actions against appellee Ohio Adult Parole Authority during the five years preceding the filing of his current petition. Yet he contends that he was not required to file the affidavit of prior civil actions because he did not seek a waiver of the court of appeals’ filing fee under R.C. 2969.25(C). But division (C) does not modify the affidavit requirement of division (A), which applies to all civil actions filed by inmates against a government entity or employee. {¶ 5} Because we conclude that the court of appeals correctly determined that Perotti failed to comply with R.C. 2969.25(A), we need not address whether he complied with R.C. 2969.25(C). Judgment affirmed. O’CONNOR, C.J., and O’DONNELL, KENNEDY, FRENCH, O’NEILL, FISCHER, and DEWINE, JJ., concur. John W. Perotti, pro se. 2 January Term, 2017 Michael DeWine, Attorney General, and Jerri L. Fosnaught, Assistant Attorney General, for appellees. 3
Supreme Court Case Announcement for October 11, 2017 CASE ANNOUNCEMENTS October 11, 2017 [Cite as 10/11/2017 Case Announcements, 2017- Ohio-8136.] MERIT DECISIONS WITH OPINIONS 2016-1183. State ex rel. Consortium for Economic & Community Dev. For Hough Ward 7 v. Russo , Slip Opinion No. 2017-Ohio-8133. Cuyahoga App. No. 103657, 2016-Ohio-4704. Judgment affirmed. O’Connor, C.J., and O’Donnell, French, O’Neill, Fischer, and DeWine, JJ., concur. Kennedy, J., concurs in judgment only. MERIT DECISIONS WITHOUT OPINIONS 2016-0615. State ex rel. Kesterson v. Kent State Univ. In Mandamus. Sua sponte, an alternative writ is granted and the following briefing schedule is set for presentation of evidence and filing of briefs pursuant to S.Ct.Prac.R. 12.05: parties shall file any evidence they intend to present within 20 days; relator shall file a brief within 10 days after the filing of the evidence; respondent shall file a brief within 20 days after the filing of relator’s brief; and relator may file a reply brief within 7 days after the filing of respondent’s brief. Kent State University shall file, under seal, copies of the unredacted documents at issue in this case at the time of the filing of the evidence. Respondent’s motion to dismiss is denied. O’Connor, C.J., and O’Donnell, Kennedy, French, O’Neill, Fischer, and DeWine, JJ., concur. 2016-1123. State ex rel. Kesterson v. Kent State Univ. In Mandamus. Sua sponte, an alternative writ is granted and the following briefing schedule is set for presentation of evidence and filing of briefs pursuant to S.Ct.Prac.R. 12.05: parties shall file any evidence they intend to present within 20 days; relator shall file a brief within 10 days after the filing of the evidence; respondent shall file a brief within 20 days after the filing of relator’s brief; and relator may file a reply brief within 7 days after the filing of respondent’s brief. Kent State University shall file, under seal, copies of the unredacted documents at issue in this case at the time of the filing of the evidence. O’Connor, C.J., and O’Donnell, Kennedy, French, O’Neill, Fischer, and DeWine, JJ., concur. 2017-1016. State ex rel. Guyton v. Lorain Cty. Court of Common Pleas. In Mandamus. On motion to dismiss. Motion granted. Cause dismissed. O’Connor, C.J., and O’Donnell, Kennedy, French, O’Neill, Fischer, and DeWine, JJ., concur. 2017-1044. West v. Wainwright. In Habeas Corpus. Sua sponte, cause dismissed. O’Connor, C.J., and O’Donnell, Kennedy, French, O’Neill, Fischer, and DeWine, JJ., concur. 2017-1055. Snuggs v. Jenkins. In Habeas Corpus. Sua sponte, cause dismissed. O’Connor, C.J., and O’Donnell, Kennedy, French, O’Neill, Fischer, and DeWine, JJ., concur. 2017-1064. State ex rel. Bates v. Guernsey Cty. Court of Common Pleas. In Mandamus. On S.Ct.Prac.R. 12.04 determination. Cause dismissed. O’Connor, C.J., and O’Donnell, Kennedy, French, O’Neill, Fischer, and DeWine, JJ., concur. MOTION AND PROCEDURAL RULINGS 2016-1161. State ex rel. Morley v. Zmuda. Lucas App. No. L-16-1119. On motion to dismiss. Motion granted. 2017-1130. State v. Rodriquez. Defiance App. No. 4-16-16, 2017-Ohio-1318. On motion for leave to file delayed appeal. Motion denied. Fischer, J., dissents. 2017-1146. State v. Miller. Clermont App. No. CA2016-08-057, 2017-Ohio- 2801. On motion for leave to file delayed appeal. Motion denied. O’Neill and Fischer, JJ., dissent. 2017-1154. State v. Thomas. Hamilton App. Nos. C-150581 and C-150555, 2017-Ohio-4403. On motion for leave to file delayed appeal. Motion denied. Kennedy and O’Neill, JJ., dissent. Fischer, J., not participating. 2017-1166. State v. McNeely. Lucas App. No. L-16-1076. On motion for leave to file delayed appeal. Motion denied. Fischer, J., dissents. 2017-1167. State v. Roberts. Hamilton App. Nos. C-140331 and C-160556, 2016-Ohio-903. On motion for leave to file delayed appeal. Motion denied. O’Neill, J., dissents. Fischer and DeWine, JJ., not participating. 2017-1173. State v. Adams. Lorain App. No. 15CA010868, 2017-Ohio-1178. On motion for leave to file delayed appeal. Motion granted. Appellant shall file a memorandum in support of jurisdiction within 30 days of the date of this entry. O’Connor, C.J., and French and Fischer, JJ., dissent. 2017-1206. In re D.F. Coshocton App. Nos. 2016CA0015 and 2016CA0016, 2017-Ohio-7307. On motion for stay of appellate decision. Motion granted. O’Donnell and O’Neill, JJ., dissent. 2017-1244. Bank of Am., N.A. v. Brown. Cuyahoga App. No. 105954. On motion for stay of eviction, stay of sheriff sale, and to restore all utilities back into movant’s name. Motion denied. 2017-1277. Martens v. Findlay. Hancock App. No. 5-17-20. On amended motion for stay pending appeal and for expedited ruling. Motion denied. APPEALS ACCEPTED FOR REVIEW 2017-0256. State v. Hamilton. Lorain App. No. 15CA010830, 2017-Ohio-230. Cause accepted, judgment vacated, and cause remanded to trial court for application of State v. Gonzales, 150 Ohio St.3d 276, 2017-Ohio-777, 81 N.E.3d 419. Appellee’s motion to dismiss denied. O’Neill, J., dissents and would accept the cause and affirm the decision of the court of appeals pursuant to State v. Gonzales, 150 Ohio St.3d 261, 2016-Ohio-8319, 81 N.E.3d 405. 2017-0279. Wells Fargo Bank, N.A. v. Burd. Franklin App. No. 15AP-1044, 2016-Ohio-7706. O’Connor, C.J., and Fischer, J., dissent. O’Donnell, J., not participating. 2017-0327. Toledo v. State. Lucas App. No. L-15-1286, 2017-Ohio-215. O’Connor, C.J., and French and O’Neill, JJ., dissent. 2017-0344. State v. Ireland. Franklin App. No. 15AP-1134, 2017-Ohio-263. O’Donnell, Kennedy, and O’Neill, JJ., dissent. 2017-0936. State v. Bowshier. Clark App. No. 2015-CA-54 and 2015-CA-73, 2017-Ohio-1386. Cause accepted on proposition of law No. I. O’Connor, C.J., and O’Donnell and O’Neill, JJ., dissent. APPEALS NOT ACCEPTED FOR REVIEW 2016-1779. State v. Hale. Cuyahoga App. No. 103654, 2016-Ohio-5837. O’Neill, J., dissents. 2017-0154. Horn v. Dept. of Ins. Lorain App. No. 15CA010892, 2017-Ohio-231. 2017-0159. State v. Dickerson. Cuyahoga App. No. 102461, 2017-Ohio-177. O’Donnell and DeWine, JJ., dissent. 2017-0214. State v. Roller. Mahoning App. No. 15 MA 0164, 2016-Ohio-8554. O’Donnell, J., dissents. 2017-0217. State v. Grad. Medina App. No. 15CA0014-M, 2016-Ohio-8388. 2017-0243. Summit Cty. Sheriff v. Fraternal Order of Police. Summit App. No. 28019, 2017-Ohio-72. O’Donnell, J., dissents. French, J., not participating. 2017-0247. Cahill v. Testa. Lake App. No. 2015-1-111. 2017-0255. State v. McCall. Lorain App. No. 15CA010861, 2017-Ohio-34. 2017-0263. State v. Plott. Seneca App. Nos. 13-15-39 and 13-15-40, 2017- Ohio-38. 2017-0264. Bank of Am., N.A. v. Calloway. Cuyahoga App. No. 103622, 2016-Ohio-7959. French and Fischer, JJ., dissent and would accept the cause on proposition of law No. I. 2017-0267. State v. Napier. Clermont App. No. CA2016-04-022, 2017-Ohio- 246. Kennedy and O’Neill, JJ., dissent. 2017-0268. State v. Norman. Cuyahoga App. No. 104244, 2017-Ohio-92. 2017-0270. State v. Johnson. Franklin App. No. 15AP-946, 2016-Ohio-8494. O’Donnell, J., not participating. 2017-0273. State v. Blatchford. Preble App. No. CA2015-12-023, 2016-Ohio- 8456. 2017-0278. State v. Taylor. Lucas App. No. L-15-1309, 2017-Ohio-139. 2017-0295. Vontz v. Miller. Hamilton App. No. C-150693, 2016-Ohio-8477. Fischer and DeWine, JJ., not participating. 2017-0302. State v. Ledford. Clermont App. No. CA2016-04-021, 2017-Ohio- 149. 2017-0305. State v. Steed. Wood App. No. WD-15-069, 2016-Ohio-8088. O’Donnell, J., dissents. 2017-0308. Meyer v. Meyer. Franklin App. No. 16AP-253, 2016-Ohio-5806. 2017-0311. Cuyahoga Metro. Hous. Auth. v. Fraternal Order of Police, Ohio Labor Council, Inc. Cuyahoga App. No. 104319, 2017-Ohio-190. French, J., not participating. 2017-0316. Third Fed. S. & L. Assn. of Cleveland v. Formanik. Cuyahoga App. No. 103649, 2016-Ohio-7478. Fischer, J., dissents and would accept the cause on proposition of law No. III. 2017-0322. Fifth Third Mtge. Co. v. Perry. Pickaway App. No. 15CA22, 2016-Ohio-7811. 2017-0330. In re Certificate of Need Application for Project “Livingston Villa,” Cuyahoga Cty. Franklin App. No. 15AP-1146, 2017-Ohio-196. O’Donnell, J., dissents. 2017-0334. State v. Landrum. Cuyahoga App. No. 104511, 2017-Ohio-389. 2017-0336. Elwood v. Elwood. Hardin App. No. 6-15-10, 2016-Ohio-8205. Kennedy and French, JJ., dissent. 2017-0342. Hetrick v. Dept. of Agriculture. Franklin App. No. 15AP-944, 2017-Ohio-303. 2017-0343. Templeton v. Fred W. Albrecht Grocery Co. Summit App. No. 27744, 2017-Ohio-282. O’Donnell, O’Neill, and Fischer, JJ., dissent. 2017-0348. State v. Harmon. Tuscarawas App. No. 2016AP080042, 2017-Ohio- 320. 2017-0353. Williams v. Midland Acres, Inc. Madison App. No. CA2016-06-023, 2017-Ohio- 332. 2017-0375. State v. Smith. Wayne App. No. 15AP0001, 2017-Ohio-359. 2017-0379. State v. Huffman. Wayne App. No. 14AP0052, 2016-Ohio-8093. O’Donnell, J., dissents and would accept the cause on proposition of law No. I. 2017-0381. State v. Scott. Lorain App. Nos. 15CA010844 and 15CA010846, 2017-Ohio-358. O’Donnell, J., dissents. 2017-0428. MNH Truck Leasing Co., L.L.C. v. Dir., Dept. of Job & Family Servs. Franklin App. Nos. 16AP-301, 16AP-302, and 16AP-303, 2017-Ohio-442. 2017-0755. State v. Ammiyhuwd. Butler App. No. CA2016-08-151 2017-0807. In re L.R.S. Portage App. Nos. 2016-P-0050 and 2016-P- 0051, 2017-Ohio-2604. French, J., not participating. 2017-0824. State v. Turner. Cuyahoga App. No. 104490, 2017-Ohio-2755. 2017-0825. State v. Makin. Cuyahoga App. No. 104010, 2017-Ohio-2649. 2017-0826. State v. Doll. Scioto App. No. 16CA3731, 2017-Ohio-2894. 2017-0829. State v. Harris. Cuyahoga App. No. 104329, 2017-Ohio-2751. 2017-0831. State v. Quinnie. Cuyahoga App. No. 105104, 2017-Ohio-2663. 2017-0833. State v. Reese. Muskingum App. No. CT2017-0015, 2017-Ohio- 2847. 2017-0835. State v. Heflin. Lucas App. No. L-17-1089. 2017-0839. State v. Terry. Montgomery App. No. 27102, 2017-Ohio-2686. 2017-0850. Fox v. Turner. Marion App. No. 9-16-44. 2017-0856. Fried v. Abraitis. Cuyahoga App. Nos. 104823 and 105071. 2017-0863. Hoteling v. Ozdemir. Wyandot App. No. 16-16-04, 2017-Ohio-2922. 2017-0867. State v. Gaffin. Adams App. No. 16CA1027, 2017-Ohio-2935. 2017-0868. State v. Shuster. Morgan App. No. 16AP0012, 2017-Ohio-2776. 2017-0873. State v. Ridenour. Montgomery App. No. 27409. 2017-0879. State v. Brigner. Athens App. No. 17CA3, 2017-Ohio-5538. 2017-0888. State v. McCrae. Muskingum App. No. CT2017-0008, 2017-Ohio- 2968. O’Neill, J., dissents. 2017-0890. State v. Brooks. Summit App. No. 28381, 2017-Ohio-2832. O’Connor, C.J., not participating. 2017-0892. State ex rel. Clinton v. MetroHealth Sys. Cuyahoga App. No. 104685, 2017-Ohio-2855. 2017-0894. State v. Potee. Clermont App. No. CA2016-06-045, 2017-Ohio- 2926. 2017-0898. State v. Workman. Clermont App. Nos. CA2016-10-065 and CA2016- 10-066, 2017-Ohio-2802. 2017-0900. State v. Henry. Erie App. No. E-15-064, 2017-Ohio-2902. 2017-0901. State v. Chafin. Franklin App. No. 17AP-209. 2017-0923. State v. Bullocks. Hamilton App. No. C-150603. 2017-0924. State v. King. Muskingum App. No. CT2017-0021, 2017-Ohio- 4258. 2017-0927. State v. Church. Stark App. No. 2016CA00167. 2017-0932. State v. Baskerville. Summit App. No. 28148, 2017-Ohio-4050. 2017-0953. State v. McClellan. Stark App. No. 2016CA00142, 2017-Ohio-4402. 2017-0965. State v. Nunez. Cuyahoga App. No. 104917, 2017-Ohio-5581. 2017-0968. State v. Scott. Montgomery App. No. 27299, 2017-Ohio-4100. 2017-0977. State v. Nunez. Cuyahoga App. No. 104623, 2017-Ohio-4295. 2017-0979. State v. Davis. Cuyahoga App. No. 105925. 2017-0987. State v. Wade. Jefferson App. No. 14 JE 0036, 2017-Ohio-4135. 2017-1096. In re C.D. Franklin App. No. 16AP-779, 2017-Ohio-5870. Motion for stay of execution of judgment denied. 2017-1112. State v. Fulton. Erie App. No. E-05-027. 2017-1205. In re C.D. Franklin App. No. 16AP-784. Motion for stay and motion to consolidate denied. O’Neill, J., dissents and would accept the cause and grant the motion for stay and the motion to consolidate. RECONSIDERATION OF PRIOR DECISIONS 2017-0619. Harmon v. Hoffman. In Mandamus and Prohibition. Reported at 150 Ohio St.3d 1404, 2017-Ohio-6964, 78 N.E.3d 906. On motion for reconsideration. Motion denied. Relator’s motion to amend motion for reconsideration denied as moot.
CASE ANNOUNCEMENTS October 10, 2017 [Cite as 10/10/2017 Case Announcements, 2017- Ohio-8135.] MERIT DECISIONS WITH OPINIONS 2016-0238. State v. Bembry , Slip Opinion No. 2017-Ohio-8114. Mahoning App. Nos. 14 MA 51 and 14 MA 52, 2015-Ohio-5598. Judgment affirmed. O’Connor, C.J., and Kennedy, O’Neill, and DeWine, JJ., concur. O’Donnell and Fischer, JJ., concur in judgment only. French, J., dissents and would dismiss the cause as improvidently accepted. ######################################## ########## v. Bembry, Slip Opinion No. 2017-Ohio-8114.] NOTICE This slip opinion is subject to formal revision before it is published in an advance sheet of the Ohio Official Reports. Readers are requested to promptly notify the Reporter of Decisions, Supreme Court of Ohio, 65 South Front Street, Columbus, Ohio 43215, of any typographical or other formal errors in the opinion, in order that corrections may be made before the opinion is published. SLIP OPINION NO. 2017-OHIO-8114 THE STATE OF OHIO, APPELLEE, v. BEMBRY ET AL., APPELLANTS. [Until this opinion appears in the Ohio Official Reports advance sheets, it may be cited as State v. Bembry, Slip Opinion No. 2017-Ohio-8114.] Criminal law—Once a warrant has been issued, the exclusion of evidence is not the appropriate remedy under Article I, Section 14 of the Ohio Constitution for a violation of the knock-and- announce statute, R.C. 2935.12. (No. 2016-0238—Submitted March 1, 2017— Decided October 10, 2017.) APPEAL from the Court of Appeals for Mahoning County, Nos. 14 MA 51 and 14 MA 52, 2015-Ohio-5598. O’NEILL, J. {¶ 1} In this appeal, we take up whether the exclusionary rule is the appropriate remedy when police executing a valid search warrant violate the requirements of the knock-and-announce statute, R.C. 2935.12. We conclude that the exclusion of evidence is not the proper remedy for a violation of the knock-andannounce statute. We therefore affirm the judgment of the Seventh District Court of Appeals and remand the cause to the trial court for further proceedings. FACTS AND PROCEDURAL HISTORY {¶ 2} Boardman police supervised two “controlled buys” in October 2012, during which a confidential informant purchased heroin from appellant Harsimran Singh near the apartment where Singh lived. Based upon the two incidents during which Singh sold heroin and upon his prior arrest for a crime of drug abuse, Boardman police sought and acquired a search warrant for Singh’s apartment. {¶ 3} Singh lived with his girlfriend, appellant Sherri A. Bembry. Seven Boardman police officers executed the warrant at her apartment at 8:30 a.m. on November 2, 2012. Officers knocked several times. Thirty seconds after police knocked on the door, someone in the apartment asked, “[W]ho is it?” An officer replied, “Police. Open the door.” {¶ 4} After more time went by, police officers forced the door open with a battering ram. Detective Michael Dado claimed that the officers waited 15 seconds to enter the apartment after announcing their presence. Singh claimed that the entry was more immediate and that he was not sure that it was the police at his door. Detective Dado admitted that the police never stated their purpose, which was to execute a search warrant. Singh was taken from the apartment and thrown on the ground. {¶ 5} The search turned up contraband in the form of drugs, instruments of drug trafficking, and a stolen weapon. Officers found marijuana, two digital scales coated with drug residue in the bedroom, and eight bindles of heroin packaged for sale in a dresser. They found a .38-caliber pistol that was registered in the Law Enforcement Automated Data System database as a stolen weapon. And they found a semiautomatic AK-47 and two loaded magazines under the mattress, although the state ultimately charged no crimes regarding the rifle. After the search, officers learned that three children under the age of seven lived in a nearby apartment. {¶ 6} A grand jury indicted Singh on one count of trafficking in heroin in the vicinity of a juvenile, R.C. 2925.03(A)(2) and (C)(6)(b); one count of possession of a controlled substance, R.C. 2925.11(A) and (C)(6)(a); and one count of receiving a stolen firearm, R.C. 2913.51(A) and (C). Bembry was indicted on one count of permitting drug abuse, R.C. 2925.13(B) and (C) (1) and (3). {¶ 7} Bembry and Singh jointly moved to suppress all evidence obtained during the search. They claimed that “the search itself did not comport with the reasonableness requirement” of the Fourth Amendment to the United States Constitution and Article I, Section 14 of the Ohio Constitution. The state responded that the suppression of evidence is not the appropriate remedy when police executing a search warrant fail to comply with the knock-and-announce statute, R.C. 2935.12. The trial court granted the motion to suppress, finding that the Boardman police had violated R.C. 2935.12 without any exigent circumstances justifying the violation. {¶ 8} The state appealed pursuant to R.C. 2945.67(A), raising the following assignment of error: “ ‘The trial court should have denied defendants’ motion to suppress, because the law is well-settled that the exclusionary rule does not apply to violations of the knock-and-announce rule.’ ” 2015-Ohio-5598, ¶ 7. The court of appeals explained that the facts of Bembry and Singh’s case were “virtually identical” to the facts in Hudson v. Michigan, 547 U.S. 586, 126 S.Ct. 2159, 156 L.Ed.2d 56 (2006). 2015-Ohio-5598, at ¶ 11. Applying the logic of Hudson, the court of appeals reversed the judgment of the trial court, vacated the suppression order, and remanded the matter. 2015-Ohio-5598, at ¶ 11-19. {¶ 9} Bembry and Singh appealed, and we accepted jurisdiction over the following proposition of law: “The exclusionary rule is the appropriate remedy under Article I, Section 14 of the Ohio Constitution for a violation of R.C. 2935.12.” See 145 Ohio St.3d 1470, 2016-Ohio- 3028, 49 N.E.3d 1313. DISCUSSION {¶ 10} The court of appeals made no mention of the independent protection provided by Article I, Section 14 of the Ohio Constitution. Generally, we will not consider any issue “that was not raised in any way in the Court of Appeals and was not considered or decided by that court.” Toledo v. Reasonover, 5 Ohio St.2d 22, 213 N.E.2d 179 (1965), paragraph two of the syllabus. We have justified this rule in no uncertain terms: Any other rule would relieve counsel from any duty or responsibility to the court, and place the entire responsibility upon the trial court to give faultless instructions upon every possible feature of the case, thereby disregarding entirely the true relation of court and counsel, which enjoins upon counsel the duty to exercise diligence and to aid the court, rather than by silence mislead the court into commission of error. State v. Driscoll, 106 Ohio St. 33, 39, 138 N.E. 376 (1922). It is therefore appropriate to address whether the foregoing proposition of law is properly before us before reaching the merits. {¶ 11} The record before us shows that the issue was raised at the trial level and fully briefed at the appellate level. Bembry and Singh devoted much of their brief below to this court’s decisions holding that in some circumstances, Article I, Section 14 of the Ohio Constitution affords greater protection than the Fourth Amendment; to the decisions of other state courts regarding suppression as a remedy for knock-and-announce violations; and to the significance of the General Assembly’s knock- and-announce enactment, R.C. 2935.12. They submitted their brief more than a year before the court of appeals issued its judgment. Although the decision of the court of appeals does not offer any discussion regarding Article I, Section 14 of the Ohio Constitution, it appears from the record that the court of appeals considered and rejected the arguments asserted in Bembry and Singh’s only brief below. For those reasons, we hold that Bembry and Singh adequately preserved their proposition of law. {¶ 12} We find further support from the Rules of Appellate Procedure, which permit an appellee “who does not seek to change the judgment or order” of a lower court to defend that judgment, even “on a ground other than that relied on by the trial court,” without “[filing] a notice of cross appeal or [raising] a cross-assignment of error.” App.R. 3(C)(2). Bembry and Singh therefore met their duty to raise the issue to the court of appeals by briefing it there in detail. Accordingly, we will proceed to the merits of this appeal presuming that the lower court’s decision stands for the proposition that the United States Supreme Court’s decision in Hudson governs the appropriate remedy for a violation of the knock- andannounce principle under both the Fourth Amendment to the United States Constitution and Article I, Section 14 of the Ohio Constitution. {¶ 13} Turning to the proposition at hand, we must answer whether Ohio’s independent provision of the “right of the people to be secure * * * against unreasonable searches and seizures” in Ohio Constitution, Article I, Section 14 requires the suppression of evidence when police fail to comply with the knock-and-announce principle while executing a valid search warrant. We hold that it does not. THE EXCLUSIONARY RULE {¶ 14} The exclusionary rule is a fairly recent legal development, and its rise is inextricably entwined with the incorporation of the Bill of Rights within the Fourteenth Amendment. More than 100 years ago, the United States Supreme Court recognized the federal suppression remedy for warrantless searches and seizures, in Weeks v. United States, 232 U.S. 383, 398, 34 S.Ct. 341, 58 L.Ed. 652 (1914). The court held that a federal district court in Missouri committed error when it denied a criminal defendant’s pretrial application to return seized property on the grounds that the property was taken from his home during a warrantless search. Id. {¶ 15} Prior to 1936, Ohio courts sometimes excluded evidence resulting from search-and- seizure violations in criminal investigations, but application of the exclusion remedy was inconsistent. See State v. Lindway, 131 Ohio St. 166, 172180, 2 N.E.2d 490 (1936). When this court squarely took up whether illegally obtained evidence should be barred from trial, it noted that courts in the majority of other states had “[held] such evidence admissible on the basis that if it is pertinent to the main issue in the case, a court need not concern itself with the collateral issue of how it was gotten.” Id. at 173. Joining the courts of those states, this court held that the Fourth Amendment had “no application to the various states” and that “[i]n a criminal case, evidence obtained by an unlawful search is not thereby rendered inadmissible.” Id. at paragraphs one and four of the syllabus. This court later reserved the exclusion remedy in Ohio courts to evidence produced by “ ‘ “brutal” or “offensive” ’ physical force” violating the Fourteenth Amendment. State v. Mapp, 170 Ohio St. 427, 430-431, 166 N.E.2d 387 (1960), rev’d sub nom. Mapp v. Ohio, 367 U.S. 643, 81 S.Ct. 1684, 6 L.Ed.2d 1081 (1961), quoting Breithaupt v. Abram, 352 U.S. 432, 436, 77 S.Ct. 408, 1 L.Ed.2d 448 (1957). {¶ 16} In deciding State v. Mapp, this court relied on Wolf v. Colorado, 338 U.S. 25, 69 S.Ct. 1359, 93 L.Ed. 1782 (1949). Justice Frankfurter wrote for the court in Wolf that “[t]he notion that the “due process of law” guaranteed by the Fourteenth Amendment is shorthand for the first eight amendments of the Constitution and thereby incorporates them has been rejected by this Court again and again, after impressive consideration. * * * The issue is closed.” Id. at 26. On that basis, the United States Supreme Court held that the Fourth Amendment exclusionary rule announced in Weeks required the exclusion of “evidence obtained by an unreasonable search and seizure” from a federal court but that the Fourteenth Amendment did not require the same remedy for the same illegally obtained evidence in “a prosecution in a State court for a State crime.” Id. at 34. On the one hand, the court was able to recognize that “one’s privacy against arbitrary intrusion by the police— which is at the core of the Fourth Amendment—is basic to a free society” and “therefore implicit in ‘the concept of ordered liberty’ and as such enforceable against the States through the Due Process Clause.” Id. at 27-28. But on the other hand, the court was unwilling to choose a remedy on behalf of every jurisdiction in our nation because the law in the various states had already developed a number of mechanisms besides suppression to protect privacy in the home. Id. at 28-33; id. at 30, fn. 1. As this court was not bound to impose in a state case the specific remedy the Supreme Court determined is required by the Fourth Amendment, it chose to retain the rule of Lindway that “evidence obtained by an unlawful search and seizure is admissible in a criminal prosecution.” State v. Mapp at 430. {¶ 17} That ruling did not stand for long. In Mapp v. Ohio, the United States Supreme Court overruled its decision in Wolf and reversed this court’s decision in State v. Mapp. In overruling Wolf, the court adopted the reasoning of the California Supreme Court that the “other remedies” developed by the states for protection of the right to privacy “[had] been worthless and futile.” Mapp v. Ohio at 652, citing People v. Cahan, 44 Cal.2d 434, 282 P.2d 905 (1955). Left with only inadequate alternative remedies, the court held that the Fourth Amendment’s exclusionary remedy must be “enforceable against the States through the Due Process Clause of the Fourteenth [Amendment]” just the same as the Fourth Amendment’s right to privacy against arbitrary intrusion by the police. Id. at 655. The court remarked: Were it otherwise, then just as without the Weeks rule the assurance against unreasonable federal searches and seizures would be “a form of words”, valueless and undeserving of mention in a perpetual charter of inestimable human liberties, so too, without that rule the freedom from state invasions of privacy would be so ephemeral and so neatly severed from its conceptual nexus with the freedom from all brutish means of coercing evidence as not to merit this Court’s high regard as a freedom “implicit in the concept of ordered liberty.” Id. Put most simply, there can be no meaningful right to privacy in the home if the right has no meaningful remedy. And so, through operation of the Fourteenth Amendment, the Fourth Amendment applies in Ohio courts, it protects our right to privacy, and it may require the suppression of evidence gained in violation of that right. {¶ 18} Although the exclusionary rule is undoubtedly available to remedy a violation of the Fourth Amendment, it is an entirely separate question “[w]hether the exclusionary sanction is appropriately imposed in a particular case.” United States v. Leon, 468 U.S. 897, 906, 104 S.Ct. 3405, 82 L.Ed.2d 677 (1984). The exclusionary rule is “applicable only where its deterrence benefits outweigh its ‘substantial social costs.’ ” Pennsylvania Bd. of Probation & Parole v. Scott, 524 U.S. 357, 363, 118 S.Ct. 2014, 141 L.Ed.2d 344 (1998), quoting Leon at 907. Those social costs “sometimes include setting the guilty free and the dangerous at large.” Hudson, 547 U.S. at 591, 126 S.Ct. 2159, 156 L.Ed.2d 56. At the very least, exclusion prevents “consideration of reliable, probative evidence,” which “undeniably detracts from the truthfinding process.” Scott at 364. And so, before a court sanctions the exclusion of evidence, it must consider whether exclusion will actually remedy the wrong and deter future wrongdoing. THE KNOCK-AND-ANNOUNCE PRINCIPLE {¶ 19} The knock-and-announce principle is much older than the exclusionary rule, finding its roots in the ancient common law. Wilson v. Arkansas, 514 U.S. 927, 932, 115 S.Ct. 1914, 131 L.Ed.2d 976 (1995), fn. 2. The United States Supreme Court has explained that by virtue of its place in the common law before and during the founding era, the knock-and-announce principle “is an element of the reasonableness inquiry under the Fourth Amendment.” Id. at 934. In Ohio, the principle was more recently codified in R.C. 2935.12. State v. Oliver, 112 Ohio St.3d 447, 2007-Ohio-372, 860 N.E.2d 1002, ¶ 9. The principle requires “police officers executing a search warrant at a residence to first knock on the door, announce their purpose, and identify themselves before they forcibly enter the home.”1 Id. at ¶ 9; accord Wilson at 931-932. Ohio’s codified version of the knock-and- announce principle provides the same basic rule: police executing a warrant must give notice of their presence and purpose and may enter a home only after refusal of admission. R.C. 2935.12(A) (“when executing a search warrant, the peace officer * * * executing the warrant * * * may break down an outer or inner door or window of a dwelling house or other building, if, after notice of his intention to * * * execute the warrant * * * he is refused admittance”). The knock- andannounce principle becomes relevant only after a warrant has issued, for if a warrant has not issued, a search or seizure inside the home is “presumptively unreasonable” whether or not police give notice of their presence and purpose. Payton v. New York, 445 U.S. 573, 586, 100 S.Ct. 1371, 63 L.Ed.2d 639 (1980); see also State v. Carr, 2d Dist. Montgomery No. 19121, 2002-Ohio- 4201, ¶ 13 (“The statute sets forth requirements to be followed when police are entering a residence to execute a warrant. The police in this case were not executing a warrant. Therefore, we conclude that R.C. 2935.12 is inapplicable to this case”). {¶ 20} Despite the fact that the knock-and- announce principle is “an element of the reasonableness inquiry under the Fourth Amendment,” Wilson at 1 Although there are exceptions to the knock-and- announce rule, they are not relevant here, because the state has admitted that the officers did not comply with the rule while conducting their search. See Hudson at 589-590. 934, the United States Supreme Court held in Hudson that suppression is categorically the wrong remedy when police armed with a valid warrant violate the knock-and-announce principle. Hudson at 594, 599. The court gave two related reasons why “the massive remedy of suppressing evidence of guilt is unjustified.” Id. at 599. {¶ 21} First, the knock-and-announce principle protects different interests than those protected by the warrant requirement and vindicated by the suppression remedy. Id. at 590-594. The warrant requirement protects the privacy of one’s home and its contents, while the suppression of evidence found during a warrantless search of the home appropriately restores the private nature of that evidence. Id. at 593. The knock-and-announce principle, however, protects “human life and limb” placed in jeopardy by “supposed self-defense by the surprised resident,” assures “the protection of property” that may be destroyed during a forced entry, and safeguards “elements of privacy and dignity that can be destroyed by a sudden entrance.” Id. at 594. Suppressing evidence found during a warranted search of a home will not heal a physical injury, fix a door, or undo the shock of embarrassment when police enter without notice of their presence and purpose. {¶ 22} Second, suppression will not effectively deter knock-and-announce violations. Id. at 594- 596. There is minimal incentive to violate the knock-andannounce principle in the first place, and the rule gives way in the name of safety, investigative necessity, or futility. Id. at 596. There is a danger that the risk of suppression would dissuade police from risking a knock-and- announce violation in exigent circumstances, when they would have the benefit of an exception to the rule anyway. Id. at 594-596. ARTICLE I, SECTION 14 OF THE OHIO CONSTITUTION {¶ 23} Shortly after the United States Supreme Court decided Hudson, we heard oral argument in Oliver, 112 Ohio St.3d 447, 2007-Ohio-372, 860 N.E.2d 1002. Id. at ¶ 11. In Oliver, we considered the state’s appeal from an order granting a motion to suppress evidence on the basis of a knock- and-announce violation. Id. at ¶ 6-10. We noted in our decision that “Hudson present[ed] a significant and arguably new interpretation of the exclusionary rule,” and we remanded the matter for the trial court to consider Hudson in the first instance. Id. at ¶ 13. In Oliver, we did not comment on the question at issue in this matter: whether Article I, Section 14 of the Ohio Constitution provides greater protection from knock-andannounce violations than the Fourth Amendment as interpreted in Hudson. See id. at ¶ 13. {¶ 24} Now that the precise question has percolated through the lower courts in the wake of Hudson, we take it up today. We are, of course, bound to treat the exclusionary rule developed in Weeks and Mapp v. Ohio and the knock-and- announce principle developed in Wilson and Hudson as “a floor below which state court decisions may not fall.” Arnold v. Cleveland, 67 Ohio St.3d 35, 616 N.E.2d 163 (1993), paragraph one of the syllabus. We will generally “harmonize our interpretation of Section 14, Article I of the Ohio Constitution with the Fourth Amendment, unless there are persuasive reasons to find otherwise.” (Emphasis added.) State v. Robinette, 80 Ohio St.3d 234, 239, 685 N.E.2d 762 (1997). Given “persuasive reasons” to find more expansive constitutional protections within the Ohio Constitution, we are entitled to do so. Id; see also State v. Mole, 149 Ohio St.3d 215, 2016- Ohio-5124, 74 N.E.3d 368, ¶ 20 (plurality opinion). {¶ 25} Bembry and Singh advance three arguments in support of more expansive constitutional protection under Article I, Section 14 of the Ohio Constitution than under the Fourth Amendment for those who suffer a knock- andannounce violation. First, they offer several trial- and appellate-court decisions that sanctioned suppression of evidence as a remedy for violating the knock-andannounce principle and that predate the United States Supreme Court’s decision in Wilson. See State v. Vuin, 89 Ohio Law Abs. 193, 198-199, 185 N.E.2d 506 (C.P.1962); State v. Furry, 31 Ohio App.2d 107, 112-113, 117, 286 N.E.2d 301 (6th Dist.1971); State v. DeFiore, 64 Ohio App.2d 115, 119, 411 N.E.2d 837 (1st Dist.1979); State v. Valentine, 74 Ohio App.3d 110, 113, 118, 598 N.E.2d 82 (4th Dist.1991). Singh and Bembry argue that these decisions prove that Article I, Section 14 of the Ohio Constitution required suppression as a remedy for a knock-and-announce violation because the United States Supreme Court had not yet formally recognized in Wilson that the knock-and-announce principle comprised part of the Fourth Amendment reasonableness inquiry. {¶ 26} We are never bound by prior decisions of inferior courts. But these decisions fail even as persuasive authority for the argument advanced by Bembry and Singh. Each of the decisions offered by Bembry and Singh expressly rely upon the Fourth Amendment as the constitutional authority for suppressing evidence or affirming an order suppressing evidence. Vuin at 195, 200; Furry at 111-112; Defiore at 119-120; Valentine at 113-114. To the extent that any of these decisions mention Article I, Section 14 of the Ohio Constitution, the courts said nothing about whether that provision offers any greater protection than the Fourth Amendment. Vuin at 195, 200. {¶ 27} Second, Bembry and Singh point to our decisions that have extended the protections of Article I, Section 14 of the Ohio Constitution beyond the protections of the Fourth Amendment in cases where police have stopped or arrested an individual for a minor misdemeanor without a warrant. State v. Jones, 88 Ohio St.3d 430, 727 N.E.2d 886 (2000); State v. Brown, 99 Ohio St.3d 323, 2003-Ohio-3931, 792 N.E.2d 175 (“Brown I”); State v. Brown, 143 Ohio St.3d 444, 2015-Ohio- 2438, 39 N.E.3d 496 (“Brown II”). They argue that there is no reason not to apply the reasoning used in those cases to the question presented in this one. {¶ 28} We are not convinced. Jones, Brown I, and Brown II are all distinguishable in an important way from the present case because they all turned in part on the lack of a valid warrant. When police stop or arrest an individual without a warrant, the individual has liberty and privacy interests in his or her person and property prior to the arrest. See Jones at 438-439. We held that the arrests in Jones and Brown I were unreasonable in light of the less serious minor- misdemeanor violations at issue, and we restored the privacy the police violated during the arrests of the individuals in those cases by affirming orders to suppress evidence. Jones at 440-441; Brown I at ¶25. In Brown II, we held that the state’s interest in conducting a traffic stop for a minor misdemeanor outside of a police officer’s territorial jurisdiction was “outweighed by the intrusion upon the individual’s liberty and privacy that necessarily arises out of the stop.” (Emphasis added.) Id. at ¶ 25. Accordingly we affirmed the order of the court of appeals holding that suppression was required. Id. at ¶ 8, 26-27. In Jones, Brown I, and Brown II, suppression was the appropriate remedy because there was a privacy interest to vindicate. In the present case, a magistrate decided to subject the contents of Bembry and Singh’s home to state scrutiny by issuing a warrant before the search occurred. Because the warrant issued, Bembry and Singh’s privacy interest in their apartment abated within the scope of the search warrant. It makes no sense then to restore the privacy interest that existed prior to the issuance of the warrant by suppressing evidence merely because police executed the valid warrant in an unlawful manner. {¶ 29} Finally, Bembry and Singh argue that pursuant to the discussion of the “new federalism” in Mole, 149 Ohio St.3d 215, 2016-Ohio-5124, 74 N.E.3d 368, at ¶ 14-22, we should take the decisions of other state courts as persuasive authority on the question at hand. The authorities Bembry and Singh offer are simply not persuasive. Several of these decisions provide for suppression as a remedy for a violation of another state’s knock-and-announce statute or a criminal rule rather than a constitutional provision. State v. Cable, 51 So.3d 434, 441-443 (Fla.2010); Berumen v. State, 182 P.3d 635, 641-642 (Alaska 2008); Commonwealth v. Chambers, 528 Pa. 403, 410, 598 A.2d 539 (1991). The plain language of R.C. 2935.12 provides no remedy for its violation, and we cannot “brazenly ignore the unambiguous language of a statute” simply because another state would do so under its own law. Jacobson v. Kaforey, 149 Ohio St.3d 398, 2016-Ohio-8434, 75 N.E.3d 203, ¶ 8. In still other states, the law in this area is as undeveloped as it is in Ohio. E.g., State v. Jean-Paul, 2013-NMCA-032, 295 P.3d 1072, 1077 (“Our Supreme Court has not had the occasion since Hudson to reconsider [State v. Attaway, 117 N.M. 141, 1994-NMSC-011, 870 P.2d 103] or the application of the exclusionary rule for knock-and-announce violations under the state constitution. * * * Therefore, Attaway controls, and the remedy for any violation of [the New Mexico Constitution’s] knock-and-announce requirement continues to be suppression of the evidence”). {¶ 30} We find the United States Supreme Court’s reasoning in Hudson to be far more persuasive than the arguments made by Bembry and Singh. The knock-and-announce principle applies only when police execute a valid warrant. To acquire a valid warrant, police must first convince a neutral magistrate that there is probable cause to believe that a crime has been committed, sufficient to justify pulling aside the veil of privacy from the contents of a home. It makes fundamental sense that we would not restore privacy to the contents of a home to remedy the violation of a rule that applies only after the interest in privacy in the home has been overridden. To do so would be to make an end run around the authority of the magistrate that issued the warrant. There is a basic conceptual disconnect between the interests protected by the knock-and-announce principle and those vindicated by the suppression remedy. For the foregoing reasons, we are persuaded to “harmonize our interpretation of Section 14, Article I of the Ohio Constitution with the Fourth Amendment,” Robinette, 80 Ohio St.3d at 239, 685 N.E.2d 762, with regard to the appropriate remedy for a violation of the knock- and-announce principle as codified in R.C. 2935.12. CONCLUSION {¶ 31} Accordingly, we hold that once a warrant has been issued, the exclusionary rule is not the appropriate remedy under Article I, Section 14 of the Ohio Constitution for a violation of R.C. 2935.12. Judgment affirmed and cause remanded. O’CONNOR, C.J., and KENNEDY and DEWINE, JJ., concur. O’DONNELL and FISCHER, JJ., concur in judgment only. FRENCH, J., dissents and would dismiss the cause as improvidently granted. Paul J. Gains, Mahoning County Prosecuting Attorney, and Ralph M. Rivera, Assistant Prosecuting Attorney, for appellee. Louis M. Defabio, for appellants. Michael DeWine, Attorney General, Eric E. Murphy, State Solicitor, and Peter T. Reed and Hannah C. Wilson, Deputy Solicitors, urging affirmance for amicus curiae Ohio Attorney General Michael DeWine. Ron O’Brien, Franklin County Prosecuting Attorney, and Steven L. Taylor, Assistant Prosecuting Attorney, urging affirmance for amicus curiae Franklin County Prosecutor Ron O’Brien. Timothy Young, Ohio Public Defender, and Katherine Ross-Kinzie, Assistant Public Defender, urging reversal for amicus curiae Ohio Public Defender.
Supreme Court Case Announcement for October 9, 2017 CASE ANNOUNCEMENTS October 9, 2017 [Cite as 10/09/2017 Case Announcements, 2017- Ohio-8117.] SLIP OPINIONS REPLACED BY OHIO OFFICIAL REPORTS VERSIONS AS OF OCTOBER 9, 2017 The official versions of the opinions listed below, which were previously released as slip opinions, have been published in the October 9, 2017 Ohio Official Reports advance sheet. These opinions should now be cited using the Ohio Official Reports citation format. 2014-0454. State v. Watkins , 150 Ohio St.3d 366, 2016-Ohio-8464. https://www.supremecourt.ohio.gov/Clerk/ecms/#/ caseinfo/2014/0454 2014-1208 and 2014-1209. Swartz v. Householder , 150 Ohio St.3d 341, 2016-Ohio- 5817. https://www.supremecourt.ohio.gov/Clerk/ecms/#/ caseinfo/2014/1208 2014-1614. Internatl. Paper Co. v. Testa , 150 Ohio St.3d 348, 2016-Ohio-7454. https://www.supremecourt.ohio.gov/Clerk/ecms/#/ caseinfo/2014/1614 2014-1655. Dahlgren v. Brown Farm Properties, L.L.C. , 150 Ohio St.3d 341, 2016-Ohio-5818. https://www.supremecourt.ohio.gov/Clerk/ecms/#/ caseinfo/2014/1655 2014-1767. Eisenbarth v. Reusser , 150 Ohio St.3d 342, 2016-Ohio-5819. https://www.supremecourt.ohio.gov/Clerk/ecms/#/ caseinfo/2014/1767 2014-1886. Taylor v. Crosby , 150 Ohio St.3d 344, 2016-Ohio-5820. https://www.supremecourt.ohio.gov/Clerk/ecms/#/ caseinfo/2014/1886 2014-1909. Farnsworth v. Burkhart , 150 Ohio St.3d 345, 2016-Ohio-5816. https://www.supremecourt.ohio.gov/Clerk/ecms/#/ caseinfo/2014/1909 2014-1966. Tribett v. Shepherd , 150 Ohio St.3d 346, 2016-Ohio-5821. https://www.supremecourt.ohio.gov/Clerk/ecms/#/ caseinfo/2014/1966 2015-0195. Thompson v. Custer , 150 Ohio St.3d 347, 2016-Ohio-5823. https://www.supremecourt.ohio.gov/Clerk/ecms/#/ caseinfo/2015/0195 2015-0235. Carney v. Shockley , 150 Ohio St.3d 348, 2016-Ohio-5824. https://www.supremecourt.ohio.gov/Clerk/ecms/#/ caseinfo/2015/0235 2015-1137. State v. Jackson , 150 Ohio St.3d 362, 2016-Ohio-8127. https://www.supremecourt.ohio.gov/Clerk/ecms/#/ caseinfo/2015/1137 2015-2081 and 2016-0180. Wilson v. Lawrence , 150 Ohio St.3d 368, 2017-Ohio-1410. https://www.supremecourt.ohio.gov/Clerk/ecms/#/ caseinfo/2015/2081 2016-0845. Cleveland Metro. Bar Assn. v. King , 150 Ohio St.3d 1271, 2017-Ohio-2929. https://www.supremecourt.ohio.gov/Clerk/ecms/#/ caseinfo/2016/0845 2016-0854. Geauga Cty. Bar Assn. v. Snavely , 150 Ohio St.3d 1273, 2017-Ohio-4130. https://www.supremecourt.ohio.gov/Clerk/ecms/#/ caseinfo/2016/0854 2016-0923. State ex rel. Love v. O’Donnell , 150 Ohio St.3d 378, 2017-Ohio-5659. https://www.supremecourt.ohio.gov/Clerk/ecms/#/ caseinfo/2016/0923 2016-1033. State v. Bettis , 150 Ohio St.3d 367, 2016-Ohio-8472. https://www.supremecourt.ohio.gov/Clerk/ecms/#/ caseinfo/2016/1033 2016-1303. Wills v. Turner, 150 Ohio St.3d 379 , 2017-Ohio-6874. https://www.supremecourt.ohio.gov/Clerk/ecms/#/ caseinfo/2016/1303 2017-0226. Lorain Cty. Bar Assn. v. Williamson , 150 Ohio St.3d 382, 2017-Ohio-6963. 2017-0663. Dayton Bar Assn. v. Wilcoxson , 150 Ohio St.3d 1274, 2017-Ohio-4206. https://www.supremecourt.ohio.gov/Clerk/ecms/#/ caseinfo/2017/0226 2017-0663. Dayton Bar Assn. v. Wilcoxson , 150 Ohio St.3d 1282, 2017-Ohio-7157. https://www.supremecourt.ohio.gov/Clerk/ecms/#/ caseinfo/2017/0663 2017-0732. In re Resignation of Pioch , 150 Ohio St.3d 1277, 2017-Ohio-5539. https://www.supremecourt.ohio.gov/Clerk/ecms/#/ caseinfo/2017/0732 2017-0881. In re Scudder , 150 Ohio St.3d 1280, 2017-Ohio-5720. https://www.supremecourt.ohio.gov/Clerk/ecms/#/ caseinfo/2017/0881 MOTION AND PROCEDURAL RULINGS 2017-0087. State v. Carnes. Hamilton App. No. C-150752, 2016-Ohio-8019. On motion for appointment of the Office of the Ohio Public Defender as counsel. Motion granted.
Supreme Court Second Case Announcement for October 6, 2017 CASE ANNOUNCEMENTS October 6, 2017 [Cite as 10/06/2017 Case Announcements #2, 2017-Ohio-8110.] MERIT DECISIONS WITH OPINIONS 2017-1239. State ex rel. Flak v. Betras , Slip Opinion No. 2017-Ohio-8109. In Mandamus. Writs denied. O’Donnell, Kennedy, French, and DeWine, JJ., concur. Fischer, J., dissents, with an opinion joined by O’Connor, C.J., and O’Neill, J. ######################################## ######## Relators, Lynn Anderson, Susan L. Beiersdorfer, Kathleen K. Berry, Marguerite Linda Felice, and Dario David Hunter, who are the Committee of Petitioners for the Youngstown People’s Bill of Rights for Fair Elections and Access to Local Government Charter Amendment (“Elections Charter Amendment”); and Christine Agnes Flak, Mary C. Khumprakob, Raymond Nakley, Jr., Young Tensley, and Hattie Wilkins, who are the Committee of Petitioners for the Youngstown Drinking Water Protection Bill of Rights Charter Amendment (“Water Charter Amendment”), proceeding by and through counsel, set forth their Verified Complaint as follows: PRELIMINARY STATEMENT 1. Relators seek a writ of mandamus to compel the Respondents David J. Betras, Mark E. Munroe, Robert J. Wasko and Tracey S. Winbush, who are the members of the Mahoning County Board of Elections (“Respondents,” “BOE” or “members of the BOE”) to comply with the requirements of the Municipal Charter of the City of Youngstown and constitutional, statutory, and common law to place the proposed Water Charter Amendment and the Elections Charter Amendment onto the Youngstown ballot for the November 7, 2017 general election. The two proposals were circulated within the City of Youngstown for the purpose of gathering requisite numbers of elector signatures during the spring and summer of 2017. A copy of each proposed Charter Amendment is attached hereto as Exhibits A and B respectively, and they are incorporated fully by reference as though herein rewritten. JURISDICTION Jurisdiction generally lies with this Court pursuant to O.R.C. Chapter 2731, which governs mandamus proceedings in the courts, and specifically lays jurisdiction in Ohio’s Supreme Court by O.R.C. § 2731.02. The claims in this matter arise from the denial of Relators’ legal rights by Respondents, which occurred when Respondents refused on September 6, 2017 to perform their legal duty to place Relators’ Community Rights Charter Amendment on the ballot for the November 7, 2017 general election, as delineated below. THE PARTIES Relators Christine Agnes Flak, Mary C. Khumprakob, Raymond Nakley, Jr., Young Tensley, and Hattie Wilkins, the Water Petitioners Committee sponsoring the Water Charter Amendment, are registered voters of the City of Youngstown who associated for the purpose of gathering elector signatures on a formal petition to propose the amendment of the Municipal Charter of the City Youngstown for a public vote. The Charter Amendment contains a community bill of rights to strengthen local control over environmentally harmful projects and processes which threaten drinking water, deplete the supply of water for other uses and divert user maintenance fees to non-water related infrastructure projects. The proposed amendment would create a right to a healthy environment and provide means of enforcement; and would allow citizens to impose controls over corporate activities when they conflict with the public right to a healthy environment. Relators Lynn Anderson, Susan L. Beiersdorfer, Kathleen K. Berry, Marguerite Linda Felice, and Dario David Hunter, the Elections Petitioners Committee sponsoring the Elections Charter Amendment, are registered voters of the City of Youngstown who associated for the purpose of gathering elector signatures on a formal petition to propose the amendment of the Municipal Charter of the City Youngstown for a public vote. The purpose of the Elections Charter Amendment generally is to implement reforms to local elections practices, including campaign finance limitations, non-partisan elections, require paper ballots tracking to verify electronic results of elections, and to guarantee access to the ballot for citizen initiatives. The combined groups of Relators bring this suit on behalf of themselves and of other electors who may vote for one or both of the Charter Amendments in Youngstown. 7. Respondents David J. Betras, Mark E. Munroe, Robert J. Wasko and Tracey S. Winbush are members of the Mahoning County Board of Elections (“BOE”) and are being sued in their official capacities for their failure and refusal to place the proposed Charter Amendments on the ballot. As board of elections members, they are capable of being sued and of having their decisions challenged in, and determined by, Ohio courts. FACTUAL AVERMENTS On July 24, 2017, the Water Petitioners Committee submitted 69 part-petition forms containing 2,085 signatures to the Youngstown City Clerk in support of placement of the proposed Water Charter Amendment on the ballot. On August 11, 2017, the BOE notified the Youngstown mayor and council that a total of 1,428 signatures were determined by the BOE to be valid signatures of registered voters. On August 7, 2017, the Elections Petitioners Committee submitted 68 part-petition forms containing 1,948 signatures to the Youngstown City Clerk in support of placement of the proposed Elections Charter Amendment on the ballot. On August 21, 2017, the BOE notified the Youngstown mayor and council that a total of 1,406 signatures were determined by the BOE to be valid signatures of registered voters. On August 23, 2017, the Youngstown City Council unanimously passed an ordinance which instructed the BOE to put the Elections Charter Amendment on the November 7, 2017 ballot. (See Exhibit C, Ordinance No. 17-333). The ordinance was delivered by the City to the BOE on August 25, 2017. On August 23, 2017, the Youngstown City Council unanimously passed an ordinance which instructed the BOE to put the Water Charter Amendment on the November 7, 2017 ballot. (See Exhibit D, Ordinance No. 17-332). The ordinance was delivered by the City to the BOE on August 25, 2017. Relators requested the BOE to expeditiously add the Charter Amendment to the ballot via letter transmitted to the BOE on August 25, 2017 (See Exhibit C, attached). On September 6, 2017, the BOE voted 4-0 to exclude both Charter Amendments from the ballot for various reasons, including but not limited to: that the charter proposals contained provisions that were beyond the scope of municipal governments to legislate and enforce; that a provision in one amendment that would exempt acts of civil disobedience in support of the amendments would not be enforceable; that some charter amendment provisions exceed the limitations on municipal governments imposed by Ohio Const. Art. XVIII, §§ 3 and 7; and that courts would find some provisions unlawful or unenforceable. The Board of Elections thus improperly conducted substantive pre-election review of the Charter Amendment and invoked HB 463 to bar from the ballot two initiatives which were was ordered by the Youngstown Mayor and City Council to be placed on the ballot according to the requirements of the Ohio Constitution. STATUTORY AND LEGAL FRAMEWORK The pathway for the filing and processing of initiative petitions originating with the Electors of the City of Youngstown is set by a combination of the Youngstown City Charter, Ohio Constitution and Revised Code. Section 120 of the Charter of the City of Youngstown states, “Amendments to this Charter shall be submitted to the Electors of the City of Youngstown in the manner provided by the Constitution and laws of the State of Ohio.” To determine the timetable for placement on the ballot, one must refer to the Ohio Constitution. Article XVIII, § 9 of the Ohio Constitution states: Amendments to any charter framed and adopted as herein provided may be submitted to the electors of a municipality by a two-thirds vote of the legislative authority thereof, and, upon petitions signed by ten per centum of the electors of the municipality setting forth any such proposed amendment, shall be submitted by such legislative authority. The submission of proposed amendments to the electors shall be governed by the requirements of section 8 as to the submission of the question of choosing a charter commission; and copies of proposed amendments may be mailed to the electors as hereinbefore provided for copies of a proposed charter, or pursuant to laws passed by the general assembly, notice of proposed amendments may be given by newspaper advertising. If any such amendment is approved by a majority of the electors voting thereon, it shall become a part of the charter of the municipality. A copy of said charter or any amendment thereto shall be certified to the secretary of state, within thirty days after adoption by a referendum vote. (Emphasis added). 15. The part of Ohio Const. Article XVIII, § 8 that is cross-referenced in § 9 says: The ordinance providing for the submission of such question shall require that it be submitted to the electors at the next regular municipal election if one shall occur not less than sixty nor more than one hundred and twenty days after its passage; otherwise it shall provide for the submission of the question at a special election to be called and held within the time aforesaid. 16. Because of the Youngstown City Council’s unanimous passage of the two ordinances instructing the BOE to place the two Charter Amendments on the ballot, the Respondents, members of the BOE, have a constitutional obligation to do so by or before September 7, 2017, which is sixty (60) days before the election. The BOE is constrained to apply and follow only those parts of the Ohio Revised Consequently, the technical requirements that govern the BOE’s processing of Code which may be applied in a manner consistent with the Ohio Constitution. initiative petitions appear in O.R.C. § 3501.38, which requires petitions to be signed by electors qualified to vote on the issue. Signatures must be made in ink; each signer must place on the petition the signer’s name, date of signing, and location of voting residence. The petitions must have, on each paper, the circulators’ indication of number of signatures and the circulators’ statement that they witnessed the signatures of qualified signers. The Petition must be submitted with all part petitions at one time. 19. It is undisputed that these requirements were properly observed by Relators and that sufficient numbers of valid signatures were timely submitted on petition forms which complied with the requirements of statute. 20. Respecting the handling of the two Charter Amendment proposals by the BOE, the part of O.R.C. § 731.28 that applies to the instant circumstances states: When a petition is filed with the city auditor or village clerk, signed by the required number of electors proposing an ordinance or other measure, such auditor or clerk shall, after ten days, transmit a certified copy of the text of the proposed ordinance or measure to the board of elections. The auditor or clerk shall transmit the petition to the board together with the certified copy of the proposed ordinance or other measure. The board shall examine all signatures on the petition to determine the number of electors of the municipal corporation who signed the petition. The board shall return the petition to the auditor or clerk within ten days after receiving it, together with a statement attesting to the number of such electors who signed the petition. 21. The BOE discharged its O.R.C. § 731.28 responsibilities. However, the BOE refused to place the Charter Amendments on the ballot. In doing so, the BOE engaged in unconstitutional pre-election review, and applied recent amendments to the O.R.C. by House Bill 463, which became law on April 6, 2017. The following provisions of Ohio state law now purport to expand the BOE’s role beyond the ministerial review limitation of O.R.C. § 731.28: O.R.C. § 3501.11 (K)(2) (“Each board of elections . . . shall do all of the following:”) Examine each initiative petition . . . received by the board to determine whether the petition falls within the scope of authority to enact via initiative and whether the petition satisfies the statutory prerequisites to place the issue on the ballot, as described in division (M) of section 3501.38 of the Revised Code. The petition shall be invalid if any portion of the petition is not within the initiative power. O.R.C. § 3501.38(M) (1) Upon receiving an initiative petition . . . concerning a ballot issue that is to be submitted to the electors of a . . . municipal political subdivision, the board of elections shall examine the petition to determine: (a) Whether the petition falls within the scope of a municipal political subdivision's authority to enact via initiative, including, if applicable, the limitations placed by Sections 3 and 7 of Article XVIII of the Ohio Constitution on the authority of municipal corporations to adopt local police, sanitary, and other similar regulations as are not in conflict with general laws, and whether the petition satisfies the statutory prerequisites to place the issue on the ballot. The petition shall be invalid if any portion of the petition is not within the initiative power; . . . . (2) After making a determination under division (M) (1)(a) or (b) of this section, the board of elections shall promptly transmit a copy of the petition and a notice of the board's determination to the office of the secretary of state. Notice of the board's determination shall be given to the petitioners and the political subdivision. O.R.C. § 3501.39 (A)(3) (A) The secretary of state or a board of elections shall accept any petition described in section 3501.38 of the Revised Code unless one of the following occurs:. . . . (3) In the case of an initiative petition received by the board of elections, the petition falls outside the scope of authority to enact via initiative or does not satisfy the statutory prerequisites to place the issue on the ballot, as described in division (M) of section 3501.38 of the Revised Code. The petition shall be invalid if any portion of the petition is not within the initiative power. 22. Respondents, members of the BOE, are barred by relevant constitutional principles from peremptorily “invalidating” the Charter Amendment Petition on the ground of the Petition’s substantive content. Since the Petitions conform to the structural requirements of constitution and statute, with the requisite numbers of eligible electors as signatories, they must be put to a formal public vote at the November 7, 2017 general election. Respondents’ refusals to place the Charter Amendments on the ballot were unconstitutional, arbitrary, illegal, and an abuse of their legal authority. 23. Moreover, to the extent the Respondents members of the BOE relied on their purported power to invalidate the Charter Amendment Petitions based upon statutory changes passed by the Ohio General Assembly in House Bill 463, the invocation of those powers by the BOE is unconstitutional because H.B. 463 violates the constitutional “single-subject” rule. FIRST CAUSE OF ACTION (Elections Officials May Not Determine Substantive Legality or Constitutionality of Charter Proposals) Relators incorporate by reference as though fully rewritten herein the contents of the foregoing paragraphs 1 through 23. The Mahoning County BOE is not constitutionally authorized to decide what the law is, and whether the proposed Youngstown Charter Amendments conform to an interpretation by the BOE. The BOE is limited to reviewing the sufficiency of the Petition and signature validity. The BOE’s veto of the Charter Amendment proposal exceeded any powers granted it by Ohio Const. XVIII, §§ 8 and 9, O.R.C. § 731.28 and the Supreme Court ruling in State ex rel. Walker v. Husted, 144 Ohio St.3d 361, 2015-Ohio-3749 (2015). The authority to determine whether a ballot measure falls within the scope of the constitutional power of initiative does not permit election officials to sit as arbiters of the legality or constitutionality of a ballot measure's substantive terms. Walker, 2015-Ohio-3749, ¶ 15. Respondents have improperly refused and neglected to place the proposed Charter Amendments onto the ballot for the election on November 7, 2017, based on Respondents' preelection opinions of the legality or constitutionality of the proposal. Relators are entitled to a writ of mandamus from the Court ordering Respondents, members of the BOE, to place the Charter Amendment proposals (Exhibits A and B) on the ballot. SECOND CAUSE OF ACTION ((HB 463 infringes upon sundry constitutional rights of Relators) 28. Relators incorporate by reference as though fully rewritten herein the contents of the foregoing paragraphs 1 through 27. 29. As amended by HB 463, O.R.C. § 3501.38(M) (1) requires the BOE to decide “[w]hether the petition falls within the scope of a municipal political subdivision's authority to enact via initiative, including, if applicable, the limitations placed by Sections 3 and 7 of Article XVIII of the Ohio Constitution. . . .” O.R.C. § 3501.39 (A)(3) reinforces this power, requiring rejection of an initiative petition that “falls outside the scope of authority to enact via initiative or does not satisfy the statutory prerequisites to place the issue on the ballot. . . .” The determination called for by statute requires that the Respondents members of the BOE pronounce and then enforce their personal opinions of the constitutionality of a proposed initiative. This is impermissible, both because it is arbitrary and likely to be content-based, and further because it gives an Executive Branch agency (the BOE) a potential pre-election veto over any initiative with which the government disagrees. Respondents members of the BOE, by their rejection of the Charter Amendments from the ballot, have deprived Relators of their constitutional right under Ohio Const. Art. I, § 2 to change their form of government via initiative petition. This rejection of the Charter Amendment proposals from the ballot also violates Relators’ rights under Art. I, § 2 by depriving Relators of their right to legislate via initiative petition. Respondents, acting as an Executive Branch agency, have exercised quasi-judicial powers which are reserved for exercise by the Judicial Branch of Ohio government. Under provisions of HB 463, the BOE members have been designated by the Ohio General Assembly to sit as law judges over initiative proposals. O.R.C. § 3501.39 as amended by HB 463 contains a constitutionally vague, undefined “standard” for Respondents to enforce, namely, whether “the petition falls outside the scope of authority to enact via initiative.” Respondents refused to put the Charter Amendment petitions on the ballot because in their opinions, they fall outside the scope of valid initiative enactments. “[T]he issue of constitutionality can never be administratively determined.” Mobil Oil Corp. v. Rocky River, 38 Ohio St.2d 23, 26, 309 N.E.2d 900, 902 (1974). H.B. 463 unconstitutionally infringes on the powers of the Judicial Branch as the sole determinant of the constitutionality and legality of municipal initiatives by authorizing boards of election in the Executive Branch to make precisely these types of rulings. THIRD CAUSE OF ACTION (HB 463 Amendments Deny Relators’ Right to Due Course of Law) Relators incorporate by reference as though fully rewritten herein the contents of the foregoing paragraphs 1 through 32. By invoking and applying the powers extended to boards of election by HB 463, Respondents have unconstitutionally deprived Relators of post- election access to the courts of Ohio and to the right to due course of law as guaranteed by Ohio Const. Art. I, § 16. The due course of law requires that interpreting courts presume the legality and constitutionality of legislation. Due course of law further requires courts, post-election when dealing with live controversies and not mere advisory opinions, to preserve enacted laws to the maximum extent by presuming lawfulness and constitutionality. Courts further are obligated to follow the doctrine of severability to preserve as much of an enacted law as possible. O.R.C. § 3501.39 (A)(3), as amended by HB 463, imposes not only a pre-election determination procedure which substitutes boards of election for courts and requires them to speculate about an initiative’s likely constitutionality and legality, but the new statute further requires that “The petition shall be invalid if any portion of the petition is not within the initiative power.” 35. The effect of assigning boards of election these pre-election responsibilities and powers denies Relators of due course of law by depriving them of the benefit of judicial presumptions of legality and constitutionality and, where necessary, severability to preserve lawful and constitutional enactments. FOURTH CAUSE OF ACTION (HB 463 Amendments Deny Relators’ Rights of Free Speech and Association) Relators incorporate by reference as though fully rewritten herein the contents of the foregoing paragraphs 1 through 35. Respondent members of the BOE, by invoking and applying the powers extended to them by HB 463, have deprived Relators of their rights of free speech and association for the purpose of petitioning their government for redress of grievances under U.S. Const. First Amendment and Ohio Const. Art. I, §§ 3 and 11. FIFTH CAUSE OF ACTION (H.B. 463 violates the ‘single-subject’ rule) Relators incorporate by reference as though fully rewritten herein the contents of the foregoing paragraphs 1 through 37. Article II, § 15(D) of the Ohio Constitution recognizes the one-subject rule applicable to the legislative process: “No bill shall contain more than one subject, which shall be clearly expressed in its title.” (Emphasis added.). The one-subject rule prevents logrolling, a practice where two or more unrelated provisions are included in a single piece of legislation for the purpose of facilitating the passage of laws that may otherwise lack majority support. See State ex rel. Dix v. Celeste, 11 Ohio St.3d 141, 142, 464 N.E.2d 153 (1984). Ohio courts require legislation to serve a “common purpose or relationship” in order to comply with the one-subject rule. Acts are unconstitutional where there is “an absence of common purpose or relationship between specific topics in an act and when there are no discernible practical, rational or legitimate reasons for combining the provisions in one act.” Dix, 11 Ohio St. 3d at 157 (1984). The subjects addressed by H.B. 463 lack a common purpose or relationship. They include: (1) the powers of the board of county commissioners concerning the adoption of a county charter, (2) taxes on real property, (3) the removal of elected officers, (4) commercial transactions, (5) health insurance coverage for autism spectrum disorder, (6) foreclosures, (7) child abuse prevention councils, (8) duties of the Board of Elections, and (9) the Civil Rights Commission. These topics are so diverse as to defy any common purpose or relationship as required for compliance with the one-subject rule. Consequently, HB 463 violates the Ohio Constitution’s one-subject rule. RELATORS ARE ENTITLED TO A WRIT OF MANDAMUS The writ of mandamus is an extraordinary remedy that arose historically to deal with situations like this, where there is no other avenue for justice. It is the Court’s duty in such situations to review the actions of the Respondents boards of elections to place limits on the exercise of their discretion to ensure that discretion is not exercised arbitrarily, or abused. It is further the Court’s duty, when a governmental official has refused to undertake a nondiscretion ary act, to order such act to be undertaken. In light of the above-cited legal and constitutional infirmities of the acts undertaken by Respondents BOE members, Relators requested the BOE to decline to enforce the revisions caused by HB 463 to the Charter Amendment Proposal. (Exhibit F, August 15, 2017 letter). The BOE proceeded to exclude the Proposals from the November 7, 2017 ballot. Consequently, Relators have no adequate remedy at law and must be allowed to pursue mandamus relief in this Court. Relators have been denied their constitutional and statutory rights to alter their government by means of initiating their Charter Amendment Proposal by the arrogation of power, abuse of discretion, and refusals of Respondents members of the BOE to place the two Charter Amendment proposals on the ballot for the November 7, 2017 general election. The Respondents’ collective refusal to place the two Charter Amendment proposals on the ballot was improper, unlawful, an abuse of discretion and arbitrary, and must be overruled by this Court. The acts or omissions of Respondents are ultra vires insofar as they ignore constitutional and statutory requirements. Respondents' acts and omissions must be corrected by a specific mandate from the Court. The Court must intervene to vindicate the rights of all of the Relators and to protect their rights under the Ohio Constitution to vote on properly-presented municipal charter amendments. Relators are entitled to a writ of mandamus to compel the Respondents members of the Mahoning County BOE to comply with the requirements of the Ohio Constitution and statutes and to place the two Charter Amendment proposals on the ballot for the November 7, 2017 general election. REQUEST FOR EXPEDITED REVIEW 50. Due to the proximity of the election, Relators request an expedited review of this matter, pursuant to S.C.R.P 12.08. This lawsuit is filed approximately 61 days prior to the November 7, 2017 general election. Relators have no plain or adequate remedy at law to correct the unlawful, unreasonable and/or arbitrary acts and abuses of discretion committed by the Respondents. Expedited review is necessary for a timely decision to allow placement of the Elections and Water Charter Amendment proposals on the City of Youngstown ballot in time for the election. WHEREFORE , Relators pray the Court issue a peremptory writ of mandamus, or alternatively, an alternate writ, pursuant to O.R.C. Chapter 2731, which requires Respondents, members of the Mahoning County Board of Elections to comply with the requirements of the Ohio Constitution by immediately placing the Water and Elections Charter Amendment proposals on the November 7, 2017 general election ballot for a public vote. Relators further request that they be awarded their costs and reasonable attorney fees, and such other and further relief at law or in equity as the Court may deem necessary and proper in the premises. Respectfully submitted, /s/ Terry J. Lodge Terry J. Lodge, Esq. (S.Ct. #0029271) 316 N. Michigan St., Suite 520 Toledo, OH 43604-5627 Phone 419.205.7084 Fax (440) 965-0708 tjlodge50@yahoo.com Counsel for Relators
Supreme Court Case Announcement for October 6, 2017 CASE ANNOUNCEMENTS October 6, 2017 [Cite as 10/06/2017 Case Announcements, 2017- Ohio-8092.] MOTION AND PROCEDURAL RULINGS 2016-1766. Three Harbor Berea 3035, L.L.C. v. Cuyahoga Cty. Bd. of Revision. Board of Tax Appeals, No. 2015-2252. On joint motion to remand to implement settlement. Motion granted. The cause is remanded to the Board of Tax Appeals to take further action as appropriate.
Ohio voters can use Judicial Votes Count, the state’s only nonpartisan, statewide judicial election resource, to learn more about municipal court candidates before casting their ballots in the November general election. A total of 108 municipal court judge seats will be elected in 52 Ohio counties this year. Nearly 180 candidates have filed for those seats. Judicial Votes Count – at judicialvotescount.org – presents profiles of judicial candidates, including their judicial experience and why they are running for judge. Other resources on the website include videos about the different types of courts in Ohio and an explanation of why judges play an important role in their communities. “Research shows that voters in Ohio want information on judicial candidates,” explained Chief Justice Maureen O’Connor. “Judicial Votes Count offers that resource and we hope candidates will fulfill their obligation to present their credentials and that voters, likewise, will educate themselves on judicial candidates before they vote.” Judicial Votes Count is a nonpartisan partnership launched in 2015 to better educate Ohioans about judges and the Ohio court system. The partnership also seeks to increase meaningful voter participation in judicial elections. The website was created after a 2014 survey by the Ray C. Bliss Institute of Applied Politics at the University of Akron found that most of 1,067 registered Ohio voters polled said they don’t vote for judges because they don’t know enough about the candidates. Partners in the Judicial Votes Count project are Ohio Supreme Court Chief Justice Maureen O’Connor, the Bliss Institute, the League of Women Voters of Ohio, the Ohio State Bar Association, the Ohio News Media Association, and the Ohio Association of Broadcasters. Prior to next year’s primary election, the Judicial Votes Count website will list all judicial seats up for election in the state in 2018, as well as information on candidates running for courts at all judicial levels ‒ county court, common pleas court, district appellate court, and the Ohio Supreme Court. Voters in all Ohio counties will elect judges next year.
Supreme Court Case Announcement for October 4, 2017 CASE ANNOUNCEMENTS October 4, 2017 [Cite as 10/04/2017 Case Announcements, 2017- Ohio-8047.] MERIT DECISIONS WITH OPINIONS 2012-2026. State v. Thomas , Slip Opinion No. 2017-Ohio-8011. Lake C.P. No. 11CR 321. Judgment reversed and cause remanded. O’Connor, C.J., and O’Donnell and O’Neill, JJ., concur. French, J., concurs in judgment only. Fischer, J., dissents, with an opinion joined by Kennedy and DeWine, JJ. AFFIDAVITS OF DISQUALIFICATION The chief justice has released the following judicial-disqualification opinions, which were previously issued as entries in response to affidavits of disqualification filed pursuant to R.C. 2701.03. 17-AP-067. In re Disqualification of Fleegle, Slip Opinion No. 2017-Ohio-8041 (decided July 31, 2017). 17-AP-069. In re Disqualification of Schneider Carter, Slip Opinion No. 2017-Ohio-8042 (decided July 26, 2017).
Supreme Court Case Announcement for October 3, 2017 CASE ANNOUNCEMENTS October 3, 2017 [Cite as 10/03/2017 Case Announcements, 2017- Ohio-8040.] MEDIATION MATTERS 2017-0544. Daher v. DeWine. In Mandamus and Prohibition. Case returned to the regular docket under S.Ct.Prac.R. 19.01. Respondents shall file a response to the complaint within 21 days. 2017-0637. State ex rel. Sheets v. Indus. Comm. Franklin App. No. 16AP-22, 2017-Ohio-1169. Case returned to the regular docket under S.Ct.Prac.R. 19.01. Appellant shall file a brief within 40 days and the parties shall otherwise proceed in accordance with S.Ct.Prac.R. 16.02 through 16.07. As provided in S.Ct.Prac.R. 16.07, the court may dismiss the case or take other action if the parties fail to timely file merit briefs. 2017-1295. State ex rel. Ames v. Reinbold. In Procedendo. Case referred to mediation under S.Ct.Prac.R. 19.01.
Supreme Court Case Announcement for October 2, 2017 CASE ANNOUNCEMENTS October 2, 2017 [Cite as 10/02/2017 Case Announcements, 2017- Ohio-7992.] MOTION AND PROCEDURAL RULINGS 2017-0007. Columbus City Schools Bd. of Edn. v. Franklin Cty. Bd. of Revision. Board of Tax Appeals, Nos. 2016-164 and 2016- 175. On agreed motion to remand to implement settlement. Motion granted. The cause is remanded to the Board of Tax Appeals to take further actions as appropriate. DISCIPLINARY CASES 2017-1232. Disciplinary Counsel v. Brown. On certification of default. Pursuant to Gov.Bar R. V(14)(B)(1), an interim default suspension is immediately entered against Thomas Christopher Brown, Attorney Registration No. 0024054, last known business address in Geneva, Ohio. 2017-1364. In re Chuparkoff. Pursuant to Gov.Bar R. V(18)(A)(4), Mark Andrew Chuparkoff, Attorney Registration No. 0071982, last known business address in Akron, Ohio, is suspended from the practice of law for an interim period.
Supreme Court Case Announcement for September 29, 2017 CASE ANNOUNCEMENTS September 29, 2017 [Cite as 09/29/2017 Case Announcements, 2017- Ohio-7893.] MOTION AND PROCEDURAL RULINGS 2017-0413. State ex rel. Silver v. Pub. Emps. Retirement Sys. Franklin App. No. 15AP-864, 2017-Ohio-445. On joint motion to remand. Motion granted. DISCIPLINARY CASES 2017-1315. Disciplinary Counsel v. Deters. On motion for immediate interim remedial suspension. Pursuant to Gov.Bar R. V(19)(B), an interim remedial suspension is immediately entered against Mark Alan Deters, Attorney Registration No. 0085094, last known business address in Bellbrook, Ohio. MEDIATION MATTERS 2017-0690. State ex rel. Byington Builders, Ltd. v. Indus. Comm. Franklin App. No. 15AP-407, 2017-Ohio-2623. This case is returned to the regular docket under S.Ct.Prac.R. 19.01. Appellant shall file a brief within 40 days, and the parties shall otherwise proceed in accordance with S.Ct.Prac.R. 16.02 through 16.07.
CASE ANNOUNCEMENTS September 28, 2017 [Cite as 09/28/2017 Case Announcements, 2017- Ohio-7866.] MERIT DECISIONS WITH OPINIONS 2015-1975. Ferguson v. State , Slip Opinion No. 2017-Ohio-7844. Cuyahoga App. No. 102553, 2015-Ohio-4499. Judgment reversed. Kennedy, French, O’Neill, Fischer, and DeWine, JJ., concur. O’Connor, C.J., and O’Donnell, J., concur in judgment only. 2016-0049. State v. Moore , Slip Opinion No. 2017-Ohio-7851. Muskingum App. No. CT2015-0027, 2015-Ohio- 3435. Judgment affirmed. O’Connor, C.J., and O’Donnell, O’Neill, and Fischer, JJ., concur. Kennedy, French, and DeWine, JJ., concur in judgment only. 2016-0213. State v. Kepler , Slip Opinion No. 2017-Ohio-7857. Muskingum App. No. CT2015-0021, 2015-Ohio- 3291. Judgment reversed. O’Connor, C.J., and O’Donnell, O’Neill, and Fischer, JJ., concur. Kennedy, French, and DeWine, JJ., concur in judgment only. 2016-0570. State v. Schroeder , Slip Opinion No. 2017-Ohio-7858. Lucas App. No. L-14-1228, 2016-Ohio-849. Judgment reversed. O’Connor, C.J., and O’Donnell, O’Neill, and Fischer, JJ., concur. French, J., concurs in judgment only. Kennedy, J., dissents and would affirm the judgment of the court of appeals. DeWine, J., dissents and would affirm the judgment of the court of appeals for the reasons stated in his concurring opinion in State v. Grimes, __ Ohio St.3d __, 2017-Ohio-2927, __ N.E.3d __. 2016-0675. State v. Lonero , Slip Opinion No. 2017-Ohio-7859. Lucas App. No. L-14-1229, 2016-Ohio-1113. Judgment reversed. O’Connor, C.J., and O’Donnell, O’Neill, and Fischer, JJ., concur. French, J., concurs in judgment only. Kennedy, J., dissents and would affirm the judgment of the court of appeals. DeWine, J., dissents and would affirm the judgment of the court of appeals for the reasons stated in his concurring opinion in State v. Grimes, __ Ohio St.3d __, 2017-Ohio-2927, __ N.E.3d __. 2017-0032. State v. Stevens , Slip Opinion No. 2017-Ohio-7863. Muskingum App. No. CT2016-0055, 2016-Ohio- 8568. Judgment reversed. O’Connor, C.J., and O’Donnell, O’Neill, and Fischer, JJ., concur. Kennedy, French, and DeWine, JJ., concur in judgment only. MOTION AND PROCEDURAL RULINGS 2016-1891. State v. Martin. Summit App. No. 27789, 2016-Ohio-7764. On motions for admission pro hac vice of Ashley E. Goff, Peter Mazza, Kate Mogulescu, and Cynthia Godsoe. Motions granted. Pursuant to Gov.Bar R. XII(4), counsel shall file a notice of permission with the Supreme Court’s Office of Attorney Services within 30 days. DISCIPLINARY CASES 2014-0136. Lorain Cty. Bar Assn. v. Johnson. Sua sponte, Robert Lawrence Johnson, Attorney Registration No. 0042439, last known business address in McDonald, Ohio, is found in contempt for failure to comply with this court’s order of July 20, 2017. 2014-1403. Trumbull Cty. Bar Assn. v. Johnson. Sua sponte, Robert Lawrence Johnson, Attorney Registration No. 0042439, last known business address in McDonald, Ohio, is found in contempt for failure to comply with this court’s order of July 20, 2017. MISCELLANEOUS DISMISSALS 2017-1316. State ex rel. Grayem v. Bd. of Building Appeals. In Prohibition. On relator’s application for dismissal. Application granted. Cause dismissed.
CASE ANNOUNCEMENTS September 27, 2017 [Cite as 09/27/2017 Case Announcements, 2017- Ohio-7843.] MERIT DECISIONS WITH OPINIONS 2016-0315. State v. Lee , Slip Opinion No. 2017- Ohio-7826. Franklin App. No. 14AP-1009, 2016-Ohio-122. Judgment affirmed. O’Connor, C.J., and O’Donnell, Kennedy, French, Fischer, and DeWine, JJ., concur. O’Neill, J., dissents. 2016-1270. State v. Belton , Slip Opinion No. 2017-Ohio-7827. Hamilton App. No. C-150358. Judgment affirmed. O’Connor, C.J., and O’Donnell, Kennedy, French, and DeWine, JJ., concur. O’Neill, J., dissents. Fischer, J., not participating. 2016-1395. State v. Dye , Slip Opinion No. 2017- Ohio-7823. Fairfield App. No. 15-CA-65, 2016-Ohio-5065. Judgment reversed. O’Donnell, Kennedy, French, O’Neill, Fischer, and DeWine, JJ., concur. O’Connor, C.J., concurs in judgment only. 2016-1730. State ex rel. Ramirez-Ortiz v. Twelfth Dist. Court of Appeals , Slip Opinion No. 2017- Ohio-7816. In Prohibition. Motion to dismiss denied, motion for leave granted, and writ granted. O’Connor, C.J., and Kennedy, French, O’Neill, Fischer, and DeWine, JJ., concur. O’Donnell, J., dissents. 2016-1841. State ex rel. Stith v. Dept. of Rehab. & Corr. , Slip Opinion No. 2017-Ohio-7824. Franklin App. No. 15AP-1079, 2016-Ohio-7867. Motion denied and judgment affirmed. O’Connor, C.J., and O’Donnell, Kennedy, French, O’Neill, Fischer, and DeWine, JJ., concur. MERIT DECISIONS WITHOUT OPINIONS 2017-0895. In re Complaint for a Writ of Habeas Corpus for Collins v. Jenkins. In Habeas Corpus. Sua sponte, cause dismissed. O’Connor, C.J., and O’Donnell, Kennedy, French, O’Neill, Fischer, and DeWine, JJ., concur. 2017-0947. State ex rel. Curley v. Ninth Dist. Court of Appeals. Miscellaneous case. On motion to dismiss. Motion granted. Cause dismissed. O’Connor, C.J., and O’Donnell, Kennedy, French, O’Neill, Fischer, and DeWine, JJ., concur. 2017-0951. Lopez v. Jones. In Procedendo. On motion for judgment on the pleadings. Motion granted. Cause dismissed. O’Connor, C.J., and O’Donnell, Kennedy, French, Fischer, and DeWine, JJ., concur. O’Neill, J., dissents and would grant a peremptory writ. 2017-0955. State ex rel. Davidek v. Franklin Cty. Court of Common Pleas. In Mandamus. On motion to dismiss. Motion granted. Cause dismissed. On motion to add addendum. Motion denied as moot. O’Connor, C.J., and O’Donnell, Kennedy, French, O’Neill, Fischer, and DeWine, JJ., concur. 2017-0970. State ex rel. Johnson v. Kral. In Mandamus. On motion to dismiss. Motion granted. Cause dismissed. O’Connor, C.J., and O’Donnell, Kennedy, French, O’Neill, Fischer, and DeWine, JJ., concur. 2017-0971. State ex rel. Young v. Turner. In Mandamus. On S.Ct.Prac.R. 12.04 determination. Cause dismissed. O’Connor, C.J., and O’Donnell, Kennedy, French, O’Neill, Fischer, and DeWine, JJ., concur. MOTION AND PROCEDURAL RULINGS 2012-0902. State v. Belton. Lucas App. No. CR0200802934000. On appellant’s application for reopening pursuant to S.Ct.Prac.R. 11.06. Application denied. 2012-1212. State v. Montgomery. Franklin App. No. 10-CR-7125. On appellant’s application for reopening pursuant to S.Ct.Prac.R. 11.06. Application denied. O’Neill, J., dissents. 2017-0882. State v. Kahn. Cuyahoga App. No. 104360, 2017-Ohio-4067. On review of an order certifying a conflict. It is determined that no conflict exists. Cause dismissed. O’Neill, J., not participating. 2017-1028. State v. Lewis. Summit App. No. 28064, 2017-Ohio-2747. On motion for leave to file delayed appeal. Motion denied. Kennedy, J., dissents. O’Connor, C.J., not participating. 2017-1033. State v. Jackson. Summit App. No. 28192, 2017-Ohio-635. On motion for leave to file delayed appeal. Motion denied. Kennedy, J., dissents. 2017-1040. State v. Taylor. Hamilton App. No. C-160468. On motion for leave to file delayed appeal. Motion denied. DeWine, J., dissents. Fischer, J., not participating. 2017-1050. State v. Greenlee. Montgomery App. No. 27039, 2017-Ohio-849. On request for emergency stay. Request denied. 2017-1070. State v. White. Summit App. No. 27683, 2016-Ohio-4829. On motion for leave to file delayed appeal. Motion denied. Fischer, J., dissents. O’Connor, C.J., not participating. 2017-1076. State v. Jenkins. Greene App. No. 2016-CA-10, 2017-Ohio-693. On motion for leave to file delayed appeal. Motion denied. O’Neill, J., dissents. 2017-1101. State v. West. Muskingum App. No. CT2015-0050, 2016-Ohio- 5032. On motion for leave to file delayed appeal. Motion denied. 2017-1110. State v. Lennon. Cuyahoga App. No. 104344, 2017-Ohio-2753. On motion for leave to file delayed appeal. Motion denied. O’Neill and DeWine, JJ., dissent. 2017-1119. Specialty Executives, Inc. v. KDH Defense Sys., Inc. Morrow App. No. 16CA0012, 2017-Ohio-4399. On motion to stay. Motion granted. Execution of judgment and disbursement of bond are stayed pending the court’s disposition of this appeal. O’Connor, C.J., and French and DeWine, JJ., dissent. 2017-1122. State v. Gordon. Summit App. No. 28191, 2017-Ohio-5796. On review of an order certifying a conflict. The court determines that a conflict exists. The parties are ordered to brief the issue stated at page 1 of the court of appeals’ entry filed August 8, 2017: “Whether the post-release control notification of R.C. 2929.19(B)(2)(e) must include notification of the penalty provisions in R.C. 2929.141(A)(1)-(2), specifically, whether a trial court must inform an offender at the time of sentencing that the commission of a felony during a period of post- release control permits a trial court to impose a new prison term for the violation to be served consecutively with any prison term for the new felony.” The conflict case is State v. Johnson, 5th Dist. Muskingum No. CT2016-0035, 2016-Ohio-7931. It is ordered by the court that the clerk shall issue an order for the transmittal of the record from the court of appeals for Summit County. 2017-1125. State v. Mack. Medina App. No. 14CA0112-M, 2016-Ohio-982. On motion for leave to file delayed appeal. Motion denied. 2017-1212. State v. Rigel. Clark App. No. 2016-CA-50, 2017-Ohio-6906. On motion for stay. Motion denied. O’Neill, J., dissents. APPEALS ACCEPTED FOR REVIEW 2017-0098. Natl. Collegiate Athletic Assn. v. Schmitz. Cuyahoga App. No. 103525, 2016-Ohio-8041. O’Connor, C.J., and Kennedy and DeWine, JJ., dissent. 2017-0102. Bur. of Workers’ Comp. v. Verlinger. Summit App. No. 27763, 2016-Ohio-8029. O’Neill, J., dissents. 2017-0179. Cirino v. Bur. of Worker’s Comp. Cuyahoga App. No. 104102, 2016-Ohio-8323. Cause accepted on proposition of law No. I. O’Donnell and Kennedy, JJ., would accept the cause on all propositions of law. O’Connor, C.J., and French and O’Neill, JJ., dissent. 2017-0186. State v. Dunson. Montgomery App. No. 26990, 2016-Ohio-8365. O’Connor, C.J., and O’Donnell and O’Neill, JJ., dissent. 2017-0191. In re B.O. Huron App. No. H-16-022, 2017-Ohio-43. Cause accepted and held for decision in 2016-0907, In re D.S., and briefing schedule stayed. Kennedy, Fischer, and DeWine, JJ., dissent. APPEALS NOT ACCEPTED FOR REVIEW 2016-1657. State v. Allen. Cuyahoga App. No. 103492, 2016-Ohio-7045. Fischer, J., dissents and would accept the cause on proposition of law No. III. 2017-0094. Van Wert v. Akron Metro. Regional Transit Auth. Stark App. No. 2016CA00052, 2016-Ohio-8072. O’Neill, J., dissents. 2017-0100. State v. Dye. Cuyahoga App. No. 103907, 2016-Ohio-8044. 2017-0105. Groves v. Ihsanullah. Cuyahoga App. No. 103404, 2016-Ohio-7703. Discretionary appeal of Marymount Hospital and discretionary appeal of Sahibzadah A. Ihsanullah not accepted. O’Donnell, J., dissents and would accept the discretionary appeal of Marymount Hospital. 2017-0106. Georgetown of the Highlands v. Cleveland Div. of Water. Cuyahoga App. No. 102685, 2016-Ohio-8039. 2017-0110. State v. James. Cuyahoga App. Nos. 104169 and 104006, 2016- Ohio-7889. 2017-0119. Reel v. Reel. Trumbull App. No. 2016-T-0038, 2016-Ohio-8116. 2017-0135. State v. Liles. Allen App. No. 1-16-33, 2017-Ohio-240. Fischer, J., dissents and would accept the cause on proposition of law No. I. O’Neill, J., dissents. 2017-0142. State v. Bender. Ashland App. No. 16-COA-004, 2016-Ohio-8178. 2017-0147. Hendrickson v. Grider. Ross App. No. 16CA3537, 2016-Ohio-8474. 2017-0148. R&R Family Invests., L.L.C. v. Plastic Moldings Corp. Hamilton App. No. C-160382, 2016-Ohio-8125. Fischer and DeWine, JJ., not participating. 2017-0153. Literal v. Dept. of Rehab. & Corr. Franklin App. No. 16AP-242, 2016-Ohio-8536. 2017-0155. State v. Arcuri. Trumbull App. No. 2015-T-0123, 2016-Ohio-8254. 2017-0156. In re D.C. Harrison App. No. 15 HA 0006, 2016-Ohio-8550. 2017-0166. State v. Price. Mahoning App. No. 2015 MA 206, 2016-Ohio- 8417. O’Neill, J., dissents and would accept the appeal on proposition of law No. II. 2017-0171. Arpin v. Consol. Rail Co. Cuyahoga App. No. 104279, 2016-Ohio-8313. O’Donnell, Fischer, and DeWine, JJ., dissent. 2017-0174. Maxwell v. Columbus Maennerchor. Franklin App. No. 16AP 41, 2016-Ohio-7133. 2017-0175. State v. Bohanan. Franklin App. No. 15AP-1026, 2016-Ohio-8340. 2017-0176. Rudd v. Ohio State Hwy. Patrol. Franklin App. No. 15AP-869, 2016-Ohio-8263. 2017-0178. Deems v. Minute Men Inc. Hamilton App. No. C-160296, 2016-Ohio-8259. O’Neill, J., dissents. Fischer and DeWine, JJ., not participating. 2017-0180. State v. Johnson. Summit App. No. 27813, 2016-Ohio-8286. 2017-0184. Wright State Physicians, Inc. v. Doctors Co. Montgomery App. No. 27084, 2016-Ohio-8367. 2017-0192. US Bank Natl. Assn. v. Clarke. Franklin App. No. 15AP-880, 2016-Ohio-8435. 2017-0201. Hornyak v. Res. Alloys, L.L.C. Cuyahoga App. No. 104302, 2016-Ohio-8489. Kennedy and DeWine, JJ., dissent. 2017-0202. In re D.W. Franklin App. No. 16AP-179, 2016-Ohio-8535. 2017-0206. State v. Emerson. Darke App. Nos. 2015-CA-24 and 2016-CA-1, 2016-Ohio-8509. 2017-0207. Sed v. Mundy. Portage App. No. 2016-P-0019, 2016-Ohio-8431. O’Neill, J., not participating. 2017-0208. State v. Kuck. Darke App. No. 2015-CA-13, 2016-Ohio-8512. Fischer, J., dissents and would accept the cause on proposition of law No. I. O’Neill, J., dissents. 2017-0212. Russell v. Austintown Twp. Zoning Inspector. Mahoning App. No. 14 MA 0182, 2016-Ohio-8547. O’Donnell and Fischer, JJ., dissent. 2017-0213. Fannie Mae v. Hicks. Cuyahoga App. No. 103804, 2016-Ohio-8484. 2017-0261. Rolsen v. Walgreen Co. Cuyahoga App. No. 104431, 2016-Ohio-8304. 2017-0269. Khatib v. Peters. Cuyahoga App. No. 104318, 2017-Ohio-95. 2017-0309. State v. Knight. Butler App. No. CA2016-02-028, 2016-Ohio-7991. 2017-0646. State v. Norfleet. Coshocton App. No. 2016CA0011, 2017-Ohio- 1189. 2017-0660. State v. Carter. Hamilton App. No. C-150625, 2017-Ohio-1328. Fischer, J., not participating. 2017-0669. State v. Fikes. Hamilton App. No. C-160557. Fischer, J., not participating. 2017-0682. State v. Gibson. Noble App. No. 16 NO 0431, 2017-Ohio-1266. 2017-0689. State v. Bevins. Hamilton App. No. C-040052. 2017-0694. State v. Tabler. Muskingum App. No. CT2017-0012, 2017-Ohio- 2617. 2017-0705. State v. Lusane. Portage App. No. 2016-P-0036, 2017-Ohio-1513. 2017-0706. State v. Buchanan. Cuyahoga App. No. 104500, 2017-Ohio-1361. O’Neill, J., dissents. 2017-0713. Woods Cove III, L.L.C. v. Aloha Spy. Cuyahoga App. No. 105599. Appellant’s motion for leave to proceed denied as moot. 2017-0722. State v. Tribune. Warren App. No. CA2016-04-027, 2017-Ohio- 1407. 2017-0725. State v. Jewett. Scioto App. No. 15CA3714, 2017-Ohio-2891. 2017-0726. State v. Stephens. Hamilton App. No. C-150622. Fischer, J., not participating. 2017-0731. Clellan v. Lancione. Franklin App. No. 16AP-677, 2017-Ohio-1460. 2017-0733. State v. Stepp. Butler App. No. CA2016-12-232. 2017-0735. McLaughlin v. Dept. of Job & Family Servs. Franklin App. No. 16AP-879. 2017-0744. State v. Hicks. Columbiana App. No. 17 CO 0007. 2017-0751. Jones v. Mohler. Montgomery App. No. 27105, 2017-Ohio-2683. 2017-0754. Satterwhite v. Frisch’s Restaurant, Inc. Hamilton App. No. C-160506. Fischer, J., not participating. 2017-0756. State v. Reynolds. Lucas App. No. L-16-1021, 2017-Ohio-1478. 2017-0761. State v. Walker. Hamilton App. No. C-150620. Fischer, J., not participating. 2017-0762. State v. Moss. Ashtabula App. No. 2016-A-0047, 2017-Ohio- 1507. 2017-0767. State v. Russell. Franklin App. No. 16AP-542, 2017-Ohio-2871. Appellant’s motion to take judicial notice denied as moot. 2017-0769. State v. Gamble. Franklin App. No. 16AP-397, 2017-Ohio-1527. 2017-0773. State v. Patterson. Cuyahoga App. No. 105109, 2017-Ohio-2664. 2017-0777. Breen v. Total Quality Logistics. Franklin App. No. 16AP-3, 2017-Ohio-439. 2017-0785. State v. Palmer. Summit App. No. 28303, 2017-Ohio-2639. 2017-0809. State v. Robinson. Franklin App. No. 16AP-887, 2017-Ohio-2773. 2017-0820. State v. Alston. Lorain App. No. 16CA010945, 2017-Ohio-2701. 2017-0834. State v. Nicholson. Stark App. No. 2016 CA 00210, 2017-Ohio-2825. 2017-0836. State v. Bryant. Butler App. No. CA2016-10-200. 2017-0844. State v. Morris. Summit App. No. 28124, 2017-Ohio-280. 2017-0846. State v. Gerald. Summit App. No. 28603. 2017-0864. State v. Stairhime. Defiance App. No. 4-13-06. 2017-0964. State v. Kahn. Cuyahoga App. No. 104360, 2017-Ohio-4067. Kennedy and French, JJ., dissent. O’Neill, J., not participating. 2017-1120. In re Adoption of A.W.P. Lorain App. No. 16CA011037, 2017-Ohio-5479. O’Neill, J., dissents. 2017-1179. In re Adoption of M.S.A. Mercer App. No. 10-17-01, 2017-Ohio-5771. Kennedy, J., not participating. RECONSIDERATION OF PRIOR DECISIONS 2014-0328. In re Application of Duke Energy Ohio, Inc. Public Utilities Commission, Nos. 12-1685-GA- AIR, 12-1686-GA-ATA, 12-1687-GA-ALT, and 12- 1688-GA-AAM. Reported at __ Ohio St.3d __, 2017-Ohio-5536, __ N.E.3d __. On motion for reconsideration. Motion denied. O’Donnell and Kennedy, JJ., dissent. 2016-1802. BankUnited v. Klug. Lorain App. No. 16CA010923, 2016-Ohio-5769. Reported at 150 Ohio St.3d 1408, 2017-Ohio- 6964, 78 N.E.3d 908. On motion for reconsideration. Motion denied. 2016-1883. Chase Home Fin., L.L.C. v. Gau. Ashtabula App. No. 2015-A-0048, 2016-Ohio- 7646. Reported at 150 Ohio St.3d 1409, 2017- Ohio-6964, 78 N.E.3d 909. On motion for reconsideration. Motion denied. 2017-0479. JPMorgan Chase Bank, N.A. v. Liggins. Franklin App. No. 15AP-242, 2016-Ohio-3528. Reported at 150 Ohio St.3d 1410, 2017-Ohio- 6964, 78 N.E.3d 910. On motion for reconsideration. Motion denied. French, J., not participating. 2017-0626. State ex rel. Hillman v. Franklin Cty. Appellate Court Judges. In Prohibition. Reported at 150 Ohio St.3d 1404, 2017-Ohio-6964, 78 N.E.3d 906. On motion for reconsideration. Motion denied. On motions to supplement, for judicial notice, to reinstate, and to supplement pursuant to Civ.R. 15(E). Motions denied as moot. ######################################## ###### CASE ANNOUNCEMENTS September 27, 2017 [Cite as 09/27/2017 Case Announcements #2, 2017-Ohio-7867.] MOTION AND PROCEDURAL RULINGS 2017-1341. First Natl. Community Bank v. Garretson Firm Resolution Group. Hamilton App. No. C-160745, 2017-Ohio-7582. On appellant’s emergency motion for stay. Motion denied. O’Connor, C.J., and French, O’Neill, and DeWine, JJ., concur. O’Donnell, J., dissents and would grant the motion for stay upon a $5,233,841.79 bond posted in this court. Kennedy and Fischer, JJ., not participating. APPEALS NOT ACCEPTED FOR REVIEW 2017-0827. Elliot-Thomas v. Smith. Trumbull App. No. 2015-T-0007, 2017-Ohio-702. Appellee’s motion to dismiss denied. O’Donnell, Fischer, and DeWine, JJ., dissent and would accept the cause and consolidate it with 2017-0693, Elliot-Thomas v. Smith.
Supreme Court Case Announcement for September 26, 2017 CASE ANNOUNCEMENTS September 26, 2017 [Cite as 09/26/2017 Case Announcements, 2017- Ohio-7818.] MERIT DECISIONS WITH OPINIONS 2015-0341. Breeze, Inc. v. Testa , Slip Opinion No. 2017-Ohio-7801. Board of Tax Appeals, No. 2012-2216. Decision vacated and cause remanded. O’Donnell, Kennedy, Fischer, and DeWine, JJ., concur. French, J., concurs in judgment only. O’Connor, C.J., dissents, with an opinion joined by O’Neill, J. 2015-0342. 2350 Morse, L.L.C. v. Testa , Slip Opinion No. 2017-Ohio-7800. Board of Tax Appeals, Nos. 2012-1934 and 2012- 2214. Decision reversed. O’Donnell, Kennedy, Fischer, and DeWine, JJ., concur. O’Connor, C.J., concurs in judgment only, with an opinion. French, J., concurs in judgment only. O’Neill, J., dissents, with an opinion. 2016-0778. MacDonald v. Cleveland Income Tax Bd. of Rev. , Slip Opinion No. 2017-Ohio-7798. Board of Tax Appeals, No. 2009-1130. Decision affirmed. O’Connor, C.J., and O’Donnell, Kennedy, French, O’Neill, Fischer, and DeWine, JJ., concur. 2016-1514. State ex rel. Hughes v. Cuyahoga Cty. , Slip Opinion No. 2017-Ohio-7780. Cuyahoga App. No. 104478, 2016-Ohio-5936. Judgment affirmed. O’Connor, C.J., and O’Donnell, Kennedy, French, O’Neill, Fischer, and DeWine, JJ., concur. MISCELLANEOUS DISMISSALS 2017-0996. In re Branch v. Pitts. Cuyahoga App. No. 105400. Appellants have not filed a merit brief, due September 20, 2017, in compliance with the Rules of Practice of the Supreme Court of Ohio and therefore have failed to prosecute this cause with the requisite diligence. Cause dismissed.
Supreme Court Second Case Announcement for September 25, 2017 CASE ANNOUNCEMENTS September 25, 2017 [Cite as 09/25/2017 Case Announcements #2, 2017-Ohio-7817.] MOTION AND PROCEDURAL RULINGS 2017-1341. First Natl. Community Bank v. Garretson Firm Resolution Group. Hamilton App. No. C-160745, 2017-Ohio-7582. Appellees shall file a response, if any, to appellant’s emergency motion for stay pending appeal and motion for expedited review no later than 4:00 p.m. on Tuesday, September 26, 2017.
Supreme Court Case Announcement for September 25, 2017 CASE ANNOUNCEMENTS September 25, 2017 [Cite as 09/25/2017 Case Announcements, 2017- Ohio-7779.] SLIP OPINIONS REPLACED BY OHIO OFFICIAL REPORTS VERSIONS AS OF SEPTEMBER 25, 2017 The official versions of the opinions listed below, which were previously released as slip opinions, have been published in the September 25, 2017 Ohio Official Reports advance sheet. These opinions should now be cited using the Ohio Official Reports citation format. 2009-1541. Mahoning Cty. Bar Assn. v. Theisler , 150 Ohio St.3d 1264, 2017-Ohio-4204. 2015-0384 and 2015-0385. State v. Gonzales , 150 Ohio St.3d 261, 2016-Ohio-8319. 2015-0384 and 2015-0385. State v. Gonzales , 150 Ohio St.3d 276, 2017-Ohio-777. 2015-1756. McGowan v. Medpace, Inc. , 150 Ohio St.3d 296, 2017-Ohio-1340. 2015-1993. Clendenin v. Girl Scouts of W. Ohio , 150 Ohio St.3d 300, 2017-Ohio-2830. 2015-2032. Foley v. Univ. of Dayton , 150 Ohio St.3d 252, 2016-Ohio-7591. 2015-2053. Disciplinary Counsel v. Alo , 150 Ohio St.3d 306, 2017-Ohio-4270. 2016-0723. State ex rel. Allen Cty. Children Servs. Bd. v. Mercer Cty. Court of Common Pleas, Probate Div. , 150 Ohio St.3d 230, 2016-Ohio- 7382. 2016-0921. State ex rel. Burroughs v. Ohio Hwy. Patrol Retirement Sys. Bd. , 150 Ohio St.3d 326, 2017-Ohio-6923. 2016-1056. State ex rel. Sands v. Bunting , 150 Ohio St.3d 325, 2017-Ohio-5697. 2016-1240. In re Application of Callam , 150 Ohio St.3d 311, 2017-Ohio-4361. 2016-1495. Cleveland Metro. Bar Assn. v. Heben , 150 Ohio St.3d 335, 2017-Ohio-6965. 2016-1820. Columbus Bar Assn. v. Lindner , 150 Ohio St.3d 317, 2017-Ohio-4362. 2017-0221. Columbus Bar Assn. v. Kluesener , 150 Ohio St.3d 322, 2017-Ohio-4417. 2017-0359. Disciplinary Counsel v. Lech , 150 Ohio St.3d 1263, 2017-Ohio-4131. 2017-0667. Cleveland Metro. Bar Assn. v. Butscher , 150 Ohio St.3d 1265, 2017-Ohio-4314. 2017-0803. Mahoning Cty. Bar Assn. v. DiMartino , 150 Ohio St.3d 1268, 2017-Ohio-5785.
Supreme Court Case Announcement for September 22, 2017 CASE ANNOUNCEMENTS September 22, 2017 [Cite as 09/22/2017 Case Announcements, 2017- Ohio-7742.] MOTION AND PROCEDURAL RULINGS 1988-1074. State v. Hutton. Cuyahoga App. No. 51704. On appellant/cross- appellee’s motion to set an execution date. Motion granted. Percy Hutton’s sentence shall be carried into execution by the warden of the Southern Ohio Correctional Facility, or in his absence, by the deputy warden, on Wednesday, June 22, 2022, in accordance with the statutes so provided. O’Neill, J., dissents for the reasons set forth in his dissenting opinion in State v. Wogenstahl, 134 Ohio St.3d 1437, 2013-Ohio-164, 981 N.E.2d 900. 1994-0010. State v. Carter. Hamilton App. No. C920604. On appellee’s motion to set an execution date. Motion granted. Cedric Carter’s sentence shall be carried into execution by the warden of the Southern Ohio Correctional Facility, or in his absence, by the deputy warden, on Wednesday, August 24, 2022, in accordance with the statutes so provided. O’Neill, J., dissents for the reasons set forth in his dissenting opinion in State v. Wogenstahl, 134 Ohio St.3d 1437, 2013-Ohio-164, 981 N.E.2d 900. 2000-1540. State v. Hutton. Cuyahoga App. No. 51704. On appellee’s motion to set an execution date. Motion granted. Percy Hutton’s sentence shall be carried into execution by the warden of the Southern Ohio Correctional Facility, or in his absence, by the deputy warden, on Wednesday, June 22, 2022, in accordance with the statutes so provided. O’Neill, J., dissents for the reasons set forth in his dissenting opinion in State v. Wogenstahl, 134 Ohio St.3d 1437, 2013-Ohio-164, 981 N.E.2d 900. DISCIPLINARY CASES 2017-0803. Mahoning Cty. Bar. Assn. v. DiMartino. Sua sponte, Dennis Armand DiMartino, Attorney Registration No. 0039270, last known business address in Youngstown, Ohio, is found in contempt for failure to file an affidavit of compliance on or before August 11, 2017. 2017-0881. In re Scudder. Sua sponte, Steven C. Scudder, Attorney Registration No. 0044134, last known business address in Centerville, Ohio, is found in contempt for failure to file an affidavit of compliance on or before August 7, 2017. 2017-1081. Disciplinary Counsel v. Sarver. On August 7, 2017, the Board of Professional Conduct filed a final report in the office of the clerk of this court pursuant to Gov.Bar R. V(16), in which the board accepted the agreement entered into by relator, disciplinary counsel, and respondent, Jason Allan Sarver. The agreement set forth the misconduct and the agreed, recommended sanction of a two-year suspension from the practice of law, with the entire suspension stayed on the condition that respondent engage in no further misconduct. The board recommended that the agreement be accepted. The court, sua sponte, issued an order waiving the issuance of a show cause order, and this matter was submitted to the court on the report and record filed by the board. Sua sponte, the recommended sanction is rejected. Pursuant to Gov.Bar R. V(17)(D), this cause is remanded to the Board of Professional Conduct for further proceedings, including consideration of a more severe sanction. Proceedings before this court in this case are stayed until further order of this court. Costs to abide final determination of the case. O’Neill, J., dissents and would adopt the agreement and suspend the respondent for two years with the entire suspension stayed. MISCELLANEOUS DISMISSALS 2017-0737. Vertex Refining OH, L.L.C. v. Franklin Cty. Bd. of Revision. Board of Tax Appeals, Nos. 2016-545 and 2016- 546. On appellant’s application for dismissal. Application granted. Cause dismissed. 2017-0933. State ex rel. Ruth v. Jamison. In Procedendo. On relator’s application for dismissal. Application granted. Cause dismissed.
Supreme Court Case Announcement for September 21, 2017 CASE ANNOUNCEMENTS September 21, 2017 [Cite as 09/21/2017 Case Announcements, 2017- Ohio-7697.] MERIT DECISIONS WITH OPINIONS 2016-0495. Buckeye Terminals, L.L.C. v. Franklin Cty. Bd. of Revision , Slip Opinion No. 2017-Ohio- 7664. Board of Tax Appeals, No. 2014-4958. Decision reversed and cause remanded. O’Connor, C.J., and Kennedy, French, O’Neill, Fischer, and DeWine, JJ., concur. O’Donnell, J., dissents. 2017-0321. State ex rel. Rocky Ridge Dev., L.L.C. v. Winters , Slip Opinion No. 2017-Ohio-7678. In Prohibition. Writ granted in part and denied in part. O’Connor, C.J., and O’Donnell, Kennedy, French, O’Neill, Fischer, and DeWine, JJ., concur. MOTION AND PROCEDURAL RULINGS 2017-0236. Pi in the Sky, L.L.C. v. Testa. Board of Tax Appeals, No. 2015-2005. On appellant’s motion to supplement the record. Motion denied as moot. RECONSIDERATION OF PRIOR DECISIONS 2017-1181. State ex rel. Repeal the Lorain Cty. Permissive Sales Tax Commt. v. Lorain Cty. Bd. of Elections. In Mandamus. Reported at __ Ohio St.3d __, 2017-Ohio-7648, __ N.E.3d __. On motion for reconsideration. Motion denied.
Supreme Court Second Case Announcement for September 20, 2017 CASE ANNOUNCEMENTS September 20, 2017 [Cite as 09/20/2017 Case Announcements #2, 2017-Ohio-7711.] MOTION AND PROCEDURAL RULINGS 2017-1316. State ex rel. Grayem v. Bd. of Building Appeals. In Prohibition. Respondent shall file a responsive pleading pursuant to S.Ct.Prac.R. 12.04 no later than 5:00 p.m. on Monday, September 25, 2017. If respondent files a responsive motion, relator’s response to the motion shall be filed no later than 5:00 p.m. on Thursday, September 28, 2017. No requests or stipulations for extension of time to file a responsive pleading shall be permitted and the clerk of court shall refuse to file any requests or stipulations for extension of time to file a responsive pleading. DISCIPLINARY CASES 2017-1315. Disciplinary Counsel v. Deters. On motion for immediate interim remedial suspension. On September 20, 2017, relator filed a motion for an immediate interim remedial suspension pursuant to Gov.Bar R. V(19). Respondent shall file a response, if any, to relator’s motion by 12:00 p.m. on September 22, 2017.
Supreme Court Case Announcement for September 20, 2017 CASE ANNOUNCEMENTS September 20, 2017 [Cite as 09/20/2017 Case Announcements, 2017- Ohio-7684.] MERIT DECISIONS WITH OPINIONS 2015-0378. Cincinnati School Dist. Bd. of Edn. v. Hamilton Cty. Bd. of Revision , Slip Opinion No. 2017-Ohio-7650. Board of Tax Appeals, Nos. 2012-1564 and 2012- 1685. Decision affirmed. O’Connor, C.J., and O’Donnell, Kennedy, French, O’Neill, Fischer, and DeWine, JJ., concur. 2016-0686. State ex rel. Prade v. Ninth Dist. Court of Appeals , Slip Opinion No. 2017-Ohio-7651. In Prohibition. Writ denied. O’Donnell, Kennedy, French, Fischer, and DeWine, JJ., concur. O’Neill, J., dissents, with an opinion. O’Connor, C.J., not participating. MOTION AND PROCEDURAL RULINGS 2016-1882. State v. Graham. Portage C.P. 2016 CR 107 E. On appellant’s third motion for extension of time to transmit record. Motion granted. The record shall be filed no later than October 9, 2017. No further extensions shall be permitted. 2017-0736. Value Place Columbus OH N.W., L.L.C. v. Franklin Cty. Bd. of Revision. Board of Tax Appeals, No. 2016-292. On joint motion to remand appeal to the Franklin County Board of Revision. Motion granted. DISCIPLINARY CASES 2017-0052. Disciplinary Counsel v. Niehaus. On certification of default. Daniel Alan Niehaus, Attorney Registration No. 0078682, last known business address in Independence, Kentucky, is indefinitely suspended from the practice of law. 2017-1213. Disciplinary Counsel v. Tinch. On motion for immediate interim remedial suspension. William Mathew Tinch, Attorney Registration No. 0088418, last known business address in Middletown, Ohio, is suspended from the practice of law for an interim period. MISCELLANEOUS DISMISSALS 2016-1334. State ex rel. Gwiazda v. Indus. Comm. Franklin App. No. 15AP-882, 2016-Ohio-5153. On joint application for dismissal. Application granted. Cause dismissed. MEDIATION MATTERS The following cases have been referred to mediation pursuant to S.Ct.Prac.R. 19.01(A). 2017-1238. State ex rel. Roberts v. Donegan. In Mandamus. 2017-1255. State ex rel. Mathews v. Montgomery. In Mandamus. The following cases have been returned to the regular docket pursuant to S.Ct.Prac.R. 19.01(E). The appellants in each case shall file a brief within 40 days, and the parties shall otherwise proceed in accordance with S.Ct.Prac.R. 16.02 through 16.07. As provided in S.Ct.Prac.R. 16.07, the court may dismiss these cases or take other action if the parties fail to timely file merit briefs. 2017-0636. State ex rel. Penske Truck Leasing Co., L.L.P. v. Indus. Comm. Franklin App. No. 15AP-223, 2017-Ohio-1119. 2017-0792. GC Net Lease @ (3) (Westerville) Investors, L.L.C. v. Franklin Cty. Bd. of Revision. Board of Tax Appeals, No. 2016-540.
Supreme Court Case Announcement for September 18, 2017 CASE ANNOUNCEMENTS September 18, 2017 [Cite as 09/18/2017 Case Announcements, 2017- Ohio-7645.] MOTION AND PROCEDURAL RULINGS 2017-0891. State v. Kouts. Sandusky App. No. S-16-012, 2017-Ohio-2905. On appellee’s motion for appointment of counsel. Motion granted. The Ohio Public Defender’s Office is appointed to represent appellee.
Supreme Court Second Case Announcement for September 15, 2017 CASE ANNOUNCEMENTS September 15, 2017 [Cite as 09/15/2017 Case Announcements #2, 2017-Ohio-7649.] MERIT DECISIONS WITH OPINIONS 2017-1181. State ex rel. Repeal the Lorain Cty. Permissive Sales Tax Commt. v. Lorain Cty. Bd. of Elections , Slip Opinion No. 2017-Ohio-7648. In Mandamus. Writ denied. O’Donnell, Kennedy, French, Fischer, and DeWine, JJ., concur. O’Connor, C.J., concurs in judgment only, with an opinion. O’Neill, J., concurs in judgment only.
Supreme Court Case Announcement for September 15, 2017 CASE ANNOUNCEMENTS September 15, 2017 [Cite as 09/15/2017 Case Announcements, 2017- Ohio-7621.] MOTION AND PROCEDURAL RULINGS 2017-0436. In re Complaint of Harris Design Servs. v. Columbia Gas of Ohio, Inc. Public Utilities Commission, No. 15-405-GA-CSS. Sua sponte, briefing schedule reinstated. Appellee shall file a merit brief within 30 days, and the parties shall otherwise proceed in accordance with S.Ct.Prac.R. 16.02 through 16.07. 2017-0723. Rock v. Bracy. In Habeas Corpus. On petitioner’s motion to consolidate. Motion denied as moot. 2017-1156. State v. Stewart. Delaware App. No. 17 CAA 01 0004, 2017-Ohio- 2842. On appellee’s motion to strike. Motion denied. DISCIPLINARY CASES 2017-1090. Disciplinary Counsel v. Moore. On certified order. Michael Garth Moore, Attorney Registration No. 0025047, last known business address in Columbus, Ohio, publicly reprimanded.
Supreme Court Case Announcement for September 14, 2017 \ CASE ANNOUNCEMENTS September 14, 2017 [Cite as 09/14/2017 Case Announcements, 2017- Ohio-7602.] MERIT DECISIONS WITH OPINIONS 2015-0036. State ex rel. Camaco, L.L.C. v. Albu , Slip Opinion No. 2017-Ohio-7569. Franklin App. No. 13AP-1002, 2014-Ohio-5330. Judgment reversed and limited writ granted. O’Connor, C.J., and French, Fischer, and DeWine, JJ., concur. Kennedy, J., concurs in part and dissents in part, with an opinion joined by O’Donnell, J. O’Neill, J., dissents, with an opinion. 2015-1074. State ex rel. Ohio Presbyterian Retirement Servs., Inc. v. Indus. Comm. , Slip Opinion No. 2017-Ohio-7577. Franklin App. No. 14AP-624, 2015-Ohio-2122. On motion for reconsideration. Judgment reversed and writ granted. O’Connor, C.J., and O’Donnell, Kennedy, French, Fischer, and DeWine, JJ., concur. O’Neill, J., dissents. 2015-2105. Columbus City Schools Bd. of Edn. v. Franklin Cty. Bd. of Revision , Slip Opinion No. 2017-Ohio-7578. Board of Tax Appeals, No. 2014-3918. Decision reversed. O’Connor, C.J., and O’Donnell, Kennedy, French, O’Neill, and Fischer, JJ., concur. DeWine, J., concurs, with an opinion. 2016-0102. NWD 300 Spring, L.L.C. v. Franklin Cty. Bd. of Revision , Slip Opinion No. 2017-Ohio- 7579. Board of Tax Appeals, Nos. 2015-106, 2015-123 through 2015-145, 2015-147 through 2015-164, 2015-169 through 2015-182, 2015-184 through 2015-190, and 2015-192 through 2015-194. Decision affirmed. O’Connor, C.J., and O’Donnell, Kennedy, French, O’Neill, Fischer, and DeWine, JJ., concur. MOTION AND PROCEDURAL RULINGS 2017-0907. State v. Garn. Richland App Nos. 16CA26 and 16CA32, 2017- Ohio-2969. On appellee’s motion to strike. Motion denied. Appellee may filed a memorandum in response to jurisdiction within 30 days. 2017-1207. Howell v. Consol. Rail Corp. Cuyahoga App. No. 104554, 2017-Ohio-6881. On motion for admission pro hac vice of Dan Himmelfarb. Motion granted. Pursuant to Gov.Bar R. XII(4), counsel shall file a notice of permission with the Supreme Court’s Office of Attorney Services within 30 days. 2017-1221. State ex rel. Neil v. French. Franklin App. No. 17AP-241. On appellant’s memorandum in support of jurisdiction. This cause originated in the court of appeals and therefore should proceed as an appeal of right pursuant to S.Ct.Prac.R. 5.01. The clerk shall issue an order for the transmission of the record from the Court of Appeals for Franklin County, and the parties shall otherwise proceed in accordance with S.Ct.Prac.R. 16.02 through 16.07. DISCIPLINARY CASES 2016-1149. Disciplinary Counsel v. Doumbas. On respondent’s motion to purge contempt. Motion granted. 2017-1080. Mahoning Cty. Bar Assn. v. Cochran. On joint motion to supplement record. Motion granted. MISCELLANEOUS DISMISSALS 2015-1559. 422 Sycamore Entertainment, L.L.C. v. Testa. Board of Tax Appeals, No. 2014-1023. On appellant’s application for dismissal. Application granted. Cause dismissed. 2017-0522. State ex rel. Shelter v. Indus. Comm. Franklin App. No. 16AP-119, 2017-Ohio-1063. On appellant’s application for dismissal. Application granted. Cause dismissed. 2017-0738. State ex rel. Gunter v. Indus. Comm. Franklin App. No. 15AP-562, 2017-Ohio-1571. On appellant’s application for dismissal. Application granted. Cause dismissed. 2017-1091. State ex rel. Gould v. Summit Cty. Court of Common Pleas. In Prohibition. On relator’s application for dismissal. Application granted. Cause dismissed.
Supreme Court Second Case Announcement for September 13, 2017 CASE ANNOUNCEMENTS September 13, 2017 [Cite as 09/13/2017 Case Announcements #2, 2017-Ohio-7567.] MERIT DECISIONS WITH OPINIONS 2014-0799. Corrigan v. Illum. Co. , Slip Opinion No. 2017-Ohio-7555. Public Utilities Commission, No. 09-492-EL-CSS. Decision affirmed. O’Connor, C.J., and Kennedy, French, and O’Neill, JJ., concur. O’Donnell, J., concurs in judgment only. DeWine, J., dissents, with an opinion joined by Fischer, J. 2014-1922. State v. Martin , Slip Opinion No. 2017-Ohio-7556. Trumbull C.P. No. 2012 CR 735. Judgment affirmed. O’Connor, C.J., and O’Donnell, Kennedy, French, Fischer, and DeWine, JJ., concur. O’Neill, J., concurs in part and dissents in part for the reasons set forth in his dissenting opinion in State v. Wogenstahl, 134 Ohio St.3d 1437, 2013- Ohio-164, N.E.2d 900. 2015-0924. State v. Morgan , Slip Opinion No. 2017-Ohio-7565. Franklin App. No. 13AP-620, 2014-Ohio-5661. Judgment affirmed. O’Donnell, Kennedy, Fischer, and DeWine, JJ., concur. O’Connor, C.J., dissents, with an opinion joined by French and O’Neill, JJ. 2016-0080. In re Complaints of Lycourt-Donovan v. Columbia Gas of Ohio, Inc. , Slip Opinion No. 2017-Ohio-7566. Public Utilities Commission, Nos. 12-2877-GA- CSS, 13-124-GA-CSS, and 13-667-GA-CSS. Orders affirmed. O’Connor, C.J., and O’Donnell, Kennedy, French, O’Neill, and Fischer, JJ., concur. DeWine, J., concurs in judgment only. MERIT DECISIONS WITHOUT OPINIONS 2016-1394. Johnson v. Shaker Hts. Mun. Court. In Mandamus. On relator’s motion to join Ohio Bureau of Motor Vehicles as a party. Motion granted. Relator shall file an amended complaint in mandamus within 21 days that contains a specific statement of facts upon which the claim for relief is based as to the joined respondent. Joined respondent shall file an answer to the amended complaint or a motion to dismiss within 21 days of the filing of the complaint. On respondent Shaker Heights Municipal Court’s motion to dismiss. Motion granted. Cause dismissed as to Shaker Heights Municipal Court. O’Connor, C.J., and Kennedy, French, O’Neill, Fischer, JJ., concur. O’Donnell, J., dissents. DeWine, J., dissents in part and would deny relator’s motion to join party. 2016-1486. Sunoco Pipeline, L.P. v. Teter. Harrison App. Nos. 16 HA 0002 and 16 HA 0005, 2016-Ohio-7073. On appellee’s motion to dismiss. Motion granted. Cause dismissed. On appellee’s motion to strike. Motion denied as moot. French and O’Neill, JJ., dissent and would deny appellee’s motion to dismiss and grant appellee’s motion to strike. 2017-0389. State ex rel. Armatas v. Haas. In Prohibition. On respondent’s motion to dismiss. Motion granted. Cause dismissed. On motions for leave to intervene as respondents. Motions denied as moot. O’Connor, C.J., and O’Donnell, Kennedy, French, O’Neill, Fischer, and DeWine, JJ., concur. 2017-0399. May v. Dir., Dept. of Job & Family Servs. In Mandamus. On S.Ct.Prac.R. 12.04 determination. Cause dismissed. O’Connor, C.J., and O’Donnell, Kennedy, French, O’Neill, Fischer, and DeWine, JJ., concur. 2017-0494. State ex rel. Walker v. Yount. In Mandamus. On S.Ct.Prac.R. 12.04 determination. Cause dismissed. On relator’s motion to expedite proceedings. Motion denied as moot. O’Connor, C.J., and O’Donnell, Kennedy, French, O’Neill, Fischer, and DeWine, JJ., concur. 2017-0633. State ex rel. Staats v. Canton. In Mandamus. On respondents’ motions to dismiss. Motions granted. Cause dismissed. On relator’s motion to disregard and strike respondent’s response. Motion denied as moot. O’Connor, C.J., and O’Donnell, Kennedy, French, O’Neill, Fischer, and DeWine, JJ., concur. 2017-0661. State v. Robinson. In Habeas Corpus. Sua sponte, cause dismissed. On petitioner’s motion for release upon bail during pending proceedings. Motion denied as moot. O’Donnell, Kennedy, French, O’Neill, Fischer, and DeWine, JJ., concur. O’Connor, C.J., not participating. 2017-0673. State ex rel. Knuckles v. Judges of the 4th Dist. & 9th Dist. Court of Appeals. In Mandamus and Procedendo. On respondents’ motion to dismiss. Motion granted. Cause dismissed. On motion to dismiss respondent’s motion to dismiss. Motion denied. O’Connor, C.J., and O’Donnell, Kennedy, French, O’Neill, Fischer, and DeWine, JJ., concur. 2017-0692. May v. Dir., Dept. of Job & Family Servs. In Mandamus. On respondents’ motions to dismiss. Motions granted. Cause dismissed. On relators’ motion to amend complaint and join respondent. Motion denied. O’Connor, C.J., and O’Neill, Fischer, and DeWine, JJ., concur. O’Donnell, J., dissents and would deny the motions to dismiss, grant the motion to amend complaint and join respondent, and grant an alternative writ. Kennedy and French, JJ., dissent in part and would grant relators’ motion to amend complaint and join respondent and would order joined respondent to file an answer to the amended complaint or a motion to dismiss within 21 days of the filing of the complaint. 2017-0723. Rock v. Bracy. In Habeas Corpus. Sua sponte, cause dismissed. On application for default judgment. Application denied. O’Connor, C.J., and O’Donnell, Kennedy, French, O’Neill, Fischer, and DeWine, JJ., concur. 2017-0745. Frett v. Marques. In Habeas Corpus. Sua sponte, cause dismissed. O’Connor, C.J., and O’Donnell, Kennedy, French, O’Neill, Fischer, and DeWine, JJ., concur. 2017-0746. Clark v. Ohio Adult Parole Auth. Miscellaneous case. On respondents’ motion to dismiss. Motion granted. Cause dismissed. O’Connor, C.J., and O’Donnell, Kennedy, French, O’Neill, Fischer, and DeWine, JJ., concur. 2017-0772. State ex rel. Stairhime v. Schmenk. In Procedendo. On respondent’s motion to dismiss. Motion granted. Cause dismissed. O’Connor, C.J., and O’Donnell, Kennedy, French, O’Neill, Fischer, and DeWine, JJ., concur. 2017-0776. State ex rel. Johnson v. Gormley. In Prohibition. On respondents’ motions to dismiss. Motions granted. Cause dismissed. On relator’s motion to file correction, motion to invoke discovery, motion for leave of court to be relieved of electronic-filing requirement, motion for default judgment, motion for sanctions, and motion for judicial notice. Motions denied as moot. On respondents’ motion to stay discovery. Motion denied as moot. O’Connor, C.J., and O’Donnell, Kennedy, O’Neill, Fischer, and DeWine, JJ., concur. French, J., dissents in part and would deny the motion to dismiss of respondent Judge David M. Gormley. 2017-0797. State ex rel. Totten v. Life-Smith. In Mandamus. On respondent’s motion for judgment on pleadings. Motion granted. Cause dismissed. O’Connor, C.J., and O’Donnell, Kennedy, French, O’Neill, Fischer, and DeWine, JJ., concur. 2017-0818. Artripe v. Wetzel. In Procedendo. On respondent’s motion to dismiss. Motion granted. Cause dismissed. O’Connor, C.J., and O’Donnell, Kennedy, French, O’Neill, Fischer, and DeWine, JJ., concur. 2017-0843. State ex rel. Miller v. Rapp. In Mandamus and Prohibition. On respondents’ motions to dismiss. Motions granted. On relator’s response to strike or deny motion or set oral argument and relator’s emergency motion to access property. Motions denied as moot. O’Connor, C.J., and O’Donnell, Kennedy, French, O’Neill, Fischer, and DeWine, JJ., concur. 2017-0845. Davis v. Scott. In Habeas Corpus. Sua sponte, cause dismissed. O’Connor, C.J., and O’Donnell, Kennedy, French, O’Neill, Fischer, and DeWine, JJ., concur. 2017-0848. Gerald v. State. In Habeas Corpus. Sua sponte, cause dismissed. O’Connor, C.J., and O’Donnell, Kennedy, French, O’Neill, Fischer, and DeWine, JJ., concur. 2017-0851. In re Ala El. In Quo Warranto. On S.Ct.Prac.R. 12.04 determination. Cause dimissed. O’Connor, C.J., and O’Donnell, Kennedy, French, O’Neill, Fischer, and DeWine, JJ., concur. 2017-0880. State ex rel. Electronic Classroom of Tomorrow v. State Bd. of Edn. In Mandamus and Prohibition. On respondents’ motion to dismiss amended complaint. Motion granted. Cause dismissed. O’Connor, C.J., and Kennedy, Gwin, O’Neill, Fischer, and DeWine, JJ., concur. O’Donnell, J., dissents, and would grant an alternative writ. W. Scott Gwin, J., of the Fifth District Court of Appeals, sitting for French, J. MOTION AND PROCEDURAL RULINGS 2011-0857. State v. Obermiller. Cuyahoga C.P. No. CR542119. On appellant’s application for reopening pursuant to S.Ct.Prac.R. 11.06. Application denied. O’Neill, J., dissents. 2015-1480. State v. Bailey. Hamilton App. No. C-140129, 2015-Ohio-2997. On appellant’s motion to vacate void judgment. Motion denied. Fischer, J., not participating. 2016-0696. State v. Apanovitch. Cuyahoga App. Nos. 102618 and 102698, 2016- Ohio-2831. On appellant’s motion for stay. Motion denied. O’Donnell and Kennedy, JJ., dissent. 2016-1553. NRG Power Midwest, L.P. v. Lorain Cty. Bd. of Revision. Board of Tax Appeals, Nos. 2015-874 and 2015- 890. On appellant/cross-appellee’s motions to strike. Motions denied. 2017-0204. In re Application of Dayton Power & Light Co. Public Utilities Commission, Nos. 08-1094-EL- SSO, 08-1095-EL-ATA, 08-1096-EL-AAM, and 08- 1097-EL-UNC. On appellant Office of the Ohio Consumers’ Counsel’s motion for stay. Motion denied. O’Neill, J., dissents. 2017-0367. State ex rel. Matthews v. Haviland. Allen App. No. 1-16-54. On appellant’s motion for leave to reinstate appeal. Motion denied. Kennedy, O’Neill, and Fischer, JJ., dissent. 2017-0436. In re Complaint of Harris Design Servs. v. Columbia Gas of Ohio, Inc. Public Utilities Commission, No. 15-405-GA-CSS. On appellee’s motion to dismiss. Motion denied. On intervening appellee’s motion to dismiss. Motion denied. 2017-0600. Burke v. Excalibur Exploration, Inc. Ashtabula App. No. 2016-A-0041, 2017-Ohio-999. On intervening appellant’s motion to vacate lower courts’ judgments. Motion granted. The judgments are vacated and the cause is remanded to the trial court to determine the necessary parties to this action. On motion to intervene as necessary parties and motion to dismiss by EnerVest Energy Institutional Fund XI-A, L.P., CGAS Properties, L.P., and EnerVest Energy Institutional Fund XI- WI, L.P. Motions denied as moot. O’Connor, C.J., and O’Donnell, J., dissent. 2017-0653. Ross v. Cuyahoga Cty. Bd. of Revision. Board of Tax Appeals, No. 2016-1716. On appellees’ motion to dismiss. Motion denied. O’Donnell and Fischer, JJ., dissent. 2017-0802. State v. Cochran. Franklin App. No. 16AP-491, 2017-Ohio-1528. On motion for leave to file delayed appeal. Motion granted. Appellant shall file a memorandum in support of jurisdiction within 30 days of the date of this entry. O’Connor, C.J., and DeWine, J., dissent. 2017-0808. State v. Cogar. Ashland App. No. 16-COA-039, 2017-Ohio-1470. On motion for leave to file delayed appeal. Motion denied. Kennedy, J., dissents. 2017-0822. State v. Wright. Hamilton App. No. C-150715, 2017-Ohio-1568. On motion for leave to file delayed appeal. Motion granted. Appellant shall file a memorandum in support of jurisdiction within 30 days of the date of this entry. O’Connor, C.J., dissents. Fischer, J., not participating. 2017-0823. State v. Carlier. Clermont App. No. CA2016-11-075. On motion for leave to file delayed appeal. Motion denied. 2017-0838. State v. Taeusch. Lake App. No. 2016-L-047, 2017-Ohio-1105. On motion for leave to file delayed appeal. Motion granted. Appellant shall file a memorandum in support of jurisdiction within 30 days of the date of this entry. O’Donnell, French, and DeWine, JJ., dissent. 2017-0840. State v. Summers. Cuyahoga App. No. 105513. On motion for leave to file delayed appeal. Motion denied. 2017-0847. State v. Montgomery. Montgomery App. No. 25277, 2013-Ohio-4509. On motion for leave to file delayed appeal. Motion denied. Kennedy, J., dissents. 2017-0852. State v. Coleman. Highland App. No. 16CA11, 2017-Ohio-1067. On motion for leave to file delayed appeal. Motion denied. O’Neill and Fischer, JJ., dissent. 2017-0855. State v. Sealey. Lake App. No. 2016-L-034, 2017-Ohio-338. On motion for leave to file delayed appeal. Motion denied. Kennedy, J., dissents. 2017-0862. State v. Miller. Lucas App. No. L-16-1029, 2017-Ohio-670. On motion for leave to file delayed appeal. Motion denied. Kennedy, J., dissents. 2017-0870. Bank of New York Mellon v. Rhiel. Certified Question of State Law, Bankruptcy Appellate Panel of the United States Court of Appeals for 6th Circuit, No. 16-8042. On review of preliminary memoranda pursuant to S.Ct.Prac.R. 9.05. The court will answer the following questions: “1. Whether an individual who is not identified in the body of a mortgage, but who signs and initials the mortgage, is a mortgagor of his or her interest?” “2. Is a mortgage signed and initialed by an individual whose name is not identified in the body of the mortgage, but whose signature is properly acknowledged pursuant to Ohio Revised Code Sec. 5301, invalid as a matter of law such that parol evidence is not admissible to determine the intent of the individual in signing the mortgage?” Petitioner shall file its merit brief within 40 days and the parties shall otherwise proceed in accordance with S.Ct.Prac.R. 16.02 through 16.04 and S.Ct.Prac.R. 9.07. O’Donnell and Kennedy, JJ., dissent. 2017-0878. State v. Kerr. Mahoning App. No. 15 MA 0083, 2016-Ohio-8479. On motion for leave to file delayed appeal. Motion denied. 2017-0891. State v. Kouts. Sandusky App. No. S-16-012, 2017-Ohio-2905. On review of an order certifying a conflict. The court determines that a conflict exists. The parties are ordered to brief the issue stated at page 4 of the court of appeals’ entry filed June 23, 2017: “During a plea proceeding, does a trial court’s failure to inform a defendant about the residential restrictions imposed on sex offenders under R.C. Chapter 2950 render the plea invalid?” The conflict case is State v. Creed, 8th Dist. Cuyahoga No. 97317, 2012-Ohio-2627. It is ordered by the court that the clerk shall issue an order for the transmittal of the record from the court of appeals for Sandusky County. French, J., dissents. 2017-0899. State v. Echols. Cuyahoga App. No. 104483, 2017-Ohio-1360. On motion for leave to file delayed appeal. Motion denied. Kennedy and O’Neill, JJ., dissent. 2017-0904. State v. Brown. Cuyahoga App. No. 104095, 2017-Ohio-184. On motion for leave to file delayed appeal. Motion denied. 2017-0910. State v. Scheffield. Geauga App. No. 2015-G-0053, 2017-Ohio-2593. On motion for leave to file delayed appeal. Motion denied. O’Neill, J., not participating. 2017-0911. State v. Wauer. Trumbull App. No. 2016-T-0043, 2017-Ohio-1337. On motion for leave to file delayed appeal. Motion denied. 2017-0912. State v. Sullivan. Cuyahoga App. No. 105623. On motion for leave to file delayed appeal. Motion denied. Kennedy and O’Neill, JJ., dissent. 2017-0920. State v. Penland. Hamilton App. Nos. C-150413 and C-150414. On motion for leave to file delayed appeal. Motion denied. Fischer, J., not participating. 2017-0950. State v. Gladwell. Butler App. No. CA2016-07-139, 2017-Ohio-0331. On review of an order certifying a conflict. It is determined that no conflict exists. Cause dismissed. O’Donnell, J., dissents. 2017-0952. State v. Robinson. Summit App. No. 28278, 2016-Ohio-4168. On appellant’s motion for stay. Motion denied. On appellant’s motion for release on recognizance bond. Motion denied as moot. O’Connor, C.J., not participating. 2017-0972. State v. Holloway. Butler App. No. CA2016-08-152, 2017-Ohio-4039. On review of an order certifying a conflict. It is determined that no conflict exists. Cause dismissed. O’Donnell and O’Neill, JJ., dissent. 2017-0973. State v. Sibrian. Montgomery App. No. 27041, 2017-Ohio-2613. On motion for leave to file delayed appeal. Motion denied. Kennedy, O’Neill, and Fischer, JJ., dissent. 2017-0982. State v. Flores-Lopez. Montgomery App. No. 27108, 2017-Ohio-690. On motion for leave to file delayed appeal. Motion denied. O’Neill, J., dissent. 2017-0989. State v. Goodwin. Butler App. No. CA2016-05-099, 2017-Ohio-2712. On review of an order certifying a conflict. It is determined that no conflict exists. Cause dismissed. O’Connor, C.J., and O’Neill and Fischer, JJ., dissent. 2017-1001. State v. Boyer. Clark App. No. 2016-CA-63, 2017-Ohio-4199. On appellant’s motion for stay of judgment. Motion denied. Kennedy, J., dissents and would grant the motion and continue the appellant’s bond. O’Neill and Fischer, JJ., dissent. 2017-1008. State v. Amnathphonthip. Franklin App. No. 16AP-337. On motion for leave to file delayed appeal. Motion denied. 2017-1049. State v. Nelson. Muskingum App. No. CT2015-0057, 2016-Ohio- 2787. On motion for leave to file delayed appeal. Motion denied. 2017-1156. State v. Stewart. Delaware App. No. 17 CAA 01 0004, 2017-Ohio- 2842. On appellant’s motion for stay of court of appeals’ decision. Motion denied. DeWine, J., dissents. 2017-1207. Howell v. Consol. Rail Corp. Cuyahoga App. No. 104554, 2017-Ohio-6881. On appellant’s motion to stay court of appeals’ judgment and trial date. Motion granted. O’Connor, C.J., and French, J., dissent. APPEALS ACCEPTED FOR REVIEW 2017-0004. Turner v. CertainTeed Corp. Cuyahoga App. No. 103475, 2016-Ohio-7776. O’Connor, C.J., and Fischer and DeWine, JJ., dissent. 2017-0087. State v. Carnes. Hamilton App. No. C-150752, 2016-Ohio-8019. O’Donnell, Kennedy, and Sadler, JJ., dissent. William A. Klatt, J., of the Tenth District Court of Appeals, sitting for Fischer, J. Lisa L. Sadler, J., of the Tenth District Court of Appeals, sitting for DeWine, J. 2017-0088. Pelletier v. Campbell. Mahoning App. No. 15 MA 0220, 2016-Ohio-8097. O’Connor, C.J., and French and O’Neill, JJ., dissent. 2017-0145. State v. Jackson. Cuyahoga App. No. 103957, 2016-Ohio-8144. 2017-0913. Electronic Classroom of Tomorrow v. Dept. of Edn. Franklin App. No. 16AP-863, 2017-Ohio-5607. Discretionary appeal of appellant Electronic Classroom of Tomorrow accepted on proposition of law No. IV. Appeal of appellants Jeremy Aker and Darrel Deberry not accepted. O’Donnell and Kennedy, JJ., would accept the appeal of appellant Electronic Classroom of Tomorrow on all propositions of law. O’Connor, C.J., dissents and would not accept either appeal. W. Scott Gwin, J., of the Fifth District Court of Appeals, sitting for French, J. APPEALS NOT ACCEPTED FOR REVIEW 2016-1588. State v. Tracey. Muskingum App. No. CT 2015-0040, 2016-Ohio- 5255. 2017-0001. Walker v. Hartford on the Lake, L.L.C. Franklin App. Nos. 16AP-271 and 16AP-272, 2016-Ohio-7792. 2017-0002. State v. Gibson. Cuyahoga App. No. 103958, 2016-Ohio-7778. 2017-0008. Turley v. Univ. of Cincinnati Med. Ctr. Hamilton App. No. C-150717, 2016-Ohio-7457. O’Donnell, J., dissents. Fischer, J., not participating. 2017-0011. State v. Bolen. Seneca App. No. 13-16-01, 2016-Ohio-7821. O’Donnell, J., dissents. 2017-0012. Wright v. Therm-O-Link. Portage App. No. 2015-P-0059, 2016-Ohio-7840. O’Neill, J., dissents. 2017-0034. State v. George. Cuyahoga App. No. 103708, 2016-Ohio-7886. O’Neill, J., dissents. 2017-0040. Cornett v. Cornett. Greene App. No. 2016-CA-7, 2016-Ohio-7902. 2017-0047. State v. Shaskus. Franklin App. No. 14AP-812, 2016-Ohio-7942. O’Neill, J., dissents. 2017-0055. Peck v. Tokar. Geauga App. No. 2016-G-0086, 2016-Ohio-8112. 2017-0056. State v. Johnson. Franklin App. Nos. 15AP-1021, 15AP-1022, and 15AP-1023, 2016-Ohio-7945. DeWine, J., dissents. 2017-0057. State v. Horton. Muskingum App. No. CT2015-0053, 2016-Ohio- 8193. 2017-0058. State v. Horton. Muskingum App. No. CT2015-0054, 2016-Ohio- 8181. 2017-0063. State v. Halsey. Butler App. No. CA2016-01-001, 2016-Ohio-7990. Kennedy and French, JJ., dissent. 2017-0065. Karras v. Karras. Montgomery App. No. 26814, 2016-Ohio-8079. 2017-0073. Cobb v. Ohio Dept. of Edn. Cuyahoga App. No. 103694, 2016-Ohio-7396. O’Donnell, J., dissents. 2017-0078. State v. Kraus. Ottawa App. No. OT-15-034, 2016-Ohio-8003. Fischer and DeWine, JJ., not participating. 2017-0080. State v. Carelli. Columbiana App. No. 15 CO 0025, 2016-Ohio- 8031. 2017-0081. United States Fire Ins. v. Am. Bonding Co., Inc. Hamilton App. Nos. C-160307 and C-160317, 2016-Ohio-7968. Fischer, J., not participating. 2017-0082. State v. Rawls. Cuyahoga App. No. 104191, 2016-Ohio-7962. Fischer, J., not participating. 2017-0091. State v. Knight. Butler App. No. CA2016-02-028, 2016-Ohio-7991. 2017-0093. State v. Mitchell. Cuyahoga App. No. 104314, 2017-Ohio-94. 2017-0096. State v. Nelson. Hamilton App. No. C-150480, 2016-Ohio-8064. Kennedy, J., dissents. Fischer, J., not participating. 2017-0099. State v. Miller. Perry App. No. 16-CA-0004, 2016-Ohio-8248. 2017-0103. State v. Hill. Sandusky App. No. S-15-011, 2016-Ohio-8087. 2017-0104. Marshall v. Colonial Ins. Co. Mahoning App. No. 2015 MA 0169, 2016-Ohio- 8155. 2017-0118. In re E.H. Ottawa App. No. OT-15-044, 2016-Ohio-8170. Fischer, J., dissents and would accept the cause on proposition of law No. II. 2017-0149. State v. Kearns. Franklin App. No. 15AP-244, 2016-Ohio-5941. O’Neill, J., dissents. 2017-0164. Sanzenbacker v. The Bistro Group, Inc. Hamilton App. No. C-160862. O’Neill, J., dissents. Fischer, J., not participating. 2017-0183. State v. Clarke. Cuyahoga App. No. 104397, 2016-Ohio-8306. 2017-0515. State v. Myers. Wood App. No. WD-16-026, 2017-Ohio-1220. Appellant’s motion to strike denied as moot. 2017-0524. State v. Everson. Mahoning App. No. 16 MA 0120, 2017-Ohio-898. 2017-0528. Bey v. State. Lucas App. No. L-16-1088, 2017-Ohio-404. 2017-0534. Secy. of Veterans Affairs v. Shaffer. Richland App. No. 16CA23, 2017-Ohio-801. 2017-0537. State v. Wesley. Jefferson App. No. 15 JE 0006, 2017-Ohio-799. 2017-0538. State v. Vincent. Ross App. No. 15CA3512, 2017-Ohio-1441. 2017-0548. State v. Emerine. Trumbull App. No. 2016-T-0048, 2017-Ohio-1206. 2017-0556. State v. Cochran. Cuyahoga App. No. 105564. 2017-0558. State v. Dawson. Cuyahoga App. No. 104509, 2017-Ohio-965. 2017-0572. State v. Fikes. Hamilton App. No. C-150538. Fischer, J., not participating. 2017-0580. State v. Rogers. Guernsey App. No. 16 CA 18, 2017-Ohio-1248. O’Neill, J., dissents. 2017-0584. State v. Gentry. Hamilton App. Nos. C-160184 and C-160222. Fischer, J., not participating. 2017-0586. State v. Oldaker. Meigs App. No. 16CA3, 2017-Ohio-1201. 2017-0592. State v. McArthur. Cuyahoga App. No. 104862, 2017-Ohio-1373. 2017-0596. Moore v. Naiman. Cuyahoga App. No. 104715, 2017-Ohio-1163. 2017-0599. State v. Williams. Stark App. No. 2014CA00086. 2017-0601. Grimes v. Oviatt. Cuyahoga App. No. 104491, 2017-Ohio-1174. 2017-0611. Ashtabula v. Jones. Ashtabula App. No. 2016-A-0053, 2017-Ohio- 1103. 2017-0620. State v. Adams. Stark App. No. 2016CA00106, 2017-Ohio-1145. 2017-0621. State v. McGee. Cuyahoga App. No. 104566, 2017-Ohio-1363. 2017-0629. State v. Davidson. Muskingum App. No. CT2017-0014, 2017-Ohio- 1505. 2017-0634. State v. Hamilton. Hocking App. No. 16CA17, 2017-Ohio-1294. 2017-0641. State v. Holsinger. Richland App. No. 16CA48, 2017-Ohio-1378. 2017-0645. State v. Wright. Mahoning App. No. 15 MA 0092, 2017-Ohio-1211. 2017-0651. State v. Smith. Cuyahoga App. No. 104263, 2017-Ohio-1155. 2017-0652. State v. Kendrick. Montgomery App. No. 27133, 2017-Ohio-1306. 2017-0668. State v. Bradley. Van Wert App. No. 15-17-05. 2017-0670. State v. Collier. Hamilton App. No. C-170127. 2017-0680. State v. Becraft. Clark App. No. 2016-CA-9, 2017-Ohio-1464. O’Neill, J., dissents and would accept the cause and appoint counsel to represent appellant. 2017-0688. State v. Peace. Hancock App. No. 5-16-21. 2017-0704. State v. Yuschak. Medina App. No. 17CA0016-M. Fischer, J., dissents. 2017-0709. Cuyahoga Cty. Bd. of Health v. Petro. Cuyahoga App. No. 104882, 2017-Ohio-1164. O’Donnell, J., dissents. 2017-0716. State v. Walker. Trumbull App. No. 2016-T-0034, 2016-Ohio-8521. 2017-0720. State v. Berry. Franklin App. Nos. 16AP-659 and 16AP-660, 2017-Ohio-1529. 2017-0728. State v. Arroyo-Garcia. Franklin App. No. 15AP-890, 2016-Ohio-7006. 2017-0730. State v. Watson. Butler App. No. CA2016-08-159, 2017-Ohio-1403. 2017-0789. State v. Kegley. Crawford App. No. 3-16-06, 2016-Ohio-8467. 2017-0805. State v. Tharp. Cuyahoga App. No. 104216, 2017-Ohio-2750. 2017-0810. State v. Price. Mahoning App. No. 2015 MA 0206, 2016-Ohio- 8417. 2017-0861. State v. Martin. Summit App. No. 27789, 2016-Ohio-7764. French and O’Neill, JJ., dissent. 2017-0918. In re Jd.R. Franklin App. No. 16AP-364, 2017-Ohio-2940. 2017-0975. State v. Geiger. Franklin App. No. 15AP-1120, 2016-Ohio-7571. 2017-1012. In re K.P. Fairfield App. Nos. 17-CA-3 and 17-CA-4, 2017- Ohio-4264. 2017-1019. State v. Payne. Summit App. No. 26655, 2013-Ohio-5230. Fischer, J., dissents. RECONSIDERATION OF PRIOR DECISIONS 2014-0807. Columbus City Schools Bd. of Edn. v. Franklin Cty. Bd. of Revision. Board of Tax Appeals, No. 2011-714. Reported at __ Ohio St.3d __, 2017-Ohio-2734, __ N.E.3d __. On motion for reconsideration. Motion granted as to the request to amend the judgment entry of May 11, 2017, to include reinstatement of the Franklin County Board of Revision’s valuation for 2008, consistent with the opinion of this court. Motion denied in all other respects. On appellee’s motion to strike. Motion granted. 2015-0313. Moskowitz v. Cuyahoga Cty. Bd. of Revision. Board of Tax Appeals, No. 2014-1160. Reported at 150 Ohio St.3d 69, 2017-Ohio-4002, 78 N.E.3d 870. On motion for reconsideration. Motion denied. 2016-0509. State ex rel. McKee v. Union Metal Corp. Franklin App. No. 15AP-414, 2016-Ohio-1236. Reported at 150 Ohio St.3d 223, 2017-Ohio-5541, 80 N.E.3d 491. On amended motion for reconsideration. Motion denied. 2016-1710. Snyder v. Grant. Cuyahoga App. No. 103796, 2016-Ohio-5247. Reported at 149 Ohio St.3d 1432, 2017-Ohio- 4396, 76 N.E.3d 1208. On motion for reconsideration. Motion denied. O’Donnell, J., dissents. 2017-0181. State v. Boware. Summit App. No. 27975, 2016-Ohio-7024. Reported at 149 Ohio St.3d 1433, 2017-Ohio- 4396, 76 N.E.3d 1209. On motion for reconsideration. Motion denied. O’Connor, C.J., not participating. 2017-0231. Rocky River v. Collins. Cuyahoga App. No. 104180, 2017-Ohio-14. Reported at 149 Ohio St.3d 1434, 2017-Ohio- 4396, 76 N.E.3d 1209. On motion for reconsideration. Motion denied. 2017-0385. Ackerman v. Bank of New York Mellon. Miscellaneous case. Reported at 149 Ohio St.3d 1416, 2017-Ohio-4038, 75 N.E.3d 235. On motion for reconsideration. Motion denied. 2017-0417. State ex. rel. Lopez v. Summit Cty. Clerk of Courts. In Mandamus. Reported at 149 Ohio St.3d 1466, 2017-Ohio-5723, 77 N.E.3d 989. On motion for reconsideration. Motion denied. O’Neill, J., dissents. 2017-0503. State ex rel. Hillman v. Franklin Cty. Common Pleas Adm. Judge. In Procedendo. Reported at 149 Ohio St.3d 1462, 2017-Ohio-5699, 77 N.E.3d 986. On motion for reconsideration and request for hearing en banc. Motion and request denied.
Supreme Court Case Announcement for September 13, 2017 CASE ANNOUNCEMENTS AND ADMINISTRATIVE ACTIONS September 13, 2017 [Cite as 09/13/2017 Case Announcements, 2017- Ohio-7587.]09 MOTION AND PROCEDURAL RULINGS 2017-1279. Otte v. State . Cuyahoga App. No. 106204. On appellant’s motion to stay execution date. Motion denied. On consideration of jurisdictional memoranda, jurisdiction declined. O’Neill, J., dissents. ************************************************** GARY OTTE, : Court of Appeals Case No. 106204 DEATH PENALTY CASE EXECUTION SCHEDULED FOR SEPTEMBER 13, 2017 NOTICE OF APPEAL OF APPELLANT GARY OTTE https://www.supremecourt.ohio.gov/Clerk/ecms/#/ caseinfo/2017/1279
Supreme Court Case Announcement for September 12, 2017 CASE ANNOUNCEMENTS September 12, 2017 [Cite as 09/12/2017 Case Announcements, 2017- Ohio-7558.] MERIT DECISIONS WITH OPINIONS 2016-1013. Stewart v. Vivian, Slip Opinion No. 2017-Ohio-7526. Clermont App. No. CA2015-05-039, 2016-Ohio- 2892. Judgment affirmed. O’Donnell, Kennedy, French, Fischer, and DeWine, JJ., concur. O’Connor, C.J., concurs in part and dissents in part, with an opinion joined by O’Neill, J. 2016-1122. Reid v. Cleveland Police Dept., Slip Opinion No. 2017-Ohio-7527. Cuyahoga App. No. 103781, 2016-Ohio-3466. Judgment reversed. O’Connor, C.J., and O’Donnell, Kennedy, French, Fischer, and DeWine, JJ., concur. O’Neill, J., dissents. 2016-1502. State ex rel. Mancino v. Tuscarawas Cty. Court of Common Pleas, Slip Opinion No. 2017-Ohio-7528. Tuscarawas App. No. 2016 AP 05 0029, 2016- Ohio-5763. Judgment affirmed. O’Connor, C.J., and O’Donnell, Kennedy, French, O’Neill, Fischer, and DeWine, JJ., concur.
Supreme Court Case Announcement for September 11, 2017 CASE ANNOUNCEMENTS September 11, 2017 [Cite as 09/11/2017 Case Announcements, 2017- Ohio-7529.] SLIP OPINIONS REPLACED BY OHIO OFFICIAL REPORTS VERSIONS AS OF SEPTEMBER 11, 2017 The official versions of the opinions listed below, which were previously released as slip opinions, have been published in the September 11, 2017 Ohio Official Reports advance sheet. These opinions should now be cited using the Ohio Official Reports citation format. 2015-0187. Bohlen v. Anadarko E & P Onshore, L.L.C., 150 Ohio St.3d 197, 2017-Ohio-4025. 2015-0322. Dialysis Ctrs. of Dayton, L.L.C. v. Testa, 150 Ohio St.3d 208, 2017-Ohio-4269. 2015-0389. W. Carrollton City Schools Bd. of Edn. v. Montgomery Cty. Bd. of Revision, 150 Ohio St.3d 215, 2017-Ohio-4328. 2015-1717. State ex rel. Tolle v. Spherion of Mid- Ohio, Inc., 150 Ohio St.3d 182, 2017-Ohio-2923. 2015-1737. Bibler v. Stevenson, 150 Ohio St.3d 144, 2016-Ohio-8449. 2015-1831. State ex rel. Schroeder v. Cleveland, 150 Ohio St.3d 135, 2016-Ohio-8105. 2015-1892. State v. Rahab, 150 Ohio St.3d 152, 2017-Ohio-1401. 2015-2019. State v. Baird, 150 Ohio St.3d 150, 2016-Ohio-8466. 2015-2038. Hardesty v. Alcantara, 150 Ohio St.3d 151, 2016-Ohio-8468. 2016-0509. State ex rel. McKee v. Union Metal Corp., 150 Ohio St.3d 223, 2017-Ohio-5541. 2016-0623. Schultheiss v. Heinrich Ents., Inc., 150 Ohio St.3d 181, 2017-Ohio-2895. 2016-0636. Rush v. Univ. of Cincinnati Physicians, Inc., 150 Ohio St.3d 181, 2017-Ohio-2896. 2016-0859. Cleveland Metro. Bar Assn. v. Donchatz, 150 Ohio St.3d 168, 2017-Ohio-2793. 2016-1243. In re Application of Coll, 150 Ohio St.3d 183, 2017-Ohio-4023. 2016-1488. Ohio State Bar Assn. v. Jacob, 150 Ohio St.3d 162, 2017-Ohio-2733. 2016-1821. Disciplinary Counsel v. Martyniuk, 150 Ohio St.3d 220, 2017-Ohio-4329. 2017-0223. Cleveland Metro. Bar Assn. v. Callahan, 150 Ohio St.3d 227, 2017-Ohio-5700. 17-AP-008. In re Disqualification of Patton, 150 Ohio St.3d 1252, 2017-Ohio-2839. 17-AP-014. In re Disqualification of Eighth Dist. Court of Appeals, 150 Ohio St.3d 1253, 2017- Ohio-2840. 17-AP-032. In re Disqualification of Tyack, 150 Ohio St.3d 1255, 2017-Ohio-5719. 17-AP-033. In re Disqualification of Blanchard, 150 Ohio St.3d 1260, 2017-Ohio-5543. AFFIDAVITS OF DISQUALIFICATION The chief justice has released the following judicial disqualification opinion, which was previously issued as an entry in response to an affidavit of disqualification filed pursuant to R.C. 2701.03. 17-AP-055. In re Disqualification of Sieve, Slip Opinion No. 2017-Ohio-7523 (decided Jun. 30, 2017).
Supreme Court Case Announcement for September 7, 2017 CASE ANNOUNCEMENTS September 7, 2017 [Cite as 09/07/2017 Case Announcements, 2017- Ohio-7476.] MERIT DECISIONS WITH OPINIONS 2016-0672. State v. Mohamed , Slip Opinion No. 2017-Ohio-7468. Cuyahoga App. Nos. 102398 and 103602, 2016- Ohio-1116. Judgment reversed and cause remanded. O’Connor, C.J., and Kennedy, French, and DeWine, JJ., concur. Fischer, J., concurs, with an opinion. O’Donnell, J., concurs in judgment only. O’Neill, J., dissents, with an opinion. 2016-0782. State v. Jackson , Slip Opinion No. 2017-Ohio-7469. Cuyahoga App. No. 103035, 2016-Ohio-704. Judgment reversed and cause remanded. O’Connor, C.J., and O’Donnell, Kennedy, French, O’Neill, Fischer, and DeWine, JJ., concur. DISCIPLINARY CASES 2015-0060. Lorain Cty. Bar Assn. v. Provenza. On report by the Board of Professional Conduct. In 2017-1158, In re Resignation of Provenza, this court accepted respondent’s resignation with disciplinary action pending. Therefore, this cause is dismissed. Costs are taxed to respondent. 2016-1489. Wood Cty. Bar. Assn. v. Searfoss. On report by the Board of Professional Conduct. In 2017-0997, In re Resignation of Searfoss, this court accepted respondent’s resignation with disciplinary action pending. Therefore, this cause is dismissed. Costs are taxed to respondent. 2017-0010. Disciplinary Counsel v. Rutherford. On certification of default. On relator’s motion to remand proceedings to Board of Professional Conduct to initiate default proceedings seeking permanent disbarment. Motion granted. The interim default suspension imposed against respondent on February 1, 2017, shall remain in place while this matter is pending before the board. Proceedings before this court in this case are stayed until further order of the court. 2017-0997. In re Resignation of Searfoss. On application for resignation of Robert Eugene Searfoss III, Attorney Registration No. 0078906, and on report filed under seal by disciplinary counsel. Resignation accepted with disciplinary action pending. 2017-1158. In re Resignation of Provenza. On application for resignation of Mark Russell Provenza, Attorney Registration No. 0022490, and on report filed under seal by disciplinary counsel. Resignation accepted with disciplinary action pending.
Supreme Court Case Announcement for September 6, 2017 CASE ANNOUNCEMENTS September 6, 2017 [Cite as 09/06/2017 Case Announcements, 2017- Ohio-7459.] MERIT DECISIONS WITH OPINIONS 2016-0790. Johnson v. Montgomery , Slip Opinion No. 2017-Ohio-7445. Montgomery App. Nos. 26319 and 26322, 2016- Ohio-1472. Judgment affirmed. O’Connor, C.J., and Kennedy, Fischer, and DeWine, JJ., concur. O’Donnell and French, JJ., concur in judgment only. O’Neill, J., dissents, with an opinion. MOTION AND PROCEDURAL RULINGS 2016-1891. State v. Martin. Summit App. No. 27789, 2016-Ohio-7764. On appellant’s motion for appointment of counsel. Motion granted. Jennifer Kinsley is appointed to represent appellant.
Supreme Court Case Announcement for September 5, 2017 [Cite as 09/05/2017 Case Announcements, 2017- Ohio-7440.] MERIT DECISIONS WITH OPINIONS 2016-1116. Lightning Rod. Mut. Ins. Co. v. Southworth , Slip Opinion No. 2017-Ohio-7438. Scioto App. No. 15CA3704, 2016-Ohio-3473. Cause dismissed. O’Connor, C.J., and Kennedy, O’Neill, Fischer, and DeWine, JJ., concur. O’Donnell, J., dissents, with an opinion joined by French, J. AFFIDAVITS OF DISQUALIFICATION The chief justice has released the following judicial disqualification opinions, which were previously issued as entries in response to affidavits of disqualification filed pursuant to R.C. 2701.03. 17-AP-052. In re Disqualification of Tyack and Brunner, Slip Opinion No. 2017-Ohio-7428 (decided Jun. 30, 2017). 17-AP-053. In re Disqualification of Rapp, Slip Opinion No. 2017-Ohio-7429 (decided Jun. 12, 2017). 17-AP-059. In re Disqualification of Rice, Slip Opinion No. 2017-Ohio-7437 (decided Jul. 6, 2017).
Supreme Court Second Case Announcement for September 1, 2017 CASE ANNOUNCEMENTS September 1, 2017 [Cite as 09/01/2017 Case Announcements #2, 2017-Ohio-7439.] MOTION AND PROCEDURAL RULINGS 2017-1212. State v. Rigel. Clark App. No. 2016-CA-50, 2017- Ohio-6906. Sua sponte, appellee ordered to file a response, if any, to appellant’s motion for stay no later than 5:00 p.m. on Wednesday, September 6, 2017.
Supreme Court Case Announcement for September 1, 2017 CASE ANNOUNCEMENTS September 1, 2017 [Cite as 09/01/2017 Case Announcements, 2017- Ohio-7423.] AFFIDAVITS OF DISQUALIFICATION The chief justice has released the following judicial-disqualification opinions, which were previously issued as entries in response to affidavits of disqualification filed pursuant to R.C. 2701.03. 17-AP-043. In re Disqualification of Patton, Slip Opinion No. 2017-Ohio-7410 (decided May 16, 2017). 17-AP-045. In re Disqualification of Binette, Slip Opinion No. 2017-Ohio-7411 (decided June 1, 2017). DISCIPLINARY CASES 2017-0732. In re Resignation of Pioch. Sua sponte, Susan Marie Pioch, Attorney Registration No. 0012533, last known business address in Toledo, Ohio, found in contempt for failure to file her certificate of admission and failure to file an affidavit of compliance on or before July 28, 2017. MISCELLANEOUS DISMISSALS 2017-0854. Cincinnati Reds, L.L.C. v. Testa. Board of Tax Appeals, No. 2015-1707. Sua sponte, appellant’s stipulation to extension of time to file merit brief stricken as untimely pursuant to S.Ct.Prac.R. 3.03(B)(2). Appellant has not filed a merit brief, due August 28, 2017, in compliance with the Rules of Practice of the Supreme Court of Ohio and therefore has failed to prosecute this cause with the requisite diligence. Cause dismissed.
OHIO CASE ANNOUNCEMENTS August 31, 2017 [Cite as 08/31/2017 Case Announcements, 2017- Ohio-7387.] MOTION AND PROCEDURAL RULINGS 2015-1203. Heineman v. Testa. Board of Tax Appeals, Nos. 2013-1985, 2013-1986, 2013-1987, 2013-1988, 2013-1989, and 2015-268. On joint motion to remand to the Tax Commissioner. Motion granted. The cause is remanded to the Tax Commissioner to take further action as appropriate. 2017-0752. In re Application of Ohio Power Co. Public Utilities Commission, Nos. 14-1693-EL- RDR and 14-1694-EL-AAM. On first appellant’s motion for leave to file a portion of its supplement under seal and second appellant’s motion for leave to file an amended supplement. Motions granted. The amended supplement shall be filed within 10 days. 2017-1015. State ex rel. Keith v. Dept. of Rehab. & Corr. Franklin App. No. 15AP-1080, 2017-Ohio- 4406. On appellant’s motion for mediation referral. Motion denied. On appellant’s motion for extension of time to file merit brief and request to stay pending decision on motion for mediation. Motion and request denied as moot. Appellant may file a request or stipulation for extension as permitted under S.Ct.Prac.R. 3.03(B)(2).
Supreme Court Case Announcement for August 30 , 2017 CASE ANNOUNCEMENTS August 30, 2017 [Cite as 08/30/2017 Case Announcements, 2017- Ohio-7379.] AFFIDAVITS OF DISQUALIFICATION The chief justice has released the following judicial disqualification opinions, which were previously issued as entries in response to affidavits of disqualification filed pursuant to R.C. 2701.03. 17-AP-039. In re Disqualification of Holbrook, Slip Opinion No. 2017-Ohio-7373 (decided Jun. 9, 2017). 17-AP-041. In re Disqualification of Breaux, Slip Opinion No. 2017-Ohio-7374 (decided Jun. 21, 2017). MOTION AND PROCEDURAL RULINGS 2017-0938. State v. Froman. Warren C.P. No. 14CR30398. On amended motion for stay of execution. Motion granted. No execution date shall be set while this appeal is pending. DISCIPLINARY CASES 2012-1324. Disciplinary Counsel v. Talikka. On application for termination of probation. The court finds that respondent has substantially complied with Gov.Bar R. V(21)(D) and with the court’s order dated July 10, 2014. The probation of respondent, Leo Johnny Talikka, Attorney Registration No. 0006613, last known business address in Painesville, Ohio, is terminated. MEDIATION MATTERS The following cases have been returned to the regular docket under S.Ct.Prac.R. 19.01. The appellants in each case shall file a brief within 40 days, and the parties shall otherwise proceed in accordance with S.Ct.Prac.R. 16.02 through 16.07. As provided in S.Ct.Prac.R. 16.07, the court may dismiss these cases or take other action if the parties fail to timely file merit briefs. 2017-0161. Kohl’s Illinois, Inc. v. Marion Cty. Bd. of Revision. Board of Tax Appeals, No. 2016-138. 2017-0717. Hilliard City Schools Bd. of Edn. v. Franklin Cty. Bd. of Revision. Board of Tax Appeals, No. 2016-297. 2017-0814. Huber Heights City Schools Bd. of Edn. v. Montgomery Cty. Bd. of Revision. Board of Tax Appeals, Nos. 2015-2359 and 2015- 2360.
Supreme Court Case Announcement for August 29, 2017 CASE ANNOUNCEMENTS August 29, 2017 [Cite as 08/29/2017 Case Announcements, 2017- Ohio-7367.] MOTION AND PROCEDURAL RULINGS 2013-0915. State v. Cepec. Medina C.P. No. 10CR0588. On motion for approval/payment of attorney fees by Nathan A. Ray. Motion granted. The court will consider Nathan Ray’s application for attorney fees within 30 days. If Adam M. Van Ho does not submit his application for attorney’s fees within 15 days, he will not be entitled to attorney’s fees for his work on this case. 2016-1006. State v. Madison. Cuyahoga C.P. No. CR-13-579539-A. On joint motion to supplement the record. Motion granted. The trial court shall file a copy of State’s Exhibit 302-A as part of the supplemental record within 14 days. MISCELLANOUS DISMISSALS 2017-1174. State ex rel. Bristow v. Richland Cty. Common Pleas Court. In Prohibition. On relator’s application for dismissal. Application granted. Cause dismissed.
OHIO CASE ANNOUNCEMENTS August 28, 2017 [Cite as 08/28/2017 Case Announcements, 2017- Ohio-7354.] SLIP OPINIONS REPLACED BY OHIO OFFICIAL REPORTS VERSIONS AS OF AUGUST 28, 2017 The official versions of the opinions listed below, which were previously released as slip opinions, have been published in the August 28, 2017 Ohio Official Reports advance sheet. These opinions should now be cited using the Ohio Official Reports citation format. 2013-1622. Disciplinary Counsel v. Hale , 150 Ohio St.3d 1244, 2016-Ohio-5079. 2014-1032. Lutheran Social Servs. of Cent. Ohio Village Hous., Inc. v. Franklin Cty. Bd. of Revision , 150 Ohio St.3d 125, 2017-Ohio-900. 2014-1831. Utt v. Lorain Cty. Bd. of Revision , 150 Ohio St.3d 119, 2016-Ohio-8402. 2014-1896. Columbus Bar Assn. v. McCord , 150 Ohio St.3d 81, 2016-Ohio-3298. 2014-1905. Disciplinary Counsel v. Stokes , 150 Ohio St.3d 1244, 2016-Ohio-5128. 2015-0077. State v. Pittman , 150 Ohio St.3d 113, 2016-Ohio-8314. 2015-0613. Cleveland Metro. Bar Assn. v. Schiff , 150 Ohio St.3d 1231, 2016-Ohio-97. 2015-1074. State ex rel. Ohio Presbyterian Retirement Servs., Inc. v. Indus. Comm. , 150 Ohio St.3d 102, 2016-Ohio-8024. 2015-1310. Cook v. State , 150 Ohio St.3d 96, 2016-Ohio-3415. 2015-1536. Lee v. Weir , 150 Ohio St.3d 110, 2016-Ohio-8104. 2015-1547. Disciplinary Counsel v. Thomas , 150 Ohio St.3d 1233, 2016-Ohio-3334. 2015-1628. Dayton Bar Assn. v. Scaccia , 150 Ohio St.3d 85, 2016-Ohio-3299. 2015-2013. Disciplinary Counsel v. Guinn , 150 Ohio St.3d 92, 2016-Ohio-3351. 2015-2078. Disciplinary Counsel v. Catalfina , 150 Ohio St.3d 98, 2016-Ohio-5126. 2016-0886. In re Resignation of Bodor , 150 Ohio St.3d 1241, 2016-Ohio-5020. 2016-0951. In re Lindon , 150 Ohio St.3d 1236, 2016-Ohio-4671. 2016-0953. In re Sciortino , 150 Ohio St.3d 1238, 2016-Ohio-4736. 2016-0973. Disciplinary Counsel v. Dickinson , 150 Ohio St.3d 1245, 2016-Ohio-5343. 2016-1490. Disciplinary Counsel v. Peck , 150 Ohio St.3d 130, 2017-Ohio-2961. 17-AP-025. In re Disqualification of Dellick and Quinn , 150 Ohio St.3d 1248, 2017-Ohio-5542. DISCIPLINARY CASES 2015-2053. Disciplinary Counsel v. Alo. Sua sponte, Mohammed Noure Alo, Attorney Registration No. 0078288, last known business address in Columbus, Ohio, found in contempt for failure to surrender his certificate of admission and failure to file an affidavit of compliance on or before August 18, 2017. 2016-1820. Columbus Bar Assn. v. Lindner. Sua sponte, Kristina Marie Lindner, Attorney Registration No. 0088516, last known business address in Dublin, Ohio, found in contempt for failure to surrender her attorney-registration card and failure to file an affidavit of compliance on or before July 21, 2017. 2017-0677. Cleveland Metro. Bar Assn. v. Butscher. Sua sponte, Alisa Carol Butscher, Attorney Registration No. 0066103, last known business address in Cleveland, Ohio, found in contempt for failure to file an affidavit of compliance on or before July 17, 2017.
OHIO CASE ANNOUNCEMENTS August 28, 2017 [Cite as 08/28/2017 Case Announcements, 2017- Ohio-7354.] SLIP OPINIONS REPLACED BY OHIO OFFICIAL REPORTS VERSIONS AS OF AUGUST 28, 2017 The official versions of the opinions listed below, which were previously released as slip opinions, have been published in the August 28, 2017 Ohio Official Reports advance sheet. These opinions should now be cited using the Ohio Official Reports citation format. 2013-1622. Disciplinary Counsel v. Hale , 150 Ohio St.3d 1244, 2016-Ohio-5079. 2014-1032. Lutheran Social Servs. of Cent. Ohio Village Hous., Inc. v. Franklin Cty. Bd. of Revision , 150 Ohio St.3d 125, 2017-Ohio-900. 2014-1831. Utt v. Lorain Cty. Bd. of Revision , 150 Ohio St.3d 119, 2016-Ohio-8402. 2014-1896. Columbus Bar Assn. v. McCord , 150 Ohio St.3d 81, 2016-Ohio-3298. 2014-1905. Disciplinary Counsel v. Stokes , 150 Ohio St.3d 1244, 2016-Ohio-5128. 2015-0077. State v. Pittman , 150 Ohio St.3d 113, 2016-Ohio-8314. 2015-0613. Cleveland Metro. Bar Assn. v. Schiff , 150 Ohio St.3d 1231, 2016-Ohio-97. 2015-1074. State ex rel. Ohio Presbyterian Retirement Servs., Inc. v. Indus. Comm. , 150 Ohio St.3d 102, 2016-Ohio-8024. 2015-1310. Cook v. State , 150 Ohio St.3d 96, 2016-Ohio-3415. 2015-1536. Lee v. Weir , 150 Ohio St.3d 110, 2016-Ohio-8104. 2015-1547. Disciplinary Counsel v. Thomas , 150 Ohio St.3d 1233, 2016-Ohio-3334. 2015-1628. Dayton Bar Assn. v. Scaccia , 150 Ohio St.3d 85, 2016-Ohio-3299. 2015-2013. Disciplinary Counsel v. Guinn , 150 Ohio St.3d 92, 2016-Ohio-3351. 2015-2078. Disciplinary Counsel v. Catalfina , 150 Ohio St.3d 98, 2016-Ohio-5126. 2016-0886. In re Resignation of Bodor , 150 Ohio St.3d 1241, 2016-Ohio-5020. 2016-0951. In re Lindon , 150 Ohio St.3d 1236, 2016-Ohio-4671. 2016-0953. In re Sciortino , 150 Ohio St.3d 1238, 2016-Ohio-4736. 2016-0973. Disciplinary Counsel v. Dickinson , 150 Ohio St.3d 1245, 2016-Ohio-5343. 2016-1490. Disciplinary Counsel v. Peck , 150 Ohio St.3d 130, 2017-Ohio-2961. 17-AP-025. In re Disqualification of Dellick and Quinn , 150 Ohio St.3d 1248, 2017-Ohio-5542. DISCIPLINARY CASES 2015-2053. Disciplinary Counsel v. Alo. Sua sponte, Mohammed Noure Alo, Attorney Registration No. 0078288, last known business address in Columbus, Ohio, found in contempt for failure to surrender his certificate of admission and failure to file an affidavit of compliance on or before August 18, 2017. 2016-1820. Columbus Bar Assn. v. Lindner. Sua sponte, Kristina Marie Lindner, Attorney Registration No. 0088516, last known business address in Dublin, Ohio, found in contempt for failure to surrender her attorney-registration card and failure to file an affidavit of compliance on or before July 21, 2017. 2017-0677. Cleveland Metro. Bar Assn. v. Butscher. Sua sponte, Alisa Carol Butscher, Attorney Registration No. 0066103, last known business address in Cleveland, Ohio, found in contempt for failure to file an affidavit of compliance on or before July 17, 2017.
Supreme Court Case Announcement for August 25, 2017 CASE ANNOUNCEMENTS August 25, 2017 [Cite as 08/25/2017 Case Announcements, 2017- Ohio-7336.] MOTION AND PROCEDURAL RULINGS 2014-1290. In re Comm. Rev. of Ohio Adm.Code Chapter 4901:1-10. Public Utilities Commission, No. 12-2050-EL- ORD. On consideration of the joint status report, stay of the briefing schedule extended. The parties shall notify the court within 180 days of the status and whether the stay may be lifted. 2014-1633. In re Comm. Rev. of Ohio Adm.Code Chapter 4901:1-10. Public Utilities Commission, No. 12-2050-EL- ORD. On consideration of the joint status report, stay of the briefing schedule extended. The parties shall notify the court within 180 days of the status and whether the stay may be lifted. 2016-0696. State v. Apanovitch. Cuyahoga App. Nos. 102618 and 102698, 2016- Ohio-2831. On motions for admission pro hac vice of Harry Cohen and Michael Robles. Motions granted. Pursuant to Gov.Bar R. XII(4), counsel shall file a notice of permission with the Supreme Court’s Office of Attorney Services within 30 days. 2017-0200. State v. Mason. Marion App. No. 9-16-34, 2016-Ohio-8400. On appellant’s motion for appointment of counsel. Motion granted. Kort Gatterdam and Todd Anderson are appointed to represent appellant. 2017-0412. In re Application of Black Fork Wind Energy, L.L.C. Power Siting Board, No. 10-8265-EL-BGN. On motion of intervening appellee to supplement the record. Motion granted. The Power Siting Board shall supplement the record in this case within 14 days with the record from the September 12, 2014 amendment application in Ohio Power Siting Board Case No. 14-1591-EL-BGA. The briefing schedule in this case is stayed until the clerk of court files the supplemental record. Upon filing of the supplemental record, the briefing schedule shall resume. Appellants shall file a merit brief within 40 days of the filing date of the supplemental record, and the parties shall otherwise proceed in accordance with S.Ct.Prac.R. 16.02 through 16.07.
OHIO CASE ANNOUNCEMENTS August 21, 2017 [Cite as 08/21/2017 Case Announcements, 2017- Ohio-7269.] MOTION AND PROCEDURAL RULINGS 2017-0662. State v. Asadi-Ousley. Cuyahoga App. No. 104267, 2017-Ohio-2652. On appellee’s motion to withdraw motion to stay as moot. Motion granted. MISCELLANEOUS DISMISSALS 2017-1057. State ex rel. Davila v. Cuyahoga Cty. Bd. of Elections. In Mandamus. On joint application for dismissal. Application granted. Cause dismissed.
OHIO CASE ANNOUNCEMENTS August 14, 2017 [Cite as 08/14/2017 Case Announcements, 2017- Ohio-7205.] SLIP OPINIONS REPLACED BY OHIO OFFICIAL REPORTS VERSIONS AS OF AUGUST 14, 2017 The official versions of the opinions listed below, which were previously released as slip opinions, have been published in the August 14, 2017 Ohio Official Reports advance sheet. These opinions should now be cited using the Ohio Official Reports citation format. 2014-0943. In re C.R. , 150 Ohio St.3d 19, 2016- Ohio-5450. 2014-0989. State v. Roberts , 150 Ohio St.3d 47, 2017-Ohio-2998. 2014-1394. Cleveland Metro. Bar Assn. v. Sleibi , 150 Ohio St.3d 1213, 2017-Ohio-919. 2014-1759. In re M.W. , 150 Ohio St.3d 20, 2016- Ohio-5452. 2014-1860. In re J.O. , 150 Ohio St.3d 20, 2016- Ohio-5453. 2015-0293. Disciplinary Counsel v. Williams , 150 Ohio St.3d 1214, 2017-Ohio-920. 2015-0313. Moskowitz v. Cuyahoga Cty. Bd. of Revision , 150 Ohio St.3d 69, 2017-Ohio-4002. 2015-0742. Toledo Bar Assn. v. Harvey , 150 Ohio St.3d 74, 2017-Ohio-4022. 2015-0774. State v. Mohammad , 150 Ohio St.3d 25, 2016-Ohio-8362. 2015-0800. State ex rel. Scott v. Streetsboro , 150 Ohio St.3d 1, 2016-Ohio-3308. 2015-1177. State ex rel. Ralios v. Iannotta , 150 Ohio St.3d 7, 2016-Ohio-3309. 2015-1259. State v. Mobarak , 150 Ohio St.3d 26, 2016-Ohio-8372. 2015-1364. State ex rel. Rackley v. Sloan , 150 Ohio St.3d 11, 2016-Ohio-3416. 2015-1477. State ex rel. Jackson v. Sloan , 150 Ohio St.3d 14, 2016-Ohio-5106. 2015-1497. State ex rel. McQueen v. Weibling- Holliday , 150 Ohio St.3d 17, 2016-Ohio-5107. 2015-1615. State ex rel. Bevins v. Cooper , 150 Ohio St.3d 22, 2016-Ohio-5578. 2015-1893. State v. Bell , 150 Ohio St.3d 23, 2016-Ohio-7560. 2015-1977. In re J.N. , 150 Ohio St.3d 21, 2016- Ohio-5457. 2015-2003. Trumbull Cty. Bar Assn. v. Masek , 150 Ohio St.3d 9, 2016-Ohio-3350. 2016-0118. State v. Jackson , 150 Ohio St.3d 27, 2016-Ohio-8363. 2016-0179 and 2016-0201. State v. Mustafa , 150 Ohio St.3d 28, 2016-Ohio-8364. 2016-0259. Disciplinary Counsel v. Simmonds , 150 Ohio St.3d 1201, 2017-Ohio-831. 2016-0271. State v. Polk , 150 Ohio St.3d 29, 2017-Ohio-2735. 2016-0808. Lorain Cty. Bar Assn. v. Provenza , 150 Ohio St.3d 1227, 2016-Ohio-3254. 2016-1168 and 2016-1297. State v. Mobarak , 150 Ohio St.3d 28, 2016-Ohio-8368. 2016-1496. Disciplinary Counsel v. Hoskins , 150 Ohio St.3d 41, 2017-Ohio-2924. 2017-0193. Cincinnati Bar Assn. v. May , 150 Ohio St.3d 1206, 2017-Ohio-863. 2017-0210. Disciplinary Counsel v. Edmonson , 150 Ohio St.3d 1209, 2017-Ohio-864. 2017-0280. Disciplinary Counsel v. Jackson , 150 Ohio St.3d 1215, 2017-Ohio-1051. 2017-0341. Mahoning Cty. Bar Assn. v. Verkhlin , 150 Ohio St.3d 1218, 2017-Ohio-1237. 2017-0359. Disciplinary Counsel v. Lech , 150 Ohio St.3d 1224, 2017-Ohio-2737. 2017-0403. In re Resignation of Reed , 150 Ohio St.3d 1220, 2017-Ohio-1344. 17-AP-006. In re Disqualification of Tenth Dist. Court of Appeals, 150 Ohio St.3d 1203, 2017- Ohio-1434. 17-AP-019. In re Disqualification of Jamison, 150 Ohio St.3d 1212, 2017-Ohio-1436. CLE-2005-68789. In re Continuing Legal Edn. Suspension of Squires, 150 Ohio St.3d 1223, 2017-Ohio-2626. In re Cases Held for the Decision in State v. Thomas, 150 Ohio St.3d 24, 2016-Ohio-7561. MOTION AND PROCEDURAL RULINGS 2017-0228. Scaglione v. Cuyahoga Cty. Bd. of Revision. Board of Tax Appeals Nos. 2016-532, 2016-533, 2016-536, 2016-1331, and 2016-1335. On appellee’s motion to dismiss. Motion denied as moot. MISCELLANEOUS DISMISSALS 2017-0423. In re R.H. Cuyahoga App. No. 104455, 2017-Ohio-467. On appellant’s application for dismissal. Application granted. Cause dismissed. 2017-0783. State v. Collopy. Coshocton App. No. 2016CA0010, 2017-Ohio- 1397. On appellant’s application for dismissal. Application granted. Cause dismissed. 2017-1056. State ex rel. Janis v. Streetsboro City Council. In Mandamus. On relator’s application for dismissal. Application granted. Cause dismissed. MEDIATION MATTERS The following cases have been referred to mediation under S.Ct.Prac.R. 19.01. 2017-1026. Columbus City Schools Bd. of Edn. v. Franklin Cty. Bd. of Revision. Board of Tax Appeals, No. 2010-3563. 2017-1054. State ex rel. Hunter v. Youngstown City School Dist. In Mandamus. The following case has been returned to the regular docket pursuant to S.Ct.Prac.R. 19.01. The appellant shall file a brief within 40 days, and the parties shall otherwise proceed in accordance with S.Ct.Prac.R. 16.02 through 16.07. As provided in S.Ct.Prac.R. 16.07, the court may dismiss this case or take other action if the parties fail to timely file merit briefs. 2017-0655. Great Lakes Bar Control, Inc. v. Testa. Board of Tax Appeals, No. 2016-34. The following case has been returned to the regular docket under S.Ct.Prac.R. 19.01. Respondents shall file a response to the complaint within 21 days. 2017-0874. State ex rel. Kaplan v. Bozza. In Mandamus.
Board of Professional Conduct Concludes Dual Employment of Specialized Docket Employees Prohibited Staff Report | August 11, 2017 The Board of Professional Conduct today issued an advisory opinion concerning the dual employment of court employees in both a specialized drug court and a nonprofit drug treatment center under contract with the court. In Advisory Opinion 2017-6 the Board concludes that the dual employment is ordinarily prohibited under the Ohio Ethics Law and raises issues under the Ohio Code of Judicial Conduct. Such an employment arrangement creates a prohibited financial interest in a public contract under R.C. 2921.42(A), unless the court employee is able to prove that the exception in 2921.42(C) is satisfied. Under the judicial conduct code, the dual employment can impact the independence, integrity, and impartiality of the judge and raise an appearance of impropriety that necessitates disqualification. In response to a second question, the Board concludes that a court employee may not engage in fundraising for the nonprofit drug treatment center. Citing an earlier Board opinion and an opinion issued by the American Bar Association, the Board concludes that the code prohibits a court employee from soliciting funds on behalf of a nonprofit organization that contracts with the court to provide drug treatment services. Advisory Opinions of the Board of Professional Conduct are nonbinding opinions in response to prospective or hypothetical questions regarding the application of the Supreme Court Rules for the Government of the Bar of Ohio, the Supreme Court Rules for the Government of the Judiciary, the Ohio Rules of Professional Conduct, the Ohio Code of Judicial Conduct, and the Attorney’s Oath of Office.
OHIO CASE ANNOUNCEMENTS August 10, 2017 [Cite as 08/10/2017 Case Announcements, 2017- Ohio-7158.] MOTION AND PROCEDURAL RULINGS 2017-0483. State v. Moore. Erie App. No. E-16-030, 2017-Ohio-673. On motion to withdraw as counsel for appellee. Motion granted. On appellee’s motion for appointment of counsel. Motion granted. The Ohio Public Defender is appointed to represent appellee. The Ohio Public Defender shall file an affidavit of indigence, executed by appellee, within 30 days. 2017-0858. Clarkwestern Dietrich Bldg. Sys., L.L.C. v. Certified Steel Stud Assn., Inc. Butler App. No. CA2016-06-113, 2017-Ohio-2713. On motion for admission pro hac vice of Anthony Cillo. Motion granted. Pursuant to Gov.Bar R. XII(4), counsel shall file a notice of permission with the Supreme Court’s Office of Attorney Services within 30 days. DISCIPLINARY CASES 2016-1333. Disciplinary Counsel v. Brumbaugh. On certification of default. Jeffrey Shane Brumbaugh, Attorney Registration No. 0074102, last known business address in Troy, Ohio, found in contempt for failure to file an affidavit of compliance on or before June 26, 2017. 2017-0663. Dayton Bar Assn. v. Wilcoxson. On application for reinstatement. Clinton Ralph Wilcoxson, Attorney Registration No. 0061974, reinstated to the practice of law.
Supreme Court Case Announcement for August 9, 2017 CASE ANNOUNCEMENTS August 9, 2017 [Cite as 08/09/2017 Case Announcements, 2017- Ohio-7144.] MISCELLANEOUS DISMISSALS 2016-0094. State ex rel. Harborside of Cleveland Ltd. Partnership v. Indus. Comm. Franklin App. No. 14AP-1012, 2015-Ohio-5517. On appellant’s application for dismissal. Application granted. Cause dismissed. 2017-0928. Patterson v. Cincinnati Ins. Cos. Cuyahoga App. No. 104371, 2017-Ohio-2981. On appellant’s application for dismissal. Application granted. Cause dismissed.
Supreme Court Case Announcement for August 3, 2017 CASE ANNOUNCEMENTS August 3, 2017 [Cite as 08/03/2017 Case Announcements, 2017- Ohio-7056.] AFFIDAVITS OF DISQUALIFICATION The chief justice has released the following judicial disqualification opinions, which were previously issued as entries in response to affidavits of disqualification filed pursuant to R.C. 2701.03. 16-AP-100. In re Disqualification of O’Toole, Slip Opinion No. 2017-Ohio-7053 (decided Jan. 26, 2017). 17-AP-016. In re Disqualification of Patton, Slip Opinion No. 2017-Ohio-7054 (decided Apr. 5, 2017). 17-AP-027. In re Disqualification of Gallagher, Slip Opinion No. 2017-Ohio-7055 (decided Apr. 7, 2017).
Supreme Court Case Announcement for August 2, 2017 CASE ANNOUNCEMENTS August 2, 2017 [Cite as 08/02/2017 Case Announcements, 2017- Ohio-7040.] MOTION AND PROCEDURAL RULINGS 2017-0146. State v. Runyon. Butler App. No. CA2016-06-120, 2016-Ohio-8230. On appellant’s motion to submit. Motion denied as moot. 2017-0830. State ex rel. Arnold v. Gallagher. Cuyahoga App. No. 105351, 2017-Ohio-4076. On appellant’s motions to direct supplementation of the record. Motions denied.
Supreme Court Case Announcement for August 1, 2017 CASE ANNOUNCEMENTS August 1, 2017 [Cite as 08/01/2017 Case Announcements, 2017- Ohio-7030.] MOTION AND PROCEDURAL RULINGS 2017-0044. Westerville City Schools Bd. of Edn. v. Franklin Cty. Bd. of Revision. Board of Tax Appeals, Nos. 2016-302 and 2016- 422. On joint motion to remand the appeal to the Board of Tax Appeals. Cause remanded to the Board of Tax Appeals to take further action as appropriate. DISCIPLINARY CASES 2016-0845. Cleveland Metro. Bar Assn. v. King. Sua sponte, Matthew Joseph King, Attorney Registration No. 0067189, last known business address in Cleveland, Ohio, found in contempt for failure to file an affidavit of compliance on or before June 22, 2017. 2016-1496. Disciplinary Counsel v. Hoskins. Sua sponte, Robert Hansford Hoskins, Attorney Registration No. 0068550, last known business address in Cincinnati, Ohio, found in contempt for failure to surrender his certificate of admission and failure to file an affidavit of compliance on or before June 22, 2017.
Supreme Court Case Announcement for July 31, 2017 CASE ANNOUNCEMENTS July 31, 2017 [Cite as 07/31/2017 Case Announcements, 2017- Ohio-7010.] SLIP OPINIONS REPLACED BY OHIO OFFICIAL REPORTS VERSIONS AS OF JULY 31, 2017 The official versions of the opinions listed below, which were previously released as slip opinions, have been published in the July 31, 2017 Ohio Official Reports advance sheet. These opinions should now be cited using the Ohio Official Reports citation format. 2014-1157. State ex rel. James v. Wal-Mart Stores, Inc., 149 Ohio St.3d 700, 2017-Ohio- 1426. 2014-2008, 2014-2009, and 2014-2010. Dauch v. Erie Cty. Bd. of Revision, 149 Ohio St.3d 691, 2017-Ohio-1412. 2015-0078. Groveport Madison Local Schools Bd. of Edn. v. Franklin Cty. Bd. of Revision, 149 Ohio St.3d 716, 2017-Ohio-1428. 2015-0612. State ex rel. Miller v. Pinkney, 149 Ohio St.3d 662, 2017-Ohio-1335. 2015-1003. Cincinnati Bar Assn. v. Hoskins, 149 Ohio St.3d 645, 2016-Ohio-4576. 2015-1581. Ohio Patrolmen’s Benevolent Assn. v. Findlay, 149 Ohio St.3d 718, 2017-Ohio-2804. 2015-1841. State ex rel. Marsh v. Tibbals, 149 Ohio St.3d 656, 2017-Ohio-829. 2016-0252. State ex rel. Bradford v. Dinkelacker, 149 Ohio St.3d 683, 2017-Ohio-1342. 2016-0646. Johnson v. Moore, 149 Ohio St.3d 716, 2017-Ohio-2792. 2016-0750. Perry v. Sloan, 149 Ohio St.3d 690, 2017-Ohio-1404. 2016-0812. State ex rel. Dailey v. Dawson, 149 Ohio St.3d 685, 2017-Ohio-1350. 2016-0837. State ex rel. Samarghandi v. Ferenc, 149 Ohio St.3d 698, 2017-Ohio-1413. 2016-0962. State ex rel. Thomas v. Richard, 149 Ohio St.3d 712, 2017-Ohio-1343. 2016-1187. Johnson v. Madison Cty. Court of Common Pleas, 149 Ohio St.3d 730, 2017-Ohio- 2805. 2016-1487. Disciplinary Counsel v. Denslow, 149 Ohio St.3d 714, 2017-Ohio-1429. 2016-1829. Disciplinary Counsel v. Miller, 149 Ohio St.3d 731, 2017-Ohio-2821. 2017-0425. In re Resignation of Eynon, 149 Ohio St.3d 1277, 2017-Ohio-2742. DISCIPLINARY CASES 2016-1913. Ohio State Bar Assn. v. Pro-Net Fin., Inc. On motion of the Board on the Unauthorized Practice of Law to supplement the record. Motion denied. MISCELLANEOUS DISMISSALS 2017-0948. State ex rel. Davila v. Cuyahoga Cty. Bd. of Elections. In Mandamus. Relator has not filed his evidence and brief, due July 27, 2017, in compliance with the Rules of Practice of the Supreme Court of Ohio and therefore has failed to prosecute this cause with the requisite diligence. Cause dismissed.
Supreme Court Case Announcement for July 27, 2017 CASE ANNOUNCEMENTS July 27, 2017 [Cite as 07/27/2017 Case Announcements, 2017- Ohio-6977.] MERIT DECISIONS WITH OPINIONS 2015-0192. State v. D.B. , Slip Opinion No. 2017- Ohio-6952. Montgomery App. No. 25859, 2014-Ohio-4858 and 2014-Ohio-5368. Motion for reconsideration granted and judgment reversed. O’Connor, C.J., and O’Donnell, Kennedy, French, Fischer, and DeWine, JJ., concur. O’Neill, J., dissents, with an opinion. 2016-0564. Gyugo v. Franklin Cty. Bd. of Dev. Disabilities , Slip Opinion No. 2017-Ohio-6953. Franklin App. No. 15AP-150, 2016-Ohio-823. Judgment affirmed. O’Connor, C.J., and O’Donnell, Kennedy, French, O’Neill, Fischer, and DeWine, JJ., concur. 2016-1375. Patrick v. Bunting , Slip Opinion No. 2017-Ohio-6954. Marion App. No. 9-16-31. Judgment affirmed. O’Connor, C.J., and O’Donnell, Kennedy, French, O’Neill, and DeWine, JJ., concur. Fischer, J., not participating. 2016-1465. Swain v. Harris , Slip Opinion No. 2017-Ohio-6962. Warren App. No. CA2016-08-069. Judgment affirmed. O’Connor, C.J., and O’Donnell, Kennedy, French, O’Neill, Fischer, and DeWine, JJ., concur. 2016-1495. Cleveland Metro. Bar Assn. v. Heben , Slip Opinion No. 2017-Ohio-6965. On Certified Report by the Board of Professional Conduct, No. 2015-061. Edward Joseph Heben, Attorney Registration No. 0029052, last known business address in Cleveland, Ohio, is hereby suspended from the practice of law for one year, with the entire suspension stayed. O’Donnell, Kennedy, French, O’Neill, and DeWine, JJ., concur. O’Connor, C.J., and Fischer, J., dissent and would suspend respondent for one year with six months stayed. 2017-0226. Lorain Cty. Bar Assn. v. Williamson , Slip Opinion No. 2017-Ohio-6963. On Certified Report by the Board of Professional Conduct, No. 2016-031. Anisa Asha Muriell Williamson, Attorney Registration No. 0083358, last known business address in Cincinnati, Ohio, is hereby publicly reprimanded. O’Connor, C.J., and O’Donnell, Kennedy, French, O’Neill, and Fischer, JJ., concur. DeWine, J., concurs in judgment only. DISCIPLINARY CASES 1999-2187. Columbus Bar Assn. v. Link. On respondent’s application for reinstatement. Application denied. MISCELLANEOUS DISMISSALS 2016-1239. State ex rel. Bradford v. Schweitzer. Warren App. No. CA2016-05-042. On appellant’s application for dismissal. Application granted. Cause dismissed. 2016-1513. In re Hamilton v. Internatl. Union of Operating Engineers, Local 20. Butler App. No. CA2016-03-054, 2016-Ohio-5565. Appellant has not filed a merit brief, due July 17, 2017, and has failed to prosecute this cause with the requisite diligence. Cause dismissed. 2017-0228. Scaglione v. Cuyahoga Cty. Bd. of Revision. Board of Tax Appeals, Nos. 2016-532, 2016-533, 2016-536, 2016-1331, and 2016-1335. Appellant has not filed a merit brief, due July 17, 2017, and has failed to prosecute this cause with the requisite diligence. Cause dismissed. 2017-0908. State ex rel. The Cincinnati Enquirer v. Ghiz. In Mandamus and Prohibition. On relator’s application for dismissal. Application granted. Cause dismissed. MEDIATION MATTERS 2017-0297. Greenway Ohio, Inc. v. Cuyahoga Cty. Bd. of Revision. Board of Tax Appeals, No. 2016-2531. This case is returned to the regular docket under S.Ct.Prac.R. 19.01(E). Appellant/cross-appellee shall file a brief within 40 days, and the parties shall otherwise proceed in accordance with S.Ct.Prac.R. 16.02 through 16.07. As provided in S.Ct.Prac.R. 16.07, the court may dismiss this case or take other action if the parties fail to timely file merit briefs.
Supreme Court Case Announcement for July 26, 2017 CASE ANNOUNCEMENTS July 26, 2017 [Cite as 07/26/2017 Case Announcements, 2017- Ohio-6964.] MERIT DECISIONS WITH OPINIONS 2015-1549. Dayton v. State , Slip Opinion No. 2017-Ohio-6909. Montgomery App. No. 26643, 2015-Ohio-3160. Judgment reversed. O’Connor, C.J., and Baldwin and Fischer, JJ., concur. French, J., concurs, with an opinion joined by Kennedy, J. O’Neill, J., dissents, with an opinion. DeWine, J., dissents, with an opinion joined by O’Neill, J. Craig R. Baldwin, J., of the Fifth District Court of Appeals, sitting for O’Donnell, J. 2016-0741. State ex rel. Peterson v. McClelland , Slip Opinion No. 2017-Ohio-6922. Cuyahoga App. No. 103918, 2016-Ohio-1549. Judgment affirmed. O’Connor, C.J., and Kennedy, French, O’Neill, Fischer, and DeWine, JJ., concur. O’Donnell, J., concurs in judgment only. 2016-0921. State ex rel. Burroughs v. Hwy. Patrol Retirement Sys. Bd. , Slip Opinion No. 2017-Ohio- 6923. Franklin App. No. 15AP-89, 2016-Ohio-2808. Judgment reversed and writ denied. O’Connor, C.J., and O’Donnell, Kennedy, French, O’Neill, Fischer, and DeWine, JJ., concur. MERIT DECISIONS WITHOUT OPINIONS 2016-0824. State ex rel. Petric v. Bracy. In Habeas Corpus. Sua sponte, cause dismissed. On petitioner’s application for declaratory judgment. Application denied. On petitioner’s motion to lift stay. Motion granted. On petitioner’s motion for summary judgment. Motion denied. On petitioner’s motions to withdraw and motion to reinstate. Motions denied as moot. O’Connor, C.J., and O’Donnell, Kennedy, French, O’Neill, Fischer, and DeWine, JJ., concur. 2017-0199. State ex rel. Prichard v. Erdos. In Habeas Corpus. Sua sponte, cause dismissed. On petitioner’s motion to issue habeas corpus forthwith. Motion denied as moot. O’Connor, C.J., and O’Donnell, Kennedy, French, O’Neill, Fischer, and DeWine, JJ., concur. 2017-0328. Carner v. Bracy. In Habeas Corpus. Sua sponte, cause dismissed. O’Connor, C.J., and O’Donnell, Kennedy, French, O’Neill, Fischer, and DeWine, JJ., concur. 2017-0545. Lentz v. Dept. of Rehab. & Corr. Bur. of Sentence Computation. In Mandamus. On relator’s motion to stay. Motion denied. On respondent’s motion to dismiss. Motion granted. Cause dismissed. O’Connor, C.J., and O’Donnell, Kennedy, O’Neill, Fischer, and DeWine, JJ., concur. French, J., dissents in part and would deny the motion to dismiss and grant an alternative writ. 2017-0549. Rash v. Fifth Dist. Court of Appeals. In Mandamus. On respondents’ motions to dismiss. Motions granted. Cause dismissed. O’Connor, C.J., and O’Donnell, Kennedy, French, O’Neill, Fischer, and DeWine, JJ., concur. 2017-0605. Carman v. Pinkney. In Habeas Corpus. Sua sponte, cause dismissed. O’Connor, C.J., and O’Donnell, Kennedy, French, O’Neill, Fischer, and DeWine, JJ., concur. 2017-0615. Harris v. Bracy. In Habeas Corpus. Sua sponte, cause dismissed. O’Connor, C.J., and O’Donnell, Kennedy, French, O’Neill, Fischer, and DeWine, JJ., concur. 2017-0619. Harmon v. Hoffman. In Mandamus and Prohibition. On respondents’ motion to dismiss. Motion granted. Cause dismissed. On relator’s motion to strike. Motion denied as moot. O’Connor, C.J., and O’Donnell, Kennedy, French, O’Neill, Fischer, and DeWine, JJ., concur. 2017-0625. Bell v. Hamilton Cty. Courthouse. In Mandamus. On respondent’s motion to dismiss. Motion granted. Cause dismissed. O’Connor, C.J., and O’Donnell, Kennedy, French, O’Neill, Fischer, and DeWine, JJ., concur. 2017-0626. State ex rel. Hillman v. Franklin Cty. Appellate Court Judges. In Prohibition. On relator’s motion for leave to supplement complaint. Motion denied. On respondents’ motion to dismiss. Motion granted. Cause dismissed. On relator’s request to relieve him from electronic filing. Request denied. On respondents’ motion to stay discovery. Motion denied. O’Connor, C.J., and O’Donnell, Kennedy, O’Neill, Fischer, and DeWine, JJ., concur. French, J., concurs in part and dissents in part and would grant relator’s motion to leave to supplement complaint. 2017-0644. Harris v. Haas. In Procedendo. On respondent’s motion to dismiss. Motion granted. Cause dismissed. O’Connor, C.J., and O’Donnell, Kennedy, French, O’Neill, Fischer, and DeWine, JJ., concur. 2017-0671. State ex rel. Armstrong v. Shaughnessy. In Mandamus and Prohibition. On respondent’s motion to dismiss. Motion granted. Cause dismissed. O’Connor, C.J., and O’Donnell, Kennedy, French, O’Neill, Fischer, and DeWine, JJ., concur. 2017-0707. Kerr v. Turner. In Habeas Corpus. Sua sponte, cause dismissed. O’Connor, C.J., and O’Donnell, Kennedy, French, O’Neill, and DeWine, JJ., concur. Fischer, J., not participating. 2017-0708. State v. Hill. Trumbull App. No. 2016-T-0099. On appellee’s motion to dismiss appeal as improvidently filed. Motion granted. Cause dismissed. O’Connor, C.J., and O’Donnell, Kennedy, French, O’Neill, Fischer, and DeWine, JJ., concur. MOTION AND PROCEDURAL RULINGS 1998-1474. State v. Coley. Lucas C.P. No. CR971449. On appellant’s motion for order or relief. Motion denied. 2003-0647. State v. Conway. Franklin C.P. No. 02CR1153. On appellant’s amended application for reopening pursuant to S.Ct.Prac.R. 11.06. Application denied. French, J., not participating. 2015-0494. Cox v. Dayton Pub. Schools Bd. of Edn. Montgomery App. No. 26382, 2015-Ohio-620. On appellee’s motion for cause. Motion denied. 2016-1629. Thomasson v. Thomasson. Cuyahoga App. No. 104579. On guardian ad litem’s motion for leave to intervene. Motion denied. Fischer, J., dissents. 2017-0239. Sudberry v. Schweitzer. In Habeas Corpus. On petitioner’s supplemental joinder of claims motion. Motion denied. 2017-0254. Ohio Performance Academy, Inc. v. Testa. Board of Tax Appeals, Nos. 2015-1752 and 2015- 1753. On appellants’ amended motion to avoid dismissal and for reinstatement. Motion denied. O’Neill, J., dissents. 2017-0346. State ex rel. O’Malley v. Collier- Williams. In Mandamus and Prohibition. On respondent’s motion to dismiss. Motion denied. On motion for leave to intervene as respondent. Motion granted. On intervening respondent’s motion to dismiss or for judgment on the pleadings. Motion denied. An alternative writ of prohibition is granted, and the following briefing schedule is set for presentation of evidence and filing of briefs pursuant to S.Ct.Prac.R. 12.05. The parties shall file any evidence they intend to present within 20 days; relator shall file a brief within ten days of the filing of the evidence; respondent shall file a brief within 20 days after the filing of relator’s brief; and relator may file a reply brief within seven days after the filing of respondent’s brief. DeWine, J., would grant a peremptory writ of prohibition. 2017-0532. State ex rel. Cobb v. Ohio Adult Parole Auth. Franklin App. No. 16AP-199, 2017-Ohio-1170. On appellant’s motion for stay of cost collection order. Motion denied. 2017-0664. State v. Murray. Highland App. No. 16CA24, 2017-Ohio-1293. On review of an order certifying a conflict. The court determines that a conflict exists. Sua sponte, cause held for decision in 2016-1652, State v. Brown, and briefing schedule stayed. O’Neill and DeWine, JJ., dissent. 2017-0674. State v. McCain. Montgomery App. No. 26755. On appellant’s motion for leave to file delayed appeal. Motion denied. 2017-0675. State v. Edmonds. Cuyahoga App. No. 104528, 2017-Ohio-745. On appellant’s motion for leave to file delayed appeal. Motion denied. O’Neill, J., dissents. 2017-0679. State v. Merriweather. Butler App. No. CA2016-04-077, 2017-Ohio-421. On appellant’s motion for leave to file delayed appeal. Motion denied. O’Neill and DeWine, JJ., dissent. 2017-0687. State v. Madison. Franklin App. No. 15AP-994, 2016-Ohio-7127. On appellant’s motion for leave to file delayed appeal. Motion denied. 2017-0693. Elliott-Thomas v. Smith. Trumbull App. No. 2015-T-0007, 2017-Ohio-702. On review of an order certifying a conflict. The court determines that a conflict exists. The parties are ordered to brief the issue stated at page 5 of the court of appeals’ entry filed May 4, 2017: “Does the tort of intentional interference with or destruction of evidence include claims alleging interference with or concealment of evidence that disrupt a plaintiff’s underlying case? Or, is the tort of intentional interference with or destruction of evidence limited to claims that allege evidence is physically altered or destroyed?” The conflict cases are O’Brien v. Olmsted Falls, 8th Dist. Cuyahoga Nos. 89966 and 90336, 2008- Ohio-2658, Allstate Ins. Co. v. QED Consultants, 5th Dist. Knox No. 09CA14, 2009-Ohio-4896, and McGuire v. Draper, Hollenbaugh & Briscoe Co., L.P.A., 4th Dist. Highland No. 01CA21, 2002- Ohio-6170. It is ordered by the court that the clerk shall issue an order for the transmittal of the record from the court of appeals for Trumbull County. O’Donnell and Kennedy, JJ., dissent. 2017-0696. Portage Cty. Bd. of Dev. Disabilities v. Portage Cty. Educators’ Assn. for Dev. Disabilities. Portage App. No. 2016-P-0032, 2017-Ohio-888. On review of an order certifying a conflict. The court determines that a conflict exists. The parties are ordered to brief the issue stated at page 4 of the court of appeals’ entry filed May 1, 2017: “What standard of review governs appellate review of a decision by the court of common pleas confirming, modifying, vacating, or correcting an arbitration award?” The conflict cases are Cleveland State Univ. v. Fraternal Order of Police, Ohio Labor Council, Inc., 8th Dist. Cuyahoga No. 99868, 2014-Ohio- 304, and In re Hamilton v. Intl. Union of Operating Engineers, Local 20, 12th Dist. Butler No. CA2016-03-054, 2016-Ohio-5565. It is ordered by the court that the clerk shall issue an order for the transmittal of the record from the court of appeals for Portage County. O’Donnell, Kennedy, and French, JJ., dissent. 2017-0698. State v. Johnson. Hamilton App. No. C-160242, 2017-Ohio-1148. On appellant’s motion for leave to file delayed appeal. Motion denied. O’Neill, J., dissents. Fischer, J., not participating. 2017-0724. State v. Johnson. Stark App. No. 2016CA00069, 2016-Ohio-8261. On appellant’s motion for leave to file delayed appeal. Motion denied. Fischer and DeWine, JJ., dissent. 2017-0742. State v. Anderson. Cuyahoga App. No. 104460, 2017-Ohio-931. On appellant’s motion for leave to file delayed appeal. Motion granted. Appellant shall file a memorandum in support of jurisdiction within 30 days. O’Donnell, French, and DeWine, JJ., dissent. 2017-0763. State v. Haddox. Erie App. No. E-15-017, 2016-Ohio-3368. On motion for leave to file delayed appeal. Motion denied. DeWine, J., dissents. 2017-0764. State v. Lee. Richland App. No. 15-CA-52, 2016-Ohio-1045. On motion for leave to file delayed appeal. Motion denied. 2017-0765. State v. McCort. Muskingum App. No. CT2016-0019, 2017-Ohio- 590. On motion for leave to file delayed appeal. Motion denied. 2017-0766. State v. Patterson. Cuyahoga App. No. 104266, 2017-Ohio-1444. On motion for leave to file delayed appeal. Motion granted. Appellant shall file a memorandum in support of jurisdiction within 30 days. O’Connor, C.J., dissents. 2017-0774. State v. Fetherolf. Union App. Nos. 14-16-10 and 14-16-11, 2017- Ohio-1316. On motion for leave to file delayed appeal. Motion granted. Appellant shall file a memorandum in support of jurisdiction within 30 days. O’Connor, C.J., and O’Donnell, J., dissent. 2017-0783. State v. Collopy. Coshocton App. No. 2016CA0010, 2017-Ohio- 1397. On motion for leave to file delayed appeal. Motion granted. Appellant shall file a memorandum in support of jurisdiction within 30 days. O’Connor, C.J., and O’Donnell and French, JJ., dissent. APPEALS ACCEPTED FOR REVIEW 2016-0696. State v. Apanovitch. Cuyahoga App. Nos. 102618 and 102698, 2016- Ohio-2831. Discretionary appeal accepted on proposition of law Nos. I, III, and IV. O’Donnell, Kennedy and O’Neill, JJ., would also accept the appeal on proposition of law No. II. O’Connor, C.J., and French and DeWine, JJ., concur in part and dissent in part and would accept the appeal on proposition of law No. IV only. 2016-1584. Kolosai v. Azem. Cuyahoga App. No. 102920, 2016-Ohio-5831. O’Connor, C.J., and O’Neill and Fischer, JJ., dissent. 2016-1848. State v. Paige. Cuyahoga App. No. 104109, 2016-Ohio-7615. O’Connor, C.J., dissents in part and would accept the appeal on proposition of law No. I only. 2017-0039. In re Adoption of M.G.B.-E. Clinton App. No. CA2016-06-017, 2016-Ohio- 7912. Discretionary appeal accepted on proposition of law No. I. O’Donnell, Kennedy, and O’Neill, JJ., would also accept the appeal on proposition of law No. II. O’Connor, C.J., French and DeWine, JJ., dissent. APPEALS NOT ACCEPTED FOR REVIEW 2016-1802. BankUnited v. Klug. Lorain App. No. 16CA010923, 2016-Ohio-5769. 2016-1804. In re G.S. Summit App. No. 28050, 2016-Ohio-7471. 2016-1810. State v. Smith. Cuyahoga App. No. 104632, 2016-Ohio-7898. Kennedy and DeWine, JJ., dissent. French, J., dissents and would vacate and remand the cause to the court of appeals for application of State v. Grimes, ___ Ohio St.3d ___, 2017-Ohio-2927, ___ N.E.2d ___. 2016-1817. State v. Smith. Delaware App. No. 15CAA0077, 2016-Ohio-7566. 2016-1825. GMS Mgt. Co., Inc. v. Ohio Civ. Rights Comm. Cuyahoga App. No. 103941, 2016-Ohio-7486. O’Donnell, J., dissents. 2016-1826. State v. Tate. Cuyahoga App. No. 103446, 2016-Ohio-5622. 2016-1842. In re S.J. Shelby App. Nos. 17-16-16 and 17-16-17, 2016- Ohio-7540. O’Neill, J., dissents. 2016-1843. State v. Glenn. Hamilton App. No. C-150515. O’Neill, J., dissents. Fischer, J., not participating. 2016-1851. State v. Sutton. Cuyahoga App. No. 103931, 2016-Ohio-7612. 2016-1852. Hirsi v. Davis Creek Auto Sales. Franklin App. No. 15AP-415, 2016-Ohio-7569. 2016-1859. Bank of New York Mellon v. Broyles. Mahoning App. No. 16 MA 0093. 2016-1860. State v. Miller. Cuyahoga App. No. 103591, 2016-Ohio-7606. 2016-1864. State v. Gannon. Cuyahoga App. Nos. 103909, 103910, and 103911, 2016-Ohio-7610. 2016-1865. State v. Vinson. Cuyahoga App. No. 103329, 2016-Ohio-7604. 2016-1866. Fox Consulting Group, Inc. v. Spartan Warehouse & Distrib., Inc. Hamilton App. No. C-160251, 2016-Ohio-7621. Fischer and DeWine, JJ., not participating. 2016-1867. State v. Gornall. Ashland App. No. 16-COA-002, 2016-Ohio-7599. 2016-1876. Premier Therapy, L.L.C. v. Childs. Columbiana App. Nos. 2014 CO 0048 and 2015 CO 0028, 2016-Ohio-7934. Appeal and cross- appeal not accepted. Fischer, J., dissents and would accept the appeal on proposition of law No. II. 2016-1877. State v. Jackson. Lorain App. No. 15CA010828, 2016-Ohio-7637. 2016-1878. State v. Gambs. Stark App. No. 2015CA00087, 2016-Ohio-7860. 2016-1879. Alhamarshah v. Salem. Franklin App. No. 15AP-1087, 2016-Ohio-7668. 2016-1880. Mattress Matters, Inc. v. Trunzo. Cuyahoga App. No. 104249, 2016-Ohio-7723. 2016-1883. Chase Home Fin., L.L.C. v. Gau. Ashtabula App. No. 2015-A-0048, 2016-Ohio- 7646. 2016-1884. Jones v. Williams. Hamilton App. No. C-160534. Fischer and DeWine, JJ., not participating. 2016-1889. In re S.B. Richland App. No. 16CA27, 2016-Ohio-7732. O’Donnell, J., dissents. 2016-1896. State v. Vanausdal. Shelby App. No. 17-16-06, 2016-Ohio-7735. 2016-1900. State v. Gillispie. Montgomery App. No. 26965, 2016-Ohio-7688. 2016-1901. State v. Howell. Delaware App. No. 15 CAA 12 0098, 2016-Ohio- 7749. 2016-1902. State v. Ramos. Cuyahoga App. No. 103596, 2016-Ohio-7685. O’Neill, J., dissents. DeWine, J., dissents and would accept the cause on proposition of law No. II. 2016-1909. State v. New. Lorain App. No. 15CA010754, 2016-Ohio-7730. O’Neill, J., dissents. 2017-0015. In re J.S. Butler App. Nos. CA2016-07-0141 and CA2016- 07-0142. 2017-0016. State v. Stanford. Hamilton App. No. C-160198. Fischer and DeWine, JJ., not participating. 2017-0027. State v. Hall. Hamilton App. Nos. C-160204, C-160205, C- 160211, and C-160212. Fischer, J., not participating. 2017-0054. State v. Taylor. Summit App. No. 28091, 2016-Ohio-7953. 2017-0396. State v. McCreery. Lawrence App. No. 16CA17, 2017-Ohio-988. 2017-0405. State v. Cook. Hamilton App. No. C-150467. 2017-0416. State v. Short. Richland App. No. 2016CA0058. 2017-0418. State v. Cassell. Highland App. No. 16CA0015. 2017-0426. State ex rel. Reeves v. Sloan. Ashtabula App. No. 2016-A-0038, 2017-Ohio-619. 2017-0429. State v. Vaughan. Delaware App. No. 16 CAA 0026, 2017-Ohio-583. 2017-0440. State v. Asadi-Ousley. Cuyahoga App. No. 104714 and 105103, 2017- Ohio-937. 2017-0451. State v. Berry. Gallia App. No. 16CA13. 2017-0465. State v. Black. Cuyahoga App. No. 104830, 2017-Ohio-977. 2017-0476. State v. Banks. Seneca App. No. 13-16-24. 2017-0478. State v. Massey. Lake App. No. 2016-L-030, 2017-Ohio-706. 2017-0479. JPMorgan Chase Bank, N.A. v. Liggins. Franklin App. No. 15AP-242, 2016-Ohio-3528. French, J., not participating. 2017-0480. Shaker Hts. v. El-Bey. Cuyahoga App. No. 104236, 2017-Ohio-929. 2017-0482. State v. Clark. Mahoning App. No. 16 MA 0121, 2017-Ohio-899. 2017-0495. State v. Moncrief. Franklin App. No. 16AP-437, 2017-Ohio-722. French, J., not participating. 2017-0496. State v. Johnson. Delaware App. No. 16 CAA 10 0046, 2017-Ohio- 111. 2017-0497. State v. Johnson. Delaware App. No. 16CAA080037, 2016-Ohio- 8614. 2017-0499. State v. Johnson. Delaware App. No. 16 CAA 100045, 2017-Ohio- 111. 2017-0504. State v. Robinson. Cuyahoga App. No. 105487 2017-0507. Barton v. Barton. Greene App. No. 2016-CA-12, 2017-Ohio-980. 2017-0508. State v. Accorinti. Butler App. No. CA2017-01-001. Fischer, J., dissents and would accept the cause on proposition of law No. I. 2017-0509. State v. Small. Lucas App. No. L-16-1198. 2017-0511. State v. Williams. Mahoning App. No. 16 MA 0041, 2017-Ohio-856. 2017-0518. Hollis v. Hughley. Stark App. No. 2016CA000225. Appellee’s motion to dismiss and appellant’s motion to strike denied as moot. 2017-0519. State v. Spring. Jefferson App. No. 15 JE 0019, 2017-Ohio-768. 2017-0530. State v. Walls. Hamilton App. No. C-160499. Fischer, J., not participating. 2017-0531. State v. White. Franklin App. No. 15AP-815, 2017-Ohio-810. 2017-0535. State v. Watkins. Franklin App. No. 16AP-581, 2017-Ohio-1141. 2017-0547. State v. Leavell. Erie App. No. E-16-017, 2017-Ohio-991. 2017-0565. State v. Johnson. Lake App. No. 2016-L-064, 2017-Ohio-884. 2017-0566. State v. Spencer. Franklin App. No. 16AP-444, 2017-Ohio-1140. 2017-0570. State v. Johnson. Hamilton App. No. C-150654. Fischer, J., not participating. 2017-0575. State v. Primeau. Cuyahoga App. No. 104657, 2017-Ohio-1162. 2017-0602. Sheppard v. Bd. of Regents. Franklin App. No. 16AP-454. 2017-0622. State v. Hodges. Medina App. No. 15CA0056-M. 2017-0639. State v. Moore. Licking App. No. 16-CA-26. 2017-0650. State v. Landers. Greene App. No. 2015-CA-74, 2017-Ohio-1194. 2017-0657. State v. Murray. Highland App. No. 16CA24, 2017-Ohio-1293. 2017-0699. State v. Cody. Cuyahoga App. No. 100797, 2017-Ohio-1543. 2017-0714. State v. Guyton. Ashtabula App. No. 2016-A-0023. 2017-0795. State v. Suber. Licking App. No. 2016-CA-00014. RECONSIDERATION OF PRIOR DECISIONS 2014-0989. State v. Roberts. Trumbull App. No. 2001CR00793. Reported at __ Ohio St.3d __, 2017-Ohio-2998, __ N.E.3d __. On appellant’s motion for reconsideration. Motion denied. 2015-1993. Clendenin v. Girl Scouts of W. Ohio. Hamilton App. No. C-140658, 2015-Ohio-4506. Reported at __ Ohio St.3d __, 2017-Ohio-2830, __ N.E.3d __. On appellee’s motion for reconsideration. Motion denied. Sean C. Gallagher, J., of the Eighth District Court of Appeals, sitting for Fischer, J. Patricia A. Delaney, J., of the Fifth District Court of Appeals, sitting for DeWine, J. 2016-1243. In re Application of Coll. On Report by the Board of Commissioners on Character and Fitness, No. 643. Reported at __ Ohio St.3d __, 2017-Ohio-4023, __ N.E.3d __. On applicant’s motion for reconsideration. Motion denied. 2016-1474. State v. McNeill. Lorain App. No. 15CA010774, 2016-Ohio-5463. Reported at 149 Ohio St.3d 1406, 2017-Ohio- 2822, 74 N.E.3d 464. On appellant’s motion for reconsideration. Motion denied. 2016-1612. Stepp v. Medina City School Dist. Bd. of Edn. Medina App. Nos. 15CA0071-M and 15CA0073- M, 2016-Ohio-5875. Reported at 149 Ohio St.3d 1419, 2017-Ohio-4038, 75 N.E.3d 236. On appellees’ motions for reconsideration. Motions denied. O’Donnell, Kennedy, and French, JJ., dissent. 2016-1784. State v. Garner. Lake App. No. 2016-L-041, 2016-Ohio-5785. Reported at 149 Ohio St.3d 1407, 2017-Ohio- 2822, 74 N.E.3d 465. On appellant’s motion for reconsideration. Motion denied. 2016-1806. Stepp v. Medina City School Dist. Bd. of Edn. Medina App. Nos. 15CA0071-M and 15CA0073- M, 2016-Ohio-5875. Reported at 149 Ohio St.3d 1420, 2017-Ohio-4038, 75 N.E.3d 237. On appellants’ motion for reconsideration. Motion denied. O’Donnell, Kennedy, and French, JJ., dissent. 2016-1819. State ex rel. Thomas v. Sheldon. Allen App. No. 1-16-26, 2016-Ohio-7642. Reported at 149 Ohio St.3d 1408, 2017-Ohio- 2822, 74 N.E.3d 465. On appellant’s motion for reconsideration. Motion denied. Fischer, J., not participating. 2017-0005. Angus v. Angus. Franklin App. Nos. 15AP-655 and 15AP-693, 2016-Ohio-7789. Reported at 149 Ohio St.3d 1408, 2017-Ohio-2822, 74 N.E.3d 465. On appellant’s motion for reconsideration. Motion denied. 2017-0111. State v. Walker. Richland App. No. 09CA88, 2016-Ohio-8615. Reported at 149 Ohio St.3d 1420, 2017-Ohio- 4038, 74 N.E.3d 237. On appellant’s motion for reconsideration. Motion denied. 2017-0146. State v. Runyon. Butler App. No. CA2016-06-120, 2016-Ohio-8230. Reported at 149 Ohio St.3d 1409, 2017-Ohio- 2822, 74 N.E.3d 466. On appellant’s motion for reconsideration. Motion denied.
Supreme Court Case Announcement for July 25, 2017 CASE ANNOUNCEMENTS July 25, 2017 [Cite as 07/25/2017 Case Announcements, 2017- Ohio-6955.] MERIT DECISIONS WITH OPINIONS 1995-0042. State ex rel. Ohio v. Wogenstahl , Slip Opinion No. 2017-Ohio-6873. Hamilton App. No. C-930222. Judgment affirmed. O’Donnell, Kennedy, French, Carr, and Gallagher, JJ., concur. French, J., concurs, with an opinion. O’Connor, C.J., dissents, with an opinion joined by O’Neill, J. Donna J. Carr, J., of the Ninth District Court of Appeals, sitting for Fischer, J. Eileen T. Gallagher, J., of the Eighth District Court of Appeals, sitting for DeWine, J. 2016-1303. Wills v. Turner , Slip Opinion No. 2017-Ohio-6874. Marion App. No. 9-16-18. Judgment affirmed. O’Connor, C.J., and O’Donnell, Kennedy, French, and DeWine, JJ., concur. O’Neill, J., concurs in judgment only. Fischer, J., not participating. MEDIATION MATTERS The following cases have been referred to mediation under S.Ct.Prac.R. 19.01. 2017-0049. State ex rel. Young v. Butler Cty. Personnel Office. Franklin App. No. 15AP-1035, 2016-Ohio-8341. 2017-0908. State ex rel. The Cincinnati Enquirer v. Ghiz. In Mandamus and Prohibition. 2017-0921. Groveport Madison Local Schools Bd. of Edn. v. Franklin Cty. Bd. of Revision. Board of Tax Appeals, No. 2016-542. 2017-0922. State ex rel. Tantarelli v. Decapua Ents., Inc. Franklin App. No. 16AP-700, 2017-Ohio-5603. 2017-0933. State ex rel. Ruth v. Jamison. In Procedendo. 2017-0943. De Long v. Roberson. In Mandamus. 2017-0945. ARCP RL Portfolio VII, L.L.C. v. Tuscawaras Cty. Bd. of Revision. Board of Tax Appeals, No. 2016-922. The following case has been returned to the regular docket under S.Ct.Prac.R. 19.01. The appellant shall file a brief within 40 days, and the parties shall otherwise proceed in accordance with S.Ct.Prac.R. 16.02 through 16.07. As provided in S.Ct.Prac.R. 16.07, the court may dismiss the case or take other action if the parties fail to timely file merit briefs. 2017-0790. State ex rel. Jackson Tube Service, Inc. v. Indus. Comm. Franklin Cty. App. 16AP-351, 2017-Ohio-1573.
Supreme Court Case Announcement for July 24, 2017 CASE ANNOUNCEMENTS July 24, 2017 [Cite as 07/24/2017 Case Announcements, 2017- Ohio-6912.] MOTION AND PROCEDURAL RULINGS 2017-0469. Chagrin Realty, Inc. v. Testa. Board of Tax Appeals, No. 2011-2523. Appellant/cross-appellee ordered to show cause, within 14 days, why the appeal should not be dismissed for lack of jurisdiction. Appellant/cross- appellee shall address whether the Board of Tax Appeals lacked jurisdiction to reissue its decision because the 30-day appeal period had expired and whether the 30-day period for appealing from the April 29, 2014 Board of Tax Appeals’ decision expired as of May 29, 2014. Appellee/cross-appellant may file a response to the memorandum of appellant/cross-appellee within 14 days of the filing of appellant/cross- appellee’s memorandum. 2017-0635. ClarkWestern Dietrich Bldg. Sys., L.L.C. v. Certified Steel Stud Assn., Inc. Butler App. No. CA2016-05-098, 2017-Ohio-1091. On motions for admission pro hac vice of Jeffrey M. Pollock and Robert J. Rohrberger. Motions granted. Pursuant to Gov.Bar R. XII(4), counsel shall file a notice of permission with the Supreme Court’s Office of Attorney Services within 30 days. MISCELLANEOUS DISMISSALS 2017-0806. State ex rel. McClure v. Noble. In Mandamus. On relator’s application for dismissal. Application granted. Cause dismissed.
Supreme Court Case Announcement for July 20, 2017 CASE ANNOUNCEMENTS July 20, 2017 [Cite as 07/20/2017 Case Announcements, 2017- Ohio-6875.] MERIT DECISIONS WITH OPINIONS 2014-0136 and 2014-1403. Lorain Cty. Bar Assn. v. Johnson , Slip Opinion No. 2017-Ohio-6869. On Certified Report by the Board of Professional Conduct, No. 2013-062. Robert Lawrence Johnson, Attorney Registration No. 0042439, last known address in McDonald, Ohio, indefinitely suspended from the practice of law with no credit for time served under interim default suspension. O’Connor, C.J., and O’Donnell, Kennedy, French, O’Neill, Fischer, and DeWine, JJ., concur. 2016-1838. Disciplinary Counsel v. Little , Slip Opinion No. 2017-Ohio-6871. On Certified Report by the Board of Professional Conduct, No. 2016-011. Shawn Andrea Little, Attorney Registration No. 0055899, last known address in Columbus, Ohio, permanently disbarred from the practice of law. O’Connor, C.J., and O’Donnell, Kennedy, French, O’Neill, Fischer, and DeWine, JJ., concur. 2017-0225. Disciplinary Counsel v. Pickrel , Slip Opinion No. 2017-Ohio-6872. On Certified Report by the Board of Professional Conduct, No. 2016-024. Patricia Ann Pickrel, Attorney Registration No. 0071153, last known address in Centerville, Ohio, suspended from the practice of law for two years with one year stayed on conditions. O’Connor, C.J., and O’Donnell, Kennedy, French, O’Neill, and DeWine, JJ., concur. Fischer, J., not participating.
Supreme Court Case Announcement for July 19, 2017 CASE ANNOUNCEMENTS July 19, 2017 [Cite as 07/19/2017 Case Announcements, 2017-Ohio-5871.] MERIT DECISIONS WITH OPINIONS 2016-0172 and 2016-0282. Cleveland v. Oles , Slip Opinion No. 2017- Ohio-5834. Cuyahoga App. No. 102835, 2016- Ohio-23. Certified question answered, judgment reversed, and cause remanded. O’Connor, C.J., and O’Donnell, Kennedy, French, Fischer, and DeWine, JJ., concur. O’Neill, J., dissents, with an opinion. 2016-0632. State ex rel. R&L Carriers Shared Servs., L.L.C. v. Indus. Comm. , Slip Opinion No. 2017-Ohio-5833. Franklin App. No. 14AP-1018, 2016- Ohio-1082. Judgment affirmed. O’Connor, C.J., and French, O’Neill, Fischer, and DeWine, JJ., concur. O’Donnell, J., dissents, with an opinion joined by Kennedy, J.
Supreme Court Case Announcement for July 14, 2017 CASE ANNOUNCEMENTS July 14, 2017 [Cite as 07/14/2017 Case Announcements, 2017- Ohio-5822.] DISCIPLINARY CASES 2017-0663. Dayton Bar Assn. v. Wilcoxson. On Certified Report by the Board of Professional Conduct, No. 2017-014. On respondent’s motion for leave to file answer to complaint. Motion granted. This matter is remanded to the board for further proceedings under Gov.Bar R. V(12). On motion to vacate interim default suspension. Motion granted. Respondent’s suspension shall terminate upon the filing of respondent’s answer with the board. Respondent shall not be reinstated to the practice of law until (1) respondent files with this court proof of the filing of the answer with the board, an affidavit of compliance as ordered by this court in its June 15, 2017 order, and proof of respondent’s compliance with Gov.Bar R. X(13), and (2) this court orders respondent reinstated to the practice of law. O’Donnell and Fischer, JJ., dissent in part and would deny the motion to vacate interim default suspension.
Supreme Court Case Announcement for July 13, 2017 CASE ANNOUNCEMENTS July 13, 2017 [Cite as 07/13/2017 Case Announcements, 2017- Ohio-5806.] MOTION AND PROCEDURAL RULINGS 2015-0791. Notestine Manor, Inc. v. Logan Cty. Bd. of Revision. Board of Tax Appeals, No. 2014-2543. On appellee’s motion to reschedule oral argument. Motion denied. 2015-1432. Mann v. Cuyahoga Cty. Bd. of Revision. Board of Tax Appeals, No. 2014-3407. On appellee’s motion to continue oral argument. Motion denied. MISCELLANEOUS DISMISSALS 2016-0447. State ex rel. Ortiz v. Cleveland. In Mandamus. On relator’s motion to dismiss. Motion granted. Cause dismissed. 2017-0458. State ex rel. Weide v. Ohio State Univ. In Mandamus. On relator’s motion to dismiss. Motion granted. Cause dismissed. DISCIPLINARY CASES 2017-0280. Disciplinary Counsel v. Jackson. On respondent’s motion to purge contempt. Motion granted.
Ohio Supreme Court Civil Justice Fund to Help Ohioans in Need By Bret Crow | July 12, 2017 Image of the scales of justice sitting on a wooden table The Ohio Supreme Court’s new Civil Justice Program Fund will improve access to justice for low-income, underserved, and disadvantaged Ohioans. Improving access to justice for low-income, underserved, and disadvantaged Ohioans is the goal of a new Ohio Supreme Court competitive award process. The fund was created through Supreme Court rule changes that increased pro hac vice registration fees, which out-of-state attorneys pay if they want to appear in an Ohio court proceeding, from $150 to $300 and a $50 voluntary “add on” fee to the biennial attorney registration for Ohio attorneys. The rule changes were recommended by a 2015 Court task force charged with identifying obstacles to accessing the civil justice system in Ohio. Award amounts top out at $100,000 for a “strong statewide impact” submitted by nonprofit organizations or public entities or agencies whose purpose is to provide access to civil legal services. Other grant amounts operate on a sliding scale depending on the impact proposed: $75,000 for regional impact applicants (five or more counties), $50,000 for applicants with an impact on two or more counties, and $25,000 for applicants with countywide or citywide impact. Applications must be submitted by Aug. 4 with awards expected to be announced in October. The program will be evaluated annually to determine award amount ceilings and funding priorities. According to the Ohio Legal Assistance Foundation, revenue from interest on lawyers’ trust accounts, a primary funder of civil legal aid, has decreased 88 percent since 2007 because of lower interest rates. Even though overall funding has inched up, limited resources mean that Ohio legal aids must turn away about three people for every one person served.
Supreme Court Second Case Announcement for July 12, 2017 CASE ANNOUNCEMENTS July 12, 2017 [Cite as 07/12/2017 Case Announcements #2, 2017-Ohio-5799.] MOTION AND PROCEDURAL RULINGS 2017-0753. State ex rel. Langhenry v. Britt. In Mandamus. Sua sponte, alternative writ granted. The following briefing schedule is set for presentation of evidence and filing of briefs pursuant to S.Ct.Prac.R. 12.05. Relators shall file their evidence and merit brief within three days of the date of this entry; respondent shall file her evidence and merit brief within three days of the filing of the relators’ brief; and relators’ may file a reply brief within one day after the filing of respondent’s merit brief. On motion to intervene as relators of Dianne S. Bufford, Jennifer A. Blakeney, Verdia Y. Conner, Khalilah A. Worley, and Linda C. Robinson. Motion granted. Intervening relators shall file their brief and reply brief within the timeframe specified in the order for the relators to file their brief and reply brief. On intervening relators’ motion to dismiss for lack of jurisdiction. Motion denied. On respondent’s motion to dismiss. Motion denied. On relator’s motion for issuance of alternative writ of mandamus. Motion denied as moot. No requests or stipulations for extension of time shall be permitted in this case, and the clerk of court shall refuse to file any requests or stipulations for extension of time. O’Donnell, J., dissents and would grant respondent’s motion to dismiss and deny all other motions as moot. 2017-0801. State ex rel. Garrett v. Costine. In Mandamus and Prohibition. On relator’s motion for stay and motion for leave to amend complaint and respondent’s motion to dismiss. Motion for stay denied, motion for leave to amend complaint denied as moot, and motion to dismiss granted in part as to the complaint for a writ of mandamus. An alternative writ of prohibition is granted, and the following briefing schedule is set for presentation of evidence and filing of briefs pursuant to S.Ct.Prac.R. 12.05. The parties shall file any evidence they intend to present within 20 days of the date of the entry; relator shall file a brief within ten days of the filing of the evidence; respondent shall file a brief within 20 days after the filing of relator’s brief; and relator may file a reply brief within seven days after the filing of respondent’s brief. 2017-0880. State ex rel. Electronic Classroom of Tomorrow v. State Bd. of Edn. In Mandamus and Prohibition. On relator’s emergency motion for an immediate preliminary injunction. Motion denied. O’Donnell, J., dissents. W. Scott Gwin, J., of the Fifth District Court of Appeals, sitting for French, J. 2017-0913. Electronic Classroom of Tomorrow v. Dept. of Edn. Franklin App. No. 16AP-863, 2017-Ohio-5607. On appellants’ emergency motions for injunction pending appeal. Motions denied. O’Donnell, J., dissents. W. Scott Gwin, J., of the Fifth District Court of Appeals, sitting for French, J.
Supreme Court Case Announcement for July 12, 2017 CASE ANNOUNCEMENTS July 12, 2017 [Cite as 07/12/2017 Case Announcements, 2017- Ohio-5793.] DISCIPLINARY CASES 2017-0803. Mahoning Cty. Bar Assn. v. DiMartino. On certification of default. Dennis Armand DiMartino, Attorney Registration No. 0039270, is hereby suspended from the practice of law for an interim period.
Ten Cases Certified to Disciplinary Board Staff Report | July 11, 2017 The Ohio Board of Professional Conduct today announced the certification of 10 cases from June and July for formal disciplinary proceedings. The certified complaint has been sent to the respondent, and the respondent has been directed to file an answer to the allegations contained in the complaint. Once an answer is received, the case will be assigned to a three- member hearing panel of the Board, and the hearing panel will conduct further proceedings. If the respondent does not answer the allegations, the respondent’s failure to answer will be certified to the Ohio Supreme Court, and the Supreme Court may suspend the respondent’s license to practice law. Typically, a public hearing is scheduled within four to six months after the case is assigned to a hearing panel. Please consult the hearing schedule on the Board’s web site for a monthly list of Board hearings. If the Board finds that a lawyer or judge has engaged in professional misconduct, the Board will file a report with the Court that includes a recommended sanction. The Court is responsible for reviewing the Board report and case record and imposing discipline. To access the complaints in this case, click on the case number below. Cleveland Metropolitan Bar Association v. Wendy Sue Rosett Case No. 2017-024 Respondent’s counsel: Philip A. King Disciplinary Counsel v. Robert Morris Owens Case No. 2017-025 Respondent’s counsel: William C. Mann Erie-Huron County Bar Association v. Robert Zelvy Case No. 2017-026 Respondent’s counsel: James W. Hart and Charles J. Kettlewell Disciplinary Counsel v. Howard Evan Skolnick Case No. 2017-027 Respondent’s counsel: Jonathan E. Coughlan Mahoning County Bar Association v. Charles Gary Mickens Case No. 2017-028 Respondent’s counsel: None Cleveland Metropolitan Bar Association v. R. Paul Cushion II Case No. 2017-029 Respondent’s counsel: None Disciplinary Counsel v. Thomas Christopher Brown Case No. 2017-030 Respondent’s counsel: None Disciplinary Counsel v. Richard Ahlman Oviatt Case No. 2017-031 Respondent’s counsel: None Disciplinary Counsel v. Raymond Leland Eichenberger III Case No. 2017-032 Respondent’s counsel: None Akron Bar Association v. Jonell Rae Glitzenstein Case No. 2017-033 Respondent’s counsel: None
Supreme Court Case Announcement for July 10, 2017 CASE ANNOUNCEMENTS July 10, 2017 [Cite as 07/10/2017 Case Announcements, 2017- Ohio-5765.] MOTION AND PROCEDURAL RULINGS 2017-0647. Deutsche Bank Natl. Trust Co. v. Eversole. Erie App. No. E-16-011, 2017-Ohio-1217. On appellant’s motion to refer case to mediation. Motion denied. MISCELLANEOUS DISMISSALS 2016-1158. State ex rel. Andrasi v. Indus. Comm. Franklin App. No. 15AP-531, 2016-Ohio-4971. On application for dismissal. Application granted. Cause dismissed. MEDIATION MATTERS The following cases have been referred to mediation under S.Ct.Prac.R. 19.01. 2017-0350. State ex rel. Griffin v. Greene. In Mandamus. 2017-0814. Huber Heights City Schools Bd. of Edn. v. Montgomery Cty. Bd. of Revision. Board of Tax Appeals, Nos. 2015-2359 and 2015- 2360. 2017-0874. State ex rel. Kaplan v. Bozza. In Mandamus. 2017-0883. State ex rel. Reichley v. Indus. Comm. Franklin App. No. 16AP-263, 2017-Ohio-2939. The following cases have been returned to the regular docket under S.Ct.Prac.R. 19.01. 2016-0615. State ex rel. Kesterson v. Kent State University. In Mandamus. 2016-1123. State ex rel. Kesterson v. Kent State University. In Mandamus. Respondent shall file a response to the complaint within 21 days. The following cases have been returned to the regular docket under S.Ct.Prac.R. 19.01. The appellants in each case shall file a brief within 40 days, and the parties shall otherwise proceed in accordance with S.Ct.Prac.R. 16.02 through 16.07. As provided in S.Ct.Prac.R. 16.07, the court may dismiss these cases or take other action if the parties fail to timely file merit briefs. 2017-0236. Pi in the Sky, L.L.C. v. Testa. Board of Tax Appeals, No. 2015-2005. 2017-0430. State ex rel. Witt v. Indus. Comm. Franklin App. No. 15AP-804, 2017-Ohio-554.
OHIO CASE ANNOUNCEMENTS July 7, 2017 [Cite as 07/07/2017 Case Announcements, 2017- Ohio-5737.] MOTION AND PROCEDURAL RULINGS 2017-0412. In re Application of Black Fork Wind Energy, L.L.C. Power Siting Board, No. 10-8265-EL-BGN. Sua sponte, briefing schedule reinstated. Appellants shall file a merit brief within 40 days of the date of the entry and the parties shall otherwise proceed in accordance with S.Ct.Prac.R. 16.02 through 16.07. DISCIPLINARY CASES 2017-0770. Columbus Bar Assn. v. Striff. On certification of default. Christopher Williams Striff Jr., Attorney Registration No. 0085421, last known business address in Columbus, Ohio, is hereby suspended from the practice of law for an interim period. MISCELLANEOUS DISMISSALS 2017-0678. State v. D.F. Montgomery App. No. 27032, 2017-Ohio-2882. On appellant’s application for dismissal. Application granted. Cause dismissed.
OHIO CASE ANNOUNCEMENTS July 7, 2017 [Cite as 07/07/2017 Case Announcements #2, 2017-Ohio-5763.] MOTION AND PROCEDURAL RULINGS 2017-0913. Electronic Classroom of Tomorrow v. Dept. of Edn. Franklin App. No. 16AP-863, 2017-Ohio-5607. Appellee shall file a response, if any, to appellants’ emergency motions for injunction no later than 8:30 a.m. on Monday, July 10, 2017.
OHIO CASE ANNOUNCEMENTS July 6, 2017 [Cite as 07/06/2017 Case Announcements, 2017- Ohio-5723.] MERIT DECISIONS WITH OPINIONS 2016-1056. State ex rel. Sands v. Bunting , Slip Opinion No. 2017-Ohio-5697. Marion App. No. 9-16-16. Judgment affirmed. O’Connor, C.J., and O’Donnell, Kennedy, French, O’Neill, Fischer, and DeWine, JJ., concur. 2016-1147. Ashtabula Cty. Bar Assn. v. Brown , Slip Opinion No. 2017-Ohio-5698. On Certified Report by the Board of Professional Conduct, No. 2015-063. Thomas Christopher Brown, Attorney Registration No. 0024054, suspended from the practice of law for two years, all stayed on conditions. Kennedy, French, McCormack, and DeWine, JJ., concur. O’Donnell, J., dissents, with an opinion joined by O’Connor, C.J., and Fischer, J. John Timothy McCormack, J., of the Eighth District Court of Appeals, sitting for O’Neill, J. 2017-0223. Cleveland Metro. Bar Assn. v. Callahan , Slip Opinion No. 2017-Ohio-5700. On Certified Report by the Board of Professional Conduct, No. 2016-046. Michael William Callahan, Attorney Registration No. 0051964, publicly reprimanded. O’Connor, C.J., and O’Donnell, Kennedy, French, O’Neill, Fischer, and DeWine, JJ., concur. AFFIDAVITS OF DISQUALIFICATION The chief justice has released the following judicial-disqualification opinions, which were previously issued as entries in response to affidavits of disqualification filed pursuant to R.C. 2701.03. 17-AP-021. In re Disqualification of Collier- Williams, Slip Opinion No. 2017-Ohio-5718 (decided May 2, 2017). 17-AP-032. In re Disqualification of Tyack, Slip Opinion No. 2017-Ohio-5719 (decided May 8, 2017). MOTION AND PROCEDURAL RULINGS 2017-0417. State ex rel. Lopez v. Summit Cty. Clerk of Courts. In Mandamus. Relator has not filed a merit brief, due June 29, 2017, in compliance with the Rules of Practice of the Supreme Court of Ohio and therefore has failed to prosecute this cause with the requisite diligence. Cause dismissed. 2017-0749. In re Application of Ohio Power Co. Public Utilities Commission, Nos. 13-2385-EL- SSO and 13-2386-EL-AAM. On motion of Ohio Power Company for leave to intervene as appellee. Motion granted. 2017-0752. In re Application of Ohio Power Co. Public Utilities Commission, Nos. Nos. 14-1693- EL-RDR and 14-1694-EL-AAM. On motion of Ohio Power Company for leave to intervene as appellee. Motion granted. DISCIPLINARY CASES 2017-0881. In re Scudder. On certified entry of felony conviction. Steven C. Scudder, Attorney Registration No. 0044134, suspended from the practice of law for an interim period. MEDIATION MATTERS 2017-0494. State ex rel. Walker v. Yount. In Mandamus. This case is returned to the regular docket under S.Ct.Prac.R. 19.01. Respondents shall file a response to the complaint within 21 days.
OHIO CASE ANNOUNCEMENTS July 5, 2017 [Cite as 07/05/2017 Case Announcements #2, 2017-Ohio-5721.] MOTION AND PROCEDURAL RULINGS 2017-0753. State ex rel. Langhenry v. Britt. In Mandamus. It is ordered by the court, sua sponte, that relator and respondent shall file responses, if any, to intervening relators’ amended motion for leave to intervene and amended motion to dismiss for lack of jurisdiction no later than 12:00 p.m. on Friday, July 7, 2017. Relator and intervening relators shall file responses, if any, to respondent’s motion to dismiss no later than 12:00 p.m. on Friday, July 7, 2017.
Biennial Attorney Registration Reminder Issued Staff Report | July 5, 2017 Ohio attorneys will receive registration packets this month to complete their 2017-2019 biennial registration, according to the Supreme Court’s Office of Attorney Services. Lawyers on active or corporate status must register with Attorney Services and pay a $350 registration fee every odd-numbered year before Sept. 1. The registration packet contains instructions on how to register and a form to verify the accuracy of their contact information. Attorneys can register electronically or by mail. Mailed registrations will be deemed timely if postmarked by Sept. 1. Online registrations must be completed by 11:59 p.m., Sept. 1 to be deemed timely. Attorneys who fail to register and pay the fee by Sept. 1 or within the late registration period will be suspended.
Supreme Court Case Announcement for July 5, 2017 CASE ANNOUNCEMENTS July 5, 2017 [Cite as 07/05/2015 Case Announcements, 2017- Ohio-5699.] MERIT DECISIONS WITH OPINIONS 2016-0317. State v. Anderson , Slip Opinion No. 2017-Ohio-5656. Montgomery App. No. 26525, 2016-Ohio-135. Judgment affirmed. O’Donnell, Kennedy, Fischer, and DeWine, JJ., concur. French, J., concurs in judgment only. O’Connor, C.J., concurs in part and dissents in part, with an opinion. O’Neill, J., dissents, with an opinion. 2016-0923. State ex rel. Love v. O’Donnell , Slip Opinion No. 2017-Ohio-5659. Lake App. No. 2015-L-143, 2016-Ohio-3007. Judgment affirmed. O’Connor, C.J., and O’Donnell, Kennedy, French, O’Neill, Fischer, and DeWine, JJ., concur. MERIT DECISIONS WITHOUT OPINIONS 2016-1734. State v. Kiser. Sandusky App. No. S- 15-030, 2016-Ohio-7338. Discretionary appeal accepted, judgment reversed, and cause remanded for application of State v. Gonzales, ___ Ohio St.3d ___, 2017-Ohio-777, ___ N.E.3d ___. Kennedy, J., dissents. 2016-1775. Cromer v. Children’s Hosp. Med. Ctr. of Akron. Summit App. No. 25632, 2012-Ohio- 5154. Discretionary appeal accepted, judgment vacated, cause remanded on the authority of Bryan-Wolman v. Domonko, 115 Ohio St.3d 291, 2007-Ohio-4918, 874 N.E.2d 1198, and appellate court instructed to consider remaining issues on remand. 2017-0398. Franklin Cty. Child Support Enforcement Agency v. Greenhow. In Prohibition. On motion to dismiss. Motion granted. Cause dismissed. Relator’s motion for leave to file denied as moot. O’Connor, C.J., and O’Donnell, Kennedy, French, O’Neill, Fischer, and DeWine, JJ., concur. 2017-0503. State ex rel. Hillman v. Franklin Cty. Common Pleas Adm. Judge. In Procedendo. On S.Ct.Prac.R. 12.04 determination, cause dismissed. O’Connor, C.J., and O’Donnell, Kennedy, French, O’Neill, Fischer, and DeWine, JJ., concur. 2017-0578. State ex. rel. Zimpfer v. Jackson Twp. Police Dept. In Mandamus. On answer of respondents. Cause dismissed. O’Connor, C.J., and O’Donnell, Kennedy, French, Fischer, and DeWine, JJ., concur. O’Neill, J., dissents. MOTION AND PROCEDURAL RULINGS 2017-0412. In re Application of Black Fork Wind Energy, L.L.C. Power Siting Board, No. 10-8265- EL-BGN. On motion to dismiss of Ohio Power Siting Board. Motion denied. On motion to dismiss of Black Fork Wind Energy, L.L.C. Motion denied. 2017-0581. Hashash v. Food Mart Plus, Inc. Cuyahoga App. No. 104552, 2017-Ohio-1158. On motion to increase bond. Motion denied. 2017-0638. Struckman v. Teays Valley Local School Dist. Bd. of Edn. Pickaway App. No. 16CA10, 2017-Ohio-1177. On motion to remand. Motion denied. 2017-0642. State v. Bennett. Scioto App. No. 16CA3765, 2017-Ohio-574. On motion for leave to file delayed appeal. Motion granted. Appellant shall file a memorandum in support of jurisdiction within 30 days of the date of this entry. O’Donnell, French, and DeWine, JJ., dissent. 2017-0755. State v. Ammiyhuwd. Butler App. No. CA2016-08-151. On emergency motion to stay. Motion denied. O’Neill, J., dissents. APPEALS ACCEPTED FOR REVIEW 2016-1891. State v. Martin. Summit App. No. 27789, 2016-Ohio-7764. O’Connor, C.J., and Kennedy and DeWine, JJ., dissent. 2017-0200. State v. Mason. Marion App. No. 9- 16-34, 2016-Ohio-8400. O’Donnell and Kennedy, JJ., dissent. APPEALS NOT ACCEPTED FOR REVIEW 2016-0990. State v. Cunningham. Allen App. No. 1-15-61, 2016-Ohio-3106. O’Neill, J., dissents. 2016-1263. State v. Waddy. Franklin App. No. 15AP-397, 2016-Ohio-4911. O’Neill, J., dissents. 2016-1648. Fisher v. Doe. Hamilton App. No. C- 160226, 2016-Ohio-7383. French and O’Neill, JJ., dissent. Fischer, J., not participating. 2016-1722. State v. James. Hancock App. No. 5- 16-14, 2016-Ohio-7262. Fischer, J., dissents. 2016-1726. State v. Quinones. Cuyahoga App. No. 104016, 2016-Ohio-7225. 2016-1727. State v. Salinas. Defiance App. No. 4- 15-21, 2016-Ohio-7171. O’Connor, C.J., dissents. 2016-1728. State v. Brown. Cuyahoga App. No. 103491, 2016-Ohio-7221. 2016-1739. Mozingo v. 2007 Gaslight Ohio, L.L.C. Summit App. No. 27759, 2016-Ohio-4828. 2016-1740. State v. Coleman. Lucas App. No. L- 15-1056, 2016-Ohio-7335. 2016-1743. In re Application for Sealing of Records of A.J. Franklin App. No. 15AP-974, 2016-Ohio-5495. Kennedy, French, and DeWine, JJ., dissent. 2016-1750. State v. Anderson. Franklin App. No. 15AP-924, 2016-Ohio-7269. 2016-1757. Lavelle v. Henderson. Summit App. No. 27921, 2016-Ohio-5313. Fischer, J., dissents. 2016-1761. State v. Meeks. Stark App. No. 2016CA00050, 2016-Ohio-7517. 2016-1772. State v. Bell. Clermont App. No. CA2015-10-077. O’Neill, J., dissents. 2016-1777. State v. K.W. Warren App. No. CA2016-01-004, 2016-Ohio-7365. 2016-1778. Grimmer v. Shirilla. Cuyahoga App. No. 103921, 2016-Ohio-5423. 2016-1780. Polen v. Heaston. Tuscarawas App. No. 2016AP020011, 2016-Ohio-7508. 2016-1781. State v. Durham. Cuyahoga App. Nos. 103352 and 103382, 2016-Ohio-7394. 2016-1782. Williams v. Minute Men Select, Inc. Tuscarawas App. Nos. 2016 AP 03 0016 and 2016 AP 04 0020. Appellant’s motion to consolidate denied as moot. 2016-1788. State v. Romine. Pickaway App. No. 16CA1, 2016-Ohio-5308. 2016-1790. Countrywide Home Loans Servicing, L.P. v. Davis. Huron App. No. H-15-009, 2016- Ohio-7421. 2016-1792. Jackson v. Friedlander. Stark App. No. 2016CA00053, 2016-Ohio-7503. O’Neill and DeWine, JJ., dissent. 2016-1794. C.J.W.B. v. Bd. of Nursing. Franklin App. No. 16AP-35. French, J., not participating. 2016-1803. State v. Simpson. Lake App. No. 2016-L-014, 2016-Ohio-7746. O’Donnell, J., dissents and would accept the cause on proposition of law No. II. 2016-1805. State v. Statzer. Butler App. No. CA2015-08-148, 2016-Ohio-7434. 2016-1811. State v. Campbell. Cuyahoga App. No. 103982, 2016-Ohio-7613. 2016-1812. Mather v. Mather. Hamilton App. Nos. C-160638, C-160639, C-160662, and C-160663. Fischer, J., not participating. 2016-1813. State v. Brand. Hamilton App. No. C- 150590, 2016-Ohio-7456. Fischer, J., not participating. 2016-1823. State v. James. Muskingum App. No. CT2015-0059, 2016-Ohio-7660. 2016-1855. Cutler Real Estate Co. v. Saran. Summit App. No. 28122, 2016-Ohio-7584. O’Donnell and O’Neill, JJ., dissent. 2016-1856. State v. Suber. Licking App. No. 16 CA 14, 2016-Ohio-7497. 2016-1888. State v. Graves. Lucas App. No. L-16- 1205. 2016-1895. State v. Pleatman. Hamilton App. No. C-160234. Appellant’s motion to consolidate denied. Fischer and DeWine, JJ., not participating. 2017-0124. Isreal v. State Auto Ins. Co. Franklin App. No. 16AP-174. 2017-0211. State v. Yuschak. Medina App. No. 15CA0055-M, 2016-Ohio-8507. Appellant’s motion to strike denied. 2017-0246. Williams v. Minute Men Select, Inc. Tuscarawas App. Nos. 2016 AP 03 0016 and 2016 AP 04 0020. Appellees’ motion to dismiss and appellant’s motion to consolidate denied. 2017-0265. Moore Law Firm v. Singh. Butler App. No. CA2016-01-016, 2017-Ohio-54. 2017-0271. State v. Thompson. Cuyahoga App. No. 105126. 2017-0281. Hester v. Case W. Res. Univ. Cuyahoga App. No. 104415, 2017-Ohio-103. 2017-0283. State v. King. Muskingum App. No. CT2016-0058. 2017-0293. State v. Cremeans. Muskingum App. No. CT2016-0018, 2017-Ohio-202. 2017-0294. State v. Brooks. Stark App. No. 2016CA00059, 2017-Ohio-597. 2017-0296. Anderson v. Cuyahoga Metro. Hous. Auth. Cuyahoga App. No. 103732, 2017-Ohio-86. 2017-0299. State v. Grogan. Stark App. No. 2016CA00128, 2017-Ohio-205. 2017-0301. State v. Berecz. Washington App. No. 16CA15, 2017-Ohio-266. 2017-0314. State v. Hull. Lake App. No. 2016-L- 035, 2017-Ohio-157. 2017-0319. State v. Pleatman. Hamilton App. No. C-160234, 2016-Ohio-7659. Appellant’s motion to consolidate denied. Fischer and DeWine, JJ., not participating. 2017-0323. Pleatman v. Sibcy Cline, Inc. Hamilton App. Nos. C-160447 and C-160460, 2016-Ohio- 7683. Appellants’ motion to consolidate denied. Fischer and DeWine, JJ., not participating. 2017-0324. State v. Gill. Hamilton App. Nos. C- 110473 and C-110483. Fischer, J., not participating. 2017-0338. State v. Walter. Cuyahoga App. No. 104443, 2017-Ohio-466. 2017-0339. Pietrangelo v. Avon Lake. Lorain App. No. 15CA010804 and 15CA010873, 2016-Ohio- 8201. 2017-0351. State v. Floyd. Cuyahoga App. No. 104376, 2017-Ohio-386. 2017-0355. State v. Martin. Hamilton App. No. C- 160733. 2017-0360. State v. Matthews. Cuyahoga App. No. 101275, 2016-Ohio-5617. 2017-0363. State v. Umstead. Holmes App. No. 16 CA 004, 2017-Ohio-698. 2017-0370. State v. Thornton. Muskingum App. No. CT2016-0041, 2017-Ohio-637. 2017-0372. Hillman v. O’Shaughnessy. Franklin App. No. 16AP-571, 2017-Ohio-489. 2017-0374. State v. Bates. Guernsey App. No. 16CA13, 2017-Ohio-585. 2017-0388. State v. Dixon. Franklin App. No. 16AP-583, 2017-Ohio-558. 2017-0390. State v. Arios. Cuyahoga App. No. 104821, 2017-Ohio-656. 2017-0395. State v. Cooper. Cuyahoga App. No. 104797, 2017-Ohio-541. 2017-0400. State v. Smith. Cuyahoga App. No. 104403, 2017-Ohio-463. 2017-0421. State v. Cornett. Hamilton App. No. C- 170035. 2017-0422. State v. Daniels. Hamilton App. No. C- 160203, 2017-Ohio-548. Fischer, J., not participating. 2017-0424. State v. Cleary. Stark App. No. 2017CA00016. 2017-0449. State v. Herzberger. Lorain App. No. 16CA010899, 2017-Ohio-491. 2017-0467. State v. Dumas. Mahoning App. No. 15 MA 0101, 2017-Ohio-731. 2017-0477. State v. Romanko. Cuyahoga App. No. 104158, 2017-Ohio-739. 2017-0488. State v. Jackson. Mahoning App. No. 15 MA 0126, 2017-Ohio-1296. 2017-0612. In re J.R. Cuyahoga App. No. 105007, 2017-Ohio-1056. O’Donnell, J., dissents. RECONSIDERATION OF PRIOR DECISIONS 2016-1904. U.S. Bank Natl. Assn. v. Lavelle. Cuyahoga App. No. 104234, 2016-Ohio-7783. Reported at 148 Ohio St.3d 1461, 2017-Ohio- 2632, 73 N.E.3d 523. On motion for reconsideration. Motion denied. 2017-0048. Pryor v. Koukoutas. In Habeas Corpus. Reported at 148 Ohio St.3d 1440, 2017- Ohio-1427, 72 N.E.3d 654. On motion for reconsideration. Motion denied.
Supreme Court Case Announcement for July 3, 2017 CASE ANNOUNCEMENTS July 3, 2017 [Cite as 07/03/2017 Case Announcements, 2017- Ohio-5661.] SLIP OPINIONS REPLACED BY OHIO OFFICIAL REPORTS VERSIONS AS OF JULY 3, 2017 The official versions of the opinions listed below, which were previously released as slip opinions, have been published in the July 3, 2017 Ohio Official Reports advance sheet. These opinions should now be cited using the Ohio Official Reports citation format. 2013-0915. State v. Cepec, 149 Ohio St.3d 438, 2016-Ohio-8076. 2014-0200. Mahoning Cty. Bar Assn. v. Helbley, 149 Ohio St.3d 1246, 2017-Ohio-174. 2014-1940. Linert v. Foutz, 149 Ohio St.3d 469, 2016-Ohio-8445. 2015-0163. State ex rel. Cordell v. Pallet Cos., Inc., 149 Ohio St.3d 483, 2016-Ohio-8446. 2015-2000. Disciplinary Counsel v. Kramer, 149 Ohio St.3d 425, 2016-Ohio-5734. 2016-1159. Disciplinary Counsel v. Barbera, 149 Ohio St.3d 505, 2017-Ohio-882. 2016-1160. Disciplinary Counsel v. Moore, 149 Ohio St.3d 509, 2017-Ohio-883. 2016-1701. State ex rel. Ebersole v. City Council of Powell, 149 Ohio St.3d 501, 2017-Ohio-509. 2016-1789. In re Resignation of Simonette, 149 Ohio St.3d 1250, 2017-Ohio-173. 2016-1868. Trumbull Cty. Bar Assn. v. Bellew, 149 Ohio St.3d 1258, 2017-Ohio-255. 2016-1871. In re Resignation of Boston, 149 Ohio St.3d 1247, 2017-Ohio-172. 2017-0010. Disciplinary Counsel v. Rutherford, 149 Ohio St.3d 1261, 2017-Ohio-365. 2017-0020. Lorain Cty. Bar Assn. v. Wilsey, 149 Ohio St.3d 1253, 2017-Ohio-171. 2017-0022. In re Bucio, 149 Ohio St.3d 1243, 2017-Ohio-29. 2017-0038. In re Resignation of Goldthorpe, 149 Ohio St.3d 1266, 2017-Ohio-525. 2017-0052. Disciplinary Counsel v. Niehaus, 149 Ohio St.3d 1264, 2017-Ohio-472. 2017-0092. In re Pioch, 149 Ohio St.3d 1256, 2017-Ohio-226. 16-AP-105. In re Disqualification of Zmuda, 149 Ohio St.3d 1241, 2017-Ohio-317. CLE-1996-44769. In re Continuing Legal Edn. Suspension of Cohen, 149 Ohio St.3d 1240, 2017-Ohio-19.
50 Victims of Attorney Theft Awarded More Than $240,000 Staff Report | June 30, 2017 The Board of Commissioners of the Lawyers’ Fund for Client Protection awarded $243,385 to 50 victims of attorney theft at its quarterly meeting June 28. Four former or suspended Ohio attorneys were found to have misappropriated client funds. Two deceased attorneys were also involved in claims. Two former clients of Delaware County attorney Jennifer L. Coriell were reimbursed a total of $8,000 as a result of Coriell’s failure to provide the services requested. Coriell resigned from the practice of law in Ohio, with discipline pending, on Dec. 16. The Board awarded reimbursement to former clients of two Franklin County attorneys. Thirty-five former wards of deceased attorney Paul S. Kormanik were reimbursed a total of $201,910 as a result of Kormanik’s misappropriation of funds while serving as guardian. Kormanik resigned from the practice of law in Ohio, with disciplinary action pending, on May 28, 2015. Earlier that year, Kormanik pleaded guilty to four counts of theft from an elderly or disabled person and one count of theft. Kormanik died on Oct. 5, 2015. Ten former clients of former attorney Joseph D. Reed were reimbursed a total of $24,510 as a result of Reed’s failure to provide the services requested. Reed resigned from the practice of law, with discipline pending, on April 12. One former client of suspended Huron County attorney Charles R. Smith III was reimbursed $650 as a result of Smith’s failure to provide the services requested. Smith’s license to practice law in Ohio was suspended indefinitely on March 10, 2016. A former client of former Lake County attorney David H. Davies was reimbursed $7,455 as a result of Davies’ failure to account for client funds deposited with him. Davies was permanently disbarred from the practice of law in Ohio on Dec. 1, 2015. A former client of deceased Paulding County attorney Erwin J. Bandy was reimbursed $860 as a result of Bandy’s failure to complete the services requested before his death on April 24, 2015. Financed primarily by registration fees paid by every Ohio attorney, the fund was created by the Supreme Court in 1985. Ohio has more than 44,000 active-status attorneys with only a fraction involved in claims. Clients who believe they have sustained financial losses resulting from attorney theft, embezzlement, or misappropriation should contact the fund at 1.800.231.1680.
Supreme Court Case Announcement for June 29, 2017 CASE ANNOUNCEMENTS June 29, 2017 [Cite as 06/29/2017 Case Announcements, 2017- Ohio-5562.] MERIT DECISIONS WITH OPINIONS 2016-0509. State ex rel. McKee v. Union Metal Corp. , Slip Opinion No. 2017-Ohio-5541. Franklin App. No. 15AP-414, 2016-Ohio-1236. Judgment affirmed. O’Connor, C.J., and O’Donnell, Kennedy, French, O’Neill, Fischer, and DeWine, JJ., concur. 2014-0328. In re Application of Duke Energy Ohio, Inc. , Slip Opinion No. 2017-Ohio-5536. Public Utilities Commission, Nos. 12-1685-GA- AIR, 12-1686-GA-ATA, 12-1687-GA-ALT, and 12- 1688-GA-AAM. Order affirmed. O’Connor, C.J., and French, Fischer, and DeWine, JJ., concur. O’Donnell, J., dissents, with an opinion joined by Kennedy and O’Neill, JJ. AFFIDAVITS OF DISQUALIFICATION The chief justice has released the following judicial disqualification opinions, which were previously issued as entries in response to affidavits of disqualification filed pursuant to R.C. 2701.03. 17-AP-025. In re Disqualification of Dellick and Quinn, Slip Opinion No. 2017-Ohio-5542 (decided April 12, 2017). 17-AP-033. In re Disqualification of Blanchard, Slip Opinion No. 2017-Ohio-5543 (decided May 17, 2017). MOTION AND PROCEDURAL RULINGS 2017-0436. In re Complaint of Harris Design Servs. v. Columbia Gas of Ohio, Inc. Public Utilities Commission, No. 15-405-GA-CSS. On appellant’s motion for leave to file corrected merit brief. Motion denied. On appellee’s motion to suspend briefing schedule. Motion granted.
OHIO CASE ANNOUNCEMENTS June 28, 2017 [Cite as 06/28/2017 Case Announcements, 2017- Ohio-5540.] MOTION AND PROCEDURAL RULINGS 2017-0039. In re Adoption of M.G.B.-E. Clinton App. No. CA2016-06-017, 2016-Ohio- 7912. Upon review of the appeal, it appears that the case involves termination of parental rights/adoption of a minor child. Accordingly, it is ordered by the court, sua sponte, that this case shall proceed according to the Rules of Practice of the Supreme Court of Ohio that pertain to cases involving termination of parental rights/adoption of a minor child. It is further ordered that appellee’s motion to expedite decision and briefing schedule is denied as moot. DISCIPLINARY CASES 2017-0732. In re Resignation of Pioch. On application for resignation of Susan Marie Pioch, Attorney Registration No. 0012533, and on report filed under seal by disciplinary counsel. Resignation accepted with disciplinary action pending. MISCELLANEOUS DISMISSALS 2017-0125. Wells Fargo Bank Natl. Assn. v. Maxfield. Butler App. No. CA2016-05-089, 2016-Ohio-8102. On appellants’ application for dismissal. Application granted. Cause dismissed.
Supreme Court Case Announcement for June 27, 2017 CASE ANNOUNCEMENTS June 27, 2017 [Cite as 06/27/2017 Case Announcements, 2017- Ohio-5509.] MERIT DECISIONS WITH OPINIONS 2017-0315. State ex rel. Rocco v. Cuyahoga Cty. Bd. of Elections , Slip Opinion No. 2017-Ohio- 4466. In Mandamus. Writ granted. O’Donnell and French, JJ., concur. O’Neill, J., concurs in judgment only, with an opinion. Fischer, J., concurs in judgment only. O’Connor, C.J., dissents, with an opinion. DeWine, J., dissents, with an opinion joined by Kennedy, J. MOTION AND PROCEDURAL RULINGS 2016-1372. Schwartz v. Honeywell Internatl., Inc. Cuyahoga App. No. 103377, 2016-Ohio-3175. On motions for admission pro hac vice of Michael W. Weaver and William L. Anderson. Motions granted. Pursuant to Gov.Bar. R. XII(4), counsel shall file a notice of permission with the Supreme Court’s Office of Attorney Services within 30 days.
Supreme Court Case Announcement for June 26, 2017 CASE ANNOUNCEMENTS June 26, 2017 [Cite as 06/26/2017 Case Announcements, 2017- Ohio-4477.] MOTION AND PROCEDURAL RULINGS 2016-1882. State v. Graham. Portage C.P. No. 2016 CR 107 E. On appellant’s second motion for extension of time to transmit record. Motion granted. The record shall be filed no later than September 19, 2017. MISCELLANEOUS DISMISSALS 2015-1715. In re Application of Buckeye Wind, L.L.C. Power Siting Board, Nos. 08-666-EL-BGN and 13-360-EL-BGA. On joint application for dismissal. Application granted. Cause dismissed.
Supreme Court Case Announcement for June 22, 2017 CASE ANNOUNCEMENTS June 22, 2017 [Cite as 06/22/2017 Case Announcements, 2017- Ohio-4433.] MERIT DECISIONS WITH OPINIONS 2015-2063. Terraza 8, L.L.C. v. Franklin County Bd. of Revision , Slip Opinion No. 2017-Ohio- 4415. Board of Tax Appeals, Nos. 2015-279 and 2015- 280. Decision vacated and cause remanded. O’Connor, C.J., and O’Donnell, Kennedy, French, O’Neill, Fischer, and DeWine, JJ., concur. 2017-0221. Columbus Bar Assn. v. Kluesener , Slip Opinion No. 2017-Ohio-4417. On Certified Report by the Board of Professional Conduct, No. 2016-036. Jeffrey Thomas Kluesener, Attorney Registration No. 0087256, suspended from the practice of law for six months, with the entire suspension stayed on condition. O’Connor, C.J., and O’Donnell, Kennedy, French, O’Neill, Fischer, and DeWine, JJ., concur. MOTION AND PROCEDURAL RULINGS 2017-0188. Georgetown/Chase Phase I, L.L.C. v. Franklin Cty. Bd. of Revision. Board of Tax Appeals, Nos. 2015-1903 and 2015- 1904. On joint motion to remand. Motion granted. Cause remanded to the Board of Tax Appeals. 2017-0614. State ex rel. Kanter v. Cleveland Heights. On appellee’s motion to strike notice of appeal and memorandum in support of jurisdiction. Motion denied. Appellee may file a memorandum in response within 30 days. DISCIPLINARY CASES 2015-1638. Disciplinary Counsel v. Bartels. On application for reinstatement. N. Shannon Bartels, Attorney Registration No. 0064012, reinstated to the practice of law. MISCELLANEOUS DISMISSALS 2016-1736. State ex rel. Matheny v. Knece. In Prohibition. On relators’ application for dismissal. Application granted. Cause dismissed. 2017-0408. State v. Smith. Ashtabula App. No. 2015-A-0027, 2016-Ohio- 8420. Appellant has not filed a memorandum in support of jurisdiction, due June 16, 2017, and therefore has failed to prosecute this case with due diligence. Cause dismissed. MEDIATION MATTERS 2017-0589. State ex rel. Klein v. Precision Excavating & Grading Co. Franklin App. No. 15AP-908, 2017-Ohio-1020. This case is returned to the regular docket under S.Ct.Prac.R. 19.01. The appellant shall file a brief within 40 days, and the parties shall otherwise proceed in accordance with S.Ct.Prac.R. 16.02 through 16.07. As provided in S.Ct.Prac.R. 16.07, the court may dismiss the case or take other action if the parties fail to timely file merit briefs. The following cases have been referred to mediation pursuant to S.Ct.Prac.R. 19.01(A). 2017-0743. Eastland Manor Apartments, L.L.C. v. Franklin Cty. Bd. of Revision. Board of Tax Appeals, No. 2016-537. 2017-0778. State ex rel. Honda of Am. Mfg., Inc. v. Indus. Comm. Franklin App. No. 15AP-1064, 2017-Ohio-2627. 2017-0790. State ex rel. Jackson Tube Serv., Inc. v. Indus. Comm. Franklin App. No. 16AP-351, 2017-Ohio-1573. 2017-0792. GC Net Lease @ (3) (Westerville) Investors, L.L.C. v. Franklin Cty. Bd. of Revision. Board of Tax Appeals, No. 2016-540.
Board of Professional Conduct: Operation of Virtual Law Offices Permissible Staff Report | June 22, 2017 The Board of Professional Conduct today issued an advisory opinion permitting virtual law offices. The Board also took action to withdraw a superseded advisory opinion. In Advisory Opinion 2017-5 the Board concludes that the operation of virtual law office is permissible under the Ohio Rules of Professional Conduct. A virtual law office allows a lawyer to work remotely, relying almost entirely on technology to communicate with clients, store client files, and conduct legal research, in place of a traditional “bricks and mortar” office. The Board determines, in accord with opinions issued by other state conduct boards, that a lawyer may use a home or office address, the address of shared space, or a post office box as the required “office address” in communications with clients, courts, and other lawyers. The opinion addresses the ethical issues inherent in a virtual law office and reinforces that the conduct rules require a lawyer to stay abreast of changes in technology and take steps to ensure that a client’s information, especially electronic data stored in the “cloud,” is protected from inadvertent disclosure. The opinion also reminds lawyers that the use of third parties to provide technological services, such as offsite data storage, require lawyers to ensure the vendor acts in a manner consistent with their ethical obligations. Because of the nature of a virtual law office, the Board concludes that a lawyer must be mindful of the requirement to keep a client reasonably informed in order to enable the client to make decisions about the lawyer’s representation. The Board recommends that a lawyer operating a virtual law office notify the client about the use of technology in a written fee agreement. The Board also concludes it is appropriate for a lawyer operating a virtual law office to share nonexclusive office space with other professionals to receive mail, meet clients in person, or conduct depositions. However, the lawyer must take precautions to ensure the confidentiality of client communications and information in an environment where all tenants share resources like Wi-Fi and a common receptionist or other staff. The Board also withdrew Adv. Op. 1988-08. The opinion dealt with the question of when a part- time city prosecutor may represent criminal defendants. The Board concluded that Adv. Ops. 2007-4, 2008-5, 2008-6, and 2014-2 superseded all portions of Adv. Op. 1988-08. Advisory Opinions of the Board of Professional Conduct are nonbinding opinions in response to prospective or hypothetical questions regarding the application of the Supreme Court Rules for the Government of the Bar of Ohio, the Supreme Court Rules for the Government of the Judiciary, the Ohio Rules of Professional Conduct, the Ohio Code of Judicial Conduct, and the Attorney’s Oath of Office
Supreme Court Second Case Announcement for June 21, 2017 CASE ANNOUNCEMENTS June 21, 2017 [Cite as 06/21/2017 Case Announcements #2, 2017-Ohio-4396.] MERIT DECISIONS WITH OPINIONS 2016-1240. In re Application of Callam , Slip Opinion No. 2017-Ohio-4361. On Report by the Board of Commissioners on Character and Fitness, No. 636. Michael Alexander Callum’s application for admission to the practice of law disapproved and license to practice law revoked, but he may reapply for admission after June 21, 2019. Kennedy, French, O’Neill, Fischer, and DeWine, JJ., concur. O’Donnell, J., concurs in part and dissents in part, with an opinion joined by O’Connor, C.J. 2016-1820. Columbus Bar Assn. v. Lindner , Slip Opinion No. 2017-Ohio-4362. On Certified Report by the Board of Professional Conduct, No. 2015-058. Kristina Marie Lindner, Attorney Registration No. 0088516, indefinitely suspended from the practice of law. O’Connor, C.J., and O’Donnell, Kennedy, French, O’Neill, and DeWine, JJ., concur. Fischer, J., not participating. MERIT DECISIONS WITHOUT OPINIONS 2016-1011. Kerns v. Simmers. In Mandamus. Sua sponte, the court orders that the parties shall file supplemental briefs that address the following issues: 1. The applicability to this action of the “takings” provisions of Article I, Section 19 of the Ohio Constitution and the 5th and 14th Amendments to the United States Constitution; and 2. Whether there is an adequate remedy at law available to relators in lieu of this mandamus action. Relators shall file a supplemental brief within 20 days and respondents shall file a supplemental brief within 15 days of the filing of relators’ brief. No requests or stipulations for extension of time to file briefs are permitted and the clerk of court shall refuse to file any requests or stipulations for extension of time. Oral argument shall be scheduled in this case after the filing of the supplemental briefs. 2017-0235. Armstrong v. Wainwright. In Mandamus. On motion to dismiss. Motion granted. Cause dismissed. O’Connor, C.J., and O’Donnell, Kennedy, French, O’Neill, Fischer, and DeWine, JJ., concur. 2017-0325. State ex rel. Williams v. Fifth Dist. Court of Appeals. In Procedendo. On complaint in procedendo of Agatha Martin Williams. On S.Ct.Prac.R. 12.04 determination, cause dismissed. O’Connor, C.J., and O’Donnell, Kennedy, French, O’Neill, Fischer, and DeWine, JJ., concur. 2017-0443. State ex rel. Peterson v. Carr. In Procedendo. On motion to dismiss. Motion granted. Cause dismissed. O’Connor, C.J., and O’Donnell, Kennedy, French, O’Neill, Fischer, and DeWine, JJ., concur. 2017-0450. Simmons v. Miller. In Mandamus. On answer of respondent. On S.Ct.Prac.R. 12.04 determination, cause dismissed. O’Connor, C.J., and O’Donnell, Kennedy, French, O’Neill, Fischer, and DeWine, JJ., concur. 2017-0506. Pianowski v. Coleman. In Habeas Corpus. Sua sponte, cause dismissed. O’Connor, C.J., and O’Donnell, Kennedy, French, O’Neill, Fischer, and DeWine, JJ., concur. 2017-0527. State ex rel. Staats v. State. In Procedendo. On motion to dismiss. Motion granted. Cause dismissed. O’Connor, C.J., and O’Donnell, Kennedy, French, O’Neill, Fischer, and DeWine, JJ., concur. 2017-0603. Turner v. Monroe. In Habeas Corpus. Sua sponte, cause dismissed. O’Connor, C.J., and O’Donnell, Kennedy, French, O’Neill, Fischer, and DeWine, JJ., concur. MOTION AND PROCEDURAL RULINGS 2017-0484. State v. Moore. Erie App. No. E-16-030, 2017-Ohio-673. On review of order certifying a conflict. The court determines that no conflict exists within the meaning of S.Ct.Prac.R. 8.02. Cause dismissed. O’Connor, C.J., and O’Neill and DeWine, JJ., dissent. 2017-0520. State v. Clay. Mahoning App. No. 08 MA 2, 2009-Ohio-1204. On motion for leave to file delayed appeal. Motion denied. 2017-0521. State v. Letcher. Hamilton App. No. C-120816. On motion for leave to file delayed appeal. Motion denied. DeWine, J., not participating. 2017-0523. State v. Ross. Ottawa App. No. OT-16-004, 2017-Ohio-675. On motion for leave to file delayed appeal. Motion denied. Kennedy, O’Neill, and Fischer, JJ., dissent. 2017-0525. State v. Rice. Ashtabula App. No. 2015-A-0071, 2017-Ohio-501. On motion for leave to file delayed appeal. Motion denied. Kennedy, O’Neill, and Fischer, JJ., dissent. 2017-0528. Bey v. State. Lucas App. No. L-16-1088, 2017-Ohio-404. On motion to stay judgment and dismiss costs. Motion denied. 2017-0539. State v. Dubose. Lucas App. No. L-15-1194, 2016-Ohio-7883. On motion for leave to file delayed appeal. Motion denied. O’Neill, J., dissents. 2017-0546. State v. Winbush. Clark App. No. 2016-CA-1, 2017-Ohio-696. On motion for leave to file delayed appeal. Motion granted. Appellant shall file a memorandum in support of jurisdiction within 30 days of the date of this entry. O’Connor, C.J., and O’Donnell, J., dissent. 2017-0557. State v. Boles. Montgomery App. No. 18762. On motion for leave to file delayed appeal. Motion denied. 2017-0560. State v. McCall. Cuyahoga App. No. 104479, 2017-Ohio-296. On motion for leave to file delayed appeal. Motion denied. O’Neill, J., dissents. 2017-0571. State v. Kirby. Summit App. No. 27986, 2016-Ohio-8138. On motion for leave to file delayed appeal. Motion denied. O’Neill, J., dissents. O’Connor, C.J., not participating. 2017-0577. State v. Leonard. Ross App. No. 16CA3573, 2017-Ohio-1541. On motion for stay of court of appeals’ judgment. Motion granted and posted bond continued. O’Donnell and DeWine, JJ., dissent. 2017-0583. State v. Herring. Cuyahoga App. No. 104441, 2017-Ohio-743. On motion for leave to file delayed appeal. Motion denied. O’Neill and DeWine, JJ., dissent. 2017-0585. State v. Lytle. Franklin App. No. 13AP-866, 2015-Ohio-1133. On motion for leave to file delayed appeal. Motion denied. 2017-0591. State v. McManaway. Hocking App. No. 16CA8, 2016-Ohio-7470. On motion for leave to file delayed appeal. Motion denied. O’Neill, J., dissents. 2017-0595. State v. Churchill. Franklin App. Nos. 16AP-460, 16AP-461, and 16AP-462. On motion for leave to file delayed appeal. Motion denied. Fischer and DeWine, JJ., dissent. 2017-0678. State v. D.F. Montgomery App. No. 27032, 2017-Ohio-2882. On motion for stay of court of appeals’ judgment. Motion granted. Judgment stayed pending appeal to this court. O’Connor, C.J., and O’Neill, J., dissent. APPEALS ACCEPTED FOR REVIEW 2016-1486. Sunoco Pipeline, L.P. v. Teter. Harrison App. Nos. 16 HA 0002 and 16 HA 0005, 2016-Ohio-7073. Discretionary appeal accepted on proposition of law No. I. Kennedy and French, JJ., would also accept the appeal on proposition of law Nos. II, III, and IV. O’Neill, J., would also accept the appeal on proposition of law Nos. II and III. O’Donnell, Fischer, and DeWine, JJ., dissent. 2017-0483. State v. Moore. Erie App. No. E-16-030, 2017-Ohio-673. O’Connor, C.J., and Kennedy, J., dissent. APPEALS NOT ACCEPTED FOR REVIEW 2016-1214. State v. Mundt. Noble App. No. 13 NO 0406, 2016-Ohio-4802. 2016-1622. State v. Curtis. Allen App. No. 1-15-55, 2016-Ohio-6978. O’Neill, J., dissents. 2016-1632. Locigno v. 425 W. Bagley, Inc. Cuyahoga App. No. 103379, 2016-Ohio-5924. O’Donnell, Kennedy, and O’Neill, JJ., dissent. 2016-1633. State v. Hayes. Montgomery App. No. 26379, 2016-Ohio-7241. O’Donnell, J., dissents and would accept the cause on proposition of law No. I. 2016-1639. State v. Goins. Cuyahoga App. No. 103874, 2016-Ohio-5930. 2016-1640. Heartland of Urbana OH, L.L.C. v. McHugh Fuller Law Group, P.L.L.C. Champaign App. No. 2016-CA-3, 2016-Ohio- 6959. 2016-1641. Checkers Pub, Inc. v. Sofios. Wood App. No. WD-15-054, 2016-Ohio-6963. 2016-1643. State v. Scott. Cuyahoga App. No. 103696, 2016-Ohio-5929. O’Connor, C.J., dissents, would accept the cause on proposition of law No. I, and would reverse the judgment of the court of appeals on the authority of State v. Underwood, 124 Ohio St.3d 365, 2010- Ohio-1, 922 N.E.2d 923, and State v. Rogers, 143 Ohio St.3d 385, 2015-Ohio-2459, 38 N.E.3d 860. Kennedy, J., dissents. 2016-1647. State v. Magnone. Clark App. No. 2015-CA-94, 2016-Ohio-7100. 2016-1653. Bretz v. Nagy. Portage App. No. 2015-P-0082, 2016-Ohio-3008. 2016-1658. Kitson v. Gordon Food Serv. Medina App. No. 15CA0078-M, 2016-Ohio-7079. 2016-1660. State ex rel. Huttman v. Parma. Cuyahoga App. No. 103691, 2016-Ohio-5624. 2016-1664. Griggs v. Thompson. Franklin App. No. 16AP-229, 2016-Ohio-7138. 2016-1665. Gordon v. Erie Islands Resort & Marina. Ottawa App. No. OT-15-035, 2016-Ohio-7107. O’Donnell, J., dissents and would accept the cause on proposition of law No. I. Kennedy, J., dissents. 2016-1671. Simons v. Buldas. Lucas App. No. L-15-1316, 2016-Ohio-7111. 2016-1672. In re A.B. Hamilton App. No. C-150743. Kennedy, French, and O’Neill, JJ., dissent. William A. Klatt, Tenth District Court of Appeals, sitting for Fischer, J. 2016-1675. In re T.U. Montgomery App. No. 26942, 2016-Ohio-7104. 2016-1677. In re L.J.W. Ashland App. No. 16 COA 013, 2016-Ohio-7054. 2016-1683. Mason v. Mason Professional Firefighters, IAFF Local 4049. Warren App. No. CA2015-12-111, 2016-Ohio- 7194. Kennedy and O’Neill, JJ., dissent. 2016-1684. State v. Thompson. Trumbull App. No. 2015-T-0087, 2016-Ohio-7154. 2016-1686. Spellman Outdoor Advertising Servs., L.L.C. v. Turnpike & Infrastructure Comm. Portage App. No. 2015-P-0081, 2016-Ohio-7152. O’Donnell, J., dissents. Fischer, J., not participating. 2016-1687. Bryan v. Valley Care Health Sys. of Ohio. Mahoning App. No. 2015-T-0130, 2016-Ohio- 7156. O’Neill, J., dissents. 2016-1696. State v. Bronson. Hamilton App. No. C-150461. Fischer, J., not participating. 2016-1705. Johnston v. State. Franklin App. No. 12AP-1022, 2016-Ohio-4761. 2016-1707. State v. Bluhm. Franklin App. No. 15AP-938, 2016-Ohio-7126. 2016-1710. Snyder v. Grant. Cuyahoga App. No. 103796, 2016-Ohio-5247. O’Donnell, J., dissents. 2016-1711. State v. Sowers. Perry App. No. 16 CA 00002, 2016-Ohio-7500. O’Connor, C.J., dissents. 2016-1714. L.G. Harris Family Ltd. Partnership I v. 905 S. Main St. Englewood, L.L.C. Montgomery App. No. 26682, 2016-Ohio-7242. 2016-1733. State v. Easley. Franklin App. Nos. 16AP-10 and 16AP-9, 2016- Ohio-7271. 2016-1741. State v. Hardman. Hamilton App. No. C-150549. Fischer and DeWine, JJ., not participating. 2016-1749. In re Estate of Faldon. Erie App. No. E-15-071, 2016-Ohio-7337. Kennedy, J., dissents. 2016-1756. State v. Miller. Butler App. No. CA2016-01-007, 2016-Ohio-7360. 2016-1758. State v. Smith. Licking App. No. 16-CA-15, 2016-Ohio-7390. 2016-1765. Phelps v. Saffian. Cuyahoga App. No. 103549, 2016-Ohio-5514. 2016-1774. State v. Vaughn. Summit App. No. 27902, 2016-Ohio-7384. Fischer, J., dissents. 2016-1786. State v. Moore. Cuyahoga App. No. 104082, 2016-Ohio-7226. 2016-1890. State v. Williams. Lorain App. No. 16CA010900, 2016-Ohio-7345. O’Neill, J., dissents. 2017-0137. State v. Xu. Delaware App. No. 15 CAA 11 0094, 2016-Ohio- 8238. 2017-0138. State v. Xu. Delaware App. No. 15 CAA 11 0091, 2016-Ohio- 8237. 2017-0165. Benchmark Bank v. Kimberly Office Park, L.L.C. Franklin App. No. 15AP-770, 2016-Ohio-8338. 2017-0167. State v. Kozic. Mahoning App. No. 15 MA 0215, 2016-Ohio-8556. 2017-0168. State v. Burrell. Fayette App. No. CA2016-04-005, 2016-Ohio- 8454. 2017-0181. State v. Boware. Summit App. No. 27975, 2016-Ohio-7024. O’Connor, C.J., not participating. 2017-0190. State v. Johnson. Delaware App. No. 16 CAA 08 0033, 2016-Ohio- 7731. 2017-0194. State v. Seal. Highland App. No. 16CA14, 2017-Ohio-116. 2017-0195. State v. Cochran. Clark App. No. 2016-CA-33, 2017-Ohio-217. 2017-0203. State v. Miller. Columbiana App. No. 14 CO 0047, 2016-Ohio- 8544. 2017-0215. State v. Jackson. Cuyahoga App. No. 104645, 2017-Ohio-107. 2017-0218. Wolfe v. Accountancy Bd. Franklin App. No. 16AP-453, 2016-Ohio-8542. 2017-0222. State v. Andrews. Lake App. No. 2016-L-048, 2016-Ohio-8517. 2017-0229. State v. Canada. Franklin App. No. 16AP-7, 2016-Ohio-5948. 2017-0231. Rocky River v. Collins. Cuyahoga App. No. 104180, 2017-Ohio-14. 2017-0232. State v. Smith. Hamilton App. No. C-150691. Fischer and DeWine, JJ., not participating. 2017-0248. State v. Pulliam. Scioto App. No. 16CA3759, 2017-Ohio-127. 2017-0249. State v. Gray. Richland App. No. 2011 CA 112. 2017-0257. State v. Catney. Cuyahoga App. No. 104141, 2017-Ohio-90. 2017-0259. Ebbing v. Stewart. Butler App. No. CA2016-05-085, 2016-Ohio-7645. 2017-0282. State v. Lunder. Cuyahoga App. No. 103653, 2017-Ohio-84. 2017-0291. Czyz v. Best Choice Moving, Inc. Guernsey App. No. 16-CA-23. Emergency motion for injunction denied as moot. 2017-0292. State v. Moore. Stark App. No. 2016CA00211, 2017-Ohio-602. 2017-0300. State v. Cooks. Clark App. No. 2016-CA-40, 2017-Ohio-218. 2017-0303. State v. Buck. Summit App. No. 27597, 2017-Ohio-273. 2017-0306. State v. Reece. Montgomery App. No. 27081, 2017-Ohio-222. Fischer, J., dissents. 2017-0310. State v. Adams. Lawrence App. No. 16CA23, 2017-Ohio-519. O’Neill and Fischer, JJ., dissent. 2017-0313. State v. Armengau. Franklin App. No. 16AP-355, 2017-Ohio-197. 2017-0318. State v. King. Franklin App. Nos. 15AP-930, 15AP-931, and 15AP-933, 2016-Ohio-1247. O’Donnell, J., not participating. 2017-0320. State v. Fairrow. Montgomery App. No. 26936, 2017-Ohio-220. 2017-0337. State v. Brigner. Athens App. No. 16CA25. 2017-0361. State v. Ferguson. Franklin App. No. 16AP-307, 2017-Ohio-556. 2017-0364. State v. Lofton. Pickaway App. No. 16CA8, 2017-Ohio-757. 2017-0500. State v. Upkins. Shelby App. No. 17-16-04. Motion to consolidate case denied. Fischer, J., dissents and would accept the appeal and hold the cause for decision in 2016-1742, State v. Upkins. 2017-0501. State v. Durham. Cuyahoga App. Nos. 103352 and 103382, 2017- Ohio-954. 2017-0526. In re H.D. Warren App. No. CA2016-11-098, 2017-Ohio- 1333. 2017-0594. In re Adoption of N.T.R. Franklin App. No. 16AP-589, 2017-Ohio-265. RECONSIDERATION OF PRIOR DECISIONS 2015-1756. McGowan v. Medpace, Inc. Hamilton App. Nos. C-140634 and C-140652, 2015-Ohio-3743. Reported at __ Ohio St.3d __, 2017-Ohio-1340, __ N.E.3d __. On motion for reconsideration. Motion denied. Cannon, J., dissents and would grant the motion in part and would reconsider the decision to dismiss the cause as having been improvidently accepted. Brunner, J., dissents. Timothy P. Cannon, J., of the Eleventh District Court of Appeals, sitting for Fischer, J. Jennifer L. Brunner, J., of the Tenth District Court of Appeals, sitting for DeWine, J. 2016-0252. State ex rel. Bradford v. Dinkelacker. Hamilton App. No. C-150714. Reported at __ Ohio St.3d __, 2017-Ohio-1342, __ N.E.3d __. On motion for reconsideration. Motion denied. Fischer and DeWine, JJ., not participating. 2016-0750. Perry v. Sloan. Ashtabula App. No. 2015-A-0064, 2016-Ohio- 1605. Reported at __ Ohio St.3d __, 2017-Ohio- 1404, __ N.E.3d __. On motion for reconsideration. Motion denied. 2016-1369. State v. Amegatcher. Delaware App. No. 15 CAC 10 0081, 2016-Ohio- 5198. Reported at 148 Ohio St.3d 1443, 2017- Ohio-1427, 72 N.E.3d 657. On motion for reconsideration. Motion denied. 2016-1405. Wetzel v. Auto Owners Ins. Co. Darke App. No. 2015-CA-25, 2016-Ohio-5355. Reported at 148 Ohio St.3d 1443, 2017-Ohio- 1427, 72 N.E.3d 657. On motion for reconsideration. Motion denied. 2017-0258. State v. Taylor. Cuyahoga App. No. 104284, 2016-Ohio-8311. Reported at 148 Ohio St.3d 1442, 2017-Ohio- 1427, 72 N.E.3d 656. On motion for reconsideration. Motion denied.
Supreme Court Case Announcement for June 21, 2017 CASE ANNOUNCEMENTS June 21, 2017 [Cite as 06/21/2017 Case Announcements, 2017- Ohio-4418.] MOTIONS AND PROCEDURAL RULINGS 2013-2026. In re Rev. of Alternative Energy Rider Contained in Tariffs of Ohio Edison Co. Public Utilities Commission, No. 11-5201-EL- RDR. On request for clarification and guidance regarding the court’s notice of oral argument. Request stricken as untimely. The parties shall determine how to share the time allotted to each side.
Supreme Court Case Announcement for June 20, 2017 CASE ANNOUNCEMENTS June 20, 2017 [Cite as 06/20/2017 Case Announcements, 2017- Ohio-4394.] MERIT DECISIONS WITH OPINIONS 2015-0389. W. Carrollton City Schools Bd. of Edn. v. Montgomery Cty. Bd. of Revision, Slip Opinion No. 2017-Ohio-4328. Board of Tax Appeals, No. 2012-4862. Decision affirmed. O’Connor, C.J., and O’Donnell, Kennedy, French, O’Neill, and Fischer, JJ., concur. DeWine, J., concurs in judgment only. 2016-1821. Disciplinary Counsel v. Martyniuk, Slip Opinion No. 2017-Ohio-4329. On Certified Report by the Board of Commissioners, No. 2016-015. Andrew Osyp Martyniuk, Attorney Registration No. 0064997, is hereby indefinitely suspended from the practice of law with no credit for time served under interim felony suspension. O’Connor, C.J., and Kennedy, French, O’Neill, and DeWine, JJ., concur. O’Donnell, J., would permanently disbar respondent. Fischer, J., not participating. MOTION AND PROCEDURAL RULINGS 2015-1309. State v. Ford. Summit Cty. C.P. CR 2013 04 1008(A). On motion for extraordinary fees and interim billing. Motion for extraordinary fees denied. Motion for interim billing granted.
OHIO CASE ANNOUNCEMENTS June 19, 2017 [Cite as 06/19/2017 Case Announcements, 2017- Ohio-4333.] SLIP OPINIONS REPLACED BY OHIO OFFICIAL REPORTS VERSIONS AS OF JUNE 19, 2017 The official versions of the opinions listed below, which were previously released as slip opinions, have been published in the June 19, 2017 Ohio Official Reports advance sheet. These opinions should now be cited using the Ohio Official Reports citation format. 2014-1377. State v. Noling, 149 Ohio St.3d 327, 2016-Ohio-8252. 2014-1781. Emerson Network Power Energy Sys., N. Am., Inc. v. Lorain Cty. Bd. of Revision, 149 Ohio St.3d 369, 2016-Ohio-8392. 2014-1953. Simpkins v. Grace Brethren Church of Delaware, Ohio, 149 Ohio St.3d 307, 2016-Ohio- 8118. 2014-2028. State v. Martin, 149 Ohio St.3d 292, 2016-Ohio-7196. 2015-0348. Argabrite v. Neer, 149 Ohio St.3d 349, 2016-Ohio-8374. 2015-0794. Mason Cos., Inc. v. Testa, 149 Ohio St.3d 299, 2016-Ohio-7768. 2015-0917. T. Ryan Legg Irrevocable Trust v. Testa, 149 Ohio St.3d 376, 2016-Ohio-8418. 2015-1340. Jacobson v. Kaforey, 149 Ohio St.3d 398, 2016-Ohio-8434. 2015-1879. State ex rel. Carroll v. Galion Assisted Living, Ltd., 149 Ohio St.3d 326, 2016-Ohio-8117. 2016-0854. Geauga Cty. Bar Assn. v. Snavely, 149 Ohio St.3d 301, 2016-Ohio-7829. 16-AP-088. In re Disqualification of Martin, 149 Ohio St.3d 1233, 2016-Ohio-8590. 16-AP-093. In re Disqualification of Enlow, 149 Ohio St.3d 1235, 2016-Ohio-8604. 16-AP-099. In re Disqualification of Swenski, 149 Ohio St.3d 1237, 2016-Ohio-8593.
New Ohio Judicial College Website Debuts It just got easier for partners in the Ohio judicial system to get the education they need. The State Supreme Court’s Judicial College is launching its website offering one stop shopping to register and take online courses to help judges, guardians, and others complete their continuing legal or professional education. “We’re excited to say this is the portal for our education delivered through the Judicial College for all of our online education as well as our face to face events, “said Christopher Fields, Curriculum Manager for the Ohio Judicial College. The site is called OhioCourtEDU and so far it’s been a huge success. Since it launched a couple weeks ago, one thousand people have jumped online to get access. “With this new system, we are going to be able to grow, as far as the number of courses we offer, the experience for those learners out there taking our courses, the judges, magistrates and court personnel.” Said Christy Tull, the director of the Ohio Judicial College. The old system required court personnel and court affiliates to access multiple sites for registration and training. “Now this is done seamlessly through one system.” Among those professionals receiving education from the Supreme Court of Ohio Judicial College, judges are required to complete a minimum of 40 continuing legal education (or CLE) hours every two years, of which ten must come from the judicial college. Magistrates must complete a minimum of 24 CLE hours every two years. Guardians and probation officers also have mandatory education. To access just log onto this link — still available on the Supreme Court’s website: http://www.supremecourt.ohio.gov/Boards/judColl ege/default.aspx# This new portal gives the state of Ohio an edge. We are pretty much leading the pack as to the courses we are doing.”
OHIO CASE ANNOUNCEMENTS June 16, 2017 [Cite as 06/16/2017 Case Announcements, 2017- Ohio-4315.] MOTION AND PROCEDURAL RULINGS 2016-1150. TEG Properties, Inc. v. Cuyahoga Cty. Bd. of Revision. Board of Tax Appeals, No. 2015-1906. On the joint motion to remand the appeal to the Board of Tax Appeals in order to implement a settlement. Cause remanded to the Board of Tax Appeals to take further action as appropriate. DISCIPLINARY CASES 2017-0677. Cleveland Metro. Bar Assn. v. Butscher. On certification of default. Alisa Carol Butscher, Attorney Registration No. 0066103, suspended from the practice of law for an interim period.
Supreme Court Case Announcement for June 15, 2017 CASE ANNOUNCEMENTS June 15, 2014 [Cite as 06/15/2017 Case Announcements, 2017- Ohio-4289.] MERIT DECISIONS WITH OPINIONS 2015-0322. Dialysis Ctrs. of Dayton, L.L.C. v. Testa , Slip Opinion No. 2017-Ohio-4269. Board of Tax Appeals, Nos. 2012-138, 2012-139, 2012-140, and 2012-141. Decisions affirmed in part and reversed in part and cause remanded. O’Connor, C.J., and Kennedy, French, O’Neill, Fischer, and DeWine, JJ., concur. O’Donnell, J., concurs in part and dissents in part and would affirm the Board of Tax Appeals’ decision to deny exemption for tax year 2007. 2015-2053. Disciplinary Counsel v. Alo , Slip Opinion No. 2017-Ohio-4270. On Certified Report by the Board of Professional Conduct, No. 2015-057. Mohammed Noure Alo, Attorney Registration No. 0078288, permanently disbarred from the practice of law in Ohio. O’Connor, C.J., and O’Donnell, Kennedy, French, O’Neill, Fischer, and DeWine, JJ., concur. MOTION AND PROCEDURAL RULINGS 2017-0551. Ford Motor Credit Co. v. Agrawal. Cuyahoga App. No. 103667, 2016-Ohio-5928. On motion for admission pro hac vice of Jonathan D. Hacker. Motion granted. DISCIPLINARY CASES 2017-0403. In re Reed. Sua sponte, Joseph Dues Reed, Attorney Registration No. 0025938, last known business address in Columbus, Ohio, found in contempt for failure to comply with this court’s order of April 12, 2017.
Supreme Court Case Announcement for June 14, 2017 CASE ANNOUNCEMENTS [Cite as 06/14/2017 Case Announcements, 2017-Ohio-4268.] MOTION AND PROCEDURAL RULINGS 2015-1332. Accel, Inc. v. Testa. Board of Tax Appeals, No. 2012- 2840. On appellee/cross-appellant’s motion to set date and time for oral argument. Motion denied as moot. DISCIPLINARY CASES 2017-0784. In re Moore. On certified entry of felony conviction. Gregory Joseph Moore, Attorney Registration No. 0076156, last known business address in Northfield, Ohio, suspended from the practice of law for an interim period.
Board of Professional Conduct Files Disciplinary Case Reports and Recommendations Staff Report | June 13, 2017 The Ohio Board of Professional Conduct today announced the filing of disciplinary case reports with the Ohio Supreme Court. Eight reports recommend discipline for attorneys charged with professional misconduct. The parties will have an opportunity to file objections to the board’s report and recommendation with the Supreme Court. If objections are filed, the case will be scheduled for oral argument. Additional information about each case, including the report and recommendation, may be obtained by clicking on the hyperlink for each case. Questions regarding pending cases should be directed to the Office of Public Information at 614.387.9250. Champaign County Disciplinary Counsel v. Christopher Ramon Bucio Supreme Court Case No. 2017-0800 Recommended sanction: Indefinite suspension Cuyahoga County Ohio State Bar Association v. Lance Timothy Mason Supreme Court Case No. 2017-0794 Recommended sanction: Disbarment Cleveland Metropolitan Bar Association v. Rosel Charles Hurley III Supreme Court Case No. 2017-0798 Recommended sanction: Disbarment Franklin County Columbus Bar Association v. Eric Lee LaFayette Supreme Court Case No. 2015-2010 Recommended sanction: Six-month suspension, stayed Hamilton County Cincinnati Bar Association v. William Douglass Bell Supreme Court Case No. 2017-0791 Recommended sanction: Public reprimand Highland County Disciplinary Counsel v. Magistrate Cynthia Ann Williams Supreme Court Case No. 2017-0796 Recommended sanction: Public reprimand Montgomery County Dayton Bar Association v. Derrick Anthony Strahorn Supreme Court Case No. 2017-0799 Recommended sanction: Six-month suspension, stayed Perry County Disciplinary Counsel v. Steven Powell Schnittke Supreme Court Case No. 2016-0861 Recommended sanction: Six-month suspension, stayed
Board of Professional Conduct Files Disciplinary Case Reports and Recommendations Staff Report | June 13, 2017 The Ohio Board of Professional Conduct today announced the filing of disciplinary case reports with the Ohio Supreme Court. Eight reports recommend discipline for attorneys charged with professional misconduct. The parties will have an opportunity to file objections to the board’s report and recommendation with the Supreme Court. If objections are filed, the case will be scheduled for oral argument. Additional information about each case, including the report and recommendation, may be obtained by clicking on the hyperlink for each case. Questions regarding pending cases should be directed to the Office of Public Information at 614.387.9250. Champaign County Disciplinary Counsel v. Christopher Ramon Bucio Supreme Court Case No. 2017-0800 Recommended sanction: Indefinite suspension Cuyahoga County Ohio State Bar Association v. Lance Timothy Mason Supreme Court Case No. 2017-0794 Recommended sanction: Disbarment Cleveland Metropolitan Bar Association v. Rosel Charles Hurley III Supreme Court Case No. 2017-0798 Recommended sanction: Disbarment Franklin County Columbus Bar Association v. Eric Lee LaFayette Supreme Court Case No. 2015-2010 Recommended sanction: Six-month suspension, stayed Hamilton County Cincinnati Bar Association v. William Douglass Bell Supreme Court Case No. 2017-0791 Recommended sanction: Public reprimand Highland County Disciplinary Counsel v. Magistrate Cynthia Ann Williams Supreme Court Case No. 2017-0796 Recommended sanction: Public reprimand Montgomery County Dayton Bar Association v. Derrick Anthony Strahorn Supreme Court Case No. 2017-0799 Recommended sanction: Six-month suspension, stayed Perry County Disciplinary Counsel v. Steven Powell Schnittke Supreme Court Case No. 2016-0861 Recommended sanction: Six-month suspension, stayed
Board of Professional Conduct Files Disciplinary Case Reports and Recommendations Staff Report | June 13, 2017 The Ohio Board of Professional Conduct today announced the filing of disciplinary case reports with the Ohio Supreme Court. Eight reports recommend discipline for attorneys charged with professional misconduct. The parties will have an opportunity to file objections to the board’s report and recommendation with the Supreme Court. If objections are filed, the case will be scheduled for oral argument. Additional information about each case, including the report and recommendation, may be obtained by clicking on the hyperlink for each case. Questions regarding pending cases should be directed to the Office of Public Information at 614.387.9250. Champaign County Disciplinary Counsel v. Christopher Ramon Bucio Supreme Court Case No. 2017-0800 Recommended sanction: Indefinite suspension Cuyahoga County Ohio State Bar Association v. Lance Timothy Mason Supreme Court Case No. 2017-0794 Recommended sanction: Disbarment Cleveland Metropolitan Bar Association v. Rosel Charles Hurley III Supreme Court Case No. 2017-0798 Recommended sanction: Disbarment Franklin County Columbus Bar Association v. Eric Lee LaFayette Supreme Court Case No. 2015-2010 Recommended sanction: Six-month suspension, stayed Hamilton County Cincinnati Bar Association v. William Douglass Bell Supreme Court Case No. 2017-0791 Recommended sanction: Public reprimand Highland County Disciplinary Counsel v. Magistrate Cynthia Ann Williams Supreme Court Case No. 2017-0796 Recommended sanction: Public reprimand Montgomery County Dayton Bar Association v. Derrick Anthony Strahorn Supreme Court Case No. 2017-0799 Recommended sanction: Six-month suspension, stayed Perry County Disciplinary Counsel v. Steven Powell Schnittke Supreme Court Case No. 2016-0861 Recommended sanction: Six-month suspension, stayed
Supreme Court Case Announcement for June 13, 2017 CASE ANNOUNCEMENTS [Cite as 06/13/2017 Case Announcements, 2017- Ohio-4208.] MOTIONS AND PROCEDURAL RULINGS 2017-0611. Ashtabula v. Jones. Ashtabula App. No. 2016-A-0053, 2017-Ohio- 1103. Appellant’s memorandum in support of jurisdiction fails to comply with S.Ct.Prac.R. 7.02(B), which requires that a memorandum “shall not exceed fifteen numbered pages, exclusive of the table of contents and the certificate of service.” Sua sponte, pages 16 through18 of the memorandum in support of jurisdiction are stricken. 2017-0616. Portee v. Cleveland Clinic Found. Cuyahoga App. No. 104693, 2017-Ohio-1053. On motion for admission pro hac vice of Matthew Schiller. Motion granted. Pursuant to Gov.Bar R. XII(4), counsel shall file a notice of permission to appear pro hac vice with the Supreme Court’s Office of Attorney Services within 30 days.
The Art of eFiling: Clicks and Digits Relieve Stress The Art of eFiling Staff Report | June 12, 2017 Image of a finger pressing an icon representing a document (THINKSTOCK) The Supreme Court launched eFiling in January 2015. Two years later, it's considered a tremendous success. His anxiety never reached panic level, but Cuyahoga County assistant prosecutor Daniel T. Van sweated through some close calls when filing paper documents with the Ohio Supreme Court. “Prior to electronic filing, there have been times in which I had to drive to Columbus to file a document or rely upon the assistance of colleagues in Columbus to file a document in order to meet a deadline,” Van explained. Although he was close, he never missed a deadline. But the time and money spent on making copies and taking them up to the 8th floor Clerk of Court’s office was a lot of work and worry. “Our staff understood the Court’s filing requirements and would have to work diligently to ensure that briefs were properly formatted with enough lead time to ensure that the appropriate number of copies (such as 16 copies for a merit brief) were made and timely delivered and filed with the Clerk of Court. We would have to track our filings to ensure that the clerk received our briefs by the filing deadline,” Van said. The Cuyahoga County prosecutor’s office was fortunate in its ability to meet the deadlines. Other attorneys weren’t so lucky. “It would be not uncommon for it to be at the end of the day and we would get a call saying, ‘I’m in Mansfield and I’m going as quickly as I can,’” said Steve Kahler, with the Supreme Court’s Clerk’s office. “Or to unfortunately not make it in time and to be waiting at security at 5 p.m. when we closed.” All that drama began to fade away in January 2015 when attorneys were able to file documents electronically. That means doing away with the endless paper copies and binders and replacing them with a fixed digital format. Two years later, it’s considered a tremendous success, with more than 74 percent of all attorney filings performed electronically. “It’s going great. We have had a lot of really good feedback. We hear our system is very user friendly, very intuitive, and people like it,” said Sandra Grosko, the clerk of the Supreme Court of Ohio. The History of e-Filing The Ohio Supreme Court was in the middle of an e-filing sensation when conversions were instituted at state supreme courts. “We were twenty-something among the courts of last resort, the supreme courts that started e- filing,” said Grosko. Electronic filing started as the solution for one federal court’s crowded docket in the late 1990s. After being piloted by 31 courts in 2001, e-filing was implemented in every federal district court in the United States and in several federal courts of appeal. The Ohio Supreme Court’s decision to use e-filing came on the heels of a working draft of Standards for Electronic Filing Processes in 2006. In 2014, more than 85 Ohio lawyers who frequently file with the court participated in a three-month e-filing pilot program. Cleveland Assistant Director of Law Linda Bickerstaff was one of them. “E-filing has certainly placed me on equal footing with opposing counsel sometimes located in Columbus,” Bickerstaff said. “I am extremely pleased with the functionality of the e-filing system and its ease of use. Prior to e-filing, sizeable briefs, for example, had to be finalized a week in advance, not only to ensure timely delivery to the Court but in time to reproduce and bind the required number of copies to be filed as well. This meant, of course, that opposing counsel would receive an early copy of my brief allowing them more time to respond. The convenience of e-filing has made life far less stressful.” Like many attorneys, Cleveland-based Paul Flowers was already using e-filing in the federal system and was relieved when the Ohio Supreme Court started its program. It eliminates the cost of making copies and binding filings. “We have been using the federal filing system for about 20 years, and the Supreme Court’s system was well worth the wait,” Flowers said. “The system is extremely simple and straightforward. With the limited number of options you can select, it eliminates a lot of confusion over how the filing should be submitted.” After the pilot program, e-filing for the Supreme Court was expanded to all registered lawyers in early 2015, and to pro se filers, those individuals who represent themselves, later in the year. Forty percent of those who file with the Ohio Supreme are pro se filers and represent themselves. Sadly, only three percent of those filers take advantage of e-filing. “I don’t think that people who represent themselves know that we have it,” said Kahler. “And there’s no way to individually get that word out. So when people call with other questions, we mention you can file this electronically and direct them to the place on the website where they can do that.” Easy Access To access the e-filing system, one needs to create an account with the Ohio Supreme Court’s e- Filing Portal. Attorneys can use their attorney registration number. Pro se filers can use an email address. >From there, they choose the documents they want to file and start uploading them. There are several guidelines for e-filing. Filing documents does not alter deadlines imposed by the Rules of Practice of the Supreme Court of Ohio. Documents received after 5 p.m. Eastern Time through the e-Filing Portal will not be considered for filing until the next business day. “Our filing deadline is 5 p.m. and that is the same for people coming into the office or e-filing. So you can file in the middle of the night, but the document won’t be considered for filing until the next filing day,” Grosko said. “The most common issue is that the end of the filing date is at 5 o’clock and not 11:59 p.m. That’s something I wish everybody knew or would see in the rules before filing,” Kahler said. Filers should allow sufficient time to set up account credentials and become familiar with the e-Filing Portal. Items received through the portal will be reviewed in the order in which they are received by the Clerk’s Office. Due to high volume, review of documents for compliance with the Rules of Practice can take up to one business day. “They can sit at their desk and they receive a response email back saying we received your document.” Grosko said. “One thing I want to point out is that it doesn’t mean your document has been filed. Because we have certain guidelines the court requires us to look for in our filings. So once we file the document, we send a follow-up email saying now it’s been filed or it’s been rejected and here is why.” So far, the biggest challenge in the program is when there is a technical issue on the user’s end. “We always warn people to not wait until the last minute because things can happen. They can have a technical problem. So we say, ‘please don’t wait and think you are going to do it in five minutes,’” Grosko said. Still, technical mistakes through electronic filing or e-filing are more easily fixed now than in the days before it was available. “We have had instances in which, due to technical issues, a filing was rejected and we would have to scramble to correct any mistakes,” Van said. “This would involve either timely delivering of a new filing and copies to the Clerk’s office or correcting the filing and copies in person. Once, I had to disassemble several copies of a brief to correct a typographical error in a brief at the Clerk’s office and then re-staple all of the copies.” In addition, use of the e-Filing Portal does not alter the filer’s obligation to serve the other parties to the case. The Art of Convenience While federal courts make e-filing mandatory, the Ohio Supreme Court’s e-filing system is voluntary. Attorneys like Van and others are quick to give feedback. “From a professional standpoint, I appreciate the implementation of electronic filing,” he said. “The Ohio Supreme Court’s electronic filing system has made filing more convenient and has reduced costs associated with making copies and mailing. Electronic filing allows us to easily upload our completed work product in PDF format, and the system itself is user-friendly and straight-forward, and eliminates time restraints previously associated with delivery. The notification system provides peace of mind knowing when a brief has been accepted for filing.”
OHIO CASE ANNOUNCEMENTS June 12, 2017 [Cite as 06/12/2017 Case Announcements, 2017- Ohio-4205.] MOTION AND PROCEDURAL RULINGS 2016-0899. State v. Tench. Medina App. No. 14CR0541. On appellant’s motion to unseal proceedings. Motion denied. Counsel for appellant and appellee may come to the Supreme Court of Ohio Clerk’s Office to review the sealed documents. DISCIPLINARY CASES 2009-1541. In re Theisler. On petition for reinstatement. Petition granted. Charles Walter Theisler, Attorney Registration No. 0062582, last known address in Austintown, Ohio, is reinstated to the practice of law. O’Donnell, J., dissents. 2017-447. In re Magee. On application for retirement or resignation. Application denied. O’Donnell, J., dissents. 2017-0663. Dayton Bar Assn. v. Wilcoxson. On certification of default. Clinton Ralph Wilcoxson II, Attorney Registration No. 0061974, last known business address in Vandalia, Ohio, indefinitely suspended from the practice of law.
Supreme Court Case Announcement for June 8, 2017 CASE ANNOUNCEMENTS June 8, 2017 [Cite as 06/08/2017 Case Announcements, 2017- Ohio-4175.] MISCELLANEOUS DISMISSALS 2017-0464. State ex rel. Cleveland Browns Football Co., L.L.C. v. Indus. Comm. Franklin App. No. 14AP-1031, 2017-Ohio-837. On appellant’s application of dismissal. Application granted. Cause dismissed. DISCIPLINARY CASES 2016-1871. In re Resignation of Boston. On motion to purge contempt. Motion granted. 2017-0341. Mahoning Cty. Bar Assn. v. Verkhlin. On certification of default. Sua sponte, Mark Immanuel Verkhlin, Attorney Registration No. 0083203, last known address in Talmadge, Ohio, is found in contempt for failure to comply with this court’s order of April 5, 2017.
Supreme Court Case Announcement for June 7, 2017 [Cite as 06/07/2017 Case Announcements, 2017- Ohio-4159.] MEDIATION MATTERS 2016-1394. Johnson v. Shaker Hts. Mun. Court. In Mandamus. This case is returned to the regular docket under S.Ct.Prac.R. 19.01. Respondent shall file a response to the complaint within 21 days. 2017-0228. Scaglione v. Cuyahoga Cty. Bd. of Revision. Board of Tax Appeals, Nos. 2016-532, 2016-533, 2016-536, 2016-1331, and 2016-1335. This case is returned to the regular docket under S.Ct.Prac.R. 19.01. The appellant shall file a brief within 40 days, and the parties shall otherwise proceed in accordance with S.Ct.Prac.R. 16.02 through 16.07. As provided in S.Ct.Prac.R. 16.07, the court may dismiss the case or take other action if the parties fail to timely file merit briefs. 2017-0389. State ex rel. Armatas v. Haas. In Prohibition. This case is returned to the regular docket under S.Ct.Prac.R. 19.01. 2017-0464. State ex rel. Cleveland Browns Football Co., L.L.C. v. Indus. Comm. Franklin App. No. 14AP-1031, 2017-Ohio-837. This case is returned to the regular docket under S.Ct.Prac.R. 19.01. The appellant shall file a brief within 40 days, and the parties shall otherwise proceed in accordance with S.Ct.Prac.R. 16.02 through 16.07. As provided in S.Ct.Prac.R. 16.07, the court may dismiss the case or take other action if the parties fail to timely file merit briefs. The following cases have been referred to mediation pursuant to S.Ct.Prac.R. 19.01(A). 2017-0631. Kettering City School Dist. Bd. of Edn. v. Testa. Board of Tax Appeals, No. 2016-495. 2017-0636. State ex rel. Penske Truck Leasing Co., L.L.P. v. Indus. Comm. Franklin App. No. 15AP-223, 2017-Ohio-1119. 2017-0637. State ex rel. Sheets v. Indus. Comm. Franklin App. No. 16AP-22, 2017-Ohio-1169. 2017-0655. Great Lakes Bar Control, Inc. v. Testa. Board of Tax Appeals, No. 2016-34. 2017-0690. State ex rel. Byington Builders, Ltd. v. Indus. Comm. Franklin App. No. 15AP-407, 2017-Ohio-2623. 2017-0717. Hilliard City Schools Bd. of Edn. v. Franklin Cty. Bd. of Revision. Board of Tax Appeals, No. 2016-297. 2017-0736. Value Place Columbus OH N.W., L.L.C. v. Franklin Cty. Bd. of Revision. Board of Tax Appeals, No. 2016-292. 2017-0737. Vertex Refining OH, L.L.C. v. Franklin Cty. Bd. of Revision. Board of Tax Appeals, Nos. 2016-545 and 2016- 546. 2017-0738. State ex rel. Gunter v. Indus. Comm. Franklin App. No. 15AP-562, 2017-Ohio-1571.
OHIO CASE ANNOUNCEMENTS June 06, 2017 [Cite as 06/06/2017 Case Announcements, 2017- Ohio-4132.] MOTION AND PROCEDURAL RULINGS 2017-0442. State ex rel. Mars Urban Solutions, L.L.C. v. Cuyahoga Cty. Fiscal Officer. In Mandamus. On relators’ motion to strike respondents’ motion to dismiss. Motion denied. Relators may file a response to the motion to dismiss within ten days of the date of this entry. MISCELLANEOUS DISMISSALS 2016-1731. State ex rel. BC South, L.L.C. v. Knece. In Prohibition. On application for dismissal. Application granted. Cause dismissed. 2017-0251. State ex rel. Daily Servs., L.L.C. v. Buehrer, Adm. Franklin App. No. 14AP-405, 2016-Ohio-8333. Appellee/cross-appellant has not filed a second merit brief, due June 1, 2017, in compliance with the Rules of Practice of the Supreme Court of Ohio and therefore has failed to prosecute this cause with the requisite diligence. The cross- appeal of appellee/cross-appellant is dismissed. This cause remains pending on the appeal of appellant/cross-appellee. DISCIPLINARY CASES 2016-0854. Geauga Cty. Bar. Assn. v. Snavely. On application for reinstatement. Carly L. Snavely, Attorney Registration No. 0081569, last known address in Chagrin Falls Ohio, reinstated to the practice of law. 2017-0359. Disciplinary Counsel v. Lech. On application for reinstatement. Robert Raymond Lech, Attorney Registration No. 0073078, last known address in Dublin, Ohio, reinstated to the practice of law.
OHIO CASE ANNOUNCEMENTS June 5, 2017 [Cite as 06/05/2017 Case Announcements, 2017- Ohio-4106.] SLIP OPINIONS REPLACED BY OHIO OFFICIAL REPORTS VERSIONS AS OF JUNE 5, 2017 The official versions of the opinions listed below, which were previously released as slip opinions, have been published in the June 5, 2017 Ohio Official Reports advance sheet. These opinions should now be cited using the Ohio Official Reports citation format. 2012-0902. State v. Belton, 149 Ohio St.3d 165, 2016-Ohio-1581. 2013-1619. State v. Mole, 149 Ohio St.3d 215, 2016-Ohio-5124. 2014-0803. Walker v. Shondrick-Nau, 149 Ohio St.3d 282, 2016-Ohio-5793. 2014-1691. Epic Aviation, L.L.C. v. Testa, 149 Ohio St.3d 203, 2016-Ohio-3392. 2015-0197. State ex rel. Pietrangelo v. Avon Lake, 149 Ohio St.3d 273, 2016-Ohio-5725. 2015-0483. Newegg, Inc. v. Testa, 149 Ohio St.3d 289, 2016-Ohio-7762. 2016-0313. Ohio Manufacturers’ Assn. v. Ohioans for Drug Price Relief Act, 149 Ohio St.3d 250, 2016-Ohio-5377. 16-AP-043. In re Disqualification of Horton, 149 Ohio St.3d 1201, 2016-Ohio-8594. 16-AP-047. In re Disqualification of Martin, 149 Ohio St.3d 1202, 2016-Ohio-8595. 16-AP-052. In re Disqualification of Gallagher, 149 Ohio St.3d 1209, 2016-Ohio-8596. 16-AP-053. In re Disqualification of Sutula, 149 Ohio St.3d 1205, 2016-Ohio-8597. 16-AP-056. In re Disqualification of Bartolotta, 149 Ohio St.3d 1211, 2016-Ohio-8585. 16-AP-059. In re Disqualification of Ghiz, 149 Ohio St.3d 1207, 2016-Ohio-8586. 16-AP-061. In re Disqualification of McKenney, 149 Ohio St.3d 1213, 2016-Ohio-8598. 16-AP-064. In re Disqualification of Astrab, 149 Ohio St.3d 1217, 2016-Ohio-8588. 16-AP-065. In re Disqualification of Sutula, 149 Ohio St.3d 1219, 2016-Ohio-8599. 16-AP-067. In re Disqualification of Fregiato, 149 Ohio St.3d 1215, 2016-Ohio-8600. 16-AP-075. In re Disqualification of Matia, 149 Ohio St.3d 1222, 2016-Ohio-8587. 16-AP-076. In re Disqualification of Gall, 149 Ohio St.3d 1227, 2016-Ohio-8602. 16-AP-080. In re Disqualification of McGrath, 149 Ohio St.3d 1224, 2016-Ohio-8601. 16-AP-081. In re Disqualification of Martin, 149 Ohio St.3d 1225, 2016-Ohio-8603. 16-AP-085. In re Disqualification of VonAllman, 149 Ohio St.3d 1230, 2016-Ohio-8589. MOTION AND PROCEDURAL RULINGS 2016-1559. State v. Watkins. Lucas App. No. L-15-1213, 2016-Ohio-5756. On the motion of Tim Dugan to withdraw as counsel for appellee. Motion granted. Counsel granted leave to file an application for appointed counsel fees.
OHIO CASE ANNOUNCEMENTS June 1, 2017 [Cite as 06/01/2017 Case Announcements #2, 2017-Ohio-4090.] MOTION AND PROCEDURAL RULINGS 2016-0256. Adams v. Testa. Board of Tax Appeals, No. 2015- 1090. On the joint motion to consolidate with 2016-0510, Adams v. Testa, for oral argument. Motion granted. Kennedy, O’Neill, and Fischer, JJ., would grant each side an additional five minutes of oral argument. 2016-0510. Adams v. Testa. Board of Tax Appeals, No. 2015- 2244. Sua sponte, cause consolidated with 2016-0256, Adams v. Testa, for oral argument only. Kennedy, O’Neill, and Fischer, JJ., would grant each side an additional five minutes of oral argument.
OHIO CASE ANNOUNCEMENTS June 1, 2017 [Cite as 06/01/2017 Case Announcements, 2017- Ohio-4060.] MERIT DECISIONS WITH OPINIONS 2015-0187. Bohlen v. Anadarko E&P Onshore, L.L.C., Slip Opinion No. 2017-Ohio-4025. Washington App. No. 14CA13, 2014-Ohio-5819. Judgment affirmed and cause remanded. O’Connor, C.J., and O’Donnell, French, O’Neill, Fischer, and DeWine, JJ., concur. Kennedy, J., concurs in judgment only. MOTION AND PROCEDURAL RULINGS 2017-0590. Williamson v. Scioto Twp. Trustees. Pickaway App. No. 16CA5, 2017-Ohio-1099. On appellees’ motion to strike pursuant to S.Ct.Prac.R. 3.11(E). Motion denied. Appellees may file a memorandum in response within 30 days. DISCIPLINARY CASES 2017-0280. Disciplinary Counsel v. Jackson. Sua sponte, Harry Earl Jackson, Attorney Registration No. 0021324, last known business address in Mansfield, Ohio, found in contempt for failure to file an affidavit of compliance on or before April 24, 2017.
OHIO CASE ANNOUNCEMENTS May 31, 2017 [Cite as 05/31/2017 Case Announcements, 2017- Ohio-4038.] MERIT DECISIONS WITH OPINIONS 2015-0742. Toledo Bar Assn. v. Harvey , Slip Opinion No. 2017-Ohio-4022. On Certified Report by the Board of Professional Conduct, No. 2015-004. Beauregard Maximillion Harvey, Attorney Registration No. 0078717, is hereby permanently disbarred from the practice of law. O’Connor, C.J., and O’Donnell, Fischer, and DeWine, JJ., concur. Kennedy, French, and O’Neill, JJ., dissent and would indefinitely suspend the respondent and deny credit for time served under other suspensions. 2016-1243. In re Application of Coll , Slip Opinion No. 2017-Ohio-4023. On Report by the Board of Commissioners on Character and Fitness, No. 643. Shamir Lee Coll’s application for admission to the practice of law in Ohio is disapproved, but he may apply to take the July 2018 bar examination. Kennedy, French, O’Neill, Fischer, and DeWine, JJ., concur. O’Donnell, J., concurs in part and dissents in part, with an opinion joined by O’Connor, C.J. MERIT DECISIONS WITHOUT OPINIONS 2016-0747. State ex rel. Beavercreek Twp. Fiscal Officer v. Graff. In Mandamus. On motion to dismiss. Motion denied. Alternative writ granted. Briefing schedule set for presentation of evidence and filing of briefs pursuant to S.Ct.Prac.R. 12.05. The parties shall file any evidence they intend to present within 20 days of the date of this entry; relator shall file a brief within 10 days of the filing of the evidence; respondent shall file a brief within 20 days after the filing of relator’s brief; and relator may file a reply brief within 7 days after the filing of respondent’s brief. O’Connor, C.J., and Kennedy, French, O’Neill, Fischer, and DeWine, JJ., concur. O’Donnell, J., dissents. 2016-1776. State ex rel. Hogan Lovells US, L.L.P. v. Ohio Dept. of Rehab. & Corr. In Mandamus. On motion to dismiss. Motion denied. Alternative writ granted. Briefing schedule set for presentation of evidence and filing of briefs pursuant to S.Ct.Prac.R. 12.05. The parties shall file any evidence they intend to present within 20 days of the date of this entry; relator shall file a brief within 10 days of the filing of the evidence; respondent shall file a brief within 20 days after the filing of relator’s brief; and relator may file a reply brief within 7 days after the filing of respondent’s brief. O’Connor, C.J., and O’Donnell, Kennedy, French, O’Neill, Fischer, and DeWine, JJ., concur. 2017-0237. Turner v. State. In Habeas Corpus. Sua sponte, cause dismissed. On petitioner’s motion to be conveyed and motion to dismiss all cases or charges. Motions denied. O’Connor, C.J., and O’Donnell, Kennedy, French, O’Neill, Fischer, and DeWine, JJ., concur. 2017-0288. State ex rel. Dillard v. Burge. In Mandamus. On respondent’s motion to dismiss. Motion granted. Cause dismissed. O’Connor, C.J., and O’Donnell, Kennedy, French, O’Neill, Fischer, and DeWine, JJ., concur. 2017-0350. State ex rel. Griffin v. Greene. In Mandamus. On motion to dismiss. Motion denied. Alternative writ granted. Briefing schedule set for presentation of evidence and filing of briefs pursuant to S.Ct.Prac.R. 12.05. The parties shall file any evidence they intend to present within 20 days of the date of this entry; relator shall file a brief within 10 days of the filing of the evidence; respondent shall file a brief within 20 days after the filing of relator’s brief; and relator may file a reply brief within 7 days after the filing of respondent’s brief. Attorney Albert G. Lin is appointed to represent relator, pro bono. O’Connor, C.J., and O’Donnell, Kennedy, French, O’Neill, Fischer, and DeWine, JJ., concur. 2017-0352. State ex rel. Walker v. Erdos. In Mandamus. On respondent’s motion to dismiss. Motion granted. Cause dismissed. O’Connor, C.J., and O’Donnell, Kennedy, French, O’Neill, Fischer, and DeWine, JJ., concur. 2017-0385. Ackerman v. Bank of New York Mellon. Miscellaneous case. On respondent’s motion to dismiss. Motion granted. Cause dismissed. On relator’s motion for immediate expedited stay of sale proceedings and stay of collections. Motions denied as moot. O’Connor, C.J., and O’Donnell, Kennedy, French, O’Neill, Fischer, and DeWine, JJ., concur. 2017-0417. State ex. rel. Lopez v. Summit Cty. Clerk of Courts. In Mandamus. On respondent’s motion to dismiss. Motion denied. Alternative writ granted. Briefing schedule set for presentation of evidence and filing of briefs pursuant to S.Ct.Prac.R. 12.05. The parties shall file any evidence they intend to present within 20 days of the date of this entry; relator shall file a brief within 10 days of the filing of the evidence; respondent shall file a brief within 20 days after the filing of relator’s brief; and relator may file a reply brief within 7 days after the filing of respondent’s brief. O’Connor, C.J., and O’Donnell, Kennedy, French, O’Neill, and DeWine, JJ., concur. Fischer, J., concurs in part and dissents in part and would grant the motion to dismiss. 2017-0419. Tucker v. Frary. In Mandamus. On motion to dismiss. Motion granted. Cause dismissed. O’Connor, C.J., and O’Donnell, Kennedy, French, O’Neill, Fischer, and DeWine, JJ., concur. 2017-0435. Jones v. Krueger. In Habeas Corpus. Sua sponte, cause dismissed. O’Connor, C.J., and O’Donnell, Kennedy, French, O’Neill, Fischer, and DeWine, JJ., concur. 2017-0454. Briscoe v. Eppinger. In Habeas Corpus. Sua sponte, cause dismissed. O’Connor, C.J., and O’Donnell, Kennedy, French, O’Neill, Fischer, and DeWine, JJ., concur. 2017-0456. State ex rel. Burse v. Fisher [sic]. In Prohibition. On respondents’ motions to dismiss. Motions granted. Cause dismissed. O’Connor, C.J., and O’Donnell, Kennedy, French, and O’Neill, JJ., concur. Fischer and DeWine, JJ., not participating. MOTIONS AND PROCEDURAL RULINGS 2017-0437. State v. Harris. Cuyahoga App. No. 99919, 2014-Ohio-925. On motion for leave to file delayed appeal. Motion denied. 2017-0455. State v. Howard. Richland App. No. 15CA26, 2016-Ohio-4786. On motion for leave to file delayed appeal. Motion denied. 2017-0466. State v. Allen. Lucas App. No. L-14-1078, 2016-Ohio-2742. On motion for leave to file delayed appeal. Motion denied. 2017-0479. JP Morgan Chase Bank, N.A. v. Liggins. Franklin App. No. 15AP-242, 2016-Ohio-3528. On motion for stay pending appeal. Motion denied. On motion to cancel sheriff’s sale. Motion denied. French, J., not participating 2017-0498. State v. Mosher. Pike App. No. 10CA815. On motion for leave to file delayed appeal. Motion denied. 2017-0502. State v. Walker. Crawford App. No. 3-16-07. On motion for leave to file delayed appeal. Motion denied. O’Neill, J., dissents. 2017-0581. Hashash v. Food Mart Plus, Inc. Cuyahoga App. No. 104552, 2017-Ohio-1158. On motion for stay of court of appeals’ decision. Motion granted and bond posted with trial court continued. O’Connor, C.J., and O’Donnell and DeWine, JJ., dissent. APPEALS ACCEPTED FOR REVIEW 2016-1629. Thomasson v. Thomasson. Cuyahoga App. No. 104579. O’Donnell and DeWine, JJ., dissent. 2017-0032. State v. Stevens. Muskingum App. No. CT2016-0055, 2016-Ohio- 8568. Discretionary appeal accepted and held for decision in 2016-0215, State v. Grimes, and briefing schedule stayed. APPEALS NOT ACCEPTED FOR REVIEW 2016-1559. State v. Watkins . Lucas App. No. L-15-1213, 2016-Ohio-5756. O’Donnell and O’Neill, JJ., dissent. 2016-1561. Leibowitz v. State Farm Ins. Co. Summit App. No. 27863, 2016-Ohio-5690. O’Neill, J., dissents. 2016-1564. Nick v. Cooper. Franklin App. No. 15AP-1109, 2016-Ohio-5678. O’Donnell, J., dissents. 2016-1565. State v. Hopper. Licking App. Nos. 15-CA-92, 15-CA-93, 15-CA- 94, 15-CA-95, and 15-CA-96, 2016-Ohio-5760. 2016-1567. Thyroff v. Nationwide Mut. Ins. Co. Franklin App. No. 15AP-1043, 2016-Ohio-5715. 2016-1570. State v. Bolton. Cuyahoga App. No. 103628, 2016-Ohio-5706. French, J., dissents. 2016-1573. State v. Sylvester. Cuyahoga App. No. 103841, 2016-Ohio-5710. 2016-1577. State v. Cockrell. Hamilton App. No. C-150497, 2016-Ohio-5797. O’Connor, C.J., and O’Neill, J., dissent and would accept the cause on proposition of law No. III and hold the cause for the decision in 2015-0677, State v. Aalim. DeWine, J., not participating. 2016-1578. State v. Chappell. Hamilton App. No. C-150504. O’Connor, C.J., dissents and would accept the cause on proposition of law Nos. II and III and hold the cause on proposition of law No. III for the decision in 2015-0677, State v. Aalim. O’Neill, J., dissents and would accept the cause and hold it for the decision in 2015-0677, State v. Aalim. DeWine, J., not participating. 2016-1585. State v. Bangera. Geauga App. No. 2015-G-0021, 2016-Ohio-4596. 2016-1586. Goodrich Corp. v. PolyOne Corp. Summit App. No. 27691, 2016-Ohio-1068. French, J., dissents and would accept the appeal and cross-appeal. 2016-1590. State v. Speed. Cuyahoga App. No. 103953. Motion to dismiss denied as moot. O’Donnell, J., dissents. French, J., dissents and would grant the motion to dismiss. 2016-1594. State v. Gray. Montgomery App. No. 26473, 2016-Ohio-5869. O’Neill, J., dissents. 2016-1601. In re D.L. Cuyahoga App. No. 103553, 2016-Ohio-5834. 2016-1603. Vetor v. Cliffs Natural Resources, Inc. Cuyahoga App. No. 104023, 2016-Ohio-5846. 2016-1604. State v. Haugabrook. Cuyahoga App. No. 103693, 2016-Ohio-5838. O’Donnell, J., dissents. 2016-1605. State v. Manning. Cuyahoga App. No. 103879, 2016-Ohio-5841. 2016-1606. State v. Scarberry. Franklin App. No. 15AP-775, 2016-Ohio-7065. DeWine, J., dissents. 2016-1607. Glenn v. Columbus. Franklin App. No. 16AP-15, 2016-Ohio-7011. Kennedy, J., dissents. 2016-1611. State v. Thurman. Meigs App. No. 15CA4, 2016-Ohio-7254. 2016-1612. Stepp v. Medina City School Dist. Bd. of Edn. Medina App. Nos. 15CA0071-M and 15CA0073- M, 2016-Ohio-5875. Motion to consolidate denied. O’Donnell, Kennedy, and French, JJ., dissent. 2016-1616. State v. Tannert. Cuyahoga App. No. 103550, 2016-Ohio-7046. 2016-1626. State v. Elifritz. Preble App. No. CA2016-02-002, 2016-Ohio- 7193. 2016-1627. Flynn v. State Med. Bd. of Ohio. Franklin App. No. 16AP-29, 2016-Ohio-5903. O’Donnell, J., dissents. French, J., not participating. 2016-1637. State v. Weimer. Lake App. No. 2013-L-005, 2016-Ohio-3116. 2016-1645. State v. Geary. Hamilton App. No. 160195, 2016-Ohio-7001. Fischer, J., not participating. 2016-1650. State v. Sands. Lake App. No. 2015-L-134, 2016-Ohio-7150. 2016-1655. State v. Gaver. Stark App. No. 2015CA00204, 2016-Ohio-7055. French, J., not participating. 2016-1663. Rownd v. Marcelli. Stark App. No. 2015 CA 00154, 2016-Ohio-7142. Kennedy and O’Neill, JJ., dissent. 2016-1673. US Bank, Natl. Assn. v. Parker. Knox App. No. 15-CA-16. Kennedy, J., dissents. 2016-1676. State v. Barker. Hamilton App. No. C-130214, 2016-Ohio-7059. O’Connor, C.J., and O’Neill, J., dissent. DeWine, J., not participating. 2016-1681. State v. Johnson. Scioto App. No. 16CA3733, 2016-Ohio-7036. French, O’Neill, and Fischer, JJ., dissent. 2016-1703. State v. Angel. Hamilton App. No. C-150533. Fischer, J., not participating. 2016-1706. State v. Dominguez. Hamilton App. No. C-150710. O’Neill, J., dissents. Fischer and DeWine, JJ., not participating. 2016-1715. In re L.S. Hamilton App. No. C-150526, 2016-Ohio-5582. French, J., dissents. Fischer, J., not participating. 2016-1721. State v. Shalash. Hamilton App. No. C-150614. Fischer and DeWine, JJ., not participating. 2016-1735. State v. Simes. Cuyahoga App. No. 103672, 2016-Ohio-7300. French, J., dissents. 2016-1746. State v. Sferro. Medina App. No. 15CA0035-M, 2016-Ohio-7257. 2016-1806. Stepp v. Medina City School Dist. Bd. of Edn. Medina App. Nos. 15CA0071-M and 15CA0073- M, 2016-Ohio-5875. Motion to consolidate denied. O’Donnell, Kennedy, and French, JJ., dissent. 2017-0013. State v. Shaw. Clermont App. No. CA2016-09-064. 2017-0018. Evans v. Quest Diagnostics, Inc. Hamilton App. No. C-160370. Fischer and DeWine, JJ., not participating. 2017-0019. State v. Profanchik. Mahoning App. No. 16 MA 0175. 2017-0023. State v. Shank. Medina App. No. 14CA0090-M, 2016-Ohio-7819. DeWine, J., dissents and would accept the cause on proposition of law No. IV. 2017-0031. State v. Mann. Sandusky App. No. S-16-039. 2017-0036. State v. Cowan. Cuyahoga App. No. 103855, 2016-Ohio-8045. 2017-0069. State v. King. Muskingum App. No. CT2015-0058, 2016-Ohio- 2788. 2017-0083. State v. Norfleet. Coshocton App. No. 2016CA0009, 2016-Ohio- 8236. 2017-0095. State v. Underwood. Hamilton App. No. C-150380. Fischer and DeWine, JJ., not participating. 2017-0097. Deutsche Bank Natl. Trust Co. v. Taylor. Summit App. No. 28069, 2016-Ohio-7090. 2017-0111. State v. Walker. Richland App. No. 09CA88, 2016-Ohio-8615. 2017-0113. State v. Conley. Marion App. No. 9-16-10, 2016-Ohio-8408. 2017-0116. State v. Hopkins. Butler App. No. CA2016-09-178. 2017-0117. State v. Wade. Jefferson App. No. 14 JE 0036, 2016-Ohio-8546. 2017-0123. Abrams v. Grenny Properties, L.L.C. Cuyahoga App. No. 104452, 2016-Ohio-8303. 2017-0126. State v. Barnes. Muskingum App. No. CT2016-0024, 2016-Ohio- 8247. 2017-0127. State v. Chapman. Cuyahoga App. No. 104379, 2016-Ohio-8151. 2017-0128. State v. Moody. Montgomery App. No. 26926, 2016-Ohio-8366. 2017-0130. State v. Dodson. Franklin App. No. 16AP-160, 2016-Ohio-5953. 2017-0134. State v. Carter. Cuyahoga App. No. 104351, 2016-Ohio-8150. O’Donnell, Fischer, and DeWine, JJ., dissent. 2017-0136. State v. Poulton. Muskingum App. No. CT2016-0023, 2017-Ohio- 60. 2017-0144. State v. Freeman. Cuyahoga App. No. 103660, 2016-Ohio-8143. 2017-0151. State v. Green. Trumbull App. No. 2016-T-0101, 2017-Ohio-160. 2017-0158. State v. Kelly. Athens App. No. 15CA11, 2016-Ohio-8582. O’Donnell, J., dissents. 2017-0170. Krohn v. Krohn. Wood App. No. WD-16-010, 2016-Ohio-8379. 2017-0172. State v. Dennison. Franklin App. No. 15AP-592, 2016-Ohio-8361. 2017-0189. State v. Degenero. Trumbull App. No. 2015-T-0104, 2016-Ohio-8514. 2017-0242. State ex rel. Curtis v. Vital Statistics Registrar Brown Cty. Health Dept. Brown App. No. CA2017-01-001. French, J., dissents. 2017-0262. State v. Warman. Butler App. No. CA2016-02-029, 2017-Ohio-244. 2017-0329. State v. Finnell. Hamilton App. Nos. C-140547 and C-140548. 2017-0335. State v. Connally. Franklin App. No. 16AP-53. 2017-0340. State v. Jackson. Lorain App. No. 14CA010555. 2017-0349. State v. Milner. Erie App. No. E-14-113. 2017-0394. State v. Fishel. Stark App. No. 2016 CA 00037. 2017-0407. State v. Nitsche. Cuyahoga App. No. 103174, 2017-Ohio-529. 2017-0441. State v. Black. Cuyahoga App. No. 102586, 2017-Ohio-953. 2017-0444. State v. Worley. Cuyahoga App. No. 103105, 2017-Ohio-649.
OHIO CASE ANNOUNCEMENTS May 30, 2017 [Cite as 05/30/2017 Case Announcements, 2017- Ohio-4024.] MERIT DECISIONS WITH OPINIONS 2014-0989. State v. Roberts, Slip Opinion No. 2017-Ohio-2998. Trumbull C.P. No. 2001 CR 793. Judgment affirmed. O’Donnell, Kennedy, French, Fischer, and DeWine, JJ., concur. O’Connor, C.J., concurs in judgment only. O’Neill, J., concurs in part and dissents in part, for the reasons set forth in his dissenting opinion in State v. Wogenstahl, 134 Ohio St.3d 1437, 2013- Ohio-164, 981 N.E.2d 900. 2015-0313. Moskowitz v. Cuyahoga Cty. Bd. of Revision, Slip Opinion No. 2017-Ohio-4002. Board of Tax Appeals, No. 2014-1160. Decision affirmed. O’Connor, C.J., and O’Donnell, Kennedy, French, O’Neill, Fischer, and DeWine, JJ., concur. 2015-1697. State ex rel. Bonnlander v. Hamon, Slip Opinion No. 2017-Ohio-4003. Franklin App. No. 14AP-855, 2015-Ohio-4038. Judgment affirmed. O’Connor, C.J., and O’Donnell, Kennedy, French, O’Neill, Fischer, and DeWine, JJ., concur. 2016-1490. Disciplinary Counsel v. Peck, Slip Opinion No. 2017-Ohio-2961. On Certified Report by the Board of Professional Conduct, No. 2015-067. Gregory Lawrence Peck, Attorney Registration No. 0040211, suspended from the practice of law for six months, with the entire suspension stayed on conditions. Kennedy, J., not participating. MOTION AND PROCEDURAL RULINGS 2017-0169. Brinker v. Frontier N., Inc. Summit App. No. 27962, 2016-Ohio-8279. On appellee’s motion to strike notice of appeal and memorandum in support of jurisdiction. Motion denied. Appellee may file a memorandum in response within 30 days. MISCELLANEOUS DISMISSALS 2017-0559. State ex rel. Cobb v. Adult Parole Auth. Franklin App. No. 16AP-199, 2017-Ohio-1170. On appellant’s application for dismissal. Application granted. Cause dismissed.
OHIO CASE ANNOUNCEMENTS May 26, 2017 [Cite as 05/26/2017 Case Announcements, 2017- Ohio-3002.] MOTION AND PROCEDURAL RULINGS 2017-0428. MNH Truck Leasing Co., L.L.C. v. Director, Ohio Dept. of Job & Family Servs. Franklin App. Nos. 16AP-301, 16AP-302, and 16AP-303, 2017-Ohio-442. On appellant’s motion to consolidate cases and motion for mediation. Motions denied. 2017-0436. In re Complaint of Harris Design Servs. v. Columbia Gas of Ohio, Inc. Public Utilities Commission, No. 15-405-GA-CSS. On motion of Columbia Gas of Ohio, Inc., for leave to intervene as appellee. Motion granted.
OHIO CASE ANNOUNCEMENTS May 25, 2017 [Cite as 05/25/2017 Case Announcements, 2017- Ohio-2977.] MERIT DECISIONS WITH OPINIONS 2015-0677. State v. Aalim, Slip Opinion No. 2017- Ohio-2956. Montgomery App. No. 26249, 2015-Ohio-892. On motion for reconsideration. Motion for reconsideration granted and judgment affirmed. O’Donnell, Kennedy, French, and DeWine, JJ., concur. DeWine, J., concurs, with an opinion joined by O’Donnell, J. Fischer, J., concurs in part and dissents in part, with an opinion. O’Connor, C.J., dissents, with an opinion joined by O’Neill, J. O’Neill, J., dissents, with an opinion. MOTION AND PROCEDURAL RULINGS 2017-0173. In re Adoption of P.L.H. Butler App. No. CA2016-09-185, 2016-Ohio-8453. On motion of amicus curiae birth mother to participate in oral argument scheduled for Wednesday, June 21, 2017. Motion granted. Amicus curiae shall share the time allotted to appellees. DISCIPLINARY CASES 2004-2112 and 2008-0772. Cuyahoga Cty. Bar Assn. v. Freedman. On respondent’s amended application for reinstatement. Steven Alan Freedman, Attorney Registration No. 0025528, last known address in Mayfield Heights, Ohio, reinstated to the practice of law. 2016-1333. Disciplinary Counsel v. Brumbaugh. On certification of default. Jeffrey Shane Brumbaugh, Attorney Registration No. 0074102, last known business address in Troy, Ohio, indefinitely suspended from the practice of law. 2017-0460. Lake Cty. Bar Assn. Unauthorized Practice of Law Commt. v. Pavlish. On relator’s motion to show cause. Motion granted. Respondent found in contempt.
Supreme Court Case Announcement for May 24, 2017 CASE ANNOUNCEMENTS [Cite as 05/24/2017 Case Announcements, 2017- Ohio-2951.] MERIT DECISIONS WITH OPINIONS 2016-0215. State v. Grimes, Slip Opinion No. 2017-Ohio-2927. Muskingum App. No. CT2015-0026, 2015-Ohio- 3497. Judgment reversed, trial court’s judgment reinstated, and cause remanded. O’Connor, C.J., and O’Donnell, O’Neill, and Fischer, JJ., concur. Kennedy, J., concurs in judgment only, with an opinion. French, J., concurs in judgment only, with an opinion. DeWine, J., concurs in judgment only, with an opinion. 2016-0440 and 2016-0441. State v. Mutter, Slip Opinion No. 2017-Ohio-2928. Scioto App. Nos. 15CA3690 and 15CA3691, 2016-Ohio-512. Judgment reversed. O’Donnell, Kennedy, French, O’Neill, Fischer, and DeWine, JJ., concur. O’Connor, C.J., concurs in judgment only. MOTION AND PROCEDURAL RULINGS 2016-1006. State v. Madison. Cuyahoga C.P. No. CR-13-579539-A. On appellant’s motion to strike the court’s January 6, 2017 notice of filing of record, motion to complete the record with omitted transcripts at state expense, and motion to order Cuyahoga County clerk to complete the record. Motions granted. The Clerk of the Cuyahoga County Court of Common Pleas shall supplement the record in this appeal with the record from Cuyahoga County Court of Common Pleas case No. CR-13-576472 within 45 days. The briefing schedule in this case is stayed, and upon the filing of the supplemental record, the parties shall restart the briefing in this case in accordance with the deadlines set forth in S.Ct.Prac.R. 11.05. 2016-1116. Lightning Rod Mut. Ins. Co. v. Southworth. Scioto App. No. 15CA3704, 2016-Ohio-3473. On appellee’s motion to strike late reply brief of appellant. Motion denied. 2016-1307. LGR Realty, Inc. v. Frank & London Ins. Agency. Franklin App. No. 15AP-1072. On motion for admission pro hac vice of Syed S. Ahmad. Motion granted. Pursuant to Gov.Bar R. XII(4), counsel shall file a notice of permission to appear pro hac vice with the Supreme Court’s Office of Attorney Services within 30 days. 2016-1668. State ex rel. Hunley v. Dept. of Rehab. & Corr. Franklin App. No. 15AP-593. On appellant’s memorandum in support of jurisdiction. This cause originated in the court of appeals and therefore should proceed as an appeal of right pursuant to S.Ct.Prac.R. 5.01. The clerk shall issue an order for the transmission of the record from the Court of Appeals for Franklin County, and the parties shall otherwise proceed in accordance with S.Ct.Prac.R. 16.02 through 16.07. 2017-0173. In re Adoption of P.L.H. Butler App. No. CA2016-09-185, 2016-Ohio-8453. On motion for admission pro hac vice of Mary M. Beck. Motion granted. Pursuant to Gov.Bar R. XII(4), counsel shall file a notice of permission to appear pro hac vice with the Supreme Court’s Office of Attorney Services within 30 days. MISCELLANEOUS DISMISSALS 2017-0109. State ex rel. Cook v. Indus. Comm. Franklin App. No. 15AP-1025, 2016-Ohio-8497. On appellant’s application for dismissal. Application granted. Cause dismissed. 2017-0356. State ex rel. Franklin v. Stark Cty. Dept. of Job & Family Servs. Stark App. No. 2016CA00109. Appellant has not filed a merit brief, due May 15, 2017, in compliance with the Rules of Practice of the Supreme Court of Ohio and therefore has failed to prosecute this cause with the requisite diligence. Cause dismissed. 2017-0367. State ex rel. Matthews v. Haviland. Allen App. No. 1-16-54. Appellant has not filed a merit brief, due May 16, 2017, in compliance with the Rules of Practice of the Supreme Court of Ohio and therefore has failed to prosecute this cause with the requisite diligence. Cause dismissed.
OHIO CASE ANNOUNCEMENTS May 23, 2017 [Cite as 05/23/2017 Case Announcements, 2017- Ohio-2936.] MERIT DECISIONS WITH OPINIONS 2015-1717. State ex rel. Tolle v. Spherion of Mid- Ohio, Inc., Slip Opinion No. 2017-Ohio-2923. Franklin App. No. 14AP-717, 2015-Ohio-3593. Judgment affirmed. O’Connor, C.J., and French, O’Neill, Fischer, and DeWine, JJ., concur. O’Donnell and Kennedy, JJ., dissent and would schedule oral argument and issue a ruling on the merits following oral argument. 2016-1496. Disciplinary Counsel v. Hoskins, Slip Opinion No. 2017-Ohio-2924. On Certified Report by the Board of Professional Conduct, No. 2015-077. Robert Hansford Hoskins, Attorney Registration No. 0068550, permanently disbarred from the practice of law. O’Connor, C.J., and O’Donnell, Kennedy, French, O’Neill, and DeWine, JJ., concur. Fischer, J., not participating. DISCIPLINARY CASES 2016-0845. Cleveland Metro. Bar Assn. v. King. On order to show cause. Matthew Joseph King, Attorney Registration No. 0067189, found in contempt for failure to comply with this court’s December 21, 2016 suspension order. Previously imposed stay of suspension revoked. Respondent suspended from the practice of law.
Rule Changes Allow Supreme Court Direct Appeal for Capital Offender Denied DNA Testing By Bret Crow | May 22, 2017 A person sentenced to death will be able to appeal the rejection of an application for DNA testing directly to the Ohio Supreme Court under new rules adopted today by the Supreme Court. The rule changes are the result of a 2016 case (State v. Noling) in which the Court found that part of the state law that limits the appeals of capital offenders seeking DNA testing after a conviction is unconstitutional. The amendments to the Rules of Practice of the Supreme Court of Ohio, which take effect June 1, allow for filing an appeal of right from a common pleas court decision that rejects an application for DNA testing for an offender sentenced to death. The amendments, which take effect June 1, define a new case type in Rule 5.01, specify how to file the appeal in Rule 6.01, and indicate that there are no page limits for the briefs in Rules 16.02-16.05.
OHIO CASE ANNOUNCEMENTS May 22, 2017 [Cite as 05/22/2017 Case Announcements, 2017- Ohio-2910.] SLIP OPINIONS REPLACED BY OHIO OFFICIAL REPORTS VERSIONS AS OF MAY 22, 2017 The official versions of the opinions listed below, which were previously released as slip opinions, have been published in the May 22, 2017 Ohio Official Reports advance sheet. These opinions should now be cited using the Ohio Official Reports citation format. 2012-1644. State v. Jackson, 149 Ohio St.3d 55, 2016-Ohio-5488. 2014-1389. Cleveland Metro. Bar Assn. v. Zoller and Mamone, 149 Ohio St.3d 125, 2016-Ohio- 7639. 2014-1560. State v. Barker, 149 Ohio St.3d 1, 2016-Ohio-2708. 2014-1669. Lunn v. Lorain Cty. Bd. of Revision, 149 Ohio St.3d 137, 2016-Ohio-8075. 2014-1794. Emerson v. Erie Cty. Bd. of Revision, 149 Ohio St.3d 148, 2017-Ohio-865. 2014-1814. State v. Hand, 149 Ohio St.3d 94, 2016-Ohio-5504. 2014-1820. Johnston Coca-Cola Bottling Co., Inc. v. Hamilton Cty. Bd. of Revision, 149 Ohio St.3d 155, 2017-Ohio-870. 2014-1836. Corrigan v. Testa, 149 Ohio St.3d 18, 2016-Ohio-2805. 2015-1470. State ex rel. Ford v. Ruehlman, 149 Ohio St.3d 34, 2016-Ohio-3529. 2016-0074. Curtis v. Bunting, 149 Ohio St.3d 123, 2016-Ohio-7431. 2016-0304. State ex rel. Rohrer v. Holzapfel, 149 Ohio St.3d 132, 2016-Ohio-7827. 2016-0853. Columbiana Cty. Bar Assn. v. Barborak, 149 Ohio St.3d 143, 2016-Ohio-8167. 2016-1235. State ex rel. Jones v. Husted, 149 Ohio St.3d 110, 2016-Ohio-5752. MERIT DECISIONS WITH OPINIONS 2016-0623. Schultheiss v. Heinrich Ents., Inc., Slip Opinion No. 2017-Ohio-2895. Washington App. No. 15CA20, 2016-Ohio-121. Cause dismissed as having been improvidently accepted. O’Donnell, French, O’Neill, Fischer, and DeWine, JJ., concur. O’Connor, C.J., and Kennedy, J., dissent. 2016-0636. Rush v. Univ. of Cincinnati Physicians, Inc., Slip Opinion No. 2017-Ohio-2896. Hamilton App. No. C-150309, 2016-Ohio-947. Cause dismissed as having been improvidently accepted. O’Connor, C.J., and Kennedy, O’Neill, Fischer, and Singer, JJ., concur. O’Donnell and French, JJ., dissent and would affirm the judgment of the court of appeals. Arlene Singer, J., of the Sixth District Court of Appeals, sitting for DeWine, J. MOTION AND PROCEDURAL RULINGS 2015-1715. In re Application of Buckeye Wind, L.L.C. Power Siting Board, Nos. 08-666-EL-BGN and 13-360-EL-BGA. On the joint motion of appellants and intervening appellee, Buckeye Wind, L.L.C., to stay cause. Motion granted in part. Cause stayed for 30 days.
OHIO CASE ANNOUNCEMENTS May 19, 2017 [Cite as 05/19/2017 Case Announcements, 2017- Ohio-2876.] MOTION AND PROCEDURAL RULINGS 2017-0173. In re Adoption of P.L.H. Butler App. No. CA2016-09-185. On motion for admission pro hac vice of Mary M. Beck. Motion granted. Pursuant to Gov.Bar R. XII(4), counsel shall file a notice of permission to appear pro hac vice with the Supreme Court’s Office of Attorney Services within 30 days. 2017-0412. In re Application of Black Fork Wind Energy, L.L.C. Power Siting Board, No. 10-8265-EL-BGN. On appellee’s motion to suspend briefing schedule. Motion granted. DISCIPLINARY CASES 2016-0259. Disciplinary Counsel v. Simmonds. Sua sponte, Rasheed Asani Simmonds, Attorney Registration No. 0067797, last known business address in Cincinnati, Ohio, found in contempt for failure to file an affidavit of compliance on or before April 10, 2017. 2017-0193. Cincinnati Bar Assn. v. May. Sua sponte, Neal Allen May, Attorney Registration No. 0062317, last known business address in Cincinnati, Ohio, found in contempt for failure to file an affidavit of compliance on or before April 12, 2017. 2017-0210. Disciplinary Counsel v. Edmondson. Sua sponte, Christina Rose Edmondson, Attorney Registration No. 0080214, last known business address in Hebron, Kentucky, found in contempt for failure to file an affidavit of compliance on or before April 12, 2017. MISCELLANEOUS DISMISSALS 2016-1497. Lakewood City Schools Bd. of Edn. v. Cuyahoga Cty. Bd. of Revision. Board of Tax Appeals, No. 2016-177. On appellant’s application for dismissal. Application granted. Cause dismissed.
OHIO CASE ANNOUNCEMENTS May 18, 2017 [Cite as 05/18/2017 Case Announcements, 2017-Ohio-2846.] MERIT DECISIONS WITH OPINIONS 2015-1993. Clendenin v. Girl Scouts of W. Ohio, Slip Opinion No. 2017- Ohio-2830. Hamilton App. No. C-140658, 2015- Ohio-4506. Judgment reversed and cause dismissed. O’Connor, C.J., and Kennedy, French, O’Neill, Gallagher, and Delaney, JJ., concur. O’Donnell, J., concurs in judgment only. Sean C. Gallagher, Eighth District Court of Appeals, sitting for Fischer, J. Patricia A. Delaney, Fifth District Court of Appeals, sitting for DeWine, J. AFFIDAVITS OF DISQUALIFICATION The chief justice has released the following judicial-disqualification opinions, which were previously issued as entries in response to affidavits of disqualification filed pursuant to R.C. 2701.03. 17-AP-008. In re Disqualification of Patton, Slip Opinion No. 2017- Ohio-2839 (decided Feb. 16, 2017). 17-AP-014. In re Disqualification of Eighth Dist. Court of Appeals, Slip Opinion No. 2017-Ohio-2840 (decided Mar. 27, 2017). MEDIATION MATTERS The following cases have been referred to mediation pursuant to S.Ct.Prac.R. 19.01(A). 2017-0563. State ex rel. St. Clair Twp. Bd. of Trustees v. Barnes. In Mandamus. 2017-0589. State ex rel. Klein v. Precision Excavating & Grading Co. Franklin App. No. 15AP-908, 2017- Ohio-1020. The following cases have been returned to the regular docket under S.Ct.Prac.R. 19.01. The appellants in each case shall file a brief within 40 days, and the parties shall otherwise proceed in accordance with S.Ct.Prac.R. 16.02 through 16.07. As provided in S.Ct.Prac.R. 16.07, the court may dismiss these cases or take other action if the parties fail to timely file merit briefs. 2016-1712. HCP EMOH, L.L.C. v. Washington Cty. Bd. of Revision. Board of Tax Appeals, No. 2015-700. 2017-0043. Northland-4, L.L.C. v. Franklin Cty. Bd. of Revision. Board of Tax Appeals, No. 2016-136. 2017-0049. State ex rel. Young v. Butler Cty. Personnel Office. Franklin App. No. 15AP-1035, 2016- Ohio-8341.
Supreme Court Case Announcement for May 17, 2017 [Cite as 05/17/2017 Case Announcements, 2017-Ohio-2822.] MERIT DECISIONS WITH OPINIONS 2015-1581. Ohio Patrolmen’s Benevolent Assn. v. Findlay, Slip Opinion No. 2017-Ohio-2804. Cuyahoga App. No. 102282, 2015- Ohio-3234. Judgment reversed and cause remanded. O’Donnell, Kennedy, French, O’Neill, Fischer, and DeWine, JJ., concur. O’Connor, C.J., dissents, with an opinion. 2016-1187. Johnson v. Madison Cty. Court of Common Pleas, Slip Opinion No. 2017-Ohio-2805. Madison App. No. CA2016-03-013. Judgment affirmed. O’Connor, C.J., and O’Donnell, Kennedy, French, O’Neill, Fischer, and DeWine, JJ., concur. 2016-1829. Disciplinary Counsel v. Miller, Slip Opinion No. 2017-Ohio- 2821. On Certified Report by the Board of Professional Conduct, No. 2016-023. J. Greg Miller, Attorney Registration No. 0446855, is hereby suspended from the practice of law for 12 months, with the entire suspension stayed. O’Connor, C.J., and Kennedy, French, O’Neill, Fischer, and DeWine, JJ., concur. O’Donnell, J., dissents and would remand the cause to the Board of Professional Conduct to reconsider the sanction to be imposed on respondent. MERIT DECISIONS WITHOUT OPINIONS 2016-1857. State ex rel. Taylor v. Nobles. In Habeas Corpus. Sua sponte, cause dismissed. O’Connor, C.J., and O’Donnell, Kennedy, French, O’Neill, Fischer, and DeWine, JJ., concur. 2016-1899. Thomas v. Jenkins. In Habeas Corpus. Sua sponte, cause dismissed. O’Connor, C.J., and O’Donnell, Kennedy, French, O’Neill, Fischer, and DeWine, JJ., concur. 2016-1908. Johnson v. Sloan. In Habeas Corpus. Sua sponte, cause dismissed. O’Connor, C.J., and O’Donnell, Kennedy, French, O’Neill, Fischer, and DeWine, JJ., concur. 2017-0163. State ex rel. Blair v. Ohio Adult Parole Bd. In Mandamus. On S.Ct.Prac.R. 12.04 determination. Cause dismissed. O’Connor, C.J., and O’Donnell, Kennedy, French, O’Neill, Fischer, and DeWine, JJ., concur. 2017-0177. Lucas v. Marshall. In Habeas Corpus. Sua sponte, cause dismissed. O’Connor, C.J., and O’Donnell, Kennedy, French, O’Neill, Fischer, and DeWine, JJ., concur. 2017-0187. State ex rel. Stinson v. Cass. In Mandamus. On S.Ct.Pract.R. 12.04 determination. Cause dismissed. On motion for order of allowance. Motion denied. O’Connor, C.J., and O’Donnell, Kennedy, French, O’Neill, Fischer, and DeWine, JJ., concur. 2017-0224. Cook v. Clerk of Appeals Court Summit Cty. Ninth Judicial Dist. In Mandamus. On motion to dismiss. Motion granted. Cause dismissed. O’Donnell, Kennedy, French, O’Neill, Fischer, and DeWine, JJ., concur. O’Connor, C.J., not participating. 2017-0239. Sudberry v. Schweitzer. In Habeas Corpus. On petitioner’s supplemental add/joinder motion. Motion denied. Sua sponte, cause dismissed. O’Connor, C.J., and O’Donnell, Kennedy, French, O’Neill, Fischer, and DeWine, JJ., concur. 2017-0240. State ex rel. Darrington v. Franklin Cty. Common Pleas Court. In Mandamus and Procedendo. On motion to dismiss. Motion granted. Cause dismissed. O’Connor, C.J., and O’Donnell, Kennedy, French, O’Neill, Fischer, and DeWine, JJ., concur. 2017-0252. State ex rel. McDuffie v. Strickland Saffold. In Mandamus. On motion to dismiss. Motion granted. Cause dismissed. O’Connor, C.J., and O’Donnell, Kennedy, French, O’Neill, Fischer, and DeWine, JJ., concur. 2017-0312. Quinnie v. Keough. In Mandamus. On motion to dismiss. Motion granted. Cause dismissed. O’Connor, C.J., and O’Donnell, Kennedy, French, O’Neill, Fischer, and DeWine, JJ., concur. 2017-0333. Rasheed v. Rothgery. In Mandamus. On S.Ct.Pract.R. 12.04 determination. Cause dismissed. O’Connor, C.J., and Kennedy, French, O’Neill, Fischer, and DeWine, JJ., concur. O’Donnell, J., dissents. 2017-0377. Page v. Franklin Cty. Probate Court. In Prohibition. On motion to expedite. Motion denied. On motion to dismiss. Motion granted. Cause dismissed. O’Connor, C.J., and O’Donnell, Kennedy, French, O’Neill, Fischer, and DeWine, JJ., concur. MOTION AND PROCEDURAL RULINGS 1987-1674. State v. Broom. Cuyahoga App. No. 51237. On motion to set execution date. Motion granted. O’Neill, J., dissents for the reasons set forth in his dissenting opinion in State v. Wogenstahl, 134 Ohio St.3d 1437, 2013-Ohio-164, 981 N.E.2d 900. 2011-2005. State v. Dean. Clark App. No. 05-CR-348. On application for reopening under S.Ct. Prac. R. 11.06. Application denied. On motion to strike opposition to application for reopening. Motion denied. 2017-0305. State v. Steed. Wood App. No. WD-15-069, 2016-Ohio- 8088. On motion for leave to file delayed appeal. Motion granted. Appellant shall file a memorandum in support of jurisdiction within 30 days of the date of this entry. O’Donnell and French, JJ., dissent. 2017-0307. State v. Rock. Lake App. No. 2016-L-088, 2016- Ohio-7445. On motion for leave to file delayed appeal. Motion denied. O’Neill, J., dissents. 2017-0358. State v. Hunter. Erie App. No. E-16-058. On motion for leave to file delayed appeal. Motion denied. 2017-0362. State v. Rock. Lake App. No. 2016-L-011, 2016- Ohio-8516. On motion for leave to file delayed appeal. Motion denied. Kennedy and Fischer, JJ., dissent. 2017-0366. State v. Toyer. Lucas App. No. L-12-1299, 2014- Ohio-4338. On motion for leave to file delayed appeal. Motion denied. 2017-0382. State v. Durham. Cuyahoga App. Nos. 103352 and 103382, 2016-Ohio-7394. On motion for leave to file delayed appeal. Motion denied. 2017-0393. State v. Ashley. Cuyahoga App. No. 104305, 2017- Ohio-188. On motion for leave to file delayed appeal. Motion denied. 2017-0401. State v. Goss. Ashland App. Nos. 16 COA 023 and 16 COA 024, 2017-Ohio-161. On review of order certifying a conflict. It is determined that no conflict exists within the meaning of S.Ct.Prac.R. 8.02. Cause dismissed. O’Donnell, O’Neill, and Fischer, JJ., dissent. 2017-0406. State v. Ronny. Cuyahoga App. No. 102968, 2016- Ohio-3448. On motion for leave to file delayed appeal. Motion denied. O’Neill, J., dissents. 2017-0408. State v. Smith. Ashtabula App. No. 2015-A-0027, 2016-Ohio-8420. On motion for leave to file delayed appeal. Motion granted. Appellant shall file a memorandum in support of jurisdiction within 30 days of the date of this entry. O’Donnell, French, and Fischer, JJ., dissent. 2017-0420. State v. Medina. Cuyahoga App. No. 104826. On motion for leave to file delayed appeal. Motion denied. 2017-0423. In re R.H. Cuyahoga App. No. 104455, 2017- Ohio-467. On motion for stay and limited remand to the Eighth District Court of Appeals. Motion denied. O’Donnell and Fischer, JJ., dissent. 2017-0472. Kettering Health Network v. CareSource. Montgomery App. No. 27233, 2017- Ohio-1193. On motion to stay execution of court of appeals’ judgment. Motion granted and bond posted with trial court continued. APPEALS ACCEPTED FOR REVIEW 2016-1442. In re LMD Integrated Logistical Servs., Inc. Franklin App. No. 15AP-545, 2016- Ohio-5385. 2016-1513. In re Hamilton v. Internatl. Union of Operating Engineers, Local 20. Butler App. No. CA2016-03-054, 2016-Ohio-5565. O’Connor, C.J., and Fischer, J., dissent. 2016-1646. State v. Blair. Hamilton App. No. 160333, 2016- Ohio-5714. O’Neill and DeWine, JJ., dissent. Fischer, J., not participating. 2016-1742. State v. Upkins. Shelby App. No. 17-16-04. Discretionary appeal accepted on proposition of law No. IV. The parties are ordered to brief the issue stated as follows: “When appellate counsel also served as trial counsel and moves to withdraw pursuant to Anders v. California, the court shall permit counsel to withdraw and must then appoint new appellate counsel to review the record and raise any nonfrivolous appealable issue.” O’Neill, J., would accept the cause on all Propositions of Law. O’Donnell, Kennedy, and DeWine, J., dissent. 2017-0433. In re R.K. Franklin App. No. 16AP-575. O’Connor, C.J., and O’Donnell, J., dissent. APPEALS NOT ACCEPTED FOR REVIEW 2016-0113. State v. Jalowiec. Lorain App. No. 14CA010548, 2015- Ohio-5042. 2016-1165. State v. Sampson. Cuyahoga App. No. 103311, 2016- Ohio-4560. O’Connor, C.J., dissents and would accept the appeal and hold the cause for decision in 2015-0677, State v. Aalim. 2016-1317. Fifth Third Bank v. Unknown Spouse of Lockwood. Lucas App. No. L-16-1159. 2016-1428. Hicks v. Cadle Co. Trumbull App. No. 2014-T-0103, 2016-Ohio-4728. Fischer, J., dissents. 2016-1435. State v. Hawkey. Defiance App. No. 4-14-03, 2016- Ohio-5369. 2016-1441. In re M.D. Summit App. No. 28087, 2016-Ohio- 5393. Fischer, J., dissents and would accept the appeal on proposition of law No. II 2016-1447. State v. Holder. Hamilton App. Nos. C-150670 and C- 150673. Fischer, J., not participating. 2016-1450. State v. Emmons. Hamilton App. No. C-150636, 2016- Ohio-5384. Fischer and DeWine, JJ., not participating. 2016-1464. Keller & Kehoe, L.L.P. v. Smart Media of Delaware, Inc. Cuyahoga App. No. 103607, 2016- Ohio-5409. 2016-1474. State v. McNeill. Lorain App. No. 15CA010774, 2016- Ohio-5463. 2016-1478. Haskins v. 7112 Columbia, Inc. Mahoning App. No. 15 MA 0192, 2016- Ohio-5575. 2016-1479. Norton Outdoor Advertising, Inc. v. RGT Foods, Inc. Hamilton App. No. C-160243. Fischer, J., not participating. 2016-1481. State v. Eason. Cuyahoga App. No. 103575, 2016- Ohio-5516. 2016-1484. St. Clairsville v. Jeffers. Belmont App. No. 15 BE 0017, 2016- Ohio-5574. 2016-1491. State v. Meyer. Franklin App. No. 15AP-589, 2016- Ohio-5638. 2016-1498. Young v. UC Health, W. Chester Hosp., L.L.C. Hamilton App. Nos. C-150562 and C- 150566, 2016-Ohio-5526. O’Neill, J., dissents and would accept the appeal and the cross appeal. Fischer and DeWine, JJ., not participating. 2016-1499. Young v. UC Health, W. Chester Hosp., L.L.C. Hamilton App. No. C-150566, 2016- Ohio-5526. O’Neill, J., dissents. Fischer and DeWine, JJ., not participating. 2016-1501. State v. Cardenas. Darke App. No. 2015-CA-16, 2016- Ohio-5537. O’Neill, J., dissents. 2016-1511. State v. Potts. Hancock App. No. 5-16-03, 2016- Ohio-5555. 2016-1515. Engelhart v. Hamilton Cty. Bd. of Commrs. Hamilton App. No. C-150639, 2016- Ohio-4935. French, J., dissents. Fischer and DeWine, JJ., not participating. 2016-1520. CitiMortgage, Inc. v. Nyamusevya. Franklin App. No. 14AP-464, 2016- Ohio-5588. 2016-1527. Raze Internatl., Inc. v. Southeastern Equip. Co., Inc. Jefferson App. No. 14 JE 0015, 2016-Ohio-5700. 2016-1532. Ball v. MPW Indus. Servs., Inc. Licking App. No. 15-CA-89, 2016- Ohio-5744. 2016-1536. Kravitz, Brown & Dortch, L.L.C. v. Klein. Franklin App. No. 16AP-200, 2016- Ohio-5594. 2016-1545. State v. Cardwell. Franklin App. No. 15AP-1076, 2016- Ohio-5591. 2016-1546. Cleveland v. Lowery. Cuyahoga App. No. 103722, 2016- Ohio-5626. 2016-1548. State v. Speelman. Ashland App. No. 15-COA-045, 2016- Ohio-3409. 2016-1550. State v. Williams. Hamilton App. No. C-150249, 2016- Ohio-5827. O’Neill, J., dissents. Fischer, J., not participating. 2016-1555. State v. Machuca. Cuyahoga App. No. 103397, 2016- Ohio-5833. 2016-1610. State v. Phillips. Franklin App. No. 15AP-1038, 2016- Ohio-5944. 2016-1617. State v. Anderson. Franklin App. No. 15AP-1082, 2016- Ohio-5946. 2016-1638. State v. Cummings. Cuyahoga App. No. 103892, 2016- Ohio-5931. 2016-1732. State v. Roberts. Clark App. No. 2015-CA-104, 2016- Ohio-7327. 2016-1769. State v. Brown. Richland App. No. 16CA15, 2016- Ohio-5893. 2016-1773. Martin v. Martin. Trumbull App. No. 2015-T-0025, 2016-Ohio-7551. O’Donnell and Kennedy, JJ., dissent. Fischer, J., dissents and would accept the appeal on proposition of law No. II. 2016-1784. State v. Garner. Lake App. No. 2016-L-041, 2016- Ohio-5785. 2016-1800. State v. Williams. Auglaize App. No. 2-16-08. 2016-1801. State v. Handcock. Clark App. No. 2016-CA-3, 2016- Ohio-7096. 2016-1816. State v. Cantrell. Montgomery App. No. 26975, 2016- Ohio-7623. 2016-1819. State ex rel. Thomas v. Sheldon. Allen App. No. 1-16-26, 2016-Ohio- 7642. Fischer, J., not participating. 2016-1827. State v. Wang. Hamilton App. No. C-150487, 2016- Ohio-7578. Fischer and DeWine, JJ., not participating. 2016-1832. State v. Soto. Cuyahoga App. No. 103321, 2016- Ohio-7476. 2016-1833. State v. Wright. Cuyahoga App. No. 104134, 2016- Ohio-7493. 2016-1854. State v. Price. Lucas App. No. L-16-1031, 2016- Ohio-7633. 2016-1858. State v. Fishel. Stark App. No. 2016 CA 00037, 2016- Ohio-7656. 2016-1869. State v. Herald. Defiance App. No. 4-16-09, 2016- Ohio-7733. 2016-1892. Davie v. First Baptist Church. Cuyahoga App. No. 104004, 2016- Ohio-7713. 2016-1897. Burress-El v. Cincinnati. Hamilton App. No. C-160452. Fischer, J., not participating. 2016-1898. State v. Mitchell. Montgomery App. No. 26887, 2016- Ohio-7691. 2016-1903. Donlon v. Lineback. Warren App. Nos. CA2016-03-015 and CA2016-03-016, 2016-Ohio-7739. Fischer, J., not participating. 2016-1914. State v. Jackson. Cuyahoga App. Nos. 104068 and 104450, 2016-Ohio-7308. 2017-0005. Angus v. Angus. Franklin App. Nos. 15AP-655 and 15AP-693, 2016-Ohio-7789. 2017-0006. State v. Copeland. Montgomery App. No. 26842, 2016- Ohio-7797. DeWine, J., dissents. 2017-0025. State v. Thompson. Montgomery App. No. 26954, 2016- Ohio-7521. 2017-0050. State v. Clyde. Erie App. No. E-14-006. 2017-0051. State v. Bluford. Cuyahoga App. No. 103783. 2017-0059. State v. Barnes. Muskingum App. No. CT2005-0013. 2017-0068. State v. Barnett. Muskingum App. No. CT2016-0028, 2016-Ohio-8070. 2017-0071. State v. Ward. Montgomery App. No. 26773, 2016- Ohio-5354. 2017-0076. State v. Byrd. Summit App. No. 27868, 2016-Ohio- 8135. 2017-0084. State v. Weaver. Montgomery App. No. 26591, 2016- Ohio-7984. 2017-0108. State v. Guyton. Ashtabula App. No. 2016-A-0023, 2016-Ohio-8110. 2017-0133. State v. Hill. Lucas App. No. L-16-1086, 2016- Ohio-8529. 2017-0143. State v. Hart. Lucas App. No. L-15-1067, 2016- Ohio-8169. 2017-0146. State v. Runyon. Butler App. No. CA2016-06-120, 2016-Ohio-8230. 2017-0238. State v. Cobb. Stark App. No. 2014 CA 00218. 2017-0250. State v. Clark. Cuyahoga App. No. 103324, 2017- Ohio-178. 2017-0284. State v. Shelby. Lawrence App. No. 15CA20. 2017-0298. State v. Waver. Butler App. No. CA2015-08-155. 2017-0317. State v. Taylor. Summit App. No. 27273. 2017-0326. State v. Carlton. Hamilton App. No. C-150390. Fischer and DeWine, JJ., not participating. 2017-0386. In re B.W. Tuscarawas App. Nos. 2016 AP 09 0045 and 2016 AP 09 0046, 2017- Ohio-605. Appeal not accepted. Motion for stay denied as moot. O’Neill, J., dissents and would accept the appeal and grant the motion for stay. 2017-0439. Nationstar Mtge., L.L.C. v. Payne. Franklin App. No. 16AP-185, 2017- Ohio-513. Appeal not accepted. Motion for stay denied as moot. 2017-0446. In re B.F. Lucas App. No. L-16-1094, 2017- Ohio-609. RECONSIDERATION OF PRIOR DECISIONS 2015-0384. State v. Gonzales. Wood App. No. WD-13-086, 2015-Ohio- 461. Reported at __ Ohio St.3d __, 2017-Ohio-777, __ N.E.3d __. On motion for reconsideration. Motion denied. Kennedy and O’Neill, JJ., dissent. 2015-0385. State v. Gonzales. Wood App. No. WD-13-086, 2015-Ohio- 461. Reported at __ Ohio St.3d __, 2017-Ohio-777, __ N.E.3d __. On motion for reconsideration. Motion denied. Kennedy and O’Neill, JJ., dissent. 2016-1225. State v. Victor. Geauga App. Nos. 2014-G-3220, 2014- G-3241, and 2015-G-0010, 2015-Ohio- 5520. Reported at 148 Ohio St.3d 1410, 2017-Ohio-573, 69 N.E.3d 750. On motion for reconsideration. Motion denied. 2016-1267. Whitmer v. Zochowski. Franklin App. Nos. 15AP-52, 15AP- 60, and 15-AP-65, 2016-Ohio-4764. Reported at 148 Ohio St.3d 1411, 2017-Ohio-573, 69 N.E.3d 751. On motion for reconsideration. Motion denied. 2016-1306. State v. Taulbee. Fairfield App. No. 16-CA-10, 2016- Ohio-5445. Reported at 148 Ohio St.3d 1426, 2017-Ohio-905, 71 N.E.3d 298. On motion for reconsideration. Motion denied. 2016-1365. Barton v. Barton. Greene App. No. 2015-CA-53, 2016- Ohio-5264. Reported at 148 Ohio St.3d 1411, 2017-Ohio-573, 69 N.E.3d 751. On motion for reconsideration. Motion denied. 2016-1388. Cunningham v. Protect Autoworks. Portage App. No. 2015-P-0066, 2016- Ohio-4745. Reported at 148 Ohio St.3d 1411, 2017-Ohio-573, 69 N.E.3d 751. On motion for reconsideration. Motion denied. O’Donnell, J., dissents. 2016-1437. State v. Armstrong. Cuyahoga App. No. 103088, 2016- Ohio-2627. Reported at 148 Ohio St.3d 1427, 2017-Ohio-905, 71 N.E.3d 298. On motion for reconsideration. Motion denied. 2016-1529. Masten v. Masten. Fairfield App. No. 16-CA-4, 2016- Ohio-5738. Reported at 148 Ohio St.3d 1427, 2017-Ohio-905, 71 N.E.3d 298. On motion for reconsideration. Motion denied. 2016-1598. State v. Myers. Wood App. No. WD-16-007, 2016-Ohio- 7112. Reported at 148 Ohio St.3d 1428, 2017-Ohio-905, 71 N.E.3d 299. On motion for reconsideration and/or en banc consideration. Motion denied. On motion to correct clerical error. Motion denied. 2016-1679. Farmer v. E. Knox Bd. of Edn. Knox App. No. 2016CA00014. Reported at 148 Ohio St.3d 1428, 2017-Ohio- 905, 71 N.E.3d 299. On motion for reconsideration. Motion denied. 2016-1717. State ex rel. Griffin v. Myers. In Mandamus. Reported at 148 Ohio St.3d 1406, 2017-Ohio-573, 69 N.E.3d 748. On motion for reconsideration. Motion denied. 2016-1745. State ex rel. Haddix v. Forchione. In Mandamus and Procedendo. Reported at 148 Ohio St.3d 1406, 2017-Ohio-573, 69 N.E.3d 748. On motion for reconsideration. Motion denied. 2017-0041. State v. Jabbaar. Cuyahoga App. No. 104922. Reported at 148 Ohio St.3d 1424, 2017-Ohio- 905, 71 N.E.3d 296. On motion for reconsideration. Motion denied.
OHIO CASE ANNOUNCEMENTS May 16, 2017 [Cite as 05/16/2017 Case Announcements, 2017- Ohio-2806.] MERIT DECISIONS WITH OPINIONS 2016-0646. Johnson v. Moore, Slip Opinion No. 2017-Ohio-2792. Warren App. No. CA2016-02-011. Judgment affirmed. O’Connor, C.J., and O’Donnell, Kennedy, French, O’Neill, and DeWine, JJ., concur. Fischer, J., not participating. 2016-0656. State v. Reese, Slip Opinion No. 2017-Ohio-2789. Muskingum App. No. CT2015-0046, 2016-Ohio- 1591. Motion for reconsideration granted and judgment affirmed. O’Connor, C.J., and O’Donnell, French, and DeWine, JJ., concur. Fischer, J., concurs in part and dissents in part, with an opinion. Kennedy, J., dissents, with an opinion. O’Neill, J., dissents for the reasons stated in his dissenting opinion in State v. Gonzales, __ Ohio St.3d __, 2017-Ohio-777, __ N.E.3d __, ¶ 73-78. 2016-0859. Cleveland Metro. Bar Assn. v. Donchatz, Slip Opinion No. 2017-Ohio-2793. On Certified Report by the Board of Professional Conduct, No. 2014-085. Kenneth R. Donchatz, Attorney Registration No. 0062221, indefinitely suspended from the practice of law. O’Connor, C.J., and O’Donnell, Fischer, and DeWine, JJ., concur. Kennedy, French, and O’Neill, JJ., dissent and would suspend respondent for 24 months with six months stayed. MOTION AND PROCEDURAL RULINGS 2016-1006. State v. Madison. Cuyahoga C.P. No. CR-13-579539-A. On appellant’s motion for stay of execution. Motion granted. No execution date shall be set while this appeal remains pending. MISCELLANEOUS DISMISSALS 2017-0274. State ex rel. Skaggs v. Bunting. Marion App. No. 9-16-53. Appellant has failed to file a merit brief and therefore has failed to prosecute this cause with the requisite diligence. Cause dismissed.
Supreme Court Case Announcement for May 12, 2017 CASE ANNOUNCEMENTS [Cite as 05/12/2017 Case Announcements, 2017- Ohio-2777.] MOTION AND PROCEDURAL RULINGS 2016-1608. Cole SN Canton Ohio, L.L.C. v. Stark Cty. Bd. of Revision. Board of Tax Appeals, No. 2015-2046. On joint motion to remand the appeal to the Board of Tax Appeals in order to implement a settlement. Cause remanded to the Board of Tax Appeals to take further action as appropriate. 2016-1752. ARCP LS Lakewood, OH, L.L.C. v. Cuyahoga Cty. Bd. of Revision. Board of Tax Appeals, No. 2015-1853. On joint motion to remand the appeal to the Board of Tax Appeals in order to implement a settlement. Cause remanded to the Board of Tax Appeals to take further action as appropriate. 2016-1753. ARCP LS S. Euclid, OH, L.L.C. v. Cuyahoga Cty. Bd. of Revision. Board of Tax Appeals, No. 2015-1852. On joint motion to remand the appeal to the Board of Tax Appeals in order to implement a settlement. Cause remanded to the Board of Tax Appeals to take further action as appropriate. 2016-1754. ARCP LS S. Euclid, OH, L.L.C. v. Cuyahoga Cty. Bd. of Revision. Board of Tax Appeals, No. 2015-1854. On joint motion to remand the appeal to the Board of Tax Appeals in order to implement a settlement. Cause remanded to the Board of Tax Appeals to take further action as appropriate.
OHIO CASE ANNOUNCEMENTS May 11, 2017 [Cite as 05/11/2017 Case Announcements, 2017- Ohio-2748.] MERIT DECISIONS WITH OPINIONS 2014-0807. Columbus City Schools Bd. of Edn. v. Franklin Cty. Bd. of Revision, Slip Opinion No. 2017-Ohio-2734. Board of Tax Appeals, No. 2011-714. Decision reversed. O’Connor, C.J., and O’Donnell, Kennedy, French, O’Neill, Fischer, and DeWine, JJ., concur. 2016-0271. State v. Polk, Slip Opinion No. 2017- Ohio-2735. Franklin App. No. 14AP-787, 2016-Ohio-28. Judgment reversed and cause remanded. O’Connor, C.J., and O’Donnell, Kennedy, French, O’Neill, Fischer, and DeWine, JJ., concur. MISCELLANEOUS DISMISSALS 2017-0254. Ohio Performance Academy, Inc. v. Testa. Board of Tax Appeals, Nos. 2015-1752 and 2015- 1753. Appellants have failed to file a merit brief and therefore have failed to prosecute this cause with the requisite diligence. Cause dismissed.
OHIO CASE ANNOUNCEMENTS May 10, 2017 [Cite as 05/10/2017 Case Announcements, 2017- Ohio-2745.] MERIT DECISIONS WITH OPINIONS 2016-1488. Ohio State Bar Assn. v. Jacob, Slip Opinion No. 2017-Ohio-2733. On Certified Report by the Board of Professional Conduct, No. 2015-019. Harry Joseph Jacob III, Attorney Registration No. 0008620, suspended from the practice of law for two years, with the second year stayed on condition. O’Donnell, Kennedy, O’Neill, and DeWine, JJ., concur. O’Connor, C.J., and French, J., dissent and would not stay any portion of the suspension. Fischer, J., not participating. MOTION AND PROCEDURAL RULINGS 2016-0903. State v. Batista. Hamilton App. No. C-150341, 2016-Ohio-2848. On the joint motion of appellant and amici curiae Center for HIV Law and Policy et al. for divided oral-argument time scheduled for Wednesday, May 17, 2017. Motion granted. Amici curiae Center for HIV Law and Policy et al. shall share the time allotted to appellant. On the joint motion of appellee and amicus curiae Ohio Attorney General Michael DeWine for divided oral-argument time scheduled for Wednesday, May 17, 2017. Motion granted. Amicus curiae Ohio Attorney General Michael DeWine shall share the time allotted to appellee. 2017-0285. Hertz Ctr. at 600 Vine, L.L.C. v. Hamilton Cty. Bd. of Revision. Board of Tax Appeals, No. 2016-2427. On the joint motion to remand the appeal to the Board of Tax Appeals in order to implement a settlement. Cause remanded to the Board of Tax Appeals to take further action as appropriate. 2017-0442. State ex rel. Mars Urban Solutions, L.L.C. v. Cuyahoga Cty. Fiscal Officer. In Mandamus. On relators’ notice of partial dismissal of claims. Claims for relief III and V dismissed. This cause remains pending on all other claims. DISCIPLINARY CASES 2017-0359. Disciplinary Counsel v. Lech. On Certified Order of the United States Patent and Trademark Office, No. D2016-34. Robert Raymond Lech, Attorney Registration No. 0073078, suspended from the practice of law for 90 days. 2017-0425. In re Resignation of Eynon. On application for resignation of Ernest Alfred Eynon II, Attorney Registration No. 0022392, and on report filed under seal by disciplinary counsel. Resignation accepted with disciplinary action pending.
OHIO CASE ANNOUNCEMENTS May 8, 2017 [Cite as 05/08/2017 Case Announcements, 2017- Ohio-2688.] SLIP OPINIONS REPLACED BY OHIO OFFICIAL REPORTS VERSIONS AS OF MAY 8, 2017 The official versions of the opinions listed below, which were previously released as slip opinions, have been published in the May 8, 2017 Ohio Official Reports advance sheet. These opinions should now be cited using the Ohio Official Reports citation format. 2013-0118. Taylor v. First Resolution Invest. Corp. , 148 Ohio St.3d 627, 2016-Ohio-3444. 2013-0449. Columbus City Schools Bd. of Edn. v. Franklin Cty. Bd. of Revision , 148 Ohio St.3d 700, 2016-Ohio-8375. 2014-0552. Olentangy Local Schools Bd. of Edn. v. Delaware Cty. Bd. of Revision , 148 Ohio St.3d 695, 2016-Ohio-8332. 2014-2012. Giddens v. Testa , 148 Ohio St.3d 705, 2016-Ohio-8412. 2015-0542. In re Application of Greenberg , 148 Ohio St.3d 625, 2016-Ohio-613. 2015-2007. Cleveland Metro. Bar Assn. v. Azman , 148 Ohio St.3d 1215, 2017-Ohio-506. 2016-0263. Cincinnati Bar Assn. v. Wiest , 148 Ohio St.3d 683, 2016-Ohio-8166. 2017-0037. In re Resignation of Mackin , 148 Ohio St.3d 1215, 2017-Ohio-524.
High School Students ‘Appeal’ to Judges in State Moot Court Competition Staff Report | May 5, 2017 The Ohio Center for Law-Related Education (OCLRE) will host its fourth annual high school Moot Court Competition today at the Thomas J. Moyer Ohio Judicial Center. Students will take on the role of appellate attorneys and argue both sides of an original case. More than 100 students representing the following schools from across the state will participate: Danville High School (Knox County); Gilmour Academy (Lake County); Indian Hill High School (Hamilton County); Kenton High School (Hardin County); Marysville High School (Union County); Springfield High School (Clark County); Sycamore High School (Hamilton County); Upper Arlington High School (Franklin County); Village Academy (Delaware County); William Mason High School (Warren County). The 2017 Moot Court case follows the aftermath of a school prank gone wrong. When beloved mascot Harry the honey badger disappeared from Harrison High School, a series of mysterious social media posts indicated that Harry had been to many of Ohio’s tourist destinations. Desperate to bring Harry home, the school principal used cell phone data to find geotagged photos. The convicted student, Tracy Matthews, claims that the school violated her Fourth Amendment rights by searching her photos, and the school believes it followed school policies. Teams will compete in a legal brief-writing phase and an oral argument phase to test their skills as appellate advocates. The championship round of oral arguments will be streamed live on the Ohio Channel website beginning at 4:15 p.m. today. Kenton is competing for the first time. “Our students decided to compete in OCLRE’s moot court competition after their overwhelmingly positive experience in OCLRE’s mock trial competition,” said advisor and attorney Christina Q. Cross. “[They] are extremely excited to argue their appellate brief at the Ohio Supreme Court – to be able to participate in legal arguments in our state’s highest court is truly an honor and opportunity of a lifetime." Supreme Court Justice Patrick F. Fischer will preside over the final round of competition. Fellow panelists will include Michael J. Hendershot, chief deputy solicitor; Samuel Peterson, deputy solicitor; and Tiffany Carwile, assistant attorney general in the Constitutional Offices Section, at the Ohio Attorney General’s Office; Nikki Baszynski, assistant state public defender for the Ohio Public Defender; Christopher Walker, associate professor of law for the Moritz College of Law at Ohio State University, and Benjamin Tracy, staff attorney for the Tenth District Court of Appeals.
OHIO CASE ANNOUNCEMENTS May 3, 2017 [Cite as 05/03/2017 Case Announcements #2, 2017-Ohio-2632.] MOTION AND PROCEDURAL RULINGS 2017-0205. In re Application of Dayton Power & Light Co. Public Utilities Commission, Nos. 12-426-EL- SSO, 12-427-EL-ATA, 12-428-ELAAM, 12-429- EL-WVR, and 12-672-EL-RDR. On joint motion to consolidate 2017-0205 and 2017-0241 for purposes of briefing and oral argument and request for expedited treatment. Motion denied. Sua sponte, cause dismissed. 2017-0241. In re Application of Dayton Power & Light Co. Public Utilities Commission, Nos. 12-426-EL- SSO, 12-427-EL-ATA, 12-428-EL-AAM, 12-429- EL-WVR, and 12-672-EL-RDR. On joint motion to consolidate 2017-0205 and 2017-0241 for purposes of briefing and oral argument and request for expedited treatment. Motion denied. APPEALS NOT ACCEPTED FOR REVIEW 2016-1904. U.S. Bank Natl. Assn. v. Lavelle. Cuyahoga App. No. 104234, 2016-Ohio-7783. On motion for stay “to grant 26784 Fairfax Lane remain unsold.” Motion denied as moot.
OHIO CASE ANNOUNCEMENTS May 3, 2017 [Cite as 05/03/2017 Case Announcements, 2017- Ohio-2631.] MOTION AND PROCEDURAL RULINGS 2013-0536. State v. Spaulding. Summit C.P. No. CR 12 05 1508. On appellant’s motion to exceed page limitation on application for reopening under S.Ct.Prac.R. 11.06. Motion granted. Appellant’s application for reopening shall not exceed 25 pages, exclusive of affidavits and parts of the record. Any response to the application for reopening shall also not exceed 25 pages, exclusive of affidavits and parts of the record. MISCELLANEOUS ORDERS CLE-2005-68789. In re Continuing Legal Edn. Suspension of Squires. On report by the Commission on Continuing Legal Education pursuant to former Gov.Bar. R. X(6)(A) (1)(b) and (A)(2)(d). Recommendation of the commission adopted. Respondent, Thomas Clark Squires, reinstated to the practice of law.
OHIO CASE ANNOUNCEMENTS May 2, 2017 [Cite as 05/02/2017 Case Announcements, 2017- Ohio-2615.] MISCELLANEOUS DISMISSALS 2017-0045. State ex rel. Adena Med. Ctr. v. Indus. Comm. Franklin App. No. 15AP-1167, 2016-Ohio-8277. On appellant’s application for dismissal. Application granted. Cause dismissed. 2017-0160. State ex rel. Miller v. Kidron Volunteer Fire Dept., Inc. In Mandamus. On relators’ application for dismissal. Application granted. Cause dismissed.
OHIO CASE ANNOUNCEMENTS May 1, 2017 [Cite as 05/01/2017 Case Announcements, 2017- Ohio-2583.] MOTION AND PROCEDURAL RULINGS 2017-0236. Pi in the Sky, L.L.C. v. Testa. Board of Tax Appeals, No. 2015-2005. On motion to refer case to mediation. Motion granted. MEDIATION MATTERS The following cases have been referred to mediation pursuant to S.Ct.Prac.R. 19.01(A). 2017-0522. State ex rel. Shelter v. Indus. Comm. Franklin App. No. 16AP-119, 2017-Ohio-1063. 2017-0529. State ex rel. Meilstrup v. Indus. Comm. Franklin App. No. 16AP-250, 2017-Ohio-811. 2017-0544. Daher v. DeWine. In Mandamus and Prohibition. The following cases have been returned to the regular docket under S.Ct.Prac.R. 19.01. The appellants in each case shall file a brief within 40 days, and the parties shall otherwise proceed in accordance with S.Ct.Prac.R. 16.02 through 16.07. As provided in S.Ct.Prac.R. 16.07, the court may dismiss these cases or take other action if the parties fail to timely file merit briefs. 2016-1497. Lakewood City Schools Bd. of Edn. v. Cuyahoga Cty. Bd. of Revision. Board of Tax Appeals, No. 2016-177. 2016-1608. Cole SN Canton Ohio, L.L.C. v. Stark Cty. Bd. of Revision. Board of Tax Appeals, No. 2015-2046. 2016-1752. ARCP LS Lakewood, OH, L.L.C. v. Cuyahoga Cty. Bd. of Revision. Board of Tax Appeals, No. 2015-1853. 2016-1753. ARCP LS S. Euclid, OH, L.L.C. v. Cuyahoga Cty. Bd. of Revision. Board of Tax Appeals, No. 2015-1852. 2016-1754. ARCP LS S. Euclid, OH, L.L.C. v. Cuyahoga Cty. Bd. of Revision. Board of Tax Appeals, No. 2015-1854. 2017-0064. MK Menlo Property Owner, L.L.C. v. Summit Cty. Bd. of Revision. Board of Tax Appeals, Nos. 2015-1845, 2015- 1869, and 2015-1870. 2017-0109. State ex rel. Cook v. Indus. Comm. Franklin App. No. 15AP-1025, 2016-Ohio-8497. 2017-0141. State ex rel. Wegman v. Ohio Police & Fire Pension Fund. Franklin App. No. 16AP-112, 2016-Ohio-8270. The following case is returned to the regular docket under S.Ct.Prac.R. 19.01. Respondent shall file a response to the complaint within 21 days. 2017-0331. State ex rel. Rogers v. Dept. of Rehab. & Corr. In Mandamus.
Local Bar Associations Recognize Law Day with Help from Supreme Court Justices By Bret Crow | April 28, 2017 Ohio Supreme Court Justices will help draw attention to the day set aside each year to celebrate the U.S. legal system. President Eisenhower established Law Day in 1958 as a day of national dedication to the principles of government under law. In 1968, Congress designated May 1 as the official date for celebrating Law Day. This year’s theme, “The 14th Amendment: Transforming American Democracy,” explores how the amendment has reshaped American law and society, according to the American Bar Association. The ABA further notes in its Law Day 2017 resources: “Through its Citizenship, Due Process, and Equal Protection clauses, this transformative amendment advanced the rights of all Americans. It also played a pivotal role in extending the reach of the Bill of Rights to the states.” Law Day activities involving Supreme Court justices include: The Lake County Bar Association 41st Annual Law Day Breakfast May 1 in Mentor, which will feature Justice William M. O’Neill as the keynote speaker. The Miami County Bar Association Law Day Celebration May 5 in Troy, which will feature Justice R. Patrick DeWine as the keynote speaker. The Toledo Bar Association Law Day Luncheon on May 5, which will honor recently retired Justice Judith Ann Lanzinger.
More than 200 Applicants Pass February 2017 Bar Exam Staff Report | April 28, 2017 The Ohio Supreme Court today released the results of the February 2017 Ohio Bar Examination, which was administered in Columbus on Feb. 21-23. Out of 436 applicants who sat for the exam, 224 (51.4 percent) received passing scores; of 173 first-time applicants, 66 percent received passing scores. View a complete list of names of the successful applicants. Of the two annual bar exams, fewer attorney hopefuls take the February exam than the exam in July. The oath of office will be administered to applicants who were successful on the exam and who have satisfied all of the Supreme Court’s other requirements for admission. The oath will be administered during a special public session of the Supreme Court at 2 p.m. May 15 at The Palace Theatre, 34 W. Broad St., Columbus. Article IV, Section 2(B)(1)(g) of the Ohio Constitution grants the Supreme Court exclusive jurisdiction to regulate admission to the practice of law in Ohio. Among other duties, the Office of Bar Admissions oversees the admissions process for the Supreme Court. The second bar exam of 2017 will be July 25-27 in Columbus. Learn more about the bar exam.
OHIO CASE ANNOUNCEMENTS April 27, 2017 [Cite as 04/27/2017 Case Announcements, 2017- Ohio-1542.] MOTION AND PROCEDURAL RULINGS 2016-1195. In re D.H. Montgomery App. No. 27074, 2016-Ohio-5265. On appellant’s motion for appointment of the Office of the Ohio Public Defender as counsel. Motion granted. 2016-1197. In re D.H. Montgomery App. No. 27075. On appellant’s motion for appointment of the Office of the Ohio Public Defender as counsel. Motion granted. 2017-0204. In re Application of Dayton Power & Light Co. Public Utilities Commission, Nos. 12-426-EL- SSO, 12-427-EL-ATA, 12-428ELAAM, 12-429-EL- WVR, and 12-672-EL-RDR. On motion of the Dayton Power and Light Company for leave to intervene as appellee. Motion granted. 2017-0205. In re Application of Dayton Power & Light Co. Public Utilities Commission, Nos. 12-426-EL- SSO, 12-427-EL-ATA, 12-428-ELAAM, 12-429- EL-WVR, and 12-672-EL-RDR. On motion of the Dayton Power and Light Company for leave to intervene as appellee. Motion granted. 2017-0241. In re Application of Dayton Power & Light Co. Public Utilities Commission, Nos. 12-426-EL- SSO, 12-427-EL-ATA, 12-428-ELAAM, 12-429- EL-WVR, and 12-672-EL-RDR. On motion of the Dayton Power and Light Company for leave to intervene as appellee. Motion granted. 2017-0412. In re Application of Black Fork Wind Energy, L.L.C. Power Siting Board, No. 10-8265-EL-BGN. On motion of Black Fork Wind Energy, L.L.C., for leave to intervene as appellee. Motion granted. 2 04-27-17
Supreme Court Issues $2.8 Million in Technology Grant Funding to 70 Local Court Projects By Bret Crow | April 26, 2017 Infographic detailing the total amount of grant money awarded, the total number of projects funded, the number and location of Ohio counties receiving grants, the total number of Ohio courts receiving grants, and the average award amount The Ohio Supreme Court announced today that 70 local court projects received more than $2.8 million in technology grant funding. Ohio courts were encouraged to submit one funding request for up to two separate projects in the competitive program. Courts located within an entity deemed to be in Fiscal Emergency or Fiscal Watch by the Ohio Auditor and those that had not received a technology grant previously were given priority. “Technology grants increase access to justice to more Ohioans and remove barriers to the efficient and effective administration of justice for local courts,” Chief Justice Maureen O’Connor said. “Without this initiative, many much-needed technology improvements in courts around Ohio would not occur.” For this third annual round of funding, preference was given to projects in the following order: Upgrade to the court’s existing case management system that affects caseflow; Upgrade, replacement, or purchase of other technology systems that affect caseflow or the fundamental duties of the court; Upgrade, replacement, or improvement to computer hardware or equipment that supports the case management system or other systems that affect caseflow or the fundamental duties of the court; All other computer hardware and software or equipment, including physical security equipment related projects. View the complete list of recipients.
OHIO CASE ANNOUNCEMENTS April 26, 2017 [Cite as 04/26/2017 Case Announcements, 2017- Ohio-1536.] MOTION AND PROCEDURAL RULINGS 2016-1319. State v. Garcia. Summit App. Nos. 27810 and 17811, 2016-Ohio- 4667. On appellant’s motion to expedite decision to accept or deny jurisdiction. Motion denied as moot. 2017-0204. In re Application of Dayton Power & Light Co. Public Utilities Commission, Nos. 12-426-EL- SSO, 12-427-EL-ATA, 12-428ELAAM, 12-429-EL- WVR, and 12-672-EL-RDR. On application for dismissal filed by appellant Ohio Energy Group. Application granted. The other appeals in this cause remain pending. 2017-0205. In re Application of Dayton Power & Light Co. Public Utilities Commission, Nos. 12-426-EL- SSO, 12-427-EL-ATA, 12-428-ELAAM, 12-429- EL-WVR, and 12-672-EL-RDR. On application for dismissal filed by appellant Ohio Energy Group. Application granted. The other appeals in this cause remain pending. 2017-0241. In re Application of Dayton Power & Light Co. Public Utilities Commission, Nos. 12-426-EL- SSO, 12-427-EL-ATA, 12-428-ELAAM, 12-429- EL-WVR, and 12-672-EL-RDR. On application for dismissal filed by appellant Ohio Energy Group. Application granted. The other appeals in this cause remain pending. DISCIPLINARY CASES 2016-1149. Disciplinary Counsel v. Doumbas. Sua sponte, Marc George Doumbas, Attorney Registration No. 0074028, last known business address in Strongsville, Ohio, found in contempt for failure to file an affidavit of compliance on or before March 23, 2017. 2 04-26-17
The Ohio Board of Professional Conduct Schedule Released for May Disciplinary Hearings Staff Report | April 25, 2017 The Ohio Board of Professional Conduct today announced May disciplinary hearings involving attorneys and judges charged with professional misconduct. All hearings take place before a three-member panel of the board and are open to the public. Hearings may be continued for good cause at any time. Contact the board’s office at 614.387.9370 to confirm that a hearing will be held as scheduled or for more information about a case. Case documents can be obtained via email upon request. May 1 Disciplinary Counsel v. Magistrate Cynthia Ann Williams Case No. 2016-070 Respondent’s counsel: Jonathan E. Coughlan, Columbus Hearing Time/Location: 9:30 a.m.; Thomas J. Moyer Ohio Judicial Center, 65 S. Front St., South Hearing Room 106, Columbus Disciplinary Counsel v. Steven Powell Schnittke Case No. 2015-075 Respondent’s counsel: Christopher J. Weber and Jason H. Beehler, Columbus Hearing Time/Location: 11 a.m.; Moyer Judicial Center, South Hearing Room 106 May 2 Mahoning County Bar Association v. Neal Ghaleb Atway Case No. 2016-064 Respondent’s counsel: John B. Juhasz Jr. and Lynn A. Maro, Youngstown Hearing Time/Location: 10 a.m.; Moyer Judicial Center, South Hearing Room 106 May 5 Disciplinary Counsel v. Quentin Martin Derryberry II Case No. 2015-033 Respondent’s counsel: None Hearing Time/Location: 10 a.m.; Tenth District Court of Appeals, 373 S. High St., Courtroom 23A, Columbus May 12 Cincinnati Bar Association v. William Douglass Bell Case No. 2016-056 Respondent’s counsel: Alvertis W. Bishop Jr. Hearing Time/Location: 10 a.m.; Moyer Judicial Center, South Hearing Room 106 Disciplinary Counsel v. John Edward Patterson Case No. 2016-073 Respondent’s counsel: Alvin E. Mathews Jr., Columbus Hearing Time/Location: 10 a.m.; Moyer Judicial Center, West Hearing Room 104 May 18 Disciplinary Counsel v. Paul Anthony Mancino Jr. Case No. 2016-074 Respondent’s counsel: Brett M. Mancino, Cleveland Hearing Time/Location: 10 a.m.; Cleveland Metropolitan Bar Association, 1375 E. 9th St., 2nd Floor, Cleveland May 25 Disciplinary Counsel v. Andrew Mahlon Engel Case No. 2016-030 Respondent’s counsel: William C. Mann and William H. Dulaney III Hearing Time/Location: 9 a.m.; Moyer Judicial Center, South Hearing Room 106 May 26 Cincinnati Bar Association v. John Patrick Weber Case No. 2016-057 Respondent’s counsel: None Hearing Time/Location: 10 a.m.; Moyer Judicial Center, South Hearing Room 106 May 31 Columbus Bar Association v. Bradley Dennis Keating Case No. 2016-071 Respondent’s counsel: Alvin E. Mathews Jr., Columbus Hearing Time/Location: 10 a.m.; Moyer Judicial Center, West Hearing Room 104
OHIO CASE ANNOUNCEMENTS April 25, 2017 [Cite as 04/25/2017 Case Announcements, 2017- Ohio-1518.] MISCELLANEOUS DISMISSALS 2015-0327. Mace v. Washington Cty. Bd. of Revision. Board of Tax Appeals, No. 2014-1952. On appellants’ application for dismissal. Application granted. Cause dismissed. 2015-0328. Mace v. Washington Cty. Bd. of Revision. Board of Tax Appeals, No. 2014-1951. On appellants’ application for dismissal. Application granted. Cause dismissed.
OHIO CASE ANNOUNCEMENTS April 24, 2017 [Cite as 04/24/2017 Case Announcements, 2017- Ohio-1475.] SLIP OPINIONS REPLACED BY OHIO OFFICIAL REPORTS VERSIONS AS OF APRIL 24, 2017 The official versions of the opinions listed below, which were previously released as slip opinions, have been published in the April 24, 2017 Ohio Official Reports advance sheet. These opinions should now be cited using the Ohio Official Reports citation format. 2011-1921. State v. Sowell, 148 Ohio St.3d 554, 2016-Ohio-8025. 2014-0733. State v. Kona, 148 Ohio St.3d 539, 2016-Ohio-7796. 2014-0885. Columbus City Schools Bd. of Edn. v. Franklin Cty. Bd. of Revision, 148 Ohio St.3d 499, 2016-Ohio-7466. 2014-1651. In re Application of Duke Energy Ohio, Inc., for Approval of its Fourth Amended Corporate Separation Plan, 148 Ohio St.3d 510, 2016-Ohio7535. 2014-1893. Renacci v. Testa, 148 Ohio St.3d 470, 2016-Ohio-3394. 2015-0243. Akron Bar Assn. v. Bednarski, 148 Ohio St.3d 615, 2017-Ohio 522. 2015-0467. Antoon v. Cleveland Clinic Found., 148 Ohio St.3d 483, 2016Ohio-7432. 2015-0545. Lutz v. Chesapeake Appalachia, L.L.C., 148 Ohio St.3d 524, 2016Ohio-7549. 2015-0652. State v. Hand, 148 Ohio St.3d 610, 2016-Ohio-8355. 2015-0839. State ex rel. Cuyahoga Lakefront, L.L.C. v. Cleveland, 148 Ohio St.3d 531, 2016-Ohio-7640. 2015-1204. State ex rel. Cleveland v. Indus. Comm., 148 Ohio St.3d 553, 2016 Ohio-8015. 2015-1222. State ex rel. Cincinnati Enquirer v. Deters, 148 Ohio St.3d 595, 2016-Ohio-8195. 2015-1610. In re R.A.H., 148 Ohio St.3d 531, 2016-Ohio-7592. 2015-1685. Dunkle v. Dept. of Rehab. & Corr., 148 Ohio St.3d 621, 2017Ohio-551. 2015-1782. State v. Shalash, 148 Ohio St.3d 611, 2016-Ohio-8358. 2015-1984. State ex rel. Cornwall v. Sutula, 148 Ohio St.3d 536, 2016-Ohio 7652. 2016-0199. Dayton Bar Assn. v. Hooks, 148 Ohio St.3d 1209, 2016-Ohio-7557. 2016-0379. State ex rel. Littlepage v. Deters, 148 Ohio St.3d 507, 2016-Ohio 7467. 2016-0395. In re C.C.S., 148 Ohio St.3d 509, 2016-Ohio-7472. 2016-0845. Cleveland Metro. Bar Assn. v. King, 148 Ohio St.3d 602, 2016 Ohio-8255. 2016-0848. Disciplinary Counsel v. Elum, 148 Ohio St.3d 606, 2016-Ohio8256. 2016-1024. State v. Jackson, 148 Ohio St.3d 615, 2016-Ohio- 8373. 2 04-24-17 2016-1506. Lorain Cty. Bar Assn. v. Mackin, 148 Ohio St.3d 1211, 2016-Ohio7556. 16-AP-018. In re Disqualification of O’Donnell, 148 Ohio St.3d 1204, 2016Ohio-8570. 16-AP-023. In re Disqualification of Brown and McGrath, 148 Ohio St.3d 1205, 2016-Ohio-8571. 16-AP-026. In re Disqualification of Stevenson, 148 Ohio St.3d 1207, 2016Ohio-8572. DISCIPLINARY CASES 2013-0924. Disciplinary Counsel v. Marshall. On application for reinstatement by respondent, Joy Lenore Marshall, Attorney Registration No. 0073585, last known business address in Columbus, Ohio. Application denied. MEDIATION MATTERS The following case has been returned to the regular docket under S.Ct.Prac.R. 19.01. The appellants shall file a brief within 40 days, and the parties shall otherwise proceed in accordance with S.Ct.Prac.R. 16.02 through 16.07. As provided in S.Ct.Prac.R. 16.07, the court may dismiss this case or take other action if the parties fail to timely file merit briefs. 2016-1713. Beavercreek Towne Station, L.L.C. v. Greene Cty. Bd. of Revision. Board of Tax Appeals, Nos. 2015-1488, 2015- 1496, and 2015-1544. 3 04-24-17
OHIO CASE ANNOUNCEMENTS April 20, 2017 [Cite as 04/20/2017 Case Announcements, 2017- Ohio-1442.] MERIT DECISIONS WITH OPINIONS 2014-1157. State ex rel. James v. Wal-Mart Stores, Inc., Slip Opinion No. 2017-Ohio-1426. Franklin App. No. 13AP-3, 2014-Ohio-2279. Judgment affirmed in part and reversed in part, and writ denied. O’Donnell, Kennedy, French, O’Neill, Fischer, and DeWine, JJ., concur. O’Connor, C.J., not participating. 2015-0078. Groveport Madison Local Schools Bd. of Edn. v. Franklin Cty. Bd. of Revision, Slip Opinion No. 2017-Ohio-1428. Board of Tax Appeals, No. 2011-K-3704. Decision affirmed. O’Connor, C.J., and Kennedy, French, O’Neill, Fischer, and DeWine, JJ., concur. O’Donnell, J., dissents and would reverse the decision of the Board of Tax Appeals. 2016-0962. State ex rel. Thomas v. Richard, Slip Opinion No. 2017-Ohio1343. Madison App. No. CA2016-04-018. Judgment affirmed. O’Connor, C.J., and O’Donnell, Kennedy, French, Fischer, and DeWine, JJ., concur. O’Neill, J., concurs in judgment only. 2016-1487. Disciplinary Counsel v. Denslow, Slip Opinion No. 2017-Ohio1429. On Certified Report by the Board of Professional Conduct, No. 2016-014. Jeremiah Justin Denslow, Attorney Registration No. 0074784, suspended from the practice of law for six months, all stayed on conditions. O’Connor, C.J., and O’Donnell, Kennedy, French, O’Neill, Fischer, and DeWine, JJ., concur. AFFIDAVITS OF DISQUALIFICATION The chief justice has released the following judicial-disqualification opinions, which were previously issued as entries in response to affidavits of disqualification filed pursuant to R.C. 2701.03. 17-AP-006. In re Disqualification of Tenth Dist. Court of Appeals, Slip Opinion No. 2017-Ohio- 1434 (decided Mar. 10, 2017). 17-AP-019. In re Disqualification of Jamison, Slip Opinion No. 2017-Ohio1436 (decided Mar. 13, 2017). MOTION AND PROCEDURAL RULINGS 2016-1398. Troja v. Pleatman. Hamilton App. No. C-150746, 2016-Ohio-5294. On appellant’s motion to consolidate with 2017- 0319, 2017-0323, and 2016-1895. Motion denied as moot. 2016-1847. May v. Delaware Cty. Court of Common Pleas, Juvenile Div. In Prohibition. On respondents’ motion to strike relators’ newly discovered evidence. Motion denied as moot. 2017-0070. State ex rel. Taylor v. Adult Parole Auth. In Mandamus. On relator’s motion to correct and supplement the record. Motion denied as moot. 2 04-20-17 MISCELLANEOUS DISMISSALS 2016-0909. State ex rel. Bloodworth v. Crutchfield. Warren App. No. CA2015-07-066. On appellant’s application for dismissal. Application granted. Cause dismissed. 2017-0026. State v. Vigil. Cuyahoga App. No. 103940, 2016-Ohio-7485. Appellant has failed to file a memorandum in support of jurisdiction and therefore has failed to prosecute this cause with the requisite diligence. Cause dismissed. 2017-0067. State v. Suggs. Summit App. Nos. 27812, 27865, and 27866. Appellant has failed to file a memorandum in support of jurisdiction and therefore has failed to prosecute this cause with the requisite diligence. Cause dismissed. MEDIATION MATTERS The following cases have been referred to mediation pursuant to S.Ct.Prac.R. 19.01(A). 2017-0389. State ex rel. Armatas v. Haas. In Prohibition. 2017-0413. State ex rel. Silver v. Pub. Emps. Retirement Sys. Franklin App. No. 15AP-864, 2017-Ohio-445. 2017-0430. State ex rel. Witt v. Indus. Comm. Franklin App. No. 15AP-804, 2017-Ohio-554. 2017-0458. State ex rel. Weide v. Ohio State Univ. In Mandamus. 2017-0464. State ex rel. Cleveland Browns Football Co., L.L.C. v. Indus. Comm. Franklin App. No. 14AP-1031, 2017-Ohio-837. The following cases have been returned to the regular docket under S.Ct.Prac.R. 19.01. The appellants in each case shall file a brief within 40 days, 3 04-20-17 and the parties shall otherwise proceed in accordance with S.Ct.Prac.R. 16.02 through 16.07. As provided in S.Ct.Prac.R. 16.07, the court may dismiss this case or take other action if the parties fail to timely file merit briefs. 2016-1188. Seaton Corp. v. Testa. Board of Tax Appeals, Nos. 2015-224 and 2015- 743. 2016-1553. NRG Power Midwest, L.P. v. Lorain Cty. Bd. of Revision. Board of Tax Appeals, Nos. 2015-874 and 2015- 890. 2017-0345. State ex rel. Ohio Patrolmen’s Benevolent Assn. v. Warren. Trumbull App. No. 2015-T-0017. 4 04-20-17
Twenty Cases Certified to Disciplinary Board Staff Report | April 19, 2017 The Ohio Board of Professional Conduct today announced the certification of 20 cases from February through April for formal disciplinary proceedings. In each case, a certified complaint has been sent to the respondent, and the respondent has been directed to file an answer to the allegations contained in the complaint. Once an answer is received, the case will be assigned to a three- member hearing panel of the Board, and the hearing panel will conduct further proceedings. If the respondent does not answer the allegations, the respondent’s failure to answer will be certified to the Ohio Supreme Court, and the Supreme Court may suspend the respondent’s license to practice law. Typically, a public hearing is scheduled within four to six months after the case is assigned to a hearing panel. Please consult the Upcoming Hearings Schedule for a monthly list of Board hearings. If the Board finds that a lawyer or judge has engaged in professional misconduct, the Board will file a report with the Court that includes a recommended sanction. The Court is responsible for reviewing the Board report and case record and imposing discipline. To access the complaints in these cases, click on the individual case numbers below. Cleveland Metropolitan Bar Association v. James Arthur Gay Case No. 2017-003 Respondent’s counsel: Tyrone E. Reed Akron Bar Association v. Jon David Tucker Case No. 2017-004 Respondent’s counsel: None Warren County Bar Association v. Jeffrey Charles Meadows Case No. 2017-005 Respondent’s counsel: George D. Jonson Columbus Bar Association v. David Paul Rieser Case No. 2017-006 Respondent’s counsel: Jonathan E. Coughlan Disciplinary Counsel v. Christopher Thomas Cicero Case No. 2017-007 Respondent’s counsel: None Cleveland Metropolitan Bar Association v. Steven Jerome Moody Case No. 2017-008 Respondent’s counsel: Richard C. Alkire and Dean C. Nieding Mahoning County Bar Association v. John Aloysius McNally IV Case No. 2017-009 Respondent’s counsel: Lynn A. Maro Cleveland Metropolitan Bar Association v. Alisa Carol Butscher Case No. 2017-010 Respondent’s counsel: None Cleveland Metropolitan Bar Association v. Debbie Kay Horton Case No. 2017-011 Respondent’s counsel: None Wood County Bar Association v. Sarah Ann Miller Driftmyer Case No. 2017-012 Respondent’s counsel: None Mahoning County Bar Association v. Michael Vincent Sciortino Case No. 2017-013 Respondent’s counsel: John B. Juhasz Jr. Dayton Bar Association v. Clinton Ralph Wilcoxson II Case No. 2017-014 Respondent’s counsel: None Disciplinary Counsel v. Jason Allan Sarver Case No. 2017-015 Respondent’s counsel: None Mahoning County Bar Association v. Martin Edward Yavorcik Case No. 2017-016 Respondent’s counsel: John B. Juhasz Jr. Columbus Bar Association v. John Joseph Okuley Case No. 2017-017 Respondent’s counsel: None Mahoning County Bar Association v. Dennis Armand DiMartino Case No. 2017-018 Respondent’s counsel: John B. Juhasz Jr. Columbus Bar Association v. Christopher William Striff Jr. Case No. 2017-019 Respondent’s counsel: None Disciplinary Counsel v. Brian William Benbow Case No. 2017-020 Respondent’s counsel: None Disciplinary Counsel v. Brian Wade Harter Case No. 2017-021 Respondent’s counsel: None Akron Bar Association v. Jeffrey Van Hawkins Case No. 2017-022 Respondent’s counsel: None
OHIO CASE ANNOUNCEMENTS April 19, 2017 [Cite as 04/19/2017 Case Announcements, 2017- Ohio-1427.] MERIT DECISIONS WITH OPINIONS 2014-2008, 2014-2009, and 2014-2010. Dauch v. Erie Cty. Bd. of Revision, Slip Opinion No. 2017- Ohio-1412. Board of Tax Appeals, Nos. 2014-1410, 2014- 1412, and 2014-1413. Decisions affirmed. O’Connor, C.J., and O’Donnell, Kennedy, French, O’Neill, Fischer, and DeWine, JJ., concur. 2015-2081 and 2016-0180. Wilson v. Lawrence, Slip Opinion No. 2017-Ohio1410. Cuyahoga App. No. 12585, 2015-Ohio-4677. Certified conflict dismissed as improvidently certified. Judgment reversed and cause remanded. O’Connor, C.J., and O’Donnell, Kennedy, French, Fischer, and DeWine, JJ., concur. O’Neill, J., dissents, with an opinion. 2016-0837. State ex rel. Samarghandi v. Ferenc, Slip Opinion No. 2017-Ohio1413. Clermont App. No. CA2016-02-101. Judgment affirmed. O’Connor, C.J., and O’Donnell, Kennedy, French, O’Neill, Fischer, and DeWine, JJ., concur. MERIT DECISIONS WITHOUT OPINIONS 2016-1583. State ex rel. McCuller v. Eppinger. In Habeas Corpus. Sua sponte, cause dismissed. O’Connor, C.J., and O’Donnell, Kennedy, French, O’Neill, Fischer, and DeWine, JJ., concur. 2016-1770. State ex rel. White v. Adult Parole Bd. In Mandamus. On S.Ct.Prac.R. 12.04 determination. Cause dismissed. Kennedy, French, O’Neill, Fischer, and DeWine, JJ., concur. O’Connor, C.J., and O’Donnell, J., dissent and would grant an alternative writ. 2016-1847. May v. Delaware Cty. Court of Common Pleas, Juvenile Div. In Prohibition. On respondents’ motion to dismiss. Motion granted. Cause dismissed. O’Connor, C.J., and O’Donnell, Kennedy, French, O’Neill, Fischer, and DeWine, JJ., concur. 2016-1850. State ex rel. Smith v. Dept. of Rehab. & Corr. In Mandamus. On S.Ct.Prac.R. 12.04 determination. Cause dismissed. O’Connor, C.J., and O’Donnell, Kennedy, French, O’Neill, Fischer, and DeWine, JJ., concur. 2016-1862. Bedell v. Portage Cty. Court of Common Pleas. In Mandamus. On respondent’s motion to dismiss. Motion granted. Cause dismissed. O’Connor, C.J., and O’Donnell, Kennedy, French, O’Neill, Fischer, and DeWine, JJ., concur. 2016-1907. In re Apparent Violation & Intent to Assess Forfeiture of Wylie. Public Utilities Commission, No. 15-2029-TR-CVF. On appellant’s motion to transfer appeal. Motion denied. On appellee’s motion to dismiss. Motion granted. Cause dismissed. O’Connor, C.J., and O’Donnell, Kennedy, French, O’Neill, Fischer, and DeWine, JJ., concur. 2017-0030. State ex rel. Alexander v. McGinty. In Mandamus and Procedendo. On motion to dismiss. Motion granted. Cause dismissed. O’Connor, C.J., and O’Donnell, Kennedy, French, O’Neill, Fischer, and DeWine, JJ., concur. 2017-0046. State ex rel. Williams v. Smith. In Procedendo and Prohibition. On respondent’s motion to dismiss. Motion granted. Cause dismissed. On relator’s amended verified motion for stay. Motion denied. On respondent’s motion to strike relator’s amended verified motion for stay. Motion denied. O’Connor, C.J., and O’Donnell, Kennedy, French, O’Neill, Fischer, and DeWine, JJ., concur. 2017-0048. Pryor v. Koukoutas. In Habeas Corpus. On respondents’ motions to dismiss. Motions granted. Cause dismissed. On petitioner’s motion to stay and motion to strike. Motions denied. O’Connor, C.J., and O’Donnell, Kennedy, French, O’Neill, Fischer, and DeWine, JJ., concur. 2017-0053. State ex rel. Jackson v. Ferguson. In Mandamus. On motion to dismiss. Motion granted. Cause dismissed. O’Connor, C.J., and O’Donnell, Kennedy, French, O’Neill, Fischer, and DeWine, JJ., concur. 2017-0070. State ex rel. Taylor v. Adult Parole Auth. In Mandamus. On respondent Erie County Common Pleas Court’s motion to dismiss and respondent Adult Parole Authority’s amended Civ.R. 12(B)(6) motion to dismiss. Motions granted. Cause dismissed. On respondent Adult Parole Authority’s motion to quash subpoena duces tecum and motion to stay discovery. Motions denied. On relator’s motions for default judgment, motion for counsel re-request, and motion to amend mandamus. Motions denied. O’Connor, C.J., and O’Donnell, Kennedy, French, O’Neill, Fischer, and DeWine, JJ., concur. 2017-0075. Evans v. Stammitti. In Habeas Corpus. Sua sponte, cause dismissed. O’Connor, C.J., and O’Donnell, Kennedy, French, O’Neill, Fischer, and DeWine, JJ., concur. 2017-0112. State v. Cooper. In Habeas Corpus. Sua sponte, cause dismissed. O’Connor, C.J., and O’Donnell, Kennedy, French, O’Neill, Fischer, and DeWine, JJ., concur. 2017-0121. State ex rel. Hobbs v. Gilb. In Mandamus and Prohibition. On motion to dismiss. Motion granted. Cause dismissed. O’Connor, C.J., and O’Donnell, Kennedy, French, O’Neill, Fischer, and DeWine, JJ., concur. 2017-0197. State ex rel. Hayes v. Jones. In Mandamus. On motion to dismiss. Motion granted. Cause dismissed. O’Donnell, Kennedy, French, O’Neill, Fischer, and DeWine, JJ., concur. O’Connor, C.J., not participating. MOTION AND PROCEDURAL RULINGS 2005-2284. State v. Bonnell. Cuyahoga App. No. 223820. On application for reopening under S.Ct.Prac.R. 11.06. Application denied. 2008-1974. State v. Stepp. Butler App. No. CA200705117, 2008-Ohio-4305. On motion for order or relief. Motion denied. 2015-0435. State v. Stepp. Butler App. No. CA2013-12-226. On motion for order or relief. Motion denied. 2015-1128. State v. Victor. Geauga App. Nos. 2014-G-3220 and 2014-G- 3241, 2015-Ohio-5520. On petition to advise. Petition denied. 2015-1717. State ex rel. Tolle v. Spherion of Mid- Ohio, Inc. Franklin App. No. 14AP-717, 2015-Ohio-3593. On request for oral argument. Request denied. 2016-1110. Goldshtein v. Mohr. In Habeas Corpus. On motion to strike. Motion denied. 2016-1115. State ex rel. Cincinnati Enquirer v. Pike Cty. Coroner’s Office. In Mandamus. On motion to submit documents for in camera inspection. Motion granted in part and denied in part. Respondent shall file the unredacted autopsy reports under seal within 14 days of the date of this entry. No additional materials shall be submitted. O’Connor, C.J., and O’Donnell, J., would grant the motion in full and permit the respondent to file both the unredacted reports as well as additional material explaining the reasons for the proposed redaction. French and DeWine, JJ., not participating. 2016-1153. State ex rel. GateHouse Media Ohio Holdings II, Inc. v. Pike Cty. Coroner’s Office. In Mandamus. On motion to submit documents for in camera inspection. Motion granted in part and denied in part. Respondent shall file the unredacted autopsy reports under seal within 14 days of the date of this entry. No additional materials shall be submitted. O’Connor, C.J., and O’Donnell, J., would grant the motion in full and permit the respondent to file both the unredacted reports as well as additional material explaining the reasons for the proposed redaction. French and DeWine, JJ., not participating. 2016-1713. Beavercreek Towne Station, L.L.C. v. Greene Cty. Bd. of Revision. Board of Tax Appeals, Nos. 2015-1488, 2015- 1496, and 2015-1544. On appellee’s motion to dismiss and motion to strike portions of memorandum in response to motion to dismiss. Motions denied. O’Donnell, J., dissents and would grant the motion to dismiss and would dismiss the cause. 2017-0120. State v. James. Seneca App. No. 13-16-17, 2016-Ohio-7825. On motion for leave to file delayed appeal. Motion denied. O’Neill, J., dissents. 2017-0131. State v. Pippen. Scioto App. No. 16CA3727, 2016-Ohio-7105. On motion for leave to file delayed appeal. Motion denied. O’Neill, J., dissents. 2017-0132. State v. McGee. Hamilton App. No. C-150496, 2016-Ohio-7510. On motion for leave to file delayed appeal. Motion fails for want of four votes. Kennedy and O’Neill, JJ., dissent. Fischer and DeWine, JJ., not participating. 2017-0139. State v. Fant. Mahoning App. No. 14 MA 0067, 2016-Ohio-7429. On motion for leave to file delayed appeal. Motion denied. French, O’Neill, and Fischer, JJ., dissent. 2017-0152. State v. Mann. Ottawa App. No. OT-16-027. On motion for leave to file delayed appeal. Motion denied. O’Neill, J., dissents. 2017-0157. State v. Newman. Muskingum App. No. CT2016-0002, 2016-Ohio- 7498. On review of an order certifying a conflict. It is determined that no conflict exists within the meaning of S.Ct.Prac.R. 8.02. Cause dismissed. O’Neill, J., dissents. 2017-0162. State v. Rusnak. Jefferson App. No. 15 JE 0002, 2016-Ohio-7820. On motion for leave to file delayed appeal. Motion denied. O’Neill, J., dissents. 2017-0196. State v. Elam. Cuyahoga App. No. 103122, 2016-Ohio-5619. On motion for leave to file delayed appeal. Motion denied. 2017-0198. State v. Murphy. Cuyahoga App. No. 102284. On motion for leave to file delayed appeal. Motion denied. 2017-0216. State v. Burnett. Stark App. No. 2016CA00007, 2016-Ohio-7502. On motion for leave to file delayed appeal. Motion denied. 2017-0219. State v. Walker. Stark App. No. 2016CA00076, 2016-Ohio-7314. On motion for leave to file delayed appeal. Motion denied. Fischer, J., dissents. 2017-0230. State v. Fox. Delaware App. No. 15 CAA 10 0082, 2016-Ohio- 3293. On motion for leave to file delayed appeal. Motion denied. DeWine, J., dissents. 2017-0233. State v. Staats. Stark App. No. 2014 CA 00197, 2016-Ohio-4650. On motion for leave to file delayed appeal. Motion denied. 2017-0245. State v. Tooles. Hamilton App. No. C-1503222. On motion for leave to file delayed appeal. Motion denied. Fischer, J., not participating. 2017-0258. State v. Taylor. Cuyahoga App. No. 104284, 2016-Ohio-8311. On motion for leave to file delayed appeal. Motion denied. O’Neill, J., dissents. 2017-0266. State v. Belton. Mahoning App. No. 15 MA 0142, 2016-Ohio-8416. On motion for leave to file delayed appeal. Motion denied. O’Connor, C.J., and O’Neill, J., dissent. 2017-0289. State v. Cremeans. Muskingum App. No. CT2015-0062, 2016-Ohio- 7930. On motion for leave to file delayed appeal. Motion denied. APPEALS ACCEPTED FOR REVIEW 2016-1372. Schwartz v. Honeywell Internatl., Inc. Cuyahoga App. No. 103377, 2016-Ohio-3175. Discretionary appeal accepted on proposition of law No. I. Kennedy and French, JJ., would also accept the cause on proposition of law No. II. O’Connor, C.J., and O’Donnell and O’Neill, JJ., dissent. 2016-1462. State v. Gordon. Cuyahoga App. No. 103494, 2016-Ohio-5407. O’Connor, C.J., and French and O’Neill, JJ., dissent. 2017-0244. State v. Johnson. Muskingum App. No. CT2016-0035, 2016-Ohio- 7931. Cause accepted and held for decision in 2016-1652, State v. Brown, and briefing schedule stayed. On motion to stay court of appeals’ decision. Motion granted. French, O’Neill, and Fischer, JJ., dissent and would not accept the cause and would deny the motion to stay. APPEALS NOT ACCEPTED FOR REVIEW 2015-2018. State v. Dunlap. Hamilton App. No. C-140594, 2015-Ohio-4644. DeWine, J., not participating. 2016-1266. State v. Neal. Crawford App. No. 3-15-14, 2016-Ohio-3282. 2016-1293. State v. Turner. Lake App. No. 2015-L-116, 2016-Ohio-4733. 2016-1305. Evans v. Avon. Lorain App. No. 15CA010879, 2016-Ohio-5460. Kennedy and French, JJ., dissent. 2016-1319. State v. Garcia. Summit App. Nos. 27810 and 27811, 2016-Ohio- 4667. 2016-1357. Marks v. Aurora Bd. of Zoning Appeals. Portage App. No. 2015-P-0048, 2016-Ohio-5182. Kennedy, J., dissents. 2016-1358. Marks v. Aurora Bd. of Zoning Appeals. Portage App. No. 2015-P-0049, 2016-Ohio-5183. Kennedy, J., dissents. 2016-1363. State v. Velazquez. Muskingum App. No. CT2015-0043, 2016-Ohio- 5203. 2016-1369. State v. Amegatcher. Delaware App. No. 15 CAC 10 0081, 2016-Ohio- 5198. 2016-1374. State v. Holt. Cuyahoga App. No. 103772, 2016-Ohio-5246. 2016-1377. State v. Daniel. Cuyahoga App. No. 103258, 2016-Ohio-5231. 2016-1391. Gattozzi v. Sheehan. Cuyahoga App. No. 103246, 2016-Ohio-5230. Kennedy, J., dissents. 2016-1398. Troja v. Pleatman. Hamilton App. No. C-150746, 2016-Ohio-5294. Fischer and DeWine, JJ., not participating. 2016-1399. State v. Johnson. Hamilton App. Nos. C-150595 and C-150596, 2016-Ohio-4934. Fischer and DeWine, JJ., not participating. 2016-1401. Fulmer v. W. Licking Joint Fire Dist. Licking App. No. 16-CA-8, 2016-Ohio-5301. O’Connor, C.J., dissents and would accept the cause on proposition of law No. I. French, J., dissents. Kennedy, J., not participating. 2016-1402. State v. Jones. Cuyahoga App. No. 103495, 2016-Ohio-4565. O’Neill and Fischer, JJ., dissent and would accept the cause on proposition of law Nos. I and III. 2016-1405. Wetzel v. Auto Owners Ins. Co. Darke App. No. 2015-CA-25, 2016-Ohio-5355. 2016-1406. State v. Rose. Preble App. No. CA2015-08-016, 2016-Ohio- 5289. 2016-1408. Taft, Stettinius, & Hollister, L.L.P. v. Calabrese. Hamilton App. No. C-150097, 2016-Ohio-4713. O’Donnell, J., dissents. Fischer, J., not participating. 2016-1410. Willig v. Willig. Hamilton App. No. C-150722. O’Donnell, J., dissents. Fischer, J., not participating. 2016-1415. State v. Silka. Ashtabula App. No. 2015-A-0053, 2016-Ohio- 5784. 2016-1417. State v. Lein. Cuyahoga App. No. 103954, 2016-Ohio-5330. 2016-1419. Resendez v. Allstate Ins. Co. Ottawa App. No. OT-16-022. 2016-1420. State v. Tutt. Cuyahoga App. No. 103181, 2016-Ohio-3259. O’Donnell and French, JJ., dissent. 2016-1421. Partin v. C.S. White Industries, Inc. Miami App. No. 2015-CA-23, 2016-Ohio-4894. O’Donnell, J., dissents. 2016-1425. Kirila v. Kirila Contrs., Inc. Trumbull App. No. 2015-T-0108, 2016-Ohio-5469. 2016-1430. Casares v. Mercy St. Vincent Med. Ctr. Lucas App. No. L-15-1313, 2016-Ohio-5542. O’Donnell, Kennedy, and DeWine, JJ., dissent. 2016-1446. State v. Aquila. Cuyahoga App. No. 103889, 2016-Ohio-5140. 2016-1454. Paulozzi v. Iannotti. Cuyahoga App. No. 103381, 2016-Ohio-5511. 2016-1459. State v. Norman. Mahoning App. No. 2016 MA 0110. O’Donnell, J., dissents and would accept the cause on proposition of law Nos. II and III. 2016-1471. Martin v. Durrani. Butler App. No. CA20160022, 2016-Ohio-5472. Fischer, J., not participating. 2016-1472. Martin v. Durrani. Butler App. No. CA2016010023, 2016-Ohio-5472. Fischer, J., not participating. 2016-1473. State v. Han. Stark App. No. 2016CA00085, 2016-Ohio-5613. 2016-1480. State v. Thomas. Summit App. No. 27698, 2016-Ohio-5507. 2016-1508. State v. Croom. Mahoning App. No. 14 MA 0175, 2016-Ohio-5686. 2016-1516. State v. Brooks. Mahoning App. No. 14 MA 0150, 2016-Ohio-5685. French, J., dissents. 2016-1540. In re C.B. Highland App. No. 16CA20, 2016-Ohio-7728. 2016-1597. State ex rel. Rarden v. Dept. of Rehab. & Corr. Franklin App. No. 16AP-149, 2016-Ohio-7137. 2016-1602. Mills v. Westlake. Cuyahoga App. No. 103643, 2016-Ohio-5836. 2016-1614. State v. Lusane. Portage App. No. 2016-P-0009, 2016-Ohio-5886. 2016-1619. State v. Lewis. Richland App. No. 15 CA 106, 2016-Ohio-7002. 2016-1621. State v. Bridges. Cuyahoga App. Nos. 103634 and 104506, 2016- Ohio-7298. 2016-1630. State v. Croom. Mahoning App. No. 15 MA 0110, 2016-Ohio-6997. 2016-1631. State v. Pawlak. Cuyahoga App. No. 103444, 2016-Ohio-5926. 2016-1634. State v. Johnson. Delaware App. No. 16CAA030011, 2016-Ohio- 4617. 2016-1635. In re Estate of Leichman. Warren App. No. 15-07-060, 2016-Ohio-4592. 2016-1670. State v. Sanders. Ashland App. No. 15-COA-33, 2016-Ohio-7204. 2016-1680. Farmer v. Kidwell. Knox App. No. 16CA07. 2016-1689. Jones v. Dept. of Rehab. & Corr. Franklin App. No. 16AP-138, 2016-Ohio-5425. 2016-1691. Armatas v. Aultman Health Found. Stark App. No. 2016CA00130, 2016-Ohio-7316. 2016-1692. State v. Dixon. Montgomery App. No. 26873, 2016-Ohio-5538. 2016-1695. State v. Wofford. Butler App. No. CA2016-03-057, 2016-Ohio-7188. 2016-1698. State v. Ingels. Hamilton App. Nos. C-160295, C-160303, and C- 160304. O’Neill, J., dissents. Fischer and DeWine, JJ., not participating. 2016-1699. Alford v. Crutchfield. Warren App. No. CA2016-03-021, 2016-Ohio- 7295. 2016-1716. State v. Davis. Cuyahoga App. No. 103764, 2016-Ohio-7222. 2016-1718. State v. Young. Erie App. No. E-16-044. 2016-1719. State v. Bubenchik. Stark App. No. 2016 CA 00086, 2016-Ohio-7289. 2016-1724. State v. Daviduk. Stark App. No. 2015CA00209, 2016-Ohio-7515. 2016-1725. Armatas v. Cleveland Clinic Found. Stark App. No. 2016CA00123, 2016-Ohio-7315. 2016-1748. State v. Newman. Muskingum App. No. CT2016-0002, 2016-Ohio- 7498. 2016-1751. State v. Evans. Wayne App. No. 15AP0054, 2016-Ohio-7256. 2016-1763. State v. Diaz. Lucas App. No. L-16-1104, 2016-Ohio-7526. 2016-1764. State v. Bronczyk. Cuyahoga App. No. 104326, 2016-Ohio-7494. 2016-1791. State v. Yancey. Clermont App. No. CA2016-05-029. 2016-1793. State v. Wooden. Summit App. No. 28108, 2016-Ohio-7465. 2016-1795. State v. Bevins. Hamilton App. No. C-150550. Fischer and DeWine, JJ., not participating. 2016-1799. State v. Dukes. Summit App. No. 27966, 2016-Ohio-5596. 2016-1807. State v. Hairston. Franklin App. No. 16AP-220, 2016-Ohio-7511. O’Donnell, J., not participating. 2017-0114. State v. Ezell. Lucas App. No. L-15-1054. 2017-0129. In re Adoption of J.L.M-L. Muskingum App. No. CT2016-0030, 2017-Ohio- 61. Fischer, J., dissents and would accept the cause on proposition of law No. I. 2017-0182. State v. Castagnola. Summit App. No. 26185. Motion to remand denied as moot. 2017-0209. Dept. of Natural Resources v. Thomas. Mercer App. No. 10-16-05, 2016-Ohio-8406. Motion for stay denied as moot. 2017-0253. State v. Payne. Butler App. No. CA2015-12-219, 2016-Ohio-5470. 2017-0260. In re C.M. Clermont App. No. CA2016-07-051, 2017-Ohio- 57. O’Neill, J., dissents. 2017-0275. State v. Battiste. Cuyahoga App. No. 102299, 2017-Ohio-83. RECONSIDERATION OF PRIOR DECISIONS 2016-1130. Hixon v. Gipson. Hamilton App. Nos. C-150767 and C-150768. Reported at 147 Ohio St.3d 1506, 2017-Ohio-261, 67 N.E.3d 823. On motion for reconsideration. Motion denied. Fischer and DeWine, JJ., not participating. 2016-1268. Snowden v. Ekeh. Montgomery App. No. 26688, 2016-Ohio-4976. Reported at 148 Ohio St.3d 1415, 2017-Ohio-664, 70 N.E.3d 599. On motion for reconsideration. Motion denied. 2016-1327. State v. Davic. Franklin App. No. 15AP-1000, 2016-Ohio-4883. Reported at 147 Ohio St.3d 1508, 2017-Ohio-261, 67 N.E.3d 824. On motion for reconsideration. Motion denied. 2016-1701. State ex rel. Ebersole v. Powell City Council. In Mandamus. Reported at __ Ohio St.3d __, 2017-Ohio-509, __ N.E.3d __. On motion for reconsideration. Motion denied. 2016-1704. State ex rel. Williams v. Trim. Union App. No. 14-13-18. Reported at 147 Ohio St.3d 1511, 2017-Ohio-366, 68 N.E.3d 818. On motion for reconsideration. Motion denied. On motion to reclassify extension motion. Motion denied as moot. 2016-1863. State ex rel. Fockler v. Husted. In Mandamus. Reported at __ Ohio St.3d __, 2017-Ohio-224, __ N.E.3d __. On motion for reconsideration. Motion denied. On motion to strike incorrect statement. Motion denied.
OHIO CASE ANNOUNCEMENTS April 18, 2017 [Cite as 04/18/2017 Case Announcements, 2017- Ohio-1421.] MERIT DECISIONS WITH OPINIONS 2015-1892. State v. Rahab, Slip Opinion No. 2017-Ohio-1401. Hamilton App. No. C-150186. Judgment affirmed. French and DeWine, JJ., concur. O’Connor, C.J., and O’Donnell and Kennedy, JJ., concur in judgment only. Hoover, J., concurs in part and dissents in part, with an opinion joined by O’Neill, J. Marie Moraleja Hoover, J., of the Fourth District Court of Appeals, sitting for Fischer, J. 2016-0750. Perry v. Sloan, Slip Opinion No. 2017- Ohio-1404. Ashtabula App. No. 2015-A-0064, 2016-Ohio- 1605. Judgment affirmed. O’Connor, C.J., and O’Donnell, Kennedy, French, O’Neill, Fischer, and DeWine, JJ., concur.
Lawyer Advertising, Ex-Magistrate Representation Opinions Issued by Board of Professional Conduct Staff Report | April 14, 2017 The Ohio Board of Professional Conduct today issued advisory opinions on lawyer advertising and the representation of clients by a former magistrate. The opinions update and replace opinions previously issued by the Board under the former Code of Professional Responsibility and the former Code of Judicial Conduct. In Advisory Opinion 2017-3, the Board provides guidance for lawyers who desire to use unsolicited emails as a form of advertising to attract new clients. As a general rule, lawyers are not permitted to solicit clients through in-person contact, real-time electronic contact, or by live telephone. However, other forms of non-direct solicitation by lawyers are permissible. The Board advises that email is a form of an indirect communication that may be utilized by lawyers seeking new clients. When using email as a form of advertisement, the lawyer must abide by other conduct rules including avoiding misleading communications, not engaging in unwanted communications or harassment, and adding a disclaimer that the email is an “Advertisement Only.” The opinion also advises that a lawyer may use third-party services to send the emails, as long as the lawyer maintains responsibility for the actions of the service and the content of the emails. The opinion updates and withdraws former Adv.Op 2004-1. In Advisory Opinion 2017-04, the Board considered the ability of a former magistrate, now practicing law, to represent a domestic relations client, post-decree, in a matter originally heard by the magistrate. The Board advises that a former magistrate may not represent the client, unless all parties give informed consent, in writing, to the representation. If the former magistrate is not permitted to represent the client, no lawyer in the former magistrate’s firm may represent the client unless the former magistrate is timely and properly screened by the firm, receives no part of the fee, and written notice is provided to the parties and the court. The Board also advises that under the Ohio Ethics Law, the former magistrate is prohibited for 12 months from representing a client in any matter the former magistrate personally participated before leaving public office. The opinion updates and withdraws former Adv. Op. 2005-5.
OHIO CASE ANNOUNCEMENTS April 13, 2017 [Cite as 04/13/2017 Case Announcements, 2017- Ohio-1355.] MERIT DECISIONS WITH OPINIONS 2016-0252. State ex rel. Bradford v. Dinkelacker, Slip Opinion No. 2017Ohio-1342. Hamilton App. No. C-150714. Judgment affirmed and motion denied. O’Connor, C.J., and O’Donnell, Kennedy, French, and O’Neill, JJ., concur. Fischer and DeWine, JJ., not participating. 2016-0812. State ex rel. Dailey v. Dawson, Slip Opinion No. 2017-Ohio-1350. Cuyahoga App. No. 103237, 2016-Ohio-2837. Judgment reversed. O’Connor, C.J., and O’Donnell, Kennedy, French, O’Neill, Fischer, and DeWine, JJ., concur. MOTION AND PROCEDURAL RULINGS 2017-0211. State v. Yuschak. Medina App. No. 15CA0055-M, 2016-Ohio-8507. On appellee’s motion to strike for lack of service. Motion denied. Appellee may file a memorandum in response within 30 days from the date of this entry. 2017-0485. State ex rel. Brown v. Nusbaum. Ross App. No. 16CA3572, 2017-Ohio-797. On appellant’s memorandum in support of jurisdiction. This cause originated in the court of appeals and, therefore, should proceed as an appeal of right pursuant to S.Ct.Prac.R. 5.01. The clerk shall issue an order for the transmission of the record from the Court of Appeals for Ross County, and the parties shall otherwise proceed in accordance with S.Ct.Prac.R. 16.02 through 16.07. 2 04-13-17
Ohio Board of Professional Conduct Files Disciplinary Case Reports and Recommendations Staff Report | April 12, 2017 The Ohio Board of Professional Conduct today announced the filing of disciplinary case reports with the Ohio Supreme Court. Five reports recommend discipline for attorneys charged with professional misconduct. The sixth report recommends the reinstatement of an attorney previously suspended for misconduct. Except in consent-to-discipline cases, the parties will have an opportunity to file objections to the board’s report and recommendation with the Supreme Court. If objections are filed, the case will be scheduled for oral argument. Oral argument is not scheduled in reinstatement cases, except upon order of the Court. In cases in which the board recommends acceptance of a consent-to-discipline agreement, no objections are permitted, and the case is submitted to the Court for consideration. Additional information about each case, including the report and recommendation, may be obtained by clicking on the hyperlink for each case. Questions regarding pending cases should be directed to the Office of Public Information at 614.387.9250. Cases on Report of the Board Franklin County Columbus Bar Association v. Earl Darren McNeal Supreme Court Case No. 2017-0491 Recommended sanction: One-year suspension, stayed Trumbull County Trumbull County Bar Association v. Joseph Terrence Dull Supreme Court Case No. 2017-0490 Recommended sanction: One-year suspension, six months stayed Out-of-State Disciplinary Counsel v. Brian Allan Maciak Supreme Court Case No. 2017-0492 Recommended sanction: Two-year suspension, stayed Consent-to-Discipline Cases Cuyahoga County Disciplinary Counsel v. Samuel Ray Smith II Supreme Court Case No. 2017-0487 Recommended sanction: 18-month suspension, 12 months stayed Summit County Disciplinary Counsel v. Gigi Hoang Fuhry Supreme Court Case No. 2017-0489 Recommended sanction: Two-year suspension, six months stayed Reinstatement Case Mahoning County Mahoning County Bar Association v. Charles Walter Theisler Supreme Court Case No. 2009-1541 Recommendation: Grant reinstatement
Ohio Board of Professional Conduct Schedule Released for April Disciplinary Hearings Staff Report | April 3, 2017 The Ohio Board of Professional Conduct today announced April disciplinary hearings involving attorneys and judges charged with professional misconduct. All hearings take place before a three-member panel of the board and are open to the public. Hearings may be continued for good cause at any time. Contact the board’s office at 614.387.9370 to confirm that a hearing will be held as scheduled or for more information about a case. Case documents can be obtained via email upon request. April 17 & 18 Disciplinary Counsel v. Andrew Mahlon Engel Case No. 2016-030 Respondent’s address: 7925 Paragon Road, Centerville Respondent’s counsel: William C. Mann, Powell Hearing Time/Location: 10 a.m.; Thomas J. Moyer Ohio Judicial Center, 65 S. Front St., West Hearing Room 104, Columbus April 21 Disciplinary Counsel v. Mark Alan Deters Case No. 2016-076 Respondent’s address: 2011 S. Lakeman Drive, Bellbrook Respondent’s counsel: Alvin E. Mathews Jr., Columbus Hearing Time/Location: 10 a.m.; Moyer Judicial Center, North Hearing Room 106 April 24 Cleveland Metropolitan Bar Association v. Rosel Charles Hurley III Case No. 2017-001 Respondent’s address: 12800 Shaker Blvd., Suite 230, Cleveland Respondent’s counsel: None Hearing Time/Location: 10 a.m.; Moyer Judicial Center, West Hearing Room 104 April 24 & 25 Dayton Bar Association v. Derrick Anthony Strahorn Case No. 2016-029 Respondent’s address: 6233 N. Main St., Dayton Respondent’s counsel: None Hearing Time/Location: 9 a.m.; Moyer Judicial Center, North Hearing Room 106 April 28 Trumbull County Bar Association v. John Harold Large Case No. 2016-045 Respondent’s address: 1569 Woodland NE, Suite 1, Warren Respondent’s counsel: Thomas J. Wilson, Youngstown Hearing Time/Location: 9:30 a.m.; Moyer Judicial Center, North Hearing Room 106
OHIO CASE ANNOUNCEMENTS March 31, 2017 [Cite as 03/31/2017 Case Announcements, 2017- Ohio-1176.] MOTION AND PROCEDURAL RULINGS In re Lewis. On motion for leave to lift vexatious-litigator sanctions. Motion denied. DISCIPLINARY CASES 2016-1868. Trumbull Cty. Bar Assn. v. Bellew. Sua sponte, Timothy Eric Bellew, Attorney Registration No. 0067573, last known business address in Girard, Ohio, found in contempt for failure to file an affidavit of compliance on or before February 23, 2017. 2016-1871. In re Resignation of Boston. Sua sponte, Shannon C. Boston, Attorney Registration No. 0068515, last known business address in Westerville, Ohio, found in contempt for failure to surrender his certificate of admission and file an affidavit of compliance on or before February 21, 2017. 2017-0092. In re Pioch. Sua sponte, Susan Marie Pioch, Attorney Registration No. 0012533, last known business address in Toledo, Ohio, found in contempt for failure to file an affidavit of compliance on or before February 22, 2017.
OHIO CASE ANNOUNCEMENTS March 30, 2017 [Cite as 03/30/2017 Case Announcements, 2017- Ohio-1153.] MOTION AND PROCEDURAL RULINGS 2016-0564. Gyugo v. Franklin Cty. Bd. of Dev. Disabilities. Franklin App. No. 15AP-150, 2016-Ohio-823. On the joint motion of appellee and amicus curiae state of Ohio for divided oral-argument time scheduled for April 4, 2017. Motion granted. Amicus curiae shall share the time allotted to appellee. 2016-0930. State v. Banks-Harvey. Warren App. No. CA2015-08-073, 2016-Ohio- 2894. On the joint motion of appellee and amicus curiae, Ohio Attorney General Michael DeWine, for divided oral-argument time scheduled for April 6, 2017. Motion granted. Amicus curiae shall share the time allotted to appellee. 2016-1318. Ferrara v. Vicchiarelli Funeral Servs., Inc. Cuyahoga App. No. 104084, 2016-Ohio-5144. On appellees’ motion to strike appeal. Motion denied as moot. 2017-0097. Deutsche Bank Natl. Trust Co. v. Taylor. Summit App. No. 28069, 2016-Ohio-7090. On appellee’s motion to strike notice of appeal and memorandum in support of jurisdiction due to improper service. Motion denied. Appellee may file a memorandum in response within 30 days of the date of this entry. MISCELLANEOUS DISMISSALS 2017-0062. State ex rel. Patterson v. Sloan. Ashtabula App. No. 2016-A-0018, 2016-Ohio- 2902. Appellant has not filed a merit brief and therefore has failed to prosecute this cause with the requisite diligence. Cause dismissed. 2017-0304. State ex rel. Bucher v. Stephens. Butler App. No. CA2017-02-024. On appellant’s application for dismissal. Application granted. Cause dismissed. 2 03-30-17
OHIO CASE ANNOUNCEMENTS March 24, 2017 [Cite as 03/24/2017 Case Announcements, 2017- Ohio-1066.] MOTION AND PROCEDURAL RULINGS 2017-0059. State v. Barnes. Muskingum App. No. CT2005-0013. On appellee’s motion to strike for failure to provide service pursuant to S.Ct.Prac.R. 3.11(E)(1). Motion denied. Appellee may file a memorandum in response within 30 days of the date of this entry. 2017-0126. State v. Barnes. Muskingum App. No. CT2016-0024, 2016-Ohio- 8247. On appellee’s motion to strike for failure to provide service pursuant to S.Ct.Prac.R. 3.11(E) (1). Motion denied. Appellee may file a memorandum in response within 30 days of the date of this entry. DISCIPLINARY CASES 2017-0280. Disciplinary Counsel v. Jackson. On certification of default. Harry Earl Jackson, Attorney Registration No. 0021324, suspended from the practice of law for an interim period. MISCELLANEOUS DISMISSALS 2016-1708. Engelhart v. Bluett. Hamilton App. No. C-160189, 2016-Ohio-7237. On appellant’s application for dismissal. Application granted. Cause dismissed. 2 03-24-17
OHIO CASE ANNOUNCEMENTS March 16, 2017 [Cite as 03/16/2017 Case Announcements, 2017- Ohio-922.] MERIT DECISIONS WITH OPINIONS 2014-1032. Lutheran Social Servs. of Cent. Ohio Village Hous., Inc. v. Franklin Cty. Bd. of Revision, Slip Opinion No. 2017-Ohio-900. Board of Tax Appeals, No. 2012-386 and 2012- 387. Decision vacated and cause remanded. O’Connor, C.J., and Kennedy, French, O’Neill, Fischer, and DeWine, JJ., concur. O’Donnell, J., dissents and would affirm the decision of the Board of Tax Appeals. MOTION AND PROCEDURAL RULINGS 2017-0356. State ex rel. Franklin v. Stark Cty. Dept. of Job & Family Servs. Stark App. No. 2016CA00109. On appellant’s memorandum in support of jurisdiction. This cause originated in the court of appeals and, therefore, should proceed as an appeal of right pursuant to S.Ct.Prac.R. 501. The clerk shall issue an order for the transmission of the record from the Court of Appeals for Cuyahoga County, and the parties shall otherwise proceed in accordance with S.Ct.Prac.R. 16.02 through 16.07. DISCIPLINARY CASES 2014-1394. Cleveland Metro. Bar Assn. v. Sleibi. On application for reinstatement. Jalal Tamer Sleibi, Attorney Registration No. 0076633, reinstated to the practice of law. 2015-0293. Disciplinary Counsel v. Williams. On application for reinstatement. Orlando Joseph Williams, Attorney Registration No. 0033558, reinstated to the practice of law. 2016-1846. Disciplinary Counsel v. Edmondson. Sua sponte, Christina Rose Edmondson, Attorney Registration No. 0080214, last known business address in Hebron, Kentucky, found in contempt for failure to file an affidavit of compliance on or before February 10, 2017. 2 03-16-17
Team from Indian Hill High School Wins State Mock Trial Staff Report | March 15, 2017 Indian Hill High School Team Red (Hamilton County) defeated the Notre Dame Cathedral Latin High School-Legal Lions (Geauga County) to win the 34th annual high school Mock Trial state championship over the weekend. Sponsored by the Ohio Center for Law-Related Education (OCLRE), the competition began on March 9 at the Franklin County Courthouse with 32 teams from across the state. Indian Hill and Notre Dame each won four consecutive trials to advance to the championship, which took place on March 11 at the Ohio Statehouse and was broadcast live by the Ohio Channel. The Indian Hill team will compete for the National High School Mock Trial Championship, May 11-13, in Hartford, Connecticut. Ohio Mock Trial is the state’s largest high school academic competition. More than 3,500 students participate each year, and about 1,000 legal professionals volunteer to serve as judges and team advisors. Each year, OCLRE writes an original case based on a relevant constitutional issue. This year’s case, Pat Justice v. CAT News et al., focused on a First Amendment issue in which students considered a case of defamation of a public official by a news station. Students must prepare arguments for both plaintiff and defense. Ohio Mock Trial is designed to educate students about the U.S. Constitution and judicial system and to help them develop critical thinking, reading, writing, public speaking and listening skills. The panel of judges for the final trial included Ohio State Bar Association President Ronald Kopp; Ohio State Bar Foundation President Andrew Storar; OCLRE Board of Trustees member Candice Suffren; Clermont County Common Pleas Court Judge Jerry R. McBride; Holmes County Department of Job and Family Services Personnel Director Jeff Ginsburg; Cleveland Metropolitan Bar Association Assistant Director of Community Programs & Information Jessica Paine; and Ohio Supreme Court Children & Families Section Manager Stephanie Nelson.
OHIO CASE ANNOUNCEMENTS March 15, 2017 [Cite as 03/15/2017 Case Announcements #2, 2017-Ohio-906.] MOTION AND PROCEDURAL RULINGS 1989-0846. State v. Lott. Cuyahoga App. No. 54537. On motion for order or relief pursuant to S.Ct.Prac.R. 4.01. Motion denied. O’NEILL, J., concurring. {¶ 1} I concur in the court’s decision to deny the motion of appellant, Gregory Lott, to vacate his death sentence and remand the matter to the trial court for a new sentencing hearing on the authority of Hurst v. Florida, ___ U.S. __, 136 S.Ct. 616, 193 L.Ed.2d 504 (2016). I write separately to explain my vote and to reconcile it with my position that the death penalty is a cruel and unusual penalty and thus unconstitutional under the Eighth Amendment to the United States Constitution, State v. Wogenstahl, 134 Ohio St.3d 1437, 2013-Ohio-164, 981 N.E.2d 900 (O’Neill, J., dissenting). {¶ 2} Nearly 30 years ago, Lott waived his right to a jury trial both in writing and by verbal agreement before the trial court. Lott v. Bagley, N.D.Ohio No. 1:04 CV 822, 2007 WL 2891272, *1 (Sept. 28, 2007). He was represented by counsel at the time and he did not challenge the validity of his waiver on appeal. State v. Lott, 51 Ohio St.3d 160, 162, 555 N.E.2d 293 (1990). In a petition for postconviction relief, Lott claimed that he was improperly induced to waive his right to a jury trial, but that issue was rejected because it was or could have been raised on direct appeal and thus was barred by res judicata. State v. Lott, 8th Dist. Cuyahoga Nos. 66388, 66389, and 66390, 1994 WL 615012, *8 (Nov. 3, 1994). Lott was represented at trial, on direct appeal, and during post-conviction proceedings by different attorneys. Lott v. Bagley at *2, fn. 2 and 3; see generally State v. Cole, 2 Ohio St.3d 112, 443 N.E.2d 169 (1982), syllabus (when a defendant represented by new counsel on appeal fails to raise a claim that trial counsel was incompetent, the issue is properly dismissed based on res judicata on a motion for postconviction relief). Any question regarding the validity of Lott’s jury waiver has been conclusively settled for decades. {¶ 3} “Waiver is the intentional relinquishment or abandonment of a right * * *.” State v. Payne, 114 Ohio St.3d 502, 2007-Ohio-4642, 873 N.E.2d 306, ¶ 23. Lott consciously chose to be tried by a three-judge panel. Electing to be tried before such a panel is widely regarded as a reasonable trial strategy, particularly when the case is complex. E.g, State v. Young, 4th Dist. Scioto No. 07CA3195, 2008-Ohio-4752, ¶ 50-51. {¶ 4} The ruling in Hurst invalidated Florida’s capital-sentencing scheme based on the right to a jury trial under the Sixth Amendment to the United States Constitution. Hurst at 621 622. In the future, this court may have to consider whether Ohio’s capital-sentencing scheme is constitutional after Hurst. However, it is unlikely that Lott’s case will provide the fact pattern that will clarify that issue. Simply stated, Lott waived the right upon which Hurst is based. Lott placed his future in the hands of a three-judge panel decades ago, and his motion relying upon Hurst presents inadequate grounds to support ordering a new capital-sentencing hearing before a jury. {¶ 5} Based upon recent cases that have come before this court and before federal courts, I remain convinced that capital punishment is inherently cruel and unusual and is barbaric in the way that it has been carried out. Wogenstahl, 134 Ohio St.3d 1437, 2013-Ohio-164, 981 N.E.2d 900 (O’Neill, J. dissenting); State v. Broom, 146 Ohio St.3d 60, 2016-Ohio-1028, 51 N.E.3d 620, ¶ 92 (O’Neill, J. dissenting); see also In re Ohio Execution Protocol Litigation, S.D.Ohio No. 2:11– cv–1016, 2017 WL 378690 (Jan. 26, 2017). But because Lott has not asked for relief under the Eighth Amendment to the United States Constitution, and because the ruling today does not advance the date of Lott’s execution or affirm the validity of his death sentence, I respectfully join the court’s decision. {¶ 6} For the foregoing reasons, I concur. 2 03-15-17 APPEALS NOT ACCEPTED FOR REVIEW 2016-0423. State v. Wogenstahl. Hamilton App. No. C-140683, 2015-Ohio-5346. Fischer and DeWine, JJ., not participating. O’NEILL, J., concurring. {¶ 1} I concur in the court’s decision not to exercise jurisdiction over Jeffrey A. Wogenstahl’s appeal from the court of appeals’ judgment affirming the trial court’s refusal to grant him a new trial. I write separately to explain why. {¶ 2} Amici Curiae National Association of Criminal Defense Lawyers and The Innocence Network claim that Wogenstahl was one of several hundred individuals nationwide against whom a Federal Bureau of Investigation expert offered scientifically invalid microscopic-hair- comparison evidence. Wogenstahl claims that the Department of Justice reviewed the expert’s testimony in his trial and declared in a letter that based upon a new understanding about what this methodology can actually prove, the expert testified “beyond the bounds of science.” {¶ 3} Based on this new evidence, Wogenstahl filed a motion for leave to file a motion for a new trial and a motion for a new trial. The trial court denied his motion for leave. On appeal, the court of appeals held that the trial court had erred in not granting him leave to file his motion for a new trial but that Wogenstahl had not been prejudiced by the denial of leave, because “the record does not disclose a strong probability that the newly discovered evidence would change the outcome if a new trial were granted.” 2015-Ohio-5346 at ¶ 36. Wogenstahl now appeals that ruling to this court, asserting both that the court of appeals applied a higher standard than it should have in reviewing his motion and that the new evidence satisfies even the standard applied by the court of appeals. {¶ 4} Wogenstahl’s appeal was filed in this court in March 2016, and according to Wogenstahl, less than two months later, the Harrison Police Department released to him its full investigatory file on his case. Asserting that some of the information in the file calls into question his convictions and death sentence and that the prosecution had failed to provide the 3 03-15-17 information to his counsel at the time of trial, Wogenstahl asks this court to remand the matter to the trial court so that he can file a new motion for new trial that is based on both the new evidence from the Department of Justice and the newly discovered information in the police file. Although Wogenstahl filed an appendix to his motion to remand containing documents allegedly from the police file that he asserts support his motion for a new trial, I will not comment on those documents, which are not part of the record in his present appeal. {¶ 5} These circumstances present a dilemma. Accepting the present appeal would be premature in the sense that we are limited to an incomplete picture of the evidence Wogenstahl has recently discovered. And whatever decision we might come to would be inconsequential if Wogenstahl were eventually granted a new trial based on the evidence in the investigatory file. {¶ 6} Presuming that this court’s decision not to exercise jurisdiction over this appeal will immediately end this litigation and allow Wogenstahl to start over with a new motion in the trial court, I respectfully concur. 4 03-15-17
OHIO CASE ANNOUNCEMENTS March 14, 2017 [Cite as 03/14/2017 Case Announcements #2, 2017-Ohio-902.] MOTION AND PROCEDURAL RULINGS 2017-0315. State ex rel. Rocco v. Cuyahoga Cty. Bd. of Elections. In Mandamus. On relator’s motion to expedite. Motion granted. The following schedule for the presentation of evidence and filing of briefs is set for this case. Relator shall file any evidence and a merit brief within three days of the date of this entry; respondents shall file any evidence and a merit brief within three days of the filing of relator’s merit brief; and relator may file a reply brief within three days of the filing of respondents’ merit brief. 2017-0321. State ex rel. Rocky Ridge Dev., L.L.C. v. Winters. In Prohibition. On relators’ motion for emergency stay and expedited alternative writ. Emergency stay denied. Expedited alternative writ granted. The following briefing schedule is set for the presentation of evidence and filing of briefs pursuant to S.Ct.Prac.R. 12.05. Respondent shall file an answer within three days of the date of this entry; relators shall file a brief and evidence within seven days of the filing of respondent’s answer; respondent shall file a brief and evidence within seven days of the filing of relators’ brief; and relators may file a reply brief within three days after the filing of respondent’s brief. The preliminary injunction issued by respondent shall remain in effect while this action remains pending, and the proceedings in the action pending before respondent are otherwise stayed in accordance with S.Ct.Prac.R. 12.05. O’Donnell, J., concurs in part and dissents in part, would deny the request for a stay of the preliminary injunction as moot because the trial court has already granted that relief, and would deny the motion for expedited alternative writ but permit Rocky Ridge to remediate the conditions in the notice of violation issued by the EPA pending further proceedings in the common pleas court. 2 03-14-17
OHIO CASE ANNOUNCEMENTS March 14, 2017 [Cite as 03/14/2017 Case Announcements, 2017- Ohio-895.] MERIT DECISIONS WITH OPINIONS 2014-1794. Emerson v. Erie Cty. Bd. of Revision, Slip Opinion No. 2017Ohio-865. Board of Tax Appeals, No. 2012-Y-2287. Decision affirmed. O’Connor, C.J., and O’Donnell, Kennedy, French, O’Neill, Fischer, and DeWine, JJ., concur. 2014-1820. Johnston Coca-Cola Bottling Co., Inc. v. Hamilton Cty. Bd. of Revision, Slip Opinion No. 2017-Ohio-870. Board of Tax Appeals, No. 2013-5973. Decision affirmed as modified. O’Connor, C.J., and O’Donnell, Kennedy, French, O’Neill, Fischer, and DeWine, JJ., concur.
OHIO CASE ANNOUNCEMENTS March 13, 2017 [Cite as 03/13/2017 Case Announcements, 2017- Ohio-866.] SLIP OPINIONS REPLACED BY OHIO OFFICIAL REPORTS VERSIONS AS OF MARCH 13, 2017 The official versions of the opinions listed below, which were previously released as slip opinions, have been published in the March 13, 2017 Ohio Official Reports advance sheet. These opinions should now be cited using the Ohio Official Reports citation format. 2014-0249. Krehnbrink v. Testa, 148 Ohio St.3d 129, 2016-Ohio-3391. 2014-0688. Morris v. Morris, 148 Ohio St.3d 138, 2016-Ohio-5002. 2014-1594. Jefferson Industries Corp. v. Madison Cty. Bd. of Revision, 148 Ohio St.3d 181, 2016-Ohio-7089. 2014-1881 and 2014-1962. Onderko v. Sierra Lobo, Inc., 148 Ohio St.3d 156, 2016-Ohio-5027. 2014-2190. In re A.G., 148 Ohio St.3d 118, 2016- Ohio-3306. 2015-1093. State v. Sergent, 148 Ohio St.3d 94, 2016-Ohio-2696. 2015-1221. State v. J.M., 148 Ohio St.3d 113, 2016-Ohio-2803. 2015-1243. State ex rel. BF Goodrich Co., Specialty Chems. Div. v. Indus. Comm., 148 Ohio St.3d 212, 2016-Ohio-7988. 2015-1419. Smith v. Erie Ins. Co., 148 Ohio St.3d 192, 2016-Ohio-7742. 2015-1427. State v. Jones, 148 Ohio St.3d 167, 2016-Ohio-5105. 2016-0260. Cincinnati Bar Assn. v. Hauck, 148 Ohio St.3d 203, 2016-Ohio7826. 2016-0353. In re A.J., 148 Ohio St.3d 218, 2016- Ohio-8196. 2016-0729. State ex rel. Dir., Ohio Dept. of Agriculture v. Forchione, 148 Ohio St.3d 105, 2016-Ohio-3049. 2016-0856. Disciplinary Counsel v. Truax, 148 Ohio St.3d 190, 2016-Ohio7334. 2016-1277. State ex rel. Sensible Norwood v. Hamilton Cty. Bd. of Elections, 148 Ohio St.3d 176, 2016-Ohio-5919. 2016-1654. In re Resignation of Richman, 148 Ohio St.3d 1201, 2016-Ohio7972. MOTION AND PROCEDURAL RULINGS 2011-1921. State v. Sowell. Cuyahoga C.P. No. CR-09-530885. On appellant’s motion to clarify due date. Motion granted. The application for reopening is due May 17, 2017. 2016-1713. Beavercreek Towne Station, L.L.C. v. Kohl’s Illinois, Inc. Board of Tax Appeals, Nos. 2015-1488, 2015- 1496, and 2015-1544. Sua sponte, briefing schedule stayed and appellants’ joint motion to stay briefing deadlines denied as moot. DISCIPLINARY CASES 2017-0193. Cincinnati Bar Assn. v. May. On certification of default. Neal Allen May, Attorney Registration No. 0062317, suspended from the practice of law for an interim period. 2 03-13-17 2017-0210. Disciplinary Counsel v. Edmondson. On certified order of the Supreme Court of Kentucky, No. 2016-SC-000388-KB. Christina Rose Edmondson, Attorney Registration No. 0080214, suspended from the practice of law in Ohio for a period of 181 days, to run concurrently with her suspension in case No. 2016-1846 and all other current suspensions. MISCELLANEOUS DISMISSALS 2016-1591. Fravel v. Columbus Rehab. & Subacute Inst. Franklin App. No. 16AP-270, 2016-Ohio-5807. On appellant’s application for dismissal. Application granted. Cause dismissed. 3 03-13-17
OHIO CASE ANNOUNCEMENTS March 10, 2017 [Cite as 03/10/2017 Case Announcements, 2017- Ohio-846.] MOTION AND PROCEDURAL RULINGS 2017-0204. In re Application of Dayton Power & Light Co. to Establish a Std. Serv. Offer in the Form of an Elec. Sec. Plan. Public Utilities Commission, Nos. 12-426-EL- SSO, 12-427-EL-ATA, 12-428-ELAAM, 12-429- EL-WVR, and 12-672-EL-RDR. On motion of the Office of the Ohio Consumers’ Counsel for leave to amend its notice of appeal. Motion granted. 2017-0205. In re Application of Dayton Power & Light Co. to Establish a Std. Serv. Offer in the Form of an Elec. Sec. Plan. Public Utilities Commission, Nos. 12-426-EL- SSO, 12-427-EL-ATA, 12-428-ELAAM, 12-429- EL-WVR, and 12-672-EL-RDR. On motion of the Office of the Ohio Consumers’ Counsel for leave to amend its notice of appeal. Motion granted.
OHIO CASE ANNOUNCEMENTS March 9, 2017 [Cite as 03/9/2017 Case Announcements #2, 2017-Ohio-835.] MOTION AND PROCEDURAL RULINGS 2016-1153. State ex rel. GateHouse Media Ohio Holdings II, Inc. v. Pike Cty. Coroner’s Office. In Mandamus. On respondents’ motion for protective order. Motion denied. On relators’ motion to compel. Motion denied. O’Connor, C.J., and O’Donnell, Kennedy, O’Neill, and Fischer, JJ., concur. French and DeWine, JJ., not participating.
OHIO CASE ANNOUNCEMENTS March 9, 2017 [Cite as 03/09/2017 Case Announcements, 2017- Ohio-832.] MERIT DECISIONS WITH OPINIONS 2015-1841. State ex rel. Marsh v. Tibbals, Slip Opinion No. 2017-Ohio-829. Madison App. No. CA2015-04-013. Judgment affirmed. O’Connor, C.J., and O’Donnell, Kennedy, French, O’Neill, Fischer, and DeWine, JJ., concur. MOTION AND PROCEDURAL RULINGS 2016-1006. State v. Madison. Cuyahoga C.P. No. CR-13-579539-A. On appellant’s motion to unseal record. Motion denied. Counsel for appellant in this case and counsel for appellant in his postconviction-relief proceedings may come to the Supreme Court of Ohio Clerk’s Office to review the sealed documents. DISCIPLINARY CASES 2016-0259. Disciplinary Counsel v. Simmonds. On notice of violation and motion to lift stay. Rasheed Asani Simmonds, Attorney Registration No. 0067797, found in contempt, stay of suspension revoked, and respondent suspended from the practice of law for one year.
31 Victims of Attorney Theft Awarded More Than $180,000 Staff Report | March 8, 2017 The Board of Commissioners of the Lawyers’ Fund for Client Protection awarded a $75,000 maximum claim as part of $180,445.18 distributed to 31 victims of attorney theft at its meeting March 3. Thirteen former or suspended Ohio attorneys were found to have misappropriated client funds. Three deceased attorneys also were involved in claims. Cuyahoga County The board determined that former clients of six attorneys were eligible for reimbursement. A former client of deceased attorney Carl F. Gillombardo Jr. was reimbursed $1,500 as a result of Gillombardo’s failure to complete the services requested before his death on April 22, 2015. A former client of former attorney Matthew J. King was reimbursed $300 as a result of King’s failure to provide the services requested. King’s license to practice law in Ohio was suspended on Dec. 21, 2016. A former client of deceased attorney Donald R. Murphy was reimbursed $6,990 as a result of Murphy’s failure to complete the services requested before his death on Feb. 14, 2016. A former client of former attorney Kevin Purcell was reimbursed $48,935.43 as a result of Purcell’s conversion of client funds. Purcell resigned from the practice of law in Ohio, with discipline pending, on May 28, 2015. Two former clients of suspended attorney Guy D. Rutherford were reimbursed a total of $9,100 as a result of Rutherford’s failure to provide the services requested. Rutherford’s license to practice law in Ohio was suspended on Feb. 1. A former client of former attorney William L. Summers was reimbursed $5,000 as a result of Summers’ failure to provide the services requested. Summers resigned from the practice of law in Ohio, with discipline pending, on Oct. 20, 2016. Delaware County A former client of former attorney Jennifer L. Coriell was reimbursed $12,500 as a result of Coriell’s failure to provide the services requested. Coriell resigned from the practice of law in Ohio, with discipline pending, on Dec. 16, 2016. Fairfield County A former client of deceased attorney Ronald C. Stoughton Sr. was reimbursed $1,000 as a result of Stoughton’s failure to complete the services requested before his death on March 26, 2016. Franklin County The board awarded reimbursement to former clients of two attorneys. Two former clients of suspended attorney Mohammed Noure Alo were reimbursed a total of $2,000 as a result of Alo’s failure to provide the services requested. Alo’s license to practice law in Ohio was suspended on Jan. 22, 2016. A former client of suspended attorney Joseph D. Reed was reimbursed $375 as a result of Reed’s failure to provide the services requested. Reed’s license to practice law in Ohio was suspended on Nov. 14, 2016. Huron County Thirteen former clients of suspended attorney Charles R. Smith III were reimbursed a total of $12,205 as a result of Smith’s failure to provide the services requested. Smith’s license to practice law in Ohio was suspended indefinitely on March 10, 2016. Licking County A former client of former attorney Stephanie G. Gussler was reimbursed $1,000 as a result of Gussler’s failure to provide the services requested. Gussler resigned from the practice of law in Ohio, with discipline pending, on Sept. 26, 2016. Morrow County Two former clients of former attorney William M. Adams were reimbursed a total of $2,499.75 as a result of Adams’ failure to provide the services requested. Adams resigned from the practice of law in Ohio, with discipline pending, on April 18, 2014. Shelby County A former client of former attorney Joshua S. Albright was reimbursed $1,540 as a result of Albright’s failure to provide the services requested. Albright resigned from the practice of law in Ohio, with discipline pending, on June 10, 2016. Trumbull County The board awarded reimbursement to former clients of two attorneys. A former client of suspended attorney Timothy E. Bellew was reimbursed $500 as a result of Bellew’s failure to provide the services requested. Bellew’s license to practice of law in Ohio was suspended on Jan. 24. The ex-spouse of a former client of former attorney David K. Roland was reimbursed the maximum award amount of $75,000 as a result of Roland’s failure to account for funds deposited with him. Rolandwas disbarred from the practice of law in Ohio on Aug. 31, 2016. The Ohio Supreme Court created the Lawyers’ Fund for Client Protection in 1985 to reimburse victims of attorney theft, embezzlement or misappropriation. The fund is not taxpayer funded, but is funded primarily by registration fees paid by every Ohio attorney. Ohio has more than 44,000 attorneys engaged in the active practice of law with less than 1 percent involved in claims reimbursed by the fund. Law clients who believe they have sustained financial losses resulting from attorney theft, embezzlement, or misappropriation should contact the fund by calling 614.387.9390 or 1.800.231.1680.
Students’ Legal Battle to End at the Ohio Statehouse Staff Report | March 8, 2017 About 300 Ohio high school students will arrive in Columbus on March 9 to vie to become state champion of the 34th Annual Ohio Mock Trial Competition. In this year’s fictitious case, Pat Justice v. CAT News et al., students will consider the defamation of a public official by a news station. Gov. Pat Justice speaks at a school assembly. Afterward, he meets with the school principal and an argument ensues. Gov. Justice leaves abruptly, and the principal is found dead from a brain aneurysm. A student who overheard the argument reports to a local news outlet that Gov. Justice killed the principal. While the student’s account is quickly disproven, the story goes viral. The governor loses a bid for re-election and files civil suit against the news station, alleging defamation. Mock trial teams from the following high schools have advanced from district and regional competitions: Athens County; home-school team – Olivia Davidson Washington Butler County – Talawanda High School Clark County – Springfield High School Cuyahoga County – Hathaway Brown High School, Orange High School, Strongsville High School Franklin County – Bishop Watterson High School, Columbus School for Girls, Dublin Jerome High School, Thomas Worthington High School, Westerville North High School Geauga County – Notre Dame Cathedral Latin High School Hamilton County – Indian Hills High School, Reading Community High School, St. Xavier High School, Summit Country Day School, Sycamore High School Knox County – Danville School District Lorain County – Lake Ridge Academy Lucas County – Sylvania Southview High School Montgomery County – Dayton Early College Academy Scioto County – Portsmouth High School Stark County – Lake High School Uniontown, Perry High School Summit County – Archbishop Hoban High School, St. Vincent St. Mary High School Warren County – Kings High School Each team consists of five to 11 students who assume the roles of witnesses and attorneys to present both sides of an original case based on a constitutional issue. Each team will compete in two trials against opposing teams. Ohio Mock Trial is a program of the Ohio Center for Law-Related Education and is Ohio’s largest high school academic competition. More than 3,500 students participate each year, and about 1,000 legal professionals volunteer to serve as judges, competition coordinators and team advisors. Mock Trial is designed to educate students about the rights and responsibilities of citizens. Students also develop critical thinking, reading, writing, public speaking, and listening skills. The 2017 State Champion will represent Ohio at the National High School Mock Trial Championship in Hartford, Connecticut May 11- 13.
OHIO CASE ANNOUNCEMENTS March 8, 2017 [Cite as 03/08/2017 Case Announcements, 2017- Ohio-826.] MERIT DECISIONS WITH OPINIONS 2017-0079. State ex rel. Delaware Joint Vocational School Dist. Bd. of Edn. v. Testa, Slip Opinion No. 2017-Ohio-796. In Mandamus. Writ denied. O’Donnell, Kennedy, O’Neill, and DeWine, JJ., concur. O’Connor, C.J., dissents, with an opinion joined by French and Fischer, JJ. MOTION AND PROCEDURAL RULINGS 2015-1309. State v. Ford. Summit C.P. No. CR 2013 04 1008 (A). On appellee’s motion to supplement the record. Motion granted. The Summit County clerk of courts shall supplement the record within 20 days of the date of this entry with a certified copy of the transcript of the hearing held October 3, 2014, at 4:30 p.m. On appellee’s motion to supplement its merit brief. Motion denied for failure to comply with S.Ct.Prac.R. 3.13. The court takes notice of page 94 of appellee’s merit brief, which is attached to the motion to supplement the merit brief. 2016-0585. Nationwide Mut. Ins. Co. v. Lucarell. Mahoning App. Nos. 2013 MA 00074 and 2013 MA 00133. On appellant’s motion to reschedule oral argument. Motion denied. MEDIATION MATTERS The following cases have been referred to mediation pursuant to S.Ct.Prac.R. 19.01(A). 2017-0276. Worthington City Schools Bd. of Edn. v. Franklin Cty. Bd. of Revision. Board of Tax Appeals, No. 2016-151. 2017-0285. Hertz Ctr. at 600 Vine, L.L.C. v. Hamilton Cty. Bd. of Revision. Board of Tax Appeals, No. 2016-2427. 2017-0297. Greenway Ohio, Inc. v. Cuyahoga Cty. Bd. of Revision. Board of Tax Appeals, No. 2016-2531. The following cases have been returned to the regular docket pursuant to S.Ct.Prac.R. 19.01(E). The appellants in each case shall file a brief within 40 days of the date of this entry, and the parties shall otherwise proceed in accordance with S.Ct.Prac.R. 16.02 through 16.07. As provided in S.Ct.Prac.R. 16.07, the court may dismiss these cases or take other action if the parties fail to timely file merit briefs. 2016-1549. Johnson v. Clark Cty. Bd. of Revision. Board of Tax Appeals, No. 2016-326. 2017-0003. Worthington City Schools Bd. of Edn. v. Franklin Cty. Bd. of Revision. Board of Tax Appeals, No. 2016-414. 2 03-08-17
OHIO CASE ANNOUNCEMENTS March 6, 2017 [Cite as 03/06/2017 Case Announcements #2, 2017-Ohio-787.] MOTION AND PROCEDURAL RULINGS 2016-1153. State ex rel. GateHouse Media Ohio Holdings II, Inc. v. Pike Cty. Coroner’s Office. In Mandamus. Sua sponte, relators are ordered to file a response, if any, to the motion for protective order no later than 12:00 p.m. on Wednesday, March 8, 2017.
CASE ANNOUNCEMENTS March 6, 2017 [Cite as 03/06/2017 Case Announcements, 2017- Ohio-772.] OHIO MERIT DECISIONS WITH OPINIONS 2015-0384 and 2015-0385. State v. Gonzales, Slip Opinion No. 2017-Ohio-777. Wood App. No. WD-13-086, 2015-Ohio-461. Motion for reconsideration granted, decision vacated, and judgment reversed. O’Connor, C.J., and O’Donnell, French, and DeWine, JJ., concur. DeWine, J., concurs, with an opinion. Fischer, J., concurs in part and dissents in part, with an opinion. Kennedy, J., dissents, with an opinion. O’Neill, J., dissents, with an opinion. MISCELLANEOUS DISMISSALS 2016-0054. State ex rel. Noxious Vegetation Control, Inc. v. Ohio Bur. of Workers’ Comp. Franklin App. No. 14AP-51, 2015-Ohio-5234. On appellant’s application for dismissal. Application granted. Cause dismissed.
OHIO CASE ANNOUNCEMENTS March 1, 2017 [Cite as 03/01/2017 Case Announcements, 2017- Ohio-717.] MOTION AND PROCEDURAL RULINGS 2012-0902. State v. Belton. Lucas C.P. No. CR0200802934000. On appellant’s motion for appointment of counsel. Motion granted. Elizabeth Arrick is appointed to represent appellant for the purpose of filing an application to reopen his direct appeal pursuant to S.Ct.Prac.R. 11.06. MISCELLANEOUS DISMISSALS 2015-1904. Lorring v. Cleveland. In Mandamus. On joint stipulation of dismissal with prejudice. Cause dismissed with prejudice.
OHIO CASE ANNOUNCEMENTS March 3, 2017 [Cite as 03/03/2017 Case Announcements, 2017- Ohio-749.] DISCIPLINARY CASES 2016-0261. Disciplinary Counsel v. Joltin. Sua sponte, Benjamin Joltin, Attorney Registration No. 0072993, last known business address in Canfield, Ohio, found in contempt for failure to surrender his attorney-registration card and failure to file an affidavit of compliance on or before January 18, 2017. 2016-0853. Columbiana Cty. Bar Assn. v. Barborak. Sua sponte, Virginia Mary Barborak, Attorney Registration No. 0068601, last known business address in Lisbon, Ohio, found in contempt for failure to surrender her attorney-registration card, failure to surrender her certificate of admission, and failure to file an affidavit of compliance on or before January 18, 2017. 2016-0994. Disciplinary Counsel v. DeMasi. On respondent’s motion to purge contempt. Motion granted. MISCELLANEOUS DISMISSALS 2016-1451. Kinderdine v. Mahoning Cty. Educational Serv. Ctr. Mahoning App. No. 2014 MA 00180, 2016-Ohio- 5482. On appellant’s application for dismissal. Application granted. Cause dismissed. 2016-1452. Kinderdine v. Alleman. Mahoning App. No. 2014 MA 0177, 2016-Ohio- 5481. On appellants’ application for dismissal. Application granted. Cause dismissed.
OHIO CASE ANNOUNCEMENTS March 2, 2017 [Cite as 03/2/2017 Case Announcements, 2017- Ohio-724.] MOTION AND PROCEDURAL RULINGS 2013-0536. State v. Spaulding. Summit C.P. No. CR 12 05 1508. On appellant’s motion for stay of execution of death sentence pending disposition of available state remedies. Motion granted. This stay shall remain in effect until exhaustion of all state postconviction proceedings, including any appeals.
Attorneys Reminded to Report Their 2016 Pro Bono Involvement Staff Report | February 24, 2017 Ohio attorneys registered for active, corporate, or emeritus pro bono status have about a month to voluntarily report their 2016 pro bono activities. Attorneys received an email in January with a link to a website where pro bono information can be reported. The portal is open until March 31. All information is collected anonymously. Any pro bono work, including financial contributions to organizations that provide legal services to people of limited means, can be reported. The Ohio Legal Assistance Foundation compiles the responses and uses the data to improve the delivery of civil legal services to low-income Ohioans. The information is shared with the Ohio Supreme Court, bar associations, and legal aid organizations across the state. Participating attorneys in 2015 reported more than 76,000 hours of pro bono legal services valued at more than $10 million. Attorneys who wish to participate in voluntary pro bono reporting may request a link to the reporting website by email to justiceinaction@olaf.org.
OHIO CASE ANNOUNCEMENTS February 24, 2017 [Cite as 02/24/2017 Case Announcements, 2017- Ohio-664.] MOTION AND PROCEDURAL RULINGS 2014-1290. In re Comm. Rev. of Ohio Adm.Code Chapter 4901:1-10 regarding Elec. Cos. Public Utilities Commission, No. 12-2050-EL- ORD. This cause is pending before the court as an appeal from the Public Utilities Commission of Ohio. Upon consideration of the joint status report filed by appellant and appellee, it is ordered by the court that the stay of the briefing schedule is hereby extended. The parties shall notify the court within 180 days from the date of this entry of the status and whether the stay may be lifted. 2014-1633. In re Comm. Rev. of Ohio Adm.Code Chapter 4901:1-10 regarding Elec. Cos. Public Utilities Commission, No. 12-2050-EL- ORD. This cause is pending before the court as an appeal from the Public Utilities Commission of Ohio. Upon consideration of the joint status report filed by appellants and appellee, it is ordered by the court that the stay of the briefing schedule is hereby extended. The parties shall notify the court within 180 days from the date of this entry of the status and whether the stay may be lifted. 2016-1252. Preterm-Cleveland, Inc. v. Kasich. Cuyahoga App. No. 103103, 2016-Ohio-4859. This cause is pending before the court as an appeal from the Court of Appeals for Cuyahoga County. Upon review of the notice of automatic exclusion filed in this case by the Office of Attorney Services, it is evident that Jennifer Lee has not complied with the pro hac vice registration requirements as outlined in Gov.Bar R. XII. Therefore, it is ordered by the court that the pro hac vice admission of Jennifer Lee is revoked. 2016-1268. Snowden v. Ekeh. Montgomery App. No. 26688, 2016-Ohio-4976. This cause came on for further consideration upon the filing of appellant’s motion for stay in lower-court proceedings. It is ordered by the court that the motion is denied as moot. 2016-1381. State v. Sinkovitz. Hocking App. No. 13CA12, 2014-Ohio-4492. This cause came on for further consideration upon the filing of appellant’s motion for stay of execution of sentence. It is ordered by the court that the motion is denied as moot. 2017-0063. State v. Halsey. Butler App. No. CA2016-01-001, 2016-Ohio-7990. This cause is pending before the court as an appeal from the Court of Appeals for Butler County. Upon review of appellee’s memorandum in response to jurisdiction, it is ordered by the court, sua sponte, that the memorandum in response is stricken as untimely pursuant to S.Ct.Prac.R. 7.03(A)(1). DISCIPLINARY CASES 2007-2381. Columbus Bar Assn. v. Hayes. On January 17, 2017, respondent, Michael Jeffrey Hayes, filed an application to terminate probation. Upon consideration thereof, the court finds that respondent has substantially complied with Gov.Bar R. V(21)(D) and with its order, dated December 13, 2013, in which the court reinstated respondent to the practice of law and placed him on monitored probation with conditions for three years. On consideration thereof, it is ordered by this court that the probation of respondent, Michael Jeffrey Hayes, Attorney Registration No. 0069111, last known business address in Columbus, Ohio, is terminated. It is further ordered that the clerk of this court issue certified copies of this order as provided for in Gov.Bar R. V(17)(D)(1) and that publication be made as provided for in Gov.Bar R. V(17)(D)(2). 02-24-17 2
OHIO CASE ANNOUNCEMENTS February 23, 2017 [Cite as 02/23/2017 Case Announcements, 2017- Ohio-644.] MOTION AND PROCEDURAL RULINGS 2011-1921. State v. Sowell. Cuyahoga C.P. No. CR-09-530885. This cause came on for further consideration upon the filing of appellant’s motion for appointment of counsel. It is ordered by the court that the motion is granted and Daniel P. Jones is appointed to represent appellant for the purposes of filing an application to reopen his direct appeal pursuant to S.Ct.Prac.R. 11.06. 2016-0317. State v. Anderson. Montgomery App. No. 26525, 2016-Ohio-135. This cause is pending before the court as an appeal from the Court of Appeals for Montgomery County. Upon consideration of the motion of amicus curiae Ohio Attorney General Michael DeWine to participate in oral argument scheduled for Tuesday, February 28, 2017, it is ordered by the court that the motion is granted. Amicus curiae Ohio Attorney General Michael DeWine is permitted five minutes of oral-argument time and shall argue after the completion of appellee’s 15 minutes of oral-argument time. It is further ordered that appellant is allotted 20 total minutes of oral-argument time. 2017-0100. State v. Dye. Cuyahoga App. No. 103907, 2016-Ohio-8044. This cause is pending before the court as a jurisdictional appeal. Upon consideration of the motion for admission pro hac vice of Allen Bloom, it is ordered by the court that the motion is granted. Pursuant to Gov.Bar R. XII(4), counsel shall file a notice of permission to appear pro hac vice with the Supreme Court’s Office of Attorney Services within 30 days of the date of this entry. 2017-0115. State v. Bonnell. Cuyahoga C.P. No. CR-87-223820-ZA. This cause is pending before the court as an appeal from the Court of Common Pleas of Cuyahoga County. Upon consideration of appellant’s motion for an extension of time to file the record, it is ordered by the court that the motion is granted. The time for the Clerk of the Cuyahoga County Court of Common Pleas to transmit the record is hereby extended to March 20, 2017. 2017-0171. Arpin v. Consol. Rail Co. Cuyahoga App. No. 104279, 2016-Ohio-8313. This cause is pending before the court as a jurisdictional appeal. Upon consideration of the motion for admission pro hac vice of Dan Himmelfarb, it is ordered by the court that the motion is granted. Pursuant to Gov.Bar R. XII(4), counsel shall file a notice of permission to appear pro hac vice with the Supreme Court’s Office of Attorney Services within 30 days of the date of this entry. MISCELLANEOUS DISMISSALS 2017-0107. Huntington Natl. Bank v. Widenmeyer. Medina App. No. 15CA0066-M. This cause is pending before the court as a jurisdictional appeal. Upon consideration of appellant’s application for dismissal, it is ordered by the court that the application for dismissal is granted. Accordingly, this cause is dismissed. MEDIATION MATTERS The following cases have been referred to mediation pursuant to S.Ct.Prac.R. 19.01(A). 2017-0141. State ex rel. Wegman v. Ohio Police & Fire Pension Fund. Franklin App. No. 16AP-112, 2016-Ohio-8270. 2 02-23-17 2017-0160. State ex rel. Miller v. Kidron Volunteer Fire Dept., Inc. In Mandamus. 2017-0161. Kohl’s Illinois, Inc. v. Marion Cty. Bd. of Revision. Board of Tax Appeals, No. 2016-138. 2017-0185. State ex rel. Seibert v. Richard Cyr, Inc. Franklin App. No. 15AP-402, 2016-Ohio-8335. 2017-0188. Georgetown/Chase Phase I, L.L.C. v. Franklin Cty. Bd. of Revision. Board of Tax Appeals, Nos. 2015-1903 and 2015- 1904. 2017-0228. Scaglione v. Cuyahoga Cty. Bd. of Revision. Board of Tax Appeals, Nos. 2016-532, 2016-533, 2016-536, 2016-1331, and 20161335. The following cases have been returned to the regular docket pursuant to S.Ct.Prac.R. 19.01(E). The appellants in each case shall file a brief within 40 days of the date of this entry, and the parties shall otherwise proceed in accordance with S.Ct.Prac.R. 16.02 through 16.07. As provided in S.Ct.Prac.R. 16.07, the court may dismiss these cases or take other action if the parties fail to timely file merit briefs. 2016-0054. State ex rel. Noxious Vegetation Control, Inc. v. Ohio Bureau of Workers’ Comp. Franklin App. No. 14AP-51, 2015-Ohio-5234. 2016-1713. Beavercreek Towne Station, L.L.C. v. Greene Cty. Bd. of Revision. Board of Tax Appeals, Nos. 2015-1488, 2015- 1496, and 2015-1544. 3 02-23-17
OHIO CASE ANNOUNCEMENTS February 22, 2017 [Cite as 02/22/2017 Case Announcements, 2017- Ohio-573.] MERIT DECISIONS WITH OPINIONS 2015-1685. Dunkle v. Dept. of Rehab. & Corr., Slip Opinion No. 2017-Ohio 551. Marion App. No. 9-15-28. Judgment affirmed. O’Connor, C.J., and O’Donnell, Kennedy, French, O’Neill, Fischer, and DeWine, JJ., concur. 2015-1847. State v. Orr, Slip Opinion No. 2017- Ohio-552. Cuyahoga App. No. 102460, 2015-Ohio-4081. Cause dismissed as having been improvidently accepted. O’Connor, C.J., and O’Donnell, Kennedy, French, O’Neill, Fischer, and DeWine, JJ., concur. MERIT DECISIONS WITHOUT OPINIONS 2016-1115. State ex rel. Cincinnati Enquirer v. Pike Cty. Coroner’s Office. In Mandamus. Sua sponte, alternative writ granted and briefing schedule set for presentation of evidence and filing of briefs pursuant to S.Ct.Prac.R. 12.05. The parties shall file any evidence they intend to present within 20 days of the date of this entry; relator shall file a brief within 10 days of the filing of the evidence; respondent shall file a brief within 20 days after the filing of relator’s brief; and relator may file a reply brief within 7 days after the filing of respondent’s brief. On respondent’s motion to dismiss. Motion denied. O’Connor, C.J., and O’Donnell, Kennedy, O’Neill, and Fischer, JJ., concur. French and DeWine, JJ., not participating. 2016-1153. State ex rel. GateHouse Media Ohio Holdings II, Inc. v. Pike Cty. Coroner’s Office. In Mandamus. Sua sponte, alternative writ granted and briefing schedule set for presentation of evidence and filing of briefs pursuant to S.Ct.Prac.R. 12.05. The parties shall file any evidence they intend to present within 20 days of the date of this entry; relator shall file a brief within 10 days of the filing of the evidence; respondent shall file a brief within 20 days after the filing of relator’s brief; and relator may file a reply brief within 7 days after the filing of respondent’s brief. On respondents’ motion to dismiss. Motion denied. On relators’ motion for order lifting mediation stay. Motion denied as moot. O’Connor, C.J., and O’Donnell, Kennedy, O’Neill, and Fischer, JJ., concur. French and DeWine, JJ., not participating. 2016-1362. Sims v. Pinkney. In Habeas Corpus. On petition for writ of habeas corpus of Antrown T. Sims. Sua sponte, cause dismissed without prejudice. O’Connor, C.J., and O’Donnell, Kennedy, French, O’Neill, Fischer, and DeWine, JJ., concur. 2016-1414. Melhado v. Wainwright. In Habeas Corpus. On petition for writ of habeas corpus of Clive Melhado. Sua sponte, cause dismissed. O’Connor, C.J., and O’Donnell, Kennedy, French, O’Neill, Fischer, and DeWine, JJ., concur. 2016-1526. In re Boylen v. Marquis. In Habeas Corpus. On petition for writ of habeas corpus of Adam Boylen. Sua sponte, cause dismissed. On petitioner’s motion for peremptory writ ordering the immediate release and discharge of petitioner from confinement and imprisonment. Motion denied. O’Connor, C.J., and O’Donnell, Kennedy, French, O’Neill, Fischer, and DeWine, JJ., concur. 2016-1661. State ex rel. Black v. Harsha. In Mandamus. On motion to dismiss. Motion granted. Cause dismissed. O’Connor, C.J., and O’Donnell, Kennedy, French, O’Neill, Fischer, and DeWine, JJ., concur. 2016-1717. State ex rel. Griffin v. Myers. In Mandamus. On motion to dismiss. Motion granted. Cause dismissed. O’Connor, C.J., and O’Donnell, Kennedy, French, O’Neill, Fischer, and DeWine, JJ., concur. 2016-1723. State ex rel. Russell v. Klatt. In Mandamus. On motion to dismiss. Motion granted. Cause dismissed. O’Connor, C.J., and O’Donnell, Kennedy, O’Neill, Fischer, and DeWine, JJ., concur. French, J., not participating. 2016-1745. State ex rel. Haddix v. Forchione. In Mandamus and Procedendo. On motion to dismiss. Motion granted. Cause dismissed. O’Connor, C.J., and O’Donnell, Kennedy, French, O’Neill, Fischer, and DeWine, JJ., concur. 2016-1767. State ex rel. Rink v. Duhart. In Mandamus and Procedendo. On motion to dismiss. Motion granted. Cause dismissed. O’Connor, C.J., and O’Donnell, Kennedy, French, Fischer, and DeWine, JJ., concur. O’Neill, J., dissents and would grant an alternative writ. 2016-1849. Jones v. State. In Procedendo. On motion to dismiss. Motion granted. Cause dismissed. O’Connor, C.J., and O’Donnell, Kennedy, French, O’Neill, Fischer, and DeWine, JJ., concur. MOTION AND PROCEDURAL RULINGS 1993-1667. State v. Bidinost. Cuyahoga App. No. 62925. On appellee’s motion to redact the full names of minor victims. Motion granted. The Reporter of Decisions shall replace the victims’ full names with the victims’ initials in the opinion for this case that is available on the court’s website. 1994-2622. State v. Otte. Cuyahoga App. No. 64617. On motion to vacate Gary Otte’s death sentences. Motion denied. On motion to stay execution date. Motion denied. O’Neill, J., dissents and would grant both motions. 2015-0192. State v. D.B. Montgomery App. No. 25859, 2014-Ohio-4858. On appellant’s motion for stay of execution of judgment. Motion granted. O’Connor, C.J., and O’Neill, J., dissent. 2015-0677. State v. Aalim. Montgomery App. No. 26249, 2015-Ohio-892. On appellee’s motion for stay of execution of judgment. Motion granted. O’Connor, C.J., and O’Neill, J., dissent. 2015-1517. State ex rel. Singer v. Fairland Local School Dist. Bd. of Edn. In Mandamus. On request for oral argument. Motion granted. O’Donnell, J., dissents and would deny the request for oral argument and grant a writ of mandamus. 2016-1325. In re Application of Ohio Edison Co. Public Utilities Commission, No. 14-1297-EL- SSO. On motion to dismiss of Public Utilities Commission of Ohio. Motion granted. On motion to dismiss of Ohio Edison Company, The Cleveland Electric Illuminating Company, and The Toledo Edison Company. Motion granted. Cause dismissed. 2016-1798. State v. Pulvino. Portage App. No. 2015-P-0056, 2016-Ohio-1589. On motion for leave to file delayed appeal. Motion denied. O’Neill and Fischer, JJ., dissent. 2016-1814. State v. Dominguez. Cuyahoga App. No. 104796. On motion for leave to file delayed appeal. Motion denied. 2016-1831. State v. Smith. Summit App. No. 27832, 2016-Ohio-7084. On motion for leave to file delayed appeal. Motion denied. O’Neill, J., dissents. 2016-1835. Perry v. Allstate Indemn. Co. Certified Question of State Law, United States District Court, Northern District of Ohio, Eastern Division, No. 1:16-cv-1522. On review of preliminary memoranda pursuant to S.Ct.Prac.R. 9.05. The court determines that it will not answer the certified question. Cause dismissed. On request to consolidate 2016-1835 and 2016-1840. Request denied as moot. French, Fischer, and DeWine, JJ., dissent. 2016-1837. State v. Daniels. Franklin App. No. 14AP-326, 2015-Ohio-2649. On motion for leave to file delayed appeal. Motion denied. 2016-1840. Cranfield v. State Farm Fire & Cas. Co. Certified Question of State Law, United States District Court, Northern District of Ohio, Eastern Division, No. 1:16-cv-1273. On review of preliminary memoranda pursuant to S.Ct.Prac.R. 9.05. The court determines that it will not answer the certified question. Cause dismissed. French, Fischer, and DeWine, JJ., dissent. 2016-1856. State v. Suber. Licking App. No. 16 CA 14, 2016-Ohio-7497. On motion for leave to file delayed appeal. Motion granted. It is further ordered by the court that appellant shall file a memorandum in support of jurisdiction within 30 days from the date of this entry. O’Connor, C.J., and O’Donnell and DeWine, JJ., dissent. 2016-1861. State v. Saracco-Rios. Madison App. Nos. CA2016-02-011 and CA2016- 03-014, 2016-Ohio-7192. On motion for leave to file delayed appeal. Motion denied. 2016-1870. Cyran v. Cyran. Montgomery App. No. 27009, 2016-Ohio-7323. On review of an order certifying a conflict. The court determines that a conflict exists. The parties are to brief the issue stated at page 2 of the court of appeals’ entry filed November 21, 2016: “Does the collateral consequences exception to mootness apply to an appeal from an expired protective order when the appellant faces possible collateral consequences that may not be ascertainable at the time of the appeal?” The conflict case is Wilder v. Perma, 174 Ohio App.3d 586, 2007-Ohio6635 (8th Dist.). It is ordered by the court that the clerk shall issue an order for the transmittal of the record from the Court of Appeals for Montgomery County. It is ordered by the court, sua sponte, that this cause is consolidated with 2016-1737, Cyran v. Cyran, and that briefing in 2016-1737 and 2016- 1870 shall be consolidated. The parties shall file two originals of each of the briefs under S.Ct.Prac.R. 16.02 through 16.04 and include both case numbers on the cover of the briefs. The parties shall otherwise comply with the requirements of S.Ct.Prac.R. 16.01 through 16.04. O’Connor, C.J., dissents. 2016-1872. State v. Hodges. Medina App. No. 15CA0056-M, 2016-Ohio-5461. On motion for leave to file delayed appeal. Motion denied. O’Connor, C.J., and O’Neill, J., dissent. 2016-1887. State v. Geiger. Franklin App. No. 15AP-1120, 2016-Ohio-7571. On motion for leave to file delayed appeal. Motion denied. O’Neill, J., dissents. 2016-1890. State v. Williams. Lorain App. No. 16CA010900, 2016-Ohio-7345. On motion for leave to file delayed appeal. Motion granted. It is further ordered by the court that appellant shall file a memorandum in support of jurisdiction within 30 days from the date of this entry. O’Connor, C.J., and O’Donnell and French, JJ., dissent. 2016-1895. State v. Pleatman. Hamilton App. No. C-160234, 2016-Ohio-7659. On motion to stay imposition of sentence. Motion denied. On motion to stay pending decision by court of appeals. Motion denied. O’Donnell and O’Neill, JJ., dissent. Fischer and DeWine, JJ., not participating. 2016-1910. State v. Miler. Cuyahoga App. No. 100461, 2015-Ohio-1535. On motion for leave to file delayed appeal. Motion denied. 2016-1912. State v. Woogerd. Franklin App. No. 05AP-45, 2007-Ohio-1518. On motion for leave to file delayed appeal. Motion denied. APPEALS ACCEPTED FOR REVIEW 2015-1736. State v. Mack. Cuyahoga App. No. 10261, 2015-Ohio-2149. Discretionary appeal accepted on proposition of law No. I only. Judgment vacated and cause remanded to the court of appeals to consider the merits of appellant’s appeal. 2016-1236. O’Hamill v. CareSource Mgt. Group. Cuyahoga App. No. 104586. Discretionary appeal accepted and cause held for decision in 2015- 1975, Ferguson v. State, and briefing schedule stayed. O’Neill, J., dissents. 2016-1252. Preterm-Cleveland, Inc. v. Kasich. Cuyahoga App. No. 103103, 2016-Ohio-4859. O’Connor, C.J., dissents. 2016-1255. State v. Pountney. Cuyahoga App. No. 103686, 2016-Ohio-4866. O’Donnell, O’Neill, and DeWine, JJ., dissent. 2016-1737. Cyran v. Cyran. Montgomery App. No. 27009, 2016-Ohio-7323. Discretionary appeal accepted. Sua sponte, cause consolidated with 2016-1870, Cyran v. Cyran. APPEALS NOT ACCEPTED FOR REVIEW 2015-0264. State v. Jackson. Trumbull App. No. 2008-T-077. O’Neill, J., not participating. 2015-0265. State v. Jackson. Trumbull App. No. 2013-T-0103, 2015-Ohio-7. O’Neill, J., not participating. 2016-0706. State v. Phillips. Summit App. No. 27733, 2016-Ohio-1198. O’Connor, C.J., not participating. 2016-0949. State v. Sweeting. Hamilton App. No. C-150436. Fischer, J., not participating. 2016-1184. Parrott v. State Med. Bd. of Ohio. Franklin App. No. 15-AP-963, 2016-Ohio-4635. 2016-1186. Wright v. Harts Machine Servs., Inc. Fulton App. No. F-15-004, 2016-Ohio-4758. Kennedy, J., dissents. French, J., dissents and would accept the appeal on proposition of law No. I. 2016-1190. Huntington Natl. Bank v. Cade. Cuyahoga App. No. 103674, 2016-Ohio-4705. 2016-1193. State v. Kadunc. Franklin App. No. 15AP-920, 2016-Ohio-4637. O’Neill, J., dissents. O’Donnell, J., not participating. 2016-1194. Beadle v. O’Konski-Lewis. Lucas App. No. L-15-1216, 2016-Ohio-4749. 2016-1198. Beacon Place at Church Square Homeowner’s Assn., Inc. v. Smith. Cuyahoga App. No. 103323, 2016-Ohio-4694. Motion to strike denied as moot. 2016-1203. State v. Phillips. Hamilton App. No. C-150376, 2016-Ohio-4672. Fischer and DeWine, JJ., not participating. 2016-1206. Rickets v. Everflow E., Inc. Mahoning App. No. 14 MA 0103, 2016-Ohio-4807. 2016-1207. Weber v. Ferrellgas, Inc. Trumbull App. No. 2015-T-0071, 2016-Ohio-4738. 2016-1213. WCI, Inc. v. Ohio State Liquor Control Comm. Franklin App. No. 16AP-72, 2016-Ohio-4778. 2016-1216. State v. Sherman. Tuscarawas App. No. 2015 AP 12 0067, 2016- Ohio-4967. O’Neill, J., dissents. 2016-1217. State v. Hedges. Hocking App. No. 15CA21, 2016-Ohio-5038. O’Neill, J., dissents. 2016-1220. State ex rel. Macey v. Byrd. Cuyahoga App. No. 103646, 2016-Ohio-4703. O’Donnell, J., dissents. 2016-1222. State v. Brantley. Summit App. No. 27466, 2016-Ohio-4680. O’Neill, J., dissents. 2016-1223. State v. Thompson. Wayne App. No. 15AP0016, 2016-Ohio-4689. DeWine, J., dissents and would accept the appeal on proposition of law No. IV. 2016-1225. State v. Victor. Geauga App. Nos. 2014-G-3220, 2014-G-3241, and 2015-G-0010, 2015-Ohio5520. Appeal and cross-appeal not accepted. Motion to strike denied as moot. 2016-1227. Dellecurti v. Walgreen Co. Trumbull App. No. 2015-T-0097, 2016-Ohio-4741. O’Donnell, J., dissents. 2016-1246. Simmons v. Extendicare Health Servs., Inc. Delaware App. No. 15 CAE 12 0095, 2016-Ohio- 4831. O’Donnell, J., dissents. 2016-1249. Automation Tool & Die, Inc. v. Ohio Bur. of Workers’ Comp. Franklin App. No. 15AP-631, 2016-Ohio-4882. O’Donnell, J., dissents. 2016-1258. State v. Radney. Cuyahoga App. No. 103869, 2016-Ohio-5328. O’Neill, J., dissents and would accept the appeal and hold the cause for the decision in 2016-0672, State v. Mohamed. 2016-1262. U.S. Bank, N.A. v. Beach. Summit App. No. 27928, 2016-Ohio-4938. 2016-1267. Whitmer v. Zochowski. Franklin App. Nos. 15AP-52, 15AP-60, and 15AP- 65, 2016-Ohio-4764. O’Neill, J., dissents and would accept the appeal and second appeal. 2016-1268. Snowden v. Ekeh. Montgomery App. No. 26688, 2016-Ohio-4976. 2016-1315. State v. Peirano. Franklin App. No. 16AP-96, 2016-Ohio-5045. French and Fischer, JJ., dissent and would accept the appeal on proposition of law No. I. 2016-1324. Miller v. Cloud. Columbiana App. No. 2015 CO 0018, 2016-Ohio- 5063. Kennedy and O’Neill, JJ., dissent. 2016-1329. State v. Rucker. Hamilton App. No. C-150434, 2016-Ohio-5111. O’Donnell, J., dissents and would accept the appeal on proposition of law No. II. O’Neill, J., dissents. Fischer, J., not participating. 2016-1331. State v. Nian. Delaware App. No. 15CAA070052, 2016-Ohio- 5146. 2016-1343. State v. Tracey. Muskingum App. No. CT2015-0040, 2016-Ohio- 5255. 2016-1352. State v. Lee. Richland App. No. 15 CA 52, 2016-Ohio-1045. Appellee’s motion to strike and dismiss appeal denied as moot. 2016-1365. Barton v. Barton. Greene App. No. 2015-CA-53, 2016-Ohio-5264. 2016-1381. State v. Sinkovitz. Hocking App. No. 13CA12. 2016-1382. State v. Malone. Scioto App. No. 14CA3648, 2016-Ohio-3543. 2016-1383. State v. Armengau. Franklin App. No. 16AP-418, 2016-Ohio-5534. 2016-1386. State v. Kudla. Summit App. No. 27652, 2016-Ohio-5215. 2016-1388. Cunningham v. Protect Autoworks. Portage App. No. 2015-P-0066, 2016-Ohio-4745. O’Donnell, J., dissents. 2016-1389. State v. Pertee. Summit App. No. 27898. O’Donnell, French, and O’Neill, JJ., dissent. 2016-1390. In re Estate of Geneva. Tuscarawas App. No. 2016 AP 02 0013, 2016- Ohio-5382. 2016-1400. State v. Norris. Licking App. No. 16 CA 7, 2016-Ohio-5381. 2016-1404. State v. Dixon. Montgomery App. No. 26873, 2016-Ohio-5538. 2016-1409. State v. Moffett. Summit App. No. 28001, 2016-Ohio-5314. 2016-1433. State v. Wilson. Cuyahoga App. No. 102673. 2016-1457. State v. Payne. Butler App. No. CA2015-12-219, 2016-Ohio-5470. 2016-1458. State v. Reed. Franklin App. No. 15AP-952, 2016-Ohio-5494. 2016-1461. State v. Arega. Franklin App. No. 12AP-263. 2016-1476. State v. Ramallo. Lucas App. No. L-15-1236, 2016-Ohio-5544. 2016-1482. State v. Jenkins. Franklin App. No. 16AP-105, 2016-Ohio-5533. 2016-1485. State v. Weckel. Greene App. No. 2015-CA-64, 2016-Ohio-5654. 2016-1492. State v. Hewitt. Stark App. No. 2016CA00067, 2016-Ohio-5762. French, J., dissents. 2016-1509. State v. Williams. Montgomery App. No. 26635, 2016-Ohio-5655. Motion to vacate or set aside judgment denied as moot. 2016-1519. State v. Colvin. Mahoning App. No. 15 MA 0162, 2016-Ohio-5644. O’Donnell, J., dissents. 2016-1522. State v. Smelko. Summit App. No. 28320. 2016-1524. State v. Dukes. Summit App. No. 27966, 2016-Ohio-5596. 2016-1541. State v. West. Summit App. No. 28051, 2016-Ohio-5694. 2016-1542. State v. McMullen. Clark App. No. 2014-CA-153, 2016-Ohio-5650. 2016-1552. State v. Gilmore. Cuyahoga App. No. 104854. 2016-1554. State v. Norris. Clark App. No. 2015-CA-22, 2016-Ohio-5729. 2016-1674. State v. Jackson. Cuyahoga App. No. 100877, 2016-Ohio-7474. 2016-1771. State v. Payne. Ashtabula App. No. 2015-A-0036. 2016-1808. State v. Smith. Guernsey App. No. 15CA00020. 2016-1824. In re Z.F. Summit App. Nos. 28246 and 28247, 2016-Ohio- 7463. 2016-1836. State v. Kalman. Ashland App. No. 15 COA 041. 2016-1875. In re B.A. Cuyahoga App. No. 104496, 2016-Ohio-7786. RECONSIDERATION OF PRIOR DECISIONS 2014-1940. Linert v. Foutz. Mahoning App. No. 11 MA 189, 2014-Ohio-4431. Reported at __ Ohio St.3d __, 2016-Ohio-8445, __ N.E.3d __. On motion for reconsideration. Motion denied. O’Neill, J., dissents. 2016-1073. Ellison v. Hillsboro. Highland App. No. 15CA17, 2016-Ohio-1556. Reported at 147 Ohio St.3d 1474, 2016-Ohio- 8438, 65 N.E.3d 777. On motion for reconsideration. Motion denied. O’Donnell and Kennedy, JJ., dissent. 2016-1174. State v. Hackney. Hamilton App. No. C-150375, 2016-Ohio-4609. Reported at 147 Ohio St.3d 1475, 2016-Ohio-8438, 65 N.E.3d 778. On motion for reconsideration. Motion denied. O’Neill, J., dissents. Fischer, J., not participating.
OHIO CASE ANNOUNCEMENTS February 21, 2017 [Cite as 02/21/2017 Case Announcements #2, 2017-Ohio-575.] MOTION AND PROCEDURAL RULINGS 2017-0242. State ex rel. Curtis v. Vital Statistics Registrar, Brown Cty. Health Dept. Brown App. No. CA2017-01-001. This cause is pending before the court as a jurisdictional appeal. It is ordered by the court, sua sponte, that appellee shall file a response, if any, to appellant’s motion for stay of court of appeals’ judgment no later than 12:00 p.m. on Thursday, February 23, 2017.
OHIO CASE ANNOUNCEMENTS February 21, 2017 [Cite as 02/21/2017 Case Announcements, 2017- Ohio-566.] MERIT DECISIONS WITH OPINIONS 2016-1149. Disciplinary Counsel v. Doumbas, Slip Opinion No. 2017-Ohio 550. On Certified Report by the Board of Professional Conduct, No. 2014-018. Marc George Doumbas, Attorney Registration No. 0074028, is hereby indefinitely suspended from the practice of law. French, O’Neill, Fischer, and DeWine, JJ., concur. O’Connor, C.J., and O’Donnell and Kennedy, JJ, dissent and would not grant respondent credit for time served under interim felony suspension. MOTION AND PROCEDURAL RULINGS 1989-2139. State v. Bonnell. Cuyahoga App. No. 55927. This cause came on for further consideration upon the filing of appellant’s motion to withdraw his motion for stay of execution. It is ordered by the court that the motion is granted. 2015-1773. State ex rel. Sunesis Constr. Co. v. Indus. Comm. Franklin App. No. 13AP-449, 2015-Ohio-3973. This cause is pending before the court as an appeal from the Court of Appeals for Franklin County. Upon consideration of the joint motion for extension of time to file merit briefs of appellees, it is ordered by the court that appellees’ merit briefs shall be filed no later than March 10, 2017.
OHIO CASE ANNOUNCEMENTS February 16, 2017 [Cite as 02/16/2017 Case Announcements, 2017- Ohio-528.] MERIT DECISIONS WITH OPINIONS 2015-0243. Akron Bar Assn. v. Bednarski, Slip Opinion No. 2017-Ohio-522. On Certified Report by the Board of Professional Conduct, No. 2014-094. Holly Lynn Bednarski, Attorney Registration No. 0077231, is hereby suspended from the practice of law for two years, with the final six months stayed on conditions. O’Connor, C.J., and O’Donnell, Kennedy, French, Fischer, and DeWine, JJ., concur. O’Neill, J., dissents and would grant respondent credit for time served under interim default suspension. AFFIDAVITS OF DISQUALIFICATION The chief justice has released the following judicial-disqualification opinion, which was previously issued as an entry in response to an affidavit of disqualification filed pursuant to R.C. 2701.03. 17-AP-002. In re Disqualification of Saffold, Slip Opinion No. 2017-Ohio-523 (decided Feb. 2, 2017). MOTION AND PROCEDURAL RULINGS 2016-0172. Cleveland v. Oles. Cuyahoga App. No. 102835, 2016-Ohio-23. This cause is pending before the court on the certification of a conflict by the Court of Appeals for Cuyahoga County. Upon consideration of the joint motion of appellant and amicus curiae Cuyahoga County Prosecuting Attorney for divided argument time on Wednesday, March 1, 2017, it is ordered by the court that the motion is granted. Amicus curiae shall share the time allotted to appellant. 2016-0238. State v. Bembry. Mahoning App. Nos. 2014 MA 51 and 2014 MA 52, 2015-Ohio-5598. This cause is pending before the court as an appeal from the Court of Appeals for Mahoning County. Upon consideration of the joint motion of appellee and amicus curiae Ohio Attorney General Michael DeWine for divided argument time scheduled for March 1, 2017, it is ordered by the court that the motion is granted. Amicus curiae shall share the time allotted to appellee. 2016-0271. State v. Polk. Franklin App. No. 14AP-787, 2016-Ohio-28. This cause is pending before the court as an appeal from the Court of Appeals for Franklin County. Upon consideration of the joint motion of appellant and amicus curiae Ohio Attorney General Michael DeWine for divided argument time scheduled for March 1, 2017, it is ordered by the court that the motion is granted. Amicus curiae shall share the time allotted to appellant. 2016-0282. Cleveland v. Oles. Cuyahoga App. No. 102835, 2016-Ohio-23. This cause is pending before the court as an appeal from the Court of Appeals for Cuyahoga County. Upon consideration of the joint motion of appellant and amicus curiae Cuyahoga County Prosecuting Attorney for divided argument time scheduled for Wednesday, March 1, 2017, it is ordered by the court that the motion is granted. Amicus curiae shall share the time allotted to appellant. 2017-0220. State ex rel. Cowan v. Gallagher. Cuyahoga App. No. 104666, 2017-Ohio-108. This cause was filed as a jurisdictional appeal. Upon consideration of appellant’s memorandum in support of jurisdiction, it is determined by the court that this cause originated in the court of appeals and, therefore, should proceed as an appeal of right pursuant to S.Ct.Prac.R. 5.01. It is ordered by the court that the clerk shall issue an order for the transmission of the record from the Court of Appeals for Cuyahoga County and the parties shall otherwise proceed in accordance with S.Ct.Prac.R. 16.02 through 16.07. 2 02-16-17 DISCIPLINARY CASES 2016-0538. Disciplinary Counsel v. Walton. This matter came on for further consideration upon the filing by relator of a notice of violation and motion to lift stay. Upon consideration thereof, it is ordered by the court that the motion is denied. O’Connor, C.J., dissents. Fischer, J., not participating. 2016-1148. Lorain Cty. Bar Assn. v. Mackin. This cause is pending before the court upon the filing of a report by the Board of Professional Conduct. On February 16, 2017, in 2017-0037, In re Resignation of Mackin, this court accepted respondent’s resignation from the practice of law with disciplinary action pending. Therefore, it is ordered by the court that 2016- 1148 is dismissed. It is further ordered that respondent be taxed the costs of these proceedings in the amount of $2,619.02, which costs shall be payable to this court by cashier’s check or money order on or before 90 days from the date of this order. It is further ordered that if these costs are not paid in full on or before 90 days from the date of this order, interest at the rate of 10 percent per annum shall accrue as of 90 days from the date of this order and the matter may be referred to the attorney general for collection. It is further ordered that respondent is liable for all collection costs pursuant to R.C. 131.02 if the debt is certified to the attorney general for collection. 2016-1844. Lorain Cty. Bar Assn. v. Jones. On December 15, 2016, and pursuant to Gov.Bar R. V(14)(A), the Board of Professional Conduct filed with this court a certification of default, alleging that respondent, Ken Jones, failed to file an answer to a formal complaint pending before the board. Respondent did not file a response. Upon consideration thereof and pursuant to Gov.Bar R. V(14)(B)(1), it is ordered that this matter is dismissed pursuant to Disciplinary Counsel v. Harris, 137 Ohio St.3d 1, 2013-Ohio- 4026, 996 N.E.2d 921. It is further ordered that this matter is referred to the Board on the Unauthorized Practice of Law for further proceedings. Fischer, J., dissents. 3 02-16-17 2017-0037. In re Resignation of Mackin. On application for resignation of Patrick Charles Mackin, Attorney Registration No. 0038677, and on report filed under seal by disciplinary counsel. Resignation accepted with disciplinary action pending. 2017-0038. In re Resignation of Goldthorpe. On application for resignation of Christopher J. Goldthorpe, Attorney Registration No. 0007787, and on report filed under seal by disciplinary counsel. Resignation accepted with disciplinary action pending. O’Neill and Fischer, JJ., dissent. 4 02-16-17
Ohio Board of Professional Conduct Board of Professional Conduct Files Disciplinary Case Reports and Recommendations Staff Report | February 15, 2017 The Ohio Board of Professional Conduct today announced the filing of disciplinary case reports with the Ohio Supreme Court. Each report includes a recommendation of discipline for attorneys and judges charged with professional misconduct. Except in consent-to-discipline cases, the parties will have an opportunity to file objections to the board’s report and recommendation with the Supreme Court. If objections are filed, the case will be scheduled for oral argument. Oral argument is not scheduled in reinstatement cases, except upon order of the Court. In cases in which the board recommends acceptance of a consent-to-discipline agreement, no objections are permitted, and the case is submitted to the Court for consideration. Additional information about each case, including the report and recommendation, may be obtained by clicking on the hyperlink for each case. Questions regarding pending cases should be directed to the Office of Public Information at 614.387.9250. Cases on Report of the Board Hamilton County Lorain County Bar Association v. Anisa Asha Williamson Supreme Court Case No. 2017-0226 Recommended sanction: Public reprimand Montgomery County Disciplinary Counsel v. Patricia Ann Pickrel Supreme Court Case No. 2017-0225 Recommended sanction: Two-year suspension, one year stayed Stark County Stark County Bar Association v. Glen F. Buttacavoli Supreme Court Case No. 2017-0227 Recommended sanction: Two-year suspension, 18 months stayed Consent-to-Discipline Cases Cuyahoga County Cleveland Metropolitan Bar Association v. Michael William Callahan Supreme Court Case No. 2017-0223 Recommended sanction: Public reprimand Franklin County Columbus Bar Association v. Jeffrey Thomas Kluesener Supreme Court Case No. 2017-0221 Recommended sanction: Six-month suspension, stayed
CASE ANNOUNCEMENTS February 13, 2017 [Cite as 02/13/2017 Case Announcements, 2017- Ohio-490.] SLIP OPINIONS REPLACED BY OHIO OFFICIAL REPORTS VERSIONS AS OF FEBRUARY 13, 2017 The official versions of the opinions listed below, which were previously released as slip opinions, have been published in the February 13, 2017 Ohio Official Reports advance sheet. These opinions should now be cited using the Ohio Official Reports citation format. 2013-0521. In re Application of Columbus S. Power Co., 147 Ohio St.3d 439, 2016-Ohio-1608. 2014-0192. Cleveland Metro. Bar Assn. v. Bancsi, 147 Ohio St.3d 1281, 2016Ohio-5917. 2015-0363. State ex rel. N.G. v. Cuyahoga Cty. Court of Common Pleas, Juvenile Div., 147 Ohio St.3d 432, 2016-Ohio-1519. 2015-0724. Ratonel v. Roetzel & Andress, L.P.A., 147 Ohio St.3d 485, 2016Ohio-8013. 2015-1670. State ex rel. Bunting v. Styer, 147 Ohio St.3d 462, 2016-Ohio-5781. 2015-1762. Robinson v. LaRose, 147 Ohio St.3d 473, 2016-Ohio-7647. 2015-2080. State ex rel. Durrani v. Ruehlman, 147 Ohio St.3d 478, 2016-Ohio7740. 2016-0261. Disciplinary Counsel v. Joltin, 147 Ohio St.3d 490, 2016-Ohio8168. 2016-0285. State ex rel. Williams v. Sutula, 147 Ohio St.3d 472, 2016-Ohio7453. 2016-0459. State ex rel. Cain v. Gee, 147 Ohio St.3d 477, 2016-Ohio-7653. 2016-0614. State ex rel. Jacquemin v. Union Cty. Bd. of Elections, 147 Ohio St.3d 467, 2016-Ohio- 5880. 2016-0855. Toledo Bar Assn. v. Crosser, 147 Ohio St.3d 499, 2016-Ohio-8257. 2016-1176. In re Resignation of Culbreath, 147 Ohio St.3d 1279, 2016-Ohio5675. 2016-1261. In re Resignation of Gussler, 147 Ohio St.3d 1283, 2016-Ohio6967. 2016-1448. Mahoning Cty. Bar Assn. v. Verkhlin, 147 Ohio St.3d 1285, 2016Ohio-7370. 2016-1475. In re Resignation of Stacy, 147 Ohio St.3d 1288, 2016-Ohio-7533. 2016-1576. In re Resignation of Winters, 147 Ohio St.3d 1291, 2016-Ohio7758. 2016-1690. In re Potts, 147 Ohio St.3d 1294, 2016-Ohio-7812. MOTION AND PROCEDURAL RULINGS 2016-0680. Hull Organization, L.L.C. v. Clermont Cty. Bd. of Revision. Board of Tax Appeals, No. 2015-888. This cause is pending before the court as an appeal from the Board of Tax Appeals. Upon consideration of the joint motion to remand the appeal to the Board of Tax Appeals, it is ordered by the court that the cause is remanded to the Board of Tax Appeals to take further action as appropriate. It is further ordered that a mandate be sent to and filed with the Board of Tax Appeals. 2 02-13-17
CASE ANNOUNCEMENTS February 14, 2017 [Cite as 02/14/2017 Case Announcements #3, 2017-Ohio-510.] MERIT DECISIONS WITH OPINIONS 2016-1701. State ex rel. Ebersole v. City Council of Powell, Slip Opinion No. 2017-Ohio-509. In Mandamus. Writ denied. O’Connor, C.J., and Kennedy, French, O’Neill, Fischer, and DeWine, JJ., concur. O’Donnell, J., concurs separately, with an opinion.
CASE ANNOUNCEMENTS February 14, 2017 [Cite as 02/14/2017 Case Announcements, 2017- Ohio-507.] DISCIPLINARY CASES 2015-2007. Cleveland Metro. Bar Assn. v. Azman. On application for reinstatement. Brandon Louis Azman, Attorney Registration No. 0087246, is hereby reinstated to the practice of law. MISCELLANEOUS DISMISSALS 2016-0302. State ex rel. Bennett v. Aldi, Inc. Franklin App. No. 14AP-632, 2016-Ohio-83. This cause is pending before the court as an appeal from the Court of Appeals for Franklin County. Upon consideration of the application for dismissal of its appeal filed by the Industrial Commission of Ohio, it is ordered by the court that the application for dismissal is granted. Accordingly, this cause is dismissed. It is further ordered that a mandate be sent to and filed with the clerk of the Court of Appeals for Franklin County. 2017-0140. Fed. Natl. Mtge. Assn. v. Jervis. Licking App. No. 16-CA-73. This cause is pending before the court as a jurisdictional appeal. The records of this court indicate that appellant has not filed a memorandum in support of jurisdiction, due February 10, 2017, in compliance with the Rules of Practice of the Supreme Court of Ohio and therefore has failed to prosecute this cause with the requisite diligence. Upon consideration thereof, it is ordered by the court that this cause is dismissed.
CASE ANNOUNCEMENTS February 14, 2017 [Cite as 02/14/2017 Case Announcements #2, 2017-Ohio-508.] MOTION AND PROCEDURAL RULINGS 2016-0317. State v. Anderson. Montgomery App. No. 26525, 2016-Ohio-135. This cause is pending before the court as an appeal from the Court of Appeals for Montgomery County. Upon consideration of appellant’s motion to stay Supreme Court proceedings, cancel oral argument, and remand for application of State v. Aalim, and amicus curiae Franklin County Prosecutor Ron O’Brien’s motion for leave to file memorandum in support of the state of Ohio’s opposition to motion for stay, it is ordered by the court that the motions are denied. O’Donnell, J., dissents and would cancel oral argument in the cause. French, J., dissents and would grant appellant’s motion and amicus curiae’s motion. O’Neill, J., dissents and would grant appellant’s motion.
CASE ANNOUNCEMENTS February 10, 2017 [Cite as 02/10/2017 Case Announcements, 2017- Ohio-473.] MOTION AND PROCEDURAL RULINGS 2015-2111. Dulay v. Testa. Board of Tax Appeals, No. 2014-2074. This cause is pending before the court as an appeal from the Board of Tax Appeals. Upon consideration of appellant/cross-appellee’s motion to supplement the record, it is ordered by the court that the motion is granted. The Board of Tax Appeals shall supplement the record in this case, within 14 days of the date of this entry, with appellant’s witness and exhibit list docketed on December 8, 2014, the hearing subpoena issued to Judy Ransom, docketed on April 2, 2015, and the deposition subpoena issued to Judy Ransom, docketed December 19, 2014, as Subponea4.PDF. DISCIPLINARY CASES 2016-0370. Disciplinary Counsel v. Leneghan. It is ordered by this court, sua sponte, that Patrick Peter Leneghan, Attorney Registration No. 0041931, last known business address in Brooklyn Heights, Ohio, is found in contempt for failure to comply with this court’s order of December 2, 2016, to wit, failure to surrender his attorney-registration card and failure to file an affidavit of compliance on or before January 3, 2017. 2016-1569. Disciplinary Counsel v. Garber. It is ordered by this court, sua sponte, that Ronald David Garber, Attorney Registration No. 0046371, last known business address in Toledo, Ohio, is found in contempt for failure to comply with this court’s order of December 1, 2016, to wit, failure to file an affidavit of compliance on or before January 3, 2017. 2016-1654. In re Resignation of Richman. It is ordered by this court, sua sponte, that Brian H. Richman, Attorney Registration No. 0013467, last known business address in Cleveland, Ohio, is found in contempt for failure to comply with this court’s order of December 2, 2016, to wit, failure to surrender his attorney-registration card and failure to file an affidavit of compliance on or before January 3, 2017. 2016-1659. In re Resignation of Feighan. It is ordered by this court, sua sponte, that Joseph English Feighan III, Attorney Registration No. 0066256, last known business address in Lakewood, Ohio, is found in contempt for failure to comply with this court’s order of December 2, 2016, to wit, failure to surrender his attorney- registration card, failure to surrender his certificate of admission, and failure to file an affidavit of compliance on or before January 3, 2017. 2017-0052. Disciplinary Counsel v. Niehaus. On certification of default. Daniel Allen Niehaus, Attorney Registration No. 0078682, is hereby suspended from the practice of law for an interim period. MISCELLANEOUS DISMISSALS 2017-0122. State v. Lee. Richland App. No. 16CA82. This cause is pending before the court as a jurisdictional appeal. The records of this court indicate that appellant has not filed a memorandum in support of jurisdiction, due January 30, 2017, in compliance with the Rules of Practice of the Supreme Court of Ohio and therefore has failed to prosecute this cause with the requisite diligence. Upon consideration thereof, it is ordered by the court that this cause is dismissed. 2 02-10-17
CASE ANNOUNCEMENTS February 8, 2017 [Cite as 02/08/2017 Case Announcements, 2017- Ohio-452.] MOTION AND PROCEDURAL RULINGS 2016-1530. Dublin City Schools Bd. of Edn. v. Franklin Cty. Bd. of Revision. Board of Tax Appeals, Nos. 2015-1919 and 2015- 1920. This cause is pending before the court as an appeal from the Board of Tax Appeals. Upon consideration of the joint motion to remand to the Franklin County Board of Revision to implement a settlement, it is ordered by the court that the cause is remanded to the Franklin County Board of Revision to take further action as appropriate. It is further ordered that mandates be sent to and filed with the Board of Tax Appeals and the Franklin County Board of Revision. 2016-1907. In re Apparent Violation & Intent to Assess Forfeiture of Wylie. Public Utilities Commission, No. 15-2029-TR-CVF. This cause is pending before the court as an appeal from the Public Utilities Commission of Ohio. Upon consideration of appellee’s motion to suspend briefing schedule, it is ordered by the court that the motion is granted and the briefing schedule is stayed pending the court’s resolution of appellee’s motion to dismiss and appellant’s motion to transfer appeal. MISCELLANEOUS DISMISSALS 2016-1881. State ex rel. Moore v. Reinbold. Cuyahoga App. No. 104903, 2016-Ohio-7787. This cause is pending before the court as an appeal from the Court of Appeals for Cuyahoga County. Upon consideration of appellant’s application for dismissal, it is ordered by the court that the application for dismissal is granted. Accordingly, this cause is dismissed. It is further ordered that a mandate be sent to and filed with the clerk of the Court of Appeals for Cuyahoga County. 2016-1905. Moore v. Reinbold. In Procedendo. This cause originated in this court on the filing of a complaint for a writ of procedendo. Upon consideration of relator’s application for dismissal, it is ordered by the court that the application for dismissal is granted. Accordingly, this cause is dismissed. 2 02-08-17
CASE ANNOUNCEMENTS February 8, 2017 [Cite as 02/08/2017 Case Announcements, 2017- Ohio-452.] MOTION AND PROCEDURAL RULINGS 2016-1530. Dublin City Schools Bd. of Edn. v. Franklin Cty. Bd. of Revision. Board of Tax Appeals, Nos. 2015-1919 and 2015- 1920. This cause is pending before the court as an appeal from the Board of Tax Appeals. Upon consideration of the joint motion to remand to the Franklin County Board of Revision to implement a settlement, it is ordered by the court that the cause is remanded to the Franklin County Board of Revision to take further action as appropriate. It is further ordered that mandates be sent to and filed with the Board of Tax Appeals and the Franklin County Board of Revision. 2016-1907. In re Apparent Violation & Intent to Assess Forfeiture of Wylie. Public Utilities Commission, No. 15-2029-TR-CVF. This cause is pending before the court as an appeal from the Public Utilities Commission of Ohio. Upon consideration of appellee’s motion to suspend briefing schedule, it is ordered by the court that the motion is granted and the briefing schedule is stayed pending the court’s resolution of appellee’s motion to dismiss and appellant’s motion to transfer appeal. MISCELLANEOUS DISMISSALS 2016-1881. State ex rel. Moore v. Reinbold. Cuyahoga App. No. 104903, 2016-Ohio-7787. This cause is pending before the court as an appeal from the Court of Appeals for Cuyahoga County. Upon consideration of appellant’s application for dismissal, it is ordered by the court that the application for dismissal is granted. Accordingly, this cause is dismissed. It is further ordered that a mandate be sent to and filed with the clerk of the Court of Appeals for Cuyahoga County. 2016-1905. Moore v. Reinbold. In Procedendo. This cause originated in this court on the filing of a complaint for a writ of procedendo. Upon consideration of relator’s application for dismissal, it is ordered by the court that the application for dismissal is granted. Accordingly, this cause is dismissed. 2 02-08-17
CASE ANNOUNCEMENTS February 3, 2017 [Cite as 02/03/2017 Case Announcements, 2017- Ohio-393.] DISCIPLINARY CASES 2011-1017. Disciplinary Counsel v. Hall. On January 9, 2017, respondent, Eric Dorman Hall, filed an application to terminate probation. Upon consideration thereof, the court finds that respondent has substantially complied with Gov.Bar R. V(21)(D), and with its order, dated September 24, 2015, in which the court reinstated respondent to the practice of law and placed him on monitored probation for a period of one year. On consideration thereof, it is ordered by this court that the probation of respondent, Eric Dorman Hall, Attorney Registration No. 0067566, last known business address in Medina, Ohio, is terminated. It is further ordered that the clerk of this court issue certified copies of this order as provided for in Gov.Bar R. V(17)(D)(1) and that publication be made as provided for in Gov.Bar R. V(17)(D)(2). 2013-1252. Disciplinary Counsel v. Turner. This cause came on for further consideration upon the filing of an application for reinstatement by respondent, Talbert Randall Turner, Attorney Registration No. 0016670, last known business address in Monroe, Ohio. Upon consideration thereof, it is ordered by this court that the application is denied.
OHIO COURTS CASE ANNOUNCEMENTS February 2, 2017 [Cite as 02/02/2017 Case Announcements, 2017- Ohio-376.] AFFIDAVITS OF DISQUALIFICATION The chief justice has released the following judicial-disqualification opinions, which were previously issued as entries in response to affidavits of disqualification filed pursuant to R.C. 2701.03. 16-AP-065. In re Disqualification of Sutula, Slip Opinion No. 2016-Ohio-8599 (decided Aug. 25, 2016). 16-AP-067. In re Disqualification of Fregiato, Slip Opinion No. 2016-Ohio8600 (decided Aug. 18, 2016). The chief justice has released the following judicial-disqualification opinion, which was previously issued as an entry in response to an affidavit of disqualification filed pursuant to R.C. 2743.041. 16-AP-080. In re Disqualification of McGrath, Slip Opinion No. 2016-Ohio8601 (decided Sep. 22, 2016). MOTION AND PROCEDURAL RULINGS 2015-1892. State v. Rahab. Hamilton App. No. C-150186. This cause is pending before the court as an appeal from the Court of Appeals for Hamilton County. Upon consideration of the joint motion of appellee and amicus curiae Ohio Attorney General Michael DeWine for divided oral-argument time scheduled for February 9, 2017, it is ordered by the court that the motion is granted. Amicus curiae shall share the time allotted to appellee. 2016-0215. State v. Grimes. Muskingum App. No. CT2015-0026, 2015-Ohio- 3497. This cause is pending before the court as an appeal from the Court of Appeals for Muskingum County. Upon consideration of the joint motion of appellant and amicus curiae Ohio Attorney General Michael DeWine for divided oral-argument time scheduled for February 9, 2017, it is ordered by the court that the motion is granted. Amicus curiae shall share the time allotted to appellant. 2016-1717. State ex rel. Griffin v. Myers. In Mandamus. This cause originated in this court on the filing of a complaint for a writ of mandamus. Upon consideration of relator’s motion for mediation, it is ordered by the court that the motion is denied. 2016-1739. Mozingo v. 2007 Gaslight Ohio, L.L.C. Summit App. No. 27759, 2016-Ohio-4828. This cause is pending before the court as an appeal from the Court of Appeals for Summit County. Upon consideration of the joint motion to remand the appeal of appellant 2007 Gaslight Ohio, L.L.C., to the Summit County Court of Appeals, it is ordered by the court that the appeal filed by 2007 Gaslight Ohio, L.L.C., is remanded to Summit County Court of Appeals to take further action as appropriate. The appeal of appellants George and Patricia Waliga remains pending. 2 02-02-17
Chief Justice O’Connor Announces Support for Prescription Database Access for Drug Courts Staff Report | January 31, 2017 Ohio Supreme Court Chief Justice Maureen O’Connor today applauded Gov. John Kasich’s proposal to expand access to the state’s prescription drug monitoring program, known as the Ohio Automated Rx Reporting System (OARRS), to include the state’s drug courts. She urged the General Assembly to move legislation as quickly as possible. “At a time when Ohio faces the most significant drug abuse problem in its history with the opioid epidemic crippling individuals, families and our state, it is important that our courts have access to every tool available to combat this scourge,” Chief Justice O’Connor said. “I applaud Gov. Kasich’s initiative and, as I have in the past, support expanding access to this critical tool.” Nineteen states allow access to their prescription drug monitoring programs by judges and prosecutorial officials. Chief Justice O’Connor noted that “courts and key justice partners must be able to understand the prescription history of individuals under court supervision so that we can identify, treat, and hold them accountable to the law based on a fuller understanding of their drug use.” Ohio’s drug court judges have access to OARRS but only through their probation offices. “It is important that drug court judges have direct access to the system in order to speed up response times and enable judges to make direct, real-time queries of the system,” the Chief Justice said. Established in 2006, OARRS collects information on all outpatient prescriptions for controlled substances dispensed by Ohio-licensed pharmacies and those personally furnished by Ohio prescribers. Addressing possible privacy concerns about granting drug courts access to OARRS, the Chief Justice observed: “Judges use sensitive information to make life-altering decisions every day in every courtroom across this state. Drug abuse is often the foundation for a host of other social and criminal justice problems. It is not unreasonable that we provide judges with the tools needed to make better decisions.” Ninety-six certified drug courts operate throughout the state. Drug courts connect high-need, high- risk defendants with the treatment they need. “Unfortunately, but not surprisingly, drug courts across Ohio report ever-increasing numbers of opioid-addicted offenders,” the Chief Justice said. “But as we confront this problem we should be clear on one point: what we are seeing across Ohio, in and out of our courts, is not a problem of overdose deaths but a problem of self- administered poisonings.” “The term ‘overdose’ suggests there are appropriate doses of heroine, or fentanyl-laced opioids, or carfentanil. The reality is that the appropriate dose of any of these substances is zero,” she said. “Anything over zero is just self- poisoning with death often being the result. While we provide courts with new tools we also need to change our language. Poisoning is the only appropriate term when it comes to this problem.”
Supreme Court Guide Leads Courts Through Language Access Issues By Bret Crow | January 31, 2017 The Ohio Supreme Court today announced the availability of a model language access plan. The model plan assists local courts in meeting their obligations under federal law to ensure access to justice for litigants with limited English proficiency and those who are deaf or hard of hearing. It also encourages local courts to appoint a language access coordinator to ensure compliance with foreign language and sign language interpreter statewide rules as well as additional federal mandates including Title VI of the Civil Rights Act and Title II of the Americans with Disabilities Act. Other elements of the plan inform courts on when to provide a court interpreter, the qualifications an interpreter must meet, the language services that must be provided outside the courtroom in ancillary matters, and the complaint process for individuals who did not receive language assistance. The text of statewide rules, including those governing when interpreting by telephone is appropriate, are embedded in the back of the plan as well as several model forms and resources for further information. The Supreme Court will update the plan annually.
CASE ANNOUNCEMENTS January 30, 2017 [Cite as 01/30/2017 Case Announcements, 2017- Ohio-325.] SLIP OPINIONS REPLACED BY OHIO OFFICIAL REPORTS VERSIONS AS OF JANUARY 30, 2017 The official versions of the opinions listed below, which were previously released as slip opinions, have been published in the January 30, 2017 Ohio Official Reports advance sheet. These opinions should now be cited using the Ohio Official Reports citation format. 2014-1582. Olentangy Local Schools Bd. of Edn. v. Delaware Cty. Bd. of Revision, 147 Ohio St.3d 409, 2016-Ohio-7381. 2015-0532. State ex rel. Perez v. Indus. Comm., 147 Ohio St.3d 383, 2016Ohio-5084. 2015-0604. State ex rel. Chester Twp. v. Grendell, 147 Ohio St.3d 366, 2016Ohio-1520. 2015-1278. State ex rel. Marmaduke v. Ohio Police & Fire Pension Fund, 147 Ohio St.3d 390, 2016-Ohio-5550. 2015-1525. State ex rel. Winfree v. McDonald, 147 Ohio St.3d 428, 2016Ohio-8098. 2015-1641. Disciplinary Counsel v. Mahin, 147 Ohio St.3d 1266, 2016-Ohio7717. 2015-1755. State ex rel. Poulton v. Cottrill, 147 Ohio St.3d 402, 2016-Ohio5789. 2015-1974. State ex rel. Steele v. Eppinger, 147 Ohio St.3d 404, 2016-Ohio5790. 2015-2007. Cleveland Metro. Bar Assn. v. Azman, 147 Ohio St.3d 379, 2016Ohio-3393. 2015-2088. State ex rel. Cowan v. Gallagher, 147 Ohio St.3d 416, 2016-Ohio7430. 2016-0032. Trumbull Cty. Bar Assn. v. Bellew, 147 Ohio St.3d 1258, 2016Ohio-6966. 2016-0089. State ex rel. Tucker v. Matia, 147 Ohio St.3d 418, 2016-Ohio-7450. 2016-0214. Disciplinary Counsel v. Whitt, 147 Ohio St.3d 1263, 2016-Ohio7530. 2016-0231. State ex rel. Dynamic Industries, Inc. v. Cincinnati, 147 Ohio St.3d 422, 2016-Ohio- 7663. 2016-0250. Disciplinary Counsel v. Kendrick, 147 Ohio St.3d 395, 2016-Ohio5600. 2016-0251. Disciplinary Counsel v. Warren, 147 Ohio St.3d 406, 2016-Ohio7333. 2016-0258. Warren Cty. Bar Assn. v. Clifton, 147 Ohio St.3d 399, 2016-Ohio5587. 2016-0370. Disciplinary Counsel v. Leneghan, 147 Ohio St.3d 1270, 2016Ohio-7976. 2016-0464. State ex rel. Ethics First—You Decide Ohio Political Action Commt. v. DeWine, 147 Ohio St.3d 373, 2016-Ohio-3144. 2016-0539. Lorain Cty. Bar Assn. v. Smith, 147 Ohio St.3d 419, 2016-Ohio7469. 2 01-30-17 2016-0851. Disciplinary Counsel v. Champion, 147 Ohio St.3d 425, 2016 Ohio-8023. 2016-1082. Disciplinary Counsel v. Bellew, 147 Ohio St.3d 1255, 2016-Ohio5724. 2016-1204. In re Resignation of Wallace, 147 Ohio St.3d 1253, 2016-Ohio 5677. 2016-1333. Disciplinary Counsel v. Brumbaugh, 147 Ohio St.3d 1261, 2016 Ohio-7272. 2016-1500. Columbus Bar Assn. v. Reed, 147 Ohio St.3d 1267, 2016-Ohio7719. 2016-1762. In re Resignation of Coriell, 147 Ohio St.3d 1272, 2016-Ohio-8160. 2016-1768. In re Resignation of Porter, 147 Ohio St.3d 1275, 2016-Ohio-8161. 16-AP-022. In re Disqualification of Giulitto, 147 Ohio St.3d 1248, 2016-Ohio7075. 16-AP-027. In re Disqualification of Tyack, 147 Ohio St.3d 1249, 2016-Ohio 7087. 16-AP-032. In re Disqualification of Gaul, 147 Ohio St.3d 1251, 2016-Ohio7033. AFFIDAVITS OF DISQUALIFICATION The chief justice has released the following judicial-disqualification opinions, which were previously issued as entries in response to affidavits of disqualification filed pursuant to R.C. 2701.03. 16-AP-099. In re Disqualification of Swenski, Slip Opinion No. 2016-Ohio8593 (decided Dec. 22, 2016). 16-AP-105. In re Disqualification of Zmuda, Slip Opinion No. 2017-Ohio-317 (decided Jan. 9, 2017). 3 01-30-17 16-AP-106. In re Disqualification of Franks, Slip Opinion No. 2017-Ohio-321 (decided Jan. 3, 2017). MOTION AND PROCEDURAL RULINGS 2016-1344. Payne v. State. In Habeas Corpus. This cause came on for further consideration upon the filing of petitioner’s motion for leave to enter failure to give notice of appearance pursuant to S.Ct.Prac.R. 2.01(B). It is ordered by the court that the motion is denied as moot. O’Connor, C.J., not participating. MISCELLANEOUS DISMISSALS 2016-1054. Laguna Property Assocs., Ltd. v. Ross Cty. Bd. of Revision. Board of Tax Appeals, No. 2015-1555. This cause is pending before the court as an appeal from the Board of Tax Appeals. Upon consideration of appellant’s application for dismissal, it is ordered by the court that the application for dismissal is granted. Accordingly, this cause is dismissed. It is further ordered that a mandate be sent to and filed with the Board of Tax Appeals. 4 01-30-17
February Disciplinary Hearings Announced Staff Report | January 27, 2017 The Ohio Board of Professional Conduct today announced February disciplinary hearings involving attorneys and judges charged with professional misconduct. All hearings take place before a three-member panel of the board and are open to the public. Hearings may be continued for good cause at any time. Contact the board’s office at 614.387.9370 to confirm that a hearing will be held as scheduled or for more information about a case. Case documents can be obtained via email upon request. Feb. 3 Columbus Bar Association v. Kinsley Frampton Nyce Case No. 2016-007 Respondent’s address: 1601 W. Fifth Ave., Suite 112, Columbus Respondent’s counsel: None Hearing Time/Location: 9 a.m.; Thomas J. Moyer Ohio Judicial Center, 65 S. Front St., Room 106, Columbus Feb. 6 Disciplinary Counsel v. Christopher Ramon Bucio Case No. 2015-053 Respondent’s address: 10 N. Market St., Troy Respondent’s counsel: David C. Greer, Dayton and Charles J. Kettlewell, Columbus Hearing Time/Location: 10 a.m.; Moyer Judicial Center, North Hearing Room 106 Feb. 21 & 22 Disciplinary Counsel v. Brian Allan Maciak Case No. 2016-035 Respondent’s address: 4300 TBC Way, Palm Beach Gardens, Florida Respondent’s counsel: Jonathan E. Coughlan, Columbus Hearing Time/Location: 10 a.m.; Moyer Judicial Center, North Hearing Room 106 Feb. 24 Columbus Bar Association v. Eric Lee LaFayette Case No. 2015-052 Respondent’s address: 415 E. Broad St., Suite 113, Columbus Respondent’s counsel: None Hearing Time/Location: 10 a.m.; Moyer Judicial Center, North Hearing Room 106 Feb. 27 Trumbull County Bar Association v. Joseph Terrence Dull Case No. 2016-027 Respondent’s address: 724 Youngstown Warren Road, Suite 11, Niles Respondent’s counsel: Thomas J. Wilson, Youngstown Hearing Time/Location: 10 a.m.; Moyer Judicial Center, North Hearing Room 106 Cincinnati Bar Association v. Ernest Alfred Eynon II Case No. 2016-055 Respondent’s address: 1 W. Fourth St., Suite 2100, Cincinnati Respondent’s counsel: None Hearing Time/Location: 10 a.m.; Moyer Judicial Center, West Hearing Room 104
February Disciplinary Hearings Announced Staff Report | January 27, 2017 The Ohio Board of Professional Conduct today announced February disciplinary hearings involving attorneys and judges charged with professional misconduct. All hearings take place before a three-member panel of the board and are open to the public. Hearings may be continued for good cause at any time. Contact the board’s office at 614.387.9370 to confirm that a hearing will be held as scheduled or for more information about a case. Case documents can be obtained via email upon request. Feb. 3 Columbus Bar Association v. Kinsley Frampton Nyce Case No. 2016-007 Respondent’s address: 1601 W. Fifth Ave., Suite 112, Columbus Respondent’s counsel: None Hearing Time/Location: 9 a.m.; Thomas J. Moyer Ohio Judicial Center, 65 S. Front St., Room 106, Columbus Feb. 6 Disciplinary Counsel v. Christopher Ramon Bucio Case No. 2015-053 Respondent’s address: 10 N. Market St., Troy Respondent’s counsels: David C. Greer, Dayton and Charles J. Kettlewell, Columbus Hearing Time/Location: 10 a.m.; Moyer Judicial Center, North Hearing Room 106 Feb. 21 & 22 Disciplinary Counsel v. Brian Allan Maciak Case No. 2016-035 Respondent’s address: 4300 TBC Way, Palm Beach Gardens, Florida Respondent’s counsel: Jonathan E. Coughlan, Columbus Hearing Time/Location: 10 a.m.; Moyer Judicial Center, North Hearing Room 106 Feb. 24 Columbus Bar Association v. Eric Lee LaFayette Case No. 2015-052 Respondent’s address: 415 E. Broad St., Suite 113, Columbus Respondent’s counsel: None Hearing Time/Location: 10 a.m.; Moyer Judicial Center, North Hearing Room 106 Feb. 27 Trumbull County Bar Association v. Joseph Terrence Dull Case No. 2016-027 Respondent’s address: 724 Youngstown Warren Road, Suite 11, Niles Respondent’s counsel: Thomas J. Wilson, Youngstown Hearing Time/Location: 10 a.m.; Moyer Judicial Center, North Hearing Room 106 Cincinnati Bar Association v. Ernest Alfred Eynon II Case No. 2016-055 Respondent’s address: 1 W. Fourth St., Suite 2100, Cincinnati Respondent’s counsel: None Hearing Time/Location: 10 a.m.; Moyer Judicial Center, West Hearing Room 104
CASE ANNOUNCEMENTS January 25, 2017 [Cite as 01/25/2017 Case Announcements, 2017- Ohio-261.] MERIT DECISIONS WITH OPINIONS 2015-1608. Zillow v. Bosel, Slip Opinion No. 2017- Ohio-260. In Mandamus. Cause dismissed as moot. O’Connor, C.J., and O’Donnell, Kennedy, French, O’Neill, Fischer, and DeWine, JJ., concur. MERIT DECISIONS WITHOUT OPINIONS 2015-1904. Lorring v. Cleveland. In Mandamus. On answer of respondent. Sua sponte, an alternative writ is granted and the following briefing schedule is set for presentation of evidence and filing of briefs pursuant to S.Ct.Prac.R. 12.05: The parties shall file any evidence they intend to present within 20 days of the date of this entry; relators shall file a brief within 10 days of the filing of the evidence; respondent shall file a brief within 20 days after the filing of relators’ brief; and relators may file a reply brief within 7 days after the filing of respondent’s brief. O’Connor, C.J., and O’Donnell, Kennedy, French, O’Neill, Fischer, and DeWine, JJ., concur. 2016-0936. Field v. Mohr. In Habeas Corpus. On amended petition for writ of habeas corpus of Dale P. Field Jr. Sua sponte, cause dismissed. O’Connor, C.J., and O’Donnell, Kennedy, French, O’Neill, Fischer, and DeWine, JJ., concur. 2016-1110. Goldshtein v. Mohr. In Habeas Corpus. On amended petition for writ of habeas corpus of Feliks Goldshtein. Sua sponte, cause dismissed. On motion for bail and motion to expedite. Motions denied as moot. O’Connor, C.J., and O’Donnell, Kennedy, French, O’Neill, Fischer, and DeWine, JJ., concur. 2016-1344. Payne v. State. In Habeas Corpus. On amended petition for writ of habeas corpus of Michael A. Payne. Sua sponte, cause dismissed. On motion for leave to amend complaint, motions for leave to file, and motion for leave to give clerk address and name of respondent. Motions denied as moot. O’Donnell, Kennedy, French, O’Neill, Fischer, and DeWine, JJ., concur. O’Connor, C.J., not participating. 2016-1378. Schlosser v. Tibbels. In Habeas Corpus. On petition for writ of habeas corpus of Matthew Todd Schlosser. Sua sponte, cause dismissed. O’Connor, C.J., and O’Donnell, Kennedy, French, O’Neill, Fischer, and DeWine, JJ., concur. 2016-1403. Snowden v. Bracy. In Habeas Corpus. On petition for writ of habeas corpus of William Snowden, Jr. Sua sponte, cause dismissed. O’Connor, C.J., and O’Donnell, Kennedy, French, O’Neill, Fischer, and DeWine, JJ., concur. 2016-1563. State ex rel. West v. Greven. In Mandamus. On complaint in mandamus of Jason West. Cause dismissed. O’Connor, C.J., and O’Donnell, Kennedy, French, O’Neill, Fischer, and DeWine, JJ., concur. 2016-1566. State ex rel. Barron v. Hamilton Cty. Clerk of Courts. In Mandamus. On complaint in mandamus of Cameron Barron. On response to petition for writ of mandamus. Cause dismissed. O’Connor, C.J., and O’Donnell, Kennedy, French, O’Neill and DeWine, JJ., concur. Fischer, J., not participating. 2016-1580. State ex rel. Garner v. Eleventh Dist. Court of Appeals Judges. In Mandamus and Prohibition. On motion to dismiss. Motion granted. Cause dismissed. O’Connor, C.J., and O’Donnell, Kennedy, French, O’Neill, Fischer, and DeWine, JJ., concur. 2016-1609. McCarthy v. State. In Mandamus and Prohibition. On motion to dismiss. Motion granted. Cause dismissed. O’Connor, C.J., and Kennedy, French, O’Neill, Fischer, and DeWine, JJ., concur. O’Donnell, J., dissents and would grant an alternative writ. 2016-1682. Green v. State. In Mandamus and Prohibition. On motion to dismiss. Motion granted. Cause dismissed. O’Connor, C.J., and O’Donnell, Kennedy, French, O’Neill, Fischer, and DeWine, JJ., concur. MOTION AND PROCEDURAL RULINGS 2015-1480. State v. Bailey. Hamilton App. No. C-140129, 2015-Ohio-2997. On motion to rule in favor of the plaintiff. Motion denied. DeWine, J., not participating. 2016-1184. Parrott v. Ohio State Med. Bd. Franklin App. No. 15-AP-963, 2016-Ohio-4635. On motion to stay adjudication order. Motion granted. 2016-1702. State v. Warren. Cuyahoga App. No. 104018, 2016-Ohio-5933. On motion for leave to file delayed appeal. Motion denied. O’Donnell, Kennedy, and O’Neill, JJ., dissent. 2016-1720. State v. Broderson. Cuyahoga App. No. 103724, 2016-Ohio-5839. On motion for leave to file delayed appeal. Motion denied. 2016-1729. State v. Taylor. Lucas App. No. L-15-1151, 2016-Ohio-5862. On motion for leave to file delayed appeal. Motion denied. Kennedy and O’Neill, JJ., dissent. 2016-1741. State v. Hardman. Hamilton App. No. C-150549. On motion for leave to file delayed appeal. Motion granted. O’Donnell, J., dissents. Fischer and DeWine, JJ., not participating. 2016-1859. Bank of New York Mellon v. Broyles. Mahoning App. No. 16 MA 0093. On motion for stay of execution. Motion denied. 2016-1876. Premier Therapy, L.L.C. v. Childs. Columbiana App. Nos. 2014 CO 0048 and 2015 CO 0028, 2016-Ohio-7934. On motion for stay of execution. Motion granted and bond posted with Columbiana County Clerk of Courts continued. O’Connor, C.J., and Fischer, J., dissent. APPEALS ACCEPTED FOR REVIEW 2016-1116. Lightning Rod Mut. Ins. Co. v. Southworth. Scioto App. No. 15CA3704, 2016-Ohio-3473. O’Connor, C.J., and Kennedy and DeWine, JJ., dissent. 2016-1122. Reid v. Cleveland Police Dept. Cuyahoga App. No. 103781, 2016-Ohio-3466. French, O’Neill, and DeWine, JJ., dissent. 2016-1195. In re D.H. Montgomery App. No. 27074, 2016-Ohio-5265. It is ordered by the court, sua sponte, that this cause is consolidated with 2016-1197, In re: D.H., and that the briefing in 2016-1195 and 2016-1197 shall be consolidated. O’Donnell, Kennedy, and DeWine, JJ., dissent. 2016-1197. In re D.H. Montgomery App. No. 27075. It is ordered by the court, sua sponte, that this cause is consolidated with 2016-1195, In re: D.H., and that the briefing in 2016-1195 and 2016-1197 shall be consolidated. O’Donnell, Kennedy, and DeWine, JJ., dissent. APPEALS NOT ACCEPTED FOR REVIEW 2015-1917. State v. McKelton. Butler App. No. CA2015-02-028, 2015-Ohio-4228. French, J., dissents and would accept the cause on Proposition of Law No. III. O’Neill, J., dissents. 2016-0781. State v. Hamlin. Summit App. No. 27650, 2016-Ohio-1196. 2016-0946. State v. McKelton. Butler App. No. CA2015-10-183, 2016-Ohio-3216. 2016-0978. State v. Beckwith. Cuyahoga App. No. 102544, 2016-Ohio-3267. 2016-1101. State v. Costell. Union App. No. 14-15-11, 2016-Ohio-3386. 2016-1108. State v. Harris. Franklin App. No. 15AP-683, 2016-Ohio-3424. 2016-1117. Prime Equip. Group, Inc. v. Schmidt. Franklin App. No. 15AP-584, 2016-Ohio-3472. 2016-1124. State v. Pompey. Hamilton App. No. C-150479, 2016-Ohio-4610. Fischer and DeWine, JJ., not participating. 2016-1128. Canton v. Burns. Stark App. Nos. 2015CA00163 and 2015CA00164, 2016-Ohio-4885. 2016-1129. Shuster v. Jenkins. Ross App. No. 15CA3516, 2016-Ohio-4676. 2016-1130. Hixon v. Gipson. Hamilton App. No. C-150767 and C-150768. Fischer and DeWine, JJ., not participating. 2016-1139. State v. Neal. Franklin App. No. 15AP-771, 2016-Ohio-1406. French and O’Neill, JJ., dissent. 2016-1140. State v. L.B.S. Franklin App. No. 14AP-994, 2016-Ohio-3527. 2016-1142. RHDK Oil & Gas, L.L.C. v. Dye. Harrison App. No. 14 HA 0019, 2016-Ohio-4654. 2016-1146. State v. Perry. Montgomery App. No. 26874, 2016-Ohio-4582. 2016-1152. Carter v. Gerbec. Summit App. No. 27712, 2016-Ohio-4666. O’Neill, J., dissents. 2016-1154. State v. Neil. Franklin App. Nos. 14AP-981 and 15AP-594, 2016-Ohio-4762. 2016-1155. State v. Johnston. Franklin App. No. 15AP-512, 2016-Ohio-4553. 2016-1163. State v. Kaiser. Greene App. No. 2015-CA-47, 2016-Ohio-4890. 2016-1166. Kinder Morgan Cochin, L.L.C. v. Simonson. Ashland App. No. 15 COA 044, 2016-Ohio-4647. O’Connor, C.J., dissents and would accept the cause on Proposition of Law No. I. Kennedy, J., dissents. 2016-1167. Lehigh Gas-Ohio, L.L.C. v. Cincy Oil Queen City, L.L.C. Hamilton App. No. C-150572, 2016-Ohio-4611. Fischer and DeWine, JJ., not participating. 2016-1169. State v. Burns. Licking App. No. 15-CA-98, 2016-Ohio-4833. 2016-1175. Cleveland v. Merritt. Cuyahoga App. No. 103275, 2016-Ohio-4693. O’Donnell and French, JJ., dissent. 2016-1179. State v. Kotomski. Ashtabula App. No. 2015-A-0047, 2016-Ohio- 4731. 2016-1200. Holland v. Gas Ents., Co. Washington App. No. 15CA42, 2016-Ohio-4792. O’Connor, C.J., dissents and would accept the appeal on Proposition of Law Nos. II and IV and hold the cause for the decision in 2016-0623, Schultheiss v. Heinrich Ents., Inc. Kennedy, J., dissents. 2016-1211. Grenga v. Vantell. Mahoning App. No. 14 MA 0011, 2016-Ohio-4804. 2016-1218. In re M.B. Ashland App. No. 15-COA-028, 2016-Ohio-4780. O’Connor, C.J., and O’Neill, J., dissent. 2016-1219. In re C.B. Ashland App. No. 15-COA-027, 2016-Ohio-4779. O’Connor, C.J., and O’Neill, J., dissent and would accept the appeal and hold the cause for decision in 2016-1218, In re M.B. 2016-1234. Williams v. Matthews. Cuyahoga App. No. 103501, 2016-Ohio-3461. 2016-1238. State v. Kalman. Ashland App. No. 15 COA 041, 2016-Ohio-5013. 2016-1244. State v. Williams. Summit App. No. 27963, 2016-Ohio-4943. O’Connor, C.J., not participating. 2016-1251. State v. Webb. Montgomery App. No. 26847, 2016-Ohio-4896. 2016-1259. State v. Tayse. Summit App. No. 23978. Fischer, J., dissents. 2016-1260. State v. Keith. Cuyahoga App. Nos. 102981, 103006, and 103009, 2016-Ohio-3056. 2016-1271. State v. Stephens. Summit App. No. 27957, 2016-Ohio-4942. 2016-1274. State v. Coley-Carr. Cuyahoga App. No. 104643. 2016-1275. State v. McDougald. Scioto App. No. 16CA3736, 2016-Ohio-5080. 2016-1280. State v. Reaves. Stark App. No. 2016CA00126. 2016-1283. State v. Ouyang. Athens App. No. 15CA35, 2016-Ohio-5103. 2016-1286. Karnofel v. Nye. Trumbull App. No. 2015-T-0126, 2016-Ohio-3406. 2016-1289. State v. Biggs. Stark App. Nos. 2016CA00024 and 2016CA00025, 2016-Ohio-5305. 2016-1298. State v. Mitchell. Muskingum App. No. CT2015-0055, 2016-Ohio- 5149. 2016-1301. Calo v. Eppinger. Lorain App. No. 15CA010854, 2016-Ohio-4681. Motion to dismiss denied as moot. French, J., dissents, and would accept the cause and grant the motion to dismiss. 2016-1313. State v. Washington. Cuyahoga App. No. 103875, 2016-Ohio-5329. 2016-1314. State v. Hilliard. Cuyahoga App. No. 102214, 2016-Ohio-2828. 2016-1321. State v. Siddle. Muskingum App. No. CT 2016-0029. 2016-1323. State v. Smith. Gallia App. No. 15CA2, 2016-Ohio-5374. 2016-1327. State v. Davic. Franklin App. No. 15AP-1000, 2016-Ohio-4883. 2016-1346. State v. Gopp. Wayne App. No. 15AP0046, 2016-Ohio-5088. 2016-1355. State v. Swogger. Stark App. No. 2016CA00145. 2016-1367. State v. Black. Richland App. No. 16 CA 4, 2016-Ohio-5612. 2016-1371. State v. Ridder. Hamilton App. No. C-150460, 2016-Ohio-5195. Fischer and DeWine, JJ., not participating. 2016-1424. State v. Rock. Lake App. No. 2015-L-047, 2015-Ohio-4639. 2016-1431. State v. Fields. Muskingum App. No. CT2015-0031, 2016-Ohio- 1217. 2016-1432. State v. Gibson. Stark App. No. 2016CA00070, 2016-Ohio-6983. 2016-1456. State v. Morris. Hamilton App. No. C-150421, 2016-Ohio-5490. Fischer and DeWine, JJ., not participating. 2016-1628. State v. Davis. Lucas App. No. L-14-1274, 2015-Ohio-5159. 2016-1678. State v. Clark. Hamilton App. No. C-150318, 2016-Ohio-948. DeWine, J., not participating. 2016-1688. State v. Perry. Richland App. Nos. 13CA56, 14CA27, and 14CA28, 2015-Ohio-779. 2016-1700. State v. Wilson. Holmes App. No. 15CA15, 2015-Ohio-5588. 2016-1747. In re K.T. Lorain App. No. 16CA010956, 2016-Ohio-7366. 2016-1828. In re Adoption of K.N.S. Medina App. No. 16CA0035-M, 2016-Ohio-7427. Kennedy, O’Neill, and DeWine, JJ., dissent. RECONSIDERATION OF PRIOR DECISIONS 2016-1359. State ex rel. Thomas v. Kelly. In Mandamus. Reported at 147 Ohio St.3d 1444, 2016-Ohio-7854, 63 N.E.3d 1213. On motion for reconsideration. Motion denied. On motion for objection/complaint. Motion denied as moot. 2016-1412. State ex rel. Davie v. Calabrese. Cuyahoga App. No. 104205, 2016-Ohio-5420. Reported at 147 Ohio St.3d 1452, 2016-Ohio- 8021, 64 N.E.3d 997. On motion for reconsideration. Motion denied. French and O’Neill, JJ., dissent.
CASE ANNOUNCEMENTS January 24, 2017 [Cite as 01/24/2017 Case Announcements, 2017- Ohio-257.] DISCIPLINARY CASES 2014-0136. Lorain Cty. Bar Assn. v. Johnson. This cause is pending before the court upon the filing of a report and recommendation by the Board of Professional Conduct. It is ordered by the court, sua sponte, that this cause is consolidated with 2014-1403, Trumbull Cty. Bar Assn. v. Johnson. 2014-1403. Trumbull Cty. Bar Assn. v. Johnson. This cause is pending before the court upon the filing of a report and recommendation by the Board of Professional Conduct. It is ordered by the court, sua sponte, that this cause is consolidated with 2014-0136, Lorain Cty. Bar Assn. v. Johnson. 2016-1868. Trumbull Cty. Bar Assn. v. Bellew. On certification of default. Timothy Eric Bellew, Attorney Registration No. 0067573, is hereby suspended from the practice of law for an interim period.
CASE ANNOUNCEMENTS January 23, 2017 [Cite as 01/23/2017 Case Announcements, 2017- Ohio-228.] MOTION AND PROCEDURAL RULINGS 2016-1760. Fazio v. Cuyahoga Cty. Bd. of Revision. Board of Tax Appeals, No. 2016-678. This cause is pending before the court as an appeal from the Board of Tax Appeals. Upon consideration of the joint motion to remand the appeal to the Board of Tax Appeals in order to implement a settlement, it is ordered by the court that the cause is remanded to the Board of Tax Appeals to take further action as appropriate. It is further ordered that a mandate be sent to and filed with the Board of Tax Appeals. DISCIPLINARY CASES 2017-0092. In re Pioch. On certified entry of felony conviction. Susan Marie Pioch, Attorney Registration No. 0012533, is hereby suspended from the practice of law for an interim period. MISCELLANEOUS DISMISSALS 2015-2021. Columbus City School Dist. Bd. of Edn. v. Testa. Board of Tax Appeals, No. 2014-4914. This cause is pending before the court as an appeal from the Board of Tax Appeals. Upon consideration of appellant’s application for dismissal, it is ordered by the court that the application for dismissal is granted. Accordingly, this cause is dismissed. It is further ordered that a mandate be sent to and filed with the Board of Tax Appeals. 2016-1368. State v. Haddox. Erie App. No. E-15-017, 2016-Ohio-3368. This cause is pending before the court as a jurisdictional appeal. Upon consideration of appellant’s application for dismissal, it is ordered by the court that the application for dismissal is granted. Accordingly, this cause is dismissed. 2 01-23-17
NEWS RELEASE From the Office of: JOHN D. FERRERO Prosecuting Attorney, Stark County, Ohio January 19, 2017 John D. Ferrero, Stark County Prosecuting Attorney, announced the Grand Jury reported an Indictment against the following individual(s): CATHY WRAE SPENCER, 49, 1417 Arnold Avenue NW, Canton – Assault MELISSA FOX, 37, 189 W. Cambridge Street, Alliance – Receiving Stolen Property; Theft 3 Cts. CLIFTON JOHN SMITH, 20, 3403 30th Street NE, Canton – Participating in a Criminal Gang; Having Weapons While Under Disability; Carrying Concealed Weapons; Possession of Cocaine WILLIAM E. JENKINS, 49, 823 W. Maple Street, North Canton – Breaking and Entering ANTHONY MONTRAIL BOOKER, 36, 3711 4th Street NW, Canton – Possession of Drugs; Operating a Motor Vehicle Under the Influence of Alcohol, a Drug of Abuse, or a Combination of Them WILBERT RAY GREATHOUSE, 27, 1815 Sandwith Avenue SW, Canton – Burglary JULIE ANN WITHROW, 31, 1040 Nantucket Circle, Apt. B, Alliance – Trafficking in Drugs DEJOUR LEJON KELLY, 24, 2218 24th Street NE, Canton – Participating in a Criminal Gang; Possession of Cocaine RANDY RASHAUD POLITE, 29, 926 Tuscarawas Street West, Canton – Trafficking in Cocaine; Possession of Cocaine; Trafficking in Heroin; Possession of Heroin KEVIN T. DOHERTY, 25, 10168 Hunting Hills Avenue, Hartville – Carrying Concealed Weapons; Using Weapons While Intoxicated; Operating a Vehicle Under the Influence of Alcohol, a Drug of Abuse, or a Combination of Them JESSICA RYAN DUNSMORE, 34, 284 W. Market Street, Alliance – Theft from an Elderly Person or Disabled Adult KENNETH KNITTLE, 30, 2219 Penn Place NE, Canton – Domestic Violence JOSHUA ALLEN WILLIAMS, 26, 1311 3rd Street NE, Canton – Assault RAYNALDO RAMON MORALES-BAILEY, 27, 1226 Shriver Avenue NE, Canton – Domestic Violence; Intimidation of an Attorney, Victim, or Witness in a Criminal Case JEANNE DENICE DIGIULIO, 41, 120 Wildon Avenue, Rear, Steubenville – Notice of Change of Address; Registration of New Address In its report, the Grand Jury reported that they had voted No-Bill on the following individual(s): TYVION DASHAWN HALL, 18, No Permanent Address – Having Weapons While Under Disability; Trafficking in Controlled Substance; Possession of Cocaine CLIFTON JOHN SMITH, 21, 3403 30th Street NE, Canton – Having Weapons While Under Disability; Trafficking in Controlled Substance; Possession of Cocaine JAMAL PARKER, 30, 1624 Henry Avenue SW, Canton -Rape
CASE ANNOUNCEMENTS January 20, 2017 [Cite as 01/20/2017 Case Announcements, 2017- Ohio-207.] DISCIPLINARY CASES 2016-0259. Disciplinary Counsel v. Simmonds. This cause is pending before the court upon the filing of a notice of violation and motion to lift stay by relator, disciplinary counsel. Upon consideration thereof, it is ordered by this court that respondent, Rasheed Asani Simmonds, show cause by filing a written response with the clerk of this court on or before ten days from the date of this order why respondent should not be held in contempt, the stay of his suspension should not be revoked, and he should not be suspended for failure to comply with this court’s order of September 1, 2016.
CASE ANNOUNCEMENTS January 19, 2017 [Cite as 01/19/2017 Case Announcements #2, 2017-Ohio-208.] MOTION AND PROCEDURAL RULINGS 2017-0079. State ex rel. Delaware Joint Vocational School Dist. Bd. of Edn. v. Testa. In Mandamus. This cause originated in this court on the filing of a complaint for a writ of mandamus. Upon consideration of relator’s unopposed motion for expedited consideration, it is ordered by the court that the motion is granted. It is further ordered by the court that an alternative writ is granted and the following briefing schedule is set for presentation of evidence and filing of briefs pursuant to S.Ct.Prac.R. 12.05. Relator shall file its merit brief and evidence within seven days of the date of this entry; respondent shall file his merit brief and evidence within seven days after the filing of relator’s brief; and relator may file a reply brief within five days after the filing of respondent’s brief. It is further ordered that the requirement for respondent to file a response to the complaint pursuant to S.Ct.Prac.R. 12.04(A) is waived.
Students Head to Court, Tackle Timely Issue in Mock Trial Competition Staff Report | January 19, 2017 More than 3,000 high school students will enter courtrooms across the state on Friday to take part in the Ohio Center for Law-Related Education’s (OCLRE) 34th Annual Ohio Mock Trial Competition. In this year’s fictitious case, Pat Justice v. CAT News et al., students will consider the defamation of a public official by a news station. Gov. Pat Justice speaks at a school assembly. Afterward, he meets with the school principal and an argument ensues. Gov. Justice leaves abruptly, and the principal is found dead from a brain aneurysm. A student who overheard the argument reports to a local news outlet that Gov. Justice killed the principal. While the student’s account is quickly disproven, the story goes viral. The governor loses a bid for re-election and files civil suit against the news station, alleging defamation. Each Ohio Mock Trial team consists of five to 11 students who assume the roles of witnesses and attorneys to present both sides of an original case based on a constitutional issue. Each team will compete in two trials against opposing teams. Twenty-seven counties will host district competitions. More than 1,000 legal professionals will serve as volunteer judges, competition coordinators, and team advisors. Mock Trial is Ohio’s largest high school academic competition and among the largest mock trial programs in the nation. Teams that advance from the districts will compete in the regionals on Feb. 10. Regional winners will compete in the state competition on March 9-11 in Columbus. The 2017 State Champion will represent Ohio at the National High School Mock Trial Championship in Hartford, Connecticut, on May 11-13.
CASE ANNOUNCEMENTS January 19, 2017 [Cite as 01/19/2017 Case Announcements, 2017-Ohio-175.] MOTION AND PROCEDURAL RULINGS 2017-0021. State v. Goff. Clinton App. No. CA2015-08-017, 2016-Ohio-7834. This cause is pending before the court as a death-penalty appeal from the Court of Appeals for Clinton County. Upon consideration of appellant’s motion for stay of execution, it is ordered by the court that the motion is denied because no execution date is currently set for appellant. No execution date shall be set while this appeal remains pending. DISCIPLINARY CASES 2014-0200. Mahoning Cty. Bar Assn. v. Helbley. On petition for reinstatement. Charles Helbley Jr., Attorney Registration No. 0041660, is hereby reinstated to the practice of law. O’Donnell, J., dissents. 2016-1789. In re Resignation of Simonette. On application for resignation of David Gregory Simonette, Attorney Registration No. 0079707, and on report filed under seal by disciplinary counsel. Resignation accepted with disciplinary action pending. Fischer, J., dissents. 2016-1871. In re Resignation of Boston. On application for resignation of Shannon C. Boston, Attorney Registration No. 0068515, and on report filed under seal by disciplinary counsel. Resignation accepted with disciplinary action pending. 2017-0020. Lorain Cty. Bar Assn. v. Wilsey. On motion for immediate interim remedial suspension. Heather B. Wilsey, Attorney Registration No. 0092809, is suspended from the practice of law for an interim period. MISCELLANEOUS DISMISSALS 2015-1933. State ex rel. Black v. CVS Pharmacy, Inc. Franklin App. No. 15AP-120, 2015-Ohio-4868. This cause is pending before the court as an appeal from the Court of Appeals for Franklin County. Upon consideration of appellant’s application for dismissal, it is ordered by the court that the application for dismissal is granted. Accordingly, this cause is dismissed. It is further ordered that a mandate be sent to and filed with the clerk of the Court of Appeals for Franklin County. MEDIATION MATTERS The following cases have been referred to mediation pursuant to S.Ct.Prac.R. 19.01(A). 2016-1649. State ex rel. Kindred Healthcare Operating, Inc. v. Indus. Comm. Franklin App. No. 15AP-1106, 2016-Ohio-7128. 2016-1818. Rothstein v. Cuyahoga Cty. Bd. of Revision. Board of Tax Appeals, No. 2015-2253. 2016-1874. State ex rel. Bergen v. Northgate Masonry, Inc. Franklin App. No. 15AP-923, 2016-Ohio-7705. 2016-1906. State ex rel. Sanders v. Indus. Comm. Franklin App. No. 15AP-496, 2016-Ohio-7704. 2017-0003. Worthington City Schools Bd. of Edn. v. Franklin Cty. Bd. of Revision. Board of Tax Appeals, No. 2016-414. 2 01-19-17 2017-0007. Columbus City Schools Bd. of Edn. v. Franklin Cty. Bd. of Revision. Board of Tax Appeals, Nos. 2016-164 and 2016-175. 2017-0009. South-Western City Schools Bd. of Edn. v. Franklin Cty. Bd. of Revision. Board of Tax Appeals, Nos. 2016-163 and 2016-176. The following case has been returned to the regular docket under S.Ct.Prac.R. 19.01. Respondent shall file a response to the complaint within 21 days of the date of this entry. 2016-1776. State ex rel. Hogan Lovells U.S., L.L.P. v. Ohio Dept. of Rehab. & Corr. In Mandamus. The following case has been returned to the regular docket pursuant to S.Ct.Prac.R. 19.01(E). The appellant shall file a brief within 40 days of the date of this entry, and the parties shall otherwise proceed in accordance with S.Ct.Prac.R. 16.02 through 16.07. As provided in S.Ct.Prac.R. 16.07, the court may dismiss this case or take other action if the parties fail to timely file merit briefs. 2016-1839. State ex rel. Belle Tire Distribs. v. Indus. Comm. Franklin App. No. 16AP-92, 2016-Ohio-7869. 3 01-19-17
CASE ANNOUNCEMENTS January 18, 2017 [Cite as 01/18/2017 Case Announcements, 2017-Ohio-143.] MOTION AND PROCEDURAL RULINGS 2016-1701. State ex rel. Ebersole v. Powell City Council. In Mandamus. This cause originated in this court on the filing of a complaint for a writ of mandamus. Upon consideration of respondent’s motion to dismiss, it is ordered by the court that the motion to dismiss is denied. It is further ordered that the motion to intervene as party respondents of LS Powell 2470, L.L.C., and Len Pivar Builder, Inc., d.b.a. Arlington Homes, is granted. It is further ordered by the court, sua sponte, that an alternative writ is granted and the following briefing schedule is set for presentation of evidence and filing of briefs pursuant to S.Ct.Prac.R. 12.05. Relator shall file his merit brief and evidence within seven days of the date of this entry; respondent and intervening respondents shall file their merit briefs and evidence within seven days after the filing of relator’s brief; and relator may file a reply brief within five days after the filing of respondent’s or intervening respondents’ merit brief, whichever is later. It is further ordered that no stipulations or requests for extension of time shall be permitted in this case and the clerk of court shall refuse to file any stipulations or requests for extension of time. O’Connor, C.J., and O’Donnell, Kennedy, French, O’Neill, Fischer, and DeWine, JJ., concur. 2016-1835. Perry v. Allstate Indemnity Co. Certified Question of State Law, United States District Court, Northern District of Ohio, Eastern Division, No. 1:16-cv-01522-CAB. This cause is here on the certification of a state-law question from the United States District Court for the Northern District of Ohio, Eastern Division. Upon consideration of the motions for admission pro hac vice of Leah R. Bruno, Mark L. Hanover, and Kristine M. Schanbacher, it is ordered by the court that the motions are granted. Pursuant to Gov.Bar R. XII(4), counsel shall file a notice of permission to appear pro hac vice with the Supreme Court’s Office of Attorney Services within 30 days of the date of this entry. 2016-1842. In re S.J. Shelby App. Nos. 17-16-16 and 17-16-17, 2016-Ohio-7540. This cause is pending before the court as a jurisdictional appeal. Upon consideration of appellee’s motion to strike notice of appeal, notice of entry of appointment of counsel, and memorandum in support of jurisdiction, it is ordered by the court that the motion is denied. 2 01-18-17
CASE ANNOUNCEMENTS January 13, 2017 [Cite as 01/13/2017 Case Announcements, 2017- Ohio-115.] MOTION AND PROCEDURAL RULINGS 2016-1713. Beavercreek Towne Station, L.L.C. v. Greene Cty. Bd. of Revision. Board of Tax Appeals, Nos. 2015-1488, 2015- 1496, and 2015-1544. This cause is pending before the court as an appeal from the Board of Tax Appeals. It is ordered by the court, sua sponte, that the memo opposing the motion to dismiss filed by the Board of Education of the Beavercreek City School District is stricken as prohibited for filing while the case is in mediation under S.Ct.Prac.R. 19.01(A). 2016-1755. State ex rel. Evans v. McGrath. Franklin App. No. 16AP-458, 2016-Ohio-8348. This cause is pending before the court as an appeal from the Court of Appeals for Franklin County. Upon consideration of appellant’s motion to supplement the record, it is ordered by the court that the motion is denied. 2016-1783. State v. Bates. Hamilton C.P. No. B1501811. This cause is pending before the court as a death-penalty appeal from the Court of Common Pleas of Hamilton County. Upon consideration of appellant’s motion for stay of execution set for April 17, 2017, it is ordered by the court that the motion is granted and no execution date shall be set while this appeal remains pending. DISCIPLINARY CASES 2015-2008. Cincinnati Bar Assn. v. Glaser. This matter came on for further consideration upon the filing by respondent of a “motion to terminate stayed suspension.” Upon consideration thereof, it is ordered by the court that the motion is denied as moot. The court did not place respondent on a monitored probationary period pursuant to Gov.Bar R. V(21). MISCELLANEOUS DISMISSALS 2016-1787. State ex rel. Curtis v. Zuk. In Procedendo. This cause originated in this court on the filing of a complaint for a writ of procedendo. Upon consideration of relator’s application for dismissal, it is ordered by the court that the application for dismissal is granted. Accordingly, this cause is dismissed. 2 01-13-17
CASE ANNOUNCEMENTS January 12, 2017 [Cite as 01/12/2017 Case Announcements, 2017- Ohio-82.] DISCIPLINARY CASES 2016-0206. Disciplinary Counsel v. Rutherford. It is ordered by this court, sua sponte, that Guy Darius Rutherford, Attorney Registration No. 0066032, last known business address in Cleveland, Ohio, is found in contempt for failure to comply with this court’s order of October 31, 2016, to wit: failure to file an affidavit of compliance on or before November 30, 2016. 2016-0214. Disciplinary Counsel v. Whitt. It is ordered by this court, sua sponte, that Angela Marie Whitt, Attorney Registration No. 0081658, last known business address in Grove City, Ohio, is found in contempt for failure to comply with this court’s order of October 31, 2016, to wit: failure to file an affidavit of compliance on or before November 30, 2016. MISCELLANEOUS DISMISSALS 2016-1449. State ex rel. Jochum v. Lake Cty. Court of Common Pleas. In Prohibition. This cause originated in this court on the filing of a complaint for a writ of prohibition. Upon consideration of relator’s application for dismissal, it is ordered by the court that the application for dismissal is granted. Accordingly, this cause is dismissed.
OHIO COURTS RELEASE CASE ANNOUNCEMENTS January 11, 2017 [Cite as 01/11/2017 Case Announcements, 2017- Ohio-68.] MOTION AND PROCEDURAL RULINGS 2016-1006. State v. Madison. Cuyahoga C.P. No. CR-13-579539-A. This cause is pending before the court as an appeal from the Court of Common Pleas of Cuyahoga County. Upon consideration of appellant’s motion for extension of time to transmit the record, it is ordered by the court that the motion is denied as moot. DISCIPLINARY CASES 2016-1361. In re Resignation of Hanni. It is ordered by this court, sua sponte, that Heidi A. Hanni, Attorney Registration No. 0074801, last known business address in Poland, Ohio, is found in contempt for failure to comply with this court’s order of October 20, 2016, to wit: failure to surrender her attorney-registration card, failure to surrender her certificate of admission, and failure to file an affidavit of compliance on or before November 21, 2016. 2016-1397. In re Resignation of Summers. It is ordered by this court, sua sponte, that William Lawrence Summers, Attorney Registration No. 0013007, last known business address in Cleveland, Ohio, is found in contempt for failure to comply with this court’s order of October 20, 2016, to wit: failure to surrender his certificate of admission and failure to file an affidavit of compliance on or before November 21, 2016. 2016-1846. Disciplinary Counsel v. Edmondson. On certified order of the Supreme Court of Kentucky, No. 2016-SC-000216-KB. Christina Rose Edmondson, Attorney Registration No. 0080214, is hereby suspended from the practice of law in Ohio for a period of 180 days. MISCELLANEOUS DISMISSALS 2016-1636. Fannie Mae v. Hicks. Cuyahoga App. No. 103804, 2016-Ohio-7483. This cause is pending before the court as a jurisdictional appeal. Upon consideration of appellant’s application for dismissal, it is ordered by the court that the application for dismissal is granted. Accordingly, this cause is dismissed. 2 01-11-17
CASE ANNOUNCEMENTS January 10, 2017 [Cite as 01/10/2017 Case Announcements, 2017- Ohio-58.] MOTION AND PROCEDURAL RULINGS 2016-0907. In re D.S. Franklin App. No. 15AP-487, 2016-Ohio-2810. This cause is pending before the court as a jurisdictional appeal. Upon consideration of the motion for admission pro hac vice of Riya S. Shah, it is ordered by the court that the motion is granted. Pursuant to Gov.Bar R. XII(4), counsel shall file a notice of permission to appear pro hac vice with the Supreme Court’s Office of Attorney Services within 30 days of the date of this entry. 2016-1011. Kerns v. Simmers. In Mandamus. This cause originated in this court on the filing of a complaint for a writ of mandamus. Upon consideration of the motion for admission pro hac vice of Bruce M. Kramer, it is ordered by the court that the motion is granted. Pursuant to Gov.Bar R. XII(4), counsel shall file a notice of permission to appear pro hac vice with the Supreme Court’s Office of Attorney Services within 30 days of the date of this entry.
Western Reserve Lady Devils traveled to McDonald to play the other lady blue devils. The score was 53 - 33 . Western Reserve's next game will be @ Lowellville. WR - 9 20 28 33 McD - 12 27 44 53 WR Leading Scorers: Alexis Hughes 11 McDonald Leading Scorers: Perry 17 WR Leading Rebounder: Erica Dezee 6 WR Leading Steals: Alexia Hughes 2 WR Leading Assists: Erica Dezee 2 Western Reserve Junior Varsity also played the McDonald girls basketball team. The score was 38 - 18. WR JV - 8 18 26 38 McD JV - 1 3 9 18 WR JV leading scorers: Morgan Donithan 9 Emma Heater 8 McDonald JV Leading Scorers: Worford 8 Katie Donkers 6
CASE ANNOUNCEMENTS January 9, 2017 [Cite as 01/09/2017 Case Announcements #2, 2017-Ohio-32.] DISCIPLINARY CASES 2017-0020. Lorain Cty. Bar Assn. v. Wilsey. On January 5, 2017, relator filed a motion for immediate interim remedial suspension pursuant to Gov.Bar R. V(19). Upon consideration thereof, it is ordered by the court that respondent shall file a response, if any, to relator’s motion by 12:00 p.m. on January 10, 2017.
CASE ANNOUNCEMENTS January 5, 2017 [Cite as 01/05/2017 Case Announcements, 2017- Ohio-10.] MOTION AND PROCEDURAL RULINGS 2011-1921. State v. Sowell. Cuyahoga C.P. No. CR-09-530885. This cause came on for further consideration upon appellant’s filing of a motion for stay of execution of death sentence pending disposition of available state remedies. Upon consideration of appellant’s motion for stay of execution of death sentence pending disposition of available state remedies, it is ordered by the court that the motion is granted. It is further ordered that this stay shall remain in effect until exhaustion of all state postconviction proceedings, including any appeals. 2016-1590. State v. Speed. Cuyahoga App. No. 103953. This cause is pending before the court as a jurisdictional appeal. Upon consideration of appellee’s motion to strike notice of appeal and memorandum in support of jurisdiction, it is ordered by the court that the motion is denied. It is further ordered that appellee may file a memorandum in response within 30 days from the date of this entry. 2016-1652. State v. Brown. Richland App. No. 16CA15, 2016-Ohio-5893. This cause is pending before the court on the certification of a conflict by the Court of Appeals for Richland County. Upon consideration of appellant’s motion for appointment of counsel, it is ordered by the court that the motion is granted and the Ohio Public Defender’s Office is appointed to represent appellant. 2016-1881. State ex rel. Moore v. Reinbold. Cuyahoga App. No. 104903, 2016-Ohio-7787. This cause was filed as a jurisdictional appeal. Upon consideration of appellant’s memorandum in support of jurisdiction, it is determined by the court that this cause originated in the court of appeals and, therefore, should proceed as an appeal of right pursuant to S.Ct.Prac.R. 5.01. It is ordered by the court that the clerk shall issue an order for the transmission of the record from the Court of Appeals for Cuyahoga County and the parties shall otherwise proceed in accordance with S.Ct.Prac.R. 16.02 through 16.07. 2016-1894. McCain v. Huffman. Montgomery App. No. CA-27142. This cause was filed as a jurisdictional appeal. Upon consideration of appellant’s memorandum in support of jurisdiction, it is determined by the court that this cause originated in the court of appeals and, therefore, should proceed as an appeal of right pursuant to S.Ct.Prac.R. 5.01. It is ordered by the court that the clerk shall issue an order for the transmission of the record from the Court of Appeals for Montgomery County and the parties shall otherwise proceed in accordance with S.Ct.Prac.R. 16.02 through 16.07. 2016-1909. State v. New. Lorain App. No. 15CA010754, 2016-Ohio-7730. This cause is pending before the court as a jurisdictional appeal. Upon review of the notice of appeal and memorandum in support of jurisdiction filed through the E-Filing portal in this case, it is evident that the margins of the documents have caused the document to be incomplete. Therefore, it is ordered by the court that appellant shall file an amended notice of appeal and memorandum in support of jurisdiction that is complete and fully complies with the mechanical requirements of S.Ct.Prac.R. 3.08, within five days of the date of this entry. It is further ordered that the time for appellee to file a memorandum in response shall begin to run upon the filing of appellant’s amended memorandum in support of jurisdiction. 2 01-05-17 DISCIPLINARY CASES 2013-0924. Disciplinary Counsel v. Marshall. This cause came on for further consideration upon the filing of an application for reinstatement by respondent, Joy Lenore Marshall, Attorney Registration No. 0073585, last known business address in Columbus, Ohio. Upon consideration thereof, it is ordered by this court that the application is denied. 3 01-05-17
CASE ANNOUNCEMENTS January 4, 2017 [Cite as 01/04/2017 Case Announcements, 2017- Ohio-6.] MOTION AND PROCEDURAL RULINGS 2016-1809. Fish v. Seventh Dist. Court of Appeals. Miscellaneous case. This cause originated in this court on the filing of a petition to set aside judgment. It is ordered by the court, sua sponte, that attorney James P. Ginzkey shall file a motion for admission pro hac vice within 14 days of the date of this entry. Failure to file a motion for pro hac vice admission shall result in all documents filed by James P. Ginzkey being stricken.
CASE ANNOUNCEMENTS January 3, 2017 [Cite as 1/03/2017 Case Announcements, 2017- Ohio-3.] SLIP OPINIONS REPLACED BY OHIO OFFICIAL REPORTS VERSIONS AS OF JANUARY 2, 2017 The official versions of the opinions listed below, which were previously released as slip opinions, have been published in the January 2, 2017 Ohio Official Reports advance sheet. These opinions should now be cited using the Ohio Official Reports citation format. 2012-2070. Disciplinary Counsel v. O’Malley, 147 Ohio St.3d 1228, 2016Ohio-7387. 2015-0132. Link v. FirstEnergy Corp., 147 Ohio St.3d 285, 2016-Ohio-5083. 2015-0494. Cox v. Dayton Pub. Schools Bd. of Edn., 147 Ohio St.3d 298, 2016Ohio-5505. 2015-1640. Disciplinary Counsel v. Lawrence, 147 Ohio St.3d 1227, 2016Ohio-7238. 2016-1098. Disciplinary Counsel v. Chuparkoff, 147 Ohio St.3d 1222, 2016Ohio-5428. 2016-1177. In re Resignation of Johnson, 147 Ohio St.3d 1224, 2016-Ohio5676. 2016-1361. In re Resignation of Hanni, 147 Ohio St.3d 1229, 2016-Ohio-7385. 2016-1397. In re Resignation of Summers, 147 Ohio St.3d 1232, 2016-Ohio7386. 2 01-03-17
CASE ANNOUNCEMENTS December 30, 2016 [Cite as 12/30/2016 Case Announcements, 2016- Ohio-8492.] MERIT DECISIONS WITH OPINIONS 2014-0454. State v. Watkins, Slip Opinion No. 2016-Ohio-8464. Franklin App. Nos. 13AP-133 and 13AP-134, 2013-Ohio-5544. Judgment reversed and cause remanded. O’Connor, C.J., and Pfeifer, Lanzinger, French, and O’Neill, JJ., concur. O’Donnell and Kennedy, JJ., dissent. 2014-0940. State v. Woods, Slip Opinion No. 2016-Ohio-8465. Cuyahoga App. No. 99630, 2014-Ohio-1722. Cause dismissed. O’Connor, C.J., and Pfeifer, Lanzinger, French, and O’Neill, JJ., concur. O’Donnell, J., dissents for the reasons stated in his dissent in State v. Walker, ___ Ohio St.3d ___, 2016-Ohio-8295, ___ N.E.3d ___. Kennedy, J., dissents. 2015-2019. State v. Baird, Slip Opinion No. 2016- Ohio-8466. Lake App. No. 2014-L-098, 2015-Ohio-4539. Cause dismissed. O’Connor, C.J., and Pfeifer, O’Donnell, Lanzinger, Kennedy, French, and O’Neill, JJ., concur. 2015-2038. Hardesty v. Alcantara, Slip Opinion No. 2016-Ohio-8468. Cuyahoga App. No. 102684, 2015-Ohio-4591. Cause dismissed. O’Connor, C.J., and Pfeifer, O’Donnell, French, and O’Neill, JJ., concur. Lanzinger, J., dissents and would order the cause to be briefed and argued for the decision. Kennedy, J., dissents. 2016-0315. State v. Lee, Slip Opinion No. 2016- Ohio-8469. Franklin App. No. 14AP-1009, 2016-Ohio-122. Judgment reversed and cause remanded. O’Connor, C.J., and Pfeifer, Lanzinger, Kennedy, French, and O’Neill, JJ., concur. O’Donnell and Kennedy, JJ., dissent. 2016-0428. State v. Sanchez, Slip Opinion No. 2016-Ohio-8470. Sandusky App. No. S-14-030, 2016-Ohio-542. Judgment affirmed. O’Connor, C.J., and Pfeifer, Lanzinger, Kennedy, and O’Neill, JJ., concur. French, J., concurs in judgment only. O’Donnell, J., dissents. 2016-0656. State v. Reese, Slip Opinion No. 2016-Ohio-8471. Muskingum App. No. CT2015-0046, 2016-Ohio- 1591. Judgment reversed and cause remanded. O’Connor, C.J., and Pfeifer, Lanzinger, Kennedy, French, and O’Neill, JJ., concur. O’Donnell, J., dissents. 2016-1033. State v. Bettis, Slip Opinion No. 2016- Ohio-8472. Delaware App. No. 15-CAA-10-0088, 2016-Ohio- 4615. Judgment reversed and cause remanded. O’Connor, C.J., and Pfeifer, O’Donnell, Kennedy, French, and O’Neill, JJ., concur. Lanzinger, J., dissents. RECONSIDERATION OF PRIOR DECISIONS 2011-1921. State v. Sowell. Cuyahoga C.P. No. CR-09-530885. On motion for reconsideration. Motion denied. O’Connor, C.J., and O’Neill, J., dissent. 2013-0536. State v. Spaulding. Summit C.P. No. CR2012-05-1508. On motion for reconsideration. Motion denied. O’Neill, J., dissents. 2 12-30-16 2013-0915. State v. Cepec. Medina C.P. No. 10-CR-0588. On motion for reconsideration. Motion denied. O’Neill, J., dissents. 2015-1074. State ex rel. Ohio Presbyterian Retirement Servs., Inc. v. Indus. Comm. Franklin App. No. 14AP-624, 2015-Ohio-2122. On motion for reconsideration of Sherry L. Redwine. Motion granted. Case reopened for further consideration. It is further ordered by the court, sua sponte, that oral argument will be scheduled for this cause on a later date. No additional briefing will be permitted. Kennedy, J., concurs in part and dissents in part, and would grant additional briefing. O’Donnell., J., dissents and would grant the motion in part and only to delete the second sentence of paragraph twenty-five of the previously released opinion. 2015-1230. James v. State. Clark App. No. 2013-CA-28, 2015-Ohio-623. On motion for reconsideration. Motion denied. O’Neill, J., dissents. 2015-1831. State ex rel. Schroeder v. Cleveland. In Mandamus. On motion for reconsideration. Motion denied. O’Donnell, Kennedy, and French, JJ., dissent. 2016-0858. Disciplinary Counsel v. Tamburrino. On Certified Report by the Board of Professional Conduct, No. 2015-078. On motion for reconsideration. Motion denied. Kennedy and French, JJ., dissent. 2016-1413. State ex rel. Thomas v. Basinski. In Prohibition. On motion for reconsideration. Motion denied. O’Donnell, J., dissents in accordance with Civ.R. 41(B)(1). O’Neill, J., dissents. 2016-1544. State v. Johnson. Richland App. No. 15-CA-114, 2016-Ohio-5611. On motion for reconsideration. Motion denied. Kennedy and O’Neill, JJ., dissent. 3 12-30-16
Amended Statewide Rules on Court-Appointed Lawyers Take Effect Jan. 1 Staff Report | December 29, 2016 The Supreme Court of Ohio has amended statewide rules governing court-appointed lawyers and others representing or acting on behalf of people in court and in legal proceedings. The rules take effect on Jan. 1, 2017. Rule 8 of the Rules of Superintendence for the Courts of Ohio currently requires courts to make sure there’s an “equitable distribution” when it comes to these appointments. The amendment defines equitable as “a system through which appointments are made in an objectively rational, fair, neutral, and nondiscriminatory manner” from a list of pre-qualified persons. Also included in the rule changes are a set of five factors a court must take into account when making appointments: The complexity of the case. Any language, educational, or other challenges facing the defendant. The relevant experience of the attorney. The avoidance of any conflicts of interest or other situations that could delay the case. Intangible factors, including a potential appointee’s commitment to providing timely, quality representation to the client. The amendments do not apply to the appointment of any of the following persons: Acting judges. Receivers. An arbitrator, mediator, investigator, psychologist, interpreter, or other expert in a case. Persons appointed to serve in a non-judicial public office. Guardians ad litem. Guardians. The amendments were proposed by the Advisory Committee on Case Management Subcommittee on Court Appointments with input from lawyers and judges, and are meant to allow Ohio judges to retain local control over appointments while encouraging best practices and improving the current system.
CASE ANNOUNCEMENTS December 29, 2016 [Cite as 12/29/2016 Case Announcements, 2016- Ohio-8458.] MERIT DECISIONS WITH OPINIONS 2014-1844. State v. Creech, Slip Opinion No. 2016-Ohio-8440. Jefferson App. No. 13 JE 41, 2014-Ohio-4004. Judgment affirmed. O’Connor, C.J., and Pfeifer, Lanzinger, French, and O’Neill, JJ., concur. O’Donnell, J., dissents and would dismiss the cause as improvidently allowed. Kennedy, J., dissents, with an opinion. 2014-1940. Linert v. Foutz, Slip Opinion No. 2016- Ohio-8445. Mahoning App. No. 11 MA 189, 2014-Ohio-4431. Judgment reversed. O’Connor, C.J., and O’Donnell, Lanzinger, Kennedy, and French, JJ., concur. Pfeifer, J., dissents and would affirm the judgment of the court of appeals. O’Neill, J., dissents, with an opinion. 2015-0163. State ex rel. Cordell v. Pallet Cos., Inc., Slip Opinion No. 2016Ohio-8446. Franklin App. No. 13AP-1017, 2014-Ohio-5561. Judgment affirmed. Pfeifer, Lanzinger, French, and O’Neill, JJ., concur. O’Connor, C.J., concurs in judgment only. O’Donnell, J., dissents, with an opinion. Kennedy, J., dissents, with an opinion. 2015-0360. State ex rel. Shaughnessy v. Cleveland, Slip Opinion No. 2016Ohio-8447. In Mandamus. Writ denied. O’Connor, C.J., and Pfeifer, O’Donnell, Lanzinger, French, and O’Neill, JJ., concur. Kennedy, J., dissents, with an opinion. 2015-0629 and 2015-1048. State v. Richardson, Slip Opinion No. 2016-Ohio8448. Montgomery App. No. 26191, 2015-Ohio-757. Judgment reversed. O’Connor, C.J., and O’Donnell, Kennedy, and French, JJ., concur. Lanzinger, J., dissents, with an opinion. O’Neill, J., dissents, with an opinion joined by Pfeifer, J. 2015-1737. Bibler v. Stevenson, Slip Opinion No. 2016-Ohio-8449. Hancock App. No. 5-14-29, 2015-Ohio-3717. Judgment reversed and cause remanded. O’Connor, C.J., and Pfeifer and O’Neill, JJ., concur. O’Donnell, J., concurs in judgment only. Lanzinger, J., dissents, with an opinion joined by Kennedy and French, JJ. APPEALS NOT ACCEPTED FOR REVIEW 2015-1284. State v. Noling. Portage App. No. 2014-P-0045, 2015-Ohio-2454. O’Donnell and Kennedy, JJ., dissent. O’Neill, J., not participating. RECONSIDERATION OF PRIOR DECISIONS 2015-2059. State ex rel. Ridenour v. O’Connell. Montgomery App. No. 26592. Reported at ___ Ohio St.3d ___, 2016-Ohio-7368, ___ N.E.3d ___. On motion for reconsideration. Motion denied. 2016-1002. Burkhart Family Trust v. Antero Resources Corp. Monroe App. Nos. 14 MO 0019 and 14 MO 0020, 2016-Ohio-4817. Reported at 147 Ohio St.3d 1437, 2016-Ohio-7677, 63 N.E.3d 156. On motion for reconsideration. Motion denied. 2 12-29-16 Pfeifer, Kennedy, and O’Neill, JJ., dissent. 2016-1057. Jabr v. Ohio Dept. of Job & Family Servs. Franklin App. No. 15AP-1141, 2016-Ohio-4775. Reported at 147 Ohio St.3d 1438, 2016-Ohio- 7677, 56 N.E.3d 156. On motion for reconsideration. Motion denied. 2016-1058. Jabr v. Ohio Dept. of Taxation. Franklin App. No. 16AP-26, 2016-Ohio-4776. Reported at 147 Ohio St.3d 1438, 2016-Ohio- 7677, 56 N.E.3d 156. On motion for reconsideration. Motion denied. 2016-1093. Miller v. State. Richland App. No. 15CA96, 2016-Ohio-4623. Reported at 147 Ohio St.3d 1445, 2016-Ohio- 7854, 63 N.E.3d 1214. On motion for reconsideration. Motion denied. 2016-1094. In re Estate of Harmon. Tuscarawas App. No. 2015 AP 09 0052, 2016- Ohio-2617. Reported at 147 Ohio St.3d 1445, 2016-Ohio-7854, 63 N.E.3d 1215. On motion for reconsideration. Motion denied. 2016-1100. State v. Terrell. Cuyahoga App. No. 103428, 2016-Ohio-4563. Reported at 147 Ohio St.3d 1445, 2016-Ohio- 7854, 63 N.E.3d 1215. On motion for reconsideration. Motion granted. Discretionary appeal accepted, cause held for decision in 2016- 0317, State v. Anderson, and briefing schedule stayed. Lanzinger, J., would not hold the cause and would not stay the briefing schedule. O’Donnell and Kennedy, JJ., dissent. 2016-1366. State ex rel. Boles v. Gorman. In Mandamus and Procedendo. Reported at 147 Ohio St.3d 1447, 2016-Ohio7924, 63 N.E.3d 1216. On motion for reconsideration. Motion denied. MEDIATION MATTERS The court hereby returns the following case to the regular docket under S.Ct.Prac.R. 19.01. The appellant shall file a brief within 40 days of the date of this entry, and the parties shall otherwise proceed in accordance with S.Ct.Prac.R. 3 12-29-16 16.02 through 16.07. As provided in S.Ct.Prac.R. 16.07, the court may dismiss this case or take other action if the parties fail to timely file merit briefs. 2016-0568. Harrah’s Ohio Acquisition Co., L.L.C. v. Cuyahoga Cty. Bd. of Revision. Board of Tax Appeals, Nos. 2014-4596, 2014- 4810, 2014-4818, and 2014-4896. 4 12-29-16
CASE ANNOUNCEMENTS December 28, 2016 [Cite as 12/28/2016 Case Announcements #3, 2016-Ohio-8459.] MOTION AND PROCEDURAL RULINGS 2016-1863. State ex rel. Fockler v. Husted. In Mandamus. This cause originated in this court on the filing of a complaint for a writ of mandamus. Upon consideration of the motion for expedited consideration, it is ordered by the court that the motion is granted. It is further ordered by the court that an alternative writ is granted and the following briefing schedule is set for presentation of evidence and filing of briefs pursuant to S.Ct.Prac.R. 12.05: relators shall file their brief and evidence no later than January 3, 2017; respondent shall file his brief and evidence no later than January 6, 2017; and relators may file a reply brief no later than January 11, 2017. O’Connor, C.J., and Pfeifer, O’Donnell, Lanzinger, Kennedy, and French, JJ., concur. O’Neill, J, concurs and would further order oral argument to be scheduled in this cause.
CASE ANNOUNCEMENTS December 28, 2016 [Cite as 12/28/2016 Case Announcements #2, 2016-Ohio-8439.] MERIT DECISIONS WITHOUT OPINIONS 2016-1483. State ex rel. McCall v. Gall. In Mandamus. This cause originated in this court on the filing of a complaint for a writ of mandamus. Upon consideration pursuant to S.Ct.Prac.R. 12.04 and upon respondents’ answer and motion for judgment on the pleadings, it is ordered by the court that the cause is dismissed. O’Neill, J., dissents, with an opinion joined by Lanzinger, J. O’NEILL, J., dissenting. {¶ 1} Respectfully, I dissent from the court’s dismissal of this petition for a writ of mandamus. {¶ 2} Relator, Tony McCall, petitions this court for a writ of mandamus commanding Cuyahoga County officials to produce copies of letters he believes the Cuyahoga County prosecuting attorney sent to the parole board in breach of his plea agreement. I believe that a prisoner is entitled to see what has been submitted against him in support of a denial of parole under the Due Process Clauses of the United States and Ohio Constitutions. Courts often state that due process “ ‘calls for such procedural protections as the particular situation demands.’ ” Mathews v. Eldridge, 424 U.S. 319, 334, 96 S.Ct. 893, 47 L.Ed.2d 18 (1976), quoting Morrissey v. Brewer, 408 U.S. 471, 481, 92 S.Ct. 2593, 33 L.Ed.2d 484 (1972). But in the context of a hearing under Ohio Adm.Code 5120:1-1-10(A) for the purpose of considering whether granting parole “would further the interests of justice and be consistent with the welfare and security of society,” R.C. 2967.03, this court has decided that the state parole laws do not “create an expectancy of parole upon which [an individual] can base [a] due process claim.” State ex rel. Blake v. Shoemaker, 4 Ohio St.3d 42, 43, 446 N.E.2d 169 (1983). {¶ 3} I disagree with that conclusion, and I believe it is time to reconsider it. The parole board commonly sets a “projected release date” for prisoners who are denied parole after a hearing. Ohio Adm.Code 5120:1-1-10(B)(1). I believe that this practice creates an “expectancy of release * * * entitled to some measure of constitutional protection.” Greenholtz v. Inmates of Nebraska Penal & Corr. Complex, 442 U.S. 1, 99 S.Ct. 2100, 60 L.Ed.2d 668 (1979). But more to the point, I believe, contrary to the holding in Greenholtz, that every prisoner with a maximum prison term expects to be released someday. In his eyes, that day would be before the end of his imposed sentence. That future-liberty interest should be sufficient to trigger due-process protections at any hearing in which the parole board considers releasing an inmate sooner. Under either theory, McCall is entitled to an “opportunity to be heard” regarding the propriety of parole “ ‘at a meaningful time and in a meaningful manner.’ ” Mathews at 333, quoting Armstrong v. Manzo, 380 U.S. 545, 552, 85 S.Ct. 1187, 14 L.Ed.2d 62 (1965). And I believe that there can be no meaningful parole hearing if a prisoner cannot rebut the particular assertions of those who show up to say he should remain in prison. {¶ 4} How can we as a court say that there has been a meaningful hearing when the party requesting the hearing was not permitted the opportunity to inspect and rebut that which was presented? Ignore for a moment the “expectancy of release,” which apparently is being summarily dismissed by the majority. The state is making a decision whether to continue the incarceration of one of its citizens. Certainly, liberty is at stake. The current procedure is the modern day equivalent of a Star Chamber proceeding. Imagine, if you will, the following colloquy, which is not only permitted but encouraged by the current law: “Well, Mr. Prisoner, do you have anything else to present? I have heard all your arguments about being rehabilitated, read the favorable comments from your correctional officers, and even considered that glowing letter from your former employer who needs you back on the job. Unfortunately, I also have read many documents, none of which I am going to show you, indicating that you were a bad child, a bad adolescent, a bad neighbor, and generally a bad influence in your neighborhood 20 years ago. Since you have not rebutted that which you have not seen, I really have no choice but to deny your application to be released. Have a nice day. This hearing is adjourned.” {¶ 5} That is not due process. It is a badly flawed system that violates the United States and Ohio Constitutions. Daily. {¶ 6} I therefore believe that McCall is entitled to copies of any documents sent to the parole board that were relied upon in determining the outcome of his petition. This is notwithstanding the respondents’ argument that these items are not public records. {¶ 7} Respectfully, I dissent. LANZINGER, J., concurs in the foregoing opinion. RECONSIDERATION OF PRIOR DECISIONS 2016-0880. State v. Gall. Montgomery App. Nos. 26114 and 26115, 2016- Ohio-2748. This cause came on for further consideration upon the filing of appellant’s motion for reconsideration. It is ordered by the court that the motion is denied. O’Neill, J., dissents, with an opinion joined by Lanzinger, J. O’NEILL, J., dissenting. {¶ 1} Respectfully, I must dissent from the decision to deny reconsideration. {¶ 2} I originally joined the court in voting to deny jurisdiction over this matter and reject the appeal of appellant, Eugene Gall. 146 Ohio St.3d 1514, 2016-Ohio-7199, 60 N.E.3d 6. Upon reflection, I believe that Gall’s appeal presents an issue of great importance. For that reason, I would accept his first proposition of law: “If an offender serves time on a nullified, expunged conviction, the sentence is invalid and any time served on that invalid sentence should be credited towards a valid sentence to avoid collateral consequences.” {¶ 3} The full course of Gall’s history of imprisonment was explained in the opinion of the Second District Court of Appeals. 2016-Ohio- 2748, 51 N.E.3d 703, ¶ 2-7 (2d Dist.). Briefly, Gall served many years on death row in Kentucky while waiting to serve consecutive sentences imposed for multiple rapes he committed in Ohio in the late 1970s. Id. at ¶ 3-5. In October 2000, the United States Court of Appeals for the Sixth Circuit granted relief in habeas corpus, declared Gall’s Kentucky death-penalty conviction unconstitutional, and determined that he could not be retried. Gall v. Parker, 231 F.3d 265, 335 (6th Cir.2000). A federal district court later nullified the conviction and ordered it expunged from Gall’s record. Gall v. Scroggy, E.D.Ky. No. 2:87-56-DCR, 2008 WL 9463883 (Dec. 4, 2008). The issue before us now is whether the time served in Kentucky should be credited toward Gall’s Ohio sentences. {¶ 4} This court once declared that “time served under a conviction which is subsequently vacated and not reimposed should be credited to a prior existing sentence which was not running during the period the accused was in custody under the vacated sentence.” McNary v. Green, 12 Ohio St.2d 10, 12, 230 N.E.2d 649 (1967). We spoke generally and made no distinction between prison sentences served in this or another state. We called this “the sound rule” to follow in our state, id., and based our decision on no other authority —not even a statute. {¶ 5} Only a few courts have considered our ruling in McNary in the ensuing decades. In 1967, we did not balk at declaring a rule of law for no other reason than that we thought it was the most reasonable one whenever a prisoner “was deprived of his liberty” illegally. Id. at 12. Shortly thereafter, an appellate court applied the rule in McNary to the case of a man who had been imprisoned for some time on an invalid charge and credited the time on the invalid charge toward a prison sentence he should have been serving on a valid charge. State v. Preston, 20 Ohio App.2d 333, 335, 253 N.E.2d 827 (7th Dist.1969). But 47 years later, another appellate court has now found a factual distinction between the instant case and the McNary and Preston cases. The appellate court was persuaded by the fact that Gall served his time in Kentucky and not in Ohio. 2016-Ohio-2748, 51 N.E.3d 703, ¶ 23. Moreover, according to the court of appeals, the version of the jail-time-credit statute in effect when McNary and Preston were decided was not as limited as the current statute. I question this holding. In McNary, we did not narrow our rule factually, and we did not rely on a statute. In fact, the jail-time-credit statute does not address the circumstances in this case. R.C. 2967.191. {¶ 6} Rather than allowing the lower courts to overrule our precedent, we should address the question whether an inmate gets credit for time served in another state when that foreign sentence has been vacated and when it prevented the inmate from serving a term in an Ohio prison. We adhere strongly to precedent in the modern era, only overruling our prior case law in very limited circumstances. Westfield Ins. Co. v. Galatis, 100 Ohio St.3d 216, 2003-Ohio-5849, 797 N.E.2d 1256, paragraph one of the syllabus. And we should do that work for ourselves rather than encouraging courts of appeals to do the heavy lifting. This is a policy question, and this is a policy court. {¶ 7} Without question, Gall committed terrible crimes for which he should be punished. He should serve precisely the sentence he deserves because his crimes are so profoundly reprehensible. But he is a human being living in Ohio, and he should not serve a day more than the law requires—it is elementary that all people in Ohio are guaranteed the due process of law. The Kentucky conviction did not happen in a legal sense. That entire proceeding has been expunged. Because Gall was deprived of his ability to complete his Ohio prison time by virtue of prison time served in Kentucky, we should decide whether or not the time Gall served in Kentucky is also now a legal fiction. {¶ 8} For these reasons, I dissent. LANZINGER, J., concurs in the foregoing opinion.
CASE ANNOUNCEMENTS December 28, 2016 [Cite as 12/28/2016 Case Announcements, 2016- Ohio-8438.] MERIT DECISIONS WITH OPINIONS 2013-0449. Columbus City Schools Bd. of Edn. v. Franklin Cty. Bd. of Revision, Slip Opinion No. 2016-Ohio-8375. Board of Tax Appeals, No. 2010-W-3563. Decision vacated and cause remanded. O’Connor, C.J., and Pfeifer, O’Donnell, Lanzinger, Kennedy, French, and O’Neill, JJ., concur. 2014-1621. Caster v. Columbus, Slip Opinion No. 2016-Ohio-8394. In Mandamus. Writ granted. Pfeifer, Kennedy, French, and O’Neill, JJ., concur. O’Connor, C.J., concurs in part and dissents in part, with an opinion joined by Lanzinger, J. O’Donnell, J., dissents and would not overrule any portion of State ex rel. Steckman v. Jackson, 70 Ohio St.3d 420, 639 N.E.2d 83 (1994). 2014-1781. Emerson Network Power, Energy Sys., N. Am., Inc. v. Lorain Cty. Bd. of Revision, Slip Opinion No. 2016-Ohio-8392. Board of Tax Appeals, No. 2013-5354. Decision vacated and cause remanded with instructions. O’Connor, C.J., and Pfeifer, Kennedy, French, and O’Neill, JJ., concur. Lanzinger, J., concurs in judgment only. O’Donnell, J., dissents and would affirm the decision of the Board of Tax Appeals. 2014-1831. Utt v. Lorain Cty. Bd. of Revision, Slip Opinion No. 2016-Ohio8402. Board of Tax Appeals, No. 2013-2664. Decision reversed. O’Connor, C.J., and Lanzinger, Kennedy, and French, JJ., concur. Pfeifer, O’Donnell, and O’Neill, JJ., dissent and would affirm the decision of the Board of Tax Appeals. 2014-2012. Giddens v. Testa, Slip Opinion No. 2016-Ohio-8412. Board of Tax Appeals, No. 2012-359. Decision affirmed in part and reversed in part and remanded. O’Connor, C.J., and Pfeifer, O’Donnell, Lanzinger, Kennedy, French, and O’Neill, JJ., concur. 2015-0917. T. Ryan Legg Irrevocable Trust v. Testa, Slip Opinion No. 2016Ohio-8418. Board of Tax Appeals, No. 2013-1469. Decision affirmed in part and vacated in part and remanded. O’Connor, C.J., and Pfeifer, O’Donnell, Kennedy, French, and O’Neill, JJ., concur. Lanzinger, J., concurs, with an opinion. 2015-1340. Jacobson v. Kaforey, Slip Opinion No. 2016-Ohio-8434. Summit App. No. 26915, 2015-Ohio-2624. Judgment affirmed. O’Connor, C.J., and Pfeifer, Lanzinger, and O’Neill, JJ., concur. Kennedy, J., concurs in judgment only, with an opinion joined by Jensen, J. O’Donnell, J., dissents, with an opinion. James D. Jensen, of the Sixth District Court of Appeals, sitting for French, J. MERIT DECISIONS WITHOUT OPINIONS 2016-1510. State ex rel. Jackson v. O’Donnell. In Mandamus and Prohibition. On motion to dismiss. Motion granted. Cause dismissed. O’Connor, C.J., and Pfeifer, O’Donnell, Lanzinger, Kennedy, French, and O’Neill, JJ., concur. 2016-1512. Rose v. Powers. In Procedendo. On motion to dismiss. Motion granted. Cause dismissed. O’Connor, C.J., and Pfeifer, Lanzinger, Kennedy, French, and O’Neill, JJ., concur. O’Donnell, J., dissents and would grant a peremptory writ. 2016-1517. State ex rel. Buchanan v. Mohr. In Mandamus. On motion to dismiss. Motion granted. Cause dismissed. O’Connor, C.J., and Pfeifer, O’Donnell, Lanzinger, Kennedy, and French, JJ., concur. O’Neill, J., dissents and would grant an alternative writ. 2016-1534. Doremus v. Lucas Cty. Probate Court. In Mandamus. On motion to dismiss. Motion granted. Cause dismissed. O’Connor, C.J., and Pfeifer, O’Donnell, Lanzinger, Kennedy, French, and O’Neill, JJ., concur. MOTION AND PROCEDURAL RULINGS 1989-0454. State v. Landrum. Ross App. No. 1330. This cause came on for further consideration upon appellee’s motion to set an execution date. Upon consideration thereof, it is ordered by the court that the motion is granted. It is further ordered that James P. Frazier’s sentence be carried into execution by the warden of the Southern Ohio Correctional Facility or, in his absence, by the deputy warden on Wednesday, the 12th day of February, 2020, in accordance with the statutes so provided. It is further ordered that a certified copy of this entry and a warrant under the seal of this court be duly certified to the warden of the Southern Ohio Correctional Facility and that said warden shall make due return thereof to the Clerk of the Court of Common Pleas of Ross County. Pfeifer and O’Neill, JJ., dissent. 1989-2136. State v. Bonnell. Cuyahoga App. No. 55927. On motion for order or relief pursuant to S.Ct.Prac.R. 4.01. Motion denied. O’Neill, J., dissents. 1998-1970. State v. Tibbetts. Hamilton C.P. No. B9708596. On motion for stay of execution. Motion denied. O’Neill, J., dissents for the reasons set forth in his dissenting opinion in State v. Wogenstahl, 134 Ohio St.3d 1437, 2013-Ohio-164, 981 N.E.2d 900. 2015-1762. Robinson v. LaRose. Trumbull App. No. 2015-T-0051, 2015-Ohio-4323. On motion to certify the record. Motion denied as moot. 2016-1486. Sunoco Pipeline, L.P. v. Teter. Harrison App. Nos. 16 HA 0002 and 16 HA 0005, 2016-Ohio-7073. On motion of Sunoco Pipeline, L.P., to lift stay of execution of appellate court’s judgment. Motion denied. On motion to strike motion of Sunoco Pipeline, L.P., to lift stay of execution of appellate court’s judgment. Motion denied. O’Donnell, Lanzinger, and French, JJ., dissent and would grant the motion to lift stay of execution and would require a bond in the amount of $2.5 million. 2016-1596. State v. Juan. Franklin App. Nos. 15AP-447 and 15AP-1054, 2016-Ohio-5339. On motion for leave to file delayed appeal. Motion denied. Pfeifer and O’Neill, JJ., dissent. 2016-1599. State v. Wilson. Putnam App. No. 12-15-13. On motion for leave to file delayed appeal. Motion denied. 2016-1600. State v. Bowers. Hamilton App. No. C-150024, 2016-Ohio-904. On motion for leave to file delayed appeal. Motion denied. 2016-1620. State v. Murphy. Ross App. No. 15CA3475, 2016-Ohio-1165. On motion for leave to file delayed appeal. Motion denied. O’Neill, J., dissents. 2016-1625. State v. Blair. Washington App. No. 14CA33, 2016-Ohio-2872. On motion for leave to file delayed appeal. Motion denied. 2016-1636. Fannie Mae v. Hicks. Cuyahoga App. No. 103804, 2016-Ohio-7483. On motion for stay. Motion denied. Lanzinger and Kennedy, JJ., dissent. 2016-1644. State v. Weems. Cuyahoga App. No. 102954, 2016-Ohio-701. On motion for leave to file delayed appeal. Motion denied. 2016-1652. State v. Brown. Richland App. No. 16CA15, 2016-Ohio-5893. On review of an order certifying a conflict. The court determines that a conflict exists. The parties are ordered to brief the issue stated at page 5 of the court of appeals’ entry filed October 28, 2016: “Whether the post-release control notification of R.C. 2929.19(B)(2)(e) must include notification of the penalty provisions in R.C. 2929.141(A)(1)-(2), specifically, whether a trial court must inform an offender at the time of sentencing that the commission of a felony during a period of post- release control permits a trial court to impose a new prison term for the violation to be served consecutively with any prison term for the new felony.” The conflict case is State v. Pippen, 4th Dist. Scioto No. 14CA3595, 2014Ohio-4454. It is ordered by the court that the clerk shall issue an order for the transmittal of the record from the Court of Appeals for Richland County. Pfeifer, J., dissents. 2016-1656. State v. Ward. Montgomery App. No. 26773, 2016-Ohio-5354. On motion for leave to file delayed appeal. Motion denied. 2016-1662. State v. Holden. Hamilton App. No. C-1600150, 2016-Ohio-7042. On motion for stay. Motion denied. O’Neill, J., dissents and would grant the stay and order the bond continued. 2016-1663. Rownd v. Marcelli. Stark App. No. 2015 CA 00154, 2016-Ohio-7142. On motion for stay of trial court's July 28, 2015 judgment and the court of appeals’ September 30, 2016 opinion. Motion denied. 2016-1669. State v. Travis. Seneca App. No. 13-16-08. On motion for leave to file delayed appeal. Motion denied. O’Connor, C.J., and Lanzinger and O’Neill, JJ., dissent. 2016-1674. State v. Jackson. Cuyahoga App. No. 100877, 2016-Ohio-7474. On emergency motion to stay court of appeals’ judgment. Motion denied. 2016-1685. State v. Murphy. Ross App. No. 15CA3475, 2016-Ohio-1165. On motion for leave to file delayed appeal. Motion denied. O’Neill, J., dissents. 2016-1704. State ex rel. Williams v. Trim. Union App. No. 14-13-18. On motion for stay. Motion denied. Pfeifer, J., dissents. APPEALS NOT ACCEPTED FOR REVIEW 2015-0262. State v. Montgomery. Franklin App. No. 13AP-1091, 2015-Ohio-500. O’Donnell, J., dissents and would accept the cause on Proposition of Law Nos. IV and V. Kennedy, J., dissents. 2016-1049. State v. Patrick. Mahoning App. No. 14 MA 0093, 2016-Ohio-3283. O’Donnell, Kennedy, and French, JJ., dissent. 2016-1073. Ellison v. Hillsboro. Highland App. No. 15CA17, 2016-Ohio-1556. O’Donnell and Kennedy, JJ., dissent. 2016-1077. Cunningham v. Bone Dry Waterproofing, Inc. Franklin App. No. 15AP-587, 2016-Ohio-3341. O’Donnell and O’Neill, JJ., dissent. 2016-1081. State v. Walker. Seneca App. No. 13-15-42, 2016-Ohio-3499. 2016-1085. State v. Clark. Cuyahoga App. No. 96207, 2016-Ohio-2825. Motion to strike denied. O’Connor, C.J., dissents and would accept the appeal on Proposition of Law No. II, reverse the decision of the court of appeals, and remand the cause to the court of appeals for application of State v. Johnson, 128 Ohio St.3d 153, 2010Ohio- 6314, 942 N.E.2d 1061. O’Neill, J., dissents. 2016-1086. In re P.G.T. Columbiana App. No. 14 CO 0034, 2016-Ohio- 3429. 2016-1090. State v. Cannon. Cuyahoga App. No. 103298, 2016-Ohio-3173. 2016-1096. In re Estate of Ball. Belmont App. No. 15 BE 0004, 2016-Ohio-4817. Pfeifer, Kennedy, and O’Neill, JJ., dissent. 2016-1097. Brown v. Ralston. Belmont App. No. 14 BE 0051, 2016-Ohio-4916. 2016-1104. Hutchinson v. Kaforey. Summit App. No. 27761, 2016-Ohio-3541. 2016-1114. State v. Hicks. Hamilton App. No. C-150311. 2016-1118. CapitalSource Bank v. Hnatiuk. Cuyahoga App. No. 103210, 2016-Ohio-3450. 2016-1127. State v. Clark. Cuyahoga App. No. 103324, 2016-Ohio-4561. 2016-1132. State v. Wolfe. Delaware App. No. 16CAA020008, 2016-Ohio- 4616. 2016-1144. State v. Lytle. Franklin App. Nos. 15AP-748 and 15AP-754, 2016-Ohio-3532. 2016-1151. State v. Hasenyager. Summit App. No. 27756, 2016-Ohio-3540. O’Neill, J., dissents and would accept the cause on Proposition of Law No. III. 2016-1171. Grubb v. Buehrer. Franklin App. No. 15AP-576, 2016-Ohio-4645. 2016-1174. State v. Hackney. Hamilton App. No. C-150375, 2016-Ohio-4609. O’Neill, J., dissents. 2016-1180. State v. Lenoir. Montgomery App. No. 26846, 2016-Ohio-4981. 2016-1182. State v. Steiner. Holmes App. No. 15CA17, 2016-Ohio-4648. 2016-1192. State v. Mickens. Franklin App. No. 15AP-961, 2016-Ohio-4636. 2016-1215. Hess v. Satink. Summit App. No. 27729, 2016-Ohio-4684. 2016-1226. New Beginnings Residential Treatment Ctr., L.L.C. v. Steel Town, L.L.C. Mahoning App. No. 15 MA 0185, 2016-Ohio-4814. O’Donnell, J., dissents. 2016-1230. State v. Smith. Fairfield App. No. 15-CA-46, 2016-Ohio-4832. 2016-1253. State v. Johnson. Montgomery App. No. 26339, 2016-Ohio-4888. 2016-1254. State v. Johnson. Montgomery App. No. 26795, 2016-Ohio-4889. 2016-1276. State ex rel. Curtis v. Brown Cty. Coroner. Brown App. No. CA2006-02-002. 2016-1285. State v. Miller. Lorain App. No. 14CA010556, 2016-Ohio-4993. 2016-1294. State v. Mallett. Lucas App. Nos. L-15-1143 and L-15-1144. 2016-1296. State v. Blevins. Clark App. No. 2014-CA-47, 2016-Ohio-5049. 2016-1523. State v. Lumbus. Cuyahoga App. No. 102273, 2016-Ohio-5920. 2016-1531. Fifth Third Mtge. Co. v. Perry. Pickaway App. No. 15CA22, 2016-Ohio-7811. Motion for stay denied. Pfeifer and O’Neill, JJ., dissent and would accept the cause and grant the motion for stay. 2016-1539. State v. Pullens. Clermont App. No. CA2015-03-024, 2016-Ohio- 260. O’Neill, J., dissents. RECONSIDERATION OF PRIOR DECISIONS 2015-0839. State ex rel. Cuyahoga Lakefront Land, L.L.C. v. Cleveland. Cuyahoga App. No. 101438, 2015-Ohio-1637. Reported at ___ Ohio St.3d ___, 2016-Ohio-7640, ___ N.E.3d ___. On motion for reconsideration. Motion denied. Pfeifer, J., dissents. 2015-1419. Smith v. Erie Ins. Co. Ottawa App. No. OT-15-005, 2015-Ohio-3078. Reported at ___ Ohio St.3d ___, 2016-Ohio-7742, ___ N.E.3d ___. On motion for reconsideration. Motion denied. O’Donnell, Kennedy, and French, JJ., dissent. 2016-0638. State v. Blair. In Habeas Corpus. Reported at 146 Ohio St.3d 1506, 2016-Ohio-5873, 58 N.E.3d 1177. On motion for reconsideration. Motion granted. On entry of judgment. Entry denied as moot. Sua sponte, cause dismissed. Pfeifer and Kennedy, JJ., dissent and would deny the motion for reconsideration. 2016-0954. State v. Johnson. Cuyahoga App. No. 102449, 2016-Ohio-1536. Reported at 62 Ohio St.3d 185, 2016-Ohio-7455, 147 N.E.3d 1412. On motion for reconsideration. Motion denied. O’Donnell, Kennedy, and French, JJ., dissent. 2016-1172. State ex rel. Stanley v. Andrews. In Mandamus. Reported at 147 Ohio St.3d 1416, 2016-Ohio-7598, 62 N.E.3d 188. On motion for reconsideration. Motion denied. On motion to take judicial notice. Motion denied as moot. 2016-1189. State ex rel. Bradford v. First Dist. Court of Appeals Judges. In Prohibition. Reported at 147 Ohio St.3d 1410, 2016-Ohio-7455, 62 N.E.3d 183. On motion for reconsideration. Motion denied. 2016-1304. State ex rel. Victor v. Stupika. In Prohibition. Reported at 147 Ohio St.3d 1410, 2016-Ohio-7455, 62 N.E.3d 184. On motion for reconsideration. Motion denied. 2016-1340. Disciplinary Counsel v. Cummings. Reported at 147 Ohio St.3d 1214, 2016-Ohio- 7294, 63 N.E.3d 135. On motion for reconsideration. Motion denied. O’Neill, J., dissents. 2016-1385. State v. Goldshtein. Cuyahoga App. No. 104262. Reported at 147 Ohio St.3d 1436, 2016-Ohio-7677, 63 N.E.3d 155. On motion for reconsideration. Motion denied. O’Donnell, J., dissents.
CASE ANNOUNCEMENTS December 27, 2016 [Cite as 12/27/2016 Case Announcements, 2016- Ohio-8376.] MERIT DECISIONS WITH OPINIONS 2014-0552. Olentangy Local Schools Bd. of Edn. v. Delaware Cty. Bd. of Revision, Slip Opinion No. 2016-Ohio-8332. Board of Tax Appeals, No. 2011-A-565. Decision affirmed. O’Connor, C.J., and Lanzinger, Kennedy, French, and O’Neill, JJ., concur. Pfeifer, J., dissents and would reinstate the decision of the Board of Revision. O’Donnell, J., dissents. 2015-0192. State v. D.B., Slip Opinion No. 2016- Ohio-8334. Montgomery App. No. 25859, 2014-Ohio-5368. Judgment reversed and cause remanded. O’Connor, C.J., and Pfeifer, Lanzinger, and O’Neill, JJ., concur. O’Donnell, Kennedy, and French, JJ., concur in judgment only. 2015-0348. Argabrite v. Neer, Slip Opinion No. 2016-Ohio-8374. Montgomery App. No. 26220, 2015-Ohio-125. Judgment affirmed. O’Connor, C.J., and O’Donnell, Lanzinger, and French, JJ., concur. Lanzinger, J., concurs, with an opinion. Kennedy, J., concurs in judgment only, with an opinion. Pfeifer, J., concurs in part and dissents in part, with an opinion joined by O’Neill, J. O’Neill, J., concurs in part and dissents in part, with an opinion. 2015-0652. State v. Hand, Slip Opinion No. 2016- Ohio-8355. Montgomery App. No. 25840. Cause dismissed. O’Connor, C.J., and Pfeifer, O’Donnell, Lanzinger, French, and O’Neill, JJ., concur. Kennedy, J., dissents. 2015-0774. State v. Mohammad, Slip Opinion No. 2016-Ohio-8362. Franklin App. No. 14AP-662, 2015-Ohio-1234. Judgment reversed and cause remanded. O’Connor, C.J., and Pfeifer, O’Donnell, Lanzinger, Kennedy, and French, JJ., concur. O’Neill, J., dissents. 2015-1187 and 2015-1189. In re Grand Jury Proceeding of Doe, Slip Opinion No. 2016-Ohio- 8356. Cuyahoga App. No. 102978. Judgment reversed and cause remanded. O’Connor, C.J., and Pfeifer, Lanzinger, and O’Neill, JJ., concur. O’Donnell, Kennedy, and French, JJ., concur in judgment only. 2015-1239 and 2015-1240. In re Grand Jury Proceeding of Doe, Slip Opinion No. 2016-Ohio- 8357. Cuyahoga App. No. 102979. Judgment reversed and cause remanded. O’Connor, C.J., and Pfeifer, Lanzinger, and O’Neill, JJ., concur. O’Donnell, Kennedy, and French, JJ., concur in judgment only. 2015-1259. State v. Mobarak, Slip Opinion No. 2016-Ohio-8372. Franklin App. No. 14AP-517, 2015-Ohio-3007. Judgment reversed and cause remanded. O’Connor, C.J., and Pfeifer, O’Donnell, Lanzinger, Kennedy, and French, JJ., concur. O’Neill, J., dissents. 2015-1782. State v. Shalash, Slip Opinion No. 2016-Ohio-8358. Warren App. No. CA2014-12-146, 2015-Ohio- 3836. Judgment affirmed. O’Connor, C.J., and Pfeifer, O’Donnell, Lanzinger, Kennedy, and French, JJ., concur. O’Neill, J., dissents. 2016-0118. State v. Jackson, Slip Opinion No. 2016-Ohio-8363. Summit App. No. 27133, 2015-Ohio-5246. Judgment affirmed. O’Connor, C.J., and Pfeifer, O’Donnell, Lanzinger, Kennedy, and French, JJ., concur. 2 12-27-16 O’Neill, J., dissents. 2016-0179 and 2016-0201. State v. Mustafa, Slip Opinion No. 2016-Ohio-8364. Franklin App. No. 15AP-465 and 15AP-466, 2015- Ohio-5370. Judgment reversed and cause remanded. O’Connor, C.J., and Pfeifer, O’Donnell, Lanzinger, Kennedy, and French, JJ., concur. O’Neill, J., dissents. 2016-1024. State v. Jackson, Slip Opinion No. 2016-Ohio-8373. Summit App. No. 27132. Cause dismissed. O’Connor, C.J., and Pfeifer, O’Donnell, Lanzinger, Kennedy, and French, JJ., concur. O’Neill, J., dissents. 2016-1168 and 2016-1297. State v. Mobarak, Slip Opinion No. 2016-Ohio8368. Franklin App. No. 16AP-162, 2016-Ohio-4632. Judgment reversed and cause remanded. O’Connor, C.J., and Pfeifer, O’Donnell, Lanzinger, Kennedy, and French, JJ., concur. O’Neill, J., dissents. MISCELLANEOUS DISMISSALS 2016-0302. State ex rel. Bennett v. Aldi. Franklin App. No. 14AP-632, 2016-Ohio-83. This cause is pending before the court as an appeal from the Court of Appeals for Franklin County. Upon consideration of the application for dismissal of its appeal filed by Aldi, Inc., Ohio, it is ordered by the court that the application for dismissal is granted. Aldi’s notice of appeal is dismissed, and the case remains pending on the appeal of the Industrial Commission of Ohio. MEDIATION MATTERS The following cases have been referred to mediation pursuant to S.Ct.Prac.R. 19.01(A). 3 12-27-16 2016-1796. Yves v. Montogmery Cty. Bd. of Revision. Board of Tax Appeals, No. 2015-2323. 2016-1797. Brutten Family Partners, L.L.C. v. Montgomery Cty. Bd. of Revision. Board of Tax Appeals, No. 2015-2325. 2016-1815. ARCP LS Bedford Heights OH, L.L.C. v. Cuyahoga Cty. Bd. of Revision. Board of Tax Appeals, No. 2015-2145. 2016-1839. State ex rel. Belle Tire Distribs., Inc. v. Indus. Comm. Franklin App. No. 16AP-92, 2016-Ohio-7869. 2016-1845. State ex rel. Roberts v. Indus. Comm. Franklin App. No. 15AP-892, 2016-Ohio-7570. The following case has been returned to the regular docket pursuant to S.Ct.Prac.R. 19.01(E). The appellant shall file a brief within 40 days of the date of this entry, and the parties shall otherwise proceed in accordance with S.Ct.Prac.R. 16.02 through 16.07. As provided in S.Ct.Prac.R. 16.07, the court may dismiss this case or take other action if the parties fail to timely file merit briefs. 2016-1423. Spirit Master Funding IX, L.L.C. v. Cuyahoga Cty. Bd. of Revision. Board of Tax Appeals, Nos. 2015-2188 and 2015- 2195. 4 12-27-16
CASE ANNOUNCEMENTS December 20, 2016 [Cite as 12/20/2016 Case Announcements, 2016- Ohio-8198.] MERIT DECISIONS WITH OPINIONS 2015-1222. State ex rel. Cincinnati Enquirer v. Deters, Slip Opinion No. 2016Ohio-8195. In Mandamus. Cause dismissed in part and writ denied. O’Connor, C.J., and Pfeifer, O’Donnell, Lanzinger, Kennedy, and O’Neill, JJ., concur. French, J., concurs in judgment only. 2016-0353. In re A.J., Slip Opinion No. 2016- Ohio-8196. Crawford App. No. 3-15-12, 2016-Ohio-248. Judgment affirmed. O’Connor, C.J., and Pfeifer, Lanzinger, French, and O’Neill, JJ., concur. O’Donnell, J., dissents, with an opinion joined by Kennedy, J. MOTION AND PROCEDURAL RULINGS 2016-1739. Mozingo v. 2007 Gaslight Ohio, L.L.C. Summit App. No. 27759, 2016-Ohio-4828. This cause is pending before the court as a jurisdictional appeal. Upon consideration of the motion for admission pro hac vice of Brian W. Zimmerman, it is ordered by the court that the motion is granted. Pursuant to Gov.Bar R. XII(4), counsel shall file a notice of permission to appear pro hac vice with the Supreme Court’s Office of Attorney Services within 30 days of the date of this entry.
CASE ANNOUNCEMENTS December 16, 2016 [Cite as 12/16/2016 Case Announcements, 2016- Ohio-8162.] MOTION AND PROCEDURAL RULINGS 2016-0901. ARCP RL Portfolio VIII, L.L.C. v. Stark Cty. Bd. of Revision. Board of Tax Appeals, No. 2015-1206. This cause is pending before the court as an appeal from the Board of Tax Appeals. Upon consideration of the joint motion to remand the appeal to the Board of Tax Appeals in order to implement a settlement, it is ordered by the court that the cause is remanded to the Board of Tax Appeals to take further action as appropriate. It is further ordered that a mandate be sent to and filed with the Board of Tax Appeals. 2016-1505. Cincinnati City Schools Bd. of Edn. v. Hamilton Cty. Bd. of Revision. Board of Tax Appeals, No. 2015-1993. This cause is pending before the court as an appeal from the Board of Tax Appeals. Upon consideration of the joint motion to remand the appeal to the Board of Tax Appeals in order to implement a settlement, it is ordered by the court that the cause is remanded to the Board of Tax Appeals to take further action as appropriate. It is further ordered that a mandate be sent to and filed with the Board of Tax Appeals. DISCIPLINARY CASES 2000-1889. Cincinnati Bar Assn. v. Jones. This cause came on for further consideration upon the filing of an application for reinstatement by respondent, Timothy V. Jones, Attorney Registration No. 0063968, last known business address in Statesboro, Georgia. Upon consideration thereof, it is ordered by this court that the application is denied. 2016-0800. Disciplinary Counsel v. Coriell. This cause is pending before the court upon the filing of a certification of default by the Board of Professional Conduct. On December 16, 2016, in case No. 20161762, In re Resignation of Coriell, the resignation of respondent was accepted by the court pursuant to Gov.Bar R. VI(11)(C) as a resignation with disciplinary action pending. Therefore, it is ordered by the court that case No. 2016-0800 is dismissed. 2016-0861. Disciplinary Counsel v. Schnittke. This cause is pending before the court upon the filing of a report by the Board of Professional Conduct. Upon consideration thereof, it is ordered by the court, sua sponte, that this matter is remanded to the board for further proceedings, including consideration of a more severe sanction. Proceedings before this court in this case are stayed until further order of this court. 2016-1613. Disciplinary Counsel v. Porter. This cause is pending before the court upon the filing of a notice of the imposition of reciprocal discipline. On December 16, 2016, in case No. 2016-1768, In re Resignation of Porter, the resignation of respondent was accepted by the court pursuant to Gov.Bar R. VI(11)(C) as a resignation with disciplinary action pending. Therefore, it is ordered by the court that case No. 2016-1613 is dismissed. 2016-1762. In re Resignation of Coriell. On application for resignation of Jennifer Lynn Coriell, Attorney Registration No. 0072791, and report filed under seal by disciplinary counsel. Resignation accepted with disciplinary action pending. 2 12-16-16 2016-1768. In re Resignation of Porter. On application for resignation of Dean Douglas Porter, Attorney Registration No. 0051417, and report filed under seal by disciplinary counsel. Resignation accepted with disciplinary action pending. MISCELLANEOUS DISMISSALS 2016-1439. State v. White. Lucas App. No. L-16-1138. This cause is pending before the court as a jurisdictional appeal. Upon consideration of appellant’s application for dismissal, it is ordered by the court that the application for dismissal is granted. Accordingly, this cause is dismissed. 2016-1694. State v. Liller. Trumbull App. No. 2015-T-0112, 2016-Ohio-7155. This cause is pending before the court as a jurisdictional appeal. Upon consideration of appellant’s application for dismissal, it is ordered by the court that the application for dismissal is granted. Accordingly, this cause is dismissed. 2016-1738. Panezich v. Green. Mahoning App. No. 16 MA 0163, 2016-Ohio-7948. This cause is pending before the court as an appeal from the Court of Appeals for Mahoning County. Upon consideration of appellant’s application for dismissal, it is ordered by the court that the application for dismissal is granted. Accordingly, this cause is dismissed. It is further ordered that a mandate be sent to and filed with the clerk of the Court of Appeals for Mahoning County. 3 12-16-16
CASE ANNOUNCEMENTS December 15, 2016 [Cite as 12/15/2016 Case Announcements, 2016- Ohio-8140.] MERIT DECISIONS WITH OPINIONS 2013-0536. State v. Spaulding, Slip Opinion No. 2016-Ohio-8126. Summit C.P. No. CR2012-05-1508. Judgment affirmed. O’Connor, C.J., and Pfeifer, O’Donnell, Lanzinger, Kennedy, and French, JJ., concur. O’Neill, J., dissents, with an opinion. 2015-1137. State v. Jackson, Slip Opinion No. 2016-Ohio-8127. Hamilton App. No. C-140384, 2015-Ohio-2171. Judgment affirmed. O’Connor, C.J., and Pfeifer, O’Donnell, Lanzinger, Kennedy, and O’Neill, JJ., concur. French, J., concurs in judgment only. MOTION AND PROCEDURAL RULINGS 2016-1584. Kolosai v. Azem. Cuyahoga App. No. 102920, 2016-Ohio-5831. This cause is pending before the court as a jurisdictional appeal. Upon consideration of appellee’s amended motion to strike notice of appeal and memorandum in support of jurisdiction, it is ordered by the court that the motion is denied. It is further ordered that the appellee may file a memorandum in response within 30 days from the date of this entry. DISCIPLINARY CASES 2015-0602. Disciplinary Counsel v. Hiatt. This cause is pending before the court upon the filing of a report and recommendation by the Board of Professional Conduct. On December 7, 2016, relator, disciplinary counsel, filed a suggestion of death of respondent. Upon consideration thereof, it is ordered by the court that this matter is dismissed. 2016-0032. Trumbull Cty. Bar. Assn. v. Bellew. It is ordered by this court, sua sponte, that Timothy Eric Bellew, Attorney Registration No. 0067573, last known business address in Girard, Ohio, is found in contempt for failure to comply with this court’s order of September 26, 2016, to wit: failure to file an affidavit of compliance on or before October 26, 2016. 2016-1030. In re Resignation of Stevens. This matter came on for further consideration upon the filing by respondent of a motion to purge contempt. Upon consideration thereof, it is ordered by the court that the motion is granted. 2016-1261. In re Resignation of Gussler. It is ordered by this court, sua sponte, that Stephanie Gail Gussler, Attorney Registration No. 59803, last known business address in Granville, Ohio, is found in contempt for failure to comply with this court’s order of September 26, 2016, to wit: failure to file an affidavit of compliance on or before October 26, 2016. 2016-1489. Wood Cty. Bar Assn. v. Searfoss. This cause is pending before the court upon the filing by the Board of Professional Conduct of a final report and recommendation. It has come to the court’s attention that some of the exhibits attached to relator’s answer contain personal identifiers, as defined by Rule 44(H) of the Rules of Superintendence of the Courts of Ohio, which have not been redacted. It is ordered by the court, sua sponte, that counsel for relator shall come to the Supreme Court of Ohio Clerk’s Office and redact any and all personal identifiers, as defined by Rule 44(H) of the Rules of Superintendence, from relator’s answer and any exhibits attached thereto within ten days of the date of this entry. 2 12-15-16
CASE ANNOUNCEMENTS December 19, 2016 [Cite as 12/19/2016 Case Announcements, 2016- Ohio-8194.] SLIP OPINIONS REPLACED BY OHIO OFFICIAL REPORTS VERSIONS AS OF DECEMBER 19, 2016 The official versions of the opinions listed below, which were previously released as slip opinions, have been published in the December 19, 2016 Ohio Official Reports advance sheet. These opinions should now be cited using the Ohio Official Reports citation format. 2011-2042. Disciplinary Counsel v. Ford, 147 Ohio St.3d 1220, 2016-Ohio 5914. 2014-0749. State ex rel. School Choice Ohio, Inc. v. Cincinnati Pub. School Dist., 147 Ohio St.3d 256, 2016-Ohio-5026. 2014-1173. State v. Marks, 147 Ohio St.3d 243, 2016-Ohio-4837. 2014-1175. State v. Jenkins, 147 Ohio St.3d 244, 2016-Ohio-4838. 2014-1176. State v. Harris, 147 Ohio St.3d 244, 2016-Ohio- 4839. 2014-1177. State v. Scott, 147 Ohio St.3d 245, 2016-Ohio-4840. 2014-1200. State v. Collins, 147 Ohio St.3d 245, 2016-Ohio-4841. 2014-1201. State v. Wiley, 147 Ohio St.3d 246, 2016-Ohio- 4843. 2014-1363. State v. Washington, 147 Ohio St.3d 247, 2016-Ohio-4845. 2014-1368. State v. Washington, 147 Ohio St.3d 247, 2016-Ohio-4847. 2014-1626. Christian Voice of Cent. Ohio v. Testa, 147 Ohio St.3d 217, 2016Ohio-1527. 2014-1712. State v. Diamond, 147 Ohio St.3d 248, 2016- Ohio-4848. 2014-1714. State v. Diamond, 147 Ohio St.3d 248, 2016-Ohio-4849. 2014-1715. State v. Turner, 147 Ohio St.3d 249, 2016-Ohio- 4850. 2014-1716. State v. Melton, 147 Ohio St.3d 250, 2016-Ohio-4851. 2014-1717. State v. Wimbush, 147 Ohio St.3d 250, 2016-Ohio-4852. 2014-1721. State v. Diamond, 147 Ohio St.3d 251, 2016-Ohio-4853. 2014-1725. State v. Stewart, 147 Ohio St.3d 251, 2016-Ohio-4854. 2014-1738. Toledo Bar Assn. v. DeMarco, 147 Ohio St.3d 1220, 2016-Ohio 5916. 2014-1776. State v. Wimbush, 147 Ohio St.3d 252, 2016-Ohio-4855. 2014-2051. Wendt v. Dickerson, 147 Ohio St.3d 284, 2016-Ohio-5822. 2015-1381. State ex rel. Gibson v. Sloan, 147 Ohio St.3d 240, 2016-Ohio-3422. 2015-1455. State v. Wheeler, 147 Ohio St.3d 253, 2016-Ohio- 4860. 2015-1483. State ex rel. Keith v. Gaul, 147 Ohio St.3d 270, 2016-Ohio-5566. 2015-1634. State v. Clark, 147 Ohio St.3d 253, 2016-Ohio- 4873. 2015-1637. State v. Sheppard, 147 Ohio St.3d 254, 2016-Ohio-4874. 2015-1691. State v. George, 147 Ohio St.3d 254, 2016-Ohio-4876. 2015-1692. State v. Johnson, 147 Ohio St.3d 255, 2016-Ohio-4877. 2 12-19-16 2016-0257. Trumbull Cty. Bar Assn. v. Roland, 147 Ohio St.3d 274, 2016Ohio-5579. 2016-0259. Disciplinary Counsel v. Simmonds, 147 Ohio St.3d 280, 2016Ohio-5599. 16-AP-037. In re Disqualification of Rastatter, 147 Ohio St.3d 1217, 2016Ohio-7088. 16-AP-049. In re Disqualification of Gaul, 147 Ohio St.3d 1219, 2016-Ohio7034. MERIT DECISIONS WITH OPINIONS 2016-0261. Disciplinary Counsel v. Joltin, Slip Opinion No. 2016-Ohio-8168. On Certified Report by the Board of Professional Conduct, No. 2015-022. Benjamin Joltin, Attorney Registration No. 0072993, is hereby suspended from the practice of law in Ohio for two years with the second year stayed on conditions. Pfeifer, O’Donnell, Kennedy, French, and O’Neill, JJ., concur. Lanzinger, J., dissents, with an opinion joined by O’Connor, C.J. 2016-0263. Cincinnati Bar Assn. v. Wiest, Slip Opinion No. 2016-Ohio-8166. On Certified Report by the Board of Professional Conduct, No. 2014-095. Christopher D. Wiest, Attorney Registration No. 0077931, is hereby suspended from the practice of law in Ohio for two years with the second year stayed on conditions. O’Connor, C.J., and Pfeifer, O’Donnell, Lanzinger, Kennedy, French, and O’Neill, JJ., concur. 2016-0853. Columbiana Cty. Bar Assn. v. Barborak, Slip Opinion No. 2016Ohio-8167. On Certified Report by the Board of Professional Conduct, No. 2015-030. Virginia Mary Barborak, Attorney Registration No. 0068601, is hereby permanently disbarred from the practice of law in Ohio. O’Connor, C.J., and Pfeifer, O’Donnell, Lanzinger, Kennedy, French, and O’Neill, JJ., concur. 3 12-19-16 MOTION AND PROCEDURAL RULINGS 2014-0313. State v. Beasley. Summit C.P. No. CR2012010169(A). This cause is pending before the court as a death-penalty appeal from the Court of Common Pleas of Summit County. Upon consideration of appellant’s motion for leave to review the presentencing-investigation reports, it is ordered by the court that the motion is granted. Appellant’s counsel may come to the clerk’s office to review all presentencing- investigation reports, but counsel shall not make copies of the reports. 2016-1777. State v. K.W. Warren App. No. CA2016-01-004, 2016-Ohio- 7365. This cause is pending before the court as a jurisdictional appeal. Upon consideration of appellant’s motion to file a copy of the entry of appointment of counsel under seal, it is ordered by the court that the motion is granted. 4 12-19-16
Board of Professional Conduct Files Disciplinary Case Reports and Recommendations Staff Report | December 16, 2016 The Ohio Board of Professional Conduct today announced it has filed the following reports and recommendations for disciplinary cases involving attorneys and judges charged with professional misconduct with the Ohio Supreme Court. Except in consent-to-discipline cases, the parties will have an opportunity to file objections to the board’s report and recommendation with the Supreme Court. If objections are filed, the case will be scheduled for oral argument. Oral argument is not scheduled in reinstatement cases, except upon order of the Court. In cases in which the board recommends acceptance of a consent-to-discipline agreement, no objections are permitted, and the case is submitted to the Court for consideration. Additional information about each case, including the report and recommendation, may be obtained by clicking on the hyperlink for each case. Questions regarding pending cases should be directed to the Office of Public Information at 614.387.9250. Cases on Report of the Board Franklin County Disciplinary Counsel v. Mohammed Noure Alo Case No. 2015-2053 Recommended sanction: Permanent disbarment Disciplinary Counsel v. Shawn Andrea Little Case No. 2016-1838 Recommended sanction: Permanent disbarment Columbus Bar Association v. Kristina Marie Lindner Case No. 2016-1820 Recommended sanction: Indefinite suspension Lorain County Lorain County Bar Association v. Kenneth Allen Nelson II Case No. 2016-1830 Recommended sanction: Two-year suspension, 18 months stayed Lorain and Trumbull Counties Lorain County Bar Association and Trumbull County Bar Association v. Robert Lawrence Johnson Case No. 2014-0136 and 2014-1403 Recommended sanction: Indefinite suspension Lucas County Toledo Bar Association v. Beauregard Maximillion Harvey Case No. 2015-0742 Recommended sanction: Indefinite suspension Portage Disciplinary Counsel v. Andrew Osyp Martyniuk Case No. 2016-1821 Recommended sanction: Indefinite suspension Wood County Disciplinary Counsel v. Andrew Robert Schuman Case No. 2016-1834 Recommended sanction: One-year suspension, six months stayed Consent-to-Discipline Case Tuscarawas County Disciplinary Counsel v. J. Greg Miller Case No. 2016-1829 Recommended sanction: One-year suspension, stayed
CASE ANNOUNCEMENTS December 16, 2016 [Cite as 12/14/2016 Case Announcements #2, 2016-Ohio-8139.] MOTION AND PROCEDURAL RULINGS 2016-1651. May v. Delaware Cty. Dept. of Job & Family Servs. In Mandamus and Procedendo. This cause originated in this court on the filing of a complaint for writs of mandamus and procedendo. Upon consideration of relators’ emergency motion to expedite response, it is ordered by the court that the motion is denied as moot. It is further ordered that respondent’s motion to dismiss is granted. Accordingly, this cause is dismissed. 2016-1731. State ex rel. BC South, L.L.C. v. Knece. In Prohibition. This cause originated in this court on the filing of a complaint for a writ of prohibition. Upon consideration of relator’s motion for an immediate stay, it is ordered by the court that the motion is granted. 2016-1736. State ex rel. Matheny v. Knece. In Prohibition. This cause originated in this court on the filing of a complaint for a writ of prohibition. Upon consideration of relators’ motion for an immediate stay, it is ordered by the court that the motion is granted.
CASE ANNOUNCEMENTS December 14, 2016 [Cite as 12/14/2016 Case Announcements, 2016- Ohio-8121.] MERIT DECISIONS WITH OPINIONS 2014-1953. Simpkins v. Grace Brethren Church, Slip Opinion No. 2016-Ohio8118. Delaware App. No. 13 CAE 10 0073, 2014-Ohio- 3465. Judgment affirmed. Kennedy and French, JJ., concur. Lanzinger, J., concurs in judgment only, with an opinion. O’Connor, C.J., and O’Donnell, J., would dismiss the case as having been improvidently allowed. O’Neill, J., dissents, with an opinion joined by Pfeifer, J. Pfeifer, J., dissents, with an opinion. 2015-1525. State ex rel. Winfree v. McDonald, Slip Opinion No. 2016-Ohio8098. Lucas App. No. L-14-1222. Judgment affirmed. O’Connor, C.J., and Pfeifer, O’Donnell, Lanzinger, Kennedy, French, and O’Neill, JJ., concur. 2015-1536. Lee v. Weir, Slip Opinion No. 2016- Ohio-8104. Hamilton App. No. C-150417. Judgment affirmed. O’Connor, C.J., and Pfeifer, O’Donnell, Lanzinger, Kennedy, French, and O’Neill, JJ., concur. 2015-1831. State ex rel. Schroeder v. Cleveland, Slip Opinion No. 2016-Ohio8105. In Mandamus. Cause dismissed. O’Connor, C.J., Pfeifer, Lanzinger, and O’Neill, JJ., concur. O’Donnell, J., dissents, with an opinion joined by Kennedy and French, JJ. 2015-1879. State ex rel. Carroll v. Gallion Assisted Living Ltd., Slip Opinion No. 2016-Ohio- 8117. Franklin App. No. 14AP-944, 2015-Ohio-4874. Judgment affirmed. O’Connor, C.J., and Pfeifer, O’Donnell, Lanzinger, Kennedy, French, and O’Neill, JJ., concur. MERIT DECISIONS WITHOUT OPINIONS 2016-1380. State ex. rel. Barton v. Supreme Court of Ohio. In Mandamus. On motion to dismiss. Motion granted. Cause dismissed. O’Connor, C.J., and Pfeifer, O’Donnell, Lanzinger, Kennedy, French, and O’Neill, JJ., concur. 2016-1413. State ex rel. Thomas v. Basinski. In Prohibition. On motion for judgment on pleadings. Motion granted. O’Connor, C.J., and Pfeifer, Lanzinger, Kennedy, and French, JJ., concur. O’Donnell and O’Neill, JJ., dissent and would grant an alternative writ. 2016-1422. State ex rel. Marcelis v. Sloan. In Mandamus. On motion to dismiss. Motion granted. Cause dismissed. O’Connor, C.J., and Pfeifer, O’Donnell, Lanzinger, Kennedy, French, and O’Neill, JJ., concur. 2016-1438. Rasheed v. Orlando. In Mandamus. On motion to dismiss. Motion granted. Cause dismissed. O’Connor, C.J., and Pfeifer, O’Donnell, Lanzinger, Kennedy, French, and O’Neill, JJ., concur. 2016-1467. Nixon v. Portage Cty. Court of Common Pleas. In Mandamus. On complaint in mandamus of David A. Nixon. On S.Ct.Prac.R. 12.04 determination, cause dismissed. O’Connor, C.J., and Pfeifer, O’Donnell, Lanzinger, Kennedy, French, and O’Neill, JJ., concur. 2016-1504. State v. Blair. In Procedendo. On motion to dismiss. Motion granted. Cause dismissed. On motion for entry of judgment. Motion denied as moot. O’Connor, C.J., and Pfeifer, O’Donnell, Lanzinger, Kennedy, French, and O’Neill, JJ., concur. MOTION AND PROCEDURAL RULINGS 1994-2622. State v. Otte. Cuyahoga App. No. 64617. On motion to stay execution date. Motion denied. O’Neill, J., dissents. 2015-0612. State ex rel. Miller v. Bova. In Mandamus. This cause originated in this court on the filing of a complaint for a writ of mandamus. It is ordered by the court, sua sponte, that within ten days of the date of this order respondents shall submit under seal each offense and incident report in the possession of the sheriff’s office that is responsive to relator Mark Miller’s request so that the court may review the records in camera to determine which reports may be released and which reports satisfy the definition of a “security record” in R.C. 149.433. 2015-1568. State v. Raphael. Warren App. Nos. CA2014-11-138 and CA2014- 11-139, 2015-3179. On pro se application for reopening under S.Ct. Prac. R. 11.06 and pro se motion for relief pursuant to Ohio S.Ct.R. 4.01. Motions denied. O’Neill, J., dissents, and would grant appellant’s motion for relief. 2016-0732. West v. Second Dist. Court of Appeals. In Mandamus and Prohibition. On demand for conclusion of law and facts, with full disclosure. Demand denied. 2016-1088. State ex rel. Harrison v. Cuyahoga Cty. Prosecutor. In Mandamus. On motion to consolidate with case number 2016-1429. Motion denied. Kennedy, J., dissents. 2016-1491. State v. Meyer. Franklin App. No. 15AP-589, 20156-Ohio-5638. On motion to stay execution of sentence. Motion denied. Pfeifer and O’Donnell, JJ., dissent. 2016-1503. State v. Rice. Lucas App. No. L-06-1343. On motion for leave to file delayed appeal. Motion denied. 2016-1518. State v. Hall. Cuyahoga App. No. 103747, 2016-Ohio-4569. On motion for leave to file delayed appeal. Motion denied. 2016-1528. State v. Curry. Muskingum App. No. CT2015-0005, 2016-Ohio- 401. On motion for leave to file delayed appeal. Motion denied. 2016-1535. State v. Reed. Summit App. No. 27755, 2016-Ohio-5123. On motion for leave to file delayed appeal. Motion denied. O’Neill, J., dissents. 2016-1540. In re C.B. Highland App. No. 16CA20. On motion for stay. Motion denied. O’Donnell, J., dissents. 2016-1544. State v. Johnson. Richland App. No. 15-CA-114, 2016-Ohio-5611. On motion for leave to file delayed appeal. Motion denied. Pfeifer and O’Neill, JJ., dissent. 2016-1548. State v. Speelman. Ashland App. No. 15-COA-045, 2016-Ohio-3409. On motion for leave to file delayed appeal. Motion granted. O’Connor, C.J., and Pfeifer and O’Donnell, JJ., dissent. 2016-1579. State v. Thomas. Cuyahoga App. No. 103759, 2016-Ohio-4961. On motion for leave to file delayed appeal. Motion denied. O’Neill, J., dissents. 2016-1588. State v. Tracey. Muskingum App. No. CT2015-0040, 2016-Ohio- 5255. On motion for leave to file delayed appeal. Motion granted. O’Connor, C.J., and Lanzinger and French, JJ., dissent. 2016-1589. State v. Johnson. Cuyahoga App. No. 102047, 2016-Ohio-2622. On motion for leave to file delayed appeal. Motion denied. O’Connor, C.J., and Pfeifer and Kennedy, JJ., dissent. 2016-1648. Fisher v. Doe. Hamilton App. No. C-160226, 2016-Ohio-7383. On emergency motion to stay appellate court judgment and opinion. Motion denied. APPEALS NOT ACCEPTED FOR REVIEW 2016-1429. State v. Harrison. Cuyahoga App. No. 93132, 2016-Ohio-5398. Motion to consolidate with case number 2016- 1088 denied as moot. 2016-1436. State v. Allen. Cuyahoga App. No. 103148, 2016-Ohio-5400. 2016-1440. State v. Campbell. Cuyahoga App. No. 102788, 2016-Ohio-5510. O’Neill, J., dissents. 2016-1463. State v. Johnson. Richland App. No. 15CA89, 2016-Ohio-3000. 2016-1466. State v. Matthews. Cuyahoga App. No. 101276. 2016-1470. State v. Teitelbaum. Franklin App. No. 14AP-310, 2016-Ohio-3524. Appellee’s motion to strike memorandum in support of jurisdiction and motion to dismiss denied as moot. 2016-1558. State v. Banks. Lake App. No. 2015-L-128, 2016-Ohio-4925. RECONSIDERATION OF PRIOR DECISIONS 2015-1670. State ex rel. Bunting v. Styer. Tuscarawas App. No. 2014 AP 12 0054, 2015- Ohio-3662. Reported at __ Ohio St.3d __, 2016- Ohio-5781, __ N.E.3d __. On motion for reconsideration. Motion denied. 2016-0395. In re C.C.S. Franklin App. No. 15AP-884, 2016-Ohio-388. Reported at __ Ohio St.3d __, 2016-Ohio-7472, __ N.E.3d __. On motion for reconsideration. Motion denied. On motion for stay of adoption proceeding pending ruling on reconsideration. Motion denied. Pfeifer, Kennedy, and French, JJ., dissent. 2016-0809. Pontius v. Riverside Radiology & Interventional Assocs., Inc. Franklin App. No. 15AP-906, 2016-Ohio-1515. Reported at 146 Ohio St.3d 1503, 2016-Ohio- 5792, 58 N.E.3d 1174. On motion for reconsideration. Motion denied. On appellee’s motion to strike notice of supplemental authority. Motion granted. O’Connor, C.J., and O’Neill, J., dissent and would deny the motion to strike. O’Donnell and Kennedy, JJ., dissent and would grant the motion for reconsideration. French, J., dissents and would grant the motion for reconsideration and deny the motion to strike. 2016-0884. Brooklyn v. Woods. Cuyahoga App. No. 103120, 2016-Ohio-1223. Reported at 146 Ohio St.3d 1514, 2016-Ohio- 7199, 60 N.E.3d 6. On motion for reconsideration. Motion denied. 2016-0922. Sparks v. Sparks. Warren App. No. CA2015-10-095, 2016-Ohio- 2896. Reported at 146 Ohio St.3d 1515, 2016- Ohio-7199, 60 N.E.3d 7. On motion for reconsideration. Motion denied. On motion to strike memorandum in response. Motion denied as moot. 2016-0939. Lee v. Ellison. Hamilton App. No. C-150580. Reported at 146 Ohio St.3d 1515, 2016-Ohio-7199, 60 N.E.3d 7. On motion for reconsideration. Motion denied.
CASE ANNOUNCEMENTS December 12, 2016 [Cite as 12/12/16 Case Announcements, 2016- Ohio-8089.] MOTION AND PROCEDURAL RULINGS In re Parker. On March 4, 2010, Deborah A. Parker was found to be a vexatious litigator under S.Ct.Prac.R. 4.03(B) and was prohibited from continuing or instituting any affidavits of disqualification without first obtaining leave. On December 7, 2016, Parker submitted a motion for leave. It is ordered by the court that the motion for leave is denied. MEDIATION MATTERS The following cases have been referred to mediation pursuant to S.Ct.Prac.R. 19.01(A). 2016-1712. HCP EMOH, L.L.C. v. Washington Cty. Bd. of Revision. Board of Tax Appeals, No. 2015-700. 2016-1713. Beavercreek Towne Station, L.L.C. v. Greene Cty. Bd. of Revision. Board of Tax Appeals, Nos. 2015-1488, 2015- 1496, and 2015-1544. 2016-1752. ARCP LS Lakewood, OH, L.L.C. v. Cuyahoga Cty. Bd. of Revision. Board of Tax Appeals, No. 2015-1853. 2016-1753. ARCP LS Lakewood, OH, L.L.C. v. Cuyahoga Cty. Bd. of Revision. Board of Tax Appeals, No. 2015-1852. 2016-1754. ARCP LS Lakewood, OH, L.L.C. v. Cuyahoga Cty. Bd. of Revision. Board of Tax Appeals, No. 2015-1854. 2016-1759. State ex rel. Goff v. Indus. Comm. Franklin App. No. 15AP-1016, 2016-Ohio-7270. 2016-1760. Fazio v. Cuyahoga Cty. Bd. of Revision. Board of Tax Appeals, No. 2016-678. 2016-1766. Three Harbor Berea 3035, L.L.C. v. Cuyahoga Cty. Bd. of Revision. Board of Tax Appeals, No. 2015-2252. 2016-1776. State ex rel. Hogan Lovells U.S., L.L.P. v. Ohio Dept. of Rehab. and Corr. In Mandamus. 2016-1785. 600 Pioneer, L.L.C./CVS 3346, OH, L.L.C. v. Cuyahoga Cty. Bd. of Revision. Board of Tax Appeals, No. 2015-2144. The following cases have been returned to the regular docket pursuant to S.Ct.Prac.R. 19.01(E). The appellants in each case shall file a brief within 40 days of the date of these entries, and the parties shall otherwise proceed in accordance with S.Ct.Prac.R. 16.02 through 16.07. As provided in S.Ct.Prac.R. 16.07, the court may dismiss these cases or take other action if the parties fail to timely file merit briefs. 2015-1773. State ex rel. Sunesis Constr. Co. v. Indus. Comm. of Ohio. Franklin App. No. 13AP-449, 2015-Ohio-3973. 2015-2111. Dulay v. Testa. Board of Tax Appeals, No. 2014-2074. 2 12-12-16 2016-0551. Columbus City Schools Bd. of Edn. v. Franklin Cty. Bd. of Revision. Board of Tax Appeals, No. 2014-4633. 2016-1427. Realty Income Properties 24, L.L.C. v. Delaware Cty. Bd. of Revision. Board of Tax Appeals, Nos. 2015-2413 and 2015- 2414. 2016-1468. Bronx Park South III Lancaster, L.L.C. v. Fairfield Cty. Bd. of Revision. Board of Tax Appeals, No. 2015-973. 2016-1560. Centerville City Schools Bd. of Edn. v. Montgomery Cty. Bd. of Revision. Board of Tax Appeals, No. 2015-2364. 2016-1575. State ex rel. Ohio Paperboard v. Indus. Comm. Franklin App. No. 15AP-871, 2016-Ohio-7005. The following case has been returned to the regular docket pursuant to S.Ct.Prac.R. 19.01. The respondents shall file a response to the complaint within 21 days of the date of this entry. 2016-0747. State ex rel. Beavercreek Twp. Fiscal Officer v. Graff. In Mandamus. The following case has been returned to the regular docket pursuant to S.Ct.Prac.R. 19.01. The relator may file a response to respondents’ motion to dismiss within 10 days of the date of this entry. 2016-1449. State ex rel. Jochum v. Lake Cty. Common Pleas Court. In Prohibition. 3 12-12-16
CASE ANNOUNCEMENTS December 13, 2016 [Cite as 12/13/2016 Case Announcements, 2016- Ohio-8106.] MERIT DECISIONS WITH OPINIONS 2013-0915. State v. Cepec, Slip Opinion No. 2016-Ohio-8076. Medina C.P. No. 10-CR-0588. Judgment and sentence affirmed. O’Connor, C.J., and Pfeifer, O’Donnell, Lanzinger, Kennedy, and French, JJ., concur. O’Neill, J., concurs in part and dissents in part for the reasons set forth in his dissenting opinion in State v. Wogenstahl, 134 Ohio St.3d 1437, 2013- Ohio-164, 981 N.E.2d 900. 2014-0990. State v. V.M.D., Slip Opinion No. 2016-Ohio-8090. Cuyahoga App. No. 100522, 2014-Ohio-1844. Judgment reversed and trial-court judgment reinstated. O’Connor, C.J., and Pfeifer, O’Donnell, Lanzinger, Kennedy, French, and O’Neill, JJ., concur. 2014-1669. Lunn v. Lorain Cty. Bd. of Revision, Slip Opinion No. 2016-Ohio8075. Board of Tax Appeals, No. 2013-2661. Decision reversed. O’Connor, C.J., and O’Donnell, Lanzinger, Kennedy, and French, JJ., concur. Pfeifer, J., dissents, with an opinion joined by O’Neill, J. 2014-1771. Musto v. Lorain Cty. Bd. of Revision, Slip Opinion No. 2016Ohio-8058. Board of Tax Appeals, No. 2013-4191. Decision affirmed. O’Connor, C.J., and O’Donnell, Lanzinger, and French, JJ., concur. Kennedy, J., concurs in judgment only. O’Neill, J., dissents, with an opinion joined by Pfeifer, J. MOTION AND PROCEDURAL RULINGS 2016-0510. Adams v. Testa. Board of Tax Appeals, No. 2015-2244. This cause is pending before the court as an appeal from the Board of Tax Appeals. Upon consideration of appellants’ amended request for oral argument, it is ordered by the court that the amended request is granted. 2016-0778. MacDonald v. Cleveland Bd. of Rev. Board of Tax Appeals, No. 2009-1130. This cause is pending before the court as an appeal from the Board of Tax Appeals. Upon consideration of appellants’ request for oral argument, it is ordered by the court that the request is granted. 2 12-13-16
CASE ANNOUNCEMENTS December 9, 2016 [Cite as 12/09/2016 Case Announcements, 2016- Ohio-8061.] MOTION AND PROCEDURAL RULINGS 2014-1862. State v. Myers. Warren C.P. No. 14CR29826. This cause is pending before the court as an appeal from the Court of Common Pleas of Warren County. Upon consideration of appellant’s application for interim attorney fees and/or expenses, it is ordered by the court that the application is granted. Counsel for appellant may file applications for attorney’s fees at the completion of briefing and upon completion of the case. 2015-2055. Navistar, Inc. v. Levin. Board of Tax Appeals, No. 2010-575. This cause is pending before the court as an appeal from the Board of Tax Appeals. Upon consideration of appellant’s request for “argument before full court/not commissioner,” it is ordered by the court that the request is denied. 2015-2063. Terraza 8, L.L.C. v. Franklin Cty. Bd. of Revision. Board of Tax Appeals, Nos. 2015-279 and 2015- 280. This cause is pending before the court as an appeal from the Board of Tax Appeals. It is ordered by the court, sua sponte, that this cause be scheduled for oral argument before the full court. 2015-2105. Columbus City Schools Bd. of Edn. v. Franklin Cty. Bd. of Revision. Board of Tax Appeals, No. 2014-3918. This cause is pending before the court as an appeal from the Board of Tax Appeals. Upon consideration of appellant’s motion for oral argument, it is ordered by the court that the motion is granted. 2016-0102. NWD 300 Spring, L.L.C. v. Franklin Cty. Bd. of Revision. Board of Tax Appeals, Nos. 2015-106, 2015-123 through 2015-145, 2015-147 through 2015-164, 2015-169 through 2015-182, 2015-184 through 2015-190, 2015-193, and 2015-194. This cause is pending before the court as an appeal from the Board of Tax Appeals. Upon consideration of appellants’ request for oral argument, it is ordered by the court that the request is granted. 2016-0256. Adams v. Testa. Board of Tax Appeals, No. 2015-1090. This cause is pending before the court as an appeal from the Board of Tax Appeals. Upon consideration of appellants’ request for oral argument, it is ordered by the court that the request is granted. 2016-0495. Buckeye Terminals, L.L.C. v. Franklin Cty. Bd. of Revision. Board of Tax Appeals, No. 2014-4958. This cause is pending before the court as an appeal from the Board of Tax Appeals. Upon consideration of appellant’s request for oral argument before the full court rather than a master commissioner, it is ordered by the court that the request is granted. 2 12-09-16
CASE ANNOUNCEMENTS December 7, 2016 [Cite as 12/07/2016 Case Announcements #2, 2016-Ohio-8034.] MOTION AND PROCEDURAL RULINGS 2016-1651. May v. Delaware Cty. Dept. of Job & Family Servs. In Mandamus and Procedendo. This cause originated in this court on the filing of a complaint for a writ of mandamus and/or procedendo involving termination of parental rights/adoption. It is ordered by the court, sua sponte, that respondent shall file a response, if any, to relators’ emergency motion to expedite response no later than 12:00 p.m. on Friday, December 9, 2016.
CASE ANNOUNCEMENTS December 8, 2016 [Cite as 12/08/2016 Case Announcements, 2016- Ohio-8033.] MERIT DECISIONS WITH OPINIONS 2011-1921. State v. Sowell, Slip Opinion No. 2016-Ohio-8025. Cuyahoga C.P. No. CR-09-530885. Judgment affirmed. Pfeifer, O’Donnell, Lanzinger, Kennedy, and French, JJ., concur. O’Connor, C.J., dissents, with an opinion. O’Neill, J., dissents, with an opinion joined in part by O’Connor, C.J. 2015-1074. State ex rel. Ohio Presbyterian Retirement Servs., Inc. v. Indus. Comm., Slip Opinion No. 2016-Ohio-8024. Franklin App. No. 14AP-624, 2015-Ohio-2122. Judgment reversed and writ granted. O’Connor, C.J., and O’Donnell, Lanzinger, Kennedy, and French, JJ., concur. Pfeifer, J., dissents, with an opinion joined by O’Neill, J. 2016-0851. Disciplinary Counsel v. Champion, Slip Opinion No. 2016-Ohio8023. On Certified Report by the Board of Professional Conduct, No. 2015-071. Timothy Harman Champion, Attorney Registration No. 0040254, is hereby suspended from the practice of law for one year, fully stayed on conditions. O’Connor, C.J., and Pfeifer, O’Donnell, Lanzinger, Kennedy, and French, JJ., concur. O’Neill, J., dissents and would remand the cause to the Board of Professional Conduct to consider increasing the severity of the sanction imposed upon the respondent. 2016-0852. Disciplinary Counsel v. Mickens, Slip Opinion No. 2016-Ohio8022. On Certified Report by the Board of Professional Conduct, No. 2015- 051. Charles Gary Mickens, Attorney Registration No. 0052024, is hereby publicly reprimanded. Pfeifer, Lanzinger, Kennedy, French, and O’Neill, JJ., concur. O’Connor, C.J., and O’Donnell, J., dissent and would remand the cause to the Board of Professional Conduct to consider increasing the severity of the sanction imposed upon the respondent. MOTION AND PROCEDURAL RULINGS 2016-1617. State v. Anderson. Franklin App. No. 15AP-1082, 2016-Ohio-5946. This cause is pending before the court as a jurisdictional appeal. Upon consideration of appellee’s motion to seal memorandum in support of jurisdiction, it is ordered by the court that the motion is denied. It is further ordered by the court, sua sponte, that appellant shall come to the clerk’s office within ten days of the date of this entry and redact from the memorandum in support of jurisdiction all references to the victim in this case and replace them with the initials of the victim. 2 12-08-16
CASE ANNOUNCEMENTS December 7, 2016 [Cite as 12/07/2016 Case Announcements, 2016- Ohio-8021.] MERIT DECISIONS WITH OPINIONS 2015-1127. Burnham v. Cleveland Clinic, Slip Opinion No. 2016-Ohio-8000. Cuyahoga App. No. 102038, 2015-Ohio-2044. Judgment reversed and cause remanded. O’Connor, C.J., and Lanzinger and O’Neill, JJ., concur. Kennedy, J., concurs in judgment only, with an opinion joined by O’Donnell and French, JJ. Pfeifer, J., dissents, with an opinion. 2015-1181 and 2015-1182. In re Grand Jury Proceedings of John Doe, Slip Opinion No. 2016- Ohio-8001. Cuyahoga App. No. 102977. Judgment reversed and cause remanded. O’Connor, C.J., and Pfeifer, Lanzinger, and O’Neill, JJ., concur. O’Donnell, J., concurs in judgment and concurs in paragraph two of the syllabus. Kennedy, J., concurs in judgment only, with an opinion joined by French, J. 2015-1204. State ex rel. Cleveland v. Indus. Comm., Slip Opinion No. 2016Ohio-8015. Franklin App. No. 13AP-1069, 2015-Ohio-2165. Judgment affirmed. Oral argument canceled. O’Connor, C.J., and Pfeifer, Lanzinger, French, and O’Neill, JJ., concur. O’Donnell and Kennedy, JJ., dissent and urge oral argument in this case for the reasons stated in the dissenting opinion in State ex rel. BF Goodrich Co., Specialty Chems. Div. v. Indus. Comm. 2015-1230. James v. State, Slip Opinion No. 2016-Ohio-8012. Clark App. No. 2013-CA-28, 2015-Ohio-623. Judgment reversed. O’Connor, C.J., and Pfeifer, O’Donnell, Lanzinger, Kennedy, and French, JJ., concur. O’Neill, J., dissents, with an opinion. 2015-0724. Ratonel v. Roetzel & Andress, L.P.A., Slip Opinion No. 2016Ohio-8013. Montgomery App. No. 26259, 2015-Ohio-1166. Judgment reversed. O’Donnell, Pfeifer, Lanzinger, Kennedy, French, and O’Neill, JJ., concur. Luper-Schuster, J., dissents. Betsy Luper-Schuster, of the Tenth District Court of Appeals, sitting for O’Connor, C.J. 2016-0858. Disciplinary Counsel v. Tamburrino, Slip Opinion No. 2016-Ohio8014. On Certified Report by the Board of Professional Conduct, No. 2015-078. Ronnie Michael Tamburrino, Attorney Registration No. 0021594, is hereby suspended from the practice of law for one year, with the final six months stayed on conditions. O’Connor, C.J., and Pfeifer, Lanzinger, and O’Neill, JJ., concur. O’Donnell, J., concurs in judgment only. French, J., dissents, with an opinion joined by Kennedy, J. MOTION AND PROCEDURAL RULINGS 2016-1708. Englehart v. Bluett. Hamilton App. No. C-160189, 2016-Ohio-7237. This cause is pending before the court as a jurisdictional appeal. Upon consideration of the motion for admission pro hac vice of T. Lawrence Hicks, it is ordered by the court that the motion is granted. Pursuant to Gov.Bar R. XII(4), counsel shall file a notice of permission to appear pro hac vice with the Supreme Court’s Office of Attorney Services within 30 days of the date of this entry. MISCELLANEOUS DISMISSALS 2016-1412. State ex rel. Davie v. Calabrese. 2 12-07-16 Cuyahoga App. No. 104205, 2016-Ohio-5420. This cause is pending before the court as an appeal from the Court of Appeals for Cuyahoga County. The records of this court indicate that appellant has not filed a merit brief, due December 1, 2016, in compliance with the Rules of Practice of the Supreme Court of Ohio and therefore has failed to prosecute this cause with the requisite diligence. Upon consideration thereof, it is ordered by the court that this cause is dismissed. It is further ordered that a mandate be sent to and filed with the clerk of the Court of Appeals for Cuyahoga County. 3 12-07-16
NEWS RELEASE From the Office of: JOHN D. FERRERO Prosecuting Attorney, Stark County, Ohio December 6, 2016 John D. Ferrero, Stark County Prosecuting Attorney, announced the Grand Jury reported an Indictment against the following individual(s): Cecil Leon Smith, 23, 1218 Spring Ave NE, Canton – Participating in a Criminal Gang, Carrying Concealed Weapons, Improperly Handling Firearms in a Motor Vehicle Joshua James Preusser, 37, 320 Roxbury Ave, Massillon – Possession of Cocaine Marlon Lamar Brooks, 27, 802 12th Street Apt #7, Canton – Criminal Damaging or Endangering Manranzano Kavon Grimes, 26, 1127 Dougherty Pl. NW, Canton – Possession of Marijuana Lavasia Sharisse Williams, 32, 1127 Dougherty Pl. NW, Canton – Possession of Marijuana Tabitha Sue Moore, 30, 700 McKinley Ave, Canton – Forgery, 4 Counts, Receiving Stolen Property, 4 Counts William Cody Suttle, 18, 917 Gilmore Ave NW, Canton – Receiving Stolen Property, 3 Counts Rebecca Lynn Vore, 32, 2316 Gridley Ave NE, Canton – Assault, Petty Theft Ishauna Lateais Williams, 20, 1305 18th Street NW, Canton – Forgery, Theft Andre Joe Weber, 37, 2100 Lakeside Ave East, Cleveland – Forgery Sean Joseph Goe, 19, 3323 Norman Ave NW, Canton – Receiving Stolen Property Rebecca Sue Audi, 51, 4446 Star St. NW, Canton – Receiving Stolen Property In its report, the Grand Jury reported that they had voted No-Bill on the following individual(s): Isaac Jameson Fransico, 27, 419 East 112th Street, Cleveland – Felonious Assault, Having Weapons While Under Disability Tylor Charles Gbor, 20, 1605 Fourth Street NW, Apt #7, Canton – Trespass into Habitation Justin Anthony Bamba, 32, 1507 17th Street NW, Canton – Domestic Violence Frank Jermel Meely, 25, 1946 Otto Place NE, Canton – Felonious Assault, Vandalism
CASE ANNOUNCEMENTS December 5, 2016 [Cite as 12/05/2016 Case Announcements, 2016- Ohio-7985.] SLIP OPINIONS REPLACED BY OHIO OFFICIAL REPORTS VERSIONS AS OF MONTH DECEMBER 5, 2016 The official versions of the opinions listed below, which were previously released as slip opinions, have been published in the December 5, 2016 Ohio Official Reports advance sheet. These opinions should now be cited using the Ohio Official Reports citation format. 2011-0857. State v. Obermiller, 147 Ohio St.3d 175, 2016-Ohio- 1594. 2013-1987. Dayton Bar Assn. v. Swift, 147 Ohio St.3d 1210, 2016-Ohio-2995. 2014-1267. State ex rel. Maddox v. Lincoln Hts., 147 Ohio St.3d 213, 2016 Ohio-5001. 2014-1315. In re M.R., 147 Ohio St.3d 216, 2016- Ohio-5451. 2014-2157. Disciplinary Counsel v. Terry, 147 Ohio St.3d 169, 2016-Ohio-563. 2016-0994. Disciplinary Counsel v. DeMasi, 147 Ohio St.3d 1211, 2016-Ohio 5220. 2016-1340. Disciplinary Counsel v. Cummings, 147 Ohio St.3d 1214, 2016Ohio-7294. MOTION AND PROCEDURAL RULINGS In re Parker. On March 4, 2010, Deborah A. Parker was found to be a vexatious litigator under S.Ct.Prac.R. 4.03(B) and was prohibited from continuing or instituting any affidavits of disqualification without first obtaining leave. On November 29, 2016, Parker submitted a motion for leave to file an affidavit of disqualification. It is ordered by the court that the motion for leave is denied. 2016-1568. Eckert v. Summit Cty. Pub. Health. Summit App. No. 27844, 2016-Ohio-7076. This cause is pending before the court as a jurisdictional appeal. Upon consideration of appellant’s motion for stay, it is ordered by the court that the motion is denied. MEDIATION MATTERS 2016-1608. Cole SN Canton Ohio, L.L.C. v. Stark Cty. Bd. of Revision. Board of Tax Appeals, No. 2015-2046. The court refers this case to mediation under S.Ct.Prac.R. 19.01 and stays all filing deadlines for this case until further order of this court. The court will not issue any decision on the merits of this case until mediation has concluded. 2 12-05-16
CASE ANNOUNCEMENTS December 6, 2016 [Cite as 12/06/2016 Case Announcements, 2016- Ohio-7999.] MERIT DECISIONS WITH OPINIONS 2015-1243. State ex rel. BF Goodrich Co., Specialty Chems. Div. v. Indus. Comm., Slip Opinion No. 2016-Ohio-7988. Franklin App. No. 13AP-1056, 2015-Ohio-2239. Judgment affirmed. O’Connor, C.J., and Pfeifer, Lanzinger, French, and O’Neill, JJ., concur. O’Donnell, J., dissents, with an opinion joined by Kennedy, J. 2015-0390. State ex rel. Cincinnati Enquirer v. Ohio Dept. of Pub. Safety, Slip Opinion No. 2016- Ohio-7987. In Mandamus. Request for attorney fees, statutory damages, and costs denied. O’Connor, C.J., and Pfeifer, O’Donnell, Lanzinger, Kennedy, and French, JJ., concur. O’Neill, J., concurs in part and dissents in part, with an opinion. MEDIATION MATTERS 2016-1568. Eckert v. Summit Cty. Pub. Health. Summit App. No. 27844, 2016-Ohio-7076. This cause is pending before the court as a jurisdictional appeal. Upon consideration of the motion for referral to mediation or, in the alternative, extension of time to facilitate mediation, it is ordered by the court that the motion is granted. The court refers this case to mediation under S.Ct.Prac.R. 19.01, and stays all filing deadlines for this case until further order of this court. The court will not issue any decision on the merits of this case until mediation has concluded.
CASE ANNOUNCEMENTS December 1, 2016 [Cite as 12/01/2016 Case Announcements #2, 2016-Ohio-7975.] MOTION AND PROCEDURAL RULINGS 2016-1738. Panezich v. Green. Mahoning App. No. 16 MA 0163. This cause is pending before the court as an appeal from the Court of Appeals for Mahoning County. It is ordered by the court, sua sponte, that appellee shall file a response, if any, to appellant’s emergency motion to shorten response time and for expedited processing no later than Tuesday, December 6, 2016.
CASE ANNOUNCEMENTS December 2, 2016 [Cite as 12/02/2016 Case Announcements, 2016- Ohio-7973.] MOTION AND PROCEDURAL RULINGS 2016-1672. In re A.B. Hamilton App. No. C-150743. This cause is pending before the court as an appeal involving the termination of parental rights or adoption. Upon review of appellees’ motion to correct case type per S.Ct.Prac.R. 7.01, it is ordered that the motion is granted. This appeal shall proceed as a standard jurisdictional appeal, and appellees’ memorandum in response is due no later than December 14, 2016. DISCIPLINARY CASES 2016-0370. Disciplinary Counsel v. Leneghan. On certification of default. Patrick Peter Leneghan, Attorney Registration No. 0041931, is hereby indefinitely suspended from the practice of law. 2016-1654. In re Resignation of Richman. On application for resignation of Brian H. Richman, Attorney Registration No. 0013467, and report filed under seal by disciplinary counsel. Resignation accepted with disciplinary action pending. 2016-1659. In re Resignation of Feighan. On application for resignation of Joseph English Feighan III, Attorney Registration No. 0066256, and report filed under seal by disciplinary counsel. Resignation accepted with disciplinary action pending.
CASE ANNOUNCEMENTS December 1, 2016 [Cite as 12/01/2016 Case Announcements, 2016- Ohio-7957.] DISCIPLINARY CASES 2016-1569. Disciplinary Counsel v. Garber. On certified order of the Supreme Court of California, No. S234942. Ronald David Garber, Attorney Registration No. 0046371, is hereby indefinitely suspended from the practice of law in Ohio. MISCELLANEOUS DISMISSALS 2016-1143. Mansfield Mem. Homes v. Wallace Mgt. Corp. Cuyahoga App. No. 104220. This cause is pending before the court as a jurisdictional appeal. Upon consideration of appellant’s application for dismissal, it is ordered by the court that the application for dismissal is granted. Accordingly, this cause is dismissed.
CASE ANNOUNCEMENTS November 30, 2016 [Cite as 11/30/2016 Case Announcements, 2016- Ohio-7941.] MOTION AND PROCEDURAL RULINGS 2016-1205. NHI-REIT of Ohio, L.L.C. v. Union Cty. Bd. of Revision. Board of Tax Appeals, No. 2015-1519. This cause is pending before the court as an appeal from the Board of Tax Appeals. Upon consideration of the joint motion to remand the appeal to the Board of Tax Appeals in order to implement a settlement, it is ordered by the court that the cause is remanded to the Board of Tax Appeals to take further action as appropriate. It is further ordered that a mandate be sent to and filed with the Board of Tax Appeals.
December Disciplinary Hearings Announced Staff Report | November 30, 2016 The Ohio Board of Professional Conduct today announced the December disciplinary hearings involving attorneys and judges charged with professional misconduct. All hearings take place before a three-member panel of the board and are open to the public. Hearings may be continued for good cause at any time. Contact the board’s office at 614.387.9370 to confirm that a hearing will be held as scheduled or for more information about a case. Case documents can be obtained via email upon request. Dec. 8 Mahoning County Bar Association v. Charles Walter Theisler (Petition for Reinstatement) Case No. 2005-012 Respondent’s address: 2111 Woodland Trace, Austintown Respondent’s counsel: George D. Jonson and Lisa M. Zaring, Cincinnati Hearing Time/Location: 1 p.m.; Thomas J. Moyer Ohio Judicial Center, 65 S. Front St., West Hearing Room 104, Columbus Lorain County Bar Association v. Anisa Asha Williamson Case No. 2016-031 Respondent’s address: 10339 Giverny Boulevard, Cincinnati Respondent’s counsel: None Hearing Time/Location: 1:30 p.m.; Moyer Judicial Center, Court of Claims, Courtroom 4A Dec. 20 Disciplinary Counsel v. Patricia Ann Pickrel Case No. 2016-024 Respondent’s address: 1081 Kenworthy Place, Centerville Respondent’s counsel: Martin A. Beyer, Dayton Hearing Time/Location: 10 a.m.; Moyer Judicial Center, North Hearing Room 106
CASE ANNOUNCEMENTS November 22, 2016 [Cite as 11/22/2016 Case Announcements, 2016- Ohio-7852.] MERIT DECISIONS WITH OPINIONS 2016-0260. Cincinnati Bar Assn. v. Hauck, Slip Opinion No. 2016-Ohio-7826. On Certified Report by the Board of Professional Conduct, No. 2014-098. John Wesche Hauck, Attorney Registration No. 0023153, is hereby suspended from the practice of law for two years, with the second year stayed on conditions. O’Connor, C.J., and Pfeifer, O’Donnell, Kennedy, French, and O’Neill, JJ., concur. Lanzinger, J., concurs in judgment only. 2016-0304. State ex rel. Rohrer v. Holzapfel, Slip Opinion No. 2016-Ohio7827. Ross App. No. 15CA3508. Judgment affirmed and motion denied. O’Connor, C.J., and Pfeifer, Lanzinger, Kennedy, French, and O’Neill, JJ., concur. O’Donnell, J., concurs in judgment only. 2016-0309. Robinson v. Miller, Slip Opinion No. 2016-Ohio-7828. Belmont App. No. 15 BE 62. Judgment affirmed. O’Donnell, Lanzinger, Kennedy, and French, JJ., concur. O’Connor, C.J., dissents. O’Neill, J., dissents, with an opinion joined by Pfeifer, J. 2016-0854. Geauga Cty. Bar Assn. v. Snavely, Slip Opinion No. 2016-Ohio7829. On Certified Report by the Board of Professional Conduct, No. 2015-034. Carly L. Snavely, Attorney Registration No. 0081569, is hereby suspended from the practice of law for two years, with the final 18 months stayed on conditions. O’Connor, C.J., and Pfeifer, Lanzinger, French, and O’Neill, JJ., concur. O’Donnell, J., dissents, with an opinion joined by Kennedy, J. 2016-0857. Disciplinary Counsel v. Ames, Slip Opinion No. 2016-Ohio-7830. On Certified Report by the Board of Professional Conduct, No. 2015-079. Arthur Anould Ames, Attorney Registration No. 0018227, is hereby suspended from the practice of law for two years, with the final six months stayed. Pfeifer, Lanzinger, French, and O’Neill, JJ., concur. O’Connor, C.J., and O’Donnell and Kennedy, JJ., dissent and would remand the cause to the Board of Professional Conduct, to reconsider the decision to grant respondent credit for time served under interim felony suspension. 2 11-22-16
CASE ANNOUNCEMENTS November 21, 2016 [Cite as 11/21/2016 Case Announcements, 2016- Ohio-7813.] SLIP OPINIONS REPLACED BY OHIO OFFICIAL REPORTS VERSIONS AS OF NOVEMBER 21, 2016 The official versions of the opinions listed below, which were previously released as slip opinions, have been published in the November 21, 2016 Ohio Official Reports advance sheet. These opinions should now be cited using the Ohio Official Reports citation format. 2014-0718. State v. Arnold, 147 Ohio St.3d 138, 2016-Ohio-1595. 2014-0957. Cannata v. Cuyahoga Cty. Bd. of Revision, 147 Ohio St.3d 129, 2016-Ohio-1094. 2014-1092. Clayton v. Ohio Bd. of Nursing, 147 Ohio St.3d 114, 2016-Ohio 643. 2014-1505. In re Application of Dayton Power & Light Co., 147 Ohio St.3d 166, 2016-Ohio-3490. 2015-0956. State v. Overholser, 147 Ohio St.3d 165, 2016-Ohio-2969. 2015-1596. State v. McGowan, 147 Ohio St.3d 166, 2016-Ohio-2971. 2016-0003 and 2016-0152. State v. Washington, 147 Ohio St.3d 168, 2016 Ohio-5152. MERIT DECISIONS WITH OPINIONS 2014-0733. State v. Kona, Slip Opinion No. 2016- Ohio-7796. Cuyahoga App. No. 100191, 2014-Ohio-1242. Judgment reversed and cause remanded. O’Connor, C.J., and Pfeifer, Lanzinger, and O’Neill, JJ., concur. O’Donnell and French, JJ., dissent and would dismiss the cause as improvidently allowed. Kennedy, J., dissents and would affirm the judgment for the reasons stated by the court of appeals. DISCIPLINARY CASES 2016-1690. In re Potts. On certified entry of felony conviction. Timothy Eugene Potts, Attorney Registration No. 0068147, is hereby suspended from the practice of law for an interim period. 2 11-21-16
CASE ANNOUNCEMENTS November 17, 2016 [Cite as 11/17/2016 Case Announcements, 2016- Ohio-7771.] MERIT DECISIONS WITH OPINIONS 2015-0386. Crutchfield Corp. v. Testa, Slip Opinion No. 2016-Ohio-7760. Board of Tax Appeals, Nos. 2012-926, 2012-3068, and 2013-2021. Decision affirmed. O’Connor, C.J., and Pfeifer, O’Donnell, French, and O’Neill, JJ., concur. Kennedy, J., dissents, with an opinion joined by Lanzinger, J. 2015-0483. Newegg, Inc. v. Testa, Slip Opinion No. 2016-Ohio-7762. Board of Tax Appeals, No. 2012-0234. Decision affirmed. O’Connor, C.J., and Pfeifer, O’Donnell, French, and O’Neill, JJ., concur. Lanzinger and Kennedy, JJ., dissent and would reverse the decision of the Board of Tax Appeals for the reasons stated in the dissenting opinion in 20150386, Crutchfield v. Testa. 2015-0794. Mason Cos., Inc. v. Testa, Slip Opinion No. 2016-Ohio-7768. Board of Tax Appeals, Nos. 2012-1169 and 2012- 2806. Decision affirmed. O’Connor, C.J., and Pfeifer, O’Donnell, French, and O’Neill, JJ., concur. Lanzinger and Kennedy, JJ., dissent and would reverse the decision of the Board of Tax Appeals for the reasons stated in the dissenting opinion in 20150386, Crutchfield v. Testa. MOTION AND PROCEDURAL RULINGS 2016-0672. State v. Mohamed. Cuyahoga App. Nos. 102398 and 103602, 2016- Ohio-1116. This cause is pending before the court as an appeal from the Court of Appeals for Cuyahoga County. Upon consideration of appellant’s motion to avoid dismissal for want of prosecution, it is ordered by the court that the motion is granted. Appellant shall file its merit brief within five days of the date of this entry, and the case shall proceed in accordance with S.Ct.Prac.R. 16.02 through 16.04. 2016-1586. Goodrich Corp. v. PolyOne Corp. Summit App. No. 27691, 2016-Ohio-1068. This cause is pending before the court as a jurisdictional appeal. Upon consideration of the amended motion for admission pro hac vice of Samuel D. Hinkle IV and motion for admission pro hac vice of David A. Super, it is ordered by the court that the motions are granted. Pursuant to Gov.Bar R. XII(4), counsel shall file a notice of permission to appear pro hac vice with the Supreme Court’s Office of Attorney Services within 30 days of the date of this entry. 2 11-17-16
CASE ANNOUNCEMENTS November 16, 2016 [Cite as 11/16/2016 Case Announcements, 2016- Ohio-7759.] MERIT DECISIONS WITH OPINIONS 2015-1347. State ex rel. Manpower of Dayton, Inc. v. Indus. Comm., Slip Opinion No. 2016-Ohio- 7741. Franklin App. No. 14AP-376, 2015-Ohio-2650. Judgment affirmed. O’Connor, C.J., and Pfeifer, O’Donnell, Lanzinger, Kennedy, French, and O’Neill, JJ., concur. 2015-1419. Smith v. Erie Ins. Co., Slip Opinion No. 2016-Ohio-7742. Ottawa App. No. OT-15-005, 2015-Ohio-3078. Judgment affirmed and cause remanded. O’Connor, C.J., and Pfeifer, Lanzinger, and O’Neill, JJ., concur. Kennedy, J., dissents, with an opinion joined by O’Donnell and French, JJ. DISCIPLINARY CASES 2016-1576. In re Resignation of Winters. On application for resignation of Steven Bruce Winters, Attorney Registration No. 0066037, and report filed under seal by disciplinary counsel. Resignation accepted with disciplinary action pending.
CASE ANNOUNCEMENTS November 15, 2016 [Cite as 11/15/2016 Case Announcements, 2016- Ohio-7748.] MERIT DECISIONS WITH OPINIONS 2015-2080. State ex rel. Durrani v. Ruehlman, Slip Opinion No. 2016-Ohio7740. Hamilton App. No. C-1500547. Judgment reversed and motion denied. O’Connor, C.J., and O’Donnell, Lanzinger, Kennedy, and O’Neill, JJ., concur. French, J., concurs in judgment only. Pfeifer, J., dissents and would affirm the judgment of the court of appeals. MOTION AND PROCEDURAL RULINGS 2016-1006. State v. Madison. Cuyahoga C.P. No. CR-13-579539-A. This cause is pending before the court as an appeal from the Court of Common Pleas of Cuyahoga County. Upon consideration of appellant’s second motion for extension of time to transmit the record, it is ordered by the court that the motion is granted. The record shall be filed no later than January 9, 2017. 2016-1394. Johnson v. Shaker Heights Mun. Court. In Mandamus. It is ordered by the court, sua sponte, that S.Ct.Prac.R. 19.01(A)(3) notwithstanding, relator John Johnson may file a motion for joinder in this case within ten days of the date of this entry.
CASE ANNOUNCEMENTS November 10, 2016 [Cite as 11/10/2016 Case Announcements, 2016- Ohio-7682.] MERIT DECISIONS WITH OPINIONS 2015-1478. State v. Williams, Slip Opinion No. 2016-Ohio-7658. Summit App. No. 27482, 2015-Ohio-2632. Judgment affirmed as modified. O’Connor, C.J., and Pfeifer, O’Donnell, and O’Neill, JJ., concur. Lanzinger, J., dissents, with an opinion joined by French, J. Kennedy, J., dissents, with an opinion. 2016-0231. State ex rel. Dynamic Industries, Inc. v. Cincinnati, Slip Opinion No. 2016-Ohio-7663. Hamilton App. No. C-150563. Judgment affirmed. O’Connor, C.J., and Pfeifer, O’Donnell, Lanzinger, Kennedy, French, and O’Neill, JJ., concur. DISCIPLINARY CASES 2013-1262. Disciplinary Counsel v. Thompson. On August 26, 2016, respondent, Harold Lee Thompson, filed an application for termination of probation. Upon consideration thereof, the court finds that respondent has substantially complied with Gov.Bar R. V(21)(D) and with its order, dated February 6, 2015, in which the court reinstated respondent to the practice of law and placed him on monitored probation for a period of 18 months. On consideration thereof, it is ordered by this court that the probation of respondent, Harold Lee Thompson, Attorney Registration No. 0033253, last known business address in Columbus, Ohio, is terminated. It is further ordered that the clerk of this court issue certified copies of this order as provided for in Gov.Bar R. V(17)(D)(1) and that publication be made as provided for in Gov.Bar R. V(17)(D)(2). MEDIATION MATTERS The following cases have been referred to mediation pursuant to S.Ct.Prac.R. 19.01(A). 2016-1553. NRG Power Midwest, L.P. v. Lorain Cty. Bd. of Revision. Board of Tax Appeals, Nos. 2015-874 and 2015- 890. 2016-1560. Centerville City Schools Bd. of Edn. v. Montgomery Cty. Bd. of Revision. Board of Tax Appeals, No. 2015-2364. 2016-1575. State ex rel. Ohio Paperboard v. Indus. Comm. Franklin App. No. 15AP-871, 2016-Ohio-7005. The following cases have been returned to the regular docket pursuant to S.Ct.Prac.R. 19.01(E). The appellants in each case shall file a brief within 40 days of the date of these entries, and the parties shall otherwise proceed in accordance with S.Ct.Prac.R. 16.02 through 16.07. As provided in S.Ct.Prac.R. 16.07, the court may dismiss these cases or take other action if the parties fail to timely file merit briefs. 2016-0267. Kettering City Schools Bd. of Edn. v. Montgomery Cty. Bd. of Revision. Board of Tax Appeals, No. 2014-4889. 2016-1469. Columbus City Schools Bd. of Edn. v. Franklin Cty. Bd. of Revision. Board of Tax Appeals, No. 2015-2136. 2 11-10-16
CASE ANNOUNCEMENTS November 9, 2016 [Cite as 11/09/2016 Case Announcements #2, 2016-Ohio-7681.] MOTION AND PROCEDURAL RULINGS 1997-1474. State v. Sheppard. Hamilton App. Nos. C-950402 and C-950744. This cause came on for further consideration upon the filing of appellant’s motion for order or relief. It is ordered by the court that the motion is denied. O’Neill, J., dissents and would remand the case to the trial court for resentencing in accordance with Hurst v. Florida, __ U.S. __, 136 S.Ct. 616, 193 L.Ed.2d 504 (2016). 1998-0019. State v. Fears. Hamilton C.P. No. B9702360B. This cause came on for further consideration upon the filing of appellant’s motion for stay of execution pending determination of the applicability of Hurst v. Florida, __ U.S. __, 136 S.Ct. 616, 193 L.Ed.2d 504 (2016), to Angelo Fears’s death sentence. It is ordered by the court that the motion is denied. It is further ordered that appellant’s motion for leave to file a reply to the memorandum in opposition to stay of execution is granted. O’Neill, J., dissents and would grant the motion for stay of execution. 1999-0395. State v. Myers. Greene App. No. 96CA38. This cause came on for further consideration upon the filing of appellant’s motion for order or relief. It is ordered by the court that the motion is denied. O’Neill, J., dissents. 2001-1518. State v. Gapen. Montgomery C.P. No. 2000CR02945. This cause came on for further consideration upon the filing of appellant’s motion for order or relief. It is ordered by the court that the motion is denied. It is further ordered that the motion of amicus curiae, Franklin County Prosecuting Attorney Ron O’Brien, for leave to file a memorandum in support of the state of Ohio’s opposition to the motion for order or relief is denied. O’Donnell and Kennedy, JJ., dissent and would grant the motion of amicus curiae for leave to file. O’Neill, J., dissents and would grant appellant’s motion for order or relief and would grant the motion of amicus curiae for leave to file. RECONSIDERATION OF PRIOR DECISIONS 2010-0854. State v. Kirkland. Hamilton C.P. No. B0901629. Reported at 145 Ohio St.3d 1455, 2016-Ohio-2807, 49 N.E.3d 318. On motion for reconsideration. Motion denied. Pfeifer, O’Donnell, and Kennedy, JJ., dissent. 2012-0902. State v. Belton. Lucas C.P. No. CR0200802934000. Reported at __ Ohio St.3d __, 2016-Ohio-1581, __ N.E.3d __. On motion for reconsideration. Motion denied. O’Neill, J., dissents. 2 11-09-16
CASE ANNOUNCEMENTS November 9, 2016 [Cite as 11/09/2016 Case Announcements, 2016- Ohio-7677.] MERIT DECISIONS WITH OPINIONS 2015-1762. Robinson v. LaRose, Slip Opinion No. 2016-Ohio-7647. Trumbull App. No. 2015-T-0051, 2015-Ohio-4323. Judgment affirmed and motions denied. O’Connor, C.J., and Pfeifer, O’Donnell, Lanzinger, Kennedy, French, and O’Neill, JJ., concur. 2015-1984. State ex rel. Cornwall v. Sutula, Slip Opinion No. 2016-Ohio-7652. Cuyahoga App. No. 103322, 2015-Ohio-4704. Judgment affirmed. O’Connor, C.J., and Pfeifer, O’Donnell, Lanzinger, Kennedy, French, and O’Neill, JJ., concur. 2016-0459. State ex rel. Cain v. Gee, Slip Opinion No. 2016-Ohio-7653. Miami App. No. 15-CA-27. Judgment affirmed. O’Connor, C.J., and Pfeifer, O’Donnell, Lanzinger, Kennedy, French, and O’Neill, JJ., concur. MERIT DECISIONS WITHOUT OPINIONS 2016-1011. Kerns v. Simmers. In Mandamus. It is ordered by the court that an alternative writ is granted and the following briefing schedule is set for presentation of evidence and filing of briefs pursuant to S.Ct.Prac.R. 12.05. The parties shall file any evidence they intend to present within 20 days of the date of this entry; relators shall file a brief within 10 days of the filing of the evidence; respondents shall file a brief within 20 days after the filing of relators’ brief; and relators may file a reply brief within 7 days after the filing of respondents’ brief. It is further ordered that respondents’ motion for judgment on the pleadings is denied. Pfeifer, O’Donnell, Kennedy, and O’Neill, JJ., concur. O’Connor, C.J., and Lanzinger and French, JJ., dissent. 2016-1279. Staats v. Ferrero. In Mandamus. On motion to dismiss. Motion granted. Cause dismissed. O’Connor, C.J., and Pfeifer, O’Donnell, Lanzinger, Kennedy, French, and O’Neill, JJ., concur. 2016-1309. State ex rel. Jordan v. Marshall. In Mandamus. On motion to dismiss. Motion granted. Cause dismissed. O’Connor, C.J., and Pfeifer, O’Donnell, Lanzinger, Kennedy, and French, JJ., concur. O’Neill, J., concurs in dismissal on authority of State ex rel. Ervin v. Barker, 136 Ohio St.3d 160, 2013-Ohio-3171, 991 N.E.2d 1146 (“Because [petitioner] has an adequate remedy at law by way of appeal, he cannot establish the elements for a writ of mandamus”), and State v. Thompson, 147 Ohio St.3d 29, 2016-Ohio-2769, 59 N.E.3d 1264 (“denial of a motion for jail-time credit pursuant to R.C. 2929.19(B)(2)(g)(iii) is a final, appealable order”). 2016-1311. State ex rel. Diaz v. Donnely. In Mandamus. On motion to dismiss. Motion granted. Cause dismissed. O’Connor, C.J., and Pfeifer, O’Donnell, Lanzinger, Kennedy, French, and O’Neill, JJ., concur. 2016-1360. State v. Blair. In Procedendo. On motion to dismiss. Motion granted. Cause dismissed. O’Connor, C.J., and Pfeifer, O’Donnell, Lanzinger, Kennedy, French, and O’Neill, JJ., concur. MOTION AND PROCEDURAL RULINGS 2016-1395. State v. Dye. Fairfield App. No. 15-CA-65, 2016-Ohio-5065. On review of an order certifying a conflict. The court determines that a conflict exists. The parties are ordered to brief the issue stated at page 2 of the court of appeals’ entry filed August 30, 2016: "Pursuant to R.C. 2953.52, must trial courts wait until the applicable statute of limitations has expired prior to sealing the records of a case dismissed without prejudice?" The conflict case is State v. C.K., First Dist. Cuyahoga App. No. 99886, 2013-Ohio-5135. It is ordered by the court that the clerk shall issue an order for the transmittal of the record from the Court of Appeals for Fairfield County. Lanzinger and French, JJ., dissent. 2016-0645. Orr v. Lazaroff. In Habeas Corpus. On petitioner’s motion requesting full disclosure of proof, petitioner’s objection against 16-0645 unconstitutional judgment of dismissal, and petitioner’s motion to set aside unconstitutional Title 27 16-0645 dismissal judgment. Objection and motions denied. 2016-1384. State v. Schwab. Athens App. No. 12CA39, 2013-Ohio-4349. On motion for leave to file delayed appeal. Motion denied. O’Connor, C.J., dissents. 2016-1385. State v. Goldshtein. Cuyahoga App. No. 104262. On motion for leave to file delayed appeal. Motion denied. On motion for stay of execution. Motion denied. O’Donnell, J., dissents and would grant the motion for leave to file a delayed appeal. 2016-1392. State v. Taylor. Cuyahoga App. No. 104648. On motion for leave to file delayed appeal. Motion denied. 2016-1399. State v. Johnson. Hamilton App. Nos. C-150595 and C-150596, 2016-Ohio-4934. On motion for leave to file delayed appeal. Motion granted. Pfeifer and O’Donnell, JJ., dissent. 2016-1439. State v. White. Lucas App. No. L-16-1138. On motion for stay of judgment. Motion denied. Pfeifer, J., dissents. APPEALS ACCEPTED FOR REVIEW 2016-1014. Brecksville-Broadview Hts. Bd. of Edn. v. Cuyahoga Cty. Bd. of Revision. Cuyahoga App. No. 103015, 2016-Ohio-3166. O’Connor, C.J., and Lanzinger and French, JJ., dissent. APPEALS NOT ACCEPTED FOR REVIEW 2016-0810. Sivit v. Village Green of Beachwood, L.P. Cuyahoga App. Nos. 103340 and 103498, 2016- Ohio-2940. Appeal and cross- appeal not accepted. Pfeifer, J., dissents and would accept the appeal and the cross-appeal. Lanzinger, J., dissents and would accept the appeal on Proposition of Law No. II. O’Neill, J., dissents and would accept the appeal. 2016-0896. In re Guardianship of Sweeney. Cuyahoga App. No. 103285, 2016-Ohio-3260. O’Donnell, J., dissents. 2016-0945. Wiltz v. Ohio Civ. Rights Comm. Knox App. No. 15CA21, 2016-Ohio-3046. 2016-0984. State v. Randle. Cuyahoga App. No. 103264, 2016-Ohio-3059. Pfeifer and O’Neill, JJ., dissent. 2016-0988. State v. Montanez-Roldon. Cuyahoga App. No. 103509, 2016-Ohio-3062. 2016-0993. State v. Scott. Licking App. Nos. 15 CA 82 and 15 CA 81, 2016- Ohio-3488. 2016-0998. Sky Bank v. Colley. Franklin App. Nos. 15AP-736 and 15AP-737, 2016-Ohio-3139. 2016-0999. State v. Nitsche. Cuyahoga App. No. 103174, 2016-Ohio-3170. 2016-1000. Parham v. McManamon. Cuyahoga App. No. 103679, 2016-Ohio-3264. 2016-1002. Burkhart Family Trust v. Antero Resources Corp. Monroe App. Nos. 14 MO 0019 and 14 MO 0020, 2016-Ohio-4817. Pfeifer, Kennedy, and O’Neill, JJ., dissent. 2016-1004. State v. Shine. Trumbull App. No. 2015-T-0006, 2016-Ohio-3123. 2016-1009. Nieman v. Moving Ins., L.L.C. Hamilton App. No. C-150666. Pfeifer, O’Donnell and O’Neill, JJ., dissent. 2016-1016. State v. Marshall. Hamilton App. No. C-150383, 2016-Ohio-3184. 2016-1021. Cracraft v. Dayton Power & Light Co. Montgomery App. No. 26808, 2016-Ohio-3272. 2016-1025. Branche v. Motorists Mut. Ins. Co. Lake App. No. 2016-L-004, 2016-Ohio-3238. Kennedy, J., dissents. 2016-1031. State v. Panning. Van Wert App. No. 15-15-11, 2016-Ohio-3284. 2016-1034. Hetzer-Young v. Elano Corp. Greene App. No. 2015-CA-38, 2016-Ohio-3356. Pfeifer and O’Neill, JJ., dissent. 2016-1041. Brunner v. RJ Lipps, Inc. Hamilton App. No. C-150601, 2016-Ohio-3231. 2016-1048. State v. Carnahan. Defiance App. No. 4-15-18, 2016-Ohio-3213. 2016-1057. Jabr v. Ohio Dept. of Job & Family Servs. Franklin App. No. 15AP-1141, 2016-Ohio-4775. Motion for judgment entry denied as moot. 2016-1058. Jabr v. Ohio Dept. of Taxation. Franklin App. No. 16AP-26, 2016-Ohio-4776. Motion for judgment entry denied as moot. 2016-1060. Vickers v. Canal Pointe Nursing Home & Rehab. Ctr. Summit App. No. 27757, 2016-Ohio-3244. O’Donnell, J., dissents. 2016-1061. State v. Hunter. Erie App. No. E-15-049. 2016-1070. Bond v. Pandolfi de Rinaldis. Franklin App. No. 15AP-646, 2016-Ohio-3342. 2016-1109. State v. Williams. Cuyahoga App. Nos. 103343 and 103350, 2016- Ohio-3454. 2016-1121. State v. Hammock. Richland App. No. 16CA37. 2016-1133. State v. Rickard. Lucas App. No. L-16-1043, 2016-Ohio-4755. 2016-1135. State v. Williams. Franklin App. No. 15AP-48, 2016-Ohio-4550. 2016-1221. Draughon v. Jenkins. Ross App. No. 16CA3528, 2016-Ohio-5364. Pfeifer, J., dissents. 2016-1265. State v. Huge. Hamilton App. No. C-120388, 2013-Ohio-2160. On motion to reclassify as appeal of right pursuant to S.Ct.Prac.R. 5.01(A)(2). Motion denied. French, J., dissents, and would grant the motion to reclassify and accept the cause. 2016-1379. State v. Connin. Lucas App. No. L-11-1312, 2012-Ohio-4989. On motion to exceed page limitation. Motion denied as moot. RECONSIDERATION OF PRIOR DECISIONS 2012-1212. State v. Montgomery. Franklin C.P. No. 10CR-12-7125. Reported at __ Ohio St.3d __, 2016-Ohio-5585, __ N.E.3d __. On motion for reconsideration. Motion granted in part, to the extent that Paragraph 191 of the opinion is modified to read as follows: “Moreover, we have previously upheld the imposition of death where the defendant was convicted of both the course- of-conduct specification under R.C. 2929.04(A)(5) and the escaping-detection specification under R.C. 2929.04(A)(3). Bethel at ¶212, citing State v. White, 85 Ohio St.3d 433, 457, 709 N.E.2d 140 (1999).” Motion denied in all other respects. O’Donnell and Kennedy, JJ., dissent and would deny the motion in its entirety. O’Neill, J., dissents and would grant the motion. 2012-1644. State v. Jackson. Trumbull App. No. 01-CR-794. Reported at __ Ohio St.3d __, 2016-Ohio-5488, __ N.E.3d __. On motion for reconsideration. Motion denied. Lanzinger, J., dissents. William A. Klatt, J., of the Tenth District Court of Appeals, sitting for O’Neill, J. 2014-1909. Farnsworth v. Burkhart. Monroe App. No. 13 MO 14, 2014-Ohio-4184. Reported at __ Ohio St.3d __, 2016-Ohio-5816, __ N.E.3d __. On motion for reconsideration. Motion denied. Pfeifer, J., dissents. 2015-1548. State ex rel. Ullmann v. Husted. Franklin App. No. 14AP-863, 2015-Ohio-3120. Reported at __ Ohio St.3d __, 2016-Ohio-5584, __ N.E.3d __. On motion for reconsideration. Motion denied. O’Neill, J., dissents. 2016-0762. Walker v. Brewster. Stark App. No. 2015CA00142, 2016-Ohio-1463. Reported at 146 Ohio St.3d 1492, 2016-Ohio- 5585, 57 N.E.3d 1171. On motion for reconsideration. Motion denied. 2016-0782. State v. Jackson. Cuyahoga App. No. 103035, 2016-Ohio-704. Reported at 146 Ohio St.3d 1492, 2016-Ohio- 5585, 57 N.E.3d 1171. On motion for reconsideration. Motion granted. The discretionary appeal is accepted. The clerk shall issue an order for the transmittal of the record from the Court of Appeals for Cuyahoga County, and the parties shall brief this case in accordance with the Rules of Practice of the Supreme Court of Ohio. Pfeifer, O’Donnell, and Kennedy, JJ., dissent. 2016-0817. State v. Gall. Montgomery App. Nos. 26240 and 26245, 2016- Ohio-1562. Reported at 146 Ohio St.3d 1503, 2016-Ohio-5792, 58 N.E.3d 1174. On motion for reconsideration. Motion denied. 2016-0920. In re Complaint Smith v. Ohio Power Co. Public Utilities Commission, No. 13-2109-EL- CSS. Reported at 146 Ohio St.3d 1495, 2016- Ohio-5642, 57 N.E.3d 1173. On motion for reconsideration. Motion denied. O’Neill, J., dissents.
CASE ANNOUNCEMENTS November 8, 2016 [Cite as 11/08/2016 Case Announcements, 2016- Ohio-7657.] MERIT DECISIONS WITH OPINIONS 2014-1389. Cleveland Metro. Bar Assn. v. Zoller and Mamone, Slip Opinion No. 2016-Ohio-7639. On Certified Report by the Board of Professional Conduct, No. 2013-060. Nancy Anne Zoller, Attorney Registration No. 0037933, and Edward James Mamone, Attorney Registration No. 0039310 are hereby suspended from the practice of law in Ohio for one year. O’Connor, C.J., and Pfeifer, O’Donnell, and O’Neill, JJ., concur. Lanzinger, J., dissents and would suspend respondents for two years. Kennedy and French, JJ., dissent and would suspend respondent Zoller for one year and suspend respondent Mamone for six months, with both suspensions fully stayed. 2015-0839. State ex rel. Cuyahoga Lakefront Land, L.L.C. v. Cleveland, Slip Opinion No. 2016- Ohio-7640. Cuyahoga App. No. 101438, 2015-Ohio-1637. Judgment reversed. O’Connor, C.J., and O’Donnell, Lanzinger, Kennedy, French, and O’Neill, JJ., concur. Pfeifer, J., dissents and would affirm the judgment of the Eighth District Court of Appeals.
CASE ANNOUNCEMENTS November 7, 2016 [Cite as 11/07/2016 Case Announcements, 2016- Ohio-7630.] SLIP OPINIONS REPLACED BY OHIO OFFICIAL REPORTS VERSIONS AS OF NOVEMBER 7, 2016 The official versions of the opinions listed below, which were previously released as slip opinions, have been published in the November 7, 2016 Ohio Official Reports advance sheet. These opinions should now be cited using the Ohio Official Reports citation format. 2012-2098 and 2013-0228. In re Comm. Rev. of Capacity Charges of Ohio Power Co., 147 Ohio St.3d 59, 2016-Ohio-1607. 2014-0791. Deutsche Bank Natl. Trust Co. v. Holden, 147 Ohio St.3d 85, 2016-Ohio-4603. 2014-1236 and 2015-0186. Midland Funding, L.L.C. v. Hottenroth, 147 Ohio St.3d 112, 2016- Ohio-5489. 2014-1796. White v. King, 147 Ohio St.3d 74, 2016-Ohio-2770. 2014-2079. Baker v. Wayne Cty., 147 Ohio St.3d 51, 2016-Ohio-1566. 2015-0340. 250 Shoup Mill, L.L.C. v. Testa, 147 Ohio St.3d 98, 2016-Ohio5012. 2015-1247 and 2015-1335. State v. Snowden, 147 Ohio St.3d 95, 2016-Ohio4856. 2015-1341 and 2015-1342. State v. Wright, 147 Ohio St.3d 96, 2016-Ohio4857. 2015-1645. In re A.W., 147 Ohio St.3d 110, 2016- Ohio-5455. 2015-1679. State v. Sprague, 147 Ohio St.3d 96, 2016-Ohio-4875. 2015-1816. In re D.D., 147 Ohio St.3d 111, 2016- Ohio-5456. 2015-2022. State v. Norquest, 147 Ohio St.3d 97, 2016-Ohio-4878. 2015-2065. State v. Valentyn, 147 Ohio St.3d 97, 2016-Ohio-4879. MOTION AND PROCEDURAL RULINGS In re Martin. On May 5, 2010, this court found Robert Martin to be a vexatious litigator under S.Ct.Prac.R. 4.03(B). This court further ordered that Martin was prohibited from continuing or instituting legal proceedings in this court without first obtaining leave. On October 31, 2016, Martin submitted a motion to obtain leave to file a mandamus writ. It is ordered by the court that the motion for leave is denied. 2 11-07-16
CASE ANNOUNCEMENTS November 2, 2016 [Cite as 11/02/2016 Case Announcements, 2016- Ohio-7581.] MERIT DECISIONS WITH OPINIONS In re Cases Held for the Decision in State v. Thomas, Slip Opinion No. 2016Ohio-7561. Dispositions of cases held for the decision in State v. Thomas, __ Ohio St.3d __, 2016-Ohio-5567, __ N.E.3d __. O’Connor, C.J., and Pfeifer, Lanzinger, French, and O’Neill, JJ., concur. O’Donnell and Kennedy, JJ., dissent. 2015-0545. Lutz v. Chesapeake Appalachia, L.L.C., Slip Opinion No. 2016Ohio-7549. Certified Question of State Law, United States District Court, Northern District of Ohio, Eastern Division, No. 4:09-cv-2256. Cause dismissed. O’Connor, C.J., and O’Donnell, Lanzinger, Kennedy, and French, JJ., concur. Pfeifer, J., dissents, with an opinion. O’Neill, J., dissents, with an opinion. 2015-1205. Greater Dayton Regional Transit Auth. v. State Emp. Relations Bd., Slip Opinion No. 2016-Ohio-7559. Franklin App. No. 14AP-876, 2015-Ohio-2049. Cause dismissed as having been improvidently accepted. O’Connor, C.J., and Pfeifer, O’Donnell, Lanzinger, and O’Neill, JJ., concur. Kennedy and French, JJ., dissent. 2015-1893. State v. Bell, Slip Opinion No. 2016- Ohio-7560. Cuyahoga App. No. 102141, 2015-Ohio-4178. Judgment affirmed. O’Connor, C.J., and Pfeifer, Lanzinger, French, and O’Neill, JJ., concur. O’Donnell and Kennedy, JJ., concur with respect to the appeal, dissent with respect to the cross- appeal, and would reinstate the sentence imposed by the trial court. 2 11-02-16
CASE ANNOUNCEMENTS November 1, 2016 [Cite as 11/01/2016 Case Announcements, 2016- Ohio-7558.] MERIT DECISIONS WITH OPINIONS 2014-1651. In re Application of Duke Energy Ohio, Inc., for Approval of its Fourth Amended Corporate Separation Plan, Slip Opinion No. 2016-Ohio7535. Public Utilities Commission, Nos. 14-689-EL-UNC and 14-690-EL-ATA. Orders reversed and cause remanded. O’Connor, C.J., and Lanzinger, French, and O’Neill, JJ., concur. O’Donnell, J., concurs in part and dissents in part, with an opinion. Kennedy, J., concurs in part and dissents in part, with an opinion joined by Pfeifer, J. DISCIPLINARY CASES 2016-0199. Dayton Bar Assn. v. Hooks. On certification of default. On consideration thereof, it is ordered and adjudged by this court that pursuant to Gov.Bar R. V(14)(E)(1), respondent, Shawn Patrick Hooks, Attorney Registration No. 0079100, last known address in Dayton, Ohio, is indefinitely suspended from the practice of law. 2016-1148. Lorain Cty. Bar Assn. v. Mackin. This cause is pending before the court upon the filing of a report by the Board of Professional Conduct. On October 12, 2016, relator, the Lorain County Bar Association, filed a motion to stay Gov.Bar R. V(17)(D) proceedings and remand this matter to the board. Upon consideration thereof, it is ordered by the court that the motion is granted. This matter is remanded to the board for further proceedings. Proceedings before this court in this case are stayed until further order of this court. 2016-1506. Lorain Cty. Bar Assn. v. Mackin. On motion for immediate interim remedial suspension. Upon consideration thereof and pursuant to Gov.Bar R. V(19)(B), it is ordered and decreed that an interim remedial suspension is entered against Patrick Charles Mackin, Attorney Registration No. 0038677, last known business address in Avon Lake, Ohio, and that the suspension be effective as of November 30, 2016, pursuant to the parties’ joint notice of stipulation, pending final disposition of these disciplinary proceedings. O’Donnell, Kennedy, and French, JJ., dissent. 2 11-01-16
CASE ANNOUNCEMENTS October 31, 2016 [Cite as 10/31/2016 Case Announcements, 2016- Ohio-7531.] MOTION AND PROCEDURAL RULINGS 2016-0961. Young v. Craig Transp. Co. Wood App. Nos. WD-14-068, WD-14-073 and WD-14-077, 2016-Ohio-1401. This cause came on for further consideration upon the filing of appellees’ motions to strike notice of appeal and memorandum in support of jurisdiction. It is ordered by the court that the motions are denied as moot. DISCIPLINARY CASES 2016-0206. Disciplinary Counsel v. Rutherford. On certification of default. On consideration thereof, it is ordered and adjudged by this court that pursuant to Gov.Bar R. V(14)(E)(1), respondent, Guy Darius Rutherford, Attorney Registration No. 0066032, last known address in Cleveland, Ohio, is indefinitely suspended from the practice of law. 2016-0214. Disciplinary Counsel v. Whitt. On certification of default. On consideration thereof, it is ordered and adjudged by this court that pursuant to Gov.Bar R. V(14)(E)(1), respondent, Angela Marie Whitt, Attorney Registration No. 0081658, last known address in Grove City, Ohio, is indefinitely suspended from the practice of law. 2016-0800. Disciplinary Counsel v. Coriell. This cause is pending before the court upon the filing of a certification of default by the Board of Professional Conduct. Upon consideration of relator’s motion to remand to the Board of Professional Conduct to initiate default proceedings seeking permanent disbarment, it is ordered by the court that the motion is granted. This matter is remanded to the board for further proceedings under Gov.Bar R. V(14)(F). The court further orders that the interim default judgment suspension imposed against respondent on June 21, 2016, shall remain in place while this matter is pending before the board. Proceedings before this court in this case are stayed until further order of this court. 2016-1291. Columbus Bar Assn. v. Simonette. This matter came on for further consideration upon the filing by relator of a motion for sanctions. Upon consideration thereof, it is ordered by the court that the motion is denied. 2016-1475. In re Resignation of Stacy. On application for resignation of Noah Thomas Stacy, Attorney Registration No. 0091733, and report filed under seal by disciplinary counsel. Resignation accepted with disciplinary action pending. O’Donnell, J., not participating. MISCELLANOUS ORDERS 2016-1426. Lorain Cty. Bar Assn. v. Saghafi. This matter came on for consideration upon the filing by relator of a motion to order respondent to immediately cease and desist engaging in the unauthorized practice of law. On consideration thereof, this court orders that respondent immediately cease and desist engaging in the unauthorized practice of law in any form effective as of the date of this entry, pending final disposition of proceedings before the Board on the Unauthorized Practice of Law. French, J., dissents. 2 10-31-16
SLIP OPINION NO. 2016-OHIO-7454 INTERNATIONAL PAPER COMPANY, APPELLEE, v. TESTA, TAX COMMR., APPELLANT. [Until this opinion appears in the Ohio Official Reports advance sheets, it may be cited as Internatl. Paper Co. v. Testa, Slip Opinion No. 2016-Ohio-7454.] Taxation—Commercial-activities tax—R.C. 5751.53(D) requires tax commissioner to journalize, but not mail, the final determination on taxpayer’s amortizable amount by June 30, 2010 deadline—Taxpayer not required to file protective cross-appeal when this court had not been asked to rule on taxpayer’s substantive tax-law challenge—Decision reversed and cause remanded. (No. 2014-1614—Submitted July 12, 2016—Decided October 26, 2016.) APPEAL from the Board of Tax Appeals, No. 2010-2230. Per Curiam. {¶ 1} This case presents an issue of the credit under the commercial-activity tax (“CAT”), which permits taxpayers to realize some benefit from net operating losses (“NOLs”) now that Ohio’s corporate-franchise tax has been replaced by the CAT. As we explained in Navistar, Inc. v. Testa, 143 Ohio St.3d 460, 2015-Ohio3283, 39 N.E.3d 509, the NOLs were potential deductions under the income measure of the former corporate- franchise tax, and they were carried on the corporate books as tax-deferral assets. Id. at ¶ 10. When 2005 legislation phased out the corporate- franchise tax and replaced it with the CAT, the NOLs lost their value in Ohio, so the CAT/NOL credit was created to insulate taxpayers that had accumulated NOLs from the balance-sheet hit of losing them. See id. at ¶ 1, 11. {¶ 2} The taxpayer’s first step in claiming the credit is filing a report to establish the total amount of credit that might be taken over a ten- to twenty-year period. R.C. 5751.53(B) and (D). That report proposes the “amortizable amount,” which is then subject to tax-commissioner review. R.C. 5751.53(A)(9) and (D). Here, appellant, the tax commissioner, in a final determination journalized on June 8, 2010, reduced to $927,513 the almost $17 million amortizable amount that appellee, International Paper Company, had reported. However, the tax commissioner’s letter to International Paper memorializing this determination, dated June 8, 2010, was not mailed until July 12. International Paper opposed the reduction by appealing to the Board of Tax Appeals (“BTA”), which reinstated International Paper’s amortizable amount after concluding that the tax commissioner had violated R.C. 5751.53(D) by failing to notify International Paper of its assessment by the June 30, 2010 deadline. The tax commissioner now appeals that decision. {¶ 3} On this appeal, we confront only procedural issues. One was dispositive before the BTA: whether the tax commissioner must not only enter his determination on the journal, but also mail it to the taxpayer, before the June 30, 2010 deadline. The second issue is raised by the tax commissioner as a threshold to the deadline issue: whether the statutes in the first instance require the tax commissioner to issue a final determination to effect a reduction of the amortizable amount. The tax commissioner submits that even failure to comply with the deadline for issuing the final determination has no effect so long as he has actually performed and completed his audit and his adjustment of the amortizable amount by the June 30, 2010 deadline. The commissioner also argues that the deadline is merely directory rather than mandatory. {¶ 4} Because it is a threshold issue, we consider the second issue first. We hold that R.C. 5751.53(D) does require that a reduction in the amortizable amount be embodied in a timely issued final determination and that a failure to comply with that requirement means that the taxpayer is entitled to claim the NOL credit in accordance with its originally reported amortizable amount. As a result, the amortizable amount depends upon whether a final determination adjusted that amount by the June 30 deadline. {¶ 5} Next, we consider whether the requirement that the tax commissioner’s determination be “issued” by the June 30 deadline means that the determination must be mailed as well as journalized by that date. We hold that R.C. 5751.53(D) requires that the determination be journalized by June 30, but that the determination need not be mailed by that date to be effective. As a result, the BTA erred by finding the tax commissioner’s final determination void, and it should have considered International Paper’s substantive challenge to the tax commissioner’s determination. {¶ 6} Before deciding to return this case to the BTA for review of the merits, however, we consider the tax commissioner’s procedural question. Did International Paper jurisdictionally forfeit any right to a remand for consideration of its substantive claim because it failed to preserve that right by filing a protective cross-appeal? Our answer to this question is no. We hold that because International Paper was not seeking review of the merits issue by this court and because the BTA had not addressed the merits issue in its previous decision, the company was not required to file a protective cross-appeal. Accordingly, we reverse the decision of the BTA, and we remand for consideration of International Paper’s substantive challenge to the tax commissioner’s determination. FACTUAL BACKGROUND {¶ 7} International Paper timely filed its Amortizable Amount Report with the tax commissioner in 2006. The report was mailed on June 29, 2006 and received on July 3, 2006. The report computed an amortizable amount of $16,957,077. The tax commissioner conducted an audit that initially led to a reduction of that amount to zero. After consideration of new information, the tax commissioner’s agents adjusted the amortizable amount to $927,513 and formulated a final determination embodying that conclusion. {¶ 8} The parties agree that the final determination was entered on the tax commissioner’s journal on June 8, 2010. It was not mailed to the taxpayer, however, until July 12. The final determination recited the reduction of the amortizable amount, and it stated that the taxpayer agreed with the reduction. {¶ 9} International Paper appealed to the BTA, where discovery was conducted and a hearing held. {¶ 10} The BTA issued its decision on August 19, 2014. In it, the BTA adhered to an earlier decision that the June 30, 2010 deadline stated in R.C. 5751.53(D) set a boundary for action by the commissioner, just as the June 30, 2006 date stated in the statute set a deadline for submission of the amortizable-amount report by the taxpayer. BTA No. 2010-2230, 2014 Ohio Tax LEXIS 3869, 7 (Aug. 19, 2014). The BTA invoked its own “plain reading” of the statute to find that the issuance of the final determination was subject to the June 30 deadline, and then relied on Carstab Corp. v. Limbach, 40 Ohio St.3d 89, 532 N.E.2d 102 (1988), for the proposition that the word “issue” in the statute refers to mailing the determination, not journalizing it. Id. at 6-7. Based on that reasoning, the BTA remanded the matter to the commissioner with the instruction to vacate his final determination, specifying that because that final determination was never properly issued, the amortizable amount was $16,957,077. Id. at 9. ANALYSIS R.C. 5751.53(D) REQUIRES THE TAX COMMISSIONER TO ISSUE A FINAL DETERMINATION IN ORDER TO REDUCE THE AMORTIZABLE AMOUNT {¶ 11} The tax commissioner contends that issuing an “assessment or final determination” reflecting an adjustment of the amortizable amount is purely optional. The relevant sentence is: Unless extended by mutual consent, the tax commissioner may, until June 30, 2010, audit the accuracy of the amortizable amount available to each taxpayer that will claim the credit, and adjust the amortizable amount or, if appropriate, issue any assessment or final determination, as applicable, necessary to correct any errors found upon audit. R.C. 5751.53(D). {¶ 12} This sentence falls short of the ideal of good draftsmanship, and one difficulty with the statute is the first appearance of the conjunction “or.” The tax commissioner reads the “or” as making the issuance of an assessment or final determination completely optional; his theory is that the audit process and any taxpayer communications in relation to the audit are sufficient to reduce the potential amount of CAT credit. The practical effect of that reading would be that the taxpayer would not be able to appeal a reduced amount of potential credit until some later date when the tax commissioner disallows the amount of credit claimed. Because that date would not arrive until the taxpayer had exhausted the entire amount of potential credit, the occurrence might come relatively late during the long ten- to twenty-year period during which the credit might be taken. {¶ 13} We reject the tax commissioner’s reading of the statute for several reasons. Foremost among them is that as a matter of plain language, the use of the word “necessary” in the quoted sentence strongly implies that the issuance of a final determination is required if the tax commissioner is going to reduce the amount of potential CAT credit. The necessity arises for two reasons: first, a need to definitively inform the taxpayer as to how much credit the commissioner concludes is available, and second, a need to afford the taxpayer an opportunity to contest any reduction by appealing the assessment or final determination to the BTA under R.C. 5717.02. {¶ 14} We conclude that the inference that the commissioner draws from the conjunction “or” conflicts with the implication of the word “necessary” and so the statute is thereby rendered ambiguous. In determining the proper construction of the statute, we must presume that a just and “reasonable result is intended.” R.C. 1.47(C). Additionally, our determination that the statute is ambiguous sets the stage for our consideration of “[t]he object sought to be attained” and “[t]he consequences of a particular construction.” R.C. 1.49(A) and (E). {¶ 15} In considering the “object” of the statute, along with what would constitute “a just and reasonable result,” we conclude that the intent of the General Assembly was to require the tax commissioner to formalize his decision to reduce the amortizable amount, both in order to put the taxpayer on notice and to permit an immediate challenge to the reduction. Indeed, to allow the commissioner to contemplate a reduction but postpone a challenge for a decade or more contradicts an important purpose of the NOL credit, which is not only to allow the credit to be taken, but to permit the taxpayer to account for the tax asset on its books going forward. {¶ 16} That same reasoning leads us to reject the tax commissioner’s contention that “or” in R.C. 5751.53(D) severs the issuance of the final determination from the June 30, 2010 deadline. In particular, we are not persuaded by the commissioner’s reliance on analysis offered by the Legislative Service Commission when the statute was passed by the General Assembly; that analysis does not clarify the statute, but instead paraphrases it and reproduces its ambiguity. We hold that in order to effectuate the legislative purpose of finalizing the amortizable amount, R.C. 5751.53(D) sets a firm time limit of June 30, 2010, and thereby avoids an indefinite delay in the issuance of the determination. {¶ 17} Finally, we also reject the tax commissioner’s invocation of the doctrine of longstanding administrative practice. Compare UBS Fin. Servs., Inc. v. Levin, 119 Ohio St.3d 286, 2008-Ohio-3821, 893 N.E.2d 811, ¶ 34 (adopting the tax commissioner’s longstanding construction of a statute) with HealthSouth Corp. v. Levin, 121 Ohio St.3d 282, 2009-Ohio-584, 903 N.E.2d 1179, ¶ 26 (“The doctrine applies against the state when the state has interpreted the law in favor of a particular taxpayer in writing and has adhered to that interpretation over an extended period of time, but later corrects its interpretation and attempts to assess taxes retroactively in accordance with the new interpretation”), citing NLO, Inc. v. Limbach, 66 Ohio St.3d 389, 395, 613 N.E.2d 193 (1993), and Ormet Corp. v. Lindley, 69 Ohio St.2d 263, 266, 431 N.E.2d 686 (1982). Here the statute was enacted in 2005 and modified in early 2006, and the administrative practice is entirely recent and relatively limited.1 In this context, there is no established administrative practice that would have binding effect. 1 The tax commissioner also cites an information release from 2006, “CAT 2006-06,” which states: “The Tax Commissioner can audit and adjust the taxpayer’s amortizable amount until June 30, 2010. However, that date can be extended by agreement between the taxpayer and the Tax Commissioner. See R.C. 5751.53(B) and (D).” Contrary to the tax commissioner’s suggestion, we do not read the release as addressing the issue before the court. THE JUNE 30, 2010 DEADLINE IS MANDATORY {¶ 18} The tax commissioner argues, in the alternative, that the June 30 deadline is merely directory rather than mandatory, and therefore, late issuance of a final determination does not void the tax commissioner’s determination.2 {¶ 19} In the tax area, we recently addressed the directory-versusmandatory issue in 2200 Carnegie, L.L.C. v. Cuyahoga Cty. Bd. of Revision, 135 Ohio St.3d 284, 2012-Ohio-5691, 986 N.E.2d 919. There, we considered whether R.C. 5715.19(B)’s 30-day time requirement for the county auditor to give notice of the filing of a complaint was jurisdictional. To make that determination, we reviewed “ ‘the entire act, its nature, its effect and the consequences which would result from construing it one way or another.’ ” Id. at ¶ 27, quoting State ex rel. Jones v. Farrar, 146 Ohio St. 467, 472, 66 N.E.2d 531 (1946). If the time limit were jurisdictional, the adverse consequence would be that an error committed by the auditor would deprive both the complainant and its opponent of the opportunity to be heard on the property’s value. Such an outcome made no sense and was surely not intended by the legislature. {¶ 20} Under 2200 Carnegie, the core-of- procedural-efficiency test is crucial to determining the status of a requirement and a time limit as being mandatory or directory. Under the test as applied in that case, giving the notice ran 2 We reject International Paper’s contention that this argument was not jurisdictionally preserved in the notice of appeal to the court as required by R.C. 5717.04. Although the tax commissioner did not use the words “directory” and “mandatory” in the notice of appeal to the court, the notice does identify what the commissioner believed the BTA’s error to be (“determining that the Commissioner’s final determination was not ‘properly issued’ ”), and does state how the commissioner believed the BTA should have handled this issue (“[t]he BTA should have determined that the Commissioner’s final determination was properly and validly issued under R.C. 5751.53(D)”). This language satisfies the criteria in WCI Steel, Inc. v. Testa, 129 Ohio St.3d 256, 2011-Ohio-3280, 951 N.E.2d 421, paragraph one of the syllabus, and as in WCI Steel, the notice here brings within the court’s jurisdiction all the relevant arguments that the tax commissioner advanced below, including the directory-versus-mandatory argument. We conclude that we have jurisdiction over that issue. to the core of procedural efficiency, while the time for giving it did not. Id. at ¶ 24-26. {¶ 21} Applying that analysis, we consider whether the issuance of the final determination of the amortizable amount by June 30, 2010, is procedurally essential. We conclude that the structure of R.C. 5751.53(D) indicates that it is. The statute contemplates a hard deadline for the taxpayer to file its report—June 30, 2006—and likewise contemplates finality in the determination of the potential CAT credit by June 30, 2010. 2010 is the year in which the credit may first be taken, and the legislative intent is that the question of potential credit be resolved “up front” through the filing and audit of the report. The statutory requirement of “mutual consent” to extend the deadline supports this conclusion, because the inference is clear that in the absence of the consent, the commissioner must comply with the deadline. Moreover, unlike in 2200 Carnegie, if the tax commissioner fails to comply with the deadline, construing it as mandatory inflicts the adverse consequence on the state itself and on no other party. {¶ 22} In this regard, the present case provides a stark contrast to our ruling in Hardy v. Delaware Cty. Bd. of Revision, 106 Ohio St.3d 359, 2005- Ohio-5319, 835 N.E.2d 348. In that case, the county auditor did not abide by a statutory deadline in declaring that certain property was no longer part of the current agricultural-use valuation program. In Hardy, the question was whether the first-Monday-in-August deadline set forth in former R.C. 5713.32 was supposed to limit the auditor’s power to act, and we concluded that that was not the General Assembly’s intent. Id. at ¶ 23. The overriding purpose of the time limit was to assure the opportunity of the taxpayer to challenge the action, and that right had been fully safeguarded in the case. By contrast, International Paper’s right to a clear, up-front determination of the amortizable amount would be lost unless the June 30, 2010 deadline is mandatory. We hold that it is. “ISSUE” SHOULD BE LIBERALLY CONSTRUED IN FAVOR OF PERMITTING THE TAX COMMISSIONER TO CORRECT THE AMORTIZABLE AMOUNT {¶ 23} We now turn to the central question resolved against the tax commissioner by the BTA: was the final determination of the amortizable amount timely “issued”? We hold that it was. {¶ 24} Here the facts, as well as the law, deserve reiteration: the final determination reducing the potential tax credit was entered on the tax commissioner’s journal on June 8, 2010. It was mailed to the taxpayer on July 12, 2010, and was received by the taxpayer on July 14, 2010. If “issuing” the determination occurred on June 8 with the entry on the journal, it was timely; if it occurred on July 12 with the mailing, it was too late. {¶ 25} The BTA resolved this issue by citing a case from this court and a dictionary definition. The tax commissioner cites a few cases in which this court, in passing, appears to use “issue” to mean placing the final determination in the journal that the commissioner is required to maintain pursuant to R.C. 5703.05(L). {¶ 26} We disagree with the BTA’s reliance on our decision in Carstab, 40 Ohio St.3d 89, 532 N.E.2d 102. To be sure, International Paper correctly notes that the court did associate the “making” of a sales- and use-tax assessment with journalizing the assessment, “issuing” with mailing the assessment, and “serving” with receiving service of the entry. Id. at 90. Those three words were used in the version of the statute that was at issue in the case, and we stated that those were the meanings of the words in the context of that statute. {¶ 27} But the tax commissioner’s objections to relying on Carstab are sound. First, the statement about the meaning of “issue” is obiter dictum, because we specifically identified the “sole question presented” as being “whether an assessment is barred [by the statute of limitations] if it is not received by a taxpayer within the time limits provided” by the statutes. Id. at 89. The only necessary determination in Carstab was whether receipt by the taxpayer was a necessary constituent of “issuing” the assessment; it was simply unnecessary to decide whether “issuance” was complete with journalization or mailing, because in Carstab, both events had clearly occurred within the statutory limitation period. We also find it telling in this regard that after neatly defining the three terms in Carstab, we disavowed the significance of our having done so by acknowledging that we were “not faced with [the] situation” of deciding between journalization or mailing. Id. at 90. Thus, construal of “issuing” to be the same as “mailing” in Carstab is dicta that is not binding here. Furthermore, R.C. 5751.53(D) is a commercial-activity-tax statute, not a sales-tax statute, and must be construed in light of its specific legislative purposes. {¶ 28} The tax commissioner points to instances in which this court has used the word “issue” to refer to the journalization of a determination. Most prominently, in Navistar, 143 Ohio St.3d 460, 2015-Ohio-3283, 39 N.E.3d 509, ¶ 18, the recitation of facts asserts that the commissioner “issued his final determination in this matter on January 11, 2010.” That in fact was the date of journalization of the entry, and the commissioner points to similar use of “issue” in DeWeese v. Zaino, 100 Ohio St.3d 324, 2003-Ohio-6502, 800 N.E.2d 1: the statute under discussion there, R.C. 5711.31, permitted taxpayers to state additional objections to the tax commissioner’s amended assessment “prior to the date shown on the final determination by the commissioner,” and the court characterized this as requiring the taxpayer to submit additional objections in writing “before the Tax Commissioner issues his final determination.” (Emphasis added.) Id. at ¶ 10. The date shown on final determinations is the journalization date, not the mailing date. {¶ 29} The significance of these cases is not to furnish binding or persuasive authority, but to establish that the term “issue” in R.C. 5751.53(D) is ambiguous with regard to the issue presented. That being so, the important canon here is that of liberal construction of remedial statutes, which has been applied to construe procedural statutes in favor of the tax assessor’s ability to properly impose tax obligations. See Heuck v. Cincinnati Model Homes Co., 130 Ohio St. 378, 199 N.E. 698 (1936), paragraph one of the syllabus (“Statutory provisions which do not relate to the creation of tax obligations, but merely to the instrumentalities by which tax valuations may be determined, clerical errors rectified or omissions supplied, or to the enforcement of tax obligations, are remedial in character and should be liberally construed”); State ex rel. Poe v. Raine, 47 Ohio St. 447, 454, 25 N.E. 54 (1890) (statutes “giving to state and county auditors authority relating to the collection of the public revenue * * * provide the instrumentalities by which the revenue officers may enforce obligations imposed by the statutes which create the tax”; because they are “remedial,” such statutes “should be liberally construed to advance the remedy”). In this context, construing R.C. 5751.53(D) liberally in favor of the tax commissioner means construing it to require him to have completed fewer, rather than more, actions by June 30, 2010. That leads us to conclude that the journalization of the final determination on June 8, 2010, sufficed to constitute “issuance” and thereby satisfied the deadline. INTERNATIONAL PAPER DID NOT NEED TO FILE A PROTECTIVE CROSS-APPEAL IN ORDER TO PRESERVE ITS MERITS ARGUMENT {¶ 30} International Paper requests that if the court reverses and concludes that the tax commissioner’s final determination was validly issued, the court should remand the cause to the BTA for consideration of International Paper’s substantive challenge to the determination. In opposition, the tax commissioner argues that if this court reverses the BTA’s ruling on the validity of the final determination, the case is over, and the reduced amortizable amount determined by the tax commissioner is in force. That is so, according to the commissioner, because International Paper did not file a protective cross- appeal preserving its substantive tax-law challenge to the reduction of the potential CAT credit amount. {¶ 31} The tax commissioner’s argument rests on a body of case law dating back to the 1970s: the early cases are Lenart v. Lindley, 61 Ohio St.2d 110, 115, 399 N.E.2d 1222 (1980), fn. 1, and Rowland v. Collins, 48 Ohio St.2d 311, 312, 358 N.E.2d 582 (1976). In both cases, the tax commissioner appealed from an adverse decision of the BTA, and on appeal the taxpayers attempted to assert alternative reasons why the BTA’s rulings in their favor should be affirmed. In each case, the court stated that the alternative grounds for affirmance could not be considered because the taxpayer had not availed itself of the right to assert those issues through a notice of appeal under R.C. 5717.04, which predicates jurisdiction of the court over the appeal on a filing of the notice of appeal that specified the errors complained of in the BTA decision. Additionally, the BTA in Rowland had made an actual finding on the alternative ground, id. at 312-313, making it imperative that that finding be affirmatively challenged as error in order for relief to be granted on that point. {¶ 32} In support of his position, the commissioner cites cases that follow Rowland and Lenart: Equity Dublin Assocs. v. Testa, 142 Ohio St.3d 152, 2014-Ohio-5243, 28 N.E.3d 1206, ¶ 23-25 (when tax commissioner and two boards of education appealed partial grant of exemption under one statutory provision, taxpayer’s failure to file protective cross-appeal with respect to BTA’s denial of a different statutory basis for exemption barred consideration of that claim on appeal); Polaris Amphitheater Concerts, Inc. v. Delaware Cty. Bd. of Revision, 118 Ohio St.3d 330, 2008- Ohio-2454, 889 N.E.2d 103, ¶ 12-15 (board of education could not call into question the total value assigned to property in defending an appeal, when the owner/appellant had challenged only the land valuation and the board of education had filed no protective cross-appeal raising any issue as to the value assigned to the improvements); Dayton-Montgomery Cty. Port Auth. v. Montgomery Cty. Bd. of Revision, 113 Ohio St.3d 281, 2007-Ohio-1948, 865 N.E.2d 22, ¶ 33 (agreement of parties that a clerical error led to assignment of the wrong number as land value was not sufficient to empower the court to effect a change in that value or to remand for change, given that the notice of appeal placed only the value of improvements at issue and not the value of the land). {¶ 33} Those cases, however, are not apposite here. In each of the cases, the appellee had asked for a ruling by the court as to an issue on which the appellee had not prevailed below. Accord Norandex, Inc. v. Limbach, 69 Ohio St.3d 26, 630 N.E.2d 329 (1994), fn. 1. By contrast, International Paper seeks a remand and does not ask us to rule on the substantive tax-law issue. And in each of the cases except Lenart, the BTA had explicitly ruled against the appellee’s position below, making it necessary that the alleged error be set forth in a notice of cross-appeal in order to invoke the court’s jurisdiction consistent with R.C. 5717.04. See also Northeast Ohio Psychiatric Inst. v. Levin, 121 Ohio St.3d 292, 2009-Ohio-583, 903 N.E.2d 1188, ¶ 23, in which the appellee tax commissioner could not, as an alternative ground for affirmance, challenge the BTA’s explicit finding that the lessee entity qualified as a charitable institution because the tax commissioner did not file a protective cross-appeal.3 {¶ 34} Thus, the cited cases are not apposite. International Paper did not have to file a cross- appeal because there was no ruling on its substantive issue from the BTA, so there is no need for us to exercise jurisdiction to decide the issue, in 3 As indicated, in Lenart, the court has also enforced the requirement of filing a cross-appeal when an appellee might want to have the court consider an issue raised below but not addressed by the BTA in its decision. See Lenart, 61 Ohio St.2d at 115, 399 N.E.2d 1222, fn. 1. Not cited by the tax commissioner but additionally unavailing to him is Christian Church of Ohio v. Limbach, 53 Ohio St.3d 270, 271, 560 N.E.2d 199 (1990), fn. 1. In Polaris Amphitheater Concerts, 118 Ohio St.3d 330, 2008-Ohio-2454, 889 N.E.2d 103, ¶ 14, we cited Christian Church as holding that “[the court] had no jurisdiction to consider the additional claim of exemption because the owner had not filed a cross-appeal”; as discussed, International Paper does not ask the court to address its substantive issue. Moreover, despite our statement in Polaris, Christian Church really has no holding, because the appellee in that case completely abandoned the alternative exemption claim in this court, asserting it neither by a notice of cross-appeal nor in its brief. See Couchot v. State Lottery Comm., 74 Ohio St.3d 417, 423- 424, 659 N.E.2d 1225 (1996) (noting that a party’s reliance on Christian Church was misplaced because “[i]n that case, the issue under discussion was abandoned by the appellee on appeal to the court”). whole or in part. Nor does International Paper seek our pronouncement on the issue in the first instance. It follows that no cross-appeal was necessary. CONCLUSION {¶ 35} For the foregoing reasons, we reverse the decision of the BTA and remand with instructions that the BTA consider International Paper’s substantive challenge to the tax commissioner’s determination. Decision reversed and cause remanded. O’CONNOR, C.J., and PFEIFER, LANZINGER, and O’NEILL, JJ., concur. FRENCH, J., dissents, with an opinion joined by O’DONNELL and KENNEDY, JJ. FRENCH, J., dissenting. {¶ 36} I respectfully dissent. I agree with the majority opinion that R.C. 5751.53(D) required the tax commissioner to issue a final determination by June 30, 2010, in order to reduce the amortizable amount claimed by appellee, International Paper Company. In my view, however, the tax commissioner’s final determination was untimely. {¶ 37} R.C. 5751.53 created a credit against the commercial-activity tax (“CAT”) in order to preserve part of the value of net operating losses (“NOLs”) that a corporate taxpayer had accumulated and was entitled to carry forward as a deduction against income under Ohio’s former corporate franchise tax. Navistar, Inc. v. Testa, 143 Ohio St.3d 460, 2015-Ohio-3283, 39 N.E.3d 509, ¶ 2. To claim that credit, International Paper filed an amortizable-amount report with the tax commissioner in June 2006. R.C. 5751.53(D) then afforded the tax commissioner limited authority to audit and correct the claimed amortizable amount: Unless extended by mutual consent, the tax commissioner may, until June 30, 2010, audit the accuracy of the amortizable amount available to each taxpayer that will claim the credit, and adjust the amortizable amount or, if appropriate, issue any assessment or final determination, as applicable, necessary to correct any errors found upon audit. (Emphasis added.) {¶ 38} R.C. 5703.05(L) requires the tax commissioner to maintain a journal of his final determinations that is “open to public inspection.” On June 8, 2010, the tax commissioner entered on his journal a final determination reducing International Paper’s amortizable amount from almost $17 million to $927,513. Although “open to public inspection,” the tax commissioner’s journal is not accessible through the Department of Taxation’s website, and here the tax commissioner did not mail his final determination to International Paper until July 12, 2010. The question before this court, then, is whether the tax commissioner timely issued his final determination. If he issued that determination when he entered it on the journal, the answer is yes; if he issued it when he placed it in the mail, the answer is no. In my view, the tax commissioner issued his final determination when he mailed it on July 12, 2010, outside the statutory timeframe. {¶ 39} The Board of Tax Appeals (“BTA”) concluded that the tax commissioner’s final determination was untimely. In doing so, it relied primarily on Carstab Corp. v. Limbach, 40 Ohio St.3d 89, 532 N.E.2d 102 (1988). In Carstab, this court considered a statutory limitation on the tax commissioner’s authority to make sales-and use- tax assessments: “[N]o assessment shall be made or issued * * * more than four years after the return date for the period in which the sale or purchase was made, or more than four years after the return for such period is filed, whichever is later.” R.C. 5739.16(A). The tax commissioner in Carstab had entered her assessment on the journal and mailed it to the taxpayer within the statutory time limit, but the taxpayer received the assessment after the time limit expired. {¶ 40} The majority dismisses the BTA’s reliance on Carstab because it contends that the only necessary determination in that case was whether the statutory phrase “made or issued” encompassed receipt by the taxpayer. But this court could not resolve Carstab without determining the “pivotal” meaning of the phrase “made or issued.” Carstab at 90. {¶ 41} In determining the meaning of “made or issued” in Carstab, we considered the phrase in light of the tax commissioner’s general powers and duties. These include the power to make assessments authorized by law, R.C. 5703.05(H), and the duty to maintain a public journal containing a record of her actions, R.C. 5703.05(L). Recognizing that “making” and “issuing” an assessment are different events, we held that the tax commissioner “ ‘makes’ an assessment when she journalizes it because this is the act that concludes her audit activity and by which she places the assessment on the public record.” Carstab at 90. But “the commissioner ‘issues’ notice of the assessment when she ‘gives’ notice to the assessee,” which in that case meant when she deposited it in the mail. Id. Ultimately, we concluded that neither “making” nor “issuing” incorporates a requirement of receipt by the taxpayer. Id. While I agree with the majority that Carstab is not binding authority, it is persuasive as to the meaning of “issue” in R.C. 5751.53(D). {¶ 42} The General Assembly has twice amended R.C. 5739.16—the statute at issue in Carstab— since our 1988 decision. See 1993 Am.Sub.H.B. No. 327, 145 Ohio Laws, Part III, 5409, 5415, and 2005 Am.Sub.H.B. No. 66, 151 Ohio Laws, Part II, 2868, Part III, 4612. Nevertheless, the statute continues to state that “no assessment shall be made or issued” beyond the four-year timeframe, R.C. 5739.16(A), and the General Assembly has not statutorily defined the terms “made” and “issued” in response to Carstab. We must presume that the General Assembly “ha[s] in mind prior judicial constructions” of a statute when it enacts amendments. State ex rel. Huron Cty. Bd. of Edn. v. Howard, 167 Ohio St. 93, 96, 146 N.E.2d 604 (1957). {¶ 43} We should also assume that the General Assembly was aware of this court’s construction of the term “issue” when it enacted R.C. 5751.53 —the statute at issue here—17 years after Carstab. See Howard v. Seidler, 116 Ohio App.3d 800, 811, 689 N.E.2d 572 (7th Dist.1996), citing Seeley v. Expert, Inc., 26 Ohio St.2d 61, 72-73, 269 N.E.2d 121 (1971). Had the General Assembly intended that entry of a reduction on the tax commissioner’s journal satisfied the tax commissioner’s duty under R.C. 5751.53(D), without regard to whether the tax commissioner informed the taxpayer of his decision, it could have enacted statutory language to that effect. In other contexts, for example, the General Assembly has expressly tied time limits to the entry on a public journal. See, e.g., R.C. 5717.04 (providing for a 30-day appeal period from “the date of the entry of the decision of the [BTA] on the journal of its proceedings”). R.C. 5751.53(D), however, uses only the word “issue” to describe the tax commissioner’s obligation. In my view, “issue”—here, as in Carstab—relates to the mailing of the tax commissioner’s final determination, so as to give the taxpayer notice of the determination. {¶ 44} In addition to dismissing the BTA’s reliance on Carstab, the majority concludes that R.C. 5751.53(D) is an ambiguous remedial statute that this court must liberally construe in favor of the tax commissioner. I agree that R.C. 5751.53 is a remedial statute and that we must construe remedial statutes liberally in order to promote their intended goal. R.C. 1.11; Robert V. Clapp Co. v. Fox, 124 Ohio St. 331, 334, 178 N.E. 586 (1931). But liberal construction does not always equate to a reading that benefits the tax commissioner. For example, statutes that provide for the refund of taxes illegally or erroneously paid or assessed are liberally construed in favor of the taxpayer. Phoenix Amusement Co. v. Glander, 148 Ohio St. 592, 76 N.E.2d 605 (1947), paragraph one of the syllabus. {¶ 45} Here, as the majority opinion acknowledges, the legislative aim of the CAT credit was to “insulate taxpayers that had NOLs” under the corporate-franchise tax from losing the value of those NOLs under the new CAT. In Navistar, 143 Ohio St.3d 460, 2015-Ohio-3283, 39 N.E.3d 509, at ¶ 10, we quoted a reference to R.C. 5751.53 “as a ‘grand bargain’ between Ohio franchise-tax payers and the tax department, under which the taxpayers would support the tax reform while still retaining some of the value of their Ohio deferred-tax assets such as NOLs.” The remedy that R.C. 5751.53 provides operates in favor of the taxpayer, as should our liberal construction of the statutory language. In this case, that means the tax commissioner must mail his final determination to the taxpayer claiming the CAT credit before June 30, 2010. {¶ 46} Because I would apply the established meaning of “issue” stated in Carstab to R.C. 5751.53(D) or would alternatively construe R.C. 5751.53(D) liberally in favor of the taxpayer, I conclude that the tax commissioner did not issue his final determination within the time prescribed by R.C. 5751.53(D). I therefore respectfully dissent and would affirm the decision of the BTA, which reinstated International Paper’s claimed amortizable amount. O’DONNELL AND KENNEDY, JJ., concur in the foregoing opinion. Zaino, Hall & Farrin, L.L.C., Thomas M. Zaino, and Richard C. Farrin, for appellee. Michael DeWine, Attorney General, and Barton A. Hubbard, Assistant Attorney General, for appellant.
CASE ANNOUNCEMENTS October 25, 2015 [Cite as 10/25/2016 Case Announcements #2, 2016-Ohio-7459.] MOTION AND PROCEDURAL RULINGS 2015-2080. State ex rel. Durrani v. Ruehlman. Hamilton App. No. C-150547. This cause is pending before the court as an appeal from the Court of Appeals for Hamilton County. It is ordered by the court, sua sponte, that appellee shall file a response, if any, to appellants’ motion for immediate stay no later than 3:00 p.m. on Wednesday, October 26, 2016.
CASE ANNOUNCEMENTS October 25, 2016 [Cite as 10/25/2016 Case Announcements, 2016- Ohio-7433.] MERIT DECISIONS WITH OPINIONS 2015-0467. Antoon v. Cleveland Clinic Found., Slip Opinion No. 2016-Ohio7432. Cuyahoga App. No. 101373, 2015-Ohio-421. Judgment reversed and cause remanded. O’Connor, C.J., and O’Donnell, Lanzinger, Kennedy, and French, JJ., concur. Pfeifer, J., concurs in judgment only, with an opinion. O’Neill, J., not participating. 2015-2088. State ex rel. Cowan v. Gallagher, Slip Opinion No. 2016-Ohio7430. Cuyahoga App. No. 103470, 2015-Ohio-5156. Judgment affirmed. O’Connor, C.J., and Pfeifer, O’Donnell, Lanzinger, Kennedy, French, and O’Neill, JJ., concur. 2016-0074. State ex rel. Curtis v. Bunting, Slip Opinion No. 2016-Ohio-7431. Marion App. No. 9-15-43. Judgment affirmed. O’Connor, C.J., and Pfeifer, O’Donnell, Lanzinger, Kennedy, French, and O’Neill, JJ., concur. MOTION AND PROCEDURAL RULINGS 2010-2198. State v. McKelton. Butler C.P. No. CR2010-02-0189. This cause came for further consideration upon appellant’s filing of a motion for stay of execution of death sentence pending disposition of available state remedies. Upon consideration of appellant’s motion for stay of execution of death sentence pending disposition of available state remedies, it is ordered by the court that the motion is granted. It is further ordered that this stay shall remain in effect until exhaustion of all state post-conviction proceedings, including any appeals. MEDIATION MATTERS The following cases have been referred to mediation pursuant to S.Ct.Prac.R. 19.01(A). 2016-1449. State ex rel. Jochum v. Lake Cty. Common Pleas Court. In Prohibition. 2016-1468. Bronx Park S. III Lancaster, L.L.C. v. Fairfield Cty. Bd. of Revision. Board of Tax Appeals, No. 2015-973. 2016-1469. Columbus City Schools Bd. of Edn. v. Franklin Cty. Bd. of Revision. Board of Tax Appeals, No. 2015-2136. 2016-1497. Lakewood City Schools Bd. of Edn. v. Cuyahoga Cty. Bd. of Revision. Board of Tax Appeals, No. 2016-177. 2016-1505. Cincinnati City Schools Bd. of Edn. v. Hamilton Cty. Bd. of Revision. Board of Tax Appeals, No. 2015-1993. 2016-1530. Dublin City Schools Bd. of Edn. v. Franklin Cty. Bd. of Revision. Board of Tax Appeals, Nos. 2015-1919 and 2015- 1920. 2016-1549. Johnson v. Clark Cty. Bd. of Revision. Board of Tax Appeals, No. 2016-326. 2016-1551. 327-42 Findlay, L.L.C. v. Hancock Cty. Bd. of Revision. 2 10-25-16 Board of Tax Appeals. No. 2015-1342. The following case has been returned to the regular docket pursuant to S.Ct.Prac.R. 19.01(E). The appellant shall file a brief within 40 days of the date of this entry, and the parties shall otherwise proceed in accordance with S.Ct.Prac.R. 16.02 through 16.07. As provided in S.Ct.Prac.R. 16.07, the court may dismiss this case or take other action if the parties fail to timely file merit briefs. 2016-0659. Worthington City Schools Bd. of Edn. v. Franklin Cty. Bd. of Revision. Board of Tax Appeals, No. 2015-585. 3 10-25-16
CASE ANNOUNCEMENTS October 24, 2016 [Cite as 10/24/2016 Case Announcements, 2016- Ohio-7426.] SLIP OPINIONS REPLACED BY OHIO OFFICIAL REPORTS VERSIONS AS OF OCTOBER 24, 2016 The official versions of the opinions listed below, which were previously released as slip opinions, have been published in the October 24, 2016 Ohio Official Reports advance sheet. These opinions should now be cited using the Ohio Official Reports citation format. 2013-0656. State ex rel. Walgate v. Kasich, 147 Ohio St.3d 1, 2016- Ohio-1176. 2014-0618. State v. F.R., 147 Ohio St.3d 1, 2015-Ohio-1816. 2014-0881. Dublin City Schools Bd. of Edn. v. Franklin Cty. Bd. of Revision, 147 Ohio St.3d 38, 2016-Ohio-3025. 2014-1230. State v. Thompson, 147 Ohio St.3d 29, 2016-Ohio-2769. 2014-1825 and 2014-2122. State v. Marcum, 146 Ohio St.3d 516, 2016-Ohio 1002. 2015-0367. Leyman v. Bradshaw, 146 Ohio St.3d 522, 2016-Ohio-1093. 2015-0539. In re Application of Myers, 147 Ohio St.3d 32, 2016-Ohio-2812. 2015-0584. Snodgrass v. Testa, 147 Ohio St.3d 34, 2016-Ohio-2910. 2015-1197. Disciplinary Counsel v. Bellew, 147 Ohio St.3d 1202, 2016-Ohio 1534. 2015-1339. Jury v. Miller, 147 Ohio St.3d 49, 2016-Ohio-3044. 2015-1365. State ex rel. T.L.M. v. Judges of the First Dist. Court of Appeals, 147 Ohio St.3d 25, 2016-Ohio-1601. 2015-1955. Toledo Bar Assn. v. Abreu, 147 Ohio St.3d 35, 2016-Ohio-2972. 2016-0313. Ohio Manufacturers’ Assn. v. Ohioans for Drug Price Relief Act, 147 Ohio St.3d 42, 2016-Ohio-3038. 2016-0370. Disciplinary Counsel v. Leneghan, 147 Ohio St.3d 1205, 2016Ohio-2614. 15-AP-037. In re Disqualification of Huffman, 147 Ohio St.3d 1201, 2015Ohio-3926. 16-AP-029. In re Disqualification of Berkowitz, 147 Ohio St.3d 1207, 2016Ohio-5127. MOTION AND PROCEDURAL RULINGS 2016-0440. State v. Mutter. Scioto App. No. 15CA3691, 2016-Ohio-512. This cause is pending before the court as a jurisdictional appeal. It is ordered by the court, sua sponte, that this cause is consolidated with 2016-0441, State v. Mutter, for oral argument only. 2016-0441. State v. Mutter. Scioto App. No. 15CA3690, 2016-Ohio-512. This cause is pending before the court as a jurisdictional appeal. It is ordered by the court, sua sponte, that this cause is consolidated with 2016-0440, State v. Mutter, for oral argument only. 2016-0865. Lion Island, L.L.C. v. Fairfield Cty. Bd. of Revision. Board of Tax Appeals Nos. 2015-1231, 2015- 1232, and 2015-1233. This cause is pending before the court as an appeal from the Board of Tax Appeals. Upon consideration of the joint motion to remand the appeal to the Board of Tax Appeals in order to implement a settlement, it is ordered by the court that the 2 10-24-16 cause is remanded to the Board of Tax Appeals to take further action as appropriate. It is further ordered that a mandate be sent to and filed with the Board of Tax Appeals. MISCELLANEOUS DISMISSALS 2016-0575. State ex rel. Barnes v. Indus. Comm. Franklin App. No. 15AP-170, 2016-Ohio-824. This cause is pending before the court as an appeal from the Court of Appeals for Franklin County. The records of this court indicate that appellant has not filed a merit brief, due October 13, 2016, in compliance with the Rules of Practice of the Supreme Court of Ohio and therefore has failed to prosecute this cause with the requisite diligence. Upon consideration thereof, it is ordered by the court that this cause is dismissed. It is further ordered that a mandate be sent to and filed with the clerk of the Court of Appeals for Franklin County. 3 10-24-16
CASE ANNOUNCEMENTS October 21, 2016 [Cite as 10/21/2016 Case Announcements, 2016- Ohio-7410.] MOTION AND PROCEDURAL RULINGS 2016-0723. State ex rel. Allen Cty. Children Servs. Bd. v. Mercer Cty. Common Pleas Court, Probate Div. In Prohibition. This cause came on for further consideration upon the filing of respondents’ motion for leave to supplement motion for reconsideration. It is ordered by the court that the motion is denied as moot. 2016-0763. State ex rel. Anderson v. Derryberry. In Prohibition. This cause came on for further consideration upon the filing of a motion for leave to file a memorandum of amicus curiae American Academy of Adoption Attorneys. It is ordered by the court that the motion for leave is denied as moot. DISCIPLINARY CASES 2016-1240. In re Application of Callam. This cause is pending before the court upon the filing of a report by the Board of Commissioners on Character and Fitness. On September 27, 2016, applicant, Michael Alexander Callam, filed a motion to supplement the record. Upon consideration thereof, it is ordered by the court that the motion is granted. 2016-1240. In re Application of Callam. This cause is pending before the court upon the filing of a report by the Board of Commissioners on Character and Fitness. On September 28, 2016, amicus curiae, the Gertsburg Law Firm Co., L.P.A., filed a motion for leave to participate in oral argument. Upon consideration thereof, it is ordered by the court that the motion is granted. Amicus curiae shall share the time allotted to applicant. MISCELLANEOUS DISMISSALS 2016-1416. State ex rel. Belegrin v. Oliver. In Prohibition. This cause originated in this court on the filing of a complaint for a writ of prohibition. Upon consideration of relator’s application for dismissal, it is ordered by the court that the application for dismissal is granted. Accordingly, this cause is dismissed. 2 10-21-16
CASE ANNOUNCEMENTS October 20, 2016 [Cite as 10/20/2016 Case Announcements, 2016- Ohio-7388.] MERIT DECISIONS WITH OPINIONS 2014-1582. Olentangy Local Schools Bd. of Edn. v. Delaware Cty. Bd. of Revision, Slip Opinion No. 2016-Ohio-7381. Board of Tax Appeals, No. 2012-694. Decision vacated and cause remanded. O’Connor, C.J., and Pfeifer, O’Donnell, Lanzinger, Kennedy, French, and O’Neill, JJ., concur. 2016-0723. State ex rel. Allen Cty. Children Servs. Bd. v. Mercer Cty. Common Pleas Court, Probate Div., Slip Opinion No. 2016-Ohio-7382. In Prohibition. Motion for reconsideration granted and writ denied. Pfeifer, O’Donnell, Lanzinger, and French, JJ., concur. O’Connor, C.J., dissents, with an opinion joined by O’Neill, J. O’Neill, J., dissents, with an opinion joined by O’Connor, C.J. Kennedy, J., not participating. MOTION AND PROCEDURAL RULINGS 2016-1207. Weber v. Ferrellgas, Inc. Trumbull App. No. 2015-T-0071, 2016-Ohio-4738. This cause is pending before the court as a jurisdictional appeal. Upon consideration of the second amended motion for admission pro hac vice of Brent N. Coverdale, it is ordered by the court that the motion is granted. Pursuant to Gov.Bar R. XII(4), counsel shall file a notice of permission to appear pro hac vice with the Supreme Court’s Office of Attorney Services within 30 days of the date of this entry. RECONSIDERATION OF PRIOR DECISIONS 2016-0763. State ex rel. Anderson v. Derryberry. In Prohibition. Reported at 146 Ohio St.3d 1476, 2016-Ohio-3085, 49 N.E.3d 1317. On motion for reconsideration. Motion denied. Pfeifer and O’Donnell, JJ., dissent. Kennedy, J., not participating. DISCIPLINARY CASES 2012-2070. Disciplinary Counsel v. O’Malley. On petition for reinstatement. Joseph Patrick O’Malley, Attorney Registration No. 0060087, is hereby reinstated to the practice of law. 2016-1361. In re Resignation of Hanni. On application for resignation of Heidi A. Hanni, Attorney Registration No. 0074801, and on report filed under seal by disciplinary counsel. Resignation accepted with disciplinary action pending. 2016-1397. In re Resignation of Summers. On application for resignation of William Lawrence Summers, Attorney Registration No. 0013007, and on report filed under seal by disciplinary counsel. Resignation accepted with disciplinary action pending. 2 10-20-16
CASE ANNOUNCEMENTS October 19, 2016 [Cite as 10/19/2016 Case Announcements, 2016- Ohio-7371.] MERIT DECISIONS WITH OPINIONS 2015-0505. In re D.S., Slip Opinion No. 2016- Ohio-7369. Cuyahoga App. No. 101161, 2015-Ohio-518. Judgment reversed and cause remanded. O’Connor, C.J., and Pfeifer, O’Donnell, Lanzinger, French, and O’Neill, JJ., concur. Kennedy, J., concurs in judgment only, with an opinion. 2015-1969. State ex rel. Nichols v. Eppinger, Slip Opinion No. 2016-Ohio7367. Lorain App. No. 15CA010807. Judgment affirmed. O’Connor, C.J., and Pfeifer, O’Donnell, Kennedy, French, and O’Neill, JJ., concur. Lanzinger, J., concurs in judgment only. 2015-2059. State ex rel. Ridenour v. O’Connell, Slip Opinion No. 2016-Ohio7368. Montgomery App. No. 26592. Judgment affirmed. O’Connor, C.J., and Pfeifer, O’Donnell, Lanzinger, Kennedy, French, and O’Neill, JJ., concur. MOTION AND PROCEDURAL RULINGS 2016-1162. Cleveland Hts.-Univ. Hts. City School Dist. Bd. of Edn. v. Cuyahoga Cty. Bd. of Revision. Board of Tax Appeals, No. 2015-1950. This cause is pending before the court as an appeal from the Board of Tax Appeals. Upon consideration of the joint motion to remand the appeal to the Board of Tax Appeals in order to implement a settlement, it is ordered by the court that the cause is remanded to the Board of Tax Appeals to take further action as appropriate. It is further ordered that a mandate be sent to and filed with the Board of Tax Appeals. DISCIPLINARY CASES 2014-1737. Cincinnati Bar Assn. v. Moore. On motion for contempt. This matter is pending before the court upon the filing of a motion for contempt by relator, the Cincinnati Bar Association. Upon consideration thereof, it is ordered and adjudged by this court that respondent, Rodger William Moore, Attorney Registration No. 0074144, last known address in Fort Mitchell, Kentucky, is found in contempt for failure to comply with the court’s June 25, 2015 order, to wit: continuing to practice law after this court’s June 25, 2015 suspension order. French, J., dissents. 2016-1291. Columbus Bar Assn. v. Simonette. On motion for contempt. This matter is pending before the court upon the filing of a motion for contempt by relator, the Columbus Bar Association. Upon consideration thereof, it is ordered by this court that relator’s motion for contempt filed August 30, 2016, is granted. It is further ordered that respondent, David G. Simonette, is found in contempt. In addition, it is ordered that respondent shall appear for his deposition and shall comply with the orders issued by the Board of Professional Conduct. French, J., dissents. 2016-1448. Mahoning Cty. Bar Assn. v. Verkhlin. On motion for immediate interim remedial suspension. Mark Verkhlin, Attorney Registration No. 0083203, last known business address in Tallmadge, Ohio, is suspended from the practice of law for an interim period. 2 10-19-16 French, J., dissents. MISCELLANEOUS DISMISSALS 2016-1312. State ex rel. Haddix v. Forchione. In Procedendo. This cause originated in this court on the filing of a complaint for a writ of procedendo. Upon consideration of relator’s application for dismissal, it is ordered by the court that the application for dismissal is granted. Accordingly, this cause is dismissed. 3 10-19-16
CASE ANNOUNCEMENTS October 18, 2016 [Cite as 10/18/2016 Case Announcements, 2016- Ohio-7354.] MERIT DECISIONS WITH OPINIONS 2016-0251. Disciplinary Counsel v. Warren, Slip Opinion No. 2016-Ohio7333. On Certified Report by the Board of Professional Conduct, No. 2015-035. Kenneth Jay Warren, Attorney Registration No. 0011040, is hereby suspended from the practice of law for two years, with no credit for time served under interim suspension. O’Connor, C.J., and Pfeifer, Lanzinger, Kennedy, and French, JJ., concur. O’Donnell, J., dissents and would remand the cause to the Board of Professional Conduct to reconsider the sanction to be imposed. O’Neill, J., dissents and would grant respondent credit for time served under interim remedial suspension. 2016-0856. Disciplinary Counsel v. Truax, Slip Opinion No. 2016-Ohio-7334. On Certified Report by the Board of Professional Conduct, No. 2015-080. William Henry Truax, Attorney Registration No. 0001923, is hereby suspended from the practice of law for six months, all stayed on conditions. O’Connor, C.J., and Pfeifer, O’Donnell, Lanzinger, Kennedy, and French, JJ., concur. O’Neill, J., dissents and would publicly reprimand respondent. MOTION AND PROCEDURAL RULINGS 2016-1300. Meeker R & D, Inc. v. Evenflo Co., Inc. Portage App. Nos. 2014-P-0060 and 2015-P- 0017, 2016-Ohio-2688. This cause is pending before the court as an appeal from the Court of Appeals for Portage County. Upon consideration of appellant’s motion for stay, it is ordered by the court that the motion is granted and the supersedeas bond posted shall continue during the pendency of this appeal. O’Connor, C.J., and Pfeifer and O’Donnell, JJ., dissent. 2016-1353. Dave v. Dave. Portage App. No. 2016-P-0020, 2016-Ohio-5185. This cause is pending before the court as an appeal from the Court of Appeals for Portage County. Upon consideration of appellant’s motion to stay lower court decisions, it is ordered by the court that the motion is denied. O’Neill, J., dissents. 2016-1398. Troja v. Pleatman. Hamilton App. No. C-150746, 2016-Ohio-5294. This cause is pending before the court as an appeal from the Court of Appeals for Hamilton County. Upon consideration of appellant’s motion to stay imposition of sentence, it is ordered by the court that the motion is denied. O’Donnell, Kennedy, and O’Neill, JJ., dissent. MEDIATION MATTERS The following cases have been referred to mediation pursuant to S.Ct.Prac.R. 19.01(A). 2016-0680. Hull Org., L.L.C. v. Clermont Cty. Bd. of Revision. Board of Tax Appeals, No. 2015-888. 2016-1373. State ex rel. DeCrane v. Cleveland. In Mandamus. 2016-1394. Johnson v. Shaker Heights Mun. Court. In Manadmus. 2016-1423. Spirit Master Funding IX, L.L.C. v. Cuyahoga Cty. Bd. of Revision. Board of Tax Appeals, Nos. 2015-2188 and 2015- 2195. 2 10-18-16 2016-1427. Realty Income Properties 24, L.L.C. v. Delaware Cty. Bd. of Revision. Board of Tax Appeals, Nos. 2015-2413 and 2015- 2414. The following case has been returned to the regular docket pursuant to S.Ct.Prac.R. 19.01(E). The appellant shall file a brief within 40 days of the date of this entry, and the parties shall otherwise proceed in accordance with S.Ct.Prac.R. 16.02 through 16.07. As provided in S.Ct.Prac.R. 16.07, the court may dismiss this case or take other action if the parties fail to timely file merit briefs. 2016-1137. Willoughby Hills Dev. and Distrib., Inc. v. Testa. Board of Tax Appeals, No. 2015-1069. The following case has been returned to the regular docket pursuant to S.Ct.Prac.R. 19.01(E). Respondent shall file a response to the complaint within 21 days of the date of this entry. 2016-1115. State ex rel. Cincinnati Enquirer v. Pike Cty. Coroner’s Office. In Mandamus. 3 10-18-16
CASE ANNOUNCEMENTS October 17, 2016 [Cite as 10/17/2016 Case Announcements, 2016- Ohio-7332.] MOTION AND PROCEDURAL RULINGS 2016-0930. State v. Banks-Harvey. Warren App. No. CA2015-08-073, 2016-Ohio- 2894. This cause is pending before the court as a jurisdictional appeal. Upon consideration of appellant’s motion for appointment of counsel, it is ordered by the court that the motion is granted and the Ohio Public Defender’s Office is appointed to represent appellant. 2016-1212. State ex rel. Peoples v. Johnson. Franklin App. No. 15AP-765, 2016-Ohio-5204. This cause is pending before the court as an appeal from the Court of Appeals for Franklin County. The records of this court indicate that appellant has not filed a merit brief, due October 12, 2016, in compliance with the Rules of Practice of the Supreme Court of Ohio and therefore has failed to prosecute this cause with the requisite diligence. Upon consideration thereof, it is ordered by the court that this cause is dismissed. It is further ordered that a mandate be sent to and filed with the clerk of the Court of Appeals for Franklin County.
CASE ANNOUNCEMENTS October 14, 2016 [Cite as 10/14/2016 Case Announcements #3, 2016-Ohio-7331.] MOTION AND PROCEDURAL RULINGS 2016-1486. Sunoco Pipeline, L.P. v Teter. Harrison App. Nos. 16 HA 0002 and 16 HA 0005, 2016-Ohio-7073. This cause is pending before the court as a jurisdictional appeal. Upon consideration of appellant’s emergency motion to stay execution of court of appeals’ judgment, it is ordered by the court that the motion is granted. No bond is required to be posted for this stay. Lanzinger and French, JJ., dissent.
CASE ANNOUNCEMENTS October 14, 2016 [Cite as 10/14/2016 Case Announcements #2, 2016-Ohio-7320.] DISCIPLINARY CASES 2016-1148. Lorain Cty. Bar Assn. v. Mackin. On motion to stay. On October 12, 2016, relator filed a motion to stay proceedings and remand this matter to the board. Upon consideration thereof, it is ordered by the court that respondent shall file a response, if any, to relator’s motion by 12:00 p.m. on October 18, 2016. No requests or stipulations of extension of time shall be permitted and the clerk of court shall refuse to file any requests or stipulations for extension of time. 2016-1506. Lorain Cty. Bar Assn. v. Mackin. On motion for immediate interim remedial suspension. On October 12, 2016, relator filed a motion for immediate interim remedial suspension pursuant to Gov.Bar R. V(19). Upon consideration thereof, it is ordered by the court that respondent shall file a response, if any, to relator’s motion by 12:00 p.m. on October 18, 2016. No requests or stipulations of extension of time shall be permitted and the clerk of court shall refuse to file any requests or stipulations for extension of time.
CASE ANNOUNCEMENTS October 14, 2016 [Cite as 10/14/2016 Case Announcements, 2016- Ohio-7317.] MOTION AND PROCEDURAL RULINGS 2016-0929. ARCP RL Portfolio VI, L.L.C. v. Fairfield Cty. Bd. of Revision. Board of Tax Appeals No. 2015-1423. This cause is pending before the court as an appeal from the Board of Tax Appeals. Upon consideration of the joint motion to remand the appeal to the Board of Tax Appeals in order to implement a settlement, it is ordered by the court that the cause is remanded to the Board of Tax Appeals to take further action as appropriate. It is further ordered that a mandate be sent to and filed with the Board of Tax Appeals.
CASE ANNOUNCEMENTS October 13, 2016 [Cite as 10/13/2016 Case Announcements, 2016- Ohio-7296.] MOTION AND PROCEDURAL RULINGS 2016-0440. State v. Mutter. Scioto App. No. 15CA3691, 2016-Ohio-512. This cause is pending before the court as a jurisdictional appeal. It is ordered by the court, sua sponte, that the parties show cause within seven days of the date of this entry why this court should not consolidate this case with 2016-0441, State v. Mutter, for oral argument only. 2016-0441. State v. Mutter. Scioto App. No. 15CA3690, 2016-Ohio-512. This cause is pending before the court as a jurisdictional appeal. It is ordered by the court, sua sponte, that the parties show cause within seven days of the date of this entry why this court should not consolidate this case with 2016-0440, State v. Mutter, for oral argument only. DISCIPLINARY CASES 2016-1340. Disciplinary Counsel v. Cummings. On certified order of the Supreme Court of Georgia, Nos. S12Y1443 and S12Y1461. Lisa Mechelle Cummings, Attorney Registration No. 0064435, is hereby indefinitely suspended from the practice of law in Ohio.
CASE ANNOUNCEMENTS October 12, 2016 [Cite as 10/12/2016 Case Announcements #2, 2016-Ohio-7280.] MOTION AND PROCEDURAL RULINGS 2016-1486. Sunoco Pipeline, L.P. v Teter. Harrison App. No. 16 HA 0002 and 16 HA 0005, 2016-Ohio-7073. This cause is pending before the court as a jurisdictional appeal. It is ordered by the court, sua sponte, that appellees shall file a response, if any, to appellant’s emergency motion to stay execution of court of appeals’ judgment no later than 12:00 p.m. on Thursday, October 13, 2016.
CASE ANNOUNCEMENTS October 12, 2016 [Cite as 10/12/2016 Case Announcements, 2016- Ohio-7273.] DISCIPLINARY CASES 2016-1333. Disciplinary Counsel v. Brumbaugh. On certification of default. Jeffrey Shane Brumbaugh, Attorney Registration No. 0074102, is hereby suspended from the practice of law for an interim period.
Board of Professional Conduct Files Disciplinary Case Reports and Recommendations Staff Report | October 12, 2016 The Ohio Board of Professional Conduct today announced it has filed the following reports and recommendations for disciplinary cases involving attorneys and judges charged with professional misconduct with the Supreme Court of Ohio. Except in consent-to-discipline cases, the parties will have an opportunity to file objections to the board’s report and recommendation with the Supreme Court. If objections are filed, the case will be scheduled for oral argument. Oral argument is not scheduled in reinstatement cases, except upon order of the Court. In cases in which the board recommends acceptance of a consent-to-discipline agreement, no objections are permitted, and the case is submitted to the Court for consideration. Additional information about each case, including the report and recommendation, may be obtained by clicking on the hyperlink for each case. Questions regarding pending cases should be directed to the Office of Public Information at 614.387.9250. Cases on Report of the Board Butler County Disciplinary Counsel v. Gregory Lawrence Peck Case No. 2016-1490 Recommended sanction: Six-month suspension, stayed Cuyahoga County Disciplinary Counsel v. Scott Clifford Smith Case No. 2014-0197 (on remand) Recommended sanction: Indefinite suspension Ohio State Bar Association v. Harry Joseph Jacob III Case No. 2016-1488 Recommended Sanction: Two-year suspension, one year stayed Cleveland Metropolitan Bar Association v. Edward Joseph Heben, Jr. Case No. 2016-1495 Recommended Sanction: One-year suspension, six months stayed Franklin County Disciplinary Counsel v. Thomas Patrick Maney Jr. Case No. 2016-1494 Recommended sanction: One-year suspension, six months stayed Hamilton County Disciplinary Counsel v. Robert Hansford Hoskins Case No. 2016-1496 Recommended sanction: Disbarment Warren County Disciplinary Counsel v. Jeremiah Justin Denslow Case No. 2016-1487 Recommended sanction: Six-month suspension, stayed Wood County Wood County Bar Association v. Robert Eugene Searfoss III Case No. 2016-1489 Recommended sanction: Two-year suspension, one year stayed Reinstatement Case Mahoning County Mahoning County Bar Association v. William Charles Helbley Jr. Case No. 2012-0200 Recommendation: Grant reinstatement Dismissal Based on Finding of No Misconduct Cuyahoga County Disciplinary Counsel v. Alan Jack Rapoport Board Case No. 15-073
CASE ANNOUNCEMENTS October 10, 2016 [Cite as 10/10/2016 Case Announcements, 2016- Ohio-7251.] SLIP OPINIONS REPLACED BY OHIO OFFICIAL REPORTS VERSIONS AS OF OCTOBER 10, 2016 The official versions of the opinions listed below, which were previously released as slip opinions, have been published in the October 10, 2016 Ohio Official Reports advance sheet. These opinions should now be cited using the Ohio Official Reports citation format. 2013-1874. In re Application of Champaign Wind, L.L.C., 146 Ohio St.3d 489, 2016-Ohio-1513. 2014-0883. Columbus City Schools Bd. of Edn. v. Franklin Cty. Bd. of Revision, 146 Ohio St.3d 470, 2016-Ohio-757. 2014-1025. Oak View Properties, L.L.C. v. Franklin Cty. Bd. of Revision, 146 Ohio St.3d 478, 2016-Ohio-786. 2014-1241. Haight v. Minchak, 146 Ohio St.3d 481, 2016-Ohio-1053. 2014-1295. State v. Baker, 146 Ohio St.3d 456, 2016-Ohio- 451. 2014-1923. State ex rel. Conley v. Park, 146 Ohio St.3d 454, 2015-Ohio-5226. 2015-0852. State ex rel. Lockhart v. Sheldon, 146 Ohio St.3d 468, 2016-Ohio 627. 16-AP-007. In re Disqualification of Dezso, 146 Ohio St.3d 1278, 2016-Ohio3110.
CASE ANNOUNCEMENTS October 7, 2016 [Cite as 10/07/2016 Case Announcements, 2016- Ohio-7239.] DISCIPLINARY CASES 2015-1640. Disciplinary Counsel v. Lawrence. On application for reinstatement. Meredith Lynn Lawrence, Attorney Registration No. 0029098, is hereby reinstated to the practice of law.
CASE ANNOUNCEMENTS October 6, 2016 [Cite as 10/06/2016 Case Announcements #2, 2016-Ohio-7234.] MOTION AND PROCEDURAL RULINGS 2016-1416. State ex rel. Belegrin v. Oliver. In Prohibition. This cause originated in this court on the filing of a complaint for a writ of prohibition. Upon consideration of relator’s motion for emergency stay, it is ordered by the court that the motion is denied.
CASE ANNOUNCEMENTS October 6, 2016 [Cite as 10/06/2016 Case Announcements, 2016- Ohio-7219.] MERIT DECISIONS WITH OPINIONS 2016-0265. Cleveland Metro. Bar Assn. v. Frenden, Slip Opinion No. 2016Ohio-7198. On Certified Report by the Board of Professional Conduct, No. 2015-015. John Barry Frenden, Attorney Registration No. 0076200, is hereby permanently disbarred from the practice of law in Ohio. O’Connor, C.J., and Pfeifer, Lanzinger, French, and O’Neill, JJ., concur. O’Donnell and Kennedy, JJ., dissent and would indefinitely suspend respondent. MOTION AND PROCEDURAL RULINGS 2011-0093. State v. Ketterer. Butler C.P. No. CR2003030309. This cause came for further consideration upon appellant’s filing of a motion for stay of execution of death sentence pending disposition of available state remedies. Upon consideration of appellant’s motion to stay execution of death sentence pending disposition of available state remedies, it is ordered by the court that the motion is granted. It is further ordered that this stay shall remain in effect until exhaustion of all state postconviction proceedings, including any appeals. 2016-0646. Johnson v. Moore. Warren App. No. CA2016-02-011. This cause is pending before the court as an appeal from the Court of Appeals for Warren County. Upon consideration of appellant’s motion for appointment of counsel, it is ordered by the court that the motion is denied. 2016-0979. State ex rel. Sultaana v. Am. Honda Fin. Corp. In Mandamus. This cause came on for further consideration upon the filing of relator’s emergency motion to proceed to judgment. It is ordered by the court that the motion is denied as moot. 2016-1252. Preterm-Cleveland, Inc. v. Kasich. Cuyahoga App. No. 103103, 2016-Ohio-4859. This cause is pending before the court as a jurisdictional appeal. Upon consideration of the motions for admission pro hac vice of Lorie Chaiten and Jennifer Lee, it is ordered by the court that the motions are granted. Pursuant to Gov.Bar R. XII(4), counsel shall file a notice of permission to appear pro hac vice with the Supreme Court’s Office of Attorney Services within 30 days of the date of this entry. 2 10-06-2016
CASE ANNOUNCEMENTS October 5, 2016 [Cite as 10/05/2016 Case Announcements, 2016- Ohio-7199.] MERIT DECISIONS WITH OPINIONS 2014-2028. State v. Martin, Slip Opinion No. 2016-Ohio-7196. Montgomery App. No. 26033, 2014-Ohio-3640. Judgment affirmed. O’Connor, C.J., and Pfeifer, O’Donnell, Kennedy, and French, JJ., concur. Lanzinger, J., dissents, with an opinion. O’Neill, J., dissents, with an opinion. MERIT DECISIONS WITHOUT OPINIONS 2016-0321. State ex rel. Sultaana v. Gaul. In Procedendo. On motion to dismiss. Motion granted. Cause dismissed. On petitioner’s motions to consolidate and to amend complaint, and respondent’s motion to strike. Motions denied as moot. O’Connor, C.J., and Pfeifer, O’Donnell, Lanzinger, Kennedy, French, and O’Neill, JJ., concur. 2016-0364. McIntyre v. Turner. In Habeas Corpus. On petition for writ of habeas corpus. Sua sponte, cause dismissed. Pfeifer, O’Donnell, Lanzinger, Kennedy, French, and O’Neill, JJ., concur. O’Connor, C.J., not participating. 2016-0612. Parks v. State. In Habeas Corpus. On motions to dismiss and to strike. Motions granted. Cause dismissed. O’Connor, C.J., and Pfeifer, O’Donnell, Lanzinger, Kennedy, French, and O’Neill, JJ., concur. 2016-0824. Petric v. Bracy. In Habeas Corpus. On motion for stay of proceedings of this case. Motion granted. O’Connor, C.J., and Pfeifer, Lanzinger, Kennedy, French, and O’Neill, JJ., concur. O’Donnell, J., dissents. 2016-0873. State v. Blair. In Habeas Corpus. On petition for writ of habeas corpus. Sua sponte, cause dismissed. O’Connor, C.J., and Pfeifer, O’Donnell, Lanzinger, Kennedy, French, and O’Neill, JJ., concur. 2016-0963. Walker v. Bracy. In Habeas Corpus. On petition for writ of habeas corpus. Sua sponte, cause dismissed. O’Connor, C.J., and Pfeifer, O’Donnell, Lanzinger, Kennedy, French, and O’Neill, JJ., concur. 2016-0966. McCarthy v. State. In Mandamus. On amended motion to dismiss. Motion granted. Cause dismissed. O’Connor, C.J., and Pfeifer, Lanzinger, Kennedy, French, and O’Neill, JJ., concur. O’Donnell, J., dissents, and would deny the motion and grant an alternative writ. 2016-0979. State ex rel. Sultaana v. Am. Honda Fin. Corp. In Mandamus. On complaint in mandamus of Amirah Sultaana. On S.Ct.Prac.R. 10.5 determination, cause dismissed. On amended motion to consolidate. Motion denied as moot. O’Connor, C.J., and Pfeifer, O’Donnell, Lanzinger, Kennedy, French, and O’Neill, JJ., concur. 2016-0987. Sudberry v. Schweitzer. In Habeas Corpus. On petition for writ of habeas corpus. Sua sponte, cause dismissed. O’Connor, C.J., and Pfeifer, O’Donnell, Lanzinger, Kennedy, French, and O’Neill, JJ., concur. 2016-1022. Rose v. Powers. In Procedendo. On motion to dismiss. Motion granted. Cause dismissed. O’Connor, C.J., and Pfeifer, O’Donnell, Lanzinger, Kennedy, French, and O’Neill, JJ., concur. 2016-1040. Butcher v. Portage Cty. Court of Common Pleas. In Habeas Corpus. On petition for writ of habeas corpus. Sua sponte, cause dismissed. O’Connor, C.J., and Pfeifer, Kennedy, and French, JJ., concur. O’Donnell, Lanzinger, and O’Neill, JJ., dissent and would grant an alternative writ. 2016-1071. State ex rel. Brown v. Schneider. In Procedendo. On motion to dismiss. Motion granted. Cause dismissed. O’Connor, C.J., and Pfeifer, O’Donnell, Lanzinger, Kennedy, French, and O’Neill, JJ., concur. 2016-1072. State ex rel. Welling v. Dungy. In Prohibition. On motions to dismiss. Motions granted. Cause dismissed. On notice and demand and objection to name change. Motion denied as moot. O’Connor, C.J., and Pfeifer, Lanzinger, Kennedy, French, and O’Neill, JJ., concur. O’Donnell, J., dissents, and would deny the motions to dismiss and grant an alternative writ. 2016-1079. State ex rel. Bloodworth v. Powell. In Mandamus. On motion to dismiss. Motion granted. Cause dismissed. O’Connor, C.J., and Pfeifer, O’Donnell, Lanzinger, Kennedy, French, and O’Neill, JJ., concur. 2016-1083. Phillips v. Erdos. In Habeas Corpus. On petition for writ of habeas corpus. Sua sponte, cause dismissed. On motion to proceed to judgment. Motion denied. O’Connor, C.J., and Pfeifer, Lanzinger, Kennedy, and French, JJ., concur. O’Donnell, J., dissents and would grant the petition and deny the motion as moot. O’Neill, J., dissents and would grant an alternative writ. 2016-1088. State ex rel. Harrison v. Cuyahoga Cty. Prosecutor. In Mandamus. On request for civil discovery and production of documents. Requests denied. On motion to dismiss. Motion granted. Cause dismissed. O’Connor, C.J., and Pfeifer, O’Donnell, Lanzinger, Kennedy, French, and O’Neill, JJ., concur. 2016-1092. State ex rel. Crim v. Capper. In Mandumus. On S.Ct.Prac.R. 12.04 determination, cause dismissed. O’Connor, C.J., and Pfeifer, O’Donnell, Lanzinger, Kennedy, French, and O’Neill, JJ., concur. 2016-1103. State ex rel. McArthur v. Suster. In Mandamus. On motion to dismiss. Motion granted. Cause dismissed. O’Connor, C.J., and Pfeifer, O’Donnell, Lanzinger, Kennedy, French, and O’Neill, JJ., concur. 2016-1110. Goldshtein v. Mohr. In Habeas Corpus. On petition for writ of habeas corpus. Sua sponte, cause dismissed. On motion for leave to amend petition. Motion granted. O’Donnell, Lanzinger, Kennedy, French, and O’Neill, JJ., concur. O’Connor, C.J., and Pfeifer, J., would deny the motion for leave to amend petition. 2016-1134. Nedea v. Cook. In Habeas Corpus. On petition for writ of habeas corpus. Sua sponte, cause dismissed. O’Connor, C.J., and Pfeifer, O’Donnell, Lanzinger, Kennedy, French, and O’Neill, JJ., concur. O’Donnell, J., would find the petitioner to be a vexatious litigator under S.Ct.Prac.R. 4.03(B). 2016-1185. State ex rel. Armengau v. Haviland. In Habeas Corpus. On petition for writ of habeas corpus. Sua sponte, cause dismissed. On motion requesting expedited ruling on petition for writ of habeas corpus. Motion denied as moot. O’Connor, C.J., and Pfeifer, O’Donnell, Lanzinger, Kennedy, French, and O’Neill, JJ., concur. MOTION AND PROCEDURAL RULINGS 2016-1141. State v. Casada. Cuyahoga App. No. 103362, 2016-Ohio-2633. On motion for leave to file delayed appeal. Motion denied. Pfeifer and Kennedy, JJ., dissent. 2016-1157. State v. Torres. Ashtabula App. No. 2014-A-0064. On motion for leave to file delayed appeal. Motion denied. 2016-1165. State v. Sampson. Cuyahoga App. No. 103311, 2016-Ohio-4560. On motion for leave to file delayed appeal. Motion granted. 2016-1173. State v. Albert. Franklin App. No. 14AP-30, 2015-Ohio-249. On motion for leave to file delayed appeal. Motion denied. 2016-1178. State v. Thomas. Summit App. No. 27405, 2015-Ohio-2377. On motion for leave to file delayed appeal. Motion denied. 2016-1191. State v. Musser. Licking App. No. 15 CA 85, 2016-Ohio-3023. On motion for leave to file delayed appeal. Motion denied. Pfeifer and Lanzinger, JJ., dissent. 2016-1209. State v. Garcia. Cuyahoga App. No. 102546, 2016-Ohio-585. On motion for leave to file delayed appeal. Motion denied. Pfeifer, J., dissents. 2016-1225. State v. Victor. Geauga App. Nos. 2014-G-3220, 2014-G-3241, and 2015-G-0010, 2015-Ohio5520. On motion for stay of court of appeals’ judgment and petition for court-ordered reinstatement of defendant’s state driver’s license. Motions denied. 2016-1305. Evans v. Avon. Lorain App. No. 15CA010879, 2016-Ohio-5460. On emergency motion for stay of court of appeals’ judgment. Motion denied. Lanzinger, Kennedy, and French, JJ., dissent. APPEALS ACCEPTED FOR REVIEW 2014-1181. State v. Obermiller. Cuyahoga App. No. 101546, 2016-Ohio-1141. Upon consideration of the jurisdictional memoranda filed in this case, the court accepts the appeal, vacates the decision of the court of appeals, and remands this cause to the court of appeals to consider the timeliness of the appellant’s appeal on the merits. O’Donnell, J., dissents. 2016-0903. State v. Batista. Hamilton App. No. C-150341, 2016-Ohio-2848. O’Connor, C.J., and Pfeifer and O’Donnell, JJ., dissent. 2016-0907. In re D.S. Franklin App. No. 15AP-487, 2016-Ohio-2810. Pfeifer and Kennedy, JJ., dissent. 2016-1020. State v. Beasley. Hamilton App. No. C-150431, 2016-Ohio-1603. Pfeifer and Kennedy, JJ., dissent. 2016-1024. State v. Jackson. Summit App. No. 27132, 2015-Ohio-5246. Discretionary appeal accepted and cause held for decision in 2016–1782, State v. Shalash, and briefing schedule stayed. O’Connor, C.J., dissents. APPEALS NOT ACCEPTED FOR REVIEW 2016-0226. State v. James. Cuyahoga App. No. 102604, 2015-Ohio-4987. 2016-0842. State v. Taylor. Lawrence App. No. 15CA12, 2016-Ohio-2781. 2016-0843. In re Estate of Burton. Warren App. No. CA2015-12-110, 2016-Ohio- 2683. 2016-0846. State v. Saah. Cuyahoga App. No. 103601, 2016-Ohio-2643. O’Donnell, J., dissents. 2016-0847. State v. McClendon. Cuyahoga App. No. 103202, 2016-Ohio-2630. O’Neill, J., dissents. 2016-0862. State v. Knowles. Franklin App. No. 15AP-991, 2016-Ohio-2859. 2016-0869. In re J.B. Allen App. No. 1-15-79, 2016-Ohio-2670. 2016-0870. State v. McDonald. Fairfield App. No. 15-CA-45, 2016-Ohio-2699. French and O’Neill, JJ., dissent. 2016-0876. State v. Hayes. Portage App. No. 2014-P-0044, 2016-Ohio-2794. 2016-0880. State v. Gall. Montgomery App. Nos. 26114 and 26115, 2016- Ohio-2748. 2016-0882. State v. Wright. Summit App. No. 28225. O’Connor, C.J., not participating. 2016-0884. Brooklyn v. Woods. Cuyahoga App. No. 103120, 2016-Ohio-1223. 2016-0889. State v. Young. Cuyahoga App. No. 103024, 2016-Ohio-2720. 2016-0893. State v. Reyes. Butler App. Nos. CA2015-06-113, CA2015-06- 114, and CA2015-06-115, 2016Ohio-2771. French and O’Neill, JJ., dissent. 2016-0895. State v. Sekse. Preble App. No. CA2015-07-015, 2016-Ohio- 2779. 2016-0898. State v. Lacey. Cuyahoga App. No. 102812, 2016-Ohio-1375. 2016-0900. Sygula v. Regency Hosp. of Cleveland, E. Cuyahoga App. No. 103436, 2016-Ohio-2843. 2016-0905. State v. Davie. Summit App. No. 27961, 2016-Ohio-2816. O’Connor, C.J., not participating. 2016-0906. State v. Abdul. Cuyahoga App. No. 103510, 2016-Ohio-3063. 2016-0908. Hill v. Pepsi-Cola Gen. Bottlers, Inc. Lucas App. No. L-15-1184, 2016-Ohio-2868. Lanzinger, J., not participating. 2016-0910. State v. Hartman. Montgomery App. No. 26609, 2016-Ohio-2883. 2016-0911. Burton v. Cleveland Hts.-Univ. Hts. School Dist. Cuyahoga App. No. 103415, 2016-Ohio-2841. 2016-0912. State v. Cole. Cuyahoga App. Nos. 103187, 103188, 103189, and 103190, 2016-Ohio-2936. 2016-0913. S.F. v. Watson. Mahoning App. No. 15 MA 0082, 2016-Ohio-2928. O’Donnell, J., dissents. 2016-0915. State v. King. Muskingum App. No. CT2015-0058, 2016-Ohio- 2788. 2016-0916. State v. Castleberry. Cuyahoga App. No. 103124, 2016-Ohio-1539. 2016-0918. State v. Rarden. Butler App. No. CA2015-12-214, 2016-Ohio-3108. O’Neill, J., dissents. 2016-0922. Sparks v. Sparks. Warren App. No. CA2015-10-095, 2016-Ohio- 2896. 2016-0924. State v. Jenkins. Cuyahoga App. No. 102462, 2015-Ohio-4583. 2016-0927. State v. Dawley. Fairfield App. No. 15-CA-66, 2016-Ohio-2904. Kennedy, J., dissents. 2016-0932. AWL Transport, Inc. v. Ohio Dept. of Job & Family Servs. Franklin App. No. 15 AP-674, 2016-Ohio-2954. O'Donnell, J., dissents. 2016-0933. State v. Goodson. Cuyahoga App. Nos. 101830 and 101831, 2016- Ohio-1535. O’Donnell, J., dissents. 2016-0939. Lee v. Ellison. Hamilton App. No. C-150580. 2016-0941. State v. Brown. Scioto App. No. 13CA3585, 2016-Ohio-1453. 2016-0944. Withintime, Inc. v. Cuyahoga Cty. Fiscal Officer. Cuyahoga App. No. 103482, 2016-Ohio-2944. Pfeifer, J., dissents. 2016-0948. State v. Harris. Cuyahoga App. No. 103807, 2016-Ohio-3071. 2016-0950. State v. Skipworth. Cuyahoga App. No. 103701, 2016-Ohio-3069. 2016-0977. State v. Owens. Lucas App. No. L-15-1215, 2016-Ohio-3092. 2016-0985. State v. Rodriguez. Mahoning App. No. 16 MA 0046. 2016-0986. State v. Payne. Summit App. No. 27947, 2016-Ohio-2819. 2016-0989. State v. Morales. Summit App. No. 27765, 2016-Ohio-3313. 2016-0992. Gordon v. Ohio Dept. of Rehab. & Corr. Franklin App. No. 15AP-1081, 2016-Ohio-3142. 2016-0997. State v. Roberts. Hamilton App. No. C-150293. 2016-1007. State v. Ladson. Cuyahoga App. No. 103361, 2016-Ohio-3455. 2016-1018. State v. Sanchez. Cuyahoga App. No. 103078, 2016-Ohio-3167. O’Donnell, J., dissents. 2016-1019. State v. Sherrer. Greene App. No. 2015-CA-40, 2016-Ohio-3198. 2016-1028. State v. Melhado. Franklin App. No. 15AP-960. 2016-1125. State v. Trem. Cuyahoga App. No. 102894, 2016-Ohio-4952. 2016-1156. State v. Lackey. Montgomery App. No. 26293. RECONSIDERATION OF PRIOR DECISIONS 2013-1619. State v. Mole. Cuyahoga App. No. 98900, 2013-Ohio-3131. Reported at __ Ohio St.3d __, 2016Ohio-5124, __ N.E.3d __. On motion for reconsideration. Motion denied. O’Donnell, Kennedy, and French, JJ., dissent. 2015-0132. Link v. FirstEnergy Corp. Cuyahoga App. No. CA-14-101286, 2014-Ohio- 5432. Reported at __ Ohio St.3d __, 2016-Ohio- 5083, __ N.E.3d __. On motion for reconsideration. Motion denied. Pfeifer, O’Donnell, and O’Neill, JJ., dissent. 2015-1470. State ex rel. Ford v. Ruehlman. In Mandamus and Prohibition. Reported at __ Ohio St.3d __, 2016-Ohio-3529, __ N.E.3d __. On emergency motion for reconsideration of intervenors Stanley M. Chesley and Waite, Schneider, Bayless & Chesley Co., L.P.A. Motion denied. Pfeifer and O’Donnell, JJ., dissent. 2016-0268. State ex rel. McIntyre v. Ninth Dist. Court of Appeals. In Mandamus. Reported at 146 Ohio St.3d 1466, 2016-Ohio-5108, 54 N.E.3d 1266. On motion for reconsideration. Motion denied. O’Connor, C.J., not participating. 2016-0409. State ex rel. Wilson v. Robinson. In Habeas Corpus. Reported at 146 Ohio St.3d 1466, 2016-Ohio-5108, 54 N.E.3d 1266. On motion for reconsideration. Motion denied. 2016-0502. Appenzeller v. Miller. In Habeas Corpus. Reported at 146 Ohio St.3d 1466, 2016-Ohio-5108, 54 N.E.3d 1266. On motion for reconsideration. Motion denied. 2016-0586. Shuerman v. Eastwood Local School Dist. Bd. of Edn. Wood App. No. WD-15-044, 2016-Ohio-846. Reported at 146 Ohio St.3d 1470, 2016-Ohio- 5108, 54 N.E.3d 1269. On motion for reconsideration. Motion denied. Pfeifer and O’Neill, JJ., dissent. 2016-0675. State v. Lonero. Lucas App. No. L-14-1229, 2016-Ohio-1113. Reported at 146 Ohio St.3d 1472, 2016-Ohio- 5108, 54 N.E.3d 1270. On motion for reconsideration. Motion granted. Discretionary appeal accepted and cause held for decision in 2016–0215, State v. Grimes, and briefing schedule stayed. Pfeifer, O’Donnell, and French, JJ., dissent. 2016-0774. Wilson v. Bracy. In Habeas Corpus. Reported at 146 Ohio St.3d 1467, 2016-Ohio-5108, 54 N.E.3d 1267. On motion for reconsideration. Motion denied.
CASE ANNOUNCEMENTS October 4, 2016 [Cite as 10/04/2016 Case Announcements, 2016- Ohio-7180.] MERIT DECISIONS WITH OPINIONS 2014-1594. Jefferson Industries Corp. v. Madison Cty. Bd. of Revision, Slip Opinion No. 2016-Ohio- 7089. Board of Tax Appeals, No. 2012-3624. Decision vacated and cause remanded. O’Connor, C.J., and Pfeifer, O’Donnell, Lanzinger, Kennedy, French, and O’Neill, JJ., concur. AFFIDAVITS OF DISQUALIFICATION 16-AP-022. In re Disqualification of Giulitto, 2016- Ohio-7033 (decided May 3, 2016). 16-AP-027. In re Disqualification of Tyack, 2016- Ohio-7087 (decided May 4, 2016). 16-AP-037. In re Disqualification of Rastatter, 2016-Ohio-7088 (decided May 25, 2016). MOTION AND PROCEDURAL RULINGS 2011-0857. State v. Obermiller. Cuyahoga C.P. No. CR542119. This cause came on for further consideration upon appellant’s filing of a motion for appointment of counsel. Upon consideration of appellant’s motion for appointment of counsel, it is ordered by the court that the motion is granted and Dennis L. Sipe is appointed to represent appellant for the purpose of filing an application to reopen his direct appeal pursuant to S.Ct.Prac.R. 11.06. 2 10-04-2016
CASE ANNOUNCEMENTS October 3, 2016 [Cite as 10/03/2016 Case Announcements, 2016- Ohio-7123.] MISCELLANOUS DISMISSALS 2016-1126. State ex rel. Maglis v. Indus. Comm. Franklin App. No. 15AP-648, 2016-Ohio-4644. This cause is pending before the court as an appeal from the Court of Appeals for Franklin County. The records of this court indicate that appellant has not filed a merit brief, due September 28, 2016, in compliance with the Rules of Practice of the Supreme Court of Ohio and therefore has failed to prosecute this cause with the requisite diligence. Upon consideration thereof, it is ordered by the court that this cause is dismissed. It is further ordered that a mandate be sent to and filed with the clerk of the Court of Appeals for Franklin County.
CASE ANNOUNCEMENTS September 30, 2016 [Cite as 09/30/2016 Case Announcements, 2016- Ohio-7074.] MOTION AND PROCEDURAL RULINGS 2016-0271. State v. Polk. Franklin App. No. 14AP-787, 2016-Ohio-28. This cause is pending before the court as a jurisdictional appeal. Upon consideration of the motion for admission pro hac vice of Marsha L. Levick, it is ordered by the court that the motion is granted. Pursuant to Gov.Bar R. XII(4), counsel shall file a notice of permission to appear pro hac vice with the Supreme Court’s Office of Attorney Services within 30 days of the date of this entry. 2016-1207. Weber v. Ferrellgas, Inc. Trumbull App. No. 2015-T-0071, 2016-Ohio-4738. This cause is pending before the court as a jurisdictional appeal. Upon review of the amended motion for admission pro hac vice of Brent N. Coverdale, it appears that the motion is deficient, and therefore it is ordered by the court that Brent N. Coverdale shall file an amended motion for pro hac vice admission that complies with S.Ct.Prac.R. 2.02(B) (1) and has attached to the motion a certificate of registration from the Office of Attorney Services. 2016-1325. In re Application of Ohio Edison Co. to Provide for a Std. Serv. Offer in the Form of an Elec. Sec. Plan. Public Utilities Commission, No. 14-1297-EL- SSO. This cause is pending before the court as an appeal from the Public Utilities Commission of Ohio. Upon consideration of the motion of Ohio Edison Company, the Cleveland Electric Illuminating Company, and the Toledo Edison Company for leave to intervene as appellees, it is ordered by the court that the motion is granted. Upon consideration of the joint motion to stay the briefing schedule, it is ordered by the court that the motion is granted. DISCIPLINARY CASES 2015-1423. Disciplinary Counsel v. Coriell. It is ordered by this court, sua sponte, that Jennifer Lynn Coriell, Attorney Registration No. 0072791, last known business address in Delaware, Ohio, is found in contempt for failure to comply with this court’s order of May 12, 2016, to wit: failure to file an affidavit of compliance on or before June 13, 2016. 2016-0808. Lorain Cty. Bar Assn. v. Provenza. It is ordered by this court, sua sponte, that Mark Russell Provenza, Attorney Registration No. 0022490, last known business address in Lorain, Ohio, is found in contempt for failure to comply with this court’s order of June 2, 2016, to wit: failure to file an affidavit of compliance on or before July 5, 2016. 2 09-30-16
CASE ANNOUNCEMENTS September 27, 2016 [Cite as 09/27/2016 Case Announcements, 2016- Ohio-6988.] MOTION AND PROCEDURAL RULINGS 2016-1223. State v. Thompson. Wayne App. No. 15AP0016, 2016-Ohio-4689. This cause is pending before the court as a jurisdictional appeal. Upon consideration of appellee’s motion to strike memorandum in support of jurisdiction, it is ordered by the court that the motion is denied. Appellee may file a memorandum in response to jurisdiction within 30 days of the date of this entry.
CASE ANNOUNCEMENTS September 26, 2016 [Cite as 09/26/2016 Case Announcements, 2016- Ohio-6965.] SLIP OPINIONS REPLACED BY OHIO OFFICIAL REPORTS VERSIONS AS OF SEPTEMBER 26, 2016 The official versions of the opinions listed below, which were previously released as slip opinions, have been published in the September 26, 2016 Ohio Official Reports advance sheet. These opinions should now be cited using the Ohio Official Reports citation format. 2011-0890. State ex rel. DeWine v. GMAC Mtge., L.L.C., 146 Ohio St.3d 393, 2016-Ohio-985. 2014-0941. State v. Shabazz, 146 Ohio St.3d 404, 2016-Ohio-1055. 2014-1036. Westerville City Schools Bd. of Edn. v. Franklin Cty. Bd. of Revision, 146 Ohio St.3d 412, 2016-Ohio-1506. 2014-1462. Whetstone v. Binner, 146 Ohio St.3d 395, 2016-Ohio-1006. 2015-0286. Cincinnati Bar Assn. v. Ball, 146 Ohio St.3d 382, 2016-Ohio-785. 2015-0540. In re Application of Swendiman, 146 Ohio St.3d 444, 2016-Ohio 2813. 2015-0619. In re Von, 146 Ohio St.3d 448, 2016- Ohio-3020. 2015-0622. State ex rel. Nye v. Coates, 146 Ohio St.3d 426, 2016-Ohio-1559. 2015-0782. State ex rel. Morgan v. Fais, 146 Ohio St.3d 428, 2016-Ohio-1564. 2015-0846. State ex rel. Dawson v. Summit Cty. Court of Common Pleas, 146 Ohio St.3d 435, 2016-Ohio-1597. 2015-0907. State ex rel. Abraitis v. Gallagher, 146 Ohio St.3d 437, 2016-Ohio1598. 2015-1001. Disciplinary Counsel v. Thomas, 146 Ohio St.3d 429, 2016-Ohio1582. 2015-1398. State ex rel. Rudert v. Collier, 146 Ohio St.3d 441, 2016-Ohio1600. 2015-1632. Erie-Huron Cty. Bar Assn. v. Smith, 146 Ohio St.3d 390, 2016Ohio-881. 15-AP-061. In re Disqualification of Fragale, 146 Ohio St.3d 1275, 2015-Ohio5685. MOTION AND PROCEDURAL RULINGS 2016-0506. Merriweather v. Cuyahoga Cty. Bd. of Revision. Board of Tax Appeals, No. 2015-456. This cause is pending before the court as an appeal from the Board of Tax Appeals. Upon consideration of the joint motion to remand the appeal to the Board of Tax Appeals in order to implement a settlement, it is ordered by the court that the cause is remanded to the Board of Tax Appeals to take further action as appropriate. It is further ordered that a mandate be sent to and filed with the Board of Tax Appeals. DISCIPLINARY CASES 2016-0032. Trumbull Cty. Bar Assn. v. Bellew. On certification of default. Timothy Eric Bellew, Attorney Registration No. 0067573, is hereby indefinitely suspended from the practice of law in Ohio. 2 09-26-16 2016-1261. In re Resignation of Gussler. On application for resignation of Stephanie Gail Gussler, Attorney Registration No. 0059803, and on report filed under seal by disciplinary counsel. Resignation accepted with disciplinary action pending. 3 09-26-16
CASE ANNOUNCEMENTS September 23, 2016 [Cite as 09/23/2016 Case Announcements, 2016- Ohio-5955.] MOTION AND PROCEDURAL RULINGS 2010-0256. In re C.E.M. Hamilton App. No. C081233. This cause came on for further consideration upon the filing of the “motion of juvenile-appellant to restrict public access to all documents filed in case No. 2010- 0256 pursuant to Sup.R. 45(E).” It is ordered by the court that the motion is granted in part. It is further ordered that counsel for appellant shall come to the clerk’s office within 14 days of the date of this order and redact the full name of appellant in all the documents in the case and replace it with appellant’s initials. The redactions will also pertain to the remote access to the documents. MEDIATION MATTERS 2016-1153. State ex rel. GateHouse Media Ohio Holdings II, Inc. v. Pike Cty. Coroner’s Office. In Mandamus. The court hereby returns this case to the regular docket under S.Ct.Prac.R. 19.01. Respondents shall file a response to the complaint within 21 days of the date of this entry.
CASE ANNOUNCEMENTS September 22, 2016 [Cite as 09/22/2016 Case Announcements #2, 2016-Ohio-5922.] MERIT DECISIONS WITH OPINIONS 2016-1277. State ex rel. Sensible Norwood v. Hamilton Cty. Bd. of Elections, Slip Opinion No. 2016-Ohio-5919. In Mandamus. Writ denied. O’Connor, C.J., and Pfeifer, O’Donnell, Lanzinger, Kennedy, French, and O’Neill, JJ., concur.
CASE ANNOUNCEMENTS September 22, 2016 [Cite as 09/22/2016 Case Announcements, 2016- Ohio-5915.] DISCIPLINARY CASES 2011-2042. Disciplinary Counsel v. Ford. On application for reinstatement. George Cook Ford III, Attorney Registration No. 0011982, is hereby reinstated to the practice of law. 2014-0192. Cleveland Metro. Bar Assn. v. Bancsi. On application for reinstatement. Joseph Bancsi, Attorney Registration No. 0025450, is hereby reinstated to the practice of law. 2014-1738. Toledo Bar Assn. v. DeMarco. On application for reinstatement. Robert Paul DeMarco, Attorney Registration No. 0031530, is hereby reinstated to the practice of law.
CASE ANNOUNCEMENTS September 20, 2016 [Cite as 09/20/2016 Case Announcements #3, 2016-Ohio-5897.] MOTION AND PROCEDURAL RULINGS 2016-0763. State ex rel. Anderson v. Derryberry. In Prohibition. This matter came on for further consideration upon the filing by relators of a motion for reconsideration. It is hereby ordered by the court, sua sponte, that all proceedings in the case captioned In the Matter of M.A.S., case No. 2014 JG 31779, in the Allen County Juvenile Court are stayed pending resolution of relators’ motion for reconsideration.
CASE ANNOUNCEMENTS September 20, 2016 [Cite as 09/20/2016 Case Announcements #2, 2016-Ohio-5890.] MERIT DECISIONS WITHOUT OPINIONS 2016-1370. State ex rel. Cairo v. Martin. In Prohibition. Writ denied. Stay denied. O’Connor, C.J., and Pfeifer, O’Donnell, Lanzinger, Kennedy, French, and O’Neill, JJ., concur.
CASE ANNOUNCEMENTS September 20, 2016 [Cite as 09/20/2016 Case Announcements, 2016- Ohio-5888.] MEDIATION MATTERS The following cases have been referred to mediation pursuant to S.Ct.Prac.R. 19.01(A). 2016-1328. Store Master Funding VI, L.L.C. v. Franklin Cty. Bd. of Revision. Board of Tax Apppeals, Nos. 2015-1492 and 2015-1493. 2016-1334. State ex rel. Gwiazda v. Indus. Comm. Franklin App. No. 15AP-882, 2016-Ohio-5153. 2016-1342. Columbus City Schools Bd. of Edn. v. Franklin Cty. Bd. of Revision. Board of Tax Appeals, No. 2015-2099.
CASE ANNOUNCEMENTS September 19, 2016 [Cite as 09/19/2016 Case Announcements #2, 2016-Ohio-5881.] MERIT DECISIONS WITH OPINIONS 2016-0614. State ex rel. Jacquemin v. Union Cty. Bd. of Elections, Slip Opinion No. 2016-Ohio- 5880. In Mandamus and Prohibition. Writ of mandamus granted. O’Connor, C.J., and Pfeifer, O’Donnell, Lanzinger, Kennedy, French, and O’Neill, JJ., concur.
CASE ANNOUNCEMENTS September 19, 2016 [Cite as 09/19/2016 Case Announcements, 2016- Ohio-5873.] MISCELLANEOUS DISMISSALS 2016-0638. State v. Blair. In Habeas Corpus. This cause originated in this court on the filing of a petition for a writ of habeas corpus. Upon consideration of petitioner’s application for dismissal, it is ordered by the court that the application for dismissal is granted. Accordingly, this cause is dismissed. 2016-1065. State v. Blair. In Habeas Corpus. This cause originated in this court on the filing of a petition for a writ of habeas corpus. Upon consideration of petitioner’s application for dismissal, it is ordered by the court that the application for dismissal is granted. Accordingly, this cause is dismissed.
CASE ANNOUNCEMENTS September 16, 2016 [Cite as 09/16/2016 Case Announcements #3, 2016-Ohio-5874.] MOTION AND PROCEDURAL RULINGS 2016-1370. State ex rel. Cairo v. Martin. In Prohibition. This cause originated in this court on the filing of a complaint for a writ of prohibition involving termination of parental rights/adoption. It is ordered by the court, sua sponte, that respondent shall file a response to the complaint no later than 3:00 p.m. on Monday, September 19, 2016.
CASE ANNOUNCEMENTS September 16, 2016 [Cite as 09/16/2016 Case Announcements #2, 2016-Ohio-5865] MERIT DECISIONS WITH OPINIONS 2016-1241. State ex rel. Ganoom v. Franklin Cty. Bd. of Elections. In Mandamus. Motion for leave to amend mandamus affidavit granted. Writ granted in part and denied in part. Pfeifer, French, and O’Neill, JJ., concur. O’Connor, C.J., concurs, with an opinion. Lanzinger and Kennedy, JJ., concur in judgment only. O’Donnell, J., dissents, with an opinion.
CASE ANNOUNCEMENTS September 16, 2016 [Cite as 09/16/2016 Case Announcements, 2016- Ohio-5856.] DISCIPLINARY CASES 2016-1291. Columbus Bar Assn. v. Simonette. This cause is pending before the court upon the filing of a motion for contempt by relator, Columbus Bar Association. Upon consideration thereof, it is ordered by this court that respondent, David G. Simonette, show cause by filing a written response with the clerk of this court on or before ten days from the date of this order why respondent should not be held in contempt. MISCELLANEOUS DISMISSALS 2015-1012. State ex rel. Lakewood Senior Campus, L.L.C. v. Carpenter. Franklin App. No. 14AP-587, 2015-Ohio-1732. This cause is pending before the court as an appeal from the Court of Appeals for Franklin County. Upon consideration of the joint application for dismissal, it is ordered by the court that the application for dismissal is granted. Accordingly, this cause is dismissed. It is further ordered that a mandate be sent to and filed with the clerk of the Court of Appeals for Franklin County.
CASE ANNOUNCEMENTS September 15, 2016 [Cite as 09/15/2016 Case Announcements, 2016- Ohio-5825.] MERIT DECISIONS WITH OPINIONS 2014-0803. Walker v. Shondrick-Nau, Slip Opinion No. 2016-Ohio-5793. Noble App. No. 13 NO 402, 2014-Ohio-1499. Judgment reversed. O’Connor, C.J., and O’Donnell, Lanzinger, Kennedy, and French, JJ., concur. Pfeifer, J., dissents, with an opinion. O’Neill, J., dissents, with an opinion. 2014-0804. Corban v. Chesapeake Exploration, L.L.C., Slip Opinion No. 2016-Ohio-5796. Certified Question of State Law, United States District Court, Southern District of Ohio, Eastern Division, No. 2:13-cv-246. First certified question answered in the affirmative. Second certified question answered in the negative. O’Connor, C.J, and O’Donnell and French, JJ., concur. Lanzinger, J., concurs in judgment only. Kennedy, J., concurs in judgment only as to the first certified question and concurs as to the second certified question, with an opinion. Pfeifer, J., dissents as to the first certified question and concurs as to the second certified question, with an opinion joined by O’Neill, J. 2014-1208 and 2014-1209. Swartz v. Householder, Slip Opinion No. 2016Ohio-5817. Jefferson App. Nos. 13 JE 24 and 13 JE 25, 2014-Ohio-2359. Judgments reversed. O’Connor, C.J., and O’Donnell, Lanzinger, Kennedy, and French, JJ., concur. Pfeifer and O’Neill, JJ., dissent. 2014-1655. Dahlgren v. Brown Farm Properties, L.L.C., Slip Opinion No. 2016-Ohio-5818. Carroll App. No. 13 CA 896, 2014-Ohio-4001. Judgment reversed. O’Connor, C.J., and O’Donnell, Lanzinger, Kennedy, and French, JJ., concur. Pfeifer and O’Neill, JJ., dissent. 2014-1767. Eisenbarth v. Reusser, Slip Opinion No. 2016-Ohio-5819. Monroe App. No. 13 MO 10, 2014-Ohio-3792. Judgment affirmed. O’Connor, C.J., and O’Donnell, Lanzinger, Kennedy, and French, JJ., concur. Pfeifer and O’Neill, JJ., dissent. 2014-1886. Taylor v. Crosby, Slip Opinion No. 2016-Ohio-5820. Belmont App. No. 13 BE 32, 2014-Ohio-4433. Judgment affirmed and cause remanded. O’Connor, C.J., and O’Donnell, Lanzinger, Kennedy, and French, JJ., concur. Pfeifer and O’Neill, JJ., dissent. 2014-1909. Farnsworth v. Burkhart, Slip Opinion No. 2016-Ohio-5816. Monroe App. No. 13 MO 14, 2014-Ohio-4184. Judgment affirmed. O’Connor, C.J., and O’Donnell, Lanzinger, Kennedy, and French, JJ., concur. O’Neill, J., concurs in judgment only, with an opinion. Pfeifer, J., dissents. 2014-1966. Tribett v. Shepherd, Slip Opinion No. 2016-Ohio-5821. Belmont App. No. 13 BE 32, 2014-Ohio-4320. Judgment reversed. O’Connor, C.J., and O’Donnell, Lanzinger, Kennedy, and French, JJ., concur. Pfeifer and O’Neill, JJ., dissent. 2014-2051. Wendt v. Dickerson, Slip Opinion No. 2016-Ohio-5822. Tuscarawas App. No. 2014 AP 01 0003, 2014- Ohio-4615. Judgment reversed. O’Connor, C.J., and O’Donnell, Lanzinger, Kennedy, and French, JJ., concur. Pfeifer and O’Neill, JJ., dissent. 2 09-15-16 2015-0120 and 2015-0121. Albanese v. Batman, Slip Opinion No. 2016-Ohio5814. Belmont App. No. 14 BE 22, 2014-Ohio-5517, and 14 BE 2, 2014-Ohio-5500. Judgments affirmed. O’Connor, C.J., and O’Donnell, Lanzinger, Kennedy, and French, JJ., concur. Pfeifer, J., concurs in judgment only, with an opinion joined by O’Neill, J. 2015-0195. Thompson v. Custer, Slip Opinion No. 2016-Ohio-5823. Trumbull App. No. 2014-T-0052, 2014-Ohio-5711. Judgment reversed. O’Connor, C.J., and O’Donnell, Lanzinger, Kennedy, and French, JJ., concur. Pfeifer and O’Neill, JJ., dissent. 2015-0235. Carney v. Shockley, Slip Opinion No. 2016-Ohio-5824. Jefferson App. No. 14 JE 8, 2014-Ohio-5829. Judgment affirmed. O’Connor, C.J., and O’Donnell, Lanzinger, Kennedy, and French, JJ., concur. Pfeifer and O’Neill, JJ., dissent. MOTION AND PROCEDURAL RULINGS 2015-0323. Steak N Shake, Inc. v. Warren Cty. Bd. of Revision. Board of Tax Appeals, No. 2013-6104. This cause is pending before the court as an appeal from the Board of Tax Appeals. Upon consideration of the joint motion to remand the appeal to the Board of Tax Appeals in order to implement a settlement, it is ordered by the court that the cause is remanded to the Board of Tax Appeals to take further action as appropriate. It is further ordered that a mandate be sent to and filed with the Board of Tax Appeals. 2016-1213. WCI, Inc. v. Ohio State Liquor Control Comm. Franklin App. No. 16AP-72, 2016-Ohio-4778. This cause is pending before the court as a jurisdictional appeal. Upon consideration of the motion for admission pro hac vice of Luke Lirot, it is ordered by the court that the motion is granted. Pursuant to Gov.Bar R. XII(4), counsel shall file a notice of permission to appear pro hac vice with the 3 09-15-16 Supreme Court’s Office of Attorney Services within 30 days of the date of this entry. 4 09-15-16
CASE ANNOUNCEMENTS September 14, 2016 [Cite as 09/14/2016 Case Announcements #2, 2016-Ohio-5815.] RECONSIDERATION OF PRIOR DECISIONS 2016-1164. State ex rel. Jones v. Husted. In Mandamus. Reported at __ Ohio St.3d __, 2016-Ohio-5681, __ N.E.3d __. On motion for reconsideration. Motion denied.
CASE ANNOUNCEMENTS September 13, 2016 [Cite as 09/13/2016 Case Announcements #2, 2016-Ohio-5795.] MERIT DECISIONS WITH OPINIONS 2016-1247. State ex rel. Coover v. Husted. In Mandamus. Writ denied. O’Connor, C.J., and Pfeifer, O’Donnell, Lanzinger, and French, JJ., concur. Kennedy, J., concurs in judgment only. O’Neill, J., dissents, with an opinion.
CASE ANNOUNCEMENTS September 14, 2016 [Cite as 09/14/2016 Case Announcements, 2016- Ohio-5792.] MERIT DECISIONS WITH OPINIONS 2015-1107. State v. Anderson, Slip Opinion No. 2016-Ohio-5791. Mahoning App. No. 11 MA 43, 2015-Ohio-2029. Judgment affirmed and cause remanded. O’Donnell, Kennedy, and French, JJ., concur. O’Connor, C.J., concurs in judgment only. Lanzinger, J., concurs in judgment only, with an opinion joined by Pfeifer, J. O’Neill, J., dissents. 2015-1670. State ex rel. Bunting v. Styer, Slip Opinion No. 2016-Ohio-5781. Tuscawaras App. No. 2014 AP 12 0054, 2015- Ohio-3662. Judgment affirmed. O’Connor, C.J., and Pfeifer, O’Donnell, Lanzinger, Kennedy, French, and O’Neill, JJ., concur. 2015-1755. State ex rel. Poulton v. Cottrill, Slip Opinion No. 2016-Ohio-5789. Muskingum App. No. CT2015-0014, 2015-Ohio- 3857. Judgment affirmed and motions denied. O’Connor, C.J., and Pfeifer, O’Donnell, Lanzinger, Kennedy, French, and O’Neill, JJ., concur. 2015-1974. State ex rel. Steele v. Eppinger, Slip Opinion No. 2016-Ohio-5790. Lorain App. No. 15CA010810. Judgment affirmed. O’Connor, C.J., and Pfeifer, O’Donnell, Lanzinger, Kennedy, French, and O’Neill, JJ., concur. MERIT DECISIONS WITHOUT OPINIONS 2016-0955. State ex rel. Russell v. Clark Cty. Court of Common Pleas. In Mandamus. On motion to dismiss. Motion granted. Cause dismissed. O’Connor, C.J., and Pfeifer, O’Donnell, Lanzinger, Kennedy, French, and O’Neill, JJ., concur. 2016-0957. State ex rel. Russell v. Clark Cty. Sheriff. In Mandamus. On motion to dismiss. Motion granted. Cause dismissed. O’Connor, C.J., and Pfeifer, O’Donnell, Lanzinger, and Kennedy, JJ., concur. French and O’Neill, JJ., dissent. 2016-0971. State ex rel. Bradford v. First Dist. Court of Appeals Judges. In Prohibition. On motion to dismiss. Motion granted. Cause dismissed. O’Connor, C.J., and Pfeifer, O’Donnell, Lanzinger, Kennedy, French, and O’Neill, JJ., concur. 2016-0991. Brown v. Williams. In Mandamus. On motion to dismiss. Motion granted. Cause dismissed. O’Connor, C.J., and Pfeifer, O’Donnell, Lanzinger, Kennedy, French, and O’Neill, JJ., concur. 2016-1069. State ex. rel. Shearer v. Britt. In Mandamus. On S.Ct.Prac.R. 12.04 determination, cause dismissed without prejudice. O’Connor, C.J., and Pfeifer, O’Donnell, Lanzinger, Kennedy, French, and O’Neill, JJ., concur. MOTION AND PROCEDURAL RULINGS 2015-1754. Freedom Mtge. Corp. v. Robbins. Hamilton App. No. C-140475. On motion on decision of merits of case. Motion denied. 2016-0875. State v. Parks. Highland App. No. 16CA3. On motion for emergency stay. Motion denied. 2016-0885. State v. Wilson. Cuyahoga App. No. 102921, 2016-Ohio-2718. On motion for delayed cross-appeal. Motion denied. Pfeifer and O’Neill, JJ., dissent. 2016-1013. Stewart v. Vivian. Clermont App. No. CA2015-05-039, 2016-Ohio- 2892. On review of order certifying a conflict. The court determines that a conflict exists. The parties are to brief the issue stated at page 2 of the court of appeals’ entry filed July 7, 2016: “Whether a health care provider's statements of fault or statements admitting liability made during the course of apologizing or commiserating with a patient or the patient's family are prohibited from admission of evidence in a civil action under Ohio's apology statute, R.C. 2317.43.” The conflict case is Davis v. Wooster Orthopaedics and Sports Med., Inc., 193 Ohio App.3d 581, 2011-Ohio-3199 (9th Dist.). It is ordered by the court that the clerk shall issue an order for the transmittal of the record from the Court of Appeals for Clermont County. O’Donnell and French, JJ., dissent. 2016-1039. State v. Crider. Allen App. No. 1-13-20, 2014-Ohio-2240. On motion for leave to file delayed appeal. Motion denied. 2016-1052. State v. Malone. Hamilton App. No. C-160388. On motion for leave to file delayed appeal. Motion denied. Lanzinger and O’Neill, JJ., dissent. 2016-1057. Jabr v. Ohio Dept. of Job & Family Servs. Franklin App. No. 15AP-1141, 2016-Ohio-4775. On motion for stay and for expedited decisions. Motion denied. 2016-1058. Jabr v. Ohio Dept. of Taxation. Franklin App. No. 16AP-26, 2016-Ohio-4776. On motion for stay and for expedited decisions. Motion denied. O’Neill, J., dissents. 2016-1063. State v. Herrington. Summit App. No. 27773. On motion for leave to file delayed appeal. Motion denied. 2016-1064. State v. Gilliam. Pickaway App. Nos. 15CA19 and 15CA20, 2016- Ohio-2950. On motion for leave to file delayed appeal. Motion denied. Pfeifer, J., dissents. 2016-1066. State v. Patterson. Cuyahoga App. No. 101415, 2015-Ohio-873. On motion for leave to file delayed appeal. Motion denied. 2016-1084. Mentor Way Real Estate Partnership v. Hertanu. Cuyahoga App. No. 103267, 2016-Ohio-4692. On motion for stay of execution of court of appeals’ judgment. Motion denied. French, J., dissents. 2016-1087. State v. Lewis. Mahoning App. No. 15MA0071, 2016-Ohio-2716. On motion for leave to file delayed appeal. Motion denied. 2016-1112. State v. Allen. Warren App. No. CA2014-03-048, 2015-Ohio- 5752. On motion for leave to file delayed appeal. Motion denied. 2016-1113. State v. Lewis. Mahoning App. No. 07 MA 0199. On motion for leave to file delayed appeal. Motion denied. O’Connor, C.J. dissents. APPEALS ACCEPTED FOR REVIEW 2016-0704. Koprivec v. Rails-to-Trails of Wayne Cty. Wayne App. No. 15AP0006, 2016-Ohio-1141. Discretionary appeal and cross-appeal accepted. O’Connor, C.J., dissents, and would not accept the appeal or the cross-appeal. O’Donnell, J., dissents, and would not accept the cross-appeal. Kennedy and French, JJ., dissent, and would not accept the appeal. 2016-0789. State v. Zimmerman. Clark App. Nos. 2015-CA-62 and 2015-CA-63, 2016-Ohio-1475. Discretionary appeal accepted and held for decision in 2016-0317, State v. Anderson, and briefing schedule stayed. O’Donnell and Kennedy, JJ., dissent. 2016-0790. Johnson v. Montgomery. Montgomery App. Nos. 26319 and 26322, 2016- Ohio-1472. O’Connor, C.J., and Kennedy and French, JJ., dissent. 2016-0930. State v. Banks-Harvey. Warren App. No. CA2015-08-073, 2016-Ohio- 2894. O’Connor, C.J., and Pfeifer and Lanzinger, JJ., dissent. APPEALS NOT ACCEPTED FOR REVIEW 2016-0403. State v. Marcum. Preble App. No. CA2015-04-011, 2016-Ohio-263. 2016-0608. State v. Richard. Hamilton App. No. C-150325. 2016-0739. State v. Curtis. Hamilton App. No. C-150174, 2016-Ohio-1318. Discretionary appeal and cross-appeal not accepted. 2016-0769. State v. Hicks. Greene App. No. 2015-CA-20, 2016-Ohio-1420. 2016-0773. State v. Gray. Montgomery App. No. 26139, 2016-Ohio-1419. 2016-0775. State v. Edwards. Mahoning App. No. 16 MA 0027. O’Donnell, J., dissents. 2016-0783. State v. Francis. Fairfield App. No. 15-CA-31, 2016-Ohio-1459. 2016-0786. In re K.Z.-P. Wood App. Nos. WD-15-014, WD-15-015, and WD-15-016. O’Donnell, J., dissents. 2016-0787. Prewitt v. Wood Cty. Prosecutor’s Office. Wood App. No. WD-15-029, 2016-Ohio-1477. Motions to dismiss denied as moot. 2016-0793. State v. Perander. Montgomery App. No. 26790, 2016-Ohio-1474. 2016-0794. State v. Graves. Lucas App. No. L-15-1226. 2016-0798. Kaminsky v. New Horizons Computer Learning Ctr. of Cleveland. Cuyahoga App. No. 103416, 2016-Ohio-1468. 2016-0802. Albert v. United Parcel Serv. of Am., Inc. Cuyahoga App. No. 103163, 2016-Ohio-1541. Pfeifer, J., dissents. 2016-0803. Webster v. Shaw. Wyandot App. No. 16-15-08. 2016-0805. Black v. Hicks. Cuyahoga App. No. 104461. Motion for sanctions denied. 2016-0806. State Farm Mut. Auto. Ins. Co. v. Schalk. Montgomery App. No. 26573, 2016-Ohio-732. O’Donnell, Kennedy, and French, JJ., dissent. 2016-0809. Pontius v. Riverside Radiology & Interventional Assocs., Inc. Franklin App. No. 15AP-906, 2016-Ohio-1515. O’Donnell, Kennedy, and French, JJ., dissent. 2016-0814. State v. Lytle. Franklin App. No. 15AP-556, 2016-Ohio-1552. O’Donnell, J., dissents. 2016-0815. State v. Almedom. Franklin App. No. 15AP-852, 2016-Ohio-1553. O’Donnell and French, JJ., dissent. 2016-0817. State v. Gall. Montgomery App. Nos. 26240 and 26245, 2016- Ohio-1562. 2016-0818. Bodegas LAN S.A. v. European Wine Imports, Inc. Cuyahoga App. No. 103871. 2016-0819. State v. Mehanny. Lucas App. No. L-15-1141, 2016-Ohio-2867. Lanzinger, J., not participating. 2016-0820. State v. Cortez. Licking App. No. 16CA0018. 2016-0825. State v. Clark. Clark App. No. 2015-CA-23, 2016-Ohio-1560. 2016-0828. Bank of New York Mellon v. McMasters. Lake App. No. 2015-L-068, 2016-Ohio-1588. O’Neill, J., dissents. 2016-0830. Gehrke v. Senkiw. Montgomery App. No. 26829, 2016-Ohio-2657. O’Neill, J., dissents. 2016-0831. Aurora Bank F.S.B. v. Gordon. Cuyahoga App. No. 103074, 2016-Ohio-935. 2016-0832. State v. Pence. Ross App. No. 14CA3473, 2016-Ohio-2880. 2016-0833. Thompson v. Buckeye Joint Vocational School Dist. Tuscarawas App. No. 2015 AP 08 0047, 2016- Ohio-2804. Kennedy, J., dissents. 2016-0834. Cleveland v. Cleveland Police Patrolmen’s Assn. Cuyahoga App. No. 103456, 2016-Ohio-2635. 2016-0835. Chase Home Fin., L.L.C. v. Pfaffl. Hamilton App. No. C-150483, 2016-Ohio-2621. O’Neill, J., dissents. 2016-0836. State v. Phelps. Cuyahoga App. No. 103206, 2016-Ohio-2631. 2016-0838. State v. Ojezua. Montgomery App. No. 26787, 2016-Ohio-2659. 2016-0841. State v. Webster. Cuyahoga App. No. 102833, 2016-Ohio-2624. O’Neill, J., dissents and would accept the appeal on Proposition of Law No. II. 2016-0844. State v. Hogan. Lucas App. No. L-14-1207. 2016-0849. State v. Hartley. Franklin App. No. 15AP-192, 2016-Ohio-2854. Lanzinger, J., dissents. 2016-0850. State v. Garner. Cuyahoga App. No. 102816, 2016-Ohio-2623. 2016-0860. Agee v. Cuyahoga Cty. Cuyahoga App. No. 103464, 2016-Ohio-2728. 2016-0868. State v. Hendrix. Hamilton App. No. C-150194 and C-150200, 2016-Ohio-2697. O’Neill, J., dissents. 2016-0878. State v. Withrow. Clark App. No. 2015-CA-24, 2016-Ohio-2884. 2016-0879. State v. Moore. Stark App. No. 2015CA00137, 2016-Ohio-1339. 2016-0881. State v. Dennard. Lorain App. No. 15CA010743, 2016-Ohio-2760. 2016-0883. State v. Banks. Franklin App. No. 15AP-653, 2016-Ohio-5372. 2016-0887. Salim v. Smith. Lorain App. No. 15CA010790, 2016-Ohio-2764. 2016-0897. Gianetti v. Teakwood, Ltd. Franklin App. No. 15AP-413, 2016-Ohio-213. 2016-0931. Stewart v. Vivian. Clermont App. No. CA2015-05-039, 2016-Ohio- 2892. O’Connor, C.J., dissents and would accept the appeal on Proposition of Law No. I. Pfeifer and O’Neill, JJ., dissent. 2016-0938. State v. Ahlers. Butler App. No. CA2015-06-100, 2016-Ohio-2890. 2016-0956. State v. Myers. Wood App. No. WD-15-017. Motion to expand the record and Second motion to expand the record denied as moot. 2016-1043. State v. Hedenberg. Cuyahoga App. No. 102112, 2016-Ohio-3318. RECONSIDERATION OF PRIOR DECISIONS 2016-0668. Chase Home Fin., L.L.C. v. Lindenmayer. Licking App. No. 15-CA-32, 2016-Ohio-1202. Reported at 146 Ohio St.3d 1472, 2016-Ohio- 5108, 54 N.E.3d 1270. On motion for reconsideration. Motion denied. 2016-0959. Parks v. Parks. Butler App. No. CA2015-12-223, 2016-Ohio-3218. Reported at 146 Ohio St.3d 1463, 2016-Ohio- 5010, 54 N.E.3d 1263. On motion for reconsideration. Motion denied. 2016-0996. State v. Bradley. Scioto App. No. 15CA3721, 2016-Ohio-3245. Reported at 146 Ohio St.3d 1464, 2016-Ohio- 5021, 54 N.E.3d 1264. On motion for reconsideration. Motion denied.
CASE ANNOUNCEMENTS September 13, 2016 [Cite as 09/13/2016 Case Announcements, 2016- Ohio-5782.] MERIT DECISIONS WITH OPINIONS 2010-2198. State v. McKelton, Slip Opinion No. 2016-Ohio-5735. Butler C.P. No. CR2010-02-0189. Judgment affirmed. O’Connor, C.J., and O’Donnell, Lanzinger, Kennedy, and French, JJ., concur. Pfeifer, J., concurs in part and dissents in part, with an opinion. O’Neill, J., concurs in part and dissents in part, with an opinion. 2015-0197. State ex rel. Pietrangelo v. Avon Lake, Slip Opinion No. 2016Ohio-5725. In Mandamus. Writ denied. O’Connor, C.J., and Pfeifer, O’Donnell, and O’Neill, JJ., concur. Lanzinger, J., concurs in judgment only. Kennedy, J., concurs in part and dissents in part, with an opinion joined by French, J. 2015-2000. Disciplinary Counsel v. Kramer, Slip Opinion No. 2016-Ohio5734. On Certified Report by the Board of Professional Conduct, No. 2014-104. Roger Stephen Kramer, Attorney Registration No. 0019210, is hereby suspended from the practice of law for one year, with the entire suspension stayed on conditions. O’Connor, C.J., and Lanzinger and O’Neill, JJ., concur. French, J., concurs in judgment only. Kennedy, J., dissents, with an opinion joined by Pfeifer and O’Donnell, JJ. MISCELLANEOUS ORDERS In re Overmyer. On August 25, 2016, Special Prosecutor Carol Hamilton O’Brien presented a request that the chief justice establish a special commission of three retired judges pursuant to R.C. 3.16(C). Pursuant to R.C. 3.16, the special commission shall be established by the chief justice, not sooner than 14 days after receipt of the request, to consider the suspension from public office of Kyle Overmyer, Sheriff of Sandusky County, Ohio, in relation to felony charges pertaining to official conduct in office. Accordingly, the following three retired judges are hereby appointed and directed to proceed as provided by R.C. 3.16: Retired Judge Patrick McGrath Retired Judge V. Lee Sinclair Retired Judge John Solovan Pursuant to R.C. 3.16(C)(1), at least one member of the special commission is of the same party as the public official and all members of the special commission shall receive compensation for their services and reimbursement for expenses incurred in connection with special commission functions, from funds appropriated by the attorney general’s office. It is further ordered that Jesse Mosser, staff attorney in the Office of Chief Legal Counsel of the Supreme Court of Ohio, shall serve as secretary to the special commission, with authority to contact the parties, schedule hearings, and sign orders on behalf of and at the direction of the special commission. All documents in this matter shall be filed with the secretary to the special commission either by mail or in another manner directed by the secretary. The original and five copies of all documents shall be filed. All documents filed with the special commission shall also be served on all other parties to this matter on the day of filing with the secretary. Pursuant to R.C. 3.16(C)(2), all meetings of the special commission shall be closed to the public and the records shall not be made available to the public for inspection or copying until the special commission issues its written report or otherwise concludes its proceedings. 2 09-13-16
11 Cases Certified to Attorney Discipline Board Staff Report | September 13, 2016 The Ohio Board of Professional Conduct today announced the certification of 11 cases to the board for formal disciplinary proceedings. In each case, a certified complaint has been sent to the respondent, and the respondent has been asked to file an answer to the allegations contained in the complaint. Once an answer is received, the case will be assigned to a three- member hearing panel of the board, and the hearing panel will conduct further proceedings. Typically, a public hearing is scheduled within four to six months after the case is assigned to a hearing panel. Please consult the Upcoming Hearings Schedule for a monthly list of board hearings. Contact the board at 614.387.9370 to confirm that a hearing will be held as scheduled or for more information about a case. Case documents can be obtained via e-mail upon request. If the board finds that a lawyer or judge has engaged in professional misconduct, the board will file a report with the Ohio Supreme Court that includes a recommended sanction. The Supreme Court is responsible for reviewing the case record and imposing discipline. To access the complaints in these cases, click on the individual case numbers below. Trumbull County Bar Association, Relator v. Joseph Terrence Dull, Respondent Case No. 2016-027 Respondent’s counsel: Thomas J. Wilson Columbus Bar Association, Relator v. Joseph Dues Reed, Respondent Case No. 2016-028 Respondent’s counsel: None Dayton Bar Association, Relator v. Derrick Anthony Strahorn, Respondent Case No. 2016-029 Respondent’s counsel: None Disciplinary Counsel, Relator v. Andrew Mahlon Engel, Respondent Case No. 2016-030 Respondent’s counsel: William C. Mann Lorain County Bar Association, Relator v. Anisa Asha Williamson, Respondent Case No. 2016-031 Respondent’s counsel: None Lorain County Bar Association, Relator v. Heather B. Wilsey, Respondent Case No. 2016-032 Respondent’s counsel: None Lorain County Bar Association, Relator v. Kenneth James Lewis, Respondent Case No. 2016-033 Respondent’s counsel: Timothy T. Brick & Kevin R. Marchaza Disciplinary Counsel, Relator v. Brian Allan Maciak, Respondent Case No. 2016-035 Respondent’s counsel: Jonathan E. Coughlan Columbus Bar Association, Relator v. Jeffrey Thomas Kluesener, Respondent Case No. 2016-036 Respondent’s counsel: Jonathan E. Coughlan Ohio State Bar Association, Relator v. Lance Timothy Mason, Respondent Case No. 2016-037 Respondent’s counsel: None Lorain County Bar Association, Relator v. James Lee Lindon, Respondent Case No. 2016-038 Respondent’s counsel: None
CASE ANNOUNCEMENTS September 12, 2016 [Cite as 09/12/2016 Case Announcements, 2016- Ohio-5765.] SLIP OPINIONS REPLACED BY OHIO OFFICIAL REPORTS VERSIONS AS OF SEPTEMBER 12, 2016 The official versions of the opinions listed below, which were previously released as slip opinions, have been published in the September 12, 2016 Ohio Official Reports advance sheet. These opinions should now be cited using the Ohio Official Reports citation format. 2014-0319. State ex rel. Ohio Civ. Serv. Emps. Assn. v. State, 146 Ohio St.3d 315, 2016-Ohio- 478. 2014-0998. In re Resignation of Naumoff, 146 Ohio St.3d 1264, 2014-Ohio3125. 2014-1769. Toledo City School Dist. Bd. of Edn. v. State Bd. of Edn., 146 Ohio St.3d 356, 2016- Ohio-2806. 2014-1778. Geneva Area Recreational, Educational & Athletic Trust v. Testa, 146 Ohio St.3d 345, 2016-Ohio-2695. 2015-0175. Jefferson v. Bunting, 146 Ohio St.3d 340, 2016-Ohio-614. 2015-0591. Cleveland Metro. Bar Assn. v. Sweeney, 146 Ohio St.3d 335, 2016Ohio-469. 2015-0606. Disciplinary Counsel v. Ruffin, 146 Ohio St.3d 1267, 2016-Ohio 89. 2015-1004. Disciplinary Counsel v. Jackson, 146 Ohio St.3d 341, 2016-Ohio1599. 2015-1288. State v. Heinz, 146 Ohio St.3d 374, 2016-Ohio-2814. 2016-0719. In re Resignation of Albright, 146 Ohio St.3d 1269, 2016-Ohio3335. 2016-1035. In re King, 146 Ohio St.3d 1272, 2016-Ohio-4985. MOTION AND PROCEDURAL RULINGS 2016-0899. State v. Tench. Medina C.P. No. 14CR0541. This cause is pending before the court as an appeal from the Court of Common Pleas of Medina County. Upon consideration of appellant’s motion for extension of time to transmit record, it is ordered by the court that the motion is granted. The record shall be filed no later than October 25, 2016. 2 09-12-16
CASE ANNOUNCEMENTS September 9, 2016 [Cite as 09/09/2016 Case Announcements, 2016- Ohio-5719.] MOTION AND PROCEDURAL RULINGS 2016-1316. State ex rel. Alford v. Ohio Adult Parole Auth. Warren App. No. CA2015-11-104. This cause was filed as a jurisdictional appeal. Upon consideration of appellant’s memorandum in support of jurisdiction, it is determined by the court that this cause originated in the court of appeals and, therefore, should proceed as an appeal of right pursuant to S.Ct.Prac.R. 5.01. It is ordered by the court that the clerk shall issue an order for the transmission of the record from the Court of Appeals for Warren County and the parties shall otherwise proceed in accordance with S.Ct.Prac.R. 16.02 through 16.07. DISCIPLINARY CASES 2016-1082. Disciplinary Counsel v. Bellew. On certification of default. Timothy Eric Bellew, Attorney Registration No. 0067573, is hereby suspended from the practice of law for an interim period. 2016-1102. Disciplinary Counsel v. Williams. On certified order of the State of Michigan Attorney Discipline Board, No. 16-9JC. Debbie Grace Williams, Attorney Registration No. 0037530, is hereby suspended from the practice of law in Ohio for 180 days. 2016-1105. Disciplinary Counsel v. Pearson. On certified order of the New Hampshire Supreme Court Professional Conduct Committee, Nos. 13- 026 and 14-032. Michael Taylor Pearson, Attorney Registration No. 0061360, is hereby suspended from the practice of law in Ohio for six months, fully stayed on conditions. MISCELLANEOUS DISMISSALS 2016-0371. State ex rel. McLane/Midwest, Inc. v. Testa. In Mandamus. This cause originated in this court on the filing of a complaint for a writ of mandamus. Upon consideration of relator’s application for dismissal, it is ordered by the court that the application for dismissal is granted. Accordingly, this cause is dismissed. 2016-1008. Snyder v. Fourth Dist. Court of Appeals. Pike App. No. 16CA870. This cause is pending before the court as an appeal from the Court of Appeals for Pike County. The records of this court indicate that appellant has not filed a merit brief, due September 6, 2016, in compliance with the Rules of Practice of the Supreme Court of Ohio and therefore has failed to prosecute this cause with the requisite diligence. Upon consideration thereof, it is ordered by the court that this cause is dismissed. It is further ordered that a mandate be sent to and filed with the clerk of the Court of Appeals for Pike County. 2016-1250. State ex rel. Bloodworth v. Doe. In Procedendo and Mandamus. This cause originated in this court on the filing of a complaint for writs of procedendo and mandamus. Upon consideration of relator’s application for dismissal, it is ordered by the court that the application for dismissal is granted. Accordingly, this cause is dismissed. 2 09-09-16
CASE ANNOUNCEMENTS September 7, 2016 [Cite as 09/07/2016 Case Announcements, 2016- Ohio-5680.] MERIT DECISIONS WITH OPINIONS 2014-1210. In re Application of Buckeye Wind, L.L.C., Slip Opinion No. 2016-Ohio-5664. Power Siting Board, No. 13-360-EL-BGA. Order affirmed. O’Connor, C.J., and Pfeifer, O’Donnell, Lanzinger, Kennedy, French, and O’Neill, JJ., concur. 2016-0537. Mahoning Cty. Bar Assn. v. DiMartino, Slip Opinion No. 2016Ohio-5665. On Certified Report by the Board of Professional Conduct, No. 2015-0060. Dennis Armand DiMartino, Attorney Registration No. 0039270, is hereby indefinitely suspended from the practice of law. O’Connor, C.J., and Pfeifer, O’Donnell, Kennedy, French, and O’Neill, JJ., concur. Lanzinger, J., dissents and would permanently disbar respondent. DISCIPLINARY CASES 2016-1176. In re Resignation of Culbreath. On application for resignation of Stanlee Earl Culbreath, Attorney Registration No. 0033211, and on report filed under seal by disciplinary counsel. Resignation accepted with disciplinary action pending. 2016-1177. In re Resignation of Johnson. On application for resignation of James M. Johnson, Attorney Registration No. 0012815, and on report filed under seal by disciplinary counsel. Resignation accepted with disciplinary action pending. 2016-1204. In re Resignation of Wallace. On application for resignation of Paul Lawrence Wallace, Attorney Registration No. 0010369, and on report filed under seal by disciplinary counsel. Resignation accepted with disciplinary action pending. MISCELLANEOUS DISMISSALS 2016-1264. State v. Teagarden. Licking App. No. 15-CA-66, 2016-Ohio-3446. This cause is pending before the court as a jurisdictional appeal. Upon consideration of appellant’s application for dismissal, it is ordered by the court that the application for dismissal is granted. Accordingly, this cause is dismissed. MEDIATION MATTERS The following case has been referred to mediation pursuant to S.Ct.Prac.R. 19.01(A). 2016-1245. Kengary Way OH Partnership, L.L.C. v. Fairfield Cty. Bd. of Revision. Board of Tax Appeals, Nos. 2015-1432 and 2015- 1433. The following case has been returned to the regular docket pursuant to S.Ct.Prac.R. 19.01(E). Appellant shall file a brief within 40 days of the date of these entries, and the parties shall otherwise proceed in accordance with S.Ct.Prac.R. 16.02 through 16.07. As provided in S.Ct.Prac.R. 16.07, the court may dismiss this case or take other action if the parties fail to timely file merit briefs. 2016-0968. State ex rel. 31, Inc. v. Indus. Comm. Franklin App. No. 14AP-925, 2016-Ohio-3526. 2 09-07-16 The following case has been returned to the regular docket pursuant to S.Ct.Prac.R. 19.01(E). 2015-1904. Lorring v. Cleveland. In Mandamus. 3 09-07-16
CASE ANNOUNCEMENTS September 6, 2016 [Cite as 09/06/2016 Case Announcements #2, 2016-Ohio-5683.] MERIT DECISIONS WITH OPINIONS 2016-1164. State ex rel. Jones v. Husted, Slip Opinion No. 2016-Ohio-5681. In Mandamus. Writ denied. O’Connor, C.J., and Lanzinger, Kennedy, and O’Neill, JJ., concur. Pfeifer, J., concurs in judgment only, with an opinion. O’Donnell, J., concurs in judgment only. French, J., concurs in judgment only and would deny the writ on the authority of State ex rel. Walker v. Husted, 144 Ohio St.3d 361, 2015-Ohio- 3749, 43 N.E.3d 419.
CASE ANNOUNCEMENTS September 6, 2016 [Cite as 09/06/2016 Case Announcements, 2016- Ohio-5660.] MERIT DECISIONS WITH OPINIONS 2015-1719. State ex rel. Meigs Cty. Home Rule Commt. v. Meigs Cty. Bd. of Commrs., Slip Opinion No. 2016-Ohio-5658. Meigs App. No. 15CA9, 2015-Ohio-3701. Judgment reversed and writ granted. O’Connor, C.J., and Lanzinger, French, and O’Neill, JJ., concur. O’Donnell, J., dissents, with an opinion joined by Pfeifer and Kennedy, JJ. DISCIPLINARY CASES 2015-0589. Warren Cty. Bar Assn. v. Vardiman. On application for reinstatement. Edwin Lowe Vardiman Jr., Attorney Registration No. 0070574, is hereby reinstated to the practice of law.
CASE ANNOUNCEMENTS September 2, 2016 [Cite as 09/02/2016 Case Announcements #2, 2016-Ohio-5661.] MOTION AND PROCEDURAL RULINGS 2016-1235. State ex rel. Jones v. Husted. In Mandamus. This cause originated in this court on the filing of a complaint for a writ of mandamus. Upon consideration of relators’ motion for emergency relief, it is ordered by the court that the motion is denied. O’Connor, C.J., and Pfeifer and O’Neill, JJ., dissent.
CASE ANNOUNCEMENTS September 2, 2016 [Cite as 09/02/2016 Case Announcements, 2016- Ohio-5642.] DISCIPLINARY CASES 2016-1290. In re May. On certified entry of felony conviction. Neal Allen May, Attorney Registration No. 0062317, is suspended from the practice of law in Ohio for an interim period. MISCELLANEOUS DISMISSALS 2016-0920. In re Complaint of Smith v. Ohio Power Co. Public Utilities Commission, No. 13-2109-EL- CSS. This cause is pending before the court as an appeal from the Public Utilities Commission of Ohio. The records of this court indicate that appellants have not filed a merit brief, due August 30, 2016, in compliance with the Rules of Practice of the Supreme Court of Ohio and therefore have failed to prosecute this cause with the requisite diligence. Upon consideration thereof, it is ordered by the court that this cause is dismissed. It is further ordered that a mandate be sent to and filed with the Public Utilities Commission of Ohio.
CASE ANNOUNCEMENTS September 1, 2016 [Cite as 09/01/2016 Case Announcements, 2016- Ohio-5604.] MERIT DECISIONS WITH OPINIONS 2015-2001. Cincinnati Bar Assn. v. Fernandez, Slip Opinion No. 2016-Ohio5586. On Certified Report by the Board of Professional Conduct, No. 2015-039. Justin Enrique Fernandez, Attorney Registration No. 0062974, is hereby publicly reprimanded. O’Connor, C.J., and Pfeifer, O’Donnell, Lanzinger, Kennedy, French, and O’Neill, JJ., concur. 2016-0250. Disciplinary Counsel v. Kendrick, Slip Opinion No. 2016-Ohio5600. On Certified Report by the Board of Professional Conduct, No. 2015-038. Linda Louise Kendrick, Attorney Registration No. 0078797, is hereby suspended from the practice of law for one year, fully stayed on conditions. O’Connor, C.J., and Pfeifer, O’Donnell, Lanzinger, Kennedy, French, and O’Neill, JJ., concur. 2016-0258. Warren Cty. Bar Assn. v. Clifton, Slip Opinion No. 2016-Ohio5587. On Certified Report by the Board of Professional Conduct, No. 2015-040. Parker Lee Clifton, Attorney Registration No. 0081815, is hereby publicly reprimanded. O’Connor, C.J., and Pfeifer, O’Donnell, Lanzinger, Kennedy, French, and O’Neill, JJ., concur. 2016-0259. Disciplinary Counsel v. Simmonds, Slip Opinion No. 2016-Ohio5599. On Certified Report by the Board of Professional Conduct, No. 2015-047. Rasheed Asani Simmonds, Attorney Registration No. 0067797, is hereby suspended from the practice of law for one year, with the entire suspension stayed on conditions. O’Connor, C.J., and Pfeifer, O’Donnell, Lanzinger, Kennedy, French, and O’Neill, JJ., concur. 2016-0262. Medina Cty. Bar Assn. v. Beranek, Slip Opinion No. 2016-Ohio5595. On Certified Report by the Board of Professional Conduct, No. 2015-049. Steven Bruce Beranek, Attorney Registration No. 0066847, is hereby publicly reprimanded. O’Connor, C.J., and Pfeifer, O’Donnell, Lanzinger, Kennedy, French, and O’Neill, JJ., concur. 2016-0595. Cleveland Metro. Bar Assn. v. Wallace, Slip Opinion No. 2016Ohio-5603. On Final Report by the Board on the Unauthorized Practice of Law, No. UPL 14 06. Consent decree approved. Robert K. Wallace and Amy M. Wallace are enjoined from all activities that constitute the unauthorized practice of law in Ohio. O’Connor, C.J., and Pfeifer, O’Donnell, Lanzinger, Kennedy, French, and O’Neill, JJ., concur. MOTION AND PROCEDURAL RULINGS 2016-0920. In re Complaint of Smith v. Ohio Power Co. Public Utilities Commission, No. 13-2109-EL- CSS. This cause is pending before the court as an appeal from the Public Utilities Commission of Ohio. Upon consideration of Ohio Power Company’s motion to intervene as appellee, it is ordered by the court that the motion is granted. 2016-1288. State ex rel. Perotti v. Clipper. Lorain App. No. 16CA010962. This cause was filed as a jurisdictional appeal. Upon consideration of appellant’s memorandum in support of jurisdiction, it is determined by the court that this cause originated in the court of appeals and, therefore, should proceed as an appeal of right pursuant to S.Ct.Prac.R. 5.01. It is ordered by the court that the clerk shall issue an order for the transmission of the record from the Court of Appeals for Lorain County and the 2 09-01-16 parties shall otherwise proceed in accordance with S.Ct.Prac.R. 16.02 through 16.07. MISCELLANEOUS DISMISSALS 2016-0207. RG Steel Warren, L.L.C. v. Biviano. Trumbull App. No. 2014-T-0064, 2015-Ohio-5463. This cause is pending before the court as an appeal from the Court of Appeals for Trumbull County. Upon consideration of appellant’s application for dismissal, it is ordered by the court that the application for dismissal is granted. Accordingly, this cause is dismissed. It is further ordered that a mandate be sent to and filed with the clerk of the Court of Appeals for Trumbull County. 2016-0776. State v. Weems. Cuyahoga App. No. 102954, 2016-Ohio-701. This cause is pending before the court as a jurisdictional appeal. The records of this court indicate that appellant has not filed a memorandum in support of jurisdiction, due August 26, 2016, in compliance with the Rules of Practice of the Supreme Court of Ohio and therefore has failed to prosecute this cause with the requisite diligence. Upon consideration thereof, it is ordered by the court that this cause is dismissed. 3 09-01-16
Opioid Addiction Tackled in First-Ever Regional Summit By Edward Miller | August 31, 2016 To kick off of a nine-state joint effort to combat “the scourge of opioid addiction,” Ohio Supreme Court Chief Justice Maureen O’Connor declared that regional cooperation “will be critical in this battle that we cannot afford to lose.” “Our region’s judicial leaders have an especially important role to play,” Chief Justice O’Connor said. “In fact, I would argue we have no choice but to step up.” The Regional Judicial Opioid Initiative Opening Summit, initiated by the Supreme Court and the first of its kind, took place over three days last week in Cincinnati and brought together judges, criminal justice officers, public health experts, and addiction specialists from Ohio, Michigan, Indiana, Illinois, Kentucky, West Virginia, Virginia, Tennessee, and Pennsylvania, as well as the federal government. As the attendees labored in a workshop setting, the problem they’re committed to end raged in their states back home and on the streets of the host city. Health officials in Cincinnati responded to more than 100 drug poisonings and overdoses, three of them fatal, while the conference was being held and spikes of opioid poisoning hit the national news from Indiana, Kentucky, and West Virginia. The Ohio Department of Health issued a gloomy drug abuse death report last week that said deaths from the opioid fentanyl rose from 84 in 2013 to 503 in 2014 to 1,155 in 2015. “It is a problem that respects no borders, no boundaries, and no political concepts of who should be responsible for addressing this problem,” Chief Justice O’Connor told the delegates. “Solving the opioid crisis that continues to grow in our communities rests with each of us and all of us.” The conference was designed to be a problem- solving first step in a year-long effort to knock down institutional silos and thinking and to establish a mindset of regional sharing – of ideas and solutions. “A cross-section of all three branches of government and our partners in the private sector must join forces to tackle this problem head-on,” Chief Justice O’Connor said. Kentucky Supreme Court Chief Justice John Minton, who said an average of four people a day in his state die of opioid abuse, told the delegates that the epidemic “is devastating the lives of addicts and those who love them.” “It is flooding our emergency rooms, our courts, our prisons, our child welfare systems, and our treatment providers. It is taking an emotional toll on our families and our communities,” Chief Justice Minton said. Chief Justice O’Connor declared that “the government’s response must jettison traditional notions of how government works and think outside the box,” a theme that Ohio Gov. John Kasich captured in a luncheon address on Day 2 of the conference. ”If you take a non-violent drug offender, the last thing you want to do is put them in a penitentiary,” Kasich said. “It would be great to keep them in their local community.” Kasich then noted that many addicts live in areas where help is scarce, an issue for governments to address. During the next 12 months, the delegates and the departments they represent will share information from their own programs and establish regional policy planning and development across their criminal justice, public health, family support, medical, and behavioral systems. “Ideas gleaned this week from our regional partners will be critical in a battle that we cannot afford to lose,” Chief Justice O’Connor said. At the close of the conference, the Ohio chief justice told the delegates that “the collaboration here was phenomenal,” and added: “I want to thank you for the hard work so far and the hard work that’s yet to come.” “This is a first-of-its-kind summit,” she said. “Let’s make sure it’s not the last of its kind.”
CASE ANNOUNCEMENTS August 31, 2016 [Cite as 08/31/2016 Case Announcements, 2016- Ohio-5585.] MERIT DECISIONS WITH OPINIONS 2015-1548. State ex rel. Ullmann v. Husted, Slip Opinion No. 2016-Ohio-5584. Franklin App. No. 14AP-863, 2015-Ohio-3120. Judgment affirmed. O’Connor, C.J., and O’Donnell, and Lanzinger, JJ., concur. Pfeifer, Kennedy, and French, JJ., concur in judgment only. O’Neill, J., dissents, with an opinion. 2015-1615. State ex rel. Bevins v. Cooper, Slip Opinion No. 2016-Ohio-5578. Hamilton App. No. C-150507. Judgment affirmed. O’Connor, C.J., and Pfeifer, O’Donnell, Lanzinger, Kennedy, French, and O’Neill, JJ., concur. 2015-2009. Cleveland Metro. Bar Assn. v. Paris, Slip Opinion No. 2016-Ohio5581. On Certified Report by the Board of Professional Conduct, No. 2015-005. Tasso Paris, Attorney Registration No. 0038609, is hereby suspended from the practice of law for six months, all stayed on conditions. Pfeifer, O’Donnell, Kennedy, and French, JJ., concur. Kennedy, J., concurs, with an opinion. Lanzinger, J., dissents, with an opinion joined by O’Connor, C.J., and O’Neill, J. 2016-0257. Trumbull Cty. Bar Assn. v. Roland, Slip Opinion No. 2016-Ohio5579. On Certified Report by the Board of Professional Conduct, No. 2014-054. David Keith Roland, Attorney Registration No. 0037125, is hereby permanently disbarred from the practice of law in Ohio. O’Connor, C.J., and Pfeifer, O’Donnell, Lanzinger, Kennedy, French, and O’Neill, JJ., concur. MERIT DECISIONS WITHOUT OPINIONS 2016-0322. State ex rel. Graves v. Sixth Dist. Court of Appeals. In Mandamus and Procedendo. On motion to dismiss. Motion granted. Cause dismissed. O’Connor, C.J., and Pfeifer, O’Donnell, Lanzinger, Kennedy, French and O’Neill, JJ., concur. 2016-0569. State ex rel. Deloney v. First Dist. Court of Appeals Judges. In Prohibition. On motion to dismiss. Motion granted. Cause dismissed. O’Connor, C.J., and O’Donnell, Lanzinger, Kennedy, French, and O’Neill, JJ., concur. Pfeifer, J., dissents and would grant the writ. 2016-0689. Fields v. Reinbold. In Procedendo. On motions to dismiss. Motions granted. Cause dismissed. O’Connor, C.J., and Pfeifer, Lanzinger, Kennedy, French, and O’Neill, JJ., concur. O’Donnell, J., dissents in part and would deny the motions to dismiss as they relate to Judge Reinbold and grant an alternative writ. 2016-0722. State ex rel. Loper v. King. In Mandamus. On motion to dismiss. Motion granted. Cause dismissed. Motion to strike motion to dismiss and motion for sanctions denied as moot. O’Connor, C.J., and Pfeifer, O’Donnell, Lanzinger, Kennedy, French, and O’Neill, JJ., concur. 2016-0732. West v. Second Dist. Court of Appeals. In Mandamus and Prohibition. On motions to dismiss. Motions granted. Cause dismissed. Objection and clarification denied as moot. O’Connor, C.J., and Pfeifer, O’Donnell, Lanzinger, Kennedy, French, and O’Neill, JJ., concur. 2016-0733. Johnson v. Montgomery Cty. Common Pleas Court. In Procedendo. On motion to dismiss. Motion granted. Cause dismissed. O’Connor, C.J., and Pfeifer, O’Donnell, Lanzinger, Kennedy, French, and O’Neill, JJ., concur. 2016-0734. Johnson v. Madison Cty. Common Pleas Court. In Procedendo. On motion to dismiss. Motion granted. Cause dismissed. O’Connor, C.J., and Pfeifer, O’Donnell, Lanzinger, Kennedy, French, and O’Neill, JJ., concur. 2016-0736. State ex rel. Thomas v. Culotta. In Prohibition. On S.Ct.Prac.R. 12.04 determination, cause dismissed. O’Connor, C.J., and Pfeifer, O’Donnell, Lanzinger, Kennedy, French, and O’Neill, JJ., concur. 2016-0737. Johnson v. Highland Cty. Common Pleas Court. In Procedendo. On S.Ct.Prac.R. 12.04 determination, cause dismissed. O’Connor, C.J., and Pfeifer, O’Donnell, Lanzinger, Kennedy, French, and O’Neill, JJ., concur. 2016-0738. Johnson v. Fayette Cty. Common Pleas Court. In Procedendo. On answer of respondent and motion for judgment on the pleadings. Motion granted. Cause dismissed. O’Connor, C.J., and Pfeifer, O’Donnell, Lanzinger, Kennedy, French, and O’Neill, JJ., concur. 2016-0740. Johnson v. Adams Cty. Common Pleas Court. In Procedendo. On motion to dismiss. Motion granted. Cause dismissed. O’Connor, C.J., and Pfeifer, O’Donnell, Lanzinger, Kennedy, French, and O’Neill, JJ., concur. 2016-0751. Brotherton v. Sixth Dist. Court of Appeals. In Prohibition. On motion to dismiss. Motion granted. Cause dismissed. O’Connor, C.J., and Pfeifer, O’Donnell, Lanzinger, Kennedy, French, and O’Neill, JJ., concur. 2016-0827. State ex rel. Solomon v. Sheehan. In Mandamus. On motion to dismiss. Motion granted. Cause dismissed. O’Connor, C.J., and Pfeifer, O’Donnell, Lanzinger, Kennedy, French, and O’Neill, JJ., concur. 2016-0864. State ex rel. Bradford v. Hamilton Cty. Common Pleas Court. In Procedendo. On motion to dismiss. Motion granted. Cause dismissed. On motion for sanctions, motion to deem admitted, and motion to strike motion to dismiss. Motions denied. O’Connor, C.J., and Pfeifer, O’Donnell, Lanzinger, Kennedy, French, and O’Neill, JJ., concur. 2016-0872. State ex rel. Rittner v. Sixth Dist. Court of Appeals. In Mandamus. On motion to dismiss. Motion granted. Cause dismissed. O’Connor, C.J., and Pfeifer, O’Donnell, Lanzinger, Kennedy, French, and O’Neill, JJ., concur. 2016-0890. State ex rel. Hinton v. Jackson. In Mandamus. On motion to dismiss. Motion granted. Cause dismissed. O’Connor, C.J., and Pfeifer, O’Donnell, Lanzinger, Kennedy, French, and O’Neill, JJ., concur. MOTION AND PROCEDURAL RULINGS 2015-0080. State ex rel. McIntyre v. Summit Cty. Court of Common Pleas. In Mandamus and Prohibition. On motion to show cause and/or for supplemental issuance of writ of mandamus. Motion denied. O’Connor, C.J., not participating. 2015-1204. State ex rel. Cleveland v. Indus. Comm. of Ohio. Franklin App. No. 13AP-1069, 2015-Ohio-2165. On request for oral argument. Motion granted. O’Connor, C.J., and Pfeifer and Lanzinger, JJ., dissent. 2015-1310. Cook v. State. Allen App. No. 1-15-21. On motion to request leaving jurisdiction of Ohio for medical purposes. Motion denied. 2015-2021. Columbus City School Dist. Bd. of Edn. v. Testa. Board of Tax Appeals, No. 2014-4914. On joint motion for partial remand of case to Tax Commissioner and stay of briefing schedule. Motion denied. Pfeifer and O’Neill, JJ., dissent and would issue an order to show cause why the appeal should not be dismissed for lack of a final order. O’Donnell, J., dissents and would remand the entire cause to the Board of Tax Appeals. 2015-2081. Wilson v. Lawrence. Cuyahoga App. No. 102585, 2015-Ohio-4677. On motion to dismiss case numbers 2015-2081 and 2016-0180 as improvidently accepted. Motion denied. 2016-0180. Wilson v. Lawrence. Cuyahoga App. No. 102585, 2015-Ohio-4677. On motion to dismiss case numbers 2015-2081 and 2016-0180 as improvidently accepted. Motion denied. 2016-0288. Washington v. Hooks. Ross App. No. 15CA3521. On motion to proceed to United States Supreme Court, the court notes it has no authority to grant the motion. Motion denied. 2016-0499. State ex rel. Rohfeld v. Ohio Dept. of Rehab. & Corr. In Mandamus. On motion for relief from judgment. Motion denied. 2016-0866. State v. Patrick. Butler App. No. CA2015-05-090, 2016-Ohio-995. On motion for leave to file delayed appeal. Motion denied. O’Neill, J., dissents. 2016-0871. State v. Weaver. Cuyahoga App. No. 102902, 2016-Ohio-811. On motion for leave to file delayed appeal. Motion denied. Kennedy and O’Neill, JJ., dissent. 2016-0874. State, v. Spencer. Scioto App. No. 15CA3722. On motion for leave to file delayed appeal. Motion denied. 2016-0888. State v. Short. Richland App. No. 14CA67, 2015-Ohio-3183. On motion for leave to file delayed appeal. Motion denied. 2016-0914. State v. Hudson. Mahoning App. No. 11 MA 77. On motion for leave to file delayed appeal. Motion denied. 2016-0919. State v. Clark. Montgomery App. No. 26596, 2016-Ohio-39. On motion for leave to file delayed appeal. Motion denied. 2016-0934. State v. Trollinger. Hamilton App. No. C-150173. On motion for leave to file delayed appeal. Motion denied. French and O’Neill, JJ., dissent. 2016-0935. State v. Roy. Franklin App. No. 14AP-986, 2015-Ohio-4959. On motion for leave to file delayed appeal. Motion denied. 2016-0949. State v. Sweeting. Hamilton App. No. C-150436. On motion for leave to file delayed appeal. Motion granted. O’Connor, C.J., and Pfeifer and Lanzinger, JJ., dissent. 2016-0969. State v. Gipson. Allen App. No. 1-15-51, 2016-Ohio-994. On motion for leave to file delayed appeal. Motion denied. O’Neill, J., dissents. 2016-0980. State v. Johnson. Stark App. No. 2014CA00189, 2015-Ohio-3113. On motion for leave to file delayed appeal. Motion denied. 2016-1005. State v. Reid. Cuyahoga App. No. 93222. On motion for leave to file delayed appeal. Motion denied. 2016-1023. State v. Wolke. Adams App. No. 15CA1008. On motion for leave to file delayed appeal. Motion denied. 2016-1026. State v. Nelson. Muskingum App. No. CT2015-0057, 2016-Ohio- 2787. On motion for leave to file delayed appeal. Motion denied. O’Neill, J., dissents. 2016-1029. State v. Johnson. Cuyahoga App. No. 103408, 2016-Ohio-2840. On motion for leave to file delayed appeal. Motion denied. Kennedy and O’Neill, JJ., dissent. 2016-1047. State v. Reyes-Rosales. Adams App. No. 15CA1010, 2016-Ohio-3338. On motion to stay execution of 90 day jail sentence. Motion granted. O’Connor, C.J., and Pfeifer and French, JJ., dissent. 2016-1076. Souders v. Souders. Hamilton App. No. C-150552, 2016-Ohio-3522. On motion for stay of court of appeals’ judgment. Motion denied. O’Donnell and Kennedy, JJ., dissent. 2016-1128. Canton v. Burns. Stark App. Nos. 2015CA00163 and 2015CA00164, 2016-Ohio-4885. On motion for stay of court of appeals’ judgment. Motion denied. Lanzinger, Kennedy, and O’Neill, JJ., dissent. APPEALS ACCEPTED FOR REVIEW 2016-0672. State v. Mohamed. Cuyahoga App. Nos. 102398 and 103602, 2016- Ohio-1116. Pfeifer, Kennedy, and French, JJ., dissent. APPEALS NOT ACCEPTED FOR REVIEW 2015-1073. State v. Bays. Greene App. No. 2014-CA-24, 2015-Ohio-1935. 2015-1866. State v. Osie. Butler App. No. CA2014-10-222, 2015-Ohio-3406. Appeal and cross-appeal not accepted. 2016-0530. State v. Carlton. Stark App. No. 2016CA00036. Motion to strike waiver denied as moot. 2016-0576. English v. Progressive Specialty Ins. Co. Lucas App. No. L-14-1239, 2016-Ohio-847. Appeal and cross-appeal not accepted. O’Donnell, Kennedy, and French, JJ., dissent. 2016-0609. State v. Starr. Richland App. No. 15-CA-36, 2016-Ohio-1004. O’Neill, J., dissents. 2016-0682. State v. Melin. Seneca App. No. 13-15-29, 2016-Ohio-1427. O’Donnell and O’Neill, JJ., dissent. 2016-0688. State v. Sanchez. Putnam App. No. 12-16-01. 2016-0691. Routson-Gim-Belluardo v. Jefferson Twp. Local School Dist. Bd. of Edn. Montgomery App. No. CA 026789, 2016-Ohio- 1265. O’Donnell, J., dissents. 2016-0692. Home S. & L. Co. of Youngstown v. Evergreen Land Dev. Mahoning App. No. 12 MA 215, 2016-Ohio-1248. 2016-0693. Thompson v. Oberlander’s Tree & Landscape, Ltd. Marion App. No. 9-15-44, 2016-Ohio-1147. Lanzinger and Kennedy, JJ., dissent. 2016-0694. Brahm v. DHSC, L.L.C. Stark App. No. 2015CA00165, 2016-Ohio-1204. O’Donnell, Kennedy, and French, JJ., dissent. 2016-0695. Levy v. Seiber. Butler App. Nos. CA2015-02-019, CA2015-02- 021, and CA2015-02-030, 2016Ohio-68. 2016-0698. State v. Scott. Sandusky App. No. S-15-012, 2016-Ohio-1480. 2016-0699. State v. Simpson. Montgomery App. No. 26632, 2016-Ohio-1267. 2016-0700. State v. Simpson. Montgomery App. No. 26633, 2016-Ohio-1268. 2016-0702. State v. Bozek. Portage App. No. 2015-P-0018, 2016-Ohio-1305. 2016-0705. State v. Ealy. Franklin App. No. 15AP-600, 2016-Ohio-1185. 2016-0709. State v. Simpson. Montgomery App. No. 26631, 2016-Ohio-1266. O’Donnell, J., dissents and would accept the cause on Proposition of Law No. I. 2016-0710. Christian v. Kettering Med. Ctr. Montgomery App. No. 26717, 2016-Ohio-1260. 2016-0711. Bayer v. S. Pleasant Dev. Group, L.L.C. Fairfield App. No. 15-CA-16, 2016-Ohio-1336. Pfeifer J., dissents. French, J., dissents and would accept the cause on Proposition of Law No. I. 2016-0712. Slane v. Hilliard. Franklin App. No. 15AP-493, 2016-Ohio-306. Pfeifer, J., dissents. O’Donnell, J., not participating. 2016-0713. Helton v. U.S. Restoration & Remodeling, Inc. Franklin App. No. 14AP-899, 2016-Ohio-1232. French, J., not participating. 2016-0714. State v. Powell. Cuyahoga App. No. 102922, 2016-Ohio-1220. O’Connor, C.J., and O’Donnell and Kennedy, JJ., dissent and would accept the cause, vacate the judgment, and remand the case to the court of appeals for application of State v. Jones, Slip Opinion No. 2016-Ohio-5105. 2016-0715. In re L.Z. Licking App. No. 15-CA-36, 2016-Ohio-1337. Pfeifer, O’Donnell, and French, JJ., dissent. 2016-0716. White v. Cuyahoga Falls. Summit App. No. 27807, 2016-Ohio-1200. 2016-0717. Dunkin's Diamonds, Inc. v. Chavis. Franklin App. No. 15AP-753, 2016-Ohio-1243. 2016-0725. Calkins v. Calkins. Geauga App. Nos. 2014-G-3203 and 2014-G- 3218, 2016-Ohio-1297. O’Donnell and Kennedy, JJ., dissent. 2016-0728. Young v. Craig Transp. Wood App. Nos. WD-14-068, WD-14-073, and WD-14-077, 2016-Ohio-1401. O’Connor, C.J., and Lanzinger, J., dissent and would accept the cause on Proposition of Law No. I. O’Neill, J., dissents. 2016-0730. Tighe v. Kaiser. Ottawa App. No. OT-15-032, 2016-Ohio-1400. 2016-0731. Elliot v. Aloha Spy. Cuyahoga App. No. 104304. Application to proceed denied as moot. 2016-0742. State v. Bacon. Lucas App. No. L-14-1112, 2016-Ohio-618. 2016-0744. State v. Mitchell. Mahoning App. No. 14 MA 0119, 2016-Ohio-1439. French, J., dissents. 2016-0745. State v. Colon. Cuyahoga App. No. 103150, 2016-Ohio-707. O'Donnell and French, JJ., dissent. 2016-0748. Kearney v. Campbell. Summit App. No. 27495, 2016-Ohio-1332. Pfeifer, J., dissents. 2016-0749. State v. Brown. Lake App. No. 2014-L-037, 2016-Ohio-1358. O’Donnell, J., dissents. 2016-0753. State v. Dovala. Lorain App. No. 14CA010692, 2016-Ohio-1349. 2016-0754. State v. Thompson. Lucas App. No. L-15-1006, 2016-Ohio-1399. O’Neill, J., dissents. 2016-0755. In re P.G. Warren App. No. CA201501009010, 2016-Ohio- 1433. 2016-0758. Acuity, A Mut. Ins. Co. v. Siding & Insulation Co. Cuyahoga App. No. 103180, 2016-Ohio-1381. French, J., dissents. 2016-0759. State ex rel. Brannon v. Lakeview Local School Dist. Bd. of Edn. Trumbull App. No. 2015-T-0034, 2016-Ohio-1367. O’Donnell and Kennedy, JJ., dissent. 2016-0760. CitiMortgage Inc. v. Hasan. Cuyahoga App. No. 103248, 2016-Ohio-1544. 2016-0762. Walker v. Brewster. Stark App. No. 2015CA00142, 2016-Ohio-1463. 2016-0766. State v. Newman. Wood App. No. WD-15-031, 2016-Ohio-2667. 2016-0768. State v. Delong. Ross App. No. 15CA3482, 2016-Ohio-1412. French, J., dissents. 2016-0770. State v. Young. Cuyahoga App. No. 103080, 2016-Ohio-1379. 2016-0782. State v. Jackson. Cuyahoga App. No. 103035, 2016-Ohio-704. O’Connor, C.J., and French and O’Neill, JJ., dissent. 2016-0784. Boddie v. Landers. Franklin App. No. 15AP-962, 2016-Ohio-1410. French, J., not participating. 2016-0795. Rohrer v. Ohio Pub. Defender. Franklin App. No. 16AP-153. 2016-0799. Black v. Watson. Cuyahoga App. No. 103600, 2016-Ohio-1470. 2016-0807. State v. Glover. Montgomery App. No. 26523, 2016-Ohio-2749. 2016-0829. State v. Rivera. Lucas App. No. L-15-1227. 2016-0891. State v. Rolfes. Cuyahoga App. No. 102521, 2016-Ohio-2933. 2016-0892. State v. Warren. Cuyahoga App. No. 102181, 2016-Ohio-2827. 2016-0917. State v. Everson. Mahoning App. Nos. 14 MA 0072 and 12 MA 0128. 2016-0964. State v. Creech. Scioto App. No. 09CA3291. 2016-0983. In re N.P. Lake App. Nos. 2016-L-002 and 2016-L-003, 2016-Ohio-3125. Kennedy and O’Neill, JJ., dissent. 2016-1027. State v. Thomas. Summit App. No. 27405. French, J., dissents. RECONSIDERATION OF PRIOR DECISIONS 2011-0857. State v. Obermiller. Cuyahoga C.P. No. CR542119. Reported at __ Ohio St.3d __, 2016-Ohio-1594, __ N.E.3d __. On motion for reconsideration. Motion denied. Pfeifer and O’Neill, JJ., dissent. 2014-0650. State ex rel. Altman-Bates v. Pub. Emps. Retirement Bd. Franklin App. No. 11AP-196, 2014-Ohio-1182. Reported at __ Ohio St.3d __, 2016-Ohio-3100, __ N.E.3d __. On motion for reconsideration of Franklin County Board of Commissioners. Motion denied. O’Donnell, Lanzinger, and Kennedy, JJ., dissent. Kathleen Ann Keough, J., of the Eighth Appellate District, sitting for French, J. 2014-0791. Deutsche Bank Natl. Trust Co. v. Holden. Summit App. No. 26970, 2014-Ohio-1333. Reported at __ Ohio St.3d __, 2016Ohio-4603, __ N.E.3d __. On motion for reconsideration. Motion denied. 2015-1858. In re Estate of Cvanciger. Lake App. No. 2014-L-095, 2015-Ohio-4318. Reported at 146 Ohio St.3d 1427, 2016-Ohio- 4606, 52 N.E.3d 1203. On motion for reconsideration. Motion denied. 2016-0191. State ex rel. Vincent v. Jenkins. In Habeas Corpus. Reported at 146 Ohio St.3d 1412, 2016-Ohio-3390, 51 N.E.3d 657. On motion for reconsideration. Motion denied. 2016-0339. State v. Dickerson. Cuyahoga App. No. 102461, 2016-Ohio-807. Reported at 146 Ohio St.3d 1428, 2016-Ohio- 4606, 52 N.E.3d 1203. On motion for reconsideration. Motion granted and cause accepted. Judgment vacated and cause remanded to the court of appeals for application of State v. Jones, Slip Opinion No. 2016-Ohio- 5105. Pfeifer, Lanzinger, and O’Neill, JJ., dissent. 2016-0380. Wells Fargo Bank, N.A. v. Hazel. Franklin App. No. 15AP-93, 2016-Ohio-305. Reported at 146 Ohio St.3d 1415, 2016-Ohio- 3390, 51 N.E.3d 660. On motion for reconsideration. Motion denied. 2016-0411. Gregory v. Martin. Jefferson App. No. 15 JE 17, 2016-Ohio-650. Reported at 146 Ohio St.3d 1416, 2016-Ohio- 3390, 51 N.E.3d 660. On motion for reconsideration. Motion denied. 2016-0420. Fisher v. Ironton. Miscellaneous case. Reported at 146 Ohio St.3d 1412, 2016-Ohio-3390, 51 N.E.3d 657. On motion for reconsideration. Motion denied. On motion for all transcripts to be filed from the lower court. Motion denied. 2016-0434. Dillard v. Automation Tool & Die, Inc. Medina App. No. 15CA0055-M. Reported at 146 Ohio St.3d 1416, 2016-Ohio3390, 51 N.E.3d 660. On motion for reconsideration. Motion denied. Pfeifer and French, JJ., dissent. 2016-0477. Wheatley v. Marietta College. Washington App. No. 14CA18, 2016-Ohio-949. Reported at 146 Ohio St.3d 1208, 2016-Ohio- 4606, 52 N.E.3d 1204. On motion for reconsideration. Motion denied. O’Connor, C.J., and Pfeifer and O’Neill, JJ., dissent. 2016-0498. In re J.L. Trumbull App. No. 2015-T-0137, 2016-Ohio-644. Reported at 146 Ohio St.3d 1429, 2016-Ohio- 4606, 52 N.E.3d 1204. On motion for reconsideration. Motion denied. O'Connor, C.J., and Lanzinger and O’Neill, JJ., dissent. 2016-0529. Lundeen v. Smith-Hoke. Franklin App. No. 15AP-236, 2015-Ohio-5086. Reported at 146 Ohio St.3d 1429, 2016-Ohio- 4606, 52 N.E.3d 1204. On motion for reconsideration. Motion denied. 2016-0623. Schultheiss v. Heinrich Ents., Inc. Washington App. No. 15CA20, 2016-Ohio-121. Reported at 146 Ohio St.3d 1431, 2016-Ohio- 4606, 52 N.E.3d 1205. On motion for reconsideration. Motion granted and cause accepted on Proposition of Law No. I. Lanzinger, Kennedy, and French, JJ., would accept the cause on all Propositions of Law. Pfeifer, O’Donnell, and O’Neill, JJ., dissent. 2016-0629. Bank of New York Mellon v. Ackerman. Montgomery App. No. 26779, 2016-Ohio-960. Reported at 146 Ohio St.3d 1431, 2016-Ohio- 4606, 52 N.E.3d 1205. On motion for reconsideration. Motion denied. 2016-0644. State v. Anderson. Franklin App. No. 16AP-156. Reported at 146 Ohio St.3d 1431, 2016-Ohio-4606, 52 N.E.3d 1205. On motion for reconsideration. Motion denied. 2016-0746. State ex rel. Stanley v. Andrews. In Mandamus. Reported at 146 Ohio St.3d 1404, 2016-Ohio-3194, 50 N.E.3d 570. On motion for reconsideration and vacate. Motion denied. On motion to dismiss and disregard, motion for clarification of record, and motion to vacate judgment. Motions denied as moot.
Amendment Would Clarify Lawyers’ Responsibilities In Providing Services to Medical Marijuana Clients Staff Report | August 31, 2016 The Ohio Supreme Court today announced a proposed amendment to the Rules of Professional Conduct clarifying the ethical responsibilities of lawyers under the state’s new medical marijuana law. The Supreme Court will accept public comment through Sept. 18. If adopted, the proposed amendment would modify the provision in Prof. Cond. R. 1.2(d) by adding a new subsection, which reads: “A lawyer may counsel or assist a client regarding conduct expressly permitted under Sub.H.B. 523 of the 131st General Assembly authorizing the use of marijuana for medical purposes and any state statutes, rules, orders, or other provisions implementing the act. In these circumstances, the lawyer shall also advise the client regarding related federal law.” The need to clarify the services attorneys can offer clients arose after an Aug. 11 non-binding advisory opinion issued by the independent Board of Professional Conduct. The Board’s advisory opinion acknowledged the state’s new law, but also stated that prohibitions in federal law might create ethical problems for lawyers counseling or assisting a client with regard to the new state law, depending upon the nature of the services their clients are seeking. Chief Justice Maureen O’Connor today reiterated the need for the Court to move expeditiously, yet with due diligence. “We will revisit the issue after examining public comments, which serve as a backstop to identify any unintended consequences that haven’t been uncovered so far,” she said. Public comment should be submitted in writing or via email by Sept. 18 to: John VanNorman, Senior Policy and Research Counsel Ohio Supreme Court 65 S. Front St., Seventh Floor Columbus, OH 43215 or John.VanNorman@sc.ohio.gov
CASE ANNOUNCEMENTS August 30, 2016 [Cite as 08/30/2016 Case Announcements, 2016- Ohio-5577.] MERIT DECISIONS WITH OPINIONS 2015-0108. Carter v. Reese, Slip Opinion No. 2016-Ohio-5569. Butler App. No. CA2014-04-095, 2014-Ohio-5395. Judgment affirmed. O’Donnell, Kennedy, French, and O’Neill, JJ., concur. O’Connor, C.J., dissents, with an opinion joined by Lanzinger, J. Pfeifer, J., dissents, with an opinion. 2015-0473. State v. Thomas, Slip Opinion No. 2016-Ohio-5567. Cuyahoga App. No. 101202, 2015-Ohio-415. Judgment affirmed. O’Connor, C.J., and Pfeifer, Lanzinger, French, and O’Neill, JJ., concur. O’Donnell, J., dissents, with an opinion joined by Kennedy, J. 2015-1278. State ex rel. Marmaduke v. Ohio Police & Fire Pension Fund, Slip Opinion No. 2016-Ohio-5550. Franklin App. No. 14AP-489, 2015-Ohio-2491. Judgment affirmed. O’Connor, C.J., and Pfeifer, O’Donnell, Lanzinger, Kennedy, French, and O’Neill, JJ., concur. 2015-1483. State ex rel. Keith v. Gaul, Slip Opinion No. 2016-Ohio-5566. Cuyahoga App. No. 102875, 2015-Ohio-3480. Judgment affirmed. O’Connor, C.J., and Pfeifer, O’Donnell, Lanzinger, Kennedy, French, and O’Neill, JJ., concur. 2015-1533. State ex rel. Steinle v. Dewey, Slip Opinion No. 2016-Ohio-5549. Sandusky App. No. S-15-016, 2015-Ohio-3618. Judgment affirmed. O’Connor, C.J., and Pfeifer, O’Donnell, Lanzinger, Kennedy, French, and O’Neill, JJ., concur. MOTION AND PROCEDURAL RULINGS 2004-0586. State v. Drummond. Mahoning C.P. No. 03CR358. This cause came on for further consideration upon appellee’s motion to set an execution date. Upon consideration thereof, it is ordered by the court that the motion is granted. It is further ordered that John E. Drummond’s sentence be carried into execution by the warden of the Southern Ohio Correctional Facility, or in his absence, by the deputy warden on Thursday, the 17th day of September, 2020, in accordance with the statutes so provided. It is further ordered that a certified copy of this entry and a warrant under the seal of this court be duly certified to the warden of the Southern Ohio Correctional Facility and that said warden shall make due return thereof to the Clerk of the Court of Common Pleas of Mahoning County. Pfeifer, J., dissents. O’Neill, J., dissents for the reasons stated in his dissenting opinion in State v. Wogenstahl, 134 Ohio St.3d 1437, 2013-Ohio- 164, 981 N.E.2d 900. 2016-0441. State v. Mutter. Scioto App. No. 15CA3690, 2016-Ohio-512. This cause is pending before the court as a jurisdictional appeal. Upon consideration of appellant’s motion for appointment of counsel, it is ordered by the court that the motion is granted and the Ohio Public Defender is appointed to represent appellant. 2 08-30-16
Ohio Board of Professional Conduct Announces September Disciplinary Hearings The following schedule of disciplinary cases is set for September hearings by the Ohio Board of Professional Conduct. All hearings take place before a three-member panel of the board and are open to the public. The hearings involve an individual attorney or judge who is charged with professional misconduct. Hearings may be continued for good cause at any time. Contact the board's office at 614.387.9370 to confirm that a hearing will be held as scheduled or for more information about a case. Case documents can be obtained via email upon request. Sept. 6 Disciplinary Counsel, Relator v. Gregory Lawrence Peck, Respondent Case No. 2015-067 Respondent’s address: 3426 Indian Creek Road, Oxford Respondent’s counsel: None Hearing Time/Location: 10 a.m.; Thomas J. Moyer Ohio Judicial Center, 65 S. Front St., North Hearing Room 106, Columbus Sept. 26 Disciplinary Counsel, Relator v. Andrew Robert Schuman, Respondent Case No. 2016-021 Respondent’s address: 610 Fifth St., Bowling Green Respondent’s counsel: Jeffrey Nunnari, Toledo Hearing Time/Location: 10 a.m.; Moyer Judicial Center, North Hearing Room 106 Sept. 30 Cleveland Metropolitan Bar Association, Relator v. Joseph English Feighan III, Respondent Case No. 2016-012 Respondent’s address: 14516 Detroit Ave., Lakewood Respondent’s counsel: None Hearing Time/Location: 10 a.m.; Moyer Judicial Center, North Hearing Room 106
.. CASE ANNOUNCEMENTS August 29, 2016 [Cite as 08/29/2016 Case Announcements, 2016- Ohio-5548.] SLIP OPINIONS REPLACED BY OHIO OFFICIAL REPORTS VERSIONS AS OF AUGUST 29, 2016 The official versions of the opinions listed below, which were previously released as slip opinions, have been published in the August 29, 2016 Ohio Official Reports advance sheet. These opinions should now be cited using the Ohio Official Reports citation format. 2013-1979. Disciplinary Counsel v. Ward, 146 Ohio St.3d 1254, 2016-Ohio 734. 2014-1437. State ex rel. Ritzie v. Reece- Campbell, Inc., 146 Ohio St.3d 259, 2015-Ohio- 5224. 2014-1823. ShadoArt Prods., Inc. v. Testa, 146 Ohio St.3d 263, 2016-Ohio 511. 2014-1891. Combs v. Ohio Dept. of Natural Resources, Div. of Parks & Recreation, 146 Ohio St.3d 271, 2016-Ohio-1565. 2015-0495. State ex rel. Pietrangelo v. Avon Lake, 146 Ohio St.3d 292, 2016Ohio-2974. 2015-0628. Stolz v. J & B Steel Erectors, Inc., 146 Ohio St.3d 281, 2016-Ohio1567. 2015-1315. Disciplinary Counsel v. Eichenberger, 146 Ohio St.3d 302, 2016Ohio-3332. 2015-1641. Disciplinary Counsel v. Mahin, 146 Ohio St.3d 312, 2016-Ohio3336. 2016-0199. Dayton Bar Assn. v. Hooks, 146 Ohio St.3d 1255, 2016-Ohio-929. 2016-0208. Disciplinary Counsel v. Thomas, 146 Ohio St.3d 1260, 2016-Ohio1281. 2016-0214. Disciplinary Counsel v. Whitt, 146 Ohio St.3d 1258, 2016-Ohio 958. 15-AP-072. In re Disqualification of Searcy, 146 Ohio St.3d 1247, 2016-Ohio 442. 15-AP-083. In re Disqualification of Ghiz, 146 Ohio St.3d 1249, 2015-Ohio5667. 15-AP-103. In re Disqualification of Jamison, 146 Ohio St.3d 1251, 2015Ohio-5674. 15-AP-106. In re Disqualification of Jamison, 146 Ohio St.3d 1252, 2015Ohio-5683. MOTION AND PROCEDURAL RULINGS 2015-1309. State v. Ford. Summit C.P. No. CR 2013 04 1008 (A). This cause is pending before the court as an appeal from the Court of Common Pleas of Summit County. Upon consideration of appellant’s motion to unseal parts of the record, it is ordered by the court that the motion is denied. It is further ordered that counsel for appellant and appellee in this case, and the Office of the Ohio Public Defender, may come to the Supreme Court of Ohio Clerk’s Office to review the sealed documents. 2 08-29-16
CASE ANNOUNCEMENTS August 26, 2016 [Cite as 08/26/2016 Case Announcements, 2016- Ohio-5529.] MOTION AND PROCEDURAL RULINGS 2016-0440. State v. Mutter. Scioto App. No. 15CA3691, 2016-Ohio-512. This cause is pending before the court as a jurisdictional appeal. Upon consideration of appellant’s motion for appointment of counsel, it is ordered by the court that the motion is granted and the Ohio Public Defender is appointed to represent appellant. DISCIPLINARY CASES 2015-2010. Columbus Bar Assn. v. LaFayette. On December 14, 2015, the Board of Professional Conduct filed a final report in the office of the clerk of this court pursuant to Gov.Bar R. V(16), in which the board accepted the agreement entered into by relator, Columbus Bar Association, and respondent, Eric Lee LaFayette. The agreement set forth the misconduct and the agreed, recommended sanction of a one-year suspension from the practice of law, stayed in its entirety upon conditions. The board recommended that the agreement be accepted. The court, sua sponte, issued an order waiving the issuance of a show- cause order, and this matter was submitted to the court on the report and record filed by the board. It is hereby ordered by the court, sua sponte, that the recommended sanction is rejected. It is further ordered that pursuant to Gov.Bar R. V(17)(D), this cause is remanded to the Board of Professional Conduct for further proceedings, including consideration of a more severe sanction. Proceedings before this court in this case are stayed until further order of this court. Costs to abide final determination of the case. 2015-2053. Disciplinary Counsel v. Alo. This cause is pending before the court upon the filing of a certification of default by the Board of Professional Conduct. Upon consideration of relator’s motion to initiate default proceedings, it is ordered by the court that the motion is granted. This matter is remanded to the board for further proceedings under Gov.Bar R. V(14)(F). The court further orders that the interim default- judgment suspension imposed against respondent on January 22, 2016, shall remain in place while this matter is pending before the board. Proceedings before this court in this case are stayed until further order of this court. 2016-1030. In re Resignation of Stevens. On application for resignation of Bruce Berton Stevens, Attorney Registration No. 0071250, and on report filed under seal by disciplinary counsel. Resignation accepted with disciplinary action pending. 2 08-26-16
CASE ANNOUNCEMENTS August 25, 2016 [Cite as 08/25/2016 Case Announcements, 2016- Ohio-5509.] MERIT DECISIONS WITH OPINIONS 2014-1814. State v. Hand, Slip Opinion No. 2016- Ohio-5504. Montgomery App. No. 25840, 2014-Ohio-3838. Judgment reversed and cause remanded. O’Connor, C.J., and Pfeifer, Lanzinger, and O’Neill, JJ., concur. O’Donnell, J., dissents, with an opinion joined by Kennedy and French, JJ. 2015-0494. Cox v. Dayton Pub. Schools Bd. of Edn., Slip Opinion No. 2016Ohio-5505. Montgomery App. No. 26382, 2015-Ohio-620. Judgment affirmed and cause remanded. Pfeifer, Kennedy, French, and O’Neill, JJ., concur. O’Connor, C.J., dissents, with an opinion joined by O’Donnell and Lanzinger, JJ. MOTION AND PROCEDURAL RULINGS 2014-0313. State v. Beasley. Summit C.P. No. CR2012010169(A). This cause is pending before the court as a death-penalty appeal from the Court of Common Pleas of Summit County. Upon consideration of the motion of the Office of the Ohio Public Defender to withdraw as counsel for appellant, it is ordered by the court that the motion is granted. It is further ordered that attorneys Donald M. Gallick and Donald R. Hicks are appointed as substitute counsel to represent appellant. 2014-1290. In re Comm. Rev. of Ohio Adm.Code Chapter 4901:1-10. Public Utilities Commission, No. 12-2050-EL- ORD. This cause is pending before the court as an appeal from the Public Utilities Commission of Ohio. Upon consideration of the joint status report, it is ordered by the court that the stay of the briefing schedule is hereby extended. The parties shall notify the court within 180 days from the date of this entry of the status and whether the stay may be lifted. 2016-0395. In re C.C.S. Franklin App. No. 15AP-884, 2016-Ohio-388. This cause is pending before the court as an appeal involving the termination of parental rights/adoption. Upon consideration of the motion for leave of amici curiae, Ohio Birthparent Group and Kate Livingston, Ph.D., to participate in oral argument scheduled for Wednesday, August 31, 2016, it is ordered by the court that the motion is granted. Amici curiae shall share the time allotted to appellant. 2 08-25-16
CASE ANNOUNCEMENTS August 23, 2016 [Cite as 08/23/2016 Case Announcements, 2016- Ohio-5479.] MERIT DECISIONS WITH OPINIONS 2014-0943. In re C.R., Slip Opinion No. 2016- Ohio-5450. Ross App. No. 13CA3411, 2014-Ohio-1936. Judgment affirmed. O’Connor, C.J., and O’Donnell, Kennedy, and French, JJ., concur. Pfeifer, Lanzinger, and O’Neill, JJ., dissent for the reasons stated in the dissenting opinion in In re D.S., 146 Ohio St.3d 182, 2016-Ohio-1027, 54 N.E.3d 1184. 2014-1315. In re M.R., Slip Opinion No. 2016- Ohio-5451. Jefferson App. No. 13 JE 30, 2014-Ohio-2623. Judgment affirmed. O’Connor, C.J., and O’Donnell, Kennedy, and French, JJ., concur. Pfeifer, Lanzinger, and O’Neill, JJ., dissent for the reasons stated in the dissenting opinion in In re D.S., 146 Ohio St.3d 182, 2016-Ohio-1027, 54 N.E.3d 1184, and would order briefing on the issues raised in the remainder of the appeal. 2014-1759. In re M.W., Slip Opinion No. 2016- Ohio-5452. Wood App. No. WD-13-089, 2014-Ohio-3758. Judgment affirmed. O’Connor, C.J., and O’Donnell, Kennedy, and French, JJ., concur. Pfeifer, Lanzinger, and O’Neill, JJ., dissent for the reasons stated in the dissenting opinion in In re D.S., 146 Ohio St.3d 182, 2016-Ohio-1027, 54 N.E.3d 1184. 2014-1860. In re J.O., Slip Opinion No. 2016- Ohio-5453. Montgomery App. No. 25903, 2014-Ohio-2813. Judgment affirmed. O’Connor, C.J., and O’Donnell, Kennedy, and French, JJ., concur. Pfeifer, Lanzinger, and O’Neill, JJ., dissent for the reasons stated in the dissenting opinion in In re D.S., 146 Ohio St.3d 182, 2016-Ohio-1027, 54 N.E.3d 1184. 2015-0738. In re D.M.D., Slip Opinion No. 2016- Ohio-5454. Franklin App. No. 14AP-289, 2015-Ohio-1134. Judgment affirmed. O’Connor, C.J., and O’Donnell, Kennedy, and French, JJ., concur. Pfeifer, Lanzinger, and O’Neill, JJ., dissent for the reasons stated in the dissenting opinion in In re D.S., 146 Ohio St.3d 182, 2016-Ohio-1027, 54 N.E.3d 1184. 2015-1645. In re A.W., Slip Opinion No. 2016- Ohio-5455. Knox App. No. 15CA3, 2015-Ohio-3463. Judgment affirmed. O’Connor, C.J., and O’Donnell, Kennedy, and French, JJ., concur. Pfeifer, Lanzinger, and O’Neill, JJ., dissent for the reasons stated in the dissenting opinion in In re D.S., 146 Ohio St.3d 182, 2016-Ohio-1027, 54 N.E.3d 1184, and would order briefing on the issues raised in the remainder of the appeal. 2015-1816. In re D.D., Slip Opinion No. 2016- Ohio-5456. Stark App. No. 2015CA0043, 2015-Ohio-3999. Judgment affirmed. O’Connor, C.J., and O’Donnell, Kennedy, and French, JJ., concur. Pfeifer, Lanzinger, and O’Neill, JJ., dissent for the reasons stated in the dissenting opinion in In re D.S., 146 Ohio St.3d 182, 2016-Ohio-1027, 54 N.E.3d 1184, and would order briefing on the issues raised in the remainder of the appeal. 2015-1977. In re J.N., Slip Opinion No. 2016- Ohio-5457. Franklin App. No. 15AP-159, 2015-Ohio-4464. Judgment affirmed. O’Connor, C.J., and O’Donnell, Kennedy, and French, JJ., concur. Pfeifer, Lanzinger, and O’Neill, JJ., dissent for the reasons stated in the dissenting opinion in In re D.S., 146 Ohio St.3d 182, 2016-Ohio-1027, 54 N.E.3d 1184. 2016-0134. State ex rel. Bates v. Smith, Slip Opinion No. 2016-Ohio-5449. In Quo Warranto. Writ granted. O’Connor, C.J., and Pfeifer, O’Donnell, Lanzinger, Kennedy, French, and O’Neill, JJ., concur. 2 08-23-16 MEDIATION MATTERS The following cases have been referred to mediation pursuant to S.Ct.Prac.R. 19.01(A). 2016-1137. Willoughby Hills Dev. & Distrib., Inc. v. Testa. Board of Tax Appeals, No. 2015-1069. 2016-1150. TEG Properties, Inc. v. Cuyahoga Cty. Bd. of Revision. Board of Tax Appeals, No. 2015-1906. 2016-1153. State ex rel. GateHouse Media Ohio Holdings II, Inc. v. Pike Cty. Coroner’s Office. In Mandamus. 2016-1158. State ex rel. Andrasi v. Indus. Comm. Franklin App. No. 15AP-531, 2016-Ohio-4971. 2016-1162. Cleveland Hts.-Univ. Hts. City School Dist. Bd. of Edn. v. Cuyahoga Cty. Bd. of Revision. Board of Tax Appeals, No. 2015-1950. 2016-1188. Seaton Corp. v. Testa. Board of Tax Appeals, Nos. 2015-224 and 2015- 743. 2016-1199. State ex rel. Gulley v. Indus. Comm. Franklin App. No. 15AP-759. 2016-1205. NHI-REIT of Ohio, L.L.C. v. Union Cty. Bd. of Revision. Board of Tax Appeals, No. 2015-1519. The following cases have been returned to the regular docket pursuant to S.Ct.Prac.R. 19.01(E). The appellants in each case shall file a brief within 40 days of the date of these entries, and the parties shall otherwise proceed in accordance with S.Ct.Prac.R. 16.02 through 16.07. As provided in S.Ct.Prac.R. 16.07, the court may dismiss these cases or take other action if the parties fail to timely file merit briefs. 2016-0509. State ex rel. McKee v. Union Metal Corp. Franklin App. No. 15AP-414, 2016-Ohio-1236. 3 08-23-16 2016-0575. State ex rel. Barnes v. Indus. Comm. Franklin App. No. 15AP-170, 2016-Ohio-824. 4 08-23-16
CASE ANNOUNCEMENTS August 19, 2016 [Cite as 08/19/2016 Case Announcements, 2016- Ohio-5430.] DISCIPLINARY CASES 2016-1098. Disciplinary Counsel v. Chuparkoff. On motion for immediate interim remedial suspension. Mark Andrew Chuparkoff, Attorney Registration No. 0071982, is suspended from the practice of law for an interim period.
CASE ANNOUNCEMENTS August 18, 2016 [Cite as 08/18/2016 Case Announcements #3, 2016-Ohio-5431.] MOTION AND PROCEDURAL RULINGS 2016-1235. State ex rel. Jones v. Husted. In Mandamus. This cause originated in this court on the filing of a complaint for a writ of mandamus. Upon consideration of relators’ motion to expedite, it is ordered by the court that the motion is granted. The following schedule is set for the filing of the answer, briefs, and evidence: respondent shall file an answer to the complaint by 5:00 p.m. on Friday, August 19, 2016; relators shall file their brief and evidence no later than 5:00 p.m. on Monday, August 22, 2016; respondent shall file his brief and evidence no later than 5:00 p.m. on Wednesday, August 24, 2016; and relators may file a reply brief no later than 5:00 p.m. on Friday, August 26, 2016. It is further ordered that no requests or stipulations for extension of time shall be filed and the clerk of court shall refuse to file any requests or stipulations for extension of time. It is further ordered that all documents filed in this case shall be served as specified by S.Ct.Prac.R. 12.08(C).
CASE ANNOUNCEMENTS August 18, 2016 [Cite as 08/18/2016 Case Announcements #2, 2016-Ohio-5429.] MOTION AND PROCEDURAL RULINGS 2015-0360. State ex rel. Shaughnessy v. Cleveland. In Mandamus. This cause originated in this court on the filing of a complaint for a writ of mandamus. Upon consideration of respondents’ motion for leave to supplement evidence and relator’s motion for leave to supplement evidence/alternative objection to respondents’ motion for leave to supplement evidence, it is ordered by the court that the motions are granted. The parties shall file their supplemental evidence within five days of the date of this entry. 2016-1069. State ex rel. Shearer v. Britt. In Mandamus. This cause originated in this court on the filing of a complaint for a writ of mandamus. It is ordered by the court, sua sponte, that the parties shall supplement the record with information regarding actions taken at and results from the August 10, 2016 city council meeting within five days of the date of this entry.
CASE ANNOUNCEMENTS August 18, 2016 [Cite as 08/18/2016 Case Announcements, 2016- Ohio-5397.] MISCELLANEOUS DISMISSALS 2016-0497. State ex rel. Pepper v. Ada-Liberty Joint Ambulance Dist. In Mandamus. This cause originated in this court on the filing of a complaint for a writ of mandamus. Upon consideration of relator’s application for dismissal, it is ordered by the court that the application for dismissal is granted. Accordingly, this cause is dismissed.
CASE ANNOUNCEMENTS August 17, 2016 [Cite as 08/17/2016 Case Announcements #2, 2016-Ohio-5396.] MOTION AND PROCEDURAL RULINGS 2016-1164. State ex rel. Jones v. Husted. In Mandamus. This cause originated in this court on the filing of a complaint for a writ of mandamus involving an expedited election matter. Upon consideration of the motion of Ohio Secretary of State Jon Husted to reclassify complaint pursuant to S.Ct.Prac.R. 12.04, it is ordered by the court that the motion is granted. It is further ordered, however, that the case shall continue to proceed on the briefing schedule provided for by S.Ct.Prac.R. 12.08 and the parties shall comply with all other filing requirements as specified by S.Ct.Prac.R. 12.08. This order does not alter the current due dates of any documents filed in this case, and the time for filing briefs and evidence in this case shall remain the same as before this order was issued.
CASE ANNOUNCEMENTS August 17, 2016 [Cite as 08/17/2016 Case Announcements, 2016- Ohio-5389.] MOTION AND PROCEDURAL RULINGS 2016-0617. Spy v. Ace Home Health Care. Cuyahoga App. No. 104271. This cause came on for further consideration upon the filing of appellant’s motion to strike. It is ordered by the court that the motion is denied as moot. 2016-0731. Elliot v. Spy. Cuyahoga App. No. 104304. This cause is pending before the court as a jurisdictional appeal. Upon consideration of appellant’s motion to strike, it is ordered by the court that the motion is denied as moot.
CASE ANNOUNCEMENTS August 16, 2016 [Cite as 08/16/2016 Case Announcements, 2016- Ohio-5376.] MOTION AND PROCEDURAL RULINGS In re Ealy. On February 18, 2009, this court found Larry Ealy to be a vexatious litigator under S.Ct.Prac.R. 4.03(B). This court further ordered that Ealy was prohibited from continuing or instituting legal proceedings in the court without obtaining leave. On August 10, 2016, Ealy presented a motion for leave to file notice of appeal. It is ordered by the court that the motion for leave is denied. MISCELLANEOUS DISMISSALS 2014-1267. State ex rel. Maddox v. Lincoln Hts. In Mandamus. This cause originated in this court on the filing of a complaint for a writ of mandamus. Upon consideration of relators’ application for dismissal, it is ordered by the court that the application for dismissal is granted. Accordingly, this cause is dismissed.
CASE ANNOUNCEMENTS August 15, 2016 [Cite as 08/15/2016 Case Announcements #2, 2016-Ohio-5378.] MERIT DECISIONS WITH OPINIONS 2016-0313. Ohio Manufacturers’ Assn. v. Ohioans for Drug Price Relief Act, Slip Opinion No. 2016- Ohio-5377. Per Curiam. Challenge sustained in part, motion to strike denied, and motion for partial summary judgment denied as moot. French, J., concurs, and concurs with an opinion. O’Connor, C.J., concurs in part and dissents in part, with an opinion. O’Donnell, J., concurs in part and dissents in part, with an opinion that Kennedy, J., joins. Lanzinger, J., concurs in part and dissents in part, and would sustain the relators’ first allegation and sustain the relators’ second allegation as to all four circulators. O’Neill, J., concurs in part and dissents in part, with an opinion. Pfeifer, J., dissents, with an opinion.
CASE ANNOUNCEMENTS August 15, 2016 [Cite as 08/15/2016 Case Announcements, 2016- Ohio-5365.] SLIP OPINIONS REPLACED BY OHIO OFFICIAL REPORTS VERSIONS AS OF AUGUST 15, 2016 The official versions of the opinions listed below, which were previously released as slip opinions, have been published in the August 15, 2016 Ohio Official Reports advance sheet. These opinions should now be cited using the Ohio Official Reports citation format. 2012-1274. State v. Adams, 146 Ohio St.3d 232, 2016-Ohio-3043. 2013-0513. In re Application of Ohio Edison Co., 146 Ohio St.3d 222, 2016 Ohio-3021. 2014-0607. In re D.S., 146 Ohio St.3d 182, 2016- Ohio-1027. 2014-0828. Rite Aid of Ohio, Inc. v. Washington Cty. Bd. of Revision, 146 Ohio St.3d 173, 2016-Ohio-371. 2014-0997. Columbus Bar Assn. v. Armengau, 146 Ohio St.3d 1233, 2014Ohio-3023. 2014-1055. Griffith v. Aultman Hosp., 146 Ohio St.3d 196, 2016-Ohio-1138. 2014-1402. State v. Cornelison, 146 Ohio St.3d 220, 2016-Ohio-2968. 2014-1847. Am. Mun. Power, Inc. v. Bechtel Power Corp., 146 Ohio St.3d 251, 2016-Ohio-3431. 2015-0381. Cleveland v. Jones, 146 Ohio St.3d 218, 2016-Ohio-2914. 2015-0543. In re Application of Tynes, 146 Ohio St.3d 243, 2016-Ohio-3307. 2015-1031. State ex rel. Bradford v. Dinkelacker, 146 Ohio St.3d 219, 2016 Ohio-2916. 2015-1210. Kneuss v. Sloan, 146 Ohio St.3d 248, 2016-Ohio-3310. 2015-1218, 2015-1253, and 2015-1338. State ex rel. Henderson v. Sweeney, 146 Ohio St.3d 252, 2016-Ohio-3413. 2015-1252. Wells Fargo Bank, N.A. v. Allstate Ins. Co., 146 Ohio St.3d 232, 2016-Ohio-3026. 2015- 1268. State ex rel. Davenport v. State, 146 Ohio St.3d 255, 2016-Ohio 3414. 2015-1330 and 2015-1489. State v. Bradenburg, 146 Ohio St.3d 221, 2016Ohio-2970. 2015-1423. Disciplinary Counsel v. Coriell, 146 Ohio St.3d 1241, 2016-Ohio 2922. 2015-1578. State ex rel. Davenport v. State, 146 Ohio St.3d 256, 2016-Ohio3430. 2015-1633. Disciplinary Counsel v. Martinez, 146 Ohio St.3d 212, 2016-Ohio 2709. 2015-1639. Disciplinary Counsel v. Smith, 146 Ohio St.3d 209, 2016-Ohio1584. 2015-2004. Disciplinary Counsel v. Bennett, 146 Ohio St.3d 237, 2016-Ohio 3045. 2016-0648. In re Yavorcik, 146 Ohio St.3d 1238, 2016-Ohio-2740. 2016-0800. Disciplinary Counsel v. Coriell, 146 Ohio St.3d 1244, 2016-Ohio 3502. 2 08-15-16 16-AP-003. In re Disqualification of Ingraham, 146 Ohio St.3d 1236, 2016Ohio-3097. MOTION AND PROCEDURAL RULINGS 2016-0922. Sparks v. Sparks. Warren App. No. CA2015-10-095, 2016-Ohio- 2896. This cause is pending before the court as a jurisdictional appeal. Upon consideration of appellee’s motion to strike memorandum in support of jurisdiction, it is ordered by the court that the motion is denied. Appellee may file a memorandum in response to jurisdiction within 30 days of the date of this entry. 3 08-15-16
CASE ANNOUNCEMENTS August 12, 2016 [Cite as 08/12/2016 Case Announcements, 2016- Ohio-5346.] MOTION AND PROCEDURAL RULINGS In re Harris. On April 20, 2016, this court found Dwayne Harris to be a vexatious litigator under S.Ct.Prac.R. 4.03(B). This court further ordered that Harris was prohibited from continuing or instituting legal proceedings in the court without obtaining leave. On August 8, 2016, Harris presented an application for leave to institute a legal proceeding in the Ohio Supreme Court. It is ordered by the court that the application for leave is denied. 2015-0575. New York Frozen Foods, Inc. v. Bedford Hts. Income Tax Bd. of Rev. Board of Tax Appeals, No. 2012-55. This cause is pending before the court as an appeal from the Board of Tax Appeals. Upon consideration of the joint motion of appellees/cross-appellants and amicus curiae, Regional Income Tax Agency, for leave of court for divided argument time scheduled for Wednesday, August 17, 2016, it is ordered by the court that the motion is granted. Amicus curiae shall share the time allotted to appellees/cross- appellants. 2016-0788. Hooks v. Turner. Ross App. No. 15CA3477, 2016-Ohio-3083. This cause is pending before the court as an appeal from the Court of Appeals for Ross County. Upon consideration of appellee’s motion for appointment of counsel, it is ordered by the court that the motion is granted and the Ohio Public Defender’s Office is appointed to represent appellee. DISCIPLINARY CASES 2016-0973. Disciplinary Counsel v. Dickinson. On certified order of the Supreme Court of California, case No. S231746. Steven Lee Dickinson, Attorney Registration No. 0025415, is hereby suspended from the practice of law in Ohio for two years with 22 months stayed. 2 08-12-16
CASE ANNOUNCEMENTS August 11, 2016 [Cite as 08/11/2016 Case Announcements, 2016- Ohio-5318.] MEDIATION MATTERS 2016-0321. State ex rel. Sultaana v. Gaul. In Procedendo. This cause originated in this court on the filing of a complaint for a writ of procedendo. Upon consideration of relator’s motion to lift the mediation stay, it is ordered by the court that the motion is granted, and the court hereby returns this case to the regular docket under S.Ct.Prac.R. 19.01. Respondent shall file a response to the complaint within 21 days of the date of this entry.
CASE ANNOUNCEMENTS August 10, 2016 [Cite as 08/10/2016 Case Announcements, 2016- Ohio-5299.] MEDIATION MATTERS The following cases have been referred to mediation pursuant to S.Ct.Prac.R. 19.01(A). 2016-1115. State ex rel. Cincinnati Enquirer v. Pike Cty. Coroner’s Office. In Mandamus. 2016-1131. State ex rel. Ali v. Cleveland. In Mandamus. The following case has been returned to the regular docket pursuant to S.Ct.Prac.R. 19.01(E). Appellant shall file a brief within 40 days of the date of this entry, and the parties shall otherwise proceed in accordance with S.Ct.Prac.R. 16.02 through 16.07. As provided in S.Ct.Prac.R. 16.07, the court may dismiss this case or take other action if the parties fail to timely file merit briefs. 2015-1012. State ex rel. Lakewood Senior Campus, L.L.C. v. Carpenter. Franklin App. No. 14AP-587, 2015-Ohio-1732.
CASE ANNOUNCEMENTS August 9, 2016 [Cite as 08/09/2016 Case Announcements, 2016- Ohio-5291.] MISCELLANEOUS DISMISSALS 2013-1472. In re Adoption of Rules for Alternative & Renewable Energy Technology, Resources, & Regulations. Public Utilities Commission, No. 08-888-EL-ORD. This cause is pending before the court as an appeal from the Public Utilities Commission of Ohio. Upon consideration of the joint application for dismissal, it is ordered by the court that the application for dismissal is granted. Accordingly, this cause is dismissed. It is further ordered that a mandate be sent to and filed with the Public Utilities Commission of Ohio.
CASE ANNOUNCEMENTS August 8, 2016 [Cite as 08/08/2016 Case Announcements, 2016- Ohio-5277.] MOTION AND PROCEDURAL RULINGS 2015-1964. Southwestern City Schools Bd. of Edn. v. Franklin Cty. Bd. of Revision. Board of Tax Appeals, No. 2014-1224. This cause is pending before the court as an appeal from the Board of Tax Appeals. Upon consideration of the joint motion to remand the appeal to the Board of Tax Appeals, it is ordered by the court that the cause is remanded to the Board of Tax Appeals to take further action as appropriate. It is further ordered that a mandate be sent to and filed with the Board of Tax Appeals. 2015-1966. Columbus City Schools Bd. of Edn. v. Franklin Cty. Bd. of Revision. Board of Tax Appeals, No. 2014-1230. This cause is pending before the court as an appeal from the Board of Tax Appeals. Upon consideration of the joint motion to remand the appeal to the Board of Tax Appeals, it is ordered by the court that the cause is remanded to the Board of Tax Appeals to take further action as appropriate. It is further ordered that a mandate be sent to and filed with the Board of Tax Appeals. MISCELLANEOUS DISMISSALS 2016-0972. State ex rel. Armengau v. Tenth Dist. Court of Appeals. In Mandamus. This cause originated in this court on the filing of a complaint for a writ of mandamus. Upon consideration of relator’s application for dismissal, it is ordered by the court that the application for dismissal is granted. Accordingly, this cause is dismissed. 2 08-08-16
CASE ANNOUNCEMENTS August 5, 2016 [Cite as 08/05/2016 Case Announcements, 2016- Ohio-5259.] MEDIATION MATTERS The following cases have been referred to mediation pursuant to S.Ct.Prac.R. 19.01(A). 2016-0615. State ex rel. Kesterson v. Kent State Univ. In Mandamus. 2016-1123. State ex rel. Kesterson v. Kent State Univ. In Mandamus.
CASE ANNOUNCEMENTS August 4, 2016 [Cite as 08/04/2016 Case Announcements, 2016- Ohio-5219.] DISCIPLINARY CASES 2016-0994. Disciplinary Counsel v. DeMasi. On certification of default. Michelle Lynn DeMasi, Attorney Registration No. 0078628, is hereby suspended from the practice of law for an interim period.
CASE ANNOUNCEMENTS August 3, 2016 [Cite as 08/03/2016 Case Announcements, 2016- Ohio-5209.] MOTION AND PROCEDURAL RULINGS 2015-1847. State v. Orr. Cuyahoga App. No. 102460, 2015-Ohio-4081. This cause is pending before the court as a jurisdictional appeal. Upon consideration of the motions for admission pro hac vice of Nadia N. Seeratan and Marsha L. Levick, it is ordered by the court that the motions are granted. Pursuant to Gov.Bar R. XII(4), counsel shall file a notice of permission to appear pro hac vice with the Supreme Court’s Office of Attorney Services within 30 days of the date of this entry.
CASE ANNOUNCEMENTS August 2, 2016 [Cite as 08/02/2016 Case Announcements, 2016- Ohio-5192.] MISCELLANEOUS DISMISSALS 2016-0821. State ex rel. Patterson v. Sloan. Ashtabula App No. 2016-A-0018, 2016-Ohio- 2902. This cause is pending before the court as an appeal from the Court of Appeals for Ashtabula County. The records of this court indicate that appellant has not filed a merit brief, due July 27, 2016, in compliance with the Rules of Practice of the Supreme Court of Ohio and therefore has failed to prosecute this cause with the requisite diligence. Upon consideration thereof, it is ordered by the court that this cause is dismissed. It is further ordered that a mandate be sent to and filed with the clerk of the Court of Appeals for Ashtabula County. MEDIATION MATTERS The following case has been referred to mediation pursuant to S.Ct.Prac.R. 19.01(A). 2016-1054. Laguna Property Assocs., Ltd. v. Ross Cty. Bd. of Revision. Board of Tax Appeals, No. 2015-1555. The following case has been returned to the regular docket pursuant to S.Ct.Prac.R. 19.01(E). Appellant shall file a brief within 40 days of the date of this entry, and the parties shall otherwise proceed in accordance with S.Ct.Prac.R. 16.02 through 16.07. As provided in S.Ct.Prac.R. 16.07, the court may dismiss this case or take other action if the parties fail to timely file merit briefs. 2016-0632. State ex rel. R&L [Carriers] Shared Servs., L.L.C. v. Indus. Comm. 2 08-02-16
August Disciplinary Hearings Announced By Staff Report | August 1, 2016 The Board of Professional Conduct today announced the disciplinary hearings involving attorneys and judges charged with professional misconduct that are scheduled in August. All hearings take place before a three-member panel of the board and are open to the public. Hearings may be continued for good cause at any time. Contact the board’s office at 614.387.9370 to confirm that a hearing will be held as scheduled. Upon request, case documents can be obtained via email. August 15 Reinstatement of William Charles Helbley Jr., Petitioner; Mahoning County Bar Association, Relator Case No. 2012-054 Petitioner’s address: 3480 Olde Winter Trail, Poland Petitioner’s counsel: James R. Wise, Boardman Hearing Time/Location: 10 a.m.; Cuyahoga County Common Pleas Court, Justice Center, 1200 Ontario St., Courtroom 21D, Cleveland August 16 Disciplinary Counsel, Relator v. Thomas Patrick Maney Jr., Respondent Case No. 2015-074 Respondent’s address: 7100 Huntley Road, Suite 202, Columbus Respondent’s counsel: William C. Mann, Powell Hearing Time/Location: 10 a.m.; Thomas J. Moyer Ohio Judicial Center, 65 S. Front St., North Hearing Room 106, Columbus August 26 Disciplinary Counsel, Relator v. Stephanie Gail Gussler, Respondent Case No. 2015-021 Respondent’s address: 339 E. Maple St., Granville Respondent’s counsel: None Hearing Time/Location: 10 a.m.; Moyer Judicial Center, North Hearing Room 106 August 29 Disciplinary Counsel, Relator v. Andrew Osyp Martyniuk, Respondent Case No. 2016-015 Respondent’s address: 1235 Fairview Drive, Kent Respondent’s counsel: Peter T. Cahoon, Akron Hearing Time/Location: 10 a.m.; Moyer Judicial Center, North Hearing Room 106 August 30 Lorain County Bar Association, Relator v. Kenneth Allen Nelson II, Respondent Case No. 2016-010 Respondent’s address: 175 Inwood Blvd., Avon Lake Respondent’s counsel: Daniel G. Wightman, Avon Lake Hearing Time/Location: 10 a.m.; Fifth District Court of Appeals, Citizens Building, 110 Central Plaza, Suite 320, Canton August 30 Disciplinary Counsel, Relator v. Shawn Andrea Little, Respondent Case No. 2016-011 Respondent’s address: 118 Graceland Blvd., Columbus Respondent’s counsel: William C. Mann, Powell Hearing Time/Location: 10 a.m.; Moyer Judicial Center, Room 281
CASE ANNOUNCEMENTS August 1, 2016 [Cite as 08/01/2016 Case Announcements, 2016- Ohio-5164.] SLIP OPINIONS REPLACED BY OHIO OFFICIAL REPORTS VERSIONS AS OF AUGUST 1, 2016 The official version of the opinion listed below, which was previously released as a slip opinion, has been published in the August 1, 2016 Ohio Official Reports advance sheet. This opinion should now be cited using the Ohio Official Reports citation format. 2011-2005. State v. Dean, 146 Ohio St.3d 106, 2015-Ohio-4347. MOTION AND PROCEDURAL RULINGS 2016-0683. Lavi Holdings, L.L.C. v. Cuyahoga Cty. Bd. of Revision. Board of Tax Appeals, Nos. 2015-904 through 2015-907. This cause is pending before the court as an appeal from the Board of Tax Appeals. Upon consideration of the joint motion to remand the appeal to the Board of Tax Appeals, it is ordered by the court that the cause is remanded to the Board of Tax Appeals to take further action as appropriate. It is further ordered that a mandate be sent to and filed with the Board of Tax Appeals.
CASE ANNOUNCEMENTS July 29, 2016 [Cite as 07/29/2016 Case Announcements, 2016- Ohio-5156.] MERIT DECISIONS WITH OPINIONS 2016-0003 and 2016-0152. State v. Washington, Slip Opinion No. 2016-Ohio5152. Franklin App. No. 15AP-538, 2015-Ohio-4970. Judgment reversed and cause remanded. O’Connor, C.J., and Pfeifer, O’Donnell, Lanzinger, Kennedy, French, and O’Neill, JJ., concur. MOTION AND PROCEDURAL RULINGS 2015-1880. Cleveland Mun. School Dist. Bd. of Edn. v. Cuyahoga Cty. Bd. of Revision. Board of Tax Appeals, No. 2014-3488. This cause is pending before the court as an appeal from the Board of Tax Appeals. Upon consideration of the joint motion to remand the appeal to the Board of Tax Appeals in order to implement a settlement, it is ordered by the court that the cause is remanded to the Board of Tax Appeals to take further action as appropriate. It is further ordered that a mandate be sent to and filed with the Board of Tax Appeals.
CASE ANNOUNCEMENTS July 29, 2016 [Cite as 07/29/2016 Case Announcements, 2016- Ohio-5156.] MERIT DECISIONS WITH OPINIONS 2016-0003 and 2016-0152. State v. Washington, Slip Opinion No. 2016-Ohio- 5152. Franklin App. No. 15AP-538, 2015-Ohio-4970. Judgment reversed and cause remanded. O’Connor, C.J., and Pfeifer, O’Donnell, Lanzinger, Kennedy, French, and O’Neill, JJ., concur. MOTION AND PROCEDURAL RULINGS 2015-1880. Cleveland Mun. School Dist. Bd. of Edn. v. Cuyahoga Cty. Bd. of Revision. Board of Tax Appeals, No. 2014-3488. This cause is pending before the court as an appeal from the Board of Tax Appeals. Upon consideration of the joint motion to remand the appeal to the Board of Tax Appeals in order to implement a settlement, it is ordered by the court that the cause is remanded to the Board of Tax Appeals to take further action as appropriate. It is further ordered that a mandate be sent to and filed with the Board of Tax Appeals.
CASE ANNOUNCEMENTS July 28, 2016 [Cite as 07/28/2016 Case Announcements, 2016- Ohio-5129.] MERIT DECISIONS WITH OPINIONS 2013-1619. State v. Mole, Slip Opinion No. 2016- Ohio-5124. Cuyahoga App. No. 98900, 2013-Ohio-3131. Judgment affirmed. O’Connor, C.J., and Pfeifer and O’Neill, JJ., concur. Lanzinger, J., concurs in judgment only, in an opinion. Kennedy, J., dissents in an opinion that O’Donnell, J., joins. French, J., dissents in an opinion that O’Donnell, J., joins. 2015-2078. Disciplinary Counsel v. Catalfina, Slip Opinion No. 2016-Ohio5126. On Final Report by the Board on the Unauthorized Practice of Law, No. UPL 13 05. Consent decree approved. Kelly Catalfina is enjoined from all activities that constitute the unauthorized practice of law in Ohio. O’Connor, C.J., and Pfeifer, O’Donnell, Lanzinger, Kennedy, French, and O’Neill, JJ., concur. AFFIDAVITS OF DISQUALIFICATION The chief justice has released the following judicial-disqualification opinion, which was previously issued as an entry in response to an affidavit of disqualification filed pursuant to R.C. 2701.031. 16-AP-029. In re Disqualification of Berkowitz, 2016-Ohio-5127 (decided May 4, 2016). MOTION AND PROCEDURAL RULINGS 2016-0645. Orr v. Lazaroff. In Habeas Corpus. This cause came on for further consideration upon the filing of petitioner’s motion for judgment on the pleadings. It is ordered by the court that the motion is denied as moot. 2016-0735. Arc Cafeusa001, L.L.C. v. Greene Cty. Bd. of Revision. Board of Tax Appeals, No. 2015-922. This cause is pending before the court as an appeal from the Board of Tax Appeals. Upon consideration of the joint motion to remand the appeal to the Greene County Board of Revision in order to implement a settlement, it is ordered by the court that the cause is remanded to the Greene County Board of Revision to take further action as appropriate. It is further ordered that a mandate be sent to and filed with the Board of Tax Appeals and the Greene County Board of Revision. DISCIPLINARY CASES 2014-1905. Disciplinary Counsel v. Stokes. On application for reinstatement. Angela Rochelle Stokes, Attorney Registration No. 0025650, is hereby reinstated to the practice of law. MISCELLANEOUS DISMISSALS 2016-0603. State ex rel. Dunn v. Butler Cty. Probate Court. In Mandamus. This cause originated in this court on the filing of a complaint for a writ of mandamus. Upon consideration of relators’ application for dismissal, it is ordered by the court that the application for dismissal is granted. Accordingly, this cause is dismissed. 2 07-28-16
CASE ANNOUNCEMENTS July 27, 2016 [Cite as 07/27/2016 Case Announcements, 2016- Ohio-5108.] MERIT DECISIONS WITH OPINIONS 2014-0490. Innkeeper Ministries, Inc. v. Testa, Slip Opinion No. 2016-Ohio5104. Board of Tax Appeals, No. 2010-2803. Decision reversed. O’Connor, C.J., and Pfeifer, Lanzinger, and O’Neill, JJ., concur. O’Donnell, J., dissents in an opinion that Kennedy and French, JJ., join. 2015-1427. State v. Jones, Slip Opinion No. 2016- Ohio-5105. Cuyahoga App. No. 101258, 2015-Ohio-2853. Judgment reversed and cause remanded. O’Connor, C.J., and Pfeifer, O’Donnell, Kennedy, French, and O’Neill, JJ., concur. Lanzinger, J., concurs in judgment only. 2015-1477. State ex rel. Jackson v. Sloan, Slip Opinion No. 2016-Ohio-5106. Ashtabula App. No. 2015-A-0028, 2015-Ohio- 3220. Judgment affirmed. O’Connor, C.J., and Pfeifer, O’Donnell, Lanzinger, Kennedy, French, and O’Neill, JJ., concur. 2015-1497. State ex rel. McQueen v. Weibling- Holliday, Slip Opinion No. 2016-Ohio-5107. Allen App. No. 1-15-28. Judgment affirmed. O’Connor, C.J., and Pfeifer, O’Donnell, Lanzinger, Kennedy, French, and O’Neill, JJ., concur. MERIT DECISIONS WITHOUT OPINIONS 2016-0163. State ex rel. Cincinnati Enquirer v. Ohio Dept. of Commerce, Div. of State Fire Marshal. In Mandamus. On motion to dismiss. Motion granted. Cause dismissed. O’Connor, C.J., and Pfeifer, O’Donnell, Lanzinger, Kennedy, French, and O’Neill, JJ., concur. 2016-0203. Nelson v. Moore. In Habeas Corpus. On petition for writ of habeas corpus of Jeffrey Nelson. Sua sponte, cause dismissed. O’Connor, C.J., and Pfeifer, O’Donnell, Lanzinger, Kennedy, French, and O’Neill, JJ., concur. 2016-0230. Byrd v. O'Connell. In Habeas Corpus. On petition for writ of habeas corpus of Kevin Byrd Jr. Sua sponte, cause dismissed. O’Connor, C.J., and Pfeifer, O’Donnell, Lanzinger, Kennedy, French, and O’Neill, JJ., concur. 2016-0234. Harris v. Luebbers. In Habeas Corpus. On petition for writ of habeas corpus of Donnell Harris. Sua sponte, cause dismissed. O’Connor, C.J., and Pfeifer, O’Donnell, Lanzinger, Kennedy, French, and O’Neill, JJ., concur. 2016-0268. State ex rel. McIntyre v. Ninth Dist. Court of Appeals. In Mandamus and Prohibition. On motion to dismiss of Ninth District Court of Appeals. Motion granted. Pfeifer, O’Donnell, Lanzinger, Kennedy, French, and O’Neill, JJ., concur. O’Connor, C.J., not participating. 2016-0294. State ex rel. Evans v. Rothgery. In Mandamus. On S.Ct.Prac.R. 12.04 determination, cause dismissed. O’Connor, C.J., and Pfeifer, O’Donnell, Lanzinger, Kennedy, French, and O’Neill, JJ., concur. 2016-0409. State ex rel. Wilson v. Robinson. In Habeas Corpus. On petition for writ of habeas corpus of Lawrence Earl Wilson. Sua sponte, cause dismissed. O’Connor, C.J., and Pfeifer, O’Donnell, Lanzinger, Kennedy, French, and O’Neill, JJ., concur. 2016-0418. Pianowski v. Coleman. In Habeas Corpus. On petition for writ of habeas corpus of Ted A. Pianowski. Sua sponte, cause dismissed. O’Connor, C.J., and Pfeifer, O’Donnell, Lanzinger, Kennedy, French, and O’Neill, JJ., concur. 2016-0443. Taylor v. Chuvalas. In Habeas Corpus. On notice and motion to amend caption and substitute warden’s address of confinement. Motion granted. On request for appointment of counsel. Request denied. On petition for writ of habeas corpus of Brentford Taylor. Sua sponte, cause dismissed. O’Connor, C.J., and Pfeifer, O’Donnell, Lanzinger, Kennedy, French, and O’Neill, JJ., concur. 2016-0451. Gerald v. Summit Cty. Jail. In Habeas Corpus. On petition for writ of habeas corpus of Jeremy Gerald. Sua sponte, cause dismissed. O’Connor, C.J., and Pfeifer, O’Donnell, Lanzinger, Kennedy, French, and O’Neill, JJ., concur. 2016-0502. Appenzeller v. Miller. In Habeas Corpus. On petition for writ of habeas corpus of Russell E. Appenzeller. Sua sponte, cause dismissed. O’Connor, C.J., and Pfeifer, O’Donnell, Lanzinger, Kennedy, French, and O’Neill, JJ., concur. 2016-0602. Johnson v. Mohr. In Habeas Corpus. On amended petition for writ of habeas corpus of Ronald G. Johnson. Sua sponte, cause dismissed. O’Connor, C.J., and Pfeifer, O’Donnell, Lanzinger, Kennedy, French, and O’Neill, JJ., concur. 2016-0645. Orr v. Lazaroff. In Habeas Corpus. On motion to take judicial notice in accord to plain error provisions. Motion denied. On conditional petition for writ of habeas corpus concerning condition of confinement of Darllel B. Orr. Sua sponte, cause dismissed. O’Connor, C.J., and Pfeifer, O’Donnell, Lanzinger, Kennedy, French, and O’Neill, JJ., concur. 2016-0653. Johnson v. Bur. of Sentence Computation. In Mandamus. On motion to dismiss. Motion granted. Cause dismissed. O’Connor, C.J., and Pfeifer, O’Donnell, Lanzinger, Kennedy, French, and O’Neill, JJ., concur. 2016-0666. Lang v. Gorman. In Procedendo. On motion to dismiss. Motion granted. Cause dismissed. O’Connor, C.J., and Pfeifer, O’Donnell, Lanzinger, Kennedy, and French, JJ., concur. O’Neill, J., dissents. 2016-0686. State ex rel. Prade v. Ninth Dist. Court of Appeals. In Prohibition. This cause originated in this court on the filing of a complaint for a writ of prohibition. Upon consideration thereof, it is ordered by the court, sua sponte, that an alternative writ is granted and the following briefing schedule is set for presentation of evidence and filing of briefs pursuant to S.Ct.Prac.R. 12.05: The parties shall file any evidence they intend to present within 20 days of the date of this entry; relator shall file a brief within 10 days of the filing of the evidence; respondent shall file a brief within 20 days after the filing of relator’s brief; and relator may file a reply brief within 7 days after the filing of respondent’s brief. It is further ordered that the respondents’ motions to dismiss are denied. Relator’s motion for leave to file revised memorandum in support of writ of prohibition and incorporated memorandum in support is granted. Pfeifer, Kennedy, French, and O’Neill, JJ., concur. O’Donnell and Lanzinger, JJ., dissent. O’Connor, C.J., not participating. 2016-0720. Ward v. Belmont Cty. Court of Common Pleas. In Mandamus. On S.Ct.Prac.R. 12.04 determination and motion for judgment on pleadings. Cause dismissed. O’Connor, C.J., and Pfeifer, O’Donnell, Lanzinger, Kennedy, French, and O’Neill, JJ., concur. 2016-0774. Wilson v. Bracy. In Habeas Corpus. On petition for writ of habeas corpus of Shawn Wilson. Sua sponte, cause dismissed. O’Connor, C.J., and Pfeifer, O’Donnell, Lanzinger, Kennedy, French, and O’Neill, JJ., concur. 2016-0785. Parks v. State. Miscellaneous case. On motion of Rachel N. Parks, Clayton M. Bates, and R-Lotus Justice for emergency injunction and ex parte order. Motion denied. On motions to dismiss. Motions granted, cause dismissed. On motion to strike and demand for emergency injunction and stay. Motions denied as moot. O’Connor, C.J., and Pfeifer, O’Donnell, Lanzinger, Kennedy, French, and O’Neill, JJ., concur. 2016-0839. Nedea v. Cook. In Habeas Corpus. On petition for writ of habeas corpus of Romulus Nedea. Sua sponte, cause dismissed. O’Connor, C.J., and Pfeifer, O’Donnell, Lanzinger, Kennedy, French, and O’Neill, JJ., concur. 2016-0863. Smith v. Moore. In Habeas Corpus. On petition for writ of habeas corpus of Christopher Smith. Sua sponte, cause dismissed. O’Connor, C.J., and Pfeifer, O’Donnell, Lanzinger, Kennedy, French, and O’Neill, JJ., concur. MOTION AND PROCEDURAL RULINGS 2010-1406. State v. Pickens. Hamilton C.P. No. B0905088. On application for reopening under S.Ct.Prac.R. 11.06. Application denied. 2014-0940. State v. Woods. Cuyahoga App. No. 99630, 2014-Ohio-1722. It is ordered by the court, sua sponte, that this cause is no longer held for the decision in 2014-0941, State v. Shabazz. The case is now held for the decision in 2014-0942, State v. Walker, and the briefing schedule remains stayed. 2015-1608. Zillow v. Bosel. In Mandamus. On motion for hearing to present evidence. Motion denied. 2015-1831. State ex rel. Schroeder v. Cleveland. In Mandamus. On motion to intervene of John Coughlin, Vincent DiTeodoro, Bradley Englehart, William Gorey III, and James Thomas. Motion granted. 2016-0593. U.S. Bank, N.A. v. Christmas. Montgomery App. No. 26695, 2016-Ohio-236. On review of an order certifying a conflict. The court determines that a conflict exists. The cause is accepted, the judgment of the court of appeals is vacated, and the cause is remanded to the court of appeals for application of the decision in Deutsche Bank Natl. Trust Co. v. Holden, Slip Opinion No. 2016-Ohio-4603. 2016-0621. Rush v. Univ. of Cincinnati Physicians, Inc. Hamilton App. No. C-150309, 2016-Ohio-947. On review of an order certifying a conflict. It is determined that no conflict exists within the meaning of S.Ct.Prac.R. 8.02. Cause dismissed. Pfeifer and O’Neill, JJ., dissent. 2016-0776. State v. Weems. Cuyahoga App. No. 102954, 2016-Ohio-701. On motion for leave to file delayed appeal. Motion granted. O’Donnell, Lanzinger, and French, JJ., dissent. 2016-0780. State v. North. Seneca App. No. 13-15-16, 2015-Ohio-4526. On motion for leave to file delayed appeal. Motion denied. 2016-0781. State v. Hamlin. Summit App. No. 27650, 2016-Ohio-1196. On motion for leave to file delayed appeal. Motion granted. 2016-0791. State v. Law. Medina App. No. 15CA0087-M. On motion for leave to file delayed appeal. Motion denied. 2016-0792. State v. Harris. Cuyahoga App. No. 102855, 2016-Ohio-391. On motion for leave to file delayed appeal. Motion denied. O’Neill, J., dissents. 2016-0796. State v. Johnson. Lorain App. No. 15CA010746, 2016-Ohio-58. On motion for leave to file delayed appeal. Motion denied. 2016-0797. State v. Lee. Richland App. No. 15-CA-52, 2016-Ohio-1045. On motion for leave to file delayed appeal. Motion denied. Pfeifer and O’Neill, JJ., dissent. 2016-0801. State v. Tubbs. Miami App. No. 2015-CA-14, 2016-Ohio-842. On motion for leave to file delayed appeal. Motion denied. 2016-0822. State v. Gibson. Stark App. No. 2013CA00175, 2014-Ohio-1169. On motion for leave to file delayed appeal. Motion denied. 2016-0826. State v. Person. Summit App. No. 27600, 2016-Ohio-681. On motion for leave to file delayed appeal. Motion denied. Lanzinger, J., dissents. 2016-0840. State v. Bates. Cuyahoga App. No. 102756, 2015-Ohio-4989. On motion for leave to file delayed appeal. Motion denied. On motion for stay of court of appeals’ judgment. Motion denied as moot. 2016-0877. State v. Terry. Franklin App. Nos. 15AP-176 and 15AP-178, 2015-Ohio-3847. On motion for leave to file delayed appeal. Motion denied. 2016-0896. In re Guardianship of Sweeney. Cuyahoga App. No. 103285, 2016-Ohio-3260. On motion for stay of judgment of the court of appeals. Motion denied. On motion to strike response to motion for stay of judgment of the court of appeals. Motion denied. O’Donnell, Lanzinger, and Kennedy, JJ., dissent. 2016-0922. Sparks v. Sparks. Warren App. No. CA2015-10-095, 2016-Ohio- 2896. On motion for immediate stay of court of appeals’ decision. Motion denied. APPEALS ACCEPTED FOR REVIEW 2016-0490. State v. Gales. Cuyahoga App. No. 102809, 2016-Ohio-588. Discretionary appeal accepted, cross-appeal not accepted, and cause held for decision in 2015- 0473, State v. Thomas, and briefing schedule stayed. French, J., dissents in part and would also accept the cross-appeal on Proposition of Law No. I only, and hold the cause for the decision in 2015-1427, State v. Jones. Pfeifer and O’Neill, JJ., dissent and would not accept the discretionary appeal. 2016-0564. Gyugo v. Franklin Cty. Bd. of Dev. Disabilities. Franklin App. No. 15AP-150, 2016-Ohio-823. O’Connor, C.J., and Lanzinger and Kennedy, JJ., dissent. 2016-0570. State v. Schroeder. Lucas App. No. L-14-1228, 2016-Ohio-849. Discretionary appeal accepted and cause held for decision in 2016-0215, State v. Grimes, and briefing schedule stayed. O’Connor, C.J., and Pfeifer, J., dissent. 2016-0585. Nationwide Mut. Ins. Co. v. Lucarell. Mahoning App. Nos. 2013 MA 00074 and 2013 MA 00133. O’Connor, C.J., and Lanzinger and O’Neill, JJ., dissent. 2016-0636. Rush v. Univ. of Cincinnati Physicians, Inc. Hamilton App. No. C-150309, 2016-Ohio-947. Discretionary appeal accepted on Proposition of Law No. I. Pfeifer and O’Neill, JJ., would accept the cause on all propositions of law. O’Connor, C.J., and O’Donnell and Kennedy, JJ., dissent. APPEALS NOT ACCEPTED FOR REVIEW 2016-0391. State v. Chandler. Trumbull App. No. 2015-T-0033, 2016-Ohio-1017. 2016-0548. State v. Wells. Jefferson App. No. 15 JE 0007, 2016-Ohio-3019. 2016-0552. In re R.H. Allen App. No. 1-15-37, 2016-Ohio-746. Pfeifer, J., dissents. 2016-0553. Parmertor v. Chardon Local Schools. Lake App. Nos. 2014-L-129 and 2014-L-133, 2016-Ohio-761. O’Connor, C.J., dissents and would accept the appeal, and would accept the second appeal on Proposition of Law No. I. Lanzinger, J., dissents and would accept the appeal. 2016-0554. State v. Johnson. Scioto App. No. 14CA3612, 2016-Ohio-1070. 2016-0555. State v. Mansour. Warren App. No. CA2015-06-051, 2016-Ohio-755. 2016-0557. Ohio Dist. Council, Inc., of the Assemblies of God v. Speelman. Butler App. No. CA2015-02-031, 2016-Ohio-751. Pfeifer, J., dissents. 2016-0571. Caldwell v. Good Samaritan Hosp. Hamilton App. No. C-150750. 2016-0574. State v. Woods. Franklin App. No. 15AP-24, 2016-Ohio-661. O’Donnell and French, JJ., dissent. 2016-0581. HIP Loans, L.L.C. v. Horta, L.L.C. Clark App. No. 2015-CA-10. 2016-0582. State v. Curry. Allen App. No. 1-15-05, 2016-Ohio-861. 2016-0583. Rogers v. Eppinger. Lorain App. No. 16CA010920. 2016-0586. Shuerman v. Eastwood Local School Dist. Bd. of Edn. Wood App. No. WD-15-044, 2016-Ohio-846. Pfeifer and O’Neill, JJ., dissent. 2016-0587. Smith v. Candiello. Lucas App. No. L-15-1125, 2016-Ohio-844. Lanzinger, J., dissents. 2016-0592. State v. Rupert. Belmont App. No. 14 BE 0018, 2016-Ohio-1056. 2016-0597. State v. Gammon. Hardin App. No. 6-15-12. 2016-0598. State v. Tucker. Franklin App. Nos. 15AP-434 and 15AP-435, 2016-Ohio-1033. 2016-0599. State v. Robinson. Cuyahoga App. No. 104110. 2016-0610. U.S. Bank v. Maxfield. Butler App. No. CA2015-06-121, 2016-Ohio-71. 2016-0617. Aloha Spy v. Ace Home Health Care. Cuyahoga App. No. 104271. Motion for leave to proceed denied as moot. 2016-0619. State v. Martin. Cuyahoga App. No. 102783, 2016-Ohio-922. Lanzinger and French, JJ., dissent. 2016-0620. Marshall v. Durrani. Butler App. No. CA2015-07-130. 2016-0624. Delta Fuels, Inc. v. DLZ Ohio, Inc. Lucas App. No. L-15-1001, 2016-Ohio-970. 2016-0625. State v. Jones. Cuyahoga App. No. 103017. 2016-0628. Harris v. Ohio Bur. of Sentence Computation. Franklin App. No. 16AP-115. 2016-0630. State v. Clark. Hamilton App. No. C-150318, 2016-Ohio-948. Pfeifer, French, and O’Neill, JJ., dissent. 2016-0631. State v. Davis. Hamilton App. No. C-160287. 2016-0635. State v. Saunders. Cuyahoga App. No. 102731, 2016-Ohio-292. 2016-0637. State v. Vega. Cuyahoga App. No. 103142, 2016-Ohio-939. 2016-0640. State v. Summers. Mercer App. No. 10-15-15. 2016-0641. Auora Bank F.S.B. v. Gordon. Cuyahoga App. No. 103138, 2016-Ohio-938. Motion for stay denied as moot. 2016-0642. State v. Taylor. Montgomery App. No. 26327, 2016-Ohio-1100. 2016-0650. State v. Johnson. Delaware App. No. 15 CAA 11 0092, 2016-Ohio- 1213. 2016-0651. State v. Martin. Hancock App. No. 5-15-28, 2016-Ohio-989. 2016-0655. Boyd v. Ohio Dept. of Rehab. & Corr. Franklin App. No. 16AP-245. 2016-0657. State v. Underwood. Montgomery App. No. 26711, 2016-Ohio-1101. 2016-0660. State v. Mitchell. Pickaway App. No. 15CA18, 2016-Ohio-1133. O’Donnell, J., dissents. 2016-0661. State v. Artripe. Knox App. No. 15CA7, 2015-Ohio-4155. 2016-0662. State v. Pullin. Stark App. No. 2015CA00134, 2016-Ohio-1179. 2016-0663. McCarthy v. Sterling Chems., Inc. Hamilton App. No. C-150274, 2016-Ohio-1039. Pfeifer, O’Donnell, and O’Neill, JJ., dissent. 2016-0664. Ford v. Sunbridge Care Ents. Cuyahoga App. No. 103031, 2016-Ohio-1122. 2016-0668. Chase Home Fin., L.L.C. v. Lindenmayer. Licking App. No. 15-CA-32, 2016-Ohio-1202. 2016-0669. Pottmeyer v. E. Ohio Gas Co. Washington App. Nos. 15CA14 and 15CA29, 2016-Ohio-1294. 2016-0670. Zielinski v. Prewitt. Wood App. No. WD-15-011, 2016-Ohio-1112. 2016-0671. State v. Norton. Cuyahoga App. No. 103048, 2016-Ohio-1123. 2016-0673. Ohio Council 8, AFSCME, AFL-CIO v. Cleveland. Cuyahoga App. No. 103354, 2016-Ohio-1128. 2016-0674. State v. Valdez. Lorain App. No. 14CA010624. 2016-0675. State v. Lonero. Lucas App. No. L-14-1229, 2016-Ohio-1113. O’Connor, C.J., and Lanzinger and Kennedy, JJ., dissent and would accept the appeal and hold the cause for the decision in 2016-0215, State v. Grimes. 2016-0677. State v. Amey. Cuyahoga App. Nos. 103000 and 103001, 2016- Ohio-1121. 2016-0678. State v. Jones. Cuyahoga App. No. 102995, 2016-Ohio-1120. 2016-0679. State v. Saxton. Franklin App. No. 15AP-16, 2016-Ohio-1233. 2016-0684. State v. Williams. Butler App. No. CA2015-08-152. O’Donnell, J., dissents. 2016-0685. State v. Wainscott. Clermont App. No. CA2015-07-056, 2016-Ohio- 1153. 2016-0687. State v. Gensert. Trumbull App. No. 2015-T-0084, 2016-Ohio-1163. 2016-0690. Breitenbach v. Double Z Constr. Co., L.L.C. Licking App. No. 15 CA 53, 2016-Ohio-1272. Pfeifer and O’Neill, JJ., dissent. 2016-0697. State v. Stober. Putnam App. No. 12-13-09. 2016-0701. Mayberry v. Mayberry. Franklin App. No. 15AP-160, 2016-Ohio-1031. 2016-0703. Barrow v. New Miami. Butler App. No. CA2015-03-043, 2016-Ohio-340. O’Connor, C.J., dissents and would accept the appeal on Proposition of Law No. I. Lanzinger, J. dissents and would accept the appeal on Proposition of Law Nos. I and III. Kennedy, J., dissents. William J. Klatt, J. of the Tenth Appellate District, sitting for O’Donnell, J. 2016-0718. State v. Franchi. Summit App. No. 27797, 2016-Ohio-1195. 2016-0721. State v. Breeze. Franklin App. No. 15AP-1027, 2016-Ohio-1457. 2016-0752. State v. Amos. Hamilton App. No. C-150265, 2016-Ohio-1319. 2016-0756. State v. Willan. Summit App. No. 27188, 2016-Ohio-1335. Lanzinger, J., dissents. O’Connor, C.J., not participating. 2016-0764. State v. Hunter. Summit App. No. 26610. 2016-0767. State v. Hawkins. Franklin App. No. 15AP-35, 2016-Ohio-1404. 2016-0771. State v. Layman. Lawrence App. No. 14CA35, 2016-Ohio-1503. 2016-0772. Farmer v. PNC Bank, N.A. Montgomery App. No. 26911. 2016-0777. State v. Jordan. Scioto App. No. 13CA3590. 2016-0779. State v. Groves. Franklin App. Nos. 15AP-855, 15AP-856, 15AP- 861, and 15AP-862, 2016-Ohio1408. 2016-0804. State v. Guzman. Butler App. No. CA2015-11-198 French, J., dissents. 2016-0816. In re S.D. Lorain App. Nos. 15CA010864 and 15CA010867, 2016-Ohio-1493. 2016-0867. State v. Pyles. Mahoning App. No. 13 MA 22, 2016-Ohio-3014. 2016-0894. In re J.L. Franklin App. No. 15AP-889, 2016-Ohio-2858. Motion for stay is denied as moot. O’Donnell, J., dissents, and would accept the cause and grant the motion for stay. RECONSIDERATION OF PRIOR DECISIONS 2014-1161. World Harvest Church v. Grange Mut. Cas. Co. Franklin App. No. 13AP-290, 2013-Ohio-5707. Reported at __ Ohio St.3d __, 2016-Ohio-2913, __N.E.3d __. On motion for reconsideration. Motion denied. 2014-1769. Toledo City School Dist. Bd. of Edn. v. State Bd. of Edn. Franklin App. Nos. 14AP-93, 14AP-94, and 14AP- 95, 2014-Ohio-3741. Reported at __ Ohio St.3d __, 2016-Ohio-2806, __N.E.3d __. On motion for reconsideration. Motion denied. Lanzinger and O’Neill, JJ., dissent. 2015-0846. State ex rel. Dawson v. Summit Cty. Court of Common Pleas. Summit App. No. 27728. Reported at __ Ohio St.3d __, 2016-Ohio-1597, __ N.E.3d __. On motion for reconsideration. Motion denied. Pfeifer, J., dissents. 2015-1031. State ex rel. Bradford v. Dinkelacker. Hamilton App. No. C-150237. Reported at __ Ohio St.3d __, 2016-Ohio-2916, __ N.E.3d __. On amended motion for reconsideration. Motion denied. O’Donnell, J., dissents. 2016-0056. Clark v. Grant Med. Ctr. Franklin App. No. 14AP-833, 2015-Ohio-4958. Reported at 145 Ohio St.3d 1458, 2016-Ohio- 2807, 49 N.E.3d 320. On motion for reconsideration. Motion denied. O’Neill, J., dissents. 2016-0120. Kerger & Hartman, L.L.C. v. Ajami. Lucas App. No. L-14-1219, 2015-Ohio-5157. Reported at 145 Ohio St.3d 1459, 2016-Ohio- 2807, 49 N.E.3d 321. On motion for reconsideration as to Proposition of Law No. 1. Motion denied. O’Connor, C.J., and Lanzinger and O’Neill, JJ., dissent. 2016-0311. State v. Fite. Adams App. No. 14CA998, 2016-Ohio-284. Reported at 145 Ohio St.3d 1472, 2016-Ohio- 3028, 49 N.E.3d 1314. On motion for reconsideration. Motion denied. 2016-0414. State v. Elder. Stark App. No. 2014CA00135, 2015-Ohio-3564. Reported at 145 Ohio St.3d 1469, 2016-Ohio- 3028, 49 N.E.3d 1312. On motion for reconsideration. Motion denied. Pfeifer and Kennedy, JJ., dissent.
CASE ANNOUNCEMENTS July 26, 2016 [Cite as 07/26/2016 Case Announcements, 2016- Ohio-5101.] MERIT DECISIONS WITH OPINIONS 2015-0132. Link v. FirstEnergy Corp., Slip Opinion No. 2016-Ohio-5083. Cuyahoga App. No. 101286, 2014-Ohio-5432. Judgment reversed and cause remanded. O’Connor, C.J., and Lanzinger, Kennedy, and French, JJ., concur. O’Donnell, J., dissents. O’Neill, J., dissents in an opinion that Pfeifer, J., joins. 2015-0532. State ex rel. Perez v. Indus. Comm., Slip Opinion No. 2016-Ohio5084. Franklin App. No. 14AP-394, 2015-Ohio-588. Judgment affirmed in part and reversed in part. O’Connor, C.J., and O’Donnell, Lanzinger, Kennedy, French, and O’Neill, JJ., concur. Pfeifer, J., dissents and would affirm the judgment of the court of appeals. 2015-2012. Columbus Bar Assn. v. Roseman, Slip Opinion No. 2016-Ohio5085. On Certified Report by the Board of Professional Conduct, No. 2015-003. Darwin Richard Roseman, Attorney Registration No. 0064756, is hereby suspended from the practice of law for one year, with six months stayed on conditions. O’Connor, C.J., and Pfeifer, O’Donnell, Lanzinger, Kennedy, French, and O’Neill, JJ., concur. MOTION AND PROCEDURAL RULINGS 2014-1966. Tribett v. Shepherd. Belmont App. No. 13 BE 22, 2014-Ohio-4320. This cause is pending before the court as a jurisdictional appeal. Upon consideration of the joint motion of appellees and amicus curiae, the state of Ohio, for divided argument time scheduled for Tuesday, August 16, 2016, it is ordered by the court that the motion is granted. Amicus curiae shall share the time allotted to appellees. 2015-0389. Carrollton City Schools Bd. of Edn. v. Montgomery Cty. Bd. of Revision. Board of Tax Appeals, No. 2012-4862. This cause is pending before the court as an appeal from the Board of Tax Appeals. Upon consideration of appellee’s motion to reset date for oral argument, it is ordered by the court that the motion is granted. MISCELLANEOUS DISMISSALS 2015-1744. CSFB 2002-CP3 River St. Square, L.L.C. v. Lorain Cty. Bd. of Revision. Board of Tax Appeals, No. 2015-1104. This cause is pending before the court as an appeal from the Board of Tax Appeals. Upon consideration of appellant’s application for dismissal, it is ordered by the court that the application for dismissal is granted. Accordingly, this cause is dismissed. It is further ordered that a mandate be sent to and filed with the Board of Tax Appeals. 2 07-26-16
CASE ANNOUNCEMENTS July 25, 2016 [Cite as 07/25/2016 Case Announcements, 2016- Ohio-5078.] DISCIPLINARY CASES 2013-1622. Disciplinary Counsel v. Hale. On application for reinstatement. Harland Hanna Hale, Attorney Registration No. 0023464, is hereby reinstated to the practice of law.
CASE ANNOUNCEMENTS July 22, 2016 [Cite as 07/22/2016 Case Announcements, 2016- Ohio-5047.] MOTION AND PROCEDURAL RULINGS 2015-1782. State v. Shalash. Warren App. No. CA2014-12-146, 2015-Ohio- 3836. This cause is pending before the court on the certification of a conflict by the Court of Appeals for Warren County. Upon consideration of the joint motion of appellee and amicus curiae, Ohio Attorney General Michael DeWine, for divided argument time scheduled for Tuesday, August 30, 2016, it is ordered by the court that the motion is granted. Amicus curiae shall share the time allotted to appellee. 2016-0453. Whirlpool Corp. v. Hancock Cty. Bd. of Revision. Board of Tax Appeals, No. 2015-122. This cause is pending before the court as an appeal from the Board of Tax Appeals. Upon consideration of the joint motion to remand the appeal to the Hancock County Board of Revision in order to implement a settlement, it is ordered by the court that the cause is remanded to the Hancock County Board of Revision to take further action as appropriate. It is further ordered that a mandate be sent to and filed with the Board of Tax Appeals and the Hancock County Board of Revision. DISCIPLINARY CASES 2010-1463. Disciplinary Counsel v. Muntean. On July 5, 2016, respondent, Christopher Muntean, filed a motion to terminate probation. Upon consideration thereof, the court finds that respondent has substantially complied with Gov.Bar R. V(21)(D) and with its order dated March 17, 2014, in which the court reinstated respondent to the practice of law and placed him on monitored probation for a period of two years. On consideration thereof, it is ordered by this court that the probation of respondent, Christopher Muntean, Attorney Registration No. 0077343, last known business address in Akron, Ohio, is terminated. It is further ordered that the clerk of this court issue certified copies of this order as provided for in Gov.Bar R. V(17)(D)(1) and that publication be made as provided for in Gov.Bar R. V(17)(D)(2). 2 07-22-16
CASE ANNOUNCEMENTS July 21, 2016 [Cite as 07/21/2016 Case Announcements, 2016- Ohio-5039.] MERIT DECISIONS WITH OPINIONS 2014-0749. State ex rel. School Choice Ohio, Inc. v. Cincinnati Pub. School Dist., Slip Opinion No. 2016-Ohio-5026. In Mandamus. Writ granted in part and denied in part. Pfeifer, Lanzinger, Kennedy, and O’Neill, JJ., concur. O’Connor, C.J., concurs in part and dissents in part in declining to award attorney fees. O’Donnell, J., concurs in judgment in an opinion that French, J., joins. 2014-1881 and 2014-1962. Onderko v. Sierra Lobo, Inc., Slip Opinion No. 2016-Ohio-5027. Erie App. No. E-14-009, 2014-Ohio-4115. Judgment affirmed. O’Connor, C.J., and Pfeifer, Lanzinger, Kennedy, French, and O’Neill, JJ., concur. O’Donnell, J., dissents in an opinion.
CASE ANNOUNCEMENTS July 20, 2016 [Cite as 07/20/2016 Case Announcements, 2016- Ohio-5021.] MERIT DECISIONS WITH OPINIONS 2014-1641. State ex rel. Aaron’s, Inc. v. Ohio Bur. of Workers’ Comp., Slip Opinion No. 2016-Ohio- 5011. Franklin App. No. 13AP-170, 2014-Ohio-3425. Judgment affirmed. O’Connor, C.J., and Pfeifer, French, and O’Neill, JJ., concur. O’Donnell, J., dissents in an opinion that Lanzinger and Kennedy, JJ., join. 2015-0340. 250 Shoup Mill, L.L.C. v. Testa, Slip Opinion No. 2016-Ohio-5012. Board of Tax Appeals, No. 2011-2226. Decision affirmed. O’Connor, C.J., and Pfeifer, Lanzinger, and O’Neill, JJ., concur. O’Donnell, J., dissents in an opinion. Kennedy, J., dissents in an opinion that O’Donnell and French, JJ., join. MOTION AND PROCEDURAL RULINGS 2016-0317. State v. Anderson. Montgomery App. No. 26525, 2016-Ohio-135. This cause is pending before the court as an appeal from the Court of Appeals for Montgomery County. Upon consideration of appellant’s motion for appointment of the Office of the Ohio Public Defender as counsel, it is ordered by the court that the motion is granted and the Office of the Ohio Public Defender is appointed to represent appellant. 2016-0743. Giant Oil, Inc. v. Ashland Cty. Bd. of Revision. Board of Tax Appeals, No. 2015-930. This cause is pending before the court as an appeal from the Board of Tax Appeals. Upon consideration of the joint motion to remand the appeal to the Board of Tax Appeals, it is ordered by the court that the cause is remanded to the Board of Tax Appeals to take further action as appropriate. It is further ordered that a mandate be sent to and filed with the Board of Tax Appeals. MISCELLANEOUS DISMISSALS 2016-0996. State v. Bradley. Scioto App. No. 15CA3721, 2016-Ohio-3245. This cause is pending before the court as a jurisdictional appeal. The records of this court indicate that appellant has not filed a memorandum in support of jurisdiction, due July 18, 2016, in compliance with the Rules of Practice of the Supreme Court of Ohio and therefore has failed to prosecute this cause with the requisite diligence. Upon consideration thereof, it is ordered by the court that this cause is dismissed. DISCIPLINARY CASES 2005-1115. Columbus Bar Assn. v. Winkfield. This matter came on for further consideration upon the filing by respondent of a motion for an extension of time for the Ohio Lawyers Assistance Program (“OLAP”) to conduct an evaluation of respondent as previously ordered by this court and the filing by relator of an amended motion to impose suspension. Upon consideration thereof, it is ordered by the court that respondent’s motion for an extension of time for OLAP to conduct an evaluation of respondent is granted. Respondent shall undergo an evaluation by OLAP within 60 days of the date of this order. It is further ordered that relator’s amended motion to impose suspension is denied. 2016-0886. In re Resignation of Bodor. On application for resignation of Csaba Andrew Bodor, Attorney Registration No. 0025613, and on report filed under seal by disciplinary counsel. Resignation accepted with disciplinary action pending. 2 07-20-16 MEDIATION MATTERS The following case has been referred to mediation pursuant to S.Ct.Prac.R. 19.01(A). 2016-0968. State ex rel. 31, Inc. v. Indus. Comm. Franklin App. No. 14AP-925, 2016-Ohio-3526. 3 07-20-16
CASE ANNOUNCEMENTS July 19, 2016 [Cite as 07/19/2016 Case Announcements, 2016- Ohio-5010.] MERIT DECISIONS WITH OPINIONS 2014-0688. Morris v. Morris, Slip Opinion No. 2016-Ohio-5002. Greene App. No. 2013-CA-29, 2014-Ohio-734. Judgment affirmed. Pfeifer, O’Donnell, Lanzinger, Kennedy, and Baldwin, JJ., concur. O’Connor, C.J., concurs in judgment only. O’Neill, J., dissents in an opinion. Craig R. Baldwin, J., of the Fifth Appellate District, sitting for French, J. 2014-1267. State ex rel. Maddox v. Lincoln Hts., Slip Opinion No. 2016-Ohio5001. In Mandamus. Motion denied and cause returned to mediation. O’Connor, C.J., and O’Donnell, Lanzinger, and O’Neill, JJ., concur. Pfeifer, J., dissents and would approve the settlement. Kennedy and French, JJ., dissent. MISCELLANEOUS DISMISSALS 2016-0959. Parks v. Parks. Butler App. No. CA2015-12-223, 2016-Ohio-3218. This cause is pending before the court as a jurisdictional appeal. The records of this court indicate that appellant has not filed a memorandum in support of jurisdiction, due July 15, 2016, in compliance with the Rules of Practice of the Supreme Court of Ohio and therefore has failed to prosecute this cause with the requisite diligence. Upon consideration thereof, it is ordered by the court that this cause is dismissed.
CASE ANNOUNCEMENTS July 18, 2016 [Cite as 07/18/2016 Case Announcements, 2016- Ohio-4986.] SLIP OPINIONS REPLACED BY OHIO OFFICIAL REPORTS VERSIONS AS OF JULY 18, 2016 The official versions of the opinions listed below, which were previously released as slip opinions, have been published in the July 18, 2016 Ohio Official Reports advance sheet. These opinions should now be cited using the Ohio Official Reports citation format. 2012-2049 and 2014-1392. Disciplinary Counsel v. Bunstine, 146 Ohio St.3d 1229, 2016-Ohio- 2735. 2014-2148. Disciplinary Counsel v. Coleman, 146 Ohio St.3d 1230, 2016-Ohio2736. 2014-2159. Disciplinary Counsel v. Quinn, 146 Ohio St.3d 1231, 2016-Ohio2737. 2015-0159. State ex rel. R.W. v. Williams, 146 Ohio St.3d 91, 2016-Ohio-562. 2015-0889. State ex rel. Dunn v. Franklin Cty. Court of Common Pleas, 146 Ohio St.3d 101, 2016-Ohio-2915. 2015-1636. Geauga Cty. Bar Assn. v. Bond, 146 Ohio St.3d 97, 2016-Ohio1587. 2015-2008. Cincinnati Bar Assn. v. Glaser, 146 Ohio St.3d 102, 2016-Ohio3052. 16-AP-009. In re Disqualification of Forchione, 146 Ohio St.3d 1224, 2016Ohio-3111. 16-AP-010. In re Disqualification of Ghiz, 146 Ohio St.3d 1222, 2016-Ohio3132. 16-AP-014. In re Disqualification of Huffman, 146 Ohio St.3d 1226, 2016Ohio-3133. DISCIPLINARY CASES 2016-1035. In re King. On certified entry of felony conviction. Matthew Joseph King, Attorney Registration No. 0067189, is hereby suspended from the practice of law for an interim period. 2 07-18-16
CASE ANNOUNCEMENTS July 15, 2016 [Cite as 07/15/2016 Case Announcements, 2016- Ohio-4969.] MOTION AND PROCEDURAL RULINGS In re Harper. On April 20, 2016, this court found Henry N. Harper to be a vexatious litigator under S.Ct.Prac.R. 4.03(B). This court further ordered that Harper was prohibited from continuing or instituting legal proceedings in this court without first obtaining leave. On June 27, 2016, Harper submitted a motion to obtain leave from the court for an appeal. It is ordered by the court that the motion for leave is denied. In re Howard. On September 24, 2004, this court found Gregory T. Howard to be a vexatious litigator under S.Ct.Prac.R. 4.03. This court further ordered that Howard was prohibited from continuing or instituting legal proceedings in the court without obtaining leave. On June 28, 2016, Howard presented an application for leave to file a motion for reconsideration of the court’s judgment of June 24, 2016. It is ordered by the court that the application for leave is denied.
CASE ANNOUNCEMENTS July 14, 2016 [Cite as 07/14/2016 Case Announcements #2, 2016-Ohio-4968.] MOTION AND PROCEDURAL RULINGS 2016-0788. Hooks v. Turner. Ross App. No. 15CA3477, 2016-Ohio-3083. This cause is pending before the court as an appeal from the Court of Appeals for Ross County. Upon consideration of appellant’s motion for stay of the court of appeals’ May 18, 2016 decision and judgment pending appellate review, it is ordered by the court that the motion is granted.
CASE ANNOUNCEMENTS July 14, 2016 [Cite as 07/14/2016 Case Announcements, 2016- Ohio-4949.] MISCELLANEOUS DISMISSALS 2016-0724. State ex rel. Brotherton v. McMillon. Erie App. No. E-16-019. This cause is pending before the court as an appeal from the Court of Appeals for Erie County. The records of this court indicate that appellant has not filed a merit brief, due July 12, 2016, in compliance with the Rules of Practice of the Supreme Court of Ohio and therefore has failed to prosecute this cause with the requisite diligence. Upon consideration thereof, it is ordered by the court that this cause is dismissed. It is further ordered that a mandate be sent to and filed with the clerk of the Court of Appeals for Erie County.
CASE ANNOUNCEMENTS July 13, 2016 [Cite as 07/13/2016 Case Announcements, 2016- Ohio-4936.] MOTION AND PROCEDURAL RULINGS 2016-1008. Snyder v. Fourth Dist. Court of Appeals. Pike App. No. 16CA870. This cause was filed as a jurisdictional appeal. Upon consideration of appellant’s memorandum in support of jurisdiction, it is determined by the court that this cause originated in the court of appeals and, therefore, should proceed as an appeal of right pursuant to S.Ct.Prac.R. 5.01. It is ordered by the court that the clerk shall issue an order for the transmission of the record from the Court of Appeals for Pike County and the parties shall otherwise proceed in accordance with S.Ct.Prac.R. 16.02 through 16.07.
CASE ANNOUNCEMENTS July 11, 2016 [Cite as 07/11/2016 Case Announcements #3, 2016-Ohio-4932.] MOTION AND PROCEDURAL RULINGS 2015-0484. Defiance Cty. v. Testa. Board of Tax Appeals, No. 2014-2059. This cause is pending before the court as an appeal from the Board of Tax Appeals. Upon consideration of the joint motion to remand the appeal to the Tax Commissioner of Ohio to effectuate settlement, it is ordered by the court that the cause is remanded to the tax commissioner to take further action as appropriate. It is further ordered that the oral argument scheduled for July 13, 2016, is cancelled and the emergency joint motion for extension of oral argument pending settlement is denied as moot. It is further ordered that a mandate be sent to and filed with the Board of Tax Appeals and the tax commissioner.
CASE ANNOUNCEMENTS July 12, 2016 [Cite as 07/12/2016 Case Announcements, 2016- Ohio-4914.] MISCELLANEOUS DISMISSALS 2016-0970. Schmidt v. Franklin Cty. Court of Common Pleas. In Prohibition. This cause originated in this court on the filing of a complaint for a writ of prohibition. Upon consideration of relator’s application for dismissal, it is ordered by the court that the application for dismissal is granted. Accordingly, this cause is dismissed.
CASE ANNOUNCEMENTS July 11, 2016 [Cite as 07/11/2016 Case Announcements #2, 2016-Ohio-4913.] MOTION AND PROCEDURAL RULINGS 2016-0261. Disciplinary Counsel v. Joltin. This cause is scheduled for oral argument on Tuesday, July 12, 2016. Upon consideration of relator’s motion for continuance of oral argument, it is ordered by the court that the motion is granted. The oral argument will be rescheduled at a later date.
CASE ANNOUNCEMENTS July 11, 2016 [Cite as 07/11/2016 Case Announcements, 2016- Ohio-4899.] MERIT DECISIONS WITH OPINIONS 2014-1173. State v. Marks, Slip Opinion No. 2016- Ohio-4837. Cuyahoga App. No. 101561. Judgment reversed and cause remanded. O’Connor, C.J., and Pfeifer, O’Donnell, Lanzinger, Kennedy, French, and O’Neill, JJ., concur. 2014-1175. State v. Jenkins, Slip Opinion No. 2016-Ohio-4838. Cuyahoga App. No. 101560. Judgment reversed and cause remanded. O’Connor, C.J., and Pfeifer, O’Donnell, Lanzinger, Kennedy, French, and O’Neill, JJ., concur. 2014-1176. State v. Harris, Slip Opinion No. 2016- Ohio-4839. Cuyahoga App. No. 101562. Judgment reversed and cause remanded. O’Connor, C.J., and Pfeifer, O’Donnell, Lanzinger, Kennedy, French, and O’Neill, JJ., concur. 2014-1177. State v. Scott, Slip Opinion No. 2016- Ohio-4840. Cuyahoga App. No. 101565. Judgment reversed and cause remanded. O’Connor, C.J., and Pfeifer, O’Donnell, Lanzinger, Kennedy, French, and O’Neill, JJ., concur. 2014-1200. State v. Collins, Slip Opinion No. 2016-Ohio-4841. Cuyahoga App. No. 101557. Judgment reversed and cause remanded. O’Connor, C.J., and Pfeifer, O’Donnell, Lanzinger, Kennedy, French, and O’Neill, JJ., concur. 2014-1201. State v. Wiley, Slip Opinion No. 2016- Ohio-4843. Cuyahoga App. No. 101563. Judgment reversed and cause remanded. O’Connor, C.J., and Pfeifer, O’Donnell, Lanzinger, Kennedy, French, and O’Neill, JJ., concur. 2014-1363. State v. Washington, Slip Opinion No. 2016-Ohio-4845. Cuyahoga App. No. 101406. Judgment reversed and cause remanded. O’Connor, C.J., and Pfeifer, O’Donnell, Lanzinger, Kennedy, French, and O’Neill, JJ., concur. 2014-1368. State v. Washington, Slip Opinion No. 2016-Ohio-4847. Cuyahoga App. No. 101407. Judgment reversed and cause remanded. O’Connor, C.J., and Pfeifer, O’Donnell, Lanzinger, Kennedy, French, and O’Neill, JJ., concur. 2014-1712. State v. Diamond, Slip Opinion No. 2016-Ohio-4848. Cuyahoga App. No. 101915. Judgment reversed and cause remanded. O’Connor, C.J., and Pfeifer, O’Donnell, Lanzinger, Kennedy, French, and O’Neill, JJ., concur. 2014-1714. State v. Diamond, Slip Opinion No. 2016-Ohio-4849. Cuyahoga App. No. 101914. Judgment reversed and cause remanded. O’Connor, C.J., and Pfeifer, O’Donnell, Lanzinger, Kennedy, French, and O’Neill, JJ., concur. 2014-1715. State v. Turner, Slip Opinion No. 2016-Ohio-4850. Cuyahoga App. No. 101860. Judgment reversed and cause remanded. O’Connor, C.J., and Pfeifer, O’Donnell, Lanzinger, Kennedy, French, and O’Neill, JJ., concur. 2014-1716. State v. Melton, Slip Opinion No. 2016-Ohio-4851. Cuyahoga App. No. 101859. Judgment reversed and cause remanded. O’Connor, C.J., and Pfeifer, O’Donnell, Lanzinger, Kennedy, French, and O’Neill, JJ., concur. 2014-1717. State v. Wimbush, Slip Opinion No. 2016-Ohio-4852. Cuyahoga App. No. 101857. Judgment reversed and cause remanded. O’Connor, C.J., and Pfeifer, O’Donnell, Lanzinger, Kennedy, French, and O’Neill, JJ., concur. 2014-1721. State v. Diamond, Slip Opinion No. 2016-Ohio-4853. Cuyahoga App. No. 101916. Judgment reversed and cause remanded. O’Connor, C.J., and Pfeifer, O’Donnell, Lanzinger, Kennedy, French, and O’Neill, JJ., concur. 2014-1725. State v. Stewart, Slip Opinion No. 2016-Ohio-4854. Cuyahoga App. No. 101917. Judgment reversed and cause remanded. O’Connor, C.J., and Pfeifer, O’Donnell, Lanzinger, Kennedy, French, and O’Neill, JJ., concur. 2014-1776. State v. Wimbush, Slip Opinion No. 2016-Ohio-4855. Cuyahoga App. No. 101858. Judgment reversed and cause remanded. O’Connor, C.J., and Pfeifer, O’Donnell, Lanzinger, Kennedy, French, and O’Neill, JJ., concur. 2015-1247 and 2015-1335. State v. Snowden, Slip Opinion No. 2016-Ohio4856. Trumbull App. No. 2014-T-0092, 2015-Ohio-2611. Judgment affirmed. O’Connor, C.J., and Pfeifer, O’Donnell, Lanzinger, Kennedy, French, and O’Neill, JJ., concur. 2015-1341 and 2015-1342. State v. Wright, Slip Opinion No. 2016-Ohio-4857. Lake App. No. 2013-L-089, 2015-Ohio-2601. Judgment affirmed. O’Connor, C.J., and Pfeifer, O’Donnell, Lanzinger, Kennedy, French, and O’Neill, JJ., concur. 2015-1455. State v. Wheeler, Slip Opinion No. 2016-Ohio-4860. Cuyahoga App. Nos. 102182 and 102183, 2015- Ohio-3231. Judgment reversed and cause remanded. O’Connor, C.J., and Pfeifer, O’Donnell, Lanzinger, Kennedy, French, and O’Neill, JJ., concur. 2015-1634. State v. Clark, Slip Opinion No. 2016- Ohio-4873. Cuyahoga App. Nos. 102758 and 102759, 2015- Ohio-4089. Judgment reversed and cause remanded. O’Connor, C.J., and Pfeifer, O’Donnell, Lanzinger, Kennedy, French, and O’Neill, JJ., concur. 2015-1637. State v. Sheppard, Slip Opinion No. 2016-Ohio-4874. Cuyahoga App. No. 102563, 2015-Ohio-4084. Judgment reversed and cause remanded. O’Connor, C.J., and Pfeifer, O’Donnell, Lanzinger, Kennedy, French, and O’Neill, JJ., concur. 2015-1679. State v. Sprague, Slip Opinion No. 2016-Ohio-4875. Auglaize App. No. 2-15-03, 2015-Ohio-3526. Judgment affirmed. O’Connor, C.J., and Pfeifer, O’Donnell, Lanzinger, Kennedy, French, and O’Neill, JJ., concur. 2015-1691. State v. George, Slip Opinion No. 2016-Ohio-4876. Cuyahoga App. No. 102562, 2015-Ohio-4187. Judgment reversed and cause remanded. O’Connor, C.J., and Pfeifer, O’Donnell, Lanzinger, Kennedy, French, and O’Neill, JJ., concur. 2015-1692. State v. Johnson, Slip Opinion No. 2016-Ohio-4877. Cuyahoga App. Nos. 102760 and 102761, 2015- Ohio-4189. Judgment reversed and cause remanded. O’Connor, C.J., and Pfeifer, O’Donnell, Lanzinger, Kennedy, French, and O’Neill, JJ., concur. 2015-2022. State v. Norquest, Slip Opinion No. 2016-Ohio-4878. Geauga App. No. 2015-G-0003, 2015-Ohio-4541. Judgment affirmed. O’Connor, C.J., and Pfeifer, O’Donnell, Lanzinger, Kennedy, French, and O’Neill, JJ., concur. 2015-2065. State v. Valentyn, Slip Opinion No. 2016-Ohio-4879. Lake App. No. 2015-L-072, 2015-Ohio-4834. Judgment affirmed. O’Connor, C.J., and Pfeifer, O’Donnell, Lanzinger, Kennedy, French, and O’Neill, JJ., concur. DISCIPLINARY CASES 2011-2042. Disciplinary Counsel v. Ford. This matter came on for further consideration upon the filing by respondent of an application for reinstatement. Review of the application reveals that it fails to comply with S.Ct.Prac.R. 3.11(D)(1), which requires that all documents presented for filing with the clerk shall contain a certificate of service. Therefore, it is ordered by the court, sua sponte, that the application for reinstatement is stricken. 2014-1896. Columbus Bar Assn. v. McCord. On written request of relator, Columbus Bar Association, it is ordered that the time for relator to file the name of an attorney who will monitor respondent is extended to August 8, 2016.
CASE ANNOUNCEMENTS July 7, 2016 [Cite as 07/07/2016 Case Announcements, 2016- Ohio-4846.] MOTION AND PROCEDURAL RULINGS 2015-1517. State ex rel. Singer v. Fairland Local School Dist. Bd. of Edn. In Mandamus. This cause originated in this court on the filing of a complaint for a writ of mandamus. It has come to the court’s attention that volumes 10 and 14 of the evidence submitted by respondent, Fairland Local School District Board of Education, contain personal identifiers, as defined by Rule 44(H) of the Rules of Superintendence of the Courts of Ohio, that have not been redacted. It is ordered by the court, sua sponte, that counsel for respondent shall come to the Supreme Court of Ohio Clerk’s Office and redact any and all personal identifiers, as defined by Rule 44(H) of the Rules of Superintendence, from the evidence within ten days of the date of this entry. DISCIPLINARY CASES 2015-0293. Disciplinary Counsel v. Williams. This matter came on for further consideration upon the filing by respondent of a motion to purge contempt. Upon consideration thereof, it is ordered by the court that the motion is granted. 2015-1197. Disciplinary Counsel v. Bellew. It is ordered by this court, sua sponte, that Timothy Eric Bellew, Attorney Registration No. 0067573, last known business address in Girard, Ohio, is found in contempt for failure to comply with this court’s order of April 15, 2016, to wit: failure to file an affidavit of compliance on or before May 16, 2016. 2015-1635. Disciplinary Counsel v. Rosenfield. It is ordered by this court, sua sponte, that Ronald Lee Rosenfield, Attorney Registration No. 0021093, last known business address in Cleveland, Ohio, is found in contempt for failure to comply with this court’s order of April 20, 2016, to wit: failure to file an affidavit of compliance on or before May 20, 2016. 2016-0349. In re Resignation of Finan. It is ordered by this court, sua sponte, that Nancy Cole Finan, Attorney Registration No. 0042335, last known business address in Bay Village, Ohio, is found in contempt for failure to comply with this court’s order of April 15, 2016, to wit: failure to surrender her certificate of admission and failure to file an affidavit of compliance on or before May 16, 2016. 2016-0370. Disciplinary Counsel v. Leneghan. It is ordered by this court, sua sponte, that Patrick Peter Leneghan, Attorney Registration No. 0041931, last known business address in Brooklyn Heights, Ohio, is found in contempt for failure to comply with this court’s order of April 21, 2016, to wit: failure to file an affidavit of compliance on or before May 23, 2016. 2016-0600. In re Albright. It is ordered by this court, sua sponte, that Joshua Scott Albright, Attorney Registration No. 0087867, last known business address in Sidney, Ohio, is found in contempt for failure to comply with this court’s order of April 22, 2016, to wit: failure to file an affidavit of compliance on or before May 23, 2016. 2016-0613. In re McNamee. It is ordered by this court, sua sponte, that Brian Francis McNamee, Attorney Registration No. 0040494, last known business address in Fairview Park, Ohio, is found in contempt for failure to comply with this court’s order of April 27, 2016, to wit: failure to file an affidavit of compliance on or before May 27, 2016. MISCELLANEOUS DISMISSALS 2016-0594. State v. Burroughs. Lorain App. No. 14CA010595, 2016-Ohio-1139. This cause is pending before the court as a jurisdictional appeal. The records of this court indicate that appellant has not filed a memorandum in support of jurisdiction, due May 9, 2016, in 2 07-07-16 compliance with the Rules of Practice of the Supreme Court of Ohio and therefore has failed to prosecute this cause with the requisite diligence. Upon consideration thereof, it is ordered by the court that this cause is dismissed. 2016-0605. State ex rel. Royster v. Ohio Adult Parole Auth. Franklin App. No. 15AP-863, 2016-Ohio-953. This cause is pending before the court as an appeal from the Court of Appeals for Franklin County. The records of this court indicate that appellant has not filed a merit brief, due June 28, 2016, in compliance with the Rules of Practice of the Supreme Court of Ohio and therefore has failed to prosecute this cause with the requisite diligence. Upon consideration thereof, it is ordered by the court that this cause is dismissed. It is further ordered that a mandate be sent to and filed with the clerk of the Court of Appeals for Franklin County. 3 07-07-16
CASE ANNOUNCEMENTS July 6, 2016 [Cite as 07/06/2016 Case Announcements, 2016- Ohio-4824.] MOTION AND PROCEDURAL RULINGS 2015-1278. State ex rel. Marmaduke v. Ohio Police & Fire Pension Fund. Franklin App. No. 14AP-489, 2015-Ohio-2491. This cause is pending before the court as an appeal from the Court of Appeals for Franklin County. Upon consideration of Paul M. Friedman and Michael P. O’Malley’s motion to withdraw as counsel for appellant, it is ordered by the court that the motion is granted. 2016-0962. State ex rel. Thomas v. Richard. Madison App. No. CA2016-04-018. This cause was filed as a jurisdictional appeal. Upon consideration of appellant’s memorandum in support of jurisdiction, it is determined by the court that this cause originated in the court of appeals and therefore should proceed as an appeal of right pursuant to S.Ct.Prac.R. 5.01. It is ordered by the court that the clerk shall issue an order for the transmission of the record from the Court of Appeals for Madison County and that the parties shall otherwise proceed in accordance with S.Ct.Prac.R. 16.02 through 16.07. MISCELLANEOUS DISMISSALS 2015-1733. State ex rel. Rogers v. Ohio Dept. of Rehab. & Corr. In Mandamus. This cause originated in this court on the filing of a complaint for a writ of mandamus. Upon consideration of relator’s application for dismissal, it is ordered by the court that the application for dismissal is granted. Accordingly, this cause is dismissed. 2016-0504. State ex rel. Tesack v. Miller. In Mandamus. This cause originated in this court on the filing of a complaint for a writ of mandamus. Upon consideration of relator’s amended application for dismissal, it is ordered by the court that the application for dismissal is granted. Accordingly, this cause is dismissed. MEDIATION MATTERS The following cases have been referred to mediation pursuant to S.Ct.Prac.R. 19.01(A). 2016-0901. ARCP RL Portfolio VIII, L.L.C. v. Stark Cty. Bd. of Revision. Board of Tax Appeals, No. 2015-1206. 2016-0902. Westerville City Schools Bd. of Edn. v. Franklin Cty. Bd. of Revision. Board of Tax Appeals, Nos. 2015-828 and 2015- 1165. 2016-0904. Licking Hts. Local Schools Bd. of Edn. v. Franklin Cty. Bd. of Revision. Board of Tax Appeals, No. 2015-1448. 2016-0925. Beavercreek City School Dist. Bd. of Edn. v. Greene Cty. Bd. of Revision. Board of Tax Appeals, No. 2015-901. 2016-0926. ARCP RL Portfolio V, L.L.C. v. Clark Cty. Bd. of Revision. Board of Tax Appeals, Nos. 2015-1167 and 2015- 1660. 2016-0928. Micromont Holdings 3, L.L.C. v. Franklin Cty. Bd. of Revision. Board of Tax Appeals, No. 2015-1209. 2016-0929. ARCP Portfolio VI, L.L.C. v. Fairfield Cty. Bd. of Revision. Board of Tax Appeals, No. 2015-1423. 2 00-00-16
CASE ANNOUNCEMENTS July 5, 2016 [Cite as 07/05/2016 Case Announcements #3, 2016-Ohio-4825.] MOTION AND PROCEDURAL RULINGS 2016-0896. In re Guardianship of Sweeney. Cuyahoga App. No. 103285, 2016-Ohio-3260. This cause is pending before the court as a jurisdictional appeal. It is ordered by the court, sua sponte, that appellee shall file a response, if any, to appellant’s motion to strike response to motion for stay of judgment of the court of appeals no later than Friday, July 8, 2016.
CASE ANNOUNCEMENTS July 5, 2016 [Cite as 07/05/2016 Case Announcements #2, 2016-Ohio-4821.] MOTION AND PROCEDURAL RULINGS 2016-0970. Schmidt v. Franklin Cty. Court of Common Pleas. In Prohibition. This cause originated in this court on the filing of a complaint for a writ of prohibition. It is ordered by the court, sua sponte, that respondents shall file a response to the complaint no later than Wednesday, July 6, 2016. If respondents file a motion to dismiss or motion for judgment on the pleadings, relator shall file a response, if any, to respondents’ motion no later than 12:00 p.m. on Thursday, July 7, 2016.
CASE ANNOUNCEMENTS July 5, 2016 [Cite as 07/05/2016 Case Announcements, 2016- Ohio-4791.] SLIP OPINIONS REPLACED BY OHIO OFFICIAL REPORTS VERSIONS AS OF JULY 5, 2016 The official versions of the opinions listed below, which were previously released as slip opinions, have been published in the July 5, 2016 Ohio Official Reports advance sheet. These opinions should now be cited using the Ohio Official Reports citation format. 2012-0852. State v. Broom, 146 Ohio St.3d 60, 2016-Ohio-1028. 2013-1886. State v. North, 146 Ohio St.3d 12, 2015-Ohio-1812. 2013-1951. Ross v. Cuyahoga Cty. Bd. of Revision, 146 Ohio St.3d 12, 2015 Ohio-3443. 2014-0170. Veolia Water N. Am. Operating Servs., Inc. v. Testa, 146 Ohio St.3d 52, 2016- Ohio-756. 2014-0358. Lycan v. Cleveland, 146 Ohio St.3d 29, 2016-Ohio-422. 2014-1159. State ex rel. Old Dominion Freight Line, Inc. v. Indus. Comm., 146 Ohio St.3d 13, 2016-Ohio-343. 2014-1557. State v. Klembus, 146 Ohio St.3d 84, 2016-Ohio- 1092. 2014-2155. Disciplinary Counsel v. Simon, 146 Ohio St.3d 44, 2016-Ohio-535. 2015-0589. Warren Cty. Bar Assn. v. Vardiman, 146 Ohio St.3d 23, 2016 Ohio-352. 2016-0474. In re Atway, 146 Ohio St.3d 1216, 2016-Ohio-1452. 2016-0613. In re McNamee, 146 Ohio St.3d 1218, 2016-Ohio-2706. 2 07-05-16
CASE ANNOUNCEMENTS July 1, 2016 [Cite as 07/01/2016 Case Announcements, 2016- Ohio-4760.] MERIT DECISIONS WITH OPINIONS 2014-0791. Deutsche Bank Natl. Trust Co. v. Holden, Slip Opinion No. 2016Ohio-4603. Summit App. No. 46970, 2014-Ohio-1333. Judgment reversed. O’Connor, C.J., and Pfeifer, O’Donnell, Lanzinger, Kennedy, and O’Neill, JJ., concur. French, J., concurs in judgment only. DISCIPLINARY CASES 2016-0953. In re Sciortino. On certified entry of felony conviction. Michael Vincent Sciortino, Attorney Registration No. 0077089, is hereby suspended from the practice of law for an interim period.
July Disciplinary Hearings Announced June 30, 2016 The Board of Professional Conduct today announced the disciplinary hearings involving attorneys and judges charged with professional misconduct that are scheduled in July. All hearings take place before a three-member panel of the board and are open to the public. Hearings may be continued for good cause at any time. Contact the board’s office at 614.387.9370 to confirm that a hearing will be held as scheduled. Upon request, case documents can be obtained via email. July 6 Wood County Bar Association, Relator v. Robert Eugene Searfoss III, Respondent Case No. 2015-055 Respondent’s address: 112 E. Oak St., Bowling Green Respondent’s counsel: Patrick Cavanaugh, Toledo Hearing Time/Location: 10 a.m.; Thomas J. Moyer Ohio Judicial Center, 65 S. Front St., West Hearing Room 104, Columbus July 6 Disciplinary Counsel, Relator v. Richard Barbera, Respondent Case No. 2015-070 Respondent’s address: 144-H Royal Crest Drive, Seville Respondent’s counsel: None Hearing Time/Location: 10 a.m.; Moyer Judicial Center, North Hearing Room 106 July 12 Ohio State Bar Association, Relator v. Harry Joseph Jacob III, Respondent Case No. 2015-019 Respondent’s address: 7163 Southside Park Drive, Solon Respondent’s counsel: Michael Murman, Lakewood Hearing Time/Location: 10 a.m.; Moyer Judicial Center, North Hearing Room 106
CASE ANNOUNCEMENTS June 30, 2016 [Cite as 06/30/2016 Case Announcements, 2016- Ohio-4677.] MERIT DECISIONS WITH OPINIONS 2015-1640. Disciplinary Counsel v. Lawrence, Slip Opinion No. 2016-Ohio4605. On Certified Report by the Board of Professional Conduct, No. 2015-048. Meredith Lynn Lawrence, Attorney Registration No. 0029098, is hereby suspended from the practice of law for a period of two years with credit for time served under interim suspension. Pfeifer, Lanzinger, French, and O’Neill, JJ., concur. O’Connor, C.J., and O’Donnell and Kennedy, JJ., dissent and would remand the cause to the Board of Professional Conduct to reconsider the grant of credit for time served under interim suspension. MOTION AND PROCEDURAL RULINGS 2016-0530. State v. Carlton. Stark App. No. 2016CA00036. This cause is pending before the court as a jurisdictional appeal. Upon consideration of appellant’s motion to consolidate with No. 2016-0448 and take judicial notice, it is ordered by the court that the motion is denied as moot. DISCIPLINARY CASES 2016-0951. In re Lindon. On certified entry of felony conviction. James Lee Lindon, Attorney Registration No. 0068842, is hereby suspended from the practice of law for an interim period. 2 06-30-16
CASE ANNOUNCEMENTS June 29, 2016 [Cite as 06/29/2016 Case Announcements, 2016- Ohio-4606.] MERIT DECISIONS WITHOUT OPINIONS 2016-0499. State ex rel. Rohfeld v. Ohio Dept. of Rehab. & Corr. In Mandamus. On motion to dismiss. Motion granted. Cause dismissed. On motion for judgment on pleadings. Motion denied as moot. O’Connor, C.J., and Pfeifer, O’Donnell, Lanzinger, Kennedy, French, and O’Neill, JJ., concur. 2016-0526. Dates v. John D. Clunk Co., L.P.A. In Mandamus. On motion to dismiss. Motion granted. Cause dismissed. On motion to strike respondents’ motion to dismiss. Motion denied as moot. O’Connor, C.J., and Pfeifer, O’Donnell, Lanzinger, Kennedy, French, and O’Neill, JJ., concur. 2016-0543. State ex rel. Loper v. Rein. In Mandamus. On motion to dismiss. Motion granted. Cause dismissed. On motion in limine to provide relator additional time for filing responses. Motion denied as moot. O’Connor, C.J., and Pfeifer, O’Donnell, Lanzinger, Kennedy, French, and O’Neill, JJ., concur. 2016-0549. State ex rel. Hearn v. DeWine. In Mandamus. On motion to dismiss. Motion granted. Cause dismissed. O’Connor, C.J., and Pfeifer, O’Donnell, Lanzinger, Kennedy, French, and O’Neill, JJ., concur. 2016-0589. State ex rel. Johnson v. Mohr. In Mandamus. On amended motion to dismiss. Motion granted. Cause dismissed. On motion for judgment pursuant to S.Ct.Prac.R. 12.07(B)(3). Motion denied as moot. O’Connor, C.J., and Pfeifer, O’Donnell, Lanzinger, Kennedy, French, and O’Neill, JJ., concur. 2016-0604. State ex rel. Mast v. Holmes Cty. Court of Common Pleas. In Mandamus and Procedendo. On motion to dismiss. Motion granted. Cause dismissed. O’Connor, C.J., and Pfeifer, O’Donnell, Lanzinger, Kennedy, French, and O’Neill, JJ., concur. 2016-0634. State ex rel. Bryant v. Allen Cty. Common Pleas Court. In Mandamus and Procedendo. On motion to dismiss. Motion granted. Cause dismissed. On motion to supplement. Motion denied as moot. O’Connor, C.J., and Pfeifer, O’Donnell, Lanzinger, Kennedy, French, and O’Neill, JJ., concur. 2016-0658. State ex rel. Hilliard v. Russo. In Mandamus. On motion to dismiss. Motion granted. Cause dismissed. O’Connor, C.J., and Pfeifer, O’Donnell, Lanzinger, Kennedy, French, and O’Neill, JJ., concur. MOTION AND PROCEDURAL RULINGS 2010-0944. State v. Jackson. Cuyahoga C.P. No. CR532145. On application for reopening under S.Ct.Prac.R. 11.06. Application denied. 2015-1514. State v. Henry. Crawford App. No. 3-15-01. On motion to strike. Motion denied. On motion to stay. Motion denied. On motion for supplementation of the record. Motion denied. 2016-0256. Adams v. Testa. Board of Tax Appeals, No. 2015-1090. On motion to consolidate case with 20160510, Adams v. Testa. Motion denied. O’Donnell and O’Neill, JJ., dissent. 2016-0667. State v. Lloyd. Warren App. No. CA2015-05-038, 2015-Ohio- 3636. On motion for leave to file delayed appeal. Motion denied. 2016-0707. State v. Shepherd. Cuyahoga App. No. 102974, 2016-Ohio-1119. On motion for leave to file delayed appeal. Motion denied. O’Donnell and O’Neill, JJ., dissent. 2016-0708. State v. Robinson. Franklin App. No. 15AP-798, 2016-Ohio-952. On motion for leave to file delayed appeal. Motion denied. O’Donnell and O’Neill, JJ., dissent. 2016-0727. State v. Smoot. Montgomery App. No. 26297, 2015-Ohio-2717. On motion for leave to file delayed appeal. Motion denied. O’Neill, J., dissents. 2016-0757. State v. Shepherd. Cuyahoga App. No. 102951, 2016-Ohio-931. On motion for leave to file delayed appeal. Motion denied. O’Neill, J., dissents. 2016-0765. State v. Winters. Cuyahoga App. No. 102871, 2016-Ohio-928. On motion for leave to file delayed appeal. Motion denied. O’Neill, J., dissents. 2016-0810. Sivit v. Village Green of Beachwood, L.P. Cuyahoga App. Nos. 103340 and 103498, 2016- Ohio-2940. On motion for limited stay relief. Motion denied. Pfeifer, O’Donnell, and Kennedy, JJ., dissent. APPEALS ACCEPTED FOR REVIEW 2016-0461. Springfield v. State. Clark App. No. 2015-CA-77, 2016-Ohio-725. Discretionary appeal accepted on Proposition of Law Nos. I and II and cause held for decision in 2015-1549, Dayton v. State, and briefing schedule stayed. O’Connor, C.J., would accept the cause on Proposition of Law No. II only. Lanzinger, Kennedy, and O’Neill, JJ., would accept the cause on all Propositions of Law. Pfeifer, J., dissents. O’Donnell, J., not participating. 2016-0656. State v. Reese. Muskingum App. No. CT2015-0046, 2016-Ohio- 1591. Discretionary appeal accepted, cause held for decision in 2015-0384, State v. Gonzales, and briefing schedule stayed. Pfeifer and French, JJ., dissent. APPEALS NOT ACCEPTED FOR REVIEW 2015-1858. In re Estate of Cvanciger. Lake App. No. 2014-L-095, 2015-Ohio-4318. O’Connor, C.J., dissents. 2016-0291. Formica v. Dehner. Warren App. No. CA2015-03-016, 2016-Ohio-75. Kennedy, J., not participating. 2016-0330. State v. Jordan. Scioto App. No. 13CA3590, 2015-Ohio-5253. Motion for stay of Supreme Court proceedings denied. 2016-0339. State v. Dickerson. Cuyahoga App. No. 102461, 2016-Ohio-807. Motion for bond pending court’s ruling on request for leave to appeal denied as moot. O’Connor, C.J., and O’Donnell and Kennedy, JJ., dissent and would hold the cause for decision in 2015-1427, State v. Jones. 2016-0346. State v. Maser. Franklin App. No. 15AP-129, 2016-Ohio-211. Lanzinger and O’Neill, JJ., dissent and would hold the cause for decision in 2016-0215, State v. Grimes. 2016-0358. State v. Baker. Montgomery App. No. 26703, 2016-Ohio-315. Appeal and cross-appeal not accepted. O’Donnell and O’Neill, JJ., dissent and would accept jurisdiction over the cross-appeal. 2016-0449. Home Fed. S. & L. Assn. of Niles v. Keck. Mahoning App. No. 15 MA 0041, 2016-Ohio-651. 2016-0452. State v. Reese. Mahoning App. No. 2014 MA 00116, 2016-Ohio- 557. 2016-0454. Ogle v. Greco. Hocking App. No. 15CA2, 2015-Ohio-4841. 2016-0457. State v. Oliver. Franklin App. No. 15AP000810, 2016-Ohio-475. O’Donnell, J., dissents. 2016-0458. State v. Lee. Mahoning App. No. 14 MA 120, 2016-Ohio-649. 2016-0460. State v. Brooks. Cuyahoga App. No. 102551, 2016-Ohio-489. O’Donnell and French, JJ., dissent. 2016-0467. State v. Welly. Seneca App. No. 13-15-37, 2016-Ohio-863. 2016-0468. State v. Menkhaus. Clermont App. No. CA2015-04-035, 2016-Ohio- 550. French, J., dissents. 2016-0471. McIntire v. Cuyahoga Cty. Cuyahoga App. Nos. 103126, 103192, and 103253, 2016-Ohio-593. 2016-0476. State v. Jordan. Montgomery App. No. 26163, 2016-Ohio-603. O’Neill, J., dissents. 2016-0477. Wheatley v. Marietta College. Washington App. No. 14CA18, 2016-Ohio-949. Pfeifer and O’Neill, JJ., dissent. 2016-0478. Gallito v. Levinsky. Mahoning App. No. 13 MA 143, 2016-Ohio-889. 2016-0479. Wells Fargo Bank, N.A. v. Carver. Cuyahoga App. No. 102822, 2016-Ohio-589. O’Donnell, J., dissents. 2016-0483. State v. Feagin. Richland App. No. 2015-CA-0041, 2015-Ohio- 5107. 2016-0485. Definitive Solutions Co., Inc. v. Sliper. Hamilton App. No. C-150281, 2016-Ohio-533. O’Neill, J., dissents. 2016-0487. State v. Silva. Henry App. No. 7-15-07, 2016-Ohio-633. 2016-0488. State v. Porter. Cuyahoga App. No. 102257, 2016-Ohio-1115. 2016-0489. Pastroumas v. UCL, Inc. Hamilton App. No. C-150352. Pfeifer and O’Neill, JJ., dissent. 2016-0498. In re J.L. Trumbull App. No. 2015-T-0137, 2016-Ohio-644. O’Connor, C.J., and Lanzinger and O’Neill, JJ., dissent. 2016-0503. Bank of Am., N.A. v. Singh. Butler App. No. CA2015-07-131, 2016-Ohio-639. 2016-0508. Schlaegel v. Howell. Champaign App. No. 2014-CA-37, 2015-Ohio- 4296. 2016-0511. State v. Day. Greene App. No. 2015-CA-15. 2016-0512. Rodgers v. Genesis Healthcare Sys., Inc. Muskingum App. No. CT2015-0030, 2016-Ohio- 721. 2016-0515. Dorazio v. Dorazio. Cuyahoga App. No. 103308, 2016-Ohio-713. Motion to dismiss denied as moot. 2016-0517. State ex rel. DeWine v. Mastergard. Franklin App. No. 14AP-1024, 2016-Ohio-660. Pfeifer, J., dissents. 2016-0518. Crown Chrysler Jeep, Inc. v. Boulware. Franklin App. No. 15AP-162, 2015-Ohio-5084. 2016-0520. State v. Domokos. Ottawa App. No. OT-15-008, 2016-Ohio-739. 2016-0522. State v. Chisenhall. Clermont App. Nos. CA2015-07-055 and CA2015- 07-063, 2016-Ohio-999. 2016-0523. Gattrell v. Utica. Licking App. No. 15-CA-26, 2016-Ohio-792. Pfeifer, J., dissents. Kennedy, J., dissents and would hold the cause for the decision in 20150348, Argabrite v. Neer. 2016-0524. Lerner v. Giolekas. Cuyahoga App. No. 102768, 2016-Ohio-696. O’Donnell, J., dissents. 2016-0525. State v. Durham. Cuyahoga App. No. 102654, 2016-Ohio-691. Appeal and cross-appeal not accepted. O’Connor, C.J., and Lanzinger, J., dissent, and would accept the cross-appeal on Proposition of Law No. I and hold the cause for decision in 2014- 0942, State v. Walker. 2016-0529. Lundeen v. Smith-Hoke. Franklin App. No. 15AP-236, 2015-Ohio-5086. 2016-0532. Cleveland v. Cleveland Police Patrolmen’s Assn. Cuyahoga App. No. 103010, 2016-Ohio-702. O’Donnell, J., dissents. 2016-0533. State v. Hall. Cuyahoga App. No. 102789, 2016-Ohio-698. O’Donnell, J., dissents. 2016-0534. State v. Davis. Cuyahoga App. No. 102726, 2016-Ohio-694. French, J., dissents. 2016-0535. State v. Brown. Montgomery App. No. 21540. 2016-0536. State v. Scott. Summit App. No. 27846, 2016-Ohio-682. 2016-0540. State v. G.C. Franklin App. No. 15AP-536, 2016-Ohio-717. Pfeifer, J., dissents. 2016-0544. State v. Burke. Franklin App. No. 15AP-54, 2016-Ohio-822. 2016-0558. Fed. Natl. Mtge. Assn. v. Ford. Cuyahoga App. No. 102395, 2016-Ohio-919. O’Donnell, J., dissents. 2016-0561. State v. Snodgrass. Clark App. No. 2015-CA-59, 2015-Ohio-5304. 2016-0577. State v. Conner. Cuyahoga App. No. 103092, 2016-Ohio-301. 2016-0579. State v. Stephenson. Franklin App. No. 14AP-826. 2016-0580. State v. Pough. Trumbull App. No. 2015-T-0095, 2016-Ohio-1315. 2016-0584. State v. Doumbas. Cuyahoga App. No. 100777, 2016-Ohio-956. 2016-0588. State v. Rice. Lucas App. No. L-15-1139. 2016-0591. State v. Smith. Montgomery App. No. 26307, 2016-Ohio-1269. 2016-0606. State v. Patterson. Trumbull App. No. 2013-T-0062, 2015-Ohio-4423. 2016-0611. Rauch v. Jefferson Twp. Bd. of Zoning Appeals. Montgomery App. No. 26941, 2016-Ohio-967. Motion for stay denied. O’Connor, C.J., dissents and would accept the cause on Proposition of Law No. I. 2016-0616. State v. Hubbard. Cuyahoga App. No. 83384, 2016-Ohio-918. 2016-0618. State v. Barnes. Muskingum App. No. CT2015-0013, 2016-Ohio- 1168. 2016-0622. State v. Schlemmer. Stark App. No. 2015CA00136, 2016-Ohio-1075. 2016-0623. Schultheiss v. Heinrich Ents., Inc. Washington App. No. 15CA20, 2016-Ohio-121. O’Connor, C.J., dissents and would accept the cause on Proposition of Law No. I. Kennedy and French, JJ., dissent. 2016-0626. State v. Grissom. Montgomery App. No. 26626, 2016-Ohio-961. 2016-0627. State v. Burrage. Cuyahoga App. No. 104175. 2016-0629. Bank of New York Mellon v. Ackerman. Montgomery App. No. 26779, 2016-Ohio-960. 2016-0633. State v. Chiles. Cuyahoga App. No. 103179, 2016-Ohio-1225. 2016-0643. State v. Griggs. Lake App. No. 2014-L-127, 2015-Ohio-4635. 2016-0644. State v. Anderson. Franklin App. No. 16AP-156. 2016-0649. State v. Castle. Hardin App. No. 6-15-11, 2016-Ohio-993. 2016-0652. State v. Turner. Cuyahoga App. No. 104215. 2016-0654. State v. Rodriguez. Franklin App. No. 15AP-953, 2016-Ohio-1090. 2016-0665. State v. Irbey. Lucas App. No. L-15-1082, 2016-Ohio-1393. 2016-0676. State v. Watkins. Franklin App. No. 14AP-807, 2016-Ohio-1029. O’Donnell, J., not participating. 2016-0681. State v. Payne. Ashtabula App. No. 2015-A-0036, 2016-Ohio- 1301. RECONSIDERATION OF PRIOR DECISIONS 2014-2079. Baker v. Wayne. Wayne App. No. 13CA0029, 2014-Ohio-3529. Reported at __ Ohio St.3d __, 2016-Ohio-1566, __ N.E.3d __. On motion for reconsideration. Motion denied. Pfeifer, O’Donnell, and O’Neill, JJ., dissent. 2015-1195. State v. Henry. Crawford App. No. 3-15-01. Reported at 146 Ohio St.3d 10, 2016-Ohio-1525, 50 N.E.3d 555. On motion for reconsideration. Motion denied. On motion to strike, motion to stay, and motion for supplementation of the record. Motions denied. 2015-1754. Freedom Mtge. Corp. v. Robbins. Hamilton App. No. C-140475. Reported at 145 Ohio St.3d 1457, 2016-Ohio-2807, 49 N.E.3d 320. On motion for reconsideration. Motion denied. On motion to place stay on property. Motion denied as moot. 2016-0030. State v. Bridges. Cuyahoga App. Nos. 102930 and 103090, 2015- Ohio-5428. Reported at 145 Ohio St.3d 1458, 2016-Ohio-2807, 49 N.E.3d 320. On motion for reconsideration. Motion denied. 2016-0038. State ex rel. McDuffie v. Saffold. In Mandamus. Reported at 145 Ohio St.3d 1439, 2016-Ohio-1596, 48 N.E.3d 580. On motion for reconsideration. Motion denied. 2016-0049. State v. Moore. Muskingum App. No. CT2015-0027, 2015-Ohio- 3435. On motion for reconsideration. Motion granted. Discretionary appeal accepted and cause held for decision in 2016-0215, State v. Grimes, and briefing schedule stayed. O’Connor, C.J., and Pfeifer and Kennedy, JJ., dissent. 2016-0075. State ex rel. Bloodworth v. Piper. In Mandamus. Reported at 145 Ohio St.3d 1439, 2016-Ohio-1596, 48 N.E.3d 580. On motion for reconsideration. Motion denied. On motion for sanctions. Motion denied. 2016-0124. Jones v. Lerner Sampson & Rothfuss. In Mandamus. Reported at 145 Ohio St.3d 1454, 2016-Ohio-2807, 49 N.E.3d 318. On motion for reconsideration. Motion denied. On demand for finding of facts and conclusions of law. Motion denied. 2016-0126. State v. Hignite. Warren App. No. CA2015-07-063, 2015-Ohio- 5204. Reported at 145 Ohio St.3d 1459, 2016- Ohio-2807, 49 N.E.3d 321. On motion for reconsideration. Motion denied. Kennedy, J., dissents. 2016-0135. Johnson v. State. In Procedendo. Reported at 145 Ohio St.3d 1450, 2016-Ohio-2687, 49 N.E.3d 314. On motion for reconsideration. Motion denied. 2016-0138. State v. Knoefel. Lake App. No. 2014-L-088, 2015-Ohio-5207. Reported at 145 Ohio St.3d 1459, 2016-Ohio- 2807, 49 N.E.3d 321. On motion for reconsideration. Motion denied. Pfeifer, J., dissents. 2016-0149. Shields v. Tyack. Franklin App. No. 15AP-114, 2015-Ohio-5369. Reported at 145 Ohio St.3d 1459, 2016-Ohio- 2807, 49 N.E.3d 321. On motion for reconsideration. Motion denied. 2016-0178. State ex rel. Bloodworth v. Powell. In Mandamus. Reported at 145 Ohio St.3d 1440, 2016-Ohio-1596, 48 N.E.3d 580. On motion for reconsideration. Motion denied. On motion for sanctions. Motion denied. 2016-0296. State ex rel. Victor v. Stupica. In Procedendo. Reported at 145 Ohio St.3d 1455, 2016-Ohio-2807, 49 N.E.3d 318. On motion for reconsideration. Motion denied.
CASE ANNOUNCEMENTS June 28, 2016 [Cite as 06/28/2016 Case Announcements, 2016- Ohio-4594.] MERIT DECISIONS WITH OPINIONS 2015-1003. Cincinnati Bar Assn. v. Hoskins, Slip Opinion No. 2016-Ohio4576. On Certified Report by the Board of Professional Conduct, No. 2014-014. Robert Hansford Hoskins, Attorney Registration No. 0068550, is hereby indefinitely suspended from the practice of law. Pfeifer, Kennedy, French, and O’Neill, JJ., concur. O’Connor, C.J., and O’Donnell and Lanzinger, JJ., dissent and would disbar respondent. DISCIPLINARY CASES 2013-0569. Cincinnati Bar Assn. v. McBeth. On June 9, 2016, respondent, Steven James McBeth, filed an application for termination of probation. Upon consideration thereof, the court finds that respondent has substantially complied with Gov.Bar R. V(21)(D) and with its order dated December 4, 2014, in which the court reinstated respondent to the practice of law and placed him on monitored probation for a period of 18 months. On consideration thereof, it is ordered by this court that the probation of respondent, Steven James McBeth, Attorney Registration No. 0063426, last known business address in Cincinnati, Ohio, is terminated. It is further ordered that the clerk of this court issue certified copies of this order as provided for in Gov.Bar R. V(17)(D)(1) and that publication be made as provided for in Gov.Bar R. V(17)(D)(2). 2015-0481. Disciplinary Counsel v. Hoskins. On April 23, 2015, this court suspended respondent, Robert Hansford Hoskins, from the practice of law for a period of 60 days pursuant to Gov.Bar R. V(20)(C). On September 2, 2015, co- relators, disciplinary counsel and Cincinnati Bar Association, filed a motion to hold respondent in contempt. On November 5, 2015, this court granted the motion and ordered respondent to appear in person before the court on December 1, 2015. Respondent appeared as ordered. Upon consideration thereof, it is ordered that a fine in the amount of $200 for each of the three acts of practicing law while his license was under suspension, for a total of $600, is imposed upon respondent. The fine shall be paid to this court by cashier’s check or money order on or before 30 days from the date of this order. If respondent fails to pay said fine on or before 30 days from the date of this order, the matter will be referred to the attorney general for collection, and this court may find respondent in contempt. It is further ordered that respondent is liable for all collection costs pursuant to R.C. 131.02 if the debt is certified to the attorney general for collection. It is further order by the court that respondent is ordered to pay the costs incurred by co-relators in pursuing the motion to hold respondent in contempt. Corelators shall file a statement of the costs incurred in preparing the motion within seven days from the date of this order. Respondent shall pay the costs to corelators within 30 days from the date of this order. 2 06-28-16
CASE ANNOUNCEMENTS June 27, 2016 [Cite as 06/27/2016 Case Announcements, 2016- Ohio-4587.] MOTION AND PROCEDURAL RULINGS 2016-0923. State ex rel. Love v. O’Donnell. Lake App. No. 2015-L-143, 2016-Ohio-3007. This cause was filed as a jurisdictional appeal. Upon consideration of appellant’s memorandum in support of jurisdiction, it is determined by the court that this cause originated in the court of appeals and, therefore, should proceed as an appeal of right pursuant to S.Ct.Prac.R. 5.01. The clerk shall issue an order for the transmittal of the record from the Court of Appeals for Lake County, and the parties shall brief this case in accordance with the Rules of Practice of the Supreme Court of Ohio. MISCELLANEOUS DISMISSALS 2016-0466. State v. Wood. Montgomery App. No. 26134, 2016-Ohio-143. This cause is pending before the court as a jurisdictional appeal. The records of this court indicate that appellant has not filed a memorandum in support of jurisdiction, due June 17, 2016, in compliance with the Rules of Practice of the Supreme Court of Ohio and therefore has failed to prosecute this cause with the requisite diligence. Upon consideration thereof, it is ordered by the court that this cause is dismissed. 2016-0813. Peterson v. Bradshaw. In Habeas Corpus. This cause originated in this court on the filing of a petition for a writ of habeas corpus. Upon consideration of petitioner’s application for dismissal, it is ordered by the court that the application for dismissal is granted. Accordingly, this cause is dismissed. 2 06-27-16
CASE ANNOUNCEMENTS June 24, 2016 [Cite as 06/24/2016 Case Announcements, 2016- Ohio-4551.] MOTION AND PROCEDURAL RULINGS In re Howard. On September 24, 2004, this court found Gregory T. Howard to be a vexatious litigator under S.Ct.Prac.R. 4.03. This court further ordered that Howard was prohibited from continuing or instituting legal proceedings in the court without obtaining leave. On June 21, 2016, Howard presented an application for leave to file. It is ordered by the court that the application for leave is denied. MISCELLANEOUS DISMISSALS 2016-0823. State ex rel. Dabney v. Winkler. In Mandamus. This cause originated in this court on the filing of a complaint for a writ of mandamus. Upon consideration of relator’s application for dismissal, it is ordered by the court that the application for dismissal is granted. Accordingly, this cause is dismissed.
CASE ANNOUNCEMENTS June 23, 2016 [Cite as 06/23/2016 Case Announcements, 2016- Ohio-3548.] MOTION AND PROCEDURAL RULINGS In re Harris. On April 20, 2016, this court found Dwayne Harris to be a vexatious litigator under S.Ct.Prac.R. 4.03(B). This court further ordered that Harris was prohibited from continuing or instituting legal proceedings in the court without obtaining leave. On June 16, 2016, Harris presented an application for leave. It is ordered by the court that the application for leave is denied. RECONSIDERATION OF PRIOR DECISIONS 2005-1115. Columbus Bar Assn. v. Winkfield. This matter came on for further consideration upon the filing by relator of a motion for reconsideration. Upon consideration thereof, it is ordered by the court that the motion is granted in part. The second condition set forth in this court’s April 15, 2016 order is modified as follows: relator shall select a monitoring attorney designated by OLAP pursuant to Gov.Bar R. V(21)(A)(6) to assume the duty of monitoring respondent and reporting respondent’s compliance with the court’s order to relator. DISCIPLINARY CASES 2016-0811. In re Resignation of Phillips. On application for retirement or resignation from the practice of law of Susan Joan Phillips, Attorney Registration No. 0043971, and on report filed under seal by disciplinary counsel. Resignation accepted with disciplinary action pending.
CASE ANNOUNCEMENTS June 21, 2016 [Cite as 06/21/2016 Case Announcements #2, 2016-Ohio-3538.] MERIT DECISIONS WITH OPINIONS 2015-1470. State ex rel. Ford v. Ruehlman, Slip Opinion No. 2016-Ohio-3529. In Mandamus and Prohibition. This cause originated in this court on the filing of a complaint for writs of mandamus and prohibition. Upon consideration thereof, it is ordered by the court that a peremptory writ of prohibition is granted to order respondent, Hamilton County Common Pleas Court Judge Robert Ruehlman, to vacate his orders, consistent with the opinion rendered herein. It is further ordered by the court that the request for a writ of mandamus is denied. It is further ordered by the court that intervening respondents’ motion for leave to file a memorandum in opposition to relator’s motion to join Linda Brumley as a co-relator and intervening respondents’ motion for leave to file a memorandum in opposition to relator’s “notice of respondent’s latest order” are granted. It is further ordered by the court that relator’s motion to join Linda Brumley as co-relator, respondent’s motion for judgment on pleadings, intervening respondents’ motion for judgment on the pleadings and respondent’s motion to dismiss are denied. It is further ordered by the court that relator’s motion for alternative writ and intervening respondents’ motion to vacate the September 17, 2015 order staying the Hamilton County action are denied as moot. Costs assessed to respondent. O’Connor, C.J., and O’Donnell, Lanzinger, Kennedy, and French, JJ., concur. Pfeifer, J., dissents with an opinion. O’Neill, J., not participating. MOTION AND PROCEDURAL RULINGS 2015-1470. State ex rel. Ford v. Ruehlman. In Mandamus and Prohibition. This cause originated in this court on the filing of a complaint for writs of mandamus and prohibition. Upon consideration of relator’s motion for emergency relief, it is ordered by the court that the motion is granted. Pfeifer, J., dissents. O’Donnell, J., dissents, because the court has no jurisdiction over the newly filed case and there is no statement regarding bond submitted by movant. O’Neill, J., not participating. 2 06-21-16
CASE ANNOUNCEMENTS June 22, 2016 [Cite as 06/22/2016 Case Announcements, 2016- Ohio-3537.] MOTION AND PROCEDURAL RULINGS 2014-1290. In re Comm. Rev. of Ohio Adm.Code Chapter 4901:1-10. Public Utilities Commission, No. 12-2050-EL- ORD. This cause is pending before the court as an appeal from the Public Utilities Commission of Ohio. Upon consideration of the joint status report, it is ordered by the court that the stay of the briefing schedule is hereby extended. The parties shall notify the court within 60 days from the date of this entry of the status and whether the stay may be lifted. 2014-2028. State v. Martin. Montgomery App. No. 26033, 2014-Ohio-3640. This cause is pending before the court on the certification of a conflict by the Court of Appeals for Montgomery County. It is ordered by the court, sua sponte, that the portion of the record identified as State’s Exhibit 1 is placed under seal.
CASE ANNOUNCEMENTS June 21, 2016 [Cite as 06/21/2016 Case Announcements, 2016- Ohio-3507.] MOTION AND PROCEDURAL RULINGS 2016-0803. Webster v. Shaw. Wyandot App. No. 16-15-08, 2016-Ohio-1484. This cause is pending before the court as a jurisdictional appeal. Upon consideration of the motion for admission pro hac vice of John J. Bursch, it is ordered by the court that the motion is granted. Pursuant to Gov.Bar R. XII(4), counsel shall file a notice of permission to appear pro hac vice with the Supreme Court’s Office of Attorney Services within 30 days of the date of this entry. 2016-0875. State v. Parks. Highland App. No. 16CA3. On June 10, 2016, this case was initiated by the filing of a notice of appeal that indicated it was filed by “~r-lotus: justice: sui juris, Relator as Appointed Counsel of ~rachael-n: parks, et al. and ~clayton-m: bates, et al.” S.Ct.Prac.R. 2.01(A)(1)(b) states that “[o]nly persons who are attorneys qualified pursuant to division (A)(1)(a) of this rule may file documents on behalf of another person or entity.” Review of the records of the Office of Attorney Services of the Supreme Court reveals that there is no Ohio registered attorney named ~r-lotus: justice, nor is there any record of an out-of-state attorney registered for pro hac vice status with the name ~r-lotus: justice. Because ~r-lotus: justice is not an attorney permitted to file documents on behalf of another person or entity, it is ordered by the court, sua sponte, that the name ~r-lotus: justice is stricken from all documents filed in case No. 2016-0875. It is further ordered that ~r-lotus: justice is prohibited from filing any documents in this case, or any other case, on behalf of Rachael N. Parks or any other person or entity. It is further ordered that the clerk’s office shall forward copies of the documents in this case to the Board on the Unauthorized Practice of Law for investigation and review as it deems appropriate. It is further ordered that appellant, Rachael N. Parks, shall file an amended notice of appeal, amended motion for stay, and memorandum in support of jurisdiction, either pro se or with the assistance of an attorney qualified pursuant to S.Ct.Prac.R. 2.01(A)(1)(a), within 30 days of the date of this entry or this case shall be dismissed. DISCIPLINARY CASES 2016-0800. Disciplinary Counsel v. Coriell. On certification of default. Jennifer Lynn Coriell, Attorney Registration No. 0072791, is hereby suspended from the practice of law for an interim period. MEDIATION MATTERS The following case has been referred to mediation pursuant to S.Ct.Prac.R. 19.01(A). 2016-0865. Lion Island, L.L.C. v. Fairfield Cty. Bd. of Revision. Board of Tax Appeals, Nos. 2015-1231, 2015- 1232, and 2015-1233. 2 06-21-16
CASE ANNOUNCEMENTS June 21, 2016 [Cite as 06/21/2016 Case Announcements, 2016- Ohio-3507.] MOTION AND PROCEDURAL RULINGS 2016-0803. Webster v. Shaw. Wyandot App. No. 16-15-08, 2016-Ohio-1484. This cause is pending before the court as a jurisdictional appeal. Upon consideration of the motion for admission pro hac vice of John J. Bursch, it is ordered by the court that the motion is granted. Pursuant to Gov.Bar R. XII(4), counsel shall file a notice of permission to appear pro hac vice with the Supreme Court’s Office of Attorney Services within 30 days of the date of this entry. 2016-0875. State v. Parks. Highland App. No. 16CA3. On June 10, 2016, this case was initiated by the filing of a notice of appeal that indicated it was filed by “~r-lotus: justice: sui juris, Relator as Appointed Counsel of ~rachael-n: parks, et al. and ~clayton-m: bates, et al.” S.Ct.Prac.R. 2.01(A)(1)(b) states that “[o]nly persons who are attorneys qualified pursuant to division (A)(1)(a) of this rule may file documents on behalf of another person or entity.” Review of the records of the Office of Attorney Services of the Supreme Court reveals that there is no Ohio registered attorney named ~r-lotus: justice, nor is there any record of an out-of-state attorney registered for pro hac vice status with the name ~r-lotus: justice. Because ~r-lotus: justice is not an attorney permitted to file documents on behalf of another person or entity, it is ordered by the court, sua sponte, that the name ~r-lotus: justice is stricken from all documents filed in case No. 2016-0875. It is further ordered that ~r-lotus: justice is prohibited from filing any documents in this case, or any other case, on behalf of Rachael N. Parks or any other person or entity. It is further ordered that the clerk’s office shall forward copies of the documents in this case to the Board on the Unauthorized Practice of Law for investigation and review as it deems appropriate. It is further ordered that appellant, Rachael N. Parks, shall file an amended notice of appeal, amended motion for stay, and memorandum in support of jurisdiction, either pro se or with the assistance of an attorney qualified pursuant to S.Ct.Prac.R. 2.01(A)(1)(a), within 30 days of the date of this entry or this case shall be dismissed. DISCIPLINARY CASES 2016-0800. Disciplinary Counsel v. Coriell. On certification of default. Jennifer Lynn Coriell, Attorney Registration No. 0072791, is hereby suspended from the practice of law for an interim period. MEDIATION MATTERS The following case has been referred to mediation pursuant to S.Ct.Prac.R. 19.01(A). 2016-0865. Lion Island, L.L.C. v. Fairfield Cty. Bd. of Revision. Board of Tax Appeals, Nos. 2015-1231, 2015- 1232, and 2015-1233. 2 06-21-16
CASE ANNOUNCEMENTS June 20, 2016 [Cite as 06/20/2016 Case Announcements #2, 2016-Ohio-3491.] MERIT DECISIONS WITH OPINIONS 2014-1505. In re Application of Dayton Power & Light Co., Slip Opinion No. 2016-Ohio-3490. Public Utilities Commission, Nos. 12-426-EL- SSO, 12-427-EL-ATA, 12-428-ELAAM, 12-429- EL-WVR, and 12-672-EL-RDR. Decision reversed. O’Connor, C.J., and Pfeifer, O’Donnell, Kennedy, French, and O’Neil, JJ., concur. Lanzinger, J., dissents.
CASE ANNOUNCEMENTS June 20, 2016 [Cite as 06/20/2016 Case Announcements, 2016- Ohio-3486.] SLIP OPINIONS REPLACED BY OHIO OFFICIAL REPORTS VERSIONS AS OF JUNE 20, 2016 The official versions of the opinions listed below, which were previously released as slip opinions, have been published in the June 20, 2016 Ohio Official Reports advance sheet. These opinions should now be cited using the Ohio Official Reports citation format. 2014-0223. Cuyahoga Cty. Bd. of Health v. Lipson O’Shea Legal Group, 145 Ohio St.3d 446, 2016- Ohio-556. 2014-0632. Columbus Bar Assn. v. Santos, 146 Ohio St.3d 1201, 2014-Ohio2142. 2014-0963. Rural Health Collaborative of S. Ohio, Inc. v. Testa, 145 Ohio St.3d 430, 2016-Ohio-508. 2014-0978. Boone Coleman Constr., Inc. v. Piketon, 145 Ohio St.3d 450, 2016Ohio-628. 2014-1126. Radatz v. Fed. Natl. Mtge. Assn., 145 Ohio St.3d 475, 2016-Ohio1137. 2014-1362. Snodgrass v. Testa, 145 Ohio St.3d 418, 2015-Ohio-5364. 2014-1413. Bigelow v. Am. Family Ins. Co., 145 Ohio St.3d 488, 2016-Ohio1135. 2014-2036. In re Messer, 145 Ohio St.3d 441, 2016-Ohio-510. 2015-0055. State v. Henton, 146 Ohio St.3d 9, 2016-Ohio-1518. 2015-0201. State ex rel. Smith v. Hall, 145 Ohio St.3d 473, 2016- Ohio-1052. 2015-0587. Columbus Bar Assn. v. Reed, 145 Ohio St.3d 464, 2016-Ohio-834. 2015- 0594. Disciplinary Counsel v. Hillman, 145 Ohio St.3d 489, 2016-Ohio 1172. 2015-1000. Disciplinary Counsel v. Salters, 146 Ohio St.3d 1, 2016-Ohio-1505. 2015-1023. State ex rel. Boyd v. Scotts Miracle-Gro Co., 146 Ohio St.3d 3, 2016-Ohio-1508. 2015-1082. State ex rel. Capron v. Dattilio, 146 Ohio St.3d 7, 2016-Ohio-1504. 2015-1195. State v. Henry, 146 Ohio St.3d 10, 2016-Ohio-1525. 2015-1630. Mahoning Cty. Bar Assn. v. Hanni, 146 Ohio St.3d 492, 2016 Ohio-1174. 2015-2028. State ex rel. Walton v. Williams, 145 Ohio St.3d 469, 2016-Ohio1054. 2016-0159. In re Resignation of Courtney, 146 Ohio St.3d 1203, 2016-Ohio 833. 2016-0349. In re Resignation of Finan, 146 Ohio St.3d 1209, 2016-Ohio-1533. 2016-0507. In re Sciortino, 146 Ohio St.3d 1206, 2016-Ohio-1482. 2016-0600. In re Albright, 146 Ohio St.3d 1213, 2016-Ohio-2642. 15-AP-036. In re Disqualification of Park, 146 Ohio St.3d 1212, 2015-Ohio 3840. 2 06-20-16 MOTION AND PROCEDURAL RULINGS 2014-1633. In re Comm. Rev. of Ohio Adm.Code Chapter 4901:1-10 regarding Elec. Cos. Public Utilities Commission, No. 12-2050-EL- ORD. This cause is pending before the court as an appeal from the Public Utilities Commission of Ohio. Upon consideration of the joint status report filed by appellants and appellee, it is ordered by the court that the stay of the briefing schedule is hereby extended. The parties shall notify the court within 60 days from the date of this entry of the status and whether the stay may be lifted. 2015-2036. Henry v. Cleveland Clinic Found. Cuyahoga App. No. 101652, 2015-Ohio-1826. This cause came on for further consideration upon the filing of appellee’s motion to strike motion for reconsideration. It is ordered by the court that the motion is denied as moot. 3 06-20-16
CASE ANNOUNCEMENTS June 17, 2016 [Cite as 06/17/2016 Case Announcements, 2016- Ohio-3474.] MERIT DECISIONS WITHOUT OPINIONS 2016-0384. State ex rel. Fort v. Mason. In Mandamus. This cause originated in this court on the filing of a complaint for a writ of mandamus. Upon consideration of respondents’ motion to dismiss, it is ordered by the court that the motion to dismiss is granted. Accordingly, this cause is dismissed. O’Donnell, Lanzinger, Kennedy, and French, JJ., concur. O’Connor, C.J., and Pfeifer and O’Neill, JJ., dissent, and would grant an alternative writ. MOTION AND PROCEDURAL RULINGS 2016-0448. State ex rel. Carlton v. Haas. In Prohibition. This cause came on for further consideration upon the filing of relator’s motion to apply “one document rule” and motion to consolidate with No. 2016-0530 and take judicial notice. It is ordered by the court that the motions are denied as moot. 2016-0760. CitiMortgage, Inc. v. Hasan. Cuyahoga App. No. 103248, 2016-Ohio-1544. This cause is pending before the court as a jurisdictional appeal. Upon consideration of appellant’s motion for stay of court of appeals’ judgment, it is ordered by the court that the motion is denied. O’Neill, J., dissents. RECONSIDERATION OF PRIOR DECISIONS 2016-0226. State v. James. Cuyahoga App. No. 102604, 2015-Ohio-4987. This cause came on for further consideration upon the filing of appellant’s motion for reconsideration. It is ordered by the court that the motion is granted. It further ordered by the court that the clerk’s office shall immediately file appellant’s memorandum in support of jurisdiction that is attached to the motion for reconsideration. Appellee may file a memorandum in response to jurisdiction within 30 days of the date of this entry. MISCELLANEOUS DISMISSALS 2016-0519. Di v. Cleveland Clinic Found. Cuyahoga App. No. 101760, 2016-Ohio-686. This cause is pending before the court as a jurisdictional appeal. Upon consideration of appellants’ application for dismissal, it is ordered by the court that the application for dismissal is granted. Accordingly, this cause is dismissed. 2 06-17-16
CASE ANNOUNCEMENTS June 17, 2016 [Cite as 06/17/2016 Case Announcements, 2016- Ohio-3474.] MERIT DECISIONS WITHOUT OPINIONS 2016-0384. State ex rel. Fort v. Mason. In Mandamus. This cause originated in this court on the filing of a complaint for a writ of mandamus. Upon consideration of respondents’ motion to dismiss, it is ordered by the court that the motion to dismiss is granted. Accordingly, this cause is dismissed. O’Donnell, Lanzinger, Kennedy, and French, JJ., concur. O’Connor, C.J., and Pfeifer and O’Neill, JJ., dissent, and would grant an alternative writ. MOTION AND PROCEDURAL RULINGS 2016-0448. State ex rel. Carlton v. Haas. In Prohibition. This cause came on for further consideration upon the filing of relator’s motion to apply “one document rule” and motion to consolidate with No. 2016-0530 and take judicial notice. It is ordered by the court that the motions are denied as moot. 2016-0760. CitiMortgage, Inc. v. Hasan. Cuyahoga App. No. 103248, 2016-Ohio-1544. This cause is pending before the court as a jurisdictional appeal. Upon consideration of appellant’s motion for stay of court of appeals’ judgment, it is ordered by the court that the motion is denied. O’Neill, J., dissents. RECONSIDERATION OF PRIOR DECISIONS 2016-0226. State v. James. Cuyahoga App. No. 102604, 2015-Ohio-4987. This cause came on for further consideration upon the filing of appellant’s motion for reconsideration. It is ordered by the court that the motion is granted. It further ordered by the court that the clerk’s office shall immediately file appellant’s memorandum in support of jurisdiction that is attached to the motion for reconsideration. Appellee may file a memorandum in response to jurisdiction within 30 days of the date of this entry. MISCELLANEOUS DISMISSALS 2016-0519. Di v. Cleveland Clinic Found. Cuyahoga App. No. 101760, 2016-Ohio-686. This cause is pending before the court as a jurisdictional appeal. Upon consideration of appellants’ application for dismissal, it is ordered by the court that the application for dismissal is granted. Accordingly, this cause is dismissed. 2 06-17-16
New Guidelines Seek to Improve How Courts Process Child Abuse and Neglect Cases By Bret Crow | June 16, 2016 The National Council of Juvenile and Family Court Judges has released updated guidelines to help courts improve their handling of child abuse and neglect cases. The “Enhanced Resource Guidelines” build on an earlier document and combine it with previously issued adoption and permanency guidelines to account for the most recent changes or additions in legal requirements. The report provides guidance for judges on how to: make decisions regarding safety, permanency, and well-being at every stage of the process. develop effective findings based on assessment of the facts, the individual needs of the child and family, the law, and the best available research and science. hold other players in the system accountable by asking questions that raise the practice expectations for all those who come to court. “The guidelines cover all stages of the court process, from the preliminary protective hearing until juvenile and family court involvement has ended,” according to the report. “The guidelines assume that the court will remain involved until after the child has been safely returned home, placed in a new, secure, and legally permanent home – whether through adoption or legal custody – or the court’s jurisdiction has otherwise ended.”
New Guidelines Seek to Improve How Courts Process Child Abuse and Neglect Cases By Bret Crow | June 16, 2016 The National Council of Juvenile and Family Court Judges has released updated guidelines to help courts improve their handling of child abuse and neglect cases. The “Enhanced Resource Guidelines” build on an earlier document and combine it with previously issued adoption and permanency guidelines to account for the most recent changes or additions in legal requirements. The report provides guidance for judges on how to: make decisions regarding safety, permanency, and well-being at every stage of the process. develop effective findings based on assessment of the facts, the individual needs of the child and family, the law, and the best available research and science. hold other players in the system accountable by asking questions that raise the practice expectations for all those who come to court. “The guidelines cover all stages of the court process, from the preliminary protective hearing until juvenile and family court involvement has ended,” according to the report. “The guidelines assume that the court will remain involved until after the child has been safely returned home, placed in a new, secure, and legally permanent home – whether through adoption or legal custody – or the court’s jurisdiction has otherwise ended.”
CASE ANNOUNCEMENTS June 16, 2016 [Cite as 06/16/2016 Case Announcements, 2016- Ohio-3447.] MERIT DECISIONS WITH OPINIONS 2013-0118. Taylor v. First Resolution Invest. Corp., Slip Opinion No. 2016Ohio-3444. Summit App. No. 26042, 2012-Ohio-5653. Judgment affirmed and cause remanded. Pfeifer and O’Neill, JJ., concur. Lanzinger, J., concurs in judgment only. Kennedy, J., concurs in part and concurs in the judgment in an opinion that O’Donnell, J., joins. O’Connor, C.J., dissents in an opinion that French, J., joins. 2014-1847. Am. Mun. Power, Inc. v. Bechtel Power Corp., Slip Opinion No. 2016-Ohio-3431. Certified Question of State Law, United States District Court, Southern District of Ohio, Eastern Division, No. 2:11-cv-131. The court declines to answer the certified question. Cause dismissed. O’Connor, C.J., and Pfeifer, O’Donnell, Lanzinger, and O’Neill, JJ., concur. Kennedy and French, JJ., dissent. 2015-1218, 2015-1253, and 2015-1338. State ex rel. Henderson v. Sweeney, Slip Opinion No. 2016-Ohio-3413. Cuyahoga App. Nos. 102784, 2015-Ohio-2282; 102541, 2015-Ohio-2412; and 102840, 2015- Ohio-2710. Judgments affirmed and motions denied. O’Connor, C.J., and Pfeifer, O’Donnell, Lanzinger, Kennedy, French, and O’Neill, JJ., concur. 2015-1268. State ex rel. Davenport v. State, Slip Opinion No. 2016-Ohio-3414. Franklin App. No. 14AP-1041. Judgment affirmed and motion denied. O’Connor, C.J., and Pfeifer, O’Donnell, Lanzinger, Kennedy, French, and O’Neill, J., concur. 2015-1310. Cook v. State, Slip Opinion No. 2016- Ohio-3415. Allen App. No. 1-15-21. Judgment affirmed. O’Connor, C.J., and Pfeifer, O’Donnell, Lanzinger, Kennedy, French, and O’Neill, JJ., concur. 2015-1364. State ex rel. Rackley v. Sloan, Slip Opinion No. 2016-Ohio-3416. Ashtabula App. No. 2015-A-0021, 2015-Ohio- 2984. Judgment affirmed. O’Connor, C.J., and Pfeifer, O’Donnell, Lanzinger, Kennedy, French, and O’Neill, JJ., concur. 2015-1381. State ex rel. Gibson v. Sloan, Slip Opinion No. 2016-Ohio-3422. Ashtabula App. No. 2014-A-0073, 2015-Ohio- 3088. Judgment affirmed and motion denied. O’Connor, C.J., and Pfeifer, O’Donnell, Lanzinger, Kennedy, French, and O’Neill, JJ., concur. 2015-1578. State ex rel. Davenport v. State, Slip Opinion No. 2016-Ohio-3430. Franklin App. No. 14AP-1043. Judgment affirmed and motion denied. O’Connor, C.J., and Pfeifer, O’Donnell, Lanzinger, Kennedy, French, and O’Neill, JJ., concur. MISCELLANEOUS DISMISSALS 2015-0750. Belmont Hills Country Club v. Beck Energy Corp. Belmont App. No. 13 BE 18, 2015-Ohio-1322. This cause is pending before the court as a jurisdictional appeal. Upon consideration of appellant’s application for dismissal, it is ordered by the court that the application for dismissal is granted. Accordingly, this cause is dismissed. 2016-0566. State v. Walton. Hamilton App. No. C150681. This cause is pending before the court as a jurisdictional appeal. 2 06-16-16 Upon consideration of appellant’s application for dismissal, it is ordered by the court that the application for dismissal is granted. Accordingly, this cause is dismissed. 3 06-16-16
CASE ANNOUNCEMENTS June 14, 2016 [Cite as 06/14/2016 Case Announcements, 2016- Ohio-3402.] MERIT DECISIONS WITH OPINIONS 2015-1315. Disciplinary Counsel v. Eichenberger, Slip Opinion No. 2016Ohio-3332. On Certified Report by the Board of Professional Conduct, No. 2014-045. Raymond Leland Eichenberger III, Attorney Registration No. 0022464, is hereby suspended from the practice of law for two years, with the second year stayed on condition. Pfeifer, O’Donnell, Kennedy, French, and O’Neill, JJ., concur. O’Connor, C.J., and Lanzinger, J., dissent, and would not stay any portion of the suspension imposed on respondent. 2015-1638. Disciplinary Counsel v. Bartels, Slip Opinion No. 2016-Ohio-3333. On Certified Report by the Board of Professional Conduct, No. 2014-097. N. Shannon Bartels, Attorney Registration No. 0064012, is hereby suspended from the practice of law for one year, with six months stayed on conditions. O’Connor, C.J., and Pfeifer, O’Donnell, Lanzinger, and O’Neill, JJ., concur. Kennedy and French, JJ., dissent, and would follow the recommendation of the Board of Professional Conduct panel and impose a suspension of one year, fully stayed. 2015-1641. Disciplinary Counsel v. Mahin, Slip Opinion No. 2016-Ohio-3336. On Certified Report by the Board of Professional Conduct, No. 2015-036. John Edward Mahin, Attorney Registration No. 0011253, is hereby suspended from the practice of law for two years, with the second year stayed on conditions. Pfeifer, Lanzinger, Kennedy, French, and O’Neill, JJ., concur. O’Connor, C.J., and O’Donnell, J., dissent, and would remand the cause to the Board of Professional Conduct to reconsider the decision to grant respondent credit for time served under interim felony suspension. 2015-2003. Trumbull Cty. Bar Assn. v. Masek, Slip Opinion No. 2016-Ohio3350. On Certified Report by the Board of Professional Conduct, No. 2015-045. Raymond John Masek, Attorney Registration No. 0041023, is hereby publicly reprimanded. O’Connor, C.J., and Pfeifer, O’Donnell, Lanzinger, Kennedy, and French, JJ., concur. O’Neill, J., dissents, and would dismiss the cause. 2015-2013. Disciplinary Counsel v. Guinn, Slip Opinion No. 2016-Ohio-3351. On Certified Report by the Board of Professional Conduct, No. 2015-018. Daniel Joseph Guinn, Attorney Registration No. 0084686, is hereby suspended from the practice of law for two years, with the suspension stayed in its entirety on conditions. O’Connor, C.J., and Pfeifer, O’Donnell, Lanzinger, Kennedy, French, and O’Neill, JJ., concur. 2 06-14-16
CASE ANNOUNCEMENTS 6/15/2016 [Cite as 06/15/2016 Case Announcements, 2016- Ohio-3390.] MERIT DECISIONS WITH OPINIONS 2014-0249. Krehnbrink v. Testa, Slip Opinion No. 2016-Ohio-3391. Board of Tax Appeals, No. 2012-2368. Decision affirmed. O’Connor, C.J., and Pfeifer, O’Donnell, Lanzinger, and O’Neill, JJ., concur. Kennedy, J., concurs in judgment only with an opinion. French, J., concurs in judgment only. 2014-1691. Epic Aviation, L.L.C. v. Testa, Slip Opinion No. 2016-Ohio-3392. Board of Tax Appeals, No. 2012-1557. Decision vacated and cause remanded. O’Connor, C.J., and Pfeifer, Lanzinger, Kennedy, French, and O’Neill, JJ., concur. O’Donnell, J., dissents and would affirm the decision of the Board of Tax Appeals. 2014-1893. Renacci v. Testa, Slip Opinion No. 2016-Ohio-3394. Board of Tax Appeals, No. 2012-1850. Decision reversed and cause remanded. Pfeifer, O’Donnell, Lanzinger, Kennedy, French, and O’Neill, JJ., concur. O’Connor, C.J., concurs in judgment only. 2015-2007. Cleveland Metro Bar Assn. v. Azman, Slip Opinion No. 2016Ohio-3393. On Certified Report by the Board of Professional Conduct, No. 2014-092. Brandon Louis Azman, Attorney Registration No. 0087246, is hereby suspended from the practice of law in Ohio for one year, with six months stayed on conditions. O’Connor, C.J., and Pfeifer, O’Donnell, Lanzinger, Kennedy, French, and O’Neill, JJ., concur. MERIT DECISIONS WITHOUT OPINIONS 2015-1914. State ex rel. Mattice El v. State. In Habeas Corpus. On amended petition for writ of habeas corpus of JaSaun Robert Lawrence Mattice El. Sua sponte, cause dismissed. O’Connor, C.J., and Pfeifer, O’Donnell, Lanzinger, Kennedy, French, and O’Neill, JJ., concur. 2015-2025. State ex rel. Mattice El v. State. In Habeas Corpus. On petition for writ of habeas corpus of JaSaun Robert Lawrence Mattice El. Sua sponte, cause dismissed. O’Connor, C.J., and Pfeifer, O’Donnell, Lanzinger, Kennedy, French, and O’Neill, JJ., concur. 2015-2094. Fears v. Myers. Habeas Corpus. On petition for writ of habeas corpus of William Fears. Sua sponte, cause dismissed. On motion for evidentiary hearing. Motion denied as moot. O’Connor, C.J., and Pfeifer, O’Donnell, Lanzinger, Kennedy, French, and O’Neill, JJ., concur. 2016-0050. Kronenberg v. State. In Habeas Corpus. On petition for writ of habeas corpus of Michelle L. Kronenberg. Sua sponte, cause dismissed. O’Connor, C.J., and Pfeifer, O’Donnell, Lanzinger, Kennedy, French, and O’Neill, JJ., concur. 2016-0108. Fox v. Turner. In Habeas Corpus. On petition for writ of habeas corpus of Keith Fox. Sua sponte, cause dismissed. O’Connor, C.J., and Pfeifer, O’Donnell, Lanzinger, Kennedy, French, and O’Neill, JJ., concur. 2016-0167. Sheppard v. Crush. In Habeas Corpus. On petition for writ of habeas corpus of Kenny Sheppard. Sua sponte, cause dismissed. O’Connor, C.J., and Pfeifer, O’Donnell, Lanzinger, Kennedy, French, and O’Neill, JJ., concur. 2016-0191. State ex rel. Vincent v. Jenkins. In Habeas Corpus. On petition for writ of habeas corpus of Wesley C. Vincent. Sua sponte, cause dismissed. O’Connor, C.J., and Pfeifer, O’Donnell, Lanzinger, Kennedy, French, and O’Neill, JJ., concur. 2016-0202. Covert v. Jenkins. In Habeas Corpus. On petition for writ of habeas corpus of Glenn Covert. Sua sponte, cause dismissed. On motion to expedite and motion for leave to file prior civil action affidavit pursuant to O.R.C. 2969.25(A)(1)(4). Motions denied as moot. On motion to file supplemental evidence. Motion denied. O’Connor, C.J., and Pfeifer, O’Donnell, Lanzinger, Kennedy, French, and O’Neill, JJ., concur. 2016-0420. Fisher v. Ironton. Miscellaneous case. On motion to declare Twana Fisher a vexatious litigator. Motion denied. On motion to strike. Motion denied. On motion to dismiss. Motion granted. Cause dismissed. O’Connor, C.J., and Pfeifer, O’Donnell, Lanzinger, Kennedy, French, and O’Neill, JJ., concur. 2016-0435. State ex rel. Hargrove v. First Dist. Court of Appeals. In Mandamus. On motion to dismiss of First District Court of Appeals. Motion granted. On motion for leave to amend complaint. Motion denied. O'Connor, C.J., and Pfeifer, O'Donnell, Lanzinger, Kennedy, French, and O'Neill, JJ., concur. 2016-0438. Gammon v. Barrett. In Procedendo. On motion to dismiss. Motion granted. Cause dismissed. O’Connor, C.J., and Pfeifer, O’Donnell, Lanzinger, Kennedy, French, and O’Neill, JJ., concur. 2016-0448. State ex rel. Carlton v. Haas. In Prohibition. On motion to dismiss. Motion granted. Cause dismissed. On motion to take judicial notice. Motion denied as moot. O’Connor, C.J., and Pfeifer, O’Donnell, Lanzinger, Kennedy, French, and O’Neill, JJ., concur. 2016-0455. State ex rel. Jones v. Husted. In Mandamus. Cause dismissed without prejudice as premature. Motions to dismiss and for judgment on the pleadings denied as moot. Motion to consolidate with No. 2016-0313 denied. O’Connor, C.J., and Pfeifer, O’Donnell, Lanzinger, Kennedy, French, and O’Neill, JJ., concur. 2016-0480. State ex rel. McCollum v. Lake Erie Corr. Inst. In Mandamus. On motion to dismiss. Motion granted. Cause dismissed. On motion for joinder. Motion denied. O’Connor, C.J., and Pfeifer, O’Donnell, and Lanzinger, JJ., concur. Kennedy, French, and O’Neill, JJ., dissent, and would grant the motion for Joinder, deny the motion to dismiss, and grant an alternative writ. 2016-0492. Washington v. State. Miscellaneous case. On motion to dismiss. Motion granted. Cause dismissed. O’Connor, C.J., and Pfeifer, O’Donnell, Lanzinger, Kennedy, French, and O’Neill, JJ., concur. 2016-0501. State ex rel. Owens v. Sheward. In Procedendo. On motion to dismiss. Motion granted. Cause dismissed. O’Connor, C.J., and Pfeifer, O’Donnell, Lanzinger, Kennedy, and O’Neill, JJ., concur. French, J., dissents. MOTION AND PROCEDURAL RULINGS 1999-1152. State v. Group. Mahoning C.P. No. 97CR66. On application for reopening under S.Ct. Prac. R. 11.06. Application denied. 2015-0163. State ex rel. Cordell v. Pallet Companies, Inc. Franklin App. No. 13AP-1017, 2014-Ohio-5561. On request for oral argument. Motion granted. Pfeifer and O’Donnell, JJ., dissent. 2015-0187. Bohlen v. Anadarko E&P Onshore, L.L.C. Washington App. No. 14CA13, 2014-Ohio-5819. On motion to lift stay. Motion granted. It is further ordered that the clerk shall issue an order for the transmittal of the record from the Court of Appeals for Washington County and the parties shall brief this case in accordance with the Rules of Practice of the Supreme Court of Ohio. Pfeifer, O’Donnell, and O’Neill, JJ., dissent. 2015-1853. State ex rel. Andrews v. Cicconetti. In Procedendo. On notice of judicial notice of intent on certified federal questions of law. Motion denied. 2016-0494. State v. Sanders. Hamilton App. Nos. C-140579 and C-140580, 2015-Ohio-5232. On amended motion for delayed appeal. Motion denied. 2016-0514. State v. Artz. Montgomery App. No. 26411, 2015-Ohio-5291. On motion for leave to file delayed appeal. Motion denied. 2016-0530. State v. Carlton. Stark App. No. 2016CA00036. On emergency motion to stay court of appeal’s judgment. Motion denied. 2016-0542. State v. Williams. Hamilton App. No. C-150320, 2016-Ohio-376. On motion for leave to file delayed appeal. Motion denied. 2016-0547. State v. Hofacker. Darke App. No. 2015-CA-5, 2016-Ohio-519. On motion for leave to file delayed appeal. Motion denied. O’Neill, J., dissents. 2016-0550. State v. Hendricks. Cuyahoga App. No. 102365, 2015-Ohio-3035. On motion for leave to file delayed appeal. Motion denied. O’Neill, J., dissents. 2016-0563. State v. Thomas. Summit App. No. 27580, 2015-Ohio-5247. On motion for leave to file delayed appeal. Motion denied. 2016-0565. State v. Carroll. Ross App. No. 15CA3485, 2016-Ohio-374. On motion for leave to file delayed appeal. Motion denied. Pfeifer and O’Neill, JJ., dissent. 2016-0594. State v. Burroughs. Lorain App. No. 14CA010595, 2016-Ohio-1139. On emergency motion to stay court of appeals’ decision. Motion denied. 2016-0596. State v. Winchester. Summit App. No. 26652, 2013-Ohio-4683. On motion for leave to file delayed appeal. Motion denied. 2016-0601. State v. Turner. Cuyahoga App. No. 102741, 2015-Ohio-4388. On motion for leave to file delayed appeal. Motion denied. 2016-0607. State v. Wilson. Holmes App. No. 15CA015, 2015-Ohio-5588. On motion for leave to file delayed appeal. Motion denied. 2016-0608. State v. Richard. Hamilton App. No. C-150325. On motion for leave to file delayed appeal. Motion granted. O’Connor, C.J., and Pfeifer and O’Donnell, JJ., dissent. 2016-0647. State v. Boddie. Franklin App. No. 10AP-687, 2011-Ohio-3309. On motion for leave to file delayed appeal. Motion denied. French, J., not participating. 2016-0761. State v. Wieland. Clermont App. Nos. CA2015-04-036 and CA2015- 08-067, 2016-Ohio-261. On review of order certifying a conflict. It is determined that no conflict exists within the meaning of Sup.Ct.Prac.R. 8.02. Cause dismissed. O’Neill, J., dissents. APPEALS ACCEPTED FOR REVIEW 2016-0428. State v. Sanchez. Sandusky App. No. S-14-030, 2016-Ohio-542. Appeal accepted and cause held for decision in 2015-0384, State v. Gonzales, and briefing schedule stayed. Pfeifer, J., dissents. 2016-0440. State v. Mutter. Scioto App. No. 15CA3691, 2016-Ohio-512. O’Connor, C.J., and O’Donnell and Kennedy, JJ., dissent. 2016-0441. State v. Mutter. Scioto App. No. 15CA3690, 2016-Ohio-512. O’Connor, C.J., and O’Donnell and Kennedy, JJ., dissent. APPEALS NOT ACCEPTED FOR REVIEW 2016-0301. State v. Myers. Wood App. No. WD-15-017, 2016-Ohio-223. O’Donnell, J., dissents. 2016-0327. State v. Torres. Putnam App. No. 12-15-07. 2016-0338. State v. Hawthorne. Cuyahoga App. No. 102689, 2016-Ohio-203. 2016-0343. Arnold v. Kroger Co. Hamilton App. No. C-150291, 2016-Ohio-190. 2016-0347. State v. Lindsey. Franklin App. No. 14AP-751. 2016-0352. U.S. Bank, N.A. v. Marks. Summit App. No. 28035. 2016-0354. State v. Arafat. Cuyahoga App. No. 102662, 2016-Ohio-385. 2016-0356. State v. Winters. Muskingum App. No. CT2015-0029, 2016-Ohio- 622. 2016-0357. State v. Wieland. Clermont App. Nos. CA2015-04-036 and CA2015- 08-067, 2016-Ohio-261. Lanzinger and O’Neill, JJ., dissent. 2016-0360. Hardcastle v. McLendon. Muskingum App. No. CT2015-0034, 2016-Ohio- 349. O’Neill, J., dissents. 2016-0361. State v. Lusane. Portage App. No. 2014-P-0057. French, J., dissents, and would accept the appeal and affirm the judgment of the court of appeals on the authority of State v. Klembus, __ Ohio St.3d __, 2016Ohio-1092, __ N.E.3d __. 2016-0366. State v. Harper. Guernsey App. No. 15 CA 19, 2016-Ohio-471. 2016-0367. State v. Helm. Hamilton App. No. C-150242, 2016-Ohio-500. 2016-0368. State v. Kline. Champaign App. No. 15-CA-41. 2016-0372. State v. Hart. Montgomery App. No. 26517, 2016-Ohio-317. 2016-0375. State v. Willis. Lucas App. No. L-15-1098 and L-15-1101, 2016- Ohio-335. French, J., dissents. Lanzinger, J., not participating. 2016-0376. State v. Brown. Hamilton App. No. C-150512. 2016-0377. State v. Hucks. Ross App. No. 15CA3488, 2016-Ohio-323. 2016-0378. Whitehair v. Stiers. Guernsey App. No. 15-CA-18, 2016-Ohio-348. 2016-0380. Wells Fargo Bank, N.A. v. Hazel. Franklin App. No. 15AP-93, 2016-Ohio-305. 2016-0381. State v. Pishok. Seneca App. No. 13-03-43. 2016-0382. State v. Cope. Butler App. No. CA2016-01-006. 2016-0388. State v. Redman. Allen App. No. 1-15-54, 2016-Ohio-860. 2016-0389. State v. Nolde. Defiance App. No. 4-15-23, 2016-Ohio-636. 2016-0390. Jee v. Absolute Fire Protection, Inc. Hamilton App. No. C-150374, 2016-Ohio-365. 2016-0393. State v. Ballard. Hamilton App. No. C-140690, 2016-Ohio-364. 2016-0396. State v. Ballard. Hamilton App. No. C-140755, 2016-Ohio-364. 2016-0401. State v. Legg. Pickaway App. No. 14CA23, 2016-Ohio-801. French, J., dissents and would accept the cause on Proposition of Law Nos. II, III, and IV. O’Neill, J., dissents and would accept the appeal and hold the cause for decision in 2015-0677, State v. Aalim. 2016-0404. Repacorp, Inc. v. Sloan. Miami App. No. 2015-CA-18, 2016-Ohio-608. 2016-0406. Popp v. Patel. Belmont App. No. 15 BE 14, 2016-Ohio-559. 2016-0408. State v. Campbell. Adams App. No. 15CA1012, 2016-Ohio-415. 2016-0411. Gregory v. Martin. Jefferson App. No. 15 JE 17, 2016-Ohio-650. 2016-0413. State v. Minor. Richland App. No. 15CA81, 2016-Ohio-914. 2016-0415. State v. Ziska. Cuyahoga App. No. 102798, 2016-Ohio-390. 2016-0416. State v. Ranes. Putnam App. No. 12-15-03, 2016-Ohio-448. 2016-0421. Price v. Combs. Darke App. No. 2015-CA-17, 2016-Ohio-429. 2016-0422. State v. Koon. Hocking App. No. 15CA17, 2016-Ohio-416. 2016-0424. State v. Durham. Cuyahoga App. No. 103884. 2016-0425. State v. Davis. Cuyahoga App. No. 103936. 2016-0426. State v. Hostacky. Cuyahoga App. No. 103014, 2016-Ohio-397. 2016-0429. State v. Stevens. Allen App. No. 1-14-58, 2016-Ohio-446. 2016-0430. State v. Walker. Cuyahoga App. No. 102960, 2016-Ohio-395. 2016-0432. In re T.B. Tuscarawas App. No. 2015AP050022, 2016-Ohio- 575. Pfeifer and O’Neill, JJ., dissent. French, J., dissents and would accept the cause on Proposition of Law No. III. 2016-0434. Dillard v. Automation Tool & Die, Inc. Medina App. No. 15CA0055-M. Pfeifer and French, JJ., dissent. 2016-0439. In re I.T. Summit App. Nos. 27513, 27560, and 27581, 2016-Ohio-555. 2016-0442. Simmons v. Quarry Golf Club, L.L.C. Stark App. Nos. 2015CA00143 and 2015CA00148, 2016-Ohio-525. 2016-0444. McQueen v. Fisher. Franklin App. No. 15AP-1011. 2016-0446. Custer v. Custer. Harrison App. No. 15 HA 5, 2016-Ohio-561. Pfeifer and O’Neill, JJ., dissent. 2016-0450. Crawford v. Foster. Washington App. No. 15CA15, 2016-Ohio-625. 2016-0456. State v. Singleton. Montgomery App. No. 26763, 2016-Ohio-611. 2016-0462. State v. McClain. Cuyahoga App. No. 103089, 2016-Ohio-705. 2016-0463. State v. Taylor. Franklin App. No. 14AP-254, 2015-Ohio-2490. 2016-0465. State v. Dew. Mahoning App. No. 13 MA 174, 2016-Ohio-882. 2016-0470. State v. Nunez. Cuyahoga App. No. 102946, 2016-Ohio-812. 2016-0475. In re V.A. Summit App. No. 28029. O’Donnell, J., dissents. 2016-0496. State v. Green. Cuyahoga App. No. 102837, 2016-Ohio-926. Discretionary appeal not accepted. On motion for stay. Motion denied. 2016-0500. State v. Howard. Montgomery App. No. 26360, 2015-Ohio-3917. 2016-0513. State v. Pridgett. Cuyahoga App. No. 101823, 2016-Ohio-687. O’Donnell, J., dissents and would accept the cause on Proposition of Law No. I. 2016-0516. State v. Jones. Cuyahoga App. No. 102747, 2016-Ohio-695. 2016-0521. State v. Palmer. Lucas App. No. L-14-1278, 2015-Ohio-5625. 2016-0527. State v. Edmond. Franklin App. No. 15AP-574, 2016-Ohio-1034. 2016-0531. State v. Jones. Cuyahoga App. No. 102260, 2016-Ohio-688. 2016-0545. State v. Massalay. Franklin App. No. 15AP-544, 2016-Ohio-779. 2016-0546. State v. Robinson. Lawrence App. No. 14CA24, 2016-Ohio-905. 2016-0556. Green v. Columbus. Franklin App. No. 15AP-602, 2016-Ohio-826. Pfeifer, J., dissents. 2016-0559. State v. Adams. Mahoning App. No. 14 MA 0077, 2016-Ohio-891. 2016-0562. State v. Hernandez. Wood App. No. WD-15-050. 2016-0567. State v. Reed. Franklin App. No. 15AP-111, 2016-Ohio-1234. 2016-0572. State v. Williams. Lucas App. No. L-12-1238, 2015-Ohio-405. 2016-0573. State v. Ali. Summit App. No. 28000, 2016-Ohio-1348. O’Connor, C.J., not participating. 2016-0578. State v. Green. Stark App. No. 2016CA00032. 2016-0639. State v. Williams. Delaware App. No. 14 CAA 10 0064, 2015-Ohio- 3245. RECONSIDERATION OF PRIOR DECISIONS 2014-1557. State v. Klembus. Cuyahoga App. No. 100068, 2014-Ohio-3227. Reported at __ Ohio St.3d __, 2016-Ohio-1092, __ N.E.3d __. On motion for reconsideration. Motion denied. 2015-0367. Leyman v. Bradshaw. Richland App. No. 14 CA 93, 2015-Ohio-751. Reported at __ Ohio St.3d __, 2016-Ohio-1093, __ N.E.3d __. On motion for reconsideration. Motion denied. On motion to supplement record. Motion denied as moot. On motion to seal trial transcripts. Motion granted. 2015-1960. Meyers v. McClelland. In Habeas Corpus. Reported at 145 Ohio St.3d 1406, 2016-Ohio-899, 46 N.E.3d 701. On motion for reconsideration. Motion denied. On motion to show cause hearing and demand for order for habeas relief. Motion denied. 2015-2036. Henry v. Cleveland Clinic Found. Cuyahoga App. No. 101652, 2015-Ohio-1826. Reported at 145 Ohio St.3d 1423, 2016-Ohio- 1173, 47 N.E.3d 167. On motion for reconsideration. Motion denied. O’Donnell and Kennedy, JJ., dissent. 2015-2087. State v. Andrews. Lake App. No. 2015-L-042, 2015-Ohio-4638. Reported at 145 Ohio St.3d 1443, 2016-Ohio- 1596, 48 N.E.3d 583. On motion for reconsideration. Motion denied. On notice of judicial notice of intent on certified federal questions of law. Motion denied. 2016-0127. State v. Jackson. Summit App. No. 27132, 2015-Ohio-5246. Reported at 145 Ohio St.3d 1443, 2016-Ohio-1596, 48 N.E.3d 582. On motion for reconsideration. Motion denied. O’Connor, C.J., and O’Neill, J., dissent. O’Donnell, J., dissents and would accept the case and hold the cause for decision in 2015-1782, State v. Shalash.
Board of Professional Conduct Releases Two Advisory Opinions By Board of Professional Conduct | June 13, 2016 The Board of Professional Conduct approved the issuance of two advisory opinions at its June 3, 2016 meeting. One opinion addresses considerations that a lawyer must weigh before participating in an online lawyer referral service. The second opinion provides guidance to law student interns and their employers in evaluating and addressing potential conflicts of interest. Advisory Opinion 2016-3 provides guidance for Ohio lawyers to evaluate and ethically participate in online lawyer referral service. The Board advises that a lawyer should ensure that a referral service in which the lawyer participates meets all of the elements of a service under Supreme Court of Ohio rules and complies with the Rules of Professional Conduct. A crucial issue that often arises with referral services is the fee arrangement between the lawyer and the service. The Board advises that a fee arrangement that is tied specifically to individual client representations that a lawyer completes or to the percentage of a fee is not permissible, unless the referral service is registered with the Supreme Court. Additionally, a lawyer’s participation in an online, nonlawyer- owned referral service, where the lawyer is required to pay a “marketing fee” to a nonlawyer for each legal service completed for a client, is unethical. A lawyer participating in a referral service should ensure that the service does not interfere with the lawyer’s independent professional judgment. The lawyer also is responsible for the conduct of nonlawyers working for the service and for the content of advertising and marketing provided by the service on the lawyer’s behalf. Advisory Opinion 2016-4 addresses conflicts that may arise when a legal intern, certified under Supreme Court rules, is simultaneously employed as a law firm clerk. A law student attending an accredited ABA school may receive a legal intern certificate from the Supreme Court. The certificate allows a law student in engage in the limited practice of law, under the supervision of an admitted lawyer, with an organization servicing low-income individuals or for municipalities and the State of Ohio. The Board’s opinion addresses conflicts that may arise when a law student/legal intern seeks additional experience as a law firm clerk. Because a legal intern is engaged in the limited practice of law and therefore subject to the Rules of Professional Conduct, the Board advises that a legal intern, also employed as a law firm clerk, must carefully consider conflicts that arise from the intern’s limited legal practice. The Board finds that conflicts created by the intern’s current or former clients may be imputed to the lawyers of the law firm under the Rules of Professional Conduct. In some instances, a conflict due to the legal intern’s former representation of a client may be resolved through proper screening or client waiver. Because law clerks cannot engage in the practice of law, the Board advises that conflicts arising from a law clerk’s employment in a law firm are not imputed to other legal interns or supervising lawyers in a legal clinic or other setting. Lastly, relying on a rule exception for former law students, the Board concludes that conflicts arising from a lawyer’s prior role as a legal intern are not imputed to the lawyers of a law firm, but that proper screening methods should be employed. Advisory Opinions of the Board of Professional Conduct are nonbinding opinions in response to prospective or hypothetical questions regarding the application of the Supreme Court Rules for the Government of the Bar of Ohio, the Supreme Court Rules for the Government of the Judiciary, the Ohio Rules of Professional Conduct, the Ohio Code of Judicial Conduct, and the Attorney’s Oath of Office
CASE ANNOUNCEMENTS June 13, 2016 [Cite as 06/13/2016 Case Announcements, 2016- Ohio-3365.] MISCELLANEOUS DISMISSALS 2015-0751. Bentley v. Beck Energy Corp. Belmont App. Nos. 13 BE 33 and 13 BE 34, 2015- Ohio-1375. This cause is pending before the court as a jurisdictional appeal. Upon consideration of appellants’ application for dismissal, it is ordered by the court that the application for dismissal is granted. Accordingly, this cause is dismissed.
CASE ANNOUNCEMENTS June 10, 2016 [Cite as 06/10/2016 Case Announcements, 2016- Ohio-3337.] MOTION AND PROCEDURAL RULINGS 2015-1317. Ohio State Bar Assn. v. Owen. This matter came on for further consideration upon the filing by respondent of a motion to reduce court costs. Upon consideration thereof, it is ordered by the court that the motion is denied. 2016-0609. State v. Starr. Richland App. No. 15-CA-36, 2016-Ohio-1004. This cause is pending before the court as a jurisdictional appeal. Upon consideration of appellant’s “motion to withdraw notice of appeal and memorandum in support of jurisdiction filed pro se after counsel of record filed on appellant Mark M. Starr’s behalf,” it is ordered by the court that the motion is granted. DISCIPLINARY CASES 2015-1547. Disciplinary Counsel v. Thomas. On certification of default. Mark Alan Thomas, Attorney Registration No. 0037922, is hereby indefinitely suspended from the practice of law in Ohio. 2016-0719. In re Resignation of Albright. On application for resignation of Joshua Scott Albright, Attorney Registration No. 0087867, and on report filed under seal by disciplinary counsel. Resignation accepted with disciplinary action pending. MISCELLANEOUS DISMISSALS 2016-0493. State ex rel. Wilson v. Lake Erie Corr. Inst. In Mandamus. This cause originated in this court on the filing of a complaint for a writ of mandamus. Upon consideration of relator’s application for dismissal, it is ordered by the court that the application for dismissal is granted. Accordingly, this cause is dismissed. 2 06-10-16
CASE ANNOUNCEMENTS June 9, 2016 [Cite as 06/09/2016 Case Announcements, 2016- Ohio-3317.] MERIT DECISIONS WITH OPINIONS 2014-2190. In re A.G., Slip Opinion No. 2016- Ohio-3306. Cuyahoga App. No. 101010, 2014-Ohio-4927. Judgment reversed and cause remanded. O’Connor, C.J., and Pfeifer, Lanzinger, and O’Neill, JJ., concur. O’Donnell, J., dissents with an opinion that Kennedy and French, JJ., join. 2015-0543. In re Application of Tynes, Slip Opinion No. 2016-Ohio-3307. On Report by the Board of Commissioners on Character and Fitness, No. 576. John David Tynes’s application for admission to the practice of law in Ohio is disapproved, but he may apply to take the July 2018 bar examination. O’Connor, C.J., and Pfeifer, Lanzinger, Kennedy, French, and O’Neill, JJ., concur. O’Donnell, J., dissents and would not permit the applicant to reapply for admission to the practice of law in Ohio. 2015-0800. State ex rel. Scott v. Streetsboro, Slip Opinion No. 2016-Ohio3308. Portage App. No. 2012-P-0105. Judgment affirmed in part and reversed in part. O’Connor, C.J., and Pfeifer, O’Donnell, Lanzinger, Kennedy, French, and O’Neill, JJ., concur. 2015-1177. State ex rel. Ralios v. Iannotta, Slip Opinion No. 2016-Ohio-3309. Franklin App. No. 14AP-933. Judgment affirmed. O’Connor, C.J., and Pfeifer, O’Donnell, Lanzinger, Kennedy, French, and O’Neill, JJ., concur. 2015-1210. Kneuss v. Sloan, Slip Opinion No. 2016-Ohio-3310. Ashtabula App. No. 2015-A-0004, 2015-Ohio- 2201. Judgment affirmed. O’Connor, C.J., and Pfeifer, O’Donnell, Lanzinger, Kennedy, French, and O’Neill, JJ., concur. 2 06-09-16
12 Cases Certified to Attorney Discipline Board Staff Report | June 8, 2016 The Board of Professional Conduct today announced 12 cases recently certified to the board by a probable cause panel. In each case, a certified complaint has been sent to the respondent, and the respondent has been asked to file an answer to the allegations contained in the complaint. Once an answer is received, the case will be assigned to a three- member hearing panel of the board, and the hearing panel will conduct further proceedings in the case. Typically, a public hearing is scheduled within four to six months after the case is assigned to a hearing panel. Please consult the Upcoming Hearings schedule for a monthly schedule of board hearings. Contact the board’s office at 614.387.9370 to confirm that a hearing will be held as scheduled or for more information about a case. Case documents can be obtained via e-mail upon request. If the board finds that a lawyer or judge has engaged in professional misconduct, the board will file a report with the Supreme Court that includes a recommended sanction. The Supreme Court is responsible for reviewing the case record and imposing discipline. To access the complaints in these cases, click on the individual case numbers below. Columbus Bar Association, Relator v. David Gregory Simonette, Respondent Case No. 2016-009 Respondent’s address: 392 Monterey Drive, Dublin Respondent’s counsel: None Lorain County Bar Association, Relator v. Kenneth Allen Nelson II, Respondent Case No. 2016-010 Respondent’s address: 175 Inwood Blvd., Avon Lake Respondent’s counsel: Daniel G. Wightman Disciplinary Counsel, Relator v. Shawn Andrea Little, Respondent Case No. 2016-011 Respondent’s address: 118 Graceland Blvd., Suite 125, Columbus Respondent’s counsel: William C. Mann Cleveland Metropolitan Bar Association, Relator v. Joseph English Feighan III, Respondent Case No. 2016-012 Respondent’s address: 14516 Detroit Ave., Lakewood Respondent’s counsel: None Stark County Bar Association, Relator v. Glen F. Buttacavoli, Respondent Case No. 2016-013 Respondent’s address: 30 First St. S.E., Massillon Respondent’s counsel: None Disciplinary Counsel, Relator v. Jeremiah Justin Denslow, Respondent Case No. 2016-014 Respondent’s address: 179 S. Main St., P.O. Box 493, Waynesville Respondent’s counsel: None Disciplinary Counsel, Relator v. Andrew Osyp Martyniuk, Respondent Case No. 2016-015 Respondent’s address: 1235 Fairview Drive, Kent Respondent’s counsel: Peter T. Cahoon Disciplinary Counsel, Relator v. Michelle Lynn DeMasi, Respondent Case No. 2016-016 Respondent’s address: 233 Fields Park Road, Morgantown, W.Va. Respondent’s counsel: None Columbus Bar Association, Relator v. Earl Darren McNeal, Respondent Case No. 2016-017 Respondent’s address: 100 E. Main St., Columbus Respondent’s counsel: None Disciplinary Counsel, Relator v. Susan Joan Phillips, Respondent Case No. 2016-018 Respondent’s address: 162 Rosa St., 102 S. Washington St., Tiffin Respondent’s counsel: None Disciplinary Counsel, Relator v. Timothy Eric Bellew, Respondent Case No. 2016-019 Respondent’s address: 225 Shaffer Drive N.E., Warren Respondent’s counsel: None Disciplinary Counsel, Relator v. Andrew Robert Schuman, Respondent Case No. 2016-021 Respondent’s address: 610 Fifth St., Bowling Green Respondent’s counsel: Jeffrey P. Nunnari
CASE ANNOUNCEMENTS June 8, 2016 [Cite as 06/08/2016 Case Announcements, 2016- Ohio-3304.] MERIT DECISIONS WITH OPINIONS 2014-1896. Columbus Bar Assn. v. McCord, Slip Opinion No. 2016-Ohio3298. On Certified Report by the Board of Professional Conduct, No. 2014-062. Lumumba Touré McCord, Attorney Registration No. 0066968, is hereby suspended from the practice of law for one year, all stayed on conditions. O’Connor, C.J., and Pfeifer, O’Donnell, Lanzinger, Kennedy, French, and O’Neill, JJ., concur. 2015-1628. Dayton Bar Assn. v. Scaccia, Slip Opinion No. 2016-Ohio-3299. On Certified Report by the Board of Professional Conduct, No. 2015-006. John Joseph Scaccia, Attorney Registration No. 022217, is hereby suspended from the practice of law for 18 months, with the final six months stayed on conditions. Pfeifer, Kennedy, French, and O’Neill, JJ., concur. O’Connor, C.J., and O’Donnell and Lanzinger, JJ., dissent, and would not stay any portion of the suspension imposed on respondent and would order it to be served consecutively to respondent’s suspensions in other cases.
CASE ANNOUNCEMENTS June 8, 2016 [Cite as 06/08/2016 Case Announcements #2, 2016-Ohio-3305.] MOTION AND PROCEDURAL RULINGS 2016-0313. Ohio Mfrs. Assn. v. Ohioans for Drug Price Relief Act. Miscellaneous case. This cause originated in this court upon the filing of a challenge invoking this court’s original jurisdiction under Article II, Section 1g of the Ohio Constitution. On April 6, 2016, this court granted a motion to appoint a master commissioner for the purpose of overseeing discovery and conducting an evidentiary hearing, if necessary. Pursuant to that order, it is ordered by the court that Patrick Martin McGrath, a retired judge of the Tenth District Court of Appeals, is appointed as the special master for this case as of June 6, 2016. The appointment is for the limited purpose of overseeing discovery, receiving evidence and making all necessary determinations and rulings with regard thereto, and conducting an evidentiary hearing, if necessary. All filings in this case, as ordered by the special master, shall continue to be filed in accordance with the Rules of Practice of the Supreme Court of Ohio and shall be filed with the clerk of the Supreme Court of Ohio.
CASE ANNOUNCEMENTS June 7, 2016 [Cite as 06/07/2016 Case Announcements, 2016- Ohio-3289.] MISCELLANEOUS DISMISSALS 2015-2102. LeMasters v. Celina Mun. Court. In Mandamus and Prohibition. This cause originated in this court on the filing of a complaint for writs of mandamus and prohibition. Upon consideration of relator’s application for dismissal, it is ordered by the court that the application for dismissal is granted. Accordingly, this cause is dismissed. MEDIATION MATTERS The following case has been referred to mediation pursuant to S.Ct.Prac.R. 19.01(A). 2016-0683. Lavi Holdings, L.L.C. v. Cuyahoga Cty. Bd. of Revision. Board of Tax Appeals, Nos. 2015-904 through 2015-907. The following cases have been returned to the regular docket pursuant to S.Ct.Prac.R. 19.01(E). The appellants in each case shall file a brief within 40 days of the date of these entries, and the parties shall otherwise proceed in accordance with S.Ct.Prac.R. 16.02 through 16.07. As provided in S.Ct.Prac.R. 16.07, the court may dismiss these cases or take other action if the parties fail to timely file merit briefs. 2016-0495. Buckeye Terminals, L.L.C. v. Franklin Cty. Bd. of Revision. Board of Tax Appeals, No. 2014-4958. 2016-0505. State ex rel. Natl. Lime & Stone Co. v. Marion Cty. Bd. of Commrs. Marion App. No. 9-15-24, 2016-Ohio-859. 2 06-07-16
CASE ANNOUNCEMENTS June 6, 2016 [Cite as 06/06/2016 Case Announcements, 2016- Ohio-3281.] SLIP OPINIONS REPLACED BY OHIO OFFICIAL REPORTS VERSIONS AS OF JUNE 6, 2016 The official versions of the opinions listed below, which were previously released as slip opinions, have been published in the June 6, 2016 Ohio Official Reports advance sheet. These opinions should now be cited using the Ohio Official Reports citation format. 2013-1746. Felix v. Ganley Chevrolet, Inc., 145 Ohio St.3d 329, 2015-Ohio3430. 2013-1807. In re Complaint of Toliver v. Vectren Energy Delivery of Ohio, Inc., 145 Ohio St.3d 346, 2015-Ohio-5055. 2014-0735. C.K. v. State, 145 Ohio St.3d 322, 2015-Ohio-3421. 2014-0843. Lowe’s Home Ctrs., Inc. v. Washington Cty. Bd. of Revision, 145 Ohio St.3d 375, 2016-Ohio-372. 2014-1744. Disciplinary Counsel v. Lee, 145 Ohio St.3d 362, 2016-Ohio-85. 2014-1801. Salemi v. Cleveland Metroparks, 145 Ohio St.3d 408, 2016-Ohio1192. 2014-1984 and 2014-2064. State v. Barry, 145 Ohio St.3d 354, 2015-Ohio5449. 2014-2026. State ex rel. Davis v. Metzger, 145 Ohio St.3d 405, 2016-Ohio1026. 2014-2250. Mahoning Cty. Bar Assn. v. DiMartino, 145 Ohio St.3d 391, 2016Ohio-536. 2015-0457. State ex rel. Stewart v. Russo, 145 Ohio St.3d 382, 2016-Ohio-421. 2015-0538. In re Application of Jia, 145 Ohio St.3d 387, 2016-Ohio-468. 2015-0598. Disciplinary Counsel v. Broyles, 145 Ohio St.3d 344, 2015-Ohio4442. 2015-1005. Cleveland Metro. Bar Assn. v. Pryatel, 145 Ohio St.3d 398, 2016Ohio-865. 2015-1314. Disciplinary Counsel v. Camboni, 145 Ohio St.3d 395, 2016-Ohio 653. 2016-0090. State ex rel. Hunter v. Dinkelacker, 145 Ohio St.3d 373, 2016Ohio-210. 15-AP-057. In re Disqualification of Fuhry, 145 Ohio St.3d 1253, 2015-Ohio5684. MOTION AND PROCEDURAL RULINGS 2016-0605. State ex rel. Royster v. Ohio Adult Parole Auth. Franklin App. No. 15AP-863, 2016-Ohio-953. This cause is pending before the court as an appeal from the Court of Appeals for Franklin County. Upon consideration of appellant’s motion for appointment of counsel, it is ordered by the court that the motion is denied. DISCIPLINARY CASES 2015-0286. Cincinnati Bar Assn. v. Ball. It is ordered by this court, sua sponte, that Stephen John Ball, Attorney Registration No. 0087242, last known business address in Cincinnati, Ohio, is 2 06-06-16 found in contempt for failure to comply with this court’s order of March 3, 2016, to wit: failure to surrender his attorney-registration card and failure to file an affidavit of compliance on or before April 4, 2016. 2015-0293. Disciplinary Counsel v. Williams. It is ordered by this court, sua sponte, that Orlando Joseph Williams, Attorney Registration No. 0033558, last known business address in Cincinnati, Ohio, is found in contempt for failure to comply with this court’s order of March 8, 2016, to wit: failure to surrender his attorney-registration card and failure to file an affidavit of compliance on or before April 7, 2016. 2015-0587. Columbus Bar Assn. v. Reed. It is ordered by this court, sua sponte, that Joseph Dues Reed, Attorney Registration No. 0025938, last known business address in Columbus, Ohio, is found in contempt for failure to comply with this court’s order of March 8, 2016, to wit: failure to surrender his attorney-registration card and failure to file an affidavit of compliance on or before April 7, 2016. 2015-1005. Cleveland Metro. Bar Assn. v. Pryatel. It is ordered by this court, sua sponte, that Mark Robert Pryatel, Attorney Registration No. 0019678, last known business address in Cleveland, Ohio, is found in contempt for failure to comply with this court’s order of March 9, 2016, to wit: failure to surrender his certificate of admission on or before April 8, 2016. 2015-1632. Erie-Huron Cty. Bar Assn. v. Smith. It is ordered by this court, sua sponte, that Charles Ross Smith III, Attorney Registration No. 0020187, last known business address in Ann Arbor, Michigan, is found in contempt for failure to comply with this court’s order of March 10, 2016, to wit: failure to file an affidavit of compliance on or before April 11, 2016. 2016-0159. In re Resignation of Courtney. It is ordered by this court, sua sponte, that Darren Lee Courtney, Attorney Registration No. 0064364, last known business address in Mason, Ohio, is found in contempt for failure to comply with this court’s order of March 7, 2016, to wit: failure to surrender his certificate of admission and failure to file an affidavit of compliance on or before April 6, 2016. 2016-0199. Dayton Bar Assn. v. Hooks. It is ordered by this court, sua sponte, that Shawn Patrick Hooks, Attorney Registration No. 0079100, last known business address in Dayton, Ohio, is found 3 06-06-16 in contempt for failure to comply with this court’s order of March 11, 2016, to wit: failure to file an affidavit of compliance on or before April 11, 2016. 2016-0206. Disciplinary Counsel v. Rutherford. It is ordered by this court, sua sponte, that Guy Darius Rutherford, Attorney Registration No. 0066032, last known business address in Cleveland, Ohio, is found in contempt for failure to comply with this court’s order of March 11, 2016, to wit: failure to file an affidavit of compliance on or before April 11, 2016. 2016-0208. Disciplinary Counsel v. Thomas. It is ordered by this court, sua sponte, that Mark Alan Thomas, Attorney Registration No. 0037922, last known business address in St. Clairsville, Ohio, is found in contempt for failure to comply with this court’s order of March 29, 2016, to wit: failure to file an affidavit of compliance on or before April 28, 2016. 2016-0214. Disciplinary Counsel v. Whitt. It is ordered by this court, sua sponte, that Angela Marie Whitt, Attorney Registration No. 0081658, last known business address in Grove City, Ohio, is found in contempt for failure to comply with this court’s order of March 14, 2016, to wit: failure to file an affidavit of compliance on or before April 13, 2016. 4 06-06-16
CASE ANNOUNCEMENTS June 3, 2016 [Cite as 06/03/2016 Case Announcements, 2016- Ohio-3268.] MOTION AND PROCEDURAL RULINGS 2015-2109. Lowe’s Home Ctrs., Inc. v. Washington Cty. Bd. of Revision. Board of Tax Appeals, No. 2014-4606. This cause is pending before the court as an appeal from the Board of Tax Appeals. Upon consideration of appellants’ motion to supplement the record, it is ordered by the court that the motion is denied. MISCELLANEOUS DISMISSALS 2016-0472. State ex rel. Harrison v. McGinty. Cuyahoga App. No. 103865, 2016-Ohio-946. This cause is pending before the court as an appeal from the Court of Appeals for Cuyahoga County. The records of this court indicate that appellant has not filed a merit brief, due May 31, 2016, in compliance with the Rules of Practice of the Supreme Court of Ohio and therefore has failed to prosecute this cause with the requisite diligence. Upon consideration thereof, it is ordered by the court that this cause is dismissed. It is further ordered that a mandate be sent to and filed with the clerk of the Court of Appeals for Cuyahoga County.
CASE ANNOUNCEMENTS June 2, 2016 [Cite as 06/02/2016 Case Announcements #3, 2016-Ohio-3257.] MOTION AND PROCEDURAL RULINGS 2014-1505. In re Application of Dayton Power & Light Co. to Establish a Std. Serv. Offer in the Form of an Elec. Sec. Plan. Public Utilities Commission, Nos. 12-426-EL- SSO, 12-427-EL-ATA, 12-428ELAAM, 12-429-EL- WVR, and 12-672-EL-RDR. This cause is pending before the court as an appeal from the Public Utilities Commission of Ohio. Upon consideration of appellants/cross-appellees’ motion to vacate the orders of the Public Utilities Commission of Ohio authorizing the service stability rider and to remand the case to the commission for orders consistent with the court’s vacatur, it is ordered by the court that the motion is denied. Upon consideration of the motion of the Public Utilities Commission of Ohio and the Dayton Power and Light Company for leave to file a supplemental brief regarding recent Supreme Court decision, it is ordered by the court that the motion is granted. The parties shall simultaneously file supplemental briefs by June 7, 2016, and no reply briefs are permitted. Pfeifer, O’Donnell, Kennedy, French, and O’Neill, JJ., concur. O’Connor, C.J., and Lanzinger, J., concur in the denial of the motion to vacate, and dissent from the court’s ruling on the motion for leave to file a supplemental brief 2016-0313. Ohio Mfrs. Assn. v. Ohioans for Drug Price Relief Act. Miscellaneous case. This cause originated in this court upon the filing of a challenge invoking this court’s original jurisdiction under Article II, Section lg of the Ohio Constitution. Upon consideration of relators’ motion to stay supplemental petition period for the Ohio Drug Price Relief Act, motion for order appointing commission for issuance of subpoenas for out-of- state discovery, and motion to amend briefing schedule, it is ordered by the court that the motions are denied. O’Connor, C.J., and Pfeifer, Lanzinger, Kennedy, French, and O’Neill, JJ., concur. O’Donnell, J., dissents and would grant all of relators’ motions. 2 00-00-00
CASE ANNOUNCEMENTS June 2, 2016 [Cite as 06/02/2016 Case Announcements #2, 2016-Ohio-3256.] MOTION AND PROCEDURAL RULINGS 2015-0060. Lorain Cty. Bar Assn. v. Provenza. This cause is pending before the court upon the filing of a report by the Board of Professional Conduct. On May 26, 2016, the parties filed a joint motion to stay Gov.Bar R. V(17)(D) proceedings and remand this matter to the board. Upon consideration thereof, it is ordered by the court that the joint motion is granted. This matter is remanded to the board for further proceedings. Proceedings before this court in this case are stayed until further order of this court. DISCIPLINARY CASES 2016-0808. Lorain Cty. Bar Assn. v. Provenza. On motion for immediate interim remedial suspension. Mark R. Provenza, Attorney Registration No. 0022490, is suspended from the practice of law for an interim period.
CASE ANNOUNCEMENTS June 1, 2016 [Cite as 06/01/2016 Case Announcements, 2016- Ohio-3255.] MOTION AND PROCEDURAL RULINGS 2016-0723. State ex rel. Allen Cty. Children Servs. Bd. v. Mercer Cty. Common Pleas Ct., Probate Div. In Prohibition. This cause originated in this court on the filing of a complaint for a writ of prohibition. Upon consideration thereof, it is ordered by the court that a peremptory writ of prohibition is granted. Respondents are hereby prohibited from exercising jurisdiction in the case captioned In the Matter of the Placement and Adoption of M.A.S.A., Mercer County Common Pleas Court, Probate Division, Case No. 2016 5005, consistent with the opinion to follow. Costs assessed to respondents. It is further ordered by the court that respondents’ motions to seal exhibits and motion to seal answer and motion to dismiss are granted, and respondents’ motion to dismiss is denied. O’Connor, C.J., and Lanzinger, Kennedy, French, and O’Neill, JJ., concur. Pfeifer and O’Donnell, JJ., dissent and would grant the motion to dismiss. 2016-0763. State ex rel. Anderson v. Derryberry. In Prohibition. This cause originated in this court on the filing of a complaint for a writ of prohibition. Upon consideration of relators’ motion to seal the record, it is ordered by the court that the motion is granted. Upon consideration of respondent’s motion to dismiss, it is ordered by the court that the motion to dismiss is granted. Accordingly, this cause is dismissed. O’Connor, C.J., and Lanzinger, Kennedy, French, and O’Neill, JJ., concur. Pfeifer and O’Donnell, JJ., dissent and would deny the motion to dismiss and grant a peremptory writ.
CASE ANNOUNCEMENTS June 2, 2016 [Cite as 06/2/2016 Case Announcements, 2016- Ohio-3253.] MOTION AND PROCEDURAL RULINGS 2016-0816. In re S.D. Lorain App. Nos. 15CA010864 and 15CA010867. This cause is pending before the court as a jurisdictional appeal. Upon review of the appeal, it appears that the case involves termination of parental rights. Accordingly, it is ordered by the court, sua sponte, that this case shall proceed according to the Rules of Practice of the Supreme Court of Ohio that pertain to cases involving termination of parental rights. Appellee’s memorandum in response shall be filed no later than 20 days from the date of this entry. MISCELLANEOUS DISMISSALS 2016-0410. State ex rel. Office of the Ohio Pub. Defender v. Harrison Police Dept. In Mandamus. This cause originated in this court on the filing of a complaint for a writ of mandamus. Upon consideration of relator’s application for dismissal, it is ordered by the court that the application for dismissal is granted. Accordingly, this cause is dismissed.
CASE ANNOUNCEMENTS May 31, 2016 [Cite as 05/31/2016 Case Announcements, 2016- Ohio-3194.] MISCELLANEOUS DISMISSALS 2016-0299. State ex rel. Chandra Law Firm, L.L.C. v. Seven Hills Police Dept. In Mandamus. This cause originated in this court on the filing of a complaint for a writ of mandamus. Upon consideration of relator’s application for dismissal, it is ordered by the court that the application for dismissal is granted. Accordingly, this cause is dismissed. 2016-0746. State ex rel. Stanley v. Andrews. In Mandamus. This cause originated in this court on the filing of a complaint for a writ of mandamus. Upon consideration of relator’s application for dismissal, it is ordered by the court that the application for dismissal is granted. Accordingly, this cause is dismissed.
CASE ANNOUNCEMENTS May 31, 2016 [Cite as 05/31/2016 Case Announcements, 2016- Ohio-3194.] MISCELLANEOUS DISMISSALS 2016-0299. State ex rel. Chandra Law Firm, L.L.C. v. Seven Hills Police Dept. In Mandamus. This cause originated in this court on the filing of a complaint for a writ of mandamus. Upon consideration of relator’s application for dismissal, it is ordered by the court that the application for dismissal is granted. Accordingly, this cause is dismissed. 2016-0746. State ex rel. Stanley v. Andrews. In Mandamus. This cause originated in this court on the filing of a complaint for a writ of mandamus. Upon consideration of relator’s application for dismissal, it is ordered by the court that the application for dismissal is granted. Accordingly, this cause is dismissed.
CASE ANNOUNCEMENTS May 27, 2016 [Cite as 05/27/2016 Case Announcements, 2016- Ohio-3192.] MOTION AND PROCEDURAL RULINGS 2015-2006. Joseph Giordano Sr. Revocable Trust v. Cuyahoga Cty. Bd. of Revision. Board of Tax Appeals, Nos. 2014-4636, 2014- 4637, and 2014-4788. This cause is pending before the court as an appeal from the Board of Tax Appeals. Upon consideration of the joint motion to remand the appeal to the Board of Tax Appeals in order to implement a settlement, it is ordered by the court that the cause is remanded to the Board of Tax Appeals to take further action as appropriate. It is further ordered that a mandate be sent to and filed with the Board of Tax Appeals. 2016-0784. Boddie v. Landers. Franklin App. No. 15AP-962. This cause is pending before the court as a jurisdictional appeal. Review of appellant’s memorandum in support of jurisdiction reveals that it fails to comply with S.Ct.Prac.R. 7.02(B)(1), which requires that a memorandum “shall not exceed fifteen numbered pages, exclusive of the table of contents and certificate of service.” Therefore, it is ordered by the court, sua sponte, that pages 19 through 36 of the memorandum in support of jurisdiction are stricken, as they are in excess of the 15-page limit imposed on content for a memorandum in support of jurisdiction. DISCIPLINARY CASES 2015-0292. Cleveland Metro. Bar Assn. v. Belinger. On application for reinstatement. Robert James Belinger, Attorney Registration No. 0017661, is hereby reinstated to the practice of law. 2 05-27-16
CASE ANNOUNCEMENTS May 26, 2016 [Cite as 05/26/2016 Case Announcements, 2016- Ohio-3154.] MOTION AND PROCEDURAL RULINGS 2016-0284. State v. Franklin. Wayne App. No. 14AP0055, 2016-Ohio-56. This cause came on for further consideration upon the filing of appellant’s amended motion for leave of court to supplement/amend the memorandum in support of jurisdiction. It is ordered by the court that the motion is denied as moot.
CASE ANNOUNCEMENTS May 25, 2016 [Cite as 05/25/2016 Case Announcements, 2016- Ohio-3146.] AFFIDAVITS OF DISQUALIFICATION The chief justice has released the following judicial-disqualification opinions, which were previously issued as entries in response to affidavits of disqualification filed pursuant to R.C. 2701.03. 16-AP-010. In re Disqualification of Ghiz, 2016- Ohio-3132 (decided Feb. 2, 2016). 16-AP-014. In re Disqualification of Huffman, 2016-ohio-3133 (decided Apr. 4, 2016). MISCELLANEOUS DISMISSALS 2016-0226. State v. James. Cuyahoga App. No. 102604, 2015-Ohio-4987. This cause is pending before the court as a jurisdictional appeal. The records of this court indicate that appellant has not filed a memorandum in support of jurisdiction, due May 20, 2016, in compliance with the Rules of Practice of the Supreme Court of Ohio and therefore has failed to prosecute this cause with the requisite diligence. Upon consideration thereof, it is ordered by the court that this cause is dismissed. 2016-0386. State ex rel. Tuck v. Wolaver. Greene App. No. 2015 CA 0062. This cause is pending before the court as an appeal from the Court of Appeals for Greene County. The records of this court indicate that appellant has not filed a merit brief, due May 9, 2016, in compliance with the Rules of Practice of the Supreme Court of Ohio and therefore has failed to prosecute this cause with the requisite diligence. Upon consideration thereof, it is ordered by the court that this cause is dismissed. It is further ordered that a mandate be sent to and filed with the clerk of the Court of Appeals for Greene County. 2016-0398. Sysack v. Kovack. In Mandamus and Procedendo. This cause originated in this court on the filing of a complaint for writs of mandamus and procedendo. Upon consideration of relator’s application for dismissal, it is ordered by the court that the application for dismissal is granted. Accordingly, this cause is dismissed. 2 05-25-16
CASE ANNOUNCEMENTS May 24, 2016 [Cite as 05/24/2016 Case Announcements #2, 2016-Ohio-3145.] MERIT DECISIONS WITH OPINIONS 2016-0464. State ex rel. Ethics First - You Decide Ohio Political Action Commt. v. DeWine, Slip Opinion No. 2016-Ohio-3144. In Mandamus. This cause originated in this court on the filing of a complaint for a writ of mandamus. On consideration of respondent’s motion to dismiss, it is ordered by the court that the motion to dismiss is granted for failure to state a claim and this cause is dismissed, consistent with the opinion rendered herein. It is further ordered that relators’ motion to expedite consideration of motion to dismiss and the issuance of writ of mandamus is denied as moot. O’Connor, C.J., and Pfeifer, O’Donnell, Lanzinger, Kennedy, French, and O’Neill, JJ., concur. MOTION AND PROCEDURAL RULINGS 2016-0313. Ohio Manufacturers’ Assn. v. Ohioans for Drug Price Relief Act. Miscellaneous case. This cause originated in this court upon the filing of a challenge invoking this court’s original jurisdiction under Article II, Section 1g of the Ohio Constitution. It is ordered by the court, sua sponte, that respondents shall file responses, if any, to relators’ motion for order appointing commission for issuance of subpoenas for out-of-state discovery and motion to amend briefing schedule no later than 5:00 p.m. on Wednesday, May 25, 2016.
CASE ANNOUNCEMENTS May 24, 2016 [Cite as 05/24/2016 Case Announcements, 2016- Ohio-3112.] MERIT DECISIONS WITH OPINIONS 2014-0650. State ex rel. Altman-Bates v. Pub. Emps. Retirement Bd., Slip Opinion No. 2016- Ohio-3100. Franklin App. No. 11AP-196, 2014-Ohio-1183. Judgment reversed in part and vacated in part, writ granted in part, and cause remanded. O’Connor, C.J., and Pfeifer, Keough, and O’Neill, JJ., concur. O’Donnell, J., dissents with an opinion that Lanzinger and Kennedy, JJ., join. Kathleen Ann Keough, J., of the Eighth Appellate District, sitting for French, J. AFFIDAVITS OF DISQUALIFICATION The chief justice has released the following judicial-disqualification opinions, which were previously issued as entries in response to affidavits of disqualification filed pursuant to R.C. 2701.03. 16-AP-007. In re Disqualification of Dezso, 2016- Ohio-3110 (decided Feb. 12, 2016). 16-AP-009. In re Disqualification of Forchione, 2016-Ohio-3111 (decided Feb. 11, 2016). MOTION AND PROCEDURAL RULINGS 2014-1505. In re Application of Dayton Power & Light Co. to Establish a Std. Serv. Offer in the Form of an Elec. Sec. Plan. Public Utilities Commission, Nos. 12-426-EL- SSO, 12-427-EL-ATA, 12-428-ELAAM, 12-429- EL-WVR, and 12-672-EL-RDR. This cause is pending before the court as an appeal from the Public Utilities Commission of Ohio. Upon consideration of the joint motion of Industrial Energy Users-Ohio and the Office of the Ohio Consumers’ Counsel to establish the oral- argument schedule, it is ordered by the court that the motion is granted in part and the oral- argument time for this case is extended to 40 minutes. Upon consideration of the motion of the Dayton Power and Light Company to establish the oral-argument schedule, it is ordered by the court that the motion is denied. The revised oral-argument schedule is as follows: the Office of the Ohio Consumers’ Counsel shall argue first and is permitted ten minutes of oral argument and may reserve time for first rebuttal; Industrial Energy Users-Ohio shall argue second, is permitted ten minutes of oral argument, and may reserve time for second rebuttal; the Dayton Power and Light Company shall argue third, is permitted ten minutes of oral argument, and may reserve time for third rebuttal; and the Public Utilities Commission of Ohio shall argue fourth and is permitted ten minutes of oral argument. 2 05-24-16
CASE ANNOUNCEMENTS May 23, 2016 [Cite as 05/23/2016 Case Announcements, 2016- Ohio-3099.] SLIP OPINIONS REPLACED BY OHIO OFFICIAL REPORTS VERSIONS AS OF MAY 23, 2016 The official versions of the opinions listed below, which were previously released as slip opinions, have been published in the May 23, 2016 Ohio Official Reports advance sheet. These opinions should now be cited using the Ohio Official Reports citation format. 2014-0289. State ex rel. Gregley v. Friedman, 145 Ohio St.3d 279, 2014-Ohio4796. 2014-1278 and 2014-1454. State v. Earley, 145 Ohio St.3d 281, 2015-Ohio4615. 2014-1942. State v. Burnett, 145 Ohio St.3d 289, 2016-Ohio-127. 2014-2128. State ex rel. Haley v. Davis, 145 Ohio St.3d 297, 2016-Ohio-534. 2014-2214. Disciplinary Counsel v. Hooks, 145 Ohio St.3d 1237, 2015-Ohio 286. 2015-0293. Disciplinary Counsel v. Williams, 145 Ohio St.3d 308, 2016-Ohio 827. 2015-0530. State ex rel. Ziegler v. Ohio Dept. of Pub. Safety, 145 Ohio St.3d 319, 2016-Ohio-1136. 2015-1312. Cincinnati Bar Assn. v. Robertson, 145 Ohio St.3d 302, 2016Ohio-654. 2015-1317. Ohio State Bar Assn. v. Owen, 145 Ohio St.3d 315, 2016-Ohio-864. 2015-1359. In re Application of Vanderhide, 145 Ohio St.3d 317, 2016-Ohio 866. 2015-1362. In re Application of Mikulin, 145 Ohio St.3d 305, 2016-Ohio-743. 2015-2053. Disciplinary Counsel v. Alo, 145 Ohio St.3d 1244, 2016-Ohio-197. 2015-2092. State ex rel. Cornerstone Developers, Ltd. v. Greene Cty. Bd. of Elections, 145 Ohio St.3d 290, 2016-Ohio-313. 2016-0206. Disciplinary Counsel v. Rutherford, 145 Ohio St.3d 1247, 2016Ohio-944. 2016-0303. In re Resignation of McGrath, 145 Ohio St.3d 1250, 2016-Ohio 1024. 15-AP-093. In re Disqualification of Burt, 145 Ohio St.3d 1239, 2015-Ohio5670. 15-AP-099. In re Disqualification of Celebrezze, 145 Ohio St.3d 1242, 2015 Ohio-5672. AFFIDAVITS OF DISQUALIFICATION The chief justice has released the following judicial-disqualification opinions, which were previously issued as entries in response to affidavits of disqualification filed pursuant to R.C. 2701.03. 16-AP-003. In re Disqualification of Ingraham, 2016-Ohio-3097 (decided Jan. 28, 2016). 16-AP-005. In re Disqualification of Crawford, 2016-Ohio-3098 (decided Jan. 29, 2016). 2 05-23-16 MOTION AND PROCEDURAL RULINGS 2015-1782. State v. Shalash. Warren App. No. CA2014-12-146, 2015-Ohio- 3836. This cause is pending before the court on the certification of a conflict from the Court of Appeals for Warren County. Upon consideration of the motion for admission pro hac vice of Zach Howe, it is ordered by the court that the motion is granted. Pursuant to Gov.Bar R. XII(4), counsel shall file a notice of permission to appear pro hac vice with the Supreme Court’s Office of Attorney Services within 30 days of the date of this entry. 2016-0215. State v. Grimes. Muskingum App. No. CT2015-0026, 2015-Ohio- 3497. This cause is pending before the court as an appeal from the Court of Appeals for Muskingum County. Upon consideration of appellee’s motion to appoint the Office of the Ohio Public Defender as counsel, it is ordered by the court that the motion is granted and the Office of the Ohio Public Defender is appointed to represent appellee. MEDIATION MATTERS The following cases have been referred to mediation pursuant to S.Ct.Prac.R. 19.01(A). 2016-0735. ARC CAFEUSA001, L.L.C. v. Greene Cty. Bd. of Revision. Board of Tax Appeals, No. 2015-922. 2016-0743. Giant Oil, Inc. v. Ashland Cty. Bd. of Revision. Board of Tax Appeals, No. 2015-930. 2016-0747. State ex rel. Beavercreek Twp. Fiscal Officer v. Graff. In Mandamus. The following cases have been returned to the regular docket pursuant to S.Ct.Prac.R. 19.01(E). The appellants in each case shall file a brief within 40 days of the date of these entries, and the parties shall otherwise proceed in accordance with S.Ct.Prac.R. 16.02 through 16.07. As provided in S.Ct.Prac.R. 16.07, the court may dismiss these cases or take other action if the parties fail to timely file merit briefs. 3 05-23-16 2016-0387. State ex rel. Clay v. Cuyahoga Cty. Med. Examiner’s Office. Cuyahoga App. No. 103514, 2016-Ohio-407. 2016-0541. Julia Realty, Ltd. v. Cuyahoga Cty. Bd. of Revision. Board of Tax Appeals, Nos. 2015-657 and 2015- 658. 4 05-23-16
CASE ANNOUNCEMENTS May 19, 2016 [Cite as 05/19/2016 Case Announcements #2, 2016-Ohio-3085.] MOTION AND PROCEDURAL RULINGS 2016-0763. State ex rel. Anderson v. Derryberry. In Prohibition. This cause originated in this court on the filing of a complaint for a writ of prohibition involving termination of parental rights/minor child adoption. It is ordered by the court, sua sponte, that relators shall file a response, if any, to respondent’s motion to dismiss no later than 4:00 p.m. on Monday, May 23, 2016.
CASE ANNOUNCEMENTS May 19, 2016 [Cite as 05/19/2016 Case Announcements, 2016- Ohio-3053.] MERIT DECISIONS WITH OPINIONS 2012-1274. State v. Adams, Slip Opinion No. 2016-Ohio-3043. Mahoning App. No. 08 MA 246, 2012-Ohio-2719. Judgment affirmed. O’Connor, C.J., and Pfeifer, O’Donnell, Lanzinger, Kennedy, and French, JJ., concur. O’Neill, J., dissents. 2015-2004. Disciplinary Counsel v. Bennett, Slip Opinion No. 2016-Ohio3045. On Certified Report by the Board of Professional Conduct, No. 2015-027. Daniel Lee Bennett, Attorney Registration No. 0071965, is hereby suspended from the practice of law for one year, with the entire suspension stayed on conditions. Pfeifer, O’Donnell, Kennedy, French, and O’Neill, JJ., concur. O’Connor, C.J., and Lanzinger, J., dissent and would suspend respondent for 18 months, with 12 months stayed on conditions. 2015-2008. Cincinnati Bar Assn. v. Glaser, Slip Opinion No. 2016-Ohio-3052. On Certified Report by the Board of Professional Conduct, No. 2014-101. Angela Joy Glaser, Attorney Registration No. 0091318, is hereby suspended from the practice of law in Ohio for six months, with the entire suspension stayed on conditions. O’Connor, C.J., and Pfeifer, O’Donnell, Lanzinger, Kennedy, French, and O’Neill, JJ., concur. 2015-1339. Jury v. Miller, Slip Opinion No. 2016- Ohio-3044. Belmont App. No. 15 BE 33, 2015-Ohio-2998. Judgment affirmed. O’Connor, C.J., and Pfeifer, O’Donnell, Lanzinger, Kennedy, French, and O’Neill, JJ., concur. MISCELLANEOUS DISMISSALS 2015-0675. State ex rel. Cooper & Elliott, L.L.C. v. Ohio Dept. of Transp. In Mandamus. This cause originated in this court on the filing of a complaint for a writ of mandamus. Upon consideration of relator’s application for dismissal, it is ordered by the court that the application for dismissal is granted. Accordingly, this cause is dismissed. 2016-0104. State ex rel. Fitzgerald v. Ohio Police & Fire Pension Fund Bd. of Trustees. Franklin App. No. 14AP-968, 2015-Ohio-5079. This cause is pending before the court as an appeal from the Court of Appeals for Franklin County. Upon consideration of the joint application for dismissal, it is ordered by the court that the application for dismissal is granted. Accordingly, this cause is dismissed. It is further ordered that a mandate be sent to and filed with the clerk of the Court of Appeals for Franklin County. 2016-0528. Johnson v. Mohr. In Mandamus. This cause originated in this court on the filing of a complaint for a writ of mandamus. Upon consideration of relator’s application for dismissal, it is ordered by the court that the application for dismissal is granted. Accordingly, this cause is dismissed. 2 05-19-16
CASE ANNOUNCEMENTS May 18, 2016 [Cite as 05/18/2016 Case Announcements #4, 2016-Ohio-3051.] MERIT DECISIONS WITH OPINIONS 2016-0729. State ex rel. Dir., Ohio Dept. of Agriculture v. Forchione, Slip Opinion No. 2016- Ohio-3049. In Prohibition. Writ granted. O’Connor, C.J., and Lanzinger, Kennedy, and French, JJ., concur. Pfeifer, J., not participating. O’Donnell, J., dissents. O’Neill, J., dissents with an opinion. MOTION AND PROCEDURAL RULINGS 2016-0313. Ohio Mfrs. Assn. v. Ohioans for Drug Price Relief Act. Miscellaneous case. This cause originated in this court upon the filing of a challenge invoking this court’s original jurisdiction under Article II, Section 1g of the Ohio Constitution. It is ordered by the court, sua sponte, that respondents shall file a response to the motion to stay supplemental petition period for the Ohio Drug Price Relief Act no later than 12:00 p.m. on Monday, May 23, 2016.
CASE ANNOUNCEMENTS May 18, 2016 [Cite as 05/18/2016 Case Announcements #3, 2016-Ohio-3042.] MOTION AND PROCEDURAL RULINGS 2016-0313. Ohio Mfrs. Assn. v. Ohioans for Drug Price Relief Act. Miscellaneous case. This cause originated in this court upon the filing of a challenge invoking this court’s original jurisdiction under Article II, Section 1g of the Ohio Constitution. Upon consideration of respondent Ohio Secretary of State Jon Husted’s motion for leave to file a response to the motion for judgment on the pleadings filed by respondents William S. Booth et al., it is ordered by the court that the motion is granted. Upon consideration of the motion by respondents William S. Booth et al. for judgment on the pleadings or, in the alternative, for partial judgment on the pleadings, it is ordered by the court that the motion is denied, consistent with the opinion rendered herein. O’Connor, C.J., and O’Donnell, Lanzinger, Kennedy, and French, JJ., concur. Pfeifer, J., dissents with an opinion that O’Neill, J., joins. O’Neill, J., dissents with an opinion. 2016-0313. Ohio Mfrs. Assn. v. Ohioans for Drug Price Relief Act. Miscellaneous case. This cause originated in this court upon the filing of a challenge invoking this court’s original jurisdiction under Article II, Section 1g of the Ohio Constitution. Upon consideration of the motion by respondents William S. Booth et al. to expedite case schedule, it is ordered by the court that the motion is granted. Upon consideration of relators’ motion for scheduling conference, it is ordered by the court that the motion for scheduling conference is denied. The parties shall submit a joint report as to the progress of discovery within 14 days of the date of this entry. Further, any request for an evidentiary hearing, if necessary, shall be made within 14 days of the date of this entry. It is further ordered that the following briefing schedule is set: relators’ merit brief and evidence are due within 21 days of the date of this entry; respondents’ merit brief and evidence are due within 14 days of the filing of relators’ merit brief; and relators may file a reply brief within seven days of the filing of respondents’ merit brief. The parties shall address the applicability of Cappelletti v. Celebrezze, 58 Ohio St.2d 395, 396-397, 390 N.E.2d 829 (1979), and State ex rel. Hodges v. Taft, 64 Ohio St.3d 1, 10, 591 N.E.2d 1186 (1992), in their merit briefs. It is further ordered by the court that if a request for an evidentiary hearing is filed, the briefing schedule set forth in this order shall remain in effect unless the court grants the request for a hearing and stays the briefing schedule. Kennedy, and French, JJ., concur as to the disposition of all motions. O’Connor, C.J., and O’Donnell, and Lanzinger, JJ., dissent in part and would deny the motion to expedite but grant all other motions. Pfeifer, J., dissents in part, would grant the motion to expedite but refrain from setting a briefing schedule until receipt of the joint report, and would not instruct the parties to address any issues not previously raised. O’Neill, J., dissents in part and would grant the motion to expedite and deny all other motions. 2 05-18-16
CASE ANNOUNCEMENTS May 18, 2016 [Cite as 05/18/2016 Case Announcements, 2016- Ohio-3028.] MERIT DECISIONS WITH OPINIONS 2013-0513. In re Application of Ohio Edison Co., Slip Opinion No. 2016Ohio-3021. Public Utilities Commission, No. 12-1230-EL- SSO. Order affirmed. O’Connor, C.J., and Pfeifer, O’Donnell, Lanzinger, Kennedy, French, and O’Neill, JJ., concur. 2014-0881. Dublin City Schools Bd. of Edn. v. Franklin Cty. Bd. of Revision, Slip Opinion No. 2016-Ohio-3025. Board of Tax Appeals, No. 2012-1136. Decision affirmed. O’Connor, C.J., and Pfeifer, O’Donnell, Lanzinger, Kennedy, French, and O’Neill, JJ., concur. 2015-0619. In re Von, Slip Opinion No. 2016- Ohio-3020. Trumbull App. No. 2013-T-0085, 2015-Ohio-943. Judgment affirmed in part and reversed in part, and cause remanded. O’Connor, C.J., and Pfeifer, O’Donnell, Kennedy, and French, JJ., concur. Lanzinger, J., concurs in judgment only. O’Neill, J., dissents. 2015-1252. Wells Fargo Bank, N.A. v. Allstate Ins. Co., Slip Opinion No. 2016-Ohio-3026. Certified Question of State Law, United States Court, Northern District of Ohio, Eastern Division, No. 4:15CV0239. Certified question of state law dismissed as having been improvidently accepted. O’Connor, C.J., and Pfeifer, O’Donnell, Lanzinger, Kennedy, French, and O’Neill, JJ., concur. 2015-1316. Disciplinary Counsel v. Cannata and Phillips, Slip Opinion No. 2016-Ohio-3027. On Certified Report by the Board of Professional Conduct, No. 2014-091. Sam Patrick Cannata, Attorney Registration No. 0078621, and Gerald Wayne Phillips, Attorney Registration No. 0024804, are hereby suspended from the practice of law in Ohio for six months, all stayed on conditions. O’Connor, C.J., and Pfeifer, O’Donnell, Lanzinger, Kennedy, French, and O’Neill, JJ., concur. MERIT DECISIONS WITHOUT OPINIONS 2015-1517. State ex rel. Singer v. Fairland Local School Dist. Bd. of Edn. In Mandamus. On motion to dismiss. Motion denied. It is ordered by the court, sua sponte, that an alternative writ is granted and the following briefing schedule is set for presentation of evidence and filing of briefs pursuant to S.Ct.Prac.R. 12.05. The parties shall file any evidence they intend to present within 20 days of the date of this entry; relators shall file a brief within 10 days of the filing of the evidence; respondents shall file a brief within 20 days after the filing of relators’ brief; and relators may file a reply brief within 7 days after the filing of respondents’ brief. O’Connor, C.J., and Pfeifer, O’Donnell, Lanzinger, Kennedy, French, and O’Neill, JJ., concur. 2015-1608. Zillow v. Bosel. In Mandamus. On answer of respondent. It is ordered by the court, sua sponte, that an alternative writ is granted and the following briefing schedule is set for presentation of evidence and filing of briefs pursuant to S.Ct.Prac.R. 12.05. The parties shall file any evidence they intend to present within 20 days of the date of this entry; relators shall file a brief within 10 days of the filing of the evidence; respondents shall file a brief within 20 days after the filing of relators’ brief; and relators may file a reply brief within 7 days after the filing of respondents’ brief. O’Connor, C.J., and Pfeifer, O’Donnell, Lanzinger, Kennedy, French, and O’Neill, JJ., concur. 2016-0344. State ex rel. Harris v. Bracy. In Mandamus. On complaint in mandamus of Dwayne Harris. On S.Ct.Prac.R. 10.5 determination, cause dismissed. On motion to declare relator as vexatious litigator. Motion denied as moot. O’Connor, C.J., and Pfeifer, O’Donnell, Lanzinger, Kennedy, French, and O’Neill, JJ., concur. 2016-0351. State ex rel. McNeely v. Cook. In Procedendo. On motion to dismiss. Motion granted. Cause dismissed. O’Connor, C.J., and Pfeifer, O’Donnell, Lanzinger, Kennedy, French, and O’Neill, JJ., concur. MOTION AND PROCEDURAL RULINGS 2013-1472. In re Adoption of Rules for Alternative and Renewable Energy Technology. Public Utilities Commission, No. 08-888-EL-ORD. On motion to dismiss. Motion denied. O’Donnell, J., not participating. 2015-2043. State v. Jenkins. Cuyahoga App. No. 102462, 2015-Ohio-4583. On motion [for] limited remand. Motion denied. Pfeifer and O’Neill, JJ., dissent. 2016-0414. State v. Elder. Stark App. No. 2014CA00135, 2015-Ohio-3564. On motion for leave to file delayed appeal. Motion denied. Pfeifer, Kennedy, and O’Neill, JJ., dissent. 2016-0419. State v. Smith. Cuyahoga App. No. 102495, 2016-Ohio-103. On motion for leave to file delayed appeal. Motion denied. Kennedy, French, and O’Neill, JJ., dissent. 2016-0427. State v. Leet. Montgomery App. No. 26696, 2016-Ohio-138. On motion for leave to file delayed appeal. Motion denied. O’Neill, J., dissents. 2016-0437. State v. Allen. Cuyahoga App. No. 102932, 2016-Ohio-24. On motion for leave to file delayed appeal. Motion denied. O’Neill, J., dissents. 2016-0445. State v. Askew. Stark App. No. 2015CA00034, 2015-Ohio-4125. On motion for leave to file delayed appeal. Motion denied. 2016-0466. State v. Wood. Montgomery App. No. 26134, 2016-Ohio-143. On motion for leave to file delayed appeal. Motion granted. Pfeifer and O’Donnell, JJ., dissent. 2016-0469. State v. Stack. Lake App. No. 2014-L-122, 2015-Ohio-5521. On motion for leave to file delayed appeal. Motion denied. 2016-0473. State v. Hayes. Lucas App. No. L-14-1249, 2016-Ohio-330. On motion for leave to file delayed appeal. Motion denied. Kennedy, J., dissents. 2016-0478. Gallito v. Levinsky. Mahoning App. No. 13 MA 143, 2016-Ohio-889. On motion for stay of court of appeals’ decision. Motion denied. 2016-0481. State v. Holmes. Hancock App. No. 5-15-06, 2015-Ohio-5050. On motion for leave to file delayed appeal. Motion denied. 2016-0482. State v. Arega. Franklin App. No. 15AP-591. On motion for leave to file delayed appeal. Motion denied. 2016-0484. State v. Wilson. Lake App. No. 2015-L-067, 2015-Ohio-5465. On motion for leave to file delayed appeal. Motion denied. 2016-0486. State v. Storck. Clark App. No. 14-CA-0130, 2015-Ohio-2880. On motion for leave to file delayed appeal. Motion denied. 2016-0488. State v. Porter. Cuyahoga App. No. 102257, 2016-Ohio-1115. On amended motion to stay court of appeals’ judgment and continue bond. Motion denied. Kennedy and O’Neill, JJ., dissent. 2016-0491. State v. Jackson. Franklin App. No. 15AP-581, 2015-Ohio-5282. On motion for leave to file delayed appeal. Motion denied. 2016-0532. Cleveland v. Cleveland Police Patrolmen’s Assn. Cuyahoga App. No. 103010, 2016-Ohio-702. On unopposed motion for stay of court of appeals’ judgment. Motion granted. Pfeifer, J., dissents. APPEALS ACCEPTED FOR REVIEW 2016-0213. State v. Kepler. Muskingum App. No. CT2015-0021, 2015-Ohio- 3291. Discretionary appeal accepted and held for decision in 2016-0215, State v. Grimes, and briefing schedule stayed. Pfeifer, French, and O’Neill, JJ., dissent. 2016-0238. State v. Bembry. Mahoning App. Nos. 2014 MA 51 and 2014 MA 52, 2015-Ohio-5598. O’Connor, C.J., and O’Donnell and Kennedy, JJ., dissent. 2016-0271. State v. Polk. Franklin App. No. 14AP-787, 2016-Ohio-28. Pfeifer, O’Donnell, and Kennedy, JJ., dissent. 2016-0315. State v. Lee. Franklin App. No. 14AP-1009, 2016-Ohio-122. Discretionary appeal accepted and held for decision in 2015-0677, State v. Aalim, and briefing schedule stayed. O’Donnell, Lanzinger, and Kennedy, JJ., dissent. 2016-0317. State v. Anderson. Montgomery App. No. 26525, 2016-Ohio-135. O’Connor, C.J., and O’Donnell and Kennedy, JJ., dissent. APPEALS NOT ACCEPTED FOR REVIEW 2016-0092. State v. Hunter. Hamilton App. Nos. C-140684, C-140704, and C- 140717, 2016-Ohio-123. Kennedy, J., dissents and would accept the appeal on Proposition of Law No. III. French, J., dissents and would accept the appeal on Proposition of Law Nos. I, III, and IV. O’Neill, J., dissents. 2016-0174. Udrija v. E. Cleveland. Cuyahoga App. No. 102406, 2016-Ohio-288. 2016-0177. State v. James. Cuyahoga App. No. 102944, 2015-Ohio-5429. O’Donnell and Lanzinger, JJ., dissent. 2016-0181. Sims v. Nissan N. Am., Inc. Franklin App. No. 15AP-19, 2015-Ohio-5367. 2016-0183. State v. Blair. Cuyahoga App. No. 102548, 2015-Ohio-5416. 2016-0192. State v. Banks. Cuyahoga App. No. 102360, 102361, 102362, and 102363, 2015-Ohio-5413. O’Donnell, J., dissents. 2016-0194. State v. Lewis. Cuyahoga App. No. 102939, 2015-Ohio-5267. O’Neill, J., dissents. 2016-0204. State v. Stutler. Stark App. No. 2015CA00099, 2015-Ohio-5518. 2016-0205. Oryann, Ltd. v. SL & MB, L.L.C. Lake App. No. 2014-L-119, 2015-Ohio-5461. 2016-0216. Walls v. Lorain Cty. Bd. of Revision. Lorain App. No. 14CA010682, 2015-Ohio-5448. Kennedy and French, JJ., dissent. 2016-0218. Tarajcak v. Petkovic. Geauga App. No. 2014-G-3217 and 2014-G- 3233, 2015-Ohio-5459. 2016-0219. Pearson v. Manorcare Health Servs. Lake App. No. 2014-L-047, 2015-Ohio-5460. French and O’Neill, JJ., dissent. 2016-0223. LaSalle Bank, N.A. v. Smith. Mahoning App. No. 13 MA 148, 2015-Ohio-5597. O’Donnell, J., dissents. 2016-0224. State v. Cunningham. Medina App. No. 14CA0032-M, 2015-Ohio-4306. O’Donnell, J., dissents. 2016-0233. Edelman v. JELBS. Franklin App. No. 14AP-512, 2015-Ohio-5542. Pfeifer and French, JJ., dissent. 2016-0239. Huntington Natl. Bank v. Riversource Life Ins. Co. Mahoning App. No. 14 MA 90, 2015-Ohio-5600. Pfeifer and French, JJ., dissent. 2016-0241. State v. Woodhouse. Sandusky App. No. S-14-021, 2015-Ohio-3806. 2016-0246. State v. Intihar. Warren App. No. CA2015-05-046, 2015-Ohio- 5507. 2016-0247. State v. Jones. Cuyahoga App. No. 102814, 2015-Ohio-5540. O’Connor, C.J., and Lanzinger and French, JJ., dissent and would accept the appeal and hold the cause for decision in 2015-1427, State v. Jones. 2016-0248. State v. Johnson. Montgomery App. No. 26055, 2015-Ohio-5491. O’Donnell, Kennedy, and French, JJ., dissent. 2016-0253. State v. Neal. Hocking App. No. 15CA1, 2016-Ohio-64. 2016-0264. State v. Carusone. Hamilton App. No. C1400737, 2015-Ohio-4397. O’Neill, J., dissents. 2016-0266. Wesbanco Bank, Inc. v. Smoked Ribs, Inc. Scioto App. No. 15CA3689, 2016-Ohio-177. Kennedy, J., dissents. 2016-0269. State v. Leyman. Medina App. No. 14CA0037-M, 2016-Ohio-59. 2016-0272. Palladino v. Kennedy. Cuyahoga App. No. 103115, 2016-Ohio-115. 2016-0273. State v. J.M. Franklin App. No. 14AP-621, 2015-Ohio-5574. 2016-0275. State v. Machuca. Allen App. No. 1-15-01, 2016-Ohio-254. 2016-0286. Strebler v. Morgan Stanley & Co., Inc. Summit App. No. 27721, 2015-Ohio-4034. O’Neill, J., dissents. 2016-0287. State v. Owens. Gallia App. No. 14CA9, 2016-Ohio-176. French, J., dissents. 2016-0293. Jascar Ents., L.L.C. v. Body by Jake Ents., L.L.C. Wayne App. No. 14CA0006, 2015-Ohio-3281. Pfeifer, Kennedy, and French, JJ., dissent. 2016-0295. In re Property Seized from Jobson. Hamilton App. No. C-150707. 2016-0297. Spitzer Bldg. Co. v. Ergur Private Equity Group, L.L.C. Lucas App. No. L-15-1008. 2016-0306. In re J.C.P. Cuyahoga App. No. 103133, 2016-Ohio-116. 2016-0310. State v. Howell. Stark App. No. 2015CA0004. 2016-0311. State v. Fite. Adams App. No. 14CA998, 2016-Ohio-284. 2016-0312. Riffle v. Physicians & Surgeons Ambulance Serv. Summit App. No. 27449, 2016-Ohio-94. 2016-0314. State v. Miller. Hamilton App. No. C-140101. 2016-0316. State v. Godwin. Cuyahoga App. No. 103224, 2016-Ohio-117. 2016-0324. State v. Rasul. Cuyahoga App. No. 101625, 2016-Ohio-200. 2016-0325. State v. Christian. Montgomery App. No. 25256, 2016-Ohio-516. Lanzinger and O’Neill, JJ., dissent. 2016-0329. State v. McGraw. Cuyahoga App. No. 102807, 2016-Ohio-205. 2016-0333. State v. Exon. Clark App. No. 2014-CA-106, 2016-Ohio-600. 2016-0334. State v. Lumbus. Cuyahoga App. No. 102273, 2016-Ohio-380. 2016-0336. State v. Sullivan. Franklin App. No. 15AP-809, 2016-Ohio-218. Pfeifer, J., dissents. 2016-0341. Moss v. Lorain Cty. Bd. of Mental Retardation. Lorain App. No. 15CA010767, 2016-Ohio-169. Pfeifer and O’Neill, JJ., dissent. 2016-0345. In re Reeder. Franklin App. Nos. 15-AP-203 and 15-AP-218, 2016-Ohio-212. O’Neill, J., dissents. 2016-0359. State v. Coleman. Cuyahoga App. No. 102966, 2016-Ohio-297. 2016-0362. State v. Cowan. Wood App. No. WD-14-036. 2016-0365. State v. McIntyre. Summit App. No. 27670, 2016-Ohio-93. O’Connor, C.J., not participating. 2016-0369. Roubanes v. Brown. Holmes App. No. 15CA05, 2015-Ohio-5112. 2016-0374. State v. Halstead. Cuyahoga App. No. 102723, 2016-Ohio-290. 2016-0394. State v. Hardman. Cuyahoga App. No. 102600, 2016-Ohio-498. O’Neill, J., dissents and would accept the discretionary appeal and cross-appeal. 2016-0402. State v. Drescher. Stark App. No. 2015CA00020, 2016-Ohio-403. 2016-0405. State v. Lee. Mahoning App. No. 14 MA 120, 2016-Ohio-649. 2016-0407. State v. Thadur. Ashland App. No. 15 COA 018, 2016-Ohio-417. 2016-0412. State v. Jackson. Franklin App. No. 14AP-748, 2015-Ohio-5114. 2016-0417. State v. Taylor. Cuyahoga App. No. 101615, 2016-Ohio-377. 2016-0431. In re G.H. Mahoning App. No. 14 MA 7, 2016-Ohio-648. O’Neill, J., dissents. 2016-0433. State v. Davis. Richland App. No. 2014 CA 0034. RECONSIDERATION OF PRIOR DECISIONS 2014-0607. In re D.S. Licking App. No. 13-CA-58, 2014-Ohio-867. Reported at __ Ohio St.3d __, 2016Ohio-1027, __ N.E.3d __. On motion for reconsideration. Motion denied. Pfeifer, Lanzinger, and O’Neill, JJ., dissent. 2014-0941. State v. Shabazz. Cuyahoga App. No. 100021, 2014-Ohio-1828. Reported at __ Ohio St.3d __, 2016-Ohio-1055, __ N.E.3d __. On motion for reconsideration. Motion denied. O’Donnell, Kennedy, and French, JJ., dissent. 2014-1241. Haight v. Cheap Escape Co. Montgomery App. No. 25983, 2014-Ohio-2447. Reported at __ Ohio St.3d __, 2016-Ohio-1053, __ N.E.3d __. On motion for reconsideration. Motion denied. Pfeifer and O’Neill, JJ., dissent. 2015-1568. State v. Raphael. Warren App. Nos. CA2014-11-138 and CA2014- 11-139, 2015-Ohio-3179. Reported at 144 Ohio St.3d 1458, 2016-Ohio-172, 44 N.E.3d 287. On motion for reconsideration. Motion denied. 2015-1921. State v. Lam. Montgomery App. No. 26428, 2015-Ohio-4293. Reported at 145 Ohio St.3d 1409, 2016-Ohio-899, 46 N.E.3d 703. On motion for reconsideration. Motion denied. O’Neill, J., dissents.
CASE ANNOUNCEMENTS May 17, 2016 [Cite as 05/17/2016 Case Announcements #2, 2016-Ohio-3013.] MOTION AND PROCEDURAL RULINGS 2016-0763. State ex rel. Anderson v. Derryberry. In Prohibition. This cause originated in this court on the filing of a complaint for a writ of prohibition involving termination of parental rights/minor child adoption. It is ordered by the court, sua sponte, that respondent shall file a response to the complaint no later than 12:00 p.m. on Wednesday, May 18, 2016.
CASE ANNOUNCEMENTS May 17, 2016 [Cite as 05/17/2016 Case Announcements, 2016- Ohio-2999.] MERIT DECISIONS WITH OPINIONS 2014-1402. State v. Cornelison, Slip Opinion No. 2016-Ohio-2968. Lake App. No. 2013-L-064, 2014-Ohio-2884. Judgment reversed and cause remanded. O’Connor, C.J., and Pfeifer, O’Donnell, Lanzinger, Kennedy, French, and O’Neill, JJ., concur. 2015-0495. State ex rel. Pietrangelo v. Avon Lake, Slip Opinion No. 2016Ohio-2974. Lorain App. No. 14CA010571. Judgment affirmed. O’Connor, C.J., and Pfiefer, O’Donnell, Lanzinger, and O’Neill, JJ., concur. Kennedy, J., concurs in part and dissents in part with an opinion that French, J., joins. 2015-0956. State v. Overholser, Slip Opinion No. 2016-Ohio-2969. Clark App. No. 2014-CA-42, 2015-Ohio-1980. Judgment affirmed. O’Connor, C.J., and Pfeifer, O’Donnell, French, and O’Neill, JJ., concur. Lanzinger and Kennedy, JJ., dissent and would dismiss the appeal as having been improvidently accepted. 2015-1330 and 2015-1489. State v. Brandenburg, Slip Opinion No. 2016-Ohio2970. Butler App. Nos. CA2014-10-201 and CA2014-10- 202, 2015-Ohio-2573. Judgment reversed and cause remanded. O’Connor, C.J., and Pfeifer, O’Donnell, Lanzinger, Kennedy, French, and O’Neill, JJ., concur. 2015-1596. State v. McGowan, Slip Opinion No. 2016-Ohio-2971. Summit App. No. 27092, 2015-Ohio-1804. Judgment reversed and cause remanded. O’Connor, C.J., and Pfeifer, O’Donnell, Lanzinger, Kennedy, French, and O’Neill, JJ., concur. 2015-1955. Toledo Bar Assn. v. Abreu, Slip Opinion No. 2016-Ohio-2972. On Final Report by the Board on the Unauthorized Practice of Law, No. UPL 14 01. Consent decree approved. Raye-Lynn Abreau is enjoined from all activities that constitute the unauthorized practice of law in Ohio. O’Connor, C.J., and Pfeifer, O’Donnell, Lanzinger, Kennedy, French, and O’Neill, JJ., concur. DISCIPLINARY CASES 2013-1987. Dayton Bar Assn. v. Swift. On application for reinstatement. Ben Musa Swift, Attorney Registration No. 0065745, is hereby reinstated to the practice of law. 2 05-17-16
CASE ANNOUNCEMENTS May 13, 2016 [Cite as 05/13/2016 Case Announcements, 2016- Ohio-2956.] MOTION AND PROCEDURAL RULINGS 1995-0042. State v. Wogenstahl. Hamilton App. No. C-930222. In accordance with the court’s decision granting the motion to reopen appellant’s direct appeal, the clerk shall issue an order for the transmittal of the record from the Court of Appeals for Hamilton County and the parties shall brief this case in accordance with Rules 16.01 through 16.10 of the Rules of Practice of the Supreme Court of Ohio. The parties’ briefs shall be limited to addressing whether the trial court lacked jurisdiction with respect to the count in the indictment charging aggravated murder with death-penalty specifications. 2016-0476. State v. Jordan. Montgomery App. No. 26163, 2016-Ohio-603. This cause is pending before the court as a jurisdictional appeal. Review of appellee’s memorandum in response reveals that it fails to comply with S.Ct.Prac.R. 7.03(B)(1), which requires that a memorandum “shall not exceed fifteen numbered pages, exclusive of the certificate of service.” Therefore, it is ordered by the court, sua sponte, that pages 16 and 17 of the memorandum in response are stricken, as they are in excess of the 15-page limit imposed on content for a memorandum in response. 2016-0583. Rogers v. Eppinger. Lorain App. No. 16CA010920. This cause is pending before the court as a jurisdictional appeal. Review of appellant’s memorandum in support of jurisdiction reveals that it fails to comply with S.Ct.Prac.R. 7.02(B)(1), which requires that a memorandum “shall not exceed fifteen numbered pages, exclusive of the table of contents and certificate of service.” Therefore, it is ordered by the court, sua sponte, that pages 16 through 21 of the memorandum in support of jurisdiction are stricken, as they are in excess of the 15-page limit imposed on content for a memorandum in support of jurisdiction. 2 05-13-16
CASE ANNOUNCEMENTS May 12, 2016 [Cite as 05/12/2016 Case Announcements #3, 2016-Ohio-2955.] MOTION AND PROCEDURAL RULINGS 2016-0723. State ex rel. Allen Cty. Children Servs. Bd. v. Mercer Cty. Common Pleas Court, Probate Div. In Prohibition. This cause originated in this court on the filing of a complaint for a writ of prohibition. It is ordered by the court, sua sponte, that respondents shall file a response to the complaint no later than May 20, 2016. Relator’s responsive pleading to respondents’ response to the complaint, if one is permitted by rule, shall be filed no later than May 24, 2016.
CASE ANNOUNCEMENTS May 12, 2016 [Cite as 05/12/2016 Case Announcements #2, 2016-Ohio-2930.] MOTION AND PROCEDURAL RULINGS 2016-0729. State ex rel. Dir., Ohio Dept. of Agriculture v. Forchione. In Prohibition. This cause originated in this court on the filing of a complaint for a writ of prohibition. Upon consideration of the emergency motion to intervene as respondents of Cynthia Huntsman and Stump Hill Farm, Inc., it is ordered by the court that the motion is granted. Intervening respondents shall file a response, if any, to the amended emergency motion for issuance of peremptory or alternative writ of prohibition no later than 9:00 a.m. on Friday, May 13, 2016.
CASE ANNOUNCEMENTS May 11, 2016 [Cite as 05/11/2016 Case Announcements #3, 2016-Ohio-2929.] MOTION AND PROCEDURAL RULINGS 2016-0729. State ex rel. Dir., Ohio Dept. of Agriculture v. Forchione. In Prohibition. This cause originated in this court on the filing of a complaint for a writ of prohibition. It is ordered by the court, sua sponte, that respondent shall file a response, if any, to the amended emergency motion for issuance of peremptory or alternative writ of prohibition no later than 9:00 a.m. on Friday, May 13, 2016.
CASE ANNOUNCEMENTS May 12, 2016 [Cite as 05/12/2016 Case Announcements, 2016- Ohio-2923.] MERIT DECISIONS WITH OPINIONS 2014-1161. World Harvest Church v. Grange Mut. Cas. Co., Slip Opinion No. 2016-Ohio-2913. Franklin App. No. 13AP-290, 2013-Ohio-5707. Judgment reversed. O’Connor, C.J., and Pfeifer, O’Donnell, Lanzinger, Kennedy, French, and O’Neill, JJ., concur. 2015-0381. Cleveland v. Jones, Slip Opinion No. 2016-Ohio-2914. Cuyahoga App. No. 100598, 2014-Ohio-4201. Cause dismissed, sua sponte, as having been improvidently accepted. O’Connor, C.J., and Pfeifer, O’Donnell, and Lanzinger, JJ., concur. Kennedy, French, and O’Neill, JJ., dissent. 2015-0889. State ex rel. Dunn v. Franklin Cty. Court of Common Pleas, Slip Opinion No. 2016- Ohio-2915. Franklin App. No. 14AP-819. Judgment reversed and cause remanded. O’Connor, C.J., and Pfeifer, O’Donnell, Lanzinger, Kennedy, French, and O’Neill, JJ., concur. 2015-1031. State ex rel. Bradford v. Dinkelacker, Slip Opinion No. 2016Ohio-2916. Hamilton App. No. C-1500237. Judgment affirmed and motions for reversal of judgment, to file citation to relevant authority, and to take judicial notice of controlling authority denied as moot. O’Connor, C.J., and Pfeifer, Lanzinger, Kennedy, and French, JJ., concur. O’Donnell and O’Neill, JJ., dissent. MOTION AND PROCEDURAL RULINGS 2016-0136. Johnson v. Ohio Dept. of Rehab. & Corr. Miscellaneous case. This cause came on for further consideration upon the filing of relator’s motion for judgment pursuant to S.Ct.Prac.R. 12.07(B)(3). It is ordered by the court that the motion is denied as moot. 2016-0284. State v. Franklin. Wayne App. No. 14AP0055, 2016-Ohio-56. This cause came on for further consideration upon the filing of appellant’s motion for leave of court to supplement/amend the memorandum in support of jurisdiction and motion to transmit the electronic version of the verdict for review. It is ordered by the court that the motions are denied as moot. 2016-0331. In re Adoption of A.N.W. and L.D.W. Belmont App. No. 15 BE 0071, 2016-Ohio-463. This cause came on for further consideration upon the filing of appellant’s motion to strike memorandum in support of jurisdiction. It is ordered by the court that the motion is denied as moot. DISCIPLINARY CASES 2015-1423. Disciplinary Counsel v. Coriell. On order to show cause. Jennifer Lynn Coriell, Attorney Registration No. 0072791, is hereby indefinitely suspended from the practice of law in Ohio. 2 05-12-16
CASE ANNOUNCEMENTS May 11, 2016 [Cite as 05/11/2016 Case Announcements #2, 2016-Ohio-2912.] MOTION AND PROCEDURAL RULINGS 2016-0696. State v. Apanovitch. Cuyahoga App. Nos. 102618 and 102698. This cause is pending before the court as a jurisdictional appeal. Upon consideration of appellant’s emergency motion to stay in advance of memorandum in support of jurisdiction, supplemental emergency motion to stay in advance of memorandum in support of jurisdiction, and motion for leave to supplement emergency motion to stay lower court proceedings with attached exhibit, it is ordered by the court that the motions to stay are denied and the motion for leave to supplement is denied as moot. O’Donnell and Kennedy, JJ., dissent and would grant the motions to stay.
CASE ANNOUNCEMENTS May 11, 2016 [Cite as 05/11/2016 Case Announcements, 2016- Ohio-2911.] MERIT DECISIONS WITH OPINIONS 2015-0584. Snodgrass v. Testa, Slip Opinion No. 2016-Ohio-2910. Pike App. No. 14CA853, 2015-Ohio-188. Judgment affirmed. O’Connor, C.J., and Pfeifer, O’Donnell, Lanzinger, Kennedy, French, and O’Neill, JJ., concur. 2015-0767 and 2015-0770. Pryor v. Dir., Ohio Dept. of Job & Family Servs., Slip Opinion No. 2016-Ohio-2907. Summit App. No. 27225, 2015-Ohio-1255. Judgment reversed and cause remanded. Pfeifer, Lanzinger, Kennedy, French, and O’Neill, JJ., concur. O’Connor, C.J., dissents with an opinion. O’Donnell, J., dissents and would reverse the judgment of the Ninth District Court of Appeals and reinstate the judgment of the Summit County Common Pleas Court. MOTION AND PROCEDURAL RULINGS 2014-0008. In re Complaint of Allied Erecting & Dismantling Co., Inc. v. Ohio Edison Co. Public Utilities Commission, No. 07-905-EL-CSS. This cause is pending before the court as an appeal from the Public Utilities Commission of Ohio. Upon consideration of the suggestion of bankruptcy on behalf of Allied Erecting and Dismantling Company, Inc., it is ordered by the court that this cause is stayed pending resolution of the bankruptcy case or a lifting of the automatic stay imposed by 11 U.S.C. 362. The parties shall notify this court immediately upon conclusion of the bankruptcy proceedings or a lifting of the automatic stay imposed by 11 U.S.C. 362. 2016-0624. Delta Fuels, Inc. v. DLZ Ohio, Inc. Lucas App. No. L-15-1001, 2016-Ohio-970. This cause is pending before the court as a jurisdictional appeal. Upon consideration of the motion for admission pro hac vice of Ben M. Gonek and the amended motion for admission pro hac vice of Daniel J. Kelly, it is ordered by the court that the motions are granted. Pursuant to Gov.Bar R. XII(4), counsel shall file a notice of permission to appear pro hac vice with the Supreme Court’s Office of Attorney Services within 30 days of the date of this entry. 2 05-11-16
CASE ANNOUNCEMENTS May 10, 2016 [Cite as 05/10/2016 Case Announcements, 2016- Ohio-2898.] MOTION AND PROCEDURAL RULINGS In re Harris. On April 20, 2016, this court found Dwayne Harris to be a vexatious litigator under S.Ct.Prac.R. 4.03(B). This court further ordered that Harris was prohibited from continuing or instituting legal proceedings in the court without obtaining leave. On April 29, 2016, Harris presented an application for leave to institute a motion for reconsideration. It is ordered by the court that the application for leave is denied. 2015-1376. LCW-WEN, L.L.C. v. Lucas Cty. Bd. of Revision. Board of Tax Appeals, No. 2014-2911. This cause is pending before the court as an appeal from the Board of Tax Appeals. Upon consideration of the joint motion to remand the appeal to the Lucas County Board of Revision in order to implement a settlement, it is ordered by the court that the cause is remanded to the Lucas County Board of Revision to take further action as appropriate. It is further ordered that a mandate be sent to and filed with the Board of Tax Appeals and the Lucas County Board of Revision. 2015-1377. Central Tole, L.L.C. v. Lucas Cty. Bd. of Revision. Board of Tax Appeals, No. 2014-2912. This cause is pending before the court as an appeal from the Board of Tax Appeals. Upon consideration of the joint motion to remand the appeal to the Lucas County Board of Revision in order to implement a settlement, it is ordered by the court that the cause is remanded to the Lucas County Board of Revision to take further action as appropriate. It is further ordered that a mandate be sent to and filed with the Board of Tax Appeals and the Lucas County Board of Revision. 2015-1813. E. College St., L.L.C. v. Lorain Cty. Bd. of Revision. Board of Tax Appeals, Nos. 2014-4339 through 2014-4345. This cause is pending before the court as an appeal from the Board of Tax Appeals. Upon consideration of the joint motion to remand the appeal to the Board of Tax Appeals in order to implement a settlement, it is ordered by the court that the cause is remanded to the Board of Tax Appeals to take further action as appropriate. It is further ordered that a mandate be sent to and filed with the Board of Tax Appeals. 2 05-10-16
NEWS RELEASE From the Office of: JOHN D. FERRERO Prosecuting Attorney, Stark County, Ohio May 9, 2016 John D. Ferrero, Stark County Prosecuting Attorney, announced the Grand Jury reported an Indictment against the following individual(s): STEPHEN M. MCCAREL, 36, 2126 Lakeside Ave. NW, Canton – Operating a Vehicle Under the Influence of Alcohol, a Drug of Abuse, or a Combination of Them ZACHARY JOSEPH HOLMAN, 38, 508 8th St. NE, Massillon – Illegal Manufacture of Drugs; Illegal Assembly or Possession of Chemicals for the Manufacture of Drugs; Aggravated Possession of Drugs
Ohio Court Interpreter Services to Expand The Ohio Supreme Court has approved new rules to further improve access to the judicial system for Ohioans who need foreign or sign language interpretation. The changes to rules 80 and 87, and the addition of rule 89, in the Rules of Superintendence for the Courts of Ohio take effect on July 1 and will: Require interpreters for “ancillary court services” other than a court or case function. Add the designation “registered foreign language interpreters” for interpreters who’ve demonstrated language proficiency to interpret in a case or court function but aren’t certified by the Supreme Court because no certification exam exists. The Supreme Court agreed with recommendations of the Advisory Committee on Language Services and the Commission on the Rules of Superintendence to revise the proposed language after reviewing public comment. Examples of ancillary court services have been added to the rules, including alternative dispute resolution programs, pro se clinics, and court information counters. Language has also been added to outline the use of foreign or sign language communications in conjunction with those ancillary services. The Ohio Supreme Court has taken steps to improve access to the justice system for limited- English proficient, deaf, hard-of-hearing, and deaf-blind individuals. Those efforts include establishing a certification program for court interpreters, providing guidance for courts in appointing certified interpreters, and developing a complaint resolution process.
CASE ANNOUNCEMENTS May 9, 2016 [Cite as 05/09/2016 Case Announcements #2, 2016-Ohio-2886.] MOTION AND PROCEDURAL RULINGS 2016-0696. State v. Apanovitch. Cuyahoga App. Nos. 102618 and 102698. This cause is pending before the court as a jurisdictional appeal. It is ordered by the court, sua sponte, that appellee shall file a response, if any, to appellant’s emergency motion to stay in advance of memorandum in support of jurisdiction and the motion for leave to supplement emergency motion to stay lower court proceedings with attached exhibit no later than 12:00 p.m. on Tuesday, May 10, 2016.
CASE ANNOUNCEMENTS May 9, 2016 [Cite as 05/09/2016 Case Announcements, 2016- Ohio-2863.] SLIP OPINIONS REPLACED BY OHIO OFFICIAL REPORTS VERSIONS AS OF MAY 9, 2016 The official versions of the opinions listed below, which were previously released as slip opinions, have been published in the May 9, 2016 Ohio Official Reports advance sheet. These opinions should now be cited using the Ohio Official Reports citation format. 2012-0215. State v. Clark, 145 Ohio St.3d 210, 2015-Ohio-3580. 2013-1248. Lake Cty. Bar Assn. v. Mismas, 145 Ohio St.3d 1222, 2015-Ohio 327. 2014-0363. State v. Blankenship, 145 Ohio St.3d 221, 2015-Ohio-4624. 2014-0744. Steak ‘n Shake, Inc. v. Warren Cty. Bd. of Revision, 145 Ohio St.3d 244, 2015-Ohio-4836. 2014-0899. State ex rel. Williams, 145 Ohio St.3d 204, 2015-Ohio-3372. 2014-1062. State v. Polus, 145 Ohio St.3d 266, 2016-Ohio-655. 2015-0280. Disciplinary Counsel v. Brockler, 145 Ohio St.3d 270, 2016-Ohio 657. 2015-0541. In re Application of Scannell, 145 Ohio St.3d 258, 2016-Ohio-583. 2015-0969. State ex rel. Dillon v. Cottrill, 145 Ohio St.3d 264, 2016-Ohio-626. 2015-1297. State ex rel. Richards, 145 Ohio St.3d 211, 2015-Ohio-3658. 2015-1350. State ex rel. Szymanowski v. Grahl, 145 Ohio St.3d 215, 2015Ohio-3699. 2015-1570. State ex rel. Burroughs v. Summit Cty. Bd. of Elections, 145 Ohio St.3d 220, 2015-Ohio-4122. 2015-2029. Ohio State Bar Assn. v. Albright, 145 Ohio St.3d 1230, 2015-Ohio5392. 2016-0071. State ex rel. Duclos v. Hamilton Cty. Bd. of Elections, 145 Ohio St.3d 254, 2016-Ohio-367. 2016-0274. In re Stacy, 145 Ohio St.3d 1234, 2016-Ohio-646. 15-AP-084. In re Disqualification of Dinkelacker, 145 Ohio St.3d 1222, 2015 Ohio-5669. 15-AP-092. In re Disqualification of Starn, 145 Ohio St.3d 1224, 2015-Ohio5675. 15-AP-097. In re Disqualification of Luebbers, 145 Ohio St.3d 1226, 2015 Ohio-5671. 15-AP-100. In re Disqualification of Basinski, 145 Ohio St.3d 1227, 2015Ohio-5673. 15-AP-102. In re Disqualification of Inderlied, 145 Ohio St.3d 1232, 2015 Ohio-5676. MEDIATION MATTERS The following cases have been referred to mediation pursuant to S.Ct.Prac.R. 19.01(A). 2 05-09-16 2016-0632. State ex rel. R&L [Carriers] Shared Servs., L.L.C. v. Indus. Comm. Franklin App. No. 14AP-1018, 2016-Ohio-1082. 2016-0659. Worthington City Schools Bd. of Edn. v. Franklin Cty. Bd. of Revision. Board of Tax Appeals, No. 2015-585. 3 05-09-16
CASE ANNOUNCEMENTS May 6, 2016 [Cite as 05/6/2016 Case Announcements #2, 2016-Ohio-2862.] MOTION AND PROCEDURAL RULINGS 2016-0436. State ex rel. Odolecki v. Celebrezze. In Mandamus, Prohibition, and Habeas Corpus. This cause originated in this court on the filing of a complaint for writs of mandamus, prohibition and habeas corpus. Upon consideration of respondents’ motions to dismiss, it is ordered by the court that the motions to dismiss are granted in part as to the portion of the amended complaint requesting writs of mandamus and prohibition. It is further ordered that a limited writ of habeas corpus is granted and the Eighth District Court of Appeals is ordered to consider Douglas E. Odolecki’s request for bond on an expedited basis. 2016-0614. State ex rel. Jacquemin v. Union Cty. Bd. of Elections. In Mandamus and Prohibition. This cause originated in this court on the filing of a complaint for writs of mandamus and prohibition. Upon consideration of relators’ motion to expedite and the joint motion to set a briefing schedule, it is ordered by the court that the motions are granted. Accordingly, an alternative writ is granted and the following briefing schedule is set for presentation of evidence and filing of briefs pursuant to S.Ct.Prac.R. 12.05: Respondent shall file an answer no later than May 9, 2016; relators’ merit brief and evidence shall be filed no later than May 13, 2016; respondent’s merit brief and evidence shall be filed no later than May 27, 2016; and relators’ reply brief shall be filed no later than June 3, 2016. Kennedy and French, JJ., dissent and would deny the motion to expedite as moot.
CASE ANNOUNCEMENTS May 6, 2016 [Cite as 05/06/2016 Case Announcements, 2016- Ohio-2853.] MOTION AND PROCEDURAL RULINGS 2015-1940. Liran v. Cuyahoga Cty. Bd. of Revision. Board of Tax Appeals, No. 2014-4899. This cause is pending before the court as an appeal from the Board of Tax Appeals. Upon consideration of the joint motion to remand the appeal to the Board of Tax Appeals in order to implement a settlement, it is ordered by the court that the cause is remanded to the Board of Tax Appeals to take further action as appropriate. It is further ordered that a mandate be sent to and filed with the Board of Tax Appeals. MISCELLANEOUS DISMISSALS 2016-0560. Wilson v. Bracy. In Habeas Corpus. This cause originated in this court on the filing of a petition for a writ of habeas corpus. Upon consideration of petitioner’s application for dismissal, it is ordered by the court that the application for dismissal is granted. Accordingly, this cause is dismissed.
CASE ANNOUNCEMENTS May 5, 2016 [Cite as 05/05/2016 Case Announcements, 2016- Ohio-2822.] MERIT DECISIONS WITH OPINIONS 2015-0539. In re Application of Myers, Slip Opinion No. 2016-Ohio-2812. On Report by the Board of Commissioners on Character and Fitness, No. 570. Andrew Albert Myers’s application for admission to the practice of law in Ohio has been disapproved. O’Connor, C.J., and Pfeifer, O’Donnell, Lanzinger, Kennedy, French, and O’Neill, JJ., concur. 2015-0540. In re Application of Swendiman, Slip Opinion No. 2016-Ohio2813. On Report by the Board of Commissioners on Character and Fitness, No. 592. Matthew Ashley Swendiman’s application for admission to the Ohio bar without examination has been disapproved. Pfeifer, O’Donnell, Kennedy, and French, JJ., concur. O’Connor, C.J., dissents and would permanently deny admission. Lanzinger and O’Neill, JJ., dissent and would permanently deny admission without prior examination. 2015-1288. State v. Heinz, Slip Opinion No. 2016- Ohio-2814. Cuyahoga App. No. 102178, 2015-Ohio-2763. Judgment reversed and cause remanded. O’Connor, C.J., and Pfeifer, O’Donnell, Lanzinger, Kennedy, French, and O’Neill, JJ., concur. MISCELLANEOUS DISMISSALS 2015-1750. State ex rel. Mason Equity Group, L.L.C. v. Indus. Comm. In Mandamus. This cause originated in this court on the filing of a complaint for a writ of mandamus. Upon consideration of relator’s application for dismissal, it is ordered by the court that the application for dismissal is granted. Accordingly, this cause is dismissed. 2016-0288. Washington v. Hooks. Ross App. No. 15CA3521. This cause is pending before the court as an appeal from the Court of Appeals for Ross County. The records of this court indicate that appellant has not filed a merit brief, due April 25, 2016, in compliance with the Rules of Practice of the Supreme Court of Ohio and therefore has failed to prosecute this cause with the requisite diligence. Upon consideration thereof, it is ordered by the court that this cause is dismissed. It is further ordered that a mandate be sent to and filed with the clerk of the Court of Appeals for Ross County. 2016-0400. State ex rel. Walker v. Collier- Williams. In Mandamus. This cause originated in this court on the filing of a complaint for a writ of mandamus. Upon consideration of relator’s application for dismissal, it is ordered by the court that the application for dismissal is granted. Accordingly, this cause is dismissed. 2016-0590. State ex rel. Petric v. Bracy. In Habeas Corpus. This cause originated in this court on the filing of a petition for a writ of habeas corpus. Upon consideration of petitioner’s application for dismissal, it is ordered by the court that the application for dismissal is granted. Accordingly, this cause is dismissed. 2 05-05-16
CASE ANNOUNCEMENTS 5/04/2016 [Cite as 05/04/2016 Case Announcements, 2016- Ohio-2807.] MERIT DECISIONS WITH OPINIONS 2014-1769. Toledo City School Dist. Bd. of Edn. v. State Bd. of Edn., Slip Opinion No. 2016-Ohio- 2806. Franklin App. Nos. 14AP-93, 14AP-94, and 14AP- 95, 2014-Ohio-3741. Decision reversed and cause remanded. O’Connor, C.J., and O’Donnell, Kennedy, and French, JJ., concur. Pfeifer, J., concurs in judgment with an opinion. O’Neill, J., dissents with an opinion that Lanzinger, J., joins. 2015-1221. State v. J.M., Slip Opinion No. 2016- Ohio-2803. Franklin App. No. 15AP-77, 2015-Ohio-2669. Judgment reversed and cause remanded. O’Connor, C.J., and Kennedy and French, JJ., concur. Lanzinger, J., concurs in judgment with an opinion that O’Neill, J., joins. Pfeifer and O’Donnell, JJ., dissent and would dismiss the cause and find that no conflict exists. 2014-1836. Corrigan v. Testa, Slip Opinion No. 2016-Ohio-2805. Board of Tax Appeals, No. 2012-3244. Decision reversed and cause remanded. O’Connor, C.J., and Pfeifer, O’Donnell, Lanzinger, Kennedy, French, and O’Neill, JJ., concur. MERIT DECISIONS WITHOUT OPINIONS 2015-1831. State ex rel. Schroeder v. Cleveland. In Mandamus. Upon consideration thereof, it is ordered by the court, sua sponte, that an alternative writ is granted and the following briefing schedule is set for presentation of evidence and filing of briefs pursuant to S.Ct.Prac.R. 12.05: The parties shall file any evidence they intend to present within 20 days of the date of this entry; relators shall file a brief within 10 days of the filing of the evidence; respondents shall file a brief within 20 days after the filing of relators’ brief; and relators may file a reply brief within 7 days after the filing of respondents’ brief. It is further ordered that respondents’ motion to dismiss and relators’ motion for default judgment are denied. O’Connor, C.J., and Pfeifer, O’Donnell, Lanzinger, Kennedy, French, and O’Neill, JJ., concur. 2016-0070. Kessler v. Wells Fargo Bank, N.A. In Mandamus. On respondent’s motion to dismiss. Motion granted. Cause dismissed. On motion to amend complaint. Motion denied. On motions for default judgment and to amend memo opposing motion to dismiss. Motions denied as moot. O’Connor, C.J., and Pfeifer, O’Donnell, Lanzinger, Kennedy, French, and O’Neill, JJ., concur. 2016-0124. Jones v. Lerner Sampson & Rothfuss (LRS). In Mandamus. On respondents’ motions to dismiss. Motions granted. Cause dismissed. On motion to strike motion to dismiss. Motion denied. O’Connor, C.J., and Pfeifer, O’Donnell, Lanzinger, Kennedy, French, and O’Neill, JJ., concur. 2016-0136. Johnson v. Ohio Dept. of Rehab. & Corr. Miscellaneous case. This cause originated in this court on the filing of a complaint. Upon consideration pursuant to S.Ct.Prac.R. 12.04, it is ordered by the court that this cause is dismissed. On motion for judgment. Motion denied as moot. O’Connor, C.J., and Pfeifer, O’Donnell, Lanzinger, Kennedy, French, and O’Neill, JJ., concur. 2016-0240. State ex rel. Ellis v. Burnside. In Mandamus. On respondents’ motions to dismiss. Motions granted. Cause dismissed. O’Connor, C.J., and Pfeifer, O’Donnell, Lanzinger, Kennedy, French, and O’Neill, JJ., concur. 2016-0296. State ex rel. Victor v. Stupica. In Procedendo. This cause originated in this court on the filing of a complaint for a writ of procedendo. Upon consideration pursuant to S.Ct.Prac.R. 12.04, it is ordered by the court that this cause is dismissed. O’Connor, C.J., and Pfeifer, O’Donnell, Lanzinger, Kennedy, French, and O’Neill, JJ., concur. 2016-0305. State ex rel. Lumbus v. Jackson. In Mandamus. On motion to dismiss. Motion granted. Cause dismissed. O’Connor, C.J., and Pfeifer, O’Donnell, Lanzinger, Kennedy, French, and O’Neill, JJ., concur. 2016-0319. State ex rel. Stanley v. Synenberg. In Mandamus. On motion to dismiss. Motion granted. Cause dismissed. O’Connor, C.J., and Pfeifer, O’Donnell, Lanzinger, Kennedy, French, and O’Neill, JJ., concur. MOTION AND PROCEDURAL RULINGS 1995-0042. State v. Wogenstahl. Hamilton App. No. C-930222. On motion to vacate execution date and to reopen direct appeal. Motion granted. Appellant’s execution date scheduled for September 13, 2017, is hereby stayed pending further order of this court. O’Donnell, Lanzinger, and Kennedy, JJ., dissent. 2010-0854. State v. Kirkland. Hamilton C.P. No. B0901629. On application for reopening under S.Ct.Prac.R. 11.06. Application denied. On motion for order or relief. Motion granted. Cause remanded for new mitigation and sentencing hearing. Pfeifer, O’Donnell, and Kennedy, JJ., dissent and would deny the motion for order or relief. 2010-1373. State v. Thompson. Summit C.P. No. CR2008072390. On application for reopening under S.Ct.Prac.R. 11.06. Application denied. 2016-0172. Cleveland v. Oles. Cuyahoga App. No. 102835, 2016-Ohio-23. On review of an order certifying a conflict. The court determines that a conflict exists. The parties are to brief the issue stated in the alternative at page 2 of the court of appeals’ journal entry dated January 7, 2016, as follows: “[I]n the course of a traffic stop, does the Fifth Amendment to the United States Constitution and Section 10, Article I of the Ohio Constitution require a law enforcement officer to provide Miranda warnings to a suspect who is removed from his vehicle and placed in the front seat of a police vehicle for questioning?” The conflict cases are State v. Leonard, 1st Dist. Hamilton No. C-060595, 2007-Ohio-3312; State v. Rice, 1st Dist. Hamilton Nos. C-090071, C- 090072, and C-090073, 2009-Ohio-6632; State v. Kraus, 1st Dist. Hamilton Nos. C-070428 and C- 070429, 2008-Ohio-3965; State v. Simmons, 2d Dist. Montgomery No. 23991, 2011-Ohio-5561; State v. Crowe, 5th Dist. Delaware No. 07CAC030015, 2008Ohio-330; State v. Mullins, 5th Dist. Licking No. 2006-CA-00019, 2006- Ohio4674; State v. Coleman, 7th Dist. Mahoning No 06 MA 41, 2007-Ohio-1573; State v. Serafin, 11th Dist. Portage No. 2011-P-0036, 2012-Ohio-1456; and State v. Brocker, 11th Dist. Portage No. 2015-Ohio-3412. It is ordered by the court that the clerk shall issue an order for the transmittal of the record from the Court of Appeals for Cuyahoga County. It is ordered by the court, sua sponte, that this cause is consolidated with 2015-2081, Cleveland v. Oles, and that briefing in 2016-0172 and 2016- 0282 shall be consolidated. The parties shall file two originals of each of the briefs under S.Ct.Prac.R. 16.02 through 16.04 and include both case numbers on the cover of the briefs. The parties shall otherwise comply with the requirements of S.Ct.Prac.R. 16.01 through 16.04. Pfeifer, O’Donnell, and French, JJ., dissent. 2016-0348. State ex rel. Greenacres Found. v. Cincinnati. Hamilton App. No. C-150038, 2015-Ohio-5479. On review of an order certifying a conflict. It is determined that no conflict exists within the meaning of S.Ct.Prac.R. 8.02. Cause dismissed. Kennedy, J., dissents. 2015-2095. Huber Hts. City Schools Bd. of Edn. v. Montgomery Cty. Bd. of Revision. Board of Tax Appeals, Nos. 2014-4980 through 2014-4987 and 2014-4989 through 2014-5014. On motion to dismiss of Huber Heights City Schools Board of Education. Motion granted. Cause dismissed. Pfeifer, J., dissents. 2015-2097. In re Application of 6011 Greenwich Windpark, L.L.C. Power Siting Board, No. 13-990-EL-BGN. On motion to dismiss of the Ohio Power Siting Board and motion to dismiss of 6011 Greenwich Windpark, L.L.C. Motions granted. Cause dismissed. 2016-0163. State ex rel. Cincinnati Enquirer v. Ohio Dept. of Commerce, Div. of State Fire Marshal. In Mandamus. On motion of respondent State Fire Marshal to stay discovery. Motion granted. Lanzinger and O’Neill, JJ., dissent in part and would grant an alternative writ. Pfeifer, J., dissents and would deny the motion. 2016-0328. State v. Clark. Cuyahoga App. No. 101863, 2015-Ohio-3027. On motion for leave to file delayed appeal. Motion denied. O’Neill, J., dissents. 2016-0337. State v. Watson. Montgomery App. No. 26347, 2015-Ohio-4517. On motion for leave to file delayed appeal. Motion denied. 2016-0342. State v. Everson. Mahoning App. No. 12 MA 128, 2016-Ohio-87. On motion for leave to file delayed appeal. Motion denied. Lanzinger, Kennedy, and O’Neill, JJ., dissent. 2016-0350. State v. Minor. Muskingum App. No. CT2014-0027, 2014-Ohio- 4660. On motion for leave to file delayed appeal. Motion denied. O’Neill, J., dissents. 2016-0352. U.S. Bank, N.A. v. Marks. Summit App. No. 28035. On motion for stay of lower court proceedings. Motion denied. 2016-0355. State v. Echols. Cuyahoga App. No. 102504, 2015-Ohio-5138. On motion for leave to file delayed appeal. Motion denied. Kennedy and O’Neill, JJ., dissent. 2016-0363. State v. Conners. Licking App. No. 13CA0072. On motion for leave to file delayed appeal. Motion denied. 2016-0373. State v. Wilson. Mahoning App. No. 14 MA 138, 2015-Ohio-4808. On motion for leave to file delayed appeal. Motion denied. 2016-0383. State v. Irons. Allen App. No. 1-15-72. On motion for leave to file delayed appeal. Motion denied. 2016-0391. State v. Chandler. Trumbull App. No. 2015-T-0033, 2016-Ohio-1017. On motion for partial stay of execution of judgment. Motion denied. O’Neill, J., dissents. 2016-0392. State v. Bentley. Ashtabula App. No. 2005-A-0026, 2006-Ohio- 2503. On motion for leave to file delayed appeal. Motion denied. O’Neill, J., not participating. 2016-0397. State v. Williams. Butler App. No. CA2015-08-152. On motion for leave to file delayed appeal. Motion denied. O’Neill, J., dissents. 2016-0399. State v. Jones. Hamilton App. No. C-150069. On motion for leave to file delayed appeal. Motion denied. O’Neill, J., dissents. 2016-0403. State v. Marcum. Preble App. No. CA2015-04-011, 2016-Ohio-263. On motion for leave to file delayed appeal. Motion granted. O’Connor, C.J., and Pfeifer and O’Donnell, JJ., dissent. APPEALS ACCEPTED FOR REVIEW 2016-0105. State v. Anderson. Cuyahoga App. No. 102427, 2015-Ohio-5136. Discretionary appeal accepted and cause remanded to the Cuyahoga County Court of Appeals for consideration of the matter en banc in accordance with that court’s order filed March 3, 2016. The court notes that a timely motion for en banc consideration tolls the time for filing a notice of appeal from the court of appeals' entry of judgment. See S.Ct.Prac.R. 7.01(A)(6). Pfeifer and Lanzinger, JJ., dissent. 2016-0282. Cleveland v. Oles. Cuyahoga App. No. 102835, 2016-Ohio-23. It is ordered by the court, sua sponte, that this cause is consolidated with 2016-0172, Cleveland v. Oles, and that briefing in 2016-0172 and 2016- 0282 shall be consolidated. The parties shall file two originals of each of the briefs under S.Ct.Prac.R. 16.02 through 16.04 and include both case numbers on the cover of the briefs. The parties shall otherwise comply with the requirements of S.Ct.Prac.R. 16.01 through 16.04. O’Connor, C.J., and Pfeifer and O’Donnell, JJ., dissent. 2016-0395. In re C.C.S. Franklin App. No. 15AP-884, 2016-Ohio-388. Discretionary appeal accepted on Proposition of Law No. III only. Pfeifer, French, and O’Neill, JJ., would accept the cause on all propositions of law. O’Connor, C.J., and O’Donnell and Lanzinger, JJ., dissent. APPEALS NOT ACCEPTED FOR REVIEW 2015-1311. Bank of New York Mellon v. Martin. Hamilton App. No. C-140314, 2015-Ohio-2531. O’Neill, J., dissents. 2015-1754. Freedom Mtge. Corp. v. Robbins. Hamilton App. No. C-140475. Motion for stay and renewed motion for stay denied as moot. 2015-1862. State v. Avery. Scioto App. No. 14CA3613, 2015-Ohio-4251. 2015-1945. State v. Brooks. Allen App. No. 1-14-51. 2015-2079. State v. Dickman. Franklin App. No. 14AP-597, 2015-Ohio-1915. French, J., dissents. 2016-0030. State v. Bridges. Cuyahoga App. Nos. 102930 and 103090, 2015- Ohio-5428. 2016-0034. Duke Energy Ohio, Inc. v. Cincinnati. Hamilton App. No. C-1400763, 2015-Ohio-4844. 2016-0046. Salida Invest. Group v. Lake Cty. Util. Dept. Lake App. No. 2015-L-004, 2015-Ohio-5066. Lanzinger and French, JJ., dissent. 2016-0049. State v. Moore. Muskingum App. No. CT2015-0027, 2015-Ohio- 3435. Lanzinger and O’Neill, JJ., dissent and would accept the appeal and hold the cause for the decision in 2016-0215, State v. Grimes. 2016-0056. Clark v. Grant Med. Ctr. Franklin App. No. 14AP-833, 2015-Ohio-4958. O’Neill, J., dissents. 2016-0057. Gara v. Gara. Montgomery App. No. 26671, 2015-Ohio-4401. 2016-0061. State v. Schlichter. Franklin App. No. 14AP-1020, 2015-Ohio-5276. 2016-0064. State v. Tabler. Franklin App. No. 14AP-386, 2015-Ohio-2651. 2016-0065. Stovicek v. Parma. Cuyahoga App. No. 102699, 2015-Ohio-5147. Pfeifer, J., dissents. 2016-0069. State v. Dalmida. Hamilton App. No. C-1400517, 2015-Ohio-4995. 2016-0076. State v. Hicks. Cuyahoga App. No. 102206, 2015-Ohio-4978. O’Connor, C.J., and O’Donnell and Lanzinger, JJ., dissent and would accept the appeal and hold the cause for the decision in 2014-0942, State v. Walker. 2016-0081. State v. Hannah. Franklin App. No. 15AP-212, 2015-Ohio-4964. 2016-0084. Mentor v. Sines, Inc. Franklin App. No. 15AP-171, 2015-Ohio-5546. O’Donnell and Kennedy, JJ., dissent. 2016-0085. State v. Jones. Franklin App. No. 14AP-1050, 2015-Ohio-4998. 2016-0086. In re J.S. Cuyahoga App. No. 102800, 2015-Ohio-4990. O’Connor, C.J., dissents. 2016-0103. Mallett v. Cleveland Civ. Serv. Comm. Cuyahoga App. No. 102559, 2015-Ohio-5140. 2016-0106. State v. Ramey. Clark App. No. 14-CA-127, 2015-Ohio-5389. O’Neill, J., dissents. 2016-0107. Vineyard Christian Fellowship of Columbus v. Anderson. Franklin App. Nos. 15AP-151 and 15AP-230, 2015-Ohio-5083. 2016-0110. State v. Rohrer. Ross App. No. 14CA3471, 2015-Ohio-5333. 2016-0111. State v. Powers. Franklin App. No. 15AP-422 and 15AP-424, 2015- Ohio-5124. O’Donnell, Kennedy, and French, JJ., dissent. 2016-0120. Kerger & Hartman, L.L.C. v. Ajami. Lucas App. No. L-14-1219, 2015-Ohio-5157. O’Connor, C.J., dissents and would accept the appeal on Proposition of Law No. I. Lanzinger and O’Neill, JJ., dissent. 2016-0122. State v. Crawley. Cuyahoga App. No. 102781, 2015-Ohio-5150. 2016-0126. State v. Hignite. Warren App. No. CA2015-07-063, 2015-Ohio- 5204. Kennedy and O’Neill, JJ., dissent. 2016-0131. State v. West. Muskingum App. No. CT2015-0048. 2016-0133. Rawlins v. Cleveland Indians Baseball Co., Inc. Cuyahoga App. No. 102574, 2015-Ohio-4587. Kennedy, French, and O’Neill, JJ., dissent. 2016-0137. In re Dissolution of Smith Marriage. Portage App. No. 2014-P-0056, 2015-Ohio-5522. 2016-0138. State v. Knoefel. Lake App. No. 2014-L-088, 2015-Ohio-5207. Pfeifer, J., dissents. 2016-0141. Stetz v. Copley Fairlawn Bd. of Edn. Summit App. No. 27432, 2015-Ohio-4358. 2016-0142. Koeppen v. Columbus. Franklin App. No. 15AP-56, 2015-Ohio-4463. Pfeifer and O’Donnell, JJ., dissent. 2016-0144. Smith v. Ohio Dept. of Transp. Franklin App. No. 15AP-521, 2015-Ohio-5240. 2016-0147. State v. Parks. Hamilton App. No. C-140725. 2016-0149. Shields v. Tyack. Franklin App. No. 15AP-114, 2015-Ohio-5369. 2016-0150. State v. Farmer. Licking App. No. 15 CA 0044, 2015-Ohio-5434. 2016-0154. State v. Semenchuk. Cuyahoga App. No. 102636, 2015-Ohio-5408. 2016-0155. Lima Area Chamber Found. v. Testa. Allen App. No. 1-15-19, 2015-Ohio-5441. French, J., dissents. 2016-0160. Patron v. Patron. Stark App. No. 2015 CA 00088, 2015-Ohio-5404. 2016-0168. Walker v. Nationwide Mut. Ins. Co. Franklin App. No. 15AP-520, 2015-Ohio-5371. Kennedy, French, and O’Neill, JJ., dissent. 2016-0169. Federer v. Ohio Dept. of Natural Resources, Div. of Wildlife. Franklin App. No. 15AP-104, 2015-5368. Lanzinger and Kennedy, JJ., dissent. 2016-0170. State v. Cedeno. Cuyahoga App. Nos. 102327 and 102328, 2015- Ohio-5412. 2016-0176. VanderLaan v. Panlik. Hamilton App. No. C-150060, 2015-Ohio-5349. O’Donnell, J., dissents. 2016-0182. State v. McGail. Miami App. No. 2014-CA-27, 2015-Ohio-5384. O’Neill, J., dissents. 2016-0184. State v. White. Franklin App. No. 14AP-160, 2015-Ohio-5365. 2016-0185. State v. Carroll. Franklin App. Nos. 15AP-409 and 15AP-410, 2015-Ohio-5577. 2016-0186. State v. Fussell. Monroe App. No. 14 MO 18, 2016-Ohio-275. 2016-0187. State v. Stout. Hardin App. No. 6-15-09. 2016-0188. McWreath v. Cortland Bank. Trumbull App. No. 2013-T-0112, 2015-Ohio-5457. O’Neill, J., dissents. 2016-0190. State v. Hudson. Cuyahoga App. No. 102767, 2015-Ohio-5424. 2016-0195. State v. Mason. Delaware App. No. 15-CAA-02-0017, 2015-Ohio- 5508. 2016-0210. State v. Rice. Hamilton App. No. C-150191, 2015-Ohio-5481. 2016-0212. State v. Crockett. Cuyahoga App. No. 103199, 2016-Ohio-220. 2016-0217. State v. Lackey. Montgomery App. No. 26293, 2015-Ohio-5492. 2016-0221. State v. Tolbert. Washington App. No. 15CA5, 2015-Ohio-4733. 2016-0225. State v. Farmer. Licking App. No. 15-CA-49, 2015-Ohio-5511. 2016-0227. State v. Beem. Licking App. No. 15-CA-76, 2015-Ohio-5587. 2016-0228. State v. Baker. Hamilton App. No. C-150282. 2016-0243. State v. Wagner. Erie App. No. E-14-098, 2015-Ohio-5502. 2016-0244. State ex rel. Greenacres Found. v. Cincinnati. Hamilton App. No. C-150038, 2015-Ohio-5479. Kennedy, J., dissents. 2016-0245. State v. Vaughn. Mahoning App. No. 13 MA 136, 2015-Ohio-5595. 2016-0249. State v. Wright. Hancock App. No. 5-15-08. 2016-0255. State v. Zargoza. Montgomery App. No. 26706, 2016-Ohio-144. 2016-0279. State v. Brown. Scioto App. No. 14CA3629, 2016-Ohio-553. 2016-0281. State v. Godwin. Cuyahoga App. No. 103224, 2016-Ohio-117. 2016-0284. State v. Franklin. Wayne App. No. 14AP0055, 2016-Ohio-56. 2016-0292. State v. Marshall. Cuyahoga App. No. 100736, 2016-Ohio-100. 2016-0298. State v. Littlepage. Hamilton App. No. C-140574. 2016-0307. State v. Perkins. Seneca App. Nos. 13-15-20 and 13-15-21. 2016-0318. State v. Culp. Summit App. No. 27500, 2015-Ohio-2839. 2016-0320. State v. Black. Cuyahoga App. No. 102586, 2016-Ohio-383. 2016-0326. Sentry Life Ins. Co. v. Chuchanis. Stark App. No. 2015 CA 00063, 2016-Ohio-183. 2016-0331. In re Adoption of A.N.W. Belmont App. No. 15 BE 0071, 2016-Ohio-463. 2016-0332. State v. Schaffer. Cuyahoga App. No. 103960. 2016-0335. State v. Ward. Franklin App. No. 15AP-794, 2016-Ohio-216 RECONSIDERATION OF PRIOR DECISIONS 2014-1025. Oak View Properties v. Franklin Cty. Bd. of Revision. Board of Tax Appeals, Nos. 2013-4286 and 2013- 4368. Reported at __ Ohio St.3d __, 2016-Ohio- 786, __ N.E.3d __. On amended motion for reconsideration. Motion denied. 2014-1092. Clayton v. Ohio Bd. of Nursing. Franklin App. No. 13AP-726, 2014-Ohio-2077. Reported at __ Ohio St.3d __, 2016-Ohio-643, __ N.E.3d __. On motion for reconsideration. Motion denied. Pfeifer, O’Donnell, and Kennedy, JJ., dissent. 2015-1660. Halasz v. Advanced Pain Mgt. Ctr., L.L.C. Cuyahoga App. Nos. 103113 and 103117. Reported at 144 Ohio St.3d 1504, 2016Ohio-652, 45 N.E.3d 1050. On motion for reconsideration of Advanced Pain Management Center, L.L.C. and Joanne Poje. Motion denied. French, J., dissents. 2015-1696. State v. Gulley. Cuyahoga App. No. 101527, 2015-Ohio-3582. Reported at 144 Ohio St.3d 1505, 2016-Ohio-652, 45 N.E.3d 1050. On motion for reconsideration. Motion denied. Pfeifer, Lanzinger, and Kennedy, JJ., dissent. 2015-1724. State ex rel. Buchanan v. Evans. In Mandamus. Reported at 144 Ohio St.3d 1502, 2016-Ohio-652, 45 N.E.3d 1048. On motion for reconsideration. Motion denied. On motion to strike respondent’s memo opposing motion for reconsideration and sanctions. Motion denied. 2015-1822. State v. Simon. Butler App. No. CA2015-05-0081, 2015-Ohio- 4448. Reported at 144 Ohio St.3d 1507, 2016- Ohio-652, 45 N.E.3d 1051. On motion for reconsideration. Motion denied. 2015-1919. State v. Jackson. Cuyahoga App. No. 102394, 2015-Ohio-4274. Reported at 145 Ohio St.3d 1409, 2016-Ohio-899, 46 N.E.3d 703. On motion for reconsideration. Motion denied. O’Connor, C.J., and French and O’Neill, JJ., dissent and would grant the motion and hold the cause for decision in 2015-1427, State v. Jones.
CASE ANNOUNCEMENTS May 3, 2016 [Cite as 05/03/2016 Case Announcements, 2016- Ohio-2783.] MERIT DECISIONS WITH OPINIONS 2014-1230. State v. Thompson, Slip Opinion No. 2016-Ohio-2769. Madison App. No. CA2014-04-010. Judgment reversed and cause remanded. O’Connor, C.J., and Pfeifer, Lanzinger, Kennedy, French, and O’Neill, JJ., concur. O’Donnell, J., dissents. 2014-1796. White v. King, Slip Opinion No. 2016- Ohio-2770. Delaware App. No. 14 CAE 02 0010, 2014-Ohio- 3896. Judgment reversed and cause remanded. Pfeifer, O’Donnell, Kennedy, French, and O’Neill, JJ., concur. Lanzinger, J., dissents with an opinion that O’Connor, C.J., joins. MOTION AND PROCEDURAL RULINGS 2015-1107. State v. Anderson. Mahoning App. No. 11 MA 43, 2015-Ohio-2029. This cause is pending before the court as an appeal from the Court of Appeals for Mahoning County. Upon consideration of the motion of appellee and amicus curiae, Ohio Attorney General Michael DeWine, for divided oral-argument time, it is ordered by the court that the motion is granted. Amicus curiae shall share the time allotted to appellee. 2015-1366. Columbus City Schools Bd. of Edn. v. Franklin Cty. Bd. of Revision. Board of Tax Appeals, No. 2014-3114. This cause is pending before the court as an appeal from the Board of Tax Appeals. Upon consideration of the joint motion to remand the appeal to the Board of Tax Appeals to implement settlement agreement, it is ordered by the court that the cause is remanded to the Board of Tax Appeals to take further action as appropriate. It is further ordered that a mandate be sent to and filed with the Board of Tax Appeals. MISCELLANEOUS DISMISSALS 2016-0041. Relators Listed in Exhibit A v. Bessey. In Mandamus and Prohibition. This cause originated in this court on the filing of a complaint for a writ of mandamus and prohibition. Upon consideration of relators’ application for dismissal, it is ordered by the court that the application for dismissal is granted. Accordingly, this cause is dismissed. 2 05-03-16
CASE ANNOUNCEMENTS May 3, 2016 [Cite as 05/03/2016 Case Announcements, 2016- Ohio-2783.] MERIT DECISIONS WITH OPINIONS 2014-1230. State v. Thompson, Slip Opinion No. 2016-Ohio-2769. Madison App. No. CA2014-04-010. Judgment reversed and cause remanded. O’Connor, C.J., and Pfeifer, Lanzinger, Kennedy, French, and O’Neill, JJ., concur. O’Donnell, J., dissents. 2014-1796. White v. King, Slip Opinion No. 2016- Ohio-2770. Delaware App. No. 14 CAE 02 0010, 2014-Ohio- 3896. Judgment reversed and cause remanded. Pfeifer, O’Donnell, Kennedy, French, and O’Neill, JJ., concur. Lanzinger, J., dissents with an opinion that O’Connor, C.J., joins. MOTION AND PROCEDURAL RULINGS 2015-1107. State v. Anderson. Mahoning App. No. 11 MA 43, 2015-Ohio-2029. This cause is pending before the court as an appeal from the Court of Appeals for Mahoning County. Upon consideration of the motion of appellee and amicus curiae, Ohio Attorney General Michael DeWine, for divided oral-argument time, it is ordered by the court that the motion is granted. Amicus curiae shall share the time allotted to appellee. 2015-1366. Columbus City Schools Bd. of Edn. v. Franklin Cty. Bd. of Revision. Board of Tax Appeals, No. 2014-3114. This cause is pending before the court as an appeal from the Board of Tax Appeals. Upon consideration of the joint motion to remand the appeal to the Board of Tax Appeals to implement settlement agreement, it is ordered by the court that the cause is remanded to the Board of Tax Appeals to take further action as appropriate. It is further ordered that a mandate be sent to and filed with the Board of Tax Appeals. MISCELLANEOUS DISMISSALS 2016-0041. Relators Listed in Exhibit A v. Bessey. In Mandamus and Prohibition. This cause originated in this court on the filing of a complaint for a writ of mandamus and prohibition. Upon consideration of relators’ application for dismissal, it is ordered by the court that the application for dismissal is granted. Accordingly, this cause is dismissed. 2 05-03-16
CASE ANNOUNCEMENTS May 2, 2016 [Cite as 05/02/2016 Case Announcements, 2016- Ohio-2741.] DISCIPLINARY CASES 2016-0648. In re Yavorcik. On certified entry of felony conviction. Martin Edward Yavorcik, Attorney Registration No. 0070681, is hereby suspended from the practice of law for an interim period.
CASE ANNOUNCEMENTS April 29, 2016 [Cite as 04/29/2016 Case Announcements, 2016- Ohio-2738.] DISCIPLINARY CASES 2012-2049 and 2014-1392. Disciplinary Counsel v. Bunstine. On application for reinstatement. Edward Royal Bunstine, Attorney Registration No. 0030127, is hereby reinstated to the practice of law. 2014-2148. Disciplinary Counsel v. Coleman. On application for reinstatement. Marcus Edward Coleman, Attorney Registration No. 0083164, is hereby reinstated to the practice of law. 2014-2159. Disciplinary Counsel v. Quinn. On application for reinstatement. Charles Richard Quinn, Attorney Registration No. 0009417, is hereby reinstated to the practice of law.
CASE ANNOUNCEMENTS April 28, 2016 [Cite as 04/28/2016 Case Announcements, 2016- Ohio-2710.] MERIT DECISIONS WITH OPINIONS 2014-1560. State v. Barker, Slip Opinion No. 2016-Ohio-2708. Hamilton App. No. C-130214, 2014-Ohio-3245. Judgment reversed and cause remanded. O’Connor, C.J., and Pfeifer, Lanzinger, French, and O’Neill, JJ., concur. O’Donnell, J., dissents with an opinion that Kennedy, J., joins. 2015-1633. Disciplinary Counsel v. Martinez, Slip Opinion No. 2016-Ohio2709. On Certified Report by the Board of Professional Conduct, No. 2014-109. Hector Gerald Martinez, Attorney Registration No. 0068832, is hereby suspended from the practice of law in Ohio for six months, all stayed on condition. Pfeifer, Lanzinger, Kennedy, and O’Neill, JJ., concur. O’Donnell, J., dissents with an opinion that O’Connor, C.J., and French, J., join. MOTION AND PROCEDURAL RULINGS 2015-1317. Ohio State Bar Assn. v. Owen. This matter came on for further consideration upon the filing by respondent of a motion to reduce court costs. It is ordered by the court, sua sponte, that within ten days of the date of this entry, relator, the Ohio State Bar Association, shall file an itemization of its $4,312.19 in expenses in this case. 2016-0104. State ex rel. Fitzgerald v. Ohio Police & Fire Pension Fund Bd. of Trustees. Franklin App. No. 14AP-968, 2015-Ohio-5079. This cause is pending before the court as an appeal from the Court of Appeals for Franklin County. Upon consideration of the joint motion for remand to the court of appeals, it is ordered by the court that the motion is granted and the cause is remanded to the court of appeals to rule on the pending motion to vacate. It is further ordered that the briefing schedule in this case is stayed pending further order of this court and the parties shall notify the court within ten days of the court of appeals ruling on the motion to vacate. 2016-0231. State ex rel. Dynamic Industries, Inc. v. Cincinnati. Hamilton App. No. C-150563. This cause is pending before the court as an appeal from the Court of Appeals for Hamilton County. Upon consideration of appellant’s motion to avoid dismissal for want of prosecution, it is ordered by the court that the motion is granted. Appellant shall file its merit brief within seven days of the date of this entry and the briefing in this case shall otherwise proceed in accordance with the Rules of Practice of the Supreme Court of Ohio. DISCIPLINARY CASES 2015-1447. In re Mason. This matter came on for further consideration upon the filing by respondent of a motion to purge contempt. Upon consideration thereof, it is ordered by the court that the motion is granted. MISCELLANEOUS DISMISSALS 2015-1777. State ex rel. Washington v. Indus. Comm. Franklin App. No. 14AP-445, 2015-Ohio-3897. This cause is pending before the court as an appeal from the Court of Appeals for Franklin County. Upon consideration of appellant’s application for dismissal, it is ordered by the court that the application for dismissal is granted. Accordingly, this cause is dismissed. It is further ordered that a mandate be sent to and filed with the clerk of the Court of Appeals for Franklin County. 2 04-28-16
CASE ANNOUNCEMENTS April 27, 2016 [Cite as 04/27/2016 Case Announcements, 2016- Ohio-2707.] MERIT DECISIONS WITH OPINIONS 2014-1778. Geneva Area Recreational, Educational & Athletic Trust v. Testa, Slip Opinion No. 2016-Ohio-2695. Board of Tax Appeals, No. 2012-841. Decision affirmed. O’Connor, C.J., and Pfeifer, O’Donnell, Lanzinger, Kennedy, and French, JJ., concur. O’Neill, J., not participating. 2015-1093. State v. Sergent, Slip Opinion No. 2016-Ohio-2696. Lake App. No. 2013-L-125, 2015-Ohio-2603. Judgment reversed. O’Connor, C.J., and O’Donnell, Lanzinger, Kennedy, and French, JJ., concur. Pfeifer and O’Neill, JJ., dissent and would answer the certified question in the affirmative and would affirm the judgment in accordance with the opinion of the Eleventh District Court of Appeals. MOTION AND PROCEDURAL RULINGS 2016-0291. Formica v. Dehner. Warren App. No. CA2015-03-016, 2016-Ohio-75. This cause is pending before the court as a jurisdictional appeal. Upon review of appellees’ memorandum in response to jurisdiction, it is evident that it fails to comply with S.Ct.Prac.R. 3.09(B)(1)(b), which requires that the “text of all documents shall be at least 12-point type.” Therefore, it is ordered by the court, sua sponte, that the document is stricken. Appellees shall file an amended memorandum in response to jurisdiction that complies with all provisions of the Rules of Practice of the Supreme Court of Ohio within seven days of the date of this entry. DISCIPLINARY CASES 2014-2250. Mahoning Cty. Bar Assn. v. DiMartino. It is ordered by this court, sua sponte, that Dennis Armand DiMartino, Attorney Registration No. 0039270, last known business address in Youngstown, Ohio, is found in contempt for failure to comply with this court’s order of February 17, 2016, to wit: failure to surrender his attorney- registration card and file an affidavit of compliance on or before March 18, 2016. 2015-0276. Trumbull Cty. Bar Assn. v. Bodor. It is ordered by this court, sua sponte, that Csaba Andrew Bodor, Attorney Registration No. 0025613, last known business address in Warren, Ohio, is found in contempt for failure to comply with this court’s order of February 12, 2016, to wit: failure to file an affidavit of compliance on or before March 14, 2016. 2016-0032. Trumbull Cty. Bar Assn. v. Bellew. It is ordered by this court, sua sponte, that Timothy Eric Bellew, Attorney Registration No. 0067573, last known business address in Girard, Ohio, is found in contempt for failure to comply with this court’s order of February 12, 2016, to wit: failure to file an affidavit of compliance on or before March 14, 2016. 2016-0613. In re McNamee. On certified entry of felony conviction. Brian Francis McNamee, Attorney Registration No. 0040494, is hereby suspended from the practice of law for an interim period. MISCELLANEOUS DISMISSALS 2015-1678. Columbus City Schools Bd. of Edn. v. Franklin Cty. Bd. of Revision. Board of Tax Appeals, Nos. 2014-4335 and 2014- 4336. This cause is pending before the court as an appeal from the Board of Tax Appeals. Upon consideration of the joint application for dismissal, it is ordered by the court that the application for dismissal is granted. Accordingly, this cause is dismissed. 2 04-27-16 It is further ordered that a mandate be sent to and filed with the Board of Tax Appeals. MEDIATION MATTERS The following cases have been referred to mediation pursuant to S.Ct.Prac.R. 19.01(A). 2016-0495. Buckeye Terminals, L.L.C. v. Franklin Cty. Bd. of Revision. Board of Tax Appeals, No. 2014-4958. 2016-0497. State ex rel. Pepper v. Ada-Liberty Joint Ambulance Dist. In Mandamus. 2016-0504. State ex rel. Tesack v. Miller. In Mandamus. 2016-0505. State ex rel. Natl. Lime & Stone Co. v. Marion Cty. Bd. of Commrs. Marion App. No. 9-15-24, 2016-Ohio-859. 2016-0506. Merriweather v. Cuyahoga Cty. Bd. of Revision. Board of Tax Appeals, No. 2015-456. 2016-0509. State ex rel. McKee v. Union Metal Corp. Franklin App. No. 15AP-414, 2016-Ohio-1236. 2016-0541. Julia Realty, Ltd. v. Cuyahoga Cty. Bd. of Revision. Board of Tax Appeals, Nos. 2015-657 and 2015- 658. 2016-0551. Columbus City Schools Bd. of Edn. v. Franklin Cty. Bd. of Revision. Board of Tax Appeals, No. 2014-4633. 2016-0568. Harrah’s Ohio Acquisition Co., L.L.C. v. Cuyahoga Cty. Bd. of Revision. Board of Tax Appeals, Nos. 2014-4596, 2014- 4810, 2014-4818, and 2014-4896. 3 04-27-16 2016-0575. State ex rel. Barnes v. Indus. Comm. Franklin App. No. 15AP-170, 2016-Ohio-824. 4 04-27-16
CASE ANNOUNCEMENTS April 26, 2016 [Cite as 04/26/2016 Case Announcements, 2016- Ohio-2687.] MOTION AND PROCEDURAL RULINGS 2016-0135. Johnson v. State. In Procedendo. This cause came on for further consideration upon the filing of relator’s “motion for judgment” and “motion for judgment pursuant to S.Ct.Prac.R. 12.07(B)(3).” It is ordered by the court that the motions are denied as moot. 2016-0423. State v. Wogenstahl. Hamilton App. No. C-140683, 2015-Ohio-5346. This cause is pending before the court as a jurisdictional appeal. Upon review of the jurisdictional memorandum of amici curiae, National Association of Criminal Defense Lawyers and the Innocence Network, in support of appellant, it is evident that Seth Miller and Amelia R.V. Maxfield have not filed timely motions for admission pro hac vice pursuant to S.Ct.Prac.R. 2.02. Therefore, it is ordered by the court, sua sponte, that Seth Miller and Amelia R.V. Maxfield are stricken from the jurisdictional memorandum of amici curiae, National Association of Criminal Defense Lawyers and the Innocence Network, for failure to comply with S.Ct.Prac.R. 2.02. 2016-0605. State ex rel. Royster v. Ohio Adult Parole Auth. Franklin App. No. 15AP-863, 2016-Ohio-953. This cause was filed as a jurisdictional appeal. Upon consideration of appellant’s memorandum in support of jurisdiction, it is determined by the court that this cause originated in the court of appeals and, therefore, should proceed as an appeal of right pursuant to S.Ct.Prac.R. 5.01. The clerk shall issue an order for the transmittal of the record from the Court of Appeals for Franklin County, and the parties shall brief this case in accordance with the Rules of Practice of the Supreme Court of Ohio.
CASE ANNOUNCEMENTS April 25, 2016 [Cite as 04/25/2016 Case Announcements, 2016- Ohio-2669.] SLIP OPINIONS REPLACED BY OHIO OFFICIAL REPORTS VERSIONS AS OF APRIL 25, 2016 The official versions of the opinions listed below, which were previously released as slip opinions, have been published in the April 25, 2016 Ohio Official Reports advance sheet. These opinions should now be cited using the Ohio Official Reports citation format. 2013-0709. In re Complaint of Pilkington N. Am., Inc., 145 Ohio St.3d 125, 2015-Ohio-4797. 2014-0423 and 2014-1933. State ex rel. Claugus Family Farm, L.P. v. Seventh Dist. Court of Appeals, 145 Ohio St.3d 180, 2016- Ohio-178. 2014-0451. Dillon v. Farmers Ins. of Columbus, Inc., 145 Ohio St.3d 133, 2015-Ohio-5407. 2014-0852. Cuyahoga Cty. v. Testa, 145 Ohio St.3d 157, 2016-Ohio-134. 2014-1273. State v. Leak, 145 Ohio St.3d 165, 2016-Ohio-154. 2014-1404. Disciplinary Counsel v. Corner, 145 Ohio St.3d 192, 2016-Ohio 359. 2014-1951. State ex rel. Moir v. Kovack, 145 Ohio St.3d 175, 2016-Ohio-158. 2014-2201. In re Adoption of H.N.R., 145 Ohio St.3d 144, 2015- Ohio-5476. 2015-0276. Trumbull Cty. Bar Assn. v. Bodor, 145 Ohio St.3d 1219, 2016Ohio-499. 2015-0683. Mahoning Cty. Bar Assn. v. Fagnano, 145 Ohio St.3d 1216, 2016Ohio-358. 2016-0032. Trumbull Cty. Bar Assn. v. Bellew, 145 Ohio St.3d 1214, 2016Ohio-502. 15-AP-073. In re Disqualification of Daugherty, 145 Ohio St.3d 1208, 2015Ohio-5668. 15-AP-078. In re Disqualification of Gilligan, 145 Ohio St.3d 1209, 2015Ohio-5663. 15-AP-080. In re Disqualification of Favreau, 145 Ohio St.3d 1212, 2015Ohio-5666. 2 04-25-16
Ohio Bar Exam Results Announced By Stephanie Beougher | April 22, 2016 The Ohio Supreme Court today released results from the February 2016 Ohio Bar Examination. Of the 421 aspiring lawyers who sat for the exam, 57.2 percent (241) passed; out of 209 first-time test takers, 70 percent received passing scores. The exam was administered at the Greater Columbus Convention Center on Feb. 23-25. The successful applicants who meet all other admission requirements will be sworn in during a special session of the Supreme Court on Monday, May 2 at 2 p.m. in the Palace Theatre in Columbus. The bar exam is administered twice a year by the Court, which regulates the practice of law in Ohio, including the admission of new attorneys, the biennial registration of current attorneys, attorney discipline in cases of misconduct, and the administration of continuing legal education. The July bar examination will be administered at the Roberts Centre in Wilmington on July 26-28.
CASE ANNOUNCEMENTS April 22, 2016 [Cite as 04/22/2016 Case Announcements, 2016- Ohio-2651.] MOTION AND PROCEDURAL RULINGS 2016-0189. 1384 Madison, L.L.C. v. Perry Cty. Bd. of Revision. Board of Tax Appeals, No. 2014-4650. This cause is pending before the court as an appeal from the Board of Tax Appeals. Upon consideration of the joint motion to remand the appeal to the Perry County Board of Revision in order to implement a settlement, it is ordered by the court that the cause is remanded to the Perry County Board of Revision to take further action as appropriate. It is further ordered that a mandate be sent to and filed with the Board of Tax Appeals and the Perry County Board of Revision. 2016-0379. State ex rel. Littlepage v. Deters. Hamilton App. No. C-160004. This cause is pending before the court as an appeal from the Court of Appeals for Hamilton County. Upon consideration of appellant’s “motion for order directing the clerk to prepare and serve a certified copy of record filed 3/29/16,” it is ordered by the court that the motion is denied as moot. Appellant has been provided with a copy of the record. It is further ordered that appellant’s request for extension of time to file merit brief is granted and the time for filing appellant’s merit brief is extended to May 19, 2016. DISCIPLINARY CASES 2016-0600. In re Albright. On certified entry of felony conviction. Joshua Scott Albright, Attorney Registration No. 0087867, is hereby suspended from the practice of law for an interim period. MISCELLANEOUS DISMISSALS 2016-0129. Berea City School Dist. Bd. of Edn. v. Cuyahoga Cty. Bd. of Revision. Board of Tax Appeals, Nos. 2014-2858 and 2014- 3404. This cause is pending before the court as an appeal from the Board of Tax Appeals. Upon consideration of appellant’s application for dismissal, it is ordered by the court that the application for dismissal is granted. Accordingly, this cause is dismissed. It is further ordered that a mandate be sent to and filed with the Board of Tax Appeals. 2 04-22-16
Subject: Travel Pool Report #3 - POTUS questions POTUS took three questions after his statement at the conclusion of the GCC summit. With apologies for typos, heres a very quick summary. Please make sure you check quotes against transcript Asked about strains in the relationship with the GCC allies, Obama said "a lot of the strain was always overblown." He said the greatest area of "tactical" differences centered on how to deal Iran. POTUS said: "What I've said is we have to have a "dual track" that includes a strong defense against Iran and a "dialogue" that reaches out to "the more reasonable forces in Iran so we don't see an escalation in proxy fights across the region." He said that the high level of mistrust, centered on past Iranian aggression, made starting such a dialogue hard. Some of the GCC allies warned against being "naive" regarding Iran. But Obama pointed to the nuclear deal with Iran as proof that dialogue could work. He said he reminded the GCC allies that the US and Soviets talked throughout the Cold War. POTUS said that the US and GCC allies had "extensively cooperated on counter terrorism." He also cited progress since last years summit. "We have a new government in Libya that is very nascent... " he said and credited effective diplomatic pressure from the US and GCC allies for making possible the cease fire in Yemen and the Iran nuclear deal. "At any point in time there are going to be differences in tactics," he said of the US GCC relationship and said that the differences focused largely on Iran. Q: About PM Abadi in Iraq and whether he has a plan B in Syria A: Of Abadi's government, POTUS said: "I'm concerned. I think Prime Minister Abadi has been a good partner for us." But he added that the challenges for Abadi's government dont fall along traditional sectarian lines. "There's significant dissension and disputes even among the Shia power blocks." He said it is "up to the Iraqis to make these decisions." But he said that "We do think, however that it is vital for the health and stability of Iraq that the cabinet and the makeup of the government is finalized and stabilized." He said that "we have been urging them to get that done." On Syria, he said that if the cessation of hostilities collapses, as appears possible, "None of the options are good. It has been my view consistently that we have to get a political solution inside of syria, and that all of the external actors involved had to be committed to that." He said that "the problem with any Plan B that does not involve a political settlement is that it means more fighting, potentially for years. Whoever comes out on top will be standing on top of a country that's been devastated." He repeated what he has said before about the reasons for wanting Assad to go not just because he killed his people, but because "it's hard to conceive of him being at the head of a government that would end the fighting" by being legitimate. -- -- Michael D. Shear White House Correspondent The New York Times
CASE ANNOUNCEMENTS April 21, 2016 [Cite as 04/21/2016 Case Announcements, 2016- Ohio-2618.] MERIT DECISIONS WITH OPINIONS 2012-2098 and 2013-0228. In re Comm. Rev. of the Capacity Charges of Ohio Power Co., Slip Opinion No. 2016-Ohio-1607. Public Utilities Commission, No. 10-2929-EL- UNC. Orders affirmed in part and reversed in part, and cause remanded. O’Connor, C.J., and O’Donnell, Lanzinger, Kennedy, and French, JJ., concur. Pfeifer, J., dissents with an opinion that O’Neill, J., joins. 2013-0521. In re Application of Columbus S. Power Co., Slip Opinion No. 2016-Ohio-1608. Public Utilities Commission, Nos. 11-346-EL-SSO, 11-348-EL-SSO, 11-349-ELAAM, and 11-350-EL- AAM. Orders affirmed in part and reversed in part, and cause remanded. O’Donnell, Kennedy, and French, JJ., concur. O’Connor, C.J., concurs in part and dissents in part with an opinion that Lanzinger, J., joins. Pfeifer, J., concurs in part and dissents in part with an opinion that O’Neill, J., joins. 2015-0846. State ex rel. Dawson v. Summit Cty. Court of Common Pleas, Slip Opinion No. 2016- Ohio-1597. Summit App. No. 27728. Judgment affirmed. Pfeifer, O’Donnell, Lanzinger, Kennedy, French, and O’Neill, JJ., concur. O’Connor, C.J., not participating. 2015-0907. State ex rel. Abraitis v. Gallagher, Slip Opinion No. 2016-Ohio1598. Cuyahoga App. Nos. 101855 and 102246, 2015- Ohio-1646. Judgment affirmed. O’Connor, C.J., and Pfeifer, O’Donnell, Lanzinger, Kennedy, French, and O’Neill, JJ., concur. 2015-1004. Disciplinary Counsel v. Jackson, Slip Opinion No. 2016-Ohio1599. On Certified Report by the Board of Professional Conduct, No. 2014-107. Jesse Jackson Jr., Attorney Registration No. 0086184, is hereby suspended from the practice of law in Ohio for a period of two years, with reinstatement on condition. O’Connor, C.J., and Pfeifer, O’Donnell, Lanzinger, Kennedy, French, and O’Neill, JJ., concur. 2015-1365. State ex rel. T.L.M. v. Judges of the First Dist. Court of Appeals, Slip Opinion No. 2016-Ohio-1601. In Prohibition. Writ granted and motion to stay denied. O’Connor, C.J., and Pfeifer, O’Donnell, Lanzinger, Kennedy, French, and O’Neill, JJ., concur. 2015-1398. State ex rel. Rudert v. Collier, Slip Opinion No. 2016-Ohio-1600. Henry App. No. 7-15-05. Judgment affirmed. O’Connor, C.J., and Pfeifer, O’Donnell, Kennedy, French, and O’Neill, JJ., concur. Lanzinger, J., concurs in judgment only. MOTION AND PROCEDURAL RULINGS 2014-1290. In re Comm. Rev. of Ohio Adm.Code Chapter 4901:1-10. Public Utilities Commission, No. 12-2050-EL- ORD. This cause is pending before the court as an appeal from the Public Utilities Commission of Ohio. Upon consideration of the joint status report, it is ordered by the court that the stay of the briefing schedule is hereby extended. The parties shall notify the court within 60 days from the date of this entry of the status and whether the stay may be lifted. 2 04-21-16 DISCIPLINARY CASES 2016-0370. Disciplinary Counsel v. Leneghan. On certification of default. Patrick Peter Leneghan, Attorney Registration No. 0041931, is hereby suspended from the practice of law for an interim period. 3 04-21-16
CASE ANNOUNCEMENTS 4/20/2016 [Cite as 04/20/2016 Case Announcements, 2016- Ohio-1596.] MERIT DECISONS WITH OPINIONS 2011-0857. State v. Obermiller, Slip Opinion No. 2016-Ohio-1594. Cuyahoga C.P. No. CR-10-542119-A. Judgment affirmed. O’Connor, C.J., O’Donnell, Lanzinger, Kennedy, and French, JJ., concur. Pfeifer, J., concurs in part and dissents in part with an opinion. O’Neill, J., concurs in part and dissents in part with an opinion in which Pfeifer, J., joins in part. 2012-0902. State v. Belton, Slip Opinion No. 2016-Ohio-1581. Lucas C.P. No. CR200802934. Judgment affirmed. O’Connor, C.J., and Pfeifer, O’Donnell, Lanzinger, Kennedy, and French, JJ., concur. O’Neill, J., concurs in part and dissents in part. 2014-0718. State v. Arnold, Slip Opinion No. 2016-Ohio-1595. Seneca App. No. 13-13-27, 2014-Ohio-1134. Judgment affirmed. O’Connor, C.J., and Pfeifer and Kennedy, JJ., concur. French, J., concurs in judgment with an opinion. O’Donnell, J., dissents with an opinion. Lanzinger, J., dissents with an opinion. O’Neill, J., dissents with an opinion. 2015-1001. Disciplinary Counsel v. Thomas, Slip Opinion No. 2016-Ohio1582. On Certified Report by the Board of Professional Conduct, No. 2014-081. James William Thomas Jr., Attorney Registration No. 0074051, is hereby indefinitely suspended from the practice of law in Ohio. Pfeifer, O’Donnell, Kennedy, and French, JJ., concur. O’Connor, C.J., and Lanzinger and O’Neill, JJ., dissent and would permanently disbar the respondent. 2015-1635. Disciplinary Counsel v. Rosenfield, Slip Opinion No. 2016-Ohio1583. On Certified Report by the Board of Commissioners on Grievances and Discipline, No. 2014-111. Ronald Lee Rosenfield, Attorney Registration No. 0021093, is hereby indefinitely suspended from the practice of law in Ohio, with no credit for time served under interim felony suspension. O’Connor, C.J., and Pfeifer, O’Donnell, Lanzinger, Kennedy, and French, JJ., concur. O’Neill, J., dissents and would grant the respondent credit for time served under interim felony suspension. 2015-1636. Geauga Cty. Bar Assn. v. Bond, Slip Opinion No. 2016-Ohio-1587. On Certified Report by the Board of Professional Conduct, No. 2015-014. Daniel Earl Bond, Attorney Registration No. 0003004, is hereby publicly reprimanded. O’Connor, C.J., and Pfeifer, O’Donnell, Lanzinger, Kennedy, and French, JJ., concur. O’Neill, J., dissents, and would dismiss the cause. 2015-1639. Disciplinary Counsel v. Smith, Slip Opinion No. 2016-Ohio-1584. On Certified Report by the Board of Professional Conduct, No. 2015-023. Kierra Loree Smith, Attorney Registration No. 0083862, is hereby publicly reprimanded. O’Connor, C.J., and Pfeifer, O’Donnell, Lanzinger, Kennedy, French, and O’Neill, JJ., concur. MERIT DECISIONS WITHOUT OPINIONS 2015-1598. State ex rel. Kraus v. Rosenberger. In Quo Warranto. On motion to dismiss. Motion granted. On motion to strike motion to dismiss. Motion denied. On motion for leave to file amended complaint. Motion denied. Cause dismissed. O’Connor, C.J., and Pfeifer, O’Donnell, Lanzinger, Kennedy, and French, JJ., concur. O’Neill, J., dissents and would deny the motion to dismiss, grant the motion for leave to file an amended complaint, and grant an alternative writ. 2015-1751. State ex rel. Farnsworth Hill Co., L.L.C. v. Fuerst. In Prohibition. On motion to dismiss. Motion granted. Cause dismissed. O’Connor, C.J., and Pfeifer, O’Donnell, Lanzinger, Kennedy, French, and O’Neill, JJ., concur. 2015-1903. State ex rel. Wolfe v. Second Dist. Court of Appeals. In Procedendo. On motion to dismiss. Motion granted. Cause dismissed. O’Connor, C.J., and Pfeifer, O’Donnell, Lanzinger, Kennedy, French, and O’Neill, JJ., concur. 2015-1982. Stevenson v. Rogers. In Mandamus. On complaint in mandamus of Robert Stevenson. On S.Ct.Prac.R. 12.04 determination, cause dismissed. O’Connor, C.J., and Pfeifer, O’Donnell, Lanzinger, Kennedy, French, and O’Neill, JJ., concur. 2015-2060. State ex rel. Meyers v. Stupica. In Prohibition. On answer of respondent Judge Terri L. Stupica. On motion to dismiss of James M. Gillette. Motion granted. On motion to dismiss of State of Ohio. Motion granted. On motion for leave to supplement the record for state/federal appellate court review. Motion denied. On motion to stay proceedings. Motion denied. Pfeifer, O’Donnell, Lanzinger, Kennedy, French, and O’Neill, JJ., concur. O’Connor, C.J., not participating 2015-2075. State ex rel. Reeves v. Ohio Dept. of Rehab. & Corr. In Mandamus. On complaint in mandamus of William J. Reeves. On S.Ct.Prac.R. 12.04 determination, cause dismissed. O’Connor, C.J., and Pfeifer, O’Donnell, Lanzinger, Kennedy, French, and O’Neill, JJ., concur. 2016-0016. Anderson v. Coleman. Miscellaneous case. On motion to dismiss. Motion granted. Cause dismissed. O’Connor, C.J., and Pfeifer, O’Donnell, Lanzinger, Kennedy, French, and O’Neill, JJ., concur. 2016-0038. State ex rel. McDuffie v. Saffold. In Mandamus. On motion to dismiss. Motion granted. Cause dismissed. O’Connor, C.J., and Pfeifer, O’Donnell, Lanzinger, Kennedy, French, and O’Neill, JJ., concur. 2016-0040. Case v. Myers. In Procedendo. On motion to dismiss. Motion granted. Cause dismissed. O’Connor, C.J., and Pfeifer, O’Donnell, Lanzinger, Kennedy, French, and O’Neill, JJ., concur. 2016-0062. State ex rel. Brooks v. Saffold. In Procedendo. On motion to dismiss. Motion granted. Cause dismissed. O’Connor, C.J., and Pfeifer, O’Donnell, Lanzinger, Kennedy, French, and O’Neill, JJ., concur. 2016-0075. State ex rel. Bloodworth v. Piper. In Mandamus. On motion to dismiss. Motion granted. On motion to strike motion to dismiss. Motion denied. Cause dismissed. O’Connor, C.J., and Pfeifer, O’Donnell, Lanzinger, Kennedy, French, and O’Neill, JJ., concur. 2016-0077. Harper v. Styer. In Mandamus. On motion to dismiss. Motion granted. Cause dismissed. It is further ordered by the court, sua sponte, that Henry N. Harper is found to be a vexatious litigator under S.Ct.Prac.R. 4.03(B). Accordingly, it is ordered by the court that Henry N. Harper is prohibited from continuing or instituting legal proceedings in this court without first obtaining leave. Any request for leave shall be submitted to the clerk of this court for the court's review. O’Connor, C.J., and Pfeifer, O’Donnell, French, and O’Neill, JJ., concur. Lanzinger and Kennedy, JJ., concur in part and would grant the motion to dismiss but would not declare petitioner to be a vexatious litigator. 2016-0078. Foster v. Ohio Dept. of Rehab. & Corr. In Mandamus. On motion to dismiss. Motion granted. Cause dismissed. O’Connor, C.J., and Pfeifer, O’Donnell, Lanzinger, Kennedy, French, and O’Neill, JJ., concur. 2016-0115. State ex rel. Evans v. Clerk, Ohio Court of Claims. In Mandamus. On motion to dismiss. Motion granted. Cause dismissed. O’Connor, C.J., and Pfeifer, O’Donnell, Lanzinger, Kennedy, French, and O’Neill, JJ., concur. 2016-0125. Hansen v. State. In Mandamus. On motion to dismiss. Motion granted. Cause dismissed. O’Connor, C.J., and Pfeifer, O’Donnell, Lanzinger, Kennedy, French, and O’Neill, JJ., concur. 2016-0135. Johnson v. State. In Procedendo. On complaint in procedendo of Ronald G. Johnson. On S.Ct.Prac.R. 12.04 determination, cause dismissed. O’Connor, C.J., and Pfeifer, O’Donnell, Lanzinger, Kennedy, French, and O’Neill, JJ., concur. 2016-0156. State ex rel. Lightfoot v. Van Horn. In Mandamus. On motion to dismiss. Motion granted. On motion to strike motion to dismiss. Motion denied. Cause dismissed. O’Connor, C.J., and Pfeifer, O’Donnell, Lanzinger, Kennedy, French, and O’Neill, JJ., concur. 2016-0173. State ex rel. Harris v. Bracy. In Mandamus. On complaint in mandamus of Dwayne Harris. On S.Ct.Prac.R. 12.04 determination, cause dismissed. It is further ordered that respondents’ motion to declare relator a vexatious litigator is granted. Dwayne Harris is found to be a vexatious litigator under S.Ct.Prac.R. 4.03(B). Accordingly, it is ordered by the court that Dwayne Harris is prohibited from continuing or instituting legal proceedings in this court without first obtaining leave. Any request for leave shall be submitted to the clerk of this court for the court's review. O’Connor, C.J., and Pfeifer, O’Donnell, Lanzinger, French, and O’Neill, JJ., concur. Kennedy, J., dissents from the court’s grant of the motion to declare petitioner a vexatious litigator. 2016-0178. State ex rel. Bloodworth v. Powell. In Mandamus. On motion to dismiss of respondent Twelfth District Court of Appeals. Motion granted. Cause dismissed. On motion to have relator declared a vexatious litigator pursuant to S.Ct.Prac.R. 4.03(B). Motion denied. On motion to strike. Motion denied as moot. Pfeifer, O’Donnell, Kennedy, French, and O’Neill, JJ., concur. O'Connor, C.J., and Lanzinger, J., dissent from the court’s denial of the motion to declare relator a vexatious litigator. 2016-0193. Johnson v. Clerk of Courts. In Procedendo. On motion to dismiss. Motion granted. Cause dismissed. O’Connor, C.J., and Pfeifer, O’Donnell, Lanzinger, Kennedy, French, and O’Neill, JJ., concur. 2016-0196. Johnson v. Ohio Dept. of Rehab. & Corr. In Mandamus. On motion to dismiss. Motion granted. Cause dismissed. O’Connor, C.J., and Pfeifer, O’Donnell, Lanzinger, Kennedy, French, and O’Neill, JJ., concur. 2016-0198. Reece v. Singer. In Procedendo. On motion to dismiss. Motion granted. Cause dismissed. O’Connor, C.J., and Pfeifer, O’Donnell, Lanzinger, Kennedy, French, and O’Neill, JJ., concur. MOTION AND PROCEDURAL RULINGS 2015-0390. State ex rel. Cincinnati Enquirer v. Ohio Dept. of Pub. Safety. In Mandamus. On request for oral argument. Request granted. O’Connor, C.J., and Pfeifer and O’Donnell, JJ., dissent. 2015-0393. Anderson v. State. Miscellaneous case. On motion to prevent the miscarriage of justice. Motion denied. 2015-0460. Dana Corp. v. Testa. Board of Tax Appeals, No. 2011-2287. On motion to dismiss Tax Commissioner for lack of standing. Motion granted in part and denied in part. The tax commissioner lacks standing to advance an affirmative challenge to the decision of the Board of Tax Appeals by way of cross-appeal, and to that extent the cross-appeal is dismissed. But the tax commissioner may assert by cross-appeal alternative grounds for affirmance of the decision below, and accordingly the motion to dismiss is denied to the extent that the cross-appeal is purely protective. O'Donnell, J., dissents. 2015-1074. State ex rel. Ohio Presbyterian Retirement Servs., Inc. v. Indus. Comm. Franklin App. No. 14AP-624, 2015-Ohio-2122. On request for oral argument. Request denied. 2015-1222. State ex rel. Cincinnati Enquirer v. Deters. In Mandamus. On motion for oral argument. Motion granted. O’Connor, C.J., and Pfeifer and O’Donnell, JJ., dissent. 2015-1514. State v. Henry. Crawford App. No. 3-15-01. On motion to stay. Motion denied. 2015-1858. In re Estate of Cvanciger. Lake App. No. 2014-L-095, 2015-Ohio-4318. On motion to strike. Motion denied. Appellant shall immediately serve a copy of the notice of appeal and memorandum in support of jurisdiction on the appellee. Appellee may file a memorandum in response to jurisdiction within 30 days of the date of this entry. On motion for sanctions for frivolous action. Motion denied. O’Donnell and Lanzinger, JJ., dissent and would grant the motion to strike. 2016-0166. Richland Carrousel Park, Inc. v. Testa. Board of Tax Appeals, No. 2014-4090. On motion to dismiss for want of jurisdiction. Motion granted. The court finds that appellant failed to serve its notice of appeal by certified mail as expressly required by R.C. 5717.04. The tax commissioner has not waived his right to certified-mail service. Appeal dismissed for lack of jurisdiction. Pfeifer, J., dissents. 2016-0175. State v. Bell. Lake App. No. 2015-L-017, 2015-Ohio-4775. On motion for leave to file delayed appeal. Motion denied. Kennedy, J., dissents. 2016-0197. State v. Choate. Summit App. No. 27612, 2015-Ohio-4972. On motion for leave to file delayed appeal. Motion denied. O’Donnell, Kennedy, and O’Neill, JJ., dissent. 2016-0201. State v. Mustafa. Franklin App. Nos. 15AP-465 and 15AP-466, 2015-Ohio-5370. On review of an order certifying a conflict. The court determines that a conflict exists. Sua sponte, cause consolidated with 2016- 0179, State v. Mustafa, and held for decision in 2015-1782, State v. Shalash, and briefing schedule stayed. Pfeifer, J., dissents. 2016-0211. State v. McGowan. Ashtabula App. No. 2015-A-0015, 2015-Ohio- 4430. On motion for leave to file delayed appeal. Motion denied. Lanzinger and O’Neill, JJ., dissent. 2016-0220. State v. O’Neal. Medina App. No. 15CA0052-M, 2015-Ohio-5181. On motion for leave to file delayed appeal. Motion denied. Kennedy, J., dissents. 2016-0222. State v. Becraft. Clark App. No. 2013-CA-54, 2015-Ohio-3911. On motion for leave to file delayed appeal. Motion denied. Lanzinger and Kennedy, JJ., dissent. 2016-0226. State v. James. Cuyahoga App. No. 102604, 2015-Ohio-4987. On motion for leave to file delayed appeal. Motion granted. Pfeifer, O’Donnell, and French, JJ., dissent. 2016-0232. State v. Huhn. Perry App. No. 15-CA-00006, 2015-Ohio-4929. On motion for leave to file delayed appeal. Motion denied. 2016-0236. State v. Harris. Franklin App. No. 15AP-141, 2015-Ohio-4961. On motion for leave to file delayed appeal. Motion denied. Lanzinger and O’Neill, JJ., dissent. 2016-0254. State v. Black. Hamilton App. No. C-130327. On motion for leave to file delayed appeal. Motion denied. Lanzinger and O’Neill, JJ., dissent. 2016-0277. State v. Callender. Franklin App. No. 15AP-15, 2015-Ohio-4255. On motion for leave to file delayed appeal. Motion denied. 2016-0280. State v. Boone. Lucas App. No. L-14-1145, 2015-Ohio-2944. On motion for leave to file delayed appeal. Motion denied. 2016-0289. State v. English. Montgomery App. No. 26337, 2015-Ohio-1665. On motion for leave to file delayed appeal. Motion denied. 2016-0300. State v. Bertuzzi. Marion App. No. 9-15-01. On motion for leave to file delayed appeal. Motion denied. 2016-0308. State v. Irby. Trumbull App. No. 2015-T-0018, 2015-Ohio-5467. On motion for leave to file delayed appeal. Motion denied. Kennedy and O’Neill, JJ., dissent. 2016-0323. State v. Warren. Cuyahoga App. No. 101469, 2015-Ohio-604. On motion for leave to file delayed appeal. Motion denied. Kennedy and O’Neill, JJ., dissent. 2016-0331. In re Adoption of A.N.W. Belmont App. No. 15 BE 0071, 2016-Ohio-463. On motion for stay of court of appeals’ judgment. Motion denied. 2016-0358. State v. Baker. Montgomery App. No. 26703, 2016-Ohio-315. On motion to stay the court of appeals’ January 29, 2016 decision and maintain that court’s stay of her sentence. Motion denied. O’Connor, C.J., and Lanzinger and French, JJ., dissent. 2016-0377. State v. Hucks. Ross App. No. 15CA3488, 2016-Ohio-323. On motion to stay execution of sentence. Motion denied. Lanzinger and O’Neill, JJ., dissent. 2016-0395. In re C.C.S. Franklin App. No. 15AP-884, 2016-Ohio-388. On motion for stay of adoption proceedings. Motion granted. APPEALS ACCEPTED FOR REVIEW 2016-0118. State v. Jackson. Summit App. No. 27133, 2015-Ohio-5246. Discretionary appeal accepted on Proposition of Law No. I only. Cause held for decision in 2015- 1782, State v. Shalash, and briefing schedule stayed. Pfeifer and Lanzinger, JJ., dissent. 2016-0179. State v. Mustafa. Franklin App. Nos. 15AP-465 and 15AP-466, 2015-Ohio-5370. Discretionary appeal accepted on Proposition of Law No. II only. Sua sponte, cause consolidated with 2016-0201, State v. Mustafa, and held for decision in 2015-1782, State v. Shalash, and briefing schedule stayed. Kennedy, French, and O’Neill, JJ., would accept the cause on all Propositions of Law/ Pfeifer, O’Donnell, and Lanzinger, JJ., dissent. 2016-0353. In re A.J. Crawford App. No. 3-15-12, 2016-Ohio-248. O’Connor, C.J., and Lanzinger, J., dissent. APPEALS NOT ACCEPTED FOR REVIEW 2015-2068. State v. Farmer. Cuyahoga App. No. 102552, 2015-Ohio-4676. 2015-2077. U.S. Bank, N.A. v. Wilkens. Cuyahoga App. No. 103168. 2015-2083. Nist v. Nexeo Solutions, L.L.C. Franklin App. No. 14AP-854, 2015-Ohio-3363. Pfeifer and O’Neill, JJ., dissent. 2015-2087. State v. Andrews. Lake App. No. 2015-L-042, 2015-Ohio-4638. Motion for default judgment and/or demand for final order denied as moot. 2015-2089. State v. Long. Lake App. No. 2013-L- 102. 2015-2090. Great Water Capital Partners, L.L.C. v. Down-lite Internatl., Inc. Hamilton App. No. C-150015, 2015-Ohio-4877. 2015-2096. State v. Wine. Auglaize App. No. 2-15-07, 2015-Ohio-4726. 2015-2098. State v. Tango. Cuyahoga App. No. 102208, 2015-Ohio-5133. 2015-2099. Cook v. Ohio Dept. of Job & Family Servs. Franklin App. Nos. 14AP-852 and 14AP-853. O’Donnell, J., dissents. 2015-2100. Polaris Owners Assn., Inc. v. Solomon Oil Co. Delaware App. No. 14 CAE 11 0075, 2015-Ohio- 4948. French, J., dissents. 2015-2101. Fabish v. Harnak. Delaware App. No. 15 CAG 04 0036, 2015-Ohio- 4777. 2015-2104. State v. Benson. Cuyahoga App. No. 101669. 2015-2110. State v. Swift. Geauga App. No. 2014-G-3245, 2015-Ohio-4773. 2016-0001. State v. Bossler. Stark App. No. 2015CA00192. 2016-0002. State v. Breneman. Champaign App. No. 2013-CA-27, 2015-Ohio- 4783. 2016-0005. Caterpillar Fin. Servs. Corp. v. Harold Tatman & Son’s, Ents., Inc. Ross App. No. 14CA3449, 2015-Ohio-4884. O’Donnell, J., dissents. 2016-0006. State v. Sowell. Cuyahoga App. No. 102752, 2015-Ohio-4770. 2016-0008. In re Guardianship of Bolog. Stark App. No. 2015CA00016, 2015-Ohio-4095. 2016-0009. State v. Blake. Cuyahoga App. No. 102420, 2015-Ohio-4762. O’Donnell, J., dissents. 2016-0011. Soberay v. Greyhound Lines, Inc. Cuyahoga App. No. 103749. O’Donnell, J., dissents. 2016-0017. Settler's Walk Home Owners Assn. v. Phoenix Settlers Walk, Inc. Warren App. Nos. CA2014-09-116, CA2014-09- 117, and CA2014-09-118, 2015Ohio-4821. Kennedy, J., dissents. 2016-0018. Dietrich v. Dobos. Franklin App. No. 15AP-2, 2015-Ohio-4866. O’Neill, J., dissents. 2016-0019. Carbone v. Sericola. Trumbull App. No. 2014-T-0109, 2015-Ohio-4025. 2016-0022. State v. Hoover-Moore. Franklin App. No. 14AP-1049, 2015-Ohio-4863. Pfeifer, J., dissents. 2016-0023. State v. Clark. Highland App. No. 14CA20, 2015-Ohio-5003. O’Donnell and Lanzinger, JJ., dissent. 2016-0026. Rohrer v. State. Franklin App. No. 15AP-697, 2015-Ohio-4872. 2016-0028. State v. Finnell. Hamilton App. Nos. C-140547 and C-140548, 2015-Ohio-4842. 2016-0035. State v. Davis. Medina App. No. 15CA0004-M, 2015-Ohio-5182. 2016-0036. State v. Gates. Fairfield App. No. 14-CA-60, 2015-Ohio-4950. 2016-0044. State v. Brantley. Lorain App. No. 15CA010853. 2016-0045. State v. Sims. Hamilton App. No. C-150252 and C-150253, 2015-Ohio-4996. French and O’Neill, JJ., dissent. 2016-0047. State v. Hamberg. Hamilton App. No. C-140536, 2015-Ohio-5074. O’Donnell, Kennedy, and O’Neill, JJ., dissent. 2016-0048. In re A.M. Athens App. No. 14CA49, 2015-Ohio-5610. O’Neill, J., dissents. 2016-0055. State v. Workman. Auglaize App. No. 2-15-05, 2015-Ohio-5049. 2016-0058. State v. Feagin. Richland App. No. 15CA41, 2015-Ohio-5107. 2016-0059. State v. Mapp. Union App. No. 14-15-24. 2016-0060. State v. Reyes. Portage App. No. 2015-P-0009, 2015-Ohio-5344. 2016-0066. State v. Banks. Seneca App. No. 13-15-33. 2016-0067. Rayess v. Staton. Montgomery App. No. 26683, 2015-Ohio-5169. Motion to consolidate denied. O’Donnell, J., dissents, and would accept the appeal. 2016-0068. State v. Hopson. Stark App. No. 2014CA00163, 2015-Ohio-2848. 2016-0072. State v. Moss. Fairfield App. No. 14-CA-52, 2015-Ohio-3466. 2016-0082. State v. Murphy. Stark App. No. 2015CA00024, 2015-Ohio-5108. 2016-0087. State v. Armstead. Montgomery App. No. CA 26640, 2015-Ohio- 5010. O’Donnell and Kennedy, JJ., dissent. 2016-0093. State v. Caraballo. Cuyahoga App. No. 103771. 2016-0095. State v. Conn. Warren App. No. CA2015-05-045, 2015-Ohio- 5037. 2016-0097. State v. McClure. Clermont App. No. CA2015-06-045, 2015-Ohio- 5203. 2016-0098. Yidi, L.L.C. v. JHB Hotel, L.L.C. Cuyahoga App. No. 103630. 2016-0101. State v. N.D.C. Franklin App. No. 15AP-63, 2015-Ohio-3643. O’Neill, J., dissents. 2016-0109. In re R.R. Summit App. No. 27572, 2015-Ohio-5245. French, J., dissents. 2016-0112. State v. Jackson. Summit App. No. 27479, 2015-Ohio-5096. 2016-0114. State v. Kelly. Cuyahoga App. No. 102413, 2015-Ohio-5272. 2016-0116. State v. Kinder. Cuyahoga App. No. 103847. 2016-0117. Johnson v. Jefferson Industries Corp. Madison App. No. CA2015-06-019, 2015-Ohio- 5035. O’Neill, J., dissents. 2016-0119. State v. Howard. Knox App. No. 15 CA 18. 2016-0121. State v. Bulls. Summit App. No. 27713, 2015-Ohio-5094. 2016-0123. State v. Henry. Summit App. No. 27392, 2015-Ohio-5095. O’Neill, J., dissents and would accept the appeal and hold the cause for decision in 2015-1892, State v. Rahab. O’Connor, C.J., not participating. 2016-0127. State v. Jackson. Summit App. No. 27132, 2015-Ohio-5246. O’Connor, C.J., and O’Donnell and O’Neill, JJ., dissent and would accept the appeal on Proposition of Law No. I only and hold the cause for decision in 2015-1782, State v. Shalash. 2016-0128. State v. Ferguson. Lake App. No. 2015-L-031, 2015-Ohio-5217. 2016-0130. State v. Jackson. Montgomery App. No. 26050, 2015-Ohio-5490. 2016-0132. State v. Everett. Hamilton App. No. C-140275, 2015-Ohio-5273. 2016-0139. State v. Congress. Cuyahoga App. No. 102867, 2015-Ohio-5264. 2016-0140. State v. Smith. Cuyahoga App. No. 102893, 2015-Ohio-5265. Kennedy, French, and O’Neill, JJ., dissent and would accept the appeal, vacate the decision, and remand the cause for application of State v. Leak, Slip Opinion No. 2016-Ohio-154. 2016-0143. State v. DePina. Stark App. No. 2014CA00091, 2015-Ohio-2254. O’Neill, J., dissents. 2016-0148. State v. Hoston. Cuyahoga App. No. 102730, 2015-Ohio-5422. 2016-0151. State v. Sebestyen. Medina App. No. 15CA0054-M. 2016-0153. State v. Gibson. Cuyahoga App. No. 102704, 2015-Ohio-5258. 2016-0158. State v. Mote. Mercer App. No. 10-15-05, 2015-Ohio-3715. 2016-0161. State v. Mills. Montgomery App. No. 26619, 2015-Ohio-5385. O’Donnell, J., dissents. 2016-0165. State v. Beechler. Clark App. No. 2014-CA-139, 2015-Ohio-4106. 2016-0209. State v. Grable. Clark App. No. 2014-CA-52. 2016-0229. State v. Myers. Wood App. No. WD- 13-048. 2016-0235. State v. Chavis. Franklin App. No. 15AP-557, 2015-Ohio-5549. 2016-0237. State v. Pyles. Mahoning App. No. 13 MA 22, 2015-Ohio-5594. 2016-0276. State v. Quinn. Clark App. No. 2014-CA-95, 2016-Ohio-140. 2016-0278. State v. Quinn. Clark App. No. 2014-CA-44, 2016-Ohio-139. RECONSIDERATION OF PRIOR DECISIONS 2014-0358. Lycan v. Cleveland. Cuyahoga App. No. 99698, 2014-Ohio-203. Reported at __ Ohio St.3d __, 2016Ohio-422, __ N.E.3d __. On motion for reconsideration. Motion fails for want of four votes. O’Connor, C.J., and Lanzinger and Kennedy, JJ., dissent. O’Donnell, J., not participating. 2014-0828. Rite Aid of Ohio, Inc. v. Washington Cty. Bd. of Revision. Board of Tax Appeals, No. 2011-1760. Reported at __ Ohio St.3d __, 2016-Ohio371, __ N.E.3d __. On motion for reconsideration. Motion denied. 2015-1539. Pratt v. Easton Technical Prods., Inc. Stark App. No. 2014CA00144, 2015-Ohio-3180. Reported at 144 Ohio St.3d 1476, 2016-Ohio-467, 45 N.E.3d 244. On motion for reconsideration. Motion denied. O’Donnell and Kennedy, JJ., dissent. 2015-1585. Federman v. Christ Hosp. Hamilton App. No. C-140495. Reported at 144 Ohio St.3d 1477, 2016-Ohio-467, 45 N.E.3d 244. On motion for reconsideration. Motion denied. O’Donnell, Kennedy, and O’Neill, JJ., dissent. 2015-1591. In re Grand Jury Proceedings State v. Doe. Mahoning App. No. 14 MA 73. Reported at 144 Ohio St.3d 1477, 2016-Ohio-467, 45 N.E.3d 244. On motion for reconsideration. Motion denied. Pfeifer, Kennedy, and O’Neill, JJ., dissent. 2015-1605. RAE Assoc., Inc. v. Nexus Communications, Inc. Franklin App. No. 14AP-482, 2015-Ohio-2166. Reported at 144 Ohio St.3d 1477, 2016-Ohio-467, 45 N.E.3d 244. On motion for reconsideration. Motion denied. Kennedy, J., dissents. 2015-1625. Jacobs v. Cuyahoga Metro. Hous. Auth. Cuyahoga App. No. 102248, 2015-Ohio-2278. Reported at 144 Ohio St.3d 1478, 2016-Ohio-467, 45 N.E.3d 245. On motion for reconsideration. Motion denied. O’Donnell, J., dissents. 2015-1627. Toman v. State Farm Mut. Auto. Ins. Co. Cuyahoga App. No. 102483, 2015-Ohio-3351. Reported at 144 Ohio St.3d 1478, 2016-Ohio-467, 45 N.E.3d 245. On motion for reconsideration. Motion denied. O’Donnell, Kennedy, and French, JJ., dissent. 2015-1650. Lakota v. Ashtabula. Ashtabula App. No. 2015-A-0010, 2015-Ohio- 3413. Reported at 144 Ohio St.3d 1478, 2016- Ohio-467, 45 N.E.3d 245. On motion for reconsideration. Motion denied. O’Donnell and French, JJ., dissent, and would grant the motion and hold the cause for decision in 2014-2079, Baker v. Wayne Cty. Kennedy, J., dissents. 2015-1833. State v. Meyers. Geauga App. Nos. 2015-G-0005, 2015-G-0006, and 2015-G-0007, 2015-Ohio4238. Reported at 144 Ohio St.3d 1479, 2016-Ohio-467, 45 N.E.3d 245. On motion for leave to supplement the record for state/federal appellate court review. Motion denied. On motion for reconsideration. Motion denied. 2015-1853. State ex rel. Andrews v. Cicconetti. In Procedendo. Reported at 144 Ohio St.3d 1473, 2016-Ohio-467, 45 N.E.3d 241. On motion for reconsideration. Motion denied. 2015-1943. Thomas v. Lake Cty. Court of Common Pleas, Juvenile Div. In Prohibition. Reported at 144 Ohio St.3d 1473, 2016-Ohio-467, 45 N.E.3d 242. On motion for reconsideration. Motion denied. On motion to strike and demand to hold respondents attorneys in contempt. Motion denied. 2015-1954. State v. Goff. Clinton App. No. CA2015-08-017. Reported at 144 Ohio St.3d 1472, 2016-Ohio457, 45 N.E.3d 240. On motion for reconsideration. Motion granted. Appellant’s motion for stay filed December 8, 2015 is treated as a brief on the merits for purposes of the instant appeal, the court of appeals’ November 15, 2015 judgment denying appellant a stay of execution is reversed, and execution of appellant’s sentence is stayed pending final disposition of his direct appeal currently pending before the court of appeals.
CASE ANNOUNCEMENTS April 19, 2016 [Cite as 04/19/2016 Case Announcements, 2016- Ohio-1586.] MERIT DECISIONS WITH OPINIONS 2014-1891. Combs v. Ohio Dept. of Natural Resources, Div. of Parks & Recreation, Slip Opinion No. 2016-Ohio-1565. Franklin App. No. 14AP-193, 2014-Ohio-4025. Judgment affirmed. Pfeifer and O’Donnell, JJ., concur. O’Connor, C.J., and O’Neill, J., concur in judgment only. Kennedy, J., dissents with an opinion that Lanzinger and French, JJ., join. 2014-2079. Baker v. Wayne Cty., Slip Opinion No. 2016-Ohio-1566. Wayne App. No. 13CA0029, 2014-3529. Judgment reversed. Lanzinger, Kennedy, and French, JJ., concur. O’Connor, C.J., concurs in judgment only. Pfeifer, J., dissents with an opinion that O’Neill, J., joins. O’Donnell, J., dissents for the reasons stated in the opinion of the Ninth District Court of Appeals. O’Neill, J., dissents with an opinion. 2015-0622. State ex rel. Nye v. Coates, Slip Opinion No. 2016-Ohio-1559. Summit App. No. 27276. Appeal dismissed. O’Connor, C.J., and Pfeifer, O’Donnell, Lanzinger, Kennedy, French, and O’Neill, JJ., concur. 2015-0628. Stolz v. J & B Steel Erectors, Inc., Slip Opinion No. 2016-Ohio1567. Certified Question of State Law, United States District Court, Southern District of Ohio, Western Division, No. 1:14-cv-44. Certified question of state law answered in the affirmative. O’Connor, C.J., and O’Donnell, Lanzinger, Kennedy, and O’Neill, JJ., concur. French, J., dissents with an opinion that Pfeifer, J., joins. 2015-0782. State ex rel. Morgan v. Fais, Slip Opinion No. 2016-Ohio-1564. Franklin App. No. 14AP-910, 2015-Ohio-1514. Judgment affirmed. O’Connor, C.J., and Pfeifer, O’Donnell, Lanzinger, Kennedy, French, and O’Neill, JJ., concur. 2 04-19-16
CASE ANNOUNCEMENTS April 18, 2016 [Cite as 04/18/2016 Case Announcements #2, 2016-Ohio-1585.] MOTION AND PROCEDURAL RULINGS 2016-0436. State ex rel. Odolecki v. Celebrezze. This cause originated in this court on the filing of a complaint for a writ of mandamus, prohibition and habeas corpus. It is ordered by the court, sua sponte, that the respondents shall file a response to the amended emergency complaint no later than seven days from the date of this entry. If respondents file a motion to dismiss or motion for judgment on the pleadings, relator shall file a response, if any, to respondents’ motion within three days of the filing of the motion.
CASE ANNOUNCEMENTS April 18, 2016 [Cite as 04/18/2016 Case Announcements, 2016- Ohio-1570.] MOTION AND PROCEDURAL RULINGS 2015-0917. T. Ryan Legg Irrevocable Trust v. Testa. Board of Tax Appeals, No. 2013-A-1469. This cause is pending before the court as an appeal from the Board of Tax Appeals. Upon consideration of the motions for admission pro hac vice of Bailey Roese and Reva D. Campbell, it is ordered by the court that the motions are granted. Pursuant to Gov.Bar R. XII(4), counsel shall file a notice of permission to appear pro hac vice with the Supreme Court’s Office of Attorney Services within 30 days of the date of this entry. 2016-0496. State v. Price. Cuyahoga App. No. 103282, 2016-Ohio-711. This cause is pending before the court as a jurisdictional appeal. Upon review of the notice of appeal and lower court decision submitted by appellant, Morrio R. Green, to perfect this appeal, it appears that the case name and number stated in the notice of appeal do not match the case name and number of the court of appeals’ decision that is attached to the motion for stay and memorandum in support of jurisdiction. Therefore, it is ordered by the court, sua sponte, that appellant shall file an amended motion for stay and memorandum in support of jurisdiction with the court of appeals’ decision attached that has the same case name and number as indicated in the notice of appeal, within 14 days of the date of this entry. DISCIPLINARY CASES 2015-1541. In re Resignation of Sliwinski. This matter came on for further consideration upon the filing by respondent of a motion to purge contempt. Upon consideration thereof, it is ordered by the court that the motion is granted. 2 04-18-16
CASE ANNOUNCEMENTS April 15, 2016 [Cite as 04/15/2016 Case Announcements, 2016- Ohio-1555.] DISCIPLINARY CASES 2005-1115. Columbus Bar Assn. v. Winkfield. This cause came on for further consideration upon the filing by a panel of the Board of Professional Conduct of a report and recommendation on relator’s petition for revocation of probation, recommending that the court issue an order denying relator’s petition in part and modifying the conditions of its June 12, 2014 reinstatement order. The panel further recommends that the court grant relator’s petition in part, find respondent in contempt, and allow respondent to be purged of the contempt upon compliance with the modified conditions. Relator filed objections to said report, respondent filed an answer, and this matter was considered by the court. Upon consideration thereof, it is ordered by the court that relator’s petition for revocation of probation is denied in part. It is further ordered that the conditions of the June 12, 2014 reinstatement order are modified as follows: (1) respondent shall undergo an evaluation by the Ohio Lawyers Assistance Program (“OLAP”) within 60 days of the date of this order, (2) OLAP shall assume the duty of monitoring respondent and shall report to relator regarding respondent’s compliance with the court’s order, (3) respondent shall continue to serve the three-year probation ordered on June 12, 2014, and shall serve an additional two years of monitored probation, (4) respondent shall promptly and fully comply with all recommendations made by OLAP in regard to treatment for both his mental health and the use of alcohol, and (5) respondent shall refrain from any further illegal conduct. It is further ordered by the court that relator’s petition for revocation of probation is granted in part. Respondent is found in contempt for his violations of conditions two and three of the June 12, 2014 reinstatement order. It is further ordered that respondent may purge himself of contempt upon providing proof that he is in compliance with the modified conditions of the reinstatement order. It is further ordered that respondent be taxed the costs of these proceedings in the amount of $2,344.41, which costs shall be payable to this court by cashier’s check or money order on or before 90 days from the date of this order. It is further ordered that if these costs are not paid in full on or before 90 days from the date of this order, interest at the rate of ten percent per annum shall accrue as of 90 days from the date of this order and the matter may be referred to the attorney general for collection. It is further ordered that respondent is liable for all collection costs pursuant to R.C. 131.02 if the debt is certified to the attorney general for collection. 2015-1197. Disciplinary Counsel v. Bellew. On order to show cause. Timothy Eric Bellew, Attorney Registration No. 0067573, is hereby indefinitely suspended from the practice of law in Ohio. 2016-0349. In re Resignation of Finan. On application for resignation from the practice of law of Nancy Cole Finan, Attorney Registration No. 0042335, and on report filed under seal by disciplinary counsel. Resignation accepted with disciplinary action pending. 2 04-15-16
CASE ANNOUNCEMENTS April 14, 2016 [Cite as 04/14/2016 Case Announcements, 2016- Ohio-1532.] MERIT DECISIONS WITH OPINIONS 2014-1626. Christian Voice of Cent. Ohio v. Testa, Slip Opinion No. 2016Ohio-1527. Board of Tax Appeals, No. 2011-1446. Decision reversed. Pfeifer, O’Donnell, Kennedy, and French, JJ., concur. O’Connor, C.J., dissents with an opinion in which Lanzinger, J., joins. Lanzinger, J., dissents with an opinion in which O’Neill, J., joins in part. 2015-0055. State v. Henton, Slip Opinion No. 2016-Ohio-1518. Ashtabula App. No. 2014-A-0045, 2014-Ohio- 5311. Judgment affirmed. O’Connor, C.J., and Pfeifer, O’Donnell, Lanzinger, Kennedy, French, and O’Neill, JJ., concur. 2015-0363. State ex rel. N.G. v. Cuyahoga Cty. Court of Common Pleas, Juvenile Div., Slip Opinion No. 2016-Ohio-1519. Cuyahoga App. No. 101425, 2014-Ohio-4390. Judgment reversed and cause remanded. O’Connor, C.J., and Pfeifer, O’Donnell, Kennedy, French, and O’Neill, JJ., concur. Lanzinger, J., concurs in judgment only. 2015-0604. State ex rel. Chester Twp. v. Grendell, Slip Opinion No. 2016Ohio-1520. In Prohibition. Writ denied. O’Connor, C.J., and Pfeifer, O’Donnell, Lanzinger, Kennedy, French, and O’Neill, JJ., concur. 2015-1195. State v. Henry, Slip Opinion No. 2016- Ohio-1525. Crawford App. No. 3-5-01. Appeal dismissed in part and judgment affirmed in part. O’Connor, C.J., and Pfeifer, O’Donnell, Lanzinger, Kennedy, French, and O’Neill, JJ., concur. MOTION AND PROCEDURAL RULINGS 2016-0150. State v. Farmer. Licking App. No. 15 CA 0044, 2015-Ohio-5434. This cause is pending before the court as a jurisdictional appeal. Review of appellant’s memorandum in support of jurisdiction reveals that it fails to comply with S.Ct.Prac.R. 7.02(B), which requires that a memorandum “shall not exceed fifteen numbered pages, exclusive of the table of contents and the certificate of service.” Therefore, it is ordered by the court, sua sponte, that pages numbered 18-38 of the memorandum in support of jurisdiction are stricken. MISCELLANEOUS DISMISSALS 2016-0200. State ex rel. McQueen v. Branson. Allen App. No. 1-15-74. This cause is pending before the court as an appeal from the Court of Appeals for Allen County. The records of this court indicate that appellant has not filed a merit brief, due April 5, 2016, in compliance with the Rules of Practice of the Supreme Court of Ohio and therefore has failed to prosecute this cause with the requisite diligence. Upon consideration thereof, it is ordered by the court that this cause is dismissed. It is further ordered that a mandate be sent to and filed with the clerk of the Court of Appeals for Allen County. 2 04-14-16
CASE ANNOUNCEMENTS April 13, 2016 [Cite as 04/13/2016 Case Announcements, 2016- Ohio-1517.] MERIT DECISIONS WITH OPINIONS 2013-1874. In re Application of Champaign Wind, L.L.C., Slip Opinion No. 2016-Ohio-1513. Power Siting Board, No. 12-160-EL-BGN. Order affirmed. O’Connor, C.J., and O’Donnell, Lanzinger, French, and O’Neill, JJ., concur. Kennedy, J., dissents with an opinion in which Pfeifer, J., joins. 2014-1036. Westerville City Schools Bd. of Edn. v. Franklin Cty. Bd. of Revision, Slip Opinion No. 2016-Ohio-1506. Board of Tax Appeals, Nos. 2012-1763, 2012- 1764, and 2012-1765. Decision affirmed. O’Connor, C.J., and Pfeifer, O’Donnell, Lanzinger, Kennedy, French, and O’Neill, JJ., concur. 2015-1000. Disciplinary Counsel v. Salters, Slip Opinion No. 2016-Ohio-1505. On Certified Report by the Board of Professional Conduct, No. 2014-090. Gerald Wayne Salters, Attorney Registration No. 0075470, is hereby suspended from the practice of law for one year, with the entire suspension stayed on conditions. O’Connor, C.J., and Pfeifer, O’Donnell, Lanzinger, Kennedy, French, and O’Neill, JJ., concur. 2015-1023. State ex rel. Boyd v. Scotts Miracle- Gro Co., Slip Opinion No. 2016-Ohio-1508. Franklin App. No. 14AP-413, 2015-Ohio-2352. Judgment affirmed. O’Connor, C.J., and O’Donnell, Kennedy, French, and O’Neill, JJ., concur. Pfeifer, J., concurs in judgment only. Lanzinger, J., dissents. 2015-1082. State ex rel. Capron v. Dattilio, Slip Opinion No. 2016-Ohio-1504. Columbiana App. No. 2015 CO 00008, 2015- Ohio-1900. Judgment affirmed. O’Connor, C.J., and Pfeifer, O’Donnell, Lanzinger, Kennedy, French, and O’Neill, JJ., concur. MISCELLANEOUS DISMISSALS 2016-0270. State v. V.W. Franklin App. No. 14AP-1045, 2015-Ohio-5543. This cause is pending before the court as a jurisdictional appeal. Upon consideration of appellant’s application for dismissal, it is ordered by the court that the application for dismissal is granted. Accordingly, this cause is dismissed. MEDIATION MATTERS The following cases have been referred to mediation pursuant to S.Ct.Prac.R. 19.01(A). 2016-0447. State ex rel. Ortiz v. Cleveland. In Mandamus. 2016-0453. Whirlpool Corp. v. Hancock Cty. Bd. of Revision. Board of Tax Appeals, No. 2015-122. The following cases have been returned to the regular docket pursuant to S.Ct.Prac.R. 19.01(E). The appellants in each case shall file a brief within 40 days of the date of these entries, and the parties shall otherwise proceed in accordance with S.Ct.Prac.R. 16.02 through 16.07. As provided in S.Ct.Prac.R. 16.07, the court may dismiss these cases or take other action if the parties fail to timely file merit briefs. 2015-2063. Terraza 8, L.L.C. v. Franklin Cty. Bd. of Revision. Board of Tax Appeals, Nos. 2015-279 and 2015- 280. 2 04-13-16 2016-0102. NWD 300 Spring, L.L.C. v. Franklin Cty. Bd. of Revision. Board of Tax Appeals, Nos. 2015-106, 2015-123 through 2015-145, 2015-147 through 2015-164, 2015-169 through 2015-182, 2015-184 through 2015-190, 2015-193, and 2015-194. 3 04-13-16
Board of Professional Conduct Releases Advisory Opinion About a Lawyer’s Duty to Report Another Lawyer’s Misconduct By Board of Professional Conduct | April 15, 2016 The Board of Professional Conduct released an advisory opinion regarding a lawyer’s duty to report unprivileged knowledge of another lawyer’s misconduct. With the release of Advisory Opinion 2016-2, the board withdraws Advisory Opinion 90-01, which addressed the same topic under the former Code of Professional Responsibility. Advisory Opinion 2016-2 addresses a lawyer’s possession of privileged information obtained during the representation of a client that raises questions about the ethical conduct of the client’s previous lawyer. The board determined that under Prof.Cond.R. 1.6, a lawyer may not reveal information related to the representation of his client or protected by the attorney-client privilege, including information related to the possible misconduct of the client’s previous lawyer, unless the client consents to the disclosure. A lawyer may encourage a client to consent to disclosure for purposes of reporting the misconduct under Prof.Cond.R. 8.3. A lawyer with actual and unprivileged knowledge of another lawyer’s misconduct is required to report the misconduct to the Office of Disciplinary Counsel or a certified grievance committee, if the violation raises questions as to the other lawyer’s “honesty, trustworthiness, or fitness as a lawyer in other respects.” Advisory Opinion 2016-2 is the second in a series of opinions that will be reissued by the board during the next several months. The board is evaluating previously issued opinions that offer advice under the former Code of Professional Responsibility or former Code of Judicial Conduct. These opinions will be updated and reissued to provide guidance under the existing Rules of Professional Conduct and Code of Judicial Conduct. Advisory Opinions of the Board of Professional Conduct are nonbinding opinions in response to prospective or hypothetical questions regarding the application of the Supreme Court Rules for the Government of the Bar of Ohio, the Supreme Court Rules for the Government of the Judiciary, the Ohio Rules of Professional Conduct, the Ohio Code of Judicial Conduct, and the Attorney’s Oath of Office.
Board of Professional Conduct Releases Advisory Opinion About a Lawyer’s Duty to Report Another Lawyer’s Misconduct By Board of Professional Conduct | April 15, 2016 The Board of Professional Conduct released an advisory opinion regarding a lawyer’s duty to report unprivileged knowledge of another lawyer’s misconduct. With the release of Advisory Opinion 2016-2, the board withdraws Advisory Opinion 90-01, which addressed the same topic under the former Code of Professional Responsibility. Advisory Opinion 2016-2 addresses a lawyer’s possession of privileged information obtained during the representation of a client that raises questions about the ethical conduct of the client’s previous lawyer. The board determined that under Prof.Cond.R. 1.6, a lawyer may not reveal information related to the representation of his client or protected by the attorney-client privilege, including information related to the possible misconduct of the client’s previous lawyer, unless the client consents to the disclosure. A lawyer may encourage a client to consent to disclosure for purposes of reporting the misconduct under Prof.Cond.R. 8.3. A lawyer with actual and unprivileged knowledge of another lawyer’s misconduct is required to report the misconduct to the Office of Disciplinary Counsel or a certified grievance committee, if the violation raises questions as to the other lawyer’s “honesty, trustworthiness, or fitness as a lawyer in other respects.” Advisory Opinion 2016-2 is the second in a series of opinions that will be reissued by the board during the next several months. The board is evaluating previously issued opinions that offer advice under the former Code of Professional Responsibility or former Code of Judicial Conduct. These opinions will be updated and reissued to provide guidance under the existing Rules of Professional Conduct and Code of Judicial Conduct. Advisory Opinions of the Board of Professional Conduct are nonbinding opinions in response to prospective or hypothetical questions regarding the application of the Supreme Court Rules for the Government of the Bar of Ohio, the Supreme Court Rules for the Government of the Judiciary, the Ohio Rules of Professional Conduct, the Ohio Code of Judicial Conduct, and the Attorney’s Oath of Office.
CASE ANNOUNCEMENTS April 13, 2016 [Cite as 04/13/2016 Case Announcements, 2016- Ohio-1517.] MERIT DECISIONS WITH OPINIONS 2013-1874. In re Application of Champaign Wind, L.L.C., Slip Opinion No. 2016-Ohio-1513. Power Siting Board, No. 12-160-EL-BGN. Order affirmed. O’Connor, C.J., and O’Donnell, Lanzinger, French, and O’Neill, JJ., concur. Kennedy, J., dissents with an opinion in which Pfeifer, J., joins. 2014-1036. Westerville City Schools Bd. of Edn. v. Franklin Cty. Bd. of Revision, Slip Opinion No. 2016-Ohio-1506. Board of Tax Appeals, Nos. 2012-1763, 2012- 1764, and 2012-1765. Decision affirmed. O’Connor, C.J., and Pfeifer, O’Donnell, Lanzinger, Kennedy, French, and O’Neill, JJ., concur. 2015-1000. Disciplinary Counsel v. Salters, Slip Opinion No. 2016-Ohio-1505. On Certified Report by the Board of Professional Conduct, No. 2014-090. Gerald Wayne Salters, Attorney Registration No. 0075470, is hereby suspended from the practice of law for one year, with the entire suspension stayed on conditions. O’Connor, C.J., and Pfeifer, O’Donnell, Lanzinger, Kennedy, French, and O’Neill, JJ., concur. 2015-1023. State ex rel. Boyd v. Scotts Miracle- Gro Co., Slip Opinion No. 2016-Ohio-1508. Franklin App. No. 14AP-413, 2015-Ohio-2352. Judgment affirmed. O’Connor, C.J., and O’Donnell, Kennedy, French, and O’Neill, JJ., concur. Pfeifer, J., concurs in judgment only. Lanzinger, J., dissents. 2015-1082. State ex rel. Capron v. Dattilio, Slip Opinion No. 2016-Ohio-1504. Columbiana App. No. 2015 CO 00008, 2015- Ohio-1900. Judgment affirmed. O’Connor, C.J., and Pfeifer, O’Donnell, Lanzinger, Kennedy, French, and O’Neill, JJ., concur. MISCELLANEOUS DISMISSALS 2016-0270. State v. V.W. Franklin App. No. 14AP-1045, 2015-Ohio-5543. This cause is pending before the court as a jurisdictional appeal. Upon consideration of appellant’s application for dismissal, it is ordered by the court that the application for dismissal is granted. Accordingly, this cause is dismissed. MEDIATION MATTERS The following cases have been referred to mediation pursuant to S.Ct.Prac.R. 19.01(A). 2016-0447. State ex rel. Ortiz v. Cleveland. In Mandamus. 2016-0453. Whirlpool Corp. v. Hancock Cty. Bd. of Revision. Board of Tax Appeals, No. 2015-122. The following cases have been returned to the regular docket pursuant to S.Ct.Prac.R. 19.01(E). The appellants in each case shall file a brief within 40 days of the date of these entries, and the parties shall otherwise proceed in accordance with S.Ct.Prac.R. 16.02 through 16.07. As provided in S.Ct.Prac.R. 16.07, the court may dismiss these cases or take other action if the parties fail to timely file merit briefs. 2015-2063. Terraza 8, L.L.C. v. Franklin Cty. Bd. of Revision. Board of Tax Appeals, Nos. 2015-279 and 2015- 280. 2 04-13-16 2016-0102. NWD 300 Spring, L.L.C. v. Franklin Cty. Bd. of Revision. Board of Tax Appeals, Nos. 2015-106, 2015-123 through 2015-145, 2015-147 through 2015-164, 2015-169 through 2015-182, 2015-184 through 2015-190, 2015-193, and 2015-194. 3 04-13-16
CASE ANNOUNCEMENTS April 14, 2016 [Cite as 04/14/2016 Case Announcements, 2016- Ohio-1532.] MERIT DECISIONS WITH OPINIONS 2014-1626. Christian Voice of Cent. Ohio v. Testa, Slip Opinion No. 2016Ohio-1527. Board of Tax Appeals, No. 2011-1446. Decision reversed. Pfeifer, O’Donnell, Kennedy, and French, JJ., concur. O’Connor, C.J., dissents with an opinion in which Lanzinger, J., joins. Lanzinger, J., dissents with an opinion in which O’Neill, J., joins in part. 2015-0055. State v. Henton, Slip Opinion No. 2016-Ohio-1518. Ashtabula App. No. 2014-A-0045, 2014-Ohio- 5311. Judgment affirmed. O’Connor, C.J., and Pfeifer, O’Donnell, Lanzinger, Kennedy, French, and O’Neill, JJ., concur. 2015-0363. State ex rel. N.G. v. Cuyahoga Cty. Court of Common Pleas, Juvenile Div., Slip Opinion No. 2016-Ohio-1519. Cuyahoga App. No. 101425, 2014-Ohio-4390. Judgment reversed and cause remanded. O’Connor, C.J., and Pfeifer, O’Donnell, Kennedy, French, and O’Neill, JJ., concur. Lanzinger, J., concurs in judgment only. 2015-0604. State ex rel. Chester Twp. v. Grendell, Slip Opinion No. 2016Ohio-1520. In Prohibition. Writ denied. O’Connor, C.J., and Pfeifer, O’Donnell, Lanzinger, Kennedy, French, and O’Neill, JJ., concur. 2015-1195. State v. Henry, Slip Opinion No. 2016- Ohio-1525. Crawford App. No. 3-5-01. Appeal dismissed in part and judgment affirmed in part. O’Connor, C.J., and Pfeifer, O’Donnell, Lanzinger, Kennedy, French, and O’Neill, JJ., concur. MOTION AND PROCEDURAL RULINGS 2016-0150. State v. Farmer. Licking App. No. 15 CA 0044, 2015-Ohio-5434. This cause is pending before the court as a jurisdictional appeal. Review of appellant’s memorandum in support of jurisdiction reveals that it fails to comply with S.Ct.Prac.R. 7.02(B), which requires that a memorandum “shall not exceed fifteen numbered pages, exclusive of the table of contents and the certificate of service.” Therefore, it is ordered by the court, sua sponte, that pages numbered 18-38 of the memorandum in support of jurisdiction are stricken. MISCELLANEOUS DISMISSALS 2016-0200. State ex rel. McQueen v. Branson. Allen App. No. 1-15-74. This cause is pending before the court as an appeal from the Court of Appeals for Allen County. The records of this court indicate that appellant has not filed a merit brief, due April 5, 2016, in compliance with the Rules of Practice of the Supreme Court of Ohio and therefore has failed to prosecute this cause with the requisite diligence. Upon consideration thereof, it is ordered by the court that this cause is dismissed. It is further ordered that a mandate be sent to and filed with the clerk of the Court of Appeals for Allen County. 2 04-14-16
CASE ANNOUNCEMENTS April 11, 2016 [Cite as 04/11/2016 Case Announcements, 2016- Ohio-1483.] SLIP OPINIONS REPLACED BY OHIO OFFICIAL REPORTS VERSIONS AS OF APRIL 11, 2016 The official versions of the opinions listed below, which were previously released as slip opinions, have been published in the April 11, 2016 Ohio Official Reports advance sheet. These opinions should now be cited using the Ohio Official Reports citation format. 2013-0572. Disciplinary Counsel v. Troller, 145 Ohio St.3d 1207, 2016-Ohio 53. 2013-1628. State ex rel. Precision Steel Servs., Inc. v. Indus. Comm., 145 Ohio St.3d 76, 2015- Ohio-4798. 2014-0516. Warrensville Hts. City School Dist. Bd. of Edn. v. Cuyahoga Cty. Bd. of Revision, 145 Ohio St.3d 115, 2016-Ohio-78. 2014-0656. State ex rel. Huntington Natl. Bank v. Kontos, 145 Ohio St.3d 102, 2015-Ohio-5190. 2014-1141. State ex rel. Ohio Republican Party v. FitzGerald, 145 Ohio St.3d 92, 2015-Ohio-5056. 2014-1409 and 2014-1411. State v. Mercier, 145 Ohio St.3d 123, 2016-Ohio 128. 2014-1555. In re Application of Libretti, 145 Ohio St.3d 67, 2015-Ohio-4338. 2014-1798. Talawanda City School Dist. Bd. of Edn. v. Testa, 145 Ohio St.3d 108, 2015-Ohio- 5450. 2014-1977. Megaland GP, L.L.C. v. Franklin Cty. Bd. of Revision, 145 Ohio St.3d 84, 2015-Ohio- 4918. 2015-1002. Columbus Bar Assn. v. Balaloski, 145 Ohio St.3d 121, 2016-Ohio 86. 15-AP-064. In re Disqualification of Markus, 145 Ohio St.3d 1201, 2015-Ohio5612. 15-AP-069. In re Disqualification of Sutula, 145 Ohio St.3d 1203, 2016-Ohio 441. 15-AP-081. In re Disqualification of Slagle, 145 Ohio St.3d 1204, 2015-Ohio5664. MOTION AND PROCEDURAL RULINGS 2014-1633. In re Comm. Rev. of Ohio Adm.Code Chapter 4901:1-10 regarding Elec. Cos. Public Utilities Commission, No. 12-2050-EL- ORD. This cause is pending before the court as an appeal from the Public Utilities Commission of Ohio. Upon consideration of the joint status report filed by appellants and appellee, it is ordered by the court that the stay of the briefing schedule is hereby extended. The parties shall notify the court within 60 days from the date of this entry of the status and whether the stay may be lifted. 2015-0677. State v. Aalim. Montgomery App. No. 26249, 2015-Ohio-892. This cause is pending before the court as a jurisdictional appeal. Upon consideration of the motion of amicus curiae Ohio Attorney General Michael DeWine to participate in oral argument scheduled for Wednesday, April 20, 2016, it is ordered by the court that the motion is granted. Amicus curiae Ohio Attorney General Michael DeWine is allotted five minutes of oral-argument time in addition to the 15 minutes allotted to appellee, the state of Ohio. Appellant is permitted 20 total minutes of oral-argument time for this case. 2 04-11-16 2015-1427. State v. Jones. Cuyahoga App. No. 101258, 2015-Ohio-2853. This cause is pending before the court as a jurisdictional appeal. Upon consideration of the joint motion of appellant and amicus curiae Ohio Attorney General Michael DeWine for divided oral-argument time scheduled for Wednesday, April 20, 2016, it is ordered by the court that the motion is granted. Amicus curiae Ohio Attorney General Michael DeWine shall share the time allotted to appellant. 2016-0455. State ex rel. Jones v. Husted. In Mandamus. This cause originated in this court on the filing of a complaint for a writ of mandamus. Upon consideration of relators’ motion requesting service on respondent Ohio Secretary of State Jon A. Husted, it is ordered by the court that the motion is granted. The clerk of this court shall serve a summons and copy of the complaint on respondent Ohio Secretary of State Jon A. Husted at the address provided in the motion. DISCIPLINARY CASES 2016-0507. In re Sciortino. On certified entry of felony conviction. Michael Vincent Sciortino, Attorney Registration No. 0077089, is hereby suspended from the practice of law for an interim period. 3 04-11-16
CASE ANNOUNCEMENTS April 7, 2016 [Cite as 04/07/2016 Case Announcements, 2016- Ohio-1454.] MOTION AND PROCEDURAL RULINGS 2015-0794. Mason Cos., Inc. v. Testa. Board of Tax Appeals, Nos. 2012-1169 and 2012- 2806. This cause is pending before the court as an appeal from the Board of Tax Appeals. Upon consideration of the motion for admission pro hac vice of Martin I. Eisenstein, it is ordered by the court that the motion is granted. Pursuant to Gov.Bar R. XII(4), counsel shall file a notice of permission to appear pro hac vice with the Supreme Court’s Office of Attorney Services within 30 days of the date of this entry. 2016-0133. Rawlins v. Cleveland Indians Baseball Co., Inc. Cuyahoga App. No. 102574, 2015-Ohio-4587. This cause is pending before the court as a jurisdictional appeal. Upon consideration of the motion for admission pro hac vice of Paul F. Keneally, it is ordered by the court that the motion is granted. Pursuant to Gov.Bar R. XII(4), counsel shall file a notice of permission to appear pro hac vice with the Supreme Court’s Office of Attorney Services within 30 days of the date of this entry. 2016-0302. State ex rel. Bennett v. Aldi, Inc. Franklin App. No. 14AP-632, 2016-Ohio-83. This cause is pending before the court as an appeal from the Court of Appeals for Franklin County. Upon consideration of the motion of Ronald E. Slipski to withdraw as counsel for appellee, it is ordered by the court that the motion is granted. DISCIPLINARY CASES 2013-0924. Disciplinary Counsel v. Marshall. This cause came on for further consideration upon the filing of an application for reinstatement by respondent, Joy Lenore Marshall, Attorney Registration No. 0073585, last known business address in Columbus, Ohio. Upon consideration thereof, it is ordered by this court that the application is denied. 2016-0474. In re Atway. On certified entry of felony conviction. Neal Ghaleb Atway, Attorney Registration No. 0059252, is hereby suspended from the practice of law for an interim period. 2 04-07-16
April Disciplinary Hearings Announced Staff Report | April 4, 2016 The Board of Professional Conduct today announced the disciplinary hearings involving attorneys and judges charged with professional misconduct that are scheduled this month. All hearings take place before a three-member panel of the board and are open to the public. Hearings may be continued for good cause at any time. Contact the board’s office at 614.387.9370 to confirm that a hearing will be held as scheduled or the Office of Public Information at 614.387.9250 for more information about a case. Upon request, case documents can be obtained via email. April 12 Toledo Bar Association, Relator v. Joan M. Crosser, Respondent Case No. 2015-029 Respondent’s address: P.O. Box 60436, Rossford Respondent’s counsel: Daniel H. Grna, Toledo Hearing Time/Location: 10 a.m.; Thomas J. Moyer Ohio Judicial Center, 65 S. Front St., North Hearing Room 106, Columbus April 15 Ashtabula County Bar Association, Relator v. Thomas C. Brown, Respondent Case No. 2015-063 Respondent’s address: 196 S. Broadway, Geneva Respondent’s counsel: None Hearing Time/Location: 10 a.m.; Moyer Judicial Center, Court of Claims, 4th Floor April 28 & 29 Disciplinary Counsel, Relator v. Christopher R. Bucio, Respondent Case No. 2015-053 Respondent’s address: 10 N. Market St., Troy Respondent’s counsel: David C. Greer, Dayton and Charles J. Kettlewell, Columbus Hearing Time/Location: 10 a.m.; Moyer Judicial Center, North Hearing Room 106
CASE ANNOUNCEMENTS April 5, 2016 [Cite as 04/05/2016 Case Announcements, 2016- Ohio-1437.] MOTION AND PROCEDURAL RULINGS 2015-0517. Ross v. Cuyahoga Cty. Bd. of Revision. Board of Tax Appeals, No. 2013-6389. This cause is pending before the court as an appeal from the Board of Tax Appeals. Upon consideration of the joint motion to remand the appeal to the Board of Tax Appeals in order to implement a settlement, it is ordered by the court that the cause is remanded to the Board of Tax Appeals to take further action as appropriate. It is further ordered that a mandate be sent to and filed with the Board of Tax Appeals. MISCELLANEOUS DISMISSALS 2015-1683. Navistar, Inc. v. Clark Cty. Bd. of Revision. Board of Tax Appeals, No. 2014-4248. This cause is pending before the court as an appeal from the Board of Tax Appeals. Upon consideration of appellant’s application for dismissal, it is ordered by the court that the application for dismissal is granted. Accordingly, this cause is dismissed. It is further ordered that a mandate be sent to and filed with the Board of Tax Appeals.
CASE ANNOUNCEMENTS March 31, 2016 [Cite as 03/31/2016 Case Announcements, 2016- Ohio-1346.] MOTION AND PROCEDURAL RULINGS 2016-0459. State ex rel. Cain v. Gee. Miami App. No. 15-CA-27. This cause was filed as a jurisdictional appeal. Upon consideration of appellant’s memorandum in support of jurisdiction, it is determined by the court that this cause originated in the court of appeals and, therefore, should proceed as an appeal of right pursuant to S.Ct.Prac.R. 5.01. It is ordered by the court that the clerk shall issue an order for the transmission of the record from the Court of Appeals for Miami County and the parties shall otherwise proceed in accordance with S.Ct.Prac.R. 16.02 through 1607.
CASE ANNOUNCEMENTS March 30, 2016 [Cite as 03/30/2016 Case Announcements #2, 2016-Ohio-1345.] MOTION AND PROCEDURAL RULINGS 2016-0464. State ex rel. Ethics First – You Decide Ohio Political Action Commt. v. DeWine In Mandamus. This cause originated in this court on the filing of a complaint for a writ of mandamus. Upon consideration of relators’ motion to expedite consideration of complaint and issuance of writ of mandamus, it is ordered by the court, sua sponte, that respondent shall file a response to the motion to expedite consideration no later than 10:00 a.m. on Friday, April 1, 2016.
CASE ANNOUNCEMENTS March 30, 2016 [Cite as 03/30/2016 Case Announcements, 2016- Ohio-1328.] MOTION AND PROCEDURAL RULINGS 2016-0263. Cincinnati Bar Assn. v. Wiest. This cause is pending before the court upon the filing by the Board of Professional Conduct of a final report and recommendation. On March 14, 2016, relator, Cincinnati Bar Association, filed a motion to permit nonpublic filings. Upon consideration thereof, it is ordered by the court that the motion is granted. It is further ordered that the parties and all others involved in this matter shall abide by the June 11, 2015 order of the Board of Professional Conduct regarding confidential, nonpublic materials. In the event that any pleading, brief, or other filing to be filed in this court contains or attaches such protected nonpublic materials, the parties shall file those items under seal. MISCELLANEOUS DISMISSALS 2015-1568. State v. Raphael. Warren App. Nos. CA2014-11-138 and CA2014- 11-139, 2015-Ohio-3179. This cause is pending before the court as an appeal from the Court of Appeals for Warren County. The records of this court indicate that appellant has not filed a merit brief, due March 23, 2016, in compliance with the Rules of Practice of the Supreme Court of Ohio and therefore has failed to prosecute this cause with the requisite diligence. Upon consideration thereof, it is ordered by the court that this cause is dismissed. It is further ordered that mandates be sent to and filed with the clerks of the Court of Appeals for Warren County and the Court of Common Pleas of Warren County. 2 03-30-16
CASE ANNOUNCEMENTS March 29, 2016 [Cite as 03/29/2016 Case Announcements, 2016- Ohio-1296.] DISCIPLINARY CASES 2016-0208. Disciplinary Counsel v. Thomas. On order to show cause. Mark Alan Thomas, Attorney Registration No. 0037922, is hereby suspended from the practice of law in Ohio for 60 days, followed by one year of probation.
CASE ANNOUNCEMENTS March 28, 2016 [Cite as 03/28/2016 Case Announcements, 2016- Ohio-1280.] SLIP OPINIONS REPLACED BY OHIO OFFICIAL REPORTS VERSIONS AS OF MARCH 28, 2016 The official versions of the opinions listed below, which were previously released as slip opinions, have been published in the March 28, 2016 Ohio Official Reports advance sheet. These opinions should now be cited using the Ohio Official Reports citation format. 2013-0781. State v. Castagnola, 145 Ohio St.3d 1, 2015-Ohio-1565. 2013-2050. Hope Academy Broadway Campus v. White Hat Mgt., L.L.C., 145 Ohio St.3d 29, 2015- Ohio-3716. 2014-0862. Risner v. Ohio Dept. of Transp., 145 Ohio St.3d 55, 2015-Ohio4443. MOTION AND PROCEDURAL RULINGS In re Brock. On January 17, 2013, this court found Dennis R. Brock to be a vexatious litigator under S.Ct.Prac.R. 4.03(B). This court further ordered that Brock was prohibited from continuing or instituting legal proceedings in the court without obtaining leave. On March 22, 2016, Brock presented a motion for leave to petition for appointment of counsel. It is ordered by the court that the motion for leave is denied. 2016-0181. Sims v. Nissan N. Am., Inc. Franklin App. No. 15AP-19, 2015-Ohio-5367. This cause is pending before the court as a jurisdictional appeal. Upon consideration of the motion for admission pro hac vice of Steven J. Wells, it is ordered by the court that the motion is granted. Pursuant to Gov.Bar R. XII(4), counsel shall file a notice of permission to appear pro hac vice with the Supreme Court’s Office of Attorney Services within 30 days of the date of this entry. 2016-0290. Molly Co., Ltd. v. Cuyahoga Cty. Bd. of Revision. Board of Tax Appeals, No. 2015-1157. Upon consideration of appellant’s motion to refer the case to mediation, it is ordered by the court that the motion is granted. The court refers this case to mediation under S.Ct.Prac.R. 19.01 and stays all filing deadlines for this case until further order of this court. The court will not issue any decision on the merits of this case until mediation has concluded. MISCELLANEOUS DISMISSALS 2015-1958. Loper v. Rein. In Mandamus. This cause originated in this court on the filing of a complaint for a writ of mandamus. Upon consideration of relator’s application for dismissal, it is ordered by the court that the application for dismissal is granted. Accordingly, this cause is dismissed. 2016-0242. State ex rel. Dumas v. Seventh Dist. Court of Appeals. In Prohibition. This cause originated in this court on the filing of a complaint for a writ of prohibition. Upon consideration of relator’s application for dismissal, it is ordered by the court that the application for dismissal is granted. Accordingly, this cause is dismissed. MEDIATION MATTERS The following cases have been referred to mediation pursuant to S.Ct.Prac.R. 19.01(A). 2 03-28-16 2016-0371. State ex rel. McLane/Midwest, Inc. v. Testa. In Mandamus. 2016-0387. State v. Cuyahoga Cty. Med. Examiner’s Office. Cuyahoga App. No. 103514, 2016-Ohio-407. 2016-0398. Sysack v. Kovack. In Mandamus and Procedendo. 2016-0410. State ex rel. Office of the Ohio Pub. Defender v. Harrison Police Dept. In Mandamus. The following cases have been returned to the regular docket pursuant to S.Ct.Prac.R. 19.01(E). The appellants in each case shall file a brief within 40 days of the date of these entries, and the parties shall otherwise proceed in accordance with S.Ct.Prac.R. 16.02 through 16.07. As provided in S.Ct.Prac.R. 16.07, the court may dismiss these cases or take other action if the parties fail to timely file merit briefs. 2015-1717. State ex rel. Tolle v. Spherion of Mid- Ohio, Inc. Franklin App. No. 14AP-717, 2015-Ohio-3593. 2015-2109. Lowe’s Home Ctrs., Inc. v. Washington Cty. Bd. of Revision. Board of Tax Appeals, No. 2014-4606. 2016-0145. Lone Star Steakhouse & Saloon of Ohio, Inc. v. Franklin Cty. Bd. of Revision. Board of Tax Appeals, No. 2015-423. 2016-0256. Adams v. Testa. Board of Tax Appeals, No. 2015-1090. 3 03-28-16
Local Courts to Adopt Rules for Juvenile Shackling Under New Statewide Rule March 28, 2016 An amendment to the Rules of Superintendence for the Courts of Ohio will mandate that local courts adopt rules to regulate the shackling of youth appearing in court proceedings. The Ohio Supreme Court adopted Sup. R. 5.01, which will take effect July 1. After meeting with concerned parties about this issue last year, Chief Justice Maureen O’Connor directed a subset of the Advisory Committee on Children & Families to examine the issue. Along with publishing a proposed rule for public comment, the group researched how other states have addressed the issue and conducted a survey of Ohio juvenile court judges that found a majority of respondents always or frequently restrain juveniles during court proceedings. The shackling of juveniles has gained increasing national attention and has raised concerns about its usage. Under Sup. R. 5.01, local restraint rules would create a presumption against shackling. However, local courts can restrain children on a case-by- case basis if a judge or magistrate finds on the record it is necessary because the juvenile’s behavior is a significant threat or the juvenile is at risk of fleeing. The judge or magistrate must also find that restraint is necessary because no less restrictive alternatives exist. Justice Terrence O’Donnell dissented from adopting the rule stating he would limit its application to certain categories of offenses while giving judges continued discretion regarding the use of restraints on juveniles charged with felonies. In his dissent, Justice O’Donnell noted that, “This rule will not affect the transfer of juvenile offenders into or out of the courtroom but only their appearance while in the courtroom. Several juvenile court judges and magistrates who have direct courtroom access to holding cells and security personnel do not object to the rule as written. Others, who do not have access to those security measures, express concern for public safety, the possibility of escape, and the burden of holding additional hearings to make findings, which will add to an already busy docket, whenever a judge feels a necessity to make a record to overcome the presumption the court imposes in adopting this rule.” Justice O’Donnell noted that his position was in line with positions expressed by the Ohio State Bar Association, the Ohio Judicial Conference Juvenile Law and Procedure Committee, and juvenile court judges from several Ohio counties. Accordingly, he stated, “I would adopt Sup.R. 5.01 only for tobacco offenses, traffic offenses, minor misdemeanor offenses, status offenses, and non- violent misdemeanor level delinquencies. I dissent from the court’s decision to adopt the rule to the extent that the rule will apply to felony level offenses and all offenses of violence.” Justice O’Donnell concluded his dissent with the following observation, “My experience is that juvenile court judges in Ohio are not making decisions based on the shackled appearance of youthful offenders. And since these are not jury proceedings and the public is excluded from court, little prejudice inures to an accused offender. Other issues are the propensity for violence and the possibility or opportunities for escape. I believe that the judges should be able to exercise discretion in each case regarding the matter of shackling, and I reject the notion that this court ought to create a presumption that a juvenile court judge must overcome in every violent offender case if the court decides to shackle an offender for safety or security purposes in the interest of the efficient administration of justice.” The Ohio Judicial College is working to embed within the training it offers to juvenile court judges, magistrates, and employees research concerning best practices for handling juvenile offenders in court proceedings.
CASE ANNOUNCEMENTS March 23, 2016 [Cite as 03/23/2016 Case Announcements #2, 2016-Ohio-1211.] MOTION AND PROCEDURAL RULINGS 2016-0436. State ex rel. Odolecki v. Celebrezze. In Mandamus, Prohibition, and Habeas Corpus. This cause originated in this court on the filing of a complaint for a writ of mandamus, prohibition, and habeas corpus. It is ordered by the court, sua sponte, that respondents shall file a response to the complaint no later than ten days from the date of this entry.
CASE ANNOUNCEMENTS March 24, 2016 [Cite as 03/24/2016 Case Announcements, 2016- Ohio-1210.] MERIT DECISIONS WITH OPINIONS 2013-0656. State ex rel. Walgate v. Kasich, Slip Opinion No. 2016-Ohio-1176. Franklin App. No. 12AP-548, 2013-Ohio-946. Judgment affirmed in part and reversed in part, and cause remanded. Kennedy and French, JJ., concur. Pfeifer, J., concurs in part and dissents in part and concurs in judgment, with an opinion in which O’Neill, J., joins. Lanzinger, J., concurs in part and dissents in part, with an opinion in which O’Connor, C.J., and DeGenaro, J., join. Judge Mary DeGenaro, of the Seventh Appellate District, sitting for O’Donnell, J. 2014-1801. Salemi v. Cleveland Metroparks, Slip Opinion No. 2016-Ohio1192. Cuyahoga App. No. 100761, 2014-Ohio-3914. Judgment affirmed. O’Connor, C.J., and Pfeifer, O’Donnell, Kennedy, French, and O’Neill, JJ., concur. Lanzinger, J., concurs in judgment only. 2015-0594. Disciplinary Counsel v. Hillman, Slip Opinion No. 2016-Ohio1172. On Certified Report by the Board of Professional Conduct, No. 2014-088. Steven Edward Hillman, Attorney Registration No. 0002578, is hereby suspended from the practice of law for one year, fully stayed on conditions. O’Connor, C.J., and Pfeifer, O’Donnell, Lanzinger, Kennedy, French, and O’Neill, JJ., concur. 2015-1630. Mahoning Cty. Bar Assn. v. Hanni, Slip Opinion No. 2016-Ohio1174. On Certified Report by the Board of Professional Conduct, No. 2014-086. Heidi A. Hanni, Attorney Registration No. 0074801, is hereby suspended from the practice of law for one year, fully stayed on conditions. O’Donnell, Lanzinger, Kennedy, French, and O’Neill, JJ., concur. O’Connor, C.J., and Pfeifer, J., dissent and would impose a suspension of one year with no portion stayed. AFFIDAVITS OF DISQUALIFICATION The chief justice has released the following judicial-disqualification opinions, where were previously issued as entries in response to affidavits of disqualification filed pursuant to R.C. 2701.03. 15-AP-057. In re Disqualification of Fuhry, 2015- Ohio-5684 (decided Jun. 19, 2015). 15-AP-061. In re Disqualification of Fragale, 2015- Ohio-5685 (decided Jul. 1, 2015). 15-AP-106. In re Disqualification of Jamison, 2015-Ohio-5683 (decided Dec. 30, 2015). MOTION AND PROCEDURAL RULINGS 2014-1035. State v. Wilks. Mahoning C.P. No. 13 CR 540. This cause is pending before the court as a death-penalty appeal from the Court of Common Pleas of Mahoning County. Upon consideration of the motion of appellant’s counsel for interim billing and extraordinary fees, it is ordered by the court that the motion for interim billing is granted and Kathleen McGarry and John P. Parker may file applications for attorney fees at completion of briefing and upon completion of the case. It is further ordered that the motion for extraordinary fees is denied. The hourly rate set by Mahoning County for capital cases shall be used, but the court will award extraordinary fees if warranted, in excess of the county maximum. An 2 03-24-16 excess-fee award amount will be considered upon the filing of the applications for attorney fees. 2015-1870. Cooper v. Commercial Savs. Bank. Wyandot App. No. 16-14-04, 2015-Ohio-4131. This cause came on for further consideration upon the filing of appellant’s motion for stay of trial court proceedings. It is ordered by the court that the motion is denied as moot. 2015-1871. Cooper v. Commercial Savs. Bank. Wyandot App. No. 16-14-08, 2015-Ohio-4131. This cause came on for further consideration upon the filing of appellant’s motion for stay of trial court proceedings. It is ordered by the court that the motion is denied as moot. 2016-0313. Ohio Mfrs. Assn. v. Ohioans for Drug Price Relief Act. Miscellaneous case. This cause originated in this court upon the filing of a challenge invoking this court’s original jurisdiction under Article II, Section 1g of the Ohio Constitution. Upon consideration of relators’ motion requesting service on respondent Latonya Thurman at new address, it is ordered by the court that the motion is granted. The clerk shall serve respondent Latonya Thurman at the new address provided in the motion. Respondent Latonya Thurman may file a response within 21 days of the date of service of the challenge. 3 03-24-16
CASE ANNOUNCEMENTS March 22, 2016 [Cite as 03/22/2016 Case Announcements, 2016- Ohio-1167.] MERIT DECISIONS WITH OPINIONS 2014-0957. Cannata v. Cuyahoga Cty. Bd. of Revision, Slip Opinion No. 2016Ohio-1094. Board of Tax Appeals, No. 2011-120. Decision vacated and cause remanded. O’Connor, C.J., and Pfeifer, O’Donnell, Lanzinger, and O’Neill, JJ., concur. French, J., dissents with an opinion in which Kennedy, J., joins. 2014-1557. State v. Klembus, Slip Opinion No. 2016-Ohio-1092. Cuyahoga App. No. 100068, 2014-Ohio-3227. Judgment reversed. O’Connor, C.J., and Pfeifer, O’Donnell, Lanzinger, Kennedy, French, and O’Neill, JJ., concur. 2015-0367. Leyman v. Bradshaw, Slip Opinion No. 2016-Ohio-1093. Richland App. No. 14 CA 93, 2015-Ohio-751. Judgment affirmed. O’Connor, C.J., and Pfeifer, O’Donnell, Lanzinger, Kennedy, French, and O’Neill, JJ., concur. MOTION AND PROCEDURAL RULINGS 2015-1818. In re Estate of Abraitis. Cuyahoga App. No. 102403, 2015-Ohio-4077. This cause came on for further consideration upon the filing of appellant’s amended motion to strike memorandum in response to jurisdiction. It is ordered by the court that the motion is denied as moot. MISCELLANEOUS DISMISSALS 2015-1170. Beaver v. Ohio State Racing Comm. Franklin App. No. 14AP-681, 2015-Ohio-1433. This cause is pending before the court as an appeal from the Court of Appeals for Franklin County. Upon consideration of appellant’s application for dismissal, it is ordered by the court that the application for dismissal is granted. Accordingly, this cause is dismissed. It is further ordered that mandates be sent to and filed with the clerks of the Court of Appeals for Franklin County and the Court of Common Pleas of Franklin County. 2 03-22-16
CASE ANNOUNCEMENTS March 21, 2016 [Cite as 03/21/2016 Case Announcements, 2016- Ohio-1131.] DISCIPLINARY CASES 2014-1744. Disciplinary Counsel v. Lee. It is ordered by this court, sua sponte, that Raymond Thomas Lee III, Attorney Registration No. 0040765, last known business address in Dublin, Ohio, is found in contempt for failure to comply with this court’s order of January 14, 2016, to wit: failure to file an affidavit of compliance on or before February 16, 2016. 2015-0606. Disciplinary Counsel v. Ruffin. It is ordered by this court, sua sponte, that Sean P. Ruffin, Attorney Registration No. 0069002, last known business address in Columbus, Ohio, is found in contempt for failure to comply with this court’s order of January 14, 2016, to wit: failure to file an affidavit of compliance on or before February 16, 2016. 2015-0613. Cleveland Metro. Bar Assn. v. Schiff. It is ordered by this court, sua sponte, that Marvin Hermann Schiff, Attorney Registration No. 0000681, last known business address in Cleveland, Ohio, is found in contempt for failure to comply with this court’s order of January 14, 2016, to wit: failure to file an affidavit of compliance on or before February 16, 2016.
CASE ANNOUNCEMENTS March 18, 2016 [Cite as 03/18/2016 Case Announcements, 2016- Ohio-1091.] MOTION AND PROCEDURAL RULINGS 2015-1340. Jacobson v. Kaforey. Summit App. No. 26915, 2015-Ohio-2624. This cause is pending before the court on the certification of a conflict by the Court of Appeals for Summit County. Upon consideration of appellee’s motion to substitute table of contents and table of authorities in merit brief, it is ordered by the court that the motion is denied. 2016-0287. State v. Owens. Gallia App. No. 14CA9, 2016-Ohio-176. This cause is pending before the court as a jurisdictional appeal. Upon consideration of appellee’s motion to seal motion to continue stay and amended motion to continue stay, it is ordered by the court that the motion is granted. 2016-0386. State ex rel. Tuck v. Wolaver. Greene App. No. 2015 CA 0062. This cause was filed as a jurisdictional appeal. Upon consideration of appellant’s memorandum in support of jurisdiction, it is determined by the court that this cause originated in the court of appeals and, therefore, should proceed as an appeal of right pursuant to S.Ct.Prac.R. 5.01. It is ordered by the court that the clerk shall issue an order for the transmission of the record from the Court of Appeals for Greene County and the parties shall otherwise proceed in accordance with S.Ct.Prac.R. 16.02 through 16.07.
CASE ANNOUNCEMENTS March 17, 2016 [Cite as 03/17/2016 Case Announcements #2, 2016-Ohio-1081.] MERIT DECISIONS WITHOUT OPINIONS 2016-0385. Van Kirk v. Eighth Dist. Court of Appeals. In Prohibition. This cause originated in this court on the filing of a complaint for a writ of prohibition and was considered in a manner prescribed by law. Upon consideration pursuant to S.Ct.Prac.R. 12.04, it is ordered by the court that the request for a peremptory and alternative writ is denied. Accordingly, this cause is dismissed. O’Connor, C.J., and Lanzinger, Kennedy, French, and O’Neill, JJ., concur. Pfeifer, J., dissents, and would grant the writ. O’Donnell, J., dissents, and would grant the writ and stay the order of the court of appeals directing the juvenile court to act because the noncustodial parent is attempting to assert a position contrary to the custodial parent.
CASE ANNOUNCEMENTS March 17, 2016 [Cite as 03/17/2016 Case Announcements, 2016- Ohio-1072.] MERIT DECISIONS WITH OPINIONS 2014-0941. State v. Shabazz, Slip Opinion No. 2016-Ohio-1055. Cuyahoga App. No. 100021, 2014-Ohio-1828. Appeal dismissed, sua sponte, as having been improvidently accepted. O’Connor, C.J., and Pfeifer, Lanzinger, and O’Neill, JJ., concur. O’Donnell, J., dissents with an opinion in which Kennedy, J., joins. French, J., dissents. 2014-1241. Haight v. Minchak, Slip Opinion No. 2016-Ohio-1053. Montgomery App. No. 25983, 2014-Ohio-2447. Judgment reversed. O’Connor, C.J., and Lanzinger, Kennedy, and French, JJ., concur. O’Donnell, J., concurs in syllabus and judgment only. O’Neill, J., dissents with an opinion in which Pfeifer, J., joins. 2015-0201. State ex rel. Smith v. Hall, Slip Opinion No. 2016-Ohio-1052. Montgomery App. No. 26386. Judgment affirmed. O’Connor, C.J., and Pfeifer, O’Donnell, Lanzinger, Kennedy, French, and O’Neill, JJ., concur. MEDIATION MATTERS The following case has been referred to mediation pursuant to S.Ct.Prac.R. 19.01(A). 2015-2063. Terraza 8, L.L.C. v. Franklin Cty. Bd. of Revision. Board of Tax Appeals, Nos. 2015-279 and 2015- 280. 2 03-17-16
CASE ANNOUNCEMENTS March 16, 2016 [Cite as 03/16/2016 Case Announcements #2, 2016-Ohio-1071.] MERIT DECISIONS WITH OPINIONS 2015-2028. State ex rel. Walton v. Williams. In Prohibition. This cause originated in this court on the filing of a complaint for a writ of prohibition. Upon consideration thereof, it is ordered by the court that a writ of prohibition is granted, consistent with the opinion rendered herein. Costs assessed to respondents. O’Connor, C.J., and Pfeifer, O’Donnell, Lanzinger, Kennedy, French, and O’Neill, JJ., concur.
CASE ANNOUNCEMENTS March 16, 2016 [Cite as 03/16/16 Case Announcements, 2016- Ohio-1049.] MERIT DECISIONS WITH OPINIONS 2012-0852. State v. Broom, Slip Opinion No. 2016-1028. Cuyahoga App. No. 96747, 2012-Ohio-587. Judgment affirmed. O’Connor, C.J., and O’Donnell, Lanzinger, and Kennedy, JJ., concur. French, J., dissents with an opinion in which Pfeifer, J., joins. O’Neill, J., dissents with an opinion. 2014-0607. In re D.S., Slip Opinion No. 2016- Ohio-1027. Licking App. No. 13-CA-58, 2014-Ohio-867. Judgment affirmed. O’Connor, C.J., and O’Donnell, Kennedy, and French, JJ., concur. Lanzinger, J., dissents with an opinion in which Pfeifer and O’Neill, JJ., join. 2014-2026. State ex rel. Davis v. Metzger, Slip Opinion No. 2016-Ohio-1026. Licking App. No. 11-CA-130, 2014-Ohio-4555. Judgment affirmed. O’Connor, C.J., and Pfeifer, O’Donnell, Lanzinger, French, and O’Neill, JJ., concur. Kennedy, J., concurs in judgment only. MOTION AND PROCEDURAL RULINGS 2010-2160. State v. Quinones. Cuyahoga App. No. 94082, 2010-Ohio-5240. This cause came on for further consideration upon the filing of appellee’s motion to file under seal appellant’s memorandum in support of jurisdiction. It is ordered by the court that the motion is denied as moot. The documents for this case have been destroyed pursuant to the court’s records- retention policy and remote online access to the documents is no longer available. 2015-1065. MDM Holdings, L.L.C. v. Cuyahoga Cty. Bd. of Revision. Board of Tax Appeals, No. 2015-60. This cause is pending before the court as an appeal from the Board of Tax Appeals. It is ordered by the court, sua sponte, that the motion for oral argument of appellees Cuyahoga County Board of Revision and Cuyahoga County Fiscal Officer is stricken as untimely pursuant to S.Ct.Prac.R. 17.07(A)(2). 2016-0213. State v. Kepler. Muskingum App. No. CT2015-0021, 2015-Ohio- 3291. This cause is pending before the court as a jurisdictional appeal. It is ordered by the court, sua sponte, that appellee’s memorandum in opposition to appellant’s motion for stay is stricken as untimely pursuant to S.Ct.Prac.R. 4.01(B). 2016-0379. State ex rel. Littlepage v. Deters. Hamilton App. No. C-160004. This cause was filed as a jurisdictional appeal. Upon consideration of appellant’s memorandum in support of jurisdiction, it is determined by the court that this cause originated in the court of appeals and, therefore, should proceed as an appeal of right pursuant to S.Ct.Prac.R. 5.01. It is ordered by the court that the clerk shall issue an order for the transmission of the record from the Court of Appeals for Hamilton County and the parties shall otherwise proceed in accordance with S.Ct.Prac.R. 16.02 through 16.07. DISCIPLINARY CASES 2014-0541. Disciplinary Counsel v. Gorby. On February 22, 2016, respondent, Jennifer Ann Gorby, filed a request for probation termination. Upon consideration thereof, the court finds that respondent has substantially complied with Gov.Bar R. V(21)(D) and with its order dated February 10, 2015, in which the court suspended respondent from the practice of law for a period of one year, fully stayed on the conditions that respondent engage in no further misconduct and submit to a one-year period of monitored probation focusing on law-office and trust-account management. 2 03-16-16 On consideration thereof, it is ordered by this court that the probation of respondent, Jennifer Ann Gorby, Attorney Registration No. 0073833, last known business address in Salem, Ohio, is terminated. It is further ordered that the clerk of this court issue certified copies of this order as provided for in Gov.Bar R. V(17)(D)(1) and that publication be made as provided for in Gov.Bar R. V(17)(D)(2). 2014-1905. Disciplinary Counsel v. Stokes. This cause came on for further consideration upon the filing by respondent, Angela Rochelle Stokes, of a motion for dissolution of interim remedial suspension. Relator filed a response to the motion, and this matter was considered by the court. Upon consideration thereof, it is ordered by this court that respondent’s motion for dissolution of interim remedial suspension is granted. It is further ordered that respondent shall file an application for reinstatement pursuant to Gov.Bar R. V(24) in order to be reinstated to the practice of law in Ohio. 2015-1526. In re Resignation of Fairfax. This matter came on for further consideration upon the filing by respondent of a motion to purge contempt order. Upon consideration thereof, it is ordered by the court that the motion is granted. 2016-0303. In re Resignation of McGrath. On application for resignation from the practice of law of Dennis Michael McGrath, Attorney Registration No. 0021612, and on report filed under seal by disciplinary counsel. Resignation accepted with disciplinary action pending. 3 03-16-16
CASE ANNOUNCEMENTS March 15, 2016 [Cite as 03/15/2016 Case Announcements #2, 2016-Ohio-1051.] MOTION AND PROCEDURAL RULINGS 2016-0385. State ex rel. Van Kirk v. Eighth District Court of Appeals. In prohibition. This cause originated in this court on the filing of a complaint for a writ of prohibition. It is ordered by the court, sua sponte, that respondent shall file a response, if any, to relator’s complaint for a peremptory and alternative writ of prohibition no later than 9:00 a.m. on Wednesday, March 16, 2016.
CASE ANNOUNCEMENTS March 15, 2016 [Cite as 03/15/2016 Case Announcements, 2016- Ohio-1019.] MERIT DECISIONS WITH OPINIONS 2011-0890. State ex rel. DeWine v. GMAC Mtge., L.L.C., Slip Opinion No. 2016-Ohio-985. Certified Question of State Law, United States District Court, Northern District of Ohio, Western Division, Nos. 3:10-cv-02537 and 1:10-cv-02709. Certified question of state law dismissed as having been improvidently accepted. O’Connor, C.J., and Pfeifer, O’Donnell, Lanzinger, Kennedy, French, and O’Neill, JJ., concur. 2014-1462. Whetstone v. Binner, Slip Opinion No. 2016-Ohio-1006. Fairfield App. No. 13 CA 47, 2014-Ohio-3018. Judgment affirmed and cause remanded. O’Connor, C.J., and Pfeifer, French, and O’Neill, JJ., concur. O’Donnell, J., dissents with an opinion in which Kennedy, J., joins. Lanzinger, J., dissents with an opinion in which Kennedy, J., joins. 2014-1825 and 2014-2122. State v. Marcum, Slip Opinion No. 2016-Ohio1002. Gallia App. No. 13CA11, 2014-Ohio-4048. Judgment affirmed. O’Connor, C.J., and Pfeifer, O’Donnell, Lanzinger, Kennedy, French, and O’Neill, JJ., concur. MOTION AND PROCEDURAL RULINGS 2015-1754. Freedom Mtge. Corp. v. Robbins. Hamilton App. No. C-140475. This cause is pending before the court as a jurisdictional appeal. Upon consideration of appellant’s motion to reinstate case and remove bankruptcy stay, it is ordered by the court that the stay of this proceeding is hereby lifted. 2016-0054. State ex rel. Noxious Vegetation Control v. Bureau of Workers’ Comp. Franklin App. No. 14AP-51, 2015-Ohio-5234. Upon consideration of the joint motion for referral to mediation, it is ordered by the court that the motion is granted. The court refers this case to mediation under S.Ct.Prac.R. 19.01 and stays all filing deadlines for this case until further order of this court. The court will not issue any decision on the merits of this case until mediation has concluded. MEDIATION MATTERS The following cases have been referred to mediation pursuant to S.Ct.Prac.R. 19.01(A). 2016-0299. State ex rel. Chandra Law Firm, L.L.C. v. Seven Hills Police Dept. 2016-0302. State ex rel. Bennett v. Aldi, Inc. Franklin App. No. 14AP-632, 2016-Ohio-83. 2016-0321. State ex rel. Sultaana v. Gaul. The following cases have been returned to the regular docket pursuant to S.Ct.Prac.R. 19.01(E). The appellants in each case shall file a brief within 40 days of the date of these entries, and the parties shall otherwise proceed in accordance with S.Ct.Prac.R. 16.02 through 16.07. As provided in S.Ct.Prac.R. 16.07, the court may dismiss these cases or take other action if the parties fail to timely file merit briefs. 2015-1879. State ex rel. Carroll v. Galion Assisted Living, Ltd. Franklin App. No. 14AP-944, 2015-Ohio-944. 2015-1933. State ex rel. Black v. CVS Pharmacy, Inc. Franklin App. No. 15AP-120, 2015-Ohio-4868. 2 03-15-16 2015-2063. Terraza 8, L.L.C. v. Franklin Cty. Bd. of Revision Board of Tax Appeals, Nos. 2015-279 and 2015- 280. 2016-0104. State ex rel. Fitzgerald v. Ohio Police & Fire Pension Fund Bd. of Trustees. Franklin App. No. 14AP-968, 2015-Ohio-5079. 3 03-15-16
CASE ANNOUNCEMENTS March 14, 2016 [Cite as 03/14/2016 Case Announcements, 2016- Ohio-959.] SLIP OPINIONS REPLACED BY OHIO OFFICIAL REPORTS VERSIONS AS OF MARCH 14, 2016 The official versions of the opinions listed below, which were previously released as slip opinions, have been published in the March 14, 2016 Ohio Official Reports advance sheet. These opinions should now be cited using the Ohio Official Reports citation format. 2010-1793. Disciplinary Counsel v. Medley, 144 Ohio St.3d 1277, 2015-Ohio5008. 2010-2021. Disciplinary Counsel v. Squire, 144 Ohio St.3d 1279, 2015-Ohio5058. 2011-0379. Disciplinary Counsel v. Ranke, 144 Ohio St.3d 1273, 2015-Ohio4799. 2013-1981. Disciplinary Counsel v. Owen, 144 Ohio St.3d 1265, 2015-Ohio4823. 2014-0721. Columbus City Schools Bd. of Edn. v. Franklin Cty. Bd. of Revision, 144 Ohio St.3d 549, 2015-Ohio-4837. 2014-0831. State ex rel. DiFranco v. S. Euclid, 144 Ohio St.3d 565, 2015-Ohio4914. 2014-1255. State v. Shaffer, 144 Ohio St.3d 591, 2016-Ohio-52. 2014-1659. State ex rel. M.L. v. O’Malley, 144 Ohio St.3d 553, 2015-Ohio 4855. 2014-1735. Lake Cty. Bar Assn. v. Davies, 144 Ohio St.3d 558, 2015-Ohio4904. 2014-1761. State ex rel. DiFranco v. S. Euclid, 144 Ohio St.3d 571, 2015-Ohio 4915. 2015-0080. State ex rel. McIntyre v. Summit Cty. Court of Common Pleas, 144 Ohio St.3d 589, 2015-Ohio-5343. 2015-0255. State ex rel. Holwadel v. Hamilton Cty. Bd. of Elections, 144 Ohio St.3d 579, 2015-Ohio-5306. 2015-0354. Disciplinary Counsel v. Zury, 144 Ohio St.3d 1268, 2015-Ohio4796. 2015-0356. Disciplinary Counsel v. Compoli, 144 Ohio St.3d 1271, 2015-Ohio 4795. 2015-0443. Dayton Bar Assn. v. Liptock, 144 Ohio St.3d 1275, 2015-Ohio 4794. 2015-0999. Disciplinary Counsel v. Schwartz, 144 Ohio St.3d 576, 2015-Ohio4946. 2015-1863. In re Martyniuk, 144 Ohio St.3d 1265, 2015-Ohio-4746. 2015-1894. In re Resignation of Bakst, 144 Ohio St.3d 1283, 2015-Ohio-5283. 2015-1956. In re Ames, 144 Ohio St.3d 1280, 2015-Ohio-5105. 2015-2061. State ex rel. Carrier v. Hilliard City Council, 144 Ohio St.3d 592, 2016-Ohio-155. 2015-2076. In re Chuparkoff, 144 Ohio St.3d 1286, 2015-Ohio-5474. 2015-2076. In re Chuparkoff, 144 Ohio St.3d 1287, 2016-Ohio-186. 2 03-14-16 15-AP-059. In re Disqualification of Corrigan, 144 Ohio St.3d 1261, 2016Ohio-179. 15-AP-063. In re Disqualification of Repp, 144 Ohio St.3d 1263, 2015-Ohio5611. MOTION AND PROCEDURAL RULINGS 2015-1591. In re Grand Jury Proceedings of John Doe. Mahoning App. No. 14 MA 73. This cause came on for further consideration upon the filing of appellant’s motion to file motion for reconsideration under seal and appellees’ motion to file memorandum opposing motion for reconsideration under seal. It is ordered by the court that the motions are granted. DISCIPLINARY CASES 2016-0214. Disciplinary Counsel v. Whitt. On certification of default. Angela Marie Whitt, Attorney Registration No. 0081658, is indefinitely suspended from the practice of law. 3 03-14-16
Victims of Attorney Theft Awarded Money from Lawyers' Fund By Stephanie Beougher | March 8, 2016 The Board of Commissioners of the Lawyers’ Fund for Client Protection has awarded $236,558 to 33 victims of attorney theft. Ten former or suspended Ohio attorneys were found to have misappropriated client funds, and additional claims were made involving five deceased attorneys. Cuyahoga County The maximum award amount of $75,000 was approved to a former client of now-deceased Westlake attorney James L. Burns for failure to account for the client’s funds. A former client of deceased attorney Bruce M. Cichocki was reimbursed $440 as a result of the attorney’s failure to complete the services requested prior to his death in 2013. Two former clients of former attorney James W. Westfall Jr. were reimbursed a total of $2,305 because he failed to provide the services requested before resigning from the practice of law in Ohio in August 2013 with discipline pending. Delaware County A former client of former Delaware County attorney Aaron R. Scheeler was reimbursed $850 as a result of Scheeler failing to provide the services requested. He resigned from the practice of law in Ohio, with discipline pending, in October 2014. Erie County Former clients of deceased attorney John F. Kirwan were reimbursed $2,300 as a result of Kirwan’s failure to complete the services requested prior to his death in September 2013. Franklin County The board awarded reimbursement to former clients of two Franklin County attorneys. Fifteen former clients of suspended attorney Mohammed Noure Alo were reimbursed a total of $54,540 as a result of Alo’s failure to provide the services requested. A former client of deceased attorney Ester D. Harber was reimbursed $600 because legal services were not completed before Harber’s death in June 2014. Hamilton County A former client of former Hamilton County attorney Geoffrey P. Damon was reimbursed $1,000 as a result of Damon’s failure to return funds belonging to his client. He was permanently disbarred from the practice of law in Ohio in September 2014. Lake County Two former clients of former Lake County attorney David H. Davies were reimbursed a total of $66,000 as a result of Davies’ failure to account for funds belonging to his clients. Davies was permanently disbarred from the practice of law in Ohio in December 2015. Montgomery County Two former clients of suspended attorney Thomas P. Liptock were reimbursed a total of $1,650 as a result of Liptock’s failure to complete the services requested. His license to practice law in Ohio was suspended indefinitely in November 2015. A former client of Raymond W. O’Neal was reimbursed $4,800 paid to the attorney but not earned. O’Neal’s law license was suspended in December 2012. Morrow County A former client of former Morrow County attorney William M. Adams was reimbursed $21,317.50 paid to Adams but not properly accounted for. Adams resigned from the practice of law in Ohio in April 2014 with discipline pending. Stark County Two former clients of Stark County attorney Celeste M. DeHoff, whose law license was suspended indefinitely in March 2015, were reimbursed a total of $1,650 as a result of DeHoff’s failure to provide the services requested. Summit County A former client of former Summit County attorney Peter F. Fletcher was reimbursed $1,106 for fees paid to Fletcher for services that he failed to provide. Fletcher was permanently disbarred from the practice of law in Ohio in April 2013. Wayne County A former client of deceased Wayne County attorney David T. Eager was reimbursed $3,000 paid to Eager for services that he failed to provide prior to his death in May 2015. The Lawyers’ Fund for Client Protection, formerly known as the Clients’ Security Fund, was created in 1985 by the Ohio Supreme Court and is supported from the Attorney Registration Fund. More than $18 million has been awarded to consumers. Ohio has more than 44,000 attorneys engaged in the active practice of law, and less than 1 percent of those attorneys have been involved in reimbursement claims. Law clients who believe they have sustained financial losses resulting from attorney theft, embezzlement, or misappropriation should call 614.387.9390 or 800.231.1680.
CASE ANNOUNCEMENTS March 11, 2016 [Cite as 03/11/2016 Case Announcements, 2016- Ohio-957.] MOTION AND PROCEDURAL RULINGS 2014-1966. Tribett v. Shepherd. Belmont App. No. 13 BE 22, 2014-Ohio-4320. This cause is pending before the court as an appeal from the Court of Appeals for Belmont County. Upon consideration of appellees’ motion to strike appellants’ motion for clarification, it is ordered by the court that the motion is denied. Appellees may file a response to the motion for clarification within seven days of the date of this entry. 2015-1192. Olentangy Local Schools Bd. of Edn. v. Delaware Cty. Bd. of Revision. Board of Tax Appeals, No. 2012-4555. This cause is pending before the court as an appeal from the Board of Tax Appeals. Upon consideration of the motion of appellee the Algoma Group to reschedule oral argument, it is ordered by the court that the motion is denied. 2016-0287. State v. Owens. Gallia App. No. 14CA9, 2016-Ohio-176. This cause is pending before the court as a jurisdictional appeal. Upon consideration of appellant’s amended motion to continue stay of execution pending disposition of jurisdictional appeal, it is ordered by the court that the motion is denied. DISCIPLINARY CASES 2016-0199. Dayton Bar Assn. v. Hooks. On certification of default. Shawn Patrick Hooks, Attorney Registration No. 0079100, is hereby suspended from the practice of law for an interim period. 2016-0206. Disciplinary Counsel v. Rutherford. On certification of default. Guy Darius Rutherford, Attorney Registration No. 0066032, is hereby suspended from the practice of law for an interim period. MISCELLANEOUS DISMISSALS 2015-1564. Amanda Bent Bolt Co. v. Indus. Comm. Franklin App. No. 14AP-295, 2015-Ohio-3487. This cause is pending before the court as an appeal from the Court of Appeals for Franklin County. Upon consideration of appellant’s application for dismissal, it is ordered by the court that the application for dismissal is granted. Accordingly, this cause is dismissed. It is further ordered that a mandate be sent to and filed with the clerk of the Court of Appeals for Franklin County. 2 03-11-16
CASE ANNOUNCEMENTS March 10, 2016 [Cite as 03/10/2016 Case Announcements, 2016- Ohio-915.] MERIT DECISIONS WITH OPINIONS 2015-1359. In re Application of Vanderhide, Slip Opinion No. 2016-Ohio-866. On Report by the Board of Commissioners on Character and Fitness, No. 618. Bradley Daniel Vanderhide’s application for admission to the practice of law is disapproved. O’Connor, C.J., and Pfeifer, O’Donnell, Kennedy, French, and O’Neill, JJ., concur. Lanzinger, J., concurs in judgment only. 2015-1632. Erie-Huron Cty. Bar Assn. v. Smith, Slip Opinion No. 2016-Ohio 881. On Certified Report by the Board of Professional Conduct, No. 2015-012. Charles Ross Smith III, Attorney Registration No. 0020187, is hereby indefinitely suspended from the practice of law. O’Connor, C.J., and Pfeifer, O’Donnell, Lanzinger, Kennedy, French, and O’Neill, JJ., concur. AFFIDAVITS OF DISQUALIFICATION The chief justice has released the following judicial-disqualification opinions, which were previously issued as entries in response to affidavits of disqualification filed pursuant to R.C. 2701.03. 15-AP-092. In re Disqualification of Starn, 2015- Ohio-5675 (decided Nov. 16, 2015). 15-AP-102. In re Disqualification of Inderlied, 2015-Ohio-5676 (decided Dec. 28, 2015). MOTION AND PROCEDURAL RULINGS In re Sherrills. On March 31, 2008, this court found Daries Sherrills to be a vexatious litigator under S.Ct.Prac.R. 4.03(B). This court further ordered that Sherrills was prohibited from continuing or instituting legal proceedings in this court without first obtaining leave. On March 2, 2016, Sherrills submitted an “Application to request and obtain for leave to proceed to file.” It is ordered by the court that the request for leave to file is denied. 2016-0133. Rawlins v. Cleveland Indians Baseball Co., Inc. Cuyahoga App. No. 102574, 2015-Ohio-4587. This cause is pending before the court as a jurisdictional appeal. Upon review of the memorandum in response to jurisdiction, it is evident that Paul F. Keneally and Colin D. Ramsey have not filed timely motions for admission pro hac vice pursuant to S.Ct.Prac.R. 2.02. Therefore, it is ordered by the court, sua sponte, that Paul F. Keneally and Colin D. Ramsey are stricken from the memorandum in response to jurisdiction for failure to comply with S.Ct.Prac.R. 2.02(B)(2) and Gov.Bar R. XII(2)(A) (6)(a) through (e). MISCELLANEOUS DISMISSALS 2016-0340. Wells Fargo Bank, N.A. v. Hazel. Franklin App. No. 15AP-93, 2016-Ohio-305. This cause is pending before the court as an appeal from the Court of Appeals for Franklin County. Upon consideration of appellant’s application for dismissal, it is ordered by the court that the application for dismissal is granted. Accordingly, this cause is dismissed. It is further ordered that a mandate be sent to and filed with the clerk of the Court of Appeals for Franklin County. 2 03-10-16
Victims of Attorney Theft Awarded Money from Lawyers' Fund By Stephanie Beougher | March 8, 2016 The Board of Commissioners of the Lawyers’ Fund for Client Protection has awarded $236,558 to 33 victims of attorney theft. Ten former or suspended Ohio attorneys were found to have misappropriated client funds, and additional claims were made involving five deceased attorneys. Cuyahoga County The maximum award amount of $75,000 was approved to a former client of now-deceased Westlake attorney James L. Burns for failure to account for the client’s funds. A former client of deceased attorney Bruce M. Cichocki was reimbursed $440 as a result of the attorney’s failure to complete the services requested prior to his death in 2013. Two former clients of former attorney James W. Westfall Jr. were reimbursed a total of $2,305 because he failed to provide the services requested before resigning from the practice of law in Ohio in August 2013 with discipline pending. Delaware County A former client of former Delaware County attorney Aaron R. Scheeler was reimbursed $850 as a result of Scheeler failing to provide the services requested. He resigned from the practice of law in Ohio, with discipline pending, in October 2014. Erie County Former clients of deceased attorney John F. Kirwan were reimbursed $2,300 as a result of Kirwan’s failure to complete the services requested prior to his death in September 2013. Franklin County The board awarded reimbursement to former clients of two Franklin County attorneys. Fifteen former clients of suspended attorney Mohammed Noure Alo were reimbursed a total of $54,540 as a result of Alo’s failure to provide the services requested. A former client of deceased attorney Ester D. Harber was reimbursed $600 because legal services were not completed before Harber’s death in June 2014. Hamilton County A former client of former Hamilton County attorney Geoffrey P. Damon was reimbursed $1,000 as a result of Damon’s failure to return funds belonging to his client. He was permanently disbarred from the practice of law in Ohio in September 2014. Lake County Two former clients of former Lake County attorney David H. Davies were reimbursed a total of $66,000 as a result of Davies’ failure to account for funds belonging to his clients. Davies was permanently disbarred from the practice of law in Ohio in December 2015. Montgomery County Two former clients of suspended attorney Thomas P. Liptock were reimbursed a total of $1,650 as a result of Liptock’s failure to complete the services requested. His license to practice law in Ohio was suspended indefinitely in November 2015. A former client of Raymond W. O’Neal was reimbursed $4,800 paid to the attorney but not earned. O’Neal’s law license was suspended in December 2012. Morrow County A former client of former Morrow County attorney William M. Adams was reimbursed $21,317.50 paid to Adams but not properly accounted for. Adams resigned from the practice of law in Ohio in April 2014 with discipline pending. Stark County Two former clients of Stark County attorney Celeste M. DeHoff, whose law license was suspended indefinitely in March 2015, were reimbursed a total of $1,650 as a result of DeHoff’s failure to provide the services requested. Summit County A former client of former Summit County attorney Peter F. Fletcher was reimbursed $1,106 for fees paid to Fletcher for services that he failed to provide. Fletcher was permanently disbarred from the practice of law in Ohio in April 2013. Wayne County A former client of deceased Wayne County attorney David T. Eager was reimbursed $3,000 paid to Eager for services that he failed to provide prior to his death in May 2015. The Lawyers’ Fund for Client Protection, formerly known as the Clients’ Security Fund, was created in 1985 by the Ohio Supreme Court and is supported from the Attorney Registration Fund. More than $18 million has been awarded to consumers. Ohio has more than 44,000 attorneys engaged in the active practice of law, and less than 1 percent of those attorneys have been involved in reimbursement claims. Law clients who believe they have sustained financial losses resulting from attorney theft, embezzlement, or misappropriation should call 614.387.9390 or 800.231.1680.
CASE ANNOUNCEMENTS March 9, 2016 [Cite as 03/09/2016 Case Announcements, 2016- Ohio-899.] MERIT DECISIONS WITH OPINIONS 2015-1005. Cleveland Metro. Bar Assn. v. Pryatel, Slip Opinion No. 2016Ohio-865. On Certified Report by the Board of Professional Conduct, No. 2014-037. Mark Robert Pryatel, Attorney Registration No. 0019678, is hereby permanently disbarred from the practice of law in Ohio. O’Connor, C.J., and O’Donnell, Lanzinger, and O’Neill, JJ., concur. Pfeifer, Kennedy, and French, JJ., dissent and would impose an indefinite suspension. 2015-1317. Ohio State Bar Assn. v. Owen, Slip Opinion No. 2016-Ohio-864. On Certified Report by the Board of Professional Conduct, No. 2014-089. Christopher Stanley Owen, Attorney Registration No. 0080766, is hereby publicly reprimanded. O’Connor, C.J., and Pfeifer, O’Donnell, Lanzinger, Kennedy, French, and O’Neill, JJ., concur. MERIT DECISIONS WITHOUT OPINIONS 2015-0572. State ex rel. Hayden v. Moher. In Habeas Corpus. On petition for writ of habeas corpus of Robert O. Hayden. Sua sponte, cause dismissed. On motion of petitioner for order to show cause. Motion denied as moot. O’Connor, C.J., and Pfeifer, O’Donnell, Lanzinger, Kennedy, French, and O’Neill, JJ., concur. 2015-0815. Smith v. Warden, London Corr. Inst. In Habeas Corpus. On petition for writ of habeas corpus of Darryl Roger Smith. Sua sponte, cause dismissed. On motion for judicial notice of law and motion for evidentiary hearing. Motions denied as moot. O’Connor, C.J., and Pfeifer, O’Donnell, Lanzinger, Kennedy, French, and O’Neill, JJ., concur. 2015-1924. Foster v. Ohio Dept. of Rehab & Corr. In Habeas Corpus. On petition for writ of habeas corpus of Christopher Foster. Sua sponte, cause dismissed. O’Connor, C.J., and Pfeifer, O’Donnell, Lanzinger, Kennedy, French, and O’Neill, JJ., concur. 2015-1942. State ex rel. Askew v. Stark Cty. Court of Appeals Fifth Judicial Dist. In Mandamus. On motion to dismiss. Motion granted. Cause dismissed. On motion to strike relator’s amended complaint. Motion denied as moot. O’Connor, C.J., and Pfeifer, O’Donnell, Lanzinger, Kennedy, French, and O’Neill, JJ., concur. 2015-1960. Meyers v. McClelland. In Habeas Corpus. On petition for writ of habeas corpus of Robert Meyers. Sua sponte, cause dismissed. O’Connor, C.J., and Pfeifer, O’Donnell, Lanzinger, Kennedy, French, and O’Neill, JJ., concur. MOTION AND PROCEDURAL RULINGS 2002-2241. State v. Monroe. Franklin C.P. No. 01CR042118. On second application for reopening under S.Ct.Prac.R. 11.06. Application denied. 2015-2061. State ex rel. Carrier v. Hilliard City Council. On motion for attorney fees. Motion denied. O’Neill, J., dissents. 2016-0044. State v. Brantley. Lorain App. No. 15CA010853. On emergency motion to stay court of appeals’ judgment. Motion denied. 2016-0079. State v. Webster. Hamilton App. No. C-130700, 2014-Ohio-5647. On motion for leave to file delayed appeal. Motion denied. 2016-0088. State v. Jacobs. Summit App. No. 27545, 2015-Ohio-4353. On motion for leave to file delayed appeal. Motion denied. Lanzinger, J., dissents. 2016-0174. Udrija v. E. Cleveland. Cuyahoga App. No. 102406, 2016-Ohio-288. On motion for immediate stay of the court of appeals’ judgment without bond. Motion denied. Lanzinger, Kennedy, and French, JJ., dissent. APPEALS ACCEPTED FOR REVIEW 2015-1692. State v. Johnson. Cuyahoga App. Nos. 102760 and 102761, 2015- Ohio-4189. Discretionary appeal accepted and cause held for decision in 2015-1288, State v. Heinz, and briefing schedule stayed. 2015-1810. State v. Owens. Cuyahoga App. No. 102276, 2015-Ohio-3881. Discretionary appeal accepted and cause held for decision in 2015-0473, State v. Thomas, and briefing schedule stayed. 2015-1847. State v. Orr. Cuyahoga App. No. 102460, 2015-Ohio-4081. Discretionary appeal accepted on Proposition of Law No. I only. O’Donnell, Kennedy, and French, JJ., would accept the cause on all propositions of law. Pfeifer, Lanzinger, and O’Neill, JJ., dissent. 2015-1892. State v. Rahab. Hamilton App. No. C-150186. O’Donnell and Kennedy, JJ., dissent. 2015-1950. State v. Brown. Cuyahoga App. No. 102377, 2015-Ohio-4372. Discretionary appeal accepted and cause held for decision in 2015-0473, State v. Thomas, and briefing schedule stayed. Pfeifer and O’Neill, JJ., dissent. 2015-1977. In re J. N. Franklin App. No. 15AP-159, 2015-Ohio-4464. Discretionary appeal accepted and cause held for decision in 2014-0607, In re D.S., and briefing schedule stayed. O’Donnell and Kennedy, JJ., dissent. 2015-2022. State v. Norquest. Geauga App. No. 2015-G-0003, 2015-Ohio-4541. Discretionary appeal accepted and cause held for decision in 2014-1557, State v. Klembus, and briefing schedule stayed. O’Connor, C.J., and Pfeifer and O’Donnell, JJ., dissent. 2015-2065. State v. Valentyn. Lake App. No. 2015-L-072, 2015-Ohio-4834. Discretionary appeal accepted and cause held for decision in 2014-1557, State v. Klembus, and briefing schedule stayed. Pfeifer and O’Donnell, JJ., dissent. 2016-0215. State v. Grimes. Muskingum App. No. CT2015-0026. Discretionary appeal accepted. Motion to stay denied. Pfeifer and Lanzinger, JJ., would grant the motion to stay. Pfeifer, O’Donnell, and O’Neill, JJ., dissent and would not accept the cause. APPEALS NOT ACCEPTED FOR REVIEW 2015-0649. State v. Monroe. Franklin App. No. 13AP-598, 2015-Ohio-844. 2015-1607. State v. Williams. Lorain App. No. 14CA010641, 2015-Ohio-3932. O’Donnell, J., dissents. 2015-1805. Martin v. Jones. Adams App. No. 14CA992, 2015-Ohio-3168. Appeal and cross-appeal not accepted. O’Neill, J., dissents and would accept the appeal and cross-appeal. 2015-1806. State v. Evans. Cuyahoga App. No. 102215, 2015-Ohio-3878. 2015-1807. Columbia Gas of Ohio, Inc. v. Toledo Edison Co. Lucas App. No. L-14263, 2015-Ohio-3942. Kennedy, J., dissents and would accept the appeal on Proposition of Law No. IV. 2015-1808. State v. Roig. Cuyahoga App. No. 102423, 2015-Ohio-3884. 2015-1809. O’Brien v. Phillips. Franklin App. No. 14AP-1026, 2015-Ohio-3901. French, J., dissents. 2015-1818. In re Estate of Abraitis. Cuyahoga App. No. 102403, 2015-Ohio-4077. 2015-1825. Nejman v. Charney. Cuyahoga App. No. 102584, 2015-Ohio-4087. French, J., dissents. 2015-1829. In re K.E. Hamilton App. No. C-150020. French and O’Neill, JJ., dissent. 2015-1830. State v. Sowards. Gallia App. No. 06CA13. 2015-1839. State v. Rickard. Wood App. Nos. WD-14-016 and WD-14-017, 2015-Ohio-3298. O’Neill, J., dissents. 2015-1844. State v. Bayer. Fairfield App. No. 14-CA-55, 2015-Ohio-4138. 2015-1846. State v. Upton. Cuyahoga App. No. 101815, 2015-Ohio-3341. O’Connor, C.J., and O’Neill, J., dissent. 2015-1848. State v. Alridge. Sandusky App. No. S-15-001, 2015-Ohio-4064. O’Donnell, J., dissents and would accept the appeal on Proposition of Law Nos. II, III and IV. 2015-1850. Burton v. Dutiel. Perry App. Nos. 14-CA-00024 and 14-CA-00025, 2015-Ohio-4134. 2015-1852. Citimortgage, Inc. v. Snider. Geauga App. No. 15-G-0008, 2015-Ohio-4028. O’Donnell, J., dissents. 2015-1854. Radtke v. Chester Twp. Geauga App. No. 2014-G-3222, 2015-Ohio-4016. O’Donnell and Kennedy, JJ., dissent. 2015-1859. State v. Chapman. Franklin App. No. 15AP-70, 2015-Ohio-4042. French, J., dissents. 2015-1869. Shell v. Durrani. Butler App. No. CA2014-11-232, 2015-Ohio-4140. 2015-1870. Cooper v. Commercial Sav. Bank. Wyandot App. No. 16-14-04, 2015-Ohio-4131. 2015-1871. Cooper v. Commercial Sav. Bank. Wyandot App. No. 16-14-08, 2015-Ohio-4131. Motion to strike denied as moot. 2015-1875. State v. Davis. Franklin App. No. 15AP-518, 2015-Ohio-4481. 2015-1878. State v. Terrel. Miami App. No. 2014-CA-24, 2015-Ohio-4201. French, J., dissents and would accept the cause on Proposition of Law No. II and hold the cause for decision in 2014-1825, State v. Marcum. 2015-1884. Fraternal Order of Police Lodge 8 v. Cleveland. Cuyahoga App. No. 102565, 2015-Ohio-4188. Pfeifer, J., dissents. 2015-1885. G.S. v. G.L. Erie App. No. E-14-136, 2015-Ohio-4407. 2015-1887. State v. Skapik. Champaign App. No. 2015-CA-5, 2015-Ohio- 4404. Appeal and cross-appeal not accepted. 2015-1890. In re D.W. Hamilton App. No. C-140632. Pfeifer, J., dissents. 2015-1891. Martin v. Lamrite W., Inc. Cuyahoga App. No. 102251, 2015-Ohio-3585. O’Donnell, J., dissents. 2015-1900. State v. Dellagnese. Summit App. No. 27492, 2015-Ohio-4349. 2015-1901. State v. Padilla. Lorain App. No. 14CA010640, 2015-Ohio-4220. 2015-1902. Compton v. Compton. Stark App. No. 2014CA00207, 2015-Ohio-4327. 2015-1906. Lakeside REO Ventures, L.L.C. v. Vandeleur Investors, L.L.C. Franklin App. No. 14AP-1101, 2015-Ohio-4254. 2015-1907. Williams v. State. Cuyahoga App. No. 102664, 2015-Ohio-3771. 2015-1908. Westfall v. Estate of Dlesk. Harrison App. No. 14 HA 17, 2015-Ohio-4313. O’Donnell, J., dissents. 2015-1910. Stauffer v. Smith. Trumbull App. No. 2015-T-0032, 2015-Ohio-4240. 2015-1912. State v. Davis. Lorain App. No. 14CA010639, 2015-Ohio-4218. 2015-1915. Golubski v. United States Plastic Equip., L.L.C. Portage App. No. 2015-P-0001, 2015-Ohio-4239. O’Donnell and Kennedy, JJ., dissent. 2015-1918. McWreath v. Maiorca. Trumbull App. No. 2014-T-0075, 2015-Ohio-4319. Pfeifer and Kennedy, JJ., dissent. 2015-1919. State v. Jackson. Cuyahoga App. No. 102394, 2015-Ohio-4274. O’Connor, C.J., and French, J., dissent and would accept and hold the cause for decision in 2015- 1427, State v. Jones. 2015-1921. State v. Lam. Montgomery App. No. 26428, 2015-Ohio-4293. O’Neill, J., dissents. 2015-1922. State v. Workman. Athens App. No. 14CA25, 2015-Ohio-4483. Pfeifer, J., dissents. 2015-1923. Baaron, Inc. v. Davidson. Wayne App. No. 13CA0050, 2015-Ohio-4217. O’Donnell, Kennedy, and French, JJ., dissent. 2015-1928. State v. Fensler. Tuscarawas App. No. 2015 AP 04 0018, 2015- Ohio-4597. 2015-1931. Chumlea v. Chumlea. Clark App. No. 2014 CA 075, 2015-Ohio-4197. 2015-1932. Luthy v. Martinez. Hamilton App. No. C-1500066. O’Donnell, J., dissents. 2015-1934. Chumlea v. Chumlea. Clark App. No. 2014 CA 08, 2015-Ohio-4196. 2015-1936. State v. Jackson. Summit App. No. 27478, 2015-Ohio-4356. 2015-1937. U.S. Bank, N.A. v. Brown. Cuyahoga App. No. 103121. O’Neill, J., dissents. 2015-1941. Ballard v. Nationwide Ins. Co. Mahoning App. No. 14 MA 85, 2015-Ohio-4474. Kennedy, J., dissents. 2015-1944. State v. Gonzalez. Mahoning App. No. 13 MA 103. 2015-1947. State v. Pavisch. Portage App. No. 2015-P-0037, 2015-Ohio-4545. 2015-1949. State v. Kay. Montgomery App. No. 26344, 2015-Ohio-4403. O’Donnell, J., dissents. Lanzinger, J., dissents and would accept and hold the cause for decision in 2014-1825, State v. Marcum. 2015-1951. State v. Nguyen. Athens App. No. 14CA42, 2015-Ohio-4414. 2015-1957. State v. Back. Butler App. Nos. CA2015-03-037 and CA2015-03- 038, 2015-Ohio-4447. Kennedy and French, JJ., dissent and would accept and hold the cause for decision in 2014- 1825, State v. Marcum. O’Neill, J., dissents and would accept the cause on Proposition of Law No. I and hold the cause for decision in 2014-1825, State v. Marcum. 2015-1962. State v. Stafford. Hamilton App. No. C-150006. 2015-1980. State v. Anderson. Franklin App. No. 14AP-1047, 2015-Ohio-4458. 2015-1989. Goffstein v. Goffstein. Hamilton App. No. C-140418. 2015-1994. State v. Wharton. Summit App. No. 27656, 2015-Ohio-4566. Pfeifer and O’Neill, JJ., dissent. 2015-1996. Salyers v. Buehrer. Hamilton App. No. C-140756, 2015-Ohio-4507. Pfeifer and O’Neill, JJ., dissent. 2015-2058. State v. Hickman. Summit App. No. 27321, 2015-Ohio-4668. 2015-2070. Welly v. Welly. Seneca App. No. 13-15-15, 2015-Ohio-4804. 2015-2072. Tobin v. Univ. Hosp. E. Franklin App. No. 15AP-153, 2015-Ohio-3903. 2015-2085. State v. Hively. Gallia App. No. 13CA15, 2015-Ohio-2297. 2016-0099. State v. Graves. Lucas App. No. L-14-1171, 2015-Ohio-3696. RECONSIDERATION OF PRIOR DECISIONS 2014-2201. In re Adoption of H.N.R. Greene App. No. 2014-CA-35, 2014-Ohio-4959. Reported at __ Ohio St.3d __, 2015-Ohio-5476, __ N.E.3d __. On motion for reconsideration. Motion denied. O’Neill, J., dissents. 2015-1293. Siegel v. State. Franklin App. No. 14AP-279, 2015-Ohio-441. Reported at 43 Ohio St.3d 1441, 2015-Ohio-5468, 43 N.E.3d 451. On motion for reconsideration. Motion denied. O’Donnell and O’Neill, JJ., dissent. 2015-1343. Cobb v. Shipman. Trumbull App. No. 2013-T-0117, 2015-Ohio-2604. Reported at 43 Ohio St.3d 1441, 2015-Ohio-5468, 43 N.E.3d 452. On motion for reconsideration. Motion denied. O’Donnell and Kennedy, JJ., dissent. 2015-1391. Stancik v. Deutche Natl. Bank. Cuyahoga App. No. 102019, 2015-Ohio-2517. Reported at 43 Ohio St.3d 1442, 2015-Ohio-5468, 43 N.E.3d 452. On motion for reconsideration. Motion denied. O’Neill, J., dissents. 2015-1781. State v. Higdon. Medina App. No. 14CA00014-M, 2015-Ohio-1592. Reported at 43 Ohio St.3d 1438, 2015-Ohio-5468, 43 N.E.3d 450. On motion for reconsideration. Motion denied.
Victims of Attorney Theft Awarded Money from Lawyers' Fund By Stephanie Beougher | March 8, 2016 The Board of Commissioners of the Lawyers’ Fund for Client Protection has awarded $236,558 to 33 victims of attorney theft. Ten former or suspended Ohio attorneys were found to have misappropriated client funds, and additional claims were made involving five deceased attorneys. Cuyahoga County The maximum award amount of $75,000 was approved to a former client of now-deceased Westlake attorney James L. Burns for failure to account for the client’s funds. A former client of deceased attorney Bruce M. Cichocki was reimbursed $440 as a result of the attorney’s failure to complete the services requested prior to his death in 2013. Two former clients of former attorney James W. Westfall Jr. were reimbursed a total of $2,305 because he failed to provide the services requested before resigning from the practice of law in Ohio in August 2013 with discipline pending. Delaware County A former client of former Delaware County attorney Aaron R. Scheeler was reimbursed $850 as a result of Scheeler failing to provide the services requested. He resigned from the practice of law in Ohio, with discipline pending, in October 2014. Erie County Former clients of deceased attorney John F. Kirwan were reimbursed $2,300 as a result of Kirwan’s failure to complete the services requested prior to his death in September 2013. Franklin County The board awarded reimbursement to former clients of two Franklin County attorneys. Fifteen former clients of suspended attorney Mohammed Noure Alo were reimbursed a total of $54,540 as a result of Alo’s failure to provide the services requested. A former client of deceased attorney Ester D. Harber was reimbursed $600 because legal services were not completed before Harber’s death in June 2014. Hamilton County A former client of former Hamilton County attorney Geoffrey P. Damon was reimbursed $1,000 as a result of Damon’s failure to return funds belonging to his client. He was permanently disbarred from the practice of law in Ohio in September 2014. Lake County Two former clients of former Lake County attorney David H. Davies were reimbursed a total of $66,000 as a result of Davies’ failure to account for funds belonging to his clients. Davies was permanently disbarred from the practice of law in Ohio in December 2015. Montgomery County Two former clients of suspended attorney Thomas P. Liptock were reimbursed a total of $1,650 as a result of Liptock’s failure to complete the services requested. His license to practice law in Ohio was suspended indefinitely in November 2015. A former client of Raymond W. O’Neal was reimbursed $4,800 paid to the attorney but not earned. O’Neal’s law license was suspended in December 2012. Morrow County A former client of former Morrow County attorney William M. Adams was reimbursed $21,317.50 paid to Adams but not properly accounted for. Adams resigned from the practice of law in Ohio in April 2014 with discipline pending. Stark County Two former clients of Stark County attorney Celeste M. DeHoff, whose law license was suspended indefinitely in March 2015, were reimbursed a total of $1,650 as a result of DeHoff’s failure to provide the services requested. Summit County A former client of former Summit County attorney Peter F. Fletcher was reimbursed $1,106 for fees paid to Fletcher for services that he failed to provide. Fletcher was permanently disbarred from the practice of law in Ohio in April 2013. Wayne County A former client of deceased Wayne County attorney David T. Eager was reimbursed $3,000 paid to Eager for services that he failed to provide prior to his death in May 2015. The Lawyers’ Fund for Client Protection, formerly known as the Clients’ Security Fund, was created in 1985 by the Ohio Supreme Court and is supported from the Attorney Registration Fund. More than $18 million has been awarded to consumers. Ohio has more than 44,000 attorneys engaged in the active practice of law, and less than 1 percent of those attorneys have been involved in reimbursement claims. Law clients who believe they have sustained financial losses resulting from attorney theft, embezzlement, or misappropriation should call 614.387.9390 or 800.231.1680.
Victims of Attorney Theft Awarded Money from Lawyers' Fund By Stephanie Beougher | March 8, 2016 The Board of Commissioners of the Lawyers’ Fund for Client Protection has awarded $236,558 to 33 victims of attorney theft. Ten former or suspended Ohio attorneys were found to have misappropriated client funds, and additional claims were made involving five deceased attorneys. Cuyahoga County The maximum award amount of $75,000 was approved to a former client of now-deceased Westlake attorney James L. Burns for failure to account for the client’s funds. A former client of deceased attorney Bruce M. Cichocki was reimbursed $440 as a result of the attorney’s failure to complete the services requested prior to his death in 2013. Two former clients of former attorney James W. Westfall Jr. were reimbursed a total of $2,305 because he failed to provide the services requested before resigning from the practice of law in Ohio in August 2013 with discipline pending. Delaware County A former client of former Delaware County attorney Aaron R. Scheeler was reimbursed $850 as a result of Scheeler failing to provide the services requested. He resigned from the practice of law in Ohio, with discipline pending, in October 2014. Erie County Former clients of deceased attorney John F. Kirwan were reimbursed $2,300 as a result of Kirwan’s failure to complete the services requested prior to his death in September 2013. Franklin County The board awarded reimbursement to former clients of two Franklin County attorneys. Fifteen former clients of suspended attorney Mohammed Noure Alo were reimbursed a total of $54,540 as a result of Alo’s failure to provide the services requested. A former client of deceased attorney Ester D. Harber was reimbursed $600 because legal services were not completed before Harber’s death in June 2014. Hamilton County A former client of former Hamilton County attorney Geoffrey P. Damon was reimbursed $1,000 as a result of Damon’s failure to return funds belonging to his client. He was permanently disbarred from the practice of law in Ohio in September 2014. Lake County Two former clients of former Lake County attorney David H. Davies were reimbursed a total of $66,000 as a result of Davies’ failure to account for funds belonging to his clients. Davies was permanently disbarred from the practice of law in Ohio in December 2015. Montgomery County Two former clients of suspended attorney Thomas P. Liptock were reimbursed a total of $1,650 as a result of Liptock’s failure to complete the services requested. His license to practice law in Ohio was suspended indefinitely in November 2015. A former client of Raymond W. O’Neal was reimbursed $4,800 paid to the attorney but not earned. O’Neal’s law license was suspended in December 2012. Morrow County A former client of former Morrow County attorney William M. Adams was reimbursed $21,317.50 paid to Adams but not properly accounted for. Adams resigned from the practice of law in Ohio in April 2014 with discipline pending. Stark County Two former clients of Stark County attorney Celeste M. DeHoff, whose law license was suspended indefinitely in March 2015, were reimbursed a total of $1,650 as a result of DeHoff’s failure to provide the services requested. Summit County A former client of former Summit County attorney Peter F. Fletcher was reimbursed $1,106 for fees paid to Fletcher for services that he failed to provide. Fletcher was permanently disbarred from the practice of law in Ohio in April 2013. Wayne County A former client of deceased Wayne County attorney David T. Eager was reimbursed $3,000 paid to Eager for services that he failed to provide prior to his death in May 2015. The Lawyers’ Fund for Client Protection, formerly known as the Clients’ Security Fund, was created in 1985 by the Ohio Supreme Court and is supported from the Attorney Registration Fund. More than $18 million has been awarded to consumers. Ohio has more than 44,000 attorneys engaged in the active practice of law, and less than 1 percent of those attorneys have been involved in reimbursement claims. Law clients who believe they have sustained financial losses resulting from attorney theft, embezzlement, or misappropriation should call 614.387.9390 or 800.231.1680.
CASE ANNOUNCEMENTS March 3, 2016 [Cite as 03/03/2016 Case Announcements, 2016- Ohio-794.] MERIT DECISIONS WITH OPINIONS 2014-1025. Oak View Properties, L.L.C. v. Franklin Cty. Bd. of Revision, Slip Opinion No. 2016-Ohio-786. Board of Tax Appeals, Nos. 2013-4286 and 2013- 4368. Decision affirmed. O’Connor, C.J., and Pfeifer, O’Donnell, Lanzinger, Kennedy, French, and O’Neill, JJ., concur. 2015-0286. Cincinnati Bar Assn. v. Ball, Slip Opinion No. 2016-Ohio-785. On Certified Report by the Board of Commissioners on Grievances and Discipline, No. 2014-001. Stephen John Ball, Attorney Registration No. 00087242, is hereby indefinitely suspended from the practice of law. O’Connor, C.J., and O’Donnell, Lanzinger, French, and O’Neill, JJ., concur. Pfeifer and Kennedy, JJ., dissent and would impose a suspension of two years with six months stayed on conditions. AFFIDAVITS OF DISQUALIFICATION The chief justice has released the following judicial-disqualification opinions, which were previously issued as entries in response to affidavits of disqualification filed pursuant to R.C. 2701.03. 15-AP-078. In re Disqualification of Gilligan, 2015- Ohio-5663 (decided Sept. 11, 2015). 15-AP-081. In re Disqualification of Slagle, 2015- Ohio-5664 (decided Sept. 22, 2015). MOTIONS AND PROCEDURAL RULINGS 2015-2097. In re Application of 6011 Greenwich Windpark, L.L.C. Power Siting Board, No. 13-990-EL-BGN. This cause is pending before the court as an appeal from the Power Siting Board. Upon consideration of appellee’s motion to suspend briefing schedule, it is ordered by the court that the motion is granted. 2 03-03-16
CASE ANNOUNCEMENTS March 8, 2016 [Cite as 03/08/2016 Case Announcements, 2016- Ohio-895.] MERIT DECISIONS WITH OPINIONS 2015-0293. Disciplinary Counsel v. Williams, Slip Opinion No. 2016-Ohio 827. On Certified Report by the Board of Professional Conduct, No. 2014-043. Orlando Joseph Williams, Attorney Registration No. 0033558, is hereby suspended from the practice of law for two years with 18 months stayed on conditions. O’Connor, C.J., and Pfeifer, Kennedy, French, and O’Neill, JJ., concur. O’Donnell and Lanzinger, JJ., dissent and would adopt the position of the panel and impose a two- year suspension without stay. 2015-0587. Columbus Bar Assn. v. Reed, Slip Opinion No. 2016-Ohio-834. On Certified Report by the Board of Professional Conduct, No. 2014-050. Joseph Dues Reed, Attorney Registration No. 0025938, is hereby suspended from the practice of law for two years with 18 months stayed on conditions. O’Connor, C.J., and Pfeifer, O’Donnell, Kennedy, and French, JJ., concur. Lanzinger and O’Neill, JJ., dissent and would adopt the position of the board and panel and impose a two-year suspension with six months stayed on conditions. AFFIDAVITS OF DISQUALIFICATION The chief justice has released the following judicial-disqualification opinions, which were previously issued as entries in response to affidavits of disqualification filed pursuant to R.C. 2701.03. 15-AP-099. In re Disqualification of Celebrezze, 2015-Ohio-5672 (decided Dec. 17, 2015). 15-AP-100. In re Disqualification of Basinski, 2015-Ohio-5673 (decided Dec. 8, 2015). 15-AP-103. In re Disqualification of Jamison, 2015-Ohio-5674 (decided Dec. 11, 2015). MOTION AND PROCEDURAL RULINGS 2014-2012. Giddens v. Testa. Board of Tax Appeals, No. 2012-359. This cause is pending before the court as an appeal from the Board of Tax Appeals. Upon review of the notice of automatic exclusion filed in this case by the Office of Attorney Services, it is evident that Richard E. Walters has not complied with the pro hac vice registration requirements as outlined in Gov.Bar R. XII. Therefore, it is ordered by the court that the pro hac vice admission of Richard E. Walters is revoked. 2 03-08-16
CASE ANNOUNCEMENTS March 7, 2016 [Cite as 03/07/2016 Case Announcements, 2016- Ohio-857.] AFFIDAVITS OF DISQUALIFICATION The chief justice has released the following judicial-disqualification opinions, which were previously issued as entries in response to affidavits of disqualification filed pursuant to R.C. 2701.03. 15-AP-084. In re Disqualification of Dinkelacker, 2015-Ohio-5669 (decided Oct. 13, 2015). 15-AP-093. In re Disqualification of Burt, 2015- Ohio-5670 (decided Nov. 25, 2015). 15-AP-097. In re Disqualification of Luebbers, 2015-Ohio-5671 (decided Nov. 18, 2015). MOTION AND PROCEDURAL RULINGS 2015-0323. Steak N Shake, Inc. v. Warren Cty. Bd. of Revision. Board of Tax Appeals, No. 2013-6104. This cause is pending before the court as an appeal from the Board of Tax Appeals. Upon consideration of appellant’s motion to stay briefing schedule, it is ordered by the court that the motion is granted. The parties shall notify the court immediately upon the issuance of the Board of Tax Appeals’ decision in the previously remanded case of Steak ‘n Shake, Inc. v. Warren Cty. Bd. of Revision. DISCIPLINARY CASES 2015-1129. Disciplinary Counsel v. Gussler. This cause is pending before the court upon the filing of a certification of default by the Board of Professional Conduct. On August 6, 2015, this court imposed an interim default suspension upon respondent, Stephanie Gail Gussler, pursuant to Gov.Bar R. V(14)(B)(1). On February 1, 2016, respondent filed a motion for leave to file answer. The motion was not opposed. On consideration thereof, it is ordered that respondent’s motion for leave to file answer is granted. This matter is remanded to the board for further proceedings under Gov.Bar R. V(12). It is further ordered that the interim default suspension imposed against respondent on August 6, 2015, shall remain in place while this matter is pending before the board. Proceedings before this court in this case are stayed until further order of this court. 2016-0159. In re Resignation of Courtney. On application for resignation from the practice of law of Darren Lee Courtney, Attorney Registration No. 0064364, and on report filed under seal by disciplinary counsel. Resignation accepted with disciplinary action pending. 2 03-07-16
CASE ANNOUNCEMENTS March 4, 2016 [Cite as 03/04/2016 Case Announcements, 2016- Ohio-804.] AFFIDAVITS OF DISQUALIFICATION The chief justice has released the following judicial-disqualification opinions, which were previously issued as entries in response to affidavits of disqualification filed pursuant to R.C. 2701.03 or 2701.031. 15-AP-073. In re Disqualification of Daugherty, 2015-Ohio-5668 (decided Aug. 18, 2015). 15-AP-080. In re Disqualification of Favreau, 2015-Ohio-5666 (decided Oct. 5, 2015). 15-AP-083. In re Disqualification of Ghiz, 2015- Ohio-5667 (decided Oct. 1, 2015). MOTION AND PROCEDURAL RULINGS 2015-1719. State ex rel. Meigs Cty. Home Rule Commt. v. Meigs Cty. Bd. of Cmmrs. Meigs App. No. 15CA9, 2015-Ohio-3701. This cause is pending before the court as an appeal from the Court of Appeals for Meigs County. Upon consideration of appellee’s motion to strike appellants’ merit brief, it is ordered by the court that the motion is denied. It is further ordered that appellee shall file a merit brief within 30 days of the date of this entry. Appellant may then file a reply brief within 20 days of the filing of appellee’s merit brief. MISCELLANEOUS DISMISSALS 2015-1396. State ex rel. Johnson v. OSU Cancer Research Hosp. Franklin App. No. 14AP-430, 2015-Ohio-3249. This cause is pending before the court as an appeal from the Court of Appeals for Franklin County. Upon consideration of appellant’s application for dismissal, it is ordered by the court that the application for dismissal is granted. Accordingly, this cause is dismissed. It is further ordered that a mandate be sent to and filed with the clerk of the Court of Appeals for Franklin County. 2015-2091. Wolfe v. Adkins. Montgomery App. No. 26627. This cause is pending before the court as an appeal from the Court of Appeals for Montgomery County. The records of this court indicate that appellant has not filed a merit brief, due February 22, 2016, in compliance with the Rules of Practice of the Supreme Court of Ohio and therefore has failed to prosecute this cause with the requisite diligence. Upon consideration thereof, it is ordered by the court that this cause is dismissed. It is further ordered that a mandate be sent to and filed with the clerk of the Court of Appeals for Montgomery County. 2 03-04-16
CASE ANNOUNCEMENTS March 1, 2016 [Cite as 03/01/2016 Case Announcements #2, 2016-Ohio-776.] MOTION AND PROCEDURAL RULINGS 2015-0389. Carrollton City Schools Bd. of Edn. v. Montgomery Cty. Bd. of Revision. Board of Tax Appeals, No. 2012-4862. This cause is pending before the court as an appeal from the Board of Tax Appeals. Upon consideration of the motion for emergency continuance of oral argument of appellee, Carmax Auto Superstores, Inc., it is ordered by the court that the motion is granted.
CASE ANNOUNCEMENTS March 2, 2016 [Cite as 03/02/2016 Case Announcements, 2016- Ohio-775.] MERIT DECISIONS WITH OPINIONS 2014-0170. Veolia Water N. Am. Operating Servs., Inc. v. Testa, Slip Opinion No. 2016-Ohio- 756. Board of Tax Appeals, No. 2008-987. Decision affirmed. O’Connor, C.J., and Pfeifer, O’Donnell, Lanzinger, Kennedy, French, and O’Neill, JJ., concur. 2014-0883. Columbus City Schools Bd. of Edn. v. Franklin Cty. Bd. of Revision, Slip Opinion No. 2016-Ohio-757. Board of Tax Appeals, No. 2011-2227. Decision affirmed. O’Connor, C.J., and Pfeifer, Lanzinger, Kennedy, French, and O’Neill, JJ., concur. O’Donnell, J., dissents. MOTION AND PROCEDURAL RULINGS 2011-2005. State v. Dean. Clark C.P. No. 05-CR-348. This cause is pending before the court as an appeal from the Court of Commons Pleas of Clark County. Upon consideration of appellant’s motion for appointment of counsel, it is ordered by the court that the motion is granted and Angela Wilson Miller is appointed to represent appellant for the purposes of filing an application to reopen his direct appeal pursuant to S.Ct.Prac.R. 11.06. 2015-1311. Bank of New York Mellon v. Martin. Hamilton App. No. C-140314, 2015-Ohio-2531. This cause is pending before the court as a jurisdictional appeal. On December 3, 2015, the proceedings in this case were stayed pending resolution of bankruptcy proceedings. Upon consideration of appellee’s notice of termination of the automatic bankruptcy stay, it is ordered by the court that the stay of the proceedings is lifted and the case is returned to active status. 2015-1772. State ex rel. Austin v. Ohio Dept. of Rehab. & Corr. In Mandamus. This cause came on for further consideration upon the filing of relator’s motion for default judgment. It is ordered by the court that the motion is denied as moot. 2016-0113. State v. Jalowiec. Lorain App. No. 14CA010548, 2015-Ohio-5042. This cause is pending before the court as a jurisdictional appeal. Upon consideration of the motions for admission pro hac vice of Elliot Slosar and Tara Thompson, it is ordered by the court that the motions are granted. Pursuant to Gov.Bar R. XII(4), counsel shall file a notice of permission to appear pro hac vice with the Supreme Court’s Office of Attorney Services within 30 days of the date of this entry. 2016-0313. Ohio Mfrs. Assn. v. Ohioans for Drug Price Relief Act. Miscellaneous case. This cause originated in this court upon the filing of a challenge invoking this court’s original jurisdiction under Article II, Section 1g of the Ohio Constitution. It is ordered by the court that this case shall proceed as provided for in S.Ct.Prac.R. 14.01 and the clerk of court shall serve a summons and copy of the challenge on all respondents listed on the challenge. Respondents shall file a response to the challenge within 21 days of service of the summons and challenge. 2 03-02-16
CASE ANNOUNCEMENTS March 1, 2016 [Cite as 03/01/2016 Case Announcements, 2016- Ohio-765.] MERIT DECISIONS WITH OPINIONS 2015-1362. In re Application of Mikulin, Slip Opinion No. 2016-Ohio-743. On Report by the Board of Commissioners on Character and Fitness, No. 614. Matthew Paul Mikulin’s application for admission to the practice of law is disapproved, but he may apply to take the July 2016 bar examination. O’Connor, C.J., and Pfeifer, O’Donnell, and Lanzinger, JJ., concur. Kennedy and French, and O’Neill, JJ., concur in judgment only.
CASE ANNOUNCEMENTS February 29, 2016 [Cite as 02/29/2016 Case Announcements, 2016- Ohio-742.] SLIP OPINIONS REPLACED BY OHIO OFFICIAL REPORTS VERSIONS AS OF FEBRUARY 29, 2016 The official versions of the opinions listed below, which were previously released as slip opinions, have been published in the February 29, 2016 Ohio Official Reports advance sheet. These opinions should now be cited using the Ohio Official Reports citation format. 2011-1978. State v. Adams, 144 Ohio St.3d 429, 2015-Ohio-3954. 2012-0405. State v. Johnson, 144 Ohio St.3d 518, 2015-Ohio-4903. 2014-0067. Chesapeake Exploration, L.L.C. v. Buell, 144 Ohio St.3d 490, 2015-Ohio-4551. DISCIPLINARY CASES 2013-1979. Disciplinary Counsel v. Ward. On application for reinstatement. Richard Grove Ward, Attorney Registration No. 0037613, is hereby reinstated to the practice of law. 2015-2029. Ohio State Bar Assn. v. Albright. It is ordered by this court, sua sponte, that Joshua Scott Albright, Attorney Registration No. 0087867, last known address in Sidney, Ohio, is found in contempt for failure to comply with this court’s order of December 23, 2015, to wit: failure to file an affidavit of compliance on or before January 22, 2016. MEDIATION MATTERS The following cases have been referred to mediation pursuant to S.Ct.Prac.R. 19.01(A). 2016-0189. 1384 Madison, L.L.C. v. Perry Cty. Bd. of Revision. Board of Tax Appeals, No. 2014-4650. 2016-0207. RG Steel Warren, L.L.C. v. Biviano. Trumbull App. No. 2014-T-0064, 2015-Ohio-5463. 2016-0256. Adams v. Testa. Board of Tax Appeals, No. 2015-1090. 2016-0267. Kettering City Schools Bd. of Edn. v. Montgomery Cty. Bd. of Revision. Board of Tax Appeals, No. 2014-4889. The following cases have been returned to the regular docket pursuant to S.Ct.Prac.R. 19.01(E). The appellants in each case shall file a brief within 40 days of the date of these entries, and the parties shall otherwise proceed in accordance with S.Ct.Prac.R. 16.02 through 16.07. As provided in S.Ct.Prac.R. 16.07, the court may dismiss these cases or take other action if the parties fail to timely file merit briefs. 2014-1157. State ex rel. James v. Wal-Mart Stores, Inc. Franklin App. No. 13AP-3, 2014-Ohio-2279. 2015-1403. Columbus City Schools Bd. of Edn. v. Franklin Cty. Bd. of Revision. Board of Tax Appeals, No. 2014-2777. 2015-1697. State ex rel. Bonnlander v. Hamon. Franklin App. No. 14AP-855, 2015-Ohio-4038. 2015-2105. Columbus City Schools Bd. of Edn. v. Franklin Cty. Bd. of Revision. Board of Tax Appeals, No. 2014-3918. 2 02-29-16 The following case has been returned to the regular docket pursuant to S.Ct.Prac.R. 19.01(E). Respondent shall file a response to the complaint within 21 days of the date of this entry. 2016-0163. State ex rel. Cincinnati Enquirer v. Ohio Dept. of Commerce, Div. of State Fire Marshal. In Mandamus. 3 02-29-16
CASE ANNOUNCEMENTS February 26, 2016 [Cite as 02/26/2016 Case Announcements, 2016- Ohio-714.] MOTION AND PROCEDURAL RULINGS 2014-1361. Frazier v. Deavers. It is ordered that Willie D. Frazier Jr. is prohibited from filing any additional documents in this case and that the clerk of this court shall refuse to file any additional documents tendered for filing in this case by Willie D. Frazier, Jr. 2015-1298. Violation of Civ. Protection Order. It is ordered that Willie D. Frazier Jr. is prohibited from filing any additional documents in this case and that the clerk of this court shall refuse to file any additional documents tendered for filing in this case by Willie D. Frazier Jr. 2015-1471. Frazier v. Deavers. It is ordered that Willie D. Frazier Jr. is prohibited from filing any additional documents in this case and that the clerk of this court shall refuse to file any additional documents tendered for filing in this case by Willie D. Frazier Jr. 2015-1528. Violation of Civ. Protection Order. It is ordered that Willie D. Frazier Jr. is prohibited from filing any additional documents in this case and that the clerk of this court shall refuse to file any additional documents tendered for filing in this case by Willie D. Frazier Jr. 2015-1646. Violation of Civ. Protection Order. It is ordered that Willie D. Frazier Jr. is prohibited from filing any additional documents in this case and that the clerk of this court shall refuse to file any additional documents tendered for filing in this case by Willie D. Frazier Jr. 2015-1758. Violation of Civ. Protection Order. It is ordered that Willie D. Frazier Jr. is prohibited from filing any additional documents in this case and that the clerk of this court shall refuse to file any additional documents tendered for filing in this case by Willie D. Frazier Jr. 2015-1864. Violation of Civ. Protection Order. It is ordered that Willie D. Frazier Jr. is prohibited from filing any additional documents in this case and that the clerk of this court shall refuse to file any additional documents tendered for filing in this case by Willie D. Frazier Jr. 2016-0288. Washington v. Hooks. Ross App. No. 15CA3521. This cause was filed as a jurisdictional appeal. Upon consideration of appellant’s memorandum in support of jurisdiction, it is determined by the court that this cause originated in the court of appeals and therefore should proceed as an appeal of right pursuant to S.Ct.Prac.R. 5.01. It is ordered by the court that the clerk shall issue an order for the transmission of the record from the Court of Appeals for Ross County and that the parties shall otherwise proceed in accordance with S.Ct.Prac.R. 16.02 through 16.07. MISCELLANEOUS DISMISSALS 2015-1935. Columbus City Schools Bd. of Edn. v. Franklin Cty. Bd. of Revision. Board of Tax Appeals, No. 2014-4975. This cause is pending before the court as an appeal from the Board of Tax Appeals. The records of this court indicate that appellant has not filed a merit brief, due February 8, 2016, in compliance with the Rules of Practice of the Supreme Court of Ohio and therefore has failed to prosecute this cause with the requisite diligence. Upon consideration thereof, it is ordered by the court that this cause is dismissed. It is further ordered that a mandate be sent to and filed with the Board of Tax Appeals. 2 02-26-16
CASE ANNOUNCEMENTS February 25, 2016 [Cite as 02/25/2015 Case Announcements, 2016- Ohio-683.] MERIT DECISIONS WITH OPINIONS 2014-1062. State v. Polus, Slip Opinion No. 2016- Ohio-655. Lucas App. Nos. L-13-1119 and L-13-1120, 2014- Ohio-2321. Judgment affirmed and cause remanded. O’Connor, C.J., and Pfeifer, Lanzinger, Kennedy, French, and O’Neill, JJ., concur. O’Donnell, J., dissents. 2014-2157. Disciplinary Counsel v. Terry, Slip Opinion No. 2016-Ohio-563. On Certified Report by the Board of Commissioners on Grievances and Discipline, No. 2012-009. Steven James Terry, Attorney Registration No. 0041460, is hereby permanently disbarred from the practice of law in Ohio. O’Connor, C.J., and Pfeifer, Lanzinger, Kennedy, and French, JJ., concur. O’Donnell, J., concurs in judgment only. O’Neill, J., dissents. 2015-0280. Disciplinary Counsel v. Brockler, Slip Opinion No. 2016-Ohio 657. On Certified Report by the Board of Professional Conduct, No. 2014-030. Aaron James Brockler, Attorney Registration No. 0078205, is hereby suspended from the practice of law for one year, with the entire suspension stayed on conditions. Pfeifer, Kennedy, French, and O’Neill, JJ., concur. O’Connor, C.J., and O’Donnell and Lanzinger, JJ., dissent. 2015-1312. Cincinnati Bar Assn. v. Robertson, Slip Opinion No. 2016-Ohio 654. On Certified Report by the Board of Professional Conduct, No. 2014-068. David Franklin Robertson, Jr., Attorney Registration No. 0074030, is hereby suspended from the practice of law for six months, with the suspension stayed in its entirety. O’Connor, C.J., and Pfeifer, O’Donnell, Lanzinger, Kennedy, French, and O’Neill, JJ., concur. 2015-1314. Disciplinary Counsel v. Camboni, Slip Opinion No. 2016-Ohio 653. On Certified Report by the Board of Professional Conduct, No. 2015-011. Timothy Warren Camboni, Attorney Registration No. 0083827, is hereby suspended from the practice of law for one year, with the entire suspension stayed on conditions. O’Connor, C.J., and Pfeifer, O’Donnell, Lanzinger, Kennedy, French, and O’Neill, JJ., concur. MOTION AND PROCEDURAL RULINGS In re Sultaana. On August 26, 2015, this court found Hakeem Sultaana to be a vexatious litigator under S.Ct.Prac.R. 4.03(B). This court further ordered that Sultaana was prohibited from continuing or instituting legal proceedings in this court without first obtaining leave. On February 22, 2016, Sultaana submitted a motion for leave to file. It is ordered by the court that the motion for leave is denied. 2015-0515. Schwartz v. Cuyahoga Cty. Bd. of Revision. Board of Tax Appeals, Nos. 2013-6573 and 2013- 6574. This cause came on for further consideration upon the filing of appellant’s motion for relief from judgment. It is ordered by the court that the motion for relief from judgment is denied. 2016-0283. State ex rel. Bates v. Eppinger. Lucas App. No. 15CA010845. This cause was filed as a jurisdictional appeal. Upon consideration of appellant’s memorandum in support of jurisdiction, it is determined by the court that this cause originated in the court of appeals and therefore should proceed as an appeal of right pursuant to S.Ct.Prac.R. 5.01. It is ordered by the court that the clerk shall issue an order for the transmission of the record from the Court of Appeals for Lorain County and that 2 02-25-16 the parties shall otherwise proceed in accordance with S.Ct.Prac.R. 16.02 through 16.07. DISCIPLINARY CASES 2016-0251. Disciplinary Counsel v. Warren. This cause is pending before the court upon the filing by the Board of Professional Conduct of a final report and recommendation. It has come to the court’s attention that an exhibit attached to the agreement for consent to discipline contains a personal identifier, as defined by Rule 44(H) of the Rules of Superintendence of the Courts of Ohio, which has not been redacted. It is ordered by the court, sua sponte, that a representative from the Board of Professional Conduct shall come to the Supreme Court of Ohio Clerk’s Office and redact any and all personal identifiers, as defined by Sup.R. 44(H), from the agreement for consent to discipline and any exhibits attached thereto within ten days of the date of this entry. 3 02-25-16
CASE ANNOUNCEMENTS February 24, 2016 [Cite as 02/24/2016 Case Announcements, 2016- Ohio-652.] MERIT DECISIONS WITH OPINIONS 2014-0978. Boone Coleman Constr., Inc. v. Piketon, Slip Opinion No. 2016Ohio-628. Pike App. No. 13CA836, 2014-Ohio-2377. Judgment vacated and cause remanded. O’Connor, C.J., and O’Neill, J., concur. O’Donnell, Lanzinger, Kennedy, and French, JJ., concur in judgment only. Pfeifer, J., dissents. 2015-0820. State ex rel. Lockhart v. Sheldon, Slip Opinion No. 2016-Ohio 627. Lucas App. No. L-15-1018, 2015-Ohio-1569. Judgment affirmed. O’Connor, C.J., and Pfeifer, O’Donnell, Lanzinger, Kennedy, French, and O’Neill, JJ., concur. 2015-0969. State ex rel. Dillon v. Cottrill, Slip Opinion No. 2016-Ohio-626. Muskingum App. No. CT2014-0053, 2015-Ohio- 1785. Judgment affirmed. O’Connor, C.J., and Pfeifer, O’Donnell, Lanzinger, Kennedy, French, and O’Neill, JJ., concur. MERIT DECISIONS WITHOUT OPINIONS 2015-1724. State ex rel. Buchanan v. Evans. In Mandamus. On answer of respondent and motions to strike and for leave to file supplemental complaint. Motions denied and cause dismissed. O’Connor, C.J., and Pfeifer, O’Donnell, Lanzinger, Kennedy, French, and O’Neill, JJ., concur. 2015-1946. State ex rel. McCoy v. Heath. In Mandamus. On motion to dismiss. Motion granted. Cause dismissed. O’Connor, C.J., and Pfeifer, O’Donnell, Lanzinger, Kennedy, French, and O’Neill, JJ., concur. 2015-1948. State ex rel. Toptsidis v. Ohio Dept. of Rehab. & Corr. In Mandamus. On motion for judgment on pleadings. Motion granted. Cause dismissed. O’Connor, C.J., and Pfeifer, O’Donnell, Lanzinger, Kennedy, and French, JJ., concur. O’Neill, J., dissents. 2015-1967. Daniels v. Gjostein. In Mandamus. On answer of respondent. Cause dismissed. On motion for leave to file exhibit. Motion denied as moot. O’Connor, C.J., and Pfeifer, O’Donnell, Lanzinger, Kennedy, French, and O’Neill, JJ., concur. 2015-1985. El v. State On motion to dismiss. Motion granted. Cause dismissed. O’Connor, C.J., and Pfeifer, O’Donnell, Lanzinger, Kennedy, and French, JJ., concur. O’Neill, J., dissents. MOTION AND PROCEDURAL RULINGS 2007-0755. State v. Maxwell. Cuyahoga C.P. No. CR475400. On application for reopening under S.Ct.Prac.R. 11.06. Application denied. 2008-2370. State v. Neyland. Wood C.P. No. 2007CR0359. On application for reopening under S.Ct.Prac.R. 11.06. Application denied. 2010-1105. State v. Osie. Butler C.P. No. CR2009020302. On application for reopening under S.Ct.Prac.R. 11.06. Application denied. 2015-1517. State ex rel. Singer v. Fairland Local School Dist. Bd. of Edn. In Mandamus. On motion for stay of discovery and protective order. Motion granted. Pfeifer, J., dissents. 2015-1648. Lavin v. Hervey. Stark App. No. 2015CA00021, 2015-Ohio-3458. On motion to strike or seal. Motion denied. 2015-2032. Foley v. Univ. of Dayton. Certified Question of State Law, United States District Court, Southern District of Ohio, Western Division, No. 3:15-CV-96. On review of preliminary memoranda pursuant to S.Ct.Prac.R. 9.05. The court will answer the following questions: “What is the statute of limitations for claims of negligent misidentification?” “Is the doctrine of absolute privilege applicable to claims of negligent misidentification and, if so, does it extend to statements made to law enforcement officers implicating another person in criminal activity?” “Is the doctrine of qualified privilege applicable to claims of negligent misidentification?” Petitioner shall file its merit brief within 40 days, and the parties shall otherwise proceed in accordance with S.Ct.Prac.R. 16.02 through 16.04 and S.Ct.Prac.R. 9.07. Pfeifer, O’Donnell, and O’Neill, JJ., dissent. 2015-2093. State v. Jennings. Lucas App. No. L-13-1178, 2015-Ohio-134. On motion for leave to file delayed appeal. Motion denied. 2015-2112. State v. Majid. Cuyahoga App. No. 103529. On motion for leave to file delayed appeal. Motion denied. 2015-2113. State v. Todd. Columbiana App. No. 12 CO 28, 2015-Ohio-2682. On motion for leave to file delayed appeal. Motion denied. 2016-0010. State v. Gibson. Lucas App. Nos. L-13-1222 and L-13-1223, 2015- Ohio-1679. On motion for leave to file delayed appeal. Motion denied. 2016-0013. State v. Hedenberg. Cuyahoga App. No. 102112, 2015-Ohio-4673. On motion for leave to file delayed appeal. Motion denied. O’Neill, J., dissents. 2016-0030. State v. Bridges. Cuyahoga App. Nos. 102930 and 103090, 2015- Ohio-5428. On motion to stay decision of Eighth District Court of Appeals. Motion denied. APPEALS ACCEPTED FOR REVIEW 2015-1645. In re A.W. Knox App. No. 15CA3, 2015-Ohio-3463. Discretionary appeal accepted and cause held for decision in 2014-0607, In re D.S., and briefing schedule stayed. 2015-1679. State v. Sprague. Auglaize App. No. 2-15-03, 2015-Ohio-3526. Discretionary appeal accepted and cause held for decision in 2014-1557, State v. Klembus, and briefing schedule stayed. 2015-1691. State v. George. Cuyahoga App. No. 102562, 2015-Ohio-4187. Discretionary appeal accepted and cause held for decision in 2015-1288, State v. Heinz, and briefing schedule stayed. 2015-1737. Bibler v. Stevenson. Hancock App. No. 5-14-29, 2015-Ohio-3717. O’Connor, C.J., and Pfeifer and French, JJ., dissent. 2015-1756. McGowan v. Medpace, Inc. Hamilton App. Nos. C-140634 and C-140652, 2015-Ohio-3743. O’Donnell and French, JJ., dissent. 2015-1767. State v. Wheeler. Cuyahoga App. No. 102375, 2015-Ohio-3768. Discretionary appeal accepted and cause held for decision in 2015-0473, State v. Thomas, and briefing schedule stayed. 2015-1816. In re D.D. Stark App. No. 2015CA0043, 2015-Ohio-3999. Discretionary appeal accepted on Proposition of Law Nos. I and II; sua sponte, cause held for decision in 2014-0607, In re D.S., and briefing schedule stayed. Pfeifer, Lanzinger, and O’Neill, JJ., would accept the cause on all propositions of law. O’Donnell and Kennedy, JJ., dissent. APPEALS NOT ACCEPTED FOR REVIEW 2014-2197. State v. Cook. Hamilton App. No. C-140118, 2014-Ohio-4900. 2015-1544. Wells Fargo Bank, N.A. v. Scott. Montgomery App. No. 26552, 2015-Ohio-3269. Appeal and cross-appeal not accepted. Kennedy, J., dissents and would accept the appeal. 2015-1649. Porter v. Porter. Paulding App. No. 11-15-02, 2015-Ohio-3527. 2015-1652. Desir v. Mallett. Franklin App. No. 14AP-766, 2015-Ohio-2124. O’Neill, J., dissents. 2015-1654. State v. Battiste. Cuyahoga App. No. 102299, 2015-Ohio-3586. French, J., dissents and would accept the cause on Proposition of Law Nos. I and II. 2015-1655. Smith v. Heslop, Inc. Summit App. No. 27465, 2015-Ohio-3452. 2015-1659. Krueger v. Swineford. Erie App. No. E-14-095, 2015-Ohio-3518. 2015-1660. Halasz v. Advanced Pain Mgt. Ctr., L.L.C. Cuyahoga App. Nos. 103113 and 103117. French, J., dissents. 2015-1662. Taneff v. HCR Manorcare, Inc. Summit App. No. 27554, 2015-Ohio-3453. French, J., dissents. 2015-1665. Flower v. Brunswick City School Dist. Bd. of Edn. Medina App. No. 14CA0021-M, 2015-Ohio-2620. 2015-1668. Panzica Constr. Co. v. Garfield Hope Loan Acquisition, L.L.C. Cuyahoga App. No. 102233, 2015-Ohio-3478. 2015-1677. State v. Miller. Marion App. No. 9-14-50, 2015-Ohio-3529. O’Donnell, Kennedy, and French, JJ., dissent. 2015-1680. State v. C.A. Franklin App. Nos. 14AP-738 and 14AP-746, 2015-Ohio-3437. O’Donnell, Kennedy, and French, JJ., dissent. 2015-1682. In re G.L.L. Geauga App. Nos. 2014-G-3189 and 2014-G- 3190, 2015-Ohio-3539. 2015-1684. White v. Toledo. Lucas App. No. L-15-1076, 2015-Ohio-3667. 2015-1690. State v. Evans. Cuyahoga App. No. 102069, 2015-Ohio-3032. O’Connor, C.J., dissents and would accept and hold the cause for the decision in 2014-0942, State v. Walker. O’Donnell and French, JJ., dissent. 2015-1696. State v. Gulley. Cuyahoga App. No. 101527 Pfeifer, Lanzinger, and Kennedy, JJ., dissent. 2015-1700. Sanders v. Frank. Trumbull App. No. 2014-T-0074, 2015-Ohio-3644. Pfeifer, J., dissents. 2015-1701. State v. Bryant. Cuyahoga App. No. 102650, 2015-Ohio-3678. O’Donnell, Kennedy, and French, JJ., dissent. 2015-1712. State v. Gibson. Allen App. No. 1-15-22, 2015-Ohio-3812. 2015-1720. Fisher v. Univ. of Cincinnati Med. Ctr. Franklin App. No. 14AP-188, 2015-Ohio-3592. 2015-1721. State v. Warren. Cuyahoga App. No. 102181, 2015-Ohio-3671. 2015-1729. State v. McClain. Montgomery App. No. 26602, 2015-Ohio-3690. 2015-1730. Sojic v. Karp. Montgomery App. No. 26664, 2015-Ohio-3692. O’Donnell, J., dissents and would accept the cause on Proposition of Law No. I. 2015-1731. Dehlendorf v. Gahanna. Franklin App. No. 14AP-379, 2015-Ohio-3680. French, J., not participating. 2015-1734. State v. Madison. Cuyahoga App. No. 101478, 2015-Ohio-4365. French, J., dissents. 2015-1739. State v. Jackson. Hamilton App. No. C-1400573, 2015-Ohio-3742. 2015-1742. State v. Hall. Cuyahoga App. No. 103247. 2015-1743. State v. Green. Cuyahoga App. No. 102421, 2015-Ohio-4078. O’Donnell, Lanzinger, and Kennedy, JJ., dissent. 2015-1746. State v. Faber. Seneca App. No. 13-15-01, 2015-3720. 2015-1748. State v. Elliott. Cuyahoga App. No. 102226, 2015-Ohio-3766. 2015-1759. State v. Thomas. Franklin App. No. 14AP-185, 2015-Ohio-1778. 2015-1769. State v. Stoddard. Summit App. No. 27426, 2015-Ohio-3750. 2015-1778. Miller v. Stuckey. Crawford App. No. 3-15-10, 2015-Ohio-3819. Pfeifer, J., dissents. 2015-1779. Hoffman Properties, L.P. v. Testa. Medina App. No. 14CA0041-M, 2015-Ohio-3931. 2015-1780. State v. Roark. Mercer App. No. 10-14-11, 2015-Ohio-3811. O’Connor, C.J., dissents and would accept the cause on Proposition of Law No. II and hold the cause for the decision in 2015-0667, State v. Aalim. O’Neill, J., dissents, and would hold the cause for the decision in 2015-0677, State v. Aalim. 2015-1784. State v. Temaj-Felix. Hamilton App. No. C-140138, 2015-Ohio-3967. 2015-1785. State v. Temaj-Felix. Hamilton App. No. C-140052, 2015-Ohio-3966. 2015-1786. Gauche v. Damon. Hamilton App. No. C-140478. Motion to dismiss denied as moot. O’Neill, J., dissents. 2015-1787. State v. Hornbuckle. Mahoning App. No. 14 MA 105, 2015-Ohio-3962. 2015-1788. Honeycutt v. State. Warren App. No. CA2015-05-042, 2015-Ohio- 3938. 2015-1791. State v. Jones. Franklin App. No. 15AP-45, 2015-Ohio-3983. 2015-1795. Amoako-Okyere v. Church of the Messiah United Methodist Church. Franklin App. No. 14AP-441, 2015-Ohio-3841. 2015-1796. Washington Mut. Bank, F.A. v. Wallace. Warren App. Nos. CA2014-02-024 and CA2014- 02-031, 2014-Ohio-5317. 2015-1797. In re I.B. Cuyahoga App. Nos. 102373 and 102853, 2015- Ohio-4181. 2015-1801. US Bank, Natl. Assn. v. Avery. Richland App. No. 14CA89, 2015-Ohio-3908. 2015-1803. Lukanec v. Servi-Temp Heating & Cooling, Inc. Mahoning App. No. 13 MA 95, 2015-Ohio-3956. 2015-1804. State v. Correa. Mahoning App. No. 13 MA 23, 2015-Ohio-3955. 2015-1820. Orth v. State Dept. of Edn. Franklin App. No. 14AP-937, 2015-Ohio-3977. 2015-1821. Columbus v. SSA, Ltd. Delaware App. No. 14 CAE 12 0085, 2015-Ohio- 3995. O’Donnell, J., dissents. 2015-1822. State v. Simon. Butler App. No. CA2015-05-081, 2015-Ohio-4448. 2015-1827. State v. Bunch. Mahoning App. No. 14 MA 168, 2015-Ohio-4151. O’Neill, J., dissents. 2015-1832. State v. Bickerstaff. Ashtabula App. Nos. 2013-CR-00216 and 2014- A-0054, 2015-Ohio-4014. O’Neill, J., dissents. 2015-1836. State v. Swanson. Ashtabula App. No. 2015-A-0006, 2015-Ohio- 4027. 2015-1849. State v. Horton. Franklin App. No. 14AP-997, 2015-Ohio-4039. 2015-1872. Bank of New York Mellon v. Elliott. Portage App. Nos. 2014-P-0069 and 2015-P- 0019, 2015-Ohio-4132. 2015-1889. In re M.E. Hamilton App. No. C-140586, 2015-Ohio-3663. O’Neill, J., dissents. 2015-1896. State v. Thompson. Cuyahoga App. No. 102326, 2015-Ohio-3882. 2015-1905. State v. Knecht. Warren App. No. CA2015-04-037, 2015-Ohio- 4316. O’Donnell, J., dissents. 2015-1920. State v. Justice. Franklin App. No. 15AP-149. 2015-1979. State v. Myers. Wood App. No. WD-13-048, 2014-Ohio-3759. 2015-2024. State v. Gray. Richland App. No. 15CA74, 2015-Ohio-4723. 2015-2051. State v. Miller. Franklin App. No. 14AP-851, 2015-Ohio-4678. 2015-2086. State v. Gregory. Summit App. No. 27523, 2015-Ohio-4901. O’Donnell, J., dissents. 2015-2106. State v. Barber. Franklin App. No. 14AP-557, 2015-Ohio-2653. 2016-0025. State v. Williamson. Cuyahoga App. No. 102320, 2015-Ohio-5135. 2016-0157. State v. Strowder. Cuyahoga App. No. 103156, 2015-Ohio-5270. Motion for stay denied. O’Donnell and Kennedy, JJ., dissent and would accept the cause and grant the motion for stay. RECONSIDERATION OF PRIOR DECISIONS 2015-1119. State v. Webber. Cuyahoga App. No. 101875, 2015-Ohio-1953. Reported at 144 Ohio St.3d 1427, 2015-Ohio- 5225, 42 N.E.3d 763. On motion for reconsideration. Motion denied. O’Connor, C.J., dissents and would grant the motion as to Proposition of Law No. I only. Pfeifer and French, JJ., dissent. 2015-1194. State ex rel. DeWine v. Deer Lake Mobile Park, Inc. Geauga App. No. 2013-G-3156, 2015-Ohio-1060. Reported at 144 Ohio St.3d 1428, 2015-Ohio- 5225, 42 N.E.3d 763. On motion for reconsideration. Motion denied. O’Donnell, J., dissents. 2015-1672. State v. Dixon. Montgomery App. No. 26753. Reported at 144 Ohio St.3d 1430, 2015-Ohio-5252, 42 N.E.3d 764. On motion for reconsideration. Motion denied. 2015-1735. State v. Dixon. Montgomery App. No. 26676. Reported at 144 Ohio St.3d 1430, 2015-Ohio-5252, 42 N.E.3d 764. On motion for reconsideration. Motion denied.
Court News Ohio HAPPENING NOW Six Cases Certified to Attorney Discipline Board Staff Report | February 23, 2016 The Ohio Supreme Court’s Board of Professional Conduct today announced six cases recently certified to the board by a probable cause panel. In each case, a certified complaint has been sent to the respondent, and the respondent has been asked to file an answer to the allegations contained in the complaint. Once an answer is received, the case will be assigned to a three- member hearing panel of the board, and the hearing panel will conduct further proceedings in the case. Typically, a public hearing is scheduled within four to six months after the case is assigned to a hearing panel. Please consult the Upcoming Hearings schedule for a monthly schedule of board hearings. Contact the board’s office at 614.387.9370 to confirm that a hearing will be held as scheduled or for more information about a case. Case documents can be obtained via e-mail upon request. If the board finds that a lawyer or judge has engaged in professional misconduct, the board will file a report with the Supreme Court that includes a recommended sanction. The Supreme Court is responsible for reviewing the case record and imposing discipline. Disciplinary Counsel, Relator v. Arthur Arould Ames, Respondent Case No. 2015-079 Respondent’s address: 910 Harman Ave., Dayton Respondent’s counsel: None Disciplinary Counsel, Relator v. William Henry Truax Jr., Respondent Case No. 2015-080 Respondent’s address: P.O. Box 6433, Columbus Respondent’s counsel: None Disciplinary Counsel, Relator v. Dennis Michael McGrath, Respondent Case No. 2015-081 Respondent’s address: P.O. Box 656, Hamburg, NY Respondent’s counsel: Kenneth R. Donchatz Trumbull County Bar Association, Relator v. Csaba Andrew Bodor, Respondent Case No. 2016-001 Respondent’s address: 10015 Deerfield Lane, Brecksville Respondent’s counsel: None Cleveland Metropolitan Bar Association, Relator v. Nancy Cole Finan, Respondent Case No. 2016-002 Respondent’s address: 31116 Carlton Drive, Bay Village Respondent’s counsel: None Disciplinary Counsel, Relator v. Amy Michelle Moore, Respondent Case No. 2016-003 Respondent’s address: P.O. Box 2537, Westerville Respondent’s counsel: Charles J. Kettlewell
CASE ANNOUNCEMENTS February 22, 2016 [Cite as 02/22/2016 Case Announcements, 2016- Ohio-615.] MISCELLANEOUS DISMISSALS 2016-0096. State ex rel. Mead v. Dayton. In Mandamus. This cause originated in this court on the filing of a complaint for a writ of mandamus. Upon consideration of relator’s application for dismissal, it is ordered by the court that the application for dismissal is granted. Accordingly, this cause is dismissed.
CASE ANNOUNCEMENTS February 19, 2016 [Cite as 02/19/2016 Case Announcements #2, 2016-Ohio-587.] MOTION AND PROCEDURAL RULINGS 2005-1316. State v. Frazier. Lucas C.P. No. CR0200401509. This cause came on for further consideration upon appellee’s motion to set an execution date. Upon consideration thereof, it is ordered by the court that the motion is granted. It is further ordered that James P. Frazier’s sentence be carried into execution by the warden of the Southern Ohio Correctional Facility or, in his absence, by the deputy warden on Thursday, the 17th day of October, 2019, in accordance with the statutes so provided. It is further ordered that a certified copy of this entry and a warrant under the seal of this court be duly certified to the warden of the Southern Ohio Correctional Facility and that said warden shall make due return thereof to the Clerk of the Court of Common Pleas of Lucas County. Pfeifer and O’Neill, JJ., dissent. PFEIFER, J., dissenting. {¶ 1} Today this court sets a date of execution for James Frazier. The act begs the question: Why? {¶ 2} In 2015, our great state did not execute a single person, and no executions are scheduled for 2016, in large part because, according to a press release issued by the Ohio Department of Rehabilitation and Correction (“ODRC”) in October 2015, obtaining the drugs used for executions has proved to be “exceedingly difficult.” Execution Dates Revised, http://www.drc.ohio.gov/Public/press/press439.ht m (accessed Jan. 19, 2016). At this time (not counting the execution date set today in this case), 11 executions have been scheduled for 2017, eight have been scheduled for 2018, and six have been scheduled for 2019. Id. The state does not have the drugs needed to carry out the executions. {¶ 3} In 2014, a federal judge described Ohio’s then lethal-injection protocol as “an experiment in lethal injection processes.” In re Ohio Execution Protocol Litigation, 994 F.Supp.2d 906, 913 (S.D.Ohio 2014). In early 2015, the ODRC announced that the protocol has been revised. Ohio Revises Lethal Injection Protocol, http://www.drc.ohio.gov/Public/ press/press436.htm (accessed Jan. 19, 2016). The new protocol “contemplates the use of pentobarbital and thiopental sodium,” the suppliers of which sought and have been provided anonymity. In re Ohio Execution Protocol Litigation, S.D.Ohio No. 2:11-CV-1016, 2015 WL 6446093, *9 (Oct. 26, 2015). Given that no executions are scheduled to take place in 2016, it is likely that there are no suppliers to shield. We don’t know much about the ODRC’s attempts to procure the necessary drugs other than its enigmatic statement made more than a year ago in the same press release announcing the current protocol that “[a]s Ohio secures a supply of pentobarbital and thiopental sodium, [executions] will be postponed to a date to be announced in the future.” http://www.drc.ohio.gov/Public/press/press436.ht m. Was the ODRC announcing a fait accompli? Events suggest that that is unlikely. {¶ 4} At this time, the state is incapable of properly executing the 25 people for whom execution dates have previously been set. It serves no rational purpose for this court to continue to set execution dates while significant logistical obstacles remain in place and more legal challenges are likely. {¶ 5} I dissent. O’NEILL, J., concurs in the foregoing opinion. 202-19-16
CASE ANNOUNCEMENTS February 18, 2016 [Cite as 02/18/2016 Case Announcements, 2016- Ohio-565.] MERIT DECISIONS WITH OPINIONS 2014-0223. Cuyahoga Cty. Bd. of Health v. Lipson O’Shea Legal Group, Slip Opinion No. 2016-Ohio- 556. Cuyahoga App. No. 99832, 2013-Ohio-5736. Judgment affirmed. O’Connor, C.J., and Pfeifer, O’Donnell, Lanzinger, Kennedy, French, and O’Neill, JJ., concur. 2015-0159. State ex rel. R.W. v. Williams, Slip Opinion No. 2016-Ohio-562. In Prohibition. Writ denied. O’Connor, C.J., and Pfeifer, O’Donnell, Lanzinger, and Kennedy, JJ., concur. French and O’Neill, JJ., dissent. MOTION AND PROCEDURAL RULINGS 2014-1290. In re Comm. Rev. of Ohio Adm.Code Chapter 4901:1-10. Public Utilities Commission, No. 12-2050-EL- ORD. This cause is pending before the court as an appeal from the Public Utilities Commission of Ohio. Upon consideration of the joint status report, it is ordered by the court that the stay of the briefing schedule is hereby extended. The parties shall notify the court within 60 days from the date of this entry of the status and whether the stay may be lifted. 2015-1490. Columbus City Schools Bd. of Edn. v. Franklin Cty. Bd. of Revision. Board of Tax Appeals, No. 2014-3495. This cause is pending before the court as an appeal from the Board of Tax Appeals. Upon consideration of the joint motion to remand to the Franklin County Board of Revision to implement a settlement agreement, it is ordered by the court that the cause is remanded to the Franklin County Board of Revision to take further action as appropriate. It is further ordered that a mandate be sent to and filed with the Board of Tax Appeals and the Franklin County Board of Revision. MISCELLANEOUS DISMISSALS 2015-0551. A.M. Castle & Co. v. Testa. Board of Tax Appeals, No. 2013-5851. This cause is pending before the court as an appeal from the Board of Tax Appeals. Upon consideration of appellant’s application for dismissal, it is ordered by the court that the application for dismissal is granted. Accordingly, this cause is dismissed. It is further ordered that a mandate be sent to and filed with the Board of Tax Appeals. 2 02-18-16
CASE ANNOUNCEMENTS February 19, 2016 [Cite as 02/19/2016 Case Announcements, 2016- Ohio-584.] DISCIPLINARY CASES 2014-0968. Disciplinary Counsel v. Meyer. This matter came on for further consideration upon the filing by respondent of a motion to purge contempt order. Upon consideration thereof, it is ordered by the court that the motion is granted. 2014-2148. Disciplinary Counsel v. Coleman. This matter came on for further consideration upon the filing by respondent of a motion to purge contempt order. Upon consideration thereof, it is ordered by the court that the motion is granted. 2015-1956. In re Ames. It is ordered by this court, sua sponte, that Arthur Arould Ames, Attorney Registration No. 0018227, last known business address in Dayton, Ohio, is found in contempt for failure to comply with this court’s order of December 10, 2015, to wit: failure to file an affidavit of compliance on or before January 11, 2016.
CASE ANNOUNCEMENTS February 17, 2016 [Cite as 02/17/2016 Case Announcements, 2016- Ohio-552.] MERIT DECISIONS WITH OPINIONS 2014-2128. State ex rel. Haley v. Davis, Slip Opinion No. 2016-Ohio-534. Summit App. No. 27248. Judgment affirmed. O’Connor, C.J., and Pfeifer, O’Donnell, Lanzinger, Kennedy, French, and O’Neill, JJ., concur. 2014-2155. Disciplinary Counsel v. Simon, Slip Opinion No. 2016-Ohio-535. On Certified Report by the Board of Commissioners on Grievances and Discipline, No. 2014-013. Thomas John Simon, Attorney Registration No. 009725, is hereby suspended from the practice of law for six months, fully stayed on condition. Pfeifer, Kennedy, French, and O’Neill, JJ., concur. O’Connor, C.J., and O’Donnell and Lanzinger, JJ., dissent and would suspend the respondent for 24 months with 18 months stayed. 2014-2250. Mahoning Cty. Bar Assn. v. DiMartino, Slip Opinion No. 2016Ohio-536. On Certified Report by the Board of Professional Conduct, No. 2014-080. Dennis Armand DiMartino, Attorney Registration No. 0039270, is hereby indefinitely suspended from the practice of law. O’Connor, C.J., and Pfeifer, O’Donnell, Lanzinger, Kennedy, French, and O’Neill, JJ., concur.
CASE ANNOUNCEMENTS February 16, 2016 [Cite as 02/16/2016 Case Announcements, 2016- Ohio-514.] SLIP OPINIONS REPLACED BY OHIO OFFICIAL REPORTS VERSIONS AS OF FEBRUARY 16, 2016 The official versions of the opinions listed below, which were previously released as slip opinions, have been published in the February 16, 2016 Ohio Official Reports advance sheet. These opinions should now be cited using the Ohio Official Reports citation format. 2013-1770. Northeast Ohio Regional Sewer Dist. v. Bath Twp., 144 Ohio St.3d 387, 2015-Ohio- 3705. 2014-0277. In re Z.R., 144 Ohio St.3d 380, 2015- Ohio-3306. 2014-0722. Sears, Roebuck & Co. v. Franklin Cty. Bd. of Revision, 144 Ohio St.3d 421, 2015-Ohio- 4522. 2014-1174. State v. Rosario, 144 Ohio St.3d 428, 2015-Ohio-4536. 2015-0279. Disciplinary Counsel v. Phillabaum, 144 Ohio St.3d 417, 2015Ohio-4346. 2015-0299. Trumbull Cty. Bar Assn. v. Biviano, 144 Ohio St.3d 411, 2015Ohio-4308. 2015-0301. Lorain Cty. Bar Assn. v. Nelson, 144 Ohio St.3d 414, 2015-Ohio4337. 2015-0921. Ohio State Bar Assn. v. Wishgard, 144 Ohio St.3d 408, 2015-Ohio4309. 2015-1426. State ex rel. Curtis v. Summit Cty. Bd. of Elections, 144 Ohio St.3d 405, 2015-Ohio- 3787. 2015-1673. In re Hayman, 144 Ohio St.3d 1258, 2015-Ohio-4287. MERIT DECISIONS WITH OPINIONS 2014-0963. Rural Health Collaborative of S. Ohio v. Testa, Slip Opinion No. 2016-Ohio-508. Board of Tax Appeals, No. 2012-3421. Judgment affirmed in part and reversed in part, and cause remanded. O’Connor, C.J., and Pfeifer, Lanzinger, French, and O’Neill, JJ., concur. O’Donnell and Kennedy, JJ., dissent. 2014-1823. ShadoArt Prods., Inc. v. Testa, Slip Opinion No. 2016-Ohio-511. Board of Tax Appeals, No. 2012-2591. Judgment affirmed. O’Connor, C.J., and Pfeifer, O’Donnell, Lanzinger, Kennedy, French, and O’Neill, JJ., concur. 2014-2036. In re Messer, Slip Opinion No. 2016- Ohio-510. Certified Question of State Law, United States Bankruptcy Court, Southern District of Ohio, Eastern Division, No. 13-57467, Adversary Proceeding No. 1302448. Both certified questions answered in the affirmative. O’Connor, C.J., and Pfeifer, O’Donnell, Lanzinger, Kennedy, French, and O’Neill, JJ., concur. MOTION AND PROCEDURAL RULINGS 2015-1181. In re Grand Jury Proceeding of John Doe. Cuyahoga App. No. 102977. This cause is pending before the court as an appeal from the Court of Appeals for Cuyahoga County. Upon consideration of appellants’ motion to file under seal the motion to seal and the reply brief, it is ordered by the court that the motion is granted. 2 02-16-16 2015-1182. In re Grand Jury Proceeding of John Doe. Cuyahoga App. No. 102977. This cause is pending before the court as an appeal from the Court of Appeals for Cuyahoga County. Upon consideration of appellants’ motion to file under seal the motion to seal and the reply brief, it is ordered by the court that the motion is granted. 2016-0200. State ex rel. McQueen v. Branson. Allen App. No. 1-15-74. This cause was filed as a jurisdictional appeal. Upon consideration of appellant’s memorandum in support of jurisdiction, it is determined by the court that this cause originated in the court of appeals and, therefore, should proceed as an appeal of right pursuant to S.Ct.Prac.R. 5.01. It is ordered by the court that the clerk shall issue an order for the transmission of the record from the Court of Appeals for Ashtabula County and that the parties shall otherwise proceed in accordance with S.Ct.Prac.R. 16.02 through 16.07. 3 02-16-16
CASE ANNOUNCEMENTS February 9, 2016 [Cite as 02/09/2016 Case Announcements #2, 2016-Ohio-466.] MISCELLANEOUS DISMISSALS 2015-1648. Lavin v. Hervey. Stark App. No. 2015CA00021, 2015-Ohio-3458. This cause is pending before the court as a jurisdictional appeal. Upon consideration of appellants’ application for dismissal, it is ordered by the court that the application for dismissal is granted. Accordingly, this cause is dismissed.
CASE ANNOUNCEMENTS February 9, 2016 [Cite as 02/09/2016 Case Announcements, 2016- Ohio-457.] MERIT DECISIONS WITH OPINIONS 2014-0358. Lycan v. Cleveland, Slip Opinion No. 2016-Ohio-422. Cuyahoga App. No. 99698, 2014-Ohio-203. Judgment affirmed in part and vacated in part, and cause remanded. Pfeifer, Rice, French, and O’Neill, JJ., concur. O’Connor, C.J., dissents without opinion. Lanzinger and Kennedy, JJ., dissent. Cynthia W. Rice, J., of the Eleventh Appellate District, sitting for O’Donnell, J. 2015-0457. State ex rel. Stewart v. Russo, Slip Opinion No. 2016-Ohio-421. Cuyahoga App. No. 102435, 2015-Ohio-614. Judgment affirmed. O’Connor, C.J., and Pfeifer, O’Donnell, Lanzinger, Kennedy, French, and O’Neill, JJ., concur. AFFIDAVITS OF DISQUALIFICATION The chief justice has released the following judicial disqualification opinions, which were previously issued as entries in response to affidavits of disqualification filed pursuant to R.C. 2701.03. 15-AP-069. In re Disqualification of Sutula, Slip Opinion No. 2016-Ohio-441 (decided Sept. 14, 2015). 15-AP-072. In re Disqualification of Searcy, Slip Opinion No. 2016-Ohio-442 (decided Aug. 20, 2015). MOTION AND PROCEDURAL RULINGS 2015-1958. Loper v. Rein. In Mandamus. This cause originated in this court on the filing of a complaint for a writ of mandamus. Upon consideration of relator’s motion to strike motion to dismiss, it is ordered by the court that the motion is denied. Relator’s memorandum opposing the motion to dismiss is due within ten days of the date of this entry. 2015-0132. Link v. Cleveland Elec. Illum. Co. Cuyahoga App. No. 101286, 2014-Ohio-5432. This cause is pending before the court as an appeal from the Court of Appeals for Cuyahoga County. Upon consideration of the joint motion of appellees, Diane Link and Douglas V. Link, and amici curiae County Commissioners Association of Ohio and the Ohio Township Association for leave of court for divided oral-argument time, it is ordered by the court that the motion is granted. Amici curiae County Commissioners Association of Ohio and the Ohio Township Association shall share the time allotted to appellees. MISCELLANEOUS DISMISSALS 2016-0020. State ex rel. Jones v. Husted. In Mandamus. This cause originated in this court on the filing of a complaint for a writ of mandamus. Upon consideration of relators’ application for dismissal, it is ordered by the court that the application for dismissal is granted. Accordingly, this cause is dismissed. 2015-1954. State v. Goff. Clinton App. No. CA2015-08-017. This cause is pending before the court as an appeal from the Court of Appeals for Clinton County. The records of this court indicate that appellant has not filed a merit brief, due February 1, 2016, in compliance with the Rules of Practice of the Supreme Court of Ohio and therefore has failed to prosecute this cause with the requisite diligence. 2 02-09-16 Upon consideration thereof, it is ordered by the court that this cause is dismissed. It is further ordered that a mandate be sent to and filed with the clerk of the Court of Appeals for Clinton County. 3 02-09-16
CASE ANNOUNCEMENTS February 8, 2016 [Cite as 02/08/2016 Case Announcements, 2016- Ohio-420.] MOTION AND PROCEDURAL RULINGS 2014-1633. In re Comm. Rev. of Ohio Adm.Code Chapter 4901:1-10 regarding Elec. Cos. Public Utilities Commission, No. 12-2050-EL- ORD. This cause is pending before the court as an appeal from the Public Utilities Commission of Ohio. Upon consideration of the joint status report filed by appellants and appellee, it is ordered by the court that the stay of the briefing schedule is hereby extended. The parties shall notify the court within 60 days from the date of this entry of the status and whether the stay may be lifted. 2015-2097. In re Application of 6011 Greenwich Windpark, L.L.C. Power Siting Board, No. 13-990-EL-BGN. This cause is pending before the court as an appeal from the Power Siting Board. Upon consideration of the motion of 6011 Greenwich Windpark, L.L.C., for leave to intervene as appellee, it is ordered by the court that the motion is granted.
February Disciplinary Hearings Announced Staff Report | February 5, 2016 The Ohio Supreme Court’s Board of Professional Conduct today announced the disciplinary hearings involving attorneys and judges charged with professional misconduct that are scheduled this month. All hearings take place before a three- member panel of the board and are open to the public. Hearings may be continued for good cause at any time. Contact the board’s office at 614.387.9370 to confirm that a hearing will be held as scheduled or the Office of Public Information at 614.387.9250 for more information about a case. Upon request, case documents can be obtained via email. February 9 Mahoning County Bar Association, Relator v. Dennis Armand DiMartino, Respondent Case No. 2015-060 Respondent’s address: 839 Southwestern Run, Suite 1, Youngstown Respondent’s counsel: John Juhasz Jr., Youngstown Hearing Time/Location: 10 a.m.; Moyer Judicial Center, Room 281 February 10 Cleveland Metropolitan Bar Association, Relator v. Edward James Mamone and Nancy Anne Zoller, Respondents Case No. 2013-060 Respondents’ addresses: 6596 Woodhawk Drive, Mayfield Heights (Mamone); 1703 Overbrook Road, Lyndhurst (Zoller) Respondents’ counsel: Brian Toohey, Cleveland (for Mamone); Timothy Brick and Monica Sansalone, Cleveland (for Zoller) Hearing Time/Location: 10 a.m.; Moyer Judicial Center, Court of Claims, Room 3A
CASE ANNOUNCEMENTS February 5, 2015 [Cite as 02/05/2016 Case Announcements, 2016- Ohio-412.] MOTION AND PROCEDURAL RULINGS 2015-1782. State v. Shalash. Warren App. No. CA2014-12-146, 2015-Ohio- 3836. This cause is pending before the court on the certification of a conflict from the Court of Appeals for Warren County. Upon consideration of Nicole Rutter-Hirth’s motion to withdraw as counsel for appellant, it is ordered by the court that the motion is granted. It is further ordered that the Ohio Public Defender is appointed to represent appellant and that the briefing schedule in this case is reset. Appellant’s brief is due within 40 days of the date of this entry. 2015-1430. Groveport Madison Local Schools v. Franklin Cty. Bd. of Revision. Board of Tax Appeals, Nos. 2014-3607 and 2014- 3608. This cause is pending before the court as an appeal from the Board of Tax Appeals. Upon consideration of the joint motion to remand the appeal to the Board of Tax Appeals in order to implement a settlement, it is ordered by the court that the cause is remanded to the Board of Tax Appeals to take further action as appropriate. It is further ordered that a mandate be sent to and filed with the Board of Tax Appeals.
CASE ANNOUNCEMENTS February 4, 2015 [Cite as 02/04/2016 Case Announcements, 2016- Ohio-373.] MERIT DECISIONS WITH OPINIONS 2014-0828. Rite Aid of Ohio, Inc. v. Washington Cty. Bd. of Revision, Slip Opinion No. 2016-Ohio- 371. Board of Tax Appeals, No. 2011-1760. Decision affirmed. O’Connor, C.J., and Pfeifer, O’Donnell, Lanzinger, Kennedy, French, and O’Neill, JJ., concur. 2014-0843. Lowe’s Home Ctrs., Inc. v. Washington Cty. Bd. of Revision, Slip Opinion No. 2016-Ohio-372. Board of Tax Appeals, No. 2011-1664. Decision vacated and cause remanded. O’Connor, C.J., and Pfeifer, O’Donnell, Lanzinger, Kennedy, French, and O’Neill, JJ., concur. MOTION AND PROCEDURAL RULINGS 2015-1427. State v. Jones. Cuyahoga App. No. 101258, 2015-Ohio-2853. This cause is pending before the court as an appeal from the Court of Appeals for Cuyahoga County. Upon consideration of the motion of amicus curiae, the Ohio Prosecuting Attorneys Association, to correct clerical error of attorney, it is ordered by the court that the motion is granted. Amicus curiae shall file the correct merit brief within three days of the date of this entry. 2015-0132. Link v. Cleveland Elec. Illum. Co. Cuyahoga App. No. 101286, 2014-Ohio-5432. This cause is pending before the court as an appeal from the Court of Appeals for Cuyahoga County. Upon consideration of Robert P. DeMarco’s motion to withdraw as counsel for appellees Douglas V. Link and Diane Link, it is ordered by the court that the motion is granted. DISCIPLINARY CASES 2014-1905. Disciplinary Counsel v. Stokes. This cause came on for further consideration upon the filing by respondent of a motion for leave to file motion for dissolution of interim remedial suspension. On January 29, 2016, relator filed a response to respondent’s motion for leave. Upon consideration thereof, it is ordered by the court that respondent’s motion for leave to file motion for dissolution of interim remedial suspension is granted. Respondent is ordered to file her motion for dissolution within ten days of the date of this order. 2015-1526. In re Resignation of Fairfax. This matter came on for further consideration upon the filing by respondent of an affidavit of compliance on January 28, 2016. Upon consideration thereof, it is ordered by this court, sua sponte, that the affidavit is stricken as untimely. 2 02-04-16
CASE ANNOUNCEMENTS February 3, 2016 [Cite as 02/03/2016 Case Announcements, 2016- Ohio-366.] MERIT DECISIONS WITH OPINIONS 2014-1404. Disciplinary Counsel v. Corner, Slip Opinion No. 2016-Ohio-359. On Certified Report by the Board of Commissioners on Grievances and Discipline, Nos. 2013-059 and 2014-022. Beverly J. Corner, Attorney Registration No. 0042725, is hereby suspended from the practice of law in Ohio for two years, with the second year stayed on conditions. O’Connor, C.J., and Pfeifer, O’Donnell, Kennedy, French, and O’Neill, JJ., concur. Lanzinger, J., dissents and would indefinitely suspend the respondent. 2015-0589. Warren Cty. Bar Assn. v. Vardiman, Slip Opinion No. 2016-Ohio 352. On Certified Report by the Board of Professional Conduct, No. 2014-027. Edwin Lowe Vardiman, Jr., Attorney Registration No. 0070574, is hereby suspended from the practice of law in Ohio for one year, with the final six months stayed on conditions. Pfeifer, Lanzinger, Kennedy, and French, JJ., concur. O’Connor, C.J., and O’Donnell and O’Neill, JJ., dissent and would not stay any portion of the suspension. MOTION AND PROCEDURAL RULINGS 2015-0381. Cleveland v. Jones. Cuyahoga App. No. 100598, 2014-Ohio-4201. This cause is pending before the court as an appeal from the Court of Appeals for Cuyahoga County. Upon consideration of the joint motion of appellee and amicus curiae, Ohio Attorney General Michael DeWine, for divided argument time scheduled for February 9, 2016, it is ordered by the court that the motion is granted. Amicus curiae, Ohio Attorney General Michael DeWine, shall share the time allotted to appellee. 2015-0384. State v. Gonzales. Wood App. No. WD-13-086, 2015-Ohio-461. This cause is pending before the court on the certification of a conflict by the Court of Appeals for Wood County. Upon consideration of the joint motion of appellant and amicus curiae, Ohio Attorney General Michael DeWine, for divided argument time scheduled for February 9, 2016, it is ordered by the court that the motion is granted. Amicus curiae, Ohio Attorney General Michael DeWine, shall share the time allotted to appellant. 2015-0385. State v. Gonzales. Wood App. No. WD-13-086, 2015-Ohio-461. This cause is pending before the court as an appeal from the Court of Appeals for Wood County. Upon consideration of the joint motion of appellant and amicus curiae, Ohio Attorney General Michael DeWine, for divided argument time scheduled for February 9, 2016, it is ordered by the court that the motion is granted. Amicus curiae, Ohio Attorney General Michael DeWine, shall share the time allotted to appellant. DISCIPLINARY CASES 2015-0683. Mahoning Cty. Bar Assn. v. Fagnano. On order to show cause. Frank Nicholas Fagnano, Attorney Registration No. 0081516, is hereby indefinitely suspended from the practice of law. 2 02-03-16
CASE ANNOUNCEMENTS February 2, 2016 [Cite as 02/02/2016 Case Announcements, 2016- Ohio-346.] MERIT DECISIONS WITH OPINIONS 2014-1159. State ex rel. Old Dominion Freight Line, Inc. v. Indus. Comm., Slip Opinion No. 2016- Ohio-343. Franklin App. No. 11AP-350, 2014-Ohio-2278. Judgment affirmed. O’Connor, C.J., and Pfeifer, O’Donnell, and O’Neill, JJ., concur. Lanzinger and Kennedy, JJ., dissent. French, J., not participating. MOTION AND PROCEDURAL RULINGS 2014-0942. State v. Walker. Cuyahoga App. No. 99998, 2014-Ohio-1827. It is ordered by the court, sua sponte, that this cause is no longer held for the decision in case No. 2014-0941, State v. Shabazz, and the stay of the briefing schedule in this case is lifted. It is further ordered that the clerk shall issue an order for the transmittal of the record from the Court of Appeals for Cuyahoga County and the parties shall brief this case in accordance with the Rules of Practice of the Supreme Court of Ohio. 2015-1427. State v. Jones. Cuyahoga App. No. 101258, 2015-Ohio-2853. This cause is pending before the court as an appeal from the Court of Appeals for Cuyahoga County. Upon consideration of the motions for admission pro hac vice of Alexandra D. Valenti, Brigid M. Morris, and Kevin P. Martin, it is ordered by the court that the motions are granted. Pursuant to Gov.Bar R. XII(4), counsel shall file a notice of permission to appear pro hac vice with the Supreme Court’s Office of Attorney Services within 30 days of the date of this entry. 2 02-02-16
CASE ANNOUNCEMENTS February 2, 2016 [Cite as 02/02/2016 Case Announcements #2, 2016-Ohio-368.] MERIT DECISIONS WITH OPINIONS 2016-0071. State ex rel. Duclos v. Hamilton Cty. Bd. of Elections, Slip Opinion No. 2016-Ohio-367. This cause originated in this court on the filing of a complaint for writ of prohibition involving an expedited election matter and was considered in a manner prescribed by law. It is ordered by the court that the writ of prohibition is denied, consistent with the opinion rendered herein. O’Connor, C.J., and O’Donnell, Lanzinger, and French, JJ., concur. Pfeifer and Kennedy, JJ., concur in judgment only. O’Neill, J., concurs separately in judgment only.
CASE ANNOUNCEMENTS February 1, 2016 [Cite as 02/01/2016 Case Announcements, 2016- Ohio-324.] SLIP OPINIONS REPLACED BY OHIO OFFICIAL REPORTS VERSIONS AS OF FEBRUARY 1, 2016 The official versions of the opinions listed below, which were previously released as slip opinions, have been published in the February 1, 2016 Ohio Official Reports advance sheet. These opinions should now be cited using the Ohio Official Reports citation format. 2013-1852. State v. Schmick, 144 Ohio St.3d 376, 2015-Ohio-3924. 2014-0436. State ex rel. Woodman v. Ohio Pub. Emps. Retirement Sys., 144 Ohio St.3d 367, 2015-Ohio-3807. 2014-0544. Disciplinary Counsel v. Weithman, 144 Ohio St.3d 1255, 2015Ohio-3159. 2014-0723. Columbus City Schools Bd. of Edn. v. Franklin Cty. Bd. of Revision, 144 Ohio St.3d 324, 2015-Ohio-3633. 2014-0971. Stark Cty. Bar Assn. v. Marinelli, 144 Ohio St.3d 341, 2015-Ohio2570. 2014-1123. State ex rel. Lucas Cty. Republican Party Executive Commt. v. Husted, 144 Ohio St.3d 352, 2015-Ohio-3948. 2014-1349. Turner v. Dept. of Rehab. & Corr., 144 Ohio St.3d 377, 2015Ohio-2833. 2014-1477. Shoop v. State, 144 Ohio St.3d 374, 2015-Ohio-2068. 2014-1569. Holloman v. Mohr, 144 Ohio St.3d 340, 2015-Ohio-2812. 2014-1606. Brooks v. Kelly, 144 Ohio St.3d 322, 2015-Ohio- 2805. 2014-2159. Disciplinary Counsel v. Quinn, 144 Ohio St.3d 336, 2015-Ohio 3687. 2015-0592. Disciplinary Counsel v. Hubbell, 144 Ohio St.3d 334, 2015-Ohio3426. 2015-1281. State ex rel. Lange v. King, 144 Ohio St.3d 349, 2015-Ohio-3440. 2015-1371. State ex rel. Walker v. Husted, 144 Ohio St.3d 361, 2015-Ohio 3749. 2015-1505. State ex rel. Crowl v. Delaware Cty. Bd. of Elections, 144 Ohio St.3d 346, 2015-Ohio- 4097. 15-AP-025. In re Disqualification of Dinkelacker, 144 Ohio St.3d 1244, 2015 Ohio-3339. 15-AP-034. In re Disqualification of Gorman, 144 Ohio St.3d 1249, 2015Ohio-3433. 15-AP-040. In re Disqualification of Ingraham, 144 Ohio St.3d 1251, 2015 Ohio-3371. 15-AP-060. In re Disqualification of Eyester, 144 Ohio St.3d 1253, 2015-Ohio4647. MOTION AND PROCEDURAL RULINGS 2015-0408. Solon City School Dist. Bd. of Edn. v. Cuyahoga Cty. Bd. of Revision. Board of Tax Appeals, Nos. 2014-987 and 2014- 1029. This cause is pending before the court as an appeal from the Board of Tax Appeals. 2 02-01-16 Upon consideration of the joint motion to remand the appeal to the Board of Tax Appeals in order to implement a settlement, it is ordered by the court that the cause is remanded to the Board of Tax Appeals to take further action as appropriate. It is further ordered that a mandate be sent to and filed with the Board of Tax Appeals. MISCELLANEOUS DISMISSALS 2016-0043. Brewster v. Testa. Board of Tax Appeals, No. 2014-4827. This cause is pending before the court as an appeal from the Board of Tax Appeals. Upon consideration of appellants’ application for dismissal, it is ordered by the court that the application for dismissal is granted. Accordingly, this cause is dismissed. It is further ordered that a mandate be sent to and filed with the Board of Tax Appeals. 3 02-01-16
ARRAIGNMENTS - TUESDAY, FEBRUARY 9, 2016-9:00 AM JUDGE JOHN DURKIN ************************************************** ************************************************** 15 CR 1202 (DUNN) ADRIEN BROWN - POSSESSION OF MARIJUANA R.C.2925.11(A)(C)(3)(c) F-5 FORFEITURE SPECIFICATION R.C.2981. **************************************** SUPERCEDING INDICTMENT 15 CR 1244 RONISHA M. HARRIS - ENDANGERING CHILDREN R.C.2919.22(A)(E)(1)(2)(c) F-3 **************************************** 15 CR 1273 (RITCHIE) DENNIS HANCE COUNT ONE TAMPERING WITH EVIDENCE R.C.2921.12(A)(1)(B) F-3 COUNT TWO POSSESSION OF DRUGS R.C.2925.11(A)(C)(2)(a) M-1 **************************************** 15 CR 1274 (DISALVO) KENNETH KELLY COUNT ONE POSSESSION OF COCAINE R.C.2925.11(A)(C)(4)(a) F-5 FORFEITURE SPECIFICATION R.C.2981. ****************************************** 15 CR 1275 (GRIMM) ROBERT LESLIE POSSESSION OF COCAINE R.C.2925.11(A)(C)(4)(a) F-5 ****************************************** 15 CR 1276 (TAYLOR) JORDAN D. EATON BURGLARY R.C.2911.12(A) (2)(D) F-2 ***************************************** 15 CR 1287 (BETRAS) SHAQUANA MOORE COUNT ONE OBSTRUCTING JUSTICE R.C.2921.32(A)(5)(C)(1)(3) F-5 COUNT TWO OBSTRUCTING OFFICIAL BUSINESS R.C.2921.31(A)(B) M-2 ***************************************** 15 CR 1291 (AMENDOLARA) FREDDIE ROBINSON COUNT ONE TAMPERING WITH EVIDENCE R.C.2921.12(A)(1)(B) F-3 COUNT TWO POSSESSION OF COCAINE R.C.2925.11(A)(C)(4)(a) F-5 COUNT THREE TRAFFICKING IN COCAINE R.C.2925.03(A)(2)(C)(4)(a) F-5 FORFEITURE SPECIFICATIONS R.C.2981. ***************************************** 15 CR 1296 (CASSESE) ASHLEY M. CUMMINS COUNT ONE POSSESSION OF HEROIN R.C.2925.11(A)(C)(6)(a) F-5 COUNT TWO POSSESSING DRUG ABUSE INSTRUMENT R.C.2925.12(A)(C) M-2 COUNT THREE ILLEGAL USE OR POSSESSION OF DRUG PARAPHERNALIA R.C.2925.14(C)(1)(F) M-4 ***************************************** 15 CR 1297 (KLIMIS) ANTHONY J. TAYLOR COUNT ONE THEFT R.C.2913.02(A)(1)(B)(1)(3) F-5 COUNT TWO CRIMINAL DAMAGING R.C.2909.06(A)(1)(B) M-2 ***************************************** 16 CR 1 (DIPIERO) (MASSURI) SHIRLEY INGRAM AND TERRENCE TUCKER COUNT ONE POSSESSION OF COCAINE R.C.2925.11(A)(C)(4)(a) F-5 COUNT TWO ILLEGAL USE OR POSSESSION OF DRUG PARAPHERNALIA R.C.2925.14(C)(1) (F) M-4 ***************************************** 16 CR 2 (MACEJKO) ALEX PARENT COUNT ONE RECEIVING STOLEN PROPERTY R.C.2913.51(A)(C) F-4 COUNT TWO RECEIVING STOLEN PROPERTY R.C.2913.51(A)(C) M-1 COUNT THREE TAMPERING WITH EVIDENCE R.C.2921.12(A)(1)(B) F-3 COUNT FOUR POSSESSING DRUG ABUSE INSTRUMENT R.C.2925.12(A)(C) M-2 ******************************************* 16 CR 3 (MESSURI) AARON TILTON COUNT ONE POSSESSION OF HEROIN R.C.2925.11(A)(C)(6)(a) F-5 COUNT TWO POSSESSION OF DRUGS R.C.2925.11(A)(C)(2)(a) M-1 COUNT THREE POSSESSING DRUG ABUSE INSTRUMENT R.C.2925.12(A)(C) M-2 COUNT FOUR ILLEGAL USE OR POSSESSION OF DRUG PARAPHERNALIA R.C.2925.14(C)(1) (F) M-4 ****************************************** 16 CR 5 (RITCHIE) BRANDON RAVNELL COUNTS ONE AND TWO DOMESTIC VIOLENCE R.C.2919.25(A)(D) F-3 ****************************************** 16 CR 8 (R.SMITH) JOSHUA DEANGIO POSSESSION OF HEROIN R.C.2925.11(A)(C)(6)(a) F-5 ****************************************** 16 CR 9 (DIXON) MICHAEL RANDLE POSSESSION OF COCAINE R.C.2925.11(A)(C)(4)(a) F-5 ****************************************** 16 CR 10 (LAVELLE)(HOLLY HANNI) ANDREW STIGALL AND JALISHA WYLIE COUNTS ONE THROUGH FIVE FELONIOUS ASSAULT R.C.2903.11(A)(2)(D) F-2 FIREARM SPECIFICATIONS R.C.2941.145(A) FIREARM SPECIFICATIONS R.C.2941.146)(A) COUNT SIX MPROPERLY HANDLING A FIREARM IN A MOTOR VEHICLE R.C.2923.16(B)(I)(2) F-4 COUNT SEVEN DISCHARGE OF FIREARM ON OR NEAR PROHIBITED PREMISES R.C.2923.162(A)(3)(C)(2) F-3 ********************************************* 16 CR 12 (GRENGA) DEVANTE A. CORINALDI RAPE R.C.2907.02(A) (1)(b)(B) Felony/Life ********************************************* 16 CR 13 (DEFABIO) JUSTINE R. PARIS COUNTS ONE AND TWO FELONIOUS ASSAULT R.C.2903.11(A)(2)(d) F-2 COUNT THREE IMPROPERLY DISCHARGING A FIREARM AT OR INTO A HABITATION R.C.2923.161(A)(1)(C) F-2 COUNT FOUR DISCHARGING A FIREARM ON OR NEAR PROHIBITED PREMISES R.C.2923.162(A)(3)(C)(2) F-3 FIREARM SPECIFICATIONS R.C.2941.145(A) ***************************************** 15 CR 14 (BILLAK) KEIJUAN PERKINS COUNT ONE RECEIVING STOLEN PROPERTY R.C.2913.51(A)(C) F-4 COUNT TWO FAILURE TO COMPLY WITH ORDER OR SIGNAL OF POLICE OFFICER R.C.2921.331 (B)(C)(1)(5)(a)(ii) F-3 COUNT THREE DRIVING UNDER SUSPENSION R.C.4510.14(A)(B)(1) M-1 COUNT FOUR FAIL TO STOP AFTER ACCIDENT R.C.4549.02(A)(B) M-1 ******************************************** DIRECT PRESENTMENT 16 CR 79 TIMOTHY UNDERWOOD COUNT ONE RECEIVING STOLEN PROPERTY R.C.2913.51(A)(C) F-5 COUNT TWO FORGERY R.C.2913.31 (A)(1)(C) (1)(a) F-5 ******************************************* DIRECT PRESENTMENT 16 CR 80 KYHEEM UNDERWOOD COUNT ONE THEFT IN OFFICE R.C.2921.41(A) (1)(B) F-5 COUNT TWO THEFT R.C.2913.02(A)(1)(B)(1)(2) M-1 COUNT THREE FORGERY R.C.2913.31 (A)(2) (C)(1)(a)(b) f-5 ****************************************** DIRECT PRESENTMENT 16 CR 81 RICHARD J. HUMPHREY COUNTS ONE THROUGH FOUR THEFT R.C.2913.02(A)(1)(B)(1)(3) F-5 COUNTS FIVE THROUGH EIGHT MISUSE OF CREDIT CARD R.C.2913.21(B)(2)(D)(1)(4) F-5 COUNTS NINE THROUGH TWELVE IDENTITY FRAUD R.C.2913.49(B)(I)(I)(1)(3) F-4 ****************************************** DIRECT PRESENTMENT 16 CR 85 JOHN RUSSELL CLARKE COUNTS ONE AND TWO BURGLARY R.C.2911.12(A)(2)(D) F-2 COUNT THREE RECEIVING STOLEN PROPERTY R.C.2913.51(A)(C) F-5 ***************************************** DIRECT PRESENTMENT 16 CR 86 JEREMY R. THOMAS ASSAULT R.C.2903.13(A) (C)(1)(5) F-4 ***************************************** SECRET INDICTMENT 16 CR JOHN DOE COUNT ONE BURGLARY R.C.2911.12(A)(2)(D) F-2 COUNT TWO RECEIVING STOLEN PROPERTY R.C.2913.51(A)(C) F-5 ******************************************
CASE ANNOUNCEMENTS January 29, 2016 [Cite as 01/29/2016 Case Announcements #2, 2016-Ohio-314.] MERIT DECISIONS WITH OPINIONS 2015-2092. State ex rel. Cornerstone Developers, Ltd. v. Greene Cty. Bd. of Elections, Slip Opinion No. 2016-Ohio-313. In Mandamus and Prohibition. This cause originated in this court on the filing of a complaint for writs of mandamus and prohibition involving an expedited election case and was considered in a manner prescribed by law. Upon consideration thereof, it is ordered by the court that a writ of mandamus is granted to compel the Greene County Board of Elections to remove the Sugarcreek Township levy from the March 15, 2016 ballot. All other requests for writs of mandamus and prohibition are denied, consistent with the opinion rendered herein. It is further ordered that due to the short time remaining to finalize ballots, no additional motions shall be filed in this case, and the clerk of court shall refuse to file any additional motions. Costs assessed to respondents.
CASE ANNOUNCEMENTS January 29, 2016 [Cite as 01/29/2016 Case Announcements, 2016- Ohio-309.] MOTION AND PROCEDURAL RULINGS 2015-2028. State ex rel. Walton v. Williams. In Prohibition. This cause originated in this court on the filing of a complaint for a writ of prohibition. Upon consideration of the motion to intervene of Adoption Connection, it is ordered by the court that the motion is denied. Lanzinger, Kennedy, and French, JJ., dissent. 2016-0011. Soberay v. Greyhound Lines, Inc. Cuyahoga App. No. 103749. This cause is pending before the court as a jurisdictional appeal. Upon consideration of appellants’ emergency motion to stay trial court proceedings, it is ordered by the court that the motion is denied. MEDIATION MATTERS The following cases have been referred to mediation pursuant to S.Ct.Prac.R. 19.01(A). 2015-1940. Liran v. Cuyahoga Cty. Bd. of Revision. Board of Tax Appeals, No. 2014-4899. 2016-0053. State ex rel. Logan Clay Prods. Co. v. Indus. Comm. Franklin App. No. 14AP-808, 2015-Ohio-5235. 2016-0094. State ex rel. Harborside of Cleveland Ltd. Partnership v. Indus. Comm. Franklin App. No. 14AP-1012, 2015-Ohio-5117. 2016-0096. State ex rel. Mead v. Dayton. In Mandamus. The following case has been returned to the regular docket pursuant to S.Ct.Prac.R. 19.01(E). The appellant in this case shall file a brief within 40 days of the date of this entry, and the parties shall otherwise proceed in accordance with S.Ct.Prac.R. 16.02 through 16.07. As provided in S.Ct.Prac.R. 16.07, the court may dismiss this case or take other action if the parties fail to timely file merit briefs. 2015-1358. Southwestern City Schools Bd. of Edn. v. Franklin Cty. Bd. of Revision. Board of Tax Appeals, No. 2014-2519. The following case has been returned to the regular docket pursuant to S.Ct.Prac.R. 19.01(E). 2015-1608. Zillow v. Bosel. In Mandamus. 2 01-29-16
NEWS RELEASE From the Office of: JOHN D. FERRERO Prosecuting Attorney, Stark County, Ohio January 27, 2016 John D. Ferrero, Stark County Prosecuting Attorney, announced the Grand Jury reported an Indictment against the following individual(s): Richard R. Hollenbaugh, 35, 240 W. Summit St., Alliance-Receiving Stolen Property, Criminal Damaging Kathryn L. Roudebush, 26, 240 W. Summit St., Alliance- Receiving Stolen Property, Criminal Damaging Bridget K. McCune, 35, 4836 Monticello Ave NW, Canton-Aggravated Vehicular Assault, Vehicular Assault, Endangering Children, OVI Donnie D. Wilson, 41, 2611 11th Street SW, Canton-Possession of Heroin, Possession of Cocaine Yolanda L. Colvin, 26, 629 Alan Page Drive SE, #6, Canton-Unauthorized Use of a Motor Vehicle James O. Delgado, 26, 2702 Harrison Ave NW, Canton-Obstructing Official Business Tyler S. Gant, 25, 2799 State Street, Uniontown- Possession of Heroin Nicole E. Henry, 22, 8800 Traphagen St, NW, Massillon-Possession of Heroin Cory D. Quatkemeyer, 23, 7689 N. 4th Ave, Clinton-Breaking and Entering Amanda Speigel, 29, 2903 Denman Drive, Akron- Complicity to (Breaking and Entering) Michelle R. Brown, 30, 910 8th Street NW, Canton-Theft from an Elderly Person Varlonus James, 44, 1360 S. Arch Ave, Apt 3, Alliance-Rape (With Repeat Violent Offender Specifications), Kidnapping (With Sexual Motivation Specification) (With Repeat Violent Offender Specifications), Felonious Assault (With Repeat Violent Offender Specifications), (With Sexual Motivation Specification), Disrupting Public Services Shane W. Smith, 46, 1634 Fredrick Ave SW, Canton-Theft Jantre R. Sybole, 29, 1120 6th Street NW, Canton-Robbery, Theft Joshua G. Conrad, 32, 2104 22nd Street NE, Canton-Criminal Damaging Walter C. Love, 25, 175 East Market Street, Akron-Trespass in a Habitation Dean R. Masters, 34, 405 3rd Street NE, (Refuge of Hope) Canton-Burglary JAMAR RAPHAEL WILLIAMS, 31, 9050 Dale Rd., Redford, MI – OVI WILLIAM MICHAEL HALL, 28, 1607 Bruce St., Canal Fulton – Felonious Assault NIKEMBE JEAUNTI BROOKS, 31, 1505 Second St. SE, Canton – Carrying Concealed Weapons; Improperly Handling Firearms in a Motor Vehicle KYLE LORENZ WENDLING, 22, 118 Hartford Ave. SE, Canton – Having Weapons While Under Disability; Carrying Concealed Weapons VINCENT DUANE THOMAS, 23, 436 Rice Ave. NE, Canton – Felonious Assault (With Firearm Specification); Carrying Concealed Weapons; Domestic Violence ERIC DEWAYNE PRIDGEN, 34, 143 17th St. NW, #4, Canton – Domestic Violence MARK TOLLAN CLARK, 38, 3064 Deerfield Ave. S., Dalton – Domestic Violence AARON JORDAN FRANKLIN SLATZER, 20, 1921 Village St. SE, Canton – Aggravated Burglary; Domestic Violence; Obstructing Official Business; Criminal Damaging NATHAN A. CASS, 25, 6114 Cartage Ave. NW, Canal Fulton – Felonious Assault TERRY BEAVER, 34, 15005 Rochelle St., Detroit, MI – Trafficking in Heroin; Possession of Heroin RAMON RAMOEN COMPTON, 19, 1654 Grace Ave. NE, Canton – Carrying Concealed Weapons JUSTINE ERIC NICOLADOS, 30, 2918 18th St. SW, Canton – Possession of Heroin JOSEPH WALKER, 28, 2531 Claredon NW, Canton – Theft, 2 Cts.; Possession of Criminal Tools, 2 Cts. MICHAEL K. BLACKMON, 33, 405 Lincoln St. NW, Canton – Assault, 4 Cts. BRIAN KEITH DROBNEY, 35, 1104 4th St. SW, Apt. 2, Massillon – Felonious Assault In its report, the Grand Jury reported that they had voted No-Bill on the following individual(s): MALEK LEE WILLIAMS, 20, 1718 Market Ave. N., #508, Canton – Complicity to Commit Burglary Justin C. Ward, 22, 503 N. Webb Ave, Alliance- Menacing by Stalking, Possession of Marijuana, Drug Paraphernalia Robert N. Vann, 45, No Permanent Address- Receiving Stolen Property The Stark County Grand Jury previously reported indictments of the following individual(s) who have now been arraigned in Court: NATHANIEL L. MILLER, 20, 2211 4th. St. NE, Canton – Unlawful Sexual Conduct with a Minor
NEWS RELEASE From the Office of: JOHN D. FERRERO Prosecuting Attorney, Stark County, Ohio January 27, 2016 John D. Ferrero, Stark County Prosecuting Attorney, announced the Grand Jury reported an Indictment against the following individual(s): MARVIN D. BRUNNER, 26, 512 Troy Pl., NW, Canton – Possession of Heroin PAUL M. MCCARTNEY, 29, 2737 Mahoning Rd. NE, Canton – Domestic Violence JASON MICHAEL GRIMM, 32, 1005 Fairfield Rd., Alliance – Aggravated Possession of Drugs MOHAMAD MISLEH, 20, 7975 Lake O’Springs Ave. NW, N. Canton – Aggravated Possession of Drugs CRUZ M. BROWN, 26, 1509 Sherrick Rd. SE, Canton – Possession of Drugs; Driving Under Financial Responsibility Law Suspension or Cancellation
CASE ANNOUNCEMENTS January 27, 2016 [Cite as 01/27/2016 Case Announcements, 2016- Ohio-280.] MOTION AND PROCEDUARL RULINGS In re Sultaana. On August 26, 2015, this court found Hakeem Sultaana to be a vexatious litigator under S.Ct.Prac.R. 4.03(B). This court further ordered that Sultaana was prohibited from continuing or instituting legal proceedings in this court without first obtaining leave. On January 19, 2016, Sultaana submitted a “motion to stay, leave request.” It is ordered by the court that the motion is denied. 2015-1608. Zillow v. Bosel. In Mandamus. This cause originated in this court on the filing of a complaint for a writ of mandamus. Upon consideration of the motion of Richard A. Williams and Susan S. R. Petro to withdraw as counsel for respondent, it is ordered by the court that the motion is granted. 2015-2064. H&C Ag Servs., L.L.C. v. Ohio Fresh Eggs, L.L.C. Hardin App. No. 6-15-02, 2015-Ohio-3714. This cause is pending before the court as a jurisdictional appeal. Upon consideration of the motion for admission pro hac vice of Kwaku A. Akowuah, it is ordered by the court that the motion is granted. Pursuant to Gov.Bar R. XII(4), counsel shall file a notice of permission to appear pro hac vice with the Supreme Court’s Office of Attorney Services within 30 days of the date of this entry. 2016-0074. Curtis v. Bunting. Marion App. No. 9-15-43. This cause was filed as a jurisdictional appeal. Upon consideration of appellant’s memorandum in support of jurisdiction, it is determined by the court that this cause originated in the court of appeals and, therefore, should proceed as an appeal of right pursuant to S.Ct.Prac.R. 5.01. It is ordered by the court that the clerk shall issue an order for the transmission of the record from the Court of Appeals for Marion County and the parties shall otherwise proceed in accordance with S.Ct.Prac.R. 16.02 through 16.07. 2 01-27-16
CASE ANNOUNCEMENTS January 26, 2016 [Cite as 01/26/2016 Case Announcements, 2016- Ohio-266.] MOTION AND PROCEDURAL RULINGS 2015-0677. State v. Aalim. Montgomery App. No. 26249, 2015-Ohio-892. This cause is pending before the court as a jurisdictional appeal. Upon consideration of the motions for admission pro hac vice of Nadia N. Seeratan and Marsha L. Levick, it is ordered by the court that the motions are granted. Pursuant to Gov.Bar R. XII(4), counsel shall file a notice of permission to appear pro hac vice with the Supreme Court’s Office of Attorney Services within 30 days of the date of this entry. 2015-1968. State ex rel. D.P. v. Judges of the First Dist. Court of Appeals. In Prohibition. This cause originated in this court on the filing of a complaint for a writ of prohibition. Upon consideration of relator’s application for dismissal, it is ordered by the court that the application for dismissal is granted. Accordingly, this cause is dismissed.
NEWS RELEASE From the Office of: JOHN D. FERRERO Prosecuting Attorney, Stark County, Ohio January 21, 2016 John D. Ferrero, Stark County Prosecuting Attorney, announced the Grand Jury reported an Indictment against the following individual(s): JONATHAN D. BAILEY, 29, 2522 Roberts Ave. NW, Canton – Domestic Violence DRAGAN SEKILIC, 38, 3157 Dewalt Dr., Akron – Aggravated Murder (With Firearm Specification); Attempt to Commit Murder (With Firearm Specification); Felonious Assault (With Firearm Specification) MICHAEL LEE DUNN, 46, 4460 Eddie Ave., Canton – Tampering with Evidence; Aggravated Possession of Drugs JANCE CODY RANDOLPH, 33, 926 Dueber SW, Canton – Domestic Violence WILLIAM L. BENNETT, 34, 448 W. Columbia St., Alliance – Domestic Violence JILL LOUISE CLINE, 40, 3454 Hilton St. NW, Lot 9, Massillon – Misuse of Credit Cards ROBERT LEWIS SKELDING, 33, No Permanent Address – Domestic Violence; Trespass in a Habitation When a Person is Present or Likely to be Present CHRISTIE LEE SNYDER, 43, 6030 Wentworth Rd. SW, Canton – Assault; Falsification JUAN A. CRUZ RIVERA, 30, 1508 Robin Ct. SE, Canton – Domestic Violence JEREMY H. PARR, 39, 1755 S. Linden Ave., Alliance – Pandering Sexually Oriented Matter Involving a Minor 7 Cts. NICHOLAS JAMES BOWE, 32, 1423 Bordner Ave. SW, Canton – Receiving Stolen Property; Petty Theft BRIAN TERRILL SHACKLEFORD, 22, 3015 Dalton Pl., Canton – Assault; Domestic Violence ANTHONY LAMAR WILLIAMS, 38, 1010 16th St. NW, Canton – Domestic Violence; Assault; Resisting Arrest In its report, the Grand Jury reported that they had voted No-Bill on the following individual(s): ANDREA PEARL PROCTOR, 24, 2104 22nd St. NE, Canton – Improperly Handling Firearms in a Motor Vehicle; Driving Under FRA Suspension; Display/Expired Plates; Driving in Marked Lanes; Unsafe Vehicle NATHANIEL D. RUSSELL, 26, 1132 Richard Pl. NW, Canton – Domestic Violence; Aggravated Menacing RICARDO DESMOND FRANCISCO, 21, 2806 16th St. NW, Canton – Failure to Comply with an Order or Signal of a Police Officer; Trafficking in Controlled Substance; Driving Under FRA Suspension; Fail to Yield; Fail to File Annual Registration MICHAEL G. MANDOLESI, 55, 157 E. Ely St., Alliane – Deception to Obtain Dangerous Drugs
CASE ANNOUNCEMENTS January 21, 2016 [Cite as 01/21/2016 Case Announcements #2, 2016-Ohio-209.] MERIT DECISIONS WITH OPINIONS 2016-0090. State ex rel. Hunter v. Dinkelacker, Slip Opinion No. 2016-Ohio 210. In Prohibition. This cause originated in this court on the filing of an emergency complaint for writs of prohibition and was considered in a manner prescribed by law. It is ordered by the court that the emergency writs of prohibition are denied, consistent with the opinion rendered herein. O’Connor, C.J., and Pfeifer, O’Donnell, Lanzinger, Kennedy, French, and O’Neill, JJ., concur. MOTION AND PROCEDURAL RULINGS 2016-0092. State v. Hunter. Hamilton App. Nos. C-140684, C-140704, and C- 140717, 2016-Ohio-123. This cause is pending before the court as a jurisdictional appeal. Upon consideration of appellant’s motion to stay execution of judgment mandate, it is ordered by the court that the motion is granted.
CASE ANNOUNCEMENTS January 21, 2016 [Cite as 01/21/2016 Case Announcements, 2016- Ohio-189.] MERIT DECISIONS WITH OPINIONS 2014-0423 and 2014-1933. State ex rel. Claugus Family Farm, L.P. v. Seventh Dist. Court of Appeals, Slip Opinion No. 2016-Ohio-178. Monroe App. Nos. 12 MO 6, 13 MO 2, 13 MO 3, and 13 MO 11, 2014-Ohio-4255. Writs and motions denied and judgment affirmed. O’Connor, C.J., and Lanzinger, Kennedy, French, and O’Neill, JJ., concur. Pfeifer and O’Donnell, JJ., concur in part and dissent in part. AFFIDAVITS OF DISQUALIFICATION The chief justice has released the following judicial disqualification opinions, which were previously issued as entries in response to affidavits of disqualification filed pursuant to R.C. 2701.03. 15-AP-059. In re Disqualification of Corrigan, Slip Opinion No. 2016-Ohio179 (decided July 22, 2015). 15-AP-063. In re Disqualification of Repp, Slip Opinion No. 2015-Ohio-5611 (decided Aug. 4, 2015). 15-AP-064. In re Disqualification of Markus, Slip Opinion No. 2015-Ohio5612 (decided July 24, 2015). MOTION AND PROCEDURAL RULINGS 2015-0036. State ex rel. Camaco, L.L.C. v. Albu. Franklin App. No. 13AP-1002, 2014-Ohio-5330. This cause is pending before the court as an appeal from the Court of Appeals for Franklin County. Upon consideration of the joint motion for leave to file an amended supplement, it is ordered by the court that the motion is granted. An amended supplement shall be filed within ten days of the date of this entry. 2015-0767. Pryor v. Dir., Ohio Dept. of Job & Family Servs. Summit App. No. 27225, 2015-Ohio-1255. This cause is pending before the court on the certification of a conflict from the Court of Appeals for Summit County. Upon consideration of the motion of amici curiae, the Legal Aid Society of Cleveland et al., to participate in oral argument scheduled for Wednesday, January 27, 2016, it is ordered by the court that the motion is granted. Amici curiae, the Legal Aid Society of Cleveland et al., are permitted five minutes of oral-argument time and shall argue after the completion of appellee’s 15 minutes of oral-argument time. It is further ordered that appellant is allotted 20 total minutes of oral-argument time. 2015-0770. Pryor v. Dir., Ohio Dept. of Job & Family Servs. Summit App. No. 27225, 2015-Ohio-1255. This cause is pending before the court as an appeal from the Court of Appeals for Summit County. Upon consideration of the motion of amici curiae, the Legal Aid Society of Cleveland et al., to participate in oral argument scheduled for Wednesday, January 27, 2016, it is ordered by the court that the motion is granted. Amici curiae, the Legal Aid Society of Cleveland et al., are permitted five minutes of oral-argument time and shall argue after the completion of appellee’s 15 minutes of oral-argument time. It is further ordered that appellant is allotted 20 total minutes of oral-argument time. 2015-1309. State v. Ford. Summit C.P. No. CR 2013 04 1008. This cause is pending before the court as an appeal from the Court of Common Pleas of Summit County. Upon consideration of appellant’s second request to extend time to file the record, it is ordered by the court that the motion is granted. The record shall be filed no later than March 9, 2016. 2 01-21-16 2015-2092. State ex rel. Cornerstone Developers, Ltd. v. Greene Cty. Bd. of Elections. In Mandamus. This cause originated in this court on the filing of a complaint for a writ of mandamus involving an expedited election case. It is ordered by the court, sua sponte, that respondent Greene County Board of Elections’ merit brief is stricken as untimely filed pursuant to S.Ct.Prac.R 3.02(A)(3)(e) and 12.08(A)(2)(b). 2016-0005. Caterpillar Fin. Servs. Corp. v. Harold Tatman & Son’s Ents., Inc. Ross App. No. 14CA3449, 2015-Ohio-4884. This cause is pending before the court as a jurisdictional appeal. Upon consideration of the motion for admission pro hac vice of Melissa R. Stull, it is ordered by the court that the motion is granted. Pursuant to Gov.Bar R. XII(4), counsel shall file a notice of permission to appear pro hac vice with the Supreme Court’s Office of Attorney Services within 30 days of the date of this entry. DISCIPLINARY CASES 2015-2076. In re Chuparkoff. On Certified Entry of Default of Child-Support Order. Mark Andrew Chuparkoff, Attorney Registration No. 0071982, is hereby reinstated to the practice of law. MISCELLANEOUS DISMISSALS 2015-1597. State ex rel. Carnail v. Davis. In Mandamus. This cause originated in this court on the filing of a complaint for a writ of mandamus. The records of this court indicate that relator has not filed a merit brief, due January 15, 2016, in compliance with the Rules of Practice of the Supreme Court of Ohio and therefore has failed to prosecute this cause with the requisite diligence. Upon consideration thereof, it is ordered by the court that this cause is dismissed. 2015-1703. State v. Cargle. Scioto App. No. 14CA3661, 2015-Ohio-3629. This cause is pending before the court as a jurisdictional appeal. The records of this court indicate that appellant 3 01-21-16 has not filed a memorandum in support of jurisdiction, due January 15, 2016, in compliance with the Rules of Practice of the Supreme Court of Ohio and therefore has failed to prosecute this cause with the requisite diligence. Upon consideration thereof, it is ordered by the court that this cause is dismissed. 4 01-21-16
NEWS RELEASE From the Office of: JOHN D. FERRERO Prosecuting Attorney, Stark County, Ohio January 19, 2016 John D. Ferrero, Stark County Prosecuting Attorney, announced the Grand Jury reported an Indictment against the following individual(s): ROBERT MARVIN HIGHT, 52, 1515 Eastview Ave. NE, Canton – Domestic Violence SHAWN PATRICK FARRELL, 30, 1237 Shorb Ave. NW, Canton – Felonious Assault; Domestic Violence TYLER ADAM GILL, 28, 1485 Battlesburg Rd. SW, East Sparta – Felonious Assault, 2 Cts.; Menacing by Stalking; Domestic Violence; Intimidation; Criminal Damaging STEVEN CODY FETTY, 22, 267 W. Columbia St., Alliance – Felonious Assault; Domestic Violence, 2 Cts.; Criminal Damaging; Resisting Arrest JOHN MACKENZIE MCLEOD, 48, 1901 Maple St., Canton – Violating a Protection Order
NEWS RELEASE From the Office of: JOHN D. FERRERO Prosecuting Attorney, Stark County, Ohio January 14, 2016 John D. Ferrero, Stark County Prosecuting Attorney, announced the Grand Jury reported an Indictment against the following individual(s): TROY LYN WILLIAMS, 31, 813 Bedford Ave. NW, Canton – Having Weapons While Under Disability; Trafficking in Heroin; Possession of Heroin; Endangering Children IAN JERMILE MITHCELL, 25, 2407 Lincoln Way E., Massillon – Improperly Handling Firearms in a Motor Vehicle; Receiving Stolen Property; Carrying a Concealed Weapon; Possession of Cocaine REGINALD O. HARRIS, 53, 727 12th St. SW, Massillon – Tampering with Evidence; Possession of Cocaine DEZARAI D. CARTER, 28, 265 N. Thomas Rd., Tallmadge – Robbery DONITA J. ECHOLES, 23, 265 N. Thomas Rd., Tallmadge – Robbery LISA MARIE KAMINSKI, 39, 1630 Cleveland Ave. NW, #2, canton – Trafficking in Cocaine; Possession of Cocaine JOHN MILTON TUCKER, 57, 1016 7th St. NE, Canton – Trafficking in Cocaine; Possession of Cocaine JAMAL MOUJIB, 6904 Dension Ave., Cleveland – Theft CHRISTOPHER R. DECKER, 19, 217 5th St. NE, New Philadelphia – Breaking & Entering DEVON WAYNE CONNER, 19, 9892 Rogersville Rd. SW, Baltic – Breaking & Entering JARRID GUS FAMAL, 31, 335 Miller Ave., Dennison – Robbery TORIANO DEONTE HOWARD, 30, 1341 18th St. NE, Canton – Having Weapons While Under Disability; Trafficking in Heroin; Possession of Heroin; Possession of Cocaine GAVONTE D. JONES, 24, 3626 Ellis Ave. NE, Canton – Operating a Vehicle Under the Influence of Alcohol, a Drug of Abuse, or a Combination of Them AMANDA LEE SPENCER, 20, 866 10th St. NE, Massillon – Driving Under Suspension RANDY GILBERT BAKE, 41, 1402 Bedford Ave. SW, Canton – Notice of Change of Address; Registration of New Address In its report, the Grand Jury reported that they had voted No-Bill on the following individual(s): MICHAEL ANTHONY MINOCCHI, 38, 1450 Housel Ave. SE, Canton – Domestic Violence
CASE ANNOUNCEMENTS January 14, 2016 [Cite as 1/14/2016 Case Announcements #2, 2016-Ohio-126.] MOTION AND PROCEDURAL RULINGS 2015-1222. State ex rel. Cincinnati Enquirer v. Deters. In Mandamus. This cause originated in this court on the filing of a complaint for a writ of mandamus. Upon consideration of relators’ motion to compel discovery, it is ordered by the court that the motion is denied. It is further ordered by the court, sua sponte, that the stay of discovery imposed on December 30, 2015, is lifted and the following amended schedule for the filing of evidence and briefs is set: All parties shall submit their discovery responses to the requesting parties by Friday, January 22, 2016; the parties shall file any evidence by Friday, January 29, 2016; relators shall file a brief within 10 days of the filing of the evidence; respondent shall file a brief within 20 days after the filing of relators’ brief; and relators may file a reply brief within 7 days after the filing of respondent’s brief. Pfeifer and O’Donnell, JJ., dissent and would not lift the stay of discovery.
CASE ANNOUNCEMENTS January 14, 2016 [Cite as 01/14/2016 Case Announcements, 2016- Ohio-99.] MERIT DECISIONS WITH OPINIONS 2014-1744. Disciplinary Counsel v. Lee, Slip Opinion No. 2016-Ohio-85. On Certified Report by the Board of Commissioners on Grievances and Discipline, No. 2013-036. Raymond Thomas Lee III, Attorney Registration No. 0040765, is hereby indefinitely suspended from the practice of law in Ohio. O’Connor, C.J., and Pfeifer, O’Donnell, Lanzinger, Kennedy, French, and O’Neill, JJ., concur. 2015-1002. Columbus Bar Assn. v. Balaloski, Slip Opinion No. 2016-Ohio-86. On Certified Report by the Board of Professional Conduct, No. 2014-102. Daniel Karl Balaloski, Attorney Registration No. 0068122, is hereby suspended from the practice of law in Ohio for two years, with the second year stayed on conditions. O’Connor, C.J., and Pfeifer, O’Donnell, Lanzinger, Kennedy, French, and O’Neill, JJ., concur. DISCIPLINARY CASES 2014-1390. Disciplinary Counsel v. Calabrese. This matter came on for further consideration upon the filing by respondent of a motion to purge contempt. Upon consideration thereof, it is ordered by the court that the motion is granted. 2015-0606. Disciplinary Counsel v. Ruffin. On order to show cause. Sean P. Ruffin, Attorney Registration No. 0069002, is hereby indefinitely suspended from the practice of law in Ohio. 2015-0613. Cleveland Metro. Bar Assn. v. Schiff. On order to show cause. Marvin Hermann Schiff, Attorney Registration No. 0000681, is hereby indefinitely suspended from the practice of law in Ohio. 2015-0742. Toledo Bar Assn. v. Harvey. This cause is pending before the court upon the filing of a certification of default by the Board of Professional Conduct. On June 5, 2015, this court imposed an interim default suspension upon respondent, Beauregard Maximillion Harvey, pursuant to Gov.Bar R. V(14)(B)(1). On November 30, 2015, respondent filed a motion for leave to answer and motion to terminate interim suspension. The motions were not opposed. On consideration thereof, it is ordered that respondent’s motion for leave to answer is granted. This matter is remanded to the board for further proceedings under Gov.Bar R. V(12). It is further ordered that respondent’s motion to terminate interim suspension is denied. The court further orders that the interim default suspension imposed against respondent on June 5, 2015, shall remain in place while this matter is pending before the board. Proceedings before this court in this case are stayed until further order of this court. MISCELLANEOUS DISMISSALS 2015-0972. State ex rel. Sears Roebuck & Co. v. Indus. Comm. Franklin App. No. 14AP-576, 2015-Ohio-1661. This cause is pending before the court as an appeal from the Court of Appeals for Franklin County. Upon consideration of appellant’s application for dismissal, it is ordered by the court that the application for dismissal is granted. Accordingly, this cause is dismissed. It is further ordered that a mandate be sent to and filed with the clerk of the Court of Appeals for Franklin County. 2 01-14-16
CASE ANNOUNCEMENTS January 13, 2016 [Cite as 01/13/2016 Case Announcements, 2016- Ohio-84.] MERIT DEICSIONS WITH OPINIONS 2014-0516. Warrensville Hts. City School Dist. Bd. of Edn. v. Cuyahoga Cty. Bd. of Revision, Slip Opinion No. 2016-Ohio-78. Board of Tax Appeals, Nos. 2010-1715, 2012- 1748, and 2012-1749. Decision affirmed. O’Connor, C.J., and Pfeifer, O’Donnell, Lanzinger, Kennedy, French, and O’Neill, JJ., concur. MOTION AND PROCEDURAL RULINGS 2015-1715. In re Application of Buckeye Wind, L.L.C. Power Siting Board, Nos. 08-666-EL-BGN and 13-360-EL-BGA. This cause is pending before the court as an appeal from the Power Siting Board. Upon consideration of the motion of Buckeye Wind, L.L.C., for leave to intervene in support of the appellee, it is ordered by the court that the motion is granted. 2015-1724. State ex rel. Buchanan v. Evans. In Mandamus. This cause originated in this court on the filing of a complaint for a writ of mandamus. Upon consideration of respondent’s motion for mediation, it is ordered by the court that the motion is denied.
anuary 13, 2016 John D. Ferrero, Stark County Prosecuting Attorney, announced the Grand Jury reported an Indictment against the following individual(s): Michael P. Fox, 46, 1620 Hammond Ave SW, Canton-Petty Theft, Falsification Nicholas M. Martino, 30, 613 Neale Ave SW, Massillon-Possession of Heroin Cynthia A. Morris, 33, 740 Garrison Ave, Alliance- Endangering Children Loyal C. Williams, 36, 740 Garrison Ave, Alliance- Illegal Manufacturing of Drugs, Illegal Assembly or Possession of Chemicals for Manufacturing of Drugs, Endangering Children, Aggravated Possession of Drugs Christine M. Schott, 53, 8327 Manchester Road, Canal Fulton-Theft of Drugs Seth W. Bonheimer, 22, 1428 Overlook Avenue SW, Massillon-Domestic Violence, Disrupting Public Services, Petty Theft Elijha C. Bradford, 32, 3011 12th Street SW, Canton-Domestic Violence James M. Earley, 35, 5988 DeeDee Circle SW, Navarre-OVI, Driving Under Suspension, Failure to Control James L. Smalls, 29, 1487 Robin Ct. SE, Canton- Domestic Violence Solomon D. Adams, 23, 3858 Norman Ave NW, Canton-Placing Harmful Objects in Food or Confection Norma T. Evans, 21, 2126 Cloverhurst Street, N. Canton-Illegal Manufacturing of Drugs, Illegal Assembly or Possession of Chemicals for the Manufacturing of Drugs James M. P. Walsh, 19, 1227 S. Liberty Street, Alliance- Illegal Manufacturing of Drugs, Illegal Assembly or Possession of Chemicals for the Manufacturing of Drugs Derrike A. Schmucker, 20, Homeless- Illegal Manufacturing of Drugs, Illegal Assembly or Possession of Chemicals for the Manufacturing of Drugs Charles D. Stutler, 24, Belmont Correctional Facility-Tampering With Evidence, Possession of Heroin Michael L. Marks, 36, 165 W. Wayne St., Alliance – Aggravated Possession of Drugs, 1 Ct.; Possession of Drugs, 2 Cts. Samantha L. Whitt, 25, 165 W. Wayne St., Alliance – Aggravated Possession of Drugs; Possession of Drugs, 2 Cts. Bryant M. Mitter, 27, 11776 Fairwynde Circle NW, Uniontown – Aggravated Possession of Drugs Beulah C. Krause, 61, 753 Robertsville Rd., Malvern – Illegal Possession of Drug Paraphernalia Larry A. Dotson, 24, 1817 Grace Ave. NE, Canton – Possession of Cocaine Ryan D. Alborn, 27, 1007 16th St. NW, Canton – Trafficking in Marijuana; Possession of Marijuana; Possession of Cocaine Jeffrey W. Dickson, 31, 1480 Lupe Ave. NW, North Canton – Criminal Damaging In its report, the Grand Jury reported that they had voted No-Bill on the following individual(s): Charles W. Bishop, 65, 4287 Manchester Ave, Lot 16, N. Lawrence-Grand Theft, Criminal Damaging Michael P. Houghton, 30, Lorain Correctional Facility-Grand Theft of a Motor Vehicle The Stark County Grand Jury previously reported indictments of the following individual(s) who have now been arraigned in Court: CHAD MEDLEY, 34, 330 4th St. NW, New Philadelphia – Unlawful Sexual Conduct With a Minor, 3 Cts.; Sexual Imposition LATOSHA N. CARPENTER, 32, 1418 Lutz Pl., Canton – Theft ROBBIE A. GENTRY, 29, 2706 Lincoln St., East Canton – Illegal Cultivation of Marijuana; Possession of Marijuana
NEWS RELEASE From the Office of: JOHN D. FERRERO Prosecuting Attorney, Stark County, Ohio January 7, 2016 John D. Ferrero, Stark County Prosecuting Attorney, announced the Grand Jury reported an Indictment against the following individual(s): WILLIAM C. WILLIAMS, 64, 15767 Maple Dr., E. Liverpool – Attempt to Commit an Offense (Unlawful Sexual Conduct with a Minor); Importuning NATHAN TAYLOR EICHER, 21, 126 N. Prospect Ave., Alliance – Rape; Sexual Battery JOHN MATTHEW VUGRIN, 38, 6006 Kentview Ave. NW, N. Canton – Domestic Violence DANIEL BRETT STYER, 23, 624 Bebb Ave. SW, Massillon – Misuse of Credit Cards IAN CLIFFORD RECKLAW, 34, 12937 Atwater Ave. NE, Alliance – Failure to Register BARNARD CHRISTOPHER LAUTER, 46, No Permanent Address – Theft; Forgery EDWARD RUSSELL MADISON, 47, 2625 S. Union Ave., Alliance – Vandalism; Menacing by Stalking; Telecommunications Harassment RODERICK THADDEUS DAVENPORT, 52, 3601 W 117th St., Cleveland – Attempt to Commit an Offense (Petty Theft); Falsification ELLIOTT MICHAEL EUTSEY, 26, No Permanent Address – Attempt to Commit an Offense (Trespass in a Habitation When a Person is Present or Likely to be Present) In its report, the Grand Jury reported that they had voted No-Bill on the following individual(s): THEODREO D. CAMBLE, 22, 1205 5th St. NW, Canton – Domestic Violence ROBBY LEE SHUTLER, 33, 222 W. Summit St., Alliance – Theft of Drugs RANDY LEE PRESUTTI, 40, 2408 21st St. NE, Canton – Attempted Aggravated Arson; Felonious Assault; Domestic Violence
CASE ANNOUNCEMENTS January 7, 2016 [Cite as 01/07/2016 Case Announcements, 2016- Ohio-16.] MOTION AND PROCEDURAL RULINGS 2015-0386. Crutchfield, Inc. v. Testa. Board of Tax Appeals, Nos. 2012-926, 2012-3068, and 2013-2021. This cause is pending before the court as an appeal from the Board of Tax Appeals. Upon consideration of the joint motion for oral argument of Crutchfield, Inc., and Tax Commissioner of Ohio, Joseph W. Testa, it is ordered by the court that the motion is granted. It is further ordered by the court, sua sponte, that this cause is consolidated with 2015-0483, Newegg, Inc. v. Testa, and 2015-0794, Mason Cos., Inc. v. Testa, for oral argument only. One hour in total shall be allotted for the combined cases; 30 minutes shall be allotted to appellants/cross-appellees, and 30 minutes shall be allotted to appellee/cross-appellant, Tax Commissioner of Ohio. No later than ten days before oral argument, counsel for appellants/crossappellees shall file a notice of how they intend to divide the 30 minutes of oral-argument time allotted to appellants/cross- appellees. 2015-0483. Newegg, Inc. v. Testa. Board of Tax Appeals, No. 2012-234. This cause is pending before the court as an appeal from the Board of Tax Appeals. Upon consideration of the joint motion for oral argument of Newegg, Inc., and Tax Commissioner of Ohio, Joseph W. Testa, it is ordered by the court that the motion is granted. It is further ordered by the court, sua sponte, that this cause is consolidated with 2015-0386, Crutchfield, Inc. v. Testa, and 2015-0794, Mason Cos., Inc. v. Testa, for oral argument only. One hour in total shall be allotted for the combined cases; 30 minutes shall be allotted to appellants/cross-appellees, and 30 minutes shall be allotted to appellee/cross-appellant, Tax Commissioner of Ohio. No later than ten days before oral argument, counsel for appellants/crossappellees shall file a notice of how they intend to divide the 30 minutes of oral-argument time allotted to appellants/cross- appellees. 2015-0794. Mason Cos., Inc. v. Testa. Board of Tax Appeals, Nos. 2012-1169 and 2012- 2806. This cause is pending before the court as an appeal from the Board of Tax Appeals. Upon consideration of the joint motion for oral argument of Mason Companies, Inc., and Tax Commissioner of Ohio, Joseph W. Testa, it is ordered by the court that the motion is granted. It is further ordered by the court, sua sponte, that this cause is consolidated with 2015-0386, Crutchfield, Inc. v. Testa, and 2015-0483, Newegg, Inc. v. Testa, for oral argument only. One hour in total shall be allotted for the combined cases; 30 minutes shall be allotted to appellants/cross-appellees, and 30 minutes shall be allotted to appellee/cross-appellant, Tax Commissioner of Ohio. No later than ten days before oral argument, counsel for appellants/crossappellees shall file a notice of how they intend to divide the 30 minutes of oral-argument time allotted to appellants/cross- appellees. 2 01-07-16
CASE ANNOUNCEMENTS January 6, 2015 [Cite as 01/06/2016 Case Announcements #2, 2016-Ohio-13.] MOTION AND PROCEDURAL RULINGS 2015-1973. In re D.B. Cuyahoga App. No. 102163, 2015-Ohio-4488. This cause is pending before the court as a jurisdictional appeal. Upon consideration of appellant’s motion to stay the appellate court’s decision pending appeal, it is ordered by the court that the motion is denied. O’Donnell and Lanzinger, JJ., dissent. 2015-1981. Arnold v. Burger King. Cuyahoga App. No. 101465, 2015-Ohio-4485. This cause is pending before the court as a jurisdictional appeal. Upon consideration of appellant’s motion to stay pursuant to S.Ct.Prac.R. 7.01, it is ordered by the court that the motion is denied. O’Donnell, Lanzinger, and O’Neill, JJ., dissent.
CASE ANNOUNCEMENTS January 4, 2016 [Cite as 01/04/2016 Case Announcements, 2016- Ohio-1.] SLIP OPINIONS REPLACED BY OHIO OFFICIAL REPORTS VERSIONS AS OF JANUARY 4, 2016 The official versions of the opinions listed below, which were previously released as slip opinions, have been published in the January 4, 2016 Ohio Official Reports advance sheet. These opinions should now be cited using the Ohio Official Reports citation format. 2013-0870 and 2013-0876. State v. Aguirre, 144 Ohio St.3d 179, 2014-Ohio4603. 2013-1044. State v. Bode, 144 Ohio St.3d 155, 2015-Ohio-1519. 2013-1253. Mahoning Cty. Bar Assn. v. Marrelli, 144 Ohio St.3d 253, 2015Ohio-4614. 2014-0235. Hillenmeyer v. Cleveland Bd. of Rev., 144 Ohio St.3d 165, 2015Ohio-1623. 2014-0301. Apple Group, Ltd. v. Granger Twp. Bd. of Zoning Appeals, 144 Ohio St.3d 188, 2015- Ohio-2343. 2014-0513. Cruz v. Testa, 144 Ohio St.3d 221, 2015-Ohio-3292. 2014-0596. State ex rel. Carr v. London Corr. Inst., 144 Ohio St.3d 211, 2015Ohio-2363. 2014-0708. Laboy v. Grange Indemn. Ins. Co., 144 Ohio St.3d 234, 2015Ohio-3308. 2014-1150. State ex rel. Armstrong Steel Erectors, Inc. v. Indus. Comm., 144 Ohio St.3d 243, 2015-Ohio-4525. 2014-1738. Toledo Bar Assn. v. DeMarco, 144 Ohio St.3d 248, 2015-Ohio4549. 2014-1884. State v. Williams, 144 Ohio St.3d 247, 2015-Ohio-4537. 2015-0034. Koenig v. Dungey, 144 Ohio St.3d 247, 2015-Ohio-4538. 2015-0128. Disciplinary Counsel v. Robinson, 144 Ohio St.3d 1229, 2015Ohio-4363. 2015-1422. State ex rel. Youngstown v. Mahoning Cty. Bd. of Elections, 144 Ohio St.3d 239, 2015- Ohio-3761. 2015-1424. In re Resignation of Denicola, 144 Ohio St.3d 1231, 2015-Ohio4359. 2015-1438. In re Resignation of McArdle, 144 Ohio St.3d 1234, 2015-Ohio4357. MOTION AND PROCEDURAL RULINGS 2014-0607. In re D.S. Licking App. No. 13-CA-58, 2014-Ohio-867. This cause is pending before the court as an appeal from the Court of Appeals for Licking County. Upon consideration of appellant’s motion for appointment of counsel, it is ordered by the court that the motion is granted and the Ohio Public Defender’s Office is appointed to represent appellant. 2015-1420. 7 Star Entertainment, Inc. v. Franklin Cty. Bd. of Revision. Board of Tax Appeals, No. 2014-3732. This cause is pending before the court as an appeal from the Board of Tax Appeals. Upon consideration of the joint motion to remand the appeal to the Board of Tax Appeals in order to implement a settlement, it is ordered by the court that the 2 01-04-16 cause is remanded to the Board of Tax Appeals to take further action as appropriate. It is further ordered that a mandate be sent to and filed with the Board of Tax Appeals. 2015-1469. Ortega v. Cuyahoga Cty. Bd. of Revision. Board of Tax Appeals, No. 2014-4284. This cause is pending before the court as an appeal from the Board of Tax Appeals. Upon consideration of the joint motion to remand the appeal to the Board of Tax Appeals in order to implement a settlement, it is ordered by the court that the cause is remanded to the Board of Tax Appeals to take further action as appropriate. It is further ordered that a mandate be sent to and filed with the Board of Tax Appeals. 2015-1934. Chumlea v. Chumlea. Clark App. No. 2014 CA 08, 2015-Ohio-4196. This cause is pending before the court as a jurisdictional appeal. Upon consideration of the motion for admission pro hac vice of James A. Alexander, it is ordered by the court that the motion is granted. Pursuant to Gov.Bar R. XII(4), counsel shall file a notice of permission to appear pro hac vice with the Supreme Court’s Office of Attorney Services within 30 days of the date of this entry. MEDIATION MATTERS The following cases have been referred to mediation pursuant to S.Ct.Prac.R. 19.01(A). 2015-1733. State ex rel. Rogers v. Ohio Dept. of Rehab. & Corr. In Mandamus. 2015-1879. State ex rel. Carroll v. Galion Assisted Living Ltd. Franklin App. No. 14AP-944, 2015-Ohio-4874. 2015-1880. Cleveland Mun. School Dist. Bd. of Edn. v. Cuyahoga Cty. Bd. of Revision. Board of Tax Appeals, No. 2014-3488. 3 01-04-16 2015-1904. Lorring v. Cleveland. In Mandamus. 2015-1933. State ex rel. Black v. CVS Pharmacy, Inc. Franklin App. No. 15AP-120, 2015-Ohio-4868. 2015-1964. Southwestern City Schools Bd. of Edn. v. Franklin Cty. Bd. of Revision. Board of Tax Appeals, No. 2014-1224. 2015-1966. Columbus City Schools Bd. of Edn. v. Franklin Cty. Bd. of Revision. Board of Tax Appeals, No. 2014-1230. 2015-2006. Joseph Giordano Sr. Revocable Trust v. Cuyahoga Cty. Bd. of Revision. Board of Tax Appeals, Nos. 2014-4636, 2014- 4637, and 2014-4788. 2015-2021. Columbus City School Dist. Bd. of Edn. v. Testa. Board of Tax Appeals, No. 2014-4914. The following cases have been returned to the regular docket pursuant to S.Ct.Prac.R. 19.01(E). The appellants in each case shall file a brief within 40 days of the date of these entries, and the parties shall otherwise proceed in accordance with S.Ct.Prac.R. 16.02 through 16.07. As provided in S.Ct.Prac.R. 16.07, the court may dismiss these cases or take other action if the parties fail to timely file merit briefs. 2015-0329. Southland Self Storage, L.L.C. v. Franklin Cty. Bd. of Revision. Board of Tax Appeals, Nos. 2012-4183, 2012- 4227, and 2012-4228. 2015-1347. State ex rel. Manpower of Dayton, Inc. v. Indus. Comm. Franklin App. No. 14AP-376, 2015-Ohio-2650. 4 01-04-16
CASE ANNOUNCEMENTS January 4, 2016 [Cite as 01/04/2016 Case Announcements #2, 2016-Ohio-5.] MOTION AND PROCEDURAL RULINGS 2015-2102. LeMasters v. Celina Mun. Court. In Mandamus and Prohibition. This cause originated in this court on the filing of a complaint for writs of mandamus and prohibition. Upon consideration of the application for alternative writ of prohibition and request for expedited disposition, it is ordered by the court that the application for alternative writ is denied. Respondents shall file a response to the complaint as provided for by S.Ct.Prac.R. 12.04, and the case shall proceed according to the Rules of Practice. O’Neill, J., dissents and would grant an alternative writ.
MAHONING COUNTY PROSECUTOR ARRAIGNMENTS – TUESDAY, JANUARY 12, 2016-9:00 AM JUDGE R. SCOTT KRICHBAUM ********************************* SUPERCEDING INDICTMENT JAMES BROWN (HARTWIG ) COUNT ONE AGGRAVATED ROBBERY R.C.2911.01(A)(1)(C) F-1 COUNT TWO AGGRAVATED ROBBERY R.C.2911.02(A)(3)(C) F-1 FIREARM SPECIFICATIONS R.C.2941.145(A) COUNT THREE INTIMIDATION R.C.2921.03(A)(B) F-3 COUNT FOUR RETALIATION R.C.2921.05(A)(C) F-3 ********************************* QUINTIN PRIETO (ENGLER ) COUNT ONE POSSESSION OF HEROIN R.C.2925.11(A)(C)(6) (d) F-2 COUNT TWO POSSESSION OF DRUGS R.C.2925.11(A)(C)(2) (a) M-1 COUNT THREE CRIMINAL TRESPASS R.C.2911.21(A)(1)(D) M- 4 *************************************** LESA PARIS (ZELLERS ) COUNT ONE, TWO AND THREE AGGRAVATED POSSESSION OF DRUGS R.C.2925.11(A)(C)(1)(a) F-5 COUNTS FOUR, FIVE AND SIX POSSESSION OF DRUGS R.C.2925.11(A)(C)(2) (a) M-1 COUNT SEVEN POSSESSING DRUG ABUSE INSTRUMENT R.C.2925.12(A)(C) M-2 COUNT EIGHT ILLEGAL USE OR POSSESSION OF DRUG PARAPHERNALIA R.C.2925.14(C)(1)(F) M-4 **************************************** MICHAEL SEIDITA, WESLEY WARREN AND JOSEPH JACKSON, IV (BILLAK) COUNT ONE POSSESSION OF HEROIN R.C.2925.11(A)(C)(6) (a) F-5 COUNT TWO POSSESSION OF COCAINE R.C.2925.11(A)(C) (4)(a) F-5 FORFEITURE SPECIFICATIONS R.C.2981. COUNT THREE ILLEGAL USE OR POSSESSION OF DRUG PARAPHERNALIA R.C.2925.14(C)(1)(F) M-4 COUNT FOUR HAVING WEAPONS WHILE UNDER DISABILITY R.C.2923.13(A)(3)(B) F-3 ************************************ MATTHEW R. AYERS (VIVO) COUNT ONE AND THREE MISUSE OF CREDIT CARD R.C.2913.21(B)(2) (D)(1)(3) F-5 COUNTS TWO AND FOUR IDENTITY FRAUD R.C.2913.49(B)(2)(I)(1)(2) F-4 ************************************* ERIN R. HALLAS POSSESSION OF COCAINE DIPIERO R.C.2925.11(A)(C)(4)(a) F-5 ************************************ CHRISTOPHER CORDERO COUNT ONE INGRAM HAVING WEAPONS WHILE UNDER DISABILITY R.C.2923.13(A)(3)(B) F-3 COUNT TWO CARRYING CONCEALED WEAPONS R.C.2923.12(A)(2)(F) F-4 COUNT THREE AGGRAVATED POSSESSION OF DRUGS R.C.2925.11(A)(C)(1)(a) F-5 FORFEITURE SPECIFICATION R.C.2981. *********************************** MATTHEW D. HUK POSSESSION OF HEROIN __________ R.C.2925.11(A)(C)(6)(a) F-5 *********************************** GEORGE KELLY (ZENA ) COUNT ONE HAVING WEAPONS WHILE UNDER DISABILITY R.C.2923.13(A)(20(B) F-3 COUNT TWO IMPROPERLY HANDLING A FIREARM IN A MOTOR VEHICLE R.C.2923.16(B)(I)(2) F-4 ************************************ DENISE LUTHERN (HARVEY ) POSSESSION OF HEROIN R.C.2925.11(A)(C)(6)(a) F-5 ************************************ MONTREAL MOORE (CONN) POSSESSION OF HEROIN R.C.2925.11(A)(C)(6)(d) F-2 FORFEITURE SPECIFICATION R.C.2981. ************************************ NICHOLAS L. WOLFE (ROHRBAUGH) COUNTS ONE AND TWO AGGRAVATED VEHICULAR ASSAULT R.C.2903.08(A)(1)(a)(B) F-3 COUNT THREE OVI R.C.4511.19(A)(1)(a)(G)(1)(a) M-1 COUNT FOUR OVI R.C.4511.19(A)(1)(b)(G)(1)(a) M-1 COUNT FIVE OVI R.C.4511.19(A)(1)(j)(viii)(1)(G)(1)(a) M-1 COUNT SIX IMPROPER PASSING R.C.4511.17(A)(1)(B) MM COUNT SEVEN RECKLESS OPERATION R.C.4511.20(A)(B) MM COUNT EIGHT UNSAFE VEHICLE R.C.4513.02(A)(H) MM **************************************** ANNALISA BENSON (CERVELLO) POSSESSION OF COCAINE R.C.2925.11(A)(C) (4)(a) F-5 **************************************** WILLIAM CHATMAN (CARFOLO ) IMPROPERLY HANDLING A FIREARM IN A MOTOR VEHICLE R.C.2923.16(B)(I)(2) F-4 ************************************** BRISCO HUFF (GOLLINGS) COUNT ONE POSSESSION OF COCAINE R.C.2925.11(A)(C) (4)(a) F-5 COUNT TWO ILLEGAL USE OR POSSESSION OF DRUG PARAPHERNALIA R.C.2925.14(C)(1)(F) M-4 *************************************** JUSTIN LAMP (WISE ) COUNT ONE POSSESSION OF HEROIN R.C.2925.11(A)(C) (6)(a) F-5 COUNT TWO ILLEGAL USE OR POSSESSION OF DRUG PARAPHERNALIA R.C.2925.14(C)(1)(F) M-4 COUNT THREE POSSESSING DRUG ABUSE INSTRUMENT R.C.2925.12(A)(C) M-2 *************************************** DANNY WILLIAMS (CASSESE) COUNT ONE POSSESSION OF COCAINE R.C.2925.11(A)(C) (4)(e) F-1 COUNT TWO POSSESSION OF HEROIN R.C.2925.11(A)(C)(6) (d) F-2 FORFEITURE SPECIFICATIONS R.C.2981. COUNT THREE HAVING WEAPONS WHILE UNDER DISABILITY R.C.2923.13(A)(3)(B) F-3 COUNT FOUR IMPROPERLY HANDLING A FIREARM IN A MOTOR VEHICLE R.C.2923.16(B)(I)(2) F-4 COUNT FIVE POSSESSION OF DRUGS R.C.2925.11(A)(C)(2) (a) M-1 COUNT SIX RESISTING ARREST R.C.2921.33(A)(D) M-2 COUNT SEVEN OBSTRUCTING OFFICIAL BUSINESS R.C.2921.31(A)(B) M-2 COUNT EIGHT ILLEGAL USE OR POSSESSION OF DRUG PARAPHERNALIA R.C.2925.14(C)(1)(F) M-4
ARRAIGNMENTS – TUESDAY, JANUARY 12, 2016-9:00 AM JUDGE R. SCOTT KRICHBAUM ********************************* SUPERCEDING INDICTMENT JAMES BROWN (HARTWIG ) COUNT ONE AGGRAVATED ROBBERY R.C.2911.01(A)(1)(C) F-1 COUNT TWO AGGRAVATED ROBBERY R.C.2911.02(A)(3)(C) F-1 FIREARM SPECIFICATIONS R.C.2941.145(A) COUNT THREE INTIMIDATION R.C.2921.03(A)(B) F-3 COUNT FOUR RETALIATION R.C.2921.05(A)(C) F-3 ********************************* QUINTIN PRIETO (ENGLER ) COUNT ONE POSSESSION OF HEROIN R.C.2925.11(A)(C)(6) (d) F-2 COUNT TWO POSSESSION OF DRUGS R.C.2925.11(A)(C)(2) (a) M-1 COUNT THREE CRIMINAL TRESPASS R.C.2911.21(A)(1)(D) M- 4 *************************************** LESA PARIS (ZELLERS ) COUNT ONE, TWO AND THREE AGGRAVATED POSSESSION OF DRUGS R.C.2925.11(A)(C)(1)(a) F-5 COUNTS FOUR, FIVE AND SIX POSSESSION OF DRUGS R.C.2925.11(A)(C)(2) (a) M-1 COUNT SEVEN POSSESSING DRUG ABUSE INSTRUMENT R.C.2925.12(A)(C) M-2 COUNT EIGHT ILLEGAL USE OR POSSESSION OF DRUG PARAPHERNALIA R.C.2925.14(C)(1)(F) M-4 **************************************** MICHAEL SEIDITA, WESLEY WARREN AND JOSEPH JACKSON, IV (BILLAK) COUNT ONE POSSESSION OF HEROIN R.C.2925.11(A)(C)(6) (a) F-5 COUNT TWO POSSESSION OF COCAINE R.C.2925.11(A)(C) (4)(a) F-5 FORFEITURE SPECIFICATIONS R.C.2981. COUNT THREE ILLEGAL USE OR POSSESSION OF DRUG PARAPHERNALIA R.C.2925.14(C)(1)(F) M-4 COUNT FOUR HAVING WEAPONS WHILE UNDER DISABILITY R.C.2923.13(A)(3)(B) F-3 ************************************ MATTHEW R. AYERS (VIVO) COUNT ONE AND THREE MISUSE OF CREDIT CARD R.C.2913.21(B)(2) (D)(1)(3) F-5 COUNTS TWO AND FOUR IDENTITY FRAUD R.C.2913.49(B)(2)(I)(1)(2) F-4 ************************************* ERIN R. HALLAS POSSESSION OF COCAINE DIPIERO R.C.2925.11(A)(C)(4)(a) F-5 ************************************ CHRISTOPHER CORDERO COUNT ONE INGRAM HAVING WEAPONS WHILE UNDER DISABILITY R.C.2923.13(A)(3)(B) F-3 COUNT TWO CARRYING CONCEALED WEAPONS R.C.2923.12(A)(2)(F) F-4 COUNT THREE AGGRAVATED POSSESSION OF DRUGS R.C.2925.11(A)(C)(1)(a) F-5 FORFEITURE SPECIFICATION R.C.2981. *********************************** MATTHEW D. HUK POSSESSION OF HEROIN __________ R.C.2925.11(A)(C)(6)(a) F-5 *********************************** GEORGE KELLY (ZENA ) COUNT ONE HAVING WEAPONS WHILE UNDER DISABILITY R.C.2923.13(A)(20(B) F-3 COUNT TWO IMPROPERLY HANDLING A FIREARM IN A MOTOR VEHICLE R.C.2923.16(B)(I)(2) F-4 ************************************ DENISE LUTHERN (HARVEY ) POSSESSION OF HEROIN R.C.2925.11(A)(C)(6)(a) F-5 ************************************ MONTREAL MOORE (CONN) POSSESSION OF HEROIN R.C.2925.11(A)(C)(6)(d) F-2 FORFEITURE SPECIFICATION R.C.2981. ************************************ NICHOLAS L. WOLFE (ROHRBAUGH) COUNTS ONE AND TWO AGGRAVATED VEHICULAR ASSAULT R.C.2903.08(A)(1)(a)(B) F-3 COUNT THREE OVI R.C.4511.19(A)(1)(a)(G)(1)(a) M-1 COUNT FOUR OVI R.C.4511.19(A)(1)(b)(G)(1)(a) M-1 COUNT FIVE OVI R.C.4511.19(A)(1)(j)(viii)(1)(G)(1)(a) M-1 COUNT SIX IMPROPER PASSING R.C.4511.17(A)(1)(B) MM COUNT SEVEN RECKLESS OPERATION R.C.4511.20(A)(B) MM COUNT EIGHT UNSAFE VEHICLE R.C.4513.02(A)(H) MM **************************************** ANNALISA BENSON (CERVELLO) POSSESSION OF COCAINE R.C.2925.11(A)(C) (4)(a) F-5 **************************************** WILLIAM CHATMAN (CARFOLO ) IMPROPERLY HANDLING A FIREARM IN A MOTOR VEHICLE R.C.2923.16(B)(I)(2) F-4 ************************************** BRISCO HUFF (GOLLINGS) COUNT ONE POSSESSION OF COCAINE R.C.2925.11(A)(C) (4)(a) F-5 COUNT TWO ILLEGAL USE OR POSSESSION OF DRUG PARAPHERNALIA R.C.2925.14(C)(1)(F) M-4 *************************************** JUSTIN LAMP (WISE ) COUNT ONE POSSESSION OF HEROIN R.C.2925.11(A)(C) (6)(a) F-5 COUNT TWO ILLEGAL USE OR POSSESSION OF DRUG PARAPHERNALIA R.C.2925.14(C)(1)(F) M-4 COUNT THREE POSSESSING DRUG ABUSE INSTRUMENT R.C.2925.12(A)(C) M-2 *************************************** DANNY WILLIAMS (CASSESE) COUNT ONE POSSESSION OF COCAINE R.C.2925.11(A)(C) (4)(e) F-1 COUNT TWO POSSESSION OF HEROIN R.C.2925.11(A)(C)(6) (d) F-2 FORFEITURE SPECIFICATIONS R.C.2981. COUNT THREE HAVING WEAPONS WHILE UNDER DISABILITY R.C.2923.13(A)(3)(B) F-3 COUNT FOUR IMPROPERLY HANDLING A FIREARM IN A MOTOR VEHICLE R.C.2923.16(B)(I)(2) F-4 COUNT FIVE POSSESSION OF DRUGS R.C.2925.11(A)(C)(2) (a) M-1 COUNT SIX RESISTING ARREST R.C.2921.33(A)(D) M-2 COUNT SEVEN OBSTRUCTING OFFICIAL BUSINESS R.C.2921.31(A)(B) M-2 COUNT EIGHT ILLEGAL USE OR POSSESSION OF DRUG PARAPHERNALIA R.C.2925.14(C)(1)(F) M-4
CASE ANNOUNCEMENTS December 31, 2015 [Cite as 12/31/2015 Case Announcements, 2015- Ohio-5486.] MERIT DECISIONS WITH OPINIONS 2014-2201. In re Adoption of H.N.R., Slip Opinion No. 2015-Ohio-5476. Greene App. No. 2014-CA-35, 2014-Ohio-4959. Judgment affirmed. O’Connor, C.J., and Pfeifer, O’Donnell, Lanzinger, Kennedy, and French, JJ., concur. O’Neill, J., dissents. MOTION AND PROCEDURAL RULINGS 2014-1792. State ex rel. Stewart v. Ohio Local Govt. Innovation Council. In Mandamus. This cause originated in this court on the filing of a complaint for a writ of mandamus. Upon consideration of the joint status report filed by the parties on December 17, 2015, it is ordered by the court that the stay of the procedural schedule is hereby extended. The parties shall notify the court within 180 days from the date of this entry of the status and whether the stay may be lifted. 2015-1365. State ex rel. T.L.M. v. Judges of First Appellate Dist. Court of Appeals. In Prohibition. This cause originated in this court on the filing of a complaint for a writ of prohibition. It is ordered by the court, sua sponte, that respondents’ response in opposition to relator’s motion to stay appellate proceedings is stricken as untimely pursuant to S.Ct.Prac.R. 4.01(B)(1). 2015-2088. State ex rel. Cowan v. Gallagher. Cuyahoga App. No. 103470, 2015-Ohio-5156. This cause was filed as a jurisdictional appeal. Upon consideration of appellant’s memorandum in support of jurisdiction, it is determined by the court that this cause originated in the court of appeals and, therefore, should proceed as an appeal of right pursuant to S.Ct.Prac.R. 5.01. It is ordered by the court that the clerk shall issue an order for the transmission of the record from the Court of Appeals for Cuyahoga County, and the parties shall otherwise proceed in accordance with S.Ct.Prac.R. 16.02 to 16.07. 2 12-31-15
December 31, 2015 John D. Ferrero, Stark County Prosecuting Attorney, announced the Grand Jury reported an Indictment against the following individual(s): ROY LEE DONEY, 33, 201 Fulton Rd., Apt. 3, Canton – Aggravated Robbery; Aggravated Possession of Drugs ASHLEY ELLIS, 25, 918 East 131stt St., Chicago – Illegal Processing of Drug Documents 5 Cts. SHELLY MAREI KACZMARCZYK, 43, 976 State Rt. 43, Suffield – Receiving Stolen Property BRETT ANTHONY ABBOTT, 31, 610 Carnahan Ave. NE, Canton – Possession of Cocaine FREDERICK WILLIAM CAMERON, 43, 1517 Parkhill Pl. NE canton – Possession of Cocaine; Petty Theft JOHN FRANCIS FIRE, 35, 2410 Greg Cir. NW, Canton – Failure to Comply with an Order or Signal of a Police Officer; Operating a Vehicle Under the Influence of Alcohol, a Drug of Abuse, or a Combination of Them KURTIES RAY BYRD, 46, No Permanent Address – Criminal Trespass TYREE T. PEARSON, 33, No Permanent Address – Aggravated Burglary; Felonious Assault SCOTT DAVID WALLACE, 41, 2202 23rd St. NE, Canton – Domestic Violence AMANDA JEAN BAKER, 23, 1807 Spring Ave. NE, Canton – Assault; Criminal Damaging DOMINIQUE L. FISHER, 32, 1016 26th St., Canton – Aggravated Burglary; Felonious Assault In its report, the Grand Jury reported that they had voted No-Bill on the following individual(s): LARRY LEE WOOD, 37, 8118 Shorb Ave. NW, Apt. 3, Canton – Having Weapons While Under Disability; Obstructing Official Business; Endangering Children DEVON D. WILIAMS, 31, 800 5th St. NE, Apt. 1, Canton – Possession of Cocaine; Trafficking in Cocaine; Having Weapons While Under Disability 2 Cts.; Presence in Place; Possession of Drug Paraphernalia JAYCENT JAMES STAATS, 32, 1635 Bank Pl. SW, Canton – Domestic Violence
NEWS RELEASE From the Office of: JOHN D. FERRERO Prosecuting Attorney, Stark County, Ohio December 29, 2015 John D. Ferrero, Stark County Prosecuting Attorney, announced the Grand Jury reported an Indictment against the following individual(s): PAUL RICHARD LEMASTER, 46, 1221 Benton St., Barberton – Aggravated Possession of Drugs TERRY W. YERKEY, 51, 3302 2nd St. SE, Canton – OVI; Possession of Drugs BRYAN S. SHEEGOG, 28, 2639 Puma St., North Canton – Domestic Violence TEDRELL ALEXANDER BANKS, 27, 1622 20th St. NE, Canton – Having Weapons While Under Disability TONE ROLON BABB, 24, 197 Wertz Ave. NW, Canton – Aggravated Possession of Drugs JORDON MICHAEL HESSON, 26, 6351 Crestlawn Dr. SE, East Canton – Improperly Handling Firearms in a Motor Vehicle COREY MATTHEW RAYNOR, 18, 415 Sheriden Dr., North Canton – Possession of Marijuana PRINCE SAHKIER-PHARON ANDERSON, 19, 605 14th St. NE, Canton – Possession of Marijuana EDWIN D. CARTER, 46, 1002 2nd St. NW, Apt. 5, Canton – Possession of Cocaine KELVIN D. BLACK, 54, 341 S. Webb Ave., Alliance – Trafficking in Marijuana, 3 Cts.; Having Weapons While Under Disability RICHARD JOSEPH WAKELEY, 35, 2525 7th St. SW, Canton – Possession of Cocaine KAYDEN DAVID SCHLABACH, 21, 12828 Primrose Dr., Hartville – Aggravated Possession of Drugs, 2 Cts. NICKOLES WILEY HOLLY, 24, 812 Fifth St. NE, Canton – Possession of Cocaine LATHE E. MULLINS, 35, 805 Applegrove Street NW, Apt 206, N. Canton - Petty Theft; Criminal Damaging KELLY R. FULK, 35, 231 Sixth Street NE, Canton - Receiving Stolen Property ROULON S. CALHOUN, 33, 1220 Worley Ave. NW, Canton - Having Weapons While Under Disability RASHAUN M. BARRINO, 23, 2310 Martha Ave. NE, Canton - Possession of Marijuana TREJUAN C. JOHNSON, 18, 817 Greenfield Ave. SW, Canton - Possession of Marijuana KRISTIE L. FETHEROLF, 34, 4957 Sunnybrook Rd., Apt B, Kent - Receiving Stolen Property DAMIEN D. HILL, 39, 1340 Yale Ave. NE, Canton - Felonious Assault; Robbery; Intimidation of an Attorney, Victim or Witness in a Criminal Case, Violating a Protection Order LORI A. RIEHL, 44, 1440 St. Elmo Ave. NE, Canton - Grand Theft JOSEPH A. MENENDEZ, 66, 3397 Roswell Rd. SW, Carrollton - Improper Handling of a Firearm in a Motor Vehicle; OVI MARK A. DUNHAM, 31, 2659 Daleford Ave. NE, Canton - Failure to Comply with Order or Signal of Police WILLIE C. COPPEDGE, 56, 100 Evangel Rd., Spartanburg, SC - Using Weapons While Intoxicated; Domestic Violence KIMBERLY A. ROSSNER, 51, 3006 25th NW, Canton - Using Weapons While Intoxicated; Domestic Violence MELISSA M. WHITE, 27, 1407 Spring Ave. NE Apt A, Canton - OVI ROBERT L. POSEY, 48, 1544 Eastview Ave. NE Apt 1, Canton - Domestic Violence AARON M. WHITE, 25, 757 S. Freedom Ave., Apt B, Alliance - Criminal Damaging or Endangering KEVIN R. PROCTOR, 19, 4505 Ninth Street NW, Canton - Aggravated Burglary; Domestic Violence, Petty Theft JAMES A. WHELCHEL, 36, 11322 NE Walnut, Alliance - Illegal Manufacturing of Drugs; Illegal Possession/Assembly of Chemical for Manufacturing of Drugs; Endangering Children DANIEL E. LAVALLEY, 41, 239 Tuscarawas St., Navarre - Attempted Burglary; Burglary In its report, the Grand Jury reported that they had voted No-Bill on the following individual(s): AMPHRODITE N. DAVIS, 38, 903 E. Summit St., Alliance – Receiving Stolen Property, 3 Cts. ANTHONY SANCHEZ, 17, 1113 Norris Place NE, Canton – Aggravated Robbery; Possession of Cocaine; Obstructing Official Business RONNY L. BLACK, 56, 249 S. Liberty Ave, Alliance - Deception to Obtain a Dangerous Drug The Stark County Grand Jury previously reported indictments of the following individual(s) who have now been arraigned in Court: TERRILL A. STRICKLAND, 35, 2052 W. Market St., Warren – Promoting Prostitution FRANCISCO LAVELL WOMACK, 26, 2625 4th St. NW, Canton – Felonious Assault; Robbery; Repeat Violent Offender Specification, 2 Cts. DELON ANTONIO MOODY, 25, 307 15th St. NE, Canton – Robbery; Repeat Violent Offender Specification ROBERT SCOTT JOHNSON, 45, 1605 40th St. NW, Canton – Non-Support of Dependents, 3 Cts. LOUIS ANDREW GARCIA, 23, 854 44th St. NW, Apt. D, Canton – Agg. Trafficking in Drugs; Agg. Possession of Drugs
December 23, 2015 John D. Ferrero, Stark County Prosecuting Attorney, announced the Grand Jury reported an Indictment against the following individual(s): BRAD A. MASTERS, 34, No Permant Address – Deception to Obtain a Dangerous Drugs; Identity Fraud SHAWN M. RAMSEY, 28, 2112 Cambridge Ave., Massillon – Attempt to Commit an Offense (Burglary); Robbery 2 Cts. CORDERO M. STEPHEN, 27, 819 11th St. NE, Massillon – Attempt to Commit an Offense (Burglary); Robbery CHARLES E. BRYANT, 22, 405 Clarendon Ave. NW, Canton – Receiving Stolen Property JAMES T. HILL, 38, 343 Trump Ave. NE, Canton – Grand Theft ANTONIO A. NARDO, 45, 14000 Lincoln St. SE, Waynesburg – Failure to Comply to an Order or Signal of a Police Officer; Operating a Vehicle Under the Influece of Alcogol, a Drug of Abuse, or a Combination of Them SERGIO M ROYSTER, 38, 634 Alan Page Dr. SE, Canton – Having Weapons While Under Disability; Possession of Cocaine; Trafficking in Marijuana; Possession of Marijuana MARSHALL WALLACE, 52, 2802 Rowland Ave. NE, Canton – Domestic Violence DERRICK L. GRIMES, 25, 1710 Clark Ave. SW, Canton - Robbery CHARLES H. WARD, 44, 1149 Woodland, Alliance – Domestic Violence GERALD L. FRANKLIN, 33, 7868 Burkey Rd. NW, N. Canton – Felonious Assault; Intimidation; Domestic Violence JONATHAN K. SMITH, 35, 1179 Ada St., Akron – Felonious Assault CASSANDRA K. BARKER, 35, 5450 Clay St., Louisville – Breaking & Entering 3 Cts.; Theft; Petty Theft 3 Cts. ZACHARY E. DARE, 29, 124 Kenneth Ct. NW, Canton – Breaking & Entering 7 Cts.; Theft 2 Cts.; Petty Theft 5 Cts. In its report, the Grand Jury reported that they had voted No-Bill on the following individual(s): CHARLES D. DELANEY – 32, 119 Dane Ave. NE, Canton – Domestic Violence NICHOLE A. TROYER – 25, 1300 Spangler St. NE, Canton – Domestic Violence DOMINICK X. JOHNSON, 24, 424 Mill St. SE, Canton – Possession of Cocaine
CASE ANNOUNCEMENTS December 29, 2015 [Cite as 12/29/2015 Case Announcements, 2015- Ohio-5451.] MERIT DECISIONS WITH OPINIONS 2014-0451. Dillon v. Farmers Ins. of Columbus, Inc., Slip Opinion No. 2015Ohio-5407. Coshocton App. No. 2013CA0014, 2014-Ohio- 431. Judgment vacated and cause dismissed. O’Connor, C.J., and O’Donnell, Lanzinger, Kennedy, and French, JJ., concur. Pfeifer and O’Neill, JJ., dissent. ************************************** MOTION AND PROCEDURAL RULINGS 2012-2098. In re Comm. Rev. of Capacity Charges of Ohio Power Co. Public Utilities Commission, No. 10-2929-EL- UNC. This cause is pending before the court as an appeal from the Public Utilities Commission of Ohio. Upon consideration of the application of appellant, Industrial Energy Users- Ohio, for dismissal, it is ordered by the court that the application for dismissal is denied as moot. Industrial Energy Users-Ohio’s appeal was dismissed on June 5, 2013. *************************************** MISCELLANEOUS DISMISSALS 2013-0228. In re Comm. Rev. of Capacity Charges of Ohio Power Co. Public Utilities Commission, No. 10-2929-EL- UNC. This cause is pending before the court as an appeal from the Public Utilities Commission of Ohio. Upon consideration of the application of appellant, Industrial Energy Users- Ohio, for dismissal, it is ordered by the court that the application for dismissal is granted. Accordingly, Industrial Energy Users-Ohio’s appeal is dismissed. This case remains pending on the appeal of the Office of the Ohio Consumers’ Counsel and the cross- appeal of Ohio Power Company. 2013-0521. In re Application of Columbus S. Power Co. Public Utilities Commission, No. 11-326-EL-SSO. This cause is pending before the court as an appeal from the Public Utilities Commission of Ohio. Upon consideration of the application of appellant, Industrial Energy Users- Ohio, for dismissal, it is ordered by the court that the application for dismissal is granted. Accordingly, Industrial Energy Users-Ohio’s appeal is dismissed. This case remains pending on the other appeals and cross-appeal filed in the case. 2013-1014. In re Application of Ohio Power Co. Public Utilities Commission, No. 12-1126-EL- UNC. This cause is pending before the court as an appeal from the Public Utilities Commission of Ohio. Upon consideration of appellant’s application for dismissal, it is ordered by the court that the application for dismissal is granted. Accordingly, this cause is dismissed. It is further ordered that a mandate be sent to and filed with the clerk of the Public Utilities Commission of Ohio. 2 12-29-15
December 18, 2015 John D. Ferrero, Stark County Prosecuting Attorney, announced the Grand Jury reported an Indictment against the following individual(s): ASHLEY J. WALLACE,31, 506 W. Lincoln Way, Minerva – Operating a Vehicle Under the Influence of Alcohol, a Drug of Abuse, or a Combination of Them; Endangering Children, Possession of Marijuana DUSTIN M. GALLAGHER, 38, 3412 Cleveland Ave. SW, canton – Receiving Stolen Property COLLIN R. MITCHELL, 24, 2701 Harrison Ave. NW, Canton – Petty Theft RONNY J. HINKLE, 43, No Permeant Address – Identity Fraud OTIS L. VENSON, 46, 221 3rd St. SW, Canton – Felonious Assault MICHAEL T. DINGER, 22, 6920 Pinecrest St. NE, canton – Having Weapons While Under Disability; Carrying Concealed Weapon MICHAEL T. HRINDA, 19, 109 Benson Ct. SW, Canton – Discharge of a Firearm on or Near Prohibited Premises; Criminal Damaging SAI-VAUGHN MAARKEL STOKES, 19, 2215 Penn Pl. NE, Canton – Improperly Handling Firearms in a Motor Vehicle; Trafficking in Marijuana; Failure to Comply with an Order or Signal of a Police Officer; Possession of Marijuana AMBER D. WILBURN, 28, 926 W. Tuscarawas St., Canton – Assault; Obstructing Official Business; Endangering Children; Resisting Arrest NICHOLAS O’BRIEN, 18, 1610 Coopath Rd., Lancaster – Harassment with a Bodily Substance 5 Cts.; Assault BRANDON MICHAEL SAUNDERS, 28, 202 S. Haines Ave., Alliance – Domestic Violence In its report, the Grand Jury reported that they had voted No-Bill on the following individual(s): RICHARD B. PETTINGER, 47, 12459 Marlboro Ave. NE, Alliance – Aggravated Possession of Drugs
John D. Ferrero, Stark County Prosecuting Attorney, announced the Grand Jury reported an Indictment against the following individual(s): DOUGLAS S. MORRIS, 51, 2465 Onahom Cir NE, Canton-Obstructing Official Business, Resisting Arrest CHRISTOPHER L. HICKS, 43, 272 W. Columbia St., Alliance-Felonious Assault JA’VAUGHN M. WHITE, 19, 1447 Wabash Court NE, Canton-Carrying Concealed Weapon DEMAN COOK, 23, 1002 Second St. NW, Canton-Felonious Assault VINCENT HENDERSON, 46, 4729 Cleveland Ave NW, #3, Canton-Felonious Assault CHRISTOPHER C. CLIFF, 23, 13419 3RD Ave E., Cleveland-Criminal Damaging RONALD H. ZENO, 55, 1774 Federal Ave, Alliance- Obstructing Official Business RIQUAN BENNETT, 19, 2775 Indian River Road, Massillon-Gross Sexual Imposition In its report, the Grand Jury reported that they had voted No-Bill on the following individual(s): CORNELL D. WALLACE, 24, No Permanent Address-Aggravated Robbery
John D. Ferrero, Stark County Prosecuting Attorney, announced the Grand Jury reported an Indictment against the following individual(s): DOUGLAS S. MORRIS, 51, 2465 Onahom Cir NE, Canton-Obstructing Official Business, Resisting Arrest CHRISTOPHER L. HICKS, 43, 272 W. Columbia St., Alliance-Felonious Assault JA’VAUGHN M. WHITE, 19, 1447 Wabash Court NE, Canton-Carrying Concealed Weapon DEMAN COOK, 23, 1002 Second St. NW, Canton-Felonious Assault VINCENT HENDERSON, 46, 4729 Cleveland Ave NW, #3, Canton-Felonious Assault CHRISTOPHER C. CLIFF, 23, 13419 3RD Ave E., Cleveland-Criminal Damaging RONALD H. ZENO, 55, 1774 Federal Ave, Alliance- Obstructing Official Business RIQUAN BENNETT, 19, 2775 Indian River Road, Massillon-Gross Sexual Imposition In its report, the Grand Jury reported that they had voted No-Bill on the following individual(s): CORNELL D. WALLACE, 24, No Permanent Address-Aggravated Robbery
December 4, 2015 John D. Ferrero, Stark County Prosecuting Attorney, announced the Grand Jury reported an Indictment against the following individual(s): JOSEPH R. SNYDER, 46, 4883 Sherman Church, Canton – Possession of Cocaine; Operating a Vehicle Under the Influence of Alcohol, a Drug of Abuse, or a Combination of Them TIMOTHY A. DRAPER, 51, 1659 Shriver Rd. NE, Canton – Possession of Heroin; Possession of Cocaine BREANNE M. MCCLURE, 31, 4219 Reimer Rd., Norton – Aggravated Possession of Drugs GARY A. YEAGLEY, 36, 3807 Beech Hill Rd. NW, N. Canton – Aggravated Possession of Drugs SEAN JOSEPH MCCALLA, 42, 615 Prospect Ave. SW, Canton – Domestic Violence 2 Cts.; Endangering Children MICHAEL ANTHONY ELLER, 23, 613 Shorb Ave. NW, Canton – Attempt to Commit an Offense (Felonious Assault); Obstructing Official Business; Domestic Violence PAUL WILLIAM LEWIS, 36, 342 18th St. NW, Canton – Burglary JEFFREY LANCE BURGES, 46, 1215 18th St. NE, Canton – Breaking and Entering DENNIS A. MASTIN, 54, 714 Correll Ave. NE, Canton – Domestic Violence TAEVONTAE S. MILES, 20, 1547 Gateway Blvd. SE, Canton - Attempt to Commit an Offense (Felonious Assault); Assault; Criminal Damaging or Endangering RONALD L. BABER, 63, 1631 Struble Ave., Canton – Aggravated Menacing; Criminal Trespass JEFFREY SEAN RUTH, 49, 726 Scranton Ave., Alliance – Menacing by Stalking LIONELL BLAIR, 16, 825 Wells Ave. NW, Canton – Aggravated Robbery (with firearm specification) 4 Cts. In its report, the Grand Jury reported that they had voted No-Bill on the following individual(s): ROBERT WILLIAM DELFOSSE, 30, 3209 Root Ave. NE, Canton – Burglary; Endangering Children JOHN S. WEIMER, 43, 2354 Ansley St., Alliance – Domestic Violence; Disorderly Conduct
ARRAIGNMENTS- TUESDAY, DECEMBER 22, 2015-9:00 AM JUDGE R. SCOTT KRICHBAUM 15 CR 1101 TERRENCE MCKINNEY AND DANTE HUTCHINS AGGRAVATED BURGLARY R.C.2911.11(A)(1)(B) F-1 COUNTS THREE AND FOUR AGGRAVATED BURGLARY R.C.2911.11(A)(2)(B) F-1 COUNTS FIVE AND SIX FELONIOUS ASSAULT R.C.2903.11(A)(2)(D) F-2 FIREARMSPECIFICATIONS R.C.2941.145(A) REPEAT VIOLENT OFFENDER SPECIFICATIONS R.C.2941.149(A) SENTENCING ENHANCEMENTS R.C.2929.13(F)(G) ******************************* 15 CR 1135 FRANK J. CONSIGLIO COUNT ONE MAILLIS / ABUSING HARMFUL INTOXICANTS R.C.2925.31(A)(B) F-5 COUNT TWO THEFT R.C.2913.02(A)(1)(B)(1)(2) M-1 ******************************* 15 CR 1136 ALLISON M. WHITTAKER AND ROCCA H. FORD COUNT ONE THEFT R.C.2913.02(A)(1)(B)(1)(2) F-5 COUNT TWO AGGRAVATED ROBBERY R.C.2911.01(A)(1)(C) F-1 COUNT THREE ROBBERY R.C.2911.02(A)(2)(B) F-2 ******************************* 15 CR 1138 NYESHA N. PEEPLES, AKA NYEASHA N. PEEPLES THEFT R.C.2913.02(A)(1)(B)(1)(2) F-5 ****************************** 15 CR 1140 BIRCH FRANKLIN, JR. POSSESSION OF COCAINE R.C.2925.11(A)(C) (4)(a) F-5 ****************************** 15 CR 1141 BRIAN TORRES FAILURE TO COMPLY WITH ORDER OR SIGNAL OF POLICE OFFICER R.C.2921.331(B) (C)(1)(5)(a)(ii) F-3 ****************************** 15 CR 1142 MICHAEL WEST COUNT ONE ASSAULT R.C.2903.13(A)(C)(1)(50 F-4 COUNT TWO RESISTING ARREST R.C.2921.33(B)(D) M-1 ********************************* 15 CR 1143 FRANK E. CHRISTIAN, II POSSESSION OF HEROIN R.C.2925.11(A)(C)(6) (d) F-2 FORFEITURE SPECIFICATION R.C.2981 ******************************** 15 CR 1145 MELISSA CHESTER AND SABRINA JONES COUNT ONE POSSESSION OF HEROIN R.C.2925.11(A)(C)(6)(a) F-5 COUNT TWO POSSESSION OF COCAINE R.C.2925.11(A)(C)(4)(a) F-5 COUNTS THREE AND FOUR POSSESSING DRUG ABUSE INSTRUMENT R.C.2925.12(A)(C) M-2 COUNT FIVE ILLEGAL USE OR POSSESSION OF DRUG PARAPHERNALIA R.C.2925.14(C)(1) (F) M-4 ********************************* 15 CR 1147 KEITH DAVIS COUNT ONE TAMPERING WITH EVIDENCE R.C.2921.12(A)(1)(B) F-3 COUNT TWO ILLEGAL USE OR POSSESSION OF DRUG PARAPHERNALIA R.C.2925.14(C)(1) (F) M-4 ********************************* 15 CR 1149 DEVON HUDSON COUNT ONE POSSESSION OF COCAINE R.C.2925.11(A)(C)(4)(a) F-5 COUNT TWO POSSESSION OF DRUGS R.C.2925.11(A)(C)(2)(a) M-1 ********************************** 15 CR 1151 STEVEN JETER COUNT ONE POSSESSION OF COCAINE R.C.2925.11(A)(C)(4)(e) F-1 FORFEITURE SPECIFICATION R.C.2981 COUNT TWO ILLEGAL USE OR POSSESSION OF DRUG PARAPHERNALIA R.C.2925.14(C)(1) (F) M-4 *********************************** 15 CR 1153 KELLY NEFF AGGRAVATED POSSESSION OF DRUGS R.C.2925.11(A)(C)(1)(a) F-5 *********************************** 15 CR 1154 ANTWANE PEEPLES AND NYEASHA PEEPLES COUNT ONE TAMPERING WITH EVIDENCE R.C.2921.12(A)(1)(B) F-3 COUNT TWO POSSESSION OF HEROIN R.C.2925.11(A)(C)(6)(a) F-5 COUNT THREE AGGRAVATED POSSESSION OF DRUGS R.C.2925.11(A)(C)(1)(a) F-5 COUNT FOUR ILLEGAL USE OR POSSESSION OF DRUG PARAPHERNALIA R.C.2925.14(C)(1) (F) M-4 COUNT FIVE POSSESSION OF COCAINE R.C.2925.11(A)(C)(4)(a) F-5 *********************************** 15 CR 1156 TYRELL SURLES AGGRAVATED POSSESSION OF DRUGS R.C.2925.11(A)(C)(1)(a) F-5 ************************************ 15 CR 1158 KHAYREE WILLIAMS CARRYING CONCEALED WEAPONS R.C.2923.12(A)(2)(F) F-4 *********************************** 15 CR 1159 ARTHUR MILLS WILLIAMS, JR. THEFT R.C.2913.02(A)(1)(B)(1)(2) F-5 ********************************** SECRET INDICTMENT 15 CR JOHN DOE TRAFFICKING IN HEROIN R.C.2925.03(A)(1)(C) (6)(c) F-4 *********************************** SECRET INDICTMENT 15 CR JANE DOE COUNT ONE POSSESSION OF HEROIN R.C.2925.11(A)(C)(4)(a) F-5 COUNT TWO POSSESSION OF COCAINE R.C.2925.11(A)(C)(4)(a) F-5 *********************************** SECRET INDICTMENT 15 CR JOHN DOE COUNTS ONE AND TWO TRAFFICKING IN HEROIN R.C.2925.03(A)(C)(6)(c)&(a) F-3; F-5 *********************************** SECRET INDICTMENT 15 CR JOHN DOE COUNTS ONE AND TWO TRAFFICKING IN HEROIN R.C.2925.03(A)(1)(C)(6)(c)&(d) F-3 15 *********************************** SECRET INDICTMENT 15 CR JOHN DOE COUNT ONE TRAFFICKING IN HEROIN R.C.2925.03(A)(1)(C)(6)(a) F-5 COUNT TWO POSSESSION OF COCAINE R.C.2925.11(A)(C)(4)(c) F-3 COUNT THREE POSSESSION OF DRUGS R.C.2925.11(A)(C)(1)(a) F-5 FORFEITURE SPECIFICATION R.C.2981. *********************************** SECRET INDICTMENT 15 CR JOHN DOE / JOHN DOE COUNTS ONE THROUGH SIX TRAFFICKING IN HEROIN R.C.2925.03(A)(1)(C)(a)&(c) F-5; F-4 ***********************************
December 8, 2015 John D. Ferrero, Stark County Prosecuting Attorney, announced the Grand Jury reported an Indictment against the following individual(s): BRANDO SCOTT SPENCER, 55, 2908 Harmont Ave. NE, Canton – Possession of Cocaine TERESSA T. BENDSON, 30, 1202 35th St. NE, Canton – Possession of Cocaine; OVI LANCE B. JONES, 35, 1026 E. Patterson St., Alliance – Domestic Violence; Disrupting Public Service; Endangering Children; Unlawful Restraint DURIEL L. ROSS, 31, 2746 Martindale Rd. NE, Canton – Assault KOLBI A. ROSS, 19, 452 Rice Ave. NE, Canton – Possession of Cocaine JEFFREY DAVID YOKUM, 48, 2421 Miller St. SE, Canton – OVI SARA ZENO, 37, 23 Shriber Ave. SW, #2, Massillon – Misuse of Credit Cards MARCUS ALLEN MOORE, 30, 944 Rowland Ave. NE, Canton – Domestic Violence MICHAEL TAYVON SMITH, 27, 59 Marion Ave., Massillon – Domestic Violence; Criminal Damaging EDWARD C. WEBSTER, 31, 1223 Second St. SE, Canton – Trafficking in Cocaine; Possession of Cocaine VICTOR POMPA, 26, 3826 Mahoning Rd. NE, Canton – Domestic Violence In its report, the Grand Jury reported that they had voted No-Bill on the following individual(s): TOM E. BENNETT, 53, 761 Evalane, Akron – Felonious Assault The Stark County Grand Jury previously reported indictments of the following individual(s) who have now been arraigned in Court: MICHAEL DAVIS, 35, 2533 23rd St., Cuyahoga Falls – Non-Support of Dependents TIMMOTHY LEE HENRY, 23, 6325 Sandalwood Ave. NE, Canton – Unlawful Sexual Conduct with a Minor
CASE ANNOUNCEMENTS December 7, 2015 [Cite as 12/07/2015 Case Announcements, 2015- Ohio-5024.] SLIP OPINIONS REPLACED BY OHIO OFFICIAL REPORTS VERSIONS AS OF DECEMBER 7, 2015 The official versions of the opinions listed below, which were previously released as slip opinions, have been published in the December 7, 2015 Ohio Official Reports advance sheet. These opinions should now be cited using the Ohio Official Reports citation format. 2012-2008. In re Application of Ohio Power Co., 144 Ohio St.3d 1, 2015-Ohio2056. 2013-1527. Granger v. Auto-Owners Ins., 144 Ohio St.3d 57, 2015-Ohio-3279. 2013-1773. Estate of Atkinson v. Ohio Dept. of Job & Family Servs., 144 Ohio St.3d 70, 2015-Ohio-3397. 2013-1902. State ex rel. Lacroix v. Indus. Comm., 144 Ohio St.3d 17, 2015 Ohio-2313. 2014-0050. State ex rel. WFAL Constr. v. Buehrer, 144 Ohio St.3d 21, 2015Ohio- 2305. 2014-0532. Cunningham v. Testa, 144 Ohio St.3d 40, 2015-Ohio-2744. 2014-0738. Akron v. Ohio Dept. of Ins., 144 Ohio St.3d 56, 2015-Ohio-2926. 2014-1009. State ex rel. Smith v. McGee, 144 Ohio St.3d 50, 2015-Ohio-2748. 2014-1122. State ex rel. Clough v. Franklin Cty. Children Servs., 144 Ohio St.3d 83, 2015-Ohio-3425. 2014-1240. State ex rel. Menz v. State Teachers Retirement Bd., 144 Ohio St.3d 26, 2015-Ohio-2337. 2014-1352. Pence v. Bunting, 143 Ohio St.3d 532, 2015-Ohio-2026. 2014-1487. Pointer v. Russo, 144 Ohio St.3d 13, 2015-Ohio-2078. 2014-1686. Al’shahid v. Cook, 144 Ohio St.3d 15, 2015-Ohio-2079. 2014-1745. Cleveland Metro. Bar Assn. v. Axner, 143 Ohio St.3d 1281, 2015 Ohio-2776. 2014-1912. Bevins v. Richard, 144 Ohio St.3d 54, 2015-Ohio-2832. 2014-2021 and 2014-2022. State ex rel. Elder v. Camplese, 144 Ohio St.3d 89, 2015-Ohio-3628. 2014-2078. Disciplinary Counsel v. Alo, 143 Ohio St.3d 1284, 2015-Ohio-3258. 2014-2148. Disciplinary Counsel v. Coleman, 144 Ohio St.3d 35, 2015-Ohio 2489. 2014-2175. Trumbull Cty. Bar Assn. v. Bellew, 143 Ohio St.3d 1298, 2015Ohio-3697. 2015-0579. In re Burge, 143 Ohio St.3d 1283, 2015-Ohio-3169. 2015-1084. In re Resignation of Fine, 143 Ohio St.3d 1287, 2015-Ohio-3265. 2015-1086. In re Resignation of Sanders, 143 Ohio St.3d 1289, 2015-Ohio 3270. 2015-1197. Disciplinary Counsel v. Bellew, 143 Ohio St.3d 1292, 2015-Ohio3274. 2015-1447. In re Mason, 143 Ohio St.3d 1295, 2015-Ohio-3579. 2 12-07-15 2015-1510. In re Phillips, 143 Ohio St.3d 1300, 2015-Ohio-3732. MOTION AND PROCEDURAL RULINGS 2014-2204. State v. Roper. Summit App. No. 27025, 2014-4786. This cause came on for further consideration upon the filing of appellant’s motion to appoint appellate counsel nunc pro tunc. It is ordered by the court that the motion is granted. 3 12-07-15
CASE ANNOUNCEMENTS December 4, 2015 [Cite as 12/04/2015 Case Announcements, 2015- Ohio-4985.] MOTION AND PROCEDURAL RULINGS 2015-0393. Anderson v. Cleveland Miscellaneous case. This cause came on for further consideration upon the filing of relators’ motion to strike and overrule respondent’s response to relators’ motion for amendment for the substitution of two photographs to replace the photographs previously labeled “Attachment II.” It is ordered by the court that the motion is denied as moot.
CASE ANNOUNCEMENTS December 4, 2015 [Cite as 12/04/2015 Case Announcements #2, 2015-Ohio-5009.] DISCIPLINARY CASES 2010-1793. Disciplinary Counsel v. Medley. On petition for reinstatement. William Scott Medley, Attorney Registration No. 0031001, is hereby reinstated to the practice of law in Ohio on condition.
uting Attorney, Stark County, Ohio December 4, 2015 John D. Ferrero, Stark County Prosecuting Attorney, announced the Grand Jury reported an Indictment against the following individual(s): JUSTIN A. BRINKLEY, 25, 216 Barter Ave., Akron – Aggravated Possession of Drugs ROBERT W. PRITCHETT, 41, 515 N. Boradway Apt. 13, New Philadelphia - Receiving Stolen Property RICK A. LEWIS, 55, 4545 9th St. NW, Canton - Operating a Vehicle Under the Influence of Alcohol, a Drug of Abuse, or a Combination of Them (With Repeat OVI Offender Specification) LESTER L. CROSTON, 58, 1507 Stark SW, Canton - Operating a Vehicle Under the Influence of Alcohol, a Drug of Abuse, or a Combination of Them (With Repeat OVI Offender Specification) RCHAEL N. SISSON, 28, 1210 18th St. NW, Canton - Possession of Marijuana IVAN MUNFORD, 30, 937 Harrison Ave. SW, Canton – Possession of Marijuana JOEY J. CAMDEN, 38, 605 Chestnut St., Minerva - Domestic Violence; Aggravated Menacing CARLOS ALEXANDER, 27, No Permanent Address - Domestic Violence KEVIN A. THOMAS, 50, 1503 Henry Ave. SW, Canton -Breaking and Entering FRANCES M. HESSON, 50, 1503 Henry Ave. SW, Canton – Breaking and Entering DOMINICK X. JOHNSON, 24, 424 Mill St. SE, Canton - Aggravated Robbery CHRISTOPHER M. SLATES, 32, 5365 Fulton Rd. NW, Canton -Operating a Vehicle Under the Influence of Alcohol, a Drug of Abuse, or a Combination of Them, (With Repeat OVI Offender Specification) RICKY L. JOHNSON, 31, 115 Willow Ave. NE, Massillon - Domestic Violence DUSTIN R. SPEICHER, 24, 11860 Glenco St., Canal Fulton - Aggravated Possession of Drugs JAMES T. HILL, 20, 3338 Linwood Ave. SW, Canton - Violating a Protection Order; Domestic Violence; Endangering Children TROY D. DIETRICK, 32, 2913 17th St. NW, #104, Canton - Domestic Violence JOSHUA A. MOUNTZ, 38, 2342 Eastern Ave. Alliance - Possession of Drugs SHAWN G. MINER, 28, 3828 Westview Ave. NW, Canton - Domestic Violence JOSEPH A. MARCONI, 23, 259 ˝ N. Union Ave., Alliance - Assault, 2 Cts.; Criminal Damaging or Endangering, 1 Ct. In its report, the Grand Jury reported that they had voted No-Bill on the following individual(s): ASHLEY L. BUTLER, 31, 2315 Maple Ave. NE, Canton – Receiving Stolen Property
Prosecuting Attorney, Stark County, Ohio December 4, 2015 John D. Ferrero, Stark County Prosecuting Attorney, announced the Grand Jury reported an Indictment against the following individual(s): ASHLEY R. HELMICK, 19, 4405 Mulheim Dr., SW; Navarre – Vehicular Assault JOSEPH W. BURKHOLDER, 33, 2326 Watson Ave., Alliance – Aggravated Possession of Drugs KARDONIS V. JACKSON, 53, No Permanent Address – Assault LAWRENCE MILLER, 35, 939 Raymond St., Akron – Possession of Heroin DAMAN M. SLOCUM, 40, 1108 Main Ave., Massillon – Possession of Heroin ROBERT A. GREEN, 52, No Permanent Address, Periodic Verification of Current Address BOBBY J. WRIGHT, 2617 Coventry Blvd., NE; Canton – Possession of Heroin ASHTON J. TOLES, 40, 3598 Wales Ave., Apt. D; Massillon – Possession of Cocaine CARY G. W. ROBINSON, 23, 2426 Ninth St., NW; Canton – Failure to Comply with an Order or Signal of a Police Officer, Driving Under Suspension, Resisting Arrest ROBERT SLOAN-HAIRSTON, 30, 1126 S. Linden Ave., Alliance – Trafficking in Marihuana, Possession of Marihuana ALEX L. TAYLOR, 32, 3048 12th St., NW; Canton – Notice of Change of Address JEFFERY P. MARTIN, 23, 549 S. Arch; Apt. #2; Alliance – Notice of Change of Address LEROY O. DIXON, 31, 2314 Tenth St., SW; Canton – Trafficking in Cocaine, Possession of Cocaine
CASE ANNOUNCEMENTS December 3, 2015 [Cite as 12/03/2015 Case Announcements, 2015- Ohio-4976.] MERIT DECISIONS WITH OPINIONS 2014-1977. Megaland GP, L.L.C. v. Franklin Cty. Bd. of Revision, Slip Opinion No. 2015-Ohio- 4918. Board of Tax Appeals, No. 2014-3677. Decision affirmed and cause remanded to the Board of Tax Appeals. O’Connor, C.J., and Pfeifer and O’Neill, JJ., concur. O’Donnell, J., concurs in judgment only. Lanzinger, Kennedy, and French, JJ., dissent. 2015-0999. Disciplinary Counsel v. Schwartz, Slip Opinion No. 2015-Ohio4946. On Certified Report by the Board of Professional Conduct, No. 2015-009. Fred Phillip Schwartz, Attorney Registration No. 0007494, is hereby publicly reprimanded. O’Connor, C.J., and Pfeifer, O’Donnell, Lanzinger, Kennedy, French, and O’Neill, JJ., concur. MOTION AND PROCEDURAL RULINGS 2014-0423. State ex rel. Claugus Family Farm, L.P. v. Seventh Dist. Court of Appeals. In Mandamus and Prohibition. This cause originated in this court on the filing of a complaint for a writ of mandamus and prohibition. Upon consideration of Beck Energy Corporation’s motion for adjustment of oral-argument schedule, it is ordered by the court that the motion is granted and the revised oral-argument schedule is as follows: · Clyde A. Hupp and Larry A. and Lori Hustack et al. shall argue first, are permitted nine minutes of oral argument, and may reserve time for first rebuttal; · Claugus Family Farm, L.P., shall argue second, is permitted nine minutes of oral argument, and may reserve time for second rebuttal; · Beck Energy Corporation shall argue third and is permitted nine minutes of oral argument; · XTO Energy, Inc., shall proceed as an amicus curiae, shall argue fourth, and is permitted four minutes of oral argument; and · The Seventh District Court of Appeals et al. shall argue fifth and are permitted nine minutes of oral argument. Any rebuttal time reserved by Clyde A. Hupp et al. shall follow the oral argument of the Seventh District Court of Appeals, and any rebuttal time reserved by Claugus Family Farm, L.P., shall follow the rebuttal of Clyde A. Hupp et al. Pursuant to this court’s February 3, 2015 entry, oral argument in this case shall be consolidated with oral argument in 2014-1933, Hupp v. Beck Energy Corp. 2014-1933. Hupp v. Beck Energy Corp. Monroe App. No. 12MO6, 2014-Ohio-4255. This cause is pending before the court as an appeal from the Court of Appeals for Monroe County. Upon consideration of Beck Energy Corporation’s motion for adjustment of oral-argument schedule, it is ordered by the court that the motion is granted and the revised oral-argument schedule is as follows: · Clyde A. Hupp and Larry A. and Lori Hustack et al. shall argue first, are permitted nine minutes of oral argument, and may reserve time for first rebuttal; · Claugus Family Farm, L.P., shall argue second, is permitted nine minutes of oral argument, and may reserve time for second rebuttal; · Beck Energy Corporation shall argue third and is permitted nine minutes of oral argument; · XTO Energy, Inc., shall proceed as an amicus curiae, shall argue fourth, and is permitted four minutes of oral argument; and · The Seventh District Court of Appeals et al. shall argue fifth and are permitted nine minutes of oral argument. Any rebuttal time reserved by Clyde A. Hupp et al. shall follow the oral argument of the Seventh District Court of Appeals, and any rebuttal time reserved by Claugus Family Farm, L.P., shall follow the rebuttal of Clyde A. Hupp et al. Pursuant to this court’s January 28, 2015 entry, oral argument in this case shall be consolidated with oral argument in 2014-0423, State ex rel. Claugus Family Farm, L.P. v. Seventh Dist. Court of Appeals. 2015-0632. Lorain City School Dist. Bd. of Edn. v. Testa. Board of Tax Appeals, No. 2013-6134. This cause is pending before the court as an appeal from the Board of Tax Appeals. Upon consideration of the joint motion to remand the appeal to the Board of Tax Appeals, it is ordered by the court that the cause is remanded to the Board of Tax Appeals to take further action as appropriate. It is further ordered that a mandate be sent to and filed with the Board of Tax Appeals. 2015-1284. State v. Noling. Portage App. No. 2014-P-0045, 2015-Ohio-2454. This cause is pending before the court as a jurisdictional appeal. Upon consideration of appellant’s motion to strike appellant’s own motion to consolidate, it is ordered by the court that the motion is granted. 2015-1311. Bank of New York Mellon v. Martin. Hamilton App. No. C-140314, 2015-Ohio-2531. This cause is pending before the court as a jurisdictional appeal. Upon consideration of the notice of bankruptcy, it is ordered by the court that this cause is stayed pending resolution of the bankruptcy case or a lifting of the automatic stay imposed by 11 U.S.C. 362. The parties shall notify this court immediately upon conclusion of the bankruptcy proceedings or a lifting of the automatic stay imposed by 11 U.S.C. 362. 2015-1472. State ex rel. McKibben v. Drake. In Mandamus. This cause originated in this court on the filing of a complaint for a writ of mandamus. Upon consideration of respondents’ motions to dismiss, it is ordered by the court that the motions to dismiss are granted. Accordingly, this cause is dismissed. 2015-1754. Freedom Mtge. Corp. v. Robbins. Hamilton App. No. C-140475. This cause is pending before the court as a jurisdictional appeal. Upon consideration of the suggestion of bankruptcy, it is ordered by the court that this cause is stayed pending resolution of the bankruptcy case or a lifting of the automatic stay imposed by 11 U.S.C. 362. The parties shall notify this court immediately upon conclusion of the bankruptcy proceedings or a lifting of the automatic stay imposed by 11 U.S.C. 362. DISCIPLINARY CASES 2014-0968. Disciplinary Counsel v. Meyer. It is ordered by this court, sua sponte, that Rebecca Christine Meyer, Attorney Registration No. 0076007, last known business address in Mt. Orab, Ohio, is found in contempt for failure to comply with this court’s order of February 19, 2015, to wit: failure to file an affidavit of compliance on or before March 23, 2015. 2014-0970. Disciplinary Counsel v. Eisler. It is ordered by this court, sua sponte, that David Charles Eisler, Attorney Registration No. 0020362, last known business address in Seattle, Washington, is found in contempt for failure to comply with this court’s order of March 18, 2015, to wit: failure to file an affidavit of compliance on or before April 17, 2015, and failure to pay board costs in the amount of $718.56 on or before June 16, 2015. 2014-2175. Trumbull Cty. Bar Assn. v. Bellew. It is ordered by this court, sua sponte, that Timothy Eric Bellew, Attorney Registration No. 0067573, last known business address in Girard, Ohio, is found in contempt for failure to comply with this court’s order of September 14, 2015, to wit: failure to file an affidavit of compliance on or before October 14, 2015. 2015-0919. In re Resignation of Lape. It is ordered by this court, sua sponte, that Lynn Ann Lape, Attorney Registration No. 0068728, last known business address in Cincinnati, Ohio, is found in contempt for failure to comply with this court’s order of July 2, 2015, to wit: failure to surrender her certificate of admission and failure to file an affidavit of compliance on or before August 3, 2015. 2015-1447. In re Mason. It is ordered by this court, sua sponte, that Lance Timothy Mason, Attorney Registration No. 0067346, last known business address in Cleveland, Ohio, is found in contempt for failure to comply with this court’s order of September 3, 2015, to wit: failure to file an affidavit of compliance on or before October 5, 2015. MISCELLANEOUS DISMISSALS 2013-0724. State ex rel. Hart v. Indus. Comm. Franklin App. No. 12AP-77, 2013-Ohio-1155. This cause is pending before the court as an appeal from the Court of Appeals for Franklin County. The records of this court indicate that appellant has not filed a merit brief, due November 24, 2015, in compliance with the Rules of Practice of the Supreme Court of Ohio and therefore has failed to prosecute this cause with the requisite diligence. Upon consideration thereof, it is ordered by the court that this cause is dismissed. It is further ordered that a mandate be sent to and filed with the clerk of the Court of Appeals for Franklin County. 2015-1399. Ware v. Testa. Board of Tax Appeals, No. 2015-445. This cause is pending before the court as an appeal from the Board of Tax Appeals. Upon consideration of appellant’s application for dismissal, it is ordered by the court that the application for dismissal is granted. Accordingly, this cause is dismissed. It is further ordered that a mandate be sent to and filed with the Board of Tax Appeals. MEDIATION MATTERS The following cases have been referred to mediation pursuant to S.Ct.Prac.R. 19.01 (A). 2015-1773. State ex rel. Sunesis Constr. Co. v. Indus. Comm. Franklin App. No. 13AP-449, 2015-Ohio-3973. 2015-1777. State ex rel. Washington v. Indus. Comm. Franklin App. No. 14AP-445, 2015-Ohio-3897. The following cases have been returned to the regular docket pursuant to S.Ct.Prac.R. 19.01(E). The appellants in each case shall file a brief within 40 days of the date of these entries, and the parties shall otherwise proceed in accordance with S.Ct.Prac.R. 16.02 through 16.07. As provided in S.Ct.Prac.R. 16.07, the court may dismiss these cases or take other action if the parties fail to timely file merit briefs. 2015-1410. Arbors E. RE, L.L.C. v. Franklin Cty. Bd. of Revision. Board of Tax Appeals, Nos. 2014-4527 and 2014- 4607. 2015-1431. Jakobovitch v. Cuyahoga Cty. Bd. of Revision. Board of Tax Appeals, No. 2014-3406. 2015-1432. Mann v. Cuyahoga Cty. Bd. of Revision. Board of Tax Appeals, No. 2014-3407. 2015-1559. 422 Sycamore Entertainment, L.L.C. v. Testa. Board of Tax Appeals, No. 2014-1023. The following case has been returned to the regular docket pursuant to S.Ct.Prac.R. 19.01(E). Respondent shall file a response to the complaint within 21 days of the date of this entry. 2015-1517. State ex rel. Singer v. Fairfield Local School Dist. Bd. of Edn. In Mandamus.
CASE ANNOUNCEMENTS December 2, 2015 [Cite as 12/02/2015 Case Announcements, 2015- Ohio-4947.] MERIT DECISIONS WITH OPINIONS 2014-0831. State ex rel. DiFranco v. S. Euclid, Slip Opinion No. 2015-Ohio4914. In Mandamus. Writ granted. O’Connor, C.J., and O’Donnell, Lanzinger, Kennedy, French, and O’Neill, JJ., concur. Pfeifer, J., dissents and would dismiss the petition. 2014-1761. State ex rel. DiFranco v. S. Euclid, Slip Opinion No. 2015-Ohio4915. Cuyahoga App. No. 97713. Judgment affirmed. O’Connor, C.J., and Pfeifer, O’Donnell, Lanzinger, Kennedy, French, and O’Neill, JJ., concur. MERIT DECISIONS WITHOUT OPINIONS 2015-0975. State ex rel. Keith v. Ohio Dept. of Rehab. & Corr. In Mandamus and Habeas Corpus. On petition/complaint for writ of mandamus and habeas corpus of Bernard Keith, motion for appointment of counsel for representation, motion to obtain records pursuant to Ohio Adm.Code 1520:1-136(D), request for judicial notice of intent/effort to fully comply with mandates of R.C. 2969.25(C)(1), motion for leave to supplement complaint/pleadings with additional documentary exhibits pursuant to Civ.R. 15, application for peremptory writ and motion to waive prepayment of filing fees with affidavit of financial disclosure, affidavit of indigency, certification of inmate account and inmate account statement. Motions denied. On consideration of respondent's answer. Cause dismissed. O’Connor, C.J., and Pfeifer, Lanzinger, Kennedy, French, and O’Neill, JJ., concur. O’Donnell, J., not participating. 2015-1149. State ex rel. Preston v. Moore. In Habeas Corpus. On petition for writ of habeas corpus of Atravion Preston. Sua sponte, cause dismissed. On motion to amend petition for writ of habeas corpus. Motion denied as moot. O’Connor, C.J., and Pfeifer, O’Donnell, Lanzinger, Kennedy, French, and O’Neill, JJ., concur. 2015-1471. Frazier v. Devers. Miscellaneous case. On motions to dismiss of Franklin County Court of Common Pleas and Franklin County Municipal Court. Motions granted. Cause dismissed. O’Connor, C.J., and Pfeifer, O’Donnell, Lanzinger, Kennedy, French, and O’Neill, JJ., concur. 2015-1509. Smith v. Second Dist. Court of Appeals. In Mandamus. On motion to dismiss. Motion granted. Cause dismissed. O’Connor, C.J., and Pfeifer, O’Donnell, Lanzinger, Kennedy, French, and O’Neill, JJ., concur. 2015-1523. Amerson v. Marsh. In Mandamus. On motion to dismiss of Judge Melba D. Marsh. Motion granted. Cause dismissed. O’Connor, C.J., and Pfeifer, O’Donnell, Lanzinger, Kennedy, French, and O’Neill, JJ., concur. 2015-1528. Violation of Civ. Protection Order. Miscellaneous case. On motions to dismiss of Franklin County Municipal Court and Franklin County Court of Common Pleas. Motions granted. Cause dismissed. O’Connor, C.J., and Pfeifer, O’Donnell, Lanzinger, Kennedy, French, and O’Neill, JJ., concur. MOTION AND PROCEDURAL RULINGS 2001-0308. Bivens v. State Personnel Bd. of Rev. On second amended motion to supplement record. Motion denied. 2014-1267. State ex rel. Maddox v. Lincoln Hts. On motion for expedited ruling on joint motion for preliminary approval of class-action settlement. Motion denied. Pfeifer and Kennedy, JJ., dissent. 2014-2241. State ex rel. Barton v. Barton. On motion for relief from judgment. Motion denied. On motion to dismiss relator’s motion for relief from judgment. Motion denied. 2015-0393. Anderson v. Cleveland. On motion for clarification of the court’s decision to dismiss original action and complaint. Motion denied. On motion for amendment for the substitution of two photographs to replace the photograph previously labeled “Attachment II.” Motion denied. 2015-1419. Smith v. Erie Ins. Co. Ottawa App. No. OT-15-005, 2015-Ohio-3078. On review of order certifying a conflict. The court determines that a conflict exists. The parties are to brief the issue stated at page 16 of the court of appeals’ decision and judgment dated July 31, 2015, as follows: “The subject of the conflict is the uninsured motorist provision in an auto insurance policy, which states that the testimony of an insured seeking recovery of uninsured motorist benefits does not constitute independent corroborative evidence as required by the policy, unless the testimony is supported by additional evidence. The question to be resolved is whether the policy language is ambiguous leading to an interpretation in favor of the insured that any evidence apart from the insured’s testimony, either derived from the insured’s testimony or not, is sufficient to constitute ‘additional evidence’ under the policy, or whether the policy is unambiguous and the ‘additional evidence’ must be independent of, and not derived from, the insured’s testimony.” The conflict case is Brown v. Philadelphia Indemn. Ins. Co., 12th Dist. Warren No. CA2010-10-094, 2011-Ohio-2217. Pfeifer, O’Donnell, and French, JJ., dissent. 2015-1556. Metcalf v. Kilzer. Athens App. No. 15CA30. On motion to stay and set bond. Motion denied. 2015-1647. State v. Smith. Portage App. No. 2013-P-0083, 2014-Ohio-4300. On motion for leave to file delayed appeal. Motion denied. Pfeifer, J., dissents. 2015-1648. Lavin v. Hervey. Stark App. No. 2015CA00021, 2015-Ohio-3458. On motion for stay of judgment and motion to waive posting of supersedeas bond. Motions denied. 2015-1651. State v. Eldridge. Scioto App. No. 11CA344, 2012-Ohio-3747. On motion for leave to file delayed appeal. Motion denied. Pfeifer, J., dissents. 2015-1653. State v. McManus. Cuyahoga App. No. 101922, 2015-Ohio-2393. On motion for leave to file delayed appeal. Motion denied. Pfeifer and Kennedy, JJ., dissent. APPEALS ACCEPTED FOR REVIEW 2015-0947. State v. Kent. Cuyahoga App. No. 101853, 2015-Ohio-1546. Discretionary appeal accepted and cause held for decision in 2015-0473, State v. Thomas, and briefing schedule stayed. Pfeifer, French, and O’Neill, JJ., dissent. 2015-0956. State v. Overholser. Clark App. No. 2014-CA-42, 2015-Ohio-1980. Discretionary appeal accepted and cause held for decision in 2014-1825, State v. Marcum, and briefing schedule stayed. Pfeifer, Lanzinger, and O’Neill, JJ., dissent. 2015-0994. State v. Bryan. Cuyahoga App. No. 101209, 2015-Ohio-1635. Discretionary appeal accepted and cause held for decision in 2015-0473, State v. Thomas, and briefing schedule stayed. Pfeifer, French, and O’Neill, JJ., dissent. 2015-1107. State v. Anderson. Mahoning App. No. 11 MA 43, 2015-Ohio-2029. Discretionary appeal accepted on Proposition of Law No. I only. Lanzinger, French, and O’Neill, JJ., would also accept the cause on Proposition of Law No. II. Pfeifer, O’Donnell, and Kennedy, JJ., dissent. APPEALS NOT ACCEPTED FOR REVIEW 2014-0794. State v. Noling. Portage App. No. 2011-P-0018, 2014-Ohio-1339. O’Neill, J., not participating. 2015-0805. Dillon v. OhioHealth Corp. Franklin App. Nos. 13AP-467 and 14AP-259, 2015-Ohio-1389. Appeal and cross- appeal not accepted. O’Donnell, J., dissents and would accept the appeal. Kennedy and French, JJ., dissent and would accept the appeal and the cross-appeal. 2015-0825. Harris v. Benjamin Steel Co., Inc. Richland App. No. 14 CA 96, 2015-Ohio-1499. Pfeifer, J., dissents. 2015-0838. Huntington Natl. Bank v. Stanley Miller Constr. Co. Stark App. No. 2014CA00128, 2015-Ohio-1534. Pfeifer, J., dissents. 2015-0903. State v. Yapp. Cuyahoga App. Nos. 101247 and 101248, 2015- Ohio-1654. O’Connor, C.J., and O’Donnell and Kennedy, JJ., dissent. 2015-0909. Spero v. Avny. Summit App. No. 27569. 2015-0916. Castillo v. Ott. Lucas App. No. L-14-1248, 2015-Ohio-905. Pfeifer, O’Donnell, and O’Neill, JJ., dissent. 2015-0918. Guardo v. Univ. Hosps. Geauga Med. Ctr. Geauga App. No. 2014-G-3178, 2015-Ohio-1492. Pfeifer, J., dissents. 2015-0922. State v. Brannon. Clinton App. No. CA2014-09-012, 2015-Ohio- 1488. Pfeifer and O’Donnell, JJ., dissent. 2015-0924. State v. Morgan. Franklin App. No. 13AP-620. O’Connor, C.J., dissents and would accept the cause on Proposition of Law Nos. I and II. French and O’Neill, JJ., dissent. 2015-0929. In re T.E. Franklin App. Nos. 14AP-897 and 14AP-898. French, J., dissents. 2015-0941. State v. Moon. Cuyahoga App. No. 101972, 2015-Ohio-1550. 2015-0942. Wemer v. Walker. Knox App. No. 14CA20, 2015-Ohio-1713. 2015-0944. In re M.P. Hamilton App. No. C-140373, 2015-Ohio-1533. O’Neill, J., dissents. 2015-0945. State v. Loughman. Richland App. No. 14CA70, 2015-Ohio-1574. O’Neill, J., dissents. 2015-0946. Huntington Natl. Bank v. Miller. Franklin App. No. 14AP-716, 2015-Ohio-1558. 2015-0948. Marcum v. Miami Valley Hosp. Montgomery App. No. 26318, 2015-Ohio-1582. Pfeifer and O’Neill, JJ., dissent. 2015-0949. Montgomery Cty. v. Deters. Hamilton App. No. C-140266, 2015-Ohio-1507. 2015-0950. Shelton v. Twin Twp. Preble App. No. CA2014-07-004, 2015-Ohio- 1602. 2015-0951. State v. Czech. Cuyahoga App. No. 100900, 2015-Ohio-1536. 2015-0960. State v. Slabaugh. Trumbull App. No. 2014-T-0043, 2015-Ohio-1607. French, J., dissents and would remand the case to the court of appeals for application of State v. South, Slip Opinion No. 2015-Ohio-3930. 2015-0965. State ex rel. Petro vs. Pure Tech Sys., Inc. Cuyahoga App. No. 101447, 2015-Ohio-1638. 2015-0970. Willis v. Gall. Highland App. No. 14CA9, 2015-Ohio-1696. Kennedy, J., dissents. 2015-0971. State v. Schnitker. Sandusky App. No. S-14-039, 2015-Ohio-1685. 2015-0978. State v. Thornton. Clermont App. No. CA2014-10-073. Pfeifer and O’Neill, JJ., dissent. 2015-0984. Nationstar Mtge., L.L.C. v. Miller. Ottawa App. No. OT-14-007, 2015-Ohio-1682. O’Donnell, J., dissents. 2015-0992. Partin v. Norwood. Hamilton App. No. C-140461, 2015-Ohio-1616. 2015-1014. Ohio Dept. of Natural Resources v. Knapke. Mercer App. No. 10-14-03, 2015-Ohio-1691. O’Neill, J., dissent. 2015-1015. Fisher v. Amberly. Hamilton App. No. C-140081, 2015-Ohio-2384. O’Donnell, Kennedy, and O’Neill, JJ., dissent. 2015-1025. State v. Rucci. Mahoning App. No. 14 MA 47, 2015-Ohio-2097. Pfeifer, J., dissents. 2015-1026. Lyons v. Kindell. Hamilton App. No. C-140160, 2015-Ohio-1709. 2015-1041. State v. Perez. Montgomery App. No. 26518, 2015-Ohio-1753. 2015-1053. Henderson v. Henderson. Allen App. No. 1-14-09, 2015-Ohio-1759. O’Donnell, J., dissents. 2015-1069. Archacki v. Dir., Ohio Dept. of Job & Family Servs. Cuyahoga App. No. 102258, 2015-Ohio-1849. 2015-1104. State v. Amin. Ashland App. No. 14 COA 17, 2015-Ohio-1902. O’Donnell, J., dissents. 2015-1116. Thompson v. Neil. Hamilton App. No. C1400476. 2015-1178. State v. Young. Franklin App. No. 14AP-721, 2015-Ohio-2006. O’Neill, J., dissents. 2015-1323. State v. Fears. Hamilton App. No. C-140680. 2015-1408. Dilley v. Dilley. Geauga App. No. 2014-G-3227, 2015-Ohio-1872. 2015-1414. State v. Keith. Cuyahoga App. Nos. 102106, 102107, and 102108, 2015-Ohio-2401. Motions to consolidate and challenging subject-matter jurisdiction are denied as moot. 2015-1425. Leal v. Toledo Police Operations. Lucas App. No. L-15-1079. 2015-1442. State v. Stenson. Butler App. No. CA2014-07-155, 2015-Ohio-3101. 2015-1452. State v. George. Fairfield App. No. 14 CA 45, 2015-Ohio-3065. 2015-1454. State v. Smith. Cuyahoga App. No. 103075. 2015-1459. Harper v. Tuscarawas Cty. Job & Family Servs. Tuscarawas App. No. 2015 AP 03 0011, 2015- Ohio-3098. 2015-1460. State v. Leggett. Williams App. No. WM-14-004, 2015-Ohio-3296. 2015-1476. State v. Mitchell. Hamilton App. No. C-150289. 2015-1480. State v. Bailey. Hamilton App. No. C-140129, 2015-Ohio-2997. 2015-1484. Johnson v. Greene Cty. Sanit. Eng. Greene App. No. 2014 CA 47, 2015-Ohio-2967. 2015-1496. State v. West. Cuyahoga App. Nos. 102587 and 102613, 2015- Ohio-3354. 2015-1502. Smith v. Erie Ins. Co. Ottawa App. No. OT-15-005, 2015-Ohio-3078. Lanzinger, Kennedy, and O’Neill, JJ., dissent. 2015-1514. State v. Henry. Crawford App. No. 3-15-01, 2015-Ohio-3720. 2015-1520. State v. Starkey. Licking App. No. 14-CA-92, 2015-Ohio-3115. 2015-1522. State v. Patterson. Cuyahoga App. No. 101415, 2015-Ohio-3338. 2015-1527. State v. Blevins. Hamilton App. No. C-140541. 2015-1529. State v. Swinson. Clermont App. Nos. CA2015-06-051 and CA2015- 06-053. 2015-1543. State v. Dunn. Cuyahoga App. No. 101648, 2015-Ohio-3138. 2015-1551. State v. Hysell. Franklin App. No. 15AP-590. 2015-1558. State v. Deibel. Allen App. No. 1-10-70. 2015-1560. State v. Brown. Hamilton App. No. C-140645. 2015-1563. State v. Davis. Hamilton App. No. C-140739. 2015-1572. State v. Watkins. Franklin App. No. 15AP-703. 2015-1582. State v. Johnson. Stark App. No. 2015CA00003, 2015-Ohio-3331. 2015-1584. State v. Gay. Summit App. No. 26487. 2015-1587. State v. Woods. Hamilton App. No. C-140606. 2015-1601. State v. Dean. Franklin App. Nos. 14AP-173 and 14AP-177, 2015-Ohio-4361. 2015-1604. State v. Kline. Montgomery App. No. 26544, 2015-Ohio-2429. 2015-1619. State v. Pluhar. Cuyahoga App. No. 102012, 2015-Ohio-3344. 2015-1620. State v. Robinson. Franklin App. No. 13AP-563, 2015-Ohio-3486. 2015-1629. State v. Brown. Montgomery App. No. 26219. 2015-1642. State v. Tate. Richland App. No. 15-CA-40, 2015-Ohio-3859. 2015-1666. State v. White. Montgomery App. No. 26093, 2015-Ohio-3512. 2015-1676. State v. Muzic. Summit App. No. 27117. French, J., dissents. RECONSIDERATION OF PRIOR DECISIONS 2013-1651. State v. Conway. Franklin App. No. 12AP-412, 2013-Ohio-3741. Reported at 143 Ohio St.3d 1464, 2015-Ohio- 3733, 37 N.E.3d 1249. On motion for reconsideration. Motion denied. French, J., not participating. 2013-1770. Northeast Ohio Regional Sewer Dist. v. Bath Twp. Cuyahoga App. Nos. 98728 and 98729, 2013- Ohio-4186. Reported at __ Ohio St.3d __, 2015- Ohio-3705, __ N.E.3d __. On joint motion for reconsideration and/or motion to remand of city of Brecksville, city of Strongsville, city of Independence, city of Lyndhurst, and city of Beachwood, and motion for reconsideration of Ohio Council of Retail Merchants. Motions denied. O’Donnell, Kennedy, and French, JJ., dissent. 2015-0525. State v. Eisermann. Cuyahoga App. No. 100967, 2015-Ohio-591. Reported at 143 Ohio St.3d 1478, 2015-Ohio- 3958, 38 N.E.3d 900. On motion for reconsideration. Motion denied. 2015-0536. State v. Wainwright. Cuyahoga App. No. 101210, 2015-Ohio-677. Reported at 143 Ohio St.3d 1479, 2015-Ohio- 3958, 38 N.E.3d 900. On motion for reconsideration. Motion denied. 2015-0544. Bank of Am., N.A. v. Duran. Lucas App. No. L-14-1031, 2015-Ohio-630. Reported at 143 Ohio St.3d 1479, 2015-Ohio- 3958, 38 N.E.3d 900. On motion for reconsideration and motion to strike. Motions denied. 2015-0988. State v. Ragle. Summit App. No. 27538, 2015-Ohio-1523. Reported at 143 Ohio St.3d 1466, 2015Ohio- 3733, 37 N.E.3d 1250. On motion for reconsideration. Motion denied. 2015-0993. Bank of Am. v. Valentine. Delaware App. No. 14 CAE 07 0042, 2015-Ohio- 1107. Reported at 143 Ohio St.3d 1466, 2015- Ohio-3733, 37 N.E.3d 1250. On motion for reconsideration. Motion denied. 2015-1028. State ex rel. Harris v. Richard. Madison App. No. CA2015-03-012. Reported at 143 Ohio St.3d 1433, 2015-Ohio3256, 36 N.E.3d 182. On motion for reconsideration. Motion denied. O’Donnell and French, JJ., dissent. 2015-1040. Lavery v. Akron Hous. Appeals Bd., Dept. of Pub. Serv. Summit App. No. 27383, 2015-Ohio-1277. Reported at 143 Ohio St.3d 1466, 2015Ohio- 3733, 37 N.E.3d 1251. On motion for reconsideration. Motion denied. 2015-1128. State v. Victor. Geauga App. Nos. 2014-G-3220 and 2014-G- 3241. Reported at 143 Ohio St.3d 1481, 2015- Ohio-3958, 38 N.E.3d 901. On motion for reconsideration. Motion denied. O’Donnell, J., dissents.
Western Reserve (2-2) beat Leetonia 53 - 29.
November 30, 2015 John D. Ferrero, Stark County Prosecuting Attorney, announced the Grand Jury reported an Indictment against the following individual(s): ELISHA R. STEVENS, 22, 939 Clinton Ave. SW, Canton – Operating a Vehicle Under the Influence of Alcohol, a Drug of Abuse, or a Combination of Them LARRY R. RIEHL, 27, 1216 Maple Ave. NE, Canton – Improperly Handling Firearms in a Motor Vehicle; Assault; Discharge of a Firearm on or Near Prohibited Premises JOSHUA LEE WHITMER, 25, 1632 16th St. NE, Canton - Assault; Discharge of a Firearm on or Near Prohibited Premises LISA ANN TERRILL, 48, 1822 2nd St. NE, Canton – Receiving Stolen Property MYCHEL ALLEN, 23, 4203 Orchard Dale, Canton – Vehicular Assault 2 Cts.; Failure to Stop After an Accident CONCEPCION DIAZ, 30, 130 W. Vine St., Alliance – Possession of Marijuana; Illegal Cultivation of Marijuana; Trafficking in Marijuana JOSEPH MICHAEL GREE, 22, 8324 Knox School Rd., Minerva – Possession of Heroin JOSEPH MICHAEL BODA, 31, 1006 Grant St., Akron – Theft MATTHEW PAUL SLATZER, 31, 1255 Clarendon Ave. SW, Canton – Menacing ANTHONY JAMES BUTCHELLO, 27, 1113 15th St. NW, Canton – Aggravated Possession of Drugs; Possession of Heroin; Trafficking in Drugs 2 Cts. TYSHAUN MILLER, 37, 3121 Hursh Pl. NW, Canton – Aggravated Possession of Drugs; Possession of Heroin MITCHELL FRANCIS DAVIS, 62, 22763 Alliance- Sebring Rd., Alliance – Assault BRYAN L. NICHOLSON, 38, 823 E. Grant St., Alliance – Burglary JOSEPH M. BERRY, 25, 1531 Harmony Ct., Canton – Grand Theft; Aggravated Menacing In its report, the Grand Jury reported that they had voted No-Bill on the following individual(s): HARRIEL D. MOORE, 28, 608 15th St. NE, Canton – Burglary; Obstructing Official Business KYLE FAULKNER, 29, 5714 Crestlawn Dr., E. Canton – Assault SARAH N. JACKSON, 24, 130 W. Vine St., Alliance – Complicity Trafficking in Marijuana; Complicity Possession of Marijuana CHARLES T. LEE, 50, 3221 Allenford Dr. SE, Canton – Disrupting Public Service; Domestic Violence
CASE ANNOUNCEMENTS November 24, 2015 [Cite as 11/24/2015 Case Announcements #2, 2015-Ohio-4840.] MOTION AND PROCEDURAL RULINGS 2015-1897. State v. Morefield. Clark App. No. 2015-CA-4, 2015-Ohio-4713. This cause is pending before the court as a jurisdictional appeal. It is ordered by the court that appellee shall file a response, if any, to appellant’s motion for stay of execution of appellate court judgment no later than 5:00 p.m. on Wednesday, November 25, 2015.
CASE ANNOUNCEMENTS November 25, 2015 [Cite as 11/25/2015 Case Announcements, 2015- Ohio-4862.] MERIT DECISIONS WITH OPINIONS 2014-0721. Columbus City Schools Bd. of Edn. v. Franklin Cty. Bd. of Revision, Slip Opinion No. 2015-Ohio-4837. Board of Tax Appeals, Nos. 2013-4176, 2013- 4177, and 2013-4178. Decision affirmed. O’Connor, C.J., and Pfeifer, O’Donnell, Lanzinger, Kennedy, French, and O’Neill, JJ., concur. 2014-0744. Steak ‘n Shake, Inc. v. Warren Cty. Bd. of Revision, Slip Opinion No. 2015-Ohio- 4836. Board of Tax Appeals, No. 2010-3527. Decision reversed and cause remanded. O’Connor, C.J., and Pfeifer, O’Donnell, Lanzinger, Kennedy, French, and O’Neill, JJ., concur. 2014-1659. State ex rel. M.L. v. O’Malley, Slip Opinion No. 2015-Ohio-4855. Cuyahoga App. No. 101191, 2014-Ohio-3927. Judgment affirmed. O’Connor, C.J., and Pfeifer, O’Donnell, Lanzinger, Kennedy, French, and O’Neill, JJ., concur. DISCIPLINARY CASES 2014-1997. Disciplinary Counsel v. Klima. It is ordered by this court, sua sponte, that Gregory Keith Klima, Attorney Registration No. 0036968, last known address in Ashland, Kentucky, is found in contempt for failure to comply with this court’s order of August 17, 2015, to wit: failure to file an affidavit of compliance on or before September 16, 2015. 2014-2148. Disciplinary Counsel v. Coleman. It is ordered by this court, sua sponte, that Marcus Edward Coleman, Attorney Registration No. 0083164, last known business address in Cincinnati, Ohio, is found in contempt for failure to comply with this court’s order of June 25, 2015, to wit: failure to file an affidavit of compliance on or before July 27, 2015. 2015-0609. In re Bakst. It is ordered by this court, sua sponte, that Gary Nieland Bakst, Attorney Registration No. 0011142, last known business address in Cleveland Heights, Ohio, is found in contempt for failure to comply with this court’s order of April 21, 2015, to wit: failure to file an affidavit of compliance on or before May 21, 2015. 2015-0684. In re Resignation of Purcell. It is ordered by this court, sua sponte, that Kevin Purcell, Attorney Registration No. 0028375, last known business address in Rocky River, Ohio, is found in contempt for failure to comply with this court's order of May 28, 2015, to wit: to failure to surrender his attorney registration card and his certificate of admission and failure to file an affidavit of compliance on or before June 29, 2015. 2015-0785. In re McGrath. It is ordered by this court, sua sponte, that Dennis Michael McGrath, Attorney Registration No. 0021612, last known business address in Hamburg, New York, is found in contempt for failure to comply with this court’s order of May 22, 2015, to wit: failure to file an affidavit of compliance on or before June 22, 2015. 2015-1315. Disciplinary Counsel v. Eichenberger. This cause is pending before the court upon the filing of a report by the Board of Professional Conduct. On November 9, 2015, respondent, Raymond Leland Eichenberger, filed a motion for leave to file reply brief. The motion was not opposed. Upon consideration thereof, it is ordered by the court that respondent’s motion for leave is denied. 2 11-25-15
CASE ANNOUNCEMENTS November 25, 2015 [Cite as 11/25/2015 Case Announcements #2, 2015-Ohio-4865.] DISCIPLINARY CASES 2015-1316. Disciplinary Counsel v. Cannata and Phillips. This cause is pending before the court upon the filing of a report by the Board of Professional Conduct. On November 24, 2015, respondent, Gerald Wayne Phillips, filed a motion to withdraw objections and submit the matter on the board’s report and recommendations. Relator, disciplinary counsel, does not object to respondent’s motion and filed a conditional motion to withdraw relator’s answer to the objections. Upon consideration thereof, it is ordered by the court that respondent’s motion to withdraw objections and submit the matter on the board’s report and recommendations is granted. It is further ordered that relator’s motion to withdraw relator’s answer to the objections is granted. The oral argument scheduled in this matter for December 2, 2015, is cancelled.
CASE ANNOUNCEMENTS November 23, 2015 [Cite as 11/23/2015 Case Announcements, 2015- Ohio-4793.] SLIP OPINIONS REPLACED BY OHIO OFFICIAL REPORTS VERSIONS AS OF NOVEMBER 23, 2015 The official versions of the opinions listed below, which were previously released as slip opinions, have been published in the November 23, 2015 Ohio Official Reports advance sheet. These opinions should now be cited using the Ohio Official Reports citation format. 2013-0824. Watkins v. Dept. of Youth Servs., 143 Ohio St.3d 477, 2015-Ohio1776. 2013-1955. Schwartz v. Cuyahoga Cty. Bd. of Revision, 143 Ohio St.3d 496, 2015-Ohio-3431. 2014-0449. In re J.T., 143 Ohio St.3d 516, 2015- Ohio-3654. 2014-0663. State ex rel. Pallone v. Ohio Court of Claims, 143 Ohio St.3d 493, 2015-Ohio-2003. 2014-0854. State ex rel. Davis v. Saffold, 143 Ohio St.3d 475, 2015-Ohio-1517. 2014-1393. Cleveland Metro. Bar Assn. v. Weber, 143 Ohio St.3d 1275, 2015Ohio-1809. 2014-1586. State ex rel. Lorain Cty. Bd. of Commrs. v. Lorain Cty. Court of Common Pleas, 143 Ohio St.3d 522, 2015-Ohio-3704. 2015-0276. Trumbull Cty. Bar Assn. v. Bodor, 143 Ohio St.3d 505, 2015Ohio-3634. 2015-0277. Cleveland Metro. Bar Assn. v. Haynes, 143 Ohio St.3d 528, 2015Ohio-3706. 2015-0282. Mahoning Cty. Bar Assn. v. Bauer, 143 Ohio St.3d 519, 2015Ohio-3653. 2015-0684. In re Resignation of Purcell, 143 Ohio St.3d 1277, 2015-Ohio2031. 2015-1277. State ex rel. Morris v. Stark, 143 Ohio St.3d 507, 2015-Ohio-3659. 14-AP-032. In re Disqualification of Callahan, 143 Ohio St.3d 1268, 2014Ohio-3175. 14-AP-097, 14-AP-101, 14-AP-102, 14-AP-103, 14-AP-104, 14-AP-115, 14-AP116, and 14-AP- 119. In re Disqualification of Martin, 143 Ohio St.3d 1270, 2014-Ohio-2920. 2 11-23-15
NEWS RELEASE From the Office of: JOHN D. FERRERO Prosecuting Attorney, Stark County, Ohio November 23, 2015 John D. Ferrero, Stark County Prosecuting Attorney, announced the Grand Jury reported an Indictment against the following individual(s): GERALD L. BOSTON, 53, 3338 Varley Ave SW, Canton B OVI (With Repeat OVI Offenders Specification JOEL D. BRIDGES, 38, 1641 Sandwith Ave SW, Canton B Felonious Assault; Domestic Violence LARRY D. STEIN, 47, 13955 Bayton St NE, Alliance B Manufacturing of Drugs; Possession of Chemicals for Manufacturing of Drugs CHRISTOPHER J. TAYLOR, 30, 379 Eastland Ave, Akron B Failure to Comply; Aggravated Trafficking in Drugs; Trafficking in Cocaine CONNIE J. MAYLE, 66, 3000 Sandy Ave SE, Canton B Aggravated Menacing In its report, the Grand Jury reported that they had voted No-Bill on the following individual(s): TROY A. PIROLOZZI, 49, 1828 Wertz Ave SW, Canton B Attempt to Commit Abduction; Aggravated Trespassing; Aggravated Menacing; Resisting Arrest LAUZAHPHIATHA BROWN-FORD, 21, 536 E. Cambridge St, Alliance B Menacing by Stalking The Stark County Grand Jury previously reported indictments of the following individual(s) who have now been arraigned in Court: CHRISTOPHER J. FISHEL, 39, 225 Fifth St. NW, North Canton - Sexual Battery; Disseminating Matter Harmful to Juveniles ROBERT DELFOSSE, 30, 1082 Diehl St., Chillicothe – Burglary JEFFREY B. EDWARDS, 20, 1319 Roe Ct. SE, Canton – Kidnapping
NEWS RELEASE From the Office of: JOHN D. FERRERO Prosecuting Attorney, Stark County, Ohio November 23, 2015 John D. Ferrero, Stark County Prosecuting Attorney, announced the Grand Jury reported an Indictment against the following individual(s): JUSTIN A. ABBOT, 33, 3206 Arbor Rd. SW; Canton – Receiving Stolen Property, 2 Cts. KEVIN L. KNOX, 57, 2223 Georgetown NE; Canton – Possession of Cocaine, Operating a Motor Vehicle while Under the Influence of Alcohol, a Drug of Abuse or a Combination of the Them DANIEL A. SIMMONS, 34, No permanent address – Possession of Cocaine CHRISTIAN A. GARROTT, 48, 6455 Westmoore St., NE; Louisville – Possession of Cocaine, Operating a Motor Vehicle while Under the Influence of Alcohol, a Drug of Abuse or a Combination of the Them BARBARA L. EBERY, 52, 759 S. Lincoln Ave., Alliance – Aggravated Possession of Drugs, 2 Cts. RKEL D. BLACK, 18, 233 S. Arch Ave., Alliance – Having Weapons While Under Disability, Carrying Concealed Weapon, Possession of Heroin, Possession of Cocaine, Aggravated Menacing ANTHONY M. CLEMENS, 33, 3001 38th St., SW; Canton – Breaking and Entering, 5 Cts. ANTONIO B. FLEMMING, 33, 526 East Park Ave., Niles – Unlawful Restraint ANTHONY S. FLANIGAN, 25, 330 S. Silver St., Louisville – Robbery, 1 Ct. KRISTY A. FLANIGAN, 29, 2022 Navarre Rd., SW; Canton – Robbery, Escape STEVEN F. PETERSON, 20, 3385 Ocala Ave., NW; Massillon – Grand Theft, 2 Cts. JOHN D. HAFNER, 37 – 608 Murray Ave., Minerva – Receiving Stolen Property JACOB C. REIFSNYDER, 23, 825 N. Park Ave., Alliance – Illegal Manufacture of Drugs, Illegal Assembly or Possession of Chemicals for the Manufacture of Drugs JACK L. SUMMERS, 31, 1749 Bunyan Circle NE; Massillon – Theft, Forgery ROBERT K. FOSTER, 47, 1330 Huron Rd., SE; Massillon – Having Weapons While Under Disability; Improperly Handling of a Firearm in a Motor Vehicle, Operating a Motor Vehicle while Under the Influence of Alcohol, a Drug of Abuse or a Combination of the Them RONALD L. WILLIAMS, 51, 287 Shelby St., Akron – Receiving Stolen Property, Identity Fraud In its report, the Grand Jury reported that they had voted No-Bill on the following individual(s): ROLLINS E. J. BABB, 22, 3340 Mollane St., NW; Massillon – Carrying Concealed Weapon OMAR A. ALI, 42, 3001 Fairmount St., NE; Canton – Possession of Drugs, Possession of Drug Abuse Instruments STEPHEN J. BYRD, 55, 1153 Arch Ct., NE; Canton – Arson STEPHANIE J. IGO, 27, 825 N. Park Ave., Alliance – Illegal Manufacture of Drugs, Illegal Assembly or Possession of Chemicals for the Manufacture of Drugs
CASE ANNOUNCEMENTS November 20, 2015 [Cite as 11/20/2015 Case Announcements, 2015- Ohio-4761.] DISCIPLINARY CASES 2015-1863. In re Martyniuk. On certified entry of felony conviction. Andrew Osyp Martyniuk, Attorney Registration No. 0064997, is suspended from the practice of law for an interim period, effective as of the date of this entry.
NEWS RELEASE From the Office of: JOHN D. FERRERO Prosecuting Attorney, Stark County, Ohio November 20, 2015 John D. Ferrero, Stark County Prosecuting Attorney, announced the Grand Jury reported an Indictment against the following individual(s): STEVE J. COWLES, 49, 1528 Holland Ct. SW, Canton – Domestic Violence RAYMOND B. JARVIS, 52, 1107 W. Wilbeth Ave., Akron – Receiving Stolen Property MITCHELL RAY KILGORE, 29, 405-3rd St. NE, Canton – Aggravated Robbery; Felonious Assault SHAWN MICHAEL REIS, 18, 306 Park Ave. NW, Canton – Petty Theft LEEROY W. ROGERS, 58, 742 Sunset Pl. SE, Massillon – Aggravated Murder 2 Cts. (with two death penalty specifications) (with repeat violent offender specification) (with firearm specification); Kidnapping 2 Cts. (with repeat violent offender specification) (with firearm specification) Having Weapons While Under Disability 3 Cts. In its report, the Grand Jury reported that they had voted No-Bill on the following individual(s): PAUL DUANE SIMMONS, 45, 806 Plymoith Ct. NW, Canton – Aggravated Robbery TARA LYNN CORN, 34, 2315 Allen Ave. SE, Canton – Receiving Stolen Property; Possessing Drug Abuse Instruments
CASE ANNOUNCEMENTS November 19, 2015 [Cite as 11/19/2015 Case Announcements, 2015- Ohio-4738.] MOTION AND PROCEDURAL RULINGS 2015-0381. Cleveland v. Jones. Cuyahoga App. No. 100598, 2015-Ohio-4201. This cause is pending before the court as an appeal from the Court of Appeals for Cuyahoga County. Upon consideration of the joint motion to modify ruling on appellant’s motion to supplement the record and appellant’s unopposed motion to strike and resubmit corrected merit brief, it is ordered by the court that the joint motion to modify is granted and the motion to strike and resubmit is denied. The clerk of the City of Cleveland Municipal Court shall transmit a copy of the June 17, 2013 initial appearance video from Cleveland municipal courtroom 3D within ten days of the date of this entry. DISCIPLINARY CASES 2013-0222. Disciplinary Counsel v. Gonzalez. It is ordered by this court, sua sponte, that Vincent Ferdinand Gonzalez, Attorney Registration No. 0008558, last known business address in Cleveland, Ohio, is found in contempt for failure to comply with this court’s order of March 11, 2014, to wit: failure to surrender his attorney-registration card and failure to file an affidavit of compliance on or before April 10, 2014. 2014-2078. Disciplinary Counsel v. Alo. It is ordered by this court, sua sponte, that Mohammed Noure Alo, Attorney Registration No. 0078288, last known business address in Columbus, Ohio, is found in contempt for failure to comply with this court’s order of August 17, 2015, to wit: failure to file an affidavit of compliance on or before September 16, 2015. 2015-0605. In re Resignation of DeLoach. It is ordered by this court, sua sponte, that Jana Bassinger DeLoach, Attorney Registration No. 0071743, last known business address in Akron, Ohio, is found in contempt for failure to comply with this court’s order of May 14, 2015, to wit: failure to failure to surrender her attorney- registration card and her certificate of admission and failure to file an affidavit of compliance on or before June 15, 2015. 2015-0683. Mahoning Cty. Bar Assn. v. Fagnano. It is ordered by this court, sua sponte, that Frank Nicholas Fagnano, Attorney Registration No. 0081516, last known business address in Boardman, Ohio, is found in contempt for failure to comply with this court’s order of June 3, 2015, to wit: failure to file an affidavit of compliance on or before July 6, 2015. 2015-0742. Toledo Bar Assn. v. Harvey. It is ordered by this court, sua sponte, that Beauregard Maximillion Harvey, Attorney Registration No. 0078717, last known business address in Sylvania, Ohio, is found in contempt for failure to comply with this court’s order of June 5, 2015, to wit: failure to file an affidavit of compliance on or before July 6, 2015. 2 11-19-15
CASE ANNOUNCEMENTS November 17, 2015 [Cite as 11/17/2015 Case Announcements, 2015- Ohio-4730.] MOTION AND PROCEDURAL RULINGS 2015-1478. State v. Williams. Summit App. No. 27482, 2015-Ohio-2632. This cause is pending before the court on the certification of a conflict by the Court of Appeals for Summit County. Upon consideration of appellant’s motion for appointment of counsel, it is ordered by the court that the motion is granted and the Ohio Public Defender’s Office is appointed to represent appellant.
MAHONING COUNTY PROSECUTOR ARRAIGNMENTS – TUESDAY, NOVEMBER 24, 2015-9:00 AM JUDGE R. SCOTT KRICHBAUM 15 CR 837 LAWRENCE JOHNSON POSSESSION OF HEROIN FEHR R.C.2925.11(A)(C)(6)(b) F-4 **************************************** 15 CR 948 LAVONTAE E. KNIGHT COUNT ONE MERANTO FAILURE TO COMPLY WITH ORDER OR SIGNAL OF POLICE OFFICER R.C.2921.331(A)(C)(5)(a) (ii) F-3 COUNT TWO POSSESSION OF HEROIN R.C.2925.11(A)(C)(6) (b) F-4 COUNT THREE POSSESSION OF COCAINE R.C.2925.11(A)(C)(4)(a) F-5 FORFEITURE SPEIFICIATIONS. R.C.2981. COUNT FOUR POSSESSION OF DRUGS R.C.2925.11(A)(C)(2) (a) M-1 COUNTS FIVE AND EIGHT OBSTRUCTING OFFICIAL BUSINESS R.C.2921.31(A)(B) M-2 COUNT SIX RESISTING ARREST R.C.2921.33(A)(3) M-2 COUNT SEVEN UNAUTHORIZED USE OF VEHICLE R.C.2913.03(A) M-2 ******************************************* 15 CR 968 MARCUS WILKINS TRAFFICKING IN COCAINE ____________ R.C.2925.03(A)(2)(C)(4)(b) F-4 FORFEITURE SPECIFICATION R.C.2981. ****************************************** 15 CR 1006 DAKOTA GARDNER COUNT ONE HUNT POSSESSION OF COCAINE R.C.2925.11(A)(C)(4)(a) F-5 FORFEITURE SPECIFICATION R.C.2981. COUNT TWO ILLEGAL USE OR POSSESSION OF DRUG PARAPHERNALIA R.C.2925.14(C)(1)(F) M-4 ******************************************** 15 CR 1016 ASHLEY M. PARRISH COUNT ONE R.SMITH POSSESSION OF COCAINE R.C.2925.11(A)(C)(4)(a) F-5 COUNT TWO POSSESSION OF HEROIN R.C.2925.11(A)(C)(6)(a) F-5 COUNT THREE POSSESSING DRUG ABUSE INSTRUMENT R.C.2925.12(A)(C) M-2 COUNT FOUR ILLEGAL USE OR POSSESSION OF DRUG PARAPHERNALIA R.C.2925.14(C)(1)(F) M-4 ****************************************** 15 CR 1033 JUSTIN CLARK COUNT ONE THEOFILOS DOMESTIC VIOLENCE R.C.2919.25(A)(D) F-4 COUNT TWO THEFT R.C.2913.02(A)(1)(B)(5) F-4 ******************************************* 15 CR 1039 JAMES WELKER COUNT ONE VIVO POSSESSION OF HEROIN R.C.2925.11(A)(C)(6)(a) F-5 COUNT TWO POSSESSING DRUG ABUSE INSTRUMENT R.C.2925.12(A)(C) M-2 ****************************************** 15 CR 1043 MICHAEL J. VRANCHES DECEPTION TO OBTAIN DANGEROUS DRUG ___________ R.C.2925.22(A)(B)(2) F-4 ***************************************** 15 CR 1046 DAVID L. ALGAIER COUNT ONE ___________ POSSESSION OF HEROIN R.C.2925.11(A)(C)(6)(a) F-5 COUNT TWO POSSESSING DRUG ABUSE INSTRUMENT R.C.2925.12(A)(C) M-2 COUNT THREE ILLEGAL USE OR POSSESSION OF DRUG PARAPHERNALIA R.C.2925.14(C)(1)(F) M-4 ***************************************** 15 CR 1048 MICHAEL GHIATES COUNT ONE MCCOLLUM POSSESSION OF HEROIN R.C.2925.11(A)(C)(6)(a) F-5 COUNT TWO POSSESSING DRUG ABUSE INSTRUMENT R.C.2925.12(A)(C) M-2 COUNT THREE ILLEGAL USE OR POSSESSION OF DRUG PARAPHERNALIA R.C.2925.14(C)(1)(F) M-4 COUNT FOUR HAVING PHYSICAL CONTROL OF VEHICLE WHILE UNDER THE INFLUENCE R.C.4511.194(B)(1)(D) M-1 ***************************************** 15 CR 1049 RAYMOND SPIRES HAVING WEAPONS WHILE UNDER DISABILITY BETRAS R.C.2923.13(A)(2)(B) F-4 ***************************************** 15 CR 1052 TIMOTHY BROWN COUNT ONE CICCONE POSSESSION OF COCAINE R.C.2925.11(A)(C)(4)(a) F-5 COUNT TWO ILLEGAL USE OR POSSESSION OF DRUG PARAPHERNALIA R.C.2925.14(C)(1)(F) M-4 ***************************************** 15 CR 1056 CEAISSA MAHONE COUNT ONE GERCHAK/ AGGRAVATED ASSAULT TERESHAWTY R.C.2903.12(A)(2)(B) F-4 COUNT TWO ENDANGERING CHILDREN R.C.2919.22(A)(E)(1)(2)(a) M-2 **************************************** 15 CR 1067 DAVID W. STINSON COUNT ONE HARTWIG BURGLARY R.C.2911.12(A)(1)(D) F-2 COUNT TWO POSSESSING DRUG ABUSE INSTRUMENT R.C.2924.12(A)(C) M-2 COUNT THREE CARRYING CONCEALED WEAPONS R.C.2923.12(A)(1)(F) M-1 **************************************** DIRECT WILLIAM P. GUTWALD COUNT ONE PRESENT BREAKING AND ENTERING MENT R.C.2911.13(A)(C) F-5 15 CR 1128 COUNT TWO POSSESSING CRIMINAL TOOLS R.C.2923.24(A)(C) F-5 **************************************** DIRECT HEATHER R. MITCHELL THEFT PRESENT R.C.2913.02(A)(3)(B)(1)(2) F-5 MENT 15 CR 1129 ***************************************** DIRECT DENA MILANOWSKI COUNT ONE PRESENT THEFT R.C.2913.02(A)(1)(B)(1)(2) F-5 MENT COUNT TWO 15 CR 1130 FORGERY R.C.2913.31(A)(1)(C)(a)(b) F-5 **************************************** DIRECT LANCE HUNDLEY COUNT ONE PRESENT AGGRAVATED MURDER MENT R.C.2903.01(A)(F) Felony/Life/Death 15 CR 1132 DEATH PENALTY SPECIFICATION R.C.2929.04(A)(5) &2941.14 COUNT TWO ATTEMPTED MURDER R.C.2903.02(A)(D)&2923.02(A) F-1 COUNT THREE FELONIOUS ASSAULT R.C.2903.11(A)(1)(D) F-2 COUNT FOUR AGGRAVATED ARSON R.C.2909.02(A)(1)(B)(1) (2) F-1 COUNT FIVE AGGRAVATED ARSON R.C.2909.02(A)(2)(B)(1) (3) F-2 **************************************** DIRECT FRANKIE HUDSON, JR. COUNT ONE PRESENT AGGRAVATED MURDER MENT R.C.2903.01(B)(F) Felony/Life 15 CR 1133 COUNT TWO AGGRAVATED ROBBERY R.C.2911.01(A)(1)(C) F-1 FIREARM SPECIFICATIONS R.C.2941.145(A) COUNT THREE HAVING WEAPONS WHILE UNDER DISABILITY R.C.2923.13(A)(2)(B) F-2 **************************************** DIRECT CHRISTOPHER E. MARTIN COUNT ONE PRESENT ATTEMPTED TRAFFICKING IN COCAINE MENT R.C.2923.02&2925.02(A)(2)(C)(4)(a) F-5 15 CR 1134 COUNT TWO TAMPERING WITH EVIDENCE R.C.2921.12(A)(1)(B) F-3 ****************************************
CASE ANNOUNCEMENTS November 12, 2015 [Cite as 11/12/15 Case Announcements, 2015- Ohio-4665.] MERIT DECISIONS WITH OPINIONS 2014-0363. State v. Blankenship, Slip Opinion No. 2015-Ohio-4624. Clark App. No. 2012-CA-74, 2014-Ohio-232. Judgment affirmed. O’Connor, C.J., and Lanzinger and French, JJ., concur. O’Donnell and Kennedy, JJ., concur in judgment only. Pfeifer and O’Neill, JJ., dissent. AFFIDAVITS OF DISQUALIFICATION The chief justice has released the following judicial-disqualification opinion, which was previously issued as an entry in response to an affidavit of disqualification filed pursuant to R.C. 2701.03. 15-AP-060. In re Disqualification of Eyster, 2015- Ohio-4647 (decided July 13, 2015). DISCIPLINARY CASES 2013-1981. Disciplinary Counsel v. Owen. This cause came on for further consideration upon the filing of an application for reinstatement by respondent, James David Owen, Attorney Registration No. 0003525, last known address in Columbus, Ohio. The court coming now to consider its order of October 22, 2014, wherein the court, pursuant to former Gov.Bar R. V(6)(B)(3), suspended respondent for a period of two years with the second year stayed on conditions, finds that respondent has substantially complied with that order and with the provisions of Gov.Bar R. V(24). Therefore, it is ordered by this court that respondent is reinstated to the practice of law in the state of Ohio. It is further ordered that the clerk of this court issue certified copies of this order as provided for in Gov.Bar R. V(17)(D)(1) and that publication be made as provided for in Gov.Bar R. V(17)(D)(2). MEDIATION MATTERS 2015-0839. State ex rel. Cuyahoga Lakefront Land, L.L.C. v. Cleveland. Cuyahoga App. No. 101438, 2015-Ohio-1637. The court hereby returns this case to the regular docket pursuant to S.Ct.Prac.R. 19.01 (E). The appellant shall file a brief within 40 days of the date of this entry, and the parties shall otherwise proceed in accordance with S.Ct.Prac.R. 16.02 through 16.07. As provided in S.Ct.Prac.R. 16.07, the court may dismiss this case or take other action if the parties fail to timely file merit briefs. 2 11-12-15
CASE ANNOUNCEMENTS November 10, 2015 [Cite as 11/10/2015 Case Announcements #2, 2015-Ohio-4666.] MISCELLANEOUS DISMISSALS 2015-0465. Liebe v. Indus. Comm. Cuyahoga App. No. 100649, 2014-Ohio-4082. This cause is pending before the court as an appeal from the Court of Appeals for Cuyahoga County. Upon consideration of appellant’s application for dismissal, it is ordered by the court that the application for dismissal is granted. Accordingly, this cause is dismissed. It is further ordered that a mandate be sent to and filed with the clerk of the Court of Appeals for Cuyahoga County. CASE ANNOUNCEMENTS November 10, 2015 [Cite as 11/10/2015 Case Announcements, 2015- Ohio-4633.] MERIT DECISIONS WITH OPINIONS 2013-1253. Mahoning Cty. Bar Assn. v. Marrelli, Slip Opinion No. 2015-Ohio4614. On Certified Report by the Board of Professional Conduct, No. 2013-035. Deneen Marie Marrelli, Attorney Registration No. 0043728, is hereby indefinitely suspended from the practice of law in Ohio, with credit for time served under her interim default suspension. O’Connor, C.J., and Pfeifer, O’Donnell, Lanzinger, Kennedy, French, and O’Neill, JJ., concur. 2014-1278 and 2014-1454. State v. Earley, Slip Opinion No. 2015-Ohio-4615. Cuyahoga App. No. 100482, 2014-Ohio-2643. Judgment affirmed. O’Connor, C.J., and Pfeifer, Lanzinger, and O’Neill, JJ., concur. O’Donnell, Kennedy, and French, JJ., concur separately. 2015-0593. Columbus Bar Assn. v. Watson, Slip Opinion No. 2015-Ohio-4613. On Certified Report by the Board of Professional Conduct, No. 2014-063. David Charles Watson, Attorney Registration No. 0025989, is hereby indefinitely suspended from the practice of law in Ohio. O’Connor, C.J., and Pfeifer, O’Donnell, Lanzinger, Kennedy, French, and O’Neill, JJ., concur. MERIT DECISIONS WITHOUT OPINIONS 2015-1019. State ex rel. Beck Energy Corp. v. Munroe. On amended answer of respondents. On S.Ct.Prac.R. 12.04 determination, cause dismissed. Motion for oral argument pursuant to S.Ct.Prac.R. 17.02 denied as moot. O’Connor, C.J., and Pfeifer, O’Donnell, Lanzinger, Kennedy, French, and O’Neill, JJ., concur. 2015-1367. Fields v. Neal. In Habeas Corpus. On petition for writ of habeas corpus of William Fields. Sua sponte, cause dismissed. O’Connor, C.J., and Pfeifer, O’Donnell, Lanzinger, Kennedy, French, and O’Neill, JJ., concur. 2015-1409. Turner v. Coulson. In Habeas Corpus. On petition for writ of habeas corpus of John L. Turner Jr. Sua sponte, cause dismissed. O’Connor, C.J., and Pfeifer, O’Donnell, Lanzinger, Kennedy, French, and O’Neill, JJ., concur. 2015-1439. State ex rel. Peterson v. McClelland. In Mandamus. On motion to dismiss. Motion granted. Cause dismissed. O’Connor, C.J., and Pfeifer, O’Donnell, Lanzinger, Kennedy, French, and O’Neill, JJ., concur. 2015-1443. Turner v. Coulson. In Habeas Corpus. On petition for writ of habeas corpus of John L. Turner Jr. Sua sponte, cause dismissed. O’Connor, C.J., and Pfeifer, O’Donnell, Lanzinger, Kennedy, French, and O’Neill, JJ., concur. 2015-1449. State ex rel. Christner v. Farmer. In Mandamus. On motion to dismiss. Motion granted. Cause dismissed. O’Connor, C.J., and Pfeifer, O’Donnell, Lanzinger, Kennedy, French, and O’Neill, JJ., concur. 2015-1531. Houston v. Crutchfield. In Habeas Corpus. On petition for writ of habeas corpus of Raj Houston. Sua sponte, cause dismissed. O’Connor, C.J., and Pfeifer, O’Donnell, Lanzinger, Kennedy, French, and O’Neill, JJ., concur. MOTION AND PROCEDURAL RULINGS 1993-1245. State v. Loza. Butler App. No. CA91110198. On motion to set execution date. Motion denied. O’Connor, C.J., and O’Donnell and Kennedy, JJ., dissent. 2013-0696. Smith v. Buchanan. Noble App. No. 13-NO-399, 2013-Ohio-1746. On motion for ruling on motion for reconsideration. Motion denied. 2015-0590. Barton v. Barton. Greene App. Nos. 2014-CA-21 and 14-CA-46. On motion for relief of judgment. Motion denied. 2015-0914. In re Application of N. Coast Transm., L.L.C. Power Siting Board, No. 14-1754-GA-BLN. On amended motion to dismiss of Ohio Power Siting Board. Motion granted. On motion to dismiss of North Coast Gas Transmission. Motion granted. 2015-1478. State v. Williams. Summit App. No. 27482, 2015-Ohio-2632. On review of order certifying a conflict. The court determines that a conflict exists. The parties are to brief the issue stated in the court of appeals’ entry dated August 24, 2015: “Where a trial court sentences a defendant on counts that it had previously determined were subject to merger, is the sentence void or do principles of res judicata apply to preclude a defendant from challenging the sentence after direct appeal?” O’Connor, C.J., and Lanzinger and French, JJ., dissent. The conflict case is State v. Holmes, 8th Dist. Cuyahoga No. 100388, 2014Ohio-3816. 2015-1513. State v. Burse. Hamilton App. No. C-140356. On motion for leave to file delayed appeal. Motion denied. 2015-1524. State v. Jackson. Richland App. No. 14CA94, 2015-Ohio-2941. On motion for leave to file delayed appeal. Motion denied. O’Donnell and Kennedy, JJ., dissent. 2015-1534. State v. Calvin. Cuyahoga App. No. 100296, 2015-Ohio-2759. On motion for leave to file delayed appeal. Motion granted. O’Connor, C.J., and Lanzinger and French, JJ., dissent. 2015-1561. Campbell v. Schlegel. Defiance App. No. 04-14-19. On review of order certifying a conflict. It is determined that no conflict exists within the meaning of S.Ct.Prac.R. 8.02. Cause dismissed. O’Neill, J., not participating. 2015-1562. State v. Bryant. Franklin App. No. 14AP-333, 2014-Ohio-5306. On motion for leave to file delayed appeal. Motion denied. 2015-1583. State v. Toyer. Lucas App. No. L-12-1299, 2014-Ohio-4338. On motion for leave to file delayed appeal. Motion denied. 2015-1596. State v. McGowan. Summit App. No. 27092. On review of order certifying a conflict. The court determines that a conflict exists. Sua sponte, cause held for decision in 2014-1825 and 2014-2122, State v. Marcum, 4th Dist. Gallia No. 13CA11, 2014-Ohio- 4048, and briefing schedule stayed. 2015-1612. State v. Jones. Cuyahoga App. No. 101258. On review of order certifying a conflict. It is determined that no conflict exists within the meaning of S.Ct.Prac.R. 8.02. Cause dismissed. Pfeifer, Lanzinger, and Kennedy, JJ., dissent. APPEALS ACCEPTED FOR REVIEW 2015-0750. Belmont Hills Country Club v. Beck Energy Corp. Belmont App. No. 13 BE 18, 2015-1322. Discretionary appeal accepted on Proposition of Law Nos. I and II and cause held for decision in 2014-1933, Hupp v. Beck Energy Corp., and briefing schedule stayed. Pfeifer, J., dissents. O’Neill, J., would also accept Proposition of Law No. III. 2015-0751. Bentley v. Beck Energy Corp. Belmont App. Nos. 13 BE 33 and 13 BE 34, 2015- Ohio-1375. Discretionary appeal accepted on Proposition of Law Nos. I and II and cause held for decision in 20141933, Hupp v. Beck Energy Corp., and briefing schedule stayed. Pfeifer and O’Neill, JJ., would also accept Proposition of Law No. III. 2015-1427. State v. Jones. Cuyahoga App. No. 101258, 2015-Ohio-2853. O’Neill, J., dissents. APPEALS NOT ACCEPTED FOR REVIEW 2015-0744. Copley Twp. v. Fairlawn. Summit App. Nos. 27010, 27012, and 27040, 2015-Ohio-1121. Pfeifer, O’Donnell, and Kennedy, JJ., dissent. 2015-0763. State v. Murphy. Cuyahoga App. No. 102860. 2015-0764. U.S. Bank, N.A. v. Mathys. Hardin App. No. 6-14-08. 2015-0765. Kreinest v. Maineville Planning Comm. Warren App. No. CA2014-06-087, 2015-Ohio- 1178. O’Donnell, J., dissents and would accept the cause on Proposition of Law No. I only. 2015-0766. Provoast v. Marion Cty. Job & Family Servs. Marion App. No. 9-14-37. 2015-0768. Samsa v. Hess. Tuscarawas App. No. 2014 AP 0008, 2015-Ohio- 429. O’Neill, J., dissents. 2015-0772. DeMars v. DeMars. Sandusky App. No. S-14-031, 2015-Ohio-1266. O’Donnell, J., dissents. 2015-0774. State v. Mohammad. Franklin App. No. 14AP-662, 2015-Ohio-1234. French, J., dissents. 2015-0776. State v. Luciano. Wood App. No. WD-14-023, 2015-Ohio-1264. 2015-0777. State v. Mills. Medina App. No. 14CA0046-M, 2015-Ohio-1253. 2015-0778. State v. Moore. Montgomery App. No. 25990, 2015-Ohio-1327. O’Donnell, French, and O’Neill, JJ., dissent. 2015-0784. State v. Adams. Clark App. No. 2014-CA-13, 2015-Ohio-1160. O’Connor, C.J., dissents and would hold the cause for the decision in 20141825 and 2014- 2122, State v. Marcum. O’Donnell and French, JJ., dissent. 2015-0786. Dickerson v. Greater Cleveland Regional Transit Auth. Cuyahoga App. No. 101597, 2015-Ohio-1299. O’Donnell, J., dissents. 2015-0787. In re A.A.W. Cuyahoga App. No. 101580, 2015-Ohio-1297. O’Connor, C.J., and Kennedy and O’Neill, JJ., dissent. 2015-0788. State v. Dukes. Cuyahoga App. No. 101124, 2015-Ohio-676. O’Connor, C.J., and Pfeifer and Lanzinger, JJ., dissent and would hold the cause for the decision in 2014-1295, State v. Baker. 2015-0790. In re H.P. Cuyahoga App. No. 101781, 2015-Ohio-1309. 2015-0797. State v. Williams. Fairfield App. No. 14-CA-44, 2015-Ohio-1675. 2015-0806. Templeman v. Kindred Healthcare, Inc. Cuyahoga App. No. 102836. 2015-0807. Downing v. Downing. Erie App. No. E-13-044, 2015-Ohio-459. Pfeifer, J., dissents. 2015-0808. Dispatch Printing Co. v. Recovery Ltd. Partnership. Franklin App. Nos. 14AP-640, 14AP-641, and 14AP-642, 2015-Ohio-1368. O’Donnell and O’Neill, JJ., dissent. 2015-0810. Nash v. Cleveland Clinic Found. Cuyahoga App. No. 101389, 2015-Ohio-1376. 2015-0811. Rebello v. Lender Processing Servs., Inc. Cuyahoga App. No. 101764, 2015-Ohio-1380. French, J., dissents. 2015-0813. Urbanic v. Urbanic. Montgomery App. No. 26309, 2015-Ohio-1402. 2015-0814. State v. Graham. Cuyahoga App. No. 102670. 2015-0816. State v. Feely. Licking App. No. 15CA0017. 2015-0822. State v. Striks. Montgomery App. No. 26387, 2015-Ohio-1401. O’Neill, J., dissents. 2015-0823. S. Euclid v. Fayne. Cuyahoga App. No. 101610, 2015-Ohio-1378. 2015-0828. Sheet Metal Workers Internatl. Assn. Local Union No. 33 v. Courtad, Inc. Stark App. No. 2014CA00143, 2015-Ohio-1439. 2015-0829. State v. Meeks. Stark App. No. 2014CA00017, 2015-Ohio-1527. O’Neill, J., dissents. 2015-0904. State v. Love. Cuyahoga App. No. 102058, 2015-Ohio-1461. Lanzinger, J., dissents. 2015-0906. In re Estate of Britt. Columbiana App. No. 14 CO 20, 2015-Ohio-1605. 2015-0923. Price v. KNL Custom Homes, Inc. Summit App. No. 26968, 2015-Ohio-436. Lanzinger, J., dissents and would accept the cause on Proposition of Law No. I only. O’Neill, J., dissents. 2015-0930. Tilton v. Dept. of Job & Family Servs. Ashland App. No. 14-COA-033, 2015-Ohio-1658. 2015-0933. State v. Smith. Summit App. No. 26804, 2015-Ohio-579. O’Neill, J., dissents. 2015-0935. State v. Rafferty. Summit App. No. 26724, 2015-Ohio-1629. French and O’Neill, JJ., dissent. 2015-0938. Clayton v. Cleveland Clinic Found. Cuyahoga App. No. 101854, 2015-Ohio-1547. 2015-0961. State v. Pellikan. Stark App. No. 2014CA00056, 2015-Ohio-1656. 2015-0977. Rural Bldg. of Cincinnati, L.L.C. v. Evendale. Hamilton App. No. C-140404, 2015-Ohio-1614. 2015-0980. State v. Cannon. Cuyahoga App. No. 101733. 2015-1017. State v. Christian. Summit App. No. 27205, 2015-Ohio-1720. 2015-1027. State v. Jirousek. Geauga App. No. 2014-G-3192, 2015-Ohio-949. 2015-1038. State v. Ashby. Mahoning App. No. 2014 MA 80. 2015-1266. State v. Knuckles. Summit App. No. 27571, 2015-Ohio-2840. 2015-1291. State v. Gross. Muskingum App. No. CT 2015-0022. 2015-1292. Bank of Am., N.A. v. Kenney. Hamilton App. No. C-140484, 2015-Ohio-2485. 2015-1299. State v. Harris. Hamilton App. No. C-140615. 2015-1304. Schwartz v. Fleisher. Hamilton App. No. C-140526. 2015-1313. Banks v. Indep. Home Care, Inc. Franklin App. No. 15AP-572. 2015-1326. Conneaut v. Buck. Ashtabula App. No. 2014-A-0053, 2015-Ohio- 2593. 2015-1351. State v. Wills. Allen App. No. 1-15-13. 2015-1355. State v. Bullitt. Cuyahoga App. No. 100885, 2015-Ohio-3136. 2015-1361. State v. Edwards. Ross App. No. 14CA3474, 2015-Ohio-3039. 2015-1369. State v. Taylor. Lucas App. No. L-14-1188, 2015-Ohio-2946. 2015-1387. State v. Harwell. Montgomery App. No. 25852, 2015-Ohio-2966. Motion to strike denied as moot. 2015-1392. State v. Carrington. Cuyahoga App. No. 100918, 2015-Ohio-2948. 2015-1400. State v. Gavin. Scioto App. No. 13CA3592, 2015-Ohio-2996. 2015-1407. State v. Hopson. Stark App. No. 2014CA00163, 2015-Ohio-2848. 2015-1415. State v. Young. Cuyahoga App. No. 102202, 2015-Ohio-2862. 2015-1416. State v. Williamson. Cuyahoga App. No. 102320, 2015-Ohio-4482. 2015-1421. Campbell v. Schlegel. Defiance App. No. 04-14-019, 2015-Ohio-2808. O’Neill, J., not participating. 2015-1437. State v. Dodson. Cuyahoga App. No. 102522. 2015-1444. State v. Spann. Cuyahoga App. No. 103249. 2015-1450. Mays v. Toledo Hosp. Lucas App. No. L-14-1230, 2015-Ohio-1865. 2015-1451. State v. Singfield. Summit App. No. 27680, 2015-Ohio-2841. 2015-1466. State v. Castle. Mahoning App. No. 15 MA 119. 2015-1498. State v. Robinson. Summit App. No. 27663, 2015-Ohio-3329. 2015-1500. State v. Unsworth. Lucas App. No. L-14-1238, 2015-Ohio-3197. Lanzinger, J., not participating. 2015-1506. State v. Phelps. Franklin App. No. 14AP-4. 2015-1512. State v. Dowell. Cuyahoga App. No. 102408, 2015-Ohio-3237. French, J., dissents. 2015-1518. State v. Williams. Summit App. No. 27482, 2015-Ohio-2632. Kennedy and O’Neill, JJ., dissent. 2015-1521. State v. Hill. Stark App. No. 2015 CA 00041, 2015-Ohio-3311. 2015-1535. In re L.J. Hamilton App. No. C-150314. O’Neill, J., dissents. 2015-1537. State v. Hilliard. Cuyahoga App. No. 102214, 2015-Ohio-3142. 2015-1545. State v. Kronenberg. Cuyahoga App. No. 101403, 2015-Ohio-3224. 2015-1552. State v. Ruffin. Stark App. No. 2014CA00137, 2015-Ohio-3496. RECONSIDERATION OF PRIOR DECISIONS 2015-0409. State v. O’Neill. Allen App. No. 1-14-21, 2015-Ohio-815. Reported at 143 Ohio St.3d 1464, 2015Ohio-3733, 37 N.E.3d 1249. On motion for reconsideration. Motion denied. O’Neill, J., dissents. 2015-0547. State v. Richards. Athens App. No. 14CA1, 2015-Ohio-669. Reported at 143 Ohio St.3d 1465, 2015Ohio- 3733, 37 N.E.3d 1250. On motion for reconsideration. Motion denied. O’Donnell, J., dissents. 2015-0564. State v. Shafei. Butler App. Nos. CA2013-11-196, CA2014-03- 072, and CA2014-05-102, 2015Ohio-645. Reported at 143 Ohio St.3d 1465, 2015-Ohio- 3733, 37 N.E.3d 1250. On motion for reconsideration. Motion denied. French, J., dissents. 2015-0953. Coles v. I-Force & Mancor Industries. Montgomery App. No. 26385, 2015-Ohio-1040. Reported at 143 Ohio St.3d 1466, 2015-Ohio- 3733, 37 N.E.3d 1250. On motion for reconsideration. Motion denied. 2015-0957. Affordable Hous., L.L.C. v. Cuyahoga Cty. Bd. of Revision. Board of Tax Appeals, Nos. 2014-3006 and 2014- 3007. Reported at 143 Ohio St.3d 1453, 2015- Ohio-3538, 37 N.E.3d 168. On motion for reconsideration. Motion denied. 2015-0958. Joseph v. Cuyahoga Cty. Bd. of Revision. Board of Tax Appeals, No. 2014-3008. Reported at 143 Ohio St.3d 1450, 2015Ohio-3468, 36 N.E.3d 195. On motion for reconsideration. Motion denied. 2015-0963. Green v. Clair. Summit App. No. 27467, 2015-Ohio-662. Reported at 143 Ohio St.3d 1466, 2015Ohio- 3733, 37 N.E.3d 1250. On motion for reconsideration. Motion denied. O’Donnell, J., dissents. 2015-0974. Ogle v. Ohio Power Co. Hocking App. No. 14CA15, 2015-Ohio-1724. Reported at 143 Ohio St.3d 1466, 2015-Ohio- 3733, 37 N.E.3d 1250. On motion for reconsideration. Motion denied. 2015-0989. Mays v. Toledo Hosp. Lucas App. No. L-15-1114. Reported at 143 Ohio St.3d 1448, 2015-Ohio-3427, 36 N.E.3d 193. On motion for reconsideration. Motion denied. On motion to consolidate case with 2015-1450. Motion denied as moot. 2015-1011. Bostic v. Davis. Franklin App. No. 14AP-635, 2015-Ohio-1968. Reported at 143 Ohio St.3d 1466, 2015-Ohio- 3733, 37 N.E.3d 1250. On motion for reconsideration. Motion denied. CASE ANNOUNCEMENTS November 9, 2015 [Cite as 11/09/2015 Case Announcements, 2015- Ohio-4616.] SLIP OPINIONS REPLACED BY OHIO OFFICIAL REPORTS VERSIONS AS OF NOVEMBER 9, 2015 The official versions of the opinions listed below, which were previously released as slip opinions, have been published in the November 9, 2015 Ohio Official Reports advance sheet. These opinions should now be cited using the Ohio Official Reports citation format. 2013-1277. Walker v. Toledo, 143 Ohio St.3d 420, 2014-Ohio- 5461. 2014-0104. State v. Brown, 143 Ohio St.3d 444, 2015-Ohio-2438. 2014-0140. Navistar, Inc. v. Testa, 143 Ohio St.3d 460, 2015-Ohio-3283. 2014-0601. Kuhn v. Kuhn, 143 Ohio St.3d 457, 2015-Ohio-2806. 2014-1101. State ex rel. Steffen v. Myers, 143 Ohio St.3d 430, 2015-Ohio-2005. 2014-1223. State ex rel. Abraitis v. Gallagher, 143 Ohio St.3d 439, 2015-Ohio 2312. 2014-1741. Columbus Bar Assn. v. Smith, 143 Ohio St.3d 436, 2015-Ohio2000. 2014-2166. State ex rel. Sheets v. Chief of Police, Cedar Point Police Dept., 143 Ohio St.3d 473, 2015-Ohio-3309. 15-AP-011, 15-AP-012, and 15-AP-013. In re Disqualification of Froelich, Donovan, and Welbaum, 143 Ohio St.3d 1266, 2015-Ohio-3423. MOTION AND PROCEDURAL RULINGS 2014-0423. State ex rel. Claugus Family Farm, L.P. v. Seventh Dist. Court of Appeals. In Mandamus and Prohibition. This cause originated in this court on the filing of a complaint for a writ of mandamus and prohibition. Upon consideration of relator’s motion for clarification and to enlarge time for oral argument and intervening respondent Beck Energy Corporation’s motion to enlarge the time for oral argument, it is ordered by the court that oral argument in this case shall proceed as follows: Clyde A. Hupp and Larry A. and Lori Hustack, et al., shall argue first and are permitted nine minutes of oral argument and may reserve time for first rebuttal; Beck Energy Corporation shall argue second and is permitted nine minutes of oral argument; XTO Energy, Inc., shall argue third and is permitted four minutes of oral argument; Claugus Family Farm, L.P., shall argue fourth and is permitted nine minutes of oral argument and may reserve time for second rebuttal; and The Seventh District Court of Appeals, et al., shall argue fifth and are permitted nine minutes of oral argument. Any rebuttal time reserved by Clyde A. Hupp, et al., shall follow the oral argument of the Seventh District Court of Appeals, and any rebuttal time reserved by Claugus Family Farm, L.P., shall follow the rebuttal of Clyde A. Hupp, et al. Pursuant to this court’s February 3, 2015 entry, oral argument in this case shall be consolidated with oral argument in 2014-1933, Clyde A. Hupp v. Beck Energy Corp. 2014-1933. Hupp v. Beck Energy Corp. Monroe App. No. 12 MO 6, 2014-4255. This cause is pending before the court as an appeal from the Court of Appeals for Monroe County. Upon consideration of the motion of XTO Energy, Inc., for clarification of its right to participate in oral argument, for leave to participate in oral argument and for extended oral-argument time and the motion of appellee Beck Energy Corporation to enlarge the time for oral argument, it is ordered by the court that oral argument in this case shall proceed as follows: Clyde A. Hupp and Larry A. and Lori Hustack, et al., shall argue first and are permitted nine minutes of oral argument and may reserve time for first rebuttal; Beck Energy Corporation shall argue second and is permitted nine minutes of oral argument; XTO Energy, Inc., shall proceed as an amicus curiae in support of appellee and argue third and is permitted four minutes of oral argument; Claugus Family Farm, L.P., shall argue fourth and is permitted nine minutes of oral argument and may reserve time for second rebuttal; and The Seventh District Court of Appeals, et al., shall argue fifth and are permitted nine minutes of oral argument. Any rebuttal time reserved by Clyde A. Hupp, et al., shall follow the oral argument of the Seventh District Court of Appeals, and any rebuttal time reserved by Claugus Family Farm, L.P., shall follow the rebuttal of Clyde A. Hupp, et al. Pursuant to this court’s January 28, 2015 entry, oral argument in this case shall be consolidated with oral argument in 2014-0423, State ex rel. Claugus Family Farm, L.P. v. Seventh Dist. Court of Appeals. DISCIPLINARY CASES 2013-0312. Disciplinary Counsel v. Rammelsberg. It is ordered by this court, sua sponte, that Sharri Una Rammelsberg, Attorney Registration No. 0058478, last known business address in Cincinnati, Ohio, is found in contempt for failure to comply with this court’s order of May 28, 2015, to wit: failure to file an affidavit of compliance on or before June 29, 2015. 2013-1885. Cleveland Metro. Bar Assn. v. Brown. It is ordered by this court, sua sponte, that Shawn Javon Brown, Attorney Registration No. 0079331, last known business address in Cleveland, Ohio, is found in contempt for failure to comply with this court’s order of June 17, 2015, to wit: failure to file an affidavit of compliance on or before July 17, 2015. 2014-0452. Disciplinary Counsel v. Hilburn. It is ordered by this court, sua sponte, that Regina Lynn Hilburn, Attorney Registration No. 0056085, last known business address in Columbus, Ohio, is found in contempt for failure to comply with this court’s order of January 26, 2015, to wit: failure to file an affidavit of compliance on or before February 25, 2015. 2014-0546. Disciplinary Counsel v. Wilcox. It is ordered by this court, sua sponte, that Jeffrey Jon Wilcox, Attorney Registration No. 0056288, last known business address in Westlake, Ohio, is found in contempt for failure to comply with this court’s order of December 4, 2014, to wit: failure to file an affidavit of compliance on or before January 5, 2015, and failure to pay board costs in the amount of $783.05 on or before March 4, 2015. 2014-0632. Columbus Bar Assn. v. Santos. It is ordered by this court, sua sponte, that Luis Darlucio Delos Santos, Attorney Registration No. 0072055, last known business address in Columbus, Ohio, is found in contempt for failure to comply with this court’s order of January 26, 2015, to wit: failure to file an affidavit of compliance on or before February 25, 2015. MISCELLANEOUS DISMISSALS 2015-1727. State ex rel. Hall v. Corrigan. In Procedendo. This cause originated in this court on the filing of a complaint for a writ of procedendo. Upon consideration of relator’s application for dismissal, it is ordered by the court that the application for dismissal is granted. Accordingly, this cause is dismissed.
November 9, 2015 John D. Ferrero, Stark County Prosecuting Attorney, announced the Grand Jury reported an Indictment against the following individual(s): IAN A. BUETTELL, 28, 215 Charles Ave., Massillon – Breaking and Entering JUSTUS M. BURTON, 19, 1450 Willet Ave., SE; Canton – Aggravated Robbery CORNELL L. BENSION, 27, 915 Highland Rd., NE; Canton – Possession of Marihuana JAMIE N. RICH, 29, 2700 Harrison Ave., Canton – Assault on a Police Officer, Assault, Operating a Motor Vehicle While Under the Influence of Alcohol, a Drug of Abuse or a Combination of Them TEDRELL A. BANKS, 27, 1622 20th St., NE; Canton – Possession of Marihuana MIKEAL E. UNGER, 20, 2415 Sixth St., NW; Canton – Aggravated Menacing CHARLES O. GRAHAM, 22, 156 24th St., NW; Canton – Aggravated Possession of Drugs ARON L. CROSSLAND, 19, 6404 Chiltern Rd., Canal Fulton – Burglary LAWRENCE S. RUTHRAUFF, 18, 143 Milan St., Canal Fulton – Burglary, Grand Theft JEANNIE M. MUNCY, 22, 656 Lynnview St., SW; Hartville – Burglary, Grand Theft CASSIE N. HUBBARD, 27, 1835 S. Freedom Ave., Alliance – Theft CHARA F. GRAY, 26, 301 52nd St., NW; Canton – Complicity (Theft) TIMOTHY R. MCCRARY, 31, 318 Plum Ave., East Canton – Robbery, Theft from an Elderly Person or Disabled Adult In its report, the Grand Jury reported that they had voted No-Bill on the following individual(s): VERSHAWN D. JETER, 31, 1209 Lippert Rd., NE; Canton – Receiving Stolen Property, Possession of Cocaine, Obstructing Official Business, Driving Under Suspension
NEWS RELEASE From the Office of: JOHN D. FERRERO Prosecuting Attorney, Stark County, Ohio November 5, 2015 John D. Ferrero, Stark County Prosecuting Attorney, announced the Grand Jury reported an Indictment against the following individual(s): FRANK JAMEL MEELY, 24, 1946 Otto Pl. NE, Canton – Felonious Assault JEREMY WILLIAMS SCHRADER, 29, 3308-25th St. NW, Canton – Domestic Violence LEVI ZACHARIAH STUBBS, 27, 1913 Woodland Ave. NW, Canton – Burglary 3 Cts.
NEWS RELEASE From the Office of: JOHN D. FERRERO Prosecuting Attorney, Stark County, Ohio November 2, 2015 John D. Ferrero, Stark County Prosecuting Attorney, announced the Grand Jury reported an Indictment against the following individual(s): CHRIS BURNETT, 23, Address Unknown – Murder (with firearm specification), Felonious Assault, 2 Cts., (with firearm specification), Tampering with Evidence CALVIN R. JOHNSON, 22, 1303 14th St., Apt. #106; Dewitt, IA – Murder (with firearm specification), Felonious Assault, 2 Cts., (with firearm specification), Tampering with Evidence COREY L. CAMPBELL, 25, 2700 Coral Ridge Ave., Coralville, IA – Murder (with firearm specification), Felonious Assault, 2 Cts., (with firearm specification), Tampering with Evidence, Obstructing Justice, 1 Ct. MICHELLE M. HOUSTON, 30, 5411 Cinderford St., NW; Canton – Breaking and Entering, 3 Cts., Receiving Stolen Property, 2 Cts., Criminal Trespass SETH M. YOUNG, 19, 1850 Oakhill Circle NW; Uniontown – Aggravated Trafficking in Marihuana, Aggravated Possession of Drugs JOHNNY C. WHITE, 28, 205 E. Oxford St., Alliance – Rape, Aggravated Burglary DUSTIN A. BENTLEY, 33, 1501 Fifth St., NE; Canton – Assault JOHNATHON M. GATCHELL, 26, 611 Delford Ave., NW; Massillon – Periodic Verification of Current Address JAY L. COURTS, 32, 17202 Lipton Ave., Cleveland – Receiving Stolen Property, 3 Cts. RICHARD D. FINLEY, 40, 424 Lawn Ave., NW; Canton – Possession of Cocaine BRENNA J. PERKINS, 21, 42504 Morris Rd.; Lisbon – Possession Drug Abuse Instruments ALAN J. LOCKHARD, 43, 4678 Whipple Ave.; Canton – Felonious Assault, Failure to Comply with an Order or Signal of a Police Officer, Vandalism, Operating a Motor Vehicle while under the Influence of Alcohol, a Drug of Abuse or a Combination of Them, Aggravated Menacing TYLER C. WETHINGTON, 26, 2400 Georgetown Rd., NE; Canton – Receiving Stolen Property, Theft RIQUAN L. JENNINGS, 19, 3636 Ellis Ave., NE; Canton – Discharge of a firearm in or Near Prohibited Premises, 2 Cts., (with firearm specifications), Felonious Assault (with firearm specification), Carrying Concealed Weapon, Improperly Handling firearm in a Motor Vehicle
OHIO SUPREME COURT November Disciplinary Hearings Announced October 30, 2015 The Ohio Supreme Court’s Board of Professional Conduct today announced the disciplinary hearings involving attorneys and judges charged with professional misconduct that are scheduled for November. All hearings take place before a three-member panel of the board and are open to the public. Hearings may be continued for good cause at any time. Contact the board’s office at 614.387.9370 to confirm that a hearing will be held as scheduled or the Office of Public Information at 614.387.9250 for more information about a case. Upon request, case documents can be obtained via email. November 4 Cincinnati Bar Association, Relator v. Justin Enrique Fernandez, Respondent Case No. 2015-039 Respondent’s address: 917 Main St., Third Floor, Cincinnati Respondent’s counsel: James Brudny Jr., Columbus Hearing Time/Location: 10 a.m.; Thomas J. Moyer Ohio Judicial Center, 65 S. Front St., North Hearing Room 106, Columbus November 5 Disciplinary Counsel, Relator v. Daniel Lee Bennett, Respondent Case No. 2015-027 Respondent’s address: P.O. Box 369, Bellefontaine Respondent’s counsel: None Hearing Time/Location: 10 a.m.; Moyer Judicial Center, North Hearing Room 106 November 11-13 and 19-20 Disciplinary Counsel, Relator v. Angela Rochelle Stokes, Respondent Case No. 2013-057 Respondent’s address: 38 Oakshore Drive, Bratenahl Respondent’s counsel: Larry Zukerman, Paul Daiker, and Scott Lear, Cleveland; Richard Alkire, Independence Hearing Time/Location: Contact the board office to confirm the hearing dates and start times; Cleveland Metropolitan Bar Association, 1375 E. Ninth St., Second Floor, Cleveland November 18 Toledo Bar Association, Relator v. Joan M. Crosser, Respondent Case No. 2015-029 Respondent’s address: P.O. Box 60436, Rossford Respondent’s counsel: Daniel Grna, Toledo Hearing Time/Location: 10 a.m.; Moyer Judicial Center, West Hearing Room 104 November 23 Lorain County and Trumbull County Bar Associations, Relator v. Robert Lawrence Johnson, Respondent Case No. 2013-062 Respondent’s address: 1400 Ohio Ave., McDonald Respondent’s counsel: John Juhasz, Youngstown Hearing Time/Location: 9 a.m.; Moyer Judicial Center, North Hearing Room 106
OHIO SUPREME COURT CASE ANNOUNCEMENTS October 30, 2015 [Cite as 10/30/2015 Case Announcements, 2015-Ohio-4484.] MOTION AND PROCEDURAL RULINGS 2015-1263. State v. Milner. Erie App. No. E-1-113, 2015-Ohio-2446. This cause came on for further consideration upon the filing of appellant's motion to stay judgment and appellee's motion to amend cover sheet. It is ordered by the court that the motions are denied as moot. 2015-1309. State v. Ford. Summit C.P. No. CR 2013 04 1008 (A). This cause is pending before the court as an appeal from the Court of Common Pleas of Summit County. Upon consideration of appellant's request for extension of time to transmit the record, it is ordered by the court that the motion is granted. The record shall be filed no later than February 8, 2016.
NEWS RELEASE From the Office of: JOHN D. FERRERO Prosecuting Attorney, Stark County, Ohio October 28, 2015 John D. Ferrero, Stark County Prosecuting Attorney, announced the Grand Jury reported an Indictment against the following individual(s): CARIE LYNN YOUNG, 37, 4155 Apollo Rd., Mechanicstown – Possession of Cocaine ROBERT JOSEPH DEMPSEY, 43, 2900 Williams St., Middlebranch – Forgery; Theft from an Elderly Person or Disabled Adult AMANDA LEIGHT WRIGHT, 28, 2900 Williams St., Middlebranch – Forgery; Theft from an Elderly Person or Disabled Adult QUINCY C. TURNER, 29, 1010 Lippert Rd. NE, Canton – Possession of Cocaine JERRALE MATTHEW FLOYD, 26, 1506 12th St., Canton – Domestic Violence; Obstructing Official Business KELLY R. RAMEY, 55, 1801 Spring Ave. NW, Canton – Attempt to Commit an Offense (Possession of Cocaine) VICTOR L. MACKEY, 32, 1644 Superior Ave. NE, Canton – Having Weapons Under Disability; Aggravated Possession of Drugs HOWARD LAMONT MAPP, 26, 201 Cleveland Ave. SW, Canton – Harassment with a Bodily Substance, 2 Cts. ROBERT DAVID CROWDER, 28, 143 S. Haines St., Alliance – Aggravated Possession of Drugs In its report, the Grand Jury reported that they had voted No-Bill on the following individual(s): TERRELL LAMAR DANIELS, 30, 1423 Vienna Woods Rd. SW, Canton – Possession of Drugs; Trafficking in Drugs BRYANT KEITH TALLEY, 33, 2324 Maxine Ave. NE, Canton – Burglary; Resisting Arrest; Obstructing Official Business; Misconduct at an Emergency JAMES RICHARD HOLBEIN, 38, No Permanent Address – Domestic Violence
CASE ANNOUNCEMENTS October 29, 2015 [Cite as 10/29/2015 Case Announcements, 2015- Ohio-4477.] MERIT DECISIONS WITH OPINIONS 2014-0862. Risner v. Ohio Dept. of Transp., Slip Opinion No. 2015-Ohio-4443. Franklin App. No. 12AP-828, 2013-Ohio-5698. Judgment reversed and cause remanded. O’Connor, C.J., and O’Donnell, Lanzinger, and Kennedy, JJ., concur. Pfeifer, French, and O’Neill, JJ., dissent. 2015-0598. Disciplinary Counsel v. Broyles, Slip Opinion No. 2015-Ohio-4442. On Certified Report by the Board of Commissioners on Grievances and Discipline, No. 2014-106. Bruce Martin Broyles, Attorney Registration No. 0042562, is hereby publicly reprimanded. O’Connor, C.J., and Pfeifer, O’Donnell, Lanzinger, Kennedy, French, and O’Neill, JJ., concur. MOTION AND PROCEDURAL RULINGS 2015-1383. Thompson v. State. In Habeas Corpus. This cause came on for further consideration upon the filing of respondent’s motion to dismiss. It is ordered by the court that the motion is denied as moot. 2015-1716. In re A.C. Cuyahoga App. No. 102351, 2015-Ohio-3673. This cause is pending before the court as a jurisdictional appeal. Upon review of the appeal, it appears that the case involves termination of parental rights. Accordingly, it is ordered by the court, sua sponte, that this case shall proceed according to the Rules of Practice of the Supreme Court of Ohio that pertain to cases involving termination of parental rights. Appellee’s memorandum in response shall be filed no later than 20 days from the date of this entry. MISCELLANEOUS DISMISSALS 2015-0462. State v. Wirebaugh. Summit App. No. 27442, 2015-Ohio-754. This cause is pending before the court as a jurisdictional appeal. Upon consideration of appellant’s application for dismissal, it is ordered by the court that the application for dismissal is granted. Accordingly, this cause is dismissed. 2015-0559. Berea City School Dist. Bd. of Edn. v. Cuyahoga Cty. Bd. of Revision. Board of Tax Appeals, Nos. 2014-1479 and 2014- 1673. This cause is pending before the court as an appeal from the Board of Tax Appeals. Upon consideration of appellant’s application for dismissal, it is ordered by the court that the application for dismissal is granted. Accordingly, this cause is dismissed. It is further ordered that a mandate be sent to and filed with the Board of Tax Appeals. 2015-1402. State ex rel. DeFranco v. Geauga Cty. Bd. of Commrs. Geauga App. No. 2013-G-3143, 2015-Ohio-2811. This cause is pending before the court as an appeal from the Court of Appeals for Geauga County. The records of this court indicate that appellant has not filed a merit brief, due October 20, 2015, in compliance with the Rules of Practice of the Supreme Court of Ohio and therefore has failed to prosecute this cause with the requisite diligence. Upon consideration thereof, it is ordered by the court that this cause is dismissed. It is further ordered that a mandate be sent to and filed with the clerk of the Court of Appeals for Geauga County. 2015-1453. Oregon RA Assocs., L.L.C. v. Lucas Cty. Bd. of Revision. Board of Tax Appeals, No. 2014-3398. This cause is pending before the court as an appeal from the Board of Tax Appeals. Upon consideration of appellant’s application for dismissal, it is ordered by the court that the application for dismissal is granted. Accordingly, this cause is dismissed. It is further ordered that a mandate be sent to and filed with the Board of Tax Appeals.
NEWS RELEASE From the Office of: JOHN D. FERRERO Prosecuting Attorney, Stark County, Ohio October 28, 2015 John D. Ferrero, Stark County Prosecuting Attorney, announced the Grand Jury reported an Indictment against the following individual(s): WILLIAM D. CHAPPELL, 21, 100 Sheppard St., Beckley, WV - Aggravated Possession of Drugs, Aggravated Trafficking in Drugs, Tampering with Evidence JEANNE M. ELLIOTT, 54, 1628 Woodland Ave., NW; Apt. #1; Canton - Possession of Cocaine NICHALOUS D. HARVEY, 31, 1415 Yale Ave., NW; Canton - Assault THOMAS A. GEORGE, 19, 356 Smith Ave., NW; Canton - Possession of Cocaine TERRY A. UHRIN, 30, 1140 Benskin Ave., SW; Canton - Unauthorized Use of a Motor Vehicle and Operating a Motor A Vehicle While Under the Influence of Alcohol, a Drug of Abuse or a Combination of Them SEIRGIO L. L. KINDELL, 27, 328 14th St., SW; Canton - Escape, Notice of Registration of New Address FREDRICK K. HILDENBRAND, 44, 1338 18th St., NE; Canton - Interference with Custody MATHEW G. MORENO, 27, No permanent address - Possession of Cocaine, Illegal Use of Drug Paraphernalia ROBERT L. CLARK, 31, 1223 Market Ave., North; Canton - Rape REANNA M. MAYLE, 36, 214 28th St., SW; Canton - Theft, 2 Cts. JASON J. NICHOLSON, 55, 1226 Shriver Ave., NE; Canton - Theft, Receiving Stolen Property PAMELA JL. LOIDL, 56, 1441 Rachel St., NW; Apt. #93; Canton - Receiving Stolen Property ROBERT A. GARCIA, 30, No permanent address; Failure to Stop After an Accident, Tampering with Evidence JAMES P. MENAPACE, 33, 79 West Main St., Apt. #307; Carrollton - Possession of Heroin, Possessing Drug Abuse Instruments CARL J. GATEWOOD, 26, 531 Bebb Ave., SW (Downstairs); Massillon - Trespass into a Habitation When a Person is Present or Likely to be Present, Resisting Arrest In its report, the Grand Jury reported that they had voted No-Bill on the following individual(s): DARIUS A. TONEY, 28, 100 Sheppard St., Beckley, WV - Aggravated Possession of Drugs, Aggravated Trafficking in Drugs, Tampering with Evidence
CASE ANNOUNCEMENTS October 28, 2015 [Cite as 10/28/2015 Case Announcements, 2015- Ohio-4468.] MERIT DECISIONS WITH OPINIONS 2014-0530. Johnston v. State, Slip Opinion No. 2015-Ohio-4437. O’Connor, C.J., and Pfeifer, O’Donnell, Lanzinger, Kennedy, French, and O’Neill, JJ., concur. 2015-0292. Cleveland Metro Bar Assn. v. Belinger, Slip Opinion No. 2015Ohio-4436. Pfeifer, O’Donnell, Lanzinger, Kennedy, and O’Neill, JJ., concur. O’Connor, C.J., and French, J., dissent. MERIT DECISIONS WITHOUT OPINIONS 2014-0749. School Choice Ohio, Inc. v. Cincinnati Pub. School Dist. In Mandamus. On motion for oral argument of respondent Springfield City School District. Motion granted. Pfeifer, O’Donnell, Kennedy, and French, JJ., concur. O’Connor, C.J., and Lanzinger and O’Neill, JJ., dissent. 2015-0197. State ex rel. Pietrangelo v. Avon Lake. In Mandamus. On answer of respondent. Upon consideration thereof, it is ordered by the court that an alternative writ is granted and the following briefing schedule is set for presentation of evidence and filing of briefs pursuant to S.Ct.Prac.R. 12.05: The parties shall file any evidence they intend to present within 20 days of the date of this entry; relator shall file a brief within 10 days of the filing of the evidence; respondents shall file a brief within 20 days after the filing of relator’s brief; and relator may file a reply brief within 7 days after the filing of respondents’ brief. O’Connor, C.J., and Pfeifer, O’Donnell, Lanzinger, Kennedy, French, and O’Neill, JJ., concur. 2015-0205. Palmer v. Bradshaw. In Habeas Corpus. On petition for writ of habeas corpus of William Palmer Jr. Sua sponte, cause dismissed. O’Connor, C.J., and Pfeifer, O’Donnell, Lanzinger, Kennedy, French, and O’Neill, JJ., concur. 2015-0567. Grissom v. Ohio Adult Parole Auth. In Habeas Corpus, Mandamus and Prohibition. On motion to dismiss. Motion granted. Cause dismissed. O’Connor, C.J., and Pfeifer, O’Donnell, Lanzinger, Kennedy, French, and O’Neill, JJ., concur. 2015-0803. Peterson v. Bradley. In Habeas Corpus. On petition for writ of habeas corpus of George W. Peterson. Sua sponte, cause dismissed. O’Connor, C.J., and Pfeifer, O’Donnell, Lanzinger, Kennedy, French, and O’Neill, JJ., concur. 2015-0821. Harris v. Bradshaw. In Habeas Corpus. On petition for writ of habeas corpus of Jamal R. Harris. Sua sponte, cause dismissed. O’Connor, C.J., and Pfeifer, O’Donnell, Lanzinger, Kennedy, French, and O’Neill, JJ., concur. 2015-1039. Mosley v. Mohr. In Habeas Corpus. On petition for writ of habeas corpus of John Mosley. Sua sponte, cause dismissed. O’Connor, C.J., and Pfeifer, O’Donnell, Lanzinger, Kennedy, French, and O’Neill, JJ., concur. 2015-1085. Whiteside v. White. In Mandamus. On motion to dismiss. Motion granted. Cause dismissed. O’Connor, C.J., and Pfeifer, O’Donnell, Lanzinger, Kennedy, French, and O’Neill, JJ., concur. 2015-1111. McClain v. Bradley. In Habeas Corpus. On petition for writ of habeas corpus of Reginald McClain. Sua sponte, cause dismissed. O’Connor, C.J., and Pfeifer, O’Donnell, Lanzinger, Kennedy, French, and O’Neill, JJ., concur. 2015-1118. State ex rel. Johnson v. State. In Habeas Corpus. On petition for writ of habeas corpus of Tyrone R. Johnson. Sua sponte, cause dismissed. O’Connor, C.J., and Pfeifer, O’Donnell, Lanzinger, Kennedy, French, and O’Neill, JJ., concur. 2015-1151. State ex rel. Thomas v. Richard. In Habeas Corpus. On petition for writ of habeas corpus of Winston Thomas. Sua sponte, cause dismissed. O’Connor, C.J., and Pfeifer, O’Donnell, Lanzinger, Kennedy, French, and O’Neill, JJ., concur. 2015-1257. Foster v. James. In Mandamus. On complaint in mandamus of John B. Foster. On S.Ct.Prac.R. 12.04 determination, cause dismissed. O’Connor, C.J., and Pfeifer, O’Donnell, Lanzinger, Kennedy, and O’Neill, JJ., concur. French, J., not participating. 2015-1276. Willingham v. Coble. In Mandamus. On motion to dismiss. Motion granted. Cause dismissed. O’Connor, C.J., and Pfeifer, O’Donnell, Lanzinger, Kennedy, French, and O’Neill, JJ., concur. 2015-1298. Violation of Civ. Protection Order. Miscellaneous case. On motion to dismiss of Franklin County Municipal Court. Motion granted. Cause dismissed. O’Connor, C.J., and Pfeifer, O’Donnell, Lanzinger, Kennedy, French, and O’Neill, JJ., concur. 2015-1300. Taylor v. Ohio Parole Auth. Miscellaneous case. On answer of respondent. On S.Ct.Prac.R. 12.04 determination, cause dismissed. O’Connor, C.J., and Pfeifer, O’Donnell, Lanzinger, Kennedy, French, and O’Neill, JJ., concur. 2015-1318. State ex rel. Harris v. Moore. In Mandamus. On answer of respondents. On S.Ct.Prac.R. 12.04 determination, cause dismissed. O’Connor, C.J., and Pfeifer, O’Donnell, Lanzinger, and Kennedy, JJ., concur. French and O’Neill, JJ., dissent and would grant an alternative writ. 2015-1321. Messenger v. Slagle. In Procedendo. On motion for judgment on pleadings. Cause dismissed. O’Connor, C.J., and Pfeifer, O’Donnell, Lanzinger, Kennedy, French, and O’Neill, JJ., concur. 2015-1346. State ex rel. Roberts v. Marsh. In Prohibition. On motion to dismiss. Motion granted. On motion to strike. Motion denied as moot. Cause dismissed. O’Connor, C.J., and Pfeifer, O’Donnell, Lanzinger, Kennedy, French, and O’Neill, JJ., concur. 2015-1368. State ex rel. Soltesz v. McGookey. In Mandamus. On motion to dismiss. Motion granted. Cause dismissed. O'Connor, C.J., and Pfeifer, O'Donnell, Lanzinger, Kennedy, French and O'Neill, JJ., concur. 2015-1383. Thompson v. State. In Habeas Corpus. On petition for writ of habeas corpus of Wimberly C. Thompson. Sua sponte, cause dismissed. O’Connor, C.J., and Pfeifer, O’Donnell, Lanzinger, Kennedy, French, and O’Neill, JJ., concur. 2015-1385. Miller v. Zmuda. In Mandamus. On motion to dismiss. Motion granted. Cause dismissed. O’Connor, C.J., and Pfeifer, O’Donnell, Lanzinger, Kennedy, French, and O’Neill, JJ., concur. MOTION AND PROCEDURAL RULINGS 2014-0064. Wallace v. Golden Comb, Inc. Cuyahoga App. No. 99910. On motion to dismiss. Motion granted. On motion to substitute parties. Motion denied as moot. Pfeifer and O’Donnell, JJ., dissent. 2014-0596. State ex rel. Carr v. London Corr. Inst. Madison App. No. CA2012-10-023, 2014-Ohio- 1325. On motion for contempt and sanctions. Motion denied. Kennedy, J., dissents. 2014-1756. State ex rel. Cleveland v. State Bd. of Tax Appeals. Franklin App. No. 13AP-308, 2014-Ohio-3736. On motion to dismiss as moot. Motion granted. 2015-1225. In re Application of Ohio Power Co. for Auth. To Establish a Std. Serv. Offer Pursuant to R.C. 4928.143 in the Form of an Elec. Sec. Plan. Public Utilities Commission, Nos. 13-2385-EL- SSO and 13-2386-EL-AAM. On motion to dismiss of Public Utilities Commission of Ohio. Motion granted. Pfeifer, J., dissents. 2015-1335. State v. Snowden. Trumbull App. No. 2014-T-0092, 2015-Ohio-2611. On review of order certifying a conflict. The court determines that a conflict exists. Sua sponte, cause consolidated with 2015-1247, State v, Snowden, 11th Dist. Trumbull No. 2014-T-0092, 2015Ohio-2611, and held for decision in 2014-1557, State v. Klembus, 8th Dist. Cuyahoga No. 100068, 2014-Ohio-3227, and briefing schedule stayed. Pfeifer, J., dissents. 2015-1340. Jacobson v. Kaforey. Summit App. No. 26915, 2015-Ohio-2614. On review of order certifying a conflict. The court determines that a conflict exists. The parties are to brief the issue stated in the court of appeals’ entry dated August 6, 2015: “Does the current version of R.C. 2307.60 independently authorize a civil action for damages cause by criminal acts, unless otherwise prohibited by law?” The conflict cases are Groves v. Groves, 10th Dist. Franklin No. 09AP-1107, 2010-Ohio-4515, Edwards v. Madison Twp., 10th Dist. Franklin No. 97APE06-819, 1997 WL 746415 (Nov. 25, 1997), McNichols v. Rennicker, 5th Dist. Tuscawaras No. 2002 AP 04 0026, 2002-Ohio-7215, and Applegate v. Weadcock, 3rd Dist. Auglaize No. 2-95-24, 1995 WL 705214 (Nov. 30, 1995). Pfeifer and Kennedy, JJ., dissent. French, J., not participating. 2015-1380. State v. Pottorf. Warren App. No. CA2014-03-046, 2014-Ohio- 5399. On motion for leave to file delayed appeal. Motion denied. 2015-1382. State v. Matthews. Cuyahoga App. No. 101275, 2015-Ohio-176. On motion for leave to file delayed appeal. Motion denied. 2015-1384. State v. Gates. Cuyahoga App. No. 101951, 2015-Ohio-1843. On motion for leave to file delayed appeal. Motion denied. Pfeifer and Kennedy, JJ., dissent. 2015-1405. State v. O’Neal. Warren App. No. CA2014-08-104, 2015-Ohio- 1096. On motion for leave to file delayed appeal. Motion denied. Pfeifer and Kennedy, JJ., dissent. 2015-1406. State v. Varholic. Cuyahoga App. No. 102402, 2015-Ohio-2411. On review of order certifying a conflict. It is determined that no conflict exists. Cause dismissed. O’Neill, J., dissents. 2015-1408. Dilley v. Dilley. Geauga App. No. 2014-G-3227, 2015-Ohio-1872. On motion for stay of trial court and court of appeals judgments. Motion denied. 2015-1418. State v. Daviduk. Stark App. No. 2001CA0213, 2002-Ohio-1288. On motion for leave to file delayed appeal. Motion denied. 2015-1428. State v. Oglesby. Montgomery App. No. 26251, 2015-Ohio-2557. On motion for leave to file delayed appeal. Motion granted. O’Connor, C.J., and Lanzinger and French, JJ., dissent. 2015-1445. State v. Reidenbach. Coshocton App. No. 2014CA0019, 2015-Ohio- 2915. On motion for leave to file delayed appeal. Motion granted. 2015-1457. State v. Hewitt. Stark App. No. 2014CA00078, 2015-Ohio-1786. On motion for leave to file delayed appeal. Motion granted. O’Donnell, Lanzinger, and French, JJ., dissent. 2015-1458. State v. Jackson. Lorain App. No. 14CA010555, 2015-Ohio-2473. On motion for leave to file delayed appeal. Motion denied. O’Neill, J., dissents. 2015-1461. State v. Chatmon. Cuyahoga App. No. 99508. On motion for leave to file delayed appeal. Motion denied. Pfeifer, J., dissents. 2015-1487. State v. Rodriguez. Greene App. No. 15-CA-14. On motion for leave to file delayed appeal. Motion denied. Pfeifer, J., dissents. 2015-1489. State v. Brandenburg. Butler App. Nos. CA2014-10-201 and CA2014-10- 202. On review of order certifying a conflict. The court determines that a conflict exists. Sua sponte, cause consolidated with 2015-1330, State v. Brandenburg, 12th Dist. Butler App. Nos. CA2014-10-201 and CA2014-10-202, 2015-Ohio-2573, and held for decision in 2014-1825, State v. Marcum, 4th Dist. Gallia No. 13CA11, 2014-Ohio-4048, and briefing schedule stayed. Pfeifer, J., dissents. 2015-1499. State v. Dumas. Mahoning App. No. 12 MA 31, 2015-Ohio-2683. On motion for leave to file delayed appeal. Motion denied. Pfeifer and O’Neill, JJ., dissent. 2015-1501. State v. Crank. Stark App. No. 2014CA00175, 2015-Ohio-1909. On motion for leave to file delayed appeal. Motion denied. Pfeifer and O’Neill, JJ., dissent. 2015-1508. State v. Good. Putnam App. No. 12-14-05. On motion for leave to file delayed appeal. Motion denied. 2015-1511. State v. Taylor. Delaware App. No. 14-CAA-06-0037, 2015-Ohio- 2646. On motion for leave to file delayed appeal. Motion denied. O’Neill, J., dissents. 2015-1591. In re Grand Jury Proceedings State v. Doe. Mahoning App. No. 14 MA 73. Motion to stay the appellate court’s decision pending appeal. Motion granted. O’Donnell, J., dissents. 2015-1607. State v. Williams. Lorain App. No. 14CA010641, 2015-Ohio-3932. On motion for immediate stay of the judgment mandate of the Ninth District Court of Appeals. Motion denied. O’Donnell and O’Neill, JJ., dissent. APPEALS ACCEPTED FOR REVIEW 2015-0677. State v. Aalim. Montgomery App. No. 26249, 2015-Ohio- 892. Pfeifer, O’Donnell and Kennedy, JJ., dissent. 2015-0724. Ratonel v. Roetzel & Andress, L.P.A. Montgomery App. No. 26259, 2015-Ohio-1166. Discretionary appeal accepted. Motion to dismiss and motion for sanctions denied. Pfeifer and O’Neill, JJ., dissent from the decision to accept the cause. O’Connor, C.J., not participating. 2015-0738. In re D.M.D. Franklin App. No. 14AP-289, 2015-Ohio-1134. Discretionary appeal accepted and cause held for decision in 2014- 0607, In re D.S., 5th Dist. Licking No. 13-CA-58, 2014-Ohio-867; and briefing schedule stayed. O’Neill and Lanzinger, JJ., dissent. 2015-1247. State v. Snowden. Trumbull App. No. 2014-T-0092, 2015-Ohio-2611. Discretionary appeal accepted. Cause consolidated with 2015- 1335, State v, Snowden, 11th Dist. Trumbull No. 2014-T-0092, 2015-Ohio-2611, and held for decision in 2014- 1557, State v. Klembus, 8th Dist. Cuyahoga No. 100068, 2014-Ohio-3227, and briefing schedule stayed. O’Connor, C.J.., and Pfeifer, J., dissent. 2015-1330. State v. Brandenburg. Butler App. Nos. CA2014-10-201 and CA2014-10- 202. Discretionary appeal accepted. Cause consolidated with 2015-1489, State v. Brandenburg, 12th Dist. Butler App. Nos. CA2014-10-201 and CA2014-10-202, 2015-Ohio- 2573, and held for decision in 2014-1825, State v. Marcum, 4th Dist. Gallia No. 13CA11, 2014Ohio-4048, and briefing schedule stayed. Pfeifer, J., dissents. APPEALS NOT ACCEPTED FOR REVIEW 2014-0525. State v. Spivey. Mahoning App. No. 12 MA 75, 2014-Ohio-721. 2015-0647. State v. Eggleston. Trumbull App. No. 2014-T-0068, 2015-Ohio-958. O’Connor, C.J., dissents, and would vacate the court of appeals’ decision and remand the case for application of Rodriguez v. United States, __ U.S. __, 135 S.Ct. 1609, 191 L.Ed.2d 492 (2015). 2015-0653. O’Loughlin v. Mercy Hosp. Fairfield. Hamilton App. No. C-130484, 2015-Ohio-152. Pfeifer, J., dissents. O’Neill, J., dissents and would accept the cause on Proposition of Law No. IV only. 2015-0658. Frisch v. Restaurant Mgt., Inc. Hamilton App. No. C-140444, 2015-Ohio-859. 2015-0659. State v. Hamon. Delaware App. No. 12 CAA 12 0089, 2015- Ohio-887. Lanzinger, J., dissents. 2015-0660. Obloy v. Sigler. Cuyahoga App. No. 101672, 2015-Ohio-877. 2015-0661. State v. Ganguly. Franklin App. No. 14AP-383, 2015-Ohio-845. 2015-0671. State v. Holloway. Cuyahoga App. No. 101289, 2015-Ohio-1015. 2015-0685. State v. Ibrahim. Franklin App. No. 14AP-355, 2014- Ohio-5307. O’Donnell, J., dissents. 2015-0690. Fisher v. Mallik. Franklin App. No. 14AP-140, 2015-Ohio-1008. O’Donnell, Kennedy, and O’Neill, JJ., dissent and would accept the appeals. 2015-0691. Dept. of Natural Resources v. Ebbing. Mercer App. No. 10-13-24, 2015-Ohio-471. O’Connor, C.J., dissents and would accept the cause on Proposition of Law No. II only. Pfeifer and O’Neill, JJ., dissent. 2015-0693. Miller v. Plain Dealer Publishing Co. Cuyahoga App. No. 101335, 2015-Ohio-1016. 2015-0694. State v. Harold. Portage App. No. 2014-P-0012, 2015- Ohio-954. O’Neill, J., dissents. 2015-0696. Hughes v. Lenhart. Shelby App. No. 17-14-25, 2015-Ohio-933. 2015-0697. Daher v. Bally’s Total Fitness. Lake App. No. 2014-L-061, 2015-Ohio-953. 2015-0698. State v. Elizondo. Fairfield App. No. 14-CA-20, 2015-Ohio-1109. 2015-0701. Secy. of Veterans Affairs v. Leonhardt. Crawford App. No. 3-14-04, 2015-Ohio-931. 2015-0705. Szwarga v. Riverside Methodist Hosp. Franklin App. No. 13AP-648, 2014-Ohio-4943. O’Connor, C.J., and Kennedy, J., dissent and would accept the appeals. 2015-0706. N. Campus Rentals, L.L.C. v. Franklin Cty. Bd. of Revision. Franklin App. No. 14AP-465, 2015- Ohio-985. O’Neill, J., dissents. 2015-0707. Weiler v. Cuyahoga Cty. Bd. of Revision. Cuyahoga App. No. 101822, 2015- Ohio-1383. O’Donnell, J., dissents. 2015-0708. State v. Ponyard. Cuyahoga App. No. 101266, 2015- Ohio-311. O’Neill, J., dissents. 2015-0709. State v. Marcus Beauregard. Cuyahoga App. No. 101418, 2015-Ohio-1021. 2015-0714. Reidell v. Reynolds & Reynolds Co., Inc. Montgomery App. No. 26392, 2015- Ohio-1048. Lanzinger and O’Neill, JJ., dissent. 2015-0730. State v. Martin. Delaware App. No. 14 CAA 03 0016, 2015- Ohio-1106. Pfeifer and O’Donnell, JJ., dissent. 2015-0734. State v. J.T.S. Franklin App. No. 14AP-516, 2015-Ohio-1103. O’Connor, C.J., dissents and would hold the cause for the decision in 20150677, State v. Aalim. 2015-0735. Turner & Son Funeral Home v. Hillsboro. Highland App. No. 14CA16, 2015- Ohio-1138. French, J., dissents. 2015-0740. State v. Cochran. Franklin App. No. 14AP-447, 2015- Ohio-1102. O’Donnell, J., dissents. 2015-0741. State v. Robinson. Montgomery App. No. 26441, 2015-Ohio-1167. O’Neill, J., dissents. 2015-0796. Jones v. Natural Essentials, Inc. Portage App. No. 2015-P-0005, 2015-Ohio-1073. 2015-0804. State v. Muzic. Summit App. No. 27117, 2015-Ohio-1521. 2015-0834. State v. Taylor. Summit App. No. 27273, 2015-Ohio-403. 2015-0895. Corsaro & Assoc. Co., L.P.A. v. Weston Hurd, L.L.P. Cuyahoga App. No. 101534, 2015-Ohio-423. O’Donnell, J., dissents. 2015-1029. State v. Thompson. Cuyahoga App. No. 100797, 2014-Ohio-2261. 2015-1062. State v. Anthony. Cuyahoga App. No. 101847, 2015-Ohio-2267. 2015-1088. State v. Smith. Cuyahoga App. No. 101802, 2015-Ohio-2266. 2015-1140. State v. Gilbert. Miami App. No. 2015-CA-8, 2015-Ohio-2425. 2015-1147. Lavery v. Lavery. Hamilton App. No. C-140130. 2015-1148. Cotton v. Sheldon. Marion App. No. 9-14-47. 2015-1162. Burton Carol Mgt., L.L.C. v. Ziegler. Lake App. Nos. 2015-L-021 and 2015-L-040, 2015-Ohio-1996. French, J., not participating. 2015-1167. State v. Hively. Gallia App. No. 13CA15, 2015-Ohio-2297. 2015-1168. State v. Vanderhoof. Lake App. No. 2013-L-036, 2015-Ohio-2198. O’Donnell, J., dissents and would hold the cause for the decision in 20141278, State v. Earley. 2015-1169. Neighorn v. Walsh. Summit App. No. 27110. 2015-1174. Baxter v. Thomas. Cuyahoga App. No. 101186, 2015- Ohio-2148. O’Donnell, J., dissents. 2015-1186. State v. Parrish. Brown App. No. CA2015-04-010. 2015-1188. State v. W.J. Franklin App. No. 14AP-457, 2015-Ohio-2353. 2015-1199. State v. Johnson. Delaware App. No. 14CAA070039, 2015-Ohio- 1676. 2015-1209. State v. Cody. Cuyahoga App. No. 102213, 2015-Ohio-2764. 2015-1216. State, v. Jones. Franklin App. No. 14AP-796, 2015-Ohio-2357. 2015-1224. State v. Varholic. Cuyahoga App. No. 102402, 2015- Ohio-2411. O’Neill, J., dissents. 2015-1236. State v. Kallini. Allen App. No. 1-14-57. 2015-1245. State v. Lawshea. Cuyahoga App. No. 101895, 2015-Ohio-2391. 2015-1246. State v. Pishok. Seneca App. No. 13-15-04. 2015-1248. State v. Clayton. Summit App. No. 27515. 2015-1256. State v. Whatley. Guernsey App. No. 13CA26. 2015-1258. Henderson v. Allamby. Cuyahoga App. No. 103060. 2015-1260. State v. Norton. Cuyahoga App. No. 10217, 2015-Ohio-2516. 2015-1263. State v. Milner. Erie App. No. E-14-113, 2015-Ohio-2446. 2015-1265. State v. Wellington. Mahoning App. No. 14 MA 115, 2015-Ohio-2754. 2015-1271. State v. Caldwell. Greene App. No. 2013-CA-76, 2015-Ohio-2551. 2015-1283. State v. Taylor. Franklin App. No. 14AP-254, 2015-Ohio-2490. 2015-1290. State v. Brownlee. Summit App. No. 27255, 2015-Ohio-2616. Request that a Copy of the Trial Court’s New Journal Entry be Made Part of the Record denied as moot. 2015-1302. Hill v. Krauser. Hamilton App. No. C-140446. 2015-1303. State v. Green. Butler App. No. CA2014-12-247, 2015-Ohio-2576. 2015-1327. State v. Robinson. Summit App. No. 27480, 2015-Ohio-2376. 2015-1328. State v. Wood. Medina App. No. 14CA0093-M, 2015-Ohio-2891. 2015-1337. Jacobson v. Kaforey. Summit App. No. 26915, 2015-Ohio-2624. Lanzinger, French, and O’Neill, JJ., dissent and would accept the appeals. 2015-1352. State v. Wolf. Lake App. Nos. 93-L-151 and 94-L-047. 2015-1374. State v. Culp. Summit App. No. 27500, 2015-Ohio-2839. 2015-1394. State v. Pierce. Summit App. No. 27204. 2015-1395. State v. West. Summit App. No. 27485, 2015-Ohio-2936. 2015-1492. State v. Oteng. Franklin App. No. 14AP-466. RECONSIDERATION OF PRIOR DECISIONS 2013-1773. Estate of Atkinson v. Ohio Dept. of Job & Family Servs. Knox App. No. 13CA4, 2013-Ohio-4352. Reported at __ Ohio St.3d __, 2015-Ohio3397, __ N.E.3d __. On motion for reconsideration. Motion denied. O’Connor, C.J., and Lanzinger and O’Neill, JJ., dissent. 2014-0735. C.K. v. State. Cuyahoga App. No. 100193, 2014-Ohio-1243. Reported at __ Ohio St.3d __, 2015Ohio-3421, __ N.E.3d __. On motion for reconsideration. Motion denied. O’Neill, J., dissents. 2014-1122. State ex rel. Clough v. Franklin Cty. Children’s Servs. Reported at __ Ohio St.3d __, 2015-Ohio-3425, __ N.E.3d __. On motion for reconsideration. Motion denied. 2015-0297. State v. Girts. Cuyahoga App. No. 101075, 2014-Ohio-5545. Reported at 143 Ohio St.3d 1450, 2015-Ohio-3468, 36 N.E.3d 194. On motion for reconsideration. Motion fails for want of four votes. O’Connor, C.J., dissents. Lanzinger, J., dissents and would grant the motion, accept and hold the cause for the decision in 2015-0473, State v. Thomas. Kennedy, J., dissents and would grant the motion in part and accept the cause as to Proposition of Law No. II only. O’Neill, J., not participating. 2015-0347. Kent State Univ. v. Ford. Portage App. No. 2013-P-0091, 2015-Ohio-41. Reported at 143 Ohio St.3d 1441, 2015-Ohio-3427, 36 N.E.3d 189. On motion for reconsideration. Motion denied. O’Connor, C.J., and Pfeifer, J., dissent and would hold the cause for the decision in 2014-0978, Boone Coleman Const., Inc. v. Piketon. 2015-0358. State v. Bates. Hamilton App. No. C-140033, 2015-Ohio-116. Reported at 143 Ohio St.3d 1441, 2015-Ohio-3427, 36 N.E.3d 189. On motion for reconsideration. Motion denied. 2015-0375. State v. Schmidt. Lorain App. No. 13CA010499, 2015-Ohio-146. Reported at 143 Ohio St.3d 1442, 2015-Ohio-3427, 36 N.E.3d 189. On motion for reconsideration. Motion denied. O’Donnell and O’Neill, JJ., dissent. 2015-0406. State v. Smith. Franklin App. Nos. 14AP-154 and 14AP-155, 2014-Ohio-5303. Reported at 143 Ohio St.3d 1442, 2015-Ohio-3427, 36 N.E.3d 189. On motion for reconsideration. Motion denied. Kennedy and French, JJ., dissent. 2015-0913. State v. Bryant. Ross App. No. 14CA3434. Reported at 143 Ohio St.3d 1442, 2015-Ohio- 3427, 36 N.E.3d 189. On motion for reconsideration. Motion denied.
October 27, 2015 John D. Ferrero, Stark County Prosecuting Attorney, announced the Grand Jury reported an Indictment against the following individual(s): JERMAINE L. ADAMS, 40, 58-23rd St. NW, Canton – Murder (with firearm specification); Having Weapons Under Disability TRAVIS XAVIER MASSEY, 26, 1213-9th St. NW, Canton – Felonious Assault (with firearm specification); Tampering with Evidence; Having Weapons Under Disability LINDA MARIE BROWN, 23, 1515 Loddi Ave. NE, Canton – Improperly Handling Firearms in a Motor Vehicle QWHYNIJIAH I. JACKSON, 27, 218 Belden Ave. SE, Canton – Assault MARK ANTHONY ZANDERS, 19, 10421 Oak Park Blvd., Oak Park – Criminal Trespass DEANGELO COPELAND, 34, 3657-53rd St. #3, Cleveland – Aggravated Robbery (with firearm specification); Having Weapons Under Disability PIERRE D. ATKINSON, 25, 2157 Penn Pl. NE, Apt. C, Canton – Possession of Cocaine; Trafficking in Cocaine; Having Weapons Under Disability; Possession of Heroin; Trafficking in Heroin TIMOTHY A. SMETHERS, 26, 1550 Stark Ave. SW, Canton – Breaking and Entering DAVID ALLEN LAURY, 23, 2011 Fremont Pl .SW, Canton – Having Weapons Under Disability DAMARUS ALLEN WILSON, 21, 2011 Fremont Pl. SW, Canton – Possession of Cocaine ELONDA S. LAURY, 46, 2011 Freemont Pl. SW, Canton – Possession of Cocaine RANDOLPH ERIC YOUNG, 43, 1606 Stanley Ct. NE, Canton – Resisting Arrest; Criminal Trespass ANTONIO CLIFFTON DAVIS, 36, 228 Ralph Ct. NW, Canton – Possession of Drugs; Possession of Marijuana ROBERT LOUIS UMBLES, 59, No Permanent Address – Possession of Cocaine JULIAN CHRISTOPHER DUCKSWORTH, 31, 312 Warner Rd. SE, Canton – Robbery CHAZETTE LASHAE HANCOCK, 23, 222 W. Broadway St. Alliance – Assault; Criminal Trespass CHRISTOPHER J. VANMETER, 44, 3020 Chippendale NW, Massillon – Domestic Violence SAMMI VANCE BROWN, 36, 916 Highland Ave. NE, Canton – Domestic Violence; Abduction DOMINICK XAVIER JOHNSON, 23, 424 Mill St. SE, Canton – Aggravated Robbery (with firearm specification); Having Weapons Under Disability BETHANY RAMOS, 40, 1633 Overlook SW, Massillon – Disorderly Conduct In its report, the Grand Jury reported that they had voted No-Bill on the following individual(s): AMBER R. BALLARD, 23, 2307 Gage Ave. NE, Canton – Felonious Assault 2 Cts.
OHIO SUPREME COURT CASE ANNOUNCEMENTS October 26, 2015 [Cite as 10/26/15 Case Announcements, 2015- Ohio-4415.] SLIP OPINIONS REPLACED BY OHIO OFFICIAL REPORTS VERSIONS AS OF OCTOBER 26, 2015 The official versions of the opinions listed below, which were previously released as slip opinions, have been published in the October 26, 2015 Ohio Official Reports advance sheet. These opinions should now be cited using the Ohio Official Reports citation format. 2012-1107. Disciplinary Counsel v. Joseph, 143 Ohio St.3d 1261, 2015-Ohio 2775. 2013-0312. Disciplinary Counsel v. Rammelsberg, 143 Ohio St.3d 381, 2015Ohio- 2024. 2013-1255 and 2013-1501. State v. Rogers, 143 Ohio St.3d 385, 2015-Ohio-2459. 2013-1731. State v. Keenan, 143 Ohio St.3d 397, 2015-Ohio-2484. 2014-0460. State ex rel. Oldaker v. Indus. Comm., 143 Ohio St.3d 405, 2015 Ohio-2569. 2014-0531. Cincinnati v. Testa, 143 Ohio St.3d 371, 2015-Ohio-1775. 2014-1318 and 2014-1554. State v. Christian, 143 Ohio St.3d 417, 2015-Ohio 3374. 2014-1364. State v. Weimer, 143 Ohio St.3d 418, 2015-Ohio-3378. 2014-1552. In re Application of Harper, 143 Ohio St.3d 411, 2015-Ohio-3277. 2014-1608. State ex rel. Jackson v. Calabrese, 143 Ohio St.3d 409, 2015-Ohio2918. 2014-2153. Medina Cty. Bar Assn. v. Shirer, 143 Ohio St.3d 415, 2015-Ohio3289. 2014-2204. State v. Roper, 143 Ohio St.3d 419, 2015-Ohio-3379. 2015-0613. Cleveland Metro. Bar Assn. v. Schiff, 143 Ohio St.3d 1259, 2015Ohio-1808. 2015-1129. Disciplinary Counsel v. Gussler, 143 Ohio St.3d 1263, 2015-Ohio3131. MOTION AND PROCEDURAL RULINGS 2014-1198. In re Application of Hardin Wind, L.L.C. Power Siting Board, No. 13-1177-EL-BGN. This cause is pending before the court as an appeal from the Power Siting Board. Upon consideration of the agreed motion to stay proceedings, it is ordered by the court that the motion is granted. The parties shall notify the court within 60 days from the date of this entry of the status and whether the stay of proceedings may be lifted. 2015-1054. FIP Realty Co., Ltd. V. Franklin Cty. Bd. of Revision. Board of Tax Appeals, Nos. 2014-1120 and 2014- 1121. This cause is pending before the court as an appeal from the Board of Tax Appeals. Upon consideration of the joint motion to remand the appeal to the Franklin County Board of Revision in order to implement a settlement, it is ordered by the court that the cause is remanded to the Franklin County Board of Revision to take further action as appropriate. It is further ordered that mandates be sent to and filed with the Board of Tax Appeals and the Franklin County Board of Revision. DISCIPLINARY CASES 2008-1238. Columbus Bar Assn. v. Dice. 2 It is ordered by this court, sua sponte, that Daniel Sean Dice, Attorney Registration No. 0069476, last known business address in Atlanta, Georgia, is found in contempt for failure to comply with this court’s order of December 30, 2008, to wit: failure to file an affidavit of compliance on or before January 29, 2009.
MAHONING COUNTY PROSECUTOR OFFICE ARRAIGNMENTS – TUESDAY, NOVEMBER 3, 2015-9:00 AM JUDGE R. SCOTT KRICHBAUM 15 CR 865SHANNON JORDANCOUNT ONE AMENDOLARA IMPROPERLY DISCHARGING A FIREARM AT OR INTO A HABITATION R.C.2923.161(A)(1)(C) F-2 FIREARM SPECIFICATION R.C.2941.145(A) COUNT TWO CRIMINAL DAMAGING R.C.2909.06(A)(1)(B) M-1 15 CR 925NORMAN D. RODRIGUEZCOUNT ONERUDZIK POSSESSION OF DRUGS R.C.2925.11(A)(C)(2)(a) F-5 COUNT TWO DRIVING UNDER SUSPENSION R.C.4510.11(B)(D)(1) M-1 15 CR 931THOMAS WELSHCOUNT ONEFEHR ASSAULT R.C.2903.13(A)(C)(5) F-4 COUNT TWO RESISTING ARREST R.C.2921.33(B)(D) M-1 15 CR 932RODERICK WEAVERBURGLARY R.C.2911.12(A)(2)(D) F-2CASSESE 15 CR 942WILLIAM J. MCCULLOCHCOUNT ONEGARDNER TAMPERING WITH EVIDENCE R.C.2921.12(A)(1)(B) F-3 COUNT TWO RECEIVING STOLEN PROPERTY R.C.2913.51(A)(C) F-4 COUNT THREE ILLEGAL USE OR POSSESSION OF DRUG PARAPHERNALIA R.C.2925.14(C)(1)(F) M-4 15 CR 952JAMARIOUS ABRAMSCOUNT ONE VERKHLIN ANDBREAKING AND ENTERING WILLIE COWANR.C.2911.13(A)(C) F-5KLIMIS COUNT TWO POSSESSING CRIMINAL TOOLS R.C.2923.24(A)(C) F-5 15 CR 965SAMANTHA NICOLE MANDATHEFT R.C.2913.02(A)(1)(B)(1)(2) F-5RICH 15 CR 967JOHN C. STEELE, IIIPASSING BAD CHECKSR.INGRAM R.C.2913.11(B)(F) F-5 15 CR 969JEREMY G. MARZIALECOUNT ONE DOUGLASS OVI R.C.4511.19(A)(1)(a)(G)(1)(e) F-3 COUNT TWO OVI R.C.4511.19(A)(1)(h)(G)(1)(e) F-3 15 CR 974JEREMY THOMASCOUNT ONE LIMBIAN FELONIOUS ASSAULT R.C.2903.11(A)(1)(D) F-2 COUNT TWO FELONIOUS ASSAULT R.C.2903.11(A)(2)(D) F-2 15 CR 976BRANDON CLINKSCALECOUNT ONE J.INGRAM FAILURE TO COMPLY WITH ORDER OR SIGNAL OF POLICE OFFICER R.C.2921.331(B)(C)(5)(a)(ii) F-3 COUNT TWO OBSTRUCTING OFFICIAL BUSINESS R.C.2921.31(A)(B) M-2 15 CR 977YASHIEYA COLVINPOSSESSION OF HEROINMASZCZAK R.C.2925.11(A)(C)(6)(a) F-5 15 CR 978MATTHEW RANDALLRECEIVING STOLEN PROPERTYDIMARTINO R.C.2913.51(A)(C) F-4 DIRECTCHAD R. DALEYCOUNTS ONE THROUGH SIXTEEN PRESENTANDUNLAWFUL SEXUAL CONDUCT WITH A MINOR MENTCHADWICK A. TATARKAR.C.2907.04(A) (B)(1)( f-4 15 CRCOUNT SEVENTEEN RAPE R.C.2907.02(A)(1)(b)(B) Felony/Life COUNTS EIGHTEEN, NINETEEN AND TWENTY UNLAWFUL SEXUAL CONDUCT WITH A MINOR R.C.2907.04(A)(B)(1) F-4 DIRECTKEYLA M. GARRIGACOUNTS ONE AND TWO PRESENTFELONIOUS ASSAULT MENTR.C.2903.11(B)(1)(D) F-2 15 CR DIRECTRONALD D. GIBSONCOUNT ONE PRESENTVOYEURISM R.C.2907.08(C)(E)(5) F- 5 MENTCOUNT TWO 15 CRGROSS SEXUAL IMPOSITION R.C.2907.05(A)(4)(C)(2) F-3 COUNT THREE RAPE R.C.2907.02(A)(2)(B) F-1 COUNT FOUR GROSS SEXUAL IMPOSITION R.C.2907.05(A)(1)(C)(1) F-4 COUNT FIVE RAPE R.C.2907.02(A)(1)(c)(B) F-1 COUNT SIX GROSS SEXUAL IMPOSITION R.C.2907.05(A)(5)(C)(1) F-4 DIRECTKELLY ARMOURFORGERY PRESENTR.C.2913.31(A)(3)(C)(1) F-5 MENT 15 CR DIRECTFRANK R. CONSIGLIOPOSSESSION OF HEROIN PRESENTR.C.2925.11(A)(C)(6)(a) F-5 MENT 15 CR
CASE ANNOUNCEMENTS October 23, 2015 [Cite as 10/23/2015 Case Announcements, 2015- Ohio-4393.] MOTION AND PROCEDURAL RULINGS 2015-1555. Mangelluzzi v. Morley. Cuyahoga App. No. 102272, 2015-Ohio-3143. This cause is pending before the court as a jurisdictional appeal. Upon consideration of appellant’s motion to refer matter to mediation, it is ordered by the court that the motion is denied. MEDIATION MATTERS The following cases have been referred to mediation pursuant to S.Ct.Prac.R. 19.01(A): 2015-1469. Ortega v. Cuyahoga Cty. Bd. of Revision. Board of Tax Appeals, No. 2014-4284. 2015-1559. 422 Sycamore Entertainment, L.L.C. v. Testa. Board of Tax Appeals, No. 2014-1023. 2015-1564. Amanda Bent Bolt Co. v. Indus. Comm. Franklin App. No. 14AP-295, 2015-Ohio-3487. 2015-1599. O.B. v. Spon. In Mandamus. 2015-1608. Zillow v. Bosel. In Mandamus. 2015-1678. Columbus City Schools Bd. of Edn. v. Franklin Cty. Bd. of Revision. Board of Tax Appeals, Nos. 2014-4335 and 2014- 4336. The following cases have been returned to the regular docket pursuant to S.Ct.Prac.R. 19.01(E). The appellants in each case shall file a brief within 40 days of the date of these entries, and the parties shall otherwise proceed in accordance with S.Ct.Prac.R. 16.02 through 16.07. As provided in S.Ct.Prac.R. 16.07, the court may dismiss these cases or take other action if the parties fail to timely file merit briefs. 2015-0036. State ex rel. Camaco, L.L.C. v. Albu. Franklin App. No. 13AP-1002, 2014-Ohio-5330. 2015-1065. MDM Holdings, L.L.C. v. Cuyahoga Cty. Bd. of Revision. Board of Tax Appeals, No. 2015-60. 2015-1386. Pavilonis v. Cuyahoga Cty. Bd. of Revision. Board of Tax Appeals, No. 2014-4517. 10-23-15 CASE ANNOUNCEMENTS October 22, 2015 [Cite as 10/22/2015 Case Announcements, 2015- Ohio-4364.] MERIT DECISIONS WITH OPINIONS 2014-1555. In re Application of Libretti, Slip Opinion No. 2015-Ohio-4338. On Report by the Board of Commissioners on Character and Fitness, No. 563. Joseph Victor Libretti’s pending application to register as a candidate for admission to the practice of law is disapproved, and he is forever precluded from reapplying for the privilege of practicing law in this state. O’Connor, C.J., and Pfeifer, O’Donnell, Lanzinger, and Kennedy, JJ., concur. French and O’Neill, JJ., concur in part and dissent in part. 2014-2053. State ex rel. Black v. Forchione, Slip Opinion No. 2015-Ohio-4336. Stark App. No. 2014CA00129, 2014-Ohio-4560. Judgment affirmed. O’Connor, C.J., and Pfeifer, O’Donnell, Lanzinger, Kennedy, French, and O’Neill, JJ., concur. 2015-0301. Lorain Cty. Bar Assn. v. Nelson, Slip Opinion No. 2015-Ohio-4337. On Certified Report by the Board of Professional Conduct, No. 2014-003. Kenneth Allen Nelson, Attorney Registration No. 0075834, is hereby publicly reprimanded. O’Connor, C.J., and Pfeifer, O’Donnell, Lanzinger, Kennedy, French, and O’Neill, JJ., concur. MOTION AND PROCEDURAL RULINGS 2015-0077. State v. Pittman. Marion App. No. 9-13-65, 2014-Ohio-5001. This cause is pending before the court on the certification of a conflict by the Court of Appeals for Marion County. Upon consideration of the joint motion of appellant, State of Ohio, and amicus curiae, Ohio Attorney General Michael DeWine, for divided oral-argument time, it is ordered by the court that the motion is granted. Amicus curiae shall share the time allotted to appellant. 2015-0629. State v. Richardson. Montgomery App. No. 26191, 2015-Ohio-757. This cause is pending before the court as an appeal from the Court of Appeals for Montgomery County. Upon consideration of appellee’s amended motion for appointment of counsel, it is ordered by the court that the motion is granted and Adam Arnold is appointed to represent appellee. 2015-1048. State v. Richardson. Montgomery App. No. 26191, 2015-Ohio-757. This cause is pending before the court on the certification of a conflict from the Court of Appeals for Montgomery County. Upon consideration of appellee’s amended motion for appointment of counsel, it is ordered by the court that the motion is granted and Adam Arnold is appointed to represent appellee. 2015-1310. Cook v. State. Allen App. No. 1-15-21. This cause is pending before the court as an appeal from the Court of Appeals for Allen County. Upon consideration of appellant’s amended motion for appointment of counsel, it is ordered by the court that the motion is denied. 2015-1362. In re Application of Mikulin. This matter is pending before the court upon the filing of a report by the Board of Commissioners on Character and Fitness. On September 28, 2015, applicant filed a motion to seal the record. Upon consideration thereof, it is ordered by the court that the motion to seal the record is denied. 2015-1440. Trumbull Cty. Bar Assn. Certified Grievance Commt. v. Roland. This matter is pending before the court upon the filing of a motion to show cause by relator, Trumbull County Bar Association Certified Grievance Committee. On September 24, 2015, this court granted the motion to the extent that respondent was ordered to file a response why he should not be held in contempt. Respondent did not file a response, and this cause was considered by the court. Upon consideration thereof, it is ordered by this court that respondent, David Keith Roland, is found in contempt of this court. It is further ordered by the court 2 10-22-15 that respondent shall produce his responses to relator’s discovery requests and shall comply with the orders issued by the Board of Professional Conduct. 2015-1591. In re Grand Jury Proceedings of John Doe. Mahoning App. No. 14 MA 73. This cause is pending before the court as a jurisdictional appeal. Upon consideration of the motions for admission pro hac vice of George A. Stamboulidis and Martin G. Weinberg, it is ordered by the court that the motions are granted. Pursuant to Gov.Bar R. XII(4), counsel shall file a notice of permission to appear pro hac vice with the Supreme Court’s Office of Attorney Services within 30 days of the date of this entry. DISCIPLINARY CASES 2015-0128. Disciplinary Counsel v. Robinson. On order to show cause. Ronald Robinson, Attorney Registration No. 0029934, is indefinitely suspended from the practice of law. 2015-1424. In re Resignation of Denicola. On application for resignation from the practice of law of Ronald John Denicola, Attorney Registration No. 0022593, and on report filed under seal by disciplinary counsel. Resignation accepted with disciplinary action pending. 2015-1438. In re Resignation of McArdle. On application for resignation from the practice of law of Thomas Joseph McArdle, Attorney Registration No. 0038799, and on report filed under seal by disciplinary counsel. Resignation accepted with disciplinary action pending. 2015-1526. In re Resignation of Fairfax. On application for resignation from the practice of law of Terence Joseph Fairfax, Attorney Registration No. 0068358, and on report filed under seal by disciplinary counsel. Resignation accepted with disciplinary action pending.
October 16, 2015 John D. Ferrero, Stark County Prosecuting Attorney, announced the Grand Jury reported an Indictment against the following individual(s): FREDRICK MCCANTS, 54, 2542 Indiana Way NE, Canton - Felonious Assault FORREST L. NEISWANGER, 45, 1852 Lincoln Ave., #19, Salem - Aggravated Possession of Drugs LINDA N. KIRKSEY, 65, 643 Alan Page Dr. #2, Canton - Felonious Assault; Domestic Violence MARK BEE MINNEY, 29, 642 Guy St. NW, Massillon - Possession of Drugs PRINCE HUTTO, 37, 4511 Tioga NW #4, Canton - Domestic Violence; Violating a Protection Order; Intimidation of an Attorney, Victim, or Witness in a Criminal Case KEVIN JAMES WOMACK, 31, 409 McKinley Ave. SW, Massillon - Aggravated Possession of Drugs In its report, the Grand Jury reported that they had voted No-Bill on the following individual(s): SCOTT R. JONES, 35, 22765 Alden Ave., Alliance - Menacing by Stalking; Domestic Violence
NEWS RELEASE From the Office of: JOHN D. FERRERO Prosecuting Attorney, Stark County, Ohio October 19, 2015 John D. Ferrero, Stark County Prosecuting Attorney, announced the Grand Jury reported an Indictment against the following individual(s): BENJAMIN M. ROBINSON, 24, 2156 Westwood Ct., Apt. 17; Alliance - Criminal Trespass JOSEPH E. CONLEY, 32, 538 Trump Rd., Hartville - Receiving Stolen Property, Grand Theft of a Motor Vehicle SHAWN M. THOMAS, 1835 S. Freedom; Alliance - Theft In its report, the Grand Jury reported that they had voted No-Bill on the following individual(s): GARY M. KNORZER, 59, 2227 Bollinger Ave., NE; Canton - Forgery RALPHIEL S. PATTERSON, 29, 705 Union St., SW: Canton - Intimidation of an Attorney, Victim or Witness in a Criminal Case
OHIO COURT CASE ANNOUNCEMENTS October 19, 2015 MOTION AND PROCEDURAL RULINGS 2014-1862. State v. Myers. Warren C.P. No. 14CR29826. This cause is pending before the court as a death-penalty appeal from the Court of Common Pleas of Warren County. Upon consideration of appellant’s motion to strike the court’s June 22, 2015 notice of filing the record, motion to complete the record, and motion to order the Warren County Common Pleas Court clerk to complete the record, it is ordered by the court that the motion to strike the notice of filing the record is granted, and the motions to complete the record and to order the Warren County Common Pleas Court clerk to complete the record are granted in part. It is ordered by the court that the Warren County Common Pleas Court clerk shall supplement the record within 20 days of the date of this entry with items numbered 1 through 16 and 18, as identified in appellant’s October 2, 2015 notice of documents missing from the record. It is further ordered that upon the filing of items 1 through 16 and 18, the clerk of this court shall issue a new notice of filing of the record and the briefing schedule in the case shall be reset, with appellant’s brief due as calculated from the new notice of filing of the record. Briefing shall then proceed as provided for by the Rules of Practice of the Supreme Court. It is further ordered that appellant shall show cause within 20 days of the date of this entry why the “grand jury testimony/transcription” (identified as item number 17 in appellant’s October 2, 2015 notice of documents missing from the record) should be made part of the record on appeal in this case. Appellee may file a reply to appellant’s response to the show-cause order within ten days of the filing of appellant’s response. The court’s decision on whether to order that the grand jury testimony/transcription be made part of the record on appeal shall not affect the briefing schedule in this case. 2015-1607. State v. Williams. Lorain App. No. 14CA010641, 2015-Ohio-3932. This cause is pending before the court as a jurisdictional appeal. Upon consideration of appellee’s motion for appointment of counsel, it is ordered by the court that the motion is granted and Jonathan N. Garver is appointed to represent appellee. DISCIPLINARY CASES 2015-1673. In re Hayman. On certified entry of felony conviction. Edward Donald Hayman, Attorney Registration No. 0001128, is suspended from the practice of law for an interim period, effective as of the date of this enTry
CASE ANNOUNCEMENTS October 16, 2015 [Cite as 10/16/2015 Case Announcements, 2015- Ohio-4286.] MOTION AND PROCEDURAL RULINGS 2014-1267. State ex rel. Maddox v. Lincoln Heights. In Mandamus. This cause originated in this court on the filing of a complaint for a writ of mandamus. Upon consideration of the joint motion for stay of briefing schedule, it is ordered by the court that the motion is granted. The briefing schedule in this case is stayed pending further order of this court.
CASE ANNOUNCEMENTS October 15, 2015 [Cite as 10/15/2015 Case Announcements, 2015- Ohio-4269.] MOTION AND PROCEDURAL RULINGS 2011-0890. State ex rel. DeWine v. GMAC Mtge., L.L.C. Certified Question of State Law, United States District Court, Northern District of Ohio, Western Division, Nos. 3:10-CV-02537-JZ and 1:10-CV- 02709-JZ. This cause is pending before the court on the certification of a state-law question from the United States District Court for the Northern District of Ohio, Western Division. It is ordered by the court, sua sponte, that the parties shall file a notice advising this court of the status of the bankruptcy case within 14 days of the date of this entry. 2014-1290. In re Comm. Rev. of Ohio Adm.Code Chapter 4901:1-10 regarding Elec. Cos. Public Utilities Commission, No. 12-2050-EL- ORD. This cause is pending before the court as an appeal from the Public Utilities Commission of Ohio. Upon consideration of the joint status report, it is ordered by the court that the stay of the briefing schedule is hereby extended. The parties shall notify the court within 60 days from the date of this entry of the status and whether the stay may be lifted.
NEWS RELEASE From the Office of: JOHN D. FERRERO Prosecuting Attorney, Stark County, Ohio October *, 2015 John D. Ferrero, Stark County Prosecuting Attorney, announced the Grand Jury reported an Indictment against the following individual(s): JERRY GARNER, 26, 1426 Louisiana Ave., NW; Canton – Improperly Handling Firearm in Motor Vehicle; Operating a Motor a Vehicle While Under the Influence of Alcohol, a Drug of Abuse or a Combination of Them KEITH ALLEN BROAD, 45, 4212 34th St., NE; Canton – Aggravated Possession of Drugs JUDY ANN BENNETT, 46, 9137 Nelson Lane, Malvern – Forgery ADAM HENRY MOORE, 19, 2923 Fletcher Ave., NE; Canton – Kidnapping (with repeat violent offender specification); Felonious Assault (with repeat violent offender specification), Failure to Comply with an Order or Signal of a Police Officer GREGORY MICHAEL SMITH, 43, 1816 Clarendon Ave., NW; Canton – Attempt to Commit an Offense (Breaking and Entering); Possession of Criminal Tools SHAKIA NICOLE TORRES, 25, 225 Mesabi St., Sharon, PA – Theft DELSHAWN L. TORRES, 26, 545 Highland St., Warren - Theft In its report, the Grand Jury reported that they had voted No-Bill on the following individual(s): ANITA ANN RANDLE, 53, 1801 Spring Ave., NE; #306; Canton – Domestic Violence JOANNA L. FELICETTY, 36, 580 E. Perry St., Salem – Illegal Conveyance of Weapons or Prohibited Items onto Detention Facility or Institution; Possession of Drugs JASSEN WILLIAM BARNES, 21, 326 W. Ely St., Alliance – Unlawful Sexual Conduct with a Minor
OHIO SUPREME COURT CASE ANNOUNCEMENTS October 14, 2015 [Cite as 10/14/2015 Case Announcements, 2015- Ohio-4244.] MOTION AND PROCEDURAL RULINGS 2014-0882. Groveport Madison Local Schools Bd. of Edn. v. Franklin Cty. Bd. of Revision. Board of Tax Appeals, No. 2012-146. This cause is pending before the court as an appeal from the Board of Tax Appeals. Upon consideration of the joint motion to consolidate with case Nos. 20140884 and 2014- 1032 for oral argument, it is ordered by the court that the motion is granted. 2014-0884. South-Western City Schools Bd. of Edn. v. Franklin Cty. Bd. of Revision. Board of Tax Appeals, Nos. 2012-144 and 2012- 145. This cause is pending before the court as an appeal from the Board of Tax Appeals. Upon consideration of the joint motion to consolidate with case Nos. 20140882 and 2014- 1032 for oral argument, it is ordered by the court that the motion is granted. 2014-1032. Lutheran Servs. of Cent. Ohio Village Hous., Inc. v. Franklin Cty. Bd. of Revision. Board of Tax Appeals, Nos. 2012-386 and 2012- 387. This cause is pending before the court as an appeal from the Board of Tax Appeals. Upon consideration of the joint motion to consolidate with case Nos. 20140882 and 2014- 0884 for oral argument, it is ordered by the court that the motion is granted. MISCELLANEOUS DISMISSALS 2015-1264. Turner v. Roy. Cuyahoga App. No. 102720, 2015-Ohio-2958. This cause is pending before the court as an appeal from the Court of Appeals for Cuyahoga County. The records of this court indicate that appellant has not filed a merit brief, due October 5, 2015, in compliance with the Rules of Practice of the Supreme Court of Ohio and therefore has failed to prosecute this cause with the requisite diligence. Upon consideration thereof, it is ordered by the court that this cause is dismissed. It is further ordered that a mandate be sent to and filed with the clerk of the Court of Appeals for Cuyahoga County. 2 10-14-15
Domestic Relations and Juvenile Forms Now Translated in Five Languages To benefit limited English proficient Ohioans, the Ohio Supreme Court has translated more than two dozen domestic relations and juvenile forms in five additional languages. The translated forms allow parties to have a better understanding of court cases involving children and families. Besides English, the forms are now also available in the most used languages in Ohio, including Spanish, Russian, French, Chinese, and Arabic. When individuals need a domestic relation form in one of these languages, they can click on “Select Another Language.” There they can find both a Word document and PDF file in the languages. Stephanie Graubner Nelson, the Ohio Supreme Court’s Children & Families Section manager, said having the Domestic Relations and Juvenile Standardized Forms translated into different languages allows all courts across the state to use the same standardized forms for those who don’t speak English as their first language. “The Supreme Court of Ohio is working on all fronts, Domestic Violence, Children and Families, and Language Services to make justice accessible for all the families in the State of Ohio,” Chief Justice Maureen O’Connor said. These forms are in addition to the Language Services Program Forms Translation Project that made 27 common court forms available in five languages including Arabic, Chinese, Russian, Somali, and Spanish. These forms are recommended to be used by the parties to enhance their understanding of legal information and also to advance the work of court interpreters by allowing them to provide the same precise information to everyone.
CASE ANNOUNCEMENTS October 12, 2015 [Cite as 10/12/2015 Case Announcements, 2015- Ohio-4207.] SLIP OPINIONS REPLACED BY OHIO OFFICIAL REPORTS VERSIONS AS OF OCTOBER 12, 2015 The official versions of the opinions listed below, which were previously released as slip opinions, have been published in the October 12, 2015 Ohio Official Reports advance sheet. These opinions should now be cited using the Ohio Official Reports citation format. 2013-1169. State ex rel. Simpson v. State Teachers Retirement Bd., 143 Ohio St.3d 307, 2015-Ohio-149. 2013-1671 and 2013-1795. Infinite Sec. Solutions, L.L.C. v. Karam Properties II, Ltd., 143 Ohio St.3d 346, 2015-Ohio-1101. 2013-1710. Ginter v. Auglaize Cty. Bd. of Revision, 143 Ohio St.3d 340, 2015Ohio-2571. 2013-1885. Cleveland Metro. Bar Assn. v. Brown, 143 Ohio St.3d 333, 2015Ohio-2344. 2013-1963. J & C Marketing, L.L.C. v. McGinty, 143 Ohio St.3d 315, 2015Ohio-1310. 2014-0197. Disciplinary Counsel v. Smith, 143 Ohio St.3d 325, 2015-Ohio-1304. 2014-0678. State ex rel. Tradesmen Internatl. v. Indus. Comm., 143 Ohio St.3d 336, 2015-Ohio- 2342. 2014-0795. Ohio Bur. Of Workers’ Comp. v. McKinley, 143 Ohio St.3d 370, 2015-Ohio-2927. 2014-0874. Metamora Elevator Co. v. Fulton Cty. Bd. of Revision, 143 Ohio St.3d 359, 2015-Ohio-2807. 2014-1497. Toledo Bar Assn. v. VanLandingham, 143 Ohio St.3d 328, 2015Ohio-1622. 2014-1663. State ex rel. Elkins v. Fais, 143 Ohio St.3d 366, 2015-Ohio-2873. 2014-1743. Disciplinary Counsel v. Costabile, 143 Ohio St.3d 331, 2015-Ohio2082. 2014-1755. Disciplinary Counsel v. Freeman, 143 Ohio St.3d 1251, 2015-Ohio 2777.. 2014-1850. State ex rel. Reeves v. Chief of Police, Cedar Point Police Dept., 143 Ohio St.3d 368, 2015-Ohio-2909. 2015-0919. In re Resignation of Lape, 143 Ohio St.3d 1248, 2015-Ohio-2693. 2015-1059. In re Resignation of Cosgrove, 143 Ohio St.3d 1253, 2015-Ohio 2778. 2015-1200. In re Whitt, 143 Ohio St.3d 1256, 2015-Ohio-2947. 15-AP-027. In re Disqualification of First Dist. Court of Appeals, 143 Ohio St.3d 1245, 2015-Ohio-2834. 15-AP-032. In re Disqualification of Sutula, 143 Ohio St.3d 1244, 2015-Ohio2822. MOTION AND PROCEDURAL RULINGS In re Sultaana. On August 26, 2015, this court found Hakeem Sultaana to be a vexatious litigator under S.Ct.Prac.R. 4.03(B). This court further ordered that Sultaana was prohibited 2 10/12/2015 from continuing or instituting legal proceedings in this court without first obtaining leave. On October 7, 2015, Sultaana submitted a motion to stay and “leave request.” It is ordered by the court that the request for leave is denied. 2015-0545. Lutz v. Chesapeake Appalachia, L.L.C. Certified Question of State Law, United States District Court, Northern District of Ohio, Eastern Division, No. 4:09-CV-2256. This cause is here on the certification of a state-law question from the United States District Court for the Northern District of Ohio, Eastern Division. Upon consideration of respondents’ motion for leave to file substitute merit brief, it is ordered by the court that the motion is denied. 2015-1381. State ex rel. Gibson v. Sloan. Ashtabula App. No. 2014-A-0073, 2015-Ohio- 3088. This cause is pending before the court as an appeal from the Court of Appeals for Ashtabula County. Upon consideration of appellant’s motion for supplementation of the record, it is ordered by the court that the motion is denied.
NEWS RELEASE From the Office of: JOHN D. FERRERO Prosecuting Attorney, Stark County, Ohio October 6, 2015 John D. Ferrero, Stark County Prosecuting Attorney, announced the Grand Jury reported an Indictment against the following individual(s): JAMES A. GEORGE, 34, 326 W. Ely St., Alliance - Menacing; Violating a Protection Order, 2 Cts. KAULA NR JONES, 25, 117 Marlyand Ave. SW, Canton - Felonious Assault; Domestic Violence; Endangering Children 2 Cts. DARION MONTEX MURRAY, 23, 1714 Sandwith Ave. SW, Canton - Improperly Discharging Firearms into a Habitation; Improperly Discharging Firearms in a Motor Vehicle MICHAEL SOKOLOUSKY, 43, 1360 S. Seneca Ave., Alliance - Domestic Violence; Obstructing Official Business WADE ALLAN BOWMAN, 27, 657 N. Walnut St., Alliance - Telecommunications Harassment, 2 Cts.; Domestic Violence, 2 Cts. VINCENT C. BLANC, 19, 1628 Woodland Ave. NW, Canton - Domestic Violence MARQUEL DERAY HILL, 21, 1213 9th St. NW, Canton - Domestic Violence; Obstructing Official Business DONTARIO LAMONT SNELL, 28, 417 Lincoln Ave. NW, Canton - Having Weapons Under Disability; Using Weapons While Intoxicated SHONTEZ CURTIS HALL, 27, 1705 Oakmont St. NW, Canton - Domestic Violence In its report, the Grand Jury reported that they had voted No-Bill on the following individual(s): JOHN CAL TERRELL, 35, 1236 Maryland Ave. SW, Canton - Domestic Violence ANTHONY DARRELL NELSON, 36, 131 17th St. NW, #6, Canton - Domestic Violence MATTHEW C. MULL, 43, 660 S. Mechanic Ave., Alliance - Domestic Violence; Burglary RONALD CHARLES HUTTON, 47, 3416 9th St. SW, Canton - Domestic Violence 2 Cts.
CASE ANNOUNCEMENTS October 9, 2015 [Cite as 10/09/2015 Case Announcements, 2015- Ohio-4194.] MOTION AND PROCEDURAL RULINGS 2014-1122. State ex rel. Clough v. Franklin Cty. Children’s Servs. In Mandamus. This cause originated in this court on the filing of a complaint for a writ of mandamus. Upon consideration of relator’s motion for leave to redact original documents, it is ordered by the court that the motion is granted. The redacted versions of exhibits F and K shall replace the original versions filed in the case. 2015-1157. Nascar Holdings, Inc. v. Testa. Board of Tax Appeals, No. 2015-263. This cause is pending before the court as an appeal from the Board of Tax Appeals. Upon consideration of the motion for admission pro hac vice of Mark F. Sommer, it is ordered by the court that the motion is granted. Pursuant to Gov.Bar R. XII(4), counsel shall file a notice of permission to appear pro hac vice with the Supreme Court’s Office of Attorney Services within 30 days of the date of this entry. 2015-1622. Saint Paris v. Galluzzo. Champaign App. No. 2014-CA-29, 2015-Ohio- 3385. This cause is pending before the court as a jurisdictional appeal. Review of appellant’s memorandum in support of jurisdiction reveals that it fails to comply with S.Ct.Prac.R. 7.02(B)(1), which requires that a memorandum “shall not exceed fifteen numbered pages, exclusive of the table of contents and certificate of service.” Therefore, it is ordered by the court, sua sponte, that pages 8 through 18 of the memorandum in support of jurisdiction are stricken, as they are in excess of the 15-page limit imposed on content for a memorandum in support of jurisdiction.
Ready