State v. Clements
Docket L-25-00145
Court of record · Indexed in NoticeRegistry archive · AI-enriched for research
- Filed
- Jurisdiction
- Ohio
- Court
- Ohio Court of Appeals
- Type
- Opinion
- Case type
- Criminal Appeal
- Disposition
- Affirmed in Part, Reversed in Part
- Judge
- Zmuda
- Citation
- 2026-Ohio-1589
- Docket
- L-25-00145
Appeal from sentencing judgment following an Alford plea and related post-sentence motion to withdraw plea
Summary
The Ohio Court of Appeals reviewed Dujuan Clements’s appeal from his June 13, 2025 sentencing after an Alford plea and a separate July 10, 2025 order denying his motion to withdraw that plea. The court held it lacked jurisdiction to review the plea-withdrawal issue because Clements’s notice of appeal only designated the sentencing judgment. The court reversed the trial court’s assessment of fees for appointed counsel, concluding that imposing those fees after waiving mandatory prosecution costs was an abuse of discretion. The remainder of the sentencing judgment was affirmed.
Issues Decided
- Whether the appellate court has jurisdiction to review the trial court's denial of a post-sentence motion to withdraw a guilty plea when the notice of appeal designated only the sentencing judgment
- Whether the trial court abused its discretion in assessing the costs of court-appointed counsel after waiving mandatory prosecution costs
Court's Reasoning
The court concluded it lacked jurisdiction over the denial of the motion to withdraw because that denial was a separate, appealable judgment journalized after the sentencing entry and was not designated in the notice of appeal. Regarding appointed-counsel fees, the court explained that those fees are discretionary and require consideration of the defendant's ability to pay; because the trial court waived mandatory prosecution costs based on indigency but nonetheless imposed appointed-counsel fees without consistent analysis, the assessment was arbitrary and an abuse of discretion.
Authorities Cited
- State v. Taylor2020-Ohio-6786
- R.C. 2941.51 (statute on appointed counsel fees)R.C. 2941.51
- R.C. 2947.23 (costs of prosecution)R.C. 2947.23
Parties
- Appellant
- Dujuan Clements
- Appellee
- State of Ohio
- Attorney
- Laurel A. Kendall
- Attorney
- Lorrie J. Rendle
- Attorney
- Julia R. Bates
- Judge
- Gene A. Zmuda
Key Dates
- Offense date
- 2024-08-19
- Plea and sentencing hearing
- 2025-06-12
- Sentencing judgment journalized
- 2025-06-13
- Hearing on motion to withdraw plea
- 2025-06-25
- Judgment denying motion to withdraw plea journalized
- 2025-07-10
- Notice of appeal filed
- 2025-06-30
- Appellate decision filed
- 2026-05-01
What You Should Do Next
- 1
Trial court to remove or re-evaluate appointed-counsel fees
The trial court should vacate or re-evaluate the assessment of appointed-counsel fees consistent with this decision, considering the defendant's ability to pay.
- 2
State may seek clerical correction in trial court
If the State wishes to correct the sentencing entry's statutory citation or other clerical errors, it should file a motion in the trial court rather than by cross-appeal.
- 3
Defendant may file separate appeal from plea-withdrawal denial
If timely, the defendant can file a new appeal designating the July 10, 2025 judgment denying the motion to withdraw the plea; otherwise, consult counsel about other post-conviction options.
- 4
Consult defense counsel about further relief
Both parties should consult counsel to determine whether to seek rehearing, correction, or additional post-conviction remedies given the court's ruling and applicable deadlines.
Frequently Asked Questions
- What did the appeals court decide?
- The court affirmed the sentencing judgment except it vacated the part ordering Clements to pay costs for appointed counsel; it also said it cannot review the denial of his plea-withdrawal motion because that judgment wasn't included in his notice of appeal.
- Who is affected by this decision?
- Dujuan Clements is affected because the order requiring him to pay appointed-counsel costs was vacated; the State is affected because the court cannot collect those fees based on the current record.
- What happens next in the case?
- The trial court's imposition of appointed-counsel fees has been vacated. The remainder of the sentence stands, and the parties share appeal costs as ordered.
- Why couldn't the court review the plea-withdrawal ruling?
- Because the denial of the motion to withdraw the plea was a separate, appealable judgment journalized after sentencing and Clements's notice of appeal only named the sentencing judgment, the appeals court said it lacked jurisdiction to review that separate order.
- Can the State or defendant take further action?
- Yes. The State may move in the trial court (for example, to correct clerical errors) and the defendant may consider filing a timely appeal specifically from the July 10, 2025 order if deadlines allow, or other post-conviction relief with counsel.
The above suggestions and answers are AI-generated for informational purposes only. They may contain errors. NoticeRegistry assumes no responsibility for their accuracy. Consult a qualified attorney before relying on them.
Full Filing Text
[Cite as State v. Clements, 2026-Ohio-1589.]
IN THE COURT OF APPEALS OF OHIO
SIXTH APPELLATE DISTRICT
LUCAS COUNTY
State of Ohio Court of Appeals No. L-25-00145
Appellee Trial Court No. CR 24 2287
v.
Dujuan Clements DECISION AND JUDGMENT
Appellant Decided: May 1, 2026
*****
Julia R. Bates, Lucas County Prosecuting Attorney, and
Lorrie J. Rendle, Assistant Prosecuting Attorney, for appellee.
Laurel A. Kendall, for appellant.
*****
ZMUDA, J.
{¶ 1} Defendant-appellant, Dujuan Clements, appeals the June 13, 2026 judgment
of the Lucas County Court of Common Pleas, assessing the costs of appointed counsel.
He also purports to appeal the trial court’s decision denying his motion to withdraw his
Alford plea, which was journalized in a separate judgment on July 10, 2025. For the
following reasons, we reverse the trial court’s assessment of appointed counsel fees, but
dismiss for lack of jurisdiction his assignments of error premised on the court’s July 10,
2025 judgment.
I. Background
{¶ 2} Dujuan Clements was charged with the following offenses in connection
with the August 19, 2024 shooting death of D.B.: aggravated murder, a violation of R.C.
2903.01(A) and (G), an unclassified felony (Count 1); aggravated murder, a violation of
R.C. 2903.01(B) and (G), an unclassified felony (Count 2); murder, a violation of R.C.
2903.02(A), an unclassified felony (Count 3); murder, a violation of R.C. 2903.02(B), an
unclassified felony (Count 4); felonious assault, a violation of R.C. 2903.11(A)(2) and
(D), a second-degree felony (Count 5); kidnapping, a violation of R.C. 2905.01(A)(3) and
(C), a first-degree felony (Count 6); having weapons while under disability, a violation of
R.C. 2923.13(A)(2) and (B), a third-degree felony (Count 7); and discharge of a firearm
at or near a prohibited premises, a violation of R.C. 2923.162(A)(3) and (C)(4), a first-
degree felony (Count 8). Counts 1 through 6 included three-year firearm and repeat
violent offender specifications under R.C. 2941.145(A) and 2941.149, respectively;
Count 8 included a three-year firearm specification.
{¶ 3} On June 12, 2025, the State and Clements reached an agreement pursuant to
which Clements entered a plea of guilty under North Carolina v. Alford to Count 1,
amended to involuntary manslaughter, a violation of R.C. 2903.04(A) and (C), a first-
degree felony, with the attached firearm specification; Count 7; and Count 8, with the
attached firearm specification. The trial court accepted Clements’s plea, made a finding
of guilty, and proceeded directly to sentencing. It imposed a prison term of a minimum
of 11 years to a maximum of 16 and one-half years on Count 1, plus three years on the
attached specification; 24 months on Count 7; and a minimum of 11 years to a maximum
2.
of 16 and one-half years on Count 8, plus three years on the attached specification. It
ordered that Clements’s sentences be served consecutively for a total prison term of 30
years to a maximum prison term of 35 and one-half years. This sentence had been agreed
upon by the parties as part of the plea agreement.
{¶ 4} Clements’s conviction and sentence were memorialized in a judgment
journalized on June 13, 2025. At some point thereafter, Clements sent letters directly to
the court indicating that he wanted to withdraw his plea. A hearing took place on June
25, 2025. Clements told the court that he had felt pressured to accept the plea, he
maintained his innocence, and he indicated that he had always desired to go to trial. He
also expressed dissatisfaction with the fact that he had not been sentenced to a flat 30-
year prison sentence. The State characterized Clements’s desire to withdraw his plea as
“buyers remorse (sic) as to the sentence imposed.” It emphasized that the sentence had
been agreed upon, and it expressed that Clements had no legal right to withdraw the plea
post-sentence.
{¶ 5} The trial court denied Clements’s motion to withdraw his plea at the hearing,
but “preserve[d]” the objection and request for appeal. It issued a written order denying
Clements’s motion, which was journalized on July 10, 2025.
{¶ 6} On June 30, 2025, before the order on the motion to withdraw his plea was
journalized, Clements filed a notice of appeal of the June 13, 2025 sentencing judgment;
he did not file a new appeal or move to amend his original notice of appeal after the entry
of the July 10, 2025 judgment. Nevertheless, Clements assigns the following errors for
our review:
3.
I. The trial court abused its discretion when it denied Appellant’s
request to withdraw his plea when the record does not reflect when the
motion to withdraw plea was made, i.e. before or after sentencing.
II. Appellant received ineffective assistance of counsel to the
extent there is no documentation in the record as to when Appellant made
his motion to withdraw his plea.
III. The trial court abused its discretion when it imposed the costs
of appointed counsel without discussion of Appellant’s ability to pay at the
time of his release.
II. Law and Analysis
{¶ 7} Clements’s first and second assignments of error, respectively, claim that the
trial court abused its discretion and trial counsel was ineffective because the record does
not reflect when Clements made his motion to withdraw his plea—“i.e., before or after
sentencing.” His third assignment of error challenges the imposition of the costs of
appointed counsel.1
A. Motion to Withdraw Plea
{¶ 8} In his first assignment of error, Clements argues that “[w]ithout
documentation on the record as to when the request [to withdraw his guilty plea] was
made, let alone how it was made, i.e., in writing or orally, this court should find that the
trial court abused its discretion when it denied Appellant’s Motion to Withdraw Pleas
without a hearing.” In his second assignment of error, he claims that trial counsel’s
1
The State also asks us to remand this matter to the trial court for entry of a nunc pro
tunc entry to correct a clerical error misidentifying the applicable subsection of R.C.
2923.13(A)—Clements was indicted and pled to a violation of R.C. 2923.13(A)(2) but
the sentencing judgment mistakenly references R.C. 2923.13(A)(3). The State has not
filed a cross-appeal, so we decline to grant the relief it seeks. Following the entry of this
decision, the State can address its request directly to the trial court.
4.
performance was ineffective because “there is no documentation in the record as to
whether the motion was made before or after sentencing.” We dismiss Clements’s first
and second assignments of error for lack of jurisdiction.
{¶ 9} Clements’s first two assignments of error revolve entirely around the
supposed lack of clarity as to when the motion to withdraw his plea was made—pre- or
post-sentence. For the reasons explained below, we agree that the timing of the motion is
significant. But the record makes very clear that this was a post-sentence motion to
withdraw a plea. In arguing otherwise, it is apparent that appellate counsel has not
carefully reviewed the record.
{¶ 10} To begin with, counsel did not order the transcript of the June 25, 2025
hearing on Clements’s motion. It seems that she did not read the transcript even after we
granted the State’s motion to supplement the record with this transcript. Even without the
hearing transcript, it can easily be deduced that Clements’s motion was made post-
sentence—the trial court accepted Clements’s plea on June 12, 2025, then proceeded
directly to sentencing. No motion was made between the trial court’s acceptance of the
plea and its announcement that it was going forward with sentencing.
{¶ 11} But review of the June 25, 2025 transcript would have left no doubt that
this was a post-sentence motion to withdraw a guilty plea. At the June 25, 2025 hearing,
the trial court explained that after “go[ing] through the entire plea and sentence,” but
before he was transported to the penitentiary, Clements sent letters to the court requesting
to withdraw his plea. The court essentially treated this request as an oral motion, and—
5.
contrary to Clements’s claim that the motion was denied “without a hearing”—it held a
hearing on June 25, 2025.
{¶ 12} A trial court’s sentencing entry in a criminal case is a final, appealable
order. State v. Lester, 2011-Ohio-5204, paragraph one of the syllabus. So too is a
judgment denying a post-sentence motion to withdraw a guilty plea. State v. Bennett,
2012-Ohio-3664, ¶ 15 (9th Dist.), citing State v. Kerns, 2011-Ohio-6788, ¶ 7 (9th Dist.);
State v. Rock, 2017-Ohio-9339, ¶ 6 (11th Dist.). But see State v. Harris, 2021-Ohio-1431,
¶ 4 (2d Dist.) (finding that oral motion to withdraw plea made immediately after the trial
court imposed sentence was an interlocutory order that merged into the final judgment of
conviction). Under App.R. 3(D) a “notice of appeal . . . shall designate the judgment,
order or part thereof appealed from[.]”
{¶ 13} Here, the only judgment designated in Clements’s notice of appeal was the
June 13, 2025 sentencing entry. Clements failed to appeal the judgment denying his
motion to withdraw his guilty plea, which was journalized on July 10, 2025. If Clements
intended to appeal the denial of his post-sentence motion to withdraw his guilty plea, he
was required to file a notice of appeal designating that judgment. His failure to do so
deprives this court of jurisdiction to consider assignments of error relating to the denial of
his motion to withdraw his plea. See Bennett at ¶ 16; State v. Kennedy, 2002-Ohio-42, *
2 (8th Dist.) (“[T]he order denying the motion to withdraw not being designated in the
appellant’s notice of appeal, this court lacks jurisdiction to review the order denying the
motion.”); State v. Dixon, 2004-Ohio-1593, ¶ 8 (9th Dist.) (explaining that it lacked
authority to review denial of post-sentence motion to withdraw plea where the defendant
6.
did not file a new notice of appeal or seek to amend his prior notice of appeal to include
that judgment, which had been entered after defendant filed appeal from sentencing
judgment); State v. Brantweiner, 2020-Ohio-5235, ¶ 15 (11th Dist.) (“Because
Brantweiner did not appeal from the order denying the motion to withdraw, we lack
jurisdiction to review the order denying the motion.”).
{¶ 14} We, therefore, dismiss Clements’s first and second assignments of error.
B. Costs of Appointed Counsel
{¶ 15} In his third assignment of error, Clement argues that the trial court erred
when it imposed the costs of appointed counsel without discussing his ability to pay. The
Ohio Supreme Court clarified in State v. Taylor, 2020-Ohio-6786, ¶ 32, that although
costs of appointed counsel may be imposed at sentencing, they are not part of a
defendant’s sentence. As such, “we do not review the issue under R.C. 2953.08 for
appeals based on felony sentencing.” State v. Radabaugh, 2024-Ohio-5640, ¶ 79 (3d
Dist.), appeal not allowed, 2025-Ohio-231. Rather, we employ an abuse-of-discretion
standard of review. Id. See also Taylor at ¶ 41 (DeWine, J. concurring) (signaling that
proper standard of review is abuse of discretion).
{¶ 16} An abuse of discretion connotes that the trial court’s attitude is
unreasonable, arbitrary, or unconscionable. Blakemore v. Blakemore, 5 Ohio St.3d 217,
219 (1983). An unreasonable decision is one that lacks sound reasoning to support the
decision. Hageman v. Bryan City Schools, 2019-Ohio-223, ¶ 13 (10th Dist.). “An
arbitrary decision is one that lacks adequate determining principle and is not governed by
any fixed rules or standard.” Id., quoting Porter, Wright, Morris & Arthur, LLP v. Frutta
7.
del Mondo, Ltd., 2008-Ohio-3567, ¶ 11 (10th Dist.). And an unconscionable decision is
one “that affronts the sense of justice, decency, or reasonableness.” Id.
{¶ 17} Under R.C. 2947.23, costs of prosecution are mandatory costs that must be
imposed, subject to the trial court’s discretion to waive those costs on the basis of an
offender’s indigency. State v. Gilmer, 2024-Ohio-1178, ¶ 102 (6th Dist.); State v. Wright,
2013-Ohio-1273, ¶ 5 (6th Dist.). Costs of appointed counsel, on the other hand, are
discretionary and require consideration of the offender’s ability to pay. Gilmer at ¶ 101.
{¶ 18} Here, at the plea and sentencing hearing, the trial court asked defense
counsel: “Based on length of sentence, any request or motion regarding costs of
prosecution?” Defense counsel responded: “Based on Mr. Clements currently indigency
status (sic), the fact that [his defense attorneys] are appointed Counsel, and his age upon
presumed release at 68 years old[,] we request that the cost of prosecution be waived.”
The court granted the motion to waive the costs of prosecution—mandatory costs. But it
went on to assess the costs of appointed counsel—discretionary costs—to be reduced to a
civil judgment. In its sentencing judgment, it indicated that Clements was “found to have
or reasonably may be expected to have the means to pay all or part of the costs of
appointed counsel.”
{¶ 19} Under R.C. 2941.51(D), a trial court need not make specific findings on the
record to justify the assessment of appointed-counsel fees. Taylor at ¶ 2. Nevertheless,
in Taylor, the Ohio Supreme Court explained that the trial court’s consideration of
whether the defendant can reasonably be expected to pay court-appointed-counsel fees
under R.C. 2941.51 involves the determination of “myriad factors similar to those a court
8.
would use to evaluate a defendant’s ability to pay court costs under R.C. 2947.23.” Id. at
¶ 29. Here, given the trial court’s findings with respect to the waiver of the mandatory
costs of prosecution, we conclude that its decision to assess the discretionary costs of
appointed counsel—requiring consideration of essentially the same factors—was an
abuse of discretion. See Radabaugh, 2024-Ohio-5640, at ¶ 81-85 (3d Dist.), appeal not
allowed, 2025-Ohio-231 (concluding that trial court abused its discretion in assessing
appointed-counsel costs where court’s finding that defendant may reasonably be expected
to pay costs of appointed counsel was at odds with its recognition that defendant
“realistically” lacked ability to pay other financial sanctions).
{¶ 20} Accordingly, we find Clements’s third assignment of error well-taken and
vacate the assessment of the costs of appointed counsel.
III. Conclusion
{¶ 21} We dismiss Clements’s first and second assignments of error for lack of
jurisdiction. Clements never appealed the July 10, 2025 judgment denying his motion to
withdraw his plea.
{¶ 22} We find Clements’s third assignment of error well-taken. Given that the
decision whether to impose the costs of appointed counsel required the same
considerations as those for waiving the costs of prosecution, we conclude that the trial
court abused its discretion when it waived prosecution costs but ordered Clements to pay
the costs of appointed counsel.
{¶ 23} We vacate the June 13, 2025 judgment of the Lucas County Court of
Common Pleas only as to the imposition of the costs of appointed counsel. The June 13,
9.
2025 judgment is in all other respects affirmed. Clements and the State are ordered to
share the costs of this appeal under App.R. 24.
Judgement vacated, in part, and affirmed, in part.
A certified copy of this entry shall constitute the mandate pursuant to App.R. 27.
See also 6th Dist.Loc.App.R. 4.
Thomas J. Osowik, P.J.
JUDGE
Gene A. Zmuda, J.
JUDGE
Myron C. Duhart, J.
CONCUR. JUDGE
This decision is subject to further editing by the Supreme Court of
Ohio’s Reporter of Decisions. Parties interested in viewing the final reported
version are advised to visit the Ohio Supreme Court’s web site at:
http://www.supremecourt.ohio.gov/ROD/docs/.
10.