Danziger v. Allen , 2019 Ohio 3811 ( 2019 )


Menu:
  • [Cite as Danziger v. Allen, 
    2019-Ohio-3811
    .]
    IN THE COURT OF APPEALS OF OHIO
    SIXTH APPELLATE DISTRICT
    SANDUSKY COUNTY
    Samuel R. Danziger                                 Court of Appeals No. S-19-004
    Appellant                                  Trial Court No. 18 CV 1049
    v.
    Michael D. Allen, Sr., et al.                      DECISION AND JUDGMENT
    Appellees                                  Decided: September 20, 2019
    *****
    Samuel R. Danziger, pro se.
    Joseph R. Miller and Sarah S. Boudouris, for appellees.
    *****
    PIETRYKOWSKI, J.
    {¶ 1} Plaintiff-appellant, Samuel R. Danziger, commenced this pro se appeal
    following the December 17, 2018 judgment of the Sandusky County Court of Common
    Pleas dismissing his “Verified Petition for Extraordinary Relief in the Nature of Removal
    of Directors of Crogan Bancshares, Inc.; For the Appointment of a Conservator; and for
    Injunctive Relief” pursuant to Civ.R. 12(B)(6). For the reasons that follow, we affirm.
    {¶ 2} The relevant facts of this case are as follows. Appellant, a shareholder of
    Crogan Bancshares, Inc., commenced this action on October 9, 2018, against the board of
    directors of Crogan Bancshares (the Board) arguing breach of duty and requesting that
    the directors be removed and that a conservator be appointed. Appellant further
    requested that the court issue an injunction requiring that proxy proposals be forwarded
    to the Board.
    {¶ 3} Appellant’s dispute with the Board stemmed from its decision to screen all
    written communications to the Board through the bank president prior to being
    forwarded. The president also had the discretion to discard any written communications
    he considered “offensive” or “demeaning attacks of a personal nature.”
    {¶ 4} On November 8, 2018, appellees, 11 members of the Board, filed a Civ.R.
    12(B)(6) motion to dismiss for failure to state a claim for which relief can be granted. In
    their motion, the Board argued that appellant’s request that the court remove the directors
    was not a cognizable claim under Ohio law. Appellees further argued that appellant’s
    request for an injunction was premature. Finally, they argued that appellant has no right
    to the appointment of a conservator and, regardless, appellant failed to name the
    corporation as a defendant. Appellees attached various letters and documents to their
    motion.
    2.
    {¶ 5} On November 26, 2018, appellant filed an omnibus motion requesting, inter
    alia, an extension of time to respond to appellees’ motion to dismiss. The Board filed
    their response to appellant’s motion on December 5, 2018. As to appellant’s motion for
    an extension of time, appellees noted that although their motion to dismiss had been
    pending for nearly four weeks, they did not oppose a “reasonable extension of time” for
    appellant to respond.
    {¶ 6} On December 17, 2018, the trial court granted appellees’ motion to dismiss.
    The court agreed that appellant’s complaint failed to set forth any cognizable claim for
    relief. Specifically, the court noted that appellant’s request that the court remove the
    Board members, an injunction be issued allowing the proxy proposals to go forward, and
    a conservator be appointed were not redressible claims. The court also denied appellant’s
    motion for an extension of time.
    {¶ 7} This appeal followed with appellant presenting three assignments of error
    for our review:
    First Assignment of Error: The trial court abused its discretion by
    not granting/denying appellant’s omnibus motion in the proceedings below
    before entering judgment.
    Second Assignment of Error: The trial court failed to give notice to
    appellant under Civ.R. 56(B) that the trial court was moving on to entry of
    judgment under Civ.R. 56(B).
    3.
    Third Assignment of Error: The trial court’s judgment under Civ.R.
    56(B) was misguided.
    {¶ 8} In appellant’s first assignment of error he contends that the trial court erred
    in granting appellees’ motion to dismiss prior to ruling on his omnibus motion which
    included a request for an extension of time to respond to the motion to dismiss.
    Appellant further states that appellees did not oppose the court granting an extension of
    time.
    {¶ 9} Under Loc.R. 6 of the Sandusky County Court of Common Pleas, appellant
    had 14 days to oppose the motion to dismiss. Appellant’s omnibus motion was filed 18
    days after the motion, and the motion to dismiss was granted 34 days after appellees filed
    their motion to dismiss. After the expiration of the allotted time a court may allow the
    late filing of a response “where the failure to act was the result of excusable neglect.”
    {¶ 10} A court’s ruling on a request for an extension of time is reviewed for an
    abuse of discretion. Civ.R. 6(B). Appellant’s request for an extension fails to
    acknowledge that the request was filed after the expiration of the 14 day period.
    Appellant does state, however, that an extension was needed because other the other
    requests made by motion would “dictate” the court’s decision whether to grant or deny
    the motion to dismiss.
    {¶ 11} On review, we cannot find that the trial court abused its discretion when it
    denied appellant’s motion for an extension of time. As discussed below, even assuming
    4.
    that the court erred, any error was harmless as it is apparent from the complaint that
    appellant raised no viable claim for relief. Appellant’s first assignment of error is not
    well-taken.
    {¶ 12} Appellant’s second and third assignments of error argue that the trial court
    wrongly considered evidence outside the pleadings when it granted appellees’ motion to
    dismiss without converting the motion to a Civ.R. 56(B) motion for summary judgment.
    Civ.R. 56 provides, in relevant part:
    (B) How Presented. Every defense, in law or fact, to a claim for
    relief in any pleading, whether a claim, counterclaim, cross-claim, or third-
    party claim, shall be asserted in the responsive pleading thereto if one is
    required, except that the following defenses may at the option of the pleader
    be made by motion: * * *, (6) failure to state a claim upon which relief can
    be granted * **. A motion making any of these defenses shall be made
    before pleading if a further pleading is permitted. * * *. When a motion to
    dismiss for failure to state a claim upon which relief can be granted
    presents matters outside the pleading and such matters are not excluded by
    the court, the motion shall be treated as a motion for summary judgment
    and disposed of as provided in Rule 56. Provided however, that the court
    shall consider only such matters outside the pleadings as are specifically
    5.
    enumerated in Rule 56. All parties shall be given reasonable opportunity to
    present all materials made pertinent to such a motion by Rule 56.
    (Emphasis added.)
    {¶ 13} Because all facts alleged in the complaint are presumed true under a Civ.R.
    12(B)(6) analysis, only questions of law are presented. Thornton v. Cleveland, 
    176 Ohio App.3d 122
    , 
    2008-Ohio-1709
    , 
    890 N.E.3d 353
    , ¶ 3 (8th Dist.). The standard of review
    for dismissals granted pursuant to Civ.R. 12(B)(6) is de novo. Doty v. Fellhauer Elec.,
    Inc., 
    175 Ohio App.3d 681
    , 
    2008-Ohio-1294
    , 
    888 N.E.2d 1138
    , ¶ 17 (6th Dist.). Under
    Civ.R. 12(B)(6), failure to state a claim, the court must determine whether it appears
    “‘beyond doubt that the plaintiff can prove no set of facts in support of his claim which
    would entitle him to relief.’” Baker v. Senior Emergency Home Repair EOPA, 6th Dist.
    Lucas No. L-14-1203, 
    2015-Ohio-3083
    , ¶ 5, quoting O’Brien v. Univ. Community
    Tenants Union, Inc., 
    42 Ohio St.2d 242
    , 245, 
    327 N.E.2d 753
     (1975).
    {¶ 14} In ruling on a motion to dismiss for failure to state a claim, a court is not
    permitted to consider materials outside the plaintiff’s complaint. See Civ.R. 12(B)(6),
    supra. If resolution of the issue requires consideration of matters outside the pleading,
    then the court must notify the parties. Failure to notify the parties that a court is
    converting a motion to dismiss to a motion for summary judgment is reversible error.
    State ex rel. Boggs v. Springfield Local School Dist. Bd. of Edn., 
    72 Ohio St.3d 94
    , 96,
    
    647 N.E.2d 788
     (1995).
    6.
    {¶ 15} In the present case, in the trial court’s judgment entry there is no indication
    that it considered any of the materials attached to the motion to dismiss. The court
    specifically and repeatedly references only the language in the complaint/petition.
    Further, and importantly, the exhibits attached to the motion are unauthenticated and not
    of the type permitted under Civ.R. 56.
    {¶ 16} In reaching its decision, the court first concluded, citing Franks v. Rankin,
    10th Dist. Franklin Nos. 11AP-934, 11AP-962, 
    2012-Ohio-1920
    , that it did not have the
    authority under Ohio law to remove corporate directors. See generally, 2 Fletcher
    Cyclopedia of the Law of Corporations, Section 358 (Sept. 2018 Update); 2 Cox &
    Hazen, Treatise on the Law of Corporations, Section 9:16 (3d Ed.2011, Nov. 2018
    Update). Reviewing the relevant case law, we agree that the court did not have the
    authority to remove the directors.
    {¶ 17} As to appellant’s claim regarding the proxy proposals, we likewise agree
    that any claims relating thereto were premature. No proxy proposals had been withheld
    on the date the complaint was filed; thus, no alleged injury had occurred.
    {¶ 18} Finally, as to the appointment of a conservator, R.C. 1125.09 specifically
    vests the superintendent of financial institutions with authority to appoint a conservator to
    take possession of the property and business of a bank under various conditions including
    insolvency or improper acts which threaten its depositors or creditors. The court does not
    have such authority.
    7.
    {¶ 19} Based on the foregoing, we find that the trial court did not err in granting
    appellees’ motion to dismiss for failure to state a claim. Appellant’s second and third
    assignments of error are not well-taken.
    {¶ 20} On consideration whereof, we find that substantial justice was done the
    party complaining and the judgment of the Sandusky County Court of Common Pleas is
    affirmed. Pursuant to App.R. 24, appellant is ordered to pay the costs of this appeal.
    Judgment affirmed.
    A certified copy of this entry shall constitute the mandate pursuant to App.R. 27.
    See also 6th Dist.Loc.App.R. 4.
    Mark L. Pietrykowski, J.                        _______________________________
    JUDGE
    Thomas J. Osowik, J.
    _______________________________
    Gene A. Zmuda, J.                                           JUDGE
    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/.
    8.
    9.
    

Document Info

Docket Number: S-19-004

Citation Numbers: 2019 Ohio 3811

Judges: Pietrykowski

Filed Date: 9/20/2019

Precedential Status: Precedential

Modified Date: 9/20/2019