McCoy v. Cicchini Ents., Inc. , 2012 Ohio 1182 ( 2012 )


Menu:
  • [Cite as McCoy v. Cicchini Ents., Inc., 
    2012-Ohio-1182
    .]
    COURT OF APPEALS
    STARK COUNTY, OHIO
    FIFTH APPELLATE DISTRICT
    :    JUDGES:
    SARAH McCOY, et al.,                                  :    John W. Wise, P.J.
    :    Julie A. Edwards, J.
    Plaintiffs-Appellees            :    Patricia A. Delaney, J.
    :
    -vs-                                                  :    Case No. 2011CA00156
    :
    :
    CICCHINI ENTERPRISES, INC.,                           :    OPINION
    et al.,
    Defendants-Appellants
    CHARACTER OF PROCEEDING:                                    Civil Appeal from Stark County
    Court of Common Pleas Case No.
    2010CV03701
    JUDGMENT:                                                   Affirmed
    DATE OF JUDGMENT ENTRY:                                     March 12, 2012
    APPEARANCES:
    For Plaintiffs-Appellees                                    For Defendants-Appellants
    TRACEY A. LASLO                                             DONALD P. KOTNIK
    325 East Main                                               600 West Maple Street
    Alliance, Ohio 44601                                        North Canton, Ohio 44720
    For Appellee – Kisling, Nestico & Redick, LLC
    LORI E. BROWN
    HOLLY M. OLARCZUK-SMITH
    Gallagher Sharp
    Sixth Floor – Bulkley Building
    1501 Euclid Avenue
    Cleveland, Ohio 44115
    [Cite as McCoy v. Cicchini Ents., Inc., 
    2012-Ohio-1182
    .]
    Edwards, J.
    {¶1}     Appellant, Cicchini Enterprises, Inc., appeals a judgment of the Stark
    County Common Pleas Court overruling its request for attorney fees for frivolous
    conduct. Appellees are Sarah and Ken McCoy and Kisling, Nestico & Redick, LLC.
    STATEMENT OF FACTS AND CASE
    {¶2}     On October 7, 2010, appellees Sarah and Ken McCoy filed the instant
    personal injury action against appellant and two John Doe defendants.               The complaint
    alleged that appellant and/or John Doe #1 was the owner of premises located at 2496
    West State Street in Alliance, and John Doe #2 was an employee of either appellant or
    John Doe #1, who was mopping the floor September 19, 2008. The complaint alleged
    that appellee Sarah McCoy fell on the slippery floor and was injured by the defendants’
    negligence. The second count of the complaint raised a loss of consortium claim on
    behalf of appellee Ken McCoy.
    {¶3}     On November 8, 2010, appellant filed a motion to dismiss for failure to file
    within the two-year statute of limitations.                Appellees filed a response arguing that
    discovery might reveal that the employee whose negligence caused appellees’ injuries
    was out of the State of Ohio, imprisoned or absconded during the two years following
    the incident, any of which would toll the statute of limitations pursuant to R.C. 2305.15.
    The trial court overruled the motion to dismiss, finding that while it appears from the
    complaint that the claims were time-barred, discovery might reveal that the employee
    whose negligence allegedly caused the injuries was out of the State of Ohio, imprisoned
    or absconded during the two years following the incident, any of which would toll the
    statute of limitations pursuant to R.C. 2305.15.
    Stark County App. Case No. 2011CA00156                                                 3
    {¶4}   During discovery, appellees discovered that the real owner of the
    restaurant in which Sarah McCoy fell was McDonald’s Carnation, Inc.           The court
    overruled their motion to join McDonald’s Carnation, Inc. as a party to the lawsuit on
    March 3, 2011.
    {¶5}   Appellant filed a motion for summary judgment on January 4, 2011,
    arguing that Cicchini Enterprises was not the owner of the restaurant in which appellee
    Sarah McCoy fell and the action was filed outside the statute of limitations. The court
    granted the motion on March 28, 2011. The court noted that appellees had failed to
    produce evidence following discovery which would toll the statute of limitations and thus
    appellant was entitled to judgment as a matter of law.         The court dismissed the
    complaint.
    {¶6}   Appellant filed a motion for attorney fees for frivolous conduct pursuant to
    R.C. 2323.51 on April 26, 2011. Appellees filed a response. Attached to the response
    was the affidavit of Kenneth M. Zerrusen, who is an attorney employed with the law firm
    of Kesling, Nestico & Redick, LLC, which represented appellees. He averred that prior
    to filing a complaint, he attempted to contact the owner/operator of the McDonald’s
    restaurant in which appellee Sarah McCoy fell by calling the number the store manager
    had given the McCoys. He sent correspondence to Cicchini Enterprises on September
    25, 2008, advising the company of his firm’s representation of the McCoys and asking
    for their insurance information and the incident report.   Appellant did not respond. On
    September 25, 2008, he also sent correspondence to the store manager of the
    McDonald’s restaurant asking for the identity of the liability insurance carrier, and
    received no response. On November 6, 2008, he left a voice mail message for Mr.
    Stark County App. Case No. 2011CA00156                                                  4
    Cicchini and received no response. He sent follow up correspondence to Ed Davila, the
    in-house adjuster and/or representative for appellant on December 30, 2008, and
    received no response. He spoke to Ed Davila on January 9, 2009, and was advised
    that Mr. Davila would investigate the claim and respond shortly. However, Attorney
    Zerrusen never received a response from Mr. Davila or from Cicchini Enterprises.
    {¶7}   The trial court overruled the motion for attorney fees on June 21, 2011.
    The court found that although appellees’ claims were ultimately found to be time-barred,
    appellees’ conduct was not frivolous. Appellant assigns a single error:
    {¶8}   “THE TRIAL COURT ERRED IN DENYING APPELLANT CICCHINI
    ENTERPRISES, INC.’S MOTION FOR FRIVOLOUS CONDUCT SANCTIONS WHERE
    THE COMPLAINT CONTAINED ALLEGATIONS DEMONSTRATING IT HAD BEEN
    FILED BEYOND THE STATUTE OF LIMITATIONS AND THERE WAS NO LAW OR
    ARGUABLE EXTENSION OF EXISTING LAW WHICH WOULD PERMIT THE FILING.”
    {¶9}   R.C. 2323.51(B)(1) provides for the award of attorney fees to a party
    adversely affected by frivolous conduct:
    {¶10} “(B)(1) Subject to divisions (B)(2) and (3), (C), and (D) of this section and
    except as otherwise provided in division (E)(2)(b) of section 101.15 or division (I)(2)(b)
    of section 121.22 of the Revised Code, at any time not more than thirty days after the
    entry of final judgment in a civil action or appeal, any party adversely affected by
    frivolous conduct may file a motion for an award of court costs, reasonable attorney's
    fees, and other reasonable expenses incurred in connection with the civil action or
    appeal. The court may assess and make an award to any party to the civil action or
    Stark County App. Case No. 2011CA00156                                                       5
    appeal who was adversely affected by frivolous conduct, as provided in division (B)(4)
    of this section.”
    {¶11} Frivolous conduct is defined by R.C. 2323.51(A)(2):
    {¶12} “(2) ‘Frivolous conduct’ means either of the following:
    {¶13} “(a) Conduct of an inmate or other party to a civil action, of an inmate who
    has filed an appeal of the type described in division (A)(1)(b) of this section, or of the
    inmate's or other party's counsel of record that satisfies any of the following:
    {¶14} “(i) It obviously serves merely to harass or maliciously injure another party
    to the civil action or appeal or is for another improper purpose, including, but not limited
    to, causing unnecessary delay or a needless increase in the cost of litigation.
    {¶15} “(ii) It is not warranted under existing law , cannot be supported by a good
    faith argument for an extension, modification, or reversal of existing law, or cannot be
    supported by a good faith argument for the establishment of new law.
    {¶16} “(iii) The conduct consists of allegations or other factual contentions that
    have no evidentiary support or, if specifically so identified, are not likely to have
    evidentiary support after a reasonable opportunity for further investigation or discovery.
    {¶17} “(iv) The conduct consists of denials or factual contentions that are not
    warranted by the evidence or, if specifically so identified, are not reasonably based on a
    lack of information or belief.”
    {¶18} This Court has previously noted that no single standard of review applies
    in R.C. 2323.51 cases, and the inquiry necessarily must be one of mixed questions of
    law and fact. With respect to purely legal issues, we follow a de novo standard of review
    Stark County App. Case No. 2011CA00156                                                  6
    and need not defer to the judgment of the trial court. Kinnison v. Advance Stores
    Company, Richland App. No. 2005CA0011, 
    2006-Ohio-222
    , ¶20.
    {¶19} “When an inquiry is purely a question of law, clearly an appellate court
    need not defer to the judgment of the trial court. 
    Id.,
     citing Wiltberger v. Davis (1996),
    
    110 Ohio App.3d 46
    , 
    673 N.E.2d 628
    . However, we do find some degree of deference
    appropriate in reviewing a trial court's factual determinations; accordingly, we will not
    disturb a trial court's findings of fact where the record contains competent, credible
    evidence to support such findings. 
    Id.
     This standard of review of factual determinations
    is akin to that employed in a review of the manifest weight of the evidence in civil cases
    generally, as approved in C.E. Morris Co. v. Foley Constr. Co. (1978), 
    54 Ohio St.2d 279
    , 
    376 N.E.2d 578
    .” 
    Id.
    {¶20} Appellants argue that the complaint was clearly filed outside the applicable
    statute of limitations and therefore pursuant to R.C. 2323.51(A)(2)(a)(iii) is not
    warranted under existing law and cannot be supported by a good faith argument for an
    extension, modification or reversal of existing law.
    {¶21} R.C. 2305.15 provides for the tolling of the statute of limitations under
    certain conditions:
    {¶22} “(A) When a cause of action accrues against a person, if the person is out
    of the state, has absconded, or conceals self, the period of limitation for the
    commencement of the action as provided in sections 2305.04 to 2305.14, 1302.98, and
    1304.35 of the Revised Code does not begin to run until the person comes into the state
    or while the person is so absconded or concealed. After the cause of action accrues if
    the person departs from the state, absconds, or conceals self, the time of the person's
    Stark County App. Case No. 2011CA00156                                                 7
    absence or concealment shall not be computed as any part of a period within which the
    action must be brought.”
    {¶23} In the instant case, the appellees presented evidence to the trial court of
    numerous efforts to obtain information from Cicchini Enterprises concerning the
    incident, but they received nothing in return.   In fact, it wasn’t until appellant filed
    discovery responses on January 31, 2011, that appellees finally learned that
    McDonald’s Carnation, Inc. was the owner of the McDonald’s where appellee Sarah
    McCoy fell. During a deposition of Edwin Davila, appellees learned that from 1993 until
    2006, Cicchini Enterprises owned the McDonald’s restaurant in question. In 2006, the
    franchise was transferred to McDonald’s Carnation, Inc. However, the sole shareholder
    of both Cicchini Enterprises and McDonald’s Carnation, Inc. is Guy Cicchini, and
    Cicchini Enterprises maintains all corporate records for McDonald’s Carnation, performs
    all administrative services for McDonald’s Carnation, secures liability coverage for
    McDonald’s Carnation, and maintains incident reports for McDonald’s Carnation.
    {¶24} The trial court did not err in concluding that appellees’ conduct was not
    frivolous. R.C. 2305.15(A) provides a potential tolling of the time in which an action
    must be brought under certain circumstances. Given that appellant provided absolutely
    no information to appellees despite the fact that appellees repeatedly asked for such
    information and such information was readily available to appellant, appellees had no
    way of knowing if any of the circumstances which might toll the statute of limitations
    were present in the instant case. Appellees action was not unwarranted under existing
    law, as R.C. 2305.15 could possibly have saved the action.
    Stark County App. Case No. 2011CA00156                                         8
    {¶25} The assignment of error is overruled.
    {¶26} The judgment of the Stark County Common Pleas Court is affirmed.
    By: Edwards, J.
    Wise, P.J. and
    Delaney, J. concur
    ______________________________
    ______________________________
    ______________________________
    JUDGES
    JAE/r1221
    [Cite as McCoy v. Cicchini Ents., Inc., 
    2012-Ohio-1182
    .]
    IN THE COURT OF APPEALS FOR STARK COUNTY, OHIO
    FIFTH APPELLATE DISTRICT
    SARAH McCOY, et al.,                                   :
    :
    Plaintiffs-Appellees         :
    :
    :
    -vs-                                                   :       JUDGMENT ENTRY
    :
    CICCHINI ENTERPRISES, INC.                             :
    et al.,                                                :
    :
    Defendants-Appellants             :       CASE NO. 2011CA00156
    For the reasons stated in our accompanying Memorandum-Opinion on file, the
    judgment of the Stark County Court of Common Pleas is affirmed. Costs assessed to
    appellants.
    _________________________________
    _________________________________
    _________________________________
    JUDGES
    

Document Info

Docket Number: 2011CA00156

Citation Numbers: 2012 Ohio 1182

Judges: Edwards

Filed Date: 3/12/2012

Precedential Status: Precedential

Modified Date: 10/30/2014