Hammon v. Huntington Natl. Bank , 102 N.E.3d 1248 ( 2018 )


Menu:
  • [Cite as Hammon v. Huntington Natl. Bank, 
    2018-Ohio-87
    .]
    Court of Appeals of Ohio
    EIGHTH APPELLATE DISTRICT
    COUNTY OF CUYAHOGA
    JOURNAL ENTRY AND OPINION
    No. 105107
    ZACHARY HAMMON
    PLAINTIFF-APPELLANT
    vs.
    HUNTINGTON NATIONAL BANK, ET AL.
    DEFENDANTS-APPELLEES
    JUDGMENT:
    AFFIRMED IN PART; REVERSED AND REMANDED
    IN PART
    Civil Appeal from the
    Cuyahoga County Court of Common Pleas
    Probate Division
    Case No. 2014 ADV 195963
    BEFORE: Kilbane, P.J., S. Gallagher, J., and Laster Mays, J.
    RELEASED AND JOURNALIZED:                          January 11, 2018
    ATTORNEY FOR APPELLANT
    George J. Argie
    Dominic Vitantonio
    Argie, D’Amico & Vitantonio
    6449 Wilson Mills Road
    Mayfield Village, Ohio 44143
    ATTORNEYS FOR APPELLEES
    For Huntington National Bank
    Franklin C. Malemud
    Clifford C. Masch
    Leon A. Weiss
    Katie Lynn Zorc
    Reminger Co., L.P.A.
    101 W. Prospect Avenue, Suite 1400
    Cleveland, Ohio 44115
    For First Capital Surety & Trust Co.
    James A. Marx
    Brian J. Green
    Shapero & Green, L.L.C.
    25101 Chagrin Boulevard
    Signature Square 11, Suite 220
    Beachwood, Ohio 44122
    For Jeffrey P. Consolo
    Steven S. Kaufman
    Ashtyn N. Saltz
    Kaufman & Company, L.L.C.
    1001 Lakeside Avenue, Suite 1710
    Cleveland, Ohio 44114
    MARY EILEEN KILBANE, P.J.:
    {¶1} Plaintiff-appellant, Zachary Hammon (“Hammon”), appeals from the
    probate court’s decision granting the Civ.R. 12(B)(6) motions to dismiss of
    defendants-appellees, Huntington National Bank (“Huntington”), First Capital Surety &
    Trust Company (“First Capital”), and Jeffrey P. Consolo (“Consolo”). For the reasons
    set forth below, we affirm in part and reverse and remand in part.
    {¶2} On September 25, 2013, Hammon filed a complaint in the General Division
    of the Cuyahoga County Common Pleas Court against Huntington, First Capital, and
    Consolo.    Hammon’s complaint arose out of a monetary settlement of a medical
    malpractice action that he received as a minor, and the guardianship established to
    manage those funds in Cuyahoga P.C. No. 1992-GRD-1079707 (the “guardianship”).
    When Hammon was a minor, the probate court appointed Huntington as guardian of
    Hammon’s estate, and Consolo acted as counsel for Huntington in its capacity as
    guardian. As we discuss more fully below, Huntington invested the guardianship estate
    funds in two separate trusts for which First Capital acted as trustee. The general division
    dismissed Hammon’s complaint for lack of subject matter jurisdiction. On February 20,
    2014, Hammon refiled his complaint in Cuyahoga P.C. No. 2014-ADV-195963 (the
    “adversarial proceeding”).
    {¶3} In October 2014, the trial court granted Hammon’s motion to amend his
    complaint in response to motions for a more definite statement filed by Consolo and First
    Capital.1 That same month, Hammon filed his second amended complaint that is now
    the subject of the instant appeal.
    {¶4} The following is an overview of the allegations contained in Hammon’s
    second amended complaint. Hammon was born in September 1988. He sustained a
    birth injury that resulted in cerebral palsy and impairment of his motor skills.         In
    September 1992, the probate court appointed National City Bank (“National City”) as
    guardian of Hammon’s estate for the purpose of managing the proceeds of his pending
    medical malpractice case in the common pleas court.        In December 1993, the probate
    court approved the settlement of Hammon’s medical malpractice case for $3,200,000.2
    {¶5} In July 1997, Hammon’s mother, Rita Berardinelli (“Berardinelli”), through
    her attorney, Consolo, filed an application to remove National City as guardian of her
    son’s estate and to appoint Huntington as successor guardian.          In response to this
    application, National City agreed to step down as guardian. The probate court appointed
    Huntington as successor guardian of Hammon’s estate. Hammon alleges that soon after
    the appointment of Huntington as guardian, Consolo ceased representation of Berardinelli
    and began to represent Huntington in its capacity as guardian, at the expense of the estate.
    1The trial court granted Hammon’s motion for leave to file his first amended
    complaint instanter and the motions of First Capital and Consolo for a more
    definite statement in the same entry dated October 3, 2014. The trial court
    ordered Hammon to file a second amended complaint to include a more definite
    statement in response to the Civ.R. 12(E) motions of First Capital and Consolo.
    2 Hammon’s second amended complaint states that, after the payment of fees
    and expenses, the net proceeds of the settlement available to National City as the
    intial guardian of his estate totaled $1,852,720.
    Hammon further alleges that at the time Consolo filed the application to remove National
    City and appoint Huntington as guardian on behalf of Berardinelli, Huntington was also a
    client of Consolo and his law firm. He asserts this conflict of interest was never waived.
    {¶6} In August 1999, Huntington filed an application for authority to purchase a
    $1 million annuity to generate an income stream over Hammon’s lifetime. In December
    1999, the probate court held an initial hearing on this application. Present at the hearing
    were Huntington representatives, Consolo, Berardinelli, and Hammon’s father, David
    Hammon (“David”). David objected to the idea of an annuity and “advocated for an
    investment that would create an income stream and that would also protect the principal.”
    The amended complaint further states that David obtained a continuance of the hearing
    to seek legal representation and consult with financial experts.
    {¶7} At the continued hearing in February 2000, all parties in attendance at the
    December 1999 hearing were again present in addition to David’s counsel, attorney Mark
    Sullivan (“Sullivan”).    The parties met to consider and negotiate investment of
    guardianship funds so that Hammon would not receive a large sum when he turned 18,
    but rather to provide him with a stream of income over his lifetime. All parties present at
    the hearing eventually agreed that $1 million would be invested in a “Settlement
    Preservation Trust,” with a projected income of “approximately $85,000 per year” with
    the $1 million principal being paid back to Hammon when he turned 35. This agreement
    was reflected in an agreed entry that was executed by a Huntington representative,
    Berardinelli, Consolo, David, and Sullivan. The agreed entry states, in relevant part:
    The parties agree that the sum of [$1,000,000] should be invested in what is
    titled a “Settlement Preservation Trust.” [Huntington,] as guardian of the
    estate, will be the grantor of the Trust as Guardian and will also be the
    beneficiary of the Trust until the time [Hammon] reaches the age of
    majority. Upon reaching the age of majority, [Hammon] will become the
    beneficiary of the income from the Trust, which is currently projected to be
    approximately [$85,000] per year. This income stream will continue until
    [Hammon] reaches the age of [35] at which time the income will cease and
    the original principal investment of [$1,000,000] will revert to [Hammon].
    {¶8} On June 8, 2000, Consolo filed a motion to accept this undated agreed
    entry. Attached to the agreed entry was an unsigned schedule of payments sheet that lists
    a “guaranteed payout” of $1,950,745 and “annual benefits” of
    $85,815 per year, guaranteed payable for 23 years. First payment is
    [November 2, 2000]. Last payment is [November 2, 2022]. This is 23
    guaranteed annual payments, and then payments stop.
    {¶9} The payment sheet also notes a “lump sum benefit[] payable [November 2,
    2023]” of “$1,000,000.” The motion to accept this agreed entry was withdrawn by
    counsel in December 2000.
    {¶10} In July 2000, Huntington entered into a trust agreement with Morgan Chase
    Trust Company (“Morgan Chase”) entitled the “Zachary Hammon Settlement
    Preservation Trust” (“SPT 1”).     This first trust was funded with $1 million.      The
    “schedule of payment instructions” attached as Schedule C to the SPT 1 document is
    very similar to the payment schedule attached to the agreed entry.      It provides for
    “$84,815 annually for 23 years. Payments to commence on November 2, 2000” and
    “$1,000,000 lump sum paid on November 2, 2023.” However, unlike the payment
    schedule attached to the agreed entry that provided for “guaranteed” annual and lump sum
    payments, the SPT 1 document states:
    Grantor [HNB] acknowledges that Trustee [First Capital] and the Trust
    Service Administrator and the custodian [sic] have not made any guarantee
    with regard to investment return, investment performance of the Trust nor
    as to the payments set forth in Schedule C attached hereto.
    {¶11} In January 2005, Huntington entered into a second trust agreement with
    Morgan Chase also entitled the “Zachary Hammon Settlement Preservation Trust” (“SPT
    2”).3 SPT 2 was funded with $500,000. Addendum C attached to the SPT 2 document,
    captioned “Grantor’s Request for Payments” provided:
    {¶12} Periodic Distributions:
    $33,307.89 paid annually to the Beneficiary [Hammon] for 18 years.
    Payments to commence [May 2, 2008] (age 18) and continue to and
    including [May 2, 2023] (age 35). * * * $500,000.00 lump sum payment
    paid to [Hammon] on [November 2, 2023] (age 35).
    {¶13} SPT 2 contains similar “no guarantee” language to that of SPT 1:
    3In   2006, Morgan Chase became First Capital.
    The Beneficiary [HNB] further acknowledges that neither the Trustee [First
    Capital] nor the Custodian have made any guarantee of investment return,
    investment performance of the Trust, or of the ability of the Trustee to make
    a future distribution(s) contemplated under the Trust.
    {¶14} Addendum C states that “[v]ariations in investment returns from those
    anticipated may cause the schedule of payments shown above to be higher or lower than
    those shown.”
    {¶15} Hammon turned 18 years old in September 2006. On January 24, 2007,
    Huntington filed its final account as guardian for the period from October 1, 2003 to
    September 4, 2006.    The account shows assets and receipts totaling $2,080,774.52,
    disbursements of $369,180.57, and a resulting balance of $1,711,594.000.              This
    accounting lists the following assets: Hammon and Berardinelli’s home at a market value
    of $251,000; SPT 1, with a market value of $509,038.00; and SPT 2, with a market value
    of $487,127.
    {¶16} On January 27, 2007, Hammon signed a ward’s receipt acknowledging (1)
    receipt of $1,711,594; (2) approving the Final Account; and (3) “approv[ing] any
    Guardian or Attorney fees therein, which require [Hammon’s] approval.” The probate
    court approved the final account in March 2007 and terminated the guardianship.
    {¶17} Hammon’s second amended complaint explains that his father, David, was
    in prison from February 2000, “shortly after he and his attorney advocated for a
    guaranteed investment,” until May 2002, and then again from September 2004 until
    January 2011. His mother, Berardinelli, had issues with drug addiction and died in
    February 2009. The second amended complaint alleges that despite the termination of
    the guardianship in March 2007, all defendants continued to act on Hammon’s behalf as
    the bulk of the estate funds were still invested in SPT 1 and SPT 2 after termination of the
    guardianship.
    {¶18} Hammon alleges that on May 7, 2009, his attorney at the time sent an email
    to a First Capital representative seeking confirmation as to whether payments under SPT
    1 and SPT 2 were fixed or variable and whether there was any return of the principal. He
    alleges that First Capital did not respond to this inquiry.
    {¶19} In November 2009, Huntington sent a letter to Hammon advising him that
    “the investment products purchased from First Capital (formerly Morgan Chase) had not
    performed as anticipated” and recommending that Hammon consult with an attorney.
    Hammon acknowledges that he did consult with two separate attorneys in 2009 and 2010,
    but alleges that the efforts of these attorneys to investigate the performance of SPT 1 and
    SPT 2 were thwarted by the defendants. He asserts that he was finally informed in June
    2013, by one or more of the defendants, that neither SPT 1 nor SPT 2 guarantee any
    specific annual income nor the return of the principal.
    {¶20} Based upon these allegations, Hammon asserted the following claims
    against Huntington in the second amended complaint: breach of contract (Counts 1 and
    8), negligence (Count 2), breach of fiduciary duty (Count 3), fraud (Count 4), civil
    conspiracy (Count 5), conversion (Count 7), and violations of the Uniform Prudent
    Investor Act (“UPIA”) (Count 9). Hammon also asserted claims of breach of contract,
    fraud, civil conspiracy, conversion, and violations of the UPIA against First Capital
    (Counts 4, 5, 6, 8, and 9) and fraud, civil conspiracy, and conversion against Consolo
    (Counts 4, 5, 6, and 7).
    {¶21} After the filing of the second amended complaint, this matter proceeded on a
    parallel track with the inactive guardianship case.    The trial court’s judgment entry
    explains that in March 2014, Hammon moved the probate court to vacate its March 2007
    order approving the final account. In late 2014, all three defendants in the adversarial
    proceeding separately moved for dismissal under Civ.R. 12(B)(6) of the second amended
    complaint. Huntington’s motion to dismiss was also styled “in the alternative” as a
    motion for summary judgment. In December 2015, Hammon moved for the funds of
    SPT 1 and SPT 2 to be released to him. In September 2015, Hammon filed a suggestion
    of recusal of the judges of the probate court. Both Cuyahoga County Probate Court
    judges recused themselves, and a visiting judge was appointed over the inactive
    guardianship case and the present adversarial proceeding.
    {¶22} The trial court denied the motion to vacate the order approving the final
    account of the guardianship estate in February 2016, but granted the motion to release the
    trust funds to Hammon in March 2016. Hammon moved the trial court to reconsider its
    denial of his motion to vacate the order approving the final accounting. The trial court
    denied his motion to reconsider in May 2016.
    {¶23} In September 2016, the trial court held a hearing on the motions to dismiss,
    heard oral argument from counsel for all parties, and subsequently issued a judgment
    entry granting all three motions, dismissing the second amended complaint in its entirety.
    {¶24} It is from this order that Hammon now appeals, raising the following three
    assignments of error for our review:
    Assignment of Error One
    The trial court erred in dismissing [Hammon’s] second amended complaint,
    because (1) it wrongfully and erroneously concluded that his breach of
    contract claims were tort claims, and (2) it considered evidentiary materials
    outside of the complaint.
    Assignment of Error Two
    The trial court erred in dismissing the fraud and breach of trust claims,
    because even if the trigger dates of January 27, 2007 and May 7, 2009 are
    lawfully considered trigger dates, then the record still does not support the
    proposition that Hammon knew or reasonably should have known that
    [Huntington, First Capital, and Consolo] caused damages to him by their
    fraudulent conduct.
    Assignment of Error Three
    The trial court erred in considering numerous materials outside of the
    complaint, in ruling upon the 12(B)(6) motions that were filed by all
    defendants.
    {¶25} For ease of analysis, we consider these assignments of error together.
    Claims against Huntington
    {¶26} In the first and third assignments of error, Hammon argues that the trial
    court erred in considering the evidentiary materials attached to Huntington’s motion to
    dismiss and improperly granted Huntington’s motion. We note that Huntington styled its
    motion to dismiss “in the alternative” as a motion for summary judgment and put forth res
    judicata and statute of limitations defenses to Hammon’s claims.
    {¶27} In considering a motion to dismiss a trial court cannot consider facts outside
    the pleadings, unless the parties are first provided with notice that the motion is being
    converted into a motion for summary judgment and afforded an opportunity to respond in
    accordance with Civ.R. 56. Redmond v. Sberna, 8th Dist. Cuyahoga No. 68529, 
    1996 Ohio App. LEXIS 2187
    , at *7 (May 23, 1996). Notice is required to give parties a
    reasonable opportunity to demonstrate whether a genuine issue of fact exists. 
    Id.
    {¶28} Hammon argues that the trial court never notified the parties that
    Huntington’s motion to dismiss would be converted into a motion for summary judgment
    and denied him the opportunity to conduct any discovery. He contends “[t]herefore, this
    is truly a [Civ.R.] 12(B)(6) case, and the court cannot look at any evidentiary materials
    outside of the complaint.”
    {¶29} In Redmond, this court considered whether notice of conversion is required
    when a motion to dismiss is also styled as an alternative motion for summary judgment.
    We held:
    [T]here is no conversion of a motion to dismiss when a party moves to
    dismiss or, in the alternative, for summary judgment. The “in the
    alternative” styled motion provides all the notice necessary to the
    non-moving party because, on its face, it constitutes a motion to dismiss and
    a motion for summary judgment. Therefore, notice is not necessary when a
    motion to dismiss or, in the alternative, for summary judgment is filed, and
    the non-moving party acknowledges the dual nature of the motion and
    responds with countervailing evidentiary materials.
    (Internal Citations Omitted.) Id. at *7-8, citing Applegate v. Fund for Constitutional
    Govt., 
    70 Ohio App.3d 813
    , 816, 
    592 N.E.2d 878
     (10th Dist.1990).
    {¶30} Here, Hammon responded to Huntington’s motion with countervailing
    evidentiary materials.      To his reply brief, Hammon attached the affidavits of the
    attorneys who investigated the guardianship account on his behalf in 2009 and 2010.
    Each affidavit incorporated and referenced attached correspondence from each attorney to
    representatives of Huntington and First Capital.
    {¶31} Accordingly, we review Huntington’s motion under the summary judgment
    standard of Civ.R. 56. Our standard of review under Civ.R. 56 is de novo. Grafton v.
    Ohio Edison Co., 
    77 Ohio St.3d 102
    , 105, 
    671 N.E.2d 241
     (1996). The Ohio Supreme
    Court stated the appropriate test in Zivich v. Mentor Soccer Club, 
    82 Ohio St. 367
    ,
    369-370, 
    696 N.E.2d 201
     (1998):
    Pursuant to Civ.R. 56, summary judgment is appropriate when (1) there is
    no genuine issue of material fact, (2) the moving party is entitled to
    judgment as a matter of law, and (3) reasonable minds can come to but one
    conclusion and that conclusion is adverse to the nonmoving party, said party
    being entitled to have the evidence construed most strongly in his favor.
    The party moving for summary judgment bears the burden of showing that
    there is no genuine issue of material fact and that it is entitled to judgment
    as a matter of law.
    {¶32} Once the moving party satisfies its burden, the nonmoving party “may not
    rest upon the mere allegations or denials of the party’s pleadings, but the party’s response,
    by affidavit or as otherwise provided in this rule, must set forth specific facts showing
    that there is a genuine issue for trial.” Civ. R. 56(D); Mootispaw v. Eckstein, 
    76 Ohio St.3d 383
    , 385, 
    667 N.E.2d 1197
     (1996). Doubts must be resolved in favor of the
    nonmoving party. Murphy v. Reynoldsburg, 
    65 Ohio St.3d 356
    , 358-359, 
    604 N.E.2d 138
     (1992).
    Res Judicata
    {¶33} The trial court found that the March 2007 order approving the final account
    in the guardianship case is res judicata as to Huntington’s administration of the estate and
    bars Hammon’s breach of contract, negligence, breach of fiduciary duty, fraud, and
    conversion claims in Counts 1, 2, 3, 4, 7, and 8, because these claims “all arise out of the
    guardianship.” The trial court explained in its entry that it had denied Hammon’s motion
    to vacate the order approving the final account in the guardianship case and had also
    denied his motion to reconsider that ruling. The trial court also noted that Hammon did
    not appeal either ruling.
    {¶34} This court has held that “R.C. 2109.35 * * * provides that an order of
    Probate Court upon the settlement of a fiduciary’s account has the effect of a judgment
    and may only be vacated as provided in that statute.” Ziechmann v. Adomitis, 8th Dist.
    Cuyahoga No. 50264, 
    1986 Ohio App. LEXIS 5965
    , at *7 (Mar. 13, 1986); see also In re
    Skrzyniecki, 
    118 Ohio App.3d 67
    , 67, 
    691 N.E.2d 1105
     (6th Dist.1997) (holding that a
    probate court’s approval of the final account is res judicata on the issue of whether the
    guardian properly administered a ward’s estate.).
    {¶35} Under the doctrine of res judicata, “[a] valid, final judgment rendered upon
    the merits bars all subsequent actions based upon any claim arising out of the transaction
    or occurrence that was the subject matter of the previous action.” Grava v. Parkman
    Twp., 
    73 Ohio St.3d 379
    , 382, 
    653 N.E.2d 226
     (1995). Thus, a final judgment on the merits of an action precludes the parties from
    relitigating issues that were or could have been raised in that action. Strode v. Phillips,
    8th Dist. Cuyahoga No. 84838, 
    2005-Ohio-2827
    , ¶ 11, citing Trojanski v. George, 8th
    Dist. Cuyahoga No. 83472, 
    2004-Ohio-2414
    , ¶ 8.
    {¶36} In the order approving the final accounting of the guardianship, the probate
    court found:
    [T]he fiduciary [Huntington] has fully and lawfully administered the * * * guardianship *
    * * and has distributed the assets thereof in accordance with the law or the instrument
    governing distribution and that the final account should be settled and approved and the
    fiduciary discharged.
    {¶37} Hammon argues that this order does not act as res judicata to bar his claims
    premised upon the agreed entry. He asserts that neither he nor his attorney at the time of
    the winding up of the guardianship knew that “there was a contract for guaranteed
    investment” and, therefore, his claims premised upon the agreed entry could not have
    been litigated in the guardianship case. Hammon differentiates between Huntington’s
    administration and accounting of the guardianship and the assurances allegedly made by
    Huntington representatives to his parents that the terms of SPT 1 would guarantee yearly
    income and return of the $1 million principal.
    {¶38} We agree with Hammon that Counts 1 and 4 of his second amended
    complaint, which he styles as breach of contract and fraud, respectively, do not relate to
    Huntington’s administration of his estate. In both Counts 1 and 4, Hammon alleges that
    Huntington representatives made assurances to his parents that estate funds would be
    invested in a manner that guaranteed a return of the principal amount to Hammon when
    he reached the age of 35. Although Hammon’s allegations in Counts 1 and 4 arise out of
    the guardianship, these alleged assurances were not the subject matter of the guardianship
    proceeding and are separate and distinct from the probate court’s determination that
    Huntington lawfully administered Hammon’s estate. Therefore, we find that Hammon’s
    claims in Counts 1 and 4 are not barred by res judicata.
    Applicable Statute of Limitations
    {¶39} In his first assignment of error, Hammon argues that the trial court erred in
    concluding that Count 1, which he argues was a “very clearly pled contract claim,”
    sounded in tort. He contends that the trial court improperly applied the four-year statute
    of limitations under R.C. 2305.09 to this claim rather than the 15-year statute of
    limitations under former R.C. 2305.06.
    {¶40} The Ohio Supreme Court has explained that
    statutes of limitations serve a gate-keeping function for courts by (1) ensuring fairness to
    the defendant, (2) encouraging prompt prosecution of causes of action, (3) suppressing
    stale and fraudulent claims, and (4) avoiding the inconveniences engendered by delay 
    specifically, the difficulties of proof present in older cases.
    Doe v. Archdiocese of Cincinnati, 
    109 Ohio St.3d 491
    , 
    2006-Ohio-2625
    , 
    849 N.E.2d 268
    ,
    ¶ 10.    Statutes of limitations are remedial in nature and are to be given a liberal
    construction to permit cases to be decided upon their merits, after a court indulges every
    reasonable presumption and resolves all doubts in favor of giving, rather than denying,
    the plaintiff an opportunity to litigate. Flagstar Bank, F.S.B. v. Airline Union’s Mtge.
    Co., 
    128 Ohio St.3d 529
    , 
    2011-Ohio-1961
    , 
    947 N.E.2d 672
    , ¶ 7.
    {¶41} We determine the applicable statute of limitations for a claim from the “gist
    of the complaint,” and not from the label that a party may assign to a set of facts.
    Dottore v. Vorys, Sater, Seymour & Pease, L.L.P., 8th Dist. Cuyahoga No. 98861,
    
    2014-Ohio-25
    , ¶ 35, citing Hibbett v. Cincinnati, 
    4 Ohio App.3d 128
    , 131, 
    446 N.E.2d 832
     (1st Dist.1982). The Ohio Supreme Court has held that when determining which
    statute of limitations should be applied to a particular cause of action,“courts must look to
    the actual nature or subject matter of the case, rather than to the form in which the action
    is pleaded. The grounds for bringing the action are the determinative factors[;] the form
    is immaterial.” Lawyer’s Coop. Pub. Co. v. Muething, 
    65 Ohio St.3d 273
    , 277-278, 
    603 N.E.2d 969
     (1992), citing Hambleton v. R.G. Barry Corp., 
    12 Ohio St.3d 179
    , 183, 
    465 N.E.2d 1298
     (1984).
    {¶42} In Count 1, Hammon alleges breach of contract against Huntington on the
    basis of the agreed entry. We agree with the trial court’s determination that this claim
    sounds in tort and that the four-year statute of limitations for fraud claims under R.C.
    2305.09 applies. Hammon specifically alleges that he, through others acting on his
    behalf, reached an agreement with Huntington that it would take control of $1 million of
    estate funds and return to him guaranteed yearly payments and a guaranteed return of the
    principal at the age of 35, as outlined in the agreed entry.
    {¶43} We note that
    [a] contract is generally defined as a promise, or a set of promises, actionable upon
    breach. Essential elements of a contract include an offer, acceptance, contractual capacity,
    consideration (the bargained for legal benefit and/or detriment), a manifestation of mutual
    assent and legality of object and of consideration.
    Kostelnik v. Helper, 
    96 Ohio St.3d 1
    , 
    2002-Ohio-2985
    , 
    770 N.E.2d 58
    , ¶ 16, quoting
    Perlmuter Printing Co. v. Strome, Inc., 
    436 F. Supp. 409
    , 414 (N.D.Ohio 1976).
    {¶44} We find that the agreed entry cannot be construed as a contract by virtue of
    Huntington’s position as guardian of the estate at the time of the agreed entry. R.C.
    2111.14 sets forth the duties of the guardian of the estate. In re Skrzyniecki, 
    118 Ohio App.3d 67
    , 71, 
    691 N.E.2d 1105
     (6th Dist.1997). These duties include, among other
    things, “manag[ing] the estate for the best interest of the ward.” R.C. 2111.14(A)(2).
    The probate court is the “superior guardian,” and other guardians “shall obey all orders of
    the court that concern their wards or guardianships.”          See In re Guardianship of
    Spangler, 
    126 Ohio St.3d 339
    , 
    2010-Ohio-2471
    , 
    933 N.E.2d 1067
    , ¶ 52; R.C.
    2111.50(A)(1).     Because the probate court is the superior guardian, the appointed
    guardian is simply an officer of the court subject to the court’s control, direction, and
    supervision.   
    Id.,
     citing In Re: Daugherty, 7th Dist. Columbiana Nos. 83-C-24 and
    83-C-29, 
    1984 Ohio App. LEXIS 9329
    , at *1-2 (Mar. 9, 1984).
    {¶45} We note that during the time period Hammon alleges Huntington made
    assurances of guaranteed investment returns to his parents, Huntington already had
    control of Hammon’s settlement funds by virtue of its position as guardian of his estate.
    Therefore, the alleged agreement between Hammon and Huntington lacks consideration,
    an essential element of a contract. See Kostelnik at ¶ 16. Ultimately, Huntington’s
    investment of estate funds was subject to the control of the probate court. Therefore, any
    assurances made by Huntington representatives to Hammon’s parents and their counsel
    that estate funds were placed in a guaranteed investment when the final trust document
    provided otherwise would amount to fraud rather than a contract for a guaranteed
    investment.
    {¶46} Moreover, Hammon reiterates the factual allegations of Count 1 in his
    Count 4 fraud claim against all defendants based upon alleged representations made to his
    mother, father, and Attorney Sullivan. Accordingly, Count 1 of Hammon’s complaint is
    subsumed into his fraud claim in Count 4.
    Discovery of Fraud
    {¶47} In his second assignment of error, Hammon aruges that the record does not
    support that he knew or should have known of his fraud claim against Huntington prior to
    November 2009, and accordingly, the trial court erred in dismissing his fraud claim on the
    basis of the statute of limitations. We agree with Hammon that the limited record before
    us does not support dismissal of his fraud claim against Huntington on the basis of the
    statute of limitations.
    {¶48} The Ohio Supreme Court has held that “[a] cause of action for fraud or
    conversion accrues either when the fraud is discovered, or [when] in the exercise of
    reasonable diligence, the fraud should have been discovered.” Cundall v. U.S. Bank, 
    122 Ohio St.3d 188
    , 
    2009-Ohio-2523
    , 
    909 N.E.2d 1244
    , ¶ 29, citing Investors REIT One v.
    Jacobs, 
    46 Ohio St.3d 176
    , 
    546 N.E.2d 206
     (1989), paragraph 2b of the syllabus; Burr v.
    Stark Cty. Bd. of Commrs., 
    23 Ohio St.3d 69
    , 76, 
    491 N.E.2d 1101
     (1986). When
    determining whether the exercise of reasonable diligence should have discovered a case
    of fraud, the relevant inquiry is whether the facts known “‘would lead a fair and prudent
    man, using ordinary care and thoughtfulness, to make further inquiry * * *.’” 
    Id.,
     quoting
    Hambleton, 
    12 Ohio St.3d 179
    , 181, 465 N.E.2d (1984).
    {¶49} “This standard does not require the victim of the alleged fraud to possess
    concrete and detailed knowledge, down to the exact penny of damages, of the alleged
    fraud; rather, the standard requires only facts sufficient to alert a reasonable person of the
    possibility of fraud.” 
    Id.,
     quoting Palm Beach Co. v. Dun & Bradstreet, 
    106 Ohio App.3d 167
    , 171, 
    665 N.E.2d 718
     (1st Dist.1995). “[C]onstructive knowledge of facts, rather
    than actual knowledge of their legal significance, is enough to start the statute of
    limitations running under the discovery rule.” (Emphasis sic.) 
    Id.,
     quoting Flowers v.
    Walker, 
    63 Ohio St.3d 546
    , 549, 
    589 N.E.2d 1284
     (1992).
    {¶50} In its judgment entry, the trial court found that Hammon’s fraud claim was
    barred by the statute of limitations because he knew or should have known of the basis for
    this claim in January 2007, when he signed a receipt of the final accounting. The trial
    court found that at that time, “a reasonably prudent individual knew or should have
    known that [SPT 1 and SPT 2] had not performed as anticipated.” The trial court also
    found “[a]pparently [Hammon] believed that when he contracted with [a law firm in early
    2009] to represent him for potential negligence, conversion, breach of fiduciary duty,
    unjust enrichment, fraudulent conveyance and other related claims.”
    {¶51} We find that the trial court’s discovery rule analysis conflates Hammon’s
    fraud and breach of fiduciary claims against Huntington.         As we discussed above,
    Hammon’s fraud claim is premised upon the agreed entry and alleged assurances of
    guaranteed return of the principal that are separate and distinct from the actual investment
    performance of the trusts and Huntington’s administration of Hammon’s estate.
    {¶52} Hammon alleges that he and his family relied upon representations by
    Huntington representatives that return of the principal amounts of the SPT 1 and SPT 2
    trusts were guaranteed. He contends that he did not discover until June 2013 that neither
    SPT 1 nor SPT 2 guaranteed any specific annual income nor the return of the principal.
    Accordingly, the overall values of SPT 1 and SPT 2 in January 2007, at the time of the
    final accounting of the guardianship, may not have given Hammon, his family, or
    counsel, reason to believe that he would ultimately not receive the return of the principal
    amount.
    {¶53} Hammon admits in his complaint that on May 7, 2009, Christopher Vlasich
    (“Vlasich”), his attorney at the time, sent an email to a First Capital representative,
    seeking confirmation as to whether the payments under SPT 1 and SPT 2 were fixed or
    variable and whether there was any return of the principal, but he contends that First
    Capital did not respond to this inquiry. To his reply to Huntington’s motion, Hammon
    attached the affidavit Vlasich who represented him in 2009. Vlasich stated that the focus
    of his firm’s investigation related to the distributions made by the court-appointed
    guardians, National City, and Huntington, primarily as they related to Hammon’s mother,
    Berardinelli. Vlasich further stated that he “reviewed an Agreed Entry attached to a
    Motion to Accept Agreed Entry * * * and [SPT 1 and SPT 2] in an attempt to determine
    whether payments made thereunder were fixed or variable and whether there would be
    any return of principal.” He reiterates Hammon’s allegation that he emailed a First
    Capital representative in May 2009 to determine whether Hammon could expect to return
    of the principal, but he did not receive a response.
    {¶54} Considering all the evidence in the limited record before us in a light most
    favorable to Hammon, we cannot conclusively determine that Hammon should have
    discovered the alleged fraud and the conflicting terms of the agreed entry from SPT 1 and
    SPT 2 in May 2009.      The record does not reflect that Attorney Vlasich was aware that
    Hammon and his family relied on assurances of guaranteed return of the trust principal as
    evidenced by the agreed entry, nor does the record reflect, as the trial court states, what
    “Hammon believed * * * when he contracted with [Vlasich’s] law firm in 2009.”
    Moreover, the record is not clear when Hammon was alerted to the inconsistencies
    between the agreed entry and SPT 1 and SPT 2.
    {¶55} Based on the foregoing, we find that reasonable minds could come to more
    than one conclusion as to when Hammon should have discovered the basis of the alleged
    fraud claim. Accordingly, we find that the trial court erred in dismissing of Hammon’s
    fraud claim against Huntington.
    Claims against First Capital and Consolo
    {¶56} Throughout his brief, Hammon argues that the trial court improperly relied
    on evidentiary materials outside the complaint and misapplied the discovery rule to his
    fraud claims against First Capital and Consolo and his breach of trust claim against First
    Capital. He also argues that the trial court misconstrued his breach of contract claim
    against First Capital as a breach of trust claim.
    {¶57} We note that First Capital and Consolo moved under Civ.R. 12(B)(6) only.
    Therefore, the trial court was confined to Hammon’s second amended complaint in
    considering their motions.4
    {¶58} We review an order dismissing a complaint for failure to state a claim for
    relief under Civ.R. 12(B)(6) de novo. Schmitz v. NCAA, 
    2016-Ohio-8041
    , 
    67 N.E.3d 852
    , ¶ 9 (8th Dist.). In order for a court to dismiss a complaint for failure to state a claim
    upon which relief can be granted under Civ.R. 12(B)(6), it must appear beyond doubt
    4 First Capital’s argument that the trial court could take judicial notice of the
    guardianship case is misplaced because the guardianship is a seperate proceeding
    from the present adversarial case. This court has held that a trial court, in
    considering a Civ.R. 12(B)(6) motion to dismiss, “cannot take judicial notice of prior
    proceedings in another case” and “may not take judicial notice of prior proceedings
    in the court even if the same parties and subject matter are involved.” NorthPoint
    Properties v. Petticord, 
    179 Ohio App.3d 342
    , 
    2008-Ohio-5996
    , 
    901 N.E.2d 869
    , ¶ 16
    (8th Dist.), quoting Campbell v. Ohio Adult Parole Auth., 10th Dist. Franklin No.
    97APE05-616, 
    1997 Ohio App. LEXIS 4829
    , at *4 (Oct. 28, 1997); First Michigan
    Bank & Trust Co. v. P. & S. Bldg., 4th Dist. Meigs No. 413, 
    1989 Ohio App. LEXIS 527
    , at *8 (Feb. 16, 1989).
    from the complaint that the plaintiff can prove no set of facts entitling him to recovery.
    O’Brien v. Univ.
    Community Tenants Union, Inc., 
    42 Ohio St.2d 242
    , 244, 
    327 N.E.2d 753
     (1975),
    syllabus. In construing a complaint upon a motion to dismiss for failure to state a claim,
    we must presume that all factual allegations of the complaint are true and make all
    reasonable inferences in favor of the nonmoving party. Mitchell v. Lawson Milk Co., 
    40 Ohio St.3d 190
    , 192, 
    532 N.E.2d 753
     (1988).
    Under these rules, a plaintiff is not required to prove his or her case at the pleading stage.
    * * * Consequently, as long as there is a set of facts, consistent with the plaintiff’s
    complaint, which would allow the plaintiff to recover, the court may not grant a
    defendant’s motion to dismiss.
    Schmitz, ¶ 9, quoting York v. Ohio State Hwy. Patrol, 
    60 Ohio St.3d 143
    , 144-145, 
    573 N.E.2d 1063
     (1991).
    {¶59} Under Ohio’s liberal pleading rules, all that is required of a plaintiff
    bringing suit is “(1) a short and plain statement of the claim showing that the party is
    entitled to relief, and (2) a demand for judgment for the relief to which the party claims to
    be entitled.” Id. at ¶ 10, quoting Civ.R. 8(A). Unlike other claims, however, fraud
    claims must be plead with particularity as required under Civ.R. 9(B). Id.
    {¶60} It is well established that “[a] motion to dismiss based on the bar of the
    statute of limitations is erroneously granted when the complaint does not conclusively
    show on its face the action is barred by the statute of limitations.” Velotta v. Leo
    Petronzio Landscaping, Inc., 
    69 Ohio St.2d 376
    , 
    433 N.E.2d 147
     (1982), paragraph three
    of the syllabus.
    {¶61} In the first assignment of error, Hammon argues that the trial court erred in
    finding that Count 8 constituted a breach of trust claim as pled against the trustee, First
    Capital. Hammon frames Count 8 as a breach of contract claim. In Count 8, Hammon
    alleges that First Capital breached the terms of the SPT 1 and SPT 2 trust documents by
    its failure to prudently invest trust assets according to the terms of the trusts and its failure
    to recalculate annual trust payments so as to preserve the principal.
    {¶62} We recognize that “[i]t is well settled that every violation by a trustee of a
    duty which equity lays upon him, whether willful and fraudulent, or done through
    negligence, or arising through mere oversight or forgetfulness, is a breach of trust.”
    KeyBank Natl. Assoc. v. Thalman, 8th Dist. Cuyahoga No. 102624, 
    2016-Ohio-2832
    , ¶
    15, quoting Shuster v. N. Am. Mtge. Loan Co., 
    139 Ohio St. 315
    , 343, 
    40 N.E.2d 130
    (1942). The Tenth District has held:
    A trustee’s duties emanate from the nature of the trust, not from any specific contractual
    language resulting from a contract-like “meeting of the minds” and imposing legal duties
    to perform certain acts. A trustee who fails to perform his duties as a trustee is not liable
    to the beneficiary for breach of contract because the creation of a trust is “a conveyance
    of the beneficial interest in the trust property rather than a contract.”
    Cassner v. Bank One Trust Co., N.A., 10th Dist. Franklin No. 03AP-1114,
    
    2004-Ohio-3484
    , ¶ 26-27, quoting Restatement of the Law 2d, Trusts, Section 197,
    Comment b (1959).
    {¶63} Here, Hammon alleges that First Capital breached the terms of the SPT 1
    and SPT 2 documents. Based on the foregoing, Count 8 is necessarily a breach of trust
    claim as pled against First Capital.
    {¶64} First Capital argues that, under the terms of SPT 1 and SPT 2, South Dakota
    law should apply to Hammon’s breach of trust claim. South Dakota law provides a
    two-year statute of limitations for breach of trust claims.        See S.D.Codified Laws
    15-2-36.
    {¶65} The trial court, however, applied Ohio law in analyzing Hammon’s breach
    of trust claim. Under Ohio law, the relevant statute of limitations for breach of trust
    claims is R.C. 5810.05, which provides in relevant part:
    (A) A beneficiary may not commence a proceeding against a trustee for breach of trust
    more than two years after the date the beneficiary, a representative of the beneficiary, or a
    beneficiary surrogate is sent a report that adequately discloses the existence of a potential
    claim for breach of trust and informs the beneficiary, the representative of the beneficiary,
    or the beneficiary surrogate of the time allowed for commencing a proceeding against a
    trustee.
    ***
    (C) If division (A) of this section does not apply * * * a judicial proceeding by a
    beneficiary against a trustee for breach of trust must be commenced within four years
    after the first of the following to occur:
    ***
    (4) The time at which the beneficiary knew or should have known of the breach of trust.
    {¶66} It is not clear from the face of the complaint whether Hammon, his
    representative, or surrogate was sent a report disclosing the basis of his breach of trust
    claim and that R.C. 5810.05(A) applies here. Therefore, we apply the four-year statute
    of limitations under division (C). We find that the statute of limitations began to run, at
    the very latest, when Huntington advised Hammon that the trusts “had not performed as
    anticipated” on November 2, 2009. The savings statute, R.C. 2305.19, specifically states
    that it does not apply to an action arising under R.C. 5810.05. Therefore, Hammon’s
    filing of his initial complaint in the adversarial proceeding controls, rather than his
    September 2013 filing in the common pleas court. Hammon filed his initial complaint in
    the present matter on February 20, 2014, more than four years after November 2, 2009.
    Therefore, Hammon’s breach of trust claim against First Capital is time barred under the
    laws of both South Dakota and Ohio.
    {¶67} We note that the trial court stated that it relied on materials outside the
    complaint in dismissing Hammon’s fraud claim against First Capital on the basis of
    statute of limitations. This error is harmless because Hammon failed to plead his fraud
    claim against First Capital with sufficient particularity under Civ.R. 9.
    {¶68} In the second amended complaint, Hammon does not identify anyone from
    First Capital who was involved in the alleged negotiations that led to the agreed entry, nor
    does he identify any specific fraudulent statements made by First Capital representatives
    to his parents or their counsel. Hammon merely alleges that “representatives of [First
    Capital], flew in a representative to Cleveland to attend the [February 2000] hearing” and
    includes First Capital in his general allegations against all defendants. Moreover, we
    note that the agreed entry does not identify First Capital as a party, nor is it signed by any
    First Capital representative.
    {¶69} We also note that the trial court dismissed the fraud claim against Consolo
    for lack of particularity under Civ.R. 9. Hammon does not assign any error to this
    finding. Accordingly, we find the trial court properly granted the 12(B)(6) motions to
    dismiss First Capital and Consolo.
    {¶70} Based on the foregoing, we find that the trial court committed reversible
    error by dismissing Hammon’s fraud claim against Huntington because genuine issues of
    material fact exist as to Hammon’s discovery of the alleged fraud. Although the trial
    court erroneously relied on the materials outside the complaint in granting the Civ.R.
    12(B)(6) motion of First Capital, this error was harmless because Hammon did not plead
    his fraud claim against First Capital with particularity. Accordingly, Hammon’s first,
    second, and third assignments of error are sustained in part and overruled in part.
    {¶71} Therefore, we affirm the trial court’s grant of the Civ.R. 12(B)(6) motions to
    dismiss of First Capital and Consolo as well as the trial court’s dismissal of Counts 2, 3,
    5, 6, 7, 8, and 9 against Huntington. We reverse the trial court’s dismissal of Hammon’s
    fraud claim in Counts 1 and 4 against Huntington. This matter is remanded to the
    probate court for further proceedings.
    {¶72} Judgment affirmed in part and reversed in part.
    It is ordered that appellant recover of appellee, Huntington National Bank, costs
    herein taxed.
    The court finds there were reasonable grounds for this appeal.
    It is ordered that a special mandate issue out of this court directing the common
    pleas court, probate division, to carry this judgment into execution.
    A certified copy of this entry shall constitute the mandate pursuant to Rule 27 of
    the Rules of Appellate Procedure.
    MARY EILEEN KILBANE, PRESIDING JUDGE
    SEAN C. GALLAGHER, J., and
    ANITA LASTER MAYS, J., CONCUR