Firror v. Lydon , 110 N.E.3d 1021 ( 2018 )


Menu:
  •       [Cite as Firror v. Lydon, 2018-Ohio-1662.]
    IN THE COURT OF APPEALS
    FIRST APPELLATE DISTRICT OF OHIO
    HAMILTON COUNTY, OHIO
    RANDALL FIROR, Individually and as :               APPEAL NO. C-170137
    Executor of the Estate of Hugh V. Firor,           TRIAL NO. A-1505916
    M.D.,                                    :
    THOMAS FIROR, M.D., Individually,              :     O P I N I O N.
    DAVID HOMER, as Successor Trustee :
    of the Hugh V. Firor, M.D., Revocable
    Trust,                                :
    Plaintiffs-Counterclaim                  :
    Defendants/Appellants,
    :
    and
    :
    RANDALL FIROR, and THOMAS
    FIROR, M.D., as Co-Trustees of the :
    Betty Bourdon Firor Revocable Trust,
    :
    Plaintiffs-Appellants,
    :
    vs.
    :
    DEBORAH R. LYDON,
    :
    Defendant-Appellee,
    :
    and
    :
    DINSMORE & SHOHL LLP,
    :
    Defendant-Counterclaim
    Plaintiff/Appellee.           :
    Civil Appeal From: Hamilton County Court of Common Pleas
    Judgment Appealed From Is: Affirmed
    Date of Judgment Entry on Appeal: April 27, 2018
    OHIO FIRST DISTRICT COURT OF APPEALS
    F. Harrison Green Co. LPA, and F. Harrison Green, for Plaintiffs-Counterclaim
    Defendants/Appellants,
    Pinales Stachler Young Burrell & Crouse, Thomas L. Stachler and Shawn M. Young,
    for Defendant-Appellee and Defendant-Counterclaim Plaintiff/Appellee.
    2
    OHIO FIRST DISTRICT COURT OF APPEALS
    C UNNINGHAM , Presiding Judge.
    {¶1}    Plaintiffs-counterclaim defendants/appellants, the sons of Hugh V.
    Firor, M.D., (“Dr. Firor”) Thomas Firor, M.D., (“Thomas”) and Randall Firor
    (“Randall”), in their individual and fiduciary capacities to their father’s estate and trust
    and for their mother’s trust, and David Homer, as successor trustee to Dr. Firor’s
    revocable trust, for ease of discussion collectively referred to as “the Firors,” engaged
    the legal services of defendant-appellee attorney Deborah R. Lydon and her law firm
    defendant-counterclaim plaintiff/appellee, Dinsmore & Shohl LLP, (“Dinsmore”)to
    recover funds that Thomas and Randall’s sister, Nancy Kibbee, had fraudulently
    taken from their father. The Firors ultimately sued Lydon and Dinsmore for legal
    malpractice, and Dinsmore counterclaimed for unpaid legal fees.1 The trial court
    granted Lydon and Dinsmore’s motion for summary judgment on the Firors’ claims
    and on Dinsmore’s counterclaims.
    {¶2}    Because the Firors’ legal-malpractice claim was barred by the statute
    of limitations, and because no genuine issues of material fact remain as to whether
    $161,423.83 in fees remain uncollected for Lydon and Dinsmore’s legal services in
    the Kibbee litigation, we affirm the trial court’s judgment.
    The Kibbee Litigation
    {¶3}    Thomas and Randall sought Lydon’s services based on their concerns
    that their sister had stolen millions of dollars from their father, which should have
    been distributed equally among Thomas, Randall, and Nancy upon Dr. Firor’s death.
    Thomas and Randall learned that Nancy, with the assistance of her counsel, had
    applied to the Hamilton County Probate Court for relief from administration of Dr.
    1 The Firors’ mother’s trust and its cotrustees, Randall and Thomas, are not counterclaim
    defendants.
    3
    OHIO FIRST DISTRICT COURT OF APPEALS
    Firor’s estate, claiming that the estate was worth $6,000 and not the $1 to $3 million
    that Thomas and Randall claimed should have been in the estate. Thomas and
    Randall entered into written agreements of engagement with Lydon and Dinsmore in
    which they agreed to pay legal fees as billed at a blended rate of $295 per hour.
    {¶4}    Lydon’s investigation revealed that Nancy had taken control of her
    father’s personal accounts, his retirement funds, funds in the Hugh V. Firor, M.D.,
    Revocable Trust, their late mother’s trust (the Betty Bourdon Firor Revocable Trust),
    and other assets. Lydon was able to defend some of Dr. Firor’s assets for Thomas
    and Randall, including defeating Nancy’s requests for relief from administration and
    appointment as executor of her father’s estate, having Thomas and Randall
    appointed as cotrustees of their mother’s trust, and securing Homer’s appointment
    as successor trustee of Dr. Firor’s trust. Homer, a licensed attorney, is Thomas’ best
    friend. The Firors retained Lydon and Dinsmore to represent them in their various
    fiduciary capacities, in addition to pursuing their litigation against Kibbee.
    {¶5}    Throughout the litigation, Thomas and Randall had told Lydon that
    one of their primary goals in the Kibbee litigation was to uncover the truth regarding
    Kibbee’s alienation of them from their father during the last years of his life. Kibbee
    had prevented the two from seeing their father. Thomas and Randall believed that
    Kibbee had unduly influenced their father and had transferred most of his funds to
    herself while she controlled his affairs.
    {¶6}    At the outset of the litigation, Lydon had explained to the Firors the
    difficulties in collecting their father’s lost assets. In February 2013, she told them in
    an email that if Kibbee had taken the funds and had “spent [them] all, and declared
    bankruptcy at some point, it could be hard to get back from her.” Thomas and
    4
    OHIO FIRST DISTRICT COURT OF APPEALS
    Randall nonetheless rejected potential settlements with Kibbee and opted to proceed
    with litigation.
    {¶7}    By mid-2013, Lydon had been successful in recovering $80,000 of
    their father’s retirement accounts, and $55,000 that Kibbee had taken from their
    father’s trust. In June 2013, Lydon and Dinsmore filed an action against Kibbee and
    her attorney in Hamilton County Common Pleas Court.              Following extensive
    discovery and pretrial practice, in 2014, Kibbee’s attorney agreed to pay the limits of
    her insurance coverage—$100,000—to Thomas and Randall to settle their claim.
    They agreed to allocate the settlement funds against the attorney fees incurred in the
    litigation. In connection with the settlement, the Hamilton County Probate Court
    approved all fees incurred by Lydon and submitted by Randall as the successor
    trustee of his father’s trust.
    {¶8}    Over the course of the litigation, Lydon and Dinsmore conducted
    extensive discovery proceedings, reviewed over 40,000 documents, exchanged over
    3,000 emails with their clients, and engaged in litigation in several venues. Lydon
    and Dinsmore achieved significant results for the Firors in taking control over their
    father’s assets from Kibbee and in discovering proof of her theft from and undue
    influence over Dr. Firor. As a result of her efforts, Lydon obtained over $235,000 for
    the Firors, a piece of real estate valued at $7,000, access to a judgment over
    $43,000, a contempt judgment against Kibbee for $6,300, and access to over $6,000
    for the Betty Firor trust.
    {¶9}    But Lydon and Dinsmore had also collected approximately $180,000
    in fees and expenses from the Firors. In June 2014, the Firors stopped paying the
    regularly submitted invoices for services rendered.
    5
    OHIO FIRST DISTRICT COURT OF APPEALS
    {¶10} On July 7, 2014, the event that Lydon had warned Thomas and
    Randall of occurred.     Kibbee filed for bankruptcy protection and received an
    automatic stay from any litigation filed against her. The next day, Lydon informed
    the Firors that the bankruptcy stay meant that Dinsmore’s work on their behalf in
    the litigation to recover assets was essentially over. She also told the Firors that
    Dinsmore would not take on any additional matters unless they could bring their
    outstanding balances up to date.
    The Firors’ Claims and Dinsmore’s Counterclaims
    {¶11} On November 2, 2015, the Firors filed a verified complaint, ultimately
    amended, against Lydon and Dinsmore, in which they alleged that she and her firm
    had billed them for work in excess of an amount, not specified at the time of
    engagement, that they claimed they had told Lydon not to exceed. They also claimed
    that Lydon and Dinsmore had been negligent in failing to warn them of the difficulty
    of collecting Kibbee’s assets, particularly if she declared bankruptcy, and in failing to
    keep them informed of the spiraling costs of the Kibbee litigation. The amended
    verified complaint was filed on December 28, 2015. Attached to the complaint was a
    tolling agreement signed by the parties. The agreement suspended the running of
    the limitations period for a period of days in mid-2015. One month later, Thomas,
    Randall, and Homer, in their individual and fiduciary capacities, each filed sworn
    verifications that the statements made in the amended verified complaint were true.
    {¶12} Lydon and Dinsmore answered, and Dinsmore filed a counterclaim
    seeking $161,423.83 in unpaid legal bills. In September 2016, Lydon and Dinsmore
    moved for summary judgment on the Firors’ claims, and Dinsmore moved for
    summary judgment on its counterclaims.            Dinsmore’s motion was ultimately
    supported by three affidavits submitted by Lydon, each with numerous exhibits
    6
    OHIO FIRST DISTRICT COURT OF APPEALS
    attached, describing her actions and her communications with the Firors. Also
    attached to the motion was the affidavit of Victor A. Walton, an experienced
    Cincinnati litigation attorney. He stated that based upon his experience in the
    Cincinnati legal community and his review of Lydon’s affidavit and attached
    materials, including the billing records, “and the related pleadings in the underlying
    litigation matters involving Kibbee,” the legal fees of $350,000 were fair, reasonable,
    and not excessive.    Having reviewed the extensive email and letter records of
    communications between Lydon and the Firors, Walton also stated that in his
    opinion Lydon had not breached any duty of communication with her clients.
    {¶13} The Firors responded with a memorandum in opposition to the
    summary-judgment motion. Attached to the memorandum was a 22-page report
    identified as Exhibit A. The report had been prepared by the Firors’ expert witness,
    Columbus attorney Jonathan Coughlin. The report was signed, but was not sworn to
    or certified, and was incorporated into an attached affidavit. In the report, Coughlin
    had given his opinion about whether Lydon had breached the standard of care to her
    clients. That opinion was also contained in Coughlin’s deposition testimony, filed
    with the trial court on July 20, 2016.
    {¶14} On December 1, 2016, the trial court entered summary judgment in
    favor of Lydon and Dinsmore on the Firors’ claims. The court stated that the Firors
    had failed to produce “expert testimony showing a specific duty to advise a client as
    to the collectability of individual defendants, [or] how [Lydon and Dinsmore] had
    breached that duty.” The court also entered summary judgment for Dinsmore on its
    counterclaims for unpaid fees. The court’s entry of judgment became final and
    appealable in March 2017, when the court fully disposed of the counterclaims. The
    Firors appealed.
    7
    OHIO FIRST DISTRICT COURT OF APPEALS
    The Firors’ Legal-Malpractice Claims Are Time-Barred
    {¶15} In their first assignment of error, the Firors allege that the trial court
    erred in granting summary judgment on claims raised in their amended verified
    complaint. They argue both that their claims against Lydon and Dinsmore were not
    barred by the statute of limitations, and that Lydon had breached her duty to
    communicate with her clients. We disagree.
    {¶16} Although the trial court did not expressly rule on the statute-of-
    limitations issue when it entered summary judgment for Lydon and Dinsmore, the
    matter was argued to the court. In their answer, Lydon and Dinsmore had raised the
    affirmative defense that the Firors’ claims were time-barred. Lydon and Dinsmore
    moved for summary judgment on a number of grounds, including that the complaint
    had been filed outside the statute-of-limitations period.     And the Firors argued
    against the issue in their memorandum in opposition, responding to the statute-of-
    limitations argument with reference only to their amended verified complaint and to
    the tolling agreement attached as an exhibit to the complaint.
    {¶17} The function of summary judgment is to determine from the
    evidentiary materials properly before the court whether triable factual issues exist,
    regardless of whether the facts of the case are complex. A court is not precluded from
    granting summary judgment merely because of the complexity or length of the
    factual record. See Gross v. Western-Southern Life Ins. Co., 
    85 Ohio App. 3d 662
    ,
    666-667, 
    621 N.E.2d 412
    (1st Dist.1993).
    {¶18} We review summary-judgment determinations de novo, without
    deference to the trial court’s ruling. See Comer v. Risko, 
    106 Ohio St. 3d 185
    , 2005-
    Ohio-4559, 
    833 N.E.2d 712
    , ¶ 8; see also Capital Fin. Credit, L.L.C. v. Mays, 
    191 Ohio App. 3d 56
    , 2010-Ohio-4423, 
    944 N.E.2d 1184
    , ¶ 3 (1st Dist.).
    8
    OHIO FIRST DISTRICT COURT OF APPEALS
    {¶19} A motion for summary judgment shall be granted if the court, upon
    viewing the inferences to be drawn from the underlying facts set forth in the
    pleadings, depositions, answers to interrogatories, written admissions, and affidavits
    in a light most favorable to the party opposing the motion, determines (1) that no
    genuine issue of material fact remains to be litigated, (2) that the moving party is
    entitled to judgment as a matter of law, and (3) that the evidence demonstrates that
    reasonable minds can come to but one conclusion and that conclusion is adverse to
    the party opposing the motion. See Civ.R. 56(C); see also Dresher v. Burt, 75 Ohio
    St.3d 280, 293, 
    662 N.E.2d 264
    (1996).
    {¶20} The party moving for summary judgment “bears the initial burden of
    informing the trial court of the basis for the motion and of identifying those portions
    of the record that demonstrate the absence of a genuine issue of material fact on the
    essential element(s) of the nonmoving party’s claims” or defenses. Dresher at 293.
    When, as here, the moving party discharges that burden, the nonmoving party then
    has a reciprocal burden of specificity and cannot rest on the allegations or denials in
    the pleadings, including verified pleadings, but must “set forth specific facts” by the
    means listed in the rule, showing that a triable issue of fact exists. See id.; see also
    Perkins v. 122 E. 6th St., LLC, 2017-Ohio-5592, 
    94 N.E.3d 207
    , ¶ 6 (1st Dist.). If the
    nonmoving party does not discharge its reciprocal burden, summary judgment, if
    appropriate, shall be entered against it. Dresher at 293.
    {¶21} The substantive law governing the Firors’ claims and Lydon and
    Dinsmore’s statute-of-limitations defense identifies the factual issues that are
    material and whether Lydon and Dinsmore are entitled to judgment as a matter of
    law. See 
    Gross, 85 Ohio App. 3d at 666-667
    , 
    621 N.E.2d 412
    .
    The Firors’ Claims Sound in Legal Malpractice
    9
    OHIO FIRST DISTRICT COURT OF APPEALS
    {¶22} In their amended verified complaint, the Firors brought three claims
    against Lydon and Dinsmore: (1) breach of contract related to excessive billing; (2)
    the negligent provision of legal services and legal advice; and (3) breach of fiduciary
    duty. But for purposes of applying the proper statute of limitations, the cause of
    action is determined not from the language or form of the complaint, but from the
    gist—the essential ground or object—of the complaint. See Hibbett v. Cincinnati, 
    4 Ohio App. 3d 128
    , 131, 
    446 N.E.2d 832
    (1st Dist.1982); see also Chateau Estate
    Homes, LLC v. Fifth Third Bank, 1st Dist. Hamilton No. C-160703, 2017-Ohio-6985,
    ¶ 11.
    {¶23} Here, each of the Firors’ claims arose out of the manner in which they
    were represented by Lydon and Dinsmore within the attorney-client relationship.
    Thus, their claims sound in legal malpractice, despite being labeled otherwise. See
    Taft, Stettinius, & Hollister, LLP v. Calabrese, 2016-Ohio-4713, 
    69 N.E.3d 72
    , ¶ 13
    (1st Dist.). We note that a law firm may be vicariously liable for legal malpractice
    only when one or more of its principals or associates are liable for legal malpractice.
    See Natl. Union Fire Ins. Co. of Pittsburgh, PA v. Wuerth, 
    122 Ohio St. 3d 594
    , 2009-
    Ohio-3601, 
    913 N.E.2d 939
    , paragraph two of the syllabus.
    {¶24} The determination of whether a statute of limitations bars claims often
    presents a mixed question of fact and law. But, as here, in the absence of genuine
    issues of material fact, the application of a statute of limitations presents a question
    of law appropriate for resolution by summary judgment. See, e.g., Calabrese at ¶ 13;
    see also Cyrus v. Henes, 
    89 Ohio App. 3d 172
    , 175, 
    623 N.E.2d 1256
    (9th Dist.1993).
    A One-Year Period to Bring Legal-Malpractice Claims
    {¶25} Since the Firors sought recovery for damages allegedly caused by legal
    malpractice, their claims were subject to the one-year statute-of-limitations period
    10
    OHIO FIRST DISTRICT COURT OF APPEALS
    set forth in R.C. 2305.11(A). The Firors filed their first verified complaint and began
    this action on November 2, 2015. Thus, we must determine whether there are
    genuine issues of material fact remaining as to whether the Firors’ causes of action
    accrued within one year of that date, or before the expiration of any extension of the
    statutory period effected by the tolling agreement.
    {¶26} Under R.C. 2305.11(A), a cause of action for legal malpractice accrues
    and the limitations period begins to run either (1) when there is a cognizable event by
    which the plaintiff discovers or should discover the injury giving rise to a claim and is
    put on notice of the need to pursue possible remedies against the attorney; or (2)
    when the attorney-client relationship for that particular transaction terminates,
    whichever occurs later. See Zimmie v. Calfee, Halter & Griswold, 
    43 Ohio St. 3d 54
    ,
    
    538 N.E.2d 398
    (1989), syllabus; see also Calabrese at ¶ 18. A cognizable event is
    “some noteworthy event” that would alert reasonable persons that they have been
    damaged as a result of improper representation, such as when a client learns of an
    adverse decision in litigation. See Zimmie at 58; see also Cutcher v. Chapman, 
    72 Ohio App. 3d 265
    , 267, 
    594 N.E.2d 640
    (1st Dist.).
    {¶27} Here, it is unrebutted that the “noteworthy event” that alerted the
    Firors of an alleged injury resulting from Lydon’s representation occurred on July 8,
    2014, the day after Kibbee filed for bankruptcy protection. The Firors argue that
    they were under the belief that Kibbee could not file for bankruptcy because she had
    already filed a similar action two years before. In their amended verified complaint,
    the Firors alleged that Lydon had argued this point in probate court, and that they
    had been injured by Lydon’s failure to either properly investigate the prior
    bankruptcy or give them appropriate advice about the risk of a subsequent
    bankruptcy filing.
    11
    OHIO FIRST DISTRICT COURT OF APPEALS
    {¶28} In her first affidavit in support of summary judgment, Lydon stated
    that she had informed the Firors in a telephone conference on that date that Kibbee
    had filed for bankruptcy. Lydon explained that the automatic stay on litigation
    against Kibbee afforded by the bankruptcy filing meant that Lydon and Dinsmore’s
    efforts to recover funds from Kibbee were effectively over. Thomas admitted in his
    deposition, an excerpt of which is attached as an exhibit to Lydon’s second affidavit
    in support of summary judgment, that the Firors had learned of the bankruptcy filing
    from Lydon on July 8, 2014. Thus, under the first prong of Zimmie, no genuine issue
    of material fact remains as to whether, by July 8, 2014, a cognizable event, whereby
    the Firors had discovered the injury that gave rise to their claims, had occurred.
    {¶29} We must next determine if, under the second prong of Zimmie, the
    Firors’ attorney-client relationship with Lydon and Dinsmore on the Kibbee matters
    terminated after the July 8, 2014 cognizable event and within the prescribed period.
    Because an attorney-client relationship is a consensual one, the actions of either
    party may signal the termination of the relationship. See Trombley v. Calamunci,
    Joelson, Manore, Farah & Silvers, L.L.P., 6th Dist. Lucas No. L-04-1138, 2005-
    Ohio-2105, ¶ 44; see also Sandor v. Marks, 9th Dist. Summit No. 26951, 2014-Ohio-
    685, ¶ 13.
    {¶30} On appeal, the Firors maintain that Lydon and Dinsmore’s last day of
    representation on this matter was September 16, 2014. But this assertion is not
    supported by evidence cognizable under Civ.R. 56. The Firors cite only to Lydon and
    Dinsmore’s memorandum in support of summary judgment. But a memorandum is
    not evidence of the kind contemplated by Civ.R. 56(C) or 56(E) and with which a
    party may discharge its reciprocal burden to demonstrate the existence of triable
    issues.
    12
    OHIO FIRST DISTRICT COURT OF APPEALS
    {¶31} The memorandum does mention September 16.               But the date is
    referenced only as the date of a draft letter from Thomas to Dinsmore’s managing
    partner. That letter was, in turn, described in an email prepared by Thomas, and
    that email was attached as an exhibit to Lydon’s first affidavit in support of summary
    judgment. But in that email, Thomas acknowledged that Lydon had withdrawn from
    representation in the Kibbee case on July 8, 2014, and had instructed them to get
    another attorney if they wished to pursue the bankruptcy matter.
    {¶32} Thomas also admitted in his deposition, an excerpt of which is
    attached as an exhibit to Lydon’s second affidavit in support of summary judgment,
    that the Firors had considered Lydon’s representation terminated in July 2014. And
    four days after Thomas had sent his email to his brother and to Homer, stating his
    belief that Lydon had withdrawn from representation on July 8, 2014, the Firors
    discussed consulting another attorney.
    {¶33} While substantial evidence supports the contention that the Firors
    believed that Lydon and Dinsmore had terminated their representation for the
    Kibbee matter in July 2014, Lydon maintained, in her first affidavit, that July 22,
    2014, was “the last date for which services were rendered by Dinsmore and billed to
    [the Firors], other than the Estate [representation].” Thus, construing the facts most
    strongly in favor of the Firors, the nonmoving party, there is no genuine issue of
    material fact remaining as to whether the attorney-client relationship for the Kibbee
    matters terminated on July 22, 2014.
    {¶34} While Dinsmore’s representation of the Firors in the administration of
    the estate continued until September 15, 2014, under the second prong of Zimmie,
    the statute of limitations begins to run “when the attorney-client relationship for * *
    * [this] particular transaction or undertaking terminates.” (Emphasis added.)
    13
    OHIO FIRST DISTRICT COURT OF APPEALS
    
    Zimmie, 43 Ohio St. 3d at 58
    , 
    538 N.E.2d 398
    . Here, as stated in the amended
    verified complaint, the basis of the Firors’ claims is Lydon’s and Dinsmore’s alleged
    negligence committed, not in the administration of the probate estate, but in efforts
    to find and recover the unaccounted-for funds transferred to Kibbee while she
    controlled the affairs of Dr. Firor. Even construing the facts most strongly in favor of
    the Firors, the administration of the estate is not the same transaction or
    undertaking as that challenged in the Firors’ action.
    {¶35} Thus, there is no genuine issue of material fact remaining as to
    whether the Firors’ cause of action accrued on July 22, 2014, the later of the dates
    memorializing a cognizable event and the termination of the attorney-client
    relationship.
    The Tolling Agreement
    {¶36} Nonetheless, the Firors argue that even if they should have filed their
    lawsuit before July 22, 2015,—one year after the date of accrual—the tolling
    agreement suspended the running of the limitations period for their malpractice
    claims. Without elaboration, the Firors argue that under the tolling agreement, their
    claim was filed within the extended statutory period. We disagree.
    {¶37} The tolling agreement was entered into by the parties to effect their
    “desire to toll any statute of limitations, to allow the parties to investigate and to
    negotiate an amicably [sic] resolution of any disputes either of them may have with
    the other.”     The agreement, attached as an exhibit to the amended verified
    complaint, was signed by all the parties. It provided, in pertinent part, that:
    If not terminated earlier by notice, this Agreement shall
    terminate on September 30, 2015 (the “Termination Date”). The
    period from the date this Agreement is entered into through
    14
    OHIO FIRST DISTRICT COURT OF APPEALS
    September 30, 2015, shall not be included in determining the
    applicability of any statute of limitations in any action involving the
    Parties. The running of any period relevant to any applicable statute
    of limitations that may be applicable to any claims shall re-commence
    running on the day after the Termination Date.
    The effective date of the tolling agreement was July 9, 2015.
    {¶38} Absent the agreement, the one-year statutory period for the Firors to
    bring their malpractice claims would have expired on July 22, 2015. On the effective
    date of the agreement, 13 days remained in that period. Once the tolling agreement
    expired on September 30, 2015, “[t]he running” of the statutory period “re-
    commence[d],” and the Firors had 13 more days, or until October 13, 2015, in which
    to bring their claims. It is clear from our record that the Firors brought their claims
    on November 2, 2015,—some 33 days after the statutory period recommenced
    running and 20 days outside the statutory period as extended by the tolling
    agreement.
    {¶39} There remains no genuine issue of material fact as to whether the
    Firors sought recovery for damages allegedly caused by Lydon’s and Dinsmore’s legal
    malpractice outside of the statute-of-limitations period as extended by the tolling
    agreement. And Lydon and Dinsmore are entitled to judgment as a matter of law on
    the Firors’ malpractice claims. Therefore, the trial court did not err in entering
    summary judgment on those claims. See Civ.R. 56(C); see also R.C. 2305.11(A). The
    first assignment of error is overruled.
    Dinsmore’s Counterclaims for Unpaid Fees
    {¶40} In two assignments of error, the Firors challenge the trial court’s entry
    of summary judgment on Dinsmore’s counterclaims for uncollected legal fees against
    15
    OHIO FIRST DISTRICT COURT OF APPEALS
    the counterclaim-defendants Randall, individually and as the executor of his father’s
    estate; Thomas; and Homer, as successor trustee of Dr. Firor’s trust.
    {¶41} Civ.R. 56(A) makes summary judgment available to a party seeking to
    recover upon its own claims or counterclaims. See Mays, 
    191 Ohio App. 3d 56
    , 2010-
    Ohio-4423, 
    944 N.E.2d 1184
    , at ¶ 4. Where a party seeks affirmative relief on its own
    counterclaims as a matter of law, it bears the burden of affirmatively demonstrating
    that there are no genuine issues of material fact with respect to every essential
    element of its claims. See 
    Dresher, 75 Ohio St. 3d at 294
    , 
    662 N.E.2d 264
    ; see also
    Mays at ¶ 5. And its motion for summary judgment must be denied if the party fails
    to satisfy this initial burden. The nonmoving party’s reciprocal burden to establish
    the existence of genuine issues of material fact by evidence cognizable under Civ.R.
    56 arises only if the movant meets its initial burden. See Mays at ¶ 5.
    {¶42} When, as here, the party moving for summary judgment discharges its
    initial burden to identify the absence of genuine issues of material fact on an
    essential element of the nonmoving party’s claim, the nonmoving parties then have
    reciprocal burdens of specificity and cannot rest on the allegations or denials in the
    pleadings, but must set forth specific facts, by the means listed in Civ.R. 56(C) and
    56(E), demonstrating that triable issues of fact exist. See Civ.R. 56; see also Dresher
    at 293, 
    662 N.E.2d 264
    .
    {¶43} To prevail on its counterclaims for fees, Dinsmore was required to
    establish the existence of a contract for fees, performance on its part, breach of a
    duty to perform by the counterclaim defendants, and its own damage or loss.
    See Brunsman v. W. Hills Country Club, 
    151 Ohio App. 3d 718
    , 2003-Ohio-891, 
    785 N.E.2d 794
    , ¶ 11 (1st Dist.).
    16
    OHIO FIRST DISTRICT COURT OF APPEALS
    {¶44} In their second assignment of error, the counterclaim defendants
    argue that the parties never had a written or an oral contract for legal fees. Yet, in
    their amended verified complaint, the counterclaim defendants admitted that they
    had “engaged” Dinsmore to recover funds from Kibbee, that Lydon’s alleged
    malpractice had occurred “during the course of representation,” and that Dinsmore
    had “collected” approximately $180,000 in fees from them. Moreover, in Lydon’s
    second affidavit in support of summary judgment, she stated that she had attended
    the depositions of Thomas, Randall, and Homer.        She properly attached to her
    affidavit excerpts of their deposition transcripts in which each acknowledged the
    existence of written letters of engagement with Dinsmore. There is no genuine issue
    of material fact remaining as to the existence of contracts for legal services. The
    second assignment of error is overruled.
    {¶45} In their third assignment of error, the counterclaim defendants allege
    that the trial court erred by failing “to review the reasonableness, necessity and
    benefit” of Dinsmore’s legal services. First, they argue that Dinsmore has not met its
    burden to provide a detailed report “on hours spent and the nature of the effort
    expended,” particularly to support Dinsmore’s claim for quantum meruit. Next, they
    argue, without citation to any authority, that because Lydon had failed to
    communicate with her clients regarding the mounting fees, Dinsmore was not
    entitled to collect fees.
    {¶46} These arguments must also fail. Dinsmore supported its motion for
    summary judgment on its counterclaims with Walton’s and Lydon’s affidavits. These
    affidavits clearly identified the existence of written contracts of engagement that
    provided that Dinsmore was to be paid on an hourly basis for legal services
    performed, that Dinsmore performed the work, that it regularly billed the
    17
    OHIO FIRST DISTRICT COURT OF APPEALS
    counterclaim defendants for the work performed, and that $161,423.83 remained
    unpaid. In his affidavit, Walton stated that he had reviewed the litigation and the
    attached billing records for the “underlying litigation matters involving Kibbee.” He
    concluded that the fees charged were fair, reasonable, and not excessive. He also
    stated that Lydon had not breached any duty of communication with her clients.
    {¶47} Dinsmore thus discharged its initial burden to identify the absence of
    genuine issues of material fact on the essential elements of its counterclaims and
    triggered the counterclaim defendants’ reciprocal burden of specificity under Civ.R.
    56(E). The counterclaim defendants have failed to discharge their burden.
    {¶48} The only evidence cognizable under Civ.R. 56 offered to rebut
    Dinsmore’s summary-judgment motion was Coughlin’s deposition testimony and the
    statements made by the counterclaim defendants in their amended verified
    complaint.
    {¶49} At one point in their appellate brief, the counterclaim defendants refer
    to the report prepared by Coughlin, submitted as Exhibit A to their memorandum in
    opposition. The signed, undated report was not sworn to, certified, or incorporated
    into an attached affidavit filed in the trial court and thus was not the type of
    evidentiary material contemplated under Civ.R. 56(C) or 56(E). See State ex rel. The
    V Cos. v. Marshall, 
    81 Ohio St. 3d 467
    , 473, 
    692 N.E.2d 198
    (1998). “Other types of
    documents may be introduced as evidentiary material only through incorporation by
    reference in a properly framed affidavit.       Documents that have not been sworn,
    certified, or authenticated by way of affidavit ‘have no evidentiary value.’ ” Mitchell v.
    Internatl. Flavors & Fragrances, Inc., 
    179 Ohio App. 3d 365
    , 2008-Ohio-3697, 
    902 N.E.2d 37
    , ¶ 17 (1st Dist.).
    18
    OHIO FIRST DISTRICT COURT OF APPEALS
    {¶50} A court may consider evidence other than that specifically listed
    in Civ.R. 56 only when there is no objection to that evidence. See Marshall at 473;
    see also Cincinnati Ins. Co. v. Schwerha, 7th Dist. Mahoning No. 04 MA 257, 2006-
    Ohio-3521, ¶ 12; compare Loukinas v. Roto-Rooter Servs. Co., 
    167 Ohio App. 3d 559
    ,
    2006-Ohio-3172, 
    855 N.E.2d 1272
    , ¶ 22 (1st Dist.) (holding that a court may consider
    evidence other than that listed in Civ.R. 56 when there is no objection).        Here,
    Dinsmore, in a motion in limine and its reply memorandum in support of summary
    judgment, expressly objected to the use of the report as a basis for resolving
    summary judgment.
    {¶51} In advancing their third assignment of error, the counterclaim
    defendants cite to the report only as evidence that Lydon had breached a duty to her
    clients. That evidence was otherwise properly before the trial court in Coughlin’s
    filed deposition testimony.
    {¶52} In that deposition testimony, Coughlin stated that he had no opinion
    on the measure of damages due to Dinsmore because he had “not been retained to
    testify about damages.” He admitted that he had reviewed only a small portion of the
    billing records, and that he hadn’t reviewed any billing records for the work
    performed for Dr. Firor’s trust.    While he stated that Lydon had breached the
    standard of care due her clients “by virtue of the excessive fees,” he admitted that he
    had reached his opinion without having reviewed litigation records that filled an
    additional “40 bankers boxes.” He admitted that he had seen no written evidence
    that supported the allegation that Lydon and the Firors had an understanding that
    she was not to incur fees in an unspecified amount “beyond their initial disclosure of
    funds available for the prosecution of the claims,” as stated in the amended verified
    complaint. He admitted that he had based his opinion that Lydon had failed to
    19
    OHIO FIRST DISTRICT COURT OF APPEALS
    communicate sufficiently with her clients largely upon the statements of his clients in
    the amended verified complaint.       And he acknowledged that his opinion could
    change if those statements “were not correct.”
    {¶53} We note that the Ohio Supreme Court has stated that, generally, sworn
    pleadings like a verified complaint “constitute evidence” for some purposes under
    Civ.R. 56. State ex rel. Spencer v. East Liverpool Planning Comm., 
    80 Ohio St. 3d 297
    , 298, 
    685 N.E.2d 1251
    (1997) (holding that the nonmoving party’s reciprocal
    duty to respond with additional evidence to set forth specific facts as per Civ.R. 56(E)
    was not triggered when the defendant, in moving for summary judgment, had failed
    to satisfy its initial burden under Civ.R. 56 by setting forth evidence countering the
    allegations made in the plaintiff’s verified complaint). Yet where a party moving for
    summary judgment has sufficiently rebutted the allegations made in a verified
    complaint, the nonmoving party still bears a reciprocal burden to respond with
    additional evidence, setting forth specific facts under Civ.R. 56(E) to counter the
    movant’s supported claim that no genuine issue remains for trial. See Miller v.
    Blume, 7th Dist. Noble No. 13 NO 398, 2013-Ohio-5290, ¶ 29-30. Under those
    conditions, an assertion in a pleading, even a sworn one, is insufficient to meet the
    reciprocal burden of a nonmoving party under Civ.R. 56(E). 
    Id. at ¶
    30. Moreover,
    averments in a verified complaint may be accepted as evidence only to the extent
    that, like an affidavit, they present evidence within the personal knowledge of the
    affiant. See Brunner Firm Co., L.P.A. v. Bussard, 10th Dist. Franklin No. 07AP-867,
    2008-Ohio-4684, ¶ 14.
    {¶54} Here, Dinsmore has rebutted the allegations made in the verified
    complaint, largely through the deposition testimony of the counterclaim defendants
    found as attachments to Lydon’s affidavits. Homer admitted in his deposition that
    20
    OHIO FIRST DISTRICT COURT OF APPEALS
    he had not read the amended complaint before signing the verification stating that
    statements in the complaint were “true to the best of my knowledge.”            Each
    counterclaim defendant’s deposition testimony contradicts his earlier allegations in
    the complaint, relied upon by Coughlin in reaching his conclusions, that Lydon had
    exceeded a limit of fees that they had imposed and had failed to adequately
    communicate with them regarding the fees expended. Thomas admitted that Lydon
    had explained that the fees incurred would vary based upon how aggressively they
    wished to pursue the Kibbee funds, and that she had spelled out the various factors
    which could increase the overall costs of the litigation. He stated that he had had
    conversations with Lydon “throughout the entire process” of the litigation over the
    costs, and that he had never raised an objection with Lydon about the regular
    invoices submitted for payment. Moreover, he admitted that the Firors had never set
    a limit on litigation costs to be incurred in the Kibbee matters, and that he had not
    communicated a limit to Lydon. Homer made similar statements in his deposition,
    including that Dinsmore had sent regular invoices, and that there were sufficient
    funds in Dr. Firor’s trust that he could have used to pay Dinsmore’s invoices.
    Randall’s deposition testimony echoed that of his brother and Homer.
    {¶55}   The counterclaim defendants did not supplement their own
    testimony or that of Coughlin in response to Lydon’s and Walton’s affidavits. In light
    of the counterclaim defendants’ deposition testimony, we hold that their assertions
    in the amended verified complaint were insufficient to meet the reciprocal burden of
    a nonmoving party under Civ.R. 56(E). See Civ.R. 56; see also Dresher at 293, 
    662 N.E.2d 264
    ; Miller, 7th Dist. Noble No. 13 NO 398, 2013-Ohio-5290, at ¶ 30. The
    trial court did not err in entering summary judgment on Dinsmore’s counterclaims
    for uncollected fees. The third assignment of error is overruled.
    21
    OHIO FIRST DISTRICT COURT OF APPEALS
    {¶56} Accordingly, we affirm the trial court’s entry of summary judgment for
    Lydon and Dinsmore.
    Judgment affirmed.
    MILLER and DETERS, JJ., concur.
    Please note:
    The court has recorded its own entry on the date of the release of this opinion.
    22