Rutana v. Koulinos , 2020 Ohio 6848 ( 2020 )


Menu:
  • [Cite as Rutana v. Koulinos, 
    2020-Ohio-6848
    .]
    IN THE COURT OF APPEALS OF OHIO
    SEVENTH APPELLATE DISTRICT
    MAHONING COUNTY
    IRENE RUTANA,
    Plaintiff-Appellant,
    v.
    CHARLES KOULIANOS, SR. ET AL.,
    Defendants-Appellees.
    OPINION AND JUDGMENT ENTRY
    Case Nos. 19 MA 0087 & 19 MA 0120
    Civil Appeal from the
    Court of Common Pleas of Mahoning County, Ohio
    Case No. 2018 CV 02689
    BEFORE:
    Gene Donofrio, Cheryl L. Waite, David A. D’Apolito, Judges.
    JUDGMENT:
    Affirmed
    Atty. Charles Dunlap, 7330 Market Street, Youngstown, Ohio 44512, for Plaintiff-
    Appellant, and
    Atty. Bryan Ridder, 535 North Broad Street, Suite 4, Canfield, Ohio 44406, for
    Defendants-Appellees.
    –2–
    Dated:
    December 23, 2020
    Donofrio, J.
    {¶1}     Plaintiff-appellant Irene Rutana appeals from a Mahoning County
    Common Pleas Court judgment granting summary judgment in favor of defendant-
    appellee, Richard Fiorini on appellant’s claim to quiet title to her home and on appellee’s
    counterclaim to foreclose his mortgage on appellant’s home. This Court consolidated two
    appeals after the trial court issued a judgment entry that caused confusion which resulted
    in two additional judgment entries and led to appellant filing two different appeals.
    {¶2}     The parties filed a stipulation of undisputed facts in the trial court which
    indicates that appellant’s husband, John, was in an oral partnership with appellee and
    Charles Koulianos (Koulianos). In 1983 and 1984, the partnership borrowed $450,000.00
    from the Dollar Savings & Trust Company (DST). Each of the partners and their wives,
    including John and appellant, signed documents individually guaranteeing the monies
    borrowed and indicating that each partner was jointly and severally liable for the borrowed
    money.
    {¶3}    On December 9, 1987, appellant and John signed an Indemnifying
    Mortgage to Koulianos and appellee which was recorded on December 10, 1987. The
    language in the mortgage states:
    The condition of this deed is such, that whereas the said (blank)
    has executed and delivered to the said Dollar Savings and Trust Co., of
    Youngstown, Ohio, their first mortgage Revenue Note in the amount of
    $300,000.00 and the purpose of this mortgage is to secure and protect
    mortgagees, Richard Fiorini, Charles Koulianos, Sr. to contribute in the
    event of a default and a payment to Dollar Savings & Trust Co., under the
    Revenue Note.
    The mortgage was recorded on December 10, 1987.
    Case Nos. 19 MA 0087 & 19 MA 0120
    –3–
    {¶4}    On November 15, 1989, DST brought suit for default on the debt and
    obtained a judgment on July 25, 1990 for $410,202.35. DST collected its judgment from
    appellee for $400,000.00.
    {¶5}   Appellee sued John on July 3, 1997 for contribution on the debt he paid.
    Appellee subsequently dismissed this case voluntarily without prejudice without any
    payment by John. He dismissed this action after determining that John was not able to
    pay and knowing that he could enforce the mortgage if John was unable to pay in the
    future or if something occurred that would prevent full repayment by John.
    {¶6}   John died on August 24, 2016. No estate was opened on his behalf.
    Appellee was never paid for the DST judgment.
    {¶7}   On November 2, 2018, appellant filed a complaint to quiet title on the real
    estate that was subject to the Indemnifying Mortgage. She indicated that John had died
    and that Koulianos and appellee had a claim against John for a debt owed. She asserted
    that as of the date of her complaint, neither had presented a claim against John and by
    operation of law, their claims were now barred. She requested that the court declare the
    liens on the property void and strike them from her property to quiet title in her name.
    {¶8}   Appellee refiled and re-recorded the mortgage on November 28, 2018. He
    thereafter answered the complaint and, among other filings, asserted a counterclaim in
    foreclosure against appellant. He also filed a cross-claim against Koulianos that was later
    resolved and dismissed.
    {¶9}   Appellee and appellant entered into stipulations of fact for the trial court
    before filing motions for summary judgment. Appellee filed a motion for summary
    judgment for foreclosure, asserting that there were no genuine issues of material fact in
    this case and he was entitled to judgment as a matter of law. He submitted that: (1) John
    and appellant executed the indemnifying mortgage to him; (2) John made no payments
    on the debt underlying the mortgage; (3) John died and no estate was opened or would
    be opened; (4) John made no payments due under the mortgage and no payments would
    be forthcoming; (5) the obligation remained open and owing; (6) Appellee made a demand
    for payment and the amount owed with interest was $427,407.86. Appellee further
    asserted that the conditions of the Indemnifying Mortgage had been broken and he was
    entitled to have the interest, equity of redemption, and/or dower of appellant, foreclosed.
    Case Nos. 19 MA 0087 & 19 MA 0120
    –4–
    {¶10} On May 7, 2019, appellant filed an amended summary judgment motion,
    asserting that the statute of limitations lapsed on the contribution claim between John and
    appellee and the foreclosure action was therefore a nullity because there was no debt
    between them.
    {¶11} On July 12, 2019, a judgment entry was issued with the trial court judge’s
    name in the caption. The court granted appellee’s motion for summary judgment and
    denied appellant’s amended motion for summary judgment to quiet title. While the
    caption of the judgment entry contained the judge’s name, the last page of the entry
    contained a signature line labeled “MAGISTRATE” and had the magistrate’s electronic
    signature on the line.
    {¶12} On July 17, 2019, appellant filed a motion to stay and a request for findings
    of fact and conclusions of law pursuant to Civ.R. 52. Appellee opposed the motion to stay.
    {¶13} Appellant filed a notice of appeal in this Court on August 7, 2019 under
    Case Number 19 MA 0087.
    {¶14} On August 22, 2019, the trial court issued a Decree in Foreclosure based
    on the Order granting summary judgment to appellee. The court ordered that appellant’s
    equity of redemption and dower be foreclosed if appellant failed to pay the judgment of
    $427,407.86 plus legal interest from that date within 3 days of the Decree.
    {¶15} On August 26, 2019, appellant filed a motion in this Court requesting
    remand to the trial court to hear her pending motions for a stay of the judgment and for
    findings of fact and conclusions of law as to the calculation of the damages.
    {¶16} On September 10, 2019, the trial court issued an Order of Sale to the
    Sheriff.
    {¶17} On September 26, 2019, we held appellant’s appeal in abeyance pursuant
    to App.R.4(B)(2) and remanded the case to the trial court for findings of fact and
    conclusions of law.
    {¶18} On October 1, 2019, appellant filed a motion for leave to file objections to
    the July 12, 2019 Judgment Entry. She also filed a motion to vacate the August 22, 2019
    Decree in Foreclosure.
    {¶19} On October 17, 2019, the trial court issued a Judgment Entry/Nunc Pro
    Tunc based upon our remand. The court clarified that a clerical error occurred in the July
    Case Nos. 19 MA 0087 & 19 MA 0120
    –5–
    12, 2019 Judgment Entry and the entry was actually signed by the judge but accidentally
    included the magistrate signature line and electronic signature. The court therefore held
    that a valid judgment entry was filed, not a magistrate’s decision, Civ. R. 52 did not apply,
    and all of appellant’s motions were moot.
    {¶20} On October 23, 2019, appellant filed a second appeal to this Court,
    assigned Case Number 19 MA 120, which challenged the Nunc Pro Tunc Judgment
    Entry.
    {¶21} On October 30, 2019, we issued a judgment entry in Case Number 19 MA
    87 acknowledging the trial court’s nunc pro tunc judgment entry and indicating that based
    upon its clarification, the July 12, 2019 Judgment Entry was a final judgment and thus
    had disposed of the Civ. R. 52 motion. We indicated that our September 26, 2019 Entry
    was corrected to indicate that the trial court’s July 12, 2019 Judgment Entry was properly
    labeled as such and was signed by the trial judge. We noted that the appeal in Case
    Number 19 MA 87 therefore continued.
    {¶22} On November 7, 2019, we issued a judgment entry consolidating both of
    appellant’s appeals. Appellant was also granted a stay of execution concerning all three
    judgments issued by the trial court.
    {¶23} In her appeal, appellant raises two assignments of error. Appellant’s first
    assignment of error states:
    THE COURT AND THE MAGISTRATE ERRED BY NOT COMPLYING
    WITH CIVIL RULE 52 AND CIVIL RULE 53.
    {¶24} Appellant contends that it was the magistrate and not the court who ruled
    on the motions for summary judgment and the magistrate misnamed the document as it
    should have been labeled either a magistrate’s decision or a magistrate’s order. She
    asserts that the docket showed that the magistrate was the “event judge” for the hearing
    on the summary judgment motions and the docket does not reflect that the motions were
    taken from the magistrate and returned to the court for decision. Appellant contends that
    Civ. R. 53 was circumvented because no party was notified that the court had taken back
    the case and objections were thus not able to be filed.
    {¶25} Civ.R.60(A) provides the following:
    Case Nos. 19 MA 0087 & 19 MA 0120
    –6–
    Clerical mistakes in judgments, orders or other parts of the record and
    errors therein arising from oversight or omission may be corrected by the
    court at any time on its own initiative or on the motion of any party and after
    such notice, if any, as the court orders. During the pendency of an appeal,
    such mistakes may be so corrected before the appeal is docketed in the
    appellate court, and thereafter while the appeal is pending may be so
    corrected with leave of the appellate court.
    Civ.R.60(A). This Rule codifies the common law power of courts to enter nunc pro tunc
    orders. Karnes v. Karnes, 8th Dist. Cuyahoga No. 94521, 2010–Ohio–4016, citing Norris
    v. Ohio Dept. of Rehab. and Corr., 10th Dist. Franklin No. 05AP–762, 2006–Ohio–1750.
    The purpose of a nunc pro tunc entry is to have the judgment of the court reflect its true
    action. McKay v. McKay, 
    24 Ohio App.3d 74
    , 
    493 N.E.2d 317
     (11th Dist.1985). “Civ.R.
    60(A) permits a trial court, in its discretion, to correct clerical mistakes which are apparent
    on the record, but does not authorize a trial court to make substantive changes in
    judgments.” State ex rel. Litty v. Leskovyansky, 
    77 Ohio St.3d 97
    , 100, 
    1996-Ohio-40
    , 
    67 N.E.2d 236
    . “The term ‘clerical mistake’ refers to a mistake or omission, mechanical in
    nature and apparent on the record which does not involve a legal decision or judgment.”
    Id.; see also Jacks v. Adamson, 
    56 Ohio St. 397
    , 
    47 N.E. 48
     (1897).
    {¶26} “The basic distinction between clerical mistakes that can be corrected
    under Civ.R. 60(A) and substantive mistakes that cannot be corrected is that the former
    consists of ‘blunders in execution’ whereas the latter consists of instances where the court
    changes its mind, either because it made a legal or factual mistake in making its original
    determination, or because, on second thought, it has decided to exercise its discretion in
    a different manner.” Kuehn v. Kuehn, 
    55 Ohio App.3d 245
    , 247, 
    564 N.E.2d 97
     (12th
    Dist.1988) (citation omitted). Nunc pro tunc entries generally relate back to the date of the
    original entry and do not extend the time for filing an appeal. State ex rel. Womack v.
    Marsh, 
    128 Ohio St.3d 303
    , 2011–Ohio–229, ¶ 15, 
    943 N.E.2d 1010
    , citing State v.
    Yeaples, 
    180 Ohio App.3d 720
    , 2009–Ohio–184, ¶ 15, 
    907 N.E.2d 333
     (3d Dist.).
    {¶27} In the instant case, the trial court’s nunc pro tunc judgment entry does not
    modify any part of the original judgment entry. It merely explains that it was the trial court
    and not the magistrate who issued the original judgment entry. When we consolidated
    appellant’s appeals, we acknowledged and accepted this explanation and corrected our
    Case Nos. 19 MA 0087 & 19 MA 0120
    –7–
    September 26, 2019 Entry to reflect that the trial court’s original entry was properly signed
    by the trial court and labeled as a judgment entry. We held that Civ.R.52 findings of fact
    and conclusions of law therefore did not apply.
    {¶28} Even if the trial court had referred the summary judgment motions to the
    magistrate and then decided to issue the opinion on the motions itself, the trial court had
    the authority to do so. We have previously held that Civ. R. 53 “does not require a trial
    court judge to wait until a magistrate's decision is issued before ruling on a matter, even
    when the matter is referred to the magistrate.” City of Youngstown v. Washington, 7th
    Dist. Mahoning No. 17 MA 0073, 
    2018-Ohio-1283
    , ¶ 14, citing Walter v. Liu, 
    193 Ohio App.3d 185
    , 
    2011-Ohio-933
    , 
    951 N.E.2d 457
     (8th Dist.) ¶ 19–22; see also TD Reo Fund,
    LLC. V. Citadel Analytics Grp., LLC., 7th Dist. Mahoning No. 18 MA 0072, 2019-Ohio-
    939, fn. 1, quoting Capital One Bank v. Toney, 7th Dist. Jefferson No. 06 JE 28, 2007-
    Ohio-1571, ¶ 22 (“Where a case has been referred to a magistrate, “there is no inherent
    problem with a judge subsequently ruling on the purely legal matter of the summary
    judgment motion instead of leaving it for the magistrate.”).
    {¶29} It follows that appellant’s additional assertion of trial court error in failing to
    follow Civ.R.53 is also without merit.         Civ.R.53 provides for the appointment of
    magistrates, the scope of their authority, and the right to file objections to magistrates’
    decisions. Since it was the trial court that issued the original judgment entry, objections
    do not apply to that decision.
    {¶30} Accordingly, appellant’s first assignment of error lacks merit and is
    overruled.
    {¶31} In her second assignment of error, appellant asserts:
    THE COURT AND THE MAGISTRATE ERRED BY GRANTING
    DEFENDANT-APPELLEE, FIORINI, SUMMARY JUDGMENT AND
    DENYING PLANIITFF’S MOTION FOR SUMMARY JUDGMENT.
    a. The court and magistrate applied the wrong statute of limitations.
    b. The court and magistrate miscalculated the amounts of damages.
    c. The court and magistrate erred allowing parol evidence to
    Case Nos. 19 MA 0087 & 19 MA 0120
    –8–
    contradict a written statement.
    d. The court and magistrate erred in ruling that the re-filing of the
    mortgage on November 28, 2018, extended the statute of
    limitations.
    e. The court and magistrate used the wrong date for the
    commencing of the statute of limitations.
    {¶32} An appellate court reviews a summary judgment ruling de novo. Comer v.
    Risko, 
    106 Ohio St.3d 185
    , 
    2005-Ohio-4559
    , 
    833 N.E.2d 712
    , ¶ 8. Thus, we shall apply
    the same test as the trial court in determining whether summary judgment was proper.
    {¶33} A court may grant summary judgment only when (1) no genuine issue of
    material fact exists; (2) the moving party is entitled to judgment as a matter of law; and
    (3) the evidence can only produce a finding that is contrary to the non-moving party.
    Mercer v. Halmbacher, 9th Dist. Summit No. 27799, 
    2015-Ohio-4167
    , ¶ 8; Civ.R. 56(C).
    The initial burden is on the party moving for summary judgment to demonstrate the
    absence of a genuine issue of material fact as to the essential elements of the case with
    evidence of the type listed in Civ.R. 56(C). Dresher v. Burt, 
    75 Ohio St.3d 280
    , 292, 
    662 N.E.2d 264
     (1996). A “material fact” depends on the substantive law of the claim being
    litigated. Hoyt, Inc. v. Gordon & Assoc., Inc., 
    104 Ohio App.3d 598
    , 603, 
    662 N.E.2d 1088
    (8th Dist.1995), citing Anderson v. Liberty Lobby, Inc., 
    477 U.S. 242
    , 247-248, 
    106 S.Ct. 2505
    , 
    91 L.Ed.2d 202
     (1986).
    {¶34} If the moving party meets its burden, the burden shifts to the non-moving
    party to set forth specific facts to show that there is a genuine issue of material fact. Id.;
    Civ.R. 56(E). “Trial courts should award summary judgment with caution, being careful to
    resolve doubts and construe evidence in favor of the nonmoving party.” Welco Industries,
    Inc. v. Applied Cos., 
    67 Ohio St.3d 344
    , 346, 
    617 N.E.2d 1129
     (1993).
    {¶35} In this case, the trial court set forth the elements of a foreclosure action
    under Ohio law, which are: (1) the foreclosing party is the holder of the mortgage, or is a
    party entitled to endorse the mortgage; (2) the mortgagor is in default; (3) all conditions
    precedent have been met; and (4) the amount of principal and interest due. U.S. Bank,
    Case Nos. 19 MA 0087 & 19 MA 0120
    –9–
    N.A. v. Coffey, 6th Dist. Erie No. E-11-026, 
    2012-Ohio-721
    . The trial court also relied
    upon the stipulations of the parties and the facts in appellee’s affidavit after it found that
    appellant did not refute or contradict them in any way. Thus, the trial court found it
    undisputed that: (1) appellant and John executed the mortgage; (2) appellee is the holder
    and owner of that mortgage; (3) John did not make any payments to appellee under the
    mortgage; (4) John died on August 25, 2016 and no estate was opened; (5) it was unlikely
    that appellee would be paid because John had died and no estate for John was opened;
    (6) the mortgage conditions and obligations were unpaid and not satisfied and appellee
    demanded payment; and (7) as of May 1, 2019, the amount owed with interest was
    $427,407.86. The court further accepted appellee’s affidavit statements that he and John
    agreed when they prepared the mortgage that no date of maturity would be stated therein
    as it would mature only upon appellee’s demand and the purpose of not having the
    maturity date was to allow John the time and ability to repay appellee without a
    foreclosure. The trial court also relied upon appellee’s statement that he and John agreed
    that if full payment was not made or unable to be made, appellee could demand payment
    under the security of the mortgage.
    {¶36} We first address appellant’s challenge to the trial court’s reliance upon
    appellee’s affidavit. In subissue 2(c), appellant contends that although she signed the
    mortgage deed, she was not a party to the conversation allegedly had between John and
    appellee as appellee described in his affidavit about contribution in the event of a default.
    She submits that the trial court thus erred by relying upon appellee’s affidavit attestation
    that he and John agreed there would be no maturity date in the mortgage because they
    intended that the mortgage would mature only if appellee demanded. Appellant asserts
    that the mortgage deed contains the terms agreed to by the partners concerning the
    contribution if a default occurred and to allow the oral conversation in would contradict
    the terms of the mortgage, the parol evidence rule, and the concurrent remedies
    discussed in Deutsche Bank National Trust Co. v. Holden, 
    147 Ohio St.3d 85
    , 2016-Ohio-
    4603, 
    60 N.E.3d 1243
    .
    {¶37} Appellant did not object to or otherwise refute or provide contrary evidence
    to appellee’s affidavit in her response to his motion for summary judgment. We have held
    that “the decision to consider unobjected to evidence submitted in support of summary
    Case Nos. 19 MA 0087 & 19 MA 0120
    – 10 –
    judgment is a discretionary one.” Bank of Am., N.A. v. Staples, 7th Dist. Mahoning No. 14
    MA 109, 
    2015-Ohio-2094
    , ¶ 22, citing State ex rel. Gilmour Realty, Inc. v. Mayfield
    Heights, 
    122 Ohio St.3d 260
    , 
    2009-Ohio-2871
    , 
    910 N.E.2d 455
     ¶ 17; State ex rel. Spencer
    v. East Liverpool Planning Comm., 
    80 Ohio St.3d 297
    , 301, 
    685 N.E.2d 1251
     (1997);
    Reed v. Davis, 10th Dist. Franklin No. 13AP–15, 2013–Ohio–3742, ¶ 14–15, 
    995 N.E.2d 1240
    . If a non-movant on summary judgment has issues “with whether a trial court should
    rely on statements contained in affidavits submitted by the movant, the non-movant must
    enter a timely objection to the evidence.” Staples at ¶ 38 (citations omitted, citing e.g.,
    Discover Bank v. Damico, 11th Dist. Lake No.2011–L–108, 2012–Ohio–3022, ¶ 14–15
    (trial court does not err in considering movant's affidavit which provided amount due
    without attaching account documents in support where non-movant failed to file motion
    to strike affidavit); Citimortgage v. Elia, 9th Dist. Summit No. 25482, 2011–Ohio–2499, ¶
    8–10 (court would only consider arguments that were presented to trial court as objections
    to affidavit and would not consider argument that trial court erred in considering affidavit
    that failed to incorporate all referenced documents); Nationwide Mut. Fire Ins. Co. v.
    Wittekind, 
    134 Ohio App.3d 285
    , 289, 
    730 N.E.2d 1054
     (4th Dist.1999) (failure to object
    to affidavit on grounds that contents were not based upon personal knowledge permits
    trial court to consider affidavit in support of summary judgment and waives issue on
    appeal). Accordingly, we find that the trial court properly relied upon appellee’s affidavit.
    {¶38} In subissues 2(a), 2(d), and 2(e), appellant challenges the statute of
    limitations as to appellee’s foreclosure action. She first contends that the statute of
    limitations began to run when appellee paid the debt to DST on February 14, 1991. She
    asserts that the three-year statute of limitations in R.C. 1303.16(G) applies and expired
    on February 14, 1994. She cites to Cyphers v. Balzer, 2d Dist. Montgomery No. 22182,
    
    2007-Ohio-6133
     and Johnston v. Thomas, 
    275 F.Supp. 32
     (S.D.Ohio 1967) and asserts
    that appellee therefore had until February 14, 1994, three years from the date of payment
    of the debt, to file his foreclosure claim because the underlying debt secured by the
    mortgage was based upon the contribution between John and appellee.
    {¶39} We hold that R.C. 1303.16(G), Cyphers and Johnston do not apply to the
    instant case. R.C. 1303.16(G) applies only to negotiable instruments. Cyphers involved
    the application of R.C. 1303.16(G) to a lawsuit solely for contribution against a partner by
    Case Nos. 19 MA 0087 & 19 MA 0120
    – 11 –
    another partner based on a promissory note signed by all of the partners. While the
    underlying debt in the instant case was based upon contribution and a mortgage, it does
    not involve the Uniform Commercial Code and a mortgage is governed by a different
    statute of limitations than a negotiable instrument. See Bank of New York Mellon v.
    Walker, 8th Dist. Cuyahoga No. 104430, 
    2017-Ohio-535
    . Further, Johnston is a 1967
    case which involved the statute of limitations regarding a cause of action only for
    ejectment and a mortgagor’s right of redemption.
    {¶40} We find that the recent cases of Deutsche Bank National Trust Co. v.
    Holden, 
    147 Ohio St.3d 85
    , 
    2016-Ohio-4603
    , 
    60 N.E.3d 1243
     and Bank of New York
    Mellon v. Walker, 
    supra,
     apply to the instant case. Both cases involve the issues of
    collection of a debt by a creditor and a mortgagee foreclosing on a mortgage which
    secures that debt. In Holden, 
    147 Ohio St.3d 85
    , the Ohio Supreme Court held that, “[w]e
    have long recognized that an action for a personal judgment on a promissory note and
    an action to enforce mortgage covenants are ‘separate and distinct’ remedies.” Id. at ¶
    25, citing and quoting Carr v. Home Owners Loan Corp., 
    148 Ohio St. 533
    , 540, 
    76 N.E.2d 389
     (1947) and accord Giddings v. Barney, 
    31 Ohio St. 80
    , 82 (1876). The Ohio Supreme
    Court explained:
    Based on the distinction between these causes of action—i.e., one is an
    action on a contract, while the other is an action to enforce a property
    interest created by the mortgage—we have explained that “the bar of the
    note or other instrument secured by mortgage does not necessarily bar an
    action on the mortgage.” Kerr v. Lydecker, 
    51 Ohio St. 240
    , 253, 
    37 N.E. 267
     (1894); accord Bradfield [v. Hale, 67 Ohio St.316], 325, 
    65 N.E. 1008
    (holding that an action for ejectment can be maintained after the statute of
    limitations on the note has expired); Simon [v. Union Trust], 126 Ohio St.
    [346] at 350, 
    185 N.E. 425
     (“For the purpose of subjecting the land to the
    payment of the mortgage debt, no personal judgment was ever necessary”).
    Holden at ¶ 25. The Holden Court held that the bank could proceed on its foreclosure
    claim against the Holdens even though they had discharged their obligations on the
    promissory note for the money owed on the mortgage in bankruptcy. 
    Id.
    Case Nos. 19 MA 0087 & 19 MA 0120
    – 12 –
    {¶41} In Walker, 
    2017-Ohio-535
    , the Eighth District Court of Appeals applied
    Holden beyond a bankruptcy context. That court cited to the Ohio Supreme Court’s
    holding in Holden that an action of a promissory note and an action on the mortgage that
    secures the note are separate actions and have distinct remedies to collect on a debt. Id.
    at ¶ 20. Applying Holden, the Walker Court held that the bank could still enforce
    obligations such as foreclosure or ejectment stemming from the mortgage against Walker
    even though the statute of limitations barred the bank from obtaining a judgment on the
    promissory note that he executed that was secured by a mortgage on the property. Id.
    {¶42} Applying Holden and Walker in this case, we find that the trial court properly
    held that appellee’s foreclosure action was an in-rem action to foreclose on the security
    of the mortgage, not to collect on a debt.         Thus, appellee could bring the instant
    counterclaim for foreclosure regardless of whether the underlying debt was one for
    contribution or whether the claim on the underlying debt was time-barred. The foreclosure
    action is a separate and distinct action and remedy from collecting on the debt since it is
    an action to enforce a property interest created by the mortgage.
    {¶43} Appellant asserts in subissues 2(a) and 2(d) that the trial court applied the
    wrong statute of limitations because appellee’s counterclaim was based on foreclosure,
    which has a 15-year statute of limitations, and not ejectment, which has a 21-year statute
    of limitations. Appellant cites the trial court’s holding that the “mortgage was good for 21
    years. In the next paragraph, the writer states that the statute of limitations is 8 years.”
    She directs us to the prior version of R.C. 2305.06 and contends that this version of the
    statute and Walker, supra, provide that the correct statute of limitations in this case is 15
    years.
    {¶44} Appellant submits that the original mortgage was filed on December 10,
    1987, it expired on December 10, 2008 after 21 years, and the refiling of the mortgage
    did not occur until some ten years later. She cites to Continental Western Reserve v.
    Island Development Corporation, 6th Dist. Ottawa No. OT-96-035, 
    1997 WL 133325
     (Mar.
    21, 1997), where the court held that the refiling of the mortgage in that case did not extend
    the mortgagee’s right to bring an ejectment action for an additional 21 years. Appellant
    asserts that appellee paid the partnership debt to DST on February 14, 1991, which
    ripened his cause of action against John for the debt, and he had three years to bring suit
    Case Nos. 19 MA 0087 & 19 MA 0120
    – 13 –
    on the debt from the contribution claim pursuant to Cyphers, 
    2007-Ohio-6133
    . She
    contends that the statute of limitations is 8 years on a specialty1 after the condition on the
    mortgage is broken. Appellant contends that whether the statute of limitations is 8 years
    or 15 years, the refiling of the mortgage did not extend the statute.
    {¶45} Appellant misinterprets the trial court’s holding regarding appellee’s refiling
    of the mortgage. The trial court did not hold that the statute of limitations was extended
    by the refiling of the mortgage. Rather, the court cited R.C. 5301.30 and held that a
    mortgage under Ohio law is subject to a 21-year period of expiration unless the mortgage
    creditor refiles the mortgage “wherein a new period of 21 years after such refiling (or if
    applicable, an earlier stated maturity date), becomes the new date of expiration.” This
    correlates with the statute.
    {¶46} R.C. 5301.30 is entitled “Expiration of mortgage lien; limitations” and
    provides in relevant part that:
    [t]he record of a mortgage which remains unsatisfied or unreleased of
    record for more than 21 years after the date of the mortgage or 21 years
    after the stated maturity date of the principal sum, if a stated date of maturity
    is provided in the mortgage, whichever is later…does not give notice to or
    put on inquiry any person dealing with the land described in such mortgage
    that such mortgage debt remains unpaid or has been extended or renewed.
    As to subsequent bona fide purchasers, mortgagees, and other persons
    dealing with such land for value, the lien of such mortgage has expired. The
    mortgage creditor may at any time refile in the county recorder’s office the
    mortgage…together with an affidavit stating the amount remaining due
    1 The term “specialty” is used in the current version of R.C. 2305.06 and was used in the prior version of
    the statue which appellant argues applies .R.C. 2305.06 provides in relevant part that “an action upon a
    specialty or an agreement, contract, or promise in writing shall be brought within eight years after the
    cause thereof accrued.” R.C. 2305.06. The prior version contained the identical language except that it
    held that the statute of limitations was 15 years. The term is not defined in either version of the statute. In
    1894, the Ohio Supreme Court held that a mortgage is a “specialty” in addressing the statute of limitations
    on an action in foreclosure and an action on a promissory note. Kerr v. Lydecker, 
    51 Ohio St. 240
    , 253,
    
    37 N.E. 267
     (1894). The court held that it was “clear that a mortgage is specialty” because a mortgage
    used to have to be sealed and delivered and prior cases held that “whenever a man by deed obliges
    himself to pay money to another, it is debt by specialty.” Kerr at 253, quoting Marriott v. Thompson, Willes
    189.
    Case Nos. 19 MA 0087 & 19 MA 0120
    – 14 –
    thereon and the due date thereof, whether or not such date has been
    extended. Subject to the rights of bona fide purchasers, mortgagees, and
    other persons dealing with such land for value, who rights were acquired or
    vested between such expiration and refiling, such refiling is constructive
    notice of such mortgage only for a period of twenty-one years after such
    refiling, or for twenty-one years after the stated maturity of the debt,
    whichever is the longer period.
    R.C. 5301.30 does not concern a statute of limitations, but rather the expiration of a
    mortgage lien and what constitutes notice to a mortgagee of an extension or renewal of
    that mortgage by the mortgage creditor. It also deals with the priority of the mortgage
    creditor as to subsequent bona fide purchasers and mortgagees if the lien is not timely
    extended or renewed.
    {¶47} Accordingly, the trial court properly applied R.C. 5301.30 and found that
    appellee refiled the mortgage on November 28, 2018 with the Mahoning County Office of
    Records, which extended his mortgage lien for an additional 21 years. The court properly
    reasoned that appellee’s mortgage lien had not expired on the record because he timely
    refiled it and this constituted notice to appellant of the mortgage.
    {¶48} The trial court also properly found that the appellee’s demand for maturity
    occurred when he filed the foreclosure counterclaim because the mortgage had no stated
    maturity date and appellee’s unrebutted affidavit assertions that he and John agreed that
    maturity would be upon demand. As the trial court further found, even if the conversation
    between John and appellee was not considered, Ohio courts have held that the mortgage
    is enforced “upon mortgagee’s demand” if no stated date of maturity is in the mortgage.
    Walton v. Davis, 10th Dist. Franklin No. 96APF11-1503, 
    1997 WL 358860
     (June 26, 1997)
    and 1 Robert M. Curry, James Geoffrey Durham Ohio Real Property and Law and
    Practice, Section 17-6(a), at 576 (5th Ed. 1996). The court held that appellee’s demand
    occurred when he filed his counterclaim.
    {¶49} The trial court properly relied upon appellant’s failure to provide evidence
    to the contrary on appellee’s motion for summary judgment, her failure to rebut or refute
    his affidavit statements, and the stipulations the parties filed. Accordingly, the trial court
    properly found that appellee’s action in foreclosure was his demand for maturity on the
    Case Nos. 19 MA 0087 & 19 MA 0120
    – 15 –
    mortgage because he was unlikely to be repaid after John died in 2016 and no estate
    was opened on his behalf.        Upon the refiling of the mortgage, appellee’s lien was
    extended for 21 years and he thus timely demanded maturity when he filed the instant
    foreclosure action in this case. The trial court correctly found that R.C. 2305.06, entitled
    “Contract in Writing,” applies to the mortgage and provides that “an action on a specialty
    or an Agreement, contract, or promise in writing shall be brought within eight years after
    the cause of action accrued.” R.C. 2305.06. Since the trial court found that appellee’s
    demand for maturity was made when he filed the instant foreclosure counterclaim on
    December 28, 2018, the current version of R.C. 2305.06 with the 8-year statute of
    limitations applies and not the prior version with a 15-year statute of limitations. A
    mortgage is considered to be a specialty under 2305.06. Walker, 
    2017-Ohio-535
     at ¶ 19,
    citing Bradfield v. Hale, 67 Ohio St.816, 
    65 N.E. 1008
    .
    {¶50} Applying R.C. 2305.06 to the instant case, appellee had 8 years from his
    demand for maturity of the mortgage in which to file his foreclosure action. The demand
    for maturity was the filing of the foreclosure counterclaim on December 28, 2018, and he
    had until December 28, 2026 in which to file it. He was within the statute of limitations.
    Appellant asserts in subissue 2(e) that if we find that the trial court did not err in accepting
    appellee’s affidavit, appellee’s first lawsuit against John on July 31, 1997 is the instrument
    that commenced the running of the statute of limitations. She contends that the February
    20, 1998 dismissal date of this suit is the beginning date of the statute of limitations
    because there was no date of repayment and this was a demand for foreclosure or
    acceleration on the mortgage. She reasons that 15 years from the dismissal date, or
    February 20, 2013, is when the statute of limitations expired.
    {¶51}    We disagree. Appellee’s first lawsuit was one for recovery on the debt
    only. It mentioned nothing about foreclosure on the mortgage. In fact, no reference
    whatsoever was made to the mortgage in the lawsuit, much less acceleration or
    foreclosure. Thus, as found by the trial court, appellee’s instant counterclaim is separate
    and distinct from his first lawsuit because it is one for foreclosure on the security of the
    mortgage. Appellee attested to as much in his affidavit accompanying his motion for
    summary judgment. Appellant did not object to, refute, or rebut any statements in the
    affidavit and therefore failed to meet her reciprocal burden on summary judgment. The
    Case Nos. 19 MA 0087 & 19 MA 0120
    – 16 –
    trial court thus properly found that the first lawsuit was not a demand for foreclosure or
    acceleration of the mortgage.
    {¶52} Finally, in subissue 2(b), appellant asserts that the trial court miscalculated
    the amount of damages that she owed. She agrees that appellee may be entitled to
    interest on payment of John’s debt, but she contends that the interest began to run on
    the date that appellee paid the debt, February 14, 1991, and the statute of limitations on
    that debt expired 3 years later.
    {¶53} We find that appellant waived this assertion. We held in The Home Savings
    & Loan Company v. Captiva Hong Kong Limited, 7th Dist. Mahoning No. 03 MA 167,
    
    2004-Ohio-6375
     that “[i]t is axiomatic that a party cannot raise issues for the first time on
    appeal that were not raised below.” (citation omitted). Appellant did not dispute or
    otherwise raise this issue or any issue concerning interest before the trial court even
    though appellee’s affidavit on summary judgment provided a calculation of statutory
    interest and stated a beginning date. Appellant is only asserting that the trial court erred
    in the beginning date upon which interest begins. This should have been raised before
    the trial court.
    {¶54} Accordingly, appellant’s second assignment of error is without merit and is
    overruled.
    {¶55} For the above reasons, the trial court’s judgment is affirmed.
    Waite, P. J., concurs.
    D’Apolito, J., concurs.
    Case Nos. 19 MA 0087 & 19 MA 0120
    [Cite as Rutana v. Koulinos, 
    2020-Ohio-6848
    .]
    For the reasons stated in the Opinion rendered herein, the assignments of error
    are overruled and it is the final judgment and order of this Court that the judgment of the
    Court of Common Pleas of Mahoning County, Ohio, is affirmed. Costs to be taxed against
    the Appellant.
    A certified copy of this opinion and judgment entry shall constitute the mandate in
    this case pursuant to Rule 27 of the Rules of Appellate Procedure. It is ordered that a
    certified copy be sent by the clerk to the trial court to carry this judgment into execution.
    NOTICE TO COUNSEL
    This document constitutes a final judgment entry.
    

Document Info

Docket Number: 19 MA 0087 & 19 MA 0120

Citation Numbers: 2020 Ohio 6848

Judges: Donofrio

Filed Date: 12/23/2020

Precedential Status: Precedential

Modified Date: 12/23/2020