State ex rel. Hous. Advocates, Inc. v. Cleveland , 2012 Ohio 1187 ( 2012 )


Menu:
  • [Cite as State ex rel. Hous. Advocates, Inc. v. Cleveland, 
    2012-Ohio-1187
    .]
    Court of Appeals of Ohio
    EIGHTH APPELLATE DISTRICT
    COUNTY OF CUYAHOGA
    JOURNAL ENTRY AND OPINION
    No. 96243
    STATE OF OHIO, EX REL.,
    HOUSING ADVOCATES, INC.
    RELATOR
    vs.
    CITY OF CLEVELAND, ET AL.
    RESPONDENTS
    JUDGMENT:
    COMPLAINT DISMISSED
    Writ of Mandamus
    Motion Nos. 445414, 446192,
    446193, 447833, 448114 and 453005
    Order No. 451140
    RELEASE DATE: March 19, 2012
    ATTORNEY FOR RELATOR
    Edward G. Kramer
    Fair Housing Law Clinic
    3214 Prospect Avenue, East
    Cleveland, OH 44115
    ATTORNEYS FOR RESPONDENTS
    Barbara A. Langhenry
    Interim Director of Law
    By: Catherine Ma
    City of Cleveland
    601 Lakeside Avenue, Rm. 106
    Cleveland, OH 44114
    LARRY A. JONES, SR., J.:
    {¶1} The relator, The Housing Advocates, Inc., commenced this public records
    mandamus action against the respondents, the City of Cleveland; Edward Rybka, Director
    of the Department of Building and Housing; and David Cooper, the Deputy Director of the
    Department of Building and Housing (collectively referred to as “the City”). The relator
    sought the release of three classes of records concerning 21 pieces of property in
    Cleveland: (1) all correspondence between the City and any architect, contractor, or
    subcontractor relating to planning, design, or construction on the properties; (2) the
    building permits and/or the certificates of occupancy for any buildings on the properties;
    and (3) all drawings, plans, blueprints, and other records relating to the design or
    construction of buildings on the properties.
    {¶2} The relator alleges that it initially made the request for 18 of the properties by
    certified mail in October 2009. The City alleges that it satisfied this initial request by late
    November 2009, by sending a box of records to the relator. In February 2010, the relator
    sent another public records request to the City by certified mail for two additional pieces of
    property. Over the next several months the relator sent hand-delivered or certified mail
    public records requests for various pieces of property. Relator asserts that from October
    2009, until the filing of this mandamus action on December 29, 2010, “the City failed to
    produce any materials pursuant to these requests.” (May 9, 2011 Affidavit of Greg
    McCleery.) On January 26, 2011, the City provided records responsive to the requests for
    review and inspection. The parties now agree that the relator has received all requested
    records which the City still possesses. There are no other records to be disclosed.
    Accordingly, the mandamus claim for the disclosure of requested records is moot.
    {¶3} Nevertheless, the issues of statutory damages and attorney’s fees remain
    pending. R.C. 149.43(C)(1) provides that a relator in a public records mandamus action
    shall be entitled to statutory damages if the requester submitted a written request by hand
    delivery or certified mail and if the public office failed to comply with an obligation in R.C
    149.43(B), including the duty to prepare promptly the requested records for inspection.
    Subsection(C)(1) further provides that the amount of statutory damages shall be $100 for
    each business day during which the public office failed to comply with the request
    beginning with the day on which the requester filed the mandamus action up to a maximum
    of $1,000.
    {¶4} In the present case the relator qualifies for statutory damages. The relator
    made the requests through both hand delivery and certified mail. Although the City says it
    fulfilled the October 2009 request by sending a box of records, this court is not persuaded
    that the request was fulfilled at that time. The City did not present any evidence, other
    than its own assertion, that the requests were fulfilled. In contrast, the relator provided
    McCleery’s affidavit, which stated that the City did not respond to any of the relator’s
    requests. Moreover, the City provided the records on January 26, 2011, more than ten
    business days from the filing of the mandamus action on December 29, 2010.
    {¶5} The relator seeks $21,000 in statutory damages, $1,000 for each property for
    which records were requested. In State ex rel. Dehler v. Kelly, 
    127 Ohio St.3d 309
    ,
    
    2010-Ohio-5724
    , 
    939 N.E.2d 828
    , ¶ 4, the Supreme Court of Ohio ruled that “R.C.
    149.43(C)(1) does not permit stacking of statutory damages based on what is essentially
    the same records request. No windfall is conferred by the statute.” This court finds that
    the relator made essentially one records request.        Accordingly, because the relator
    fulfilled the requisites for statutory damages and because the City did not establish that it
    timely provided the requested records, this court awards the relator $1,000 in statutory
    damages.
    {¶6} Pursuant to R.C. 149.43(C)(2)(b), the relator seeks $36,227.00 in attorney’s
    fees for 120.5 hours of work by three lawyers. However, the Supreme Court of Ohio has
    repeatedly held that in public records cases attorney fees are available only to the extent
    that the relator actually paid an attorney to win the public records action. In-house
    counsel or pro se representation precludes an award. In State ex rel. Beacon Journal
    Publishing Co. v. City of Akron, 
    104 Ohio St.3d 399
    , 
    2004-Ohio-6557
    , 
    819 N.E.2d 1087
    , ¶
    62, the court ruled that because there was “no evidence or suggestion that the Beacon
    Journal either paid or was obligated to pay its in-house counsel attorney fees in addition to
    her regular salary and benefits for the work she did, * * * ‘fees’ are not recoverable in a
    mandamus action under R.C. 149.43.” Similarly, in State ex rel. O’Shea & Assoc. Co.
    L.P.A. v. Cuyahoga Metro. Hous. Auth., 
    2012-Ohio-115
    , the relator, a law firm, was
    represented by its principal partner. The supreme court reversed an award of attorney
    fees, because there was no evidence that the relator either paid or was obligated to pay its
    own counsel attorney fees. Accord State ex rel. Lucas Cty. Bd. Of Commrs. v. Ohio
    Environmental Protection Agency 
    88 Ohio St.3d 166
    , 
    724 N.E.2d 411
     (2000); and State ex
    rel. Besser v. Ohio State Univ., 
    87 Ohio St.3d 535
    , 
    721 N.E.2d 1044
     (2000).
    {¶7} In the present case, the evidence before the court shows that the relator did not
    pay or was obligated to pay the attorneys for the work done on this case. Paragraph 10 of
    Edward Kramer’s affidavit in support of attorney fees states: “Taking on this case has not
    prevented taking other lucrative cases in order to focus on this matter, but each attorney
    took this on a contingent fede (sic) and/or award of statutory attorney fees basis.” Indeed,
    Edward Kramer is “the chief counsel in the public interest law firm of THE HOUSING
    ADVOCATES, INC.” ¶ 1 of his affidavit. David Oakley was the Senior Staff Attorney
    for    the     relator,    The      Housing       Advocates,      Inc.,    HAI      STAFF,
    http://www.housingadvocatesinc.com/sub/staff.jsp (accessed Jan. 19, 2012).            David
    D’Angelo was a volunteer attorney with the relator. ¶ 2 of his affidavit in support of
    attorney fees. These lawyers were in-house counsel for the relator, and thus, their position
    is indistinguishable from the attorneys in Beacon Journal and O’Shea. This court denies
    attorney’s fees.
    {¶8} Accordingly, this court grants the relator’s motion for statutory damages in the
    amount of $1,000.00 and denies attorney’s fees. The court, sua sponte, dismisses this
    public records mandamus action as moot, because the parties agree that all possible records
    have been disclosed. Respondents to pay costs. The court directs the clerk to serve upon
    all parties notice of this judgment and its date of entry upon the journal pursuant to Civ.R.
    58(B).
    Complaint dismissed.
    LARRY A. JONES, SR., JUDGE
    JAMES J. SWEENEY, P.J., and
    SEAN C. GALLAGHER, J., CONCUR.
    

Document Info

Docket Number: 96243

Citation Numbers: 2012 Ohio 1187

Judges: Jones

Filed Date: 3/19/2012

Precedential Status: Precedential

Modified Date: 10/30/2014