Zanetis v. McMackin ( 1997 )


Menu:
  • ALEXANDER ZANETIS, and wife, THELMA )
    ZANETIS,                            )
    )
    Plaintiffs/Appellants,         )
    )     Davidson Circuit
    )     No. 96C-135
    VS.                                 )
    )     Appeal No.
    )     01A01-9705-CV-00203
    DAVID MCMACKIN and BOATMEN’S        )
    NATIONAL MORTGAGE COMPANY, INC., )
    Defendants/Appellees.
    )
    )
    FILED
    November 19, 1997
    IN THE COURT OF APPEALS OF TENNESSEE
    MIDDLE SECTION AT NASHVILLE     Cecil W. Crowson
    Appellate Court Clerk
    APPEAL FROM THE DAVIDSON CIRCUIT COURT
    AT NASHVILLE, TENNESSEE
    HONORABLE HAMILTON V. GAYDEN, JR., JUDGE
    CHARLES GALBREATH, #2779
    211 Union Street, Suite 901
    Nashville, Tennessee 37201
    ATTORNEY FOR PLAINTIFFS/APPELLANTS
    WINSTON S. EVANS, #6281
    EVANS, JONES & REYNOLDS
    1810 First Union Tower
    150 Fourth Avenue, North
    Nashville, Tennessee 37219-2424
    ATTORNEY FOR DEFENDANTS/APPELLEES
    AFFIRMED AND REMANDED
    HENRY F. TODD
    PRESIDING JUDGE, MIDDLE SECTION
    CONCUR:
    BEN H. CANTRELL, JUDGE
    CONCUR IN SEPARATE OPINION:
    WILLIAM C. KOCH, JR., JUDGE
    ALEXANDER ZANETIS, and wife, THELMA )
    ZANETIS,                            )
    )
    Plaintiffs/Appellants,         )
    )                          Davidson Circuit
    )                          No. 96C-135
    VS.                                 )
    )                          Appeal No.
    )                          01A01-9705-CV-00203
    DAVID MCMACKIN and BOATMEN’S        )
    NATIONAL MORTGAGE COMPANY, INC., )
    )
    Defendants/Appellees.          )
    OPINION
    The captioned plaintiffs have appealed from a summary judgment dismissing their suit
    against the captioned defendants.
    Plaintiffs single issue for review by this Court is:
    Was the Court in error in granting defendants’ motion
    for dismissal, there being disputed issues of material fact to be
    resolved by a jury?
    The record reflects the following undisputed facts:
    In 1986, plaintiffs purchased a home, financed by National Mortgage Company. The loan
    agreement provided for a portion of each installment paid to be credited to an escrow account
    to pay taxes and insurance. Plaintiffs purchased insurance directly and paid for it without
    charging it to the escrow account. As a result the escrow account developed a surplus. Plaintiffs
    demanded that the surplus be credited upon the principal of the secured debt, but the parties
    could not agree upon the amount to be credited. Plaintiffs’ legal counsel demanded a correct
    accounting. The mortgage company threatened acceleration of the loan and foreclosure and
    engaged the attorney, David McMackin, to deal with plaintiffs’ claims.
    -2-
    On March 24, 1995, plaintiffs sued the mortgage company only, for damages, demanding
    a jury. David McMackin was not named as a defendant. While the action was pending,
    plaintiffs found a buyer for their home and their attorney asked David McMackin, counsel for
    the mortgage company, for a “pay-off figure” (the amount necessary to satisfy the mortgage).
    David McMackin advised plaintiffs’ counsel that he could not provide such a figure while the
    litigation was pending because there were charges due for fee of counsel as provided by the
    mortgage. Counsel for plaintiffs notified Mr. McMackin that the suit would be dismissed. Mr.
    McMackin never talked to plaintiffs about the dismissal.
    On May 30, 1995, the Trial Court entered the following order:
    It appearing to the Court, as evidenced by the
    signatures of counsel below, that the parties have settled their
    dispute herein, with Plaintiffs to bear the court costs and the
    action to be dismissed with prejudice.
    IT IS HEREBY ORDERED, ADJUDGED AND
    DECREED that this action against Defendant Boatmen’s
    National Mortgage Company, Inc. is hereby dismissed with
    prejudice, with all court costs to the Plaintiffs.
    (Signature)
    Hamilton V. Gayden, Judge
    APPROVED FOR ENTRY:
    (Signature)
    James L. Harris, #14173
    3221 Nolensville Road, Suite 102
    Nashville, TN 37211
    (6150 832-0138                 Understood and Agreed:
    Attorney for Plaintiffs                           (Signature)
    Alex W. Zanetis
    (Signature)
    Thelma Zanetis
    MCMACKIN, GARFINKLE, MCLEMORE & WALKER
    By:    (Signature)
    David W. McMackin, #3451
    First Union Tower, 16th Floor
    150 Fourth Avenue North
    Nashville, TN 37219-2758
    -3-
    (615) 255-4545
    WYATT, TARRANT & COMBS
    By:   (Signature)
    Janet P. Sparkman, #9607
    1500 Nashville City Center
    511 Union Street
    Nashville, TN 37219
    (615) 244-0020
    Attorneys for Defendant
    On December 1, 1995, plaintiffs filed a Rule 62.02 motion to set aside the dismissal of
    their suit for fraud and misconduct of adversary counsel.
    On January 2, 1996, the Trial Court entered an order overruling the Rule 60.02 motion,
    reciting the evidence upon which the decision was based.
    On May 21, 1996, plaintiffs filed a second Rule 60.02 motion.
    On October 8, 1996, the Trial Court overruled the second Rule 60.02 motion.
    On January 9, 1996, plaintiffs filed a new suit under a new number against David
    McMackin only, alleging substantially the same facts alleged in the previous suit against
    Boatmen’s Mortgage Company which was not named as a defendant in the new complaint.
    On March 5, 1996, plaintiffs moved for leave to add Boatmen’s Mortgage Company as
    a defendant.
    On October 6, 1996, the Trial Court overruled the motion to add Boatmen’s Mortgage
    Company.
    -4-
    On January 29, 1997, the Trial Court entered an order overruling plaintiffs’ motion to
    compel discovery, partially granting “the defendants’ motion to dismiss,” otherwise overruling
    “defendants’ motion to dismiss,” reserving the question of the reasonableness of attorney’s fee,
    and granting a T.R.A.P. Rule 9 appeal.
    There is no record that plaintiffs pursued the Rule 9 appeal. Plaintiffs filed the above
    quoted notice of appeal on March 11, 1997.
    Plaintiffs filed a narrative statement of the evidence, but, on April 23, 1997, the Trial
    Judge sustained a “motion of the defendants” to strike the statement of the evidence. The record
    contains no evidence that the plaintiffs requested that the Trial Judge perform his “high judicial
    function” of “settling the bill of exceptions,” T.R.A.P. Rule 24(e) and (h), Anderson v. Sharp,
    
    195 Tenn. 274
    , 
    259 S.W.2d 521
    (1953); Rose v. Third National Bank, 
    27 Tenn. App. 553
    (1945).
    The order of January 2, 1996, overruling the first Rule 60.02 motion states:
    Because the plaintiffs desired to put on testimony in
    support of their motion, the court scheduled an evidentiary
    hearing at 1:00 p.m. on that afternoon. At or about that time
    an evidentiary hearing was held wherein the plaintiffs put on
    proof to support the allegations in their motion and the
    defendant put on proof to rebut those allegations. After
    hearing this testimony and argument of counsel it appears to
    the court that the plaintiffs have failed to carry the burden of
    proof necessary under Rule 60.02 to set aside the agreed order
    of dismissal that was entered by this Court on May 30, 1995.
    Specifically, the court finds that there was no evidence of any
    fraud or misconduct on behalf of the defendant’s counsel,
    David W. McMackin. The court affirmatively finds that in all
    of his dealings with the plaintiffs, David W. McMackin never
    did anything to deceive them and was in fact open and
    forthright about the position he was taking on behalf of his
    client, the defendant in this case.
    Plaintiffs’ suit against David McMackin is barred by the doctrine of collateral estoppel
    because the plaintiffs are bound by the final judgment of the Trial Court in their former suit
    against the mortgage company. Loveman Co. v. Bayless, 
    128 Tenn. 307
    , 
    160 S.W.2d 841
    (1913); Fourakre v. Perry, Tenn. App. 1983, 
    667 S.W.2d 483
    .
    -5-
    Appellants cite Collins v. Binkley, Tenn. App. 1988, 
    750 S.W.2d 737
    , wherein a lawyer,
    who knew that plaintiffs were depending upon him to prepare a valid and effective transfer of
    title, made an error in the form of acknowledgment. The case is distinguishable upon the facts.
    In Stinson v. Brand, Tenn. App. 1987, 
    738 S.W.2d 186
    , cited by appellants, the lawyers
    for the seller denied any duty to the purchasers, but they admitted that they intended to charge
    the purchaser for preparing the documents of transfer, and one of the lawyers was named as
    trustee in the trust deed. The case is distinguishable upon the facts.
    In the present case, the plaintiffs, the sellers, were not justified in relying upon the
    attorney for the company holding the mortgage on their property, especially when they were
    plaintiffs in a pending lawsuit against the mortgage company about one of the very items of
    information imparted to them by the lawyer for the mortgage company; and they were
    represented by counsel in that pending lawsuit. No evidence is found to support a jury verdict
    or judgment against the only defendant, David McMackin. The other defendant is not a party
    to this appeal.
    The judgment of the Trial Court is affirmed. Costs of this appeal are taxed against
    appellants. The cause is remanded to the Trial Court for further necessary proceedings.
    AFFIRMED AND REMANDED
    _________________________________
    HENRY F. TODD
    PRESIDING JUDGE, MIDDLE SECTION
    CONCUR:
    _________________________________
    BEN H. CANTRELL, JUDGE
    -6-
    CONCUR IN SEPARATE OPINION:
    WILLIAM C. KOCH, JR., JUDGE
    -7-
    

Document Info

Docket Number: 01A01-9705-CV-00203

Filed Date: 11/19/1997

Precedential Status: Precedential

Modified Date: 10/30/2014