Akbar-El v. Ohio Department of Rehabilitation & Correction

711 N.E.2d 236, 126 Ohio App. 3d 644
CourtOhio Court of Appeals
DecidedMarch 19, 1998
DocketNo. 97APE09-1180.
StatusPublished
Cited by5 cases

This text of 711 N.E.2d 236 (Akbar-El v. Ohio Department of Rehabilitation & Correction) is published on Counsel Stack Legal Research, covering Ohio Court of Appeals primary law. Counsel Stack provides free access to over 12 million legal documents including statutes, case law, regulations, and constitutions.

Bluebook
Akbar-El v. Ohio Department of Rehabilitation & Correction, 711 N.E.2d 236, 126 Ohio App. 3d 644 (Ohio Ct. App. 1998).

Opinion

Tyack, Judge.

On October 21, 1996, Ali A. Akbar-El (“appellant”), an inmate incarcerated in the Chillicothe Correctional Institution, filed a pro se complaint in the Franklin County Court of Common Pleas, naming as defendants the “Ohio Department of Corrections,” the Chillicothe Correctional Institution, and the “Office of the Ohio Attorney General[,] Corrections Litigation Section.” In his complaint, appellant essentially sought declaratory and injunctive relief as a result of alleged infringements upon his religious freedoms. Specifically, appellant sought redress for the penal system’s alleged failure to recognize his “legal” Muslim name.

Appended to the complaint as “Exhibit E” is a judgment entry journalized in the Cuyahoga County Probate Court on September 12, 1988, ordering that appellant’s name be changed from Ronald Scheel[s] to Ali Abdullah Akbar-El. According to allegations set forth in his complaint, appellant was recognized by the latter, “legal” name “until November of 1993,” when certain official records were “back-dated” or otherwise altered “to remove the legal name of ‘Akbar or Akbar-El’ * * * and re-recorded * * * under a name that a court of law had ordered changed for Religious reasons.” The referenced “Exhibit H” is a document entitled “Update/Correction of Inmate File” dated November 29, 1994, which indicates the appellant’s name as being “Ronald Scheels.” 1 Other exhibits appended to the complaint include copies of prison-issued identification cards and other official documents dating back as far as 1969, all of which identify appellant by his preferred Muslim name.

On May 22, 1997, a motion to dismiss was filed on behalf of the defendants. Pursuant to Civ.R. 12(B), the motion was converted to a motion for summary judgment. The defendants were granted leave until June 20, 1997, to submit evidentiary materials in conformance with Civ.R. 56. In turn, appellant was *646 given until July 7, 1997 to file any documents in opposition. Finally, a non-oral hearing date of July 14, 1997 was scheduled.

The trial court ultimately granted defendants’ motion for summary judgment in a decision and entry journalized August 29, 1997.

Appellant has timely appealed, assigning five errors for our consideration:

“Assignment of Error No. I:
“The trial court erred to the prejudice of the plaintiff-appellant in violation of due process of law by converting the motion to dismiss of the defendantsappellees into a motion for summary judgment when the motion was not before the court properly according to Rules of Civil Procedure and Ohio Statutes, as well as the local rules of the Court of Common Pleas for Franklin County, Ohio.
“Assignment of Error No. II:
“The trial court erred to the prejudice of the plaintiff-appellant in supplying a nontextual remedy to a vague and [un]duly overbroad statute.
“Assignment of Error No. Ill:
“The trial court erred to the prejudice of the plaintiff-appellant when it dismissed his complaint for declaratory and injunctive relief since his claim was based upon a right acquired in a special statutory proceeding which Revised Code Section 1.58 allowed continual relief for the obstruction of.
“Assignment of Error No. TV:
“The trial court erred to the prejudice of the plaintiff-appellant in'violation of Article [II], Section 28, of the Ohio Constitution in applying Revised Code Section 2969.25 to grant the defendants-appellees summary judgment.
“Assignment of Error No. V:
“The trial court abused its discretion in granting summary judgment to the defendants-appellees as a matter of law when the plaintiff-appellant’s pleadings clearly established material facts and issues supported by documents and statutory prohibitions.”

Since the substance of appellant’s collective assignments of error essentially attacks the propriety of the trial court’s grant of summary judgment, we address the arguments jointly.

Preliminarily, we address the propriety of the trial court’s conversion of the motion to dismiss to one seeking summary judgment. Civ.R. 12(B) provides:

“When a motion to dismiss for failure to state a claim upon which relief can be granted presents matters outside the pleading[s] and such matters are not excluded by the court, the motion shall be treated as a motion for summary *647 judgment and disposed of as provided in Rule 56. Provided however, that the court shall consider only such matters outside the pleadings as are specifically enumerated in Rule 56. All parties shall be given reasonable opportunity to present all materials made pertinent to such a motion by Rule 56.”

Based upon the record before us, the trial court acted well within its authority, as specifically sanctioned by Civ.R. 12(B), in converting the dismissal motion to a summary judgment motion. Accordingly, we turn now to the merits of the grant of summary judgment.

In an effort to curtail a significant increase of purportedly vexatious, meritless, and costly lawsuits commenced by Ohio prisoners, the state legislature enacted several new laws effective October 17, 1996. R.C. 2969.25 speaks specifically to the requirements with which an inmate must comply upon the filing of such a lawsuit. R.C. 2969.25 provides, in toto:

“(A) At the time that an inmate commences a civil action or appeal against a government entity or employee, the inmate shall file with the court an affidavit that contains a description of each civil action or appeal of a civil action that the inmate has filed in the previous five years in any state or federal court. The affidavit shall include all of the following for each of those civil actions or appeals:
“(1) A brief description of the nature of the civil action or appeal;
“(2) The case name, case number, and the court in which the civil action or appeal was brought;
“(3) The name of each party to the civil action or appeal;
“(4) The outcome of the civil action or appeal, including whether the court dismissed the civil action or appeal as frivolous or malicious under state or federal law or rule of court, whether the court made an award against the inmate or the inmate’s counsel of record for frivolous conduct under section 2323.51 of the Revised Code, another statute, or a rule of court, and, if the court so dismissed the action or appeal or made an award of that nature, the date of the final order affirming the dismissal or award.

Free access — add to your briefcase to read the full text and ask questions with AI

Related

Cite This Page — Counsel Stack

Bluebook (online)
711 N.E.2d 236, 126 Ohio App. 3d 644, Counsel Stack Legal Research, https://law.counselstack.com/opinion/akbar-el-v-ohio-department-of-rehabilitation-correction-ohioctapp-1998.