Bank of New York Mellon v. Casey

2011 Ohio 6887
CourtOhio Court of Appeals
DecidedDecember 22, 2011
Docket2011 CA 31
StatusPublished
Cited by1 cases

This text of 2011 Ohio 6887 (Bank of New York Mellon v. Casey) 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
Bank of New York Mellon v. Casey, 2011 Ohio 6887 (Ohio Ct. App. 2011).

Opinion

[Cite as Bank of New York Mellon v. Casey, 2011-Ohio-6887.]

COURT OF APPEALS FAIRFIELD COUNTY, OHIO FIFTH APPELLATE DISTRICT

THE BANK OF NEW YORK MELLON JUDGES: Hon. W. Scott Gwin, P. J. Plaintiff-Appellee Hon. John W. Wise, J. Hon. Patricia A. Delaney, J. -vs- Case No. 2011 CA 31 WILLIAM JOSEPH CASEY, et al.

Defendants-Appellants OPINION

CHARACTER OF PROCEEDING: Civil Appeal from the Court of Common Pleas, Case No. 10 CV 877

JUDGMENT: Affirmed

DATE OF JUDGMENT ENTRY: December 22, 2011

APPEARANCES:

For Plaintiff-Appellee For Defendants-Appellants

AMELIA A. BOWER JERROLD W. SCHWARZ DAVID VAN SLYKE Post Office Box 482 PLUNKETT COONEY Pickerington, Ohio 43147 300 East Broad Street, Suite 590 Columbus, Ohio 43215 Fairfield County, Case No. 2011 CA 31 2

Wise, J.

{¶1} Defendants-Appellants Richard Wolfe and Helen Wolfe appeal the May

23, 2011, decision of the Fairfield County Court of Common Pleas denying their motion

for relief from judgment.

{¶2} Plaintiff-Appellee is The Bank of New York Mellon.

STATEMENT OF THE FACTS AND CASE

{¶3} The relevant facts and procedural case history are as follows:

{¶4} In March, 2005, Dan E. Starkey and Toni D. Starkey, Trustees of the

Starkey Family Revocable Living Trust UAD April 20, 1999, entered into a contract with

William Joseph Casey for the purchase and sale of real property at 955 Rock Mill Road,

Lancaster, Ohio, to Best Choice Homes

{¶5} On or about April 11, 2005, the Starkey Trust executed and delivered a

General Warranty Deed conveying the Rock Mill Property to Best Choice Homes, Inc.,

the registered trade name of William Joseph Casey.

{¶6} On or about October 16, 2006, Best Choice Homes conveyed the Rock

Mill Property to William Joseph Casey. Candice Casey also executed and delivered a

Quit-Claim Deed to William Joseph Casey.

{¶7} Ten days later, on October 26, 2006, William Joseph Casey executed and

delivered a mortgage in the amount of $186,400.00 to the predecessor of The Bank of

New York Mellon.

{¶8} Neither the original executed deeds nor the mortgage were ever recorded

with the Fairfield County Recorder and are believed to be lost. Fairfield County, Case No. 2011 CA 31 3

{¶9} In the fall of 2007, Defendants-Appellants Richard L. Wolfe and Helen E.

Wolfe approached the Starkey Trust about obtaining title to the Property. The Wolfes,

believing the properly was abandoned, took possession of the Property.

{¶10} On or about October 25, 2007, the Starkey Trust executed a Quit-Claim

Deed to the Wolfes. That deed was then filed for record in Volume 1480, Page 2977 of

Fairfield County Records. The Wolfes paid nothing in exchange for the deed. Id.

{¶11} Plaintiff-Appellee The Bank of New York Mellon filed a Complaint for

Declaratory Judgment on July 20, 2010 for the imposition of a lien on property which is

the subject of this appeal.

{¶12} On August 12, 2010, Defendants-Appellants filed their Answer after

having been served with Summons and Complaint on July 23, 2010.

{¶13} Defendants-Appellants filed another Answer on August 19, 2010, and an

Amended Answer Filing for Dismissal on August 23, 2010. They filed a third Answer on

August 31, 2010.

{¶14} Defendants Dan E. Starkey, Trustee of the Starkey Family Revocable

Living Trust UAD April 20, 1999, and Toni D. Starkey, Trustee of the Starkey Family

Revocable Living Trust UAD April 20, 1999, filed a Motion to Dismiss on August 19,

2010.

{¶15} Plaintiff-Appellee dismissed these Defendants from the suit without

prejudice on August 30, 2010.

{¶16} On September 9, 2010, Plaintiff-Appellee filed a Memorandum in

Opposition to Defendants-Appellants’ Amendment to Answer Filing for Dismissal and

Motion for Summary Judgment. Fairfield County, Case No. 2011 CA 31 4

{¶17} On September 10, 2010, Plaintiff-Appellee filed the Affidavit of Dan E.

Starkey in support of summary judgment.

{¶18} On September 29, 2010, Defendants-Appellants filed their Memorandum

Contra to Plaintiffs’ Motion for Summary Judgment, Combined with Defendant's Richard

and Helen Wolfe's Motion for Summary Judgment and Re-Placement of Amendment to

Our Request for Dismissal of this Case.

{¶19} On October 6, 2010, Plaintiff-Appellee filed a memorandum in opposition

to Defendants-Appellants’ September 29, 2010, filing.

{¶20} Defendants-Appellants filed two "Friend of the Court" letters on October

12-13, 2010.

{¶21} On November 8, 2010, Plaintiff-Appellee responded. That same day

Defendants-Appellants filed a Request for Dismissal or Summary Judgment or Jury

Trial with Exhibits.

{¶22} On December 1, 2010, Defendants-Appellants filed another Request for

Reversal of Summary Judgment and Grant Summary Judgment to Defendants Wolfe.

{¶23} On December 7, 2010, Defendants-Appellants filed their Answer to

Plaintiffs' Response and Plaintiff's Final Judgment.

{¶24} On December 8, 2010, Plaintiff-Appellee filed a Response to the

December 1, 2010 motion.

{¶25} On December 21, 2010, the trial court entered an order denying

Defendants-Appellants’ Request for Reversal and a Final Judgment Entry granting relief

to Plaintiff-Appellee and finding no just cause for delay. Fairfield County, Case No. 2011 CA 31 5

{¶26} On December 23, 2010, Defendants-Appellants filed an Answer to the trial

court’s December 21, 2010, Judgment Entry.

{¶27} On January 19, 2011, Defendants-Appellants filed a Motion for Leave to

File Amended Answer with Counterclaim and Cross-Claim and Memorandum in Support

and a Motion for Reconsideration of their Supplemental Memorandum Contra to

Plaintiff-Appellee’s Motion for Summary Judgment.

{¶28} Defendants-Appellants did not file an appeal from the December 21, 2010,

Final Judgment Entry.

{¶29} On February 7, 2011, Defendants-Appellants filed a Supplemental

Memorandum for Reconsideration.

{¶30} On February 8, 2011, Plaintiff-Appellee filed a Combined Memorandum

Contra to Appellants Wolfe’s Motion for Reconsideration, Supplemental Memorandum

Contra Plaintiff’s Motion for Summary Judgment and Motion for Leave to File Amended

Answer with Counterclaim and Cross-claim and Motion to Strike.

{¶31} On February 18, 2011, the trial court filed an Order denying the Motion for

Reconsideration and Motion for Leave to File Amended Answer with Counterclaim and

Cross-claim and denying Plaintiff-Appellee's Motion to Strike.

{¶32} On March 7, 2011, William Joseph Casey executed a Quit-Claim Deed to

Defendants-Appellants. That deed was recorded on March 17, 2011.

{¶33} On March 30, 2011, Defendants-Appellants Wolfe filed their Motion for

Relief from Judgment under Civ.R. 60(B)(4) and (5), arguing that they now held title to

the subject property, and therefore equitable relief from judgment was appropriate for

having a "legal" interest in the property and for making improvements to the property. Fairfield County, Case No. 2011 CA 31 6

Attached to their motion was a Quit-Claim Deed signed by William Joseph Casey to the

Wolfes for the subject property.

{¶34} On April 14, 2011, Plaintiff-Appellee filed a Memorandum in Opposition to

Defendants-Appellants’ Motion for Relief from Judgment.

{¶35} On May 23, 2011, the trial court filed an Order denying Defendants-

Appellants’ Motion for Relief from Judgment.

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

Related

Bank of New York Mellon v. Casey
2013 Ohio 4686 (Ohio Court of Appeals, 2013)

Cite This Page — Counsel Stack

Bluebook (online)
2011 Ohio 6887, Counsel Stack Legal Research, https://law.counselstack.com/opinion/bank-of-new-york-mellon-v-casey-ohioctapp-2011.