Beck Suppliers, Inc. v. Dean Witter Reynolds, Inc.

558 N.E.2d 1187, 53 Ohio App. 3d 98, 1988 Ohio App. LEXIS 3918
CourtOhio Court of Appeals
DecidedSeptember 30, 1988
DocketS-87-57
StatusPublished
Cited by19 cases

This text of 558 N.E.2d 1187 (Beck Suppliers, Inc. v. Dean Witter Reynolds, Inc.) 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
Beck Suppliers, Inc. v. Dean Witter Reynolds, Inc., 558 N.E.2d 1187, 53 Ohio App. 3d 98, 1988 Ohio App. LEXIS 3918 (Ohio Ct. App. 1988).

Opinion

Per Curiam.

This case involves an appeal from two judgments of the San-dusky County Court of Common Pleas.

Plaintiff-appellant, Beck Suppliers, Inc., filed a complaint on August 29, 1984, seeking damages from defendants-appellees, Dean Witter Reynolds, Inc. and Thomas H. Petersen, for appellees’ alleged negligence and breach of fiduciary duty in connection with recommendations and advice regarding an investment portfolio.

The trial court ordered that the case be submitted to arbitration on January 17, 1985 pursuant to the broker-customer agreement between the parties. Appellee Dean Witter Reynolds, Inc. selected, from a list of potential arbitrators provided by the American Arbitration Association, Jason C. Blackford as one of the arbitrators. Blackford was subsequently appointed chairman of the three-member panel. After a three-day hearing held September 18, 19 and 20, 1985, the arbitrators unanimously decided against appellant in favor of appellees.

On October 15, 1985, appellees moved the trial court to enter judgment in conformity with the arbitration award. Appellant filed a memorandum in opposition on October 25, 1985, asserting that the order to arbitrate the matter was improper. The *99 trial court granted appellees’ motion and entered judgment in favor of ap-pellees on November 5, 1985.

Appellant filed a supplemental motion to vacate 1 the arbitration award on January 16, 1986 on the ground that Blackford was a partner of the law firm which represented Sears, Roebuck & Co. (the parent corporation of appellee Dean Witter Reynolds, Inc.) and Allstate Insurance Company (a sister corporation to appellee Dean Witter Reynolds, Inc. and a wholly owned subsidiary of Sears, Roebuck & Co.) and therefore was a biased arbitrator. When appellees responded to this motion, they made reference to the November 5, 1985 judgment. Appellant claimed that this was the first time it had learned of the judgment and, therefore, filed a motion for relief from judgment pursuant to Civ. R. 60(B).

On February 28, 1986, the trial court granted appellant’s Civ. R. 60(B) motion and vacated its November 5, 1985 judgment. In addition, the trial court ordered appellant to file a memorandum in opposition to ap-pellees’ October 15, 1985 motion to enter judgment in conformity with the arbitration award, and in support of its own motion to vacate the award. Ap-pellees were also ordered to file a reply memorandum. This February 28, 1986 judgment was appealed to this court and affirmed December 19, 1986 (case No. S-86-16).

Appellant filed a memorandum and supplemental memorandum in support of the vacation of the arbitration award as directed by the court and asserted that Blackford was a biased arbitrator and that the court should vacate the award according to R.C. 2711.10(B). In addition, appellant challenged the appropriateness of submitting the case to arbitration in the first place. Appellees filed a supplemental memorandum in support of their motion and in opposition to the motion to vacate as well.

A hearing was held on September 8, 1987, during which the issues presented in the aforementioned motions and memorandum were presented. The trial court entered its judgment in the matter on October 1,1987. By that judgment, the court held that it lacked jurisdiction to vacate the arbitration award because the motion to vacate was not filed within three months 2 of the delivery of the award to the parties as required by R.C. 2711.13. Furthermore, the court reinstated its prior order which entered judgment for appellees.

Appellant filed a motion for reconsideration which was denied on October 6, 1987.

Appellant then sought an appeal to this court of the October 1 and 6,1987 judgments. On appeal, appellant asserts the following single assignment of error:

“The trial court committed prejudicial error by entering judgment in conformity with the arbitration award.”

Appellant’s first argument is that the trial court sua sponte entered judgment in conformity with the arbitration award after the September 8, 1987 hearing. It appears that appellant is arguing that the court failed to consider appellees’ motion to enter judg *100 ment and appellant’s memorandum in opposition thereto since the court did not specifically make reference to these documents in its October 1,1987 order.

This court fails to see how appellant can conclude from the trial court’s October 1, 1987 judgment entry that it did not consider all of the evidence presented at the September 8,1987 hearing in deciding to reinstate the November 5,1985 judgment. Since the motion to confirm the award was pending before the court, and the court could not enter judgment without such a motion, we must presume that the trial court reviewed the motion and all memorandums relating thereto. Although the trial court’s judgment entry is not specific, it is implicit that the court reconsidered appellees’ motion to confirm the award and all pertinent matters relating thereto, and therefore, did not act sua sponte to enter judgment for appellees.

Appellant next argues that an R.C. 2711.10 motion to vacate need not be filed within three months of the delivery of the arbitration award to the parties.

R.C. 2711.13 states in pertinent part that:

“* * * [A]ny party to the arbitration may file a motion in the court of common pleas for an order vacating * * * the award as prescribed in sections 2711.10 and 2711.11 of the Revised Code.
“Notice of the motion to vacate * * * must be served upon the adverse party or his attorney within three months after the award is delivered to the parties * *

R.C. 2711.10(B) mandates that the court of common pleas issue an order vacating the arbitration award upon application of a party if there is any evidence of partiality or corruption by any one or more of the arbitrators.

A plain reading of the language of R.C. 2711.13 supports a finding that there is a three-month limitation for filing a motion to vacate pursuant to R.C. 2711.10. See Ohio Council 8, AFSCME, AFL-CIO v. Lucas Metropolitan Housing Auth. (Jan. 27, 1984), Lucas App. No. L-83-226, unreported; Warren Edn. Assn. v. Warren City Bd. of Edn. (1985), 18 Ohio St. 3d 170, 173, 18 OBR 225, 227-228, 480 N.E. 2d 456, 459; and Teamsters Local Union 293 v. Mannesmann Demag Corp. (Nov. 21, 1985), Cuyahoga App. No. 49914, unreported, at 3-4.

Appellant relies on Ohio Council 8, AFSCME v. Central State Univ. (1984), 16 Ohio App. 3d 84, 16 OBR 89, 474 N.E. 2d 647, in support of its assertion that the three-month limitation of R.C. 2711.13 is not applicable to an R.C. 2711.10 motion to vacate. The Central State case involved an appeal from the trial court’s judgment vacating an arbitration award pursuant to R.C. 2711.10(D) on the grounds that the award was vague, uncertain, and against the manifest weight of the evidence.

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

Related

Parker v. Dimension Serv. Corp.
2018 Ohio 5248 (Ohio Court of Appeals, 2018)
Champion Chrysler v. Dimension Serv. Corp.
118 N.E.3d 490 (Court of Appeals of Ohio, Tenth District, Franklin County, 2018)
Mason v. Mason Professional Firefighters, IAFF Local 4049
2016 Ohio 7194 (Ohio Court of Appeals, 2016)
Amoco D.T. Co. v. Occidental Petroleum Corp.
343 S.W.3d 837 (Court of Appeals of Texas, 2011)
Greenwald v. Shayne
2009 Ohio 3384 (Court of Common Pleas of Ohio, Franklin County, Civil Division, 2009)
Buchholz v. W. Chester Dental Group, Ca2007-11-292 (10-13-2008)
2008 Ohio 5299 (Ohio Court of Appeals, 2008)
Cuyahoga Metro. Hous. Auth. v. Seiu Local 47, 88893 (8-23-2007)
2007 Ohio 4292 (Ohio Court of Appeals, 2007)
Bennett v. Sunnywood Land Dev., 06ca0089-M (5-7-2007)
2007 Ohio 2154 (Ohio Court of Appeals, 2007)
Temple v. Dawn Construction Co., Unpublished Decision (10-02-2003)
2003 Ohio 5251 (Ohio Court of Appeals, 2003)
Patrolman "X" v. City of Toledo
725 N.E.2d 291 (Ohio Court of Appeals, 1999)
Burlington Northern Railroad v. TUCO Inc.
960 S.W.2d 629 (Texas Supreme Court, 1997)
Cleveland Police Patrolmen's Ass'n v. City of Cleveland
668 N.E.2d 548 (Ohio Court of Appeals, 1995)
Danny Eidi v. Kidder, Peabody & Co., Inc.
931 F.2d 893 (Sixth Circuit, 1991)
King v. Sentry Claims Service
595 N.E.2d 380 (Ohio Court of Appeals, 1991)

Cite This Page — Counsel Stack

Bluebook (online)
558 N.E.2d 1187, 53 Ohio App. 3d 98, 1988 Ohio App. LEXIS 3918, Counsel Stack Legal Research, https://law.counselstack.com/opinion/beck-suppliers-inc-v-dean-witter-reynolds-inc-ohioctapp-1988.