Benefit Services v. Trumbull Cty. Commrs., Unpublished Decision (10-22-2004)

2004 Ohio 5631
CourtOhio Court of Appeals
DecidedOctober 22, 2004
DocketNo. 2003-T-0045.
StatusUnpublished
Cited by4 cases

This text of 2004 Ohio 5631 (Benefit Services v. Trumbull Cty. Commrs., Unpublished Decision (10-22-2004)) is published on Counsel Stack Legal Research, covering Ohio Court of Appeals primary law.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
Benefit Services v. Trumbull Cty. Commrs., Unpublished Decision (10-22-2004), 2004 Ohio 5631 (Ohio Ct. App. 2004).

Opinions

OPINION
{¶ 1} The following appeal was submitted on the briefs of the parties. Appellant, Benefit Services of Ohio, Inc., appeals from a judgment entry of the Trumbull County Court of Common Pleas, granting summary judgment in favor of appellee, Trumbull County Commissioners. For the following reasons, we reverse the judgment of trial court and remand this matter for further proceedings.

{¶ 2} On May 16, 2002, appellant filed a complaint for injunctive relief in the Trumbull County Court of Common Pleas, naming appellee as a defendant. The complaint alleged that appellee was in breach of contract and requested that appellee be enjoined from employing the services of another party to perform specified contractual obligations. The complaint further requested that appellee recognize the still existing contractual relationship between the parties.

{¶ 3} In support of its contention, appellant submitted two separate contracts. The original contract was executed by the parties following appellant's successful public bid. The contract required appellant to perform workers' compensation claims administration services for all of appellee's employees at an annual service fee of $16,800. A clause within the contract provided for its automatic renewal at the end of one year. Furthermore, the contract stated that it could be terminated by either party upon ninety-day written notice to the other party.

{¶ 4} The original contract was effective as of April 1, 1999, and was renewed on April 1, 2000. The language of the second contract was identical to the first with the exception of an increase in the annual service fee to $18,000. The automatic renewal clause again stated, "[t]his Agreement shall be effective for a period of one year from the effective date for fee purposes and may be terminated by either party, upon the provision of ninety (90) days' written notice to the other. * * * This agreement is automatically renewed upon each anniversary date unless terminated by either party as outlined above."

{¶ 5} Appellant's complaint alleged that, following the automatic renewal of the contract on April 1, 2001, appellee breached the contract by failing to comply with the written ninety-day notice of termination clause and then accepting the public bid of a third party to perform appellant's contractual obligations. Appellant concluded that appellee could not assign its contractual obligations to a third party before termination of the contract.

{¶ 6} On June 25, 2002, appellant filed an amended complaint. The amended complaint reiterated that appellee was in breach of contract, but substituted appellant's request for injunctive relief with a request for monetary damages in the amount of $18,000.

{¶ 7} Following its responsive answer, appellee filed a motion for summary judgment. Appellee's summary judgment argued that appellant unilaterally terminated the contract via a January 23, 2002 letter, which was written and signed by appellant's president, Robert R. Carr ("Mr. Carr"). The January 23, 2002 letter was attached to the motion for summary judgment and stated that appellant had "been providing workers' compensation services for two additional risk numbers during the past year, which are not covered under the current contract. [Appellant] has been providing services to the Trumbull County Auxiliary Police and Trumbull County PWRE without charge during the past couple of years. [Appellant is] extending a contract to you in the amount of $500 for each of the different risk numbers as indicated above."

{¶ 8} Appellee asserted that the foregoing letter established appellant's offer to execute a new contract for the 2002 to 2003 term, and that such offer acted to terminate the previous contract. Furthermore, appellee argued that it reasonably relied upon appellant's letter and subsequent public bid for the 2002 to 2003 term, in considering the contract to be terminated.

{¶ 9} In response, appellant proceeded to file its own motion for summary judgment and brief in opposition. Appellant's summary judgment asserted that, by its provisions, the contract was automatically renewed for the 2002 to 2003 term. In its brief in opposition, appellant contended that the January 23, 2002 letter confirmed the renewal of the contract, as it stated, "[t]here will be no increase in the contract claims for the claims administration for this forthcoming year." Thus, appellant concluded that, because there was no written termination, the contract was automatically renewed.

{¶ 10} Both parties then filed supplemental authority for their respective motions for summary judgment. Appellee's supplemental authority included a previously submitted letter from appellant, dated March 20, 2002. An affidavit from James Keating, Director of Personnel for Trumbull County, explained that the March 20, 2002 letter was in relation to prior discussions with appellant to extend the current contract for one month to allow appellee to determine whether it agreed to the "additional terms." Namely, these additions included contract provisions covering employees of the Trumbull County Auxiliary Police and the Trumbull County PWRE. Mr. Keating attested appellee was "not certain as of March 2002 exactly which direction to go" and, therefore, both parties agreed to extend the existing contract for one month, i.e., April 2, 2002 to April 20, 2002.

{¶ 11} Based upon these submissions, appellee again argued that appellant had clearly offered a new contract. Appellee further argued that under R.C. 307.86, the contract was to be let out for public bid every year regardless of the contract's language; therefore, the contract violated competitive bidding requirements.

{¶ 12} Appellant's supplemental brief countered by arguing that R.C. 307.86 was inapplicable. Thus, appellant maintained that the provisions of the contract controlled and required written termination.

{¶ 13} On February 14, 2003, the trial court issued a judgment entry granting summary judgment in favor of appellee. In doing so, the court noted that the language of the contract relating to its effective term was ambiguous and that any contract with a cost in excess of $15,000 is to be put out for competitive bid. Moreover, the court determined that appellant modified the terms of the contract in its January 23, 2002 letter, by attempting to negotiate a better contract. As a result, the court concluded that appellee's actions in putting the contract out for public bid was in compliance with the law and granted appellee summary judgment.

{¶ 14} From this judgment, appellant filed a timely notice of appeal and sets forth the following assignment of error for our consideration:

{¶ 15} "The trial court erred in awarding summary judgment in Defendant-Appellee's favor and, sub silentio, in denying Plaintiff-Appellant's summary judgment motion below."

{¶ 16} Prior to examining appellant's assignment of error, we will set forth the appropriate standard of review. An appellate court reviews a trial court's decision on a motion for summary judgment de novo. Grafton v. Ohio Edison Co. (1996),77 Ohio St.3d 102, 105.

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

Related

Cocca Dev. v. Mahoning Cty. Bd. of Commrs.
2010 Ohio 3166 (Ohio Court of Appeals, 2010)
Morrow County Airport Authority v. Whetstone Flyers, Ltd.
860 N.E.2d 733 (Ohio Supreme Court, 2007)
Morrow County Airport v. Whetstone Flyers, Ltd.
834 N.E.2d 419 (Ohio Court of Appeals, 2005)
CommuniCare, Inc. v. Wood County Board of Commissioners
829 N.E.2d 706 (Ohio Court of Appeals, 2005)

Cite This Page — Counsel Stack

Bluebook (online)
2004 Ohio 5631, Counsel Stack Legal Research, https://law.counselstack.com/opinion/benefit-services-v-trumbull-cty-commrs-unpublished-decision-ohioctapp-2004.