Chapman v. Chapman

2015 Ohio 4833
CourtOhio Court of Appeals
DecidedNovember 23, 2015
Docket2015-L-039
StatusPublished
Cited by6 cases

This text of 2015 Ohio 4833 (Chapman v. Chapman) 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
Chapman v. Chapman, 2015 Ohio 4833 (Ohio Ct. App. 2015).

Opinion

[Cite as Chapman v. Chapman, 2015-Ohio-4833.]

IN THE COURT OF APPEALS

ELEVENTH APPELLATE DISTRICT

LAKE COUNTY, OHIO

CHERYL E. CHAPMAN, et al., : O P I N I ON

Plaintiffs-Appellees, : CASE NO. 2015-L-039 - vs - :

GEORGE D. CHAPMAN, SR., :

Defendant-Appellant. :

Appeal from the Lake County Court of Common Pleas, Juvenile Division, Case No. 2009 SE 02149.

Judgment: Affirmed.

Linda D. Cooper, Cooper & Forbes, 166 Main Street, Painesville, OH 44077-3403 (For Plaintiff-Appellee, Cheryl E. Chapman.)

Charles E. Coulson, Lake County Prosecutor, and Teri R. Daniel, Assistant Prosecutor, Lake County Administration Building, 105 Main Street, P.O. Box 490, Painesville, OH 44077 (For Plaintiff-Appellee, Lake County Department of Job and Family Services, Child Support Enforcement Division.)

David N. Patterson, 33579 Euclid Ave, Willoughby, OH 44095-3199 (For Defendant- Appellant.)

THOMAS R. WRIGHT, J.

{¶1} This appeal arises from child support proceedings pursued by the Lake

County Department of Job and Family Services, Child Support Enforcement Division

“LCDJFS” on behalf of Cheryl E. Chapman “Cheryl” against appellant, George D.

Chapman Sr. “George Sr.” relative to their son, George Chapman, Jr. “George Jr.” George Jr. was born before the Chapmans were married, and this juvenile court child

support action was initiated before they filed for divorce.

{¶2} George Sr. appeals two March 5, 2015, decisions. First, he appeals the

trial court’s judgment denying him Civ.R. 60(B) relief and asserts that the trial court’s

child support award to Cheryl was erroneously based on her false statements. Second,

he appeals the separate, March 5, 2015 judgment entry ordering him to pay Cheryl’s

attorney fees. He argues that the trial court erred in finding that his motion to vacate

was frivolous and in awarding associated attorney fees. George Sr. also argues that

the juvenile court lacked jurisdiction to proceed when the suit was filed by LCDJFS in

Cheryl’s name and that the trial court judge erred in voluntarily recusing herself without

authority to do so. For the following reasons, appellant’s arguments lack merit and are

overruled.

{¶3} On November 16, 2009, the LCDJFS filed a complaint against George Sr.

for child support and health insurance coverage and reimbursement for George Jr.

LCDJFS named George Jr.’s mother, Cheryl, as the plaintiff. George Sr. appeared for

genetic testing, which confirmed that he was the biological father. The trial to establish

child support was subsequently conducted by magistrate, and George Sr. failed to

appear and defend. On March 24, 2011, the magistrate held in part that George Sr.

was obligated to pay child support and medical support until the child’s 19th birthday. It

also found that George Sr. owed Cheryl a support arrearage in the amount of

$19,555.68 from the date of the parents’ separation, January 2006 through March 31,

2011. George Sr. timely objected to the magistrate’s decision via his one-line objection:

“I George Dale Chapman Sr. object to the court hearing that occurred 3/4/11.” The trial

court overruled his objection, noting that it was not served on other parties. On April 14,

2 2011, the trial court separately reviewed the magistrate’s decision and adopted it in full.

Neither party appealed this decision. On April 28, 2011, George Sr. again objected via

a two-line objection that did not state any reasons for objecting, but just noted that he

was objecting. His second objection was overruled as untimely.

{¶4} In October 2012, the LCDJFS filed a motion to show cause seeking to

hold George Sr. in contempt for his continued noncompliance and nonpayment of child

support. George Sr. subsequently requested court-appointed counsel. He wrote the

following on his December 17, 2012 application for counsel:

{¶5} “I have not been allowed to submit my actual income! Ex-wife told

Juvenile [court] we separated in 2006 but it was actually 2009. I have tried appealing

and filed a complaint with the bar association, but could not afford a lawyer. These

payments are falsely based and I have made payments this year.”

{¶6} The motion to show cause was dismissed without prejudice in February

2013. George Sr. had court-appointed counsel at the time to defend the contempt

motion. The LCDJFS again filed a motion to show cause in January of 2014 based on

George Sr.’s nonpayment.

{¶7} George Sr. then secured private counsel, and on March 24, 2014, he filed

a Civ.R. 60(B) motion to vacate the March 24, 2011 and April 14, 2011 decisions on the

basis that Cheryl procured an excessive child support award via her false testimony as

to the date of the parties’ separation. George Sr. submitted an affidavit in support and

alleged that Cheryl lied in her testimony to secure the child support arrearage award.

He also averred that he lived with and supported Cheryl and George Jr. through

December 2009. The magistrate’s March 24, 2011, decision held that the parties

separated in January of 2006. George Sr. also submitted an uncertified copy of the

3 parties’ judgment entry of divorce in support, which notes that the parties’ marriage

ended “for purposes of these proceedings” on December 1, 2009. The judgment entry

of divorce also indicates that the juvenile court had exclusive jurisdiction of the parties’

son since he was not born during the marriage.

{¶8} In response, Cheryl secured private counsel and sought to have the Civ.R.

60(B) motion dismissed. The LCDJFS also opposed his Civ.R. 60(B) motion.

{¶9} The trial court held a hearing addressing the motion to show cause and

the Civ.R. 60(B) motion. George Sr. and Cheryl were both present. On June 25, 2014,

the trial court judge recused herself from presiding over this case based on a conflict of

interest because she had previously represented George Sr.

{¶10} The matter was transferred to another judge, and Cheryl again moved to

have George Sr.’s motion dismissed and requested attorney fees based on his pursuit

of his frivolous motion to vacate.

{¶11} On December 8, 2014, the magistrate issued an eleven-page decision. It

concluded in part that George Sr.’s motion to vacate the child support order was

untimely filed beyond the one-year rule governing motions under Civ.R. 60(B)(3) based

on fraud of the parties. It rejected the argument that the catch-all section in Civ.R.

60(B)(5) applied. George Sr. timely filed objections and again alleged that the trial court

erred in permitting Cheryl’s false testimony as to the ending date of their cohabitation.

His objections noted that additional objections would be forthcoming once he obtained

the transcript from the magistrate’s hearing. However, this transcript was never filed.

{¶12} Cheryl’s motion for attorney fees based on frivolous conduct was

addressed at a subsequent hearing along with the motion to show cause based on

George Sr.’s failure to pay his support obligations.

4 {¶13} On December 22, 2014, the magistrate issued a six-page decision

encompassing the parties’ agreement governing the show-cause motion. The terms of

their agreement were read into the record, but were not included in the magistrate’s

written decision. George Sr. was ordered to pay $375 for Cheryl’s attorney fees

associated with the show-cause motion. It did not decide Cheryl’s motion for attorney

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

Related

Price v. Price
2026 Ohio 747 (Ohio Court of Appeals, 2026)
In re Estate of Maybury
2022 Ohio 977 (Ohio Court of Appeals, 2022)
In re Chardon Twp. Wastewater Treatment Plant & Sewer Project
2022 Ohio 332 (Ohio Court of Appeals, 2022)
DiCillo v. Geauga Cty. Bd. of Commrs.
2022 Ohio 333 (Ohio Court of Appeals, 2022)
F.D. Johnson Co. v. JC Mechanical Heating & Cooling, L.L.C.
2020 Ohio 3931 (Ohio Court of Appeals, 2020)
Jones v. Natural Essentials, Inc.
2018 Ohio 5071 (Ohio Court of Appeals, 2018)
Haupt v. Haupt
2017 Ohio 2719 (Ohio Court of Appeals, 2017)

Cite This Page — Counsel Stack

Bluebook (online)
2015 Ohio 4833, Counsel Stack Legal Research, https://law.counselstack.com/opinion/chapman-v-chapman-ohioctapp-2015.