Cleveland Trust Co. v. Kolar

125 N.E.2d 196, 102 Ohio App. 367, 71 Ohio Law. Abs. 26, 2 Ohio Op. 2d 388, 1955 Ohio App. LEXIS 516
CourtOhio Court of Appeals
DecidedMarch 16, 1955
DocketNo. 23277
StatusPublished

This text of 125 N.E.2d 196 (Cleveland Trust Co. v. Kolar) 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
Cleveland Trust Co. v. Kolar, 125 N.E.2d 196, 102 Ohio App. 367, 71 Ohio Law. Abs. 26, 2 Ohio Op. 2d 388, 1955 Ohio App. LEXIS 516 (Ohio Ct. App. 1955).

Opinions

OPINION

By KOVACHY, PJ.

This is an appeal on questions of law from a judgment rendered in the Common Pleas Court of Cuyahoga County granting a petition to vacate a judgment rendered by that Court in a previous term on a cognovit note. The Cleveland Trust Company, a corporation, is the plaintiff-appellant and Mary A. Kolar, the defendant-appellee.

The essential facts are uncontroverted.

1. September 12, 1927, William and Mary Kolar signed a cognovit note due one year after date and mortgage on real estate to secure the same to the Cleveland Trust Company in the sum of $12,000

2. November 6, 1930, last payment made by the Kolars on the note.

3. 1936, The Cleveland Trust Company sued William and Mary Kolar for judgment on the cognovit note and for foreclosure of the property securing the note in Summit County, Ohio.

4. 1937, William and Mary Kolar established permanent residence in Dade County, Miami, Florida.

5. 1938, the action for judgment on the cognovit note was dismissed by The Cleveland Trust Company, the action for foreclosure of the property continued pending.

6. 1941, the foreclosure action was concluded with sale of the property.

7. 1941 — the property under foreclosure sold for $5,334; $441.62 was *28 allocated to current taxes; $125.10 went to court costs; the $4,767.28 remaining was credited to interest due on the cognovit note and carried such interest payments up to January 26, 1936.

8. October 24, 1946, The Cleveland Trust Company, by virtue of the warrant of attorney, took judgment on the note for $14,998.28 with interest at 8% and the costs in the Common Pleas Court of Cuyahoga County, against William A. Kolar and Mary A. Kolar.

9. May 8, 1953, the Cleveland Trust Company filed an action based on the aforesaid judgment in the Circuit Court of Dade County, Florida, against Mary A. Kolar (William Kolar was then deceased)

10. Mary A. Kolar had no notice or knowledge of the judgment against her in Cuyahoga County, Ohio, until sued in the Circuit Court of Dade County, Florida.

11. May 27, 1953, Mary A. Kolar filed a petition to vacate in the Common Pleas Court of Cuyahoga County, Ohio, praying that the judgment rendered against her in that court on October 24, 1946 be vacated.

12. The petition to vacate was verified by affidavit on the part of her attorney, Joseph Saslaw, on authority of §2309.53 R. C.

13. May 28, 1953, Mary A. Kolar filed an answer to the suit in Florida, pleading, inter alia, that “and for the answer to said complaint, defendant says that the plaintiff fails to state a cause of action upon which relief can be granted in that the judgment sued upon was improperly entered, is null and void, and of no force and effect.”

14. December 17, 1953, the Circuit Court of Dade County, Florida, rendered judgment in which it “ordered, considered and adjudged that the plaintiff’s motions for judgment on the pleadings and summary judgment be and that same are hereby granted and that judgment be and it is hereby entered in favor of the plaintiff, The Cleveland Trust Company, an Ohio corporation, and against the defendant, Mary A. Kolar, for the sum of $14,988.28 plus interest thereon from October 24, 1946, computed at 6% interest, amounting to $6,295.08, making a total judgment hereby entered in favor of the plaintiff, the sum of $21,283.26 for which let execution issue forthwith.”

15. March 18, 1954, — hearing had on the petition to vacate in Common Pleas Court of Cuyahoga County.

16; May 25, 1954 — Judgment entry of Common Pleas Court of Cuyahoga County that:

“Petition by the defendant to vacate and set aside judgment, heard and the court finding that the answer presented sets forth a valid defense, petition is granted. Judgment vacated. The judgment vacating judgment is suspended pending trial of the cause on the issues joined and leave granted to the defendant to plead instanter to all of which plaintiff excepts.”

17. May 25, 1954 — answer of defendant filed.

18. The amount of money due on the cognovit note when judgment was sought and obtained in Common Pleas Court of Cuyahoga County was $17,428.67.

19. Defendant appellee based her petition to vacate on the ground that “said judgment was taken for an amount greater than was due; *29 that there was nothing due on the note because the note was barred by the statute of limitations; that in the alternative, there was some money realized from the sale of real estate securing said note and not credited by the plaintiff on said note. All said facts are within the peculiar knowledge of the plaintiff.”

Accordingly, she relied upon §2325.01, par. (1) R. C., for relief in the matter, which reads:

“1. For taking judgments upon warrants of attorney for more than was due the plaintiff, when the defendant was not summoned or otherwise legally notified of the time and place of taking such judgment.”

Plaintiff appellant in its asignments of error claims that the petition to vacate did not comply with §§2325.01 and 2325.05 R. C.; that no evidence at all was introduced sustaining said petition; that the judgment was not sustained by the evidence and was contrary to law.

Was this cognovit note barred by the statute of limitations? The salient facts with respect to this, are that the cognovit note was executed in 1927; that payments were made until 1930; that Mrs. Kolar became a permanent resident of Florida in 1937, and that judgment by virtue of the warrant of attorney was rendered in 1946.

Sec. 2305.15 R. C. (11238 GC) reads:

“When a cause of action accrues against a person, if he is out of the state, or has absconded, or conceals himself, the period of limitation for the commencement of the action as provided in §§2305.04 to 2305.14, inclusive, and §1307.08 R. C-.< does not begin to run until he comes into the state or while he is so absconded or concealed. After the cause of action accrues, if he departs from the state, or absconds or conceals himself, the time of his absence or concealment shall not be computed as any part of a period within which the action must be brought.”

Sec. 2305.06 R. C. (11221 GC) recites:

“An action upon a specialty or an agreement, contract, or promise in writing shall be brought within fifteen years after the cause thereof accrued.”

A note is a promise in writing; a warrant of attorney in this case was an agreement in writing.

On the basis of §2305.15 R. C., the statute of limitations as to the note as well as to the warrant of attorney was tolled from 1937 to the date of judgment rendered on the note on October 24, 1946, because of the absence of Mary A. Kolar from the State of Ohio, during that period of time since the law provides that the time of absence from the state shall not be computed as any part of the period, within which the action must be brought.

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

Cite This Page — Counsel Stack

Bluebook (online)
125 N.E.2d 196, 102 Ohio App. 367, 71 Ohio Law. Abs. 26, 2 Ohio Op. 2d 388, 1955 Ohio App. LEXIS 516, Counsel Stack Legal Research, https://law.counselstack.com/opinion/cleveland-trust-co-v-kolar-ohioctapp-1955.