Cominsky v. Malner, Unpublished Decision (4-30-2004)

2004 Ohio 2202
CourtOhio Court of Appeals
DecidedApril 30, 2004
DocketCase No. 2002-L-103.
StatusUnpublished
Cited by10 cases

This text of 2004 Ohio 2202 (Cominsky v. Malner, Unpublished Decision (4-30-2004)) is published on Counsel Stack Legal Research, covering Ohio Court of Appeals primary law.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
Cominsky v. Malner, Unpublished Decision (4-30-2004), 2004 Ohio 2202 (Ohio Ct. App. 2004).

Opinion

OPINION
{¶ 1} Appellant, Mr. James Cominsky, appeals from the June 6, 2002 judgment entry of the Lake County Court of Common Pleas, denying both appellant's motion to recuse and motion to vacate judgment, as well as denying the request for sanctions and attorney fees by appellee, Diane Malner.

{¶ 2} On May 7, 1997, appellant filed a complaint for partition of real estate, unjust enrichment, and quiet title against appellee, and defendants, Andrew and Sylvia Aljancic ("the Aljancics") and Waterfield Financial Corporation. On June 11, 1997, appellant filed a first amended complaint, adding a count for specific performance. On November 20, 1997, appellant filed a second amended complaint setting forth a total of nine separate counts, including newly added counts for malicious prosecution, abuse of process, slander, and intentional infliction of emotional distress. A jury trial commenced on May 18, 1998, in which the trial court granted appellee's and defendants' motion for a directed verdict and dismissed the counts added by the second amended complaint. The remaining claims were tried over five days to the court, which ended on August 18, 1998.

{¶ 3} Prior to the conclusion of the bench trial, appellee and defendants filed a motion for injunctive relief, seeking to enjoin appellant from threatening, abusing, annoying, harassing, intimidating, telephoning, or having any contact with the parties and their attorneys, which was granted on August 5, 1998, and expanded to included witnesses and court employees. A permanent injunction was later granted on October 9, 1998, to enjoin appellant from having any contact with any of the parties, their attorneys, and the court's staff. On September 2, 1998, appellant's attorney filed a motion to withdraw as counsel. On October 1, 1998, appellant filed a pro se motion for mistrial.

{¶ 4} Pursuant to the trial court's October 8, 1998 bench trial judgment entry, it was determined that appellant and appellee share a one-half interest in the property identified as 11000 S.R. 86 and recorded as 11770 S.R. 86. As a result, the trial court ordered a partition of the property, pursuant to R.C.5307.04, and appointed commissioners to impartially view and appraise the property in accordance with R.C. 5307.06, which was to be sold at a sheriff's sale on January 19, 1999. However, the sale never took place because all of the remaining proceedings in the bench trial were stayed by appellant's first appeal, Case No. 98-L-242. Also, as part of its October 8, 1998 bench trial entry, the trial court dismissed counts two, three, four, and five of appellant's second amended complaint. Those counts were claims for unjust enrichment (counts two and three); breach of contract (count four); and an action to quiet title (count five). Count six, malicious prosecution; count seven, abuse of process; count eight, slander; and count nine, intentional infliction of emotional distress, were not addressed in the trial court's bench trial entry since they were previously dismissed at the conclusion of the jury trial. The trial court also concluded that judgment should be rendered against appellant and in favor of appellee in the amount of $123,238.86. Also, judgment was rendered in favor of the Aljancics on their counterclaim against appellant and cross-claim against appellee, jointly and severally, in the sum of $111,238. Finally, judgment was rendered against appellant and in favor of the Aljancics on their counterclaim in the amount of $18,000.

{¶ 5} Following the bench trial, on October 9, 1998, appellant's attorney filed a second motion to withdraw as counsel. On October 21, 1998, appellant filed a pro se motion to terminate counsel's services and a motion for a new trial. Based on its October 23, 1998 judgment entry, the trial court permitted appellant's attorney to withdraw and also ordered all of appellant's pro se motions to be stricken.

{¶ 6} On November 5, 1998, appellant filed his first appeal through his second attorney, which was affirmed by this court. While his first appeal was pending, appellant filed an affidavit of prejudice with the Supreme Court of Ohio on January 14, 1999, accusing the Honorable Paul H. Mitrovich ("Judge Mitrovich") of being biased and requesting his removal, which was dismissed on February 16, 1999. On March 12, 1999, appellee and the defendants filed a motion to show cause. On June 11, 1999, appellant filed a motion to recuse in which he again accused Judge Mitrovich of being biased. Pursuant to the trial court's June 18, 1999 judgment entries, appellant was found in contempt for violating the permanent injunction, was sentenced to a total of sixty days in jail, and his motion to recuse was denied.

{¶ 7} On July 1, 1999, appellant's third attorney filed a notice of appeal, Case No. 99-L-101, challenging the June 18, 1999 contempt order. The two appeals, Case Nos. 98-L-242 and 99-L-101, were eventually consolidated and subsequently affirmed by this court on December 29, 2000.1 Appellant, through his fourth attorney, filed a motion for reconsideration based on the allegation that Judge Mitrovich and appellee's attorney, David M. King ("Attorney King"), are related, which we denied. Appellant then appealed to the Supreme Court of Ohio on June 8, 2001, which declined jurisdiction to hear the case and dismissed the appeal as not involving any substantial constitutional question. On August 21, 2001, appellant filed a petition for a writ of certiorari with the Supreme Court of the United States, which was denied on January 7, 2002. Appellant filed a petition for rehearing, which was denied by the Supreme Court of the United States on February 19, 2002. Appellant's fourth attorney, who has since withdrawn, filed a motion to recuse and a motion to vacate judgment on April 16, 2002, which the trial court denied on June 6, 2002.

{¶ 8} The facts pertinent to this appeal are as follows: in July 1985, appellant and appellee started dating and the couple began living together in appellee's home, located at 11770 S.R. 86, Concord Township, Ohio. Throughout their relationship, appellant and appellee did not have a specific oral or written agreement concerning how to handle their joint assets. In 1987, appellee purchased a dump truck for $55,000 and created a trucking company in order to supply appellant with employment, in which she borrowed $30,000 from a lending institution and $25,000 from her parents, the Aljancics.

{¶ 9} In 1989, appellant and appellee purchased 22.39 acres for the sum of $95,000. The Aljancics, who were not then identified as co-owners of the property, provided one-half of the purchase price, while appellant and appellee supplied the remainder. During the summer of 1989, development began on the property. In order to facilitate the building of houses on the property, the Aljancics purchased a bulldozer for $20,000, as well as incurred various other costs associated with the development of the land

{¶ 10} In 1991, appellant and appellee formed a corporation, American Cherished Homes, Inc. Appellant was fifty-one percent owner and appellee was forty-nine percent owner. The corporation was formed for the purpose of constructing three homes to be built on the property, and existed until 1996, when the corporation was dissolved. In October 1991, 5.011 acres were deeded to the Aljancics so that they could build a home, identified as 10500 S.R. 86, which was completed in 1992.

{¶ 11}

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

Related

In re Estate of Andolsek
2025 Ohio 5286 (Ohio Court of Appeals, 2025)
Stewart v. Stewart
2025 Ohio 1635 (Ohio Court of Appeals, 2025)
Estate of Jones v. Jones
2024 Ohio 5768 (Ohio Court of Appeals, 2024)
Rodriguez v. Catholic Charities Corp.
2022 Ohio 1317 (Ohio Court of Appeals, 2022)
State ex rel. DeWine v. Deer Lake Mobile Park, Inc.
2017 Ohio 1509 (Ohio Court of Appeals, 2017)
Biro v. Biro, 2006-L-068 (6-22-2007)
2007 Ohio 3191 (Ohio Court of Appeals, 2007)
Patton v. Ditmyer, Unpublished Decision (12-29-2006)
2006 Ohio 7107 (Ohio Court of Appeals, 2006)
Cominsky v. Malner, Unpublished Decision (11-24-2006)
2006 Ohio 6205 (Ohio Court of Appeals, 2006)
Dickson v. Ball, Unpublished Decision (6-30-2006)
2006 Ohio 3436 (Ohio Court of Appeals, 2006)
Cleveland Indus. Square v. Dzina, Unpublished Decision (3-9-2006)
2006 Ohio 1095 (Ohio Court of Appeals, 2006)

Cite This Page — Counsel Stack

Bluebook (online)
2004 Ohio 2202, Counsel Stack Legal Research, https://law.counselstack.com/opinion/cominsky-v-malner-unpublished-decision-4-30-2004-ohioctapp-2004.