Degrell v. Degrell

2020 Ohio 4760
CourtOhio Court of Appeals
DecidedSeptember 30, 2020
Docket2020CA00006
StatusPublished

This text of 2020 Ohio 4760 (Degrell v. Degrell) 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
Degrell v. Degrell, 2020 Ohio 4760 (Ohio Ct. App. 2020).

Opinion

[Cite as Degrell v. Degrell, 2020-Ohio-4760.]

COURT OF APPEALS STARK COUNTY, OHIO FIFTH APPELLATE DISTRICT

KELENE M. DEGRELL JUDGES: Hon. William B. Hoffman, P.J. Plaintiff-Appellee Hon. Craig R. Baldwin, J. Hon. Earle E. Wise, Jr., J. -vs- Case No. 2020CA00006 ROBERT A. DEGRELL

Defendant-Appellant O P I N IO N

CHARACTER OF PROCEEDINGS: Appeal from the Stark County Court of Common Pleas, Family Court Division, Case No. 2019CU00003

JUDGMENT: Affirmed

DATE OF JUDGMENT ENTRY: September 30, 2020

APPEARANCES:

For Plaintiff-Appellee For Defendant-Appellant

DOUGLAS C. BOND ROBERT A. DEGRELL – Pro Se Bond Law, Ltd. 429 Parkview Street, N.E., #3 600 Courtyard Centre Massillon, Ohio 44646 116 Cleveland Avenue, N.W. Canton, Ohio 44702 Stark County, Case No. 2020CA00006 2

Hoffman, P.J. {¶1} Defendant-appellant Robert A. Degrell (“Father”) appeals the December 10,

2019 Judgment Entry entered by the Stark County Court of Common Pleas, Family Court

Division, which overruled his objections to the magistrate’s October 18, 2019 decision,

and approved and adopted said decision as order of the court. Plaintiff-appellee is Kelene

M. Degrell (“Mother”).

STATEMENT OF THE CASE AND FACTS

{¶2} The parties’ marriage was terminated by dissolution on December 16, 2014,

in the Superior Court of California, County of Los Angeles. The judgment incorporated

the parties’ settlement agreement (“the Agreement”), which Mother and Father executed

on August 25, 2014. The Agreement provided Mother would have sole custody of the

parties’ two minor children with Father having parenting time, and Father would pay child

support in the amount of $1,254.00/month, effective September 1, 2014, as well as

$1,875.00/month to offset Mother’s childcare expenses, including tuition. Mother’s

childcare expenses at the time totaled $2,500.00/month.

{¶3} Pursuant to the language of the Agreement, the parties individually

acknowledged they had been informed of their rights concerning child support, entered

into the Agreement without coercion or duress, and recognized the Agreement was in the

best interests of the children.

{¶4} Father was a licensed attorney in the state of California at the time the

parties entered into the Agreement. An incident occurred between Mother and Father,

which resulted in criminal charges being filed against Father. In March, 2017, Father was

convicted and sentenced to jail. Father lost his employment and his license to practice Stark County, Case No. 2020CA00006 3

law as a result. Also, as a result of the incident, Mother moved with the children to Canton,

Ohio, in May/June, 2017.

{¶5} On February 14, 2018, Father requested modification of his child support

obligation from the Los Angeles County Department of Child Support Services

(“LACDCSS”). LACDCSS found it did not have jurisdiction to modify the order. On

February 13, 2019, Father filed a Request for Order in the Superior Court of California,

seeking modification of his child support obligation. The California Superior Court

conducted a hearing on March 19, 2019. Via Order filed March 28, 2019, the California

Superior Court denied Father’s request for modification of child support, finding Father

failed to establish a sufficient change of circumstances to justify such modification. The

Superior Court further found Ohio was the proper jurisdiction to determine matters of child

support and modification. Father did not appeal this decision. Father filed another motion

in the California Superior Court, requesting the Agreement be set aside. After conducting

a hearing on June 10, 2019, the California Superior Court denied Father’s request. Father

also did not appeal this decision.

{¶6} On February 20, 2019, Mother filed a Motion and Notice to Register a

Foreign Decree in the Stark County Court of Common Pleas, Domestic Relations

Division. Via Order and Notice pursuant to R.C. 3127.35 filed February 20, 2019, the trial

court registered the Judgment Entry issued by the California Superior Court on December

16, 2014, and as modified on July 17, 2018, in the Stark County Court of Common Pleas,

Domestic Relations Division. Father was served notice of the registration on February

22, 2019. Stark County, Case No. 2020CA00006 4

{¶7} On August 22, 2019, Father filed a motion for change of child support.

Mother filed a Motion to Determine Arrears on August 29, 2019. After Father failed to

appear at the scheduled mediation, the magistrate conducted a hearing on October 8,

2019. Mother presented arrearage information from the Los Angeles Child Support

Services Department (“CSSD”) which showed Father had an arrearage of $112,202.31,

through August, 2019, as well as arrearage information from the Stark County Child

Support Enforcement Agency (“CSEA”) which showed Father had an arrearage of

$115,719.62, through October, 2019. Father argued he should not have to reimburse

Mother for childcare expenses because he believed Mother did not incur any childcare

expenses after she relocated to Ohio; therefore, those amounts should not have been

included in the CSSD audit total. Father explained the parties agreed he would pay 75%

of the actual childcare expenses Mother incurred, Mother failed to provide an accounting

of her childcare expenditures as she was required to do, and Mother failed to notify Father

and the court of any changes in the childcare amounts as she was required to do. Father

did not present any evidence to establish these provisions were part of the Agreement.

{¶8} Via Decision filed October 18, 2019, the magistrate found Father’s child

support arrearages to be $115,719.62, as of October 7, 2019. The magistrate indicated

it was “not inclined to go back in time and retroactively modify the parties’ agreement

regarding child care costs in order to reduce Father’s arrearages, particularly in light of

the fact that Father could have motioned the California court when he lost his employment

in order to seek a reduction rather than waiting years later.” Magistrate’s Decision at 3.

The magistrate further found the parties agreed Father was to pay $1,875/month without

delineating a percentage to either party. The magistrate noted the Agreement did not Stark County, Case No. 2020CA00006 5

require Mother to provide an accounting of her childcare expenses or report any changes

in those amounts to Father or the court. The magistrate added Father entered into the

Agreement voluntarily and without duress or coercion.

{¶9} On October 18, 2019, Father filed a Motion to Set Aside the 10/10/19

Decision of the Magistrate, or in the alternative: Defendant’s Objections to the

Magistrate’s Decision of 10/10/19. Via Judgment Entry filed December 10, 2019, the trial

court overruled Father’s objections, and approved and adopted the magistrate’s decision

as order of the court. The trial court ordered the trial previously scheduled for December

11, 2019, would proceed on that date. The parties appeared before the trial court on the

scheduled trial date and advised the court they had reached an agreement as to all

orders. In accordance with the parties’ agreement, the trial court modified Father’s child

support obligation to $480.50/month for both children, retroactive to September 1, 2019.

The trial court memorialized the parties’ agreement via Agreed Entry filed December 12,

2019.

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

Related

Zamos v. Zamos, Unpublished Decision (5-7-2004)
2004 Ohio 2310 (Ohio Court of Appeals, 2004)
Hamilton v. Hamilton
667 N.E.2d 1256 (Ohio Court of Appeals, 1995)
Knapp v. Edwards Laboratories
400 N.E.2d 384 (Ohio Supreme Court, 1980)
Rose Chevrolet, Inc. v. Adams
520 N.E.2d 564 (Ohio Supreme Court, 1988)

Cite This Page — Counsel Stack

Bluebook (online)
2020 Ohio 4760, Counsel Stack Legal Research, https://law.counselstack.com/opinion/degrell-v-degrell-ohioctapp-2020.