Dehoff v. Veterinary Hosp. Operations, Unpublished Decision (6-26-2003)

CourtOhio Court of Appeals
DecidedJune 26, 2003
DocketNo. 02AP-454, No. 93CVH07-5310) (REGULAR CALENDAR)
StatusUnpublished

This text of Dehoff v. Veterinary Hosp. Operations, Unpublished Decision (6-26-2003) (Dehoff v. Veterinary Hosp. Operations, Unpublished Decision (6-26-2003)) is published on Counsel Stack Legal Research, covering Ohio Court of Appeals primary law.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
Dehoff v. Veterinary Hosp. Operations, Unpublished Decision (6-26-2003), (Ohio Ct. App. 2003).

Opinion

[EDITOR'S NOTE: This case is unpublished as indicated by the issuing court.]

OPINION
{¶ 1} This is an appeal by defendant-appellant, James W. Harrison, D.V.M., from a judgment of the Franklin County Court of Common Pleas, overruling appellant's objections to decisions of a magistrate and adopting the magistrate's decisions finding in favor of plaintiff-appellee, William D. DeHoff, D.V.M., on issues of liability and damages arising out of proceedings for dissolution of a corporation.

{¶ 2} This case involves a lengthy dispute between appellee and appellant, both veterinarians, regarding their interests in two close corporations, Veterinary Hospital Operations of Central Ohio, Inc. ("VHOCO"), and MedVet, Inc. ("MedVet"). On July 29, 1993, appellee filed a complaint for judicial dissolution, pursuant to R.C. 1701.91(A)(4), naming as defendants VHOCO and MedVet, and seeking dissolution of the two above-named Ohio corporations. The complaint alleged that appellee was the owner of one-half of the issued and outstanding common stock of VHOCO and MedVet, as well as a director and officer of the corporations, and that appellant was also the owner of one-half of the issued shares of VHOCO and MedVet.

{¶ 3} It was alleged that a "significant deadlock" had developed concerning the management of the two corporations, and the role of appellant. Specifically, in July 1993, appellee and appellant, accompanied by their respective counsel, had met during special meetings for the purpose of considering the removal of appellant as a director and officer of both VHOCO and MedVet. During the meetings, appellee voted in favor of certain resolutions presented, while appellant voted in opposition to them. Appellee and appellant also considered a separate resolution calling for dissolution of the corporations, but this resolution also failed for lack of a majority vote.

{¶ 4} On September 3, 1993, appellant filed with the trial court a motion to intervene. The trial court subsequently issued a decision sustaining appellant's motion to intervene, and appellant filed an answer on November 15, 1993.

{¶ 5} On December 6, 1993, the trial court ordered the judicial dissolution of the two corporations. The court designated appellant and appellee, as directors of the corporations, to handle the liquidation and winding up. During this time, appellee created a new professional corporation, William D. DeHoff Associates, Inc., and appellee submitted a written offer to VHOCO to purchase the tangible personal property, hospital supplies and trade name of MedVet, in exchange for assumption of bank obligations to Society National Bank ("Society") in the amount of approximately $37,000.

{¶ 6} On December 15, 1993, appellee, as secretary of VHOCO, sent notice of a special meeting of the board of directors of VHOCO for the purpose of "consider[ing] an offer to purchase certain assets, and assume certain liabilities, submitted to the corporation by DeHoff Associates, Inc." (Plaintiff's Exhibit F.) Both appellant and appellee met on December 20, 1993, to consider appellee's offer and to discuss matters regarding winding up of the corporations. Also present at the meeting were C. Bernard Brush, counsel for appellant, Harry J. Lehman, counsel for appellee, and John Casey, counsel for VHOCO.

{¶ 7} The primary dispute in this litigation involves whether the parties reached an agreement on that date, appellee contending that an agreement was made while appellant denied its existence. On the following day, December 21, 1993, attorney Lehman sent the parties "a draft of the Agreement between and among Veterinary Hospital Operations of Central Ohio, Inc. dba MedVet, MedVet, Inc., James W. Harrison, D.V.M., and William D. DeHoff, D.V.M., reflecting the agreements reached at the meeting at our office on Monday, December 20, 1993." (Plaintiff's Exhibit I.) Lehman further indicated in the letter that he would be forwarding the corporate resolutions prepared by Casey for execution at the same time. Neither party ever signed a copy of the agreement drafted by Lehman.

{¶ 8} By March 1994, the Society loans, which were secured by interests in the corporations' tangible personal property and assets, were in default. Society took a judgment against VHOCO, as well as against appellant and appellee personally as guarantors of the notes.

{¶ 9} In August 1994, counsel for appellant filed a motion to appoint a receiver. On October 20, 1994, various veterinarians that had been in the employ of VHOCO filed verified claims against MedVet, VHOCO, appellee and appellant. On December 9, 1994, the trial court granted appellant's motion for an appointment of a receiver. By entry filed March 10, 1995, the trial court ordered that the assets of the corporations at issue be inventoried and appraised, and thereafter sold at public auction.

{¶ 10} In March 1995, appellant filed a verified claim against MedVet, VHOCO and appellee. Appellant sought compensatory damages for alleged unauthorized use of appellant's interest in the corporate assets, as well as damages for professional fees, loans, guarantees, and payments to creditors of VHOCO and MedVet.

{¶ 11} On May 26, 1995, appellee filed a verified claim against MedVet, VHOCO and appellant. Appellee alleged that appellant had breached an agreement made with appellee on December 20, 1993, including the failure to transfer title and possession of certain assets to appellee, and the failure to pay a $10,000 obligation to be applied toward the liabilities and obligations of the corporations. Appellee also alleged that appellant breached his fiduciary duty with respect to the liquidation and winding up of the affairs of the corporations, and that appellant had converted to his own use and benefit certain payments from patients of VHOCO due and payable to VHOCO. Appellee sought compensatory damages as well as attorney fees.

{¶ 12} On October 10, 1996, the receiver filed a final report and application for authority to approve the sale of certain assets. The trial court subsequently approved the final report.

{¶ 13} On September 18, 1998, appellee filed a motion for summary judgment, dismissal and/or judgment on the pleadings in the verified claim of appellant. Appellant filed a memorandum contra appellee's motion. By decision filed October 29, 1998, the trial court granted appellee's motion for judgment on the pleadings, and also granted appellee's motion for summary judgment and motion to dismiss. On November 13, 1998, appellant filed a Civ.R. 60(B) motion for relief from judgment. The trial court rendered a decision on December 1, 1998, granting appellant's motion for reconsideration (captioned as a motion for relief from judgment), and granting appellee's motions for judgment on the pleadings, summary judgment and to dismiss.

{¶ 14} Appellee's claims against appellant were tried before a magistrate of the trial court, who bifurcated the issues of liability and damages for trial. The liability phase of the trial began on May 6, 1999. On January 30, 2000, the magistrate issued a decision, finding that the parties had entered into an agreement on December 20, 1993, and that appellant had breached the agreement. The magistrate determined that appellant was obligated under the agreement for payment of $10,000 to be applied to the obligations and liabilities of the corporations.

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

Related

City of Riverside v. Rivera
477 U.S. 561 (Supreme Court, 1986)
Liteky v. United States
510 U.S. 540 (Supreme Court, 1994)
New Dimensions Products, Inc. v. Flambeau Corp.
844 P.2d 768 (Court of Appeals of Kansas, 1993)
Nuchief Sales, Inc. v. Harper (In Re Harper)
150 B.R. 416 (E.D. Tennessee, 1993)
United States Ex Rel. Haskins v. Omega Institute, Inc.
11 F. Supp. 2d 555 (D. New Jersey, 1998)
Ankle & Foot Care Centers v. Infocure Systems, Inc.
164 F. Supp. 2d 953 (N.D. Ohio, 2001)
Zoppo v. Homestead Insurance
1994 Ohio 461 (Ohio Supreme Court, 1994)
Ross-Simons of Warwick, Inc. v. Baccarat, Inc.
102 F.3d 12 (First Circuit, 1996)
Morrison v. Gugle
755 N.E.2d 404 (Ohio Court of Appeals, 2001)
In Re Dissolution of Standard Corp.
155 N.E.2d 485 (Ohio Court of Appeals, 1958)
Rundell, Exr. v. Batch
181 N.E. 278 (Ohio Court of Appeals, 1931)
Berge v. Columbus Community Cable Access
736 N.E.2d 517 (Ohio Court of Appeals, 1999)
Ford v. Tandy Transportation, Inc.
620 N.E.2d 996 (Ohio Court of Appeals, 1993)
Cleveland City School District v. Cleveland Teachers Union
427 N.E.2d 540 (Ohio Court of Appeals, 1980)
Czarnecki v. Basta
679 N.E.2d 10 (Ohio Court of Appeals, 1996)
Vinci v. Ceraolo
607 N.E.2d 1079 (Ohio Court of Appeals, 1992)
Homes by Calkins, Inc. v. Fisher
634 N.E.2d 1039 (Ohio Court of Appeals, 1993)
Yo-Can, Inc. v. Yogurt Exchange, Inc.
778 N.E.2d 80 (Ohio Court of Appeals, 2002)

Cite This Page — Counsel Stack

Bluebook (online)
Dehoff v. Veterinary Hosp. Operations, Unpublished Decision (6-26-2003), Counsel Stack Legal Research, https://law.counselstack.com/opinion/dehoff-v-veterinary-hosp-operations-unpublished-decision-6-26-2003-ohioctapp-2003.