Fincon Developers, Ltd. v. Delaware Tw.p. Bd. of Trustees

2025 Ohio 1710
CourtOhio Court of Appeals
DecidedMay 12, 2025
Docket24 CAE 07 0046
StatusPublished

This text of 2025 Ohio 1710 (Fincon Developers, Ltd. v. Delaware Tw.p. Bd. of Trustees) 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
Fincon Developers, Ltd. v. Delaware Tw.p. Bd. of Trustees, 2025 Ohio 1710 (Ohio Ct. App. 2025).

Opinion

[Cite as Fincon Developers, Ltd. v. Delaware Tw.p. Bd. of Trustees, 2025-Ohio-1710.]

COURT OF APPEALS DELAWARE COUNTY, OHIO FIFTH APPELLATE DISTRICT

JUDGES: FINCON DEVELOPERS, LTD, ET AL : Hon. Craig R. Baldwin, P.J. : Hon. Robert G. Montgomery, J. Plaintiffs-Appellants : Hon. Kevin W. Popham, J. : -vs- : : Case No. 24 CAE 07 0046 DELAWARE TOWNSHIP BOARD OF : TRUSTEES : : OPINION Defendant-Appellee

CHARACTER OF PROCEEDING: Appeal from the Delaware County Court of Common Pleas, Case No. 24 CV H 04 0339

JUDGMENT: Affirmed

DATE OF JUDGMENT ENTRY: May 12, 2025

APPEARANCES:

For Plaintiffs-Appellants For Defendant-Appellee

DESMOND J. CULLIMORE MELISSA A. SCHIFFEL 3664 Hickory Rock Drive BY: KATHERYN L. MUNGER Powell, OH 43065 Delaware Prosecutor's Office 145 North Union Street, 3rd Fl. Delaware, OH 43015 Popham, J.,

{¶1} Appellants Fincon Developers, LTD, and Padmanabhareddy Iragamreddy

appeal the June 25, 2024, judgment entry of the Delaware County Court of Common

Pleas granting the motion to dismiss filed by appellee the Delaware Township Board of

Trustees.

Facts & Procedural History

{¶2} At issue in this case is the property located at 2880 Liberty Road in

Delaware, Ohio. Appellants filed an application to rezone the property from industrial to

a planned residential district. Appellee approved the motion to rezone the property on

February 28, 2024. On March 25, 2024, a group of citizens filed a “Petition for a Zoning

Referendum” with appellee by delivering the documents to Township Fiscal Officer

Patricia Montgomery. On March 27, 2024, appellee informed appellants the petition was

received, and scheduled a special meeting to consider the petition for March 29, 2024.

The same group of citizens filed a “Petition for Zoning Referendum” that contained a map

of the location of the project site on March 28, 2024, with appellee by delivering it to

Township Trustee Kevin Hennessy. Appellants received the document on March 28,

2024, at 5:18 p.m.

{¶3} Pursuant to R.C. 519.12(H), appellee held a special meeting on March 29,

2024, to consider the petition for certification. Appellants attended the meeting and

provided a letter to the trustees requesting the trustees reconvene the meeting to certify

the petition after appellants had a chance to review the documents. The trustees declined

appellants’ request, and voted to certify the petition to the Delaware County Board of

Elections (“BOE”). {¶4} On March 30, 2024, appellants sent a letter to each of the trustees telling

them they could not certify the petition because the petition failed to comply with the Ohio

Revised Code, as the trustees were required to review the petition as it was submitted on

March 25th, and could not consider information submitted separately on March 28th.

{¶5} Appellants filed a complaint on April 2, 2024, against appellee seeking a

writ of mandamus, declaratory judgment, injunctive relief, and other relief. Appellants

asserted the following claims: (1) fraud; (2) declaratory judgment to “determine the rights

and duties of the parties under Ohio law,” to “declare the actions of [appellee] fraudulent,

to “declare the rights and responsibilities of appellants and appellee under the law of Ohio

relating to zoning amendments, referendum, and certification of referendum petitions”; (3)

injunctive relief to enjoin appellee from certifying the petition to the BOE; and (4) a writ of

mandamus compelling appellee to convene a special meeting to reconsider the petition

to specifically consider R.C. 3501.38(I)(1) and (K), and a writ of mandamus compelling

appellee to nullify its action to certify the petition.

{¶6} Also on April 2, 2024, appellants filed a motion for temporary restraining

order, preliminary injunction, and writ of mandamus. In the motion, appellants sought to

enjoin appellee from certifying the petition to the BOE because it failed to comply with the

requirements contained in the Ohio Revised Code. They also sought to compel appellee

to nullify the March 29th vote and hold a new special session to perform a proper review

of the petition.

{¶7} The trial court held a hearing on appellants’ motion on April 4, 2024. Trustee

Kevin Hennessy testified at the hearing, as did appellant Iragamreddy. Iragamreddy

testified he is in informal discussions with multiple builders to develop the property, but he did not inform any of the builders of the petition filed by the citizens because he was

“waiting.”

{¶8} The trial court issued a judgment entry on April 5, 2025, denying appellants’

motion for preliminary injunction and writ of mandamus. The trial court reasoned:

appellants did not show they were likely to succeed on the merits; appellants had an

adequate remedy in the ordinary course of law in the form of the review process by the

BOE; appellants cited no authority to demonstrate appellee has a clear legal duty to reject

petitions the trustees conclude are invalid; and appellants did not show irreparable harm

that could not be remedied by money damages.

{¶9} After the trial court denied the motion for preliminary injunction and writ of

mandamus, appellee delivered the petition to the BOE on April 5, 2024. Appellants filed

a protest against the petition with the BOE in May of 2024. The BOE held a hearing in

July of 2024 and upheld the protest of appellants. Thus, the referendum was removed

from the November 5, 2024, ballot, and the rezoning of the property went into effect, as

requested by appellants.

{¶10} Appellee filed a motion to dismiss the complaint pursuant to Civil Rules

12(B)(1) and 12(B)(6) on April 23, 2024. Appellants filed a memorandum in opposition to

the motion on May 7, 2024. Appellee filed a reply on May 9, 2024. Appellants filed a sur-

reply brief on May 16, 2024; however, upon motion by appellee, the trial court struck the

sur-reply on May 22, 2024, because appellants failed to obtain leave from the trial court

to file it. Appellants subsequently filed a motion for leave to file a sur-reply brief.

{¶11} The trial court issued a judgment entry on June 25, 2024. The trial court

granted appellants’ motion for leave to file a sur-reply brief, and stated it considered the brief prior to its determination on the motion to dismiss. As to appellants’ claim for a writ

of mandamus to enjoin appellee from certifying and delivering the petition to the BOE, the

trial court found this claim moot because appellee certified the petition and delivered it to

the BOE in April. With regard to appellants’ mandamus request to compel appellee to

meet to reconsider the certification of the petition, the trial court again found this moot

because once the petition is certified, it advances beyond the scope of appellee’s

authority pursuant to R.C. 519.12(H). The trial court found since these mandamus claims

were moot, it lacked subject matter jurisdiction over them.

{¶12} As to appellants’ final mandamus claim (for a writ compelling appellee to

nullify certification of the petition), the trial court found appellants have an adequate

remedy in the ordinary course of law, i.e., the BOE review process contemplated by Ohio

law in R.C. 519.12(H) and R.C. 3501.38(K).

{¶13} Next, the trial court addressed appellants’ fraud claim, in which appellants

allege appellee committed fraud when it voted to certify the petition, despite allegedly

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

Related

Zumwalde v. Madeira & Indian Hill Joint Fire District
2011 Ohio 1603 (Ohio Supreme Court, 2011)
Autumn Care Center, Inc. v. Todd
2014 Ohio 5235 (Ohio Court of Appeals, 2014)
Beaver v. Licking Valley Local School Dist. Bd. of Edn.
2015 Ohio 4557 (Ohio Court of Appeals, 2015)
Hunter v. Britten
907 N.E.2d 360 (Ohio Court of Appeals, 2009)
State Ex Rel. Beckstedt v. Eyrich
195 N.E.2d 371 (Ohio Court of Appeals, 1963)
Alford v. Collins-McGregor Operating Co. (Slip Opinion)
2018 Ohio 8 (Ohio Supreme Court, 2018)
State ex rel. Hickman v. Capots
544 N.E.2d 639 (Ohio Supreme Court, 1989)
State ex rel. Esch v. Lake County Board of Elections
575 N.E.2d 835 (Ohio Supreme Court, 1991)
Morris v. City Council
641 N.E.2d 1075 (Ohio Supreme Court, 1994)
Williams v. Aetna Finance Co.
83 Ohio St. 3d 464 (Ohio Supreme Court, 1998)

Cite This Page — Counsel Stack

Bluebook (online)
2025 Ohio 1710, Counsel Stack Legal Research, https://law.counselstack.com/opinion/fincon-developers-ltd-v-delaware-twp-bd-of-trustees-ohioctapp-2025.