Fox v. City of Pataskala

2018 Ohio 1592, 111 N.E.3d 104
CourtOhio Court of Appeals
DecidedApril 20, 2018
Docket17-CA-75
StatusPublished
Cited by1 cases

This text of 2018 Ohio 1592 (Fox v. City of Pataskala) 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
Fox v. City of Pataskala, 2018 Ohio 1592, 111 N.E.3d 104 (Ohio Ct. App. 2018).

Opinion

Wise, Earle, J.

{¶ 1} Defendant-Appellant-Cross-Appellee, The City of Pataskala, appeals the January 25, and August 14, 2017 judgment entries of the Municipal Court of Licking County, Ohio, granting summary judgment and entering a money judgment for attorney fees, respectively, to Plaintiff-Appellee-Cross-Appellant, Michael P. Fox. Plaintiff-Appellee-Cross-Appellant appeals the August 14, 2017 judgment entry of the trial court denying his motion for attorney fees he incurred in filing the subject case.

FACTS AND PROCEDURAL HISTORY

{¶ 2} On November 25, 2013, appellee was served with a letter from appellant's mayor, Stephen Butcher, pursuant to Section 11.01(C) of the city charter, accusing him of committing malfeasance while in office as a member of City Council. The letter listed certain causes for removal, and notified him of a special council meeting scheduled for January 14, 2014, to discuss his removal. Appellee was invited to attend and be heard and present any defenses to the charges.

{¶ 3} During the January 14th hearing, appellee, along with his counsel, were present. Also present was the new mayor, Michael Compton. Pursuant to the city charter, Mayor Compton was to preside over "meetings." However, Mayor Compton had tried to withdraw the charges against appellee and cancel the hearing back on January 6, 2014. City Council agreed the best course of action was to designate a hearing officer to preside over the proceedings and continue the matter to the next day.

{¶ 4} During the January 15th hearing, appellee, his counsel, and a hearing officer were present. City Council was informed that the parties had settled the matter and signed an Agreed Order. The parties agreed appellee would apologize for his actions related to the charges, and City Council would issue a public reprimand which was appropriate and sufficient to resolve the matter. City Council also agreed appellee would not be removed from council and the removal proceedings against him were complete.

{¶ 5} Thereafter, appellee's attorney submitted a bill for attorney fees in defending the matter to appellant pursuant to Section 11.01(G) of the city charter. A detailed bill was requested by appellant and received. The bill went unpaid and accrued interest for non-payment. Eventually, appellee received a collection notice from his attorney.

{¶ 6} On August 23, 2016, appellee filed a complaint against appellant, seeking an award for the attorney fees he incurred in defending himself against the malfeasance charges. Each party filed motions for summary judgment. Appellant argued removal proceedings never commenced so therefore it was not obligated to pay appellee's attorney fees under the city charter. Appellee argued because he was accused and not removed, appellant was obligated to pay his attorney fees under the city charter. By judgment entry filed January 10, 2017, the trial court denied appellant's motion. By judgment entry filed January 25, 2017, the trial court granted appellee's motion.

{¶ 7} On April 4, 2017, the parties stipulated as to the amount of damages ($10,000) in lieu of an evidentiary hearing. Appellant reserved its right to appeal. On same date, appellee filed a motion for the attorney fees he incurred in filing the subject case. A hearing on the motion was held on June 16, 2017.

{¶ 8} By decision and judgment entry filed August 14, 2017, the trial court awarded appellee as against appellant $10,000 plus interest and costs, and denied appellee's April 2017 motion for attorney fees.

{¶ 9} On September 11, 2017, appellant filed an appeal and has assigned the following errors:

I

{¶ 10} "THE TRIAL COURT ERRED IN AWARDING SUMMARY JUDGMENT TO PLAINTIFF AS A MATTER OF LAW BECAUSE THE PROVISIONS OF ARTICLE XI, SECTION 11.01 OF THE CITY CHARTER DO NOT APPLY TO SETTLEMENTS."

II

{¶ 11} "THE TRIAL COURT ERRED IN AWARDING SUMMARY JUDGMENT TO PLAINTIFF AS A MATTER OF LAW BECAUSE THE AGREED CITY COUNCIL ORDER SETTLED ALL ISSUES, INCLUDING PLAINTIFF'S CLAIM FOR ATTORNEY FEES AND COSTS."

{¶ 12} On September 25, 2017, appellee filed a cross-appeal and has assigned the following errors:

CROSS-ASSIGNMENT OF ERROR I

{¶ 13} "THE TRIAL COURT ERRED BY FAILING TO AWARD FOX COSTS ASSOCIATED WITH LITIGATION MEANT TO ENFORCE THE PROVISIONS OF THE CITY OF PATASKALA'S CHARTER."

CROSS-ASSIGNMENT OF ERROR II

{¶ 14} "THE TRIAL COURT ERRED BY FINDING THAT THE CITY OF PATASKALA'S ACTIONS DID NOT CONSTITUTE BAD FAITH."

{¶ 15} This matter is now before this court for consideration.

I, II

{¶ 16} In its two assignments of error, appellant claims the trial court erred in granting summary judgment to appellee because 1) the provisions of Article XI, Section 11.01 of the City Charter do not apply to settlements, and 2) the City Council order settled all the issues, including appellee's claim for attorney fees and costs. We disagree.

{¶ 17} Summary Judgment motions are to be resolved in light of the dictates of Civ.R. 56. Said rule was reaffirmed by the Supreme Court of Ohio in State ex rel. Zimmerman v. Tompkins, 75 Ohio St.3d 447 , 448, 663 N.E.2d 639 (1996) :

Civ.R. 56(C) provides that before summary judgment may be granted, it must be determined that (1) no genuine issue as to any material fact remains to be litigated, (2) the moving party is entitled to judgment as a matter of law, and (3) it appears from the evidence that reasonable minds can come to but one conclusion, and viewing such evidence most strongly in favor of the nonmoving party, that conclusion is adverse to the party against whom the motion for summary judgment is made. State ex. rel. Parsons v. Fleming (1994), 68 Ohio St.3d 509 , 511, 628 N.E.2d 1377 , 1379, citing Temple v. Wean United, Inc. (1977), 50 Ohio St.2d 317 , 327, 4 O.O.3d 466 , 472, 364 N.E.2d 267 , 274.

{¶ 18} As an appellate court reviewing summary judgment motions, we must stand in the shoes of the trial court and review summary judgments on the same standard and evidence as the trial court. Smiddy v. The Wedding Party, Inc., 30 Ohio St.3d 35

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

Related

In re Estate of Alibrando v. Minor
2026 Ohio 133 (Ohio Court of Appeals, 2026)
Fine v. French
2018 Ohio 2256 (Ohio Court of Appeals, 2018)

Cite This Page — Counsel Stack

Bluebook (online)
2018 Ohio 1592, 111 N.E.3d 104, Counsel Stack Legal Research, https://law.counselstack.com/opinion/fox-v-city-of-pataskala-ohioctapp-2018.