Friedler v. Equitable Life Assurance Society of United States

86 F. App'x 50
CourtCourt of Appeals for the Sixth Circuit
DecidedDecember 24, 2003
DocketNo. 02-3800
StatusPublished
Cited by17 cases

This text of 86 F. App'x 50 (Friedler v. Equitable Life Assurance Society of United States) is published on Counsel Stack Legal Research, covering Court of Appeals for the Sixth Circuit primary law. Counsel Stack provides free access to over 12 million legal documents including statutes, case law, regulations, and constitutions.

Bluebook
Friedler v. Equitable Life Assurance Society of United States, 86 F. App'x 50 (6th Cir. 2003).

Opinion

OPINION

GILMAN, Circuit Judge.

In 2001, Richard Friedler sued The Equitable Life Assurance Society for allegedly defamatory information that it filed with the National Association of Securities Dealers (NASD) in 1990, which was subsequently transmitted by NASD to a prospective employer ten years later. Because Friedler’s defamation claim was clearly barred by the one-year statute of limitations under Ohio’s “first publication” rale, we AFFIRM the judgment of the district court dismissing Friedler’s lawsuit for failure to state a claim upon which relief can be granted. We also AFFIRM the district court’s award of Rule 11 sanctions against Friedler’s counsel, but DENY Equitable’s motion for additional sanctions relating to this appeal.

[52]*52I. BACKGROUND

A. Factual background

Friedler was an employee of Equitable until he was terminated on February 28, 1989. After he was fired, Equitable filed an Uniform Termination Notice for Securities Regulation, known as a U-5, with NASD. On March 12, 1990, Equitable filed an amended U-5 with NASD that disclosed the following information:

Richard Friedler was terminated on 2/28/89 when the firm determined when he was employed by Prudential-Bache, that he presented another Paine Webber employee’s commission run, representing the run to be his own. Based on that commission run, Prudential-Bache provided “transitional compensation” to him in the amount of $100,000. He was terminated for fraudulently inducing Pru-Bache to employ and compensate him.

Friedler’s defamation claim is based upon his allegation that he never worked for either Prudential Bache or Paine Webber. More than ten years later, on November 28, 2000, NASD provided Equitable’s 1990 statement to Allstate Financial Services. Because of this allegedly defamatory statement. Friedler contends that he has been unable to obtain a securities license and that his professional reputation has been damaged.

B. Procedural background

Friedler sued Equitable for defamation in the Cuyahoga County Court of Common Pleas on June 1, 2001. Ohio Revised Code § 2305.11(A) provides that “[a]n action for libel ... shall be commenced within one year after the cause of action accrued.... ” Arguing that the statute of limitations began to run against Equitable when it submitted the amended U-5 to NASD in 1990, Equitable moved to dismiss Friedler’s claim as time-barred.

In December of 2001, the Ohio court denied Equitable’s motion to dismiss and granted Friedler’s motion for leave to amend his complaint to include NASD as a defendant. Friedler then filed an amended complaint against both Equitable and NASD. NASD subsequently removed the case to the United States District Court for the Northern District of Ohio based upon the federal question presented under the Securities Exchange Act of 1934, 15 U.S.C. § 78a-78jj.

The amended complaint filed in federal court set forth five causes of action. Counts One and Two alleged, respectively, that Equitable defamed, and intentionally defamed, Friedler. Friedler also alleged the same causes of action against NASD in Counts Three and Four. Finally, Count Five alleged that NASD breached its duties related to the maintenance of regulatory filings within NASD’s Central Registration Depository.

Friedler subsequently dismissed his causes of action against NASD, leaving Equitable as the sole defendant. Equitable again moved for dismissal on statute-of-limitations grounds and sought sanctions against Friedler’s counsel for continuing to pursue a clearly time-barred cause of action. The district court granted Equitable’s motion to dismiss and its request for sanctions. Friedler’s counsel then moved to file a supplemental response, claiming that he had not had enough time to conduct legal research and that he had recently unearthed two additional cases that would support his theory that Friedler’s complaint was timely filed. The district court refused to allow Friedler to file a supplemental response because Friedler’s counsel had had ample time to research the applicable law since first filing suit in state court. Moreover, the district court had given Friedler two ex[53]*53tensions to file his response to Equitable’s motion to dismiss.

Friedler timely filed an appeal of the district court’s decision to dismiss his defamation case against Equitable. He also appeals the district court’s award of $7,266.85 in sanctions against his counsel under Rule 11 of the Federal Rules of Civil Procedure. Equitable, on the other hand, requests that we further sanction Friedler and/or his counsel for filing an allegedly frivolous appeal pursuant to Rule 38 of the Federal Rules of Appellate Procedure.

II. ANALYSIS

A. Friedler failed to state a claim upon which relief can be granted
1. Standard of review

Friedler’s complaint was dismissed pursuant to Rule 12(b)(6) of the Federal Rules of Civil Procedure because the district court determined that Friedler had failed to state a claim upon which relief can be granted. We conduct a de novo review of a dismissal under Rule 12(b)(6). Ziegler v. IBP Hog Market, Inc., 249 F.3d 509, 511-12 (6th Cir.2001). In reviewing the motion, we “construe the complaint in the light most favorable to the plaintiff, accept all of the complaint’s factual allegations as true, and determine whether the plaintiff undoubtedly can prove no set of facts in support of his claim that would entitled him to relief.” Id. at 512. But we “need not accept as true legal conclusions or unwarranted factual inferences.” Morgan v. Church’s Fried Chicken, 829 F.2d 10, 12 (6th Cir.1987).

2. Friedler’s claim is barred by the statute of limitations

Under Ohio law, “[a]n action for libel [or] slander ... shall be commenced within one year after the cause of action accrued....” Ohio Revised Code § 2305.11(A). “[T]he statute of limitations begins to run when the allegedly defamatory words are first spoken or published regardless of the aggrieved party’s knowledge of them.” Sabouri v. Ohio Dep’t of Job & Family Servs., 145 Ohio App.3d 651, 763 N.E.2d 1238, 1240-41 (2001) (internal citation omitted). In the present case, Equitable published the amended U-5 with the allegedly defamatory statements to NASD on March 12, 1990. Friedler filed his lawsuit against Equitable on June 1, 2001, more than ten years after the one-year statute of limitations had expired. His claim is thus time-barred.

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

Related

Sapp v. Chesley
S.D. Ohio, 2025
Davis v. Walmart, Inc.
N.D. Ohio, 2024
Ra v. Ohio Atty. Gen.
2020 Ohio 1346 (Ohio Court of Appeals, 2020)
Spitzer v. Knapp
2019 Ohio 2701 (Ohio Court of Appeals, 2019)
Wolfchild v. Redwood County
112 F. Supp. 3d 866 (D. Minnesota, 2015)
Brian Viergutz v. Lucent Technologies, Inc.
375 F. App'x 482 (Sixth Circuit, 2010)
Sparton Technology, Inc. v. Util-Link, LLC
248 F. App'x 684 (Sixth Circuit, 2007)
Myles v. Johnson, 21600 (6-15-2007)
2007 Ohio 2963 (Ohio Court of Appeals, 2007)

Cite This Page — Counsel Stack

Bluebook (online)
86 F. App'x 50, Counsel Stack Legal Research, https://law.counselstack.com/opinion/friedler-v-equitable-life-assurance-society-of-united-states-ca6-2003.