Fritz v. Bruner Cox, L.L.P.

756 N.E.2d 740, 142 Ohio App. 3d 664
CourtOhio Court of Appeals
DecidedMay 21, 2001
DocketCase No. 2000CA00362.
StatusPublished
Cited by11 cases

This text of 756 N.E.2d 740 (Fritz v. Bruner Cox, L.L.P.) 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
Fritz v. Bruner Cox, L.L.P., 756 N.E.2d 740, 142 Ohio App. 3d 664 (Ohio Ct. App. 2001).

Opinion

Edwards, Presiding Judge.

Plaintiffs-appellants Mark C. Fritz and MCF Machine Co., Inc. appeal from the November 22, 2000 judgment entry of the Stark County Court of Common Pleas.

Appellant Mark C. Fritz is the president and owner of appellant MCF Machine Co., Inc. (“MCF”) as well as several other business entities. Appellants retained appellee Bruner Cox, L.L.P., a certified public accounting firm, to provide professional accounting and tax planning services. Appellee John C. Finnucan is appellee Bruner Cox’s managing partner.

*666 As part of their professional accounting services, appellees filed appellants’ 1994 federal tax returns on September 14, 1995, appellants’ 1995 federal tax returns on September 6, 1996, and appellants’ 1996 federal tax returns on September 15, 1997. Appellees also filed appellants’ federal tax returns for 1997 and 1998.

Pursuant to a letter dated March 7, 1997, from the Internal Revenue Service, 1 appellants were advised that the 1994 federal tax return for MCF had been assigned for examination and audit. As a result, the Internal Revenue Service made an initial determination and assessment against appellants on August 13, 1998 in the amount of $236,803 in total tax and penalties net of additional interest due on the assessed tax and penalties. After negotiations between appellants, through counsel, and the Internal Revenue Service, the amount was reduced in December 1999 to $82,098.22 including interest.

Thereafter, on or about January 3, 2000, appellants terminated appellees’ representation as appellants’ certified public accountants.

On March 24, 2000, appellants filed a complaint for negligence and breach of fiduciary duty against appellees, to which appellees, with leave of court, filed an answer on May 31, 2000. Appellants, in their complaint, specifically alleged that appellees had committed accountant malpractice by negligently preparing appellant MCF’s 1994 federal income tax return.

Subsequently, appellees filed a motion for summary judgment on September 22, 2000, arguing that appellants’ claim for accountant negligence was barred by the four-year statute of limitations set forth in R.C. 2305.09(D). A brief in opposition to appellees’ motion was filed by appellants on November 8, 2000.

As memorialized in a judgment entry filed on November 22, 2000, the trial court granted appellees’ motion for summary judgment, holding that appellants’ cause of action for accountant negligence was barred by the four-year statute of limitations contained in R.C. 2305.09. The trial court, in its entry, indicated that its order was a final appealable order and that there was “no just cause for delay.”

It is from the trial court’s November 22, 2000 judgment entry that appellants now prosecute their appeal, raising the following assignment of error:

“The trial court erred as a matter of law by granting the motion for summary judgment of the defendants/appellees.”

Appellants, in their sole assignment of error, argue that the trial court erred in granting the motion for summary judgment filed by appellees. Appellants *667 specifically contend that the trial court erred in holding that appellants’ cause of action for accountant negligence was barred by the four-year statute of limitations contained in R.C. 2805.09(D).

An appellate court must conduct a de novo review of the trial court’s ruling on a summary judgment motion. Jones v. Shelly Co. (1995), 106 Ohio App.3d 440, 666 N.E.2d 316. We must refer to Civ.R. 56, which provides:

“(C) Summary judgment shall be rendered forthwith if the pleadings, depositions, answers to interrogatories, written admissions, affidavits, transcripts of evidence, and written stipulations of fact, if any, timely filed in the action, show that there is no genuine issue as to any material fact and that the moving party is entitled to judgment as a matter of law. No evidence or stipulation may be considered except as stated in this rule. A summary judgment shall not be rendered unless it appears from the evidence or stipulation, and only from the evidence or stipulation, that reasonable minds can come to but one conclusion and that conclusion is adverse to the party against whom the motion for summary judgment is made, that party being entitled to have the evidence or stipulation construed most strongly .in the party’s favor.”

It is based on this standard that we review appellants’ sole assignment of error.

As is stated above, at issue in the case sub judice is whether appellants’ cause of action for accountant negligence was barred by the applicable statute of limitations. Claims of accountant negligence are governed by the four-year statute of limitations for general negligence claims set forth in R.C. 2305.09(D). Investors REIT One v. Jacobs (1989), 46 Ohio St.3d 176, 546 N.E.2d 206, paragraph one of the syllabus. The statute states:

“An action for any of the following causes shall be brought within four years after the cause thereof accrued:
"* * *
“(D) For an injury to the rights of the plaintiff not arising on contract nor enumerated in sections 2305.10 to 2305.12, 2305.14 and 1304.35 of the Revised Code.”

Moreover, the “discovery rule” is not applicable to claims of professional negligence brought against accountants. Id. at paragraph two of the syllabus. Pursuant to that rule, a cause of action accrues, for statute of limitations purposes, at the time the plaintiff discovers, or, in the exereise of reasonable care, should have discovered, the injury. Id. at 179, 546 N.E.2d at 209. The Ohio Supreme Court, in Grant Thornton v. Windsor House, Inc. (1991), 57 Ohio St.3d 158, 566 N.E.2d 1220, reaffirmed its decision in Investors REIT One.

*668 The trial court in this matter found that appellants’ complaint against appellees for accountant negligence was barred by the four-year statute of limitations contained in R.C. 2305.09(D). The trial court, in so holding, noted that pursuant to Investors REIT One, the four-year statute of limitations period begins to run at the time the negligent act is committed. Since appellees completed work on appellants’ 1994 tax return on September 14, 1995, the day the return was filed, the trial court apparently found that appellants’ March 24, 2000 complaint in the case sub judice was barred by the four-year statute of limitations contained in R.C. 2305.09(D). We, however, do not concur.

At issue in this matter is when appellants’ cause of action for accountant negligence against appellees accrued.

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

Related

LGR Realty, Inc. v. Frank & London Ins. Agency
2016 Ohio 5044 (Ohio Court of Appeals, 2016)
Flagstar Bank, F.S.B. v. Airline Union's Mortgage Co.
2011 Ohio 1961 (Ohio Supreme Court, 2011)
Flagstar Bank, FSB v. Reinhold
927 N.E.2d 9 (Ohio Supreme Court, 2010)
Schnippel Constr., Inc. v. Profitt
2009 Ohio 5905 (Ohio Court of Appeals, 2009)
Jp Morgan Chase Bank v. Lanning, 2007ca00223 (3-3-2008)
2008 Ohio 893 (Ohio Court of Appeals, 2008)
Accelerated Sys. Integration v. Hausser, 88207 (5-3-2007)
2007 Ohio 2113 (Ohio Court of Appeals, 2007)
Tcn Behavioral Health v. Clark, Unpublished Decision (11-4-2005)
2005 Ohio 5918 (Ohio Court of Appeals, 2005)

Cite This Page — Counsel Stack

Bluebook (online)
756 N.E.2d 740, 142 Ohio App. 3d 664, Counsel Stack Legal Research, https://law.counselstack.com/opinion/fritz-v-bruner-cox-llp-ohioctapp-2001.