Garlock v. Silver Dollar Camp

2021 Ohio 1690, 173 N.E.3d 88
CourtOhio Court of Appeals
DecidedMay 17, 2021
Docket5-20-35
StatusPublished
Cited by3 cases

This text of 2021 Ohio 1690 (Garlock v. Silver Dollar Camp) 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
Garlock v. Silver Dollar Camp, 2021 Ohio 1690, 173 N.E.3d 88 (Ohio Ct. App. 2021).

Opinion

[Cite as Garlock v. Silver Dollar Camp, 2021-Ohio-1690.]

IN THE COURT OF APPEALS OF OHIO THIRD APPELLATE DISTRICT HANCOCK COUNTY

PATRICIA A. GARLOCK, ET AL., CASE NO. 5-20-35 PLAINTIFFS-APPELLANTS,

v.

SILVER DOLLAR CAMP, ET AL., OPINION

DEFENDANTS-APPELLEES.

Appeal from Hancock County Common Pleas Court Trial Court No. 2019 CV 300

Judgment Affirmed

Date of Decision: May 17, 2021

APPEARANCES:

Bret A. Spaeth for Appellants

Matthew T. Kemp for Appellee Walter Adeler Case No. 5-20-35

WILLAMOWSKI, P.J.

{¶1} Although originally placed on our accelerated calendar, we have elected

pursuant to Loc.R. 12(5) to issue a full opinion in lieu of a summary judgment entry.

{¶2} Plaintiff-appellant Patricia A. Garlock (“Patricia”), individually and as

executrix of the estate of Todd J. Garlock, appeals the judgment of the Hancock

County Court of Common Pleas, alleging that the trial court erred in finding that the

defendant-appellee Walter Adeler (“Adeler”) (1) could continue the business of the

Silver Dollar Camp and (2) could buyout a deceased partner’s interest in the

business pursuant to the terms of the partnership agreement. For the reasons set

forth below, the judgment of the trial court is affirmed.

Facts and Procedural History

{¶3} In 1987, Todd Garlock (“Todd”), Shannon Clark (“Clark”), Joe Umbs

(“Umbs”), and Randy Peters (“Peters”) agreed to form a partnership called the

Silver Dollar Camp. Doc. 28. Through this partnership, these individuals intended

to purchase a one-hundred-acre tract of land in New York and then operate a hunting

resort on this property. Doc. 28. On August 3, 1987, Todd, Clark, and Umbs signed

a partnership agreement.1 Doc. 28. Todd, Clark, Umbs, and Peters then effectuated

the purchase of the property in New York. Doc. 28.

1 The original copy of this partnership agreement has not been located. Doc. 28. However, a copy of the partnership agreement was filed with the trial court. Doc. 28, Ex. A. This copy is signed by Todd, Clark, and Umbs. Doc. 28, Ex. A. For some reason, the signature line for Peters was blank on this copy. Doc. 28, Ex. A. In this action, neither party disputes that the partnership agreement that was filed with the trial court

-2- Case No. 5-20-35

{¶4} On December 28, 1987, Peters passed away, leaving Todd, Clark, and

Umbs as the remaining partners of the Silver Dollar Camp partnership. Doc. 28.

Peters’s interest in the partnership was later transferred to the remaining partners.

Doc. 28, Ex. B. Subsequently, Clark decided to withdraw as a partner, and Clark’s

interest in the partnership was transferred to Adeler. Doc. 28. On February 27,

1989, Todd, Clark, Umbs, and Adeler signed an agreement that addressed the terms

of Clark’s withdrawal from the partnership. Doc. 28, Ex. E. Clark, Todd, and Umbs

also conveyed their individual interests in the property to the Silver Dollar Camp

partnership. Doc. 28, Ex. D.

{¶5} In June of 2000, Umbs withdrew as a partner. Doc. 28. After paying

Umbs the amount of his capital contribution, Todd and Adeler decided to continue

the business as the only partners in the Silver Dollar Camp partnership. Doc. 28.

On August 15, 2007, Todd married Patricia. Doc. 28. On August 4, 2018, Todd

passed away. Doc. 28. Patricia then became the executrix of Todd’s estate. Doc.

1. On September 27, 2018, Adeler sent Patricia a notice of intent to purchase Todd’s

interest in the partnership for the amount of Todd’s capital contribution pursuant to

Article XIII of the partnership agreement. Doc. 28, Ex. G.

was, in fact, the agreement that governed the Silver Dollar Camp partnership. Doc. 28. Rather, the parties dispute what portions of the partnership agreement remain enforceable after Todd’s death.

-3- Case No. 5-20-35

{¶6} On August 9, 2019, Garlock filed a complaint with the trial court in her

individual capacity and as the executrix of Todd’s estate. Doc. 1. In this complaint,

she requested the judicial dissolution and winding up of the business partnership,

including the sale of the property in New York. Doc. 1. On October 15, 2019,

Adeler filed an answer and counterclaim. Doc. 20. He requested specific

performance of the agreement. Doc. 20.

{¶7} On February 26, 2020, the parties filed a stipulated set of facts and a

copy of the Silver Dollar Camp partnership agreement. Doc. 28. On February 27,

2020, Patricia filed a motion for summary judgment. Doc. 29. On February 28,

2020, Adeler filed a motion for partial summary judgment. Doc. 30. The dispute

between the parties concerns the enforceability of several provisions of Article XIII

in the Silver Dollar Camp partnership agreement. These disputed provisions read,

in their relevant parts, as follows:

XIII. DISSOLUTION, WINDING UP; LIQUIDATION

A. Causes of Dissolution. The partnership shall be dissolved on the happening of any of the following events:

***

3. Death, disability, or bankruptcy of any partner; * * *

B. Right to Continue Business After Dissolution. On dissolution of the partnership, the remaining partners shall have the right to elect to continue the business of owning, operating, and maintaining the real estate of the partnership under the same

-4- Case No. 5-20-35

name, by themselves, or with any additional persons they may choose. * * *.

C. Payment If Partnership Continued After Dissolution. If, on dissolution, the remaining partners elect to continue the partnership under Article XIII(B), they shall pay to the withdrawing, or expelled partner, or the estate of the deceased partner, the value of the partner’s interest as determined in Article XIII(D), as of the date of dissolution. Such payment shall be made within six (6) months of dissolution. It is specifically agreed that on the death of any partner, an inventory and appraisal of the partnership property and sale of the deceased partner’s interest in the partnership, as provided by the Ohio Revised Code, shall be dispensed with, and that in lieu of the mode for the settlement of such deceased partner’s interest and disposition thereof provided for in Sections 1779.04 and 1779.06 of the Ohio Revised Code, such deceased partner’s interest shall be settled and disposed of solely under the provisions of this agreement.

D. Value of Partner’s Interest. In the event any partner resigns from the partnership, or dies during the continuance of this Agreement, or disassociates themselves from the partnership for any reason, including expulsion, the remaining partners shall have the right to purchase the interest of the former partner by paying for such interest the value determined as being the partner’s capital contribution * * *, provided that written notice of such intention to purchase shall be served by the remaining partners upon the former partner, his heirs, executors, administrators, or assigns within sixty (60) days after such partner disassociates himself from the partnership for any reason. * * *. During such sixty (60) day period the former partner, his heirs, executors, administrators, and assigns shall have no right in the partnership.

Doc. 28, Ex. A.

{¶8} Patricia argued that the provisions in Article XIII(B), (C), and (D)

became unenforceable when the partnership dissolved upon Todd’s death. Doc. 29.

-5- Case No. 5-20-35

In response, Adeler argued that Todd’s death did dissolve the partnership but did

not render the provisions in Article XIII(B), (C), and (D) of the partnership

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

Related

Williams v. D&J House Doctors, L.L.C.
2025 Ohio 4716 (Ohio Court of Appeals, 2025)
Pierson v. White Pine Ins. Co.
2022 Ohio 2702 (Ohio Court of Appeals, 2022)
Kent v. Motorist Mut. Ins. Co.
2022 Ohio 1136 (Ohio Court of Appeals, 2022)

Cite This Page — Counsel Stack

Bluebook (online)
2021 Ohio 1690, 173 N.E.3d 88, Counsel Stack Legal Research, https://law.counselstack.com/opinion/garlock-v-silver-dollar-camp-ohioctapp-2021.