Gay St. Polaris, L.L.C. v. Polaris Pediatrics, Inc.

2016 Ohio 7576
CourtOhio Court of Appeals
DecidedNovember 1, 2016
Docket16AP-360
StatusPublished

This text of 2016 Ohio 7576 (Gay St. Polaris, L.L.C. v. Polaris Pediatrics, Inc.) 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
Gay St. Polaris, L.L.C. v. Polaris Pediatrics, Inc., 2016 Ohio 7576 (Ohio Ct. App. 2016).

Opinion

[Cite as Gay St. Polaris, L.L.C. v. Polaris Pediatrics, Inc., 2016-Ohio-7576.]

IN THE COURT OF APPEALS OF OHIO

TENTH APPELLATE DISTRICT

Gay Street Polaris, LLC et al., :

Plaintiffs-Appellees, : No. 16AP-360 v. : (C.P.C. No. 15CVH-3580)

Polaris Pediatrics, Inc. et al., : (ACCELERATED CALENDAR)

Defendants-Appellants. :

D E C I S I O N

Rendered on November 1, 2016

On brief: Taft Stettinius & Hollister LLP, James V. Maniace, and Celia M. Kilgard, for appellees. Argued: Celia M. Kilgard.

On brief: Abroms Law Offices, and Hillard M. Abroms, for appellants. Argued: Hillard M. Abroms.

APPEAL from the Franklin County Court of Common Pleas SADLER, J. {¶ 1} Defendants-appellants, Polaris Pediatrics, Inc. and Bruce Mirvis, M.D., appeal from the decision and entry of the Franklin County Court of Common Pleas granting the motion for summary judgment filed by plaintiffs-appellees, Gay Street Polaris and Boothby Thun. For the following reasons, we affirm. I. FACTS AND PROCEDURAL HISTORY {¶ 2} Appellees are owners of real estate located on Polaris Parkway in Columbus, Ohio. On July 15, 2011, appellees and appellants entered into a lease of the premises constituting a suite of 2,480 square feet. The lease sets an initial term of five years, terminating on June 30, 2016, with base rent due monthly in an amount provided by a No. 16AP-360 2

stated schedule and additional rent due under specific circumstances, such as late payment. Pursuant to paragraph 28(b) of the lease, if appellants fail to pay rent within 20 days of the due date, then appellees are permitted to terminate the lease or terminate appellants' possession without terminating the lease and endeavor to relet the premises. Under either scenario, appellants are not relieved of their "obligation to pay [rent] for the full term." (Lease Agreement at ¶ 28(d).) Specifically, if appellees relet the premises, appellants "shall pay to [appellees] the amount of the deficiency in full on demand." (Lease Agreement at ¶ 28(d).) "If [appellees] elect[] to terminate the Lease, [appellee] shall be entitled to immediately accelerate and forthwith recover as damages the aggregate Base Rent and Additional Rent for the remainder of the then applicable term of the Lease." (Lease Agreement at ¶ 28(e).) {¶ 3} The lease further states that "[a]ll * * * consents or approvals which may or are required to be given by either party to the other shall be in writing * * * to be valid." (Lease Agreement at ¶ 30.) Under special stipulations of the lease, the parties agreed that "[n]either party has made any representations or promises, except as contained herein, or in some further writing signed by the party making such representation or promise." (Lease Agreement at ¶ 35(f).) {¶ 4} Appellant Mirvis signed the lease as guarantor. Under the guaranty agreement, Mirvis guaranteed "the due and punctual payment * * * of all rents and any and all other monies * * * arising directly or indirectly out of the Lease for, during, and in respect of the full Term of the Lease." (Guaranty of Lease at ¶ C.) Furthermore, in the event that the tenant vacated the premises prior to the end of the term of the lease following a default by the tenant under the lease, Mirvis agreed that the guaranty "shall remain in effect throughout the full Term of the Lease and * * * shall be subject to acceleration in accordance with any acceleration of Rent provision contained in the Lease." (Guaranty of Lease at ¶ D.) {¶ 5} In early May 2013, Mirvis met in person with David Boothby, former manager of Gay Street, to discuss his cash flow problems. Thereafter, the parties amended the lease by written agreement on May 23, 2013. The amendment reduced the base rent for the remaining term of the initial lease. According to the amendment: No. 16AP-360 3

All other provisions of the Lease shall remain unchanged and in full force and effect.

***

Lessor and Lessee hereby ratify and confirm the Lease, as modified herein, and acknowledge that the Lease, as modified herein, is in full force and effect between Lessor and Lessee.

(First Amendment to Lease at 1.) {¶ 6} David Boothby passed away on February 14, 2015. By letter dated March 25, 2015, Mirvis notified appellees that he was "implementing our verbal understanding of the ability to give 30 days written notice of termination of my lease * * * effective 4/30/2015," and, due to health issues, he would be winding down the business and vacating the property during the month of April. (Mar. 25, 2015 Letter at 1.) In April 2015, appellants vacated the premises. {¶ 7} On April 28, 2015, appellees filed a complaint against appellants claiming breach of contract due to appellants vacating the premises and ceasing to pay rent 14 months before the expiration of the full lease term and by failing to leave the premises in "move-out" condition, in addition to claims for unjust enrichment, breach of guaranty, and attorney fees and expenses. (Compl. at 4.) Appellants answered and asserted failure to state a claim, novation, payment, accord and satisfaction, failure to mitigate, and waiver and estoppel as affirmative defenses. {¶ 8} On February 2, 2016, appellees filed a motion for summary judgment. Within it, appellees emphasized that after the meeting between Boothby and Mirvis, the parties executed a written amendment to the lease that did not include a termination provision or term change but, rather, expressly stated that all other terms of the lease remain in full force and effect. Furthermore, appellees asserted that any alleged verbal agreement is unenforceable under the terms of the lease, and no signed writing exists that would amend or supersede the lease provision establishing the June 30, 2016 term. {¶ 9} In support of summary judgment, appellees pointed to Mirvis's deposition testimony and March 25, 2015 letter, photographs of the premises, account statements, and an affidavit of property co-owner Frank Kennedy Brown. In the affidavit, Brown states that Gay Street relied on the lease provisions establishing long-term lease payments No. 16AP-360 4

in order to recover their investment of a $57,760 "build-out" of the suite to conform to appellants' medical office use. (Brown Aff. at ¶ 4.) He averred that Boothby never communicated to him the alleged agreement to allow a 30-day termination of the lease and otherwise had no documentation of a "verbal understanding" or other agreement regarding a 30-day termination of the lease. (Brown Aff. at ¶ 5.) On receiving appellants' March 25, 2015 letter indicating they were vacating the premises on April 30, 2015, Brown immediately contacted real estate agents to market the property but, despite interest from 14 prospective tenants, including 4 proposals and negotiations, the premises had not been relet. In the affidavit, Brown states that at the time they moved out of the premises in April 2015, appellants owed $5,032.33 plus their monthly obligation of base rent of $2,738.33 per month and additional rent of $1,905.90 per month until June 30, 2016 for a total of $71,051.55 plus any additional expenses incurred by appellees in repairing and cleaning the premises beyond ordinary wear and tear. Appellees estimated the repair costs to be around $6,000-$8,000 and noted that they "decided to forego" making those expenditures at this time in order to avoid taking on additional loss. (Brown Aff. at ¶ 8.) {¶ 10} On March 3, 2016, the trial court granted appellants' motion for a 30-day extension to respond to the motion for summary judgment. On March 30, 2016, appellants filed a memorandum contra to summary judgment combined with, as an alternative, a Civ.R. 56(F) motion "for additional time to conduct discovery." (Memo.

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

Related

Gulf Insurance Co. v. Burns Motors, Inc.
22 S.W.3d 417 (Texas Supreme Court, 2000)
Mark-It Place Foods, Inc. v. New Plan Excel Realty Trust, Inc.
804 N.E.2d 979 (Ohio Court of Appeals, 2004)
Coventry Township v. Ecker
654 N.E.2d 1327 (Ohio Court of Appeals, 1995)
Brown v. Scioto Cty. Bd. of Commrs.
622 N.E.2d 1153 (Ohio Court of Appeals, 1993)
Koos v. Central Ohio Cellular, Inc.
641 N.E.2d 265 (Ohio Court of Appeals, 1994)
Maust v. Bank One Columbus, N.A.
614 N.E.2d 765 (Ohio Court of Appeals, 1992)
Nice v. City of Marysville
611 N.E.2d 468 (Ohio Court of Appeals, 1992)
Blosser v. Enderlin
148 N.E. 393 (Ohio Supreme Court, 1925)
Schwalben v. Cholowaczuk
75 Misc. 2d 98 (New York Supreme Court, 1973)
Harless v. Willis Day Warehousing Co.
375 N.E.2d 46 (Ohio Supreme Court, 1978)
Mitseff v. Wheeler
526 N.E.2d 798 (Ohio Supreme Court, 1988)
Shifrin v. Forest City Enterprises, Inc.
597 N.E.2d 499 (Ohio Supreme Court, 1992)
Dresher v. Burt
662 N.E.2d 264 (Ohio Supreme Court, 1996)
Vahila v. Hall
674 N.E.2d 1164 (Ohio Supreme Court, 1997)
Westfield Insurance v. Galatis
797 N.E.2d 1256 (Ohio Supreme Court, 2003)
Shifrin v. Forest City Ent., Inc.
1992 Ohio 28 (Ohio Supreme Court, 1992)

Cite This Page — Counsel Stack

Bluebook (online)
2016 Ohio 7576, Counsel Stack Legal Research, https://law.counselstack.com/opinion/gay-st-polaris-llc-v-polaris-pediatrics-inc-ohioctapp-2016.