Gibson v. Combs, Reitz Co., Unpublished Decision (9-26-2005)

2005 Ohio 5043
CourtOhio Court of Appeals
DecidedSeptember 26, 2005
DocketNo. 1-05-24.
StatusUnpublished

This text of 2005 Ohio 5043 (Gibson v. Combs, Reitz Co., Unpublished Decision (9-26-2005)) is published on Counsel Stack Legal Research, covering Ohio Court of Appeals primary law.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
Gibson v. Combs, Reitz Co., Unpublished Decision (9-26-2005), 2005 Ohio 5043 (Ohio Ct. App. 2005).

Opinion

OPINION
{¶ 1} Plaintiff-appellant, Bradley M. Gibson, appeals the March 2, 2005 judgment of the Court of Common Pleas, Allen County, Ohio granting Defendant-Appellee, Combs, Reitz Co.'s motion for summary judgment. Although this appeal has been placed on the accelerated calendar, this court elects to issue a full opinion pursuant to Loc.R. 12(5).

{¶ 2} The parties formed a general accounting partnership in 1989. There were originally four partners: Gibson, Defendant Richard Combs, Lee MacWhinney, and the defendant corporation. At that time the corporation was owned by Daniel Combs and John Reitz. Each partner executed a separate partnership agreement on November 21, 1989. Thereafter, both Reitz and MacWhinney left the partnership; they are not involved in the events from which the present litigation arose.

{¶ 3} On April 8, 1999 Daniel and Richard Combs ("Combs'") approached Gibson and informed him of their desire to end their professional relationship with him. They held a brief meeting with Gibson wherein they informed him of their desire to "buy-out" his partnership interest. Various meetings were held over the next several months where the parties attempted to negotiate a mutually acceptable buyout arrangement. No agreement could be reached, and Gibson cleared out his office and removed his personal belongings from the building over the weekend of June 25, 1999. He then left a note for the Combs' indicating that all further contact should be through his attorney. The following Monday, June 28, 1999, the Combs' sent a "Notice of Dissolution" of the partnership to Gibson's attorney.

{¶ 4} On July 1, 1999 the Combs' established a new accounting partnership; they continued to operate out of the same building with the same employees and they continued to serve the partnership's clients. Gibson established a new accounting practice as well. The record indicates that the Combs' informed Gibson through his attorney that they were going to send notification to their former clients of the dissolution of the former partnership, and they asked for his input. When they received no response, they sent notification letters out in September 1999; the vast majority of the clients choose to retain the Combs' as their accountants.

{¶ 5} Gibson filed suit in the Court of Common Pleas, Allen County, Ohio on September 20, 1999. That suit was voluntarily dismissed on May 8, 2001, and Gibson re-filed an amended complaint on May 25, 2001. The amended complaint contained three causes of action. The first cause of action alleged that the Combs' breached fiduciary duties to Gibson by continuing to operate the partnership out of the same building and serving the same clients. The second cause of action sought a declaratory judgment as to the application of the Partnership Agreement. The third cause of action sought an order causing the winding up and termination of the partnership affairs. Gibson later attempted to amend his complaint to include allegations against the defendant corporation rather than against Daniel Combs in his personal capacity, as the corporation and not Combs was a partner. The trial court denied Gibson's motion for leave to amend.

{¶ 6} The Combs' filed an answer and asserted affirmative defense under Civ.R. 12(B)(6) for failure to state a claim upon which relief can be granted. The trial court granted the 12(B)(6) motion as to counts one and two, but dismissed the motion with regard to the complaint for an accounting and winding up of the partnership in its September 4, 2002 judgment entry. A bench trial on that cause of action was held on July 28, 2003 and the trial court entered judgment on September 10, 2003. To complete the winding up and termination of the partnership the court ordered an equal distribution of the partnership assets, which had been placed into a trust account; each partner was to receive an amount in excess of $23,000.00. The record indicates that Gibson was paid his one-third share on December 10, 2003, and Gibson acknowledged that he received payment of his partnership share in his November 8, 2004 deposition.

{¶ 7} Gibson then appealed to this court, asserting that the trial court erred both in refusing to grant him leave to amend his complaint and in granting the 12(B)(6) motion to dismiss on the first two counts of his complaint. In Gibson v. Combs, Reitz Co. et al., Allen App. No. 1-03-67, 2004-Ohio-919, we found that the trial court erred in refusing to permit Gibson to amend his complaint. Specifically, we found that the interests of justice would permit Gibson to amend his complaint so that he could set forth allegations against the partnership corporation. Due to our resolution of the first assignment of error, we did not issue a decision on the second assignment regarding the dismissal pursuant to Civ.R. 12(B)(6).

{¶ 8} After remand, Gibson filed a second amended complaint with the trial court, again asserting three causes of action. Interestingly, he again does not assert any allegations of wrongdoing against the defendant corporation, which was the reason we held that he should be entitled to leave to amend his complaint. Instead, he asserts an entirely new legal theory of recovery. His three causes of action seek recovery for: (1) breach of contract for the Combs' alleged failure to pay him monies pursuant to the Partnership Agreement after they terminated him as a partner, (2) breach of the non-compete covenant in the Partnership Agreement, and (3) breach of fiduciary duty for their actions in "freezing out" Gibson from the partnership.

{¶ 9} Accordingly, Gibson's new complaint alleges that he wasterminated as a partner on April 8, 1999 when the Combs' told him they wished to end their business relationship with him. He claims that the prior accounting and winding up of the partnership conducted by the trial court under count III of the first amended complaint was an involuntary judicial dissolution and termination of the partnership, even though he filed the original action praying for that specific relief. He claims for the first time in his new complaint that he was no longer a partner at the time of the dissolution of the partnership.

{¶ 10} The Combs' then filed a motion to dismiss the complaint and a motion for summary judgment. The trial court ruled in its September 14, 2004 judgment entry in favor of granting partial summary judgment; the court held that there had been a dissolution of the partnership and therefore, as a matter of law, Gibson's remedy for any wrongdoing prior to the dissolution was an accounting. The court also granted summary judgment on the breach of fiduciary duty claim, finding that Gibson had not alleged any breach of fiduciary obligations prior to dissolution, and therefore he had alleged no genuine issues upon which he could recover.

{¶ 11} The Combs' filed a second motion for summary judgment, which was granted by the trial court in its March 2, 2005 judgment entry. In that entry the trial court ruled that there was no genuine issue of material fact concerning the termination of Gibson as a partner. The court granted the motion for summary judgment with respect to all of Gibson's claims. It is from this order that Gibson now appeals, asserting the following three assignments of error:

The trial court erred in determining that there was no genuine issue ofany material fact as to whether the plaintiff was terminated as anemployee of the partnership on April 8, 1999.

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

Related

Lebanon Trotting Ass'n v. Battista
306 N.E.2d 769 (Ohio Court of Appeals, 1972)
Lorain National Bank v. Saratoga Apartments
572 N.E.2d 198 (Ohio Court of Appeals, 1989)
Goodson v. McDonough Power Equipment, Inc.
443 N.E.2d 978 (Ohio Supreme Court, 1983)
Mitseff v. Wheeler
526 N.E.2d 798 (Ohio Supreme Court, 1988)
Dresher v. Burt
662 N.E.2d 264 (Ohio Supreme Court, 1996)
Zivich v. Mentor Soccer Club, Inc.
696 N.E.2d 201 (Ohio Supreme Court, 1998)

Cite This Page — Counsel Stack

Bluebook (online)
2005 Ohio 5043, Counsel Stack Legal Research, https://law.counselstack.com/opinion/gibson-v-combs-reitz-co-unpublished-decision-9-26-2005-ohioctapp-2005.