Goddard v. Goddard

2020 Ohio 3372
CourtOhio Court of Appeals
DecidedJune 18, 2020
Docket109085
StatusPublished

This text of 2020 Ohio 3372 (Goddard v. Goddard) 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
Goddard v. Goddard, 2020 Ohio 3372 (Ohio Ct. App. 2020).

Opinion

[Cite as Goddard v. Goddard, 2020-Ohio-3372.]

COURT OF APPEALS OF OHIO

EIGHTH APPELLATE DISTRICT COUNTY OF CUYAHOGA

DANIEL B. GODDARD, :

Plaintiff-Appellant, : No. 109085 v. :

LAURENCE V. GODDARD, :

Defendant-Appellee. :

JOURNAL ENTRY AND OPINION

JUDGMENT: AFFIRMED RELEASED AND JOURNALIZED: June 18, 2020

Civil Appeal from the Cuyahoga County Common Pleas Court Probate Division Case No. 2018ADV239458

Appearances:

Paul Croushore, for appellant.

Buckley King L.P.A., and Woods King III; Bernstein and Burkley, P.C., and Harry W. Greenfield, for appellee.

SEAN C. GALLAGHER, J.:

Plaintiff-appellant Daniel B. Goddard (“plaintiff”) appeals the

decision of the Cuyahoga County Court of Common Pleas, Probate Division, that granted summary judgment in favor of defendant-appellee Laurence V. Goddard

(“defendant”). Upon review, we affirm the decision of the trial court.

Background

On December 10, 2018, plaintiff filed a complaint for breach of

fiduciary duties against defendant. The complaint alleged that plaintiff is a

beneficiary of three trusts and that defendant, who is plaintiff’s father, is the trustee

over the trusts. Plaintiff claimed that defendant breached his fiduciary duties and

sought the removal of defendant as trustee, an accounting of the trusts, modification

or termination of the trusts, damages, and other relief.

The complaint alleged that two of the subject trusts were established

in 2005 when plaintiff’s parents divorced. One trust instrument was dated May 22,

2005 (“the May 2005 trust”) and was a revocable trust. The other trust instrument

was dated June 21, 2005 (“the June 2005 trust”) and was an irrevocable trust. The

complaint further alleged that prior to the divorce, defendant created the Goddard

Family, LLC (“the GFLLC”), in which plaintiff has an interest. The complaint states

that the third trust instrument purportedly was entered on June 1, 2012 (“the June

2012 trust”).

Plaintiff claimed that he was unaware he was the beneficiary of any

trust instrument or agreement until on or about February 29, 2012. Moreover, he

claimed that he did not recall signing any trust instrument between himself and

defendant at any time and that he never agreed to assign his membership interest in the GFLLC. The complaint raises a number of other allegations concerning

defendant’s alleged breach of fiduciary duties involving the trusts.

Defendant filed an answer that set forth a number of affirmative

defenses. In the course of proceedings, defendant was granted leave to file a motion

for summary judgment. In defendant’s motion for summary judgment, defendant

stated that both of the 2005 trusts had been fully administered since at least 2012,

that all disbursements were made for plaintiff’s benefit, that plaintiff received a

complete accounting of trust payments, that plaintiff’s interest in the GFLLC was

transferred to the June 2012 trust, and that plaintiff’s 29.47 percent interest in the

GFLLC has remained unchanged. Defendant presented evidence showing that the

GFLLC was established by him as part of his estate planning for his family and that

the operating agreement confers decision-making authority on him as the manager

of the GFLLC. Defendant stated that advancements made for plaintiff’s benefit from

the GFLLC were added to the loan account from the GFLLC and kept as part of the

financials of the GFLLC. Defendant set forth additional arguments and attached

documentation to his motion, including supporting affidavits, bank statements,

trust accountings, and financial records. He also referred to other evidence already

in the record. Additionally, defendant argued that plaintiff’s claims were barred by

the statute of limitations under R.C. 5810.05.

Plaintiff opposed defendant’s motion for summary judgment.

Plaintiff conceded “that the 2005 trusts have been administered and therefore no

genuine issue of material fact exists as to his claims relating to the administration of those trusts.” Plaintiff argued that genuine issues of fact remained regarding the

creation and execution of the June 1, 2012 trust and claimed he could not have

signed the trust instrument since defendant’s visit to New York occurred before the

effective date of the trust instrument. Plaintiff provided an affidavit in which he

denied signing the trust instrument. He also argued that the value of his

membership interest in the GFLLC was in dispute, noting its “modest growth.”

Plaintiff claimed that he believed the disbursements to him from the GFLLC were

gifts from defendant as opposed to a loan, and he asserted that defendant’s

accounting of the money as a loan was a breach of fiduciary duty. He also pointed

to delays in being provided with tax documents related to his interest in the GFLLC.

He made many accusations and claimed that genuine issues of material fact existed

as to whether defendant breached his fiduciary duty “by [not] acting as a prudent

investor in administering the plaintiff’s trust” and as to whether the defendant acted

in good faith in administering the trust and as manager of the GFLLC.

On September 6, 2019, the trial court granted summary judgment in

favor of defendant. The trial court found that plaintiff “became aware of the 2005

Trusts and the fact that there was a Trust that held the [GFLLC] by email from the

Defendant on March 1, 2012” and that the 2005 trusts had been fully administered.

The trial court held that plaintiff was barred by the four-year statute of limitations

under R.C. 5810.05(C) from raising any issues regarding the 2005 trusts, including

any activity regarding the GFLLC before March 1, 2012. The court also recognized

plaintiff conceded in his brief in opposition to summary judgment that the 2005 trusts were not in issue. The trial court proceeded to find there were no genuine

issues of material fact regarding the June 2012 trust. The trial court found plaintiff

submitted a self-serving affidavit averring that he did not sign the trust instrument.

The court recognized that plaintiff claimed he could not have signed the trust

because defendant was not in New York on June 1, 2012, but that the signature line

on the trust document was not dated. The court also noted a separate document

dated June 1, 2012, that assigned his interest in the GFLLC to the 2012 trust and an

email dated March 1, 2012, that was sent to plaintiff referencing a trust related to

the GFLLC and the need to sign papers when defendant visited him in New York.

The trial court also found plaintiff was on notice that payments for his expenses were

not gifts by his father. The trial court referenced an email that clearly stated that

insurance premiums, medical bills, and other expenses were paid by the trusts

and/or the GFLLC. The court further found the exhibits filed by both parties

established that “Plaintiff knows, or should know, the value of Plaintiff’s

membership interest in GFLLC.” The trial court found that “the remainder of the

Plaintiff’s claims, regarding the June 1, 2012 Trust” were not supported by the

evidence and that the statements in plaintiff’s affidavit were contradicted by the

record. In granting defendant’s motion for summary judgment, the trial court

concluded that plaintiff failed to demonstrate any genuine issues of material fact or

set forth any evidence of a breach of fiduciary duty.

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

Related

M.H. v. City of Cuyahoga Falls
2012 Ohio 5336 (Ohio Supreme Court, 2012)
U.S. Bank Natl. Assn. v. Bobo
2014 Ohio 4975 (Ohio Court of Appeals, 2014)
Merino v. Levin Oil Ents.
2019 Ohio 205 (Ohio Court of Appeals, 2019)
Brehm v. MacIntosh Co.
2019 Ohio 5322 (Ohio Court of Appeals, 2019)
Dresher v. Burt
662 N.E.2d 264 (Ohio Supreme Court, 1996)
Argabrite v. Neer
2016 Ohio 8374 (Ohio Supreme Court, 2016)
Dresher v. Burt
1996 Ohio 107 (Ohio Supreme Court, 1996)

Cite This Page — Counsel Stack

Bluebook (online)
2020 Ohio 3372, Counsel Stack Legal Research, https://law.counselstack.com/opinion/goddard-v-goddard-ohioctapp-2020.