Haney v. Trout, Unpublished Decision (2-12-2002)

CourtOhio Court of Appeals
DecidedFebruary 12, 2002
DocketNo. 00AP-1448 (REGULAR CALENDAR), No. 00AP-1457 (REGULAR CALENDAR).
StatusUnpublished

This text of Haney v. Trout, Unpublished Decision (2-12-2002) (Haney v. Trout, Unpublished Decision (2-12-2002)) is published on Counsel Stack Legal Research, covering Ohio Court of Appeals primary law.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
Haney v. Trout, Unpublished Decision (2-12-2002), (Ohio Ct. App. 2002).

Opinion

DECISION
Appellants, Abe Bahgat, Paula J. Trout and Stewart E. Roberts, appeal from judgments of the Franklin County Court of Common Pleas imposing sanctions against appellant Bahgat pursuant to Civ.R. 11 and R.C. 2323.51, and against appellants Trout and Roberts pursuant to R.C. 2323.51.

On September 8, 1995, plaintiffs-appellees, Yee Lin Haney, Yee Development, Corp., and Global Toys, Inc. (collectively "appellees"), filed a complaint against appellant Trout, aka Whan Hee Choi, asserting causes of action for breach of contract and legal malpractice. Appellees had previously engaged the services of Trout, an attorney, to represent appellees in a real estate matter involving loan transactions between appellees and G.D. Group, Inc. and/or David Weaver.

The case came for trial before the trial court beginning March 18, 1999. Attorney Stephen Maher represented Trout during the proceedings. At trial, appellees' expert witness, attorney Henry Wickham, testified that Trout failed to conform to the standard of care to be exercised by a competent, skilled and prudent attorney in representing the legal and business interests of a lender involved in a commercial real estate transaction. No expert witnesses were presented on behalf of Trout. By judgment entry filed May 19, 1999, the trial court rendered judgment against Trout and in favor of appellees. Trout did not file an appeal from the trial court's judgment.

On May 18, 2000, appellant Bahgat, acting as counsel for Trout, filed a motion for relief from judgment pursuant to Civ.R. 60(B). As grounds for relief, Trout's motion asserted "surprise, newly discovered evidence, fraud, misrepresentation and other misconduct by the adverse party and other reasons justifying relief from judgment." Attached to the motion was the affidavit of Trout. The trial court set a hearing date on the Civ.R. 60(B) motion for July 24, 2000.

On June 30, 2000, Bahgat filed a motion to withdraw as counsel for Trout. In his memorandum in support, Bahgat argued that, during the course of his investigation for the Civ.R. 60(B) motion, he had spoken with attorney Maher, and Maher had made a statement "that goes to the heart of Defendant's meritorious claim or defense." Also on June 30, 2000, Trout filed a motion for continuance. On July 18, 2000, Bahgat, on behalf of Trout, filed a motion seeking the withdrawal of Timothy Crowley, counsel for appellees, from the case. In the accompanying memorandum, Bahgat indicated that he intended to call Crowley as a witness.

The hearing on the Civ.R. 60(B) motion was conducted by the trial court on July 24, 2000. Neither Trout nor Bahgat appeared at the hearing. Appellant Roberts made an appearance on behalf of Trout. At the end of the hearing, the trial court indicated its intent to deny Trout's Civ.R. 60(B) motion, and the trial court subsequently denied the motion by entry journalized August 18, 2000. In its entry denying the motion for relief from judgment, the trial court found that the motion and accompanying affidavit were "not meritorious" and contrary to the evidence presented at the 1999 trial; the trial court further found that the motion was "not warranted under existing law and cannot be supported by a good faith argument for an extension, modification or reversal of existing law, and was not filed within a `reasonable time' as required by Civil Rule 60(B)." The trial court also denied Trout's motion seeking withdrawal of her counsel, as well as Trout's motion seeking withdrawal of appellees' counsel. Finally, the court denied Trout's motion for continuance.

On July 27, 2000, appellees filed a motion for sanctions against appellants Bahgat and Trout pursuant to Civ.R. 11 and R.C. 2323.51. On August 21, 2000, appellant Roberts, acting on behalf of Trout, filed a motion to dismiss appellees' motion for sanctions for lack of subject matter jurisdiction. On August 22, 2000, Bahgat filed with the Ohio Supreme Court a motion and affidavit of prejudice to disqualify the trial judge. Bahgat also filed a motion with the trial court, requesting that the judge recuse himself from any further proceedings in the case. On August 29, 2000, appellants filed a memorandum contra appellees' motion for sanctions. Appellees subsequently filed a motion to strike appellants' memorandum contra. On September 6, 2000, appellees filed a supplemental motion for Civ.R. 11 sanctions against Bahgat, and for R.C.2323.51 sanctions against Bahgat, Trout and Roberts. By decision and entry filed September 29, 2000, the trial court denied Trout's motion to dismiss appellees' motion for sanctions.

On October 10, 2000, Trout filed a motion in limine, seeking an order by the trial court to prohibit the testimony of attorney Maher at the hearing on sanctions. In the accompanying memorandum, Trout asserted that the potential testimony of Maher would infringe upon the attorney-client relationship between Trout and Maher, Trout's former counsel.

The trial court conducted a hearing on appellees' motion for sanctions beginning September 28, 2000. The trial court filed findings of fact and conclusions of law on November 9, 2000. By judgment entry filed November 22, 2000, the trial court imposed sanctions against Bahgat under Civ.R. 11 and against Bahgat and Trout under R.C. 2323.51. The court also imposed sanctions against Roberts pursuant to R.C. 2323.51.

On appeal, appellants Trout and Roberts set forth the following nine assignments of error for review:

I. The Trial Court committed error prejudicial to the Defendant and Respondent Appellants in failing to recuse itself from hearing the plaintiffs' motions for Sanctions for Frivolous Conduct when it had previously announced its opinion on that issue, in open court and in an Entry, prior to the Motion being filed, and without affording Appellants the procedural safeguards set forth in O.R.C. Section 2323.51.

II. The Trial Court committed error prejudicial to the Defendant and Respondent Appellants in failing to sustain the Defendant's Civil Rule 12(B)(1) Motion to Dismiss for lack of subject matter jurisdiction.

III. The Trial Court committed error prejudicial to the Defendant-Appellant by striking from the file the Defendant's Memorandum Contra filed on the merits of the issues before the Court.

IV. The Trial Court committed error prejudicial to the Defendant-Appellant by refusing to allow Counsel for Defendant to examine a witness called to testify at trial.

V. The Trial Court committed error prejudicial to the Defendant-Appellant in holding that because the Defendant was not present at the hearing, she was denied various procedural and substantive rights.

VI. The Trial Court committed error prejudicial to the Defendant and Respondent Appellants in failing to sustain the Defendant's Motion in Limine.

VII. The Trial Court committed error prejudicial to the Defendant-Appellant with respect to various evidentiary rulings.

VIII. The Trial Court committed error prejudicial to the Defendant and Respondent Appellants by allowing the testimony of Defendant-Appellant's former legal counsel, in violation of the Defendant-Appellant's right to confidentiality pursuant to O.R.C. Section 2317.02 and Canon 4 of the Code of Professional Responsibility.

IX. The Trial Court committed error prejudicial to the Defendant and Respondent Appellants in its findings of frivolous conduct and imposition of sanctions.

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

Related

Stone v. House of Day Funeral Service, Inc.
748 N.E.2d 1200 (Ohio Court of Appeals, 2000)
Justice v. Lutheran Social Services
607 N.E.2d 537 (Ohio Court of Appeals, 1992)
Goddard v. Children's Hospital Medical Center
751 N.E.2d 1062 (Ohio Court of Appeals, 2000)
Stevens v. Kiraly
494 N.E.2d 1160 (Ohio Court of Appeals, 1985)
State v. Wagner
608 N.E.2d 852 (Ohio Court of Appeals, 1992)
Beaver Excavating Co. v. Perry Township
606 N.E.2d 1067 (Ohio Court of Appeals, 1992)
Renfro v. Black
556 N.E.2d 150 (Ohio Supreme Court, 1990)
State v. Getsy
702 N.E.2d 866 (Ohio Supreme Court, 1998)

Cite This Page — Counsel Stack

Bluebook (online)
Haney v. Trout, Unpublished Decision (2-12-2002), Counsel Stack Legal Research, https://law.counselstack.com/opinion/haney-v-trout-unpublished-decision-2-12-2002-ohioctapp-2002.