Herbert v. Porter

845 N.E.2d 574, 165 Ohio App. 3d 217, 2006 Ohio 355
CourtOhio Court of Appeals
DecidedJanuary 30, 2006
DocketNo. 13-05-15.
StatusPublished
Cited by10 cases

This text of 845 N.E.2d 574 (Herbert v. Porter) 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
Herbert v. Porter, 845 N.E.2d 574, 165 Ohio App. 3d 217, 2006 Ohio 355 (Ohio Ct. App. 2006).

Opinions

Shaw, Judge.

{¶ 1} Plaintiffs-appellants, Susan and Larry Herbert, appeal the December 22, 2004 judgment entry of the Court of Common Pleas, Seneca County, Ohio, which effectuated the jury verdict, as well as the April 5, 2005 journal entry denying their motion for new trial and judgment notwithstanding the verdict.

{¶ 2} The underlying facts of this case are as follows. In 1988, the Herberts joined with defendant-appellant Janice Porter to form an Ohio corporation known as Professional Restaffing of Ohio, Inc. (“PRO”). From the date the company was formed, Porter owned 50 percent of the outstanding shares of PRO; the remaining 50 percent of the shares were divided equally between the Herberts. Then in 1990, the parties voted their shares and elected Susan Herbert, Janice Porter, and Porter’s then husband Joseph Porter directors of PRO.

{¶ 3} PRO continued to operate for the next 15 years and by all accounts was a profitable business venture. At some point, however, the Herberts became dissatisfied with the compensation structure of the business, which was outlined in a 1988 corporate resolution that had been approved by a majority of PRO’s directors and was signed by Porter and Susan Herbert. This resolution could be changed only through action taken by the board of directors, which was controlled by the Porters.

{¶ 4} Throughout this period, however, the shareholders of PRO never held director elections, except for the initial election in 1990. Therefore, the structure of the board of directors never changed, and the Herberts were unable to make their desired changes to the corporate resolution. Inexplicably, PRO’s articles of incorporation are not included in the record before this court and were not listed as exhibits in the trial court. Therefore, we are unable to determine PRO’s shareholder voting procedures, when a shareholder could call for an election of directors, or the length of the term a director would serve. However, the issue of whether elections should have been held on a regular basis does not appear to be contended between the parties.

{¶ 5} The Herberts were unhappy with the arrangement of the corporation and desired that Larry Herbert be elected as a director to replace Joseph Porter. *220 This issue, along with various other issues, went unresolved. Thereafter, the Herberts filed a complaint in November 2002 asserting various claims against Porter for breach of fiduciary duty and illegal conversion of assets. They later amended the complaint to add a claim calling for judicial dissolution of PRO.

{¶ 6} In August 2003, the Herberts called for a shareholder meeting to elect new directors. Susan Herbert and Janice Porter were both elected as directors. The parties could not come to an agreement on the third director, however, with the Herberts voting their 50 percent interest for Larry Herbert and Porter voting her 50 percent interest for Joseph Porter. As a result, the trial court found for the Herberts on the dissolution claim and ordered a judicial dissolution of PRO pursuant to R.C. 1701.91 because PRO contained an uneven number of directors and the shareholders were deadlocked in voting power. This court upheld that decision in Herbert v. Porter, Seneca App. No. 13-03-53, 2004-Ohio-1851, 2004 WL 765116.

{¶ 7} Subsequent to the judicial dissolution, a trial was held on the Herberts’ remaining claims and on a claim for breach of fiduciary duty asserted by Porter in her answer to the Herberts’ complaint. In that trial, Porter argued that the Herberts breached their fiduciary duties to her by calling for a “sham” shareholder meeting for the purpose of electing new directors, at which their sole purpose was to create a voting deadlock so they could obtain a judicial resolution of PRO. This dissolution, according to Porter, was the Herberts’ sole means of getting out from under the 1988 corporate resolution because they were unable to change the terms of that resolution without having majority power on the board of directors.

{¶ 8} The trial court allowed Porter to make this argument over the Herberts’ objection, and Porter succeeded in convincing the jury that the Herberts had breached their fiduciary duties to her in this manner. The jury returned a verdict in favor of Porter on that issue. Specifically, the jury answered the following interrogatory in the affirmative: “Do you find that Sue and Larry Herbert breached their fiduciary duty to Janice Porter by creating a deadlock after filing a claim for judicial resolution of PRO?” The jury then awarded $715,440.30 in damages to Porter on this claim.

{¶ 9} The Herberts then filed a motion for new trial and judgment notwithstanding the verdict, arguing that Porter’s claim for breach of fiduciary duty by creating a deadlock was not supported by the law. The trial court overruled that motion in its April 5, 2005 judgment entry. The Herberts now appeal, asserting the following five assignments of error:

The trial court erred when it overruled Appellants’ objections and allowed Appellee to present evidence that Appellants violated a fiduciary duty by obtaining an order dissolving [PRO] because no such cause of action is *221 recognized under Ohio law and entered judgment on the non-existent cause of action.
The trial court erred when it failed to follow doctrines of the law of the case and res judicata and, instead, entered judgment on Appellee’s claim that the Appellants violated a fiduciary duty by obtaining an order dissolving PRO because the trial court had previously decided that dissolution was required and that judgment had been affirmed by this Court on appeal.
The trial court erred when it entered judgment on Appellee’s claim that the Appellants violated a fiduciary duty by obtaining an order dissolving PRO because that claim arose after the filing of Appellee’s counterclaim and no supplemental pleading was filed as required by Rule 15(E) of the Ohio Rules of Civil Procedure.
The trial court erred in entering judgment on a breach of contract claim against Appellants because no such claim was ever filed and the jury did not return a breach of contract verdict.
The trial court erred in entering judgment against Appellants for breaching their fiduciary duty by obtaining an order dissolving PRO based on the manifest weight of the evidence because the jury had also determined that Appellee had breached her fiduciary duty and converted PRO’s assets.

{¶ 10} In their first assignment of error, the Herberts assert various theories for claiming that the trial court erred in allowing Porter to bring a claim for breach of fiduciary duty. Their underlying argument is that Porter is precluded from bringing this claim because her only asserted rationale for finding a breach of fiduciary duty was based on the fact that the Herberts had sought and obtained a judicial dissolution of PRO. Accordingly, we must determine whether a cause of action for breach of fiduciary duty arises when a deadlock occurs in shareholder voting during a director election in a close corporation. Because our review of this issue is a question of law, we apply a de novo standard of review. Cleveland Elec. Illum. Co. v. Pub. Util. Comm.

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

Related

Gudorf Law Group, L.L.C. v. Brannon
2019 Ohio 3529 (Ohio Court of Appeals, 2019)
Vontz v. Miller
2016 Ohio 8477 (Ohio Court of Appeals, 2016)
Schafer v. Soderberg & Schafer C.P.A.s, L.L.C.
964 N.E.2d 24 (Ohio Court of Appeals, 2011)
Heaton v. Rohl
193 Ohio App. 3d 770 (Ohio Court of Appeals, 2011)
Hickerson v. Hickerson
2010 Ohio 4070 (Ohio Court of Appeals, 2010)
Morgan v. Ramby, Ca2007-12-147 (12-1-2008)
2008 Ohio 6194 (Ohio Court of Appeals, 2008)
State v. Moore, 5-07-18 (3-17-2008)
2008 Ohio 1152 (Ohio Court of Appeals, 2008)
Tablack v. Wellman, Unpublished Decision (9-8-2006)
2006 Ohio 4688 (Ohio Court of Appeals, 2006)
Herbert v. Porter
848 N.E.2d 857 (Ohio Supreme Court, 2006)

Cite This Page — Counsel Stack

Bluebook (online)
845 N.E.2d 574, 165 Ohio App. 3d 217, 2006 Ohio 355, Counsel Stack Legal Research, https://law.counselstack.com/opinion/herbert-v-porter-ohioctapp-2006.