Hertz Commercial Leasing Corp. v. Joseph

641 S.W.2d 753, 34 U.C.C. Rep. Serv. (West) 1511, 1982 Ky. App. LEXIS 262
CourtCourt of Appeals of Kentucky
DecidedNovember 5, 1982
StatusPublished
Cited by18 cases

This text of 641 S.W.2d 753 (Hertz Commercial Leasing Corp. v. Joseph) is published on Counsel Stack Legal Research, covering Court of Appeals of Kentucky primary law. Counsel Stack provides free access to over 12 million legal documents including statutes, case law, regulations, and constitutions.

Bluebook
Hertz Commercial Leasing Corp. v. Joseph, 641 S.W.2d 753, 34 U.C.C. Rep. Serv. (West) 1511, 1982 Ky. App. LEXIS 262 (Ky. Ct. App. 1982).

Opinion

LESTER, Judge.

This is an appeal from a judgment, supported by findings of fact and a conclusion of law, dismissing the complaint of plaintiff-appellant based upon the pleadings only.

This litigation presents a procedural quagmire which we will narrate in chronological order. On June 29, 1977, appellant brought an action against appellee to recover a balance due of $19,150.95 under a leasing agreement for the rental of a muffler pipe bending machine and repossession of the equipment. It was agreed between the parties, by proper entry in the record, that Hertz could get the machine and answer was filed August 26, 1977.

The next item appearing in the record before us is a court calendar sheet dated March 16, 1979, bearing, among other things, the style of the case, the clerk’s case number (4601) and the notation “dismissed” as well as the signature of the judge at the bottom. Nothing in the record indicates, at this point, why the step was taken, but in the briefs we are informed that it was done pursuant to CR 77.02(2) as a “housekeeping” measure. We see no evidence that the notice of proposed dismissal, as is required by the rule, was sent to each attorney of record. In addition, we find no order supplementing the calendar form. The next entry is appellant’s motion in case numbered 4601 for the assignment of a trial date which the clerk stamped filed on March 11, 1980. No order was entered on the motion.

A new complaint between the same parties requesting recovery under the same lease was filed by different counsel for appellant on August 26, 1980, and designated as case number 80-CI-198. Insofar as they are germane to this appeal the defenses raised in the two suits were a plea of res judicata by virtue of the order of dismissal (No. 80-CI-198), if any such valid order there be, and the statutory defense embodied in KRS 446.060 (No. 4601) requiring signatures to be subscribed at the end or close of any writing.

Some seven and a half months later, on April 23, 1981, appellant moved for a trial date and six days thereafter, appellee responded thereto again, reminding the court of the plea of res judicata in that the order of dismissal operated as an adjudication upon the merits. In that response, Hertz pointed out that the dismissal was the result of the court reviewing its docket as authorized by CR 77.02(2) and giving “notice to the attorneys for the plaintiff to show cause on March 16, 1979, why the action should not be dismissed for want of prosecution.” If any notices were sent to anybody, absolutely nothing in this record would so indicate. Be that as it may, appellant argued to the trial court that based upon a comment in the 1980 supplement in Clay’s Kentucky Practice that CR 77.02(2) dismissal was one with prejudice pursuant to CR 41.02. Plaintiff below replied that the doctrine of res judicata did not preclude the second action basically because since no notice was sent out to counsel under CR 77.02(2) then the thirty day period to show cause why the suit should not be dismissed had not yet begun to run.

Under date of May 15, 1981, we find another calendar entry with a notation next to the style and number of the case to the effect “dismissal withdrawn pretrial June 5 trial July 14.” We assume that the “dismissal withdrawn” refers to the dismissal in No. 4601, but again, nothing in the record so demonstrates.

The court ordered a pre-trial conference and both parties submitted written memo-randa. Hertz argued that the lease agreement should be interpreted and governed by the Uniform Commercial Code, while Joseph reiterated his KRS 446.060(1) defense and in addition, took the position that his voluntary relinquishment of the equipment and Hertz’s resumption of possession operated as a surrender, and that all rent accruing subsequent to that surrender is extinguished. The court, in dismissing the plaintiff’s complaint, found that Joseph’s signature appeared at the bottom of the *755 first page of the lease while the penalty provisions and right to terminate were on the back of the page following the signature and therefore, these latter clauses were deemed to be unsigned and unenforceable. No statutory or case law is cited by the court.

Our examination of the lease leads us to a different view of the document from that of the circuit court. The document is printed on what is commonly referred to as “letter size” paper being eleven inches in length. Eight inches from the top of page one appears a printed proviso which states in part:

If Hertz accepts, Lessee agrees to hire from Hertz, and Hertz agrees to lease to Lessee, the equipment, on all the terms hereof, including the Terms and Conditions set forth below.

Those words emphasized in the above quotation were printed in larger letters and darker ink than the balance thereof. Thereunder, at inch number nine, Joseph’s signature appears and three quarters of an inch below that the additional terms and conditions commence on the first page and cover the entire rear thereof. So when the trial court found that the penalty and termination clauses “were on the back of this page following his signature,” it was not entirely correct.

Our approach to this cause differs from the usual appeal in that we must first answer an issue raised by the appellee before treating those propounded by Hertz. It will be recalled that Joseph raised the defense of res judicata in the trial court as a plea in bar to the second action based upon the dismissal of the first litigation. Both parties argue their positions upon the assumption that the dismissal was entered pursuant to CR 77.02(2) and we can only assume this to be true because of the expiration of some nineteen months between steps being taken and the absence of any motion to dismiss or stipulation under CR 41.01. CR 77.02(2) provides:

At least once a year trial courts shall review all pending actions on their dockets. Notice shall be given to each attorney of record of every case in which no pretrial step has been taken within the last year, that the case will be dismissed in thirty days for want of prosecution except for good cause shown. The court shall enter an order dismissing each case in which no answer or an insufficient answer to the notice is made.

The foregoing has been referred to as a “housekeeping” rule which has as its purpose expediting the removal from the docket of stale cases. 7 W. Clay, Kentucky Practice, CR 77.02, Comment (3rd ed. — 1981 P.P.). It provides a procedure in that notices “shall” be given to each attorney of record and requires that counsel be given thirty days in which to respond to the proposed dismissal. Moreover, if the litigation is to be dismissed, then an order shall be entered to that effect. We deem these requisites to be mandatory because the dismissal of any litigant’s ease is not to be treated lightly whether under a “housekeeping” rule or whether done pursuant to CR 41.01. In this record we find no notice of a suggested dismissal nor do we find any order, for we do not deem a notation upon a court calendar form as compliance with the necessity that “an order” be entered. Ap-pellee urges that we adhere to an author’s comment found in 7 W. Clay, Kentucky Practice,

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

Related

Kentucky Retirement Systems v. Nancy Gauze
Court of Appeals of Kentucky, 2020
Dixon v. Daymar Colleges Group, LLC
483 S.W.3d 332 (Kentucky Supreme Court, 2015)
Honeycutt v. Norfolk Southern Railway Co.
336 S.W.3d 133 (Court of Appeals of Kentucky, 2011)
Manning v. Wilkinson
264 S.W.3d 620 (Court of Appeals of Kentucky, 2007)
Thompson v. Budd Co.
199 F.3d 799 (Sixth Circuit, 1999)
Dimon v. Mansy
479 S.E.2d 339 (West Virginia Supreme Court, 1996)
Ditch Witch Trenching Co. of Kentucky v. C & S Carpentry Services, Inc.
812 S.W.2d 171 (Court of Appeals of Kentucky, 1991)
Ford Motor Credit Co. v. Webb-Elkhorn Coal Corp.
775 S.W.2d 945 (Court of Appeals of Kentucky, 1989)
Cucchi v. Rollins Protective Services Co.
546 A.2d 1131 (Supreme Court of Pennsylvania, 1988)
Graves v. U.S. By and Through Small Business Admin.
833 F.2d 1012 (First Circuit, 1987)
Home Lumber Co. v. Appalachian Regional Hospitals, Inc.
722 S.W.2d 912 (Court of Appeals of Kentucky, 1987)
Consolidated Aluminum Corp. v. Krieger
710 S.W.2d 869 (Court of Appeals of Kentucky, 1986)
Polk v. Wimsatt
689 S.W.2d 363 (Court of Appeals of Kentucky, 1985)
Bartelt Aviation, Inc. v. Dry Lake Coal Co.
682 S.W.2d 796 (Court of Appeals of Kentucky, 1985)
Henderson v. Benson-Hartman Motors, Inc.
33 Pa. D. & C.3d 6 (Alleghany County Court of Common Pleas, 1983)

Cite This Page — Counsel Stack

Bluebook (online)
641 S.W.2d 753, 34 U.C.C. Rep. Serv. (West) 1511, 1982 Ky. App. LEXIS 262, Counsel Stack Legal Research, https://law.counselstack.com/opinion/hertz-commercial-leasing-corp-v-joseph-kyctapp-1982.