In Re Estate of Cain

637 N.E.2d 362, 92 Ohio App. 3d 835, 1994 Ohio App. LEXIS 338
CourtOhio Court of Appeals
DecidedFebruary 1, 1994
DocketNo. 93APF11-1510.
StatusPublished
Cited by6 cases

This text of 637 N.E.2d 362 (In Re Estate of Cain) 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
In Re Estate of Cain, 637 N.E.2d 362, 92 Ohio App. 3d 835, 1994 Ohio App. LEXIS 338 (Ohio Ct. App. 1994).

Opinion

Tyack, Judge.

Donna Jean Cain died on January 17, 1992, bequeathing the residue of her estate to her daughter, Janet L. Marshall, and to Betty Davis. Marshall was the *836 named executor of her mother’s estate. The primary focus of issues raised by Davis in this litigation concerned Marshall’s removal of $76,000 from a payable-on-death bank account which the decedent had made payable to Marshall.

Davis filed numerous motions in the probate court seeking, inter alia, removal of Marshall as executor and vacation of the approval of inventory. Marshall filed a motion entitled “motion to dismiss hearing on removal of executor.” The motion was overruled by the probate court in an entry journalized October 15, 1992. The entry adopted a referee’s report, recommending that the motion to dismiss be overruled and that the motion to remove the executor be set for hearing.

On October 7, 1992, an agreed judgment entry was journalized setting aside the approval of inventory and setting a hearing on all pending motions for two weeks later. In the interim, the probate judge recused himself from the case. A judge from the Franklin County Court of Common Pleas, General Division, was appointed to handle the matter.

On December 31, 1992, the trial court journalized an entry ordering Davis to pay the executor’s attorney fees and expenses out of Davis’s distributive share of the estate. This order was based on the court’s finding that Davis “had no factual basis for instituting the various actions and motions filed.” The judge characterized the proceedings as “stupid, * * * foolish and an absolute waste of time[,]” and Davis’s theory as “a shot in the dark * * *.” The court also found that her actions were “unreasonably burdensome” to the estate.

On December 31, 1992, apparently before the entry of the same date was journalized, counsel for Davis filed a motion for a new trial. The motion was refiled on January 13, 1993, apparently in order to avoid any potential claim of prematurity in filing the first motion.

On January 26, 1993, Davis filed a notice of appeal to this court from the trial court’s December 31, 1992 entry ordering her to pay the executor’s attorney fees and expenses out of Davis’s distributive share of the estate.

On February 11, 1993, the trial court journalized an entry overruling both of the motions for a new trial filed by Davis. By this time, a third judge had been assigned to the case. In overruling the motions, the court found that the motions were “not supported by the facts,” and that the proceedings to determine the executor’s application for fees were a “hearing,” not a trial and, therefore, a motion for a new trial was inappropriate.

On November 9, 1993, this court rendered an opinion wherein it expressly determined that the trial court erred in finding that Davis’s action was frivolous. See In re Estate of Cain (Nov. 9, 1993), Franklin App. No. 93AP-111, unreported, *837 1993 WL 460583. This court held that the record did not establish a basis to support the attorney-fee assessment against her distributive share of the estate.

Litigation continued in the probate court during the pendency of Davis’s first appeal to this court. On April 8,1993, Marshall filed a motion, pursuant to Civ.R. 11, seeking imposition of sanctions against Davis and/or her counsel. The executor asserted that sanctions should be imposed as a result of her incurring attorney fees and expenses in defending the two “frivolous” motions for a new trial filed by Davis. Additionally, the executor sought payment of her attorney fees and expenses incurred in the filing of her motion for sanctions. On May 5, 1993, the executor filed a motion for additional sanctions as a result of Davis’s filing an allegedly frivolous “nomination of the case for mediation” during settlement week. Davis responded with her own motion for sanctions, arguing that the executor’s motions for sanctions were frivolous.

On June 18, 1993, the trial court rendered a decision granting the executor’s motions for sanctions and, accordingly, denying Davis’s motion. The court ordered that counsel for Davis pay $750 to the executor. For reasons that are not apparent from the record, the court’s decision was not journalized until October 22, 1993.

Davis’s counsel (hereinafter “appellant”) 1 has timely appealed, assigning two errors for our consideration:

“Assignment of Error I:
“The trial court erred as a matter of law when it imposed attorney’s fees as a sanction pursuant to Ohio Civ.R. 11 without first conducting an evidentiary hearing.
“Assignment of Error II:
“The trial court erred as a matter of law when it imposed attorney’s fees as a sanction, pursuant to Ohio Civ.R. 11, against a party who did not act willfully or in bad faith.”

Civ.R. 11 provides, in pertinent part:

“Every pleading of a party represented by an attorney shall be signed by at least one attorney of record in his individual name, whose address shall be stated. * * * The signature of an attorney constitutes a certificate by him that he has read the pleading; that to the best of his knowledge, information, and belief there is good ground to support it; and that it is not interposed for delay. If a pleading is not signed or is signed with intent to defeat the purpose of this rule, it *838 may be stricken as sham and false and the action may proceed as though the pleading had not been served. For a willful violation of this rule an attorney may be subjected to appropriate action. Similar action may be taken if scandalous or indecent matter is inserted.”

Initially, we note that “[t]he decision to impose sanctions pursuant to Civ.R. 11 lies within the discretion of the trial court. Absent an abuse of discretion, such decision will not be reversed.” State ex rel. Fant v. Sykes (1987), 29 Ohio St.3d 65, 29 OBR 446, 505 N.E.2d 966.

In his first assignment of error, appellant argues that the trial court erred by imposing sanctions against him pursuant to Civ.R. 11 without conducting an evidentiary hearing.

In its decision granting the executor’s motions for sanctions, the trial court stated that the motions “came on for a non-oral hearing on May 24, 1993,” and further, in pertinent part:

“It appears to the Court that the actions of Tobias H. Elsass have been entirely frivolous and unnecessary. Neither motion for a new trial had a legal or factual basis, and, indeed, the actions of Mr. Elsass in the conduct of this entire matter have been unduly burdensome and unjustifiable. The motion for sanctions that he caused to be filed on May 20, 1993 was retaliatory and harassing, merely serving to incur additional expense for all parties involved.”

While the trial court did not expressly state its basis for the imposition of sanctions, presumably, in finding the executor’s motions brought pursuant to Civ.R.

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

Related

Tessler v. Ayer
669 N.E.2d 891 (Ohio Court of Appeals, 1995)
In Re Estate of Cain
640 N.E.2d 242 (Ohio Court of Appeals, 1994)

Cite This Page — Counsel Stack

Bluebook (online)
637 N.E.2d 362, 92 Ohio App. 3d 835, 1994 Ohio App. LEXIS 338, Counsel Stack Legal Research, https://law.counselstack.com/opinion/in-re-estate-of-cain-ohioctapp-1994.