Kirby v. Oatts

2020 Ohio 301, 151 N.E.3d 1083
CourtOhio Court of Appeals
DecidedJanuary 31, 2020
Docket28455
StatusPublished
Cited by5 cases

This text of 2020 Ohio 301 (Kirby v. Oatts) 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
Kirby v. Oatts, 2020 Ohio 301, 151 N.E.3d 1083 (Ohio Ct. App. 2020).

Opinion

[Cite as Kirby v. Oatts, 2020-Ohio-301.]

IN THE COURT OF APPEALS OF OHIO SECOND APPELLATE DISTRICT MONTGOMERY COUNTY

GEORGE KIRBY, JR., et al. : : Plaintiffs-Appellants : Appellate Case No. 28455 : v. : Trial Court Case No. 2017-CV-5581 : VIRGIL OATTS, et al. : (Civil Appeal from : Common Pleas Court) Defendants-Appellees : :

...........

OPINION

Rendered on the 31st day of January, 2020.

GEORGE KIRBY, JR., 5371 Washburn Road, Trotwood, Ohio 45426 Plaintiff-Appellant, Pro Se

SUE SEEBERGER, Atty. Reg. No. 0059730, 5975 Kentshire Drive, Suite D, Dayton, Ohio 45440 Attorney for Defendants-Appellees

.............

WELBAUM, P.J.

{¶ 1} The present appeal concerns a dispute between two groups of individuals 2

who claim to be the authorized board of trustees for Westbrooke Homes Association, Inc.

The first group consists of plaintiff-appellants, George Kirby, Jr., Sylvia Vance, Ernest

Curry, and Gwendolyn Carlton (“the Plaintiff Board”). The second group consists of

defendant-appellees, Virgil Oatts, Theodore Somerset, Arthur Smith, and Patsy Bryant

(“the Defendant Board”). The Plaintiff Board is appealing pro se from a judgment of the

Montgomery County Court of Common Pleas that overruled in part and sustained in part

the Plaintiff Board’s objections to a magistrate’s decision that dismissed a majority of the

Plaintiff Board’s civil claims against the Defendant Board. For the reasons outlined

below, the judgment of the trial court will be affirmed in part and vacated in part, and the

matter will be remanded to the trial court for further proceedings consistent with this

opinion.

Relevant Facts and Course of Proceedings

{¶ 2} In 1967, Westbrooke Homes Association, Inc. (“the Association”) was

formed as a nonprofit corporation to govern a planned community of residential homes

located in Trotwood, Ohio, known as Westbrooke Village. According to the Association’s

Declaration of Covenants and Restrictions (“Declarations”) and its Code of Regulations

(“Regulations”), the Association is governed by a Board of Trustees (“Board”). Per the

Regulations, each trustee must belong to the Association and must be elected by the

Association’s members.1 If there is a vacancy on the Board, the Regulations instruct the

majority of the remaining trustees on the Board to fill the vacancy by appointment. The

1 An Association member is any person or entity that is a record owner of a Westbrooke property lot. 3

appointed trustee is then to serve on the Board until a successor is elected at the

Association’s annual meeting or other special meeting called for that purpose.

{¶ 3} On January 12, 2017, a group of Association members known as the

Concerned Homeowner’s Group (“CHOG”) held a special meeting. The purpose of the

special meeting was to have an election to replace the existing Board due to concerns

about the financial status of the Association and the existing Board’s alleged failure to

comply with various provisions of the Association’s Declarations and Regulations. The

special meeting and election were organized by Kirby, Vance, and Curry, all of whom had

previously resigned from the Board. Existing Board members Larry Lewis and James

Conlee also took part in organizing the special meeting. Oatts, Somerset, and Smith

were existing Board members2 as well, but they were not part of the CHOG and were not

present at the special meeting.

{¶ 4} At the special meeting, the Association members in attendance elected

Kirby, Vance, Curry, Lewis, and Paula Stills as the new Board. Stills resigned shortly

after the election and was replaced by Carlton. Lewis also resigned, which left Kirby,

Vance, Curry, and Carlton, i.e., the Plaintiff Board, as the newly elected Board members.

Oatts, Somerset, Smith, and Bryant,3 i.e., the Defendant Board, refused to recognize the

validity of the January 12, 2017 election due to it not complying with the Association’s

Regulations. Approximately one week after the election, the Defendant Board’s legal

2 Oatts was also the acting president of the Association and Somerset was the acting treasurer and secretary. 3 It is unclear from the record whether Bryant was an existing member of the Board prior to the January 2017 special meeting and election. 4

counsel sent a correspondence to the Plaintiff Board that threatened legal action if the

Plaintiff Board did not cease and desist from representing itself as the valid Board and

from acting on behalf of the Association.

{¶ 5} A month later, on February 25, 2017, the Defendant Board held an annual

meeting. At the annual meeting, members of the Plaintiff Board moved the Defendant

Board to recognize the results of the January 12, 2017 election. The Defendant Board,

however, still refused to recognize the election as valid. In response, members of the

Plaintiff Board moved for another election to be held at the annual meeting. The

Defendant Board refused this request as well, claiming that there was an insufficient

quorum present at the meeting. Members of the Plaintiff Board then passed around a

petition calling for an election to be held. The petition was signed by several Association

members. The Defendant Board disregarded the petition, claiming some of the names

on the petition were invalid.

{¶ 6} Following these events, on November 30, 2017, the Plaintiff Board filed a

civil action in the Montgomery County Court of Common Pleas asserting four claims

against the Defendant Board. 4 For its first claim, the Plaintiff Board requested a

judgment declaring whether the January 12, 2017 election was valid. If the election was

found invalid, the Plaintiff Board also requested a judgment declaring whether the Plaintiff

Board is the duly elected board of trustees until the next election or, alternatively, whether

the Defendant Board is required to hold another election.

{¶ 7} For its second claim, the Plaintiff Board requested damages and injunctive

4The Plaintiff Board later filed an amended complaint on December 7, 2018, adding Westbrook Homes Association as a party to the action. 5

relief under R.C. 5312.13. Specifically, the Plaintiff Board sought to enjoin the

Defendant Board from continuing to act as trustees due to the Defendant Board’s failing

to comply with several provisions of the Association’s Declarations and Regulations and

to recover damages for those alleged failures. For its third and fourth claims, the Plaintiff

Board asserted claims of replevin and conversion in relation to Association property,

which included the Association’s financial accounts, books, and other records.

{¶ 8} In addition to its complaint, the Plaintiff Board filed a motion for a temporary

restraining order against the Defendant Board. Following a hearing on that motion, the

trial court granted a temporary restraining order that enjoined the Defendant Board from

taking any action on behalf of the Association, deleting or disposing of Association

records, spending Association funds, exercising control over Association assets, and

violating the Association’s Declarations and Regulations.

{¶ 9} After the temporary restraining order was issued, the Defendant Board filed

a motion to dismiss the claims raised by the Plaintiff Board pursuant to Civ.R. 12(B)(1)

and 12(B)(6). In support of its motion to dismiss, the Defendant Board argued that the

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

Related

Water Street Condominium Owners' Assn., Inc. v. Ferguson
2024 Ohio 1592 (Ohio Court of Appeals, 2024)
Slodov v. Eagle Ridge Subdivision Property Owner's Assn., Inc.
2023 Ohio 3688 (Ohio Court of Appeals, 2023)
Peterson v. Booth
2023 Ohio 1301 (Ohio Court of Appeals, 2023)
State ex rel. Baker v. Fox
2022 Ohio 667 (Ohio Court of Appeals, 2022)
Sworak v. Great Lakes Recreational Vehicle Assn.
2021 Ohio 4309 (Ohio Court of Appeals, 2021)

Cite This Page — Counsel Stack

Bluebook (online)
2020 Ohio 301, 151 N.E.3d 1083, Counsel Stack Legal Research, https://law.counselstack.com/opinion/kirby-v-oatts-ohioctapp-2020.