Laituri v. Nero

723 N.E.2d 1119, 131 Ohio App. 3d 797
CourtOhio Court of Appeals
DecidedJanuary 4, 1999
DocketCase Nos. 97-L-083 and 97-L-155.
StatusPublished
Cited by8 cases

This text of 723 N.E.2d 1119 (Laituri v. Nero) 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
Laituri v. Nero, 723 N.E.2d 1119, 131 Ohio App. 3d 797 (Ohio Ct. App. 1999).

Opinions

Ford, Presiding Judge.

This is an appeal from the Lake County Court of Common Pleas. Appellant, John Laituri, appeals from a judgment entry granting the motion for summary judgment of appellees, Lester N. Nero, David Miller, and Joseph Gurley, and overruling appellant’s motion for attorney fees.

Appellant filed a taxpayer action under R.C. 5705.45 on July 29, 1994, on behalf of the city of Painesville, alleging that appellees had improperly invested city funds, which resulted in a loss to the city of $7 million. Appellees, each of whom was a city official, were named as defendants. Nero was city manager, Miller was director of finance, and Gurley was the law director. Appellant alleged that these three officers constituted the City Treasury Investment Board. Pursuant *800 to Painesville Ordinance 137.09, the director of finance must meet and consult with the board prior to investing any interim funds of the city.

Appellant averred that the board approved an investment in securities that possessed a maturity date of more than two years, in violation of R.C. 135.14. Appellant further claimed that Miller, with the approval of Nero and Gurley, invested in Federal National Mortgage Association Securities in violation of Painesville Ordinance 137.17. Finally, appellant alleged that appellees placed the investments through Newbridge Securities, Inc., which was not an approved securities dealer under Painesville Ordinance 137.16.

Appellees filed an answer, and then filed a motion to stay proceedings because the city had filed a claim in federal court against the securities brokers, asserting that the city’s purchases of the relevant securities were fraudulently induced. Further, appellees averred that the Securities and Exchange Commission had filed a complaint against the brokers in the Federal District Court for the Northern District of Ohio. Despite appellant’s opposition to the motion, the trial court stayed proceedings until August 7, 1995, and ultimately renewed the stay, which remained in effect until June 8,1996.

The trial court held a status conference on June 3, 1996, set the ease for pretrial on October 25, 1996, and scheduled trial for December 2, 1996. Upon receiving leave, appellees jointly filed an amended answer on July 9, 1996. On October 11, 1996, appellant filed a motion for leave to add the National Union Fire Insurance Company of Pittsburgh, Pennsylvania, as á defendant, on the basis that “[s]aid insurance company is providing the defense to [appellees]; however, they have denied coverage for any and all incidents related to this matter.” The trial court overruled the motion.

On October 15, 1996, appellees moved for summary judgment. Nero and Gurley filed consolidated motions, while Miller filed a separate motion. Miller attached his own affidavit in support of his motion that averred that he had properly consulted with Nero and Gurley before purchasing the securities at issue. He also stated that he had properly added Newbridge Securities to the list of financial institutions through which the city could purchase securities. Miller alleged that each of these facts entitled him to summary judgment. Miller also asserted that R.C. 5705.45 does not apply to investments and, therefore, appellant could not bring a taxpayer action under that statute in the present case.

Nero and Gurley also filed their own affidavits in support of their joint motion for summary judgment. They advanced two arguments in support of their motion. First, they claimed that they satisfied their duties under Painesville Ordinance 137.09 by properly consulting with Miller with respect to the securities purchase. Second, like Miller, they asserted that R.C. 5705.45 applies only to a *801 wrongful expenditure under a contract, order, or similar obligation, and thus, the statute does not apply to investments.

On October 25,1996, appellant filed his brief in opposition to appellees’ motions for summary judgment and filed his own motion for summary judgment. In a judgment entry filed on December 11, 1996, the trial court overruled all motions for summary judgment and set trial for February 24, 1997, which was ultimately rescheduled for April 21,1997.

On March 17, 1997, all appellees jointly filed another motion for summary judgment. In this motion, appellees alleged that the trial court granted leave to file the motion “from the bench on January 21, 1997.” The sole basis for the motion was that the city “has recently entered into a settlement agreement with each of the [appellees] and the insurance carrier and, as part of that settlement agreement, has released all claims advanced in this litigation against the three [appellees].” Appellees attached copies of the releases regarding each of the appellees that included the notarized signature of the director of finance. The releases were not incorporated in a properly framed affidavit. On March 20, 1997, appellees filed the original releases. Finally, on March 31, 1997, appellees filed substituted releases that included the notarized signature of the acting city manager.

Appellant filed a motion for extension of time to respond to appellees’ motion for summary judgment on April 2, 1997. The trial court granted appellees’ motion for summary judgment on April 9, 1997, and later filed a nunc pro tunc judgment entry, which charged costs to appellees. On May 8, 1997, appellant filed both a notice of appeal from the entry of summary judgment and a motion for attorney fees. The trial court overruled that motion in a judgment entry filed on July 3, 1997, and appellant filed a notice of appeal from that judgment entry on July 10, 1997. 1 Appellant now asserts the following assignments of error:

1. “The trial court erred, procedurally, to the prejudice of [appellant] in granting all three [appellees’] motion for summary judgment.

2. “The trial court erred, substantively, to the prejudice of the [appellant] in granting all three [appellees’] motion for summary judgment.

3. “The trial court erred to the prejudice of [appellant] when it overruled the [appellant’s] motion for attorney fees.

4. “The trial court erred in considering [appellees’] brief in opposition to the motion for attorney fees.” 2

*802 In the first assignment of error, appellant advances four procedural challenges to the trial court’s granting of summary judgment. Because we conclude that the second issue is dispositive of the analysis under this assignment of error, we will address that argument first. Appellant asserts that the trial court committed prejudicial error by failing to set a hearing date or a date on which appellant’s' response to appellees’ second motion for summary judgment was due. Civ.R. 56(C) states, in part, that a motion for summary judgment “shall be served at least fourteen days before the time fixed for hearing.” (Emphasis added.) Thus, in our view, Civ.R. 56(C) implicitly requires setting a hearing date, either oral or nonoral, after which the trial court may rule on the motion for summary judgment.

However, Loc.R. 111(D)(6) of the Court, of Common Pleas of Lake County, General Division, states:

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

Related

Cite This Page — Counsel Stack

Bluebook (online)
723 N.E.2d 1119, 131 Ohio App. 3d 797, Counsel Stack Legal Research, https://law.counselstack.com/opinion/laituri-v-nero-ohioctapp-1999.