Lawson v. Holmes, Inc.

853 N.E.2d 712, 166 Ohio App. 3d 857, 2006 Ohio 2511
CourtOhio Court of Appeals
DecidedMay 22, 2006
DocketNo. CA 2005-08-016.
StatusPublished
Cited by2 cases

This text of 853 N.E.2d 712 (Lawson v. Holmes, Inc.) 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
Lawson v. Holmes, Inc., 853 N.E.2d 712, 166 Ohio App. 3d 857, 2006 Ohio 2511 (Ohio Ct. App. 2006).

Opinion

Walsh, Judge.

{¶ 1} Plaintiffs-appellants, Claude, Brenda, Claude Jr., and Brian Lane Lawson appeal the decision of the Brown County Court of Common Pleas granting summary judgment in favor of defendant-appellee Dover Corporation. Appellants argue that the trial court incorrectly interpreted the requirements of Civ.R. 15(D) and erred in finding their causes of action against appellee barred by the statute of limitations. We affirm the decision of the trial court.

{¶ 2} Appellant Claude Lawson was a tow-truck driver when he was injured on May 14, 1994, in the course of his employment. Lawson was in the process of extricating a stuck vehicle when the arm of the tow truck snapped, causing the cable to strike him in the head. Lawson was severely injured. Appellants filed their causes of action, alleging bodily injury, product liability, and loss of consortium on May 14, 1996. Appellants named several defendants in the actions, including Miller Industries, Inc., a manufacturer of towing equipment, Holmes International, Inc., a subsidiary entity of Miller Industries, Inc., and two John Doe defendants. Appellants identified John Doe No. 1 as the “designer of, manufacturer of, assembler of, tester of, marketer of and/or seller of the tow truck and its equipment (Address Unknown),” and identified John Doe No. 2 as “previous owner of, operator of, controller of and/or maintainer of the tow truck and its equipment (Address Unknown).” Appellants did not assert in this complaint that the names of the John Doe defendants could not be discovered.

{¶ 3} On May 1, 1997, appellants filed a motion with the trial court for leave to file an amended complaint based on their discovery of the identity of John Doe No. 1. Appellants identified John Doe No. 1 as appellee Dover Corporation, owner of both Holmes International, Inc. and Miller Industries, Inc. at the times relevant to the cause of action. An amended complaint was attached to appellants’ motion and included, in the body of the amended complaint, an averment that “plaintiffs could not discover the name of said defendants at the time of [sic] *859 the original complaint was filed.” The trial court granted appellant’s motion on May 8, 1997, stating that plaintiffs were “granted leave to file the attached Amended Complaint.” The amended complaint attached to the court’s entry, however, did not contain any such averment regarding the plaintiffs’ previous inability to discover the identity of appellee Dover Corporation. Similarly, the amended complaint filed May 8, 1997, contains no such averment. Appellee was personally served on May 14, 1997, with both the amended complaint (filed May 8, 1997) as well as the original complaint (filed May 14, 1996). The summons served upon appellee contained the language “name unknown originally.”

{¶ 4} Appellee moved for summary judgment on April 9,1998, on the basis that appellants’ causes of action were barred by the applicable statute of limitations. Appellee argued that appellants’ original complaint did not comply with the requirements of Civ.R. 15(D) and that therefore the amended complaint, filed outside the two-year statute of limitations, did not relate back to the date of the original complaint, rendering it untimely and barred. Appellants submitted response briefs and further motions, but the case then sat dormant for nearly four years before plaintiffs-appellants moved to set the case for trial. Appellee responded -with a request for a decision on its summary judgment motion, but the case then again sat dormant for more than three years before the trial court granted summary judgment to appellee on July 26, 2005. 1

{¶ 5} Appellants timely filed this appeal, raising a single assignment of error:

{¶ 6} “The trial court erred to the prejudice of plaintiffs-appellants by erroneously granting defendant’s motion for summary judgment.”

{¶ 7} Appellants contend that they sufficiently complied with the requirements of Civ.R. 15(D) and that their amended complaint should relate back to the date of the original complaint, avoiding the bar of the statute of limitations. They argue that because the amended complaint submitted to the trial court for approval on May 1, 1997, contained the required language, the relation-back rule applies to save their causes of action. It is undisputed in this case that the applicable statute of limitations under R.C. 2305.10(A), providing a two-year period in which to initiate a cause of action, expired on May 14, 1996, the day appellants filed the original complaint.

{¶ 8} While presented as a review of a grant of summary judgment, the question on appeal represents the strictly legal issue of whether appellants complied with the requirements of Civ.R. 15(D). We review such issues de novo. See Austin v. Std. Bldg. (Dec. 4, 1997), Cuyahoga App. No 71840, 1997 WL 754593.

*860 {¶ 9} Civ.R. 15(D) states:

{¶ 10} “Amendments where name of party unknown. When the plaintiff does not know the name of a defendant, that defendant may be designated in a pleading or proceeding by any name and description. When the name is discovered, the pleading or proceeding must be amended accordingly. The plaintiff, in such case, must aver in the complaint the fact that he could not discover the name. The summons must contain the words ‘name unknown’ and a copy thereof must be served personally upon defendant.”

{¶ 11} The Ohio Supreme Court discussed the specific requirements of Civ.R. 15(D) in Amerine v. Haughton Elev. Co. (1989), 42 Ohio St.3d 57, 537 N.E.2d 208. The court held that “in determining if a previously unknown, now known, defendant has been properly served so as to avoid the time bar of an applicable statute of limitations, Civ.R. 15(D) must be read in conjunction with Civ.R. 15(C) and 3(A).” Id. at 59, 537 N.E.2d 208.

{¶ 12} Civ.R. 3(A) states:

{¶ 13} “[A] civil action is commenced by filing a complaint with the court, if service is obtained within one year from such filing * * * upon a defendant identified by a fictitious name whose name is later corrected pursuant to Rule 15(D).”

{¶ 14} Civ.R. 15(C) states:

{¶ 15} “Whenever the claim or defense asserted in the amended pleading arose out of the conduct, transaction, or occurrence set forth or attempted to be set forth in the original pleading, the amendment relates back to the date of the original pleading.”

{¶ 16} In Amerine, the court considered the question whether Civ.R. 15(D), “read in conjunction with Civ.R. 15(C) and 3(A),” allowed an appellant’s amended complaint, identifying a previous John Doe defendant, to “relate back to the time of the filing of the original complaint” for the purpose of sustaining a cause of action against the identified defendant despite the expiration of the applicable statute of limitations. 42 Ohio St.3d at 58, 537 N.E.2d 208. The court found that the plaintiff Amerine failed to personally serve the previous John Doe defendant, serving instead by certified mail. Id.

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

Related

Ludwigsen v. Lakeside Plaza, L.L.C.
2014 Ohio 5493 (Ohio Court of Appeals, 2014)
Batchelder v. Young, Unpublished Decision (11-17-2006)
2006 Ohio 6097 (Ohio Court of Appeals, 2006)

Cite This Page — Counsel Stack

Bluebook (online)
853 N.E.2d 712, 166 Ohio App. 3d 857, 2006 Ohio 2511, Counsel Stack Legal Research, https://law.counselstack.com/opinion/lawson-v-holmes-inc-ohioctapp-2006.