Leigh v. Crescent Square, Ltd.

608 N.E.2d 1166, 80 Ohio App. 3d 231, 1992 Ohio App. LEXIS 2609
CourtOhio Court of Appeals
DecidedMay 22, 1992
DocketNo. 12895.
StatusPublished
Cited by26 cases

This text of 608 N.E.2d 1166 (Leigh v. Crescent Square, Ltd.) 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
Leigh v. Crescent Square, Ltd., 608 N.E.2d 1166, 80 Ohio App. 3d 231, 1992 Ohio App. LEXIS 2609 (Ohio Ct. App. 1992).

Opinion

Brogan, Judge.

The appellant, Bernard C. Leigh, appeals from the judgment of the Montgomery County Court of Common Pleas denying his motion for partial *233 summary judgment and granting summary judgment for the appellees, Crescent Square, Ltd., et al.

This case involves a general partner of a limited partnership who claimed that he did not receive the required advance notice of the partnership’s initiation of proceedings to remove him. The trial court found that the partnership agreement did not provide for such advance notice and granted summary judgment for the appellees. In this appeal, Leigh advances two assignments of error: (1) that the denial of his motion for partial summary judgment was in error, and (2) that the entry of summary judgment in the appellees’ favor was in error.

The limited partnership was formed in 1982 when Lelia I. Francis (“Francis”) combined resources with William Leigh to rehabilitate an apartment complex she owned. The Department of Housing and Urban Development (“HUD”) helped fund the project. However, William Leigh was barred from participation in HUD activities, so he assigned his interest in the project to his son Bernard Leigh (“Leigh”). Leigh and Francis then formed a limited partnership known as Crescent Square, Ltd. (“Crescent”); Leigh and Francis were both general and limited partners.

On April 14, 1983, when sufficient limited partners had been procured, the partnership agreement was amended to include, inter alia, the new designations of Leigh and Francis as “developer general partners” and Paragraph 21, cited infra. The amendment also mentioned a group of investors which included The March Company, Inc. (“March”). Besides being a limited partner, March acted as a syndicator, obtaining several investors for the partnership. March was also responsible for facilitating communications between all the partners. The Fourth March Realty Company, a subsidiary of March, was also a limited partner. Another subsidiary, March Investor Services, was not a limited partner, but was included in the agreement between March and Crescent to provide investor services for the partnership for a fee. This first amended agreement was known as the FALPA.

Shortly thereafter, disagreements arose between Leigh and Francis; one of the disputes was resolved by this court in Francis v. Leigh (Oct. 10, 1985), Montgomery App. No. 8968, unreported, 1985 WL 9619. In Francis, we agreed with the trial court that the Leighs had engaged in tortious interference with Francis’s rights as a general partner. Id. We also found that William Leigh had participated in the project in blatant disregard of his suspension by HUD by using his son as his alter ego. Id. Francis was awarded damages in the amount of $24,472.02.

Subsequent to this decision, Francis wrote to the executive vice president of March in October 1985, enclosing a copy of the October 10, 1985 opinion and *234 listing Leigh’s expulsion as one of Crescent’s objectives. The following month, Francis sent a letter to the senior vice president of March, requesting the company’s assistance in canvassing the limited partners to obtain their consent to Leigh’s removal. The letter listed specific instances of Leigh’s misconduct. In September 1986, Francis and Crescent’s accountant sent a letter to all the limited partners which included the ballots necessary to instigate Leigh’s removal. The limited partners also received a project status report from March Investor Services in October 1986, which referenced the issue of Leigh’s removal discussed in the September 1986 letter. On May 8, 1987, after the required majority of the limited partners had signed and returned their ballots effecting Leigh’s removal, Leigh was notified of his expulsion.

On March 13, 1989, Leigh filed his complaint in the Montgomery County Court of Common Pleas for declaratory, equitable, and legal relief. Count I of the complaint, the claim for conversion, was voluntarily dismissed in June 1990. Crescent filed its answer on November 30, 1990. Leigh filed an amended complaint in July 1990. In July 1990, Leigh moved for partial summary judgment. Crescent and March also moved for summary judgment. On March 7, 1991, the trial court granted summary judgment for all the defendants; the entry was filed on April 30, 1991. On June 14, 1991, Leigh filed his notice of appeal.

Leigh advances two arguments in his first assignment of error. First, he asserts that the trial court erred in denying his motion for partial summary judgment because the FALPA unambiguously required that a general partner receive advance notice of removal proceedings being instituted against him. Secondly, Leigh argues that even without this contractual notice obligation, the general partners’ fiduciary obligations of good faith and fair dealing required such notice. This latter argument is substantially similar to Leigh’s second assignment of error and will be considered in conjunction therewith.

In support of his contractual basis for a notice requirement, Leigh relies on Paragraph 21 of the FALPA, which states that:

“Any Developer General Partner who is guilty of willful misconduct or gross negligence, or commits any breach of his or her fiduciary duties, material covenants or representations and warranties hereunder may be removed as General Partner with the written consent of a majority in interest of the Limited partners upon written notice to the General Partner being removed.” (Emphasis added.)

Generally, relations between partners are governed by the terms of the partnership agreement, provided such terms are not in conflict with a statute *235 or with public policy considerations. R.C. 1775.05(B); see, also, 2 Cavitch, Business Organizations with Tax Planning (1991), Section 39.08.

The trial court found that the plain language of Paragraph 21 rendered the ouster effective upon notice to the general partner being removed. Furthermore, because Leigh had not identified any due process requirements in the agreement, the trial court found that Crescent had acted properly and granted summary judgment in its favor.

Leigh contends that the trial court erred in holding that the FALPA “merely identifies notice as the trigger activating an already-consummated removal” because Paragraph 21 required advance notice to a partner being removed.

It is widely held that courts may not imply additional terms in a contract or agreement where none clearly exists. For instance:

“ ‘Expulsion provisions are rare because of each partner’s fear that the others may gang up on him.’ As a consequence, there is very little law on the subject of expulsion. There is, however, case law involving partnership agreements which substantiates the proposition that additional requirements should not be added to unambiguous expulsion provisions.” (Emphasis added.) Holman v. Coie (1974), 11 Wash.App. 195, 206, 522 P.2d 515, 522, citing Bromberg, Crane & Bromberg on Partnership (1968) 426, Section 74(d).

The court further stated that:

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

Related

Gevedon v. Decker
2021 Ohio 77 (Ohio Court of Appeals, 2021)
Kademian v. Marger
2014 Ohio 4408 (Ohio Court of Appeals, 2014)
Cullen v. State Farm Mut. Auto. Ins. Co.
2011 Ohio 6621 (Ohio Court of Appeals, 2011)
City of Lancaster v. FLAGSTAR BANK, FSB
789 F. Supp. 2d 873 (S.D. Ohio, 2011)
Bushi v. Sage Health Care, PLLC
203 P.3d 694 (Idaho Supreme Court, 2009)
John Werner, Jr. v. Progressive Preferred Insurance
310 F. App'x 766 (Sixth Circuit, 2009)
Werner v. Progressive Preferred Insurance
533 F. Supp. 2d 776 (N.D. Ohio, 2008)
Blow v. Monument Square, Ltd., Unpublished Decision (12-7-2006)
2006 Ohio 6433 (Ohio Court of Appeals, 2006)
Heiser v. Heiser Jesko, Unpublished Decision (9-9-2005)
2005 Ohio 4776 (Ohio Court of Appeals, 2005)
Duggan v. Orthopaedic Institute of Ohio, Inc.
365 F. Supp. 2d 853 (N.D. Ohio, 2005)
Bowman v. SP Pharmaceuticals
Tenth Circuit, 2000
Schafer v. Rms Realty
741 N.E.2d 155 (Ohio Court of Appeals, 2000)
Crouse v. Brobeck, Phleger & Harrison
80 Cal. Rptr. 2d 94 (California Court of Appeal, 1998)
Bohatch v. Butler & Binion
977 S.W.2d 543 (Texas Supreme Court, 1998)
Cruz v. South Dayton Urological Associates, Inc.
700 N.E.2d 675 (Ohio Court of Appeals, 1997)
Hynes v. Needleman (In Re Needleman)
204 B.R. 524 (S.D. Ohio, 1997)
Heller v. Pillsbury Madison & Sutro
50 Cal. App. 4th 1367 (California Court of Appeal, 1996)
St. Joseph's Regional Health Center v. Munos
934 S.W.2d 192 (Supreme Court of Arkansas, 1996)
Winston & Strawn v. Nosal
664 N.E.2d 239 (Appellate Court of Illinois, 1996)

Cite This Page — Counsel Stack

Bluebook (online)
608 N.E.2d 1166, 80 Ohio App. 3d 231, 1992 Ohio App. LEXIS 2609, Counsel Stack Legal Research, https://law.counselstack.com/opinion/leigh-v-crescent-square-ltd-ohioctapp-1992.