Pizzuli v. Yurko

2026 Ohio 263
CourtOhio Court of Appeals
DecidedJanuary 29, 2026
Docket115206
StatusPublished

This text of 2026 Ohio 263 (Pizzuli v. Yurko) 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
Pizzuli v. Yurko, 2026 Ohio 263 (Ohio Ct. App. 2026).

Opinion

[Cite as Pizzuli v. Yurko, 2026-Ohio-263.]

COURT OF APPEALS OF OHIO

EIGHTH APPELLATE DISTRICT COUNTY OF CUYAHOGA

LINDA E. PIZZULI, :

Plaintiff-Appellant, : No. 115206 v. :

JESSICA M. YURKO, ET AL., :

Defendants-Appellees. :

JOURNAL ENTRY AND OPINION

JUDGMENT: AFFIRMED RELEASED AND JOURNALIZED: January 29, 2026

Civil Appeal from the Cuyahoga County Court of Common Pleas Case No. CV-24-999130

Appearances:

Grubb and Associates, LPA, Natalie F. Grubb, and Mark E. Owens, for appellant.

Gallagher Sharp, LLP, Thomas J. Cabral, and Jennifer L. Gardner, for appellees City of Avon and Antonio W. Petrosky.

ANITA LASTER MAYS, J.:

{¶1} Plaintiff-appellant Linda Pizzuli (“Pizzuli”) appeals the trial court’s

decision granting the motion to dismiss filed by defendants-appellees City of Avon and Officer Antonio Petrosky, individually (“Ofc. Petrosky”) and jointly (“the

appellees”). We affirm the trial court’s decision.

I. Facts and Procedural History

{¶2} On July 3, 2022, Ofc. Petrosky, a police officer with the City of Avon,

found Jessica Yurko (“Yurko”) slumped over the steering wheel of her vehicle while

parked in a stranger’s driveway. Ofc. Petrosky’s encounter with Yurko was recorded

on a body camera he was wearing. The car was still running, and Ofc. Petrosky

observed open containers of alcohol in the vehicle and on the dashboard. He could

also smell alcohol. Ofc. Petrosky attempted to ask Yurko questions, but she was

unresponsive and refused to give her name or provide her driver’s license. He had

also called emergency response services to the scene. When Ofc. Petrosky stepped

away from Yurko’s vehicle, Yurko suddenly drove away, which led to a high-speed

chase in the neighboring City of Westlake. Ofc. Petrosky ended the chase when

Yurko entered Westlake and notified the Westlake police. The chase continued with

Westlake police in pursuit and ended when Yurko slammed into the back of Pizzuli’s

vehicle, which resulted in Pizzuli suffering severe injuries.

{¶3} Yurko was arrested and charged with aggravated vehicular assault, a

third-degree felony; aggravated vehicular assault, a fourth-degree felony; two counts

of failure to comply, third-degree felonies; and three counts of driving while under

the influence, fourth-degree felonies. As a result of a plea agreement with the State,

Yurko pleaded guilty to one count of aggravated vehicular assault; one count of vehicular assault; one count of failure to comply; and one count of driving while

under the influence. The trial court sentenced Yurko to one year of imprisonment.

{¶4} On June 18, 2024, Pizzuli filed a complaint against Yurko, State Farm

Mutual Automobile Insurance Company (“State Farm”), Jason Caples Insurance

and Financial Services, Inc. (“Caples”), Officer Ryan M. Jasinsky (“Ofc. Jasinsky”),

Officer Michael D. Thompson (“Ofc. Thompson”), and the City of Westlake

(“Westlake”). In December 2024, Pizzuli received discovery from Westlake that

included the body-camera footage of Ofc. Petrosky’s encounter with Yurko. Pizzuli

had not previously requested discovery from Avon or filed a public-records request

for the body-camera footage.

{¶5} On January 20, 2025, Pizzuli filed a motion for leave to file an amended

complaint. On February 21, 2025, the trial court granted Pizzuli’s motion, and on

February 26, 2025, Pizzuli filed an amended complaint adding the City of Avon and

Ofc. Petrosky to the complaint.

{¶6} On March 31, 2025, the appellees filed a motion to dismiss, requesting

that the trial court dismiss Pizzuli’s complaint pursuant to Civ.R. 12(B)(6) for failure

to state a claim upon which relief can be granted. The appellees argued that Pizzuli’s

claims were beyond the two-year statute of limitations outlined in R.C. 2744.04, and

that they are entitled to political-subdivision immunity. Additionally, the appellees

contended that Pizzuli’s claims that they engaged in wanton and reckless conduct

had no merit. {¶7} In Pizzuli’s brief in opposition to the appellees’ motion to dismiss, she

argued that her claims were not barred by the two-year statute of limitations because

the appellees’ liability was only discovered in December 2024 when she received

discovery materials from Westlake. Pizzuli also argued that the appellees were not

entitled to political-subdivision immunity because the facts demonstrate wanton

and reckless conduct by the appellees.

{¶8} On June 4, 2025, the trial court granted the appellees’ motion to

dismiss, stating in part: “For the reasons set forth therein, defendant City of Avon

and Antonio Petrosky’s motion to dismiss, filed on March 31, 2025, is granted.”

Journal Entry No. 196934933 (June 4, 2025).

{¶9} Pizzuli filed this appeal, assigning three errors for our review:

1. The trial court erred as a matter of law in finding that appellant’s claims are barred by the applicable statute of limitations;

2. The trial court erred as a matter of law in finding that appellant did not plead facts supporting an exception to statutory immunity; and

3. The trial court erred as a matter of law by failing to follow the motion to dismiss standard under Civ.R. 12(B) and controlling Ohio law.

II. Motion to Dismiss – Statute of Limitations

A. Standard of Review

{¶10} The trial court granted the appellees’ motion to dismiss under Civ.R.

12(B)(6). “We conduct a de novo review when considering a motion to dismiss

pursuant to Civ.R. 12(B)(6) for failure to state a claim upon which relief may be granted.” (Cleaned up.) Bykova v. Cleveland, 2025-Ohio-3285, ¶ 12 (8th Dist.),

citing Fried v. Friends of Breakthrough Schools, 2020-Ohio-4215, ¶ 15 (8th Dist.).

“Therefore, we independently review the record and afford no deference to the

decision of the trial court.” Id., citing id.

B. Law and Analysis

{¶11} In Pizzuli’s assignments of error, she argues that her claims are not

barred by the statute of limitations, she pleaded facts that support an exception to

the appellees’ claims of statutory immunity, and the trial court erred by failing to

follow the motion to dismiss standard under Civ.R. 12(B). The appellees, however,

contend that they have immunity, Pizzuli’s claims are barred by the two-year statute

of limitations, and Pizzuli failed to prove a set of facts warranting the requested

relief. For ease of review, we will initially examine whether the claims are barred by

the statute of limitations.

{¶12} The statute of limitations is contained within R.C. 2744.04(A) for

claims brought against political subdivisions. R.C. 2744.04(A) provides the

following:

An action against a political subdivision to recover damages for injury, death, or loss to person or property allegedly caused by any act or omission in connection with a governmental or proprietary function, whether brought as an original action, cross-claim, counterclaim, third-party claim, or claim for subrogation, shall be brought within two years after the cause of action accrues, or within any applicable shorter period of time for bringing the action provided by the Revised Code. The period of limitation contained in this division shall be tolled pursuant to section 2305.16 of the Revised Code. This division applies to actions brought against political subdivisions by all persons, governmental entities, and the state.

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

Related

Flagstar Bank, F.S.B. v. Airline Union's Mortgage Co.
2011 Ohio 1961 (Ohio Supreme Court, 2011)
State ex rel. Gaylor, Inc. v. Goodenow
2010 Ohio 1844 (Ohio Supreme Court, 2010)
Cyrus v. Henes
623 N.E.2d 1256 (Ohio Court of Appeals, 1993)
Schmitz v. Natl. Collegiate Athletic Assn. (Slip Opinion)
2018 Ohio 4391 (Ohio Supreme Court, 2018)
Mauldin v. Youngstown Water Dept.
2019 Ohio 5065 (Ohio Court of Appeals, 2019)
Fried, Admin. v. Friends of Breakthrough Schools
2020 Ohio 4215 (Ohio Court of Appeals, 2020)
Naiman Family Partners, L.P. v. Saylor
2020 Ohio 4987 (Ohio Court of Appeals, 2020)
Velotta v. Leo Petronzio Landscaping, Inc.
433 N.E.2d 147 (Ohio Supreme Court, 1982)
O'Stricker v. Jim Walter Corp.
447 N.E.2d 727 (Ohio Supreme Court, 1983)
Zimmie v. Calfee, Halter & Griswold
538 N.E.2d 398 (Ohio Supreme Court, 1989)
Bykova v. Cleveland
2025 Ohio 3285 (Ohio Court of Appeals, 2025)
Cyrus v. Henes
1994 Ohio 185 (Ohio Supreme Court, 1994)

Cite This Page — Counsel Stack

Bluebook (online)
2026 Ohio 263, Counsel Stack Legal Research, https://law.counselstack.com/opinion/pizzuli-v-yurko-ohioctapp-2026.