Reynolds v. Wingers, Inc.

621 N.E.2d 1239, 86 Ohio App. 3d 742, 1993 Ohio App. LEXIS 1487
CourtOhio Court of Appeals
DecidedMarch 17, 1993
DocketNo. 17-92-17.
StatusPublished
Cited by3 cases

This text of 621 N.E.2d 1239 (Reynolds v. Wingers, 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
Reynolds v. Wingers, Inc., 621 N.E.2d 1239, 86 Ohio App. 3d 742, 1993 Ohio App. LEXIS 1487 (Ohio Ct. App. 1993).

Opinion

Shaw, Judge.

This is an appeal from a partial summary judgment, entered in the Shelby County Court of Common Pleas, in favor of the defendants-appellees, Wingers, Inc. and others, and against the plaintiffs-appellants, Donald E. and Tonya Reynolds.

In March 1991, plaintiff Donald Reynolds and defendants John R. Thomas and James E. Fletcher decided to open a restaurant in Sidney, Ohio. On April 1, 1991, the business was incorporated as “Wingers, Inc.,” and one hundred shares of stock were issued. Reynolds received forty-five shares of stock, Thomas received forty-five shares of stock, and Fletcher received ten shares of stock.

The shareholders elected a board of directors made up of Reynolds, Thomas, Fletcher, Tonya Reynolds (Donald Reynolds’ wife and the other plaintiff here), and Diane Thomas (John Thomas’ wife). The directors then elected corporate officers. Reynolds was elected president of the corporation. Thomas was elected vice-president and Fletcher was elected secretary. Tonya Reynolds was elected treasurer and Diane Thomas was elected assistant secretary.

The restaurant opened in the summer of 1991 and, shortly thereafter, differences of opinion arose among the three shareholders over matters relating to the operation of the business. This conflict culminated on September 1, 1991, when, at a directors meeting called by Fletcher and Thomas, Reynolds was removed as president of the corporation. At a shareholders meeting held on October 13, 1991, Reynolds was also removed as a director of the corporation.

On October 1, 1991, Reynolds and his wife filed a twelve-count complaint seeking injunctive relief and damages for his allegedly wrongful removal. On November 22, 1992, the trial court denied plaintiffs’ motion for a preliminary injunction. On May 8, 1992, defendants filed a motion for partial summary judgment. On July 31, 1992, the trial court granted summary judgment in favor of defendants as to the first, second, third, fourth, fifth, sixth, seventh, eighth and eleventh counts of the plaintiffs’ complaint.

The plaintiffs thereafter brought the instant appeal, raising the following-assignment of error:

*745 “The trial court erred in granting summary judgment of Counts One, Two, Three, Four, Six, Seven, Eight and Eleven on appellants [sic ] complaint in that genuine issues of fact and law existed on the treatment of appellants and their business relationships.”

Civ.R. 56(C) provides, in relevant part:

“Summary judgment shall be rendered forthwith if the pleading, depositions, answers to interrogatories, written admissions, affidavits, transcripts of evidence in the pending' case, and written stipulations of fact, if any, timely filed in the action, show that there is no genuine issue as to any material fact and that the moving party is entitled to judgment as a matter of law. No evidence or stipulation may be considered except as stated in this rule. A summary judgment shall not be rendered unless it appears from such evidence or stipulation and only therefrom, that reasonable minds can come to but one conclusion and that conclusion is adverse to the party against whom the motion for summary judgment is made, such party being entitled to have the evidence or stipulation construed most strongly in his favor.”

The first count of plaintiffs’ complaint alleges that Reynolds was wrongfully terminated as president of Wingers, Inc. Reynolds argues that his election to a one-year term as president effectively placed him under a one-year employment contract and, therefore, his employment could not properly be terminated within that year.

R.C. 1701.64(B) provides:

“Unless the articles or the regulations otherwise provide:

“(2) Any officer may be removed, with or without cause, by the directors without prejudice to the contract rights of such officer. The election or appointment of an officer for a given term, or a general provision in the articles, the regulations, or the by-laws with respect to term of office, shall not be deemed to create contract rights.”

The 1955 comments of the Corporation Law Committee of the Ohio State Bar Association relating to this section explain:

“The second sentence of paragraph (B)(2) is new, in order to make certain that an officer does not acquire contract rights entitling him to continue in office merely because the articles or the regulations contain a general provision to the effect that officers shall be elected to serve until the next annual meeting and until their successors are elected and qualified, or contain some other general ■reference to term of office.”

*746 Furthermore, Section 2, Article V of the Code of Regulations of Wingers, Inc. provides in pertinent part:

“Each officer of the Corporation shall be elected by the Board of Directors, and shall hold office until the annual meeting of the Board of Directors following his election or until his earlier resignation, removal from office, or death, the [sic ] Board of Directors may remove any officer at nay [sic ] time, with or without cause.”

Thus, the trial court was correct in finding that, as a matter of law, Reynolds has no legitimate contractual claims stemming from his election as president for an original term of one year. We find that the trial court did not err in granting summary judgment as to the first count of plaintiffs’ complaint.

The second count of plaintiffs’ complaint incorporates the allegations made in the first count, and further alleges that the September 1, 1991 meeting of the board of directors was held without Reynolds receiving adequate notice of the purpose of the meeting. It is alleged that Reynolds’ termination was therefore wrongful and that Reynolds should be restored as president of Wingers, Inc.

R.C. 1701.61 governs meetings of directors and notice thereof, and provides in relevant part:

“Unless otherwise provided in the articles, the regulations, or the bylaws

“(A) Meetings of the directors may be called by the chairman of the board, the president, any vice-president, or any two directors;

a # * *

“(C) Written notice of the time and place of each meeting of the directors shall be given to each director either by personal delivery or by mail, telegram, or cablegram at least two days before the meeting, which notice need not specify the purposes of the meeting * *

Section 2, Article IV of the Code of Regulations of Wingers, Inc. addresses meetings of the board of directors and does not list any notice requirements in addition to those imposed by statute.

The record reflects that written notice of the September 1, 1991 directors meeting was personally delivered to Reynolds on August 29,1991. Therefore, as the notice complied with the statutory requirements, and Reynolds alleges no other facts in support of his allegation of wrongful termination, we find that the trial court did not err in granting summary judgment as to the second count of plaintiffs’ complaint.

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

Related

Dobrski v. Ford Motor Company
698 F. Supp. 2d 966 (N.D. Ohio, 2010)
Schafer v. Rms Realty
741 N.E.2d 155 (Ohio Court of Appeals, 2000)
Fredrick P. Godfredson v. Hess & Clark, Inc.
173 F.3d 365 (Sixth Circuit, 1999)

Cite This Page — Counsel Stack

Bluebook (online)
621 N.E.2d 1239, 86 Ohio App. 3d 742, 1993 Ohio App. LEXIS 1487, Counsel Stack Legal Research, https://law.counselstack.com/opinion/reynolds-v-wingers-inc-ohioctapp-1993.