Rmi, Inc. v. City of Leitchfield, Kentucky

CourtCourt of Appeals of Kentucky
DecidedFebruary 29, 2024
Docket2023 CA 000730
StatusUnknown

This text of Rmi, Inc. v. City of Leitchfield, Kentucky (Rmi, Inc. v. City of Leitchfield, Kentucky) is published on Counsel Stack Legal Research, covering Court of Appeals of Kentucky primary law. Counsel Stack provides free access to over 12 million legal documents including statutes, case law, regulations, and constitutions.

Bluebook
Rmi, Inc. v. City of Leitchfield, Kentucky, (Ky. Ct. App. 2024).

Opinion

RENDERED: MARCH 1, 2024; 10:00 A.M. NOT TO BE PUBLISHED

Commonwealth of Kentucky Court of Appeals NO. 2023-CA-0730-MR

RMI, INC. APPELLANT

APPEAL FROM GRAYSON CIRCUIT COURT v. HONORABLE BRUCE T. BUTLER, JUDGE ACTION NO. 20-CI-00114

CITY OF LEITCHFIELD, KENTUCKY; CITY COUNCIL OF LEITCHFIELD; BILLY DALLAS; CLAYTON MILLER; HAROLD MILLER; KELLY STEVENSON; MARGIE DECKER; RAYMOND “TOOTY” COTTRELL; AND MAYOR FOR THE CITY OF LEITCHFIELD, RICK EMBRY APPELLEES

OPINION AFFIRMING

** ** ** ** **

BEFORE: THOMPSON, CHIEF JUDGE; EASTON AND GOODWINE, JUDGES.

THOMPSON, CHIEF JUDGE: RMI, Inc. (“Appellant”) appeals from an order of

the Grayson Circuit Court granting summary judgment in favor of the City of Leitchfield, et al. (“Appellees”) on its claim for a declaratory judgment and

monetary damages. It argues that the circuit court erred in finding that Appellant

did not have standing to seek monetary damages and in its conclusion that the

declaratory action was moot. After careful review, we find no error and affirm the

order on appeal.

FACTS AND PROCEDURAL HISTORY

In 2019, the City of Leitchfield (“the City”) sought bids for property

and general insurance to take effect in the middle of the fiscal year beginning on

January 1, 2020. On October 24, 2019, the City published in the local newspaper a

Request for Proposals (“RFP”) soliciting bids, with the RFP describing the nature

and scope of the insurance the City sought.

On November 22, 2019, three insurance agencies, one of which is

Appellant, submitted proposals in response to the RFP. Appellant submitted two

proposals, underwritten by Travelers and Zurich, respectively. Insurance agency

E.M. Ford submitted a proposal underwritten by Tokio Marine, and Kinkade

Cornell Insurance Agency (“Kinkade Cornell”) proposed a policy underwritten by

Kentucky Leagues of Cities. The City’s general liability and property insurance in

effect at the time of the RFP was also underwritten by Kentucky League of Cities.

Appellant’s submission underwritten by Travelers was the lowest bid.

The RFP, however, expressly stated that the City reserved the right to choose or

-2- reject any bid. It further stated that its acceptance, if any, would be based solely on

its consideration of all relevant factors and not merely the lowest bid.

The City’s Mayor, Rick Embry, and the Utility Commission requested

that the City Clerk/Treasurer, Lori Woosley, and Utility Commission attorney,

David Vickery, review the bids. Woosley and Vickery received input from the

bidders, and attended a December 16, 2019 meeting of the City Council where the

bids were discussed. At the meeting, Mayor Embry proposed executing a six-

month policy so that a subsequent one-year policy could be coordinated with the

fiscal year.

On December 16, 2019, Woosley and Vickery produced a written

memorandum recommending that the City extend the current policy through

Kentucky League of Cities for an additional six months, followed by a new RFP

for the 2021-2022 fiscal year. The recommendation noted that Tokio Marine and

Travelers had not quoted Island Marine insurance separately as set out in the RFP,

and that Travelers and Zurich had not complied with other requirements. Another

factor in supporting the recommendation of Woosley and Vickery was that they

needed more time to fully evaluate the proposals.

Another meeting was conducted on December 23, 2019, where Mayor

Embry advocated adopting the recommendation of Woosley and Vickery. After

-3- discussion, the City Council voted to extend the City’s existing policy with

Kentucky League of Cities for six months.

On January 6, 2020, the sole shareholder of Appellant, Aubrey Beatty,

alleged that the Council’s vote was not valid for at least two reasons. First, Beatty

noted that Steve Kinkade, who had an interest in Kinkade Cornell, had a conflict of

interest because he sat on the City’s Planning and Zoning Commission and the

City’s Board of Adjustments. Beatty also believed that Vickery had drafted the

articles of incorporation for Kinkade’s business.

One week later, on January 13, 2020, the City Council called a special

session to discuss rescinding the December 23, 2019 vote in favor of continuing

the existing Kentucky League of Cities coverage for six months. After discussion,

the Council unanimously voted to rescind the December 23, 2019 vote. After the

vote, the Council heard from Kinkade, who stated that he was an owner of Kinkade

Cornell Insurance Agency; was a member of the City’s Board of Adjustments and

Planning Commission; that he had no input on the City’s decision to purchase

insurance from Kinkade Cornell Insurance Agency nor had tried to influence any

official; and, that he would not personally benefit from the City’s purchase of

insurance though his insurance agency would. Kinkade also noted that Vickery

had filed corporate paperwork for Kinkade Cornell Insurance Agency some two

years before Kinkade became a member of the City’s Board of Adjustments and

-4- Planning Commission. It appears from the record that Kinkade’s connection to

Kinkade Cornell Insurance Agency was well-known to all parties, not only by the

name of the insurance agency, but because Kinkade had regularly filed financial

interest disclosures with the County Clerk after joining the Board of Adjustments

and Planning Commission.1

Following Kinkade’s disclosure, a motion was made to extend the

existing KLC insurance policy for six months. The Council approved the motion

by a vote of 3-2.

On June 16, 2020, Appellant filed the instant action in Grayson

Circuit Court against the City, the Mayor, and the City Council members in their

individual capacities. The complaint alleged violations of the City’s Code of

Ordinances; that the approval of the Kentucky League of Cities’ bid was improper

based on Kinkade’s conflict of interest; that the approval of the bid violated

Kentucky Revised Statutes (“KRS”) 65A.080 and the Kentucky Constitution; and,

that Appellant be awarded a declaratory judgment holding the defendants liable in

their individual capacities. Appellant sought monetary damages and a ruling that

the City’s six-month extension of the existing contract was void.

1 Kinkade’s public disclosures were required because the City was considering extending its insurance contract with Kinkade Cornell Insurance Agency. Though the City’s Code of Ordinances generally prohibited a City official or employee from benefitting from a City contract, the benefit was allowed if the nature of the official or employee’s interest in the contract was disclosed at a public meeting an entered into the record.

-5- The matter proceeded in Grayson Circuit Court, culminating in

Appellees’ motion for summary judgment. While the motion was pending,

Appellant dismissed its claims against the Mayor and Council members in their

individual capacities, and also its statutory and constitutional claims. After

additional briefing, the circuit court entered an order on May 16, 2023, sustaining

Appellees’ motion for summary judgment. In support of the order, the court

determined that Appellant lacked standing to seek monetary damages. The circuit

court also ruled that Appellant’s claim for a declaratory judgment was moot. This

appeal followed.

STANDARD OF REVIEW

Summary judgment “shall be rendered forthwith if the pleadings,

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

Related

Steelvest, Inc. v. Scansteel Service Center, Inc.
807 S.W.2d 476 (Kentucky Supreme Court, 1991)
HealthAmerica Corp. of Kentucky v. Humana Health Plan, Inc.
697 S.W.2d 946 (Kentucky Supreme Court, 1985)
Laurel Construction Co. v. Paintsville Utility Commission
336 S.W.3d 903 (Court of Appeals of Kentucky, 2010)
Ohio River Conversions, Inc. v. City of Owensboro
663 S.W.2d 759 (Court of Appeals of Kentucky, 1984)
Commonwealth v. Hughes
873 S.W.2d 828 (Kentucky Supreme Court, 1994)
Scifres v. Kraft
916 S.W.2d 779 (Court of Appeals of Kentucky, 1996)

Cite This Page — Counsel Stack

Bluebook (online)
Rmi, Inc. v. City of Leitchfield, Kentucky, Counsel Stack Legal Research, https://law.counselstack.com/opinion/rmi-inc-v-city-of-leitchfield-kentucky-kyctapp-2024.