Sheet Metal Workers Local Union 33 v. Sutton

2011 Ohio 3809
CourtOhio Court of Appeals
DecidedAugust 1, 2011
Docket2010CA00323
StatusPublished
Cited by3 cases

This text of 2011 Ohio 3809 (Sheet Metal Workers Local Union 33 v. Sutton) 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
Sheet Metal Workers Local Union 33 v. Sutton, 2011 Ohio 3809 (Ohio Ct. App. 2011).

Opinion

[Cite as Sheet Metal Workers Local Union #33 v. Sutton, 2011-Ohio-3809.]

COURT OF APPEALS STARK COUNTY, OHIO FIFTH APPELLATE DISTRICT

SHEET METAL WORKERS LOCAL JUDGES: UNION NO. 33 Hon. W. Scott Gwin, P.J. Hon. William B. Hoffman, J. Plaintiff-Appellee Hon. Julie A. Edwards, J.

-vs- Case No. 2010CA00323

THOMAS F. SUTTON, JR., ET AL. OPINION Defendants-Appellants

CHARACTER OF PROCEEDING: Appeal from the Stark County Court of Common Pleas, Case No. 2010CV00567

JUDGMENT: Affirmed in part; Reversed and Remanded in part

DATE OF JUDGMENT ENTRY: August 1, 2011

APPEARANCES:

For Plaintiff-Appellee For Defendants-Appellants

AMY L. ZAWACKI ROBERT J. TSCHOLL Allotta, Farley & Widman Co., LPA JENNIFER L. ARNOLD 2222 Centennial Road 220 Market Ave. South, Suite 1120 Toledo, Ohio 43617 Canton, Ohio 44702 Stark County, Case No. 2010CA00323 2

Hoffman, J.

{¶1} Defendants-appellants Thomas F. Sutton, Jr., et al. appeal the October

22, 2010 Judgment Entry entered by the Stark County Court of Common Pleas, which

granted summary judgment in favor of plaintiff-appellee Sheet Metal Workers Local

Union No. 33. Appellants also appeal the April 9, 2010 Judgment Entry, which denied

their request for fees.

STATEMENT OF THE FACTS AND CASE

{¶2} Appellee is a local trade union affiliate of an international labor union.

Appellants were voluntary members of Appellee, working as employees of Kiko Heating

& A/C. Kiko was a covered employer and signatory to a collective bargaining agreement

with Appellee.

{¶3} On June 19, 2009, Jerry Durieux, Appellee’s business representative,

contacted Appellant Thomas F. Sutton, Jr., who was the union steward for Kiko. Durieux

asked Appellant Sutton to arrange a meeting for all Kiko employees who were members

of Appellee. At the meeting, Durieux advised Kiko’s union member employees that Kiko

was three weeks behind on fringe benefit payments. Appellant and the other employees

agreed with Durieux’s decision to remove them from Kiko should the employer not pay

the fringe benefits by the following day. Following the meeting, Durieux provided Tim

Brown, owner of Kiko, notice if the fringe benefits were not paid, Appellee would remove

all of its members from Kiko. Kiko did not pay the delinquent fringe benefits. As a result,

Appellee exercised its right under the collective bargaining agreement and pulled its

members working for Kiko. Stark County, Case No. 2010CA00323 3

{¶4} Shortly after Appellee pulled its members from Kiko, Appellants returned

to work at Kiko for a non-bargained wage and fringe benefits package. On June 26,

2009, Appellee filed charges against Appellants, alleging violations of Article 17,

Sections 1(e), 1(f), and 1(m) of the Union’s Constitution. Appellants resigned from the

Union on June 30, 2009. Appellee sent Appellants notice of a “union” trial scheduled for

September 12, 2009. Appellants did not appear at the “union” trial. The Trial Committee

conducted the hearing and found Appellants in violation of Sections 1(e), 1(f), and 1(m)

of Article 17 of the Union’s Constitution. The Trial Committee fined Appellant Sutton a

total of $60,000; and fined the other Appellants a total of $45,000/each. Appellee’s

membership accepted the Trial Committee’s decision at a regular meeting held on

September 15, 2009. On September 21, 2009, Appellee notified Appellants, in writing,

via first class mail and certified mail, of the decision and of their appeal rights and

obligations. Appellants did not exercise their appeal rights.

{¶5} On December 1, 2009, Appellee filed five separate actions against each

Appellant in the Cuyahoga County Court of Common Pleas, seeking to uphold the

disciplinary sanctions and to collect the disciplinary fines. Appellants filed individual

motions to dismiss. While the motions were pending, Appellants filed separate motions

to consolidate, which the trial court granted. The trial court treated the motions to

dismiss as motions for change of venue. The trial court ordered the consolidated cases

be transferred to Stark County. The Stark County Court of Common Pleas received the

transfer on February 11, 2010. Appellants filed an Answer as well as a motion for

attorney fees. Via Judgment Entry filed April 9, 2010, the trial court denied Appellants’

request for fees. Stark County, Case No. 2010CA00323 4

{¶6} After an unsuccessful attempt at mediation, Appellee filed a motion for

summary judgment. Appellants filed a memorandum in opposition. Via Judgment Entry

filed October 22, 2010, the trial court granted Appellee’s motion for summary judgment.

The trial court found Appellants were still active members of the Union when they

committed the offenses on June 23, 2009; therefore, Appellee had jurisdiction over

them. The trial court also found the fines imposed upon Appellants were not arbitrary or

unreasonable.

{¶7} It is from this judgment entry Appellants appeal, raising the following

assignments of error:

{¶8} “I. THE TRIAL COURT IMPROPERLY RESOLVED ISSUES OF FACT IN

THE MOVANT’S FAVOR.

{¶9} “II. THE TRIAL COURT IMPROPERLY DETERMINED THAT THE UNION

HAD JURISDICTION OVER THE EMPLOYEES.

{¶10} “III. THE TRIAL COURT IMPROPERLY DETERMINED THAT THE FINE

IN THE MATTER WAS APPROPRIATE RATHER THAN ARBITRARY AND

{¶11} “IV. THE TRIAL COURT ABUSED ITS DISCRETION WHEN IT

REFUSED TO AWARD ATTORNEY FEES TO DEFENDANTS UPON THE CHANGE

OF VENUE UNDER OHIO CIVIL RULE 3.”

SUMMARY JUDGMENT STANDARD OF REVIEW

{¶12} Summary judgment proceedings present the appellate court with the

unique opportunity of reviewing the evidence in the same manner as the trial court.

Smiddy v. The Wedding Party, Inc. (1987), 30 Ohio St.3d 35, 36, 506 N.E.2d 212. As Stark County, Case No. 2010CA00323 5

such, this Court reviews an award of summary judgment de novo. Grafton v. Ohio

Edison Co. (1996), 77 Ohio St.3d 102, 105, 671 N.E.2d 241.

{¶13} Civ.R. 56 provides summary judgment may be granted only after the trial

court determines: 1) no genuine issues as to any material fact remain to be litigated; 2)

the moving party is entitled to judgment as a matter of law; and 3) it appears from the

evidence that reasonable minds can come to but one conclusion and viewing such

evidence most strongly in favor of the party against whom the motion for summary

judgment is made, that conclusion is adverse to that party. Temple v. Wean United, Inc.

(1977), 50 Ohio St.2d 317, 364 N.E.2d 267.

{¶14} It is well established the party seeking summary judgment bears the

burden of demonstrating that no issues of material fact exist for trial. Celotex Corp. v.

Catrett (1987), 477 U.S. 317, 330, 106 S.Ct. 2548, 91 L.Ed.2d 265. The standard for

granting summary judgment is delineated in Dresher v. Burt (1996), 75 Ohio St.3d 280

at 293, 662 N.E.2d 264: “ * * * a party seeking summary judgment, on the ground that

the nonmoving party cannot prove its case, bears the initial burden of informing the trial

court of the basis for the motion, and identifying those portions of the record that

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

Related

Gilcrest v. Gilcrest
2022 Ohio 3640 (Ohio Court of Appeals, 2022)
Sheet Metal Workers Local Union No. 33 v. Sutton
2012 Ohio 3549 (Ohio Court of Appeals, 2012)
Bricklayers' Local Union No. 5 v. Ramey
2011 Ohio 6331 (Ohio Court of Appeals, 2011)

Cite This Page — Counsel Stack

Bluebook (online)
2011 Ohio 3809, Counsel Stack Legal Research, https://law.counselstack.com/opinion/sheet-metal-workers-local-union-33-v-sutton-ohioctapp-2011.