Shepherd v. Shepherd

2018 Ohio 1037, 108 N.E.3d 1203
CourtOhio Court of Appeals
DecidedMarch 20, 2018
Docket17AP-436
StatusPublished
Cited by2 cases

This text of 2018 Ohio 1037 (Shepherd v. Shepherd) 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
Shepherd v. Shepherd, 2018 Ohio 1037, 108 N.E.3d 1203 (Ohio Ct. App. 2018).

Opinions

SADLER, J.

{¶ 1} Plaintiff-appellant, Daniel R. Shepherd, appeals from a judgment entry of the Franklin County Court of Common Pleas, Division of Domestic Relations, denying appellant's motion for new trial. For the following reasons, we affirm the decision of the trial court.

I. FACTS AND PROCEDURAL HISTORY

{¶ 2} Appellant and appellee were married on November 27, 1981. On May 13, 2016, appellant filed a complaint of divorce in the Franklin County Court of Common Pleas, Division of Domestic Relations. On May 24, 2016, appellee filed an answer and counterclaim for divorce, as well as a motion and affidavit for temporary orders.

{¶ 3} On July 22, 2016, a magistrate's order designated appellee as the temporary residential parent and legal custodian of the two minor children, allocated appellant parenting time, set a temporary payment amount for appellant to pay appellee, and indicated that child and spousal support and arrearage, fees, and expenses will be addressed "at final." (July 22, 2016 Mag.'s Order at 1.) After several continuances, the record shows that a hearing on temporary orders and "possible settlement" was scheduled for August 30, 2016. (July 19, 2016 Mot. for Continuance at 1.) An "agreed entry" signed by both parties and filed that same day states:

The parties shall immediately list the marital residence for sale. [Appellee]
shall contact an agent to inspect [and] list the house. Both parties shall have access to speak with the agent. The parties shall defer to the agent as to listing price and acceptance of any offer. No offer within 3% of the listing price shall be refused. Any liability or profit shall be equally divided by the parties at closing. The parties shall equally divide all realtor fees, closing costs, etc.
[Appellant] shall lay new carpeting on the stairs and pick up his tools at the same time. This shall be done within 17 days of this entry.

(Aug. 30, 2016 Agreed Entry at 1.)

October 26, 2016 Divorce Settlement Memorandum

{¶ 4} A hearing on settlement was ultimately held on October 26 and 27, 2016. On October 26th, the parties and their respective counsel appeared before the trial court judge; the record does not establish where the hearing occurred. The parties indicated settlement negotiations were almost complete and asked for "guidance from the Court" on one issue that remained to be settled. (Oct. 26, 2016 Hearing Tr. at 2.) The trial court did not make findings of fact on that issue.

{¶ 5} Both parties, their attorneys, and the judge signed a Divorce Settlement Memorandum ("settlement memorandum") dated October 27, 2016. In the settlement memorandum, the parties agreed to divorce on the ground of incompatibility, that appellee would have residential and legal custody of the minor children, and that the parties would adhere to a certain parenting time schedule with mandatory counseling between the children and appellant. Appellant agreed to pay a specific amount of child support, provide private health insurance for the benefit of the children, and split the cost of the children's extra medical and health expenses and extra-curricular activities.

{¶ 6} The settlement memorandum further indicated that appellant is obligated to pay appellee $867 in total spousal support per month with termination on "death of either party." (Divorce Settlement Memo. at 3.) The box approving continuing jurisdiction over spousal support is checked "yes" with an asterisk corresponding to a note that "shall be a lifetime award, subject to modification on amount, not duration." (Divorce Settlement Memo. at 3.)

{¶ 7} Under property division allocation, the settlement memorandum states:

Parties to list residence for sale immediately "as is". Parties shall defer to recommendation of agent for both listing [and] selling prices. Parties to equally share in equity at closing. No offer [within] 3% of asking price shall be refused. [Appellant] shall install carpeting in marital residence [and] pick up his tools, both [within] 14 days of today.

(Emphasis sic.) (Divorce Settlement Memo. at 3.) The parties agreed to divide all household goods and furniture equally within 30 days, with counsel exchanging a list of what appellant requests and working with the parties to facilitate the division. Each party retained their own bank account, appellee maintained her OPERS and social security and 50 percent of the marital portion of appellant's Ohio Public Employees Retirement System ("OPERS") account, offset by appellee's social security as to be determined by a third-party pension evaluator paid by appellant. Appellee received 50 percent, at least $9,500, from appellant's deferred compensation, while appellant retained all other funds. The box indicating "parties agree property division is equitable and waive their rights to written findings of fact" is checked. (Divorce Settlement Memo. at 4.)

{¶ 8} The settlement memorandum further indicates that each party keeps debts in their own name and pays half the cost of the residence mortgage until it is sold. The parties agreed to begin to file taxes separately beginning in 2016, and appellant "shall take [one of the children] as an income tax deduction every year so long as he is substantially current on his child support obligation." (Divorce Settlement Memo. at 5.)

{¶ 9} Under a section of the settlement memorandum entitled "preservation and nonmerger of the following temporary orders," two documents are indicated: the August 30, 2016 agreed entry and the July 22, 2016 magistrate's order. (Divorce Settlement Memo. at 5.) Furthermore, the settlement memorandum indicates that appellee's attorney would prepare the final decree within 30 days, and next to the question "[d]o parties waive signatures on the final Decree," the box for "yes" is checked. (Divorce Settlement Memo. at 5.) Both parties, their attorneys, and the judge signed the settlement memorandum.

{¶ 10} The following day, October 27, 2016, the parties and their counsel appeared before the judge in a courtroom. Appellant and appellee were sworn in as witnesses. After first testifying that he had been "badgered" about signing the settlement memorandum, appellant confirmed for the court that he had signed the settlement memorandum and wished it to be incorporated as part of the final decree and further waived findings of fact from the court as far as assets. (Oct. 27, 2016 Hearing Tr. at 5-6.) Appellee likewise testified as to signing the settlement memorandum and wishing it to be incorporated into the final decree. The trial court then granted the parties a divorce based on the divorce settlement memorandum and the parties' testimonies and indicated that the terms of the settlement memorandum would become the final orders on submission of a typewritten decree.

February 6, 2017 Agreed Judgment Entry-Decree of Divorce

{¶ 11} On January 18, 2017, appellant's counsel moved to withdraw as counsel. The trial court granted counsel permission to withdraw on January 23, 2017.

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

Related

Earth Mobile, Inc. v. U.S. Bank, N.A.
2023 Ohio 3354 (Ohio Court of Appeals, 2023)
Shepherd v. Shepherd
2018 Ohio 1037 (Ohio Court of Appeals, 2018)

Cite This Page — Counsel Stack

Bluebook (online)
2018 Ohio 1037, 108 N.E.3d 1203, Counsel Stack Legal Research, https://law.counselstack.com/opinion/shepherd-v-shepherd-ohioctapp-2018.