Simmons v. Lee

2016 Ohio 25
CourtOhio Court of Appeals
DecidedJanuary 7, 2016
Docket103108
StatusPublished
Cited by1 cases

This text of 2016 Ohio 25 (Simmons v. Lee) 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
Simmons v. Lee, 2016 Ohio 25 (Ohio Ct. App. 2016).

Opinion

[Cite as Simmons v. Lee, 2016-Ohio-25.]

Court of Appeals of Ohio EIGHTH APPELLATE DISTRICT COUNTY OF CUYAHOGA

JOURNAL ENTRY AND OPINION No. 103108

ANTHONY SIMMONS PLAINTIFF-APPELLANT

vs.

MARILYN LEE, ET AL. DEFENDANTS-APPELLEES

JUDGMENT: AFFIRMED

Civil Appeal from the Cuyahoga County Court of Common Pleas Probate Court Division Case No. 2013-ADV-187843

BEFORE: Kilbane, J., Jones, A.J., and Stewart, J.

RELEASED AND JOURNALIZED: January 7, 2016 ATTORNEY FOR APPELLANT

L. Bryan Carr 1392 SOM Center Road Mayfield Heights, Ohio 44124

ATTORNEY FOR APPELLEE

Donald Butler Donald Butler & Associates Suite 600 75 Public Square Cleveland, Ohio 44113

Also Listed:

For Cuyahoga County Jobs and Family Services

Timothy J. McGinty Cuyahoga County Prosecutor Stephen J. Neumeyer Assistant County Prosecutor P.O. Box 93923 Cleveland, Ohio 44101

For Mildred Whitmore

Donald C. Canestraro Donald C. Canestraro Co., L.P.A. 15950 Libby Road Maple Heights, Ohio 44137 MARY EILEEN KILBANE, J.:

{¶1} Plaintiff-appellant, Anthony Simmons (“Simmons”), appeals the judgment

of the probate court that denied his motion for attorney fees to enforce a settlement

reached in his petition to determine the heirs of the estate of Eddie Graves (“decedent”).

Having reviewed the record and the controlling case law, we find no abuse of discretion

and affirm the denial of Simmons’s motion for attorney fees.

{¶2} The decedent died intestate on October 23, 2012. Marilyn Lee (“Lee”)

and Mildred Whitmore (“Administrator Whitmore”) filed applications to administer the

decedent’s estate, designated Cuyahoga P.C. No. 2012 EST 181781. Lee subsequently

withdrew her application, but on April 8, 2013, Lee and Roberta Lee (“Roberta”) filed a

declaratory judgment action in the probate court to determine whether they are

beneficiaries of Graves’s estate. This matter was designated Cuyahoga P.C. No. 2013

ADV 187857.

{¶3} Also on April 8, 2013, Simmons filed a petition to determine Graves’s

heirs, alleging that he is the “lawful, sole heir of the [d]ecedent.” This matter was

designated Cuyahoga P.C. No. 2013 ADV 187843. The following month, in May 2013,

Simmons moved to intervene in Lee’s declaratory judgment action.

{¶4} Simmons’s action, Lee’s action, and the estate proceedings were all

consolidated by the probate court. In September 2014, Lee dismissed her declaratory

judgment action, and on October 15, 2014, Simmons entered into a settlement agreement

with Administrator Whitmore and the decedent’s next of kin in the estate proceedings. The next day, counsel for Simmons forwarded a written settlement agreement to Lee for

signature. In response, Administrator Whitmore requested that the document be

changed to include signature lines for all five heirs. Simmons revised the settlement

agreement then forwarded it to Administrator Whitmore. The settlement agreement

provided that Simmons was to receive $70,000, and further stated that

[w]ithin seven (7) days of execution of this Agreement, Plaintiff shall prepare and file a Joint Notice of Dismissal of the Lawsuit with Prejudice, with costs to be borne by the Estate. All pending motions are hereby withdrawn as moot.

{¶5} On October 24, 2014, just nine days later, Simmons filed a motion to

enforce the settlement agreement, complaining that he had not yet received his settlement

proceeds. Within this motion, Simmons maintained that Administrator Whitmore had

refused to sign the agreement, and he demanded attorney fees. The record indicates that

by October 31, 2014, all of the heirs had signed the settlement agreement. Ironically,

the line for Simmons’s signature remained blank, however.

{¶6} Also on October 31, 2014, the Cuyahoga County Jobs and Family Services

(“CCJFS”), formerly known as the Cuyahoga Support Enforcement Agency (“CSEA”),

filed a motion to intervene in the estate proceedings and filed a motion for a temporary

restraining order, in order to block Simmons’s receipt of the estate funds pending his

payment of a child support arrearage. Within this pleading, CCJFS asserted that

Simmons owed a child support arrearage totaling $13,497.

{¶7} On November 4, 2014, Simmons, as the last signer, signed the agreement

through counsel. On this same date, CCJFS entered into an agreed judgment entry with Simmons and Administrator Whitmore. Under the terms of the agreed judgment entry,

CCJFS retained $13,497 of Simmons’s proceeds from the estate. The record also

indicates that Simmons received his portion of Graves’s estate on November 4, 2014.

The next day, or after he had already received his settlement proceeds, Simmons filed a

supplemental motion to enforce the settlement agreement maintaining that, absent his

motion to enforce the settlement, “[d]efendants would not have complied.” Simmons

again demanded attorney fees, which now totaled $1,750.

{¶8} The motion for attorney fees was heard before a magistrate on April 6,

2015. The magistrate determined that an award of attorney fees was not warranted

because, in the days immediately after Administrator Whitmore signed the settlement

agreement, it was circulated to other family members for their approval. Then, the

magistrate noted, on the date this approval was obtained, that CCJFS intervened in the

action, necessitating additional proceedings to address the issue of Simmons’s unpaid

child support arrearage. The magistrate wrote:

It is further the opinion of this Magistrate that a two-week delay while

circulating the settlement agreement to five additional parties, one of which

resides in California, is not unreasonable or cause for attorney fee sanctions.

The original settlement agreement did not specify a distribution deadline

and therefore the distribution approximately nineteen days later after the

intervening Temporary Restraining Order was resolved, is not only

reasonable, the magistrate finds it commendable. {¶9} Simmons filed objections to the magistrate’s decision in which he argued

that he had incurred additional attorney fees because of “the Administrator’s adamant

refusal to comply with the settlement agreement.”

{¶10} On May 12, 2015, the trial court overruled Simmons’s objections and

adopted the magistrate’s decision. In relevant part, the court concluded:

The Magistrate found, and this Court agrees, that the two-week delay accrued while circulating the settlement agreement to five additional parties beyond the [Administrator] one of whom lives in California, is not unreasonable or the cause for sanctions. As the original settlement did not specify a distribution date, the Court finds the Motion to Enforce Settlement Agreement with Request for Attorney Fees is not well-taken and should be denied.

{¶11} Simmons now appeals and assigns a single error for our review.

Assignment of Error

The Trial Court Erred in Denying the Appellant’s Request for Attorney

Fees in Connection with Appellant’s Motion to Enforce Settlement.

{¶12} Within this assignment of error, Simmons argues that the trial court abused

its discretion in denying his motion for attorney fees.

{¶13} A probate court is vested with discretion in ruling on a motion for payment

of reasonable attorney fees. In re Estate of Fugate, 86 Ohio App.3d 293, 298, 620

N.E.2d 966 (4th Dist.1993). Generally, an award of attorney fees must be predicated on

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

Related

Rayco Mfg., Inc. v. Murphy, Rogers, Sloss & Gambel
2018 Ohio 4782 (Ohio Court of Appeals, 2018)

Cite This Page — Counsel Stack

Bluebook (online)
2016 Ohio 25, Counsel Stack Legal Research, https://law.counselstack.com/opinion/simmons-v-lee-ohioctapp-2016.