Stake v. Intl. Brotherhood of Teamsters, Unpublished Decision (8-22-2002)

CourtOhio Court of Appeals
DecidedAugust 22, 2002
DocketNo. 01AP-1221 (Regular Calendar).
StatusUnpublished

This text of Stake v. Intl. Brotherhood of Teamsters, Unpublished Decision (8-22-2002) (Stake v. Intl. Brotherhood of Teamsters, Unpublished Decision (8-22-2002)) is published on Counsel Stack Legal Research, covering Ohio Court of Appeals primary law.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
Stake v. Intl. Brotherhood of Teamsters, Unpublished Decision (8-22-2002), (Ohio Ct. App. 2002).

Opinion

OPINION
Plaintiff-appellant, Ron Stake, appeals from the September 7, 2001 Franklin County Court of Common Pleas' decision and entry granting in part appellant's objections to the magistrate's decision; granting appellant's motion to extend time to file transcript on objections; and adopting and modifying the magistrate's decision. For the reasons that follow, we affirm the decision of the trial court.

Defendants-appellees are International Brotherhood of Teamsters ("IBT") Local No. 413 ("Local 413"), Bob Branson, Bob Weber, Nick Markos, Tom Ward, William Sell, and Jimmy Duff. Branson, Weber, Markos, Ward, Sell, and Duff are either employees or retirees of the United Parcel Service ("UPS"), and members of Local 413. In January 1995, Duff,1 President of Local 413, appointed Branson, Weber, Markos, Ward, and Sell as members to serve on Local 413's insurance committee. As members of the committee, the five individuals were responsible for screening health insurance proposals on behalf of Local 413. The members' role on the committee was purely advisory. In 1995, appellant served as the insurance broker for United Health Care ("UHC") and agent of record for the health insurance plan for UPS employees or retirees.

On or about September 26, 1997, following a dispute with Local 413 and Duff, Duff terminated appellant as the agent of record.2 After appellant's termination, Local 413 had an election for union officers. At the election, the opposing candidates heavily debated the issue of health insurance coverage. Appellees issued to the UPS employees a two-page election statement entitled, "The Truth About Your Insurance From Your Insurance Committee." Appellees Branson, Weber, Markos, Ward and Sell signed the statement. The committee issued the document to refute accusations that had been made against the insurance committee during the election campaign. This document contained statements about appellant.

On November 21, 1997, appellant filed a complaint against appellees, alleging libel and defamation, conspiracy, and breach of agreement. For each of the allegations, appellant sought compensatory damages in excess of $25,000 and punitive damages in an amount in excess of $25,000.

In September 1998, appellant and appellee Duff were deposed. In December 1998, appellees Weber and Sell were deposed. In February 1999, appellees Branson, Markos, and Ward were deposed, and non-party witnesses were deposed in February 1999 and March 1999. All depositions were concluded in March 1999.

On March 26, 1999, appellees Branson, Weber, Markos, Ward, and Sell moved the trial court for summary judgment against appellant. On March 30, 1999, appellees IBT, Local 413, and Duff moved the trial court for summary judgment against appellant. Appellant filed a memorandum contra to appellees' motion for summary judgment. On November 26, 1999, the trial court granted appellees' motion for summary judgment.

On January 10, 2000, appellees Branson, Weber, Markos, Ward, and Sell moved the trial court, pursuant to R.C. 2323.51, for an award of attorney fees against appellant for frivolous conduct. On January 27, 2000, appellant filed a memorandum contra. On June 6, 2000, a hearing was conducted before the magistrate where appellant admitted that he had no evidence that any of the statements in the "The Truth About Your Insurance From Your Insurance Committee" document were false, or that the committee members conspired to have him terminated as insurance broker/agent of record for Local 413.

On October 6, 2000, the magistrate granted appellees Branson, Weber, Markos, Ward, and Sell's motion for award of attorney's fees finding that, pursuant to R.C. 2323.51, the committee members were entitled to an award of attorney fees for defending the action after March 1999. The magistrate held that once the depositions were completed in March 1999, appellant's actions in continuing to prosecute the case were not warranted under existing law, or could not be supported by a good-faith argument for an extension, modification, or reversal of existing law. The magistrate concluded that the amount of attorney fees would be determined in a subsequent hearing. On January 9, 2001, the trial court adopted the magistrate's decision.

On January 22, 2001, appellees Branson, Weber, Markos, Ward, and Sell filed a supplemental memorandum in support of the motion for attorney fees. As a result of defending the action after March 1999, appellees Branson, Weber, Markos, Ward, and Sell allege that they incurred reasonable and necessary attorney fees in the amount of $6,315. On February 5, 2001, appellant filed a memorandum contra to appellees Branson, Weber, Markos, Ward, and Sell's supplemental memorandum for attorney fees.

On May 4, 2001, an evidentiary hearing was held. On May 7, 2001, the magistrate held that appellees Branson, Weber, Markos, Ward, and Sell were entitled to an award of attorney fees in the amount of $6,315 against appellant.

On May 18, 2001, appellant filed objections to the magistrate's May 7, 2001 decision. On May 29, 2001, appellees Branson, Weber, Markos, Ward, and Sell filed a memorandum contra to appellant's objections. On June 15, 2001, appellant filed a motion to extend time to file transcript on objections. The trial court granted appellant an extension to file the transcript and, on August 1, 2001, appellant timely filed the transcript. On August 3, 2001, appellant filed a supplemental memorandum in support of objections, where he addressed the same objections set forth in his May 18, 2001 objections, but cited to appropriate portions of the transcript. On August 16, 2001, appellees Branson, Weber, Markos, Ward, and Sell filed a supplemental memorandum contra to appellant's objections.

Appellant objected to the May 7, 2001 magistrate's decision, arguing that the facts and conclusions of law were insufficient as a matter of law. Appellant's objections to the magistrate's decision were two fold. First, appellant contended that the magistrate's decision did not include a cut-off date for calculating attorney fees. Secondly, appellant contended that the magistrate's decision was insufficient because there was no "credible evidence" regarding the attorney fees admitted at the May 4, 2001 evidentiary hearing.

On September 7, 2001, the trial court granted in part appellant's objection to the magistrate's decision, granted appellant's motion to extend time to file transcript on objections, and adopted and modified the magistrate's decision. In responding to appellant's first objection, the trial court agreed with appellant that the May 7, 2001 magistrate's decision did not make reference to a cut-off point for calculating fees. However, the trial court held that, although the magistrate's May 7, 2001 decision did not state a cut-off date for calculating attorney fees, the magistrate did determine at the May 4, 2001 evidentiary hearing that March 26, 2001 was the cut-off point for calculating fees. As such, the trial court incorporated the magistrate's determination into the May 7, 2001 magistrate's decision.

The trial court disagreed with appellant's second objection stating that counsel for appellees offered testimony as to the nature of the work he performed, the costs he incurred as counsel, and the reasonableness and necessity of the work he performed. Additionally, the trial court found that appellant failed to present any witnesses or evidence to refute appellees' claims for attorney fees. As such, the trial court ordered appellant to pay appellees Branson, Weber, Markos, Ward, and Sell $6,315 in attorney fees incurred in defending the action.

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

Related

Wiltberger v. Davis
673 N.E.2d 628 (Ohio Court of Appeals, 1996)
Murrell v. Williamsburg Local School District
634 N.E.2d 263 (Ohio Court of Appeals, 1993)
C. E. Morris Co. v. Foley Construction Co.
376 N.E.2d 578 (Ohio Supreme Court, 1978)
Hartt v. Munobe
615 N.E.2d 617 (Ohio Supreme Court, 1993)

Cite This Page — Counsel Stack

Bluebook (online)
Stake v. Intl. Brotherhood of Teamsters, Unpublished Decision (8-22-2002), Counsel Stack Legal Research, https://law.counselstack.com/opinion/stake-v-intl-brotherhood-of-teamsters-unpublished-decision-8-22-2002-ohioctapp-2002.