State ex rel. Gmoser v. Village at Beckett Ridge Condo. Owners' Assn.

2016 Ohio 8451
CourtOhio Court of Appeals
DecidedDecember 28, 2016
DocketCA2016-02-035
StatusPublished
Cited by7 cases

This text of 2016 Ohio 8451 (State ex rel. Gmoser v. Village at Beckett Ridge Condo. Owners' Assn.) 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
State ex rel. Gmoser v. Village at Beckett Ridge Condo. Owners' Assn., 2016 Ohio 8451 (Ohio Ct. App. 2016).

Opinion

[Cite as State ex rel. Gmoser v. Village at Beckett Ridge Condo. Owners' Assn., 2016-Ohio-8451.]

IN THE COURT OF APPEALS

TWELFTH APPELLATE DISTRICT OF OHIO

BUTLER COUNTY

STATE OF OHIO ex rel. MICHAEL T. : GMOSER, PROSECUTING ATTORNEY, : CASE NO. CA2016-02-035 Relator, : OPINION - vs - 12/28/2016 : VILLAGE AT BECKETT RIDGE CONDOMINIUM OWNERS' : ASSOCIATION, INC., et al., : Respondents. :

ORIGINAL ACTION IN QUO WARRANTO

Michael T. Gmoser, Butler County Prosecuting Attorney, Rogers S. Gates, Government Services Center, 315 High Street, 11th Floor, Hamilton, Ohio 45011, for relator

Finney Law Firm, LLC, Bradley M. Gibson, Brian C. Shrive, 4270 Ivy Pointe Blvd., Suite 225, Cincinnati, Ohio 45245 and Graydon Head & Ritchey LLP, Lisa C. Diedrichs, Amanda J. Penick, 1900 Fifth Third Center, 511 Walnut Street, Cincinnati, Ohio 45202, for respondents

Per Curiam.

{¶ 1} This original action for writ of quo warranto challenges the legal right of three

individuals to serve as board members of a home owners' association.

{¶ 2} The Village at Beckett Ridge is a condominium development consisting of 216

residential units. The Beckett Ridge Condominium Owners' Association, Inc. ("Association") Butler CA2016-02-035

acts as the unit owners' association for the development and Towne Properties Asset

Management Company ("Towne") provides management services on behalf of the

Association. The Association is led by a Board of Managers, consisting of five individuals

who are condominium owners ("board members"). The board members are elected by a

vote of the owners, with elections occurring every year at an annual meeting. Each board

member serves a two-year term, with elections staggered so that either two or three seats

are open each year.

{¶ 3} In March 2015, three of the Association's five board seats were open for

election and Joseph Vultaggio, Sharon Kollasch and Jeffrey Hack were elected to the open

positions. The other two board positons were occupied by Mark Morris and Pete Eschmeyer.

All five members conducted a board meeting on April 23, 2015 and a President, Vice-

President, Secretary and Treasurer were elected.

{¶ 4} At a board meeting on May 28, 2015, Morris, the board president, indicated that

he had been provided with a petition signed by 57 condominium owners, requesting a recall

of the March 2015 election. According to the minutes of the May meeting, Morris indicated

that as a result of the petition, Vultaggio, Hack and Kollasch are "now off the Board and this

process taken is official." According to the minutes, the three newly-elected board members

objected to this action, and Morris then adjourned the meeting. Evidence in the record

indicates the reason for the removal was that Vultaggio, Hack and Kollasch were not living in

their units and there was concern regarding nonresidents serving on the board.

{¶ 5} The three board members disputed the removal and appeared for a scheduled

meeting on June 25, 2015, but found that the meeting had been cancelled. Nevertheless,

the three members held a meeting, but they were subsequently advised by Morris and Towne

that the validity of that meeting would not be recognized.

{¶ 6} On June 30, 2015, Vultaggio's attorney wrote a letter to Morris, indicating that -2- Butler CA2016-02-035

the removal of the three board members was not properly conducted, because the

Association bylaws do not include a mechanism for recalling an election. The letter indicated

that, according to the bylaws, a board member can only be removed after being given an

opportunity to speak at a meeting. The letter referred to the bylaws and stated that after an

opportunity to speak, a board member can then only be removed with a 75 percent vote of

the members in good standing.

{¶ 7} The Association sent a letter to owners on July 6, 2015 indicating that the recall

effort was successful and three new members would need to be elected at an August

meeting. However, a second letter, dated the following day, indicated that a special meeting

was scheduled for July 16 to address the recall request and to allow the three board

members an opportunity to speak regarding the removal. These letters were sent to only

certain residents. At the July 16 meeting, the three board members spoke, but no vote was

taken on the issue.

{¶ 8} Around July 21, 2015, the association sent correspondence to Vultaggio,

indicating he had been removed from the Board. The removal was based on 158 ballots and

an affidavit from Nancy Little, who was the Board Secretary prior to the March 2015 election

of the three new board members. The minutes of an August 27, 2015 board meeting

indicate that all three new board members had been removed. These minutes also state that

Nancy Little and Myra Clifton "resumed their member positions" after the removal, and that

the remaining vacant position would be filled at the annual meeting on March 16, 2016.

{¶ 9} The three removed board members continued to dispute their removal and

appeared at a scheduled board meeting on July 23, 2015. A posted notice indicated this

meeting was cancelled due to a lack of a quorum. However, the three board members

appeared for the meeting and believed they constituted a quorum.

{¶ 10} Continuing to dispute the removal, Vultaggio filed a complaint in Butler County -3- Butler CA2016-02-035

Common Pleas Court on August 4, 2015. His complaint requested that the common pleas

court issue a declaratory judgment finding that the actions to remove Vultaggio, Kollasch and

Hack as members of the board were invalid and that the replacement of the three board

members was invalid.

{¶ 11} On October 1, 2015, the common pleas court dismissed Vultaggio's complaint,

finding that the substance of the complaint was for quo warranto, which can only be brought

in the court of appeals or the Ohio Supreme Court. The Butler County Prosecuting Attorney

then filed this quo warranto action on February 22, 2016, requesting this court to find that the

attempts to remove Vultaggio, Kollasch and Hack from the Board failed to comply with Ohio

law and the Association's bylaws, and that the three members are therefore entitled to be

returned to their offices as board members.

{¶ 12} Vultaggio filed a cross-claim to the quo warranto petition. In his cross-claim,

Vultaggio explained that this controversy began when he questioned Morris regarding the

quality and professionalism of the cleaning company workers in the complex. According to

Vultaggio, when Morris told him to "mind his own business," Vultaggio began investigating

and discovered that Morris owned the cleaning company. This discovery, along with further

altercations between Vultaggio and Morris, led to Vultaggio's decision to run for a seat on the

board, and the ongoing friction between the two was the impetus for the removal actions. In

his cross-claim, Vultaggio requests declaratory judgment, indemnification, costs and attorney

fees.

{¶ 13} The association's annual meeting was held on March 24, 2016. Although only

two of the board member terms, those of Morris and Eschmeyer, were expiring, the

Association held an election for all five board positions. This action was an effort by the

Association to end the ongoing dispute regarding whether Vultaggio, Kollasch and Hack had

been properly removed from their board seats.

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

Related

Ogle v. Trustee of Ogle Irrevocable Trust
2024 Ohio 2280 (Ohio Court of Appeals, 2024)
Water Street Condominium Owners' Assn., Inc. v. Ferguson
2024 Ohio 1592 (Ohio Court of Appeals, 2024)
Sworak v. Great Lakes Recreational Vehicle Assn.
2021 Ohio 4309 (Ohio Court of Appeals, 2021)
Investor Support Serv., L.L.C. v. Dawoud
2021 Ohio 2293 (Ohio Court of Appeals, 2021)
Sander v. Country Brook Homeowners' Assn., Inc.
2020 Ohio 1555 (Ohio Court of Appeals, 2020)
Kirby v. Oatts
2020 Ohio 301 (Ohio Court of Appeals, 2020)
Burdick v. Burd Brothers, Inc.
2019 Ohio 1593 (Ohio Court of Appeals, 2019)

Cite This Page — Counsel Stack

Bluebook (online)
2016 Ohio 8451, Counsel Stack Legal Research, https://law.counselstack.com/opinion/state-ex-rel-gmoser-v-village-at-beckett-ridge-condo-owners-assn-ohioctapp-2016.