State ex rel. Izquierdo v. Krichbaum

2026 Ohio 64
CourtOhio Court of Appeals
DecidedJanuary 9, 2026
Docket25 MA 0109
StatusPublished

This text of 2026 Ohio 64 (State ex rel. Izquierdo v. Krichbaum) 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. Izquierdo v. Krichbaum, 2026 Ohio 64 (Ohio Ct. App. 2026).

Opinion

[Cite as State ex rel. Izquierdo v. Krichbaum, 2026-Ohio-64.]

IN THE COURT OF APPEALS OF OHIO SEVENTH APPELLATE DISTRICT MAHONING COUNTY

STATE OF OHIO EX REL. MICHAEL IZQUIERDO,

Relator,

v.

HON. R. SCOTT KRICHBAUM,

Respondent.

OPINION AND JUDGMENT ENTRY Case No. 25 MA 0109

Writ of Mandamus

BEFORE: Katelyn Dickey, Cheryl L. Waite, Mark A. Hanni, Judges.

JUDGMENT: Denied.

Michael Izquierdo, Relator and

Atty. Lynn Maro, Mahoning County Prosecutor, and Atty. Daniel P. Dascenzo, Assistant Prosecuting Attorney, for Respondent.

Dated: January 9, 2026 –2–

PER CURIAM.

{¶1} Relator, Michael Izquierdo, has filed a petition for writ of mandamus against Respondent, the Honorable R. Scott Krichbaum, Judge of the Mahoning County Court of Common Pleas. Relator, proceeding pro se, seeks a writ compelling Respondent to rule on motions Relator filed in an underlying civil case, Izquierdo v. Ford Motor Company, Mahoning County Common Pleas Case No. 2025 CV 02520. {¶2} Respondent has filed a motion to dismiss pursuant to Civ.R. 12(B)(6) and a request for sanctions pursuant to Civ.R. 11. For the reasons that follow, Respondent’s motion to dismiss is denied in part as moot and denied as to the request for sanctions, and the writ is denied.

FACTS AND PROCEDURAL HISTORY

{¶3} The following facts are drawn from the petition, its attachments, the trial- court docket, and the filings in this original action.

The Underlying Litigation

{¶4} On September 24, 2025, Relator filed a civil complaint against Ford Motor Company in the Mahoning County Court of Common Pleas, Case No. 2025 CV 02520, seeking $35,000 in damages arising from an alleged post-settlement dispute with the automaker. A summons and copy of the complaint were issued by certified mail on September 25, 2025, and service was perfected on Ford Motor Company on October 1, 2025. {¶5} On October 28, 2025, 27 days after service, Ford Motor Company, through counsel, filed a notice of appearance and a motion for leave to plead, citing the press of other business and requesting additional time to respond. The following day, October 29, 2025, Relator filed a motion for default judgment and opposition to motion for extension of time. {¶6} On October 30, 2025, the trial court issued a Judgment Entry addressing both motions. Citing Local Rule 6(B), which permits one extension of time as a matter of course, the court granted Ford’s motion for leave to plead and extended Ford’s deadline

Case No. 25 MA 0109 –3–

to respond until November 19, 2025. The court overruled Relator’s motion for default judgment. {¶7} The record reflects, however, that Relator was not served with notice of the October 30, 2025 Judgment Entry. The notice of electronic filing indicates that counsel for Ford Motor Company and Judge Krichbaum received electronic notification of the entry. Relator did not receive such notification. Regarding service on Relator, the notice states, “[r]efer to the contents of the document(s) filed for information on how these participants were notified,” but the entry itself contains no indication that Relator was served or that the clerk was directed to serve him. Civ.R. 58(B) provides that when a court signs a judgment, the court shall endorse thereon a direction to the clerk to serve notice of the judgment upon all parties not in default for failure to appear. No such direction appears on the October 30, 2025 Judgment Entry with respect to Relator.

Relator’s Subsequent Filings

{¶8} Between October 31 and November 12, 2025, Relator filed numerous additional motions and notices in the trial court challenging the extension granted to Ford and seeking expedited action. These included a motion for leave to file amended complaint with a proposed amended complaint seeking $250,000 in damages; a notice of time-sensitive motion; a motion for reconsideration and objection to order granting extension of time; a motion for expedited ruling on pending motion for reconsideration and objection to order granting extension of time; and a notice of pending emergency motions and motion for expedited review and to defer consideration of Ford’s answer. {¶9} In the November 12, 2025 filing, Relator advised the trial court that if it did not rule on his pending motions prior to November 19, 2025, he would “be compelled to seek immediate relief through the Supreme Court of Ohio by petitioning for a writ of mandamus directing prompt rulings on the pending motions.” (Petition, Ex. 7, Emergency Notice of Prejudice Due to Delayed Review of Pending Motions and Notice of Intent to Seek Mandamus.)

Case No. 25 MA 0109 –4–

The Mandamus Petition

{¶10} Five days later, on November 17, 2025, Relator filed the instant petition for writ of mandamus in this Court. In the petition, Relator alleges that “as of November 17, 2025, none of Relator’s motions have been ruled upon.” (Petition at p. 2, ¶10.) He requests that this Court issue a writ compelling Respondent to “promptly rule on all pending motions in Case No. 2025 CV 02520, or alternatively, order Respondent to show cause why such rulings have not been made.” (Petition at p. 2.) {¶11} The petition includes numerous exhibits documenting Relator’s filings in the trial court. It does not include the October 30, 2025 Judgment Entry in which the trial court had ruled on Ford’s motion for leave to plead and Relator’s initial motion for default judgment. However, as noted above, the record reflects that Relator was not served with that entry.

The Trial Court’s November 20, 2025 Ruling

{¶12} Three days after Relator filed the mandamus petition, the trial court issued a comprehensive Judgment Entry on November 20, 2025, addressing the matters Relator had sought to compel. The court granted Relator’s motion for leave to file amended complaint as unopposed, deeming the amended complaint filed as of that date and affording Ford fourteen days to respond. The court overruled Relator’s motion for reconsideration and objection to order granting extension of time. Finding that Ford had filed a timely motion for more definite statement and was therefore not in default on either the original complaint or the amended complaint, the court overruled all of Relator’s motions for default judgment. The court also overruled Relator’s various notices and motions for expedited ruling as moot. {¶13} Subsequent proceedings in the trial court included Ford’s motion for more definite statement regarding the amended complaint; Relator’s additional motion for default judgment filed December 4, 2025; the trial court’s December 8, 2025 order overruling that motion; and a December 22, 2025 magistrate’s order sustaining Ford’s motion for more definite statement and directing Relator to attach the underlying

Case No. 25 MA 0109 –5–

settlement agreement to his amended complaint within fourteen days pursuant to Civ.R. 10(D)(1).

This Original Action

{¶14} Respondent filed the instant motion to dismiss on December 15, 2025, arguing that Relator cannot establish the elements necessary for mandamus relief because the trial court has already ruled on the motions Relator sought to compel, and because Relator possesses an adequate remedy at law through the appellate process. Respondent also requests sanctions against Relator under Civ.R. 11, contending that Relator made willful misrepresentations in his petition by alleging that none of his motions had been ruled upon despite the existence of the October 30, 2025 Judgment Entry.

LAW AND ANALYSIS

Standard of Review

{¶15} A motion to dismiss for failure to state a claim under Civ.R. 12(B)(6) tests the sufficiency of the complaint. Volbers-Klarich v. Middletown Mgt., Inc., 2010-Ohio- 2057, ¶ 11. “The applicable Civ.R.

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

Related

State ex rel. Mason v. Burnside
2007 Ohio 6754 (Ohio Supreme Court, 2007)
State ex rel. Culgan v. Collier
2013 Ohio 1762 (Ohio Supreme Court, 2013)
Bunkley v. State
2020 Ohio 4433 (Ohio Court of Appeals, 2020)
State ex rel. Davidson v. Beathard (Slip Opinion)
2021 Ohio 3125 (Ohio Supreme Court, 2021)
State ex rel. Roberts v. Hatheway (Slip Opinion)
2021 Ohio 4097 (Ohio Supreme Court, 2021)
State ex rel. Fuqua v. Alexander
680 N.E.2d 985 (Ohio Supreme Court, 1997)
State ex rel. Daniels v. Russo
123 N.E.3d 1011 (Ohio Supreme Court, 2018)
State ex rel. S.Y.C. v. Floyd
2024 Ohio 1387 (Ohio Supreme Court, 2024)
State ex rel. Ames v. Concord Twp. Bd. of Trustees
2025 Ohio 1027 (Ohio Supreme Court, 2025)
Taylor v. London
2000 Ohio 278 (Ohio Supreme Court, 2000)
State ex rel. Hummel v. Sadler
2002 Ohio 3605 (Ohio Supreme Court, 2002)

Cite This Page — Counsel Stack

Bluebook (online)
2026 Ohio 64, Counsel Stack Legal Research, https://law.counselstack.com/opinion/state-ex-rel-izquierdo-v-krichbaum-ohioctapp-2026.