Stokes v. Berick, Unpublished Decision (12-17-1999)

CourtOhio Court of Appeals
DecidedDecember 17, 1999
DocketCase No. 98-L-094.
StatusUnpublished

This text of Stokes v. Berick, Unpublished Decision (12-17-1999) (Stokes v. Berick, Unpublished Decision (12-17-1999)) is published on Counsel Stack Legal Research, covering Ohio Court of Appeals primary law.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
Stokes v. Berick, Unpublished Decision (12-17-1999), (Ohio Ct. App. 1999).

Opinion

OPINION
Appellants, Candice Stokes, Thomas H. Rose, and Linda Rose-Hogg, appeal from the judgment of the Lake County Court of Common Pleas, which granted summary judgment in favor of appellee, Joseph G. Berick. For the reasons that follow, we affirm the judgment of the trial court.

Briefly, the following pertinent facts were gleaned from the record. Appellants are the beneficiaries of a trust established by their father, John J. Rose ("Rose"), prior to his death in 1979.1 They are all siblings. Appellee is one of the originally named trustees. He was Rose's personal and corporate counsel. Prior to his death, Rose transferred his interest in several corporations to the trust. The corporations were in the business of storing, distributing and marketing propane.

In February 1996, appellants filed suit against appellee, voluntarily dismissed the suit and reinstituted substantially the same suit in September 1996. The complaint contained allegations, in pertinent part, of fraud, conversion of trust assets, and breach of fiduciary duty. Appellants sought damages, an accounting and declaratory relief.

Appellants' central complaints revolved around a transaction in which appellee acquired fifty-percent ownership of a corporation called the Nacelle Land Management Corporation ("Nacelle") in 1983 or 1984. This corporation was established by appellee prior to that time as part of his handling of the trust corporations.

Although appellants knew that appellee intended to acquire a fifty-percent interest in Nacelle at the time he did so, they claimed that appellee did not fully inform them of the reasons and justifications for acquiring the stock. They also claimed that appellee failed to have an independent appraisal undertaken to value the stock.

In short, appellants' remaining claims allege that once he acquired ownership of half of the Nacelle's stock, appellee engaged in self-dealing which benefited Nacelle, and thus himself. They further alleged that appellee caused Nacelle and the other trust corporations to engage in transactions with other companies in which either appellee or one of his family members had a personal interest. The complaint also alleged that appellee caused the trust corporations to be cited and found liable for numerous environmental violations. Finally, the complaint alleged that appellee failed to keep adequate records and failed to account to the beneficiaries.

The complaint alleged that appellants became aware of appellee's wrongdoing in 1992. Appellee moved for summary judgment on the grounds that appellants' claims were barred by the four-year statute of limitations contained in R.C. 2305.09. According to appellee, the statute began to run when appellants had reason to know of the facts that formed the basis of their 1996 complaint. Appellee attached two letters from appellants Thomas H. Rose and Candice Stokes that were sent to appellee in 1988. In these letters, both appellants accuse appellee of mismanaging funds and converting trust assets for his own personal gain.

Appellants responded to the motion, in part, with excerpts of appellants' deposition testimony and a letter dated January 10, 1989 from appellee's partner, Osborne Mills ("Mills"). According to appellants, they decided they had no reason to pursue the allegations contained in their letters of 1988 because Mills responded in appellee's behalf and assured them that appellee had not wrongfully converted trust property or otherwise violated his fiduciary duties as trustee.2

The trial court ultimately granted appellee's motion for summary judgment and appellants perfected a timely appeal, asserting one assignment of error:

"The Trial Court Erred in Granting Defendant's Summary Judgment Motion On The Basis Of The Statute Of Limitations (Judgment Entry)[.]"

In their lone assignment of error, appellants challenge the trial court's decision to grant summary judgment in appellee's favor on the basis that the statute of limitations on their claims had expired. In this regard, the trial court held that appellants' breach of fiduciary duty/breach of trust claim accrued when they became aware that their interests were impaired by appellee's conduct. The court dealt with appellants' fraud and conversion claims separately, holding that these claims accrued when they discovered facts that obligated them to make further inquiry into appellee's handling of the trust.

Here, the court concluded that the two 1988 letters evidenced appellants' notice that their interests were impaired and that they needed to conduct further investigation. Consequently, the court held that the statute of limitations began to run on all of appellants' claims in 1988. The court thereafter held that their complaint of September 1996 was filed beyond the four-year statute of limitations period governing their claims. See R.C. 2305.09.

Appellants' central contention below and on appeal was that the limitation period for their breach of trust claim only began to run on the termination of the trust relationship, or when the beneficiaries of the trust discovered the breach, whichever occurred later. Appellants contend that the law in this regard is very similar to the rule in cases involving attorney-client relationships, or at least that it should be.

Appellants further argue that their complaint alleged an on-going breach of trust and that the trial court erred by ruling that the complaint failed to allege wrongdoing in the four years prior to the institution of suit in February 1996. Appellants also maintain that genuine issues of fact existed as to whether the 1988 letters showed that appellants knew their interests were impaired and whether they reasonably relied on the letter from appellee's partner, Mills, to justify their decision not to pursue the matter in early 1989.

As to appellants' first claim that the instant case is governed by the same rules that apply in legal malpractice cases, we disagree. In the case of alleged legal malpractice, the general rule is that the limitation period on the client's cause of action begins to run when the client discovers, or should have reasonably discovered, that his injury was related to his attorney's conduct, or when the attorney-client relationship terminates, whichever occurs later. Zimmie v. Calfee, Halter and Griswold (1989),43 Ohio St.3d 54, syllabus.

In the case of an alleged breach of trust or breach of fiduciary duty claim, however, different rules apply. R.C.2305.22 provides that "continuing and subsisting" express trusts, such as the one in the case at bar, are exempt from the application of the four-year statute of limitations contained in R.C. 2305.09. The statute reads, in pertinent part: "Sections2305.03. to 2305.21VENICE * * * of the Revised Code, respecting lapse of time as a bar to suit, do not apply in the case of a continuing and subsisting trust * * *." R.C. 2305.22.

In reference to Ohio's R.C. 2305.22 and similar authorities, Professor George G. Bogert noted that the statute represents "an ambiguous statement which needs explanation." Bogert, The Law of Trusts and Trustees (2 Ed.Rev. 1995) 626, Section 951. Professor Bogert thereafter explained:

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

Related

Homer v. Wullenweber
101 N.E.2d 229 (Ohio Court of Appeals, 1951)
Aluminum Line Products Co. v. Brad Smith Roofing Co.
671 N.E.2d 1343 (Ohio Court of Appeals, 1996)
Herbert v. Banc One Brokerage Corp.
638 N.E.2d 161 (Ohio Court of Appeals, 1994)
Schofield v. Cleveland Trust Co.
78 N.E.2d 167 (Ohio Supreme Court, 1948)
Ulmer v. Fulton, Supt.
195 N.E. 557 (Ohio Supreme Court, 1935)
State Ex Rel. Lien v. House
58 N.E.2d 675 (Ohio Supreme Court, 1944)
Peterson v. Teodosio
297 N.E.2d 113 (Ohio Supreme Court, 1973)
Hambleton v. R.G. Barry Corp.
465 N.E.2d 1298 (Ohio Supreme Court, 1984)
Burr v. Board of County Commissioners
491 N.E.2d 1101 (Ohio Supreme Court, 1986)
Zimmie v. Calfee, Halter & Griswold
538 N.E.2d 398 (Ohio Supreme Court, 1989)
Investors REIT One v. Jacobs
546 N.E.2d 206 (Ohio Supreme Court, 1989)
Doe v. First United Methodist Church
629 N.E.2d 402 (Ohio Supreme Court, 1994)

Cite This Page — Counsel Stack

Bluebook (online)
Stokes v. Berick, Unpublished Decision (12-17-1999), Counsel Stack Legal Research, https://law.counselstack.com/opinion/stokes-v-berick-unpublished-decision-12-17-1999-ohioctapp-1999.