Tritto v. Tritto

138 N.E.2d 453, 74 Ohio Law. Abs. 240, 60 Ohio Op. 436, 1955 Ohio App. LEXIS 765
CourtOhio Court of Appeals
DecidedJune 16, 1955
DocketNo. 3766
StatusPublished

This text of 138 N.E.2d 453 (Tritto v. Tritto) 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
Tritto v. Tritto, 138 N.E.2d 453, 74 Ohio Law. Abs. 240, 60 Ohio Op. 436, 1955 Ohio App. LEXIS 765 (Ohio Ct. App. 1955).

Opinions

OPINION

By NICHOLS, J.

This action was instituted in the Common Pleas Court of Mahoning County, Ohio, and is now in this court of appeals on questions of law from the judgment of the trial court in favor of plaintiff, Sophia Tritto, against her husband, Anthony Tritto.

In plaintiff’s petition she allegees that she and defendant were married in New York City on the 17th day of January, 1943; that prior to the 10th day of September, 1954, an action was commenced by her in the Supreme Court of Westchester County in the State of New York for separation from bed and board against defendant, wherein an order was made for the payment of alimony for the support of plaintiff in the sum of $20.00 per week; that no part of that order was complied with by [241]*241defendant; that said action is still pending, and that said order is still in full force and effect to this date, and that as of November 21, 1952, there was due and owing the plaintiff from the defendant the sum of $7440.00. Plaintiff further alleges the defendant is possessed of certain described property situated in Mahoning County, Ohio; and further avers that by consideration of the Supreme Court of Westchester County, New York, on the 21st day of November, 1952, she recovered a judgment against said defendant in the sum of $7440.00 with $10.00 costs; that an exemplified copy of said judgment is attached to her petition; that said court was a court of general jurisdiction, duly created by the laws of the state of New York; and that no part of that judgment has been paid; and prays for judgment against defendant for $7450.00 and costs.

Defendant, after admitting the marriage, and that said proceedings were commenced by plaintiff for separation from bed and board against, defendant, for answer alleges that no personal summons or notice was served upon him in the action set forth in the petition upon which such alleged judgment was obtained, nor did he appear in said action for the alleged judgment in the state of New York; that ever since November, 1945, his domicile and residence was in the state of Ohio, and that on November 21, 1952, he was a resident of the state of Ohio and did not discover or learn of the alleged judgment rendered by the Supreme Court of Westchester County until the commencement of this action; and defendant prays the petition be dismissed.

By amended reply to defendant’s answer plaintiff denies each and every affirmative allegation thereof, and alleges:—

“* * * service on the Order to show Cause why judgment should not have been rendered in the Supreme Court of Westchester County in the State of New York in favor of this plaintiff and against the defendant herein, was made on his attorney of record, Thomas Barnes, 31 Croton Avenue, Ossining, New York, on the 11th day of November, 1952, by an order of Elbert L. Gallagher, Justice of the Supreme Court in said county under date of November 7, 1952; that said order was issued under and by virtue of Section 1171-b of the Civil Practice Act for the State of New York which is as follows:
“ ‘Where the husband, in an action for divorce, separation, annulment, or declaration of nullity of a void marriage, or a person other than the husband when an action for an annulment is maintained after the death of the husband, makes default in paying any sum of money required by the judgment or order directing the payment thereof, the court in its discretion may make an order directing the entry of judgment for the amount of such arrears, or for such part thereof as justice requires having regard to the circumstances of the respective parties, together with ten dollars costs and disbursements. The application for such order shall be upon such notice to the husband or other person as the court may direct. Such judgment may be enforced by execution or in any manner provided by law for the collection of judgments. The relief herein provided for is in addition to any and every other remedy to which the wife may be entitled under the law, provided that when a judgment for such arrears or any part thereof shall have been entered pursuant to this section, such judgment shall thereafter not be sub[242]*242ject to modification under the discretionary power granted by this section; and after the entry of such judgment the judgment creditor shall not thereafter be entitled to collect by any form of remedy any greater portion of such arrears than that represented by the judgment so entered. (Am. L. 1940 ch. 226, in effect Sept. 1; L. 1947 Ch. 743, in effect Sept. 1; L. 1948 ch. 212, in effect March 21).’
“Further replying plaintiff says that the Supreme Court of Westchester County in the State of New York, had continuing jurisdiction ever the person of the defendant and that the judgment heretofore rendered is valid and in full force and effect.”

The facts disclosed by the record in the common pleas court of Ma-honing county are: Sophia Tritto, after having beén married to Anthony Tritto for a period of two and one-half years, moved out of their home in Ossining, New York, and filed her action against him on August 20, 1945, in the Supreme Court of Westchester County, State of New York, a court of general jurisdiction, where both parties resided at the time, wherein she sought a legal separation from bed and board, and an order for temporary alimony for her support during the pendency of the action and for her attorney fees. The attorney for Mrs. Tritto served her husband with notice to answer within twenty days or judgment would be taken by default. Anthony Tritto procured the services of Attorney Thomas H. Barnes, who was not then in partnership with any other attorney, for the purpose of answering the motion for temporary alimony, and Mrs. Barnes filed such answer on behalf of Mr. Tritto, praying that the motion for temporary alimony be denied.

The matter coming on for hearing before M. B. Patterson, J. S. C., on the 12th day of September, 1945, and neither party appearing in person, the judge on motion of the attorney for plaintiff, “on reading and filing the notice of motion dated April 20, 1945, the affidavits of Emanuel Lauterbach sworn to the 20th day of August, 1945, and the affidavit of Sophia Tritto sworn to on the 20th day of August, 1945, and upon the Summons and Complaint in this action duly verified the 20th day of August, 1945, all in support of said motion, and the affidavit of Anthony Tritto sworn to the 4th day of September, 1945, and the answer of Anthony Tritto verified the 4th day of September, 1945, all in opposition thereto,” ordered that the defendant be directed to pay to plaintiff $150.00 for her counsel fee and to pay her $20.00 per week alimony during the pendency of the action.

No further proceedings were taken in the New York court until the 5th day of November, 1952. In the meantime Anthony Tritto had removed from the State of New York to Youngstown, Ohio, where he has resided since about the first day of December, 1945. He here testified that he was unable to obtain employment in New York, and that after obtaining employment in Youngstown he wrote his wife letters inviting her to join him in Youngstown. She testified she never heard from him after the order for temporary alimony made September 12, 1945, both she and her attorney testifying that they did not know where he resided after he left New York.

The parties have never been divorced, and no decree of legal separa[243]*243tion has ever been entered in her behalf.

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

Related

Michigan Trust Co. v. Ferry
228 U.S. 346 (Supreme Court, 1913)
Barber v. Barber
323 U.S. 77 (Supreme Court, 1944)
Ohlquist v. Nordstrom, Hickman
188 N.E. 125 (New York Court of Appeals, 1933)
Gang v. Gang
171 N.E. 568 (New York Court of Appeals, 1930)
Commercial Bank v. Foltz
13 A.D. 603 (Appellate Division of the Supreme Court of New York, 1897)
Gradl v. Saulpaugh
268 A.D. 787 (Appellate Division of the Supreme Court of New York, 1944)
Wulff v. Wulff
74 Misc. 213 (New York Supreme Court, 1911)
Ohlquist v. Nordstrom
143 Misc. 502 (New York Supreme Court, 1932)
Miller v. Shall
67 Barb. 446 (New York Supreme Court, 1875)
Garvin v. Garvin
96 N.E.2d 721 (New York Court of Appeals, 1951)
Bowling v. Bowling
100 N.E.2d 725 (Butler County Court of Common Pleas, 1951)

Cite This Page — Counsel Stack

Bluebook (online)
138 N.E.2d 453, 74 Ohio Law. Abs. 240, 60 Ohio Op. 436, 1955 Ohio App. LEXIS 765, Counsel Stack Legal Research, https://law.counselstack.com/opinion/tritto-v-tritto-ohioctapp-1955.