Weitzel v. Flight Servs. & Sys., Inc.

2025 Ohio 2867
CourtOhio Court of Appeals
DecidedAugust 14, 2025
Docket114644
StatusPublished

This text of 2025 Ohio 2867 (Weitzel v. Flight Servs. & Sys., Inc.) 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
Weitzel v. Flight Servs. & Sys., Inc., 2025 Ohio 2867 (Ohio Ct. App. 2025).

Opinion

[Cite as Weitzel v. Flight Servs. & Sys., Inc., 2025-Ohio-2867.]

COURT OF APPEALS OF OHIO

EIGHTH APPELLATE DISTRICT COUNTY OF CUYAHOGA

ROBERT P. WEITZEL, :

Plaintiff-Appellant, : No. 114644 v. :

FLIGHT SERVICES & SYSTEMS, INC., : ET AL.,

Defendants-Appellants. :

JOURNAL ENTRY AND OPINION

JUDGMENT: AFFIRMED IN PART, REVERSED IN PART, AND REMANDED RELEASED AND JOURNALIZED: August 14, 2025

Civil Appeal from the Cuyahoga County Court of Common Pleas Case No. CV-21-943529

Appearances:

Zagrans Law Firm LLC and Eric H. Zagrans, for appellant.

Tucker Ellis LLP, Lindsey E. Sacher, Melissa Z. Kelly, and Ariana E. Bernard, for appellees Flight Services & Systems, Inc., and Robert Philip Armstrong.

Winter│Trimacco Co., LPA, and Jason D. Winter, for appellees International Total Services, Inc., and Jeanette R. Weitzel. SEAN C. GALLAGHER, J.:

Plaintiff-appellant Robert P. Weitzel (“Weitzel”) appeals the trial

court’s decisions granting partial summary judgment and summary judgment

against him. He also challenges the trial court’s denial of a motion for

reconsideration. Upon review, we reverse the decision granting summary

judgment on Count 1 for breach of a written employment contract in favor of

defendant-appellee Flight Services & Systems, Inc., and we remand the matter

solely on that count and as to that defendant. We otherwise affirm.

On February 1, 2021, Weitzel filed a complaint against defendants-

appellees Flight Services & Systems, Inc. (“FSS”), Robert Philip Armstrong

(“Armstrong”), International Total Services, Inc. (“ITS”), and Jeanette R. Weitzel

(“Jeanette”), as well as other defendants not involved in this appeal.1 Weitzel

raised claims for breach of a written employment contract, wrongful discharge in

violation of public policy, violation of Ohio corporation law, breach of fiduciary

duty, fraudulent misrepresentation and fraud in the inducement, and conversion.

Relative to the rulings challenged on appeal, on March 10, 2021,

appellees and other defendants filed a first motion for partial summary judgment.

They argued the tort claims were time-barred because the statute of limitations

had expired on the face of the verified complaint or, alternatively, had expired as

1 Several defendants were dismissed from the action during the course of the trial-

court proceedings. Defendant Robert A. Weitzel, appellant’s father, passed away during the pendency of the case. to certain defendants who were not parties to an earlier 2018 action that had been

voluntarily dismissed without prejudice less than a year before the filing of this

action. Weitzel opposed the motion. A second motion for partial summary

judgment was filed on February 21, 2022, in which the movants incorporated their

earlier arguments and further argued that “despite [Weitzel’s] assertion of the

discovery rule, the statute of limitations for all of his tort claims expired as to all

defendants long before the filing of the 2018 Action” and that even if the savings

statute applied, the claims would still be time-barred.

On September 15, 2023, the trial court granted partial summary

judgment against Weitzel on all of his tort claims, which were set forth under

Counts 2 through 6 of the complaint. The trial court noted only Count 1, which

asserted breach of a written employment contract, remained pending. Weitzel

later filed a motion for reconsideration of the interlocutory decision granting

partial summary judgment, and that motion was denied by the trial court on

November 20, 2024.

On July 15, 2024, two motions for summary judgment were filed

against Weitzel’s remaining claim for breach of a written employment contract.

Among other arguments, ITS, Jeanette, and Armstrong all maintained they could

not be held liable because they were not parties to Weitzel’s 2006 employment

agreement with FSS. FSS and Armstrong also argued there was no breach of the

2006 Agreement. Weitzel opposed the motions. The trial court granted both

motions on November 20, 2024. Weitzel timely filed this appeal. He raises three assignments of error

for review, under which he challenges the aforementioned rulings.

Under his first assignment of error, Weitzel claims the trial court

erred by granting summary judgment against him on his claim for breach of his

employment contract with FSS. Appellate review of summary judgment is de novo,

governed by the standard set forth in Civ.R. 56. Argabrite v. Neer, 2016-Ohio-

8374, ¶ 14. Summary judgment is appropriate only when “[1] no genuine issue of

material fact remains to be litigated, [2] the moving party is entitled to judgment

as a matter of law, and, [3] viewing the evidence most strongly in favor of the

nonmoving party, reasonable minds can reach a conclusion only in favor of the

moving party.” Id., citing M.H. v. Cuyahoga Falls, 2012-Ohio-5336, ¶ 12.

Weitzel’s claim for breach of contract alleges that the appellees

breached the “written contract of employment between FSS and [Weitzel]” (“the

2006 Agreement”) by “terminating [Weitzel’s] employment with FSS on

January 31, 2014, without cause . . .” and “denying him the continuing

remuneration and benefits to which he was entitled under that agreement.” As

Weitzel asserts on appeal, he “refiled his Complaint for breach of contract against

FSS because it failed to pay the two years’ continuation of salary and benefits to

which he [alleges] he was contractually entitled when he was fired . . . .”

Article II of the 2006 Agreement establishes an at-will employment

relationship and states in part as follows: 2.1 Employment At-Will. The employment relationship between [Weitzel] and [FSS] is at-will. [Each party] shall have the right to terminate the employment relationship at any time and for any reason whatsoever, with or without cause, and without any liability or obligation except as may be expressly provided in this Agreement.

2.2 Notice of Termination. If [FSS] or [Weitzel] desires to terminate [Weitzel’s] employment hereunder, it or he shall do so by giving written notice (subject to the terms of Section 4.1 and 4.2, as applicable) . . . .

Section 4.1 of the 2006 Agreement sets forth FSS’s right to terminate

Weitzel’s employment under the agreement and provides in pertinent part as

follows:

4.1 Company’s Right to Terminate. Company, acting pursuant to an express resolution of the Board of Directors of Company (the “Board of Directors”), shall have the right to terminate [Weitzel’s] employment under this Agreement at any time . . . (iii) for cause, which . . . shall mean [Weitzel’s] gross negligence or willful misconduct in the performance of . . . the material duties and services required of him pursuant to this Agreement; (iv) for [Weitzel’s] material breach of any provision of this Agreement which, if correctable, remains uncorrected for sixty (60) days following receipt by [Weitzel] of written notice by [FSS] of such breach; or (v) for any other reason whatsoever in the sole discretion of the [FSS] Board of Directors[, which amounts to an involuntary termination pursuant to Section 5.4(ii)], provided that [Weitzel] is provided with at least sixty (60) days prior written notice of termination under this Section 4.1(v).

Section 5.1 of the 2006 Agreement sets forth the effect of termination

on compensation and provides in part:

5.1 Effect on Compensation.

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

Related

M.H. v. City of Cuyahoga Falls
2012 Ohio 5336 (Ohio Supreme Court, 2012)
McDougal v. Vecchio
2012 Ohio 4287 (Ohio Court of Appeals, 2012)
Craggett v. Adell Insurance Agency
635 N.E.2d 1326 (Ohio Court of Appeals, 1993)
J.D.S. Properties v. Walsh, 91733 (1-29-2009)
2009 Ohio 367 (Ohio Court of Appeals, 2009)
Barley v. Fitcheard, 91458 (11-26-2008)
2008 Ohio 6159 (Ohio Court of Appeals, 2008)
Starner v. Guardian Industries
758 N.E.2d 270 (Ohio Court of Appeals, 2001)
Charvat v. Farmers Insurance Columbus, Inc.
897 N.E.2d 167 (Ohio Court of Appeals, 2008)
Kiefer v. Domo, Unpublished Decision (2-2-2006)
2006 Ohio 445 (Ohio Court of Appeals, 2006)
Zemcik v. LaPine Truck Sales & Equipment Co.
706 N.E.2d 860 (Ohio Court of Appeals, 1998)
LaMusga v. Summit Square Rehab, L.L.C.
2017 Ohio 6907 (Ohio Court of Appeals, 2017)
Meehan v. Mardis
2019 Ohio 4075 (Ohio Court of Appeals, 2019)
Ventech Solutions, Inc. v. Ohio Atty. Gen.
2020 Ohio 476 (Ohio Court of Claims, 2020)
Flowers v. Walker
589 N.E.2d 1284 (Ohio Supreme Court, 1992)
Hamilton v. Ohio Savings Bank
637 N.E.2d 887 (Ohio Supreme Court, 1994)
Bizfunds, L.L.C. v. Jetmo, Inc.
2023 Ohio 81 (Ohio Court of Appeals, 2023)
Figgie v. Figgie
2025 Ohio 451 (Ohio Court of Appeals, 2025)

Cite This Page — Counsel Stack

Bluebook (online)
2025 Ohio 2867, Counsel Stack Legal Research, https://law.counselstack.com/opinion/weitzel-v-flight-servs-sys-inc-ohioctapp-2025.