William Goetz v. Donel Autin

CourtCourt of Appeals of Tennessee
DecidedFebruary 10, 2016
DocketW2015-00063-COA-R3-CV
StatusPublished

This text of William Goetz v. Donel Autin (William Goetz v. Donel Autin) is published on Counsel Stack Legal Research, covering Court of Appeals of Tennessee primary law. Counsel Stack provides free access to over 12 million legal documents including statutes, case law, regulations, and constitutions.

Bluebook
William Goetz v. Donel Autin, (Tenn. Ct. App. 2016).

Opinion

IN THE COURT OF APPEALS OF TENNESSEE AT JACKSON November 17, 2015 Session

WILLIAM GOETZ v. DONEL AUTIN, ET AL.

Appeal from the Circuit Court for Shelby County No. CT00221812 James F. Russell, Judge

________________________________

No. W2015-00063-COA-R3-CV – Filed February 10, 2016 _________________________________

This is an appeal from the trial court‘s grant of a Tennessee Rule of Civil Procedure 12.02(6) motion to dismiss. In the proceedings below, the plaintiff filed an amended complaint alleging that false and defamatory statements made about him by the defendants, along with the defendants‘ subsequent lawsuit against him, caused him to suffer severe physical and emotional distress and incur $150,000 in attorney‘s fees. The trial court dismissed the amended complaint after determining that it fails to state a claim upon which relief could be granted. Having reviewed the amended complaint and thoroughly considered the arguments raised on appeal, we affirm.

Tenn. R. App. P. 3 Appeal as of Right; Judgment of the Circuit Court Affirmed and Remanded

ARNOLD B. GOLDIN, J., delivered the opinion of the Court, in which J. STEVEN STAFFORD, P.J., W.S., and KENNY ARMSTRONG, J., joined.

Larry Parrish, Memphis, Tennessee, for the appellant, William Goetz.

J. Lewis Wardlaw, Memphis, Tennessee, for the appellees, Donel Autin and Dana Autin.

OPINION

BACKGROUND AND PROCEDURAL HISTORY

On May 18, 2012, Plaintiff/Appellant William Goetz initiated this lawsuit by filing a complaint in Shelby County Circuit Court against Defendants/Appellees Donel and Dana Autin (collectively, the ―Autins‖).1 The Autins responded by filing a joint motion to dismiss the complaint. While the Autins‘ motion to dismiss was pending, Goetz filed an amended complaint on October 22, 2012. In pertinent part, the amended complaint contains the following allegations:

4. Mr. Autin and Mrs. Autin have made defamatory statements to Mr. Goetz‘s family members, neighbors and friends, subjecting Mr. Goetz to contempt and ridicule and threatening his job. At the time that the statements were communicated, Mr. Autin and Mrs. Autin knew that the statements were false.

5. On or about May 12, 2010, Mr. Autin and Mrs. Autin instituted an action against Mr. Goetz alleging defamation, slander, and intentional infliction of emotional distress in the Circuit Court of Shelby County, Tennessee.

6. The lawsuit filed by Mr. Autin and Mrs. Autin had no reasonable basis and lacked probable cause.

7. In filing their lawsuit, Mr. Autin and Mrs. Autin had an ulterior motive. The sole purpose [for which] Mr. Autin and Mrs. Autin filed the lawsuit against Mr. Goetz was to obscure an extramarital relationship [of Mr. Autin‘s]. In so filing, Mr. Autin and Mrs. Autin acted with malice towards Mr. Goetz.

8. Mr. Autin and Mrs. Autin committed an act in the use of process [] other than such as would be proper in the regular prosecution of the charges alleged. Specifically, the improper purpose was a form of coercion to obtain a collateral advantage, not properly involved in the proceeding itself, to muffle Mr. Goetz and to risk his job . . . by the use of the process as a threat.

9. The lawsuit filed by Mr. Autin and Mrs. Autin was terminated in Mr. Goetz‘s favor.

1 Goetz also named International Paper, Inc. as a defendant in the original complaint. However, International Paper, Inc. is not named in the amended complaint and was dismissed as a party to the proceedings by a consent order entered on November 2, 2012. Accordingly, International Paper, Inc. is not a party to this appeal, and its participation at the early stages of this case does not merit discussion. -2- 10. On or about March 9, 2012, Mr. Autin and Mrs. Autin voluntarily dismissed their lawsuit without compromise or settlement. Such voluntary dismissal was not taken for the purpose to refile in another forum.

11. The false statements and subsequent lawsuit filed by Mr. Autin and Mrs. Autin were intentional, reckless, and outrageous.

12. The lawsuit filed by Mr. Autin and Mrs. Autin led to severe physical and emotional injury to Mr. Goetz.

13. As a result of the lawsuit that Mr. Autin and Mrs. Autin filed against Mr. Goetz, Mr. Goetz incurred attorneys‘ fees in the amount of approximately $150,000.

The amended complaint requests a judgment against the Autins of $150,000 for the attorney‘s fees Goetz incurred in the May 2010 lawsuit and $1,000,000 in punitive damages.

On November 26, 2012, the Autins filed a joint motion to dismiss Goetz‘s amended complaint pursuant to Tennessee Rule of Civil Procedure 12.02(6) for failure to state a claim upon which relief can be granted. The Autins maintained that although Goetz did not designate the specific theories of liability on which he intended to rely in the amended complaint, he appeared to assert four distinct causes of action: (1) defamation, (2) malicious prosecution, (3) abuse of process, and (4) intentional infliction of emotional distress (―IIED‖). They argued that because Goetz‘s defamation and IIED claims were based on alleged defamatory statements made prior to the filing of the Autins‘ lawsuit against Goetz in May 2010, those claims were barred by the one-year statute of limitations in Tennessee Code Annotated section 28-3-104(a)(1). Next, the Autins asserted that the malicious prosecution claim should be dismissed because, as the amended complaint states, the underlying lawsuit was voluntarily dismissed by the Autins and was therefore not terminated in Goetz‘s favor. Lastly, the Autins argued that the abuse of process claim should be dismissed because the amended complaint does not allege that the Autins took any subsequent improper action after the initiation of their lawsuit against Goetz in May 2010.

On April 2, 2013, Goetz filed a response in which he addressed each of the four causes of action cited in the Autins‘ motion to dismiss. Goetz argued that the defamation claim was not barred by the statute of limitations because it was based on oral and written defamatory statements made in the course of the Autins‘ underlying lawsuit against him within six months of his original complaint. He further argued that the IIED claim was likewise not barred by the statute of limitations because he did not discover that his physical -3- injuries were caused by stress related to the Autins‘ defamatory statements and the ongoing litigation until August 2011. Goetz asserted that the abuse of process claim should not fail because the Autins took numerous improper actions following the initiation of their May 2010 lawsuit, including: (1) seeking four temporary restraining orders intending to ―muzzle‖ Goetz, (2) asking for the case to be sealed, (3) discarding potentially damaging evidence, (4) offering to settle if Goetz would state in writing that Mr. Autin had not had an extramarital affair, and (5) offering Goetz $25,000 to sign a document absolving the Autins of any wrongdoing. Lastly, Goetz appeared to concede that the claim for malicious prosecution was precluded by the Tennessee Supreme Court‘s decision in Himmelfarb v. Allain, 380 S.W.3d 35, 40 (Tenn. 2012), which held that a voluntary nonsuit without prejudice is not a favorable termination for purposes of a malicious prosecution claim.2 Notably, Goetz did not assert that the amended complaint establishes any causes of action other than the four cited by the Autins in their motion to dismiss, nor did he request permission to file a second amended complaint at that time.

On August 16, 2013, the parties appeared before the trial court to make oral arguments on the Autins‘ motion to dismiss.

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

Related

Morrissey v. Brewer
408 U.S. 471 (Supreme Court, 1972)
Mathews v. Eldridge
424 U.S. 319 (Supreme Court, 1976)
David MacKey v. Judy's Foods, Inc.
867 F.2d 325 (Sixth Circuit, 1989)
Elliot H. Himmelfarb, M.D. v. Tracy R. Allain
380 S.W.3d 35 (Tennessee Supreme Court, 2012)
Betty Saint Rogers v. Louisville Land Company
367 S.W.3d 196 (Tennessee Supreme Court, 2012)
Discover Bank v. Morgan
363 S.W.3d 479 (Tennessee Supreme Court, 2012)
Michael Lind v. Beaman Dodge, Inc., d/b/a Beaman Dodge Chrysler Jeep
356 S.W.3d 889 (Tennessee Supreme Court, 2011)
Webb v. Nashville Area Habitat for Humanity, Inc.
346 S.W.3d 422 (Tennessee Supreme Court, 2011)
Bassam Issa v. Jack Benson, Sr.
420 S.W.3d 23 (Court of Appeals of Tennessee, 2013)
Kim Brown v. Mapco Express, Inc.
393 S.W.3d 696 (Court of Appeals of Tennessee, 2012)
VAN GROUW v. Malone
358 S.W.3d 232 (Court of Appeals of Tennessee, 2010)
Pryor v. Rivergate Meadows Apartment Associates Ltd. Partnership
338 S.W.3d 882 (Court of Appeals of Tennessee, 2009)
Hutcheson v. Barth
178 S.W.3d 731 (Court of Appeals of Tennessee, 2005)
Levy v. Franks
159 S.W.3d 66 (Court of Appeals of Tennessee, 2004)
Brown v. Tennessee Title Loans, Inc.
328 S.W.3d 850 (Tennessee Supreme Court, 2010)
Parrish v. Marquis
172 S.W.3d 526 (Tennessee Supreme Court, 2005)
Freeman Industries, LLC v. Eastman Chemical Co.
172 S.W.3d 512 (Tennessee Supreme Court, 2005)
Tennessee Farmers Mutual Insurance Co. v. Farmer
970 S.W.2d 453 (Tennessee Supreme Court, 1998)

Cite This Page — Counsel Stack

Bluebook (online)
William Goetz v. Donel Autin, Counsel Stack Legal Research, https://law.counselstack.com/opinion/william-goetz-v-donel-autin-tennctapp-2016.