Wisner v. Wisner

2016 Ohio 5095
CourtOhio Court of Appeals
DecidedJuly 25, 2016
Docket5-15-31
StatusPublished

This text of 2016 Ohio 5095 (Wisner v. Wisner) 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
Wisner v. Wisner, 2016 Ohio 5095 (Ohio Ct. App. 2016).

Opinion

[Cite as Wisner v. Wisner, 2016-Ohio-5095.]

IN THE COURT OF APPEALS OF OHIO THIRD APPELLATE DISTRICT HANCOCK COUNTY

WILLIAM E. WISNER,

PLAINTIFF-APPELLANT, CASE NO. 5-15-31

v.

JOHN WISNER, EXECUTOR OF THE ESTATE OF BONNIE L. FISHER, ET AL., OPINION

DEFENDANTS-APPELLEES.

Appeal from Hancock County Common Pleas Court Probate Division Trial Court No. 201141190A

Judgment Affirmed

Date of Decision: July 25, 2016

APPEARANCES:

Michael J. Malone for Appellant

Thomas P. Kemp for Appellee Case No. 5-15-31

ROGERS, J.

{¶1} Plaintiff-Appellant, William E. Wisner (“Appellant”), appeals the

judgment of the Court of Common Pleas of Hancock County, Probate Division,

granting summary judgment in favor of Defendants-Appellees, John Wisner, as

the Executor of Bonnie L. Fisher’s estate (“the Executor”), Sharon Horvath, and

David Wisner (collectively “Appellees”). On appeal, Appellant argues that the

trial court erred in finding that (1) the doctrine of equitable estoppel does not apply

in a will contest action under R.C. 2107.76 and (2) he lacked standing to request

an accounting from the Executor, Fisher’s attorney-in-fact. For the reasons that

follow, we affirm the judgment of the trial court.

{¶2} On February 12, 2015, Appellant filed a verified complaint in the

Court of Common Pleas of Hancock County, Probate Division, against Appellees,

Kim Fisher Towne, and Ohio University’s College of Fine Arts (“the College”)

contesting the validity of Fisher’s June 2012 Last Will and Testament (“the 2012

will”) and requesting an accounting from the Executor, Fisher’s attorney-in-fact.1

The complaint alleged:

FACTS COMMON TO ALL COUNTS

***

1 Appellant voluntarily dismissed Towne as a party to the action on April 29, 2015.

-2- Case No. 5-15-31

3. On or about June 28, 2012, [Fisher] allegedly executed [the 2012 will]. [The 2012 will] has been previously filed herein by [the Executor] * * *.

5. [The 2012 will] acted so as to disinherit [Appellant] as a beneficiary of such Will.

6. [The 2012 will] acted so as to disinherit [the College] as a beneficiary of such Will.

8. On August 1, 2014, Michael J. Malone, Esq., as counsel for [Appellant] met with John Koehler, Esq., as counsel for [the Executor]. The scheduled meeting was held at the Findlay Inn to discuss the issue of the competency of [Fisher] at the time of the execution of [the 2012 will] and the impending statute of limitations.

9. The discussion specifically relating to the fact that the usual time constraints of a will contest (limitation of action) would not permit [Appellant] to investigate the case with due diligence. Thereafter, [Appellant’s] counsel requested that the statutory period for a will contest be extended by agreement, and that HIPAA releases be provided by [the Executor] to permit [Appellant] pre- complaint discovery on the will contest case.

10. Counsel for [Appellant] and [c]ounsel for [the Appellees] agreed that the statute would be extended, and that after due diligence by [Appellant], suit could be filed outside the statutory limitation of action.2

11. Evidencing the agreement, counsel for the Executor * * * had the Executor execute HIPAA releases in favor of [Appellant]. * * *

2 Although the verified complaint states that “[c]ounsel for Plaintiff and [c]ounsel for Defendant agreed that the statute would be extended * * * ”, there is no evidence in the record that John Koehler represented anyone other than the Executor. (Docket No. 1, p. 3).

-3- Case No. 5-15-31

12. On information and belief, the records obtained show substantial issues relating to the competency of [Fisher] and the independence of [Fisher] as of June 28, 2012.

13. [Appellant] now files this Complaint because no further discovery or evidence can be obtained without full legal process.

14. [Appellant’s] counsel states in this verified complaint the following:

A. That [Appellees] consented to extension of the time frame in which to file complaint; B. That [Appellees] took action consistent with that agreement extending the statute of limitations; C. That [Appellant] has acted in reliance thereon and acted in good faith; D. That without the extension of the statute of limitations, Appellant would be damaged to his detriment.

COUNT ONE Will Contest

16. [Appellant] and [the College] are interested in [the 2012 will] to the extent that they were/are disinherited as beneficiaries thereunder, and was [sic] previously named as beneficiaries of [Fisher’s estate] in a previously executed Last Will and Testament, dated August 11, 2003 [(“the 2003 will”)];

COUNT TWO Action for Accounting

22. Upon information and belief, [the Executor] operated, as Attorney in Fact for [Fisher] for several years before her death.

-4- Case No. 5-15-31

[Appellant] demands that [the Executor] be held to account for the uses of the funds of [Fisher] during that time.

23. No accounting has ever been offered or presented by [the Executor] to any of the interested parties.

24. Plaintiff demands an accounting here, particularly since the review of the medical/psychiatric records of [Fisher] repeatedly reference her being in a “[c]atatonic” state.

(Docket No. 1, p. 1-7). Attached to the verified complaint was a copy of the 2012

will.

{¶3} On March 17, 2015, Appellees filed a motion for a more definite

statement arguing that Appellant failed to attach a copy of the durable power of

attorney purportedly naming the Executor as Fisher’s attorney-in-fact. The trial

court granted Appellee’s motion, and on March 31, 2015, Appellant filed an

amended verified complaint, adding the following allegations:

3. On August 11, 2003, [Fisher] executed a general business Power of Attorney from herself to [the Executor] as her Attorney in Fact * * *.3

4. On August 11, 2003, [Fisher] executed [the 2003 will] which made various and sundry bequests which included the bequeath to [the Executor] and [Appellant], in equal shares, all of the securities in her Price Waterhous [sic] Securities. * * *

3 Paragraphs three and four of the amended verified complaint originally stated that the 2003 will and the power of attorney were executed on August 11, 2013. Appellant was later granted leave to correct this error.

-5- Case No. 5-15-31

25. On or about September 9, 2003, [the Executor] filed his Power of Attorney from [Fisher] * * * in the office of the Recorder of Knox County, Ohio in Book 824, Page 646 to 652.

26. On or about September 9, 2003, the Power of Attorney for [Fisher] was used by [the Executor] to effect the transfer and sale of real property of [Fisher] located in Knox County, Ohio. * * *

27. Upon information and belief, the proceeds of the sale of the Knox County, Ohio real estate was received by [the Executor] under [Fisher’s] Power of Attorney;

28. The Price Waterhouse Securities are not listed as an asset in the probate inventory or account of the estate of [Fisher]. * * * Therefore, upon information and belief, these funds must have been either exhausted or used by [the Executor] or transferred elsewhere.

(Docket No. 13, p. 2-3). Attached to the amended verified complaint was a copy

of (1) Fisher’s durable power of attorney naming the Executor as her attorney-in-

fact; (2) the 2003 will; (3) the 2012 will; (4) a general warranty deed, executed by

the Executor, transferring title of Fisher’s Knox County real estate; (4) Fisher’s

estate’s “Inventory and Appraisal”; and (5) the “Fiduciary’s Account.”

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

Related

ProgressOhio.org, Inc. v. JobsOhio (Slip Opinion)
2014 Ohio 2382 (Ohio Supreme Court, 2014)
Federal Home Loan Mortgage Corp. v. Schwartzwald
2012 Ohio 5017 (Ohio Supreme Court, 2012)
Moore v. City of Middletown
2012 Ohio 3897 (Ohio Supreme Court, 2012)
Harshbarger v. Moody
2010 Ohio 103 (Ohio Court of Appeals, 2010)
Schrader v. Gillette
549 N.E.2d 218 (Ohio Court of Appeals, 1988)
Hillyer v. State Farm Mutual Automobile Insurance
722 N.E.2d 108 (Ohio Court of Appeals, 1999)
Helman v. Epl Prolong, Inc.
743 N.E.2d 484 (Ohio Court of Appeals, 2000)
Dibert v. Watson, 8-09-02 (5-4-2009)
2009 Ohio 2098 (Ohio Court of Appeals, 2009)
Diamond Wine & Spirits, Inc. v. Dayton Heidelberg Distributing Co.
774 N.E.2d 775 (Ohio Court of Appeals, 2002)
Walworth v. Bp Oil Co.
678 N.E.2d 959 (Ohio Court of Appeals, 1996)
Hutchinson v. Wenzke
723 N.E.2d 176 (Ohio Court of Appeals, 1999)
Heskett v. Paulig
722 N.E.2d 142 (Ohio Court of Appeals, 1999)
Murphy v. City of Reynoldsburg
604 N.E.2d 138 (Ohio Supreme Court, 1992)
Dresher v. Burt
662 N.E.2d 264 (Ohio Supreme Court, 1996)

Cite This Page — Counsel Stack

Bluebook (online)
2016 Ohio 5095, Counsel Stack Legal Research, https://law.counselstack.com/opinion/wisner-v-wisner-ohioctapp-2016.