Zunshine v. Wallace F. Ackley Company, Unpublished Decision (3-30-2000)

CourtOhio Court of Appeals
DecidedMarch 30, 2000
DocketNo. 99AP-531.
StatusUnpublished

This text of Zunshine v. Wallace F. Ackley Company, Unpublished Decision (3-30-2000) (Zunshine v. Wallace F. Ackley Company, Unpublished Decision (3-30-2000)) is published on Counsel Stack Legal Research, covering Ohio Court of Appeals primary law.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
Zunshine v. Wallace F. Ackley Company, Unpublished Decision (3-30-2000), (Ohio Ct. App. 2000).

Opinion

OPINION
Plaintiff, Tatyana Zunshine, appeals from a judgment of the Franklin County Court of Common Pleas granting summary judgment in favor of defendant, Wallace F. Ackley Company. Finding no merit to plaintiff's appeal, we affirm.

On February 3, 1996, plaintiff entered into a written agreement with defendant to lease an apartment located at 4461 Masters Drive, Columbus, Ohio. Pursuant to paragraph 2 of the lease, plaintiff tendered a security deposit of $725 upon execution of the lease.

The lease was automatically renewable from year to year. Paragraph 7 of the lease states as follows:

7. AUTOMATIC LEASE RENEWAL: Unless written notice is given in the rental office by Lessee to Lessor or Lessor to Lessee thirty (30) days prior to the expiration of this Lease of intent of giving up this Lease, then the Lease shall automatically renew itself, from year to year, under the Lease terms and conditions with the exception of any rent changes made under Section 8 of this Lease. If the Lessee holds over beyond the term of this Lease, he shall be a tenant from year to year under the terms and conditions of this Lease, but subject to any rent increases provided in paragraph 8, and such holding over shall not be considered as a tenancy from month to month.

The initial term of the lease ran from March 1, 1996 through February 28, 1997. Thereafter, pursuant to paragraph 7, the lease automatically renewed for second and third one-year terms effective March 1, 1997 and March 1, 1998, respectively.

The lease provided for the payment of rent and rent increases as follows:

3. RENT: Eight Thousand Seven Hundred and 00/100 Dollars ($8,700.00) total sum during said term, payable in monthly installments of Seven Hundred Twenty Five and 00/100 — Dollars ($725.00) each month, in advance on the 1st day of each month during the term of the Lease.

* * *

8. RENT INCREASE AND MODIFICATION: Lessor may revise the rent charged on the premises or modify the Lease during succeeding terms of this Lease by giving at least sixty (60) days notice of such change * * * [.]

Although the lease agreement was signed by both plaintiff and defendant, it was not signed in the presence of two witnesses and was not acknowledged by a notary public or other officer.

Pursuant to paragraph 8 of the lease, defendant notified plaintiff by letter dated March 31, 1997, that beginning June 1, 1997, the rent would increase from $725 to $735 per month. The letter stated, in pertinent part:

Effective with your June 1, 1997 rent payment, your monthly rent will increase from $725.00 to $735.00.

The above modification is consistent with the terms of your Lease and should be considered a part of your Lease. Please attach this letter to your Lease as an Addendum.

By letter dated March 3, 1998, plaintiff informed defendant that she was moving out of the apartment sometime before May 1, 1998, and that she considered herself responsible for paying rent only through the end of April 1998. By letter dated March 20, 1998, plaintiff informed defendant that defendant had "permission to * * * rerent [sic] an apartment on 4461 Masters Dr., which I will be vacating on April 24, 1998." On April 22, 1998, plaintiff verbally requested that defendant release her from further obligation regarding the rent. On April 23, 1998, plaintiff paid the April rent, including a late fee. At that time, defendant informed plaintiff that, pursuant to the terms of the lease, she was responsible for rent payments for the balance of the lease term until such time as defendant acquired a new tenant for the premises. Plaintiff vacated the property in late April 1998. Defendant re-rented the premises effective June 1, 1998.

On May 12, 1998, defendant forwarded the disposition of the security deposit to plaintiff. Defendant itemized deductions from the $725 security deposit as follows:

May, 1998 Rent $735.00 Advertising $184.86

-Dispatch 4/12/98 $27.66 -SNP 4/1-5/6/98 6 weeks @ 26.20 = $157.20

Trash clean out (attic, 1/2 bath vanity) $ 27.60 Total Charges $947.46 Less Damage Deposit Withheld $725.00

Amount Due the Wallace F. Ackley Co. $222.46

Defendant requested that plaintiff pay the $222.46 balance.

On May 14, 1998, plaintiff filed the instant action seeking a declaration that the lease was defectively executed in that it failed to conform to R.C. 5301.011 and that the purported lease created only a month-to-month tenancy. Accordingly, plaintiff requested that the court (1) order defendant to return the security deposit, and (2) award her costs and reasonable attorney fees. Defendant filed an answer and counterclaim, asserting that plaintiff had breached the lease by abandoning the premises during the lease term. Defendant demanded judgment in the amount of $222.46, plus interest, costs and attorney fees. In her reply to defendant's counterclaim, plaintiff asserted as an affirmative defense defendant's alleged failure to mitigate damages.

On June 26, 1998, defendant filed a motion for summary judgment. Defendant did not dispute plaintiff's contention that the lease agreement failed to comply with R.C. 5301.01 and thus was defectively executed. However, defendant argued that because the lease agreement provided for annual rent payable in monthly installments, a year-to-year tenancy was created, thus obligating plaintiff for the balance of the rent payable for the lease term until defendant re-rented the premises on June 1, 1998.

On July 10, 1998, plaintiff filed a cross-motion for summary judgment and on September 28, 1998, she filed a memorandum contra defendant's motion for summary judgment. In both documents, plaintiff argued that the March 31, 1997 addendum to the lease agreement converted the lease to a month-to-month, rather than a year-to-year tenancy, because the addendum provided for monthly, rather than annual payment of rent. Accordingly, plaintiff asserted that because she was not responsible for either the rent or costs incurred in re-renting the premises after she moved out in April, defendant wrongfully withheld the $725 security deposit and wrongfully assessed against her advertising expenses of $184.86. In her memorandum contra, plaintiff argued, alternatively, that if the court found her liable for the May 1998 rent, she should not have to pay it because defendant failed to mitigate its damages.

In a decision filed April 19, 1999, the trial court granted defendant's motion for summary judgment and denied plaintiff's motion for summary judgment. Specifically, the court found that the March 31, 1997 addendum to the lease pertained solely to a change in the amount of the monthly installment payments and did not act to change the duration of the lease term from year-to-year to month-to-month. Accordingly, the trial court held, as a matter of law, that when plaintiff vacated the premises in late April 1998, she remained liable for monthly installment payments for the remainder of the year-long lease; thus, defendant was entitled to withhold plaintiff's security deposit as payment of rent for the month it took defendant to obtain a new tenant, as well as for expenses associated with re-renting the premises.

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

Related

Endersby v. Schneppe
596 N.E.2d 1081 (Ohio Court of Appeals, 1991)
Cesta v. Manfredi
655 N.E.2d 755 (Ohio Court of Appeals, 1995)
Ruben v. S.M. & N. Corp.
613 N.E.2d 1101 (Ohio Court of Appeals, 1993)
Brown v. Scioto Cty. Bd. of Commrs.
622 N.E.2d 1153 (Ohio Court of Appeals, 1993)
Master Lease of Ohio, Inc. v. Andrews
485 N.E.2d 820 (Ohio Court of Appeals, 1984)
Hines v. Riley
717 N.E.2d 1133 (Ohio Court of Appeals, 1998)
Maust v. Bank One Columbus, N.A.
614 N.E.2d 765 (Ohio Court of Appeals, 1992)
Foust v. Valleybrook Realty Co.
446 N.E.2d 1122 (Ohio Court of Appeals, 1981)
Kallins v. Rex, Inc.
125 N.E.2d 371 (Ohio Court of Appeals, 1955)
Wineburgh v. Toledo Corp.
181 N.E. 20 (Ohio Supreme Court, 1932)
Harless v. Willis Day Warehousing Co.
375 N.E.2d 46 (Ohio Supreme Court, 1978)
Young v. Frank's Nursery & Crafts, Inc.
569 N.E.2d 1034 (Ohio Supreme Court, 1991)
Murphy v. City of Reynoldsburg
604 N.E.2d 138 (Ohio Supreme Court, 1992)
Tokles & Son, Inc. v. Midwestern Indemnity Co.
605 N.E.2d 936 (Ohio Supreme Court, 1992)
Dresher v. Burt
662 N.E.2d 264 (Ohio Supreme Court, 1996)

Cite This Page — Counsel Stack

Bluebook (online)
Zunshine v. Wallace F. Ackley Company, Unpublished Decision (3-30-2000), Counsel Stack Legal Research, https://law.counselstack.com/opinion/zunshine-v-wallace-f-ackley-company-unpublished-decision-3-30-2000-ohioctapp-2000.