Firror v. Lydon
110 N.E.3d 1021
Ohio Ct. App.2018Background
- Thomas and Randall Firor (sons of Dr. Hugh Firor) and David Homer retained attorney Deborah Lydon and Dinsmore & Shohl LLP to recover funds their sister Nancy Kibbee allegedly diverted from their father and related trusts.
- Lydon recovered some assets (~$235,000 plus other relief) but Dinsmore billed ~ $350,000 in fees and collected about $180,000; the Firors stopped paying invoices in mid-2014.
- Kibbee filed for bankruptcy on July 7, 2014, and Lydon informed the Firors on July 8, 2014 that the automatic stay effectively halted recovery efforts; Lydon’s work on the Kibbee matter ceased by July 22, 2014.
- The Firors filed an amended verified malpractice complaint on December 28, 2015 (first complaint filed Nov. 2, 2015) and attached a tolling agreement that ran from July 9, 2015 to Sept. 30, 2015.
- Dinsmore counterclaimed for $161,423.83 in unpaid fees and moved for summary judgment; the trial court granted summary judgment to Lydon/Dinsmore on the malpractice claims (as time-barred) and on the unpaid-fees counterclaim; the Firors appealed.
Issues
| Issue | Plaintiff's Argument | Defendant's Argument | Held |
|---|---|---|---|
| Whether claims are time-barred under R.C. 2305.11(A) (one-year malpractice period) | Firors: tolling agreement extended limitations so suit was timely | Lydon/Dinsmore: accrual occurred July 8/22, 2014 and tolling did not save Nov. 2, 2015 filing | Held: Accrual July 22, 2014; tolling left deadline Oct. 13, 2015; suit filed Nov. 2, 2015 — malpractice claims barred |
| When malpractice cause of action accrued (Zimmie test: cognizable event vs. termination) | Firors: dispute about termination date; argued later termination (Sept. 16, 2014) | Lydon: cognizable event July 8, 2014; representation terminated by July 22, 2014 | Held: Cognizable event July 8, 2014; representation for the Kibbee matter ended by July 22, 2014; accrual July 22, 2014 |
| Whether the Firors’ pleadings state claims that avoid malpractice characterization (affecting limitations) | Firors: framed claims as breach of contract, negligence, fiduciary duty (billing/communication) | Dinsmore: gist of claims arises from attorney-client relationship — malpractice law applies | Held: Claims sound in legal malpractice; one-year statute applies |
| Whether Dinsmore is entitled to summary judgment on unpaid fees | Firors: no fee contract or excessive/unreasonable charges; communication breach prevents recovery | Dinsmore: written engagement letters, billing records, expert affidavit show fees reasonable and unpaid balance $161,423.83 | Held: Dinsmore met its burden; opposing evidence inadmissible or insufficient; summary judgment for unpaid fees granted |
Key Cases Cited
- Gross v. Western-Southern Life Ins. Co., 85 Ohio App.3d 662 (1st Dist. 1993) (summary-judgment function and that complexity of facts does not bar entry of summary judgment)
- Zimmie v. Calfee, Halter & Griswold, 43 Ohio St.3d 54 (Ohio 1989) (malpractice accrual: cognizable event or termination of attorney-client relationship)
- Dresher v. Burt, 75 Ohio St.3d 280 (Ohio 1996) (party moving for summary judgment bears initial burden; nonmoving party must then produce specific facts)
- Comer v. Risko, 106 Ohio St.3d 185 (Ohio 2005) (standard of review for summary-judgment determinations)
- Natl. Union Fire Ins. Co. of Pittsburgh, PA v. Wuerth, 122 Ohio St.3d 594 (Ohio 2009) (law-firm vicarious liability principles for malpractice)
- Calabrese (Taft, Stettinius & Hollister, LLP v. Calabrese), 69 N.E.3d 72 (1st Dist. 2016) (claims framed in various causes of action can still sound in legal malpractice)
- Capital Fin. Credit, L.L.C. v. Mays, 191 Ohio App.3d 56 (1st Dist. 2010) (procedural availability of summary judgment on counterclaims)
- State ex rel. Spencer v. East Liverpool Planning Comm., 80 Ohio St.3d 297 (Ohio 1997) (verified pleadings can constitute evidence for some Civ.R. 56 purposes)
