History
  • No items yet
midpage
Firror v. Lydon
110 N.E.3d 1021
Ohio Ct. App.
2018
Read the full case

Background

  • 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)
Read the full case

Case Details

Case Name: Firror v. Lydon
Court Name: Ohio Court of Appeals
Date Published: Apr 27, 2018
Citation: 110 N.E.3d 1021
Docket Number: NO. C–170137
Court Abbreviation: Ohio Ct. App.