History
  • No items yet
midpage
Mayer v. Mayer
2020 Ohio 4993
Ohio Ct. App.
2020
Read the full case

Background

  • Michael and Janice Mayer’s separation agreement was incorporated into their April 16, 2015 divorce decree; postdecree enforcement disputes followed.
  • Janice filed a postdecree motion to show cause (Nov. 2017) alleging Michael failed to: pay his share of taxes on Sherwin‑Williams stock proceeds, reimburse certain medical bills, reimburse Cox cable charges, and reimburse expenses for the parties’ son’s vehicle; she also sought attorney fees and sanctions.
  • The magistrate held multi-day hearings and found Michael in contempt for failing to pay taxes on the stock proceeds, $2,000 for medical bills, and $2,821.32 for cable charges; awarded Janice $9,000 in attorney fees; denied sanctions and Michael’s motion to compel.
  • The trial court adopted the magistrate’s decision; both parties appealed/cross‑appealed.
  • This appellate court affirmed: contempt findings and awards for taxes, medical and cable charges; attorney‑fee award upheld; sanctions and other relief requested by Janice (pension misconduct, truck expenses, full fees) were denied or limited.

Issues

Issue Plaintiff's Argument Defendant's Argument Held
1) Reimbursement of medical bills Janice: Michael failed to apply HSA to her pre‑divorce medical bills and must reimburse (~$2,835; court awarded $2,000). Michael: Janice didn’t provide actual medical bills (only EOBs/past‑due notices); HSA was used for children’s bills, reducing funds. Court found contempt; awarded $2,000 (approximate HSA balance at signing); Michael’s defenses insufficient.
2) Cox cable charges Janice: Michael failed to cooperate to reduce/transfer the Cox account, forcing her to pay unwanted services and fees (~$2,821.32 awarded). Michael: He attempted to assist but could not transfer/retain both parties’ email access; obligation to act was conditional on preserving email access. Court credited Janice’s testimony, found contempt for failure to cooperate, awarded $2,821.32.
3) Taxes on 2014 Sherwin‑Williams stock proceeds Janice: Separation agreement required a tax analysis and Michael must pay his half of any additional 2015 tax liability (Rosenbaum analysis produced $31,418; magistrate ordered $28,091). Michael: He already paid half of the withholdings and contested the accountant’s analyses; argued applicable analysis was different. Court enforced the separation agreement, excluded one accountant’s nonconforming analysis, accepted Rosenbaum’s tax analysis in part, found contempt and ordered payment (magistrate’s figure of $28,091 stood; Michael waived objection to discrepancy).
4) Attorney fees, pension disclosure, truck expenses, sanctions (cross‑appeal issues) Janice: Seek sanctions for alleged concealment of Michael’s U.H. pension, full attorney fees (~$17,985.70), reimbursement for son’s truck expenses, and full cable reimbursement (~$4,800). Michael: Denied misconduct and liability; objections to fee amounts and additional claims. Court: Denied sanctions (found no financial misconduct regarding the pension); denied truck‑expense recovery (agreement made wife responsible for vehicles); awarded equitable post‑decree attorney fees of $9,000 (less than requested); denied other relief.

Key Cases Cited

  • Windham Bank v. Tomaszczyk, 27 Ohio St.2d 55 (contempt defined as disobedience of a court order)
  • Cross v. Ledford, 161 Ohio St. 469 (standard for clear and convincing evidence)
  • Blakemore v. Blakemore, 5 Ohio St.3d 217 (abuse of discretion standard explained)
  • AAAA Enterprises, Inc. v. River Place Community Urban Redevelopment Corp., 50 Ohio St.3d 157 (when appellate court will find a decision unreasonable)
  • Sunoco, Inc. (R&M) v. Toledo Edison Co., 129 Ohio St.3d 397 (courts enforce clear contract language)
  • State ex rel. Quarto Mining Co. v. Foreman, 79 Ohio St.3d 78 (appellate courts may decline to consider errors not raised below)
Read the full case

Case Details

Case Name: Mayer v. Mayer
Court Name: Ohio Court of Appeals
Date Published: Oct 22, 2020
Citation: 2020 Ohio 4993
Docket Number: 109103
Court Abbreviation: Ohio Ct. App.