ANTOINETTE LOPRESTI, Plaintiff-Appellee, - vs - KELLY O‘BRIEN, Defendant-Third Party Plaintiff-Appellant, -vs- REMAX TRADITIONS, et al., Third Party Defendants.
CASE NO. 2016-G-0084
IN THE COURT OF APPEALS ELEVENTH APPELLATE DISTRICT GEAUGA COUNTY, OHIO
August 7, 2017
2017-Ohio-5637
TIMOTHY P. CANNON, J.
Civil Appeal from the Geauga County Court of Common Pleas. Case No. 2015 M 000555. Judgment: Affirmed.
David V. Patton, 33595 Bainbridge Road, Suite 200A, Solon, OH 44139-2981 (For Defendant-Third Party Plaintiff-Appellant).
O P I N I O N
TIMOTHY P. CANNON, J.
{¶1} Appellant, Kelly O‘Brien, appeals the June 27, 2016 order of the Geauga County Court of Common Pleas, denying her
{¶2} This case stems from a purchase agreement entered into by appellant and appellee, Antoinette Lopresti, on July 6, 2014. Appellant was to purchase the real property located at 14726 Clydesdale Trail, Novelty, Ohio 44072 from appellee. Appellant was permitted to rent the property while attempting to secure financing for the purchase, from August 1, 2014, until title to the property was to be transferred on February 27, 2015.
{¶3} Title to the property was not transferred on the agreed date, and appellant did not vacate the property after written notice was mailed to her on April 24, 2015. On May 11, 2015, appellee filed a complaint in the Chardon Municipal Court for forcible entry and detainer, requesting judgment against appellant for restitution of the premises and damages.
{¶4} On June 17, 2015, appellant filed an answer, counterclaim, and a third-party complaint against appellee‘s realtor, Dwight Milko, and Western Reserve Realty L.L.C., dba Re/Max Traditions. On motion and because appellant‘s counterclaim and third-party complaint were each in excess of the municipal court‘s jurisdictional limit, the case was transferred to the Geauga County Court of Common Pleas on July 7, 2015.
{¶5} Appellant and appellee entered into a settlement agreement on August 30, 2015. The agreement was not implemented as intended. The parties filed cross-motions to enforce the settlement agreement, and a hearing on the motions was scheduled for November 19, 2015. Notice of the hearing was sent to appellant‘s
{¶6} Appellant‘s counsel filed a motion to continue the November 19, 2015 hearing pending withdrawal, requesting the court permit appellant time to retain new counsel. Appellant‘s counsel filed a motion to withdraw on November 13, 2015, and sent a copy of the motion to appellant by e-mail with return receipt requested. In his motion to withdraw, counsel indicated appellant had moved out of state and counsel had not been provided with the mailing address for her new residence, but counsel had appellant‘s e-mail address.
{¶7} The trial court granted the motion to withdraw and the motion to continue the November 19, 2015 hearing in a stipulated order filed November 25, 2015. The court rescheduled the hearing to February 19, 2016. A notice of the hearing had been posted to the court‘s publicly available docket and sent to appellant‘s counsel on November 17, 2015, when appellant was still represented by counsel. A copy of the stipulated order, which reflects the February 19, 2016 hearing date, was also sent to appellant at the e-mail address provided by counsel in the motion to withdraw. The trial court ordered appellant to provide the court with an updated address within 14 days from the date of the order. Appellant notified the court of her new North Carolina address on November 30, 2015, at the advice of her counsel.
{¶8} Appellant failed to appear at the February 19, 2016 hearing. The court entered judgment on February 23, 2016, finding appellee complied with the terms of the settlement agreement but that appellant failed to comply with certain terms. The trial
{¶9} On March 24, 2016, appellant, through newly retained counsel, filed a notice of appeal from the February 23, 2016 judgment of the Geauga County Court of Common Pleas. Appellee filed a motion to dismiss on April 19, 2016. On May 23, 2016, this court, in Lopresti v. O‘Brien, 11th Dist. Geauga No. 2016-G-0065, 2016-Ohio-3124, dismissed the appeal for lack of a final, appealable order; the February 23, 2016 judgment did not contain
{¶10} In the meantime, on April 28, 2016, while her initial appeal was pending, appellant, through counsel, filed a
{¶11} On May 2, 2016, appellant filed a
{¶12} On May 3, 2016, appellee filed a motion to strike appellant‘s motion for relief from judgment, arguing the trial court lacked jurisdiction to rule on the matter while appellant‘s initial appeal was pending. The trial court denied appellee‘s motion to strike and held appellant‘s
{¶13} Appellee filed a brief in opposition to appellant‘s
{¶14} On June 27, 2016, the trial court denied appellant‘s
{¶15} On July 27, 2016, appellant filed a timely notice of appeal from the trial court‘s June 27, 2016 judgment entry. Appellant‘s sole assignment of error on appeal states:
{¶16} “The trial court erred as a matter of law when it failed to properly notify the defendant-appellant of the February 19, 2016 hearing in violation of her due process rights.”
{¶17} Appellant argues she is entitled to relief under
{¶18} The Ohio Supreme Court has set forth a three-prong test a movant must meet to prevail on a
{¶19} The decision of whether to grant relief under
{¶20} Appellant argues she is entitled to relief from the February 23, 2016 judgment under
{¶21} Appellant fails, in both her
{¶22} With regard to service of the notice, both the Ohio and United States Constitutions guarantee each party to an action “‘a reasonable opportunity to be heard after a reasonable notice of such hearing.‘” Ohio Valley Radiology Assocs., Inc. v. Ohio Valley Hosp. Assn., 28 Ohio St.3d 118, 125 (1986), quoting State ex rel. Allstate Ins. Co. v. Bowen, 130 Ohio St. 347 (1936), paragraph five of the syllabus.
{¶23} ”
{¶25} The publicly available docket of the Geauga County Court of Common Pleas reflects an entry on the docket was made November 16, 2015, which states that a case was scheduled for a hearing on “motion to enforce settlement agreement and for attorney‘s fees for breach of settlement agreement” on February 19, 2016. A docket entry made November 17, 2015, includes an image of the hearing notice sent to appellant‘s counsel, and a docket entry made November 25, 2015, contains an image of the stipulated order filed the same day, which states the date of the hearing on the motion to enforce settlement agreement as February 19, 2016. Appellant had more than three months notice of the February 19, 2016 hearing on the court‘s publicly available docket.
{¶26} In addition to posting the hearing date on the court‘s publicly available docket, the court also sent notice of the hearing to appellant‘s counsel. Appellant was represented by counsel until the trial court‘s stipulated order of November 25, 2015, when counsel‘s motion for withdrawal was granted. Prior to the motion for withdrawal being granted, the trial court, on November 17, 2015, mailed appellant‘s counsel a copy
{¶27} The trial court did not abuse its discretion when it overruled the
{¶28} Appellant‘s sole assignment of error is without merit.
{¶29} For the foregoing reasons, the June 27, 2016 judgment of the Geauga County Court of Common Pleas is affirmed.
CYNTHIA WESTCOTT RICE, P.J., concurs,
COLLEN MARY O‘TOOLE, J., dissents with a Dissenting Opinion.
ANTOINETTE LOPRESTI, Plaintiff-Appellee, - vs - KELLY O‘BRIEN, Defendant-Third Party Plaintiff-Appellant, -vs- REMAX TRADITIONS, et al., Third Party Defendants.
CASE NO. 2016-G-0084
IN THE COURT OF APPEALS ELEVENTH APPELLATE DISTRICT GEAUGA COUNTY, OHIO
COLLEEN MARY O‘TOOLE, J., dissents with a Dissenting Opinion.
{¶30} The majority finds the trial court did not abuse its discretion in overruling appellant‘s
{¶31} “‘A motion for relief from judgment under
{¶32} “In order to prevail on a motion for relief from judgment pursuant to
{¶33}
{¶34} “On motion and upon such terms as are just, the court may relieve a party or his legal representative from a final judgment, order or proceeding for the following reasons: (1) mistake, inadvertence, surprise or excusable neglect; (2) newly discovered evidence which by due diligence could not have been discovered in time to move for a new trial under Rule 59(B); (3) fraud (whether heretofore denominated intrinsic or extrinsic), misrepresentation or other misconduct of an adverse party; (4) the judgment has been satisfied, released or discharged, or a prior judgment upon which it is based has been reversed or otherwise vacated, or it is no longer equitable that the judgment should have prospective application; or (5) any other reason justifying relief from the judgment. The motion shall be made within a reasonable time, and for reasons (1), (2) and (3) not more than one year after the judgment, order or proceeding was entered or taken.”
{¶36} On November 25, 2015, the trial court issued a stipulated order scheduling the hearing on the cross-motions for February 19, 2016, ordered appellant to provide her new North Carolina address, and granted appellant‘s counsel‘s motion to withdraw. The stipulated order reveals appellant was served with a copy via email to mrskobrien@gmail.com. However, appellant averred in her affidavit that she never received that email.
{¶37} On November 30, 2015, appellant notified the trial court of her new North Carolina address solely on the advice of her former counsel. Appellant did not provide the update due to the stipulated order because she did not receive the order with the information and was unaware that the order even existed at that time.
{¶38} Although the trial court failed to notify appellant of the time and place of the hearing, it nevertheless held a hearing on the cross-motions on February 19, 2016. Following the hearing, the court entered judgment in favor of appellee. Appellant, now acting pro se, received a copy of the trial court‘s February 23, 2016 order and decision at her North Carolina address.
{¶39} Appellant timely filed a
{¶41} “(B) Service: how made
{¶42} “* * *
{¶43} “(2) Service in general. A document is served under this rule by:
{¶44} “* * *
{¶45} “(f) sending it by electronic means to a facsimile number or e-mail address provided in accordance with
{¶46} Pursuant to
{¶47} Appellant was deprived of notice and, as a result, an opportunity to be heard at the February 19, 2016 hearing. As such, her fundamental due process rights were violated. See
{¶48} The foregoing reasons satisfy the
{¶49} I respectfully dissent.
