State ex rel. Cuyahoga Cty. v. Jones Lang LaSalle Great Lakes Corporate Real Estate Partners, L.L.C. , 2017 Ohio 4066 ( 2017 )


Menu:
  • [Cite as State ex rel. Cuyahoga Cty. v. Jones Lang LaSalle Great Lakes Corporate Real Estate Partners, L.L.C.,
    
    2017-Ohio-4066
    .]
    IN THE COURT OF APPEALS OF OHIO
    EIGHTH APPELLATE DISTRICT
    CUYAHOGA COUNTY
    State ex rel. County of Cuyahoga                            Court of Appeals No. CA-16-104157
    Appellant                                           Trial Court No. CV-14-827651
    v.
    Jones Lang LaSalle Great Lakes Corporate
    Real Estate Partners LLC, et al.                            DECISION AND JUDGMENT
    Appellees                                           Decided:       June 1, 2017
    *****
    Robert J. Triozzi, Director, Cuyahoga County Department of Law,
    Robin M. Wilson and Joseph W. Boatwright, IV, Assistant Directors
    of Law, for appellant.
    James R. Wooley, Justin E. Herdman, Michael S. Quinlan and
    Stephen G. Sozio, for appellee Jones Lang LaSalle Great Lakes Corporate
    Real Estate Partners.
    Ross M. Babbitt, for appellees Midwestern Entertainment Venture, LLC
    and its d/b/a Anatomy Nightclub.
    Richard T. Hamilton, Jr., for appellees Harvey G. Oppmann and
    944 Prospect Avenue LLC.
    John J. Spellacy, for appellee M2J1, LLC.
    Roger M. Synenberg, Dominic J. Coletta and Clare C. Moran, for
    Appellees Vincent A. Russo, Vincore, LLC and Garibaldi Holdings.
    *****
    PIETRYKOWSKI, J.
    {¶ 1} Appellant, Cuyahoga County (“the County”), appeals the judgment of the
    Cuyahoga County Court of Common Pleas, dismissing its complaint. For the reasons
    that follow, we affirm.
    I. Facts and Procedural Background
    {¶ 2} The facts in this matter are taken from the County’s complaint, filed on
    May 30, 2014, which asserted 13 counts against ten different defendants stemming from
    fraudulent and corrupt dealings regarding two separate but related transactions.
    {¶ 3} The first transaction concerned the County’s purchase of the Ameritrust
    building site.
    {¶ 4} In its complaint, the County alleged that Great Lakes1 desired to provide real
    estate services for the County but had been unsuccessful in getting the business. In
    January 2003, Great Lakes hired Anthony Calabrese, III, and his law firm to represent it.
    Shortly thereafter, Calabrese began arranging meetings between Great Lakes and County
    officials.
    {¶ 5} In November 2003, the County issued a request for proposal for real estate
    services related to the consolidation of the County’s agencies into one building or
    campus. Great Lakes submitted a proposal, which indicated that its fee would range
    1
    “Great Lakes” refers to appellees Jones Lang LaSalle Great Lakes Corporate Real
    Estate Partners, LLC, and Jones Lang LaSalle, Inc.
    2.
    between two and four percent of the gross aggregate value of the lease if the County
    leased the property, or between $5 and $7 per square foot of the gross building area if the
    County purchased the property. In April 2004, Great Lakes was selected as one of five
    finalists. The other four finalists proposed a fixed fee of between $300,000 and $400,000
    for consulting and strategic planning services on Phases I and II of the project. In July
    2004, Great Lakes clarified its proposal such that it would be paid a lump sum of
    $396,000 for the services provided on Phases I and II, with that amount to be credited
    back to the County once the County entered into a lease or purchase agreement under
    Phase III. As to Phase III, Great Lakes proposed that it receive a fee of $5.85 per gross
    building square foot regardless of whether the County leased or purchased the building.
    {¶ 6} While the County was going through the selection process, Great Lakes
    hired Vincore, LLC, to provide “certain government relations and similar consulting
    services.” Great Lakes paid Vincore, LLC, $2,000 in June 2004 and $2,000 in July 2004.
    Great Lakes and Calabrese had additional meetings with County officials during this
    time.
    {¶ 7} In September 2004, Great Lakes’ proposal was selected, and Calabrese
    began negotiating the contract between Great Lakes and the County (the “Cuyahoga
    County Contract”). The Cuyahoga County Contract was not signed until October 5,
    2004.
    {¶ 8} On October 1, 2004, Great Lakes entered into a contract with Garibaldi
    Holdings pursuant to which Garibaldi Holdings would provide government relations
    3.
    work relative to the Cuyahoga County Contract in exchange for $150,000. On
    November 1, 2004, Great Lakes entered into another agreement with Garibaldi Holdings,
    this time agreeing to pay $140,000 for governmental and marketing services in “regard to
    assisting, advising and counseling [Great Lakes] in regard to any of its contracts with
    Cuyahoga County, Ohio.”
    {¶ 9} Similarly, on October 1, 2004, Great Lakes entered into a contract with the
    R.P. Carbone Company (“R.P. Carbone”) pursuant to which R.P. Carbone would provide
    government relations work relative to the Cuyahoga County Contract in exchange for a
    percentage of the amount made by Great Lakes. Vincent Carbone is alleged to be the
    president of R.P. Carbone. On November 1, 2004, Great Lakes entered into a second
    contract with R.P. Carbone, agreeing to pay it $30,000 for its time and services in relation
    to Phase I and II of the Cuyahoga County Contract.
    {¶ 10} By November 19, 2004, Great Lakes had completed the initial phase of the
    work under the Cuyahoga County Contract, and presented its results to the County. In
    the report, Great Lakes ranked the Ameritrust property as the fourth best option as a
    potential location for the consolidated county offices.
    {¶ 11} On January 21, 2005, Great Lakes, Calabrese, and Cuyahoga County
    Commissioner Jimmy Dimora met at a Holiday Inn on Rockside Road. On January 25,
    2005, Great Lakes reported that it had completed Phases I and II, and recommended that
    the County proceed with the Ameritrust site.
    4.
    {¶ 12} On March 31, 2005, Great Lakes sought the county commissioners’
    approval to move into Phase III of the Cuyahoga County Contract. Great Lakes never
    received such approval. Instead, the County and Great Lakes executed a second contract
    (“Cease Work Contract”), under which Great Lakes would cease work under the
    Cuyahoga County Contract. The parties agreed that Great Lakes would be entitled to
    keep the $385,000 retainer, and that Great Lakes would receive an additional $2,615,000.
    The County paid Great Lakes upon the County’s purchase of the Ameritrust site as
    required by the Cease Work Contract.
    {¶ 13} In October 2005, Vincent Carbone formed M2J1, LLC (“M2J1”). Great
    Lakes was requested to pay, and did pay, its obligation to R.P. Carbone for a percentage
    of the money made by Great Lakes on the Cuyahoga County Contract to M2J1. This
    amount totaled $324,800. From that amount, M2J1 made three distributions: it
    distributed $99,000 to Burlwood Holdings, LLC, an entity owned by Calabrese; it
    distributed $70,000 to a Calabrese friend; and it indirectly distributed $70,000 to J. Kevin
    Kelley, an employee in the Cuyahoga County Treasurer’s Office and a member of
    Dimora’s inner circle.
    {¶ 14} The County alleged that Great Lakes has no records of what services
    Garibaldi Holdings or R.P. Carbone provided under the agreements. Further, the
    amounts paid to Garibaldi Holdings and R.P. Carbone were charged as a cost to the
    Cuyahoga County Contract. Vincent Russo, the owner of Vincore, LLC and Garibaldi
    Holdings, was later indicted and pled guilty to bribery, aiding and abetting, conspiracy to
    5.
    commit bribery, and HOBBS Act conspiracy charges related to federal funds. Vincent
    Carbone was indicted and pled guilty to conspiracy and money laundering related to
    bribery to gain governmental contracts. Great Lakes, Vincore, LLC, Garibaldi Holdings,
    and R.P. Carbone were all represented by Calabrese.
    {¶ 15} On July 16, 2013, Calabrese was indicted based on his actions relative to
    the Ameritrust site and the $99,000 payment from Great Lakes through M2J1. Calabrese
    pled guilty to federal charges, including multiple counts of RICO conspiracy, bribery and
    conspiracy to commit bribery concerning programs receiving federal funds, Hobbs Act
    conspiracy, mail fraud, and conspiracy to commit mail fraud. As part of his plea,
    Calabrese admitted that the payment to J. Kevin Kelley was an unlawful bribe related to
    the Ameritrust project. Notably, the County alleged that it did not become aware of the
    fraud and corruption until Calabrese was indicted.
    {¶ 16} In its complaint, the County alleged that Great Lakes hired Vincore LLC,
    Garibaldi Holdings, Vincent Carbone, and Calabrese because it knew they could
    influence the decision makers in Cuyahoga County. Further, the County alleged that
    Great Lakes paid those entities and individuals an inflated amount of money because
    Great Lakes knew that they needed that money to give to public officials to influence
    them in Great Lakes’ favor. Great Lakes benefitted from those corrupt activities by being
    selected for the Ameritrust project and being paid $3,000,000 for work worth
    substantially less. The County alleged that, but for the corruption in its dealings with the
    County, Great Lakes would not have been selected for the project and would have been
    6.
    paid less, and the County would not have selected the Ameritrust site, which cost the
    County millions of extra dollars. Based on these allegations, the County asserted the
    following counts:
    {¶ 17} Against Great Lakes:
     Violation of R.C. 309.12 (Count 1)
     Breach of Contract (Count 2)
     Unjust Enrichment (Count 3)
     Fraud (Count 4)
     Breach of Fiduciary Duty (Count 5)
     Fraud in the Inducement (Count 6)
     Declaratory Judgment (Count 7)
     Violation of the Ohio Corrupt Practices Act (Count 9)
     Civil Conspiracy (Count 10)
     Civil Liability for Criminal Acts (Count 13)
    {¶ 18} Against Vincent A. Russo, Vincore, LLC, and Garibaldi Holdings
    (collectively the “Russo” appellees):2
     Violation of R.C. 309.12 (Count 1)
     Unjust Enrichment (Count 3)
     Violation of the Ohio Corrupt Practices Act (Count 9)
    2
    Russo is alleged to be a member and manager of both Vincore, LLC, and Garibaldi
    Holdings.
    7.
     Civil Conspiracy (Count 10)
     Civil Liability for Criminal Acts (Count 13)
    {¶ 19} Against M2J1:
     Violation of R.C. 309.12 (Count 1)
     Unjust Enrichment (Count 3)
     Violation of the Ohio Corrupt Practices Act (Count 9)
     Civil Conspiracy (Count 10)
     Civil Liability for Criminal Acts (Count 13)
    {¶ 20} The second transaction giving rise to the complaint involved the purchase
    of a parking garage near the Ameritrust site. The parking garage was owned by 944
    Prospect Avenue, LLC, of which Harvey G. Oppmann was allegedly a member and
    manager. The County alleged that Oppmann was aware that Steven Pumper was part of
    Dimora’s inner circle. Oppmann contacted Pumper and told him that he wanted to sell
    the parking garage but the County was dragging its feet. Oppmann orally agreed to pay
    Pumper $250,000 from the proceeds if Pumper got the County to close the sale. Pumper
    contacted Dimora on behalf of Oppmann, and offered to pay Dimora $35,000 to get the
    deal moving. The sale of the parking garage was completed on May 29, 2007, for
    $5,145,000, which was higher than the County’s appraised value of the property.
    {¶ 21} After the sale of the parking garage, Pumper requested that Oppmann pay
    him by distributing part of the money in three different ways. One distribution went to
    8.
    Pumper’s father, who generated a false invoice for $50,000 for government relations
    work. Another distribution went to DAS Construction Company—where Pumper
    worked—which did not provide any services for the payment. The final distribution went
    to Midwest Entertainment Venture, LLC (“MEV”), which operated Anatomy Nightclub.
    Pumper is alleged to be a silent partner in Anatomy Nightclub. The distribution to MEV
    was passed along to Anatomy Nightclub in exchange for a promissory note, which the
    County alleged was fake and an attempt to hide the payments to Pumper for his role in
    the corruption scheme.
    {¶ 22} The County alleged that as a result of the bribes paid to Pumper and others,
    it paid more for the parking garage than it should have. Based on these allegations, the
    County asserted the following counts:
    {¶ 23} Against Harvey G. Oppmann and 944 Prospect Avenue, LLC
    (collectively the “Oppmann” appellees):
     Violation of R.C. 309.12 (Count 1)
     Unjust Enrichment (Count 3)
     Fraud (Count 8)
     Violation of the Ohio Corrupt Practices Act (Count 11)
     Civil Conspiracy (Count 12)
     Civil Liability for Criminal Acts (Count 13)
    9.
    {¶ 24} Against Midwest Entertainment Venture, LLC, and Anatomy
    Nightclub (collectively the “MEV” appellees):3
     Violation of R.C. 309.12 (Count 1)
     Unjust Enrichment (Count 3)
     Violation of the Ohio Corrupt Practices Act (Count 11)
     Civil Conspiracy (Count 12)
     Civil Liability for Criminal Acts (Count 13)
    {¶ 25} In response to the complaint, the various groups of appellees filed Civ.R.
    12(B)(6) motions to dismiss.
    {¶ 26} On July 3, 2014, Great Lakes moved to dismiss the claims against it on the
    grounds that they (1) were barred by a contractual release contained in the Cease Work
    Contract, (2) were not sufficiently pled under Civ.R. 8(A) and 9(B), and (3) were outside
    of the statute of limitations because the County knew of, or reasonably should have
    discovered, the claims as early as July 29, 2008, when an article in the Cleveland Plain
    Dealer reported that a search warrant was executed upon Dimora, seeking in part, “For
    any time period, documents reflecting James ‘Jimmy’ Dimora’s deliberative process,
    discussions, analysis or actions regarding the following: * * * 2. Ameritrust project
    (Cuyahoga County Administration Building).” Attached to Great Lakes’ motion to
    dismiss were a copy of the Cease Work Contract and a copy of the online article from the
    Cleveland Plain Dealer, with an attached link to a copy of the search warrant.
    3
    Anatomy Nightclub is alleged to be a “dba” of Midwest Entertainment Venture, LLC.
    10.
    {¶ 27} The Russo appellees moved to dismiss the complaint on the grounds that
    the claims (1) were not sufficiently pled under Civ.R. 8(A) and 9(B), and (2) were barred
    by the statute of limitations. In its motion, the Russo appellees also sought to adopt the
    corresponding arguments raised by Great Lakes.
    {¶ 28} Likewise, M2J1 moved to dismiss the complaint on the grounds that the
    claims (1) were not sufficiently pled under Civ.R. 8(A) and 9(B), and (2) were barred by
    the statute of limitations. M2J1 sought to incorporate the arguments made by Great
    Lakes and the Russo appellees.
    {¶ 29} Like the other defendants, the Oppmann appellees moved to dismiss the
    complaint on the grounds that the claims (1) were not sufficiently pled under Civ.R. 8(A)
    and 9(B), and (2) were barred by the statute of limitations. As to the statute of limitations
    argument, the Oppmann appellees reasoned that the County’s alleged discovery date of
    July 16, 2013, corresponding to Calabrese’s indictment, was inapplicable to them because
    Calabrese did not represent the Oppmann appellees and had no involvement in the
    transaction. Thus, the Oppmann appellees concluded that the only applicable date for
    purposes of the statute of limitations that was alleged in the complaint was the date of the
    sale of the parking garage on May 29, 2007, which would result in the County’s claims
    being time-barred.
    {¶ 30} Finally, the MEV appellees moved to dismiss the complaint, arguing that
    the County has not alleged any facts that would subject them to liability. In addition, the
    MEV appellees joined in the arguments made by Great Lakes and the Oppmann appellees
    11.
    relative to the statute of limitations and the sufficiency of the pleading under Civ.R. 8(A)
    and 9(B).
    {¶ 31} The County filed responses to each of the motions to dismiss, and each
    group of appellees filed replies.
    {¶ 32} On May 26, 2015, the judges of the Cuyahoga County Court of Common
    Pleas were recused, and the Ohio Supreme Court assigned the case to a visiting judge. In
    a pretrial conference held on August 18, 2015, the trial court notified the parties that it
    would be converting all of the motions to dismiss into motions for summary judgment
    since they referenced matters outside of the complaint. The court stated in its
    corresponding October 1, 2015 order that all of the appellees were required to refile their
    motions as motions for summary judgment “in order for the Court to consider the merits
    of the Defendants’ claims.”
    {¶ 33} In accordance with the trial court’s order, the parties filed the motions
    described below.
    {¶ 34} In Great Lakes’ motion for summary judgment, Great Lakes limited its
    argument to whether the claims were barred by the contractual release contained in the
    Cease Work Contract. However, Great Lakes indicated that it was reserving its right to
    assert any counterclaims or affirmative defenses, including the defenses of statute of
    limitations, estoppel, unclean hands, release, and laches. Further, Great Lakes asserted
    that counsel for the County agreed that the County would not argue that the motion for
    summary judgment waived any of Great Lakes’ affirmative defenses or counterclaims.
    12.
    Attached to Great Lakes’ motion for summary judgment was an affidavit from Robert
    Roe, a managing director of Great Lakes. Roe stated that under the Cuyahoga County
    Contract, Great Lakes was entitled to fees totaling $4,400,000. He testified that Great
    Lakes performed a substantial amount of services for the County, but that the County
    wished to terminate the Cuyahoga County Contract. As a result, the parties entered into
    the Cease Work Contract under which Great Lakes agreed to accept the reduced fee of
    $2,615,000 plus the initial $385,000, and would forgo payment of the remaining
    $1,400,000. A copy of the Cease Work Contract was included as an exhibit to Roe’s
    affidavit.
    {¶ 35} The County filed a response to Great Lakes’ motion for summary
    judgment, in which it argued that the release contained in the Cease Work Contract does
    not bar the present claims. Alternatively, the County moved pursuant to Civ.R. 56(F) for
    additional time to conduct discovery before responding to the motion for summary
    judgment.
    {¶ 36} The Russo appellees, on the other hand, filed a motion notifying the court
    that they were withdrawing their arguments relative to the statute of limitations, and were
    requesting that the court rule on their motion to dismiss as it pertains to the sufficiency of
    the pleading pursuant to Civ.R. 8(A) and 9(B). The Russo appellees noted that they were
    reserving their rights to raise the issue of the statute of limitations once discovery was
    completed. The County did not respond to the Russo appellees’ motion.
    13.
    {¶ 37} M2J1 filed a motion for summary judgment asserting that the statute of
    limitations barred the County’s claims. Attached to M2J1’s motion were copies of two
    articles from the Cleveland Plain Dealer regarding the Ameritrust bribery and corruption
    scandal, as well as the linked Dimora search warrant.
    {¶ 38} Initially, the County moved to strike M2J1’s motion for summary judgment
    because it was not timely filed. Alternatively, the County opposed M2J1’s motion for
    summary judgment, asserting that the claims were not barred by the statute of limitations.
    Further, the County moved to strike the exhibits attached to M2J1’s motion for summary
    judgment because they were not authenticated by an affidavit.
    {¶ 39} The Oppmann appellees’ motion for summary judgment raised the issue of
    the statute of limitations, and argued that the claims were barred because the County was
    on notice as of July 28, 2008, of possible fraudulent conduct and wrongdoing. Attached
    to the Oppmann appellees’ motion for summary judgment was an affidavit from the
    Oppmann appellees’ counsel stating that he discovered several news articles pertaining to
    the allegations of fraud concerning the Ameritrust site by simply using the search term
    “Dimora Search Warrant.” Those articles were incorporated as exhibits to his affidavit,
    and included the July 29, 2008 article from the Cleveland Plain Dealer containing the link
    to the Dimora search warrant. Also attached to the motion for summary judgment was an
    affidavit from Barbara Allen, the office manager for the Oppmann appellees. Allen
    testified as to the circumstances surrounding the sale of the parking garage, and
    authenticated several documents related to such sale.
    14.
    {¶ 40} The County filed its opposition to the Oppmann appellees’ motion for
    summary judgment. In addition, the County moved to strike the affidavits attached to the
    motion for summary judgment on the grounds that the affidavits were not made on
    personal knowledge. The Oppmann appellees opposed the motion to strike, and the
    County filed a reply in support of its motion.
    {¶ 41} Finally, the MEV appellees renewed their motion to dismiss, noting that it
    did not require reference to any outside materials. As with their previous motion, the
    MEV appellees argued that the County had not alleged any facts that would subject them
    to liability.
    {¶ 42} The County opposed the MEV appellees’ motion to dismiss, arguing that
    the complaint was sufficient to state claims against the MEV appellees.
    {¶ 43} On January 26, 2016, the trial court entered its judgment upon all of the
    motions. The court began with the Oppmann appellees’ motion for summary judgment
    and the County’s motion to strike the attached affidavits. Regarding the motion to strike,
    the trial court found that Allen’s affidavit satisfied the personal knowledge requirement
    by virtue of her position as the records custodian for the Oppmann appellees, as well as
    her statement that she has personal knowledge of the Oppmann appellees’ business
    records. Thus, the trial court overruled the County’s motion to strike Allen’s affidavit.
    As to the affidavit from the Oppmann appellees’ counsel, the trial court found that it was
    made on personal knowledge. Further, the court found that the two articles from the
    Cleveland Plain Dealer were self-authenticating under Evid.R. 902(6), and noted that the
    15.
    Oppmann appellees were not admitting them to prove the truth of the matter asserted in
    the article, but rather to show that newspaper outlets were reporting on the existence and
    execution of the search warrant and its targeting of the Ameritrust project. However, the
    court found that the other three articles4 were not self-authenticating under Evid.R.
    902(6), and therefore struck them.
    {¶ 44} Turning to the merits of the Oppmann appellees’ motion for summary
    judgment, the trial court found that the County’s claims against the Oppmann appellees
    were barred by the statute of limitations. The court found that there was no genuine issue
    of material fact that the “discovery rule” for claims related to the Ameritrust project was
    triggered on July 29, 2008, with the publication of the Cleveland Plain Dealer article that
    referenced the execution of the search warrant for Dimora’s records. Further, the court
    noted that when faced with a properly supported motion for summary judgment, the
    County did not meet its reciprocal burden to demonstrate a genuine issue of material fact,
    but instead merely relied upon the allegations in its complaint.
    {¶ 45} The court then applied the discovery date of July 29, 2008, to determine
    that the claims for fraud (Count 8), violation of the Ohio Corrupt Practices Act (Count
    11), and civil conspiracy (Count 12) were barred by the statute of limitations.
    4
    Jones expects Dimora to resume county work, Crain’s Business (July 29, 2008); Dimora
    search warrant: What the FBI/IRS were looking for, WKYC.com (July 30, 2008); and
    FBI executing search warrants in public corruption investigation, WTAM 1100 AM
    (July 28, 2008).
    16.
    {¶ 46} Regarding the claim for unjust enrichment (Count 3), the court found that
    the sale of the parking garage was governed by an express written contract, which
    therefore precluded the County’s unjust enrichment claim as a matter of law.
    Alternatively, the court found that the benefit to the Oppmann appellees was conferred on
    May 29, 2007, when the contract was executed, and the discovery rule does not apply to
    unjust enrichment claims. Thus, the County’s complaint that was filed on May 30, 2014,
    was beyond the six-year statute of limitations.
    {¶ 47} Regarding the claim for liability for criminal acts under R.C. 2307.60
    (Count 13), the trial court found that R.C. 2307.60 does not create a cognizable civil
    cause of action. Alternatively, the court found that the complaint failed to state a claim
    upon which relief could be granted pursuant to Civ.R. 12(B)(6) because the complaint
    merely listed different criminal acts by citation only (R.C. 2921.02 [Bribery]; R.C.
    2921.03[Intimidation]; R.C. 1315.55 [Money Laundering]; R.C. 2923.31(I)(1)
    [Racketeering]; and R.C. 2921.32 [Obstructing Justice]), and failed to set forth elements
    to put the Oppmann appellees on notice as required by law. Finally, the court found that
    even if a cause of action existed under R.C. 2307.60, the claim is barred by a one-year
    statute of limitations.
    {¶ 48} Lastly, regarding the claim for violation of R.C. 309.12 for the protection
    of public funds (Count 1), the court noted that R.C. 309.12 does not have a statute of
    limitations. However, finding that the complaint sounded in fraud, the trial court applied
    the four-year statute of limitations for fraud claims and found that the claim was
    17.
    time-barred. Alternatively, the trial court found that the doctrine of laches applied to bar
    the claim because the County waited an unreasonable amount of time after the discovery
    of the public corruption associated with the Ameritrust project to bring the claim. As an
    additional alternative, the trial court found that the Cuyahoga County Department of Law
    lacked standing to prosecute the claim because under R.C. 309.12 only the “prosecuting
    attorney” may bring a civil action for damages in the name of the county. Although the
    County asserted in its complaint that it referenced an agreement governing the division of
    duties between the Cuyahoga County Prosecutor’s Office and Department of Law, the
    court found that the County did not include a copy of that agreement in the record.
    “Thus, it is not at all clear that the Complaint was filed with the authorization of the
    Prosecuting Attorney.” Therefore, the trial court found that the claim should be
    dismissed pursuant to Civ.R. 12(B)(6) for a lack of standing.
    {¶ 49} The trial court next addressed Great Lakes’ motion for summary judgment
    and the County’s motion for a continuance for further discovery under Civ.R. 56(F).
    Initially, the trial court found that the County’s Civ.R. 56(F) motion sought additional
    time to explore the statements of opinion or intent of the parties regarding the Cease
    Work Contract offered by Roe in his affidavit. However, the court ruled that the Roe
    affidavit was necessary only to authenticate the Cease Work Contract, and because the
    language of the contractual release was clear and unambiguous, the court would disregard
    any statement of opinion or intention contained in the affidavit. Thus, the trial court
    18.
    found that there was no need for a continuance under Civ.R. 56(F) and denied the
    County’s motion.
    {¶ 50} As to the contractual release, the relevant provision in the Cease Work
    Contract provides,
    4. The County and [Great Lakes] agree and acknowledge that upon
    the payment in full of the compensation due to [Great Lakes] pursuant to
    Paragraph 3, above, that the County will have fully performed all of its
    contractual obligations under this Amendment to Prior Agreement and that
    the County shall have performed or shall have been excused from
    performing all of its prior obligations under the Prior Agreement. Each
    party agrees that upon payment, a full release of any and all claims, of
    every nature and type whatsoever, shall be executed, and any claim or
    potential claim then outstanding between the Parties shall be deemed either
    satisfied or waived in full forever.
    {¶ 51} Based on this broad language, the trial court found that the “plain and
    unambiguous terms of the Release bar all of the claims asserted in this lawsuit against the
    Great Lakes Defendants.” In reaching its conclusion, the trial court rejected the County’s
    arguments that (1) the release was not effective because it was not executed, (2) the
    release was not effective because it was not supported by valid consideration, and (3) the
    release was not effective because it was procured by fraud. As to the County’s assertion
    of fraud, the trial court found that the argument was without merit because the County did
    19.
    not plead its fraud claims with particularity as required by Civ.R. 9(B). In addition, the
    court found that the County was precluded from arguing that the release was procured by
    fraud because the County had not tendered back or offered to return the consideration in
    the form of Great Lakes’ forborne entitlement to the full $4,400,000 under the Cuyahoga
    County Contract. Therefore, the trial court held that Great Lakes was entitled to
    summary judgment on all of the County’s claims against it.
    {¶ 52} Alternatively, the trial court found that all of the claims against Great Lakes
    should be dismissed pursuant to Civ.R. 12(B)(6). Specifically, the claim for violation of
    R.C. 309.12 for the protection of public funds (Count 1) must be dismissed for a lack of
    standing, on the statute of limitations, and under the doctrine of laches, as discussed in
    the analysis of the Oppmann appellees’ motion for summary judgment; the claim for
    breach of contract (Count 2) must be dismissed for failure to allege the terms of the
    contract that were breached; the claim for unjust enrichment (Count 3) must be dismissed
    as barred by an express contract; the claim for fraud (Count 4) must be dismissed for
    failure to comply with the heightened pleading standard under Civ.R. 9(B); the claim for
    breach of fiduciary duty (Count 5) must be dismissed for merely relying on an incantation
    of legal standards instead of pleading a breach of any duty with facts in support; the
    claims for fraud in the inducement (Count 6), declaratory judgment (Count 7), violation
    of the Ohio Corrupt Practices Act (Count 9), and civil conspiracy (Count 10) must be
    dismissed for failure to comply with the heightened pleading standard under Civ.R. 9(B)
    as they are all fraud-related; and the claim for civil liability for criminal acts under R.C.
    20.
    2307.60 (Count 13) must be dismissed for failing to meet the standard of notice pleading
    pursuant to Civ.R. 8(A).
    {¶ 53} As a final alternative, the trial court found that “as far as the Court can tell
    all but one of the County’s claims are barred by the applicable statute of limitations based
    upon the ‘discovery date’ of July 29, 2008,” referencing its analysis of the Oppmann
    appellees’ motion for summary judgment.
    {¶ 54} The trial court then addressed the remaining groups of appellees.
    {¶ 55} As to M2J1, the trial court found that its motion for summary judgment
    was untimely, and therefore granted the County’s motion to strike M2J1’s motion for
    summary judgment. However, the court took judicial notice of M2J1’s previously filed
    motion to dismiss, which was based upon the statute of limitations and the discovery date
    of July 29, 2008. For all the reasons set forth in its analysis of the County’s claims
    against the Oppmann appellees, the court held that the claims against M2J1 were time-
    barred. Further, the court held that the claim for violation of R.C. 309.12 for the
    protection of public funds (Count 1) was dismissed under Civ.R. 12(B)(6) for lack of
    standing.
    {¶ 56} Likewise, the trial court found that all of the claims against the Russo
    appellees and the MEV appellees were barred by the statute of limitations, and that
    Count 1 was dismissed for lack of standing.
    {¶ 57} Accordingly, the trial court dismissed the County’s complaint in its entirety
    with prejudice.
    21.
    II. Assignments of Error
    {¶ 58} The County has timely appealed the trial court’s January 26, 2016
    judgment, and now asserts 18 assignments of error for our review:
    1. The Trial Court erred in dismissing all claims against all
    Appellees as being time barred and finding that the “discovery rule” was
    triggered “at least as early as July 29, 2008” based on the “evidence”
    appended to the Motion for Summary Judgment filed by [the Oppmann
    Appellees].
    2. The Trial Court erred in finding that Appellant knew or should
    have discovered the fraud beginning “at least as early as July 29, 2008”
    where Appellant, the new Charter County government, was not effective as
    a governmental entity until January 1, 2011.
    3, The Trial Court erred in finding the date of the sale of the parking
    garage on May 29, 2007 is the date the statute of limitations began to run
    on Appellant’s claims against the Oppmann Appellees where Appellant’s
    claims were based on corruption, fraud and conspiracy and not on a breach
    of contract.
    4. The Trial Court erred in determining that all but one of the claims
    were time barred against [Great Lakes] pursuant to Ohio Civ.R. 12(B)(6)
    because it impermissibly considered evidence outside the four corners of
    the Complaint (i.e., unauthenticated, unreliable, impermissible evidence
    22.
    attached to the Oppmann Motion for Summary Judgment as to the July 29,
    2008 “discovery date”).
    5. The Trial Court erred in dismissing Appellant’s claims against
    [M2J1], [the Russo appellees], and [the MEV appellees] pursuant to Ohio
    Civ.R. 12(B)(6) as being time barred because it improperly took “judicial
    notice” of impermissible evidence outside the four corners of the Complaint
    in determining the “discovery date.”
    6. The Trial Court erred in dismissing Appellant’s claims against
    [M2J1], [the Russo appellees], and [the MEV appellees] pursuant to Rule
    12(B)(6) in direct contravention of its order of October 1, 2015 wherein the
    court gave notice that Appellees were required to re-file their motions as
    motions for summary judgment in order for the Court to consider the merits
    “since the Court cannot consider matters outside of the pleadings” as none
    of their Motions to Dismiss were in fact converted and properly supported
    by evidence.
    7. The Trial Court erred in finding that all ten (10) claims brought
    against [Great Lakes] were barred by the “terms of the Contract and its
    Release Clause.”
    8. The Trial Court erred in determining that Appellant failed to
    plead its fraud claims against [Great Lakes] with sufficient particularity so
    as to set aside the purported “release.”
    23.
    9. The Trial Court erred in, alternatively, dismissing pursuant to
    Civ.R. 12(B)(6) and Civ.R. 9(B) Appellant’s claims against [Great Lakes]
    for breach of contract (Count 2), unjust enrichment (Count 3), fraud (Count
    4), breach of fiduciary duty (Count 5), Fraud in the Inducement (Claim 6),
    declaratory judgment (Count 7), Violation of Ohio Corrupt Practices Act
    (“OCPA”) (Count 9), Civil Conspiracy (Count 10), and civil liability for
    criminal acts (Count 13) because Great Lakes relied “solely upon the
    contractual Release of claims” in converting their Motion to Dismiss into a
    Motion for Summary Judgment and pleading deficiencies were therefore
    not before the Court.
    10. The Trial Court erred in granting the Motion for Summary
    Judgment of the Oppmann Appellees where a motion to strike all evidence
    in support of the Motion for Summary Judgment was pending.
    11. The Trial Court erred in granting the Motions for Summary
    Judgment of the Oppmann and Great Lakes Appellees where Motions to
    continue a ruling on summary judgment pending Ohio Civ.R. 56(F)
    discovery were pending.
    12. The Trial Court abused its discretion in denying Appellant’s
    Motion to Strike the Affidavit of Barbara Allen (“Allen”) and Exhibits
    attached thereto utilized by the Oppmann Appellees to support their Motion
    for Summary Judgment.
    24.
    13. The Trial Court abused its discretion in denying Appellant’s
    Motion to Strike the Affidavit of Richard T. Hamilton, Jr. (“Hamilton Jr.”)
    and Exhibits 1 and 2 attached thereto utilized by the Oppmann Appellees to
    support their Motion for Summary Judgment.
    14. The Trial Court abused its discretion in denying Appellant’s
    request for a continuance on a ruling on the Oppmann Appellees’ Motion
    for Summary Judgment pending Ohio Civ.R. 56(F) where the motion was
    not simply a motion to dismiss converted to a motion for summary
    judgment.
    15. The Trial Court abused its discretion in denying Appellant’s
    Ohio Civ.R. 56(F) motion for continuance filed October 1, 2015 asking that
    the Court hold in abeyance a ruling on Appellees Great Lakes’ Motion for
    Summary Judgment where the motion was not simply a motion to dismiss
    converted to a motion for summary judgment.
    16. The Trial Court erred in dismissing Appellant’s claim for
    violation of Ohio Rev. Code § 309.12 (Count 1) (contract in contravention
    of law) for lack of standing.
    17. The Trial Court erred in creating a statute of limitations for
    claims under Ohio Rev. Code §§ 309.12 and 309.13 (Count One) and
    finding the claim to be time barred where Ohio law does not provide for a
    statute of limitation for such claim.
    25.
    18. The Trial Court erred in finding Appellant’s Count 1 barred by
    laches where laches is not found against a governmental entity under Ohio
    law.
    III. Analysis
    {¶ 59} In its appellate brief, the County does not separately argue its assignments
    of error, instead it organizes its brief around several issues. For ease of discussion, we
    will address the issues presented by the County as they pertain to each of the County’s 13
    claims.
    A. Standard of Review
    {¶ 60} We review the grant of a motion for summary judgment de novo, applying
    the same standard as the trial court. Lorain Natl. Bank v. Saratoga Apts., 
    61 Ohio App.3d 127
    , 129, 
    572 N.E.2d 198
     (9th Dist.1989); Grafton v. Ohio Edison Co., 
    77 Ohio St.3d 102
    , 105, 
    671 N.E.2d 241
     (1996). Under Civ.R. 56(C), summary judgment is appropriate
    where (1) no genuine issue as to any material fact exists; (2) the moving party is entitled
    to judgment as a matter of law; and (3) reasonable minds can come to but one conclusion,
    and viewing the evidence most strongly in favor of the nonmoving party, that conclusion
    is adverse to the nonmoving party. Harless v. Willis Day Warehousing Co., 
    54 Ohio St.2d 64
    , 66, 
    375 N.E.2d 46
     (1978).
    {¶ 61} On a motion for summary judgment, the moving party has the burden of
    demonstrating that no genuine issue of material fact exists. Dresher v. Burt, 
    75 Ohio St.3d 280
    , 292, 
    662 N.E.2d 264
     (1996). In doing so, the moving party must point to
    26.
    some evidence in the record in the form of “pleadings, depositions, answers to
    interrogatories, written admissions, affidavits, transcripts of evidence, and written
    stipulations of fact, if any, timely filed in the action.” Civ.R. 56(C); Dresher at 292-293.
    The burden then shifts to the nonmoving party to provide evidence showing that a
    genuine issue of material fact does exist. Dresher at 293.
    A. Count 1
    {¶ 62} The first count in the complaint is for violation of R.C. 309.12, and it is
    asserted against all the appellees. R.C. 309.12 states,
    Upon being satisfied that funds of the county, or public moneys in
    the hands of the county treasurer or belonging to the county, are about to be
    or have been misapplied, or that any such public moneys have been
    illegally drawn or withheld from the county treasury, or that a contract, in
    contravention of law, has been executed or is about to be entered into, or
    that such a contract was procured by fraud or corruption, or that any
    property, real or personal, belonging to the county is being illegally used or
    occupied, or that such property is being used or occupied in violation of
    contract, or that the terms of a contract made by or on behalf of the county
    are being or have been violated, or that money is due the county, the
    prosecuting attorney may, by civil action in the name of the state, apply to a
    court of competent jurisdiction, to restrain such contemplated
    misapplication of funds, or the completion of such illegal contract, or to
    27.
    recover, for the use of the county, all public moneys so misapplied or
    illegally drawn or withheld from the county treasury, or to recover
    damages, for the benefit of the county, resulting from the execution of such
    illegal contract, or to recover, for the benefit of the county, such real or
    personal property so used or occupied, or to recover for the benefit of the
    county, damages resulting from the nonperformance of the terms of such
    contract, or to otherwise enforce it, or to recover such money as is due the
    county.
    {¶ 63} In its January 26, 2016 judgment, the trial court found in favor of the
    appellees for three alternative reasons: (1) the claim was barred by the statute of
    limitations, (2) the claim was barred by the equitable doctrine of laches, or (3) the County
    lacked standing to pursue the claim because it was not brought by the county prosecutor.
    On appeal, the County challenges each of these conclusions in three issues:
    Issue No. 10: The trial court erred in creating a statute of limitations
    for claims under Ohio Rev. Code §§309.12 and 309.13 (Count One) and
    finding the claim to be time barred where Ohio law does not provide for a
    statute of limitations for such claim.
    Issue No. 11: The trial court erred in finding Appellant’s Count 1
    barred by laches where laches is not found against a governmental entity
    under Ohio law.
    28.
    Issue No. 9: The trial court erred in dismissing Appellant’s claim for
    violation of Ohio Rev. Code § 309.12 (Count 1) (contract in contravention
    of law) pursuant to Ohio Civ.R. 12(B)(6) for lack of standing where
    Appellant showed it had the requisite standing.
    Because we find that the trial court’s dismissal of the claim under Civ.R. 12(B)(6) for
    lack of standing is dispositive, we will not address the County’s arguments relative to the
    statute of limitations and laches as they are moot.
    {¶ 64} Our review of a trial court’s decision to dismiss a complaint pursuant to
    Civ.R. 12(B)(6) is de novo. Ohio Bur. of Workers’ Comp. v. McKinley, 
    130 Ohio St.3d 156
    , 
    2011-Ohio-4432
    , 
    956 N.E.2d 814
    , ¶ 12. In order for a court to dismiss a complaint
    under Civ.R 12(B)(6) for failure to state a claim upon which relief can be granted, it must
    appear beyond doubt that the plaintiff can prove no set of facts warranting relief, after all
    factual allegations of the complaint are presumed true and all reasonable inferences are
    made in the nonmoving party’s favor. State ex rel. Findlay Publishing Co. v. Schroeder,
    
    76 Ohio St.3d 580
    , 581, 
    669 N.E.2d 835
     (1996).
    {¶ 65} The issue of who is entitled to bring a civil action under R.C. 309.12 for the
    recovery of funds inappropriately paid by the county is not one of first impression. In a
    nearly identical situation, the Summit County Prosecuting Attorney requested an opinion
    from the Ohio Attorney General regarding whether the county executive or the county
    council of Summit County may commence an action for the recovery of funds under R.C.
    309.12. 1995 Ohio Atty.Gen.Ops. No. 95-035. The Ohio Attorney General reasoned that
    29.
    the Summit County charter imposed upon the county prosecutor those obligations placed
    upon him by the general law of this state. One of those general laws is R.C. 309.09(A),
    which provides,
    The prosecuting attorney shall be the legal adviser of the board of
    county commissioners, board of elections, all other county officers and
    boards, and all tax-supported public libraries, and any of them may require
    written opinions or instructions from the prosecuting attorney in matters
    connected with their official duties. The prosecuting attorney shall
    prosecute and defend all suits and actions that any such officer, board, or
    tax-supported public library directs or to which it is a party, and no county
    officer may employ any other counsel or attorney at the expense of the
    county, except as provided in section 305.14 of the Revised Code.
    {¶ 66} The Ohio Attorney General then cited County of Summit ex rel. Slaby v.
    Morgan, 9th Dist. Summit No. 10270, 
    1981 Ohio App. LEXIS 11194
    , *13-14 (Nov. 25,
    1981), where the court, in addressing the balance between the county prosecutor and the
    general counsel stated,
    We are of the opinion that the prosecuting attorney alone is the legal
    representative of both the county council and executive within the
    prescribed limits of the statutes of this state.
    ***
    30.
    To dispel any implication to the contrary, we must add that although
    the prosecuting attorney is not the exclusive legal advisor to agencies of the
    county government, general counsel by some implication arising by virtue
    of the creation of a staff position is not empowered by law or charter to
    represent any of these entities. (Emphasis sic.)
    {¶ 67} Therefore, the Ohio Attorney General advised,
    [I]t is the Summit County Prosecuting Attorney who has authority to
    bring an action for the recovery of county funds [under R.C. 309.12]. The
    only exceptions to the commencement of an action by the prosecuting
    attorney on behalf of the county for the recovery of public funds are where
    the court of common pleas approves the appointment of counsel, other than
    the prosecuting attorney, in accordance with R.C. 305.14(A) or where the
    prosecuting attorney fails to bring an action under R.C. 117.28 within a
    certain period of time, in which case the Attorney General may bring an
    action under that section for the recovery of such funds. I conclude,
    therefore, that, in the absence of contrary provision in the Summit County
    charter and absent approval by the court of common pleas of the
    appointment of other counsel in accordance with R.C. 305.14(A), it is the
    duty of the Summit County Prosecuting Attorney, rather than the county
    executive or the county council, to bring an action for the recovery of funds
    31.
    found by the Auditor of State to be owing to the county. 1995 Ohio
    Atty.Gen.Ops. No. 95-035.
    {¶ 68} Similar to the Summit County Charter, Article IV, Section 4.01 of the
    Cuyahoga County Charter states, “The Prosecuting Attorney shall be elected, and the
    duties of that office, and the compensation therefor, including provision for the
    employment of outside counsel, shall continue to be determined in the manner provided
    by general law.” Thus, the prosecuting attorney “shall prosecute and defend all suits and
    actions” for the county, and “no county officer may employ any other counsel or attorney
    at the expense of the county, except as provided in section 305.14 of the Revised Code.”
    R.C. 309.09(A). R.C. 305.14(A) provides, in turn,
    The court of common pleas, upon the application of the prosecuting
    attorney and the board of county commissioners, may authorize the board
    to employ legal counsel to assist the prosecuting attorney, the board, or any
    other county officer in any matter of public business coming before such
    board or officer, and in the prosecution or defense of any action or
    proceeding in which such board or officer is a party or has an interest, in its
    official capacity.
    {¶ 69} Here, there is no evidence in the record that the County and the prosecuting
    attorney applied to the court of common pleas to authorize the County to employ other
    legal counsel to represent the County in its official capacity. Instead, the County cites a
    statement in the signature block of the complaint that “Representation and designation
    32.
    pursuant to August 27, 2013 Agreement governing the division of duties between the
    Cuyahoga County Prosecutor’s Office and Department of Law.” We find that this
    statement is not sufficient to comply with the procedure in R.C. 305.14, and therefore we
    hold that the trial court did not err in determining that the county law department did not
    have standing to bring this claim under R.C. 309.12.
    {¶ 70} On appeal, the County now asserts, for the first time, that the “August 27,
    2013 Agreement” provided that “The Cuyahoga County Prosecutor shall designate all
    current and future attorneys in the law department doing litigation for the County as
    Assistant Prosecuting attorneys, unless for good cause shown.” In addition, the County
    argues in its reply brief on appeal, for the first time, that the August 27, 2013 Agreement
    was adopted by resolution No. R-2013-0184, and thus the present situation falls outside
    of the Attorney General’s opinion to Summit County, which was contingent on “the
    absence of contrary provision in the Summit County charter.” 1995 Ohio Atty.Gen.Ops.
    No. 95-035. However, “it is well established that a party cannot raise any new issues or
    legal theories for the first time on appeal.” Cawley JV, L.L.C. v. Wall St. Recycling
    L.L.C., 
    2015-Ohio-1846
    , 
    35 N.E.3d 30
    , ¶ 17 (8th Dist.). Furthermore, the “August 27,
    2013 Agreement” is not in the record, and “[a] reviewing court cannot add matter to the
    record before it, which was not a part of the trial court’s proceedings, and then decide the
    appeal on the basis of the new matter.” State v. Ishmail, 
    54 Ohio St.2d 402
    , 
    377 N.E.2d 500
     (1978), paragraph one of the syllabus. Finally, even if we could consider it,
    resolution No. R-2013-0184 is not an amendment to the county charter. See Article XII,
    33.
    Section 12.10 of the Cuyahoga County Charter (“Proposed amendments to this Charter
    shall be submitted to the electors of the County in the manner provided for by the Ohio
    Constitution.”).
    {¶ 71} Because the county law director did not have standing to assert the claim
    under R.C. 309.12, such claim must be dismissed. See State ex rel. Dreamer v. Mason,
    8th Dist. Cuyahoga Nos. 89249 and 89250, 
    2007-Ohio-271
    , ¶ 10-12 (dismissing petition
    for writ of mandamus because counsel was not authorized to bring the action on behalf of
    the Cuyahoga County Board of Elections), rev’d in part on other grounds, State ex rel.
    Dreamer v. Mason, 
    115 Ohio St.3d 190
    , 
    2007-Ohio-4789
    , 
    874 N.E.2d 510
    .
    {¶ 72} Finally, we note that our decision on this issue is limited to the County’s
    claim for recovery of funds under R.C. 309.12, because that is the only count for which
    the statute exclusively authorizes the county prosecutor to bring the claim.
    {¶ 73} Accordingly, we hold that the County’s ninth, tenth, and eleventh issues are
    without merit, and summary judgment in favor of all the appellees on the County’s first
    claim is appropriate.
    C. Count 2
    {¶ 74} In the second count of the complaint, the County asserts a claim against
    Great Lakes for breach of the Cuyahoga County Contract. The trial court granted
    judgment in favor of Great Lakes on the grounds that the claim was barred by a
    contractual release in the Cease Work Contract. In its appellate brief, the County raises
    three issues applicable to this claim.
    34.
    Issue No. 4: The trial court erred in dismissing all of Appellant’s
    claims against Great Lakes finding them barred by a release particularly
    where there were multiple issues of material fact as to whether the release
    was signed, procured by fraud, and supported by consideration which
    required a tender back from Appellant to Great Lakes.
    Issue No. 6: The Trial court erred in granting summary judgment on
    the Oppmann and Great Lakes’ Motions for Summary Judgment without
    the benefit of any discovery where motions by Appellant to stay rulings on
    summary judgment to allow time for discovery into areas not addressed in
    the original motions to dismiss, and to strike evidence from the Oppmann
    motion for summary judgment were pending.
    Issue No. 7: The trial court abused its discretion in denying
    Appellant’s motions to continue rulings on the Oppmann and Great Lakes
    “converted” motions for summary judgment where those motions addressed
    topics and evidence not relied upon in their original motions to dismiss.
    {¶ 75} In support of these issues, the County first implies that the language of the
    release is ambiguous and that it was error to award summary judgment based on the
    release where there was a genuine issue of material fact as to the parties’ intention
    regarding the release. The release contained in the Cease Work Contract states, in
    pertinent part, “Each party agrees that upon payment, a full release of any and all claims,
    of every nature and type whatsoever, shall be executed, and any claim or potential claim
    35.
    then outstanding between the Parties shall be deemed either satisfied or waived in full
    forever.”
    {¶ 76} “A release of a cause of action for damages is ordinarily an absolute bar to
    a later action on any claim encompassed within the release.” Haller v. Borror Corp., 
    50 Ohio St.3d 10
    , 13, 
    552 N.E.2d 207
     (1990). “A release is a contract, and, as such, the
    overriding consideration in interpreting a release is to ascertain the intent of the parties,
    which intent is presumed to reside in the language the parties chose to employ in the
    agreement.” McBroom v. Safford, 10th Dist. Franklin No. 11AP-885, 
    2012-Ohio-1919
    ,
    ¶ 12, citing Whitt v. Hutchison, 
    43 Ohio St.2d 53
    , 
    330 N.E.2d 678
     (1975). “A court will
    resort to extrinsic evidence in its effort to give effect to the parties’ intentions only where
    the language is unclear or ambiguous, or where the circumstances surrounding the
    agreement invest the language of the contract with a special meaning.” Kelly v. Medical
    Life Ins. Co., 
    31 Ohio St.3d 130
    , 132, 
    509 N.E.2d 411
     (1987).
    {¶ 77} In its reply brief on appeal, the County argues that one cannot derive from a
    plain reading of the release an intention on the part of the County to release all claims,
    known and unknown. We disagree, at least as to the claim for a breach of the Cuyahoga
    County Contract.5 The release encompasses “any and all claims, of every nature and type
    whatsoever.” Further, “any claim or potential claim then outstanding” was deemed
    satisfied or waived. We find that this language is unambiguous, and is sufficient to
    5
    The trial court granted summary judgment based on the release of all claims against
    Great Lakes, even those claims that were based on breach of the Cease Work Contract in
    which the release was contained. We will address those claims in due course.
    36.
    demonstrate the intent of the parties to waive claims for all injuries relating to a breach of
    the Cuyahoga County Contract, whether known or unknown at the time. See Sloan v.
    Standard Oil Co., 
    177 Ohio St. 149
    , 
    203 N.E.2d 237
     (1964), paragraph one of the
    syllabus (“A release may be avoided where the releasor can establish by clear and
    convincing evidence that it was executed by mutual mistake, as between himself and the
    releasee, of a past or present fact material to the release, as where there was a mutual
    mistake as to the existence of any injury of the releasor, unless it appears further that the
    parties intended that claims for all injuries, whether known or unknown at the time of the
    execution of the release, be relinquished.” (Emphasis sic.)). Therefore, we hold that
    Great Lakes has met its initial burden on summary judgment to demonstrate that no
    material fact exists that the claim is barred by the contractual release.
    {¶ 78} The burden then shifts to the County to demonstrate that a genuine issue of
    material fact exists regarding whether the release is enforceable. Here, the County
    alleges that the release in the Cease Work Contract was obtained by fraud in the
    inducement. “To avoid [a bar on any claim encompassed within the release], the releasor
    must allege that the release was obtained by fraud and that he has tendered back the
    consideration received for his release.” Haller, 50 Ohio St.3d at 13, 
    552 N.E.2d 207
    .
    “[A] release obtained by fraud in the inducement is merely voidable upon proof of
    fraud.” 
    Id.
     “A claim of fraud in the inducement arises when a party is induced to enter
    into an agreement through fraud or misrepresentation, ‘The fraud relates not to the nature
    or purport of the [contract], but to the facts inducing its execution * * *.’” Abm Farms v.
    37.
    Woods, 
    81 Ohio St.3d 498
    , 502, 
    692 N.E.2d 574
     (1998), quoting Haller at 14. “In order
    to prove fraud in the inducement, a plaintiff must prove that the defendant made a
    knowing, material misrepresentation with the intent of inducing the plaintiff’s reliance,
    and that the plaintiff relied upon that misrepresentation to her detriment.” 
    Id.,
     citing Beer
    v. Griffith, 
    61 Ohio St.2d 119
    , 123, 
    399 N.E.2d 1227
     (1980).
    {¶ 79} Here, the County did not provide any evidence in response to Great Lakes’
    motion for summary judgment to demonstrate that the Cease Work Contract was
    procured by fraud. Instead, the County merely relied upon its allegations in the
    complaint to argue that Great Lakes was “grossly overpaid” for the work that it did, and
    that such gross overpayment demonstrated fraud in the inducement. However,
    When a motion for summary judgment is made and supported as
    provided in this rule, an adverse party may not rest upon the mere
    allegations or denials of the party’s pleadings, but the party’s response, by
    affidavit or as otherwise provided in this rule, must set forth specific facts
    showing that there is a genuine issue for trial. If the party does not so
    respond, summary judgment, if appropriate, shall be entered against the
    party. Civ.R. 56(E).
    Thus, because the County did not put forth any specific facts showing that a genuine
    issue of material fact existed regarding whether the Cease Work Contract was procured
    by fraud, the County has not met its burden and summary judgment in favor of Great
    Lakes is appropriate.
    38.
    {¶ 80} The County, arguing against this result, asserts in its sixth and seventh
    issues that the trial court erred in granting summary judgment without affording the
    County an opportunity to conduct discovery under Civ.R. 56(F), which provides,
    Should it appear from the affidavits of a party opposing the motion
    for summary judgment that the party cannot for sufficient reasons stated
    present by affidavit facts essential to justify the party’s opposition, the court
    may refuse the application for judgment or may order a continuance to
    permit affidavits to be obtained or discovery to be had or may make such
    other order as is just.
    {¶ 81} “The trial court has wide discretion to grant or deny a request for a
    continuance pursuant to Civ.R. 56(F) and its decision will not be reversed absent an
    abuse of that discretion.” Scanlon v. Scanlon, 
    2013-Ohio-2694
    , 
    993 N.E.2d 855
    , ¶ 24
    (8th Dist.). An abuse of discretion connotes that the trial court’s attitude was
    unreasonable, arbitrary, or unconscionable. Ruwe v. Bd. of Springfield Twp. Trustees, 
    29 Ohio St.3d 59
    , 61, 
    505 N.E.2d 957
     (1987). While the trial court has discretion to
    determine whether additional time to gather rebuttal evidence is appropriate, “that
    discretion should be exercised liberally in favor of a nonmoving party who proposes any
    reasonable interval for the production of [rebuttal evidence],” where there is a realistic
    possibility that genuine issues of material fact will require jury consideration.
    Whiteleather v. Yosowitz, 
    10 Ohio App.3d 272
    , 276, 
    461 N.E.2d 1331
     (8th Dist.1983).
    39.
    {¶ 82} In this case, the County stated in its Civ.R. 56(F) affidavit that Great
    Lakes’ motion for summary judgment included an affidavit from Robert Roe that, in
    addition to authenticating the Cease Work Contract, asserted disputed facts, opinions, and
    conclusions. The County further stated that it needed time to contradict the Roe affidavit,
    and to “conduct discovery and depositions in order to adequately support its factual
    Opposition to the Motion for Summary Judgment filed by [Great Lakes].” In addition to
    these general statements, in the County’s Civ.R. 56(F) motion contained within its
    opposition to Great Lakes’ motion for summary judgment, the County asserted that some
    of the information necessary to oppose the Roe affidavit will come from Calabrese and
    from his communications with Roe, which is made more difficult because Calabrese is
    currently in federal prison. Further, the County stated that “many of the people who can
    testify as to the intent of the County are either in Federal Prison or no longer in the
    Cleveland area.” Finally, the County offered that the federal government had seized
    thousands of documents for its use in prosecuting the corruption cases, and that those
    files “have recently been returned” to the County but will take substantial time to review.
    {¶ 83} In denying the County’s Civ.R. 56(F) motion, the trial court reasoned that
    the County’s expressed need for discovery was to explore the statements of opinion or
    intent contained in the Roe affidavit. Importantly, the main contention in the County’s
    opposition to Great Lakes’ motion for summary judgment was that the parties did not
    intend to release the claims that were based on Great Lakes’ purported corrupt and
    fraudulent conduct. However, as noted above, the court found that the release was
    40.
    unambiguous, and thus the Roe affidavit was necessary only for purposes of
    authenticating the Cease Work Contract. Accordingly, the trial court affirmatively
    disregarded any ancillary statements of opinion or intention contained in the Roe
    affidavit. Under those circumstances, the trial court found that there was no need for a
    continuance for discovery of Great Lakes’ intent regarding the scope of the release in the
    Cease Work Contract. In that context, we hold that the trial court’s denial of the
    County’s Civ.R. 56(F) motion was not an abuse of discretion.
    {¶ 84} To the extent that the County now emphasizes that discovery was needed to
    show that the Cease Work Contract was procured by fraud, we still find that the trial
    court’s denial was not an abuse of discretion. Although discovery had not yet begun, the
    County filed its Civ.R. 56(F) motion 16 months after the complaint, and nearly 15
    months after Great Lakes moved to dismiss the complaint on the grounds that it was
    barred by the release in the Cease Work Contract. In that time, the County failed to
    obtain an affidavit from any of its current or former agents to substantiate its claim that
    the Cease Work Contract was procured by fraud.
    {¶ 85} Therefore, we find that the County’s fourth, sixth, and seventh issues are
    without merit. We hold that the trial court did not abuse its discretion in denying the
    County’s Civ.R. 56(F) motion for a continuance for discovery, and that summary
    judgment in favor of Great Lakes on Count 2 was appropriate.6
    6
    By virtue of our conclusion, we need not reach the County’s argument challenging the
    trial court’s determination that the County is prevented from even asserting fraud in the
    41.
    D. Statute of Limitations
    {¶ 86} The crux of the trial court’s dismissal of many claims in this lawsuit
    concerns when the causes of action accrued for purposes of determining whether the
    claims were filed within the respective statute of limitations. “Ordinarily, a cause of
    action accrues and the statute of limitations begins to run at the time the wrongful act was
    committed.” Doe v. Archdiocese of Cincinnati, 
    109 Ohio St.3d 491
    , 
    2006-Ohio-2625
    ,
    
    849 N.E.2d 268
    , ¶ 21, quoting Collins v. Sotka, 
    81 Ohio St.3d 506
    , 507, 
    692 N.E.2d 581
    (1998). “Under the discovery rule, the statute of limitations begins to run when the
    plaintiff discovers or, through the exercise of reasonable diligence, should have
    discovered a possible cause of action.” 
    Id.
    {¶ 87} The first three issues raised by the County in its appellate brief challenge
    the trial court’s determination that July 29, 2008, is the starting point for determining
    whether the claims fall outside of the respective statutes of limitations.
    {¶ 88} In its first issue, the County asserts,
    Issue No. 1: The Trial Court erred when it determined the
    “discovery date” for fraud accrued on July 29, 2008 based on unreliable,
    unauthenticated, improper documents attached to the Oppmann Motion for
    Summary Judgment and took judicial notice of that date in dismissing all
    claims against all other Appellees as being time barred because it
    inducement without first tendering back the consideration it received for entering into the
    Cease Work Contract.
    42.
    impermissibly considered evidence outside the four corners of the
    complaint in ruling on their Ohio Civ.R. 12(B)(6) motions to dismiss.
    {¶ 89} In support of its first issue, the County argues that the trial court erred in
    finding that the discovery date for purposes of all of its claims was July 28, 2008, as
    opposed to July 16, 2013, when Calabrese was indicted. The trial court’s conclusion that
    July 29, 2008, is the relevant date is based upon two Cleveland Plain Dealer online
    newspaper articles that were submitted in support of the Oppmann appellees’ motion for
    summary judgment. Those articles, published on July 28 and 29, 2008, respectively,
    reported on the allegations of public corruption levied against Dimora, as well as the
    execution of a search warrant by federal authorities at Dimora’s office. Linked to the
    July 29, 2008 article was a copy of the search warrant, which indicated that the federal
    authorities were looking for, among other things, “documents reflecting James ‘Jimmy’
    Dimora’s deliberative process, discussions, analysis or actions regarding the following:
    * * * 2. Ameritrust project (Cuyahoga County Administration Building).”
    {¶ 90} The County argues that the newspaper articles relied upon by the trial court
    are inadmissible because they are hearsay and are inherently unreliable.7 Hearsay “is a
    7
    Notably, the County acknowledges in its appellate brief that the newspaper reports are
    self-authenticating under Evid.R. 902(6), which provides, “Extrinsic evidence of
    authenticity as a condition precedent to admissibility is not required with respect to the
    following: * * * (6) Newspapers and periodicals. Printed materials purporting to be
    newspapers or periodicals, including notices and advertisements contained therein.”
    Contrarily, in its reply brief, the County raises, for the first time, the argument that the
    articles are not self-authenticating because they were not printed. However, “[I]t is well
    established that a party cannot raise any new issues or legal theories for the first time on
    43.
    statement, other than one made by the declarant while testifying at the trial or hearing,
    offered in evidence to prove the truth of the matter asserted.” Evid.R. 801(C). While it is
    true that “newspaper articles are generally inadmissible as evidence of the facts stated in
    them,” Plavecski v. Cleveland Clinic Found., 
    192 Ohio App.3d 533
    , 
    2010-Ohio-6016
    ,
    
    949 N.E.2d 1007
    , ¶ 19 (8th Dist.), here the newspaper articles were not offered to prove
    the truth of the matter asserted. Rather, the newspaper articles were offered to establish
    when the County, through reasonable diligence, should have discovered the possible
    causes of action. Therefore, the newspaper articles are not hearsay.
    {¶ 91} Additionally, the County notes, correctly, that nothing in the newspaper
    articles mentioned the Ameritrust project or the purchase of the parking garage so as to put
    it on notice of any potential wrongdoing regarding those deals. That detail is instead found
    in the linked search warrant. However, the County argues that there is no indicia of
    reliability that the search warrant was public and available on the internet at the time
    claimed by the Oppmann appellees. We disagree. The July 29, 2008 article was published
    at 1:14 p.m. It was last updated on July 29, 2008, at 10:54 p.m. The article itself states,
    “See the attachment to the search warrant below or download these PDFs: Search
    warrant [http://blog.cleveland.com/metro/2008/07/_dimorasearchwarrant.pdf].” The
    Oppmann appellees’ attorney testified in his affidavit that he followed the link in the article
    appeal.” Cawley JV, L.L.C. v. Wall St. Recycling L.L.C., 
    2015-Ohio-1846
    , 
    35 N.E.3d 30
    ,
    ¶ 17 (8th Dist.), quoting Hollish v. Maners, 5th Dist. Knox No. 2011CA000005, 2011-
    Ohio-4823, ¶ 44. Thus, the County has waived the argument that the newspaper articles
    are not self-authenticating. Id.
    44.
    and attached the referenced search warrant. Thus, because the article has not been updated
    since 10:54 p.m. on July 29, 2008, there is sufficient indicia of reliability that the search
    warrant produced by following the link is the same search warrant that would have been
    accessed by a person following the link on July 29, 2008. Therefore, we reject the
    County’s unfounded speculation that the search warrant was not available at that time, and
    hold that the trial court did not err in considering the newspaper articles and search warrant
    on summary judgment.
    {¶ 92} Relatedly, in its eighth issue, the County argues that the trial court erred in
    denying its motion to strike the affidavits in support of the Oppmann appellees’ motion
    for summary judgment:8
    Issue No. 8: The trial court abused its discretion in denying
    Appellant’s motions to strike the exhibits supporting the Oppmann
    Appellees’ Motion for Summary Judgment where the exhibits contained
    unreliable, unauthenticated impermissible Rule 56(C) material.
    {¶ 93} “A trial court’s decision to grant or deny a motion to strike will not be
    overturned on appeal absent a showing of abuse of discretion.” State ex rel. Mora v.
    Wilkinson, 
    105 Ohio St.3d 272
    , 
    2005-Ohio-1509
    , 
    824 N.E.2d 1000
    , ¶ 10, quoting
    Samadder v. DMF of Ohio, Inc., 
    154 Ohio App.3d 770
    , 
    2003-Ohio-5340
    , 
    798 N.E.2d 1141
    , ¶ 17 (10th Dist.). Here, the County moved to strike the affidavit of the Oppmann
    8
    In its appellate brief, the County challenges the trial court’s denial of its motion to strike
    both the affidavit of Barbara Allen and the affidavit of the Oppmann appellees’ attorney.
    At this point, our analysis is limited to the affidavit of the Oppmann appellees’ attorney.
    45.
    appellees’ attorney because he did not have personal knowledge of the creation or
    maintenance of the documents, nor did he have personal knowledge of the facts contained
    therein.9 The trial court disagreed, and found that the attorney had personal knowledge
    because he was the individual that conducted the Google search that led him to discover
    the attached exhibits.
    {¶ 94} We do not find the trial court’s attitude in reaching its decision to be
    arbitrary, unreasonable, or unconscionable. In this case, the affiant’s personal knowledge
    of the facts contained in the newspaper articles is irrelevant; as discussed above, the
    articles were not offered to prove the truth of the matter asserted, but rather were offered
    to prove simply that the matter was being reported. In that regard, the affiant had
    personal knowledge of the attached articles because he personally observed them.
    Therefore, we hold that the trial court did not abuse its discretion when it denied the
    County’s motion to strike, and the County’s eighth issue is without merit.
    {¶ 95} The next issue we must confront is whether, based on the newspaper
    articles and search warrant, the trial court erred when it concluded that the County should
    have discovered the possible causes of action on July 29, 2008. In determining whether
    the published documents were sufficient to alert a reasonable person to the possibility of
    wrongdoing, we must be careful not to fall into the trap of relying on the truth of the
    statements contained in the documents. Indeed, were we to rely on those statements, the
    9
    Civ.R. 56(E) mandates that affidavits “shall be made on personal knowledge, shall set
    forth such facts as would be admissible in evidence, and shall show affirmatively that the
    affiant is competent to testify to the matters stated in the affidavit.”
    46.
    obvious conclusion would be that the County was certainly aware of the possibility of
    wrongdoing as it was county officials who released the details of the search warrant, and
    the warrant was executed at the County Administrative Building. However, as discussed
    above, the articles are relevant not because they are or are not true, but because they were
    published.
    {¶ 96} In that context, the narrow question before us is whether the evidence of
    publication of news articles alleging public corruption involving the Ameritrust project
    demonstrates that there is no genuine issue of material fact that the County should have
    discovered the possibility of wrongdoing through the exercise of reasonable diligence.
    Under these circumstances, we hold that it does.
    {¶ 97} Initially, we note that there is no evidence in the record directly showing
    that any agent of the County read the aforementioned articles. Thus, to impute
    knowledge of the articles to the County we must infer that someone from the County read
    or was aware of those articles. Although we must “construe the evidence and all
    reasonable inferences drawn therefrom in a light most favorable to the party opposing the
    motion,” Beder v. Cleveland Browns, 
    129 Ohio App.3d 188
    , 193, 
    717 N.E.2d 716
     (8th
    Dist.1998), citing Morris v. Ohio Cas. Ins. Co., 
    35 Ohio St.3d 45
    , 
    517 N.E.2d 904
    (1988), we hold that the only reasonable inference is that the County was aware of the
    articles. Indeed, we conclude that it would be patently unreasonable to infer that the
    County was completely ignorant of the salacious allegations of public corruption
    involving a county commissioner, and the corresponding execution of the search warrant
    47.
    relative to the Ameritrust project, which were reported in the leading news publication in
    the region.10 Thus, we hold that the Oppmann appellees have met their initial burden of
    demonstrating that there are no genuine issues of material fact. See Harless v. Willis Day
    Warehousing Co., 
    54 Ohio St.2d 64
    , 66, 
    375 N.E.2d 46
     (1978) (“The burden of showing
    that no genuine issue exists as to any material fact falls upon the moving party in
    requesting a summary judgment.”).
    {¶ 98} “When a motion for summary judgment is made and supported as provided
    in this rule, an adverse party may not rest upon the mere allegations or denials of the
    party’s pleadings, but the party’s response, by affidavit or as otherwise provided in this
    rule, must set forth specific facts showing that there is a genuine issue for trial.” Civ.R.
    56(E); Mitseff v. Wheeler, 
    38 Ohio St.3d 112
    , 115, 
    526 N.E.2d 798
     (1988). Here, the
    County did not submit any affidavits or other evidence demonstrating that it was unaware
    of the allegations contained in the newspaper articles. Therefore, we hold that there is no
    genuine issue of material fact, and the discovery date for purposes of the County’s claims
    was July 29, 2008.
    {¶ 99} The County next argues under its first issue that the trial court erred when it
    took “judicial notice” of the evidence attached to the Oppmann appellees’ motion for
    summary judgment and used it to find that the claims against the other groups of
    10
    We are careful to emphasize that our holding is limited to the particular facts of this
    case. We do not intend to hold that in every case the publication of a news article is
    sufficient to alert a person exercising reasonable diligence of possible wrongdoing,
    without evidence that the person was aware of the article.
    48.
    appellees also had a discovery date of July 29, 2008. To the contrary, “[a] court certainly
    may take judicial notice of the record and proceedings in the case before it.” Davenport
    v. Big Bros. & Big Sisters of the Greater Miami Valley, Inc., 2d Dist. Montgomery No.
    23659, 
    2010-Ohio-2503
    , ¶ 24; Ghaster v. City of Rocky River, 8th Dist. Cuyahoga No.
    99779, 
    2013-Ohio-5587
    , ¶ 19 (“A trial court may only take judicial notice of prior
    proceedings in the immediate case.”). In addition, the County’s argument emphasizes
    that the trial court impermissibly relied on matters outside of the complaint to grant the
    appellees’ motion to dismiss. However, it is clear from the record that the trial court
    converted the motions to dismiss into motions for summary judgment as provided under
    Civ.R. 12(B).11 Further, to the extent the County argues that the trial court erred in
    granting summary judgment to all of the appellees on the basis of the statute of
    limitations, despite some of the parties not raising the issue in their motions for summary
    judgment, or expressly withdrawing the issue for a later time, we find no prejudicial
    error. In this case, the statute of limitations arguments were not unique to each individual
    defendant, and the County had ample opportunity to respond to the arguments that the
    claims were outside of the statute of limitations. See Civ.R. 61 (“The court at every stage
    of the proceeding must disregard any error or defect in the proceeding which does not
    affect the substantial rights of the parties.”); Luri v. Republic Servs., 
    2014-Ohio-3817
    , 18
    11
    “When a motion to dismiss for failure to state a claim upon which relief can be granted
    presents matters outside the pleading and such matters are not excluded by the court, the
    motion shall be treated as a motion for summary judgment and disposed of as provided in
    Rule 56. * * * All parties shall be given reasonable opportunity to present all materials
    made pertinent to such a motion by Rule 56.” Civ.R. 12(B).
    49.
    N.E.3d 844, ¶ 9 (8th Dist.) (“Under the concept of harmless error, it is neither prudent nor
    appropriate for this court to order a trial court to remedy an error that does not affect the
    outcome of the case.”). Thus, we hold that the trial court did not err in taking judicial
    notice of the evidence attached to the Oppmann appellees’ motion for summary
    judgment.
    {¶ 100} Finally, the County argues that the trial court erred in taking judicial
    notice without first providing the County with notice as required under Evid.R. 201.
    However, Evid.R. 201(C) provides that “A court may take judicial notice, whether
    requested or not,” and Evid.R. 201(E) states that “A party is entitled upon timely request
    to an opportunity to be heard as to the propriety of taking judicial notice and the tenor of
    the matter noticed. In the absence of prior notification, the request may be made after
    judicial notice has been taken.” (Emphasis added.) Thus, Evid.R. 201 does not require
    prior notification before taking judicial notice. Further, the County did not request an
    opportunity to be heard as to the propriety of taking judicial notice at any point before or
    after the trial court granted the appellees’ motions for summary judgment. “If a party
    fails to timely request an opportunity to be heard regarding judicial notice, the party
    waives or forfeits any challenges to the judicially-noticed facts.” Fettro v. Rombach Ctr.,
    LLC, 12th Dist. Clinton No. CA2012-07-018, 
    2013-Ohio-2279
    , ¶ 30. Therefore, the
    County has waived this argument, and even if it had not, the argument is without merit.
    {¶ 101} Accordingly, we hold that the County’s first issue is without merit.
    50.
    {¶ 102} The County next asserts the following issues:
    Issue No. 2: The Trial Court erred in determining that Appellant had
    the requisite knowledge for purposes of discovery of the possible fraud as
    of July 29, 2008 where there was no evidence that Appellant knew the
    contents of a search warrant, still admittedly sealed, proffered by the
    Oppmann Appellees as support for their Motion for Summary Judgment.
    Issue No. 3: The Trial Court erred in determining that Appellant, a
    new charter executive/legislative form of government with home rule
    authority knew or should have discovered the fraud of Appellees as of
    July 29, 2008 where it was not in existence until January 1, 2011.
    {¶ 103} In support of these issues, the County makes two arguments. First, the
    County argues that the trial court erred in finding that the County should have reasonably
    discovered the basis for the claims on July 29, 2008, when the new charter executive
    form of county government was not even in existence until January 1, 2011. However,
    the County’s argument presumes that the new form of government recreates Cuyahoga
    County as a new entity entirely. Under the County’s argument any claim would not have
    been “discovered” until January 1, 2011, regardless if the event occurred in 2005, 1995,
    or 1905, which is an absurd result. Moreover, if the relationship between the former
    county government and the current county government is so attenuated that the current
    government cannot be imputed with the knowledge of the former, we find it inconsistent
    51.
    to hold that the current government could nevertheless assert the former government’s
    claims for injuries.
    {¶ 104} Second, the County argues that the trial court erred in finding the
    discovery date to be July 29, 2008, because while Dimora may have been on notice of the
    wrongdoing at the time, “[n]otice/knowledge of fraud by the purported bad actor does not
    constitute notice/knowledge of fraud by the corporation.” In support of this proposition,
    the County cites authority from the Iowa Supreme Court. In this case, we need not
    examine whether Ohio law agrees with this proposition because the discovery date of
    July 29, 2008, is not based on Dimora’s knowledge, but rather the publication of the
    allegations and search warrant in the Cleveland Plain Dealer.
    {¶ 105} Accordingly, we find the County’s second and third issues to be without
    merit.
    {¶ 106} The County also asserts in its sixth and seventh issues, articulated above,
    that the trial court erred in granting summary judgment where there was a pending Civ.R.
    56(F) motion in opposition to the Oppmann appellees’ motion for summary judgment.
    However, the County did not file an affidavit in support of its motion as required by the
    rule. “Where no affidavit is presented in support of a motion for extension under Civ.R.
    56(F), a court may not grant an extension pursuant thereto.” Cook v. Toledo Hosp., 
    169 Ohio App.3d 180
    , 
    2006-Ohio-5278
    , 
    862 N.E.2d 181
    , ¶ 42 (6th Dist.); see also State ex
    rel. Coulverson v. Ohio Adult Parole Auth., 
    62 Ohio St.3d 12
    , 14, 
    577 N.E.2d 352
     (1991)
    (where no valid affidavit was filed, the court “could not act under Civ.R. 56(F)”).
    52.
    {¶ 107} Therefore, we find the County’s sixth and seventh issues to be without
    merit.
    {¶ 108} Accordingly, we will use the discovery date of July 29, 2008, to determine
    whether the County’s claims are outside of the statute of limitations. We will now
    address each of the County’s remaining 11 claims in turn.
    1. Count 3
    {¶ 109} In its third count, the County asserts that all the appellees were unjustly
    enriched by the amounts paid for the Cuyahoga County Contract, the Cease Work
    Contract, and the purchase of the Oppmann parking garage. We find that the trial court
    properly granted summary judgment on this claim because it is barred by the statute of
    limitations.
    {¶ 110} A claim for unjust enrichment is a claim in quasi-contract, and is therefore
    subject to the six-year statute of limitations in R.C. 2305.07.12 Hambleton v. R.G. Barry
    Corp., 
    12 Ohio St.3d 179
    , 182, 
    465 N.E.2d 1298
     (1984). Thus, since the complaint was
    filed on May 30, 2014, the claim is barred by the statute of limitations if the causes of
    action accrued before May 30, 2008. Notably, “[t]he discovery rule does not apply to
    unjust enrichment claims.” Drozeck v. Lawyers Title Ins. Corp., 
    140 Ohio App.3d 816
    ,
    
    749 N.E.2d 775
     (8th Dist.2001). Rather, “[a] claim for unjust enrichment accrues on the
    12
    R.C. 2305.07 provides, “Except as provided in sections 126.301 and 1302.98 of the
    Revised Code, an action upon a contract not in writing, express or implied, or upon a
    liability created by statute other than a forfeiture or penalty, shall be brought within six
    years after the cause thereof accrued.”
    53.
    date that money is retained under circumstances that make it unjust to do so.” Pomeroy
    v. Schwartz, 8th Dist. Cuyahoga No. 99638, 
    2013-Ohio-4920
    , ¶ 41, quoting Palm Beach
    Co. v. Dun & Bradstreet, 
    106 Ohio App.3d 167
    , 175, 
    665 N.E.2d 718
     (1st Dist.1995).
    {¶ 111} Here, according to the complaint, the Cuyahoga County Contract was
    entered into in 2004, the Cease Work Contract was entered into in 2005, and the sale of
    the Oppmann parking garage was completed in 2007. Thus, all of the causes of action
    accrued before May 30, 2008. Therefore, we hold that the trial court did not err in
    awarding summary judgment to all appellees on the count of unjust enrichment as the
    claim was barred by the statute of limitations.
    2. Count 4
    {¶ 112} In the fourth count, the County asserts a claim of fraud against Great
    Lakes. A claim of fraud is subject to the four-year statute of limitations in R.C. 2305.09.
    Cundall v. U.S. Bank, 
    122 Ohio St.3d 188
    , 
    2009-Ohio-2523
    , 
    909 N.E.2d 1244
    , ¶ 24.
    Applying the discovery date of July 29, 2008, the claim filed on May 30, 2014, is time-
    barred. Therefore, we hold that the trial court did not err in granting summary judgment
    to Great Lakes on Count 4 on the grounds that it was barred by the statute of limitations.
    3. Count 5
    {¶ 113} In the fifth count, the County asserts a claim for breach of fiduciary duty
    against Great Lakes. A claim for breach of fiduciary duty is subject to the four-year
    statute of limitations in R.C. 2305.09. Cleveland Indus. Square, Inc. v. Dzina, 8th Dist.
    Cuyahoga Nos. 85336, 85337, 85422, 85423, 85441, 
    2006-Ohio-1095
    , ¶ 45, fn. 1. “A
    54.
    cause of action for breach of fiduciary duty arises when the act or commission
    constituting the breach of fiduciary duty occurred. The discovery rule does not toll the
    statute of limitations for a breach of fiduciary duty claim.” 
    Id.,
     citing Helman v. EPL
    Prolong, Inc., 
    139 Ohio App.3d 231
    , 249, 
    743 N.E.2d 484
     (7th Dist.2000). Here, it is
    unclear whether the County is alleging breach of fiduciary duty in Great Lakes’
    performance under the Cuyahoga County Contract or its negotiations under the Cease
    Work Contract, but in either event, the cause of action would have accrued at the latest in
    2005 when the Cease Work Contract was completed. Therefore, we hold that the trial
    court did not err in awarding summary judgment to Great Lakes on Count 5 as being
    barred by the statute of limitations.
    4. Count 6
    {¶ 114} In the sixth count, the County brings a claim of fraud in the inducement
    against Great Lakes, relating to the Cease Work Contract. Like the fraud claim in Count
    4, the County’s claim of fraud in the inducement is subject to the four-year statute of
    limitations in R.C. 2305.09. Thus, it is similarly time-barred, and we hold that the trial
    court did not err in awarding summary judgment on this count in favor of Great Lakes.
    5. Count 7
    {¶ 115} In Count 7, the County asserts a claim for declaratory judgment against
    Great Lakes, declaring that the Cease Work Contract was induced by fraud and is
    therefore void. Although styled as seeking declaratory relief, the underlying claim is for
    fraud in the inducement. Thus, Count 7 is also subject to the four-year statute of
    55.
    limitations in R.C. 2305.09. See Ricketts v. Everflow E., Inc., 
    2016-Ohio-4807
    , 
    68 N.E.3d 165
    , ¶ 15 (7th Dist.) (declaratory judgment action revolved around breach of an
    oil and gas lease contract, and was therefore subject to the statute of limitations in R.C.
    2305.041). Therefore, we hold that the trial court did not err in granting summary
    judgment in favor of Great Lakes on Count 7, as it was barred by the statute of
    limitations.
    6. Count 8
    {¶ 116} In the eighth count, the County asserts a claim for fraud against the
    Oppmann appellees based on their conduct surrounding the sale of the parking garage.
    As stated above, claims of fraud are subject to a four-year statute of limitations under
    R.C. 2305.09. Thus, applying the discovery date of July 29, 2008, this count is time-
    barred, and we hold that the trial court did not err in awarding summary judgment in
    favor of the Oppmann appellees on Count 8.
    7. Count 9
    {¶ 117} In Count 9, the County asserts that Great Lakes, the Russo appellees, and
    M2J1 violated the Ohio Corrupt Practices Act under R.C. 2923.31 et seq. Pursuant to
    R.C. 2923.34(J), “a civil proceeding or action under this section may be commenced at
    any time within five years after the unlawful conduct terminates or the cause of action
    accrues or within any longer statutory period of limitations that may be applicable.” In
    this case, the cause of action accrued at the latest on July 29, 2008, but the complaint was
    not filed until May 30, 2014. Therefore, the claim is outside of the five-year statute of
    56.
    limitations, and we hold that the trial court properly granted summary judgment to Great
    Lakes, the Russo appellees, and M2J1 on this claim.
    8. Count 10
    {¶ 118} Count 10 of the complaint asserts a claim of civil conspiracy against Great
    Lakes, the Russo appellees, and M2J1. “[A] claim for conspiracy cannot be made subject
    of a civil action unless something is done which, in the absence of the conspiracy
    allegation, would give rise to an independent cause of action.” Cully v. St. Augustine
    Manor, 8th Dist. Cuyahoga No. 67601, 
    1995 Ohio App. LEXIS 1643
    , *10 (Apr. 20,
    1995), citing Katz v. Banning, 
    84 Ohio App.3d 543
    , 552, 
    617 N.E.2d 729
     (10th
    Dist.1992). “Thus, the applicable statute of limitations for the underlying cause of action
    applies to the civil conspiracy charge.” Id. at *11.
    {¶ 119} Here, the County alleges that the named defendants conspired to obtain
    and inflate the price of the Cuyahoga County Contract and the Cease Work Contract for
    their own personal gain. We find that the underlying allegation sounds in fraud, and is
    therefore subject to the four-year statute of limitations in R.C. 2305.09. Consequently,
    like the other fraud claims, the County’s claim for civil conspiracy in Count 10 was filed
    outside of the statute of limitations, and we hold that the trial court did not err in
    awarding summary judgment to Great Lakes, the Russo appellees, and M2J1 on this
    count.
    57.
    9. Count 11
    {¶ 120} In Count 11 the County alleges that the Oppmann appellees and the MEV
    appellees violated the Ohio Corrupt Practices Act under R.C. 2923.31 et seq. For the
    same reasons articulated in our discussion of Count 9, the County’s claim under Count 11
    is barred by the five-year statute of limitations pursuant to R.C. 2923.34(J). Accordingly,
    we hold that the trial court did not err when it awarded summary judgment to the
    Oppmann appellees and the MEV appellees on this count.
    10. Count 12
    {¶ 121} In the twelfth count, the County asserts a claim of civil conspiracy against
    the Oppmann appellees and the MEV appellees. The complaint alleges that the Oppmann
    appellees and the MEV appellees conspired to insure the sale of the parking garage, and
    to obtain and inflate the sale price. Similar to Count 10, we find that the underlying
    allegations sound in fraud, and we therefore apply the four-year statute of limitations in
    R.C. 2305.09. Using the discovery date of July 29, 2008, we find that this claim is time
    barred, and we hold that the trial court did not err in awarding summary judgment on this
    count in favor of the Oppmann appellees and the MEV appellees.
    11. Count 13
    {¶ 122} In its thirteenth and final count, the County asserts a claim against all
    appellees for civil liability for criminal acts pursuant to R.C. 2307.60(A)(1), which
    provides,
    58.
    Anyone injured in person or property by a criminal act has, and may
    recover full damages in, a civil action unless specifically excepted by law,
    may recover the costs of maintaining the civil action and attorney’s fees if
    authorized by any provision of the Rules of Civil Procedure or another
    section of the Revised Code or under the common law of this state, and
    may recover punitive or exemplary damages if authorized by section
    2315.21 or another section of the Revised Code.
    Here, the County alleged that all appellees engaged in criminal acts including,
    bribery, intimidation, money laundering, racketeering, and obstructing justice.
    {¶ 123} R.C. 2307.60 contemplates a penalty, therefore it is subject to the one-
    year statute of limitations in R.C. 2305.11(A).13 Steinbrick v. Cleveland Elec.
    Illuminating Co., 8th Dist. Cuyahoga No. 66035, 
    1994 Ohio App. LEXIS 3756
    , *5 (Aug.
    25, 1994). Thus, applying the discovery date of July 29, 2008, we find that the claim for
    civil liability for criminal acts is barred by the statute of limitations. Therefore, we hold
    that the trial court did not err in awarding summary judgment in favor of all appellees on
    this claim.14
    13
    “[A]n action upon a statute for a penalty or forfeiture shall be commenced within one
    year after the cause of action accrued.” R.C. 2305.11(A).
    14
    Notably, the trial court also held that a claim under R.C. 2307.60 is not a cognizable
    civil cause of action. However, during the pendency of this appeal, the Ohio Supreme
    Court has clarified that “By its plain and unambiguous language, R.C. 2307.60 creates a
    civil cause of action for damages resulting from any criminal act, unless otherwise
    prohibited by law.” Jacobson v. Kaforey, Slip Opinion No. 
    2016-Ohio-8434
    , ¶ 13.
    59.
    E. Other Arguments Moot
    {¶ 124} In addition to the above arguments, the County also raises as its fifth
    issue:
    Issue No. 5: The trial court erred in alternatively dismissing
    pursuant to Civ.R. 12(B)(6) and 9(B) Appellant’s claims against Appellees
    Great Lakes for breach of contract (Count 2), unjust enrichment (Count 3),
    fraud (Count 4), breach of fiduciary duty (Count 5), fraud in the
    inducement (Count 6), declaratory judgment (Count 7), violation of the
    Ohio Corrupt Practices Act (“OCPA”) (Count 9), civil conspiracy (Count
    10), and civil liability for criminal acts (Count 13) pursuant to Civ.R.
    12(B)(6) and 9(B) based on pleading deficiencies where Great Lakes relied
    “solely upon a [purported] contractual release” in its “converted” motion
    for summary [judgment].
    {¶ 125} In light of our analysis above, finding that Great Lakes is entitled to
    summary judgment on all of the claims against it, we find the County’s argument
    challenging the trial court’s alternative reason for awarding summary judgment to be
    moot. Therefore, we find the County’s fifth assignment of error to be without merit.
    60.
    IV. Conclusion
    {¶ 126} For the foregoing reasons, the County’s 18 assignments of error are not
    well-taken. Moreover, we find that substantial justice has been done the party
    complaining, and the judgment of the Cuyahoga County Court of Common Pleas is
    affirmed. The County is ordered to pay the costs of this appeal pursuant to App.R. 24.
    Judgment affirmed.
    A certified copy of this entry shall constitute the mandate pursuant to App.R. 27.
    See also 6th Dist.Loc.App.R. 4.
    Mark L. Pietrykowski, J.                       _______________________________
    JUDGE
    Thomas J. Osowik, J.
    _______________________________
    James D. Jensen, P.J.                                      JUDGE
    CONCUR.
    _______________________________
    JUDGE
    Judges Mark L. Pietrykowski, Thomas J. Osowik and James D. Jensen, Sixth District
    Court of Appeals, sitting by assignment of the Chief Justice of the Supreme Court of
    Ohio.
    61.