DocketNumber: No. 78401.
Judges: FRANK D. CELEBREZZE, JR., J.:
Filed Date: 7/12/2001
Status: Non-Precedential
Modified Date: 4/18/2021
Following a complaint, the Division of Real Estate investigated appellant and notified him that its investigation revealed reasonable and substantial evidence of acts in violation of R.C. Chapter 4735 and that the following allegations would be considered at a formal hearing:
On or about March 17, 1997, you prepared an agreement for Ms. Gertrude Boyce to lease/ purchase property at 2407 Ashurst, University Heights, Ohio. In connection with this agreement, Ms. Boyce gave you $5,000 which was identified in the agreement as earnest money.
This money was collected by you in a fiduciary capacity and so placed in your trust account.
Neither the purchase agreement nor lease authorized the disbursal of the $5,000.
However, on or about May 20, 1997, you proceeded to disburse the funds to yourself and the property owner. Your failure to draft an agreement authorizing the disbursal of funds and so clearly reflecting the intent of the parties constitutes gross negligence, misconduct, or incompetency in violation of Ohio Revised Code Section
4735.18 (A)(6).Throughout 1997, you would utilize funds collected by you in a fiduciary capacity and being maintained in your trust account to pay fees assessed against the account by the financial institution. Your use of fiduciary funds to pay your brokerage's operating expenses constitutes gross negligence, misconduct, or incompetency in violation of Ohio Revised Code Section
4735.18 (A)(6).
Following a hearing, the examiner found that appellant committed both violations. Thereafter, appellant filed objections to the hearing examiner's report, and the Ohio Real Estate Commission reviewed the matter at its December 1, 1999 meeting. On December 8, 1999, the Commission adopted the findings of fact and conclusions of law of the hearing examiner and issued the following order:
* * * Sidney Buchler is found to have violated Ohio Revised Code Section
4735.18 (A)(6) as set forth in paragraph 1 of the Notification of Formal Hearing, and for this offense his license is hereby suspended for a period of thirty (30) days, he is fined One Thousand ($1,000.00) Dollars, and he is required to complete and to submit proof of completion of the ten (10) hour post-licensure brokerage course. Further, he is found to have violated Ohio Revised Code Section4735.18 (A)(6) as set forth in paragraph 2 of the Notification of Formal Hearing and for this offense his license is suspended for a period of thirty (30) days, and he is fined Five Hundred ($500.00) Dollars. The suspensions shall run consecutively (for a total of 60 days), to commence on December 29, 1999, and the fines are a cumulative total of $1,500.00, to be paid by January 7, 2000. The education must be submitted to the Division within sixty (60) days of the date of this Order.
On December 20, 1999, appellant filed a notice of appeal in the Cuyahoga County Court of Common Pleas, and he sent a copy of that notice to appellee. On January 26, 2000, appellee filed a motion to dismiss the appeal with prejudice for failure to comply with the filing requirements of R.C.
WHERE THE TRIAL COURT DISMISSED APPELLANT'S APPEAL FROM AN ADMINISTRATIVE AGENCY WITH PREJUDICE, APPELLANT'S CONSTITUTIONAL RIGHTS TO DUE PROCESS OF LAW WERE VIOLATED.
Appellant contends that his appeal was improperly dismissed because he complied with the filing requirements of R.C.
R.C.
Any party desiring to appeal shall file a notice of appeal with the agency setting forth the order appealed from and the grounds of his appeal. A copy of such notice of appeal shall also be filed by the appellant with the court.
Unless otherwise provided by law relating to a particular agency, such notices of appeal shall be filed within fifteen days after the mailing of the notice of the agency's order as provided in this section.
Appellant asserts that the trial court had jurisdiction over the appeal because appellee had adequate notice of the appeal even though it received a copy of the notice of appeal filed in the trial court rather than an original notice. He maintains that R.C.
The right of appeal from an administrative order is not an inherent right; rather, it is a right conferred by statute. Arndt v. Scott (App. 1955), 72 L.Abs. 189, 134 N.E.2d 82. Where a statute confers a right of appeal, the appealing party must strictly adhere to the statutory conditions. Holmes v. Union Gospel Press (1980),
R.C.
Furthermore, this court has held that in administrative appeals governed by R.C.
It is ordered that appellee recover of appellant costs herein taxed.
The Court finds there were reasonable grounds for this appeal.
It is ordered that a special mandate issue out of this court directing the Court of Common Pleas to carry this judgment into execution.
A certified copy of this entry shall constitute the mandate pursuant to Rule 27 of the Rules of Appellate Procedure.
________________________________ FRANK D. CELEBREZZE, JR., JUDGE:
KENNETH A. ROCCO, P.J., AND ANNE L. KILBANE, J., CONCUR.