DR. CHARLOTTE MARIE HEBERT v. JAMES S. HUNSAKER, STEPHEN S. HUNSAKER, JANE-ANN TERRY, VERNON S. HUNSAKER, and ALL CREATURES GREAT AND SMALL ANIMAL HOSPITAL, LLC
Annotate this Case
Download PDF
RENDERED: March 3, 2000; 10:00 a.m.
NOT TO BE PUBLISHED
MODIFIED: May 19, 2000; 2:00 p.m.
C ommonwealth O f K entucky
C ourt O f A ppeals
NO. 1998-CA-002203-MR
and
NO. 1998-CA-002361-MR
DR. CHARLOTTE MARIE HEBERT
v.
APPELLANT
CONSOLIDATED APPEALS FROM FAYETTE CIRCUIT COURT
HONORABLE REBECCA OVERSTREET, JUDGE
ACTION NO. 97-CI-00554
JAMES S. HUNSAKER, STEPHEN S. HUNSAKER,
JANE-ANN TERRY, VERNON S. HUNSAKER, and
ALL CREATURES GREAT AND SMALL ANIMAL
HOSPITAL, LLC
APPELLEES
OPINION
REVERSING AND REMANDING
** ** ** ** **
BEFORE:
COMBS, DYCHE, and McANULTY, Judges.
COMBS, JUDGE:
These consolidated appeals arise from an action
filed by the appellees in Fayette Circuit Court.
Through this
appeal, Charlotte Marie Hebert seeks to have a default judgment
entered against her set aside, to have a damages award entered in
favor of the appellees vacated, to be permitted to file an
omitted counterclaim, and finally, to have various other orders
of the trial court vacated.
We reverse and remand.
The transaction giving rise to these appeals concerns
the formation of a corporate entity to be known as All Creatures
Great and Small Animal Hospital, L.L.C.
In June 1996, Hebert, a
licensed veterinarian, announced that she was seeking financial
backing for a veterinary clinic she proposed to establish in
Lexington, Kentucky.
Eventually, she met with a group of
investors, including appellee Vernon Hunsaker of Hunsaker
Management Corporation.
Agreement was apparently reached among
the parties as Articles of Incorporation were prepared and filed
in July 1996.
Start-up capital was soon invested, and Hebert
began practicing at the clinic.
Within months, the parties' business relationship began
to deteriorate.
In January 1997, Hebert ostensibly ceased work
for the corporation, and the parties suspended communication.
Hebert continued to operate the veterinary clinic from the same
location, however, and eventually incorporated the business as
All Creatures Great & Small Animal Hospital, P.S.C.
In February 1997, the appellees filed this action
against Hebert.
In their complaint, the appellees alleged that
Hebert had breached their agreement in several respects and that
she continued wrongfully to withhold corporate assets — including
equipment and inventory.
The appellees sought the return of
those corporate assets, appointment of a receiver, a restraining
order and an injunction against Hebert, and finally,
monetary damages.
recovery of
No answer, motion, or any type of pleading was
filed by Hebert within the twenty days provided by CR 12.01.
-2-
As
a result, a default judgment on the issue of liability was
entered by the trial court on March 18, 1997.
Because a motion to set aside the judgment was not
filed, an evidentiary hearing was later held to determine the
amount of damages to be awarded pursuant to the default judgment.
Hebert and counsel appeared at that hearing and vigorously
defended against the amount of damages claimed.
Despite their
efforts, however, the trial court entered judgment for the
appellees in an amount exceeding $70,000.00, on January 14, 1998.
In May 1998, Hebert filed a motion to stay execution of
the judgment and to set aside the January 14 damages award.
In
July 1998, she filed a motion pursuant to CR 60.02 requesting
relief from the default judgment entered on March 18, 1997.
In
her 60.02 motion, Hebert alleged that she was entitled to relief
on several grounds: that the judgment had been procured through
perjury and fraud affecting the proceedings; that the judgment
had been partially satisfied; and finally, that the judgment had
been entered as a result of the incompetent performance of
defense counsel.1
Hebert also sought to assert a counterclaim in
the action; to regain possession of several horses and
miscellaneous equipment; to require an accounting of the defunct
corporation's business; and to compel an inventory of the items
previously executed upon.
Hebert later filed a motion requesting
1
Hebert's accompanying memorandum also contained disparaging
remarks against the appellees' trial counsel. Hebert alleged that
counsel had engaged in deceit during certain settlement
negotiations, had made false representations to the court, and
had knowingly filed false pleadings on behalf of his clients.
-3-
recusal of the trial judge.2
Following a hearing, the trial
court denied the various motions, and these appeals followed.
On appeal, Hebert argues that the trial court erred by
failing to afford her the relief sought under CR 60.02.
The
appellees have not filed an appellate brief with this court.
Under Ky. R. Civ. Proc. (CR) 76.12(8)(c), when an appellee fails
to file a brief, we are authorized to:
(i) accept the appellant's statement of the facts and
issues as correct; (ii) reverse the judgment if the
appellant's brief reasonably appears to sustain such
action; or (iii) regard the appellee's failure as a
confession of error and reverse the judgment without
considering the merits of the case.
Under the circumstances presented in this case, we elect to
proceed according to CR 76.12(8)(c)(iii), treating the failure of
the appellees to file a brief as a confession of error justifying
reversal of the judgment in their favor.
Commonwealth, Dept. of
Highways v. Johnson, Ky., 377 S.W.2d 596 (1964); Louisville and
Jefferson Co. Human Relations Comm'n v. Mr. Maid, Inc., Ky. App.,
828 S.W.2d 679 (1992).
Accordingly, the court's order denying the appellant’s
motion filed pursuant to CR 60.02 is reversed, and we remand this
matter to the trial court with directions that it address the
grounds asserted in that motion and that it grant appropriate
relief.
ALL CONCUR.
2
In that motion, Hebert alleged that the trial judge had
failed to take appropriate action against plaintiffs' counsel
despite his unethical and unprofessional conduct and had further
revealed her partiality and bias in favor of the appellees by
entering the default judgment and damages award.
-4-
BRIEF FOR APPELLANT:
Timothy W. Allen
Lexington, KY
-5-
Some case metadata and case summaries were written with the help of AI, which can produce inaccuracies. You should read the full case before relying on it for legal research purposes.
This site is protected by reCAPTCHA and the Google Privacy Policy and Terms of Service apply.