RAISOR (MARY ALICE) VS. BURKETT (WILLIAM R.), ET AL.
Annotate this Case
Download PDF
RENDERED: MAY 30, 2008; 10:00 A.M.
NOT TO BE PUBLISHED
Commonwealth of Kentucky
Court of Appeals
NO. 2007-CA-001508-MR
MARY ALICE RAISOR
v.
APPELLANT
APPEAL FROM JEFFERSON CIRCUIT COURT
HONORABLE STEPHEN K. MERSHON, JUDGE
ACTION NO. 07-CI-002086
WILLIAM R. BURKETT, JR.;
WILLIAM R. BURKETT, III;
HEATHER G. BURKETT; ALLEN P.
DODD, III; AND DODD & DODD
ATTORNEYS, PLLC
APPELLEES
OPINION
AFFIRMING
** ** ** ** **
BEFORE: LAMBERT AND MOORE, JUDGES; BUCKINGHAM, SENIOR
JUDGE.1
BUCKINGHAM, SENIOR JUDGE: Mary Alice Raisor appeals from an opinion
and order of the Jefferson Circuit Court that dismissed her complaint for negligent
Senior Judge David C. Buckingham sitting as Special Judge by assignment of the Chief Justice
pursuant to Section 110(5)(b) of the Kentucky Constitution and KRS 21.580.
1
or intentional misrepresentation against William R. Burkett, Jr., William R.
Burkett, III, Heather G. Burkett, Allen P. Dodd III, and Dodd & Dodd Attorneys,
PLLC. As grounds for the dismissal, the circuit court found that the complaint
was barred by the operation of res judicata and by the statute of limitations for
fraud or mistake. We affirm.
This case has a lengthy history and has been the subject of two prior
appeals to this court. The pertinent facts are set forth below.
In 1985, William Burkett, Sr., and his wife, Dorothy, each executed
wills, naming the other as the primary beneficiary provided he or she survived the
other for 90 days. Otherwise, the estate was to be divided equally among three
individuals: William Sr.’s son, William Jr., and William Jr.’s two children,
William III (Beau) and Heather.
Then, in 1999, William Sr. purportedly executed another will, leaving
virtually his entire estate to Mary Alice Raisor. Raisor had been hired by William
Sr. in 1995 to assist with housekeeping and caring for Dorothy who suffered from
Alzheimer’s disease.
William Sr. died on February 13, 2001, followed less than 90 days
later by Dorothy on April 1, 2001. On March 9, 2001, William Jr. filed a
Complaint and Petition for Declaratory Judgment in the Jefferson Circuit Court, in
which he sought to invalidate the 1999 will. He was represented in the action by
Allen P. Dodd III and Dodd & Dodd Attorneys, PLLC, with whom he had entered
2
into a contingency fee agreement that provided Dodd’s fee would equal 50% of
William Jr.’s recovery.
About two months later, on May 10, 2001, William Jr. and Raisor
entered into a Settlement Agreement, wherein they agreed to submit the 1985 wills
to probate and to split the assets of William Sr. and Dorothy equally between
themselves. The agreement also provided that it was binding on the parties’ heirs,
successors, and assigns. The circuit court entered an Agreed Judgment approving
the settlement.
Although Beau and Heather became beneficiaries under the terms of
the 1985 wills, they had not been made parties to the case and were not involved in
the discussions leading up to the Settlement Agreement and the Agreed Judgment.
Although they were apparently informed that a settlement had been proposed, they
were not aware of its terms. Eventually, Dodd sent them documents that they were
requested to sign, granting their powers of attorney to their father and assigning
their entire interests in the estates to him.
If Beau and Heather had signed these documents, William Jr. and
Raisor each would have received one-half of the assets of the estates, as the
agreement provided. Dodd, in turn, would have received one-half of the assets
William Jr. received under the terms of the contingency fee contract.
Beau and Heather refused to sign the documents and made a motion to
intervene in the suit and have the settlement vacated and their rights under the
1985 wills declared. The circuit court denied their motion. Beau and Heather
3
appealed, and this court subsequently reversed the circuit court’s decision. See
Dodd & Dodd Attorneys, PLLC v. Burkett, 2003 WL 21511961 (Ky.App. July 3,
2003)(2001-CA-002471-MR). During the pendency of the appeal, Dodd withdrew
as counsel for William Jr.
Upon remand, the trial court held that Beau and Heather were each
entitled to receive a one-third share of the estate under the 1985 wills, without
regard to the Settlement Agreement and Agreed Judgment. It further held that
William Jr. and Raisor were still bound by the agreement and judgment and were
each entitled to receive 50% of the remaining one-third of the estate. This decision
was appealed to this court and was affirmed. The Kentucky Supreme Court denied
discretionary review on February 14, 2007, and it ordered the opinion of this court
to be published. See Raisor v. Burkett, 214 S.W.3d 895 (Ky.App. 2006).
On February 28, 2007, Raisor filed the complaint that is the subject of
the present appeal. Therein, she alleged that William Jr., Beau, Heather, and Dodd
negligently or intentionally misrepresented facts which caused her to enter into the
May 10, 2001, Settlement Agreement. Raisor claimed that Dodd had consistently
misrepresented to her that he was acting on behalf of not only William Jr., but also
on behalf of Beau and Heather. She further alleged that, shortly after May 11,
2001, the Burketts had some sort of disagreement over the handling of the estate by
Dodd or over Dodd’s attorney fees. She claimed that this dispute prompted Beau
and Heather to file their separate action. Also at that time, she claimed, the Burkett
family turned against Dodd, who withdrew from his representation.
4
Raisor claimed that due to the negligent and/or intentional
misrepresentations made by Dodd, or due to the negligent and/or intentional
misrepresentations made to Dodd by one, some, or all of the Burkett family
(William Jr., Beau, and Heather), she had suffered a great financial loss
represented by the difference between the total value of the estate to which she
would have been entitled under the 1999 will, the one-half of the estate she
assumed she would receive when she signed the Settlement Agreement, and the
portion to which she is finally entitled (1/6 of whatever is left in the estate). She
contended that she never would have entered into the May 10, 2001, contract with
William Jr. but for her reliance on the false or faulty information conveyed to her
by Dodd.
William Jr., Beau, Heather, and Dodd sought dismissal of Raisor’s
complaint, arguing that her claims were barred by the operation of the doctrine of
res judicata or issue and claim preclusion. Dodd also argued that the complaint
was barred by the statute of limitations for fraud as well as by her election of
remedies and that the Settlement Agreement prohibited her from relying on earlier
representations. Raisor opposed the dismissal, arguing that this was a new and
distinct lawsuit that was timely filed.
The circuit court first ruled that Raisor’s claims were barred by the
operation of the doctrine of res judicata. The court stated that “[s]ince the two
suits concern the same controversy and the previous suit is deemed to have
adjudicated every matter which was or could have been brought in support of the
5
cause of action, Ms. Raisor’s present action is barred by the doctrine of res
judicata.”
As a further basis for its ruling, the court found that, although Raisor
had discovered the alleged fraud by June 2001, she had failed to bring her claims
within the five-year limitations period specified in Kentucky Revised Statutes
(KRS) 413.120(12) for actions for fraud or mistake. Because the court found that
her claim was barred on these two grounds, it did not address the remaining
arguments regarding election of remedies or the parol evidence rule. This appeal
by Raisor followed.
On appeal, Raisor first argues that the circuit court erred in relying on
the statute of limitations because she could not have filed this action before
February 14, 2007 (when the Kentucky Supreme Court denied discretionary review
in the second appeal) because neither the claim nor the damages was ripe or
finalized until that time. She maintains that if the appellate courts had sided with
her and set aside the Settlement Agreement based on Dodd’s misrepresentations,
she would not have had a claim for misrepresentation and the will contest would
have started over again. Alternatively, she contends that if the appellate courts had
upheld the Settlement Agreement (based on Dodd’s agency for all three Burketts),
she would not have had a claim for misrepresentation.
In our view, this matter was correctly resolved by the circuit court’s
reliance on the statute of limitations for fraud or mistake. Raisor has nonetheless
urged us to apply the standard for legal malpractice actions. Under KRS 413.245,
6
an action for malpractice must be brought within one year “from the date of the
occurrence or from the date when the cause of action was, or reasonably should
have been, discovered by the party injured.” In construing the statute, and in
particular the meaning of “discovered” in the legal malpractice context, the
Kentucky Supreme Court in Hibbard v. Taylor, 837 S.W.2d 500 (Ky. 1992), held
that the appellee “discovered his cause of action when he reasonably should have –
when the result of the appeal became final and the trial court’s judgment became
the unalterable law of the case.” Id. at 502. The court reasoned that
[o]nly then was [the appellee] put on notice that
the principal damage (the adverse judgment) was
real; but more importantly, only then could he
justifiably claim that the entire damage was
proximately caused by counsel’s failure, for which
he might seek a remedy, and not by the trial
court’s error, for which he would have none.
Id. This interpretation of the statute was reaffirmed in Michels v. Sklavos, 869
S.W.2d 728 (Ky. 1994), where the court noted that when a claim for legal
malpractice is based on
“litigation” negligence, meaning the attorney’s
negligence in the preparation and presentation of a
litigated claim resulting in the failure of an
otherwise valid claim, whether the attorney’s
negligence has caused injury necessarily must
await the final outcome of the underlying case.
Id. at 730.
But, this is not a legal malpractice case. In Safeway Managing
General Agency, Inc. v Clark & Gamble, 985 S.W.2d 166 (Tx.Ct.App. 1998), the
7
Texas Court of Appeals distinguished negligent misrepresentation from legal
malpractice as follows:
A negligent misrepresentation claim is not
equivalent to a professional malpractice claim.
Under a negligent misrepresentation theory,
liability is not based on professional duty; instead,
liability is based on an independent duty to avoid
misstatements intended to induce reliance.
Id. at 169 (citations omitted). Raisor’s causes of action fall squarely within the
latter category. The rules developed by our courts regarding the accrual of legal
malpractice actions are specific to that tort alone, and we decline to extend them to
misrepresentation actions.
Actions for fraud are governed by KRS 413.120(12), which provides
that actions for relief or damages on the ground of fraud or mistake must be
brought within five years after the cause of action accrued. The cause of action
“shall not be deemed to have accrued until the discovery of the fraud or mistake.”
KRS 413.130(3).
Raisor does not dispute the circuit court’s finding that she became
aware of the alleged misrepresentations by June 2001, when Beau and Heather
intervened to prevent the enforcement of the Settlement Agreement. We conclude
that her causes of action for misrepresentation accrued at that time.
We also agree with the circuit court that Raisor’s cause of action is
barred by claim preclusion. In Yeoman v. Commonwealth, Health Policy Board,
983 S.W.2d 459 (Ky. 1998), the Kentucky Supreme Court held:
8
The key inquiry in deciding whether the lawsuits
concern the same controversy is whether they both
arise from the same transactional nucleus of facts.
If the two suits concern the same controversy; then
the previous suit is deemed to have adjudicated
every matter which was or could have been
brought in support of the cause of action.
Id. at 465. See also Jellinick v. Capitol Indemnity Corporation, 210 S.W.3d 168,
172 (Ky.App. 2006).
The matter is stated clearer in Eversole v. Webb, 243 S.W.2d 490 (Ky.
1951), where Kentucky’s highest court stated:
Where a matter is in litigation the parties to it are
required to bring forward their whole case. The
plea of res judicata applies not only to the points
placed in issue by the parties upon which the court
is required to pronounce judgment but to every
point which properly belonged to the subject of
litigation and which the parties by reasonable
diligence might have brought forward at that time.
Id. at 492. See also Louisville Trust Company v. Smith, 330 F.2d 483, 486 (6th Cir.
1964).
Raisor could have litigated her claim for negligent or intentional
misrepresentation in the original action, but she did not do so. Thus, she is
precluded from doing so in this new action.
The opinion and order of the Jefferson Circuit Court is affirmed.
ALL CONCUR.
9
BRIEF FOR APPELLANT
A. Thomas Johnson
Louisville, Kentucky
BRIEF FOR APPELLEE WILLIAM
R. BURKETT JR.:
William R. Burkett, Jr., pro se
Auburn, Washington
BRIEF FOR APPELLEES ALLEN P.
DODD, III AND DODD & DODD
ATTORNEYS, PLLC
Mark S. Fenzel
Augustus S. Herbert
Louisville, Kentucky
NO BRIEF FILED FOR APPELLEES
WILLIAM R. BURKETT III AND
HEATHER BURKETT
10
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.