Amjed Daoud v. Department of Treasury

CourtMichigan Court of Appeals
DecidedDecember 3, 2020
Docket351087
StatusUnpublished

This text of Amjed Daoud v. Department of Treasury (Amjed Daoud v. Department of Treasury) is published on Counsel Stack Legal Research, covering Michigan Court of Appeals primary law. Counsel Stack provides free access to over 12 million legal documents including statutes, case law, regulations, and constitutions.

Bluebook
Amjed Daoud v. Department of Treasury, (Mich. Ct. App. 2020).

Opinion

If this opinion indicates that it is “FOR PUBLICATION,” it is subject to revision until final publication in the Michigan Appeals Reports.

STATE OF MICHIGAN

COURT OF APPEALS

AMJED DAOUD, UNPUBLISHED December 3, 2020 Petitioner-Appellant,

v No. 351087 Michigan Tax Tribunal MICHIGAN DEPARTMENT OF TREASURY, LC No. 19-000143-TT

Respondent-Appellee.

Before: REDFORD, P.J., and RIORDAN and TUKEL, JJ.

PER CURIAM.

Petitioner, Amjed Daoud, appeals by right the opinion and judgment of the Michigan Tax Tribunal (“MTT”) affirming respondent’s determination that petitioner was a “responsible person” under the statute governing corporate officer tax liability, MCL 205.27a(5). We affirm.

I. FACTS & PROCEDURAL HISTORY

In 2014, Sam Daoud sought to open a bar and restaurant but he was ineligible to receive a liquor license which was necessary to operate the business. His brother, petitioner, agreed to title the business in his name and apply for the liquor license. To this end, petitioner formed TK of Canton, LLC (TK) by executing an Operating Agreement and filing Articles of Organization, which named petitioner as TK’s resident agent. The Operating Agreement named petitioner as sole member with 100 percent ownership of TK and designated Sam a “manager.” Petitioner also executed on TK’s behalf a form tilted Registration for Michigan Taxes. Petitioner signed the form as “president.”

TK, Sam, and petitioner also entered into a Management Agreement, which further delineated Sam and petitioner’s respective roles in relation to TK. The Management Agreement designated Sam as an “independent contractor” manager of TK and directed that Sam would oversee the management and daily operation of TK, including payment of operating expenses, and that Sam would receive the balance of TK’s net profits after payment of expenses. The Management Agreement further dictated that Sam would “oversee, arrange for, and assume responsibility” for timely payment of TK’s taxes and that petitioner could terminate the Management Agreement in the event that Sam violated it, including for failure to pay TK’s taxes.

-1- Additionally, in 2014 and again in 2016, petitioner executed powers of attorney on behalf of TK authorizing certain individuals to discuss all TK’s tax matters with Treasury.

Unbeknownst to petitioner, TK began experiencing financial difficulties and Sam stopped paying TK’s sales and withholding taxes. For the 2015 tax year, TK filed its tax returns but did not remit any tax payments and Sam did not inform petitioner that the 2015 taxes had not been paid until such time that TK was forced to close in September 2016 due to nonpayment of rent. Having not received the 2015 tax payments, respondent Department of Treasury issued tax assessments for that tax year. When TK again failed to remit the taxes, respondent sought to hold petitioner, as the sole member of TK, derivatively liable for TK’s sales and withholding taxes under MCL 205.27a(5), the statute governing corporate officer tax liability.

At an informal conference hearing on the matter, petitioner argued that he was not liable for the taxes under the statute because he was not the person responsible for payment of TK’s taxes. Specifically, petitioner asserted that he never signed any of TK’s tax returns, that Sam was solely responsible for TK’s finances and tax payments under the terms of the Management Agreement, and that petitioner had no access to TK’s financial documents and he did not know that TK’s taxes had not been paid. Respondent countered that petitioner, as the sole member of TK, had all responsibility as a corporate officer over TK because he had signed TK’s Registration for Michigan Taxes form as president and sole officer of TK, executed various powers of attorney on TK’s behalf, and executed and amended TK’s Articles of Incorporation. The hearing referee found that respondent made a prima facie case that petitioner was a “responsible person” under MCL 205.27a(5) and that petitioner failed to rebut respondent’s evidence. Thereafter, respondent issued final assessments against petitioner for the amounts due, including penalties and interest.

Petitioner appealed to the MTT. Following a hearing on the matter, the MTT issued a preliminary opinion which concluded that respondent had established a prima facie case that petitioner was a “responsible person” under the statute and stated:

There is no dispute that [p]etitioner was a member of the LLC, in fact, he was the sole member. By signing the Registration for Michigan taxes, [p]etitioner became responsible for filing the returns and paying taxes. Petitioner was aware of the responsibility to pay sales tax, and given that [p]etitioner was the sole member of the LLC, and thus the only person responsible for the filing of taxes, the [MTT] concludes that [r]espondent has established a prima facie case that the failure to pay the taxes was intentional or reckless.

The MTT rejected petitioner’s claim that the Management Agreement, which delegated all authority to Sam for management of TK’s finances and payment of taxes, rebutted respondent’s prima facie case because petitioner “consciously disregarded the risk that taxes would not be paid” when he “delegated responsibility to a convicted felon, but failed to inquire whether taxes were being paid.” Accordingly, the MTT affirmed respondent’s final assessments.

Petitioner filed exceptions to the preliminary opinion and argued that the MTT adopted an erroneous legal standard by relying on Valentino v Dep’t of Treasury, Docket No. 14-005039-R (October 4, 2017) to conclude that petitioner had willfully failed to pay taxes. Petitioner argued that Valentino was factually distinguishable because in that case, the corporate officer had

-2- delegated tax payments to a “mere employee” who could not be held responsible, whereas in this case, Sam could be held responsible for nonpayment of taxes under the Management Agreement. Petitioner further argued that he had not acted recklessly given that he had ensured that taxes would be paid by entering into the Management Agreement and that Sam had actively withheld information regarding TK’s finances.

The MTT issued a final judgment and concluded that—to the extent petitioner argued that a third party (Sam) was contractually bound to make the tax payments—it lacked jurisdiction to consider contractual disputes. With respect to Valentino, the MTT noted that petitioner attempted to distinguish that case on the basis that Sam was a contractor and not an employee to whom authority had been delegated, but petitioner had provided no support for his assertion and had failed to meaningfully distinguish Valentino. Accordingly, petitioner failed to show good cause to modify the preliminary judgment and the MTT adopted it as its final decision.

Petitioner moved for reconsideration, asserting that respondent had failed to show that petitioner was a “responsible person” or had “willfully” failed to pay the taxes. The MTT denied the motion because petitioner failed to demonstrate palpable error. This appeal followed.

II. STANDARDS OF REVIEW

Review of the MTT’s decision is limited. Autodie, LLC v Grand Rapids, 305 Mich App 423, 427; 852 NW2d 650 (2014). In the absence of a claim of fraud, we review the MTT’s decision “for the misapplication of law or the adoption of a wrong legal principle.” SBC Health Midwest, Inc v City of Kentwood, 500 Mich 65, 70; 894 NW2d 535 (2017). Factual findings are final if they are supported by competent, material, and substantial evidence on the whole record. Mich Props, LLC v Meridian Twp, 491 Mich 518, 527; 817 NW2d 548 (2012). An error of law, or misapplication of the law, occurs when the MTT’s decision is not supported by competent, material, and substantial evidence.

Free access — add to your briefcase to read the full text and ask questions with AI

Related

Paris Meadows, LLC v. City of Kentwood
783 N.W.2d 133 (Michigan Court of Appeals, 2010)
Curis Big Boy, Inc v. Department of Treasury
520 N.W.2d 369 (Michigan Court of Appeals, 1994)
Livingstone v. Department of Treasury
456 N.W.2d 684 (Michigan Supreme Court, 1990)
Canada Creek Ranch Ass'n, Inc. v. Montmorency Twp
522 N.W.2d 690 (Michigan Court of Appeals, 1994)
Tmw Enterprises Inc v. Department of Treasury
775 N.W.2d 342 (Michigan Court of Appeals, 2009)
Sun Valley Foods Co. v. Ward
596 N.W.2d 119 (Michigan Supreme Court, 1999)
Karpinski v. St John Hospital-Macomb Center Corp.
606 N.W.2d 45 (Michigan Court of Appeals, 2000)
Spithogianis v. Limbach
559 N.E.2d 449 (Ohio Supreme Court, 1990)
Michigan Properties, LLC v. Meridian Township
491 Mich. 518 (Michigan Supreme Court, 2012)
Yoost v. Caspari
813 N.W.2d 783 (Michigan Court of Appeals, 2012)
Shotwell v. Department of Treasury
853 N.W.2d 414 (Michigan Court of Appeals, 2014)
Autodie LLC v. City of Grand Rapids
852 N.W.2d 650 (Michigan Court of Appeals, 2014)
Forest Hills Cooperative v. City of Ann Arbor
305 Mich. App. 572 (Michigan Court of Appeals, 2014)

Cite This Page — Counsel Stack

Bluebook (online)
Amjed Daoud v. Department of Treasury, Counsel Stack Legal Research, https://law.counselstack.com/opinion/amjed-daoud-v-department-of-treasury-michctapp-2020.