Branch International Services, Inc. v. Budde

890 F. Supp. 659, 1995 U.S. Dist. LEXIS 8564, 1995 WL 366126
CourtDistrict Court, E.D. Michigan
DecidedJune 15, 1995
DocketCiv. A. 94-74941
StatusPublished
Cited by5 cases

This text of 890 F. Supp. 659 (Branch International Services, Inc. v. Budde) is published on Counsel Stack Legal Research, covering District Court, E.D. Michigan primary law. Counsel Stack provides free access to over 12 million legal documents including statutes, case law, regulations, and constitutions.

Bluebook
Branch International Services, Inc. v. Budde, 890 F. Supp. 659, 1995 U.S. Dist. LEXIS 8564, 1995 WL 366126 (E.D. Mich. 1995).

Opinion

MEMORANDUM OPINION AND ORDER GRANTING DEFENDANTS’ MOTION TO DISMISS

GADOLA, District Judge.

Plaintiffs Branch International Services, Inc., Charles Garavaglia, Mary Ann Garavag-lia, B.I.S., and C & G Consultants, Inc. brought this action against James A. Budde and Joseph Ellery, Special Agents of the Internal Revenue Service, Criminal Investigation Division, alleging that defendants have unconstitutionally interfered with plaintiffs’ state law case against third parties. Before the court is defendants’ motion to dismiss. For the reasons discussed below, the court will grant defendants’ motion.

I. Facts

According to the defendants, the plaintiffs are currently under criminal investigation by the Internal Revenue Service for various federal tax offenses. 1 The case agents in charge of that investigation are IRS Special Agents Budde and Ellery. Potential key witnesses against the plaintiffs are Leroy Yarnell, a former bookkeeper and tax preparer for plaintiffs, and two of his adult sons, who had been retained by plaintiffs to perform various accounting functions.

In July, 1992, plaintiffs first learned of the investigation against them when the IRS executed several search warrants at plaintiffs’ residences and business locations. Shortly thereafter, plaintiffs filed a Bivens action against Budde and Ellery, Charles L. Garavaglia, et. al. v. James A. Budde, et. al., 92-CV-76774-DT, alleging that they violated plaintiffs’ federal constitutional rights by unlawfully obtaining and executing the search warrants. Judge Rosen dismissed plaintiffs’ suit, granting summary judgment in favor of Budde and Ellery. Plaintiffs also filed an action in Oakland County Circuit Court, Branch International Services, et. al. v. Leroy Yarnell, et. al., 92-446372-NM. In that action, plaintiffs allege that the Yarnells and their businesses embezzled money from plaintiffs, and wrongfully disclosed information and documents to the IRS for use in its criminal investigation of plaintiffs. That action is currently at the discovery stage. On *661 January 24, 1995, the judge in the Oakland County case entered an order staying discovery pending disposition of a third suit against the United States, in which plaintiffs are attempting to obtain certain materials from the United States. During oral argument, plaintiffs admitted that they have received the material that they needed to pursue their state court action.

In November, 1994, plaintiffs served Bud-de with a deposition subpoena in their state court action. Plaintiffs sought Budde’s testimony and all his notes and memoranda of meetings, conversations and telephone calls between the Yarnells and Budde. According to defendants, the government declined to authorize Budde to provide the requested testimony and documents in light of the ongoing criminal investigation against plaintiffs.

In December 1994, plaintiffs served the IRS District Director in Detroit with a deposition subpoena in the state court action. The subpoena sought production and copies of all statements, depositions, and affidavits which the Yarnells had provided to the IRS about the plaintiffs within the last five years. The subpoena also sought records of some businesses owned or operated by the Yar-nells which plaintiffs alleged were in the IRS’ possession. The subpoena was accompanied by consent forms signed by the Yarnells authorizing the IRS to provide the requested documents to plaintiffs. According to defendants, the IRS declined to produce most of the requested documents in order to protect the integrity and confidentiality of its ongoing criminal investigation of plaintiffs.

On December 14, 1994, plaintiffs filed an action under the Administrative Procedures Act, 5 U.S.C. 551 et. seq., alleging that the IRS clearly abused its discretion by declining to authorize Budde and the IRS District Director to produce the testimony and documents sought by the subpoenas for information and documents which plaintiffs had served on them relative to the state action. This APA action, Branch International Services, Inc. et. al. v. United States of America, et al. 94-CV-75003-DT, is currently pending before Judge Rosen.

On December 9, 1994, plaintiffs commenced the present action. Defendants filed a motion to dismiss. On March 14, 1995, Magistrate Judge Pepe entered an order permitting plaintiffs to file a first amended complaint and defendants withdrew their motion to dismiss as moot. In count one of the first amended complaint filed in the present action, plaintiffs allege that defendants advised Leroy Yarnell and perhaps the other defendants in the state law suit not to cooperate with plaintiffs and not to comply with discovery requests and state court orders. Plaintiffs also allege that defendants suggested that the Yarnells refuse to sign consent forms to obtain copies of the Yarnells’ income tax returns and copies of statements made to the IRS. In count two, plaintiffs allege that defendants advised the Yarnells to transmit business records and documents to defendants in an effort to conceal from plaintiffs the information and records necessary to prosecute their state law action. Plaintiffs allege that these actions were done with the intent to deprive plaintiffs of their right to due process of law, right to property, right to petition the courts for redress of grievances, right to privileges and immunities, and right to obtain a state judgment, and that they constituted violations of the First, Fifth, and Fourteenth Amendments of the Constitution, as well as the Article IV Privileges and Immunities Clause. Plaintiffs also allege that defendants’ actions prejudiced plaintiffs’ ability to prosecute their state law action by causing undue delay, increasing litigation costs, and severely reducing the likelihood that plaintiffs would obtain the relief they would have been entitled to receive in state court. Before the court is defendants’ motion to dismiss plaintiffs’ first amended complaint.

II. Standard Of Review

Upon a motion to dismiss pursuant to Fed.R.Civ.P. 12(b)(6) or 12(c), all allegations in the complaint are to be accepted as true and construed in favor of the plaintiff. Scheuer v. Rhodes, 416 U.S. 232, 236, 94 S.Ct. 1683, 1686, 40 L.Ed.2d 90 (1974); United States v. Mississippi, 380 U.S. 128, 143, 85 S.Ct. 808, 816, 13 L.Ed.2d 717 (1965).

The court’s inquiry is limited to whether the challenged pleadings set forth *662 allegations sufficient to make out the elements of a right to relief. Windsor v. The Tennessean, 719 F.2d 155, 158 (6th Cir.1983), cert. denied, 469 U.S. 826, 105 S.Ct. 105, 83 L.Ed.2d 50 (1984); Great Lakes Steel v. Deggendorf, 716 F.2d 1101, 1105 (6th Cir.1983).

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

Related

Merante v. Director, Unpublished Decision (11-23-2005)
2005 Ohio 6219 (Ohio Court of Appeals, 2005)
Stanley v. City of Norton
124 F. App'x 305 (Sixth Circuit, 2005)
Hupka v. United States Department of Defense
134 F. Supp. 2d 871 (E.D. Michigan, 2001)
Heinrich Ex Rel. Heinrich v. Sweet
62 F. Supp. 2d 282 (D. Massachusetts, 1999)
Carney v. Experian Information Solutions, Inc.
57 F. Supp. 2d 496 (W.D. Tennessee, 1999)

Cite This Page — Counsel Stack

Bluebook (online)
890 F. Supp. 659, 1995 U.S. Dist. LEXIS 8564, 1995 WL 366126, Counsel Stack Legal Research, https://law.counselstack.com/opinion/branch-international-services-inc-v-budde-mied-1995.