Honorable Souren LLC v. County of Wayne

CourtMichigan Court of Appeals
DecidedNovember 19, 2025
Docket367749
StatusUnpublished

This text of Honorable Souren LLC v. County of Wayne (Honorable Souren LLC v. County of Wayne) 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
Honorable Souren LLC v. County of Wayne, (Mich. Ct. App. 2025).

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

HONORABLE SOUREN, LLC, UNPUBLISHED November 19, 2025 Plaintiff-Appellant, 10:40 AM

v No. 367749 Wayne Circuit Court COUNTY OF WAYNE, ERIC R. SABREE, A-1 LC No. 23-003339-CH REALTY GROUP, LLC, CITY OF DETROIT, UNITED COMMUNITY HOUSING COALITION, and ANTHONY EUGENE PARKER, III,

Defendants-Appellees.

Before: GARRETT, P.J., and PATEL and YATES, JJ.

PER CURIAM.

In this action to quiet title, plaintiff appeals by right the trial court order granting summary disposition to defendants, the County of Wayne and Eric R. Sabree (the Wayne County Treasurer) (collectively, the county defendants). We affirm in part, reverse in part, and remand for further proceedings.

I. BACKGROUND

This case involves the tax foreclosure of two properties in Wayne County, Michigan that were owned by plaintiff: (1) tax parcel number 21081019, commonly known as 9964 E. Outer Drive, Detroit, Michigan (the Outer Drive property), and (2) and tax parcel number 22058578, commonly known as 14440 St. Marys, Detroit, Michigan (the St. Marys property).

In April 2016, Top Renta, LLC conveyed its ownership interest in the Outer Drive property to plaintiff. The recorded quitclaim deed listed a Florida address for plaintiff and directed that all subsequent tax bills be sent to the Florida address. In October 2017, BPH Michigan Group, LLC conveyed its interest in the Outer Drive property to plaintiff. The recorded warranty deed listed the Outer Drive property address as plaintiff’s postal address and directed that all subsequent tax bills be sent to plaintiff at that address.

-1- In February 2017, DET 123 Fund LLC conveyed the St. Marys property to plaintiff. The recorded warranty deed listed the St. Marys property address as plaintiff’s postal address. The deed directed that all subsequent tax bills be sent to plaintiff at 302 South Main Street, Suite 200, Royal Oak, Michigan, which is the same address that was listed for DET 123.1

Plaintiff fell behind on its property taxes for both properties. Pursuant to the General Property Tax Act (GPTA), MCL 211.1 et seq., the properties were forfeited to the Wayne County Treasurer in March 2021. The forfeitures were recorded in April 2021. The Wayne County Treasurer, acting as the foreclosing governmental unit (FGU) for Wayne County, petitioned the circuit court for foreclosure of the properties in June 2021.

On October 21, 2021, a representative of the Wayne County Treasurer personally visited the St. Marys property. On November 3, 2021, another representative personally visited the Outer Drive property. Although both properties were occupied at the time of the personal visits, the representatives were unable to personally serve notices of the show-cause hearing and judicial foreclosure hearing on the occupants. Each representative attested in signed, notarized statements that the following action was taken for the properties:

A copy of the Notice of Show Cause Hearing and Judicial Foreclosure Hearing explaining that this property will be foreclosed and the occupant will be required to vacate unless all forfeited unpaid delinquent taxes, interest, penalties, and fees are paid, of the time within which all forfeited unpaid delinquent taxes, interest, penalties and fees must be paid, and a listing of agencies or other resources that may be available to assist the owner to avoid loss of the property, as well as instruction in multiple languages urging the documents and the information sheet be translated, were placed in a conspicuous manner on the property and a photograph of the property was taken.

The Wayne County Treasurer mailed plaintiff notices of the show-cause hearing and the foreclosure hearing for each property. The notices were addressed to plaintiff and sent by certified mail, return receipt requested on December 8, 2021. In addition, the Wayne County Treasurer sent the notices to plaintiff by first-class mail on January 4, 2022. The notices included legal descriptions of the properties and stated that the properties were forfeited to Wayne County on March 1, 2021 for delinquent taxes. The notices included the dates, times, and locations of both the show-cause hearing and the judicial foreclosure hearing in circuit court. The notices also warned that if the delinquent taxes, interest, penalties, and fees were not paid by the final redemption deadline, the judgment would vest absolute title to the property in the Wayne County Treasurer. The notices stated the amount required to redeem, explained plaintiff’s rights of redemption, and warned that the redemption period would expire on March 31, 2022, or in a contested case within 21 days of the entry of a judgment of foreclosure. The notices also included

1 The Royal Oak address was also listed for Top Renta and BPH Michigan on the deeds for the Outer Drive property.

-2- a statement that plaintiff could lose its legal ownership interest as a result of the foreclosure proceedings.

The notices for the Outer Drive property were sent to the Outer Drive property address and the Russell Street address. The certified mailing was delivered to the Outer Drive address on December 13, 2021 and signed for by an individual. The post office did not verify delivery of the certified mailing for the Russell Street address.2 The first-class mailings were presumably delivered to both addresses.

The notices for the St. Marys property were sent to the St. Marys property address and the Royal Oak address listed on the recorded warranty deed. The first-class and certified mailings were delivered to the St Marys address. However, the certified mailing to the Royal Oak address was returned as undeliverable, and there was a notation that the property was vacant.

In addition to the personal visits, the certified mailings, and the first-class mailings, notice of the show-cause and foreclosure hearings was published in the Detroit Legal News for two successive weeks, once each week, on December 7, 2021 and December 14, 2021.

Hearings were held on February 23, 2022, February 24, 2022, and March 23, 2022. The petition for foreclosure was granted, and an uncontested judgment of foreclosure was entered on March 30, 2022. Notably, the circuit court acknowledged that the Wayne County Treasurer filed proof that the notice of the hearing was served and published as required under the GPTA and found “that all those entitled to notice and an opportunity to be heard have been provided that notice and opportunity.”

Plaintiff did not redeem the properties by the March 31st deadline or appeal the judgment of foreclosure. Therefore, fee simple title to the properties vested in the Wayne County Treasurer under MCL 211.78k(6).

On or about May 9, 2022, the Wayne County Treasurer mailed plaintiff notices advising of its right to claim remaining foreclosure auction proceeds. The notice for the Outer Drive property was sent by first-class mail to plaintiff at the Russell Street address. The notice for the St. Marys property was sent by first-class mail to plaintiff at the St. Marys property address. The notices informed plaintiff that Form 5743 must be filed with the Wayne County Treasurer by July 1, 2022 to claim and receive any applicable surplus from the tax-foreclosure sale of its former properties.

In August 2022, defendant City of Detroit exercised its right of first refusal and purchased the Outer Drive property from the Wayne County Treasurer for $3,743.29, which was more than the delinquent property taxes, interest, penalties, and fees. The City then quitclaimed its property interest to defendant United Community Housing Coalition (UCHC). Thereafter, UCHC entered

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

Related

Mullane v. Central Hanover Bank & Trust Co.
339 U.S. 306 (Supreme Court, 1950)
Jones v. Flowers
547 U.S. 220 (Supreme Court, 2006)
Sidun v. Wayne County Treasurer
751 N.W.2d 453 (Michigan Supreme Court, 2008)
In Re PETITION BY WAYNE COUNTY TREASURER
732 N.W.2d 458 (Michigan Supreme Court, 2007)
Republic Bank v. Genesee County Treasurer
690 N.W.2d 917 (Michigan Supreme Court, 2005)
Rossow v. Brentwood Farms Development, Inc
651 N.W.2d 458 (Michigan Court of Appeals, 2002)
Silberstein v. Pro-Golf of America, Inc
750 N.W.2d 615 (Michigan Court of Appeals, 2008)
Barnard Manufacturing Co. v. Gates Performance Engineering, Inc.
775 N.W.2d 618 (Michigan Court of Appeals, 2009)
Marilyn Froling Revocable Living Trust v. Bloomfield Hills Country Club
769 N.W.2d 234 (Michigan Court of Appeals, 2009)
Dow v. State of Michigan
240 N.W.2d 450 (Michigan Supreme Court, 1976)
Adam v. Bell
879 N.W.2d 879 (Michigan Court of Appeals, 2015)
NL Ventures VI Farmington, LLC v. City of Livonia
886 N.W.2d 772 (Michigan Court of Appeals, 2015)
the Meisner Law Group v. Weston Downs Condominium Association
909 N.W.2d 890 (Michigan Court of Appeals, 2017)

Cite This Page — Counsel Stack

Bluebook (online)
Honorable Souren LLC v. County of Wayne, Counsel Stack Legal Research, https://law.counselstack.com/opinion/honorable-souren-llc-v-county-of-wayne-michctapp-2025.