In Re: The 2015 Tax Sale Marion County Parcel No. 8017356 Tax Sale Item No. A2747 Empire VII Indiana Portfolio, LLC v. Migally Investments, LLC (mem. dec.)

CourtIndiana Court of Appeals
DecidedAugust 27, 2018
Docket49A02-1712-MI-2882
StatusPublished

This text of In Re: The 2015 Tax Sale Marion County Parcel No. 8017356 Tax Sale Item No. A2747 Empire VII Indiana Portfolio, LLC v. Migally Investments, LLC (mem. dec.) (In Re: The 2015 Tax Sale Marion County Parcel No. 8017356 Tax Sale Item No. A2747 Empire VII Indiana Portfolio, LLC v. Migally Investments, LLC (mem. dec.)) is published on Counsel Stack Legal Research, covering Indiana Court of Appeals primary law. Counsel Stack provides free access to over 12 million legal documents including statutes, case law, regulations, and constitutions.

Bluebook
In Re: The 2015 Tax Sale Marion County Parcel No. 8017356 Tax Sale Item No. A2747 Empire VII Indiana Portfolio, LLC v. Migally Investments, LLC (mem. dec.), (Ind. Ct. App. 2018).

Opinion

MEMORANDUM DECISION Pursuant to Ind. Appellate Rule 65(D), FILED this Memorandum Decision shall not be Aug 27 2018, 8:36 am regarded as precedent or cited before any court except for the purpose of establishing CLERK Indiana Supreme Court the defense of res judicata, collateral Court of Appeals and Tax Court

estoppel, or the law of the case.

ATTORNEY FOR APPELLANT ATTORNEY FOR APPELLEE Scott Richards Jon L. Orlosky Indianapolis, Indiana Muncie, Indiana

IN THE COURT OF APPEALS OF INDIANA

In Re: The 2015 Tax Sale August 27, 2018 Marion County Court of Appeals Case No. Parcel No. 8017356 49A02-1712-MI-2882 Tax Sale Item No. A2747 Appeal from the Marion Circuit Empire VII Indiana Portfolio, Court LLC, The Honorable Sheryl Lynch, Judge Appellant, The Honorable Mark A. Jones, v. Magistrate Trial Court Cause No. Migally Investments, LLC, 49C01-1508-MI-28426 Appellee.

Brown, Judge.

Court of Appeals of Indiana | Memorandum Decision 49A02-1712-MI-2882 | August 27, 2018 Page 1 of 10 [1] Empire VII Indiana Portfolio, LLC (“Empire”) appeals the trial court’s Order

Setting Aside Tax Sale and Issuance of Deed and the court’s ruling on its

motion to correct error. We affirm.

Facts and Procedural History

[2] Migally Investments, LLC (“Migally”) owns a parcel of real property in Marion

County commonly known as 420 East 38th Street (the “38th Street Address”).

Prior to February 2016, the address for Migally on file with the Marion County

Auditor (the “Auditor”) was 16541 Gothard Street, Suite 201, Huntington

Beach, California, 92647 (the “California Address”). On October 9, 2015,

Migally’s parcel on East 38th Street was sold to Empire at a tax sale.1

[3] On February 15, 2016, Migally submitted a change of address form with the

Marion County Assessor’s Office (the “Assessor”) which indicated that it had a

new address in Carmel, Indiana (the “Carmel Address”).2

[4] In April 2016, the Auditor sent a notice dated March 29, 2016, to Migally at the

California Address and the 38th Street Address stating that the parcel had been

sold to Empire at a tax sale on October 9, 2015, and that the period of

1 The appellant’s appendix contains a Notice of Tax Sale dated July 30, 2015, and addressed to the 38th Street Address. 2 The form is dated “15/02/2016.” Respondent’s Exhibit A. On a line for “Old Mailing Address,” the form states “16541 Gothard St., Huntington Beach, CA 96247.” Id.

Court of Appeals of Indiana | Memorandum Decision 49A02-1712-MI-2882 | August 27, 2018 Page 2 of 10 redemption would expire on October 11, 2016.3 In January 2017, the Auditor

sent a Notice of Filing Petition for Tax Deed to Migally at the California

Address and the 38th Street Address stating that the period for redemption had

expired, that on or after January 1, 2017, a petition for order directing the

Auditor to issue a tax deed would be filed, and that any person owning or

having an interest in the parcel may file a written objection to the petition

within thirty days of the date the petition was filed. 4

[5] On March 23, 2017, the court entered an order for issuance of tax deeds which

stated that the Auditor had filed a petition for issuance of tax deeds on January

9, 2017, pre-sale notices were sent on July 30, 2015, post-sale notices were sent

on April 8, 2016, and the redemption period expired on October 11, 2016.

[6] On May 17, 2017, Migally filed a Motion to Set Aside Tax Sale as to Single

Parcel Only and Objection to Issuance of Deed to Tax Sale Buyer. Migally

argued that it purchased the property in June 2013 and that its address was the

California Address, that it updated its address with the Auditor on February 15,

2016, and that all subsequent notices required by statute should have been sent

to that address. Migally also argued that, on or about October 22, 2016, its

property manager attempted to pay the semi-annual property taxes and

3 The tracking return receipt in the appellant’s appendix associated with the notice mailed to the California Address states “April 8, 2016, 9:30 a.m. Delivered HUNTINGTON BEACH, CA 92647.” Appellant’s Appendix Volume 2 at 19. 4 The tracking return receipt in the appellant’s appendix associated with the notice mailed to the California Address states “January 23, 2017, 10:35 am Unclaimed/Being Returned to Sender.” Appellant’s Appendix Volume 2 at 27.

Court of Appeals of Indiana | Memorandum Decision 49A02-1712-MI-2882 | August 27, 2018 Page 3 of 10 discovered the property had been sold the previous year and that the

redemption period had expired eleven days earlier without notice to the

property owner or manager.5 It argued it is ready, willing, and able to pay the

past due taxes.

[7] On October 31, 2017, the court held an evidentiary hearing on Migally’s

motion. Counsel for the Auditor and Marion County Treasurer stated “there

was stipulations with [sic] the evidence would be from the government as far as

the facts of the matter” and that Toni Green would testify that she was

employed by the Auditor’s office during the time this case was pending and was

familiar with the parcel; that she “received evidence from Migally Investments

that there was an email sent to the assessor’s office of February fifteenth, two

thousand sixteen that was a change of address form”; that she “and her staff

have verified that email address did receive that email and it did have the

assessors change of address form”; that “the substantive four point five and four

point six notices would have been mailed if they were dated March twenty-

ninth, two thousand sixteen”; “[a]t that time [that] should have been sufficient

enough for the assessor, treasurer, and auditor to make sure all proper parties

should have been noticed on the four point five and the four point six”; and that

the Carmel Address “was not on the list of addresses on the four point five and

5 At the October 31, 2017 hearing, the court admitted a tax statement from Marion County Treasurer dated October 26, 2016, which was addressed to Migally at its Carmel Address.

Court of Appeals of Indiana | Memorandum Decision 49A02-1712-MI-2882 | August 27, 2018 Page 4 of 10 four point six notices were sent to.” October 31, 2017 Transcript Volume 2 at

6-7. The following exchange occurred:

The Court: I want to make that [sic] I understood. So, the auditor’s office received notice of the new address on February fifteen, two thousand sixteen. The two subsequent notices were sent out, later notices, after the post-sale notices, four point five and four point six, were sent after date, should have been sent to the new address but were not?

[Counsel for Auditor]: Correct. Initially, the change of address for[m] was received by the assessor’s office and there is a failure in communication between the assessor’s office, auditor’s office, and treasurer’s office in regards to making sure the proper addresses were included on the list of four point five and four point six notices.

The Court: Ok. So, in other words, the auditor’s office received no communication from the assessor, that they are aware of, regarding that change of address.

[Counsel for Auditor]: They did not -

The Court: I am not trying to throw the assessor under the bus. I am trying to find out what the facts would be.

[Counsel for Auditor]: That is correct. We would believe that was sufficient time as far as receiving change of address to effectively send out four point five and four point six notices, in the chute, as they say, of preparation.

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

Related

Cite This Page — Counsel Stack

Bluebook (online)
In Re: The 2015 Tax Sale Marion County Parcel No. 8017356 Tax Sale Item No. A2747 Empire VII Indiana Portfolio, LLC v. Migally Investments, LLC (mem. dec.), Counsel Stack Legal Research, https://law.counselstack.com/opinion/in-re-the-2015-tax-sale-marion-county-parcel-no-8017356-tax-sale-item-no-indctapp-2018.