Kofi Johnson v. Motor City Property Managers LLC

CourtMichigan Court of Appeals
DecidedJune 22, 2017
Docket331616
StatusUnpublished

This text of Kofi Johnson v. Motor City Property Managers LLC (Kofi Johnson v. Motor City Property Managers LLC) 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
Kofi Johnson v. Motor City Property Managers LLC, (Mich. Ct. App. 2017).

Opinion

STATE OF MICHIGAN

COURT OF APPEALS

KOFI JOHNSON, UNPUBLISHED June 22, 2017 Plaintiff-Appellant,

v No. 331616 Oakland Circuit Court MOTOR CITY PROPERTY MANAGERS, LLC, LC No. 2015-149551-CZ JSR FUNDING, LLC, OAKLAND COUNTY, and OAKLAND COUNTY TREASURER,

Defendants-Appellees.

Before: STEPHENS, P.J., and K. F. KELLY and MURRAY, JJ.

PER CURIAM.

Plaintiff, in propria persona, appeals as of right the trial court’s order granting defendants’ motion for summary disposition of his complaint to quiet title to foreclosed property. For the reasons stated herein, we affirm.

I. FACTS AND PROCEDURAL HISTORY

In 2006, plaintiff purchased the subject property located at 22030 Avon in Oak Park. The property was forfeited to the Oakland County Treasurer on March 1, 2011, and again on March 1, 2012, for nonpayment of the 2009 and 2010 property taxes. On March 29, 2012, plaintiff entered into a payment plan with the Oakland County Treasurer for payment of the 2009 taxes, but maintained only 22% compliance with the plan.

The subject property was forfeited to the Oakland County Treasurer again on March 2, 2013, for nonpayment of the 2011 property taxes. On March 6, 2013, plaintiff entered into a second payment plan with the Oakland County Treasurer to resolve his tax delinquency for the 2009 to 2011 tax years, but was only 50% compliant with the plan.

The subject property was forfeited to the Oakland County Treasurer for a fourth and final time on March 1, 2014, for nonpayment of the 2012 property taxes. Plaintiff entered into another payment plan with the Oakland County Treasurer to resolve the property tax delinquency, but maintained only 37% compliance with the plan.

On June 5, 2014, the Oakland County Treasurer filed a petition to foreclose the subject property. The trial court ultimately entered a judgment of foreclosure on February 18, 2015,

-1- which stated that fee simple title to the property would vest to petitioner if plaintiff failed to pay all delinquent taxes within 21 days from entry of the judgment.

Plaintiff filed the complaint at issue to quiet title to the property on October 9, 2015, listing Motor City Property Managers, LLC, JSR Funding, LLC, Oakland County, and the Oakland County Treasurer as defendants. In Count I, plaintiff claimed violation of his right to due process of law, asserting that: (1) he sought to enter into payment plans with the Oakland County Treasurer in January 2015 and July 2015, but never received a response, (2) the Oakland County Treasurer deprived him of the principal residence exemption (PRE) when making its property tax assessment, (3) the show cause hearing was not held before a judicial trier of fact, so judgment of foreclosure was entered without a determination regarding the proper amount due, and (4) he never received notice of his right to appeal the trial court’s judgment. In Count II, plaintiff claimed fraud, asserting that the trial court lacked jurisdiction to enter the foreclosure judgment because it failed to do so within the proper timeframe, and that the Oakland County Treasurer misrepresented both the amount of delinquent taxes owed, and that the show cause hearing would be held before a judicial arbitrator. Finally, in Count III, plaintiff’s action to quiet title, plaintiff claimed ownership of the subject property because the judgments and deeds Motor City and JSR Funding relied on to assert an interest in the property were void and defective.

In response to plaintiff’s complaint, Oakland County and the Oakland County Treasurer filed a motion for summary disposition on November 10, 2015, with which Motor City and JSR Funding concurred. First, defendants argued that plaintiff’s complaint should be dismissed pursuant to MCR 2.116(C)(7), because it constituted an improper collateral attack on the February 18, 2015 judgment of foreclosure. Second, defendants asserted that plaintiff’s due process and fraud claims should be dismissed pursuant to MCR 2.116(C)(10), because the Oakland County Treasurer provided sufficient notice of the show cause and judicial foreclosure hearings, a show cause hearing need not be held before a judicial trier of fact, plaintiff failed to cite any authority requiring that notice of the right to appeal be provided, payment plans are discretionary, plaintiff failed to plead his fraud claims with particularity, and local municipalities bear responsibility for determining delinquent tax amounts. Finally, defendants argued that plaintiff’s action to quiet title should be dismissed pursuant to MCR 2.116(C)(8), for failure to state a claim.

Plaintiff filed his response to defendants’ motion for summary disposition on January 13, 2015, asserting that the judgment of foreclosure is void and may, therefore, be collaterally attacked. In support of his claim, plaintiff argued that the foreclosure judgment was fraudulent because the Oakland County Treasurer failed to apply the PRE to the subject property’s tax assessment, and that he was denied procedural due process because the Oakland County Treasurer failed to mail him the judgment of foreclosure pursuant to MCR 2.602(D)(1).1

1 It is unclear whether the trial court considered plaintiff’s response when deciding defendants’ motion for summary disposition. Oakland County and the Oakland County Treasurer replied to plaintiff’s response on January 19, 2016, requesting that the trial court strike the response as untimely. However, the trial court failed to address this request at the motion hearing.

-2- At the hearing regarding defendants’ motion for summary disposition, counsel for Oakland County and the Oakland County Treasurer argued consistent with defendants’ brief, and added that the Oakland County Treasurer was not responsible for granting or denying PREs. Ultimately, the trial court adopted the facts as set forth in defendants’ brief, and granted the motion for summary disposition. In so doing, it dismissed the complaint as an improper collateral attack on the judgment of foreclosure, but granted summary disposition for additional reasons, as well. The trial court dismissed plaintiff’s due process claims pursuant to MCR 2.116(C)(10), reasoning that plaintiff failed to demonstrate a genuine issue of material fact because the Oakland County Treasurer provided notice of the show cause and foreclosure hearings, plaintiff presented no evidence that the foreclosure judgment was entered improperly, and payment plans are discretionary. The trial court dismissed plaintiff’s fraud claims pursuant to MCR 2.116(C)(8) and (10), because plaintiff failed to plead the claims with the required specificity, and failed to present evidence that defendants made a false statement. Finally, the trial court dismissed plaintiff’s action to quiet title pursuant to MCR 2.116(C)(10), reasoning that plaintiff failed to establish a prima facie case of superior title. On January 29, 2016,2 the trial court entered an opinion and order consistent with the conclusions made on the record.

II. ANALYSIS

Plaintiff first argues that the trial court erred when it dismissed his complaint as an improper collateral attack on the judgment of foreclosure. Specifically, he asserts that dismissal was premature under MCL 600.5801(1) and (2). Further, he claims that void judgments may be attacked directly or collaterally, and that the judgment of foreclosure is void.

This Court reviews a trial court’s decision to grant summary disposition de novo.

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

Related

Jones v. Flowers
547 U.S. 220 (Supreme Court, 2006)
Titan Insurance Company v. Hyten
491 Mich. 547 (Michigan Supreme Court, 2012)
In Re PETITION BY WAYNE COUNTY TREASURER
732 N.W.2d 458 (Michigan Supreme Court, 2007)
Willett v. Waterford Charter Township
718 N.W.2d 386 (Michigan Court of Appeals, 2006)
Wayne County Treasurer v. Westhaven Manor Ltd. Dividend Housing Ass'n
698 N.W.2d 879 (Michigan Court of Appeals, 2005)
Maiden v. Rozwood
597 N.W.2d 817 (Michigan Supreme Court, 1999)
Gillie v. GENESEE COUNTY TREASURER
745 N.W.2d 137 (Michigan Court of Appeals, 2008)
People v. Metamora Water Service, Inc
741 N.W.2d 61 (Michigan Court of Appeals, 2007)
Stephens v. Worden Insurance Agency, LLC
859 N.W.2d 723 (Michigan Court of Appeals, 2014)
Harbor Watch Condominium Association v. Emmet County Treasurer
863 N.W.2d 745 (Michigan Court of Appeals, 2014)
Mouzon v. Achievable Visions
308 Mich. App. 415 (Michigan Court of Appeals, 2014)
Clay v. Doe
876 N.W.2d 248 (Michigan Court of Appeals, 2015)
Pierce v. City of Lansing
694 N.W.2d 65 (Michigan Court of Appeals, 2005)
McLean v. McElhaney
798 N.W.2d 29 (Michigan Court of Appeals, 2010)
Lima Twp v. Bateson
302 Mich. App. 483 (Michigan Court of Appeals, 2013)
Movie Mania Metro, Inc. v. GZ DVD's Inc.
857 N.W.2d 677 (Michigan Court of Appeals, 2014)
Rental Properties Owners Ass'n v. Kent County Treasurer
308 Mich. App. 498 (Michigan Court of Appeals, 2014)
Sau-Tuk Industries, Inc. v. Allegan County
892 N.W.2d 33 (Michigan Court of Appeals, 2016)

Cite This Page — Counsel Stack

Bluebook (online)
Kofi Johnson v. Motor City Property Managers LLC, Counsel Stack Legal Research, https://law.counselstack.com/opinion/kofi-johnson-v-motor-city-property-managers-llc-michctapp-2017.