Thomas Gillis v. Oakland County Treasurer

CourtMichigan Court of Appeals
DecidedApril 11, 2019
Docket343958
StatusUnpublished

This text of Thomas Gillis v. Oakland County Treasurer (Thomas Gillis v. Oakland County Treasurer) 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
Thomas Gillis v. Oakland County Treasurer, (Mich. Ct. App. 2019).

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

THOMAS GILLIS, UNPUBLISHED April 11, 2019 Plaintiff-Appellant,

v No. 343958 Court of Claims OAKLAND COUNTY TREASURER, LC No. 17-000022-MZ

Defendant-Appellee.

Before: SWARTZLE, P.J., and CAVANAGH and CAMERON, JJ.

PER CURIAM.

Plaintiff appeals as of right an order granting summary disposition under MCR 2.116(C)(10) in defendant’s favor. Plaintiff challenges the adequacy of defendant’s notification efforts regarding foreclosure on plaintiff’s tax-delinquent property under the notice provisions of the General Property Tax Act (GPTA), MCL 211.1 et seq., in addition to contesting the trial court’s conclusion that notice was constitutionally adequate. We affirm.

I. BACKGROUND

Plaintiff testified that he purchased the subject property at 221 Crediton Street in Lake Orion, Michigan, in the fall of 2003. He stated that he and his family began living at 527 Tanview Drive in Oxford, Michigan, in the spring of 2004. The deed and the tax records for 221 Crediton listed 527 Tanview as plaintiff’s address, and plaintiff agreed that he received tax bills for 221 Crediton at 527 Tanview for years and paid them. Plaintiff testified that he and his family lived in Florida from 2009 to 2014 in a home that he described as a summer home when he purchased it. In 2012, while plaintiff was on the PGA Tour, a management company in Cleveland, Ohio, managed plaintiff’s properties, including paying taxes on 221 Crediton. But the 2012 taxes for 221 Crediton were not paid.

In June 2013, defendant mailed notices of property tax delinquency both to the occupant at 221 Crediton and to plaintiff at 527 Tanview. The record contains no indication that either of these notices was returned as undeliverable. In August 2013, defendant mailed second notices of property tax delinquency both to the occupant at 221 Crediton and to plaintiff at 527 Tanview. The notice mailed to 221 Crediton was returned to defendant as undeliverable in September 2013, while the notice mailed to plaintiff at 527 Tanview was not returned. The 2013 and 2014 tax records for 221 Crediton continued to list plaintiff’s mailing address as 527 Tanview. Plaintiff testified that he and his family moved to 529 Central Drive in Lake Orion, Michigan, in 2014, although it is not clear when in 2014 they moved. In February 2014, defendant mailed another notice of property tax delinquency to the occupant at 221 Crediton and to plaintiff at 527 Tanview. The notice mailed to plaintiff at 527 Tanview was later returned to defendant as undeliverable. A title search conducted in May 2014 on 221 Crediton continued to show that plaintiff, with the address of 527 Tanview, was the owner. The title search also showed that Raymond and Dorothy Webster had a drain easement on 221 Crediton recorded in 1974.

William Grant, a process server with Rancilio and Associates, stated that he personally visited both 221 Crediton and 527 Tanview as defendant’s agent in November 2014. Grant testified that 221 Crediton was unoccupied and contained a single structure that looked like a storage shed, and he posted notice on the front wall of the property. Grant also discovered that 527 Tanview was occupied; however, he was not able to make contact with an occupant of the property, so he posted notice on the front door. In December 2014, defendant mailed final notices to the occupant at 221 Crediton and to plaintiff at 527 Tanview. Both notices were returned as undeliverable. Defendant subsequently published notice in the Oakland Press twice in December 2014 and once in January 2015. The published notice listed the address, 221 Crediton, and the parcel identification number, but it listed the names of Raymond and Dorothy Webster instead of plaintiff’s name. The Oakland Circuit Court entered a judgment of foreclosure on the subject property in February 2015, and defendant conveyed the property to a new owner in August 2015.

In January 2017, plaintiff filed a complaint in the Court of Claims seeking monetary damages under MCR 211.78l, alleging that he was not properly notified of the tax delinquency and impending foreclosure in violation of the GPTA and his due-process rights and that defendant was liable under the Takings Clause. Defendant moved for summary disposition under MCR 2.116(C)(8) with respect to the Takings Clause claim and under MCR 2.116(C)(10) with respect to the issue of notice, arguing that defendant’s notification efforts complied with the GPTA and comported with minimum due-process requirements. Acknowledging that defendant erred by failing to list plaintiff’s name in the published notice, the trial court nonetheless concluded that defendant did not violate plaintiff’s due-process rights.

II. DISCUSSION

This Court reviews de novo a trial court’s grant of summary disposition. River Investment Group, LLC v Casab, 289 Mich App 353, 355; 797 NW2d 1 (2010). Questions of statutory interpretation are reviewed de novo, In re Petition by Wayne Co Treasurer, 265 Mich App 285, 290; 698 NW2d 879 (2005), as are constitutional claims, Gillie v Genesee Co Treasurer, 277 Mich App 333, 344; 745 NW2d 137 (2007).

Initially, we need not resolve plaintiff’s argument that the allegations in the complaint conformed to MCL 211.78l because the trial court did not dismiss the complaint under MCR 2.116(C)(8) for this reason. In addition, we decline to address plaintiff’s arguments that defendant did not comply with the statutory notice requirements because the trial court assumed that defendant made an error before concluding that defendant did not violate plaintiff’s right to

-2- due process. MCL 211.78(2) subordinates the GPTA’s statutory notice requirements in foreclosure proceedings to constitutional due-process requirements. Consequently, our Supreme Court has declined to review statutory claims in a similar case because the constitutional claim was dispositive. Sidun v Wayne Co Treasurer, 481 Mich 503, 510 n 4; 751 NW2d 453 (2008). Further, defendant does not dispute the trial court’s ruling that defendant erred by failing to list plaintiff’s name in the published notice, as required by MCL 211.78i(8)(c). Therefore, the only remaining issue is whether the trial court erred by concluding that defendant’s notification efforts complied with due process.

Because defendant’s motion for summary disposition on this issue invoked MCR 2.116(C)(10) and because the parties produced several exhibits that went beyond the allegations in plaintiff’s complaint, we review the motion under MCR 2.116(C)(10). Summary disposition under MCR 2.116(C)(10) is proper if, “[e]xcept as to the amount of damages, there is no genuine issue as to any material fact, and the moving party is entitled to judgment or partial judgment as a matter of law.” This Court “must consider all the pleadings and the evidence in the light most favorable to the nonmoving party.” River Investment Group, LLC, 289 Mich App at 355.

“The federal and state constitutions require that one be given notice and afforded an opportunity to be heard before being deprived of a property interest.” In re Petition by Wayne Co Treasurer, 265 Mich App at 293. The United States Supreme Court has held that “when mailed notice of a tax sale is returned unclaimed, the State must take additional reasonable steps to attempt to provide notice to the property owner before selling his property, if it is practicable to do so.” Jones v Flowers, 547 US 220, 225; 126 S Ct 1708; 164 L Ed 2d 415 (2006).

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)
Wayne County Treasurer v. Westhaven Manor Ltd. Dividend Housing Ass'n
698 N.W.2d 879 (Michigan Court of Appeals, 2005)
Gillie v. GENESEE COUNTY TREASURER
745 N.W.2d 137 (Michigan Court of Appeals, 2008)
River Investment Group LLC v. Casab
797 N.W.2d 1 (Michigan Court of Appeals, 2010)

Cite This Page — Counsel Stack

Bluebook (online)
Thomas Gillis v. Oakland County Treasurer, Counsel Stack Legal Research, https://law.counselstack.com/opinion/thomas-gillis-v-oakland-county-treasurer-michctapp-2019.