Venture Funding, Ltd. v. United States

190 F.R.D. 209, 85 A.F.T.R.2d (RIA) 362, 1999 U.S. Dist. LEXIS 20272, 1999 WL 1138479
CourtDistrict Court, E.D. Michigan
DecidedNovember 29, 1999
DocketNo. Civ. 97-CV-75476-DT
StatusPublished

This text of 190 F.R.D. 209 (Venture Funding, Ltd. v. United States) 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
Venture Funding, Ltd. v. United States, 190 F.R.D. 209, 85 A.F.T.R.2d (RIA) 362, 1999 U.S. Dist. LEXIS 20272, 1999 WL 1138479 (E.D. Mich. 1999).

Opinion

OPINION

DUGGAN, District Judge.

On October 30, 1997, plaintiff Venture Funding, Ltd., filed a complaint against the United States challenging the Internal Revenue Service’s denial of certain income tax deductions claimed by plaintiff on its 1991 income tax return. Resolution of the underlying cause of action, however, has been plagued by repeated discovery disputes.

Background

On March 1, 1991, plaintiff acquired specialized biomedical equipment, which was later transferred to AM Diagnostics under a leaseback arrangement.1 After AM Diagnostics failed financially, its secured creditors [210]*210took over and allegedly converted the leased equipment for their own use and disposition. Various lawsuits concerning plaintiffs financial liability for the equipment were filed in California, Texas, Michigan, and Indiana.2 (Compl. at 1118). Plaintiff filed various counterclaims in a number of those lawsuits. (Id).

As a result of the alleged conversion, plaintiff claimed a theft/casualty loss tax deduction on its 1991 income tax return. (Id, Ex. A, at 3 & 5). The IRS, however, relying upon the fact that plaintiff had filed various counterclaims, denied the deductions and re-. suiting refunds. (Id at 119). Thereafter, plaintiff filed the instant cause of action challenging the IRS’s decision.

The July 10, 1998 Stipulation and Order

On April 10, 1998, defendant filed its first set of interrogatories, which included one particular request that has sparked continued controversy:

8. With respect to each lawsuit in which the taxpayer was a party that in any way related to the purchase, sale and/or leasing of the equipment, state the following:
***
h. The identity of all documents that show the exact amount expended by the taxpayer on each case, including the identity of all documents that in any way show the amount expended for attorney’s fees.
i. The identity of the contents of all correspondence, memoranda and other written documents between the taxpayer (including its officers, directors, managing agents and shareholders) and its attorneys that in any way relate to the merits of each such case, including any discussion of the chances of the taxpayer prevailing, whether it be as a defendant or as a counterclaim plaintiff.

(Pl.’s Br. in Supp. of Mot. for Recons, at 1-2). Plaintiff, however, failed to respond and defendant filed a motion to compel on June 15, 1998. On July 10,1998, this Court entered a “Stipulation and Order Regarding Discovery and Scheduling Dates,” in which plaintiff agreed “not to object to the [defendant's discovery requests” and to comply on or before August 1, 1998. (July 10, 1998 Stipulation & Order at 2).

On August 5, 1998, plaintiff filed answers to defendant’s interrogatories and indicated that the requested documents were available for review at the office of plaintiffs California counsel, Marc S. Mazer, Esq., in San Francisco, California.

The October 23,1998 Order

On September 28, 1998, defendant filed its first motion to dismiss pursuant to Federal Rule of Civil Procedure 37(b)(2)(C) alleging that plaintiff violated the Court’s July 10, 1998 Stipulation and Order because the documents made available for inspection in California did not contain all of the material requested by interrogatory 8(i).3 (Def.’s Sept. 29,1998 Br. in Supp. of Mot. to Dismiss at 3-4). In the alternative, defendant requested that the Court prohibit plaintiff “from introducing any evidence that it had no reasonable prospect of recovery of any alleged theft loss in 1991.” (Id. at 1).

In its reply, plaintiff acknowledged that its California counsel had refused to release the necessary documents to answer interrogatory 8(i), but stated that the documents would be shipped to Detroit and made available to defendant’s counsel. (Pl.’s Oct. 6,1998 Reply [211]*211at 2-3). In an Order dated October 23,1998, this Court ordered that “[a]ll documents not subject to a protective order that have been requested by the United States” be produced in Detroit, Michigan, and made available to defendant for inspection and copying by November 3,1998. (Oct. 23,1998 Order at H1). In its October 23, 1998 Order, this Court specifically stated that “[i]n the event the plaintiff fails to fully and completely comply with either paragraphs 1 or 2 of this ORDER, the plaintiffs complaint shall be dismissed with prejudice.” (Id. at 113).

The May 20, 1999 Order

On November 25, 1998, defendant filed its second motion to dismiss pursuant to Federal Rule of Civil Procedure 37(b)(2)(C) alleging that plaintiff failed to comply with the Court’s October 23, 1998 Order. According to defendant, plaintiff had failed to provide the correspondence and fee bills requested by interrogatory 8(h). (Def.’s Nov. 25, 1998 Br. in Supp. of Mot. to Dismiss at 4-5).

In its response, plaintiff asserted that its compliance with defendant’s discovery request was “substantial, complete, and thorough,” and that “the type of materials that [defendant] seeks to obtain do not exist.” (Pl.’s Jan. 6, 1999 Resp. at 5). The Court referred the matter to Magistrate Judge Steven D. Pepe.

On February 26, 1999, Magistrate Judge Pepe issued a Report and Recommendation (“R & R”) recommending that the Court deny defendant’s motion to dismiss, but award defendant reasonable expenses in the amount of $19,587.41 resulting from plaintiffs continued failure to comply with discovery orders. This Court rejected both plaintiffs and defendant’s objections to the R & R, and in an Opinion and Order dated May 20, 1999, denied defendant’s motion to dismiss and ordered plaintiff to pay defendant $19,587.41 in expenses. The Court also ordered “that plaintiff provide on or before June 15, 1999, full and complete answers to Interrogatories 8h and 8i, or an appropriate affidavit or declaration that no such documents exist.” (May 20, 1999 Order at 1-2).

On June 7,1999, plaintiff filed a motion for reconsideration, asking this Court to reconsider its May 20, 1999 Order relating to the imposition of sanctions. On July 21, 1999, defendant filed a response to plaintiffs motion.

On August 25,1999, defendant filed a third motion to dismiss, contending that plaintiffs complaint should be dismissed because “plaintiff has once again willfully ignored an Order of this Court.” (Def.’s Aug. 25, 1999 Br. in Supp. of Mot. to Dismiss at 6).

On November 4, 1999, this Court heard oral arguments on both motions.

Plaintiff’s Motion For Reconsideration

Plaintiff has filed a motion pursuant to Federal Rules of Civil Procedure 59 and 60 for reconsideration of the Court’s May 20, 1999 Order requiring plaintiff to pay defendant $19,587.41 in discovery expenses.4

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

Related

Cite This Page — Counsel Stack

Bluebook (online)
190 F.R.D. 209, 85 A.F.T.R.2d (RIA) 362, 1999 U.S. Dist. LEXIS 20272, 1999 WL 1138479, Counsel Stack Legal Research, https://law.counselstack.com/opinion/venture-funding-ltd-v-united-states-mied-1999.