SMITH v CLIFFS ON THE BAY CONDOMINIUM ASSOCIATION
Docket No. 111587
Supreme Court of Michigan
Decided October 10, 2000
Rehearing denied post, 1218.
463 Mich 420
Earl D. and Suzanne C. Smith brought an action in the Washtenaw Circuit Court against Cliffs on the Bay Condominium Association, seeking to quiet title in certain real property they had obtained in a tax sale. The court, T. P. Connors, J., granted summary disposition for thе plaintiffs. The Court of Appeals, SAAD, P.J., and O‘CONNELL and M. J. MATUZAK, JJ., reversed, ruling that the association was not given constitutionally adequate notice of the tax sale and related redemption periods. 226 Mich App 245 (1997) (Docket No. 199498). The plaintiffs seek leave to appeal.
In an opinion per curiam, signed by Chief Justice WEAVER, and Justices TAYLOR, CORRIGAN, YOUNG, and MARKMAN, the Supreme Court held:
The Court of Appeals improperly imposed notice requirements beyond those required by the Legislature.
The general property tax act includes an extensive set of procedures for notice of the steps in the tax salе process. The procedures meet the requirements set forth in Dow v Michigan, 396 Mich 192 (1976), and provide a constitutionally sound procedure for sale of property because of nonpayment of taxes. The Court of Appeals decision was an improper intrusion into the Legislature‘s authority to regulate tax sale proceedings and would undermine the tax sale process. For due process purposes, the focus must be on the constitutional adequacy of the statutory procedure and not on whethеr some additional effort in a particular case would have in fact led to a more certain means of notice.
Reversed and remanded.
Justice KELLY, joined by Justice CAVANAGH, dissenting, stated that in reversing the Court of Appeals decision, the majority elevates form over substance and achieves an unjust result. Leave should be granted to consider whether the notice requirements contained in
Although the Treasury Deрartment complied with the letter of the notice statute when it mailed tax statements to the address for the defendant that appeared on the tax rolls, its failure, upon getting back undeliverable mailings to the defendant, to obtain the defendant‘s current address from its sister department, the Corporations and Securities Bureau, may well have been unreasonable under the Due Process Clause. The mere fact that a statute prescribes detailed steps aimed at ensuring reasonable notice dоes not mean that conforming notice inevitably will be reasonable. The Legislature could not contemplate every conceivable circumstance. To survive constitutional scrutiny, the notice attempted must be reasonably calculated, under all the circumstances, to apprise interested parties of the pendency of state action against them and afford them an opportunity to present their objections. This case presents an important constitutional question thаt deserves a full hearing. A per curiam opinion is an inadequate vehicle to address it.
Reach, Ranney & Carpenter (by Ian James Reach) for the plaintiffs.
Meisner & Associates, P.C. (by Robert M. Meisner), for the defendant.
PER CURIAM. This case involves a constitutional challenge to the procedures by which the plaintiffs obtained a tax-sale title to property formerly owned by the defendant association. Each party asked the circuit court to quiet title. The court granted summary disposition for the plaintiffs. However, the Court of Appeals reversed, ruling that the association was not given constitutionally adequate notice of the tax sale and related redemption periods.
The case returns to this Court after a remand for additional findings. We conclude that mailing of tax delinquency and redemption notices to a corporation at its tax address of record in the manner required by the General Property Tax Act,
I
During the 1960s a developer namеd C. James Davis constructed an apartment complex in Washtenaw County‘s Ypsilanti Township. None of the apartment buildings were constructed on the adjacent parcel that is the subject of this case. The record does not reveal whether the disputed parcel was included within the original description of the land on which the apartment complex was built. Davis later transferred ownership to a partnership called “Bay Properties.” There were two partners, Keith A. Metcalf and John McKee. In 1972, Bay Properties converted the existing apartments to condominium ownership.
On May 26, 1972, Davis, Metcalf, and McKee created the defendant nonprofit corporation to be the managing entity for the condominiums. The original articles of incorporation show Metcalf as the association‘s resident agent and his mailing address as 770 South Adams, Suite 110, Birmingham, Michigan, 48011. Other contemporaneous documents show that same address for Bay Properties.
On June 7, 1972, Bay Properties conveyed the land beneath the condominium improvements to the association. The disputed parcel was not included in the deed‘s land description.
On October 10, 1973, by a separate quitclaim deed, Bay Properties conveyed the disputed parcel to the
The record contains no further information about what became of Bay Properties, Davis, Metcalf, or McKee. Nor does it show whether anyone affiliated with the association continued to occupy the Birmingham address after 1973.
The disputed parcel is “green space” adjacent to the condominium complex. The association says that it and the owners of the individual condominium units have always assumed that the disputed parcel was included within the description and tax bills for the entire complex. The circuit court‘s order on remand, based on a stipulation by the parties, found that for unknown reasons the township did not place the disputed parcel on its tax rolls until 1976. Before then, on October 3, 1975, the association had filed with the Corporation and Securities Bureau a notice that both its resident agent and mailing address had changed. It identified the Ann Arbor Trust Company as the new resident agent, stating the new address as P.O. Box 12, Ann Arbor, Michigan, 48107.1 Nothing required the association to send a copy of this notice to the township, and the association apparently did not do so.
Even after the proceedings on remand, the parties and the circuit court have been unable to establish the details of many of the events relevаnt to the sending of notices and proceedings regarding the delinquent taxes, tax sale, redemption periods, and trans-
While the inadequacy of the record leaves uncertainties, they are not critical for the disposition of this case. So far as can be determined, all notices relating to taxes on and the tax sale of the disputed parcel were sent to the Birmingham address. The association does not contend that the township, county, or state failed to give any of the required notices in the manner specified in the statutes. Rather, the association‘s claim is that the sending of notices to its former address in Birmingham was inadequate. The only information in the record indicating that the township, county, or state had reason to believe that the Birmingham address was not correct is in the state‘s affidavit regarding the notice of hearing under
The township first issued a tax bill for the parcel in 1976, mailing it to the association at its by-then obsolete Birmingham address. The township has no record showing either that the taxes were paid or were not paid. The township‘s records show that in 1977, the tax bill was sent to the Birmingham address, and that the taxes were not paid.
After a tax bill has gone unpaid for three years, the property may be sold to satisfy the delinquent tax bill plus interest and penalties.
In the fall of 1987, after the expiration of the applicable redemption periods, the state issued a deed to the plaintiffs under
In late 1990 or early 1991, the association learned that the plaintiffs claimed to own the disputed parcel and on February 27, 1991, recorded an affidavit that served to cloud the plaintiffs’ title. After efforts to settle the dispute failed, plaintiffs filed this action on March 5, 1996, asking the circuit court to quiet their title. The association filed a counterclaim seeking the same relief. The circuit court granted summary disposition for the plaintiffs.
II
Following the circuit court‘s decision, the association appealed, and the Court of Appeals reversed. 226 Mich App 245; 573 NW2d 296 (1997). For its due process analysis, the Court of Appeals relied heavily on our decision in Dow v Michigan, 396 Mich 192; 240 NW2d 450 (1976). It focused on the language of Dow that the state must employ “such means ‘as one desirous of actually informing [the property owner] might reasonably adopt’ to notify [the owner] оf the pendency of the proceedings.” 396 Mich 210.
In the present case, the Court of Appeals faulted the state for failing to make any additional effort to ascertain the association‘s current address when the notice of hearing under
In the present case, defendant did not receive notice sufficient to satisfy due process concerns. Plaintiffs do not contend that defendant received actual notice, but assert that the attempts to notify defendant of the pending proceedings were sufficient. However, it would be reasonable to expect a county, upon the return of a tax bill as undeliverable, to take some meaningful effort to obtain the correct address of the property owner. Consolidated Rail Corp v Michigan, 976 F Supp 1085, 1087 (WD Mich, 1996), citing City of Grand Rapids v Green, 187 Mich App 131, 136-137; 466 NW2d 388 (1991). Here, no attempt whatsoever was made to ascertain the current address of defendant upon the return of the notice оf hearing. Obviously, such inaction is not characteristic of “one desirous of actually informing another.” Dow, supra at 211. Further, this inaction is rendered more indefensible by the fact that defendant is a corporation required to maintain its current address with the Corporation and Securities Bureau.
Therefore, because defendant did not receive adequate notice of the pending proceeding, the order granting summary disposition in favor of plaintiffs with respect to the complaint must be set aside. In addition, in light of the аbove, we conclude that summary disposition in favor of defendant was warranted . . . . [226 Mich App 251-252.]
In light of that holding, the Court of Appeals said that it was unnecessary to consider the association‘s additional arguments about errors in some of the recorded legal descriptions.3
After the Court of Appeals denied rehearing, the plaintiffs filed an application for leave to appeal to this Court.
III
Personal service is not required. Notice by mail is adequate. Mailed notice must be directed to an address reasonably calculated to reach the person entitled to notice. Mailing should be by registered or certified mail, return receipt requested, both because of the greater care in delivery and because of the record of mailing and receipt or non-receipt provided. Such would be the efforts one desirous of actually informing another might reasonably employ. If the state exerts reasonable efforts, then failure to effectuate actual notice would not preclude foreclosure of the statutоry lien and indefeasible vesting of title on expiration of the redemption period. [396 Mich 211.]
The statute generally provides that mailed notice to the owner is to be at the owner‘s last known address.6 In this case there is nothing to indiсate that the township, county, or state had been informed of a new address for the association. Thus, it was appropriate for notices to be sent to the Birmingham address stated in the deed conveying the disputed parcel to the association. The fact that one of the mailings was returned by the post office as undeliverable does not impose on the state the obligation to undertake an investigation to see if a new address for the association could be located. We reject the contrary conclusion of Consolidated Rail Corp v Michigan, supra.7
rely on the record information. In so doing, the County satisfied the mandates of due process by providing “notice reasonably calculated, under all the circumstances, to apprise [defendant] of the pendency of the [tax sale proceedings] and afford [her] an opportunity to present [her] objections” (Mullane v Central Hanover Trust Co, 339 US 306, 314; 70 S Ct 652, 657; 94 L Ed 865 [(1950)]; see, Mennonite Bd of Missions v Adams, 462 US 791; 103 S Ct 2706; 77 L Ed 2d 180 [(1983)] . . . .). [181 AD2d 173.]
Similarly, in Dahn v Trownsell, 576 NW2d 535 (SD, 1998), the court recognized that mailings to an owner‘s last known address cannot guarantee that the property owner receives actual notice in every case. However, it held that such a mailing, as provided by the South Dakota statute, was “‘notice reasonably calculated, under all the circumstances, to apprise interest[ed] parties of the pendency of the action and afford them an opportunity to present their objections,‘” quoting Mullane v Central Hanover Bank & Trust Co, supra at 314.
See also Atlantic City v Block C-11, Lot 11, 74 NJ 34; 376 A2d 926 (1977).
IV
The Court of Appeals improperly imposed notice requirements beyond those required by the Legislature. We thus reverse the judgment of the Court of Appeals. Because of its conclusion regarding the notice question, the Court of Appeals did not discuss other claims raised by the association. We therefore remand the case to the Court of Appeals for consideration of those issues.
WEAVER, C.J., and TAYLOR, CORRIGAN, YOUNG, and MARKMAN, JJ., concurred.
KELLY, J. (dissenting). I cannot join the majority in its opinion. In reversing the Court of Appeals deci-
This case presents an important constitutional question that deserves a full hearing. A per curiam opinion is an inadequate vehicle to address it.
The facts рresented by this case are troubling. Apparently, the Treasury Department complied with the letter of the notice statute when it mailed tax statements to the address for defendant that appeared on the tax rolls. From a technical standpoint, the General Property Tax Act required nothing more of the department. Yet, its failure, upon getting back undeliverable mailings to defendant, to obtain defendant‘s current address from its sister department, the Corporations and Securities Bureau, may well have bеen unreasonable under the Due Process Clause of the United States Constitution.
The mere fact that a statute prescribes detailed steps aimed at ensuring “reasonable notice” does not mean that conforming notice inevitably will be reasonable. The Legislature could not contemplate every conceivable circumstance. To survive constitutional scrutiny, the notice attempted must be “reasonably calculated, under all the circumstances, to apprise interested parties of the pendency of [state] action [against them] and afford them an opportunity to present their objections.” Mullane v Central Hanover
In this case, the department‘s actions, while in technical compliance with the statute, did not give defendant notice and may have failed the reasonableness test imposed by Mullane. From the perspective of the corporate defendant, the majority‘s decision renders an unjust result. The defendant corporation, like the department, performed every act required of it by law. When it changed its corporate address and agent, it informed the appropriate state office.
The majority resolves the case in a way that deprives defendant of its property without it ever receiving actual notice that it owed taxes or of a tax foreclosure sale. Defendant had reason to believe it had paid all taxes due. It is difficult to reconcile such a result with the spirit of the statute, which strives to ensure reasonable notice and protect the сonstitutional rights of property owners.
In my view, the notice statute, inasmuch as it seeks to achieve reasonableness, may have required more from the state in this instance. When the department receives notice that its tax bills directed to a corporation are undeliverable at a certain address, reasonableness may require one more step: an inquiry to the Corporations and Securities Bureau to check for a current address. See, e.g., Patrick v Rice, 112 NM 285, 288; 814 P2d 463 (1991) (“Determining that the division complied with aрplicable notice statutes resolves only half the question on appeal. . . . [T]he notice of such [sale] must comply with minimum due process standards“); O‘Brien v Port Lawrence Title & Trust Co, 87 Ohio Misc 2d 10, 16; 688 NE2d 1136 (1997) (holding that, although the applicable statute was sat-
The feasability of requiring this step should be explored during this appeal. It may be revealed that requiring it would not turn the department into a sleuthing operation, nor have a devastating ripple effect on the title insurance industry. A full exploration of it might show that it would ensure reasonable notice under the narrow circumstanсes presented by this case.
The Court should follow the lead of the Court of Appeals and consider interpreting the statute to require this simple, common-sense step where a corporate change of address is involved. The department‘s inaction in this case may have failed to give the constitutionally required reasonable notice despite being in compliance with the statute. Therefore, the Court should grant leave to consider this important constitutional rights and property rights issue.
CAVANAGH, J., concurred with KELLY, J.
Notes
While the statute provides for mailed notice, there is no record of notice having been mailed or received in this case. The state does not contend that we should assume that notices were duly mailed; the statute‘s express statement that no consequence shall attach to non-mailing precludes any such contention. [396 Mich 207.]
Three years after failure to pay the taxes, the property may be sold. The sale is to occur on the first Tuesday in May in the third year following nonpayment.
Following a tax sale, there are a series of redemption deadlines. One is a year after the tax sale.
Another redemption period is the first Tuesday in November after title vests in the state.
Pursuant to [Real Property Tax Law] 1002(4), notice of an impending tax sale is to be given to an owner of real property by first class mail at the address “shown on the assessment roll.” Similar requirements apply to follow-up redemption notices (see, RPTL 1014[3]). Here, the uncontradicted proof in the record establishes that the mailing address for defendant shown on the relevant assessment roll and used by the County was the same as that contained in both defendant‘s deed to the property and the real property transfer report. . . . Thus, as in Matter of Girrbach v Levine, 132 AD2d 41; 522 NYS2d 276 [(1987)], the County was entitled to
