(Wednesday - April 07, 2021) - It would appear
that the City of Iron Mountain has reached a settlement with the
plaintiffs, in a suit filed against the City in the U.S. Western
District Federal Court in Marquette.
The plaintiffs in this
matter, the Anshe Knesseth Israel Congregation, are the owners of a
building located at the corner of Kimberly and West "A" Street in Iron
Mountain. The congregation, through its attorney Allen Falk, of Okemos,
Michigan, are accusing the City of illegally revoking the tax-exempt
status of the property.
The plaintiffs are seeking monetary
damages; reimbursement for all legal and court fees; and an order
restoring the religious exemption from the ad valorem taxes for the
property.
The suit names as defendants, the City of Iron
Mountain, Michigan, a municipal corporation; Patti Roell, individually
and as City Assessor; Isaac Micheau, individually and as City Treasurer,
and Dale Alessandrini, individually and as Mayor.
The suit also
alleges that the City's Assessor, Roell, illegally entered the property
under false pretenses, prior to the exemption revocation, and accuses
the City of violating the group's First Amendment rights.
Iron
Mountain's City Manager, Jordan Stanchina, told Dickinson County News
today (Wednesday) that the City will not have any comment on the matter
until after the settlement agreement has been signed.
No details
of the potential settlement have been released at this time.
Following is the text of the complaint filed by the plaintiffs
against the City:
COME NOW Plaintiffs, ANSHE KNESSETH
ISRAEL CONGREGATION, RACHEL SOLOM, SANDRA PELC, JAMES ZACKS and JACK
ZACKS, by counsel, and for their Complaint against Defendants, alleges
as follows:
PARTIES
1. Plaintiff ANSHE
KNESSETH ISRAEL CONGREGATION ("the Congregation") is an unincorporated
religious association capable of suing and being sued in its own name,
MCL 600.2051, and successor to Anshe Knesseth Israel Congregation, Inc.,
a Michigan ecclesiastical corporation. 2. Plaintiff RACHEL SOLOM is
the President, a member of the Board of Directors, and a member of Anshe
Knesseth Israel congregation. 3. Plaintiff SANDRA PELC is the
Vice-President, a member of the Board of Directors, and a member of
Anshe Knesseth Israel Congregation. 4. Plaintiff JAMES ZACKS is the
Secretary and Litigation Coordinator, a member of the Board of
Directors, and a member of Anshe Knesseth Israel Congregation. 5.
Plaintiff JACK ZACKS is the Treasurer, a member of the Board of
Directors, and a member of Anshe Knesseth Israel Congregation. 6.
Defendant City of Iron Mountain is a Michigan municipal corporation.
7. Defendant Patti Roell, who is sued in her individual capacity, is the
City Assessor of the City of Iron Mountain, and also, on information and
belief, an independent contractor for other Michigan municipalities.
8. Defendant Isaac Micheau, who is sued in his individual and official
capacities, is the City Clerk/Treasurer of the City of Iron Mountain.
9. Defendant Dale Alessandrini, who is sued in his individual and
official capacities, is the Mayor of the City of Iron Mountain.
JURISDICTION and VENUE
10. This Court has
subject matter jurisdiction on the following bases: A. this Court has
jurisdiction over claims based on federal law under 28 U.S.C. §1331,
such as the 1871 Civil Rights Act, 42 U.S.C. §§1983 et seq.; B. the
Court has supplemental jurisdiction over state law claims in accordance
with 28 Case 2:20-cv-00164-RJJ-MV ECF No. 15 filed 10/22/20 11.
Venue is proper in this Court pursuant to 28 U.S.C. § 1391(b)(2) as
plaintiffs Congregation and Solom are domiciled in the City of Iron
Mountain, County of Dickinson, State of Michigan, plaintiff Sandra Pelc
is domiciled in the City of Madison, State of Wisconsin, plaintiff James
Zacks is domiciled in the Charter Township of Meridian, County of
Ingham, State of Michigan, and plaintiff Jack Zacks is domiciled in the
City of Coral Gables, Florida. 12. Defendant City is also situated in
Dickinson County, individual defendants are domiciliaries of
Dickinson County, Michigan, and defendants' tortious actions occurred in
Dickinson County, Michigan, in the Western District of Michigan.
COMMON ALLEGATIONS
13. This lawsuit arises from
an initial illegal search by Patti Roell, City Assessor of the City of
Iron Mountain, of plaintiff Anshe Knesseth Israel Congregation's
building located at the corner of Kimberly and West A Streets in the
City of Iron Mountain, followed by a secret, illegal, and unilateral
revocation of tax exempt status, which illegal conduct has been ratified
by the City of Iron Mountain and Dale Alessandrini, its current Mayor
and Isaac Micheau, its current Treasurer. 14. Until selling the
properties in February, 2020, plaintiff Anshe Knesseth Israel
Congregation, or its predecessor corporation, at all relevant times
owned two parcels of real property within the City of Iron Mountain, (i)
Parcel 22051-101-851-00 (401 S. Kimberly Ave.), "IM-851, the South ½ of
lots 5 & 6, block 16, Kimberly's Addition"; (ii) Parcel 22051-101-896-00
(also 401 S. Kimberly Ave.), "IM-896, the South ½ of lot 1, block 25,
Kimberly's 2nd Addition".
(Exhibit A - deed, property
records).
15. Plaintiff Anshe Knesseth Israel
Congregation, or its corporate predecessor, continuously owned and
occupied the subject premises and building from 1909 until February,
2020 as a house of public worship - a synagogue - associated with the
Jewish faith. 16. The building itself was moved to its present
location in 1908, prior to which it was a Swedish Methodist church.
17. From March 31, 1909 through 2018, the premises and building were
recognized as exempt from taxation under Michigan's ad valorem General
Property Tax Act, or predecessor statutes, as a house of public worship,
MCL 211.7s. 18. As noted in W. Russman, The History of the Jewish
Community of Iron Mountain (1975), p. 35, from 1948 onwards, the size of
the Iron Mountain Jewish community was such that religious services were
generally held only on "High Holidays" (Rosh Hashanah and Yom Kippur),
with occasional b'nei mitzvot (coming-of-age rituals for young Jewish
adults), a situation initially attributable to the requirement that a
traditional Jewish religious worship service requires a quorum of 10
Jewish males ("minyan"). 19. Notwithstanding the infrequency of
religious services, the subject building and premises continued to be
used exclusively as a house of public worship, with members convening a
membership meeting in order to elect officers, adopt bylaws, and elect
new members of the Board of Directors, and using the building as the
site for the conduct of meetings of Board members. 20. On an
irregular but continuing basis until its properties were sold in 2020,
Anshe Knesseth Israel Congregation's members also led tours of the
synagogue to introduce visitors other faiths to Jewish practices and
facilities, and to acquaint members of other Jewish organizations with
the Congregation's facilities. 21. The Congregation, having
affiliated with the Reform movement of Judaism about 3 decades ago,
wherein the liberalized quorum requirement permits counting females,
held prayer services on multiple occasions in recent years, including
one led by a visiting rabbi from Green Bay, WI. 22. Additionally, at
all times until sale to a non-profit but religiously unaffiliated entity
in February, 2020, the building was used to store the Congregation's two
sacred Torah scrolls (sifrei torah) and other ritual objects; the
building was never put to a non-religious purpose while owned by the
Congregation. 23. On or about December 23, 2018, Patti Roell - who on
information and belief both acts as the City Assessor of the City of
Iron Mountain and as an independent contractor for other municipalities
- without permission from any officer, member, or authorized agent of
plaintiff, entered the secured synagogue premises without a search
warrant issued by a court of competent jurisdiction on probable cause,
and conducted an illegal search of those premises. 24. At the time of
Roell's entry into the secured synagogue premises, the building was not
open to the public, and the means of ingress were locked; although the
synagogue and premises were listed for sale with a local realtor, Maddy
Tousignant, who, as a nonmember of the Congregation, was provided with a
key to facilitate showing the premises to prospective buyers, Tousignant
had no authority to consent to entry, or to transfer the key, to anyone
other than a prospective buyer, and Tousignant's lack of authority was,
or should have been, obvious to Roell. 25. In order to induce
Tousignant to part with the key to the synagogue, Roell represented as a
pretext that she needed to evaluate the taxable value of the building to
a potential purchaser, but instead Roell used her access as an excuse to
put the synagogue property on the tax roll prior to any change in
ownership or usage. 26. In late December, 2018, Patti Roell, as City
Assessor, having erroneously concluded that the Congregation was no
longer using the premises as a house of public worship, and without
consulting any knowledgeable person, unilaterally (or in association
with Isaac Micheau, City Clerk/Treasurer), and without lawful authority,
rescinded the synagogue's tax exemption, placed the synagogue property
on the tax rolls, and then failed to provide notice of that action to
the Congregation or any authorized agent of the Congregation, and
concomitantly denied and/or failed to provide the Congregation with an
opportunity for hearing regarding its tax exempt status. 27.
Revocation or rescission of plaintiff's tax exemption was unjustified by
state law or by the pertinent facts. Institute in Basic Life Principles,
Inc v Watersmeet Twp (After Remand), 217 Mich App 7, 19-20, 551 NW2d 199
(1996) 28. Revocation of the Congregation's tax exemption first came
to the attention of the Congregation when its current President, Rachel
Solom, visited City Hall on January 3, 2020, for an unrelated reason and
happened to speak to City Clerk/Treasurer Isaac Micheau, who
brought the matter to Solom's attention, too late for protest to the
2019 Board of Review. 29. By the time the Congregation learned of the
purported tax exemption revocation, the Congregation had purportedly
become liable to pay property taxes for both 2019 and 2020, and has paid
$1,623.97 in consequence. 30. Upon learning of the purported tax
exemption revocation, James Zacks, on behalf of the Congregation, had
multiple telephone conversations and e-mail exchanges with Assessor
Roell, Treasurer Micheau, and the City Manager concerning the matter and
was told, each and every time, that there was no available procedure for
appealing the revocation or challenging the Assessor's valuation of the
property because the deadlines for doing so had expired prior to the
Congregation receiving notice of the revocation. 31. By the time
Congregation President Rachel Solom, on behalf of the Congregation,
appeared personally before the Iron Mountain Board of Review in March,
2020, the properties had been sold, the purchaser had accepted property
tax liability from January 1, 2020, and the Board of Review declared it
could do nothing to rectify the situation. 32. The Congregation,
through counsel, on March 19, 2020, sent a letter (Exhibit B) to the
City, Roell and Micheau, reciting the foregoing facts and proposing that
the City, on its behalf and on behalf of any other taxing authorities
reliant on Roell's unlawful actions, agree to waive taxes through
the date of sale of the premises. 33. When, by the April 2, 2020
deadline in the March 19, 2020 letter, the Congregation and its counsel
received no response, President Solom personally spoke with defendant
Mayor during a chance encounter, warning that a lawsuit was imminent if
the City ignored the issue. 34. In response, the Mayor had the City
Attorney contact the Congregation's legal counsel, and ostensibly assure
the Congregation's counsel that the City was anxious to settle the
matter, and request additional time to prepare a formal response; the
Congregation's counsel acceded to that request. 35. Notwithstanding
the additional time, no further communication from the City occurred
over a more than 4-week period, until the Congregation's counsel
inquired of the City Attorney by telephone why no follow up message had
been received, and the City Attorney claimed he was awaiting a legal
analysis of the City's ability to settle the matter from the
Congregation's attorney. 36. On May 15, 2020, the Congregation's
counsel furnished a detailed legal analysis of the City's ability to
settle the matter on the terms the City Attorney had indicated were
acceptable (Exhibit C), and indicated a deadline of May 29, 2020 for
acceptance. 37. Again the City ignored the deadline; on Friday, May
29, 2020, the Congregation's counsel telephoned the City Attorney and
left a message with his office reminding him of the deadline. 38. On
Monday, June 1, 2020, the Congregation's counsel e-mailed the City
Attorney in an effort to determine if the City was still desirous of
resolving the controversy amicably; the City Attorney disingenuously
responded by e-mail as follows:
"Sorry for the late
reply. I have not had a chance to look at this in any detail. I will
review it this week. Just so we are clear, the city is not concerned
over defending its position if necessary. The threat of a lawsuit is a
non-factor. As I expressed, the city has an interest in resolving this
issue, if possible, informally. Taxation issues, however, are more
complex because of certain statutory constraints. Thanks."
39. On Monday, June 8, 2020, the Congregation's counsel e-mailed the
City Attorney, noting that the City Attorney's most recent assurance of
a response by the end of the prior week had elapsed with no response
from the City, and inquiring if the City actually had any intention of
settling the matter without litigation. 40. The City Attorney
responded on June 8, 2020 by e-mail as follows: Sorry. I'm on
vacation this week. I was able to discuss this with an attorney that
does tax work and have some ideas on resolution. 41. President Solom,
thinking perhaps the City Attorney was not following the Mayor's
instructions, made further contact with the Mayor in June, 2020,
expressing surprise the City was not cooperating with the Congregation's
attorney, who had supplied the City Attorney with legal authority
demonstrating that a settlement was possible, and noting the City
repeatedly had claimed it desire to settle; the Mayor promised to look
into the matter. 42. If his false promise to respond by June 5, 2020,
knowing he would be on vacation the week of June 8, were not sufficient
to demonstrate that the City Attorney was being disingenuous and
dishonest (contrary to MRPC 4.2), more than a month after his vacation
ended, the City Attorney had still provided no further response, and
certainly had not shared his "ideas on resolution". 43. In July,
2020, President Solom again spoke to the Mayor and noted that the City
Attorney still had taken no action, which appeared to be contrary to the
Mayor's assurances the City wanted to resolve the matter; the Mayor
again promised to look into the matter. 44. On July 13, 2020, the
City Attorney sent the following e-mail to the Congregation's counsel:
"We are satisfied with the Assessor's evaluation of this
property. I did not see how we can simply agree to take this off the
certified tax roll. There are other taxing jurisdictions with an
interest. The cases you pointed out all appeared to be contested cases."
45. The City Attorney's July 13, 2020 e-mail establishes that the
City, Mayor Alessandrini, and Clerk/Treasurer Micheau have ratified the
actions of Patti Roell above stated.
COUNT ONE: 42 USC
§1983 VIOLATION OF US Constitution, Amendments IV and XIV ("Bivens-type
Action")
43. Plaintiffs restate each of the allegations
in paragraphs 13-45 as if set forth at length herein. 44. Plaintiff
Congregation has a right under the 4th Amendment, applicable to
municipal actors by virtue of the 14th Amendment, to be secure in its
premises, papers, and property from warrantless searches. 45. The
intentional intrusion of Patti Roell, City Assessor, on behalf of the
City of Iron Mountain (or any other municipality) into premises owned by
the Congregation, without a warrant issued on probable cause by a court
of competent jurisdiction, and without the permission of a
Congregational officer or authorized agent, occurred under color of
state law. 46. As a proximate result of Roell's illegal search, the
City secretly rescinded the Congregation's MCL 211.7s tax exemption,
exposing the Congregation and its members to claimed liability for
taxes, administrative fees, late fees, and interest, forcing plaintiffs
to incur attorney fees to redress their injuries, to suffer anguish,
humiliation, and embarrassment, inconvenience, annoyance, sense of
outrage, indignity, stress, mental pain, anxiety, emotional distress,
mortification, and causing delay and extra work in plaintiffs' efforts
to wind up the affairs of the Congregation and to distribute its assets
to 501(c)(3) entities. 47. Patti Roell is individually and officially
liable for plaintiffs' damages, and the City, as well as the Mayor and
the Clerk/Treasurer individually and officially, are jointly and
severally liable for plaintiffs' damages due to having ratified Roell's
unlawful actions with reckless disregard for plaintiffs' rights.
Wherefore plaintiffs seek damages in excess of $75,000.00.
COUNT TWO: 42 USC §1983 VIOLATIONS OF US Constitution, Amendment
XIV
48. Plaintiffs restate each of the allegations in
paragraphs 13-45 as if set forth at length herein. 49. Plaintiffs,
possessing a valuable property right in the Congregation's tax exemption
under MCL 211.7s by virtue of MCL 211.125 inter alia, had a
constitutional, due process right, as well as a statutory right under
MCL 211.24c(1) and/or MCL 211.19(3), to notice and opportunity for
hearing before that exemption could be rescinded. 50. Patti Roell, as
City Assessor, and Isaac Micheau, as City Treasurer, had a duty to
provide the Congregation timely notice and opportunity for hearing
regarding rescission of the Congregation's tax exempt status. 51.
Roell and Micheau, acting under color of state law, intentionally or
recklessly failed to provide the Congregation with timely notice and
opportunity for hearing concerning rescission and/or revocation of its
tax exemption. 52. As a proximate result of Roell's and Michaeu's
failure to furnish proper notice or opportunity for hearing, the City,
acting under color of state law, secretly rescinded the Congregation's
MCL 211.7s tax exemption, exposing plaintiffs to claimed liability for
taxes, administrative fees, late fees, and interest, and forcing
plaintiffs to incur attorney fees to redress their injuries, causing
anguish, humiliation, and embarrassment, inconvenience, annoyance, sense
of outrage, indignity, stress, mental pain, anxiety, emotional distress,
mortification, and causing delay and extra work in plaintiffs' efforts
to wind up the Congregation's affairs and to distribute its assets to
501(c)(3) entities. 53. Patti Roell and Isaac Micheau are
individually and officially liable for plaintiffs' damages, and the
City, as well as Mayor Alessandrini individually and officially, all of
whom acted under color of state law, are jointly and severally liable
for plaintiffs' damages due to having ratified Roell's and/or Micheau's
unlawful actions with reckless disregard for plaintiff's rights.
Wherefore plaintiffs seek damages in excess of $75,000.00.
COUNT THREE: 42 USC §1983 VIOLATION OF US Constitution,
Amendment I
54. Plaintiffs restate each of the
allegations in paragraphs 13-45 as if set forth at length herein. 55.
As a proximate result of Roell's unlawful actions under color of state
law, the City under color of state law secretly rescinded the
Congregation's MCL 211.7s tax exemption, exposing plaintiffs to claimed
liability for taxes, administrative fees, late fees, and interest,
causing anguish, humiliation, and embarrassment, inconvenience,
annoyance, sense of outrage, indignity, stress, mental pain, anxiety,
emotional distress, mortification, forcing plaintiffs to incur attorney
fees to redress their injuries, and causing delay and extra work in
plaintiffs' efforts to wind up the Congregation's affairs and to
distribute its assets to 501(c)(3) entities, thereby interfering with
plaintiffs' free exercise of religion. 56. Patti Roell is
individually and officially liable for plaintiffs' damages, and the
City, as well as Mayor Alessandrini and Treasurer Micheau individually
and officially, all of whom acted under color of state law, are jointly
and severally liable for plaintiffs' damages due to having ratified or
aided and abetted Roell's unlawful actions with reckless disregard for
plaintiffs' rights under the First Amendment to the free exercise of
religion.
Wherefore plaintiffs seek damages in excess of
$75,000.00.
COUNT FOUR: Trespass (Michigan common law -
pendent jurisdiction)
57. Plaintiffs restate each of the
allegations in paragraphs 13-45 as if set forth at length herein. 58.
Under Michigan common law, plaintiffs had a property right by virtue of
which persons such as Patti Roell could not, without permission from the
Congregation's officers or authorized agents, enter upon the
Congregation's secured premises during hours those premises were not
open to the public. 59. Patti Roell's intentional entry upon the
Congregation's secured premises without permission from the
Congregation's officers or authorized agents, during hours those
premises were not open to the public, was a trespass. 60. As a
proximate result of Roell's illegal and trespassory entry onto the
Congregation's premises, the City secretly rescinded the Congregation's
MCL 211.7s tax exemption, exposing plaintiffs to claimed liability for
taxes, administrative fees, late fees, and interest, causing anguish,
humiliation, and embarrassment, forcing plaintiffs to incur attorney
fees to redress their injuries, and causing delay and extra work in
plaintiffs' efforts to wind up the Congregation's affairs and to
distribute its assets to 501(c)(3) entities. 61. Patti Roell is
individually liable for plaintiffs' damages, and the City, as well as
Mayor Alessandrini and Treasurer Micheau, individually and officially,
are jointly and severally liable for plaintiffs' damages due to having
ratified Roell's unlawful actions with reckless disregard for
plaintiffs' rights.
Wherefore plaintiffs seek damages in excess
of $75,000.00.
COUNT FIVE: Deprivation of Property
without Due Process of Law (Michigan law - pendent jurisdiction)
62. Plaintiffs restate each of the allegations in paragraphs 13-45
as if set forth at length herein. 63. Under Michigan law, Mich Const.
1963, art. 1, §17, plaintiffs had a property right by virtue of which
persons such as Patti Roell could not, without permission from the
Congregation's officers or authorized agents, enter into the
Congregation's secured premises during hours those premises were not
open to the public. 64. Patti Roell's intentional entry upon the
Congregation's secured premises without permission from the
Congregation's officers or authorized agents, during hours those
premises were not open to the public, was a violation of plaintiffs'
right not to be deprived of property without due process of law, and
resulted in compensable damages under Michigan law. 65. As a
proximate result of Roell's illegal and trespassory entry onto the
Congregation's premises, the City secretly rescinded the Congregation's
MCL 211.7s tax exemption, exposing plaintiffs to claimed liability for
taxes, administrative fees, late fees, and interest, causing anguish,
humiliation, and embarrassment, forcing plaintiffs to incur attorney
fees to redress their injuries, and causing delay and extra work in
plaintiffs' efforts to wind up the Congregation's affairs and to
distribute its assets to 501(c)(3) entities. 66. Patti Roell is
individually liable for plaintiffs' damages, and the City, as well as
Mayor Alessandrini and Treasurer Micheau, individually and officially,
are jointly and severally liable for plaintiffs' damages due to having
ratified Roell's unlawful actions with reckless disregard for
plaintiffs' property rights.
Wherefore plaintiffs seek damages in
excess of $75,000.00.
PRAYER FOR RELIEF
Plaintiffs request that the Court enter judgment in their favor against
Defendants, jointly and severally, and as to individual Defendants in
both their official and individual capacities: A. For damages in
excess of $75,000.00; B. For costs and attorney fees under 42 USC
§1988; C. For such other or further relief as the Court deems proper
in law or equity.
TRIAL BY JURY OF ALL ISSUES SO TRIABLE IS
DEMANDED
|