HomeMy WebLinkAboutCC-09-04-12-01 Disallowing DORMIR Tax AbatementSPONSOR: Councilor Snyder
RESOLUTION CC- 09- 04 -12 -01
A RESOLUTION OF THE COMMON COUNCIL OF THE CITY OF CARMEL,
INDIANA, FINDING MD SLEEP LLC D /B /A DORMIR, INC. IS IN
SUBSTANTIAL NON - COMPLIANCE WITH ITS FORM SB -1 COMMITMENTS
AND DISALLOWING ITS PERSONAL PROPERTY TAX ABATEMENT
WHEREAS, MD Sleep LLC, d/b /a Dormir, Inc. operates a facility located at 615 West
Carmel Drive, Suite 100, in Carmel, Indiana (the "Facility "); and
WHEREAS, under I. C. 6- 1.1- 12.1 -2.5 and I.C. 6 -1.2- 12.1 -4.5, the Common Council of
the City of Carmel, Indiana (the "Council ") may designate an area as an Economic Revitalization
Area ( "ERA ") and determine the duration of the tax abatement period(s) for such property; and
WHEREAS, in 2008, Dormir, Inc. filed an Indiana Statement of Benefits Personal
Property form (the "SB -1 Form ") certifying therein the number of additional employees and their
average salaries (the "Commitments ") that would be added at the Facility should it receive a
partial personal property tax abatement and install certain information technology equipment (the
"IT Equipment ") in the Facility; and
WHEREAS, in reliance on the Commitments, the Council, through its Resolutions
CC- 03 -17 -08 -012 and CC- 04- 21 -08 -02 (individually and collectively, the "2008 Resolutions "),
designated the Facility as an ERA and approved a 10 -year partial personal property tax
abatement (the "Tax Abatement ") for the IT Equipment; and
WHEREAS, in granting Doiiuir, Inc. the Tax Abatement, the Council retained the right to
reduce the length of and/or end the Tax Abatement should Dormir, Inc. not fulfill its
Commitments; and
WHEREAS, I.C. 6 -1.1- 12.1- 5.6(b) requires Dormir, Inc. to provide the Hamilton County
Auditor (the "Auditor ") and the Council with information showing the extent to which it has
complied with its SB -1 Form Commitments, by annually filing a Compliance with Statement of
Benefits Personal Property form ( "CF -1 Form "); and
WHEREAS, by the deadline date of May 15, 2012, Dormir, Inc. failed to submit to the
Council a CF -1 Form and Dormir, Inc. submitted a letter dated August 8, 2012 with an
explanation (see EXHIBIT A); and
WHEREAS, as a result of this non - compliance, the Tax Abatement previously authorized
and provided to Dormir, Inc. should be disallowed immediately upon passage and approval by
the Mayor.
NOW, THEREFORE, BE IT RESOLVED by the Common Council of the City of
Carmel, Indiana, as follows:
Section 1. The foregoing Recitals are incorporated herein by this reference.
Section 2. The Tax Abatement previously approved and provided to Dormir, Inc.
pursuant to the 2008 Resolutions is hereby DISALLOWED effective immediately after passage
and approval by the Mayor..
Section 3. The Clerk-Treasurer is directed to mail a certified copy of this Resolution to
Dormir, Inc. the County Auditor, and the Indiana Department of Local Government Finance.
Section 4. This Resolution shall be effective from and after its passage and approval by
the Mayor.
PASSED by the Common Council of the City of Cannel, Indiana, this 'Y day of
6.43'runk&A, , 2012,by a vote of 7 ayes and Co nays.
COMMON COUNCIL FOR THE CIT OF CA
■
7i.idmg 17 er Kevin D. Rider
Richari L. Shy s, Pre ident Pro Tempore aro chleif /
N o 1" Present -{o v S 19 n a-iu re,
Ronald E. Carter W. Erik -idenstick/
A_
AZ 1 7411
ivam uci • der
AT`r ST;_ /
Diana L. Cordray, IAMC, C1; -Treasurer
Presented by me to the Mayor of the City of Cannel, Indiana this '7 day of
2012, at /0:a3 A.M.
Diana L. Cordray, IAMC, Cler l
Treasurer
Approved by me, Mayor of the City of Carmel, Indiana, this 1 day of
ATTEST:
2012, at 4.' /S 2.M.
Diana L. Cordray, IAMC, Cl ° - Treasurer
Prepared by:
Diana L. Cordray
Clerk - Treasurer
City of Carmel
l'/(_
mes Brainard, Mayor
1
COMPLIANCE WITH STATEMENT OF BENEFITS
PERSONAL PROPERTY
State Form 51765 (5 -04)
Prescribed by the Department of Local Government Finance
FORM
CF -1 / PP/
INSTRUCTIONS: 1. Property owners whose Statement of Benefits was approved after June 30, 1991 must file this form with the County Aut/r'l'or and the
local Designating Body to show the extent to which there has been compliance with the Statement of Benefits. (IC 64.1- 12.1 -5.6)
2. This form must be filed with Form 322 ERA/PPME or Form 322 ERA/PP Other between March 1 and May 15 of eac year, unless a
filing extension under IC 6- 1.1 -3.7 has been granted. A person who obtains a filing extension must file betwee March 1 and the
extended due date of each year.
3. With the approval of the designating body, compliance information for multiple projects may be consolidated o one (1) compliance
(CF -1).
Name of taxpayer
tAZ. Sleep L-Lc_ d.l6la boarn12,zn►C.
Address of taxpayer (street and number, city, state and ZIP code)
PAYERINFORMATION •:
Name of contact person
elephone number
7'
a SECTION z; ,ri_ q u LOCATIQN AND DESCRIPTIONGOF PR0Ali,Y
4 t¢�Y r COST +AND,r�VALUES'"
& dion SSB B 1 • ,.. ' rt .. r� .
Name of designating body /
/
Resolution number
Location of property
Count /
Taxing district
Description of new manufacturing equipment, or new research and development equip e t, or n information
technology equipment, or new logistical distribution equipment to be acquired.
Estimated starting date
Estimated completion date
SECTION 3
"sfEstmated on
Current number of employees
Salaries
Number of employees retained
Salaries
Number of additional employees
Salaries
*. SECTION
+
k " A
s Estlmd
4 t¢�Y r COST +AND,r�VALUES'"
& dion SSB B 1 • ,.. ' rt .. r� .
'.. Illanuvactunng
::°.
ment
Assessed
Value
+� �'��+•0
aR &,D)Equlpment
o s" . :
i ' r
'
Assessed
Value
3
Log st Dist
�
Equipment
Assessed
Value
��-
IT Equipment
.
E ul
st .._xa ;t4 s 4s r .'
ost r
o _
zk
....
Assessed
Value
Values before project
Plus: Values of proposed projec
Less: Values of any property being re ce
Net values upon completion of project
AS.114 y , F �
* , . .Y.
Cost.;,s„
Assessed
Value
fy`.f,•° \;�.,
fCost
:r..�,...c
Assessed
Value
x`f
#;_ Cost;.,.s
t :s ?? °.�.
Assessed
Value
ay' z' > ",'
Gost- •.;�..
s..r, `::
Assessed
Value
Values before project
Plus: Values of proposed project /
Less: Values of any property beiip replaced
Net values upon completion of roject
NOTE: The COST of the pro erty is confidential pursuant to IC 6 -1.1- 12.1 -5.6 (d).
'3 . i `' R ..1„�. ""- fit- , � �^^ �
SECTIONt5'A4TE 4AVERTED ANDfOTHERfBEN_ EFITS PROMISED BY ffrrAXPAYER�
, ��..� -�rr.� ,, �,
Asr timatedionjSB 1 '
�- .� -� �na
° 1Actuaii
Amount of solid r .ste converted
Amount of ha rdous waste converted
Other bene s:
JCPAYER CERTIF,ICATION,�
I hereby certify that the representations in this statement are true.
Si.. ature of authorized representative
Title
Date signed (mo., day, yr.)
FORAISE -40FATHE DESIGNATING 33 WA-
INSTRUCTIONS: (IC 6- 1.1- 12.1 -5.9)
1. Within forty -five (45) days after receipt of this form, the designating body may determine whether or not the property owner has substantially complied with
the Statement of Benefits.
2. If the property owner is found NOT to be in substantial compliance, the designating body shall send the property owner written notice. The notice must include
the reasons for the determination and the date, time and place of a hearing to be conducted by the designating body. If a notice is mailed to a property owner
for new manufacturing equipment and / or research and development equipment and /or logistical distribution equipment and /or information technology
equipment, a copy of the written notice shall be sent to the Department of Local Government Finance.
3. Based on the information presented at the hearing, the designating body shall determine whether or not the property owner has made reasonable effort to
substantially comply with the Statement of Benefits.
4. If the designating body determines that the property owner has NOT made reasonable effort to comply, then the designating body shall adopt a resolution
terminating the deduction. The designating body shall immediately mail a certified copy of the resolution to: (1) the property owner; (2) the County Auditor;
and (3) the Department of Local Government Finance.
We have reviewed the CF -1 and find that:
compliance
compliance
III the property owner IS in substantial
the property owner IS NOT in substantial
II other (specify)
Reasons for the determination (attach additional sheets if necessary)
see a-A— acteA. 1e_+ -4-ef (send- CERTIFIED ,2•EThQN) 2eC,e t.9J
/
Signature of authoriz e b /
o
Date signed (month, day, year)
Attested
/
De nating body
om rnor Chu Inc ;
If the property owner is found not to be i •_ ubstantial compliance, the property owner shall receive the opportunity for a hearing. The
following date and time has been set aside for the purpose of considering compliance.
Time of hearing
j: 3D ❑ AM -PM
Date of hearing
a 11 (.0 ( 12
Location of hearing .11 ((�� ,ar` I
Carmel C;-hi 'At1, Qo 1CUS 2.19erm 1 Fio3r
„- Ifialk -plo ESULTSl( i3it o pieted after,the'➢A rinai
❑ Approved
enied (see instruction 4 above)
Reasons for the determination (attach additional sheets if necessary)
e Car r m rr, o •rTh
'L err- -- -ee m:'r\ (6)
5e e 0.+4 -aw 4 4 r -c.Y crn‘ `1 O( m
, 2..o t -Z +!_ h- A)
CQ-c,..YIC►
Signature of authorized member
Attested by:
Date signed (month, day, year)
Designating body
rn Co' C ouIAC
V
APPEAL RIGHTS [IC 6 -1.1- 12.1- 5.9(e}J
A property owner whose deduction is denied by the designating body may appeal the designating body's decision by filing a complaint
in the office of the Circuit or Superior Court together with a bond conditioned to pay the costs of the appeal if the appeal is determined
against the property owner.
August 1, 2012
Carmel Common Council
MD Sleep LLC
d/b /a Dormir, LLC
ATTN: Jeffrey Moon
Vice - President and Chief Accounting Officer
615 West Carmel Drive, Suite 130
Cannel, IN 46032
RE: City of Carmel Tax Abatement
Mr. Moon,
The City of Carmel offered a tax abatement for Dormir. A requirement of continuing
abatement of taxes was the annual filing of a CF -1 report as to compliance. This report
was due May 15, 2012.
As it is now the end of July and that report has not yet been received nor has any attempt
been made to contact the City of Carmel about this issue.
Therefore, according to law, a hearing will be held at the Carmel City Council Finance,
Administration and Rules Committee meeting on Thursday, August 16, 2012 at 5:30 p.m.
in the Caucus Room, second floor, Carmel City Hall. The purpose of this hearing will be
for Dormir to offer an explanation for the non - compliance and for a determination to be
made whether or not the abatement will be suspended or rescinded.
If you have any questions, please do not hesitate to contact me at lsnyder@carmel.in.gov
Sincerely,
L`Uci Snyder- -
City Council — Southeast District
Finance Chair
cc: Larry Gigerich, GINOVUS
James Brainard, Mayor of Carmel
Richard L. Sharp, President, Carmel City Council
Robin Echart, Hamilton County Assessor
Pattie Clifford, Clay Township Assessors Office
One Civic Square Carmel, IN 46032 317 -571 -2400
1 r 4 ::
WSENDER COMPLETE THIStECTION -r
O Complete items 1;.2), and, 3. Also complete
item 4 if 'Restricted Delivery is desired.
m Print your name and address on the reverse
so that we can return the card to you.
® Attach this card to .the beck of the mailpiece,
or on the front if space permits.
COMPLETE THIS SECTIOMON DELIVERY?
A. Signature
1. Article Addressed;to :+
d %b /c 1)Gf mir L.L. C.
f i�nf: ..f ?{4rc.y i`-'tac)
Lai 5 L.' C.11Y1.2�( 30
errme°li. . :ti 'y.L;r33 Z
i
B. Receiv d by,(Printed N me)
LYAgent
❑ Addressee
C. Da of Delivery
I I D. Is delivery address different from item 1? ❑ Yes
I If YES, enter delivery address below: ❑ No
3. 'Servi Type
Ud'Certified Mail
0. Registered
❑. Insured Mail
❑ EExx ress Mail
Ld'Return Receipt for Merchandise
❑ C.O.D.
4. Restricted Delivery?. (Extra Fee)
0 Yes
2. Article Number
(Transfer ,from service; label)
7002 0510 0004 24.48 1477
PS Form 3811, August 2001
Domestic' Return Receipt
J S .octal Servjce
uEP Ttfl ED
Domest,c MaII nl
Postage,
Certified Fee-
$ �5
Postmark
102595 -01 -M -0381
CARMEL COMMON COUNCI.L FINANCE COMMITTEE
August 16, 2012 — 5:30 pm — Second Floor Caucus
Luci Snyder -Chair
Eric Seidensticker
Carol Schleif
Sue Finkam
Ron Carter
Kevin Rider
Rick Sharp
Loren Matthes
Caroline Anker
Bruce Donaldson
Bill Hammer
Jeff Worrell
Jim Higgins
1. Tax Abatement Hearing for:
Dormir
Pharmakon
Neither of these companies filed their CF -1, due May 15th.
City Council revoked their tax abatements June 4, 2012
We notified them via Certified Letter- signature required
of a hearing to plead their case.
Neither Dormir nor Pharmakon appeared for the hearing and
the committee upheld the Council action of 6/4/12
2. D- 2095 -12 Deferred Compensation
Committee awaits the final RFP from American Pension Advisors
3. D- 2098 -12 Support for the Arts
a. Awaiting a contract between the PAC and the CRC for the
James Building
b. Discussion with the Mayor about defunding the surplus
in the various departments to cover these grants.
4. CC- 07- 16 -12 -02 Resolution to authorized access to LOC for
two sets of stairs in City Center
As the Committee indicated that it would not approve funds to be used
from the LOC to build the stairs, and Mr. Higgins stated that they could
build one set from cash on hand, Mr. Carter indicated that he would
withdraw this Resolution at Council.
August 8, 2012
Luci Snyder
Carmel City Council — Southeast District
Finance Chair
One Civic Square
Carmel, IN 46032
RE: City of Carmel Tax Abatement
Dear Ms. Snyder,
Please accept this letter as Dormir's explanation for not filing and annual CF -1 report as
required for our tax abatement.
The following statement is from our Attorney Jeremy E. Hill: "Dormir is in the process of final
liquidation under the guidance of its secured creditors, the proceeds of which will likely leave the
secured creditors underpaid by millions of dollars. Dormir's secured creditors, including Square
1 Bank, are owed in excess of $5 million in the aggregate. The final liquidation and termination
of its remaining employees is likely within the next few weeks ".
If you need additional information, you may contact our Attorney, Jeremy E. Hill of Bingham
Greenebaum Doll LLP, 2700 Market Tower, 10 West Market Street, Indianapolis, IN 46204;
phone number 317 - 968 -5384.
Sincerely,
Marianne Howard
Accounting Manager
CC: Jeremy E. Hill, Attorney at Law
x t A-
A-
615 West Carmel Drive, Suite 100. Carmel, IN 46032. 317 -706 -1080. 317- 706 -1022 Fax.