powered help
header-left header-center header-right
File #: 191501    Version:
Type: Resolution Status: Passed
File created: 1/21/2020 In control: COMMON COUNCIL
On agenda: Final action: 3/3/2020
Effective date:    
Title: Substitute resolution authorizing the return of real estate located at 2546-2548 W. Medford Avenue, in the 15th Aldermanic District, to its former owner Quality Real Estate Services LLC c/o Kwame A. Grayson, Sr.
Sponsors: THE CHAIR
Indexes: IN REM JUDGMENTS
Attachments: 1. Order to Vacate, 2. Treasurer, 3. Ltr to Committee re Grayson #191501.pdf, 4. 191501 DCD Letter.pdf, 5. DNS Letter 2.3.20.pdf, 6. Ltr to Committee re Grayson #191501 (2).pdf, 7. Feb 19 2020 Office of the City Treasurer, 8. 191501 DCD Letter updated 2-24-2020.pdf, 9. 191501 DNS Letter 2.24.20.pdf
Date Ver.Action ByActionResultTallyAction DetailsMeeting DetailsVideo
3/13/20202 MAYOR SIGNED   Action details Meeting details Not available
3/3/20202 COMMON COUNCIL ADOPTEDPass14:0 Action details Meeting details Video Video
2/24/20201 JUDICIARY & LEGISLATION COMMITTEE AMENDED

Minutes note: Appearing: Deborah McCollum Gathing - DCD Tanz Rome - DNS Treasurer's Office Nicole Larsen -ACA Mr. Kwame Grayson That property and the outstanding charges are as follows: 2508 W Concordia Street Garbage clean-up order $765.05 Reinspection fees $1,168.40 TOTAL $1,933.45 Quality Real Estate Services LLC has outstanding building code violations judgment if paid by 3/2/2020 $793.65 if paid by 4/2/2020 $794.25 Other properties owned by the applicant 2508 W Concordia Ave 2016-2019 outstanding $4838.31 Ald. Bauman moved ALL taxes on ALL properties be pay until 60 days after CC approval to pay what's owed on other properties
Pass4:0 Action details Meeting details Video Video
2/24/20202 JUDICIARY & LEGISLATION COMMITTEE RECOMMENDED FOR ADOPTIONPass4:0 Action details Meeting details Not available
2/14/20201 JUDICIARY & LEGISLATION COMMITTEE HEARING NOTICES SENT   Action details Meeting details Not available
2/3/20201 JUDICIARY & LEGISLATION COMMITTEE HELD TO CALL OF THE CHAIR

Minutes note: Per phone call to the Treasurer's Office, Mr. Grayson asked this item be postpone until 2-24-2020.
Pass3:0 Action details Meeting details Not available
1/23/20201 JUDICIARY & LEGISLATION COMMITTEE HEARING NOTICES SENT   Action details Meeting details Not available
1/21/20200 COMMON COUNCIL ASSIGNED TO   Action details Meeting details Not available

Number

191501

Version

SUBSTITUTE 2

Sponsor

THE CHAIR

Title

Substitute resolution authorizing the return of real estate located at 2546-2548 W. Medford Avenue, in the 15th Aldermanic District, to its former owner Quality Real Estate Services LLC c/o Kwame A. Grayson, Sr.

Analysis

Permits return of property owned by the City under conditions imposed by s. 304-50, Milw. Code of Ordinances

Body

Whereas, The property located at 2546-2548 W. Medford Avenue, previously owned by Quality Real Estate Services LLC c/o Kwame A. Grayson, Sr., has delinquent taxes for 2016-2019 and was foreclosed upon pursuant to Sec. 75.521, Wis. Stats., and  a fee simple absolute was obtained in favor of the City of Milwaukee dated September 23, 2019 191501; and

 

Whereas, Quality Real Estate Services LLC c/o Kwame A. Grayson, Sr. would like to reclaim said property by paying all City and County real estate taxes, plus accrued interest and penalties to date of payment, and all costs as sustained by the City in the foreclosing and management of said property since September 23, 2019; and

 

Whereas, Quality Real Estate Services LLC c/o Kwame A. Grayson, Sr. has agreed to pay all related city charges up until the point that the property is returned, as well as all charges and conditions which are detailed in the letters submitted by the Department of Neighborhood Services, Department of City Development, the Health Department and the Treasurer’s Office, as though set forth in this resolution; now, therefore, be it

 

Resolved, By the Common Council of the City of Milwaukee, that in order to return the property at 2546-2548 W. Medford Avenue, a cashier's check must be submitted in the amount indicated by the City Treasurer within thirty (30) calendar days of the adoption of this resolution;  and, be it

 

Further Resolved, That the City Attorney is then authorized to enter into a stipulation with the former owner to reopen and vacate the City's judgment in Milwaukee County Circuit Court Case No 19-CV-003624. Known as the 2019-2 In Rem Parcel 268, securing the court's order and recording said order with the Milwaukee County Register of Deeds; and, be it

 

Further Resolved, That if the current levy-year taxes and all prior levy-year delinquent taxes inclusive of accrued interest and penalties due through the month of payment, plus all related City charges incurred through date of payment on the subject property at 2546-2548 W. Medford Avenue, are not paid within 30 days of the adoption of this resolution, this process becomes null and void; and be it

 

Further Resolved, That if the current levy-year and all prior levy-year delinquent taxes inclusive of accrued interest and penalties due through the month of payment, plus all related charges incurred through date of payment on the following property in which the applicant has ownership interest, 2508 W Concordia Avenue, are not paid within 60 days of the effective date of this resolution, this resolution shall be null and void. 

 

Drafter

CC CC

Joanna Polanco

February 25, 2020