powered help
header-left header-center header-right
File #: 110672    Version:
Type: Resolution Status: Passed
File created: 9/20/2011 In control: JUDICIARY & LEGISLATION COMMITTEE
On agenda: Final action: 10/11/2011
Effective date:    
Title: Substitute resolution authorizing the return of real estate located at 5602 W Roosevelt Dr, in the 10th Aldermanic District to Gray and Associates on behalf of Wells Fargo Financial. (Phia Thao Thoummavong)
Sponsors: THE CHAIR
Indexes: IN REM JUDGMENTS
Attachments: 1. Request for Vacation of In Rem Judgment, 2. Treasurer office letter, 3. letter from Depart of Neighborhood Services, 4. Dept City Development Letter, 5. Hearing Notice List
Date Ver.Action ByActionResultTallyAction DetailsMeeting DetailsVideo
10/19/20111 MAYOR SIGNED   Action details Meeting details Not available
10/11/20111 COMMON COUNCIL ADOPTEDPass15:0 Action details Meeting details Not available
10/3/20111 JUDICIARY & LEGISLATION COMMITTEE RECOMMENDED FOR ADOPTION

Minutes note: Indiviudals present: Atty. Timothy Mark Brovold from Gray & Associates on behalf of Wells Fargo Treasurer's office - Jim Klajbor Dept of Neighborhood Services - Lynne Steffen Dept of City Development - Karen Taylor Amount of taxes due if paid in October $15,232.09 amount of taxes due If paid by November 10th $15,404.73
Pass4:0 Action details Meeting details Not available
9/27/20111 JUDICIARY & LEGISLATION COMMITTEE HEARING NOTICES SENT   Action details Meeting details Not available
9/20/20110 COMMON COUNCIL ASSIGNED TO   Action details Meeting details Not available
Number
110672
Version
SUBSTITUTE 1
Sponsor
THE CHAIR
Title
Substitute resolution authorizing the return of real estate located at 5602 W Roosevelt Dr, in the 10th Aldermanic District to Gray and Associates on behalf of Wells Fargo Financial. (Phia Thao Thoummavong)
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 5602 W Roosevelt Dr, previously owned by Gray and Associates on behalf of  Wells Fargo Financial, has delinquent taxes for 2011-01 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 June 29110672; and
 
Whereas, Gray and Associates on behalf of Wells Fargo Financial 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 June 29; and
 
Whereas, Gray and Associates on behalf of Wells Fargo Financial,  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 5602 W Roosevelt Dr, 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. 11CV 3502 known as the 2011-01 In Rem Parcel 88, securing the court's order and recording said order with the Milwaukee County Register of Deeds; and, be it
 
Further Resolved, That if the above delinquent taxes, interest, and penalties are not paid within thirty (30) calendar days of the adoption of this resolution, this process becomes null and void.
Drafter
CC CC
jp
09/20/2011