Sec. 108.
(1) Sums assessed to a co-owner by the association of co-owners that are unpaid together with interest on such sums, collection and late charges, advances made by the association of co-owners for taxes or other liens to protect its lien, attorney fees, and fines in accordance with the condominium documents, constitute a lien upon the unit or units in the project owned by the co-owner at the time of the assessment before other liens except tax liens on the condominium unit in favor of any state or federal taxing authority and sums unpaid on a first mortgage of record, except that past due assessments that are evidenced by a notice of lien recorded as set forth in subsection (3) have priority over a first mortgage recorded subsequent to the recording of the notice of lien. The lien upon each condominium unit owned by the co-owner shall be in the amount assessed against the condominium unit, plus a proportionate share of the total of all other unpaid assessments attributable to condominium units no longer owned by the co-owner but which became due while the co-owner had title to the condominium units. The lien may be foreclosed by an action or by advertisement by the association of co-owners in the name of the condominium project on behalf of the other co-owners.
(2) A foreclosure shall be in the same manner as a foreclosure under the laws relating to foreclosure of real estate mortgages by advertisement or judicial action except that to the extent the condominium documents provide, the association of co-owners is entitled to reasonable interest, expenses, costs, and attorney fees for foreclosure by advertisement or judicial action. The redemption period for a foreclosure is 6 months from the date of sale unless the property is abandoned, in which event the redemption period is 1 month from the date of sale.
(3) A foreclosure proceeding may not be commenced without recordation and service of notice of lien in accordance with the following:
(a) Notice of lien shall set forth all of the following:
(i) The legal description of the condominium unit or condominium units to which the lien attaches.
(ii) The name of the co-owner of record.
(iii) The amounts due the association of co-owners at the date of the notice, exclusive of interest, costs, attorney fees, and future assessments.
(b) The notice of lien shall be in recordable form, executed by an authorized representative of the association of co-owners and may contain other information that the association of co-owners considers appropriate.
(c) The notice of lien shall be recorded in the office of register of deeds in the county in which the condominium project is located and shall be served upon the delinquent co-owner by first-class mail, postage prepaid, addressed to the last known address of the co-owner at least 10 days in advance of commencement of the foreclosure proceeding.
(4) The association of co-owners, acting on behalf of all co-owners, unless prohibited by the master deed or bylaws, may bid in at the foreclosure sale, and acquire, hold, lease, mortgage, or convey the condominium unit.
(5) An action to recover money judgments for unpaid assessments may be maintained without foreclosing or waiving the lien.
(6) An action for money damages and foreclosure may be combined in 1 action.
(7) A receiver may be appointed in an action for foreclosure of the assessment lien and may be empowered to take possession of the condominium unit, if not occupied by the co-owner, and to lease the condominium unit and collect and apply the rental from the condominium unit.
(8) The co-owner of a condominium unit subject to foreclosure under this section, and any purchaser, grantee, successor, or assignee of the co-owner's interest in the condominium unit, is liable for assessments by the association of co-owners chargeable to the condominium unit that become due before expiration of the period of redemption together with interest, advances made by the association of co-owners for taxes or other liens to protect its lien, costs, and attorney fees incurred in their collection.
(9) The mortgagee of a first mortgage of record of a condominium unit shall give notice to the association of co-owners of the commencement of foreclosure of the first mortgage by advertisement by serving a copy of the published notice of foreclosure required by statute upon the association of co-owners by certified mail, return receipt requested, addressed to the resident agent of the association of co-owners at the agent's address as shown on the records of the Michigan corporation and securities bureau, or to the address the association provides to the mortgagee, if any, in those cases where the address is not registered, within 10 days after the first publication of the notice. The mortgagee of a first mortgage of record of a condominium unit shall give notice to the association of co-owners of intent to commence foreclosure of the first mortgage by judicial action by serving a notice setting forth the names of the mortgagors, the mortgagee, and the foreclosing assignee of a recorded assignment of the mortgage, if any; the date of the mortgage and the date the mortgage was recorded; the amount claimed to be due on the mortgage on the date of the notice; and a description of the mortgaged premises that substantially conforms with the description contained in the mortgage upon the association of co-owners by certified mail, return receipt requested, addressed to the resident agent of the association of co-owners at the agent's address as shown on the records of the Michigan corporation and securities bureau, or to the address the association provides to the mortgagee, if any, in those cases where the address is not registered, not less than 10 days before commencement of the judicial action. Failure of the mortgagee to provide notice as required by this section shall only provide the association with legal recourse and will not, in any event, invalidate any foreclosure proceeding between a mortgagee and mortgagor.
History: 1978, Act 59, Eff. July 1, 1978 ;-- Am. 2000, Act 379, Imd. Eff. Jan. 2, 2001 ;-- Am. 2002, Act 283, Imd. Eff. May 9, 2002
Structure Michigan Compiled Laws
Act 59 of 1978 - Condominium Act (559.101 - 559.276)
Section 559.101 - Short Title.
Section 559.102 - Meanings of Words and Phrases.
Section 559.103 - Definitions; a to C.
Section 559.104 - Definitions; C.
Section 559.105 - Definitions; C.
Section 559.106 - Definitions; C to G.
Section 559.107 - Definitions; L to M.
Section 559.108 - “Master Deed” Defined.
Section 559.109 - Definitions; P.
Section 559.110 - Definitions; R to T.
Section 559.115 - Construction or Interpretation of Act.
Section 559.131 - Condominium Project Containing Convertible Area; Contents of Master Deed.
Section 559.132 - Expandable Condominium Project; Contents of Master Deed.
Section 559.133 - Contractable Condominium Project; Contents of Master Deed.
Section 559.135 - Easements; Creation; Description; Contents.
Section 559.140 - Easement for Encroachment.
Section 559.144 - Transferable Easement as to Common Elements for Purpose of Making Improvements.
Section 559.146 - Restrictions and Covenants.
Section 559.147 - Improvements or Alterations by Co-Owners.
Section 559.148 - Relocation of Boundaries Between Adjoining Condominium Units.
Section 559.149 - Subdivision of Condominium Units.
Section 559.150 - Termination of Condominium Project or Amendment of Master Deed by Developer.
Section 559.153 - Bylaws Governing Administration of Condominium Project; Amendments; Recording.
Section 559.155 - Voiding Service Contract and Management Contract.
Section 559.156 - Bylaws; Permissible Provisions.
Section 559.156a - Displaying United States Flag on Condominium Unit; Applicability of Section.
Section 559.158 - Acquisition of Title by Foreclosure of First Mortgage; Liability for Assessments.
Section 559.159 - Submission of Property With Mortgage of Record.
Section 559.160 - Action on Behalf of and Against Co-Owners.
Section 559.161 - Condominium Unit as Sole Property.
Section 559.162 - Ownership of Condominium Unit.
Section 559.163 - Rights of Co-Owner.
Section 559.165 - Compliance With Master Deed, Bylaws, Rules, and Regulations.
Section 559.168 - Availability of Condominium Documents.
Section 559.169 - Assessment of Common Expenses; Contribution of Co-Owner.
Section 559.170 - Repealed. 1982, Act 538, Imd. Eff. Jan. 17, 1983.
Section 559.171 - Notice of Proposed Action.
Section 559.172b - Air Space Over Fee.
Section 559.181 - Service of Process.
Section 559.181a - Promotional Material; Labeling Structure or Improvement “Need Not Be built.”
Section 559.182 - Repealed. 1982, Act 538, Imd. Eff. Jan. 17, 1983.
Section 559.185 - Liquidated Damages in Case of Default; Actual Damages; Receipt of Escrowed Funds.
Section 559.186, 559.187 - Repealed. 1982, Act 538, Imd. Eff. Jan. 17, 1983.
Section 559.189 - Repealed. 1982, Act 538, Imd. Eff. Jan. 17, 1983.
Section 559.190a - Voting Procedures.
Section 559.192, 559.193 - Repealed. 1982, Act 538, Imd. Eff. Jan. 17, 1983.
Section 559.194 - Title Insurance Policy.
Section 559.201-559.203 - Repealed. 1982, Act 538, Imd. Eff. Jan. 17, 1983.
Section 559.203a - Repealed. 1983, Act 113, Imd. Eff. July 12, 1983.
Section 559.204 - Conversion Condominium Project; Notice; Termination of Tenancy.
Section 559.204c - Repealed. 1985, Act 183, Imd. Eff. Dec. 18, 1985.
Section 559.204e - Legislative Intent; Examination of Relevant Information; Recommendation.
Section 559.205 - Reserve Fund.
Section 559.206 - Default by Co-Owner; Relief.
Section 559.208 - Assessment Lien; Priority; Foreclosure; Bid; Actions; Receiver.
Section 559.209 - Liability for Torts.
Section 559.210 - Repealed. 1982, Act 538, Imd. Eff. Jan. 17, 1983.
Section 559.214 - Homestead Exemption.
Section 559.222 - Mobile Home Condominium Project; Disclosure.
Section 559.222b - Extended Lease Arrangement.
Section 559.223 - Mobile Home Condominium Project; Leasing Agreements.
Section 559.225, 559.226 - Repealed. 1982, Act 538, Imd. Eff. Jan. 17, 1983.
Section 559.227 - Compliance by Developer of Mobile Home Condominium; Prohibited Requirements.
Section 559.231 - Special Assessments and Property Taxes.
Section 559.232 - Construction Lien; Limitations.
Section 559.233 - Eminent Domain.
Section 559.234 - Recreational Facilities and Other Amenities; Compliance.
Section 559.235 - Successor Developer.
Section 559.236 - Repealed. 1982, Act 538, Imd. Eff. Jan. 17, 1983.
Section 559.237 - Obligations of Developer Not Affected by Transfer of Interest.
Section 559.238 - Repealed. 1982, Act 538, Imd. Eff. Jan. 17, 1983.
Section 559.239 - Complaint for Nonpayment of Assessments; Answer; Set Off.
Section 559.240 - Reproduction of Document; Certified Reproduction or Certification as Evidence.
Section 559.241 - Law, Ordinance, or Regulation of Local Unit of Government; Limitations.
Section 559.242 - Promulgation of Rules, Forms, and Orders; Definition of Terms.
Section 559.245 - Complaint Copy to Developer; Notice of Available Remedies.
Section 559.250 - Discretionary Powers of Administrator; Exercise.
Section 559.256 - Prohibited Representations.
Section 559.260 - Repealed. 1982, Act 538, Imd. Eff. Jan. 17, 1983.
Section 559.271 - Repeal of MCL 559.1 to 559.31.
Section 559.272 - Effective Date; Requirements for Disclosure Statement.
Section 559.273 - Applicability of Amendatory Act; Applicability of Certain Subsections.
Section 559.274 - Repealed. 2002, Act 283, Imd. Eff. May 9, 2002.