SB436, s. 472 4Section 472. 632.895 (1) (b) 5. a. of the statutes is amended to read:
SB436,189,55 632.895 (1) (b) 5. a. A registered dietician dietitian.
Note: Corrects spelling.
SB436, s. 473 6Section 473. 645.22 (1) of the statutes is renumbered 645.22 (1) (intro.) and
7amended to read:
SB436,189,148 645.22 (1) (intro.) Upon the filing by the commissioner in any circuit court in
9this state of a verified petition alleging any ground that would justify a court order
10for a formal delinquency proceeding against an insurer under this chapter and that
11the interests of policyholders, creditors or the public will be endangered by delay, and
12setting out the order deemed considered necessary by the commissioner, the court
13shall issue forthwith, ex parte and without a hearing, the requested order, which may
14do any of the following:
SB436,189,17 15(a) direct Direct the commissioner to take possession and control of all or a part
16of the property, books, accounts, documents and other records of an insurer and of
17the premises occupied by it for the transaction of its business, and .
SB436,189,20 18(b) until Until further order of the court, enjoin the insurer and its officers,
19managers, agents, and employes from disposition of its property and from
20transaction of its business except with the written consent of the commissioner.
Note: Subdivides provision for greater conformity with current style.
SB436, s. 474 21Section 474. 645.47 (1) (b) of the statutes is renumbered 645.47 (1) (b) (intro.)
22and amended to read:
SB436,190,5
1645.47 (1) (b) (intro.) Notice to agents shall inform them of their duties under
2s. 645.48 and inform them of what information they must communicate to insureds.
3Notice to policyholders shall include notice of impairment and termination of
4coverage under s. 645.43. When it is applicable, notice to policyholders shall include
5all of the following:
SB436,190,76 1) notice. Notice of withdrawal of the insurer from the defense of any case in
7which the insured is interested,.
SB436,190,88 2) notice. Notice of the right to file a claim under s. 645.64 (2), and.
SB436,190,109 3) information. Information about the existence of a security fund under ch.
10646.
Note: Subdivides provision for greater readability and consistency with current
style.
SB436, s. 475 11Section 475. 645.54 (1) (b) of the statutes is renumbered 645.54 (1) (b) 1.
12(intro.) and amended to read:
SB436,190,1413 645.54 (1) (b) 1. (intro.) Any preference may be avoided by the liquidator, if 1)
14any of the following conditions is met:
SB436,190,15 15a. The insurer was insolvent at the time of the transfer, or 2) the.
SB436,190,17 16b. The transfer was made within 4 months before the filing of the petition, or
173) the
.
SB436,190,21 18c. The creditor receiving it the preference or to be benefited thereby or his or
19her agent acting with reference thereto had reasonable cause to believe at the time
20when the transfer was made that the insurer was insolvent or was about to become
21insolvent, or 4) the.
SB436,191,4 22d. The creditor receiving it the preference was an officer, employe, attorney or
23other person who was in fact in a position of comparable influence in the insurer to

1an officer whether or not he or she held such position, or any shareholder holding
2directly or indirectly more than 5% of any class of any equity security issued by the
3insurer, or any other person with whom the insurer did not deal at arm's length.
4Where the
SB436,191,13 52. If a preference is voidable, the liquidator may recover the property or, if it the
6property
has been converted, the liquidator may recover its value from any person
7who has received or converted the property, except a bona fide purchaser from or
8lienor of the debtor's transferee for a present fair equivalent value. Where If the bona
9fide purchaser or lienor has given less than fair equivalent value, he or she shall have
10a lien upon the property to the extent of the consideration actually given by him or
11her. Where If a preference by way of lien or security title is voidable, the court may
12on due notice order the lien or title to be preserved for the benefit of the estate, in
13which event the lien or title shall pass to the liquidator.
Note: Subdivides provision and replaces language for greater readability and
conformity with current style.
SB436, s. 476 14Section 476. 645.64 (3) of the statutes is renumbered 645.64 (3) (a) and
15amended to read:
SB436,192,316 645.64 (3) (a) The liquidator shall make recommendations to the court under
17s. 645.71 for the allowance of an insured's claim under sub. (2) after consideration
18of the probable outcome of any pending action against the insured on which the claim
19is based, the probable damages recoverable in the action and the probable costs and
20expenses of defense. After allowance by the court, the liquidator shall withhold any
21dividends payable on the claim, pending the outcome of litigation and negotiation
22with the insured. Whenever it seems appropriate, the liquidator shall reconsider the
23claim on the basis of additional information and amend the recommendations to the

1court. The insured shall be afforded the same notice and opportunity to be heard on
2all changes in the recommendation as in its initial determination. The court may
3amend its allowance as it thinks appropriate.
SB436,192,6 4(b) As claims against the insured are settled or barred, the insured shall be paid
5from the amount withheld the same percentage dividend as was paid on other claims
6of like priority, based on the lesser of a) the following:
SB436,192,8 71. The amount actually recovered from the insured by action or paid by
8agreement plus the reasonable costs and expenses of defense, or b) the.
SB436,192,9 92. The amount allowed on the claims by the court.
SB436,192,13 10(c) After all claims are settled or barred, any sum remaining from the amount
11withheld shall revert to the undistributed assets of the insurer. Delay in final
12payment under this subsection shall not be a reason for unreasonable delay of final
13distribution and discharge of the liquidator.
Note: Subdivides provision for greater readability and conformity with current
style.
SB436, s. 477 14Section 477. 645.81 (1) (e) of the statutes is amended to read:
SB436,192,1715 645.81 (1) (e) That 1) its certificate of authority to do business in this state has
16been revoked or that none was ever issued, and 2) that there are residents of this
17state with outstanding claims or outstanding policies.
Note: Deletes improper subdivision designations.
SB436, s. 478 18Section 478. 703.15 (2) (c) of the statutes is renumbered 703.15 (2) (c) 1. (intro.)
19and amended to read:
SB436,193,220 703.15 (2) (c) 1. (intro.) Except as provided in par. (d), a declarant may
21authorize the declarant or persons designated by him or her to appoint and remove
22the officers of the association or to exercise the powers and responsibilities otherwise
23assigned by the declaration or this chapter to the association or its officers. A

1declaration may not authorize any declarant control of the association for a period
2exceeding the earlier of 1) 10: any of the following:
SB436,193,3 3a. Ten years in the case of an expandable condominium ; 2) 3.
SB436,193,4 4b. Three years in the case of any other condominium ; or 3) 30.
SB436,193,6 5c. Thirty days after the conveyance of 75% of the common element interest to
6purchasers.
SB436,193,10 72. The period of declarant control begins on the date that the first condominium
8unit is conveyed by a declarant to any person other than the declarant. If there is
9any other unit owner other than a declarant, a declaration may not be amended to
10increase the scope nor or the period of the declarant control.
Note: Subdivides provision for greater conformity with current style.
SB436, s. 479 11Section 479. 703.15 (3) (b) 4. of the statutes is amended by replacing
12"incumber" with "encumber".
Note: Inserts preferred spelling.
SB436, s. 480 13Section 480. 704.19 (2) of the statutes is renumbered 704.19 (2) (a) (intro.) and
14amended to read:
SB436,193,1815 704.19 (2) (a) (intro.) Such A periodic tenancy or a tenancy at will can be
16terminated by either the landlord or the tenant only by giving to the other party
17written notice complying with this section, unless a) the any of the following
18conditions is met:
SB436,193,21 191. The parties have agreed expressly upon another method of termination and
20such the parties' agreement is established by clear and convincing proof, b)
21termination
.
SB436,193,22 222. Termination has been effected by a surrender of the premises, or c) sub.
SB436,193,23 233. Subsection (6) applies.
SB436,194,6
1(b) A periodic tenancy can be terminated by notice under this section only at
2the end of a rental period; in. In the case of a tenancy from year-to-year the end of
3the rental period is the end of the rental year even though rent is payable on a more
4frequent basis. Nothing in this section prevents termination of a tenancy for
5nonpayment of rent or breach of any other condition of the tenancy, as provided in
6s. 704.17.
Note: Subdivides provision and replaces language for greater readability and
conformity with current style.
SB436, s. 481 7Section 481. 707.37 (4) (d) of the statutes is amended by replacing "144.47 (6)
8(d)" with "144.77 (6) (d)".
Note: Corrects cross-reference inserted by 1993 Wis. Act 453. There is no s. 144.47
(6) (d).
SB436, s. 482 9Section 482. 753.06 (1) (a) of the statutes is amended to read:
SB436,194,1110 753.06 (1) (a) Milwaukee county County. The circuit has 45 branches.
11Commencing August 1, 1994, the circuit has
46 branches.
Note: Deletes obsolete transition provision.
SB436, s. 483 12Section 483. 753.06 (2) (a) of the statutes is amended to read:
SB436,194,1413 753.06 (2) (a) Kenosha county County. The circuit has 6 branches.
14Commencing August 1, 1994, the circuit has
7 branches.
Note: Deletes obsolete transition provision.
SB436, s. 484 15Section 484. 753.06 (2) (b) of the statutes is amended to read:
SB436,194,1716 753.06 (2) (b) Racine county County. The circuit has 9 branches. Commencing
17August 1, 1994, the circuit has
10 branches.
Note: Deletes obsolete transition provision.
SB436, s. 485 18Section 485. 753.06 (4) (d) of the statutes is amended to read:
SB436,194,2019 753.06 (4) (d) Sheboygan county County. The circuit has 4 branches.
20Commencing August 1, 1994, the circuit has
5 branches.

Note: Deletes obsolete transition provision.
SB436, s. 486 1Section 486. 753.06 (5) (a) of the statutes is amended to read:
SB436,195,32 753.06 (5) (a) Dane county County. The circuit has 16 branches. Commencing
3August 1, 1994, the circuit has
17 branches.
Note: Deletes obsolete transition provision.
SB436, s. 487 4Section 487. 753.06 (6) (g) of the statutes is amended to read:
SB436,195,65 753.06 (6) (g) Portage county County. The circuit has 2 branches. Commencing
6August 1, 1994, the circuit has
3 branches.
Note: Deletes obsolete transition provision.
SB436, s. 488 7Section 488. 753.06 (8) (b) of the statutes is amended to read:
SB436,195,98 753.06 (8) (b) Door county County. The circuit has one branch. Commencing
9August 1, 1994, the circuit has
2 branches.
Note: Deletes obsolete transition provision.
SB436, s. 489 10Section 489. 753.06 (8) (f) of the statutes is amended to read:
SB436,195,1211 753.06 (8) (f) Outagamie county County. The circuit has 6 branches.
12Commencing August 1, 1994, the circuit has
7 branches.
Note: Deletes obsolete transition provision.
SB436, s. 490 13Section 490. 753.06 (10) (g) of the statutes is amended to read:
SB436,195,1514 753.06 (10) (g) Eau Claire county County. The circuit has 4 branches.
15Commencing August 1, 1994, the circuit has
5 branches.
Note: Deletes obsolete transition provision.
SB436, s. 491 16Section 491. 753.06 (10) (k) of the statutes is amended to read:
SB436,195,1817 753.06 (10) (k) St. Croix county County. The circuit has 2 branches.
18Commencing August 1, 1994, the circuit has
3 branches.
Note: Deletes obsolete transition provision.
SB436, s. 492 19Section 492. 753.35 (1) of the statutes, as affected by 1994 Supreme Court
20Order 94-09, is amended to read:
SB436,196,14
1753.35 (1) A circuit court may, subject to to the approval of the chief judge of
2the judicial administrative district, adopt and amend rules governing practice in
3that court that are consistent with rules adopted under s. 751.12 and statutes
4relating to pleading, practice and procedure. The court shall file each adopted or
5amended rule with the clerk of circuit court. Except for a rule adopted or amended
6as an emergency rule, the court shall file an adopted or amended rule prior to the
7rule's effective date. The clerk of circuit court shall send a copy of the filed adopted
8or amended rule to the secretary of the local bar association in that circuit, the court
9administrator for that judicial administrative district, the state bar of Wisconsin and
10the state law library and the office of the director of state courts. A person may
11submit to the court written comments on a rule for the court's consideration in
12determining whether revision of the rule is needed. The clerk of circuit court shall
13print and make available to the public, at cost, all rules adopted or amended under
14this section.
Note: Corrects transcription error.
SB436, s. 493 15Section 493. 757.60 (8) of the statutes is amended by replacing "Oconto and,
16Outagamie and Waupaca" with "Oconto, Outagamie and Waupaca".
Note: Deletes surplus "and".
SB436, s. 494 17Section 494. 758.19 (5) (e) 1. to 4. of the statutes are repealed.
Note: Through an engrossing error, this provision was unintentionally deleted
from 1995 Wis. Act 27. The amendment by Act 27 made subds. 1. to 4. surplusage.
SB436, s. 495 18Section 495. 767.32 (1) (b) 3. of the statutes is created to read:
SB436,196,2019 767.32 (1) (b) 3. Failure of the payer to furnish a timely disclosure under s.
20767.27 (2m).
Loading...
Loading...