California Code of Regulations|§ 70 - Statement of Expense

                                                

(a) At the time fixed for the hearing of the statement of expense the governing board of the enforcement agency shall consider the statement, together with any objections or protests which may be raised by any of the property owners liable to be assessed for doing the work and any other interested persons; and thereupon said governing board may make such revision, correction, or modification in the statement as it may deem just, after which, by motion or resolution, said report as submitted, or in the event any revisions, corrections or modifications have been ordered made by said governing board then said statement as revised, corrected or modified, shall be confirmed. The board may adjourn said hearings from time to time and its decisions on said statement and on all protests and objections which may be made shall be final and conclusive.
(b) In the event that the cost for razing or removing the nuisance exceeds the proceeds received from the sale of any materials, then the amount of the net expense of abating the nuisance, if not paid within five days after the decision of the governing board on its statement, shall constitute a lien on the real property upon which the same was abated or removed, which lien shall continue until the amount thereof and interest thereon at the rate of 6 percent per annum, computed from the date of confirmation of the statement until paid, or until it is discharged of record. This lien shall, for all purposes, be upon parity with the lien of State, county, and municipal taxes. In the event of nonpayment, the governing board shall, at any time within 60 days after the decision of the governing board on the statement, cause to be filed in the office of the county recorder of the county in which the property is located a certificate substantially in the following form:

NOTICE OF LIEN

Pursuant to the authority vested in the undersigned by Division 13, Part 1.5 of the Health and Safety Code and California Code of Regulations, Title 25, Chapter 1, Subchapter 1, of the State of California, the undersigned did on the ________ day of __________, 20__, cause a nuisance to be abated on the real property hereinafter described; and the undersigned did on the ________ day of ________, 20__, by action duly recorded in its official minutes as of that date, assess the cost of the abatement, less the amount received from the sale of any building materials upon the real property hereinafter described, and the same has not been paid nor any part thereof; and the __________ (enforcement agency) does hereby claim a lien on the real property for the net expense of the doing of the work in the sum of $________, and the same shall be a lien upon the real property until the sum, with interest at the rate of 6 percent per annum, from the ________ day of __________, 20__, (insert date of confirmation of statement) has been paid in full and discharged of record. The real property hereinbefore mentioned, and upon which a lien is claimed, is that certain piece or parcel of land lying and being in the City of __________, County of __________, State of __________, and particularly described as follows:

Dated__________________________

__________________________

(Name of enforcement agency)

By____________________________

(Name of officer)

(c) From and after the date of the recording of said notice of lien all persons shall be deemed to have had notice of the contents thereof. The statute of limitations shall not run against the right of the enforcement agency to enforce the payment of said lien.
(d) In the event that the amount received from the sale of material exceeds the expenses of razing or removing such building, then such excess shall be deposited with the treasurer of the enforcement agent to the credit of the owner of said property or to such other person legally entitled thereto, and such excess shall be payable to said owner or other person on demand and upon producing evidence of ownership satisfactory to said treasurer.

Notes

Cal. Code Regs. Tit. 25, § 70

Note: Authority cited: Sections 17003.5, 17921, 50061.5 and 50559, Health and Safety Code. Reference: Section 17951, Health and Safety Code.

1. Change without regulatory effect amending subsection (b) filed 6-23-2004 pursuant to section 100, title 1, California Code of Regulations (Register 2004, No. 26).

View Latest Rulings

Section 70 provides, (a) Date of separation means the date that a complete and final break in the marital relationship has occurred, as evidenced by both of the following: (1) The spouse has expressed to the other spouse the intent to end the marriage. (2) The conduct of the spouse is consistent with the intent to end the marriage.

  • Name

    NICHOLAS HOEH VS DORON OFIR, ET AL.

  • Case No.

    22STCV34866

  • Hearing

    Apr 26, 2023

  • County

    Los Angeles County, CA

Family Code § 910(a). “’During marriage’ for purposes of this section does not include the period after the date of separation, as defined in Section 70, and before a judgment of dissolution of marriage or legal separation of the parties.” Family Code § 910(b). “Community property is subject to enforcement of a money judgment as provided in the Family Code.” CCP § 695.020(a).

  • Name

    SALVADOR Z. GARCIA VS JAMES REYES DBA REYES CONSTRUCTION

  • Case No.

    KC020279

  • Hearing

    Mar 29, 2018

Under Family Code section 70, “Date of separation” means the date that a complete and final 23 break in the marital relationship has occurred, as evidenced by both of the following: (1) The spouse has 24 expressed to the other spouse the intent to end the marriage and (2) The conduct of the spouse is 25 consistent with the intent to end the marriage. In determining the date of separation, the court shall take 26 into consideration all relevant evidence. 27 2.

  • Case No.

    FDI-23-797490

  • Hearing

    Nov 21, 2023

  • County

    San Francisco County, CA

Family Code section 70 provides the definition for the “date of separation.” Section 70 states in pertinent part: “(a) ‘Date of separation’ means the date that a complete and final break in the marital relationship has occurred, as evidenced by both of the following: (1) The spouse has expressed to the other spouse the intent to end the marriage. (2) The conduct of the spouse is consistent with the intent to end the marriage.

  • Name

    ROSEN VS. SAATI ENTERPRISES, INC.

  • Case No.

    30-2018-01010759

  • Hearing

    Jul 01, 2021

Section 70 of the Bankruptcy Act (11 U.S.C.A. § 110) provides in pertinent part as follows: '(a) The trustee of the estate of a bankrupt . . . shall . . . be vested by operation of law with the title of the bankrupt as of the date of the filing of the petition initiating a proceeding under this title . . . to all of the following kinds of property wherever located . . . (5) property, including rights of action, which prior to the filing of the petition he could by any means have transferred or which might have

  • Name

    FERMIN VS DEUTSCHE BANK

  • Case No.

    56-2010-00367066-CU-OR-VTA

  • Hearing

    Jul 06, 2010

View More Rulings

View Latest Dockets

Filed

Jun 27, 2022

Status

Active

Court

Stanley Mosk

County

Los Angeles County, CA

Category

Dissolution w/ Minor Children (General Jurisdiction)

Practice Area

Family

Matter Type

Divorce,Separation

14 Files
Filed

Jul 10, 2012

Status

Judgment (Other)

Judge

Hon. James E. Blancarte Trellis Spinner 👉 Discover key insights by exploring more analytics for James E. Blancarte

Court

Los Angeles County

County

Los Angeles County, CA

Category

RENEWAL JUDGMENT (Limited Jurisdiction)

Practice Area

Creditor

Matter Type

Judgment Enforcement

Filed

May 04, 2009

Status

Judgment (Other)

Judge

Hon. Richard L. Fruin Trellis Spinner 👉 Discover key insights by exploring more analytics for Richard L. Fruin

Court

Stanley Mosk Courthouse

County

Los Angeles County, CA

Category

Other Promissory Note/Collections Case (General Jurisdiction)

Practice Area

Creditor

Matter Type

Collections

Filed

Mar 11, 2009

Status

Jury Verdict

Judge

Hon. Mary H. Strobel Trellis Spinner 👉 Discover key insights by exploring more analytics for Mary H. Strobel

Court

Stanley Mosk Courthouse

County

Los Angeles County, CA

Category

Other Breach of Contract/Warranty (not fraud or negligence) (General Jurisdiction)

Practice Area

Commercial

Matter Type

Breach of Contract

66 Files
Filed

Jun 23, 2020

Status

Dismissal

Judge

Hon. Harry Jay Ford III Trellis Spinner 👉 Discover key insights by exploring more analytics for Harry Jay Ford III

Court

Santa Monica

County

Los Angeles County, CA

Category

Contractual Fraud (General Jurisdiction)

Practice Area

Commercial

Matter Type

Contractual Fraud

View More Dockets

View Latest Documents

preview-icon Preview

Electronically FILED by Superior Court of California, County of Los Angeles on 11/02/2021 05:20 PM Sherri R. Carter, Executive Officer/Clerk of Court, by M. Mohammadi,Deputy Clerk 1 BOREN, OSHER & LUFTMAN, LLP Stephen Z. Boren (SBN 192024) 2 sboren@bollaw.com Aaron M. Gladstein (SBN 266287) 3 agladstein@bollaw.com 4 222 North Pacific Coast Hig…

Case Filed

Jun 23, 2020

Case Status

Pending

County

Los Angeles County, CA

Filed Date

Nov 02, 2021

Category

Contractual Fraud (General Jurisdiction)

Judge Hon. Harry Jay Ford III Trellis Spinner 👉 Discover key insights by exploring more analytics for Harry Jay Ford III
preview-icon Preview

FILED Superior Court of California County of Los Angeles David R: Denis (SBN 193143) ‘Atmarido. M. Galvan ‘(SBN 143475) UEC 0 8 2021 LAW OFFICES OF:DAVID R. DENIS,.P:€: S…

Case Filed

Dec 11, 2020

Case Status

Pending

County

Los Angeles County, CA

Filed Date

Dec 08, 2021

Category

Other Employment Complaint Case (General Jurisdiction)

Judge Hon. Mark V. Mooney Trellis Spinner 👉 Discover key insights by exploring more analytics for Mark V. Mooney
preview-icon Preview

FILED Superior Court of MICHELE BEAL BAGNERIS, City’Attorney California State Bar No. 115423: ‘Ounty of Los Angele s ARNOLD F. LEE, Deputy City Atto…

Case Filed

Sep 25, 2017

Case Status

Court-Ordered Dismissal - Other (Other) 06/13/2018

County

Los Angeles County, CA

Filed Date

Apr 20, 2018

Category

Other PI/PD/WD (General Jurisdiction)

Judge Hon. Dennis J. Landin Trellis Spinner 👉 Discover key insights by exploring more analytics for Dennis J. Landin
preview-icon Preview

a MICHAEL N. FEUER, City Attorney JOSEPH A. BRAJEVICH, General Counsel, FILED Sup un nt California Water and Power of Los Angeles DEBORAH DORNY (SBN 204391) …

Case Filed

Apr 21, 2016

Case Status

Pending

County

Los Angeles County, CA

Filed Date

Jan 10, 2018

Category

Other Personal Injury/Property Damage/Wrongful Death (General Jurisdiction)

Judge Hon. Jon R. Takasugi Trellis Spinner 👉 Discover key insights by exploring more analytics for Jon R. Takasugi
preview-icon Preview

5 é Dept. # 24. Qos pis) _ e THOMASJ. WEISS, State Bar No. 63167 tweissi weisslawla.com AMAN, State Bar No. 306224 SuperK LLED County N3 gaman@weisslawla .com 1925 Century Park East, Suite 2140 …

Case Filed

Sep 20, 2018

Case Status

Pending

County

Los Angeles County, CA

Filed Date

Sep 20, 2018

Category

Contractual Fraud (General Jurisdiction)

Judge Hon. Patricia D. Nieto Trellis Spinner 👉 Discover key insights by exploring more analytics for Patricia D. Nieto
View More Documents

Please wait a moment while we load this page.

New Envelope