Major Construction Payment & Information

Stop Notices

 
State of California  
DEPARTMENT OF TRANSPORTATION  
Major Construction Payment & Information System  
 

 Stop Notice History for Contract 07A3600



   Stop Notice #1 [ Back to Contract #07A3600 ]     [ Top of Page ]  

  Claimant:
S.C. Signs & Supplies, LLC.
2411 E. Winston Rd.
Anaheim,  CA   92806
                                                

    History:
Claim establisted for $3,646.29
on 07/10/2015 by s130442

Release Claim - Letter of Release
 on 08/07/2015, by s130442
$0.00 Paymt to contract payee
                                                
  ***  Claim Date: 05/08/15
 

  
   Stop Notice #2 [ Back to Contract #07A3600 ]     [ Top of Page ]  

  Claimant:
R.J. Noble Co.
c/o Michael D. May
532 West First Street,  Suite 209
Claremont, CA  91711
                                                

    History:
Claim establisted for $108,361.03
on 07/10/2015 by s130442

Release Claim - Legal Dept.
 on 03/23/2016, by s130442
$0.00 Paymt to contract payee
Per legal, lawsuit dismissed.  Received release of stop payment notice.
                                                
  ***  Claim Date: 07/10/15
  ***  Suit Date: 07/29/15
 

  
   Stop Notice #3 [ Back to Contract #07A3600 ]     [ Top of Page ]  

  Claimant:
Pavement Recycling Systems, Inc
10240 San Sevaine Way
Jurupa Valley,  CA   91752
                                                

    History:
Claim establisted for $20,182.05
on 07/30/2015 by s130442

Release Claim - Legal Dept.
 on 12/18/2015, by s130442
$0.00 Paymt to contract payee
Per legal, no lawsuit filed.
                                                
  ***  Claim Date: 07/28/15
 

  
   Stop Notice #4 [ Back to Contract #07A3600 ]     [ Top of Page ]  

  Claimant:
S & S Paving, Inc.
23875 Ventura Blvd., Suite 202
Calabasas, CA  91302
                                                

    History:
Claim establisted for $27,828.75
on 07/30/2015 by s130442

Release Claim - Letter of Release
 on 08/07/2015, by s130442
$0.00 Paymt to contract payee
                                                
  ***  Claim Date: 07/28/15
 

  
   Stop Notice #5 [ Back to Contract #07A3600 ]     [ Top of Page ]  

  Claimant:
Orange County Striping Service Inc
183 North Pixley Street
Orange, CA 92868
                                                

    History:
Claim establisted for $11,983.50
on 08/14/2015 by s130442

Release Claim - Letter of Release
 on 09/30/2015, by s130442
$0.00 Paymt to contract payee
                                                
  ***  Claim Date: 08/12/15
 

  

 
Return to Search Page