Major Construction Payment & Information

Stop Notices

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

 Stop Notice History for Contract 11080284



   Stop Notice #1 [ Back to Contract #11080284]     [ Top of Page ]  

  Claimant:
McCain, Inc.
2365 Oak Ridge Way
Vista, CA 92081
                                                

    History:
Claim establisted for $357,086.21
on 11/05/2021 by S130442

Release Claim - Letter of Release
 on 12/23/2021, by S130442
$446,357.76 Paymt to contract payee
Schedule: 22DXX036
                                                
  ***  Claim Date: 11/03/21
 

  
   Stop Notice #2 [ Back to Contract #11080284]     [ Top of Page ]  

  Claimant:
Maneri Traffic Control, Inc.
4949 2nd Street
Fallbrook, CA 92028
                                                

    History:
Claim establisted for $26,970.50
on 12/02/2021 by S130442

Modify Claim - Letter of Release
 on 02/04/2022, by S130442
$0.00 Paymt to contract payee
New Claim $29,308.50
Amended / revised stop payment notice.

Release Claim - Letter of Release
 on 08/25/2022, by S130442
$0.00 Paymt to contract payee
                                                
  ***  Claim Date: 12/01/21
 

  
   Stop Notice #3 [ Back to Contract #11080284]     [ Top of Page ]  

  Claimant:
Rail-Tech Consultants, Inc. dba
RTC, Inc.
22431 Antonio Parkway, # B 160-251
Rancho Santa Margarita, CA  92688
                                                

    History:
Claim establisted for $2,720.00
on 01/21/2022 by S130442

Release Claim - Letter of Release
 on 01/28/2022, by S130442
$0.00 Paymt to contract payee
                                                
  ***  Claim Date: 01/21/22
 

  
   Stop Notice #4 [ Back to Contract #11080284]     [ Top of Page ]  

  Claimant:
Ellis Equipment, Inc.
1015 East Burnett Street
Signal Hill, CA  90755
                                                

    History:
Claim establisted for $41,466.20
on 01/26/2022 by S130442

Release Claim - Letter of Release
 on 02/04/2022, by S130442
$0.00 Paymt to contract payee
                                                
  ***  Claim Date: 01/26/22
 

  
   Stop Notice #5 [ Back to Contract #11080284]     [ Top of Page ]  

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

    History:
Claim establisted for $2,532.22
on 02/04/2022 by S130442
                                                
  ***  Claim Date: 02/04/22
 

  
   Stop Notice #6 [ Back to Contract #11080284]     [ Top of Page ]  

  Claimant:
Payco Specialties Inc
120 North Second Ave
Chula Vista,  CA 91910
                                                

    History:
Claim establisted for $17,548.20
on 02/04/2022 by S130442
                                                
  ***  Claim Date: 02/04/22
 

  
   Stop Notice #7 [ Back to Contract #11080284]     [ Top of Page ]  

  Claimant:
Ellis Equipment, Inc.
1015 East Burnett Street
Signal Hill, CA  90755
                                                

    History:
Claim establisted for $4,331.55
on 02/24/2022 by S130442

Modify Claim - Letter of Release
 on 03/30/2022, by S130442
$0.00 Paymt to contract payee
New Claim $17,326.20
Amended / revised stop payment notice.
                                                
  ***  Claim Date: 02/24/22
 

  
   Stop Notice #8 [ Back to Contract #11080284]     [ Top of Page ]  

  Claimant:
Walters Wholesale Electric #32
200 N. Berry Street
Brea, CA  92821
                                                

    History:
Claim establisted for $13,116.75
on 02/24/2022 by S130442

Release Claim - Letter of Release
 on 11/08/2022, by S130442
$0.00 Paymt to contract payee
                                                
  ***  Claim Date: 02/24/22
 

  
   Stop Notice #9 [ Back to Contract #11080284]     [ Top of Page ]  

  Claimant:
Rail-Tech Consultants, Inc. dba
RTC, Inc.
22431 Antonio Parkway, # B 160-251
Rancho Santa Margarita, CA  92688
                                                

    History:
Claim establisted for $2,720.00
on 03/11/2022 by S130442

Release Claim - Letter of Release
 on 04/01/2022, by S130442
$0.00 Paymt to contract payee
                                                
  ***  Claim Date: 03/08/22
 

  
   Stop Notice #10 [ Back to Contract #11080284]     [ Top of Page ]  

  Claimant:
Gibson & Schaefer, Inc.
c/o Afsar Law Group
73-121 Fred Waring, Ste 100
Palm Desert, CA  92260
                                                

    History:
Claim establisted for $94,586.53
on 03/30/2022 by S130442
                                                
  ***  Claim Date: 03/24/22
 

  
   Stop Notice #11 [ Back to Contract #11080284]     [ Top of Page ]  

  Claimant:
Statewide Traffic Safety & Signs, Inc.
dba Statewide Safety Systems
2722 South Fairview St.
Santa Ana, CA  92704
                                                

    History:
Claim establisted for $15,000.00
on 03/30/2022 by S130442
                                                
  ***  Claim Date: 03/25/22
 

  
   Stop Notice #12 [ Back to Contract #11080284]     [ Top of Page ]  

  Claimant:
C5 Equipment Rentals, LLC
21921 Alessandro Blvd.
Moreno Valley, CA  92553
                                                

    History:
Claim establisted for $7,377.75
on 04/01/2022 by S130442
                                                
  ***  Claim Date: 04/01/22
 

  
   Stop Notice #13 [ Back to Contract #11080284]     [ Top of Page ]  

  Claimant:
Rail-Tech Consultants, Inc. dba
RTC, Inc.
22431 Antonio Parkway, # B 160-251
Rancho Santa Margarita, CA  92688
                                                

    History:
Claim establisted for $2,720.00
on 04/15/2022 by S130442

Modify Claim - Letter of Release
 on 07/28/2022, by S130442
$0.00 Paymt to contract payee
New Claim $3,670.00
Amended / revised stop payment notice.
                                                
  ***  Claim Date: 04/11/22
 

  
   Stop Notice #14 [ Back to Contract #11080284]     [ Top of Page ]  

  Claimant:
White Cap, L.P.
c/o Law Office of Michael S. Townsend
3952 D Clairemont Mesa Blvd., Ste 456
San Diego, CA  92117
                                                

    History:
Claim establisted for $8,507.94
on 05/06/2022 by S130442

Release Claim - Letter of Release
 on 03/26/2023, by S130442
$0.00 Paymt to contract payee
                                                
  ***  Claim Date: 04/21/22
 

  
   Stop Notice #15 [ Back to Contract #11080284]     [ Top of Page ]  

  Claimant:
Triumph Geo-Synthetics, Inc.
1325 N. Blue Gum St.
Anaheim, CA  92806
                                                

    History:
Claim establisted for $35,434.63
on 05/24/2022 by S130442
                                                
  ***  Claim Date: 05/12/22
 

  
   Stop Notice #16 [ Back to Contract #11080284]     [ Top of Page ]  

  Claimant:
Taylor Sweeping, Inc.
PO Box 901
Calimesa, CA  92320
                                                

    History:
Claim establisted for $1,782.00
on 06/14/2022 by S130442
                                                
  ***  Claim Date: 06/09/22
 

  
   Stop Notice #17 [ Back to Contract #11080284]     [ Top of Page ]  

  Claimant:
Kitty's Sweeping, Inc.
12968 8th St.
Yucaipa, CA  92399
                                                

    History:
Claim establisted for $940.00
on 06/14/2022 by S130442
                                                
  ***  Claim Date: 06/09/22
 

  
   Stop Notice #18 [ Back to Contract #11080284]     [ Top of Page ]  

  Claimant:
Construction Laborers Trust Funds for So
Calif. Administrative Co., LLC
1123 Park View Dr., Ste. 201
Covina, CA  91724
                                                

    History:
Claim establisted for $26,985.71
on 07/01/2022 by S130442
                                                
  ***  Claim Date: 06/30/22
 

  

 
Return to Search Page