Major Construction Payment & Information

Stop Notices

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

 Stop Notice History for Contract 120M8404



   Stop Notice #1 [ Back to Contract #120M8404]     [ Top of Page ]  

  Claimant:
Global Environmental Network, Inc.
P.O. Box 8068
Fountain Valley, CA 92728-8068
                                                

    History:
Claim establisted for $1,415.00
on 05/28/2015 by s130442

Release Claim - Letter of Release
 on 10/26/2015, by s130442
$0.00 Paymt to contract payee
                                                
  ***  Claim Date: 05/27/15
 

  
   Stop Notice #2 [ Back to Contract #120M8404]     [ Top of Page ]  

  Claimant:
Traffic Management, Inc.
2435 Lemon Avenue
Signal Hill, CA 90755
                                                

    History:
Claim establisted for $50,866.25
on 07/17/2015 by s130442

Release Claim with Assignment
 on 05/26/2016, by s130442
$50,866.25 Paymt to assignee
$12,716.56 Paymt to contract payee
Schedule: 6DXXX500
Per legal, stipulation in place.  
                                                
  ***  Claim Date: 07/17/15
  ***  Suit Date: 12/17/15
 

  
   Stop Notice #3 [ Back to Contract #120M8404]     [ Top of Page ]  

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

    History:
Claim establisted for $859.68
on 08/20/2015 by s130442

Release Claim - Legal Dept.
 on 05/17/2016, by s130442
$1,074.60 Paymt to contract payee
Schedule: 6DXXX480
Per legal, no lawsuit filed.
                                                
  ***  Claim Date: 08/20/15
 

  
   Stop Notice #4 [ Back to Contract #120M8404]     [ Top of Page ]  

  Claimant:
Arrow Signs
42085 Vandamere Ct
Temecula, CA 92592
                                                

    History:
Claim establisted for $3,695.00
on 08/27/2015 by s130442

Release Claim - Legal Dept.
 on 05/17/2016, by s130442
$4,618.75 Paymt to contract payee
Schedule: 6DXXX480
Per legal, no lawsuit filed.
                                                
  ***  Claim Date: 08/25/15
 

  
   Stop Notice #5 [ Back to Contract #120M8404]     [ Top of Page ]  

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

    History:
Claim establisted for $859.68
on 05/19/2016 by s130442

Release Claim - Legal Dept.
 on 10/18/2016, by s130442
$1,074.60 Paymt to contract payee
Schedule: 7DXXX210
Per legal, no lawsuit filed.
                                                
  ***  Claim Date: 08/20/15
 

  
   Stop Notice #6 [ Back to Contract #120M8404]     [ Top of Page ]  

  Claimant:
Arrow Signs
42085 Vandamere Ct
Temecula, CA 92592
                                                

    History:
Claim establisted for $3,695.00
on 05/19/2016 by s130442

Release Claim - Legal Dept.
 on 10/18/2016, by s130442
$4,618.75 Paymt to contract payee
Schedule: 7DXXX210
Per legal, no lawsuit filed.
                                                
  ***  Claim Date: 08/25/15
 

  

 
Return to Search Page