Major Construction Payment & Information

Stop Notices

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

 Stop Notice History for Contract 120R8604



   Stop Notice #1 [ Back to Contract #120R8604]     [ Top of Page ]  

  Claimant:
Calmex Engineering, Inc.
2764 S. Vista Avenue
Bloomington, CA 92316
                                                

    History:
Claim establisted for $671,613.49
on 09/22/2020 by S130442

Release Claim - Letter of Release
 on 09/24/2020, by S130442
$0.00 Paymt to contract payee
                                                
  ***  Claim Date: 09/22/20
 

  
   Stop Notice #2 [ Back to Contract #120R8604]     [ Top of Page ]  

  Claimant:
R J Noble Company
15505 E Lincoln Ave
Orange   CA  92865
                                                

    History:
Claim establisted for $1,326,137.85
on 10/02/2020 by S130442

Modify Claim - Letter of Release
 on 10/22/2020, by S130442
$0.00 Paymt to contract payee
New Claim $566,563.52
Amended / revised stop payment notice.

Modify Claim - Letter of Release
 on 02/03/2021, by S130442
$0.00 Paymt to contract payee
New Claim $466,563.52
Amended / revised stop payment notice.

Release Claim with Assignment
 on 04/27/2022, by S130442
$515,360.36 Paymt to assignee
$0.00 Paymt to contract payee
Schedule: 22DXX056
Per Legal, interpleader
                                                
  ***  Claim Date: 10/02/20
  ***  Suit Date: 02/17/21
 

  
   Stop Notice #3 [ Back to Contract #120R8604]     [ Top of Page ]  

  Claimant:
Zachary E. Zucchi DBA Zucchi Trucking
16390 Woodland Hill Ln.
Royal Oaks, CA  95076
                                                

    History:
Claim establisted for $45,225.00
on 10/16/2020 by S130442

Release Claim - Letter of Release
 on 04/08/2021, by S130442
$0.00 Paymt to contract payee
                                                
  ***  Claim Date: 10/15/20
 

  
   Stop Notice #4 [ Back to Contract #120R8604]     [ Top of Page ]  

  Claimant:
Calmex Engineering, Inc.
2764 S. Vista Avenue
Bloomington, CA 92316
                                                

    History:
Claim establisted for $63,113.50
on 10/16/2020 by S130442

Modify Claim - Letter of Release
 on 10/21/2020, by S130442
$0.00 Paymt to contract payee
New Claim $59,451.00
Amended / revised stop payment notice.

Release Claim - Letter of Release
 on 11/20/2020, by S130442
$0.00 Paymt to contract payee
                                                
  ***  Claim Date: 10/16/20
 

  
   Stop Notice #5 [ Back to Contract #120R8604]     [ Top of Page ]  

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

    History:
Claim establisted for $358,628.00
on 10/20/2020 by S130442

Modify Claim - Letter of Release
 on 03/25/2021, by S130442
$0.00 Paymt to contract payee
New Claim $238,628.00
Amended / revised stop payment notice.

Modify Claim - Letter of Release
 on 05/18/2021, by S130442
$0.00 Paymt to contract payee
New Claim $178,628.00
Amended / revised stop payment notice.

Modify Claim - Letter of Release
 on 05/26/2021, by S130442
$0.00 Paymt to contract payee
New Claim $118,628.00
Amended / revised stop payment notice.

Release Claim - Legal Dept.
 on 06/02/2021, by S130442
$0.00 Paymt to contract payee
Per Legal, no lawsuit filed.
                                                
  ***  Claim Date: 10/20/20
 

  
   Stop Notice #6 [ Back to Contract #120R8604]     [ Top of Page ]  

  Claimant:
Loera Enterprises Inc. DBA
Duke Oil Spreading Services
1538 E. Thelborn St.
West Covina, CA  91791
                                                

    History:
Claim establisted for $65,534.00
on 10/21/2020 by S130442

Modify Claim - Letter of Release
 on 11/24/2020, by S130442
$0.00 Paymt to contract payee
New Claim $16,892.00
Amended / revised stop payment notice

Release Claim - Letter of Release
 on 01/06/2021, by S130442
$0.00 Paymt to contract payee
                                                
  ***  Claim Date: 10/20/20
 

  
   Stop Notice #7 [ Back to Contract #120R8604]     [ Top of Page ]  

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

    History:
Claim establisted for $213,522.50
on 11/02/2020 by S130442

Modify Claim - Letter of Release
 on 12/15/2020, by S130442
$0.00 Paymt to contract payee
New Claim $109,252.50
Amended / revised stop payment notice.

Release Claim - Letter of Release
 on 12/22/2020, by S130442
$0.00 Paymt to contract payee
                                                
  ***  Claim Date: 11/02/20
 

  
   Stop Notice #8 [ Back to Contract #120R8604]     [ Top of Page ]  

  Claimant:
Anglin Bros Construction Inc.
PO Box 572
Calimesa, CA  92320
                                                

    History:
Claim establisted for $21,664.00
on 11/13/2020 by S130442

Release Claim - Letter of Release
 on 12/08/2020, by S130442
$0.00 Paymt to contract payee
                                                
  ***  Claim Date: 11/12/20
 

  
   Stop Notice #9 [ Back to Contract #120R8604]     [ Top of Page ]  

  Claimant:
Anglin Sweeping, Inc.
PO Box 912
Calimesa, CA  92320
                                                

    History:
Claim establisted for $8,172.00
on 11/13/2020 by S130442

Release Claim - Letter of Release
 on 12/08/2020, by S130442
$0.00 Paymt to contract payee
                                                
  ***  Claim Date: 11/12/20
 

  
   Stop Notice #10 [ Back to Contract #120R8604]     [ Top of Page ]  

  Claimant:
Kellar Sweeping, Inc.
34075 Ave. J
Yucaipa, CA  92399
                                                

    History:
Claim establisted for $1,329.00
on 11/13/2020 by S130442

Release Claim - Letter of Release
 on 12/08/2020, by S130442
$0.00 Paymt to contract payee
                                                
  ***  Claim Date: 11/12/20
 

  
   Stop Notice #11 [ Back to Contract #120R8604]     [ Top of Page ]  

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

    History:
Claim establisted for $10,186.00
on 11/13/2020 by S130442

Release Claim - Letter of Release
 on 12/08/2020, by S130442
$0.00 Paymt to contract payee
                                                
  ***  Claim Date: 11/12/20
 

  
   Stop Notice #12 [ Back to Contract #120R8604]     [ Top of Page ]  

  Claimant:
S & S Sweeping
PO Box 494
Calimesa, CA  92320
                                                

    History:
Claim establisted for $9,831.00
on 11/13/2020 by S130442

Release Claim - Letter of Release
 on 12/08/2020, by S130442
$0.00 Paymt to contract payee
                                                
  ***  Claim Date: 11/12/20
 

  
   Stop Notice #13 [ Back to Contract #120R8604]     [ Top of Page ]  

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

    History:
Claim establisted for $5,290.00
on 11/13/2020 by S130442

Release Claim - Letter of Release
 on 12/08/2020, by S130442
$0.00 Paymt to contract payee
                                                
  ***  Claim Date: 11/12/20
 

  
   Stop Notice #14 [ Back to Contract #120R8604]     [ Top of Page ]  

  Claimant:
Walker Street Service LLC
PO Box 903
Calimesa, CA  92320
                                                

    History:
Claim establisted for $27,072.50
on 11/13/2020 by S130442

Release Claim - Letter of Release
 on 12/08/2020, by S130442
$0.00 Paymt to contract payee
                                                
  ***  Claim Date: 11/12/20
 

  
   Stop Notice #15 [ Back to Contract #120R8604]     [ Top of Page ]  

  Claimant:
RMA Group, Inc.
12130 Santa Margarita Ct.
Rancho Cucamonga, CA  91730
                                                

    History:
Claim establisted for $119,817.00
on 01/15/2021 by S130442

Release Claim - Legal Dept.
 on 06/02/2021, by S130442
$0.00 Paymt to contract payee
Per Legal, no lawsuit filed.
                                                
  ***  Claim Date: 01/14/21
 

  
   Stop Notice #16 [ Back to Contract #120R8604]     [ Top of Page ]  

  Claimant:
Chrisp Company
43650 Osgood Road
Fremont, CA 94539
                                                

    History:
Claim establisted for $81,361.91
on 01/29/2021 by S130442

Release Claim - Legal Dept.
 on 06/02/2021, by S130442
$0.00 Paymt to contract payee
Per Legal, no lawsuit filed.
                                                
  ***  Claim Date: 01/29/21
 

  

 
Return to Search Page