State of California
DEPARTMENT OF TRANSPORTATION
Major Construction Payment & Information System
Stop Notice History for Contract 12A1591
|
Claimant:
S.C. Signs & Supplies, LLC.
2411 E. Winston Rd.
Anaheim, CA 92806 -
|
History:
Claim establisted for $9,429.42
on 06/03/2016 by s130442
Release Claim - Letter of Release
on 08/19/2016, by s130442
$0.00 Paymt to contract payee
-
*** Claim Date: 05/24/16
-
|
| |
|
Claimant:
Main Electric Supply Company
c/o Patty League
Cummins & White, LLP
2424 S.E. Bristol St., Ste 300
Newport Beach, CA 92660 -
|
History:
Claim establisted for $2,429.01
on 06/10/2016 by s130442
Release Claim - Legal Dept.
on 10/14/2016, by s130442
$3,036.26 Paymt to contract payee
Schedule: 7DXXX210
Per legal, lawsuit dismissed. Received release of stop payment notice.
-
*** Claim Date: 06/08/16
*** Suit Date: 08/16/16
-
|
| |
|
Claimant:
Cat Tracking Inc.
2950 Rubidoux Blvd.
Riverside, CA 92509 -
|
History:
Claim establisted for $13,506.75
on 08/17/2016 by
Release Claim - Legal Dept.
on 07/31/2017, by
$16,883.44 Paymt to contract payee
Schedule: 8DXXX002
Per legal, no lawsuit filed.
-
*** Claim Date: 08/10/16
-
|
| |