Major Construction Payment & Information

Stop Notices

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

 Stop Notice History for Contract 12A1591



   Stop Notice #1 [ Back to Contract #12A1591 ]     [ Top of Page ]  

  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
 

  
   Stop Notice #2 [ Back to Contract #12A1591 ]     [ Top of Page ]  

  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
 

  
   Stop Notice #3 [ Back to Contract #12A1591 ]     [ Top of Page ]  

  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
 

  

 
Return to Search Page