General Information Party ID Party Name Party Classification Mailing Address Work Phone Email/Website S619415 KB Home Central California Privately-Owned Business 3005 Douglas Blvd Ste #250 Roseville, CA 95661 916-576-5800 zgomes@kbhome.com Related Places Place ID Place Name County Region Place Type Relationship to Party Relationship Start Date Relationship End Date S250191 Oak Knoll at Pennington Ranch Sutter 5S Facility Discharger 09/01/2005 null S250617 Plumas Lake Phase 1 Yuba 5S Facility Discharger 09/01/2005 null S618277 Orchard Pointe Madera 5F Facility Discharger 09/07/2005 null S618633 Riverbend San Joaquin 5S Facility Discharger 05/04/2005 null S801294 Fiddyment Ranch Phase 2 Village F14 Placer 5S Facility Discharger 12/16/2009 null S801608 Lincoln Highlands Placer 5S Facility Discharger 01/19/2010 null S803155 Hideaway at Treehouse Sacramento 5S Facility Discharger 05/18/2010 null S803168 Robbins Nest Sacramento 5S Facility Discharger 05/18/2010 null S803171 Twelve Bridges Village 9 Unit 2 Placer 5S Facility Discharger 05/18/2010 null S804648 Vineyard Point Village B and C Sacramento 5S Facility Discharger 07/19/2010 null S819469 Marquee Sacramento 5S Facility Discharger 09/27/2012 null S821604 Celine Estates Sacramento 5S Facility Discharger 02/11/2013 null S821910 Lakemont Sacramento 5S Facility Discharger 02/21/2013 null S823732 West Park Phase 3 Pleasant Grove Blvd Improvements Placer 5S Facility Discharger 06/11/2013 null S823757 West Park Phase 3 Village 13 Placer 5S Facility Discharger 06/12/2013 null S827866 Blackstone 6B El Dorado 5S Facility Discharger 02/10/2014 null S828435 Riverbank Cornerstone Stanislaus 5S Facility Discharger 03/17/2014 null S828803 Fireside Sacramento 5S Facility Discharger 04/10/2014 null S829989 Cobblestone Phase 3 Yuba 5S Facility Discharger 06/19/2014 null S830534 Creekside Sacramento 5S Facility Discharger 07/18/2014 null S831600 Cannery Park San Joaquin 5S Facility Discharger 09/17/2014 null S833479 Olive Lane Tract 5466 Alpine 6A Facility Discharger 01/21/2015 null S836131 Brighton Placer 5S Facility Discharger 06/17/2015 null S838316 The Hamptons Sacramento 5S Facility Discharger 07/31/2015 null S841798 Creekside Unit 3 Sacramento 5S Facility Discharger 10/08/2015 null S842174 Sunridge Estates Fresno 5F Facility Discharger 10/22/2015 null S844300 Montego Unit 3 San Joaquin 5S Facility Discharger 02/03/2016 null S844732 Cypress Cove Sacramento 5S Facility Discharger 02/24/2016 null S845248 Pebble Creek Placer 5S Facility Discharger 03/17/2016 null S847071 Palermo Estates San Joaquin 5S Facility Discharger 06/04/2016 null S851062 Olive IV/Sunridge II Fresno 5F Facility Discharger 11/03/2016 null S855703 Cannery Park Unit 5 San Joaquin 5S Facility Discharger 05/25/2017 null S855843 Shasta 10 Sacramento 5S Facility Discharger 06/01/2017 null S856178 JMA Natomas Unit 3 Sacramento 5S Facility Discharger 06/12/2017 null S859437 Belluno at Destinations Unit 3 San Joaquin 5S Facility Discharger 10/09/2017 null S859703 Monterey Village Sacramento 5S Facility Discharger 10/20/2017 null S859868 Westpointe Unit 4 Stanislaus 5S Facility Discharger 10/27/2017 null S860151 Sheldon Terrace Sacramento 5S Facility Discharger 11/10/2017 null S860194 Charlottes Oaks San Joaquin 5S Facility Discharger 11/13/2017 null S860377 Hamilton Fresno 5F Facility Discharger 11/21/2017 null S862082 Oyang North Yolo 5S Facility Discharger 02/22/2018 null S862789 Bruceville Terrace Sacramento 5S Facility Discharger 03/30/2018 null S862968 Twelve Bridges Village 1 Placer 5S Facility Discharger 04/05/2018 null S863820 Pennington Ranch Unit 4 Sutter 5S Facility Discharger 05/04/2018 null S865584 Oak Vista Placer 5S Facility Discharger 07/13/2018 null S871760 Sundance Unit 2&3 San Joaquin 5S Facility Discharger 04/03/2019 null S871997 Cannery Park Unit 3 San Joaquin 5S Facility Discharger 04/12/2019 null S872682 Oyang North Yolo 5S Facility Discharger 05/09/2019 null S874619 The Enclave Sacramento 5S Facility Discharger 08/01/2019 null S874959 Granite Bluff Placer 5S Facility Discharger 08/14/2019 null S875552 Cardoso Sacramento 5S Facility Discharger 09/04/2019 null S876469 Mitchell Farms Sacramento 5S Facility Discharger 10/09/2019 null S876980 Lincoln Meadows Placer 5S Facility Discharger 10/30/2019 null S877925 Vintage Park Estates Sacramento 5S Facility Discharger 12/17/2019 null S878043 Granite Bluff Placer 5S Facility Discharger 12/23/2019 null S884051 Pennington Ranch Unit No5 Storm Drain Extension Sutter 5S Facility Discharger 07/20/2020 null S888641 Soleil at Folsom Ranch Sacramento 5S Facility Discharger 12/09/2020 null S891755 Morgan Knolls Placer 5S Facility Discharger 03/15/2021 null S892744 Cobblestone Plumas Lake Phases 4&6 Yuba 5S Facility Discharger 04/12/2021 null S897279 Elk Grove Landing Sacramento 5S Facility Discharger 08/17/2021 null S898524 Mendes Property Sacramento 5S Facility Discharger 09/24/2021 null S898915 Lakes at Antelope Sacramento 5S Facility Discharger 09/01/2021 null S899476 Glen willow Placer 5S Facility Discharger 10/27/2021 null S904855 Twelve Bridges Village 3 A and B Placer 5S Facility Discharger 05/27/2022 null S905015 Delta Shores West Sacramento 5S Facility Discharger 06/03/2022 null S914358 Jessie Avenue Sacramento 5S Facility Discharger 07/14/2023 null S914360 Bradshaw Village Sacramento 5S Facility Discharger 07/14/2023 null S914627 Triangle Point Parcel 8 Sacramento 5S Facility Discharger 07/25/2023 null S914628 Poppy Keys Southwest Sacramento 5S Facility Discharger 07/25/2023 null S914630 Souza Dairy Ph 5 & 6 Sacramento 5S Facility Discharger 07/25/2023 null S914842 Mangini Ranch Ph 2 Villages 5 and 6 Sacramento 5S Facility Discharger 08/02/2023 null S915209 Wildcat West Sacramento 5S Facility Discharger 08/15/2023 null S924318 Quarry Row Placer 5S Facility Discharger 08/09/2024 null S924567 Placer Ranch 8 9 10 11 and 14 Placer 5S Facility Discharger 08/23/2024 null S929613 Campobello Unit 1 El Dorado 5S Facility Discharger 03/18/2025 null Related Parties Party ID Party Name Party Type Role/Relationship Relationship Start Date Relationship End Date Classification N/A Zach Gomes Contact Owner Contact null null null N/A Zack Gomes Contact Owner Contact null null null N/A Rudy Estrada Contact Owner Contact null null null N/A Matthew Hogan Contact Owner Contact null null null N/A Matt Hogan Contact Owner Contact null null null N/A Richard Sohn Contact Owner Contact null null null N/A Richard Sohn Contact Owner Contact null null null Regulatory Measures(non-enforcement) Reg. Measure ID Regulatory Measure Type Region WDID Title Status Program Order No. RM Effective Date RM Termination Date Relationship Relationship Start Date Relationship End Date S564108 Construction 5S 5S34C401621 Notice Of Intent New Application Active CONSTW 2009-0009-DWQ 08/18/2023 null Discharger 08/02/2023 null S576527 Construction 5S 5S31C405346 Notice Of Intent New Application Active CONSTW 2009-0009-DWQ 10/21/2024 null Discharger 08/23/2024 null S513726 Construction 5S 5S34C388600 Notice Of Intent New Application Active CONSTW 2009-0009-DWQ 11/04/2019 null Discharger 10/09/2019 null S534599 Construction 5S 5S58C393527 Notice Of Intent New Application Active CONSTW 2009-0009-DWQ 04/16/2021 null Discharger 04/12/2021 null S540362 Construction 5S 5S34C395163 Notice Of Intent New Application Active CONSTW 2009-0009-DWQ 09/16/2021 null Discharger 08/17/2021 null S563476 Construction 5S 5S34C401477 Notice Of Intent New Application Active CONSTW 2009-0009-DWQ 08/04/2023 null Discharger 07/14/2023 null S563477 Construction 5S 5S34C401479 Notice Of Intent New Application Active CONSTW 2009-0009-DWQ 08/04/2023 null Discharger 07/14/2023 null S550464 Construction 5S 5S34C397743 Notice Of Intent New Application Active CONSTW 2009-0009-DWQ 06/09/2022 null Discharger 06/03/2022 null S563830 Construction 5S 5S34C401478 Notice Of Intent New Application Active CONSTW 2009-0009-DWQ 08/04/2023 null Discharger 07/25/2023 null S564626 Construction 5S 5S34C401622 Notice Of Intent New Application Active CONSTW 2009-0009-DWQ 08/18/2023 null Discharger 08/15/2023 null S541070 Construction 5S 5S34C395560 Notice Of Intent New Application Active CONSTW 2009-0009-DWQ 11/02/2021 null Discharger 09/01/2021 null S563826 Construction 5S 5S34C401480 Notice Of Intent New Application Active CONSTW 2009-0009-DWQ 08/04/2023 null Discharger 07/25/2023 null S563831 Construction 5S 5S34C401481 Notice Of Intent New Application Active CONSTW 2009-0009-DWQ 08/04/2023 null Discharger 07/25/2023 null S576142 Construction 5S 5S31C405036 Notice Of Intent New Application Active CONSTW 2009-0009-DWQ 09/19/2024 null Discharger 08/09/2024 null S582781 Construction 5S 5S09C406519 Notice Of Intent New Application Active CONSTW 2009-0009-DWQ 03/20/2025 null Discharger 03/18/2025 null S550252 Construction 5S 5S31C397744 Notice Of Intent New Application Active CONSTW 2009-0009-DWQ 06/09/2022 null Discharger 05/27/2022 null Violations within the past calendar year Violation ID Occurrence Date Violation Type Violation Description Violation Status Priority Source Facility Name Violated Reg. Meas. ID Violated Reg. Meas. Order No. Linked To Enf. S890794 01/30/2025 SW - Deficient Report Deficient Sediment Control Drawings Violation N Inspection Placer Ranch 8 9 10 11 and 14 S576527 2009-0009-DWQ Y Enforcement Actions Enforcement ID Enforcement Type Enf. Order No. Title Program Effective Date Status S455494 Verbal Communication null 5S31C405346 CONSTW 02/07/2025 Historical S449267 Notice of Violation null 5S34C395560 CONSTW 01/23/2023 Active S447712 Verbal Communication null 5S34C395560 CONSTW 09/20/2022 Historical S440040 Notice of Violation null 5S34C389012 CONSTW 02/17/2021 Active S433128 Notice of Violation null 5S39C370904 CONSTW 05/01/2019 Active S431832 Verbal Communication null 5S31C366914 CONSTW 11/28/2018 Active S417167 Notice of Violation null 5S31C357226 CONSTW 12/08/2014 Active S415231 Verbal Communication null 5S31C357226 CONSTW 04/04/2014 Active S414958 Verbal Communication null 5S34C365881 CONSTW 02/26/2014 Historical Regulatory Measures linked to Related Parties Reg. Measure ID Organization Regulatory Measure Type Program Effective Date Status