Search icon

DBSI SIGNATURE PLACE LLC

Company Details

Name: DBSI SIGNATURE PLACE LLC
Jurisdiction: Idaho
Legal type: Limited Liability Company (D)
Status: Inactive-Dissolved (Administrative)
Date of registration: 03 Aug 2004 (21 years ago)
Financial Date End: 31 Aug 2011
Date dissolved: 03 Nov 2011
Entity Number: 109631
Place of Formation: IDAHO
File Number: 0000109631
ZIP code: 83713
County: Ada County
Principal Address: 12426 W EXPLORER DRIVE BOISE, ID 83713

Central Index Key

CIK number Mailing Address Business Address Phone
0001301179 1550 S TECH LANE, MERIDIAN, ID, 83642 1550 S TECH LANE, MERIDIAN, ID, 83642 208-955-9800

Filings since 2004-08-20

Form type REGDEX
File number 021-68641
Filing date 2004-08-20
File View File

Filing

Filing Name Filing Number Filing date
Annual Report 0001334902 2010-08-25
Annual Report 0001334901 2009-07-24
Annual Report 0001334900 2008-07-23
Annual Report 0001334899 2007-08-23
Annual Report 0001334898 2006-08-28
Annual Report 0001334897 2005-08-17
Initial Filing 0000109631 2004-08-03

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0500051 Other Contract Actions 2005-02-16 court trial
Circuit Ninth Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount 1200000
Termination Class Action Missing
Procedural Progress after court trial
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2005-02-16
Termination Date 2007-12-03
Date Issue Joined 2006-02-14
Trial End Date 2007-06-06
Section 1332
Sub Section OC
Status Terminated

Parties

Name DBSI SIGNATURE PLACE LLC
Role Plaintiff
Name BL GREENSBORO, L.P.
Role Defendant

Court Cases Opinions

Package ID Category Cause Nature Of Suit
USCOURTS-idd-1_05-cv-00051 Judicial Publications - Other Contract Actions
Collection United States Courts Opinions
SuDoc JU 4.15
Court Type District
Court Name United States District Court District of Idaho
Circuit 9th
Office Location Boise - Southern
Case Type civil

Parties

Name BL Greensboro
Role Counter Claimant
Name LS Northline
Role Counter Claimant
Name Mark J Sullivan
Role Counter Claimant
Name BL Greensboro
Role Counter Defendant
Name DBSI SIGNATURE PLACE LLC
Role Counter Defendant
Name LS Northline
Role Counter Defendant
Name Mark J Sullivan
Role Counter Defendant
Name BL Greensboro
Role Cross Claimant
Name LS Northline
Role Cross Claimant
Name Mark J Sullivan
Role Cross Claimant
Name DBSI SIGNATURE PLACE LLC
Role Cross Defendant
Name BL Greensboro
Role Defendant
Name LS Northline
Role Defendant
Name Mark J Sullivan
Role Defendant
Name Alliance Commercial Properties
Role Intervenor
Name DBSI SIGNATURE PLACE LLC
Role Plaintiff
Name BL Greensboro
Role ThirdParty Defendant
Name DBSI SIGNATURE PLACE LLC
Role ThirdParty Defendant
Name Alliance Commercial Properties
Role ThirdParty Plaintiff

Opinions

Opinion ID USCOURTS-idd-1_05-cv-00051-0
Date 2006-01-18
Notes ORDER denying 74 Motion to Quash Subpoena Deposition Duces Tecum of Lori Moody. Signed by Judge Larry M. Boyle. (caused to be mailed to non Registered Participants at the addresses listed on the Notice of Electronic Filing (NEF) by jlg, )
View View File
Opinion ID USCOURTS-idd-1_05-cv-00051-1
Date 2006-03-01
Notes ORDER granting 46 Motion to Strike Cross-Claim of BL Greensboro. Signed by Judge Larry M. Boyle. (caused to be mailed to non Registered Participants at the addresses listed on the Notice of Electronic Filing (NEF) by jlg, )
View View File
Opinion ID USCOURTS-idd-1_05-cv-00051-2
Date 2006-05-09
Notes ORDER denying 56 Plaintiff's Motion for Leave to File Third Amended Complaint Requesting Punitive Damages, denying 66 Motion to Compel Responses to Punitive Damages Discovery, denying 79 Defendants' Motion for Summary Judgment, granting in part and denying in part 80 Plaintiff's Motion for Summary Judgment, denying 95 Motion to Strike . Signed by Judge Larry M. Boyle. (caused to be mailed to non Registered Participants at the addresses listed on the Notice of Electronic Filing (NEF) by jlg, )
View View File
Opinion ID USCOURTS-idd-1_05-cv-00051-3
Date 2006-11-28
Notes ORDER denying 112 Motion for Reconsideration ; granting in part and denying in part 113 Plaintiff's Motion for Partial Summary Judgment; denying 114 Defendants' Motion for Partial Summary Judgment; denying 122 Motion for Sanctions. Signed by Judge Larry M. Boyle. (caused to be mailed to non Registered Participants at the addresses listed on the Notice of Electronic Filing (NEF) by jlg, )
View View File
Opinion ID USCOURTS-idd-1_05-cv-00051-4
Date 2007-06-11
Notes ORDER counsel shall make closing arguments in the form of a written brief, no longer than twenty (20) pages in length, filed on or before August 10, 2007.. Signed by Judge Larry M. Boyle. (caused to be mailed to non Registered Participants at the addresses listed on the Notice of Electronic Filing (NEF) by jg, )
View View File
Opinion ID USCOURTS-idd-1_05-cv-00051-5
Date 2007-07-23
Notes ORDER granting 165 Motion to Withdraw. Signed by Judge Larry M. Boyle. (caused to be mailed to non Registered Participants at the addresses listed on the Notice of Electronic Filing (NEF) by jg, )
View View File
Opinion ID USCOURTS-idd-1_05-cv-00051-6
Date 2007-12-03
Notes MEMORANDUM DECISION, FINDINGS OF FACT AND CONCLUSIONS OF LAW, AND ORDER. Defendant's counterclaim for breach of contract is Granted and Judgment awarded in Defendant Greensboro favor in the amount of $103,497.92. Plaintiff's claims for breach of contract, breach of the implied covenant of good faith and fair dealing, fraud, and violation of the Idaho Consumer Protection Act are Denied. Signed by Judge Larry M. Boyle. (caused to be mailed to non Registered Participants at the addresses listed on the Notice of Electronic Filing (NEF) by jlg, )
View View File

Date of last update: 23 Sep 2024

Sources: Idaho Secretary of State