Search icon

NEW PHASE DEVELOPMENT LLC

Company Details

Name: NEW PHASE DEVELOPMENT LLC
Jurisdiction: Idaho
Legal type: Limited Liability Company (D)
Status: Inactive-Dissolved (Administrative)
Date of registration: 10 Nov 2004 (20 years ago)
Financial Date End: 30 Nov 2022
Date dissolved: 08 Feb 2023
Entity Number: 116136
Place of Formation: IDAHO
File Number: 116136
ZIP code: 83442
County: Jefferson County
Principal Address: 516 N. WATERSTONE DR. RIGBY, ID 83442
Mailing Address: WAYNE JONES 516 N WATERSTONE DR RIGBY, ID 83442-5259

Agent

Name Role Address
WAYNE H JONES Agent 3408 VOLCANIC AVE, IDAHO FALLS, ID 83401

Manager

Name Role Address Appointed On
WAYNE H JONES Manager 516 N WATERSTONE DR., RIGBY, ID 83442 2020-10-03
Wayne H Jones Manager 3408 VOLCANIC AVE, IDAHO FALLS, ID 83401 2021-12-14

Filing

Filing Name Filing Number Filing date
Dissolution/Revocation - Administrative 0005101505 2023-02-08
Annual Report 0004528538 2021-12-14
Annual Report 0004020230 2020-10-03
Annual Report 0003638673 2019-10-03
Annual Report 0003304643 2018-10-02
Annual Report 0001361408 2017-09-18
Annual Report 0001361407 2016-09-28
Annual Report 0001361406 2015-09-22
Annual Report 0001361405 2014-09-18
Annual Report 0001361404 2013-09-22

Court Cases Opinions

Package ID Category Cause Nature Of Suit
USCOURTS-idd-1_13-cv-00051 Judicial Publications - Patent
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 Besspride LLC
Role Defendant
Name Cadwell Therapeutics
Role Defendant
Name INOVIN, INC.
Role Defendant
Name John and Jane Does
Role Defendant
Name Duane M. Johnson
Role Defendant
Name Wayne H. Jones
Role Defendant
Name Michael J. McDonagh
Role Defendant
Name James McMullin
Role Defendant
Name Faris W. McMullin
Role Defendant
Name MCMULLIN LABORATORIES, INC.
Role Defendant
Name MCMULLIN LABS
Role Defendant
Name NEW PHASE DEVELOPMENT LLC
Role Defendant
Name Pride Manufacturing Company, LLC
Role Defendant
Name Pride US Acquisition Co.
Role Defendant
Name Randy Ellis Family LLC
Role Defendant
Name SOFTSPIKES, INC.
Role Defendant
Name Jamison Ross Spencer
Role Defendant
Name Sport Holdings
Role Defendant
Name Maurice Bailey
Role Plaintiff

Opinions

Opinion ID USCOURTS-idd-1_13-cv-00051-0
Date 2014-01-07
Notes MEMORANDUM DECISION AND ORDER Defendants' Motion to Dismiss (Dkt.38) is DENIED. Defendants' Motion for Sanctions (Dkt. 66) is DENIED. Plaintiff's Motions to Supplement (Dkt. 77, 84) are GRANTED in part and DENIED in part as stated herein. Plaintiff's Motion to Amend (Dkt. 89) is GRANTED. Plaintiff shall file the proposed Amended Complaint on CM/ECF as a separate document entitled "Amended Complaint." Signed by Judge Edward J. Lodge. (jp)
View View File
USCOURTS-idd-4_13-cv-00520 Judicial Publications 28:1332 Diversity-Breach of Contract 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 Pocatello - Eastern
Case Type civil

Parties

Name Jeff Cook
Role Counter Claimant
Name NICOR, INC.
Role Counter Claimant
Name Wayne Jones
Role Counter Defendant
Name Jeff Cook
Role Defendant
Name NICOR, INC.
Role Defendant
Name Wayne Jones
Role Plaintiff
Name NEW PHASE DEVELOPMENT LLC
Role Plaintiff
Name NEW PHASE DEVELOPMENT LLC
Role Counter Defendant

Opinions

Opinion ID USCOURTS-idd-4_13-cv-00520-0
Date 2014-09-25
Notes MEMORANDUM ORDER. IT IS HEREBY ORDERED that Defendants' Motion to Dismiss or in the Alternative to Transfer 7 is DENIED. Signed by Judge Edward J. Lodge. (caused to be mailed to non Registered Participants at the addresses listed on the Notice of Electronic Filing (NEF) by (st)
View View File
Opinion ID USCOURTS-idd-4_13-cv-00520-1
Date 2015-07-27
Notes MEMORANDUM DECISION AND ORDER. IT IS HEREBY ORDERED: Defendants' Motion for Summary Judgment 27 with respect to Plaintiffs' breach of contract claim is GRANTED IN PART and DENIED IN PART. Summary Judgment is GRANTED with respect to damages. Summary Judgment is DENIED with respect to breach. Defendants' Motion for Summary Judgment 27 with respect to Plaintiffs' trade secrets misappropriation claim is GRANTED. Defendants' Motion for Summary Judgment 27 is GRANTED with respect to Plaintiffs' unjustenrichment claim. Defendants' Motion for Summary Judgment 27 is DENIED with respect to Plaintiffs' claim for injunctive relief. Plaintiffs' Motion to Seal 29 is DENIED. Signed by Judge Edward J. Lodge. (caused to be mailed to non Registered Participants at the addresses listed on the Notice of Electronic Filing (NEF) by (st)
View View File
Opinion ID USCOURTS-idd-4_13-cv-00520-2
Date 2016-05-02
Notes MEMORANDUM DECISION AND ORDER. IT IS HEREBY ORDERED that: Plaintiffs' Renewed Motion to Seal 50 is GRANTED, in part, and DENIED, in part. The clerk is therefore directed to seal Docket No. 28, Att. 2. Within 10 days of this Memorandum Decision and Order, Plaintiffs are ordered to re-submit the Affidavit of Michael D. Gaffney and Exhibits A-E as separate attachments. Plaintiffs shall only re-file Exhibit D under seal. Defendants Motion 35 is DENIED. The parties are directed to file a status report on or before 5/20/2016. Signed by Judge Ronald E. Bush. (caused tobe mailed to non Registered Participants at the addresses listed on the Notice of Electronic Filing (NEF) by (st)
View View File

Date of last update: 31 Mar 2025

Sources: Idaho Secretary of State