Search icon

BATTELLE ENERGY ALLIANCE, LLC

Company Details

Name: BATTELLE ENERGY ALLIANCE, LLC
Jurisdiction: Idaho
Legal type: Foreign Limited Liability Company
Status: Active-Existing
Date of registration: 14 Dec 2004 (20 years ago)
Financial Date End: 31 Dec 2025
Entity Number: 117926
Place of Formation: DELAWARE
File Number: 117926
ZIP code: 83402
County: Bonneville County
Principal Address: 2525 FREMONT AVENUE IDAHO FALLS, ID 83415
Mailing Address: 2525 FREMONT AVENUE IDAHO FALLS, ID 83402

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
HG7XL5RBNX55 2024-11-09 2525 FREMONT AVE, IDAHO FALLS, ID, 83402, 1509, USA PO BOX 1625, IDAHO FALLS, ID, 83415, USA

Business Information

URL http://www.inl.gov
Congressional District 02
State/Country of Incorporation ID, USA
Activation Date 2023-11-14
Initial Registration Date 2005-02-15
Entity Start Date 2004-06-04
Fiscal Year End Close Date Sep 30

Service Classifications

NAICS Codes 541715, 541990, 561210, 811111, 928110
Product and Service Codes AG12

Points of Contacts

Electronic Business
Title PRIMARY POC
Name ROGER CHUNN
Address PO BOX 1625, IDAHO FALLS, ID, 83415, USA
Title ALTERNATE POC
Name STACEY FRANCIS
Address PO BOX 1625, IDAHO FALLS, ID, 83415, USA
Government Business
Title PRIMARY POC
Name ROGER CHUNN
Address PO BOX 1625, IDAHO FALLS, ID, 83415, USA
Title ALTERNATE POC
Name STACEY FRANCIS
Address P.O. BOX 1625, IDAHO FALLS, ID, 83415, USA
Past Performance Information not Available

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
INL EMPLOYEE BENEFITS PLAN 2023 680588324 2024-07-31 BATTELLE ENERGY ALLIANCE, LLC 6162
Three-digit plan number (PN) 503
Effective date of plan 2006-01-01
Business code 541700
Sponsor’s telephone number 2085263472
Plan sponsor’s mailing address PO BOX 1625, IDAHO FALLS, ID, 834153596
Plan sponsor’s address 2525 N FREMONT AVE, IDAHO FALLS, ID, 834153596

Number of participants as of the end of the plan year

Active participants 5992
Retired or separated participants receiving benefits 600

Signature of

Role Plan administrator
Date 2024-07-31
Name of individual signing DAVID SEARLE
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2024-07-31
Name of individual signing DAVID SEARLE
Valid signature Filed with authorized/valid electronic signature
INL EMPLOYEE BENEFITS PLAN 2023 680588324 2024-07-31 BATTELLE ENERGY ALLIANCE, LLC 6162
File View Page
Three-digit plan number (PN) 503
Effective date of plan 2006-01-01
Business code 541700
Sponsor’s telephone number 2085263472
Plan sponsor’s mailing address PO BOX 1625, IDAHO FALLS, ID, 834153596
Plan sponsor’s address 2525 N FREMONT AVE, IDAHO FALLS, ID, 834153596

Number of participants as of the end of the plan year

Active participants 5992
Retired or separated participants receiving benefits 600

Signature of

Role Plan administrator
Date 2024-07-31
Name of individual signing DAVID SEARLE
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2024-07-31
Name of individual signing DAVID SEARLE
Valid signature Filed with authorized/valid electronic signature
INL EMPLOYEE BENEFITS PLAN 2022 680588324 2023-07-25 BATTELLE ENERGY ALLIANCE, LLC 5797
File View Page
Three-digit plan number (PN) 503
Effective date of plan 2006-01-01
Business code 541700
Sponsor’s telephone number 2085263472
Plan sponsor’s mailing address PO BOX 1625, IDAHO FALLS, ID, 834153596
Plan sponsor’s address 2525 N FREMONT AVE, IDAHO FALLS, ID, 834153596

Number of participants as of the end of the plan year

Active participants 5551
Retired or separated participants receiving benefits 611

Signature of

Role Plan administrator
Date 2023-07-25
Name of individual signing DAVID SEARLE
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2023-07-25
Name of individual signing DAVID SEARLE
Valid signature Filed with authorized/valid electronic signature
INL EMPLOYEE BENEFITS PLAN 2021 680588324 2022-07-27 BATTELLE ENERGY ALLIANCE, LLC 5616
File View Page
Three-digit plan number (PN) 503
Effective date of plan 2006-01-01
Business code 541700
Sponsor’s telephone number 2085263472
Plan sponsor’s mailing address PO BOX 1625, IDAHO FALLS, ID, 834153596
Plan sponsor’s address 2525 N FREMONT AVE, IDAHO FALLS, ID, 834153596

Number of participants as of the end of the plan year

Active participants 5159
Retired or separated participants receiving benefits 638

Signature of

Role Plan administrator
Date 2022-07-27
Name of individual signing DAVID SEARLE
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2022-07-27
Name of individual signing DAVID SEARLE
Valid signature Filed with authorized/valid electronic signature
INL EMPLOYEE BENEFITS PLAN 2020 680588324 2021-07-29 BATTELLE ENERGY ALLIANCE, LLC 5406
File View Page
Three-digit plan number (PN) 503
Effective date of plan 2006-01-01
Business code 541700
Sponsor’s telephone number 2085263472
Plan sponsor’s mailing address PO BOX 1625, IDAHO FALLS, ID, 834153596
Plan sponsor’s address 2525 N FREMONT AVE, IDAHO FALLS, ID, 834153596

Number of participants as of the end of the plan year

Active participants 5030
Retired or separated participants receiving benefits 586

Signature of

Role Plan administrator
Date 2021-07-29
Name of individual signing DAVID N SEARLE
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2021-07-29
Name of individual signing DAVID N SEARLE
Valid signature Filed with authorized/valid electronic signature
INL EMPLOYEE BENEFITS PLAN 2019 680588324 2020-07-21 BATTELLE ENERGY ALLIANCE, LLC 5002
File View Page
Three-digit plan number (PN) 503
Effective date of plan 2006-01-01
Business code 541700
Sponsor’s telephone number 2085263472
Plan sponsor’s mailing address PO BOX 1625, IDAHO FALLS, ID, 834153596
Plan sponsor’s address 2525 N FREMONT AVE, IDAHO FALLS, ID, 834153596

Number of participants as of the end of the plan year

Active participants 4778
Retired or separated participants receiving benefits 628

Signature of

Role Plan administrator
Date 2020-07-21
Name of individual signing DAVID N SEARLE
Valid signature Filed with authorized/valid electronic signature
INL EMPLOYEE BENEFITS PLAN 2018 680588324 2019-07-25 BATTELLE ENERGY ALLIANCE, LLC 4781
File View Page
Three-digit plan number (PN) 503
Effective date of plan 2006-01-01
Business code 541700
Sponsor’s telephone number 2085263472
Plan sponsor’s mailing address PO BOX 1625, IDAHO FALLS, ID, 834153596
Plan sponsor’s address 2525 N FREMONT AVE, IDAHO FALLS, ID, 834153596

Number of participants as of the end of the plan year

Active participants 4376
Retired or separated participants receiving benefits 626

Signature of

Role Plan administrator
Date 2019-07-25
Name of individual signing DAVID N SEARLE
Valid signature Filed with authorized/valid electronic signature
INL EMPLOYEE BENEFITS PLAN 2017 680588324 2018-07-30 BATTELLE ENERGY ALLIANCE, LLC 4765
File View Page
Three-digit plan number (PN) 503
Effective date of plan 2006-01-01
Business code 541700
Sponsor’s telephone number 2085263472
Plan sponsor’s mailing address PO BOX 1625, IDAHO FALLS, ID, 834153596
Plan sponsor’s address 2525 N FREMONT AVE, IDAHO FALLS, ID, 834153596

Number of participants as of the end of the plan year

Active participants 4177
Retired or separated participants receiving benefits 604

Signature of

Role Plan administrator
Date 2018-07-30
Name of individual signing DAVID N SEARLE
Valid signature Filed with authorized/valid electronic signature
INL EMPLOYEE BENEFITS PLAN 2016 680588324 2017-07-28 BATTELLE ENERGY ALLIANCE, LLC 4575
File View Page
Three-digit plan number (PN) 503
Effective date of plan 2006-01-01
Business code 541700
Sponsor’s telephone number 2085263472
Plan sponsor’s mailing address PO BOX 1625, IDAHO FALLS, ID, 834153596
Plan sponsor’s address 2525 N FREMONT AVE, IDAHO FALLS, ID, 834153596

Number of participants as of the end of the plan year

Active participants 4144
Retired or separated participants receiving benefits 621

Signature of

Role Plan administrator
Date 2017-07-28
Name of individual signing DAVID N SEARLE
Valid signature Filed with authorized/valid electronic signature
INL EMPLOYEE BENEFITS PLAN 2015 680588324 2016-07-26 BATTELLE ENERGY ALLIANCE, LLC 4271
File View Page
Three-digit plan number (PN) 503
Effective date of plan 2006-01-01
Business code 541700
Sponsor’s telephone number 2085263472
Plan sponsor’s mailing address PO BOX 1625, IDAHO FALLS, ID, 834153596
Plan sponsor’s address 2525 N FREMONT AVE, IDAHO FALLS, ID, 834153596

Number of participants as of the end of the plan year

Active participants 3904
Retired or separated participants receiving benefits 671

Signature of

Role Plan administrator
Date 2016-07-25
Name of individual signing DAVID N SEARLE
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 1555 W SHORELINE DR, STE 100, BOISE, ID 83702

Member

Name Role Address Appointed On
Battelle Memorial Institute Member 2525 FREMONT AVE, IDAHO FALLS, ID 83402 2020-11-02

Filing

Filing Name Filing Number Filing date
Annual Report 0005984649 2024-11-15
Annual Report 0005459979 2023-11-03
Annual Report 0004967882 2022-11-02
Registered Agent Name/Address Change (mass change) 0004894087 2022-09-12
Annual Report 0004490205 2021-11-06
Annual Report 0004046322 2020-11-02
Annual Report 0003677715 2019-11-14
Annual Report 0003343649 2018-11-05
Annual Report 0001368365 2017-11-07
Statement of Change of Business Mailing Address 0001368364 2016-12-05

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
PO AWARD HSHQDC06P00033 2010-05-14 2006-04-08 2006-04-08
Unique Award Key CONT_AWD_HSHQDC06P00033_7001_-NONE-_-NONE-
Awarding Agency Department of Homeland Security
Link View Page

Description

Title CHANGE SOFTWARE
Product and Service Codes 9999: MISCELLANEOUS ITEMS

Recipient Details

Recipient BATTELLE ENERGY ALLIANCE, LLC
UEI DE8LUZMKWPF4
Legacy DUNS 039956334
Recipient Address 1995 FREEMONT, IDAHO FALLS, 834150001, UNITED STATES
PO AWARD INR08PG810201 2008-07-24 2008-08-30 2008-08-30
Unique Award Key CONT_AWD_INR08PG810201_1425_-NONE-_-NONE-
Awarding Agency Department of the Interior
Link View Page

Description

Title ELECTROMAGNETIC GEOPHYSICAL SURVEY DATA
NAICS Code 541360: GEOPHYSICAL SURVEYING AND MAPPING SERVICES
Product and Service Codes R421: TECHNICAL ASSISTANCE

Recipient Details

Recipient BATTELLE ENERGY ALLIANCE, LLC
UEI HG7XL5RBNX55
Legacy DUNS 152020629
Recipient Address 2525 N FREMONT AVE, IDAHO FALLS, 834150001, UNITED STATES
DEFINITIVE CONTRACT AWARD DEAC0705ID14517 2004-11-09 2029-09-30 2029-09-30
Unique Award Key CONT_AWD_DEAC0705ID14517_8900_-NONE-_-NONE-
Awarding Agency Department of Energy
Link View Page

Award Amounts

Obligated Amount 22234505975.02
Current Award Amount 41510000000.00
Potential Award Amount 45760000000.00

Description

Title THE PURPOSE OF THIS MODIFICATION IS TO OBLIGATE FUNDING FOR THE MAINTENANCE AND OPERATIONS OF THE IDAHO NATIONAL LABORATORY. ALL OTHER TERMS AND CONDITIONS REMAIN IN EFFECT AND UNCHANGED.
NAICS Code 541990: ALL OTHER PROFESSIONAL, SCIENTIFIC, AND TECHNICAL SERVICES
Product and Service Codes M181: OPER OF GOVT R&D GOCO FACILITIES

Recipient Details

Recipient BATTELLE ENERGY ALLIANCE, LLC
UEI HG7XL5RBNX55
Recipient Address UNITED STATES, 2525 FREMONT AVENUE, IDAHO FALLS, BONNEVILLE, IDAHO, 834153117

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
408351 Interstate 2025-02-04 2600000 2024 102 190 Private(Property), Priv. Pass. (Business)
Legal Name BATTELLE ENERGY ALLIANCE LLC
DBA Name -
Physical Address 1955 N FREMONT AVE, IDAHO FALLS, ID, 83415, US
Mailing Address P O BOX 1625 MS-3780, IDAHO FALLS, ID, 83415-3780, US
Phone (208) 526-1361
Fax (208) 526-2764
E-mail NICK.ADAMS@INL.GOV

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Safety Measurement System - Passenger Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance Percentile Less than 5 driver inspections
Vehicle Maintenance BASIC Acute/Critical Indicator No
Vehicle Maintenance BASIC Roadside Performance Percentile Less than 5 vehicle inspections
Controlled Substances and Alcohol BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Controlled Substances and Alcohol BASIC Roadside Performance Percentile 0%
Unsafe Driving BASIC Roadside Performance Percentile 0%
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Driver Fitness BASIC Roadside Performance Over Threshold Indicator No
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Vehicle Maintenance BASIC Roadside Performance Over Threshold Indicator No
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Controlled Substances and Alcohol BASIC Roadside Performance Over Threshold Indicator No
Driver Fitness BASIC Indicator No
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Unsafe Driving BASIC Roadside Performance Over Threshold Indicator No
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Vehicle Maintenance BASIC Indicator No
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Controlled Substances and Alcohol BASIC Indicator No
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Unsafe Driving Overall BASIC Indicator No
Number of inspections with at least one Unsafe Driving BASIC violation 0

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0700307 Other Civil Rights 2007-07-16 other
Circuit Ninth Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 300000
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 4
Filing Date 2007-07-16
Termination Date 2009-02-20
Date Issue Joined 2008-02-26
Section 1343
Status Terminated

Parties

Name SHERICK
Role Plaintiff
Name BATTELLE ENERGY ALLIANCE, LLC
Role Defendant
0800544 Overpayments & Enforcement of Judgments 2008-12-18 voluntarily
Circuit Ninth Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Defendant demands jury
Demanded Amount 517000
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 4
Filing Date 2008-12-18
Termination Date 2010-10-06
Date Issue Joined 2009-02-20
Pretrial Conference Date 2009-04-07
Section 2813
Sub Section 28
Status Terminated

Parties

Name UNITED STATES WELDING, INC.
Role Plaintiff
Name BATTELLE ENERGY ALLIANCE, LLC
Role Defendant
0900210 Other Fraud 2009-05-06 motion before trial
Circuit Ninth Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress judgement on motion
Nature Of Judgment no monetary award
Judgement defendant
Arbitration On Termination Missing
Office 4
Filing Date 2009-05-06
Termination Date 2010-10-08
Date Issue Joined 2010-01-29
Section 2813
Sub Section 28
Status Terminated

Parties

Name AMX INTERNATIONAL, INC.
Role Plaintiff
Name BATTELLE ENERGY ALLIANCE, LLC
Role Defendant
1000249 Other Contract Actions 2010-05-18 missing
Circuit Ninth Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction diversity of citizenship
Jury Demand Both plaintiff and defendant demand jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress Missing
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2010-05-18
Termination Date 1900-01-01
Date Issue Joined 2010-06-30
Section 2813
Sub Section 28
Status Pending

Parties

Name BATTELLE ENERGY ALLIANCE, LLC
Role Defendant
Name STOCK CONSTRUCTION MANAGEMENT
Role Plaintiff
1100023 Civil Rights Employment 2011-01-20 settled
Circuit Ninth Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Both plaintiff and defendant demand jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 4
Filing Date 2011-01-20
Termination Date 2011-08-22
Date Issue Joined 2011-02-16
Pretrial Conference Date 2011-03-24
Section 2000
Sub Section E
Status Terminated

Parties

Name MORGAN
Role Plaintiff
Name BATTELLE ENERGY ALLIANCE, LLC
Role Defendant
1200041 Civil Rights Employment 2012-02-01 settled
Circuit Ninth Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Both plaintiff and defendant demand jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 4
Filing Date 2012-02-01
Termination Date 2013-01-03
Date Issue Joined 2012-02-24
Section 2601
Status Terminated

Parties

Name SICILIANO
Role Plaintiff
Name BATTELLE ENERGY ALLIANCE, LLC
Role Defendant
1200564 False Claims Act 2012-11-13 voluntarily
Circuit Ninth Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 4
Filing Date 2012-11-13
Termination Date 2012-11-19
Section 2000
Sub Section E
Status Terminated

Parties

Name VERRILL
Role Plaintiff
Name BATTELLE ENERGY ALLIANCE, LLC
Role Defendant
1100635 Civil Rights Employment 2011-12-15 jury verdict
Circuit Ninth Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Both plaintiff and defendant demand jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress after jury trial
Nature Of Judgment monetary award and other
Judgement plaintiff
Arbitration On Termination Missing
Office 4
Filing Date 2011-12-15
Termination Date 2013-12-03
Date Issue Joined 2012-01-11
Pretrial Conference Date 2012-01-25
Trial Begin Date 2013-11-18
Trial End Date 2013-11-25
Section 2000
Sub Section E
Status Terminated

Parties

Name HOUNSHEL
Role Plaintiff
Name BATTELLE ENERGY ALLIANCE, LLC
Role Defendant
1200086 Civil Rights Employment 2012-02-24 voluntarily
Circuit Ninth Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Both plaintiff and defendant demand jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 4
Filing Date 2012-02-24
Termination Date 2014-01-24
Date Issue Joined 2012-08-20
Section 2000
Sub Section SX
Status Terminated

Parties

Name BECK
Role Plaintiff
Name BATTELLE ENERGY ALLIANCE, LLC
Role Defendant
1200587 Civil Rights Employment 2012-11-28 settled
Circuit Ninth Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 4
Filing Date 2012-11-28
Termination Date 2014-02-13
Date Issue Joined 2013-11-14
Section 1210
Sub Section 1
Status Terminated

Parties

Name MALLARD
Role Plaintiff
Name BATTELLE ENERGY ALLIANCE, LLC
Role Defendant
1200628 Civil Rights Employment 2012-12-20 other
Circuit Ninth Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Both plaintiff and defendant demand jury
Demanded Amount 10000
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 4
Filing Date 2012-12-20
Termination Date 2014-03-18
Date Issue Joined 2013-01-31
Section 2000
Sub Section E
Status Terminated

Parties

Name VERRILL
Role Plaintiff
Name BATTELLE ENERGY ALLIANCE, LLC
Role Defendant
1300442 Copyright 2013-10-10 settled
Circuit Ninth Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Both plaintiff and defendant demand jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 4
Filing Date 2013-10-10
Termination Date 2014-04-15
Date Issue Joined 2013-11-07
Pretrial Conference Date 2014-03-21
Section 0101
Status Terminated

Parties

Name BATTELLE ENERGY ALLIANCE, LLC
Role Plaintiff
Name SOUTHFORK SECURITY, INC.
Role Defendant
1400128 Americans with Disabilities Act - Employment 2014-04-01 voluntarily
Circuit Ninth Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Both plaintiff and defendant demand jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 4
Filing Date 2014-04-01
Termination Date 2015-05-15
Date Issue Joined 2014-12-05
Pretrial Conference Date 2014-07-10
Section 1210
Sub Section 1
Status Terminated

Parties

Name WEEKS
Role Plaintiff
Name BATTELLE ENERGY ALLIANCE, LLC
Role Defendant
1400231 Other Personal Injury 2014-06-10 other
Circuit Ninth Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order decided
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 4
Filing Date 2014-06-10
Termination Date 2015-03-17
Pretrial Conference Date 2014-08-14
Section 1332
Sub Section PI
Status Terminated

Parties

Name STANTON
Role Plaintiff
Name BATTELLE ENERGY ALLIANCE, LLC
Role Defendant
1500165 Civil Rights Employment 2015-05-14 voluntarily
Circuit Ninth Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 4
Filing Date 2015-05-14
Termination Date 2016-06-07
Date Issue Joined 2015-07-27
Section 5851
Status Terminated

Parties

Name STANTON
Role Plaintiff
Name BATTELLE ENERGY ALLIANCE, LLC
Role Defendant
1400294 Civil Rights Employment 2014-07-17 settled
Circuit Ninth Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Both plaintiff and defendant demand jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 4
Filing Date 2014-07-17
Termination Date 2017-04-21
Date Issue Joined 2014-11-24
Section 5851
Status Terminated

Parties

Name BATTELLE ENERGY ALLIANCE, LLC
Role Defendant
Name SIMMONS
Role Plaintiff
1400481 Other Personal Injury 2014-11-07 settled
Circuit Ninth Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Both plaintiff and defendant demand jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 4
Filing Date 2014-11-07
Termination Date 2017-04-21
Date Issue Joined 2014-12-04
Section 1331
Sub Section PI
Status Terminated

Parties

Name BRAASE
Role Plaintiff
Name BATTELLE ENERGY ALLIANCE, LLC
Role Defendant
1500541 Americans with Disabilities Act - Employment 2015-11-17 voluntarily
Circuit Ninth Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Both plaintiff and defendant demand jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 4
Filing Date 2015-11-17
Termination Date 2016-10-14
Date Issue Joined 2016-01-29
Section 1210
Sub Section 1
Status Terminated

Parties

Name LENZ
Role Plaintiff
Name BATTELLE ENERGY ALLIANCE, LLC
Role Defendant
1900334 Civil Rights Employment 2019-08-29 voluntarily
Circuit Ninth Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 1000000
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 4
Filing Date 2019-08-29
Termination Date 2020-02-20
Section 2000
Sub Section E
Status Terminated

Parties

Name BATTELLE ENERGY ALLIANCE, LLC
Role Defendant
Name BOREN
Role Plaintiff
1900499 Civil Rights Employment 2019-12-16 voluntarily
Circuit Ninth Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 4
Filing Date 2019-12-16
Termination Date 2020-02-25
Section 1210
Sub Section 1
Status Terminated

Parties

Name BOREN
Role Plaintiff
Name BATTELLE ENERGY ALLIANCE, LLC
Role Defendant
2100453 Americans with Disabilities Act - Employment 2021-11-19 other
Circuit Ninth Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Both plaintiff and defendant demand jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 4
Filing Date 2021-11-19
Termination Date 2022-07-19
Date Issue Joined 2022-02-11
Section 1210
Sub Section 1
Status Terminated

Parties

Name KINLAW
Role Plaintiff
Name BATTELLE ENERGY ALLIANCE, LLC
Role Defendant
1800234 Other Personal Injury 2018-05-29 settled
Circuit Ninth Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 4
Filing Date 2018-05-29
Termination Date 2022-12-01
Date Issue Joined 2018-06-14
Pretrial Conference Date 2018-08-02
Section 1332
Sub Section PI
Status Terminated

Parties

Name SCHULER,
Role Plaintiff
Name BATTELLE ENERGY ALLIANCE, LLC
Role Defendant
1800234 Other Personal Injury 2023-01-05 settled
Circuit Ninth Circuit
Origin reinstated/reopened (previously opened and closed, reopened for additional action)
Jurisdiction diversity of citizenship
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 4
Filing Date 2023-01-05
Termination Date 2023-02-22
Date Issue Joined 2023-01-05
Section 1332
Sub Section PI
Status Terminated

Parties

Name SCHULER,
Role Plaintiff
Name BATTELLE ENERGY ALLIANCE, LLC
Role Defendant
2000102 Americans with Disabilities Act - Employment 2020-02-28 jury verdict
Circuit Ninth Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Both plaintiff and defendant demand jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress after jury trial
Nature Of Judgment no monetary award
Judgement plaintiff
Arbitration On Termination Missing
Office 4
Filing Date 2020-02-28
Termination Date 2024-09-20
Date Issue Joined 2020-06-05
Trial Begin Date 2024-08-12
Trial End Date 2024-08-16
Section 1210
Sub Section 1
Status Terminated

Parties

Name GONZALES
Role Plaintiff
Name BATTELLE ENERGY ALLIANCE, LLC
Role Defendant
2000420 Americans with Disabilities Act - Employment 2020-08-25 voluntarily
Circuit Ninth Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Both plaintiff and defendant demand jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 4
Filing Date 2020-08-25
Termination Date 2024-01-16
Date Issue Joined 2020-10-30
Pretrial Conference Date 2023-12-07
Section 1210
Sub Section 1
Status Terminated

Parties

Name STEINGRUBER
Role Plaintiff
Name BATTELLE ENERGY ALLIANCE, LLC
Role Defendant
2100230 Civil Rights Employment 2021-05-26 voluntarily
Circuit Ninth Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 4
Filing Date 2021-05-26
Termination Date 2024-04-10
Date Issue Joined 2021-08-17
Pretrial Conference Date 2022-11-14
Section 2000
Sub Section E
Status Terminated

Parties

Name MOORE
Role Plaintiff
Name BATTELLE ENERGY ALLIANCE, LLC
Role Defendant

Court Cases Opinions

Package ID Category Cause Nature Of Suit
USCOURTS-idd-4_21-cv-00230 Judicial Publications 42:2000 Job Discrimination (Employment) Civil Rights Employment
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 BATTELLE ENERGY ALLIANCE, LLC
Role Defendant
Name Battelle Memorial Institute
Role Defendant
Name L'Britney Moore
Role Plaintiff

Opinions

Opinion ID USCOURTS-idd-4_21-cv-00230-0
Date 2023-02-03
Notes MEMORANDUM DECISION AND ORDER RE: MOTION FOR PROTECTIVE ORDER- Battelles motion for a protective order (Dkt. 20) and an order under 5 U.S.C. § 552a(b)(11) is GRANTED. Signed by Judge Claire R Kelly. (caused to be mailed to non Registered Participants at the addresses listed on the Notice of Electronic Filing (NEF) by (lm)
View View File
USCOURTS-idd-4_07-cv-00307 Judicial Publications - Other Civil Rights
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 BATTELLE ENERGY ALLIANCE, LLC
Role Defendant
Name Janis Sherick
Role Plaintiff

Opinions

Opinion ID USCOURTS-idd-4_07-cv-00307-0
Date 2008-02-05
Notes MEMORANDUM DECISION AND ORDER Denying 3 MOTION to Stay Proceedings and Compel Mediation filed by Battelle Energy Alliance, LLC. Signed by Judge B. Lynn Winmill. (caused to be mailed to non Registered Participants at the addresses listed on the Notice of Electronic Filing (NEF) by jm, )
View View File
Opinion ID USCOURTS-idd-4_07-cv-00307-1
Date 2009-02-20
Notes MEMORANDUM DECISION AND ORDER Granting 33 MOTION for Summary Judgment filed by Battelle Energy Alliance, LLC. Signed by Judge B. Lynn Winmill. (caused to be mailed to non Registered Participants at the addresses listed on the Notice of Electronic Filing (NEF) by jm)
View View File
USCOURTS-idd-4_11-cv-00635 Judicial Publications - Civil Rights Employment
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 BATTELLE ENERGY ALLIANCE, LLC
Role Defendant
Name Battelle Memorial Institute
Role Defendant
Name Derek Hounshel
Role Plaintiff

Opinions

Opinion ID USCOURTS-idd-4_11-cv-00635-0
Date 2013-09-24
Notes MEMORANDUM DECISION AND ORDER granting in part and denying in part 35 Motion to Compel. Defendant Battelle Energy Alliance, LLC produce the information as outlined in this decision no later than October 2, 2013. Signed by Judge B. Lynn Winmill. (caused to be mailed to non Registered Participants at the addresses listed on the Notice of Electronic Filing (NEF) by (krb)
View View File
Opinion ID USCOURTS-idd-4_11-cv-00635-1
Date 2013-11-18
Notes MEMORANDUM DECISION AND ORDER Defendant Battelle Energy Alliance LLC's Motion in Limine to Exclude Evidence of Damages 45 is Granted in part and Denied in part; Plaintiff Derek Houshel's Motion in Limine Regarding Impermissible Medical Examinations and Inquiries and Business Necessity and Direct Threat Defenses 56 is Granted in part and Denied in part; and Plaintiff Derek Houshel's Motion in Limine Regarding Fed. R. Civ. P. 30(b)(6) Deposition Testimony to Be Offered at Trial and Admission of 30(b)(6) Deponent 72 is Granted in part and Denied in part.. Signed byJudge B. Lynn Winmill. (caused to be mailed to non Registered Participants at the addresses listed on the Notice of Electronic Filing (NEF) by (jp)
View View File
Opinion ID USCOURTS-idd-4_11-cv-00635-2
Date 2014-07-10
Notes MEMORANDUM DECISION AND ORDER, Defendant's Renewed Motion for Directed Verdict Regarding Punitive Damages (Dkt 103 is GRANTED. Signed by Judge B. Lynn Winmill. (caused to be mailed to non Registered Participants at the addresses listed on the Notice of Electronic Filing (NEF) by (jp)
View View File
Opinion ID USCOURTS-idd-4_11-cv-00635-3
Date 2014-08-21
Notes ed Participants at the addresses listed on the Notice of Electronic Filing (NEF) by (jp)MEMORANDUM DECISION AND ORDER Plaintiff's Motion For Attorneys' Fees and Costs (Dkt. 113) is Granted. Defendant shall pay Plaintiff $201,829.00 in attorney fees. Signed by Judge B. Lynn Winmill. (caused to be mailed to non Register
View View File
USCOURTS-idd-4_23-cv-00032 Judicial Publications 42:2000 Job Discrimination (Race) Civil Rights Employment
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 BATTELLE ENERGY ALLIANCE, LLC
Role Defendant
Name Jeff Jennings
Role Defendant
Name Jeremy Schwartz
Role Defendant
Name David Willis
Role Defendant
Name Robert Valenzuela
Role Plaintiff

Opinions

Opinion ID USCOURTS-idd-4_23-cv-00032-0
Date 2023-10-16
Notes MEMORANDUM DECISION AND ORDER - Defendants Motions to Stay Proceedings and Compel Arbitration (Dkts. 13 and 14) are GRANTED. The parties shall notify the Court when arbitration is completed. If not completed by May 1, 2024, the parties shall file a joint report regarding the status of the arbitration proceedings. Signed by Judge Amanda K Brailsford. (caused to be mailed to non Registered Participants at the addresses listed on the Notice of Electronic Filing (NEF) by (lm)
View View File
USCOURTS-idd-4_18-cv-00234 Judicial Publications 28:1332 Diversity-Personal Injury Other Personal Injury
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 BATTELLE ENERGY ALLIANCE, LLC
Role Defendant
Name BECHTEL MARINE PROPULSION CORPORATION
Role Movant
Name FLUOR MARINE PROPULSION, LLC
Role Movant
Name Aaron Schuler
Role Plaintiff
Name Pamela Schuler
Role Plaintiff

Opinions

Opinion ID USCOURTS-idd-4_18-cv-00234-0
Date 2019-06-12
Notes en (10) days of this Order. Signed by Judge Candy W. Dale. (alw)MEMORANDUM DECISION AND ORDER. Defendant's Motion for Summary Judgment (Dkt. 15) is DENIED. Plaintiffs' Motion for Leave to File Amended Complaint (Dkt. 22) is GRANTED. Plaintiffs shall file the proposed First Amended Complaint within t
View View File
Opinion ID USCOURTS-idd-4_18-cv-00234-1
Date 2019-10-18
Notes MEMORANDUM DECISION AND ORDER - IT IS HEREBY ORDERED that Defendants Motion for Permission to Appeal, or in the Alternative, Motion for Certification of Question to the Idaho Supreme Court (Dkt. 69) is DENIED. Signed by Judge Candy W. Dale. (caused to be mailed to non Registered Participants at the addresses listed on the Notice of Electronic Filing (NEF) by (jd)
View View File
Opinion ID USCOURTS-idd-4_18-cv-00234-2
Date 2021-07-29
Notes MEMORANDUM DECISION AND ORDER - The Motion for Leave to File Amended Complaint (Dkt. 103) is DENIED. The trial in this matter is set to commence on March 14, 2022 at 9:30 a.m. (MT) in Pocatello, Idaho. A separate trial scheduling order will be issued setting dates for a pretrial conference and pretrial filings. Signed by Judge Candy W. Dale. (caused to be mailed to non Registered Participants at the addresses listed on the Notice of Electronic Filing (NEF) by (jd)
View View File
USCOURTS-idd-4_09-cv-00390 Judicial Publications - Employee Retirement Income Security Act (ERISA)
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 Brad Scholes
Role Plaintiff
Name Michelle Sharp
Role Plaintiff
Name BWX TECHNOLOGIES, INC.
Role Defendant
Name BATTELLE ENERGY ALLIANCE, LLC
Role Defendant
Name BECHTEL BWXT IDAHO, LLC
Role Defendant
Name Bechtel Corporation
Role Defendant
Name BECHTEL NATIONAL, INC.
Role Defendant
Name Idaho National Laboratory Employee Retirement Plan
Role Defendant
Name McDermott International Inc
Role Defendant
Name Ron Bopp
Role Plaintiff
Name Clydene Marie Carlson
Role Plaintiff
Name Richard Frasure
Role Plaintiff
Name Scott Hancock
Role Plaintiff
Name Richard NeSmith
Role Plaintiff
Name Craig Simmons
Role Plaintiff
Name Randall Sorenson
Role Plaintiff
Name Kenneth M Stoneberg
Role Plaintiff
Name Verl Stuart
Role Plaintiff
Name Gina Tedford
Role Plaintiff
Name David K Zorn
Role Plaintiff

Opinions

Opinion ID USCOURTS-idd-4_09-cv-00390-0
Date 2009-10-26
Notes ORDER re 17 Stipulation for Extension of time to respond to Defendants' Motion to Dismiss. The filing date for Plaintiffs' Response to Defendants' Motion to Dismiss is extended from 10/23/09 to no later than 10/30/09. Signed by Judge Mikel H. Williams. (caused to be mailed to non Registered Participants at the addresses listed on the Notice of Electronic Filing (NEF) by jm)
View View File
Opinion ID USCOURTS-idd-4_09-cv-00390-1
Date 2010-05-03
Notes MEMORANDUM DECISION AND ORDER Finding as moot 14 MOTION to Dismiss filed by Battelle Energy Alliance, LLC, Bechtel BWXT Idaho, LLC, Idaho National Laboratory Employee Retirement Plan. Granting 29 MOTION to Dismiss First Amended Complaint filed by Idaho National Laboratory Employee Retirement Plan. Signed by Judge Mikel H. Williams. (caused to be mailed to non Registered Participants at the addresses listed on the Notice of Electronic Filing (NEF) by jm)
View View File
Opinion ID USCOURTS-idd-4_09-cv-00390-2
Date 2010-05-07
Notes AMENDED MEMORANDUM DECISION AND ORDER re: 54 Memorandum Decision and Order. Signed by Judge Mikel H. Williams. (caused to be mailed to non Registered Participants at the addresses listed on the Notice of Electronic Filing (NEF) by jm)
View View File
USCOURTS-idd-4_14-cv-00294 Judicial Publications 42:5851 Nuclear Whistleblower Protection - Employee Discrim Civil Rights Employment
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 BATTELLE ENERGY ALLIANCE, LLC
Role Defendant
Name Brian Simmons
Role Plaintiff
Name Battelle Memorial Institute
Role Defendant

Opinions

Opinion ID USCOURTS-idd-4_14-cv-00294-0
Date 2015-07-30
Notes MEMORANDUM DECISION AND ORDER denying 15 Motion to Dismiss. Signed by Judge B. Lynn Winmill. (caused to be mailed to non Registered Participants at the addresses listed on the Notice of Electronic Filing (NEF) by (cjs)
View View File
Opinion ID USCOURTS-idd-4_14-cv-00294-1
Date 2016-03-16
Notes MEMORANDUM DECISION AND ORDER granting 20 Motion to Consolidate Cases. The Clerk is directed to effectuate the transfer of Braase v. Battelle Energy Alliance, LLC, Case No. 4:14-cv-481-EJL to this Court, and make the necessary changes to the case title.IT IS FURTHER ORDERED, that this case and Braase v. Battelle Energy Alliance, LLC, Case No. 4:14-cv-481-EJL be consolidated for discovery purposes only and that this case be designated as the lead case for discovery purposes only. IT IS FURTHER ORDERED, that the referral to Judge Bush in Braase v. Battelle Energy Alliance LLC, supra, is withdrawn. Signed by Judge B. Lynn Winmill. (caused to be mailed to non Registered Participants at the addresses listed on the Notice of Electronic Filing (NEF) by (cjs)
View View File
Opinion ID USCOURTS-idd-4_14-cv-00294-2
Date 2016-04-12
Notes MEMORANDUM DECISION AND ORDER denying 21 Motion for Reconsideration. Signed by Judge B. Lynn Winmill. (caused to be mailed to non Registered Participants at the addresses listed on the Notice of Electronic Filing (NEF) by (cjs)
View View File
Opinion ID USCOURTS-idd-4_14-cv-00294-3
Date 2016-05-19
Notes ORDER - NOW THEREFORE IT IS HEREBY ORDERED, All discovery on Simmons medical condition will be stayed pending resolution of Battelles motion for relief from protective order (docket no. 43). Battelle shall file a supplemental discovery response concerning the issues discussed at the conference, specifically, the medical records, transcribed interviews, handwritten notes, disciplinary records, and SAR. Plaintiff shall provide the Court with the consent of Jody Stanton to release her deposition from a Protective Order signed by Judge Lodge and the Court will inquire of Judge Lodge whether he wants to release that deposition from the Protective Order. Signed by Judge B. Lynn Winmill. (caused to be mailed to non Registered Participants at the addresses listed on the Notice of Electronic Filing (NEF) by (cjs)
View View File
Opinion ID USCOURTS-idd-4_14-cv-00294-4
Date 2016-06-23
Notes MEMORANDUM DECISION AND ORDER granting 31 Motion to Unseal. The Court orders that the Lewis deposition and Exhibits 3, 6, 7, 8, and 9 be unsealed. Signed by Judge B. Lynn Winmill. (caused to be mailed to non Registered Participants at the addresses listed on the Notice of Electronic Filing (NEF) by (cjs)
View View File
Opinion ID USCOURTS-idd-4_14-cv-00294-5
Date 2016-07-25
Notes ORDER re (51 in 4:14-cv-00294-BLW, 26 in 4:14-cv-00481-BLW) Stipulation - Factual Discovery due by 2/28/2017. Dispositive Motions due by 4/28/2017. Signed by Judge B. Lynn Winmill. Associated Cases: 4:14-cv-00294-BLW, 4:14-cv-00481-BLW(caused to be mailed to non Registered Participants at the addresses listed on the Notice of Electronic Filing (NEF) by (cjs)
View View File
USCOURTS-idd-4_08-cv-00544 Judicial Publications - Overpayments & Enforcement of Judgments
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 BATTELLE ENERGY ALLIANCE, LLC
Role Counter Claimant
Name Battelle Memorial Institute
Role Counter Claimant
Name United States Welding
Role Counter Defendant
Name BATTELLE ENERGY ALLIANCE, LLC
Role Defendant
Name United States Welding
Role Plaintiff

Opinions

Opinion ID USCOURTS-idd-4_08-cv-00544-0
Date 2010-07-20
Notes MEMORANDUM DECISION AND ORDER granting in part and denying in part 22 Motion for Partial Summary Judgment; referring Chief U.S. Magistrate Judge Candy W. Dale for a settlement conference. The parties shall schedule a settlement conference with Chief U.S. Magistrate Judge Candy W. Dale on or before 10/1/10. Signed by Judge Ronald E Bush. (caused to be mailed to non Registered Participants at the addresses listed on the Notice of Electronic Filing (NEF) by dks)
View View File
USCOURTS-idd-4_12-cv-00086 Judicial Publications - Civil Rights Employment
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 BATTELLE ENERGY ALLIANCE, LLC
Role Defendant
Name Battelle Memorial Institute
Role Defendant
Name Scott Beck
Role Plaintiff

Opinions

Opinion ID USCOURTS-idd-4_12-cv-00086-0
Date 2013-02-13
Notes MEMORANDUM DECISION AND ORDER denying 17 Motion to Dismiss for Failure to State a Claim. Signed by Judge B. Lynn Winmill. (caused to be mailed to non Registered Participants at the addresses listed on the Notice of Electronic Filing (NEF) by (krb)
View View File
USCOURTS-idd-1_09-cv-00543 Judicial Publications - Miller Act
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 EAGLE ROCK TIMBER, INC.
Role Counter Claimant
Name YMC, INC.
Role Counter Defendant
Name EAGLE ROCK TIMBER, INC.
Role Defendant
Name INSURANCE COMPANY OF THE WEST
Role Defendant
Name YMC, INC.
Role Plaintiff
Name BATTELLE ENERGY ALLIANCE, LLC
Role ThirdParty Defendant
Name EAGLE ROCK TIMBER, INC.
Role ThirdParty Plaintiff
Name Western Insurance Holdings
Role Defendant

Opinions

Opinion ID USCOURTS-idd-1_09-cv-00543-0
Date 2010-11-18
Notes AMENDED ORDER OF DISMISSAL granting 43 Errata filed by Eagle Rock Timber, Inc. The Third Party Complaint 33 filed against Battelle Energy Alliance, LLC shall be dismissed with prejudice without costs or attorney fees. Signed by Judge B. Lynn Winmill. (caused to be mailed to non Registered Participants at the addresses listed on the Notice of Electronic Filing (NEF) by cjm)
View View File
Opinion ID USCOURTS-idd-1_09-cv-00543-1
Date 2011-01-27
Notes MEMORANDUM DECISION AND ORDER granting 48 Motion for Extension of Time to Complete Discovery. Signed by Judge B. Lynn Winmill. (caused to be mailed to non Registered Participants at the addresses listed on the Notice of Electronic Filing (NEF) by cjm)
View View File
Opinion ID USCOURTS-idd-1_09-cv-00543-2
Date 2011-02-18
Notes JUDGMENT is entered against Eagle Rock Timber, Inc. and Insurance Company of the West, and each of them, in the total amount of $711,419.00 and for which sum execution may forthwith issue. Signed by Judge B. Lynn Winmill. (caused to be mailed to non Registered Participants at the addresses listed on the Notice of Electronic Filing (NEF) by cjm)
View View File
Opinion ID USCOURTS-idd-1_09-cv-00543-3
Date 2011-07-09
Notes MEMORANDUM DECISION AND ORDER denying 75 Motion for Attorney Fees. Signed by Judge B. Lynn Winmill. (caused to be mailed to non Registered Participants at the addresses listed on the Notice of Electronic Filing (NEF) by cjm)
View View File
USCOURTS-idd-4_13-cv-00442 Judicial Publications - Copyright
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 Corey Thuen
Role Defendant
Name Does 1-10
Role Defendant
Name SOUTHFORK SECURITY, INC.
Role Defendant
Name BATTELLE ENERGY ALLIANCE, LLC
Role Plaintiff
Name Battelle Memorial Institute
Role Plaintiff

Opinions

Opinion ID USCOURTS-idd-4_13-cv-00442-0
Date 2013-10-15
Notes MEMORANDUM DECISION AND ORDER granting in part and denying in part 2 Ex Parte Motion for a Temporary Restraining Order. At 4:45 p.m. on this 15th day of October, 2013, the Court issues this Temporary Restraining Order enjoining defendants, and their agents, employees, attorneys or all persons acting in concert and participation with either of them. Battelle shall hand-serve defendants with copies of (1) the complaint, (2) the ex parte application for a temporary restraining order, including all supporting documents and declarations; and (3) a copy of order, within 24 hours of the issuance of this order. Battelle shall post security in the amount of $25,000 no later than 48 hours after this order issues. This Temporary Restraining Order will EXPIRE at 4:45p.m. on October 29, 2013. The parties are ordered to appear for the preliminary-injunction hearing before Judge Bryan on Thursday, 10/17/2013 at 9:30 a.m., in Courtroom 1 of the Federal Courthouse in Boise, Idaho, which located at 550 West Fort Street. Signed by Judge B. Lynn Winmill. (caused to be mailed to non Registered Participants at the addresses listed on the Notice of Electronic Filing (NEF) by (cjm)(Emailed to hg and jd in Finance.)
View View File
Opinion ID USCOURTS-idd-4_13-cv-00442-1
Date 2013-10-29
Notes MEMORANDUM DECISION AND ORDER. Battelles request for preliminary injunctive relief (Dkt. 2) is DENIED without prejudice. The Temporary Restraining Order entered on 10/15/2013 (Dkt. 8) is dissolved to the extent defendants were restrained from posting Visdoms source code on the internet. The Court will, however, continue to retain the images of defendants computer hard drives during the pendency of this action, pending further input from the parties. The Court will expedite the trial of this matter. Signed by Judge B. Lynn Winmill. (caused to be mailed to non Registered Participants at the addresses listed on the Notice of Electronic Filing (NEF) by (cjm)
View View File
Opinion ID USCOURTS-idd-4_13-cv-00442-2
Date 2014-03-12
Notes MEMORANDUM DECISION AND ORDER Battelle's Motion for Summary Judgment and for Permanent Injunction (Dkt. 41) is DENIED. Defendants' Motion for Leave to File a Supplemental Memorandum (Dkt. 53) is DENIED. Signed by Judge B. Lynn Winmill. (caused to be mailed to non Registered Participants at the addresses listed on the Notice of Electronic Filing (NEF) by (jp)
View View File
USCOURTS-idd-4_14-cv-00231 Judicial Publications - Other Personal Injury
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 BATTELLE ENERGY ALLIANCE, LLC
Role Defendant
Name Battelle Memorial Institute
Role Defendant
Name Jodi Stanton
Role Plaintiff

Opinions

Opinion ID USCOURTS-idd-4_14-cv-00231-0
Date 2015-01-06
Notes MEMORANDUM DECISION AN ORDER granting 6 MOTION TO DISMISS FOR FAILURE TO STATE A CLAIM. IT IS FURTHER ORDERED that Plaintiff is granted leave to file an amended complaint in this action, as stated herein, on or before 1/30/2015 (Amended Complaint due by 1/30/2015). 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 (cjs)
View View File
USCOURTS-idd-4_16-cv-00226 Judicial Publications 31:3729 False Claims Act False Claims Act
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 Battelle Memorial Institute
Role Defendant
Name BATTELLE ENERGY ALLIANCE, LLC
Role Defendant
Name TERRAPOWER, LLC
Role Defendant
Name UNITED STATES CORPORATION COMPANY
Role Movant
Name Douglas V Toomer
Role Plaintiff

Opinions

Opinion ID USCOURTS-idd-4_16-cv-00226-0
Date 2018-10-10
Notes MEMORANDUM DECISION AND ORDER. THE COURT HEREBY ORDERS: The United States Motion to Dismiss (Dkt. 14) is GRANTED. Toomer may only proceed with his retaliation claim. Toomers FCA claims are DISMISSED with prejudice as it relates to Toomer, but without prejudice as it relates to the United States. Toomers unjust enrichment and declaratory judgment claims are DISMISSED. Toomers Request for an Evidentiary Hearing and Motion to Unseal the Case(Dkt. 23) is GRANTED in PART and DENIED in PART. The Cthe Notice of Electronic Filing (NEF) by (km)ourt will unseal the case but will not hold an evidentiary hearing. The Clerk of the Court is directed to unseal this case in its entirety. Signed by Judge David C. Nye. (caused to be mailed to non Registered Participants at the addresses listed on
View View File
Opinion ID USCOURTS-idd-4_16-cv-00226-1
Date 2019-12-06
Notes MEMORANDUM DECISION AND ORDER - Relators Motion for Permission to Petition for an Interlocutory Appeal (28 U.S.C. § 1292(b)) (Dkt. 75) is DENIED. Signed by Judge David C. Nye. (caused to be mailed to non Registered Participants at the addresses listed on the Notice of Electronic Filing (NEF) by (jd)
View View File
Opinion ID USCOURTS-idd-4_16-cv-00226-2
Date 2023-10-18
Notes MEMORANDUM DECISION AND ORDER - BEAs Motion to Compel (Dkt. 108) is DENIED. Toomers Motion to Compel (Dkt. 116) is DENIED. Toomers Motion to Extend and For Sanctions (Dkt. 122) is DENIED as MOOT. Briefing on the Motion for Summary Judgment (Dkt. 120) will RESUME. Toomer has twenty-one (21) days from the issuance of this order to respond to the Motion for Summary Judgment. Signed by Judge David C. Nye. (caused to be mailed to non Registered Participants at the addresses listed on the Notice of Electronic Filing (NEF) by (jd)
View View File
USCOURTS-idd-4_12-cv-00628 Judicial Publications - Civil Rights Employment
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 BATTELLE ENERGY ALLIANCE, LLC
Role Defendant
Name Donald A. Verrill
Role Plaintiff

Opinions

Opinion ID USCOURTS-idd-4_12-cv-00628-0
Date 2013-04-02
Notes CASE MANAGEMENT ORDER. ADR Plan to be filed by 7/1/2013. Amended Pleadings due by 7/1/2013. Completion of Discovery due by 10/18/2013. Joinder of Parties due by 7/1/2013. Dispositive Motions due by 11/18/2013. Signed by Judge B. Lynn Winmill. (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_12-cv-00628-1
Date 2013-10-28
Notes MEMORANDUM DECISION AND ORDER. Plaintiff's Amended Motion to Compel Discovery 24 is GRANTED. Signed by Judge B. Lynn Winmill. (caused to be mailed to non Registered Participants at the addresses listed on the Notice of Electronic Filing (NEF) by (st)
View View File
USCOURTS-idd-4_12-cv-00587 Judicial Publications - Civil Rights Employment
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 BATTELLE ENERGY ALLIANCE, LLC
Role Defendant
Name Richard Mallard
Role Plaintiff

Opinions

Opinion ID USCOURTS-idd-4_12-cv-00587-0
Date 2013-06-06
Notes MEMORANDUM DECISION AND ORDER granting 5 Motion to Dismiss. Any amended complaint must be filed within 30 days.. Signed by Judge B. Lynn Winmill. (caused to be mailed to non Registered Participants at the addresses listed on the Notice of Electronic Filing (NEF) by (krb)
View View File
Opinion ID USCOURTS-idd-4_12-cv-00587-1
Date 2013-10-31
Notes MEMORANDUM DECISION AND ORDER Battelle's Motion to Dismiss (Dkt. 17) is GRANTED in part and DENIED in part. Signed by Judge B. Lynn Winmill. (caused to be mailed to non Registered Participants at the addresses listed on the Notice of Electronic Filing (NEF) by (jp)
View View File
USCOURTS-idd-4_20-cv-00102 Judicial Publications 42:12101 Americans with Disabilities Act Americans with Disabilities Act - Employment
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 BATTELLE ENERGY ALLIANCE, LLC
Role Defendant
Name Battelle Memorial Institute
Role Defendant
Name Employee 165
Role Interested Party
Name Roman T. Gonzales
Role Plaintiff

Opinions

Opinion ID USCOURTS-idd-4_20-cv-00102-0
Date 2021-11-03
Notes MEMORANDUM DECISION AND ORDER. IT IS ORDERED that Plaintiffs Motion to Compel (Dkt. 20) is GRANTED in part and DENIED in part. Defendant is directed to respond to Interrogatories 13, 14, 15, 18, 19, 20, 23, 24, 25, and 26 with the limitations set forth above and subject to the provisions of the Protective Order (Dkt. 15). Plaintiffs Motions to Seal (Dkts. 22, 29) are GRANTED. Defendants Motion to Seal (Dkt. 23) is GRANTED. Signed by Judge B Lynn Winmill. (caused to be mailed to non Registered Participants at the addresses listed on the Notice of Electronic Filing (NEF) by (kt)
View View File
Opinion ID USCOURTS-idd-4_20-cv-00102-1
Date 2024-07-19
Notes MEMORANDUM DECISION AND ORDER - IT IS ORDERED that Defendant Battelle Energy Alliance, LLCs Motion in Limine to Limit Testimony of Dallas Rindfleisch (Dkt. 70) is GRANTED, in part, and DENIED, in part. Signed by Senior Judge B. Lynn Winmill. (caused to be mailed to non Registered Participants at the addresses listed on the Notice of Electronic Filing (NEF) by (lm)
View View File
Opinion ID USCOURTS-idd-4_20-cv-00102-2
Date 2024-07-30
Notes MEMORANDUM DECISION AND ORDER - IT IS ORDERED that Gonzales Motion in Limine to Limit Testimony of BEAs Non-Retained Expert Witnesses (Dkt. 74) is GRANTED, in part, and DENIED, in part. Signed by Senior Judge B. Lynn Winmill. (caused to be mailed to non Registered Participants at the addresses listed on the Notice of Electronic Filing (NEF) by (jd)
View View File
Opinion ID USCOURTS-idd-4_20-cv-00102-3
Date 2024-08-01
Notes MEMORANDUM DECISION AND ORDER - Defendant Battelle Energy Alliance, LLCs Motion for ProtectiveOrder (Dkt. 94) is DENIED. As set forth in this Order, BEA shall provide Gonzales with the names of Employee 159, Employee 165, and Employee 180; and Plaintiff Roman Gonzales Motion to Strike Defendants Reply to [Motion] for Protective Order; Response to Plaintiffs Compar[a]tor Justifications (Dkt. 113) is DENIED. Signed by Senior Judge B. Lynn Winmill. (caused to be mailed to non Registered Participants at the addresses listed on the Notice of Electronic Filing (NEF) by (lm)
View View File
Opinion ID USCOURTS-idd-4_20-cv-00102-4
Date 2024-08-06
Notes MEMORANDUM DECISION AND ORDER - Gonzales Omnibus Motion in Limine (Dkt. 97) is GRANTED, in part, and DENIED, in part, as set forth above; and BEAs Motion in Limine to Preclude Testimony of Attorney Austin Allen (Dkt. 96) is DENIED. Signed by Senior Judge B. Lynn Winmill. (caused to be mailed to non Registered Participants at the addresses listed on the Notice of Electronic Filing (NEF) by (lm)
View View File
Opinion ID USCOURTS-idd-4_20-cv-00102-5
Date 2025-02-03
Notes MEMORANDUM DECISION AND ORDER - Defendants renewed Motion for Judgment as a Matter of Law (Dkt. 165) is DENIED. Signed by Senior Judge B. Lynn Winmill. (caused to be mailed to non Registered Participants at the addresses listed on the Notice of Electronic Filing (NEF) by (lm)
View View File
Opinion ID USCOURTS-idd-4_20-cv-00102-6
Date 2025-02-04
Notes MEMORANDUM DECISION AND ORDER - Plaintiffs Motion for Reinstatement or, in the Alternative, Front Pay (Dkt. 160) is GRANTED IN PART and DENIED IN PART. Plaintiffs Motion for Reasonable Attorney Fees and Costs (Dkt. 161) is GRANTED. Signed by Senior Judge B. Lynn Winmill. (caused to be mailed to non Registered Participants at the addresses listed on the Notice of Electronic Filing (NEF) by (jd)
View View File
Opinion ID USCOURTS-idd-4_20-cv-00102-7
Date 2025-03-13
Notes (lm)MEMORANDUM DECISION AND ORDER - Defendants Motion to Stay Enforcement of Judgment Pending Appeal and to Approve Supersedeas Bond (Dkt. 178) is GRANTED. The money judgment in favor of Plaintiff entered by this Court on February 20, 2025, is STAYED pending resolution of Defendants appeal to the Court of Appeals for the Ninth Circuit. Signed by Senior Judge B. Lynn Winmill. (caused to be mailed to non Registered Participants at the addresses listed on the Notice of Electronic Filing (NEF) by
View View File
USCOURTS-idd-4_09-cv-00210 Judicial Publications - Other Fraud
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 BATTELLE ENERGY ALLIANCE, LLC
Role Defendant
Name Battelle Memorial Institute
Role Defendant
Name AMX INTERNATIONAL, INC.
Role Plaintiff

Opinions

Opinion ID USCOURTS-idd-4_09-cv-00210-0
Date 2009-12-16
Notes MEMORANDUM DECISION AND ORDER Granting 4 MOTION to Dismiss with Leave to Amend. Plaintiff AMX shall have 30 days to amend its Complaint. Signed by Judge B. Lynn Winmill. (caused to be mailed to non Registered Participants at the addresses listed on the Notice of Electronic Filing (NEF) by jm)
View View File
Opinion ID USCOURTS-idd-4_09-cv-00210-1
Date 2010-10-07
Notes MEMORANDUM DECISION AND ORDER granting 29 Motion for Summary Judgment. Signed by Judge B. Lynn Winmill. (caused to be mailed to non Registered Participants at the addresses listed on the Notice of Electronic Filing (NEF) by dks)
View View File
Opinion ID USCOURTS-idd-4_09-cv-00210-2
Date 2010-10-08
Notes JUDGMENT dismissing case in its entirety; In favor of Battelle Energy Alliance, LLC against AMX International, Inc.. Signed by Judge B. Lynn Winmill. (caused to be mailed to non Registered Participants at the addresses listed on the Notice of Electronic Filing (NEF) by dks)
View View File
USCOURTS-idd-4_14-cv-00481 Judicial Publications 28:1331 Fed. Question: Personal Injury Other Personal Injury
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 BATTELLE ENERGY ALLIANCE, LLC
Role Defendant
Name Battelle Memorial Institute
Role Defendant
Name Steve Braase
Role Plaintiff

Opinions

Opinion ID USCOURTS-idd-4_14-cv-00481-0
Date 2016-02-18
Notes MEMORANDUM DECISION AND ORDER denying 11 Motion to Dismiss for Failure to State a Claim. 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 (cjs)
View View File
Opinion ID USCOURTS-idd-4_14-cv-00481-1
Date 2016-03-16
Notes MEMORANDUM DECISION AND ORDER - The Clerk is directed to effectuate the transfer of Braase v. Battelle Energy Alliance, LLC, Case No. 4:14-cv-481-EJL to this Court, and make the necessary changes to the case title. Case reassigned to Judge B. Lynn Winmill for all further proceedings and case number is now 4:14-cv-00481-BLW. IT IS FURTHER ORDERED, that the referral to Judge Bush in Braase v. Battelle Energy Alliance LLC, supra, is withdrawn. Signed by Judge B. Lynn Winmill. (caused to be mailed to non Registered Participants at the addresses listed on the Notice of Electronic Filing (NEF) by (cjs)
View View File
Opinion ID USCOURTS-idd-4_14-cv-00481-2
Date 2016-07-25
Notes ORDER re (51 in 4:14-cv-00294-BLW, 26 in 4:14-cv-00481-BLW) Stipulation - Factual Discovery due by 2/28/2017. Dispositive Motions due by 4/28/2017. Signed by Judge B. Lynn Winmill. Associated Cases: 4:14-cv-00294-BLW, 4:14-cv-00481-BLW(caused to be mailed to non Registered Participants at the addresses listed on the Notice of Electronic Filing (NEF) by (cjs)
View View File
USCOURTS-idd-4_20-cv-00420 Judicial Publications 42:12101 Americans with Disabilities Act Americans with Disabilities Act - Employment
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 BATTELLE ENERGY ALLIANCE, LLC
Role Defendant
Name Battelle Memorial Institute
Role Defendant
Name Rebecca Steingruber
Role Plaintiff

Opinions

Opinion ID USCOURTS-idd-4_20-cv-00420-0
Date 2023-02-10
Notes MEMORANDUM DECISION AND ORDER - Defendants Motion to File Under Seal (Dkt. 22) is granted in part and denied in part; Plaintiffs Motion to File Under Seal (Dkt. 27) is granted in part and denied in part; Plaintiffs Motion to File Under Seal (Dkt. 30) is granted in part and denied in part; Defendants Motion to File Under Seal (Dkt. 33) is granted in part and denied in part; Defendants Motion to File Under Seal (Dkt. 35) is granted in part and denied in part; By March 10, 2023, the Parties are directed to file redacted, non-confidential versions of the memoranda and supporting documents. Signed by Judge Jennifer Choe Groves. (caused to be mailed to non Registered Participants at the addresses listed on the Notice of Electronic Filing (NEF) by (lm)
View View File
Opinion ID USCOURTS-idd-4_20-cv-00420-1
Date 2023-07-07
Notes MEMORANDUM DECISION AND ORDER - Defendants Motion for Partial Summary Judgment (Dkt. 23) is GRANTED in part and DENIED in part. Plaintiffs Motion to Strike and Motion in Limine to Exclude Improperly Disclosed Witness and Evidence (Dkt. 25) is GRANTED in part and DENIED in part. Plaintiffs Motion to Strike and Motion in Limine to Exclude Improperly Disclosed Witness and Evidence (Dkt. 44) is GRANTED in part and DENIED in part. Plaintiffs Motion to Shorten Time (Dkt. 26) is DENIED; and Plaintiffs Motion for a Status Conference (Dkt. 38) is GRANTED. The Court will set a date for a scheduling conference to discuss pre-trial matters. Signed by Judge Jennifer Choe Groves. (caused to be mailed to non Registered Participants at the addresses listed on the Notice of Electronic Filing (NEF) by (lm)
View View File

Date of last update: 31 Mar 2025

Sources: Idaho Secretary of State