Search icon

RAYMOND COMPANY, LLC

Company Details

Name: RAYMOND COMPANY, LLC
Jurisdiction: Idaho
Legal type: Limited Liability Company (D)
Status: Inactive-Dissolved
Date of registration: 08 Apr 1996 (29 years ago)
Expiration date: 31 Dec 2049
Date dissolved: 06 Jul 1998
Entity Number: 15426
Place of Formation: IDAHO
File Number: 0000015426
ZIP code: 83401
County: Bonneville County
Principal Address: 3855 N 5TH EAST IDAHO FALLS, ID 83401

Filing

Filing Name Filing Number Filing date
Articles of Dissolution 0000646043 1998-07-06
Annual Report 0000986346 1997-07-26
Annual Report 0000986345 1996-07-22
Initial Filing 0000015426 1996-04-08

Court Cases Opinions

Package ID Category Cause Nature Of Suit
USCOURTS-idd-4_06-cv-00188 Judicial Publications - Prisoner - Civil Rights (U.S. defendant)
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 Bonneville County
Role Defendant
Name COUSINS, LLC
Role Defendant
Name RAYMOND COMPANY, LLC
Role Defendant
Name - Schwartz
Role Defendant
Name STEELE COMPANY, LLC
Role Defendant
Name Jimmie Harold Caudle Jr
Role Plaintiff

Opinions

Opinion ID USCOURTS-idd-4_06-cv-00188-0
Date 2007-08-02
Notes ORDER denying 43 Motion for Service; granting 52 Motion to Quash Subpoenas. 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 ja, )
View View File
Opinion ID USCOURTS-idd-4_06-cv-00188-1
Date 2007-09-27
Notes MEMORANDUM DECISION AND ORDER- Granting 26 MOTION to Dismiss filed by Jimmie Harold Caudle, Jr, Granting 38 MOTION to Strike 30 MOTION for Summary Judgment Affidavit filed by Bonneville County, Denying 27 MOTION to Strike 21 Affidavit filed by Jimmie Harold Caudle, Jr, Striking 55 MOTION to Compel filed by Jimmie Harold Caudle, Jr, Denying 25 MOTION for Default Judgment as to filed by Jimmie Harold Caudle, Jr, Denying 24 MOTION for Default Judgment as to filed by Jimmie Harold Caudle, Jr, Denying 30 MOTION for Summary Judgment filed by Jimmie Harold Caudle, Jr, Striking 57 MOTION to Compel filed by Jimmie Harold Caudle, Jr, Denying 42 MOTION to Appoint Counsel filed by Jimmie Harold Caudle, Jr, Denying 28 MOTION to Strike 22 Affidavit filed by Jimmie Harold Caudle, Jr, Granting 20 MOTION for Summary Judgment filed by Bonneville County. In the event Plaintiff elects to file an amended complaint, he shall do so 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 ja, )
View View File
Opinion ID USCOURTS-idd-4_06-cv-00188-2
Date 2008-08-29
Notes ORDER granting Defendants' Motions to Dismiss re 63, 65; finding as moot 67 Motion for Default Judgment; finding as moot 73 Motion to Strike. 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_06-cv-00188-3
Date 2008-08-29
Notes JUDGMENT Plaintiff's cause of action is dismissed with prejudice. 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

Date of last update: 22 Sep 2024

Sources: Idaho Secretary of State