Search icon

MANDARICH LAW GROUP, LLP

Company Details

Name: MANDARICH LAW GROUP, LLP
Jurisdiction: Idaho
Legal type: Foreign Limited Liability Partnership
Status: Active-Existing
Date of registration: 21 Jan 2014 (11 years ago)
Financial Date End: 31 Jan 2026
Entity Number: 15726
Place of Formation: CALIFORNIA
File Number: 15726
Principal Address: 9200 OAKDALE AVENUE SUITE 601 CHATSWORTH, CA 91311
Mailing Address: STE 1700 STE 601 6300 CANOGA AVE WOODLAND HILLS, CA 91367-8050

Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. Agent 1555 W SHORELINE DR, STE 100, BOISE, ID 83702

Officer

Name Role Address Appointed On
Christopher Mandarich Officer 550 W. WASHINGTON BLVD, CHICAGO, IL 60661 2021-02-02
Heather A Johnson Officer 133 MEADOWVIEW LANE, WILLIAMSBURG, NY 14221 2023-12-28

Filing

Filing Name Filing Number Filing date
Annual Report 0006038377 2024-12-30
Annual Report 0005529186 2023-12-28
Annual Report 0005020388 2022-12-08
Registered Agent Name/Address Change (mass change) 0004903277 2022-09-12
Annual Report 0004546769 2022-01-03

CFPB Complaint

Date:
2025-04-05
Issue:
Took or threatened to take negative or legal action
Product:
Debt collection
Company Response:
Closed with explanation
Date:
2016-03-31
Issue:
Taking/threatening an illegal action
Product:
Debt collection
Company Response:
Closed with explanation
Company Public Response:
Company has responded to the consumer and the CFPB and chooses not to provide a public response
Consumer Consent Provided:
Consent not provided

Court Cases Opinions

Summary

Category:
Judicial Publications
Circuit:
9th
Cause:
15:1692 Fair Debt Collection Act
Case Type:
civil
Nature Of Suit:
Consumer Credit

Parties

Party Name:
Party Role:
Defendant
Party Name:
MANDARICH LAW GROUP, LLP
Party Role:
Defendant
Party Name:
Square Two Financial
Party Role:
Defendant
Party Name:
Estate of Christopher E Johnson
Party Role:
Plaintiff
Party Name:
Christopher Johnson
Party Role:
Plaintiff

Opinions

PDF File:
Opinion Date:
2018-02-09
Opinion Notes:
MEMORANDUM DECISION AND ORDER - IT IS ORDERED: 1. Plaintiffs Motion to Reopen Case or, Alternatively, for Appointment of Arbitrators (Dkt. 50) is DENIED.2. Plaintiffs Motion to Strike (Dkt. 53) is DEEMED MOOT. This motionrelates the briefing on the Motion to Reopen. However, the Court did not needto review attachments to the briefing on the Motion to Reopen in arriving at its decision and the motion to strike is therefore moot. 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)
PDF File:
Opinion Date:
2017-09-25
Opinion Notes:
MEMORANDUM DECISION AND ORDER - IT IS ORDERED: 1. Plaintiffs Motion for Leave to Amend Complaint (Dkt. 28) is DENIED. 2. Plaintiffs Motion for Substitution (Dkt. 29) is GRANTED. 3. Plaintiffs Motion for Reconsideration (Dkt. 31) is DENIED. 4. Plaintiffs Amended Motion for Reconsideration (Dkt. 32) is DENIED. 5. Plaintiffs motions to strike (Dkts. 40& 47) are DEEMED MOOT. These motions relate to the briefing on the Motion for Reconsideration. However, the motion was without merit as it asked the Court to reconsider the same arguments. Accordingly, the court did not need to review additional briefing on the Motion for Reconsideration, and the motions to strike are moot. (Estate of Christopher E Johnson added. Christopher Johnson terminated) Signed by Judge B. Lynn Winmill. (caused to be mailed to non Registered Participants at the addresseslisted on the Notice of Electronic Filing (NEF) by (cjs)
PDF File:
Opinion Date:
2016-12-16
Opinion Notes:
MEMORANDUM DECISION AND ORDER - IT IS ORDERED:1. Defendants Motion to Dismiss (Dkt. 11) is GRANTED in part and all claims are ordered to arbitration. (caused to be mailed to non Registered Participants at the addresses listed on the Notice of Electronic Filing (NEF) by (cjs)

Date of last update: 24 May 2025

Sources: Idaho Secretary of State