Search icon

DAVID JOHNSON

Company Details

Name: DAVID JOHNSON
Jurisdiction: Idaho
Legal type: Assumed Business Name
Status: Active-Current
Date of registration: 24 Jun 2002 (23 years ago)
Entity Number: 179555
Place of Formation: IDAHO
File Number: 0000179555
Mailing Address: PO BOX 44381 BOISE, ID 83711

Filing

Filing Name Filing Number Filing date
Initial Filing 0000179555 2002-06-24

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8998107304 2020-05-01 1087 PPP 1518 N SNEAD AVE, EAGLE, ID, 83616
Loan Status Date 2020-12-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12307
Loan Approval Amount (current) 12307
Undisbursed Amount 0
Franchise Name -
Lender Location ID 41844
Servicing Lender Name First Interstate Bank
Servicing Lender Address 401 N 31st St, BILLINGS, MT, 59101-1200
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address EAGLE, ADA, ID, 83616-0001
Project Congressional District ID-01
Number of Employees 1
NAICS code 424460
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 41844
Originating Lender Name First Interstate Bank
Originating Lender Address BILLINGS, MT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 12366.01
Forgiveness Paid Date 2020-11-23

Court Cases Opinions

Package ID Category Cause Nature Of Suit
USCOURTS-idd-1_81-cv-01165 Judicial Publications 42:1983 Prisoner Civil Rights 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 Boise - Southern
Case Type civil

Parties

Name Idaho Department of Correction
Role Defendant
Name Idaho
Role Defendant
Name Randall Dean Davis
Role Interested Party
Name Evin DeVan
Role Intervenor
Name Michael A Lake
Role Intervenor
Name Brandon Paul Ferreira
Role Movant
Name Aaron Bert Fodge
Role Movant
Name Faron Raymond Hawkins
Role Movant
Name Rob L Mitchell
Role Movant
Name Michael Sheridan
Role Movant
Name Alan Lee Brandt
Role Personal Representative
Name Keith A Brown
Role Personal Representative
Name Kent Ellis
Role Personal Representative
Name DAVID JOHNSON
Role Personal Representative
Name John Maynard
Role Personal Representative
Name John McElhiney
Role Personal Representative
Name David Meister
Role Personal Representative
Name Barry Searcy
Role Personal Representative
Name Albert Pete Veenstra III
Role Personal Representative
Name Lance Conway Wood
Role Personal Representative
Name Kenneth Workman
Role Personal Representative
Name Walter D Balla
Role Plaintiff
Name Chelsea Pacheco
Role Plaintiff
Name Hannah Taff
Role Plaintiff
Name Susie Boring-Headlee
Role Special Master
Name Amanda Ruiz
Role Special Master
Name Marc Stern
Role Special Master
Name Dennis Slaughter
Role Personal Representative
Name Richard Paul Meyers
Role Movant

Opinions

Opinion ID USCOURTS-idd-1_81-cv-01165-0
Date 2005-09-26
Notes MEMORANDUM DECISION AND ORDER tentatively granting 550 Motion for Attorney Fees, finding as moot 573 Motion to Strike, denying Motion to terminate [439 and 568-1] . Signed by Judge James M. Fitzgerald. (Attachments: # (1) Appendix A) (caused to be mailed to non Registered Participants at the addresses listed on the Notice of Electronic Filing (NEF) by dkh, )
View View File
Opinion ID USCOURTS-idd-1_81-cv-01165-1
Date 2005-12-13
Notes ORDER denying 588 Motion for Reconsideration; The population cap in Unit 9 is clarified as set forth in the order; granting 550 Motion for attorney fees and costs; Pla's counsel shall be awarded $150,054.15 in attorney fees and $5,804.53 in costs . Signed by Judge James M. Fitzgerald. (caused to be mailed to non Registered Participants at the addresses listed on the Notice of Electronic Filing (NEF) by dkh, )
View View File
Opinion ID USCOURTS-idd-1_81-cv-01165-2
Date 2005-12-13
Notes JUDGMENT denying 439 and [568-1] Motion to terminate; granting 550 Motion for attorney fees and costs; Pla's are entitled to costs in an amount of $5,804.53 and attorney fees in an amount of $150,054.15. The attorney fees and costs shall be paid within 20 days of this orders date . Signed by Judge James M. Fitzgerald. (caused to be mailed to non Registered Participants at the addresses listed on the Notice of Electronic Filing (NEF) by dkh, )
View View File
Opinion ID USCOURTS-idd-1_81-cv-01165-3
Date 2006-06-28
Notes MEMORANDUM ORDER denying 604 Motion for TRO, denying 604 Motion for Order to Show Cause, denying 605 Motion for Preliminary Injunction, denying 607 Motion for contemp, denying 607 Motion for Sanctions, denying 608 Motion to Appoint Counsel, denying 609 Motion for Discovery, denying 611 Motion to Strike, denying 616 Motion to Strike, denying 618 Motion to Amend/Correct, denying 629 Motion for Class Representative Entitlements . 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 dks, )
View View File
Opinion ID USCOURTS-idd-1_81-cv-01165-4
Date 2007-12-18
Notes ORDER granting 707 Motion to appoint Class Representatives ; denying 711 Motion and petition ; granting 714 Motion for Attorney Fees and costs; and Allen Brandt's request for appearance 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 dks, )
View View File
Opinion ID USCOURTS-idd-1_81-cv-01165-5
Date 2009-05-28
Notes MEMORANDUM DECISION AND ORDER denying 740 Motion for Order to Show Cause. 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-1_81-cv-01165-6
Date 2009-05-28
Notes MEMORANDUM DECISION AND ORDER granting 729 Motion for clarification of the Court's order of 12/18/07. 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-1_81-cv-01165-7
Date 2010-03-30
Notes ORDER granting in part and denying in part 769 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 dks)
View View File
Opinion ID USCOURTS-idd-1_81-cv-01165-8
Date 2010-07-28
Notes MEMORANDUM DECISION AND ORDER denying 777 Motion to Stay Execution of Order Pending Appeal. With 14 days of the date of this order, dfts shall pay the fees and costs awarded to plas by the Court's March 30, 2010 order (Doc #775, pp. 11-12), or post a supersedeas bond to obtain a stay in accordance with Rule 62(d) of the Federal Rules of Civil Procedure. 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-1_81-cv-01165-9
Date 2011-01-06
Notes ORDER. On or before 2/7/2011, the parties shall submit the names of no more than 5 candidates who are qualified to serve as special masters given the facts and circumstances in this case. By 3/4/2011, the parties may strike up to 3 candidates from the opposing side's list. Also by 3/4/2011, the parties shall submit to the Court propsed instructions for the Court to give the special master. 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_81-cv-01165-10
Date 2013-02-08
Notes MEMORANDUM DECISION AND ORDER granting in part and denying in part 857 Motion for Attorney Fees. Signed by Judge B. Lynn Winmill. (caused to be mailed to non Registered Participants at the addresses listed on the Noticeof Electronic Filing (NEF) by (krb)
View View File
Opinion ID USCOURTS-idd-1_81-cv-01165-11
Date 2015-01-29
Notes ORDER Granting Joint Stipulation to Remove Class Representative Albert Pete Veenstra and Appoint Class Representatives, re 941 Stipulation. David Johnson (inmate number 82887) will replace Alberta Pete Veenstra as Class Representative and that Kenneth Workman (inmate number 61342) is appointed as the sixth Class Representative. 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-1_81-cv-01165-12
Date 2015-03-25
Notes ORDER re 944 Stipulation for Special Master. The Stipulation (docket no. 944) is APPROVED, and Susie Boring-Headlee is appointed as a special master in this case. 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-1_81-cv-01165-13
Date 2016-01-05
Notes ORDER. NOW THEREFORE IT IS HEREBY ORDERED, that this matter shall be referredto the Honorable David O. Carter, United States District Judge for the Central District of California, sitting by special designation for the purpose of continuing work on the implementation of the parties Settlement Agreement. 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-1_81-cv-01165-14
Date 2019-12-09
Notes ORDER. Plaintiffs' request to communicate with their inmate clients and to authorize inmate demonstrations of daily activities during a site visit to Units 9& 13 is DENIED. Signed by Judge B. Lynn Winmill. (alw)
View View File
Opinion ID USCOURTS-idd-1_81-cv-01165-15
Date 2019-12-19
Notes ORDER re 1333 Memorandum Decision. Signed by Judge B. Lynn Winmill. (alw)
View View File
Opinion ID USCOURTS-idd-1_81-cv-01165-16
Date 2020-05-30
Notes FINDINGS OF FACT AND CONCLUSIONS OF LAW. IT IS HEREBY ORDERED, that the motion for termination of prospective relief (docket no. 1257) is GRANTED. IT IS FURTHER ORDERED, that this action be DISMISSED. The Clerk is directed to close this case. 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 (ckh)
View View File
Opinion ID USCOURTS-idd-1_81-cv-01165-17
Date 2021-03-09
Notes MEMORANDUM DECISION AND ORDER re 1421. IT IS HEREBY ORDERED, that the motion for fees and costs (docket no. 1421) is GRANTED IN PART AND DENIED IN PART. It is granted to the extent it seeks $265,607.63 in attorney fees and $10,989.84 in costs for a total award of fees and costs in the sum of $276,597.47. It is denied in all other respects. 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
USCOURTS-idd-1_13-cv-00492 Judicial Publications 42:1983 Civil Rights Act 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 Boise - Southern
Case Type civil

Parties

Name Chris Allgood
Role Defendant
Name J Bridges
Role Defendant
Name Caldwell Police Dept
Role Defendant
Name Caldwell
Role Defendant
Name J Davis
Role Defendant
Name Does I-X
Role Defendant
Name B Doney
Role Defendant
Name C Hessman
Role Defendant
Name Craig Kingsbury
Role Defendant
Name Lathrup
Role Defendant
Name Nampa Police Department
Role Defendant
Name NAMPA LLC
Role Defendant
Name Aaron Johnson
Role Plaintiff
Name Connie Johnson
Role Plaintiff
Name DAVID JOHNSON
Role Plaintiff

Opinions

Opinion ID USCOURTS-idd-1_13-cv-00492-0
Date 2015-01-14
Notes REPORT AND RECOMMENDATION. NOW THEREFORE IT IS HEREBY RECOMMENDED that:1) Defendants Motion to Dismiss (Dkt. 19) be GRANTED. 2) Plaintiffs Motion to Amend/Correct Complaint be DENIED as MOOT (Dkt. 20). 3) Plaintiffs be given no further leave to amend their complaint. Objections to R&R due by 2/2/2015. 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 (cjs)
View View File
Opinion ID USCOURTS-idd-1_13-cv-00492-1
Date 2015-02-04
Notes sted on the Notice of Electronic Filing (NEF) by (cjs)ORDER ADOPTING REPORT AND RECOMMENDATION; incorporating and adopting 34 Report and Recommendations; granting 19 Motion to Dismiss for Failure to State a Claim; denying as moot 20 Motion to Amend/Correct. No further motions for leave to amend the complaint will be allowed. All non-dispositive and dispositive matters are now referred to Chief United States Magistrate Judge Candy W. Dale. Signed by Judge Edward J. Lodge. (caused to be mailed to non Registered Participants at the addresses li
View View File
Opinion ID USCOURTS-idd-1_13-cv-00492-2
Date 2015-04-08
Notes REPORT AND RECOMMENDATION re 29 MOTION for Summary Judgment. Objections to R&R due by 4/27/2015. 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 (cjs)
View View File
Opinion ID USCOURTS-idd-1_13-cv-00492-3
Date 2015-09-11
Notes ORDER ADOPTING REPORT AND RECOMMENDATION adopting in its entirety 41 Report and Recommendation; granting in part and denying in part 29 Defendants Motion for Summary Judgment. 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

Date of last update: 24 Sep 2024

Sources: Idaho Secretary of State