Search icon

COORDINATED CARE SERVICES, LLC

Company Details

Name: COORDINATED CARE SERVICES, LLC
Jurisdiction: Idaho
Legal type: Limited Liability Company (D)
Status: Inactive-Dissolved (Administrative)
Date of registration: 19 Nov 2007 (17 years ago)
Financial Date End: 30 Nov 2012
Date dissolved: 11 Feb 2013
Entity Number: 217003
Place of Formation: IDAHO
File Number: 0000217003
ZIP code: 83201
County: Bannock County
Principal Address: 935 CENTENNIAL PL POCATELLO, ID 83201

Filing

Filing Name Filing Number Filing date
Annual Report 0001789105 2011-09-14
Annual Report 0001789104 2010-10-14
Annual Report 0001789103 2009-09-08
Annual Report 0001789106 2008-10-02
Initial Filing 0000217003 2007-11-19

Court Cases Opinions

Package ID Category Cause Nature Of Suit
USCOURTS-idd-1_09-cv-00639 Judicial Publications - Contitutionality of State Statutes
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 Richard Armstrong
Role Defendant
Name Leslie Clement
Role Defendant
Name A REFERRAL & INFORMATION SERVICE LLC
Role Plaintiff
Name COORDINATED CARE SERVICES, LLC
Role Plaintiff
Name Lloyd Brinegar Short&Associates
Role Plaintiff
Name S.O.A.R., INC.
Role Plaintiff
Name UNBEFUDDLED, LLC
Role Plaintiff
Name UNITY SERVICE COORDINATION, INC.
Role Plaintiff

Opinions

Opinion ID USCOURTS-idd-1_09-cv-00639-0
Date 2010-03-20
Notes MEMORANDUM DECISION AND ORDER denying 4 Motion for Preliminary Injunction. 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_09-cv-00639-1
Date 2011-03-10
Notes MEMORANDUM DECISION AND ORDER granting 36 Motion for Partial Summary Judgment; denying 40 Motion for Summary Judgment. A hearing is set for 3/25/2011 at 10:00 am in Courtroom #3 in Boise, ID before Judge B. Lynn Winmill. Simultaneous opening briefs due by 3/18/2011; simultaneous response briefs due by 3/23/2011. 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-00639-2
Date 2011-03-30
Notes MEMORANDUM DECISION AND ORDER denying 50 Motion to Alter 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 cjm)
View View File
Opinion ID USCOURTS-idd-1_09-cv-00639-3
Date 2011-04-15
Notes ORDER AS TO REMEDY. Defendants shall extend every effort to complete a cost study and calculate a new reimbursement rate for indirect costs in keeping with the study's results by 6/17/2011. 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-00639-4
Date 2012-03-12
Notes MEMORANDUM DECISION AND ORDER denying 62 Motion for Attorney Fees; denying 64 Motion to Enforce 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 (cjm)
View View File

Date of last update: 24 Sep 2024

Sources: Idaho Secretary of State