Search icon

SIMPLOT LAND & CATTLE COMPANY

Company Details

Name: SIMPLOT LAND & CATTLE COMPANY
Jurisdiction: Idaho
Legal type: General Business Corporation (D)
Status: Inactive-Merged Out
Date of registration: 28 May 1985 (40 years ago)
Financial Date End: 31 May 2008
Date dissolved: 24 Apr 2007
Entity Number: 246164
Place of Formation: IDAHO
File Number: 0000246164
Mailing Address: P. O. BOX 27 BOISE, ID 83707

Filing

Filing Name Filing Number Filing date
Statement of Merger (Non-Survivor) 0000818672 2007-04-24
Annual Report 0001924052 2007-03-07
Annual Report 0001924051 2006-03-06
Annual Report 0001924041 2005-03-10
Annual Report 0001924040 2004-03-12
Annual Report 0001924034 2003-03-12
Annual Report 0001924039 2002-03-15
Annual Report 0001924056 2001-03-08
Annual Report 0001924050 1999-08-05
Annual Report 0001924036 1998-08-28

Court Cases Opinions

Package ID Category Cause Nature Of Suit
USCOURTS-idd-4_08-cv-00435 Judicial Publications 42:4321 Review of Agency Action-Environment Environmental Matters
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 Farm Credit Services Southwest
Role Amicus
Name Farm Credit Services of America
Role Amicus
Name Idaho ACA
Role Amicus
Name Nevada Counties
Role Amicus
Name Northern California Farm Credit
Role Amicus
Name Northwest Farm Credit Services
Role Amicus
Name State of Nevada
Role Amicus
Name U.S. AgBank
Role Amicus
Name Western AgCredit
Role Amicus
Name Bureau of Land Management
Role Defendant
Name Dirk Kempthorne
Role Defendant
Name Arnold L. Pike
Role Defendant
Name US Department of Interior
Role Defendant
Name ELLISON RANCHING COMPANY
Role Intervenor Defendant
Name Eureka County
Role Intervenor Defendant
Name Idaho Cattle Association
Role Intervenor Defendant
Name J.R. Simplot Company
Role Intervenor Defendant
Name J.R. Simplot Company DBA Cat Creek Cattle Company
Role Intervenor Defendant
Name J.R. Simplot Company DBA Raft River Cattle Company
Role Intervenor Defendant
Name J.R. Simplot Company DBA Wickahoney Cattle Company
Role Intervenor Defendant
Name J.R. Simplot Self-Declaration of Revocable Trust
Role Intervenor Defendant
Name J.R. Simplot Self-Declaration of Revocable Trust DBA Jack Ranch
Role Intervenor Defendant
Name National Cattlemen's Beef Association
Role Intervenor Defendant
Name Nevada Cattlemen's Association
Role Intervenor Defendant
Name Publlic Lands Council
Role Intervenor Defendant
Name SIMPLOT LAND & CATTLE COMPANY
Role Intervenor Defendant
Name SIMPLOT LIVESTOCK CO.
Role Intervenor Defendant
Name WESTERN WATERSHEDS PROJECT, INC.
Role Plaintiff
Name Ken Salazar
Role Defendant
Name Salmon River Cattlemens Association
Role Intervenor Defendant
Name Farm Credit Services of the Mountain Plains
Role Amicus
Name American AgCredit
Role Amicus

Opinions

Opinion ID USCOURTS-idd-4_08-cv-00435-0
Date 2010-01-25
Notes MEMORANDUM DECISION AND ORDER denying 55 Motion to Dismiss; granting 55 Motion to Sever; granting 55 Motion to Transfer Case; granting 59 Motion to Intervene; granting 62 Motion to file Amicus Brief ; denying 80 Motion to Strike ; finding as moot 16 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 dks)
View View File
Opinion ID USCOURTS-idd-4_08-cv-00435-1
Date 2011-09-22
Notes MEMORANDUM DECISION AND ORDER granting 108 Motion for Reconsideration. The Public Lands Council, the National Cattlemen's Beef Association, and the Idaho Cattle Association are allowed to intervene. Intervenors' briefs on the summary judgment motions due by 10/7/2011. 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-4_08-cv-00435-2
Date 2012-02-06
Notes MEMORANDUM DECISION AND ORDER granting 133 Motion for Partial Summary Judgment; denying 149 Motion for Summary Judgment; denying 153 Motion for Summary Judgment; denying 156 Motion for Partial 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 cjm)
View View File
Opinion ID USCOURTS-idd-4_08-cv-00435-3
Date 2012-08-14
Notes MEMORANDUM DECISION AND ORDER granting (208) Motion to Consolidate Cases in case 4:08-cv-00435-BLW; granting (4) Motion to Consolidate Cases in case 1:12-cv-00205-EJL. It is further Ordered, that WWP v. Pike, Case No. 12-CV-0205-EJL be transferred to this Court and consolidated with the above-entitled case, WWP v. Salazar. It is further Ordered, that WWP v. Salazar be designated as the lead case and that all filings be in that case. Signed by Judge B. Lynn Winmill. Associated Cases: 4:08-cv-00435-BLW, 1:12-cv-00205-EJL(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_08-cv-00435-4
Date 2012-09-26
Notes MEMORANDUM DECISION AND ORDER granting in part and denying in part 175 Motion for Relief; denying 181 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 (cjm)
View View File
Opinion ID USCOURTS-idd-4_08-cv-00435-5
Date 2013-03-08
Notes CASE MANAGEMENT ORDER (Second Phase of Litigation). 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_08-cv-00435-6
Date 2013-12-09
Notes ORDER re 227 MOTION for Summary Judgment, 241 Cross MOTION for Summary Judgment, 246 Cross MOTION for Summary Judgment Partial (Phase II) 248 Cross MOTION for Summary Judgment. Plaintiff shall file its combined opposition to Federal Defendants and Defendant-Intervenors cross-motions for summary judgment and reply in support of its motion for summary judgment on or before 1/6/2014. Federal Defendants and Defendant-Intervenors shall file their respective replies in support of their cross-motions for summary judgment on or before 2/20/2014. 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_08-cv-00435-7
Date 2014-09-29
Notes MEMORANDUM DECISION AND ORDER The motion for summary judgment filed by plaintiff (docket 227) is GRANTED. The motions for summary judgment filed bydefendants and intervenors (docket nos. 241, 246& 248) are DENIED. the EA, FONSI, and Final Grazing Decisions concerning the Jim Sage allotment, Cassia Creek allotment, Chokecherry allotment, and Almo Womack allotment are hereby REMANDED to the BLM for further action consistent with this decision. 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_08-cv-00435-8
Date 2018-09-27
Notes MEMORANDUM DECISION AND ORDER. It is hereby ORDERED, that the defendant's motion to reconsider (277) is GRANTED. The motion for leave to file supplemental complaint (275) is DENIED with the understanding that any new case filed with these cl (NEF) by (jp)aims will be assigned to this Court. The motion for order (276) 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
View View File
Opinion ID USCOURTS-idd-4_08-cv-00435-9
Date 2019-12-05
Notes ORDER GRANTING UNOPPOSED MOTION TO STAY BRIEFING. The Motion to Stay (Docket No. 308) is GRANTED, and briefing is STAYED on Plaintiffs Motion for Attorneys Fees and Litigation Costs (Docket No. 302) until January 20, 2020. Signed by Judge B. Lynn Winmill. (alw)
View View File

Date of last update: 24 Sep 2024

Sources: Idaho Secretary of State