Search icon

POCATELLO HOSPITAL, LLC

Company claim

Is this your business?

Get access!

Company Details

Name: POCATELLO HOSPITAL, LLC
Jurisdiction: Idaho
Legal type: Foreign Limited Liability Company
Status: Active-Existing
Date of registration: 29 Jan 2009 (16 years ago)
Financial Date End: 31 Jan 2026
Entity Number: 253016
Place of Formation: DELAWARE
File Number: 253016
Principal Address: ONE BURTON HILLS BOULEVARD SUITE 250 NASHVILLE, TN 37242
Mailing Address: SUITE 100 340 SEVEN SPRINGS WAY BRENTWOOD, TN 37027

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 1305 12TH AVE RD, NAMPA, ID 83686

Member

Name Role Address Appointed On Resigned On
Stephen C Petrovich Member ONE BURTON HILLS BOULEVARD, NASHVILLE, TN 37215 2020-12-16 2023-01-19
Stephen C. Petrovich Member 340 SEVEN SPRINGS WAY, BRENTWOOD, TN 37027 2024-01-17 No data
Stephen C. Petrovich Member 1 BURTON HILLS BLVD, NASHVILLE, TN 37215-6195 2023-01-19 2024-01-17

National Provider Identifier

NPI Number:
1700659935
Certification Date:
2023-10-31

Authorized Person:

Name:
STEPHEN C. PETROVICH
Role:
EVP, GENERAL COUNSEL
Phone:

Taxonomy:

Selected Taxonomy:
332900000X - Non-Pharmacy Dispensing Site
Is Primary:
Yes

Contacts:

Filing

Filing Name Filing Number Filing date
Annual Report 0005998436 2024-12-03
Annual Report 0005564450 2024-01-17
Annual Report 0005074867 2023-01-19
Registered Agent Name/Address Change (mass change) 0004639156 2022-03-08
Annual Report 0004561110 2022-01-11

Motor Carrier Census

DBA Name:
PORTNEUF MEDICAL CENTER
Carrier Operation:
Intrastate Non-Hazmat
Fax:
(208) 239-3750
Add Date:
2009-07-15
Operation Classification:
Private(Property), Priv. Pass. (Business)
power Units:
2
Drivers:
7
Inspections:
0
FMCSA Link:

Court Cases

Court Case Summary

Filing Date:
2019-07-18
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Civil Rights Employment

Parties

Party Name:
SNOW
Party Role:
Plaintiff
Party Name:
POCATELLO HOSPITAL, LLC
Party Role:
Defendant

Court Case Summary

Filing Date:
2019-01-24
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
FMLA

Parties

Party Name:
ASHBY
Party Role:
Plaintiff
Party Name:
POCATELLO HOSPITAL, LLC
Party Role:
Defendant

Court Case Summary

Filing Date:
2018-03-16
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Civil Rights Employment

Parties

Party Name:
WHITE
Party Role:
Plaintiff
Party Name:
POCATELLO HOSPITAL, LLC
Party Role:
Defendant

Court Cases Opinions

Summary

Category:
Judicial Publications
Circuit:
9th
Cause:
42:2000 Job Discrimination (Employment)
Case Type:
civil
Nature Of Suit:
Civil Rights Employment

Parties

Party Name:
LHP Hospital Group
Party Role:
Defendant
Party Name:
LHP Operations Company
Party Role:
Defendant
Party Role:
Defendant
Party Name:
Pocatello Health System
Party Role:
Defendant
Party Name:
Portneuf Medical Center
Party Role:
Defendant

Opinions

PDF File:
Opinion Date:
2017-10-26
Opinion Notes:
MEMORANDUM DECISION AND ORDER - IT IS ORDERD: 1. Defendants Motion for Summary Judgment (Dkt. 32) is GRANTED as to Counts One, Two, and Three, and those claims are DISMISSED WITH PREJUDICE. 2. Count Four is DISMISSED WITHOUT PREJUDICE for lack of subject matter jurisdiction. 3. The Motion Hearing set for November 13, 2017, at 1:30 PM before Judge DavidC. Nye is VACATED. 4. The Motion for Extension of Time (Dkt. 34) is DISMISSED AS MOOT. 5. The Court will enter judgment separately in accordance with Fed. R. Civ. P. 58. Signed by Judge David C. Nye. (caused to be mailed to non Registered Participants at the addresses listed on the Notice of Electronic Filing (NEF) by (cjs)

Summary

Category:
Judicial Publications
Circuit:
9th
Case Type:
civil
Nature Of Suit:
Antitrust

Parties

Party Name:
John Abreu
Party Role:
Defendant
Party Name:
LHP Hospital Group
Party Role:
Defendant
Party Name:
LHP Hospital Partners
Party Role:
Defendant
Party Name:
LHP Management Services
Party Role:
Defendant
Party Role:
Defendant

Opinions

PDF File:
Opinion Date:
2013-12-09
Opinion Notes:
MEMORANDUM DECISION AND ORDER granting in part and denying in part 7 Non-party Skyline's Motion to Quash. 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 (cjm)
PDF File:
Opinion Date:
2013-09-30
Opinion Notes:
MEMORANDUM DECISION AND ORDER granting in part and denying in part 4 Motion to Dismiss for Failure to State a Claim; granting in part and denying in part 16 Motion to Dismiss for Failure to State a Claim; granting in part and denying in part 25 Motion to Dismiss for Failure to State a Claim; finding as moot 32 Motion to Strike. Further, the newly added defendants, Portneuf Health Care Foundation, Inc., LHP Management Services, LLC, Pocatello Hospital, LLC, Pocatello Health System, LLC, Pocatello Health Services, LLC, LHP Pocatello, LLC, and LHP Hospital Partners, Inc. are DISMISSED WITHOUT PREJUDICE from this action. The original Defendants Norman Stephens, John Abreuand LHP Hospital Group remain in this action. Pursuant to this Courts 4/3/2013 order, Defendants have 21 days from the date of entry of this order to respond to non-party Skylines Motion to Quash (Dkt. 7). 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 (cjm)

Summary

Category:
Judicial Publications
Circuit:
9th
Cause:
31:3729 False Claims Act
Case Type:
civil
Nature Of Suit:
False Claims Act

Parties

Party Name:
CDS
Party Role:
Defendant
Party Role:
Defendant
Party Name:
POCATELLO HOSPITAL, LLC
Party Role:
Defendant
Party Role:
Defendant
Party Name:
Portneuf Medical Center
Party Role:
Defendant

Opinions

PDF File:
Opinion Date:
2018-11-30
Opinion Notes:
ronic Filing (NEF) by (cjs)MEMORANDUM DECISION & ORDER - IT IS ORDERED that Plaintiff-Relators Renewed Motion for Reasonable Attorneys Fees and Costs (Dkt. 71) is GRANTED in part and DENIED in part. The motion is granted to the extent that the Court will award plaintiffs $79,904 in fees and $1,130.57 costs. The motion is DENIED to the extent it seeks additional sums. Signed by Judge B. Lynn Winmill. (caused to be mailed to non Registered Participants at the addresses listed on the Notice of Elect
PDF File:
Opinion Date:
2018-06-07
Opinion Notes:
addresses listed on the Notice of Electronic Filing (NEF) by (cjs)MEMORANDUM DECISION AND ORDER - IT IS ORDERED that Plaintiff-Relators Motion for Reasonable Attorneys Fees and Costs (Dkt. 65) is DENIED WITHOUT PREJUDICE. Signed by Judge B. Lynn Winmill. (caused to be mailed to non Registered Participants at the
PDF File:
Opinion Date:
2016-08-03
Opinion Notes:
MEMORANDUM DECISION AND ORDER granting in part and denying in part 44 Motion for Protective Order; granting in part and denying in part 45 Motion to Compel; granting in part and denying in part 46 Motion for Protective Order. Signed by Judge B. Lynn Winmill. (caused tobe mailed to non Registered Participants at the addresses listed on the Notice of Electronic Filing (NEF) by (cjs)

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 May 2025

Sources: Idaho Secretary of State