Search icon

LHP POCATELLO, LLC

Company Details

Name: LHP POCATELLO, LLC
Jurisdiction: Idaho
Legal type: Foreign Limited Liability Company
Status: Active-Existing
Date of registration: 03 Dec 2009 (15 years ago)
Financial Date End: 31 Dec 2025
Entity Number: 275859
Place of Formation: DELAWARE
File Number: 275859
Principal Address: ONE BURTON HILLS BOULEVARD SUITE 250 NASHVILLE, TN 37228
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
STEPHEN C. PETROVICH Member 1 BURTON HILLS BLVD, NASHVILLE, TN 37215-6195 2020-11-20
Stephen C. Petrovich Member 340 SEVEN SPRINGS WAY, BRENTWOOD, TN 37027 2024-11-10

Filing

Filing Name Filing Number Filing date
Annual Report 0005976386 2024-11-10
Annual Report 0005486654 2023-11-24
Annual Report 0005020211 2022-12-08
Registered Agent Name/Address Change (mass change) 0004639226 2022-03-08
Annual Report 0004532933 2021-12-16
Registered Agent Name/Address Change (mass change) 0004464822 2021-10-29
Annual Report 0004072203 2020-11-20
Annual Report 0003682577 2019-11-22
Annual Report 0003352687 2018-11-26
Annual Report 0002091796 2017-11-20

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1500444 Civil Rights Employment 2015-09-23 other
Circuit Ninth Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress judgement on motion
Nature Of Judgment no monetary award
Judgement unknown
Arbitration On Termination Missing
Office 4
Filing Date 2015-09-23
Termination Date 2017-10-30
Date Issue Joined 2016-01-11
Section 2000
Sub Section E
Status Terminated

Parties

Name CURTIS
Role Plaintiff
Name LHP POCATELLO, LLC
Role Defendant

Court Cases Opinions

Package ID Category Cause Nature Of Suit
USCOURTS-idd-4_15-cv-00444 Judicial Publications 42:2000 Job Discrimination (Employment) Civil Rights Employment
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 LHP Hospital Group
Role Defendant
Name LHP Operations Company
Role Defendant
Name LHP POCATELLO, LLC
Role Defendant
Name Pocatello Health System
Role Defendant
Name POCATELLO HOSPITAL, LLC
Role Defendant
Name Portneuf Medical Center
Role Defendant
Name Sue Ellen Curtis
Role Plaintiff

Opinions

Opinion ID USCOURTS-idd-4_15-cv-00444-0
Date 2017-10-26
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)
View View File
USCOURTS-idd-4_13-cv-00064 Judicial Publications - Antitrust
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 John Abreu
Role Defendant
Name LHP Hospital Group
Role Defendant
Name LHP Hospital Partners
Role Defendant
Name LHP Management Services
Role Defendant
Name LHP POCATELLO, LLC
Role Defendant
Name Legacy Hospital Partners (Holdings)
Role Defendant
Name POCATELLO HEALTH SERVICES, INC.
Role Defendant
Name Pocatello Health System
Role Defendant
Name POCATELLO HOSPITAL, LLC
Role Defendant
Name Portneuf Health Care Foundation
Role Defendant
Name Norman Stephens
Role Defendant
Name SKYLINE SURGERY CENTER, LLC
Role Movant
Name Terry Elquist
Role Plaintiff
Name ROCKY MOUNTAIN MEDICAL MANAGEMENT LLC
Role Plaintiff

Opinions

Opinion ID USCOURTS-idd-4_13-cv-00064-0
Date 2013-09-30
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)
View View File
Opinion ID USCOURTS-idd-4_13-cv-00064-1
Date 2013-12-09
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)
View View File
USCOURTS-idd-4_14-cv-00301 Judicial Publications 31:3729 False Claims Act False Claims Act
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 CDS
Role Defendant
Name LHP POCATELLO, LLC
Role Defendant
Name POCATELLO HOSPITAL, LLC
Role Defendant
Name POCATELLO WOMEN'S HEALTH CLINIC
Role Defendant
Name Portneuf Medical Center
Role Defendant
Name United States of America
Role Interested Party
Name Jeffrey Jacobs Dr
Role Plaintiff

Opinions

Opinion ID USCOURTS-idd-4_14-cv-00301-0
Date 2015-09-03
Notes MEMORANDUM DECISION AND ORDER denying 28 Defendant's Joint Motion to Stay Discovery. 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-4_14-cv-00301-1
Date 2015-09-28
Notes MEMORANDUM DECISION AND ORDER denying 20 Defendant CDS, P.A. d/b/a Pocatello Women's Health Clinic's Motion to Dismiss; granting in part and denying in part 21 Defendants Pocatello Hospital LLC, d/b/a Portneuf Medical Center, LLC and LHP Pocatello, LLC's 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 (cjs)
View View File
Opinion ID USCOURTS-idd-4_14-cv-00301-2
Date 2016-08-03
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)
View View File
Opinion ID USCOURTS-idd-4_14-cv-00301-3
Date 2018-06-07
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
View View File
Opinion ID USCOURTS-idd-4_14-cv-00301-4
Date 2018-11-30
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
View View File

Date of last update: 03 Apr 2025

Sources: Idaho Secretary of State