Search icon

Ash Development, LLC

Company Details

Name: Ash Development, LLC
Jurisdiction: Idaho
Legal type: Limited Liability Company (D)
Status: Inactive-Dissolved (Administrative)
Date of registration: 11 May 2020 (5 years ago)
Financial Date End: 31 May 2022
Date dissolved: 09 Aug 2022
Entity Number: 3874505
Place of Formation: IDAHO
File Number: 709209
ZIP code: 83835
County: Kootenai County
Principal Address: COURTNEY LATA 109 W HONEYSUCKLE AVE HAYDEN, ID 83835-9998

Agent

Name Role Address
REGISTERED AGENTS INC Agent 784 S CLEARWATER LOOP STE R, POST FALLS, ID 83854

Member

Name Role Address Appointed On
Courtney Lata Member 109 W HONEYSUCKLE AVE, HAYDEN, ID 83835-9998 2021-05-05

Filing

Filing Name Filing Number Filing date
Dissolution/Revocation - Administrative 0004853627 2022-08-09
Annual Report 0004275275 2021-05-05
Initial Filing 0003874505 2020-05-11

Court Cases Opinions

Package ID Category Cause Nature Of Suit
USCOURTS-idd-2_20-cv-00352 Judicial Publications 12:22 Securities Fraud Securities, Commodities, Exchange
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 CDA - Northern
Case Type civil

Parties

Name Ash Development, LLC
Role Defendant
Name Crypto Traders Fund
Role Defendant
Name CRYPTO TRADERS MANAGEMENT, LLC
Role Defendant
Name Janine Cutting
Role Defendant
Name Golden Cross Investments, LLC
Role Defendant
Name Lake View Trust
Role Defendant
Name Courtney Lata
Role Defendant
Name Merav Knafo
Role Plaintiff
Name David Powell
Role Plaintiff
Name Ian Powell
Role Plaintiff
Name Shawn Cutting
Role Defendant

Opinions

Opinion ID USCOURTS-idd-2_20-cv-00352-0
Date 2020-12-11
Notes MEMORANDUM DECISION AND ORDER. IT IS ORDERED that Plaintiffs Application for Writ of Attachment (Dkt.15) is GRANTED. The Court will enter a separate order consistent with this decision. Signed by Judge B. Lynn Winmill. (alw)
View View File
Opinion ID USCOURTS-idd-2_20-cv-00352-1
Date 2021-02-04
Notes MEMORANDUM DECISION AND ORDER.. Signed by Judge B. Lynn Winmill. (Attachments: # (1) Exhibit A, # (2) Exhibit B)(alw)
View View File
Opinion ID USCOURTS-idd-2_20-cv-00352-2
Date 2021-03-04
Notes MEMORANDUM DECISION AND ORDER. Plaintiffs Motion for Leave to File First Amended Complaint (Dkt. 14) is GRANTED. Signed by Judge B. Lynn Winmill. (alw)
View View File
Opinion ID USCOURTS-idd-2_20-cv-00352-4
Date 2021-07-13
Notes MEMORANDUM DECISION AND ORDER. Defendants Motion to Set Aside Writs of Attachment (Dkt. 69) is DENIED. Defendant Shawn Cuttings Claim of Exemption (Dkt. 67) is DENIED. Defendant Janine Cuttings Claim of Exemption (Dkt. 68) is DENIED. Plaintiffs Motion Contesting Claims of Exemption by Shawn Cutting and Janine Cutting (Dkt. 72) is GRANTED. Defendants Motion for Expedited Omnibus Hearing (Dkt. 70) and Second Motion for Expedited Omnibus Hearing (Dkt. 78) are DENIED. Plaintiffs request for sanctions under 28 U.S.C. § 1927 is DENIED. Third Party Kyle Cuttings Claim of Exemption (Dkt. 85) is DENIED. Signed by Judge B. Lynn Winmill. (alw)
View View File
Opinion ID USCOURTS-idd-2_20-cv-00352-3
Date 2021-07-13
Notes MEMORANDUM DECISION AND ORDER. Defendants Second Motion for Limited Relief from Writ of Attachment and Motion for Relief from Temporary Restraining Order, andMotion for Leave to File for Chapter 11 Bankruptcy Relief (Case No. 2:20-cv-00352-BLW, Dkt. 54; Case No. 2:21-cv-00103-BLW, Dkt. 11) isDENIED without prejudice. Defendants Motion for Expedited Omnibus Hearing (Case No. 2:20- cv-00352-BLW, Dkt. 70; Case No. 2:21-cv-00103-BLW, Dkt. 26) isDENIED. Defendants Second Motion for Expedited Omnibus Hearing (CaseNo. 2:20-cv-00352-BLW, Dkt. 78) is DENIED. Signed by Judge B. Lynn Winmill. ((alw)
View View File
Opinion ID USCOURTS-idd-2_20-cv-00352-5
Date 2021-11-04
Notes MEMORANDUM DECISION AND ORDER: Plaintiffs Motion to Compel Discovery (Dkt. 80) is GRANTED. Within 30 days of the date of this Order, Defendants must (1) produce the identified discovery or (2) file a declaration certifying that they have reviewed all available records and the information cannot be located. 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 (aa)
View View File
Opinion ID USCOURTS-idd-2_20-cv-00352-6
Date 2022-03-04
Notes MEMORANDUM DECISION AND ORDER - Plaintiffs Motion for Award of Attorney Fees (Dkt. 97) is GRANTED. The Court hereby awards the Plaintiffs attorney fees in the amount of $10,118.50. Defendants have 30 days to comply with this order. 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 (lm) Modified on to edit docket text. 3/4/2022 (lm).
View View File
Opinion ID USCOURTS-idd-2_20-cv-00352-7
Date 2022-05-31
Notes MEMORANDUM DECISION AND ORDER - Defendants Motion for Reconsideration of Court Order on Motion to Compel Awarding Attorney Fees is GRANTED. Plaintiffs Motion to Reconsider Memorandum Decision and Order Granting Plaintiffs Motion for Attorney Fees (Dkt. 136) 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 (lm)
View View File
Opinion ID USCOURTS-idd-2_20-cv-00352-8
Date 2024-03-28
Notes MEMORANDUM DECISION AND ORDER - Plaintiffs Motion for Summary Judgment and for Default Judgment (Dkt. 171) is GRANTED in part and DENIED in part, as set forth herein. Plaintiffs are directed to submit a summary of the total damages they seek, the basis for these damages, andthe amount of damages to which they are entitled to prejudgment interest, and the legal basis for those damages within 14 days of entry of this Order. Defendants Shawn Cutting and Janine Cuttings Motion for Extension of Time (Dkt. 188) is DENIED. Signed by Senior Judge B. Lynn Winmill. (caused to be mailed to non Registered Participants at the addresses listed on the Notice of Electronic Filing (NEF) by (lm)
View View File

Date of last update: 15 Apr 2025

Sources: Idaho Secretary of State