Search icon

Ash Development, LLC

Company claim

Is this your business?

Get access!

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

Summary

Category:
Judicial Publications
Circuit:
9th
Cause:
12:22 Securities Fraud
Case Type:
civil
Nature Of Suit:
Securities, Commodities, Exchange

Parties

Party Name:
Ash Development, LLC
Party Role:
Defendant
Party Name:
Crypto Traders Fund
Party Role:
Defendant
Party Role:
Defendant
Party Name:
Janine Cutting
Party Role:
Defendant
Party Role:
Defendant

Opinions

PDF File:
Opinion Date:
2024-03-28
Opinion 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)
PDF File:
Opinion Date:
2022-05-31
Opinion 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)
PDF File:
Opinion Date:
2022-03-04
Opinion 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).

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 May 2025

Sources: Idaho Secretary of State