Name: | MICHAEL SCHMIDT LLC |
Jurisdiction: | Idaho |
Legal type: | Limited Liability Company (D) |
Status: | Inactive-Dissolved (Administrative) |
Date of registration: | 18 Nov 2013 (11 years ago) |
Financial Date End: | 30 Nov 2023 |
Date dissolved: | 01 Mar 2024 |
Entity Number: | 401251 |
Place of Formation: | IDAHO |
File Number: | 401251 |
ZIP code: | 83716 |
County: | Elmore County |
Principal Address: | 5423 E BRANCHWOOD CT BOISE, ID 83716 |
Mailing Address: | 5423 E BRANCHWOOD CT BOISE, ID 83716-8630 |
Name | Role | Address |
---|---|---|
MICHAEL SCHMIDT | Agent | 5423 E BRANCHWOOD CT, BOISE, ID 83716 |
Name | Role | Address | Appointed On |
---|---|---|---|
Michael E Schmidt | Member | 5423 EAST BRANCHWOOD CT, BOISE, ID 84716 | 2020-11-03 |
Filing Name | Filing Number | Filing date |
---|---|---|
Dissolution/Revocation - Administrative | 0005619061 | 2024-03-01 |
Annual Report | 0004968774 | 2022-11-03 |
Annual Report | 0004432999 | 2021-10-03 |
Annual Report | 0004048052 | 2020-11-03 |
Annual Report | 0003643807 | 2019-10-08 |
Annual Report | 0003304465 | 2018-10-02 |
Annual Report | 0002719258 | 2017-12-15 |
Annual Report | 0002719257 | 2016-10-08 |
Annual Report | 0002719256 | 2015-09-21 |
Annual Report | 0002719255 | 2014-10-29 |
Package ID | Category | Cause | Nature Of Suit | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
USCOURTS-idd-2_18-cv-00182 | Judicial Publications | 42:1983 Civil Rights Act | Other Civil Rights | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | Leanne Bankson |
Role | Defendant |
Name | Kenneth J Barrett |
Role | Defendant |
Name | Deanna L Barrett |
Role | Defendant |
Name | Bonner County Sheriff's Department |
Role | Defendant |
Name | Terri Boyd-Davis |
Role | Defendant |
Name | Lukins & Annis |
Role | Defendant |
Name | Sally Mitchell |
Role | Defendant |
Name | MICHAEL SCHMIDT LLC |
Role | Defendant |
Name | Darryl Wheeler |
Role | Defendant |
Name | John F Thornton |
Role | Plaintiff |
Opinions
Opinion ID | USCOURTS-idd-2_18-cv-00182-0 |
Date | 2019-03-27 |
Notes | MEMORANDUM DECISION AND ORDER - IT IS ORDERED: 1. The Barretts Motion to Dismiss (Dkt. 7) is GRANTED without leave to amend and with prejudice;2. The Attorney Defendants Motion to Dismiss (Dkt. 13) is GRANTED withoutleave to amend and with prejudice; 3. The State Defendants Motion to Dismiss (Dkt. 17) is GRANTED without leave to amend and with prejudice, 4. Pursuant to Idaho Code section 12-101, the Barretts and the State Defendantsare entitled to an award of attorney fees and costs. Defendants have 30 days to submit a motion for costs and attorney fees as outlined in Section IV of this Memorandum Decision and Order. 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 |
Opinion ID | USCOURTS-idd-2_18-cv-00182-1 |
Date | 2019-08-16 |
Notes | MEMORANDUM DECISION AND ORDER. IT IS ORDERED: The Barretts' Motion for Attorney Fees (Dkt. 25) is GRANTED. The Court hereby awards the Barretts a total of $9,819.75 against Mr. Thornton. The State Defendant's Motion for Attorney Fees (Dkt. 26) is GRANTED. The Court hereby awards the State Defendants a total of $11,687.00 against Mr. Thornton. Mr. Thornton has 30 days to comply with this order. 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 (ckh) |
View | View File |
Date of last update: 06 Apr 2025
Sources: Idaho Secretary of State