Search icon

Micron Technology, Inc.

Headquarter

Company Details

Name: Micron Technology, Inc.
Jurisdiction: Idaho
Legal type: Foreign Business Corporation
Status: Active-Good Standing
Date of registration: 18 Nov 2020 (4 years ago)
Financial Date End: 30 Nov 2025
Entity Number: 4070373
Place of Formation: DELAWARE
File Number: 734453
ZIP code: 83716
County: Elmore County
Principal Address: 8000 SOUTH FEDERAL WAY BOISE, ID 83716
Mailing Address: 8000 S FEDERAL WAY BOISE, ID 83716

Links between entities

Type Company Name Company Number State
Headquarter of Micron Technology, Inc., NEW YORK 872982 NEW YORK

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
SELF INSURED GROUP HEALTH PLAN 2023 751618004 2024-07-15 MICRON TECHNOLOGY, INC 9080
File View Page
Three-digit plan number (PN) 518
Effective date of plan 2005-01-01
Business code 334410
Sponsor’s telephone number 2083684000
Plan sponsor’s mailing address MS 1-727, 8000 S FEDERAL WAY, BOISE, ID, 837169632
Plan sponsor’s address MS 1-727, 8000 S FEDERAL WAY, BOISE, ID, 837169632

Number of participants as of the end of the plan year

Active participants 8064
Retired or separated participants receiving benefits 118

Signature of

Role Plan administrator
Date 2024-07-15
Name of individual signing APRIL ARNZEN
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2024-07-15
Name of individual signing APRIL ARNZEN
Valid signature Filed with authorized/valid electronic signature
MICRON TECHNOLOGY, INC. SEVERANCE PLAN 2023 751618004 2024-07-15 MICRON TECHNOLOGY, INC 9856
File View Page
Three-digit plan number (PN) 522
Effective date of plan 2008-10-09
Business code 334410
Sponsor’s telephone number 2083684000
Plan sponsor’s mailing address MS 1-727, 8000 S FEDERAL WAY, BOISE, ID, 837169632
Plan sponsor’s address MS 1-727, 8000 S FEDERAL WAY, BOISE, ID, 837169632

Number of participants as of the end of the plan year

Active participants 8800
Retired or separated participants receiving benefits 980

Signature of

Role Plan administrator
Date 2024-07-15
Name of individual signing APRIL ARNZEN
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2024-07-15
Name of individual signing APRIL ARNZEN
Valid signature Filed with authorized/valid electronic signature
FULLY INSURED GROUP HEALTH PLAN 2023 751618004 2024-07-15 MICRON TECHNOLOGY, INC 889
File View Page
Three-digit plan number (PN) 519
Effective date of plan 2005-01-01
Business code 334410
Sponsor’s telephone number 2083684000
Plan sponsor’s mailing address MS 1-727, 8000 S FEDERAL WAY, BOISE, ID, 837169632
Plan sponsor’s address MS 1-727, 8000 S FEDERAL WAY, BOISE, ID, 837169632

Number of participants as of the end of the plan year

Active participants 787
Retired or separated participants receiving benefits 16

Signature of

Role Plan administrator
Date 2024-07-15
Name of individual signing APRIL ARNZEN
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2024-07-15
Name of individual signing APRIL ARNZEN
Valid signature Filed with authorized/valid electronic signature
LIFE, TRAVEL AND DISABILITY PLAN 2023 751618004 2024-07-15 MICRON TECHNOLOGY, INC 48084
File View Page
Three-digit plan number (PN) 520
Effective date of plan 2005-01-01
Business code 334410
Sponsor’s telephone number 2083684000
Plan sponsor’s mailing address MS 1-727, 8000 S FEDERAL WAY, BOISE, ID, 837169632
Plan sponsor’s address MS 1-727, 8000 S FEDERAL WAY, BOISE, ID, 837169632

Number of participants as of the end of the plan year

Active participants 43232
Retired or separated participants receiving benefits 0

Signature of

Role Plan administrator
Date 2024-07-15
Name of individual signing APRIL ARNZEN
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2024-07-15
Name of individual signing APRIL ARNZEN
Valid signature Filed with authorized/valid electronic signature
MICRON TECHNOLOGY INC. RETIREMENT AT MICRON (RAM) PLAN 2023 751618004 2024-07-15 MICRON TECHNOLOGY, INC. 15157
File View Page
Three-digit plan number (PN) 004
Effective date of plan 1987-09-11
Business code 334410
Sponsor’s telephone number 2083684000
Plan sponsor’s mailing address 8000 S FEDERAL WAY, PO BOX 6, BOISE, ID, 83707
Plan sponsor’s address 8000 S FEDERAL WAY, PO BOX 6, BOISE, ID, 83707

Number of participants as of the end of the plan year

Active participants 8598
Retired or separated participants receiving benefits 46
Other retired or separated participants entitled to future benefits 5632
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 1
Number of participants with account balances as of the end of the plan year 14211
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 489

Signature of

Role Plan administrator
Date 2024-07-15
Name of individual signing APRIL ARNZEN
Valid signature Filed with authorized/valid electronic signature
MICRON TECHNOLOGY INC. RETIREMENT AT MICRON (RAM) PLAN 2022 751618004 2023-06-21 MICRON TECHNOLOGY, INC. 14275
File View Page
Three-digit plan number (PN) 004
Effective date of plan 1987-09-11
Business code 334410
Sponsor’s telephone number 2083684000
Plan sponsor’s mailing address 8000 S FEDERAL WAY, PO BOX 6, BOISE, ID, 83707
Plan sponsor’s address 8000 S FEDERAL WAY, PO BOX 6, BOISE, ID, 83707

Number of participants as of the end of the plan year

Active participants 9865
Retired or separated participants receiving benefits 42
Other retired or separated participants entitled to future benefits 5248
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 2
Number of participants with account balances as of the end of the plan year 15067
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 318

Signature of

Role Plan administrator
Date 2023-06-21
Name of individual signing APRIL ARNZEN
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2023-06-21
Name of individual signing APRIL ARNZEN
Valid signature Filed with authorized/valid electronic signature
MICRON TECHNOLOGY, INC. SEVERANCE PLAN 2022 751618004 2023-06-21 MICRON TECHNOLOGY, INC. 9146
File View Page
Three-digit plan number (PN) 522
Effective date of plan 2008-10-09
Business code 334410
Sponsor’s telephone number 2083684000
Plan sponsor’s mailing address 8000 S FEDERAL WAY, PO BOX 6, BOISE, ID, 837070006
Plan sponsor’s address 8000 S FEDERAL WAY, PO BOX 6, BOISE, ID, 837070006

Number of participants as of the end of the plan year

Active participants 8864
Retired or separated participants receiving benefits 23

Signature of

Role Plan administrator
Date 2023-06-21
Name of individual signing APRIL ARNZEN
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2023-06-21
Name of individual signing APRIL ARNZEN
Valid signature Filed with authorized/valid electronic signature
LIFE, TRAVEL AND DISABILITY PLAN 2022 751618004 2023-06-21 MICRON TECHNOLOGY, INC 42629
File View Page
Three-digit plan number (PN) 520
Effective date of plan 2005-01-01
Business code 334410
Sponsor’s telephone number 2083684000
Plan sponsor’s mailing address 8000 S FEDERAL WAY, PO BOX 6, BOISE, ID, 837070006
Plan sponsor’s address 8000 S FEDERAL WAY, PO BOX 6, BOISE, ID, 837070006

Number of participants as of the end of the plan year

Active participants 48141
Retired or separated participants receiving benefits 0

Signature of

Role Plan administrator
Date 2023-06-21
Name of individual signing APRIL ARNZEN
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2023-06-21
Name of individual signing APRIL ARNZEN
Valid signature Filed with authorized/valid electronic signature
FULLY INSURED GROUP HEALTH PLAN 2022 751618004 2023-06-21 MICRON TECHNOLOGY, INC 818
File View Page
Three-digit plan number (PN) 519
Effective date of plan 2005-01-01
Business code 334410
Sponsor’s telephone number 2083684000
Plan sponsor’s mailing address 8000 S FEDERAL WAY, PO BOX 6, BOISE, ID, 837070006
Plan sponsor’s address 8000 S FEDERAL WAY, PO BOX 6, BOISE, ID, 837070006

Number of participants as of the end of the plan year

Active participants 846
Retired or separated participants receiving benefits 4

Signature of

Role Plan administrator
Date 2023-06-21
Name of individual signing APRIL ARNZEN
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2023-06-21
Name of individual signing APRIL ARNZEN
Valid signature Filed with authorized/valid electronic signature
SELF INSURED GROUP HEALTH PLAN 2022 751618004 2023-06-21 MICRON TECHNOLOGY, INC. 8447
File View Page
Three-digit plan number (PN) 518
Effective date of plan 2005-01-01
Business code 334410
Sponsor’s telephone number 2083684000
Plan sponsor’s mailing address 8000 S FEDERAL WAY, PO BOX 6, BOISE, ID, 837070006
Plan sponsor’s address 8000 S FEDERAL WAY, PO BOX 6, BOISE, ID, 837070006

Number of participants as of the end of the plan year

Active participants 9006
Retired or separated participants receiving benefits 76

Signature of

Role Plan administrator
Date 2023-06-21
Name of individual signing APRIL ARNZEN
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2023-06-21
Name of individual signing APRIL ARNZEN
Valid signature Filed with authorized/valid electronic signature

Agent

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

President

Name Role Address Appointed On
Sanjay Mehrotra President 8000 SOUTH FEDERAL WAY, BOISE, ID 83716-9632 2021-10-21

Director

Name Role Address Appointed On Resigned On
Linnie Haynesworth Director 8000 SOUTH FEDERAL WAY, BOISE, ID 83716-9632 2023-10-12 2023-10-12
Lynn Dugle Director 8000 SOUTH FEDERAL WAY, BOISE, ID 83716-9632 2023-10-12 2023-10-12
MaryAnn Wright Director 8000 SOUTH FEDERAL WAY, BOISE, ID 83716-9632 2023-10-12 2023-10-12
Steve Gomo Director 8000 SOUTH FEDERAL WAY, BOISE, ID 83716-9632 2023-10-12 2023-10-12
Sanjay Mehrotra Director 8000 SOUTH FEDERAL WAY, BOISE, ID 83716-9632 2023-10-12 2023-10-12
Mary Pat McCarthy Director 8000 SOUTH FEDERAL WAY, BOISE, ID 83716-9632 2023-10-12 2023-10-12
Richard M. Beyer Director 8000 SOUTH FEDERAL WAY, BOISE, ID 83716-9632 2023-10-12 2023-10-12

Treasurer

Name Role Address Appointed On Resigned On
Greg Routin Treasurer 8000 SOUTH FEDERAL WAY, BOISE, ID 83716-9632 2023-10-12 2023-10-12

Filing

Filing Name Filing Number Filing date
Annual Report 0005989474 2024-11-20
Annual Report 0005438813 2023-10-12
Annual Report 0004964769 2022-10-31
Registered Agent Name/Address Change (mass change) 0004646764 2022-03-08
Registered Agent Name/Address Change (mass change) 0004472221 2021-10-29
Annual Report 0004457171 2021-10-21
Initial Filing 0004070373 2020-11-18

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
332835818 1032500 2012-03-28 8000 S. FEDERAL WAY, BOISE, ID, 83707
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2012-03-28
Case Closed 2013-06-14

Related Activity

Type Referral
Activity Nr 220004
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 5A0001
Issuance Date 2012-09-26
Abatement Due Date 2012-10-18
Current Penalty 7000.0
Initial Penalty 7000.0
Contest Date 2012-10-16
Final Order 2013-06-14
Nr Instances 1
Nr Exposed 13
Related Event Code (REC) Referral
Gravity 10
FTA Current Penalty 0.0
Citation text line Section 5(a)(1) of the Occupational Safety and Health Act of 1970: The employer did not furnish employment and a place of employment which were free from recognized hazards that were causing or likely to cause death or serious physical harm to employees in that employees were exposed to the hazard of explosions from a copper exhaust line: a) Fabrication 4: On or about March 27, 2012, and times prior thereto, employees were exposed to an explosion from a copper exhaust line on an Asher Tool that was incompatible with the anhydrous ammonia (NH3) with which it was used. Copper piping may become brittle and thinned by the NH3 and eventually plugged by the formation of AN (ammonium nitrate) and TACN (tetramine copper II nitrate). A restriction in the line can cause the internal pressure and friction of the line to increase and detonate the TACN (a highly sensitive explosive from the reaction of the copper line material and NH3) followed by the detonation of the AN. The construction plans for the facility, approved by the employer, called for the required stanless steel piping, but for reasons unknown to the employer, copper piping was utilized. b) Fabrication 4: On or about March 27, 2012, and times prior thereto, the dry pump pressure and system operation was not sufficiently monitored for pressure changes and proper operation. Employees were exposed to an explosion hazard from a copper exhaust line that had become internally restricted by chemical build up inside the line increasing the pressure in the line to over 1600 mbar. The equipment monitoring SCADA system had been non-operational for 2 days and the fault paging system had been out-of-service for the prior two months.
313353575 1032500 2010-05-04 8000 S. FEDERAL WAY, BOISE, ID, 83707
Inspection Type Referral
Scope Partial
Safety/Health Health
Close Conference 2010-05-10
Case Closed 2011-03-15

Related Activity

Type Referral
Activity Nr 200249803
Safety Yes
Health Yes

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19100106 H07 IA
Issuance Date 2010-08-05
Abatement Due Date 2010-08-31
Current Penalty 6300.0
Initial Penalty 6300.0
Contest Date 2010-08-16
Final Order 2011-03-14
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Accident
Gravity 10
Citation ID 01001B
Citaton Type Serious
Standard Cited 19100106 H07 IIIA
Issuance Date 2010-08-05
Abatement Due Date 2010-08-31
Contest Date 2010-08-16
Final Order 2011-03-14
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Accident
Gravity 10
Citation ID 01001C
Citaton Type Serious
Standard Cited 19100106 H07 IIIC
Issuance Date 2010-08-05
Abatement Due Date 2010-08-31
Contest Date 2010-08-16
Final Order 2011-03-14
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Accident
Gravity 10
Citation ID 01002A
Citaton Type Serious
Standard Cited 19100132 A
Issuance Date 2010-08-05
Abatement Due Date 2010-08-31
Current Penalty 6300.0
Initial Penalty 6300.0
Contest Date 2010-08-16
Final Order 2011-03-14
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Accident
Gravity 10
Citation ID 01002B
Citaton Type Serious
Standard Cited 19100132 D01
Issuance Date 2010-08-05
Abatement Due Date 2010-08-31
Current Penalty 11000.0
Contest Date 2010-08-16
Final Order 2011-03-14
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Accident
Gravity 10
Citation ID 01002C
Citaton Type Serious
Standard Cited 19101200 H03 III
Issuance Date 2010-08-05
Abatement Due Date 2010-08-31
Contest Date 2010-08-16
Final Order 2011-03-14
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Accident
Gravity 10
308344431 1032500 2006-01-20 8000 SOUTH FEDERAL WAY, BOISE, ID, 83707
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2006-01-20
Case Closed 2006-01-24
306441908 1032500 2004-11-15 8000 SOUTH FEDERAL WAY, BOISE, ID, 83707
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 2004-11-24
Case Closed 2005-02-17

Related Activity

Type Complaint
Activity Nr 200237543
Health Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19101200 H03 I
Issuance Date 2005-01-28
Abatement Due Date 2005-02-16
Nr Instances 1
Nr Exposed 15
Related Event Code (REC) Complaint
Gravity 01
306438854 1032500 2004-06-09 8000 SOUTH FEDERAL WAY, BOISE, ID, 83707
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 2004-06-09
Case Closed 2004-11-10

Related Activity

Type Complaint
Activity Nr 200235778
Health Yes
303955587 1032500 2002-04-10 8000 SOUTH FEDERAL WAY, BOISE, ID, 83707
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Emphasis S: CONSTRUCTION
Case Closed 2002-04-10
303951487 1032500 2001-06-22 8000 S. FEDERAL WAY (BLDG 24C), BOISE, ID, 83716
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Close Conference 2001-06-22
Case Closed 2001-06-27
303951479 1032500 2001-06-22 8000 FEDERAL WAY (BLDG 21-PHASEII), BOISE, ID, 83716
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Close Conference 2001-06-22
Case Closed 2001-06-27
303951495 1032500 2001-06-22 8000 S. FEDERAL WAY (OFFICE BUILDING), BOISE, ID, 83716
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Close Conference 2001-06-22
Case Closed 2001-06-27
302588371 1032500 2000-08-30 8000 SOUTH FEDERAL WAY MAIL STOP 652, BOISE, ID, 83716
Inspection Type Unprog Rel
Scope Partial
Safety/Health Safety
Close Conference 2000-09-01
Emphasis L: FALL, S: CONSTRUCTION
Case Closed 2001-02-21

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260303 E
Issuance Date 2000-09-15
Abatement Due Date 2000-09-20
Contest Date 2000-10-02
Final Order 2001-02-15
Nr Instances 1
Nr Exposed 5
Related Event Code (REC) Complaint
Gravity 01
Citation ID 01002
Citaton Type Other
Standard Cited 19260404 B01 I
Issuance Date 2000-09-15
Abatement Due Date 2000-11-02
Contest Date 2000-10-02
Final Order 2001-02-15
Nr Instances 1
Nr Exposed 90
Related Event Code (REC) Complaint
Gravity 01
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 1997-08-13
Case Closed 1997-08-13

Related Activity

Type Complaint
Activity Nr 76915990
Safety Yes
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 1997-05-15
Case Closed 1997-06-18

Related Activity

Type Complaint
Activity Nr 200223758
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100147 C01
Issuance Date 1997-05-20
Abatement Due Date 1997-06-24
Current Penalty 2500.0
Initial Penalty 5000.0
Nr Instances 1
Nr Exposed 3
Related Event Code (REC) Complaint
Gravity 10
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 1991-11-21
Case Closed 1992-02-24

Related Activity

Type Complaint
Activity Nr 72342157
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100020 E02 IA
Issuance Date 1992-02-06
Abatement Due Date 1992-03-09
Nr Instances 1
Nr Exposed 999
Gravity 00
Citation ID 01002A
Citaton Type Other
Standard Cited 19100020 G01 I
Issuance Date 1992-02-06
Abatement Due Date 1992-03-09
Nr Instances 1
Nr Exposed 999
Gravity 00
Citation ID 01002B
Citaton Type Other
Standard Cited 19100020 G01 II
Issuance Date 1992-02-06
Abatement Due Date 1992-03-09
Nr Instances 1
Nr Exposed 999
Gravity 00
Citation ID 01002C
Citaton Type Other
Standard Cited 19100020 G01 III
Issuance Date 1992-02-06
Abatement Due Date 1992-03-09
Nr Instances 1
Nr Exposed 999
Gravity 00
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 1990-07-13
Case Closed 1990-08-08

Related Activity

Type Complaint
Activity Nr 72807878
Health Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1990-07-24
Abatement Due Date 1990-08-27
Nr Instances 1
Nr Exposed 999
Gravity 02
Citation ID 01002
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 1990-07-24
Abatement Due Date 1990-08-27
Nr Instances 1
Nr Exposed 999
Gravity 02
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 1989-10-13
Case Closed 1990-01-12

Related Activity

Type Complaint
Activity Nr 72809288
Safety Yes
Health Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1989-11-01
Abatement Due Date 1989-12-01
Nr Instances 1
Nr Exposed 310
Gravity 02
Citation ID 01002
Citaton Type Other
Standard Cited 19100024 F
Issuance Date 1989-11-01
Abatement Due Date 1989-11-10
Nr Instances 1
Nr Exposed 8
Gravity 01
Citation ID 01003
Citaton Type Other
Standard Cited 19100037 E
Issuance Date 1989-11-01
Abatement Due Date 1989-12-01
Nr Instances 1
Nr Exposed 3
Gravity 01
Citation ID 01004
Citaton Type Other
Standard Cited 19100038 A05 III
Issuance Date 1989-11-01
Abatement Due Date 1989-12-01
Nr Instances 1
Nr Exposed 999
Gravity 02
Citation ID 01005
Citaton Type Other
Standard Cited 19100132 A
Issuance Date 1989-11-01
Abatement Due Date 1989-11-10
Nr Instances 1
Nr Exposed 8
Gravity 02
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 1988-11-29
Case Closed 1989-01-08

Related Activity

Type Complaint
Activity Nr 71789341
Health Yes
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1988-11-21
Case Closed 1989-01-09
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1988-11-18
Case Closed 1989-01-26

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260500 B01
Issuance Date 1989-01-18
Abatement Due Date 1989-01-21
Nr Instances 4
Nr Exposed 5
Gravity 02
Citation ID 01002
Citaton Type Other
Standard Cited 19260500 E01 VI
Issuance Date 1989-01-18
Abatement Due Date 1989-01-21
Nr Instances 3
Nr Exposed 5
Gravity 02
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 1987-09-03
Case Closed 1987-09-25

Related Activity

Type Complaint
Activity Nr 71368658
Health Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100134 B08
Issuance Date 1987-09-21
Abatement Due Date 1987-10-15
Nr Instances 1
Nr Exposed 12
Related Event Code (REC) Complaint
Inspection Type Prog Other
Scope Records
Safety/Health Safety
Close Conference 1986-05-14
Case Closed 1986-05-19
Inspection Type Planned
Scope Complete
Safety/Health Health
Close Conference 1986-05-14
Emphasis L: TOXGEN
Case Closed 1986-06-13

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19100106 E02 IVD
Issuance Date 1986-05-22
Abatement Due Date 1986-06-02
Current Penalty 150.0
Initial Penalty 300.0
Nr Instances 1
Nr Exposed 1
Citation ID 01001B
Citaton Type Serious
Standard Cited 19100106 E06 II
Issuance Date 1986-05-22
Abatement Due Date 1986-06-02
Nr Instances 1
Nr Exposed 1
Citation ID 02001
Citaton Type Other
Standard Cited 19100134 F02 IV
Issuance Date 1986-05-22
Abatement Due Date 1986-06-02
Nr Instances 1
Nr Exposed 60

Court Cases

Docket Number Nature of Suit Filing Date Disposition
8901300 Securities, Commodities, Exchange 1989-11-02 other
Circuit Ninth Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Termination Class Action denied
Procedural Progress order entered
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 1989-11-02
Termination Date 1990-04-26
Section 78

Parties

Name GOODMAN, NATHAN
Role Plaintiff
Name Micron Technology, Inc.
Role Defendant
8901313 Securities, Commodities, Exchange 1989-11-13 other
Circuit Ninth Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Termination Class Action denied
Procedural Progress order entered
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 1989-11-13
Termination Date 1990-04-26
Section 79
Sub Section AA

Parties

Name Micron Technology, Inc.
Role Defendant
Name CAVANAUGH, ALBERT,
Role Plaintiff
8901326 Securities, Commodities, Exchange 1989-12-04 other
Circuit Ninth Circuit
Origin transferred from another district(pursuant to 28 USC 1404)
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Termination Class Action denied
Procedural Progress order entered
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 1989-12-04
Termination Date 1990-04-26
Section 78

Parties

Name SCHONFELD, MYRON
Role Plaintiff
Name Micron Technology, Inc.
Role Defendant
8901327 Securities, Commodities, Exchange 1989-12-04 other
Circuit Ninth Circuit
Origin transferred from another district(pursuant to 28 USC 1404)
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Termination Class Action denied
Procedural Progress order entered
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 1989-12-04
Termination Date 1990-04-26
Section 78

Parties

Name HEINEMAN, STANLEY L.
Role Plaintiff
Name Micron Technology, Inc.
Role Defendant
8901249 Other Contract Actions 1989-09-18 directed verdict
Circuit Ninth Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Plaintiff demands jury
Demanded Amount 121
Termination Class Action Missing
Procedural Progress after jury trial
Nature Of Judgment monetary award and other
Judgement defendant
Arbitration On Termination Missing
Office 1
Filing Date 1989-09-18
Termination Date 1991-09-30
Date Issue Joined 1989-10-20
Pretrial Conference Date 1991-05-15
Trial Begin Date 1991-05-21
Trial End Date 1991-06-13
Section 1332

Parties

Name Micron Technology, Inc.
Role Plaintiff
Name STB SYSTEMS, INC.
Role Defendant
8901302 Other Contract Actions 1989-11-06 directed verdict
Circuit Ninth Circuit
Origin transferred from another district(pursuant to 28 USC 1404)
Jurisdiction diversity of citizenship
Jury Demand Plaintiff demands jury
Demanded Amount 2895
Termination Class Action Missing
Procedural Progress after jury trial
Nature Of Judgment monetary award only
Judgement defendant
Arbitration On Termination Missing
Office 1
Filing Date 1989-11-06
Termination Date 1991-08-26
Date Issue Joined 1989-11-13
Pretrial Conference Date 1991-05-15
Trial Begin Date 1991-05-21
Trial End Date 1991-06-13
Section 1332

Parties

Name STB SYSTEMS, INC.
Role Plaintiff
Name Micron Technology, Inc.
Role Defendant
8901317 Antitrust 1989-11-17 settled
Circuit Ninth Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 1989-11-17
Termination Date 1991-07-09
Date Issue Joined 1990-12-03
Section 13

Parties

Name WESTERN DIGITAL CORPORATION
Role Plaintiff
Name Micron Technology, Inc.
Role Defendant
8901262 Securities, Commodities, Exchange 1989-09-29 settled
Circuit Ninth Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action granted
Procedural Progress pretrial conference held
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 1989-09-29
Termination Date 1993-09-10
Date Issue Joined 1990-10-01
Pretrial Conference Date 1990-06-22
Section 78

Parties

Name GERSTEIN, ELAINE
Role Plaintiff
Name Micron Technology, Inc.
Role Defendant
0500275 Civil Rights Employment 2005-07-11 other
Circuit Ninth Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2005-07-11
Termination Date 2007-03-27
Date Issue Joined 2005-10-06
Section 1331
Status Terminated

Parties

Name CONNOR
Role Plaintiff
Name Micron Technology, Inc.
Role Defendant
0500287 Civil Rights Employment 2005-07-15 jury verdict
Circuit Ninth Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress after jury trial
Nature Of Judgment no monetary award
Judgement defendant
Arbitration On Termination Missing
Office 1
Filing Date 2005-07-15
Termination Date 2007-05-22
Date Issue Joined 2006-05-30
Trial End Date 2007-05-21
Section 1331
Sub Section ED
Status Terminated

Parties

Name LAFAY
Role Plaintiff
Name Micron Technology, Inc.
Role Defendant
0900509 Employee Retirement Income Security Act (ERISA) 2009-10-07 voluntarily
Circuit Ninth Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 28000
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2009-10-07
Termination Date 2010-03-10
Section 1001
Status Terminated

Parties

Name SMITH
Role Plaintiff
Name Micron Technology, Inc.
Role Defendant
0600085 Stockholder's Suits 2006-02-24 statistical closing
Circuit Ninth Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2006-02-24
Termination Date 2012-02-03
Date Issue Joined 2007-06-26
Section 0022
Status Terminated

Parties

Name CITY OF ROSEVILLE EMPLO,
Role Plaintiff
Name Micron Technology, Inc.
Role Defendant
0600092 Stockholder's Suits 2006-03-03 statistical closing
Circuit Ninth Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2006-03-03
Termination Date 2012-02-03
Date Issue Joined 2007-06-26
Section 0078
Status Terminated

Parties

Name DOYLE
Role Plaintiff
Name Micron Technology, Inc.
Role Defendant
0600105 Securities, Commodities, Exchange 2006-03-10 statistical closing
Circuit Ninth Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2006-03-10
Termination Date 2012-02-03
Date Issue Joined 2007-06-26
Section 0078
Status Terminated

Parties

Name SIMON
Role Plaintiff
Name Micron Technology, Inc.
Role Defendant
0600145 Securities, Commodities, Exchange 2006-04-13 statistical closing
Circuit Ninth Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 100000
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2006-04-13
Termination Date 2012-02-03
Date Issue Joined 2007-06-26
Section 0078
Status Terminated

Parties

Name BACKMENDER
Role Plaintiff
Name Micron Technology, Inc.
Role Defendant
1600237 Employee Retirement Income Security Act (ERISA) 2016-06-12 voluntarily
Circuit Ninth Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 114000
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2016-06-12
Termination Date 2018-05-22
Date Issue Joined 2017-04-05
Section 1132
Status Terminated

Parties

Name FRAZIER,
Role Plaintiff
Name Micron Technology, Inc.
Role Defendant
2200192 Patent 2022-04-27 voluntarily
Circuit Ninth Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2022-04-27
Termination Date 2023-02-01
Section 0271
Status Terminated

Parties

Name BELL SEMICONDUCTOR, LLC
Role Plaintiff
Name Micron Technology, Inc.
Role Defendant
2200375 Patent 2022-08-26 settled
Circuit Ninth Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2022-08-26
Termination Date 2023-02-01
Section 0271
Status Terminated

Parties

Name BELL SEMICONDUCTOR, LLC
Role Plaintiff
Name Micron Technology, Inc.
Role Defendant
2200417 Patent 2022-10-05 settled
Circuit Ninth Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order decided
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2022-10-05
Termination Date 2023-02-01
Section 0271
Status Terminated

Parties

Name BELL SEMICONDUCTOR, LLC
Role Plaintiff
Name Micron Technology, Inc.
Role Defendant
2200438 Patent 2022-10-18 settled
Circuit Ninth Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order decided
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2022-10-18
Termination Date 2023-02-01
Section 0271
Status Terminated

Parties

Name BELL SEMICONDUCTOR, LLC
Role Plaintiff
Name Micron Technology, Inc.
Role Defendant
2400001 Patent 2024-01-02 remanded to state court
Circuit Ninth Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction federal question
Jury Demand Defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2024-01-02
Termination Date 2024-08-13
Section 1331
Status Terminated

Parties

Name Micron Technology, Inc.
Role Plaintiff
Name NETLIST, INC.
Role Defendant
2400081 Patent 2024-02-09 remanded to state court
Circuit Ninth Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Both plaintiff and defendant demand jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2024-02-09
Termination Date 2024-08-13
Section 1331
Status Terminated

Parties

Name Micron Technology, Inc.
Role Plaintiff
Name NETLIST, INC.
Role Defendant
2200273 Patent 2022-07-05 missing
Circuit Ninth Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction federal question
Jury Demand Both plaintiff and defendant demand jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress Missing
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2022-07-05
Termination Date 1900-01-01
Section 1446
Sub Section PR
Status Pending

Parties

Name LONGHORN IP, LLC
Role Defendant
Name Micron Technology, Inc.
Role Plaintiff
2200282 Patent 2022-07-08 missing
Circuit Ninth Circuit
Origin transferred from another district(pursuant to 28 USC 1404)
Jurisdiction federal question
Jury Demand Both plaintiff and defendant demand jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress Missing
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2022-07-08
Termination Date 1900-01-01
Section 0271
Status Pending

Parties

Name KATANA SILICON TECHNOLOGIES LL
Role Plaintiff
Name Micron Technology, Inc.
Role Defendant

Date of last update: 15 Apr 2025

Sources: Idaho Secretary of State