Name: | YELLOWSTONE POKY, LLC |
Jurisdiction: | Idaho |
Legal type: | Limited Liability Company (D) |
Status: | Inactive-Dissolved (Administrative) |
Date of registration: | 10 Apr 2015 (10 years ago) |
Financial Date End: | 30 Apr 2020 |
Date dissolved: | 03 Jul 2020 |
Entity Number: | 457128 |
Place of Formation: | IDAHO |
File Number: | 457128 |
ZIP code: | 83404 |
County: | Bonneville County |
Principal Address: | 2184 CHANNING WAY UNIT 483 IDAHO FALLS, ID 83404-8034 |
Mailing Address: | APT 1203 1755 ARGYLE AVE LOS ANGELES, CA 90028-5272 |
Name | Role | Address |
---|---|---|
ANDREW J WALDERA | Agent | 1101 W RIVER ST, STE 110, SAWTOOTH LAW OFFICES PLLC, BOISE, ID 83702 |
Filing Name | Filing Number | Filing date |
---|---|---|
Dissolution/Revocation - Administrative | 0003925837 | 2020-07-03 |
Annual Report | 0003523642 | 2019-05-24 |
Application for Reinstatement | 0003427641 | 2019-02-11 |
Application for Reinstatement | 0002928744 | 2017-11-02 |
Application for Reinstatement | 0000904062 | 2017-10-18 |
Change of Registered Office/Agent/Both (by Entity) | 0002928743 | 2017-04-05 |
Application for Reinstatement | 0002928742 | 2016-09-26 |
Application for Reinstatement | 0000904063 | 2016-09-14 |
Initial Filing | 0000457128 | 2015-04-10 |
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1600315 | Other Real Property Actions | 2016-07-13 | voluntarily | |||||||||||||||||||||||||||||||||||||||||||||||
|
Name | FIRST POCATELLO ASSOCIA, |
Role | Defendant |
Name | YELLOWSTONE POKY, LLC |
Role | Plaintiff |
Circuit | Ninth Circuit |
Origin | removed (began in the state court, removed to the district court) |
Jurisdiction | diversity of citizenship |
Jury Demand | Both plaintiff and defendant demand jury |
Demanded Amount | 0 |
Termination Class Action | Missing |
Procedural Progress | judgement on motion |
Nature Of Judgment | monetary award only |
Judgement | defendant |
Arbitration On Termination | Missing |
Office | 4 |
Filing Date | 2016-07-13 |
Termination Date | 2020-09-28 |
Date Issue Joined | 2016-08-16 |
Section | 1332 |
Sub Section | OC |
Status | Terminated |
Parties
Name | YELLOWSTONE POKY, LLC |
Role | Plaintiff |
Name | FIRST POCATELLO ASSOCIATES, L. |
Role | Defendant |
Package ID | Category | Cause | Nature Of Suit | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
USCOURTS-idd-4_16-cv-00316 | Judicial Publications | 28:1332 Diversity-Other Contract | Other Real Property Actions | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | First Pocatello Associates |
Role | Counter Claimant |
Name | Roger Featherston |
Role | Counter Defendant |
Name | Featherston Holdings |
Role | Counter Defendant |
Name | YELLOWSTONE POKY, LLC |
Role | Counter Defendant |
Name | First Pocatello Associates |
Role | Defendant |
Name | Roger Featherston |
Role | Intervenor Plaintiff |
Name | FEATHERSTON HOLDINGS, INC. |
Role | Plaintiff |
Name | YELLOWSTONE POKY, LLC |
Role | Plaintiff |
Opinions
Opinion ID | USCOURTS-idd-4_16-cv-00316-0 |
Date | 2016-11-07 |
Notes | ORDER STAYING CASE This action shall be stayed until 12/5/16. The motion hearing currently set for November 10, 2016 is VACATED. 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 (jp) |
View | View File |
Opinion ID | USCOURTS-idd-4_16-cv-00316-1 |
Date | 2017-03-08 |
Notes | MEMORANDUM DECISION AND ORDER - IT IS ORDERED: 1. The Court sua sponte grants Plaintiff LEAVE TO AMEND its Complaint 24 to correct the above-mentioned jurisdictional defect. Plaintiff must file its amended Complaint within 14 days of the filing date of this Order. 2. The Court RESERVES RULING on Defendants Motion to Dismiss for Lack of Jurisdiction (Dkt. 30) and all other pending motions. 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_16-cv-00316-2 |
Date | 2017-08-23 |
Notes | MEMORANDUM DECISION AND ORDER. IT IS ORDERED: Defendant's Motion 7 is DENIED AS MOOT. Defendant's Motion 16 is DENIED AS MOOT. Plaintiff's Motion 24 is GRANTED IN PART and DENIED IN PART. Plaintiff's SecondMotion to Amend/Correct Complaint 61 is also GRANTED IN PART and DENIED IN PART. No later than 14 days after the issuance of this order, Plaintiff shall file a Second Amended Complaint. Plaintiff's Motion 25 is DENIED. Roger Featherston's Motion 26 is DENIED. Defendant's Motion 30 is DENIED. Defendant's Motion 54 is GRANTED. Plaintiff shall strike any reference to FHI as a Plaintiff. Plaintiff's Motion 60 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 (st) |
View | View File |
Opinion ID | USCOURTS-idd-4_16-cv-00316-3 |
Date | 2020-09-28 |
Notes | MEMORANDUM DECISION AND ORDER GRANTING MOTION FOR ATTORNEY FEES& COSTS. First Pocatellos renewed motion for attorney fees and costs (Dkt. 164) is GRANTED. The Court awards First Pocatello attorney fees in the amount of $133,654.50 and costs in the amount of $949.26. Signed by Judge Dee V Benson. (alw) |
View | View File |
Date of last update: 08 Apr 2025
Sources: Idaho Secretary of State