Search icon

YELLOWSTONE POKY, LLC

Company Details

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

Agent

Name Role Address
ANDREW J WALDERA Agent 1101 W RIVER ST, STE 110, SAWTOOTH LAW OFFICES PLLC, BOISE, ID 83702

Filing

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

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1600315 Other Real Property Actions 2016-07-13 voluntarily
Circuit Ninth Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction diversity of citizenship
Jury Demand Defendant 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 4
Filing Date 2016-07-13
Termination Date 2016-09-19
Date Issue Joined 2016-08-16
Section 1332
Sub Section CO
Status Terminated

Parties

Name FIRST POCATELLO ASSOCIA,
Role Defendant
Name YELLOWSTONE POKY, LLC
Role Plaintiff
1600316 Other Real Property Actions 2016-07-13 motion before trial
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

Court Cases Opinions

Package ID Category Cause Nature Of Suit
USCOURTS-idd-4_16-cv-00316 Judicial Publications 28:1332 Diversity-Other Contract Other Real Property Actions
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 Pocatello - Eastern
Case Type civil

Parties

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