Search icon

DEER VALLEY TRUCKING INC

Headquarter

Company Details

Name: DEER VALLEY TRUCKING INC
Jurisdiction: Idaho
Legal type: General Business Corporation (D)
Status: Inactive-Dissolved (Administrative)
Date of registration: 28 May 2008 (17 years ago)
Financial Date End: 31 May 2024
Date dissolved: 13 Aug 2024
Entity Number: 540741
Place of Formation: IDAHO
File Number: 540741
ZIP code: 83318
County: Cassia County
Mailing Address: 498 S 450 E BURLEY, ID 83318-5642

Links between entities

Type Company Name Company Number State
Headquarter of DEER VALLEY TRUCKING INC, COLORADO 20141390857 COLORADO

Agent

Name Role Address
Jason Duncan Agent 498 S 450 E, BURLEY, ID 83318

Director

Name Role Address Appointed On
Jason Duncan Director 498 S 450 E, BURLEY, ID 83318 2022-08-01

Filing

Filing Name Filing Number Filing date
Dissolution/Revocation - Administrative 0005858925 2024-08-13
Annual Report 0005232397 2023-05-08
Application for Reinstatement 0004836502 2022-08-01
Annual Report 0003163031 2015-06-26
Annual Report 0003163030 2014-03-27
Change of Registered Office/Agent/Both (by Entity) 0003163029 2013-11-26
Annual Report 0003163028 2013-06-11
Annual Report 0003163027 2012-03-14
Annual Report 0003163020 2011-06-07
Annual Report 0003163019 2010-03-12

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1300046 Fair Labor Standards Act 2013-01-25 jury verdict
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 after jury trial
Nature Of Judgment monetary award only
Judgement plaintiff
Arbitration On Termination Missing
Office 4
Filing Date 2013-01-25
Termination Date 2014-10-15
Date Issue Joined 2013-03-11
Pretrial Conference Date 2013-04-30
Trial Begin Date 2014-10-06
Trial End Date 2014-10-08
Section 0005
Status Terminated

Parties

Name MOORE,
Role Plaintiff
Name DEER VALLEY TRUCKING INC
Role Defendant
1200604 Other Contract Actions 2012-12-07 other
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 345000
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 4
Filing Date 2012-12-07
Termination Date 2016-08-20
Date Issue Joined 2012-12-13
Pretrial Conference Date 2013-01-30
Section 1332
Sub Section BC
Status Terminated

Parties

Name DEER VALLEY TRUCKING INC
Role Plaintiff
Name LEASE ONE CORP.,
Role Defendant

Court Cases Opinions

Package ID Category Cause Nature Of Suit
USCOURTS-idd-4_13-cv-00046 Judicial Publications 15:5(a) Fair Labor Standards Act Fair Labor Standards Act
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 DeDe Jardine
Role Plaintiff
Name Shawn A. Moore
Role Plaintiff
Name DEER VALLEY TRUCKING INC
Role Defendant

Opinions

Opinion ID USCOURTS-idd-4_13-cv-00046-0
Date 2013-05-21
Notes AMENDED CASE MANAGEMENT ORDER, ( Discovery due by 1/24/2014.). 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 (krb)
View View File
Opinion ID USCOURTS-idd-4_13-cv-00046-1
Date 2014-03-26
Notes ORDER Extending Mediation Deadline, re 17 Stipulation filed by Deer Valley Trucking, Inc., ( Mediation shall take place by 5/28/2014.) 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_13-cv-00046-2
Date 2014-05-29
Notes ORDER SETTING TRIAL, ( Jury Trial set for 10/6/2014 01:30 PM in Pocatello - District Courtroom before Judge B. Lynn Winmill, Telephonic Pretrial Conference set for 9/17/2014 03:00 PM in Telephonic Hearing - Boise Chambers before Judge B. Lynn Winmill). 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_13-cv-00046-3
Date 2014-10-02
Notes MEMORANDUM DECISION AND ORDER Plaintiff's Motion in Limine (Dkt. 39) is DENIED in part and GRANTED in part. 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_13-cv-00046-4
Date 2014-10-02
Notes MEMORANDUM DECISION AND ORDER : Plaintiffs' Motion in Limine (Dkt. 32) is GRANTED in part and DENIED in part. 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_13-cv-00046-5
Date 2016-09-12
Notes MEMORANDUM DECISION AND ORDER Plaintiffs' Petition for Allowance of Attorney Fees (Dkt. 71) is GRANTED IN PART and DENIED IN PART. 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_13-cv-00046-6
Date 2018-08-13
Notes (NEF) by (km)MEMORANDUM DECISION AND ORDER. IT IS ORDERED: Defendants Motion for Judgment as a Matter of Law and Alternative Motion for a New Trial (Dkt. 76) is DENIED. Plaintiffs Motion for Liquidated Damages (Dkt. 67) is GRANTED. Defendants Motion to Strike (Dkt. 78) is DEEMED MOOT because it does not affect the Courts decisional process on the other 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
View View File
USCOURTS-idd-4_12-cv-00604 Judicial Publications - Other Contract 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 Joseph L. Angelo
Role Defendant
Name First Financial Brokerage
Role Defendant
Name Lease One Corp.
Role Defendant
Name Rick Lopez
Role Defendant
Name Robert Searcy
Role Defendant
Name DEER VALLEY TRUCKING INC
Role Plaintiff

Opinions

Opinion ID USCOURTS-idd-4_12-cv-00604-0
Date 2013-08-16
Notes MEMORANDUM DECISION AND ORDER denying 19 Defendant's Motion to Change Venue. 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 (cjm)
View View File
Opinion ID USCOURTS-idd-4_12-cv-00604-1
Date 2015-01-07
Notes MEMORANDUM DECISION AND ORDER. IT IS ORDERED that: Defendants' Motion 44 is granted with regard to the Plaintiff's racketeering claims and denied in all other respects; Plaintiff's Motion 48 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
USCOURTS-idd-4_13-cv-00288 Judicial Publications 17:504 Copyright Infringement Copyright
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 BRAD HALL & ASSOCIATES, INC.
Role Defendant
Name Creg Fielding
Role Defendant
Name Cole Hall
Role Defendant
Name Brad H Hall
Role Defendant
Name ASSET VISION, LLC
Role Plaintiff
Name DEER VALLEY TRUCKING INC
Role Plaintiff

Opinions

Opinion ID USCOURTS-idd-4_13-cv-00288-5
Date 2014-02-26
Notes ORDER denying 46 Sealed Motion for Preliminary Injunction. Signed by Judge Terry J Hatter, Jr. (caused to be mailed to non Registered Participants at the addresses listed on the Notice of Electronic Filing (NEF) by (Hatter, Terry)
View View File
Opinion ID USCOURTS-idd-4_13-cv-00288-0
Date 2013-10-08
Notes ORDER. NOW THEREFORE IT IS HEREBY ORDERED, that unless all parties file awritten agreement on or before 10/22/2013 that the Court need not recuse itselfpursuant to Canons 3(C)(1)& (D), the Court will recuse itself and direct the Clerk to reassign this case to another Judge. 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_13-cv-00288-1
Date 2013-11-06
Notes CASE MANAGEMENT ORDER. ADR Plan to be filed by 1/31/2014. Amended Pleadings due by 2/28/2014. Completion of Discovery due by 6/30/2014. Joinder of Parties due by 2/28/2014. Dispositive Motions due by 7/31/2014. 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_13-cv-00288-2
Date 2013-12-04
Notes ORDER. IT IS ORDERED: Plaintiffs' Motion for Leave to Exceed Page Limitations 42 is GRANTED in part as explained above. Plaintiffs' Motion to Shorten Time 43 is DEEMED MOOT. 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_13-cv-00288-3
Date 2013-12-17
Notes MEMORANDUM DECISION AND ORDER. IT IS ORDERED: Brad Hall & Associates, Inc.'s Motion to Dismiss First Amended Complaint 27 is GRANTED in part and DENIED in part. Plaintiffs may file an Amended Complaint on or before 12/31/2013. 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_13-cv-00288-4
Date 2014-01-23
Notes ORDER Granting 66 MOTION to Expedite and to Shorten Time filed by Asset Vision LLC, Deer Valley Trucking, Inc., and Granting 65 MOTION for Extension of Time to File Response/Reply as to 46 SEALED MOTION for Preliminary Injunction filed by Asset Vision LLC, Deer Valley Trucking, Inc. Plaintiff's reply brief to its motion for preliminary injunction shall be filed by January 28, 2014. Signed by Judge Terry J Hatter, Jr. ((Hatter, Terry)
View View File
Opinion ID USCOURTS-idd-4_13-cv-00288-6
Date 2014-12-16
Notes MEMORANDUM DECISION AND ORDER. Defendant's Motion for Attorney's Fees and Costs 88 is GRANTED. BH&As is granted $1,778.53 for court and litigation expenses and attorney fees in the amount of $84,375.50. 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_13-cv-00288-7
Date 2015-04-29
Notes MEMORANDUM DECISION AND ORDER. IT IS ORDERED: Brad Hall & Associates, Inc.'s (BH&A) Motion for Entry of Judgment in Favor of Brad Hall & associates, Inc. 109 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

Date of last update: 10 Apr 2025

Sources: Idaho Secretary of State