Search icon

American Financial Resources, LLC

Company claim

Is this your business?

Get access!

Company Details

Name: American Financial Resources, LLC
Jurisdiction: Idaho
Legal type: Foreign Limited Liability Company
Status: Inactive-Revoked (Administrative)
Date of registration: 07 Nov 2008 (17 years ago)
Financial Date End: 30 Nov 2024
Date dissolved: 22 Feb 2025
Entity Number: 546667
Place of Formation: DELAWARE
File Number: 546667
Principal Address: STE 401 8 CAMPUS DR PARSIPPANY, NJ 07054-4418

Agent

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

Director

Name Role Address Appointed On Resigned On
Richard Dubnoff Director 9 SYLVAN WAY, PARSIPPANY, NJ 07054 2020-11-30 2022-10-07
Richard Dubnoff Director 9 SYLVAN WAY, PARSIPPANY, NJ 07054-3816 2023-11-21 No data
Michael Yuskanich Director 9 SYLVAN WAY, PARSIPPANY, NJ 07054 2023-11-21 No data

President

Name Role Address Appointed On
Richard Dubnoff President 9 SYLVAN WAY, PARSIPPANY, NJ 07054-3816 2023-11-21
Laura Brandao President 9 SYLVAN WAY, PARSIPPANY, NJ 07054 2023-11-21

Vice President

Name Role Address Appointed On
Michael Yuskanich Vice President 9 SYLVAN WAY, PARSIPPANY, NJ 07054 2023-11-21

Secretary

Name Role Address Appointed On
Corey Dubnoff Secretary 9 SYLVAN WAY, PARSIPPANY, NJ 07054 2022-10-07

Member

Name Role Address Appointed On
LYNX IMB ACQUISITION, LLC Member 1800 LARIMER STREET, DENVER, CO 80202 2024-02-14

Filing

Filing Name Filing Number Filing date
Change of Registered Office/Agent/Both (by Entity) 0006226822 2025-05-01
Dissolution/Revocation - Administrative 0006117531 2025-02-22
Amendment of Foreign Registration with Entity Type Change 0005603955 2024-02-14
Statement of Change of Business Mailing Address 0005549835 2024-01-08
Annual Report 0005485000 2023-11-21

Court Cases

Court Case Summary

Filing Date:
2016-08-05
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Truth in Lending

Parties

Party Name:
Party Role:
Plaintiff
Party Name:
American Financial Resources, LLC
Party Role:
Defendant
Party Role:
Defendant

Court Cases Opinions

Summary

Category:
Judicial Publications
Circuit:
9th
Cause:
15:1601 Truth in Lending
Case Type:
civil
Nature Of Suit:
Truth in Lending

Parties

Party Name:
Party Role:
Defendant
Party Name:
eLend
Party Role:
Defendant
Party Name:
Alan Douglas
Party Role:
Plaintiff
Party Name:
American Financial Resources, LLC
Party Role:
Defendant

Opinions

PDF File:
Opinion Date:
2017-05-23
Opinion Notes:
ORDER adopting 24 Report and Recommendations; granting 18 Motion to Dismiss for Failure to State a Claim. Signed by Judge Edward J. Lodge. (caused to be mailed to non Registered Participants at the addresses listed on the Notice of Electronic Filing (NEF) by (cjs)
PDF File:
Opinion Date:
2017-03-20
Opinion Notes:
REPORT AND RECOMMENDATIONS re 18 MOTION TO DISMISS FOR FAILURE TO STATE A CLAIM filed by American Financial Resources, Inc. The Court recommends the motion to dismiss be granted. The hearing scheduled for March 23, 2017, at 10:00 a.m. is VACATED. Objections to R&R due by 4/3/2017. Signed by Judge Candy W. Dale. (klw)

Summary

Category:
Judicial Publications
Circuit:
9th
Cause:
28:1332 Diversity-Breach of Contract
Case Type:
civil
Nature Of Suit:
Other Contract Actions

Parties

Party Role:
Defendant
Party Name:
Loancare
Party Role:
Defendant
Party Name:
ServiceLink NLS
Party Role:
Defendant
Party Name:
Douglas Robinett
Party Role:
Plaintiff
Party Name:
Lisa Robinett
Party Role:
Plaintiff

Opinions

PDF File:
Opinion Date:
2018-04-25
Opinion Notes:
MEMORANDUM DECISION AND ORDER - THE COURT HEREBY ORDERS: 1. Defendants Second Motion to Dismiss (Dkt. 21) is GRANTED IN PART and DENIED IN PART as follows:a. The Motion is DENIED as to the breach of contract claim; b. The Motion is GRANTED as to thailed to non Registered Participants at the addresses listed on the Notice of Electronic Filing (NEF) by (cjs)e breach of the covenant of good faith and fair dealing claim and the conversion claim; c. The claims for breach of the covenant of good faith and fair dealing and conversion are DISMISSED WITH PREJUDICE. Signed by Judge David C. Nye. (caused to be m
PDF File:
Opinion Date:
2018-01-03
Opinion Notes:
y 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)MEMORANDUM DECISION AND ORDER - IT IS HEREBY ORDERED: 1. Defendants Motion to Dismiss (Dkt. 11) is GRANTED. 2. Counts Three and Four are DISMISSED WITH PREJUDICE. 3. Counts One, Two, and Five, are DISMISSED WITHOUT PREJUDICE and Plaintiffs shall have leave to amend their Complaint with regard to these three claims. 4. Plaintiffs shall file an Amended Complaint within three weeks of the issuance of this Order. Failure to do so will result in the dismissal of this action with prejudice. Signed b

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 12 Aug 2025

Sources: Idaho Secretary of State