Search icon

NELSON-RICKS CHEESE COMPANY, INC.

Company Details

Name: NELSON-RICKS CHEESE COMPANY, INC.
Jurisdiction: Idaho
Legal type: General Business Corporation (D)
Status: Inactive-Dissolved (Administrative)
Date of registration: 05 Mar 2013 (12 years ago)
Financial Date End: 31 Mar 2022
Date dissolved: 24 Jun 2022
Entity Number: 596289
Place of Formation: IDAHO
File Number: 596289
Mailing Address: 13734 NELSON AVE CITY OF INDUSTRY, CA 91746-2048

Secretary

Name Role Address Appointed On
mary greenberg Secretary 13734 NELSON AVE, CITY OF INDUSTRY, CA 91746 2021-06-21

President

Name Role Address Appointed On
mike greenberg President 13734 NELSON AVE, CITY OF INDUSTRY, CA 91746 2020-09-11

Agent

Name Role Address
Donald Greenberg Agent 3891 WESTMINSTER PL, IDAHO FALLS, ID 83404

Filing

Filing Name Filing Number Filing date
Dissolution/Revocation - Administrative 0004793229 2022-06-24
Application for Reinstatement 0004317710 2021-06-21
Dissolution/Revocation - Administrative 0004317122 2021-06-15
Application for Reinstatement 0004002189 2020-09-11
Removal of Registered Agent - Administrative 0003905577 2020-06-10
Dissolution/Revocation - Administrative 0003898374 2020-06-04
Notice of Determination 0003878219 2020-05-16
Registered Agent Resignation from an Entity 0003872859 2020-05-07
Application for Reinstatement 0003573007 2019-07-19
Dissolution/Revocation - Administrative 0003567022 2019-07-14

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7794807110 2020-04-14 1087 PPP 1051 North 16th East, Sugar City, ID, 83448
Loan Status Date 2021-02-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 60000
Loan Approval Amount (current) 60000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Sugar City, MADISON, ID, 83448-0001
Project Congressional District ID-02
Number of Employees 7
NAICS code 453998
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 499141
Originating Lender Name Readycap Lending, LLC
Originating Lender Address BERKELEY HEIGHTS, NJ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 60406.03
Forgiveness Paid Date 2021-01-11

Court Cases Opinions

Package ID Category Cause Nature Of Suit
USCOURTS-idd-4_13-cv-00361 Judicial Publications 15:1114 Trademark Infringement Trademark
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 Greenberg Cheese Company
Role Defendant
Name NELSON-RICKS CHEESE COMPANY, INC.
Role Defendant
Name NELSON-RICKS CREAMERY COMPANY
Role Defendant
Name Lakeview Cheese Company
Role Plaintiff

Opinions

Opinion ID USCOURTS-idd-4_13-cv-00361-0
Date 2013-12-13
Notes ORDER granting 19 Motion to Set Aside Default. Defendants Answer is due on or before January 3, 2014. Signed by Judge Candy W. Dale. (klw)
View View File
Opinion ID USCOURTS-idd-4_13-cv-00361-1
Date 2014-02-12
Notes MEMORANDUM DECISION AND ORDER granting in part and denying in part 27 Motion for Preliminary Injunction. Lakeview shall post security in the amount of $25,000 no later than 48 hours after this order issues. 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)(Emailed to hg and jd in Finance.)
View View File
Opinion ID USCOURTS-idd-4_13-cv-00361-2
Date 2014-08-21
Notes MEMORANDUM DECISION AND ORDER granting 51 Motion to Enforce Settlement Agreement. Greenburg must comply with the agreement, make timely payments as the agreement requires and compensate Lakeview for the attorney fees and costs it has incurred in seeking to enforce the Settlement Agreement. Lakeview shall submit an affidavit detailing the fees and costs it has incurred in enforcing the Settlement Agreement no late than 8/29/2014. 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 (cjm)
View View File
Opinion ID USCOURTS-idd-4_13-cv-00361-3
Date 2015-02-23
Notes MEMORANDUM DECISION AND ORDER. IT IS ORDERED that Plaintiff Lakeview Cheese Company's Application for Attorney Fees (Dkt.54) is GRANTED. Greenberg shall pay Lakeview $7,361.00 in attorney fees. 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
USCOURTS-idd-4_16-cv-00427 Judicial Publications 15:1125 Trademark Infringement (Lanham Act) Trademark
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 Lakeview Cheese Company LLC
Role Counter Claimant
Name NELSON-RICKS CHEESE COMPANY, INC.
Role Counter Defendant
Name Lakeview Cheese Company LLC
Role Defendant
Name NELSON-RICKS CHEESE COMPANY, INC.
Role Plaintiff

Opinions

Opinion ID USCOURTS-idd-4_16-cv-00427-0
Date 2017-09-14
Notes MEMORANDUM DECISION AND ORDER Plaintiff Nelson-Ricks Cheese Company's Motion to Amend Complaint (Dkt. 32) is GRANTED. Plaintiff Nelson-Ricks Cheese Company shall file their amended complaint within 14 days of the date of this order. Signed by Judge David C. Nye. (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-00427-1
Date 2017-10-26
Notes MEMORANDUM DECISION AND ORDER Defendant Lakeview's Emergency MOTION to Quash Subpoenas and to Issue Protective Order (Dkt. 47) is GRANTED. The 15 subpoenas are hereby quashed and NRCC must immediately notify all 15 of the non-parties that the subpoenas are quashed and need not be complied with. A protective order is hereby issued requiring NRCC to seek the discovery at issue from Lakeview directly through discovery or a motion to compel if necessary. Plaintiff NRCC's Motion to Seal (Dkt. 50) is GRANTED. Dkt. 52 shall remain under seal until further notice Lakeview's Motion for Extension of Time (Dkt. 54) is GRANTED. The dates as outlined in the document are hereby adopted by the Court. Lakeview's Motion to Supplement Protective Order (Dkt. 55) is GRANTED. As the language is very specific, the Court will enter a separate order so that the Supplement and its parameters will be in the official record. Signed by Judge David C. Nye. (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-00427-2
Date 2018-03-23
Notes MEMORANDUM DECISION AND ORDER Lakeview's Motion to File Amended Answer (Dkt. 66) is DENIED. Lakeview will have 14 days from the date of this order to file a Rule 37 Motion along with an accounting of all costs and fees associated with quashits at the addresses listed on the Notice of Electronic Filing (NEF) by (jp)ng the subpoenas. NRCC will then have 7 days to file any objections to the Motion and accounting. Lakeview will then have 3 days to reply. NRCC's Motion to Strike (Dkt. 69) is DENIED. NRCC's Motion to Seal (Dkt. 74) is GRANTED. The Court will hold oral argument on Lakeview's Motion for Summary Judgment (Dkt. 70), and any associated Motions, on/5/24/17, at 2PM in Pocatello District Courtroom. Signed by Judge David C. Nye. (caused to be mailed to non Registered Participan
View View File
Opinion ID USCOURTS-idd-4_16-cv-00427-3
Date 2018-05-15
Notes listed on the Notice of Electronic Filing (NEF) by (jp)MEMORANDUM DECISION AND ORDER Lakeview's Motion for Sanctions (Dkt. 83) is GRANTED IN PART AND DENIED IN PART. All fees and costs will be awarded EXCEPT those requested by H1 Law Group. The Court hereby awards Lakeview attorney fees in the amount of $12,279.50 and costs in the amount of $232.25 for a total award of $12,511.75. NRCC has 30 days to comply with this order. Signed by Judge David C. Nye. (caused to be mailed to non Registered Participants at the addresses
View View File
Opinion ID USCOURTS-idd-4_16-cv-00427-4
Date 2018-07-12
Notes GRANTED. Signed by Judge David C. Nye. (caused to be mailed to non Registered Participants at the addresses listed on the Notice of Electronic Filing (NEF) by (jp)MEMORANDUM DECISION AND ORDER Lakeview's Motion for Summary Judgment (Dkt. 70) is GRANTED. Lakeview's Motion to Exclude Testimony of Laura Thieme and MichaelGreenberg (Dkt. 79) is DENIED. NRCC's Motion to Supplement (Dkt. 89) is
View View File
Opinion ID USCOURTS-idd-4_16-cv-00427-5
Date 2018-11-27
Notes der. Signed by Judge David C. Nye. (caused to be mailed to non Registered Participants at the addresses listed on the Notice of Electronic Filing (NEF) by (jp)MEMORANDUM DECISION AND ORDER Lakeview's Motion for Attorney Fees (Dkt. 96) is GRANTED. Lakeview's Motion to Supplement (Dkt. 108)13 is GRANTED. The Court hereby awards Lakeview $292,270.91. NRCC has 30 days to comply with this or
View View File
Opinion ID USCOURTS-idd-4_16-cv-00427-6
Date 2020-03-23
Notes Judge David C. Nye. (caused to be mailed to non Registered Participants at the addresses listed on the Notice of Electronic Filing (NEF) by (alw)MEMORANDUM DECISION AND ORDER. NRCC's Motion to Quash (Dkt. 110) is DENIED. Lakeview's Motion to Compel (Dkt. 123) is GRANTED. Lakeview shall submit its request for fees and costs (and supportingdocumentation) within 21 days. Signed by
View View File
Opinion ID USCOURTS-idd-4_16-cv-00427-7
Date 2020-03-24
Notes Amended MEMORANDUM DECISION AND ORDER. NRCC's Motion to Quash (Dkt. 110) is DENIED. Lakeview's Motion to Compel (Dkt. 123) is GRANTED. NRCC shall respondto Lakeview's outstanding discovery requests within 30 days of the date of thisorder. Lakeview shall submit its request for fees and costs (and supportingdocumentation) within 21 days. Signed by Judge David C. Nye. (caused to be mailed to non Registered Participants at the addresses listed on the Notice of Electronic Filing (NEF) by (alw)
View View File
Opinion ID USCOURTS-idd-4_16-cv-00427-8
Date 2020-03-25
Notes SECOND AMENDED MEMORANDUM DECISION AND ORDER. NRCC's Motion to Quash (Dkt. 119) is DENIED. Lakeview's Motion to Compel (Dkt. 123) is GRANTED. NRCC shall respond to Lakeview's outstanding discovery requests within 30 days of the date of this order. Lakeview shall submit its request for fees and costs (and supporting documentation) within 21 days. Signed by Judge David C. Nye. (caused to be mailed to non Registered Participants at the addresses listed on the Notice of Electronic Filing (NEF) by (alw)
View View File
Opinion ID USCOURTS-idd-4_16-cv-00427-9
Date 2020-06-11
Notes MEMORANDUM DECISION AND ORDER. Lakeview's Motion for Attorney Fees (Dkt. 135) is GRANTED. The Court hereby awards Lakeview attorney fees in the amount of $21,692.00. NRCC has 30 days from the date of this order to tender the fees awarded. Lakeview's Motion for Order to Show Cause (Dkt. 136) is GRANTED in PART to the extent the Court will issue an order to show cause and hold a hearing on the same. Signed by Judge David C. Nye. (caused to be mailed to non Registered Participants at the addresses listed on the Notice of Electronic Filing (NEF) by (alw)
View View File
Opinion ID USCOURTS-idd-4_16-cv-00427-10
Date 2020-09-23
Notes MEMORANDUM DECISION AND ORDER. Lakeviews Motion (Dkt. 136) is GRANTED. Signed by Judge David C. Nye. (caused to be mailed to non Registered Participants at the addresses listed on the Notice of Electronic Filing (NEF) by (alw)
View View File

Date of last update: 12 Apr 2025

Sources: Idaho Secretary of State