Search icon

FEATHERSTON HOLDINGS, INC.

Company Details

Name: FEATHERSTON HOLDINGS, INC.
Jurisdiction: Idaho
Legal type: Foreign Business Corporation
Status: Inactive-Revoked (Administrative)
Date of registration: 21 Apr 2017 (8 years ago)
Financial Date End: 30 Apr 2018
Date dissolved: 23 Jul 2018
Entity Number: 631057
Place of Formation: CALIFORNIA
File Number: 631057
Principal Address: 20929 VENTURA BLVD SUITE 129 WOODLAND HILLS, CA 91364

Filing

Filing Name Filing Number Filing date
Initial Filing 0000631057 2017-04-21

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: 13 Apr 2025

Sources: Idaho Secretary of State