Search icon

Elements, LLC

Contents

Company Details

Name: Elements, LLC
Jurisdiction: Alaska
Legal type: Limited Liability Company
Status: Good Standing
Date of registration: 21 Jul 2005 (20 years ago)
Entity Number: 95247
ZIP code: 99709
County: Fairbanks North Star
Place of Formation: ALASKA
Address: 1442 FARMERS LP, FAIRBANKS, AK 99709
Mailing Address: PO BOX 84001, FAIRBANKS, AK 99708

Officers

Name Role
Tina Baker Member
TINA BAKER Registered Agent

Form 5500

Plan Name Plan Year EIN/PN Received Total number of participants
ELEMENTS PROFIT SHARING PLAN 2023 203458181 2024-04-03 48
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Sponsor ELEMENTS, LLC
Business code 812112
Sponsor’s telephone number 9073787500
Plan sponsor’s address 1157 DEBRA AVE., FAIRBANKS, AK, 99709

Signature of

Role Plan administrator
Date 2024-04-03
Name of individual signing MS. TINA BAKER
ELEMENTS PROFIT SHARING PLAN 2022 203485181 2023-04-19 28
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Sponsor ELEMENTS, LLC
Business code 812112
Sponsor’s telephone number 9073787500
Plan sponsor’s address 1157 DEBRA AVENUE, FAIRBANKS, AK, 99709

Signature of

Role Plan administrator
Date 2023-04-19
Name of individual signing MS. TINA BAKER
ELEMENTS LLC MEDOVA LIFESTYLE HEALTH PLAN 2021 203485181 2024-07-12 0
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2020-07-01
Sponsor ELEMENTS LLC
Business code 812112
Sponsor’s telephone number 9074568877
Plan sponsor’s address 1157 DEBORAH AVE, FAIRBANKS, AK, 997093819

Plan administrator’s name and address

Administrator’s EIN 200200514
Plan administrator’s name RECEIVERSHIP MANAGEMENT INC
Plan administrator’s address 510 HOSPITAL DR STE 490, MADISON, TN, 371155049
Administrator’s telephone number 6153700051

Signature of

Role Plan administrator
Date 2024-07-12
Name of individual signing ROBERT MOORE
ELEMENTS PROFIT SHARING PLAN 2021 203485181 2022-03-16 43
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Sponsor ELEMENTS, LLC
Business code 812112
Sponsor’s telephone number 9073787500
Plan sponsor’s address 1157 DEBRA AVENUE, FAIRBANKS, AK, 99709

Signature of

Role Plan administrator
Date 2022-03-16
Name of individual signing MS. TINA BAKER
ELEMENTS LLC MEDOVA LIFESTYLE HEALTH PLAN 2020 203485181 2022-05-10 8
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2020-08-01
Sponsor ELEMENTS LLC
Business code 812112
Sponsor’s telephone number 9074568877
Plan sponsor’s address 1157 DEBORAH AVE, FAIRBANKS, AK, 997093819

Plan administrator’s name and address

Administrator’s EIN 200200514
Plan administrator’s name RECEIVERSHIP MANAGEMENT INC
Plan administrator’s address 510 HOSPITAL DR STE 490, MADISON, TN, 371155049
Administrator’s telephone number 6153700051

Signature of

Role Plan administrator
Date 2022-04-25
Name of individual signing ROBERT MOORE
ELEMENTS PROFIT SHARING PLAN 2020 203485181 2021-06-09 44
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Sponsor ELEMENTS, LLC
Business code 812112
Sponsor’s telephone number 9073787500
Plan sponsor’s address 1157 DEBRA AVENUE, FAIRBANKS, AK, 99709

Signature of

Role Plan administrator
Date 2021-06-09
Name of individual signing MS. TINA BAKER
ELEMENTS PROFIT SHARING PLAN 2019 203485181 2020-05-06 38
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Sponsor ELEMENTS, LLC
Business code 812112
Sponsor’s telephone number 9073787500
Plan sponsor’s address 1157 DEBRA AVENUE, FAIRBANKS, AK, 99709

Signature of

Role Plan administrator
Date 2020-05-05
Name of individual signing TINA BAKER
Role Employer/plan sponsor
Date 2020-05-05
Name of individual signing TINA BAKER
ELEMENTS PROFIT SHARING PLAN 2018 203485181 2019-04-12 38
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Sponsor ELEMENTS, LLC
Business code 812112
Sponsor’s telephone number 9073787500
Plan sponsor’s address 1157 DEBRA AVENUE, FAIRBANKS, AK, 99709

Signature of

Role Plan administrator
Date 2019-04-12
Name of individual signing TINA BAKER
Role Employer/plan sponsor
Date 2019-04-12
Name of individual signing TINA BAKER
ELEMENTS PROFIT SHARING PLAN 2017 203485181 2018-05-06 33
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Sponsor ELEMENTS, LLC
Business code 812112
Sponsor’s telephone number 9073787500
Plan sponsor’s address 1157 DEBRA AVENUE, FAIRBANKS, AK, 99709

Signature of

Role Plan administrator
Date 2018-05-02
Name of individual signing TINA BAKER
Role Employer/plan sponsor
Date 2018-05-02
Name of individual signing TINA BAKER
ELEMENTS PROFIT SHARING PLAN 2016 203485181 2017-05-11 28
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Sponsor ELEMENTS, LLC
Business code 812112
Sponsor’s telephone number 9073787500
Plan sponsor’s address 1157 DEBRA AVENUE, FAIRBANKS, AK, 99709

Signature of

Role Plan administrator
Date 2017-05-11
Name of individual signing TINA BAKER
Role Employer/plan sponsor
Date 2017-05-11
Name of individual signing TINA BAKER

Professional Licenses

License Number Program Type Status Issue Date Effective Date Expiration Date
143404 Barbers and Hairdressers Shop Owner Active 2019-02-28 2023-08-31 2025-08-31
145029 Barbers and Hairdressers Shop Owner Active 2019-03-29 2023-08-31 2025-08-31

Department of Natural Resources Records

Document Number Date Status Index
2025-003245-0 2025-02-07 No data D - DEEDS
District 301 - Anchorage
Description 2525044 WD PDF
View File Download

Parties

Name Wilson Home Buyers LLC
Role Grantor
Name BABAUTA MARK
Role Grantee
Name BEAVER HALLE
Role Grantee
2025-000383-0 2025-02-07 No data MS - MISCELLANEOUS
District 101 - Juneau
Description NOTICE OF COMPLETION
View File Download

Parties

Name NORTHERN LIGHTS DEVELOPMENT, INC
Role Grantor
Name NORTHERN LIGHTS DEVELOPMENT, INC
Role Grantee
2025-003263-0 2025-02-07 No data M - MORTGAGES
District 301 - Anchorage
Description DEED OF TRUST
View File Download

Parties

Name HULTQUIST HOMES, INC.
Role Grantor
Name NORTHRIM BANK
Role Grantee
2025-000384-0 2025-02-07 No data MS - MISCELLANEOUS
District 101 - Juneau
Description WAIVER OF LIEN
View File Download

Parties

Name NORTHERN LIGHTS DEVELOPMENT, INC
Role Grantor
Name NORTHERN LIGHTS DEVELOPMENT, INC
Role Grantee
2025-003246-0 2025-02-07 No data M - MORTGAGES
District 301 - Anchorage
Description 2525044 DOT PDF
View File Download

Parties

Name BABAUTA MARK
Role Grantor
Name BEAVER HALLE
Role Grantor
Name Fairway Independent Mortgage Corporation
Role Grantee
Name MORTGAGE ELECTRONIC REGISTRATION SYSTEMS INC
Role Grantee
2025-000923-0 2025-02-07 No data D - DEEDS
District 302 - Kenai
Description DEED
View File Download

Parties

Name HATFIELD FAMILY TRUST
Role Grantor
Name TKC, LLC
Role Grantee
2025-003326-0 2025-02-07 No data LI - LIENS
District 301 - Anchorage
Description 2025 02 07 CLAIM OF LIEN
View File Download

Parties

Name MERIL DAVID
Role Grantor
Name GRIFFIN TERRA
Role Grantor
Name COLONY BUILDERS, INC.
Role Grantee
2025-000389-0 2025-02-07 No data M - MORTGAGES
District 101 - Juneau
Description DOCUMENT71049187
View File Download

Parties

Name NORTHRIM BANK
Role Grantor
Name NORTHERN LIGHTS DEVELOPMENT, INC
Role Grantee
2025-003262-0 2025-02-07 No data MS - MISCELLANEOUS
District 301 - Anchorage
Description C23-1529 SC ANCHORAGE RE II LLC
View File Download

Parties

Name ANCHORAGE MUNICIPALITY OF
Role Grantor
Name SC Anchorage RE II, LLC
Role Grantee
2025-003188-0 2025-02-06 No data TL - TAX LIEN
District 301 - Anchorage
Description NTC OF FEDERAL TAX LIEN
View File Download

Parties

Name AKBS, LLC
Role Grantor
Name ALASKA BOOKKEEPING SOLUTIONS
Role Grantor
Name INTERNAL REVENUE SERVICE
Role Grantee
2025-001428-0 2025-02-06 No data M - MORTGAGES
District 401 - Fairbanks
Description 2500599 DOT PDF
View File Download

Parties

Name SALMON LAUREN
Role Grantor
Name First Rate Financial, LLC
Role Grantee
Name MORTGAGE ELECTRONIC REGISTRATION SYSTEMS INC
Role Grantee
2025-003058-0 2025-02-06 No data M - MORTGAGES
District 301 - Anchorage
Description CONSTRUCTION DEED OF TRUST
View File Download

Parties

Name HULTQUIST HOMES, INC.
Role Grantor
Name NORTHRIM BANK
Role Grantee
Name ALYESKA TITLE GUARANTY AGENCY, INC.
Role Grantee
2025-001458-0 2025-02-06 No data MS - MISCELLANEOUS
District 401 - Fairbanks
Description CONTRIBUTION IN AID OF CONSTRUCTION AGRE
View File Download

Parties

Name GOLDEN HEART UTILITIES, INC.
Role Grantor
Name Stepping Stone Builders, Inc.
Role Grantor
Name GOLDEN HEART UTILITIES, INC.
Role Grantee
Name Stepping Stone Builders, Inc.
Role Grantee
2025-003065-0 2025-02-06 No data M - MORTGAGES
District 301 - Anchorage
Description DEED OF TRUST
View File Download

Parties

Name HULTQUIST HOMES, INC.
Role Grantor
Name NORTHRIM BANK
Role Grantee
2025-001721-3 2025-02-06 ACTIVE FS - FINANCING STATEMENT
District 500 - UCC Central
Description FINANCING STATEMENT
View File Download

Parties

Name Wood River Park Investment Group, LLC
Role Debtor
Name SCF RC FUNDING IV LLC
Role Secured
2025-003066-0 2025-02-06 No data LI - LIENS
District 301 - Anchorage
Description AN607054-POWDERVIEWLT32W
View File Download

Parties

Name SPENARD BUILDERS SUPPLY LLC
Role Grantor
Name Midnight Sun Construction, LLC
Role Grantee
2025-003077-0 2025-02-06 No data M - MORTGAGES
District 301 - Anchorage
Description FST-FS2412126482
View File Download

Parties

Name HAMMETT TRACY
Role Grantor
Name LOWE JAMES
Role Grantor
Name Barrett Financial Group, L.L.C.
Role Grantee
2025-003020-0 2025-02-05 No data MS - MISCELLANEOUS
District 301 - Anchorage
Description DOCUMENT71033167
View File Download

Parties

Name AKR Properties, LLC
Role Grantor
Name RICHARD AZUREE
Role Grantor
Name NUVISION FEDERAL CREDIT UNION
Role Grantee
2025-003030-0 2025-02-05 No data MS - MISCELLANEOUS
District 301 - Anchorage
Description DOCUMENT71033615
View File Download

Parties

Name NUVISION FEDERAL CREDIT UNION
Role Grantor
Name AKR Properties, LLC
Role Grantee
2025-002969-0 2025-02-05 No data D - DEEDS
District 301 - Anchorage
Description 79403 2800001631
View File Download

Parties

Name MG5 LLC
Role Grantor
Name HOMESTREET BANK
Role Grantee

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2400213 Other Personal Injury 2024-09-27 missing
Circuit Ninth Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction diversity of citizenship
Jury Demand Plaintiff demands jury
Demanded Amount 100000
Termination Class Action Missing
Procedural Progress Missing
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 3
Filing Date 2024-09-27
Termination Date 1900-01-01
Section 1332
Sub Section PI
Status Pending

Parties

Name MORGAN
Role Plaintiff
Name COSTCO WHOLESALE CORPORATION
Role Defendant
2400214 Copyright 2024-09-27 missing
Circuit Ninth Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 200000
Termination Class Action Missing
Procedural Progress Missing
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 3
Filing Date 2024-09-27
Termination Date 1900-01-01
Section 0101
Status Pending

Parties

Name JOHNSON
Role Plaintiff
Name Barber & Associates, LLC
Role Defendant
2400202 Marine Personal Injury 2024-09-13 missing
Circuit Ninth Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 3000000
Termination Class Action Missing
Procedural Progress Missing
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 3
Filing Date 2024-09-13
Termination Date 1900-01-01
Section 0688
Status Pending

Parties

Name CHRISTIANSEN
Role Plaintiff
Name F/V Icy Mist, LLC
Role Defendant
2400197 Insurance 2024-09-09 missing
Circuit Ninth Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress Missing
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 3
Filing Date 2024-09-09
Termination Date 1900-01-01
Section 1332
Sub Section JD
Status Pending

Parties

Name CRUM & FORSTER SPECIALTY INSUR
Role Plaintiff
Name SolstenXP Inc.
Role Defendant
2400181 Other Contract Actions 2024-08-16 missing
Circuit Ninth Circuit
Origin original proceeding
Jurisdiction US government defendant
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 1735000
Termination Class Action Missing
Procedural Progress Missing
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 3
Filing Date 2024-08-16
Termination Date 1900-01-01
Section 1331
Status Pending

Parties

Name SOUTHCENTRAL FOUNDATION
Role Plaintiff
Name BECERRA,
Role Defendant
2400180 Environmental Matters 2024-08-16 missing
Circuit Ninth Circuit
Origin original proceeding
Jurisdiction US government defendant
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress Missing
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 3
Filing Date 2024-08-16
Termination Date 1900-01-01
Section 0702
Status Pending

Parties

Name OCEANA, INC.
Role Plaintiff
Name NATIONAL MARINE FISHERI,
Role Defendant
2400002 Other Personal Injury 2024-08-14 missing
Circuit Ninth Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction US government defendant
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress Missing
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 2
Filing Date 2024-08-14
Termination Date 1900-01-01
Section 1346
Sub Section TC
Status Pending

Parties

Name RICHARDS
Role Plaintiff
Name MANIILAQ ASSOCIATION
Role Defendant
2400174 Other Statutory Actions 2024-08-08 missing
Circuit Ninth Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress Missing
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 3
Filing Date 2024-08-08
Termination Date 1900-01-01
Section 1332
Sub Section OC
Status Pending

Parties

Name MCRORIE
Role Plaintiff
Name AKEELA, INC.
Role Defendant
2400012 Bankruptcy Appeals Rule 28 USC 158 2024-07-08 other
Circuit Ninth Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order decided
Nature Of Judgment no monetary award
Judgement defendant
Arbitration On Termination Missing
Office 1
Filing Date 2024-07-08
Transfer Date 2024-07-08
Termination Date 2024-08-16
Section 0158
Transfer Office 3
Transfer Docket Number 2300256
Transfer Origin 1
Status Terminated

Parties

Name TAGABAN,
Role Plaintiff
Name KAKE TRIBAL CORPORATION
Role Defendant
2400142 APA Review/Appeal 2024-07-03 missing
Circuit Ninth Circuit
Origin original proceeding
Jurisdiction US government defendant
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress Missing
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 3
Filing Date 2024-07-03
Termination Date 1900-01-01
Section 4321
Status Pending

Parties

Name CONOCOPHILLIPS ALASKA, INC.
Role Plaintiff
Name DEPARTMENT OF INTERIOR,
Role Defendant
2400130 Insurance 2024-06-21 missing
Circuit Ninth Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress Missing
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 3
Filing Date 2024-06-21
Termination Date 1900-01-01
Section 1332
Sub Section IN
Status Pending

Parties

Name GAZE
Role Plaintiff
Name Liberty Mutual Group Inc.
Role Defendant
2400128 Marine Personal Injury 2024-06-18 missing
Circuit Ninth Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress Missing
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 3
Filing Date 2024-06-18
Termination Date 1900-01-01
Section 0688
Status Pending

Parties

Name AMERSON
Role Plaintiff
Name ALASKA CATAMARAN, LLC
Role Defendant
2400009 Other Contract Actions 2024-06-13 missing
Circuit Ninth Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 100000
Termination Class Action Missing
Procedural Progress Missing
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2024-06-13
Termination Date 1900-01-01
Section 1332
Sub Section ED
Status Pending

Parties

Name BERGER
Role Plaintiff
Name COSTCO WHOLESALE CORPORATION
Role Defendant
2400112 Environmental Matters 2024-05-24 settled
Circuit Ninth Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 3
Filing Date 2024-05-24
Termination Date 2024-07-11
Section 1319
Sub Section PV
Status Terminated

Parties

Name UNITED STATES OF AMERICA
Role Plaintiff
Name PSF, Inc.
Role Defendant
2400104 Miller Act 2024-05-09 missing
Circuit Ninth Circuit
Origin transferred from another district(pursuant to 28 USC 1404)
Jurisdiction US government plaintiff
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 1305000
Termination Class Action Missing
Procedural Progress Missing
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 3
Filing Date 2024-05-09
Termination Date 1900-01-01
Section 0270
Status Pending

Parties

Name UNITED STATES OF AMERIC,
Role Plaintiff
Name Rockford Corporation
Role Defendant
2400101 Marine Personal Injury 2024-05-07 missing
Circuit Ninth Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress Missing
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 3
Filing Date 2024-05-07
Termination Date 1900-01-01
Section 1333
Status Pending

Parties

Name JAMIE M. PIERCE FORD GILREATH-
Role Plaintiff
Name Guardian Angel LLC
Role Defendant
2400097 Negotiable Instruments 2024-04-30 missing
Circuit Ninth Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Plaintiff demands jury
Demanded Amount 500000
Termination Class Action Missing
Procedural Progress Missing
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 3
Filing Date 2024-04-30
Termination Date 1900-01-01
Section 1332
Sub Section BC
Status Pending

Parties

Name SCOTT,
Role Plaintiff
Name Movement Mortgage, LLC
Role Defendant
2400013 FMLA 2024-04-15 missing
Circuit Ninth Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress Missing
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 4
Filing Date 2024-04-15
Termination Date 1900-01-01
Section 1331
Status Pending

Parties

Name ISAACSON
Role Plaintiff
Name WALMART INC.
Role Defendant
2400005 Other Personal Injury 2024-04-11 missing
Circuit Ninth Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Plaintiff demands jury
Demanded Amount 5000000
Termination Class Action Missing
Procedural Progress Missing
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2024-04-11
Termination Date 1900-01-01
Section 1332
Sub Section PI
Status Pending

Parties

Name CHANG,
Role Plaintiff
Name Icy Strait Point, LLC
Role Defendant
2400082 Motor Vehicle Product Liability 2024-04-10 other
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 100000
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment monetary award only
Judgement plaintiff
Arbitration On Termination Missing
Office 3
Filing Date 2024-04-10
Termination Date 2024-06-24
Date Issue Joined 2024-04-16
Section 1332
Sub Section MV
Status Terminated

Parties

Name HAEG
Role Plaintiff
Name FORD MOTOR COMPANY
Role Defendant

Court Cases Opinions

Package ID Category Cause Nature Of Suit
USCOURTS-akd-4_22-cv-00049 Judicial Publications 31:3730 Qui Tam False Claims Act other
Collection United States Courts Opinions
SuDoc JU 4.15
Court Type District
Court Name United States District Court District of Alaska
Circuit 9th
Office Location Fairbanks
Case Type civil

Parties

Name Elements, LLC
Role Defendant
Name Barry Donnellan
Role Plaintiff
Name United States of America
Role Plaintiff

Opinions

Opinion ID USCOURTS-akd-4_22-cv-00049-0
Date 2022-10-05
Notes ORDER OF DISMISSAL: This action is DISMISSED. Signed by Judge Ralph R. Beistline on 10/5/22. (JLH, COURT STAFF)
View View File

Date of last update: 09 Feb 2025

Sources: State of Alaska - Department of Commerce, Community, and Economic Development