Search icon

FOREST RIVER, INC. - Florida Company Profile

Company Details

Entity Name: FOREST RIVER, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 18 Dec 2006 (18 years ago)
Document Number: F06000007760
FEI/EIN Number 203284366

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 900 CR 1 N, ELKHART, IN, 46514, US
Mail Address: P.O.BOX 3030, ELKHART, IN, 46515
Place of Formation: INDIANA

Key Officers & Management

Name Role Address
CORPORATION SERVICE COMPANY Agent -
LIEGL PETER J Chairman 900 CR 1, ELKHART, IN, 46514
LIEGL PETER J President 900 CR 1, ELKHART, IN, 46514
Ritchie Darrel O Secretary 900 CR 1 N, ELKHART, IN, 46514
Ritchie Darrel O Treasurer 900 CR 1 N, ELKHART, IN, 46514

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000070751 PRIME TIME MANUFACTURING DIVISION ACTIVE 2010-08-02 2025-12-31 - PO BOX 3030, ELKHART, IN, 46515

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2019-04-11 900 CR 1 N, ELKHART, IN 46514 -
REGISTERED AGENT NAME CHANGED 2011-10-04 CORPORATION SERVICE COMPANY -
REGISTERED AGENT ADDRESS CHANGED 2011-10-04 1201 HAYS STREET, TALLAHASSEE, FL 32301-2525 -

Court Cases

Title Case Number Docket Date Status
LESTER SPENCER AND CHRISTINE SPENCER VS FOREST RIVER, INC. 2D2023-0850 2023-04-24 Closed
Classification NOA Non Final - County Civil - Other
Court 2nd District Court of Appeal
Originating Court County Court for the Thirteenth Judicial Circuit, Hillsborough County
22-CC-095835

Parties

Name CHRISTINE SPENCER
Role Appellant
Status Active
Name LESTER SPENCER
Role Appellant
Status Active
Representations PATRICK J. CREMEENS, ESQ., JEANNE M. CREMEENS, ESQ.
Name FOREST RIVER, INC.
Role Appellee
Status Active
Representations JESSICA B. CONNOLLY, ESQ., JOHN GLENN, ESQ., Amanda Rumker, Esq.
Name HON. MICHAEL HOOI
Role Judge/Judicial Officer
Status Active
Name HILLSBOROUGH CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-06-26
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of FOREST RIVER, INC.
Docket Date 2023-06-09
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of LESTER SPENCER
Docket Date 2023-09-05
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of LESTER SPENCER
Docket Date 2023-08-17
Type Response
Subtype Response
Description RESPONSE ~ APPELLANTS' RESPONSE AND NOTICE OF NON-OBJECTION TO APPELLEE'S REQUEST FOR ORAL ARGUMENT
On Behalf Of LESTER SPENCER
Docket Date 2023-08-11
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of FOREST RIVER, INC.
Docket Date 2023-08-08
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of FOREST RIVER, INC.
Docket Date 2023-06-28
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF ~ Appellee's motion for extension of time is granted, and the answer brief shall beserved by August 10, 2023.
Docket Date 2023-06-09
Type Record
Subtype Appendix to Initial Brief
Description Appendix for Initial Brief
On Behalf Of LESTER SPENCER
Docket Date 2023-05-31
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ Appellants' motion for extension of time is granted, and the initial brief shall be served by June 9, 2023.
Docket Date 2023-05-30
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of LESTER SPENCER
Docket Date 2023-05-16
Type Order
Subtype Order Discharging Show Cause Order
Description ORD-DISCHARGING SHOW CAUSE ~ This court's April 24, 2023, order to show cause is hereby discharged.
Docket Date 2023-05-15
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
On Behalf Of LESTER SPENCER
Docket Date 2023-05-15
Type Response
Subtype Response
Description RESPONSE
On Behalf Of LESTER SPENCER
Docket Date 2023-05-15
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ APPEALABLE ORDER
On Behalf Of LESTER SPENCER
Docket Date 2023-04-24
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2023-04-24
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2024-01-03
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-01-03
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2023-12-15
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2023-12-15
Type Order
Subtype Order
Description Miscellaneous Order ~ Appellants' motion for appellate attorney's fees and costs is denied.
Docket Date 2023-12-06
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ Tampa
Docket Date 2023-10-09
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of LESTER SPENCER
Docket Date 2023-10-09
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of LESTER SPENCER
Docket Date 2023-09-06
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description ORDER GRANTING APPELLANT'S REPLY BRIEF ~ Appellants' motion for extension of time is granted, and the reply brief shall beserved by October 9, 2023.
Docket Date 2023-04-24
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty ~ This appeal has been filed without a filing fee required by section 35.22(2)(a), Florida Statutes, Florida Statutes.If the attorney for appellant has not already done so, they shall forward the required $300.00 filing fee or, if applicable, a certificate or order of the lower tribunal finding appellant insolvent pursuant to section 57.081, Florida Statutes, within twenty days from the date of this order.If this court does not receive either of the above within the prescribed time, this appeal may be subject to dismissal without further notice.
Docket Date 2023-04-24
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ W/ORDER
On Behalf Of LESTER SPENCER
Docket Date 2023-11-03
Type Order
Subtype Order on Motion/Request for Oral Argument
Description Oral Argument Notice ~ This case is provisionally set for oral argument on WEDNESDAY, DECEMBER 06, 2023, at 9:30 A.M., before: Judge Edward C. LaRose, Judge Nelly N. Khouzam, Judge Suzanne Labrit. Oral argument will occur at the Second District Court of Appeal, in the courtroom of the Stetson University College Of Law, Tampa Law Center, First Floor, 1700 North Tampa Street, Tampa, Florida. The court calendars can be viewed on this court’s website at www.2dca.org. Counsel or parties are requested to make their presence known to the receptionist by fifteen minutes prior to the time listed above.The panel is subject to change without notice. Should the assigned panel of judges decide that the court will not benefit from oral argument in this proceeding, the attorneys or parties will be notified by order no less than two weeks before the scheduled date. If this is a criminal proceeding where a victim, as defined in article I, section 16(e), Florida Constitution, has invoked their right to notice under article I, section 16(b)(6), the State is directed to provide the victim with notice of this oral argument and of any changes to the scheduled date.Please review the notice regarding oral argument in the Second District Court of Appeal. A copy has been furnished with this order and may also be found on this court’s website.
FINDLAY DINGER VS FOREST RIVER, INC. 5D2022-2712 2022-11-14 Closed
Classification NOA Non Final - County Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Fifth Judicial Circuit, Marion County
2022-CC-000788

Parties

Name Findlay Dinger
Role Appellant
Status Active
Representations Patrick J. Cremeens
Name FOREST RIVER, INC.
Role Appellee
Status Active
Representations John J. Glenn
Name Hon. Lori Cotton
Role Judge/Judicial Officer
Status Active
Name Clerk Marion
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-01-11
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2023-01-11
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD E-FILED
Docket Date 2022-12-21
Type Order
Subtype Order on Motion/Notice Voluntary Dismissal (non-dispositive)
Description Order Granting Voluntary Dismissal
Docket Date 2022-12-21
Type Disposition (SC)
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2022-12-20
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of Findlay Dinger
Docket Date 2022-12-20
Type Order
Subtype Order Striking Filing
Description ORD-Strike for Non-Service on Client ~ COUNSEL FOR AA W/IN 5 DYS FILE AMENDED NOVD; NOVD STRICKEN
Docket Date 2022-12-19
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ STRICKEN PER 12/20 ORDER
On Behalf Of Findlay Dinger
Docket Date 2022-12-09
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Initial Brief/Apdx ~ AA W/IN 10 DYS
Docket Date 2022-11-16
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1 ~ AMENDED
Docket Date 2022-11-16
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description CASE FILING FEE PAID THROUGH PORTAL
Docket Date 2022-11-15
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2022-11-15
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2022-11-14
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2022-11-14
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 11/8/22
On Behalf Of Findlay Dinger
DAVID ROUSSEL VS FOREST RIVER, INC. 2D2022-2628 2022-08-15 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
21-CA-004236

Parties

Name DAVID ROUSSEL
Role Appellant
Status Active
Representations JOSHUA T. KALEEL, ESQ.
Name FOREST RIVER, INC.
Role Appellee
Status Active
Representations JOHN GLENN, ESQ.
Name HON. ANNE-LEIGH GAYLORD MOE
Role Judge/Judicial Officer
Status Active
Name HILLSBOROUGH CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-12-06
Type Disposition by Order
Subtype Dismissed
Description ORDER GRANTING VOLUNTARY DISMISSAL ~ Pursuant to the notice of voluntary dismissal filed herein, this appeal isdismissed.
Docket Date 2022-12-06
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of DAVID ROUSSEL
Docket Date 2022-12-06
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2022-12-06
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2022-11-21
Type Record
Subtype Record on Appeal
Description Received Records ~ GAYLORD - 289 PAGES REDACTED
On Behalf Of HILLSBOROUGH CLERK
Docket Date 2022-08-15
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2022-08-15
Type Order
Subtype Order Vacating/Withdrawing Order
Description ORDER VACATED
Docket Date 2022-08-15
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2022-08-15
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ CERTIFIED
On Behalf Of DAVID ROUSSEL
TODD DICKSON VS FOREST RIVER, INC. 2D2022-2629 2022-08-15 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Tenth Judicial Circuit, Polk County
2021CA-001165

Parties

Name TODD DICKSON
Role Appellant
Status Active
Representations JEANNE M. CREMEENS, ESQ., PATRICK J. CREMEENS, ESQ.
Name FOREST RIVER, INC.
Role Appellee
Status Active
Representations JOHN GLENN, ESQ., Amanda Rumker, Esq.
Name HONORABLE WAYNE DURDEN
Role Judge/Judicial Officer
Status Active
Name 6DCA CLERK
Role Lower Tribunal Clerk
Status Active
Name POLK CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-01-04
Type Order
Subtype Order Vacating/Withdrawing Order
Description ORDER VACATED ~ The December 30, 2022, order issued in error and is vacated.
Docket Date 2022-12-30
Type Disposition by Order
Subtype Transferred
Description Transfer to Sixth DCA ~ ***VACATED PER 1/4/23 ORDER***
Docket Date 2022-12-16
Type Disposition by Order
Subtype Dismissed
Description ORDER GRANTING VOLUNTARY DISMISSAL ~ Appellant’s notice of voluntary dismissal is granted, and this appeal is dismissed.
Docket Date 2022-12-16
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2022-12-15
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ APPELLANT'S NOTICE OF VOLUNTARY DISMISSAL WITH PREJUDICE
On Behalf Of TODD DICKSON
Docket Date 2022-11-15
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ Appellant's motion for extension of time is granted, and the initial brief shall be served by December 16, 2022.
Docket Date 2022-11-11
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ APPELLANT'S UNOPPOSED SECOND MOTION FOR EXTENSION OF TIME TO FILE INITIAL BRIEF
On Behalf Of TODD DICKSON
Docket Date 2022-10-17
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ Appellant's motion for extension of time is granted, and the initial brief shall be served within 30 days from the date of this order.
Docket Date 2022-10-14
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of TODD DICKSON
Docket Date 2022-09-30
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of FOREST RIVER, INC.
Docket Date 2022-09-21
Type Record
Subtype Record on Appeal
Description Received Records ~ DURDEN - 211 PAGES - REDACTED
Docket Date 2022-08-16
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
On Behalf Of TODD DICKSON
Docket Date 2022-08-15
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2022-08-15
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty ~ This appeal has been filed without a filing fee required by section 35.22(2)(a), Florida Statutes, Florida Statutes.If the attorney for appellant has not already done so, they shall forward the required $300.00 filing fee or, if applicable, a certificate or order of the lower tribunal finding appellant insolvent pursuant to section 57.081, Florida Statutes, within twenty days from the date of this order.If this court does not receive either of the above within the prescribed time, this appeal may be subject to dismissal without further notice.
Docket Date 2022-08-15
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2022-08-15
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ W/ORDER
On Behalf Of TODD DICKSON
TODD DICKSON VS FOREST RIVER, INC. 6D2023-0680 2022-08-15 Closed
Classification NOA Final - Circuit Civil - Other
Court 6th District Court of Appeal
Originating Court Circuit Court for the Tenth Judicial Circuit, Polk County
2021CA-001165

Parties

Name TODD DICKSON
Role Appellant
Status Active
Representations PATRICK J. CREMEENS, ESQ., JEANNE M. CREMEENS, ESQ.
Name FOREST RIVER, INC.
Role Appellee
Status Active
Representations Amanda Rumker, Esq., JOHN GLENN, ESQ.
Name HONORABLE WAYNE DURDEN
Role Judge/Judicial Officer
Status Active
Name STACY BUTTERFIELD, CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-12-04
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2023-01-03
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2022-12-30
Type Disposition by Order
Subtype Transferred
Description Transfer to Sixth DCA
Docket Date 2022-12-16
Type Disposition (SC)
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2022-12-16
Type Disposition by Order
Subtype Dismissed
Description ORDER GRANTING VOLUNTARY DISMISSAL ~ Appellant’s notice of voluntary dismissal is granted, and this appeal is dismissed.
Docket Date 2022-12-16
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2022-12-15
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ APPELLANT'S NOTICE OF VOLUNTARY DISMISSAL WITH PREJUDICE
On Behalf Of TODD DICKSON
Docket Date 2022-11-15
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ Appellant's motion for extension of time is granted, and the initial brief shall be served by December 16, 2022.
Docket Date 2022-11-11
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ APPELLANT'S UNOPPOSED SECOND MOTION FOR EXTENSION OF TIME TO FILE INITIAL BRIEF
On Behalf Of TODD DICKSON
Docket Date 2022-10-17
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ Appellant's motion for extension of time is granted, and the initial brief shall be served within 30 days from the date of this order.
Docket Date 2022-10-14
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of TODD DICKSON
Docket Date 2022-09-30
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of FOREST RIVER, INC.
Docket Date 2022-09-21
Type Record
Subtype Record on Appeal
Description Received Records ~ DURDEN - 211 PAGES - REDACTED
Docket Date 2022-08-16
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
On Behalf Of TODD DICKSON
Docket Date 2022-08-15
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ W/ORDER
On Behalf Of TODD DICKSON
Docket Date 2022-08-15
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty ~ This appeal has been filed without a filing fee required by section 35.22(2)(a), Florida Statutes, Florida Statutes.If the attorney for appellant has not already done so, they shall forward the required $300.00 filing fee or, if applicable, a certificate or order of the lower tribunal finding appellant insolvent pursuant to section 57.081, Florida Statutes, within twenty days from the date of this order.If this court does not receive either of the above within the prescribed time, this appeal may be subject to dismissal without further notice.
Docket Date 2022-08-15
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2022-08-15
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
MARK FERNANDEZ AND THERESA FERNANDEZ VS FOREST RIVER, INC. AND GENERAL R.V. CENTER, INC. 2D2019-4600 2019-12-02 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
18-CA-7320

Parties

Name MARK FERNANDEZ
Role Appellant
Status Active
Representations ALDO BOLLIGER, ESQ.
Name THERESA FERNANDEZ
Role Appellant
Status Active
Name GENERAL R.V. CENTER, INC.
Role Appellee
Status Active
Name FOREST RIVER, INC.
Role Appellee
Status Active
Representations WILNAR JULMISTE, ESQ.
Name HON. GREGORY P. HOLDER
Role Judge/Judicial Officer
Status Active
Name HILLSBOROUGH CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-02-11
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2020-02-10
Type Disposition by Order
Subtype Dismissed
Description ORDER GRANTING VOLUNTARY DISMISSAL
Docket Date 2020-02-07
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of MARK FERNANDEZ
Docket Date 2020-01-08
Type Record
Subtype Record on Appeal
Description Received Records ~ HOLDER - REDACTED - 670 PAGES
Docket Date 2019-12-03
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
Docket Date 2019-12-03
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2019-12-02
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2019-12-02
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ W/ORDER APPEALED
On Behalf Of MARK FERNANDEZ
FOREST RIVER, INC. VS BANK OF THE OZARKS 2D2014-0069 2014-01-06 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twelfth Judicial Circuit, Manatee County
2009-CA-7107

Parties

Name FOREST RIVER, INC.
Role Appellant
Status Active
Representations GREGORY ANDERSON, ESQ., JESSICA B. CONNOLLY, ESQ., KELLI E. LUECKERT, ESQ.
Name BANK OF THE OZARKS, SUCCESSOR BY MERGER TO C1 BANK
Role Appellee
Status Active
Representations HANK B. CAMPBELL, ESQ., H. ROGER LUTZ, ESQ., PETER J. MACKEY, ESQ., ROBERT C. SCHERMER, ESQ., JOHN V. QUINLAN, ESQ.
Name MANATEE CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2014-12-20
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2014-02-20
Type Disposition by Order
Subtype Dismissed
Description ORDER GRANTING VOLUNTARY DISMISSAL
Docket Date 2014-02-18
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of FOREST RIVER, INC.
Docket Date 2014-02-04
Type Order
Subtype Order to File Response
Description ORD-TO FILE RESPONSE ~ CM-AA resp to AE mot to dism
Docket Date 2014-02-03
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss ~ appeal
On Behalf Of BANK OF THE OZARKS, SUCCESSOR BY MERGER TO C1 BANK
Docket Date 2014-01-28
Type Notice
Subtype Notice of Change of Address
Description Notice of Change of Address
On Behalf Of FOREST RIVER, INC.
Docket Date 2014-01-21
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Related Case ~ NONE
On Behalf Of FOREST RIVER, INC.
Docket Date 2014-01-08
Type Misc. Events
Subtype Order Appealed
Description order appealed
Docket Date 2014-01-06
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2014-01-06
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of FOREST RIVER, INC.

Documents

Name Date
ANNUAL REPORT 2024-04-11
ANNUAL REPORT 2023-04-11
ANNUAL REPORT 2022-03-25
ANNUAL REPORT 2021-04-09
ANNUAL REPORT 2020-04-16
ANNUAL REPORT 2019-04-11
ANNUAL REPORT 2018-03-21
ANNUAL REPORT 2017-03-29
ANNUAL REPORT 2016-04-15
ANNUAL REPORT 2015-04-29

Date of last update: 01 Mar 2025

Sources: Florida Department of State