Search icon

MIDDLEFORK RANCH, INCORPORATED

Company Details

Name: MIDDLEFORK RANCH, INCORPORATED
Jurisdiction: Idaho
Legal type: Non-Profit Corporation (D)
Status: Active-Good Standing
Date of registration: 24 Aug 1966 (59 years ago)
Financial Date End: 31 Aug 2025
Entity Number: 125673
Place of Formation: IDAHO
File Number: 125673
ZIP code: 83604
County: Owyhee County
Mailing Address: PO BOX 174 BRUNEAU, ID 83604

Agent

Name Role Address
Warren Drake Agent 11 COTTONTAIL COURT, MCALL, ID 83638

President

Name Role Address Appointed On Resigned On
Travis Markstein President PO BOX 650, SOLANO BEACH, CA 92075 2020-08-06 2021-08-02
Dave Pecora President 18808 NE 130 CIRCLE, BRUSH PRAIRIE, WA 98606 2023-08-06 No data

Director

Name Role Address Appointed On
Matthew Schmitt Director 18603 WEDGE PARKWAY, RENO, NV 89511 2023-08-06
QUINN SPAULDING Director 3532 SAGUNTO ST, SANTA INEZ, CA 93460 2023-08-06
BLAKE SWANSON Director PO BOX 1028, KETCHUM, ID 95060 2023-08-06
KAREN BOYD Director 109 CAMERON MEWS, ALEXANDRIA, VA 22314 2024-08-08

Secretary

Name Role Address Appointed On
STEVE BROWN Secretary 873 AMETHYST AVENUE, VENTURA, CA 93004 2023-08-06

Vice President

Name Role Address Appointed On Resigned On
TIM FARRELL Vice President 1161 WEST RIVER STREET,, BOISE, ID 83702 2023-08-06 No data
BLAKE SWANSON Vice President PO BOX 1028, KETCHUM, ID 95060 2021-08-02 2023-08-06

Treasurer

Name Role Address Appointed On
KAREN BOYD Treasurer 109 CAMERON MEWS, ALEXANDRIA, VA 22314 2023-08-06
TIM FARRELL Treasurer PO BOX 537, DONNELLY, ID 83615 2024-08-08

Filing

Filing Name Filing Number Filing date
Annual Report 0005851875 2024-08-08
Annual Report 0005354116 2023-08-06
Annual Report 0004831203 2022-07-25
Annual Report 0004363578 2021-08-02
Annual Report 0003962294 2020-08-06
Application for Reinstatement 0003781869 2020-02-14
Dissolution/Revocation - Administrative 0003685778 2019-11-25
Annual Report 0001401475 2018-09-22
Annual Report 0001401474 2017-09-10
Annual Report 0001401473 2016-07-15

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1900267 Other Real Property Actions 2019-07-11 motion before trial
Circuit Ninth Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Plaintiff demands jury
Demanded Amount 1500000
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment monetary award and other
Judgement defendant
Arbitration On Termination Missing
Office 1
Filing Date 2019-07-11
Termination Date 2021-04-09
Date Issue Joined 2019-09-13
Section SC
Status Terminated

Parties

Name ELOSU,
Role Plaintiff
Name MIDDLEFORK RANCH, INCORPORATED
Role Defendant
1900267 Other Real Property Actions 2022-03-17 jury verdict
Circuit Ninth Circuit
Origin reinstated/reopened (previously opened and closed, reopened for additional action)
Jurisdiction diversity of citizenship
Jury Demand Plaintiff demands jury
Demanded Amount 1350000
Termination Class Action Missing
Procedural Progress after jury trial
Nature Of Judgment monetary award only
Judgement plaintiff
Arbitration On Termination Missing
Office 1
Filing Date 2022-03-17
Termination Date 2022-07-21
Date Issue Joined 2022-03-17
Pretrial Conference Date 2022-06-27
Trial Begin Date 2022-07-11
Trial End Date 2022-07-15
Section SC
Status Terminated

Parties

Name ELOSU,
Role Plaintiff
Name MIDDLEFORK RANCH, INCORPORATED
Role Defendant

Court Cases Opinions

Package ID Category Cause Nature Of Suit
USCOURTS-idd-1_19-cv-00267 Judicial Publications Civil Miscellaneous Case 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 Boise - Southern
Case Type civil

Parties

Name MIDDLEFORK RANCH, INCORPORATED
Role Defendant
Name Robert Louis Brace
Role Plaintiff
Name Maria Fernanda Elosu
Role Plaintiff

Opinions

Opinion ID USCOURTS-idd-1_19-cv-00267-0
Date 2021-01-22
Notes MEMORANDUM DECISION AND ORDER. MFRs Motion to Exclude (Dkt. 34) is GRANTED in PART and DENIED in PART as outlined above. Plaintiffs Motion to Strike (Dkt. 38) is DENIED. Signed by Judge David C. Nye. (alw)
View View File
Opinion ID USCOURTS-idd-1_19-cv-00267-1
Date 2022-07-07
Notes MEMORANDUM DECISION AND ORDER. MFRs Motion in Limine (Dkt. 59) is GRANTED in PART and DENIED in PART as outlined above. Plaintiffs Motions in Limine (Dkts. 6567) are GRANTED in PART and DENIED in PART as outlined above. MFRs Objection to Spaulding Testifying (Dkt. 69) is OVERRULED. Signed by Judge David C. Nye. (alw)
View View File
Opinion ID USCOURTS-idd-1_19-cv-00267-2
Date 2022-07-07
Notes AMENDED MEMORANDUM DECISION AND ORDER re: 85 Memorandum Decision. Signed by Judge David C. Nye. (alw)
View View File
Opinion ID USCOURTS-idd-1_19-cv-00267-3
Date 2022-07-08
Notes MEMORANDUM DECISION AND ORDER. Signed by Judge David C. Nye. (alw)
View View File
Opinion ID USCOURTS-idd-1_19-cv-00267-4
Date 2022-07-28
Notes MEMORANDUM DECISION AND ORDER. The Court enters the above order to complete the record in this case and memorialize certain rulings that occurred during trial. 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 (km) (Additional attachment(s) added on 7/28/2022: # (1) Sealed Exhibit) (km).
View View File
Opinion ID USCOURTS-idd-1_19-cv-00267-5
Date 2023-11-15
Notes MEMORANDUM DECISION AND ORDER - IT IS HEREBY ORDERED: Plaintiffs Motion to Alter Judgment to include Post-Judgment Interest (Dkt. 116) is DENEID as MOOT. MFR's Motion to Amend/Correct Judgment (Dkt. 119) is DENIED. MFR's Motion for New Trial (Dkt. 120) is DENIED. MFR's Motion for Judgment as a Matter of Law or for New Trial (Dkt. 121) is DENIED. 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 (hs)
View View File

Date of last update: 31 Mar 2025

Sources: Idaho Secretary of State