Search icon

USF FINANCING CORPORATION

Company Details

Entity Name: USF FINANCING CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 08 Feb 2005 (20 years ago)
Last Event: AMENDMENT
Event Date Filed: 23 Mar 2005 (20 years ago)
Document Number: N05000001317
FEI/EIN Number 202865561
Address: 4202 E. FOWLER AVE., CGS 301, TAMPA, FL, 33620, US
Mail Address: 4202 E. FOWLER AVE., CGS 301, TAMPA, FL, 33620, US
ZIP code: 33620
County: Hillsborough
Place of Formation: FLORIDA

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
549300P9Y92T23EMUI42 N05000001317 US-FL GENERAL ACTIVE 2005-02-08

Addresses

Legal C/O Solis, Gerard D, General Counsel, GENERAL COUNSEL, UNIVERSITY OF SOUTH FL., 4202 EAST FOWLER AVENUE, CGS 301, TAMPA, US-FL, US, 33620
Headquarters C/O Solis, Gerard D., General Counsel, University Of South Florida, 4202 East Fowler Avenue, CGS 301, Tampa, US-FL, US, 33620

Registration details

Registration Date 2013-04-09
Last Update 2023-09-14
Status LAPSED
Next Renewal 2023-09-13
LEI Issuer 5493001KJTIIGC8Y1R12
Corroboration Level FULLY_CORROBORATED
Data Validated As N05000001317

Agent

Name Role Address
Solis Gerard DGeneral Agent GENERAL COUNSEL, UNIVERSITY OF SOUTH FL., TAMPA, FL, 33620

Chief Executive Officer

Name Role Address
STUBBS FELL L Chief Executive Officer 4202 E. FOWLER AVE., TAMPA, FL, 33620

Director

Name Role Address
VALIENTE JOSE E Director 4202 E. FOWLER AVE., TAMPA, FL, 33620
Simmons Linda O Director 4202 E. FOWLER AVE., TAMPA, FL, 33620
Aebel Erin L Director 4202 E. FOWLER AVE., TAMPA, FL, 33620

Asst

Name Role Address
Black Hilary Asst 4202 E. FOWLER AVE., TAMPA, FL, 33620

Depu

Name Role Address
Rodriguez Dawn Depu 4202 E. FOWLER AVE., TAMPA, FL, 33620

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-04-28 4202 E. FOWLER AVE., CGS 301, TAMPA, FL 33620 No data
CHANGE OF MAILING ADDRESS 2023-04-28 4202 E. FOWLER AVE., CGS 301, TAMPA, FL 33620 No data
REGISTERED AGENT NAME CHANGED 2016-02-18 Solis, Gerard D, General Counsel No data
REGISTERED AGENT ADDRESS CHANGED 2011-02-28 GENERAL COUNSEL, UNIVERSITY OF SOUTH FL., 4202 EAST FOWLER AVENUE, CGS 301, TAMPA, FL 33620 No data
AMENDMENT 2005-03-23 No data No data

Court Cases

Title Case Number Docket Date Status
The Board Of Trustees Of The University Of South Florida, Appellant(s) v. Into USF, LP, Into USF, Inc., USF Financing Corporation, Into University Partnerships Limited, Jennifer Condon, Karen Holbrook, Nick Trivunovich, Ralph Wilcox, Appellee(s). 2D2024-1925 2024-08-16 Open
Classification NOA Non Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
22-CA-006001, 22-CA-006726

Parties

Name Board Of Trustees Of The University Of South Florida
Role Appellant
Status Active
Representations Hala A. Sandridge, Mark Allan Kornfeld, Chance Lyman
Name INTO USF, INC.
Role Appellee
Status Active
Representations Paul David Watson, Daniel Keith Taylor
Name USF FINANCING CORPORATION
Role Appellee
Status Active
Name Into University Partnerships Limited
Role Appellee
Status Active
Name Jennifer Condon
Role Appellee
Status Active
Name Karen Holbrook
Role Appellee
Status Active
Name Nick Trivunovich
Role Appellee
Status Active
Name Ralph Wilcox
Role Appellee
Status Active
Name Hon. Darren David Farfante
Role Judge/Judicial Officer
Status Active
Name Hillsborough Clerk
Role Lower Tribunal Clerk
Status Active
Name Into USF, LP
Role Appellee
Status Active
Representations Jeffrey Carter Andersen, Harold Douglas Holder, III, Bryan D. Hull, Shawn J. Rabin, Zachary B. Savage, Abbey E. McNaughton

Docket Entries

Docket Date 2024-10-04
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Motion for Extension of Time to Serve Initial Brief
On Behalf Of Board Of Trustees Of The University Of South Florida
Docket Date 2024-09-25
Type Order
Subtype Order on Motion to Consolidate
Description The above cases are consolidated for appeal for all purposes. All electronic filings in these consolidated cases shall be filed using the earliest case number. Appellant's request for an extension of time is granted, and the initial brief shall be served by October 11, 2024.
View View File
Docket Date 2024-11-12
Type Brief
Subtype Initial Brief
Description Initial Brief
On Behalf Of Board Of Trustees Of The University Of South Florida
View View File
Docket Date 2024-11-12
Type Record
Subtype Appendix to Initial Brief
Description Appendix to Initial Brief
On Behalf Of Board Of Trustees Of The University Of South Florida
Docket Date 2024-10-16
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Related Case or Issue
On Behalf Of Board Of Trustees Of The University Of South Florida
Docket Date 2024-10-15
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Appellant's motion for extension of time is granted, and the initial brief shall be served by November 12, 2024.
View View File
Docket Date 2024-09-03
Type Miscellaneous Document
Subtype Pay Pro Hac Vice Fee-100
Description Pay Pro Hac Vice Fee-100 - Abbey E. McNaughton
On Behalf Of Into USF, LP
View View File
Docket Date 2024-08-16
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-08-16
Type Notice
Subtype Notice of Appeal
Description Amended Notice of Appeal w/order
On Behalf Of Board Of Trustees Of The University Of South Florida
Docket Date 2024-09-03
Type Motions Other
Subtype Motion To Consolidate
Description UNOPPOSED MOTION TO CONSOLIDATE AND REQUEST FOR EXTENSION OF BRIEF DUE DATES
On Behalf Of Board Of Trustees Of The University Of South Florida
Docket Date 2024-08-29
Type Motions Relating to Parties and Counsel
Subtype Motion to Appear Pro Hac Vice
Description Motion to Appear Pro Hac Vice - Shawn J. Rabin
On Behalf Of Into USF, LP
Docket Date 2024-08-26
Type Order
Subtype Order to Travel Together
Description Case numbers 2D2024-1925 and 2D2024-0299 will travel together. Subsequent filings shall be separately filed in each case and shall contain the appropriate case number. The cases are not consolidated for any other purpose at this time.
View View File
Docket Date 2024-08-20
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Board Of Trustees Of The University Of South Florida
Docket Date 2024-08-19
Type Order
Subtype Order re Counsel
Description Within 20 days from the date of this order, Attorneys Shawn J. Rabin, Stephen Shackelford, Jr., Zachary B. Savage, Hayley Stillwell, Beatrice C. Franklin, Halley W. Josephs, and Abbey E. McNaughton shall move to appear in this court pro hac vice pursuant to Florida Rule of General Practice and Judicial Administration 2.510, or the attorneys will be removed from this proceeding.
View View File
Docket Date 2024-08-19
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Pay Case Filing Fee-300
View View File
Docket Date 2024-08-16
Type Order
Subtype Order on Filing Fee
Description This appeal has been filed without a filing fee required by section 35.22(2)(a), Florida Statutes. The attorney for Appellant 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.
View View File
Docket Date 2024-12-06
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Appellees' motion for extension of time is granted, and the answer brief shall be served by February 10, 2025. Further motions for extension of time are unlikely to receive favorable consideration.
View View File
Docket Date 2024-12-05
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Motion for Extension of Time to Serve Answer Brief
On Behalf Of Into USF, LP
Docket Date 2024-09-19
Type Order
Subtype Order re Counsel
Description Attorneys Stephen Shackelford, Jr., Hayley Stillwell, Beatrice C. Franklin, and Halley W. Josephs are removed from this proceeding.
View View File
Docket Date 2024-09-03
Type Order
Subtype Order on Motion to Appear Pro Hac Vice
Description Attorney Shawn J. Rabin's motion to appear as a foreign attorney in this proceeding is granted. All parties must serve sponsoring Florida attorney Bryan D. Hull with all submissions when serving foreign attorney Shawn J. Rabin with documents. Pursuant to section 35.22(2)(a), Florida Statutes, if the foreign attorney has not already done so, they shall within ten days remit the statutory fee of $100, which can be paid through the Florida Courts E-Filing Portal or by sending a check payable to the clerk of this court, failing which this order will be vacated and the motion to appear as a foreign attorney will be denied.
View View File
INTO USF, INC., AND INTO USF, LP, Appellant(s) v. USF FINANCING CORPORATION, ET AL., Appellee(s). 2D2024-0511 2024-02-29 Open
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
22-CA-006726, 22-CA-006001

Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
22-CA-006001

Parties

Name INTO USF, INC.
Role Appellant
Status Active
Representations Daniel Keith Taylor, Paul David Watson
Name Into USF, LP
Role Appellant
Status Active
Representations Harold Douglas Holder, III, Abbey E. McNaughton, Jeffrey Carter Andersen, Shawn J. Rabin, Bryan D. Hull, Zachary B. Savage
Name USF FINANCING CORPORATION
Role Appellee
Status Active
Representations Mia Claire Larson, Hala A. Sandridge, Raquel A. Rodriguez, Mason N. Apostol, Mark Allan Kornfeld, Richard George Salazar, Chance Lyman
Name Into University Partnerships Limited
Role Appellee
Status Active
Name INTO SOUTH FLORIDA, LLC
Role Appellee
Status Active
Name Board Of Trustees Of The University Of South Florida
Role Appellee
Status Active
Name Nick Trivunovich
Role Appellee
Status Active
Name Jennifer Condon
Role Appellee
Status Active
Name Karen Holbrook
Role Appellee
Status Active
Name Ralph Wilcox
Role Appellee
Status Active
Name HON. DARREN D. FARFANTE
Role Judge/Judicial Officer
Status Active
Name Hillsborough Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-06-20
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description 30 - AB DUE 08/09/2024
On Behalf Of USF Financing Corporation
Docket Date 2024-10-16
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of USF Financing Corporation
Docket Date 2024-10-16
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Motion/Request for Oral Argument
On Behalf Of USF Financing Corporation
Docket Date 2024-11-26
Type Response
Subtype Response
Description APPELLANTS' RESPONSE TO USFFC'S MOTION FOR APPELLATE ATTRONEYS' FEES
On Behalf Of Into USF, LP
Docket Date 2024-11-26
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of Into USF, LP
Docket Date 2024-11-26
Type Brief
Subtype Reply Brief
Description Reply Brief
On Behalf Of Into USF, LP
View View File
Docket Date 2024-11-18
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Appellant's motion for an extension of time is granted. Appellant may file a response to Appellee's motion for attorneys' fees by November 25, 2024.
View View File
Docket Date 2024-11-14
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description 8 - RB DUE 11/25/2024
On Behalf Of Into USF, LP
Docket Date 2024-11-14
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
On Behalf Of Into USF, LP
Docket Date 2024-11-01
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Appellant's motion for an extension of time is granted. Appellant may file a response to Appellee's motion for attorneys' fees by November 15, 2024.
View View File
Docket Date 2024-10-29
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
On Behalf Of Into USF, LP
Docket Date 2024-10-16
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Related Case or Issue
On Behalf Of USF Financing Corporation
Docket Date 2024-09-24
Type Brief
Subtype Answer Brief
Description Answer Brief
On Behalf Of USF Financing Corporation
View View File
Docket Date 2024-09-23
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description 3 - AB DUE 09/26/2024
On Behalf Of USF Financing Corporation
Docket Date 2024-09-03
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description 14 - AB DUE 09/23/2024
On Behalf Of USF Financing Corporation
Docket Date 2024-08-09
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description 30 - AB DUE 09/09/2024
On Behalf Of USF Financing Corporation
Docket Date 2024-06-24
Type Record
Subtype Supplemental Record Redacted
Description Supplemental Record Redacted - 79 PAGES
Docket Date 2024-06-11
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement Record
On Behalf Of Into USF, LP
Docket Date 2024-06-11
Type Brief
Subtype Initial Brief
Description Initial Brief
On Behalf Of Into USF, LP
View View File
Docket Date 2024-04-25
Type Record
Subtype Record on Appeal Redacted
Description FARFANTE - 4924 PAGES
On Behalf Of Hillsborough Clerk
Docket Date 2024-04-23
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of USF Financing Corporation
Docket Date 2024-04-19
Type Order
Subtype Order on Motion to Appear Pro Hac Vice
Description This court's April 18, 2024, order is vacated . The statutory fee was received, and Attorney Zachary B. Savage's motion to appear as a foreign attorney is granted.
View View File
Docket Date 2024-04-18
Type Order
Subtype Order Vacating/Withdrawing Order
Description Order Vacating/Withdrawing Order
View View File
Docket Date 2024-04-17
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description 30 - IB DUE 06/10/2024 - AMENDED
On Behalf Of Into USF, LP
Docket Date 2024-04-16
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description 30 - IB DUE 06/10/2024
On Behalf Of Into USF, LP
Docket Date 2024-04-08
Type Order
Subtype Order
Description MISCELLANEOUS ORDER ~ Attorneys Stephen Shackelford, Beatrice Franklin, and Halley Josephs areremoved from this proceeding.
Docket Date 2024-03-28
Type Order
Subtype Order on Motion to Appear Pro Hac Vice
Description grant pro hac vice and $100 fee ~ Attorney Shawn J. Rabin's motion to appear as a foreign attorney is granted. All parties must serve sponsoring Florida attorney Bryan D. Hull with all submissions when serving foreign attorney Rabin with documents.Pursuant to section 35.22(2)(a), Florida Statutes, if the foreign attorney has not already done so, they shall within ten days remit the statutory fee of $100, which can be paid through the Florida Courts E-Filing Portal or by sending a check payable to the clerk of this court, failing which this order will be vacated and the motion to appear as a foreign attorney will be denied.
Docket Date 2024-03-25
Type Motions Relating to Parties and Counsel
Subtype Motion to Appear Pro Hac Vice
Description Motion For Leave To Appear as Foreign Counsel ~ Zachary B. Savage
On Behalf Of Into USF, LP
Docket Date 2024-03-05
Type Order
Subtype Order re Counsel
Description Order on Foreign Attorney ~ Within twenty days from the date of this order, Attorneys Shawn J. Rabin,Stephen Shackelford, Zachary B. Savage, Beatrice Franklin, Halley Josephs, andAbbey E. McNaughton shall move to appear in this court pro hac vice pursuant toFlorida Rule of General Practice and Judicial Administration 2.510 or the attorney will beremoved from this proceeding.
Docket Date 2024-03-01
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2024-03-01
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 2024-02-29
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2024-02-29
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ W/ORDER
On Behalf Of Into USF, Inc.
Docket Date 2025-01-08
Type Order
Subtype Order on Motion For Continuation of Oral Argument
Description Appellant's Motion to Continue Oral Argument is granted. The oral argument scheduled for February 19, 2025, is canceled and will be rescheduled for a later date.
View View File
Docket Date 2025-01-06
Type Motions Relating to Oral Argument
Subtype Motion For Continuation of Oral Argument
Description Motion For Continuation of Oral Argument
On Behalf Of Into USF, LP
Docket Date 2024-12-17
Type Notice
Subtype Notice of Oral Argument
Description This case is provisionally set for oral argument on February 19, 2025, at 11:00 AM, before: Judge Matthew C. Lucas, Judge J. Andrew Atkinson, 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 Campus, First Floor, 1700 North Tampa Street, Tampa, Florida. The court calendars can be viewed on this court's website at https://2dca.flcourts.gov. Counsel or parties are requested to make their presence known to court personnel 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 that follows this order.
View View File
Docket Date 2024-12-10
Type Response
Subtype To Motion for Attorney Fees
Description APPELLEE'S RESPONSE TO APPELLANTS' MOTION FOR APPELLATE ATTORNEYS' FEES AND COSTS
On Behalf Of USF Financing Corporation
Docket Date 2024-12-03
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Motion/Request for Oral Argument
On Behalf Of Into USF, LP
Docket Date 2024-06-14
Type Order
Subtype Order on Motion to Supplement Record
Description Appellant's motion to supplement the record is granted, and Appellant shall make arrangements within 3 days with the clerk of the lower tribunal for the supplementation of the record with the items mentioned in the motion. The clerk shall transmit the supplemental record to this court within 25 days from the date of this order.
View View File
BOARD OF TRUSTEES OF THE UNIVERSITY OF SOUTH FLORIDA, Appellant(s) v. INTO USF, LP, INTO USF, INC., USF FINANCING CORPORATION, INTO UNIVERSITY PARTNERSHIPS LIMITED, JENNIFER CONDON, KAREN HOLBROOK, NICK TRIVUNOVICH, RALPH WILCOX, Appellee(s). 2D2024-0299 2024-02-06 Open
Classification NOA Non Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
22-CA-006001, 22-CA-006726

Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
22-CA-006726

Parties

Name Board Of Trustees Of The University Of South Florida
Role Appellant
Status Active
Representations Hala A. Sandridge, Chance Lyman
Name INTO USF, INC.
Role Appellee
Status Active
Representations Paul David Watson, Daniel Keith Taylor
Name USF FINANCING CORPORATION
Role Appellee
Status Active
Name Into University Partnerships Limited
Role Appellee
Status Active
Name Jennifer Condon
Role Appellee
Status Active
Name Karen Holbrook
Role Appellee
Status Active
Name Nick Trivunovich
Role Appellee
Status Active
Name Ralph Wilcox
Role Appellee
Status Active
Name HON. DARREN D. FARFANTE
Role Judge/Judicial Officer
Status Active
Name Hon. Darren David Farfante
Role Judge/Judicial Officer
Status Active
Name Hillsborough Clerk
Role Lower Tribunal Clerk
Status Active
Name Into USF, LP
Role Appellee
Status Active
Representations Harold Douglas Holder, III, Bryan D. Hull, Zachary B. Savage, Jeffrey Carter Andersen, Shawn J. Rabin, Abbey E. McNaughton

Docket Entries

Docket Date 2024-11-12
Type Brief
Subtype Initial Brief
Description Initial Brief
On Behalf Of Board Of Trustees Of The University Of South Florida
View View File
Docket Date 2024-11-12
Type Record
Subtype Appendix to Initial Brief
Description Appendix to Initial Brief
On Behalf Of Board Of Trustees Of The University Of South Florida
Docket Date 2024-10-16
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Related Case or Issue
On Behalf Of Board Of Trustees Of The University Of South Florida
Docket Date 2024-10-15
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Appellant's motion for extension of time is granted, and the initial brief shall be served by November 12, 2024.
View View File
Docket Date 2024-10-04
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Motion for Extension of Time to Serve Initial Brief
On Behalf Of Board Of Trustees Of The University Of South Florida
Docket Date 2024-09-25
Type Order
Subtype Order on Motion to Consolidate
Description The above cases are consolidated for appeal for all purposes. All electronic filings in these consolidated cases shall be filed using the earliest case number. Appellant's request for an extension of time is granted, and the initial brief shall be served by October 11, 2024.
View View File
Docket Date 2024-09-03
Type Motions Other
Subtype Motion To Consolidate
Description UNOPPOSED MOTION TO CONSOLIDATE AND REQUEST FOR EXTENSION OF BRIEF DUE DATES
On Behalf Of Board Of Trustees Of The University Of South Florida
Docket Date 2024-08-26
Type Order
Subtype Order to Travel Together
Description Case numbers 2D2024-0299 and 2D2024-1925 will travel together. Subsequent filings shall be separately filed in each case and shall contain the appropriate case number. The cases are not consolidated for any other purpose at this time.
View View File
Docket Date 2024-08-14
Type Misc. Events
Subtype Status Report
Description APPELLANT'S STATUS REPORT, REQUEST TO END RELINQUISHMENT AND TO SET BRIEFING SCHEDULE
On Behalf Of Board Of Trustees Of The University Of South Florida
Docket Date 2024-07-30
Type Order
Subtype Order to File Status Report
Description Appellant shall provide a status report regarding the motion for reconsideration within 15 days of the date of this order.
View View File
Docket Date 2024-07-16
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of Board Of Trustees Of The University Of South Florida
Docket Date 2024-07-15
Type Order
Subtype Order to File Status Report
Description Appellant shall provide a status report regarding the motion for reconsideration within 15 days of the date of this order.
View View File
Docket Date 2024-05-29
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of Board Of Trustees Of The University Of South Florida
Docket Date 2024-04-10
Type Order
Subtype Order on Motion to Relinquish Jurisdiction
Description ORDER GRANTING RELINQUISH JURISDICTION ~ Appellant's motion to relinquish jurisdiction is granted to the extent that jurisdiction is relinquished for 45 days for the trial court to consider Appellant's motion for reconsideration. Appellant shall file in this court a status report within 45 days from the date of this order, which may take the form of a notice of voluntary dismissal if appropriate.
Docket Date 2024-03-22
Type Notice
Subtype Notice
Description Notice ~ NOTICE OF NON-OPPOSITION TO APPELLANT'S MOTION TO RELINQUISH JURISDICTION OR, ALTERNATIVELY, STAY APPEAL PENDING RECONSIDERATION BY THE TRIAL COURT
On Behalf Of Into USF, LP
Docket Date 2024-03-12
Type Order
Subtype Order
Description MISCELLANEOUS ORDER ~ Attorneys Stephen Shackelford, Haley Stillwell, and Halley Josephs are removedfrom this proceeding.
Docket Date 2024-03-07
Type Order
Subtype Order to File Response
Description ORD-APPELLEE TO FILE RESPONSE ~ Appellees shall respond to Appellant's motion to relinquish jurisdiction within 15days of the date of this order.
Docket Date 2024-03-06
Type Record
Subtype Appendix to Motion
Description ALL OTHER MOTIONS APPENDIX/ATTACHMENT ~ MOTION TO RELINQUISH JURISDICTION TO TRIAL COURT OR,ALTERNATIVELY, TO STAY APPEAL PENDING RECONSIDERATION BY THE TRIAL COURT
On Behalf Of Board Of Trustees Of The University Of South Florida
Docket Date 2024-03-06
Type Motions Other
Subtype Motion To Relinquish Jurisdiction
Description Motion To Relinquish Jurisdiction ~ MOTION TO RELINQUISH JURISDICTION TO TRIAL COURT OR, ALTERNATIVELY, TO STAY APPEAL PENDING RECONSIDERATION BY THE TRIAL COURT
On Behalf Of Board Of Trustees Of The University Of South Florida
Docket Date 2024-02-27
Type Order
Subtype Order on Motion to Appear Pro Hac Vice
Description grant pro hac vice and $100 fee ~ Attorney Shawn J. Rabin's motion to appear as a foreign attorney is granted. All parties must serve sponsoring Florida attorney Bryan D. Hull with all submissions when serving foreign attorney Rabin with documents.Pursuant to section 35.22(2)(a), Florida Statutes, if the foreign attorney has not already done so, they shall within ten days remit the statutory fee of $100, which can be paid through the Florida Courts E-Filing Portal or by sending a check payable to the clerk of this court, failing which this order will be vacated and the motion to appear as a foreign attorney will be denied.
Docket Date 2024-02-23
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 Board Of Trustees Of The University Of South Florida
Docket Date 2024-02-23
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Board Of Trustees Of The University Of South Florida
Docket Date 2024-02-22
Type Motions Relating to Parties and Counsel
Subtype Motion to Appear Pro Hac Vice
Description Motion For Leave To Appear as Foreign Counsel ~ Abbey E. McNaughton
On Behalf Of Into USF, LP
Docket Date 2024-02-08
Type Order
Subtype Order re Counsel
Description Order on Foreign Attorney ~ Within twenty days from the date of this order, Attorneys Shawn Rabin, Stephen Shackelford, Zach Savage, Haley Stillwell, Abbey McNaughton, and Halley Josephs shall move to appear in this court pro hac vice pursuant to Florida Rule of General Practice and Judicial Administration 2.510 or the attorney will be removed from this proceeding.
Docket Date 2024-02-08
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
On Behalf Of Board Of Trustees Of The University Of South Florida
Docket Date 2024-02-07
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2024-02-07
Type Order
Subtype Nonfinal Appeals
Description nonfinal appeal order for initial brief ~ This proceeding is a nonfinal appeal, or an appeal of a specified final order, governed by Florida Rule of Appellate Procedure 9.130. The initial brief and appendix shall be served within twenty days of the date of this order. The appellee(s) shall serve the answer brief(s) within thirty days of service of the initial brief.
Docket Date 2024-02-06
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2024-02-06
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ W/ORDER
On Behalf Of Board Of Trustees Of The University Of South Florida
Docket Date 2024-12-06
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Appellees' motion for extension of time is granted, and the answer brief shall be served by February 10, 2025. Further motions for extension of time are unlikely to receive favorable consideration.
View View File
Docket Date 2024-12-05
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Motion for Extension of Time to Serve Answer Brief
On Behalf Of Into USF, LP
INTO USF, INC., INTO USF, LP, Appellant(s) v. USF FINANCING CORPORATION, INTO SOUTH FLORIDA, LLC, JENNIFER CONDON, INTO UNIVERSITY PARTNERSHIPS LIMITED, NICK TRIVUNOVICH, BOARD OF TRUSTEES OF THE UNIVERSITY OF SOUTH FLORIDA, KAREN HOLBROOK, RALPH WILCOX, Appellee(s). 2D2023-1715 2023-08-11 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
22-CA-006001

Parties

Name INTO USF, INC.
Role Appellant
Status Active
Representations Paul David Watson, Daniel Keith Taylor
Name Into USF, LP
Role Appellant
Status Active
Representations Bryan D. Hull, Abbey E. McNaughton, Harold Douglas Holder, III, Zachary B. Savage, Jeffrey Carter Andersen, Shawn J. Rabin
Name USF FINANCING CORPORATION
Role Appellee
Status Active
Representations Richard George Salazar, Hala A. Sandridge, Mark Allan Kornfeld, Mason N. Apostol, Mia Claire Larson, Raquel A Rodriguez
Name INTO SOUTH FLORIDA, LLC
Role Appellee
Status Active
Name Jennifer Condon
Role Appellee
Status Active
Name Into University Partnerships Limited
Role Appellee
Status Active
Name Nick Trivunovich
Role Appellee
Status Active
Name Board Of Trustees Of The University Of South Florida
Role Appellee
Status Active
Name Karen Holbrook
Role Appellee
Status Active
Name Ralph Wilcox
Role Appellee
Status Active
Name HON. DARREN D. FARFANTE
Role Judge/Judicial Officer
Status Active
Name HILLSBOROUGH CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-02-20
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 45 - RB DUE 04/18/2024
On Behalf Of Into USF, LP
Docket Date 2024-02-01
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of USF Financing Corporation
Docket Date 2024-01-19
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 10 DAYS - AB DUE ON 02/01/24
On Behalf Of USF Financing Corporation
Docket Date 2023-12-19
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30 - AB DUE 01/22/2024
On Behalf Of USF Financing Corporation
Docket Date 2023-11-22
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF ~ Appellees' motion for extension of time is granted, and the answer brief shallbe served by December 21, 2023.
Docket Date 2023-11-21
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 USF Financing Corporation
Docket Date 2023-10-20
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of Into USF, LP
Docket Date 2023-09-20
Type Record
Subtype Record on Appeal
Description Received Records ~ FARFANTE - 4054 PAGES AMENDED REDACTED RECORD
On Behalf Of HILLSBOROUGH CLERK
Docket Date 2023-09-15
Type Record
Subtype Record on Appeal
Description Received Records ~ FARFANTE - 4054 PAGES REDACTED
On Behalf Of HILLSBOROUGH CLERK
Docket Date 2023-09-14
Type Order
Subtype Order
Description MISCELLANEOUS ORDER ~ Attorneys Stephen Shackleford, Beatrice Franklin, and Halley Josephs areremoved from this proceeding.
Docket Date 2023-08-31
Type Order
Subtype Order on Motion to Appear Pro Hac Vice
Description grant pro hac vice and $100 fee ~ Attorney Zachary B. Savage's motion to appear as a foreign attorney is granted.All parties must serve sponsoring Florida attorney Bryan D. Hull with all submissionswhen serving foreign attorney Zachary B. Savage with documents.
Docket Date 2023-08-14
Type Misc. Events
Subtype Certificate of Service
Description Certificate of Service ~ AMENDED CERTIFICATE OF SERVICE FOR NOTICE OF APPEAL
On Behalf Of Into USF, LP
Docket Date 2023-08-28
Type Motions Relating to Parties and Counsel
Subtype Motion to Appear Pro Hac Vice
Description Motion For Leave To Appear as Foreign Counsel ~ Zachary B. Savage
On Behalf Of Into USF, LP
Docket Date 2023-08-11
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2024-09-10
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2023-08-28
Type Misc. Events
Subtype Pro Hac Vice Fee Paid through Portal
Description Pro Hac Vice Fee Paid through Portal ~ Abbey E. McNaughton
On Behalf Of Into USF, LP
Docket Date 2023-08-11
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ W/ORDER
On Behalf Of Into USF, Inc.
Docket Date 2023-08-14
Type Order
Subtype Order re Counsel
Description Order on Foreign Attorney ~ Within twenty days from the date of this order, Attorneys Shawn Rabin, Stephen Shackleford, Zach Savage, Beatrice Franklin, Halley Josephs, and Abbey McNaughton shall move to appear in this court pro hac vice pursuant to Florida Rule of General Practice and Judicial Administration 2.510 or the attorney will be removed from this proceeding.
Docket Date 2023-08-14
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1 ~ AMENDED
Docket Date 2023-08-11
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2023-08-11
Type Order
Subtype Certificate of Service
Description c of s; mailing addresses ~ The notice of appeal that initiated this proceeding does not provide mailing addresses for those served with the notice. Appellant shall within five days submit an amended certificate of service that lists current mailing addresses for all entities served with the notice of appeal.
Docket Date 2024-10-16
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Related Case or Issue
On Behalf Of USF Financing Corporation
Docket Date 2024-09-10
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2024-08-21
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed
View View File
Docket Date 2024-06-17
Type Order
Subtype Order Setting Oral Argument
Description This case is provisionally set for oral argument on August 13, 2024, at 09:30 AM, before: Judge Daniel H. Sleet, Judge Patricia J. Kelly, Judge Matthew C. Lucas. Oral argument will occur at the Second District Court of Appeal, in the courtroom of the Stetson University College of Law, Tampa Campus, First Floor, 1700 North Tampa Street, Tampa, Florida. The court calendars can be viewed on this court's website at https://2dca.flcourts.gov. Counsel or parties are requested to make their presence known to court personnel 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 that follows this order.
View View File
Docket Date 2024-06-13
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set
Docket Date 2024-05-10
Type Brief
Subtype Reply Brief
Description Reply Brief
On Behalf Of Into USF, LP
View View File
Docket Date 2024-05-10
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Motion/Request for Oral Argument
On Behalf Of Into USF, LP
Docket Date 2024-04-23
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Appellant's motion for extension of time is granted, and the reply brief shall be served by May 9, 2024. However, further motions for extension of time are unlikely to receive favorable consideration.
View View File
Docket Date 2024-04-16
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Motion for Extension of Time to Serve Reply Brief
On Behalf Of Into USF, LP

Documents

Name Date
ANNUAL REPORT 2024-04-28
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-06
ANNUAL REPORT 2020-06-17
ANNUAL REPORT 2019-03-11
ANNUAL REPORT 2018-03-12
ANNUAL REPORT 2017-03-17
ANNUAL REPORT 2016-02-18
ANNUAL REPORT 2015-04-20

Date of last update: 02 Feb 2025

Sources: Florida Department of State