Search icon

U.S. SPECIALTY INSURANCE COMPANY - Florida Company Profile

Company Details

Entity Name: U.S. SPECIALTY INSURANCE COMPANY
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: 03 Sep 1987 (38 years ago)
Last Event: AMENDMENT
Event Date Filed: 04 Aug 2011 (14 years ago)
Document Number: P15813
FEI/EIN Number 52-1504975

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

Address: 13403 Northwest Freeway, Houston, TX, 77040, US
Mail Address: 13403 Northwest Freeway, Houston, TX, 77040, US
Place of Formation: TEXAS

Key Officers & Management

Name Role Address
CHIEF FINANCIAL OFFICER Agent 200 E. Gaines Street, TALLAHASSEE, FL, 323994201
Loo Adrian Vice President 13403 Northwest Freeway, Houston, TX, 77040
Ludlow Alex Secretary 13403 Northwest Freeway, Houston, TX, 77040
Riffe Deborah L Vice President 13403 Northwest Freeway, Houston, TX, 77040
Lee Jeannie J Assi 13403 Northwest Freeway, Houston, TX, 77040
Steele Brian Seni 13403 Northwest Freeway, Houston, TX, 77040
Davis LaShonda Vice President 13403 Northwest Freeway, Houston, TX, 77040

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-05 13403 Northwest Freeway, Houston, TX 77040 -
CHANGE OF MAILING ADDRESS 2024-04-05 13403 Northwest Freeway, Houston, TX 77040 -
REGISTERED AGENT ADDRESS CHANGED 2014-03-06 200 E. Gaines Street, Service of Process Section, TALLAHASSEE, FL 32399-4201 -
AMENDMENT 2011-08-04 - -
REGISTERED AGENT NAME CHANGED 2003-03-17 CHIEF FINANCIAL OFFICER -
REINSTATEMENT 2000-10-20 - -
REVOKED FOR ANNUAL REPORT 2000-09-22 - -
NAME CHANGE AMENDMENT 1993-07-14 U.S. SPECIALTY INSURANCE COMPANY -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000161629 LAPSED 13-CA-009992 13TH JUD CIR HILLSBOROUGH CO 2014-01-29 2019-02-07 $2,231,651.07 JOHN H. SYKES, 501 E. KENNEDY BLVD., STE. 1400, TAMPA, FL 33602

Court Cases

Title Case Number Docket Date Status
SURGERY PARTNERS, INC. VS NATIONAL UNION FIRE INSURANCE COMPANY OF PITTSBURGH, P. A., ET AL 2D2022-1148 2022-04-07 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-003083

Parties

Name SURGERY PARTNERS, INC.
Role Appellant
Status Active
Representations MOLLIE H. LEVY, ESQ., LINDSAY PATRICK - LOPEZ, ESQ., ERIC M. CLARKSON, ESQ., CHERYL L. KOZDREY, ESQ., JEREMIAH M. WELCH, ESQ., STEPHANIE GIAGNORIO, ESQ.
Name U.S. SPECIALTY INSURANCE COMPANY
Role Appellee
Status Active
Name WESCO INSURANCE COMPANY
Role Appellee
Status Active
Name MARKEL AMERICAN INSURANCE COMPANY
Role Appellee
Status Active
Name ALLIED WORLD NATIONAL ASSURANCE COMPANY
Role Appellee
Status Active
Name UNKNOWN PARTIES
Role Appellee
Status Active
Name FREEDOM SPECIALTY INSURANCE COMPANY
Role Appellee
Status Active
Name ENDURANCE RISK SOLUTIONS ASSURANCE CO.
Role Appellee
Status Active
Name XL SPECIALTY INSURANCE COMPANY
Role Appellee
Status Active
Name AXIS INSURANCE COMPANY
Role Appellee
Status Active
Name NATIONAL UNION FIRE INSURANCE COMPANY OF PITTSBURGH, P. A.
Role Appellee
Status Active
Representations MICHAEL PERLIS, ESQ., JAMES M. KAPLAN, ESQ., MARIA KIMIJIMA, ESQ., JOSEPH FINNERTY, I I I, ESQ., CHAD SCHREIBER, ESQ., MANUEL MUNGIA, JR., ESQ., MEGAN SHEA HARWICK, ESQ., ERIC CONNUCK, ESQ., JASON L. MARGOLIN, ESQ., LESLIE AHARI, ESQ., KIMBERLY RAMEY, ESQ., RICHARD JOHNSON, ESQ., LAUREL BREWER, ESQ., RHETT CONLON PARKER, ESQ., CHARLES C. LEMLEY, ESQ., MICHAEL J. BRADFORD, ESQ., FREDRICK H. L. MC CLURE, ESQ., CHRISTINA LEWIS, ESQ., DARIUS N. KANDAWALLA, ESQ.
Name HON. DARREN D. FARFANTE
Role Judge/Judicial Officer
Status Active
Name HILLSBOROUGH CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-04-18
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2023-04-18
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2023-03-31
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2023-03-21
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ Tampa
Docket Date 2023-03-03
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of NATIONAL UNION FIRE INSURANCE COMPANY OF PITTSBURGH, P. A.
Docket Date 2023-01-18
Type Order
Subtype Order on Motion/Request for Oral Argument
Description Oral Argument Notice ~ This case is provisionally set for oral argument on TUESDAY, MARCH 21, 2023, at 9:30 A.M., before: Judge Craig C. Villanti, Judge Matthew C. Lucas, Judge Andrea T. Smith. 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.
Docket Date 2022-12-12
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of SURGERY PARTNERS, INC.
Docket Date 2022-12-07
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of SURGERY PARTNERS, INC.
Docket Date 2022-11-07
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of NATIONAL UNION FIRE INSURANCE COMPANY OF PITTSBURGH, P. A.
Docket Date 2022-10-27
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ REDACTED/FARFANTE - 31 PAGES
On Behalf Of HILLSBOROUGH CLERK
Docket Date 2022-10-11
Type Order
Subtype Order on Motion to Appear Pro Hac Vice
Description grant pro hac vice and $100 fee ~ Attorney Connuck's motion to appear as a foreign attorney is granted. All parties must serve sponsoring Florida attorney Fredrick H. L. McClure with all submissions when serving foreign attorney Eric Connuck with documents.
Docket Date 2022-10-07
Type Misc. Events
Subtype Pro Hac Vice Fee Paid through Portal
Description Pro Hac Vice Fee Paid through Portal
On Behalf Of NATIONAL UNION FIRE INSURANCE COMPANY OF PITTSBURGH, P. A.
Docket Date 2022-10-07
Type Motions Relating to Parties and Counsel
Subtype Motion to Appear Pro Hac Vice
Description Motion For Leave To Appear as Foreign Counsel
On Behalf Of NATIONAL UNION FIRE INSURANCE COMPANY OF PITTSBURGH, P. A.
Docket Date 2022-10-06
Type Order
Subtype Order on Motion to Supplement Record
Description ORDER GRANTING MOTION TO SUPPLEMENT THE RECORD ~ Appellees' motion to supplement the record is granted, and appellees shall make arrangements within three days with the clerk of the lower tribunal for the supplementation of the record with the items mentioned in the motion, with the supplemental record to be filed in this court within twenty-five days from the date of this order. Appellees shall serve the answer brief within thirty days of the date of this order. Appellees' motion for leave to submit a reply is denied.
Docket Date 2022-09-30
Type Response
Subtype Response
Description RESPONSE ~ MEMORANDUM OPPOSING APPELLEES'MOTION TO SUPPLEMENT RECORD ON APPEAL
On Behalf Of SURGERY PARTNERS, INC.
Docket Date 2022-09-30
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ APPELLEES' MOTION FOR LEAVE TO SUBMIT A REPLYIN FURTHER SUPPORT OF MOTION TO SUPPLEMENT THE RECORD
On Behalf Of NATIONAL UNION FIRE INSURANCE COMPANY OF PITTSBURGH, P. A.
Docket Date 2022-09-30
Type Record
Subtype Appendix to Response
Description APPENDICES /ATTACHMENTS TO RESPONSE
On Behalf Of SURGERY PARTNERS, INC.
Docket Date 2022-09-12
Type Motions Relating to Records
Subtype Motion to Supplement Record & EOT/Toll Briefing
Description Motion Supplemental Record & Eot For Brief ~ MOTION TO SUPPLEMENT RECORD ON APPEAL
On Behalf Of SURGERY PARTNERS, INC.
Docket Date 2022-07-14
Type Notice
Subtype Notice
Description Notice ~ NOTICE OF WITHDRAWAL OF LAUREL D. BREWER AS COUNSELAND REQUEST TO STOP ELECTRONIC AND E-MAIL NOTICES
On Behalf Of NATIONAL UNION FIRE INSURANCE COMPANY OF PITTSBURGH, P. A.
Docket Date 2022-07-05
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 60 - AB DUE 9/12/22
On Behalf Of NATIONAL UNION FIRE INSURANCE COMPANY OF PITTSBURGH, P. A.
Docket Date 2022-06-14
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of SURGERY PARTNERS, INC.
Docket Date 2022-05-31
Type Record
Subtype Record on Appeal
Description Received Records ~ FARFANTE - REDACTED - 2354 PAGES
Docket Date 2022-05-18
Type Misc. Events
Subtype Pro Hac Vice Fee Paid through Portal
Description Pro Hac Vice Fee Paid through Portal
On Behalf Of NATIONAL UNION FIRE INSURANCE COMPANY OF PITTSBURGH, P. A.
Docket Date 2022-05-10
Type Order
Subtype Order on Motion to Appear Pro Hac Vice
Description grant pro hac vice and $100 fee ~ Attorney Darius N. Kandawalla's motion to appear as a foreign attorney is granted. All parties must serve sponsoring Florida attorney Michael J. Bradford with all submissions when serving foreign attorney Darius N. Kandawalla 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 2022-05-09
Type Motions Relating to Parties and Counsel
Subtype Motion to Appear Pro Hac Vice
Description Motion For Leave To Appear as Foreign Counsel ~ Darius N. Kandawalla - AMENDED VERIFIED MOTION FOR ADMISSION TO APPEAR PRO HAC VICE PURSUANT TO FLORIDA RULE OF GENERAL PRACTICE AND JUDICIAL ADMINISTRATION 2.510
On Behalf Of NATIONAL UNION FIRE INSURANCE COMPANY OF PITTSBURGH, P. A.
Docket Date 2022-05-02
Type Order
Subtype Order on Motion to Appear Pro Hac Vice
Description Order Denying Appear Foreign Counsel ~ The verified motion for admission to appear pro hac vice by Attorney Jordan W. Ziolkowski is denied without prejudice to filing an amended motion that contains "a certificate indicating service of the verified motion upon The Florida Bar and all counsel of record in the matter in which leave to appear pro hac vice is sought and payment of the fees described in the Rules Regulating The Florida Bar concerning non-Florida lawyers appearances in a Florida court or notice that the movant has requested a judicial waiver of said fees" as required by Florida Rule of General Practice and Judicial Administration 2.510(7). The court notes that reference to a $100 fee paid to The Florida Bar is incorrect.
Docket Date 2022-04-27
Type Motions Relating to Parties and Counsel
Subtype Motion to Appear Pro Hac Vice
Description Motion For Leave To Appear as Foreign Counsel ~ Michael F. Perlis, Esq.
On Behalf Of NATIONAL UNION FIRE INSURANCE COMPANY OF PITTSBURGH, P. A.
Docket Date 2022-04-25
Type Motions Relating to Parties and Counsel
Subtype Motion to Appear Pro Hac Vice
Description Motion For Leave To Appear as Foreign Counsel ~ Megan Shea Harwick - AMENDED VERIFIED MOTION FOR ADMISSION TO APPEAR PRO HAC VICE PURSUANT TO FLORIDA RULE OF JUDICIAL ADMINISTRATION 2.510
On Behalf Of NATIONAL UNION FIRE INSURANCE COMPANY OF PITTSBURGH, P. A.
Docket Date 2022-04-27
Type Order
Subtype Order on Motion to Appear Pro Hac Vice
Description grant pro hac vice and $100 fee ~ Attorney Brewer's motion to appear as a foreign attorney is granted. All parties must serve sponsoring Florida attorney Fredrick H. L. McClure with all submissions when serving foreign attorney Laurel Brewer with documents.
Docket Date 2022-04-27
Type Misc. Events
Subtype Pro Hac Vice Fee Paid through Portal
Description Pro Hac Vice Fee Paid through Portal
On Behalf Of NATIONAL UNION FIRE INSURANCE COMPANY OF PITTSBURGH, P. A.
Docket Date 2022-04-13
Type Order
Subtype Order on Motion to Appear Pro Hac Vice
Description grant pro hac vice and $100 fee ~ Attorney Kozdrey's motion to appear as a foreign attorney is granted. All parties must serve sponsoring Florida attorney Stephanie Giagnorio with all submissions when serving foreign attorney Cheryl L. Kozdrey with documents.
Docket Date 2022-04-26
Type Order
Subtype Order on Motion to Appear Pro Hac Vice
Description grant pro hac vice and $100 fee ~ Attorney Eric M. Clarkson's motion to appear as a foreign attorney is granted. All parties must serve sponsoring Florida attorney Stephanie Giagnorio with all submissions when serving foreign attorney Clarkson with documents.
Docket Date 2022-04-26
Type Motions Relating to Parties and Counsel
Subtype Motion to Appear Pro Hac Vice
Description Motion For Leave To Appear as Foreign Counsel ~ JORDAN W. ZIOLKOWSKI - VERIFIED MOTION FOR ADMISSION TO APPEAR PRO HAC VICE PURSUANT TO FLORIDA RULE OF GENERAL PRACTICE AND JUDICIAL ADMINISTRATION 2.510
On Behalf Of NATIONAL UNION FIRE INSURANCE COMPANY OF PITTSBURGH, P. A.
Docket Date 2022-04-25
Type Order
Subtype Order on Motion to Appear Pro Hac Vice
Description Order Denying Appear Foreign Counsel ~ Attorney Joseph G. Finnerty III's verified motion for admission to appear pro hac vice is denied without prejudice to filing an amended motion that indicates in paragraph 13 whether the previous motion to appear was granted or denied. See Fla. R. Gen. Prac. & Jud. Admin. 2.510(b)(2).
Docket Date 2022-04-25
Type Misc. Events
Subtype Pro Hac Vice Fee Paid through Portal
Description Pro Hac Vice Fee Paid through Portal ~ Laurel D. Brewer
On Behalf Of NATIONAL UNION FIRE INSURANCE COMPANY OF PITTSBURGH, P. A.
Docket Date 2022-04-21
Type Order
Subtype Order on Motion to Appear Pro Hac Vice
Description Order Denying Appear Foreign Counsel ~ Attorney Leslie S. Ahari's verified motion for admission to appear pro hac vice is denied without prejudice to filing an amended motion that indicates in paragraph 12 whether the previous admission was granted or denied. See Fla. R. Gen. Prac. & Jud. Admin. 2.510(b)(2).
Docket Date 2022-04-20
Type Motions Relating to Parties and Counsel
Subtype Motion to Appear Pro Hac Vice
Description Motion For Leave To Appear as Foreign Counsel ~ Joseph G. Finnerty III - VERIFIED MOTION FOR ADMISSION TO APPEAR PRO HAC VICE PURSUANT TO FLORIDA RULE OF JUDICIAL ADMINISTRATION 2.510
On Behalf Of NATIONAL UNION FIRE INSURANCE COMPANY OF PITTSBURGH, P. A.
Docket Date 2022-04-13
Type Misc. Events
Subtype Pro Hac Vice Fee Paid through Portal
Description Pro Hac Vice Fee Paid through Portal
On Behalf Of SURGERY PARTNERS, INC.
Docket Date 2022-04-22
Type Motions Relating to Parties and Counsel
Subtype Motion to Appear Pro Hac Vice
Description Motion For Leave To Appear as Foreign Counsel ~ Manuel Mungia, Jr - VERIFIED MOTION FOR ADMISSION TO APPEAR PRO HAC VICE
On Behalf Of NATIONAL UNION FIRE INSURANCE COMPANY OF PITTSBURGH, P. A.
Docket Date 2022-04-22
Type Misc. Events
Subtype Pro Hac Vice Fee Paid through Portal
Description Pro Hac Vice Fee Paid through Portal ~ ERIC M. CLARKSON FEE OF $100.00 FOR VERIFIED MOTION FOR ADMISSIONS TO APPEAR PRO HAC VICE
On Behalf Of SURGERY PARTNERS, INC.
Docket Date 2022-04-13
Type Motions Relating to Parties and Counsel
Subtype Motion to Appear Pro Hac Vice
Description Motion For Leave To Appear as Foreign Counsel
On Behalf Of SURGERY PARTNERS, INC.
Docket Date 2022-04-19
Type Motions Relating to Parties and Counsel
Subtype Motion to Appear Pro Hac Vice
Description Motion For Leave To Appear as Foreign Counsel ~ Atty Leslie S. Ahari
On Behalf Of NATIONAL UNION FIRE INSURANCE COMPANY OF PITTSBURGH, P. A.
Docket Date 2022-04-19
Type Misc. Events
Subtype Pro Hac Vice Fee Paid through Portal
Description Pro Hac Vice Fee Paid through Portal
On Behalf Of NATIONAL UNION FIRE INSURANCE COMPANY OF PITTSBURGH, P. A.
Docket Date 2022-04-18
Type Order
Subtype Order on Motion to Appear Pro Hac Vice
Description grant pro hac vice and $100 fee ~ Attorney Jeremiah M. Welch's motion to appear as a foreign attorney is granted.All parties must serve sponsoring Florida attorney Stephanie Giagnorio with allsubmissions when serving foreign attorney Jeremiah M. Welch with documents.
Docket Date 2022-04-14
Type Misc. Events
Subtype Miscellaneous Trial Court Document
Description Miscellaneous Trial Court Document ~ DESIGNATION OF COURT REPORTER
On Behalf Of SURGERY PARTNERS, INC.
Docket Date 2022-04-12
Type Misc. Events
Subtype Pro Hac Vice Fee Paid through Portal
Description Pro Hac Vice Fee Paid through Portal
On Behalf Of SURGERY PARTNERS, INC.
Docket Date 2022-04-12
Type Motions Relating to Parties and Counsel
Subtype Motion to Appear Pro Hac Vice
Description Motion For Leave To Appear as Foreign Counsel
On Behalf Of SURGERY PARTNERS, INC.
Docket Date 2022-04-08
Type Order
Subtype Order
Description Miscellaneous Order ~ Within twenty days from the date of this order, Attorneys Jeremiah M. Welch,Chery L. Kozdrey, Joseph Finnerty III, Laurel Brewer, Megan Harwich, Michael Perlis,Richard Johnson, Darius N. Kandawalla, Jordan Watrous, Manual Mungia Jr., ChadSchreiber, Leslie Ahari, and Charles C. Lemley shall move to appear in this court prohac vice pursuant to Florida Rule of General Practice and Judicial Administration 2.510or they will be removed from this proceeding.
Docket Date 2022-04-07
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ CERTIFIED COPY OF NOA
On Behalf Of HILLSBOROUGH CLERK
Docket Date 2022-04-07
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2022-04-07
Type Order
Subtype Certify Notice of Appeal
Description Notice to be Certified
Docket Date 2022-04-07
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
CLERK OF THE CIRCUIT COURT, AND COMPTROLLER OF COLLIER COUNTY, FLORIDA VS ANDRE TYSON BRANDON, ET AL. 2D2021-1769 2021-06-17 Closed
Classification NOA Final - Circuit Criminal - Other
Court 2nd District Court of Appeal
Originating Court County Court for the Twentieth Judicial Circuit, Collier County
2016-CT-2401

Parties

Name CLERK OF THE CIRCUIT COURT, AND COMPTROLLER OF COLLIER COUNTY, FLORIDA
Role Appellant
Status Active
Representations THOMAS W. FRANCHINO, ESQ.
Name ANDRE TYSON BRANDON
Role Appellee
Status Active
Representations LISA HANLEY COLON, ESQ., Attorney General, Tampa, BRUCE S. REICH, ESQ.
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Name U.S. SPECIALTY INSURANCE COMPANY
Role Appellee
Status Active
Name HON. BLAKE ADAMS
Role Judge/Judicial Officer
Status Active
Name COLLIER CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-07-07
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
On Behalf Of CLERK OF THE CIRCUIT COURT, AND COMPTROLLER OF COLLIER COUNTY, FLORIDA
Docket Date 2021-06-22
Type Misc. Events
Subtype Miscellaneous Trial Court Document
Description Miscellaneous Trial Court Document ~ directions to clerk
On Behalf Of CLERK OF THE CIRCUIT COURT, AND COMPTROLLER OF COLLIER COUNTY, FLORIDA
Docket Date 2022-07-15
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2022-07-15
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2022-06-28
Type Order
Subtype Order on Motion for Rehearing
Description ORD-DENYING REHEARING ~ Appellee's motion for rehearing, rehearing en banc and/or certification is denied.
Docket Date 2022-06-03
Type Response
Subtype Response
Description RESPONSE ~ Appellant's Response to Motion For Rehearing / En Banc, Certification of Conflict
On Behalf Of CLERK OF THE CIRCUIT COURT, AND COMPTROLLER OF COLLIER COUNTY, FLORIDA
Docket Date 2022-05-26
Type Order
Subtype Order
Description Miscellaneous Order ~ Appellant, the Clerk of the Circuit Court and Comptroller of Collier County, Florida shall file a response within ten days of the date of this order to Appellee, US Specialty Insurance Company's Motion for Rehearing/Rehearing En Banc and/or Certification of Conflict.
Docket Date 2022-04-28
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion for Rehearing / Rehearing En Banc ~ AND/OR CERTIFICATION OF CONFLICT
On Behalf Of ANDRE TYSON BRANDON
Docket Date 2022-04-13
Type Disposition by Opinion
Subtype Reversed
Description Reversed - Authored Opinion
Docket Date 2022-01-25
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ Remote
Docket Date 2021-11-10
Type Order
Subtype Order Re: Video Oral Argument
Description OA Notice Video ~ This case is provisionally set for oral argument on TUESDAY, JANUARY 25, 2022, at 9:30 A.M., before: Judge Morris Silberman, Judge Anthony K. Black, Judge Andrea T. Smith. The oral argument will be conducted by video conference. The court calendars can be viewed on this court’s website at www.2dca.org. Counsel or parties are requested to sign in 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, 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.Within ten days from the date of this order, any attorney or party who will be presenting argument is requested to provide the Clerk of the Court with the email address where the video invitation should be sent and a telephone number. This information may be sent by email to 2dcaClerk@flcourts.org. The Clerk of the Court will provide each participant with connection instructions, including the opportunity for a test session, before the argument.
Docket Date 2021-10-28
Type Response
Subtype Objection
Description OBJECTION ~ Objection To Request That Oral Argument Be Conducted By Video
On Behalf Of CLERK OF THE CIRCUIT COURT, AND COMPTROLLER OF COLLIER COUNTY, FLORIDA
Docket Date 2021-10-26
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument ~ REQUEST FOR ORAL ARGUMENT TO BE CONDUCTED BY VIDEO
On Behalf Of ANDRE TYSON BRANDON
Docket Date 2021-10-21
Type Order
Subtype Order on Motion/Request for Oral Argument
Description Amended OA Request Permitted ~ A request for oral argument has been filed in this case. Within five days from the date of this order, any party may file a request that the argument be conducted by video. The manner of oral argument will be decided in the court's discretion. A video request must state the reason in support, and it must indicate that the requesting party has consulted opposing counsel and is authorized to represent that opposing counsel either has no objection or will file an objection. A party objecting to a request to conduct oral argument by video must file a response within five days after service of the request.
Docket Date 2021-10-21
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of CLERK OF THE CIRCUIT COURT, AND COMPTROLLER OF COLLIER COUNTY, FLORIDA
Docket Date 2021-10-21
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of CLERK OF THE CIRCUIT COURT, AND COMPTROLLER OF COLLIER COUNTY, FLORIDA
Docket Date 2021-09-27
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of ANDRE TYSON BRANDON
Docket Date 2021-08-27
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ NOTICE OF AGREED EXTENSION OF TIME//30 - AB (U.S. Specialty Ins.) DUE 9/27/21
On Behalf Of ANDRE TYSON BRANDON
Docket Date 2021-07-28
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of CLERK OF THE CIRCUIT COURT, AND COMPTROLLER OF COLLIER COUNTY, FLORIDA
Docket Date 2021-07-23
Type Record
Subtype Record on Appeal
Description Received Records ~ ADAMS - 118 PAGES
Docket Date 2021-07-12
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ NOTICE OF APPEARANCE ANDDESIGNATION OF EMAIL ADDRESS
On Behalf Of ANDRE TYSON BRANDON
Docket Date 2021-07-09
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of ANDRE TYSON BRANDON
Docket Date 2021-06-18
Type Order
Subtype Order on Filing Fee
Description fee - criminal; atty ~ This appeal has been filed without a filing fee required by section 35.22(2)(a), Florida Statutes.If the attorney for appellant has not already done so, they shall forward to this court the required $300.00 filing fee or, if applicable, an order of the lower tribunal or a certificate of indigency from the clerk finding appellant insolvent within twenty days from the date of this order.If this court does not receive any of the above within the prescribed time, this appeal may be subject to dismissal without further notice and appellant's counsel may risk sanctions if this directive is ignored.
Docket Date 2021-06-18
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2021-06-17
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2021-06-17
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ W/ORDER APPEALED
On Behalf Of CLERK OF THE CIRCUIT COURT, AND COMPTROLLER OF COLLIER COUNTY, FLORIDA

Documents

Name Date
ANNUAL REPORT 2024-04-05
ANNUAL REPORT 2023-03-03
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2020-05-30
ANNUAL REPORT 2019-03-27
ANNUAL REPORT 2018-04-04
ANNUAL REPORT 2017-04-06
ANNUAL REPORT 2016-06-29
ANNUAL REPORT 2015-05-01

Date of last update: 01 Apr 2025

Sources: Florida Department of State