Entity Name: | TRSTE, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
TRSTE, LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations. |
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: | 23 Jul 2004 (21 years ago) |
Last Event: | LC CAN STMNT OF AUTHORITY |
Event Date Filed: | 26 Sep 2022 (3 years ago) |
Document Number: | L04000054668 |
FEI/EIN Number |
202443217
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1901 WEST COLONIAL DRIVE, First Floor, ORLANDO, FL, 32804, US |
Mail Address: | PO Box 547945, ORLANDO, FL, 32854, US |
ZIP code: | 32804 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
L.T.S.C., LLC | Agent | - |
RICHARDSON PHILIP W | Manager | 1901 WEST COLONIAL DRIVE, ORLANDO, FL, 32804 |
Helbig Haley | Manager | 1901 WEST COLONIAL DRIVE, ORLANDO, FL, 32804 |
Adams Vanessa | Manager | 1901 WEST COLONIAL DRIVE, ORLANDO, FL, 32804 |
SEAGLE JOSEPH E | Manager | 1901 WEST COLONIAL DRIVE, ORLANDO, FL, 32804 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G23000057500 | MYLANDTRUSTEE.COM | ACTIVE | 2023-05-05 | 2028-12-31 | - | 1901 W COLONIAL DRIVE, ORLANDO, FL, 32804 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2024-01-26 | 1901 WEST COLONIAL DRIVE, First Floor, ORLANDO, FL 32804 | - |
CHANGE OF PRINCIPAL ADDRESS | 2024-01-26 | 1901 WEST COLONIAL DRIVE, First Floor, ORLANDO, FL 32804 | - |
REGISTERED AGENT NAME CHANGED | 2024-01-26 | L.T.S.C., LLC | - |
CHANGE OF MAILING ADDRESS | 2023-06-07 | 1901 WEST COLONIAL DRIVE, First Floor, ORLANDO, FL 32804 | - |
LC CAN STMNT OF AUTHORITY | 2022-09-26 | - | - |
LC STMNT OF AUTHORITY | 2022-05-20 | - | - |
LC AMENDMENT | 2021-09-16 | - | - |
LC AMENDMENT | 2020-09-08 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J07900017316 | LAPSED | 07-CA-240-15-K | CIR CRT CIV DIV SANFORD FL | 2007-09-11 | 2012-11-13 | $61884.31 | SAMUEL VASQUEZ, 140 ARCHERS POINT, LONGWOOD, FL 32779 |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Trste, LLC as Trustee of the Seminole County Summit Ridge 404 106 Land Trust, Appellant(s) v. U.S. Bank, National Association, Not in Its Official Capacity But Soley As Trustee for RMAC Trust, Series 2016-CTT, Residences at Sabal Point, LLC, Sabal Point Commercial Property Association, In., Sharon R. Stein and Residences at Sabal Point Condominium Association, Inc., Appellee(s). | 5D2023-2177 | 2023-06-28 | Open | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | Seminole County Summit Ridge |
Role | Appellant |
Status | Active |
Name | TRSTE, LLC |
Role | Appellant |
Status | Active |
Representations | John M Iriye |
Name | RESIDENCES AT SABAL POINT CONDOMINIUM ASSOCIATION, INC. |
Role | Appellee |
Status | Active |
Name | Sharon R. Stein |
Role | Appellee |
Status | Active |
Name | RESIDENCES AT SABAL POINT, LLC |
Role | Appellee |
Status | Active |
Name | Hon. Christopher Sprysenski |
Role | Judge/Judicial Officer |
Status | Active |
Name | Clerk Seminole |
Role | Lower Tribunal Clerk |
Status | Active |
Name | U.S. BANK NATIONAL ASSOCIATION |
Role | Appellee |
Status | Active |
Representations | Adam Diaz, J. Leonard Fleet, Kathleen Achille, Roy A. Diaz |
Docket Entries
Docket Date | 2023-10-23 |
Type | Record |
Subtype | Supplemental Record |
Description | Supplemental Records ~ 43 PAGES |
On Behalf Of | Clerk Seminole |
Docket Date | 2024-04-24 |
Type | Brief |
Subtype | Reply Brief |
Description | Reply Brief |
On Behalf Of | Trste, LLC |
Docket Date | 2024-03-11 |
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 | Trste, LLC |
Docket Date | 2024-03-11 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Serve Reply Brief |
Description | Order Grant EOT Reply Brief ~ MOT GRANTED; RB BY 4/22/24 |
Docket Date | 2024-02-20 |
Type | Brief |
Subtype | Answer Brief |
Description | Appellee's Answer Brief |
On Behalf Of | U.S. Bank, National Association |
Docket Date | 2024-02-01 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time - Answer Brief |
Description | Notice of Agreed Extension - Answer Brief ~ TO 2/21 |
On Behalf Of | U.S. Bank, National Association |
Docket Date | 2023-12-28 |
Type | Order |
Subtype | Order Striking Filing |
Description | ORD-Strike for Non-Service on Client ~ COUNSEL FOR AE W/IN 5 DYS FILE AMENDED NTC AGREED EOT |
Docket Date | 2023-12-28 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time - Answer Brief |
Description | Notice of Agreed Extension - Answer Brief ~ TO 2/1 - AMENDED |
On Behalf Of | U.S. Bank, National Association |
Docket Date | 2023-12-27 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time - Answer Brief |
Description | Notice of Agreed Extension - Answer Brief ~ STRICKEN PER 12/28 ORDER |
On Behalf Of | U.S. Bank, National Association |
Docket Date | 2023-12-13 |
Type | Order |
Subtype | Order on Motion To Dismiss |
Description | ORD-Denying Motion to Dismiss ~ ANSWER BRF BY 1/2 |
Docket Date | 2023-12-07 |
Type | Response |
Subtype | Objection |
Description | OBJECTION ~ RESPONSE PER 11/27 ORDER |
On Behalf Of | Trste, LLC |
Docket Date | 2023-11-27 |
Type | Order |
Subtype | Order to File Response |
Description | ORD-To File Response ~ AA W/IN 10 DYS FILE RESPONSE TO MOT DISMISS; AE MOT CLARIFICATION DENIED W/OUT PREJUDICE... |
Docket Date | 2023-11-22 |
Type | Motions Other |
Subtype | Miscellaneous Motion |
Description | Miscellaneous Motion ~ FOR CLARIFICATIONOF BRIEFING DEADLINE |
On Behalf Of | U.S. Bank, National Association |
Docket Date | 2023-10-31 |
Type | Brief |
Subtype | Initial Brief |
Description | Initial Brief on Merits |
On Behalf Of | Trste, LLC |
Docket Date | 2023-10-02 |
Type | Motions Relating to Records |
Subtype | Motion to Supplement Record & EOT/Toll Briefing |
Description | Motion Supplemental Record & Eot For Brief |
On Behalf Of | Trste, LLC |
Docket Date | 2023-07-20 |
Type | Misc. Events |
Subtype | Case Filing Fee Paid through Portal |
Description | CASE FILING FEE PAID THROUGH PORTAL |
On Behalf Of | Trste, LLC |
Docket Date | 2023-07-19 |
Type | Order |
Subtype | Order to Show Cause |
Description | Order to Show Cause - Filing Fee ~ W/I 10 DAYS |
Docket Date | 2023-07-14 |
Type | Notice |
Subtype | Notice |
Description | Notice ~ OF NON-REPRESENTATION OF APPELLEE |
On Behalf Of | U.S. Bank, National Association |
Docket Date | 2023-07-10 |
Type | Mediation |
Subtype | Confidential Statement |
Description | Confidential Statement ~ AA John M. Iriye 129674 |
On Behalf Of | Trste, LLC |
Docket Date | 2023-07-07 |
Type | Mediation |
Subtype | Mediation Questionnaire |
Description | Mediation Questionnaire ~ AE Adam Diaz 0098379 |
On Behalf Of | U.S. Bank, National Association |
Docket Date | 2023-07-05 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | U.S. Bank, National Association |
Docket Date | 2023-06-30 |
Type | Notice |
Subtype | Notice |
Description | Notice ~ OF NON-REPRESENTATION FOR SABAL POINT |
On Behalf Of | U.S. Bank, National Association |
Docket Date | 2023-06-28 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed ~ FILED BELOW 6/27/23 |
On Behalf Of | Trste, LLC |
Docket Date | 2023-06-28 |
Type | Order |
Subtype | Order on Filing Fee |
Description | Order to pay filing fee - Civil appeal (300) |
Docket Date | 2023-06-28 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgement Letter 1 |
Docket Date | 2023-06-28 |
Type | Misc. Events |
Subtype | Fee Status |
Description | FP:Fee Paid Through Portal |
Docket Date | 2023-07-21 |
Type | Order |
Subtype | Order Discharging Show Cause Order |
Description | ORD-Discharging Show Cause ~ 7/19 ORDER IS DISCHARGED |
Docket Date | 2024-05-30 |
Type | Notice |
Subtype | Notice |
Description | Notice of Panel Assignment |
View | View File |
Docket Date | 2023-10-03 |
Type | Order |
Subtype | Order on Motion to Supplement Record & EOT/Toll Briefing |
Description | Order Grant Suppl. ROA & EOT for Brief ~ SROA BY 10/23 AND IB BY 10/30 |
Docket Date | 2023-08-14 |
Type | Record |
Subtype | Record on Appeal |
Description | Received Records ~ 1030 PAGES |
On Behalf Of | Clerk Seminole |
Docket Date | 2023-07-31 |
Type | Order |
Subtype | Order Declining Referral to Mediation |
Description | ORD- Declining Referral to Mediation |
Docket Date | 2023-07-27 |
Type | Notice |
Subtype | Notice of Change of Address |
Description | Notice of Change of Address |
On Behalf Of | Trste, LLC |
Classification | NOA Final - County Civil - Landlord/Tenant/Eviction (Residential) |
Court | 5th District Court of Appeal |
Originating Court |
Circuit Court for the Ninth Judicial Circuit, Orange County 2020-CV-000053-A-O County Court for the Ninth Judicial Circuit, Orange County 2020-CC-010309-O |
Parties
Name | Oseany J. Gonzalez |
Role | Appellant |
Status | Active |
Name | TRSTE, LLC |
Role | Appellee |
Status | Active |
Representations | Joseph E. Seagle |
Name | Luis Alberto Plaza, Jr. |
Role | Appellee |
Status | Active |
Name | PATRICIA PLAZA, INC. |
Role | Appellee |
Status | Active |
Name | Hon. Gisela Laurent |
Role | Judge/Judicial Officer |
Status | Active |
Name | Orange Cty Circuit Ct Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2021-03-08 |
Type | Record |
Subtype | Returned Records |
Description | Returned Records ~ NO RECORD E-FILED |
Docket Date | 2021-03-08 |
Type | Mandate |
Subtype | Notice Memorandum |
Description | Notice Memorandum |
Docket Date | 2021-02-15 |
Type | Disposition |
Subtype | Dismissed |
Description | Dismissed - Order by Clerk |
Docket Date | 2021-02-15 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | Dism. Filing Fee ~ NO RESPONSE TO 2/10 ORDER IS REQUIRED |
Docket Date | 2021-02-10 |
Type | Order |
Subtype | Order to Show Cause |
Description | Order - Show Cause for failure to file amended NOA ~ W/IN 15 DAYS |
Docket Date | 2021-01-27 |
Type | Notice |
Subtype | Notice |
Description | Notice ~ INABILITY TO COMPLETE ROA |
On Behalf Of | Orange Cty Circuit Ct Clerk |
Docket Date | 2021-01-20 |
Type | Order |
Subtype | Amended/Additional Filing(s) Needed |
Description | ORD-AA to File Amended NOA ~ W/IN 15 DAYS |
Docket Date | 2021-01-19 |
Type | Record |
Subtype | Record on Appeal |
Description | Received Records ~ CIRCUIT RECORD ON APPEAL |
On Behalf Of | Orange Cty Circuit Ct Clerk |
Docket Date | 2021-01-19 |
Type | Order |
Subtype | Order on Filing Fee |
Description | Order to pay filing fee - Civil appeal (300) |
Docket Date | 2021-01-19 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgement Letter 1 |
Docket Date | 2021-01-19 |
Type | Misc. Events |
Subtype | Miscellaneous Docket Entry |
Description | Miscellaneous Docket Entry ~ APPEAL TRANSFER FORM AND PROGRESS DOCKET |
On Behalf Of | Orange Cty Circuit Ct Clerk |
Docket Date | 2021-01-19 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed ~ FILED BELOW 12/2/2020 |
On Behalf Of | Oseany J. Gonzalez |
Classification | NOA Non Final - Circuit Civil - Other |
Court | 5th District Court of Appeal |
Originating Court |
Circuit Court for the Seventh Judicial Circuit, Volusia County 2018-11455-CIDL |
Parties
Name | Volusia County Sabal Springs 352 Land Trust |
Role | Appellant |
Status | Active |
Name | TRSTE, LLC |
Role | Appellant |
Status | Active |
Representations | John M. Iriye |
Name | Wells Fargo Bank, National Association |
Role | Appellee |
Status | Active |
Representations | Tabitha S. Etlinger, Jason Joseph, Amina Monique McNeil |
Name | Ditech Financial, LLC F/K/A Green Tree Servicing, LLC |
Role | Appellee |
Status | Active |
Name | Wachavia Bank, N.A. |
Role | Appellee |
Status | Active |
Name | Hon. Randell H. Rowe, III |
Role | Judge/Judicial Officer |
Status | Active |
Name | Volusia Cty Circuit Crt Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2020-12-30 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ TO 12/22 |
On Behalf Of | Trste, LLC |
Docket Date | 2020-12-22 |
Type | Order |
Subtype | Show Cause |
Description | Show Cause Lack of Prosecution, Record-on-Appeal ~ W/I 10 DAYS; W/DRWN PER 12/31 ORDER |
Docket Date | 2020-11-04 |
Type | Brief |
Subtype | Amicus Curiae Brief |
Description | Amicus Curiae Brief ~ FOR AMICUS- U.S. BANK TRUST, N.A. |
On Behalf Of | Wells Fargo Bank, National Association |
Docket Date | 2020-12-31 |
Type | Order |
Subtype | Order |
Description | Miscellaneous Order ~ 12/22 ORDER W/DRWN |
Docket Date | 2021-07-12 |
Type | Mandate |
Subtype | Mandate |
Description | Mandate |
Docket Date | 2021-07-12 |
Type | Record |
Subtype | Returned Records |
Description | Returned Records ~ NO RECORD E-FILED |
Docket Date | 2021-06-23 |
Type | Order |
Subtype | Order on Motion for Rehearing and Rehearing En Banc |
Description | Order Deny Motion for Rehearing / Rehearing En Banc |
Docket Date | 2021-06-08 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ TO MOT FOR REH, ETC. |
On Behalf Of | Wells Fargo Bank, National Association |
Docket Date | 2021-05-24 |
Type | Post-Disposition Motions |
Subtype | Motion for Rehearing |
Description | Motion for Rehearing / Rehearing En Banc ~ AND ALTERNATIVE MOT FOR WRITTEN OPINION |
On Behalf Of | Trste, LLC |
Docket Date | 2021-05-13 |
Type | Order |
Subtype | Order on Motion for Extension of Time |
Description | Order Grant EOT ~ AA FILE POST OPINION MOTIONS BY 5/24 |
Docket Date | 2021-05-11 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time |
Description | Motion for Extension of Time ~ TO SERVE POST OPINION MOTIONS |
On Behalf Of | Trste, LLC |
Docket Date | 2021-04-27 |
Type | Disposition by Opinion |
Subtype | Affirmed |
Description | Affirmed - Per Curiam Affirmed ~ CIT OP |
Docket Date | 2021-04-08 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ TO AMICUS BRIEF |
On Behalf Of | Trste, LLC |
Docket Date | 2021-03-29 |
Type | Order |
Subtype | Order on Motion for Extension of Time to File Response |
Description | Order Grant EOT to file Response to Ct. Order ~ RESPONSE BY 4/9 |
Docket Date | 2021-03-25 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to File Response |
Description | Motion for Extension of Time to File Response ~ FOR EOT TO FILE RESPONSE TO AMICUS BRIEF |
On Behalf Of | Trste, LLC |
Docket Date | 2021-03-05 |
Type | Disposition by Order |
Subtype | Granted in Part/Denied in Part |
Description | ORDER - GRANT IN PART/DENY IN PART ~ AA FILE RESP W/I 20 DYS TO AMICUS BRF |
Docket Date | 2021-03-04 |
Type | Motions Other |
Subtype | Miscellaneous Motion |
Description | Miscellaneous Motion ~ TO DETERMINE CONFESSION OF ALLEGATIONS AND ERROR AND FOR LEAVE TO FILE RESPONSE TO AMICUS BRIEF |
On Behalf Of | Trste, LLC |
Docket Date | 2020-11-03 |
Type | Disposition by Order |
Subtype | Granted in Part/Denied in Part |
Description | ORDER - GRANT IN PART/DENY IN PART ~ U.S. BANK TRUST, N.A., SHALL SERVE THE AMICUS CURIAE BRIEF WITHIN TEN (10) DAYS OF THE SERVICE OF THE ANSWER BRIEF; 10/26 MOTION DENIED AS TO INTERVENTION AND GRANTED AS TO LEAVE FOR AN AMICUS BRIEF. |
Docket Date | 2020-10-27 |
Type | Notice |
Subtype | Notice of Filing |
Description | Notice of Filing ~ JT STIP |
On Behalf Of | Trste, LLC |
Docket Date | 2020-10-27 |
Type | Motions Other |
Subtype | Motion/Notice Voluntary Dismissal |
Description | Notice of Voluntary Dismissal ~ JT STIP FOR DISMISSAL |
On Behalf Of | Trste, LLC |
Docket Date | 2020-10-27 |
Type | Order |
Subtype | Order |
Description | Miscellaneous Order ~ AMEND NOTICE VOL DISM W/IN 10 DAYS |
Docket Date | 2020-10-26 |
Type | Motions Relating to Parties and Counsel |
Subtype | Motion For Leave To Intervene |
Description | Motion For Leave To Intervene ~ FOR LEAVE TO INTERVENE AS AE AND FILE AB AND ALTERNATIVE MOT FOR LEAVE TO FILE BRIEF AS AMICUS CURIAE |
On Behalf Of | Wells Fargo Bank, National Association |
Docket Date | 2020-10-26 |
Type | Record |
Subtype | Appendix |
Description | Appendix ~ TO MOT TO INTERVENE |
On Behalf Of | Wells Fargo Bank, National Association |
Docket Date | 2020-10-20 |
Type | Order |
Subtype | Order on Miscellaneous Motion |
Description | Deny Miscellaneous Motion |
Docket Date | 2020-10-19 |
Type | Order |
Subtype | Order |
Description | Miscellaneous Order ~ AMEND NOTICE W/IN 10 DAYS |
Docket Date | 2020-10-16 |
Type | Notice |
Subtype | Notice |
Description | Notice ~ JT STIP FOR DISMISSAL WITHOUT PREJUDICE OF ALL CLAIMS FOR MONETARY RELIEF BY AA, TRSTE LLC, AGAINST AE, DITECH FINANCIAL LLC |
On Behalf Of | Wells Fargo Bank, National Association |
Docket Date | 2020-10-15 |
Type | Motions Other |
Subtype | Miscellaneous Motion |
Description | Miscellaneous Motion ~ TO ACCEPT AB OF NON-PARTY AE, US BANK TRUST, N.A., AS TRUSTEE FOR LSF10 MASTER PARTICIPATION TRUST |
On Behalf Of | Wells Fargo Bank, National Association |
Docket Date | 2020-09-15 |
Type | Brief |
Subtype | Appendix |
Description | Appendix for Initial Brief |
On Behalf Of | Trste, LLC |
Docket Date | 2020-09-01 |
Type | Response |
Subtype | Objection |
Description | OBJECTION ~ TO RESPONSE TO ORDER TO SHOW CAUSE |
On Behalf Of | Wells Fargo Bank, National Association |
Docket Date | 2020-09-01 |
Type | Order |
Subtype | Order Discharging Show Cause Order |
Description | ORD-Discharging Show Cause ~ INITIAL BRF AND APPX BY 9/15; REQUEST TO RE-DESIGNATE APPEAL IS GRANTED; 8/11 OTSC IS DISCHARGED |
Docket Date | 2020-09-01 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | Wells Fargo Bank, National Association |
Docket Date | 2020-08-25 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ PER 9/20 ORDER |
On Behalf Of | Wells Fargo Bank, National Association |
Docket Date | 2020-08-20 |
Type | Order |
Subtype | Order to File Response |
Description | ORD-To File Response ~ AE W/IN 10 DAYS |
Docket Date | 2020-08-20 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ TO 8/11 OTSC AND REQUEST TO REDESIGNATE APPEAL |
On Behalf Of | Trste, LLC |
Docket Date | 2020-08-11 |
Type | Order |
Subtype | Show Cause |
Description | Show Cause Lack of Prosecution, Initial Brief/Apdx ~ W/IN 10 DAYS; DISCHARGED PER 9/1 ORDER |
Docket Date | 2020-07-28 |
Type | Misc. Events |
Subtype | Fee Status |
Description | A3:Paid In Full - $300 |
Docket Date | 2020-07-28 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed ~ FILED BELOW 07/24/2020 |
On Behalf Of | Trste, LLC |
Docket Date | 2020-07-28 |
Type | Order |
Subtype | Order on Filing Fee |
Description | Order to pay filing fee - Civil appeal (300) |
Docket Date | 2020-07-28 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgement Letter 1 |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-06 |
ANNUAL REPORT | 2024-01-26 |
ANNUAL REPORT | 2023-03-17 |
CORLCCAUTH | 2022-09-26 |
CORLCAUTH | 2022-05-20 |
ANNUAL REPORT | 2022-04-22 |
LC Amendment | 2021-09-16 |
ANNUAL REPORT | 2021-04-16 |
LC Amendment | 2020-09-08 |
ANNUAL REPORT | 2020-04-13 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State