Entity Name: | TRUSTBIZ LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Company |
Status: | Inactive |
Date Filed: | 21 Feb 2014 (11 years ago) |
Date of dissolution: | 27 Sep 2019 (5 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2019 (5 years ago) |
Document Number: | L14000030428 |
FEI/EIN Number | 30-0810301 |
Address: | 14920 N 19th St, Lutz, FL 33549 |
Mail Address: | 14920 N 19th St, Lutz, FL 33549 |
ZIP code: | 33549 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
D'Amato, Craig | Agent | 14920 N 19th St, Lutz, FL 33549 |
Name | Role | Address |
---|---|---|
D'Amato, Craig | Manager | 14920 N 19th St, Lutz, FL 33549 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2018-04-16 | 14920 N 19th St, Lutz, FL 33549 | No data |
CHANGE OF MAILING ADDRESS | 2018-04-16 | 14920 N 19th St, Lutz, FL 33549 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2018-04-16 | 14920 N 19th St, Lutz, FL 33549 | No data |
REGISTERED AGENT NAME CHANGED | 2017-04-25 | D'Amato, Craig | No data |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
TRUSTBIZ, LLC, UNDER THE 16-560 LAND TRUST VS U. S. BANK NATIONAL ASSOCIATION, NOT IN IT'S INDIVIDUAL CAPACITY BUT SOLEY AS TRUSTEE FOR THE RMAC TRUST, SERIES 2016-CTT | 2D2021-1427 | 2021-05-17 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | TRUSTBIZ LLC |
Role | Appellant |
Status | Active |
Representations | MATTHEW D. WOLF, ESQ. |
Name | U.S. BANK NATIONAL ASSOCIATION |
Role | Appellee |
Status | Active |
Representations | JOHN F. RUDY, I I I, ESQ., KASS SHULER, P. A., Glausier Knight Jones, PLLC, Richard Slaughter Mc Iver, ESQ., RYAN C. TORRENS, ESQ. |
Name | HON. EMMETT LAMAR BATTLES |
Role | Judge/Judicial Officer |
Status | Active |
Name | HILLSBOROUGH CLERK |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2021-12-07 |
Type | Misc. Events |
Subtype | West Publishing |
Description | West Publishing |
Docket Date | 2021-12-07 |
Type | Mandate |
Subtype | Mandate |
Description | Mandate |
Docket Date | 2021-11-19 |
Type | Disposition by Opinion |
Subtype | Affirmed |
Description | Affirmed - Per Curiam Affirmed |
Docket Date | 2021-11-09 |
Type | Misc. Events |
Subtype | Oral Argument Date Set |
Description | Oral Argument Date Set ~ Remote |
Docket Date | 2021-11-01 |
Type | Notice |
Subtype | Notice of Supplemental Authority |
Description | Notice of Supplemental Authority ~ NOTICE OF SUPPLEMENTAL AUTHORITY |
On Behalf Of | U. S. BANK NATIONAL ASSOCIATION |
Docket Date | 2021-09-15 |
Type | Order |
Subtype | Order Re: Video Oral Argument |
Description | OA Notice Video ~ This case is provisionally set for oral argument on TUESDAY, NOVEMBER 09, 2021, at 11:00 A.M., before: Judge Stevan T. Northcutt, Judge Morris Silberman, Judge Matthew C. Lucas. 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 | 2021-08-20 |
Type | Motions Relating to Oral Argument |
Subtype | Motion/Request for Oral Argument |
Description | Request for Oral Argument ~ APPELLEE'S REQUEST THAT ANY ORAL ARGUMENT BE CONDUCTED BY VIDEO CONFERENCE |
On Behalf Of | U. S. BANK NATIONAL ASSOCIATION |
Docket Date | 2021-08-19 |
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 | 2021-08-18 |
Type | Motions Relating to Oral Argument |
Subtype | Motion/Request for Oral Argument |
Description | Request for Oral Argument |
On Behalf Of | TRUSTBIZ, LLC |
Docket Date | 2021-08-16 |
Type | Brief |
Subtype | Reply Brief |
Description | Appellant Reply Brief |
On Behalf Of | TRUSTBIZ, LLC |
Docket Date | 2021-08-12 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Serve Reply Brief |
Description | ORDER GRANTING APPELLANT'S REPLY BRIEF ~ Appellant's motion for extension of time is granted, and the reply brief shall beserved within five days from the date of this order. |
Docket Date | 2021-08-11 |
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 | TRUSTBIZ, LLC |
Docket Date | 2021-07-09 |
Type | Brief |
Subtype | Answer Brief |
Description | Appellee Answer Brief |
On Behalf Of | U. S. BANK NATIONAL ASSOCIATION |
Docket Date | 2021-07-07 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Serve Answer Brief |
Description | ORDER GRANTING EOT FOR ANSWER BRIEF ~ Appellee's motion for extension of time is granted, and the answer brief shallbe served within seven days from the date of this order. |
Docket Date | 2021-07-06 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to Serve Answer Brief |
Description | Mot. for Extension of time to file Answer Brief ~ APPELLEE'S FIRST MOTION FOREXTENSION OF TIME TO FILE ANSWER BRIEF |
On Behalf Of | U. S. BANK NATIONAL ASSOCIATION |
Docket Date | 2021-07-06 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time |
Description | Stipulation for Extension of Time ~ NOTICE OF AGREED EXTENSION OF TIME TO FILE ANSWER BRIEF |
On Behalf Of | U. S. BANK NATIONAL ASSOCIATION |
Docket Date | 2021-07-06 |
Type | Order |
Subtype | Order Striking Stipulation for Extension |
Description | strike stipulation for extension of time ~ The stipulation for extension of time submitted by Richard Slaughter McIver on July 6, 2021, is stricken. This court's Administrative Order 2013-1 does not apply to nonfinal appeals. |
Docket Date | 2021-06-18 |
Type | Record |
Subtype | Appendix to Initial Brief |
Description | Appendix for Initial Brief ~ CORRECTED |
On Behalf Of | TRUSTBIZ, LLC |
Docket Date | 2021-06-09 |
Type | Order |
Subtype | Order |
Description | Miscellaneous Order ~ The appendix to the initial brief is not text searchable as required by Florida Rule of Appellate Procedure 9.220(c). Appellant shall file a corrected appendix within ten days from the date of this order. |
Docket Date | 2021-06-03 |
Type | Brief |
Subtype | Initial Brief |
Description | Initial Appellant Brief on Merits |
On Behalf Of | TRUSTBIZ, LLC |
Docket Date | 2021-06-03 |
Type | Record |
Subtype | Appendix to Initial Brief |
Description | Appendix for Initial Brief ~ NOT TEXT SEARCHABLE |
On Behalf Of | TRUSTBIZ, LLC |
Docket Date | 2021-06-02 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Serve Initial Brief |
Description | ORDER GRANTING EOT FOR INITIAL BRIEF ~ Appellant's motion for extension of time is granted, and the initial brief shall be served by June 4, 2021. |
Docket Date | 2021-05-28 |
Type | Misc. Events |
Subtype | Case Filing Fee Paid through Portal |
Description | Case Filing Fee Paid through Portal |
On Behalf Of | TRUSTBIZ, LLC |
Docket Date | 2021-05-28 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to Serve Initial Brief |
Description | Mot. for Extension of time to file Initial Brief ~ MOTION FOR EXTENSION OF TIME TO FILE INITIAL BRIEF |
On Behalf Of | TRUSTBIZ, LLC |
Docket Date | 2021-05-28 |
Type | Order |
Subtype | Order on Miscellaneous Motion |
Description | deny motion until fee satisfied ~ Appellant's motion for extension of time to file initial brief is denied without prejudice to resubmit it following satisfaction of this court's fee order of May 18, 2021. |
Docket Date | 2021-05-27 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to Serve Initial Brief |
Description | Mot. for Extension of time to file Initial Brief ~ MOTION FOR EXTENSION OF TIME TO FILE INITIAL BRIEF |
On Behalf Of | TRUSTBIZ, LLC |
Docket Date | 2021-05-20 |
Type | Misc. Events |
Subtype | Certificate |
Description | Certificate ~ AMENDED CERTIFICATE OF SERVICE |
On Behalf Of | TRUSTBIZ, LLC |
Docket Date | 2021-05-19 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | U. S. BANK NATIONAL ASSOCIATION |
Docket Date | 2021-05-18 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter 1 |
Docket Date | 2021-05-18 |
Type | Order |
Subtype | Order on Filing Fee |
Description | fee - civil; atty |
Docket Date | 2021-05-17 |
Type | Misc. Events |
Subtype | Fee Status |
Description | FP:Fee Paid Through Portal |
Docket Date | 2021-05-17 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed ~ WITH ORDER |
On Behalf Of | TRUSTBIZ, LLC |
Classification | NOA Final - Circuit Civil - Foreclosure |
Court | 2nd District Court of Appeal |
Originating Court |
Circuit Court for the Sixth Judicial Circuit, Pinellas County 2016CA000968XXCICI |
Parties
Name | TRUSTBIZ LLC |
Role | Appellant |
Status | Active |
Representations | MATTHEW D. WOLF, ESQ. |
Name | CYNTHIA MCEUEN |
Role | Appellee |
Status | Active |
Name | NATIONSTAR MORTGAGE LLC |
Role | Appellee |
Status | Active |
Representations | ROBERTSON, ANSHUTZ & SCHNEID, P. L., WILLIAM L. NORIEGA, ESQ., ROD B. NEUMAN, ESQ., DAVID Y. ROSENBERG, ESQ. |
Name | CHAMPION MORTGAGE COMPANY |
Role | Appellee |
Status | Active |
Name | HONORABLE THOMAS H. MINKOFF |
Role | Judge/Judicial Officer |
Status | Active |
Name | PINELLAS CLERK |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2021-09-02 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | ORDER GRANTING VOLUNTARY DISMISSAL ~ Pursuant to the notice of voluntary dismissal filed herein, this appeal is dismissed. |
Docket Date | 2021-09-02 |
Type | Misc. Events |
Subtype | Case Closed |
Description | Case Closed |
Docket Date | 2021-09-02 |
Type | Disposition |
Subtype | Dismissed |
Description | Dismissed - Order by Clerk |
Docket Date | 2021-09-01 |
Type | Motions Other |
Subtype | Motion/Notice Voluntary Dismissal |
Description | Notice of Voluntary Dismissal |
On Behalf Of | TRUSTBIZ LLC |
Docket Date | 2021-08-26 |
Type | Order |
Subtype | Order |
Description | Miscellaneous Order ~ In accordance with this court's order dated June 3, 2021, and in light of the trial court's vacating the order on review, appellant shall serve and file a notice of voluntary dismissal within 10 days from the date of this order. |
Docket Date | 2021-08-25 |
Type | Order |
Subtype | Order on Motion To Withdraw as Counsel |
Description | ORDER GRANTING TO WITHDRAW AS COUNSEL ~ The motion to withdraw as co-counsel for appellee Nationstar Mortgage, LLC, d/b/a Champion Mortgage Company is granted. Attorneys Sara F. Holladay-Tobias, Emily Y. Rottmann, Kathleen D. Kilbride, and the law firm of McGuireWoods LLP are relieved of further responsibility in this appeal. Co-counsel attorney David Rosenberg and the law firm of Anschutz, Schneid, Crane & Partners, PLLC remain as counsel for appellee. |
Docket Date | 2021-08-24 |
Type | Misc. Events |
Subtype | Status Report |
Description | Status Report |
On Behalf Of | NATIONSTAR MORTGAGE LLC |
Docket Date | 2021-08-16 |
Type | Motions Other |
Subtype | Miscellaneous Motion |
Description | Miscellaneous Motion ~ APPELLEE'S MOTION FOR WITHDRAWAL OF CO-COUNSEL OF RECORD |
On Behalf Of | NATIONSTAR MORTGAGE LLC |
Docket Date | 2021-08-12 |
Type | Order |
Subtype | Order on Motion for Extension of Time |
Description | Grant EOT (general)-74c ~ Upon consideration of appellee Nationstar Mortgage, LLC's status report and motion for extension of time, relinquishment of jurisdiction is extended for an additional 30 days from the date of this order. |
Docket Date | 2021-08-06 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time |
Description | Motion for Extension of Time ~ STATUS REPORT AND UNOPPOSED MOTION FOR EXTENSION OF RELINQUISHMENT PERIOD |
On Behalf Of | NATIONSTAR MORTGAGE LLC |
Docket Date | 2021-08-06 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | NATIONSTAR MORTGAGE LLC |
Docket Date | 2021-07-22 |
Type | Order |
Subtype | Order to File Status Report |
Description | status report within * days ~ Within 15 days from the date of this order, appellee shall update this court on the status of the proceeding in the trial court upon relinquishment of jurisdiction. |
Docket Date | 2021-06-03 |
Type | Order |
Subtype | Order on Motion to Relinquish Jurisdiction |
Description | ORDER GRANTING RELINQUISH JURISDICTION ~ The appellee's confession of error is treated as a motion to relinquish jurisdiction to the trial court. The motion to relinquish is granted to the extent that jurisdiction is hereby relinquished to the trial court for 45 days for the court to consider vacating the In Rem Final Judgment of Foreclosure. Within 45 days from the date of this order, the appropriate party shall accomplish one of the following courses of action: (1) If the trial court vacates the judgment, the appellant shall file a copy of the order vacating and a notice of voluntary dismissal; (2) If the trial court declines to vacate the judgment, the appellee shall file a copy of the court's order so stating, in which case jurisdiction shall return to this court and the appeal shall proceed; or (3) If neither of the previous options has been accomplished, the appellee shall file a status report and request for extension of the relinquishment period. Briefing is stayed during the relinquishment period. |
Docket Date | 2021-05-21 |
Type | Notice |
Subtype | Concession/Confession of Error |
Description | Concession of Error ~ ***TREATED AS A MOTION TO RELINQUISH - SEE 6/3/21 ORDER***STATEMENT OF APPELLEE'S POSITION ON APPEAL |
On Behalf Of | NATIONSTAR MORTGAGE LLC |
Docket Date | 2021-04-06 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time |
Description | Stipulation for Extension of Time ~ 45 - AB DUE 5/21/21 |
On Behalf Of | NATIONSTAR MORTGAGE LLC |
Docket Date | 2021-03-23 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time |
Description | Stipulation for Extension of Time ~ 14 - AB DUE 4/6/21 |
On Behalf Of | NATIONSTAR MORTGAGE LLC |
Docket Date | 2021-02-19 |
Type | Brief |
Subtype | Initial Brief |
Description | Initial Appellant Brief on Merits |
On Behalf Of | TRUSTBIZ LLC |
Docket Date | 2021-01-20 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Serve Initial Brief |
Description | ORDER GRANTING EOT FOR INITIAL BRIEF ~ Appellant's motion for extension of time is granted, and the initial brief shall be served within 30 days from the date of this order. |
Docket Date | 2021-01-04 |
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 | TRUSTBIZ LLC |
Docket Date | 2020-11-30 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Serve Initial Brief |
Description | ORDER GRANTING EOT FOR INITIAL BRIEF ~ Appellant's motion for extension of time is granted, and the initial brief shall be served within 30 days from the date of this order. |
Docket Date | 2020-11-13 |
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 | TRUSTBIZ LLC |
Docket Date | 2020-11-03 |
Type | Record |
Subtype | Record on Appeal |
Description | Received Records ~ MINKOFF - REDACTED - 1075 PAGES |
Docket Date | 2020-10-05 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | NATIONSTAR MORTGAGE LLC |
Docket Date | 2020-09-28 |
Type | Misc. Events |
Subtype | Case Filing Fee Paid through Portal |
Description | Case Filing Fee Paid through Portal ~ CYNTHIA MCEUEN'S MAIL RETURNED, NO GOOD ADDRESS |
On Behalf Of | TRUSTBIZ LLC |
Docket Date | 2020-09-16 |
Type | Misc. Events |
Subtype | Certificate |
Description | Certificate ~ CERTIFICATE OF THE CLERK |
On Behalf Of | PINELLAS CLERK |
Docket Date | 2020-09-09 |
Type | Order |
Subtype | Order on Filing Fee |
Description | fee - civil; atty |
Docket Date | 2020-09-09 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed ~ WITH ORDER |
On Behalf Of | TRUSTBIZ LLC |
Docket Date | 2020-09-09 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter 1 |
Docket Date | 2020-09-09 |
Type | Misc. Events |
Subtype | Fee Status |
Description | FP:Fee Paid Through Portal |
Name | Date |
---|---|
ANNUAL REPORT | 2018-04-16 |
ANNUAL REPORT | 2017-04-25 |
ANNUAL REPORT | 2016-04-02 |
ANNUAL REPORT | 2015-04-22 |
Florida Limited Liability | 2014-02-21 |
Date of last update: 22 Jan 2025
Sources: Florida Department of State