Search icon

LAS PALMAS CONDOMINIUM ASSOCIATION, INC.

Company Details

Entity Name: LAS PALMAS CONDOMINIUM ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 18 Apr 2006 (19 years ago)
Document Number: N06000004226
FEI/EIN Number 204717220
Address: c/o Condominium Associates, 3001 Executive Drive, Clearwater, FL, 33762, US
Mail Address: c/o Condominium Associates, 3001 Executive Drive, Clearwater, FL, 33762, US
ZIP code: 33762
County: Pinellas
Place of Formation: FLORIDA

Agent

Name Role Address
hATHORN ANNE Agent 150 2nd Avenue North, Saint Petersburg, FL, 33701

President

Name Role Address
Burnham David President c/o Condominium Associates, Clearwater, FL, 33762

Vice President

Name Role Address
stefanson grant Vice President c/o Condominium Associates, Clearwater, FL, 33762

Secretary

Name Role Address
krull Steve Secretary c/o Condominium Associates, Clearwater, FL, 33762

Treasurer

Name Role Address
kelso Therasa Treasurer c/o Condominium Associates, Clearwater, FL, 33762

Director

Name Role Address
rogowski thomas Director c/o Condominium Associates, Clearwater, FL, 33762

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-01-23 c/o Condominium Associates, 570 Carillon Parkway, Suite 210, St. Petersburg, FL 33716 No data
CHANGE OF MAILING ADDRESS 2025-01-23 c/o Condominium Associates, 570 Carillon Parkway, Suite 210, St. Petersburg, FL 33716 No data
REGISTERED AGENT NAME CHANGED 2024-03-15 hATHORN, ANNE No data
REGISTERED AGENT ADDRESS CHANGED 2024-03-15 150 2nd Avenue North, STE 1270, Saint Petersburg, FL 33701 No data
CHANGE OF PRINCIPAL ADDRESS 2024-01-18 c/o Condominium Associates, 3001 Executive Drive, Suite 260, Clearwater, FL 33762 No data
CHANGE OF MAILING ADDRESS 2024-01-18 c/o Condominium Associates, 3001 Executive Drive, Suite 260, Clearwater, FL 33762 No data

Court Cases

Title Case Number Docket Date Status
NEELAM UPPAL VS NATIONSTAR MORTGAGE, LLC, ET AL. SC2020-0983 2020-07-13 Closed
Classification Discretionary Review - Notice to Invoke - Direct Conflict of Decisions
Court Supreme Court of Florida
Originating Court Circuit Court for the Sixth Judicial Circuit, Pinellas County
522013CA010045XXCICI

Circuit Court for the Sixth Judicial Circuit, Pinellas County
2D18-4772

Parties

Name Ms. Neelam Uppal
Role Petitioner
Status Active
Name NATIONSTAR MORTGAGE LLC
Role Respondent
Status Active
Representations Nancy M. Wallace, William P. Heller
Name CHARLENE RODRIGUEZ LLC
Role Respondent
Status Active
Name The Health Law Firm
Role Respondent
Status Active
Name LAS PALMAS CONDOMINIUM ASSOCIATION, INC.
Role Respondent
Status Active
Name Todd Ditmars
Role Respondent
Status Active
Name Alissa Ditmars
Role Respondent
Status Active
Name Hon. Cynthia Joan Newton, Judge
Role Judge/Judicial Officer
Status Active
Name Hon. Mary Beth Kuenzel
Role Lower Tribunal Clerk
Status Active
Name Hon. Ken Burke
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-07-13
Type Misc. Events
Subtype Fee Status
Description NI:No Fee - Insolvent
Docket Date 2021-02-26
Type Miscellaneous Document
Subtype USSC Disp-Certiorari Denied
Description USSC Disp-Certiorari Dy ~ The Court today entered the following order in the above-entitled case:The petition for a writ of certiorari is denied. (Filed in FSC on 2/26/21)
View View File
Docket Date 2020-12-08
Type Miscellaneous Document
Subtype USSC Not/Cert Filed in FSC
Description USSC Not/Cert Filed in FSC ~ The petition for a writ of certiorari in the above entitled case was filed onSeptember 14, 2020 and placed on the docket December 1, 2020 as No. 20-6493.
View View File
Docket Date 2020-07-13
Type Notice
Subtype Invoke Discretionary Jurisdiction
Description NOTICE-DISCRETIONARY JURIS (DIRECT CONFLICT)
On Behalf Of Ms. Neelam Uppal
View View File
Docket Date 2020-07-13
Type Event
Subtype No Fee - Insolvent
Description No Fee - Insolvent ~ Insolvent Below
Docket Date 2020-07-13
Type Disposition
Subtype Rev/Appeal Dism No Juris Omnibus
Description DISP-REV/APPEAL DISM NO JURIS OMNIBUS ~ This case is hereby dismissed. This Court lacks jurisdiction to review an unelaborated decision from a district court of appeal that is issued without opinion or explanation or that merely cites to an authority that is not a case pending review in, or reversed or quashed by, this Court. See Wheeler v. State, No. SC19-1916 (Fla. June 11, 2020); Wells v. State, 132 So. 3d 1110 (Fla. 2014); Jackson v. State, 926 So. 2d 1262 (Fla. 2006); Gandy v. State, 846 So. 2d 1141 (Fla. 2003); Stallworth v. Moore, 827 So. 2d 974 (Fla. 2002); Harrison v. Hyster Co., 515 So. 2d 1279 (Fla. 1987); Dodi Publ'g Co. v. Editorial Am. S.A., 385 So. 2d 1369 (Fla. 1980); Jenkins v. State, 385 So. 2d 1356 (Fla. 1980). No motion for rehearing or reinstatement will be entertained by the Court.
NEELAM T. UPPAL VS NATIONSTAR MORTGAGE LLC, ET AL. 2D2019-4256 2019-11-01 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Sixth Judicial Circuit, Pinellas County
2013CA-10045

Parties

Name NEELAM T. UPPAL
Role Appellant
Status Active
Name NATIONSTAR MORTGAGE LLC
Role Appellee
Status Active
Representations MC CALLA RAYMER LEIBERT PIERCE, L L C
Name LAS PALMAS CONDOMINIUM ASSOCIATION, INC.
Role Appellee
Status Active
Name CHARLENE RODRIGUEZ LLC
Role Appellee
Status Active
Name HEALTH LAW FIRM
Role Appellee
Status Active
Name ALISSA DITMARS
Role Appellee
Status Active
Name TODD DITMARS
Role Appellee
Status Active
Name HON. LINDA H. ALLEN
Role Judge/Judicial Officer
Status Active
Name PINELLAS CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-02-17
Type Petition
Subtype Petition Certiorari
Description Petition for Certiorari Filed ~ NOTICE OF WRIT OF CERTIORARI to the Supreme Court of United States
On Behalf Of NEELAM T. UPPAL
Docket Date 2020-01-17
Type Supreme Court
Subtype Supreme Court Miscellaneous
Description Supreme Court Disposition ~ This case is hereby dismissed. This Court lacks jurisdiction to review anunelaborated decision from a district court of appeal that is issued without opinionor explanation or that merely cites to an authority that is not a case pending reviewin, or reversed or quashed by, this Court. See Wells v. State, 132 So. 3d 1110 (Fla.2014); Jackson v. State, 926 So. 2d 1262 (Fla. 2006); Gandy v. State, 846 So. 2d1141 (Fla. 2003); Stallworth v. Moore, 827 So. 2d 974 (Fla. 2002); Harrison v.Hyster Co., 515 So. 2d 1279 (Fla. 1987); Dodi Publ’g Co. v. Editorial Am. S.A.,385 So. 2d 1369 (Fla. 1980); Jenkins v. State, 385 So. 2d 1356 (Fla. 1980).No motion for rehearing or reinstatement will be entertained by the Court.
Docket Date 2020-01-14
Type Supreme Court
Subtype Review Sent to Supreme Court
Description Review Sent to Supreme Court
Docket Date 2020-01-06
Type Supreme Court
Subtype Notice to Invok. Disc. Jur. FSC
Description Notice of Discretional Jurisdiction to Supreme Court
On Behalf Of NEELAM T. UPPAL
Docket Date 2020-01-06
Type Notice
Subtype Appendix/Attachment to Notice
Description Appendix/Attachment to Notice
On Behalf Of NEELAM T. UPPAL
Docket Date 2019-12-31
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2019-12-04
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge ~ Silberman, Morris, and Atkinson
Docket Date 2019-12-04
Type Disposition by Order
Subtype Dismissed
Description dismiss appeal nonfinal/nonappealable order ~ This appeal is dismissed as from a nonfinal, nonappealable order.
Docket Date 2019-11-14
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE TO ORDER
On Behalf Of NEELAM T. UPPAL
Docket Date 2019-11-14
Type Record
Subtype Appendix to Response
Description APPENDICES /ATTACHMENTS TO RESPONSE ~ (APPENDIX TO) RESPONSE TO ORDER
On Behalf Of NEELAM T. UPPAL
Docket Date 2019-11-13
Type Misc. Events
Subtype Certificate
Description Certificate ~ CERTIFICATE OF THE CLERK
On Behalf Of PINELLAS CLERK
Docket Date 2019-11-05
Type Order
Subtype Order on Filing Fee
Description fee - civil; pro se ~ This appeal has been filed without a filing fee required by section 35.22(2)(a), Florida Statutes (2018).Appellant shall forward the required $300.00 filing fee or, if applicable, a certificate or order from the circuit court finding appellant insolvent pursuant to section 57.081 or 57.085, Florida Statutes, as applicable, within forty 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 2019-11-05
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2019-11-01
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ W/ORDER APPEALED
On Behalf Of NEELAM T. UPPAL
Docket Date 2019-11-01
Type Misc. Events
Subtype Fee Status
Description HL:Fee Owed
Docket Date 2019-10-29
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ NOT CERTIFIED
On Behalf Of NEELAM T. UPPAL
NEELAM T. UPPAL VS NATIONSTAR MORTGAGE LLC, ET AL. 2D2018-4772 2018-12-03 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Sixth Judicial Circuit, Pinellas County
2013-CA-10045XXCICI

Parties

Name NEELAM T. UPPAL
Role Appellant
Status Active
Name NATIONSTAR MORTGAGE LLC
Role Appellee
Status Active
Representations NANCY M. WALLACE, ESQ., MC CALLA RAYMER PIERCE, L L C, ROBERT L. TANKEL, ESQ., WILLIAM P. HELLER, ESQ.
Name ALISSA DITMARS
Role Appellee
Status Active
Name CHARLENE RODRIGUEZ LLC
Role Appellee
Status Active
Name HEALTH LAW FIRM
Role Appellee
Status Active
Name LAS PALMAS CONDOMINIUM ASSOCIATION, INC.
Role Appellee
Status Active
Name TODD DITMARS
Role Appellee
Status Active
Name HON. CYNTHIA J. NEWTON
Role Judge/Judicial Officer
Status Active
Name PINELLAS CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-03-02
Type Response
Subtype Objection
Description OBJECTION ~ MEMORANDUM OF LAW
On Behalf Of NEELAM T. UPPAL
Docket Date 2020-08-07
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2020-08-07
Type Order
Subtype Order on Miscellaneous Motion
Description Deny Miscellaneous Motion-79a ~ The motion for written opinion is denied as untimely and unauthorized. See Fla. R. App. P. 9.330(a)(1), (b). The clerk is directed to issue the mandate in this case with this order. Further unauthorized motions will not receive judicial consideration.
Docket Date 2020-07-28
Type Post-Disposition Motions
Subtype Motion for Written Opinion
Description Motion for Written Opinion ~ "MOTION FOR DETAILED OPINION"
On Behalf Of NEELAM T. UPPAL
Docket Date 2020-07-16
Type Order
Subtype Order on Motion for Reconsideration/Rehearing of an Order
Description Order Denying Reconsideration
Docket Date 2020-07-14
Type Supreme Court
Subtype Supreme Court Miscellaneous
Description Supreme Court Disposition ~ This case is hereby dismissed. This Court lacks jurisdiction to review anunelaborated decision from a district court of appeal that is issued without opinionor explanation or that merely cites to an authority that is not a case pending reviewin, or reversed or quashed by, this Court. See Wheeler v. State, No. SC19-1916(Fla. June 11, 2020); Wells v. State, 132 So. 3d 1110 (Fla. 2014); Jackson v. State,926 So. 2d 1262 (Fla. 2006); Gandy v. State, 846 So. 2d 1141 (Fla. 2003);Stallworth v. Moore, 827 So. 2d 974 (Fla. 2002); Harrison v. Hyster Co., 515 So.2d 1279 (Fla. 1987); Dodi Publ’g Co. v. Editorial Am. S.A., 385 So. 2d 1369 (Fla.1980); Jenkins v. State, 385 So. 2d 1356 (Fla. 1980).No motion for rehearing or reinstatement will be entertained by the Court.
Docket Date 2020-07-13
Type Order
Subtype Order on Miscellaneous Motion
Description Deny Miscellaneous Motion-79a ~ Appellant’s motion for sanctions of the Appellee for misconduct is denied.
Docket Date 2020-07-13
Type Supreme Court
Subtype Notice to Invok. Disc. Jur. FSC
Description NOTICE OF DISCRETN. JURISDICTN
Docket Date 2020-07-13
Type Motions Other
Subtype Motion for Reconsideration/Rehearing of an Order
Description Motion For Reconsideration ~ ON ORDER DENYING SANCTIONS
On Behalf Of NEELAM T. UPPAL
Docket Date 2020-07-02
Type Order
Subtype Order on Motion for Reconsideration/Rehearing of an Order
Description Order Denying Reconsideration
Docket Date 2020-06-23
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ APPELLEE'S MOTION REQUESTING ISSUANCE OF MANDATE
On Behalf Of NATIONSTAR MORTGAGE LLC
Docket Date 2020-06-23
Type Response
Subtype Objection
Description OBJECTION ~ OBJECTION TO MANDATE
On Behalf Of NEELAM T. UPPAL
Docket Date 2020-05-21
Type Motions Other
Subtype Motion for Reconsideration/Rehearing of an Order
Description Motion For Reconsideration ~ ORDERS FOR REHEARING AND DETAILED OPINION
On Behalf Of NEELAM T. UPPAL
Docket Date 2020-05-15
Type Record
Subtype Appendix to Motion
Description ALL OTHER MOTIONS APPENDIX/ATTACHMENT
On Behalf Of NEELAM T. UPPAL
Docket Date 2020-05-15
Type Motions Other
Subtype Motion for Sanctions
Description Motion for Sanctions ~ MOTION FOR SANCTIONS OF THE APPELLEE FOR MISCONDUCT
On Behalf Of NEELAM T. UPPAL
Docket Date 2020-05-13
Type Order
Subtype Order Striking Filing
Description ORD-STRICKEN AS UNAUTHORIZED ~ Appellant’s notice of filing is hereby stricken as unauthorized.
Docket Date 2020-04-20
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ ***STRICKEN***
On Behalf Of NEELAM T. UPPAL
Docket Date 2020-04-20
Type Response
Subtype Reply
Description REPLY ~ and objection to appellee's response
On Behalf Of NEELAM T. UPPAL
Docket Date 2020-04-17
Type Response
Subtype Response
Description RESPONSE ~ APPELLEE'S RESPONSE IN OPPOSITION TO MOTION FOR REHEARING, RECONSIDERATION AND DETAILED OPINION
On Behalf Of NATIONSTAR MORTGAGE LLC
Docket Date 2020-04-17
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing ~ RECONSIDERATION AND DETAILED OPINION
On Behalf Of NEELAM T. UPPAL
Docket Date 2020-04-08
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2020-04-08
Type Order
Subtype Order
Description Miscellaneous Order ~ Appellant's "Motion to Cancel and Postpone Hearing" is denied.
Docket Date 2020-03-23
Type Record
Subtype Appendix to Motion
Description ALL OTHER MOTIONS APPENDIX/ATTACHMENT
On Behalf Of NEELAM T. UPPAL
Docket Date 2020-03-23
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ MOTION TO CANCEL AND POSTPONE HEARING
On Behalf Of NEELAM T. UPPAL
Docket Date 2020-03-02
Type Record
Subtype Appendix to Response
Description APPENDICES /ATTACHMENTS TO RESPONSE ~ ATTACHMENTS TO MEMORANDUM OF LAW
On Behalf Of NEELAM T. UPPAL
Docket Date 2020-02-27
Type Order
Subtype Order
Description ORD-SUA SPONTE ~ The March 25, 2020, oral argument in this case is canceled, and the case will be decided without oral argument.
Docket Date 2020-01-10
Type Order
Subtype Order on Motion/Request for Oral Argument
Description Oral Argument Notice ~ This case is provisionally set for oral argument on WEDNESDAY, MARCH 25, 2020, at 11:00 A.M., before: Judge Stevan T. Northcutt, Judge Robert J. Morris, Jr., Judge Daniel H. Sleet. Oral argument will occur at the Second District Court of Appeal, Tampa Branch Headquarters, 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 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.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 2019-11-28
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of NEELAM T. UPPAL
Docket Date 2019-11-25
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of NEELAM T. UPPAL
Docket Date 2019-11-18
Type Misc. Events
Subtype Certificate
Description Certificate ~ CERTIFICATE OF THE CLERK
On Behalf Of PINELLAS CLERK
Docket Date 2019-11-08
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description ORDER GRANTING APPELLANT'S REPLY BRIEF ~ As the Florida Supreme Court has issued an order dismissing case SC19-1885, the appellant's motion for extension of time is granted to the extent that the appellant may serve a reply brief within 15 days of the date of this order. No further extensions should be anticipated.
Docket Date 2019-11-07
Type Order
Subtype Order to File Response
Description ORD-TO FILE RESPONSE ~ The appellant's motion for extension of time appears to be a motion to stay this appeal pending review by the supreme court of the appeal filed by the appellant in that court and docketed in the present case on November 4, 2019. The appellee shall respond to the motion with 10 days of the date of this order.
Docket Date 2019-11-07
Type Response
Subtype Response
Description RESPONSE ~ APPELLEE'S RESPONSE TO THIS COURT'S ORDER DATED NOVEMBER 7, 2019
On Behalf Of NATIONSTAR MORTGAGE LLC
Docket Date 2019-11-07
Type Supreme Court
Subtype Supreme Court Miscellaneous
Description Supreme Court Disposition ~ This case is hereby dismissed. This Court lacks jurisdiction to review anunelaborated decision from a district court of appeal that is issued without opinionor explanation or that merely cites to an authority that is not a case pending reviewin, or reversed or quashed by, this Court. See Wells v. State, 132 So. 3d 1110 (Fla.2014); Jackson v. State, 926 So. 2d 1262 (Fla. 2006); Gandy v. State, 846 So. 2d1141 (Fla. 2003); Stallworth v. Moore, 827 So. 2d 974 (Fla. 2002); Harrison v.Hyster Co., 515 So. 2d 1279 (Fla. 1987); Dodi Publ’g Co. v. Editorial Am. S.A.,385 So. 2d 1369 (Fla. 1980); Jenkins v. State, 385 So. 2d 1356 (Fla. 1980).No motion for rehearing or reinstatement will be entertained by the Court.
Docket Date 2019-11-06
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time
On Behalf Of NEELAM T. UPPAL
Docket Date 2019-11-04
Type Notice
Subtype Notice of Appeal
Description NOTICE OF APPEAL
Docket Date 2019-11-04
Type Supreme Court
Subtype Notice of Appeal FSC
Description Notice of Appeal to Supreme Court
On Behalf Of NEELAM T. UPPAL
Docket Date 2019-11-01
Type Order
Subtype Order on Motion to Stay
Description Order Denying Stay ~ Appellant's emergency motion to stay is denied.
Docket Date 2019-11-01
Type Response
Subtype Objection
Description OBJECTION ~ TO APPELLE'S RESPONSE AGAINST STAY
On Behalf Of NEELAM T. UPPAL
Docket Date 2019-10-31
Type Response
Subtype Response
Description RESPONSE ~ APPELLEE'S RESPONSE TO APPELLANT'S EMERGENCY MOTION FOR STAY
On Behalf Of NATIONSTAR MORTGAGE LLC
Docket Date 2019-10-31
Type Order
Subtype Order
Description MISCELLANEOUS ORDER ~ Neelam Uppal's "emergency motion for stay" filed in case 2D19-4093 is hereby docketed in case 2D18-4772. The parties shall caption any further filings related to this motion with case number 2D18-4772 only. Within 10 days of the date of this order the appellee shall respond to the emergency motion for stay.
Docket Date 2019-10-30
Type Motions Other
Subtype Motion To Stay
Description Emergency Motion To Stay
On Behalf Of NEELAM T. UPPAL
Docket Date 2019-09-20
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 12 PAGES
Docket Date 2019-09-12
Type Order
Subtype Order on Miscellaneous Motion
Description Deny Miscellaneous Motion-79a ~ The appellant's motion for an order to show cause to direct the circuit clerk to accept appellant's pro se pleadings is denied.The appellant's motion to supplement the record is granted. Within 3 days of the date of this order, the appellant shall arrange with the clerk of the circuit court to supplement the record with (1) the September 27, 2018, order granting motion to vacate sale and (2) any document associated with the September 28, 2018, "case reopened" docket entry. Supplementation shall be effected within 25 days of the date of this order.The appellant's motion for extension of time is granted to the extent that the reply brief shall be served within 55 days of the date of this order.
Docket Date 2019-08-30
Type Motions Relating to Records
Subtype Motion to Supplement Record & EOT/Toll Briefing
Description Motion Supplemental Record & Eot For Brief
On Behalf Of NEELAM T. UPPAL
Docket Date 2019-08-30
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE TO ORDER TO SUPPLEMENT RECORD/REQUEST FOR EXTENSION OF TIME TO FILE BRIEF
On Behalf Of NEELAM T. UPPAL
Docket Date 2019-08-29
Type Response
Subtype Response
Description RESPONSE ~ APPELLEE'S RESPONSE TO APPELLANT'S MOTION FOR AN ORDER TO SHOW CAUSE
On Behalf Of NATIONSTAR MORTGAGE LLC
Docket Date 2019-08-28
Type Order
Subtype Order to File Response
Description ORD-TO FILE RESPONSE ~ Appellee is directed to respond within fifteen (15) days from the date of this order to Appellant’s motion for an “order to show cause to direct lower court clerk to accept appellant’s pro se pleadings.”
Docket Date 2019-08-26
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ ORDER TO SHOW CAUSE TO DIRECT LOWER COURT CLERK TO ACCEPT APPELLANT'S PRO SE PLEADINGS
On Behalf Of NEELAM T. UPPAL
Docket Date 2019-08-26
Type Record
Subtype Appendix to Motion
Description ALL OTHER MOTIONS APPENDIX/ATTACHMENT
On Behalf Of NEELAM T. UPPAL
Docket Date 2019-08-23
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of NATIONSTAR MORTGAGE LLC
Docket Date 2019-05-08
Type Order
Subtype Order to File Response
Description ORD-TO FILE RESPONSE ~ Appellant is directed to respond within fifteen (15) days from the date of this order to Appellee Nationstar Mortgage LLC's "Motion to Compel Appellant to pay for and cause the Transmission of Record on Appeal and for tolling of time to file Answer Brief".
Docket Date 2019-05-07
Type Motions Other
Subtype Motion To Compel
Description Motion To Compel ~ APPELLEE'S MOTION TO COMPEL APPELLANT TO PAY FOR AND CAUSE THE TRANSMISSION OF RECORD ON APPEAL AND FOR TOLLING OF TIME TO FILE ANSWER BRIEF
On Behalf Of NATIONSTAR MORTGAGE LLC
Docket Date 2019-08-20
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ The appellant's motion for extension of time is granted to the extent that the initial brief shall be served within 45 days of the date of this order.
Docket Date 2019-08-19
Type Order
Subtype Order to File Response
Description ORD-TO FILE RESPONSE ~ Appellees are directed to respond within fifteen (15) days from the date of this order to Appellant’s motion to supplement record and extension of time to file reply brief.
Docket Date 2019-08-19
Type Response
Subtype Response
Description RESPONSE ~ APPELLEE'S RESPONSE TO APPELLANT'S AMENDED MOTION TO SUPPLEMENT RECORD AND EXTENSION OF TIME TO FILE REPLY BRIEF
On Behalf Of NATIONSTAR MORTGAGE LLC
Docket Date 2019-08-15
Type Motions Relating to Records
Subtype Motion to Supplement Record & EOT/Toll Briefing
Description Motion Supplemental Record & Eot For Brief ~ AMENDED
On Behalf Of NEELAM T. UPPAL
Docket Date 2019-08-01
Type Order
Subtype Order
Description Miscellaneous Order ~ The appellant's motion to supplement the record is denied without prejudice to the appellant to file a motion that specifies the document(s) to be supplemented by date of filing in the trial court.
Docket Date 2019-07-31
Type Response
Subtype Response
Description RESPONSE ~ APPELLEE'S RESPONSE TO MOTION TO SUPPLEMENT RECORD ON APPEAL
On Behalf Of NATIONSTAR MORTGAGE LLC
Docket Date 2019-07-31
Type Order
Subtype Order to File Response
Description ORD-TO FILE RESPONSE ~ Appellee is directed to respond within fifteen (15) days from the date of this order to Appellant's motion to file supplemental record.
Docket Date 2019-07-30
Type Order
Subtype Order on Motion To Compel
Description ORD-GRANTING MOTION TO COMPEL ~ The appellant's motion to compel is granted only to the extent that the appendix to initial brief attached to the motion has been docketed as the appellant's appendix to the initial brief.
Docket Date 2019-07-30
Type Motions Relating to Records
Subtype Motion to Supplement Record & EOT/Toll Briefing
Description Motion To File Supplemental Record
On Behalf Of NEELAM T. UPPAL
Docket Date 2019-07-29
Type Record
Subtype Appendix to Motion
Description ALL OTHER MOTIONS APPENDIX/ATTACHMENT
On Behalf Of NEELAM T. UPPAL
Docket Date 2019-05-22
Type Order
Subtype Order on Motion To Compel
Description ORD-GRANTING MOTION TO COMPEL ~ The appellee's motion to compel is granted to the extent that the appellant, if she wants this court to consider the record on appeal in this case, shall enter into a payment plan with the clerk of the circuit court within 10 days of the date of this order, with the clerk to transmit the record within 20 days of the date of this order. The appellee shall serve the answer brief within 45 days of the date of this order. If the record is not timely transmitted as directed in the previous paragraph, the appellee should confirm the status of the record with the clerk of the circuit court and serve a brief appropriate to the procedural posture. Cf. Applegate v. Barnett Bank of Tallahassee, 377 So. 2d 1150 (Fla. 1979).The appellee's motion for sanctions is denied.
Docket Date 2019-07-29
Type Motions Other
Subtype Motion To Compel
Description Motion To Compel ~ CLERK TO DOCKET THE APPENDIX TO THE INITIAL BRIEF
On Behalf Of NEELAM T. UPPAL
Docket Date 2019-07-18
Type Order
Subtype Order on Motion To Strike
Description Deny Motion to Strike-13a ~ The appellant's motion to strike the answer brief is denied.The appellant may file a reply brief within 30 days of the date of this order.
Docket Date 2019-07-15
Type Response
Subtype Objection
Description OBJECTION ~ OBJECTION TO RESPONSE OF THE APPELLEE
On Behalf Of NEELAM T. UPPAL
Docket Date 2019-07-10
Type Order
Subtype Order on Motion to Amend/Correct Record
Description Order Denying Record T/B Corrected ~ The appellant's motion to correct corrupted record is denied. The court will not grant a blanket request to supplement the record with "any and all documents described by [the] Florida Rules of Appellate Procedure." The appellant may also note that rule 9.190 does not apply to this appeal. The record on appeal transmitted by the clerk does include a progress docket. The August 2, 2016, order denying defendant's emergency motion for stay is found at page R408 of the record. To the extent that the appellant believes that record documents are missing from the record on appeal, the appellant must list the documents by title and filing date.
Docket Date 2019-07-10
Type Response
Subtype Response
Description RESPONSE ~ APPELLEE'S RESPONSE TO MOTION TO STRIKE ANSWER BRIEF
On Behalf Of NATIONSTAR MORTGAGE LLC
Docket Date 2019-07-08
Type Record
Subtype Appendix to Motion
Description ALL OTHER MOTIONS APPENDIX/ATTACHMENT
On Behalf Of NEELAM T. UPPAL
Docket Date 2019-07-08
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike ~ MOTION TO STRIKE ANSWER BREIF OF THE APPELLEE
On Behalf Of NEELAM T. UPPAL
Docket Date 2019-07-08
Type Motions Relating to Records
Subtype Motion to Amend/Correct Record
Description Motion To Correct the Record ~ MOTION TO CORRECT CORRUPTED RECORD
On Behalf Of NEELAM T. UPPAL
Docket Date 2019-07-01
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of NATIONSTAR MORTGAGE LLC
Docket Date 2019-06-07
Type Record
Subtype Record on Appeal
Description Received Records ~ ALLAN - 629 PAGES
Docket Date 2019-05-24
Type Order
Subtype Order
Description Miscellaneous Order ~ The appellant's additional filings concerning the record ("objections to clerk's response; a copy of a May 15, 2019, letter from the circuit clerk to the appellant; the appellant's "notice of non-compliance of indigency and request order" styled in the trial court; and an "objection, motion to strike response sion [sic] of time and motion for sanctions of the appellee") were filed in a manner crossing with this court's issuance of its May 22, 2019, order. That order stands, and any additional requests of this court in the filings just listed are denied.
Docket Date 2019-05-22
Type Response
Subtype Objection
Description OBJECTION ~ OBJECTION TO CLERK'S RESPONSE
On Behalf Of NEELAM T. UPPAL
Docket Date 2019-05-22
Type Misc. Events
Subtype Miscellaneous Trial Court Document
Description Miscellaneous Trial Court Document ~ NOTICE OF NON-COMPLIANCE OF INDIGENCY & REQUEST ORDER
On Behalf Of NEELAM T. UPPAL
Docket Date 2019-05-21
Type Order
Subtype Order
Description Miscellaneous Order ~ The clerk's response filed on May 20, 2019, and captioned with case number 2D18-4528 is docketed in case 2D18-4772, the case in which the order to respond issued. The court will address the pending motions in case 2D18-4772 in due course.
Docket Date 2019-05-22
Type Record
Subtype Appendix to Response
Description APPENDICES /ATTACHMENTS TO RESPONSE
On Behalf Of NEELAM T. UPPAL
Docket Date 2019-05-21
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE OF THE PINELLAS COUNTY CLERK OF COURT TO COURT'S ORDER DATED May 14, 2019
Docket Date 2019-05-14
Type Order
Subtype Order to File Status Report
Description status report within * days ~ Within 15 days of the date of this order the clerk of the circuit court shall, using eDCA if necessary, review the appellee's motion to compel and the appellant's response and shall file an updated status report on record preparation and transmission.
Docket Date 2019-05-13
Type Motions Other
Subtype Motion for Sanctions
Description Motion for Sanctions ~ CROSS-MOTION FOR SANTIONS OF THE APPEELLEE (CONTAINED IN RESPONSE)
On Behalf Of NEELAM T. UPPAL
Docket Date 2019-05-13
Type Response
Subtype Response
Description RESPONSE ~ APPELLANT'S RESPONSE TO ORDER AND CROSS-MOTION FORSANTIONS OF THE APPEELLEE
On Behalf Of NEELAM T. UPPAL
Docket Date 2019-05-07
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 NATIONSTAR MORTGAGE LLC
Docket Date 2019-04-29
Type Misc. Events
Subtype Certificate
Description Certificate ~ CERTIFICATE OF THE CLERK
On Behalf Of PINELLAS CLERK
Docket Date 2019-04-11
Type Order
Subtype Order on Motion for Extension of Time
Description eot for brief, date certain ~ This court has received a motion for extension of time that is dependent on the action of the circuit or agency clerk or court reporter. To facilitate monitoring compliance with this order, the court is unwilling to grant an extension of time to a date that is subject to future action by third parties. As such, the appellee's motion is granted to the extent that the answer brief shall be served within 30 days. If the appellee is unable to timely serve the brief due to the delay of this third party, the next appropriate step is the filing of a motion to compel in this court.
Docket Date 2019-04-09
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 NATIONSTAR MORTGAGE LLC
Docket Date 2019-03-15
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of NEELAM T. UPPAL
Docket Date 2019-03-15
Type Record
Subtype Index
Description Index
On Behalf Of NEELAM T. UPPAL
Docket Date 2019-02-20
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. Future motions for an extension of time should request a specific amount of time or deadline.
Docket Date 2019-02-05
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 NEELAM T. UPPAL
Docket Date 2019-02-05
Type Record
Subtype Appendix to Motion
Description ALL OTHER MOTIONS APPENDIX/ATTACHMENT
On Behalf Of NEELAM T. UPPAL
Docket Date 2019-01-24
Type Misc. Events
Subtype Certificate
Description Certificate ~ CERTIFICATE 0F THE CLERK
On Behalf Of PINELLAS CLERK
Docket Date 2018-12-13
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of NATIONSTAR MORTGAGE LLC
Docket Date 2018-12-04
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2018-12-03
Type Misc. Events
Subtype Fee Status
Description NF:Not Required
Docket Date 2018-12-03
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ ATTACHED ORDER APPEALED AND ORDER OF INSOLVENCY
On Behalf Of NEELAM T. UPPAL

Documents

Name Date
ANNUAL REPORT 2025-01-23
AMENDED ANNUAL REPORT 2024-03-15
ANNUAL REPORT 2024-01-18
Reg. Agent Resignation 2024-01-03
ANNUAL REPORT 2023-04-06
ANNUAL REPORT 2022-03-11
ANNUAL REPORT 2021-04-24
AMENDED ANNUAL REPORT 2020-11-11
ANNUAL REPORT 2020-05-07
ANNUAL REPORT 2019-03-27

Date of last update: 02 Feb 2025

Sources: Florida Department of State