Search icon

WELLS FARGO INC

Company Details

Entity Name: WELLS FARGO INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 24 Aug 2020 (4 years ago)
Date of dissolution: 24 Sep 2020 (4 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 24 Sep 2020 (4 years ago)
Document Number: P20000066994
Address: 1500 NW 12TH ST, GAINESVILLE, FL, 32601, US
Mail Address: 1500 NW 12TH ST, GAINESVILLE, FL, 32601, US
ZIP code: 32601
County: Alachua
Place of Formation: FLORIDA

Agent

Name Role
LEGALCORP SOLUTIONS, LLC Agent

President

Name Role Address
SICKELS ANDREW President 1500 NW 12TH ST, GAINESVILLE, FL, 32601

Treasurer

Name Role Address
THOMAS MARK Treasurer 1500 NW 12TH ST, GAINESVILLE, FL, 32601

Secretary

Name Role Address
FITZPATRICK PHILLIP Secretary 1500 NW 12TH ST, GAINESVILLE, FL, 32601

Director

Name Role Address
WEBB LASHIRISHA Director 1500 NW 12TH ST, GAINESVILLE, FL, 32601

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2020-09-24 No data No data

Court Cases

Title Case Number Docket Date Status
Jacob C. Flowers, Appellant(s) v. Wells Fargo Bank, N.A., Appellee(s). 1D2023-2245 2023-09-01 Closed
Classification NOA Final - County Civil - Other
Court 1st District Court of Appeal
Originating Court County Court for the First Judicial Circuit, Santa Rosa County
23000458CCMXAX

Parties

Name Jacob C Flowers
Role Appellant
Status Active
Name WELLS FARGO INC
Role Appellee
Status Active
Representations Nusrat Mansoor
Name Hon. Jose Giraud
Role Judge/Judicial Officer
Status Active
Name Santa Rosa Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-12-20
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order on Motion for Extension of Time to Serve Answer Brief
View View File
Docket Date 2024-11-06
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-11-06
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2024-10-18
Type Order
Subtype Order on Motion for Rehearing
Description Order on Motion for Rehearing
View View File
Docket Date 2024-09-16
Type Order
Subtype Order Withdrawing Mandate
Description Order Withdrawing Mandate
View View File
Docket Date 2024-09-16
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2024-09-14
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion for Rehearing and clarification
On Behalf Of Jacob C Flowers
Docket Date 2024-08-29
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed
View View File
Docket Date 2024-02-05
Type Brief
Subtype Reply Brief
Description Reply Brief
On Behalf Of Jacob C Flowers
View View File
Docket Date 2023-12-30
Type Brief
Subtype Answer Brief
Description Answer Brief
On Behalf Of Wells Fargo
View View File
Docket Date 2023-11-30
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Motion for Extension of Time to Serve Answer Brief
On Behalf Of Wells Fargo
Docket Date 2023-11-13
Type Brief
Subtype Initial Brief
Description Initial Brief
On Behalf Of Jacob C Flowers
View View File
Docket Date 2023-09-18
Type Record
Subtype Record on Appeal Redacted
Description Record on Appeal Redacted - 168 pages
Docket Date 2023-09-05
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2023-09-01
Type Misc. Events
Subtype Determination of Indigency/LT Order Insolvency
Description Determination of Indigency/LT Order Insolvency
On Behalf Of Santa Rosa Clerk
Docket Date 2023-09-01
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal, orders attached
On Behalf Of Jacob C Flowers
NEELAM T. UPPAL VS YORDANI CARRO AND WELLS FARGO 2D2020-2199 2020-07-15 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Sixth Judicial Circuit, Pinellas County
2020CA001316XXCICI

Parties

Name NEELAM T. UPPAL
Role Appellant
Status Active
Representations BRADLEY E. ESSMAN, ESQ.
Name WELLS FARGO INC
Role Appellee
Status Active
Name YORDANI CARRO
Role Appellee
Status Active
Representations JACOB E. MITRANI, ESQ., MARY J. WALTER, ESQ., Kristine M. Reighard, Esq.
Name HON. LINDA R. ALLAN
Role Judge/Judicial Officer
Status Active
Name PINELLAS CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-06-04
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 YORDANI CARRO
Docket Date 2021-06-03
Type Notice
Subtype Notice
Description Notice ~ AGREED NOTICE OF EXTENSION TO FILE APPELLEE'S BRIEF//15 - AB (YORDANI CARRO) DUE 6/18/21
On Behalf Of YORDANI CARRO
Docket Date 2021-05-04
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30 - AB (WELLS FARGO) DUE 6/4/21
On Behalf Of YORDANI CARRO
Docket Date 2021-05-04
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief ~ MOTION FOR EXTENSION OF TIME TO FILE APPELLEE'S BRIEF
On Behalf Of YORDANI CARRO
Docket Date 2021-12-13
Type Notice
Subtype Notice
Description Notice ~ NOTICE OF SETTLEMENT
On Behalf Of NEELAM T. UPPAL
Docket Date 2021-11-22
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2021-11-22
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2021-11-03
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2021-06-21
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief ~ APPELLEE WELLS FARGO'S ANSWER BRIEF
On Behalf Of YORDANI CARRO
Docket Date 2021-06-18
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of YORDANI CARRO
Docket Date 2021-06-07
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF ~ Appellee Wells Fargo, N.A.'s motion for extension of time is granted, and the answer brief shall be served within fourteen days from the date of this order.
Docket Date 2021-05-04
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF ~ Appellee Yordani Carro's motion for extension of time is granted, and the answer brief shall be served within 30 days from the date of this order.
Docket Date 2021-04-05
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of NEELAM T. UPPAL
Docket Date 2021-03-31
Type Record
Subtype Record on Appeal
Description Received Records ~ ALLAN - REDACTED - 371 PAGES
Docket Date 2021-03-26
Type Order
Subtype Order on Motion for Extension of Time
Description Grant EOT (general)-74c ~ Appellant’s motion for an extension of time is granted. Within seven days of the date of this order, Appellant shall serve the initial brief and file a status report demonstrating that arrangements for the transmission of the record have been made. Failure to timely comply with this order will subject this appeal to dismissal without further notice.
Docket Date 2021-03-16
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time for Record & Brief
On Behalf Of NEELAM T. UPPAL
Docket Date 2021-02-25
Type Order
Subtype Order on Motion to Stay
Description Order Denying Stay ~ Appellant’s motion to stay is denied. Within 20 days, appellant shall file the initial brief or this appeal will be subject to dismissal without further notice.
Docket Date 2021-02-22
Type Order
Subtype Order on Miscellaneous Motion
Description Deny Miscellaneous Motion-79a ~ Appellant's motion for referral to mediation is denied.
Docket Date 2021-02-17
Type Response
Subtype Objection
Description OBJECTION ~ AND RESPONSE IN OPPOSITION TO APPELLANT'S MOTION FOR REFFERAL TO MEDIATION
On Behalf Of YORDANI CARRO
Docket Date 2021-02-12
Type Misc. Events
Subtype Certificate
Description Certificate ~ OF THE CLERK
On Behalf Of PINELLAS CLERK
Docket Date 2021-02-04
Type Order
Subtype Order
Description Miscellaneous Order ~ Appellant's notice of withdrawal of the amended notice of appeal is accepted and the amended notice of appeal filed on February 1, 2021, is deemed withdrawn.
Docket Date 2021-02-03
Type Notice
Subtype Notice
Description Notice ~ NOTICE OF WITHDRAWAL
On Behalf Of NEELAM T. UPPAL
Docket Date 2021-02-02
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ Motion for Referral to Mediation
On Behalf Of NEELAM T. UPPAL
Docket Date 2021-02-01
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ ORDER OF DISMISSAL
On Behalf Of YORDANI CARRO
Docket Date 2021-01-13
Type Order
Subtype Order to Show Cause
Description ORD-TO SHOW CAUSE ~ **DISCHARGED**(see 02/04/21 ord)Appellant shall show cause within twenty days why this appeal should not be dismissed for lack of jurisdiction. See Rollins Fruit Co. v. Wilson, 923 So. 2d 516, 520 (Fla. 2d DCA 2005) ("An order that merely grants a motion to dismiss is not a final order."); Better Gov't Ass'n of Sarasota County v. State, 802 So. 2d 414 (Fla. 2d DCA 2001). Jurisdiction is relinquished to the extent necessary to allow the trial court to enter an appealable, final order. Should appellant provide this court with such an appealable, final order within twenty days, this premature appeal will be mature and will proceed to consideration. See Fla. R. App. P. 9.110(l) (stating that if a notice of appeal is prematurely filed before rendition of a final order, "the lower tribunal retains jurisdiction to render a final order") (effective Jan. 1, 2015). If appellant fails to present an appealable order within that time frame, or persuade this court that the existing order is appealable, this appeal will be subject to dismissal without further notice.
Docket Date 2020-12-29
Type Notice
Subtype Notice
Description Notice ~ NOTICE OF FAILURE TO SERVE OR FILE INITIAL BRIEF
On Behalf Of YORDANI CARRO
Docket Date 2020-12-29
Type Response
Subtype Response
Description RESPONSE ~ APPELLEE'S RESPONSE IN OPPOSITION TO "EMERGENCY MOTION TO STAY PROCEEDINGS AND REQUEST PERMISSION TO PETITION THE LOWER COURT TO ADDRESS THE NEW EVIDENCE OF EXTRINSIC FRAUD"
On Behalf Of YORDANI CARRO
Docket Date 2020-12-15
Type Motions Other
Subtype Motion To Stay
Description Motion To Stay ~ Emergency Motion to Stay Proceedings and Request Permission to Petition the Lower Court to Address New Evidence of Extrinsic Fraud
On Behalf Of NEELAM T. UPPAL
Docket Date 2020-11-25
Type Order
Subtype Order on Motion For Clarification
Description Grant Clarification-77 ~ Appellant's motion for clarification is granted to the extent that Appellant shall serve the initial brief within twenty days of the date of this order.
Docket Date 2020-11-09
Type Post-Disposition Motions
Subtype Motion For Clarification
Description Motion For Clarification ~ the BRIEFING SCHEDULE
On Behalf Of NEELAM T. UPPAL
Docket Date 2020-10-12
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of NEELAM T. UPPAL
Docket Date 2020-09-22
Type Order
Subtype Order
Description Miscellaneous Order ~ The orders attached to the notice of appeal filed in this case reflect that the lawsuit in the trial court in case 20-1316-CI was brought by The Sheena Trust through its trustee, who was represented by counsel in the trial court. Documents available for viewing in the circuit court's online docket reflect that appellant Neelam Uppal is trustee of that trust. It does not appear that Neelam Uppal appeared as an individual in the lawsuit in the trial court, such that she is not permitted to be the appellant, as an individual, in this appeal. If Neelam Uppal is appearing as trustee of appellant The Sheena Trust in this court, she must be represented by counsel. See, e.g., EHQF Trust v. S & A Capital Partners, Inc., 947 So. 2d 606 (Fla. 4th DCA 2007) (concluding that a trustee may not appear pro se on behalf of the trust). Within 20 days of the date of this order, Neelam Uppal shall arrange for counsel to appear on behalf of her as trustee of The Sheena Trust, failing which this appeal will be subject to dismissal without further notice.
Docket Date 2020-09-18
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 2020-09-18
Type Record
Subtype Appendix to Motion
Description ALL OTHER MOTIONS APPENDIX/ATTACHMENT
On Behalf Of NEELAM T. UPPAL
Docket Date 2020-08-31
Type Miscellaneous Document
Subtype Lower Tribunal Insolvency
Description LOWER TRIBUNAL INSOLVENCY
On Behalf Of NEELAM T. UPPAL
Docket Date 2020-08-04
Type Misc. Events
Subtype Certificate
Description Certificate ~ CERTIFICATE OF THE CLERK
On Behalf Of PINELLAS CLERK
Docket Date 2020-07-23
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of YORDANI CARRO
Docket Date 2020-07-21
Type Order
Subtype Certificate of Service
Description c of s; mailing addresses
Docket Date 2020-07-21
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal
On Behalf Of NEELAM T. UPPAL
Docket Date 2020-07-21
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2020-07-15
Type Misc. Events
Subtype Fee Status
Description NF:Not Required
Docket Date 2020-07-15
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ WITH ORDER
On Behalf Of NEELAM T. UPPAL
NEELAM T. UPPAL VS WELLS FARGO AND YORDANI CARRO 2D2020-1932 2020-06-22 Closed
Classification Original Proceedings - Circuit Civil - Prohibition
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Sixth Judicial Circuit, Pinellas County
12-114890-CI

Parties

Name NEELAM T. UPPAL
Role Petitioner
Status Active
Name WELLS FARGO INC
Role Respondent
Status Active
Representations ALBERTELLI LAW, Kristine M. Reighard, Esq., MARY J. WALTER, ESQ.
Name YORDANI CARRO
Role Respondent
Status Active
Name PINELLAS CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-09-11
Type Response
Subtype Reply
Description REPLY ~ PETITIONOR'S REPLY TO WELLS FARGO'S WRIT OF PROHIBITION
On Behalf Of NEELAM T. UPPAL
Docket Date 2020-09-11
Type Record
Subtype Appendix to Response
Description APPENDICES /ATTACHMENTS TO RESPONSE
On Behalf Of NEELAM T. UPPAL
Docket Date 2020-09-28
Type Record
Subtype Appendix to Motion
Description ALL OTHER MOTIONS APPENDIX/ATTACHMENT
On Behalf Of NEELAM T. UPPAL
Docket Date 2020-09-28
Type Motions Other
Subtype Motion for Reconsideration/Rehearing of an Order
Description Motion For Reconsideration ~ MOTION FOR RE-CPNSIDERATION ON THE ENTITILEMENT OF ATTORNEY FEES AND GARNISHMENT OF EXEMPT ACCOUNTS
On Behalf Of NEELAM T. UPPAL
Docket Date 2020-09-18
Type Disposition by Order
Subtype Denied
Description denial of prohibition ~ Petitioner's petition for writ of prohibition is denied.
Docket Date 2020-09-18
Type Disposition
Subtype Denied
Description Denied - Order by Judge ~ SILBERMAN, BLACK, and SMITH
Docket Date 2020-09-18
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2020-10-13
Type Order
Subtype Order on Motion for Rehearing
Description denial of writ rehearing ~ The petitioner's motion for reconsideration is denied.
Docket Date 2020-10-07
Type Record
Subtype Appendix to Motion
Description ALL OTHER MOTIONS APPENDIX/ATTACHMENT
Docket Date 2020-10-06
Type Motions Other
Subtype Motion for Reconsideration/Rehearing of an Order
Description Motion For Reconsideration ~ MOTION FOR RE-CONSIDERATION
On Behalf Of NEELAM T. UPPAL
Docket Date 2020-09-30
Type Order
Subtype Order
Description MISCELLANEOUS ORDER ~ The petitioner's motion for reconsideration, captioned with case number 2D19-2384 but filed under case number 2D20-1932, is hereby docketed in case 2D19-2384.
Docket Date 2020-08-12
Type Order
Subtype Order on Motion for Extension of Time
Description generic eot grant ~ The petitioner's motion for extension of time is granted in part. The petitioner may serve a reply within 30 days of the date of this order, failing which the petition will be resolved without a reply. No further extensions will be granted absent extraordinary circumstances.
Docket Date 2020-08-10
Type Motions Extensions
Subtype Motion Extension of Time To Reply To Response
Description Motion Extension of TimeTo Reply To Response
On Behalf Of NEELAM T. UPPAL
Docket Date 2020-07-31
Type Order
Subtype Order on Miscellaneous Motion
Description Deny Miscellaneous Motion-79a ~ Appellant's "notice to withdraw writ of prohibition," treated as a notice of voluntarydismissal, is denied without prejudice to file an unconditional notice of voluntarydismissal. Such a renewed notice must not include the phrase "without prejudice." SeeHammerl v. State, 779 So. 2d 410 (Fla. 2d DCA 2000).
Docket Date 2020-07-30
Type Response
Subtype Response
Description RESPONSE ~ IN OPPOSITION TO PETITIONER'S PETITION FOR WRIT OF PROHIBITION
On Behalf Of WELLS FARGO
Docket Date 2020-07-30
Type Record
Subtype Appendix to Response
Description APPENDICES /ATTACHMENTS TO RESPONSE
On Behalf Of WELLS FARGO
Docket Date 2020-07-29
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ NOTICE TO WITHDRAW WRIT OF PROHIBITION
On Behalf Of NEELAM T. UPPAL
Docket Date 2020-07-29
Type Order
Subtype Order
Description MISCELLANEOUS ORDER ~ The style of this case has been amended to reflect Yordani Carro as arespondent. Cf. Arsali v. Deutsche Bank Nat. Tr. Co., 82 So. 3d 833, 835 (Fla. 4th DCA2011); see also Fla. R. App. P. 9.020(g)(4). The other parties shall include thisrespondent in the certificate of service of all filings in this case.This court's July 20, 2020, order is amended to reflect that both respondentsshall respond to the petition for writ of prohibition.The petitioner's motion for review of order denying stay is granted only to theextent that this court has reviewed the trial court's order. That order is approved.
Docket Date 2020-07-27
Type Response
Subtype Objection
Description OBJECTION ~ TO NOTICE OF APPEARANCE BY YORDANI CARRO AS RESPONDENT
On Behalf Of NEELAM T. UPPAL
Docket Date 2020-07-27
Type Misc. Events
Subtype Certificate
Description Certificate ~ CORRECTED CERTIFICATE OF SERVICE
On Behalf Of NEELAM T. UPPAL
Docket Date 2020-07-24
Type Response
Subtype Response
Description RESPONSE ~ TO PETITIONER'S MOTION FOR REVIEW OF STAY
On Behalf Of WELLS FARGO
Docket Date 2020-07-23
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of WELLS FARGO
Docket Date 2020-07-22
Type Order
Subtype Order
Description MISCELLANEOUS ORDER ~ The petitioner's "objection to notation on order/clarification of order" is noted. However, the court's response orders of July 20, 2020, shall remain in effect as written. The court will review the stay issue on or after July 24, 2020, when the respondent's response to the petitioner's motion to stay is due.
Docket Date 2020-07-21
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of WELLS FARGO
Docket Date 2020-07-21
Type Response
Subtype Objection
Description OBJECTION ~ OBJECTION TO NOTATION ON ORDER/CLARIFICATION OF ORDER
On Behalf Of NEELAM T. UPPAL
Docket Date 2020-07-21
Type Misc. Events
Subtype Miscellaneous Trial Court Document
Description Miscellaneous Trial Court Order ~ ORDER GRANTING NON-PARTY/WINNING BIDDER'S EMERGENCY MOTIONFOR TEMPORARY INJUNCTIVE RELIEF
On Behalf Of NEELAM T. UPPAL
Docket Date 2020-07-20
Type Motions Other
Subtype Motion To Stay
Description Emergency Motion To Stay ~ MOTION FOR REVIEW OF STAY
On Behalf Of NEELAM T. UPPAL
Docket Date 2020-07-20
Type Order
Subtype Order to Respond to Petition
Description prohibition response ~ ***Order Amended by 07/28/20 order***Respondent shall serve a response to the petition for writ of prohibition by July 30, 2020. The petitioner may reply within 10 days of service of the response. This order does not operate as a stay of the circuit court proceedings pursuant to Florida Rule of Appellate Procedure 9.100(h).
Docket Date 2020-07-20
Type Record
Subtype Appendix to Motion
Description ALL OTHER MOTIONS APPENDIX/ATTACHMENT
On Behalf Of NEELAM T. UPPAL
Docket Date 2020-07-07
Type Misc. Events
Subtype Certificate
Description Certificate ~ CORRECTED CERTIFICATE OF SERVICE
On Behalf Of NEELAM T. UPPAL
Docket Date 2020-07-06
Type Order
Subtype Order to Supplement Petition
Description Prohibition and mandamus - serve trial judge/LT ~ Within 7 days of the date of this order, the petitioner shall supplement the petitionfor writ of prohibition with a supplemental certificate of service demonstrating service ofthe petition on the trial judge. See Fla. R. App. P. 9.100(e)(2). The failure of thepetitioner to timely demonstrate such service will subject the petition to dismissalwithout further notice.
Docket Date 2020-07-06
Type Misc. Events
Subtype Certificate of Service
Description Certificate of Service ~ corrected
On Behalf Of NEELAM T. UPPAL
Docket Date 2020-06-30
Type Order
Subtype Order
Description Miscellaneous Order ~ Petitioner's amended certificate of service states that a copy has been furnished to Respondent via an email address and does not satisfy this court's June 29, 2020, order because Petitioner has not provided the name of the person served on behalf of Respondent. Petitioner is required to respond as directed in the June 29, 2020, order.
Docket Date 2020-06-29
Type Order
Subtype Order
Description Miscellaneous Order ~ The certificate of service in Petitioner's "Response to Order" does not satisfy this court's June 22, 2020, order. Florida Rule of Appellate Procedure 9.420(d)(1) requires that the certificate of service state the name of the person served as well as the address used for service. Petitioner's failure to identify the person served has prevented this court from serving Respondent with the acknowledgement letter and orders in this case. Within five days from the date of this order, Petitioner shall file a notice identifying who has been served with the petition. The notice shall include the name, mailing address, and address used for service. Failure to timely respond to this order may result in dismissal of this proceeding without further notice.
Docket Date 2020-06-29
Type Misc. Events
Subtype Certificate
Description Certificate ~ AMENDED CERTIFICATE OF SERVICE
On Behalf Of NEELAM T. UPPAL
Docket Date 2020-06-26
Type Response
Subtype Response
Description RESPONSE ~ TO ORDER WRIT OF PROHIBITION
On Behalf Of NEELAM T. UPPAL
Docket Date 2020-06-22
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2020-06-22
Type Order
Subtype Certificate of Service
Description c of s; mailing addresses
Docket Date 2020-06-22
Type Misc. Events
Subtype Fee Status
Description WV:Waived
Docket Date 2020-06-22
Type Petition
Subtype Petition
Description Petition Filed ~ FEE WAIVED SEE 20-964
On Behalf Of NEELAM T. UPPAL
NEELAM T. UPPAL VS WELLS FARGO 2D2020-0964 2020-03-16 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Sixth Judicial Circuit, Pinellas County
2012CA014890XXCICI

Parties

Name NEELAM T. UPPAL
Role Appellant
Status Active
Representations BRADLEY E. ESSMAN, ESQ.
Name WELLS FARGO INC
Role Appellee
Status Active
Representations MARY J. WALTER, ESQ.
Name HON. LINDA R. ALLAN
Role Judge/Judicial Officer
Status Active
Name PINELLAS CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-11-17
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2021-10-08
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2021-09-15
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2021-05-27
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of NEELAM T. UPPAL
Docket Date 2021-05-12
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 an extension of time is partially granted, and Appellant may serve the reply brief within fifteen days of the date of this order. However, further motions for an extension of time to serve the reply brief will not be entertained.
Docket Date 2021-04-26
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief ~ 2nd MOTION FOR EXTENSION OF TIME for Thirty (30) daysto File the FINAL REPLY BRIEF
On Behalf Of NEELAM T. UPPAL
Docket Date 2021-03-25
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description grant eot for reply brief - unlikely ~ Appellant's motion for extension of time is granted, and the reply brief shall be served within 30 days. However, further motions for extension of time are unlikely to receive favorable consideration.
Docket Date 2021-03-24
Type Response
Subtype Response
Description RESPONSE ~ APPELLEE'S RESPONSE IN OPPOSITION TO APPELLANT'S MOTION FOR EXTENSION OF TIME TO FILE REPLY BRIEF
On Behalf Of WELLS FARGO
Docket Date 2021-03-10
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 NEELAM T. UPPAL
Docket Date 2021-03-09
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of NEELAM T. UPPAL
Docket Date 2021-03-04
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Order Denying Extension of Reply Brief ~ Appellant’s motion for extension of time for reply brief and stay is denied. Appellant may serve a reply brief by March 11, 2021.
Docket Date 2021-02-25
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 NEELAM T. UPPAL
Docket Date 2021-02-10
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief ~ NOTICE OF FILING ANSWER BRIEF
On Behalf Of WELLS FARGO
Docket Date 2021-02-10
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 shall be served within 30 days from the date of this order.
Docket Date 2021-02-09
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of WELLS FARGO
Docket Date 2021-01-25
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 WELLS FARGO
Docket Date 2020-12-09
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 45 days from the date of this order.
Docket Date 2020-11-23
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 WELLS FARGO
Docket Date 2020-10-23
Type Record
Subtype Appendix to Initial Brief
Description Appendix for Initial Brief
On Behalf Of NEELAM T. UPPAL
Docket Date 2020-10-22
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of NEELAM T. UPPAL
Docket Date 2020-09-23
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 only to the extent that the appellant shall serve the initial brief within 30 days of the date of this order. No further extensions will be granted. In the absence of a timely served initial brief, this appeal will be subject to dismissal without further notice. All other requests in the appellant's motion are denied.
Docket Date 2020-09-11
Type Response
Subtype Response
Description RESPONSE ~ APPELLEE'S RESPONSE IN OPPOSITION TO APPELLANT'S SECOND MOTION FOR EXTENSION OF TIME TO FILE INITIAL BREIF [SIC] AND STAY
On Behalf Of WELLS FARGO
Docket Date 2020-09-01
Type Order
Subtype Order to File Response
Description ORD-TO FILE RESPONSE ~ Appellee is directed to respond within ten (10) days from the date of this order to appellant’s “second motion for extension of time to file initial brief and stay.”
Docket Date 2020-08-31
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ AND STAY
On Behalf Of NEELAM T. UPPAL
Docket Date 2020-08-13
Type Record
Subtype Record on Appeal
Description Received Records ~ ALLAN - REDACTED - 843 PAGES
Docket Date 2020-08-05
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 appellant shall serve the initial brief within 45 days of the date of this order.
Docket Date 2020-03-25
Type Miscellaneous Document
Subtype Lower Tribunal Insolvency
Description LOWER TRIBUNAL INSOLVENCY
On Behalf Of NEELAM T. UPPAL
Docket Date 2020-08-04
Type Response
Subtype Response
Description RESPONSE ~ OF THE PINELLAS COUNTY CLERK OF COURT TO COURT'S ORDER DATED JULY 31, 2020
Docket Date 2020-08-04
Type Record
Subtype Appendix to Response
Description APPENDICES /ATTACHMENTS TO RESPONSE
Docket Date 2020-08-04
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
Docket Date 2020-07-31
Type Order
Subtype Order to File Response
Description ORD-TO FILE RESPONSE ~ The clerk of the circuit court shall respond to the appellant's motion to compel within 10 days of the date of this order.
Docket Date 2020-07-29
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 2020-07-29
Type Motions Other
Subtype Motion To Stay
Description Motion To Stay
On Behalf Of NEELAM T. UPPAL
Docket Date 2020-07-28
Type Order
Subtype Order on Motion To Compel
Description Order Denying Motion to Compel ~ The appellant's motion to compel the clerk is denied without prejudice to the appellant to refile the motion with a certificate of service demonstrating service of the motion on the clerk.
Docket Date 2020-07-27
Type Motions Other
Subtype Motion To Compel
Description Motion To Compel ~ CLERK TO FILE RECORD AND FOR EXTENSION OF TIME TO FILE INITIAL BRIEF
On Behalf Of NEELAM T. UPPAL
Docket Date 2020-07-02
Type Order
Subtype Order
Description Miscellaneous Order ~ The appellant's motion for extension of time is granted only to the extent that the appellant shall serve the initial brief within 30 days of the date of this order. The motion is denied to the extent that it requests an abeyance of this appeal.
Docket Date 2020-07-01
Type Response
Subtype Objection
Description OBJECTION ~ TO THE CERTIFICATE OF CLERK
On Behalf Of NEELAM T. UPPAL
Docket Date 2020-07-01
Type Misc. Events
Subtype Certificate
Description Certificate ~ CERTIFICATE OF THE CLERK
On Behalf Of NEELAM T. UPPAL
Docket Date 2020-06-26
Type Response
Subtype Reply
Description REPLY ~ REPLY TO RESPONSE TO MOTION FOR EXTENSION OF TIME TO FILE INITIAL BREIF AND STAY
On Behalf Of NEELAM T. UPPAL
Docket Date 2020-06-24
Type Response
Subtype Response
Description RESPONSE ~ APPELLEE'S RESPONSE IN OPPOSITION TO APPELLANT'S SECOND MOTION FOR EXTENSION OF TIME TO FILE INITIAL BREIF [SIC] AND SUPPLEMENTAL RECORD BY CLERK
On Behalf Of WELLS FARGO
Docket Date 2020-06-09
Type Order
Subtype Order to File Response
Description ORD-TO FILE RESPONSE ~ The appellee shall respond to the appellant's motion for extension of time within 15 days of the date of this order. As the appellant appears essentially to be requesting a stay of this appeal pending resolution of appeal 2D19-676, the appellee shall respond to that request as well.Any request regarding supplemental record is denied without prejudice to the appellant to file a motion to supplement the record in this court.
Docket Date 2020-06-08
Type Order
Subtype Order on Motion For Review
Description Order Denying Motion For Review ~ The appellant's motion for review of stay is denied.
Docket Date 2020-06-08
Type Motions Relating to Records
Subtype Motion to Supplement Record & EOT/Toll Briefing
Description Motion Extension of Time For Supp.Record & Brief
On Behalf Of NEELAM T. UPPAL
Docket Date 2020-06-05
Type Record
Subtype Appendix to Motion
Description ALL OTHER MOTIONS APPENDIX/ATTACHMENT
On Behalf Of NEELAM T. UPPAL
Docket Date 2020-06-05
Type Motions Other
Subtype Motion For Review
Description Motion For Review ~ of stay
On Behalf Of NEELAM T. UPPAL
Docket Date 2020-05-15
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 in part, and the initial brief shall be served within 30 days from the date of this order.
Docket Date 2020-05-14
Type Response
Subtype Response
Description RESPONSE ~ APPELLEE'S RESPONSE IN OPPOSITION TO APPELLANT'S "SECOND MOTION FOR EXTENSION OF TIME"
On Behalf Of WELLS FARGO
Docket Date 2020-05-08
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 2020-05-04
Type Order
Subtype Order on Motion to Stay
Description Order Denying Stay ~ The appellant's emergency motion for stay is denied without prejudice to the appellant to seek stay or other appropriate relief in the trial court. See Fla. R. App. P. 9.300(a), (f).
Docket Date 2020-05-04
Type Record
Subtype Appendix to Motion
Description ALL OTHER MOTIONS APPENDIX/ATTACHMENT
On Behalf Of NEELAM T. UPPAL
Docket Date 2020-05-04
Type Motions Other
Subtype Motion To Stay
Description Motion To Stay
On Behalf Of NEELAM T. UPPAL
Docket Date 2020-03-25
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of WELLS FARGO
Docket Date 2020-03-23
Type Miscellaneous Document
Subtype Lower Tribunal Insolvency
Description LOWER TRIBUNAL INSOLVENCY
On Behalf Of NEELAM T. UPPAL
Docket Date 2020-03-23
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal
On Behalf Of NEELAM T. UPPAL
Docket Date 2020-03-17
Type Order
Subtype Order on Filing Fee
Description fee - civil; pro se
Docket Date 2020-03-17
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2020-03-16
Type Misc. Events
Subtype Fee Status
Description NF:Not Required
Docket Date 2020-03-16
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ WITH ORDER
On Behalf Of NEELAM T. UPPAL
Docket Date 2020-03-13
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ NOT CERTIFIED
On Behalf Of NEELAM T. UPPAL
NEELAM T. UPPAL VS WELLS FARGO 2D2020-0691 2020-02-25 Closed
Classification Original Proceedings - Circuit Civil - Prohibition
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Sixth Judicial Circuit, Pinellas County
12-014890-CI

Parties

Name NEELAM T. UPPAL
Role Petitioner
Status Active
Name WELLS FARGO INC
Role Respondent
Status Active
Representations KAITLIN HOPE CLARK, ESQ.
Name PINELLAS CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-04-09
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2020-03-27
Type Supreme Court
Subtype Notice of Appeal FSC
Description Notice of Appeal to Supreme Court
On Behalf Of NEELAM T. UPPAL
Docket Date 2020-03-27
Type Notice
Subtype Notice of Appeal
Description NOTICE OF APPEAL
Docket Date 2020-03-24
Type Order
Subtype Order
Description MISCELLANEOUS ORDER ~ The petitioner's motion for rehearing and rehearing en banc is stricken as untimely. See Fla. R. App. P. 9.330(a)(1), 9.330(d)(1).
Docket Date 2020-03-16
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion for Rehearing / Rehearing En Banc
On Behalf Of NEELAM T. UPPAL
Docket Date 2020-03-16
Type Record
Subtype Appendix to Motion
Description ALL OTHER MOTIONS APPENDIX/ATTACHMENT
On Behalf Of NEELAM T. UPPAL
Docket Date 2020-02-26
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2020-02-26
Type Disposition by Order
Subtype Denied
Description denial of prohibition ~ Petitioner's petition for writ of prohibition is denied.
Docket Date 2020-02-26
Type Disposition
Subtype Denied
Description Denied - Order by Judge ~ Sleet, Rothstein-Youakim, and Atkinson
Docket Date 2020-02-26
Type Order
Subtype Order on Filing Fee
Description fee waiver approved - writ
Docket Date 2020-02-25
Type Record
Subtype Appendix
Description ORIGINAL APPENDIX OR ATTACHMENT
On Behalf Of NEELAM T. UPPAL
Docket Date 2020-02-25
Type Motions Other
Subtype Motion To Appear Forma Pauperis
Description Motion To Appear Forma Pauperis
On Behalf Of NEELAM T. UPPAL
Docket Date 2020-02-25
Type Petition
Subtype Petition
Description Petition Filed
On Behalf Of NEELAM T. UPPAL
Docket Date 2020-02-25
Type Misc. Events
Subtype Miscellaneous Trial Court Document
Description Miscellaneous Trial Court Document
On Behalf Of NEELAM T. UPPAL
NEELAM T. UPPAL VS WELLS FARGO 2D2019-4051 2019-10-21 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Sixth Judicial Circuit, Pinellas County
2012CA014890XXCICI

Parties

Name NEELAM T. UPPAL
Role Appellant
Status Active
Name WELLS FARGO INC
Role Appellee
Status Active
Representations MARY J. WALTER, ESQ.
Name PINELLAS CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-12-31
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2019-12-03
Type Order
Subtype Order on Motion for Rehearing
Description ORD-DENYING REHEARING ~ Appellant's motion for rehearing and clarification is denied.
Docket Date 2019-11-28
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing ~ AND CLARIFICATION
On Behalf Of NEELAM T. UPPAL
Docket Date 2019-11-25
Type Order
Subtype Order on Motion to Appear In Forma Pauperis
Description Order Denying Forma Pauperis ~ The appellant's motion for indigent status is denied as moot.
Docket Date 2019-11-25
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge ~ Silberman, Black, and Smith
Docket Date 2019-11-25
Type Disposition by Order
Subtype Dismissed
Description ORD-SUA SPONTE DISMISSAL ~ This appeal is dismissed for want of jurisdiction and as untimely. See Pridgen v. First Union Bank, 879 So. 2d 21 (Fla. 2d DCA 2004) ("An order that merely schedules a foreclosure sale is not a final appealable order. Rather, it is a purely administrative, interlocutory step in the judicial sales process. Neither is the order appealed here an appealable nonfinal order under Florida Rule of Appellate Procedure 9.130." (Citation omitted.)). The appellant's motion for indigent status is denied as moot.
Docket Date 2019-11-11
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of WELLS FARGO
Docket Date 2019-11-07
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE TO ORDER
On Behalf Of NEELAM T. UPPAL
Docket Date 2019-11-04
Type Misc. Events
Subtype Certificate
Description Certificate ~ CERTIFICATE OF THE CLERK
On Behalf Of PINELLAS CLERK
Docket Date 2019-10-30
Type Misc. Events
Subtype Miscellaneous Trial Court Document
Description Miscellaneous Trial Court Order ~ ORDER DENYING DEFENDANT NEELAM TANEJA-UPPAL'S EMERGENCY MOTION TO SET ASIDE THE SALE DATE AND RECONSIDERATION OF THIS COURT'S ORDER DATED AUGUST 21, 2019 RESCHEDULING SALE DATE FOR OCTOBER 8, 2019 AND EMERGENCY MOTION FOR STAY RE-CONSIDERATION AS PER APPELLATE REMAND CASE NO. 2D19-2470 AND 2D19-0676
On Behalf Of NEELAM T. UPPAL
Docket Date 2019-10-30
Type Record
Subtype Appendix to Motion
Description ALL OTHER MOTIONS APPENDIX/ATTACHMENT
On Behalf Of NEELAM T. UPPAL
Docket Date 2019-10-23
Type Order
Subtype Order on Filing Fee
Description fee - civil; pro se
Docket Date 2019-10-30
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal
On Behalf Of NEELAM T. UPPAL
Docket Date 2019-10-30
Type Motions Other
Subtype Motion To Appear Forma Pauperis
Description Motion To Appear Forma Pauperis
On Behalf Of NEELAM T. UPPAL
Docket Date 2019-10-29
Type Order
Subtype Order on Filing Fee
Description fee affidavit in appeals/wrong court ~ Appellant's submission of October 28, 2019, does not fulfill the requirements of this court's fee order of October 23, 2019. If appellant qualifies for a filing fee waiver, he/she must submit an order or certificate of insolvency from the lower tribunal. The motion for a determination of insolvency must be submitted to the lower tribunal, and the resulting order or certificate then forwarded to this court. The filing fee or order/certificate of indigency from the lower tribunal shall be remitted within twenty days.
Docket Date 2019-10-28
Type Motions Other
Subtype Motion To Appear Forma Pauperis
Description Motion To Appear Forma Pauperis
On Behalf Of NEELAM T. UPPAL
Docket Date 2019-10-23
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2019-10-22
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ with orders
On Behalf Of NEELAM T. UPPAL
Docket Date 2019-10-21
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of NEELAM T. UPPAL
Docket Date 2019-10-21
Type Misc. Events
Subtype Fee Status
Description HL:Fee Owed
Docket Date 2019-10-24
Type Order
Subtype Order to Show Cause
Description ORD-TO SHOW CAUSE ~ Appellant's October 17, 2019, notice of appeal refers to an October 8, 2019, certificate of sale and attaches a copy to the notice. Within fifteen days from the date of this order, Appellant shall show cause why this appeal should not be dismissed for lack of jurisdiction. Although not referred to in the notice of appeal, Appellant attached to the notice an August 21, 2019, order rescheduling foreclosure sale and an October 3, 2019, order denying motion to set aside the sale date. If these are the orders Appellant intends to challenge on appeal, Appellant shall show cause within 15 days from the date of this order why the appeal should not be dismissed as from nonfinal and nonappealable orders. As to the August 21, 2019, order, Appellant shall also show cause why this appeal should not be dismissed as untimely.
Docket Date 2019-10-22
Type Order
Subtype Show Cause re No Order Appealed
Description OSC - no order appealed ~ Appellant shall show cause within fifteen days why this appeal should not be dismissed for lack of jurisdiction, as appellant has failed to provide a copy of the order appealed as required by Florida Rule of Appellate Procedure 9.110(d), and this court is unable thereby to determine its jurisdiction.Appellant's notice of appeal does not contain Appellant's address. See Fla. R. Jud. Admin. 2.515(b) (requiring a nonrepresented party to include the party's address and telephone number with their signature). The notice also lacks a certificate of service, which is required for all filings. See Fla. R. App. P. 9.420(d)(2). Within ten days from the date of this order, Appellant shall cure these deficiencies by filing an amended notice of appeal containing Appellant's address and telephone number and a certificate of service that identifies the Appellee(s) served with the notice of appeal and provides the mailing address(es) and address(es) used for service. Failure to respond to this order will subject this appeal to dismissal without further notice.
NEELAM T. UPPAL VS WELLS FARGO 2D2019-2470 2019-07-01 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Sixth Judicial Circuit, Pinellas County
2012CA014890XXCICI

Parties

Name NEELAM T. UPPAL
Role Appellant
Status Active
Representations BRADLEY E. ESSMAN, ESQ.
Name WELLS FARGO INC
Role Appellee
Status Active
Representations MARY J. WALTER, ESQ., JACOB E. MITRANI, ESQ., JAY ROMANO, ESQ.
Name HON. LINDA H. ALLEN
Role Judge/Judicial Officer
Status Active
Name PINELLAS CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-06-16
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2021-05-26
Type Disposition by Order
Subtype Dismissed
Description ORD-SUA SPONTE DISMISSAL ~ On May 5, 2021, this court issued an order to show cause why the appeal should not be dismissed for lack of jurisdiction. Counsel for Appellant filed a response to our order and concedes and concurs that the court does not have jurisdiction. Accordingly, we dismiss this case.
Docket Date 2021-05-26
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge ~ Silberman, Black, and Sleet
Docket Date 2021-05-17
Type Response
Subtype Response
Description RESPONSE ~ Appellant Response to Order to Show Cause
On Behalf Of NEELAM T. UPPAL
Docket Date 2021-05-05
Type Order
Subtype Order to Show Cause
Description ORD-TO SHOW CAUSE ~ In circuit court case number 12-014890, Appellant filed a document titled "COUNTER-CLAIM" on January 23, 2019. At a nonjury trial, the trial court addressed the counterclaim and stated that it was res judicata. When the trial court later entered the final judgment of foreclosure, it did not address Appellant's counterclaim. Appellee subsequently filed a motion seeking clarification of the final judgment as to whether Appellant's counterclaim was a legal nullity. On June 3, 2019, the trial court granted Appellee's motion, stating that the counterclaim was a legal nullity with no force or effect. On June 30, 2019, Appellant filed a notice of appeal challenging the order.An order granting a motion for clarification is not an appealable order. See generally Fla. R. App. P. 9.030(b)(1); 9.130(a)(3). It also does not toll rendition of the final judgment of foreclosure. See Fla. R. App. P. 9.020(h)(1). Accordingly, within ten days of the date of this order, Appellant shall show cause why this appeal should not be dismissed for lack of jurisdiction.
Docket Date 2021-02-24
Type Order
Subtype Order on Miscellaneous Motion
Description Deny Miscellaneous Motion-79a ~ Appellant’s motion for referral to mediation is denied.
Docket Date 2021-02-23
Type Response
Subtype Objection
Description OBJECTION ~ AND RESPONSE IN OPPOSITION TO APPELLANT'S MOTION FOR REFERRAL TO MEDIATION
On Behalf Of WELLS FARGO
Docket Date 2021-02-09
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 referral to mediation.
Docket Date 2021-02-02
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ Motion for Referral to Mediation
On Behalf Of NEELAM T. UPPAL
Docket Date 2021-01-13
Type Order
Subtype Order on Motion to Stay
Description Order Denying Stay ~ Appellant’s motion to stay is denied.
Docket Date 2020-12-28
Type Response
Subtype Response
Description RESPONSE ~ APPELLEE'S RESPONSE IN OPPOSITION TO APPELLANT'S"EMERGENCY MOTION TO STAY PROCEEDINGS AND REQUESTPERMISSION TO PETITION THE LOWER COURT TO ADDRESS THENEW EVIDENCE OF EXTRINSIC FRAUD" WITH MOTION TO STRIKE
On Behalf Of WELLS FARGO
Docket Date 2020-12-14
Type Record
Subtype Appendix to Motion
Description ALL OTHER MOTIONS APPENDIX/ATTACHMENT
On Behalf Of NEELAM T. UPPAL
Docket Date 2020-12-11
Type Motions Other
Subtype Motion To Stay
Description Motion To Stay ~ Emergency Motion to Stay Proceedings and Request Permission to Petition the Lower Court to Address New Evidence of Extrinsic Fraud
On Behalf Of NEELAM T. UPPAL
Docket Date 2020-11-12
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 be served by December 11, 2020.
Docket Date 2020-11-10
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 NEELAM T. UPPAL
Docket Date 2020-10-12
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description ORDER GRANTING APPELLANT'S REPLY BRIEF ~ The appellant's motion for extension of time for reply brief and stay is granted only to the extent that the appellant shall serve the reply brief within 30 days of the date of this order.
Docket Date 2020-10-09
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of NEELAM T. UPPAL
Docket Date 2020-10-06
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 NEELAM T. UPPAL
Docket Date 2020-09-16
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of WELLS FARGO
Docket Date 2020-09-08
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 shall be served within 21 days from the date of this order.
Docket Date 2020-08-28
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 WELLS FARGO
Docket Date 2020-07-30
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 30 days from the date of this order.
Docket Date 2020-07-14
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 WELLS FARGO
Docket Date 2020-06-15
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of NEELAM T. UPPAL
Docket Date 2020-04-29
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 in part. The appellant shall serve the initial brief within 45 days of the date of this order, failing which this appeal will be subject to dismissal for failure to prosecute.
Docket Date 2020-04-28
Type Response
Subtype Objection
Description OBJECTION ~ REPLY AND OBJECTION TO APPELLEE'S RESPONSE
On Behalf Of NEELAM T. UPPAL
Docket Date 2020-04-27
Type Response
Subtype Response
Description RESPONSE ~ APPELLEE'S RESPONSE TO APPELLANT'SFIFTH MOTION FOR EXTENSION OF TIME
On Behalf Of WELLS FARGO
Docket Date 2020-04-16
Type Order
Subtype Order to File Response
Description ORD-TO FILE RESPONSE ~ Appellee is directed to respond within ten days from the date of this order to appellant’s motion for extension of time.
Docket Date 2020-04-15
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 2020-03-19
Type Order
Subtype Order on Motion For Review
Description ORD-GRANT MOTION FOR REVIEW ~ The appellant's motion to review the trial court's order denying her motion for stay is granted only to the extent that this court has reviewed the order. That order is approved.
Docket Date 2020-03-18
Type Record
Subtype Appendix to Response
Description APPENDICES /ATTACHMENTS TO RESPONSE
On Behalf Of NEELAM T. UPPAL
Docket Date 2020-03-16
Type Response
Subtype Response
Description RESPONSE
On Behalf Of NEELAM T. UPPAL
Docket Date 2020-03-13
Type Record
Subtype Record on Appeal
Description Received Records ~ ALLAN - REDACTED - 789 PAGES
Docket Date 2020-03-12
Type Order
Subtype Order
Description MISCELLANEOUS ORDER ~ The appellant's motion for stay is treated as a motion to review order denying stay. See Fla. R. App. P. 9.310(f). Within 5 days of the date of this order, the appellant shall supplement the motion with a copy of the stay motion filed in the trial court, any response filed by the appellee, and the trial court's order on the motion. The appellant may note that, contrary to the reference made in the motion, no Exhibit 1 was attached. The appellant's failure to supplement the motion as directed will subject the motion to denial without further notice.
Docket Date 2020-03-11
Type Motions Other
Subtype Motion To Stay
Description Motion To Stay Proceedings Below
On Behalf Of NEELAM T. UPPAL
Docket Date 2020-03-06
Type Order
Subtype Order on Motion To Compel
Description Order Denying Motion to Compel ~ The appellant's motion to compel is denied. The appellant shall arrange with the clerk of the circuit court for preparation of the record within 10 days of the date of this order, by either paying for the record or entering into a payment plan. See § 57.082(6), Fla. Stat. (2019). The clerk shall transmit the record within 7 days after the appellant has made appropriate arrangements.The appellant's motion for extension of time is granted in part. The appellant shall serve the initial brief within 45 days of the date of this order.
Docket Date 2020-03-03
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time for Record & Brief
On Behalf Of NEELAM T. UPPAL
Docket Date 2020-02-27
Type Response
Subtype Response
Description RESPONSE ~ CLERK OF THE CIRCUIT COURT'S RESPONSE TO ORDER OF THE COURT DATED FEBRUARY 19, 2020
On Behalf Of PINELLAS CLERK
Docket Date 2020-02-19
Type Order
Subtype Order to File Response
Description ORD-TO FILE RESPONSE ~ The clerk of the circuit court shall respond to the appellant's motion to compel within 15 days of the date of this order.
Docket Date 2020-02-17
Type Motions Other
Subtype Motion To Compel
Description Motion To Compel ~ AMENDED MOTION TO COMPEL LOWER COURT CLERK FOR RECORD AND FOR EXTENSION OF TIME TO FILE INITIAL BRIEF
On Behalf Of NEELAM T. UPPAL
Docket Date 2020-02-14
Type Order
Subtype Order on Motion To Compel
Description Order Denying Motion to Compel ~ The appellant's motion to compel is denied without prejudice. As the appellant desires action by the clerk of the circuit court, the appellant must serve the clerk with such a motion. The appellant's motion for extension of time is granted to the extent that the appellant shall serve the initial brief within 20 days of the date of this order.
Docket Date 2020-02-13
Type Notice
Subtype Appendix/Attachment to Notice
Description Appendix/Attachment to Notice ~ EXCERPT FROM TRANSCRIPT
On Behalf Of NEELAM T. UPPAL
Docket Date 2020-02-13
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 NEELAM T. UPPAL
Docket Date 2020-02-13
Type Motions Other
Subtype Motion To Compel
Description Motion To Compel ~ MOTION TO COMPEL LOWER COURT CLERK FOR RECORD AND FOR EXTENSION OF TIME TO FILE INITIAL BRIEF
On Behalf Of NEELAM T. UPPAL
Docket Date 2019-12-19
Type Order
Subtype Order
Description Miscellaneous Order ~ The appellee's motion to dismiss filed in case 2D19-2470 is denied.The appellant's motion for extension of time filed in case 2D19-2470 is granted. The appellant shall serve the initial brief within 60 days of the date of this order. No further extensions should be anticipated. The appellee's objection is noted.By its own motion, this court directs that the two above-captioned appeals shall travel together. Subsequent filings, including records, motions and responses, and briefs, shall be filed under the appropriate case number. The cases are not consolidated for any purpose.
Docket Date 2019-12-09
Type Misc. Events
Subtype Certificate
Description Certificate ~ CERTIFICATE OF THE CLERK
On Behalf Of PINELLAS CLERK
Docket Date 2019-12-03
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE TO ORDER
On Behalf Of NEELAM T. UPPAL
Docket Date 2019-11-20
Type Order
Subtype Order
Description Miscellaneous Order ~ Paragraph 7 of the appellee's response to the appellant's motion for extension of time is treated as a motion to dismiss for lack of jurisdiction. The appellant shall respond to that motion within 15 days of the date of this order.
Docket Date 2019-11-12
Type Response
Subtype Response
Description RESPONSE ~ *See 11/20/19 order.*APPELLEE'S RESPONSE IN OPPOSITION TO APPELLANT'S MOTION FOR EXTENSION OF TIME TO FILE INITIAL BRIEF
On Behalf Of WELLS FARGO
Docket Date 2019-11-04
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 NEELAM T. UPPAL
Docket Date 2019-10-04
Type Record
Subtype Appendix to Response
Description APPENDICES /ATTACHMENTS TO RESPONSE
On Behalf Of NEELAM T. UPPAL
Docket Date 2019-10-04
Type Motions Other
Subtype Motion To Stay
Description Emergency Motion To Stay ~ TRANSFERRED TO 2D19-676
On Behalf Of NEELAM T. UPPAL
Docket Date 2019-08-16
Type Order
Subtype Order on Miscellaneous Motion
Description deny motion until fee satisfied ~ Appellant's motion to stay is denied without prejudice to resubmit it following satisfaction of this court's fee order of July 1, 2019.
Docket Date 2019-08-15
Type Motions Other
Subtype Motion To Stay
Description Motion To Stay
On Behalf Of NEELAM T. UPPAL
Docket Date 2019-08-13
Type Order
Subtype Order to File Response
Description ORD-TO FILE RESPONSE ~ The clerk of the circuit court's status report is noted. The appellant remains responsible for responding to this court's July 1, 2019, fee order. The appellant shall respond to that order within 15 days of the date of the present order, failing which this appeal will be subject to dismissal without further notice.
Docket Date 2019-08-12
Type Order
Subtype Order on Motion to Appear In Forma Pauperis
Description Order Denying Forma Pauperis ~ In light of this court's August 7, 2019, order, Appellant's motion to appear in forma pauperis is denied without prejudice to the determination of indigency by the circuit court or circuit court clerk.
Docket Date 2019-10-04
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE TO ORDER
On Behalf Of NEELAM T. UPPAL
Docket Date 2019-08-12
Type Response
Subtype Response
Description RESPONSE ~ CLERK OF THE CIRCUIT COURT'S RESPONSE TO ORDER OF THE COURT DATED AUGUST 7, 2019
On Behalf Of PINELLAS CLERK
Docket Date 2019-10-04
Type Order
Subtype Order
Description MISCELLANEOUS ORDER ~ By its own motion, the court hereby dockets the appellant's motion for stay and attachments, originally filed in case 2D19-2470, in case 2D19-676. Both cases challenge orders in lower tribunal case 12-14890-CI. Case 2D19-676 is the appellant's appeal of the foreclosure judgment, the more appropriate case for a stay proceeding. The parties shall make all filings directed in this order in case 2D19-676 only.The appellant's motion for stay is treated as a motion to review the trial court's order denying stay. By 5 p.m. today, October 4, 2019, the appellant shall supplement the motion to review with copies of the two motions she filed in the trial court and any response to those motions. See City of Sarasota v. AFSCME Council '79, 563 So. 2d 830, 830-31 (Fla. 1st DCA 1990) ("By failing to provide this court with a record of the proceedings below, the [movant] has failed to demonstrate that the lower tribunal abused its discretion when it vacated the automatic stay.") If the appellant fails to make such a supplemental filing, the motion to review will be subject to denial without further notice.The appellee shall file a response to the motion to review by noon on Monday, October 7, 2019. All electronic filings shall be designated as an emergency by checking the box for this purpose.
Docket Date 2019-08-07
Type Motions Other
Subtype Motion To Appear Forma Pauperis
Description Motion To Appear Forma Pauperis
On Behalf Of NEELAM T. UPPAL
Docket Date 2019-08-07
Type Record
Subtype Appendix to Motion
Description ALL OTHER MOTIONS APPENDIX/ATTACHMENT ~ Indigency app
On Behalf Of NEELAM T. UPPAL
Docket Date 2019-09-24
Type Misc. Events
Subtype Certificate
Description Certificate ~ OF THE CLERK
On Behalf Of PINELLAS CLERK
Docket Date 2019-09-20
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 2019-09-19
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 2019-09-19
Type Notice
Subtype Notice
Description Notice ~ NOTICE OF FAILURE TO SERVE OR FILE INITIAL BRIEF
On Behalf Of WELLS FARGO
Docket Date 2019-08-29
Type Order
Subtype Order on Motion For Review
Description ORD-GRANT MOTION FOR REVIEW ~ The appellant's revised motion for indigent status is treated as a motion to review the trial court's order determining the appellant to be not indigent. The motion to review is granted, and the trial court's order is disapproved. The appellant is deemed indigent for purposes of this appeal. The appellee may challenge this determination within 15 days of the date of this order.
Docket Date 2019-08-29
Type Misc. Events
Subtype Miscellaneous Trial Court Document
Description Miscellaneous Trial Court Document ~ INSOLVENCY PAPERWORK - NOT INDIGENT
On Behalf Of PINELLAS CLERK
Docket Date 2019-08-28
Type Motions Other
Subtype Motion To Stay
Description Motion To Stay
On Behalf Of NEELAM T. UPPAL
Docket Date 2019-08-27
Type Misc. Events
Subtype Miscellaneous Trial Court Document
Description Miscellaneous Trial Court Order ~ CIVIL INDIGENT STATUS - MARKED NOT INDIGENT DATED 8/7/19
On Behalf Of PINELLAS CLERK
Docket Date 2019-08-26
Type Order
Subtype Order
Description Miscellaneous Order ~ Within 10 days of the date of this order the clerk of the circuit court shall supplement the August 22, 2019, transmission of the trial court's determination of civil indigent status with the underlying application for determination of civil indigent status, as filed by the appellant and completed by the clerk.
Docket Date 2019-08-22
Type Miscellaneous Document
Subtype Lower Tribunal Insolvency
Description LOWER TRIBUNAL INSOLVENCY ~ NOT INDIGENT
On Behalf Of PINELLAS CLERK
Docket Date 2019-08-21
Type Motions Other
Subtype Motion To Appear Forma Pauperis
Description Motion To Appear Forma Pauperis ~ REVISED **Treated as a motion to review**(see 08/29/19 ord)
On Behalf Of NEELAM T. UPPAL
Docket Date 2019-08-21
Type Record
Subtype Appendix to Motion
Description ALL OTHER MOTIONS APPENDIX/ATTACHMENT
On Behalf Of NEELAM T. UPPAL
Docket Date 2019-07-29
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time
On Behalf Of NEELAM T. UPPAL
Docket Date 2019-08-07
Type Order
Subtype Order on Motion for Extension of Time
Description Grant EOT (general)-74c ~ The appellant's motion for extension of time is granted to the extent that the clerk of the circuit court is hereby directed to address the appellant's "application for determination of civil indigent status" filed in case 12-14890-CI within 15 days of the date of this order. A copy of the filled-out application is enclosed for the clerk's convenience.
Docket Date 2019-08-02
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of WELLS FARGO
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 2019-07-22
Type Misc. Events
Subtype Certificate
Description Certificate ~ OF SERVICE OF NOA
On Behalf Of NEELAM T. UPPAL
Docket Date 2019-07-15
Type Order
Subtype Order
Description Miscellaneous Order ~ Appellant's July 11, 2019, certificate of service does not satisfy this court's July 1, 2019, order. Within five days from the date of this order, Appellant shall file an amended certificate of service that provides both the mailing address of the opposing party or party's attorney and the address (mailing or email address) where the opposing party or party's attorney has been served.
Docket Date 2019-07-15
Type Misc. Events
Subtype Certificate
Description Certificate ~ CERTIFICATE OF THE CLERK
On Behalf Of PINELLAS CLERK
Docket Date 2019-07-11
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal
On Behalf Of NEELAM T. UPPAL
Docket Date 2019-07-11
Type Misc. Events
Subtype Certificate
Description Certificate ~ Certificate of Service
On Behalf Of NEELAM T. UPPAL
Docket Date 2019-07-01
Type Order
Subtype Order on Filing Fee
Description fee - civil; pro se
Docket Date 2019-07-01
Type Misc. Events
Subtype Fee Status
Description NF:Not Required
Docket Date 2019-07-01
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2019-07-01
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ WITH ORDER
On Behalf Of NEELAM T. UPPAL
NEELAM T. UPPAL VS WELLS FARGO 2D2019-1799 2019-05-10 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Sixth Judicial Circuit, Pinellas County
12-CA-14890

Parties

Name NEELAM T. UPPAL
Role Appellant
Status Active
Name WELLS FARGO INC
Role Appellee
Status Active
Representations ALBERTELLI LAW, MARY J. WALTER, ESQ.
Name PINELLAS CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-07-10
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2019-06-05
Type Disposition by Order
Subtype Dismissed
Description dismiss appeal nonfinal/nonappealable order ~ This appeal is dismissed as from a nonfinal, nonappealable order.
Docket Date 2019-06-05
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge ~ Khouzam, Morris, and Atkinson
Docket Date 2019-05-31
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of WELLS FARGO
Docket Date 2019-05-27
Type Response
Subtype Response
Description RESPONSE ~ APPELLANT'S RESPONSE ON APPEAL
On Behalf Of NEELAM T. UPPAL
Docket Date 2019-05-15
Type Order
Subtype Show Cause Jurisdiction
Description OSC nonfinal, nonappealable civil
Docket Date 2019-05-14
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2019-05-14
Type Order
Subtype Order on Filing Fee
Description fee - civil; pro se
Docket Date 2019-05-10
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of NEELAM T. UPPAL
Docket Date 2019-05-10
Type Misc. Events
Subtype Fee Status
Description HL:Fee Owed
NEELAM T. UPPAL VS WELLS FARGO 2D2019-1148 2019-03-25 Closed
Classification Original Proceedings - Circuit Civil - Mandamus
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Sixth Judicial Circuit, Pinellas County
12-14890

Parties

Name NEELAM T. UPPAL
Role Petitioner
Status Active
Name WELLS FARGO INC
Role Respondent
Status Active
Representations MARY J. WALTER, ESQ., ALBERTELLI LAW
Name HON. LINDA H. ALLEN
Role Judge/Judicial Officer
Status Active
Name PINELLAS CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-04-16
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2019-03-26
Type Disposition by Order
Subtype Denied
Description denial of mandamus ~ Petitioner's petition for writ of mandamus is denied.
Docket Date 2019-03-26
Type Disposition
Subtype Denied
Description Denied - Order by Judge ~ Morris, Black, and Rothstein-Youakim
Docket Date 2019-03-25
Type Petition
Subtype Petition
Description Petition Filed ~ SEE INSOLVENCY IN 2D18-4772
On Behalf Of NEELAM T. UPPAL
Docket Date 2019-03-25
Type Misc. Events
Subtype Fee Status
Description WV:Waived
Docket Date 2019-03-25
Type Order
Subtype Certificate of Service
Description need c of s - petitions
Docket Date 2019-03-25
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
NEELAM T. UPPAL VS WELLS FARGO 2D2019-0676 2019-02-19 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Sixth Judicial Circuit, Pinellas County
12-CA-14890

Parties

Name NEELAM T. UPPAL
Role Appellant
Status Active
Representations JAY ROMANO, ESQ., BRADLEY E. ESSMAN, ESQ.
Name WELLS FARGO INC
Role Appellee
Status Active
Representations MARY J. WALTER, ESQ., ALBERTELLI LAW
Name HON. LINDA R. ALLAN
Role Judge/Judicial Officer
Status Active
Name PINELLAS CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-06-25
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2021-05-28
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2021-04-14
Type Order
Subtype Order on Miscellaneous Motion
Description Deny Miscellaneous Motion-79a ~ Appellant's response is noted and the Motion to Stay Proceedings and Request Permission to Petition the Lower Court to Address New Evidence is denied. **MOTION CONTAINED WITHIN THE 04/12/21 RESPONSE**
Docket Date 2021-04-12
Type Response
Subtype Response
Description RESPONSE ~ Response to Motion to Dispense with Oral Argument and Motion to Stay Proceedings and Request Permission to Petition the Lower Courtto Address New Evidence
On Behalf Of NEELAM T. UPPAL
Docket Date 2021-04-05
Type Order
Subtype Order to File Response
Description ORD-TO FILE RESPONSE ~ On March 17, 2021, Appellee filed a Motion to Dispense with Oral Argument. Within five days of the date of this order, Appellant shall respond to Appellee's motion.
Docket Date 2021-03-26
Type Order
Subtype Order on Motion For Substitution of Counsel
Description counsel substitution ~ Pursuant to the filing of the substitution of counsel, Attorney Bradley E. Essman is substituted as Appellant's counsel of record and Attorney Jay Romano is relieved of further appellate responsibilities.
Docket Date 2021-03-25
Type Motions Relating to Parties and Counsel
Subtype Motion For Substitution of Counsel
Description Motion For Substitution of Counsel
On Behalf Of NEELAM T. UPPAL
Docket Date 2021-03-17
Type Order
Subtype Order Striking Filing
Description ORD-STRICKEN ~ Appellant’s “withdrawal to request for oral argument and request the court provide a written decision” is stricken as moot.
Docket Date 2021-03-17
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ APPELLEE'S MOTION TO DISPENSE WITH ORAL ARGUMENT
On Behalf Of WELLS FARGO
Docket Date 2021-03-15
Type Notice
Subtype Notice
Description Notice ~ NOTICE OF WITHDRAWAL OF REQUEST TO CANCEL ORAL ARGUMENT
On Behalf Of NEELAM T. UPPAL
Docket Date 2021-03-12
Type Notice
Subtype Notice
Description Notice ~ **STRICKEN**(see 3/17/21 ord)WITHDRAWAL TO REQUEST FOR ORAL ARGUMENT AND REQUEST THECOURT PROVIDE A WRITTEN DECISION
On Behalf Of NEELAM T. UPPAL
Docket Date 2020-05-07
Type Record
Subtype Appendix to Motion
Description ALL OTHER MOTIONS APPENDIX/ATTACHMENT
On Behalf Of NEELAM T. UPPAL
Docket Date 2020-05-07
Type Motions Other
Subtype Motion To Stay
Description Emergency Motion To Stay ~ EMERGENCY MOTION FOR RE-CONSIDERATION AND CLARIFICATION FOR STAY
On Behalf Of NEELAM T. UPPAL
Docket Date 2020-04-29
Type Order
Subtype Order on Motion to Stay
Description Order Denying Stay ~ The appellant's emergency motion for stay is denied without prejudice to the appellant to seek stay or other appropriate relief in the trial court. See Fla. R. App. P. 9.300(a), (f).
Docket Date 2020-08-05
Type Order
Subtype Order on Miscellaneous Motion
Description Deny Miscellaneous Motion-79a ~ The appellant's motion for written opinion is denied as premature. See Fla. R. App. P. 9.330(a)(1).
Docket Date 2020-08-03
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of NEELAM T. UPPAL
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 2020-07-14
Type Order
Subtype Order on Motion for Rehearing
Description ORD-DENYING REHEARING ~ Appellant's “motion for rehearing and reconsideration on order denying sanctions” is denied.
Docket Date 2020-07-13
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing ~ & RECONSIDERATION ON ORDER DENYING SANCTIONS
On Behalf Of NEELAM T. UPPAL
Docket Date 2020-07-06
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 2020-07-02
Type Order
Subtype Order on Miscellaneous Motion
Description Deny Miscellaneous Motion-79a ~ The appellant's motion for sanctions and amended motion for sanctions are denied. This appeal will be decided on the basis of the parties' briefs already filed and the record on appeal.The appellee's motions to strike are denied as moot.
Docket Date 2020-06-29
Type Response
Subtype Response
Description RESPONSE ~ IN OPPOSITION TO APPELLEE'S ATTORNEY'S MOTION TO STRIKE MOTION FOR SANCTIONS OF THE APPELLEE AND THE APPELLEE'S ATTORNEY FOR MISCONDUCT
On Behalf Of NEELAM T. UPPAL
Docket Date 2020-06-26
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike ~ MOTION TO STRIKE APPELLANT'S "AMENDED MOTION FOR SANCTIONS OFTHE APPELLEE FOR MISCONDUCT" (contained in response)
On Behalf Of WELLS FARGO
Docket Date 2020-06-26
Type Response
Subtype Response
Description RESPONSE ~ APPELLEE'S RESPONSE IN OPPOSITION AND MOTION TO STRIKE APPELLANT'S "AMENDED MOTION FOR SANCTIONS OF THE APPELLEE FOR MISCONDUCT"
On Behalf Of WELLS FARGO
Docket Date 2020-06-24
Type Response
Subtype Response
Description RESPONSE ~ OBJECTION TO APPELLEE'S RESPONSE TO FOR SANCTIONS OFTHE APPELLEE FOR MISCONDUCT
On Behalf Of NEELAM T. UPPAL
Docket Date 2020-06-23
Type Motions Other
Subtype Motion for Sanctions
Description Motion for Sanctions ~ AMENDED MOTION FOR SANCTIONS OF THE APPELLEE FOR MISCONDUCT
On Behalf Of NEELAM T. UPPAL
Docket Date 2020-06-22
Type Response
Subtype Response
Description RESPONSE ~ APPELLEE'S RESPONSE IN OPPOSITION AND MOTION TO STRIKEAPPELLANT'S "MOTION FOR SANCTIONS OF THE APPELLEE FOR MISCONDUCT
On Behalf Of WELLS FARGO
Docket Date 2020-06-18
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 2020-06-11
Type Brief
Subtype Appendix
Description Appendix for Reply Brief
On Behalf Of NEELAM T. UPPAL
Docket Date 2020-06-08
Type Motions Other
Subtype Motion for Sanctions
Description Motion for Sanctions ~ OF THE APPELLEE FOR MISCONDUCT
On Behalf Of NEELAM T. UPPAL
Docket Date 2020-06-08
Type Record
Subtype Appendix to Motion
Description ALL OTHER MOTIONS APPENDIX/ATTACHMENT
On Behalf Of NEELAM T. UPPAL
Docket Date 2020-06-05
Type Order
Subtype Order on Miscellaneous Motion
Description Deny Miscellaneous Motion-79a ~ The appellant's "second motion for stay" filed on May 27, 2020, and motion forreview of stay (incorporated into a document titled "response to order for motion forreview of stay") filed on June 1, 2020, are denied.
Docket Date 2020-06-01
Type Motions Other
Subtype Motion For Review
Description Motion For Review
On Behalf Of NEELAM T. UPPAL
Docket Date 2020-06-01
Type Record
Subtype Appendix to Motion
Description ALL OTHER MOTIONS APPENDIX/ATTACHMENT
On Behalf Of NEELAM T. UPPAL
Docket Date 2020-05-27
Type Record
Subtype Appendix to Motion
Description ALL OTHER MOTIONS APPENDIX/ATTACHMENT
On Behalf Of NEELAM T. UPPAL
Docket Date 2020-05-27
Type Motions Other
Subtype Motion To Stay
Description Motion To Stay
On Behalf Of NEELAM T. UPPAL
Docket Date 2020-04-28
Type Motions Other
Subtype Motion To Stay
Description Emergency Motion To Stay
On Behalf Of NEELAM T. UPPAL
Docket Date 2020-04-27
Type Response
Subtype Response
Description RESPONSE ~ APPELLEE'S RESPONSE TO APPELLANT'S"SECOND MOTION FOR EXTENSION OF TIME"
On Behalf Of WELLS FARGO
Docket Date 2020-04-10
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief ~ SECOND MOTION FOR EXTENSION OF TIME TO FILE INITIAL BRIEF AND REPLY TO CLERK'S RESPONSE
On Behalf Of NEELAM T. UPPAL
Docket Date 2020-03-25
Type Record
Subtype Appendix to Motion
Description ALL OTHER MOTIONS APPENDIX/ATTACHMENT
On Behalf Of NEELAM T. UPPAL
Docket Date 2020-03-25
Type Order
Subtype Order
Description MISCELLANEOUS ORDER ~ This court's March 12, 2020, order is withdrawn in case 2D19-676.
Docket Date 2020-03-25
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of WELLS FARGO
Docket Date 2020-03-25
Type Motions Other
Subtype Motion To Stay
Description Motion To Stay ~ amended
On Behalf Of NEELAM T. UPPAL
Docket Date 2020-03-24
Type Motions Other
Subtype Motion To Stay
Description Motion To Stay ~ SECOND
On Behalf Of NEELAM T. UPPAL
Docket Date 2020-03-24
Type Order
Subtype Order on Motion to Stay
Description Deny Stay-52 ~ As the appellant seeks stay of a foreclosure sale set for October 8, 2019, the appellant's second motion for stay is denied as moot. To the extent that the appellant seeks stay of a sale set for a future date, the appellant must first seek stay in the trial court, then, if necessary, review in this court. See Fla. R. App. 9.310(a), (f).
Docket Date 2020-03-09
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 WELLS FARGO
Docket Date 2020-02-24
Type Record
Subtype Appendix to Motion
Description ALL OTHER MOTIONS APPENDIX/ATTACHMENT
On Behalf Of NEELAM T. UPPAL
Docket Date 2020-02-24
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion
On Behalf Of NEELAM T. UPPAL
Docket Date 2020-01-23
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 shall be served within 45 days from the date of this order.
Docket Date 2020-01-02
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 WELLS FARGO
Docket Date 2019-12-19
Type Order
Subtype Order
Description Miscellaneous Order ~ The appellee's motion to dismiss filed in case 2D19-2470 is denied.The appellant's motion for extension of time filed in case 2D19-2470 is granted. The appellant shall serve the initial brief within 60 days of the date of this order. No further extensions should be anticipated. The appellee's objection is noted.By its own motion, this court directs that the two above-captioned appeals shall travel together. Subsequent filings, including records, motions and responses, and briefs, shall be filed under the appropriate case number. The cases are not consolidated for any purpose.
Docket Date 2019-12-02
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 30 days from the date of this order.
Docket Date 2019-11-12
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 WELLS FARGO
Docket Date 2019-11-08
Type Misc. Events
Subtype Certificate
Description Certificate ~ CERTIFICATE OF THE CLERK
On Behalf Of PINELLAS CLERK
Docket Date 2019-10-14
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of NEELAM T. UPPAL
Docket Date 2019-10-14
Type Record
Subtype Appendix to Initial Brief
Description Appendix for Initial Brief
On Behalf Of NEELAM T. UPPAL
Docket Date 2019-10-07
Type Response
Subtype Response
Description RESPONSE ~ APPELLEE'S RESPONSE IN OPPOSITION TO APPELLANT'S MOTION FOR STAY
On Behalf Of WELLS FARGO
Docket Date 2019-10-07
Type Record
Subtype Appendix to Motion
Description ALL OTHER MOTIONS APPENDIX/ATTACHMENT
On Behalf Of NEELAM T. UPPAL
Docket Date 2019-10-07
Type Order
Subtype Order on Motion For Review
Description ORD-GRANT MOTION FOR REVIEW ~ The appellant's motion to review the trial court's "order denying defendant's emergency motion to set aside the sale date . . . and emergency motion to stay reconsideration . . ." is granted only to the extent that this court has reviewed the order. That order is approved.
Docket Date 2019-10-04
Type Motions Other
Subtype Motion To Stay
Description Emergency Motion To Stay
On Behalf Of NEELAM T. UPPAL
Docket Date 2019-10-04
Type Record
Subtype Appendix to Motion
Description ALL OTHER MOTIONS APPENDIX/ATTACHMENT
On Behalf Of NEELAM T. UPPAL
Docket Date 2019-10-04
Type Response
Subtype Response
Description RESPONSE ~ TO ORDER
On Behalf Of NEELAM T. UPPAL
Docket Date 2019-09-20
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 21 PAGES
Docket Date 2019-08-29
Type Order
Subtype Order on Motion to Stay
Description Order Denying Stay ~ The appellant's second motion for stay is denied without prejudice to the appellant to seek stay relief in the trial court and, if necessary, review in this court. See Fla. R. App. P. 9.310(a), (f).
Docket Date 2019-08-28
Type Motions Other
Subtype Motion To Stay
Description Motion To Stay ~ SECOND
On Behalf Of NEELAM T. UPPAL
Docket Date 2019-08-21
Type Response
Subtype Response
Description RESPONSE ~ APPELLEE'S RESPONSE TO APPELLANT'S MOTION TO SUPPLEMENT RECORD AND EXTENSION OF TIME TO FILE BRIEF
On Behalf Of WELLS FARGO
Docket Date 2019-08-06
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 supplement record and extension of time to file brief.
Docket Date 2019-08-05
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 2019-07-08
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 treated as a motion to supplement the record. The motion is denied without prejudice as to item 1. The court will not grant a motion that requests supplementation with "any and all original documents" described by a rule of appellate procedure. The movant must specify which documents she seeks to be supplemented. The appellant may also note that the rule that she cites, rule 9.190, is not relevant to her appeal, as it pertains to administrative appeals. The present appeal challenges a judgment of foreclosure.The motion is denied as to item 2, as the record includes a progress docket. The motion is denied without prejudice as to item 3. As for the original note, the appellant must specify the date of filing of the note. As for documents whose reproduction appears distorted, the appellant must specify the pages of the record she is referring to. The court has preliminarily reviewed the record as transmitted and cannot locate the pages to which the appellant is referring. The appellant's motion for extension of time is granted to the extent that the appellant shall serve the initial brief within 30 days of the date of this order. The court notes that the appellant will not receive a separate copy of the record from the clerk of the circuit court. See Fla. R. App. P. 9.110(e). The appellant may refer to the record on this court's docket using https://eDCA.2dca.org/ or she may assemble a record using her own copies of documents and the record index provided by the clerk.
Docket Date 2019-07-03
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 2019-06-20
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 2019-06-18
Type Record
Subtype Record on Appeal
Description Received Records ~ ALLAN - 486 PAGES
Docket Date 2019-06-12
Type Order
Subtype Order on Motion for Reconsideration/Rehearing of an Order
Description Deny Rehearing of Order-59 ~ Appellant’s “motion for rehearing for granting stay” is denied.
Docket Date 2019-06-03
Type Misc. Events
Subtype Certificate
Description Certificate ~ CERTIFICATE OF THE CLERK
On Behalf Of PINELLAS CLERK
Docket Date 2019-05-27
Type Motions Other
Subtype Motion for Reconsideration/Rehearing of an Order
Description Motion For Rehearing on an Order ~ "MOTION FOR REHEARING FOR GRANTING STAY"
On Behalf Of NEELAM T. UPPAL
Docket Date 2019-05-21
Type Order
Subtype Order on Motion for Reconsideration/Rehearing of an Order
Description Order Denying Reconsideration ~ Appellant’s motion for reconsideration is denied.
Docket Date 2019-05-06
Type Motions Other
Subtype Motion for Sanctions
Description Motion for Sanctions ~ CROSS-MOTION FOR SANCTION OF THE APPELLEE (CONTAINED IN RESPONSE)
On Behalf Of NEELAM T. UPPAL
Docket Date 2019-05-06
Type Response
Subtype Objection
Description OBJECTION ~ OBJECTION TO MOTION TO STRIKE AND CROSS-MOTION FOR SANCTION OF THE APPELLEE
On Behalf Of NEELAM T. UPPAL
Docket Date 2019-05-03
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike ~ APPELLANT'S REPLY TO RESPONSE ON BANKRUPTCY
On Behalf Of WELLS FARGO
Docket Date 2019-04-30
Type Response
Subtype Objection
Description OBJECTION ~ APPELLEE'S OBJECTION AND RESPONSE IN OPPOSITION TO APPELLANT'S MOTION FOR EXTENSION OF TIME
On Behalf Of WELLS FARGO
Docket Date 2019-04-29
Type Response
Subtype Reply
Description REPLY ~ REPLY TO RESPONSE ON BANKRUPTCY
On Behalf Of NEELAM T. UPPAL
Docket Date 2019-04-26
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time
On Behalf Of NEELAM T. UPPAL
Docket Date 2019-04-25
Type Response
Subtype Response
Description RESPONSE ~ APPELLEE'S RESPONSE TO APPELLANT'S SUGGESTION OF BANKRUPTCY
On Behalf Of WELLS FARGO
Docket Date 2019-04-15
Type Notice
Subtype Suggestion of Bankruptcy
Description Suggestion of Bankruptcy
On Behalf Of NEELAM T. UPPAL
Docket Date 2019-04-15
Type Order
Subtype Order
Description MISCELLANEOUS ORDER ~ Appellee shall file a response to appellant's suggestion of bankruptcy within 10 days of this order.
Docket Date 2019-04-12
Type Record
Subtype Appendix to Motion
Description ALL OTHER MOTIONS APPENDIX/ATTACHMENT
On Behalf Of NEELAM T. UPPAL
Docket Date 2019-04-12
Type Motions Other
Subtype Motion for Reconsideration/Rehearing of an Order
Description Motion For Reconsideration ~ & REHEARING AND MOTION TO STAY
On Behalf Of NEELAM T. UPPAL
Docket Date 2019-04-10
Type Misc. Events
Subtype Miscellaneous Trial Court Document
Description Miscellaneous Trial Court Document ~ January 29, 2019 - TRANSCRIPTS
On Behalf Of NEELAM T. UPPAL
Docket Date 2019-03-13
Type Motions Other
Subtype Motion To Stay
Description Emergency Motion To Stay
On Behalf Of NEELAM T. UPPAL
Docket Date 2019-04-08
Type Response
Subtype Objection
Description OBJECTION ~ , MOTION TO STRIKE RESPONSE
On Behalf Of NEELAM T. UPPAL
Docket Date 2019-04-08
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike ~ *contained in response*
On Behalf Of NEELAM T. UPPAL
Docket Date 2019-04-08
Type Record
Subtype Appendix to Response
Description APPENDICES /ATTACHMENTS TO RESPONSE ~ ATTACHMENT TO OBJECTON, MOTION TO STRIKE RESPONSE SION OF TIME
On Behalf Of NEELAM T. UPPAL
Docket Date 2019-04-05
Type Response
Subtype Response
Description RESPONSE ~ APPELLEE'S RESPONSE IN OPPOSITION TO APPELLANT'S EMERGENCY MOTION FOR STAY
On Behalf Of WELLS FARGO
Docket Date 2019-04-03
Type Response
Subtype Response
Description RESPONSE ~ CHALLENGE TO CLASSIFICATION OF APPEAL
On Behalf Of NEELAM T. UPPAL
Docket Date 2019-03-21
Type Order
Subtype Order to File Response
Description ORD-TO FILE RESPONSE ~ Appellee is directed to respond within 15 days from the date of this order to appellant’s emergency motion to stay.
Docket Date 2019-03-20
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of WELLS FARGO
Docket Date 2019-03-11
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
Docket Date 2019-03-06
Type Order
Subtype Order on Miscellaneous Motion
Description deny motion until fee satisfied ~ Appellant's "emergency motion for stay" is denied without prejudice to resubmit it following satisfaction of this court's fee order of February 19, 2019. It appears that motion(s) are pending in the circuit court with the effect of delaying rendition pursuant to Florida Rule of Appellate Procedure 9.020(h). This appeal is held in abeyance. If there are no such motions pending, Appellant shall notify this court within five days. If there are such motion(s) pending, Appellant shall notify this court upon disposition of the motion(s) or shall file a status report within thirty days, whichever occurs first.
Docket Date 2019-03-06
Type Motions Other
Subtype Motion To Stay
Description Emergency Motion To Stay
On Behalf Of NEELAM T. UPPAL
Docket Date 2019-03-05
Type Notice
Subtype Appendix/Attachment to Notice
Description Appendix/Attachment to Notice
On Behalf Of NEELAM T. UPPAL
Docket Date 2019-03-05
Type Misc. Events
Subtype Certificate
Description Certificate ~ OF THE CLERK
On Behalf Of PINELLAS CLERK
Docket Date 2019-02-19
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2019-02-19
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of NEELAM T. UPPAL
Docket Date 2019-02-19
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1 ~ AMENDED
Docket Date 2019-02-19
Type Order
Subtype Order on Filing Fee
Description fee - civil; pro se
Docket Date 2019-03-25
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ **Treated as a notice that the circuit court has disposed of the motion that suspended rendition of the order on appeal in this case**(see 03/28/19 ord)
Docket Date 2019-08-23
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description ORD-GRANT SUPP.REC & EOT F/BRF ~ The appellant's motion to supplement the record is granted in part and denied in part. The motion is granted with respect to the following items: - January 16, 2013, summons not served- December 29, 2014, notice of lack of prosecution- January 13, 2015, motion for default- January 13, 2015, military affidavit- February 10, 2015, "dismissal date for lack of prosecution" (to be supplemented only if a document is associated with this docket entry)- March 22, 2018, request for jury trial- March 22, 2018, request for productionThe motion is denied with respect to the other items mentioned in the motion, which, as the appellee points out in response, are either already included in the record transmitted by the clerk or are not associated with a filed document. The appellant shall make arrangements within 3 days with the clerk of the circuit court for the supplementation of the record with the items mentioned in the motion, with the supplemental record to be filed in this court within 20 days from the date of this order.The appellant's motion for extension of time is granted to the extent that the initial brief shall be served within 50 days of the date of this order.
Docket Date 2021-03-12
Type Order
Subtype Order Re: Video Oral Argument
Description OA Notice Video ~ This case is provisionally set for oral argument on TUESDAY, MAY 18, 2021, at 11:00 A.M., before: Judge Morris Silberman, Judge Anthony K. Black, Judge Daniel H. Sleet. To mitigate the impact of the COVID-19 outbreak while continuing with the orderly processing of cases, 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 2020-05-28
Type Order
Subtype Order
Description MISCELLANEOUS ORDER ~ The appellant has filed a "second motion for stay" and an "emergency motion for stay," both styled in this court (i.e., with this court's name at the top of the motion). However, it appears that the "second motion for stay" may be intended as a motion filed or to be filed in the trial court. The court is not certain which motion the appellant is asking the court to rule on or whether one filing is intended as an appendix to the other. This court has on several occasions in this appellant's multiple appeals informed the appellant that, in a stay proceeding, the movant must file in the trial court a motion to stay, obtain an order on that motion, and if necessary, file in this court a motion to review that order. See Fla. R. App. P. 9.310(a), (f). The motion to review in this court must include as an appendix a copy of the stay motion in the trial court and trial court's order on the motion. Again, however, the appellant has failed to follow this procedure. Neither motion identified in the first paragraph of this order is styled in the trial court. And neither filing includes a copy of an order issued by the trial court that rules on a stay motion in that court. This court can therefore not rule substantively on either motion identified in the first paragraph of this order. Within 7 days of the date of this order, the appellant shall file in this court the following, failing which the motions identified in the first paragraph of this order will be subject to denial without further notice: (1) a statement as to which of the two motions is intended to be the motion to review in this court, if either; (2) a copy of the underlying motion to stay filed in the trial court (such a motion must be styled in the trial court); (3) any response by the appellee to that motion; and (4) the trial court's signed order on that motion.
Docket Date 2020-05-08
Type Order
Subtype Order on Miscellaneous Motion
Description Deny Miscellaneous Motion-79a ~ The appellant's emergency motion for reconsideration and clarification for stay isdenied without prejudice to the appellant to obtain a ruling on her stay motion filed in thetrial court and to file for review in this court. See Fla. R. App. P. 9.310(a), (f). Althoughthe trial court's "order denying non party Sheena Trust's objection to certificate of title"recites that the appellant's "objection to certificate of title and emergency motion forstay" came up for hearing, that order does not rule on the motion for stay. If theappellant obtains a ruling from the trial court on her "objection to certificate of title andemergency motion for stay" and files in this court a motion to review, she must attach toher motion for review a copy of her "objection to certificate of title and emergencymotion for stay," any response filed by the appellee, and the trial court's order on themotion.
Docket Date 2020-04-28
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 in part, and the reply brief shall be served within 45 days from the date of this order.
Docket Date 2020-03-30
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 to serve the answer brief is granted to the extent that the answer brief is accepted as timely filed.
Docket Date 2020-03-12
Type Order
Subtype Order
Description MISCELLANEOUS ORDER ~ **Order withdrawn with respect to case 2D19-676 only**The appellant's motion for stay is treated as a motion to review order denying stay. See Fla. R. App. P. 9.310(f). Within 5 days of the date of this order, the appellant shall supplement the motion with a copy of the stay motion filed in the trial court, any response filed by the appellee, and the trial court's order on the motion. The appellant may note that, contrary to the reference made in the motion, no Exhibit 1 was attached. The appellant's failure to supplement the motion as directed will subject the motion to denial without further notice.
Docket Date 2019-10-04
Type Order
Subtype Order
Description MISCELLANEOUS ORDER ~ By its own motion, the court hereby dockets the appellant's motion for stay and attachments, originally filed in case 2D19-2470, in case 2D19-676. Both cases challenge orders in lower tribunal case 12-14890-CI. Case 2D19-676 is the appellant's appeal of the foreclosure judgment, the more appropriate case for a stay proceeding. The parties shall make all filings directed in this order in case 2D19-676 only.The appellant's motion for stay is treated as a motion to review the trial court's order denying stay. By 5 p.m. today, October 4, 2019, the appellant shall supplement the motion to review with copies of the two motions she filed in the trial court and any response to those motions. See City of Sarasota v. AFSCME Council '79, 563 So. 2d 830, 830-31 (Fla. 1st DCA 1990) ("By failing to provide this court with a record of the proceedings below, the [movant] has failed to demonstrate that the lower tribunal abused its discretion when it vacated the automatic stay.") If the appellant fails to make such a supplemental filing, the motion to review will be subject to denial without further notice.The appellee shall file a response to the motion to review by noon on Monday, October 7, 2019. All electronic filings shall be designated as an emergency by checking the box for this purpose.
Docket Date 2019-05-09
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF
Docket Date 2019-04-15
Type Misc. Events
Subtype Miscellaneous Trial Court Document
Description Miscellaneous Trial Court Order ~ DENYING DEFENDANT. NEELAM UPPAL'S MOTION TO STAY AND CANCEL SALE. MOTION FOR JURY TRIAL AND MOTION FOR RE-HEARING AND RE-CONSIDERATION
On Behalf Of NEELAM T. UPPAL
Docket Date 2019-04-10
Type Order
Subtype Order
Description Miscellaneous Order ~ Appellant's challenge to classification of appeal is denied. The appeal will proceed as a final appeal. In accordance with the Florida Rules of Appellate Procedure. Appellant's initial brief is due on April 29, 2019, and must meet the requirements of Rule 9.210(a) and (b).
Docket Date 2019-03-28
Type Order
Subtype Order
Description Miscellaneous Order ~ Appellant's March 22, 2019, notice of appeal seeks review of an order denying rehearing, which is not independently appealable. The notice of appeal is treated as a notice that the circuit court has disposed of the motion that suspended rendition of the order on appeal in this case. The appeal is no longer held in abeyance and shall proceed. Appellant may challenge the classification of this notice of appeal by motion within ten days from the date of this order.
VIOLA GIGER VS WELLS FARGO, et al. 4D2018-0685 2018-03-01 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE15-011233

Parties

Name Mrs. VIOLA A GIGER
Role Appellant
Status Active
Name FORECLOSURE, INC.
Role Appellant
Status Active
Name WELLS FARGO INC
Role Appellee
Status Active
Representations Alan Michael Pierce, Frances E. Johnson
Name HERMAN GIGER
Role Appellee
Status Active
Name Hon. Barry Stone
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-03-01
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2019-03-01
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2019-02-13
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order Granting Attorney Fees-Unconditionally ~ ORDERED that the appellee, Wells Fargo Bank, N.A.'s December 26, 2018 corrected motion for appellate attorney's fees is granted. On remand, the trial court shall set the amount of the attorney's fees to be awarded for this appellate case. If a motion for rehearing is filed in this court, then services rendered in connection with the filing of the motion, including, but not limited to, preparation of a responsive pleading, shall be taken into account in computing the amount of the fee.
Docket Date 2019-02-13
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Citation
Docket Date 2019-01-04
Type Response
Subtype Response
Description Response ~ TO MOTION FOR APPELLATE ATTORNEY'S FEES
Docket Date 2018-12-26
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ ***AMENDED***
On Behalf Of WELLS FARGO
Docket Date 2018-11-26
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of WELLS FARGO
Docket Date 2018-10-08
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Granting EOT for Answer Brief ~ ORDERED that appellee's September 18, 2018 motion to extend the deadline and file answer brief out of time is granted, and appellee shall serve the answer brief within forty-five (45) days from the date of this order. In addition, appellee is notified that the failure to serve the brief within the time provided herein may foreclose appellee's right to file a brief or otherwise participate in this appeal.
Docket Date 2018-09-18
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of WELLS FARGO
Docket Date 2018-09-18
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ FOR LEAVE TO EXTEND THE DEADLINE AND TO FILE ANSWER BRIEF OUTSIDE OF TIME
On Behalf Of WELLS FARGO
Docket Date 2018-07-30
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
Docket Date 2018-07-18
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Initial Brief ~ ORDERED that appellant in the above-styled case is directed to show cause in writing, if any there be, on or before July 30, 2018, why the above-styled case should not be dismissed for lack of timely prosecution, in that the appellant's initial brief has not been filed with this court as of this date. Failure to respond to this order will result in a sua sponte dismissal without further notice. If the initial brief is filed within this time, the order to show cause will be considered automatically discharged without further order.
Docket Date 2018-06-04
Type Order
Subtype Order on Motion to Stay
Description Order Denying Emergency Motion to Stay ~ ORDERED that appellant's May 11, 2018 "emergency motion to stop foreclosure sale/motion for rehearing/motion for stay" is denied.
Docket Date 2018-05-11
Type Motions Other
Subtype Request for Emergency Treatment
Description Request for Emergency Treatment
Docket Date 2018-05-11
Type Order
Subtype Order on Request for Emergency Treatment
Description Denying Request for Emergency Treatment ~ ORDERED that appellant's May 11, 2018 request for emergency treatment is denied. The court will handle the filing in the normal course of business. No motion for rehearing as to this order will be entertained.
Docket Date 2018-05-09
Type Record
Subtype Record on Appeal
Description Received Records ~ 434 PAGES
Docket Date 2018-05-08
Type Response
Subtype Response
Description Response
Docket Date 2018-05-01
Type Order
Subtype Order to File Status Report
Description Order for Status Report Re: ROA ~ Upon consideration of the Notice of Non-Payment of Appeal Invoice filed by the clerk of the lower tribunal on April 20, 2018, appellant is ordered to file a report within ten (10) days from the date of this order, as to the status of the payment for and preparation of the record on appeal.
Docket Date 2018-04-26
Type Order
Subtype Order Discharging Show Cause Order
Description ORD-Discharging Show Cause ~ Upon consideration of appellant's April 19, 2018 amended notice of appeal it isORDERED that this court's April 10, 2018 order to show cause is discharged.
Docket Date 2018-04-20
Type Misc. Events
Subtype Affidavit
Description Affidavit ~ OF NON-PAYMENT OF APPEAL INVOICE
Docket Date 2018-04-19
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal
Docket Date 2018-04-10
Type Order
Subtype Show Cause re Compliance with Prior Order
Description Order to Show Cause-Appeal Dismissal ~ **DISCHARGED 4/26/18.** ORDERED that appellant is directed to show cause in writing, if any there be, within ten (10) days from the date of this order, why the above-styled case should not be dismissed or other sanctions imposed for failure to comply with this court's March 2, 2018 order requiring an amended Notice of Appeal with a certificate of service that states the name of the attorney of record for the appellee and his/her physical address. If the amended notice is filed within this ten (10) day period, this order to show cause will be considered automatically discharged without further order.
Docket Date 2018-03-19
Type Misc. Events
Subtype Order Appealed
Description Order Appealed
Docket Date 2018-03-16
Type Order
Subtype Order Striking Filing
Description Stricken - No or Noncompliant Cert. of Service ~ ORDERED that appellant's March 15, 2018 notice is stricken as not in compliance with Florida Rule of Appellate Procedure 9.420 in that there is no certificate of service. All certificates of service shall contain the name and physical address of the person served. You are notified of the requirement to serve the appellee(s) with a copy of everything you file with this court and to indicate in the certificate of service that you served the appellee(s).Appellant may re-file the document with a proper certificate of service which indicates service on the appellee(s) within fifteen (15) days from the date of this order.
Docket Date 2018-03-15
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal ~ **STRICKEN 3/16/18**
Docket Date 2018-03-02
Type Order
Subtype Amended/Additional Filing(s) Needed
Description Appellant to File Order Appealed-Civil ~ ORDERED that appellant is directed to file, within fifteen (15) days from the date of this order, a conformed copy of the order being appealed. See Florida Rule of Appellate Procedure 9.110(d). This copy must contain a legible stamp from the clerk of the lower tribunal, showing the date and time the order being appealed was filed in that office.
Docket Date 2018-03-02
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2018-03-01
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2018-03-01
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
RALPH CAFARO VS WELLS FARGO 2D2015-1796 2015-04-22 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Sixth Judicial Circuit, Pasco County
10-CA-659

Parties

Name RALPH CAFARO
Role Appellant
Status Active
Name WELLS FARGO INC
Role Appellee
Status Active
Representations JAMES A. BOYKO, ESQ.
Name PASCO CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2015-09-17
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2015-08-19
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge ~ Villanti, C.J., and Morris and Sleet
Docket Date 2015-08-19
Type Disposition by Order
Subtype Dismissed
Description ORD-SUA SPONTE DISMISSAL
Docket Date 2015-04-24
Type Order
Subtype Show Cause re No Order Appealed
Description OSC - no order appealed
Docket Date 2015-04-22
Type Misc. Events
Subtype Fee Status
Description WV:Waived
Docket Date 2015-04-22
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of RALPH CAFARO
Docket Date 2015-04-22
Type Miscellaneous Document
Subtype Lower Tribunal Insolvency
Description LOWER TRIBUNAL INSOLVENCY
RALPH CAFARO VS WELLS FARGO 2D2014-4821 2014-10-14 Closed
Classification NOA Final - Circuit Probate - Probate
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Sixth Judicial Circuit, Pasco County
12-CA-5916

Parties

Name RALPH CAFARO
Role Appellant
Status Active
Name WELLS FARGO INC
Role Appellee
Status Active
Representations JAMES A. BOYKO, ESQ.
Name PASCO CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2015-01-06
Type Post-Disposition Motions
Subtype Motion For Reinstatement
Description Motion For Reinstatement
On Behalf Of RALPH CAFARO
Docket Date 2015-01-06
Type Order
Subtype Order on Motion for Reinstatement
Description Deny Motion to Reinstate-61a ~ JB
Docket Date 2015-01-05
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2014-12-09
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge ~ Davis, C.J., and Villanti and Black
Docket Date 2014-12-09
Type Disposition by Order
Subtype Dismissed
Description ORD-SUA SPONTE DISMISSAL
Docket Date 2014-10-15
Type Order
Subtype Show Cause re No Order Appealed
Description OSC - no order appealed
Docket Date 2014-10-14
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of RALPH CAFARO
Docket Date 2014-10-14
Type Event
Subtype Fee Waiver
Description FEE WAIVER
Docket Date 2014-10-14
Type Misc. Events
Subtype Fee Status
Description NF:Not Required
NEELAM T. UPPAL VS WELLS FARGO 2D2014-4191 2014-09-05 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Sixth Judicial Circuit, Pinellas County
2011CA001130XXDIDI

Parties

Name NEELAM T. UPPAL
Role Appellant
Status Active
Name WELLS FARGO INC
Role Appellee
Status Active
Representations DONNA L. ENG, ESQ., MICHAEL K. WINSTON, ESQ., DEAN A. MORANDE, ESQ., KIMBERLY J. GUSTAFSON, ESQ.
Name HONORABLE THOMAS H. MINKOFF
Role Judge/Judicial Officer
Status Active
Name PINELLAS CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-05-26
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2016-05-24
Type Supreme Court
Subtype Supreme Court Miscellaneous
Description Supreme Court Disposition
Docket Date 2016-05-20
Type Notice
Subtype Notice of Appeal
Description NOTICE OF APPEAL
Docket Date 2016-05-20
Type Supreme Court
Subtype Review Sent to Supreme Court
Description Review Sent to Supreme Court
Docket Date 2016-05-19
Type Supreme Court
Subtype Review Sent to Supreme Court
Description Review Sent to Supreme Court ~ DUPLICATE
Docket Date 2016-04-29
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2016-04-29
Type Order
Subtype Order on Motion For Attorney's Fees
Description ORDER GRANTING APPELLEE'S FEES ~ Appellee Wells Fargo Bank, N.A., is the prevailing party. Appellee's motion for an award of appellate attorney's fees is granted, and the matter is remanded to the trial court to determine the appropriate amount of fees to be awarded.
Docket Date 2016-04-20
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ Tampa
Docket Date 2016-04-06
Type Notice
Subtype Notice
Description Notice ~ APPELLEE'S NOTICE OF ETHICAL SCREENING MEASURES
On Behalf Of WELLS FARGO
Docket Date 2016-02-10
Type Response
Subtype Response
Description RESPONSE
On Behalf Of NEELAM T. UPPAL
Docket Date 2016-02-04
Type Order
Subtype Order to File Response
Description ORD-TO FILE RESPONSE ~ MBK-Within 10 days, AA shall respond to this court's 12/15/15, order or this case will be dismissed
Docket Date 2016-01-11
Type Order
Subtype Order on Motion to Consolidate
Description Deny Consolidation-75d ~ CM
Docket Date 2015-12-16
Type Motions Other
Subtype Motion To Consolidate
Description Motion To Consolidate
On Behalf Of NEELAM T. UPPAL
Docket Date 2015-12-15
Type Order
Subtype Order
Description Miscellaneous Order ~ MBK-AA appears to be challenging an order that has been reviewed in case no. 2D14-4191. AA shall within 15 days provide a copy of the order so that this court can determine whether a new case should be initiated. All submissions to this court must contain a satisfactory certificate of service demonstrating service on AE.
Docket Date 2015-12-09
Type Order
Subtype Order on Miscellaneous Motion
Description Deny Miscellaneous Motion-79a ~ Appellant's December 2, 2015, motion requesting an "order to show cause to vacate new order of foreclosure sale" is denied
Docket Date 2015-12-09
Type Miscellaneous Document
Subtype Lower Tribunal Transmittal Cover Sheet
Description LOWER TRIBUNAL TRANSMITTAL COVER SHEET
On Behalf Of PINELLAS CLERK
Docket Date 2015-12-09
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of NEELAM T. UPPAL
Docket Date 2015-12-02
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ "ORDER TO SHOW CAUSE TO VACATE NEW ORDER OF FORECLOSURE SALE"
On Behalf Of NEELAM T. UPPAL
Docket Date 2015-11-16
Type Response
Subtype Objection
Description OBJECTION ~ TO AE'S MOTION
On Behalf Of NEELAM T. UPPAL
Docket Date 2015-11-13
Type Order
Subtype Order on Motion For Continuation of Oral Argument
Description ORD-GRANTING CONTINUANCE OF OA ~ 11/17/15 OA Cont'd
Docket Date 2015-11-12
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ FOR CONTEMPT OF STAY ORDER
On Behalf Of NEELAM T. UPPAL
Docket Date 2015-11-12
Type Motions Relating to Oral Argument
Subtype Motion For Continuation of Oral Argument
Description Motion For Continuation of Oral Argument
On Behalf Of NEELAM T. UPPAL
Docket Date 2015-08-10
Type Brief
Subtype Appendix
Description Appendix for Reply Brief
On Behalf Of NEELAM T. UPPAL
Docket Date 2015-07-23
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of WELLS FARGO
Docket Date 2015-07-23
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of WELLS FARGO
Docket Date 2015-07-22
Type Response
Subtype Objection
Description OBJECTION ~ "TO EXPANSION OF TIME-LIMIT AND CROSS-MOTION FOR DEFAULT JUDGMENT TO DISMISS FORECLOSURE CASE" **Objection noted. /vh**
On Behalf Of NEELAM T. UPPAL
Docket Date 2015-07-22
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument ~ "MOTION FOR ORAL ARGUMENT"
On Behalf Of NEELAM T. UPPAL
Docket Date 2015-07-20
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Denying Extension of Answer Brief ~ VH
Docket Date 2015-07-09
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 WELLS FARGO
Docket Date 2015-06-10
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF ~ CM
Docket Date 2015-06-05
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 WELLS FARGO
Docket Date 2015-06-03
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of WELLS FARGO
Docket Date 2015-05-15
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF
Docket Date 2015-05-08
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 WELLS FARGO
Docket Date 2015-04-08
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF ~ CM
Docket Date 2015-04-06
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 WELLS FARGO
Docket Date 2015-03-05
Type Order
Subtype Order on Motion For Review
Description ORD-GRANT MOTION FOR REVIEW ~ Appellant's emergency motion to stay and cancel foreclosure sale is treated as a motion to review the circuit court's order denying appellant's motion to cancel sale and is granted only to the extent that this court has reviewed the circuit court's order. We approve the order. Appellee shall serve the answer brief within 30 days of the date of this order.
Docket Date 2015-02-26
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ NOTICE OF FILING BANKRUPTCY COURT ORDER LIFTING AUTOMATIC STAY
On Behalf Of WELLS FARGO
Docket Date 2015-01-23
Type Order
Subtype Order
Description MISCELLANEOUS ORDER ~ In light of appellant's bankruptcy proceeding in United States Bankruptcy Court in and for the Middle District of Florida case number 8:15-bk-00594-CPM, this court is prevented from any action in this appeal due to the automatic stay provision of 11 U.S.C., Section 362, Bankruptcy Code, unless a party receives stay relief from the bankruptcy court which at this time has jurisdiction. See Crowe Group, Inc. v. Garner, 691 So. 2d 1089 (Fla. 2d DCA 1993). The parties are directed to inform this court when the bankruptcy court grants relief from the automatic stay or when the stay lapses. If neither of these events occurs within 120 days of this order, the parties shall provide this court with individual status reports or a joint report.
Docket Date 2015-01-23
Type Motions Other
Subtype Motion To Stay
Description Emergency Motion To Stay ~ Emergency Motion to Stay and Cancel Foreclosure Sale (faxed)
On Behalf Of NEELAM T. UPPAL
Docket Date 2015-01-15
Type Order
Subtype Order on Miscellaneous Motion
Description Deny Miscellaneous Motion-79a
Docket Date 2015-01-09
Type Response
Subtype Objection
Description OBJECTION ~ to expansion of time limit and cross-motion for default judgment
On Behalf Of NEELAM T. UPPAL
Docket Date 2015-01-09
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF
Docket Date 2015-01-06
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 WELLS FARGO
Docket Date 2014-12-16
Type Record
Subtype Record on Appeal
Description Received Records ~ MINKOFF
Docket Date 2014-12-05
Type Brief
Subtype Initial Brief
Description Appellant Initial Brief w/Appendix
On Behalf Of NEELAM T. UPPAL
Docket Date 2014-11-13
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of WELLS FARGO
Docket Date 2014-11-07
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF
Docket Date 2014-11-05
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 2014-10-15
Type Order
Subtype Order on Motion to Stay
Description Order Denying Stay ~ amended motion to stay
Docket Date 2014-10-14
Type Motions Other
Subtype Motion To Stay
Description Emergency Motion To Stay ~ amended
On Behalf Of NEELAM T. UPPAL
Docket Date 2014-09-26
Type Misc. Events
Subtype Certificate
Description Certificate ~ of the clerk - filing fees have not been paid
On Behalf Of PINELLAS CLERK
Docket Date 2014-09-26
Type Order
Subtype Order on Motion to Stay
Description Order Denying Stay
Docket Date 2014-09-26
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal
On Behalf Of NEELAM T. UPPAL
Docket Date 2014-09-24
Type Motions Other
Subtype Motion To Stay
Description Emergency Motion To Stay
On Behalf Of NEELAM T. UPPAL
Docket Date 2014-09-22
Type Order
Subtype Certificate of Service
Description c of s; mailing addresses
Docket Date 2014-09-18
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal
On Behalf Of NEELAM T. UPPAL
Docket Date 2014-09-16
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal
On Behalf Of PINELLAS CLERK
Docket Date 2014-09-16
Type Miscellaneous Document
Subtype Lower Tribunal Transmittal Cover Sheet
Description LOWER TRIBUNAL TRANSMITTAL COVER SHEET AMD
On Behalf Of PINELLAS CLERK
Docket Date 2014-09-10
Type Order
Subtype Certificate of Service
Description c of s; mailing addresses
Docket Date 2014-09-09
Type Misc. Events
Subtype Order Appealed
Description order appealed
Docket Date 2014-09-05
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of NEELAM T. UPPAL
Docket Date 2014-09-05
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2014-09-05
Type Miscellaneous Document
Subtype Lower Tribunal Transmittal Cover Sheet
Description LOWER TRIBUNAL TRANSMITTAL COVER SHEET
PATRICK LORNE FARRELL VS G. M. A. C., WELLS FARGO 2D2014-2589 2014-05-30 Closed
Classification Original Proceedings - Circuit Civil - Prohibition
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twentieth Judicial Circuit, Lee County
07-CA-14942

Parties

Name PATRICK LORNE FARRELL
Role Appellant
Status Active
Name G. M. A. C.
Role Appellee
Status Active
Representations MONICA L. WILSON, ESQ., ROBERTSON ANSCHUTZ & SCHNEID, MARC JAMES AYERS, ESQ.
Name WELLS FARGO INC
Role Appellee
Status Active
Name LEE CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2014-05-30
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2015-01-08
Type Motions Other
Subtype Motion To Stay
Description Motion To Stay ~ emergency
On Behalf Of PATRICK LORNE FARRELL
Docket Date 2014-08-14
Type Motions Other
Subtype Motion/Request for Judicial Notice
Description Request for Judicial Notice
On Behalf Of PATRICK LORNE FARRELL
Docket Date 2014-07-17
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2014-06-26
Type Disposition
Subtype Denied
Description Denied - Order by Judge ~ Villanti, Wallace and LaRose
Docket Date 2014-06-26
Type Disposition by Order
Subtype Denied
Description denial of prohibition
Docket Date 2014-06-13
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of G. M. A. C.
Docket Date 2014-06-04
Type Order
Subtype Order
Description Miscellaneous Order ~ JB
Docket Date 2014-05-30
Type Petition
Subtype Petition
Description Petition Filed
On Behalf Of PATRICK LORNE FARRELL
PATRICK LORNE FARRELL VS G. M. A. C., WELLS FARGO 2D2014-2139 2014-05-07 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twentieth Judicial Circuit, Lee County
07-CA-16767

Circuit Court for the Twentieth Judicial Circuit, Lee County
07-CA-14942

Parties

Name PATRICK LORNE FARRELL
Role Appellant
Status Active
Name WELLS FARGO INC
Role Appellee
Status Active
Name G. M. A. C.
Role Appellee
Status Active
Representations MARC JAMES AYERS, ESQ., MONICA L. WILSON, ESQ.
Name FLORIDA SUPREME COURT CLERK
Role Lower Tribunal Clerk
Status Active
Name LEE CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-06-06
Type Order
Subtype Order on Motion for Rehearing
Description ORD-DENYING REHEARING ~ rehearing en banc
Docket Date 2016-05-23
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ NOTICE OF FILING OF PAGE 1-2 OF $8.5 BILLION SETTLEMENT OF ILLEGAL COUNTRYWIDE SECURITIES OF APPELLEE'S
On Behalf Of PATRICK LORNE FARRELL
Docket Date 2016-05-09
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ "NOTICE OF FILING PLEADING TO THE 11TH CIRCUIT; Q.W.R. TO OCWEN; AND THEIR INSUFFICIENT RESPONSE"
On Behalf Of PATRICK LORNE FARRELL
Docket Date 2016-04-28
Type Post-Disposition Motions
Subtype Motion for Rehearing En Banc
Description Motion For Rehearing EN BANC ~ "ADDENDUM TO AA'S MOTION FOR REHEARING EN BANC"
On Behalf Of PATRICK LORNE FARRELL
Docket Date 2016-04-21
Type Post-Disposition Motions
Subtype Motion for Rehearing En Banc
Description Motion For Rehearing EN BANC
On Behalf Of PATRICK LORNE FARRELL
Docket Date 2016-01-06
Type Record
Subtype Returned Records
Description Returned Records ~ SET VIA AUTO RECORD RETURN APPLICATION
Docket Date 2015-12-30
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2015-11-17
Type Order
Subtype Order on Motion for Reconsideration/Rehearing of an Order
Description Order Denying Reconsideration
Docket Date 2015-10-21
Type Supreme Court
Subtype Acknowledged Receipt from Supreme Court
Description Acknowledged Receipt from Supreme Court ~ S. CT. ORDER DATED 10/21/15, Petitioner¿s Motion for Rehearing is hereby denied.
Docket Date 2015-10-13
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ MOTION FOR DAMAGE FROM DEFAULT JUDGMENT
On Behalf Of PATRICK LORNE FARRELL
Docket Date 2015-10-07
Type Record
Subtype Appendix to Motion
Description REHEARING REINSTATEMENT MOTION APPENDIX/ATTACHMENT ~ "AFFIDAVIT ON T.I.L.A. IN SUPPORT OF FARRELL'S PETITION WITH ATTACHED COPIES OF TILA NOTICE MAILINGS IN 2007-2008"
On Behalf Of PATRICK LORNE FARRELL
Docket Date 2015-10-07
Type Motions Other
Subtype Motion for Reconsideration/Rehearing of an Order
Description Motion For Reconsideration ~ "PETITION FOR RECONSIDERATION OF ORDER AND PROHIBITING SALE OF HOME SET FOR OCTOBER 16, 2015"
On Behalf Of PATRICK LORNE FARRELL
Docket Date 2015-09-25
Type Order
Subtype Order on Motion For Attorney's Fees
Description ORDER GRANTING APPELLEE'S FEES ~ Appellees' motion for attorney's fees is granted in an amount to be set by the trial court. Appellees' request for costs is denied without prejudice to Appellees seeking costs in the trial court. See Fla. R. App. P. 9.400(a).
Docket Date 2015-09-25
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2015-09-24
Type Order
Subtype Order on Motion to Stay
Description Order Denying Emergency Motion to Stay ~ THE 08/31/15 ORDER TO SELL THE HOME
Docket Date 2015-09-21
Type Petition
Subtype Petition
Description ORIGINAL PETITION ~ Petition for Writ of Prohibition
Docket Date 2015-09-21
Type Supreme Court
Subtype Acknowledged Receipt from Supreme Court
Description Acknowledged Receipt from Supreme Court
Docket Date 2015-09-04
Type Motions Other
Subtype Motion To Stay
Description Emergency Motion To Stay ~ THE 08/31/15 ORDER TO SELL THE HOME
On Behalf Of PATRICK LORNE FARRELL
Docket Date 2015-08-19
Type Order
Subtype Order on Miscellaneous Motion
Description Deny Miscellaneous Motion-79a ~ "MOTION FOR INJUNCTION TO VOID AUGUST 31, 2015, MOTION TO RESCHEDULE SALE OF SUBJECT PROPERTY, STAY ALL PROCEEDINGS IN FAVOR OF THIS COURT'S REVIEW OF APPEAL"
Docket Date 2015-08-17
Type Misc. Events
Subtype Miscellaneous Trial Court Document
Description Miscellaneous Trial Court Document ~ AMENDED MOTION TO STRIKE PROPOSED HEARING
On Behalf Of PATRICK LORNE FARRELL
Docket Date 2015-08-14
Type Motions Other
Subtype Motion To Stay
Description Motion To Stay ~ "MOTION FOR INJUNCTION TO VOID AUGUST 31, 2015, MOTION TO RESCHEDULE SALE OF SUBJECT PROPERTY, STAY ALL PROCEEDINGS IN FAVOR OF THIS COURT'S REVIEW OF APPEAL"
On Behalf Of PATRICK LORNE FARRELL
Docket Date 2015-06-22
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ SANCTIONS AGAINST AGAINST WELLS FARGO NON-COMPLIANCE OF 2011 CONSENT ORDER DUE IN PART TO THE CONTINUED FRAUD AGAINST APPELLANT IN THIS CASE
On Behalf Of PATRICK LORNE FARRELL
Docket Date 2015-06-10
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ "REQUEST FOR INJUNCTION IN LOWER COURT"
On Behalf Of PATRICK LORNE FARRELL
Docket Date 2015-05-18
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ RECENT FL DCA MEMORANDUM IN SUPPORT OF APPELLANT'S APPEAL, REVERSAL AND DISMISSAL
On Behalf Of PATRICK LORNE FARRELL
Docket Date 2015-05-11
Type Record
Subtype Supplemental Record
Description Supplemental Records
Docket Date 2015-05-11
Type Misc. Events
Subtype Status Report
Description Status Report ~ STATUS REPORT ON PAYMENT OF RECORD AND NOTICE OF RECENT 2ND AND 4TH DCA DECISION REVERSING SUMMARY JUDGEMENTS IN FORECLOSURES-SAME AS HEREIN
On Behalf Of PATRICK LORNE FARRELL
Docket Date 2015-05-06
Type Order
Subtype Order to File Status Report
Description status report within * days ~ JT-AA stat rpt on pyt for the sup rec
Docket Date 2015-05-05
Type Misc. Events
Subtype Status Report
Description Status Report ~ STATUS REPORT
On Behalf Of LEE CLERK
Docket Date 2015-05-01
Type Order
Subtype Order on Miscellaneous Motion
Description Deny Miscellaneous Motion-79a ~ JT- motion incorporated into the appellant's "notice of fraud upon the court"
Docket Date 2015-04-29
Type Notice
Subtype Notice
Description Notice ~ OF FRAUD UPON THE COURT BY LEE COUNTY CLERK AFFIDAVIT
On Behalf Of PATRICK LORNE FARRELL
Docket Date 2015-04-21
Type Order
Subtype Order on Motion To Strike
Description Deny Motion to Strike-13a ~ JT-summary judgment & dism case
Docket Date 2015-04-10
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike ~ SUMMARY JUDMENT AND DISMISS CASE
On Behalf Of PATRICK LORNE FARRELL
Docket Date 2015-04-08
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief w/Appendix
On Behalf Of PATRICK LORNE FARRELL
Docket Date 2015-03-30
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of G. M. A. C.
Docket Date 2015-03-30
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Fees and Cost
On Behalf Of G. M. A. C.
Docket Date 2015-03-26
Type Notice
Subtype Notice
Description Notice ~ OF BAR COMPLAINT AGAINST GREGORY GOETZ
On Behalf Of PATRICK LORNE FARRELL
Docket Date 2015-03-11
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF
Docket Date 2015-03-09
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 G. M. A. C.
Docket Date 2015-03-05
Type Misc. Events
Subtype Miscellaneous Trial Court Document
Description Miscellaneous Trial Court Document ~ DIRECTIONS TO CLERK TO CORRECT RECORD
On Behalf Of PATRICK LORNE FARRELL
Docket Date 2015-02-27
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ RECEIPT FOR RECORDS
On Behalf Of PATRICK LORNE FARRELL
Docket Date 2015-02-26
Type Order
Subtype Order on Motion To Dismiss
Description ORD-DENYING APPELLEE'S MOTION TO DISMISS ~ JT
Docket Date 2014-05-22
Type Supreme Court
Subtype Notice to Invok. Disc. Jur. FSC
Description NOTICE OF DISCRETN. JURISDICTN
Docket Date 2015-02-26
Type Record
Subtype Record on Appeal
Description Received Records ~ FTP WINSETT
Docket Date 2015-02-18
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss ~ DEFENDANTS' MOTION TO DISMISS APPEAL OR, IN THE ALTERNATIVE, MOTION TO COMPEL
On Behalf Of G. M. A. C.
Docket Date 2015-02-10
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ NOTICE OF FRAUD ON THE COURT / MOTION FOR ORDER TO MAKE COMPLETE RECORD OR DISMISS SUMMARY JUDGMENT AND CASE 07-CA-16767
On Behalf Of PATRICK LORNE FARRELL
Docket Date 2015-02-03
Type Order
Subtype Order
Description MISCELLANEOUS ORDER ~ Jt
Docket Date 2015-01-29
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of LEE CLERK
Docket Date 2015-01-28
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of PATRICK LORNE FARRELL
Docket Date 2015-01-26
Type Order
Subtype Order to File Response
Description ORD-TO FILE RESPONSE ~ Tic/JT
Docket Date 2015-01-23
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ for order to make complete record or dismiss & notice of fraud
On Behalf Of PATRICK LORNE FARRELL
Docket Date 2015-01-12
Type Order
Subtype Order
Description Miscellaneous Order ~ Bankruptcy stay lifted/IB(20)
Docket Date 2015-01-08
Type Order
Subtype Order on Motion to Stay
Description Order Denying Stay ~ The appellant's emergency motion for stay of summary judgment order to sell subject home is denied without prejudice to the appellant to file a motion for stay in the trial court and to seek review of an adverse result in this court.
Docket Date 2015-01-08
Type Motions Other
Subtype Motion To Stay
Description Motion To Stay ~ EMERGENCY MOTION FOR STAY OF SUMMARY JUDGMENTORDER TO SELL SUBJECT HOME(transferred from closed case 14-2589) per jt
On Behalf Of PATRICK LORNE FARRELL
Docket Date 2014-11-21
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ APPELLEE'S FILING OF THE ORDER AFFIRMING DISMISSAL IN APPELLANT'S BANKRUPTCY ACTION
On Behalf Of G. M. A. C.
Docket Date 2014-11-17
Type Response
Subtype Response
Description RESPONSE ~ APPELLEE'S RESPONSE TO APPELLANT'S MOTION TO STRIKE
On Behalf Of G. M. A. C.
Docket Date 2014-11-07
Type Order
Subtype Order to File Response
Description ORD-TO FILE RESPONSE ~ jt/AE's to respond..."bankruptcy stay reimposed"
Docket Date 2014-11-05
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike ~ ORDER AND CORRECT THE RECORD
On Behalf Of PATRICK LORNE FARRELL
Docket Date 2014-10-30
Type Order
Subtype Order re Stay
Description ORD-STAY LIFTED ~ JT/ IB 20 days
Docket Date 2014-10-27
Type Motions Other
Subtype Motion/Request for Judicial Notice
Description Request for Judicial Notice
On Behalf Of G. M. A. C.
Docket Date 2014-10-07
Type Supreme Court
Subtype Supreme Court Miscellaneous
Description Supreme Court Disposition
Docket Date 2014-10-02
Type Order
Subtype Order
Description MISCELLANEOUS ORDER ~ JT
Docket Date 2014-09-26
Type Notice
Subtype Notice
Description Notice ~ NOTICE OF FRAUD UPON THE COURT / MOTION TO VACATE SUMMARY JUDGMENT AND CASE 07-CA-14942 / NOTICE OF INTENTION TO INITIATE LITIGATION
On Behalf Of PATRICK LORNE FARRELL
Docket Date 2014-09-18
Type Supreme Court
Subtype Supreme Court Miscellaneous
Description Supreme Court Miscellaneous ~ "NOTICE OF HEARING RELATED TO MOTION TO SHOW CAUSE AND REQUEST FOR ORDER TO VIOD CASE 07-CA-16767" STYLED IN S. CT.
Docket Date 2014-08-29
Type Supreme Court
Subtype Acknowledged Receipt from Supreme Court
Description Acknowledged Receipt from Supreme Court
Docket Date 2014-08-26
Type Order
Subtype Order re Stay
Description bankruptcy stay ~ /jt
Docket Date 2014-08-21
Type Misc. Events
Subtype Affidavit
Description Affidavit ~ OF FILING OF CHRISTIAN PATRICK FARRELL
On Behalf Of PATRICK LORNE FARRELL
Docket Date 2014-08-18
Type Notice
Subtype Suggestion of Bankruptcy
Description Suggestion of Bankruptcy ~ FILED IN THE LT 05/28/14
On Behalf Of PATRICK LORNE FARRELL
Docket Date 2014-08-14
Type Motions Other
Subtype Motion/Request for Judicial Notice
Description Request for Judicial Notice
On Behalf Of PATRICK LORNE FARRELL
Docket Date 2014-08-08
Type Supreme Court
Subtype Review Sent to Supreme Court
Description Review Sent to Supreme Court ~ (DUPLICATE)
Docket Date 2014-07-24
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ granted in part
Docket Date 2014-07-23
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of PATRICK LORNE FARRELL
Docket Date 2014-07-17
Type Order
Subtype Order Striking Filing
Description ORD-STRICKEN ~ GAT-Appellant's verified appeal of summary judgment, motion to reverse and dismiss-memorandum of law is stricken
Docket Date 2014-07-11
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ "VERIFIED APPEAL OF SUMMARY JUDGMENT, MOTION TO REVERSE AND DISMISS-MEMORANDUM OF LAW"
On Behalf Of PATRICK LORNE FARRELL
Docket Date 2014-07-08
Type Order
Subtype Order on Motion for Reinstatement
Description ORD-REINSTATEMENT ~ JT
Docket Date 2014-07-07
Type Post-Disposition Motions
Subtype Motion For Reinstatement
Description Motion For Reinstatement
On Behalf Of PATRICK LORNE FARRELL
Docket Date 2014-06-25
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge ~ Altenbernd, Northcutt, and Sleet
Docket Date 2014-06-25
Type Disposition by Order
Subtype Dismissed
Description ORD-SUA SPONTE DISMISSAL
Docket Date 2014-06-25
Type Order
Subtype Order on Motion to Stay
Description Order Denying Stay ~ JT
Docket Date 2014-06-13
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of G. M. A. C.
Docket Date 2014-06-05
Type Order
Subtype Order on Miscellaneous Motion
Description Deny Miscellaneous Motion-79a
Docket Date 2014-05-22
Type Order
Subtype Order
Description MISCELLANEOUS ORDER ~ Motion to stay treated as motion to review and appellant must suppl....
Docket Date 2014-05-22
Type Motions Other
Subtype Motion To Stay
Description Emergency Motion To Stay
On Behalf Of PATRICK LORNE FARRELL
Docket Date 2014-05-09
Type Order
Subtype Order
Description MISCELLANEOUS ORDER ~ JB
Docket Date 2014-05-08
Type Order
Subtype Order on Filing Fee
Description fee - civil; pro se ~ RETURNED. REMAILED 5/27/14. VH
Docket Date 2014-05-07
Type Misc. Events
Subtype Order Appealed
Description order appealed
Docket Date 2014-05-07
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of PATRICK LORNE FARRELL
FRANK R. SCAROLA VS WELLS FARGO 2D2014-0601 2014-02-06 Closed
Classification Original Proceedings - Circuit Civil - Mandamus
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twentieth Judicial Circuit, Lee County
11-CA-054692

Parties

Name FRANK R. SCAROLA
Role Appellant
Status Active
Name WELLS FARGO INC
Role Appellee
Status Active
Representations URDEN LAW OFFICES
Name LEE CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2014-03-03
Type Misc. Events
Subtype Miscellaneous Trial Court Order
Description ORD-FROM CIRCUIT COURT ~ DIRECTING CLERK TO CLOSE CIVIL CASE FILE 14-CA-000296
Docket Date 2014-02-11
Type Disposition by Order
Subtype Dismissed
Description writ dismissal ~ Petition dismissed in this case number; treated as motion to stay in 2D14-171; motion denied w/o prejudice.
Docket Date 2014-02-11
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge ~ Davis, Northcutt, and Crenshaw
Docket Date 2014-02-06
Type Misc. Events
Subtype Fee Status
Description WV:Waived
Docket Date 2014-02-06
Type Petition
Subtype Petition
Description Petition Filed ~ FEES WAIVED SEE 2D14-171
On Behalf Of FRANK R. SCAROLA
TERESA SANTALUCIA, ETC. VS BANYAN LIFE FINANCIAL, ETC., ET AL. 4D2013-0326 2013-01-29 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502011CA011039XXXXMB

Parties

Name Teresa Santalucia
Role Appellant
Status Active
Name WELLS FARGO INC
Role Appellee
Status Active
Name JON KIDD
Role Appellee
Status Active
Name AIDA ST. LUCIA
Role Appellee
Status Active
Name AXA EQUITABLE LIFE
Role Appellee
Status Active
Name BANYAN LIFE FINANCIAL, LLC
Role Appellee
Status Active
Representations ARNOLD L. BERMAN, John K. Shubin, JON KIDD, KRISTINA B. PETT, RACHEL H. LEBLANC
Name RIDGE CAPITAL GROUP
Role Appellee
Status Active
Name LIMA ACQUISITION LP
Role Appellee
Status Active
Name Hon. John S. Kastrenakes
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2013-06-20
Type Misc. Events
Subtype Case Closed
Description Case Closed (No Record)
Docket Date 2013-05-10
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2013-05-10
Type Disposition by Order
Subtype Dismissed
Description ORD-Sua Sponte Dismiss-Lack of Prosecution ~ ORDERED sua sponte, the above-styled case is hereby dismissed for lack of prosecution.
Docket Date 2013-04-12
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Initial Brief/Apdx ~ ORDERED, the appellant in the above-styled case is hereby directed to file with this Court, and show cause in writing, if any there be, on or before April 22, 2013, why the above-styled case should not be dismissed for lack of timely prosecution, in that the appellant's initial brief and appendix have not been filed with this Court as of this date, pursuant to Fla. R. App. P. 9.130(e). Failure to respond to this order will result in a sua sponte dismissal without further notice. If the initial brief and appendix are filed within this time, the order to show cause will be considered automatically discharged without further order.
Docket Date 2013-02-01
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2013-01-29
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2013-01-25
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Teresa Santalucia
LEONARD M. DAVIS VS WELLS FARGO, etc. 4D2011-4717 2011-12-21 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
09-68351 CA

Parties

Name FORCLOSURE
Role Appellant
Status Active
Name LEONARD M. DAVIS
Role Appellant
Status Active
Name WACHOVIA MORTGAGE FSB
Role Appellee
Status Active
Name WORLD SAVINGS BANK
Role Appellee
Status Active
Name WELLS FARGO INC
Role Appellee
Status Active
Representations STRAUS & EISLER, P.A.
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2012-03-30
Type Misc. Events
Subtype Case Closed
Description Case Closed (No Record)
Docket Date 2012-02-14
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2012-02-14
Type Disposition by Order
Subtype Dismissed
Description ORD-Sua Sponte Dismissed-Failure to Comply ~ WITH 12/29/11 ORDERS.
Docket Date 2012-02-01
Type Misc. Events
Subtype Determination of Indigency/LT Order Insolvency
Description Determination of Indigent Status ~ ***NOT INDIGENT*** CL Howard Forman, Clerk CC01
Docket Date 2012-01-09
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of WELLS FARGO
Docket Date 2011-12-29
Type Order
Subtype Order to File Response re Jurisdiction
Description ORD-For Untimely Filing of Notice of Appeal-LT ~ **PLS GIVE TO CARRIE AFTER DOCKETING**
Docket Date 2011-12-27
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2011-12-21
Type Misc. Events
Subtype Fee Status
Description DM:No Fee - Case Dismissed
Docket Date 2011-12-21
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of LEONARD M. DAVIS

Documents

Name Date
VOLUNTARY DISSOLUTION 2020-09-24
Domestic Profit 2020-08-24

Date of last update: 02 Feb 2025

Sources: Florida Department of State