Search icon

STIRLING HEIGHTS HOMEOWNERS ASSOCIATION, INC.

Company Details

Entity Name: STIRLING HEIGHTS HOMEOWNERS ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 07 Jun 1988 (37 years ago)
Document Number: N26826
FEI/EIN Number 593321331
Address: 1927 Dunloe Circle, DUNEDIN, FL, 34698, US
Mail Address: 1927 Dunloe Circle, DUNEDIN, FL, 34698, US
ZIP code: 34698
County: Pinellas
Place of Formation: FLORIDA

Agent

Name Role Address
KENNEDY KELLY Agent 1986 GOLF VIEW DRIVE, DUNEDIN, FL, 34698

Secretary

Name Role Address
SOOK THOMAS Secretary 1923 DUNLOE CIRCLE, DUNEDIN, FL, 34698

Director

Name Role Address
HATCH JEFFREY Director 1995 GOLF VIEW DRIVE, DUNEDIN, FL, 34698
OBERHEU DOUGLAS Director 1980 DUNBRODY COURT, DUNEDIN, FL, 34698
BATES KRISTEN Director 1976 DUNLOE CIRCLE, DUNEDIN, FL, 34698

President

Name Role Address
KENNEDY KELLY President 1986 GOLF VIEW DRIVE, DUNEDIN, FL, 34698

Treasurer

Name Role Address
SCHINBEIN LORNE Treasurer 1927 Dunloe Circle, DUNEDIN, FL, 34698

Events

Event Type Filed Date Value Description
REINSTATEMENT 1995-04-07 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 1991-10-11 No data No data
REINSTATEMENT 1989-11-09 No data No data
INVOLUNTARILY DISSOLVED 1989-10-13 No data No data

Court Cases

Title Case Number Docket Date Status
CHIN HIN YONG, LEE YEE YONG, Appellant(s) v. WELLS FARGO BANK, N. A., Appellee(s). 2D2022-3329 2022-10-12 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Sixth Judicial Circuit, Pinellas County
2010CA010753XXCICI

Parties

Name CHIN HIN YONG
Role Appellant
Status Active
Name LEE YEE YONG
Role Appellant
Status Active
Name WELLS FARGO BANK, N. A.
Role Appellee
Status Active
Representations TRICIA J. DUTHIERS, ESQ., ALDRIDGE PITE, LLP
Name DAVID CHIN
Role Appellee
Status Active
Name STIRLING HEIGHTS HOMEOWNERS ASSOCIATION, INC.
Role Appellee
Status Active
Name HON. KEITH MEYER
Role Judge/Judicial Officer
Status Active
Name PINELLAS CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-09-20
Type Order
Subtype Order on Miscellaneous Motion
Description Grant Miscellaneous Motion-79 ~ Appellee's "Motion for Judicial Notice of this Court’s Record of a Prior Appeal inthis Matter" is treated as a notice of related case under Florida Rule of AppellateProcedure 9.380 and accepted. Appellee’s motion for extension of time is granted, andthe answer brief shall be served within 20 days of the date of this order.
Docket Date 2023-09-05
Type Record
Subtype Appendix to Motion
Description ALL OTHER MOTIONS APPENDIX/ATTACHMENT
On Behalf Of WELLS FARGO BANK, N. A.
Docket Date 2023-09-05
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 BANK, N. A.
Docket Date 2023-09-05
Type Motions Other
Subtype Motion/Request for Judicial Notice
Description Motion for Judicial Notice
On Behalf Of WELLS FARGO BANK, N. A.
Docket Date 2023-08-03
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 beserved within 30 days from the date of this order.
Docket Date 2023-07-18
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of WELLS FARGO BANK, N. A.
Docket Date 2023-07-18
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 BANK, N. A.
Docket Date 2023-06-28
Type Order
Subtype Order to Serve Brief
Description Order for Immediate Filing of Brief ~ Appellee's answer brief shall be served within 20 days from the date of this order.
Docket Date 2023-06-06
Type Order
Subtype Order Vacating/Withdrawing Order
Description ORDER VACATED ~ As the initial brief was filed on May 11, 2023, this court's May 11, 2023, order isvacated.
Docket Date 2023-05-11
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of CHIN HIN YONG
View View File
Docket Date 2023-05-11
Type Order
Subtype Order to Serve Brief
Description Brief Overdue ~ ***VACATED PER 6/6/2023 ORDER*** Appellant shall serve the initial brief within ten days from the date of this order, orthis appeal will be subject to dismissal without further notice based on failure toprosecute.
Docket Date 2023-04-19
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ Appellants' motion for extension of time is granted, and the initial brief shall be served within 15 days from the date of this order.
Docket Date 2023-04-10
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 CHIN HIN YONG
Docket Date 2023-03-28
Type Record
Subtype Record on Appeal
Description Received Records ~ MEYER - 621 PAGES - REDACTED
Docket Date 2023-03-08
Type Order
Subtype Order on Motion To Compel
Description Order Denying Motion to Compel ~ Appellants' motion to compel is denied.
Docket Date 2023-02-14
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 CHIN HIN YONG
Docket Date 2023-02-14
Type Motions Other
Subtype Motion To Compel
Description Motion To Compel ~ MOTION TO DIRECT THE LOWER COURT CLERK TO TRANSMIT APPELLANT'S AMENDED DIRECTION TO CLERK INSTEAD OF THE ENTIRE COURT RECORD
On Behalf Of CHIN HIN YONG
Docket Date 2023-01-18
Type Misc. Events
Subtype Certificate
Description Certificate ~ CERTIFICATE 0F THE CLERK
On Behalf Of PINELLAS CLERK
Docket Date 2023-01-17
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ Based on the dates stated in Appellants' response and motion for extension oftime, the directions to the clerk were not timely filed. Fla. R. App. P. 9.200(a)(2). Themotion for an extension of time is dependent on the action of the lower tribunal clerk,but it appears that transmission of the record is delayed based only on Appellants'failure to make the necessary financial arrangements. As such, Appellants' motion isgranted to the extent that Appellants shall arrange for transmission of the record andserve the initial brief within thirty days from the date of this order.
Docket Date 2022-12-27
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE TO OVERDUE BRIEF ORDER AND MOTION TO EXTEND TIME TO SERVE INITIAL BRIEF
On Behalf Of LEE YEE YONG
Docket Date 2022-12-27
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ LOCATED WITHIN THE RESPONSE
On Behalf Of CHIN HIN YONG
Docket Date 2022-12-22
Type Order
Subtype Order to Serve Brief
Description Brief Overdue ~ Appellants shall serve the initial brief within twenty days from the date of thisorder, or this appeal will be subject to dismissal without further notice based on failure toprosecute.
Docket Date 2022-12-12
Type Misc. Events
Subtype Certificate
Description Certificate
On Behalf Of PINELLAS CLERK
Docket Date 2022-10-21
Type Misc. Events
Subtype Certificate
Description Certificate ~ CERTIFICATE OF THE CLERK
On Behalf Of PINELLAS CLERK
Docket Date 2022-10-12
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ WITH ORDER
On Behalf Of CHIN HIN YONG
Docket Date 2022-10-12
Type Order
Subtype Order on Filing Fee
Description fee - civil; pro se
Docket Date 2022-10-12
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2022-10-12
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2023-10-27
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 CHIN HIN YONG
Docket Date 2023-09-25
Type Brief
Subtype Appendix
Description Appendix for Answer Brief
On Behalf Of WELLS FARGO BANK, N. A.
Docket Date 2024-06-03
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-06-03
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2024-04-19
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Mail returned for AE David Chin (PCA dated 3/27/2024) no forwarding address available.
Docket Date 2024-03-27
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2024-01-19
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of CHIN HIN YONG
Docket Date 2023-11-15
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description ORDER GRANTING APPELLANT'S REPLY BRIEF ~ Appellants' motion for extension of time is granted, and the reply brief shall beserved within 30 days from the date of this order.
CHIN YONG AND LEE YONG VS WELLS FARGO BANK, N. A., ET AL. 2D2020-0121 2020-01-10 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Sixth Judicial Circuit, Pinellas County
2010CA-10753-XX

Parties

Name CHIN YONG
Role Appellant
Status Active
Name LEE YONG
Role Appellant
Status Active
Name WACHOVIA BANK
Role Appellee
Status Active
Name WELLS FARGO BANK, N. A.
Role Appellee
Status Active
Representations ALDRIDGE PITE , L L P, TRICIA J. DUTHIERS, ESQ., ELIZABETH A. HENRIQUES, ESQ.
Name STIRLING HEIGHTS HOMEOWNERS ASSOCIATION, INC.
Role Appellee
Status Active
Name DAVID CHIN
Role Appellee
Status Active
Name EDWARD B. PRITCHARD, ESQ.
Role Appellee
Status Active
Name HON. KEITH MEYER
Role Judge/Judicial Officer
Status Active
Name PINELLAS CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-06-21
Type Response
Subtype Response
Description RESPONSE ~ APPELLANT'S RESPONSE TO APPELLEE'S MOTION FOR RECONSIDERATION OF THIS COURT'S ORDERS CONCERNING SUPPLEMENTATION OF THE RECORD ON APPEAL
On Behalf Of CHIN YONG
Docket Date 2021-12-21
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2021-12-21
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2021-12-17
Type Misc. Events
Subtype Certificate
Description Certificate ~ CERTIFICATE OF THE CLERK
On Behalf Of PINELLAS CLERK
Docket Date 2021-12-03
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2021-11-12
Type Order
Subtype Order Striking Filing
Description ORD-STRICKEN ~ The unapproved statement of evidence attached to the appellants' status report filed on October 29, 2021, is stricken. This appeal will proceed without a statement of evidence.
Docket Date 2021-11-03
Type Response
Subtype Response
Description RESPONSE ~ TO APPELLANTS' STATUS REPORT
On Behalf Of WELLS FARGO BANK, N. A.
Docket Date 2021-10-29
Type Misc. Events
Subtype Status Report
Description Status Report ~ AMENDED
On Behalf Of CHIN YONG
Docket Date 2021-10-20
Type Order
Subtype Order to File Status Report
Description status report within * days ~ For the third time on September 9, 2021, this court relinquished jurisdiction for thirty days in order for appellants to prepare and seek approval of a statement of evidence pursuant to Florida Rule of Appellate Procedure 9.200(b)(5) for the June 5, 2018, nonjury trial and the December 5, 2019, hearing on the objection to the foreclosure sale. Within five days of the date of this order, appellants shall provide this court with a status update indicating whether they have received approval of the statements of evidence.
Docket Date 2021-09-09
Type Order
Subtype Order on Motion for Extension of Time
Description Grant EOT (general)-74c ~ Appellants' motion to extend the relinquishment period is granted insofar as jurisdiction shall again be relinquished for thirty days in order for appellants to prepare and seek approval of a statement of evidence pursuant to Florida Rule of Appellate Procedure 9.200(b)(5) for the June 5, 2018, nonjury trial and the December 5, 2019, hearing on the objection to the foreclosure sale. Upon the approval of the statements of evidence by the circuit court, the clerk of the circuit court shall transmit the statements of evidence to this court as a supplemental record with a supplemental index in civil cases provided to the parties. Further motions seeking an extension of the relinquishment period will not be considered.
Docket Date 2021-09-01
Type Response
Subtype Response
Description RESPONSE ~ APPELLEE'S RESPONSE TO APPELLANTS' MOTION TO EXTEND TIME TO RELINQUISH JURISDICTION
On Behalf Of WELLS FARGO BANK, N. A.
Docket Date 2021-08-26
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ to relinquish jurisdiction
On Behalf Of CHIN YONG
Docket Date 2021-07-23
Type Order
Subtype Order on Motion for Extension of Time
Description Grant EOT (general)-74c ~ On July 8, 2021, appellants filed a motion seeking to extend the relinquishment period. The motion is granted insofar as jurisdiction shall again be relinquished for thirty days in order for appellants to prepare and seek approval of a statement of evidence pursuant to Florida Rule of Appellate Procedure 9.200(b)(5) for the June 5, 2018, nonjury trial and the December 5, 2019, hearing on the objection to the foreclosure sale. Upon the approval of the statements of evidence by the circuit court, the clerk of the circuit court shall transmit the statements of evidence to this court as a supplemental record with a supplemental index in civil cases provided to the parties.
Docket Date 2021-07-08
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ TO RELINQUISH JURISDICTION
On Behalf Of CHIN YONG
Docket Date 2021-06-10
Type Motions Other
Subtype Motion for Reconsideration/Rehearing of an Order
Description Motion For Reconsideration ~ APPELLEE'S MOTION FOR RECONSIDERATION OF THIS COURT'S ORDERS CONCERNING SUPPLEMENTATION OF THE RECORD ON APPEAL
On Behalf Of WELLS FARGO BANK, N. A.
Docket Date 2021-06-08
Type Order
Subtype Order on Motion to Relinquish Jurisdiction
Description ORDER GRANTING RELINQUISH JURISDICTION ~ Appellants' motion to relinquish jurisdiction is granted. Jurisdiction shall be relinquished for thirty days in order for appellants to prepare and seek approval of a statement of evidence pursuant to Florida Rule of Appellate Procedure 9.200(b)(5) for the June 5, 2018, nonjury trial and the December 5, 2019, hearing on the objection to the foreclosure sale. Upon the approval of the statements of evidence by the circuit court, the clerk of the circuit court shall transmit the statements of evidence to this court as a supplemental record with a supplemental index in civil cases provided to the parties.
Docket Date 2021-06-07
Type Motions Other
Subtype Motion To Relinquish Jurisdiction
Description Motion To Relinquish Jurisdiction
On Behalf Of CHIN YONG
Docket Date 2021-05-25
Type Order
Subtype Order to File Status Report
Description status report within * days ~ In their May 18, 2021, response, appellants stated that they are contacting their former attorneys to determine whether court reporters were present for the June 5, 2018, and December 5, 2019, hearings. Alternatively, appellants state that they would like to have prepared a statement of the evidence or proceedings pursuant to Florida Rule of Appellate Procedure 9.200(b)(5). Within ten days from the date of this order, appellant shall file either a status report stating that the transcripts are being prepared or a motion to relinquish jurisdiction for preparation and approval of a statement of evidence according to rule 9.200(b)(5). Failure to respond to this order will result in this appeal proceeding without the transcripts. See Applegate v. Barnett Bank of Tallahassee, 377 So. 2d 1150 (Fla. 1979).
Docket Date 2021-05-19
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of PINELLAS CLERK
Docket Date 2021-05-18
Type Response
Subtype Response
Description RESPONSE ~ APPELLANT'S RESPONSE TO FLORIDA SECOND DCA SUA SPONTE ORDER
On Behalf Of CHIN YONG
Docket Date 2021-05-11
Type Order
Subtype Order
Description ORD-SUA SPONTE ~ Within five days of the date of this order appellants shall make arrangements with the clerk of the lower tribunal to supplement the record in this appeal with the transcript of the June 5, 2018, nonjury trial and the transcript of the December 5, 2019, hearing on the objection to the foreclosure sale in lower court case number 10-010753-CI. See Fla. R. App. P. 9.200(f)(2). The lower court clerk shall transmit the supplemental record within five days thereafter. If the trial and hearing were not transcribed, appellants shall so notify this court within five days of the date of this order. If transcription is required, it should be completed within fifteen days and the supplemental record containing the trial and hearing transcripts shall be transmitted to this court within twenty days from the date of this order.
Docket Date 2021-03-22
Type Brief
Subtype Amended Reply Brief
Description Amended Appellant Reply Brief
On Behalf Of CHIN YONG
Docket Date 2021-03-12
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description ORDER GRANTING APPELLANT'S REPLY BRIEF ~ Appellants' motion to extend time to serve amended reply brief is granted in part. Appellants shall file their amended reply brief on or before March 22, 2021 or the appeal will proceed without it.
Docket Date 2021-02-26
Type Response
Subtype Response
Description RESPONSE ~ TO APPELLANTS' MOTION TO EXTEND TIME TO SERVE AMENDED REPLY BRIEF
On Behalf Of WELLS FARGO BANK, N. A.
Docket Date 2021-02-24
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ REDACTED - 16 PAGES
Docket Date 2021-02-19
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief ~ AMENDED REPLY BRIEF
On Behalf Of CHIN YONG
Docket Date 2021-01-15
Type Order
Subtype Order on Motion For Leave To File Amended Brief
Description Grant Motion File Amended Brief-12c ~ Appellants' motion for leave to supplement directions to the clerk record and amend reply brief is granted to the extent that appellants may supplement the record with the first three items identified in their supplemental statement. Appellants shall make arrangements within three days with the clerk of the circuit court for the supplementation of the record with those three items, with the supplemental record to be filed in this court within twenty-five days from the date of this order. Appellants may file an amended reply brief within thirty days of this order.
Docket Date 2020-12-24
Type Response
Subtype Response
Description RESPONSE ~ APPELLEE'S RESPONSE TO APPELLANTS' STATEMENT IDENTIFYING ITEMS TO BE INCLUDED IN THE REPLY BRIEF
On Behalf Of WELLS FARGO BANK, N. A.
Docket Date 2020-11-30
Type Record
Subtype Appendix to Motion
Description ALL OTHER MOTIONS APPENDIX/ATTACHMENT ~ STATEMENT IDENTIFYING ITEMS TO BE INCLUDED IN REPLY BRIEF
On Behalf Of CHIN YONG
Docket Date 2020-11-17
Type Order
Subtype Order
Description Miscellaneous Order ~ Appellants filed a motion to supplement the record with several items addressed in the reply brief. Appellants state that the bankruptcy trustee's report and additional documentation from the Appellee's accounting of the loan are "now available." It does not appear these items were part of the trial court's record prior to entry of the order on review, and it is not clear these items were before the trial court when it entered the order on review. See Altchiler v. State, Dept. of Professional Regulation, Div. of Professions, Bd. of Dentistry, 442 So. 2d 349, 350 (Fla. 1st DCA 1983). Within ten days of this order, Appellants shall supplement the motion to supplement with a statement identifying each of the items that they wish to include in the appellate record, the date each item was placed in the trial court's record, and whether each item was before the trial court when it entered the order on review.
Docket Date 2020-11-13
Type Motions Relating to Briefs
Subtype Motion to Amend Brief
Description Motion For Leave To File Amended Brief
On Behalf Of CHIN YONG
Docket Date 2020-10-14
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of CHIN YONG
Docket Date 2020-09-11
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description ORDER GRANTING APPELLANT'S REPLY BRIEF ~ Appellants' motion for extension of time is granted, and the reply brief shall be served within 30 days from the date of this order.
Docket Date 2020-08-27
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 CHIN YONG
Docket Date 2020-08-04
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Related Case
On Behalf Of WELLS FARGO BANK, N. A.
Docket Date 2020-07-27
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of WELLS FARGO BANK, N. A.
Docket Date 2020-06-26
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF ~ Appellees' 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 2020-06-10
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 BANK, N. A.
Docket Date 2020-05-12
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of CHIN YONG
Docket Date 2020-05-11
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ Appellants' motion for extension of time is granted, and the initial brief shall be served within (5) five days from the date of this order.
Docket Date 2020-05-06
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 CHIN YONG
Docket Date 2020-04-28
Type Record
Subtype Record on Appeal
Description Received Records ~ MEYER - REDACTED - 130 PAGES
Docket Date 2020-04-06
Type Order
Subtype Order on Motion for Extension of Time
Description eot for brief, date certain ~ This court has received a motion for extension of time that is dependent on the action of the circuit or agency clerk or court reporter. To facilitate monitoring compliance with this order, the court is unwilling to grant an extension of time to a date that is subject to future action by third parties. As such, the appellant's motion is granted to the extent that the initial brief shall be served within 30 days from the date of this order. If the appellant is unable to timely serve the brief due to the delay of this third party, the next appropriate step is the filing of a motion to compel in this court.
Docket Date 2020-03-19
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 CHIN YONG
Docket Date 2020-02-07
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of WELLS FARGO BANK, N. A.
Docket Date 2020-01-30
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of WELLS FARGO BANK, N. A.
Docket Date 2020-01-24
Type Misc. Events
Subtype Certificate
Description Certificate ~ OF THE CLERK
On Behalf Of PINELLAS CLERK
Docket Date 2020-01-10
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2020-01-10
Type Order
Subtype Order on Filing Fee
Description fee - civil; pro se ~ This appeal has been filed without a filing fee required by section 35.22(2)(a), Florida Statutes (2018).Appellant shall forward the required $300.00 filing fee or, if applicable, a certificate or order from the circuit court finding appellant insolvent pursuant to section 57.081 or 57.085, Florida Statutes, as applicable, within forty days from the date of this order.If this court does not receive either of the above within the prescribed time, this appeal may be subject to dismissal without further notice.
Docket Date 2020-01-10
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ W/ORDER APPEALED
On Behalf Of CHIN YONG
Docket Date 2020-01-10
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Date of last update: 02 Feb 2025

Sources: Florida Department of State