Search icon

MAPLECREST HOMEOWNERS ASSOCIATION, INC.

Company Details

Entity Name: MAPLECREST HOMEOWNERS ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 08 Jun 1984 (41 years ago)
Document Number: N03529
FEI/EIN Number 592697319
Address: c/o Realtime Property Management of South, 612 N. Orange Avenue, Jupiter, FL, 33458, US
Mail Address: c/o Realtime Property Management of South, 612 N. Orange Avenue, Jupiter, FL, 33458, US
ZIP code: 33458
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
Realtime Property Management of South Flor Agent c/o Realtime Property Management of South, Jupiter, FL, 33458

Vice President

Name Role Address
Jacaruso Sandy Vice President c/o Realtime Property Management of South, Jupiter, FL, 33458

Treasurer

Name Role Address
Chimney Mike Treasurer c/o Realtime Property Management of South, Jupiter, FL, 33458

Director

Name Role Address
Swan Anne Director c/o Realtime Property Management of South, Jupiter, FL, 33458

Secretary

Name Role Address
GARCIA-MENOCAL KATHIE Secretary c/o Realtime Property Management of South, Jupiter, FL, 33458

President

Name Role Address
Miller Ann President c/o Realtime Property Management of South, Jupiter, FL, 33458

Events

Event Type Filed Date Value Description
AMENDMENT 2004-09-22 No data No data
REINSTATEMENT 1985-11-27 No data No data
INVOLUNTARILY DISSOLVED 1985-11-01 No data No data

Court Cases

Title Case Number Docket Date Status
LISA CANTRELL, Appellant(s) v. MAPLECREST HOMEOWNERS ASSOCIATION, INC., Appellee(s). 4D2024-2922 2024-11-14 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
2014CA011588;2021CA01142;2024CA001948

Parties

Name Lisa Cantrell
Role Appellant
Status Active
Name MAPLECREST HOMEOWNERS ASSOCIATION, INC.
Role Appellee
Status Active
Representations Mark R Osherow, Michelle Leah Azar
Name Hon. Gerard Joseph Curley Jr.
Role Judge/Judicial Officer
Status Active
Name Palm Beach Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-11-18
Type Notice
Subtype Notice of Appeal
Description Certified Copy of Notice of Appeal
On Behalf Of Palm Beach Clerk
Docket Date 2024-11-15
Type Response
Subtype Response
Description Response to Clerk and Judges, etc.
On Behalf Of Lisa Cantrell
View View File
Docket Date 2024-11-15
Type Motions Other
Subtype Request for Emergency Treatment
Description Request for Emergency Treatment
Docket Date 2024-11-15
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-11-15
Type Misc. Events
Subtype Order Appealed
Description Order Appealed
Docket Date 2024-11-15
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal
Docket Date 2024-12-10
Type Disposition by Order
Subtype Dismissed
Description ORDERED sua sponte that the above-styled appeal is dismissed for non-payment of the $300.00 filing fee. Further, ORDERED that Appellant's November 15, 2024 request for emergency treatment, November 15, 2024 emergency motion to stay and December 9, 2024 motion for extension of time are denied as moot.
View View File
Docket Date 2024-12-09
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
Docket Date 2024-12-06
Type Order
Subtype Order on Motion for Extension of Time
Description ORDERED that Appellant's December 5, 2024 motion for extension of time is granted, and Appellant shall respond to this court's November 18, 2024 order on or before December 9, 2024.
View View File
Docket Date 2024-12-05
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time to Respond to the November 18, 2024 Order
Docket Date 2024-11-22
Type Order
Subtype Order on Filing Fee
Description The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee required by the applicable rule of procedure and Section 35.22(2)(a), Florida Statutes (2024), is due and payable REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY. ORDERED, Appellant shall pay the $300.00 filing fee or file the lower tribunal clerk's determination of indigent status in this court within ten (10) days from the date of the entry of this order. The fee may be paid electronically through the Florida Courts E-Filing Portal - see the court's website for details. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. If Appellant has already been found indigent for purposes of proceedings in the lower tribunal, in this case, Appellant shall file a copy of that order in this court. If Appellant does not have an order or a determination of indigent status and believes that he or she is insolvent, Appellant shall complete the enclosed application and mail to the clerk of the lower tribunal within fifteen (15) days from the date of this order. A Notice of Compliance that you have applied for indigent status, must also be filed with this court. The clerk of the lower tribunal shall forward the Clerk's Determination to this court within ten (10) days of receipt. Failure of Appellant to comply with this order will result in the dismissal of this appeal. **NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a lower tribunal clerk's determination of indigent status is filed.
View View File
Docket Date 2024-11-19
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal
On Behalf Of Lisa Cantrell
Docket Date 2024-11-18
Type Order
Subtype Order to File Response re Jurisdiction
Description ORDERED that, within ten (10) days from the date of this order, Appellant shall file in this court a brief statement explaining the basis for this court's subject matter jurisdiction over the order appealed in this case, citing supporting legal authorities. Appellant shall specifically address how the November 8, 2024 "Order Denying Defendant's Emergency Motion to Stay and Vacate Writ of Possession" is an appealable final or nonfinal order, as a motion to vacate pursuant to Rule 1.540(b) cannot be directed toward non-final orders such as a writ of possession. See Fla. R. App. P. 9.110, 9.130; Bryant v. Wells Fargo Bank, N.A., 182 So. 3d 927, 930 (Fla. 3d DCA 2016); Nacius v. One West Bank, FSB, 211 So. 3d 152, 153 (Fla. 4th DCA 2017) (holding the court lacked jurisdiction over appeal from denial of emergency motion to stay and vacate writ of possession, which is a non-final order). Further, Appellee may file a response within ten (10) days of service of that statement.
View View File
LISA CANTRELL, Petitioner(s) v. MAPLECREST HOMEOWNERS ASSOCIATION, INC., Respondent(s). 4D2024-0482 2024-02-27 Closed
Classification Original Proceedings - Circuit Civil - Prohibition
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502014CA011588; 502021CA011142

Parties

Name Lisa Cantrell *W*
Role Petitioner
Status Active
Name Hon. Gerard Joseph Curley Jr.
Role Judge/Judicial Officer
Status Active
Name Palm Beach Clerk
Role Lower Tribunal Clerk
Status Active
Name MAPLECREST HOMEOWNERS ASSOCIATION, INC.
Role Respondent
Status Active
Representations Karen M Nissen, Josef M. Fiala, Mark R Osherow, Kenyetta Nicole Alexander

Docket Entries

Docket Date 2024-06-10
Type Disposition by Order
Subtype Denied
Description Denied
View View File
Docket Date 2024-03-01
Type Order
Subtype Order on Request for Emergency Treatment
Description ORDERED that the successive request for emergency treatment filed in case numbers 4D2023-3085 and 4D2024-0482 is denied. No further requests for emergency treatment will be considered. Petitioner is cautioned that frivolous or successive filings may result in sanctions, including a prohibition on pro se filing in this Court. See Johnson v. Bank of New York Mellon Tr. Co., 136 So. 3d 507, 508 (Fla. 2014).
View View File
Docket Date 2024-03-01
Type Motions Other
Subtype Request for Emergency Treatment
Description Request for Emergency Treatment
Docket Date 2024-02-27
Type Order
Subtype Order on Request for Emergency Treatment
Description Order on Request for Emergency Treatment
View View File
Docket Date 2024-02-27
Type Event
Subtype Fee Satisfied
Description Fee Satisfied
View View File
Docket Date 2024-02-27
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-02-27
Type Motions Other
Subtype Request for Emergency Treatment
Description Request for Emergency Treatment
Docket Date 2024-02-27
Type Petition
Subtype Petition Prohibition
Description Petition Prohibition
LISA CANTRELL, Appellant(s) v. PAULA BUTLER, et al., Appellee(s). 4D2023-3085 2023-12-14 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502021CA011142; 502014CA011588

Parties

Name Lisa Cantrell
Role Appellant
Status Active
Name Paula Butler
Role Appellee
Status Active
Representations Josef M. Fiala, Carson Kinnear Kern
Name Michelle Leah Azar
Role Appellee
Status Active
Name Natalie Chin-Lenn
Role Appellee
Status Active
Representations Gary Robert Shendell
Name MAPLECREST HOMEOWNERS ASSOCIATION, INC.
Role Appellee
Status Active
Representations Karen M Nissen, Josef M. Fiala, Mark Osherow, Kenyetta Nicole Alexander
Name Hon. Gerard Joseph Curley Jr.
Role Judge/Judicial Officer
Status Active
Name Palm Beach Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-11-18
Type Post-Disposition Motions
Subtype Motion For Reinstatement
Description Motion For Reinstatement
Docket Date 2024-07-16
Type Order
Subtype Order on Motion for Rehearing
Description ORDERED that Appellant's July 8, 2024 motion for clarification and July 9, 20204 motion for rehearing are denied.
View View File
Docket Date 2024-07-09
Type Post-Disposition Motions
Subtype Motion For Clarification
Description Motion For Clarification
Docket Date 2024-07-03
Type Response
Subtype Response
Description **Corrected**Response to
Docket Date 2024-07-02
Type Response
Subtype Response
Description Response to
Docket Date 2024-07-02
Type Disposition by Order
Subtype Dismissed
Description ORDERED that Appellant's June 17, 2024 motion for extension of time is denied. Further, ORDERED that Appellant's June 25, 2024 miscellaneous motion is denied. Further, ORDERED that the above-styled appeal is dismissed for lack of prosecution, in that the record on appeal has not been filed with this court as of this date. Appellant has not remitted to the clerk of the lower tribunal the costs incurred in preparing the record on appeal, nor filed an affidavit of indigency, as directed in this court's May 16, 2024 and June 10, 2024 orders. GROSS, FORST and ARTAU, JJ., concur.
View View File
Docket Date 2024-06-25
Type Order
Subtype Order to File Response
Description Order to File Response
View View File
Docket Date 2024-06-25
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion
Docket Date 2024-06-17
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time
Docket Date 2024-06-10
Type Order
Subtype Order on Motion for Extension of Time
Description Order on Motion for Extension of Time
View View File
Docket Date 2024-06-07
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time
Docket Date 2024-05-16
Type Order
Subtype Order on Motion For Review
Description Order on Motion For Review
View View File
Docket Date 2024-04-29
Type Response
Subtype Response
Description RESPONSE TO THIS COURT'S APRIL 23, 2024 ORDER
On Behalf Of Palm Beach Clerk
Docket Date 2024-04-27
Type Motions Other
Subtype Motion For Review
Description Motion For Review
Docket Date 2024-04-25
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion
Docket Date 2024-04-23
Type Order
Subtype Order to File Response
Description Order to File Response
View View File
Docket Date 2024-04-19
Type Response
Subtype Response
Description **AMENDED** Response to March 28, 2024 Order
Docket Date 2024-04-09
Type Notice
Subtype Suggestion of Bankruptcy
Description Notice of Related Case Suggestion of Bankruptcy
Docket Date 2024-04-08
Type Response
Subtype Response
Description Response to
Docket Date 2024-04-08
Type Misc. Events
Subtype Certificate of Service
Description Certificate of Service
Docket Date 2024-04-06
Type Response
Subtype Response
Description Response to Order to Show Cause
Docket Date 2024-03-28
Type Order
Subtype Show Cause for Brief or Record on Appeal
Description Show Cause for Brief or Record on Appeal
View View File
Docket Date 2024-03-15
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time to File Response
Docket Date 2024-03-15
Type Notice
Subtype Suggestion of Bankruptcy
Description Suggestion of Bankruptcy
On Behalf Of Lisa Cantrell
Docket Date 2024-03-05
Type Order
Subtype Order Striking Filing
Description Order Striking Filing
View View File
Docket Date 2024-03-02
Type Notice
Subtype Notice
Description Notice of Homestead
Docket Date 2024-03-01
Type Motions Other
Subtype Motion To Expedite
Description Motion To Expedite
Docket Date 2024-03-01
Type Notice
Subtype Notice
Description RESPONSE TO 2/22/24
Docket Date 2023-12-14
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal
Docket Date 2024-02-29
Type Response
Subtype Response
Description Response/Compliance with Court Orders
Docket Date 2024-02-29
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion to Set Aside Final Judgment
Docket Date 2024-02-26
Type Response
Subtype Response
Description Response to 2/15/24
Docket Date 2024-02-22
Type Order
Subtype Order Striking Filing
Description Order Striking Filing
View View File
Docket Date 2024-02-20
Type Notice
Subtype Notice
Description Notice
Docket Date 2024-02-20
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion "Request Proper Service Notices"
Docket Date 2024-02-15
Type Order
Subtype Order
Description Order
View View File
Docket Date 2024-02-14
Type Notice
Subtype Notice
Description Appellee, Maplecrest Homeowners Association, Inc.'s Notice to the Court
On Behalf Of Maplecrest Homeowners Association, Inc.
Docket Date 2024-02-13
Type Notice
Subtype Notice of Inability
Description NOTICE OF INABILITY TO TRANSMIT RECORD ON APPEAL
On Behalf Of Palm Beach Clerk
Docket Date 2024-02-09
Type Record
Subtype Appendix to Motion
Description Appendix to Motion to Dismiss
Docket Date 2024-02-09
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss
Docket Date 2024-02-02
Type Motions Other
Subtype Motion To Stay
Description Motion To Stay
Docket Date 2024-02-01
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Maplecrest Homeowners Association, Inc.
Docket Date 2024-01-31
Type Response
Subtype Reply
Description Reply to To Plaintiff's Motion To Stay
On Behalf Of Maplecrest Homeowners Association, Inc.
Docket Date 2024-01-31
Type Notice
Subtype Notice of Appearance
Description Notice of Limited Appearance on Behalf of Appellees , Maplecrest Homeowners' Association, Inc. And Paula Butler with Respect to Lower Tribunal Case Number 502021CA011142
On Behalf Of Maplecrest Homeowners Association, Inc.
Docket Date 2024-01-23
Type Order
Subtype Order on Motion for Reinstatement
Description Order on Motion for Reinstatement
View View File
Docket Date 2024-01-19
Type Post-Disposition Motions
Subtype Motion For Reinstatement
Description Motion For Reinstatement **Amended**
Docket Date 2024-01-17
Type Order
Subtype Order on Motion for Reinstatement
Description Order on Motion for Reinstatement
View View File
Docket Date 2024-01-16
Type Motions Other
Subtype Request for Emergency Treatment
Description Request for Emergency Treatment
Docket Date 2024-01-16
Type Event
Subtype Fee Satisfied
Description Fee Satisfied
Docket Date 2024-01-13
Type Post-Disposition Motions
Subtype Motion For Reinstatement
Description Motion For Reinstatement
Docket Date 2024-01-12
Type Disposition by Order
Subtype Dismissed
Description Dismissed
View View File
Docket Date 2023-12-22
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal **CERTIFIED**
On Behalf Of Palm Beach Clerk
Docket Date 2023-12-22
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2023-12-22
Type Order
Subtype Amended/Additional Filing(s) Needed
Description Order Appealed Needed
View View File
Docket Date 2024-12-13
Type Order
Subtype Order on Motion for Reinstatement
Description ORDERED that appellant's November 18, 2024 motion for reinstatement is denied. Further, ORDERED that appellant's December 3, 2024 motion to consolidate is denied as moot.
View View File
Docket Date 2024-12-03
Type Motions Other
Subtype Motion To Consolidate
Description Motion To Consolidate
Docket Date 2024-03-20
Type Order
Subtype Order Striking Filing
Description Order Striking Filing
View View File
Docket Date 2024-03-01
Type Order
Subtype Order on Request for Emergency Treatment
Description ORDERED that the successive request for emergency treatment filed in case numbers 4D2023-3085 and 4D2024-0482 is denied. No further requests for emergency treatment will be considered. Petitioner is cautioned that frivolous or successive filings may result in sanctions, including a prohibition on pro se filing in this Court. See Johnson v. Bank of New York Mellon Tr. Co., 136 So. 3d 507, 508 (Fla. 2014).
View View File
LISA CANTRELL VS MAPLECREST HOMEOWNERS ASSOCIATION, INC. 4D2021-2625 2021-09-08 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502014CA011588

Parties

Name Lisa Cantrell
Role Appellant
Status Active
Name FORECLOSURE, INC.
Role Appellant
Status Active
Name MAPLECREST HOMEOWNERS ASSOCIATION, INC.
Role Appellee
Status Active
Representations Kenyetta N. Alexander, Mark R. Osherow, Michelle L. Azar, Natalie C. Chin-Lenn
Name Hon. Gerard Joseph Curley
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-06-23
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2023-06-23
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2023-06-01
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2023-03-07
Type Order
Subtype Order on Motion To Compel
Description Order Denying Motion to Compel ~ ORDERED that appellee’s January 17, 2023 motion to compel is denied. Further, ORDERED that appellant shall refrain from sending unprofessional and/or harassing messages, which serve no legitimate purpose to opposing counsel. Further, ORDERED that appellant’s February 21, 2023 motion to strike, which was contained within the response to the motion to compel, is denied.
Docket Date 2023-02-21
Type Response
Subtype Response
Description Response ~ *AND* MOTION TO STRIKE
On Behalf Of Lisa Cantrell
Docket Date 2023-02-10
Type Order
Subtype Order to Show Cause
Description Order to Show Cause ~ ORDERED that appellant is directed to show cause, within ten (10) days from the date of this order, as to why the court should not grant appellee’s January 17, 2023 motion to compel and enter an order limiting further communication with appellee’s counsel to those required by court order or the rules of appellate procedure. Appellee shall have five (5) days from the filing of appellant’s response to file a reply.
Docket Date 2023-01-17
Type Motions Other
Subtype Motion To Compel
Description Motion To Compel
On Behalf Of Maplecrest Homeowners Association, Inc.
Docket Date 2023-01-17
Type Record
Subtype Appendix
Description Appendix
On Behalf Of Maplecrest Homeowners Association, Inc.
Docket Date 2023-01-10
Type Order
Subtype Order
Description ORD-Moot ~ ORDERED that appellant’s January 3, 2023 motion to accept reply brief as timely filed is determined to be moot. See this court’s January 9, 2023 order.
Docket Date 2023-01-09
Type Order
Subtype Order on Motion to Stay
Description Order Denying Stay ~ ORDERED that appellant’s December 12, 2022 motion for stay is treated as a motion for extension of time to file a reply brief and is granted to the date of filing the amended reply brief of January 3, 2023.
Docket Date 2023-01-03
Type Brief
Subtype Amended Reply Brief
Description Amended Appellant's Reply Brief
On Behalf Of Lisa Cantrell
Docket Date 2023-01-03
Type Motions Relating to Briefs
Subtype Motion to Accept Brief as Timely
Description Motion To Accept Timely Brief
On Behalf Of Lisa Cantrell
Docket Date 2022-12-19
Type Brief
Subtype Amended Reply Brief
Description Amended Appellant's Reply Brief ~ Second Amended **Stricken**
On Behalf Of Lisa Cantrell
Docket Date 2022-12-19
Type Order
Subtype Order Striking Filing
Description ORD-Stricken ~ ORDERED that appellant’s amended reply brief and second amended reply brief are stricken as not in compliance with Florida Rule of Appellate Procedure 9.210 in that they exceed the word count limitations. A third amended reply brief in compliance with the rules shall be filed within ten (10) days from the date of this order.
Docket Date 2022-12-16
Type Misc. Events
Subtype Miscellaneous Trial Court Document
Description Misc. LT pleadings
On Behalf Of Lisa Cantrell
Docket Date 2022-12-16
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Similar Case Pending
On Behalf Of Lisa Cantrell
Docket Date 2022-12-12
Type Motions Relating to Briefs
Subtype Motion to Amend Brief
Description Motion to Amend/Correct Brief
On Behalf Of Lisa Cantrell
Docket Date 2022-12-12
Type Record
Subtype Supplemental Record
Description Supplemental Records
On Behalf Of Lisa Cantrell
Docket Date 2022-12-12
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Lisa Cantrell
Docket Date 2022-12-12
Type Motions Other
Subtype Motion To Stay
Description Motion To Stay ~ Emergency
On Behalf Of Lisa Cantrell
Docket Date 2022-12-12
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description ORD-Allowing Attachment to Record ~ ORDERED that appellant’s December 9, 2022 motion to supplement the record is granted, and the record is supplemented to include the material listed in the motion. Said supplemental record is deemed filed as of the date of this order.
Docket Date 2022-12-09
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record
On Behalf Of Lisa Cantrell
Docket Date 2022-11-23
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 Lisa Cantrell
Docket Date 2022-11-23
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Order Granting EOT for Appellant's Reply Brief ~ ORDERED that appellant’s November 23, 2022 motion for extension of time is granted, and appellant shall serve the reply brief within fifteen (15) days from the current due date. In addition, if the reply brief is served after the time provided for in this order, it may be stricken.
Docket Date 2022-10-31
Type Notice
Subtype Notice
Description Notice
On Behalf Of Maplecrest Homeowners Association, Inc.
Docket Date 2022-10-27
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Maplecrest Homeowners Association, Inc.
Docket Date 2022-09-27
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 19, 2022 motion for extension of time is granted, and appellee shall serve the answer brief within thirty (30) 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 2022-09-22
Type Response
Subtype Response
Description Response ~ AND NOTICE.
On Behalf Of Lisa Cantrell
Docket Date 2022-09-19
Type Record
Subtype Appendix
Description Appendix ~ TO MOTION FOR EXTENSION
On Behalf Of Maplecrest Homeowners Association, Inc.
Docket Date 2022-09-19
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 Maplecrest Homeowners Association, Inc.
Docket Date 2022-08-22
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Lisa Cantrell
Docket Date 2022-08-01
Type Notice
Subtype Notice
Description Notice ~ of Mailing Address and Request Order Authorizing Withdrawl Attorney Hunker Appeals
On Behalf Of Lisa Cantrell
Docket Date 2022-07-22
Type Response
Subtype Response
Description Response ~ TO APPELLANT'S MOTION TO DISENGAGE COUNSEL
On Behalf Of Lisa Cantrell
Docket Date 2022-07-18
Type Order
Subtype Order to File Response
Description ORD-To File Response ~ ORDERED that Hunker Appeals, counsel for appellant, is directed to respond, within five (5) days from the date of this order, to appellant’s July 15, 2022 “motion to disengage counsel.”
Docket Date 2022-07-15
Type Motions Other
Subtype Request for Emergency Treatment
Description Request for Emergency Treatment
On Behalf Of Lisa Cantrell
Docket Date 2022-06-21
Type Order
Subtype Order on Motion for Leave to File Reply
Description Ord-Denying Leave to file Reply ~ ORDERED that appellee’s June 13, 2022 motion for leave to file a reply is denied.
Docket Date 2022-06-13
Type Motions Other
Subtype Motion for Leave to File Reply
Description Motion for leave to file reply
On Behalf Of Maplecrest Homeowners Association, Inc.
Docket Date 2022-05-31
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description ORD-Allowing Attachment to Record ~ ORDERED that appellant’s May 26, 2022 second amended motion to supplement the record is granted, and the record is supplemented to include the material listed in the motion. Said supplemental record is deemed filed as of the date of this order.
Docket Date 2022-05-31
Type Record
Subtype Supplemental Record
Description Supplemental Records
On Behalf Of Lisa Cantrell
Docket Date 2022-05-26
Type Record
Subtype Supplemental Record
Description Supplemental Records
On Behalf Of Lisa Cantrell
Docket Date 2022-05-26
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record ~ AMENDED
On Behalf Of Lisa Cantrell
Docket Date 2022-05-26
Type Response
Subtype Response
Description Response ~ TO MOTION TO DISMISS
On Behalf Of Lisa Cantrell
Docket Date 2022-05-23
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description ORD-deny motion to supplement per 9.300(a) ~ ORDERED that appellant’s May 23, 2022 motion to supplement the record is denied without prejudice for failure to comply with Florida Rule of Appellate Procedure 9.300(a). See also this court's Notice to Attorneys and to Parties Representing Themselves, Paragraph 1.
Docket Date 2022-05-26
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description ORD-Allowing Attachment to Record ~ ORDERED that appellant’s May 26, 2022 amended motion to supplement the record is granted, and the record is supplemented to include the material listed in the motion. Said supplemental record is deemed filed as of the date of this order. Further, ORDERED that appellant’s May 26, 2022 pro se second amended motion to supplement the record is stricken as unauthorized.
Docket Date 2022-05-23
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record
On Behalf Of Lisa Cantrell
Docket Date 2022-04-14
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
On Behalf Of Lisa Cantrell
Docket Date 2022-03-21
Type Notice
Subtype Notice
Description Notice ~ OF INABILITY TO TRANSMIT RECORD ON APPEAL
On Behalf Of Clerk - Palm Beach
Docket Date 2022-03-18
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Grant EOT to file Response ~ ORDERED that appellant’s March 9, 2022 motion for extension of time to file a response is granted, and the time for filing a response to the motion to dismiss is extended thirty (30) days from the date of this order.
Docket Date 2022-03-17
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 Lisa Cantrell
Docket Date 2022-03-11
Type Order
Subtype Order Striking Filing
Description ORD-Stricken as Unauthorized ~ ORDERED sua sponte that appellant’s March 10, 2022 motion for extension of time is stricken as unauthorized, as appellant has counsel.
Docket Date 2022-03-10
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ AND TO FILE RESPONSE TO MOTION TO DISMISS. **Stricken**
On Behalf Of Lisa Cantrell
Docket Date 2022-03-09
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Lisa Cantrell
Docket Date 2022-03-09
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
On Behalf Of Lisa Cantrell
Docket Date 2022-02-22
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss
On Behalf Of Maplecrest Homeowners Association, Inc.
Docket Date 2022-02-07
Type Response
Subtype Objection
Description Objection
On Behalf Of Maplecrest Homeowners Association, Inc.
Docket Date 2022-02-07
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 Lisa Cantrell
Docket Date 2022-01-24
Type Order
Subtype Order on Motion for Extension of Time
Description Deny Extension of Time ~ ORDERED that appellant’s September 28, 2021 “motion to extend time to file motions” is denied.
Docket Date 2022-01-20
Type Order
Subtype Order re Stay
Description Stay is lifted, case to proceed ~ ORDERED that the stay entered on October 5, 2021, is lifted and the above-styled appeal shall proceed. Further,ORDERED that the appellant shall serve the initial brief within twenty (20) days from the date of this order. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case will be subject to dismissal, or the court in its discretion may impose other sanctions.
Docket Date 2022-01-19
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of Lisa Cantrell
Docket Date 2022-01-19
Type Notice
Subtype Notice of Filing
Description Notice of Filing
On Behalf Of Maplecrest Homeowners Association, Inc.
Docket Date 2022-01-04
Type Order
Subtype Order to File Status Report
Description Order to File Status Report ~ ORDERED that the appellant is directed to file a status report within ten (10) days from the date of this order regarding the pending bankruptcy proceedings.
Docket Date 2021-10-05
Type Order
Subtype Order Bankruptcy
Description ORD-Case Stayed Pending Bankruptcy ~ A suggestion of bankruptcy having been filed, and it appearing that no cause exists as to why the entire above-styled appeal should not be stayed by virtue of 11 U.S.C. § 362, it is ORDERED that this appeal is stayed. If the bankruptcy case becomes closed, dismissed, or modified to permit this appeal to proceed, then appellant shall promptly, and in no event later than twenty (20) days after the event has occurred, notify this court in writing that this appeal may proceed. Unless this appeal is voluntarily dismissed, appellant, within ninety (90) days from the date of this order, and then every ninety (90) days thereafter, shall notify this court as to the status of the bankruptcy case. Further, ORDERED that appellant’s September 29, 2021 motion for review is denied.
Docket Date 2021-10-04
Type Response
Subtype Response
Description Response
On Behalf Of Lisa Cantrell
Docket Date 2021-09-30
Type Order
Subtype Order
Description Miscellaneous Order ~ Upon consideration of appellee’s notice of appellant’s suggestion of bankruptcy and appellant’s pending September 29, 2021 emergency motion for review filed in conjunction with appellant’s response to this Court’s September 15, 2021 order to show cause, it is ORDERED that appellant shall, within five (5) days of the date of this order, advise the court whether appellant’s bankruptcy case remains pending.
Docket Date 2021-09-29
Type Motions Other
Subtype Motion For Review
Description Motion For Review ~ EMERGENCY
On Behalf Of Lisa Cantrell
Docket Date 2021-09-28
Type Response
Subtype Response
Description Response to Order to Show Cause
On Behalf Of Lisa Cantrell
Docket Date 2021-09-28
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time
On Behalf Of Lisa Cantrell
Docket Date 2021-09-28
Type Misc. Events
Subtype Miscellaneous Trial Court Order
Description ORD-FROM CIRCUIT COURT/AGENCY ~ FINAL JUDGMENT OF FORECLOSURE
On Behalf Of Lisa Cantrell
Docket Date 2021-09-17
Type Notice
Subtype Notice
Description Notice ~ OF COMPLIANCE
On Behalf Of Lisa Cantrell
Docket Date 2021-09-15
Type Notice
Subtype Suggestion of Bankruptcy
Description Suggestion of Bankruptcy
On Behalf Of Maplecrest Homeowners Association, Inc.
Docket Date 2021-09-15
Type Order
Subtype Show Cause re Bankruptcy
Description Order on Suggestion of Bankruptcy ~ A suggestion of bankruptcy having been filed, it is ORDERED that all parties shall show cause in writing, if any there be, within twenty (20) days from the date of this order, why the entire above-styled appeal should not be stayed by virtue of 11 U.S.C. § 362. If a party believes that no such cause exists, that party need not file a response.
Docket Date 2021-09-10
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2021-09-08
Type Misc. Events
Subtype Fee Status
Description WV:Waived
Docket Date 2021-09-08
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Lisa Cantrell
Docket Date 2022-12-16
Type Brief
Subtype Amended Reply Brief
Description Amended Appellant's Reply Brief ~ **Stricken**
On Behalf Of Lisa Cantrell
Docket Date 2022-12-13
Type Order
Subtype Order on Request for Emergency Treatment
Description Denying Request for Emergency Treatment ~ ORDERED that the appellant’s December 12, 2022 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 2022-08-01
Type Disposition by Order
Subtype Granted in Part/Denied in Part
Description ORD-Grant in Part/Deny in Part ~ ORDERED that appellant’s July 15, 2022 “motion to disengage counsel” is granted in part, and Hunker Appeals is discharged as counsel for appellant. Accordingly, it is ORDERED that (1) this appeal is stayed for twenty (20) days from the date of this order so that new counsel, if desired, may be obtained; (2) this stay will be automatically lifted if substitute counsel files a notice of appearance prior to the end of the 20 day abatement period; (3) if no counsel has filed a notice of appearance within twenty (20) days, all filings shall be sent to appellant at the address appearing below; (4) if substitute counsel does not appear within twenty (20) days from the date of this order, appellant is advised that the case will move forward after the abatement period and compliance with the Florida Rules of Appellate Procedure and the rules of this court is required. Failure to comply with the rules may result in dismissal or other sanctions.
Docket Date 2022-04-26
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Grant EOT to file Response ~ ORDERED that appellant’s April 14, 2022 motion for extension of time is granted, and the time for filing a response to the motion is extended thirty (30) days from the date of this order. Appellant is advised that no further extensions will be provided.
Docket Date 2022-02-14
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that appellant’s February 7, 2022 motion for extension of time is granted in part, and appellant shall serve the initial brief within thirty (30) days from the date of this order. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case may be subject to dismissal or the court in its discretion may impose other sanctions. If necessary, appellant may file an additional motion for extension of time which provides a reason for the extension.
Docket Date 2021-09-10
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 Fla. R. App. P. 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 2021-09-10
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ **Certified Copy**
On Behalf Of Clerk - Palm Beach

Date of last update: 01 Feb 2025

Sources: Florida Department of State