Search icon

RESTORATION CONSTRUCTION LLC - Florida Company Profile

Company Details

Entity Name: RESTORATION CONSTRUCTION LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

RESTORATION CONSTRUCTION LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 30 Dec 2015 (9 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 01 Aug 2016 (9 years ago)
Document Number: L16000004644
FEI/EIN Number 46-4405421

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 6564 Timber Lane, Boca Raton, FL, 33433, US
Mail Address: 6564 Timber Lane, Boca Raton, FL, 33433, US
ZIP code: 33433
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GANNOTTA SHANE Manager 6564 Timber Lane, Boca Raton, FL, 33433
PETERSON DONALD G Agent 3431 PINE RIDGE ROAD, NAPLES, FL, 34109

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-04-05 6564 Timber Lane, Boca Raton, FL 33433 -
CHANGE OF MAILING ADDRESS 2022-04-05 6564 Timber Lane, Boca Raton, FL 33433 -
LC AMENDMENT 2016-08-01 - -
REGISTERED AGENT NAME CHANGED 2016-08-01 PETERSON, DONALD G -
REGISTERED AGENT ADDRESS CHANGED 2016-08-01 3431 PINE RIDGE ROAD, STE 101, NAPLES, FL 34109 -
CONVERSION 2015-12-30 - CORPORATION WAS A CONVERSION RESULT. CONVERTING CORPORATION WAS P14000000094. CONVERSION NUMBER 100000157681

Court Cases

Title Case Number Docket Date Status
RESTORATION CONSTRUCTION, LLC a/a/o ANGEL PENNA and RUTH HARGREAVES, Appellant(s) v. PEOPLE'S TRUST INSURANCE COMPANY, Appellee(s) 4D2023-0246 2023-01-26 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
502019CA005891

Parties

Name Angel Penna
Role Appellant
Status Active
Name RESTORATION CONSTRUCTION LLC
Role Appellant
Status Active
Representations Geoffrey Bennett Marks
Name Ruth Hargreaves
Role Appellant
Status Active
Name PEOPLE'S TRUST INSURANCE COMPANY
Role Appellee
Status Active
Representations Tasha Somarriba, David Clark Borucke, Mohamed Khan, Franchesca Marrero-Rodriguez, Emilio Rodriguez
Name Hon. Gregory M. Keyser
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-08-19
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2024-07-31
Type Order
Subtype Order on Motion for Rehearing
Description ORDERED that Appellant's June 20, 2024 motion for rehearing is denied.
View View File
Docket Date 2024-07-31
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-07-29
Type Response
Subtype Response
Description Response in Opposition to Motion for Rehearing
On Behalf Of People's Trust Insurance Company
Docket Date 2024-07-12
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description ORDERED that Appellee's July 10, 2024 motion for extension of time is granted, and the time for filing a response is extended five (5) days from the date of this order.
View View File
Docket Date 2024-07-10
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
Docket Date 2024-07-01
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description ORDERED that Appellee's June 28, 2024 motion for extension of time is granted, and the time for filing a response to the motion for rehearing is extended to July 11, 2024.
View View File
Docket Date 2024-06-29
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Third Unopposed Motion for Extension of Time of 13 Additional Days for Response to Motion for Rehearing
Docket Date 2024-06-28
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description ORDERED that Appellee's June 27, 2024 motion for extension of time is granted, and the time for filing a response is extended seven (7) days from the date of this order.
View View File
Docket Date 2024-06-27
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Renewed Unopposed Motion for Extension of Time (Response to Motion for Rehearing)
Docket Date 2024-06-26
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Order on Motion for Extension of Time to File Response
View View File
Docket Date 2024-06-25
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Unopposed Motion for Extension of Time (Response to Motion for Rehearing)
Docket Date 2024-06-20
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion for Rehearing
Docket Date 2024-06-05
Type Order
Subtype Order on Motion for Extension of Time
Description Order on Motion for Extension of Time
View View File
Docket Date 2024-06-05
Type Motions Extensions
Subtype Motion for Extension of Time
Description Unopposed Motion for Extension of Time to File Post Opinion Motions
Docket Date 2024-05-22
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed
View View File
Docket Date 2024-05-22
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order on Motion For Attorney's Fees
View View File
Docket Date 2024-02-09
Type Order
Subtype Order on Motion/Request for Oral Argument
Description Order on Motion/Request for Oral Argument
View View File
Docket Date 2023-12-28
Type Brief
Subtype Reply Brief
Description Reply Brief
On Behalf Of Restoration Construction, LLC
View View File
Docket Date 2023-12-28
Type Response
Subtype Response
Description RESPONSE TO MOTION FOR APPELLATE ATTORNEY'S FEES
Docket Date 2023-12-19
Type Order
Subtype Order on Agreed Extension of Time
Description 15 DAYS TO January 4, 2024.
Docket Date 2023-12-19
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension of Time - Reply Brief
On Behalf Of Restoration Construction, LLC
Docket Date 2023-11-20
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
Docket Date 2023-11-20
Type Brief
Subtype Answer Brief
Description Answer Brief
On Behalf Of People's Trust Insurance Company
View View File
Docket Date 2023-11-14
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 2023-11-09
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Motion for Extension of Time to Serve Answer Brief
Docket Date 2023-10-13
Type Order
Subtype Order on Agreed Extension of Time
Description 25 DAYS TO 11/11/2023.
Docket Date 2023-10-13
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension of Time - Answer Brief
On Behalf Of People's Trust Insurance Company
Docket Date 2023-09-20
Type Order
Subtype Order on Agreed Extension of Time
Description 25 DAYS TO 10/17/2023.
Docket Date 2023-09-20
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension of Time - Answer Brief
On Behalf Of People's Trust Insurance Company
Docket Date 2023-08-22
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief
On Behalf Of People's Trust Insurance Company
Docket Date 2023-08-22
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 20 DAYS TO 09/22/2023.
Docket Date 2023-08-03
Type Brief
Subtype Amended Initial Brief
Description Amended Appellant's Initial Brief
On Behalf Of Restoration Construction, LLC
Docket Date 2023-08-03
Type Order
Subtype Order Striking Filing
Description Stricken - No or Noncompliant Cert. of Service ~ ORDERED that appellants’ August 3, 2023 initial brief is stricken as not in compliance with Florida Rule of Appellate Procedure 9.420(d) in that the certificate of service does not comply in substance with the requirements of Florida Rule of General Practice and Judicial Administration 2.516(f).
Docket Date 2023-08-03
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of People's Trust Insurance Company
Docket Date 2023-08-02
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of Restoration Construction, LLC
Docket Date 2023-08-02
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of Restoration Construction, LLC
Docket Date 2023-07-05
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORD-Initial Brief to be Served ~ ORDERED that appellants’ June 27, 2023 motion for extension of time is granted, and appellants shall serve the initial brief on or before August 3, 2023. 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. Appellants are advised that no further extensions will be granted absent a detailed explanation for why the initial brief has not yet been filed and a showing of extraordinary circumstances where, if a further extension is not granted, irreparable and material harm will result to the litigant. Attorney workload does not constitute extraordinary circumstances which justifies a further extension of time.
Docket Date 2023-06-27
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 Restoration Construction, LLC
Docket Date 2023-05-31
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 30 DAYS TO 07/04/2023.
Docket Date 2023-05-31
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief
On Behalf Of Restoration Construction, LLC
Docket Date 2023-05-01
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief
On Behalf Of Restoration Construction, LLC
Docket Date 2023-05-01
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 30 DAYS TO 06/04/2023
Docket Date 2023-04-18
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of People's Trust Insurance Company
Docket Date 2023-04-04
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 30 DAYS TO 5/5/23
Docket Date 2023-04-04
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief
On Behalf Of Restoration Construction, LLC
Docket Date 2023-03-15
Type Record
Subtype Record on Appeal
Description Received Records ~ 1988 PAGES
On Behalf Of Clerk - Palm Beach
Docket Date 2023-02-13
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ AMENDED
Docket Date 2023-01-26
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Restoration Construction, LLC
Docket Date 2023-01-26
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2023-01-26
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Civil Appeal ~ 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 (2021), is due and payable REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that 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 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. The attorney filing the Notice of Appeal has a duty to tender the filing fee to the appellate court when the appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**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.
Docket Date 2023-01-26
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of Restoration Construction, LLC
RESTORATION CONSTRUCTION, LLC, et al., Appellant(s) v. PEOPLE'S TRUST INSURANCE COMPANY, Appellee(s). 4D2022-1625 2022-06-16 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE18-000381

Parties

Name Diego Lefebre
Role Appellant
Status Active
Name Caitlin L. Jones
Role Appellant
Status Active
Name RESTORATION CONSTRUCTION LLC
Role Appellant
Status Active
Representations Donald Peterson, Jonathan M. Weirich
Name PEOPLE'S TRUST INSURANCE COMPANY
Role Appellee
Status Active
Representations George Hooker, Adam Shamir, Scott A. Cole, Mark David Tinker, Tasha Somarriba, Carly Marissa Weiss, Robert Guinn, Jorge Sanz, Brett Ross Frankel, Jonathan Michael Sabghir
Name Hon. Fabienne E. Fahnestock
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-12-07
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2023-12-07
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2023-11-16
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order on Motion For Attorney's Fees
On Behalf Of Restoration Construction, LLC
View View File
Docket Date 2023-11-16
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed
View View File
Docket Date 2023-11-14
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 4DCA
Docket Date 2023-10-19
Type Notice
Subtype Notice
Description Appellant's notice regarding video oral argument
On Behalf Of Restoration Construction, LLC
Docket Date 2023-10-19
Type Order
Subtype Amended/Corrected Order
Description Amended/Corrected Order
View View File
Docket Date 2023-10-18
Type Notice
Subtype Notice
Description Appellee's notice regarding video oral argument
On Behalf Of People's Trust Insurance Company
Docket Date 2023-10-18
Type Order
Subtype Order Re: Video Oral Argument
Description Order Re: Video Oral Argument **AMENDED ORDER ISSUED 10/19/23**
View View File
Docket Date 2023-10-11
Type Motions Other
Subtype Miscellaneous Motion
Description Motion to Appear Remotely Via Zoom
Docket Date 2023-09-21
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
Docket Date 2023-09-08
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of People's Trust Insurance Company
Docket Date 2023-09-05
Type Brief
Subtype Supplemental Answer Brief
Description Supplemental Appellee's Answer Brief ~ SUR-REPLY BRIEF OF PEOPLE'S TRUST INSURANCE COMPANY
On Behalf Of People's Trust Insurance Company
Docket Date 2023-08-29
Type Order
Subtype Order on Motion/Request for Oral Argument
Description ORD-Setting Oral Argument ~ This case is set for Oral Argument on November 14, 2023, at 10:00 A.M. for 15 minutes per side, in person at the Fourth District Court of Appeal Courthouse.  If a side anticipates more than two attorneys sitting at counsel table during oral argument, it shall contact the Marshal’s Office by phone at least two business days before the oral argument session. The court calendars can be viewed on this court's website at HYPERLINK "https://4dca.flcourts.gov" 4dca.flcourts.gov.  In criminal cases where a victim, as defined in Article I, Section 16(e) of the Florida Constitution, has invoked their right to notice under Article I, Section 16(b)(6) of the Florida Constitution, the State shall provide the victim with notice of this oral argument and of any changes to the scheduled date or time.
Docket Date 2023-08-24
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Restoration Construction, LLC
Docket Date 2023-08-14
Type Record
Subtype Transcript
Description Transcript Received ~ 14 PAGES
On Behalf Of Clerk - Broward
Docket Date 2023-08-10
Type Order
Subtype Order to File Status Report
Description Order for Status Report Re: ROA ~ Upon consideration of the Notice of Inability to Complete the Supplemental Record filed by the clerk of the lower tribunal on August 10, 2023, it is ORDERED that the court reporter shall file a report, within three (3) days from the date of this order, as to the status of the preparation of the transcript(s).
Docket Date 2023-08-10
Type Notice
Subtype Notice
Description Notice ~ OF INABILITY TO COMPLETE THE SUPPLEMENTAL RECORD
On Behalf Of Clerk - Broward
Docket Date 2023-07-19
Type Order
Subtype Order to Transmit Record/Supplemental Record on Appeal
Description Order to Supplement Record - transcript ~ ORDERED that appellant’s July 14, 2023 motion to supplement the record is granted. The material requested in the motion shall be included in the record on appeal. The court reporter shall have twenty (20) days from the date of this order in which to prepare the transcript. The clerk of the lower tribunal shall prepare and file the supplemental material in this court within ten (10) days from receipt of the transcript. Appellant shall monitor the supplementation process. Further, ORDERED that the time for appellant to serve the reply brief is extended ten (10) days from receipt of the supplemental record. Further, ORDERED that appellee’s July 17, 2023 motion for leave to file a sur-reply is granted, and appellee may file the sur-reply within ten (10) days from service of the reply brief.
Docket Date 2023-07-17
Type Response
Subtype Response
Description Response ~ TO APPELLANT'S MOTION FOR EXTENSION OF TIME
On Behalf Of People's Trust Insurance Company
Docket Date 2023-07-14
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record ~ TO FILE THE TRANSCRIPT OF THE PROCEEDINGS BELOW AND TO SUPPLEMENT THE APPELLATE RECORD
On Behalf Of Restoration Construction, LLC
Docket Date 2023-06-23
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 June 23, 2023 motion for extension of time is granted in part, 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 2023-06-23
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 Restoration Construction, LLC
Docket Date 2023-06-20
Type Response
Subtype Response
Description Response ~ TO APPELLANT'S MOTION FOR ATTORNEY'S FEES
On Behalf Of People's Trust Insurance Company
Docket Date 2023-06-13
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ (Response filed 6/20/23)
On Behalf Of Restoration Construction, LLC
Docket Date 2023-06-01
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of People's Trust Insurance Company
Docket Date 2023-06-01
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of People's Trust Insurance Company
Docket Date 2023-05-31
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of People's Trust Insurance Company
Docket Date 2023-05-23
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORD-Answer Brief to be Served ~ ORDERED that appellee’s May 22, 2023 motion for extension of time is granted, and appellee shall serve the answer brief on or before May 31, 2023. In addition, appellee is notified that the failure to serve the brief within the time provided herein will foreclose appellee’s right to file a brief or otherwise participate in this appeal, or the court in its discretion may impose other sanctions. Appellee is advised that no further extensions will be granted absent a detailed explanation for why the answer brief has not yet been filed and a showing of extraordinary circumstances where, if a further extension is not granted, irreparable and material harm will result to the litigant. Attorney workload does not constitute extraordinary circumstances which justifies a further extension of time.
Docket Date 2023-05-22
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 People's Trust Insurance Company
Docket Date 2023-04-21
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief
On Behalf Of People's Trust Insurance Company
Docket Date 2023-04-21
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 30 DAYS TO 05/24/2023
Docket Date 2023-03-24
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 30 DAYS TO 4/24/23
Docket Date 2023-03-24
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of People's Trust Insurance Company
Docket Date 2023-02-08
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief
On Behalf Of People's Trust Insurance Company
Docket Date 2023-02-08
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 30 DAYS TO 03/24/2023
Docket Date 2023-01-23
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Restoration Construction, LLC
Docket Date 2022-12-23
Type Record
Subtype Transcript
Description Transcript Received ~ 226 PAGES
On Behalf Of Clerk - Broward
Docket Date 2022-12-08
Type Order
Subtype Order to File Status Report
Description Order for Status Report Re: ROA ~ Upon consideration of the Notice of Inability to Complete the Record filed by the clerk of the lower tribunal on December 7, 2022, it is ORDERED that Esquire Deposition Services shall file a report, within three (3) days from the date of this order, as to the status of the preparation of the transcript.
Docket Date 2022-12-07
Type Notice
Subtype Notice
Description Notice ~ OF INABILITY TO COMPLETE THE RECORD
On Behalf Of Clerk - Broward
Docket Date 2022-11-16
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description ORD-Grant Supplemental ROA & EOT for Brief ~ ORDERED that appellant’s November 15, 2022 motion to supplement the record and for extension of time is granted in part. The material requested in the motion shall be included in the record on appeal. The clerk of the lower tribunal shall prepare and file the supplemental material in this court within twenty (20) days from the date of this order. Appellant shall monitor the supplementation process. Further,ORDERED that appellant shall serve the initial brief within thirty (30) days from receipt of the supplemental record.
Docket Date 2022-11-15
Type Motions Relating to Records
Subtype Motion to Supplement Record & EOT/Toll Briefing
Description Motion Supplemental Record & Eot For Brief
On Behalf Of Restoration Construction, LLC
Docket Date 2022-10-17
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief
On Behalf Of Restoration Construction, LLC
Docket Date 2022-10-17
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 30 DAYS TO 11/23/2022
Docket Date 2022-09-23
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief
On Behalf Of Restoration Construction, LLC
Docket Date 2022-09-23
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 30 DAYS TO 10/24/2022
Docket Date 2022-08-22
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ AMENDED
On Behalf Of Restoration Construction, LLC
Docket Date 2022-08-22
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 30 DAYS TO 09/23/2022
Docket Date 2022-08-19
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief
On Behalf Of Restoration Construction, LLC
Docket Date 2022-08-16
Type Record
Subtype Record on Appeal
Description Received Records ~ 3,400 PAGES
On Behalf Of Clerk - Broward
Docket Date 2022-06-17
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of Restoration Construction, LLC
Docket Date 2022-06-17
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of People's Trust Insurance Company
Docket Date 2022-06-16
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Civil Appeal ~ 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 (2021), is due and payable REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that 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 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. The attorney filing the Notice of Appeal has a duty to tender the filing fee to the appellate court when the appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**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.
Docket Date 2022-06-16
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2022-06-16
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Restoration Construction, LLC
Docket Date 2022-06-16
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
RESTORATION CONSTRUCTION, LLC a/a/o ARLENE BARRETT VS SECURITY FIRST INSURANCE COMPANY 4D2022-1498 2022-06-02 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE18-019668

Parties

Name Arlene Barrett
Role Petitioner
Status Active
Name RESTORATION CONSTRUCTION LLC
Role Petitioner
Status Active
Representations Stephen N. Montalto
Name SECURITY FIRST INSURANCE COMPANY
Role Respondent
Status Active
Representations Linda Berns, Lilian Rodriguez-Baz, Hope Caroline Zelinger
Name Hon. Nicholas Lopane
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-08-31
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2022-08-31
Type Disposition by Order
Subtype Dismissed
Description Order-Original Proceeding Dismissed ~ ORDERED that, no response having been filed to this Court's August 16, 2022 order to show cause, this case is dismissed for failure to file a petition and appendix as ordered by this Court.WARNER, CONNER and KUNTZ, JJ., concur.
Docket Date 2022-08-16
Type Order
Subtype Order to Show Cause
Description Order to Show Cause ~ ORDERED that petitioner shall show cause, within seven (7) days of the date of this order, why this case should not be dismissed for failure to file a petition and appendix as directed by this Court’s June 7, 2022 order. Further,ORDERED that the failure to file a petition and appendix within seven (7) days will result in dismissal.
Docket Date 2022-06-21
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Security First Insurance Company
Docket Date 2022-06-09
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal ~ *Duplicate Amended Notice of Appeal w/ Filing Fee
Docket Date 2022-06-09
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
Docket Date 2022-06-07
Type Order
Subtype Order Reclassifying Case
Description ORD-NOA Treated as Writ ~ ORDERED that the Notice of Appeal filed with the clerk of the lower tribunal is treated as a Petition for Writ of Certiorari. Petitioner shall file a petition and appendix in compliance with Florida Rule of Appellate Procedure 9.100 within twenty (20) days from the date of this order.
Docket Date 2022-06-02
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal
On Behalf Of Restoration Construction, LLC
Docket Date 2022-06-02
Type Petition
Subtype Petition Certiorari
Description Petition for Certiorari Filed
Docket Date 2022-06-02
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2022-06-02
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2022-06-02
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Civil Appeal ~ 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 (2021), is due and payable REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that 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 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. The attorney filing the Notice of Appeal has a duty to tender the filing fee to the appellate court when the appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**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.
Restoration Construction, LLC, Appellant(s) v. Federated National Insurance Company, Florida Insurance Guaranty Association, Inc., Appellee(s). 4D2022-0591 2022-02-28 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
502018CA002804

Parties

Name RESTORATION CONSTRUCTION LLC
Role Appellant
Status Active
Representations Donald Peterson, Yasser Lakhlifi
Name FEDERATED NATIONAL INSURANCE COMPANY
Role Appellee
Status Active
Representations Bruce Michael Trybus, Dorothy Venable DiFiore, Kelly Ann Lenahan, Kirsten Hope Matthis, Warren Kwavnick
Name Florida Insurance Guaranty Association, Inc.
Role Appellee
Status Active
Name Hon. Samantha Schosberg Feuer
Role Judge/Judicial Officer
Status Active
Name Palm Beach Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-12-12
Type Disposition by Order
Subtype Dismissed
Description Pursuant to the notice of voluntary dismissal filed herein, this appeal is dismissed.
View View File
Docket Date 2023-12-11
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Motion/Notice Voluntary Dismissal
Docket Date 2023-12-08
Type Order
Subtype Order
Description ORDERED, upon consideration of the June 14, 2023 mediator's report, appellant shall file a notice of voluntary dismissal or explain why this case should proceed within five (5) days from the date of this order.
View View File
Docket Date 2023-06-15
Type Order
Subtype Order on Miscellaneous Motion
Description Grant Miscellaneous Motion ~ ORDERED that this court's May 18, 2023 order to show cause is discharged. Further, Upon consideration of Federated National Insurance Co.'s November 9, 2022 response and Florida Insurance Guaranty Association's May 26, 2023 response, it is ORDERED that appellant’s October 4, 2022 Motion To Recognize The Florida Insurance Guaranty Association As Appellee And For Clarification Of Briefing Schedule is granted. Florida Insurance Guaranty Association is substituted as the appellee of this appeal. Florida Insurance Guaranty Association shall file the answer brief within sixty (60) days from the date of this order. The reply brief shall be filed in compliance with Florida Rule of Appellate Procedure 9.210. Further, Upon consideration of Florida Insurance Guaranty Association's May 26, 2023response, it isORDERED that appellant's April 25, 2023 Motion To Proceed Upon Appellant’s Initial Brief is denied.
Docket Date 2023-06-14
Type Notice
Subtype Notice
Description Notice ~ REPORT OF MEDIATOR
Docket Date 2023-06-07
Type Notice
Subtype Notice
Description Notice ~ OF MEDIATION CONFERENCE
Docket Date 2023-05-26
Type Response
Subtype Response
Description Response ~ TO MOTION TO RECOGNIZE FIGA AS APPELLEE AND FOR CLARIFICATION OF BRIEFING SCHEDULE
On Behalf Of Federated National Insurance Company
Docket Date 2023-05-22
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Federated National Insurance Company
Docket Date 2023-05-18
Type Order
Subtype Order to Show Cause
Description Order to Show Cause ~ ORDERED that Florida Insurance Guaranty Association is hereby commanded to file with this Court and show cause, if any there be, within ten (10) days, why sanctions should not be imposed for failure to respond to this court’s April 6, 2023 order.
Docket Date 2023-04-25
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion
On Behalf Of Restoration Construction, LLC
Docket Date 2023-04-06
Type Order
Subtype Order to File Response
Description ORD-To File Response ~ ORDERED that Florida Insurance Guaranty Association is directed to respond, within ten (10) days from the date of this order, to appellant’s October 4, 2022 motion to recognize the Florida Insurance Guaranty Association as appellee and for clarification of briefing schedule.
Docket Date 2023-03-20
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of Restoration Construction, LLC
Docket Date 2023-03-10
Type Order
Subtype Order to File Status Report
Description Order to File Status Report ~ ORDERED that appellant is directed to file a status report, within ten (10) days from the date of this order, regarding the stay.
Docket Date 2022-11-09
Type Response
Subtype Response
Description Response ~ RESPONSE TO APPELLANT'S MOTION TORECOGNIZE THE FLORIDA INSURANCE GUARANTYASSOCIATION AS APPELLEE AND FOR CLARIFICATION OFBRIEFING SCHEDULE
On Behalf Of Federated National Insurance Company
Docket Date 2022-10-26
Type Order
Subtype Order to File Response
Description ORD-Appellee to File Response ~ ORDERED that appellee is directed to respond, within fifteen (15) days from the date of this order, to appellant’s October 4, 2022 motion to recognize the Florida Insurance Guaranty Association as appellee and for clarification of briefing schedule.
Docket Date 2022-10-04
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ TO RECOGNIZE THE FLORIDA INSURANCE GUARANTY ASSOCIATION AS APPELLEE AND FOR CLARIFICATION OF BRIEFING SCHEDULE
On Behalf Of Restoration Construction, LLC
Docket Date 2022-10-04
Type Order
Subtype Order on Motion to Stay
Description Grant Stay ~ ORDERED that appellant’s September 28, 2022 notice is treated as a motion to stay and is granted. This appeal is stayed for six (6) months from the date of this order. Appellant shall file a status report prior to the expiration of the stay.
Docket Date 2022-10-04
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Restoration Construction, LLC
Docket Date 2022-09-28
Type Notice
Subtype Notice
Description Notice ~ ***TREATED AS A MOTION TO STAY.***
On Behalf Of Federated National Insurance Company
Docket Date 2022-08-31
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief
On Behalf Of Federated National Insurance Company
Docket Date 2022-08-31
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 30 DAY TO 9/30/22
Docket Date 2022-08-01
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief
On Behalf Of Federated National Insurance Company
Docket Date 2022-08-01
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 30 DAYS TO 8/31/22
Docket Date 2022-07-01
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief
On Behalf Of Federated National Insurance Company
Docket Date 2022-07-01
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 30 DAYS TO 08/01/2022
Docket Date 2022-06-13
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Federated National Insurance Company
Docket Date 2022-06-13
Type Response
Subtype Response
Description Response ~ TO MOTION FOR ATTORNEY'S FEES
On Behalf Of Federated National Insurance Company
Docket Date 2022-06-02
Type Order
Subtype Order Striking Filing
Description ORD-Stricken as Unauthorized ~ ORDERED sua sponte that appellant’s June 1, 2022 notice of unavailability is stricken as unauthorized.
Docket Date 2022-06-01
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of Restoration Construction, LLC
Docket Date 2022-06-01
Type Notice
Subtype Notice
Description Notice ~ OF SUBSTITUTION OF COUNSEL WITHIN SAME OFFICE
On Behalf Of Restoration Construction, LLC
Docket Date 2022-06-01
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Restoration Construction, LLC
Docket Date 2022-05-12
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 293 PAGES
On Behalf Of Palm Beach Clerk
Docket Date 2022-05-11
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description Order Granting Motion to Supplement the Record ~ ORDERED that appellant's May 10, 2022 motion to supplement the record is granted. The material requested in the motion shall be included in the record on appeal. The clerk of the lower tribunal shall prepare and file the supplemental material in this court within ten (10) days from the date of this order. Appellant shall monitor the supplementation process.
Docket Date 2022-05-10
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record
On Behalf Of Restoration Construction, LLC
Docket Date 2022-04-25
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 45 DAYS TO 6/20/22
Docket Date 2022-04-25
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief
On Behalf Of Restoration Construction, LLC
Docket Date 2022-04-14
Type Record
Subtype Record on Appeal
Description Received Records ~ 2031 PAGES
On Behalf Of Palm Beach Clerk
Docket Date 2022-03-03
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of Restoration Construction, LLC
Docket Date 2022-03-01
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Civil Appeal ~ 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 (2021), is due and payable REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that 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 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. The attorney filing the Notice of Appeal has a duty to tender the filing fee to the appellate court when the appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**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.
Docket Date 2022-03-01
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2022-02-28
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2022-02-28
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Restoration Construction, LLC
PEOPLE'S TRUST INSURANCE COMPANY VS RESTORATION CONSTRUCTION, LLC, et al. 4D2020-1101 2020-05-05 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE18000381

Parties

Name PEOPLE'S TRUST INSURANCE COMPANY
Role Petitioner
Status Active
Representations Mary Lou Cuellar-Stilo
Name RESTORATION CONSTRUCTION LLC
Role Respondent
Status Active
Representations Donald Peterson
Name Diego Lefebre
Role Respondent
Status Active
Name Caitlin L. Jones
Role Respondent
Status Active
Name Hon. Nicholas Lopane
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-05-29
Type Disposition by Order
Subtype Denied
Description Order Denying Petition for Writ - Certiorari ~ ORDERED that, having considered petitioner’s May 15, 2020 response, respondent’s May 7, 2020 motion to dismiss is granted in part. Respondent is correct that certiorari review was not timely sought from the February 17, 2020 order compelling production of the field adjuster’s report, estimate, and correspondence. To the extent the petition is timely as to the April 3, 2020 order requiring production of unredacted photographs, the petition for writ of certiorari is denied.CIKLIN, GERBER and FORST, JJ., concur.
Docket Date 2020-05-29
Type Disposition
Subtype Denied
Description Denied - Order by Judge
Docket Date 2020-05-15
Type Response
Subtype Response
Description Response ~ TO RESPONDENT'S MOTION TO DISMISS
On Behalf Of People's Trust Insurance Company
Docket Date 2020-05-07
Type Record
Subtype Appendix
Description Appendix ~ TO MOTION TO DISMISS
On Behalf Of Restoration Construction, LLC
Docket Date 2020-05-07
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss ~ FOR LACK OF JURISDICTION
On Behalf Of Restoration Construction, LLC
Docket Date 2020-05-05
Type Letter
Subtype Acknowledgment Letter
Description Writ of Certiorari / Acknowledgment letter
Docket Date 2020-05-05
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2020-05-04
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
Docket Date 2020-05-04
Type Record
Subtype Appendix to Petition
Description Appendix to Petition ~ *FILING FEE PAID ELECTRONICALLY*
Docket Date 2020-05-04
Type Petition
Subtype Petition Certiorari
Description Petition for Certiorari Filed ~ *FILING FEE PAID ELECTRONICALLY*
On Behalf Of People's Trust Insurance Company
RESTORATION CONSTRUCTION, LLC VS SAFEPOINT INSURANCE COMPANY 4D2019-3790 2019-12-12 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE 17-012594

Parties

Name RESTORATION CONSTRUCTION LLC
Role Appellant
Status Active
Representations Donald Peterson, Yasser Lakhlifi
Name SAFEPOINT INSURANCE COMPANY
Role Appellee
Status Active
Representations Curt Allen, Paulo Roberto Lima, Elizabeth K. Russo
Name Hon. Martin J. Bidwill
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-01-22
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2021-01-05
Type Order
Subtype Order on Motion for Rehearing
Description ORD-Denying Rehearing ~ ORDERED that appellee's December 15, 2020 motion for rehearing and clarification is denied.
Docket Date 2021-01-05
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2020-12-30
Type Response
Subtype Response
Description Response ~ IN OPPOSITION TO APPELLEE'S MOTION FOR REHEARING OR, ALTERNATIVELY CLARIFICATION
On Behalf Of Restoration Construction, LLC
Docket Date 2020-12-15
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing ~ OR, ALTERNATIVELY CLARIFICATION
On Behalf Of Safepoint Insurance Company
Docket Date 2020-12-09
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order Granting Attorney Fees-Prevailing ~ ORDERED that appellant’s June 19, 2020 motion for attorneys’ fees is granted conditioned upon appellant prevailing on the issue of coverage in the underlying proceeding. See § 627.428(1), Fla. Stat. (2020); see also Petty v. Florida Ins. Guar. Ass’n, 80 So. 3d 313, 316 (Fla. 2012) (stating that section 627.428(1) “provides that an insured will be entitled to an attorney's fee award when coverage is disputed and the insured prevails”). 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 2020-12-09
Type Disposition by Opinion
Subtype Reversed
Description Reversed - Authored Opinion
Docket Date 2020-06-22
Type Response
Subtype Response
Description Response ~ IN OPPOSITION TO APPELLEE'S MOTION FOR ATTORNEY'S FEES
On Behalf Of Restoration Construction, LLC
Docket Date 2020-06-19
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ **RESPONSE FILED**
On Behalf Of Restoration Construction, LLC
Docket Date 2020-06-19
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Restoration Construction, LLC
Docket Date 2020-06-18
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ **RESPONSE FILED**
On Behalf Of Safepoint Insurance Company
Docket Date 2020-05-27
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Safepoint Insurance Company
Docket Date 2020-05-15
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief
On Behalf Of Safepoint Insurance Company
Docket Date 2020-05-15
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 10 DAYS TO 5/29/20
Docket Date 2020-05-06
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Safepoint Insurance Company
Docket Date 2020-04-17
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief
On Behalf Of Safepoint Insurance Company
Docket Date 2020-04-17
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 30 days to 5/20/20
Docket Date 2020-03-19
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Restoration Construction, LLC
Docket Date 2020-02-03
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 30 DAYS TO 3/20/2020
Docket Date 2020-02-03
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief
On Behalf Of Restoration Construction, LLC
Docket Date 2020-01-31
Type Record
Subtype Record on Appeal
Description Received Records ~ 1,385 PAGES
On Behalf Of Clerk - Broward
Docket Date 2020-01-21
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Safepoint Insurance Company
Docket Date 2019-12-16
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of Restoration Construction, LLC
Docket Date 2019-12-13
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Civil Appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee, or a circuit court clerk's determination of indigent status, did not accompany the Notice of Appeal as required in Florida Rules of Appellate Procedure 9.110(b) and 9.140(a). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the circuit court clerk's determination of indigent status in this court within ten (10) days from the date 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. The attorney filing the Notice of Appeal has a duty to tender the filing fee to the appellate court when the appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**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 circuit court clerk's determination of indigent status is filed.
Docket Date 2019-12-13
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2019-12-12
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2019-12-12
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Restoration Construction, LLC

Documents

Name Date
ANNUAL REPORT 2024-02-13
ANNUAL REPORT 2023-03-02
ANNUAL REPORT 2022-04-05
ANNUAL REPORT 2021-04-12
ANNUAL REPORT 2020-01-12
ANNUAL REPORT 2019-04-02
ANNUAL REPORT 2018-03-27
ANNUAL REPORT 2017-04-27
LC Amendment 2016-08-01
Florida Limited Liability 2015-12-30

Date of last update: 02 Mar 2025

Sources: Florida Department of State