Search icon

RESTORATION GENIE. INC. - Florida Company Profile

Company Details

Entity Name: RESTORATION GENIE. INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

RESTORATION GENIE. INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation 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: 08 Sep 2015 (10 years ago)
Last Event: AMENDMENT
Event Date Filed: 27 Oct 2015 (9 years ago)
Document Number: P15000074515
FEI/EIN Number 47-5049449

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

Mail Address: PO BOX 771146, MIAMI, FL, 33177, US
Address: 9238 SW 208 Terrace, MIAMI, FL, 33186, US
ZIP code: 33186
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
IRIZARRY LIZETTE President PO BOX 771146, MIAMI, FL, 33177
IRIZARRY LIZETTE Agent 9238 SW 208 Terrace, MIAMI, FL, 33186

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-03-03 9238 SW 208 Terrace, MIAMI, FL 33186 -
REGISTERED AGENT ADDRESS CHANGED 2024-03-03 9238 SW 208 Terrace, MIAMI, FL 33186 -
CHANGE OF MAILING ADDRESS 2022-04-15 9238 SW 208 Terrace, MIAMI, FL 33186 -
AMENDMENT 2015-10-27 - -

Court Cases

Title Case Number Docket Date Status
RESTORATION GENIE, INC. a/a/o RAIZA TORRES, Appellant(s) v. CITIZENS PROPERTY INSURANCE CORPORATION, Appellee(s). 4D2023-2587 2023-10-30 Closed
Classification NOA Final - County Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
COINX22-060500

Parties

Name Raiza Torres
Role Appellant
Status Active
Name Broward Clerk
Role Lower Tribunal Clerk
Status Active
Name Hon. Jacqueline Joan-Marie Powell
Role Judge/Judicial Officer
Status Active
Name RESTORATION GENIE. INC.
Role Appellant
Status Active
Representations Santino Ruiz
Name Citizens Property Insurance Corporation
Role Appellee
Status Active
Representations Andrew Scott Rothstein, Michelle Diverio, Alejandro Sanchez Parraga

Docket Entries

Docket Date 2024-11-26
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed
View View File
Docket Date 2024-07-08
Type Recognizing Agreed Extension
Subtype Answer Brief
Description 30 days to 8/7/24
Docket Date 2024-07-08
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension of Time - Answer Brief
Docket Date 2024-06-07
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Pay Case Filing Fee-300
View View File
Docket Date 2024-06-05
Type Recognizing Agreed Extension
Subtype Answer Brief
Description 30 days to 7/5/24
Docket Date 2024-06-05
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension of Time - Answer Brief
Docket Date 2024-05-06
Type Brief
Subtype Initial Brief
Description Initial Brief
On Behalf Of Restoration Genie, Inc.
View View File
Docket Date 2024-04-04
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order on Motion for Extension of Time to Serve Initial Brief
View View File
Docket Date 2024-04-02
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Motion for Extension of Time to Serve Initial Brief
Docket Date 2024-03-25
Type Record
Subtype Record on Appeal
Description Record on Appeal--129 PAGES
On Behalf Of Broward Clerk
Docket Date 2024-02-08
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Citizens Property Insurance Corporation
Docket Date 2024-01-30
Type Order
Subtype Order on Motion for Reinstatement
Description Order on Motion for Reinstatement
View View File
Docket Date 2024-01-26
Type Response
Subtype Response
Description APPELLEE'S RESPONSE TO APPELLANT'S MOTION FOR REINSTATEMENT
On Behalf Of Citizens Property Insurance Corporation
Docket Date 2024-01-18
Type Order
Subtype Order to File Response
Description Order to File Response
View View File
Docket Date 2024-01-12
Type Post-Disposition Motions
Subtype Motion For Reinstatement
Description Motion For Reinstatement
Docket Date 2024-01-12
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Citizens Property Insurance Corporation
Docket Date 2024-01-09
Type Order
Subtype Order Striking Filing
Description Order Striking Filing
View View File
Docket Date 2024-01-04
Type Post-Disposition Motions
Subtype Motion For Reinstatement
Description Motion For Reinstatement ***STRICKEN***
Docket Date 2023-11-16
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.
View View File
Docket Date 2023-10-30
Type Misc. Events
Subtype Miscellaneous Trial Court Document
Description Miscellaneous Trial Court Document
Docket Date 2023-10-30
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal
Docket Date 2023-10-30
Type Order
Subtype Order on Filing Fee
Description Order on Filing Fee
View View File
Docket Date 2023-10-30
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-08-07
Type Recognizing Agreed Extension
Subtype Answer Brief
Description 7 days to 8/14/24
Docket Date 2024-12-17
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2024-12-17
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-09-13
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description ORDERED that Appellant's September 12, 2024 motion for extension of time is granted in part. Appellant shall serve the reply brief within fifteen (15) days from the date of this order. In addition, if the reply brief is served after the time provided for in this order, it may be stricken.
View View File
Docket Date 2024-09-13
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Motion for Extension of Time to Serve Reply Brief
Docket Date 2024-08-14
Type Brief
Subtype Answer Brief
Description Answer Brief
View View File
Docket Date 2024-08-07
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension of Time - Answer Brief
Restoration Genie, Inc., Appellant(s), v. Citizens Property Insurance Corporation, Appellee(s). 3D2023-0835 2023-05-09 Closed
Classification NOA Final - County Civil - Other
Court 3rd District Court of Appeal
Originating Court County Court for the Eleventh Judicial Circuit, Miami-Dade County
19-1056 CC

Parties

Name RESTORATION GENIE. INC.
Role Appellant
Status Active
Representations Melissa A. Giasi, Erin Michelle Berger, Jasiel Tabares
Name Citizens Property Insurance Corporation
Role Appellee
Status Active
Representations Adam Michael Pastis, Graciana Marie Berlin, Kristi Bergemann Rothell
Name Hon. Lissette De La Rosa
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-07-14
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of Restoration Genie, Inc.
Docket Date 2023-07-14
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-30 days to 8/14/23
Docket Date 2024-01-04
Type Mandate
Subtype Disp. w/o Mandate
Description Disp. w/o Mandate
Docket Date 2024-01-04
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2023-12-21
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal of Appeal Following Settlement
On Behalf Of Restoration Genie, Inc.
Docket Date 2023-12-20
Type Order
Subtype Order on Motion for Extension of Time
Description Appellant's Amended Unopposed Motion for Extension of Time to file a response to the Court's December 6, 2023, Order, is hereby granted to and including twenty (20) days from the date of this Order. Order on Motion for Extension of Time
View View File
Docket Date 2023-12-19
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to Respond to Order to Show Cause Based on Ongoing Settlement Discussions
On Behalf Of Restoration Genie, Inc.
Docket Date 2023-12-06
Type Order
Subtype Order
Description Pursuant to the time schedule provided in the Florida Rules of Appellate Procedure, the time for filing the initial brief has expired. This cause will be subject to dismissal unless the document referred to is filed within ten (10) days from the date of this Order, or within said time the Court is otherwise notified that this matter is being diligently prosecuted.
View View File
Docket Date 2023-11-15
Type Order
Subtype Order on Motion for Extension of Time
Description Appellant's Motion for Extension of Time to File Initial Brief is hereby granted to and including fourteen (14) days from the date of this Order. No further extensions will be allowed. Order on Motion for Extension of Time
View View File
Docket Date 2023-11-14
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Motion for Extension of Time to Serve Initial Brief
On Behalf Of Restoration Genie, Inc.
Docket Date 2023-10-19
Type Order
Subtype Order on Agreed Extension of Time
Description Order on Agreed Extension of Time - IB - 30 days to 11/13/2023.
View View File
Docket Date 2023-10-16
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension of Time - Initial Brief
On Behalf Of Restoration Genie, Inc.
Docket Date 2023-09-15
Type Order
Subtype Order on Agreed Extension of Time
Description Order on Agreed Extension of Time - IB - 30 days to 10/13/2023.
View View File
Docket Date 2023-09-13
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of Restoration Genie, Inc.
Docket Date 2023-08-14
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-30 days to 09/13/2023
Docket Date 2023-08-14
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of Restoration Genie, Inc.
Docket Date 2023-07-25
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Citizens Property Insurance Corporation
Docket Date 2023-07-21
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
Docket Date 2023-06-22
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ Appellant’s Amended Notice of Appeal, filed on June 21, 2023, is noted, and this Court resumes jurisdiction.
Docket Date 2023-06-21
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal
On Behalf Of Restoration Genie, Inc.
Docket Date 2023-06-01
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ Appellant's Response to the Court's Order to Show Cause is noted. The Court recognizes that the order on appeal is a non-final, non-appealable order. Jurisdiction is hereby relinquished to the trial court for entry of a final judgment, as requested by Appellant in its Response.
Docket Date 2023-05-30
Type Response
Subtype Response
Description RESPONSE ~ APPELLANT'S RESPONSE TO ORDER TO SHOW CAUSE ANDALTERNATIVE REQUEST FOR RELINQUISHMENT OF JURISDICTION
On Behalf Of Restoration Genie, Inc.
Docket Date 2023-05-19
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of Restoration Genie, Inc.
Docket Date 2023-05-09
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2023-05-09
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Restoration Genie, Inc.
Docket Date 2023-05-09
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case letter with attachments. The 3DCA $300 filing fee for a notice of appeal is due.
Docket Date 2024-01-04
Type Disposition by Order
Subtype Dismissed
Description IT IS HEREBY ORDERED that Appellant's Notice of Voluntary Dismissal of Appeal is recognized by the Court, and this appeal from the County Court for Miami-Dade County, Florida, is hereby dismissed.
View View File
Docket Date 2023-05-18
Type Order
Subtype Show Cause
Description Show Cause Why App.Shldn't be DATFANAO(OR12G) ~ Appellant shall show cause, within ten (10) days from the date of this Order, as to why the appeal should not be dismissed as one taken from a non-final, non-appealable order. See ARP Acquisitions Corp. v. PHH Mortg. Corp., 337 So. 3d 873, 875 (Fla. 3d DCA 2022); Ball v. Genesis Outsourcing Sols., LLC, 174 So. 3d 498 (Fla. 3d DCA 2015).
Docket Date 2023-05-09
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/atty (OR14B) ~ This is to notify counsel for Appellant that the filing and prosecution of a notice of appeal in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this appeal will be dismissed unless the required three hundred dollar ($300.00) fee is paid to the Clerk of the Court on or before May 19, 2023.
RESTORATION GENIE, INC., etc., VS CITIZENS PROPERTY INSURANCE CORPORATION, 3D2022-1466 2022-08-24 Closed
Classification NOA Non Final - County Small Claims - Other
Court 3rd District Court of Appeal
Originating Court County Court for the Eleventh Judicial Circuit, Miami-Dade County
22-4286 SP

Parties

Name RESTORATION GENIE. INC.
Role Appellant
Status Active
Representations Santino Ruiz
Name Citizens Property Insurance Corporation
Role Appellee
Status Active
Representations CAROLINE PORTUONDO
Name Hon. Michael G. Barket
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-04-22
Type Order
Subtype Order Striking Filing
Description Upon consideration, Appellants' Notice of Voluntary Dismissal with Prejudice, filed on April 18, 2024, is hereby stricken as unauthorized. The case was closed in September of 2022.
View View File
Docket Date 2024-04-18
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Motion/Notice Voluntary Dismissal with Prejudice
On Behalf Of RESTORATION GENIE, INC.
Docket Date 2022-09-21
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2022-09-21
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2022-09-01
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2022-09-01
Type Disposition by Order
Subtype Dismissed
Description Appeal Dismissed by the Court (DA11) ~ Upon the Court’s own motion, it is ordered that the above-styled appeal is hereby dismissed without prejudice to Appellant filing a further notice of appeal of a final, appealable order dismissing the complaint or entering a final judgment. See McPheeters v. Tolbert, 561 So. 2d 18 (Fla. 5th DCA 1990); Goldman v. Lewin, 116 So. 3d 568 (Fla. 3d DCA 2013).
Docket Date 2022-08-31
Type Response
Subtype Response
Description RESPONSE ~ APPELLANT'S STATEMENT SHOWING GOOD CAUSE AS TO WHYTHIS APPEAL IS FROM A FINAL, APPEALABLE ORDER
On Behalf Of RESTORATION GENIE, INC.
Docket Date 2022-08-30
Type Order
Subtype Show Cause
Description Show Cause Why App.Shldn't be DATFANAO(OR12G) ~ Appellant shall show cause, within ten (10) days from the date of this Order, as to why the appeal should not be dismissed as one taken from a non-final, non-appealable order.
Docket Date 2022-08-26
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of RESTORATION GENIE, INC.
Docket Date 2022-08-24
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of RESTORATION GENIE, INC.
Docket Date 2022-08-24
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/atty (OR14B) ~ This is to notify counsel for Appellant that the filing and prosecution of a notice of appeal in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this appeal will be dismissed unless the required three hundred dollar ($300.00) fee is paid to the Clerk of the Court on or before September 3, 2022.
Docket Date 2022-08-24
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2022-08-24
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 2 ~ Corrected to Non-Final
RESTORATION GENIE, INC. A/A/O ROSA TRUJILLO, VS PEOPLE'S TRUST INSURANCE COMPANY, 3D2021-0616 2021-02-26 Closed
Classification NOA Final - County Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
18-6389 CC

Parties

Name ROSA TRUJILLO
Role Appellant
Status Active
Name RESTORATION GENIE. INC.
Role Appellant
Status Active
Representations LISA S. GONZALEZ, JASIEL TABARES, Erin M. Berger, Melissa A. Giasi
Name People’s Trust Insurance Company
Role Appellee
Status Active
Representations Mark D. Tinker, Jonathan Sabghir, Brett Frankel, Tasha M. Somarriba, George A. Hooker
Name Hon. Lawrence D. King
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-02-25
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2022-02-25
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2022-02-09
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2022-02-09
Type Order
Subtype Order on Motion For Attorney's Fees
Description Attorney Fees Granted (OG47) ~ Upon consideration of Appellee’s Motion for Attorneys’ Fees, it is ordered that said Motion is granted, conditioned upon the trial court’s finding that the offer of judgment complies with Florida law. Accordingly, this matter is remanded to the trial court.
Docket Date 2022-02-02
Type Order
Subtype Order on Motion/Request for Oral Argument
Description Order Denying ORAL ARGUMENT ~ Upon consideration, the appellee’s Request for Oral Argument is hereby denied.
Docket Date 2022-01-06
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of RESTORATION GENIE, INC.
Docket Date 2021-12-27
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ RB-10 days to 1/6/2022.
Docket Date 2021-12-27
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of RESTORATION GENIE, INC.
Docket Date 2021-11-24
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 2021-11-24
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of People’s Trust Insurance Company
Docket Date 2021-11-24
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ APPELLEE'S MOTION FOR ATTORNEYS' FEES
On Behalf Of People’s Trust Insurance Company
Docket Date 2021-10-14
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-30 days to 11/24/21
Docket Date 2021-10-14
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of People’s Trust Insurance Company
Docket Date 2021-09-24
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of People’s Trust Insurance Company
Docket Date 2021-09-24
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-30 days to 10/24/2021
Docket Date 2021-08-25
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of People’s Trust Insurance Company
Docket Date 2021-08-25
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-30 days to 9/24/2021
Docket Date 2021-07-23
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of People’s Trust Insurance Company
Docket Date 2021-07-23
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-30 days to 8/25/2021
Docket Date 2021-06-24
Type Order
Subtype Order on Motion to Supplement Record
Description Mot to Supplement Rec w/attachment Granted (OG13) ~ Appellant’s Motion to Supplement the Record on Appeal, filed on June 21, 2021, is granted, and the record on appeal is supplemented to include the transcript that is contained in the Appendix to the Initial Brief.
Docket Date 2021-06-21
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of RESTORATION GENIE, INC.
Docket Date 2021-06-21
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement the Record
On Behalf Of RESTORATION GENIE, INC.
Docket Date 2021-06-21
Type Record
Subtype Appendix
Description Appendix
On Behalf Of RESTORATION GENIE, INC.
Docket Date 2021-05-05
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-45 days to 06/20/2021
Docket Date 2021-05-05
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of RESTORATION GENIE, INC.
Docket Date 2021-04-15
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
Docket Date 2021-03-05
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of RESTORATION GENIE, INC.
Docket Date 2021-03-03
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of People’s Trust Insurance Company
Docket Date 2021-02-26
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case letter with attachments. The 3DCA $300 filing fee for a notice of appeal is due.
Docket Date 2021-02-26
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of RESTORATION GENIE, INC.
Docket Date 2021-02-26
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2021-02-26
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/atty (OR14B) ~ This is to notify counsel for Appellant that the filing and prosecution of a notice of appeal in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this appeal will be dismissed unless the required three hundred dollar ($300.00) fee is paid to the Clerk of the Court on or before March 8, 2021.
PEOPLE'S TRUST INSURANCE COMPANY VS RESTORATION GENIE, INC. a/a/o YANET GRUZ and DANIEL RODRIGUEZ 4D2021-0628 2021-01-28 Closed
Classification NOA Final - County Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE20-13749

County Court for the Seventeenth Judicial Circuit, Broward County
COCE18-1882

Parties

Name PEOPLE'S TRUST INSURANCE COMPANY
Role Appellant
Status Active
Representations Daniel Maher, George Hooker, Mark D. Tinker, Mary Lou Cuellar-Stilo, Brett R. Frankel, Jeffrey Fedna, Jonathan Michael Sabghir, Raquel Toral, Tasha Somarriba
Name RESTORATION GENIE. INC.
Role Appellee
Status Active
Representations Karen Lanz, Adrian Neiman Arkin, Julia M. Kowzan
Name Yanet Gruz
Role Appellee
Status Active
Name DANIEL RODRIGUEZ L L C
Role Appellee
Status Active
Name Hon. Kathleen McCarthy
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-04-22
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2022-04-22
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2022-04-08
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order Granting Attorney Fees-Offer Judg. ~ ORDERED that appellant’s April 6, 2021 motion for attorney's fees is granted conditioned on the trial court determining that appellant is entitled to fees under section 768.79, Florida Statutes (2021), and if so, setting the amount of the attorney's fees to be awarded for this appellate case. If a motion for rehearing is filed in this court, then services rendered in connection with the 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 2022-03-30
Type Disposition by Opinion
Subtype Reversed
Description Reversed - Authored Opinion
Docket Date 2022-03-30
Type Order
Subtype Order on Motion For Attorney's Fees
Description Deny Attorney's Fees ~ ORDERED that appellee Restoration Genie, Inc.’s November 4, 2021 motion for appellate attorney's fees is denied.
Docket Date 2021-12-10
Type Order
Subtype Order Dispensing with Oral Argument
Description ORD-Dispensing Oral Argument ~ After reviewing the briefs, the court, pursuant to Florida Rule of Appellate Procedure 9.320, has dispensed with oral argument. The case will be submitted to a conference by a panel of the court.
Docket Date 2021-11-22
Type Order
Subtype Order on Miscellaneous Motion
Description Grant Miscellaneous Motion ~ ORDERED that appellant’s November 19, 2021 motion to deem order as amended order on appeal is granted and this appeal shall proceed from the November 18, 2021 agreed final judgment.
Docket Date 2021-11-19
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ ORDER OF FINAL JUDGMENT AND MOTION TO DEEM ORDER AS AMENDED ORDER ON APPEAL
On Behalf Of People's Trust Insurance Company
Docket Date 2021-11-18
Type Record
Subtype Appendix to Response
Description Appendix to Response
On Behalf Of People's Trust Insurance Company
Docket Date 2021-11-18
Type Response
Subtype Response
Description Response ~ TO RESTORATION GENIE'S AMENDED MOTION FOR ATTORNEYS' FEES
On Behalf Of People's Trust Insurance Company
Docket Date 2021-11-15
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of People's Trust Insurance Company
Docket Date 2021-11-04
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ AMENDED (Response filed 11/18/21)
On Behalf Of Restoration Genie, Inc.
Docket Date 2021-10-27
Type Order
Subtype Order to File Response re Jurisdiction
Description Aplnt to Obtain Final Order-Dobrick/BCH ~ It appearing that the order to which the Notice of Appeal is directed is a non-appealable, non-final order, appellant shall have thirty (30) days from the date of this order to obtain a final order and to file a copy in this court. Failure to do so will result in sua sponte dismissal of the appeal. Dobrick v. Discovery Cruises, Inc., 581 So. 2d 645 (Fla. 4th DCA 1991); see also Rust v. Brown, 13 So. 3d 1105, 1107 (Fla. 4th DCA 2009) (“An order merely granting a motion for summary judgment is not a final order because it does not enter judgment for or against a party.”).ORDERED that the trial court is specifically authorized, pursuant to Florida Rule of Appellate Procedure 9.600(b), upon appropriate application, to enter a final order in these proceedings.
Docket Date 2021-10-25
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description ORD-Reply Brief to be Served ~ ORDERED that appellant’s October 22, 2021 motion for extension of time is granted in part, and appellant shall serve the reply brief within ten (10) days from the current due date. In addition, if the reply brief is served after the time provided for in this order, it will be subject to being stricken, or the court in its discretion may impose other sanctions. Appellant is advised that no further extensions will be granted absent a detailed explanation for why the reply 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 2021-10-22
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 People's Trust Insurance Company
Docket Date 2021-10-12
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 15 DAYS TO 11/04/2021
Docket Date 2021-10-12
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension - Reply Brief ~ AMENDED (Amended as to Title only)
On Behalf Of People's Trust Insurance Company
Docket Date 2021-09-29
Type Response
Subtype Response
Description Response ~ TO APPELLEE'S MOTION FOR APPELLATE ATTORNEY'S FEES
On Behalf Of People's Trust Insurance Company
Docket Date 2021-09-23
Type Brief
Subtype Amended Answer Brief
Description Amended Appellee's Answer Brief
On Behalf Of Restoration Genie, Inc.
Docket Date 2021-09-23
Type Order
Subtype Order on Motion For Leave To File Amended Brief
Description Grant Motion Serve Amended Brief ~ ORDERED that appellees’ September 22, 2021 motion to serve an amended answer brief is granted. Said amended answer brief is deemed filed as of the date of this order.
Docket Date 2021-09-22
Type Motions Relating to Briefs
Subtype Motion to Amend Brief
Description Motion For Leave To File Amended Brief
On Behalf Of Restoration Genie, Inc.
Docket Date 2021-09-21
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of Restoration Genie, Inc.
Docket Date 2021-09-21
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ (Response filed 9/29/21)
On Behalf Of Restoration Genie, Inc.
Docket Date 2021-09-20
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Restoration Genie, Inc.
Docket Date 2021-09-10
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORD-Answer Brief to be Served ~ ORDERED that appellees’ September 3, 2021 motion for extension of time is granted, and appellees shall serve the answer brief within ten (10) days from the date of this order. In addition, appellees are notified that the failure to serve the brief within the time provided herein will foreclose appellees’ right to file a brief or otherwise participate in this appeal, or the court in its discretion may impose other sanctions. Appellees are 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 2021-09-03
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 Restoration Genie, Inc.
Docket Date 2021-08-04
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of Restoration Genie, Inc.
Docket Date 2021-08-04
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Granting EOT for Answer Brief ~ ORDERED that appellees’ August 4, 2021 motion for extension of time is granted, and appellees shall serve the answer brief on or before September 3, 2021. In addition, appellees are notified that the failure to serve the brief within the time provided herein may foreclose appellees’ right to file a brief or otherwise participate in this appeal.
Docket Date 2021-07-06
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 30 DAYS TO 08/04/2021
Docket Date 2021-07-06
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief
On Behalf Of Restoration Genie, Inc.
Docket Date 2021-06-04
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief
On Behalf Of Restoration Genie, Inc.
Docket Date 2021-06-04
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 30 DAYS TO 07/05/2021
Docket Date 2021-05-03
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Restoration Genie, Inc.
Docket Date 2021-05-03
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 30 DAYS TO 06/04/2021
Docket Date 2021-04-06
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 2021-04-06
Type Record
Subtype Appendix
Description Appendix ~ TO MOTION FOR ATTORNEYS' FEES
On Behalf Of People's Trust Insurance Company
Docket Date 2021-04-06
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 2021-04-05
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of People's Trust Insurance Company
Docket Date 2021-03-04
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 29 PAGES
On Behalf Of Clerk - Broward
Docket Date 2021-03-01
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description ORD-Grant Supplemental ROA & EOT for Brief ~ Upon consideration of appellant’s February 2, 2021 response, it is ORDERED that appellee’s February 1, 2021 motion to dismiss is denied. Further, ORDERED that appellant’s January 27, 2021 motion to supplement the record and for extension of time 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 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 2021-02-10
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Similar Case Pending
On Behalf Of People's Trust Insurance Company
Docket Date 2021-02-02
Type Response
Subtype Response
Description Response ~ TO APPELLEE'S MOTION TO DISMISS
On Behalf Of People's Trust Insurance Company
Docket Date 2021-02-02
Type Record
Subtype Appendix to Response
Description Appendix to Response
On Behalf Of People's Trust Insurance Company
Docket Date 2021-02-01
Type Order
Subtype Order
Description Related Case Order - Transfer ~ Upon consideration of the transfer of this case to this court from the circuit court, it is ORDERED that within ten (10) days from the date of this order, the parties shall: (1) ascertain whether there are any cases pending in this court, or any cases which are being transferred to this court from the circuit court, which are related to this case or raise same/similar issue(s); (2) if there are any related cases or cases which raise same/similar issue(s), file with this court a “Notice of Related Cases and/or Same or Similar Issues” which identifies those cases by district court and/or circuit court case number, states how those cases are related or contain same/similar issue(s) to this case, and addresses whether it would be appropriate for this court to consolidate those cases for all purposes or for purposes of assignment to the same panel; and (3) if there are no related cases or cases which raise same/similar issue(s), file a “Notice of Related Cases and/or Same or Similar Issues” which indicates that there are no related cases or cases with the same/similar issue(s).The parties may jointly file a single “Notice of Related Cases and/or Same or Similar Issues” in response to this order.
Docket Date 2021-02-01
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss
On Behalf Of Restoration Genie, Inc.
Docket Date 2021-01-29
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2021-01-28
Type Record
Subtype Record on Appeal
Description Received Records
Docket Date 2021-01-28
Type Misc. Events
Subtype Fee Status
Description NF:Not Required
Docket Date 2021-01-28
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of People's Trust Insurance Company
Docket Date 2020-08-21
Type Motions Relating to Records
Subtype Motion to Supplement Record & EOT/Toll Briefing
Description Motion Supplemental Record & Eot For Brief
On Behalf Of People's Trust Insurance Company

Documents

Name Date
ANNUAL REPORT 2024-03-03
ANNUAL REPORT 2023-02-05
ANNUAL REPORT 2022-04-15
ANNUAL REPORT 2021-02-16
ANNUAL REPORT 2020-01-19
ANNUAL REPORT 2019-03-21
ANNUAL REPORT 2018-04-19
ANNUAL REPORT 2017-02-22
ANNUAL REPORT 2016-04-07
Amendment 2015-10-27

Date of last update: 02 Mar 2025

Sources: Florida Department of State