Docket Date |
2020-01-08
|
Type |
Mandate
|
Subtype |
Mandate
|
Description |
Mandate
|
|
Docket Date |
2019-12-06
|
Type |
Order
|
Subtype |
Order
|
Description |
Miscellaneous Order ~ Appellees, Daniel Samp, Samp Insurance Agency, Inc., and Purpose Insurance Agency, Inc., have filed a motion for an award of appellate attorney's fees pursuant to Florida Rule of Civil Procedure 9.400(b) and a prevailing party attorney's fees provisions of the promissory note and security agreement. This motion is denied based on the Agreement for Purchase of Agency Assets, paragraph 19, which provides that both parties "accept responsibility for their own legal fees."
|
|
Docket Date |
2019-12-06
|
Type |
Disposition by Opinion
|
Subtype |
Affirmed
|
Description |
Affirmed - Per Curiam Affirmed
|
|
Docket Date |
2019-07-02
|
Type |
Brief
|
Subtype |
Reply Brief
|
Description |
Appellant Reply Brief
|
On Behalf Of |
MICHAEL J. CANAPE
|
|
Docket Date |
2019-07-01
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time to Serve Reply Brief
|
Description |
ORDER GRANTING APPELLANT'S REPLY BRIEF ~ Appellants' motion for extension of time is granted, and the reply brief shall be served by July 2, 2019.
|
|
Docket Date |
2019-06-28
|
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 |
MICHAEL J. CANAPE
|
|
Docket Date |
2019-06-18
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time to Serve Reply Brief
|
Description |
ORDER GRANTING APPELLANT'S REPLY BRIEF ~ Appellants' motion for extension of time is granted, and the reply brief shall be served by June 28, 2019.
|
|
Docket Date |
2019-06-17
|
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 |
MICHAEL J. CANAPE
|
|
Docket Date |
2019-06-04
|
Type |
Notice
|
Subtype |
Notice
|
Description |
Notice ~ NOTICE OF UNAVAILABILITY - June 21 and 24, 2019 - July 5, 2019 - September 13 and 16, 2019 - October 14, 15, 16, 17, and 18, 2019
|
On Behalf Of |
DANIEL SAMP
|
|
Docket Date |
2019-05-20
|
Type |
Motions Relating to Attorney Fees/Costs
|
Subtype |
Motion For Attorney's Fees
|
Description |
Motion For Attorney's Fees
|
On Behalf Of |
DANIEL SAMP
|
|
Docket Date |
2019-05-17
|
Type |
Brief
|
Subtype |
Answer Brief
|
Description |
Appellee Answer Brief
|
On Behalf Of |
DANIEL SAMP
|
|
Docket Date |
2019-04-11
|
Type |
Notice
|
Subtype |
Notice of Agreed Extension of Time
|
Description |
Stipulation for Extension of Time ~ 30 - AB due 05/17/19
|
On Behalf Of |
DANIEL SAMP
|
|
Docket Date |
2019-03-18
|
Type |
Brief
|
Subtype |
Initial Brief
|
Description |
Initial Appellant Brief on Merits
|
On Behalf Of |
MICHAEL J. CANAPE
|
|
Docket Date |
2019-02-14
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time to Serve Initial Brief
|
Description |
ORDER GRANTING EOT FOR INITIAL BRIEF ~ Appellants’ motion for extension of time is granted, and the initial brief shall be served within 30 days from the date of this order.
|
|
Docket Date |
2019-01-29
|
Type |
Motions Extensions
|
Subtype |
Motion for Extension of Time to Serve Initial Brief
|
Description |
Mot. for Extension of time to file Initial Brief
|
On Behalf Of |
MICHAEL J. CANAPE
|
|
Docket Date |
2019-01-14
|
Type |
Record
|
Subtype |
Record on Appeal
|
Description |
Received Records ~ MERCURIO, 165 PGS.
|
On Behalf Of |
SARASOTA CLERK
|
|
Docket Date |
2019-01-11
|
Type |
Order
|
Subtype |
Order
|
Description |
Miscellaneous Order ~ The amended motion to withdraw as counsel for the Appellees, Daniel Samp, Samp Insurance Agency, Inc., and Purpose Insurance Agency, Inc. filed by Attorney Daniel C. Guarneri, Esq., and the law firm of Berlin Patten Ebling, PLLC's is granted. Attorney Daniel C. Guarneri, Esq., and the law firm of Berlin Patten Ebling, PLLC, are relieved of further appellate responsibilities. Pursuant to the filing of the notice of substitution of counsel, Attorney Bradford Petrino is substituted as Appellees' counsel of record.
|
|
Docket Date |
2019-01-10
|
Type |
Misc. Events
|
Subtype |
Status Report
|
Description |
Status Report
|
On Behalf Of |
SARASOTA CLERK
|
|
Docket Date |
2019-01-09
|
Type |
Motions Relating to Parties and Counsel
|
Subtype |
Motion For Substitution of Counsel
|
Description |
Motion For Substitution of Counsel ~ *See 1/11/19 order.*
|
On Behalf Of |
DANIEL SAMP
|
|
Docket Date |
2018-12-11
|
Type |
Motions Relating to Parties and Counsel
|
Subtype |
Motion To Withdraw as Counsel
|
Description |
Motion To Withdraw as Counsel
|
On Behalf Of |
DANIEL SAMP
|
|
Docket Date |
2018-12-07
|
Type |
Order
|
Subtype |
Order on Motion To Withdraw as Counsel
|
Description |
Order Denying Withdraw as Counsel ~ The motion to withdraw as counsel for the "Appellees, Daniel Samp, et al." filed by Attorney Daniel C. Guarneri, Esq., and the law firm of Berlin Patten Ebling, PLLC's is denied without prejudice to file an amended motion that identifies all appellees to which the motion to withdraw is applicable. The motion shall also include the addresses for and be served on those appellees.
|
|
Docket Date |
2018-11-27
|
Type |
Misc. Events
|
Subtype |
Case Filing Fee Paid through Portal
|
Description |
Case Filing Fee Paid through Portal
|
On Behalf Of |
MICHAEL J. CANAPE
|
|
Docket Date |
2018-11-27
|
Type |
Motions Relating to Parties and Counsel
|
Subtype |
Motion To Withdraw as Counsel
|
Description |
Motion To Withdraw as Counsel
|
On Behalf Of |
DANIEL SAMP
|
|
Docket Date |
2018-11-21
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Acknowledgment Letter 1
|
|
Docket Date |
2018-11-21
|
Type |
Order
|
Subtype |
Order on Filing Fee
|
Description |
fee - civil; atty ~ This appeal has been filed without a filing fee required by section 35.22(2), Florida Statutes.If the attorney for appellant has not already done so, they shall forward the required $300.00 filing fee or, if applicable, an order of the circuit court finding appellant insolvent pursuant to section 57.081, Florida Statutes, within twenty days from the date of this order.If this court does not receive either of the above within the prescribed time, this appeal may be subject to dismissal without further notice.
|
|
Docket Date |
2018-11-21
|
Type |
Notice
|
Subtype |
Amended Notice of Appeal
|
Description |
Amended Notice of Appeal ~ APPEALED ORDER SIGNED
|
On Behalf Of |
MICHAEL J. CANAPE
|
|
Docket Date |
2018-11-21
|
Type |
Misc. Events
|
Subtype |
Fee Status
|
Description |
FP:Fee Paid Through Portal
|
|