Search icon

BUCK LEITER PALM AVENUE DEVELOPMENT LLC

Company Details

Entity Name: BUCK LEITER PALM AVENUE DEVELOPMENT LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
Status: Inactive
Date Filed: 12 Oct 2007 (17 years ago)
Date of dissolution: 07 Mar 2018 (7 years ago)
Last Event: PENDING REINSTATEMENT
Event Date Filed: 07 Mar 2018 (7 years ago)
Document Number: M07000006163
FEI/EIN Number NOT APPLICABLE
Address: ONE NORTH WACKER DRIVE, 24TH FLOOR, CHICAGO, IL, 60606
Mail Address: ONE NORTH WACKER DRIVE, 24TH FLOOR, CHICAGO, IL, 60606
Place of Formation: DELAWARE

Agent

Name Role
C T CORPORATION SYSTEM Agent

Manager

Name Role Address
BUCK JACK Manager ONE NORTH WACKER DRIVE, 24TH FLOOR, CHICAGO, IL, 60606
LEITER MATT Manager 8400 PLACIDA RD, PLACIDA, FL, 33921

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2012-09-28 No data No data
REINSTATEMENT 2010-09-10 No data No data
REVOKED FOR ANNUAL REPORT 2009-09-25 No data No data

Court Cases

Title Case Number Docket Date Status
Buck-Leiter Palm Avenue Development, LLC, Appellant(s) v. Hon. Karen E. Rushing, Clerk of the Circuit Court of Sarasota County, Florida, Appellee(s). 2D2024-1529 2024-07-03 Open
Classification NOA Non Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twelfth Judicial Circuit, Sarasota County
2024 CA 002214 NC

Parties

Name BUCK LEITER PALM AVENUE DEVELOPMENT LLC
Role Appellant
Status Active
Representations Craig "Casey" P. Colburn
Name Karen E. Rushing
Role Appellee
Status Active
Representations Jennifer Burns, Scott Bossard
Name Hon. Charles E Williams
Role Judge/Judicial Officer
Status Active
Name Sarasota Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-11-06
Type Brief
Subtype Reply Brief
Description Reply Brief
On Behalf Of Buck-Leiter Palm Avenue Development, LLC
View View File
Docket Date 2024-10-07
Type Brief
Subtype Amended Answer Brief
Description Amended Answer Brief
On Behalf Of Karen E. Rushing
View View File
Docket Date 2024-10-07
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike
On Behalf Of Karen E. Rushing
Docket Date 2024-10-04
Type Order
Subtype Order on Motion For Leave To File Amended Brief
Description Appellee's motion for leave to file amended answer brief is granted. Within ten days of the date of this order, Appellee shall serve an amended answer brief. The amended answer brief must be accompanied by a motion to strike the previously filed brief.
View View File
Docket Date 2024-10-02
Type Motions Relating to Briefs
Subtype Motion to Amend Brief
Description Motion to Amend Brief
On Behalf Of Karen E. Rushing
Docket Date 2024-10-01
Type Record
Subtype Appendix to Answer Brief
Description Appendix to Answer Brief
On Behalf Of Karen E. Rushing
Docket Date 2024-09-23
Type Order
Subtype Amended/Additional Filing(s) Needed
Description The appendix to the Answer Brief does not comply with Florida Rule of Appellate Procedure 9.220(c). The appendix is not bookmarked, or paginated so that the page numbers displayed by the PDF reader match the page numbers and index pagination. Appellee shall file a corrected appendix within 10 days from the date of this order.
View View File
Docket Date 2024-09-23
Type Record
Subtype Appendix to Answer Brief
Description Appendix to Answer Brief
On Behalf Of Karen E. Rushing
Docket Date 2024-09-23
Type Brief
Subtype Answer Brief
Description Answer Brief
On Behalf Of Karen E. Rushing
View View File
Docket Date 2024-08-06
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Appellee's motion for extension of time is granted, and the answer brief shall be served by September 23, 2024.
View View File
Docket Date 2024-08-02
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Motion for Extension of Time to Serve Answer Brief
On Behalf Of Karen E. Rushing
Docket Date 2024-07-23
Type Record
Subtype Appendix to Initial Brief
Description Appendix to Initial Brief
On Behalf Of Buck-Leiter Palm Avenue Development, LLC
Docket Date 2024-07-23
Type Brief
Subtype Initial Brief
Description Initial Brief
On Behalf Of Buck-Leiter Palm Avenue Development, LLC
View View File
Docket Date 2024-07-15
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Pay Case Filing Fee-300
On Behalf Of Buck-Leiter Palm Avenue Development, LLC
View View File
Docket Date 2024-07-09
Type Notice
Subtype Notice of Related Case or Issue
Description NOTICE OF RELATED CASE
On Behalf Of Buck-Leiter Palm Avenue Development, LLC
Docket Date 2024-07-03
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-07-03
Type Order
Subtype Order on Filing Fee
Description This appeal has been filed without a filing fee required by section 35.22(2)(a), Florida Statutes. The attorney for Appellant shall forward the required $300.00 filing fee or, if applicable, a certificate or order of the lower tribunal 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.
View View File
Docket Date 2024-07-03
Type Notice
Subtype Notice of Appeal
Description WITH ORDER APPEALED
On Behalf Of Buck-Leiter Palm Avenue Development, LLC
Docket Date 2024-10-16
Type Order
Subtype Order on Motion To Strike
Description Appellee's motion to strike is granted. The answer brief is stricken. The amended answer brief is accepted as filed.
View View File
Buck-Leiter Palm Avenue Development, LLC, Appellant(s) v. City Of Sarasota and Jack Buck, Appellee(s). 2D2023-0907 2023-05-01 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twelfth Judicial Circuit, Sarasota County
2010-CA-006180-NC

Parties

Name BUCK LEITER PALM AVENUE DEVELOPMENT LLC
Role Appellant
Status Active
Representations Craig "Casey" P. Colburn, Nicole R. Ramirez
Name City Of Sarasota
Role Appellee
Status Active
Name Jack Buck
Role Appellee
Status Active
Representations John Allen Schifino, Alexis Miller Buese, Nicolaos Soulellis
Name HON. CHARLES E. WILLIAMS
Role Judge/Judicial Officer
Status Active
Name Sarasota Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-03-25
Type Order
Subtype Order to Serve Brief
Description Brief Overdue ~ Appellant shall serve the initial brief within twenty days from the date of thisorder, or this appeal will be subject to dismissal without further notice based on failure toprosecute.
Docket Date 2024-03-22
Type Motions Other
Subtype Motion To Stay
Description Emergency Motion To Stay ~ EMERGENCY MOTION TO STAY DISBURSEMENT OF BUCK-LEITER FUNDSFROM THE COURT REGISTRY
On Behalf Of Buck-Leiter Palm Avenue Development, LLC
Docket Date 2024-03-22
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Buck-Leiter Palm Avenue Development, LLC
Docket Date 2023-06-05
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
On Behalf Of Buck-Leiter Palm Avenue Development, LLC
Docket Date 2024-03-20
Type Order
Subtype Order on Motion to Appear Pro Hac Vice
Description Deny Pro Hac Vice Appearance-Noncompl-41 ~ Attorney Thomas E. Leiter's "verified motion for admission to appear pro hac vicepursuant to Florida Rule of General Practice and Judicial Administration 2.510" isdenied.
Docket Date 2024-03-04
Type Response
Subtype Response
Description RESPONSE ~ INTERVENOR'S RESPONSE IN OPPOSITION TO VERIFIED MOTION FOR ADMISSION TO APPEAR PRO HAC VICE
On Behalf Of Jack Buck
Docket Date 2024-03-01
Type Motions Relating to Parties and Counsel
Subtype Motion to Appear Pro Hac Vice
Description Motion For Leave To Appear as Foreign Counsel ~ Thomas E. Leiter
On Behalf Of Buck-Leiter Palm Avenue Development, LLC
Docket Date 2023-06-07
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Grant EOT Response to Court Order-74a ~ Appellant's motion for extension of time is granted, and appellant shall serve aresponse to this court's May 25, 2023, order on or before June 9, 2023.
Docket Date 2024-09-19
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set
Docket Date 2024-09-18
Type Order
Subtype Order on Miscellaneous Motion
Description Intervenor's motion for leave to file limited sur-reply brief is denied.
View View File
Docket Date 2024-08-26
Type Response
Subtype Response
Description APPELLANT'S RESPONSE IN OPPOSITION TO APPELLEE'S MOTION FOR LEAVE TO FILE SUR REPLY BRIEF
On Behalf Of Buck-Leiter Palm Avenue Development, LLC
Docket Date 2024-08-12
Type Response
Subtype Response
Description INTERVENOR'S RESPONSE IN OPPOSITION TO APPELLANT'S MOTION FOR ATTORNEY'S FEES
On Behalf Of Jack Buck
Docket Date 2024-08-09
Type Motions Other
Subtype Miscellaneous Motion
Description INTERVENOR'S MOTION FOR LEAVE TO FILE LIMITED SUR-REPLY BRIEF
On Behalf Of Jack Buck
Docket Date 2024-08-07
Type Brief
Subtype Reply Brief
Description Reply Brief
On Behalf Of Buck-Leiter Palm Avenue Development, LLC
View View File
Docket Date 2024-08-07
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of Buck-Leiter Palm Avenue Development, LLC
Docket Date 2024-07-12
Type Order
Subtype Order on Motion to Supplement Record
Description "Intervenors Unopposed Motion to Supplement Record on Appeal" is denied. See Altchiler v. State, 442 So. 2d 349, 350 (Fla. 1st DCA 1983).
View View File
Docket Date 2024-07-10
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Motion/Request for Oral Argument
On Behalf Of Buck-Leiter Palm Avenue Development, LLC
Docket Date 2024-07-08
Type Record
Subtype Appendix to Answer Brief
Description Appendix to Answer Brief
On Behalf Of Jack Buck
Docket Date 2024-07-08
Type Brief
Subtype Answer Brief
Description Answer Brief
On Behalf Of Jack Buck
View View File
Docket Date 2024-06-18
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement Record
On Behalf Of Jack Buck
Docket Date 2024-06-14
Type Order
Subtype Order on Motion to Stay
Description The "Emergency Motion for Stay Pending Review Pursuant to Appellate Rule 9.310(f)" is denied.
View View File
Docket Date 2024-06-07
Type Record
Subtype Appendix to Motion
Description Appendix to Motion
On Behalf Of Buck-Leiter Palm Avenue Development, LLC
Docket Date 2024-06-07
Type Motions Other
Subtype Motion To Stay
Description EMERGENCY MOTION FOR STAY PENDING REVIEW PURSUANT TO APPELLATE RULE 9.310(f)
On Behalf Of Buck-Leiter Palm Avenue Development, LLC
Docket Date 2024-05-31
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Appellee's motion for extension of time is granted, and the answer brief shall be served by July 8, 2024.
View View File
Docket Date 2024-05-29
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Motion for Extension of Time to Serve Answer Brief
On Behalf Of Jack Buck
Docket Date 2024-05-15
Type Record
Subtype Supplemental Record Redacted
Description Supplemental Record Redacted - 247 PAGES
Docket Date 2024-04-30
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Appellee's motion for extension of time is granted, and the answer brief shall be served by June 5, 2024.
View View File
Docket Date 2024-04-29
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Motion for Extension of Time to Serve Answer Brief
On Behalf Of Jack Buck
Docket Date 2024-04-19
Type Order
Subtype Order on Motion to Supplement Record
Description Appellant's "emergency motion to stay disbursement of Buck-Leiter funds from the court registry" is denied. Appellant's motion to supplement the record is granted, and appellant shall make arrangements within three days with the clerk of the lower tribunal for the supplementation of the record with the items mentioned in the motion, with the supplemental record to be filed in this court within twenty-five days from the date of this order.
View View File
Docket Date 2024-04-08
Type Response
Subtype Reply
Description REPLY ~ REPLY TO RESPONSE IN OPPOSITION TO APPELLANT'S EMERGENCY MOTION TO STAY DISBURSEMENT OF BUCK-LEITER FUNDS FROM THE COURT REGISTRY
On Behalf Of Buck-Leiter Palm Avenue Development, LLC
Docket Date 2024-04-05
Type Record
Subtype Appendix to Initial Brief
Description Appendix for Initial Brief
On Behalf Of Buck-Leiter Palm Avenue Development, LLC
Docket Date 2024-04-05
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of Buck-Leiter Palm Avenue Development, LLC
View View File
Docket Date 2024-04-04
Type Response
Subtype Response
Description RESPONSE ~ INTERVENOR'S RESPONSE IN OPPOSITION TO APPELLANT'S SECOND MOTION FOR STAY PENDING REVIEW
On Behalf Of Jack Buck
Docket Date 2024-04-01
Type Motions Relating to Records
Subtype Motion to Supplement Record & EOT/Toll Briefing
Description Motion To File Supplemental Record
On Behalf Of Buck-Leiter Palm Avenue Development, LLC
Docket Date 2024-02-27
Type Motions Other
Subtype Motion To Stay
Description Emergency Motion To Stay ~ EMERGENCY MOTION TO STAY DISBURSEMENT OF BUCK-LEITER FUNDS FROM THE COURT REGISTRY
On Behalf Of Buck-Leiter Palm Avenue Development, LLC
Docket Date 2024-02-23
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Buck-Leiter Palm Avenue Development, LLC
Docket Date 2024-02-21
Type Order
Subtype Order on Motion To Withdraw as Counsel
Description Order Denying Withdraw as Counsel ~ The motions to withdraw as counsel filed by Attorneys Edmund S. Whitson, III and Colin T. Dean are denied without prejudice to the attorneys filing a renewed motion to withdraw which complies with Florida Rule of Appellate Procedure 9.440(d)(3). The motion to withdraw must demonstrate service on the client and provide the client's address.
Docket Date 2024-02-21
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel
On Behalf Of Buck-Leiter Palm Avenue Development, LLC
Docket Date 2024-02-13
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel ~ NOTICE OF JOINING IN MOTION TO WITHDRAW AS COUNSEL
On Behalf Of Buck-Leiter Palm Avenue Development, LLC
Docket Date 2024-02-12
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel
On Behalf Of Buck-Leiter Palm Avenue Development, LLC
Docket Date 2024-02-12
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 14 DAYS - IB DUE ON 02/26/24
On Behalf Of Buck-Leiter Palm Avenue Development, LLC
Docket Date 2023-12-19
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30 - IB DUE 02/12/2024
On Behalf Of Buck-Leiter Palm Avenue Development, LLC
Docket Date 2023-12-13
Type Order
Subtype Order on Miscellaneous Motion
Description Deny Miscellaneous Motion-79a ~ Intervenor's motion to dismiss is denied. Appellant shall file the initial brief within30 days of the date of this order.
Docket Date 2023-11-21
Type Response
Subtype Response
Description RESPONSE ~ APPELLANT'S RESPONSE IN OPPOSITION TOJACK BUCK'S MOTION TO DISMISS APPEAL
On Behalf Of Buck-Leiter Palm Avenue Development, LLC
Docket Date 2023-11-06
Type Order
Subtype Order on Miscellaneous Motion
Description Deny Miscellaneous Motion-79a ~ Appellant has filed a “motion for stay pending review” and a “motion for stay of disbursement of funds in registry pending review,” seeking review of the lower tribunal's order denying stay. We have reviewed the lower tribunal's order, and the order is approved. Intervenor’s “motion to strike Appellant’s motion for stay pending review” is denied. Appellant shall respond to Intervenor’s motion to dismiss this appeal within 15 days of the date of this order.
Docket Date 2023-10-30
Type Response
Subtype Reply
Description REPLY ~ APPELLANT'S REPLY TO JACK BUCK'S RESPONSE IN OPPOSITION TO MOTION FOR STAY PENDING REVIEW
On Behalf Of Buck-Leiter Palm Avenue Development, LLC
Docket Date 2023-10-27
Type Record
Subtype Record on Appeal
Description Received Records ~ WILLIAMS - 7355 PAGES REDACTED
On Behalf Of Sarasota Clerk
Docket Date 2023-10-26
Type Response
Subtype Response
Description RESPONSE ~ INTERVENOR'S RESPONSE IN OPPOSITIONAPPELLANT'S MOTION FOR STAY PENDING REVIEW
On Behalf Of Jack Buck
Docket Date 2023-10-26
Type Record
Subtype Appendix to Response
Description APPENDICES /ATTACHMENTS TO RESPONSE
On Behalf Of Jack Buck
Docket Date 2023-10-25
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike ~ INTERVENOR'S MOTION TO STRIKE APPELLANT'S MOTION FOR STAY PENDINGREVIEW, AND MOTION TO DISMISS APPEAL
On Behalf Of Jack Buck
Docket Date 2023-10-25
Type Record
Subtype Appendix to Motion
Description ALL OTHER MOTIONS APPENDIX/ATTACHMENT ~ INTERVENOR'S MOTION TO STRIKE APPELLANT'S MOTION FOR STAY PENDINGREVIEW, AND MOTION TO DISMISS APPEAL
On Behalf Of Jack Buck
Docket Date 2023-10-23
Type Record
Subtype Transcript
Description Transcript Received
On Behalf Of Buck-Leiter Palm Avenue Development, LLC
Docket Date 2023-10-23
Type Notice
Subtype Notice of Filing
Description Notice of Filing
On Behalf Of Buck-Leiter Palm Avenue Development, LLC
Docket Date 2023-10-19
Type Order
Subtype Order
Description MISCELLANEOUS ORDER ~ Appellee shall respond to Appellant's motion for stay pending review within 7days of the date of this order. Appellant may reply within 3 days of service of theresponse.
Docket Date 2023-10-18
Type Order
Subtype Order
Description MISCELLANEOUS ORDER ~ In light of the appellant's status report, this court acknowledges the expiration of the bankruptcy stay due to the dismissal of the appellant's bankruptcy proceeding in case 8:23-bk-01803-CPM, United States Bankruptcy Court, Middle District of Florida. This appeal shall proceed. Appellant's motion for extension of time is granted, and the initial brief shall be served within 30 days of the date of this order.Appellant's motion to stay is treated as a motion to review the trial court's order denying stay. See Fla. R. App. P. 9.310(a), (f). Within seven days of the date of this order, Appellant shall supplement the motion to review with a copy of the motion to stay it filed in the trial court.
Docket Date 2023-10-18
Type Notice
Subtype Notice
Description Notice ~ APPELLANT'S NOTICE OF COMPLIANCE WITH COURT'S ORDER ON OCTOBER 18, 2023
On Behalf Of Buck-Leiter Palm Avenue Development, LLC
Docket Date 2023-10-16
Type Motions Other
Subtype Motion To Stay
Description Emergency Motion To Stay
On Behalf Of Buck-Leiter Palm Avenue Development, LLC
Docket Date 2023-10-16
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of Buck-Leiter Palm Avenue Development, LLC
Docket Date 2023-07-19
Type Order
Subtype Order re Stay
Description bankruptcy stay ~ This court's May 25, 2023, order to show cause is discharged.This court is prevented from any action in this appeal due to the automatic stay provision of 11 U.S.C., Section 362, Bankruptcy Code, unless a party receives stay relief from the bankruptcy court which at this time has jurisdiction. The parties are directed to inform this court when the bankruptcy court grants relief from the automatic stay or when the stay lapses. If neither of these events occurs within 120 days of this order, the parties shall provide this court with individual status reports or a joint report.Appellant's motion for extension of time to file initial brief remains pending.
Docket Date 2023-07-07
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of Buck-Leiter Palm Avenue Development, LLC
Docket Date 2023-06-09
Type Response
Subtype Response
Description RESPONSE ~ APPELLANT'S RESPONSE TO ORDER TO SHOW CAUSE
On Behalf Of Buck-Leiter Palm Avenue Development, LLC
Docket Date 2023-05-05
Type Notice
Subtype Suggestion of Bankruptcy
Description Suggestion of Bankruptcy
On Behalf Of Buck-Leiter Palm Avenue Development, LLC
Docket Date 2023-05-03
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
On Behalf Of Buck-Leiter Palm Avenue Development, LLC
Docket Date 2023-05-01
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ W/ORDER
On Behalf Of Buck-Leiter Palm Avenue Development, LLC
Docket Date 2023-05-01
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2023-05-01
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)(a), Florida Statutes, Florida Statutes.If the attorney for appellant has not already done so, they shall forward the required $300.00 filing fee or, if applicable, a certificate or order of the lower tribunal 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 2023-05-01
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2025-01-10
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2025-01-10
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2024-12-06
Type Order
Subtype Order on Motion For Attorney's Fees
Description Appellant Buck-Leiter Palm Avenue Development, LLC, moves for appellate attorney's fees as a prevailing party and pursuant to its Mediated Settlement & Release Agreement with Appellee City of Sarasota. Appellee Jack Buck also moves for appellate attorney's fees under section 57.105, Florida Statutes (2019). Both motions are denied.
View View File
Docket Date 2024-12-06
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed
View View File
Docket Date 2024-09-19
Type Notice
Subtype Notice of Oral Argument
Description This case is provisionally set for oral argument on November 15, 2024, at 9:00 AM, before: Judge Daniel H. Sleet, Judge Susan H. Rothstein-Youakim, Judge Andrea T. Smith. Oral argument will occur in SARASOTA COUNTY COMMISSION CHAMBERS, 4000 SOUTH TAMIAMI TRAIL, VENICE, FLORIDA. The court calendars can be viewed on this court's website at https://2dca.flcourts.gov. Counsel or parties are requested to make their presence known to court personnel by fifteen minutes prior to the time listed above. The panel is subject to change without notice. Should the assigned panel of judges decide that the court will not benefit from oral argument in this proceeding, the attorneys or parties will be notified by order no less than two weeks before the scheduled date. If this is a criminal proceeding where a victim, as defined in article I, section 16(e), Florida Constitution, has invoked their right to notice under article I, section 16(b)(6), the State is directed to provide the victim with notice of this oral argument and of any changes to the scheduled date. Please review the notice regarding oral argument in the Second District Court of Appeal that follows this order.
View View File
Docket Date 2024-02-29
Type Order
Subtype Order on Motion To Withdraw as Counsel
Description ORDER GRANTING TO WITHDRAW AS COUNSEL ~ The motion to withdraw as counsel for the Appellant filed by Attorneys Edmund S. Whitson, III and Colin T. Dean is granted. Attorney Whitson, Attorney Dean, and the law firm of McGlinchey Stafford, PLLC are relieved of further appellate responsibilities. Because corporate entities must be represented by counsel when appearing in Florida state courts, see Parrot Cove Marina, LLC v. Duncan Seawall Dock & Boatlift, Inc., 978 So. 2d 811, 813 (Fla. 2d DCA 2008), the Appellant shall secure new counsel, who must file a notice of appearance in this court. If counsel does not file an appearance within 30 days of the date of this order, this appeal will be subject to dismissal without further notice. Appellant, through counsel, shall file the initial brief within 60 days of the date of this order. The "Emergency Motion to Stay Disbursement of Buck-Leiter Funds From the Court Registry," filed by Thomas Leiter, is stricken as unauthorized.
Docket Date 2023-05-25
Type Order
Subtype Order to Show Cause
Description ORD-TO SHOW CAUSE ~ ***DISCHARGED PER 7/19/23 ORDER***Appellant Buck-Leiter Palm Avenue Development, LLC., filed a Suggestion ofBankruptcy stating that on May 3, 2023, Appellant filed a voluntary petition forreorganization under Chapter 11 of the United States Bankruptcy Code. It appears thatAppellant was the plaintiff in the underlying action. Within 10 days of the date of thisorder, Appellant shall show cause why the automatic stay under 11 U.S.C. § 362(a)(1)should apply to this proceeding. See Fountas v. Microcomputer Res., Inc., 87 So. 3d1256, 1257 n.1 (Fla. 4th DCA 2012) (noting that the automatic stay did not apply wherethe appellant challenged a trial court order for attorneys' fees and costs in favor of thedebtor); Crosby v. Monroe Cnty., 394 F.3d 1328, 1331 n.2 (11th Cir. 2004) (holding thatthe automatic stay did not apply to the debtor's appeal of an adverse judgment in actioninitiated by the debtor); Kozich v. Cavallaro (In re Kozich), 406 B.R. 949, 953 (Bankr.S.D. Fla. 2009) (holding that the automatic stay did not apply to an appeal by the debtorfrom an order of dismissal entered in the underlying action that was initiated by thedebtor).
BUCK-LEITER PALM AVENUE DEVELOPMENT, LLC VS JACK BUCK AND CITY OF SARASOTA 2D2022-1073 2022-04-01 Closed
Classification Original Proceedings - Circuit Civil - Prohibition
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twelfth Judicial Circuit, Sarasota County
10-CA-61800-NC

Parties

Name BUCK LEITER PALM AVENUE DEVELOPMENT LLC
Role Petitioner
Status Active
Representations THOMAS E. LEITER, ESQ., EDMUND S. WHITSON, I I I, ESQ.
Name JACK BUCK
Role Respondent
Status Active
Representations MORGAN R. BENTLEY, ESQ., JOHN A. SCHIFINO, ESQ., ALEXIS M. BUESE, ESQ.
Name CITY OF SARASOTA
Role Respondent
Status Active
Name HON. ANDREA MC HUGH
Role Judge/Judicial Officer
Status Active
Name SARASOTA CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-05-05
Type Record
Subtype Supplemental Appendix
Description SUPPLEMENTAL APPENDIX OR ATTACHMENT ~ PETITIONER'S SUPPLEMENT TO APPENDIX TO PETITION FOR WRIT OF PROHIBITION
On Behalf Of BUCK-LEITER PALM AVENUE DEVELOPMENT, LLC
Docket Date 2022-05-05
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Fees and Cost
On Behalf Of BUCK-LEITER PALM AVENUE DEVELOPMENT, LLC
View View File
Docket Date 2022-05-04
Type Order
Subtype Order
Description MISCELLANEOUS ORDER ~ Within 15 days of the date of this order, the petitioner shall file a conformed copy of the "Order on Jack Buck's Motion to Intervene and Tom Leiter's Special and Limited Appearance to Challenge Jurisdiction" that includes its rendition date. See Fla. R. App. P. 9.020(h). Failure to timely comply may result in this case proceeding without it.
View View File
Docket Date 2022-05-11
Type Order
Subtype Order on Miscellaneous Motion
Description Deny Miscellaneous Motion-79a ~ Petitioner's motion for attorney's fees is denied. In the motion for appellate attorney's fees, Petitioner also sought costs. Petitioner's request for costs is stricken. See Fla. R. App. P. 9.400(a).
Docket Date 2022-06-01
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2022-05-11
Type Disposition
Subtype Denied
Description Denied - Order by Judge ~ Casanueva, Black, and Stargel
Docket Date 2022-05-11
Type Disposition by Order
Subtype Denied
Description denial of prohibition ~ Petitioner's petition for writ of prohibition is denied. Petitioner's motion for attorney's fees is denied. In the motion for appellate attorney's fees, Petitioner also sought costs. Petitioner's request for costs is stricken. See Fla. R. App. P. 9.400(a).
View View File
Docket Date 2022-05-02
Type Response
Subtype Reply
Description REPLY
On Behalf Of BUCK-LEITER PALM AVENUE DEVELOPMENT, LLC
View View File
Docket Date 2022-04-25
Type Record
Subtype Appendix to Response
Description APPENDICES /ATTACHMENTS TO RESPONSE
On Behalf Of JACK BUCK
Docket Date 2022-04-25
Type Response
Subtype Response
Description RESPONSE ~ IN OPPOSITION TO PETITIONER'S PETITION FOR WRIT OF PROHIBITION
On Behalf Of JACK BUCK
View View File
Docket Date 2022-04-04
Type Order
Subtype Order
Description MISCELLANEOUS ORDER ~ Respondent shall serve a response to the petition for writ of prohibition by April 25, 2022. The petitioner may reply within 10 days of service of the response. This order does not operate as a stay of the lower tribunal proceedings pursuant to Florida Rule of Appellate Procedure 9.100(h).
View View File
Docket Date 2022-04-01
Type Record
Subtype Appendix
Description ORIGINAL APPENDIX OR ATTACHMENT
On Behalf Of BUCK-LEITER PALM AVENUE DEVELOPMENT, LLC
Docket Date 2022-04-01
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
View View File
Docket Date 2022-04-01
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2022-04-01
Type Petition
Subtype Petition
Description Petition Filed
On Behalf Of BUCK-LEITER PALM AVENUE DEVELOPMENT, LLC
View View File
BUCK-LEITER PALM AVENUE DEVELOPMENT, LLC VS CITY OF SARASOTA 2D2021-2796 2021-09-09 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twelfth Judicial Circuit, Sarasota County
2010 CA 006180 NC

Parties

Name BUCK LEITER PALM AVENUE DEVELOPMENT LLC
Role Appellant
Status Active
Representations EDMUND S. WHITSON, I I I, ESQ., ERIC R. LIFVENDAHL, ESQ., THOMAS E. LEITER, ESQ.
Name CITY OF SARASOTA
Role Appellee
Status Active
Representations BRIAN D. GOODRICH, ESQ., ROBERT M. FOURNIER, ESQ., MORGAN R. BENTLEY, ESQ.
Name HON. ANDREA MC HUGH
Role Judge/Judicial Officer
Status Active
Name SARASOTA CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-09-27
Type Disposition by Order
Subtype Dismissed
Description ORDER GRANTING VOLUNTARY DISMISSAL ~ Pursuant to the notice of voluntary dismissal filed herein, this appeal is dismissed.
Docket Date 2021-09-27
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2021-09-27
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2021-09-24
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of BUCK-LEITER PALM AVENUE DEVELOPMENT, LLC
Docket Date 2021-09-10
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2021-09-10
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
Docket Date 2021-09-09
Type Misc. Events
Subtype Fee Status
Description HL:Fee Owed
Docket Date 2021-09-09
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ WITH ORDER
On Behalf Of BUCK-LEITER PALM AVENUE DEVELOPMENT, LLC

Documents

Name Date
ANNUAL REPORT 2011-05-13
REINSTATEMENT 2010-09-10
ANNUAL REPORT 2008-02-04
Foreign Limited 2007-10-12

Date of last update: 01 Feb 2025

Sources: Florida Department of State