Search icon

SCHMIDT FARMS INC

Company Details

Entity Name: SCHMIDT FARMS INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 10 May 2012 (13 years ago)
Date of dissolution: 27 Sep 2013 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (11 years ago)
Document Number: P12000043830
Address: 1201 WILLIAMS ROAD, PLANT CITY, FL, 33563
Mail Address: 1201 WILLIAMS ROAD, PLANT CITY, FL, 33563
ZIP code: 33563
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role Address
PEASLEE RICHARD R Agent 303 N WARNELL STREET, PLANT CITY, FL, 33563

President

Name Role Address
SCHMIDT STEPHEN V President 1201 WILLIAMS ROAD, PLANT CITY, FL, 33563

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 No data No data

Court Cases

Title Case Number Docket Date Status
JJJTB, Inc., Petitioner(s) v. Stephen V. Schmidt, et. al. Respondent(s) SC2023-0915 2023-06-23 Open
Classification Discretionary Review - Notice to Invoke - Dual Basis Certified
Court Supreme Court of Florida
Originating Court 2nd District Court of Appeal
2D21-1213, 2D21-2752;

Parties

Name JJJTB, INC.
Role Petitioner
Status Active
Representations Sophia Louise Bernard, Lauren Lief Feldman, Nicholas R. Consalvo, Kevin David Franz, Daniel Elden Nordby
Name Stephen V. Schmidt
Role Respondent
Status Active
Representations Jesse Lee Ray, Edward William Collins
Name SCHMIDT FARMS INC
Role Respondent
Status Active
Name Hon. Emily A. Peacock
Role Judge/Judicial Officer
Status Active
Name Hillsborough Clerk
Role Lower Tribunal Clerk
Status Active
Name 2DCA Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-10-15
Type Order
Subtype OA Schedule
Description The above case is hereby scheduled for oral argument at 9:00 a.m., Thursday, December 12, 2024. A maximum of twenty minutes to the side is allowed for the argument, but counsel is expected to use only so much of that time as is necessary. NO CONTINUANCES WILL BE GRANTED EXCEPT UPON A SHOWING OF EXTREME HARDSHIP.
View View File
Docket Date 2024-09-16
Type Order
Subtype Oral Argument Calendar Removal
Description JJJTB, Inc's Unopposed Time Sensitive Motion to Continue and Reschedule Oral Argument is hereby granted. The above case which was scheduled for oral argument on October 9, 2024, has been removed from the calendar and will be rescheduled for a later date.
View View File
Docket Date 2024-09-12
Type Motion
Subtype Other Substantive
Description Petitioner JJJTB, Inc's Unopposed Time-Sensitive Motion to Continue and Reschedule Oral Argument
On Behalf Of JJJTB, INC.
View View File
Docket Date 2024-07-01
Type Notice
Subtype Counsel Substitution
Description Notice of Couns Substitution
View View File
Docket Date 2024-04-17
Type Brief
Subtype Reply-Merit
Description Petitioner JJJTB, Inc.'s Reply Brief
On Behalf Of JJJTB, INC.
View View File
Docket Date 2024-04-02
Type Response
Subtype Response
Description Petitioner's Response in Opposition to Respondent's Motion for Appellate Attorney's Fees and Costs
On Behalf Of JJJTB, INC.
View View File
Docket Date 2024-03-19
Type Motion
Subtype Attorney's Fees
Description Respondents' Supplemental Motion for Appellate Attorneys' Fees and Costs
On Behalf Of Stephen V. Schmidt
View View File
Docket Date 2024-03-19
Type Brief
Subtype Answer-Merit
Description Respondents' Stephen V. Schmidt and Schmidt Farms, Inc.'s Answer Brief on the Merits
On Behalf Of Stephen V. Schmidt
View View File
Docket Date 2024-02-16
Type Order
Subtype Extension of Time (Merits Brief)
Description Respondents' Unopposed Motion for Extension of Time to File Answer Brief is granted, and Respondents are allowed to and including March 25, 2024, in which to serve the answer brief on the merits. Multiple extensions of time for the same filing are discouraged. Absent extenuating circumstances, subsequent requests may be denied. All other times will be extended accordingly.
View View File
Docket Date 2024-02-16
Type Motion
Subtype Ext of Time (Answer Brief-Merit)
Description Respondents' Unopposed Motion for Extension of Time to File Answer Brief
On Behalf Of Stephen V. Schmidt
View View File
Docket Date 2024-01-23
Type Brief
Subtype Initial-Merit
Description Petitioner's JJJTB, Inc.'s Initial Brief
On Behalf Of JJJTB, INC.
View View File
Docket Date 2023-12-28
Type Order
Subtype Extension of Time (Merits Brief)
Description Petitioner's Unopposed Motion for Extension of Time is granted and Petitioner is allowed to and including January 24, 2024, in which to serve the initial brief on the merits. Multiple extensions of time for the same filing are discouraged. Absent extenuating circumstances, subsequent requests may be denied. All other times will be extended accordingly.
View View File
Docket Date 2023-12-28
Type Motion
Subtype Ext of Time (Initial Brief-Merit)
Description Petitioner's Unopposed Motion for Extension of Time
On Behalf Of JJJTB, INC.
View View File
Docket Date 2023-11-28
Type Order
Subtype Extension of Time (Merits Brief)
Description Petitioner's Motion for Extension of Time to File Initial Brief on the Merits is granted and Petitioner is allowed to and including January 3, 2023, in which to serve the initial brief on the merits. Multiple extensions of time for the same filing are discouraged. Absent extenuating circumstances, subsequent requests may be denied. All other times will be extended accordingly.
View View File
Docket Date 2023-11-27
Type Motion
Subtype Ext of Time (Initial Brief-Merit)
Description Motion for Extension of Time to File Initial Brief on the Merits
On Behalf Of JJJTB, INC.
View View File
Docket Date 2023-11-15
Type Record
Subtype Record/Transcript
Description Record/Transcript
On Behalf Of 2DCA Clerk
Docket Date 2023-11-13
Type Record
Subtype Record/Transcript
Description 1 VOLUME CERTIFIED COPIES OF APPEAL PAPERS - Filed Electronically *PDF was updated with a new version with working bookmarks on 12/7/23*
On Behalf Of 2DCA Clerk
Docket Date 2023-10-17
Type Order
Subtype Stay Proceedings Below
Description Petitioner's Motion for Review of Order Denying Stay and Motion to Stay filed in the above styled cause is hereby denied.
View View File
Docket Date 2023-08-16
Type Motion
Subtype Other Substantive
Description Petitioner's Motion for Leave to File Reply
On Behalf Of JJJTB, INC.
View View File
Docket Date 2023-08-11
Type Response
Subtype Response
Description Respondents' Response in Opposition to Petitioner's Motion for Review of Order Denying Stay and Motion to Stay
On Behalf Of Stephen V. Schmidt
View View File
Docket Date 2023-08-09
Type Motion
Subtype Stay (Proceedings Below)
Description Motion to Stay (Proceedings Below)
On Behalf Of JJJTB, INC.
View View File
Docket Date 2023-08-07
Type Response
Subtype Response
Description Response to Respondent's motion for attorney fees
On Behalf Of JJJTB, INC.
View View File
Docket Date 2023-07-28
Type Order
Subtype Motion Other Substantive
Description Petitioner's Motion for Leave to Amend the Notice to Invoke Jurisdiction is hereby granted.
View View File
Docket Date 2023-07-27
Type Motion
Subtype Attorney's Fees
Description Petitioner's Motion for Appellate Attorneys' Fees
On Behalf Of JJJTB, INC.
View View File
Docket Date 2023-07-24
Type Motion
Subtype Attorney's Fees
Description Respondents' Motion for Appellate Attorneys' Fees and Costs -- Supplemental motion filed.
On Behalf Of Stephen V. Schmidt
View View File
Docket Date 2023-07-24
Type Brief
Subtype Juris Answer
Description Respondents' Stephen V. Schmidt and Schmidt Farms, Inc.'s Response Brief on Jurisdiction
On Behalf Of Stephen V. Schmidt
View View File
Docket Date 2023-07-10
Type Notice
Subtype Notice
Description Notice of Withdrawal of Petitioner's Motion for Extension of Time to File Amended Jurisdictional Brief
On Behalf Of JJJTB, INC.
View View File
Docket Date 2023-07-10
Type Brief
Subtype Juris Initial (Amended)
Description Juris Initial (Amended)
On Behalf Of JJJTB, INC.
View View File
Docket Date 2023-07-10
Type Motion
Subtype Other Substantive
Description Motion for Leave to Amend the Notice to Invoke Jurisdiction
On Behalf Of JJJTB, INC.
View View File
Docket Date 2023-07-10
Type Response
Subtype Response
Description Response in Opposition to Petitioner's Motion for Extension of Time to File Amended Jurisdictional Brief
On Behalf Of Stephen V. Schmidt
View View File
Docket Date 2023-07-07
Type Motion
Subtype Ext of Time (Juris Brief-Initial)
Description Motion for Extension of Time to File Initial Brief on Jurisdiction
On Behalf Of JJJTB, INC.
View View File
Docket Date 2023-07-07
Type Notice
Subtype Appearance
Description Notice of Appearance
On Behalf Of JJJTB, INC.
View View File
Docket Date 2023-07-03
Type Brief
Subtype Juris Initial
Description Jurisdictional Brief of Petitioner -- Stricken 7/3/2023. Does not contain a statement of the issues.
On Behalf Of JJJTB, INC.
View View File
Docket Date 2023-06-26
Type Event
Subtype Fee Paid Through Portal
Description Fee Paid Through Portal
Docket Date 2023-06-26
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Pay Case Filing Fee-300
On Behalf Of JJJTB, INC.
View View File
Docket Date 2023-06-26
Type Letter-Case
Subtype Acknowledgment Letter-New Case-Pay Fee
Description Acknowledgment Letter-New Case-Pay Fee
View View File
Docket Date 2024-09-12
Type Notice
Subtype Appearance
Description Notice of Appearance
On Behalf Of JJJTB, INC.
View View File
Docket Date 2024-09-05
Type Order
Subtype OA Schedule (Prev Accepted)
Description The Court previously accepted jurisdiction. The Court will hear oral argument at 9:00 a.m., Wednesday, October 9, 2024. A maximum of twenty minutes to the side is allowed for the argument, but counsel is expected to use only so much of that time as is necessary. NO CONTINUANCES WILL BE GRANTED EXCEPT UPON A SHOWING OF EXTREME HARDSHIP.
View View File
Docket Date 2023-10-30
Type Order
Subtype Juris Accept/Brief Sched (OA Later Date)
Description The Court accepts jurisdiction of this case. Petitioner's initial brief on the merits must be served on or before December 04, 2023; respondent's answer brief on the merits must be served thirty days after service of petitioner's initial brief on the merits; petitioner's reply brief on the merits must be served thirty days after service of respondent's answer brief on the merits; and respondent's cross-reply brief on the merits, if authorized, must be served thirty days after service of petitioner's reply brief on the merits. The Clerk of the *** District Court of Appeal must file the record which must be properly indexed and paginated on or before November 27, 2023. The Clerk may provide the record in the format as currently maintained at the district court, either paper or electronic. CANADY, COURIEL, GROSSHANS, FRANCIS, and SASSO, JJ., concur. Oral argument will be set by separate order. Counsel for the parties will be notified of the oral argument date approximately sixty days prior to oral argument.
View View File
Docket Date 2023-09-12
Type Order
Subtype Other Substantive
Description Petitioner's Motion for Leave to File Reply is hereby granted and reply was filed August 16, 2023.
View View File
Docket Date 2023-07-10
Type Order
Subtype Extension of Time (Juris Brief)
Description Petitioner's Motion for Extension of Time to File Initial Brief on Jurisdiction is hereby denied as moot in light of Notice of Withdrawal of Petitioner's Motion for Extension of Time to File Amended Jurisdictional Brief and Amended Jurisdictional Brief being file with this Court on July 10, 2023.
View View File
Docket Date 2023-07-03
Type Order
Subtype Brief Stricken
Description Petitioner's Jurisdictional Brief of Petitioner, which was filed with this Court on July 3, 2023, does not comply with Florida Rules of Appellate Procedure 9.120(d) and 9.210 and is hereby stricken. Petitioner is hereby directed, on or before July 10, 2023, to serve an amended brief which is double-spaced and submitted in either Arial 14 point font or Bookman Old Style 14 point font. It shall contain, in the following order: a cover sheet, a table of contents, a table of citations, a statement of the issues, a statement of the case and of the facts, an argument, a conclusion, and include a certificate of compliance which immediately follows the certificate of service. The brief must not exceed 2,500 words. The table of contents and citations, the statement of the issues, the certificates of service and compliance, and the signature block for the brief's author shall be excluded from the computation.
View View File
Docket Date 2023-06-23
Type Notice
Subtype Invoke Discretionary Jurisdiction
Description Notice to Invoke Discretionary Jurisdiction
View View File
STEPHEN V. SCHMIDT, A SINGLE MAN AND SCHMIDT FARMS, INC. VS JJJTB, INC. 2D2021-2752 2021-09-03 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
11-CA-004569

Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
18-CA-002869

Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
11-CA-004571

Parties

Name STEPHEN V. SCHMIDT
Role Appellant
Status Active
Representations JESSE L. RAY, ESQ.
Name SCHMIDT FARMS INC
Role Appellant
Status Active
Name JJJTB, INC.
Role Appellee
Status Active
Representations NEAL L. O' TOOLE, ESQ., KRISTEN JOHNSON, ESQ., John L. Marchione, Esq.
Name HON. EMILY PEACOCK
Role Judge/Judicial Officer
Status Active
Name HILLSBOROUGH CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-10-15
Type Supreme Court
Subtype Supreme Court Order
Description The above case is hereby scheduled for oral argument at 9:00 a.m., Thursday, December 12, 2024. A maximum of twenty minutes to the side is allowed for the argument, but counsel is expected to use only so much of that time as is necessary. NO CONTINUANCES WILL BE GRANTED EXCEPT UPON A SHOWING OF EXTREME HARDSHIP.
Docket Date 2024-09-16
Type Supreme Court
Subtype Supreme Court Order
Description JJJTB, Inc's Unopposed Time Sensitive Motion to Continue and Reschedule Oral Argument is hereby granted. The above case which was scheduled for oral argument on October 9, 2024, has been removed from the calendar and will be rescheduled for a later date.
Docket Date 2024-09-05
Type Supreme Court
Subtype Supreme Court Order
Description The Court previously accepted jurisdiction. The Court will hear oral argument at 9:00 a.m., Wednesday, October 9, 2024. A maximum of twenty minutes to the side is allowed for the argument, but counsel is expected to use only so much of that time as is necessary. NO CONTINUANCES WILL BE GRANTED EXCEPT UPON A SHOWING OF EXTREME HARDSHIP.
Docket Date 2023-08-02
Type Order
Subtype Order on Miscellaneous Motion
Description Deny Miscellaneous Motion-79a ~ Appellee's motion to recall and stay mandate is denied.
Docket Date 2023-07-28
Type Motions Other
Subtype Motion To Stay
Description Motion To Stay ~ APPELLEE'S MOTION TO RECALL AND STAY MANDATE
On Behalf Of JJJTB, INC.
Docket Date 2023-06-23
Type Supreme Court
Subtype Notice to Invok. Disc. Jur. FSC
Description Notice of Discretional Jurisdiction to Supreme Court
On Behalf Of JJJTB, INC.
Docket Date 2023-06-13
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2023-06-13
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2023-05-25
Type Order
Subtype Order on Motion for Rehearing
Description ORD-DENYING REHEARING ~ Appellee's motion for rehearing, rehearing en banc, and to certify a question ofgreat public importance is denied.Appellants' motion for rehearing of the court's order dated February 8, 2023,denying the appellants' motion for appellate attorneys' fees and costs is denied.Attorney John L. Marchione's unopposed motion to withdraw as counsel forappellee is granted.
Docket Date 2023-04-19
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel
On Behalf Of JJJTB, INC.
Docket Date 2023-03-08
Type Response
Subtype Response
Description RESPONSE ~ APPELLEE'S RESPONSE TO APPELLANTS' MOTION FOR REHEARING OF THE COURT'S FEBRUARY 8, 2023 ORDER DENYING APPELLATE ATTORNEYS' FEES AND COSTS
On Behalf Of JJJTB, INC.
Docket Date 2023-03-01
Type Response
Subtype Response
Description RESPONSE ~ APPELLANTS' RESPONSE TO MOTION FOR REHEARING, REHEARING EN BANC, AND TO CERTIFY A QUESTION OF GREAT PUBLIC IMPORTANCE
On Behalf Of STEPHEN V. SCHMIDT
Docket Date 2023-02-22
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing ~ APPELLANTS' MOTION FOR REHEARING OF THE COURT'S ORDER DATED FEBRUARY 8, 2023, DENYING THE APPELLANTS' MOTIONFOR APPELLATE ATTORNEYS' FEES AND COSTS
On Behalf Of STEPHEN V. SCHMIDT
Docket Date 2023-02-15
Type Post-Disposition Motions
Subtype Motion for Rehearing En Banc
Description Motion For Rehearing EN BANC ~ MOTION FOR REHEARING, REHEARING EN BANC, AND TO CERTIFY A QUESTION OF GREAT PUBLIC IMPORTANCE
On Behalf Of JJJTB, INC.
Docket Date 2023-02-08
Type Order
Subtype Order
Description Miscellaneous Order ~ Appellants move for appellate attorney's fees under paragraph 17 of the Mortgage. See § 59.46, Fla. Stat. (2021). "Florida Rule of Appellate Procedure 9.400(b) requires a party to file a motion stating 'the grounds on which' an award is sought. The 'grounds on which' an award is sought requires a party to identify a source of entitlement to an award of fees." White v. White, 3 So. 3d 400, 403 (Fla. 2d DCA 2009). Paragraph 17 provides: "The term 'attorneys' fees' as used in this Mortgage includes any and all legal fees of whatever nature including but not limited to fees resulting from any appeal of an interlocutory order or final judgment or any other appellate proceeding arising out of any litigation." This paragraph defines "attorneys' fees"; it does not state an entitlement to fees. Thus, Appellants' motion for appellate attorney's fees is denied. See White, 3 So. 3d at 403.Appellee's motion for appellate attorney's fees is denied.
Docket Date 2023-02-08
Type Disposition by Opinion
Subtype Reversed
Description Reversed - Authored Opinion ~ and remanded with directions; conflict certified.
Docket Date 2022-05-20
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of STEPHEN V. SCHMIDT
Docket Date 2022-04-21
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description grant eot for reply brief - unlikely ~ Appellants’ motion for extension of time is granted, and the reply brief shall beserved by May 20, 2022. However, further motions for extension of time are unlikely toreceive favorable consideration.
Docket Date 2022-04-20
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ APPELLANTS' MOTION FOR APPELLATE ATTORNEYS' FEES AND COSTS
On Behalf Of STEPHEN V. SCHMIDT
Docket Date 2022-04-19
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 STEPHEN V. SCHMIDT
Docket Date 2022-04-19
Type Response
Subtype Objection
Description OBJECTION ~ OPPOSITION TO APPELLANTS' THIRD MOTION FOR EXTENSION OF TIME IN THIS APPEAL
On Behalf Of JJJTB, INC.
Docket Date 2022-03-30
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ JJJTB, INC.'S MOTION FOR APPELLATE ATTORNEYS' FEES
On Behalf Of JJJTB, INC.
Docket Date 2022-03-21
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of JJJTB, INC.
Docket Date 2022-02-18
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of STEPHEN V. SCHMIDT
Docket Date 2022-01-27
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 beserved by February 21, 2022. However, further motions for extension of time areunlikely to receive favorable consideration.
Docket Date 2022-01-21
Type Response
Subtype Objection
Description OBJECTION ~ OPPOSITION TO APPELLANTS' SECOND MOTION FOR EXTENSION OF TIME TO FILE INITIAL BRIEF
On Behalf Of JJJTB, INC.
Docket Date 2022-01-21
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ APPELLANTS' SECOND MOTION FOREXTENSION OF TIME TO SERVE INITIAL BRIE
On Behalf Of STEPHEN V. SCHMIDT
Docket Date 2022-01-17
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ NOTICE OF APPEARANCE OF CO-COUNSEL FOR APPELLANTS
On Behalf Of STEPHEN V. SCHMIDT
Docket Date 2021-11-24
Type Order
Subtype Order on Motion for Extension of Time
Description Grant EOT (general)-74c ~ Appellant's motion for an extension of time is granted, and Appellant shall serve the initial brief by January 21, 2022.
Docket Date 2021-11-19
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ APPELLANTS' FIRST MOTION FOREXTENSION OF TIME TO FILE INITIAL BRIEF
On Behalf Of STEPHEN V. SCHMIDT
Docket Date 2021-11-19
Type Response
Subtype Objection
Description OBJECTION ~ OPPOSITION TO APPELLANTS' MOTION F OR EXTENSION OF TIME TO FILE INITIAL BRIEF
On Behalf Of JJJTB, INC.
Docket Date 2021-10-11
Type Record
Subtype Record on Appeal
Description Received Records ~ PEACOCK - 6601 PAGES
Docket Date 2021-10-06
Type Order
Subtype Order on Motion to Consolidate
Description ORD-GRANTING CONSOLIDATION ~ Appellants' motion to consolidate appeals and cancel briefing schedule is granted as follows. The above cases are consolidated for appeal for all purposes. All electronic filings in these consolidated cases shall be filed using the earliest case number.Appellant shall file a motion to supplement the record in 2D21-1213 with any items necessary for a complete review of the order on appeal in 2D21-2752. Appellant shall serve the consolidated initial brief within forty-five days of this order.
Docket Date 2021-09-28
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of JJJTB, INC.
Docket Date 2021-09-22
Type Motions Other
Subtype Motion To Consolidate
Description Motion To Consolidate ~ APPELLANTS' MOTION TO CONSOLIDATE APPEALS AND CANCEL BRIEFING SCHEDULE
On Behalf Of STEPHEN V. SCHMIDT
Docket Date 2021-09-10
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1 ~ AMENDED
Docket Date 2021-09-09
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
On Behalf Of STEPHEN V. SCHMIDT
Docket Date 2021-09-03
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2021-09-03
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 2021-09-03
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ W/ORDER APPEALED
On Behalf Of STEPHEN V. SCHMIDT
Docket Date 2021-09-03
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
STEPHEN V. SCHMIDT AND SCHMIDT FARMS, INC. VS JJJTB, INC. 2D2021-1213 2021-04-26 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
11-CA-004571

Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
11-CA-004569

Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
18-CA-002869

Parties

Name SCHMIDT FARMS INC
Role Appellant
Status Active
Name STEPHEN V. SCHMIDT
Role Appellant
Status Active
Representations JESSE L. RAY, ESQ., EDWARD WILLIAM COLLINS, ESQ.
Name JJJTB, INC.
Role Appellee
Status Active
Representations NEAL L. O' TOOLE, ESQ., Sophia Bernard, Esq., KRISTEN JOHNSON, ESQ., John L. Marchione, Esq.
Name HON. EMILY PEACOCK
Role Judge/Judicial Officer
Status Active
Name HILLSBOROUGH CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-10-15
Type Supreme Court
Subtype Supreme Court Order
Description The above case is hereby scheduled for oral argument at 9:00 a.m., Thursday, December 12, 2024. A maximum of twenty minutes to the side is allowed for the argument, but counsel is expected to use only so much of that time as is necessary. NO CONTINUANCES WILL BE GRANTED EXCEPT UPON A SHOWING OF EXTREME HARDSHIP.
Docket Date 2024-09-16
Type Supreme Court
Subtype Supreme Court Order
Description JJJTB, Inc's Unopposed Time Sensitive Motion to Continue and Reschedule Oral Argument is hereby granted. The above case which was scheduled for oral argument on October 9, 2024, has been removed from the calendar and will be rescheduled for a later date.
Docket Date 2024-09-05
Type Supreme Court
Subtype Supreme Court Order
Description The Court previously accepted jurisdiction. The Court will hear oral argument at 9:00 a.m., Wednesday, October 9, 2024. A maximum of twenty minutes to the side is allowed for the argument, but counsel is expected to use only so much of that time as is necessary. NO CONTINUANCES WILL BE GRANTED EXCEPT UPON A SHOWING OF EXTREME HARDSHIP.
Docket Date 2023-11-13
Type Supreme Court
Subtype Record Sent to Supreme Court
Description Record sent to Supreme Court ~ 1 CONSTRUCTED RECORD AND 2 LOWER COURT RECORDS SENT TO FL. SUPREME COURT
Docket Date 2023-10-30
Type Supreme Court
Subtype Record Due to Supreme Court
Description Record due to Supreme Court ~ The Court accepts jurisdiction of this case.Petitioner's initial brief on the merits must be served on orbefore December 04, 2023; respondent's answer brief on the meritsmust be served thirty days after service of petitioner's initial brief onthe merits; petitioner's reply brief on the merits must be servedthirty days after service of respondent's answer brief on the merits;and respondent's cross-reply brief on the merits, if authorized,must be served thirty days after service of petitioner's reply brief onthe merits.The Clerk of the Second District Court of Appeal must file therecord which must be properly indexed and paginated on or beforeNovember 27, 2023. The Clerk may provide the record in the format as currently maintained at the district court, either paper orelectronic.CANADY, COURIEL, GROSSHANS, FRANCIS, and SASSO, JJ.,concur.Oral argument will be set by separate order. Counsel for theparties will be notified of the oral argument date approximatelysixty days prior to oral argument.
Docket Date 2023-10-17
Type Supreme Court
Subtype Supreme Court Order
Description Supreme Court Order ~ Petitioner’s Motion for Review of Order Denying Stay andMotion to Stay filed in the above styled cause is hereby denied.CANADY, COURIEL, GROSSHANS, FRANCIS, and SASSO, JJ.,concur.
Docket Date 2023-08-02
Type Order
Subtype Order on Miscellaneous Motion
Description Deny Miscellaneous Motion-79a ~ Appellee's motion to recall and stay mandate is denied.
Docket Date 2023-07-28
Type Motions Other
Subtype Motion To Stay
Description Motion To Stay ~ APPELLEE'S MOTION TO RECALL AND STAY MANDATE
On Behalf Of JJJTB, INC.
Docket Date 2023-06-26
Type Supreme Court
Subtype Acknowledged Receipt from Supreme Court
Description Acknowledged Receipt from Supreme Court
Docket Date 2023-06-23
Type Supreme Court
Subtype Notice to Invok. Disc. Jur. FSC
Description Notice of Discretional Jurisdiction to Supreme Court
On Behalf Of JJJTB, INC.
Docket Date 2023-06-13
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2023-06-13
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2023-05-25
Type Order
Subtype Order on Motion for Rehearing
Description ORD-DENYING REHEARING ~ Appellee's motion for rehearing, rehearing en banc, and to certify a question ofgreat public importance is denied.Appellants' motion for rehearing of the court's order dated February 8, 2023,denying the appellants' motion for appellate attorneys' fees and costs is denied.Attorney John L. Marchione's unopposed motion to withdraw as counsel forappellee is granted.
Docket Date 2023-04-19
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel
On Behalf Of JJJTB, INC.
Docket Date 2023-03-08
Type Response
Subtype Response
Description RESPONSE ~ APPELLEE'S RESPONSE TO APPELLANTS' MOTION FOR REHEARING OF THE COURT'S FEBRUARY 8, 2023 ORDER DENYING APPELLATE ATTORNEYS' FEES AND COSTS
On Behalf Of JJJTB, INC.
Docket Date 2023-03-01
Type Response
Subtype Response
Description RESPONSE ~ APPELLANTS' RESPONSE TO MOTION FOR REHEARING, REHEARING EN BANC, AND TO CERTIFY A QUESTION OF GREAT PUBLIC IMPORTANCE
On Behalf Of STEPHEN V. SCHMIDT
Docket Date 2023-02-22
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing ~ APPELLANTS' MOTION FOR REHEARING OF THE COURT'S ORDER DATED FEBRUARY 8, 2023, DENYING THE APPELLANTS' MOTIONFOR APPELLATE ATTORNEYS' FEES AND COSTS
On Behalf Of STEPHEN V. SCHMIDT
Docket Date 2023-02-15
Type Post-Disposition Motions
Subtype Motion for Rehearing En Banc
Description Motion For Rehearing EN BANC ~ MOTION FOR REHEARING, REHEARING EN BANC, AND TO CERTIFY A QUESTION OF GREAT PUBLIC IMPORTANCE
On Behalf Of JJJTB, INC.
Docket Date 2023-02-08
Type Disposition by Opinion
Subtype Reversed
Description Reversed - Authored Opinion ~ and remanded with directions; conflict certified.
Docket Date 2023-02-08
Type Order
Subtype Order
Description Miscellaneous Order ~ Appellants move for appellate attorney's fees under paragraph 17 of the Mortgage. See § 59.46, Fla. Stat. (2021). "Florida Rule of Appellate Procedure 9.400(b) requires a party to file a motion stating 'the grounds on which' an award is sought. The 'grounds on which' an award is sought requires a party to identify a source of entitlement to an award of fees." White v. White, 3 So. 3d 400, 403 (Fla. 2d DCA 2009). Paragraph 17 provides: "The term 'attorneys' fees' as used in this Mortgage includes any and all legal fees of whatever nature including but not limited to fees resulting from any appeal of an interlocutory order or final judgment or any other appellate proceeding arising out of any litigation." This paragraph defines "attorneys' fees"; it does not state an entitlement to fees. Thus, Appellants' motion for appellate attorney's fees is denied. See White, 3 So. 3d at 403.Appellee's motion for appellate attorney's fees is denied.
Docket Date 2022-05-20
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of STEPHEN V. SCHMIDT
Docket Date 2022-04-21
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description grant eot for reply brief - unlikely ~ Appellants’ motion for extension of time is granted, and the reply brief shall beserved by May 20, 2022. However, further motions for extension of time are unlikely toreceive favorable consideration.
Docket Date 2022-04-20
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ APPELLANTS' MOTION FOR APPELLATE ATTORNEYS' FEES AND COSTS
On Behalf Of STEPHEN V. SCHMIDT
Docket Date 2022-04-19
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 STEPHEN V. SCHMIDT
Docket Date 2022-04-19
Type Response
Subtype Objection
Description OBJECTION ~ OPPOSITION TO APPELLANTS' THIRD MOTION FOR EXTENSION OF TIME IN THIS APPEAL
On Behalf Of JJJTB, INC.
Docket Date 2022-03-30
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ JJJTB, INC.'S MOTION FOR APPELLATE ATTORNEYS' FEES
On Behalf Of JJJTB, INC.
Docket Date 2022-03-21
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of JJJTB, INC.
Docket Date 2022-02-18
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of STEPHEN V. SCHMIDT
Docket Date 2022-01-27
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 beserved by February 21, 2022. However, further motions for extension of time areunlikely to receive favorable consideration.
Docket Date 2022-01-21
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ APPELLANTS' SECOND MOTION FOREXTENSION OF TIME TO SERVE INITIAL BRIE
On Behalf Of STEPHEN V. SCHMIDT
Docket Date 2022-01-21
Type Response
Subtype Objection
Description OBJECTION ~ OPPOSITION TO APPELLANTS' SECOND MOTION FOR EXTENSION OF TIME TO FILE INITIAL BRIEF
On Behalf Of JJJTB, INC.
Docket Date 2022-01-17
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ NOTICE OF APPEARANCE OF CO-COUNSEL FOR APPELLANTS
On Behalf Of STEPHEN V. SCHMIDT
Docket Date 2021-11-24
Type Order
Subtype Order on Motion for Extension of Time
Description Grant EOT (general)-74c ~ Appellant's motion for an extension of time is granted, and Appellant shall serve the initial brief by January 21, 2022.
Docket Date 2021-11-19
Type Response
Subtype Objection
Description OBJECTION ~ OPPOSITION TO APPELLANTS' MOTION F OR EXTENSION OF TIME TO FILE INITIAL BRIEF
On Behalf Of JJJTB, INC.
Docket Date 2021-11-19
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ APPELLANTS' FIRST MOTION FOREXTENSION OF TIME TO FILE INITIAL BRIEF
On Behalf Of STEPHEN V. SCHMIDT
Docket Date 2021-10-11
Type Record
Subtype Record on Appeal
Description Received Records ~ PEACOCK - 6601 PAGES
Docket Date 2021-10-06
Type Order
Subtype Order on Motion to Consolidate
Description ORD-GRANTING CONSOLIDATION ~ Appellants' motion to consolidate appeals and cancel briefing schedule is granted as follows. The above cases are consolidated for appeal for all purposes. All electronic filings in these consolidated cases shall be filed using the earliest case number.Appellant shall file a motion to supplement the record in 2D21-1213 with any items necessary for a complete review of the order on appeal in 2D21-2752. Appellant shall serve the consolidated initial brief within forty-five days of this order.
Docket Date 2021-09-28
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of JJJTB, INC.
Docket Date 2021-09-22
Type Motions Other
Subtype Motion To Consolidate
Description Motion To Consolidate ~ APPELLANTS' MOTION TO CONSOLIDATE APPEALS AND CANCEL BRIEFING SCHEDULE
On Behalf Of STEPHEN V. SCHMIDT
Docket Date 2021-09-14
Type Order
Subtype Order on Motion For Review
Description ORD-GRANT MOTION FOR REVIEW ~ Appellants' motion for review of trial court's order on defendants' motion for stay of execution of final judgment of foreclosure pending appeal is granted only to the extent that this court has reviewed the trial court's order. The trial court's order is approved.
Docket Date 2021-09-10
Type Response
Subtype Response
Description RESPONSE ~ OPPOSITION TO APPELLANTS' MOTION FOR REVIEW OF TRIAL COURT'S ORDER ON DEFENDANTS' MOTION FOR STAY OF EXECUTION OF FINAL JUDGMENT OF FORECLOSURE PENDING APPEAL
On Behalf Of JJJTB, INC.
Docket Date 2021-09-10
Type Record
Subtype Appendix to Response
Description APPENDICES /ATTACHMENTS TO RESPONSE
On Behalf Of JJJTB, INC.
Docket Date 2021-09-08
Type Order
Subtype Order
Description MISCELLANEOUS ORDER ~ Appellee shall respond to appellant's motion for review of trial court's order on defendants' motion for stay of execution of final judgment of foreclosure pending appeal on or before September 10, 2021.
Docket Date 2021-09-07
Type Motions Other
Subtype Motion For Review
Description Motion For Review
On Behalf Of STEPHEN V. SCHMIDT
Docket Date 2021-08-23
Type Record
Subtype Record on Appeal
Description Received Records ~ PEACOCK - REDACTED - 5129 PAGES
Docket Date 2021-08-05
Type Order
Subtype Order
Description Miscellaneous Order ~ Upon consideration of the order denying defendant's motion for rehearing/reconsideration of final judgment of foreclosure attached to appellants’ notice of filing, this appeal shall proceed. The clerk shall prepare and transmit the record, and the parties shall serve their briefs in accordance with Florida Rule of Appellate Procedure 9.110.
Docket Date 2021-08-03
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ Order Denying Defendants' Motion for Rehearing/Reconsideration of Final Judgment of Foreclosure
On Behalf Of STEPHEN V. SCHMIDT
Docket Date 2021-06-03
Type Order
Subtype Order on Miscellaneous Motion
Description Grant Miscellaneous Motion-79 ~ Appellants' motion for order confirming appeal held in abeyance pursuant to Fla. R. App. P. 9.020(h)(2)(C) and alternative motion to relinquish jurisdiction to lower tribunal is granted to the extent that this court acknowledges that appellants' motion for rehearing remains pending in the lower tribunal. This proceeding is held in abeyance until the motion for rehearing is either withdrawn or resolved by the rendition of an order disposing of the motion. Within 10 days of either withdrawal of the motion for rehearing or rendition of the order being appealed, appellants shall file in this court a notice indicating that the motion has been withdrawn or a conformed copy of the signed, written order disposing of the motion for rehearing.
Docket Date 2021-05-24
Type Response
Subtype Response
Description RESPONSE ~ APPELLANTS' RESPONSE IN OPPOSITION TO APPELLEE'S MOTION TO STRIKE APPELLANTS' AMENDED NOTICE OF APPEAL
On Behalf Of STEPHEN V. SCHMIDT
Docket Date 2021-05-20
Type Response
Subtype Objection
Description OBJECTION ~ OPPOSITION TO APPELLANTS' MOTION FOR ORDER CONFIRMING APPEAL HELD IN ABEYANCE PURSUANT TO FLA. R. APP. P. 9.020 (h)(2)(c) AND OPPOSITION TO APPELLANTS' ALTERNATIVE MOTION TO RELINQUISH JURISDICTION TO LOWER TRIBUNAL
On Behalf Of JJJTB, INC.
Docket Date 2021-05-12
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike ~ APPELLEE'S MOTION TO STRIKE APPELLANT'S AMENDED NOTICE OF APPEAL
On Behalf Of JJJTB, INC.
Docket Date 2021-05-11
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal ~ AMENDED NOTICE OF APPEAL OF FINAL JUDGMENT
On Behalf Of STEPHEN V. SCHMIDT
Docket Date 2021-04-26
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2021-04-26
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
On Behalf Of STEPHEN V. SCHMIDT
Docket Date 2021-04-26
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
Docket Date 2021-04-26
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ WITH ORDER
On Behalf Of STEPHEN V. SCHMIDT

Documents

Name Date
Domestic Profit 2012-05-10

Date of last update: 01 Feb 2025

Sources: Florida Department of State