Search icon

JOHNSON & JOHNSON, INC.

Company Details

Entity Name: JOHNSON & JOHNSON, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 20 Feb 1957 (68 years ago)
Document Number: 200100
FEI/EIN Number 590799238
Address: 197 SW Waterford Court, Lake City, FL, 32025, US
Mail Address: P O BOX 3116, Lake City, FL, 32026, US
ZIP code: 32025
County: Columbia
Place of Formation: FLORIDA

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
549300B4982VTEEFO594 200100 US-FL GENERAL ACTIVE 1957-02-20

Addresses

Legal C/O WARING, ELIZABETH J, Lake City, US-FL, US, 32025
Headquarters PO Box 3116, Lake City, US-FL, US, 32056

Registration details

Registration Date 2016-02-20
Last Update 2023-08-04
Status LAPSED
Next Renewal 2023-03-25
LEI Issuer 5493001KJTIIGC8Y1R12
Corroboration Level FULLY_CORROBORATED
Data Validated As 200100

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
JOHNSON & JOHNSON 401K PLAN 2023 593367439 2024-05-20 JOHNSON & JOHNSON 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 541100
Sponsor’s telephone number 3862523694
Plan sponsor’s address 150 SOUTH PALMETTO AVE 103, DAYTONA BEACH, FL, 32114

Signature of

Role Plan administrator
Date 2024-05-20
Name of individual signing JOANNE MARCHESE
Valid signature Filed with authorized/valid electronic signature
JOHNSON & JOHNSON 401K PLAN 2022 593367439 2023-05-03 JOHNSON & JOHNSON 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 541100
Sponsor’s telephone number 3862523694
Plan sponsor’s address 150 SOUTH PALMETTO AVE 103, DAYTONA BEACH, FL, 32114

Signature of

Role Plan administrator
Date 2023-05-03
Name of individual signing JOANNE MARCHESE
Valid signature Filed with authorized/valid electronic signature
JOHNSON & JOHNSON 401K PLAN 2021 593367439 2022-06-17 JOHNSON & JOHNSON 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 541100
Sponsor’s telephone number 3862523694
Plan sponsor’s address 150 SOUTH PALMETTO AVE 103, DAYTONA BEACH, FL, 32114

Signature of

Role Plan administrator
Date 2022-06-17
Name of individual signing JOANNE MARCHESE
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
WARING ELIZABETH J Agent 197 SW Waterford Court, Lake City, FL, 32025

Chief Executive Officer

Name Role Address
WARING ELIZABETH J Chief Executive Officer 197 SW Waterford Court, Lake City, FL, 32025

Chief Financial Officer

Name Role Address
Waring Lucas M Chief Financial Officer 197 SW Waterford Court, Lake City, FL, 32025

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000090298 BUSY BEE ACTIVE 2022-08-01 2027-12-31 No data 228 SW WATERFORD CT., LAKE CITY, FL, 32025
G09041900172 BUSY BEE CONVENIENCE EXPIRED 2009-02-10 2014-12-31 No data P.O. BOX 157, MADISON, FL, 32340

Events

Event Type Filed Date Value Description
AMENDMENT 2015-10-05 No data No data
AMENDMENT 2015-09-16 No data No data

Court Cases

Title Case Number Docket Date Status
Johnson & Johnson, Inc., et al., Petitioner(s) v. MSP Recovery Claims, Series LLC, et al., Respondent(s) SC2024-1537 2024-10-25 Open
Classification Discretionary Review - Notice to Invoke - Direct Conflict of Decisions
Court Supreme Court of Florida
Originating Court 3rd District Court of Appeal
3D2023-0834;

Parties

Name JOHNSON & JOHNSON, INC.
Role Petitioner
Status Active
Representations Andrew Russell Kruppa, Amanda Elizabeth Preston
Name ETHICON, INC.
Role Petitioner
Status Active
Name MSP RECOVERY CLAIMS, SERIES LLC
Role Respondent
Status Active
Representations Aida Margarita Landa, Janpaul Portal, Eduardo Enrique Bertran
Name Series PMPI
Role Respondent
Status Active
Name MAO-MSO Recovery II, LLC
Role Respondent
Status Active
Name Hon. Antonio Arzola
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active
Name 3DCA Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-11-05
Type Brief
Subtype Appendix-Juris
Description Petitioners' Appendix to Brief on Jurisdiction
On Behalf Of Johnson & Johnson, Inc.
View View File
Docket Date 2024-11-04
Type Order
Subtype Appendix Due
Description Petitioner's jurisdictional initial brief was filed with this Court on November 4, 2024, but not accompanied by an appendix pursuant to Florida Rule of Appellate Procedure 9.120(d). Petitioner is directed, on or before November 12, 2024, to file an appendix containing only a copy of the opinion or order of the district court of appeal to be reviewed.
View View File
Docket Date 2024-11-04
Type Brief
Subtype Juris Initial
Description Petitioner's Brief on Jurisdiction
On Behalf Of Johnson & Johnson, Inc.
View View File
Docket Date 2024-10-28
Type Event
Subtype Fee Paid Through Portal
Description Fee Paid Through Portal
Docket Date 2024-10-28
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Pay Case Filing Fee-300
On Behalf Of Johnson & Johnson, Inc.
View View File
Docket Date 2024-10-28
Type Order
Subtype Couns Pro Hac Vice (Foreign Counsel) Due
Description Any attorney involved in the above case who is not a member of The Florida Bar should immediately file a proper motion pursuant to Florida Rule of General Practice and Judicial Administration 2.510, if they wish to have this Court consider them as counsel of record. Failure to file a proper motion could result in the imposition of sanctions, including striking the pleading listing the foreign attorney as counsel of record.
View View File
Docket Date 2024-10-28
Type Letter-Case
Subtype Acknowledgment Letter-New Case
Description The Florida Supreme Court has received the Notice to Invoke Discretionary Jurisdiction reflecting a filing date of October 25, 2024. To pay the $300 filing fee through the portal, go to the "Document" page after entering the case number. On the "Documents" page, after clicking the "Add" button, navigate to the "Pay Fee" category. Select the "PAY CASE FILING FEE - $300", then go to the bottom of the page and upload a one-page Filing Fee Paid letter, stating that you are paying the fee through the portal. The fee amount and the fields to enter the payment information will be on the "Review and Submit" page. Your fee must be paid within ten days.
View View File
Docket Date 2024-10-25
Type Notice
Subtype Invoke Discretionary Jurisdiction
Description Notice to Invoke Discretionary Jurisdiction
View View File
Docket Date 2024-12-04
Type Brief
Subtype Juris Answer
Description Respondent's Brief on Jurisdiction
On Behalf Of MSP Recovery Claims, Series LLC
View View File
JOHNSON & JOHNSON HOLDCO (NA) INC., et al., Appellant(s) v. MASSIMO MANCUSO, as Personal Representative of the ESTATE OF SONIA ORTIZ, deceased, et al., Appellee(s). 4D2024-1671 2024-07-01 Open
Classification NOA Non Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE17-015669

Parties

Name JOHNSON & JOHNSON HOLDCO (NA) INC.
Role Appellant
Status Active
Representations Jennifer Ann McLoone, Danielle Alexandra Greenberg, Daria Jane Pietropaolo, Zachary W. Martin, Jessica Davidson, Jordan Schwartz
Name JANSSEN PHARMACEUTICALS, INC.
Role Appellant
Status Active
Name Kenvue, Inc.
Role Appellant
Status Active
Name Massimo Mancuso
Role Appellee
Status Active
Representations David Patrick Dearing, Cristina M Pierson, John Stewart Mills, Jonathan Anthony Martin
Name Estate of Sonia Ortiz, deceased
Role Appellee
Status Active
Name JOHNSON & JOHNSON, INC.
Role Appellee
Status Active
Name JOHNSON & JOHNSON CONSUMER INC.
Role Appellee
Status Active
Name LTL MANAGEMENT LLC
Role Appellee
Status Active
Name Imerys Talc America, Inc.
Role Appellee
Status Active
Name PUBLIX SUPER MARKETS, INC.
Role Appellee
Status Active
Representations Andrea M Cox, Julia Stepanova
Name Hon. Michael A Robinson
Role Judge/Judicial Officer
Status Active
Name Broward Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-07-26
Type Brief
Subtype Initial Brief
Description Initial Brief
View View File
Docket Date 2024-10-29
Type Notice
Subtype Notice
Description Notice of Compliance and Response to 10/11/24 Motion to Stay or Amend Briefing Schedule
Docket Date 2024-10-14
Type Motions Other
Subtype Motion To Stay
Description Motion To Stay or Amend Briefing Schedule
Docket Date 2024-10-07
Type Notice
Subtype Suggestion of Bankruptcy
Description *Corrected* Suggestion of Bankruptcy
Docket Date 2024-09-27
Type Order
Subtype Order Striking Filing
Description ORDERED that Appellant's September 26, 2024 notice is stricken as not in compliance with Florida Rule of Appellate Procedure 9.045, which became effective January 1, 2021, in that it is a computer-generated document which does not comply with the font requirements set forth in Rule 9.045(b). See Fla. R. App. P. 9.045(b) ("Computer-generated documents shall be filed in either Arial 14-point font or Bookman Old Style 14-point font."). An amended document in compliance with Rule 9.045 shall be filed within two (2) days from the date of this order.
View View File
Docket Date 2024-09-26
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDERED that Appellee's September 25, 2024 motion for extension of time is granted, and Appellee shall serve the answer brief on or before October 14, 2024. In addition, Appellee is notified that the failure to serve the brief within the time provided herein may foreclose Appellee's right to file a brief or otherwise participate in this appeal.
View View File
Docket Date 2024-09-26
Type Notice
Subtype Suggestion of Bankruptcy
Description Suggestion of Bankruptcy
On Behalf Of Johnson & Johnson Holdco (NA) Inc.
Docket Date 2024-09-26
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 Massimo Mancuso
Docket Date 2024-08-29
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDERED that Appellee's August 27, 2024 motion for extension of time is granted, and Appellee shall serve the answer brief on or before September 26, 2024. In addition, Appellee is notified that the failure to serve the brief within the time provided herein may foreclose Appellee's right to file a brief or otherwise participate in this appeal.
View View File
Docket Date 2024-08-27
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Motion for Extension of Time to Serve Answer Brief
Docket Date 2024-08-13
Type Order
Subtype Order on Motion to Appear Pro Hac Vice
Description ORDERED that Attorneys Zachary Martin, Jessica Davidson, and Jordan Schwartz's August 8, 2024 verified motions for permission to appear pro hac vice are granted, and are permitted to appear in this appeal as counsel for Appellants. Attorneys Zachary Martin, Jessica Davidson, and Jordan Schwartz, are advised that this court does not send paper documents to attorneys and they register for the Appellate Case Information System ("ACIS") and the Florida Courts E-Filing Portal within five (5) days from the date of this order.
View View File
Docket Date 2024-08-08
Type Motions Relating to Parties and Counsel
Subtype Motion to Appear Pro Hac Vice
Description Motion to Appear Pro Hac Vice (Zachary W. Martin)
Docket Date 2024-08-06
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
Docket Date 2024-08-08
Type Event
Subtype Pro Hac Vice Fee Paid
Description Pro Hac Vice Fee Paid for Zachary W. Martin
Docket Date 2024-07-26
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
Docket Date 2024-07-26
Type Record
Subtype Appendix to Initial Brief
Description Appendix to Initial Brief
Docket Date 2024-07-04
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 2024-07-02
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Case Filing Fee Paid - $300
View View File
Docket Date 2024-07-02
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-07-01
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal
Docket Date 2024-12-10
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of Johnson & Johnson Holdco (NA) Inc.
Docket Date 2024-12-03
Type Order
Subtype Order on Motion to Stay
Description A suggestion of bankruptcy having been filed, and it appearing that no cause exists as to why the entire above-styled appeal should not be stayed by virtue of 11 U.S.C. § 362, it is ORDERED that: This appeal is stayed through December 15 2024; further, ORDERED that Appellants shall file a status report, on or before December 10, 2024, as to the status of the bankruptcy case.
View View File
Docket Date 2024-10-16
Type Order
Subtype Order Bankruptcy
Description A suggestion of bankruptcy having been filed, it is ORDERED that the parties shall, within fourteen (14) days from the date of this order, request that the United States Bankruptcy Court issue an order stating whether this appeal should be stayed pursuant to 11 U.S.C. § 362(a) or any other provision of the United States Bankruptcy Code. See, e.g., In re Hill, 364 B.R. 826, 828 (Bankr. M.D. Fla. 2007) ("Comfort orders serve a valuable purpose. The orders are entered primarily for a third party's benefit, often to help a sister state court attempting to determine whether it can proceed with a pending action, such as a foreclosure."). Upon the filing of the request in the United States Bankruptcy Court, the parties shall file a notice of compliance with this Court. Further, should the United States Bankruptcy Court enter an order on the parties' request, the parties shall file a copy of the order with this Court within five (5) days of issuance of that order.
View View File
Docket Date 2024-07-09
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDERED that Appellants' July 3, 2024 motion for extension of time is granted, and Appellants shall serve the initial brief on or before July 26, 2024. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case may be subject to dismissal or the court in its discretion may impose other sanctions.
View View File
Docket Date 2024-07-02
Type Order
Subtype Order on Filing Fee
Description The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee required by the applicable rule of procedure and Section 35.22(2)(a), Florida Statutes (2023), is due and payable REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY. ORDERED that Appellant shall pay the $300.00 filing fee or file the lower tribunal clerk's determination of indigent status in this court within ten (10) days from the date of this order. The fee may be paid electronically through the Florida Courts E-Filing Portal - see the court's website for details. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the Notice of Appeal has a duty to tender the filing fee to the appellate court when the appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection. **NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a lower tribunal clerk's determination of indigent status is filed.
View View File
Johnson & Johnson, et al., Appellant(s), v. MSP Recovery Claims, Series LLC, et al., Appellee(s). 3D2023-0834 2023-05-09 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
18-41830

Parties

Name JOHNSON & JOHNSON, INC.
Role Appellant
Status Active
Representations Andrew Russell Kruppa, Amanda Elizabeth Preston
Name ETHICON, INC.
Role Appellant
Status Active
Name MSP RECOVERY CLAIMS, SERIES LLC
Role Appellee
Status Active
Representations Janpaul Portal, Aida Margarita Landa, John Hasan Ruiz
Name MSPA CLAIMS 1, LLC
Role Appellee
Status Active
Name Series PMPI
Role Appellee
Status Active
Name Hon. Antonio Arzola
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-08-14
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed *Opinion Withdrawn, see Opinion issued 9/25/24
View View File
Docket Date 2024-01-17
Type Brief
Subtype Reply Brief
Description Reply Brief of Defendants-Appellants Johonson & Johnson and Ethicon, INC.
On Behalf Of Johnson & Johnson
View View File
Docket Date 2024-10-28
Type Supreme Court
Subtype Acknowledged Receipt from Supreme Court
Description Acknowledged Receipt from Supreme Court
View View File
Docket Date 2024-10-25
Type Supreme Court
Subtype Notice to Invok. Disc. Jur. FSC
Description Notice to Invok. Disc. Jur. FSC
View View File
Docket Date 2024-10-17
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-10-17
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2024-09-25
Type Opinion
Subtype Non-dispositive
Description On Motion for Written Opinion
View View File
Docket Date 2024-09-20
Type Order
Subtype Order on Miscellaneous Motion
Description Upon consideration, Appellants' Response to Appellees' Motion for Issuance of a Written Opinion, filed on September 13, 2024, is noted.
View View File
Docket Date 2024-09-16
Type Response
Subtype Response
Description Appellee's Response in Opposition to Appellants' Motion for Rehearing
On Behalf Of MSP Recovery Claims, Series LLC
View View File
Docket Date 2024-09-13
Type Response
Subtype Response
Description Appellant's Response to Plaintiff's-Appellee's Motion for Issuance of a Written Opinion
On Behalf Of Johnson & Johnson
View View File
Docket Date 2024-08-30
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Appellant's Motion for Rehearing
On Behalf Of Johnson & Johnson
View View File
Docket Date 2024-08-29
Type Motions Other
Subtype Miscellaneous Motion
Description Appellees Motion for Issuance of A Written Opinion
On Behalf Of MSP Recovery Claims, Series LLC
View View File
Docket Date 2023-12-07
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Appellant's Unopposed Motion for Extension of Time to Serve Reply Brief
On Behalf Of Johnson & Johnson
View View File
Docket Date 2023-11-20
Type Record
Subtype Appendix
Description Appendix
On Behalf Of MSP Recovery Claims, Series LLC
View View File
Docket Date 2023-11-20
Type Brief
Subtype Answer Brief
Description Answer Brief
On Behalf Of MSP Recovery Claims, Series LLC
View View File
Docket Date 2023-10-19
Type Order
Subtype Order on Agreed Extension of Time
Description Order on Agreed Extension of Time - AB - 25 days to 11/19/2023.
View View File
Docket Date 2023-10-17
Type Notice
Subtype Notice of Agreed Extension of Time
Description Appellee's Notice of Agreed Extension of Time
On Behalf Of MSP Recovery Claims, Series LLC
View View File
Docket Date 2023-09-15
Type Order
Subtype Order on Agreed Extension of Time
Description Order on Agreed Extension of Time - AB -35 days to 10/25/2023.
On Behalf Of MSP Recovery Claims, Series LLC
View View File
Docket Date 2023-09-14
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of MSP Recovery Claims, Series LLC
View View File
Docket Date 2023-07-19
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-60 Days to 09/20/2023
Docket Date 2023-07-18
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of MSP Recovery Claims, Series LLC
View View File
Docket Date 2023-06-22
Type Record
Subtype Appendix
Description Appendix ~ APPELLANTS/DEFENDANTS' APPENDIX TO INITIAL BRIEFPART ONE
On Behalf Of Johnson & Johnson
View View File
Docket Date 2023-06-22
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Johnson & Johnson
View View File
Docket Date 2023-05-10
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ IB-30 days to 06/22/2023
Docket Date 2023-05-09
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
On Behalf Of Johnson & Johnson
View View File
Docket Date 2023-05-09
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ NOTICE OF APPEAL OF NON-FINAL ORDER
On Behalf Of Johnson & Johnson
View View File
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 Appellants 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.
View View File
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.
View View File
Docket Date 2023-12-08
Type Order
Subtype Order on Motion for Extension of Time
Description Appellant's Unopposed Motion for an Extension of Time to File the Reply Brief is granted to and including January 16, 2024.
View View File
Docket Date 2023-05-10
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ APPELLANTS' UNOPPOSED MOTION FOR EXTENSION OF TIME TO FILE INITIAL BRIEF
On Behalf Of Johnson & Johnson
View View File
WALGREEN CO. VS STATE OF FLORIDA, OFFICE OF THE ATTORNEY GENERAL, DEPARTMENT OF LEGAL AFFAIRS, ET AL., 2D2022-0847 2022-03-17 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Sixth Judicial Circuit, Pasco County
18-CA-1438

Parties

Name CVS HEALTHCARE CORP.
Role Appellee
Status Active
Name CARDINAL HEALTH, INC.
Role Appellee
Status Active
Name TEVA PHARMACEUTICALS USA, INC.
Role Appellee
Status Active
Name AMERISOURCEBERGEN DRUG CORPORATION
Role Appellee
Status Active
Name JOHNSON & JOHNSON, INC.
Role Appellee
Status Active
Name OFFICE OF THE ATTORNEY GENERAL, DEPTARTMENT OF LEGAL AFFAIRS
Role Appellee
Status Active
Name JANSSEN PHARMACEUTICALS, INC.
Role Appellee
Status Active
Name PURDUE PHARMA, LP
Role Appellee
Status Active
Name ACTAVIS LLC
Role Appellee
Status Active
Name PURDUE PHARMA INC.
Role Appellee
Status Active
Name ENDO PHARMACEUTICALS INC.
Role Appellee
Status Active
Name CEPHALON, INC.
Role Appellee
Status Active
Name INSYS THERAPEUTICS, INC.
Role Appellee
Status Active
Name ENDO HEALTH SOLUTIONS, INC.
Role Appellee
Status Active
Name ALLERGAN FINANCE, LLC
Role Appellee
Status Active
Name ACTAVIS PHARMA, INC.
Role Appellee
Status Active
Name THE PURDUE FREDERICK COMPANY, INC.
Role Appellee
Status Active
Name MALLINCKRODT LLC
Role Appellee
Status Active
Name MCKESSON CORPORATION
Role Appellee
Status Active
Name CVS PHARMACY, INC.
Role Appellee
Status Active
Name HON. KIMBERLY SHARPE BYRD
Role Judge/Judicial Officer
Status Active
Name PASCO CLERK
Role Lower Tribunal Clerk
Status Active
Name WALGREEN CO.
Role Appellant
Status Active
Representations RAYMOND T. ELLIGETT, JR., ESQ., KASPAR J. STOFFELMAYR, ESQ., STEVEN DERRINGER, ESQ., ALEC H. SCHULTZ, ESQ.
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations JARED M. BEIM, ESQ., LAUREN BEEBE, ESQ., LEE ISTRAIL, A.A,G., CATHERINE A. MOHAN, ESQ., JOHN S. PHILLIPS, ESQ., STEVEN C. PRATICO, ESQ., KRISTEN STOICESCU, ESQ., BENJAMIN HALPERIN, ESQ., CHRISTOPHER D. COX, ESQ., JOSHUA WEBB, ESQ., VIRGINIA L. GULDE, ESQ., PAUL J. GAMM, ESQ., JENNIFER G. WICHT, ESQ., DANIEL V. DORRIS, ESQ., SARAH E. HIGGINS, ESQ., R. SCOTT PALMER, MELISSA M. COATES, ESQ., CAMERON PRITCHETT, ESQ., THOMAS E. FOX, ESQ., ASHLEY W. HARDIN, ESQ., BLAIR BROWN, ESQ., Chance Lyman, Esq., BROOKE JENKINS, ESQ., AASEESH P. POLAVARAPU, ESQ., DAVID C. FREDERICK, ESQ., SETH FORTIN, ESQ., AITAN D. GOELMAN, ESQ., MATTHEW N. DRECUN, ESQ., MARTHA A. LEIBELL, ESQ., JENNIFER G. LEVY, ESQ., Ashley Moody, A. G., DONNA M. WELCH, ESQ., SPENCER SILVERGLATE, ESQ., ADAM L. FOTIADES, ESQ., R. MILES CLARK, ESQ., DANIELLA R. LEE, ESQ., TIMOTHY W. KNAPP, ESQ., GREGORY S. SLEMP, ESQ., MICHAEL F. LE FEVOUR, ESQ., GLENN A. KOPP, ESQ., NATE ASHER, ESQ., ADRIEN A. RIVARD, I I I, ESQ., Henry Charles Whitaker, Esq., ARIELA M. MIGDAL, ESQ., MELISSA A. SHERRY, ESQ., C. RICHARD NEWSOME, ESQ., SHAMELL SIMON, ESQ., Thomas G. Schultz, Esq., JESSICA D. MILLER, ESQ., NICHOLAS D. NIEMIEC, A.A.G, STEVEN M. PYSER, ESQ., Marcos E Hasbun, Esq., ANTHONY RUIZ, ESQ., ADAM TOLIN, ESQ., SUNDEEP K. ADDY, ESQ., WILLIAM C. OURAND, ESQ., TARA KENNEDY, ESQ., Robert Limbacher, Esq., ZACHARY HILL, ESQ., JON DAVID KELLEY, ESQ., JOHN MARK GOODMAN, ESQ., GAVAN W. DUFFY GIDEON, ESQ., AMY E. FURNESS, ESQ., REBECCA SHORE, ESQ., ALEX J. HARRIS, ESQ., DENNIS PARKER WAGGONER, ESQ., LILLIAN SMITH, ESQ., DANIEL P. JOHNSON, ESQ., TINOS DIAMANTATOS, ESQ., MATTHEW DUFFY, ESQ., KYLE ROBISCH, ESQ., JOHN GUARD, CHIEF DEPUTY ATTORNEY GENERAL, GEOFFREY M. WYATT, ESQ., MICHAEL S. VITALE, ESQ., BRIAN M. ERCOLE, ESQ., David Matthew Costello, Esq., JENNIFER M. CHANG, R. FRANK MELTON, I I, ESQ., KENNETH M. FETTERMAN, ESQ., R. THOMAS WARBURTON, ESQ., ZACHARY R. LAZAR, ESQ., PAUL HYNES, JR., ESQ., JAMES M. WEBSTER, I I I, ESQ., A. JOSHUA PODOLL, ESQ., HENNINGER S. BULLOCK, ESQ., MARIA RIVERA, ESQ., ANISHA P. PATEL, ESQ., LINDY K. KEOWN, ESQ., MINSUK HAN, ESQ., ANDREW HETHERINGTON, ESQ., CLIFTON C. CURRY, JR., ESQ., REBECCA FITZPATRICK, ESQ., NATHAN M. BERMAN, ESQ., Daniel W. Bell, Esq., RICHARD T. BERNARDO, ESQ., ARTHUR LAPLANTE, ESQ., HOWARD KAPLAN. ESQ., FRANCISCO RAMOS, JR., ESQ., MICHAEL F. STOER, ESQ., ZACHARY MADONIA, ESQ., DAVID G. HYMER, ESQ., VINCENT S. WEISBAND, ESQ., LESTER C. HOUTZ, ESQ., AMY M. VANNI, ESQ.

Docket Entries

Docket Date 2022-05-13
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2022-05-13
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2022-05-13
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ NOTICE OF VOLUNTARY DISMISSAL
On Behalf Of Walgreen Co.
Docket Date 2022-04-14
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of Walgreen Co.
Docket Date 2022-04-12
Type Motions Other
Subtype Motion to Determine Confidentiality
Description Motion to Determine Confidentiality of Court Records ~ AMENDED MOTION TO DESIGNATE CONFIDENTIAL INFORMATIONWITHIN COURT FILING - IN iDCA CONFIDENTIAL
On Behalf Of Walgreen Co.
Docket Date 2022-04-06
Type Order
Subtype Order
Description Miscellaneous Order ~ The appellant's motion to determine confidentiality of court records is denied without prejudice to the appellant, within 10 days from the date of this order, to file an amended motion that, in the motion, identifies the precise location of the confidential information. See Fla. R. Gen. Pac. & Jud. Admin. 2.420(d)(4)(C). The material identified in the motion will be kept confidential during the 10-day period.
Docket Date 2022-04-04
Type Order
Subtype Order on Motion to Appear Pro Hac Vice
Description grant pro hac vice and $100 fee ~ Attorney Derringer's motion to appear as a foreign attorney is granted. All parties must serve sponsoring Florida attorney Raymond T. Elligett, Jr., with all submissions when serving foreign attorney Steven Derringer with documents.
Docket Date 2022-04-04
Type Motions Relating to Parties and Counsel
Subtype Motion to Appear Pro Hac Vice
Description Motion For Leave To Appear as Foreign Counsel ~ AMENDMENT TO STEVEN E. DERRINGER'S VERIFIED MOTION FOR ADMISSION TO APPEAR PRO HAC VICE PURSUANT TO FLORIDA RULE OF JUDICIAL ADMIINSTATION 2.510
On Behalf Of Walgreen Co.
Docket Date 2022-03-31
Type Order
Subtype Order
Description Miscellaneous Order ~ Within fifteen days, Attorney Steven E. Derringer shall file an amended motion to appear pro hac vice and indicate whether the motion listed in paragraph 12 was granted or denied.
Docket Date 2022-03-30
Type Misc. Events
Subtype Pro Hac Vice Fee Paid through Portal
Description Pro Hac Vice Fee Paid through Portal
On Behalf Of Walgreen Co.
Docket Date 2022-03-30
Type Motions Other
Subtype Motion To Stay
Description Emergency Motion To Stay ~ SUPPLEMENTAL NOTICE TO WALGREEN CO.'S EMERGENCY MOTION FOR STAY
On Behalf Of Walgreen Co.
Docket Date 2022-03-30
Type Motions Relating to Parties and Counsel
Subtype Motion to Appear Pro Hac Vice
Description Motion For Leave To Appear as Foreign Counsel ~ STEVEN E. DERRINGER, ESQ.
On Behalf Of Walgreen Co.
Docket Date 2022-03-30
Type Order
Subtype Order on Motion For Review
Description ORD-GRANT MOTION FOR REVIEW ~ Appellant's motion to review the denial of its motion to stay the order on appeal isgranted to the extent that the court has reviewed the order and filings and approves thetrial court's denial.Within 15 days from the date of this order, appellant shall show cause why thisappeal should not be dismissed as being from a nonappealable nonfinal order.
Docket Date 2022-03-25
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1 ~ NEW ACK. AFTER C OF S FILED.
Docket Date 2022-03-25
Type Motions Other
Subtype Motion To Stay
Description Emergency Motion To Stay ~ WALGREEN CO.'S EMERGENCY MOTION FOR STAY
On Behalf Of Walgreen Co.
Docket Date 2022-03-24
Type Misc. Events
Subtype Certificate of Service
Description Certificate of Service ~ AMENDED CERTIFICATE OF SERVICEFOR NOTICE OF APPEAL OF NONFINAL ORDER
On Behalf Of Walgreen Co.
Docket Date 2022-03-21
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of STATE OF FLORIDA
Docket Date 2022-03-21
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits ~ **CONFIDENTIAL** STORED ON CONFIDENTIAL DOCKET IDCA
On Behalf Of Walgreen Co.
Docket Date 2022-03-21
Type Motions Other
Subtype Motion to Determine Confidentiality
Description Motion to Determine Confidentiality of Court Records
On Behalf Of Walgreen Co.
Docket Date 2022-03-21
Type Record
Subtype Appendix to Initial Brief
Description Appendix for Initial Brief ~ **CONFIDENTIAL** STORED ON CONFIDENTIAL DOCKET IDCA
On Behalf Of Walgreen Co.
Docket Date 2022-03-21
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
On Behalf Of Walgreen Co.
Docket Date 2022-03-18
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
Docket Date 2022-03-18
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2022-03-17
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ W/ORDER APPEALED
On Behalf Of Walgreen Co.
Docket Date 2022-03-17
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2022-05-13
Type Order
Subtype Order on Motion/Notice Voluntary Dismissal (non-dispositive)
Description Hammerl order on vd's w/o prejudice ~ Appellant's notice of voluntary dismissal is denied without prejudice to file an unconditional notice of voluntary dismissal. See Hammerl v. State, 779 So. 2d 410 (Fla. 2d DCA 2000).
Docket Date 2022-05-13
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 2022-04-27
Type Order
Subtype Order
Description Miscellaneous Order ~ The Appellant's amended motion to designate confidential information within court filing is granted. The portions of the initial brief and appendix identified in the motion shall be held confidential pursuant to the trial court's February 8, 2019, stipulated protective order. See Fla. R. Gen. Prac. & Jud. Admin. 2.420(g)(8).The parties' names, this court's administrative file, and the court docket are determined not to be confidential. The court finds that no less restrictive measure is available to protect the confidentiality of these items and that the degree, duration, and manner of confidentiality ordered herein are no broader than necessary to protect such confidentiality.The clerk of this court shall seal the record pages identified above and keep them from public access. Only the parties and their counsel, the judges of the court, the staff of the judges to which this case is assigned, and as necessary the court's clerical staff may view the materials determined as confidential by this order.Future filings by the parties should either be redacted or accompanied by a notice of confidential information within court filing to protect the information determined to be confidential by this order.It is further ordered that, within 10 days from the date of this order, the clerk shall post a copy of this order on the clerk's website for a period of 30 days to provide public notice.
C V S PHARMACY, INC. VS STATE OF FLORIDA, OFFICE OF THE ATTORNEY GENERAL, DEPARTMENT OF LEGAL AFFAIRS 2D2021-1188 2021-04-23 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Sixth Judicial Circuit, Pasco County
2018-CA-1438

Parties

Name C V S PHARMACY, INC.
Role Petitioner
Status Active
Representations Marcos E Hasbun, Esq., NATHAN M. BERMAN, ESQ., DANIELLA R. LEE, ESQ.
Name CARDINAL HEALTH, INC.
Role Respondent
Status Active
Name WALGREEN CO.
Role Respondent
Status Active
Name AMERISOURCEBERGEN DRUG CORPORATION
Role Respondent
Status Active
Name TEVA PHARMACEUTICALS USA, INC.
Role Respondent
Status Active
Name MC KESSON CORPORATION
Role Respondent
Status Active
Name ACTAVIS LLC
Role Respondent
Status Active
Name ENDO PHARMACEUTICALS INC.
Role Respondent
Status Active
Name JANSSEN PHARMACEUTICALS, INC.
Role Respondent
Status Active
Name JOHNSON & JOHNSON, INC.
Role Respondent
Status Active
Name PURDUE PHARMA, LP
Role Respondent
Status Active
Name ENDO HEALTH SOLUTIONS, INC.
Role Respondent
Status Active
Name PURDUE PHARMA INC.
Role Respondent
Status Active
Name CEPHALON, INC.
Role Respondent
Status Active
Name ALLERGAN FINANCE, LLC
Role Respondent
Status Active
Name CVS HEALTHCARE CORP.
Role Respondent
Status Active
Name THE PURDUE FREDERICK COMPANY, INC.
Role Respondent
Status Active
Name STATE OF FLORIDA LLC
Role Respondent
Status Active
Representations RACHEL R. CHEWNING, ESQ., JOHN GUARD, CHIEF DEPUTY ATTORNEY GENERAL, MELISSA M. COATES, ESQ., NICHOLAS D. NIEMIEC, A.A.G, BRIAN M. ERCOLE, ESQ., DAVID C. FREDERICK, ESQ., C. RICHARD NEWSOME, ESQ., Chance Lyman, Esq., JOSHUA WEBB, ESQ., DAVID K. MILLER, ESQ., FRANCISCO RAMOS, JR., ESQ., WILLIAM C. OURAND, ESQ., AMY E. FURNESS, ESQ., BENJAMIN C. BLOCK, ESQ., MARTHA A. LEIBELL, ESQ., ATTORNEY GENERAL, ARTHUR JOSEPH LA PLANTE, ESQ., DANIEL SHAPIRO, ESQ., R. FRANK MELTON, I I, ESQ., ERIK SNAPP, ESQ., Thomas G. Schultz, Esq., STEVEN C. PRATICO, ESQ., SPENCER H. SILVERGLATE, ESQ, R. SCOTT PALMER, DENNIS PARKER WAGGONER, ESQ., LINDY K. KEOWN, ESQ., GREGORY S. SLEMP, ESQ., VIRGINIA L. GULDE, ESQ., MICHAEL S. VITALE, ESQ., LEE ISTRAIL, A.A,G., PAUL J. GAMM, ESQ., ARIELA M. MIGDAL, ESQ.
Name ACTAVIS PHARMA, INC.
Role Respondent
Status Active
Name OFFICE OF THE ATTORNEY GENERAL, DEPTARTMENT OF LEGAL AFFAIRS
Role Respondent
Status Active
Name HON. KIMBERLY SHARPE BYRD
Role Judge/Judicial Officer
Status Active
Name PASCO CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-10-20
Type Disposition
Subtype Dismissed
Description Dismissed - Per Curiam Opinion
Docket Date 2021-11-05
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2022-02-17
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2021-07-28
Type Record
Subtype Appendix to Response
Description APPENDICES /ATTACHMENTS TO RESPONSE ~ PETITIONER'S SUPPLEMENTAL APPENDIX TO CVS PHARMACY, INC.'S REPLY IN SUPPORT OF PETITION FOR WRIT OF CERTIORARI TO REVIEW ORDER DENYING MOTION TO COMPEL
On Behalf Of C V S PHARMACY, INC.
Docket Date 2021-07-28
Type Response
Subtype Reply
Description REPLY ~ CVS PHARMACY, INC.'S REPLY IN SUPPORT OF PETITION FOR WRIT OF CERTIORARI TO REVIEW ORDER DENYING MOTION TO COMPEL
On Behalf Of C V S PHARMACY, INC.
Docket Date 2021-06-29
Type Order
Subtype Order on Motion To Withdraw as Counsel
Description ORDER GRANTING TO WITHDRAW AS COUNSEL ~ The motion to withdraw filed by J. Logan Murphy, Esq., of the law firm Hill Ward Henderson, as counsel to nominal Respondent Allergan Finance, LLC, is granted. Attorney Murphy is relieved of any further appellate responsibility in this appeal. Dennis P. Waggoner, Esq., and Joshua C. Webb, Esq., of the firm will continue to represent Allergan Finance, LLC.
Docket Date 2021-06-28
Type Record
Subtype Appendix to Response
Description APPENDICES /ATTACHMENTS TO RESPONSE ~ RESPONDENT FLORIDA OFFICE OF THE ATTORNEY GENERAL'S APPENDIX
On Behalf Of STATE OF FLORIDA
Docket Date 2021-06-28
Type Response
Subtype Response
Description RESPONSE ~ RESPONDENT FLORIDA OFFICE OF THE ATTORNEY GENERAL'S RESPONSE TO CVS PHARMACY,INC.'S PETITION FOR WRIT OF CERTIORARI TO REVIEW ORDER DENYING MOTION TO COMPEL
On Behalf Of STATE OF FLORIDA
Docket Date 2021-06-16
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of STATE OF FLORIDA
Docket Date 2021-06-16
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel ~ MOTION TO WITHDRAW
On Behalf Of STATE OF FLORIDA
Docket Date 2021-06-08
Type Order
Subtype Order
Description Miscellaneous Order ~ The following attorneys are removed from this proceeding: Nate Asher, Stephen D. Brody, Mark S. Cheffo, R. Miles Clark, Hayden A. Coleman, Alvin L. Emch, David D. Fauvre, John A. Freedman, Ross B. Galin, John Mark Goodman, Ashley W. Hardin, Alex J. Harris, Sean P. Hennessy, Brian Himmel, Lester C. Houtz, Joseph Hykan, David G. Hymer, John Chase Johnson, Timothy W. Knapp, Amy Laurendeau, Michael F. LeFevour, Jennifer G. Levy, Charles C. Lifland, Mark H. Lynch, Enu Mainigi, Shannon E. McClure, Devon Mobley-Ritter, Sean Morris, Robert A. Nicholas, Joanna G. Persio, Christian J. Pistilli, A. Joshua Podoll, Steven M. Pyser, Steven A. Reed, Martin L. Roth, Michael J. Salimbene, Melissa A. Sherry, Kaspar J. Stoffelmayr, Annie X. Wang, Jennifer G. Wicht, and Erica B. Zolner.
Docket Date 2021-06-07
Type Misc. Events
Subtype Pro Hac Vice Fee Paid through Portal
Description Pro Hac Vice Fee Paid through Portal
On Behalf Of STATE OF FLORIDA
Docket Date 2021-06-04
Type Motions Relating to Parties and Counsel
Subtype Motion to Appear Pro Hac Vice
Description Motion For Leave To Appear as Foreign Counsel ~ Ariela M. Migdal
On Behalf Of STATE OF FLORIDA
Docket Date 2021-06-04
Type Order
Subtype Order on Motion to Appear Pro Hac Vice
Description grant pro hac vice and $100 fee ~ Attorney Ariela M. Migdal's motion to appear as a foreign attorney is granted. All parties must serve sponsoring Florida attorney William C. Ourand with all submissions when serving foreign attorney Migdal with documents.Pursuant to section 35.22(2)(a), Florida Statutes, if the foreign attorney has not already done so, he or she shall within ten days remit the statutory fee of $100, which can be paid through the Florida Courts E-Filing Portal or by sending a check payable to the clerk of this court, failing which this order will be vacated and the motion to appear as a foreign attorney will be denied.
Docket Date 2021-06-01
Type Notice
Subtype Notice
Description Notice ~ NOTICE OF TRIAL DATE AND CASE MANAGEMENT SCHEDULE
On Behalf Of C V S PHARMACY, INC.
Docket Date 2021-05-27
Type Order
Subtype Order to Respond to Petition
Description certiorari response - pretrial ~ Respondent shall serve a response to the petition for writ of certiorari within 30days. Petitioner may serve a reply within 30 days thereafter.The parties shall keep this court apprised of all hearings or trial dates that mayaffect this proceeding.
Docket Date 2021-05-20
Type Misc. Events
Subtype Pro Hac Vice Fee Paid through Portal
Description Pro Hac Vice Fee Paid through Portal
On Behalf Of STATE OF FLORIDA
Docket Date 2021-05-13
Type Order
Subtype Order on Motion to Appear Pro Hac Vice
Description grant pro hac vice and $100 fee ~ Attorney Benjamin C. Block's motion to appear as a foreign attorney is granted. All parties must serve sponsoring Florida attorney Spencer H. Silverglate with all submissions when serving foreign attorney Benjamin C. Block with documents.Pursuant to section 35.22(2)(a), Florida Statutes, if the foreign attorney has not already done so, he or she shall within ten days remit the statutory fee of $100, which can be paid through the Florida Courts E-Filing Portal or by sending a check payable to the clerk of this court, failing which this order will be vacated and the motion to appear as a foreign attorney will be denied.
Docket Date 2021-05-13
Type Misc. Events
Subtype Pro Hac Vice Fee Paid through Portal
Description Pro Hac Vice Fee Paid through Portal
On Behalf Of STATE OF FLORIDA
Docket Date 2021-05-12
Type Order
Subtype Order on Motion to Appear Pro Hac Vice
Description grant pro hac vice and $100 fee ~ Attorney Thomas G. Schultz's motion to appear as a foreign attorney is granted. All parties must serve sponsoring Florida attorney William C. Ourand with all submissions when serving foreign attorney Thomas G. Schultz with documents.Pursuant to section 35.22(2)(a), Florida Statutes, if the foreign attorney has not already done so, he or she shall within ten days remit the statutory fee of $100, which can be paid through the Florida Courts E-Filing Portal or by sending a check payable to the clerk of this court, failing which this order will be vacated and the motion to appear as a foreign attorney will be denied.
Docket Date 2021-05-12
Type Motions Relating to Parties and Counsel
Subtype Motion to Appear Pro Hac Vice
Description Motion For Leave To Appear as Foreign Counsel ~ Benjamin C. Block
On Behalf Of STATE OF FLORIDA
Docket Date 2021-05-11
Type Motions Relating to Parties and Counsel
Subtype Motion to Appear Pro Hac Vice
Description Motion For Leave To Appear as Foreign Counsel ~ David C. Frederick
On Behalf Of STATE OF FLORIDA
Docket Date 2021-05-11
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of STATE OF FLORIDA
Docket Date 2021-04-26
Type Order
Subtype Order
Description Miscellaneous Order ~ Within fifteen days from the date of this order, the following attorneys shall move to appear pro hac vice in this court or they will be removed from this proceeding: Nate Asher, Benjamin C. Block, Stephen D. Brody, Mark S. Cheffo, R. Miles Clark, Hayden A. Coleman, Alvin L. Emch, David D. Fauvre, John A. Freedman, Ross B. Galin, John Mark Goodman, Ashley W. Hardin, Alex J. Harris, Sean P. Hennessy, Brian Himmel, Lester C. Houtz, Joseph Hykan, David G. Hymer, John Chase Johnson, Timothy W. Knapp, Amy Laurendeau, Michael F. LeFevour, Jennifer G. Levy, Charles C. Lifland, Mark H. Lynch, Enu Mainigi, Shannon E. McClure, Devon Mobley-Ritter, Sean Morris, Robert A. Nicholas, Joanna G. Persio, Christian J. Pistilli, A. Joshua Podoll, Steven M. Pyser, Steven A. Reed, Martin L. Roth, Michael J. Salimbene, Melissa A. Sherry, Kaspar J. Stoffelmayr, Annie X. Wang, Jennifer G. Wicht, and Erica B. Zolner.
Docket Date 2021-04-23
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2021-04-23
Type Petition
Subtype Petition Certiorari
Description Petition for Certiorari Filed
On Behalf Of C V S PHARMACY, INC.
Docket Date 2021-04-23
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2021-04-22
Type Record
Subtype Appendix
Description ORIGINAL APPENDIX OR ATTACHMENT
On Behalf Of C V S PHARMACY, INC.
JOHNSON & JOHNSON, etc., et al., VS BLANCA MOURE-CABRERA, 3D2020-1307 2020-09-14 Closed
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
19-727

Parties

Name JOHNSON & JOHNSON, INC.
Role Appellant
Status Active
Representations GREGORY BOULOS, SCOTT M. EDSON, RYAN S. COBBS, STEPHEN J. KRIGBAUM, Ursula M. Henninger
Name JOHNSON & JOHNSON CONSUMER INC.
Role Appellant
Status Active
Name BLANCA MOURE-CABRERA
Role Appellee
Status Active
Representations Mathew D. Gutierrez, MARC P. KUNEN, JOSE L. BECERRA
Name Hon. Jose M. Rodriguez
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-12-17
Type Notice
Subtype Voluntary Dismissal
Description Voluntary Dismissal Recognized (OG33) ~ IT IS HEREBY ORDERED that Appellants’ Notice of Dismissal of Appeal is recognized by the Court, and this appeal from the Circuit Court for Miami-Dade County, Florida, is hereby dismissed.
Docket Date 2020-12-17
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2020-12-17
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2020-12-17
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of JOHNSON & JOHNSON
Docket Date 2020-12-17
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2020-11-20
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-30 days to 12/23/2020
Docket Date 2020-11-20
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of JOHNSON & JOHNSON
Docket Date 2020-11-12
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
Docket Date 2020-09-23
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ NOTICE OF FILING OF CERTIFICATE OF SERVICE
On Behalf Of JOHNSON & JOHNSON
Docket Date 2020-09-22
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of BLANCA MOURE-CABRERA
Docket Date 2020-09-14
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ INCOMPLETE CERTIFICATE OF SERVICE.
On Behalf Of JOHNSON & JOHNSON
Docket Date 2020-09-14
Type Order
Subtype Certificate of Service
Description Ap/ant Ordered to File Cert. of Serv. (OR50) ~ All pleadings filed in this Court must be served on each party and contain a certificate of service stating the names and addresses of those served. See Fla. R. App. P. 9.420. Within ten (10) days from the date of this Order, counsel for the appellants is directed to file with this Court a certificate of service indicating the addresses of all the parties in this appeal.
Docket Date 2020-09-14
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of JOHNSON & JOHNSON
Docket Date 2020-09-14
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. **The $300 filing fee for an appeal is due.

Date of last update: 01 Feb 2025

Sources: Florida Department of State