Search icon

THE AMERICAN TOBACCO COMPANY - Florida Company Profile

Company Details

Entity Name: THE AMERICAN TOBACCO COMPANY
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 11 Jul 1969 (56 years ago)
Date of dissolution: 07 Apr 1995 (30 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 07 Apr 1995 (30 years ago)
Document Number: 823061
FEI/EIN Number 132636847

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

Address: BROWN & WILLIAMSON TOBACCO CORPORATION, 1500 B & W TOWER, LOUISVILLE, KY, 40202, US
Mail Address: BROWN & WILLIAMSON TOBACCO CORPORATION, 1500 B & W TOWER, LOUISVILLE, KY, 40202, US
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
BAUERLEIN, DUDLEY L., JR Treasurer SIX STAMFORD FORUM, STAMFORD, CT
FERNOUS, LOUIS F.,JR. Assistant Secretary SIX STAMFORD FORUM, STAMFORD, CT
KRIZ, THOMAS P Vice President SIX STAMFORD FORUM, STAMFORD, CT
KRIZ, THOMAS P Director SIX STAMFORD FORUM, STAMFORD, CT
HAYS, THOMAS C. Director SIX STAMFORD FORUM, STAMFORD, CT
KERN, CLEVELAND C.,JR. Vice President SIX STAMFORD FORUM, STAMFORD, CT
KERN, CLEVELAND C.,JR. Director SIX STAMFORD FORUM, STAMFORD, CT
JOHNSTON DONALD S. President SIX STAMFORD FORUM, STAMFORD, CT
JOHNSTON DONALD S. Director SIX STAMFORD FORUM, STAMFORD, CT
JOHNSTON DONALD S. Chairman SIX STAMFORD FORUM, STAMFORD, CT

Events

Event Type Filed Date Value Description
WITHDRAWAL 1995-04-07 - -
CHANGE OF PRINCIPAL ADDRESS 1995-04-07 BROWN & WILLIAMSON TOBACCO CORPORATION, 1500 B & W TOWER, LOUISVILLE, KY 40202 -
CHANGE OF MAILING ADDRESS 1995-04-07 BROWN & WILLIAMSON TOBACCO CORPORATION, 1500 B & W TOWER, LOUISVILLE, KY 40202 -
EVENT CONVERTED TO NOTES 1986-06-23 - -
NAME CHANGE AMENDMENT 1985-12-23 THE AMERICAN TOBACCO COMPANY -

Court Cases

Title Case Number Docket Date Status
Rodney Hartbauer, As Personal Representative of the Estate of Patricia Hartbauer, Appellant(s), v. R.J. Reynolds Tobacco Company, Individually and as Successor by Merger to Brown and Williams Tobacco Corporation, Individually and as Successor By Merger to the American Tobacco Company, Philip Morris USA, Inc., and Lorillard Tobacco Company, Appellee(s). 5D2023-1828 2023-05-23 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Fifth Judicial Circuit, Citrus County
2023-CA-000042-A

Parties

Name Estate of Patricia Hartbauer
Role Appellant
Status Active
Name PHILIP MORRIS USA INC.
Role Appellee
Status Active
Name THE AMERICAN TOBACCO COMPANY
Role Appellee
Status Active
Name R.J. REYNOLDS TOBACCO COMPANY
Role Appellee
Status Active
Representations Val Leppert, Amy Lane Hurwitz, Kathryn Stewart Lehman, Ursula Maries Henninger, Geri Howell, William L. Durham, Troy A. Fuhrman, Frank Cruz-Alvarez
Name Brown and Williamson Tobacco Corporation
Role Appellee
Status Active
Name LORILLARD TOBACCO COMPANY
Role Appellee
Status Active
Name Hon. Caroline Anne Falvey
Role Judge/Judicial Officer
Status Active
Name Clerk Citrus
Role Lower Tribunal Clerk
Status Active
Name Rodney Hartbauer
Role Appellant
Status Active
Representations Jonathan R. Gdanski, Bard D. Rockenbach, Brittany C. Barron, Jeffrey VanVoorhis Mansell

Docket Entries

Docket Date 2024-08-27
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2024-08-27
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-07-26
Type Order
Subtype Order on Motion for Rehearing
Description Order on Motion for Rehearing; THIS COURT'S 5/15 ORDER DENY MOT ATTY FEES VACATED; AA MOT ATTY FEES GRANTED
View View File
Docket Date 2024-07-22
Type Response
Subtype Response
Description Response to MOTION FOR REHEARING, ETC.
On Behalf Of R.J. Reynolds Tobacco Company
Docket Date 2024-06-21
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Order on Motion for Extension of Time to File Response; RESPONSE TO MOT REHEAR BY 7/22/24
View View File
Docket Date 2024-06-19
Type Response
Subtype Response
Description Response to Motion for Rehearing RE: Attorney's Fees
On Behalf Of R.J. Reynolds Tobacco Company
Docket Date 2024-06-18
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response to Motion for Rehearing
On Behalf Of R.J. Reynolds Tobacco Company
Docket Date 2024-06-06
Type Order
Subtype Order on Motion for Extension of Time
Description Order on Motion for Extension of Time- MOTION GRANTED
View View File
Docket Date 2024-06-05
Type Post-Disposition Motions
Subtype Motion for Rehearing and Rehearing En Banc
Description Motion for Rehearing and Rehearing En Banc OR FOR A WRITTEN OPINION AND MOTION TO CERTIFY CONFLICT
On Behalf Of Rodney Hartbauer
Docket Date 2024-06-03
Type Motion
Subtype Rehearing on Misc Order
Description Motion for Rehearing on Misc Order- OF 5/15 ORDER ON FEES; GRANTED PER 7/26 ORDER
On Behalf Of Rodney Hartbauer
Docket Date 2024-05-29
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time TO FILE POST-DECISIONS MOTION
On Behalf Of Rodney Hartbauer
Docket Date 2024-05-15
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order on Motion For Attorney's Fees; AA MOT DENIED; VACATED PER 7/26 ORDER
View View File
Docket Date 2024-05-14
Type Disposition by Opinion
Subtype Affirmed
Description PER CURIAM AFFIRMED
View View File
Docket Date 2024-05-06
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Rodney Hartbauer
Docket Date 2024-03-21
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of R.J. Reynolds Tobacco Company
Docket Date 2024-03-04
Type Notice
Subtype Notice of Oral Argument
Description NOTICE OF ORAL ARGUMENT
Docket Date 2024-02-27
Type Response
Subtype Response
Description RESPONSE ~ AA'S OA PREFERENCE
On Behalf Of Rodney Hartbauer
Docket Date 2024-02-26
Type Response
Subtype Response
Description RESPONSE ~ AE'S OA PREFERENCE
On Behalf Of R.J. Reynolds Tobacco Company
Docket Date 2024-02-21
Type Response
Subtype OA Preference Request
Description ORAL ARGUMENT PREFERENCE REQUEST
Docket Date 2024-02-16
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of Rodney Hartbauer
Docket Date 2024-02-16
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Rodney Hartbauer
Docket Date 2024-02-16
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees; GRANTED PER 7/26 ORDER
On Behalf Of Rodney Hartbauer
Docket Date 2024-02-08
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Order Grant EOT Reply Brief ~ REPLY BRF BY 2/16; ABSENT EXTENUATING CIRCUMSTANCES, ADDITIONAL EXTENSIONS OF TIME WILL BE DENIED.
Docket Date 2024-01-31
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 Rodney Hartbauer
Docket Date 2024-01-02
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Order Grant EOT Reply Brief ~ MOT GRANTED; RB BY 2/1/24
Docket Date 2023-12-29
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 Rodney Hartbauer
Docket Date 2023-11-29
Type Brief
Subtype Appendix
Description Appendix for Answer Brief
On Behalf Of R.J. Reynolds Tobacco Company
Docket Date 2023-11-09
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Grant EOT for Answer Brief ~ ANSWER BRF BY 11/29; ABSENT EXTENUATING CIRCUMSTANCES, ADDITIONAL EXTENSIONS OF TIME WILL BE DENIED.
Docket Date 2023-11-02
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extensio of time to file Answer Brief
On Behalf Of R.J. Reynolds Tobacco Company
Docket Date 2023-10-31
Type Order
Subtype Order Striking Stipulation for Extension
Description ORD-STRIKE NOTICE OF EOT FOR AB-CIVIL ~ AE W/IN 5 DYS FILE APPROPRIATE MOT OR AB; NTC STRICKEN
Docket Date 2023-10-30
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ STRICKEN PER 10/31 ORDER
On Behalf Of R.J. Reynolds Tobacco Company
Docket Date 2023-09-26
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ TO 10/30
On Behalf Of R.J. Reynolds Tobacco Company
Docket Date 2023-08-28
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ TO 9/29
On Behalf Of R.J. Reynolds Tobacco Company
Docket Date 2023-08-17
Type Notice
Subtype Notice of Change of Address
Description Notice of Change of Address
On Behalf Of Rodney Hartbauer
Docket Date 2023-07-31
Type Brief
Subtype Appendix
Description Appendix for Initial Brief
On Behalf Of Rodney Hartbauer
Docket Date 2023-06-30
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief ~ MOT GRANTED; IB/APX BY 7/31
Docket Date 2023-06-29
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of Rodney Hartbauer
Docket Date 2023-06-28
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of R.J. Reynolds Tobacco Company
Docket Date 2023-06-01
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief ~ IB & APX BY 6/30
Docket Date 2023-05-31
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 Rodney Hartbauer
Docket Date 2023-05-23
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2023-05-23
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of R.J. Reynolds Tobacco Company
Docket Date 2023-05-23
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description CASE FILING FEE PAID THROUGH PORTAL
Docket Date 2023-05-23
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2024-08-08
Type Order
Subtype Order on Motion for Rehearing and Rehearing En Banc
Description Order on Motion for Rehearing, Written Opinion, to Certify or Rehearing En Banc
View View File
Bryan Rintoul, etc., Petitioner(s) v. Philip Morris USA, Inc., et al., Respondent(s) SC2022-1038 2022-08-10 Closed
Classification Discretionary Review - Notice to Invoke - Certified Direct Conflict
Court Supreme Court of Florida
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
4D20-1963

Parties

Name Estate of Edward Caprio
Role Petitioner
Status Active
Name Bryan Rintoul
Role Petitioner
Status Active
Representations Jonathan R. Gdanski, Steven M. Ebner, Daniel E. Nordby, Steven J. Hammer, Michael A. Munoz, Bard D. Rockenbach, Scott P. Schlesinger, Brittany C. Barron
Name THE AMERICAN TOBACCO COMPANY
Role Respondent
Status Active
Name PHILIP MORRIS, INC.
Role Respondent
Status Active
Representations Mary Katherine G. Calderon, Scott Adam Chesin, Walter L. Cofer, Melissa M. Plunkett, John Michael Lyons, Stephanie S. Sankar, David Michael Menichetti
Name VECTOR GROUP LTD. INC.
Role Respondent
Status Active
Name BROWN & WILLIAMSON TOBACCO CORP.
Role Respondent
Status Active
Name LIGGETT GROUP LLC
Role Respondent
Status Active
Name R.J. REYNOLDS TOBACCO COMPANY
Role Respondent
Status Active
Representations Stephanie E. Parker, Robert C. Weill, Mr. John M. Walker, Jason T. Burnette, Mr. Brian Charles Lea, Kenneth M. Grose, Eric L. Lundt, Kevin D. Boyce, Charles R. A. Morse, Mark R. Seiden, Mr. Paul R. Reichert
Name LORILLARD TOBACCO COMPANY
Role Respondent
Status Active
Name Hon. David Alan Haimes
Role Judge/Judicial Officer
Status Active
Name Broward Clerk
Role Lower Tribunal Clerk
Status Active
Name 4DCA Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-08-09
Type Disposition
Subtype Rev Gr Merits (Quash & Remand) (Tag)
Description Upon review of the response to this Court's Order to Show Cause dated June 6, 2024, and the reply, the Court has determined that it should exercise jurisdiction in this case. It is ordered that the Petition for Review is granted, that the Fourth District Court of Appeal's decision in this case is quashed to the extent that it is inconsistent with our decision in Ripple v. CBS Corporation, 385 So. 3d 1021 (Fla. 2024), and this matter is remanded to the district court for reconsideration upon application of the decision in Ripple. No Motion for Rehearing will be entertained by the Court.
View View File
Docket Date 2024-07-03
Type Response
Subtype Reply to Response
Description Petitioner's Reply to Respondents' Response to Order to Show Cause
On Behalf Of Bryan Rintoul
View View File
Docket Date 2024-06-21
Type Response
Subtype Response
Description Respondents' Response to this Court's June 6, 2024 Order to Show Cause
On Behalf Of R.J. Reynolds Tobacco Company
View View File
Docket Date 2024-06-06
Type Event
Subtype Stay Ended
Description Stay ended
Docket Date 2024-06-06
Type Order
Subtype Show Cause (Tag-Reverse/Quash)
Description Respondent is hereby directed to show cause on or before June 21, 2024, why this Court should not exercise jurisdiction in this case, summarily quash the decision being reviewed, and remand to the district court for reconsideration in light of our decision in Ripple v. CBS Corporation, No. SC2022-0597 (Fla. May 9, 2024). Petitioner may file a reply on or before July 3, 2024.
View View File
Docket Date 2024-03-13
Type Notice
Subtype Counsel Substitution
Description Notice of Couns Substitution
On Behalf Of PHILIP MORRIS, INC.
View View File
Docket Date 2023-08-21
Type Notice
Subtype Address Change
Description Notice of Address Change
On Behalf Of Bryan Rintoul
View View File
Docket Date 2022-08-24
Type Order
Subtype Stay Proceedings FSC (Tag Case)
Description ORDER-STAY PROCEEDINGS FSC (TAG CASE) ~ The proceedings in this Court in the above case are hereby stayed pending disposition of Ripple v. CBS Corporation, Case No. SC22-597, which is pending in this Court.
View View File
Docket Date 2022-08-18
Type Order
Subtype Extension of Time (Juris Brief)
Description ORDER-EXT OF TIME GR (JURIS BRIEF-PETITIONER) ~ Petitioner's motion for extension of time is granted, and petitioner is allowed to and including September 19, 2022, in which to serve the brief on jurisdiction. 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 2022-08-16
Type Motion
Subtype Ext of Time (Juris Brief)
Description MOTION-EXT OF TIME (JURIS BRIEF) ~ Unopposed Motion for Extension
On Behalf Of Bryan Rintoul
View View File
Docket Date 2022-08-12
Type Event
Subtype Fee Paid Through Portal
Description Fee Paid Through Portal
Docket Date 2022-08-12
Type Letter-Case
Subtype Acknowledgment Letter-New Case-Pay Fee
Description ACKNOWLEDGMENT LETTER-NEW CASE-PAY FEE
View View File
Docket Date 2022-08-12
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description PAY CASE FILING FEE-300
On Behalf Of Bryan Rintoul
View View File
Docket Date 2022-08-12
Type Order
Subtype Couns Pro Hac Vice (Foreign Counsel)
Description ORDER-COUNSEL PRO HAC VICE (FOREIGN COUNSEL) ~ 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 2022-08-10
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2022-08-10
Type Notice
Subtype Invoke Discretionary Jurisdiction
Description NOTICE-DISCRETIONARY JURIS (CERT DIRECT CONFLICT)
On Behalf Of Bryan Rintoul
View View File
MIRIAM HERNANDEZ, ETC. VS PHILIP MORRIS USA, INC., ETC., ET AL. SC2020-1231 2020-08-20 Closed
Classification Discretionary Review - Notice to Invoke - Direct Conflict of Decisions
Court Supreme Court of Florida
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
3D19-1664

Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
132008CA001484000001

Parties

Name Raul Berea, Deceased
Role Petitioner
Status Active
Name Ms. Miriam Hernandez
Role Petitioner
Status Active
Representations Arthur Joseph Morburger
Name THE AMERICAN TOBACCO COMPANY
Role Respondent
Status Active
Name VECTOR GROUP LTD. INC.
Role Respondent
Status Active
Name LIGGETT GROUP INCORPORATED
Role Respondent
Status Active
Name LIGGETT GROUP LLC
Role Respondent
Status Active
Name PHILIP MORRIS, INC.
Role Respondent
Status Active
Representations Mr. Carl Palomino
Name R.J. REYNOLDS TOBACCO COMPANY
Role Respondent
Status Active
Name LORILLARD TOBACCO COMPANY
Role Respondent
Status Active
Name BROOKE GROUP LTD.
Role Respondent
Status Active
Name Brown & WIlliamson, USA, Inc.
Role Respondent
Status Active
Name LIGGETT & MYERS TOBACCO CO. (F/K/A)
Role Respondent
Status Active
Name Hon. David Craig Miller
Role Judge/Judicial Officer
Status Active
Name Hon. Mercedes M. Prieto
Role Lower Tribunal Clerk
Status Active
Name Hon. Harvey Ruvin
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-01-05
Type Disposition
Subtype Rev DY Lack Juris
Description DISP-REV DY LACK JURIS ~ This cause having heretofore been submitted to the Court on jurisdictional briefs and portions of the record deemed necessary to reflect jurisdiction under Article V, Section 3(b), Florida Constitution, and the Court having determined that it should decline to accept jurisdiction, it is ordered that the petition for review is denied.No motion for rehearing will be entertained by the Court. See Fla. R. App. P. 9.330(d)(2).
Docket Date 2020-09-14
Type Event
Subtype Fee Paid Through Portal
Description Fee Paid Through Portal
Docket Date 2020-09-14
Type Brief
Subtype Juris Answer
Description JURIS ANSWER BRIEF ~ w/ Appendix
On Behalf Of PHILIP MORRIS, INC.
View View File
Docket Date 2020-09-14
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description PAY CASE FILING FEE-300
On Behalf Of Ms. Miriam Hernandez
View View File
Docket Date 2020-09-09
Type Order
Subtype In Forma Pauperis
Description ORDER-IN FORMA PAUPERIS DY ~ Petitioner's motion for leave to proceed in forma pauperis is hereby denied. Petitioner shall submit the $300.00 filing fee on or before September 29, 2020. Failure to submit the filing fee to this Court within the allotted time could result in the imposition of sanctions, including dismissal of the petition. Please understand that once this case is dismissed, it is not subject to reinstatement.
Docket Date 2020-09-08
Type Motion
Subtype In Forma Pauperis
Description MOTION-IN FORMA PAUPERIS
On Behalf Of Ms. Miriam Hernandez
View View File
Docket Date 2020-09-04
Type Order
Subtype Filing Fee Due
Description ORDER-FILING FEE DUE ~ The jurisdiction of this Court was invoked by the filing of a Notice to Invoke Discretionary Jurisdiction in the lower tribunal; however, said notice was not accompanied by the $300.00 filing fee or an order of insolvency from the district court of appeal as required by Florida Rules of Appellate Procedure 9.110(b) and 9.120(b). The filing fee is due and payable at the time of filing the notice. Petitioner is allowed to and including October 6, 2020, in which to submit the filing fee, or an order of insolvency, or a proper motion for leave to proceed in forma pauperis that complies with sections 57.081 and 57.082, Florida Statutes (2013). Failure to submit the filing fee or one of the above referenced documents to this Court could result in the imposition of sanctions, including dismissal of the notice.Please understand that once this case is dismissed, it is not subject to reinstatement.
Docket Date 2020-08-31
Type Brief
Subtype Juris Initial
Description JURIS INITIAL BRIEF ~ w/ Appendix
On Behalf Of Ms. Miriam Hernandez
View View File
Docket Date 2020-08-21
Type Letter-Case
Subtype Acknowledgment Letter-New Case-Pay Fee
Description ACKNOWLEDGMENT LETTER-NEW CASE-PAY FEE
Docket Date 2020-08-20
Type Notice
Subtype Invoke Discretionary Jurisdiction
Description NOTICE-DISCRETIONARY JURIS (DIRECT CONFLICT)
On Behalf Of Ms. Miriam Hernandez
View View File
Docket Date 2020-08-20
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
PHILIP MORRIS USA INC. VS STATE OF FLORIDA, et al. 4D2018-2715 2018-09-11 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
501995CA001466

Parties

Name PHILIP MORRIS USA INC.
Role Appellant
Status Active
Representations E. Raul Novoa, Eleni K. Howard, David P. Ackerman, Paul Vizcarrondo, Steven Winter, Ian Boczko
Name THE AMERICAN TOBACCO COMPANY
Role Appellee
Status Active
Name ITG BRANDS, LLC
Role Appellee
Status Active
Name R.J. REYNOLDS TOBACCO COMPANY
Role Appellee
Status Active
Name DOSAL TOBACCO CORP.
Role Appellee
Status Active
Name Hon. Jeffrey Dana Gillen
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations Julissa Rodriguez, Stephanie Lauren Varela, Paul Alexander Quimby, Brigid Finerty Cech Samole, Edward M. Wenger, William Earl Davis, Ellen Belfer, Elizabeth McCallum, Scott B. Cosgrove, Mary Leslie Smith, Lindsay L. Macdonald, Andrew B. Boese, Robert William Thielhelm, Jeremy L. Kahn, Russell Kent, CHESTERFIELD SMITH, JR., ELLI LEIBENSTEIN, James V Etscorn, Andrea Shwayri, Mark F. Bideau, Robert Brookhiser

Docket Entries

Docket Date 8888-10-01
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Entry/Document ~ **CONSOLIDATED WITH 18-2616 AND SHALL PROCEED UNDER 18-2616. PARTIES MAY SEPARATELY FILE THE BRIEFS. SEE 10/01/2018 ORDER.**
Docket Date 2020-12-18
Type Supreme Court
Subtype Supreme Court Miscellaneous
Description Supreme Court Disposition ~ SC20-1506 DENIED
Docket Date 2020-10-19
Type Supreme Court
Subtype Acknowledged Receipt from Supreme Court
Description Ack. Receipt from Supreme Court ~ SC20-1506
Docket Date 2020-10-15
Type Notice
Subtype Notice
Description Notice sent to the Supreme Court
Docket Date 2020-10-15
Type Supreme Court
Subtype Notice to Invok. Disc. Jur. FSC
Description Notice of Discretionary Jurisdiction to Supreme Court
Docket Date 2020-10-09
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2020-09-18
Type Order
Subtype Order on Motion for Rehearing En Banc
Description Order Denying Rehearing En Banc ~ ORDERED that appellant's August 12, 2020 motion for rehearing, rehearing en banc, and certification is denied.
Docket Date 2020-09-18
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2020-08-28
Type Response
Subtype Response
Description Response ~ STATE OF FLORIDA'S RESPONSE TO R.J. REYNOLDS'S MOTION FOR REHEARING, REHEARING EN BANC, AND CERTIFICATION
On Behalf Of State of Florida
Docket Date 2020-08-28
Type Order
Subtype Order Striking Filing
Description Stricken - No or Noncompliant Cert. of Service ~ ORDERED that appellee State of Florida’s August 27, 2020 response is stricken as not in compliance with Florida Rule of Appellate Procedure 9.420(d) in that the certificate of service does not comply in substance with the requirements of Florida Rule of Judicial Administration 2.516(f).
Docket Date 2020-08-27
Type Response
Subtype Response
Description Response ~ **STRICKEN** STATE OF FLORIDA'S RESPONSE TO R.J. REYNOLDS'S MOTION FOR REHEARING, REHEARING EN BANC, AND CERTIFICATION
On Behalf Of State of Florida
Docket Date 2020-08-12
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion for Rehearing / Rehearing En Banc ~ OR CERTIFICATION TO FLORIDA SUPREME COURT
Docket Date 2020-08-12
Type Record
Subtype Appendix
Description Appendix ~ TO MOTION FOR REHEARING
Docket Date 2020-08-11
Type Order
Subtype Order on Motion To Withdraw as Counsel
Description ORD-Withdraw as Counsel ~ ORDERED that the August 4, 2020 motion of Simon J. Williams, counsel for Philip Morris USA, Inc., to withdraw as counsel is granted.
Docket Date 2020-08-04
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel
On Behalf Of State of Florida
Docket Date 2020-07-29
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order Granting Attorney Fees-Unconditionally ~ ORDERED that appellee State of Florida’s August 23, 2019 unopposed motion for attorneys’ fees is granted. On remand, the trial court shall set the amount of the attorney's fees to be awarded for this appellate case. If a motion for rehearing is filed in this court, then services rendered in connection with the filing of the motion, including, but not limited to, preparation of a responsive pleading, shall be taken into account in computing the amount of the fee. Further,ORDERED that the motion for costs filed by Scott B. Cosgrove is denied without prejudice to seek costs in the trial court.
Docket Date 2020-07-29
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Authored Opinion
Docket Date 2020-06-09
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 4DCA
Docket Date 2020-06-02
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of State of Florida
Docket Date 2020-03-25
Type Order
Subtype Order
Description Miscellaneous Order ~ ORDERED, sua sponte, that upon further review of the Agreed Notice on Allocation of Oral Argument Time and appellant’s Request for Telephonic Oral Argument, this Court is continuing Oral Argument set for April 7, 2020 at 10:30 a.m. and is resetting it for a future date to be determined.
Docket Date 2020-03-20
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument ~ REQUEST FOR TELEPHONIC ORAL ARGUMENT
Docket Date 2020-03-13
Type Order
Subtype Order
Description Miscellaneous Order ~ The Court advises all parties that, as of now, the oral argument scheduled in this case will proceed as scheduled.  However, in light of the Coronavirus, COVID-19, the Court requests you file a motion to reschedule your oral argument if you, or someone who is planning on attending the oral argument with you, meets any of the following criteria: (1) have recently traveled to China, Iran, Italy, Japan, or South Korea; (2) have been exposed to or diagnosed with the Coronavirus, COVID-19; (3) are experiencing flu-like symptoms such as fever, cough, or shortness of breath; or (4) have some other Coronavirus-related risk which may make attendance at oral argument not feasible.
Docket Date 2020-02-25
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of State of Florida
Docket Date 2020-02-24
Type Notice
Subtype Notice
Description Notice ~ AGREED NOTICE ON ALLOCATION OF ORAL ARGUMENT TIME
On Behalf Of State of Florida
Docket Date 2020-02-19
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of State of Florida
Docket Date 2020-02-14
Type Order
Subtype Order on Motion/Request for Oral Argument
Description ORD-Setting Oral Argument ~ This case is set for Oral Argument on April 7, 2020, at 10:30 A.M. for 20 minutes per side. If a side anticipates more than two attorneys sitting at counsel table during oral argument, it shall contact the Marshal’s Office by phone at least two business days before the oral argument session. The court calendars can be viewed on this court's website at HYPERLINK "http://www.4dca.org" www.4dca.org. Attorneys not registered with this court’s eDCA and pro se parties are required to file a "Notice of Receipt of Oral Argument" within ten (10) days from the date of this order, acknowledging they have received this order.
Docket Date 2020-02-06
Type Brief
Subtype Cross-Reply Brief
Description Appellee/Cross-Appellant's Reply Brief ~ (PHILIP MORRIS USA INC)
On Behalf Of State of Florida
Docket Date 2019-12-31
Type Order
Subtype Order Striking Filing
Description Stricken - No or Noncompliant Cert. of Service ~ ORDERED that Edward M. Wenger's December 30, 2019 motion to withdraw as counsel is stricken as not in compliance with Florida Rule of Appellate Procedure 9.420(d) in that the certificate of service does not comply in substance with the requirements of Florida Rule of Judicial Administration 2.516(f).
Docket Date 2019-12-30
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension - Reply Brief
On Behalf Of State of Florida
Docket Date 2019-12-30
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel ~ **STRICKEN**
On Behalf Of State of Florida
Docket Date 2019-12-27
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument ~ (PHILIP MORRIS USA INC)
On Behalf Of State of Florida
Docket Date 2019-12-23
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief ~ /CROSS-ANSWER BRIEF OF ITG BRANDS
On Behalf Of State of Florida
Docket Date 2019-12-23
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument ~ (R.J. REYNOLDS TOBACCO COMPANY)
On Behalf Of State of Florida
Docket Date 2019-12-17
Type Order
Subtype Order on Motion To Withdraw as Counsel
Description ORD-Withdraw as Counsel ~ ORDERED that the November 22, 2019 motion of Daniel W. Bell, counsel for appellee, State of Florida, to withdraw as counsel is granted.
Docket Date 2019-11-22
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel
On Behalf Of State of Florida
Docket Date 2019-11-22
Type Order
Subtype Order Striking Filing
Description Stricken - No or Noncompliant Cert. of Service ~ ORDERED that Daniel Bell's November 21, 2019 motion to withdraw as counsel is stricken as not in compliance with Florida Rule of Appellate Procedure 9.420(d) in that the certificate of service does not comply in substance with the requirements of Florida Rule of Judicial Administration 2.516(f).
Docket Date 2019-11-21
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel ~ **STRICKEN**
On Behalf Of State of Florida
Docket Date 2019-11-20
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Order Granting EOT for Appellant's Reply Brief ~ ORDERED that appellant, R.J. Reynolds Tobacco Company’s and ITG Brands LLC’s November 19, 2019 motions for extension of time are granted, and appellants shall serve the reply/cross-answer briefs on or before December 23, 2019. In addition, if the reply/cross-answer briefs are served after the time provided for in this order, they may be stricken.
Docket Date 2019-11-19
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief ~ (ITG BRANDS LLC) /CROSS-ANSWER BRIEF
On Behalf Of State of Florida
Docket Date 2019-11-19
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
Docket Date 2019-09-25
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of State of Florida
Docket Date 2019-09-11
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief ~ (ITG BRANDS LLC) /CROSS-ANSWER BRIEF
On Behalf Of State of Florida
Docket Date 2019-09-10
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief ~ (R.J. REYNOLDS TOBACCO COMPANY) /CROSS-ANSWER BRIEF
On Behalf Of State of Florida
Docket Date 2019-08-23
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief ~ (STATE OF FLORIDA)
On Behalf Of State of Florida
Docket Date 2019-08-23
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ AND COSTS
On Behalf Of State of Florida
Docket Date 2019-08-14
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of State of Florida
Docket Date 2019-08-13
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel ~ **GRANTED. SEE 08/14/2019 ORDER.**
On Behalf Of State of Florida
Docket Date 2019-08-13
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of State of Florida
Docket Date 2019-07-30
Type Order
Subtype Order on Motion to Appear Pro Hac Vice
Description Ord-Leave to Appear Pro Hac Vice ~ ORDERED that Ben M. Germana's July 26, 2019 verified motion for permission to appear pro hac vice is granted, and Ben M. Germana, Esquire, is permitted to appear in this appeal as counsel for Philip Morris USA Inc. Ben M. Germana, Esquire, is advised that this court does not send paper documents to attorneys and he shall register for this court’s eDCA system and the Florida Courts E-Filing Portal within five (5) days from the date of this order.
Docket Date 2019-07-26
Type Motions Relating to Parties and Counsel
Subtype Motion to Appear Pro Hac Vice
Description Mot. to appear pro hac vice ~ (BEN M. GERMANA)
On Behalf Of State of Florida
Docket Date 2019-07-26
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 2019-06-21
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief
On Behalf Of State of Florida
Docket Date 2019-04-23
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief
On Behalf Of State of Florida
Docket Date 2019-04-12
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of State of Florida
Docket Date 2019-04-01
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORD-Initial Brief to be Served ~ ORDERED that appellant's March 29, 2019 motion for extension of time is granted in part, and appellant shall serve the initial brief on or before April 12, 2019. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case will be subject to dismissal or the court in its discretion may impose other sanctions. Appellant is advised that no further extensions will be granted absent a detailed explanation for why the initial brief has not yet been filed and a showing of extraordinary circumstances where, if a further extension is not granted, irreparable and material harm will result to the litigant.
Docket Date 2019-03-29
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of State of Florida
Docket Date 2019-02-28
Type Order
Subtype Order on Motion to Appear Pro Hac Vice
Description Ord-Leave to Appear Pro Hac Vice ~ ORDERED that Simon J. Williams's February 27, 2019 verified motion for permission to appear pro hac vice is granted, and Simon J. Williams, Esquire, is permitted to appear in this appeal as counsel for Philip Morris USA, Inc. Simon J. Williams, Esquire, is advised that this court does not send paper documents to attorneys and he shall register for this court’s eDCA system and the Florida Courts E-Filing Portal within five (5) days from the date of this order.
Docket Date 2019-02-27
Type Motions Relating to Parties and Counsel
Subtype Motion to Appear Pro Hac Vice
Description Mot. to appear pro hac vice ~ (SIMON J. WILLIAMS)
On Behalf Of State of Florida
Docket Date 2019-02-27
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 2019-01-30
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief
On Behalf Of State of Florida
Docket Date 2018-12-21
Type Order
Subtype Order on Motion to Appear Pro Hac Vice
Description Ord-Leave to Appear Pro Hac Vice ~ ORDERED that David P.T. Webb's December 20, 2018 verified motion for permission to appear pro hac vice is granted, and David P.T. Webb, Esquire, is permitted to appear in this appeal as counsel for Philip Morris USA Inc. David P.T. Webb, Esquire, is advised that this court does not send paper documents to attorneys and he shall register for this court’s eDCA system within five (5) days from the date of this order.
Docket Date 2018-12-11
Type Order
Subtype Order on Motion to Set Briefing Schedule
Description ORD-Setting Briefing Schedule ~ ORDERED that the appellant's December 10, 2018 motion for modified briefing schedule is granted, as set forth in the motion.
Docket Date 2018-10-31
Type Order
Subtype Order on Motion for Extension of Time for Record
Description ORD-Grant EOT to Complete ROA ~ ORDERED that the clerk of the circuit court's October 31, 2018 motion for extension of time is granted, and the time for the clerk of the circuit court to prepare the record on appeal and serve the index to the record is extended to and including November 30, 2018. All other time frames are extended accordingly. See Fla. R. App. P. 9.300(b).
Docket Date 2018-10-23
Type Order
Subtype Order on Motion to Appear Pro Hac Vice
Description Ord-Leave to Appear Pro Hac Vice ~ ORDERED that Robert J. Brookhiser, Jr., and Elizabeth B. McCallum’s October 2, 2018 verified motions for permission to appear pro hac vice are granted, and Robert J. Brookhiser, Jr., Esquire and Elizabeth B. McCallum, Esquire, are permitted to appear in this appeal as counsel for ITG Brands, LLC. Robert J. Brookhiser, Jr., Esquire and Elizabeth B. McCallum, Esquire, are advised that this court does not send paper documents to attorneys and they shall register for this court’s eDCA system within five (5) days from the date of this order.
Docket Date 2018-10-22
Type Order
Subtype Order on Motion To Dismiss
Description ORD-Denying Aplee's Motion to Dismiss ~ Upon consideration of appellant Philip Morris, USA’s October 12, 2018 response, it is ORDERED that appellee ITG Brands, LLC’s October 3, 2018 motion to dismiss is denied.
Docket Date 2018-10-03
Type Record
Subtype Appendix
Description Appendix ~ TO MOTION TO DISMISS
On Behalf Of State of Florida
Docket Date 2018-10-03
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss
On Behalf Of State of Florida
Docket Date 2018-09-28
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of PHILIP MORRIS USA INC.
Docket Date 2018-09-27
Type Motions Relating to Parties and Counsel
Subtype Motion to Appear Pro Hac Vice
Description Mot. to appear pro hac vice ~ (STEVEN P. WINTER) **GRANTED. SEE 10/01/2018 ORDER.**
On Behalf Of PHILIP MORRIS USA INC.
Docket Date 2018-09-18
Type Response
Subtype Response
Description Response ~ TO R.J. REYNOLDS TOBACCO COMPANY'S MOTION TO CONSOLIDATE APPEALS
On Behalf Of PHILIP MORRIS USA INC.
Docket Date 2018-09-14
Type Motions Other
Subtype Motion To Consolidate
Description Motion To Consolidate
On Behalf Of State of Florida
Docket Date 2018-09-14
Type Record
Subtype Appendix
Description Appendix ~ TO MOTION TO CONSOLIDATE
On Behalf Of State of Florida
Docket Date 2018-09-14
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of State of Florida
Docket Date 2018-09-12
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2018-09-11
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of PHILIP MORRIS USA INC.
Docket Date 2018-09-11
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2020-05-13
Type Order
Subtype Order
Description Miscellaneous Order ~ Given the evolving situation surrounding the COVID-19 virus, the in-person oral arguments now scheduled at the Court on June 9, 2020 are cancelled.  So as not to delay the disposition of the cases, the court will conduct oral argument through Zoom video conference on that date.  The week before oral argument the Clerk of the Court will provide connection instructions.  Should both parties file a stipulation by Thursday, May 21, 2020 at Noon that they waive oral argument, the court will then decide the case based upon the briefs.
Docket Date 2020-04-07
Type Order
Subtype Order on Motion/Request for Oral Argument
Description ORD-Setting Oral Argument ~ This case is set for Oral Argument on June 9, 2020, at 9:00 A.M. for 20 minutes per side. If a side anticipates more than two attorneys sitting at counsel table during oral argument, it shall contact the Marshal’s Office by phone at least two business days before the oral argument session. The court calendars can be viewed on this court's website at HYPERLINK "http://www.4dca.org" www.4dca.org. Given the evolving situation surrounding the COVID-19 virus, the court may reschedule this oral argument or conduct oral argument by remote means.Attorneys not registered with this court’s eDCA and pro se parties are required to file a "Notice of Receipt of Oral Argument" within ten (10) days from the date of this order, acknowledging they have received this order.
Docket Date 2019-09-11
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Order Granting EOT for Appellant's Reply Brief ~ ORDERED that appellant, R.J. Reynolds Tobacco Company’s September 10, 2019 and appellant, ITG Brands LLC’s September 11, 2019 motions for extension of time are granted, and appellants shall serve the reply brief/cross-answer briefs on or before November 22, 2019. In addition, if the reply brief/cross-answer briefs are served after the time provided for in this order, they may be stricken.
Docket Date 2019-08-14
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Granting EOT for Answer Brief ~ ORDERED that appellee, State of Florida’s August 14, 2019 motion for extension of time is granted, and appellee shall serve all answer briefs, including the answer/cross-initial brief, on or before August 23, 2019. In addition, appellee is notified that the failure to serve the briefs within the time provided herein may foreclose appellee's right to file the briefs or otherwise participate in this appeal. Further,ORDERED that the August 13, 2019 motion of Julissa Rodriguez, counsel for appellant, to withdraw as counsel is granted.
Docket Date 2018-10-05
Type Order
Subtype Order on Motion to Appear Pro Hac Vice
Description Order to Pay Fee - Motion to appear pro hac vice ~ This court is in receipt of the verified motion for admission to appear pro hac vice filed October 2, 2018, further,ORDERED that Elizabeth B. McCallum Esq., shall tender the $100 appearance fee required by section 35.22(2)(a), Fla. Stat. (2016), within ten (10) days from the date of the entry of this order. Upon so tendering the motion will be granted.
Docket Date 2018-10-01
Type Order
Subtype Order on Motion to Consolidate
Description ORD-Granting Consolidation ~ Upon consideration of the response filed September 18, 2018, the September 12, 2018 and September 14, 2018 motions to consolidate appeals are granted, and the above-styled case numbers are now consolidated and are to proceed under the time schedule for a direct appeal and according to the requirements of Florida Rule of Appellate Procedure 9.110, and shall proceed under case number 4D18-2616. The parties may separately file the briefs in this consolidated appeal. Further,ORDERED that the September 27, 2018 verified motions for permission to appear pro hac vice are granted, and Ian Boczko, Esq., Steven P. Winter, Esq., and Paul Vizcarrondo, Jr., Esq., are permitted to appear in this appeal as counsel for appellant, Philip Morris USA, Inc.
R.J. REYNOLDS TOBACCO COMPANY VS STATE OF FLORIDA, et al. 4D2018-2616 2018-08-30 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
501995CA001466

Parties

Name R.J. REYNOLDS TOBACCO COMPANY
Role Appellant
Status Active
Representations Mark F. Bideau, Stephanie Lauren Varela, Lindsay L. Macdonald, Elliot H. Scherker, Brigid Finerty Cech Samole, Andrea Shwayri
Name PHILIP MORRIS
Role Appellee
Status Active
Name DOSAL TOBACCO CORP.
Role Appellee
Status Active
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations Steven Winter, Edward M. Wenger, Ian Boczko, Ellen Belfer, Andrew B. Boese, James V Etscorn, David P.T. Webb, Elizabeth McCallum, Robert Brookhiser, Ben M. Germana, Russell Kent, William Earl Davis, Jeremy L. Kahn, E. Raul Novoa, Paul Alexander Quimby, Paul Vizcarrondo, David P. Ackerman, Mary Leslie Smith, Scott B. Cosgrove, Amit Agarwal, Eleni K. Howard
Name ITG BRANDS, LLC
Role Appellee
Status Active
Name THE AMERICAN TOBACCO COMPANY
Role Appellee
Status Active
Name Hon. Jeffrey Dana Gillen
Role Judge/Judicial Officer
Status Active
Name FLORIDA SUPREME COURT CLERK
Role Lower Tribunal Clerk
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 8888-10-01
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Entry/Document ~ **CONSOLIDATED WITH 18-2715 AND SHALL PROCEED UNDER 18-2616. PARTIES MAY SEPARATELY FILE THE BRIEFS. SEE 10/01/2018 ORDER.**
Docket Date 2020-12-18
Type Supreme Court
Subtype Supreme Court Miscellaneous
Description Supreme Court Disposition ~ SC20-1506 DENIED
Docket Date 2020-10-19
Type Supreme Court
Subtype Acknowledged Receipt from Supreme Court
Description Ack. Receipt from Supreme Court ~ SC20-1506
Docket Date 2020-10-15
Type Notice
Subtype Notice
Description Notice sent to the Supreme Court
Docket Date 2020-10-15
Type Supreme Court
Subtype Notice to Invok. Disc. Jur. FSC
Description Notice of Discretionary Jurisdiction to Supreme Court
On Behalf Of R.J. Reynolds Tobacco Company
Docket Date 2020-10-09
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2020-09-18
Type Order
Subtype Order on Motion for Rehearing En Banc
Description Order Denying Rehearing En Banc ~ ORDERED that appellant's August 12, 2020 motion for rehearing, rehearing en banc, and certification is denied.
Docket Date 2020-09-18
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2020-08-28
Type Response
Subtype Response
Description Response ~ STATE OF FLORIDA'S RESPONSE TO R.J. REYNOLDS'S MOTION FOR REHEARING, REHEARING EN BANC, AND CERTIFICATION
On Behalf Of State of Florida
Docket Date 2020-08-28
Type Order
Subtype Order Striking Filing
Description Stricken - No or Noncompliant Cert. of Service ~ ORDERED that appellee State of Florida’s August 27, 2020 response is stricken as not in compliance with Florida Rule of Appellate Procedure 9.420(d) in that the certificate of service does not comply in substance with the requirements of Florida Rule of Judicial Administration 2.516(f).
Docket Date 2020-08-27
Type Response
Subtype Response
Description Response ~ PHILIP MORRIS'S OPPOSITION TO APPELLANT R.J. REYNOLDS'S MOTION FORREHEARING, REHEARING EN BANC, OR CERTIFICATION
On Behalf Of State of Florida
Docket Date 2020-08-12
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion for Rehearing / Rehearing En Banc ~ OR CERTIFICATION TO FLORIDA SUPREME COURT
On Behalf Of R.J. Reynolds Tobacco Company
Docket Date 2020-08-12
Type Record
Subtype Appendix
Description Appendix ~ TO MOTION FOR REHEARING
On Behalf Of R.J. Reynolds Tobacco Company
Docket Date 2020-08-11
Type Order
Subtype Order on Motion To Withdraw as Counsel
Description ORD-Withdraw as Counsel ~ ORDERED that the August 4, 2020 motion of Simon J. Williams, counsel for Philip Morris USA, Inc., to withdraw as counsel is granted.
Docket Date 2020-08-04
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel
On Behalf Of State of Florida
Docket Date 2020-07-29
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Authored Opinion
Docket Date 2020-06-09
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 4DCA
Docket Date 2020-06-02
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of State of Florida
Docket Date 2019-04-23
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief
On Behalf Of State of Florida
Docket Date 2020-07-29
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order Granting Attorney Fees-Unconditionally ~ ORDERED that appellee State of Florida’s August 23, 2019 unopposed motion for attorneys’ fees is granted. On remand, the trial court shall set the amount of the attorney's fees to be awarded for this appellate case. If a motion for rehearing is filed in this court, then services rendered in connection with the filing of the motion, including, but not limited to, preparation of a responsive pleading, shall be taken into account in computing the amount of the fee. Further,ORDERED that the motion for costs filed by Scott B. Cosgrove is denied without prejudice to seek costs in the trial court.
Docket Date 2020-05-13
Type Order
Subtype Order
Description Miscellaneous Order ~ Given the evolving situation surrounding the COVID-19 virus, the in-person oral arguments now scheduled at the Court on June 9, 2020 are cancelled.  So as not to delay the disposition of the cases, the court will conduct oral argument through Zoom video conference on that date.  The week before oral argument the Clerk of the Court will provide connection instructions.  Should both parties file a stipulation by Thursday, May 21, 2020 at Noon that they waive oral argument, the court will then decide the case based upon the briefs.
Docket Date 2020-04-07
Type Order
Subtype Order on Motion/Request for Oral Argument
Description ORD-Setting Oral Argument ~ This case is set for Oral Argument on June 9, 2020, at 9:00 A.M. for 20 minutes per side. If a side anticipates more than two attorneys sitting at counsel table during oral argument, it shall contact the Marshal’s Office by phone at least two business days before the oral argument session. The court calendars can be viewed on this court's website at HYPERLINK "http://www.4dca.org" www.4dca.org. Given the evolving situation surrounding the COVID-19 virus, the court may reschedule this oral argument or conduct oral argument by remote means.Attorneys not registered with this court’s eDCA and pro se parties are required to file a "Notice of Receipt of Oral Argument" within ten (10) days from the date of this order, acknowledging they have received this order.
Docket Date 2020-03-24
Type Order
Subtype Order
Description Miscellaneous Order ~ ORDERED, sua sponte, that upon further review of the Agreed Notice on Allocation of Oral Argument Time and appellant’s Request for Telephonic Oral Argument, this Court is continuing Oral Argument set for April 7, 2020 at 10:30 a.m. and is resetting it for a future date to be determined.
Docket Date 2020-03-20
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument ~ REQUEST FOR TELEPHONIC ORAL ARGUMENT
On Behalf Of R.J. Reynolds Tobacco Company
Docket Date 2020-03-20
Type Order
Subtype Order
Description Miscellaneous Order ~ Given the evolving situation surrounding the COVID-19 virus, the oral arguments now scheduled at the Court on April 7, 2020 are cancelled. So as not to delay the disposition of the cases, the court is prepared to decide this case on the briefs of the parties. If any party desires an oral argument, that party should notify the Court by Friday, March 27, 2020, in writing, specifying the reasons why an oral argument is necessary in their case. If the Court agrees that an oral argument is necessary, such argument will be held by telephone on April 7, 2020 and the Court will provide call-in instructions and the procedure for oral argument.
Docket Date 2020-03-13
Type Order
Subtype Order
Description Miscellaneous Order ~ The Court advises all parties that, as of now, the oral argument scheduled in this case will proceed as scheduled.  However, in light of the Coronavirus, COVID-19, the Court requests you file a motion to reschedule your oral argument if you, or someone who is planning on attending the oral argument with you, meets any of the following criteria: (1) have recently traveled to China, Iran, Italy, Japan, or South Korea; (2) have been exposed to or diagnosed with the Coronavirus, COVID-19; (3) are experiencing flu-like symptoms such as fever, cough, or shortness of breath; or (4) have some other Coronavirus-related risk which may make attendance at oral argument not feasible.
Docket Date 2020-03-04
Type Order
Subtype Order
Description Miscellaneous Order ~ ORDERED that oral argument shall proceed in accordance with the parties’ February 24, 2020 Agreed Notice on Allocation of Oral Argument Time.
Docket Date 2020-02-25
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of State of Florida
Docket Date 2020-02-24
Type Notice
Subtype Notice
Description Notice ~ AGREED NOTICE ON ALLOCATION OF ORAL ARGUMENT TIME
On Behalf Of State of Florida
Docket Date 2020-02-19
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of State of Florida
Docket Date 2020-02-14
Type Order
Subtype Order on Motion/Request for Oral Argument
Description ORD-Setting Oral Argument ~ This case is set for Oral Argument on April 7, 2020, at 10:30 A.M. for 20 minutes per side. If a side anticipates more than two attorneys sitting at counsel table during oral argument, it shall contact the Marshal’s Office by phone at least two business days before the oral argument session. The court calendars can be viewed on this court's website at HYPERLINK "http://www.4dca.org" www.4dca.org. Attorneys not registered with this court’s eDCA and pro se parties are required to file a "Notice of Receipt of Oral Argument" within ten (10) days from the date of this order, acknowledging they have received this order.
Docket Date 2020-02-06
Type Brief
Subtype Cross-Reply Brief
Description Appellee/Cross-Appellant's Reply Brief ~ (PHILIP MORRIS USA INC)
On Behalf Of State of Florida
Docket Date 2019-04-12
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of R.J. Reynolds Tobacco Company
Docket Date 2019-12-31
Type Order
Subtype Order Striking Filing
Description Stricken - No or Noncompliant Cert. of Service ~ ORDERED that Edward M. Wenger's December 30, 2019 motion to withdraw as counsel is stricken as not in compliance with Florida Rule of Appellate Procedure 9.420(d) in that the certificate of service does not comply in substance with the requirements of Florida Rule of Judicial Administration 2.516(f).
Docket Date 2019-12-30
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 15 DAYS TO 02/06/2020
Docket Date 2019-12-30
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel ~ **STRICKEN**
On Behalf Of State of Florida
Docket Date 2019-12-30
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension - Reply Brief
On Behalf Of State of Florida
Docket Date 2019-12-27
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument ~ (PHILIP MORRIS USA INC)
On Behalf Of State of Florida
Docket Date 2019-12-23
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief ~ /CROSS-ANSWER BRIEF OF R.J. REYNOLDS
On Behalf Of R.J. Reynolds Tobacco Company
Docket Date 2019-12-23
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument ~ (R.J. REYNOLDS TOBACCO COMPANY)
On Behalf Of R.J. Reynolds Tobacco Company
Docket Date 2019-12-17
Type Order
Subtype Order on Motion To Withdraw as Counsel
Description ORD-Withdraw as Counsel ~ ORDERED that the November 22, 2019 motion of Daniel W. Bell, counsel for appellee, State of Florida, to withdraw as counsel is granted.
Docket Date 2019-11-22
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel
On Behalf Of State of Florida
Docket Date 2019-11-22
Type Order
Subtype Order Striking Filing
Description Stricken - No or Noncompliant Cert. of Service ~ ORDERED that Daniel Bell's November 21, 2019 motion to withdraw as counsel is stricken as not in compliance with Florida Rule of Appellate Procedure 9.420(d) in that the certificate of service does not comply in substance with the requirements of Florida Rule of Judicial Administration 2.516(f).
Docket Date 2019-11-21
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel ~ **STRICKEN**
On Behalf Of State of Florida
Docket Date 2019-11-20
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Order Granting EOT for Appellant's Reply Brief ~ ORDERED that appellant, R.J. Reynolds Tobacco Company’s and ITG Brands LLC’s November 19, 2019 motions for extension of time are granted, and appellants shall serve the reply/cross-answer briefs on or before December 23, 2019. In addition, if the reply/cross-answer briefs are served after the time provided for in this order, they may be stricken.
Docket Date 2019-11-19
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief ~ (ITG BRANDS LLC) /CROSS-ANSWER BRIEF
On Behalf Of State of Florida
Docket Date 2019-11-19
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of R.J. Reynolds Tobacco Company
Docket Date 2019-09-25
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of State of Florida
Docket Date 2019-09-11
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Order Granting EOT for Appellant's Reply Brief ~ ORDERED that appellant, R.J. Reynolds Tobacco Company’s September 10, 2019 and appellant, ITG Brands LLC’s September 11, 2019 motions for extension of time are granted, and appellants shall serve the reply brief/cross-answer briefs on or before November 22, 2019. In addition, if the reply brief/cross-answer briefs are served after the time provided for in this order, they may be stricken.
Docket Date 2019-09-11
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief ~ (ITG BRANDS LLC) /CROSS-ANSWER BRIEF
On Behalf Of State of Florida
Docket Date 2019-09-10
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief ~ (R.J. REYNOLDS TOBACCO COMPANY) /CROSS-ANSWER BRIEF
On Behalf Of R.J. Reynolds Tobacco Company
Docket Date 2019-08-23
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief ~ (STATE OF FLORIDA)
On Behalf Of State of Florida
Docket Date 2019-08-23
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ AND COSTS
On Behalf Of State of Florida
Docket Date 2019-08-14
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of State of Florida
Docket Date 2019-08-14
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Granting EOT for Answer Brief ~ ORDERED that appellee, State of Florida’s August 14, 2019 motion for extension of time is granted, and appellee shall serve all answer briefs, including the answer/cross-initial brief, on or before August 23, 2019. In addition, appellee is notified that the failure to serve the briefs within the time provided herein may foreclose appellee's right to file the briefs or otherwise participate in this appeal. Further,ORDERED that the August 13, 2019 motion of Julissa Rodriguez, counsel for appellant, to withdraw as counsel is granted.
Docket Date 2019-08-13
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel ~ **GRANTED. SEE 08/14/2019 ORDER.**
On Behalf Of R.J. Reynolds Tobacco Company
Docket Date 2019-08-13
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of State of Florida
Docket Date 2019-07-30
Type Order
Subtype Order on Motion to Appear Pro Hac Vice
Description Ord-Leave to Appear Pro Hac Vice ~ ORDERED that Ben M. Germana's July 26, 2019 verified motion for permission to appear pro hac vice is granted, and Ben M. Germana, Esquire, is permitted to appear in this appeal as counsel for Philip Morris USA Inc. Ben M. Germana, Esquire, is advised that this court does not send paper documents to attorneys and he shall register for this court’s eDCA system and the Florida Courts E-Filing Portal within five (5) days from the date of this order.
Docket Date 2019-07-26
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 2019-07-26
Type Motions Relating to Parties and Counsel
Subtype Motion to Appear Pro Hac Vice
Description Mot. to appear pro hac vice ~ (BEN M. GERMANA)
On Behalf Of State of Florida
Docket Date 2019-06-21
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 30 DAYS TO 08/14/2019
Docket Date 2019-06-21
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief
On Behalf Of State of Florida
Docket Date 2019-04-23
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 60 DAYS TO 07/15/2019
Docket Date 2019-04-01
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORD-Initial Brief to be Served ~ ORDERED that appellant's March 29, 2019 motion for extension of time is granted in part, and appellant shall serve the initial brief on or before April 12, 2019. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case will be subject to dismissal or the court in its discretion may impose other sanctions. Appellant is advised that no further extensions will be granted absent a detailed explanation for why the initial brief has not yet been filed and a showing of extraordinary circumstances where, if a further extension is not granted, irreparable and material harm will result to the litigant.
Docket Date 2019-03-29
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of R.J. Reynolds Tobacco Company
Docket Date 2019-02-28
Type Order
Subtype Order on Motion to Appear Pro Hac Vice
Description Ord-Leave to Appear Pro Hac Vice ~ ORDERED that Simon J. Williams's February 27, 2019 verified motion for permission to appear pro hac vice is granted, and Simon J. Williams, Esquire, is permitted to appear in this appeal as counsel for Philip Morris USA, Inc. Simon J. Williams, Esquire, is advised that this court does not send paper documents to attorneys and he shall register for this court’s eDCA system and the Florida Courts E-Filing Portal within five (5) days from the date of this order.
Docket Date 2019-02-27
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 2019-02-27
Type Motions Relating to Parties and Counsel
Subtype Motion to Appear Pro Hac Vice
Description Mot. to appear pro hac vice ~ (SIMON J. WILLIAMS)
On Behalf Of State of Florida
Docket Date 2019-01-30
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 50 DAYS TO 04/02/2019
Docket Date 2019-01-30
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief
On Behalf Of R.J. Reynolds Tobacco Company
Docket Date 2018-12-27
Type Record
Subtype Index
Description Index ~ MASTER INDEX TO RECORD ON APPEAL
Docket Date 2018-12-21
Type Order
Subtype Order on Motion to Appear Pro Hac Vice
Description Ord-Leave to Appear Pro Hac Vice ~ ORDERED that David P.T. Webb's December 20, 2018 verified motion for permission to appear pro hac vice is granted, and David P.T. Webb, Esquire, is permitted to appear in this appeal as counsel for Philip Morris USA Inc. David P.T. Webb, Esquire, is advised that this court does not send paper documents to attorneys and he shall register for this court’s eDCA system within five (5) days from the date of this order.
Docket Date 2018-12-20
Type Motions Relating to Parties and Counsel
Subtype Motion to Appear Pro Hac Vice
Description Mot. to appear pro hac vice ~ (DAVID P.T. WEBB)
On Behalf Of State of Florida
Docket Date 2018-12-19
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief
On Behalf Of R.J. Reynolds Tobacco Company
Docket Date 2018-12-19
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 40 DAYS TO 02/11/2019
Docket Date 2018-12-11
Type Order
Subtype Order on Motion to Set Briefing Schedule
Description ORD-Setting Briefing Schedule ~ ORDERED that the appellant's December 10, 2018 motion for modified briefing schedule is granted, as set forth in the motion.
Docket Date 2018-12-10
Type Motions Relating to Briefs
Subtype Motion to Set Briefing Schedule
Description Mot. to set briefing schedule ~ AGREED MOTION FOR MODIFIED BRIEFING SCHEDULE
On Behalf Of State of Florida
Docket Date 2018-10-31
Type Motions Extensions
Subtype Motion for Extension of Time for Record
Description Motion Extension of Time To Complete ROA
Docket Date 2018-10-31
Type Order
Subtype Order on Motion for Extension of Time for Record
Description ORD-Grant EOT to Complete ROA ~ ORDERED that the clerk of the circuit court's October 31, 2018 motion for extension of time is granted, and the time for the clerk of the circuit court to prepare the record on appeal and serve the index to the record is extended to and including November 30, 2018. All other time frames are extended accordingly. See Fla. R. App. P. 9.300(b).
Docket Date 2018-10-23
Type Order
Subtype Order on Motion to Appear Pro Hac Vice
Description Ord-Leave to Appear Pro Hac Vice ~ ORDERED that Robert J. Brookhiser, Jr., and Elizabeth B. McCallum’s October 2, 2018 verified motions for permission to appear pro hac vice are granted, and Robert J. Brookhiser, Jr., Esquire and Elizabeth B. McCallum, Esquire, are permitted to appear in this appeal as counsel for ITG Brands, LLC. Robert J. Brookhiser, Jr., Esquire and Elizabeth B. McCallum, Esquire, are advised that this court does not send paper documents to attorneys and they shall register for this court’s eDCA system within five (5) days from the date of this order.
Docket Date 2018-10-22
Type Order
Subtype Order on Motion To Dismiss
Description ORD-Denying Aplee's Motion to Dismiss ~ Upon consideration of appellant Philip Morris, USA’s October 12, 2018 response, it is ORDERED that appellee ITG Brands, LLC’s October 3, 2018 motion to dismiss is denied.
Docket Date 2018-10-12
Type Response
Subtype Response
Description Response ~ TO ITG BRANDS, LLC'S MOTION TO DISMISS APPEAL
On Behalf Of State of Florida
Docket Date 2018-10-12
Type Record
Subtype Appendix to Response
Description Appendix to Response ~ TO MOTION TO DISMISS
On Behalf Of State of Florida
Docket Date 2018-10-05
Type Order
Subtype Order on Motion to Appear Pro Hac Vice
Description Order to Pay Fee - Motion to appear pro hac vice ~ This court is in receipt of the verified motion for admission to appear pro hac vice filed October 2, 2018, further,ORDERED that Robert J. Brookhiser, Jr., Esq., shall tender the $100 appearance fee required by section 35.22(2)(a), Fla. Stat. (2016), within ten (10) days from the date of the entry of this order. Upon so tendering the motion will be granted.
Docket Date 2018-10-03
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss
On Behalf Of State of Florida
Docket Date 2018-10-03
Type Record
Subtype Appendix
Description Appendix ~ TO MOTION TO DISMISS
On Behalf Of State of Florida
Docket Date 2018-10-02
Type Motions Relating to Parties and Counsel
Subtype Motion to Appear Pro Hac Vice
Description Mot. to appear pro hac vice ~ (ROBERT J. BROOKHISER, JR.)
On Behalf Of State of Florida
Docket Date 2018-10-01
Type Order
Subtype Order on Motion to Consolidate
Description ORD-Granting Consolidation ~ Upon consideration of the response filed September 18, 2018, the September 12, 2018 and September 14, 2018 motions to consolidate appeals are granted, and the above-styled case numbers are now consolidated and are to proceed under the time schedule for a direct appeal and according to the requirements of Florida Rule of Appellate Procedure 9.110, and shall proceed under case number 4D18-2616. The parties may separately file the briefs in this consolidated appeal. Further,ORDERED that the September 27, 2018 verified motions for permission to appear pro hac vice are granted, and Ian Boczko, Esq., Steven P. Winter, Esq., and Paul Vizcarrondo, Jr., Esq., are permitted to appear in this appeal as counsel for appellant, Philip Morris USA, Inc.
Docket Date 2018-09-28
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of State of Florida
Docket Date 2018-09-18
Type Response
Subtype Response
Description Response ~ TO R.J. REYNOLDS TOBACCO COMPANY'S MOTION TO CONSOLIDATE APPEALS
On Behalf Of State of Florida
Docket Date 2018-09-14
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Similar Case Pending
On Behalf Of R.J. Reynolds Tobacco Company
Docket Date 2018-09-14
Type Motions Other
Subtype Motion To Consolidate
Description Motion To Consolidate
On Behalf Of R.J. Reynolds Tobacco Company
Docket Date 2018-09-14
Type Record
Subtype Appendix
Description Appendix
On Behalf Of R.J. Reynolds Tobacco Company
Docket Date 2018-09-12
Type Record
Subtype Appendix
Description Appendix ~ TO APPELLANT'S MOTION TO CONSOLIDATE APPEALS
On Behalf Of R.J. Reynolds Tobacco Company
Docket Date 2018-09-12
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of R.J. Reynolds Tobacco Company
Docket Date 2018-09-12
Type Motions Other
Subtype Motion To Consolidate
Description Motion To Consolidate
On Behalf Of R.J. Reynolds Tobacco Company
Docket Date 2018-08-31
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2018-08-31
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Civil Appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee, or a circuit court clerk's determination of indigent status, did not accompany the Notice of Appeal as required in Florida Rules of Appellate Procedure 9.110(b) and 9.140(a). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the circuit court clerk's determination of indigent status in this court within ten (10) days from the date of this order. 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 circuit court clerk's determination of indigent status is filed.
Docket Date 2018-08-30
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of R.J. Reynolds Tobacco Company
Docket Date 2018-08-30
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
STEVEN KOGAN VS R.J. REYNOLDS TOBACCO COMPANY, et al 4D2017-2256 2017-07-19 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
2007CA023657

Parties

Name STEVEN KOGAN
Role Appellant
Status Active
Representations LANCE V. OLIVER, Erin Lohmiller, SCOTT W VIETH, BRUCE H. DENSON, HOWARD M. ACOSTA, KENT G. WHITTEMORE, HUTCH PINDER, Sara O. Couch, David M. Menichetti
Name LIGGETT GROUP LLC
Role Appellee
Status Active
Name LIGGETT & MYERS TOBACCO CO.
Role Appellee
Status Active
Name R.J. REYNOLDS TOBACCO COMPANY
Role Appellee
Status Active
Representations Mark F. Bideau, Kelly Spear, JESSICA L GRANT, Geoffrey Jonathan Michael, Stephen J. Krigbaum, EILEEN TILGHMAN, Kelly Ann Luther, RAVIKA RAMESHWAR, JOHN M. WALKER, JENNIFER BLUES KENYON, Kathryn S. Lehman, Val Leppert, Frank Cruz-Alvarez, William Randall Bassett, Andrea Shwayri, Geri E. Howell, Stephanie E. Parker, William P. Geraghty, KEVIN T KUCHARZ, Stephanie Sowers Sankar, STEPHEN D KAISER, William L. Durham, Spencer M. Diamond, PHILLIP H. HUTCHINSON, Giselle G. Manseur, Thomas W. Stoever, Jr., Jason E. Keehfus, Scott Michael Edson
Name MARLENE KOGAN
Role Appellee
Status Active
Name BROOKE GROUP HOLDING INC.
Role Appellee
Status Active
Name BROOKE GROUP LTD., INC
Role Appellee
Status Active
Name VECTOR GROUP LTD. INC.
Role Appellee
Status Active
Name THE AMERICAN TOBACCO COMPANY
Role Appellee
Status Active
Name LIGGETT GROUP INC.
Role Appellee
Status Active
Name BROWN & WILLIAMSON TOBACCO CO
Role Appellee
Status Active
Name PHILIP MORRIS USA INC.
Role Appellee
Status Active
Name LORILLARD TOBACCO COMPANY
Role Appellee
Status Active
Name Hon. Meenu Sasser
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-11-09
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2018-11-09
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2018-10-18
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2018-10-09
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 4DCA
Docket Date 2018-09-20
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of STEVEN KOGAN
Docket Date 2018-08-03
Type Order
Subtype Order on Motion/Request for Oral Argument
Description ORD-Setting Oral Argument ~ This case is reset for Oral Argument on October 9, 2018, at 10:00 A.M. for 15 minutes per side.
Docket Date 2018-06-29
Type Order
Subtype Order on Motion For Continuation of Oral Argument
Description Grant Continuance of Oral Argument ~ ORDERED that the appellant's June 28, 2018 motion for continuance of oral argument is granted. Oral argument scheduled for September 11, 2018 is cancelled. This case is reset for Oral Argument on October 9, 2018 at a time to be announced by separate order.
Docket Date 2018-06-28
Type Motions Relating to Oral Argument
Subtype Motion For Continuation of Oral Argument
Description Motion For Continuation of Oral Argument
On Behalf Of STEVEN KOGAN
Docket Date 2018-06-27
Type Order
Subtype Order on Motion/Request for Oral Argument
Description ORD-Setting Oral Argument ~ This case is set for Oral Argument on September 11, 2018, at 9:30 A.M. for 15 minutes per side. The parties are advised that the oral argument will occur at the new Fourth District Court of Appeal Courthouse at 110 S. Tamarind Avenue, West Palm Beach, FL 33401. The court calendars can be viewed on this court's website at HYPERLINK "http://www.4dca.org" www.4dca.org. Attorneys not registered with this court’s eDCA and pro se parties are required to file a "Notice of Receipt of Oral Argument" within ten (10) days from the date of this order, acknowledging they have received this order.
Docket Date 2018-05-09
Type Order
Subtype Order on Motion For Leave To File Amended Brief
Description Grant Motion Serve Amended Brief ~ ORDERED that appellant's May 8, 2018 motion to serve an amended brief is granted. The proposed amended reply brief/cross-answer brief is deemed filed.
Docket Date 2018-05-08
Type Brief
Subtype Amended Reply Brief
Description Amended Appellant's Reply Brief ~ /CROSS-ANSWER BRIEF.
On Behalf Of STEVEN KOGAN
Docket Date 2018-05-08
Type Motions Relating to Briefs
Subtype Motion to Amend Brief
Description Motion For Leave To File Amended Brief
On Behalf Of STEVEN KOGAN
Docket Date 2018-05-07
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of STEVEN KOGAN
Docket Date 2018-05-03
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief ~ /CROSS-ANSWER BRIEF.
On Behalf Of STEVEN KOGAN
Docket Date 2018-03-29
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension - Reply Brief ~ /CROSS-ANSWER BRIEF. 25 DAYS TO 5/4/18.
On Behalf Of STEVEN KOGAN
Docket Date 2018-03-21
Type Order
Subtype Order Vacating/Withdrawing Order
Description Order Vacated ~ ORDERED that this court's March 20, 2018 order striking the appendix to the answer brief is vacated.
Docket Date 2018-03-20
Type Order
Subtype Order Striking Filing
Description Order Striking Appendix - Non-Compliance With R. 9.220 ~ **VACATED** ORDERED that the appellee's appendix to the answer brief is stricken as not in compliance with Florida Rule of Appellate Procedure 9.220(c), which was amended effective October 1, 2017, in that it contains condensed transcripts. An amended appendix in compliance with Rule 9.220(c) shall be filed within two (2) days from the date of this order.
Docket Date 2018-03-19
Type Record
Subtype Appendix
Description Appendix to Brief
On Behalf Of R.J. REYNOLDS TOBACCO COMPANY
Docket Date 2018-03-19
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief ~ /INITIAL BRIEF ON CROSS-APPEAL.
On Behalf Of R.J. REYNOLDS TOBACCO COMPANY
Docket Date 2018-02-15
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ /INITIAL BRIEF ON CROSS APPEAL. 30 DAYS TO 3/19/18.
On Behalf Of R.J. REYNOLDS TOBACCO COMPANY
Docket Date 2018-01-09
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ 30 DAYS TO 2/16/18.
On Behalf Of R.J. REYNOLDS TOBACCO COMPANY
Docket Date 2017-12-08
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ 30 DAYS TO 1/17/18.
On Behalf Of R.J. REYNOLDS TOBACCO COMPANY
Docket Date 2017-11-21
Type Brief
Subtype Amended Initial Brief
Description Amended Appellant's Initial Brief
On Behalf Of STEVEN KOGAN
Docket Date 2017-11-21
Type Record
Subtype Appendix
Description Appendix to Brief ~ AMENDED.
On Behalf Of STEVEN KOGAN
Docket Date 2017-11-20
Type Order
Subtype Order Striking Filing
Description Order Striking Appendix - Non-Compliance With R. 9.220 ~ ORDERED that the appellant's appendix to the initial brief is stricken as not in compliance with Florida Rule of Appellate Procedure 9.220(c), which was amended effective October 1, 2017, in that it was not properly indexed and consecutively paginated, beginning with the cover sheet as page 1, was not fully text searchable, was not paginated so that the page numbers displayed by the PDF reader exactly match the pagination of the index and was not bookmarked in compliance with Rule 9.220(c)(3). An amended appendix in compliance with Rule 9.220(c) shall be filed within two (2) days from the date of this order.
Docket Date 2017-11-17
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits ~ AMENDED BRIEF FILED.
On Behalf Of STEVEN KOGAN
Docket Date 2017-11-17
Type Record
Subtype Appendix
Description Appendix to Brief ~ **STRICKEN**
On Behalf Of STEVEN KOGAN
Docket Date 2017-10-11
Type Misc. Events
Subtype Affidavit
Description Affidavit ~ TRIAL TRANSCRIPTS, ORIGINALLY FILED ON 9/19/17, WERE INCOMPLETE DUE TO A COMPUTER PROBLEM. UPON DISCOVERY OF THIS ERROR, CORRECTED TRIAL TRANSCRIPTS WERE REFILED ON 10/11/17.
Docket Date 2017-10-11
Type Record
Subtype Transcript
Description Transcript Received ~ **CORRECTED** (4,512 PAGES)
Docket Date 2017-10-09
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ 29 DAYS TO 11/24/17.
On Behalf Of STEVEN KOGAN
Docket Date 2017-09-19
Type Record
Subtype Transcript
Description Transcript Received ~ **CORRECTED TRANSCRIPT FILED 10/11/17** (1117 PAGES)
Docket Date 2017-09-19
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ 30 DAYS TO 10/26/17
On Behalf Of STEVEN KOGAN
Docket Date 2017-08-15
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of STEVEN KOGAN
Docket Date 2017-08-01
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Similar Case Pending
On Behalf Of R.J. REYNOLDS TOBACCO COMPANY
Docket Date 2017-07-26
Type Order
Subtype Order on Filing Fee
Description ORD-Pay filing Fee - Cross-Appeal - 10 days ~ A Notice of Cross-Appeal was filed in the lower tribunal on July 21, 2017. The $295.00 filing fee, or a circuit court clerk's determination of indigent status, did not accompany the Notice of Cross-Appeal as required by section 35.22(2)(b), Florida Statutes (2016) and Florida Rule of Appellate Procedure 9.110(b). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE CROSS-APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED, appellee/cross-appellant shall pay the $295.00 filing fee or file the circuit court clerk's determination of indigent status in this court within ten (10) days from the date of the entry of this order. Failure to comply within the time prescribed will result in dismissal of the cross-appeal 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 cross-appeal has a duty to tender the filing fee to the appellate court when the cross-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.
Docket Date 2017-07-26
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of STEVEN KOGAN
Docket Date 2017-07-24
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of STEVEN KOGAN
Docket Date 2017-07-21
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of R.J. REYNOLDS TOBACCO COMPANY
Docket Date 2017-07-20
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2017-07-20
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Civil Appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee, or a circuit court clerk's determination of indigent status, did not accompany the Notice of Appeal as required in Florida Rules of Appellate Procedure 9.110(b) and 9.140(a). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the circuit court clerk's determination of indigent status in this court within ten (10) days from the date of this order. 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 circuit court clerk's determination of indigent status is filed.
Docket Date 2017-07-19
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of STEVEN KOGAN
Docket Date 2017-07-19
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
JERRY FELLER VS R.J. REYNOLDS TOBACCO COMPANY, et al. 3D2016-2389 2016-10-24 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
14-13463

Parties

Name JERRY FELLER
Role Appellant
Status Active
Representations Bard D. Rockenbach, JONATHAN R. GDANSKI, Nichole J. Segal
Name VECTOR GROUP LTD. INC.
Role Appellee
Status Withdrawn
Name BROWN & WILLIAMSON TOBACCO CORPORATION
Role Appellee
Status Active
Name LIGGETT GROUP LLC
Role Appellee
Status Withdrawn
Name THE AMERICAN TOBACCO COMPANY
Role Appellee
Status Active
Name LORILLARD TOBACCO COMPANY
Role Appellee
Status Active
Name R.J. REYNOLDS TOBACCO COMPANY
Role Appellee
Status Active
Representations CORY HOHNBAUM, STEPHANIE E. PARKER, Jeffrey A. Cohen, JOHN M. WALKER, BENJAMIN L. REISS, BENJAMINE REID, Ursula M. Henninger, GEOFFREY J. MICHAEL, Frank Cruz-Alvarez, JOHN F. YARBER, William L. Durham, II, ELIOT PEDROSA, JENNIFER C. KANE, AMY E. FURNESS, Val Leppert, CHAD A. PETERSON
Name PHILIP MORRIS USA INC.
Role Appellee
Status Active
Name Hon. Jorge E. Cueto
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-03-05
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2018-03-05
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2018-02-14
Type Motion
Subtype Attorney's Fees
Description Attorneys fees denied (OD47) ~ Upon consideration of appellant's motion for sanctions, it is ordered that said motion is hereby denied.
Docket Date 2018-02-14
Type Disposition by Opinion
Subtype Reversed
Description Reversed - Authored Opinion ~ and Remanded with directions.
Docket Date 2018-01-19
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of JERRY FELLER
Docket Date 2018-01-18
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 3rd DCA
Docket Date 2017-12-21
Type Response
Subtype Response
Description RESPONSE ~ Defendant's Response to Motion for Sanctions
On Behalf Of R.J. Reynolds Tobacco Company
Docket Date 2017-12-06
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Ext-granted to respond to motion (OG01A) ~ Appellees’ motion for extension of time to file a response to the appellant’s motion for sanctions is granted to and including fifteen (15) days from the date of this order.
Docket Date 2017-12-04
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
On Behalf Of R.J. Reynolds Tobacco Company
Docket Date 2017-11-15
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ Motion for sanctions
On Behalf Of JERRY FELLER
Docket Date 2017-11-01
Type Notice
Subtype Notice of Oral Argument
Description Notice of Oral Argument
Docket Date 2017-10-20
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Motion For Oral Argument
On Behalf Of JERRY FELLER
Docket Date 2017-10-20
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of JERRY FELLER
Docket Date 2017-09-20
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Extension granted to file reply brief NFE (OG05A) ~ Appellant’s motion for an extension of time to file the reply brief is granted to and including thirty (30) days from the date of this order, with no further extensions allowed.
Docket Date 2017-09-18
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 JERRY FELLER
Docket Date 2017-08-15
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ RB-30 days to 9/13/17
Docket Date 2017-08-14
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of JERRY FELLER
Docket Date 2017-07-19
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of R.J. Reynolds Tobacco Company
Docket Date 2017-07-19
Type Record
Subtype Appendix
Description Appendix
On Behalf Of R.J. Reynolds Tobacco Company
Docket Date 2017-06-19
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Extension granted to file answer brief (OG04) ~ Appellees¿ motion for an extension of time to file the answer brief is granted to and including thirty (30) days from the date of this order.
Docket Date 2017-06-14
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of R.J. Reynolds Tobacco Company
Docket Date 2017-05-16
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Extension granted to file answer brief (OG04) ~ Appellees¿ motion for an extension of time to file and serve the answer brief is granted to and including thirty (30) days from the date of this order.
Docket Date 2017-05-12
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of R.J. Reynolds Tobacco Company
Docket Date 2017-04-13
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Extension granted to file answer brief (OG04) ~ Appellees¿ motion for an extension of time to file the answer brief is granted to and including thirty (30) days from the date of this order.
Docket Date 2017-04-10
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of R.J. Reynolds Tobacco Company
Docket Date 2017-03-14
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of JERRY FELLER
Docket Date 2017-02-27
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-15 days to 3/14/17
Docket Date 2017-02-27
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of JERRY FELLER
Docket Date 2017-01-27
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-31 days to 2/27/17
Docket Date 2017-01-27
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of JERRY FELLER
Docket Date 2017-01-06
Type Record
Subtype Record on Appeal
Description Record on Appeal ~ 12 VOLUMES.
Docket Date 2016-12-28
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of JERRY FELLER
Docket Date 2016-12-28
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-30 days to 1/27/17
Docket Date 2016-12-07
Type Notice
Subtype Notice
Description Notice ~ and stipulation for dropping defendants
On Behalf Of R.J. Reynolds Tobacco Company
Docket Date 2016-11-29
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of R.J. Reynolds Tobacco Company
Docket Date 2016-11-02
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of R.J. Reynolds Tobacco Company
Docket Date 2016-10-28
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of R.J. Reynolds Tobacco Company
Docket Date 2016-10-25
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ CERTIFIED.
Docket Date 2016-10-24
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2016-10-24
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments.
Docket Date 2016-10-24
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ NOT CERTIFIED AND NO ORDER ATTACHED.
On Behalf Of JERRY FELLER
DAVID COHEN, ETC. VS PHILIP MORRIS USA, INC., ETC., ET AL. SC2016-1837 2016-10-10 Closed
Classification Discretionary Review - Notice to Invoke - Direct Conflict of Decisions
Court Supreme Court of Florida
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
4D13-2681

Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502009CA004042XXXXMB

Parties

Name DAVID COHEN LLC
Role Petitioner
Status Active
Representations Bard D. Rockenbach, Jonathan R. Gdanski
Name ESTATE OF HELEN COHEN
Role Petitioner
Status Active
Name LIGGETT & MYERS TOBACCO CO. (F/K/A)
Role Appellee
Status Withdrawn
Name LIGGETT GROUP, INC. (F/K/A)
Role Appellee
Status Withdrawn
Name THE AMERICAN TOBACCO COMPANY
Role Respondent
Status Active
Name BROOKE GROUP, LTD. (F/K/A)
Role Respondent
Status Active
Name PHILIP MORRIS USA INC.
Role Respondent
Status Active
Representations EILEEN TILGHMAN MOSS, Mr. Andrew S. Brenner, JAMES W. LEE, GERI E. HOWELL, Geoffrey J. Michael, Stephen J. Krigbaum, THOMAS W. STOEVER, JR., Garth T. Yearick
Name LORILLARD TOBACCO COMPANY
Role Respondent
Status Active
Representations JUSTUS W. REID
Name BROWN & WILLIAMSON TOBACCO CORP.
Role Respondent
Status Active
Name VECTOR GROUP LTD. INC.
Role Respondent
Status Active
Representations Maria Helena Ruiz, Kelly A. Luther
Name R.J. REYNOLDS TOBACCO COMPANY
Role Respondent
Status Active
Representations Mr. William L. Durham II, TODD PATRICK DAVIS, John P. Wiederhold, Philip R. Green
Name Meenu Talwar Sasser
Role Judge/Judicial Officer
Status Active
Name Sharon Repak Bock
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-03-16
Type Disposition
Subtype Rev DY Lack Juris
Description DISP-REV DY LACK JURIS ~ This cause having heretofore been submitted to the Court on jurisdictional briefs and portions of the record deemed necessary to reflect jurisdiction under Article V, Section 3(b), Florida Constitution, and the Court having determined that it should decline to accept jurisdiction, it is ordered that the petition for review is denied.No motion for rehearing will be entertained by the Court. See Fla. R. App. P. 9.330(d)(2).
Docket Date 2016-12-07
Type Notice
Subtype Notice
Description NOTICE ~ FILED AS JOINT NOTICE AND STIPULATIONFOR DROPPING DEFENDANT LIGGETT GROUP LLC WITHPREJUDICE
On Behalf Of LIGGETT GROUP, INC. (F/K/A)
View View File
Docket Date 2016-11-14
Type Brief
Subtype Juris Answer
Description JURIS ANSWER BRIEF
On Behalf Of R.J. Reynolds Tobacco Company
View View File
Docket Date 2016-10-21
Type Order
Subtype Expedite
Description ORDER-EXPEDITE DY ~ Petitioner's Motion to Expedite Appellate Proceedings is hereby denied.
Docket Date 2016-10-20
Type Motion
Subtype Expedite
Description MOTION-EXPEDITE
On Behalf Of DAVID COHEN
View View File
Docket Date 2016-10-20
Type Brief
Subtype Appendix-Juris
Description APPENDIX-JURIS BRIEF
On Behalf Of DAVID COHEN
View View File
Docket Date 2016-10-17
Type Event
Subtype Fee Paid in Full - $300
Description Fee Paid In Full - $300
Docket Date 2016-10-14
Type Letter-Case
Subtype Acknowledgment Letter-New Case-Pay Fee
Description ACKNOWLEDGMENT LETTER-NEW CASE-PAY FEE
Docket Date 2016-10-14
Type Order
Subtype Stay Proceedings FSC (DCA Reh)
Description ORDER-STAY PROCEEDINGS FSC (DCA REH) ~ The proceedings in the above cause are hereby stayed in this Court pending disposition of the Motion for Rehearing in the Fourth District Court of Appeal.Counsel is to advise this Court thirty days from the date of this order, and every thirty days thereafter, of the status of the motion for rehearing which is now pending in said district court. (VACATED 10/14/2016)
Docket Date 2016-10-10
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2016-10-10
Type Notice
Subtype Invoke Discretionary Jurisdiction
Description NOTICE-DISCRETIONARY JURIS (DIRECT CONFLICT)
On Behalf Of DAVID COHEN
View View File
ROBERT A. GORE, SR., etc. VS R.J. REYNOLDS TOBACCO CO., ETC., ET AL. 4D2016-1280 2016-04-15 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Nineteenth Judicial Circuit, Indian River County
312008010052CA 04

Parties

Name Estate of Gloria H. Gore
Role Appellant
Status Active
Name Robert A. Gore, Sr.
Role Appellant
Status Active
Representations Robert M. Foote, Joshua Robert Gale, Jason Lowell Odom, Andrew A. Harris, THOMASON, Steve Corr, Bard D. Rockenbach, Alex Alvarez
Name VECTOR GROUP LTD. INC.
Role Appellee
Status Active
Name R.J. REYNOLDS TOBACCO COMPANY
Role Appellee
Status Active
Representations CAITLIN SHETTER, David F. Northrip, Jordon L. Patterson, STEVEN N. GEISE, John P. Wiederhold, DAVID R. SWANEY, Frank Cruz-Alvarez, Geoffrey Jonathan Michael, JESIKA S. WEHUNT, JOHN FACHET YARBER
Name LORILLARD TOBACCO COMPANY
Role Appellee
Status Active
Name LIGGETT GROUP INC.
Role Appellee
Status Active
Name PHILIP MORRIS USA INC.
Role Appellee
Status Active
Name THE AMERICAN TOBACCO COMPANY
Role Appellee
Status Active
Name BROWN & WILLIAMSON TOBACCO CORPORATION
Role Appellee
Status Active
Name Hon. Cynthia L. Cox
Role Judge/Judicial Officer
Status Active
Name Clerk - Indian River
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-06-16
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2016-06-16
Type Disposition by Order
Subtype Dismissed
Description ORD-Sua Sponte Dismissal ~ ORDERED sua sponte that the above-styled appeal is dismissed for lack of jurisdiction. See Winkelman v. Toll, 632 So. 2d 130 (Fla. 4th DCA 1994) (¿We have held in other cases that orders granting attorney's fees without determining amount are not ripe for appellate review¿); further, Upon consideration of appellees¿ June 6, 2016 response, it isORDERED that appellant¿s motion to dismiss is granted. The appellees¿ cross-appeal is hereby dismissed; further, Upon consideration of appellees¿ June 6, 2016 response, it is ORDERED that appellant¿s motion for clarification is denied.
Docket Date 2016-06-06
Type Response
Subtype Response
Description Response ~ TO MOTION FOR CLARIFICATION
On Behalf Of R.J. REYNOLDS TOBACCO COMPANY
Docket Date 2016-05-26
Type Post-Disposition Motions
Subtype Motion For Clarification
Description Motion for Clarification
On Behalf Of Robert A. Gore, Sr.
Docket Date 2016-05-26
Type Record
Subtype Appendix
Description Appendix ~ TO MOTION FOR CLARIFICATION
On Behalf Of Robert A. Gore, Sr.
Docket Date 2016-05-26
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss ~ CROSS-APPEAL
On Behalf Of Robert A. Gore, Sr.
Docket Date 2016-05-11
Type Order
Subtype Order on Motion to Relinquish Jurisdiction
Description ORD-Deny Relinquishment of Jurisdiction ~ Upon consideration of appellees¿ May 2, 2016 response, it is ORDERED that appellant¿s April 21, 2016 motion to relinquish is denied; further, ORDERED that the above-styled appeal is stayed pending the decision of this court in Philip Morris USA Inc. and R.J. Reynolds Tobacco Co. v. Robert A. Gore, Sr., as personal representative of the estate, etc., case number 4D15-3892.
Docket Date 2016-05-02
Type Response
Subtype Response
Description Response ~ TO MOTION TO RELINQUISH JURISDICTION
On Behalf Of R.J. REYNOLDS TOBACCO COMPANY
Docket Date 2016-04-26
Type Notice
Subtype Notice of Cross Appeal
Description Notice of Cross Appeal
Docket Date 2016-04-21
Type Motions Other
Subtype Motion To Relinquish Jurisdiction
Description Motion To Relinquish Jurisdiction
On Behalf Of Robert A. Gore, Sr.
Docket Date 2016-04-21
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of R.J. REYNOLDS TOBACCO COMPANY
Docket Date 2016-04-19
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2016-04-15
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2016-04-15
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Robert A. Gore, Sr.
HELEN MC HUGH VS R. J. REYNOLDS TOBACCO COMPANY, ET AL., 2D2015-4251 2015-09-30 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twentieth Judicial Circuit, Lee County
09-CA-1368

Parties

Name HELEN MC HUGH
Role Appellant
Status Active
Representations WILLIAM M. POWELL, ESQ., GEOFFREY J. MICHAEL, ESQ.
Name BROWN & WILLIAMSON TOBACCO COR
Role Appellee
Status Active
Name LIGGETT GROUP, L L C
Role Appellee
Status Active
Name THE AMERICAN TOBACCO COMPANY
Role Appellee
Status Active
Name LORILLARD TOBACCO COMPANY
Role Appellee
Status Active
Name VECTOR GROUP LTD. INC.
Role Appellee
Status Active
Name R. J. REYNOLDS TOBACCO CO.
Role Appellee
Status Active
Representations MICHAEL L. WALDEN, ESQ., MICHAEL J. CORSO, ESQ., TROY A. FUHRMAN, ESQ., JOHN M. WALKER, ESQ., R. CRAIG MAYFIELD, ESQ., JENNIFER M. VOSS, ESQ., GAY L. TEDDER, ESQ., NICHOLAS P. MIZELL, ESQ., STEPHANIE E. PARKER, ESQ., EDWARD K. CHEFFY, ESQ., JOHN F. YARBER, ESQ.
Name PHILIP MORRIS - U S A, INC.
Role Appellee
Status Active
Name LEE CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2015-11-18
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ CM
Docket Date 2016-02-01
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2016-02-01
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of HELEN MC HUGH
Docket Date 2016-02-01
Type Disposition by Order
Subtype Dismissed
Description ORDER GRANTING VOLUNTARY DISMISSAL
Docket Date 2015-12-23
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ -cm
Docket Date 2015-12-17
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ Note - motion amended - cm
On Behalf Of HELEN MC HUGH
Docket Date 2015-11-18
Type Record
Subtype Record on Appeal
Description Received Records ~ KYLE
Docket Date 2015-09-30
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of HELEN MC HUGH
Docket Date 2015-11-17
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 HELEN MC HUGH
Docket Date 2015-10-06
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2015-10-06
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
Docket Date 2015-10-06
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ AND DESIGNATION OF EMAIL ADDRESSES
On Behalf Of HELEN MC HUGH
Docket Date 2015-09-30
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
SUE MC CALL VS R. J. REYNOLDS TOBACCO COMPANY, ET AL., 2D2015-4269 2015-09-30 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twentieth Judicial Circuit, Lee County
09-CA-1364

Parties

Name SUE MC CALL
Role Appellant
Status Active
Representations WILLIAM M. POWELL, ESQ.
Name PHILIP MORRIS - U S A, INC.
Role Appellee
Status Active
Name THE AMERICAN TOBACCO COMPANY
Role Appellee
Status Active
Name BROWN & WILLIAMSON TOBACCO CO
Role Appellee
Status Active
Name LIGGETT GROUP, L L C
Role Appellee
Status Active
Name LORILLARD TOBACCO COMPANY
Role Appellee
Status Active
Name VECTOR GROUP LTD. INC.
Role Appellee
Status Active
Name LEE CLERK
Role Lower Tribunal Clerk
Status Active
Name R. J. REYNOLDS TOBACCO CO.
Role Appellee
Status Active
Representations TROY A. FUHRMAN, ESQ., R. CRAIG MAYFIELD, ESQ., NICHOLAS P. MIZELL, ESQ., JOHN M. WALKER, ESQ., GAY L. TEDDER, ESQ., JENNIFER M. VOSS, ESQ., ANGELA M. SPLITTGERBER, ESQ., MICHAEL J. CORSO, ESQ., STEPHANIE E. PARKER, ESQ., GEOFFREY J. MICHAEL, ESQ., EDWARD K. CHEFFY, ESQ., MICHAEL L. WALDEN, ESQ.

Docket Entries

Docket Date 2016-02-01
Type Disposition by Order
Subtype Dismissed
Description ORDER GRANTING VOLUNTARY DISMISSAL
Docket Date 2016-02-01
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of SUE MC CALL
Docket Date 2016-02-01
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2015-12-22
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ CM
Docket Date 2015-12-17
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ Note - motion amended - cm
On Behalf Of SUE MC CALL
Docket Date 2015-11-23
Type Record
Subtype Record on Appeal
Description Received Records ~ KYLE
Docket Date 2015-11-19
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ CM
Docket Date 2015-11-17
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 SUE MC CALL
Docket Date 2015-11-10
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2015-11-10
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
Docket Date 2015-10-08
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of R. J. REYNOLDS TOBACCO CO.
Docket Date 2015-09-30
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of SUE MC CALL
Docket Date 2015-09-30
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
DEBRA PERROTTO, etc., et al. VS R.J. REYNOLDS TOBACCO COMPANY, etc., et al. 4D2013-4058 2013-10-30 Closed
Classification Original Proceedings - Circuit Civil - Prohibition
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502007CA023841XXXXMB

Parties

Name NICHOLAS PERROTTO
Role Petitioner
Status Active
Name Estate of Nicholas Perrotto
Role Petitioner
Status Active
Name Debra Perrotto
Role Petitioner
Status Active
Representations Bard D. Rockenbach, Scott P. Schlesinger, Jonathan Gdanski
Name VECTOR GROUP LTD. INC.
Role Respondent
Status Active
Name BROWN & WILLIAMSON TOBACCO CO
Role Respondent
Status Active
Name LIGGETT GROUP LLC
Role Respondent
Status Active
Name THE AMERICAN TOBACCO COMPANY
Role Respondent
Status Active
Name BROOKE GROUP, LTD.
Role Respondent
Status Active
Name PHILIP MORRIS USA INC.
Role Respondent
Status Active
Name LORILLARD TOBACCO COMPANY
Role Respondent
Status Active
Name R.J. REYNOLDS TOBACCO COMPANY
Role Respondent
Status Active
Representations John P. Wiederhold, STACEY LIEBERMAN, Jason E. Keehfus, Eileen T. Moss, Maria H. Ruiz, Scott D. Kaiser, Kelly Ann Luther, DANIEL H. WEINER, KAREN HAYNES CURTIS, Giselle G. Manseur
Name Hon. Meenu Sasser
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 3333-12-02
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Entry/Document ~ ***SEE PRIMARY CASE #13-4058 FOR ALL FUTURE DOCKET ENTRIES.***
Docket Date 2014-03-27
Type Misc. Events
Subtype Case Closed
Description Case Closed (No Record)
Docket Date 2014-02-18
Type Disposition
Subtype Denied
Description Denied - Order by Judge
Docket Date 2014-02-18
Type Disposition by Order
Subtype Denied
Description Order Denying Petition for Writ - Prohib. ~ ORDERED that the petitions for writ of prohibition are hereby denied.GROSS, CIKLIN and LEVINE, JJ., Concur.
Docket Date 2013-12-06
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ (FILED UNDER 13-4061 FOR LIGGETT GROUP)
On Behalf Of R.J. Reynolds Tobacco Company
Docket Date 2013-12-02
Type Order
Subtype Order
Description ORD-Sua Sponte ~ ORDERED sua sponte that case numbers 4D13-4058, 4D13-4059, 4D13-4060, and 4D13-4061 are hereby consolidated for all purposes. The case shall proceed under case number 4D13-4058.
Docket Date 2013-11-21
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of R.J. Reynolds Tobacco Company
Docket Date 2013-11-20
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement ~ PT Bard D. Rockenbach 0771783
Docket Date 2013-11-12
Type Letter
Subtype Acknowledgment Letter
Description Prohibition / Acknowledgment letter
Docket Date 2013-10-30
Type Record
Subtype Appendix to Petition
Description Appendix to Petition
On Behalf Of Debra Perrotto
Docket Date 2013-10-30
Type Petition
Subtype Petition Prohibition
Description Petition Prohibition
On Behalf Of Debra Perrotto
Docket Date 2013-10-30
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
MIRIAM FRANCIS, etc. VS R.J. REYNOLDS TOBACCO COMPANY, etc., et al. 4D2013-4060 2013-10-30 Closed
Classification Original Proceedings - Circuit Civil - Prohibition
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502008CA035449XXXXMB

Parties

Name MIRIAM FRANCIS
Role Petitioner
Status Active
Representations Scott P. Schlesinger, Bard D. Rockenbach, Jonathan Gdanski
Name ALLAN FRANCIS
Role Petitioner
Status Active
Name ESTATE OF ALLAN FRANCIS
Role Petitioner
Status Active
Name BROOKE GROUP, LTD.
Role Respondent
Status Active
Name LORILLARD TOBACCO COMPANY
Role Respondent
Status Active
Name PHILIP MORRIS USA INC.
Role Respondent
Status Active
Name THE AMERICAN TOBACCO COMPANY
Role Respondent
Status Active
Representations Giselle G. Manseur, STACEY LIEBERMAN, Scott D. Kaiser, DANIEL H. WEINER, John P. Wiederhold, Eileen T. Moss, Maria H. Ruiz, Jason E. Keehfus, Kelly Ann Luther
Name LIGGETT & MYERS TOBACCO CO.
Role Respondent
Status Active
Name LIGGETT GROUP INC.
Role Respondent
Status Active
Name R.J. REYNOLDS TOBACCO COMPANY
Role Respondent
Status Active
Representations KAREN HAYNES CURTIS
Name VECTOR GROUP LTD. INC.
Role Respondent
Status Active
Name BROWN & WILLIAMSON TOBACCO CORPORATION
Role Respondent
Status Active
Name Hon. Meenu Sasser
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 3333-12-02
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Entry/Document ~ ***SEE PRIMARY CASE #13-4058 FOR ALL FUTURE DOCKET ENTRIES.***
Docket Date 2014-03-27
Type Misc. Events
Subtype Case Closed
Description Case Closed (No Record)
Docket Date 2014-02-18
Type Disposition
Subtype Denied
Description Denied - Order by Judge
Docket Date 2014-02-18
Type Disposition by Order
Subtype Denied
Description Order Denying Petition for Writ - Prohib. ~ ORDERED that the petitions for writ of prohibition are hereby denied.GROSS, CIKLIN and LEVINE, JJ., Concur.
Docket Date 2013-12-02
Type Order
Subtype Order
Description ORD-Sua Sponte ~ ORDERED sua sponte that case numbers 4D13-4058, 4D13-4059, 4D13-4060, and 4D13-4061 are hereby consolidated for all purposes. The case shall proceed under case number 4D13-4058.
Docket Date 2013-11-21
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of R.J. Reynolds Tobacco Company
Docket Date 2013-11-20
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement ~ PT Bard D. Rockenbach 0771783
Docket Date 2013-11-12
Type Letter
Subtype Acknowledgment Letter
Description Prohibition / Acknowledgment letter
Docket Date 2013-10-30
Type Record
Subtype Appendix to Petition
Description Appendix to Petition
On Behalf Of MIRIAM FRANCIS
Docket Date 2013-10-30
Type Petition
Subtype Petition Prohibition
Description Petition Prohibition
On Behalf Of MIRIAM FRANCIS
Docket Date 2013-10-30
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
DAVID COHEN, AS PERSONAL REPRESENTATIVE, ETC. VS PHILIP MORRIS USA, INC., ETC., ET AL 4D2013-2681 2013-07-19 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
2009CA004042XXXXMBAI

Parties

Name ESTATE OF HELEN COHEN
Role Appellant
Status Active
Name DAVID COHEN LLC
Role Appellant
Status Active
Representations Jonathan Gdanski, Bard D. Rockenbach
Name PHILIP MORRIS USA INC.
Role Appellee
Status Active
Representations KAREN HAYNES CURTIS, Justus Webb Reid, James W. Lee, Chad Andrew Peterson, W. Ray Persons, Andrew S. Brenner, Philip Robbins Green, STACEY LIEBERMAN, Geri E. Howell, John P. Wiederhold, Kelly Ann Luther, Austin A. Evans, Eileen T. Moss, Geoffrey Jonathan Michael, Garth Thomas Yearick, Stephen J. Krigbaum, Giselle G. Manseur, Todd Patrick Davis, Thomas W. Stoever, Jr., Maria H. Ruiz, William L. Durham
Name LIGGETT GROUP LLC
Role Appellee
Status Active
Name THE AMERICAN TOBACCO COMPANY
Role Appellee
Status Active
Name LORILLARD TOBACCO COMPANY
Role Appellee
Status Withdrawn
Name R.J. REYNOLDS TOBACCO COMPANY
Role Appellee
Status Active
Name VECTOR GROUP LTD. INC.
Role Appellee
Status Active
Name BROWN & WILLIAMSON TOBACCO CORPORATION
Role Appellee
Status Active
Name Hon. Meenu Sasser
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2014-08-28
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ & DESIGNATION OF E-MAIL ADDRESSES
On Behalf Of Philip Morris USA, Inc.
Docket Date 2017-03-16
Type Supreme Court
Subtype Supreme Court Miscellaneous
Description Supreme Court Disposition ~ SC16-1837
Docket Date 2016-12-15
Type Order
Subtype Order
Description Miscellaneous Order ~ Upon Notice of Voluntary Dismissal, LIGGETT GROUP, LLC, shall be dismissed as a party only as to future proceedings, if any, that may take place in this court following review by the Florida Supreme Court.
Docket Date 2016-12-07
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ "JOINT NOTICE AND STIPULATION FOR DROPPING LIGGETT GROUP LLC WITH PREJUDICE"
On Behalf Of Philip Morris USA, Inc.
Docket Date 2016-10-14
Type Supreme Court
Subtype Supreme Court Order
Description Misc. Supreme Court Order ~ SC16-1837
Docket Date 2016-10-14
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2016-08-05
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of Philip Morris USA, Inc.
Docket Date 2016-10-14
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2016-10-10
Type Notice
Subtype Notice
Description Notice sent to the Supreme Court
Docket Date 2016-10-10
Type Supreme Court
Subtype Notice to Invok. Disc. Jur. FSC
Description Notice of Discretionary Jurisdiction to Supreme Court
On Behalf Of DAVID COHEN
Docket Date 2016-09-23
Type Order
Subtype Order on Motion for Extension of Time
Description Grant Extension of Time ~ ORDERED that appellant/cross-appellee's September 21, 2016 motion for extension of time is granted and the time in which to file post-opinion motions pursuant to Florida Rule of Appellate Procedure 9.330 and 9.331 is extended fifteen (15) days from the date of this order.
Docket Date 2016-09-21
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time
On Behalf Of DAVID COHEN
Docket Date 2016-09-19
Type Order
Subtype Order on Motion for Extension of Time
Description Grant Extension of Time ~ ORDERED that appellee's September 16, 2016 motion for extension of time is granted, and the time in which to file post-opinion motions pursuant to Florida Rules of Appellate Procedure 9.330 and 9.331 is extended to and including October 7, 2016.
Docket Date 2016-09-16
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time
On Behalf Of Philip Morris USA, Inc.
Docket Date 2016-09-07
Type Disposition by Opinion
Subtype Affirmed in Part/Reversed in Part
Description Affirmed in Part/Reversed in Part - Authored Opinion
Docket Date 2016-09-07
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order Granting Attorney Fees-Offer Judg. ~ ORDERED that the appellee/cross-appellant, Lorillard Tobacco Company's June 11, 2015 motion for attorneys' fees is granted conditioned on the trial court determining that appellee/cross-appellant, Lorillard Tobacco Company is entitled to fees under section 768.79, Florida Statutes (2016) and, if so, setting the amount of the attorneys' fees to be awarded for this appellate case. If a motion for rehearing is filed in this court, then services rendered in connection with the motion, including, but not limited to, preparation of a responsive pleading, shall be taken into account in computing the amount of the fee.
Docket Date 2016-07-28
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of Philip Morris USA, Inc.
Docket Date 2016-06-07
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 4DCA
Docket Date 2016-05-31
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of Philip Morris USA, Inc.
Docket Date 2016-05-05
Type Order
Subtype Order on Motion/Request for Oral Argument
Description ORD-Setting Oral Argument ~ **AMENDED**This case is set for Oral Argument on June 7, 2016, at 10:00 A.M. for 15 minutes per side. The court calendars can be viewed on this court's website at HYPERLINK "http://www.4dca.org" www.4dca.org. Attorneys not registered with this court¿s eDCA and pro se parties are required to file a "Notice of Receipt of Oral Argument" within ten (10) days from the date of this order, acknowledging they have received this order.
Docket Date 2016-03-30
Type Order
Subtype Order on Motion/Request for Oral Argument
Description ORD-Setting Oral Argument ~ **AMENDED 5-5-16**This case is set for Oral Argument on June 7, 2016, at 9:30 A.M. for 15 minutes per side. The court calendars can be viewed on this court's website at HYPERLINK "http://www.4dca.org" www.4dca.org. Attorneys not registered with this court¿s eDCA and pro se parties are required to file a "Notice of Receipt of Oral Argument" within ten (10) days from the date of this order, acknowledging they have received this order.
Docket Date 2016-02-08
Type Brief
Subtype Cross-Reply Brief
Description Appellee/Cross-Appellant's Reply Brief
On Behalf Of Philip Morris USA, Inc.
Docket Date 2016-01-08
Type Order
Subtype Order on Motion for Extension of Time to Serve Cross-Reply Brief
Description Order Granting EOT for Cross-Reply Brief ~ **FINAL**ORDERED that appellees' December 30, 2015 motion for extension of time is granted, and appellees shall file the cross-reply brief and serve it upon opposing counsel within thirty (30) days from the date of this order. In addition, if the cross-reply brief is served after the time provided for in this order, it will be stricken. No further extensions will be permitted for this purpose.
Docket Date 2015-12-30
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Cross-Reply Brief
Description Motion Extension of Time To File Cross Reply Brief
On Behalf Of Philip Morris USA, Inc.
Docket Date 2015-11-23
Type Notice
Subtype Notice of Agreed Extension of Time - Cross-Reply Brief
Description Notice of Agreed Extension - Cross-Reply Brief ~ 30 DAYS TO 12/30/15
On Behalf Of Philip Morris USA, Inc.
Docket Date 2015-10-27
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension - Reply Brief ~ 30 DAYS TO 11/30/15 Cross-Reply
On Behalf Of Philip Morris USA, Inc.
Docket Date 2015-10-19
Type Response
Subtype Response
Description Response ~ TO DAVID COHEN'S MOTION FOR ATTRY'S FEES
On Behalf Of Philip Morris USA, Inc.
Docket Date 2015-10-19
Type Order
Subtype Order on Motion To Withdraw as Counsel
Description ORD-Withdraw as Counsel ~ The October 13, 2015 unopposed motion of Elliot H. Scherker, Julissa Rodriguez, Brigid F. Cech Samole, Stephanie L. Varela and the law firm of Greenberg Traurig, P.A., counsel for appellee/cross-appellant Lorillard Tobacco Company, to withdraw as counsel is granted.
Docket Date 2015-10-13
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel
On Behalf Of Philip Morris USA, Inc.
Docket Date 2015-10-02
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of DAVID COHEN
Docket Date 2015-10-02
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief ~ AND CROSS AE'S ANSWER BRIEF
On Behalf Of DAVID COHEN
Docket Date 2015-09-11
Type Order
Subtype Order on Motion For Substitution of Parties
Description ORD-Allowing Substitution of Parties ~ ORDERED that the September 2, 2015 unopposed motion to substitute is granted, and R.J. Reynolds Tobacco Company, as successor-by-merger to Lorillard Tobacco Company, is substituted in place of Lorillard Tobacco Company.
Docket Date 2015-09-02
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description ORD-Reply Brief to be Served ~ **FINAL**ORDERED that appellant/cross-appellee's August 24, 2015 unopposed motion for extension of time is granted, and appellant/cross-appellee shall serve the reply/answer brief within thirty (30) days from the date of this order. In addition, if the reply/answer brief is served after the time provided for in this order, it will be subject to being stricken, or the court in its discretion may impose other sanctions. This is the final extension of time that will be permitted for this purpose.
Docket Date 2015-09-02
Type Motions Relating to Parties and Counsel
Subtype Motion For Substitution of Parties
Description Motion For Substitution of Parties
On Behalf Of Philip Morris USA, Inc.
Docket Date 2015-08-24
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 DAVID COHEN
Docket Date 2015-07-23
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Order Granting EOT for Appellant's Reply Brief ~ ORDERED that appellant/cross-appellee's July 17, 2015 unopposed motion for extension of time is granted, and appellant/cross-appellee shall serve the reply/answer brief within thirty (30) days from the date of this order. In addition, if the reply/answer brief is served after the time provided for in this order, it may be stricken.
Docket Date 2015-07-17
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of DAVID COHEN
Docket Date 2015-07-01
Type Response
Subtype Response
Description Response ~ TO LIGGETT GROUP LLC'S MOTION FOR ATTORNEY'S FEES
On Behalf Of DAVID COHEN
Docket Date 2015-06-26
Type Response
Subtype Response
Description Response ~ TO LORILLARD TOBACCO CO.'S MOTION FOR ATTORNEY'S FEES
On Behalf Of DAVID COHEN
Docket Date 2015-06-24
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ (R.J. REYNOLDS) (RESPONSE FILED 7/1/15)
On Behalf Of Philip Morris USA, Inc.
Docket Date 2015-06-19
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ (RESPONSE FILED 7/1/15)
On Behalf Of Philip Morris USA, Inc.
Docket Date 2015-06-17
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Order Granting EOT for Appellant's Reply Brief ~ ORDERED that appellant/cross-appellee's June 12, 2015 unopposed motion for extension of time is granted, and appellant shall serve the reply/cross-answer brief within thirty (30) days from the date of this order. In addition, if the reply/cross-answer brief is served after the time provided for in this order, it may be stricken.
Docket Date 2015-06-12
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 DAVID COHEN
Docket Date 2015-06-11
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ (LORILLARD TOBACCO CO.) (RESPONSE FILED 6/26/15)
On Behalf Of Philip Morris USA, Inc.
Docket Date 2015-05-13
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension - Reply Brief ~ 30 DAYS TO 06/12/15 (REPLY/CROSS-ANSWER)
On Behalf Of DAVID COHEN
Docket Date 2015-04-13
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension - Reply Brief ~ 30 DAYS TO 05/13/15 (REPLY/CROSS-ANSWER)
On Behalf Of DAVID COHEN
Docket Date 2015-04-01
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument ~ AE Philip Robbins Green 0095592
Docket Date 2015-03-18
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief ~ AND INITIAL BRIEF ON CROSS-APPEAL
On Behalf Of Philip Morris USA, Inc.
Docket Date 2015-03-04
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORD-Answer Brief to be Served ~ **FINAL** ORDERED that appellees/cross-appellants' unopposed motion filed February 23, 2015, for extension of time, is granted and appellees/cross-appellants shall serve the answer/initial brief within fourteen (14) days from the date of the entry of this order. In addition, appellees/cross-appellants are notified that the failure to serve the brief within the time provided herein will foreclose appellees/cross-appellants' right to file a brief or otherwise participate in this appeal or the court in its discretion may impose other sanctions. No further extensions will be permitted for this purpose.
Docket Date 2015-02-23
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief ~ (GRANTED 3/4/15)
On Behalf Of Philip Morris USA, Inc.
Docket Date 2015-01-23
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Granting EOT for Answer Brief ~ ORDERED that appellees/cross-appellants' unopposed motion filed January 13, 2015, for extension of time, is granted and appellees/cross-appellants shall serve the answer/initial brief within thirty (30) days from the date of the entry of this order. In addition, appellees/cross-appellants are notified that the failure to serve the brief within the time provided herein may foreclose appellees/cross-appellants' right to file a brief or otherwise participate in this appeal.
Docket Date 2015-01-13
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief ~ (GRANTED 1/23/15)
On Behalf Of Philip Morris USA, Inc.
Docket Date 2014-12-15
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Granting EOT for Answer Brief ~ ORDERED that appellees/cross-appellants' unopposed motion filed December 3, 2014, for extension of time, is granted and appellees/cross-appellants shall serve the answer/initial brief within thirty (30) days from the date of the entry of this order. In addition, appellees/cross-appellants are notified that the failure to serve the brief within the time provided herein may foreclose appellees/cross-appellants' right to file a brief or otherwise participate in this appeal.
Docket Date 2014-12-04
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief ~ (GRANTED 12/15/14)
On Behalf Of Philip Morris USA, Inc.
Docket Date 2014-09-29
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ 60 DAYS TO 12/05/14 (ANSWER/CROSS-INITIAL)
On Behalf Of Philip Morris USA, Inc.
Docket Date 2014-08-08
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description ORD-Allowing Attachment to Record ~ ORDERED that the appellee, R.J. Reynolds Tobacco Company's agreed motion filed July 29, 2014, to supplement the record is granted, and the record is hereby supplemented to include the material referenced in the motion. Said supplemental record is deemed filed the date of the entry of this order.
Docket Date 2014-08-08
Type Record
Subtype Supplemental Record
Description Supplemental Records
On Behalf Of Philip Morris USA, Inc.
Docket Date 2014-07-29
Type Motions Relating to Briefs
Subtype Motion To File Supplemental Brief
Description Motion To File Supplemental Brief
On Behalf Of Philip Morris USA, Inc.
Docket Date 2014-07-15
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Philip Morris USA, Inc.
Docket Date 2014-07-14
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ 60 DAYS TO 09/25/14
On Behalf Of Philip Morris USA, Inc.
Docket Date 2014-07-14
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that appellant/cross-appellee's unopposed motion filed June 23, 2014, for extension of time to serve his initial brief is granted. Said brief was filed July 7, 2014.
Docket Date 2014-07-07
Type Record
Subtype Appendix
Description Appendix to Brief ~ TO INITIAL BRIEF
On Behalf Of DAVID COHEN
Docket Date 2014-07-07
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of DAVID COHEN
Docket Date 2014-07-07
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description ORD-Allowing Attachment to Record ~ ORDERED that the appellant's motion filed June 27, 2014, and amended motion filed July 1, 2014, to supplement the record are granted, and the record is hereby supplemented to include the said document which will be included in the appendix to the initial brief.
Docket Date 2014-07-01
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record ~ AMENDED
On Behalf Of DAVID COHEN
Docket Date 2014-06-27
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record ~ **SEE AMENDED MOTION**
On Behalf Of DAVID COHEN
Docket Date 2014-06-23
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ (GRANTED 7/14/14 - BRIEF FILED 7/7/14)
On Behalf Of DAVID COHEN
Docket Date 2014-06-13
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that appellant/cross-appellee's unopposed motion filed June 4, 2014, for extension of time is granted, and appellant/cross-appellee shall serve the initial brief within six (6) days from the date of this order. 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.
Docket Date 2014-06-04
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ (GRANTED 6/13/14)
On Behalf Of DAVID COHEN
Docket Date 2014-05-27
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that appellant/cross-appellee, David Cohen, etc.'s unopposed motion filed May 12, 2014, for extension of time is granted, and appellant/cross-appellee shall serve the initial brief within six (6) days from the date of this order. 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.
Docket Date 2014-05-12
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ (GRANTED 5/27/14)
On Behalf Of DAVID COHEN
Docket Date 2014-05-01
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that appellant/cross-appellee, David Cohen, etc.'s unopposed motion filed April 14, 2014, for extension of time is granted, and appellant/cross-appellee shall serve the initial brief within ten (10) days from the date of this order. 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.
Docket Date 2014-04-14
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ ON CROSS-APPEAL (GRANTED 5/1/14)
On Behalf Of DAVID COHEN
Docket Date 2014-03-24
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that appellant/cross-appellee's (David Cohen, etc.) unopposed motion filed March 13, 2014, for extension of time is granted, and appellant/cross-appellee shall serve the initial brief within twenty (20) days from the date of this order. 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.
Docket Date 2014-03-13
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ ON CROSS-APPEAL (GRANTED 3/24/14)
On Behalf Of DAVID COHEN
Docket Date 2014-02-26
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that appellant/cross-appellee's (David Cohen, etc.) unopposed motion filed February 14, 2014, for extension of time is granted, and appellant/cross-appellee shall serve the initial brief within fifteen (15) days from the date of this order. 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.
Docket Date 2014-02-14
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ (GRANTED 2/26/14)
On Behalf Of DAVID COHEN
Docket Date 2014-01-15
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that appellant/cross-appellee's motion filed January 9, 2014, for extension of time is granted, and appellant/cross-appellee's shall serve the initial brief within thirty (30) days from the date of this order. 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.
Docket Date 2014-01-09
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 DAVID COHEN
Docket Date 2013-12-11
Type Notice
Subtype Notice of Change of Address
Description Notice of Change of Address
On Behalf Of DAVID COHEN
Docket Date 2013-07-19
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of DAVID COHEN
Docket Date 2013-11-08
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ 30 DAYS TO 12/11/13 (ON CROSS-APPEAL)
On Behalf Of DAVID COHEN
Docket Date 2013-10-25
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement ~ AE Philip Robbins Green 0095592
Docket Date 2013-09-26
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ 46 DAYS TO 11/11/13 (ON CROSS-APPEAL)
On Behalf Of DAVID COHEN
Docket Date 2013-09-09
Type Record
Subtype Record on Appeal
Description Received Records ~ THIRTY-FIVE (35) VOLUMES (e)
Docket Date 2013-07-19
Type Misc. Events
Subtype Order Appealed
Description **DNU** order appealed ~ attached to NOA
Docket Date 2013-09-03
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Philip Morris USA, Inc.
Docket Date 2013-08-29
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Philip Morris USA, Inc.
Docket Date 2013-08-23
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement ~ AA Bard D. Rockenbach 0771783
Docket Date 2013-08-22
Type Record
Subtype Record on Appeal
Description Received Records ~ THIRTY-FIVE (35) VOLUMES ("e")
Docket Date 2013-08-21
Type Record
Subtype Record on Appeal
Description Received Records ~ THIRTY-FOUR (34) VOLUMES (e)
Docket Date 2013-08-08
Type Notice
Subtype Notice of Joinder for Realignment
Description Notice of Joinder in Appeal ~ IN CROSS APPEAL BY LIGGETT GROUP
On Behalf Of Philip Morris USA, Inc.
Docket Date 2013-07-30
Type Notice
Subtype Notice of Cross Appeal
Description Notice of Cross Appeal ~ LORILLARD TOBACCO CO AND RJ REYNOLDS TOBACCO CO
On Behalf Of Philip Morris USA, Inc.
Docket Date 2013-07-26
Type Notice
Subtype Notice of Cross Appeal
Description Notice of Cross Appeal ~ Cert.copy PHILIP MORRIS USA INC.
Docket Date 2013-07-26
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2013-07-26
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Civil Appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee, or a circuit court clerk's determination of indigent status, did not accompany the Notice of Appeal as required in Florida Rules of Appellate Procedure 9.110(b) and 9.140(a). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED, appellant shall pay the $300.00 filing fee or file the circuit court clerk's determination of indigent status in this Court within ten (10) days from the date of the entry of this order. 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. 4DCA 1997). Failure of the attorney to pay will result in referral to the Florida Department of Banking and Finance 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 circuit court clerk's determination of indigent status is filed.

Date of last update: 01 Apr 2025

Sources: Florida Department of State