Search icon

PHILIP MORRIS USA INC. - Florida Company Profile

Company Details

Entity Name: PHILIP MORRIS USA INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 26 Oct 1971 (53 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 31 Oct 2008 (16 years ago)
Document Number: 826935
FEI/EIN Number 13-1607658

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

Address: 6601 West Broad Street, Richmond, VA, 23230, US
Mail Address: 6601 West Broad Street, Richmond, VA, 23230, US
Place of Formation: VIRGINIA

Key Officers & Management

Name Role Address
Caneco Gregory Assi 6601 West Broad Street, Richmond, VA, 23230
Moore Jon D Director 6601 West Broad Street, Richmond, VA, 23230
SCOTT CARROLL R Director 6601 W BROAD ST, RICHMOND, VA, 23230
SEEGER ELIZABETH A Vice President 6601 W BROAD ST, RICHMOND, VA, 23230
MANSON MICHAEL E Director 6601 West Broad Street, Richmond, VA, 23230
CAPITOL CORPORATE SERVICES, INC. Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2020-05-18 CAPITOL CORPORATE SERVICES, INC. -
REGISTERED AGENT ADDRESS CHANGED 2020-05-18 515 E PARK AVE, 2ND FL, TALLAHASSEE, FL 32301 -
CHANGE OF PRINCIPAL ADDRESS 2019-03-26 6601 West Broad Street, Richmond, VA 23230 -
CHANGE OF MAILING ADDRESS 2018-04-05 6601 West Broad Street, Richmond, VA 23230 -
REINSTATEMENT 2008-10-31 - -
REVOKED FOR ANNUAL REPORT 2008-09-26 - -
NAME CHANGE AMENDMENT 2003-02-20 PHILIP MORRIS USA INC. -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000217984 LAPSED 2008-CA-025807 SEVENTEENTH JUDICIAL CIRCUIT 2018-05-14 2023-05-31 $1,605,000.00 JAMES SANTORO, AS P.R. OF ESTATE OF GRACE SANTORO, 13847 N.W. 23RD STREET, PEMBROKE PINES, FL 33028

Court Cases

Title Case Number Docket Date Status
Philip Morris USA Inc., Appellant(s), v. Gloria Garcia, etc., et al., Appellee(s). 3D2024-1693 2024-09-26 Open
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
17-5523-CA-01

Parties

Name GLORIA GARCIA LLC
Role Appellee
Status Active
Representations Philip Freidin, Sarah Jaffe Glasser, Robert E Schack, Kimberly Lynn Boldt, Ryan Carter Tyler, Douglas Fredric Eaton
Name Hon. Charles Kenneth Johnson
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active
Name PHILIP MORRIS USA INC.
Role Appellant
Status Active
Representations Frank Cruz-Alvarez, Douglas Fredric Eaton, Lindsey Katherine Heinz, Jennifer Blues Kenyon, David Michael Menichetti

Docket Entries

Docket Date 2024-11-21
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time to file IB-30 days to 12/22/2024
On Behalf Of Gloria Garcia
View View File
Docket Date 2024-11-21
Type Record
Subtype Transcript
Description Transcript
On Behalf Of Miami-Dade Clerk
View View File
Docket Date 2024-11-19
Type Order
Subtype Order on Motion For Clarification
Description Appellee R.J. Reynolds Tobacco Company's Unopposed Motion to Clarify Briefing Schedule filed on November 18, 2024, is granted as stated in the Motion.
View View File
Docket Date 2024-11-06
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
View View File
Docket Date 2024-11-05
Type Notice
Subtype Notice of Confidential Information within Court Filing
Description Notice of Confidential Information within Court Filing
On Behalf Of Miami-Dade Clerk
View View File
Docket Date 2024-10-08
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Gloria Garcia
View View File
Docket Date 2024-09-27
Type Order
Subtype Order on Motion to Consolidate
Description Upon consideration of Appellant's unopposed Motion to Consolidate Appeals filed in Case No. 3D2024-1693, it is ordered that the above-referenced appeals are hereby consolidated for all appellate purposes under case no. 3D2024-1624. All filings in the case shall be under case no. 3D2024-1624. The parties shall file only one set of briefs under case no. 3D2024-1624.
View View File
Docket Date 2024-09-26
Type Motions Other
Subtype Motion To Consolidate
Description Appellant Unopposed Motion To Consolidate Appeals
On Behalf Of Philip Morris USA Inc.
View View File
Docket Date 2024-09-26
Type Event
Subtype Fee Satisfied
Description Fee Satisfied
Docket Date 2024-09-26
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description $300 case filing fee paid through the portal. Batch no. 12616329
On Behalf Of Philip Morris USA Inc.
View View File
Docket Date 2024-09-26
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Related Case: 24-1624
On Behalf Of Philip Morris USA Inc.
View View File
Docket Date 2024-09-26
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-12-23
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time to file IB-30 days to 01/21/2025
On Behalf Of Gloria Garcia
View View File
Docket Date 2024-11-18
Type Motions Other
Subtype Miscellaneous Motion
Description Appellee's Unopposed Motion to Clarify Briefing Schedule
On Behalf Of Philip Morris USA Inc.
View View File
Docket Date 2024-11-06
Type Order
Subtype Order
Description Upon review of the record/affidavits filed in this case, the Court has determined that condensed transcripts fail to comply with the requirements of Florida Rules of Appellate Procedure 9.200(b)(4) and 9.220(c)(4). Any such condensed transcripts filed after January 1, 2019, are hereby stricken. The responsible party (the party who seeks to have the transcripts considered by this Court) shall file transcripts that comply with the Florida Rules of Appellate Procedure within thirty (30) days from the date of this Order.
View View File
Gloria Garcia, etc., Appellant(s), v. R.J. Reynolds Tobacco Company, et al., Appellee(s). 3D2024-1624 2024-09-16 Open
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
17-5523-CA-01

Parties

Name R.J. REYNOLDS TOBACCO COMPANY
Role Appellee
Status Active
Name PHILIP MORRIS USA INC.
Role Appellee
Status Active
Representations Frank Cruz-Alvarez, Lindsey Katherine Heinz, Jennifer Blues Kenyon, David Michael Menichetti
Name Hon. Charles Kenneth Johnson
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active
Name GLORIA GARCIA LLC
Role Appellant
Status Active
Representations Douglas Fredric Eaton, Philip Freidin, Sarah Jaffe Glasser, Robert E Schack, Kimberly Lynn Boldt, Ryan Carter Tyler

Docket Entries

Docket Date 2024-11-21
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time to file IB-30 days to 12/22/2024
On Behalf Of Gloria Garcia
View View File
Docket Date 2024-11-21
Type Record
Subtype Transcript
Description Transcript
On Behalf Of Miami-Dade Clerk
View View File
Docket Date 2024-11-19
Type Order
Subtype Order on Motion For Clarification
Description Appellee R.J. Reynolds Tobacco Company's Unopposed Motion to Clarify Briefing Schedule filed on November 18, 2024, is granted as stated in the Motion.
View View File
Docket Date 2024-11-18
Type Motions Other
Subtype Miscellaneous Motion
Description Appellee's Unopposed Motion to Clarify Briefing Schedule
On Behalf Of Philip Morris USA Inc.
View View File
Docket Date 2024-11-06
Type Order
Subtype Order
Description Upon review of the record/affidavits filed in this case, the Court has determined that condensed transcripts fail to comply with the requirements of Florida Rules of Appellate Procedure 9.200(b)(4) and 9.220(c)(4). Any such condensed transcripts filed after January 1, 2019, are hereby stricken. The responsible party (the party who seeks to have the transcripts considered by this Court) shall file transcripts that comply with the Florida Rules of Appellate Procedure within thirty (30) days from the date of this Order.
View View File
Docket Date 2024-11-06
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
View View File
Docket Date 2024-11-05
Type Notice
Subtype Notice of Confidential Information within Court Filing
Description Notice of Confidential Information within Court Filing
On Behalf Of Miami-Dade Clerk
View View File
Docket Date 2024-10-08
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Gloria Garcia
View View File
Docket Date 2024-09-27
Type Order
Subtype Order on Motion to Consolidate
Description Upon consideration of Appellant's unopposed Motion to Consolidate Appeals filed in Case No. 3D2024-1693, it is ordered that the above-referenced appeals are hereby consolidated for all appellate purposes under case no. 3D2024-1624. All filings in the case shall be under case no. 3D2024-1624. The parties shall file only one set of briefs under case no. 3D2024-1624.
View View File
Docket Date 2024-09-18
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Philip Morris USA Inc.
View View File
Docket Date 2024-09-16
Type Event
Subtype Fee Satisfied
Description Fee Satisfied
Docket Date 2024-09-16
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description $300 case filing fee paid through the portal. Batch no. 12497462
On Behalf Of Gloria Garcia
View View File
Docket Date 2024-09-16
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-09-16
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal
On Behalf Of Gloria Garcia
View View File
Docket Date 2024-12-23
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time to file IB-30 days to 01/21/2025
On Behalf Of Gloria Garcia
View View File
Docket Date 2024-09-16
Type Order
Subtype Order on Filing Fee
Description This is to notify counsel for appellant that the filing and prosecution of a notice of appeal in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this appeal will be dismissed unless the required three hundred dollar ($300.00) fee is paid to the Clerk of the Court on or before September 26, 2024.
View View File
Philip Morris USA Inc., et al., Petitioner(s) v. The Estate of Roberta Eisen, etc., Respondent(s) SC2024-0692 2024-05-06 Closed
Classification Discretionary Review - Notice to Invoke - Direct Conflict of Decisions
Court Supreme Court of Florida
Originating Court 3rd District Court of Appeal
3D2022-1649;

Parties

Name R.J. REYNOLDS TOBACCO COMPANY
Role Petitioner
Status Active
Representations Ursula Marie Henninger, Philip Robbins Green
Name The Estate of Roberta Eisen deceased, by and through her Personal Representative, Neil Schertzer
Role Respondent
Status Active
Representations Douglas Fredric Eaton, Richard John Diaz, Carlos Rigoberto Salazar, Jr., Ramon Arturo Hernandez, Carlos Santisteban, Jr.
Name Miami-Dade Clerk
Role Judge/Judicial Officer
Status Active
Name Hon. Reemberto Diaz
Role Judge/Judicial Officer
Status Active
Name 3DCA Clerk
Role Lower Tribunal Clerk
Status Active
Name PHILIP MORRIS USA INC.
Role Petitioner
Status Active
Representations Scott Adam Chesin, Michael Evan Rayfield, Ryan Benjamin Witte, David M. Menichetti, Frank Cruz-Alvarez, Drew T. Bell

Docket Entries

Docket Date 2024-05-08
Type Motion
Subtype Ext of Time (Juris Brief-Initial)
Description Petitioners Philip Morris USA Inc. and R.J. Reynolds Tobacco Company's Unopposed Motion for Extension to File Brief on Jurisdiction
On Behalf Of Philip Morris USA, Inc.
View View File
Docket Date 2024-06-27
Type Order
Subtype Brief Amendment
Description Respondent's motion to file an amended jurisdictional brief is granted and said amended brief was filed with this Court on June 27, 2024. Respondent's brief filed June 18, 2024, is hereby stricken.
View View File
Docket Date 2024-06-27
Type Brief
Subtype Juris Answer (Amended)
Description Respondent's Amended Answer Brief on Jurisdiction
On Behalf Of The Estate of Roberta Eisen deceased, by and through her Personal Representative, Neil Schertzer
View View File
Docket Date 2024-06-27
Type Motion
Subtype Brief Amendment
Description Respondent's Unopposed Motion to File Amended Brief
On Behalf Of The Estate of Roberta Eisen deceased, by and through her Personal Representative, Neil Schertzer
View View File
Docket Date 2024-06-18
Type Brief
Subtype Juris Answer
Description Answer Brief on Jurisdiction of Respondent Roberta Eisen * Stricken on 6/18/24. Does not contain a statement of the issues. *
On Behalf Of The Estate of Roberta Eisen deceased, by and through her Personal Representative, Neil Schertzer
View View File
Docket Date 2024-06-18
Type Order
Subtype Brief/Appendix Stricken (Non-Compliance)
Description Respondent's Answer Brief on Jurisdiction of Respondent Roberta Eisen, which was filed with this Court on June 18, 2024, does not comply with Florida Rules of Appellate Procedure 9.120(d) and 9.210 and is hereby stricken. Respondent is hereby directed, on or before June 25, 2024, to serve an amended brief. It shall contain, in the following order: a cover sheet, a table of contents, a table of citations, a statement of the issues, a statement of the case and of the facts, an argument, a conclusion, and include a certificate of compliance which immediately follows the certificate of service. The brief must not exceed 2,500 words. The table of contents and citations, the statement of the issues, the certificates of service and compliance, and the signature block for the brief's author shall be excluded from the computation.
View View File
Docket Date 2024-06-05
Type Brief
Subtype Juris Initial
Description Petitioners' Brief on Jurisdiction
On Behalf Of Philip Morris USA, Inc.
View View File
Docket Date 2024-05-08
Type Order
Subtype Extension of Time (Juris Brief)
Description Petitioner's motion for extension of time is granted, and petitioner is allowed to and including June 5, 2024, 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.
On Behalf Of Philip Morris USA, Inc.
View View File
Docket Date 2024-05-07
Type Event
Subtype Fee Paid Through Portal
Description Fee Paid Through Portal
Docket Date 2024-05-07
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Pay Case Filing Fee-300
On Behalf Of Philip Morris USA, Inc.
View View File
Docket Date 2024-05-07
Type Letter-Case
Subtype Acknowledgment Letter-New Case-Pay Fee
Description Acknowledgment Letter-New Case-Pay Fee
View View File
Docket Date 2024-05-06
Type Notice
Subtype Invoke Discretionary Jurisdiction
Description Notice to Invoke Discretionary Jurisdiction
On Behalf Of Philip Morris USA, Inc.
View View File
Docket Date 2024-08-02
Type Disposition
Subtype Rev DY Lack Juris
Description 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).
View View File
Docket Date 2024-05-07
Type Order
Subtype Couns Pro Hac Vice (Foreign Counsel)
Description Any attorney involved in the above case who is not a member of The Florida Bar should immediately file a proper motion pursuant to Florida Rule of General Practice and Judicial Administration 2.510, if they wish to have this Court consider them as counsel of record. Failure to file a proper motion could result in the imposition of sanctions, including striking the pleading listing the foreign attorney as counsel of record.
View View File
PHILIP MORRIS USA, INC., et al., Appellant(s) v. BERNICE MCCALL, Individually, etc., et al., Appellee(s). 4D2024-0753 2024-03-22 Open
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE07-36888

Parties

Name R.J. REYNOLDS TOBACCO COMPANY
Role Appellant
Status Active
Name Bernice McCall
Role Appellee
Status Active
Representations Alejandro Alvarez, Phillip Edward Holden, Jordan L. Chaikin, Celene Harrell Humphries, Thomas ArnoldAntoineBeller Burns
Name Estate of Martin Mccall
Role Appellee
Status Active
Name Broward Clerk
Role Lower Tribunal Clerk
Status Active
Name Hon. David Alan Haimes
Role Lower Tribunal Clerk
Status Active
Name PHILIP MORRIS USA INC.
Role Appellant
Status Active
Representations David Menichetti, Kenneth James Reilly, David Robbins Swaney, David Francis Northrip, James William Feeney, III

Docket Entries

Docket Date 2024-09-09
Type Recognizing Agreed Extension
Subtype Answer Brief
Description 90 DAYS TO December 30, 2024.
Docket Date 2024-09-09
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension of Time - Answer Brief
Docket Date 2024-08-30
Type Order
Subtype Order on Motion to Supplement Record
Description ORDERED that Appellant's August 27, 2024 motion to supplement the record is granted, and the record is supplemented to include the material mentioned within the motion. Said supplemental record is deemed filed as of the date of this order.
View View File
Docket Date 2024-08-30
Type Record
Subtype Supplemental Record
Description Supplemental Record
Docket Date 2024-08-27
Type Record
Subtype Appendix to Initial Brief
Description Appendix to Initial Brief
Docket Date 2024-08-27
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement Record
Docket Date 2024-08-27
Type Brief
Subtype Initial Brief
Description Initial Brief
Docket Date 2024-08-27
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
Docket Date 2024-08-07
Type Record
Subtype Transcript
Description Transcript - 2,010 pages
On Behalf Of Broward Clerk
Docket Date 2024-07-17
Type Record
Subtype Supplemental Record
Description Supplemental Record - 1,312 pages
On Behalf Of Broward Clerk
Docket Date 2024-07-03
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement Record
Docket Date 2024-06-25
Type Recognizing Agreed Extension
Subtype Initial Brief
Description 60 DAYS TO August 27, 2024.
Docket Date 2024-06-25
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension of Time - Initial Brief
Docket Date 2024-06-04
Type Record
Subtype Exhibits
Description See Notice of Electronic Transmission
On Behalf Of Broward Clerk
Docket Date 2024-05-31
Type Record
Subtype Record on Appeal
Description Record on Appeal Part 1 pgs 1 - 11,797
On Behalf Of Broward Clerk
Docket Date 2024-05-30
Type Notice
Subtype Notice of Electronic Transmission
Description Notice of Electronic Transmission
On Behalf Of Broward Clerk
Docket Date 2024-05-29
Type Record
Subtype Record on Appeal Confidential
Description Record on Appeal ***Confidential***-- 246 pages (P. 23153-23306)
On Behalf Of Broward Clerk
Docket Date 2024-05-29
Type Notice
Subtype Notice of Electronic Transmission
Description Notice of Electronic Transmission
On Behalf Of Broward Clerk
Docket Date 2024-05-21
Type Recognizing Agreed Extension
Subtype Initial Brief
Description 30 DAYS TO June 28, 2024.
Docket Date 2024-05-21
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension of Time - Initial Brief
On Behalf Of Philip Morris USA, Inc.
Docket Date 2024-04-09
Type Miscellaneous Document
Subtype Pay Cross Notice Filing Fee-295
Description Cross-Appeal Filing Fee Paid through Portal
On Behalf Of Bernice McCall
View View File
Docket Date 2024-04-08
Type Order
Subtype Order on Filing Fee
Description Order on Cross-Appeal Filing Fee
View View File
Docket Date 2024-04-04
Type Notice
Subtype Notice of Cross Appeal
Description Notice of Cross Appeal
On Behalf Of Broward Clerk
Docket Date 2024-03-25
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Pay Case Filing Fee-300
On Behalf Of Philip Morris USA, Inc.
View View File
Docket Date 2024-03-25
Type Order
Subtype Order on Filing Fee
Description Order on Filing Fee
View View File
Docket Date 2024-03-25
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-03-25
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal
Docket Date 2025-01-06
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Motion for Extension of Time to Serve Answer Brief
On Behalf Of Bernice McCall
Docket Date 2025-01-06
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDERED that Appellee's December 30, 2024 motion for extension of time is granted in part and denied in part, and Appellee shall serve the answer brief within ten (10) days from the date of this order. In addition, Appellee is notified that the failure to serve the brief within the time provided herein will foreclose Appellee's right to file a brief or otherwise participate in this appeal, or the court in its discretion may impose other sanctions. Appellee is advised that no further extensions will be granted absent a detailed explanation for why the answer 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. Attorney workload does not constitute extraordinary circumstances which justifies a further extension of time.
View View File
Docket Date 2024-12-30
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Motion for Extension of Time to Serve Answer Brief
Docket Date 2024-12-26
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Bernice McCall
Docket Date 2024-07-03
Type Order
Subtype Order on Motion to Supplement Record
Description ORDERED that Appellant's July 3, 2024 motion to supplement the record is granted. The material requested in the motion shall be included in the record on appeal. The clerk of the lower tribunal shall prepare and file the supplemental material in this court within ten (10) days from the date of this order. Appellant shall monitor the supplementation process.
View View File
ELISSA MCLAUGHLIN, et al. Appellant(s) v. RJ REYNOLDS TOBACCO COMPANY, et al., Appellee(s). 4D2024-0408 2024-02-15 Open
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE08-25823

Parties

Name Elissa McLaughlin
Role Appellant
Status Active
Representations Bard Daniel Rockenbach, Jonathan Gdanski, Brittany C. Barron
Name PHILIP MORRIS USA INC.
Role Appellee
Status Active
Representations Geoffrey J. Michael, Stacey Elaine Deere, Timothy Eric Congrove, Scott Donald Kaiser, Andrew D. Carpenter
Name Estate of Sheila Kaplan
Role Appellant
Status Active
Name R.J. REYNOLDS TOBACCO COMPANY
Role Appellee
Status Active
Representations Valentin Leppert, Eric L Lundt, Kathryn Stewart Lehman, Stephanie Ethel Parker, John M. Walker, Paul Rudolph Reichert, Patrick Price, Cory Hohnbaum, Robert C L Vaughan
Name Hon. Jeffrey Richard Levenson
Role Judge/Judicial Officer
Status Active
Name Broward Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-11-08
Type Response
Subtype Response
Description Appellants Phillip Morris USA Inc. and R.J. Reynolds Tobacco Company's Response to Appellee's Notice of Supplemental Authority
On Behalf Of Philip Morris USA, Inc.
Docket Date 2024-10-30
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of Elissa McLaughlin
Docket Date 2024-09-14
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Appellants Philip Morris USA Inc. and R.J Reynolds Tobacco Company's Request for Oral Argument
Docket Date 2024-09-03
Type Brief
Subtype Reply Brief
Description Reply Brief
On Behalf Of Philip Morris USA, Inc.
View View File
Docket Date 2024-08-21
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Motion for Extension of Time to Serve Reply Brief
Docket Date 2024-08-06
Type Recognizing Agreed Extension
Subtype Reply Brief
Description 15 Days to 08/22/2024
Docket Date 2024-08-06
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension of Time - Reply Brief
On Behalf Of Philip Morris USA, Inc.
Docket Date 2024-07-23
Type Response
Subtype Response
Description Appellants' Response to Appellee's Motion for Appellate Attorney's Fees
On Behalf Of Philip Morris USA, Inc.
Docket Date 2024-07-08
Type Brief
Subtype Answer Brief
Description Answer Brief
On Behalf Of Elissa McLaughlin
View View File
Docket Date 2024-07-08
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
Docket Date 2024-06-07
Type Recognizing Agreed Extension
Subtype Answer Brief
Description 30 Days to July 8, 2024
Docket Date 2024-06-07
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension of Time - Answer Brief/Initial Brief on Cross Appeal
On Behalf Of Elissa McLaughlin
Docket Date 2024-05-08
Type Recognizing Agreed Extension
Subtype Initial Brief
Description 30 Days to June 7, 2024
Docket Date 2024-05-08
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension of Time - Answer Brief/ Initial Brief on Cross Appeal
On Behalf Of Elissa McLaughlin
Docket Date 2024-05-03
Type Record
Subtype Record on Appeal
Description Record on Appeal -- 174 pages
On Behalf Of Broward Clerk
Docket Date 2024-04-05
Type Order
Subtype Order on Agreed Extension of Time
Description 30 Days to May 8, 2024
Docket Date 2024-04-05
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension of Time - Answer & Initial Brief on Cross Appeal
On Behalf Of Elissa McLaughlin
Docket Date 2024-03-12
Type Notice
Subtype Notice
Description Notice of Substitution of Counsel
On Behalf Of Philip Morris USA, Inc.
Docket Date 2024-03-08
Type Order
Subtype Order on Motion to Supplement Record
Description Order on Motion to Supplement Record
View View File
Docket Date 2024-03-07
Type Record
Subtype Appendix
Description Appendix to Appellants' Initial Brief
On Behalf Of Philip Morris USA, Inc.
Docket Date 2024-03-07
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement Record
Docket Date 2024-03-07
Type Brief
Subtype Initial Brief
Description Initial Brief
On Behalf Of Philip Morris USA, Inc.
View View File
Docket Date 2024-03-01
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of R.J. Reynolds Tobacco Company
Docket Date 2024-02-21
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Philip Morris USA Inc.
Docket Date 2024-02-16
Type Order
Subtype Order on Filing Fee
Description Order on Filing Fee
View View File
Docket Date 2024-02-16
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-02-15
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal
Docket Date 2024-11-08
Type Order
Subtype Order on Motion/Request for Oral Argument
Description This case is set for Oral Argument on January 14, 2025, at 10:30 a.m. for 10 minutes per side, in person at the Fourth District Court of Appeal Courthouse. 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 4dca.flcourts.gov. In criminal cases where a victim, as defined in Article I, Section 16(e) of the Florida Constitution, has invoked their right to notice under Article I, Section 16(b)(6) of the Florida Constitution, the State shall provide the victim with notice of this oral argument and of any changes to the scheduled date or time.
View View File
Docket Date 2024-08-22
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description ORDERED that Appellants' August 21, 2024 motion for extension of time is granted, and Appellants shall serve the reply brief within ten (10) days from the date of this order. In addition, if the reply 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. Appellants are advised that no further extensions will be granted absent a detailed explanation for why the reply 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. Attorney workload does not constitute extraordinary circumstances which justifies a further extension of time.
View View File
Docket Date 2024-02-23
Type Order
Subtype Order on Consolidation
Description Order on Consolidation
View View File
Docket Date 2024-02-21
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Paid Case Filing Fee-300
On Behalf Of Elissa McLaughlin
View View File
R.J. Reynolds Tobacco Company, et al., Appellant(s), v. The Estate of Roberta Eisen, etc., Appellee(s). 3D2023-2280 2023-12-27 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
08-1460

Parties

Name The Estate of Roberta Eisen
Role Appellee
Status Active
Representations Richard John Diaz, Carlos Rigoberto Salazar, Jr., Ramon Arturo Hernandez, Douglas Fredric Eaton, Carlos Santisteban, Jr., Alejandro Alvarez
Name Neil Schertzer
Role Appellee
Status Active
Representations Richard John Diaz, Carlos Rigoberto Salazar, Jr., Ramon Arturo Hernandez, Douglas Fredric Eaton, Carlos Santisteban, Jr., Alejandro Alvarez
Name Hon. Reemberto Diaz
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active
Name PHILIP MORRIS USA INC.
Role Appellant
Status Active
Representations Ryan Benjamin Witte, Frank Cruz-Alvarez, Jessica L. Grant, David Michael Menichetti
Name R.J. REYNOLDS TOBACCO COMPANY
Role Appellant
Status Active
Representations Amy Lane Hurwitz, Ursula Marie Henninger, Philip Robbins Green, Drew Thompson Bell, William L Durham, II

Docket Entries

Docket Date 2024-04-30
Type Order
Subtype Order
Description Whereas the time for compliance with this Court's March 12, 2024, Order has expired, the condensed transcripts remain stricken and shall not be considered by the Court.
View View File
Docket Date 2024-03-13
Type Notice
Subtype Notice
Description Notice of Substitution of Counsel
On Behalf Of Philip Morris USA Inc.
View View File
Docket Date 2024-09-06
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-09-06
Type Mandate
Subtype Disp. w/o Mandate
Description Disp. w/o Mandate
Docket Date 2024-09-06
Type Disposition by Order
Subtype Dismissed
Description IT IS HEREBY ORDERED that Appellants' Notice of Voluntary Dismissal is recognized by the Court, and this appeal from the Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County, Florida, is hereby dismissed.
View View File
Docket Date 2024-09-05
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice Voluntary Dismissal
On Behalf Of Philip Morris USA Inc.
View View File
Docket Date 2024-08-14
Type Misc. Events
Subtype Status Report
Description Appellants' Second Status Report
On Behalf Of Philip Morris USA Inc.
View View File
Docket Date 2024-06-14
Type Order
Subtype Order re Stay
Description Upon consideration of Appellants' Status Report and Response to the Court's June 5, 2024, Order, the stay entered on March 5, 2024, is hereby extended an additional sixty (60) days from the date of this Order.
View View File
Docket Date 2024-06-07
Type Misc. Events
Subtype Status Report
Description Appellant's Status Report and Response to the Court's June 5, 2024 Order
On Behalf Of Philip Morris USA Inc.
View View File
Docket Date 2024-03-11
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
Docket Date 2024-03-05
Type Order
Subtype Order on Motion to Stay
Description Appellants' Unopposed Motion to Stay Appeal is granted, and the appellate proceedings are hereby temporarily stayed pending resolution of the merits judgment.
View View File
Docket Date 2024-03-04
Type Motions Other
Subtype Motion To Stay
Description Unopposed Motion To Stay Appeal
On Behalf Of Philip Morris USA Inc.
Docket Date 2024-01-08
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Related Case or Issue
On Behalf Of Philip Morris USA Inc.
Docket Date 2024-01-03
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Philip Morris USA Inc.
View View File
Docket Date 2023-12-29
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Receipt
On Behalf Of Philip Morris USA Inc.
Docket Date 2023-12-29
Type Event
Subtype Fee Satisfied
Description Fee Satisfied
Docket Date 2023-12-27
Type Order
Subtype Order on Filing Fee
Description This is to notify counsel for appellants that the filing and prosecution of a notice of appeal in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this appeal will be dismissed unless the required three hundred dollar ($300.00) fee is paid to the Clerk of the Court on or before January 6, 2024.
View View File
Docket Date 2023-12-27
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment of a New Case Letter. The 3DCA $300 filing fee for a notice of appeal is due.
View View File
Docket Date 2023-12-27
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal-Related cases: 22-1649 and 12-1114
On Behalf Of Philip Morris USA Inc.
Docket Date 2024-06-05
Type Order
Subtype Order
Description Pursuant to the time schedule provided in the Florida Rules of Appellate Procedure, the time for filing the initial brief has expired. This cause will be subject to dismissal unless the document referred to is filed within ten (10) days from the date of this Order, or within said time the Court is otherwise notified that this matter is being diligently prosecuted.
View View File
Docket Date 2024-03-12
Type Order
Subtype Order
Description Upon review of the record/affidavits filed in this case, the Court has determined that condensed transcripts fail to comply with the requirements of Florida Rules of Appellate Procedure 9.200(b)(4) and 9.220(c)(4). Any such condensed transcripts filed after January 1, 2019, are hereby stricken. The responsible party (the party who seeks to have the transcripts considered by this Court) shall file transcripts that comply with the Florida Rules of Appellate Procedure within thirty (30) days from the date of this Order.
View View File
Philip Morris USA Inc., Appellant v. Elsa Chacon, etc., Appellee. 3D2023-2163 2023-12-05 Open
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
08-102

Parties

Name Hon. Jennifer D. Bailey
Role Judge/Judicial Officer
Status Active
Name Hon. Lourdes Simon
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active
Name PHILIP MORRIS USA INC.
Role Appellant
Status Active
Representations Geri Elaine Howell, Scott Adam Chesin, Robert C. L. Vaughan, Michael Lawrence Walden, David Michael Menichetti, Michael Evan Rayfield
Name Elsa Chacon
Role Appellee
Status Active
Representations Charles Henry Baumberger, Alejandro Alvarez, Michael A. Alvarez, Xavier Antonio Navarro, Jr., Shea Thomas Moxon, Thomas J. Seider, Celene Harrell Humphries, Thomas ArnoldAntoineBeller Burns

Docket Entries

Docket Date 2024-11-13
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Elsa Chacon
View View File
Docket Date 2024-11-07
Type Order
Subtype Order on Motion for Extension of Time
Description Appellee's Agreed Motion for Extension of Time to file answer brief is hereby granted to and including December 9, 2024. Multiple extensions of time for the same filing are discouraged. Absent extenuating circumstances, subsequent requests may be denied.
View View File
Docket Date 2024-11-06
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Motion for Extension of Time to Serve Answer Brief
On Behalf Of Elsa Chacon
View View File
Docket Date 2024-06-24
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time to file AB-120 days to 11/07/2024
On Behalf Of Elsa Chacon
View View File
Docket Date 2024-06-12
Type Brief
Subtype Initial Brief
Description Initial Brief
On Behalf Of Philip Morris USA Inc.
View View File
Docket Date 2024-05-02
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time to File IB-30 days to 06/12/2024
On Behalf Of Philip Morris USA Inc.
View View File
Docket Date 2024-04-01
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time to File IB- 30 days to 05/13/2024
On Behalf Of Philip Morris USA Inc.
View View File
Docket Date 2024-03-13
Type Notice
Subtype Notice
Description Notice of Substitution of Counsel
On Behalf Of Philip Morris USA Inc.
View View File
Docket Date 2024-03-05
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time to File IB- 30 days to 04/12/2024
On Behalf Of Philip Morris USA Inc.
View View File
Docket Date 2024-02-26
Type Record
Subtype Transcript
Description Transcript
On Behalf Of Miami-Dade Clerk
View View File
Docket Date 2024-02-08
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time to File Initial Brief- 30 days to 03/13/2024
On Behalf Of Philip Morris USA Inc.
View View File
Docket Date 2023-12-20
Type Miscellaneous Document
Subtype Pay Cross Notice Filing Fee-295
Description Cross Notice Filing Fee $295 paid through the portal. Batch # 9827371
On Behalf Of Elsa Chacon
View View File
Docket Date 2023-12-13
Type Notice
Subtype Notice of Cross Appeal
Description Notice of Cross Appeal
On Behalf Of Elsa Chacon
View View File
Docket Date 2023-12-12
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Elsa Chacon
View View File
Docket Date 2023-12-05
Type Event
Subtype Fee Satisfied
Description Fee Satisfied
Docket Date 2023-12-05
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Case Filing Fee $300 paid through the portal. Batch # 9694164
On Behalf Of Philip Morris USA Inc.
View View File
Docket Date 2023-12-05
Type Order
Subtype Order on Filing Fee
Description This is to notify counsel for appellant that the filing and prosecution of a notice of appeal in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this appeal will be dismissed unless the required three hundred dollar ($300.00) fee is paid to the Clerk of the Court on or before December 15, 2023.
View View File
Docket Date 2023-12-05
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment of a New Case Letter. The 3DCA $300 filing fee for a notice of appeal is due.
View View File
Docket Date 2023-12-05
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal-Related case: 16-2330
On Behalf Of Philip Morris USA Inc.
View View File
Docket Date 2024-12-10
Type Order
Subtype Order on Motion for Extension of Time
Description Appellee's Unopposed Motion for Extension of Time to file answer brief/cross-initial brief is hereby granted to and including January 8, 2025. No further extensions will be allowed.
View View File
Docket Date 2025-01-07
Type Order
Subtype Order on Motion to Supplement Record
Description Appellee/Cross-Appellant's Unopposed Motion to Supplement the Record on Appeal and for Extension of Time to File and Answer Brief, filed on January 3, 2025, is granted, and the clerk of the trial court is directed to supplement the record on appeal with the trial exhibits as stated in said Motion. Appellee/Cross-Appellant shall file the answer brief/cross-initial brief and appendix with exhibits within ten (10) days of the filing of the supplemental record.
View View File
Docket Date 2025-01-06
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Unopposed Motion to Supplement Record on Appeal and for Extension of Time to File and Serve Answer Brief
On Behalf Of Elsa Chacon
View View File
Docket Date 2024-12-09
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Motion for Extension of Time to Serve Answer Brief/Cross-Initial Brief
On Behalf Of Elsa Chacon
View View File
Docket Date 2024-06-12
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Philip Morris USA Inc.
View View File
Docket Date 2024-06-12
Type Record
Subtype Appendix
Description Appendix
On Behalf Of Philip Morris USA Inc.
View View File
Docket Date 2023-12-13
Type Order
Subtype Order on Filing Fee
Description A notice of cross appeal has been filed in this cause without the required statutory filing fee. Within ten (10) days from the date of this Order, Elsa Chacon shall pay the required fee of two hundred ninety-five dollars ($295.00) to the Clerk of the Court by cash, cashier's check, money order, or electronically through the Florida Courts E-Filing Portal.
View View File
ADA CARO, as Personal Representative, etc., et al., Appellant(s) v. PHILIP MORRIS USA, INC., Appellee(s). 4D2023-2915 2023-11-30 Open
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE11-010570

Parties

Name Ada Caro
Role Appellant
Status Active
Representations Justin R. Parafinczuk, Jeffrey VanVoorhis Mansell, Bard Daniel Rockenbach, Todd Friedman
Name Estate of Francisco Caro
Role Appellant
Status Active
Name PHILIP MORRIS USA INC.
Role Appellee
Status Active
Representations Scott Adam Chesin, Timothy Eric Congrove, Stacey Elaine Deere, David Robbins Swaney, Mary Louise Olson, Joseph M Fasi, II
Name Fabienne Fahnestock
Role Judge/Judicial Officer
Status Active
Name Broward Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-02-07
Type Record
Subtype Record on Appeal
Description Record on Appeal Pages 1-133,397
On Behalf Of Broward Clerk
Docket Date 2024-02-07
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of Ada Caro
Docket Date 2024-02-06
Type Order
Subtype Order on Agreed Extension of Time
Description 30 Days March 8, 2024
Docket Date 2024-02-06
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension of Time - Initial Brief
On Behalf Of Ada Caro
Docket Date 2024-10-28
Type Order
Subtype Order on Motion to Appear Pro Hac Vice
Description ORDERED that Mary Louise Olson's October 25, 2024 verified motion for permission to appear pro hac vice is granted, and Mary Louise Olson is permitted to appear in this appeal as counsel for Philip Morris USA, Inc. Mary Louise Olson is advised that this court does not send paper documents to attorneys and she shall register for the Appellate Case Information System ("ACIS") and the Florida Courts E-Filing Portal within five (5) days from the date of this order.
View View File
Docket Date 2024-10-25
Type Miscellaneous Document
Subtype Pay Pro Hac Vice Fee-100
Description Paid Pro Hac Vice Fee-100
On Behalf Of Philip Morris USA, Inc.
View View File
Docket Date 2024-10-25
Type Motions Relating to Parties and Counsel
Subtype Motion to Appear Pro Hac Vice
Description Motion to Appear Pro Hac Vice
Docket Date 2024-10-22
Type Brief
Subtype Reply Brief
Description Reply Brief
On Behalf Of Ada Caro
View View File
Docket Date 2024-10-22
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Motion/Request for Oral Argument
Docket Date 2024-10-04
Type Recognizing Agreed Extension
Subtype Reply Brief
Description 15 Days to October 22, 2024
Docket Date 2024-10-04
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension of Time - Reply Brief
On Behalf Of Ada Caro
Docket Date 2024-09-06
Type Brief
Subtype Answer Brief
Description Answer Brief
On Behalf Of Philip Morris USA, Inc.
View View File
Docket Date 2024-08-02
Type Recognizing Agreed Extension
Subtype Answer Brief
Description 30 Days to 09/06/2024
Docket Date 2024-08-02
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension of Time - Answer Brief
On Behalf Of Philip Morris USA, Inc.
Docket Date 2024-07-01
Type Recognizing Agreed Extension
Subtype Answer Brief
Description 30 Days to 08/07/2024
Docket Date 2024-07-01
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension of Time - Answer Brief
On Behalf Of Philip Morris USA, Inc.
Docket Date 2024-06-05
Type Recognizing Agreed Extension
Subtype Answer Brief
Description 30 Days to 07/08/2024
Docket Date 2024-06-05
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension of Time - Answer Brief
On Behalf Of Philip Morris USA, Inc.
Docket Date 2024-05-23
Type Response
Subtype Response
Description Opposition to Appellant's Motion for Attorney's Fees
On Behalf Of Philip Morris USA, Inc.
Docket Date 2024-05-09
Type Order
Subtype Order on Motion to Supplement Record
Description ORDERED that Appellant's May 8, 2024 motion to supplement the record is granted, and the record is supplemented to include the material contained in Appellant's May 8, 2024 appendix to initial brief. Said supplemental record is deemed filed as of the date of this order.
View View File
Docket Date 2024-05-08
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
Docket Date 2024-05-08
Type Brief
Subtype Initial Brief
Description Initial Brief
On Behalf Of Ada Caro
View View File
Docket Date 2024-05-08
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Motion/Request for Oral Argument
Docket Date 2024-05-08
Type Record
Subtype Appendix to Initial Brief
Description Appendix to Initial Brief
On Behalf Of Ada Caro
Docket Date 2024-05-08
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement Record
Docket Date 2024-04-08
Type Recognizing Agreed Extension
Subtype Initial Brief
Description 30 Days to 05/08/2024
Docket Date 2024-04-08
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension of Time - Initial Brief
On Behalf Of Ada Caro
Docket Date 2024-03-06
Type Recognizing Agreed Extension
Subtype Initial Brief
Description 30 Days to 04/08/2024
Docket Date 2024-03-06
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension of Time - Initial Brief
On Behalf Of Ada Caro
Docket Date 2024-01-24
Type Notice
Subtype Notice of Inability
Description Notice of Inability to Transmit the Record
On Behalf Of Broward Clerk
Docket Date 2023-12-05
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Paid Case Filing Fee-300
On Behalf Of Ada Caro
View View File
Docket Date 2023-12-04
Type Order
Subtype Order on Filing Fee
Description Order on Filing Fee
View View File
Docket Date 2023-12-04
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2023-11-30
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal
Docket Date 2024-11-20
Type Order
Subtype Order on Motion/Request for Oral Argument
Description This case is set for Oral Argument on Tuesday, January 28, 2025, at 10:30 a.m. for 10 minutes per side, in person at the Fourth District Court of Appeal Courthouse. 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 4dca.flcourts.gov. In criminal cases where a victim, as defined in Article I, Section 16(e) of the Florida Constitution, has invoked their right to notice under Article I, Section 16(b)(6) of the Florida Constitution, the State shall provide the victim with notice of this oral argument and of any changes to the scheduled date or time.
View View File
Docket Date 2024-02-05
Type Order
Subtype Order for Clerk to File Status Report on Record
Description Upon consideration of the notice of inability to transmit the record filed by the clerk of the lower tribunal on January 24, 2024, it is ORDERED that Appellant shall file a report, within five (5) days from the date of this order, as to the status of the payment for and preparation of the record on appeal.
View View File
PHILIP MORRIS USA, INC. and R.J. REYNOLDS TOBACCO COMPANY, Appellant(s) v. ELISSA MCLAUGHLIN, as Personal Representative of the ESTATE OF SHEILA KAPLAN, Appellee(s). 4D2023-2742 2023-11-15 Open
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE 08-25823

Parties

Name R.J. REYNOLDS TOBACCO COMPANY
Role Appellant
Status Active
Representations Stephanie Ethel Parker, John Michael Walker, Paul Rudolph Reichert, Eric L Lundt, Patrick Price, Kathryn Stewart Lehman, Cory Hohnbaum, William L Durham, II
Name Elissa McLaughlin
Role Appellee
Status Active
Representations Jonathan Gdanski, Brittany C. Barron, Bard Daniel Rockenbach
Name Estate of Sheila Kaplan
Role Appellee
Status Active
Name Hon. Jeffrey Richard Levenson
Role Judge/Judicial Officer
Status Active
Name Broward Clerk
Role Lower Tribunal Clerk
Status Active
Name PHILIP MORRIS USA INC.
Role Appellant
Status Active
Representations Stacey Elaine Deere, Andrew D. Carpenter, Timothy Eric Congrove, Scott Donald Kaiser, Robert C L Vaughan, David Michael Menichetti

Docket Entries

Docket Date 2024-01-17
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal - **Certified copy**
On Behalf Of Broward Clerk
Docket Date 2024-11-08
Type Response
Subtype Response
Description Appellants Phillip Morris USA Inc. and R.J. Reynolds Tobacco Company's Response to Appellee's Notice of Supplemental Authority
On Behalf Of Philip Morris USA, Inc.
Docket Date 2024-10-30
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of Elissa McLaughlin
Docket Date 2024-09-14
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Appellants Philip Morris USA Inc. and R.J Reynolds Tobacco Company's Request for Oral Argument
Docket Date 2024-09-03
Type Brief
Subtype Reply Brief
Description Reply Brief
On Behalf Of Philip Morris USA, Inc.
View View File
Docket Date 2024-08-22
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description ORDERED that Appellants' August 21, 2024 motion for extension of time is granted, and Appellants shall serve the reply brief within ten (10) days from the date of this order. In addition, if the reply 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. Appellants are advised that no further extensions will be granted absent a detailed explanation for why the reply 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. Attorney workload does not constitute extraordinary circumstances which justifies a further extension of time.
View View File
Docket Date 2024-08-21
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Motion for Extension of Time to Serve Reply Brief
Docket Date 2024-08-06
Type Recognizing Agreed Extension
Subtype Reply Brief
Description 15 Days to 08/22/2024
Docket Date 2024-08-06
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension of Time - Reply Brief
On Behalf Of Philip Morris USA, Inc.
Docket Date 2024-07-23
Type Response
Subtype Response
Description Appellants' Response to Appellee's Motion for Appellate Attorney's Fees
On Behalf Of Philip Morris USA, Inc.
Docket Date 2024-07-08
Type Brief
Subtype Answer Brief
Description Answer Brief
On Behalf Of Elissa McLaughlin
View View File
Docket Date 2024-07-08
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
Docket Date 2024-06-07
Type Recognizing Agreed Extension
Subtype Answer Brief
Description 30 Days to July 8, 2024
Docket Date 2024-06-07
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension of Time - Answer Brief/Initial Brief on Cross Appeal
On Behalf Of Elissa McLaughlin
Docket Date 2024-05-08
Type Recognizing Agreed Extension
Subtype Initial Brief
Description 30 Days to June 7, 2024
Docket Date 2024-05-08
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension of Time - Answer Brief/ Initial Brief on Cross Appeal
On Behalf Of Elissa McLaughlin
Docket Date 2024-05-03
Type Record
Subtype Record on Appeal
Description Record on Appeal -- 174 pages
On Behalf Of Broward Clerk
Docket Date 2024-04-05
Type Order
Subtype Order on Agreed Extension of Time
Description 30 Days to May 8, 2024
Docket Date 2024-04-05
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension of Time - Answer & Initial Brief on Cross Appeal
On Behalf Of Elissa McLaughlin
Docket Date 2024-03-12
Type Notice
Subtype Notice
Description Notice of Substitution of Counsel
On Behalf Of Philip Morris USA, Inc.
Docket Date 2024-03-08
Type Order
Subtype Order on Motion to Supplement Record
Description Order on Motion to Supplement Record
View View File
Docket Date 2024-03-07
Type Record
Subtype Appendix
Description Appendix to Appellants' Initial Brief
On Behalf Of Philip Morris USA, Inc.
Docket Date 2024-03-07
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement Record
Docket Date 2024-03-07
Type Brief
Subtype Initial Brief
Description Initial Brief
On Behalf Of Philip Morris USA, Inc.
View View File
Docket Date 2024-03-01
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of R.J. Reynolds Tobacco Company
Docket Date 2024-02-23
Type Order
Subtype Order on Consolidation
Description Order on Consolidation
View View File
Docket Date 2024-02-21
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Related Case or Issue
On Behalf Of Philip Morris USA, Inc.
Docket Date 2024-01-31
Type Notice
Subtype Compliance
Description Appellee's Notice of Compliance with this Court's January 5, 2024 Order
On Behalf Of Elissa McLaughlin
View View File
Docket Date 2024-01-24
Type Order
Subtype Order on Agreed Extension of Time
Description 30 Days to March 7, 2024
Docket Date 2024-01-24
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension of Time - Initial Brief
On Behalf Of Philip Morris USA, Inc.
Docket Date 2024-01-04
Type Motions Other
Subtype Motion To Relinquish Jurisdiction
Description Motion To Relinquish Jurisdiction
Docket Date 2023-12-26
Type Record
Subtype Record on Appeal
Description Record on Appeal - 5,107 Pages
On Behalf Of Broward Clerk
Docket Date 2023-11-15
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Case Filing Fee Paid through Portal
On Behalf Of Philip Morris USA, Inc.
View View File
Docket Date 2023-11-15
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2023-11-15
Type Order
Subtype Order on Filing Fee
Description Order on Filing Fee
View View File
Docket Date 2023-11-15
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal
Docket Date 2024-11-08
Type Order
Subtype Order on Motion/Request for Oral Argument
Description This case is set for Oral Argument on January 14, 2025, at 10:30 a.m. for 10 minutes per side, in person at the Fourth District Court of Appeal Courthouse. 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 4dca.flcourts.gov. In criminal cases where a victim, as defined in Article I, Section 16(e) of the Florida Constitution, has invoked their right to notice under Article I, Section 16(b)(6) of the Florida Constitution, the State shall provide the victim with notice of this oral argument and of any changes to the scheduled date or time.
View View File
Docket Date 2024-01-05
Type Order
Subtype Order on Motion to Relinquish Jurisdiction
Description Order on Motion to Relinquish Jurisdiction
View View File
DEBORAH NEFF, as Personal Representative, etc., Appellant(s) v. RJ REYNOLDS TOBACCO CO., et al., Appellee(s). 4D2023-2321 2023-09-27 Open
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE07-36745

Parties

Name Estate of Dorothy Milinkovich
Role Appellant
Status Active
Name Hon. David Alan Haimes
Role Judge/Judicial Officer
Status Active
Name Broward Clerk
Role Lower Tribunal Clerk
Status Active
Name PHILIP MORRIS USA INC.
Role Appellee
Status Active
Representations Rachel Lyons Forman, David Michael Menichetti
Name Engle Progeny Cases Tobacco Litigation
Role Appellee
Status Active
Name Deborah Neff
Role Appellant
Status Active
Representations Thomas J Seider, Jonathan Gdanski, Scott P Schlesinger, Steven Jeffrey Hammer, Brittany C. Barron
Name RJ Reynolds Tobacco Co.
Role Appellee
Status Active
Representations Cory Hohnbaum, Spencer Miles Diamond, Philip Robbins Green, W Ray Persons, Drew Bell, Patrick Price, Austin A. Evans, Andrew Scott Brenner, Ryan Benjamin Witte, Geri Elaine Howell, Stacey Elaine Deere, Timothy E. Congrove, Cherine Smith Valbrun, Valentin Leppert, William L Durham, II

Docket Entries

Docket Date 2024-11-21
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
Docket Date 2024-11-21
Type Brief
Subtype Reply Brief
Description Reply Brief
On Behalf Of Deborah Neff
Docket Date 2024-10-21
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description ORDERED that appellant's October 16, 2024 unopposed motion for extension of time is granted, and appellant shall serve the reply brief on or before November 20, 2024. In addition, if the reply brief is served after the time provided for in this order, it may be stricken.
View View File
Docket Date 2024-10-16
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Motion for Extension of Time to Serve Reply Brief Due to Hurricane
Docket Date 2024-10-04
Type Recognizing Agreed Extension
Subtype Reply Brief
Description 15 Days to October 21, 2024
Docket Date 2024-10-04
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension of Time - Reply Brief
On Behalf Of Deborah Neff
Docket Date 2024-09-03
Type Record
Subtype Appendix to Answer Brief
Description Appendix to Answer Brief
On Behalf Of RJ Reynolds Tobacco Co.
Docket Date 2024-09-03
Type Brief
Subtype Answer Brief
Description Answer Brief
On Behalf Of RJ Reynolds Tobacco Co.
Docket Date 2024-08-20
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Motion for Extension of Time to Serve Answer Brief
Docket Date 2024-07-18
Type Recognizing Agreed Extension
Subtype Answer Brief
Description 30 Days to 08/21/2024
Docket Date 2024-07-18
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension of Time - Answer Brief
On Behalf Of RJ Reynolds Tobacco Co.
Docket Date 2024-06-20
Type Recognizing Agreed Extension
Subtype Answer Brief
Description 30 days to 7/21/24
Docket Date 2024-06-20
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension of Time - Answer Brief
Docket Date 2024-05-20
Type Recognizing Agreed Extension
Subtype Answer Brief
Description 30 Days to 06/21/2024
Docket Date 2024-05-20
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension of Time - Answer Brief
On Behalf Of RJ Reynolds Tobacco Co.
Docket Date 2024-04-24
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of RJ Reynolds Tobacco Co.
Docket Date 2024-04-22
Type Brief
Subtype Initial Brief
Description Initial Brief
On Behalf Of Deborah Neff
Docket Date 2024-04-10
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Motion for Extension of Time to Serve Initial Brief
Docket Date 2024-03-12
Type Recognizing Agreed Extension
Subtype Initial Brief
Description 30 Days to 04/12/2024
Docket Date 2024-03-12
Type Notice
Subtype Notice
Description Notice of Substitution of Counsel
On Behalf Of Philip Morris USA, Inc.
Docket Date 2024-02-09
Type Order
Subtype Order on Agreed Extension of Time
Description 30 Days to 03/13/2024
Docket Date 2024-02-09
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension of Time - Initial Brief
On Behalf Of Deborah Neff
Docket Date 2024-02-07
Type Record
Subtype Record on Appeal
Description Record on Appeal Pages 1-18,985
On Behalf Of Broward Clerk
Docket Date 2024-02-01
Type Record
Subtype Record on Appeal Confidential
Description Record on Appeal **Confidential**
On Behalf Of Broward Clerk
Docket Date 2024-02-01
Type Notice
Subtype Notice of Electronic Transmission
Description Notice of Electronic Transmission
On Behalf Of Broward Clerk
Docket Date 2024-01-12
Type Order
Subtype Order on Agreed Extension of Time
Description 30 Days to 02/12/2024
Docket Date 2024-01-12
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension of Time - Initial Brief
Docket Date 2024-01-10
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Philip Morris USA, Inc.
Docket Date 2023-12-29
Type Response
Subtype Reply to Response
Description Reply to Response
On Behalf Of Broward Clerk
View View File
Docket Date 2023-12-22
Type Order
Subtype Order to File Response
Description ORDERED that the clerk of the lower tribunal is directed to reply, within five (5) days from the date of this order, to Appellant's December 21, 2023 response. The clerk of the lower tribunal shall confer with Appellant's counsel prior to filing the reply.
View View File
Docket Date 2023-12-21
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of Deborah Neff
Docket Date 2023-12-20
Type Order
Subtype Order for Party to File Status Report on Record
Description Upon consideration of the notice of inability to transmit the record filed by the clerk of the lower tribunal on December 11, 2023, it is ORDERED that Appellant shall file a report, within five (5) days from the date of this order, as to the status of the payment for and preparation of the record on appeal.
View View File
Docket Date 2023-12-11
Type Notice
Subtype Notice of Inability
Description Notice of Inability to Transmit the Record
On Behalf Of Broward Clerk
Docket Date 2023-12-05
Type Order
Subtype Order on Motion for Extension of Time for Record
Description ORDERED that Appellant's December 01, 2023 motion for extension of time is granted, and the time for the clerk of the lower tribunal to transmit the record on appeal is extended thirty (30) days from the date of this order. All other time frames are extended accordingly. See Fla. R. App. P. 9.300(b).
View View File
Docket Date 2023-12-01
Type Motions Extensions
Subtype Motion for Extension of Time for Record
Description Motion for Extension of Time for Record
Docket Date 2023-09-29
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Paid Case Filing Fee-300
On Behalf Of Deborah Neff
View View File
Docket Date 2023-09-29
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Philip Morris USA, Inc.
Docket Date 2023-09-28
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal
Docket Date 2023-09-28
Type Order
Subtype Order on Filing Fee
Description Order on Filing Fee
View View File
Docket Date 2023-09-28
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2025-01-07
Type Order
Subtype Order Dispensing with Oral Argument
Description After reviewing the briefs, the court, pursuant to Florida Rule of Appellate Procedure 9.320, has dispensed with oral argument. The case will be submitted to a conference by a panel of the court.
View View File
Docket Date 2024-12-05
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Motion/Request for Oral Argument
Docket Date 2024-12-05
Type Response
Subtype Response
Description Appellees' Response to Appellant's Motion for Attorneys' Fees
On Behalf Of RJ Reynolds Tobacco Co.
Docket Date 2024-08-21
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDERED that Appellee R.J. Reynolds Tobacco Company's August 20, 2024 motion for extension of time is granted in part, and Appellee shall serve the answer brief within ten (10) days from the date of this order. In addition, Appellee is notified that the failure to serve the brief within the time provided herein will foreclose Appellee's right to file a brief or otherwise participate in this appeal, or the court in its discretion may impose other sanctions. Appellee is advised that no further extensions will be granted absent a detailed explanation for why the answer 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. Attorney workload does not constitute extraordinary circumstances which justifies a further extension of time.
View View File
Docket Date 2024-04-11
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDERED that Appellant's April 10, 2024 motion for extension of time is granted in part, and Appellant shall serve the initial brief within ten (10) days from the current due date. 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. Attorney workload does not constitute extraordinary circumstances which justifies a further extension of time.
View View File
R.J. REYNOLDS TOBACCO COMPANY and PHILIP MORRIS USA INC., Appellant(s) v. LOURDES JONES, as Personal Representative of the Estate of YOLANDA ALVAREZ, Appellee(s). 4D2023-2077 2023-08-28 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE11-027049

Parties

Name PHILIP MORRIS USA INC.
Role Appellant
Status Active
Name Estate of Yolanda Alvarez
Role Appellee
Status Active
Name Lourdes Jones
Role Appellee
Status Active
Representations Brittany C. Barron, Jonathan Gdanski, Bard D. Rockenbach
Name Hon. Martin J. Bidwill
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active
Name R.J. REYNOLDS TOBACCO COMPANY
Role Appellant
Status Active
Representations Laselve Harrison, Andrew Beyda, Patrick Price, Joames Philip Cone, Todd Patrick Davis, Ryan Witte, Philip Robbins Green, David M. Menichetti, Cory Hohnbaum

Docket Entries

Docket Date 2024-09-10
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2024-08-21
Type Order
Subtype Order on Motion to Certify
Description ORDERED that Appellant's July 22, 2024 motion to certify to the Supreme Court is denied.
View View File
Docket Date 2024-08-21
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-08-06
Type Response
Subtype Response
Description RESPONSE TO MOTION TO CERTIFY A QUESTION OF GREAT PUBLIC IMPORTANCE AND "CONTINGENT" MOTION TO CERTIFY CONFLICT
Docket Date 2024-07-23
Type Record
Subtype Appendix to Motion
Description APPENDIX TO MOTION FOR CERTIFICATION OF A QUESTION OF GREAT PUBLIC IMPORTANCE AND CONTINGENT MOTION FOR CERTIFICATION OF CONFLICT WITH HARTBAUER V. R.J. REYNOLDS TOBACCO COMPANY
Docket Date 2024-07-23
Type Post-Disposition Motions
Subtype Motion to Certify
Description MOTION FOR CERTIFICATION OF A QUESTION OF GREAT PUBLIC IMPORTANCE AND CONTINGENT MOTION FOR CERTIFICATION OF CONFLICT WITH HARTBAUER V. R.J. REYNOLDS TOBACCO COMPANY
On Behalf Of R.J. Reynolds Tobacco Company
Docket Date 2024-07-04
Type Motions Extensions
Subtype Motion for Extension of Time
Description MOTION FOR ADDITIONAL EXTENSION OF TIME TO FILE POST-OPINION MOTIONS
Docket Date 2024-06-21
Type Order
Subtype Order on Motion for Extension of Time
Description Order on Motion for Extension of Time
View View File
Docket Date 2024-06-19
Type Motions Extensions
Subtype Motion for Extension of Time
Description MOTION FOR EXTENSION OF TIME TO FILE POST OPINION MOTIONS
Docket Date 2024-06-05
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order on Motion For Attorney's Fees
View View File
Docket Date 2024-06-05
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed
View View File
Docket Date 2024-04-17
Type Brief
Subtype Reply Brief
Description Reply Brief
View View File
Docket Date 2024-04-17
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Motion/Request for Oral Argument
Docket Date 2024-04-04
Type Order
Subtype Order on Motion To Withdraw as Counsel
Description Order on Motion To Withdraw as Counsel
View View File
Docket Date 2024-03-28
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Order on Motion for Extension of Time to Serve Reply Brief
View View File
Docket Date 2024-03-27
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Motion for Extension of Time to Serve Reply Brief
Docket Date 2024-03-25
Type Response
Subtype Response
Description RESPONSE TO MOTION FOR APPELLATE ATTORNEYS' FEES
Docket Date 2024-03-12
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description NOTICE OF WITHDRAWAL OF COUNSEL AND REQUEST TO BE REMOVED FROM SERVICE LISTS
Docket Date 2024-03-08
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
Docket Date 2024-02-29
Type Brief
Subtype Answer Brief
Description Answer Brief
On Behalf Of Lourdes Jones
View View File
Docket Date 2024-02-22
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order on Motion for Extension of Time to Serve Answer Brief
View View File
Docket Date 2024-02-21
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Motion for Extension of Time to Serve Answer Brief
On Behalf Of Lourdes Jones
Docket Date 2024-01-19
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order on Motion for Extension of Time to Serve Answer Brief
View View File
Docket Date 2024-01-13
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Motion for Extension of Time to Serve Answer Brief
Docket Date 2023-12-15
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order on Motion for Extension of Time to Serve Answer Brief
View View File
Docket Date 2023-12-15
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Motion for Extension of Time to Serve Answer Brief
Docket Date 2023-11-10
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Motion for Extension of Time to Serve Answer Brief
On Behalf Of Lourdes Jones
Docket Date 2023-10-11
Type Brief
Subtype Initial Brief
Description Initial Brief
On Behalf Of R.J. Reynolds Tobacco Company
View View File
Docket Date 2023-10-11
Type Record
Subtype Appendix to Initial Brief
Description Appendix to Initial Brief
On Behalf Of R.J. Reynolds Tobacco Company
Docket Date 2023-09-01
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 2023-09-01
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that appellants' September 1, 2023 motion for extension of time is granted, and appellant shall serve the initial brief on or before October 11, 2023. 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 2023-09-01
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Lourdes Jones
Docket Date 2023-08-31
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of R.J. Reynolds Tobacco Company
Docket Date 2023-08-28
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of R.J. Reynolds Tobacco Company
Docket Date 2023-08-28
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of R.J. Reynolds Tobacco Company
Docket Date 2023-08-28
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2024-07-09
Type Order
Subtype Order on Motion for Extension of Time
Description ORDERED that Appellants' July 3, 2024 motion for extension of time is granted and the time in which to file post-opinion motions is extended to and including July 22, 2024.
View View File
Docket Date 2023-11-14
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDERED that Appellee's November 09, 2023 motion for extension of time is granted, and Appellee shall serve the answer brief within thirty (30) days from the date of this order. In addition, Appellee is notified that the failure to serve the brief within the time provided herein may foreclose Appellee's right to file a brief or otherwise participate in this appeal.
View View File
Docket Date 2023-08-28
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 required by the applicable rule of procedure and Section 35.22(2)(a), Florida Statutes (2021), is due and payable REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the lower tribunal clerk's determination of indigent status in this court within ten (10) days from the date of this order. The fee may be paid electronically through the Florida Courts E-Filing Portal – see the court’s website for details. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the Notice of Appeal has a duty to tender the filing fee to the appellate court when the appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a lower tribunal clerk's determination of indigent status is filed.
R.J. REYNOLDS TOBACCO COMPANY, Appellant(s) v. SANDRA L. MATTSON, as Personal Representative of the ESTATE OF ELEANOR KONZELMAN, Appellee(s). 4D2023-1972 2023-08-15 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
CACE08-80000

Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE0819620 (19)

Parties

Name R.J. REYNOLDS TOBACCO COMPANY
Role Appellant
Status Active
Representations Val Leppert, William L Durham, II
Name PHILIP MORRIS USA INC.
Role Appellee
Status Active
Name Estate of Eleanor Konzelman
Role Appellee
Status Active
Name Hon. Martin John Bidwill
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active
Name Sandra L. Mattson
Role Appellee
Status Active
Representations Jonathan Anthony Martin, Geri Howelle, Kenneth J. Reilly, Stacey Elaine Deere, Eric Scott Rosen, John S. Mills, Megan M. Egli, Devin A. Moss, John Joseph Uustal

Docket Entries

Docket Date 2024-11-12
Type Response
Subtype Response
Description Appellee's Response to Appellant's Motion For A Written Opinion
On Behalf Of Sandra L. Mattson
Docket Date 2024-11-01
Type Post-Disposition Motions
Subtype Motion for Written Opinion
Description Motion for Written Opinion
Docket Date 2023-08-16
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of R.J. Reynolds Tobacco Company
Docket Date 2023-08-16
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2024-10-17
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed
View View File
Docket Date 2024-08-08
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
Docket Date 2024-06-17
Type Order
Subtype Order on Motion For Continuation of Oral Argument
Description Order on Motion For Continuation of Oral Argument
View View File
Docket Date 2024-06-17
Type Motions Relating to Oral Argument
Subtype Motion For Continuation of Oral Argument
Description Appellee's Unopposed Motion for Continuation of Oral Argument
Docket Date 2024-04-16
Type Order
Subtype Order on Motion/Request for Oral Argument
Description Order on Motion/Request for Oral Argument
View View File
Docket Date 2024-03-08
Type Motion
Subtype Request-Oral Argument
Description Request for Oral Argument
View View File
Docket Date 2024-02-23
Type Brief
Subtype Reply Brief
Description Reply Brief
On Behalf Of R.J. Reynolds Tobacco Company
View View File
Docket Date 2024-02-19
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Order on Motion for Extension of Time to Serve Reply Brief
View View File
Docket Date 2024-02-14
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Motion for Extension of Time to Serve Reply Brief
Docket Date 2024-01-31
Type Order
Subtype Order on Agreed Extension of Time
Description 15 Days to February 16, 2024
Docket Date 2024-01-31
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension of Time - Reply Brief
On Behalf Of R.J. Reynolds Tobacco Company
Docket Date 2024-01-03
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of Sandra L. Mattson
Docket Date 2024-01-03
Type Record
Subtype Appendix to Answer Brief
Description Appendix to Answer Brief
On Behalf Of Sandra L. Mattson
Docket Date 2024-01-03
Type Brief
Subtype Answer Brief
Description Answer Brief
On Behalf Of Sandra L. Mattson
View View File
Docket Date 2023-12-27
Type Order
Subtype Order on Agreed Extension of Time
Description Order on Agreed Extension of Time -- 14 DAYS TO 1/16/24
Docket Date 2023-12-27
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension of Time - Answer Brief
Docket Date 2023-11-23
Type Record
Subtype Appendix to Initial Brief
Description Appendix to Initial Brief
On Behalf Of R.J. Reynolds Tobacco Company
Docket Date 2023-11-23
Type Brief
Subtype Initial Brief
Description Initial Brief
On Behalf Of R.J. Reynolds Tobacco Company
View View File
Docket Date 2023-11-17
Type Record
Subtype Transcript
Description Transcript -- 3844 PAGES
On Behalf Of Clerk - Broward
Docket Date 2023-11-17
Type Notice
Subtype Notice of Electronic Transmission
Description Notice of Electronic Transmission
On Behalf Of Clerk - Broward
Docket Date 2023-11-15
Type Record
Subtype Record on Appeal
Description Record on Appeal *CONFIDENTIAL*
On Behalf Of Clerk - Broward
Docket Date 2023-11-08
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of R.J. Reynolds Tobacco Company
Docket Date 2023-11-03
Type Order
Subtype Order for Party to File Status Report on Record
Description Order for Party to File Status Report on Record
View View File
Docket Date 2023-10-26
Type Order
Subtype Order on Motion to Withdraw Filing
Description Order on Motion to Withdraw Filing
View View File
Docket Date 2023-10-25
Type Notice
Subtype Notice of Inability
Description Notice of Inability
On Behalf Of Clerk - Broward
Docket Date 2023-10-24
Type Order
Subtype Order on Agreed Extension of Time
Description Order on Agreed Extension of Time -- 30 DAYS TO 11/22/23
Docket Date 2023-10-24
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension of Time - Initial Brief
On Behalf Of R.J. Reynolds Tobacco Company
Docket Date 2023-10-24
Type Motions Other
Subtype Motion to Withdraw Filing
Description Motion to Withdraw Filing
On Behalf Of R.J. Reynolds Tobacco Company
Docket Date 2023-10-23
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Motion for Extension of Time to Serve Initial Brief
On Behalf Of R.J. Reynolds Tobacco Company
Docket Date 2023-08-25
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Sandra L. Mattson
Docket Date 2023-08-15
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2023-08-15
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of R.J. Reynolds Tobacco Company
Docket Date 2024-12-04
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2024-12-04
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-11-18
Type Order
Subtype Order on Motion for Written Opinion
Description ORDERED that Appellant's November 1, 2024 motion for written opinion is denied.
View View File
Docket Date 2024-10-17
Type Order
Subtype Order on Motion For Attorney's Fees
Description ORDERED that Appellee's January 2, 2024 motion for appellate attorney's fees is granted conditioned on the trial court determining that Appellee is entitled to fees under section 768.79, Florida Statutes (2024), and if so, setting 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 motion, including, but not limited to, preparation of a responsive pleading, shall be taken into account in computing the amount of the fee.
View View File
Docket Date 2024-07-25
Type Order
Subtype Order on Motion/Request for Oral Argument
Description This case is set for Oral Argument on October 8, 2024, at 10:00 a.m. for 15 minutes per side, in person at the Fourth District Court of Appeal Courthouse. 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 4dca.flcourts.gov. In criminal cases where a victim, as defined in Article I, Section 16(e) of the Florida Constitution, has invoked their right to notice under Article I, Section 16(b)(6) of the Florida Constitution, the State shall provide the victim with notice of this oral argument and of any changes to the scheduled date or time.
View View File
Docket Date 2023-08-16
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 required by the applicable rule of procedure and Section 35.22(2)(a), Florida Statutes (2021), is due and payable REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the lower tribunal clerk's determination of indigent status in this court within ten (10) days from the date of this order. The fee may be paid electronically through the Florida Courts E-Filing Portal – see the court’s website for details. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the Notice of Appeal has a duty to tender the filing fee to the appellate court when the appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a lower tribunal clerk's determination of indigent status is filed.
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
Philip Morris USA Inc., Appellant(s), v. Barbra Hoffman, etc., Appellee(s). 3D2023-0751 2023-04-25 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
17-5939

Parties

Name Hon. Vivianne del Rio
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active
Name Barbra Hoffman
Role Appellee
Status Active
Representations Philip Maurice Gerson, Celene Harrell Humphries, Edward Schwartz
Name PHILIP MORRIS USA INC.
Role Appellant
Status Active
Representations James W. Lee, Kenneth James Reilly, Jennifer Blues Kenyon, Michael Evan Rayfield, Scott Adam Chesin, Geoffrey Jonathan Michael, David Michael Menichetti

Docket Entries

Docket Date 2023-10-03
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Unopposed Motion to Supplement Appellate Record
On Behalf Of Philip Morris USA Inc.
Docket Date 2023-08-18
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time Initial Brief- 30 days to 10/02/23(GRANTED)
On Behalf Of Philip Morris USA Inc.
Docket Date 2023-10-03
Type Record
Subtype Index
Description Index to Supplemental Record on Appeal
On Behalf Of Philip Morris USA Inc.
Docket Date 2024-05-21
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-05-21
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2024-05-01
Type Order
Subtype Order on Motion For Attorney's Fees
Description Upon consideration of Appellee's Motion for Appellate Attorneys' Fees, it is ordered that said Motion is conditionally granted, and remanded to the trial court to fix amount, subject to consideration of the proposal for settlement. EMAS, GORDO and LOBREE, JJ., concur.
View View File
Docket Date 2024-05-01
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed
View View File
Docket Date 2024-04-22
Type Order
Subtype Order on Motion/Request for Oral Argument
Description Upon consideration, Appellant's Request for Oral Argument is hereby denied.
View View File
Docket Date 2024-03-21
Type Response
Subtype Response
Description APPELLANT'S RESPONSE TO APPELLEE'S MOTION FOR APPELLATE ATTORNEYS' FEES
On Behalf Of Philip Morris USA Inc.
Docket Date 2024-03-13
Type Notice
Subtype Notice
Description Notice of Substitution of Counsel
On Behalf Of Philip Morris USA Inc.
Docket Date 2024-03-12
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Appellant's Request for Oral Argument
On Behalf Of Philip Morris USA Inc.
Docket Date 2024-03-07
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Philip Morris USA Inc.
View View File
Docket Date 2024-03-06
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Appellee's Motion For Attorney's Fees
On Behalf Of Barbra Hoffman
Docket Date 2024-01-30
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Motion for Extension of Time to Serve Reply Brief-30 days to 3/7/24. (GRANTED)
On Behalf Of Philip Morris USA Inc.
Docket Date 2024-01-05
Type Brief
Subtype Answer Brief
Description Appeellee's Answer Brief
On Behalf Of Barbra Hoffman
View View File
Docket Date 2023-12-08
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time Answer Brief- 30 days to 01/10/24 (GRANTED)
On Behalf Of Barbra Hoffman
Docket Date 2023-11-01
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time Answer Brief- 30 days to 12/11/23(GRANTED)
On Behalf Of Barbra Hoffman
Docket Date 2023-10-10
Type Order
Subtype Order on Motion to Supplement Record
Description Appellant's Unopposed Motion to Supplement the Record, filed on October 2, 2023, is granted, and the record on appeal is supplemented to include the transcripts which are contained in the Appendix to the Initial Brief. Order on Motion to Supplement Record
View View File
Docket Date 2023-10-03
Type Brief
Subtype Initial Brief
Description Appellant Initial Brief
On Behalf Of Philip Morris USA Inc.
View View File
Docket Date 2023-07-11
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Barbra Hoffman
Docket Date 2023-06-29
Type Record
Subtype Transcript
Description Transcripts
On Behalf Of Miami-Dade Clerk
Docket Date 2023-06-26
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of Philip Morris USA Inc.
Docket Date 2023-06-26
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-30 days to 08/02/2023
Docket Date 2023-05-12
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of Philip Morris USA Inc.
Docket Date 2023-05-04
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Philip Morris USA Inc.
Docket Date 2023-04-28
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Philip Morris USA Inc.
Docket Date 2023-04-25
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Philip Morris USA Inc.
Docket Date 2023-04-25
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2023-07-24
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time Initial Brief- 30 days to 09/01/23(GRANTED)
On Behalf Of Philip Morris USA Inc.
Docket Date 2023-04-25
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. **The $300 filing fee for an appeal is due.
Docket Date 2023-04-25
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/atty (OR14B) ~ This is to notify counsel for Appellant that the filing and prosecution of a notice of appeal in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this appeal will be dismissed unless the required three hundred dollar ($300.00) fee is paid to the Clerk of the Court on or before May 5, 2023.
Estate of Hosey Anderson, Sarah Anderson, Appellant(s) v. R.J. Reynolds Tobacco Company, Philip Morris USA Inc., Appellee(s). 1D2023-0058 2023-01-09 Open
Classification NOA Final - Circuit Civil - Other
Court 1st District Court of Appeal
Originating Court Circuit Court for the Second Judicial Circuit, Gadsden County
2020 CA 000757

Parties

Name Estate of Hosey Anderson
Role Appellant
Status Active
Name PHILIP MORRIS USA INC.
Role Appellee
Status Active
Representations Laura Kathleen Whitmore, Hassia Diolombi, Stacey E. Deere, Melissa M. Plunkett, William P. Geraghty, David Michael Menichetti
Name Hon. David Michael Frank
Role Judge/Judicial Officer
Status Active
Name Gadsden Clerk
Role Lower Tribunal Clerk
Status Active
Name Sarah Anderson
Role Appellant
Status Active
Representations Carlos Santisteban Jr., Richard John Diaz, Carlos Salazar, Jonathan B. Harris, Robert Dewitt Trammell, Bard D. Rockenbach
Name R.J. REYNOLDS TOBACCO COMPANY
Role Appellee
Status Active
Representations Scott A Chesin, Simon Hansen, Jack Williams, Jr., Hassia Diolombi, John M. Walker, Laura Kathleen Whitmore, Brian Charles Lea, Stephanie E. Parker, Edward M. Carter, Larry Hill, Stacey E. Deere, Troy Allen Fuhrman, Charles F. Beall Jr., Marie A. Borland, Jacqueline M. Pasek, William P. Geraghty, Emily C. Baker, Melissa M. Plunkett

Docket Entries

Docket Date 2024-06-18
Type Order
Subtype Order on Motion/Request for Oral Argument
Description Order on Motion/Request for Oral Argument
View View File
Docket Date 2023-12-18
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time - RB/cross AB 30 days 01/17/24
On Behalf Of Sarah Anderson
Docket Date 2023-11-17
Type Record
Subtype Appendix to Answer Brief
Description Appendix to Answer Brief
On Behalf Of R.J. Reynolds Tobacco Company
Docket Date 2023-05-18
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order on Motion for Extension of Time to Serve Initial Brief
View View File
Docket Date 2023-01-12
Type Order
Subtype Order to Register/Update eDCA
Description Acknowledgment of Service List ~      The Notices of Appearances and Notices of Designation of Email Addresses filed by counsel for the Appellees, Philip Morris USA Inc., and R.J. Reynolds Tobacco Company on January 11, 2023, providing e-mail addresses, is acknowledged. However, in addition to filing such notice, counsel of record are responsible for ensuring their primary and/or secondary e-mail addresses under their profile in the Florida Courts E-Filing Portal and eDCA are consistent with the filed notice in order to receive e-mailed notification (Casemail) from the court. Profiles for eDCA users may be updated by clicking on the “My Profile” link and clicking the “Submit” button after making the desired changes.
Docket Date 2023-01-11
Type Order
Subtype Order to Register/Update eDCA
Description Acknowledgment of Service List ~      The Notice of Appearance and Designation of Email Addresses filed by counsel for the Appellee, Philip Morris USA Inc., on January 10, 2023, providing e-mail addresses, is acknowledged. However, in addition to filing such notice, counsel of record are responsible for ensuring their primary and/or secondary e-mail addresses under their profile in the Florida Courts E-Filing Portal and eDCA are consistent with the filed notice in order to receive e-mailed notification (Casemail) from the court. Profiles for eDCA users may be updated by clicking on the “My Profile” link and clicking the “Submit” button after making the desired changes.
Docket Date 2024-04-30
Type Response
Subtype Response
Description Response to Motion for Attorney Fees
On Behalf Of Philip Morris USA Inc.
Docket Date 2024-04-18
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Motion/Request for Oral Argument
On Behalf Of Sarah Anderson
Docket Date 2024-04-16
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of Sarah Anderson
Docket Date 2024-03-18
Type Brief
Subtype Reply Brief
Description Reply Brief
On Behalf Of Sarah Anderson
View View File
Docket Date 2024-03-15
Type Order
Subtype Order on Motion To Withdraw as Counsel
Description Order on Motion To Withdraw as Counsel
View View File
Docket Date 2024-03-13
Type Notice
Subtype Counsel Substitution
Description Notice of Counsel Substitution
On Behalf Of Philip Morris USA Inc.
View View File
Docket Date 2024-02-15
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time - RB/cross AB 30 days 3/17/24
On Behalf Of Sarah Anderson
Docket Date 2024-01-16
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time - RB/cross AB 30 days 02/16/24
On Behalf Of Sarah Anderson
Docket Date 2023-11-17
Type Brief
Subtype Answer Brief
Description Answer Brief
On Behalf Of R.J. Reynolds Tobacco Company
View View File
Docket Date 2023-10-10
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time for Philip Morris USA Inc - AB 60 days/ 12/18/23
On Behalf Of Philip Morris USA Inc.
Docket Date 2023-09-07
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time for Philip Morris USA Inc- AB 30 days/ AB 10/18/23
On Behalf Of Philip Morris USA Inc.
Docket Date 2023-08-19
Type Brief
Subtype Initial Brief
Description Initial Brief
On Behalf Of Sarah Anderson
View View File
Docket Date 2023-08-19
Type Notice
Subtype Notice of Change of Address
Description Notice of Change of Address- effective 08/25/23
On Behalf Of Sarah Anderson
Docket Date 2023-08-11
Type Order
Subtype Order on Motion for Extension of Time
Description Order on Motion for Extension of Time
View View File
Docket Date 2023-08-03
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Motion for Extension of Time to Serve Initial Brief
On Behalf Of Sarah Anderson
Docket Date 2023-07-03
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time - IB 30 days/IB 30 days 8/4/23
On Behalf Of Sarah Anderson
Docket Date 2023-06-05
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension of Time - Initial Brief 30 days/IB 30 days 7/5/23
On Behalf Of Sarah Anderson
Docket Date 2023-05-16
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Motion for Extension of Time to Serve Initial Brief
On Behalf Of Sarah Anderson
Docket Date 2023-05-16
Type Order
Subtype Order Striking Filing
Description Order Striking Filing
View View File
Docket Date 2023-05-09
Type Notice
Subtype Notice of Agreed Extension of Time
Description IB 30 days
On Behalf Of Sarah Anderson
View View File
Docket Date 2023-03-31
Type Record
Subtype Transcript
Description Transcript
On Behalf Of Gadsden Clerk
Docket Date 2023-03-28
Type Order
Subtype Order on Motion for Extension of Time for Record
Description Order on Motion for Extension of Time for Record
View View File
Docket Date 2023-03-21
Type Record
Subtype Exhibits
Description Exhibits ( 1 brown env. 2 CD/DVD's)
Docket Date 2023-03-10
Type Motions Extensions
Subtype Motion for Extension of Time for Record
Description Motion for Extension of Time for Record
On Behalf Of Sarah Anderson
Docket Date 2023-01-30
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement
On Behalf Of Sarah Anderson
Docket Date 2023-01-27
Type Misc. Events
Subtype Cross-Notice Filing Fee Paid through Portal
Description CROSS NOTICE FILING FEE PAID THROUGH PORTAL
Docket Date 2023-01-20
Type Notice
Subtype Notice of Cross Appeal
Description Notice of Cross Appeal ~ for R.J. Reynolds and Philip Morris USA
On Behalf Of Philip Morris USA Inc.
Docket Date 2023-01-13
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description CASE FILING FEE PAID THROUGH PORTAL
On Behalf Of Sarah Anderson
Docket Date 2023-01-10
Type Letter
Subtype Acknowledgment Letter
Description Notice of Appeal / Acknowledgement letter ~ Notice of Appeal from the lower tribunal reflecting a filing date of January 6, 2023.
Docket Date 2023-01-10
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ and designation of email address
On Behalf Of R.J. Reynolds Tobacco Company
Docket Date 2023-01-09
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Appeal Transmittal Form
On Behalf Of Gadsden Clerk
Docket Date 2023-01-09
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2023-01-11
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ and designation of email address
On Behalf Of R.J. Reynolds Tobacco Company
Philip Morris USA Inc., Appellant(s), v. Odaima Garcia, etc., et al., Appellee(s). 3D2023-0032 2023-01-06 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
07-45267

Parties

Name PHILIP MORRIS USA INC.
Role Appellant
Status Active
Representations Geoffrey Jonathan Michael, Scott Adam Chesin, James D. Gardner, Frank Cruz-Alvarez, Robert C. L. Vaughan, Rachel Lyons Forman
Name ODAIMA GARCIA
Role Appellee
Status Active
Representations Bard Daniel Rockenbach, Stephen E. Austin Carr, Justin R. Parafinczuk, Jose Manuel Menendez, Jeffrey V. Mansell
Name Hon. Reemberto Diaz
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-12-11
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2023-12-11
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2023-11-15
Type Order
Subtype Order on Motion For Attorney's Fees
Description Upon consideration of Appellee's Amended Motion for Appellate Attorneys' Fees, it is ordered that said Motion is granted, and the matter is remanded to the trial court for determination of the amount. SCALES, HENDON and MILLER, JJ., concur.
View View File
Docket Date 2023-11-15
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed
View View File
Docket Date 2023-09-13
Type Order
Subtype Order on Motion/Request for Oral Argument
Description Order on Motion/Request for Oral Argument
View View File
Docket Date 2023-08-22
Type Notice
Subtype Notice of Change of Address
Description Notice of Change of Address
On Behalf Of ODAIMA GARCIA
Docket Date 2023-06-22
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Motion For Oral Argument
On Behalf Of Philip Morris USA Inc.
Docket Date 2023-06-16
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Philip Morris USA Inc.
Docket Date 2023-06-16
Type Record
Subtype Appendix
Description Appendix ~ To Reply Brief
On Behalf Of Philip Morris USA Inc.
Docket Date 2023-05-19
Type Order
Subtype Order on Motion to Supplement Record
Description Mot to Supplement Rec w/attachment Granted (OG13) ~ Appellee’s Motion to Supplement the Record on Appeal, filed on May 17, 2023, is granted, and the record on appeal is supplemented to include the transcript that is contained in the Appendix to the Answer Brief.
Docket Date 2023-05-17
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of ODAIMA GARCIA
Docket Date 2023-05-17
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of ODAIMA GARCIA
Docket Date 2023-05-17
Type Record
Subtype Appendix
Description Appendix ~ APPENDIX TO ANSWER BRIEF OF APPELLEES
On Behalf Of ODAIMA GARCIA
Docket Date 2023-05-17
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement the Record
On Behalf Of ODAIMA GARCIA
Docket Date 2023-04-19
Type Order
Subtype Order on Motion to Supplement Record
Description Mot to Supplement Rec w/attachment Granted (OG13) ~ Appellant’s Unopposed Motion to Supplement the Record, filed on April 17, 2023, is granted, and the record on appeal is supplemented to include the transcripts that are filed separately.
Docket Date 2023-04-17
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Philip Morris USA Inc.
Docket Date 2023-04-17
Type Record
Subtype Index
Description Index ~ INDEX TO SUPPLEMENTAL RECORD ON APPEAL
On Behalf Of Philip Morris USA Inc.
Docket Date 2023-04-17
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement the Record ~ UNOPPOSED MOTION TO SUPPLEMENT APPELLATE RECORD
On Behalf Of Philip Morris USA Inc.
Docket Date 2023-03-27
Type Record
Subtype Transcript
Description Transcripts
On Behalf Of Miami-Dade Clerk
Docket Date 2023-03-20
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE TO AMENDED MOTION FOR APPELLATE ATTORNEYS' FEES
On Behalf Of Philip Morris USA Inc.
Docket Date 2023-03-03
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ AMENDED MOTION FOR APPELLATE ATTORNEYS' FEES
On Behalf Of ODAIMA GARCIA
Docket Date 2023-02-21
Type Order
Subtype Order on Motion For Clarification
Description Grant Clarification (OG54) ~ Upon consideration, Appellant's Motion for Clarification is hereby granted. The extension of time granted by this Court’s Order of February 15, 2023, shall be to Monday, April 17, 2023.
Docket Date 2023-02-21
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of ODAIMA GARCIA
Docket Date 2023-02-16
Type Post-Disposition Motions
Subtype Motion For Clarification
Description Motion For Clarification ~ MOTION FOR CLARIFICATION OF THE COURT'S ORDER GRANTING DEFENDANT/APPELLANT AN EXTENSION OF TIME TO FILE THE INITIAL BRIEF
On Behalf Of Philip Morris USA Inc.
Docket Date 2023-02-15
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ The Reply in Support of the Motion for Extension of Time to File the initial brief is stricken as unauthorized. See Lurie v. Auto-Owners Ins. Co., 605 So. 2d 1023, 1025 (Fla. 1st DCA 1992) (citing Fla. R. App. P. 9.300(a)) ("[T]he Florida Rules of Appellate Procedure do not authorize a reply to a response to a motion . . . and such unauthorized pleadings are ordinarily ignored or sua sponte stricken by this court.") (internal citations omitted). FERNANDEZ, C.J., and LOGUE and LINDSEY, JJ., concur. Upon consideration, Appellant's Motion for Extension of Time to File the initial brief is granted to and including thirty (30) days from the date of this Order. Should Appellant request an additional extension of time, Appellant must articulate a significant basis justifying the need for such additional extension. Failure to adequately support any basis for an additional extension of time may result in an order requiring the appellant to file the initial brief within ten (10) days, with no further extensions allowed.
Docket Date 2023-02-14
Type Response
Subtype Reply
Description REPLY ~ REPLY IN SUPPORT OF MOTION FOR EXTENSION OF TIME TO FILE AND SERVE DEFENDANT/APPELLANT'S INITIAL BRIEF
On Behalf Of Philip Morris USA Inc.
Docket Date 2023-02-13
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of Philip Morris USA Inc.
Docket Date 2023-02-13
Type Response
Subtype Response
Description RESPONSE ~ APPELLEE'S RESPONSE TO APPELLANT'SMOTION FOR EXTENSION OF TIME
On Behalf Of ODAIMA GARCIA
Docket Date 2023-01-13
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Philip Morris USA Inc.
Docket Date 2023-01-11
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Philip Morris USA Inc.
Docket Date 2023-01-11
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of Philip Morris USA Inc.
Docket Date 2023-01-06
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/atty (OR14B) ~ This is to notify counsel for Appellant that the filing and prosecution of a notice of appeal in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this appeal will be dismissed unless the required three hundred dollar ($300.00) fee is paid to the Clerk of the Court on or before January 16, 2023.
Docket Date 2023-01-06
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2023-01-06
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of ODAIMA GARCIA
Docket Date 2023-01-06
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. **The $300 filing fee for an appeal is due.
EDWARD ALAN MENDEZ, etc., VS PHILIP MORRIS USA INC., et al., 3D2022-1881 2022-11-02 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
18-42377

Parties

Name EDWARD ALAN MENDEZ
Role Appellant
Status Active
Representations PHILLIP E. HOLDEN, ALEX ALVAREZ, MICHAEL A. ALVAREZ, Ryan C. Tyler, Kimberly L. Boldt
Name R.J. REYNOLDS TOBACCO COMPANY
Role Appellee
Status Active
Name Hon. Barbara Areces
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active
Name PHILIP MORRIS USA INC.
Role Appellee
Status Active
Representations W. RANDALL BASSETT, Frank Cruz-Alvarez, KATHRYN S. LEHMAN, Amy Lane Hurwitz, RACHEL L. FORMAN, SPENCER M. DIAMOND, SERGIO ALEJANDRO GALVAN, Val Leppert, RYAN T. KEARNEY, BRUCE R. TEPIKIAN, CHRISTOPHER P. NEASE, William L. Durham, II, GEOFFREY J. MICHAEL, Ursula M. Henninger

Docket Entries

Docket Date 2023-03-07
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2023-03-07
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2023-03-07
Type Disposition by Order
Subtype Dismissed
Description Stipulation of Dismissal (DA11J) ~ IT IS HEREBY ORDERED that the parties’ Joint Stipulation for Dismissal of Appeal and Cross-Appeal is recognized by the Court, and this appeal and cross-appeal from the Circuit Court for Miami-Dade County, Florida, are hereby dismissed.
Docket Date 2023-03-07
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2023-02-01
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of EDWARD ALAN MENDEZ
Docket Date 2023-02-01
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-30 days to 03/10/2023
Docket Date 2023-01-09
Type Record
Subtype Transcript
Description Transcripts
On Behalf Of Miami-Dade Clerk
Docket Date 2023-01-03
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-30 days to 2/08/2023
Docket Date 2023-01-03
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of EDWARD ALAN MENDEZ
Docket Date 2022-11-29
Type Misc. Events
Subtype Cross-Notice Filing Fee Paid through Portal
Description CROSS NOTICE FILING FEE PAID THROUGH PORTAL
On Behalf Of PHILIP MORRIS USA INC.
Docket Date 2022-11-28
Type Order
Subtype Order on Filing Fee
Description Pay Filing Fee on Cr-app,joinders,intervene(OR14K) ~ A notice of cross-appeal has been filed in this cause without the required statutory filing fee. Within ten (10) days from the date of this Order, the cross-appellants/appellees shall pay the required two hundred ninety-five dollar ($295.00) fee to the Clerk of the Court by cash, cashier’s check, money order, or electronically through the Florida Courts E-Filing Portal.
Docket Date 2022-11-23
Type Notice
Subtype Notice of Cross Appeal
Description Notice of Cross Appeal
On Behalf Of PHILIP MORRIS USA INC.
Docket Date 2022-11-16
Type Order
Subtype Show Cause
Description Show Cause Order Discharged (OR02) ~ Appellant’s Response to the Order to Show Cause is noted. The Rule to Show Cause issued by this Court on November 10, 2022, is hereby discharged. The Amended Notice of Appeal is deemed filed.
Docket Date 2022-11-15
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal
On Behalf Of EDWARD ALAN MENDEZ
Docket Date 2022-11-14
Type Response
Subtype Response
Description RESPONSE ~ APPELLANT'S RESPONSE TO ORDER TO SHOW CAUSE
On Behalf Of EDWARD ALAN MENDEZ
Docket Date 2022-11-14
Type Record
Subtype Appendix
Description Appendix ~ APPENDIX TO RESPONSE TO ORDER TO SHOW CAUSE
On Behalf Of EDWARD ALAN MENDEZ
Docket Date 2022-11-14
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of EDWARD ALAN MENDEZ
Docket Date 2022-11-10
Type Order
Subtype Show Cause
Description Show Cause Why App. Sldn't Be Dism Untimely(OR12C) ~ Appellant is ordered to show cause, within ten (10) days from the date of this Order, as to why this appeal should not be dismissed as untimely, given that the appellant, on October 28, 2022, appealed an order rendered on September 23, 2022.
Docket Date 2022-11-02
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/atty (OR14B) ~ This is to notify counsel for Appellant that the filing and prosecution of a notice of appeal in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this appeal will be dismissed unless the required three hundred dollar ($300.00) fee is paid to the Clerk of the Court on or before
Docket Date 2022-11-02
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of EDWARD ALAN MENDEZ
Docket Date 2022-11-02
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case letter with attachments. The 3DCA $300 filing fee for a notice of appeal is due.
Docket Date 2022-11-02
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2023-03-01
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ JOINT STIPULATION FOR DISMISSAL OF APPEAL AND CROSS-APPEAL
On Behalf Of PHILIP MORRIS USA INC.
Docket Date 2023-01-13
Type Order
Subtype Order to Transmit Record/Supplemental Record on Appeal
Description Non-Conforming Transcript Stricken ~ Upon review of the record/affidavits filed in this case, the Courthas determined that condensed transcripts fail to comply with therequirements of Florida Rules of Appellate Procedure 9.200(b)(4) and9.220(c)(4). Any such condensed transcripts filed after January 1, 2019,are hereby stricken. The responsible party (the party who seeks to havethe transcripts considered by this Court) shall file transcripts that complywith the Florida Rules of Appellate Procedure within thirty (30) days fromthe date of this Order.
R.J. Reynolds Tobacco Company, et al., Appellant(s), v. Lauren Levine, etc., Appellee(s). 3D2022-1803 2022-10-21 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
16-29336

Parties

Name R.J. REYNOLDS TOBACCO COMPANY
Role Appellant
Status Active
Representations William L. Durham, II, SPENCER M. DIAMOND, Ursula Marie Henninger, PATRICK PRICE, Amy Lane Hurwitz, TODD P. DAVIS, Drew Thompson Bell
Name PHILIP MORRIS USA INC.
Role Appellant
Status Active
Representations Melissa Nicole Madsen, Scott Adam Chesin, Michael Evan Rayfield, Frank Cruz-Alvarez, David Michael Menichetti, James D. Gardner, Brian Alan Jackson
Name LAUREN LEVINE
Role Appellee
Status Active
Representations Theron Hardee Bass, III, Bard Daniel Rockenbach, LAURIE J. BRIGGS, LINDSAY MARIE REINHART, Alejandro Alvarez, WILLIAM J. WICHMANN
Name Hon. Jennifer D. Bailey
Role Judge/Judicial Officer
Status Active
Name Hon. Lourdes Simon
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-12-11
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Motion for Extension of Time to Serve Reply Brief
On Behalf Of Philip Morris USA Inc.
Docket Date 2023-11-15
Type Order
Subtype Order on Agreed Extension of Time
Description Order on Motion for Extension of Time-RB-30 days to 12/20/23.
View View File
Docket Date 2023-01-09
Type Order
Subtype Order to Transmit Record/Supplemental Record on Appeal
Description Non-Conforming Transcript Stricken ~ Upon review of the record/affidavits filed in this case, the Courthas determined that condensed transcripts fail to comply with therequirements of Florida Rules of Appellate Procedure 9.200(b)(4) and9.220(c)(4). Any such condensed transcripts filed after January 1, 2019,are hereby stricken. The responsible party (the party who seeks to havethe transcripts considered by this Court) shall file transcripts that complywith the Florida Rules of Appellate Procedure within thirty (30) days fromthe date of this Order.
Docket Date 2022-10-21
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of R.J. Reynolds Tobacco Company
Docket Date 2024-05-07
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2024-04-17
Type Order
Subtype Order on Motion For Attorney's Fees
Description Upon consideration of Appellee's Motion for Appellate Attorneys' Fees, it is ordered that said Motion is granted and remanded. FERNANDEZ, MILLER and LOBREE, JJ., concur.
View View File
Docket Date 2024-04-17
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed
View View File
Docket Date 2024-03-27
Type Order
Subtype Order on Motion/Request for Oral Argument
Description Upon consideration, Appellants' Request for Oral Argument is hereby denied.
View View File
Docket Date 2024-03-13
Type Notice
Subtype Notice
Description Notice of Substitution of Counsel
On Behalf Of Philip Morris USA Inc.
Docket Date 2024-01-30
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of Philip Morris USA Inc.
Docket Date 2024-01-19
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Philip Morris USA Inc.
View View File
Docket Date 2023-12-13
Type Order
Subtype Order on Motion for Extension of Time
Description Appellants' Motion for an Extension of Time to File the Reply Brief is granted to and including January 19, 2024. No further extensions of time will be allowed.
View View File
Docket Date 2023-11-14
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Motion for Extension of Time to Serve Reply Brief
On Behalf Of Philip Morris USA Inc.
Docket Date 2023-11-06
Type Response
Subtype Response
Description Response to Motion for Attorney's Fees
On Behalf Of Philip Morris USA Inc.
Docket Date 2023-10-20
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of LAUREN LEVINE
Docket Date 2023-10-19
Type Brief
Subtype Answer Brief
Description Answer Brief of Appellee
On Behalf Of LAUREN LEVINE
View View File
Docket Date 2023-09-19
Type Order
Subtype Order on Agreed Extension of Time
Description Order on Agreed Extension of Time-AB/ Cross- IB - 30 days to 10/19/2023.
On Behalf Of LAUREN LEVINE
View View File
Docket Date 2023-09-19
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of LAUREN LEVINE
Docket Date 2023-08-18
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of R.J. Reynolds Tobacco Company
Docket Date 2023-08-18
Type Record
Subtype Appendix
Description Appendix
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 LAUREN LEVINE
Docket Date 2023-07-07
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Ext-gr initial brief no further extensions (OG03B) ~ Appellants’ Motion for Extension of Time to File the Initial Brief is granted to and including August 18, 2023. Appellants are cautioned that no further extensions will be granted absent extraordinary circumstances. If said brief is not timely filed in accordance with this Order, the appeal will be subject to dismissal.
Docket Date 2023-07-03
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 2023-06-06
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-30 days to 07/19/2023
Docket Date 2023-06-06
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of LAUREN LEVINE
Docket Date 2023-05-09
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of R.J. Reynolds Tobacco Company
Docket Date 2023-05-08
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-30 days to 06/19/2023
Docket Date 2023-05-08
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of LAUREN LEVINE
Docket Date 2023-04-18
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-30 days to 05/19/2023
Docket Date 2023-04-17
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of LAUREN LEVINE
Docket Date 2023-02-23
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of R.J. Reynolds Tobacco Company
Docket Date 2023-02-22
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB- 30 days to 4/19/2023
Docket Date 2023-02-21
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of LAUREN LEVINE
Docket Date 2023-02-09
Type Record
Subtype Supplemental Record
Description Supplemental Records
On Behalf Of Miami-Dade Clerk
Docket Date 2023-02-08
Type Order
Subtype Order on Motion to Supplement Record
Description Clerk Ordered to Supplement Record (OG13A) ~ Appellee/Cross-Appellant's Motion to Supplement the Record on Appeal, filed on February 7, 2023, is granted, and the clerk of the trial court is directed to supplement the record on appeal with the transcript as stated in said Motion, within twenty (20) days from the date of this Order.
Docket Date 2023-02-07
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement the Record
On Behalf Of LAUREN LEVINE
Docket Date 2023-01-11
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of R.J. Reynolds Tobacco Company
Docket Date 2023-01-05
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
Docket Date 2022-12-19
Type Notice
Subtype Notice
Description Notice ~ NOTICE OF RENDITION OF FINAL ORDER
On Behalf Of LAUREN LEVINE
Docket Date 2022-11-03
Type Notice
Subtype Notice of Cross Appeal
Description Notice of Cross Appeal
On Behalf Of LAUREN LEVINE
Docket Date 2022-11-03
Type Misc. Events
Subtype Cross-Notice Filing Fee Paid through Portal
Description CROSS NOTICE FILING FEE PAID THROUGH PORTAL
On Behalf Of LAUREN LEVINE
Docket Date 2022-11-03
Type Order
Subtype Order on Filing Fee
Description Pay Filing Fee on Cr-app,joinders,intervene(OR14K) ~ A notice of cross-appeal has been filed in this cause without the required statutory filing fee. Within ten (10) days from the date of this Order, Lauren Levine shall pay the required two hundred ninety-five dollar ($295.00) fee to the Clerk of the Court by cash, cashier’s check, money order, or electronically through the Florida Courts E-Filing Portal.
Docket Date 2022-10-24
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of LAUREN LEVINE
Docket Date 2022-10-21
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of R.J. Reynolds Tobacco Company
Docket Date 2022-10-21
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case letter with attachments. The 3DCA $300 filing fee for a notice of appeal is due.
Docket Date 2022-10-21
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/atty (OR14B) ~ This is to notify counsel for Appellants that the filing and prosecution of a notice of appeal in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this appeal will be dismissed unless the required three hundred dollar ($300.00) fee is paid to the Clerk of the Court on or before October 31, 2022.
Philip Morris USA Inc., et al., Appellant(s), v. The Estate of Roberta Eisen, etc., Appellee(s). 3D2022-1649 2022-09-27 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
08-1460

Parties

Name PHILIP MORRIS USA INC.
Role Appellant
Status Active
Representations Michael Evan Rayfield, Ryan Benjamin Witte, Frank Cruz-Alvarez, Scott Adam Chesin, Melissa Nicole Madsen, David Michael Menichetti
Name R.J. REYNOLDS TOBACCO COMPANY
Role Appellant
Status Active
Representations Amy Lane Hurwitz, Ursula Marie Henninger, Chad Andrew Peterson, Philip Robbins Green, Jonathan Andrew Henry, Drew Thompson Bell, William L. Durham, II
Name The Estate of Roberta Eisen
Role Appellee
Status Active
Representations Alejandro Alvarez, Carlos Rigoberto Salazar, Jr., Ramon Arturo Hernandez, Richard John Diaz, Douglas Fredric Eaton, Carlos Santisteban, Jr.
Name Hon. Reemberto Diaz
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-08-02
Type Supreme Court
Subtype Supreme Court Order
Description Supreme Court Order
View View File
Docket Date 2024-05-07
Type Supreme Court
Subtype Supreme Court Order
Description Supreme Court Order
View View File
Docket Date 2024-05-06
Type Supreme Court
Subtype Notice to Invok. Disc. Jur. FSC
Description Notice to Invok. Disc. Jur. FSC
On Behalf Of Philip Morris USA Inc.
View View File
Docket Date 2024-04-26
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2024-04-05
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-04-05
Type Order
Subtype Order on Motion for Rehearing En Banc
Description Upon consideration, Appellants' Motion for Rehearing En Banc is treated as having included a motion for rehearing. The motion for rehearing is hereby denied. The Motion for Rehearing En Banc is, likewise, denied.
View View File
Docket Date 2024-03-13
Type Notice
Subtype Notice
Description Notice of Substitution of Counsel
On Behalf Of Philip Morris USA Inc.
View View File
Docket Date 2024-03-06
Type Response
Subtype Response
Description Appellee's Response to Motion for Rehearing EN Banc
On Behalf Of The Estate of Roberta Eisen
Docket Date 2024-03-04
Type Post-Disposition Motions
Subtype Motion for Rehearing En Banc
Description Motion for Rehearing En Banc
On Behalf Of Philip Morris USA Inc.
Docket Date 2024-02-14
Type Order
Subtype Order on Motion for Extension of Time
Description Appellants' Unopposed Motion for Extension of Time to File a Motion for Rehearing En Banc is granted to and including March 1, 2024.
View View File
Docket Date 2024-02-12
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time to File Motion for Rehearing EN Banc
On Behalf Of Philip Morris USA Inc.
Docket Date 2024-01-31
Type Order
Subtype Order on Motion For Attorney's Fees
Description Upon consideration of Appellee's Motion for Attorney's Fees, it is ordered that said Motion is granted and remanded for fees conditioned upon the trial court's determination of the validity and enforceability of Appellee's proposal for settlement. SCALES, GORDO and BOKOR, JJ., concur.
View View File
Docket Date 2024-01-31
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed
View View File
Docket Date 2023-12-19
Type Order
Subtype Order on Motion/Request for Oral Argument
Description Upon consideration, the parties' Requests for Oral Argument are hereby denied.
View View File
Docket Date 2023-11-21
Type Brief
Subtype Reply Brief
Description Reply Brief
On Behalf Of Philip Morris USA Inc.
View View File
Docket Date 2023-11-21
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Appellan't Request for Oral Argument
On Behalf Of Philip Morris USA Inc.
Docket Date 2023-11-02
Type Order
Subtype Order on Motion for Extension of Time
Description Appellants' Motion for an Extension of Time to File the Reply Brief is granted to and including November 20, 2023.
View View File
Docket Date 2023-10-27
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Motion for Extension of Time to Serve Reply Brief
On Behalf Of Philip Morris USA Inc.
Docket Date 2023-09-20
Type Response
Subtype Response
Description Appellant's Response to Appellee's Motion for Attorney's Fees Pursuant to Rule 9.400(b)
On Behalf Of Philip Morris USA Inc.
Docket Date 2023-09-20
Type Order
Subtype Order on Motion for Extension of Time
Description Order on Motion for Extension of Time- RB - 30 days to 11/06/2023.
On Behalf Of Philip Morris USA Inc.
View View File
Docket Date 2023-09-20
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Unopposed Motion for Extension of Time to Serve Reply Brief
On Behalf Of Philip Morris USA Inc.
Docket Date 2023-09-05
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of The Estate of Roberta Eisen
Docket Date 2023-09-05
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of The Estate of Roberta Eisen
Docket Date 2023-09-05
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Motion For Oral Argument
On Behalf Of The Estate of Roberta Eisen
Docket Date 2023-08-04
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-30 Days to 09/04/2023
Docket Date 2023-08-03
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of The Estate of Roberta Eisen
Docket Date 2023-07-03
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time ~ AGREED NOTICE OF EXTENSION OF TIME
On Behalf Of The Estate of Roberta Eisen
Docket Date 2023-07-03
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-30 Days to 08/04/2023
Docket Date 2023-06-02
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of The Estate of Roberta Eisen
Docket Date 2023-06-02
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-30 days to 07/05/2023
Docket Date 2023-05-09
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Philip Morris USA Inc.
Docket Date 2023-05-04
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Philip Morris USA Inc.
Docket Date 2023-05-04
Type Record
Subtype Appendix
Description Appendix
On Behalf Of Philip Morris USA Inc.
Docket Date 2023-03-10
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Ext-gr initial brief no further extensions (OG03B) ~ Appellants’ Unopposed Motion for Extension of Time to File the Initial Brief is granted to and including May 4, 2023, with no further extensions allowed. If said brief is not timely filed in accordance with this Order, the appeal will be subject to dismissal.
Docket Date 2023-03-08
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ UNOPPOSED MOTION FOR EXTENSION OF TIME TO FILE AND SERVE APPELLANTS' INITIAL BRIEF
On Behalf Of Philip Morris USA Inc.
Docket Date 2023-01-23
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-60 Days to 04/04/2023
Docket Date 2023-01-20
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of Philip Morris USA Inc.
Docket Date 2023-01-20
Type Order
Subtype Order to Serve Brief
Description AA to file intitial brief w/in 10 days (OR21A) ~ Pursuant to the time schedule provided in the Florida Rules of Appellate Procedure, the time for filing the initial brief has expired. This cause will be subject to dismissal unless the document referred to is filed within ten (10) days from the date of this Order, or within said time the Court is otherwise notified that this matter is being diligently prosecuted.
Docket Date 2023-01-13
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Philip Morris USA Inc.
Docket Date 2022-12-09
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
Docket Date 2022-11-15
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-60 days to 2/03/2023
Docket Date 2022-11-15
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of Philip Morris USA Inc.
Docket Date 2022-09-29
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Philip Morris USA Inc.
Docket Date 2022-09-27
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of The Estate of Roberta Eisen
Docket Date 2022-09-27
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. **The $300 filing fee for an appeal is due.
Docket Date 2022-09-27
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of Philip Morris USA Inc.
Paulina Monzon, etc., Appellant(s), v. R.J. Reynolds Tobacco Company, et al., Appellee(s). 3D2022-1619 2022-09-21 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
08-110

Parties

Name Paulina Monzon
Role Appellant
Status Active
Representations Justin R. Parafinczuk, Bard Daniel Rockenbach, Stephen E. Austin Carr, Jose Manuel Menendez
Name R.J. REYNOLDS TOBACCO COMPANY
Role Appellee
Status Active
Name PHILIP MORRIS USA INC.
Role Appellee
Status Active
Representations Frank Cruz-Alvarez, Michael Lawrence Walden, Bruce Robert Tepikian, Geoffrey Jonathan Michael, Scott Adam Chesin, Michael Evan Rayfield, Michael Gene Polatsek
Name Hon. Lisa S. Walsh
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-12-02
Type Order
Subtype Order to Transmit Record/Supplemental Record on Appeal
Description Non-Conforming Transcript Stricken ~ Upon review of the record/affidavits filed in this case, the Courthas determined that condensed transcripts fail to comply with therequirements of Florida Rules of Appellate Procedure 9.200(b)(4) and9.220(c)(4). Any such condensed transcripts filed after January 1, 2019,are hereby stricken. The responsible party (the party who seeks to havethe transcripts considered by this Court) shall file transcripts that complywith the Florida Rules of Appellate Procedure within thirty (30) days fromthe date of this Order.
Docket Date 2022-11-23
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-30 days to 12/29/2022
Docket Date 2022-11-23
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of Paulina Monzon
Docket Date 2022-11-22
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
Docket Date 2022-09-22
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of Paulina Monzon
Docket Date 2022-09-22
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of R.J. Reynolds Tobacco Company
Docket Date 2022-09-22
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/atty (OR14B) ~ This is to notify counsel for Appellant that the filing and prosecution of a notice of appeal in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this appeal will be dismissed unless the required three hundred dollar ($300.00) fee is paid to the Clerk of the Court on or before October 2, 2022.
Docket Date 2022-09-21
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2022-09-21
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of R.J. Reynolds Tobacco Company
Docket Date 2022-09-21
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. **The $300 filing fee for an appeal is due.
Docket Date 2023-01-18
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-30 days to 02/17/2023
Docket Date 2023-01-18
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of Paulina Monzon
Docket Date 2023-01-17
Type Record
Subtype Supplemental Record
Description Supplemental Records
On Behalf Of Miami-Dade Clerk
Docket Date 2023-01-13
Type Order
Subtype Order on Motion to Supplement Record
Description Clerk Ordered to Supplement Record (OG13A) ~ Appellant's Motion to Supplement the Record on Appeal, filed on December 28, 2022, is granted, and the clerk of the trial court is directed to supplement the record on appeal with the transcripts stated in said Motion, within twenty (20) days from the date of this Order.
Docket Date 2023-01-11
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of R.J. Reynolds Tobacco Company
Docket Date 2022-12-28
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement the Record
On Behalf Of Paulina Monzon
Docket Date 2024-02-21
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-02-21
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2024-01-31
Type Order
Subtype Order on Motion For Attorney's Fees
Description Upon consideration of Appellant's Motion for Appellate Attorneys' Fees, it is ordered that said Motion is hereby denied. SCALES, GORDO and BOKOR, JJ., concur.
View View File
Docket Date 2024-01-31
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed.
View View File
Docket Date 2024-01-04
Type Order
Subtype Order on Motion/Request for Oral Argument
Description Upon consideration, Appellant's Request for Oral Argument is hereby denied.
View View File
Docket Date 2023-11-29
Type Response
Subtype Response
Description Response to Motion for Appellate Attorneys' Fees
Docket Date 2023-11-22
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Appellant's Request for Oral Argument
On Behalf Of Paulina Monzon
Docket Date 2023-11-20
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of Paulina Monzon
Docket Date 2023-11-20
Type Brief
Subtype Reply Brief
Description Reply Brief
On Behalf Of Paulina Monzon
View View File
Docket Date 2023-10-19
Type Order
Subtype Order on Motion for Extension of Time
Description Order on Motion for Extension of Time - RB - 30 days to 11/17/2023.
View View File
Docket Date 2023-10-17
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Unopposed Motion for Extension
On Behalf Of Paulina Monzon
Docket Date 2023-09-19
Type Record
Subtype Appendix
Description Appendix to Answer Brief
On Behalf Of R.J. Reynolds Tobacco Company
Docket Date 2023-09-19
Type Brief
Subtype Answer Brief
Description Answer Brief
On Behalf Of R.J. Reynolds Tobacco Company
View View File
Docket Date 2023-09-08
Type Record
Subtype Supplemental Record
Description Supplemental Records
On Behalf Of Miami-Dade Clerk
Docket Date 2023-09-07
Type Order
Subtype Order on Motion to Supplement Record
Description Clerk Ordered to Supplement Record (OG13A) ~ Appellee Philip Morris USA Inc.'s Second Unopposed Motion to Supplement the Record, filed on September 1, 2023, is granted, and the clerk of the trial court is directed to supplement the record on appeal with the transcripts as stated in said Motion, within twenty (20) days from the date of this Order.
Docket Date 2023-09-01
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement the Record ~ Second Unopposed Motion toSupplement
On Behalf Of R.J. Reynolds Tobacco Company
Docket Date 2023-08-25
Type Record
Subtype Supplemental Record
Description Supplemental Records
On Behalf Of Miami-Dade Clerk
Docket Date 2023-08-24
Type Order
Subtype Order on Motion to Supplement Record
Description Clerk Ordered to Supplement Record (OG13A) ~ Appellee Philip Morris USA Inc.'s Unopposed Motion to Supplement the Record, filed on August 22, 2023, is granted, and the clerk of the trial court is directed to supplement the record on appeal with documents as stated in said Motion, within twenty (20) days from the date of this Order.
Docket Date 2023-08-22
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement the Record
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 Paulina Monzon
Docket Date 2023-06-23
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of R.J. Reynolds Tobacco Company
Docket Date 2023-06-23
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB -60 days 09-18-2023
Docket Date 2023-05-09
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of R.J. Reynolds Tobacco Company
Docket Date 2023-04-21
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-60 days to 07/18/2023
Docket Date 2023-04-20
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of R.J. Reynolds Tobacco Company
Docket Date 2023-04-19
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Paulina Monzon
Docket Date 2023-04-19
Type Record
Subtype Appendix
Description Appendix ~ APPENDIX TO INITIAL BRIEF OF APPELLANT
On Behalf Of Paulina Monzon
Docket Date 2023-03-17
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-30 days to 04/19/2023
Docket Date 2023-03-17
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of Paulina Monzon
Docket Date 2023-02-16
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-30 days to 3/19/23
Docket Date 2023-02-15
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of Paulina Monzon

Documents

Name Date
AMENDED ANNUAL REPORT 2024-11-19
ANNUAL REPORT 2024-04-25
ANNUAL REPORT 2023-04-26
ANNUAL REPORT 2022-04-05
ANNUAL REPORT 2021-01-12
Reg. Agent Change 2020-05-18
ANNUAL REPORT 2020-03-09
ANNUAL REPORT 2019-03-26
AMENDED ANNUAL REPORT 2018-09-14
ANNUAL REPORT 2018-04-05

Date of last update: 02 Apr 2025

Sources: Florida Department of State