Search icon

LORILLARD, INC. - Florida Company Profile

Branch

Company Details

Entity Name: LORILLARD, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive

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

Date Filed: 29 Feb 1972 (53 years ago)
Branch of: LORILLARD, INC., NEW YORK (Company Number 2142651)
Date of dissolution: 27 Dec 1989 (35 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 27 Dec 1989 (35 years ago)
Document Number: 827549
FEI/EIN Number 131911176

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

Address: ONE PARK AVE., NEW YORK, NY, 10016-2896
Mail Address: ONE PARK AVE., NEW YORK, NY, 10016-2896
Place of Formation: NEW YORK

Key Officers & Management

Name Role Address
MAU, TOM H. Vice President ONE PARK AVE., NEW YORK, NY
AVE, J. ROBERT Director ONE PARK AVE., NEW YORK, NY
ORCUTT, RICHARD H. Vice President ONE PARK AVE., NEW YORK, NY
SPEARS, ALEXANDER W. Executive Vice President ONE PARK AVE., NEW YORK, NY
AVE, J. ROBERT President ONE PARK AVE., NEW YORK, NY
PETERSON, M.ALFRED Secretary ONE PARK AVE., NEW YORK, NY
PETERSON, M.ALFRED Vice Treasurer ONE PARK AVE., NEW YORK, NY
STEVENS, ARTHUR SVS ONE PARK AVE., NEW YORK, NY
ORCUTT, RICHARD H. Secretary ONE PARK AVE., NEW YORK, NY
MAU, TOM H. Secretary ONE PARK AVE., NEW YORK, NY

Events

Event Type Filed Date Value Description
WITHDRAWAL 1989-12-27 - -
CHANGE OF PRINCIPAL ADDRESS 1988-07-08 ONE PARK AVE., NEW YORK, NY 10016-2896 -
CHANGE OF MAILING ADDRESS 1988-07-08 ONE PARK AVE., NEW YORK, NY 10016-2896 -
NAME CHANGE AMENDMENT 1985-09-04 LORILLARD, INC. -

Court Cases

Title Case Number Docket Date Status
RAYMOND STAINES, ETC. VS R.J. REYNOLDS TOBACCO COMPANY, ET AL. SC2018-0628 2018-04-24 Closed
Classification Discretionary Review - Notice to Invoke - Direct Conflict of Decisions
Court Supreme Court of Florida
Originating Court Circuit Court for the Fourth Judicial Circuit, Duval County
1D16-2655

Circuit Court for the Fourth Judicial Circuit, Duval County
162007CA011785BXXXMA

Parties

Name Raymond Staines
Role Petitioner
Status Active
Representations John S. Mills, Courtney R. Brewer
Name Estate of Nora Staines
Role Petitioner
Status Active
Name LORILLARD, INC.
Role Respondent
Status Active
Name PHILIP MORRIS USA INC.
Role Respondent
Status Active
Representations Geoffrey J. Michael, DANA GIBSON BRADFORD, II, BONNIE CAROL DABOLL
Name R.J. REYNOLDS TOBACCO COMPANY
Role Respondent
Status Active
Representations John A. Devault III, Robert B. Parrish, Mr. Edward Matthew Carter, Stephanie E. Parker, David C. Reeves, PATRICK POWER COLL
Name LORILLARD TOBACCO COMPANY
Role Respondent
Status Active
Name Hon. Russell L. Healey
Role Judge/Judicial Officer
Status Active
Name Hon. Kristina Samuels
Role Lower Tribunal Clerk
Status Active
Name Ronnie Fussell
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-02-12
Type Disposition
Subtype Rev DY Lack Juris
Description DISP-REV DY LACK JURIS ~ This cause having heretofore been submitted to the Court on jurisdictional briefs and portions of the record deemed necessary to reflect jurisdiction under Article V, Section 3(b), Florida Constitution, and the Court having determined that it should decline to accept jurisdiction, it is ordered that the petition for review is denied.No motion for rehearing will be entertained by the Court. See Fla. R. App. P. 9.330(d)(2).
Docket Date 2018-06-11
Type Brief
Subtype Juris Answer
Description JURIS ANSWER BRIEF ~ Respondent's Brief on Jurisdiction
On Behalf Of Philip Morris USA, Inc.
View View File
Docket Date 2018-06-07
Type Order
Subtype Brief Non-Filing (Answer Brief)
Description ORDER-BRIEF NON-FILING (ANSWER BRIEF) ~ Counsel for respondent having not filed an answer brief, the above case has been submitted to the Court for consideration. ***VACATED-SEE ORDER DATED 6/7/2018***
Docket Date 2018-05-14
Type Motion
Subtype Request-Oral Argument
Description REQUEST-ORAL ARGUMENT
On Behalf Of Raymond Staines
View View File
Docket Date 2018-05-14
Type Brief
Subtype Juris Initial
Description JURIS INITIAL BRIEF ~ Petitioner's Brief on Jurisdiction
On Behalf Of Raymond Staines
View View File
Docket Date 2018-05-03
Type Order
Subtype Extension of Time (Juris Brief)
Description ORDER-EXT OF TIME GR (JURIS BRIEF-PETITIONER) ~ Petitioner's motion for extension of time is granted, and petitioner is allowed to and including May 14, 2018, 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.
Docket Date 2018-05-02
Type Motion
Subtype Toll Time
Description MOTION-TOLL TIME ~ PETITIONER'S REQUEST TO TOLL TIME
On Behalf Of Raymond Staines
View View File
Docket Date 2018-04-26
Type Event
Subtype Fee Paid Through Portal
Description Fee Paid Through Portal
Docket Date 2018-04-26
Type Letter-Case
Subtype Acknowledgment Letter-New Case-Pay Fee
Description ACKNOWLEDGMENT LETTER-NEW CASE-PAY FEE
Docket Date 2018-04-26
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description PAY CASE FILING FEE-300
View View File
Docket Date 2018-04-24
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2018-04-24
Type Notice
Subtype Invoke Discretionary Jurisdiction
Description NOTICE-DISCRETIONARY JURIS (DIRECT CONFLICT)
On Behalf Of Raymond Staines
View View File
DORIS E. SHADD, ETC., ET AL VS R.J. REYNOLDS TOBACCO COMPANY, PHILIP MORRIS - USA, INC., ET AL. 4D2016-3703 2016-11-02 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
2008CA038631XXXXMBAI

Parties

Name ESTATE OF RALPH SHADD
Role Appellant
Status Active
Name DORIS E. SHADD
Role Appellant
Status Active
Representations Laurie J. Briggs
Name PHILIP MORRIS USA INC.
Role Appellee
Status Active
Name BROOKE GROUP, LTD.
Role Appellee
Status Active
Name LIGGETT & MYERS TOBACCO CO.
Role Appellee
Status Active
Name VECTOR GROUP LTD. INC.
Role Appellee
Status Active
Name LORILLARD, INC.
Role Appellee
Status Active
Name LORILLARD TOBACCO COMPANY
Role Appellee
Status Active
Name R.J. REYNOLDS TOBACCO COMPANY
Role Appellee
Status Active
Representations Stephanie E. Parker, Eileen T. Moss, Garth Thomas Yearick, Kathryn S. Lehman, William Randall Bassett, Thomas W. Stoever, Jr., Geri E. Howell, Melissa M. Plunkett, ELIZABETH LOUISE FITE, LAUREN A. WARNER, Scott D. Kaiser, Chad Andrew Peterson, DAVID MENICHETTI (DNU), Stephen J. Krigbaum, Geoffrey Jonathan Michael, MAKAI FISHER, Patrick B. Price, John P. Wiederhold
Name LIGGETT GROUP LLC
Role Appellee
Status Active
Name Hon. Meenu Sasser
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-11-23
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2016-11-23
Type Disposition by Order
Subtype Dismissed
Description ORD-Sua Sponte Dismiss-No Filing Fee ~ ORDERED sua sponte that the above-styled appeal is dismissed for nonpayment of the $300.00 filing fee.
Docket Date 2016-11-08
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ AND DESIGNATION OF EMAIL ADDRESSES
On Behalf Of R.J. REYNOLDS TOBACCO COMPANY
Docket Date 2016-11-02
Type Misc. Events
Subtype Fee Status
Description DM:No Fee - Case Dismissed
Docket Date 2016-11-02
Type Order
Subtype Order Reclassifying Case
Description ORD-NOA Treated as Writ ~ ORDERED that the Notice of Appeal filed in the Circuit Court is treated as a Petition for Writ of Certiorari. Petitioner shall file a petition and appendix in compliance with Florida Rule of Appellate Procedure 9.100 within twenty (20) days from the date of this order.
Docket Date 2016-11-02
Type Letter
Subtype Acknowledgment Letter
Description Writ of Certiorari / Acknowledgment letter
Docket Date 2016-11-02
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ CHANGED TO A PETITION FOR WRIT OF CERTIORARI
Docket Date 2016-11-02
Type Petition
Subtype Petition
Description Petition Filed ~ CHANGED FROM A NOTICE OF APPEAL TO A PETITION FOR WRIT OF CERTIORARI.
On Behalf Of DORIS E. SHADD
JOSEPH CONRAD SURICO VS R. J. REYNOLDS TOBACCO COMPANY, ET AL., 2D2014-5280 2014-11-13 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twentieth Judicial Circuit, Lee County
09-CA-891

Parties

Name ESTATE OF PHYLLIS SURICO
Role Appellant
Status Active
Name JOSEPH CONRAD SURICO
Role Appellant
Status Active
Representations DAVID J. SALES, ESQ.
Name LORILLARD, INC.
Role Appellee
Status Active
Name R.J. REYNOLDS TOBACCO COMPANY
Role Appellee
Status Active
Representations ELLENA V. BERGER, ESQ., R. CRAIG MAYFIELD, ESQ., JACK SCAROLA, ESQ., DARRYL L. LEWIS, ESQ., TROY A. FUHRMAN, ESQ., T. HARDEE BASS, I I I, ESQ., MICHAEL J. CORSO, ESQ., JONATHAN L. STERN, ESQ., STEPHANIE E. PARKER, ESQ., MICHAEL L. WALDEN, ESQ., JENNIFER M. VOSS, ESQ., LAURIE J. BRIGGS, ESQ., JOHN F. YARBER, ESQ., JOHN M. WALKER, ESQ.
Name VECTOR GROUP LTD. INC.
Role Appellee
Status Active
Name LORILLARD TOBACCO COMPANY
Role Appellee
Status Active
Name LIGGETT GROUP, L L C
Role Appellee
Status Active
Name PHILIP MORRIS - U S A, INC.
Role Appellee
Status Active
Name LEE CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2015-04-17
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2015-04-17
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of JOSEPH CONRAD SURICO
Docket Date 2015-04-17
Type Disposition by Order
Subtype Dismissed
Description ORDER GRANTING VOLUNTARY DISMISSAL
Docket Date 2015-03-13
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30-IB DUE 04/20/15
On Behalf Of JOSEPH CONRAD SURICO
Docket Date 2015-03-09
Type Record
Subtype Record on Appeal
Description Received Records ~ FTP SUPPLEMENTAL RECORD **5TH SUPPLEMENTAL** PART 3 (5TH SUPPLEMENTAL HAS 3 PARTS TO THIS SUPPLEMENTAL)
Docket Date 2015-02-12
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30-IB DUE 03/21/15
On Behalf Of JOSEPH CONRAD SURICO
Docket Date 2015-01-14
Type Order
Subtype Order on Motion for Extension of Time for Record
Description ORD-GRANT EOT TO COMPLETE ROA
Docket Date 2015-01-13
Type Motions Extensions
Subtype Motion for Extension of Time for Record
Description Motion Extension of Time To Complete Roa
On Behalf Of JOSEPH CONRAD SURICO
Docket Date 2014-11-24
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Related Case
On Behalf Of R. J. REYNOLDS TOBACCO COMPANY
Docket Date 2014-11-18
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
Docket Date 2014-11-14
Type Misc. Events
Subtype Order Appealed
Description order appealed
Docket Date 2014-11-13
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of JOSEPH CONRAD SURICO
Docket Date 2014-11-13
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
R.J. REYNOLDS TOBACCO COMPANY, ET AL. VS WESLEY SMITH, ETC. SC2013-0007 2013-01-11 Closed
Classification Discretionary Review - Notice to Invoke - Certified Direct Conflict
Court Supreme Court of Florida
Originating Court Circuit Court for the Twentieth Judicial Circuit, Lee County
07-CA-016571

Circuit Court for the Twentieth Judicial Circuit, Lee County
2D11-2562

Parties

Name R.J. REYNOLDS TOBACCO COMPANY
Role Petitioner
Status Active
Representations Troy A. Fuhrman, Mr. Charles R. A. Morse
Name LIGGETT & MYERS TOBACCO CO. (F/K/A)
Role Petitioner
Status Active
Name LIGGETT GROUP LLC
Role Petitioner
Status Active
Representations Karen H. Curtis, Maria Helena Ruiz, Kelly A. Luther, Giselle Gonzalez Manseur
Name LORILLARD, INC.
Role Petitioner
Status Active
Representations DAVID L. ROSS, Ms. Stephanie Lauren Varela, Elliot H. Scherker, Julissa Rodriguez
Name LORILLARD TOBACCO COMPANY
Role Petitioner
Status Active
Representations Elliot H. Scherker, DAVID L. ROSS, Ms. Stephanie Lauren Varela, Julissa Rodriguez
Name LIGGETT GROUP, INC. (F/K/A)
Role Petitioner
Status Active
Name PHILIP MORRIS USA INC.
Role Petitioner
Status Active
Representations Todd L. Wallen, Jennifer Marie Voss
Name BROOKE GROUP, LTD. (F/K/A)
Role Petitioner
Status Active
Name VECTOR GROUP LTD. INC.
Role Petitioner
Status Active
Representations Kelly A. Luther, Giselle Gonzalez Manseur, Karen H. Curtis, Maria Helena Ruiz
Name DELLA MAE BUTLER
Role Respondent
Status Active
Name WESLEY SMITH, JR.
Role Respondent
Status Active
Representations David J. Sales
Name Hon. Michael T. McHugh
Role Judge/Judicial Officer
Status Active
Name Linda Doggett
Role Lower Tribunal Clerk
Status Active
Name HON. JAMES R. BIRKHOLD, CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-03-16
Type Event
Subtype File Destroyed
Description FILE DESTROYED
Docket Date 2014-10-29
Type Event
Subtype Record Center
Description RECORD CENTER ~ C00000417141
Docket Date 2014-02-05
Type Disposition
Subtype Rev DY Lack Juris (Tag)
Description DISP-REV DY LACK JURIS (TAG) ~ The Court has determined that it should decline to accept jurisdiction in this case. See Capone v. Philip Morris USA, Inc., SC11-849, 116 So. 3d 363 (Fla. June 13, 2013) and Ruble v. Rinker Materials Corp., SC11-1173, 116 So. 3d 378 (Fla. June 13, 2013). The petition for discretionary review is, therefore, denied. No motion for rehearing will be entertained by the Court. See Fla. R. App. P. 9.330(d)(2).
Docket Date 2013-02-07
Type Order
Subtype Stay Proceedings FSC (Tag Case)
Description ORDER-STAY PROCEEDINGS FSC (TAG CASE) ~ Petitioners' Motion for Stay is hereby granted. The proceedings in this Court in the above case are hereby stayed pending disposition of Capone v. Philip Morris USA, Inc., Case No. SC11-849, which is pending in this Court.
Docket Date 2013-01-14
Type Event
Subtype Fee Paid in Full
Description Fee Paid in Full
Docket Date 2013-01-14
Type Letter-Case
Subtype Acknowledgment Letter-New Case
Description ACKNOWLEDGMENT LETTER-NEW CASE
Docket Date 2013-01-11
Type Motion
Subtype Stay
Description MOTION-STAY
On Behalf Of LORILLARD, INC.
Docket Date 2013-01-11
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2013-01-11
Type Notice
Subtype Invoke Discretionary Jurisdiction
Description NOTICE-DISCRETIONARY JURIS (CERT DIRECT CONFLICT)
On Behalf Of LORILLARD, INC.
BARBARA ANN ANTONIEWICZ AND EDWIN W. ANTONIEWICZ VS R.J. REYNOLDS TOBACCO COMPANY, ET AL. 5D2011-4286 2011-12-13 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
07-CA-17689

Parties

Name BARBARA ANN ANTONIEWICZ
Role Appellant
Status Active
Representations David J. Sales, Laurie J. Briggs
Name EDWIN W. ANTONIEWICZ
Role Appellant
Status Active
Name R.J. REYNOLDS TOBACCO COMPANY
Role Appellee
Status Active
Representations DAWN GIEBLER MILNER, LAWRENCE V. ASHE, BONNIE C. DABOLL, GEORGE R. COE, KELLY A. LUTHER, Stephanie E. Parker, KAREN C. DYER, Troy A. Fuhrman, WAYNE L. THOMAS
Name LORILLARD TOBACCO COMPANY
Role Appellee
Status Active
Name BROOKE GROUP, LTD.
Role Appellee
Status Active
Name VECTOR GROUP LTD. INC.
Role Appellee
Status Active
Name LIGGETT GROUP INC.
Role Appellee
Status Active
Name LIGGETT GROUP LLC
Role Appellee
Status Active
Name PHILIP MORRIS USA INC.
Role Appellee
Status Active
Name LORILLARD, INC.
Role Appellee
Status Active
Name LIGGETT & MYERS TOBACCO COMPANY
Role Appellee
Status Active

Docket Entries

Docket Date 2015-03-10
Type Event
Subtype File Destroyed
Description File Destroyed
Docket Date 2012-06-15
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD
Docket Date 2012-03-16
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2012-02-27
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2012-02-13
Type Response
Subtype Response
Description RESPONSE ~ TO 1/27MOT
On Behalf Of BARBARA ANN ANTONIEWICZ
Docket Date 2012-01-27
Type Motions Other
Subtype Motion To Relinquish Jurisdiction
Description Motion To Relinquish Jurisdiction ~ OR MOT DISMISS/DISMISSED AS PREMATURE PER ORD OF 2/27/12.
On Behalf Of R. J. REYNOLDS TOBACCO COMPANY
Docket Date 2011-12-29
Type Order
Subtype Order Declining Referral to Mediation
Description ORD- Declining Referral to Mediation ~ SIGNED BY HON EVANDER
Docket Date 2011-12-23
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement Appellant ~ AA David J. Sales 794732
Docket Date 2011-12-13
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2011-12-13
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ MED./D.S.
On Behalf Of BARBARA ANN ANTONIEWICZ
MARY TULLO, etc. VS R.J. REYNOLDS TOBACCO COMPANY, et al. 4D2011-2886 2011-08-01 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502008CA035457XXXXMB

Parties

Name MARY TULLO
Role Appellant
Status Active
Representations Bard D. Rockenbach, Jonathan Gdanski, Andrew A. Harris, Steven J. Hammer
Name DOMINICK TULLO
Role Appellant
Status Active
Name ESTATE OF DOMINICK TULLO
Role Appellant
Status Active
Name LIGGETT GROUP LLC
Role Appellee
Status Active
Name VECTOR GROUP LTD. INC.
Role Appellee
Status Active
Name LIGGETT & MYERS TOBACCO CO.
Role Appellee
Status Active
Name R.J. REYNOLDS TOBACCO CO.
Role Appellee
Status Active
Representations Eric L. Lundt, Stephanie E. Parker, Kelly Ann Luther, GORDON JAMES, Stephen J. Krigbaum, John P. Wiederhold, JOHN M. WALKER, Mark F. Bideau, Eileen T. Moss, Joseph Ianno, STACEY LIEBERMAN, Justus Webb Reid, JOHN FACHET YARBER
Name BROOKE GROUP, LTD.
Role Appellee
Status Active
Name LORILLARD, INC.
Role Appellee
Status Active
Name LIGGETT GROUP INC.
Role Appellee
Status Active
Name LORILLARD TOBACCO COMPANY
Role Appellee
Status Active
Name PHILIP MORRIS USA INC.
Role Appellee
Status Active
Name Hon. Meenu Sasser
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2014-10-03
Type Supreme Court
Subtype Supreme Court Miscellaneous
Description Supreme Court Disposition ~ SC13-2005
Docket Date 2014-08-14
Type Record
Subtype Returned Records
Description Returned Records
Docket Date 2014-05-30
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Ready to Close
Docket Date 2014-05-27
Type Supreme Court
Subtype Supreme Court Miscellaneous
Description Supreme Court Disposition ~ SC13-2005 DISMISSED
Docket Date 2013-10-28
Type Supreme Court
Subtype Acknowledged Receipt from Supreme Court
Description Ack. Receipt from Supreme Court ~ SC13-2005
Docket Date 2013-10-16
Type Notice
Subtype Notice
Description Notice sent to the Supreme Court
Docket Date 2013-09-16
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2013-09-16
Type Order
Subtype Order on Motion For Clarification
Description Ord-Denying Clarification
Docket Date 2013-08-07
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order Granting Attorney Fees-Offer Judg.
Docket Date 2013-08-07
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Authored Opinion
Docket Date 2013-06-19
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set
Docket Date 2012-11-13
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument ~ AE Bard D. Rockenbach
Docket Date 2012-11-13
Type Brief
Subtype Cross-Reply Brief
Description Appellee/Cross-Appellant's Reply Brief ~ (4)
Docket Date 2012-10-12
Type Order
Subtype Order on Miscellaneous Motion
Description Grant Miscellaneous Motion ~ FOR LEAVE TO SUBMIT ADDITIONAL COPIES OF INITIAL AND REPLY BRIEFS IN ELECTRONIC FORMAT ON COMPACT DISC.
Docket Date 2012-10-11
Type Notice
Subtype Notice of Agreed Extension of Time - Cross-Reply Brief
Description Crs-Reply Br extended by Letter (no order issued)
Docket Date 2012-10-03
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ FOR LEAVE TO SUBMIT ADDITIONAL COPIES OF INITIAL AND REPLY BRIEFS IN ELECTRONIC FORMAT ON COMPACT DISC
Docket Date 2012-10-02
Type Response
Subtype Response
Description Response ~ TO MARY TULLO'S MOTION FOR ATTORNEY'S FEES
Docket Date 2012-09-25
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief ~ (4)
Docket Date 2012-09-24
Type Response
Subtype Response
Description Response ~ TO MOTION FOR ATTY'S FEES
Docket Date 2012-09-14
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
Docket Date 2012-09-14
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief ~ (4) (RJ REYNOLDS)
Docket Date 2012-09-14
Type Record
Subtype Appendix
Description Appendix ~ (4) TO REPLY BRIEF
Docket Date 2012-08-27
Type Notice
Subtype Notice of Designation of E-mail Address
Description Notice of Primary E-Mail Address
Docket Date 2012-08-22
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Reply Brief extended by Letter (no order issued) ~ 40 DAYS TO 9/24/12 (LIGGETT)
Docket Date 2012-08-01
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Granting EOT for Answer Brief ~ (BRIEF FILED 7/30/12)
Docket Date 2012-08-01
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Reply Brief extended by Letter (no order issued) ~ 30 DAYS TO 9/14/12
Docket Date 2012-07-30
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief ~ (4)
Docket Date 2012-07-18
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
Docket Date 2012-06-18
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Granting EOT for Answer Brief ~ AND INITIAL BRIEF ON CROSS-APPEAL; 30 DAYS.
Docket Date 2012-06-08
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
Docket Date 2012-05-08
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Answer Brief extended by Letter (no order issued) ~ 30 DAYS TO 6/6/12
Docket Date 2012-02-10
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Answer Brief extended by Letter (no order issued) ~ 90 DAYS TO 5/6/12
Docket Date 2012-01-25
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits ~ (4)
Docket Date 2012-01-24
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ 14 DAYS TO 1/24/12. (LIGGETT)
Docket Date 2012-01-12
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description ORD-Allowing Attachment to Record
Docket Date 2012-01-12
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ (1) ONE
Docket Date 2012-01-10
Type Record
Subtype Appendix
Description Appendix ~ (4) TO INITIAL BRIEF
Docket Date 2012-01-10
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits ~ (4) (PHILIP MORRIS AND LORILLARD TOBACCO)
Docket Date 2012-01-10
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion Supplement Record w/Attached
Docket Date 2012-01-09
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
Docket Date 2011-12-19
Type Record
Subtype Record on Appeal
Description Received Records ~ ONE HUNDRED THIRTY-FIVE (135) VOLUMES (WITH CD ROM)
Docket Date 2011-10-28
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ TO 1/10/12
Docket Date 2011-10-26
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
Docket Date 2011-10-26
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ 75 DAYS TO 1/10/12
Docket Date 2011-10-24
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
Docket Date 2011-10-14
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Entry/Document ~ CD ROM OF "HEARING AND TRIAL TRANSCRIPTS FILED 7/21/11 WITH THE COURT"
Docket Date 2011-09-21
Type Order
Subtype Order on Motion to Consolidate
Description ORD-Granting Consolidation ~ WITH 11-2788.
Docket Date 2011-09-06
Type Response
Subtype Response
Description Response ~ JOINT OPPOSITION TO MOTION TO CONSOL.
On Behalf Of R.J. REYNOLDS TOBACCO CO.
Docket Date 2011-09-01
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement ~ AE Eric L. Lundt 0861715
Docket Date 2011-08-26
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement ~ AA Bard D. Rockenbach
Docket Date 2011-08-26
Type Motions Other
Subtype Motion To Consolidate
Description Motion To Consolidate ~ WITH 11-2788
On Behalf Of MARY TULLO
Docket Date 2011-08-08
Type Notice
Subtype Notice of Cross Appeal
Description Notice of Cross Appeal ~ CERT.COPY; FILED 8/5/11
On Behalf Of R.J. REYNOLDS TOBACCO CO.
Docket Date 2011-08-03
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2011-08-01
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of MARY TULLO
Docket Date 2011-08-01
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
WESLEY SMITH, JR. ESTATE: DELLA MAE BUTLER VS R. J. REYNOLDS TOBACCO COMPANY, ET AL., 2D2011-2562 2011-05-23 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twentieth Judicial Circuit, Lee County
07-CA-016571

Parties

Name LOUVENIA THOMPKINS
Role Appellant
Status Active
Representations DAVID J. SALES, ESQ.
Name WESLEY SMITH
Role Appellant
Status Active
Name LORILLARD, INC.
Role Appellee
Status Active
Name LIGGETT GROUP, L L C
Role Appellee
Status Active
Name VECTOR GROUP LTD. INC.
Role Appellee
Status Active
Name PHILIP MORRIS U S A INC.
Role Appellee
Status Active
Name R. J. REYNOLDS TOBACCO CO.
Role Appellee
Status Active
Representations GISELLE GONZALEZ - MANSEUR, ESQ., ELLIOT H. SCHERKER, ESQ., BENJAMIN H. HILL, I I I, ESQ., HEATHER COHEN SZKARADEK, ESQ., MARIA H. RUIZ, ESQ., JOHN F. YARBER, ESQ., KAREN H. CURTIS, ESQ., JULISSA RODRIGUEZ, ESQ., JOHN M. WALKER, ESQ., MICHAEL P. ROSENSTEIN, ESQ., STEPHANIE E. PARKER, ESQ., TROY A. FUHRMAN, ESQ., KELLY ANNE LUTHER, ESQ., C. NIKI SEYMOUR, ESQ., CLAY C. BROOKER, ESQ., R. CRAIG MAYFIELD, ESQ., GAY L. TEDDER, ESQ., DAVID L. ROSS, ESQ., JENNIFER M. VOSS, ESQ., MICHAEL J. CORSO, ESQ., EDWARD K. CHEFFY, ESQ., WAYNE LEE THOMAS, ESQ., TODD L. WALLEN, ESQ.
Name LORILLARD TOBACCO CO.
Role Appellee
Status Active
Name LEE CLERK
Role Lower Tribunal Clerk
Status Active
Name FLORIDA SUPREME COURT CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2011-06-01
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
Docket Date 2011-05-26
Type Misc. Events
Subtype Order Appealed
Description order appealed
Docket Date 2016-08-24
Type Misc. Events
Subtype Case Destroyed
Description Case Destroyed
Docket Date 2014-02-18
Type Record
Subtype Returned Records
Description Returned Records ~ SET VIA AUTO RECORD RETURN APPLICATION
Docket Date 2014-02-10
Type Supreme Court
Subtype Supreme Court Miscellaneous
Description Supreme Court Disposition
Docket Date 2013-01-17
Type Supreme Court
Subtype Acknowledged Receipt from Supreme Court
Description Acknowledged Receipt from Supreme Court
Docket Date 2013-01-11
Type Supreme Court
Subtype Review Sent to Supreme Court
Description Review Sent to Supreme Court ~ with check
Docket Date 2013-01-10
Type Supreme Court
Subtype Notice to Invok. Disc. Jur. FSC
Description NOTICE OF DISCRETN. JURISDICTN ~ WITH CHECK 562451 $300.00
Docket Date 2013-01-08
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of R. J. REYNOLDS TOBACCO CO.
Docket Date 2011-09-26
Type Brief
Subtype Initial Brief
Description Appellant Initial Brief w/Appendix ~ EMAILED 09/22/11
On Behalf Of LOUVENIA THOMPKINS
Docket Date 2011-09-19
Type Record
Subtype Record on Appeal
Description Received Records ~ 3 VOLUMES MCHUGH
Docket Date 2013-01-04
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2013-01-04
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2012-12-14
Type Disposition by Opinion
Subtype Reversed
Description Reversed - Authored Opinion ~ remanded with directions; conflict certified
Docket Date 2012-12-13
Type Order
Subtype Order
Description MISCELLANEOUS ORDER ~ motion granted to substitute Smith as AA.
Docket Date 2012-09-04
Type Notice
Subtype Notice of Designation of E-mail Address
Description Notice of Designation of Email Address
On Behalf Of R. J. REYNOLDS TOBACCO CO.
Docket Date 2012-08-27
Type Notice
Subtype Notice of Designation of E-mail Address
Description Notice of Designation of Email Address
On Behalf Of R. J. REYNOLDS TOBACCO CO.
Docket Date 2011-12-02
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief w/Appendix ~ EMAILED 11/30/11
On Behalf Of LOUVENIA THOMPKINS
Docket Date 2011-11-17
Type Order
Subtype Order on Miscellaneous Motion
Description Deny Miscellaneous Motion-79a ~ wall/JT-to supp rec
Docket Date 2011-11-14
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief ~ EMAILED 11/11/11
On Behalf Of R. J. REYNOLDS TOBACCO CO.
Docket Date 2011-11-14
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ TO SUBMIT SUPPLEMENTAL RECORD IN ELECTRONIC FORMAT
On Behalf Of R. J. REYNOLDS TOBACCO CO.
Docket Date 2011-11-14
Type Motions Relating to Records
Subtype Motion to Supplement Record & EOT/Toll Briefing
Description Motion To File Supplemental Record
On Behalf Of R. J. REYNOLDS TOBACCO CO.
Docket Date 2011-10-12
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF
Docket Date 2011-10-10
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of R. J. REYNOLDS TOBACCO CO.
Docket Date 2011-09-08
Type Order
Subtype Order
Description MISCELLANEOUS ORDER ~ motion for substitution of party is deferred to the merits panel
Docket Date 2011-09-01
Type Response
Subtype Response
Description RESPONSE ~ AEs' response to motion to substitution of party.
On Behalf Of R. J. REYNOLDS TOBACCO CO.
Docket Date 2011-08-23
Type Motions Relating to Parties and Counsel
Subtype Motion For Substitution of Parties
Description Motion For Substitution of Parties ~ "Deferred to Merits Panel"
On Behalf Of LOUVENIA THOMPKINS
Docket Date 2011-07-26
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF
Docket Date 2011-07-25
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of R. J. REYNOLDS TOBACCO CO.
Docket Date 2011-07-22
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 LOUVENIA THOMPKINS
Docket Date 2011-07-22
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Related Case
On Behalf Of LOUVENIA THOMPKINS
Docket Date 2011-05-23
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of LOUVENIA THOMPKINS
Docket Date 2011-05-23
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Date of last update: 03 Apr 2025

Sources: Florida Department of State