WALGREEN CO. VS STATE OF FLORIDA, OFFICE OF THE ATTORNEY GENERAL, DEPARTMENT OF LEGAL AFFAIRS, ET AL.,
|
2D2022-0847
|
2022-03-17
|
Closed
|
|
Classification |
NOA Non Final - Circuit Civil - Other
|
Court |
2nd District Court of Appeal
|
Originating Court |
Circuit Court for the Sixth Judicial Circuit, Pasco County
18-CA-1438
|
Parties
Name |
CVS HEALTHCARE CORP.
|
Role |
Appellee
|
Status |
Active
|
|
Name |
CARDINAL HEALTH, INC.
|
Role |
Appellee
|
Status |
Active
|
|
Name |
TEVA PHARMACEUTICALS USA, INC.
|
Role |
Appellee
|
Status |
Active
|
|
Name |
AMERISOURCEBERGEN DRUG CORPORATION
|
Role |
Appellee
|
Status |
Active
|
|
Name |
JOHNSON & JOHNSON, INC.
|
Role |
Appellee
|
Status |
Active
|
|
Name |
OFFICE OF THE ATTORNEY GENERAL, DEPTARTMENT OF LEGAL AFFAIRS
|
Role |
Appellee
|
Status |
Active
|
|
Name |
JANSSEN PHARMACEUTICALS, INC.
|
Role |
Appellee
|
Status |
Active
|
|
Name |
PURDUE PHARMA, LP
|
Role |
Appellee
|
Status |
Active
|
|
Name |
ACTAVIS LLC
|
Role |
Appellee
|
Status |
Active
|
|
Name |
PURDUE PHARMA INC.
|
Role |
Appellee
|
Status |
Active
|
|
Name |
ENDO PHARMACEUTICALS INC.
|
Role |
Appellee
|
Status |
Active
|
|
Name |
CEPHALON, INC.
|
Role |
Appellee
|
Status |
Active
|
|
Name |
INSYS THERAPEUTICS, INC.
|
Role |
Appellee
|
Status |
Active
|
|
Name |
ENDO HEALTH SOLUTIONS, INC.
|
Role |
Appellee
|
Status |
Active
|
|
Name |
ALLERGAN FINANCE, LLC
|
Role |
Appellee
|
Status |
Active
|
|
Name |
ACTAVIS PHARMA, INC.
|
Role |
Appellee
|
Status |
Active
|
|
Name |
THE PURDUE FREDERICK COMPANY, INC.
|
Role |
Appellee
|
Status |
Active
|
|
Name |
MALLINCKRODT LLC
|
Role |
Appellee
|
Status |
Active
|
|
Name |
MCKESSON CORPORATION
|
Role |
Appellee
|
Status |
Active
|
|
Name |
CVS PHARMACY, INC.
|
Role |
Appellee
|
Status |
Active
|
|
Name |
HON. KIMBERLY SHARPE BYRD
|
Role |
Judge/Judicial Officer
|
Status |
Active
|
|
Name |
PASCO CLERK
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Name |
WALGREEN CO.
|
Role |
Appellant
|
Status |
Active
|
Representations |
RAYMOND T. ELLIGETT, JR., ESQ., KASPAR J. STOFFELMAYR, ESQ., STEVEN DERRINGER, ESQ., ALEC H. SCHULTZ, ESQ.
|
|
Name |
STATE OF FLORIDA LLC
|
Role |
Appellee
|
Status |
Active
|
Representations |
JARED M. BEIM, ESQ., LAUREN BEEBE, ESQ., LEE ISTRAIL, A.A,G., CATHERINE A. MOHAN, ESQ., JOHN S. PHILLIPS, ESQ., STEVEN C. PRATICO, ESQ., KRISTEN STOICESCU, ESQ., BENJAMIN HALPERIN, ESQ., CHRISTOPHER D. COX, ESQ., JOSHUA WEBB, ESQ., VIRGINIA L. GULDE, ESQ., PAUL J. GAMM, ESQ., JENNIFER G. WICHT, ESQ., DANIEL V. DORRIS, ESQ., SARAH E. HIGGINS, ESQ., R. SCOTT PALMER, MELISSA M. COATES, ESQ., CAMERON PRITCHETT, ESQ., THOMAS E. FOX, ESQ., ASHLEY W. HARDIN, ESQ., BLAIR BROWN, ESQ., Chance Lyman, Esq., BROOKE JENKINS, ESQ., AASEESH P. POLAVARAPU, ESQ., DAVID C. FREDERICK, ESQ., SETH FORTIN, ESQ., AITAN D. GOELMAN, ESQ., MATTHEW N. DRECUN, ESQ., MARTHA A. LEIBELL, ESQ., JENNIFER G. LEVY, ESQ., Ashley Moody, A. G., DONNA M. WELCH, ESQ., SPENCER SILVERGLATE, ESQ., ADAM L. FOTIADES, ESQ., R. MILES CLARK, ESQ., DANIELLA R. LEE, ESQ., TIMOTHY W. KNAPP, ESQ., GREGORY S. SLEMP, ESQ., MICHAEL F. LE FEVOUR, ESQ., GLENN A. KOPP, ESQ., NATE ASHER, ESQ., ADRIEN A. RIVARD, I I I, ESQ., Henry Charles Whitaker, Esq., ARIELA M. MIGDAL, ESQ., MELISSA A. SHERRY, ESQ., C. RICHARD NEWSOME, ESQ., SHAMELL SIMON, ESQ., Thomas G. Schultz, Esq., JESSICA D. MILLER, ESQ., NICHOLAS D. NIEMIEC, A.A.G, STEVEN M. PYSER, ESQ., Marcos E Hasbun, Esq., ANTHONY RUIZ, ESQ., ADAM TOLIN, ESQ., SUNDEEP K. ADDY, ESQ., WILLIAM C. OURAND, ESQ., TARA KENNEDY, ESQ., Robert Limbacher, Esq., ZACHARY HILL, ESQ., JON DAVID KELLEY, ESQ., JOHN MARK GOODMAN, ESQ., GAVAN W. DUFFY GIDEON, ESQ., AMY E. FURNESS, ESQ., REBECCA SHORE, ESQ., ALEX J. HARRIS, ESQ., DENNIS PARKER WAGGONER, ESQ., LILLIAN SMITH, ESQ., DANIEL P. JOHNSON, ESQ., TINOS DIAMANTATOS, ESQ., MATTHEW DUFFY, ESQ., KYLE ROBISCH, ESQ., JOHN GUARD, CHIEF DEPUTY ATTORNEY GENERAL, GEOFFREY M. WYATT, ESQ., MICHAEL S. VITALE, ESQ., BRIAN M. ERCOLE, ESQ., David Matthew Costello, Esq., JENNIFER M. CHANG, R. FRANK MELTON, I I, ESQ., KENNETH M. FETTERMAN, ESQ., R. THOMAS WARBURTON, ESQ., ZACHARY R. LAZAR, ESQ., PAUL HYNES, JR., ESQ., JAMES M. WEBSTER, I I I, ESQ., A. JOSHUA PODOLL, ESQ., HENNINGER S. BULLOCK, ESQ., MARIA RIVERA, ESQ., ANISHA P. PATEL, ESQ., LINDY K. KEOWN, ESQ., MINSUK HAN, ESQ., ANDREW HETHERINGTON, ESQ., CLIFTON C. CURRY, JR., ESQ., REBECCA FITZPATRICK, ESQ., NATHAN M. BERMAN, ESQ., Daniel W. Bell, Esq., RICHARD T. BERNARDO, ESQ., ARTHUR LAPLANTE, ESQ., HOWARD KAPLAN. ESQ., FRANCISCO RAMOS, JR., ESQ., MICHAEL F. STOER, ESQ., ZACHARY MADONIA, ESQ., DAVID G. HYMER, ESQ., VINCENT S. WEISBAND, ESQ., LESTER C. HOUTZ, ESQ., AMY M. VANNI, ESQ.
|
|
Docket Entries
Docket Date |
2022-05-13
|
Type |
Disposition
|
Subtype |
Dismissed
|
Description |
Dismissed - Order by Clerk
|
|
Docket Date |
2022-05-13
|
Type |
Misc. Events
|
Subtype |
Case Closed
|
Description |
Case Closed
|
|
Docket Date |
2022-05-13
|
Type |
Motions Other
|
Subtype |
Motion/Notice Voluntary Dismissal
|
Description |
Notice of Voluntary Dismissal ~ NOTICE OF VOLUNTARY DISMISSAL
|
On Behalf Of |
Walgreen Co.
|
|
Docket Date |
2022-04-14
|
Type |
Motions Other
|
Subtype |
Motion/Notice Voluntary Dismissal
|
Description |
Notice of Voluntary Dismissal
|
On Behalf Of |
Walgreen Co.
|
|
Docket Date |
2022-04-12
|
Type |
Motions Other
|
Subtype |
Motion to Determine Confidentiality
|
Description |
Motion to Determine Confidentiality of Court Records ~ AMENDED MOTION TO DESIGNATE CONFIDENTIAL INFORMATIONWITHIN COURT FILING - IN iDCA CONFIDENTIAL
|
On Behalf Of |
Walgreen Co.
|
|
Docket Date |
2022-04-06
|
Type |
Order
|
Subtype |
Order
|
Description |
Miscellaneous Order ~ The appellant's motion to determine confidentiality of court records is denied without prejudice to the appellant, within 10 days from the date of this order, to file an amended motion that, in the motion, identifies the precise location of the confidential information. See Fla. R. Gen. Pac. & Jud. Admin. 2.420(d)(4)(C). The material identified in the motion will be kept confidential during the 10-day period.
|
|
Docket Date |
2022-04-04
|
Type |
Order
|
Subtype |
Order on Motion to Appear Pro Hac Vice
|
Description |
grant pro hac vice and $100 fee ~ Attorney Derringer's motion to appear as a foreign attorney is granted. All parties must serve sponsoring Florida attorney Raymond T. Elligett, Jr., with all submissions when serving foreign attorney Steven Derringer with documents.
|
|
Docket Date |
2022-04-04
|
Type |
Motions Relating to Parties and Counsel
|
Subtype |
Motion to Appear Pro Hac Vice
|
Description |
Motion For Leave To Appear as Foreign Counsel ~ AMENDMENT TO STEVEN E. DERRINGER'S VERIFIED MOTION FOR ADMISSION TO APPEAR PRO HAC VICE PURSUANT TO FLORIDA RULE OF JUDICIAL ADMIINSTATION 2.510
|
On Behalf Of |
Walgreen Co.
|
|
Docket Date |
2022-03-31
|
Type |
Order
|
Subtype |
Order
|
Description |
Miscellaneous Order ~ Within fifteen days, Attorney Steven E. Derringer shall file an amended motion to appear pro hac vice and indicate whether the motion listed in paragraph 12 was granted or denied.
|
|
Docket Date |
2022-03-30
|
Type |
Misc. Events
|
Subtype |
Pro Hac Vice Fee Paid through Portal
|
Description |
Pro Hac Vice Fee Paid through Portal
|
On Behalf Of |
Walgreen Co.
|
|
Docket Date |
2022-03-30
|
Type |
Motions Other
|
Subtype |
Motion To Stay
|
Description |
Emergency Motion To Stay ~ SUPPLEMENTAL NOTICE TO WALGREEN CO.'S EMERGENCY MOTION FOR STAY
|
On Behalf Of |
Walgreen Co.
|
|
Docket Date |
2022-03-30
|
Type |
Motions Relating to Parties and Counsel
|
Subtype |
Motion to Appear Pro Hac Vice
|
Description |
Motion For Leave To Appear as Foreign Counsel ~ STEVEN E. DERRINGER, ESQ.
|
On Behalf Of |
Walgreen Co.
|
|
Docket Date |
2022-03-30
|
Type |
Order
|
Subtype |
Order on Motion For Review
|
Description |
ORD-GRANT MOTION FOR REVIEW ~ Appellant's motion to review the denial of its motion to stay the order on appeal isgranted to the extent that the court has reviewed the order and filings and approves thetrial court's denial.Within 15 days from the date of this order, appellant shall show cause why thisappeal should not be dismissed as being from a nonappealable nonfinal order.
|
|
Docket Date |
2022-03-25
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Acknowledgment Letter 1 ~ NEW ACK. AFTER C OF S FILED.
|
|
Docket Date |
2022-03-25
|
Type |
Motions Other
|
Subtype |
Motion To Stay
|
Description |
Emergency Motion To Stay ~ WALGREEN CO.'S EMERGENCY MOTION FOR STAY
|
On Behalf Of |
Walgreen Co.
|
|
Docket Date |
2022-03-24
|
Type |
Misc. Events
|
Subtype |
Certificate of Service
|
Description |
Certificate of Service ~ AMENDED CERTIFICATE OF SERVICEFOR NOTICE OF APPEAL OF NONFINAL ORDER
|
On Behalf Of |
Walgreen Co.
|
|
Docket Date |
2022-03-21
|
Type |
Notice
|
Subtype |
Notice of Appearance
|
Description |
Notice of Appearance
|
On Behalf Of |
STATE OF FLORIDA
|
|
Docket Date |
2022-03-21
|
Type |
Brief
|
Subtype |
Initial Brief
|
Description |
Initial Appellant Brief on Merits ~ **CONFIDENTIAL** STORED ON CONFIDENTIAL DOCKET IDCA
|
On Behalf Of |
Walgreen Co.
|
|
Docket Date |
2022-03-21
|
Type |
Motions Other
|
Subtype |
Motion to Determine Confidentiality
|
Description |
Motion to Determine Confidentiality of Court Records
|
On Behalf Of |
Walgreen Co.
|
|
Docket Date |
2022-03-21
|
Type |
Record
|
Subtype |
Appendix to Initial Brief
|
Description |
Appendix for Initial Brief ~ **CONFIDENTIAL** STORED ON CONFIDENTIAL DOCKET IDCA
|
On Behalf Of |
Walgreen Co.
|
|
Docket Date |
2022-03-21
|
Type |
Misc. Events
|
Subtype |
Case Filing Fee Paid through Portal
|
Description |
Case Filing Fee Paid through Portal
|
On Behalf Of |
Walgreen Co.
|
|
Docket Date |
2022-03-18
|
Type |
Order
|
Subtype |
Order on Filing Fee
|
Description |
fee - civil; atty
|
|
Docket Date |
2022-03-18
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Acknowledgment Letter 1
|
|
Docket Date |
2022-03-17
|
Type |
Notice
|
Subtype |
Notice of Appeal
|
Description |
Notice of Appeal Filed ~ W/ORDER APPEALED
|
On Behalf Of |
Walgreen Co.
|
|
Docket Date |
2022-03-17
|
Type |
Misc. Events
|
Subtype |
Fee Status
|
Description |
FP:Fee Paid Through Portal
|
|
Docket Date |
2022-05-13
|
Type |
Order
|
Subtype |
Order on Motion/Notice Voluntary Dismissal (non-dispositive)
|
Description |
Hammerl order on vd's w/o prejudice ~ Appellant's notice of voluntary dismissal is denied without prejudice to file an unconditional notice of voluntary dismissal. See Hammerl v. State, 779 So. 2d 410 (Fla. 2d DCA 2000).
|
|
Docket Date |
2022-05-13
|
Type |
Disposition by Order
|
Subtype |
Dismissed
|
Description |
ORDER GRANTING VOLUNTARY DISMISSAL ~ Pursuant to the notice of voluntary dismissal filed herein, this appeal is dismissed.
|
|
Docket Date |
2022-04-27
|
Type |
Order
|
Subtype |
Order
|
Description |
Miscellaneous Order ~ The Appellant's amended motion to designate confidential information within court filing is granted. The portions of the initial brief and appendix identified in the motion shall be held confidential pursuant to the trial court's February 8, 2019, stipulated protective order. See Fla. R. Gen. Prac. & Jud. Admin. 2.420(g)(8).The parties' names, this court's administrative file, and the court docket are determined not to be confidential. The court finds that no less restrictive measure is available to protect the confidentiality of these items and that the degree, duration, and manner of confidentiality ordered herein are no broader than necessary to protect such confidentiality.The clerk of this court shall seal the record pages identified above and keep them from public access. Only the parties and their counsel, the judges of the court, the staff of the judges to which this case is assigned, and as necessary the court's clerical staff may view the materials determined as confidential by this order.Future filings by the parties should either be redacted or accompanied by a notice of confidential information within court filing to protect the information determined to be confidential by this order.It is further ordered that, within 10 days from the date of this order, the clerk shall post a copy of this order on the clerk's website for a period of 30 days to provide public notice.
|
|
|
C V S PHARMACY, INC. VS STATE OF FLORIDA, OFFICE OF THE ATTORNEY GENERAL, DEPARTMENT OF LEGAL AFFAIRS
|
2D2021-1188
|
2021-04-23
|
Closed
|
|
Classification |
Original Proceedings - Circuit Civil - Certiorari
|
Court |
2nd District Court of Appeal
|
Originating Court |
Circuit Court for the Sixth Judicial Circuit, Pasco County
2018-CA-1438
|
Parties
Name |
C V S PHARMACY, INC.
|
Role |
Petitioner
|
Status |
Active
|
Representations |
Marcos E Hasbun, Esq., NATHAN M. BERMAN, ESQ., DANIELLA R. LEE, ESQ.
|
|
Name |
CARDINAL HEALTH, INC.
|
Role |
Respondent
|
Status |
Active
|
|
Name |
WALGREEN CO.
|
Role |
Respondent
|
Status |
Active
|
|
Name |
AMERISOURCEBERGEN DRUG CORPORATION
|
Role |
Respondent
|
Status |
Active
|
|
Name |
TEVA PHARMACEUTICALS USA, INC.
|
Role |
Respondent
|
Status |
Active
|
|
Name |
MC KESSON CORPORATION
|
Role |
Respondent
|
Status |
Active
|
|
Name |
ACTAVIS LLC
|
Role |
Respondent
|
Status |
Active
|
|
Name |
ENDO PHARMACEUTICALS INC.
|
Role |
Respondent
|
Status |
Active
|
|
Name |
JANSSEN PHARMACEUTICALS, INC.
|
Role |
Respondent
|
Status |
Active
|
|
Name |
JOHNSON & JOHNSON, INC.
|
Role |
Respondent
|
Status |
Active
|
|
Name |
PURDUE PHARMA, LP
|
Role |
Respondent
|
Status |
Active
|
|
Name |
ENDO HEALTH SOLUTIONS, INC.
|
Role |
Respondent
|
Status |
Active
|
|
Name |
PURDUE PHARMA INC.
|
Role |
Respondent
|
Status |
Active
|
|
Name |
CEPHALON, INC.
|
Role |
Respondent
|
Status |
Active
|
|
Name |
ALLERGAN FINANCE, LLC
|
Role |
Respondent
|
Status |
Active
|
|
Name |
CVS HEALTHCARE CORP.
|
Role |
Respondent
|
Status |
Active
|
|
Name |
THE PURDUE FREDERICK COMPANY, INC.
|
Role |
Respondent
|
Status |
Active
|
|
Name |
STATE OF FLORIDA LLC
|
Role |
Respondent
|
Status |
Active
|
Representations |
RACHEL R. CHEWNING, ESQ., JOHN GUARD, CHIEF DEPUTY ATTORNEY GENERAL, MELISSA M. COATES, ESQ., NICHOLAS D. NIEMIEC, A.A.G, BRIAN M. ERCOLE, ESQ., DAVID C. FREDERICK, ESQ., C. RICHARD NEWSOME, ESQ., Chance Lyman, Esq., JOSHUA WEBB, ESQ., DAVID K. MILLER, ESQ., FRANCISCO RAMOS, JR., ESQ., WILLIAM C. OURAND, ESQ., AMY E. FURNESS, ESQ., BENJAMIN C. BLOCK, ESQ., MARTHA A. LEIBELL, ESQ., ATTORNEY GENERAL, ARTHUR JOSEPH LA PLANTE, ESQ., DANIEL SHAPIRO, ESQ., R. FRANK MELTON, I I, ESQ., ERIK SNAPP, ESQ., Thomas G. Schultz, Esq., STEVEN C. PRATICO, ESQ., SPENCER H. SILVERGLATE, ESQ, R. SCOTT PALMER, DENNIS PARKER WAGGONER, ESQ., LINDY K. KEOWN, ESQ., GREGORY S. SLEMP, ESQ., VIRGINIA L. GULDE, ESQ., MICHAEL S. VITALE, ESQ., LEE ISTRAIL, A.A,G., PAUL J. GAMM, ESQ., ARIELA M. MIGDAL, ESQ.
|
|
Name |
ACTAVIS PHARMA, INC.
|
Role |
Respondent
|
Status |
Active
|
|
Name |
OFFICE OF THE ATTORNEY GENERAL, DEPTARTMENT OF LEGAL AFFAIRS
|
Role |
Respondent
|
Status |
Active
|
|
Name |
HON. KIMBERLY SHARPE BYRD
|
Role |
Judge/Judicial Officer
|
Status |
Active
|
|
Name |
PASCO CLERK
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Docket Entries
Docket Date |
2021-10-20
|
Type |
Disposition
|
Subtype |
Dismissed
|
Description |
Dismissed - Per Curiam Opinion
|
|
Docket Date |
2021-11-05
|
Type |
Mandate
|
Subtype |
Mandate
|
Description |
Mandate
|
|
Docket Date |
2022-02-17
|
Type |
Misc. Events
|
Subtype |
West Publishing
|
Description |
West Publishing
|
|
Docket Date |
2021-07-28
|
Type |
Record
|
Subtype |
Appendix to Response
|
Description |
APPENDICES /ATTACHMENTS TO RESPONSE ~ PETITIONER'S SUPPLEMENTAL APPENDIX TO CVS PHARMACY, INC.'S REPLY IN SUPPORT OF PETITION FOR WRIT OF CERTIORARI TO REVIEW ORDER DENYING MOTION TO COMPEL
|
On Behalf Of |
C V S PHARMACY, INC.
|
|
Docket Date |
2021-07-28
|
Type |
Response
|
Subtype |
Reply
|
Description |
REPLY ~ CVS PHARMACY, INC.'S REPLY IN SUPPORT OF PETITION FOR WRIT OF CERTIORARI TO REVIEW ORDER DENYING MOTION TO COMPEL
|
On Behalf Of |
C V S PHARMACY, INC.
|
|
Docket Date |
2021-06-29
|
Type |
Order
|
Subtype |
Order on Motion To Withdraw as Counsel
|
Description |
ORDER GRANTING TO WITHDRAW AS COUNSEL ~ The motion to withdraw filed by J. Logan Murphy, Esq., of the law firm Hill Ward Henderson, as counsel to nominal Respondent Allergan Finance, LLC, is granted. Attorney Murphy is relieved of any further appellate responsibility in this appeal. Dennis P. Waggoner, Esq., and Joshua C. Webb, Esq., of the firm will continue to represent Allergan Finance, LLC.
|
|
Docket Date |
2021-06-28
|
Type |
Record
|
Subtype |
Appendix to Response
|
Description |
APPENDICES /ATTACHMENTS TO RESPONSE ~ RESPONDENT FLORIDA OFFICE OF THE ATTORNEY GENERAL'S APPENDIX
|
On Behalf Of |
STATE OF FLORIDA
|
|
Docket Date |
2021-06-28
|
Type |
Response
|
Subtype |
Response
|
Description |
RESPONSE ~ RESPONDENT FLORIDA OFFICE OF THE ATTORNEY GENERAL'S RESPONSE TO CVS PHARMACY,INC.'S PETITION FOR WRIT OF CERTIORARI TO REVIEW ORDER DENYING MOTION TO COMPEL
|
On Behalf Of |
STATE OF FLORIDA
|
|
Docket Date |
2021-06-16
|
Type |
Notice
|
Subtype |
Notice of Appearance
|
Description |
Notice of Appearance
|
On Behalf Of |
STATE OF FLORIDA
|
|
Docket Date |
2021-06-16
|
Type |
Motions Relating to Parties and Counsel
|
Subtype |
Motion To Withdraw as Counsel
|
Description |
Motion To Withdraw as Counsel ~ MOTION TO WITHDRAW
|
On Behalf Of |
STATE OF FLORIDA
|
|
Docket Date |
2021-06-08
|
Type |
Order
|
Subtype |
Order
|
Description |
Miscellaneous Order ~ The following attorneys are removed from this proceeding: Nate Asher, Stephen D. Brody, Mark S. Cheffo, R. Miles Clark, Hayden A. Coleman, Alvin L. Emch, David D. Fauvre, John A. Freedman, Ross B. Galin, John Mark Goodman, Ashley W. Hardin, Alex J. Harris, Sean P. Hennessy, Brian Himmel, Lester C. Houtz, Joseph Hykan, David G. Hymer, John Chase Johnson, Timothy W. Knapp, Amy Laurendeau, Michael F. LeFevour, Jennifer G. Levy, Charles C. Lifland, Mark H. Lynch, Enu Mainigi, Shannon E. McClure, Devon Mobley-Ritter, Sean Morris, Robert A. Nicholas, Joanna G. Persio, Christian J. Pistilli, A. Joshua Podoll, Steven M. Pyser, Steven A. Reed, Martin L. Roth, Michael J. Salimbene, Melissa A. Sherry, Kaspar J. Stoffelmayr, Annie X. Wang, Jennifer G. Wicht, and Erica B. Zolner.
|
|
Docket Date |
2021-06-07
|
Type |
Misc. Events
|
Subtype |
Pro Hac Vice Fee Paid through Portal
|
Description |
Pro Hac Vice Fee Paid through Portal
|
On Behalf Of |
STATE OF FLORIDA
|
|
Docket Date |
2021-06-04
|
Type |
Motions Relating to Parties and Counsel
|
Subtype |
Motion to Appear Pro Hac Vice
|
Description |
Motion For Leave To Appear as Foreign Counsel ~ Ariela M. Migdal
|
On Behalf Of |
STATE OF FLORIDA
|
|
Docket Date |
2021-06-04
|
Type |
Order
|
Subtype |
Order on Motion to Appear Pro Hac Vice
|
Description |
grant pro hac vice and $100 fee ~ Attorney Ariela M. Migdal's motion to appear as a foreign attorney is granted. All parties must serve sponsoring Florida attorney William C. Ourand with all submissions when serving foreign attorney Migdal with documents.Pursuant to section 35.22(2)(a), Florida Statutes, if the foreign attorney has not already done so, he or she shall within ten days remit the statutory fee of $100, which can be paid through the Florida Courts E-Filing Portal or by sending a check payable to the clerk of this court, failing which this order will be vacated and the motion to appear as a foreign attorney will be denied.
|
|
Docket Date |
2021-06-01
|
Type |
Notice
|
Subtype |
Notice
|
Description |
Notice ~ NOTICE OF TRIAL DATE AND CASE MANAGEMENT SCHEDULE
|
On Behalf Of |
C V S PHARMACY, INC.
|
|
Docket Date |
2021-05-27
|
Type |
Order
|
Subtype |
Order to Respond to Petition
|
Description |
certiorari response - pretrial ~ Respondent shall serve a response to the petition for writ of certiorari within 30days. Petitioner may serve a reply within 30 days thereafter.The parties shall keep this court apprised of all hearings or trial dates that mayaffect this proceeding.
|
|
Docket Date |
2021-05-20
|
Type |
Misc. Events
|
Subtype |
Pro Hac Vice Fee Paid through Portal
|
Description |
Pro Hac Vice Fee Paid through Portal
|
On Behalf Of |
STATE OF FLORIDA
|
|
Docket Date |
2021-05-13
|
Type |
Order
|
Subtype |
Order on Motion to Appear Pro Hac Vice
|
Description |
grant pro hac vice and $100 fee ~ Attorney Benjamin C. Block's motion to appear as a foreign attorney is granted. All parties must serve sponsoring Florida attorney Spencer H. Silverglate with all submissions when serving foreign attorney Benjamin C. Block with documents.Pursuant to section 35.22(2)(a), Florida Statutes, if the foreign attorney has not already done so, he or she shall within ten days remit the statutory fee of $100, which can be paid through the Florida Courts E-Filing Portal or by sending a check payable to the clerk of this court, failing which this order will be vacated and the motion to appear as a foreign attorney will be denied.
|
|
Docket Date |
2021-05-13
|
Type |
Misc. Events
|
Subtype |
Pro Hac Vice Fee Paid through Portal
|
Description |
Pro Hac Vice Fee Paid through Portal
|
On Behalf Of |
STATE OF FLORIDA
|
|
Docket Date |
2021-05-12
|
Type |
Order
|
Subtype |
Order on Motion to Appear Pro Hac Vice
|
Description |
grant pro hac vice and $100 fee ~ Attorney Thomas G. Schultz's motion to appear as a foreign attorney is granted. All parties must serve sponsoring Florida attorney William C. Ourand with all submissions when serving foreign attorney Thomas G. Schultz with documents.Pursuant to section 35.22(2)(a), Florida Statutes, if the foreign attorney has not already done so, he or she shall within ten days remit the statutory fee of $100, which can be paid through the Florida Courts E-Filing Portal or by sending a check payable to the clerk of this court, failing which this order will be vacated and the motion to appear as a foreign attorney will be denied.
|
|
Docket Date |
2021-05-12
|
Type |
Motions Relating to Parties and Counsel
|
Subtype |
Motion to Appear Pro Hac Vice
|
Description |
Motion For Leave To Appear as Foreign Counsel ~ Benjamin C. Block
|
On Behalf Of |
STATE OF FLORIDA
|
|
Docket Date |
2021-05-11
|
Type |
Motions Relating to Parties and Counsel
|
Subtype |
Motion to Appear Pro Hac Vice
|
Description |
Motion For Leave To Appear as Foreign Counsel ~ David C. Frederick
|
On Behalf Of |
STATE OF FLORIDA
|
|
Docket Date |
2021-05-11
|
Type |
Notice
|
Subtype |
Notice of Appearance
|
Description |
Notice of Appearance
|
On Behalf Of |
STATE OF FLORIDA
|
|
Docket Date |
2021-04-26
|
Type |
Order
|
Subtype |
Order
|
Description |
Miscellaneous Order ~ Within fifteen days from the date of this order, the following attorneys shall move to appear pro hac vice in this court or they will be removed from this proceeding: Nate Asher, Benjamin C. Block, Stephen D. Brody, Mark S. Cheffo, R. Miles Clark, Hayden A. Coleman, Alvin L. Emch, David D. Fauvre, John A. Freedman, Ross B. Galin, John Mark Goodman, Ashley W. Hardin, Alex J. Harris, Sean P. Hennessy, Brian Himmel, Lester C. Houtz, Joseph Hykan, David G. Hymer, John Chase Johnson, Timothy W. Knapp, Amy Laurendeau, Michael F. LeFevour, Jennifer G. Levy, Charles C. Lifland, Mark H. Lynch, Enu Mainigi, Shannon E. McClure, Devon Mobley-Ritter, Sean Morris, Robert A. Nicholas, Joanna G. Persio, Christian J. Pistilli, A. Joshua Podoll, Steven M. Pyser, Steven A. Reed, Martin L. Roth, Michael J. Salimbene, Melissa A. Sherry, Kaspar J. Stoffelmayr, Annie X. Wang, Jennifer G. Wicht, and Erica B. Zolner.
|
|
Docket Date |
2021-04-23
|
Type |
Misc. Events
|
Subtype |
Fee Status
|
Description |
FP:Fee Paid Through Portal
|
|
Docket Date |
2021-04-23
|
Type |
Petition
|
Subtype |
Petition Certiorari
|
Description |
Petition for Certiorari Filed
|
On Behalf Of |
C V S PHARMACY, INC.
|
|
Docket Date |
2021-04-23
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Acknowledgment Letter 1
|
|
Docket Date |
2021-04-22
|
Type |
Record
|
Subtype |
Appendix
|
Description |
ORIGINAL APPENDIX OR ATTACHMENT
|
On Behalf Of |
C V S PHARMACY, INC.
|
|
|
ALLERGAN FINANCE, LLC, F/K/A ACTAVIS, INC., ET AL. VS STATE OF FLORIDA, OFFICE OF THE ATTORNEY GENERAL, ET AL.
|
2D2019-1834
|
2019-05-14
|
Closed
|
|
Classification |
Original Proceedings - Circuit Civil - Prohibition
|
Court |
2nd District Court of Appeal
|
Originating Court |
Circuit Court for the Sixth Judicial Circuit, Pasco County
2018-CA-1438
|
Parties
Name |
WATSON PHARMACEUTICALS, INC.
|
Role |
Petitioner
|
Status |
Active
|
|
Name |
MALLINCKRODT LLC
|
Role |
Petitioner
|
Status |
Active
|
|
Name |
TEVA PHARMACEUTICALS USA, INC.
|
Role |
Petitioner
|
Status |
Active
|
|
Name |
CEPHALON, INC.
|
Role |
Petitioner
|
Status |
Active
|
|
Name |
ENDO PHARMACEUTICALS INC.
|
Role |
Petitioner
|
Status |
Active
|
|
Name |
ENDO HEALTH SOLUTIONS, INC.
|
Role |
Petitioner
|
Status |
Active
|
|
Name |
ALLERGAN FINANCE, LLC
|
Role |
Petitioner
|
Status |
Active
|
Representations |
BRIAN M. ERCOLE, ESQ., JENNIFER G. LEVY, ESQ., AMY E. FURNESS, ESQ., MELISSA M. COATES, ESQ., HON. J. LOGAN MURPHY, STEVEN A. REED, ESQ., DENNIS PARKER WAGGONER, ESQ., REBECCA HILLYER, ESQ., ROBERT M. HEARN, ESQ., A. BRIAN ALBRITTON, ESQ.
|
|
Name |
ACTAVIS LLC
|
Role |
Petitioner
|
Status |
Active
|
|
Name |
ACTAVIS PHARMA, INC.
|
Role |
Petitioner
|
Status |
Active
|
|
Name |
ATTORNEY GENERAL
|
Role |
Appellee
|
Status |
Withdrawn
|
|
Name |
PURDUE PHARMA INC.
|
Role |
Respondent
|
Status |
Active
|
|
Name |
JANSSEN PHARMACEUTICALS, INC.
|
Role |
Respondent
|
Status |
Active
|
|
Name |
AMERISOURCEBERGEN DRUG CORPORATION
|
Role |
Respondent
|
Status |
Active
|
|
Name |
STATE OF FLORIDA LLC
|
Role |
Respondent
|
Status |
Active
|
Representations |
MICHAEL S. VITALE, ESQ., ERIK SNAPP, ESQ., WILLIAM N. SHEPHERD, ESQ., ADRIEN A. RIVARD, I I I, ESQ., J. MATTHEW DONOHUE, ESQ., SPENCER H. SILVERGLATE, ESQ, AMIT AGARWAL, ESQ., WILLIAM C. OURAND, ESQ., STEVEN C. PRATICO, ESQ., VICTORIA J. OGUNTOYE, ESQ., JOHN A. FREEDMAN, ESQ., JOSEPH L. FRANCO, ESQ., Chance Lyman, Esq., ARTHUR JOSEPH LA PLANTE, ESQ., VIRGINIA L. GULDE, ESQ., PAUL J. GAMM, ESQ., DEREK E. MARTIN, ESQ., RAFFERTY TAYLOR, ESQ., HON. J. LOGAN MURPHY, CHRISTOPHER J. DONEGAN, ESQ., DANIEL SHAPIRO, ESQ., SEAN MORRIS, ESQ., ENU MAINIGI, ESQ., GREGORY S. SLEMP, ESQ., DAVID K. MILLER, ESQ., BENJAMIN C. BLOCK, ESQ., M. ROBERT MALANI, ESQ., CLIFTON C. CURRY, JR., ESQ., DAVID C. FREDERICK, ESQ., DANIEL J. KISSANE, ESQ., C. RICHARD NEWSOME, ESQ., FRANCISCO RAMOS, JR., ESQ., EDWARD M. WENGER
|
|
Name |
JOHNSON & JOHNSON, INC.
|
Role |
Respondent
|
Status |
Active
|
|
Name |
Department of Legal Affairs
|
Role |
Respondent
|
Status |
Active
|
|
Name |
MC KESSON CORPORATION
|
Role |
Respondent
|
Status |
Active
|
|
Name |
CARDINAL HEALTH, INC.
|
Role |
Respondent
|
Status |
Active
|
|
Name |
PURDUE PHARMA, LP
|
Role |
Respondent
|
Status |
Active
|
|
Name |
C V S PHARMACY, INC.
|
Role |
Respondent
|
Status |
Active
|
|
Name |
WALGREEN CO.
|
Role |
Respondent
|
Status |
Active
|
|
Name |
CVS HEALTHCARE CORP.
|
Role |
Respondent
|
Status |
Active
|
|
Name |
THE PURDUE FREDERICK COMPANY, INC.
|
Role |
Respondent
|
Status |
Active
|
|
Name |
ATTORNEY GENERAL
|
Role |
Respondent
|
Status |
Active
|
|
Name |
HON. KIMBERLY SHARPE BYRD
|
Role |
Judge/Judicial Officer
|
Status |
Active
|
|
Name |
HON. DECLAN P. MANSFIELD
|
Role |
Judge/Judicial Officer
|
Status |
Active
|
|
Name |
HON. ANTHONY RONDOLINO
|
Role |
Judge/Judicial Officer
|
Status |
Active
|
|
Name |
PASCO CLERK
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Docket Entries
Docket Date |
2019-05-15
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Acknowledgment Letter 1
|
|
Docket Date |
2019-05-14
|
Type |
Misc. Events
|
Subtype |
Fee Status
|
Description |
FP:Fee Paid Through Portal
|
|
Docket Date |
2019-05-14
|
Type |
Petition
|
Subtype |
Petition Prohibition
|
Description |
Petition Prohibition
|
On Behalf Of |
ALLERGAN FINANCE, LLC
|
|
Docket Date |
2019-05-14
|
Type |
Record
|
Subtype |
Appendix
|
Description |
ORIGINAL APPENDIX OR ATTACHMENT
|
On Behalf Of |
ALLERGAN FINANCE, LLC
|
|
Docket Date |
2019-06-06
|
Type |
Motions Relating to Parties and Counsel
|
Subtype |
Motion to Appear Pro Hac Vice
|
Description |
Motion For Leave To Appear as Foreign Counsel ~ Benjamin C. Block
|
On Behalf Of |
STATE OF FLORIDA
|
|
Docket Date |
2019-06-07
|
Type |
Order
|
Subtype |
Order on Motion to Appear Pro Hac Vice
|
Description |
Order Denying Appear Foreign Counsel ~ Attorney Benjamin C. Block's motion for leave to appear pro hac vice is denied without prejudice to filing a renewed motion that complies with Florida Rule of Judicial Administration 2.510(b)(7).
|
|
Docket Date |
2019-08-14
|
Type |
Misc. Events
|
Subtype |
Case Closed
|
Description |
Case Closed
|
|
Docket Date |
2019-07-31
|
Type |
Misc. Events
|
Subtype |
Miscellaneous Trial Court Document
|
Description |
Miscellaneous Trial Court Order ~ APPOINTING SUCCESSOR JUDGE
|
On Behalf Of |
HON. ANTHONY RONDOLINO
|
|
Docket Date |
2019-07-25
|
Type |
Disposition by Order
|
Subtype |
Granted
|
Description |
ORD-GRANT. ORIG PETITION ~ Petitioner's petition for a writ prohibiting Judge Mansfield from presiding further in circuit court case number 2018-CA-1438 is granted as the petitioner's motion to disqualify the judge filed in the circuit court is deemed legally sufficient. Accordingly, the chief judge shall immediately appoint a successor judge pursuant to Florida Ruleof Judicial Administration 2.215(b)(4). The stay imposed by this court's May 16, 2019, order to show cause is lifted.
|
|
Docket Date |
2019-07-25
|
Type |
Disposition
|
Subtype |
Granted
|
Description |
Granted - Order by Judge ~ Silberman, Villanti, and Smith
|
|
Docket Date |
2019-07-16
|
Type |
Response
|
Subtype |
Reply
|
Description |
REPLY ~ REPLY IN SUPPORT OF PETITION FOR A WRIT OF PROHIBITION
|
On Behalf Of |
ALLERGAN FINANCE, LLC
|
|
Docket Date |
2019-06-25
|
Type |
Misc. Events
|
Subtype |
Pro Hac Vice Fee Paid through Portal
|
Description |
Pro Hac Vice Fee Paid through Portal ~ BENJAMIN C. BLOCK
|
On Behalf Of |
STATE OF FLORIDA
|
|
Docket Date |
2019-06-19
|
Type |
Order
|
Subtype |
Order on Motion to Appear Pro Hac Vice
|
Description |
grant pro hac vice and $100 fee ~ Attorney David C. Frederick's motion to appear as a foreign attorney is granted. All parties must serve sponsoring Florida attorney William C. Ourand with all submissions when serving foreign attorney Frederick with documents.Pursuant to section 35.22(2)(a), Florida Statutes, if the foreign attorney has not already done so, he or she shall within ten days remit the statutory fee of $100, which can be paid through the Florida Courts E-Filing Portal or by sending a check payable to the clerk of this court, failing which this order will be vacated and the motion to appear as a foreign attorney will be denied.
|
|
Docket Date |
2019-06-17
|
Type |
Motions Relating to Parties and Counsel
|
Subtype |
Motion to Appear Pro Hac Vice
|
Description |
Motion For Leave To Appear as Foreign Counsel ~ David C. Frederick
|
On Behalf Of |
STATE OF FLORIDA
|
|
Docket Date |
2019-06-14
|
Type |
Response
|
Subtype |
Response
|
Description |
RESPONSE ~ RESPONSE TO THE PETITION FOR A WRIT OF PROHIBITION
|
On Behalf Of |
STATE OF FLORIDA
|
|
Docket Date |
2019-06-14
|
Type |
Record
|
Subtype |
Appendix to Response
|
Description |
APPENDICES /ATTACHMENTS TO RESPONSE ~ RESPONDENT'S APPENDIX
|
On Behalf Of |
STATE OF FLORIDA
|
|
Docket Date |
2019-06-14
|
Type |
Notice
|
Subtype |
Notice of Appearance
|
Description |
Notice of Appearance
|
On Behalf Of |
STATE OF FLORIDA
|
|
Docket Date |
2019-06-13
|
Type |
Order
|
Subtype |
Order on Motion to Appear Pro Hac Vice
|
Description |
grant pro hac vice and $100 fee ~ Attorney Benjamin C. Block's motion to appear as a foreign attorney is granted. All parties must serve sponsoring Florida attorney Spencer Silverglate with all submissions when serving foreign attorney Benjamin C. Block with documents.Pursuant to section 35.22(2)(a), Florida Statutes, if the foreign attorney has not already done so, he or she shall within ten days remit the statutory fee of $100, which can be paid through the Florida Courts E-Filing Portal or by sending a check payable to the clerk of this court, failing which this order will be vacated and the motion to appear as a foreign attorney will be denied.
|
|
Docket Date |
2019-06-11
|
Type |
Motions Relating to Parties and Counsel
|
Subtype |
Motion to Appear Pro Hac Vice
|
Description |
Motion For Leave To Appear as Foreign Counsel ~ Benjamin C. Block
|
On Behalf Of |
STATE OF FLORIDA
|
|
Docket Date |
2019-06-11
|
Type |
Order
|
Subtype |
Order
|
Description |
Miscellaneous Order ~ Absent a motion to appear pro hac vice, as directed by this court's May 17, 2019, order, the following attorneys are removed from this proceeding: Mark H. Lynch, Esq.; Stephen D. Body, Esq.; Ross B. Galin, Esq.; Charles C. Lifland, Esq.; Mark S. Cheffo, Esq.; Brendan J. Crimmins, Esq.; Kenneth M. Fetterman, Esq.; David C. Frederick, Esq.; Daniel S. Guarnera, Esq.; Ariela M. Migdal, Esq.; Alvin L. Emch, Esq.; Alex J. Harris, Esq.; Les Houtz, Esq.; F. Lane Heard, III, Esq.; Steven M. Pyser, Esq.; Timothy Knapp, Esq.; Donna Welch, Esq.; Shannon E. McClure, Esq.; Robert A. Nicholas, Esq.; Michael J. Salimbene, Esq.; and Harvey Vartle, IV, Esq.
|
|
Docket Date |
2019-06-03
|
Type |
Order
|
Subtype |
Order on Motion to Appear Pro Hac Vice
|
Description |
grant pro hac vice and $100 fee ~ Attorney John A. Freedman's motion to appear as a foreign attorney is granted. All parties must serve sponsoring Florida attorney Amy E. Furness with all submissions when serving foreign attorney John A. Freedman with documents.Pursuant to section 35.22(2)(a), Florida Statutes, if the foreign attorney has not already done so, he or she shall within ten days remit the statutory fee of $100, which can be paid through the Florida Courts E-Filing Portal or by sending a check payable to the clerk of this court, failing which this order will be vacated and the motion to appear as a foreign attorney will be denied.
|
|
Docket Date |
2019-05-31
|
Type |
Notice
|
Subtype |
Notice of Appearance
|
Description |
Notice of Appearance
|
On Behalf Of |
ALLERGAN FINANCE, LLC
|
|
Docket Date |
2019-05-30
|
Type |
Motions Relating to Parties and Counsel
|
Subtype |
Motion to Appear Pro Hac Vice
|
Description |
Motion For Leave To Appear as Foreign Counsel ~ JOHN A. FREEDMAN, ESQ.
|
On Behalf Of |
ALLERGAN FINANCE, LLC
|
|
Docket Date |
2019-05-28
|
Type |
Order
|
Subtype |
Order on Motion to Appear Pro Hac Vice
|
Description |
grant pro hac vice and $100 fee ~ Attorney Jennifer G. Levy's motion to appear as a foreign attorney is granted. All parties must serve sponsoring Florida attorney Dennis P. Waggoner with all submissions when serving foreign attorney Jennifer G. Levy with documents.
|
|
Docket Date |
2019-05-28
|
Type |
Motions Relating to Parties and Counsel
|
Subtype |
Motion to Appear Pro Hac Vice
|
Description |
Motion For Leave To Appear as Foreign Counsel ~ Rebecca Hillyer, Esq.
|
On Behalf Of |
ALLERGAN FINANCE, LLC
|
|
Docket Date |
2019-05-24
|
Type |
Motions Relating to Parties and Counsel
|
Subtype |
Motion to Appear Pro Hac Vice
|
Description |
Motion For Leave To Appear as Foreign Counsel ~ JOSEPH L. FRANCO, ESQ.
|
On Behalf Of |
STATE OF FLORIDA
|
|
Docket Date |
2019-05-23
|
Type |
Motions Relating to Parties and Counsel
|
Subtype |
Motion to Appear Pro Hac Vice
|
Description |
Motion For Leave To Appear as Foreign Counsel ~ VERIFIED MOTION FOR ADMISSION TO JENNIFER G. LEVY APPEAR PRO HAC VICE PURSUANT TO FLORIDA RULE OF JUDICIAL ADMINISTRATION 2.510
|
On Behalf Of |
ALLERGAN FINANCE, LLC
|
|
Docket Date |
2019-05-17
|
Type |
Order
|
Subtype |
Order
|
Description |
Miscellaneous Order ~ The following attorneys were listed in the certificate of service on the petition that initiated this case, but they do not appear to be members of The Florida Bar. Pursuant to Florida Rule of Judicial Administration 2.510, within ten days from the date of this order, the attorneys listed below shall file in this court a motion to appear pro hac vice, or they will be removed from this proceeding: BENJAMIN C. BLOCK, ESQ.; MARK H. LYNCH, ESQ.; STEPHEN D. BODY, ESQ.; ROSS B. GALIN, ESQ.; CHARLES C. LIFLAND, ESQ.; MARK S. CHEFFO, ESQ.; BRENDAN J. CRIMMINS, ESQ.; KENNETH M. FETTERMAN, ESQ.; DAVID C. FREDERICK, ESQ.; DANIEL S. GUARNERA, ESQ.; ARIELA M. MIGDAL, ESQ.; MATTHEW DONOHUE, ESQ.; JOSEPH FRANCO, ESQ.; ALVIN L. EMCH, ESQ.; JOHN A. FREEDMAN, ESQ.; SEAN MORRIS, ESQ.; ALEX J. HARRIS, ESQ.; LES HOUTZ, ESQ.; F. LANE HEARD, III, ESQ.; STEVEN M. PYSER, ESQ.; TIMOTHY KNAPP, ESQ.; JENNIFER G. LEVY, ESQ.; DONNA WELCH, ESQ.; SHANNON E. MC CLURE, ESQ.; ROBERT A. NICHOLAS, ESQ.; MICHAEL J. SALIMBENE, ESQ.; STEVEN A. REED, ESQ.; HARVEY VARTLE, IV, ESQ.
|
|
Docket Date |
2019-05-16
|
Type |
Order
|
Subtype |
Order to Show Cause
|
Description |
ORD-TO SHOW CAUSE ~ The respondent shall show cause by June 16, 2019, why this petition for writ of prohibition should not be granted. The petitioner may reply within thirty days of service of the response. This order operates as a stay of the circuit court proceedings pursuant to Florida Rule of Appellate Procedure 9.100(h). The stay remains in effect pending resolution of the petition or until lifted by order of this court.
|
|
|