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
|
|
|
R.J. Reynolds Tobacco Company, Appellant(s) v. Frances Bessent-Dixon, Individually and as Personal Representative of the Estate of Tyrone M. Dixon, deceased, et al., Appellee(s).
|
1D2024-1920
|
2024-07-30
|
Open
|
|
Classification |
NOA Final - Circuit Civil - Other
|
Court |
1st District Court of Appeal
|
Originating Court |
Circuit Court for the Eighth Judicial Circuit, Alachua County
2015-CA-002554
|
Parties
Name |
R.J. REYNOLDS TOBACCO COMPANY
|
Role |
Appellant
|
Status |
Active
|
Representations |
Drew Thompson Bell, Antonio E. Lewis, Ursula Marie Henninger, Valentin Leppert
|
|
Name |
Frances Bessent-Dixon
|
Role |
Appellee
|
Status |
Active
|
Representations |
Rodney Warren Smith, Dawn Marie Vallejos-Nichols, Joshua A Whitman, Eric Lawrence Leach, Thomas J. Seider
|
|
Name |
Estate of Tyrone M. Dixon
|
Role |
Appellee
|
Status |
Active
|
|
Name |
Hon. William R. Slaughter
|
Role |
Judge/Judicial Officer
|
Status |
Active
|
|
Name |
Alachua Clerk
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Docket Entries
Docket Date |
2024-10-31
|
Type |
Notice
|
Subtype |
Notice of Agreed Extension of Time
|
Description |
Notice of Agreed Extension of Time IB 30 days 12/02/24
|
On Behalf Of |
R.J. Reynolds Tobacco Company
|
|
Docket Date |
2024-10-01
|
Type |
Notice
|
Subtype |
Notice of Agreed Extension of Time
|
Description |
Notice of Agreed Extension of Time IB 30 days 11/1/2024
|
On Behalf Of |
R.J. Reynolds Tobacco Company
|
|
Docket Date |
2024-09-20
|
Type |
Record
|
Subtype |
Record on Appeal Redacted
|
Description |
Record on Appeal Redacted - Pages 1-9550 - PART ONE
|
|
Docket Date |
2024-08-14
|
Type |
Notice
|
Subtype |
Notice of Appearance
|
Description |
Notice of Appearance
|
On Behalf Of |
Frances Bessent-Dixon
|
|
Docket Date |
2024-08-06
|
Type |
Misc. Events
|
Subtype |
Docketing Statement
|
Description |
Docketing Statement
|
On Behalf Of |
R.J. Reynolds Tobacco Company
|
|
Docket Date |
2024-08-06
|
Type |
Event
|
Subtype |
Fee Paid in Full
|
Description |
Fee Paid in Full
|
View |
View File
|
|
Docket Date |
2024-08-06
|
Type |
Order
|
Subtype |
Order on Filing Fee
|
Description |
Order on Filing Fee
|
View |
View File
|
|
Docket Date |
2024-07-30
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Acknowledgment Letter
|
View |
View File
|
|
Docket Date |
2024-07-30
|
Type |
Notice
|
Subtype |
Notice of Appeal
|
Description |
Notice of Appeal; orders appealed attached
|
On Behalf Of |
R.J. Reynolds Tobacco Company
|
|
Docket Date |
2024-12-31
|
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 |
2024-12-02
|
Type |
Notice
|
Subtype |
Notice of Agreed Extension of Time - Initial Brief
|
Description |
Notice of Agreed Extension of Time - Initial Brief - 30 days 1/2/25
|
On Behalf Of |
R.J. Reynolds Tobacco Company
|
|
|
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. 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
|
|
|
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.
|
|
|
R.J. Reynolds Tobacco Company, v. Mirtha Ledo, etc.,
|
3D2023-1274
|
2023-07-13
|
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
08-113
|
Parties
Name |
R.J. REYNOLDS TOBACCO COMPANY
|
Role |
Appellant
|
Status |
Active
|
Representations |
Ursula Marie Henninger, Drew Thompson Bell
|
|
Name |
Mirtha Ledo
|
Role |
Appellee
|
Status |
Active
|
Representations |
Justin R. Parafinczuk, Bard Daniel Rockenbach, Stephen E. Austin Carr
|
|
Name |
Hon. Migna Sanchez-Llorens
|
Role |
Judge/Judicial Officer
|
Status |
Active
|
|
Name |
Miami-Dade Clerk
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Docket Entries
Docket Date |
2023-10-31
|
Type |
Mandate
|
Subtype |
Disp. w/o Mandate
|
Description |
Disp. w/o Mandate
|
|
Docket Date |
2023-10-31
|
Type |
Misc. Events
|
Subtype |
West Publishing
|
Description |
West Publishing
|
|
Docket Date |
2023-10-31
|
Type |
Disposition by Order
|
Subtype |
Dismissed
|
Description |
IT IS HEREBY ORDERED that Appellant's Notice of Voluntary Dismissal is recognized by the Court, and this appeal from the Circuit Court for Miami-Dade County, Florida, is hereby dismissed.
|
View |
View File
|
|
Docket Date |
2023-10-31
|
Type |
Motions Other
|
Subtype |
Motion/Notice Voluntary Dismissal
|
Description |
Notice Voluntary Dismissal
|
On Behalf Of |
R.J. Reynolds Tobacco Company
|
|
Docket Date |
2023-09-27
|
Type |
Record
|
Subtype |
Record on Appeal
|
Description |
Record on Appeal
|
On Behalf Of |
Miami-Dade Clerk
|
|
Docket Date |
2023-08-23
|
Type |
Notice
|
Subtype |
Notice of Change of Address
|
Description |
Notice of Change of Address
|
On Behalf Of |
Mirtha Ledo
|
|
Docket Date |
2023-07-13
|
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 |
2023-07-13
|
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 |
2023-07-13
|
Type |
Notice
|
Subtype |
Notice of Appeal
|
Description |
Notice of Appeal Filed ~ PRIOR CASES: 20-1263, 17-2328
|
On Behalf Of |
R.J. Reynolds Tobacco Company
|
|
Docket Date |
2023-07-13
|
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 July 23, 2023.
|
|
|
Martha Moon, Appellant(s) v. Philip Morris USA, Inc., a foreign corporation; R.J. Reynolds Tobacco Company, a foreign corporation, Liggett Group, LLC., a Florida Limited Liability Company, and Publix Super Markets, Inc., a Florida Corporation, Appellee(s).
|
1D2023-1727
|
2023-07-11
|
Open
|
|
Classification |
NOA Final - Circuit Civil - Other
|
Court |
1st District Court of Appeal
|
Originating Court |
Circuit Court for the Second Judicial Circuit, Leon County
2019 CA 002941
|
Parties
Name |
Martha Moon
|
Role |
Appellant
|
Status |
Active
|
Representations |
Richard John Diaz, Carlos Rigoberto Salazar, Jr., Jeffrey Mansell, Bard Rockenbach
|
|
Name |
PUBLIX SUPER MARKETS, INC.
|
Role |
Appellee
|
Status |
Active
|
|
Name |
LIGGETT GROUP LLC
|
Role |
Appellee
|
Status |
Active
|
Representations |
Kelly Anne Luther, Maria H. Ruiz, Giselle G. Manseur
|
|
Name |
Phillip Morris USA, Inc.
|
Role |
Appellee
|
Status |
Active
|
Representations |
Kristopher J. Verra, Ashley Page Hayes, Frank Cruz-Alvarez, David Michael Menichetti
|
|
Name |
Hon. John C. Cooper
|
Role |
Judge/Judicial Officer
|
Status |
Active
|
|
Name |
Leon Clerk
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Name |
R.J. REYNOLDS TOBACCO COMPANY
|
Role |
Appellee
|
Status |
Active
|
Representations |
Charles F. Beall Jr., Emily C. Baker, Simon Hansen, Troy Allen Fuhrman, Jacqueline M. Pasek, Larry Hill, Brian Charles Lea, Jason T. Burnette, Victoria Anne Cuneo Powell
|
|
Docket Entries
Docket Date |
2024-05-17
|
Type |
Notice
|
Subtype |
Notice of Agreed Extension of Time - Reply Brief
|
Description |
Notice of Agreed Extension of Time - Reply Brief - 3 days 5/23/24
|
On Behalf Of |
Martha Moon
|
|
Docket Date |
2024-04-18
|
Type |
Brief
|
Subtype |
Answer Brief
|
Description |
Answer Brief
|
On Behalf Of |
R.J. Reynolds Tobacco Company
|
View |
View File
|
|
Docket Date |
2024-08-26
|
Type |
Notice
|
Subtype |
Notice of Appearance
|
Description |
Notice of Appearance
|
On Behalf Of |
R.J. Reynolds Tobacco Company
|
|
Docket Date |
2024-08-13
|
Type |
Notice
|
Subtype |
Notice of Oral Argument
|
Description |
Notice of Oral Argument
|
View |
View File
|
|
Docket Date |
2024-06-04
|
Type |
Response
|
Subtype |
Response
|
Description |
Response to Motion for Attorney's Fees
|
On Behalf Of |
R.J. Reynolds Tobacco Company
|
|
Docket Date |
2024-05-23
|
Type |
Motions Relating to Oral Argument
|
Subtype |
Motion/Request for Oral Argument
|
Description |
Motion/Request for Oral Argument
|
On Behalf Of |
Martha Moon
|
|
Docket Date |
2024-05-23
|
Type |
Motions Relating to Attorney Fees/Costs
|
Subtype |
Motion For Attorney's Fees
|
Description |
Motion For Attorney's Fees
|
On Behalf Of |
Martha Moon
|
|
Docket Date |
2024-05-23
|
Type |
Brief
|
Subtype |
Reply Brief
|
Description |
Reply Brief
|
On Behalf Of |
Martha Moon
|
View |
View File
|
|
Docket Date |
2024-03-14
|
Type |
Order
|
Subtype |
Order on Motion To Withdraw as Counsel
|
Description |
Order on Motion To Withdraw as Counsel
|
View |
View File
|
|
Docket Date |
2024-03-12
|
Type |
Notice
|
Subtype |
Counsel Substitution
|
Description |
Notice of Counsel Substitution
|
On Behalf Of |
Phillip Morris USA, Inc.
|
View |
View File
|
|
Docket Date |
2024-03-01
|
Type |
Notice
|
Subtype |
Notice of Agreed Extension of Time
|
Description |
Notice of Agreed Extension of Time AB 30 days 04/18/24
|
On Behalf Of |
R.J. Reynolds Tobacco Company
|
|
Docket Date |
2024-01-29
|
Type |
Notice
|
Subtype |
Notice of Agreed Extension of Time
|
Description |
Notice of Agreed Extension of Time - AB 30 days
|
On Behalf Of |
R.J. Reynolds Tobacco Company
|
|
Docket Date |
2023-12-08
|
Type |
Notice
|
Subtype |
Notice of Agreed Extension of Time
|
Description |
Notice of Agreed Extension of Time - IB 10 days 12/17/23
|
On Behalf Of |
Martha Moon
|
|
Docket Date |
2023-11-17
|
Type |
Notice
|
Subtype |
Notice of Agreed Extension of Time - Initial Brief
|
Description |
Notice of Agreed Extension of Time - Initial Brief 20 days 12/07/23
|
On Behalf Of |
Martha Moon
|
|
Docket Date |
2023-10-18
|
Type |
Notice
|
Subtype |
Notice of Agreed Extension of Time - Initial Brief
|
Description |
Notice of Agreed Extension of Time - Initial Brief 30 days/ 11/17/23
|
On Behalf Of |
Martha Moon
|
|
Docket Date |
2023-09-22
|
Type |
Record
|
Subtype |
Record on Appeal Redacted
|
Description |
Record on Appeal Redacted - 847 pages
|
|
Docket Date |
2023-09-18
|
Type |
Notice
|
Subtype |
Notice of Agreed Extension of Time - Initial Brief
|
Description |
Notice of Agreed Extension of Time - Initial Brief 30 days/IB 10/18/2023
|
On Behalf Of |
Martha Moon
|
|
Docket Date |
2023-08-21
|
Type |
Notice
|
Subtype |
Notice of Change of Address
|
Description |
Notice of Change of Address
|
On Behalf Of |
Martha Moon
|
|
Docket Date |
2023-08-02
|
Type |
Misc. Events
|
Subtype |
Docketing Statement
|
Description |
Docketing Statement
|
On Behalf Of |
Martha Moon
|
|
Docket Date |
2023-07-19
|
Type |
Notice
|
Subtype |
Notice
|
Description |
Notice of change of law firm
|
On Behalf Of |
Phillip Morris USA, Inc.
|
|
Docket Date |
2023-07-13
|
Type |
Event
|
Subtype |
Fee Paid in Full
|
Description |
Fee Paid in Full
|
View |
View File
|
|
Docket Date |
2023-07-13
|
Type |
Notice
|
Subtype |
Notice of Appearance
|
Description |
Notice of Appearance
|
On Behalf Of |
R.J. Reynolds Tobacco Company
|
|
Docket Date |
2023-07-13
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Acknowledgment Letter
|
View |
View File
|
|
Docket Date |
2023-07-11
|
Type |
Notice
|
Subtype |
Notice of Appeal
|
Description |
Notice of Appeal, order attached
set up as styled
|
On Behalf Of |
Martha Moon
|
|
Docket Date |
2024-01-02
|
Type |
Notice
|
Subtype |
Notice of Agreed Extension of Time
|
Description |
Notice of Agreed Extension of Time AB 30 days 02/16/24
|
On Behalf Of |
R.J. Reynolds Tobacco Company
|
|
Docket Date |
2023-12-18
|
Type |
Brief
|
Subtype |
Initial Brief
|
Description |
Initial Brief
|
On Behalf Of |
Martha Moon
|
View |
View File
|
|
|
Steven Sikes, etc., Appellant(s), v. R.J. Reynolds Tobacco Company, et al., Appellee(s).
|
3D2023-1124
|
2023-06-26
|
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
08-310
|
Parties
Name |
Steven Sikes
|
Role |
Appellant
|
Status |
Active
|
Representations |
Douglas Fredric Eaton, Richard John Diaz
|
|
Name |
R.J. REYNOLDS TOBACCO COMPANY
|
Role |
Appellee
|
Status |
Active
|
Representations |
Frank Cruz-Alvarez, Amy Lane Hurwitz, Douglas J. Chumbley, William L. Durham, II, Ursula Marie Henninger, Valentin Leppert
|
|
Name |
Hon. Thomas J. Rebull
|
Role |
Judge/Judicial Officer
|
Status |
Active
|
|
Name |
Miami-Dade Clerk
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Docket Entries
Docket Date |
2023-12-15
|
Type |
Notice
|
Subtype |
Notice of Agreed Extension of Time
|
Description |
Notice of Agreed Extension of Time Initial Brief - 15 days to 01/02/2024 (GRANTED).
|
On Behalf Of |
Steven Sikes
|
|
Docket Date |
2024-11-21
|
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 |
Steven Sikes
|
View |
View File
|
|
Docket Date |
2024-10-18
|
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 |
Steven Sikes
|
View |
View File
|
|
Docket Date |
2024-09-19
|
Type |
Motions Extensions
|
Subtype |
Motion for Extension of Time to Serve Reply Brief
|
Description |
Unopposed Motion for Extension of Time to Serve Reply Brief-30 days to 10/19/24. (GRANTED)
|
On Behalf Of |
Steven Sikes
|
View |
View File
|
|
Docket Date |
2024-08-21
|
Type |
Record
|
Subtype |
Appendix
|
Description |
Appendix
|
On Behalf Of |
R.J. Reynolds Tobacco Company
|
View |
View File
|
|
Docket Date |
2024-08-21
|
Type |
Brief
|
Subtype |
Answer Brief
|
Description |
Answer Brief
|
On Behalf Of |
R.J. Reynolds Tobacco Company
|
View |
View File
|
|
Docket Date |
2024-08-05
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time
|
Description |
R.J. Reynolds Tobacco Company's Unopposed Motion for Extension of Time to File Answer Brief is hereby granted to and including August 20, 2024. Multiple extensions of time for the same filing are discouraged. Absent extenuating circumstances, subsequent requests may be denied.
|
View |
View File
|
|
Docket Date |
2024-08-02
|
Type |
Motions Extensions
|
Subtype |
Motion for Extension of Time to Serve Answer Brief
|
Description |
Appellee's Unopposed Motion for Extension of Time to Serve Answer Brief
|
On Behalf Of |
R.J. Reynolds Tobacco Company
|
View |
View File
|
|
Docket Date |
2024-07-30
|
Type |
Notice
|
Subtype |
Notice of Appearance
|
Description |
Notice of Appearance
|
On Behalf Of |
R.J. Reynolds Tobacco Company
|
View |
View File
|
|
Docket Date |
2024-07-29
|
Type |
Order
|
Subtype |
Order on Motion to Supplement Record
|
Description |
Appellee R.J. Reynolds Tobacco Company's Unopposed Motion to Supplement the Record on Appeal, filed on July 26, 2024, is granted, and the record on appeal is supplemented to include the transcripts which are filed separately.
|
View |
View File
|
|
Docket Date |
2024-07-29
|
Type |
Motions Relating to Records
|
Subtype |
Motion to Supplement Record
|
Description |
Appellee's Unopposed Motion to Supplement Record
|
On Behalf Of |
R.J. Reynolds Tobacco Company
|
View |
View File
|
|
Docket Date |
2024-07-29
|
Type |
Record
|
Subtype |
Index
|
Description |
Index to Supplemental Record on Appeal
|
On Behalf Of |
R.J. Reynolds Tobacco Company
|
View |
View File
|
|
Docket Date |
2024-06-28
|
Type |
Notice
|
Subtype |
Notice of Agreed Extension of Time
|
Description |
Notice of Agreed Extension of Time to file AB-30 days to 07/31/2024
|
On Behalf Of |
R.J. Reynolds Tobacco Company
|
View |
View File
|
|
Docket Date |
2024-05-30
|
Type |
Notice
|
Subtype |
Notice of Agreed Extension of Time
|
Description |
Notice of Agreed Extension of Time to file AB-30 days to 07/01/2024
|
On Behalf Of |
R.J. Reynolds Tobacco Company
|
View |
View File
|
|
Docket Date |
2024-04-29
|
Type |
Notice
|
Subtype |
Notice of Agreed Extension of Time
|
Description |
Notice of Agreed Extension of Time to File AB-30 days to 05/31/2024
|
On Behalf Of |
R.J. Reynolds Tobacco Company
|
|
Docket Date |
2024-04-01
|
Type |
Notice
|
Subtype |
Notice of Agreed Extension of Time
|
Description |
Notice of Agreed Extension of Time to File AB-30 days to 05/01/2024
|
On Behalf Of |
R.J. Reynolds Tobacco Company
|
|
Docket Date |
2024-02-29
|
Type |
Motions Relating to Oral Argument
|
Subtype |
Motion/Request for Oral Argument
|
Description |
Request for Oral Argument
|
On Behalf Of |
Steven Sikes
|
|
Docket Date |
2024-02-29
|
Type |
Record
|
Subtype |
Appendix
|
Description |
Appendix
|
On Behalf Of |
Steven Sikes
|
|
Docket Date |
2024-02-29
|
Type |
Brief
|
Subtype |
Initial Brief
|
Description |
Initial Brief
|
On Behalf Of |
Steven Sikes
|
View |
View File
|
|
Docket Date |
2024-01-31
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time
|
Description |
Appellant's Unopposed Motion for Extension of Time to file the initial brief is hereby granted to and including February 28, 2024. No further extensions of time will be allowed.
|
View |
View File
|
|
Docket Date |
2024-01-30
|
Type |
Motions Extensions
|
Subtype |
Motion for Extension of Time to Serve Initial Brief
|
Description |
Unopposed Motion for Extension of Time to Serve Initial Brief
|
On Behalf Of |
Steven Sikes
|
|
Docket Date |
2024-01-05
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time
|
Description |
Appellant's Unopposed Motion for Extension of Time to file initial
brief is hereby granted to and including January 29, 2024.
|
View |
View File
|
|
Docket Date |
2023-11-14
|
Type |
Notice
|
Subtype |
Notice of Agreed Extension of Time
|
Description |
Notice of Agreed Extension of Time - 45 days to December 15, 2023
|
|
Docket Date |
2023-10-02
|
Type |
Notice
|
Subtype |
Notice of Agreed Extension of Time
|
Description |
Notice of Agreed Extension of Time
|
On Behalf Of |
Steven Sikes
|
|
Docket Date |
2023-09-05
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time
|
Description |
Recognizing Agreed Extension of Time ~ Appellant/Cross-Appellee 30 days to 10/02/2023
|
|
Docket Date |
2023-09-01
|
Type |
Notice
|
Subtype |
Notice of Agreed Extension of Time
|
Description |
Notice of Agreed Extension of Time
|
On Behalf Of |
Steven Sikes
|
|
Docket Date |
2023-08-31
|
Type |
Record
|
Subtype |
Record on Appeal
|
Description |
Record on Appeal
|
On Behalf Of |
Miami-Dade Clerk
|
|
Docket Date |
2023-07-07
|
Type |
Misc. Events
|
Subtype |
Cross-Notice Filing Fee Paid through Portal
|
Description |
CROSS NOTICE FILING FEE PAID THROUGH PORTAL
|
On Behalf Of |
R.J. Reynolds Tobacco Company
|
|
Docket Date |
2023-07-07
|
Type |
Notice
|
Subtype |
Notice of Cross Appeal
|
Description |
Notice of Cross Appeal
|
On Behalf Of |
R.J. Reynolds Tobacco Company
|
|
Docket Date |
2023-06-29
|
Type |
Misc. Events
|
Subtype |
Case Filing Fee Paid through Portal
|
Description |
Case Filing Fee Paid Through Portal
|
On Behalf Of |
Steven Sikes
|
|
Docket Date |
2023-06-26
|
Type |
Notice
|
Subtype |
Notice of Appeal
|
Description |
Notice of Appeal Filed ~ PRIOR CASE: 19-1212
|
On Behalf Of |
Steven Sikes
|
|
Docket Date |
2023-06-26
|
Type |
Misc. Events
|
Subtype |
Fee Status
|
Description |
A3:Paid In Full - $300
|
|
Docket Date |
2023-06-26
|
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 July 7, 2023.
|
|
Docket Date |
2023-06-26
|
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 |
2024-12-23
|
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 |
Steven Sikes
|
View |
View File
|
|
Docket Date |
2024-12-31
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time
|
Description |
Appellant's Unopposed Motion for an Extension of Time to file the reply brief is granted to and including January 22, 2025. Multiple extensions of time for the same filing are discouraged. Absent extenuating circumstances, subsequent requests may be denied.
|
View |
View File
|
|
Docket Date |
2024-11-25
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time
|
Description |
Appellant's Unopposed Motion for an Extension of Time to file the reply brief is granted to and including December 21, 2024. Multiple extensions of time for the same filing are discouraged. Absent extenuating circumstances, subsequent requests may be denied.
|
View |
View File
|
|
Docket Date |
2024-10-21
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time
|
Description |
Appellant's Unopposed Motion for an Extension of Time to file the reply brief is granted to and including November 21, 2024. Multiple extensions of time for the same filing are discouraged. Absent extenuating circumstances, subsequent requests may be denied.
|
View |
View File
|
|
Docket Date |
2024-01-02
|
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 |
Steven Sikes
|
|
Docket Date |
2023-10-03
|
Type |
Order
|
Subtype |
Order on Agreed Extension of Time
|
Description |
Order on Agreed Extension of Time-Appellee/Cross-Appellant - 45 days to 11/15/2023.
|
On Behalf Of |
Steven Sikes
|
View |
View File
|
|
Docket Date |
2023-07-07
|
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, counsel for R.J. Reynolds Tobacco Company 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.
|
|
|
R.J. Reynolds Tobacco Company, Appellant(s), v. Ross Dubins, etc., et al., Appellee(s).
|
3D2023-1031
|
2023-06-09
|
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
08-1470
|
Parties
Name |
R.J. REYNOLDS TOBACCO COMPANY
|
Role |
Appellant
|
Status |
Active
|
Representations |
Ursula Marie Henninger, Drew Thompson Bell, Valentin Leppert
|
|
Name |
Hon. Migna Sanchez-Llorens
|
Role |
Judge/Judicial Officer
|
Status |
Active
|
|
Name |
Miami-Dade Clerk
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Name |
Ross Dubins
|
Role |
Appellee
|
Status |
Active
|
Representations |
Carlos Rigoberto Salazar, Jr., Richard John Diaz, Carlos Santisteban, Jr., Douglas Fredric Eaton
|
|
Docket Entries
Docket Date |
2024-12-03
|
Type |
Notice
|
Subtype |
Notice of Oral Argument
|
Description |
Notice of Oral Argument
|
View |
View File
|
|
Docket Date |
2024-10-14
|
Type |
Motions Relating to Oral Argument
|
Subtype |
Motion/Request for Oral Argument
|
Description |
Appellee's Request for Oral Argument
|
On Behalf Of |
Ross Dubins
|
View |
View File
|
|
Docket Date |
2024-09-30
|
Type |
Record
|
Subtype |
Appendix
|
Description |
Appendix to Reply Brief
|
On Behalf Of |
R.J. Reynolds Tobacco Company
|
View |
View File
|
|
Docket Date |
2024-09-30
|
Type |
Brief
|
Subtype |
Reply Brief
|
Description |
Appellant Reply Brief
|
On Behalf Of |
R.J. Reynolds Tobacco Company
|
View |
View File
|
|
Docket Date |
2024-08-28
|
Type |
Motions Extensions
|
Subtype |
Motion for Extension of Time to Serve Reply Brief
|
Description |
Appellant's Unopposed Motion for Extension of Time to Serve Reply Brief-30 days to 9/27/24. (GRANTED)
|
On Behalf Of |
R.J. Reynolds Tobacco Company
|
View |
View File
|
|
Docket Date |
2024-07-31
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time
|
Description |
Appellee Ross Dubins' Unopposed Motion for Extension of Time
to file answer brief is hereby granted, and the Answer Brief filed on July 29,
2024, is accepted by the Court.
|
View |
View File
|
|
Docket Date |
2024-07-30
|
Type |
Brief
|
Subtype |
Answer Brief
|
Description |
Answer Brief
|
On Behalf Of |
Ross Dubins
|
View |
View File
|
|
Docket Date |
2024-07-29
|
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 |
Ross Dubins
|
View |
View File
|
|
Docket Date |
2024-07-15
|
Type |
Motions Extensions
|
Subtype |
Motion for Extension of Time to Serve Answer Brief
|
Description |
Appellee's Unopposed Motion for Extension of Time to Serve Answer Brief
|
On Behalf Of |
Ross Dubins
|
View |
View File
|
|
Docket Date |
2024-06-18
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time
|
Description |
Appellee's Unopposed Motion for Extension of Time to file
answer brief is hereby granted to and including July 17, 2024. Multiple
extensions of time for the same filing are discouraged. Absent extenuating
circumstances, subsequent requests may be denied.
|
View |
View File
|
|
Docket Date |
2024-06-17
|
Type |
Motions Extensions
|
Subtype |
Motion for Extension of Time to Serve Answer Brief
|
Description |
Appellee's Unopposed Motion for Extension of Time to Serve Answer Brief
|
On Behalf Of |
Ross Dubins
|
View |
View File
|
|
Docket Date |
2024-05-15
|
Type |
Motions Extensions
|
Subtype |
Motion for Extension of Time to Serve Answer Brief
|
Description |
Appellee's Unopposed Motion for Extension of Time to Serve Answer Brief-30 days to 06/17/2024(GRANTED)
|
On Behalf Of |
Ross Dubins
|
View |
View File
|
|
Docket Date |
2024-04-30
|
Type |
Notice
|
Subtype |
Notice of Agreed Extension of Time
|
Description |
Notice of Agreed Extension of Time to File AB-15 days to 05/16/2024
|
On Behalf Of |
Ross Dubins
|
|
Docket Date |
2024-04-01
|
Type |
Notice
|
Subtype |
Notice of Agreed Extension of Time
|
Description |
Notice of Agreed Extension of Time to File AB- 30 days to 05/01/2024
|
On Behalf Of |
Ross Dubins
|
|
Docket Date |
2024-02-19
|
Type |
Notice
|
Subtype |
Notice of Agreed Extension of Time
|
Description |
Notice of Agreed Extension of Time to file AB- 45 days to 04/01/2024
|
On Behalf Of |
Ross Dubins
|
|
Docket Date |
2024-01-18
|
Type |
Record
|
Subtype |
Appendix
|
Description |
Appendix to Initial Brief
|
On Behalf Of |
R.J. Reynolds Tobacco Company
|
|
Docket Date |
2024-01-18
|
Type |
Brief
|
Subtype |
Initial Brief
|
Description |
Initial Brief of Appellant
|
On Behalf Of |
R.J. Reynolds Tobacco Company
|
View |
View File
|
|
Docket Date |
2023-12-14
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time
|
Description |
Appellant's Unopposed Motion for Extension of Time to File Initial
Brief is hereby granted to and including January 17, 2024. No further
extensions will be allowed.
Order on Motion for Extension of Time
|
View |
View File
|
|
Docket Date |
2023-12-11
|
Type |
Motions Extensions
|
Subtype |
Motion for Extension of Time to Serve Initial Brief
|
Description |
Unopposed Motion for Extension to File Initial Brief
|
On Behalf Of |
R.J. Reynolds Tobacco Company
|
|
Docket Date |
2023-11-17
|
Type |
Order
|
Subtype |
Order on Agreed Extension of Time
|
Description |
Order on Agreed Extension of Time to Serve Initial Brief - 30 days to 12/18/2023 (GRANTED)
|
|
Docket Date |
2023-11-16
|
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 |
2023-10-19
|
Type |
Order
|
Subtype |
Order on Agreed Extension of Time
|
Description |
Order on Agreed Extension of Time - IB - 30 days to 11/17/2023.
|
View |
View File
|
|
Docket Date |
2023-10-17
|
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 |
2023-09-18
|
Type |
Order
|
Subtype |
Order on Agreed Extension of Time
|
Description |
Order on Notice for Extension of Time- IB - 30 days to 10/18/2023.
|
On Behalf Of |
R.J. Reynolds Tobacco Company
|
View |
View File
|
|
Docket Date |
2023-09-14
|
Type |
Notice
|
Subtype |
Notice of Agreed Extension of Time
|
Description |
Notice of Agreed Extension of Time
|
On Behalf Of |
R.J. Reynolds Tobacco Company
|
|
Docket Date |
2023-09-05
|
Type |
Record
|
Subtype |
Transcript
|
Description |
Transcripts
|
On Behalf Of |
Miami-Dade Clerk
|
|
Docket Date |
2023-08-17
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time
|
Description |
Recognizing Agreed Extension of Time ~ IB-30 days to 09/18/2023
|
|
Docket Date |
2023-08-16
|
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 |
2023-07-14
|
Type |
Notice
|
Subtype |
Notice of Appearance
|
Description |
Notice of Appearance
|
On Behalf Of |
Ross Dubins
|
|
Docket Date |
2023-06-09
|
Type |
Notice
|
Subtype |
Notice of Appeal Transmittal Form
|
Description |
Notice of Transmittal--NOA
|
On Behalf Of |
Miami-Dade Clerk
|
|
Docket Date |
2023-06-09
|
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 |
2023-06-09
|
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 |
2024-12-05
|
Type |
Notice
|
Subtype |
Notice of Oral Argument
|
Description |
Notice of Oral Argument
|
On Behalf Of |
Ross Dubins
|
View |
View File
|
|
Docket Date |
2024-12-04
|
Type |
Notice
|
Subtype |
Notice
|
Description |
Notice of Acknowledgment
|
On Behalf Of |
R.J. Reynolds Tobacco Company
|
View |
View File
|
|
Docket Date |
2024-07-16
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time
|
Description |
Appellee's Unopposed Motion for Extension of Time to file
answer brief is hereby granted to and including July 26, 2024. Multiple
extensions of time for the same filing are discouraged. Absent extenuating
circumstances, subsequent requests may be denied.
|
View |
View File
|
|
|
R.J. Reynolds Tobacco Company, Appellant(s), v. Jennifer Rey, et al., Appellee(s).
|
3D2023-1015
|
2023-06-06
|
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
07-46340
|
Parties
Name |
R.J. REYNOLDS TOBACCO COMPANY
|
Role |
Appellant
|
Status |
Active
|
Representations |
William L. Durham, II, W. Randall Bassett, SPENCER M. DIAMOND, Philip Robbins Green, Drew Thompson Bell
|
|
Name |
Hon. Lourdes Simon
|
Role |
Judge/Judicial Officer
|
Status |
Active
|
|
Name |
Miami-Dade Clerk
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Name |
Fernando C. Rey
|
Role |
Appellee
|
Status |
Active
|
|
Name |
Jennifer Rey
|
Role |
Appellee
|
Status |
Active
|
Representations |
Manuel L. Dobrinsky, RANDY ROSENBLUM, MICHAEL A. ALVAREZ, Alejandro Alvarez, NICK REYES, Celene Harrell Humphries
|
|
Name |
Estate of Fernando F. Rey
|
Role |
Appellee
|
Status |
Active
|
|
Name |
Hon. Jennifer D. Bailey
|
Role |
Judge/Judicial Officer
|
Status |
Active
|
|
Docket Entries
Docket Date |
2024-09-26
|
Type |
Notice
|
Subtype |
Notice
|
Description |
Notice of Acknowledgment
|
On Behalf Of |
Jennifer Rey
|
View |
View File
|
|
Docket Date |
2024-09-24
|
Type |
Notice
|
Subtype |
Notice
|
Description |
Notice of Acknowledgment
|
On Behalf Of |
R.J. Reynolds Tobacco Company
|
View |
View File
|
|
Docket Date |
2024-09-23
|
Type |
Notice
|
Subtype |
Notice of Oral Argument
|
Description |
Notice of Oral Argument
|
View |
View File
|
|
Docket Date |
2024-09-20
|
Type |
Notice
|
Subtype |
Notice
|
Description |
Notice of Acknowledgment
|
On Behalf Of |
Jennifer Rey
|
View |
View File
|
|
Docket Date |
2024-09-18
|
Type |
Notice
|
Subtype |
Notice
|
Description |
Notice of Acknowledgment
|
On Behalf Of |
R.J. Reynolds Tobacco Company
|
View |
View File
|
|
Docket Date |
2024-09-13
|
Type |
Notice
|
Subtype |
Notice of Oral Argument
|
Description |
Notice of Oral Argument
|
View |
View File
|
|
Docket Date |
2024-07-08
|
Type |
Motions Relating to Oral Argument
|
Subtype |
Motion/Request for Oral Argument
|
Description |
Appellant's Request for Oral Argument
|
On Behalf Of |
R.J. Reynolds Tobacco Company
|
View |
View File
|
|
Docket Date |
2024-07-08
|
Type |
Brief
|
Subtype |
Reply Brief
|
Description |
Reply Brief of Appellant
|
On Behalf Of |
R.J. Reynolds Tobacco Company
|
View |
View File
|
|
Docket Date |
2024-06-07
|
Type |
Response
|
Subtype |
Response
|
Description |
Response to Appellee's Motion for Attorney's Fees
|
On Behalf Of |
R.J. Reynolds Tobacco Company
|
View |
View File
|
|
Docket Date |
2024-06-04
|
Type |
Motions Extensions
|
Subtype |
Motion for Extension of Time to Serve Reply Brief
|
Description |
Unopposed Motion for Extension of Time to Serve Reply Brief-30 days to 7/5/24. (GRANTED)
|
On Behalf Of |
R.J. Reynolds Tobacco Company
|
View |
View File
|
|
Docket Date |
2024-06-03
|
Type |
Order
|
Subtype |
Order on Motion for Leave to File Reply
|
Description |
Appellees' Motion for Leave to File Reply to Appellant's
Opposition to Appellees' Request for Judicial Notice is granted, and the
Reply, filed on May 31, 2024, are accepted by this Court.
Upon consideration, Appellees' Request for Judicial Notice is
hereby denied.
|
View |
View File
|
|
Docket Date |
2024-05-31
|
Type |
Motions Other
|
Subtype |
Miscellaneous Motion
|
Description |
Appellee's Motion for Leave to file Reply to Appellant's Opposition to Appellee's Request for Judicial Notice
|
On Behalf Of |
Jennifer Rey
|
View |
View File
|
|
Docket Date |
2024-05-31
|
Type |
Response
|
Subtype |
Reply
|
Description |
Appellee's Reply to Appellant's Opposition to Appellee's Request for Judicial Notice
|
On Behalf Of |
Jennifer Rey
|
View |
View File
|
|
Docket Date |
2024-05-29
|
Type |
Response
|
Subtype |
Response
|
Description |
Appellant's Opposition to Request for Judicial Notice
|
On Behalf Of |
R.J. Reynolds Tobacco Company
|
View |
View File
|
|
Docket Date |
2024-05-23
|
Type |
Motions Relating to Attorney Fees/Costs
|
Subtype |
Motion For Attorney's Fees
|
Description |
Motion For Attorney's Fees
|
On Behalf Of |
Jennifer Rey
|
View |
View File
|
|
Docket Date |
2024-05-13
|
Type |
Order
|
Subtype |
Order to File Response
|
Description |
Appellant is ordered to file a response, within fifteen (15) days
from the date of this Order, to Appellees' Request for Judicial Notice.
|
View |
View File
|
|
Docket Date |
2024-05-06
|
Type |
Brief
|
Subtype |
Answer Brief
|
Description |
Appellee's Answer Brief
|
On Behalf Of |
Jennifer Rey
|
View |
View File
|
|
Docket Date |
2024-04-22
|
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 |
Jennifer Rey
|
View |
View File
|
|
Docket Date |
2024-03-18
|
Type |
Notice
|
Subtype |
Notice of Agreed Extension of Time
|
Description |
Notice of Agreed Extension of Time to File AB-30 days to 04/19/2024
|
On Behalf Of |
Jennifer Rey
|
View |
View File
|
|
Docket Date |
2024-02-15
|
Type |
Notice
|
Subtype |
Notice of Agreed Extension of Time
|
Description |
Notice of Agreed Extension of Time to File AB- 30 days to 03/20/2024
|
On Behalf Of |
Jennifer Rey
|
View |
View File
|
|
Docket Date |
2023-12-12
|
Type |
Notice
|
Subtype |
Notice of Agreed Extension of Time
|
Description |
Notice of Agreed Extension of Time Answer Brief-60 days to 02/19/2024 (GRANTED)
|
On Behalf Of |
Jennifer Rey
|
View |
View File
|
|
Docket Date |
2023-11-21
|
Type |
Brief
|
Subtype |
Initial Brief
|
Description |
Initial Brief
|
On Behalf Of |
R.J. Reynolds Tobacco Company
|
View |
View File
|
|
Docket Date |
2023-11-21
|
Type |
Record
|
Subtype |
Appendix
|
Description |
Appellant's Appendix to Initial Brief
|
On Behalf Of |
R.J. Reynolds Tobacco Company
|
View |
View File
|
|
Docket Date |
2023-11-15
|
Type |
Order
|
Subtype |
Order on Agreed Extension of Time
|
Description |
Order on Agreed Extension of Time to Serve Initial Brief -7 days to 11/20/2023 (GRANTED)
|
|
Docket Date |
2023-11-13
|
Type |
Notice
|
Subtype |
Notice of Agreed Extension of Time
|
Description |
Notice of Agreed Extension of Time for Appellant to file and serve Initial Brief
|
On Behalf Of |
R.J. Reynolds Tobacco Company
|
View |
View File
|
|
Docket Date |
2023-10-11
|
Type |
Order
|
Subtype |
Order on Agreed Extension of Time
|
Description |
Order on Agreed Extension of Time-IB-30 days to 11/13/23.
|
View |
View File
|
|
Docket Date |
2023-10-11
|
Type |
Notice
|
Subtype |
Notice of Agreed Extension of Time
|
Description |
Notice of Agreed Extension of Time for Appellant to File and Serve Initial Brief
|
On Behalf Of |
R.J. Reynolds Tobacco Company
|
View |
View File
|
|
Docket Date |
2023-09-22
|
Type |
Order
|
Subtype |
Order on Agreed Extension of Time
|
Description |
Order on Agreed Extension of Time- IB - 30 days to 10/13/2023.
|
On Behalf Of |
R.J. Reynolds Tobacco Company
|
View |
View File
|
|
Docket Date |
2023-09-12
|
Type |
Notice
|
Subtype |
Notice of Agreed Extension of Time
|
Description |
NOTICE OF AGREED EXTENSION FOR APPELLANT
TO FILE AND SERVE INITIAL BRIEF
|
On Behalf Of |
R.J. Reynolds Tobacco Company
|
View |
View File
|
|
Docket Date |
2023-08-29
|
Type |
Record
|
Subtype |
Record on Appeal
|
Description |
Record on Appeal
|
On Behalf Of |
Miami-Dade Clerk
|
|
Docket Date |
2023-08-09
|
Type |
Notice
|
Subtype |
Notice of Appearance
|
Description |
Notice of Appearance
|
View |
View File
|
|
Docket Date |
2023-08-09
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time
|
Description |
Recognizing Agreed Extension of Time ~ IB-30 days to 09/13/2023
|
|
Docket Date |
2023-06-06
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Acknowledgment Letter ~ Acknowledgment of new case letter with attachments. The 3DCA $300 filing fee for a notice of appeal is due.
|
View |
View File
|
|
Docket Date |
2023-06-06
|
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 June 16, 2023.
|
|
Docket Date |
2023-06-06
|
Type |
Notice
|
Subtype |
Notice of Appeal
|
Description |
Notice of Appeal Filed ~ Related case: 10-1333
|
On Behalf Of |
R.J. Reynolds Tobacco Company
|
View |
View File
|
|
Docket Date |
2023-06-06
|
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
|
View |
View File
|
|
Docket Date |
2024-05-06
|
Type |
Misc. Events
|
Subtype |
Miscellaneous Docket Entry
|
Description |
Request for Judicial Notice
|
On Behalf Of |
Jennifer Rey
|
View |
View File
|
|
Docket Date |
2024-04-23
|
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 May 3, 2024. Multiple extensions of
time for the same filing are discouraged. Absent extenuating circumstances,
subsequent requests may be denied.
|
View |
View File
|
|
|
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
|
|
|
George Gomez, et al., Petitioner(s) v. R.J. Reynolds Tobacco Co., et al. Respondent(s)
|
SC2023-0391
|
2023-03-20
|
Closed
|
|
Classification |
Discretionary Review - Notice to Invoke - Direct Conflict of Decisions
|
Court |
Supreme Court of Florida
|
Originating Court |
3rd District Court of Appeal
3D21-0622
|
Parties
Name |
George Gomez
|
Role |
Petitioner
|
Status |
Active
|
Representations |
Dinah Stein, Mark Hicks
|
|
Name |
Silvia Pohl
|
Role |
Petitioner
|
Status |
Active
|
|
Name |
Joy Gomez
|
Role |
Petitioner
|
Status |
Active
|
|
Name |
Reka Gomez
|
Role |
Respondent
|
Status |
Active
|
Representations |
Dorothy Frances Easley
|
|
Name |
R.J. REYNOLDS TOBACCO COMPANY
|
Role |
Respondent
|
Status |
Active
|
Representations |
Douglas J. Chumbley, Amy Hurwitz, Ursula Marie Henninger, William L. Durham, II, Kathryn S. Lehman, Scott M. Edson
|
|
Name |
Phillip Morris USA Inc.
|
Role |
Respondent
|
Status |
Active
|
Representations |
Frank Cruz-Alvarez, Geoffrey J. Michael, J. Daniel Gardner
|
|
Name |
Hon. Valerie R. Manno Schurr
|
Role |
Judge/Judicial Officer
|
Status |
Active
|
|
Name |
Hon. Juan Fernandez-Barquin
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Name |
Hon. Mercedes M. Prieto
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Docket Entries
Docket Date |
2023-03-31
|
Type |
Order
|
Subtype |
Brief Stricken
|
Description |
In light of the filing of Petitioner's amended brief filed with this Court on March 30, 2023, it is ordered that Petitioner's brief filed with this Court on March 30, 2023, is hereby stricken.
|
View |
View File
|
|
Docket Date |
2023-04-20
|
Type |
Order
|
Subtype |
Extension of Time (Juris Brief)
|
Description |
The motions for extension of time filed by respondents Philip Morris USA Inc., R.J. Reynolds Tobacco Company, and Reka Gomez are granted and respondents are allowed to and including May 31, 2023, in which to serve the jurisdictional answer briefs. Multiple extensions of time for the same filing are discouraged. Absent extenuating circumstances, subsequent requests may be denied.
|
View |
View File
|
|
Docket Date |
2023-07-12
|
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 |
2023-05-31
|
Type |
Brief
|
Subtype |
Juris Answer
|
Description |
Philip Morris USA Inc. and R.J. Reynolds Tobacco Company's Brief on Jurisdiction
|
On Behalf Of |
Phillip Morris USA Inc.
|
View |
View File
|
|
Docket Date |
2023-04-19
|
Type |
Motion
|
Subtype |
Ext of Time (Juris Brief-Answer)
|
Description |
Respondent, Reka Gomez, Individually and Survivor, Motion for 30 Day Extension of Time to File Response to Petitioners' Brief on Jurisdiction
|
On Behalf Of |
Reka Gomez
|
View |
View File
|
|
Docket Date |
2023-04-18
|
Type |
Motion
|
Subtype |
Ext of Time (Juris Brief-Answer)
|
Description |
Respondent Philip Morris USA Inc. and R.J. Reynolds
Tobacco Company's Unopposed Motion for Extension to
File Response to Petitioner's Brief on Jurisdiction
|
On Behalf Of |
Phillip Morris USA Inc.
|
View |
View File
|
|
Docket Date |
2023-03-30
|
Type |
Brief
|
Subtype |
Juris Initial
|
Description |
Petitioners' Jurisdictional Brief -- Stricken 3/31/2023 in light of filing of amended brief.
|
On Behalf Of |
George Gomez
|
View |
View File
|
|
Docket Date |
2023-03-23
|
Type |
Miscellaneous Document
|
Subtype |
Pay Case Filing Fee-300
|
Description |
Pay Case Filing Fee-300
|
On Behalf Of |
George Gomez
|
View |
View File
|
|
Docket Date |
2023-03-22
|
Type |
Letter-Case
|
Subtype |
Acknowledgment Letter-New Case-Pay Fee
|
Description |
Acknowledgment Letter-New Case-Pay Fee
|
View |
View File
|
|
Docket Date |
2023-03-20
|
Type |
Notice
|
Subtype |
Invoke Discretionary Jurisdiction
|
Description |
Notice of Invoke Discretionary Jurisdiction
|
View |
View File
|
|
|
DANIEL ROSS, AS THE PERSONAL REPRESENTATIVE OF THE ESTATE OF WALTER ROSS, ET AL. VS R. J. REYNOLDS TOBACCO COMPANY, ET AL.
|
2D2023-0280
|
2023-02-09
|
Closed
|
|
Classification |
NOA Non Final - Circuit Civil - Other
|
Court |
2nd District Court of Appeal
|
Originating Court |
Circuit Court for the Sixth Judicial Circuit, Pinellas County
2007-CA-013395
|
Parties
Name |
DELORES ROSS
|
Role |
Appellant
|
Status |
Active
|
|
Name |
WALTER & ROSS CORP.
|
Role |
Appellant
|
Status |
Active
|
Representations |
PHILIP FREIDIN, ESQ., WHITNEY UNTIEDT, ESQ., KIMBERLY L. BOLDT, ESQ., RYAN C. TYLER, ESQ.
|
|
Name |
DANIEL GROSS
|
Role |
Appellant
|
Status |
Active
|
|
Name |
PHILLIP MORRIS U S A, INC.
|
Role |
Appellee
|
Status |
Active
|
|
Name |
RUTH J. CORRETJER
|
Role |
Appellee
|
Status |
Active
|
|
Name |
HON. PATRICIA A. MUSCARELLA
|
Role |
Judge/Judicial Officer
|
Status |
Active
|
|
Name |
PINELLAS CLERK
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Name |
R.J. REYNOLDS TOBACCO COMPANY
|
Role |
Appellee
|
Status |
Active
|
Representations |
David M. Menichetti, Esq., GEOFFREY J. MICHAEL, ESQ., TERRI L. PARKER, ESQ., AIMEE T. CANTY, ESQ., TROY A. FUHRMAN, ESQ., CATHY A. KAMM, ESQ., RAZVAN AXENTE, ESQ., STEPHANIE E. PARKER, ESQ., JOHN M. WALKER, ESQ.
|
|
Docket Entries
Docket Date |
2023-04-12
|
Type |
Order
|
Subtype |
Order
|
Description |
MISCELLANEOUS ORDER ~ "Plaintiffs/Appellants Motion to Substitute Party, or Alternatively, toRelinquish Jurisdiction" is granted to the extent that Daniel Ross, as thepersonal representative of the Estate of Walter Ross, is substituted forAppellant Walter Ross as a party appellant. See Niemi v. Brown & WilliamsonTobacco Corp., 862 So. 2d 31, 33 (Fla. 2d DCA 2003) (noting that a deceased personcannot be a party to an appeal)."Appellant's Unopposed Second Motion for Extension of Time to FileInitial Brief" is granted, and the initial brief shall be served on or before May15, 2023.
|
|
Docket Date |
2023-03-10
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time
|
Description |
Grant EOT (general)-74c ~ Phillip Morris USA Inc.'s "Unopposed Motion for 10-day Extension of Time to Respond to Plaintiffs'/Appellants' Motion to Substitute Party, or Alternatively, to Relinquish Jurisdiction" is granted, and any response to the motion to substitute party or to relinquish jurisdiction shall be served on or before March 27, 2023.
|
|
Docket Date |
2023-02-10
|
Type |
Order
|
Subtype |
Proceed per 9.130(a)(5)
|
Description |
proceed per 9.130(a)(5) - challenges ~ The appeal will proceed per Florida Rule of Appellate Procedure 9.130(a)(5).
|
|
Docket Date |
2024-04-01
|
Type |
Disposition by Order
|
Subtype |
Dismissed
|
Description |
ORDER GRANTING VOLUNTARY DISMISSAL ~ The parties' joint stipulation for dismissal filed March 28, 2024, is treated as anotice of voluntary dismissal and is granted. This appeal is dismissed.
|
|
Docket Date |
2024-04-01
|
Type |
Misc. Events
|
Subtype |
Case Closed
|
Description |
Case Closed
|
|
Docket Date |
2024-04-01
|
Type |
Disposition
|
Subtype |
Dismissed
|
Description |
Dismissed - Order by Clerk
|
|
Docket Date |
2024-03-28
|
Type |
Motions Other
|
Subtype |
Motion/Notice Voluntary Dismissal
|
Description |
Notice of Voluntary Dismissal ~ Notice of Settlement and Request for Voluntary Dismissal with Prejudice
|
On Behalf Of |
WALTER ROSS
|
|
Docket Date |
2024-03-22
|
Type |
Order
|
Subtype |
Order to File Status Report
|
Description |
status report within * days ~ The parties shall file a status report within 15 days of the date of this order, whichmay take the form of a notice of voluntary dismissal if appropriate.
|
|
Docket Date |
2024-03-14
|
Type |
Order
|
Subtype |
Order on Motion For Substitution of Counsel
|
Description |
counsel substitution ~ Pursuant to the filing of the notice of substitution of counsel, Attorney David M.Menichetti is substituted as Appellee's counsel of record and Attorney Geoffrey J.Michael is relieved of further appellate responsibilities
|
|
Docket Date |
2024-03-12
|
Type |
Motions Relating to Parties and Counsel
|
Subtype |
Motion For Substitution of Counsel
|
Description |
Motion For Substitution of Counsel
|
On Behalf Of |
R. J. REYNOLDS TOBACCO COMPANY
|
|
Docket Date |
2024-02-12
|
Type |
Misc. Events
|
Subtype |
Status Report
|
Description |
Status Report
|
On Behalf Of |
WALTER ROSS
|
|
Docket Date |
2023-12-13
|
Type |
Order
|
Subtype |
Order on Motion to Stay
|
Description |
Grant Stay-55 ~ The parties' request to extend the stay in this appeal is granted to the extent thatthis proceeding is stayed for an additional 60 days. The parties shall file a status report,referencing the present order, within 60 days of the date of this order, which may takethe form of a notice of voluntary dismissal.
|
|
Docket Date |
2023-10-30
|
Type |
Misc. Events
|
Subtype |
Status Report
|
Description |
Status Report
|
On Behalf Of |
WALTER ROSS
|
|
Docket Date |
2023-08-31
|
Type |
Order
|
Subtype |
Order on Motion to Stay
|
Description |
Grant Stay-55 ~ The parties' "Joint Motion to Stay Appeal" is granted only to the extent that this proceeding is stayed for 60 days. The parties shall file a status report, referencing the present order, within 60 days of the date of this order, which may take the form of a notice of voluntary dismissal.
|
|
Docket Date |
2023-08-14
|
Type |
Motions Other
|
Subtype |
Motion To Stay
|
Description |
Motion To Stay
|
On Behalf Of |
WALTER ROSS
|
|
Docket Date |
2023-06-14
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time to Serve Initial Brief
|
Description |
ORDER GRANTING EOT FOR INITIAL BRIEF ~ Appellant's motion for extension of time is granted, and the initial brief shall beserved by August 14, 2023.
|
|
Docket Date |
2023-06-12
|
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 |
WALTER ROSS
|
|
Docket Date |
2023-05-03
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time to Serve Initial Brief
|
Description |
ORDER GRANTING EOT FOR INITIAL BRIEF ~ Appellant's motion for extension of time is granted, and the initial brief shallbe served by June 14, 2023. To the extent the parties expect the lower tribunal to entera final order, the parties shall file motions to relinquish jurisdiction as necessary. SeeFla. R. App. P. 9.130(f).
|
|
Docket Date |
2023-05-02
|
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 |
WALTER ROSS
|
|
Docket Date |
2023-04-10
|
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 |
WALTER ROSS
|
|
Docket Date |
2023-03-27
|
Type |
Response
|
Subtype |
Response
|
Description |
RESPONSE ~ RESPONSE TO APPELLANTS' MOTION TO SUBSTITUTE PARTY,OR ALTERNATIVELY, TO RELINQUISH JURISDICTION
|
On Behalf Of |
R. J. REYNOLDS TOBACCO COMPANY
|
|
Docket Date |
2023-03-17
|
Type |
Order
|
Subtype |
Order
|
Description |
MISCELLANEOUS ORDER ~ Attorney Marty Bax is removed from this proceeding.
|
|
Docket Date |
2023-03-10
|
Type |
Motions Extensions
|
Subtype |
Motion for Extension of Time
|
Description |
Motion for Extension of Time ~ UNOPPOSED MOTION FOR 10-DAYEXTENSION OF TIME TO RESPOND TO PLAINTIFFS'/APPELLANTS' MOTION TO SUBSTITUTE PARTY,OR ALTERNATIVELY, TO RELINQUISH JURISDICTION
|
On Behalf Of |
R. J. REYNOLDS TOBACCO COMPANY
|
|
Docket Date |
2023-03-10
|
Type |
Notice
|
Subtype |
Notice of Appearance
|
Description |
Notice of Appearance
|
On Behalf Of |
R. J. REYNOLDS TOBACCO COMPANY
|
|
Docket Date |
2023-03-02
|
Type |
Misc. Events
|
Subtype |
Case Filing Fee Paid through Portal
|
Description |
Case Filing Fee Paid through Portal
|
On Behalf Of |
WALTER ROSS
|
|
Docket Date |
2023-03-02
|
Type |
Record
|
Subtype |
Appendix to Motion
|
Description |
ALL OTHER MOTIONS APPENDIX/ATTACHMENT
|
On Behalf Of |
WALTER ROSS
|
|
Docket Date |
2023-03-02
|
Type |
Motions Relating to Parties and Counsel
|
Subtype |
Motion For Substitution of Parties
|
Description |
Motion For Substitution of Parties
|
On Behalf Of |
WALTER ROSS
|
|
Docket Date |
2023-02-28
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time to Serve Initial Brief
|
Description |
ORDER GRANTING EOT FOR INITIAL BRIEF ~ Appellant's motion for extension of time is granted, and the initial brief shallbe served by April 13, 2023.
|
|
Docket Date |
2023-02-24
|
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 |
WALTER ROSS
|
|
Docket Date |
2023-02-24
|
Type |
Notice
|
Subtype |
Notice of Appearance
|
Description |
Notice of Appearance
|
On Behalf Of |
R. J. REYNOLDS TOBACCO COMPANY
|
|
Docket Date |
2023-02-21
|
Type |
Notice
|
Subtype |
Notice of Appearance
|
Description |
Notice of Appearance
|
On Behalf Of |
R. J. REYNOLDS TOBACCO COMPANY
|
|
Docket Date |
2023-02-13
|
Type |
Order
|
Subtype |
Order re Counsel
|
Description |
Order on Foreign Attorney ~ Within twenty days from the date of this order, Attorney Marty Bax shall move to appear in this court pro hac vice pursuant to Florida Rule of General Practice and Judicial Administration 2.510 or the attorney will be removed from this proceeding.
|
|
Docket Date |
2023-02-10
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Acknowledgment Letter 1
|
|
Docket Date |
2023-02-09
|
Type |
Notice
|
Subtype |
Notice of Appeal
|
Description |
Notice of Appeal Filed ~ W/ORDER
|
On Behalf Of |
WALTER ROSS
|
|
Docket Date |
2023-02-09
|
Type |
Misc. Events
|
Subtype |
Fee Status
|
Description |
FP:Fee Paid Through Portal
|
|
|
Rosena Nelson, etc., Petitioner(s) v. R.J. Reynolds Tobacco Company, Respondent(s)
|
SC2023-0213
|
2023-02-06
|
Closed
|
|
Classification |
Discretionary Review - Notice to Invoke - Direct Conflict of Decisions
|
Court |
Supreme Court of Florida
|
Originating Court |
1st District Court of Appeal
1D21-2549
|
Parties
Name |
Rosena Nelson
|
Role |
Petitioner
|
Status |
Active
|
Representations |
Celene H. Humphries, Allan B. Kaiser, Michael Ross Tein, Thomas J. Seider
|
|
Name |
Estate of Roosevelt Gordon
|
Role |
Petitioner
|
Status |
Active
|
|
Name |
R.J. REYNOLDS TOBACCO COMPANY
|
Role |
Respondent
|
Status |
Active
|
Representations |
Jason T. Burnette, Charles R. A. Morse, Victoria Powell, Troy A. Fuhrman, Charles F. Beall, Jr.
|
|
Name |
Hon. David M. Frank
|
Role |
Judge/Judicial Officer
|
Status |
Active
|
|
Name |
Nicholas D. Thomas
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Name |
Hon. Kristina Samuels
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Docket Entries
Docket Date |
2023-03-30
|
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 April 17, 2023, in which to serve the brief on jurisdiction. Multiple extensions of time for the same filing are discouraged. Absent extenuating circumstances, subsequent requests may be denied.
All other times will be extended accordingly.
|
View |
View File
|
|
Docket Date |
2023-03-24
|
Type |
Order
|
Subtype |
Dismissal re: Failure To Comply
|
Description |
In reviewing our records, we note that your case is subject to dismissal for failure to comply with this Court's direction. See Fla. R. App. P. 9.410.
We have not received the initial brief on jurisdiction and appendix in accordance with this Court's order dated February 16, 2023. Failure to file the above referenced documents with this Court within five days from the date of this order could result in the imposition of sanctions, including dismissal of the petition.
Please understand that once this case is dismissed, it may not be subject to reinstatement.
|
View |
View File
|
|
Docket Date |
2023-02-16
|
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 March 20, 2023, in which to serve the brief on jurisdiction. Multiple extensions of time for the same filing are discouraged. Absent extenuating circumstances, subsequent requests may be denied. All other times will be extended accordingly.
|
View |
View File
|
|
Docket Date |
2023-02-15
|
Type |
Motion
|
Subtype |
Ext of Time (Juris Brief)
|
Description |
MOTION-EXT OF TIME (JURIS BRIEF)
|
On Behalf Of |
Rosena Nelson
|
View |
View File
|
|
Docket Date |
2023-02-13
|
Type |
Miscellaneous Document
|
Subtype |
Pay Case Filing Fee-300
|
Description |
PAY CASE FILING FEE-300
|
On Behalf Of |
Rosena Nelson
|
View |
View File
|
|
Docket Date |
2023-02-10
|
Type |
Letter-Case
|
Subtype |
Acknowledgment Letter-New Case-Pay Fee
|
Description |
ACKNOWLEDGMENT LETTER-NEW CASE-PAY FEE
|
View |
View File
|
|
Docket Date |
2023-02-06
|
Type |
Notice
|
Subtype |
Invoke Discretionary Jurisdiction
|
Description |
NOTICE-DISCRETIONARY JURIS (DIRECT CONFLICT)
|
On Behalf Of |
Rosena Nelson
|
View |
View File
|
|
Docket Date |
2023-05-18
|
Type |
Disposition
|
Subtype |
Dism Voluntary
|
Description |
Petitioner having filed a proper notice of dismissal pursuant to Florida Rule of Appellate Procedure 9.350(b), it is ordered that the petition for review is hereby voluntarily dismissed.
|
View |
View File
|
|
Docket Date |
2023-04-17
|
Type |
Motion
|
Subtype |
Notice-Dismiss (Voluntary)
|
Description |
Notice of Voluntary Dismissal
|
On Behalf Of |
Rosena Nelson
|
View |
View File
|
|
Docket Date |
2023-03-28
|
Type |
Motion
|
Subtype |
Ext of Time (Juris Brief-Initial)
|
Description |
Petitioner's Unopposed Motion for Extension of Time to Complete Settlement or Alternatively to Serve Jurisdictional Brief
|
On Behalf Of |
Rosena Nelson
|
View |
View File
|
|
Docket Date |
2023-02-13
|
Type |
Event
|
Subtype |
Fee Paid Through Portal
|
Description |
Fee Paid Through Portal
|
|
Docket Date |
2023-02-06
|
Type |
Misc. Events
|
Subtype |
Fee Status
|
Description |
FP:Fee Paid Through Portal
|
|
|
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
|
|
|
R.J. REYNOLDS TOBACCO COMPANY, et al. VS PHILIP ALTENHAUS, as Personal Representative of the ESTATE OF RHODA ROSENZWEIG
|
4D2022-3402
|
2022-12-22
|
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
CACE08-025815
|
Parties
Name |
Phillip Morris USA, Inc.
|
Role |
Appellant
|
Status |
Active
|
|
Name |
R.J. REYNOLDS TOBACCO COMPANY
|
Role |
Appellant
|
Status |
Active
|
Representations |
Cory Hohnbaum, Val Leppert, Laselve Harrison, Andrew Beyda, Drew T. Bell, Patrick B. Price, Geoffrey Jonathan Michael, William L. Durham, Logan Matthews
|
|
Name |
Philip Altenhaus
|
Role |
Appellee
|
Status |
Active
|
Representations |
Jonathan Gdanski, Brittany Barron, Bard D. Rockenbach
|
|
Name |
Estate of Rhoda Rosenzweig
|
Role |
Appellee
|
Status |
Active
|
|
Name |
Hon. Michael A. Robinson
|
Role |
Judge/Judicial Officer
|
Status |
Active
|
|
Name |
Clerk - Broward
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Docket Entries
Docket Date |
2023-01-06
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time to Serve Initial Brief
|
Description |
Order Granting EOT for Initial Brief ~ ORDERED that appellant's January 5, 2023 motion for extension of time is granted, and appellant shall serve the initial brief and appendix on or before February 6, 2023. In addition, if the initial brief and appendix are 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 |
2022-12-23
|
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.
|
|
Docket Date |
2023-07-31
|
Type |
Misc. Events
|
Subtype |
West Publishing
|
Description |
West Publishing
|
|
Docket Date |
2023-07-28
|
Type |
Mandate
|
Subtype |
Mandate
|
Description |
Mandate
|
|
Docket Date |
2023-06-29
|
Type |
Order
|
Subtype |
Order on Motion/Request for Oral Argument
|
Description |
Order Denying Oral Argument ~ ORDERED that appellants’ May 23, 2023 request for oral argument is denied.
|
|
Docket Date |
2023-06-29
|
Type |
Disposition by Opinion
|
Subtype |
Affirmed
|
Description |
Affirmed - Per Curiam Affirmed
|
|
Docket Date |
2023-06-26
|
Type |
Notice
|
Subtype |
Notice of Supplemental Authority
|
Description |
Notice of Supplemental Authority
|
On Behalf Of |
R.J. Reynolds Tobacco Company
|
|
Docket Date |
2023-05-23
|
Type |
Motions Relating to Oral Argument
|
Subtype |
Motion/Request for Oral Argument
|
Description |
Request for Oral Argument
|
On Behalf Of |
R.J. Reynolds Tobacco Company
|
|
Docket Date |
2023-05-16
|
Type |
Notice
|
Subtype |
Notice of Appearance
|
Description |
Notice of Appearance
|
On Behalf Of |
R.J. Reynolds Tobacco Company
|
|
Docket Date |
2023-05-10
|
Type |
Brief
|
Subtype |
Reply Brief
|
Description |
Appellant's Reply Brief
|
On Behalf Of |
R.J. Reynolds Tobacco Company
|
|
Docket Date |
2023-04-14
|
Type |
Order
|
Subtype |
Order Vacating/Withdrawing Order
|
Description |
Order Vacated ~ ORDERED that this court's April 11, 2023 order is vacated. Appellee’s appendix to the answer brief is accepted as filed.
|
|
Docket Date |
2023-04-11
|
Type |
Order
|
Subtype |
Order Striking Filing
|
Description |
Order Striking Appendix - Non-Compliance With R. 9.220 ~ ***VACATED***ORDERED that appellee's appendix to the answer brief is stricken as not in compliance with Florida Rule of Appellate Procedure 9.220(c), which was amended effective October 1, 2017, in that it contains bookmarks which are not in compliance with Rule 9.220(c)(3). An amended appendix in compliance with Rule 9.220(c) shall be filed within two (2) days from the date of this order.
|
|
Docket Date |
2023-04-10
|
Type |
Record
|
Subtype |
Appendix
|
Description |
Appendix to Brief
|
On Behalf Of |
Philip Altenhaus
|
|
Docket Date |
2023-04-10
|
Type |
Brief
|
Subtype |
Answer Brief
|
Description |
Appellee's Answer Brief
|
On Behalf Of |
Philip Altenhaus
|
|
Docket Date |
2023-03-07
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time to Serve Answer Brief
|
Description |
Order Granting EOT for Answer Brief ~ ORDERED that appellee's March 7, 2023 motion for extension of time is granted, and appellee shall serve the answer brief within thirty (30) days from the current due date. 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.
|
|
Docket Date |
2023-03-07
|
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 |
Philip Altenhaus
|
|
Docket Date |
2023-02-08
|
Type |
Record
|
Subtype |
Appendix
|
Description |
Appendix to Brief ~ AMENDED
|
On Behalf Of |
R.J. Reynolds Tobacco Company
|
|
Docket Date |
2023-02-07
|
Type |
Order
|
Subtype |
Order Striking Filing
|
Description |
Order Striking Appendix - Non-Compliance With R. 9.220 ~ ORDERED that appellants' appendix to the initial brief is stricken as not in compliance with Florida Rule of Appellate Procedure 9.220(c), which was amended effective October 1, 2017, in that it was not completely text searchable. An amended appendix in compliance with Rule 9.220(c) shall be filed within two (2) days from the date of this order.
|
|
Docket Date |
2023-02-07
|
Type |
Notice
|
Subtype |
Notice of Appearance
|
Description |
Notice of Appearance
|
On Behalf Of |
Philip Altenhaus
|
|
Docket Date |
2023-02-06
|
Type |
Brief
|
Subtype |
Initial Brief
|
Description |
Initial Brief on Merits
|
On Behalf Of |
R.J. Reynolds Tobacco Company
|
|
Docket Date |
2023-02-06
|
Type |
Record
|
Subtype |
Appendix
|
Description |
Appendix to Brief ~ **STRICKEN**
|
On Behalf Of |
R.J. Reynolds Tobacco Company
|
|
Docket Date |
2023-01-05
|
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 |
2022-12-27
|
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 |
2022-12-27
|
Type |
Notice
|
Subtype |
Amended Notice of Appeal
|
Description |
Amended Notice of Appeal
|
On Behalf Of |
Clerk - Broward
|
|
Docket Date |
2022-12-23
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Acknowledgment Letter
|
|
Docket Date |
2022-12-22
|
Type |
Misc. Events
|
Subtype |
Fee Status
|
Description |
FP:Fee Paid Through Portal
|
|
Docket Date |
2022-12-22
|
Type |
Notice
|
Subtype |
Notice of Appeal
|
Description |
Notice of Appeal Filed
|
On Behalf Of |
R.J. Reynolds Tobacco Company
|
|
|