Search icon

VECTOR GROUP LTD. INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: VECTOR GROUP LTD. INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Active

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

Date Filed: 07 Oct 1999 (26 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 11 Aug 2000 (25 years ago)
Document Number: F99000005186
FEI/EIN Number 650949535

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

Address: 4400 Biscayne Blvd., MIAMI, FL, 33137-3212, US
Mail Address: 4400 Biscayne Blvd., MIAMI, FL, 33137-3212, US
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
LORBER HOWARD M Director 4400 Biscayne Blvd., MIAMI, FL, 331373212
LAMPEN RICHARD J Director 4400 Biscayne Blvd., MIAMI, FL, 331373212
BELL MARC N Secretary 4400 Biscayne Blvd., MIAMI, FL, 331373212
BELL MARC N Vice President 4400 Biscayne Blvd., MIAMI, FL, 331373212
KIRKLAND JAMES B Secretary 4400 Biscayne Blvd., MIAMI, FL, 331373212
KIRKLAND JAMES B Vice President 4400 Biscayne Blvd., MIAMI, FL, 331373212
BERNSTEIN RONALD J Director 3800 PARAMOUNT PKWY, MORRISVILLE, NC, 275606951
SHARPE JEAN M Director 4400 Biscayne Blvd., MIAMI, FL, 331373212
C T CORPORATION SYSTEM Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-04-27 4400 Biscayne Blvd., 10th Floor, MIAMI, FL 33137-3212 -
CHANGE OF MAILING ADDRESS 2023-04-27 4400 Biscayne Blvd., 10th Floor, MIAMI, FL 33137-3212 -
NAME CHANGE AMENDMENT 2000-08-11 VECTOR GROUP LTD. INC. -

Court Cases

Title Case Number Docket Date Status
Bryan Rintoul, etc., Petitioner(s) v. Philip Morris USA, Inc., et al., Respondent(s) SC2022-1038 2022-08-10 Closed
Classification Discretionary Review - Notice to Invoke - Certified Direct Conflict
Court Supreme Court of Florida
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
4D20-1963

Parties

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

Docket Entries

Docket Date 2024-08-09
Type Disposition
Subtype Rev Gr Merits (Quash & Remand) (Tag)
Description Upon review of the response to this Court's Order to Show Cause dated June 6, 2024, and the reply, the Court has determined that it should exercise jurisdiction in this case. It is ordered that the Petition for Review is granted, that the Fourth District Court of Appeal's decision in this case is quashed to the extent that it is inconsistent with our decision in Ripple v. CBS Corporation, 385 So. 3d 1021 (Fla. 2024), and this matter is remanded to the district court for reconsideration upon application of the decision in Ripple. No Motion for Rehearing will be entertained by the Court.
View View File
Docket Date 2024-07-03
Type Response
Subtype Reply to Response
Description Petitioner's Reply to Respondents' Response to Order to Show Cause
On Behalf Of Bryan Rintoul
View View File
Docket Date 2024-06-21
Type Response
Subtype Response
Description Respondents' Response to this Court's June 6, 2024 Order to Show Cause
On Behalf Of R.J. Reynolds Tobacco Company
View View File
Docket Date 2024-06-06
Type Event
Subtype Stay Ended
Description Stay ended
Docket Date 2024-06-06
Type Order
Subtype Show Cause (Tag-Reverse/Quash)
Description Respondent is hereby directed to show cause on or before June 21, 2024, why this Court should not exercise jurisdiction in this case, summarily quash the decision being reviewed, and remand to the district court for reconsideration in light of our decision in Ripple v. CBS Corporation, No. SC2022-0597 (Fla. May 9, 2024). Petitioner may file a reply on or before July 3, 2024.
View View File
Docket Date 2024-03-13
Type Notice
Subtype Counsel Substitution
Description Notice of Couns Substitution
On Behalf Of PHILIP MORRIS, INC.
View View File
Docket Date 2023-08-21
Type Notice
Subtype Address Change
Description Notice of Address Change
On Behalf Of Bryan Rintoul
View View File
Docket Date 2022-08-24
Type Order
Subtype Stay Proceedings FSC (Tag Case)
Description ORDER-STAY PROCEEDINGS FSC (TAG CASE) ~ The proceedings in this Court in the above case are hereby stayed pending disposition of Ripple v. CBS Corporation, Case No. SC22-597, which is pending in this Court.
View View File
Docket Date 2022-08-18
Type Order
Subtype Extension of Time (Juris Brief)
Description ORDER-EXT OF TIME GR (JURIS BRIEF-PETITIONER) ~ Petitioner's motion for extension of time is granted, and petitioner is allowed to and including September 19, 2022, in which to serve the brief on jurisdiction. Multiple extensions of time for the same filing are discouraged. Absent extenuating circumstances, subsequent requests may be denied. All other times will be extended accordingly.
View View File
Docket Date 2022-08-16
Type Motion
Subtype Ext of Time (Juris Brief)
Description MOTION-EXT OF TIME (JURIS BRIEF) ~ Unopposed Motion for Extension
On Behalf Of Bryan Rintoul
View View File
Docket Date 2022-08-12
Type Event
Subtype Fee Paid Through Portal
Description Fee Paid Through Portal
Docket Date 2022-08-12
Type Letter-Case
Subtype Acknowledgment Letter-New Case-Pay Fee
Description ACKNOWLEDGMENT LETTER-NEW CASE-PAY FEE
View View File
Docket Date 2022-08-12
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description PAY CASE FILING FEE-300
On Behalf Of Bryan Rintoul
View View File
Docket Date 2022-08-12
Type Order
Subtype Couns Pro Hac Vice (Foreign Counsel)
Description ORDER-COUNSEL PRO HAC VICE (FOREIGN COUNSEL) ~ Any attorney involved in the above case who is not a member of The Florida Bar should immediately file a proper motion pursuant to Florida Rule of General Practice and Judicial Administration 2.510, if they wish to have this Court consider them as counsel of record. Failure to file a proper motion could result in the imposition of sanctions, including striking the pleading listing the foreign attorney as counsel of record.
View View File
Docket Date 2022-08-10
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2022-08-10
Type Notice
Subtype Invoke Discretionary Jurisdiction
Description NOTICE-DISCRETIONARY JURIS (CERT DIRECT CONFLICT)
On Behalf Of Bryan Rintoul
View View File
DEBRA PERROTTO, as Personal Representative of the ESTATE OF NICHOLAS PERROTTO VS PHILIP MORRIS USA INC., et al. 4D2020-2425 2020-11-06 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502007CA023841

Parties

Name Debra Perrotto
Role Petitioner
Status Active
Representations T. Hardee Bass, Bard D. Rockenbach, Brittany Barron, Jonathan Gdanski
Name Estate of Nicholas Perrotto
Role Petitioner
Status Active
Name R.J. REYNOLDS TOBACCO COMPANY
Role Respondent
Status Active
Name VECTOR GROUP LTD. INC.
Role Respondent
Status Active
Name PHILIP MORRIS USA INC.
Role Respondent
Status Active
Representations Geri E. Howell, Scott A. Chesin, Scott D. Kaiser, Adriana Paris, David M. Menichetti, Walter L. Cofer, Bettina Jendrek, Dana L. Strueby, Terri L. Parker
Name LIGGETT GROUP LLC
Role Respondent
Status Active
Name Lorillard Tobacco Co.
Role Respondent
Status Active
Name Hon. Howard Coates, Jr.
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-05-12
Type Disposition by Order
Subtype Denied
Description Order Denying Petition for Writ - Certiorari ~ ORDERED that the petition for writ of certiorari is denied subject to the terms of this order.Petitioner sought certiorari review of an order compelling three categories of documents: 1) all retainer and/or fee agreements between petitioner’s counsel or law firms and petitioner or the decedent, noting that, “all materials provided shall be kept confidential pending a ruling on Plaintiff’s pending motion for confidentiality;” 2) all hourly billing rates that each attorney seeking a fee in the case has charged to clients, requested from any court, or been awarded any court in the last ten (10) years; and 3) all contemporaneous records including, but limited to, any calendars, minute books, diaries, or notes reflecting the work performed in this case by each attorney seeking a fee or reflecting the work they performed in other cases during the same time period as this case.The petition is denied with the following understanding of the extent of the order. Nothing in the trial court’s order precludes the petitioner from redacting attorney/client or work product privileged information from the materials compelled in paragraph 3 in accordance with the rules of procedure. This would include privileged information regarding other clients whose matters may be listed on a calendar. This court’s understanding that documents, such as calendars, reflecting work performed in other cases “during the same time period” means documents which show time worked on other cases during the same day as work performed on the present case. Finally, multiple firms performed work on this case for which compensation is being sought. This court’s understanding is that “all contemporaneous records . . . reflecting the work performed in other cases” may be satisfied by producing contemporaneously prepared time records which are part of a time-keeping system, if any of the firms involved keep such records, without the production of calendars, minute books, and diaries.WARNER, CIKLIN and ARTAU, JJ., concur.
Docket Date 2021-05-12
Type Disposition
Subtype Denied
Description Denied - Order by Judge
Docket Date 2021-03-01
Type Response
Subtype Reply to Response
Description Reply to Response
On Behalf Of Debra Perrotto
Docket Date 2021-02-12
Type Order
Subtype Order on Motion for Extension of Time to Reply to Response
Description Grant EOT to Reply to Response ~ ORDERED that petitioner’s February 8, 2021 unopposed motion for extension of time is granted and the time for filing a reply to the response is extended fifteen (15) days from the date of this order.
Docket Date 2021-02-08
Type Motions Extensions
Subtype Motion Extension of Time To Reply To Response
Description Motion Extension of TimeTo Reply To Response
On Behalf Of Debra Perrotto
Docket Date 2021-01-25
Type Order
Subtype Order on Motion for Extension of Time to Reply to Response
Description Grant EOT to Reply to Response ~ ORDERED that petitioner’s January 22, 2021 motion for extension of time is granted and the time for filing a reply to the response is extended fifteen (15) days from the date of this order.
Docket Date 2021-01-22
Type Motions Extensions
Subtype Motion Extension of Time To Reply To Response
Description Motion Extension of TimeTo Reply To Response
On Behalf Of Debra Perrotto
Docket Date 2021-01-13
Type Response
Subtype Response
Description Response
On Behalf Of Philip Morris USA Inc.
Docket Date 2021-01-13
Type Record
Subtype Appendix to Response
Description Appendix to Response
On Behalf Of Philip Morris USA Inc.
Docket Date 2020-12-08
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Grant EOT to file Response ~ ORDERED that respondents’ December 4, 2020 motion for extension of time is granted, and the time for filing a response is extended until January 13, 2021.
Docket Date 2020-12-04
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
On Behalf Of Philip Morris USA Inc.
Docket Date 2020-11-24
Type Order
Subtype Show Cause re Petition
Description ORD-Writs Show Cause with Reply ~ ORDERED that respondent shall file a response within twenty (20) days and show cause why the petition for writ of certiorari should not be granted. Petitioner may file a reply within ten (10) days of service of the response.
Docket Date 2020-11-10
Type Order
Subtype Order
Description ORD-Moot ~ ORDERED that, having considered petitioner’s November 9, 2020 notice and motion to withdraw pleadings, the motion to expedite and motion for stay pending review filed November 6, 2020 are denied as moot.
Docket Date 2020-11-09
Type Letter
Subtype Acknowledgment Letter
Description Writ of Certiorari / Acknowledgment letter
Docket Date 2020-11-09
Type Response
Subtype Response
Description Response ~ TO MOTION TO STAY AND MOTION TO EXPEDITE
On Behalf Of Philip Morris USA Inc.
Docket Date 2020-11-09
Type Record
Subtype Appendix to Response
Description Appendix to Response
On Behalf Of Philip Morris USA Inc.
Docket Date 2020-11-09
Type Motions Other
Subtype Motion to Withdraw Filing
Description Motion To Withdraw Pleadings ~ AND NOTICE OF AGREED STAY
On Behalf Of Debra Perrotto
Docket Date 2020-11-06
Type Motions Other
Subtype Motion To Expedite
Description Motion To Expedite ~ (DENIED AS MOOT - SEE 11/10/20 ORDER)
Docket Date 2020-11-06
Type Record
Subtype Appendix to Petition
Description Appendix to Petition
Docket Date 2020-11-06
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
Docket Date 2020-11-06
Type Petition
Subtype Petition Certiorari
Description Petition for Certiorari Filed ~ **Filing Fee Paid Through Portal**
On Behalf Of Debra Perrotto
MIRIAM HERNANDEZ, ETC. VS PHILIP MORRIS USA, INC., ETC., ET AL. SC2020-1231 2020-08-20 Closed
Classification Discretionary Review - Notice to Invoke - Direct Conflict of Decisions
Court Supreme Court of Florida
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
3D19-1664

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

Parties

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

Docket Entries

Docket Date 2021-01-05
Type Disposition
Subtype Rev DY Lack Juris
Description DISP-REV DY LACK JURIS ~ This cause having heretofore been submitted to the Court on jurisdictional briefs and portions of the record deemed necessary to reflect jurisdiction under Article V, Section 3(b), Florida Constitution, and the Court having determined that it should decline to accept jurisdiction, it is ordered that the petition for review is denied.No motion for rehearing will be entertained by the Court. See Fla. R. App. P. 9.330(d)(2).
Docket Date 2020-09-14
Type Event
Subtype Fee Paid Through Portal
Description Fee Paid Through Portal
Docket Date 2020-09-14
Type Brief
Subtype Juris Answer
Description JURIS ANSWER BRIEF ~ w/ Appendix
On Behalf Of PHILIP MORRIS, INC.
View View File
Docket Date 2020-09-14
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description PAY CASE FILING FEE-300
On Behalf Of Ms. Miriam Hernandez
View View File
Docket Date 2020-09-09
Type Order
Subtype In Forma Pauperis
Description ORDER-IN FORMA PAUPERIS DY ~ Petitioner's motion for leave to proceed in forma pauperis is hereby denied. Petitioner shall submit the $300.00 filing fee on or before September 29, 2020. Failure to submit the filing fee to this Court within the allotted time could result in the imposition of sanctions, including dismissal of the petition. Please understand that once this case is dismissed, it is not subject to reinstatement.
Docket Date 2020-09-08
Type Motion
Subtype In Forma Pauperis
Description MOTION-IN FORMA PAUPERIS
On Behalf Of Ms. Miriam Hernandez
View View File
Docket Date 2020-09-04
Type Order
Subtype Filing Fee Due
Description ORDER-FILING FEE DUE ~ The jurisdiction of this Court was invoked by the filing of a Notice to Invoke Discretionary Jurisdiction in the lower tribunal; however, said notice was not accompanied by the $300.00 filing fee or an order of insolvency from the district court of appeal as required by Florida Rules of Appellate Procedure 9.110(b) and 9.120(b). The filing fee is due and payable at the time of filing the notice. Petitioner is allowed to and including October 6, 2020, in which to submit the filing fee, or an order of insolvency, or a proper motion for leave to proceed in forma pauperis that complies with sections 57.081 and 57.082, Florida Statutes (2013). Failure to submit the filing fee or one of the above referenced documents to this Court could result in the imposition of sanctions, including dismissal of the notice.Please understand that once this case is dismissed, it is not subject to reinstatement.
Docket Date 2020-08-31
Type Brief
Subtype Juris Initial
Description JURIS INITIAL BRIEF ~ w/ Appendix
On Behalf Of Ms. Miriam Hernandez
View View File
Docket Date 2020-08-21
Type Letter-Case
Subtype Acknowledgment Letter-New Case-Pay Fee
Description ACKNOWLEDGMENT LETTER-NEW CASE-PAY FEE
Docket Date 2020-08-20
Type Notice
Subtype Invoke Discretionary Jurisdiction
Description NOTICE-DISCRETIONARY JURIS (DIRECT CONFLICT)
On Behalf Of Ms. Miriam Hernandez
View View File
Docket Date 2020-08-20
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
R.J. REYNOLDS TOBACCO COMPANY, ETC., ET AL. VS JOHN MCCOY, ET AL. SC2017-2051 2017-11-20 Closed
Classification Discretionary Review - Notice to Invoke - Direct Conflict of Decisions
Court Supreme Court of Florida
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
062008CA080000AXXXCE

Circuit Court for the Seventeenth Judicial Circuit, Broward County
062008CA025806AXXXCE

Circuit Court for the Seventeenth Judicial Circuit, Broward County
4D16-1378

Parties

Name R.J. REYNOLDS TOBACCO COMPANY
Role Petitioner
Status Active
Representations Ms. Tina Marie Schaefer, Mr. William L. Durham II, Mr. John M. Walker, CHAD ANDREW PETERSON, Stephanie E. Parker, Mr. Val Leppert, David Marshall Woods
Name LORILLARD TOBACCO COMPANY
Role Petitioner
Status Active
Name PHILIP MORRIS, INC.
Role Petitioner
Status Active
Representations Timothy E. Congrove, Geoffrey J. Michael, Stacey E. Deere, GERI E. HOWELL
Name John McCoy
Role Respondent
Status Active
Representations Maegen Peek Luka, Jonathan R. Gdanski, Alex Alvarez, Celene H. Humphries, Brannock & Humphries, Shea T. Moxon
Name VECTOR GROUP LTD. INC.
Role Respondent
Status Active
Representations Giselle Gonzalez Manseur, Maria Helena Ruiz, Kelly A. Luther
Name Hon. John Joseph Murphy, III
Role Judge/Judicial Officer
Status Active
Name Hon. Brenda D. Forman
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-05-22
Type Disposition
Subtype Rev DY Lack Juris (Tag)
Description DISP-REV DY LACK JURIS (TAG) ~ Upon review of the responses to this Court's order to show cause dated April 24, 2019, the Court has determined that it should decline to accept jurisdiction in this case. See Wheaton v. Wheaton, 261 So. 3d 1236 (Fla. 2019). The petition for discretionary review is, therefore, denied. No motion for rehearing will be entertained by the Court. See Fla. R. App. P. 9.330(d)(2).
Docket Date 2019-05-10
Type Response
Subtype Reply to Response
Description REPLY TO RESPONSE ~ RESPONDENT'S REPLY TO PETITIONERS' RESPONSE TO THE COURT'S APRIL 24, 2019 SHOW CAUSE ORDER
On Behalf Of John McCoy
View View File
Docket Date 2019-05-09
Type Response
Subtype Response
Description RESPONSE ~ PETITIONERS' RESPONSE TO THE COURT'S APRIL 24, 2019 SHOW CAUSE ORDER
On Behalf Of R.J. Reynolds Tobacco Company
View View File
Docket Date 2019-04-24
Type Order
Subtype Show Cause (Tag-Decline Juris)
Description ORDER-SHOW CAUSE (TAG-DECLINE JURIS) ~ Petitioner shall show cause on or before May 9, 2019, why this Court's decision in Wheaton v. Wheaton, 261 So. 3d 1236 (Fla. 2019), is not controlling in this case and why the Court should not decline to accept jurisdiction in this case. Respondent may file a reply on or before May 20, 2019.
Docket Date 2017-12-28
Type Order
Subtype Stay Proceedings FSC
Description ORDER-STAY PROCEEDINGS FSC GR ~ Petitioner's motion to stay proceedings is hereby granted and the proceedings in this Court are hereby stayed pending the disposition of Wheaton v. Wheaton, Case No. SC17-716, which is now pending in this Court.
Docket Date 2017-11-27
Type Order
Subtype Tolling
Description ORDER-TOLLING GR ~ Petitioners' Amended Request to Toll Time is granted and the time for filing is tolled pending resolution of Petitioners' Motion to Stay.
Docket Date 2017-11-22
Type Motion
Subtype Stay (FSC Proceedings)
Description MOTION-STAY (FSC PROCEEDINGS) ~ Petitioners' Request to Toll Time - Amended motion filed.
On Behalf Of R.J. Reynolds Tobacco Company
View View File
Docket Date 2017-11-21
Type Event
Subtype Fee Paid Through Portal
Description Fee Paid Through Portal
Docket Date 2017-11-21
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description PAY CASE FILING FEE-300
On Behalf Of R.J. Reynolds Tobacco Company
View View File
Docket Date 2017-11-21
Type Letter-Case
Subtype Acknowledgment Letter-New Case-Pay Fee
Description ACKNOWLEDGMENT LETTER-NEW CASE-PAY FEE
Docket Date 2017-11-20
Type Notice
Subtype Invoke Discretionary Jurisdiction
Description NOTICE-DISCRETIONARY JURIS (DIRECT CONFLICT)
On Behalf Of R.J. Reynolds Tobacco Company
View View File
Docket Date 2017-11-20
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
STEVEN KOGAN VS R.J. REYNOLDS TOBACCO COMPANY, et al 4D2017-2256 2017-07-19 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
2007CA023657

Parties

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

Docket Entries

Docket Date 2018-11-09
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2018-11-09
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2018-10-18
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2018-10-09
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 4DCA
Docket Date 2018-09-20
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of STEVEN KOGAN
Docket Date 2018-08-03
Type Order
Subtype Order on Motion/Request for Oral Argument
Description ORD-Setting Oral Argument ~ This case is reset for Oral Argument on October 9, 2018, at 10:00 A.M. for 15 minutes per side.
Docket Date 2018-06-29
Type Order
Subtype Order on Motion For Continuation of Oral Argument
Description Grant Continuance of Oral Argument ~ ORDERED that the appellant's June 28, 2018 motion for continuance of oral argument is granted. Oral argument scheduled for September 11, 2018 is cancelled. This case is reset for Oral Argument on October 9, 2018 at a time to be announced by separate order.
Docket Date 2018-06-28
Type Motions Relating to Oral Argument
Subtype Motion For Continuation of Oral Argument
Description Motion For Continuation of Oral Argument
On Behalf Of STEVEN KOGAN
Docket Date 2018-06-27
Type Order
Subtype Order on Motion/Request for Oral Argument
Description ORD-Setting Oral Argument ~ This case is set for Oral Argument on September 11, 2018, at 9:30 A.M. for 15 minutes per side. The parties are advised that the oral argument will occur at the new Fourth District Court of Appeal Courthouse at 110 S. Tamarind Avenue, West Palm Beach, FL 33401. The court calendars can be viewed on this court's website at HYPERLINK "http://www.4dca.org" www.4dca.org. Attorneys not registered with this court’s eDCA and pro se parties are required to file a "Notice of Receipt of Oral Argument" within ten (10) days from the date of this order, acknowledging they have received this order.
Docket Date 2018-05-09
Type Order
Subtype Order on Motion For Leave To File Amended Brief
Description Grant Motion Serve Amended Brief ~ ORDERED that appellant's May 8, 2018 motion to serve an amended brief is granted. The proposed amended reply brief/cross-answer brief is deemed filed.
Docket Date 2018-05-08
Type Brief
Subtype Amended Reply Brief
Description Amended Appellant's Reply Brief ~ /CROSS-ANSWER BRIEF.
On Behalf Of STEVEN KOGAN
Docket Date 2018-05-08
Type Motions Relating to Briefs
Subtype Motion to Amend Brief
Description Motion For Leave To File Amended Brief
On Behalf Of STEVEN KOGAN
Docket Date 2018-05-07
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of STEVEN KOGAN
Docket Date 2018-05-03
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief ~ /CROSS-ANSWER BRIEF.
On Behalf Of STEVEN KOGAN
Docket Date 2018-03-29
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension - Reply Brief ~ /CROSS-ANSWER BRIEF. 25 DAYS TO 5/4/18.
On Behalf Of STEVEN KOGAN
Docket Date 2018-03-21
Type Order
Subtype Order Vacating/Withdrawing Order
Description Order Vacated ~ ORDERED that this court's March 20, 2018 order striking the appendix to the answer brief is vacated.
Docket Date 2018-03-20
Type Order
Subtype Order Striking Filing
Description Order Striking Appendix - Non-Compliance With R. 9.220 ~ **VACATED** ORDERED that the appellee's appendix to the answer brief is stricken as not in compliance with Florida Rule of Appellate Procedure 9.220(c), which was amended effective October 1, 2017, in that it contains condensed transcripts. An amended appendix in compliance with Rule 9.220(c) shall be filed within two (2) days from the date of this order.
Docket Date 2018-03-19
Type Record
Subtype Appendix
Description Appendix to Brief
On Behalf Of R.J. REYNOLDS TOBACCO COMPANY
Docket Date 2018-03-19
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief ~ /INITIAL BRIEF ON CROSS-APPEAL.
On Behalf Of R.J. REYNOLDS TOBACCO COMPANY
Docket Date 2018-02-15
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ /INITIAL BRIEF ON CROSS APPEAL. 30 DAYS TO 3/19/18.
On Behalf Of R.J. REYNOLDS TOBACCO COMPANY
Docket Date 2018-01-09
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ 30 DAYS TO 2/16/18.
On Behalf Of R.J. REYNOLDS TOBACCO COMPANY
Docket Date 2017-12-08
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ 30 DAYS TO 1/17/18.
On Behalf Of R.J. REYNOLDS TOBACCO COMPANY
Docket Date 2017-11-21
Type Brief
Subtype Amended Initial Brief
Description Amended Appellant's Initial Brief
On Behalf Of STEVEN KOGAN
Docket Date 2017-11-21
Type Record
Subtype Appendix
Description Appendix to Brief ~ AMENDED.
On Behalf Of STEVEN KOGAN
Docket Date 2017-11-20
Type Order
Subtype Order Striking Filing
Description Order Striking Appendix - Non-Compliance With R. 9.220 ~ ORDERED that the appellant's appendix to the initial brief is stricken as not in compliance with Florida Rule of Appellate Procedure 9.220(c), which was amended effective October 1, 2017, in that it was not properly indexed and consecutively paginated, beginning with the cover sheet as page 1, was not fully text searchable, was not paginated so that the page numbers displayed by the PDF reader exactly match the pagination of the index and was not bookmarked in compliance with Rule 9.220(c)(3). An amended appendix in compliance with Rule 9.220(c) shall be filed within two (2) days from the date of this order.
Docket Date 2017-11-17
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits ~ AMENDED BRIEF FILED.
On Behalf Of STEVEN KOGAN
Docket Date 2017-11-17
Type Record
Subtype Appendix
Description Appendix to Brief ~ **STRICKEN**
On Behalf Of STEVEN KOGAN
Docket Date 2017-10-11
Type Misc. Events
Subtype Affidavit
Description Affidavit ~ TRIAL TRANSCRIPTS, ORIGINALLY FILED ON 9/19/17, WERE INCOMPLETE DUE TO A COMPUTER PROBLEM. UPON DISCOVERY OF THIS ERROR, CORRECTED TRIAL TRANSCRIPTS WERE REFILED ON 10/11/17.
Docket Date 2017-10-11
Type Record
Subtype Transcript
Description Transcript Received ~ **CORRECTED** (4,512 PAGES)
Docket Date 2017-10-09
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ 29 DAYS TO 11/24/17.
On Behalf Of STEVEN KOGAN
Docket Date 2017-09-19
Type Record
Subtype Transcript
Description Transcript Received ~ **CORRECTED TRANSCRIPT FILED 10/11/17** (1117 PAGES)
Docket Date 2017-09-19
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ 30 DAYS TO 10/26/17
On Behalf Of STEVEN KOGAN
Docket Date 2017-08-15
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of STEVEN KOGAN
Docket Date 2017-08-01
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Similar Case Pending
On Behalf Of R.J. REYNOLDS TOBACCO COMPANY
Docket Date 2017-07-26
Type Order
Subtype Order on Filing Fee
Description ORD-Pay filing Fee - Cross-Appeal - 10 days ~ A Notice of Cross-Appeal was filed in the lower tribunal on July 21, 2017. The $295.00 filing fee, or a circuit court clerk's determination of indigent status, did not accompany the Notice of Cross-Appeal as required by section 35.22(2)(b), Florida Statutes (2016) and Florida Rule of Appellate Procedure 9.110(b). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE CROSS-APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED, appellee/cross-appellant shall pay the $295.00 filing fee or file the circuit court clerk's determination of indigent status in this court within ten (10) days from the date of the entry of this order. Failure to comply within the time prescribed will result in dismissal of the cross-appeal and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the notice of cross-appeal has a duty to tender the filing fee to the appellate court when the cross-appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.
Docket Date 2017-07-26
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of STEVEN KOGAN
Docket Date 2017-07-24
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of STEVEN KOGAN
Docket Date 2017-07-21
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of R.J. REYNOLDS TOBACCO COMPANY
Docket Date 2017-07-20
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2017-07-20
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Civil Appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee, or a circuit court clerk's determination of indigent status, did not accompany the Notice of Appeal as required in Florida Rules of Appellate Procedure 9.110(b) and 9.140(a). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the circuit court clerk's determination of indigent status in this court within ten (10) days from the date of this order. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the Notice of Appeal has a duty to tender the filing fee to the appellate court when the appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a circuit court clerk's determination of indigent status is filed.
Docket Date 2017-07-19
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of STEVEN KOGAN
Docket Date 2017-07-19
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
ANNUAL REPORT 2024-04-10
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-04-12
ANNUAL REPORT 2020-05-28
ANNUAL REPORT 2019-04-04
ANNUAL REPORT 2018-03-14
ANNUAL REPORT 2017-03-21
ANNUAL REPORT 2016-04-20
ANNUAL REPORT 2015-04-23

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jun 2025

Sources: Florida Department of State