Search icon

VECTOR GROUP LTD. INC. - Florida Company Profile

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
MARILYN OSHINSKY-BLACKER AS PERSONAL REP. OF THE EST. OF DENNIS OSHINSKY VS PHILIP MORRIS USA INC. AND R.J. REYNOLDS TOBACCO COMPANY 4D2017-0915 2017-03-28 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE08-025841 (19)

Parties

Name MARILYN OSHINSKY-BLACKER
Role Appellant
Status Active
Representations Jonathan Gdanski
Name ESTATE OF DENNIS OSHINSKY
Role Appellant
Status Active
Name LIGGETT GROUP LLC
Role Appellee
Status Dismissed
Name R.J. REYNOLDS TOBACCO COMPANY
Role Appellee
Status Active
Name PHILIP MORRIS USA INC.
Role Appellee
Status Active
Name VECTOR GROUP LTD. INC.
Role Appellee
Status Dismissed
Name LORILLARD TOBACCO COMPANY
Role Appellee
Status Dismissed
Name Hon. John J. Murphy , III
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active
Name Engle Progeny Cases Tobacco Litigation
Role Appellee
Status Dismissed
Representations Kenneth J. Reilly, Andrea Shwayri, LAUREN LOUIS, Cory Hohnbaum, Megan M. Egli, JOHN M. WALKER, Dana L. Strueby, PHILLIP H. HUTCHINSON, Scott Michael Edson, Mark F. Bideau, SHANI RIVAUX, Stephanie E. Parker, Miranda Ludeen Soto, Andrew Beyda, Val Leppert, Geoffrey K. Beach, MARKENZY LAPOINTE, Nathan A. Guest, William L. Durham, JOHN FACHET YARBER, ANDREW D. CARPENTER, Austin A. Evans, Geoffrey Jonathan Michael, Kathryn S. Lehman, Randal S. Baringer

Docket Entries

Docket Date 2020-12-07
Type Record
Subtype Returned Exhibits
Description Returned Exhibits
Docket Date 2018-08-10
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2018-08-10
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2018-07-19
Type Order
Subtype Order on Motion For Attorney's Fees
Description Deny Attorney's Fees ~ ORDERED that the appellant's April 23, 2018 motion for appellate attorneys' fees is denied.
Docket Date 2018-05-09
Type Record
Subtype Transcript
Description Transcript Received ~ (SUPPLEMENTAL RECORD) 7267 PAGES
Docket Date 2018-05-07
Type Response
Subtype Response
Description Response ~ TO APPELLANT'S MOTION FOR A CONDITIONAL AWARD OF APPELLATE ATTORNEYS' FEES
On Behalf Of Engle Progeny Cases Tobacco Litigation
Docket Date 2018-04-23
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ **RESPONSE FILED 05/07/2018**
On Behalf Of MARILYN OSHINSKY-BLACKER
Docket Date 2018-04-23
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of MARILYN OSHINSKY-BLACKER
Docket Date 2018-04-23
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of MARILYN OSHINSKY-BLACKER
Docket Date 2018-04-04
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 MARILYN OSHINSKY-BLACKER
Docket Date 2018-02-26
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension - Reply Brief ~ 30 DAYS TO 04/11/2018
On Behalf Of MARILYN OSHINSKY-BLACKER
Docket Date 2018-02-20
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description ORD-Allowing Attachment to Record ~ ORDERED that the appellees/cross-appellants' February 15, 2018 motion to supplement the record is granted, and the record is supplemented to include the transcript of January 27, 2017 hearing. Said supplemental record is deemed filed as of the date of this order.
Docket Date 2018-02-20
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ ***MOTION GRANTED 2/20/18*** (119 PAGES)
On Behalf Of Engle Progeny Cases Tobacco Litigation
Docket Date 2018-02-15
Type Record
Subtype Appendix
Description Appendix to Brief
On Behalf Of Engle Progeny Cases Tobacco Litigation
Docket Date 2018-02-15
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record
On Behalf Of Engle Progeny Cases Tobacco Litigation
Docket Date 2018-02-15
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Engle Progeny Cases Tobacco Litigation
Docket Date 2018-02-05
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORD-Answer Brief to be Served ~ ORDERED that appellee's February 2, 2018 motion for extension of time is granted in part, and appellee shall serve the answer brief and initial brief on cross-appeal 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.
Docket Date 2018-02-02
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief ~ AND INITIAL BRIEF ON CROSS-APPEAL
On Behalf Of Engle Progeny Cases Tobacco Litigation
Docket Date 2017-12-14
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ AND INITIAL BRIEF ON CROSS-APPEAL 30 DAYS TO 02/05/2018
On Behalf Of Engle Progeny Cases Tobacco Litigation
Docket Date 2017-11-27
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ AND INITIAL BRIEF ON CROSS-APPEAL 30 DAYS TO 1/6/18
On Behalf Of Engle Progeny Cases Tobacco Litigation
Docket Date 2017-10-19
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ AND INITIAL BRIEF ON CROSS-APPEAL 30 DAYS TO 12/07/2017
On Behalf Of Engle Progeny Cases Tobacco Litigation
Docket Date 2017-10-13
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of MARILYN OSHINSKY-BLACKER
Docket Date 2017-09-25
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Engle Progeny Cases Tobacco Litigation
Docket Date 2017-09-15
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 September 1, 2017 motion for extension of time is granted, and appellant shall serve the initial brief within thirty (30) days from the date of this order. 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 2017-09-01
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 MARILYN OSHINSKY-BLACKER
Docket Date 2017-08-01
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ 30 DAYS TO 9/5/17
On Behalf Of MARILYN OSHINSKY-BLACKER
Docket Date 2017-06-29
Type Record
Subtype Exhibits
Description Received Exhibits
On Behalf Of Clerk - Broward
Docket Date 2017-06-13
Type Misc. Events
Subtype Affidavit
Description Affidavit ~ OF NON-PAYMENT OF APPEAL INVOICE
Docket Date 2017-05-25
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ 30 DAYS TO 7/5/17
On Behalf Of MARILYN OSHINSKY-BLACKER
Docket Date 2017-06-23
Type Record
Subtype Record on Appeal
Description Received Records ~ 15723 PAGES **TOBACCO CASE - PART 2**
Docket Date 2017-06-21
Type Record
Subtype Record on Appeal
Description Received Records ~ 17325 PAGES **TOBACCO CASE - PART 1**
Docket Date 2017-06-21
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ 30 DAYS TO 8/4/17
On Behalf Of MARILYN OSHINSKY-BLACKER
Docket Date 2017-05-25
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel ~ (MOTION FOR LEAVE TO PERMIT ERIC L. LUNDT TO WITHDRAW AS COUNSEL OF RECORD FOR R.J. REYNOLDS TOBACCO COMPANY)
On Behalf Of Engle Progeny Cases Tobacco Litigation
Docket Date 2017-04-04
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Similar Case Pending ~ (NOTICE OF RELATED CASES)
On Behalf Of Engle Progeny Cases Tobacco Litigation
Docket Date 2017-04-03
Type Notice
Subtype Notice of Cross Appeal
Description Notice of Cross Appeal ~ (CERT. COPY; FILED 3/31/17)
Docket Date 2017-03-30
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ AND DESIGNATION OF EMAIL ADDRESSES
On Behalf Of Engle Progeny Cases Tobacco Litigation
Docket Date 2017-03-30
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2017-03-28
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of MARILYN OSHINSKY-BLACKER
Docket Date 2017-03-28
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2017-05-25
Type Order
Subtype Order on Motion To Withdraw as Counsel
Description ORD-Withdraw as Counsel ~ The May 25, 2017 motion of Eric L. Lundt, counsel for appellee, R.J. Reynolds Tobacco Company, to withdraw as counsel is granted. The court notes that appellee will continue to be represented by attorneys from the Jones Day and the King and Spalding law firms in the above-styled appeal.
Docket Date 2018-07-19
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2018-05-10
Type Order
Subtype Order Dispensing with Oral Argument
Description ORD-Dispensing Oral Argument ~ After reviewing the briefs, the court, pursuant to Florida Rule of Appellate Procedure 9.320, has dispensed with oral argument. The case will be submitted to a conference by a panel of the court.
Docket Date 2018-04-05
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description ORD-Reply Brief to be Served ~ ORDERED that appellant's April 4, 2018 motion for extension of time is granted in part, and appellant shall serve the reply brief on or before April 23, 2018. 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. Appellant is 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.
Docket Date 2017-04-21
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 March 31, 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, appellees/cross-appellants 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.
MARTINA WALKER AS PERSONAL REP. OF THE ESTATE OF FRANKIE TATE, DECEASED VS R.J. REYNOLDS TOBACCO COMPANY, LIGGETT GROUP LLC, ET AL. 4D2017-0888 2017-03-27 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
502008CA000238XXXXMB

Parties

Name MARTINA WALKER
Role Appellant
Status Active
Name ESTATE OF FRANKIE TATE
Role Appellant
Status Active
Name LIGGETT GROUP LLC
Role Appellee
Status Active
Name LORILLARD TOBACCO COMPANY
Role Appellee
Status Active
Name R.J. REYNOLDS TOBACCO COMPANY
Role Appellee
Status Active
Representations ELIZABETH LOUISE FITE, Chad Andrew Peterson, Patrick B. Price, William Randall Bassett, KAREN HAYNES CURTIS, Stephen J. Krigbaum, Thomas W. Stoever, Jr., Jason E. Keehfus, Giselle G. Manseur, JOHN M. WALKER, Philip Robbins Green, Scott D. Kaiser, Geri E. Howell, John P. Wiederhold, Kathryn S. Lehman, Kelly Ann Luther, EILEEN TILGHMAN, Maria H. Ruiz, Geoffrey Jonathan Michael, Stephanie E. Parker, Garth Thomas Yearick
Name PHILIP MORRIS USA INC.
Role Appellee
Status Active
Name VECTOR GROUP LTD. INC.
Role Appellee
Status Active
Name Hon. Meenu Sasser
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-08-07
Type Order
Subtype Order on Motion To Dismiss
Description ORD-Granting Aplee's Motion to Dismiss ~ ORDERED that appellant's July 10, 2017 request for appointment of counsel is denied; further, upon consideration of appellee Liggett Group LLC and Vector Group Ltd. Inc.’s May 22, 2017 notice of joinder and appellant’s June 12, 2017 response, the court finds that appellant lacks the capacity to appeal. Accordingly, it is ORDERED that appellee R.J. Reynolds Tobacco Company and Philip Morris USA Inc.’s May 19, 2017 motion to dismiss is granted and this appeal is dismissed. See Benedetto v. Columbia Park Healthcare Systems, 922 So. 2d 416, 417 (Fla. 5th DCA 2006).GROSS, CIKLIN and KUNTZ, JJ., concur.
Docket Date 2017-08-07
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2017-07-10
Type Motions Relating to Parties and Counsel
Subtype Motion for Appointment of Counsel
Description Motion for Appointment of Counsel
Docket Date 2017-06-19
Type Order
Subtype Order
Description Miscellaneous Order ~ Upon consideration of appellee R.J. Reynolds Tobacco Company and Philip Morris USA Inc.’s May 19, 2017 motion to dismiss, appellee Liggett Group LLC and Vector Group Ltd. Inc.’s May 22, 2017 notice of joinder, and appellant’s June 12, 2017 response, it is ORDERED that this appeal will be dismissed unless within twenty (20) days from the date of this order, the appellant files an amended Notice of Appeal signed by an attorney licensed to practice law, and Martina Walker, as Personal Representative of the Estate of Frankie Tate, continues to be represented by counsel throughout this appeal.
Docket Date 2017-06-12
Type Response
Subtype Response
Description Response ~ TO MOTION TO DISMISS
Docket Date 2017-06-07
Type Order
Subtype Order to File Response
Description ORD-Appellant to File Response ~ ORDERED that the appellant is directed to respond, within five (5) days from the date of this order, to appellees' May 19, 2017 motion to dismiss appeal.
Docket Date 2017-05-22
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of R.J. REYNOLDS TOBACCO COMPANY
Docket Date 2017-05-19
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss
On Behalf Of R.J. REYNOLDS TOBACCO COMPANY
Docket Date 2017-05-03
Type Record
Subtype Record on Appeal
Description Received Records ~ (1477 PAGES)
Docket Date 2017-04-17
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of R.J. REYNOLDS TOBACCO COMPANY
Docket Date 2017-03-30
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal
Docket Date 2017-03-29
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2017-03-27
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of MARTINA WALKER
Docket Date 2017-03-27
Type Misc. Events
Subtype Order Appealed
Description Order Appealed
DORIS E. SHADD, ETC., ET AL VS R.J. REYNOLDS TOBACCO COMPANY, PHILIP MORRIS - USA, INC., ET AL. 4D2016-3703 2016-11-02 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
2008CA038631XXXXMBAI

Parties

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

Docket Entries

Docket Date 2016-11-23
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2016-11-23
Type Disposition by Order
Subtype Dismissed
Description ORD-Sua Sponte Dismiss-No Filing Fee ~ ORDERED sua sponte that the above-styled appeal is dismissed for nonpayment of the $300.00 filing fee.
Docket Date 2016-11-08
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ AND DESIGNATION OF EMAIL ADDRESSES
On Behalf Of R.J. REYNOLDS TOBACCO COMPANY
Docket Date 2016-11-02
Type Misc. Events
Subtype Fee Status
Description DM:No Fee - Case Dismissed
Docket Date 2016-11-02
Type Order
Subtype Order Reclassifying Case
Description ORD-NOA Treated as Writ ~ ORDERED that the Notice of Appeal filed in the Circuit Court is treated as a Petition for Writ of Certiorari. Petitioner shall file a petition and appendix in compliance with Florida Rule of Appellate Procedure 9.100 within twenty (20) days from the date of this order.
Docket Date 2016-11-02
Type Letter
Subtype Acknowledgment Letter
Description Writ of Certiorari / Acknowledgment letter
Docket Date 2016-11-02
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ CHANGED TO A PETITION FOR WRIT OF CERTIORARI
Docket Date 2016-11-02
Type Petition
Subtype Petition
Description Petition Filed ~ CHANGED FROM A NOTICE OF APPEAL TO A PETITION FOR WRIT OF CERTIORARI.
On Behalf Of DORIS E. SHADD
JERRY FELLER VS R.J. REYNOLDS TOBACCO COMPANY, et al. 3D2016-2389 2016-10-24 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
14-13463

Parties

Name JERRY FELLER
Role Appellant
Status Active
Representations Bard D. Rockenbach, JONATHAN R. GDANSKI, Nichole J. Segal
Name VECTOR GROUP LTD. INC.
Role Appellee
Status Withdrawn
Name BROWN & WILLIAMSON TOBACCO CORPORATION
Role Appellee
Status Active
Name LIGGETT GROUP LLC
Role Appellee
Status Withdrawn
Name THE AMERICAN TOBACCO COMPANY
Role Appellee
Status Active
Name LORILLARD TOBACCO COMPANY
Role Appellee
Status Active
Name R.J. REYNOLDS TOBACCO COMPANY
Role Appellee
Status Active
Representations CORY HOHNBAUM, STEPHANIE E. PARKER, Jeffrey A. Cohen, JOHN M. WALKER, BENJAMIN L. REISS, BENJAMINE REID, Ursula M. Henninger, GEOFFREY J. MICHAEL, Frank Cruz-Alvarez, JOHN F. YARBER, William L. Durham, II, ELIOT PEDROSA, JENNIFER C. KANE, AMY E. FURNESS, Val Leppert, CHAD A. PETERSON
Name PHILIP MORRIS USA INC.
Role Appellee
Status Active
Name Hon. Jorge E. Cueto
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-03-05
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2018-03-05
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2018-02-14
Type Motion
Subtype Attorney's Fees
Description Attorneys fees denied (OD47) ~ Upon consideration of appellant's motion for sanctions, it is ordered that said motion is hereby denied.
Docket Date 2018-02-14
Type Disposition by Opinion
Subtype Reversed
Description Reversed - Authored Opinion ~ and Remanded with directions.
Docket Date 2018-01-19
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of JERRY FELLER
Docket Date 2018-01-18
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 3rd DCA
Docket Date 2017-12-21
Type Response
Subtype Response
Description RESPONSE ~ Defendant's Response to Motion for Sanctions
On Behalf Of R.J. Reynolds Tobacco Company
Docket Date 2017-12-06
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Ext-granted to respond to motion (OG01A) ~ Appellees’ motion for extension of time to file a response to the appellant’s motion for sanctions is granted to and including fifteen (15) days from the date of this order.
Docket Date 2017-12-04
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
On Behalf Of R.J. Reynolds Tobacco Company
Docket Date 2017-11-15
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ Motion for sanctions
On Behalf Of JERRY FELLER
Docket Date 2017-11-01
Type Notice
Subtype Notice of Oral Argument
Description Notice of Oral Argument
Docket Date 2017-10-20
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Motion For Oral Argument
On Behalf Of JERRY FELLER
Docket Date 2017-10-20
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of JERRY FELLER
Docket Date 2017-09-20
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Extension granted to file reply brief NFE (OG05A) ~ Appellant’s motion for an extension of time to file the reply brief is granted to and including thirty (30) days from the date of this order, with no further extensions allowed.
Docket Date 2017-09-18
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 JERRY FELLER
Docket Date 2017-08-15
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ RB-30 days to 9/13/17
Docket Date 2017-08-14
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of JERRY FELLER
Docket Date 2017-07-19
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of R.J. Reynolds Tobacco Company
Docket Date 2017-07-19
Type Record
Subtype Appendix
Description Appendix
On Behalf Of R.J. Reynolds Tobacco Company
Docket Date 2017-06-19
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Extension granted to file answer brief (OG04) ~ Appellees¿ motion for an extension of time to file the answer brief is granted to and including thirty (30) days from the date of this order.
Docket Date 2017-06-14
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of R.J. Reynolds Tobacco Company
Docket Date 2017-05-16
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Extension granted to file answer brief (OG04) ~ Appellees¿ motion for an extension of time to file and serve the answer brief is granted to and including thirty (30) days from the date of this order.
Docket Date 2017-05-12
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of R.J. Reynolds Tobacco Company
Docket Date 2017-04-13
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Extension granted to file answer brief (OG04) ~ Appellees¿ motion for an extension of time to file the answer brief is granted to and including thirty (30) days from the date of this order.
Docket Date 2017-04-10
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of R.J. Reynolds Tobacco Company
Docket Date 2017-03-14
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of JERRY FELLER
Docket Date 2017-02-27
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-15 days to 3/14/17
Docket Date 2017-02-27
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of JERRY FELLER
Docket Date 2017-01-27
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-31 days to 2/27/17
Docket Date 2017-01-27
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of JERRY FELLER
Docket Date 2017-01-06
Type Record
Subtype Record on Appeal
Description Record on Appeal ~ 12 VOLUMES.
Docket Date 2016-12-28
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of JERRY FELLER
Docket Date 2016-12-28
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-30 days to 1/27/17
Docket Date 2016-12-07
Type Notice
Subtype Notice
Description Notice ~ and stipulation for dropping defendants
On Behalf Of R.J. Reynolds Tobacco Company
Docket Date 2016-11-29
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of R.J. Reynolds Tobacco Company
Docket Date 2016-11-02
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of R.J. Reynolds Tobacco Company
Docket Date 2016-10-28
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of R.J. Reynolds Tobacco Company
Docket Date 2016-10-25
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ CERTIFIED.
Docket Date 2016-10-24
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2016-10-24
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments.
Docket Date 2016-10-24
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ NOT CERTIFIED AND NO ORDER ATTACHED.
On Behalf Of JERRY FELLER
DAVID COHEN, ETC. VS PHILIP MORRIS USA, INC., ETC., ET AL. SC2016-1837 2016-10-10 Closed
Classification Discretionary Review - Notice to Invoke - Direct Conflict of Decisions
Court Supreme Court of Florida
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
4D13-2681

Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502009CA004042XXXXMB

Parties

Name DAVID COHEN LLC
Role Petitioner
Status Active
Representations Bard D. Rockenbach, Jonathan R. Gdanski
Name ESTATE OF HELEN COHEN
Role Petitioner
Status Active
Name LIGGETT & MYERS TOBACCO CO. (F/K/A)
Role Appellee
Status Withdrawn
Name LIGGETT GROUP, INC. (F/K/A)
Role Appellee
Status Withdrawn
Name THE AMERICAN TOBACCO COMPANY
Role Respondent
Status Active
Name BROOKE GROUP, LTD. (F/K/A)
Role Respondent
Status Active
Name PHILIP MORRIS USA INC.
Role Respondent
Status Active
Representations EILEEN TILGHMAN MOSS, Mr. Andrew S. Brenner, JAMES W. LEE, GERI E. HOWELL, Geoffrey J. Michael, Stephen J. Krigbaum, THOMAS W. STOEVER, JR., Garth T. Yearick
Name LORILLARD TOBACCO COMPANY
Role Respondent
Status Active
Representations JUSTUS W. REID
Name BROWN & WILLIAMSON TOBACCO CORP.
Role Respondent
Status Active
Name VECTOR GROUP LTD. INC.
Role Respondent
Status Active
Representations Maria Helena Ruiz, Kelly A. Luther
Name R.J. REYNOLDS TOBACCO COMPANY
Role Respondent
Status Active
Representations Mr. William L. Durham II, TODD PATRICK DAVIS, John P. Wiederhold, Philip R. Green
Name Meenu Talwar Sasser
Role Judge/Judicial Officer
Status Active
Name Sharon Repak Bock
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-03-16
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 2016-12-07
Type Notice
Subtype Notice
Description NOTICE ~ FILED AS JOINT NOTICE AND STIPULATIONFOR DROPPING DEFENDANT LIGGETT GROUP LLC WITHPREJUDICE
On Behalf Of LIGGETT GROUP, INC. (F/K/A)
View View File
Docket Date 2016-11-14
Type Brief
Subtype Juris Answer
Description JURIS ANSWER BRIEF
On Behalf Of R.J. Reynolds Tobacco Company
View View File
Docket Date 2016-10-21
Type Order
Subtype Expedite
Description ORDER-EXPEDITE DY ~ Petitioner's Motion to Expedite Appellate Proceedings is hereby denied.
Docket Date 2016-10-20
Type Motion
Subtype Expedite
Description MOTION-EXPEDITE
On Behalf Of DAVID COHEN
View View File
Docket Date 2016-10-20
Type Brief
Subtype Appendix-Juris
Description APPENDIX-JURIS BRIEF
On Behalf Of DAVID COHEN
View View File
Docket Date 2016-10-17
Type Event
Subtype Fee Paid in Full - $300
Description Fee Paid In Full - $300
Docket Date 2016-10-14
Type Letter-Case
Subtype Acknowledgment Letter-New Case-Pay Fee
Description ACKNOWLEDGMENT LETTER-NEW CASE-PAY FEE
Docket Date 2016-10-14
Type Order
Subtype Stay Proceedings FSC (DCA Reh)
Description ORDER-STAY PROCEEDINGS FSC (DCA REH) ~ The proceedings in the above cause are hereby stayed in this Court pending disposition of the Motion for Rehearing in the Fourth District Court of Appeal.Counsel is to advise this Court thirty days from the date of this order, and every thirty days thereafter, of the status of the motion for rehearing which is now pending in said district court. (VACATED 10/14/2016)
Docket Date 2016-10-10
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2016-10-10
Type Notice
Subtype Invoke Discretionary Jurisdiction
Description NOTICE-DISCRETIONARY JURIS (DIRECT CONFLICT)
On Behalf Of DAVID COHEN
View View File
R.J. REYNOLDS TOBACCO COMPANY and PHILIP MORRIS USA, INC. VS LINDA PURDO ENOCHS 4D2016-2025 2016-06-15 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
502007CA024173 AN

Parties

Name PHILIP MORRIS USA INC.
Role Appellant
Status Active
Name R.J. REYNOLDS TOBACCO COMPANY
Role Appellant
Status Active
Representations Val Leppert, Jeffrey S. Bucholtz, Thomas W. Stoever, Jr., Garth Thomas Yearick, Geoffrey Jonathan Michael, William L. Durham, Jeffrey L. Furr, Stephen J. Krigbaum, Chad Andrew Peterson, Eileen T. Moss, Scott D. Kaiser, Stephanie E. Parker, Geri E. Howell, JOHN M. WALKER, BETHANY SCHNEIDER
Name LIGGETT GROUP LLC
Role Appellee
Status Active
Name LINDA PURDO ENOCHS
Role Appellee
Status Active
Representations Kelly Ann Luther, John S. Mills, Alexander Alvarez, Alex Alvarez, Maria H. Ruiz, Jordan L. Chaikin, Giselle G. Manseur, Courtney Rebecca Brewer, Gary M. Paige, David Joseph Sales
Name VECTOR GROUP LTD. INC.
Role Appellee
Status Active
Name ESTATE OF THOMAS PURDO
Role Appellee
Status Active
Name Hon. Meenu Sasser
Role Judge/Judicial Officer
Status Active
Name HON. ABBY CYNAMON
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-03-12
Type Supreme Court
Subtype Supreme Court Miscellaneous
Description Supreme Court Disposition ~ SC17-2003
Docket Date 2017-11-15
Type Supreme Court
Subtype Acknowledged Receipt from Supreme Court
Description Ack. Receipt from Supreme Court ~ SC17-2003
Docket Date 2017-11-13
Type Supreme Court
Subtype Notice to Invok. Disc. Jur. FSC
Description Notice of Discretionary Jurisdiction to Supreme Court
On Behalf Of R.J. REYNOLDS TOBACCO COMPANY
Docket Date 2017-11-13
Type Notice
Subtype Notice
Description Notice sent to the Supreme Court
Docket Date 2017-10-27
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2017-10-11
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2017-10-11
Type Order
Subtype Order on Motion for Rehearing En Banc
Description Order Denying Rehearing En Banc ~ ORDERED that the appellants' September 14, 2017 motion for rehearing or, in the alternative, rehearing en banc is denied.
Docket Date 2017-09-20
Type Response
Subtype Response
Description Response ~ TO APPELLANTS' MOTION FOR REHEARING OR, IN THE ALTERNATIVE, REHEARING EN BANC
On Behalf Of LINDA PURDO ENOCHS
Docket Date 2017-09-14
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion for Rehearing / Rehearing En Banc
On Behalf Of R.J. REYNOLDS TOBACCO COMPANY
Docket Date 2017-08-30
Type Order
Subtype Order on Motion for Extension of Time
Description Grant Extension of Time ~ ORDERED that appellants’ August 29, 2017 unopposed motion for extension of time to file motion for rehearing, clarification, certification, and/or rehearing en banc is granted, and the time in which to file post-decision motions is extended fifteen (15) days from the date of this order.
Docket Date 2017-08-29
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ TO FILE MOTION FOR REHEARING, CLARIFICATION, CERTIFICATION AND/OR REHEARING EN BANC.
On Behalf Of R.J. REYNOLDS TOBACCO COMPANY
Docket Date 2017-08-28
Type Order
Subtype Order on Miscellaneous Motion
Description Grant Miscellaneous Motion ~ ORDERED that appellee's unopposed August 22, 2017 motion to add Jordan L. Chaikin to list of counsel is granted.
Docket Date 2017-08-28
Type Misc. Events
Subtype Corrected Opinion
Description Corrected opinion
Docket Date 2017-08-22
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of LINDA PURDO ENOCHS
Docket Date 2017-08-22
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ "APPELLEE'S UNOPPOSED MOTION TO ADD JORDAN L. CHAIKIN TO LIST OF COUNSEL"
On Behalf Of LINDA PURDO ENOCHS
Docket Date 2017-08-16
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order Granting Attorney Fees-Offer Judg. ~ ORDERED that the appellee's April 5, 2017 motion for appellate attorneys' fees is granted conditioned on the trial court determining that appellee is entitled to fees under section 768.79, Florida Statutes (2016) 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.
Docket Date 2017-08-16
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Authored Opinion ~ Corrected Opinion
Docket Date 2017-07-18
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 4DCA
Docket Date 2017-07-13
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of R.J. REYNOLDS TOBACCO COMPANY
Docket Date 2017-07-12
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of LINDA PURDO ENOCHS
Docket Date 2017-06-09
Type Order
Subtype Order on Motion to Appear Pro Hac Vice
Description Ord-Leave to Appear Pro Hac Vice ~ ORDERED that the appellant's June 8, 2017 verified motion for permission to appear pro hac vice is granted, and Jeffrey S. Bucholtz, Esquire, is permitted to appear in this appeal as counsel for appellant.
Docket Date 2017-06-08
Type Motions Relating to Parties and Counsel
Subtype Motion to Appear Pro Hac Vice
Description Mot. to appear pro hac vice
On Behalf Of R.J. REYNOLDS TOBACCO COMPANY
Docket Date 2017-05-15
Type Order
Subtype Order on Motion/Request for Oral Argument
Description ORD-Setting Oral Argument ~ This case is set for Oral Argument on July 18, 2017, at 9:30 A.M. for 15 minutes per side. 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 2017-04-20
Type Response
Subtype Response
Description Response
On Behalf Of R.J. REYNOLDS TOBACCO COMPANY
Docket Date 2017-04-10
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 2017-04-05
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of R.J. REYNOLDS TOBACCO COMPANY
Docket Date 2017-04-05
Type Record
Subtype Appendix
Description Appendix ~ TO REPLY BRIEF
On Behalf Of R.J. REYNOLDS TOBACCO COMPANY
Docket Date 2017-04-05
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ RESPONSE FILED 4/20/17
On Behalf Of LINDA PURDO ENOCHS
Docket Date 2017-03-09
Type Order
Subtype Order on Motion to Withdraw Filing
Description ORD-To Withdraw Pleadings ~ ORDERED that appellants' March 6, 2017 motion to withdraw the motion for extension is granted, and appellants' March 6, 2017 motion for extension of time to file and serve reply brief is considered withdrawn.
Docket Date 2017-03-06
Type Motions Other
Subtype Motion to Withdraw Filing
Description Motion To Withdraw Pleadings ~ MOTION FOR EXTENSION OF TIME TO FILE AND SERVE REPLY BRIEF
On Behalf Of R.J. REYNOLDS TOBACCO COMPANY
Docket Date 2017-03-06
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension - Reply Brief ~ 30 DAYS TO 04/05/17
On Behalf Of R.J. REYNOLDS TOBACCO COMPANY
Docket Date 2017-03-06
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief ~ **WITHDRAWN**
On Behalf Of R.J. REYNOLDS TOBACCO COMPANY
Docket Date 2017-02-09
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of LINDA PURDO ENOCHS
Docket Date 2017-02-09
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of LINDA PURDO ENOCHS
Docket Date 2017-01-26
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ 14 DAYS TO 02/09/17
On Behalf Of LINDA PURDO ENOCHS
Docket Date 2017-01-19
Type Brief
Subtype Amended Initial Brief
Description Amended Appellant's Initial Brief ~ "CORRECTED"
On Behalf Of R.J. REYNOLDS TOBACCO COMPANY
Docket Date 2017-01-19
Type Order
Subtype Order on Motion For Leave To File Amended Brief
Description Ord-To Amend/Correct Brief ~ ORDERED that appellants' January 17, 2017 motion for leave to file a corrected initial brief is granted, and appellant shall file said brief within five (5) days from the date of this order.
Docket Date 2017-01-17
Type Motions Relating to Briefs
Subtype Motion to Amend Brief
Description Motion For Leave To File Amended Brief ~ "CORRECTED"
On Behalf Of R.J. REYNOLDS TOBACCO COMPANY
Docket Date 2016-12-27
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ 30 DAYS TO 01/26/17
On Behalf Of LINDA PURDO ENOCHS
Docket Date 2016-11-29
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of R.J. REYNOLDS TOBACCO COMPANY
Docket Date 2016-11-14
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ 15 DAYS TO 11/29/16
On Behalf Of R.J. REYNOLDS TOBACCO COMPANY
Docket Date 2016-10-13
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORD-Initial Brief to be Served ~ ORDERED that appellant's September 23, 2016 motion for extension of time is granted, and appellant shall serve the initial brief within thirty (30) days from the date of this order. 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 2016-09-28
Type Response
Subtype Response
Description Response ~ TO MOTION FOR EXTENSION OF TIME TO FILE AND SERVE INITIAL BRIEF
On Behalf Of LINDA PURDO ENOCHS
Docket Date 2016-09-23
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 2016-09-09
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ AND EMAIL DESIGNATIONS
On Behalf Of LINDA PURDO ENOCHS
Docket Date 2016-08-22
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ 30 DAYS TO 09/23/16
On Behalf Of R.J. REYNOLDS TOBACCO COMPANY
Docket Date 2016-08-11
Type Record
Subtype Exhibits
Description Received Exhibits ~ EVIDENCE 1
Docket Date 2016-08-10
Type Record
Subtype Index
Description Index ~ TO RECORD ON APPEAL
Docket Date 2016-06-22
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ & DESIGNATION OF EMAIL ADDRESS
On Behalf Of R.J. REYNOLDS TOBACCO COMPANY
Docket Date 2016-06-16
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, 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 2016-06-16
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2016-06-15
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of R.J. REYNOLDS TOBACCO COMPANY
Docket Date 2016-06-15
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
R.J. REYNOLDS TOBACCO COMPANY, ET AL. VS ROBERT SHULMAN 4D2016-1474 2016-05-04 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
2007CA023832 AF

Parties

Name VECTOR GROUP LTD. INC.
Role Appellant
Status Active
Name PHILIP MORRIS USA INC.
Role Appellant
Status Active
Name LIGGETT GROUP LLC
Role Appellant
Status Active
Name R.J. REYNOLDS TOBACCO COMPANY
Role Appellant
Status Active
Representations Geri E. Howell, Stephen J. Krigbaum, Nathan A. Guest, Garth Thomas Yearick, JOHN FACHET YARBER, Jeffrey L. Furr, Scott Michael Edson, Kelly Ann Luther, JOHN M. WALKER, Eileen T. Moss, Kathryn S. Lehman, Stephanie E. Parker
Name ROBERT SHULMAN
Role Appellee
Status Active
Representations Jonathan Gdanski, Brittany Barron, Steven J. Hammer
Name Hon. Edward L. Artau
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-11-15
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2017-11-15
Type Disposition by Order
Subtype Dismissed
Description Order Granting Voluntary Dismissal ~ Pursuant to the November 14, 2017 notice of voluntary dismissal, this case is dismissed.
Docket Date 2017-11-14
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of R.J. REYNOLDS TOBACCO COMPANY
Docket Date 2017-11-07
Type Order
Subtype Order to File Status Report
Description Order to File Status Report ~ Upon consideration of appellant's October 30, 2017 status report, which indicates that appellee Robert Shulman has passed away, Jonathan Gdanski, counsel for appellee Robert Shulman, shall file a response within ten (10) days from the date of this order indicating who will be substituted in for appellee Robert Shulman in this appeal.
Docket Date 2017-10-30
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of R.J. REYNOLDS TOBACCO COMPANY
Docket Date 2016-08-03
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of ROBERT SHULMAN
Docket Date 2016-07-14
Type Order
Subtype Order on Motion To Withdraw as Counsel
Description ORD-Withdraw as Counsel ~ ORDERED that the June 20, 2016 motion to withdraw filed by attorneys Shea T. Moxon, Celene H. Humphries, Maegan Peek Luka, and Thomas J. Seider of the law firm of Brannock and Humphries, P.A. is granted, and the aforementioned attorneys are withdrawn as counsel for appellee, Robert Shulman, in this case only. The motion indicates that co-counsel still represents appellee in this appeal, but no other attorneys have filed an appearance on behalf of appellee. Accordingly, it is ORDERED that any co-counsel shall file a notice of appearance within five (5) days from the date of this order.
Docket Date 2016-07-07
Type Order
Subtype Order Vacating/Withdrawing Order
Description ORD-Amended Order ~ **AMENDED** ORDERED that this court's June 29, 2016 order is amended as follows:ORDERED that appellant's June 17, 2016 unopposed motion to stay is granted, and this appeal is stayed pending the outcome of 4D16-1378. Appellant shall file a status report within three (3) days of this court's opinion.
Docket Date 2016-06-29
Type Order
Subtype Order on Motion to Stay
Description Grant Stay ~ **SEE AMENDED ORDER** ORDERED that appellant's June 17, 2016 unopposed motion to stay is granted, and this appeal is stayed pending the outcome of 4D16-1387. Appellant shall file a status report within three (3) days of this court's opinion in 4D16-1387.
Docket Date 2016-06-20
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel
On Behalf Of ROBERT SHULMAN
Docket Date 2016-06-17
Type Motions Other
Subtype Motion To Stay
Description Motion To Stay
On Behalf Of R.J. REYNOLDS TOBACCO COMPANY
Docket Date 2016-06-03
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Similar Case Pending ~ WITH 15-4587
On Behalf Of ROBERT SHULMAN
Docket Date 2016-05-10
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ & DESIGNATION OF EMAIL ADDRESS
On Behalf Of ROBERT SHULMAN
Docket Date 2016-05-05
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2016-05-05
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 2016-05-04
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2016-05-04
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of R.J. REYNOLDS TOBACCO COMPANY
ROBERT A. GORE, SR., etc. VS R.J. REYNOLDS TOBACCO CO., ETC., ET AL. 4D2016-1280 2016-04-15 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
312008010052CA 04

Parties

Name Estate of Gloria H. Gore
Role Appellant
Status Active
Name Robert A. Gore, Sr.
Role Appellant
Status Active
Representations Robert M. Foote, Joshua Robert Gale, Jason Lowell Odom, Andrew A. Harris, THOMASON, Steve Corr, Bard D. Rockenbach, Alex Alvarez
Name VECTOR GROUP LTD. INC.
Role Appellee
Status Active
Name R.J. REYNOLDS TOBACCO COMPANY
Role Appellee
Status Active
Representations CAITLIN SHETTER, David F. Northrip, Jordon L. Patterson, STEVEN N. GEISE, John P. Wiederhold, DAVID R. SWANEY, Frank Cruz-Alvarez, Geoffrey Jonathan Michael, JESIKA S. WEHUNT, JOHN FACHET YARBER
Name LORILLARD TOBACCO COMPANY
Role Appellee
Status Active
Name LIGGETT GROUP INC.
Role Appellee
Status Active
Name PHILIP MORRIS USA INC.
Role Appellee
Status Active
Name THE AMERICAN TOBACCO COMPANY
Role Appellee
Status Active
Name BROWN & WILLIAMSON TOBACCO CORPORATION
Role Appellee
Status Active
Name Hon. Cynthia L. Cox
Role Judge/Judicial Officer
Status Active
Name Clerk - Indian River
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-06-16
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2016-06-16
Type Disposition by Order
Subtype Dismissed
Description ORD-Sua Sponte Dismissal ~ ORDERED sua sponte that the above-styled appeal is dismissed for lack of jurisdiction. See Winkelman v. Toll, 632 So. 2d 130 (Fla. 4th DCA 1994) (¿We have held in other cases that orders granting attorney's fees without determining amount are not ripe for appellate review¿); further, Upon consideration of appellees¿ June 6, 2016 response, it isORDERED that appellant¿s motion to dismiss is granted. The appellees¿ cross-appeal is hereby dismissed; further, Upon consideration of appellees¿ June 6, 2016 response, it is ORDERED that appellant¿s motion for clarification is denied.
Docket Date 2016-06-06
Type Response
Subtype Response
Description Response ~ TO MOTION FOR CLARIFICATION
On Behalf Of R.J. REYNOLDS TOBACCO COMPANY
Docket Date 2016-05-26
Type Post-Disposition Motions
Subtype Motion For Clarification
Description Motion for Clarification
On Behalf Of Robert A. Gore, Sr.
Docket Date 2016-05-26
Type Record
Subtype Appendix
Description Appendix ~ TO MOTION FOR CLARIFICATION
On Behalf Of Robert A. Gore, Sr.
Docket Date 2016-05-26
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss ~ CROSS-APPEAL
On Behalf Of Robert A. Gore, Sr.
Docket Date 2016-05-11
Type Order
Subtype Order on Motion to Relinquish Jurisdiction
Description ORD-Deny Relinquishment of Jurisdiction ~ Upon consideration of appellees¿ May 2, 2016 response, it is ORDERED that appellant¿s April 21, 2016 motion to relinquish is denied; further, ORDERED that the above-styled appeal is stayed pending the decision of this court in Philip Morris USA Inc. and R.J. Reynolds Tobacco Co. v. Robert A. Gore, Sr., as personal representative of the estate, etc., case number 4D15-3892.
Docket Date 2016-05-02
Type Response
Subtype Response
Description Response ~ TO MOTION TO RELINQUISH JURISDICTION
On Behalf Of R.J. REYNOLDS TOBACCO COMPANY
Docket Date 2016-04-26
Type Notice
Subtype Notice of Cross Appeal
Description Notice of Cross Appeal
Docket Date 2016-04-21
Type Motions Other
Subtype Motion To Relinquish Jurisdiction
Description Motion To Relinquish Jurisdiction
On Behalf Of Robert A. Gore, Sr.
Docket Date 2016-04-21
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of R.J. REYNOLDS TOBACCO COMPANY
Docket Date 2016-04-19
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2016-04-15
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2016-04-15
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Robert A. Gore, Sr.
R.J. REYNOLDS TOBACCO COMPANY, and PHILIP MORRIS USA INC., ET AL. VS JOHN MCCOY, ETC., ET AL. 4D2016-0259 2016-01-25 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
08-80000 (19)

Circuit Court for the Seventeenth Judicial Circuit, Broward County
2008CV025806 (19)

Parties

Name LORILLARD TOBACCO COMPANY
Role Appellant
Status Active
Name LIGGETT GROUP LLC
Role Appellant
Status Active
Name R.J. REYNOLDS TOBACCO COMPANY
Role Appellant
Status Active
Representations Val Leppert, Jeffrey L. Furr, Jason E. Keehfus, Geri E. Howell, DAVID WOODS, Geoffrey Jonathan Michael, Eric L. Lundt, Kelly Ann Luther, Jeffrey S. Bucholtz, William L. Durham, Cory Hohnbaum, TINA M. SCHAEFER, Timothy Eric Congrove, Stacey Elaine Deere, Kathryn S. Lehman
Name PHILIP MORRIS USA INC.
Role Appellant
Status Active
Name VECTOR GROUP LTD. INC.
Role Appellant
Status Active
Name EST. OF GLODINE MCCOY
Role Appellee
Status Active
Name JOHN MCCOY
Role Appellee
Status Active
Representations Maegen P. Luka, Jonathan Gdanski, Alex Alvarez, Brittany Barron, Scott P. Schlesinger, Celene H. Humphries, Steven J. Hammer, Thomas J. Seider, Philip J. Padovano, Shea T. Moxon
Name Hon. John J. Murphy , III
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 7777-03-02
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Entry/Document ~ ****TRAVELING WITH 16-1378. SEE 3/2/17 ORDER****
Docket Date 2019-12-27
Type Record
Subtype Returned Exhibits
Description Returned Exhibits
Docket Date 2019-11-25
Type Supreme Court
Subtype Supreme Court Miscellaneous
Description Supreme Court Disposition ~ SC17-2165 PETITION DENIED
Docket Date 2019-07-23
Type Supreme Court
Subtype Supreme Court Order
Description Misc. Supreme Court Order ~ SC17-2165 ORDER TO SHOW CAUSE
Docket Date 2019-04-03
Type Supreme Court
Subtype Supreme Court Order
Description Misc. Supreme Court Order ~ SC PROCEEDINGS STAYED PENDING DISPOSITION OF SC18-37
Docket Date 2017-12-20
Type Supreme Court
Subtype Supreme Court Order
Description Misc. Supreme Court Order ~ SC17-2165 STAYING PROCEEDINGS
Docket Date 2017-12-12
Type Supreme Court
Subtype Acknowledged Receipt from Supreme Court
Description Ack. Receipt from Supreme Court ~ SC17-2165
Docket Date 2017-12-07
Type Notice
Subtype Notice
Description Notice sent to the Supreme Court
Docket Date 2017-12-07
Type Supreme Court
Subtype Notice to Invok. Disc. Jur. FSC
Description Notice of Discretionary Jurisdiction to Supreme Court
On Behalf Of JOHN MCCOY
Docket Date 2017-11-30
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2017-11-30
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2017-11-08
Type Order
Subtype Order on Motion For Attorney's Fees
Description Deny Attorney's Fees ~ ORDERED that the appellee, John McCoy's December 14, 2016 motion for attorney's fees is denied.
Docket Date 2017-11-08
Type Disposition by Opinion
Subtype Reversed
Description Reversed - Per Curiam Opinion
Docket Date 2017-09-26
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 4DCA
Docket Date 2017-09-19
Type Order
Subtype Order on Motion to Appear Pro Hac Vice
Description Ord-Leave to Appear Pro Hac Vice ~ ORDERED that Jeffrey S. Bucholtz's September 15, 2017 verified motion for permission to appear pro hac vice is granted, and Jeffrey S. Bucholtz, Esquire, is permitted to appear in this appeal as counsel for appellant Reynolds. Jeffrey S. Bucholtz, Esquire, is advised that this court does not send paper documents to attorneys and he or she shall register for this court’s eDCA system within five (5) days from the date of this order.
Docket Date 2017-09-15
Type Motions Relating to Parties and Counsel
Subtype Motion to Appear Pro Hac Vice
Description Mot. to appear pro hac vice
On Behalf Of R.J. REYNOLDS TOBACCO COMPANY
Docket Date 2017-09-05
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of R.J. REYNOLDS TOBACCO COMPANY
Docket Date 2017-06-30
Type Order
Subtype Order on Motion/Request for Oral Argument
Description ORD-Setting Oral Argument ~ This case is set for Oral Argument on September 26, 2017, at 10:45 A.M. for 15 minutes per side. 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 2017-06-02
Type Order
Subtype Order on Motion To Withdraw as Counsel
Description ORD-Withdraw as Counsel ~ ORDERED that the May 30, 2017 motion for leave to permit Eric L. Lundt to withdraw ascounsel of record for R.J. Reynolds Tobacco Company, is granted. This court notes that R.J. Reynolds will continue to be represented by attorneys from the King & Spalding law firm.
Docket Date 2017-05-30
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel
On Behalf Of R.J. REYNOLDS TOBACCO COMPANY
Docket Date 2017-05-18
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of JOHN MCCOY
Docket Date 2017-05-17
Type Order
Subtype Order on Miscellaneous Motion
Description Grant Miscellaneous Motion ~ ORDERED that appellant's April 24, 2017 request for judicial notice is granted.
Docket Date 2017-05-01
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 2017-04-24
Type Brief
Subtype Cross-Reply Brief
Description Appellee/Cross-Appellant's Reply Brief
On Behalf Of JOHN MCCOY
Docket Date 2017-04-24
Type Notice
Subtype Notice
Description Notice ~ SECOND REQUEST FOR JUDICIAL NOTICE.
On Behalf Of JOHN MCCOY
Docket Date 2017-04-24
Type Record
Subtype Appendix
Description Appendix to Brief ~ APPELLEE/CROSS-APPELLANT'S REPLY BRIEF.
On Behalf Of JOHN MCCOY
Docket Date 2017-04-13
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of JOHN MCCOY
Docket Date 2017-04-06
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of JOHN MCCOY
Docket Date 2017-03-23
Type Notice
Subtype Notice of Agreed Extension of Time - Cross-Reply Brief
Description Notice of Agreed Extension - Cross-Reply Brief ~ 30 DAYS TO 4/24/17
On Behalf Of JOHN MCCOY
Docket Date 2017-03-17
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of R.J. REYNOLDS TOBACCO COMPANY
Docket Date 2017-03-02
Type Order
Subtype Order on Miscellaneous Motion
Description Grant Miscellaneous Motion ~ ORDERED that appellee's February 24, 2017 motion for appeals to travel together is granted.
Docket Date 2017-02-27
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief ~ /ANSWER BRIEF ON CROSS-APPEAL.
On Behalf Of R.J. REYNOLDS TOBACCO COMPANY
Docket Date 2017-02-16
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description ORD-Reply Brief to be Served ~ ORDERED that appellant's February 14, 2017 unopposed motion for extension of time is granted in part, and appellant shall serve the reply brief/answer brief on cross-appeal on or before February 26, 2017. 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. Appellant is 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.
Docket Date 2017-02-14
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief ~ /ANSWER BRIEF ON CROSS-APPEAL.
On Behalf Of R.J. REYNOLDS TOBACCO COMPANY
Docket Date 2017-02-07
Type Order
Subtype Order on Motion To File Enlarged Brief
Description Order Authorizing Longer Brief ~ ORDERED that appellants/cross appellees' January 30, 2017 motion for leave to file reply brief/answer brief on cross-appeal with 25 pages devoted to a reply is granted.
Docket Date 2017-01-30
Type Motions Relating to Briefs
Subtype Motion To File Enlarged Brief
Description Motion To File Enlarged Brief
On Behalf Of R.J. REYNOLDS TOBACCO COMPANY
Docket Date 2017-01-10
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of JOHN MCCOY
Docket Date 2017-01-09
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension - Reply Brief ~ 30 DAYS TO 2/8/17. AND ANSWER BRIEF ON CROSS-APPEAL.
On Behalf Of R.J. REYNOLDS TOBACCO COMPANY
Docket Date 2017-01-05
Type Order
Subtype Order on Miscellaneous Motion
Description Grant Miscellaneous Motion ~ **AMENDED ORDER ISSUED 1/5/17**ORDERED that appellant's December 14, 2016 request for judicial notice is granted.
Docket Date 2016-12-27
Type Response
Subtype Response
Description Response
On Behalf Of R.J. REYNOLDS TOBACCO COMPANY
Docket Date 2016-12-14
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of JOHN MCCOY
Docket Date 2016-12-14
Type Record
Subtype Appendix
Description Appendix ~ TO MOTION FOR ATTORNEY'S FEES.
On Behalf Of JOHN MCCOY
Docket Date 2016-12-14
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief ~ /INITIAL BRIEF ON CROSS-APPEAL.
On Behalf Of JOHN MCCOY
Docket Date 2016-12-14
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous (DNU) ~ "REQUEST FOR JUDICIAL NOTICE"
On Behalf Of JOHN MCCOY
Docket Date 2016-12-01
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Granting EOT for Answer Brief ~ Upon consideration of appellants' November 22, 2016 response, it is ORDERED that appellee's November 21, 2016 motion for extension of time is granted, and appellee shall serve the answer/cross-initial brief on or before December 14, 2016. 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 2016-11-22
Type Response
Subtype Response
Description Response ~ TO MOTION FOR EXTENSION OF TIME.
On Behalf Of R.J. REYNOLDS TOBACCO COMPANY
Docket Date 2016-11-21
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief ~ /INITIAL BRIEF ON CROSS-APPEAL.
On Behalf Of JOHN MCCOY
Docket Date 2016-10-21
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ 30 DAYS TO 11/21/16.
On Behalf Of JOHN MCCOY
Docket Date 2016-09-21
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ 30 DAYS TO 10/21/16.
On Behalf Of JOHN MCCOY
Docket Date 2016-08-24
Type Record
Subtype Exhibits
Description Received Exhibits ~ (656 PAGES)
On Behalf Of Clerk - Broward
Docket Date 2016-08-22
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ 30 DAYS TO 9/21/16.
On Behalf Of JOHN MCCOY
Docket Date 2016-08-18
Type Record
Subtype Exhibits
Description Received Exhibits ~ (7,691 PAGES)
On Behalf Of Clerk - Broward
Docket Date 2016-08-17
Type Record
Subtype Exhibits
Description Received Exhibits ~ (656 PAGES)
On Behalf Of Clerk - Broward
Docket Date 2016-07-11
Type Order
Subtype Order on Motion for Extension of Time for Record
Description ORD-Grant EOT to Complete ROA ~ ORDERED that appellants' July 8, 2016 motion for extension of time is granted, and the time for the clerk of the circuit court to prepare the trial exhibits portion of the record on appeal and serve the index to the record is extended thirty (30) days from the date of this order. All other time frames are extended accordingly. See Fla. R. App. P. 9.300(b).
Docket Date 2016-07-08
Type Motions Extensions
Subtype Motion for Extension of Time for Record
Description Motion Extension of Time To File Record
On Behalf Of R.J. REYNOLDS TOBACCO COMPANY
Docket Date 2016-06-27
Type Record
Subtype Record on Appeal
Description Received Records ~ (VOLS. 26-56) (6274 PAGES)
Docket Date 2016-06-24
Type Record
Subtype Appendix
Description Appendix to Brief ~ INITIAL BRIEF
On Behalf Of R.J. REYNOLDS TOBACCO COMPANY
Docket Date 2016-06-24
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of R.J. REYNOLDS TOBACCO COMPANY
Docket Date 2016-06-16
Type Order
Subtype Order on Motion for Extension of Time for Record
Description ORD-Grant EOT to Complete ROA ~ ORDERED that appellants' June 16, 2016 motion for extension of time is granted, and the time for the clerk of the circuit court to prepare the record on appeal and serve the index to the record is extended to and including June 20, 2016. All other time frames are extended accordingly. See Fla. R. App. P. 9.300(b).
Docket Date 2016-06-16
Type Record
Subtype Record on Appeal
Description Received Records ~ (VOLS. 1-25) (4936 PAGES)
Docket Date 2016-06-16
Type Motions Extensions
Subtype Motion for Extension of Time for Record
Description Motion Extension of Time To File Record
On Behalf Of R.J. REYNOLDS TOBACCO COMPANY
Docket Date 2016-05-31
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Similar Case Pending
On Behalf Of JOHN MCCOY
Docket Date 2016-05-25
Type Order
Subtype Order on Motion for Extension of Time for Record
Description ORD-Grant EOT to Complete ROA ~ ORDERED that appellant's May 19, 2016 motion for extension of time is granted, and the time for the clerk of the circuit court to prepare the record on appeal and serve the index to the record is extended eighteen (18) days from the date of this order. All other time frames are extended accordingly. See Fla. R. App. P. 9.300(b).
Docket Date 2016-05-19
Type Motions Extensions
Subtype Motion for Extension of Time for Record
Description Motion Extension of Time To File Record
On Behalf Of R.J. REYNOLDS TOBACCO COMPANY
Docket Date 2016-04-26
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ 30 DAYS TO 05/26/16
On Behalf Of R.J. REYNOLDS TOBACCO COMPANY
Docket Date 2016-03-30
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ 30 DAYS TO 04/26/16
On Behalf Of R.J. REYNOLDS TOBACCO COMPANY
Docket Date 2016-03-17
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of JOHN MCCOY
Docket Date 2016-02-05
Type Notice
Subtype Notice of Cross Appeal
Description Notice of Cross Appeal ~ CERT. COPY FILED 1/27/16 (WITH FEE)
Docket Date 2016-01-27
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ & DESIGNATION OF EMAIL ADDRESS
On Behalf Of R.J. REYNOLDS TOBACCO COMPANY
Docket Date 2016-01-26
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2016-01-25
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of R.J. REYNOLDS TOBACCO COMPANY
Docket Date 2016-01-25
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
MARY PIJUAN and PEDRO PIJUAN, VS R.J. REYNOLDS TOBACCO COMPANY, etc., et al., 3D2015-2626 2015-11-17 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
10-8359

Parties

Name Mary PiJuan
Role Appellant
Status Active
Representations BRITTANY CHAMBERS, Adam J. Richardson, Bard D. Rockenbach, JONATHAN R. GDANSKI
Name Pedro Pijuan
Role Appellant
Status Active
Name PHILIP MORRIS USA INC.
Role Appellee
Status Active
Name R.J. REYNOLDS TOBACCO COMPANY
Role Appellee
Status Active
Representations Frank Cruz-Alvarez, JASON E. KEEHFUS, STEVEN W. DAVIS, BENJAMINE REID, ELIOT PEDROSA, Mark J. Heise, Olga M. Vieira, KELLY ANNE LUTHER, SCOTT M. EDSON, ROBERT C.L. VAUGHAN, STEPHANIE E. PARKER, MAKAI FISHER, Ursula M. Henninger, ALEXANDRA BACH LAGOS, KATHRYN S. LEHMAN
Name LIGGETT GROUP LLC
Role Appellee
Status Active
Name VECTOR GROUP LTD. INC.
Role Appellee
Status Active
Name LORILLARD TOBACCO COMPANY
Role Appellee
Status Active
Name Hon. William Thomas
Role Judge/Judicial Officer
Status Active

Docket Entries

Docket Date 2016-02-04
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2016-02-04
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2016-02-04
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2016-02-04
Type Notice
Subtype Voluntary Dismissal
Description Voluntary Dismissal of a Petition (DA04) ~ ORDERED that petitioners' notice of voluntary dismissal is recognized by the Court, and this petition for writ of certiorari is hereby dismissed.
Docket Date 2016-01-26
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of Mary PiJuan
Docket Date 2016-01-19
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Extension granted to respond to petition (OG01) ~ Respondents¿ motion for an extension of time to file a response to the petition for writ of certiorari is granted to and including January 26, 2016.
Docket Date 2016-01-12
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response ~ Unopposed.
On Behalf Of R.J. Reynolds Tobacco Company
Docket Date 2015-12-28
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
On Behalf Of R.J. Reynolds Tobacco Company
Docket Date 2015-11-25
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Denied (OD999) ~ Upon consideration, petitioner Mary Pijuan¿s motion to review order denying stay pending review is hereby denied. Respondents are ordered to file a response within thirty (30) days from the date of this order to the petition for writ of certiorari. A reply may be filed within five (5) days of service of the response.
Docket Date 2015-11-23
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/atty (OR14B) ~ This is to notify counsel for petitioners that the filing and prosecution of a petition 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 ($300.00) dollar fee is paid to the Clerk of the Court on or before December 3, 2015.
Docket Date 2015-11-20
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ to review order denying stay pending review.
On Behalf Of Mary PiJuan
Docket Date 2015-11-20
Type Record
Subtype Appendix
Description Appendix ~ to motion to review order denying stay pending review.
On Behalf Of Mary PiJuan
Docket Date 2015-11-18
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ amended certificate of service
On Behalf Of Mary PiJuan
Docket Date 2015-11-17
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. **The $300 filing fee for a petition is due.
Docket Date 2015-11-17
Type Record
Subtype Appendix
Description Appendix
On Behalf Of Mary PiJuan
Docket Date 2015-11-17
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2015-11-17
Type Petition
Subtype Petition
Description Petition Filed
On Behalf Of Mary PiJuan
HELEN MC HUGH VS R. J. REYNOLDS TOBACCO COMPANY, ET AL., 2D2015-4251 2015-09-30 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twentieth Judicial Circuit, Lee County
09-CA-1368

Parties

Name HELEN MC HUGH
Role Appellant
Status Active
Representations WILLIAM M. POWELL, ESQ., GEOFFREY J. MICHAEL, ESQ.
Name BROWN & WILLIAMSON TOBACCO COR
Role Appellee
Status Active
Name LIGGETT GROUP, L L C
Role Appellee
Status Active
Name THE AMERICAN TOBACCO COMPANY
Role Appellee
Status Active
Name LORILLARD TOBACCO COMPANY
Role Appellee
Status Active
Name VECTOR GROUP LTD. INC.
Role Appellee
Status Active
Name R. J. REYNOLDS TOBACCO CO.
Role Appellee
Status Active
Representations MICHAEL L. WALDEN, ESQ., MICHAEL J. CORSO, ESQ., TROY A. FUHRMAN, ESQ., JOHN M. WALKER, ESQ., R. CRAIG MAYFIELD, ESQ., JENNIFER M. VOSS, ESQ., GAY L. TEDDER, ESQ., NICHOLAS P. MIZELL, ESQ., STEPHANIE E. PARKER, ESQ., EDWARD K. CHEFFY, ESQ., JOHN F. YARBER, ESQ.
Name PHILIP MORRIS - U S A, INC.
Role Appellee
Status Active
Name LEE CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2015-11-18
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ CM
Docket Date 2016-02-01
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2016-02-01
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of HELEN MC HUGH
Docket Date 2016-02-01
Type Disposition by Order
Subtype Dismissed
Description ORDER GRANTING VOLUNTARY DISMISSAL
Docket Date 2015-12-23
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ -cm
Docket Date 2015-12-17
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ Note - motion amended - cm
On Behalf Of HELEN MC HUGH
Docket Date 2015-11-18
Type Record
Subtype Record on Appeal
Description Received Records ~ KYLE
Docket Date 2015-09-30
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of HELEN MC HUGH
Docket Date 2015-11-17
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 HELEN MC HUGH
Docket Date 2015-10-06
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2015-10-06
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
Docket Date 2015-10-06
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ AND DESIGNATION OF EMAIL ADDRESSES
On Behalf Of HELEN MC HUGH
Docket Date 2015-09-30
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
SUE MC CALL VS R. J. REYNOLDS TOBACCO COMPANY, ET AL., 2D2015-4269 2015-09-30 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twentieth Judicial Circuit, Lee County
09-CA-1364

Parties

Name SUE MC CALL
Role Appellant
Status Active
Representations WILLIAM M. POWELL, ESQ.
Name PHILIP MORRIS - U S A, INC.
Role Appellee
Status Active
Name THE AMERICAN TOBACCO COMPANY
Role Appellee
Status Active
Name BROWN & WILLIAMSON TOBACCO CO
Role Appellee
Status Active
Name LIGGETT GROUP, L L C
Role Appellee
Status Active
Name LORILLARD TOBACCO COMPANY
Role Appellee
Status Active
Name VECTOR GROUP LTD. INC.
Role Appellee
Status Active
Name LEE CLERK
Role Lower Tribunal Clerk
Status Active
Name R. J. REYNOLDS TOBACCO CO.
Role Appellee
Status Active
Representations TROY A. FUHRMAN, ESQ., R. CRAIG MAYFIELD, ESQ., NICHOLAS P. MIZELL, ESQ., JOHN M. WALKER, ESQ., GAY L. TEDDER, ESQ., JENNIFER M. VOSS, ESQ., ANGELA M. SPLITTGERBER, ESQ., MICHAEL J. CORSO, ESQ., STEPHANIE E. PARKER, ESQ., GEOFFREY J. MICHAEL, ESQ., EDWARD K. CHEFFY, ESQ., MICHAEL L. WALDEN, ESQ.

Docket Entries

Docket Date 2016-02-01
Type Disposition by Order
Subtype Dismissed
Description ORDER GRANTING VOLUNTARY DISMISSAL
Docket Date 2016-02-01
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of SUE MC CALL
Docket Date 2016-02-01
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2015-12-22
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ CM
Docket Date 2015-12-17
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ Note - motion amended - cm
On Behalf Of SUE MC CALL
Docket Date 2015-11-23
Type Record
Subtype Record on Appeal
Description Received Records ~ KYLE
Docket Date 2015-11-19
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ CM
Docket Date 2015-11-17
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 SUE MC CALL
Docket Date 2015-11-10
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2015-11-10
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
Docket Date 2015-10-08
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of R. J. REYNOLDS TOBACCO CO.
Docket Date 2015-09-30
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of SUE MC CALL
Docket Date 2015-09-30
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
DAVID COHEN, as Personal Representative, etc. VS R.J. REYNOLDS TOBACCO COMPANY, etc., et al. 4D2015-3448 2015-09-16 Closed
Classification Original Proceedings - Circuit Civil - Prohibition
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502009CA004042XXXXMBAI

Parties

Name ESTATE OF HELEN COHEN
Role Petitioner
Status Active
Name DAVID COHEN LLC
Role Petitioner
Status Active
Representations Bard D. Rockenbach, Jonathan Gdanski, Crane A. Johnstone
Name HELEN COHEN
Role Petitioner
Status Active
Name Lorillard Tobacco Co.
Role Respondent
Status Active
Name PHILIP MORRIS USA INC.
Role Respondent
Status Active
Name VECTOR GROUP LTD. INC.
Role Respondent
Status Active
Name LIGGETT GROUP INC.
Role Respondent
Status Active
Name R.J. REYNOLDS TOBACCO COMPANY
Role Respondent
Status Active
Representations Thomas W. Stoever, Jr., Eileen T. Moss, Stephen J. Krigbaum, John P. Wiederhold, Garth Thomas Yearick, Kelly Ann Luther, Justus Webb Reid, DAVID WOODS, STACEY LIEBERMAN, Philip Robbins Green, Jason E. Keehfus, Nathan A. Guest, DANIEL WEINER, Maria H. Ruiz, Andrew S. Brenner, W. Ray Persons, William Randall Bassett, Todd Patrick Davis, James W. Lee, Giselle G. Manseur, Geri E. Howell, Geoffrey Jonathan Michael
Name LIGGETT & MEYERS TOBACCO
Role Respondent
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 2015-09-30
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2015-09-30
Type Disposition by Order
Subtype Dismissed
Description Order Granting Voluntary Dismissal ~ Pursuant to the September 25, 2015 notice of voluntary dismissal, this case is dismissed.
Docket Date 2015-09-25
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of DAVID COHEN
Docket Date 2015-09-17
Type Letter
Subtype Acknowledgment Letter
Description Prohibition / Acknowledgment letter
Docket Date 2015-09-17
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Original Proceeding ~ The $300.00 filing fee or affidavit of indigency in conformance with sections 57.081 and 57.085, Florida Statutes, did not accompany the petition as required in Florida Rule of Appellate Procedure 9.100(b). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE PETITION IS SUBSEQUENTLY VOLUNTARILY DISMISSED OR ADVERSELY DISMISSED.ORDERED sua sponte that the $300.00 filing fee or affidavit of indigency in conformance with section 57.081 and 57.085, Florida Statutes, must be filed 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 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 petition has a duty to tender the filing fee to the appellate court when the petition 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: 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 this filing fee is paid or until an affidavit of indigency is filed and indigency status is granted.
Docket Date 2015-09-16
Type Petition
Subtype Petition Prohibition
Description Petition Prohibition
On Behalf Of DAVID COHEN
Docket Date 2015-09-16
Type Record
Subtype Appendix to Petition
Description Appendix to Petition
On Behalf Of DAVID COHEN
Docket Date 2015-09-16
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
DEBRA PERROTTO, etc. VS R.J. REYNOLDS TOBACCO COMPANY, et al. 4D2014-4943 2014-12-31 Closed
Classification Original Proceedings - Circuit Civil - Prohibition
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502007CA023841XXXXMB

Parties

Name Debra Perrotto
Role Petitioner
Status Active
Representations Scott P. Schlesinger, Jonathan Gdanski, Bard D. Rockenbach
Name NICHOLAS PERROTTO
Role Petitioner
Status Active
Name Estate of Nicholas Perrotto
Role Petitioner
Status Active
Name PHILIP MORRIS USA INC.
Role Respondent
Status Active
Name R.J. REYNOLDS TOBACCO COMPANY
Role Respondent
Status Active
Representations Joseph Hagedorn Lang, Jr., John P. Wiederhold, Jason E. Keehfus, Eileen T. Moss, STACEY LIEBERMAN, Kelly Ann Luther, Scott D. Kaiser, KAREN HAYNES CURTIS, Maria H. Ruiz
Name LORILLARD TOBACCO COMPANY
Role Respondent
Status Active
Name VECTOR GROUP LTD. INC.
Role Respondent
Status Active
Name LIGGETT GROUP LLC
Role Respondent
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 2015-07-31
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2015-07-31
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2015-07-15
Type Disposition
Subtype Granted
Description Granted - Per Curiam Opinion
Docket Date 2015-05-15
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of Debra Perrotto
Docket Date 2015-04-07
Type Response
Subtype Reply to Response
Description Reply to Response
On Behalf Of Debra Perrotto
Docket Date 2015-03-27
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 motion for extension of time filed March 20, 2015 is granted and the time for filing a reply to the response is hereby extended six (6) days from the date of this order.
Docket Date 2015-03-20
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 2015-03-12
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 motion for extension of time filed March 6, 2015 is granted and the time for filing a reply to the response is hereby extended six (6) days from the date of this order.
Docket Date 2015-03-06
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response ~ REPLY TO RESPONSE
On Behalf Of Debra Perrotto
Docket Date 2015-02-20
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 motion for extension of time filed February 18, 2015 is granted and the time for filing a reply to the response is hereby extended fourteen (14) days from the date of this order.
Docket Date 2015-02-18
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 2015-02-04
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of R.J. Reynolds Tobacco Company
Docket Date 2015-02-04
Type Record
Subtype Appendix to Response
Description Appendix to Response
On Behalf Of R.J. Reynolds Tobacco Company
Docket Date 2015-02-04
Type Response
Subtype Response
Description Response ~ TO PETITION
On Behalf Of R.J. Reynolds Tobacco Company
Docket Date 2015-01-15
Type Order
Subtype Order to File Response
Description ORD-To File Response ~ ORDERED that within twenty (20) days of this order respondent shall file a response to the petition. This order does not stay the proceedings below. See Fla. R. App. P. 9.100(h); further, ORDERED that petitioner may file a reply within ten (10) days of service of the response.
Docket Date 2015-01-13
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Similar Case Pending
Docket Date 2015-01-09
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement
Docket Date 2015-01-05
Type Letter
Subtype Acknowledgment Letter
Description Prohibition / Acknowledgment letter
Docket Date 2015-01-05
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Original Proceeding ~ The $300.00 filing fee or affidavit of indigency in conformance with section 57.081, Florida Statutes, did not accompany the petition as required in Florida Rules of Appellate Procedure 9.100(b). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE PETITION IS SUBSEQUENTLY VOLUNTARILY DISMISSED OR ADVERSELY DISMISSED.ORDERED, sua sponte, the $300.00 filing fee or affidavit of indigency in conformance with section 57.081, Florida Statutes must be filed 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 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 petition has a duty to tender the filing fee to the appellate court when the petition 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: 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 this filing fee is paid or until an affidavit of indigency is filed and indigency status is granted.
Docket Date 2014-12-31
Type Record
Subtype Appendix to Petition
Description Appendix to Petition
On Behalf Of Debra Perrotto
Docket Date 2014-12-31
Type Petition
Subtype Petition Prohibition
Description Petition Prohibition
On Behalf Of Debra Perrotto
Docket Date 2014-12-31
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
JOSEPH CONRAD SURICO VS R. J. REYNOLDS TOBACCO COMPANY, ET AL., 2D2014-5280 2014-11-13 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twentieth Judicial Circuit, Lee County
09-CA-891

Parties

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

Docket Entries

Docket Date 2015-04-17
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2015-04-17
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of JOSEPH CONRAD SURICO
Docket Date 2015-04-17
Type Disposition by Order
Subtype Dismissed
Description ORDER GRANTING VOLUNTARY DISMISSAL
Docket Date 2015-03-13
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30-IB DUE 04/20/15
On Behalf Of JOSEPH CONRAD SURICO
Docket Date 2015-03-09
Type Record
Subtype Record on Appeal
Description Received Records ~ FTP SUPPLEMENTAL RECORD **5TH SUPPLEMENTAL** PART 3 (5TH SUPPLEMENTAL HAS 3 PARTS TO THIS SUPPLEMENTAL)
Docket Date 2015-02-12
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30-IB DUE 03/21/15
On Behalf Of JOSEPH CONRAD SURICO
Docket Date 2015-01-14
Type Order
Subtype Order on Motion for Extension of Time for Record
Description ORD-GRANT EOT TO COMPLETE ROA
Docket Date 2015-01-13
Type Motions Extensions
Subtype Motion for Extension of Time for Record
Description Motion Extension of Time To Complete Roa
On Behalf Of JOSEPH CONRAD SURICO
Docket Date 2014-11-24
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Related Case
On Behalf Of R. J. REYNOLDS TOBACCO COMPANY
Docket Date 2014-11-18
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
Docket Date 2014-11-14
Type Misc. Events
Subtype Order Appealed
Description order appealed
Docket Date 2014-11-13
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of JOSEPH CONRAD SURICO
Docket Date 2014-11-13
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

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

Date of last update: 02 Apr 2025

Sources: Florida Department of State