Docket Date |
2018-10-22
|
Type |
Record
|
Subtype |
Appendix
|
Description |
Appendix to Brief
|
On Behalf Of |
Philip Morris USA Inc.
|
|
Docket Date |
2018-11-14
|
Type |
Notice
|
Subtype |
Notice of Agreed Extension of Time - Answer Brief
|
Description |
Notice of Agreed Extension - Answer Brief
|
On Behalf Of |
MICHAEL GENTILE
|
|
Docket Date |
2021-01-27
|
Type |
Supreme Court
|
Subtype |
Supreme Court Miscellaneous
|
Description |
Supreme Court Disposition ~ SC19-2124 DENIED
|
|
Docket Date |
2020-01-17
|
Type |
Mandate
|
Subtype |
Mandate
|
Description |
Mandate
|
|
Docket Date |
2020-01-16
|
Type |
Supreme Court
|
Subtype |
Supreme Court Order
|
Description |
Misc. Supreme Court Order ~ SC19-2124
|
|
Docket Date |
2019-12-31
|
Type |
Order
|
Subtype |
Order on Motion to Stay Issuance of Mandate
|
Description |
Order Denying Motion to Stay Issue Mandate ~ ORDERED that the appellee's December 17, 2019 “second motion to withhold or recall mandate and relief from order denying first motion based on new fraud” is denied.
|
|
Docket Date |
2019-12-27
|
Type |
Notice
|
Subtype |
Notice of Filing
|
Description |
Notice of Filing ~ UNOPPOSED MOTION TO RELINQUISH JURISDICTION AND STAY BRIEFING IN SUPREME COURT
|
On Behalf Of |
MICHAEL GENTILE
|
|
Docket Date |
2018-10-22
|
Type |
Brief
|
Subtype |
Initial Brief
|
Description |
Initial Brief on Merits
|
On Behalf Of |
Philip Morris USA Inc.
|
|
Docket Date |
2019-12-24
|
Type |
Response
|
Subtype |
Response
|
Description |
Response ~ OPPOSITION TO APPELLEE'S "SECOND MOTION TO WITHHOLD OR RECALL MANDATE AND FROM RELIEF FROM ORDER DENYING FIRST MOTION BASED ON FRAUD"
|
On Behalf Of |
Philip Morris USA Inc.
|
|
Docket Date |
2019-12-23
|
Type |
Supreme Court
|
Subtype |
Acknowledged Receipt from Supreme Court
|
Description |
Ack. Receipt from Supreme Court ~ SC19-2124
|
|
Docket Date |
2019-12-18
|
Type |
Notice
|
Subtype |
Notice
|
Description |
Notice sent to the Supreme Court
|
|
Docket Date |
2019-12-17
|
Type |
Record
|
Subtype |
Appendix
|
Description |
Appendix
|
On Behalf Of |
MICHAEL GENTILE
|
|
Docket Date |
2019-12-17
|
Type |
Supreme Court
|
Subtype |
Notice to Invok. Disc. Jur. FSC
|
Description |
Notice of Discretionary Jurisdiction to Supreme Court
|
On Behalf Of |
MICHAEL GENTILE
|
|
Docket Date |
2019-12-17
|
Type |
Order
|
Subtype |
Order on Motion to Stay Issuance of Mandate
|
Description |
Order Denying Motion to Stay Issue Mandate ~ ORDERED that the appellee's November 27, 2019 motion to stay issuance of the mandate is denied.
|
|
Docket Date |
2019-12-17
|
Type |
Post-Disposition Motions
|
Subtype |
Motion To Stay Issuance of Mandate
|
Description |
Motion To Stay Issuance of Mandate
|
On Behalf Of |
MICHAEL GENTILE
|
|
Docket Date |
2019-12-12
|
Type |
Record
|
Subtype |
Appendix to Response
|
Description |
Appendix to Response
|
On Behalf Of |
Philip Morris USA Inc.
|
|
Docket Date |
2019-12-12
|
Type |
Response
|
Subtype |
Response
|
Description |
Response ~ TO MOTION TO WITHHOLD MANDATE, RELINQUISHJURISDICTION, AND FOR SANCTIONS FOR FRAUD
|
On Behalf Of |
Philip Morris USA Inc.
|
|
Docket Date |
2019-11-27
|
Type |
Post-Disposition Motions
|
Subtype |
Motion To Stay Issuance of Mandate
|
Description |
Motion To Stay Issuance of Mandate
|
On Behalf Of |
MICHAEL GENTILE
|
|
Docket Date |
2019-11-27
|
Type |
Record
|
Subtype |
Appendix
|
Description |
Appendix
|
On Behalf Of |
MICHAEL GENTILE
|
|
Docket Date |
2019-11-15
|
Type |
Misc. Events
|
Subtype |
West Publishing
|
Description |
West Publishing
|
|
Docket Date |
2019-11-15
|
Type |
Order
|
Subtype |
Order on Motion for Rehearing En Banc
|
Description |
Order Denying Rehearing En Banc ~ ORDERED that the appellees’ October 3, 2019 motion for rehearing, rehearing en banc or clarification is denied.
|
|
Docket Date |
2019-11-05
|
Type |
Order
|
Subtype |
Order on Motion for Leave to File Reply
|
Description |
ORD-Granting Leave to File Reply ~ ORDERED that the appellee’s October 30, 2019 motion for leave to file a reply is granted, and the appellee’s October 30, 2019 reply to response is deemed filed.
|
|
Docket Date |
2019-10-30
|
Type |
Response
|
Subtype |
Reply to Response
|
Description |
Reply to Response
|
On Behalf Of |
MICHAEL GENTILE
|
|
Docket Date |
2019-10-30
|
Type |
Motions Other
|
Subtype |
Motion for Leave to File Reply
|
Description |
Motion for leave to file reply
|
On Behalf Of |
MICHAEL GENTILE
|
|
Docket Date |
2019-10-25
|
Type |
Response
|
Subtype |
Response
|
Description |
Response
|
On Behalf Of |
Philip Morris USA Inc.
|
|
Docket Date |
2019-10-17
|
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 |
2019-10-17
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time to File Response
|
Description |
Grant EOT to file Response ~ ORDERED that appellant’s October 17, 2019 motion for extension of time is granted, and the time for filing a response is extended seven (7) days from the current due date.
|
|
Docket Date |
2019-10-03
|
Type |
Post-Disposition Motions
|
Subtype |
Motion for Rehearing
|
Description |
Motion for Rehearing / Rehearing En Banc
|
On Behalf Of |
MICHAEL GENTILE
|
|
Docket Date |
2019-09-18
|
Type |
Disposition by Opinion
|
Subtype |
Reversed
|
Description |
Reversed - Authored Opinion
|
|
Docket Date |
2019-09-18
|
Type |
Order
|
Subtype |
Order on Motion For Attorney's Fees
|
Description |
Deny Attorney's Fees ~ ORDERED that the appellee's January 25, 2019 motion for appellate attorneys’ fees is denied.
|
|
Docket Date |
2019-07-16
|
Type |
Misc. Events
|
Subtype |
Oral Argument Date Set
|
Description |
Oral Argument Date Set ~ 4DCA
|
|
Docket Date |
2019-05-22
|
Type |
Order
|
Subtype |
Order on Motion For Continuation of Oral Argument
|
Description |
Grant Continuance of Oral Argument ~ ORDERED that the appellee's May 20, 2019 unopposed motion to continue oral argument is granted and the oral argument now set for Tuesday, June 11, 2019 is continued and the oral argument is hereby reset for Tuesday, July 16, 2019 at 9:00 a.m.
|
|
Docket Date |
2019-05-20
|
Type |
Motions Relating to Oral Argument
|
Subtype |
Motion For Continuation of Oral Argument
|
Description |
Motion For Continuation of Oral Argument
|
On Behalf Of |
MICHAEL GENTILE
|
|
Docket Date |
2019-05-10
|
Type |
Order
|
Subtype |
Order on Motion/Request for Oral Argument
|
Description |
ORD-Setting Oral Argument ~ This case is set for Oral Argument on June 11, 2019, 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 |
2019-03-25
|
Type |
Motions Relating to Oral Argument
|
Subtype |
Motion/Request for Oral Argument
|
Description |
Request for Oral Argument
|
On Behalf Of |
Philip Morris USA Inc.
|
|
Docket Date |
2019-03-22
|
Type |
Brief
|
Subtype |
Reply Brief
|
Description |
Appellant's Reply Brief
|
On Behalf Of |
Philip Morris USA Inc.
|
|
Docket Date |
2019-03-22
|
Type |
Record
|
Subtype |
Appendix
|
Description |
Appendix to Brief
|
On Behalf Of |
Philip Morris USA Inc.
|
|
Docket Date |
2019-03-04
|
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 March 1, 2019 motion for extension of time is granted, and appellant shall serve the reply brief within ten (10) days from the current due date. 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 |
2019-03-01
|
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 |
Philip Morris USA Inc.
|
|
Docket Date |
2019-02-06
|
Type |
Response
|
Subtype |
Response
|
Description |
Response ~ TO APPELLEE'S MOTION FOR ATTORNEYS' FEES
|
On Behalf Of |
Philip Morris USA Inc.
|
|
Docket Date |
2019-02-05
|
Type |
Order
|
Subtype |
Order on Agreed Extension of Time
|
Description |
Recognizing Agreed Extension of Time ~ 15 DAYS TO 03/12/19
|
|
Docket Date |
2019-02-05
|
Type |
Notice
|
Subtype |
Notice of Agreed Extension of Time - Reply Brief
|
Description |
Notice of Agreed Extension - Reply Brief
|
On Behalf Of |
Philip Morris USA Inc.
|
|
Docket Date |
2019-01-25
|
Type |
Brief
|
Subtype |
Answer Brief
|
Description |
Appellee's Answer Brief
|
On Behalf Of |
MICHAEL GENTILE
|
|
Docket Date |
2019-01-25
|
Type |
Motions Relating to Attorney Fees/Costs
|
Subtype |
Motion For Attorney's Fees
|
Description |
Motion For Attorney's Fees
|
On Behalf Of |
MICHAEL GENTILE
|
|
Docket Date |
2019-01-16
|
Type |
Notice
|
Subtype |
Notice of Agreed Extension of Time - Answer Brief
|
Description |
Notice of Agreed Extension - Answer Brief
|
On Behalf Of |
MICHAEL GENTILE
|
|
Docket Date |
2019-01-16
|
Type |
Order
|
Subtype |
Order on Agreed Extension of Time
|
Description |
Recognizing Agreed Extension of Time ~ 7 DAYS TO 1/25/19
|
|
Docket Date |
2018-12-18
|
Type |
Notice
|
Subtype |
Notice of Agreed Extension of Time - Answer Brief
|
Description |
Notice of Agreed Extension - Answer Brief
|
On Behalf Of |
MICHAEL GENTILE
|
|
Docket Date |
2018-12-18
|
Type |
Order
|
Subtype |
Order on Agreed Extension of Time
|
Description |
Recognizing Agreed Extension of Time ~ 30 DAYS TO 1/18/19
|
|
Docket Date |
2018-11-14
|
Type |
Order
|
Subtype |
Order on Agreed Extension of Time
|
Description |
Recognizing Agreed Extension of Time ~ 30 DAYS TO 12/19/18
|
|
Docket Date |
2018-09-06
|
Type |
Order
|
Subtype |
Order on Agreed Extension of Time
|
Description |
Recognizing Agreed Extension of Time ~ 30 DAYS TO 10/22/18
|
|
Docket Date |
2018-09-06
|
Type |
Notice
|
Subtype |
Notice of Agreed Extension of Time - Initial Brief
|
Description |
Notice of Agreed Extension - Initial Brief
|
On Behalf Of |
Philip Morris USA Inc.
|
|
Docket Date |
2018-08-13
|
Type |
Order
|
Subtype |
Order on Agreed Extension of Time
|
Description |
Recognizing Agreed Extension of Time ~ 30 DAYS TO 9/20/18
|
|
Docket Date |
2018-08-13
|
Type |
Notice
|
Subtype |
Notice of Agreed Extension of Time - Initial Brief
|
Description |
Notice of Agreed Extension - Initial Brief
|
On Behalf Of |
Philip Morris USA Inc.
|
|
Docket Date |
2018-07-06
|
Type |
Order
|
Subtype |
Order on Agreed Extension of Time
|
Description |
Recognizing Agreed Extension of Time ~ 30 DAYS TO 8/20/18
|
|
Docket Date |
2018-07-06
|
Type |
Notice
|
Subtype |
Notice of Agreed Extension of Time - Initial Brief
|
Description |
Notice of Agreed Extension - Initial Brief
|
On Behalf Of |
Philip Morris USA Inc.
|
|
Docket Date |
2018-06-29
|
Type |
Record
|
Subtype |
Exhibits
|
Description |
Received Exhibits
|
|
Docket Date |
2018-05-17
|
Type |
Notice
|
Subtype |
Notice of Appearance
|
Description |
Notice of Appearance ~ AND DESIGNATION OF EMAIL ADDRESSES
|
On Behalf Of |
Philip Morris USA Inc.
|
|
Docket Date |
2018-05-16
|
Type |
Notice
|
Subtype |
Notice of Related Case or Issue
|
Description |
Notice of Similar Case Pending
|
On Behalf Of |
Philip Morris USA Inc.
|
|
Docket Date |
2018-05-11
|
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 |
2018-05-11
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Acknowledgment Letter
|
|
Docket Date |
2018-05-11
|
Type |
Notice
|
Subtype |
Notice of Appeal
|
Description |
Notice of Appeal Filed
|
On Behalf Of |
Philip Morris USA Inc.
|
|
Docket Date |
2018-05-11
|
Type |
Misc. Events
|
Subtype |
Fee Status
|
Description |
A3:Paid In Full - $300
|
|