LIGGETT GROUP LLC - Florida Company Profile

Entity Name: | LIGGETT GROUP LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Limited Liability Co. |
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: | 24 Jan 2006 (19 years ago) |
Document Number: | M06000000401 |
FEI/EIN Number |
561702115
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 100 MAPLE LANE, MEBANE, NC, 27302 |
Mail Address: | P.O. Box 2010, Attn: Legal Dept., Morrisville, NC, 27560, US |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | - |
Hazlewood Carol A | Asst | 3800 Paramount Pkwy, Morrisville, NC, 27560 |
Anson Nicholas P | Manager | 3800 Paramount Pkwy, Morrisville, NC, 27560 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2015-04-23 | 100 MAPLE LANE, MEBANE, NC 27302 | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Martha Moon, Appellant(s) v. Philip Morris USA, Inc., a foreign corporation; R.J. Reynolds Tobacco Company, a foreign corporation, Liggett Group, LLC., a Florida Limited Liability Company, and Publix Super Markets, Inc., a Florida Corporation, Appellee(s). | 1D2023-1727 | 2023-07-11 | Open | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | Martha Moon |
Role | Appellant |
Status | Active |
Representations | Richard John Diaz, Carlos Rigoberto Salazar, Jr., Jeffrey Mansell, Bard Rockenbach |
Name | PUBLIX SUPER MARKETS, INC. |
Role | Appellee |
Status | Active |
Name | LIGGETT GROUP LLC |
Role | Appellee |
Status | Active |
Representations | Kelly Anne Luther, Maria H. Ruiz, Giselle G. Manseur |
Name | Phillip Morris USA, Inc. |
Role | Appellee |
Status | Active |
Representations | Kristopher J. Verra, Ashley Page Hayes, Frank Cruz-Alvarez, David Michael Menichetti |
Name | Hon. John C. Cooper |
Role | Judge/Judicial Officer |
Status | Active |
Name | Leon Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Name | R.J. REYNOLDS TOBACCO COMPANY |
Role | Appellee |
Status | Active |
Representations | Charles F. Beall Jr., Emily C. Baker, Simon Hansen, Troy Allen Fuhrman, Jacqueline M. Pasek, Larry Hill, Brian Charles Lea, Jason T. Burnette, Victoria Anne Cuneo Powell |
Docket Entries
Docket Date | 2024-05-17 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time - Reply Brief |
Description | Notice of Agreed Extension of Time - Reply Brief - 3 days 5/23/24 |
On Behalf Of | Martha Moon |
Docket Date | 2024-04-18 |
Type | Brief |
Subtype | Answer Brief |
Description | Answer Brief |
On Behalf Of | R.J. Reynolds Tobacco Company |
View | View File |
Docket Date | 2024-08-26 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | R.J. Reynolds Tobacco Company |
Docket Date | 2024-08-13 |
Type | Notice |
Subtype | Notice of Oral Argument |
Description | Notice of Oral Argument |
View | View File |
Docket Date | 2024-06-04 |
Type | Response |
Subtype | Response |
Description | Response to Motion for Attorney's Fees |
On Behalf Of | R.J. Reynolds Tobacco Company |
Docket Date | 2024-05-23 |
Type | Motions Relating to Oral Argument |
Subtype | Motion/Request for Oral Argument |
Description | Motion/Request for Oral Argument |
On Behalf Of | Martha Moon |
Docket Date | 2024-05-23 |
Type | Motions Relating to Attorney Fees/Costs |
Subtype | Motion For Attorney's Fees |
Description | Motion For Attorney's Fees |
On Behalf Of | Martha Moon |
Docket Date | 2024-05-23 |
Type | Brief |
Subtype | Reply Brief |
Description | Reply Brief |
On Behalf Of | Martha Moon |
View | View File |
Docket Date | 2024-03-14 |
Type | Order |
Subtype | Order on Motion To Withdraw as Counsel |
Description | Order on Motion To Withdraw as Counsel |
View | View File |
Docket Date | 2024-03-12 |
Type | Notice |
Subtype | Counsel Substitution |
Description | Notice of Counsel Substitution |
On Behalf Of | Phillip Morris USA, Inc. |
View | View File |
Docket Date | 2024-03-01 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time |
Description | Notice of Agreed Extension of Time AB 30 days 04/18/24 |
On Behalf Of | R.J. Reynolds Tobacco Company |
Docket Date | 2024-01-29 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time |
Description | Notice of Agreed Extension of Time - AB 30 days |
On Behalf Of | R.J. Reynolds Tobacco Company |
Docket Date | 2023-12-08 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time |
Description | Notice of Agreed Extension of Time - IB 10 days 12/17/23 |
On Behalf Of | Martha Moon |
Docket Date | 2023-11-17 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time - Initial Brief |
Description | Notice of Agreed Extension of Time - Initial Brief 20 days 12/07/23 |
On Behalf Of | Martha Moon |
Docket Date | 2023-10-18 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time - Initial Brief |
Description | Notice of Agreed Extension of Time - Initial Brief 30 days/ 11/17/23 |
On Behalf Of | Martha Moon |
Docket Date | 2023-09-22 |
Type | Record |
Subtype | Record on Appeal Redacted |
Description | Record on Appeal Redacted - 847 pages |
Docket Date | 2023-09-18 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time - Initial Brief |
Description | Notice of Agreed Extension of Time - Initial Brief 30 days/IB 10/18/2023 |
On Behalf Of | Martha Moon |
Docket Date | 2023-08-21 |
Type | Notice |
Subtype | Notice of Change of Address |
Description | Notice of Change of Address |
On Behalf Of | Martha Moon |
Docket Date | 2023-08-02 |
Type | Misc. Events |
Subtype | Docketing Statement |
Description | Docketing Statement |
On Behalf Of | Martha Moon |
Docket Date | 2023-07-19 |
Type | Notice |
Subtype | Notice |
Description | Notice of change of law firm |
On Behalf Of | Phillip Morris USA, Inc. |
Docket Date | 2023-07-13 |
Type | Event |
Subtype | Fee Paid in Full |
Description | Fee Paid in Full |
View | View File |
Docket Date | 2023-07-13 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | R.J. Reynolds Tobacco Company |
Docket Date | 2023-07-13 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter |
View | View File |
Docket Date | 2023-07-11 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal, order attached set up as styled |
On Behalf Of | Martha Moon |
Docket Date | 2024-01-02 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time |
Description | Notice of Agreed Extension of Time AB 30 days 02/16/24 |
On Behalf Of | R.J. Reynolds Tobacco Company |
Docket Date | 2023-12-18 |
Type | Brief |
Subtype | Initial Brief |
Description | Initial Brief |
On Behalf Of | Martha Moon |
View | View File |
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 |
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 |
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 08-80000 (19) Circuit Court for the Seventeenth Judicial Circuit, Broward County 4D18-1730 Circuit Court for the Seventeenth Judicial Circuit, Broward County 062008CA025807AXXXCE |
Parties
Name | LIGGETT GROUP LLC |
Role | Petitioner |
Status | Active |
Representations | Karen H. Curtis, Kelly A. Luther |
Name | PHILIP MORRIS, INC. |
Role | Petitioner |
Status | Active |
Representations | Geoffrey J. Michael, Joseph M. Fasi II, Peter M. Henk, Mr. David F. Northrip, Maria R. Salcedo |
Name | R.J. REYNOLDS TOBACCO COMPANY |
Role | Petitioner |
Status | Active |
Representations | Cory Hohnbaum, JASON E. KEEHFUS, Mr. William L. Durham II, Mr. Val Leppert, Philip R. Green |
Name | James Santoro |
Role | Respondent |
Status | Active |
Representations | Jeffrey V. Mansell, JUSTIN R. PARAFINCZUK, STEPHEN E. AUSTIN CARR, Bard D. Rockenbach |
Name | Estate of Grace Santoro |
Role | Respondent |
Status | Active |
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 | 2020-11-09 |
Type | Brief |
Subtype | Juris Answer |
Description | JURIS ANSWER BRIEF ~ ANSWER BRIEF OF RESPONDENT ON JURISDICTION |
On Behalf Of | James Santoro |
View | View File |
Docket Date | 2020-10-09 |
Type | Brief |
Subtype | Juris Initial |
Description | JURIS INITIAL BRIEF ~ with Appendix |
On Behalf Of | R.J. Reynolds Tobacco Company |
View | View File |
Docket Date | 2020-09-10 |
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 October 9, 2020, 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. |
Docket Date | 2020-09-09 |
Type | Response |
Subtype | Response |
Description | RESPONSE |
On Behalf Of | James Santoro |
View | View File |
Docket Date | 2020-08-31 |
Type | Event |
Subtype | Fee Paid Through Portal |
Description | Fee Paid Through Portal |
Docket Date | 2020-08-31 |
Type | Letter-Case |
Subtype | Acknowledgment Letter-New Case-Pay Fee |
Description | ACKNOWLEDGMENT LETTER-NEW CASE-PAY FEE |
Docket Date | 2020-08-31 |
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 | 2020-08-31 |
Type | Motion |
Subtype | Toll Time |
Description | MOTION-TOLL TIME |
On Behalf Of | R.J. Reynolds Tobacco Company |
View | View File |
Docket Date | 2020-08-28 |
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 | 2020-08-28 |
Type | Misc. Events |
Subtype | Fee Status |
Description | FP:Fee Paid Through Portal |
Docket Date | 2021-01-13 |
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). |
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 |
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 |
This company hasn't received any reviews.
Date of last update: 01 Jun 2025
Sources: Florida Department of State