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 |
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 2008CV025807 (19) |
Parties
Name | PHILIP MORRIS USA INC. |
Role | Appellant |
Status | Active |
Representations | Maria R. Salcedo, Geoffrey Jonathan Michael, FRANK BAYUK, Joseph M. Fasi, I I, KAREN HAYNES CURTIS, Cory Hohnbaum, Peter M. Henk, Val Leppert, David F. Northrip, Laura Kathleen Whitmore, Philip Robbins Green, William L. Durham, Kelly Ann Luther, Maria H. Ruiz, Jason E. Keehfus, Rebeca M. Ojeda |
Name | R.J. REYNOLDS TOBACCO COMPANY |
Role | Appellant |
Status | Active |
Name | LIGGETT GROUP LLC |
Role | Appellant |
Status | Active |
Name | JAMES SANTORO |
Role | Appellee |
Status | Active |
Representations | Justin Parafinczuk, Jeffrey V. Mansell, AUSTIN CARR, Bard D. Rockenbach |
Name | ESTATE OF GRACE SANTORO |
Role | Appellee |
Status | Active |
Name | Hon. John J. Murphy , III |
Role | Judge/Judicial Officer |
Status | Active |
Name | HON. LISA WALSH |
Role | Judge/Judicial Officer |
Status | Active |
Name | FLORIDA SUPREME COURT CLERK |
Role | Lower Tribunal Clerk |
Status | Active |
Name | Clerk - Broward |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2020-05-19 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time |
Description | Motion for Extension of Time ~ TO FILE MOTION FOR REHEARING |
On Behalf Of | Philip Morris USA, Inc. |
Docket Date | 2020-05-06 |
Type | Disposition by Opinion |
Subtype | Affirmed in Part/Reversed in Part |
Description | Affirmed in Part/Reversed in Part - Authored Opinion |
Docket Date | 2020-01-28 |
Type | Misc. Events |
Subtype | Oral Argument Date Set |
Description | Oral Argument Date Set ~ 4DCA |
Docket Date | 2019-12-23 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | Philip Morris USA, Inc. |
Docket Date | 2019-12-20 |
Type | Notice |
Subtype | Notice of Supplemental Authority |
Description | Notice of Supplemental Authority |
On Behalf Of | Philip Morris USA, Inc. |
Docket Date | 2019-11-22 |
Type | Brief |
Subtype | Initial Brief |
Description | Initial Brief on Merits |
On Behalf Of | Philip Morris USA, Inc. |
Docket Date | 2019-11-15 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | JAMES SANTORO |
Docket Date | 2023-06-08 |
Type | Record |
Subtype | Returned Exhibits |
Description | Returned Exhibits |
Docket Date | 2021-01-13 |
Type | Supreme Court |
Subtype | Supreme Court Miscellaneous |
Description | Supreme Court Disposition ~ SC20-1291 DENIED |
Docket Date | 2020-08-31 |
Type | Supreme Court |
Subtype | Acknowledged Receipt from Supreme Court |
Description | Ack. Receipt from Supreme Court ~ SC20-1291 |
Docket Date | 2020-08-28 |
Type | Notice |
Subtype | Notice |
Description | Notice sent to the Supreme Court |
Docket Date | 2020-08-28 |
Type | Supreme Court |
Subtype | Notice to Invok. Disc. Jur. FSC |
Description | Notice of Discretionary Jurisdiction to Supreme Court |
On Behalf Of | Philip Morris USA, Inc. |
Docket Date | 2020-08-14 |
Type | Mandate |
Subtype | Mandate |
Description | Mandate |
Docket Date | 2020-07-29 |
Type | Order |
Subtype | Order on Motion for Rehearing En Banc |
Description | Order Denying Rehearing En Banc ~ ORDERED that appellants’ June 22, 2020 motion for rehearing en banc is denied. |
Docket Date | 2020-07-29 |
Type | Misc. Events |
Subtype | West Publishing |
Description | West Publishing |
Docket Date | 2020-07-07 |
Type | Response |
Subtype | Response |
Description | Response |
On Behalf Of | JAMES SANTORO |
Docket Date | 2020-06-22 |
Type | Post-Disposition Motions |
Subtype | Motion for Rehearing |
Description | Motion for Rehearing / Rehearing En Banc |
On Behalf Of | Philip Morris USA, Inc. |
Docket Date | 2020-05-20 |
Type | Order |
Subtype | Order on Motion for Extension of Time |
Description | Grant Extension of Time ~ ORDERED that appellant Liggett Group, LLC’s May 19, 2020 motion for extension of time is granted, and appellant may file a motion for rehearing on or before June 22, 2020. |
Docket Date | 2020-05-19 |
Type | Order |
Subtype | Order on Motion for Extension of Time |
Description | Grant Extension of Time ~ ORDERED that appellants’ May 19, 2020 motion for extension of time is granted, and appellants may file a motion for rehearing on or before June 22, 2020. |
Docket Date | 2019-11-08 |
Type | Order |
Subtype | Order on Motion/Request for Oral Argument |
Description | ORD-Setting Oral Argument ~ This case is set for Oral Argument on January 28, 2020, at 10:30 A.M. for 15 minutes per side. If a side anticipates more than two attorneys sitting at counsel table during oral argument, it shall contact the Marshal’s Office by phone at least two business days before the oral argument session. The court calendars can be viewed on this court's website at 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 | 2019-08-09 |
Type | Brief |
Subtype | Cross-Reply Brief |
Description | Appellee/Cross-Appellant's Reply Brief |
On Behalf Of | JAMES SANTORO |
Docket Date | 2019-07-18 |
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 | 2019-07-10 |
Type | Brief |
Subtype | Reply Brief |
Description | Appellant's Reply Brief ~ /CROSS-ANSWER BRIEF |
On Behalf Of | Philip Morris USA, Inc. |
Docket Date | 2019-07-10 |
Type | Record |
Subtype | Appendix |
Description | Appendix to Brief |
On Behalf Of | Philip Morris USA, Inc. |
Docket Date | 2019-06-06 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time - Reply Brief |
Description | Notice of Agreed Extension - Reply Brief ~ /CROSS-ANSWER BRIEF |
On Behalf Of | Philip Morris USA, Inc. |
Docket Date | 2019-06-06 |
Type | Order |
Subtype | Order on Agreed Extension of Time |
Description | Recognizing Agreed Extension of Time ~ 30 DAYS TO 07/10/19 |
Docket Date | 2019-04-30 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time - Reply Brief |
Description | Notice of Agreed Extension - Reply Brief ~ /CROSS-ANSWER BRIEF |
On Behalf Of | Philip Morris USA, Inc. |
Docket Date | 2019-04-30 |
Type | Order |
Subtype | Order on Agreed Extension of Time |
Description | Recognizing Agreed Extension of Time ~ 30 DAYS TO 06/10/19 |
Docket Date | 2019-04-02 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time - Reply Brief |
Description | Notice of Agreed Extension - Reply Brief ~ /CROSS-ANSWER BRIEF |
On Behalf Of | Philip Morris USA, Inc. |
Docket Date | 2019-04-02 |
Type | Order |
Subtype | Order on Agreed Extension of Time |
Description | Recognizing Agreed Extension of Time ~ 30 DAYS TO 05/10/19 |
Docket Date | 2019-03-11 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | JAMES SANTORO |
Docket Date | 2019-03-11 |
Type | Brief |
Subtype | Answer Brief |
Description | Appellee's Answer Brief ~ /CROSS-INITIAL BRIEF |
On Behalf Of | JAMES SANTORO |
Docket Date | 2019-02-27 |
Type | Order |
Subtype | Order on Agreed Extension of Time |
Description | Recognizing Agreed Extension of Time ~ 10 DAYS TO 03/10/19 |
Docket Date | 2019-02-27 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time - Answer Brief |
Description | Notice of Agreed Extension - Answer Brief |
On Behalf Of | JAMES SANTORO |
Docket Date | 2019-02-07 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time - Answer Brief |
Description | Notice of Agreed Extension - Answer Brief |
On Behalf Of | JAMES SANTORO |
Docket Date | 2019-02-07 |
Type | Order |
Subtype | Order on Agreed Extension of Time |
Description | Recognizing Agreed Extension of Time ~ 20 DAYS TO 02/28/19 |
Docket Date | 2019-01-09 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time - Answer Brief |
Description | Notice of Agreed Extension - Answer Brief |
On Behalf Of | JAMES SANTORO |
Docket Date | 2019-01-09 |
Type | Order |
Subtype | Order on Agreed Extension of Time |
Description | Recognizing Agreed Extension of Time ~ 30 DAYS TO 2/8/19 |
Docket Date | 2018-12-07 |
Type | Order |
Subtype | Order on Agreed Extension of Time |
Description | Recognizing Agreed Extension of Time ~ 30 DAYS TO 1/9/19 |
Docket Date | 2018-12-07 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time - Answer Brief |
Description | Notice of Agreed Extension - Answer Brief |
On Behalf Of | JAMES SANTORO |
Docket Date | 2018-11-14 |
Type | Brief |
Subtype | Initial Brief |
Description | Initial Brief on Merits |
On Behalf Of | Philip Morris USA, Inc. |
Docket Date | 2018-11-14 |
Type | Record |
Subtype | Appendix |
Description | Appendix to Brief |
On Behalf Of | Philip Morris USA, Inc. |
Docket Date | 2018-10-24 |
Type | Record |
Subtype | Transcript |
Description | Transcript Received ~ (2546 PAGES) |
Docket Date | 2018-10-08 |
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 | 2018-10-08 |
Type | Order |
Subtype | Order on Agreed Extension of Time |
Description | Recognizing Agreed Extension of Time ~ 30 DAYS TO 11/14/18 |
Docket Date | 2018-09-11 |
Type | Order |
Subtype | Order on Agreed Extension of Time |
Description | Recognizing Agreed Extension of Time ~ 30 DAYS TO 10/15/18 |
Docket Date | 2018-09-11 |
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 | 2018-09-11 |
Type | Record |
Subtype | Exhibits |
Description | Received Exhibits ~ TWO (2) ENVELOPES |
On Behalf Of | Clerk - Broward |
Docket Date | 2018-09-06 |
Type | Record |
Subtype | Transcript |
Description | Transcript Received ~ (4041 PAGES) |
Docket Date | 2018-08-13 |
Type | Order |
Subtype | Order on Agreed Extension of Time |
Description | Recognizing Agreed Extension of Time ~ 30 DAYS TO 9/14/18 |
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 | 2018-07-17 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | Philip Morris USA, Inc. |
Docket Date | 2018-06-19 |
Type | Notice |
Subtype | Notice of Cross Appeal |
Description | Notice of Cross Appeal |
Docket Date | 2018-06-15 |
Type | Notice |
Subtype | Notice of Filing |
Description | Notice of Filing ~ CONFORMED COPIES OF ORDERS ON APPEAL |
On Behalf Of | Philip Morris USA, Inc. |
Docket Date | 2018-06-13 |
Type | Order |
Subtype | Order on Motion To Withdraw as Counsel |
Description | ORD-Withdraw as Counsel ~ ORDERED that the June 11, 2018 motion of for leave to permit Eric L. Lundt to withdraw as counsel of record for R.J. Reynolds Tobacco Company is granted. This court notes thatR.J. Reynolds will continue to be represented by attorneys from the King & Spalding law firm. |
Docket Date | 2018-06-12 |
Type | Motions Relating to Parties and Counsel |
Subtype | Motion To Withdraw as Counsel |
Description | Motion To Withdraw as Counsel |
On Behalf Of | Philip Morris USA, Inc. |
Docket Date | 2018-06-12 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance ~ AND DESIGNATION OF EMAIL ADDRESSES |
On Behalf Of | Philip Morris USA, Inc. |
Docket Date | 2018-06-11 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance ~ AND DESIGNATION OF EMAIL ADDRESSES |
On Behalf Of | Philip Morris USA, Inc. |
Docket Date | 2018-06-08 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter |
Docket Date | 2018-06-08 |
Type | Order |
Subtype | Amended/Additional Filing(s) Needed |
Description | Appellant to File Order Appealed-Civil ~ ORDERED that appellant is directed to file, within fifteen (15) days from the date of this order, a conformed copy of the order being appealed. See Florida Rule of Appellate Procedure 9.110(d). This copy must contain a legible stamp from the clerk of the lower tribunal, showing the date and time the order being appealed was filed in that office. |
Docket Date | 2018-06-07 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed |
On Behalf Of | Philip Morris USA, Inc. |
Docket Date | 2018-06-07 |
Type | Misc. Events |
Subtype | Fee Status |
Description | A3:Paid In Full - $300 |
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 |
Classification | Discretionary Review - Notice to Invoke - Certified Direct Conflict |
Court | Supreme Court of Florida |
Originating Court |
Circuit Court for the Tenth Judicial Circuit, Polk County 532011CA0001580000WH Circuit Court for the Tenth Judicial Circuit, Polk County 2D15-1781 |
Parties
Name | LIGGETT GROUP LLC |
Role | Petitioner |
Status | Active |
Representations | Ann Marie St. Peter Griffith, Kelly A. Luther, Maria Helena Ruiz, Leonard A. Feiwus, Margaret Diane Mathews, Karen H. Curtis, Giselle Gonzalez Manseur |
Name | PHILIP MORRIS USA INC. |
Role | Petitioner |
Status | Active |
Representations | Geoffrey J. Michael, Mr. Kenneth James Reilly, Terri L. Parker, Kristopher Joseph Verra, Daniel F. Molony |
Name | Deborah Boatright |
Role | Respondent |
Status | Active |
Name | Richard Boatright |
Role | Respondent |
Status | Active |
Representations | Brannock & Humphries, Rebecca B. Creed, Scott P. Schlesinger, Celene H. Humphries, Steven J. Hammer, Bryan S. Gowdy, Jonathan R. Gdanski, Brittany C. Barron, Philip J. Padovano, Maegen Peek Luka, Steven L. Brannock |
Name | Hon. John Mark Radabaugh, Judge |
Role | Judge/Judicial Officer |
Status | Active |
Name | Hon. Stacy M. Butterfield |
Role | Lower Tribunal Clerk |
Status | Active |
Name | Hon. Mary Beth Kuenzel |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2017-06-21 |
Type | Brief |
Subtype | Juris Initial |
Description | JURIS INITIAL BRIEF ~ Petitioners' Brief on Jurisdiction |
On Behalf Of | Philip Morris USA, Inc. |
View | View File |
Docket Date | 2017-05-17 |
Type | Event |
Subtype | Fee Paid Through Portal |
Description | Fee Paid Through Portal |
Docket Date | 2017-05-17 |
Type | Miscellaneous Document |
Subtype | Pay Case Filing Fee-300 |
Description | PAY CASE FILING FEE-300 |
On Behalf Of | Philip Morris USA, Inc. |
View | View File |
Docket Date | 2017-05-16 |
Type | Letter-Case |
Subtype | Acknowledgment Letter-New Case |
Description | ACKNOWLEDGMENT LETTER-NEW CASE |
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 23, 2019, the Court has determined that it should decline to exercise 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 ~ RESPONDENTS' REPLY TO PETITIONERS' RESPONSE TO THECOURT'S SHOW CAUSE ORDER OF APRIL 23, 2019 |
On Behalf Of | Richard Boatright |
View | View File |
Docket Date | 2019-05-08 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ Petitioner's Response to the Court's Show Cause Order of April 23, 2019 |
On Behalf Of | Philip Morris USA, Inc. |
View | View File |
Docket Date | 2019-04-23 |
Type | Order |
Subtype | Show Cause (Tag-Decline Juris) |
Description | ORDER-SHOW CAUSE (TAG-DECLINE JURIS) ~ Petitioner shall show cause on or before May 8, 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 exercise jurisdiction in this case. Respondent may file a reply on or before May 20, 2019. |
Docket Date | 2017-10-24 |
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 Wheaton v. Wheaton, Case No. SC17-716, which is pending in this Court. |
Docket Date | 2017-08-18 |
Type | Notice |
Subtype | Appearance |
Description | NOTICE-APPEARANCE ~ Notice of Appearance |
On Behalf Of | Richard Boatright |
View | View File |
Docket Date | 2017-08-18 |
Type | Brief |
Subtype | Juris Answer |
Description | JURIS ANSWER BRIEF ~ Respondent's Brief on Jurisdiction |
On Behalf Of | Richard Boatright |
View | View File |
Docket Date | 2017-06-26 |
Type | Order |
Subtype | Extension of Time (Juris Brief) |
Description | ORDER-EXT OF TIME GR (JURIS BRIEF-RESPONDENT) ~ Respondents' Unopposed Motion for Extension of Time to Serve Response to Jurisdictional Brief is granted and respondent is allowed to and including August 18, 2017, in which to serve the jurisdictional answer brief. Multiple extensions of time for the same filing are discouraged. Absent extenuating circumstances, subsequent requests may be denied. |
Docket Date | 2017-06-23 |
Type | Motion |
Subtype | Ext of Time (Juris Brief) |
Description | MOTION-EXT OF TIME (JURIS BRIEF) ~ Unopposed Motion for Extension of Time to Serve Response to Jurisdictional Brief |
On Behalf Of | Richard Boatright |
View | View File |
Docket Date | 2017-06-22 |
Type | Order |
Subtype | Appendix Due |
Description | ORDER-APPENDIX DUE ~ Petitioners' jurisdictional initial brief was filed with this Court on June 21, 2017, but not accompanied by an appendix pursuant to Florida Rule of Appellate Procedure 9.120(d). Petitioners are directed, on or before June 27, 2017, to file an appendix containing only a copy of the opinion or order of the district court of appeal to be reviewed. |
Docket Date | 2017-06-22 |
Type | Brief |
Subtype | Appendix-Juris |
Description | APPENDIX-JURIS BRIEF ~ Appendix to Petitioners' Brief on Jurisdiction |
On Behalf Of | Philip Morris USA, Inc. |
View | View File |
Docket Date | 2017-05-16 |
Type | Motion |
Subtype | Toll Time |
Description | MOTION-TOLL TIME ~ Unopposed Motion to Toll Time |
On Behalf Of | Philip Morris USA, Inc. |
View | View File |
Docket Date | 2017-05-16 |
Type | Order |
Subtype | Extension of Time (Juris Brief) |
Description | ORDER-EXT OF TIME GR (JURIS BRIEF-PETITIONER) ~ Petitioners' Unopposed Motion for Extension of Time within which to File Jurisdictional Brief is granted, and petitioner is allowed to and including June 21, 2017, 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 | 2017-05-12 |
Type | Misc. Events |
Subtype | Fee Status |
Description | FP:Fee Paid Through Portal |
Docket Date | 2017-05-12 |
Type | Notice |
Subtype | Invoke Discretionary Jurisdiction |
Description | NOTICE-DISCRETIONARY JURIS (CERT DIRECT CONFLICT) ~ & Direct Conflict of Decisions |
On Behalf Of | Philip Morris USA, Inc. |
View | View File |
Classification | Discretionary Review - Notice to Invoke - Certified Direct Conflict |
Court | Supreme Court of Florida |
Originating Court |
Circuit Court for the Tenth Judicial Circuit, Polk County 532011CA0001580000WH Circuit Court for the Tenth Judicial Circuit, Polk County 2D15-622 |
Parties
Name | LIGGETT GROUP LLC |
Role | Petitioner |
Status | Active |
Representations | Maria Helena Ruiz, Giselle Gonzalez Manseur, Margaret Diane Mathews, Kelly A. Luther, Leonard A. Feiwus, Karen H. Curtis |
Name | Deborah Boatright |
Role | Respondent |
Status | Active |
Name | Richard Boatright |
Role | Respondent |
Status | Active |
Representations | Steven L. Brannock, Brittany C. Barron, Maegen Peek Luka, Steven J. Hammer, Jonathan R. Gdanski, Celene H. Humphries, Scott P. Schlesinger, Brannock & Humphries |
Name | Hon. John Mark Radabaugh, Judge |
Role | Judge/Judicial Officer |
Status | Active |
Name | Hon. Mary Beth Kuenzel |
Role | Lower Tribunal Clerk |
Status | Active |
Name | Hon. Stacy M. Butterfield |
Role | Lower Tribunal Clerk |
Status | Active |
Name | PHILIP MORRIS USA INC. |
Role | Petitioner |
Status | Active |
Representations | Daniel F. Molony, Terri L. Parker, Kristopher Joseph Verra, Geoffrey J. Michael, Mr. Kenneth James Reilly |
Docket Entries
Docket Date | 2018-11-26 |
Type | Miscellaneous Document |
Subtype | USSC Not/Cert Filed in FSC |
Description | USSC Not/Cert Filed in FSC ~ USSC Letter dated November 20, 2018: The petition for a writ of certiorari in the above entitled case was filed onNovember 19, 2018 and placed on the docket November 20, 2018 as No. 18-654. |
View | View File |
Docket Date | 2018-09-14 |
Type | Miscellaneous Document |
Subtype | USSC Application Ext of Time |
Description | USSC Application Ext of Time ~ The application for an extension of time within which to file a petitionfor a writ of certiorari in the above-entitled case has been presented toJustice Thomas, who on September 14, 2018, extended the time to andincluding November 19, 2018. (FILED W/FSC 9/21/18) |
View | View File |
Docket Date | 2018-06-22 |
Type | Disposition |
Subtype | Rev DY Lack Juris (Tag) |
Description | DISP-REV DY LACK JURIS (TAG) ~ This Court declines to exercise jurisdiction in this case because Schoeff v.R.J. Reynolds Tobacco Co., 232 So. 3d 294 (Fla. 2017), is controlling.No motion for rehearing will be entertained by the Court. See Fla. R. App.P. 9.330(d)(2).It is so ordered. |
Docket Date | 2018-02-15 |
Type | Response |
Subtype | Reply to Response |
Description | REPLY TO RESPONSE |
On Behalf Of | Richard Boatright |
View | View File |
Docket Date | 2018-02-05 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ Petitioners' Response to the Court's Show Cause Order of January 19, 2018 |
On Behalf Of | Philip Morris USA, Inc. |
View | View File |
Docket Date | 2018-01-19 |
Type | Order |
Subtype | Show Cause (Tag-Decline Juris) |
Description | ORDER-SHOW CAUSE (TAG-DECLINE JURIS) ~ Petitioner shall show cause on or before February 5, 2018, why this Court's decision Schoeff v. R.J. Reynolds Tobacco Co., 42 Fla. L. Weekly S951 (Fla. Dec. 14, 2017), is not controlling in this case and why the Court should not decline to exercise jurisdiction in this case. Respondent may serve a reply on or before February 15, 2018. |
Docket Date | 2017-05-31 |
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 Schoeff v. R.J. Reynolds, Case No. SC15-2233, which is now pending in this Court. |
Docket Date | 2017-05-22 |
Type | Event |
Subtype | Fee Paid Through Portal |
Description | Fee Paid Through Portal |
Docket Date | 2017-05-22 |
Type | Order |
Subtype | Tolling |
Description | ORDER-TOLLING GR ~ Petitioners' Unopposed Motion to Toll Time is granted and the time for filing is tolled pending resolution of petitioners' Motion to Stay Proceedings. |
Docket Date | 2017-05-22 |
Type | Miscellaneous Document |
Subtype | Pay Case Filing Fee-300 |
Description | PAY CASE FILING FEE-300 |
On Behalf Of | Philip Morris USA, Inc. |
View | View File |
Docket Date | 2017-05-19 |
Type | Motion |
Subtype | Stay (FSC Proceedings) |
Description | MOTION-STAY (FSC PROCEEDINGS) |
On Behalf Of | Philip Morris USA, Inc. |
View | View File |
Docket Date | 2017-05-16 |
Type | Letter-Case |
Subtype | Acknowledgment Letter-New Case |
Description | ACKNOWLEDGMENT LETTER-NEW CASE |
Docket Date | 2017-05-12 |
Type | Notice |
Subtype | Invoke Discretionary Jurisdiction |
Description | NOTICE-DISCRETIONARY JURIS (CERT DIRECT CONFLICT) |
On Behalf Of | Philip Morris USA, Inc. |
View | View File |
Docket Date | 2017-05-12 |
Type | Misc. Events |
Subtype | Fee Status |
Description | FP:Fee Paid Through Portal |
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. |
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 |
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 |
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 |
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 062008CA021770AXXXCE Circuit Court for the Seventeenth Judicial Circuit, Broward County 4D12-3337 |
Parties
Name | MARVINE CALLOWAY |
Role | Petitioner |
Status | Active |
Representations | John S. Mills, Philip J. Padovano, Courtney R. Brewer, David J. Sales, Scott P. Schlesinger, Bard D. Rockenbach |
Name | ESTATE OF JOHNNIE CALLOWAY |
Role | Petitioner |
Status | Active |
Name | LIGGETT GROUP LLC |
Role | Respondent |
Status | Active |
Representations | Ann Marie St. Peter Griffith, Karen H. Curtis, Kelly A. Luther |
Name | R.J. REYNOLDS TOBACCO COMPANY |
Role | Respondent |
Status | Active |
Representations | Mr. Jeffrey A. Cohen, Mr. Benjamine Reid |
Name | PHILLIP MORRIS INCORPORATED |
Role | Respondent |
Status | Active |
Representations | Geoffrey J. Michael, GERI E. HOWELL, MAKAI FISHER |
Name | LORILLARD TOBACCO COMPANY |
Role | Respondent |
Status | Active |
Name | Hon. John Joseph Murphy, III |
Role | Judge/Judicial Officer |
Status | Active |
Name | Hon. HOWARD FORMAN |
Role | Lower Tribunal Clerk |
Status | Active |
Name | Jonathan R. Gdanski |
Role | Proponent |
Status | Active |
Docket Entries
Docket Date | 2017-05-03 |
Type | Notice |
Subtype | Law Firm Name Change |
Description | NOTICE OF LAW FIRM NAME CHANGE |
On Behalf Of | Liggett Group LLC |
View | View File |
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 | 2017-03-01 |
Type | Notice |
Subtype | Supplemental Authority |
Description | NOTICE-SUPPLEMENTAL AUTHORITY |
On Behalf Of | MARVINE CALLOWAY |
View | View File |
Docket Date | 2017-01-25 |
Type | Order |
Subtype | Counsel Withdrawal |
Description | ORDER-COUNS WITHDRAWAL GR ~ Respondent's "Motion for Leave to Permit John M. Gore to Withdraw as Counsel of Record" is granted and John M. Gore is hereby allowed to withdraw as co-counsel for R.J. Reynolds Tobacco Company. |
Docket Date | 2017-01-20 |
Type | Motion |
Subtype | Couns Withdrawal |
Description | MOTION-COUNS WITHDRAWAL ~ RESPONDENT'S MOTION FOR LEAVE TO PERMIT JOHN M. GORE TO WITHDRAW AS COUNSEL OF RECORD |
On Behalf Of | R.J. Reynolds Tobacco Company |
View | View File |
Docket Date | 2016-11-21 |
Type | Brief |
Subtype | Juris Answer |
Description | JURIS ANSWER BRIEF |
On Behalf Of | R.J. Reynolds Tobacco Company |
View | View File |
Docket Date | 2016-10-26 |
Type | Event |
Subtype | Fee Paid in Full - $300 |
Description | Fee Paid In Full - $300 |
Docket Date | 2016-10-26 |
Type | Letter-Case |
Subtype | Letter |
Description | LETTER ~ re: Filing Fee |
On Behalf Of | MARVINE CALLOWAY |
View | View File |
Docket Date | 2016-10-26 |
Type | Brief |
Subtype | Appendix-Juris |
Description | APPENDIX-JURIS BRIEF |
On Behalf Of | MARVINE CALLOWAY |
View | View File |
Docket Date | 2016-10-25 |
Type | Letter-Case |
Subtype | Acknowledgment Letter-New Case-Pay Fee |
Description | ACKNOWLEDGMENT LETTER-NEW CASE-PAY FEE |
Docket Date | 2016-10-24 |
Type | Notice |
Subtype | Invoke Discretionary Jurisdiction |
Description | NOTICE-DISCRETIONARY JURIS (DIRECT CONFLICT) |
On Behalf Of | MARVINE CALLOWAY |
View | View File |
Docket Date | 2016-10-24 |
Type | Misc. Events |
Subtype | Fee Status |
Description | A3:Paid In Full - $300 |
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 |
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 |
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 |
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 |
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 2007CV036719 (5) |
Parties
Name | LORILLARD TOBACCO COMPANY |
Role | Appellant |
Status | Withdrawn |
Name | R.J. REYNOLDS TOBACCO COMPANY |
Role | Appellant |
Status | Active |
Representations | Stacey Elaine Deere, Eric L. Lundt, Maria H. Ruiz, Kelly Ann Luther, Paul R. Reichert, Timothy Eric Congrove, Mark R. Seiden, WILLIAM H. VOTH, Geoffrey Jonathan Michael, Geri E. Howell |
Name | LIGGETT GROUP LLC |
Role | Appellant |
Status | Active |
Name | PHILIP MORRIS USA INC. |
Role | Appellant |
Status | Active |
Name | EDWARD CAPRIO |
Role | Appellee |
Status | Active |
Representations | David Joseph Sales, Jonathan Gdanski |
Name | Hon. John J. Murphy , III |
Role | Judge/Judicial Officer |
Status | Active |
Name | HON. THOMAS M. LYNCH IV (DNU) |
Role | Judge/Judicial Officer |
Status | Active |
Name | Clerk - Broward |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2020-12-07 |
Type | Record |
Subtype | Returned Exhibits |
Description | Returned Exhibits |
Docket Date | 2017-01-24 |
Type | Misc. Events |
Subtype | Oral Argument Date Set |
Description | Oral Argument Date Set ~ 4DCA |
Docket Date | 2017-01-23 |
Type | Motions Other |
Subtype | Motion/Notice Voluntary Dismissal |
Description | Notice of Voluntary Dismissal |
On Behalf Of | R.J. Reynolds Tobacco Company |
Docket Date | 2017-01-23 |
Type | Disposition |
Subtype | Dismissed |
Description | Dismissed - Order by Judge |
Docket Date | 2017-01-23 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | Order Granting Voluntary Dismissal ~ Pursuant to the December 7, 2016 joint notice and stipulation for dropping Defendant Liggett Group LLC and the January 22, 2017 notice of dismissal, this case is dismissed. |
Docket Date | 2016-12-07 |
Type | Motions Other |
Subtype | Motion/Notice Voluntary Dismissal |
Description | Notice of Voluntary Dismissal ~ (JOINT NOTICE AND STIPULATION FOR DROPPING DEFENDANT LIGGETT GROUP LLC WITH PREJUDICE) |
On Behalf Of | R.J. Reynolds Tobacco Company |
Docket Date | 2016-10-28 |
Type | Order |
Subtype | Order on Motion/Request for Oral Argument |
Description | ORD-Setting Oral Argument ~ This case is set for Oral Argument on January 24, 2017, at 11:00 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 | 2016-09-30 |
Type | Notice |
Subtype | Notice of Supplemental Authority |
Description | Notice of Supplemental Authority |
On Behalf Of | R.J. Reynolds Tobacco Company |
Docket Date | 2016-09-09 |
Type | Notice |
Subtype | Notice of Supplemental Authority |
Description | Notice of Supplemental Authority |
On Behalf Of | R.J. Reynolds Tobacco Company |
Docket Date | 2016-08-10 |
Type | Notice |
Subtype | Notice of Supplemental Authority |
Description | Notice of Supplemental Authority |
On Behalf Of | R.J. Reynolds Tobacco Company |
Docket Date | 2016-08-02 |
Type | Notice |
Subtype | Notice of Supplemental Authority |
Description | Notice of Supplemental Authority |
On Behalf Of | R.J. Reynolds Tobacco Company |
Docket Date | 2016-07-06 |
Type | Brief |
Subtype | Reply Brief |
Description | Appellant's Reply Brief |
On Behalf Of | R.J. Reynolds Tobacco Company |
Docket Date | 2016-07-06 |
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 | 2016-06-03 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time - Reply Brief |
Description | Notice of Agreed Extension - Reply Brief ~ 30 DAYS TO 7/6/16 |
On Behalf Of | R.J. Reynolds Tobacco Company |
Docket Date | 2016-05-12 |
Type | Brief |
Subtype | Answer Brief |
Description | Appellee's Answer Brief |
On Behalf Of | EDWARD CAPRIO |
Docket Date | 2016-05-12 |
Type | Record |
Subtype | Appendix |
Description | Appendix to Brief ~ TO ANSWER BRIEF |
On Behalf Of | EDWARD CAPRIO |
Docket Date | 2016-05-10 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Serve Answer Brief |
Description | Order Granting EOT for Answer Brief ~ ORDERED that appellee's May 2, 2016 motion for extension of time is granted, and appellee shall serve the answer brief on or before May 12, 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 | 2016-05-02 |
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 | EDWARD CAPRIO |
Docket Date | 2016-04-29 |
Type | Record |
Subtype | Exhibits |
Description | Received Exhibits ~ 1735 PAGES (2-C) |
On Behalf Of | Clerk - Broward |
Docket Date | 2016-04-28 |
Type | Record |
Subtype | Exhibits |
Description | Received Exhibits ~ (1) ONE ENVELOPE--CD ROM |
On Behalf Of | Clerk - Broward |
Docket Date | 2016-04-11 |
Type | Order |
Subtype | Order on Motion for Extension of Time for Record |
Description | ORD-Grant EOT to Complete ROA ~ ORDERED that the Clerk's March 31, 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 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 | 2016-03-31 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time for Record |
Description | Motion Extension of Time To Complete ROA |
Docket Date | 2016-01-25 |
Type | Order |
Subtype | Order on Motion for Extension of Time for Record |
Description | ORD-Grant EOT to Complete ROA ~ ORDERED that the Clerk's January 21, 2016 motion for extension of time is granted, and the time for the clerk of the circuit court to prepare the evidence is extended sixty (60) days from the date of this order. |
Docket Date | 2016-01-21 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time |
Description | Motion for Extension of Time ~ FOR EXHIBITS |
Docket Date | 2015-12-21 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time - Answer Brief |
Description | Notice of Agreed Extension - Answer Brief ~ 60 DAYS TO 02/28/16 |
On Behalf Of | EDWARD CAPRIO |
Docket Date | 2015-12-15 |
Type | Record |
Subtype | Record on Appeal |
Description | Received Records ~ VOLS. 66-81 |
Docket Date | 2015-12-10 |
Type | Brief |
Subtype | Initial Brief |
Description | Initial Brief on Merits |
On Behalf Of | R.J. Reynolds Tobacco Company |
Docket Date | 2015-12-10 |
Type | Record |
Subtype | Appendix |
Description | Appendix to Brief ~ TO INITIAL BRIEF |
On Behalf Of | R.J. Reynolds Tobacco Company |
Docket Date | 2015-11-20 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time - Initial Brief |
Description | Notice of Agreed Extension - Initial Brief ~ 15 DAYS TO 12/10/15 |
On Behalf Of | R.J. Reynolds Tobacco Company |
Docket Date | 2015-10-15 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time - Initial Brief |
Description | Notice of Agreed Extension - Initial Brief ~ 30 DAYS TO 11/25/15 |
On Behalf Of | R.J. Reynolds Tobacco Company |
Docket Date | 2015-10-14 |
Type | Order |
Subtype | Order on Motion To Withdraw as Counsel |
Description | ORD-Withdraw as Counsel ~ The October 8, 2015 unopposed motion of Mark F. Bideau, Sabrina R. Ferris, Eliot Pedrosa, Andrea Shwayri and the law firm of Greenberg Traurig, P.A., counsel for Lorillard Tobacco Company, to withdraw as counsel is granted. |
Docket Date | 2015-10-08 |
Type | Motions Relating to Parties and Counsel |
Subtype | Motion To Withdraw as Counsel |
Description | Motion To Withdraw as Counsel ~ FOR APPELLANT LORILLARD TOBACCO COMPANY |
On Behalf Of | R.J. Reynolds Tobacco Company |
Docket Date | 2015-09-21 |
Type | Order |
Subtype | Order on Motion For Substitution of Parties |
Description | ORD-Allowing Substitution of Parties ~ ORDERED that R.J. Reynolds Tobacco Company's August 31, 2015 motion to substitute in place of Lorillard Tobacco Co., is granted. |
Docket Date | 2015-09-17 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time - Initial Brief |
Description | Notice of Agreed Extension - Initial Brief ~ 30 DAYS TO 10/26/15 |
On Behalf Of | R.J. Reynolds Tobacco Company |
Docket Date | 2015-09-15 |
Type | Response |
Subtype | Response |
Description | Response ~ TO MOTION TO SUBSTITUTE PARTIES |
On Behalf Of | EDWARD CAPRIO |
Docket Date | 2015-09-02 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | R.J. Reynolds Tobacco Company |
Docket Date | 2015-08-31 |
Type | Motions Relating to Parties and Counsel |
Subtype | Motion For Substitution of Parties |
Description | Motion For Substitution of Parties |
On Behalf Of | R.J. Reynolds Tobacco Company |
Docket Date | 2015-08-31 |
Type | Record |
Subtype | Appendix |
Description | Appendix ~ TO MOTION FOR SUBSTITUTION OF PARTIES |
On Behalf Of | R.J. Reynolds Tobacco Company |
Docket Date | 2015-08-06 |
Type | Order |
Subtype | Order on Motion To Dismiss |
Description | ORD-Denying Aplee's Motion to Dismiss ~ ORDERED that upon consideration of appellants' response filed June 26, 2015, appellee's June 16, 2015 motion to dismiss is denied. |
Docket Date | 2015-06-26 |
Type | Response |
Subtype | Response |
Description | Response ~ TO MOTION TO DISMISS |
On Behalf Of | R.J. Reynolds Tobacco Company |
Docket Date | 2015-06-16 |
Type | Misc. Events |
Subtype | Docketing Statement |
Description | Docketing Statement |
On Behalf Of | R.J. Reynolds Tobacco Company |
Docket Date | 2015-06-16 |
Type | Motions Other |
Subtype | Motion To Dismiss |
Description | Motion To Dismiss |
On Behalf Of | EDWARD CAPRIO |
Docket Date | 2015-06-16 |
Type | Record |
Subtype | Appendix |
Description | Appendix ~ TO MOTION TO DISMISS |
On Behalf Of | EDWARD CAPRIO |
Docket Date | 2015-06-10 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter ~ ***AMENDED*** |
Docket Date | 2015-06-10 |
Type | Notice |
Subtype | Notice of Related Case or Issue |
Description | Notice of Similar Case Pending ~ WITH 12-3337, 12-4153, 13-1703, 13-1765, 13-2681, 13-3949, 13-4358, 13-4600, 13-4696, 14-1594, 14-1852, 14-2088, 14-2380, 14-3867, 14-4943, 15-759, 15-1819, 15-1836 AND 15-1938 |
On Behalf Of | R.J. Reynolds Tobacco Company |
Docket Date | 2015-06-10 |
Type | Order |
Subtype | Order to Register/Update eDCA |
Description | Counsel to register with eDCA ~ Be advised that Mark R. Seiden, Timothy Congrove and William H. Voth have failed to comply with this court's Administrative Order No. 2013-01, requiring counsel of record to register with the Fourth District Court of Appeal's electronic filing system to receive electronic copies of court communications, including but not limited to orders.You are further advised that to receive all communications from this court in electronic form you must register at www.4dca.org or https://edca.4dca.org.Unless you obtain a hardship waiver of the registration requirement the Clerk of the Court shall cease mailing paper copies of all communications from the court to you after ten (10) days from the date of this order.Copies can be obtained by completing a Copy Request Form located at www.4dca.org.AMERICANS WITH DISABILITIES ACT: If you are a person with a disability who needs any accommodation in order to participate in this proceeding, you are entitled, at no cost to you, the provision of certain assistance. Please contact the Marshal, Daniel DiGiacomo, 4th District Court of Appeal, 1525 Palm Beach Lakes Blvd., West Palm Beach, Florida 33401, telephone (561) 242-2000; 1-800-955-8771(TDD); or 1-800-955-8770(V) via Florida Relay Service, at least seven (7) days before your scheduled court appearance, or immediately upon receiving this notification if the time before the scheduled appearance is less than seven (7) days; if you are hearing or voice impaired, call 711. |
Docket Date | 2015-06-04 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance ~ & DESIGNATION OF E-MAIL ADDRESS |
On Behalf Of | R.J. Reynolds Tobacco Company |
Docket Date | 2015-06-04 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter |
Docket Date | 2015-06-04 |
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 | 2015-06-02 |
Type | Misc. Events |
Subtype | Fee Status |
Description | A3:Paid In Full - $300 |
Docket Date | 2015-06-02 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed |
On Behalf Of | R.J. Reynolds Tobacco Company |
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 |
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: 01 Apr 2025
Sources: Florida Department of State