Entity Name: | LIGGETT GROUP LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Limited Liability Co. |
Status: | Active |
Date Filed: | 24 Jan 2006 (19 years ago) |
Document Number: | M06000000401 |
FEI/EIN Number | 561702115 |
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 |
---|---|
C T CORPORATION SYSTEM | Agent |
Name | Role | Address |
---|---|---|
Anson Nicholas P | Manager | 3800 Paramount Pkwy, Morrisville, NC, 27560 |
Name | Role | Address |
---|---|---|
Hazlewood Carol A | Asst | 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 | No data |
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 | 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 | 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 |
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 |
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 | 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 |
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 | 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 | 2018-07-19 |
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 | 2018-05-09 |
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 | 2018-04-05 |
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 | 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 ~ **CONFIDENTIAL 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 | 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 | 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 | 2017-04-21 |
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. |
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 |
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 |
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 | NICHOLAS PERROTTO |
Role | Petitioner |
Status | Active |
Name | Estate of Nicholas Perrotto |
Role | Petitioner |
Status | Active |
Name | Debra Perrotto |
Role | Petitioner |
Status | Active |
Representations | Bard D. Rockenbach, Scott P. Schlesinger, Jonathan Gdanski |
Name | VECTOR GROUP LTD. INC. |
Role | Respondent |
Status | Active |
Name | BROWN & WILLIAMSON TOBACCO CO |
Role | Respondent |
Status | Active |
Name | LIGGETT GROUP LLC |
Role | Respondent |
Status | Active |
Name | THE AMERICAN TOBACCO COMPANY |
Role | Respondent |
Status | Active |
Name | BROOKE GROUP, LTD. |
Role | Respondent |
Status | Active |
Name | PHILIP MORRIS USA INC. |
Role | Respondent |
Status | Active |
Name | LORILLARD TOBACCO COMPANY |
Role | Respondent |
Status | Active |
Name | R.J. REYNOLDS TOBACCO COMPANY |
Role | Respondent |
Status | Active |
Representations | John P. Wiederhold, STACEY LIEBERMAN, Jason E. Keehfus, Eileen T. Moss, Maria H. Ruiz, Scott D. Kaiser, Kelly Ann Luther, DANIEL H. WEINER, KAREN HAYNES CURTIS, Giselle G. Manseur |
Name | Hon. Meenu Sasser |
Role | Judge/Judicial Officer |
Status | Active |
Name | Clerk - Palm Beach |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 3333-12-02 |
Type | Misc. Events |
Subtype | Miscellaneous Docket Entry |
Description | Miscellaneous Entry/Document ~ ***SEE PRIMARY CASE #13-4058 FOR ALL FUTURE DOCKET ENTRIES.*** |
Docket Date | 2014-03-27 |
Type | Misc. Events |
Subtype | Case Closed |
Description | Case Closed (No Record) |
Docket Date | 2014-02-18 |
Type | Disposition |
Subtype | Denied |
Description | Denied - Order by Judge |
Docket Date | 2014-02-18 |
Type | Disposition by Order |
Subtype | Denied |
Description | Order Denying Petition for Writ - Prohib. ~ ORDERED that the petitions for writ of prohibition are hereby denied.GROSS, CIKLIN and LEVINE, JJ., Concur. |
Docket Date | 2013-12-06 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance ~ (FILED UNDER 13-4061 FOR LIGGETT GROUP) |
On Behalf Of | R.J. Reynolds Tobacco Company |
Docket Date | 2013-12-02 |
Type | Order |
Subtype | Order |
Description | ORD-Sua Sponte ~ ORDERED sua sponte that case numbers 4D13-4058, 4D13-4059, 4D13-4060, and 4D13-4061 are hereby consolidated for all purposes. The case shall proceed under case number 4D13-4058. |
Docket Date | 2013-11-21 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | R.J. Reynolds Tobacco Company |
Docket Date | 2013-11-20 |
Type | Misc. Events |
Subtype | Docketing Statement |
Description | Docketing Statement ~ PT Bard D. Rockenbach 0771783 |
Docket Date | 2013-11-12 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Prohibition / Acknowledgment letter |
Docket Date | 2013-10-30 |
Type | Record |
Subtype | Appendix to Petition |
Description | Appendix to Petition |
On Behalf Of | Debra Perrotto |
Docket Date | 2013-10-30 |
Type | Petition |
Subtype | Petition Prohibition |
Description | Petition Prohibition |
On Behalf Of | Debra Perrotto |
Docket Date | 2013-10-30 |
Type | Misc. Events |
Subtype | Fee Status |
Description | A3:Paid In Full - $300 |
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 07-36668 CACE Circuit Court for the Seventeenth Judicial Circuit, Broward County 08-80000 19 Circuit Court for the Seventeenth Judicial Circuit, Broward County 07-36668 CV 19 Circuit Court for the Seventeenth Judicial Circuit, Broward County 4D10-5244 Circuit Court for the Seventeenth Judicial Circuit, Broward County 4D10-3606 |
Parties
Name | MARGOT PUTNEY |
Role | Petitioner |
Status | Active |
Name | SHARON PUTNEY |
Role | Petitioner |
Status | Active |
Representations | LINCOLN J. CONNOLLY, Courtney R. Brewer, John S. Mills |
Name | LIGGETT GROUP LLC |
Role | Respondent |
Status | Active |
Representations | CRAIG SALNER, Kelly A. Luther, Karen H. Curtis |
Name | PHILIP MORRIS USA INC. |
Role | Respondent |
Status | Active |
Representations | STEPHEN N. ZACK, Gary L. Sasso, Mr. Andrew S. Brenner, Joseph Hagedorn Lang Jr. |
Name | R.J. REYNOLDS TOBACCO COMPANY |
Role | Respondent |
Status | Active |
Representations | Gregory G. Katsas, John P. Wiederhold |
Name | HON. JEFFREY EARL STREITFELD, JUDGE |
Role | Judge/Judicial Officer |
Status | Active |
Name | Hon. HOWARD FORMAN |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2016-03-15 |
Type | Disposition |
Subtype | Rehearing Grant |
Description | DISP-REHEARING GR ~ This Court grants Petitioner's Motion for Clarification and clarifies that our original Order quashed the decision of the district court and remanded for reconsideration upon application of our decisions in Philip Morris v. Russo, 175 So. 3d 681 (Fla. 2015), and Hess v. Philip Morris, 175 So. 3d 687 (Fla. 2015), on the issue of the statute of repose only.It is so ordered. |
Docket Date | 2016-02-08 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ PLAINTIFF'S RESPONSE TO DEFENDANTS' MOTION FOR CLARIFICATION |
On Behalf Of | SHARON PUTNEY |
Docket Date | 2016-02-03 |
Type | Motion |
Subtype | Rehearing |
Description | MOTION-REHEARING ~ MOTION FOR CLARIFICATION OF PHILIP MORRIS USA INC.,R.J. REYNOLDS TOBACCO CO., AND LIGGETT GROUP LLC |
On Behalf Of | Philip Morris USA, Inc. |
View | View File |
Docket Date | 2016-02-01 |
Type | Order |
Subtype | Jurisdiction Accepted |
Description | JURISDICTION ACCEPTED ~ IN DISPOSITION ORDER |
Docket Date | 2016-02-01 |
Type | Disposition |
Subtype | Rev Gr Merits (Quash & Remand) (Tag) |
Description | DISP-REV GR MERITS (QUASH & REMAND) (TAG) ~ This Court accepts jurisdiction in these consolidated cases, summarily quashes the decision being reviewed, and reinstates the jury verdict in light of our decisions Philip Morris v. Russo, 40 Fla. L. Weekly S186 (Fla. Apr. 2, 2105), and Hess v. Philip Morris, 40 Fla. L. Weekly S188 (Fla. Apr. 2, 2015).It is so ordered. |
Docket Date | 2015-10-14 |
Type | Response |
Subtype | Reply to Response |
Description | REPLY TO RESPONSE ~ PLAINTIFF'S REPLY TO DEFENDANTS' RESPONSE TO THIS COURT'S ORDER TO SHOW CAUSE |
On Behalf Of | SHARON PUTNEY |
Docket Date | 2015-10-13 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ RESPONSE OF PHILIP MORRIS USA INC., R.J. REYNOLDS TOBACCO CO., AND LIGGETT GROUP LLC TO THIS COURT'S ORDER TO SHOW CAUSE |
On Behalf Of | Philip Morris USA, Inc. |
Docket Date | 2015-09-28 |
Type | Order |
Subtype | Show Cause (Tag-Reverse/Quash) |
Description | ORDER-SHOW CAUSE (TAG-REVERSE/QUASH) ~ Philip Morris USA, Inc., and the other tobacco company parties are hereby directed to show cause on or before October 13, 2015, why this Court should not accept jurisdiction in this case, summarily quash the decision being reviewed, and remand for reconsideration in light of our decisions Philip Morris v. Russo, 40 Fla. L. Weekly S186 (Fla. Apr. 2, 2105), and Hess v. Philip Morris, 40 Fla. L. Weekly S188 (Fla. Apr. 2, 2015). The Putneys may serve a reply on or before October 23, 2015. |
Docket Date | 2013-12-31 |
Type | Order |
Subtype | Consolidation |
Description | ORDER-CONSOLIDATION ~ The above cases are hereby consolidated, on the Court's own motion, for all appellate purposes. The proceedings in this Court in the above cases are hereby stayed pending disposition of Hess, et al. v. Philip Morris USA, Inc. Case No. SC12-2153, which is pending in this Court. |
Docket Date | 2013-10-30 |
Type | Motion |
Subtype | Toll Time |
Description | MOTION-TOLL TIME |
On Behalf Of | SHARON PUTNEY |
Docket Date | 2013-10-28 |
Type | Brief |
Subtype | Juris Answer |
Description | JURIS ANSWER BRIEF |
Docket Date | 2013-10-03 |
Type | Event |
Subtype | Fee Paid in Full |
Description | Fee Paid in Full |
Docket Date | 2013-10-03 |
Type | Brief |
Subtype | Juris Initial |
Description | JURIS INITIAL BRIEF ~ W/APPENDIX |
On Behalf Of | SHARON PUTNEY |
Docket Date | 2013-10-03 |
Type | Letter-Case |
Subtype | Acknowledgment Letter-New Case |
Description | ACKNOWLEDGMENT LETTER-NEW CASE |
Docket Date | 2013-09-11 |
Type | Misc. Events |
Subtype | Fee Status |
Description | A3:Paid In Full - $300 |
Docket Date | 2013-09-11 |
Type | Notice |
Subtype | Invoke Discretionary Jurisdiction |
Description | NOTICE-DISCRETIONARY JURIS (DIRECT CONFLICT) ~ ***UNCERTIFIED COPY*** |
On Behalf Of | SHARON PUTNEY |
Classification | NOA Final - Circuit Civil - Other |
Court | 4th District Court of Appeal |
Originating Court |
Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County 2009CA004042XXXXMBAI |
Parties
Name | ESTATE OF HELEN COHEN |
Role | Appellant |
Status | Active |
Name | DAVID COHEN LLC |
Role | Appellant |
Status | Active |
Representations | Jonathan Gdanski, Bard D. Rockenbach |
Name | PHILIP MORRIS USA INC. |
Role | Appellee |
Status | Active |
Representations | KAREN HAYNES CURTIS, Justus Webb Reid, James W. Lee, Chad Andrew Peterson, W. Ray Persons, Andrew S. Brenner, Philip Robbins Green, STACEY LIEBERMAN, Geri E. Howell, John P. Wiederhold, Kelly Ann Luther, Austin A. Evans, Eileen T. Moss, Geoffrey Jonathan Michael, Garth Thomas Yearick, Stephen J. Krigbaum, Giselle G. Manseur, Todd Patrick Davis, Thomas W. Stoever, Jr., Maria H. Ruiz, William L. Durham |
Name | LIGGETT GROUP LLC |
Role | Appellee |
Status | Active |
Name | THE AMERICAN TOBACCO COMPANY |
Role | Appellee |
Status | Active |
Name | LORILLARD TOBACCO COMPANY |
Role | Appellee |
Status | Withdrawn |
Name | R.J. REYNOLDS TOBACCO COMPANY |
Role | Appellee |
Status | Active |
Name | VECTOR GROUP LTD. INC. |
Role | Appellee |
Status | Active |
Name | BROWN & WILLIAMSON TOBACCO CORPORATION |
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 | 2014-08-28 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance ~ & DESIGNATION OF E-MAIL ADDRESSES |
On Behalf Of | Philip Morris USA, Inc. |
Docket Date | 2017-03-16 |
Type | Supreme Court |
Subtype | Supreme Court Miscellaneous |
Description | Supreme Court Disposition ~ SC16-1837 |
Docket Date | 2016-12-15 |
Type | Order |
Subtype | Order |
Description | Miscellaneous Order ~ Upon Notice of Voluntary Dismissal, LIGGETT GROUP, LLC, shall be dismissed as a party only as to future proceedings, if any, that may take place in this court following review by the Florida Supreme Court. |
Docket Date | 2016-12-07 |
Type | Motions Other |
Subtype | Motion/Notice Voluntary Dismissal |
Description | Notice of Voluntary Dismissal ~ "JOINT NOTICE AND STIPULATION FOR DROPPING LIGGETT GROUP LLC WITH PREJUDICE" |
On Behalf Of | Philip Morris USA, Inc. |
Docket Date | 2016-10-14 |
Type | Supreme Court |
Subtype | Supreme Court Order |
Description | Misc. Supreme Court Order ~ SC16-1837 |
Docket Date | 2016-10-14 |
Type | Misc. Events |
Subtype | West Publishing |
Description | West Publishing |
Docket Date | 2016-08-05 |
Type | Notice |
Subtype | Notice of Supplemental Authority |
Description | Notice of Supplemental Authority |
On Behalf Of | Philip Morris USA, Inc. |
Docket Date | 2016-10-14 |
Type | Mandate |
Subtype | Mandate |
Description | Mandate |
Docket Date | 2016-10-10 |
Type | Notice |
Subtype | Notice |
Description | Notice sent to the Supreme Court |
Docket Date | 2016-10-10 |
Type | Supreme Court |
Subtype | Notice to Invok. Disc. Jur. FSC |
Description | Notice of Discretionary Jurisdiction to Supreme Court |
On Behalf Of | DAVID COHEN |
Docket Date | 2016-09-23 |
Type | Order |
Subtype | Order on Motion for Extension of Time |
Description | Grant Extension of Time ~ ORDERED that appellant/cross-appellee's September 21, 2016 motion for extension of time is granted and the time in which to file post-opinion motions pursuant to Florida Rule of Appellate Procedure 9.330 and 9.331 is extended fifteen (15) days from the date of this order. |
Docket Date | 2016-09-21 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time |
Description | Motion for Extension of Time |
On Behalf Of | DAVID COHEN |
Docket Date | 2016-09-19 |
Type | Order |
Subtype | Order on Motion for Extension of Time |
Description | Grant Extension of Time ~ ORDERED that appellee's September 16, 2016 motion for extension of time is granted, and the time in which to file post-opinion motions pursuant to Florida Rules of Appellate Procedure 9.330 and 9.331 is extended to and including October 7, 2016. |
Docket Date | 2016-09-16 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time |
Description | Motion for Extension of Time |
On Behalf Of | Philip Morris USA, Inc. |
Docket Date | 2016-09-07 |
Type | Disposition by Opinion |
Subtype | Affirmed in Part/Reversed in Part |
Description | Affirmed in Part/Reversed in Part - Authored Opinion |
Docket Date | 2016-09-07 |
Type | Order |
Subtype | Order on Motion For Attorney's Fees |
Description | Order Granting Attorney Fees-Offer Judg. ~ ORDERED that the appellee/cross-appellant, Lorillard Tobacco Company's June 11, 2015 motion for attorneys' fees is granted conditioned on the trial court determining that appellee/cross-appellant, Lorillard Tobacco Company is entitled to fees under section 768.79, Florida Statutes (2016) and, if so, setting the amount of the attorneys' 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 | 2016-07-28 |
Type | Notice |
Subtype | Notice of Supplemental Authority |
Description | Notice of Supplemental Authority |
On Behalf Of | Philip Morris USA, Inc. |
Docket Date | 2016-06-07 |
Type | Misc. Events |
Subtype | Oral Argument Date Set |
Description | Oral Argument Date Set ~ 4DCA |
Docket Date | 2016-05-31 |
Type | Notice |
Subtype | Notice of Supplemental Authority |
Description | Notice of Supplemental Authority |
On Behalf Of | Philip Morris USA, Inc. |
Docket Date | 2016-05-05 |
Type | Order |
Subtype | Order on Motion/Request for Oral Argument |
Description | ORD-Setting Oral Argument ~ **AMENDED**This case is set for Oral Argument on June 7, 2016, at 10:00 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 | 2016-03-30 |
Type | Order |
Subtype | Order on Motion/Request for Oral Argument |
Description | ORD-Setting Oral Argument ~ **AMENDED 5-5-16**This case is set for Oral Argument on June 7, 2016, 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 | 2016-02-08 |
Type | Brief |
Subtype | Cross-Reply Brief |
Description | Appellee/Cross-Appellant's Reply Brief |
On Behalf Of | Philip Morris USA, Inc. |
Docket Date | 2016-01-08 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Serve Cross-Reply Brief |
Description | Order Granting EOT for Cross-Reply Brief ~ **FINAL**ORDERED that appellees' December 30, 2015 motion for extension of time is granted, and appellees shall file the cross-reply brief and serve it upon opposing counsel within thirty (30) days from the date of this order. In addition, if the cross-reply brief is served after the time provided for in this order, it will be stricken. No further extensions will be permitted for this purpose. |
Docket Date | 2015-12-30 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to Serve Cross-Reply Brief |
Description | Motion Extension of Time To File Cross Reply Brief |
On Behalf Of | Philip Morris USA, Inc. |
Docket Date | 2015-11-23 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time - Cross-Reply Brief |
Description | Notice of Agreed Extension - Cross-Reply Brief ~ 30 DAYS TO 12/30/15 |
On Behalf Of | Philip Morris USA, Inc. |
Docket Date | 2015-10-27 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time - Reply Brief |
Description | Notice of Agreed Extension - Reply Brief ~ 30 DAYS TO 11/30/15 Cross-Reply |
On Behalf Of | Philip Morris USA, Inc. |
Docket Date | 2015-10-19 |
Type | Response |
Subtype | Response |
Description | Response ~ TO DAVID COHEN'S MOTION FOR ATTRY'S FEES |
On Behalf Of | Philip Morris USA, Inc. |
Docket Date | 2015-10-19 |
Type | Order |
Subtype | Order on Motion To Withdraw as Counsel |
Description | ORD-Withdraw as Counsel ~ The October 13, 2015 unopposed motion of Elliot H. Scherker, Julissa Rodriguez, Brigid F. Cech Samole, Stephanie L. Varela and the law firm of Greenberg Traurig, P.A., counsel for appellee/cross-appellant Lorillard Tobacco Company, to withdraw as counsel is granted. |
Docket Date | 2015-10-13 |
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 | 2015-10-02 |
Type | Motions Relating to Attorney Fees/Costs |
Subtype | Motion For Attorney's Fees |
Description | Motion For Attorney's Fees |
On Behalf Of | DAVID COHEN |
Docket Date | 2015-10-02 |
Type | Brief |
Subtype | Reply Brief |
Description | Appellant's Reply Brief ~ AND CROSS AE'S ANSWER BRIEF |
On Behalf Of | DAVID COHEN |
Docket Date | 2015-09-11 |
Type | Order |
Subtype | Order on Motion For Substitution of Parties |
Description | ORD-Allowing Substitution of Parties ~ ORDERED that the September 2, 2015 unopposed motion to substitute is granted, and R.J. Reynolds Tobacco Company, as successor-by-merger to Lorillard Tobacco Company, is substituted in place of Lorillard Tobacco Company. |
Docket Date | 2015-09-02 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Serve Reply Brief |
Description | ORD-Reply Brief to be Served ~ **FINAL**ORDERED that appellant/cross-appellee's August 24, 2015 unopposed motion for extension of time is granted, and appellant/cross-appellee shall serve the reply/answer brief within thirty (30) days from the date of this order. In addition, if the reply/answer 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. This is the final extension of time that will be permitted for this purpose. |
Docket Date | 2015-09-02 |
Type | Motions Relating to Parties and Counsel |
Subtype | Motion For Substitution of Parties |
Description | Motion For Substitution of Parties |
On Behalf Of | Philip Morris USA, Inc. |
Docket Date | 2015-08-24 |
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 | DAVID COHEN |
Docket Date | 2015-07-23 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Serve Reply Brief |
Description | Order Granting EOT for Appellant's Reply Brief ~ ORDERED that appellant/cross-appellee's July 17, 2015 unopposed motion for extension of time is granted, and appellant/cross-appellee shall serve the reply/answer brief within thirty (30) days from the date of this order. In addition, if the reply/answer brief is served after the time provided for in this order, it may be stricken. |
Docket Date | 2015-07-17 |
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 | DAVID COHEN |
Docket Date | 2015-07-01 |
Type | Response |
Subtype | Response |
Description | Response ~ TO LIGGETT GROUP LLC'S MOTION FOR ATTORNEY'S FEES |
On Behalf Of | DAVID COHEN |
Docket Date | 2015-06-26 |
Type | Response |
Subtype | Response |
Description | Response ~ TO LORILLARD TOBACCO CO.'S MOTION FOR ATTORNEY'S FEES |
On Behalf Of | DAVID COHEN |
Docket Date | 2015-06-24 |
Type | Motions Relating to Attorney Fees/Costs |
Subtype | Motion For Attorney's Fees |
Description | Motion For Attorney's Fees ~ (R.J. REYNOLDS) (RESPONSE FILED 7/1/15) |
On Behalf Of | Philip Morris USA, Inc. |
Docket Date | 2015-06-19 |
Type | Motions Relating to Attorney Fees/Costs |
Subtype | Motion For Attorney's Fees |
Description | Motion For Attorney's Fees ~ (RESPONSE FILED 7/1/15) |
On Behalf Of | Philip Morris USA, Inc. |
Docket Date | 2015-06-17 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Serve Reply Brief |
Description | Order Granting EOT for Appellant's Reply Brief ~ ORDERED that appellant/cross-appellee's June 12, 2015 unopposed motion for extension of time is granted, and appellant shall serve the reply/cross-answer brief within thirty (30) days from the date of this order. In addition, if the reply/cross-answer brief is served after the time provided for in this order, it may be stricken. |
Docket Date | 2015-06-12 |
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 | DAVID COHEN |
Docket Date | 2015-06-11 |
Type | Motions Relating to Attorney Fees/Costs |
Subtype | Motion For Attorney's Fees |
Description | Motion For Attorney's Fees ~ (LORILLARD TOBACCO CO.) (RESPONSE FILED 6/26/15) |
On Behalf Of | Philip Morris USA, Inc. |
Docket Date | 2015-05-13 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time - Reply Brief |
Description | Notice of Agreed Extension - Reply Brief ~ 30 DAYS TO 06/12/15 (REPLY/CROSS-ANSWER) |
On Behalf Of | DAVID COHEN |
Docket Date | 2015-04-13 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time - Reply Brief |
Description | Notice of Agreed Extension - Reply Brief ~ 30 DAYS TO 05/13/15 (REPLY/CROSS-ANSWER) |
On Behalf Of | DAVID COHEN |
Docket Date | 2015-04-01 |
Type | Motions Relating to Oral Argument |
Subtype | Motion/Request for Oral Argument |
Description | Request for Oral Argument ~ AE Philip Robbins Green 0095592 |
Docket Date | 2015-03-18 |
Type | Brief |
Subtype | Answer Brief |
Description | Appellee's Answer Brief ~ AND INITIAL BRIEF ON CROSS-APPEAL |
On Behalf Of | Philip Morris USA, Inc. |
Docket Date | 2015-03-04 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Serve Answer Brief |
Description | ORD-Answer Brief to be Served ~ **FINAL** ORDERED that appellees/cross-appellants' unopposed motion filed February 23, 2015, for extension of time, is granted and appellees/cross-appellants shall serve the answer/initial brief within fourteen (14) days from the date of the entry of this order. In addition, appellees/cross-appellants are notified that the failure to serve the brief within the time provided herein will foreclose appellees/cross-appellants' right to file a brief or otherwise participate in this appeal or the court in its discretion may impose other sanctions. No further extensions will be permitted for this purpose. |
Docket Date | 2015-02-23 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to Serve Answer Brief |
Description | Mot. for Extension of time to file Answer Brief ~ (GRANTED 3/4/15) |
On Behalf Of | Philip Morris USA, Inc. |
Docket Date | 2015-01-23 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Serve Answer Brief |
Description | Order Granting EOT for Answer Brief ~ ORDERED that appellees/cross-appellants' unopposed motion filed January 13, 2015, for extension of time, is granted and appellees/cross-appellants shall serve the answer/initial brief within thirty (30) days from the date of the entry of this order. In addition, appellees/cross-appellants are notified that the failure to serve the brief within the time provided herein may foreclose appellees/cross-appellants' right to file a brief or otherwise participate in this appeal. |
Docket Date | 2015-01-13 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to Serve Answer Brief |
Description | Mot. for Extension of time to file Answer Brief ~ (GRANTED 1/23/15) |
On Behalf Of | Philip Morris USA, Inc. |
Docket Date | 2014-12-15 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Serve Answer Brief |
Description | Order Granting EOT for Answer Brief ~ ORDERED that appellees/cross-appellants' unopposed motion filed December 3, 2014, for extension of time, is granted and appellees/cross-appellants shall serve the answer/initial brief within thirty (30) days from the date of the entry of this order. In addition, appellees/cross-appellants are notified that the failure to serve the brief within the time provided herein may foreclose appellees/cross-appellants' right to file a brief or otherwise participate in this appeal. |
Docket Date | 2014-12-04 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to Serve Answer Brief |
Description | Mot. for Extension of time to file Answer Brief ~ (GRANTED 12/15/14) |
On Behalf Of | Philip Morris USA, Inc. |
Docket Date | 2014-09-29 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time - Answer Brief |
Description | Notice of Agreed Extension - Answer Brief ~ 60 DAYS TO 12/05/14 (ANSWER/CROSS-INITIAL) |
On Behalf Of | Philip Morris USA, Inc. |
Docket Date | 2014-08-08 |
Type | Order |
Subtype | Order on Motion to Supplement Record & EOT/Toll Briefing |
Description | ORD-Allowing Attachment to Record ~ ORDERED that the appellee, R.J. Reynolds Tobacco Company's agreed motion filed July 29, 2014, to supplement the record is granted, and the record is hereby supplemented to include the material referenced in the motion. Said supplemental record is deemed filed the date of the entry of this order. |
Docket Date | 2014-08-08 |
Type | Record |
Subtype | Supplemental Record |
Description | Supplemental Records |
On Behalf Of | Philip Morris USA, Inc. |
Docket Date | 2014-07-29 |
Type | Motions Relating to Briefs |
Subtype | Motion To File Supplemental Brief |
Description | Motion To File Supplemental Brief |
On Behalf Of | Philip Morris USA, Inc. |
Docket Date | 2014-07-15 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | Philip Morris USA, Inc. |
Docket Date | 2014-07-14 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time - Answer Brief |
Description | Notice of Agreed Extension - Answer Brief ~ 60 DAYS TO 09/25/14 |
On Behalf Of | Philip Morris USA, Inc. |
Docket Date | 2014-07-14 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Serve Initial Brief |
Description | Order Granting EOT for Initial Brief ~ ORDERED that appellant/cross-appellee's unopposed motion filed June 23, 2014, for extension of time to serve his initial brief is granted. Said brief was filed July 7, 2014. |
Docket Date | 2014-07-07 |
Type | Record |
Subtype | Appendix |
Description | Appendix to Brief ~ TO INITIAL BRIEF |
On Behalf Of | DAVID COHEN |
Docket Date | 2014-07-07 |
Type | Brief |
Subtype | Initial Brief |
Description | Initial Brief on Merits |
On Behalf Of | DAVID COHEN |
Docket Date | 2014-07-07 |
Type | Order |
Subtype | Order on Motion to Supplement Record & EOT/Toll Briefing |
Description | ORD-Allowing Attachment to Record ~ ORDERED that the appellant's motion filed June 27, 2014, and amended motion filed July 1, 2014, to supplement the record are granted, and the record is hereby supplemented to include the said document which will be included in the appendix to the initial brief. |
Docket Date | 2014-07-01 |
Type | Motions Relating to Records |
Subtype | Motion to Supplement Record |
Description | Motion To File Supplemental Record ~ AMENDED |
On Behalf Of | DAVID COHEN |
Docket Date | 2014-06-27 |
Type | Motions Relating to Records |
Subtype | Motion to Supplement Record |
Description | Motion To File Supplemental Record ~ **SEE AMENDED MOTION** |
On Behalf Of | DAVID COHEN |
Docket Date | 2014-06-23 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to Serve Initial Brief |
Description | Mot. for Extension of time to file Initial Brief ~ (GRANTED 7/14/14 - BRIEF FILED 7/7/14) |
On Behalf Of | DAVID COHEN |
Docket Date | 2014-06-13 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Serve Initial Brief |
Description | Order Granting EOT for Initial Brief ~ ORDERED that appellant/cross-appellee's unopposed motion filed June 4, 2014, for extension of time is granted, and appellant/cross-appellee shall serve the initial brief within six (6) 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 | 2014-06-04 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to Serve Initial Brief |
Description | Mot. for Extension of time to file Initial Brief ~ (GRANTED 6/13/14) |
On Behalf Of | DAVID COHEN |
Docket Date | 2014-05-27 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Serve Initial Brief |
Description | Order Granting EOT for Initial Brief ~ ORDERED that appellant/cross-appellee, David Cohen, etc.'s unopposed motion filed May 12, 2014, for extension of time is granted, and appellant/cross-appellee shall serve the initial brief within six (6) 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 | 2014-05-12 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to Serve Initial Brief |
Description | Mot. for Extension of time to file Initial Brief ~ (GRANTED 5/27/14) |
On Behalf Of | DAVID COHEN |
Docket Date | 2014-05-01 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Serve Initial Brief |
Description | Order Granting EOT for Initial Brief ~ ORDERED that appellant/cross-appellee, David Cohen, etc.'s unopposed motion filed April 14, 2014, for extension of time is granted, and appellant/cross-appellee shall serve the initial brief within ten (10) 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 | 2014-04-14 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to Serve Initial Brief |
Description | Mot. for Extension of time to file Initial Brief ~ ON CROSS-APPEAL (GRANTED 5/1/14) |
On Behalf Of | DAVID COHEN |
Docket Date | 2014-03-24 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Serve Initial Brief |
Description | Order Granting EOT for Initial Brief ~ ORDERED that appellant/cross-appellee's (David Cohen, etc.) unopposed motion filed March 13, 2014, for extension of time is granted, and appellant/cross-appellee shall serve the initial brief within twenty (20) 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 | 2014-03-13 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to Serve Initial Brief |
Description | Mot. for Extension of time to file Initial Brief ~ ON CROSS-APPEAL (GRANTED 3/24/14) |
On Behalf Of | DAVID COHEN |
Docket Date | 2014-02-26 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Serve Initial Brief |
Description | Order Granting EOT for Initial Brief ~ ORDERED that appellant/cross-appellee's (David Cohen, etc.) unopposed motion filed February 14, 2014, for extension of time is granted, and appellant/cross-appellee shall serve the initial brief within fifteen (15) 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 | 2014-02-14 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to Serve Initial Brief |
Description | Mot. for Extension of time to file Initial Brief ~ (GRANTED 2/26/14) |
On Behalf Of | DAVID COHEN |
Docket Date | 2014-01-15 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Serve Initial Brief |
Description | Order Granting EOT for Initial Brief ~ ORDERED that appellant/cross-appellee's motion filed January 9, 2014, for extension of time is granted, and appellant/cross-appellee's 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 | 2014-01-09 |
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 | DAVID COHEN |
Docket Date | 2013-12-11 |
Type | Notice |
Subtype | Notice of Change of Address |
Description | Notice of Change of Address |
On Behalf Of | DAVID COHEN |
Docket Date | 2013-07-19 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed |
On Behalf Of | DAVID COHEN |
Docket Date | 2013-11-08 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time - Initial Brief |
Description | Notice of Agreed Extension - Initial Brief ~ 30 DAYS TO 12/11/13 (ON CROSS-APPEAL) |
On Behalf Of | DAVID COHEN |
Docket Date | 2013-10-25 |
Type | Misc. Events |
Subtype | Docketing Statement |
Description | Docketing Statement ~ AE Philip Robbins Green 0095592 |
Docket Date | 2013-09-26 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time - Initial Brief |
Description | Notice of Agreed Extension - Initial Brief ~ 46 DAYS TO 11/11/13 (ON CROSS-APPEAL) |
On Behalf Of | DAVID COHEN |
Docket Date | 2013-09-09 |
Type | Record |
Subtype | Record on Appeal |
Description | Received Records ~ THIRTY-FIVE (35) VOLUMES (e) |
Docket Date | 2013-07-19 |
Type | Misc. Events |
Subtype | Order Appealed |
Description | **DNU** order appealed ~ attached to NOA |
Docket Date | 2013-09-03 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | Philip Morris USA, Inc. |
Docket Date | 2013-08-29 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | Philip Morris USA, Inc. |
Docket Date | 2013-08-23 |
Type | Misc. Events |
Subtype | Docketing Statement |
Description | Docketing Statement ~ AA Bard D. Rockenbach 0771783 |
Docket Date | 2013-08-22 |
Type | Record |
Subtype | Record on Appeal |
Description | Received Records ~ THIRTY-FIVE (35) VOLUMES ("e") |
Docket Date | 2013-08-21 |
Type | Record |
Subtype | Record on Appeal |
Description | Received Records ~ THIRTY-FOUR (34) VOLUMES (e) |
Docket Date | 2013-08-08 |
Type | Notice |
Subtype | Notice of Joinder for Realignment |
Description | Notice of Joinder in Appeal ~ IN CROSS APPEAL BY LIGGETT GROUP |
On Behalf Of | Philip Morris USA, Inc. |
Docket Date | 2013-07-30 |
Type | Notice |
Subtype | Notice of Cross Appeal |
Description | Notice of Cross Appeal ~ LORILLARD TOBACCO CO AND RJ REYNOLDS TOBACCO CO |
On Behalf Of | Philip Morris USA, Inc. |
Docket Date | 2013-07-26 |
Type | Notice |
Subtype | Notice of Cross Appeal |
Description | Notice of Cross Appeal ~ Cert.copy PHILIP MORRIS USA INC. |
Docket Date | 2013-07-26 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter |
Docket Date | 2013-07-26 |
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, 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 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 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. 4DCA 1997). Failure of the attorney to pay will result in referral to the Florida Department of Banking and Finance 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. |
Classification | Discretionary Review - Notice to Invoke - Certified Direct Conflict |
Court | Supreme Court of Florida |
Originating Court |
Circuit Court for the Twentieth Judicial Circuit, Lee County 07-CA-016571 Circuit Court for the Twentieth Judicial Circuit, Lee County 2D11-2562 |
Parties
Name | R.J. REYNOLDS TOBACCO COMPANY |
Role | Petitioner |
Status | Active |
Representations | Troy A. Fuhrman, Mr. Charles R. A. Morse |
Name | LIGGETT & MYERS TOBACCO CO. (F/K/A) |
Role | Petitioner |
Status | Active |
Name | LIGGETT GROUP LLC |
Role | Petitioner |
Status | Active |
Representations | Karen H. Curtis, Maria Helena Ruiz, Kelly A. Luther, Giselle Gonzalez Manseur |
Name | LORILLARD, INC. |
Role | Petitioner |
Status | Active |
Representations | DAVID L. ROSS, Ms. Stephanie Lauren Varela, Elliot H. Scherker, Julissa Rodriguez |
Name | LORILLARD TOBACCO COMPANY |
Role | Petitioner |
Status | Active |
Representations | Elliot H. Scherker, DAVID L. ROSS, Ms. Stephanie Lauren Varela, Julissa Rodriguez |
Name | LIGGETT GROUP, INC. (F/K/A) |
Role | Petitioner |
Status | Active |
Name | PHILIP MORRIS USA INC. |
Role | Petitioner |
Status | Active |
Representations | Todd L. Wallen, Jennifer Marie Voss |
Name | BROOKE GROUP, LTD. (F/K/A) |
Role | Petitioner |
Status | Active |
Name | VECTOR GROUP LTD. INC. |
Role | Petitioner |
Status | Active |
Representations | Kelly A. Luther, Giselle Gonzalez Manseur, Karen H. Curtis, Maria Helena Ruiz |
Name | DELLA MAE BUTLER |
Role | Respondent |
Status | Active |
Name | WESLEY SMITH, JR. |
Role | Respondent |
Status | Active |
Representations | David J. Sales |
Name | Hon. Michael T. McHugh |
Role | Judge/Judicial Officer |
Status | Active |
Name | Linda Doggett |
Role | Lower Tribunal Clerk |
Status | Active |
Name | HON. JAMES R. BIRKHOLD, CLERK |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2020-03-16 |
Type | Event |
Subtype | File Destroyed |
Description | FILE DESTROYED |
Docket Date | 2014-10-29 |
Type | Event |
Subtype | Record Center |
Description | RECORD CENTER ~ C00000417141 |
Docket Date | 2014-02-05 |
Type | Disposition |
Subtype | Rev DY Lack Juris (Tag) |
Description | DISP-REV DY LACK JURIS (TAG) ~ The Court has determined that it should decline to accept jurisdiction in this case. See Capone v. Philip Morris USA, Inc., SC11-849, 116 So. 3d 363 (Fla. June 13, 2013) and Ruble v. Rinker Materials Corp., SC11-1173, 116 So. 3d 378 (Fla. June 13, 2013). 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 | 2013-02-07 |
Type | Order |
Subtype | Stay Proceedings FSC (Tag Case) |
Description | ORDER-STAY PROCEEDINGS FSC (TAG CASE) ~ Petitioners' Motion for Stay is hereby granted. The proceedings in this Court in the above case are hereby stayed pending disposition of Capone v. Philip Morris USA, Inc., Case No. SC11-849, which is pending in this Court. |
Docket Date | 2013-01-14 |
Type | Event |
Subtype | Fee Paid in Full |
Description | Fee Paid in Full |
Docket Date | 2013-01-14 |
Type | Letter-Case |
Subtype | Acknowledgment Letter-New Case |
Description | ACKNOWLEDGMENT LETTER-NEW CASE |
Docket Date | 2013-01-11 |
Type | Motion |
Subtype | Stay |
Description | MOTION-STAY |
On Behalf Of | LORILLARD, INC. |
Docket Date | 2013-01-11 |
Type | Misc. Events |
Subtype | Fee Status |
Description | A3:Paid In Full - $300 |
Docket Date | 2013-01-11 |
Type | Notice |
Subtype | Invoke Discretionary Jurisdiction |
Description | NOTICE-DISCRETIONARY JURIS (CERT DIRECT CONFLICT) |
On Behalf Of | LORILLARD, INC. |
Classification | Discretionary Review - Notice to Invoke - Certified Great Public Importance |
Court | Supreme Court of Florida |
Originating Court |
Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County 2D10-3236 Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County 08-8108 |
Parties
Name | R.J. REYNOLDS TOBACCO COMPANY |
Role | Petitioner |
Status | Active |
Representations | Gregory G. Katsas |
Name | PHILIP MORRIS USA INC. |
Role | Petitioner |
Status | Active |
Representations | Lauren R. Goldman, Gary L. Sasso, LEAH A. SEVI, DAVID BOIES, Raoul G. Cantero, Jennifer Marie Voss, CATHY A. KAMM, Mr. William P. Geraghty |
Name | LIGGETT GROUP LLC |
Role | Petitioner |
Status | Active |
Representations | Karen H. Curtis, Kelly A. Luther |
Name | JAMES L. DOUGLAS |
Role | Respondent |
Status | Active |
Representations | KENT G. WHITTEMORE, TYLER K. PITCHFORD, Celene H. Humphries, HOWARD M. ACOSTA, Steven L. Brannock, BRUCE HOWARD DENSON |
Name | ESTATE OF CHARLOTTE DOUGLAS |
Role | Respondent |
Status | Active |
Name | Engle Plaintiffs' Law Firms |
Role | Respondent |
Status | Active |
Representations | Courtney R. Brewer, John S. Mills |
Name | HON. SAM DOMINICK PENDINO, JUDGE |
Role | Judge/Judicial Officer |
Status | Active |
Name | HON. JAMES BIRKHOLD |
Role | Lower Tribunal Clerk |
Status | Active |
Name | Pat Frank |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2013-10-07 |
Type | Miscellaneous Document |
Subtype | USSC Disp-Certiorari Denied |
Description | USSC DISP-CERTIORARI DY ~ & REC'D IN FSC 10/17/2013 |
Docket Date | 2013-09-13 |
Type | Event |
Subtype | Archives |
Description | ARCHIVES ~ File |
Docket Date | 2013-08-21 |
Type | Miscellaneous Document |
Subtype | USSC Not/Cert Filed in FSC |
Description | USSC NOT/CERT FILED IN FSC |
Docket Date | 2013-08-09 |
Type | Miscellaneous Document |
Subtype | USSC Certiorari |
Description | USSC CERTIORARI ~ & DOCKETED 08/12/2013 |
Docket Date | 2013-05-30 |
Type | Miscellaneous Document |
Subtype | USSC Certiorari |
Description | USSC CERTIORARI ~ APPLICATION FOR EXT OF TIME |
Docket Date | 2013-04-15 |
Type | Record |
Subtype | Record/Transcript Returned |
Description | RECORD/TRANSCRIPT RETURNED ~ (17 BOXES) |
On Behalf Of | HON. JAMES BIRKHOLD |
Docket Date | 2013-04-15 |
Type | Mandate |
Subtype | Mandate Issued |
Description | MANDATE ~ CC: ALL PARTIES |
Docket Date | 2013-04-01 |
Type | Miscellaneous Document |
Subtype | Mail Returned |
Description | MAIL RETURNED ~ RS James L. Douglas BY: RS Kent G. Whittemore 166049 (ORDER DATED 03/20/2013) |
Docket Date | 2013-03-21 |
Type | Letter-Case |
Subtype | Letter |
Description | LETTER ~ DATED 03/19/2013 |
On Behalf Of | Philip Morris USA, Inc. |
Docket Date | 2013-03-20 |
Type | Order |
Subtype | Atty Fees GR (Amt by Trial Court - M/O) |
Description | ORDER-ATTY FEES GR (AMT BY TR CT - M/O) ~ Respondent's motion for attorney's fees is granted, the amount to be determined by the trial court. See Fla. R. App. P. 9.400(b). |
Docket Date | 2013-03-14 |
Type | Disposition |
Subtype | Approved |
Description | DISP-APPROVED ~ As this Court held in Engle, the Phase I findings establish the Engle defendants' common liability for the strict liability, negligence, breach of express and implied warranty, fraudulent concealment, and conspiracy to fraudulently conceal claims alleged by the Engle class. Therefore, the trial court properly applied the Phase I findings to prevent relitigation of those elements, and we approve the Second District's decision in Douglas to the extent that it affirms the verdict for the plaintiff based on strict liability. However, we disapprove the Second District's rejection of negligence as a basis for the general verdict because the Second District's analysis requires causation instructions and findings beyond those required by Engle. We also answer the certified question in the negative and hold that accepting the Phase I findings as res judicata does not violate the Engle defendants' due process rights. It is so ordered. |
Docket Date | 2012-09-12 |
Type | Notice |
Subtype | Notice of Designation of E-mail Address |
Description | NOTICE-DESIGNATION OF E-MAIL ADDRESSES ~ FILED FOR KAREN H. CURTIS |
On Behalf Of | Liggett Group LLC |
Docket Date | 2012-09-10 |
Type | Miscellaneous Document |
Subtype | Mail Returned |
Description | MAIL RETURNED ~ ORDER DATED 08/29/2012FORWARDED TO BOIES, SCHILLER & FLEXNER LLP 333 MAIN STREET ARMONK, NY 10504 |
On Behalf Of | Philip Morris USA, Inc. |
Docket Date | 2012-09-06 |
Type | Event |
Subtype | Oral Argument Held |
Description | ORAL ARGUMENT HELD |
Docket Date | 2012-09-05 |
Type | Notice |
Subtype | Notice of Designation of E-mail Address |
Description | NOTICE-DESIGNATION OF E-MAIL ADDRESSES |
On Behalf Of | Liggett Group LLC |
Docket Date | 2012-09-04 |
Type | Notice |
Subtype | Notice of Designation of E-mail Address |
Description | NOTICE-DESIGNATION OF E-MAIL ADDRESSES |
Docket Date | 2012-08-31 |
Type | Notice |
Subtype | Notice of Designation of E-mail Address |
Description | NOTICE-DESIGNATION OF E-MAIL ADDRESSES |
On Behalf Of | Engle Plaintiffs' Law Firms |
Docket Date | 2012-08-31 |
Type | Event |
Subtype | Fee Paid-Pro Hac Vice |
Description | FEE PAID-PRO HAC VICE ~ R2012-1018115 PT Philip Morris Usa, Inc. BY: PT Lauren R. Goldman |
Docket Date | 2012-08-29 |
Type | Order |
Subtype | Couns Pro Hac Vice (Foreign Counsel) |
Description | ORDER-COUNSEL PRO HAC VICE GR (FOREIGN COUNSEL) ~ The motion to appear pro hac vice filed in the above cause by Lauren R. Goldman, on behalf of petitioner, is hereby granted contingent upon counsel's payment of the $100.00 fee required by section 25.241(3), Florida Statutes (2004), within ten days from the date of this order. FAILURE TO TIMELY COMPLY WITH THE PAYMENT REQUIREMENT COULD RESULT IN THIS ORDER BEING VACATED AND THE MOTION BEING DENIED. |
Docket Date | 2012-08-27 |
Type | Notice |
Subtype | Notice of Designation of E-mail Address |
Description | NOTICE-DESIGNATION OF E-MAIL ADDRESSES ~ FILED FOR TROY A. FUHRMAN |
Docket Date | 2012-08-15 |
Type | Motion |
Subtype | Couns Pro Hac Vice (Foreign Counsel) |
Description | MOTION-COUNS PRO HAC VICE (FOREIGN COUNSEL) |
On Behalf Of | Philip Morris USA, Inc. |
Docket Date | 2012-07-17 |
Type | Miscellaneous Document |
Subtype | Mail Returned |
Description | MAIL RETURNED ~ ORDER DATED 07/09/2012FORWARDED TO BOIES, SCHILLER & FLEXNER LLP333 MAIN STREET ARMONK, NY 10504 |
Docket Date | 2012-07-09 |
Type | Order |
Subtype | OA Schedule (Prev Accepted) |
Description | ORDER-OA SCHED (PREV ACCEPTED) ~ The Court previously accepted jurisdiction. The Court will hear oral argument at 9:00 a.m., Thursday, September 6, 2012.A maximum of twenty minutes to the side is allowed for the argument, but counsel is expected to use only so much of that time as is necessary.NO CONTINUANCES WILL BE GRANTED EXCEPT UPON A SHOWING OF EXTREME HARDSHIP. |
Docket Date | 2012-06-25 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ FILED AS "PETITIONER'S PHILIP MORRIS USA INC. AND LIGGETT GROUP LLC'S RESPONSE TO RESPONDENT'S MOTION FOR APPELLATE ATTORNEY'S FEES" |
On Behalf Of | Philip Morris USA, Inc. |
Docket Date | 2012-06-21 |
Type | Order |
Subtype | Amicus Curiae |
Description | ORDER-AMICUS CURIAE GR ~ The motion for leave to file brief as amicus curiae filed by The Engle Palintiffs's Law Firms is hereby granted. The brief by the above referenced amicus curiae was filed with this Court on June 11, 2012. |
Docket Date | 2012-06-18 |
Type | Brief |
Subtype | Reply-Merit |
Description | REPLY BRIEF-MERITS ~ O&7 & E-MAIL |
On Behalf Of | Philip Morris USA, Inc. |
Docket Date | 2012-06-13 |
Type | Motion |
Subtype | Amicus Curiae |
Description | MOTION-AMICUS CURIAE |
On Behalf Of | Engle Plaintiffs' Law Firms |
Docket Date | 2012-06-13 |
Type | Order |
Subtype | Couns Pro Hac Vice (Foreign Counsel) |
Description | ORDER-COUNSEL PRO HAC VICE GR (FOREIGN COUNSEL) ~ The motion to appear pro hac vice filed in the above cause by David Boies, on behalf of petitioner, is hereby granted and counsel's payment of the $100.00 fee required by section 25.241(3), Florida Statutes (2004), was received by this Court on May 30, 2012. |
Docket Date | 2012-06-12 |
Type | Motion |
Subtype | Attorney's Fees |
Description | MOTION-ATTORNEYS FEES ~ FILED AS "RESPONDENT'S MOTION FOR APPELLATE ATTORNEY'S FEES" |
On Behalf Of | JAMES L. DOUGLAS |
Docket Date | 2012-06-11 |
Type | Brief |
Subtype | Answer-Merit |
Description | ANSWER BRIEF-MERITS ~ O&7 & E-MAIL |
On Behalf Of | JAMES L. DOUGLAS |
Docket Date | 2012-05-31 |
Type | Notice |
Subtype | Filing |
Description | NOTICE-FILING |
On Behalf Of | Philip Morris USA, Inc. |
Docket Date | 2012-05-30 |
Type | Brief |
Subtype | Initial-Merit |
Description | INITIAL BRIEF-MERITS ~ O&7 & E-MAIL |
On Behalf Of | R.J. Reynolds Tobacco Company |
Docket Date | 2012-05-30 |
Type | Motion |
Subtype | Couns Pro Hac Vice (Foreign Counsel) |
Description | MOTION-COUNS PRO HAC VICE (FOREIGN COUNSEL) |
On Behalf Of | Philip Morris USA, Inc. |
Docket Date | 2012-05-25 |
Type | Record |
Subtype | Record/Transcript |
Description | RECORD/TRANSCRIPT ~ VOLUMES 1-30 (17 BOXES) |
On Behalf Of | HON. JAMES BIRKHOLD |
Docket Date | 2012-05-15 |
Type | Order |
Subtype | Juris Accept/Brief Sched (OA Later Date) |
Description | ORDER-JURIS ACCEPT/BRIEF SCHED (OA LATER DATE) ~ The Court accepts jurisdiction of this case. Oral argument will be set by separate order. Counsel for the parties will be notified of the oral argument date approximately sixty days prior to oral argument.Petitioner's initial brief on the merits shall be filed on or before May 30, 2012; respondent's answer brief on the merits shall be filed on or before June 11, 2012, and petitioner's reply brief on the merits shall be filed on or before June 18, 2012. Please file an original and seven copies of all briefs. No extensions of time shall be granted, except in extreme circumstances.The Clerk of the Second District Court of Appeal shall file the original record which shall be properly indexed and paginated on or before June 15, 2012. The record shall include the briefs filed in the district court separately indexed. |
Docket Date | 2012-04-04 |
Type | Letter-Case |
Subtype | Acknowledgment Letter-New Case |
Description | ACKNOWLEDGMENT LETTER-NEW CASE |
On Behalf Of | HON. JAMES BIRKHOLD |
Docket Date | 2012-04-04 |
Type | Event |
Subtype | Fee Paid in Full |
Description | Fee Paid in Full |
Docket Date | 2012-04-02 |
Type | Misc. Events |
Subtype | Fee Status |
Description | A3:Paid In Full - $300 |
Docket Date | 2012-04-02 |
Type | Notice |
Subtype | Invoke Discretionary Jurisdiction |
Description | NOTICE-DISCRETIONARY JURIS (CERT GPI) |
On Behalf Of | Philip Morris USA, Inc. |
Classification | Discretionary Review - Notice to Invoke - Direct Conflict of Decisions |
Court | Supreme Court of Florida |
Originating Court |
Circuit Court for the Seventh Judicial Circuit, Volusia County 5D10-1835 Circuit Court for the Seventh Judicial Circuit, Volusia County 2009-30630CICI |
Parties
Name | LORILLARD TOBACCO COMPANY |
Role | Petitioner |
Status | Active |
Representations | Elliot H. Scherker, Brigid F. Cech Samole, DAVID L. ROSS |
Name | JOHN S. WHITE |
Role | Respondent |
Status | Active |
Representations | Steven L. Brannock, Celene H. Humphries, Hendrik Uiterwyk, TYLER K. PITCHFORD, Brent R. Bigger |
Name | PHILIP MORRIS USA INC. |
Role | Respondent |
Status | Active |
Representations | Hon. Terence Robert Perkins, Frank Cruz-Alvarez, Jennifer Marie Voss, VICTORIA BECHTOLD KUSH, Mr. William P. Geraghty |
Name | VECTOR GROUP LTD. INC. |
Role | Respondent |
Status | Active |
Representations | Kelly A. Luther, Karen H. Curtis |
Name | LIGGETT GROUP LLC |
Role | Respondent |
Status | Active |
Representations | Karen H. Curtis, Kelly A. Luther |
Name | ANNA I. WHITE |
Role | Respondent |
Status | Active |
Name | HON. WILLIAM A. PARSONS, CHIEF JUDGE |
Role | Judge/Judicial Officer |
Status | Active |
Name | HON. PAMELA R. MASTERS, CLERK |
Role | Lower Tribunal Clerk |
Status | Active |
Name | HON. DIANE M. MATOUSEK, CLERK |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2019-08-27 |
Type | Event |
Subtype | File Destroyed |
Description | FILE DESTROYED |
Docket Date | 2013-10-01 |
Type | Event |
Subtype | Record Center |
Description | RECORD CENTER ~ C00000201445 |
Docket Date | 2013-06-11 |
Type | Disposition |
Subtype | **DISP-REV DY LACK JURIS (TAG CASE) |
Description | DISP-REV DY LACK JURIS (TAG CASE) ~ Upon review of the response(s) to this Court's order to show cause October 3, 2012, the Court has determined that it should decline to accept jurisdiction in this case. See Lorillard Tobacco Co. v. Rey, 99 So.3d 944 (Fla. 2012). 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 | 2012-10-29 |
Type | Response |
Subtype | Reply to Response |
Description | REPLY TO RESPONSE ~ (TO OTSC DATED 10/03/2012) |
On Behalf Of | JOHN S. WHITE |
Docket Date | 2012-10-29 |
Type | Notice |
Subtype | Notice of Designation of E-mail Address |
Description | NOTICE-DESIGNATION OF E-MAIL ADDRESSES |
On Behalf Of | JOHN S. WHITE |
Docket Date | 2012-10-18 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ FILED AS "PETITIONER'S LORILLARD TOBACCO COMPANY'S RESPONSE TO ORDER TO SHOW CAUSE" |
On Behalf Of | LORILLARD TOBACCO COMPANY |
Docket Date | 2012-10-03 |
Type | Order |
Subtype | Show Cause (Tag-Decline Juris) |
Description | ORDER-SHOW CAUSE (TAG-DECLINE JURIS) ~ This case was stayed pending disposition of Lorillard Tobacco Company, et al v. Rey, Etc., SC11-2519, in which this Court declined to accept jurisdiction. Petitioner is directed to show cause on or before October 18, 2012, why the Court should not also decline to accept jurisdiction in this case. Respondent may file a reply on or before October 29, 2012. |
Docket Date | 2012-09-12 |
Type | Notice |
Subtype | Notice of Designation of E-mail Address |
Description | NOTICE-DESIGNATION OF E-MAIL ADDRESSES ~ FILED FOR DAVID L. ROSS, ELLIOT H. SCHERKER & BRIGID F. CECH SAMOLE |
On Behalf Of | LORILLARD TOBACCO COMPANY |
Docket Date | 2012-09-05 |
Type | Notice |
Subtype | Notice of Designation of E-mail Address |
Description | NOTICE-DESIGNATION OF E-MAIL ADDRESSES |
On Behalf Of | Philip Morris USA, Inc. |
Docket Date | 2012-08-27 |
Type | Notice |
Subtype | Notice of Designation of E-mail Address |
Description | NOTICE-DESIGNATION OF E-MAIL ADDRESSES |
Docket Date | 2012-07-31 |
Type | Letter-Case |
Subtype | Canon Notification re: Justice |
Description | LETTER-CANON NOTIFICATION RE: JUSTICE ~ JUSTICES PARIENTE, LEWIS, AND QUINCE |
Docket Date | 2012-04-30 |
Type | Order |
Subtype | Case Style Change |
Description | ORDER-CASE STYLE CHANGE ~ The style of the above case has been changed from Lorillard Tobacco Company, et al. vs. John S. White, et ux. to Lorillard Tobacco Company vs. John S. White, et ux., et al. |
Docket Date | 2012-04-09 |
Type | Event |
Subtype | Fee Paid in Full |
Description | Fee Paid in Full |
Docket Date | 2012-04-05 |
Type | Order |
Subtype | Tolling |
Description | ORDER-TOLLING GR ~ Petitioner, Lorillard Tobacco Company's motion to toll time for filing jurisdictional briefing is hereby granted pending disposition of the Motion to Consolidate and Motion to Stay. |
Docket Date | 2012-04-04 |
Type | Motion |
Subtype | Consolidation |
Description | MOTION-CONSOLIDATION ~ (SEE ORDER DATED 04/30/2012 - DENIED W/OUT PREJUDICE TO RE-FILE) |
On Behalf Of | LORILLARD TOBACCO COMPANY |
Docket Date | 2012-03-27 |
Type | Misc. Events |
Subtype | Fee Status |
Description | A3:Paid In Full - $300 |
Docket Date | 2012-04-02 |
Type | Letter-Case |
Subtype | Letter |
Description | LETTER ~ DATED 03/27/2012 W/ENCLOSED CHECK IN THE AMOUNT OF $300.00 FOR FILING FEE |
On Behalf Of | HON. PAMELA R. MASTERS, CLERK |
Docket Date | 2012-03-27 |
Type | Notice |
Subtype | Invoke Discretionary Jurisdiction |
Description | NOTICE-DISCRETIONARY JURIS (DIRECT CONFLICT) |
On Behalf Of | LORILLARD TOBACCO COMPANY |
Classification | Discretionary Review - Notice to Invoke - Direct Conflict of Decisions |
Court | Supreme Court of Florida |
Originating Court |
Circuit Court for the Seventh Judicial Circuit, Volusia County 2008-34633CICI Circuit Court for the Seventh Judicial Circuit, Volusia County 5D10-1845 |
Parties
Name | R.J. REYNOLDS TOBACCO COMPANY |
Role | Petitioner |
Status | Active |
Representations | John Fachet Yarber, Mr. John M. Walker, Stephanie E. Parker, Benjamin H. Hill III, Troy A. Fuhrman |
Name | LIGGETT GROUP LLC |
Role | Petitioner |
Status | Active |
Representations | Karen H. Curtis, Giselle Gonzalez Manseur, Maria Helena Ruiz, Kelly A. Luther |
Name | VECTOR GROUP LTD. INC. |
Role | Petitioner |
Status | Active |
Name | LORILLARD TOBACCO COMPANY |
Role | Petitioner |
Status | Active |
Representations | DAVID L. ROSS, Elliot H. Scherker, Brigid F. Cech Samole |
Name | PHILIP MORRIS USA INC. |
Role | Respondent |
Status | Active |
Representations | Frank Cruz-Alvarez, VICTORIA BECHTOLD KUSH, JEFFREY ERROL BIGMAN, Mr. William P. Geraghty, Jennifer Marie Voss |
Name | DOROTHE M. MCGHEE |
Role | Respondent |
Status | Active |
Representations | Celene H. Humphries, DONALD G GREIWE, TYLER K. PITCHFORD, James D. Clark, Steven L. Brannock |
Name | HON. WILLIAM A. PARSONS, CHIEF JUDGE |
Role | Judge/Judicial Officer |
Status | Active |
Name | HON. DIANE M. MATOUSEK, CLERK |
Role | Lower Tribunal Clerk |
Status | Active |
Name | HON. PAMELA R. MASTERS, CLERK |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2019-08-27 |
Type | Event |
Subtype | File Destroyed |
Description | FILE DESTROYED |
Docket Date | 2013-10-01 |
Type | Event |
Subtype | Record Center |
Description | RECORD CENTER ~ C00000201445 |
Docket Date | 2013-06-11 |
Type | Disposition |
Subtype | **DISP-REV DY LACK JURIS (TAG CASE) |
Description | DISP-REV DY LACK JURIS (TAG CASE) ~ Upon review of the response(s) to this Court's order to show cause October 3, 2012, the Court has determined that it should decline to accept jurisdiction in this case. See Lorillard Tobacco Co. v. Rey, 99 So.3d 944 (Fla. 2012). 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 | 2012-10-29 |
Type | Notice |
Subtype | Notice of Designation of E-mail Address |
Description | NOTICE-DESIGNATION OF E-MAIL ADDRESSES |
On Behalf Of | DOROTHE M. MCGHEE |
Docket Date | 2012-10-29 |
Type | Response |
Subtype | Reply to Response |
Description | REPLY TO RESPONSE ~ (TO OTSC DATED 10/03/2012) |
On Behalf Of | DOROTHE M. MCGHEE |
Docket Date | 2012-10-18 |
Type | Notice |
Subtype | Joinder |
Description | NOTICE-JOINDER ~ IN LORILLARD TOBACCO COMPANY'S RESPONSE TO ORDER TO SHOW CAUSE |
On Behalf Of | Liggett Group LLC |
Docket Date | 2012-10-18 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ (TO OTSC DATED 10/03/2012) |
On Behalf Of | LORILLARD TOBACCO COMPANY |
Docket Date | 2012-10-04 |
Type | Notice |
Subtype | Notice of Designation of E-mail Address |
Description | NOTICE-DESIGNATION OF E-MAIL ADDRESSES |
On Behalf Of | Philip Morris USA, Inc. |
Docket Date | 2012-10-03 |
Type | Order |
Subtype | Show Cause (Tag-Decline Juris) |
Description | ORDER-SHOW CAUSE (TAG-DECLINE JURIS) ~ This case was stayed pending disposition of Lorillard Tobacco Company, et al v. Rey, Etc., SC11-2519, in which this Court declined to accept jurisdiction. Petitioner is directed to show cause on or before October 18, 2012, why the Court should not also decline to accept jurisdiction in this case. Respondent may file a reply on or before October 29, 2012. |
Docket Date | 2012-09-12 |
Type | Notice |
Subtype | Notice of Designation of E-mail Address |
Description | NOTICE-DESIGNATION OF E-MAIL ADDRESSES ~ FILED FOR DAVID L. ROSS, ELLIOT H. SCHERKER & BRIGID F. CECH SAMOLE |
On Behalf Of | LORILLARD TOBACCO COMPANY |
Docket Date | 2012-09-05 |
Type | Notice |
Subtype | Notice of Designation of E-mail Address |
Description | NOTICE-DESIGNATION OF E-MAIL ADDRESSES |
On Behalf Of | Liggett Group LLC |
Docket Date | 2012-08-27 |
Type | Notice |
Subtype | Notice of Designation of E-mail Address |
Description | NOTICE-DESIGNATION OF E-MAIL ADDRESSES ~ FILED FOR TROY A. FUHRMAN |
Docket Date | 2012-07-31 |
Type | Letter-Case |
Subtype | Canon Notification re: Justice |
Description | LETTER-CANON NOTIFICATION RE: JUSTICE ~ JUSTICES PARIENTE, LEWIS, AND QUINCE |
Docket Date | 2012-05-01 |
Type | Miscellaneous Document |
Subtype | Mail Returned |
Description | MAIL RETURNED ~ 04/30/12 MAIL FOR VICTORIA BECHTOLD KUCH WAS RETURNED AND RESENT 05/01/12 TO UPDATED ADDRESS |
Docket Date | 2012-04-30 |
Type | Miscellaneous Document |
Subtype | Mail Returned |
Description | MAIL RETURNED ~ ORDER DATED 04/05/2012: RETURN TO SENDER, 05/14/2012: FORWARDE TO CORRECT ADDRESS |
Docket Date | 2012-04-27 |
Type | Order |
Subtype | Case Style Change |
Description | ORDER-CASE STYLE CHANGE ~ The style of the above case has been changed from Lorillard Tobacco Company, et al. vs. Dorothe M. McGhee to Lorillard Tobacco Company, et al. vs. Dorothe M. McGhee, et al. |
Docket Date | 2012-04-13 |
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 Lorillard Tobacco Company v. Rey, Case No. SC11-2519, which is pending in this Court. Petitioners' motions to consolidate are denied, without prejudice to re-file upon disposition of Rey. The motions to stay are denied as moot. |
Docket Date | 2012-04-10 |
Type | Motion |
Subtype | Consolidation |
Description | MOTION-CONSOLIDATION ~ (SEE ORDER DATED 04/13/2012 - DENIED W/OUT PREJUDICE TO RE-FILE) |
On Behalf Of | Liggett Group LLC |
Docket Date | 2012-04-09 |
Type | Notice |
Subtype | Joinder |
Description | NOTICE-JOINDER |
On Behalf Of | Liggett Group LLC |
Docket Date | 2012-04-05 |
Type | Order |
Subtype | Tolling |
Description | ORDER-TOLLING GR ~ Petitioner, Lorillard Tobacco Company's motion to toll time for filing jurisdictional briefing is hereby granted pending disposition of the Motion to Consolidate and Motion to Stay. |
Docket Date | 2012-04-04 |
Type | Motion |
Subtype | Toll Time |
Description | MOTION-TOLL TIME |
On Behalf Of | LORILLARD TOBACCO COMPANY |
Docket Date | 2012-03-27 |
Type | Notice |
Subtype | Invoke Discretionary Jurisdiction |
Description | NOTICE-DISCRETIONARY JURIS (DIRECT CONFLICT) |
On Behalf Of | LORILLARD TOBACCO COMPANY |
Docket Date | 2012-04-03 |
Type | Event |
Subtype | Fee Paid in Full |
Description | Fee Paid in Full |
Docket Date | 2012-03-27 |
Type | Misc. Events |
Subtype | Fee Status |
Description | A3:Paid In Full - $300 |
Classification | NOA Final - Circuit Civil - Other |
Court | 5th District Court of Appeal |
Originating Court |
Circuit Court for the Ninth Judicial Circuit, Orange County 07-CA-17689 |
Parties
Name | BARBARA ANN ANTONIEWICZ |
Role | Appellant |
Status | Active |
Representations | David J. Sales, Laurie J. Briggs |
Name | EDWIN W. ANTONIEWICZ |
Role | Appellant |
Status | Active |
Name | R.J. REYNOLDS TOBACCO COMPANY |
Role | Appellee |
Status | Active |
Representations | DAWN GIEBLER MILNER, LAWRENCE V. ASHE, BONNIE C. DABOLL, GEORGE R. COE, KELLY A. LUTHER, Stephanie E. Parker, KAREN C. DYER, Troy A. Fuhrman, WAYNE L. THOMAS |
Name | LORILLARD TOBACCO COMPANY |
Role | Appellee |
Status | Active |
Name | BROOKE GROUP, LTD. |
Role | Appellee |
Status | Active |
Name | VECTOR GROUP LTD. INC. |
Role | Appellee |
Status | Active |
Name | LIGGETT GROUP INC. |
Role | Appellee |
Status | Active |
Name | LIGGETT GROUP LLC |
Role | Appellee |
Status | Active |
Name | PHILIP MORRIS USA INC. |
Role | Appellee |
Status | Active |
Name | LORILLARD, INC. |
Role | Appellee |
Status | Active |
Name | LIGGETT & MYERS TOBACCO COMPANY |
Role | Appellee |
Status | Active |
Docket Entries
Docket Date | 2015-03-10 |
Type | Event |
Subtype | File Destroyed |
Description | File Destroyed |
Docket Date | 2012-06-15 |
Type | Record |
Subtype | Returned Records |
Description | Returned Records ~ NO RECORD |
Docket Date | 2012-03-16 |
Type | Mandate |
Subtype | Notice Memorandum |
Description | Notice Memorandum |
Docket Date | 2012-02-27 |
Type | Disposition |
Subtype | Dismissed |
Description | Dismissed - Order by Judge |
Docket Date | 2012-02-13 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ TO 1/27MOT |
On Behalf Of | BARBARA ANN ANTONIEWICZ |
Docket Date | 2012-01-27 |
Type | Motions Other |
Subtype | Motion To Relinquish Jurisdiction |
Description | Motion To Relinquish Jurisdiction ~ OR MOT DISMISS/DISMISSED AS PREMATURE PER ORD OF 2/27/12. |
On Behalf Of | R. J. REYNOLDS TOBACCO COMPANY |
Docket Date | 2011-12-29 |
Type | Order |
Subtype | Order Declining Referral to Mediation |
Description | ORD- Declining Referral to Mediation ~ SIGNED BY HON EVANDER |
Docket Date | 2011-12-23 |
Type | Misc. Events |
Subtype | Docketing Statement |
Description | Docketing Statement Appellant ~ AA David J. Sales 794732 |
Docket Date | 2011-12-13 |
Type | Misc. Events |
Subtype | Fee Status |
Description | A3:Paid In Full - $300 |
Docket Date | 2011-12-13 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed ~ MED./D.S. |
On Behalf Of | BARBARA ANN ANTONIEWICZ |
Classification | NOA Final - Circuit Civil - Other |
Court | 4th District Court of Appeal |
Originating Court |
Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County 502008CA035457XXXXMB |
Parties
Name | MARY TULLO |
Role | Appellant |
Status | Active |
Representations | Bard D. Rockenbach, Jonathan Gdanski, Andrew A. Harris, Steven J. Hammer |
Name | DOMINICK TULLO |
Role | Appellant |
Status | Active |
Name | ESTATE OF DOMINICK TULLO |
Role | Appellant |
Status | Active |
Name | LIGGETT GROUP LLC |
Role | Appellee |
Status | Active |
Name | VECTOR GROUP LTD. INC. |
Role | Appellee |
Status | Active |
Name | LIGGETT & MYERS TOBACCO CO. |
Role | Appellee |
Status | Active |
Name | R.J. REYNOLDS TOBACCO CO. |
Role | Appellee |
Status | Active |
Representations | Eric L. Lundt, Stephanie E. Parker, Kelly Ann Luther, GORDON JAMES, Stephen J. Krigbaum, John P. Wiederhold, JOHN M. WALKER, Mark F. Bideau, Eileen T. Moss, Joseph Ianno, STACEY LIEBERMAN, Justus Webb Reid, JOHN FACHET YARBER |
Name | BROOKE GROUP, LTD. |
Role | Appellee |
Status | Active |
Name | LORILLARD, INC. |
Role | Appellee |
Status | Active |
Name | LIGGETT GROUP INC. |
Role | Appellee |
Status | Active |
Name | LORILLARD TOBACCO COMPANY |
Role | Appellee |
Status | Active |
Name | PHILIP MORRIS USA 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 | 2014-10-03 |
Type | Supreme Court |
Subtype | Supreme Court Miscellaneous |
Description | Supreme Court Disposition ~ SC13-2005 |
Docket Date | 2014-08-14 |
Type | Record |
Subtype | Returned Records |
Description | Returned Records |
Docket Date | 2014-05-30 |
Type | Misc. Events |
Subtype | Miscellaneous Docket Entry |
Description | Ready to Close |
Docket Date | 2014-05-27 |
Type | Supreme Court |
Subtype | Supreme Court Miscellaneous |
Description | Supreme Court Disposition ~ SC13-2005 DISMISSED |
Docket Date | 2013-10-28 |
Type | Supreme Court |
Subtype | Acknowledged Receipt from Supreme Court |
Description | Ack. Receipt from Supreme Court ~ SC13-2005 |
Docket Date | 2013-10-16 |
Type | Notice |
Subtype | Notice |
Description | Notice sent to the Supreme Court |
Docket Date | 2013-09-16 |
Type | Misc. Events |
Subtype | West Publishing |
Description | West Publishing |
Docket Date | 2013-09-16 |
Type | Order |
Subtype | Order on Motion For Clarification |
Description | Ord-Denying Clarification |
Docket Date | 2013-08-07 |
Type | Order |
Subtype | Order on Motion For Attorney's Fees |
Description | Order Granting Attorney Fees-Offer Judg. |
Docket Date | 2013-08-07 |
Type | Disposition by Opinion |
Subtype | Affirmed |
Description | Affirmed - Authored Opinion |
Docket Date | 2013-06-19 |
Type | Misc. Events |
Subtype | Oral Argument Date Set |
Description | Oral Argument Date Set |
Docket Date | 2012-11-13 |
Type | Motions Relating to Oral Argument |
Subtype | Motion/Request for Oral Argument |
Description | Request for Oral Argument ~ AE Bard D. Rockenbach |
Docket Date | 2012-11-13 |
Type | Brief |
Subtype | Cross-Reply Brief |
Description | Appellee/Cross-Appellant's Reply Brief ~ (4) |
Docket Date | 2012-10-12 |
Type | Order |
Subtype | Order on Miscellaneous Motion |
Description | Grant Miscellaneous Motion ~ FOR LEAVE TO SUBMIT ADDITIONAL COPIES OF INITIAL AND REPLY BRIEFS IN ELECTRONIC FORMAT ON COMPACT DISC. |
Docket Date | 2012-10-11 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time - Cross-Reply Brief |
Description | Crs-Reply Br extended by Letter (no order issued) |
Docket Date | 2012-10-03 |
Type | Motions Other |
Subtype | Miscellaneous Motion |
Description | Miscellaneous Motion ~ FOR LEAVE TO SUBMIT ADDITIONAL COPIES OF INITIAL AND REPLY BRIEFS IN ELECTRONIC FORMAT ON COMPACT DISC |
Docket Date | 2012-10-02 |
Type | Response |
Subtype | Response |
Description | Response ~ TO MARY TULLO'S MOTION FOR ATTORNEY'S FEES |
Docket Date | 2012-09-25 |
Type | Brief |
Subtype | Reply Brief |
Description | Appellant's Reply Brief ~ (4) |
Docket Date | 2012-09-24 |
Type | Response |
Subtype | Response |
Description | Response ~ TO MOTION FOR ATTY'S FEES |
Docket Date | 2012-09-14 |
Type | Motions Relating to Attorney Fees/Costs |
Subtype | Motion For Attorney's Fees |
Description | Motion For Attorney's Fees |
Docket Date | 2012-09-14 |
Type | Brief |
Subtype | Answer Brief |
Description | Appellee's Answer Brief ~ (4) (RJ REYNOLDS) |
Docket Date | 2012-09-14 |
Type | Record |
Subtype | Appendix |
Description | Appendix ~ (4) TO REPLY BRIEF |
Docket Date | 2012-08-27 |
Type | Notice |
Subtype | Notice of Designation of E-mail Address |
Description | Notice of Primary E-Mail Address |
Docket Date | 2012-08-22 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time - Reply Brief |
Description | Reply Brief extended by Letter (no order issued) ~ 40 DAYS TO 9/24/12 (LIGGETT) |
Docket Date | 2012-08-01 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Serve Answer Brief |
Description | Order Granting EOT for Answer Brief ~ (BRIEF FILED 7/30/12) |
Docket Date | 2012-08-01 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time - Reply Brief |
Description | Reply Brief extended by Letter (no order issued) ~ 30 DAYS TO 9/14/12 |
Docket Date | 2012-07-30 |
Type | Brief |
Subtype | Answer Brief |
Description | Appellee's Answer Brief ~ (4) |
Docket Date | 2012-07-18 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to Serve Answer Brief |
Description | Mot. for Extension of time to file Answer Brief |
Docket Date | 2012-06-18 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Serve Answer Brief |
Description | Order Granting EOT for Answer Brief ~ AND INITIAL BRIEF ON CROSS-APPEAL; 30 DAYS. |
Docket Date | 2012-06-08 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to Serve Answer Brief |
Description | Mot. for Extension of time to file Answer Brief |
Docket Date | 2012-05-08 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time - Answer Brief |
Description | Answer Brief extended by Letter (no order issued) ~ 30 DAYS TO 6/6/12 |
Docket Date | 2012-02-10 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time - Answer Brief |
Description | Answer Brief extended by Letter (no order issued) ~ 90 DAYS TO 5/6/12 |
Docket Date | 2012-01-25 |
Type | Brief |
Subtype | Initial Brief |
Description | Initial Brief on Merits ~ (4) |
Docket Date | 2012-01-24 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Serve Initial Brief |
Description | Order Granting EOT for Initial Brief ~ 14 DAYS TO 1/24/12. (LIGGETT) |
Docket Date | 2012-01-12 |
Type | Order |
Subtype | Order on Motion to Supplement Record & EOT/Toll Briefing |
Description | ORD-Allowing Attachment to Record |
Docket Date | 2012-01-12 |
Type | Record |
Subtype | Supplemental Record |
Description | Supplemental Records ~ (1) ONE |
Docket Date | 2012-01-10 |
Type | Record |
Subtype | Appendix |
Description | Appendix ~ (4) TO INITIAL BRIEF |
Docket Date | 2012-01-10 |
Type | Brief |
Subtype | Initial Brief |
Description | Initial Brief on Merits ~ (4) (PHILIP MORRIS AND LORILLARD TOBACCO) |
Docket Date | 2012-01-10 |
Type | Motions Relating to Records |
Subtype | Motion to Supplement Record |
Description | Motion Supplement Record w/Attached |
Docket Date | 2012-01-09 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to Serve Initial Brief |
Description | Mot. for Extension of time to file Initial Brief |
Docket Date | 2011-12-19 |
Type | Record |
Subtype | Record on Appeal |
Description | Received Records ~ ONE HUNDRED THIRTY-FIVE (135) VOLUMES (WITH CD ROM) |
Docket Date | 2011-10-28 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Serve Initial Brief |
Description | Order Granting EOT for Initial Brief ~ TO 1/10/12 |
Docket Date | 2011-10-26 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to Serve Initial Brief |
Description | Mot. for Extension of time to file Initial Brief |
Docket Date | 2011-10-26 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Serve Initial Brief |
Description | Order Granting EOT for Initial Brief ~ 75 DAYS TO 1/10/12 |
Docket Date | 2011-10-24 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to Serve Initial Brief |
Description | Mot. for Extension of time to file Initial Brief |
Docket Date | 2011-10-14 |
Type | Misc. Events |
Subtype | Miscellaneous Docket Entry |
Description | Miscellaneous Entry/Document ~ CD ROM OF "HEARING AND TRIAL TRANSCRIPTS FILED 7/21/11 WITH THE COURT" |
Docket Date | 2011-09-21 |
Type | Order |
Subtype | Order on Motion to Consolidate |
Description | ORD-Granting Consolidation ~ WITH 11-2788. |
Docket Date | 2011-09-06 |
Type | Response |
Subtype | Response |
Description | Response ~ JOINT OPPOSITION TO MOTION TO CONSOL. |
On Behalf Of | R.J. REYNOLDS TOBACCO CO. |
Docket Date | 2011-09-01 |
Type | Misc. Events |
Subtype | Docketing Statement |
Description | Docketing Statement ~ AE Eric L. Lundt 0861715 |
Docket Date | 2011-08-26 |
Type | Misc. Events |
Subtype | Docketing Statement |
Description | Docketing Statement ~ AA Bard D. Rockenbach |
Docket Date | 2011-08-26 |
Type | Motions Other |
Subtype | Motion To Consolidate |
Description | Motion To Consolidate ~ WITH 11-2788 |
On Behalf Of | MARY TULLO |
Docket Date | 2011-08-08 |
Type | Notice |
Subtype | Notice of Cross Appeal |
Description | Notice of Cross Appeal ~ CERT.COPY; FILED 8/5/11 |
On Behalf Of | R.J. REYNOLDS TOBACCO CO. |
Docket Date | 2011-08-03 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter |
Docket Date | 2011-08-01 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed |
On Behalf Of | MARY TULLO |
Docket Date | 2011-08-01 |
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 Feb 2025
Sources: Florida Department of State