Search icon

LIGGETT GROUP LLC

Company Details

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

Agent

Name Role
C T CORPORATION SYSTEM Agent

Manager

Name Role Address
Anson Nicholas P Manager 3800 Paramount Pkwy, Morrisville, NC, 27560

Asst

Name Role Address
Hazlewood Carol A Asst 3800 Paramount Pkwy, Morrisville, NC, 27560

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2015-04-23 100 MAPLE LANE, MEBANE, NC 27302 No data

Court Cases

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
Classification NOA Final - Circuit Civil - Other
Court 1st District Court of Appeal
Originating Court Circuit Court for the Second Judicial Circuit, Leon County
2019 CA 002941

Parties

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
Bryan Rintoul, etc., Petitioner(s) v. Philip Morris USA, Inc., et al., Respondent(s) SC2022-1038 2022-08-10 Closed
Classification Discretionary Review - Notice to Invoke - Certified Direct Conflict
Court Supreme Court of Florida
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
4D20-1963

Parties

Name Estate of Edward Caprio
Role Petitioner
Status Active
Name Bryan Rintoul
Role Petitioner
Status Active
Representations Jonathan R. Gdanski, Steven M. Ebner, Daniel E. Nordby, Steven J. Hammer, Michael A. Munoz, Bard D. Rockenbach, Scott P. Schlesinger, Brittany C. Barron
Name THE AMERICAN TOBACCO COMPANY
Role Respondent
Status Active
Name PHILIP MORRIS, INC.
Role Respondent
Status Active
Representations Mary Katherine G. Calderon, Scott Adam Chesin, Walter L. Cofer, Melissa M. Plunkett, John Michael Lyons, Stephanie S. Sankar, David Michael Menichetti
Name VECTOR GROUP LTD. INC.
Role Respondent
Status Active
Name BROWN & WILLIAMSON TOBACCO CORP.
Role Respondent
Status Active
Name LIGGETT GROUP LLC
Role Respondent
Status Active
Name R.J. REYNOLDS TOBACCO COMPANY
Role Respondent
Status Active
Representations Stephanie E. Parker, Robert C. Weill, Mr. John M. Walker, Jason T. Burnette, Mr. Brian Charles Lea, Kenneth M. Grose, Eric L. Lundt, Kevin D. Boyce, Charles R. A. Morse, Mark R. Seiden, Mr. Paul R. Reichert
Name LORILLARD TOBACCO COMPANY
Role Respondent
Status Active
Name Hon. David Alan Haimes
Role Judge/Judicial Officer
Status Active
Name Broward Clerk
Role Lower Tribunal Clerk
Status Active
Name 4DCA Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-08-09
Type Disposition
Subtype Rev Gr Merits (Quash & Remand) (Tag)
Description Upon review of the response to this Court's Order to Show Cause dated June 6, 2024, and the reply, the Court has determined that it should exercise jurisdiction in this case. It is ordered that the Petition for Review is granted, that the Fourth District Court of Appeal's decision in this case is quashed to the extent that it is inconsistent with our decision in Ripple v. CBS Corporation, 385 So. 3d 1021 (Fla. 2024), and this matter is remanded to the district court for reconsideration upon application of the decision in Ripple. No Motion for Rehearing will be entertained by the Court.
View View File
Docket Date 2024-07-03
Type Response
Subtype Reply to Response
Description Petitioner's Reply to Respondents' Response to Order to Show Cause
On Behalf Of Bryan Rintoul
View View File
Docket Date 2024-06-21
Type Response
Subtype Response
Description Respondents' Response to this Court's June 6, 2024 Order to Show Cause
On Behalf Of R.J. Reynolds Tobacco Company
View View File
Docket Date 2024-06-06
Type Event
Subtype Stay Ended
Description Stay ended
Docket Date 2024-06-06
Type Order
Subtype Show Cause (Tag-Reverse/Quash)
Description Respondent is hereby directed to show cause on or before June 21, 2024, why this Court should not exercise jurisdiction in this case, summarily quash the decision being reviewed, and remand to the district court for reconsideration in light of our decision in Ripple v. CBS Corporation, No. SC2022-0597 (Fla. May 9, 2024). Petitioner may file a reply on or before July 3, 2024.
View View File
Docket Date 2024-03-13
Type Notice
Subtype Counsel Substitution
Description Notice of Couns Substitution
On Behalf Of PHILIP MORRIS, INC.
View View File
Docket Date 2023-08-21
Type Notice
Subtype Address Change
Description Notice of Address Change
On Behalf Of Bryan Rintoul
View View File
Docket Date 2022-08-24
Type Order
Subtype Stay Proceedings FSC (Tag Case)
Description ORDER-STAY PROCEEDINGS FSC (TAG CASE) ~ The proceedings in this Court in the above case are hereby stayed pending disposition of Ripple v. CBS Corporation, Case No. SC22-597, which is pending in this Court.
View View File
Docket Date 2022-08-18
Type Order
Subtype Extension of Time (Juris Brief)
Description ORDER-EXT OF TIME GR (JURIS BRIEF-PETITIONER) ~ Petitioner's motion for extension of time is granted, and petitioner is allowed to and including September 19, 2022, in which to serve the brief on jurisdiction. Multiple extensions of time for the same filing are discouraged. Absent extenuating circumstances, subsequent requests may be denied. All other times will be extended accordingly.
View View File
Docket Date 2022-08-16
Type Motion
Subtype Ext of Time (Juris Brief)
Description MOTION-EXT OF TIME (JURIS BRIEF) ~ Unopposed Motion for Extension
On Behalf Of Bryan Rintoul
View View File
Docket Date 2022-08-12
Type Event
Subtype Fee Paid Through Portal
Description Fee Paid Through Portal
Docket Date 2022-08-12
Type Letter-Case
Subtype Acknowledgment Letter-New Case-Pay Fee
Description ACKNOWLEDGMENT LETTER-NEW CASE-PAY FEE
View View File
Docket Date 2022-08-12
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description PAY CASE FILING FEE-300
On Behalf Of Bryan Rintoul
View View File
Docket Date 2022-08-12
Type Order
Subtype Couns Pro Hac Vice (Foreign Counsel)
Description ORDER-COUNSEL PRO HAC VICE (FOREIGN COUNSEL) ~ Any attorney involved in the above case who is not a member of The Florida Bar should immediately file a proper motion pursuant to Florida Rule of General Practice and Judicial Administration 2.510, if they wish to have this Court consider them as counsel of record. Failure to file a proper motion could result in the imposition of sanctions, including striking the pleading listing the foreign attorney as counsel of record.
View View File
Docket Date 2022-08-10
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2022-08-10
Type Notice
Subtype Invoke Discretionary Jurisdiction
Description NOTICE-DISCRETIONARY JURIS (CERT DIRECT CONFLICT)
On Behalf Of Bryan Rintoul
View View File
DEBRA PERROTTO, as Personal Representative of the ESTATE OF NICHOLAS PERROTTO VS PHILIP MORRIS USA INC., et al. 4D2020-2425 2020-11-06 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502007CA023841

Parties

Name Debra Perrotto
Role Petitioner
Status Active
Representations T. Hardee Bass, Bard D. Rockenbach, Brittany Barron, Jonathan Gdanski
Name Estate of Nicholas Perrotto
Role Petitioner
Status Active
Name R.J. REYNOLDS TOBACCO COMPANY
Role Respondent
Status Active
Name VECTOR GROUP LTD. INC.
Role Respondent
Status Active
Name PHILIP MORRIS USA INC.
Role Respondent
Status Active
Representations Geri E. Howell, Scott A. Chesin, Scott D. Kaiser, Adriana Paris, David M. Menichetti, Walter L. Cofer, Bettina Jendrek, Dana L. Strueby, Terri L. Parker
Name LIGGETT GROUP LLC
Role Respondent
Status Active
Name Lorillard Tobacco Co.
Role Respondent
Status Active
Name Hon. Howard Coates, Jr.
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-05-12
Type Disposition by Order
Subtype Denied
Description Order Denying Petition for Writ - Certiorari ~ ORDERED that the petition for writ of certiorari is denied subject to the terms of this order.Petitioner sought certiorari review of an order compelling three categories of documents: 1) all retainer and/or fee agreements between petitioner’s counsel or law firms and petitioner or the decedent, noting that, “all materials provided shall be kept confidential pending a ruling on Plaintiff’s pending motion for confidentiality;” 2) all hourly billing rates that each attorney seeking a fee in the case has charged to clients, requested from any court, or been awarded any court in the last ten (10) years; and 3) all contemporaneous records including, but limited to, any calendars, minute books, diaries, or notes reflecting the work performed in this case by each attorney seeking a fee or reflecting the work they performed in other cases during the same time period as this case.The petition is denied with the following understanding of the extent of the order. Nothing in the trial court’s order precludes the petitioner from redacting attorney/client or work product privileged information from the materials compelled in paragraph 3 in accordance with the rules of procedure. This would include privileged information regarding other clients whose matters may be listed on a calendar. This court’s understanding that documents, such as calendars, reflecting work performed in other cases “during the same time period” means documents which show time worked on other cases during the same day as work performed on the present case. Finally, multiple firms performed work on this case for which compensation is being sought. This court’s understanding is that “all contemporaneous records . . . reflecting the work performed in other cases” may be satisfied by producing contemporaneously prepared time records which are part of a time-keeping system, if any of the firms involved keep such records, without the production of calendars, minute books, and diaries.WARNER, CIKLIN and ARTAU, JJ., concur.
Docket Date 2021-05-12
Type Disposition
Subtype Denied
Description Denied - Order by Judge
Docket Date 2021-03-01
Type Response
Subtype Reply to Response
Description Reply to Response
On Behalf Of Debra Perrotto
Docket Date 2021-02-12
Type Order
Subtype Order on Motion for Extension of Time to Reply to Response
Description Grant EOT to Reply to Response ~ ORDERED that petitioner’s February 8, 2021 unopposed motion for extension of time is granted and the time for filing a reply to the response is extended fifteen (15) days from the date of this order.
Docket Date 2021-02-08
Type Motions Extensions
Subtype Motion Extension of Time To Reply To Response
Description Motion Extension of TimeTo Reply To Response
On Behalf Of Debra Perrotto
Docket Date 2021-01-25
Type Order
Subtype Order on Motion for Extension of Time to Reply to Response
Description Grant EOT to Reply to Response ~ ORDERED that petitioner’s January 22, 2021 motion for extension of time is granted and the time for filing a reply to the response is extended fifteen (15) days from the date of this order.
Docket Date 2021-01-22
Type Motions Extensions
Subtype Motion Extension of Time To Reply To Response
Description Motion Extension of TimeTo Reply To Response
On Behalf Of Debra Perrotto
Docket Date 2021-01-13
Type Response
Subtype Response
Description Response
On Behalf Of Philip Morris USA Inc.
Docket Date 2021-01-13
Type Record
Subtype Appendix to Response
Description Appendix to Response
On Behalf Of Philip Morris USA Inc.
Docket Date 2020-12-08
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Grant EOT to file Response ~ ORDERED that respondents’ December 4, 2020 motion for extension of time is granted, and the time for filing a response is extended until January 13, 2021.
Docket Date 2020-12-04
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
On Behalf Of Philip Morris USA Inc.
Docket Date 2020-11-24
Type Order
Subtype Show Cause re Petition
Description ORD-Writs Show Cause with Reply ~ ORDERED that respondent shall file a response within twenty (20) days and show cause why the petition for writ of certiorari should not be granted. Petitioner may file a reply within ten (10) days of service of the response.
Docket Date 2020-11-10
Type Order
Subtype Order
Description ORD-Moot ~ ORDERED that, having considered petitioner’s November 9, 2020 notice and motion to withdraw pleadings, the motion to expedite and motion for stay pending review filed November 6, 2020 are denied as moot.
Docket Date 2020-11-09
Type Letter
Subtype Acknowledgment Letter
Description Writ of Certiorari / Acknowledgment letter
Docket Date 2020-11-09
Type Response
Subtype Response
Description Response ~ TO MOTION TO STAY AND MOTION TO EXPEDITE
On Behalf Of Philip Morris USA Inc.
Docket Date 2020-11-09
Type Record
Subtype Appendix to Response
Description Appendix to Response
On Behalf Of Philip Morris USA Inc.
Docket Date 2020-11-09
Type Motions Other
Subtype Motion to Withdraw Filing
Description Motion To Withdraw Pleadings ~ AND NOTICE OF AGREED STAY
On Behalf Of Debra Perrotto
Docket Date 2020-11-06
Type Motions Other
Subtype Motion To Expedite
Description Motion To Expedite ~ (DENIED AS MOOT - SEE 11/10/20 ORDER)
Docket Date 2020-11-06
Type Record
Subtype Appendix to Petition
Description Appendix to Petition
Docket Date 2020-11-06
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
Docket Date 2020-11-06
Type Petition
Subtype Petition Certiorari
Description Petition for Certiorari Filed ~ **Filing Fee Paid Through Portal**
On Behalf Of Debra Perrotto
PHILIP MORRIS USA, INC., ET AL. VS JAMES SANTORO, ETC. SC2020-1291 2020-08-28 Closed
Classification Discretionary Review - Notice to Invoke - Direct Conflict of Decisions
Court Supreme Court of Florida
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
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).
MIRIAM HERNANDEZ, ETC. VS PHILIP MORRIS USA, INC., ETC., ET AL. SC2020-1231 2020-08-20 Closed
Classification Discretionary Review - Notice to Invoke - Direct Conflict of Decisions
Court Supreme Court of Florida
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
3D19-1664

Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
132008CA001484000001

Parties

Name Raul Berea, Deceased
Role Petitioner
Status Active
Name Ms. Miriam Hernandez
Role Petitioner
Status Active
Representations Arthur Joseph Morburger
Name THE AMERICAN TOBACCO COMPANY
Role Respondent
Status Active
Name VECTOR GROUP LTD. INC.
Role Respondent
Status Active
Name LIGGETT GROUP INCORPORATED
Role Respondent
Status Active
Name LIGGETT GROUP LLC
Role Respondent
Status Active
Name PHILIP MORRIS, INC.
Role Respondent
Status Active
Representations Mr. Carl Palomino
Name R.J. REYNOLDS TOBACCO COMPANY
Role Respondent
Status Active
Name LORILLARD TOBACCO COMPANY
Role Respondent
Status Active
Name BROOKE GROUP LTD.
Role Respondent
Status Active
Name Brown & WIlliamson, USA, Inc.
Role Respondent
Status Active
Name LIGGETT & MYERS TOBACCO CO. (F/K/A)
Role Respondent
Status Active
Name Hon. David Craig Miller
Role Judge/Judicial Officer
Status Active
Name Hon. Mercedes M. Prieto
Role Lower Tribunal Clerk
Status Active
Name Hon. Harvey Ruvin
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-01-05
Type Disposition
Subtype Rev DY Lack Juris
Description DISP-REV DY LACK JURIS ~ This cause having heretofore been submitted to the Court on jurisdictional briefs and portions of the record deemed necessary to reflect jurisdiction under Article V, Section 3(b), Florida Constitution, and the Court having determined that it should decline to accept jurisdiction, it is ordered that the petition for review is denied.No motion for rehearing will be entertained by the Court. See Fla. R. App. P. 9.330(d)(2).
Docket Date 2020-09-14
Type Event
Subtype Fee Paid Through Portal
Description Fee Paid Through Portal
Docket Date 2020-09-14
Type Brief
Subtype Juris Answer
Description JURIS ANSWER BRIEF ~ w/ Appendix
On Behalf Of PHILIP MORRIS, INC.
View View File
Docket Date 2020-09-14
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description PAY CASE FILING FEE-300
On Behalf Of Ms. Miriam Hernandez
View View File
Docket Date 2020-09-09
Type Order
Subtype In Forma Pauperis
Description ORDER-IN FORMA PAUPERIS DY ~ Petitioner's motion for leave to proceed in forma pauperis is hereby denied. Petitioner shall submit the $300.00 filing fee on or before September 29, 2020. Failure to submit the filing fee to this Court within the allotted time could result in the imposition of sanctions, including dismissal of the petition. Please understand that once this case is dismissed, it is not subject to reinstatement.
Docket Date 2020-09-08
Type Motion
Subtype In Forma Pauperis
Description MOTION-IN FORMA PAUPERIS
On Behalf Of Ms. Miriam Hernandez
View View File
Docket Date 2020-09-04
Type Order
Subtype Filing Fee Due
Description ORDER-FILING FEE DUE ~ The jurisdiction of this Court was invoked by the filing of a Notice to Invoke Discretionary Jurisdiction in the lower tribunal; however, said notice was not accompanied by the $300.00 filing fee or an order of insolvency from the district court of appeal as required by Florida Rules of Appellate Procedure 9.110(b) and 9.120(b). The filing fee is due and payable at the time of filing the notice. Petitioner is allowed to and including October 6, 2020, in which to submit the filing fee, or an order of insolvency, or a proper motion for leave to proceed in forma pauperis that complies with sections 57.081 and 57.082, Florida Statutes (2013). Failure to submit the filing fee or one of the above referenced documents to this Court could result in the imposition of sanctions, including dismissal of the notice.Please understand that once this case is dismissed, it is not subject to reinstatement.
Docket Date 2020-08-31
Type Brief
Subtype Juris Initial
Description JURIS INITIAL BRIEF ~ w/ Appendix
On Behalf Of Ms. Miriam Hernandez
View View File
Docket Date 2020-08-21
Type Letter-Case
Subtype Acknowledgment Letter-New Case-Pay Fee
Description ACKNOWLEDGMENT LETTER-NEW CASE-PAY FEE
Docket Date 2020-08-20
Type Notice
Subtype Invoke Discretionary Jurisdiction
Description NOTICE-DISCRETIONARY JURIS (DIRECT CONFLICT)
On Behalf Of Ms. Miriam Hernandez
View View File
Docket Date 2020-08-20
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
PHILIP MORRIS USA, INC., ET AL. VS RICHARD BOATRIGHT, ET AL. SC2017-0897 2017-05-12 Closed
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
PHILIP MORRIS USA, INC., ET AL. VS RICHARD BOATRIGHT, ET AL. SC2017-0894 2017-05-12 Closed
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
MARILYN OSHINSKY-BLACKER AS PERSONAL REP. OF THE EST. OF DENNIS OSHINSKY VS PHILIP MORRIS USA INC. AND R.J. REYNOLDS TOBACCO COMPANY 4D2017-0915 2017-03-28 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE08-025841 (19)

Parties

Name MARILYN OSHINSKY-BLACKER
Role Appellant
Status Active
Representations Jonathan Gdanski
Name ESTATE OF DENNIS OSHINSKY
Role Appellant
Status Active
Name LIGGETT GROUP LLC
Role Appellee
Status Dismissed
Name R.J. REYNOLDS TOBACCO COMPANY
Role Appellee
Status Active
Name PHILIP MORRIS USA INC.
Role Appellee
Status Active
Name VECTOR GROUP LTD. INC.
Role Appellee
Status Dismissed
Name LORILLARD TOBACCO COMPANY
Role Appellee
Status Dismissed
Name 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
DEBRA PERROTTO, etc. VS R.J. REYNOLDS TOBACCO COMPANY, et al. 4D2014-4943 2014-12-31 Closed
Classification Original Proceedings - Circuit Civil - Prohibition
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502007CA023841XXXXMB

Parties

Name Debra Perrotto
Role Petitioner
Status Active
Representations Scott P. Schlesinger, Jonathan Gdanski, Bard D. Rockenbach
Name NICHOLAS PERROTTO
Role Petitioner
Status Active
Name Estate of Nicholas Perrotto
Role Petitioner
Status Active
Name PHILIP MORRIS USA INC.
Role Respondent
Status Active
Name R.J. REYNOLDS TOBACCO COMPANY
Role Respondent
Status Active
Representations Joseph Hagedorn Lang, Jr., John P. Wiederhold, Jason E. Keehfus, Eileen T. Moss, STACEY LIEBERMAN, Kelly Ann Luther, Scott D. Kaiser, KAREN HAYNES CURTIS, Maria H. Ruiz
Name LORILLARD TOBACCO COMPANY
Role Respondent
Status Active
Name VECTOR GROUP LTD. INC.
Role Respondent
Status Active
Name LIGGETT GROUP LLC
Role Respondent
Status Active
Name Hon. Meenu Sasser
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2015-07-31
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2015-07-31
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2015-07-15
Type Disposition
Subtype Granted
Description Granted - Per Curiam Opinion
Docket Date 2015-05-15
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of Debra Perrotto
Docket Date 2015-04-07
Type Response
Subtype Reply to Response
Description Reply to Response
On Behalf Of Debra Perrotto
Docket Date 2015-03-27
Type Order
Subtype Order on Motion for Extension of Time to Reply to Response
Description Grant EOT to Reply to Response ~ ORDERED that petitioner's motion for extension of time filed March 20, 2015 is granted and the time for filing a reply to the response is hereby extended six (6) days from the date of this order.
Docket Date 2015-03-20
Type Motions Extensions
Subtype Motion Extension of Time To Reply To Response
Description Motion Extension of TimeTo Reply To Response
On Behalf Of Debra Perrotto
Docket Date 2015-03-12
Type Order
Subtype Order on Motion for Extension of Time to Reply to Response
Description Grant EOT to Reply to Response ~ ORDERED that petitioner's motion for extension of time filed March 6, 2015 is granted and the time for filing a reply to the response is hereby extended six (6) days from the date of this order.
Docket Date 2015-03-06
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response ~ REPLY TO RESPONSE
On Behalf Of Debra Perrotto
Docket Date 2015-02-20
Type Order
Subtype Order on Motion for Extension of Time to Reply to Response
Description Grant EOT to Reply to Response ~ ORDERED that petitioner's motion for extension of time filed February 18, 2015 is granted and the time for filing a reply to the response is hereby extended fourteen (14) days from the date of this order.
Docket Date 2015-02-18
Type Motions Extensions
Subtype Motion Extension of Time To Reply To Response
Description Motion Extension of TimeTo Reply To Response
On Behalf Of Debra Perrotto
Docket Date 2015-02-04
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of R.J. Reynolds Tobacco Company
Docket Date 2015-02-04
Type Record
Subtype Appendix to Response
Description Appendix to Response
On Behalf Of R.J. Reynolds Tobacco Company
Docket Date 2015-02-04
Type Response
Subtype Response
Description Response ~ TO PETITION
On Behalf Of R.J. Reynolds Tobacco Company
Docket Date 2015-01-15
Type Order
Subtype Order to File Response
Description ORD-To File Response ~ ORDERED that within twenty (20) days of this order respondent shall file a response to the petition. This order does not stay the proceedings below. See Fla. R. App. P. 9.100(h); further, ORDERED that petitioner may file a reply within ten (10) days of service of the response.
Docket Date 2015-01-13
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Similar Case Pending
Docket Date 2015-01-09
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement
Docket Date 2015-01-05
Type Letter
Subtype Acknowledgment Letter
Description Prohibition / Acknowledgment letter
Docket Date 2015-01-05
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Original Proceeding ~ The $300.00 filing fee or affidavit of indigency in conformance with section 57.081, Florida Statutes, did not accompany the petition as required in Florida Rules of Appellate Procedure 9.100(b). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE PETITION IS SUBSEQUENTLY VOLUNTARILY DISMISSED OR ADVERSELY DISMISSED.ORDERED, sua sponte, the $300.00 filing fee or affidavit of indigency in conformance with section 57.081, Florida Statutes must be filed in this Court within ten (10) days from the date of the entry of this order. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the petition has a duty to tender the filing fee to the appellate court when the petition is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**NOTE: No extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until this filing fee is paid or until an affidavit of indigency is filed and indigency status is granted.
Docket Date 2014-12-31
Type Record
Subtype Appendix to Petition
Description Appendix to Petition
On Behalf Of Debra Perrotto
Docket Date 2014-12-31
Type Petition
Subtype Petition Prohibition
Description Petition Prohibition
On Behalf Of Debra Perrotto
Docket Date 2014-12-31
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
DEBRA PERROTTO, etc., et al. VS R.J. REYNOLDS TOBACCO COMPANY, etc., et al. 4D2013-4058 2013-10-30 Closed
Classification Original Proceedings - Circuit Civil - Prohibition
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502007CA023841XXXXMB

Parties

Name 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
SHARON PUTNEY, ETC. VS PHILIP MORRIS USA, INC., ET AL. SC2013-1838 2013-09-11 Closed
Classification Discretionary Review - Notice to Invoke - Direct Conflict of Decisions
Court Supreme Court of Florida
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
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
DAVID COHEN, AS PERSONAL REPRESENTATIVE, ETC. VS PHILIP MORRIS USA, INC., ETC., ET AL 4D2013-2681 2013-07-19 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
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.
R.J. REYNOLDS TOBACCO COMPANY, ET AL. VS WESLEY SMITH, ETC. SC2013-0007 2013-01-11 Closed
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.
PHILIP MORRIS USA, INC., ET AL. VS JAMES L. DOUGLAS, ETC. SC2012-0617 2012-04-02 Closed
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.
LORILLARD TOBACCO COMPANY VS JOHN S. WHITE, ET UX., ET AL. SC2012-0597 2012-03-27 Closed
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
612 VS DOROTHE M. MCGHEE, ET AL. SC2012-0611 2012-03-27 Closed
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
BARBARA ANN ANTONIEWICZ AND EDWIN W. ANTONIEWICZ VS R.J. REYNOLDS TOBACCO COMPANY, ET AL. 5D2011-4286 2011-12-13 Closed
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
MARY TULLO, etc. VS R.J. REYNOLDS TOBACCO COMPANY, et al. 4D2011-2886 2011-08-01 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
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

Documents

Name Date
ANNUAL REPORT 2024-04-10
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-04-12
ANNUAL REPORT 2020-05-28
ANNUAL REPORT 2019-04-04
ANNUAL REPORT 2018-03-14
ANNUAL REPORT 2017-03-21
ANNUAL REPORT 2016-04-20
ANNUAL REPORT 2015-04-23

Date of last update: 01 Feb 2025

Sources: Florida Department of State