Search icon

ITG BRANDS, LLC

Company Details

Entity Name: ITG BRANDS, LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
Status: Active
Date Filed: 14 May 2013 (12 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 26 Feb 2015 (10 years ago)
Document Number: M13000003083
FEI/EIN Number 942994213
Address: 628 Green Valley Road, GREENSBORO, NC, 27408, US
Mail Address: 628 Green Valley Road, GREENSBORO, NC, 27408, US
Place of Formation: TEXAS

Agent

Name Role
CORPORATION SERVICE COMPANY Agent

Auth

Name Role Address
WILKEY ROB Auth 714 GREEN VALLEY ROAD, GREENSBORO, NC, 27408

Member

Name Role Address
ITG BRANDS HOLDPARTNER, LP Member 714 GREEN VALLEY ROAD, GREENSBORO, NC, 27408

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-09 628 Green Valley Road, Suite 500, GREENSBORO, NC 27408 No data
CHANGE OF MAILING ADDRESS 2024-04-09 628 Green Valley Road, Suite 500, GREENSBORO, NC 27408 No data
LC NAME CHANGE 2015-02-26 ITG BRANDS, LLC No data

Court Cases

Title Case Number Docket Date Status
PHILIP MORRIS USA INC. VS STATE OF FLORIDA, et al. 4D2018-2715 2018-09-11 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
501995CA001466

Parties

Name PHILIP MORRIS USA INC.
Role Appellant
Status Active
Representations E. Raul Novoa, Eleni K. Howard, David P. Ackerman, Paul Vizcarrondo, Steven Winter, Ian Boczko
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations Julissa Rodriguez, Stephanie Lauren Varela, Paul Alexander Quimby, Brigid Finerty Cech Samole, Edward M. Wenger, William Earl Davis, Ellen Belfer, Elizabeth McCallum, Scott B. Cosgrove, Mary Leslie Smith, Lindsay L. Macdonald, Andrew B. Boese, Robert William Thielhelm, Jeremy L. Kahn, Russell Kent, CHESTERFIELD SMITH, JR., ELLI LEIBENSTEIN, James V Etscorn, Andrea Shwayri, Mark F. Bideau, Robert Brookhiser
Name THE AMERICAN TOBACCO COMPANY
Role Appellee
Status Active
Name ITG BRANDS, LLC
Role Appellee
Status Active
Name R.J. REYNOLDS TOBACCO COMPANY
Role Appellee
Status Active
Name DOSAL TOBACCO CORP.
Role Appellee
Status Active
Name Hon. Jeffrey Dana Gillen
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 8888-10-01
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Entry/Document ~ **CONSOLIDATED WITH 18-2616 AND SHALL PROCEED UNDER 18-2616. PARTIES MAY SEPARATELY FILE THE BRIEFS. SEE 10/01/2018 ORDER.**
Docket Date 2020-12-18
Type Supreme Court
Subtype Supreme Court Miscellaneous
Description Supreme Court Disposition ~ SC20-1506 DENIED
Docket Date 2020-10-19
Type Supreme Court
Subtype Acknowledged Receipt from Supreme Court
Description Ack. Receipt from Supreme Court ~ SC20-1506
Docket Date 2020-10-15
Type Notice
Subtype Notice
Description Notice sent to the Supreme Court
Docket Date 2020-10-15
Type Supreme Court
Subtype Notice to Invok. Disc. Jur. FSC
Description Notice of Discretionary Jurisdiction to Supreme Court
Docket Date 2020-10-09
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2020-09-18
Type Order
Subtype Order on Motion for Rehearing En Banc
Description Order Denying Rehearing En Banc ~ ORDERED that appellant's August 12, 2020 motion for rehearing, rehearing en banc, and certification is denied.
Docket Date 2020-09-18
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2020-08-28
Type Response
Subtype Response
Description Response ~ STATE OF FLORIDA'S RESPONSE TO R.J. REYNOLDS'S MOTION FOR REHEARING, REHEARING EN BANC, AND CERTIFICATION
On Behalf Of State of Florida
Docket Date 2020-08-28
Type Order
Subtype Order Striking Filing
Description Stricken - No or Noncompliant Cert. of Service ~ ORDERED that appellee State of Florida’s August 27, 2020 response is stricken as not in compliance with Florida Rule of Appellate Procedure 9.420(d) in that the certificate of service does not comply in substance with the requirements of Florida Rule of Judicial Administration 2.516(f).
Docket Date 2020-08-27
Type Response
Subtype Response
Description Response ~ **STRICKEN** STATE OF FLORIDA'S RESPONSE TO R.J. REYNOLDS'S MOTION FOR REHEARING, REHEARING EN BANC, AND CERTIFICATION
On Behalf Of State of Florida
Docket Date 2020-08-12
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion for Rehearing / Rehearing En Banc ~ OR CERTIFICATION TO FLORIDA SUPREME COURT
Docket Date 2020-08-12
Type Record
Subtype Appendix
Description Appendix ~ TO MOTION FOR REHEARING
Docket Date 2020-08-11
Type Order
Subtype Order on Motion To Withdraw as Counsel
Description ORD-Withdraw as Counsel ~ ORDERED that the August 4, 2020 motion of Simon J. Williams, counsel for Philip Morris USA, Inc., to withdraw as counsel is granted.
Docket Date 2020-08-04
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel
On Behalf Of State of Florida
Docket Date 2020-07-29
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order Granting Attorney Fees-Unconditionally ~ ORDERED that appellee State of Florida’s August 23, 2019 unopposed motion for attorneys’ fees is granted. On remand, the trial court shall set the amount of the attorney's fees to be awarded for this appellate case. If a motion for rehearing is filed in this court, then services rendered in connection with the filing of the motion, including, but not limited to, preparation of a responsive pleading, shall be taken into account in computing the amount of the fee. Further,ORDERED that the motion for costs filed by Scott B. Cosgrove is denied without prejudice to seek costs in the trial court.
Docket Date 2020-07-29
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Authored Opinion
Docket Date 2020-06-09
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 4DCA
Docket Date 2020-06-02
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of State of Florida
Docket Date 2020-05-13
Type Order
Subtype Order
Description Miscellaneous Order ~ Given the evolving situation surrounding the COVID-19 virus, the in-person oral arguments now scheduled at the Court on June 9, 2020 are cancelled.  So as not to delay the disposition of the cases, the court will conduct oral argument through Zoom video conference on that date.  The week before oral argument the Clerk of the Court will provide connection instructions.  Should both parties file a stipulation by Thursday, May 21, 2020 at Noon that they waive oral argument, the court will then decide the case based upon the briefs.
Docket Date 2020-04-07
Type Order
Subtype Order on Motion/Request for Oral Argument
Description ORD-Setting Oral Argument ~ This case is set for Oral Argument on June 9, 2020, at 9:00 A.M. for 20 minutes per side. If a side anticipates more than two attorneys sitting at counsel table during oral argument, it shall contact the Marshal’s Office by phone at least two business days before the oral argument session. The court calendars can be viewed on this court's website at HYPERLINK "http://www.4dca.org" www.4dca.org. Given the evolving situation surrounding the COVID-19 virus, the court may reschedule this oral argument or conduct oral argument by remote means.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 2020-03-25
Type Order
Subtype Order
Description Miscellaneous Order ~ ORDERED, sua sponte, that upon further review of the Agreed Notice on Allocation of Oral Argument Time and appellant’s Request for Telephonic Oral Argument, this Court is continuing Oral Argument set for April 7, 2020 at 10:30 a.m. and is resetting it for a future date to be determined.
Docket Date 2020-03-20
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument ~ REQUEST FOR TELEPHONIC ORAL ARGUMENT
Docket Date 2020-03-13
Type Order
Subtype Order
Description Miscellaneous Order ~ The Court advises all parties that, as of now, the oral argument scheduled in this case will proceed as scheduled.  However, in light of the Coronavirus, COVID-19, the Court requests you file a motion to reschedule your oral argument if you, or someone who is planning on attending the oral argument with you, meets any of the following criteria: (1) have recently traveled to China, Iran, Italy, Japan, or South Korea; (2) have been exposed to or diagnosed with the Coronavirus, COVID-19; (3) are experiencing flu-like symptoms such as fever, cough, or shortness of breath; or (4) have some other Coronavirus-related risk which may make attendance at oral argument not feasible.
Docket Date 2020-02-25
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of State of Florida
Docket Date 2020-02-24
Type Notice
Subtype Notice
Description Notice ~ AGREED NOTICE ON ALLOCATION OF ORAL ARGUMENT TIME
On Behalf Of State of Florida
Docket Date 2020-02-19
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of State of Florida
Docket Date 2020-02-14
Type Order
Subtype Order on Motion/Request for Oral Argument
Description ORD-Setting Oral Argument ~ This case is set for Oral Argument on April 7, 2020, at 10:30 A.M. for 20 minutes per side. If a side anticipates more than two attorneys sitting at counsel table during oral argument, it shall contact the Marshal’s Office by phone at least two business days before the oral argument session. The court calendars can be viewed on this court's website at HYPERLINK "http://www.4dca.org" www.4dca.org. Attorneys not registered with this court’s eDCA and pro se parties are required to file a "Notice of Receipt of Oral Argument" within ten (10) days from the date of this order, acknowledging they have received this order.
Docket Date 2020-02-06
Type Brief
Subtype Cross-Reply Brief
Description Appellee/Cross-Appellant's Reply Brief ~ (PHILIP MORRIS USA INC)
On Behalf Of State of Florida
Docket Date 2019-12-31
Type Order
Subtype Order Striking Filing
Description Stricken - No or Noncompliant Cert. of Service ~ ORDERED that Edward M. Wenger's December 30, 2019 motion to withdraw as counsel is stricken as not in compliance with Florida Rule of Appellate Procedure 9.420(d) in that the certificate of service does not comply in substance with the requirements of Florida Rule of Judicial Administration 2.516(f).
Docket Date 2019-12-30
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension - Reply Brief
On Behalf Of State of Florida
Docket Date 2019-12-30
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel ~ **STRICKEN**
On Behalf Of State of Florida
Docket Date 2019-12-27
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument ~ (PHILIP MORRIS USA INC)
On Behalf Of State of Florida
Docket Date 2019-12-23
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief ~ /CROSS-ANSWER BRIEF OF ITG BRANDS
On Behalf Of State of Florida
Docket Date 2019-12-23
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument ~ (R.J. REYNOLDS TOBACCO COMPANY)
On Behalf Of State of Florida
Docket Date 2019-12-17
Type Order
Subtype Order on Motion To Withdraw as Counsel
Description ORD-Withdraw as Counsel ~ ORDERED that the November 22, 2019 motion of Daniel W. Bell, counsel for appellee, State of Florida, to withdraw as counsel is granted.
Docket Date 2019-11-22
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel
On Behalf Of State of Florida
Docket Date 2019-11-22
Type Order
Subtype Order Striking Filing
Description Stricken - No or Noncompliant Cert. of Service ~ ORDERED that Daniel Bell's November 21, 2019 motion to withdraw as counsel is stricken as not in compliance with Florida Rule of Appellate Procedure 9.420(d) in that the certificate of service does not comply in substance with the requirements of Florida Rule of Judicial Administration 2.516(f).
Docket Date 2019-11-21
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel ~ **STRICKEN**
On Behalf Of State of Florida
Docket Date 2019-11-20
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, R.J. Reynolds Tobacco Company’s and ITG Brands LLC’s November 19, 2019 motions for extension of time are granted, and appellants shall serve the reply/cross-answer briefs on or before December 23, 2019. In addition, if the reply/cross-answer briefs are served after the time provided for in this order, they may be stricken.
Docket Date 2019-11-19
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief ~ (ITG BRANDS LLC) /CROSS-ANSWER BRIEF
On Behalf Of State of Florida
Docket Date 2019-11-19
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
Docket Date 2019-09-25
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of State of Florida
Docket Date 2019-09-11
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief ~ (ITG BRANDS LLC) /CROSS-ANSWER BRIEF
On Behalf Of State of Florida
Docket Date 2019-09-11
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, R.J. Reynolds Tobacco Company’s September 10, 2019 and appellant, ITG Brands LLC’s September 11, 2019 motions for extension of time are granted, and appellants shall serve the reply brief/cross-answer briefs on or before November 22, 2019. In addition, if the reply brief/cross-answer briefs are served after the time provided for in this order, they may be stricken.
Docket Date 2019-09-10
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief ~ (R.J. REYNOLDS TOBACCO COMPANY) /CROSS-ANSWER BRIEF
On Behalf Of State of Florida
Docket Date 2019-08-23
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief ~ (STATE OF FLORIDA)
On Behalf Of State of Florida
Docket Date 2019-08-23
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ AND COSTS
On Behalf Of State of Florida
Docket Date 2019-08-14
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Granting EOT for Answer Brief ~ ORDERED that appellee, State of Florida’s August 14, 2019 motion for extension of time is granted, and appellee shall serve all answer briefs, including the answer/cross-initial brief, on or before August 23, 2019. In addition, appellee is notified that the failure to serve the briefs within the time provided herein may foreclose appellee's right to file the briefs or otherwise participate in this appeal. Further,ORDERED that the August 13, 2019 motion of Julissa Rodriguez, counsel for appellant, to withdraw as counsel is granted.
Docket Date 2019-08-14
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of State of Florida
Docket Date 2019-08-13
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel ~ **GRANTED. SEE 08/14/2019 ORDER.**
On Behalf Of State of Florida
Docket Date 2019-08-13
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of State of Florida
Docket Date 2019-07-30
Type Order
Subtype Order on Motion to Appear Pro Hac Vice
Description Ord-Leave to Appear Pro Hac Vice ~ ORDERED that Ben M. Germana's July 26, 2019 verified motion for permission to appear pro hac vice is granted, and Ben M. Germana, Esquire, is permitted to appear in this appeal as counsel for Philip Morris USA Inc. Ben M. Germana, Esquire, is advised that this court does not send paper documents to attorneys and he shall register for this court’s eDCA system and the Florida Courts E-Filing Portal within five (5) days from the date of this order.
Docket Date 2019-07-26
Type Motions Relating to Parties and Counsel
Subtype Motion to Appear Pro Hac Vice
Description Mot. to appear pro hac vice ~ (BEN M. GERMANA)
On Behalf Of State of Florida
Docket Date 2019-07-26
Type Misc. Events
Subtype Pro Hac Vice Fee Paid through Portal
Description PRO HAC VICE FEE PAID THROUGH PORTAL
On Behalf Of State of Florida
Docket Date 2019-06-21
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief
On Behalf Of State of Florida
Docket Date 2019-04-23
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief
On Behalf Of State of Florida
Docket Date 2019-04-12
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of State of Florida
Docket Date 2019-04-01
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORD-Initial Brief to be Served ~ ORDERED that appellant's March 29, 2019 motion for extension of time is granted in part, and appellant shall serve the initial brief on or before April 12, 2019. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case will be subject to dismissal 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 initial brief has not yet been filed and a showing of extraordinary circumstances where, if a further extension is not granted, irreparable and material harm will result to the litigant.
Docket Date 2019-03-29
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 State of Florida
Docket Date 2019-02-28
Type Order
Subtype Order on Motion to Appear Pro Hac Vice
Description Ord-Leave to Appear Pro Hac Vice ~ ORDERED that Simon J. Williams's February 27, 2019 verified motion for permission to appear pro hac vice is granted, and Simon J. Williams, Esquire, is permitted to appear in this appeal as counsel for Philip Morris USA, Inc. Simon J. Williams, Esquire, is advised that this court does not send paper documents to attorneys and he shall register for this court’s eDCA system and the Florida Courts E-Filing Portal within five (5) days from the date of this order.
Docket Date 2019-02-27
Type Motions Relating to Parties and Counsel
Subtype Motion to Appear Pro Hac Vice
Description Mot. to appear pro hac vice ~ (SIMON J. WILLIAMS)
On Behalf Of State of Florida
Docket Date 2019-02-27
Type Misc. Events
Subtype Pro Hac Vice Fee Paid through Portal
Description PRO HAC VICE FEE PAID THROUGH PORTAL
On Behalf Of State of Florida
Docket Date 2019-01-30
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief
On Behalf Of State of Florida
Docket Date 2018-12-21
Type Order
Subtype Order on Motion to Appear Pro Hac Vice
Description Ord-Leave to Appear Pro Hac Vice ~ ORDERED that David P.T. Webb's December 20, 2018 verified motion for permission to appear pro hac vice is granted, and David P.T. Webb, Esquire, is permitted to appear in this appeal as counsel for Philip Morris USA Inc. David P.T. Webb, Esquire, is advised that this court does not send paper documents to attorneys and he shall register for this court’s eDCA system within five (5) days from the date of this order.
Docket Date 2018-12-11
Type Order
Subtype Order on Motion to Set Briefing Schedule
Description ORD-Setting Briefing Schedule ~ ORDERED that the appellant's December 10, 2018 motion for modified briefing schedule is granted, as set forth in the motion.
Docket Date 2018-10-31
Type Order
Subtype Order on Motion for Extension of Time for Record
Description ORD-Grant EOT to Complete ROA ~ ORDERED that the clerk of the circuit court's October 31, 2018 motion for extension of time is granted, and the time for the clerk of the circuit court to prepare the record on appeal and serve the index to the record is extended to and including November 30, 2018. All other time frames are extended accordingly. See Fla. R. App. P. 9.300(b).
Docket Date 2018-10-23
Type Order
Subtype Order on Motion to Appear Pro Hac Vice
Description Ord-Leave to Appear Pro Hac Vice ~ ORDERED that Robert J. Brookhiser, Jr., and Elizabeth B. McCallum’s October 2, 2018 verified motions for permission to appear pro hac vice are granted, and Robert J. Brookhiser, Jr., Esquire and Elizabeth B. McCallum, Esquire, are permitted to appear in this appeal as counsel for ITG Brands, LLC. Robert J. Brookhiser, Jr., Esquire and Elizabeth B. McCallum, Esquire, are advised that this court does not send paper documents to attorneys and they shall register for this court’s eDCA system within five (5) days from the date of this order.
Docket Date 2018-10-22
Type Order
Subtype Order on Motion To Dismiss
Description ORD-Denying Aplee's Motion to Dismiss ~ Upon consideration of appellant Philip Morris, USA’s October 12, 2018 response, it is ORDERED that appellee ITG Brands, LLC’s October 3, 2018 motion to dismiss is denied.
Docket Date 2018-10-05
Type Order
Subtype Order on Motion to Appear Pro Hac Vice
Description Order to Pay Fee - Motion to appear pro hac vice ~ This court is in receipt of the verified motion for admission to appear pro hac vice filed October 2, 2018, further,ORDERED that Elizabeth B. McCallum Esq., shall tender the $100 appearance fee required by section 35.22(2)(a), Fla. Stat. (2016), within ten (10) days from the date of the entry of this order. Upon so tendering the motion will be granted.
Docket Date 2018-10-03
Type Record
Subtype Appendix
Description Appendix ~ TO MOTION TO DISMISS
On Behalf Of State of Florida
Docket Date 2018-10-03
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss
On Behalf Of State of Florida
Docket Date 2018-10-01
Type Order
Subtype Order on Motion to Consolidate
Description ORD-Granting Consolidation ~ Upon consideration of the response filed September 18, 2018, the September 12, 2018 and September 14, 2018 motions to consolidate appeals are granted, and the above-styled case numbers are now consolidated and are to proceed under the time schedule for a direct appeal and according to the requirements of Florida Rule of Appellate Procedure 9.110, and shall proceed under case number 4D18-2616. The parties may separately file the briefs in this consolidated appeal. Further,ORDERED that the September 27, 2018 verified motions for permission to appear pro hac vice are granted, and Ian Boczko, Esq., Steven P. Winter, Esq., and Paul Vizcarrondo, Jr., Esq., are permitted to appear in this appeal as counsel for appellant, Philip Morris USA, Inc.
Docket Date 2018-09-28
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of PHILIP MORRIS USA INC.
Docket Date 2018-09-27
Type Motions Relating to Parties and Counsel
Subtype Motion to Appear Pro Hac Vice
Description Mot. to appear pro hac vice ~ (STEVEN P. WINTER) **GRANTED. SEE 10/01/2018 ORDER.**
On Behalf Of PHILIP MORRIS USA INC.
Docket Date 2018-09-18
Type Response
Subtype Response
Description Response ~ TO R.J. REYNOLDS TOBACCO COMPANY'S MOTION TO CONSOLIDATE APPEALS
On Behalf Of PHILIP MORRIS USA INC.
Docket Date 2018-09-14
Type Motions Other
Subtype Motion To Consolidate
Description Motion To Consolidate
On Behalf Of State of Florida
Docket Date 2018-09-14
Type Record
Subtype Appendix
Description Appendix ~ TO MOTION TO CONSOLIDATE
On Behalf Of State of Florida
Docket Date 2018-09-14
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of State of Florida
Docket Date 2018-09-12
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2018-09-11
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of PHILIP MORRIS USA INC.
Docket Date 2018-09-11
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
R.J. REYNOLDS TOBACCO COMPANY VS STATE OF FLORIDA, et al. 4D2018-2616 2018-08-30 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
501995CA001466

Parties

Name R.J. REYNOLDS TOBACCO COMPANY
Role Appellant
Status Active
Representations Mark F. Bideau, Stephanie Lauren Varela, Lindsay L. Macdonald, Elliot H. Scherker, Brigid Finerty Cech Samole, Andrea Shwayri
Name PHILIP MORRIS
Role Appellee
Status Active
Name DOSAL TOBACCO CORP.
Role Appellee
Status Active
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations Steven Winter, Edward M. Wenger, Ian Boczko, Ellen Belfer, Andrew B. Boese, James V Etscorn, David P.T. Webb, Elizabeth McCallum, Robert Brookhiser, Ben M. Germana, Russell Kent, William Earl Davis, Jeremy L. Kahn, E. Raul Novoa, Paul Alexander Quimby, Paul Vizcarrondo, David P. Ackerman, Mary Leslie Smith, Scott B. Cosgrove, Amit Agarwal, Eleni K. Howard
Name ITG BRANDS, LLC
Role Appellee
Status Active
Name THE AMERICAN TOBACCO COMPANY
Role Appellee
Status Active
Name Hon. Jeffrey Dana Gillen
Role Judge/Judicial Officer
Status Active
Name FLORIDA SUPREME COURT CLERK
Role Lower Tribunal Clerk
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 8888-10-01
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Entry/Document ~ **CONSOLIDATED WITH 18-2715 AND SHALL PROCEED UNDER 18-2616. PARTIES MAY SEPARATELY FILE THE BRIEFS. SEE 10/01/2018 ORDER.**
Docket Date 2020-12-18
Type Supreme Court
Subtype Supreme Court Miscellaneous
Description Supreme Court Disposition ~ SC20-1506 DENIED
Docket Date 2020-10-19
Type Supreme Court
Subtype Acknowledged Receipt from Supreme Court
Description Ack. Receipt from Supreme Court ~ SC20-1506
Docket Date 2020-10-15
Type Notice
Subtype Notice
Description Notice sent to the Supreme Court
Docket Date 2020-10-15
Type Supreme Court
Subtype Notice to Invok. Disc. Jur. FSC
Description Notice of Discretionary Jurisdiction to Supreme Court
On Behalf Of R.J. Reynolds Tobacco Company
Docket Date 2020-10-09
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2020-09-18
Type Order
Subtype Order on Motion for Rehearing En Banc
Description Order Denying Rehearing En Banc ~ ORDERED that appellant's August 12, 2020 motion for rehearing, rehearing en banc, and certification is denied.
Docket Date 2020-09-18
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2020-08-28
Type Response
Subtype Response
Description Response ~ STATE OF FLORIDA'S RESPONSE TO R.J. REYNOLDS'S MOTION FOR REHEARING, REHEARING EN BANC, AND CERTIFICATION
On Behalf Of State of Florida
Docket Date 2020-08-28
Type Order
Subtype Order Striking Filing
Description Stricken - No or Noncompliant Cert. of Service ~ ORDERED that appellee State of Florida’s August 27, 2020 response is stricken as not in compliance with Florida Rule of Appellate Procedure 9.420(d) in that the certificate of service does not comply in substance with the requirements of Florida Rule of Judicial Administration 2.516(f).
Docket Date 2020-08-27
Type Response
Subtype Response
Description Response ~ PHILIP MORRIS'S OPPOSITION TO APPELLANT R.J. REYNOLDS'S MOTION FORREHEARING, REHEARING EN BANC, OR CERTIFICATION
On Behalf Of State of Florida
Docket Date 2020-08-12
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion for Rehearing / Rehearing En Banc ~ OR CERTIFICATION TO FLORIDA SUPREME COURT
On Behalf Of R.J. Reynolds Tobacco Company
Docket Date 2020-08-12
Type Record
Subtype Appendix
Description Appendix ~ TO MOTION FOR REHEARING
On Behalf Of R.J. Reynolds Tobacco Company
Docket Date 2020-08-11
Type Order
Subtype Order on Motion To Withdraw as Counsel
Description ORD-Withdraw as Counsel ~ ORDERED that the August 4, 2020 motion of Simon J. Williams, counsel for Philip Morris USA, Inc., to withdraw as counsel is granted.
Docket Date 2020-08-04
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel
On Behalf Of State of Florida
Docket Date 2020-07-29
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order Granting Attorney Fees-Unconditionally ~ ORDERED that appellee State of Florida’s August 23, 2019 unopposed motion for attorneys’ fees is granted. On remand, the trial court shall set the amount of the attorney's fees to be awarded for this appellate case. If a motion for rehearing is filed in this court, then services rendered in connection with the filing of the motion, including, but not limited to, preparation of a responsive pleading, shall be taken into account in computing the amount of the fee. Further,ORDERED that the motion for costs filed by Scott B. Cosgrove is denied without prejudice to seek costs in the trial court.
Docket Date 2020-07-29
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Authored Opinion
Docket Date 2020-06-09
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 4DCA
Docket Date 2020-06-02
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of State of Florida
Docket Date 2020-05-13
Type Order
Subtype Order
Description Miscellaneous Order ~ Given the evolving situation surrounding the COVID-19 virus, the in-person oral arguments now scheduled at the Court on June 9, 2020 are cancelled.  So as not to delay the disposition of the cases, the court will conduct oral argument through Zoom video conference on that date.  The week before oral argument the Clerk of the Court will provide connection instructions.  Should both parties file a stipulation by Thursday, May 21, 2020 at Noon that they waive oral argument, the court will then decide the case based upon the briefs.
Docket Date 2020-04-07
Type Order
Subtype Order on Motion/Request for Oral Argument
Description ORD-Setting Oral Argument ~ This case is set for Oral Argument on June 9, 2020, at 9:00 A.M. for 20 minutes per side. If a side anticipates more than two attorneys sitting at counsel table during oral argument, it shall contact the Marshal’s Office by phone at least two business days before the oral argument session. The court calendars can be viewed on this court's website at HYPERLINK "http://www.4dca.org" www.4dca.org. Given the evolving situation surrounding the COVID-19 virus, the court may reschedule this oral argument or conduct oral argument by remote means.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 2020-03-24
Type Order
Subtype Order
Description Miscellaneous Order ~ ORDERED, sua sponte, that upon further review of the Agreed Notice on Allocation of Oral Argument Time and appellant’s Request for Telephonic Oral Argument, this Court is continuing Oral Argument set for April 7, 2020 at 10:30 a.m. and is resetting it for a future date to be determined.
Docket Date 2020-03-20
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument ~ REQUEST FOR TELEPHONIC ORAL ARGUMENT
On Behalf Of R.J. Reynolds Tobacco Company
Docket Date 2020-03-20
Type Order
Subtype Order
Description Miscellaneous Order ~ Given the evolving situation surrounding the COVID-19 virus, the oral arguments now scheduled at the Court on April 7, 2020 are cancelled. So as not to delay the disposition of the cases, the court is prepared to decide this case on the briefs of the parties. If any party desires an oral argument, that party should notify the Court by Friday, March 27, 2020, in writing, specifying the reasons why an oral argument is necessary in their case. If the Court agrees that an oral argument is necessary, such argument will be held by telephone on April 7, 2020 and the Court will provide call-in instructions and the procedure for oral argument.
Docket Date 2020-03-13
Type Order
Subtype Order
Description Miscellaneous Order ~ The Court advises all parties that, as of now, the oral argument scheduled in this case will proceed as scheduled.  However, in light of the Coronavirus, COVID-19, the Court requests you file a motion to reschedule your oral argument if you, or someone who is planning on attending the oral argument with you, meets any of the following criteria: (1) have recently traveled to China, Iran, Italy, Japan, or South Korea; (2) have been exposed to or diagnosed with the Coronavirus, COVID-19; (3) are experiencing flu-like symptoms such as fever, cough, or shortness of breath; or (4) have some other Coronavirus-related risk which may make attendance at oral argument not feasible.
Docket Date 2020-03-04
Type Order
Subtype Order
Description Miscellaneous Order ~ ORDERED that oral argument shall proceed in accordance with the parties’ February 24, 2020 Agreed Notice on Allocation of Oral Argument Time.
Docket Date 2020-02-25
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of State of Florida
Docket Date 2020-02-24
Type Notice
Subtype Notice
Description Notice ~ AGREED NOTICE ON ALLOCATION OF ORAL ARGUMENT TIME
On Behalf Of State of Florida
Docket Date 2020-02-19
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of State of Florida
Docket Date 2020-02-14
Type Order
Subtype Order on Motion/Request for Oral Argument
Description ORD-Setting Oral Argument ~ This case is set for Oral Argument on April 7, 2020, at 10:30 A.M. for 20 minutes per side. If a side anticipates more than two attorneys sitting at counsel table during oral argument, it shall contact the Marshal’s Office by phone at least two business days before the oral argument session. The court calendars can be viewed on this court's website at HYPERLINK "http://www.4dca.org" www.4dca.org. Attorneys not registered with this court’s eDCA and pro se parties are required to file a "Notice of Receipt of Oral Argument" within ten (10) days from the date of this order, acknowledging they have received this order.
Docket Date 2020-02-06
Type Brief
Subtype Cross-Reply Brief
Description Appellee/Cross-Appellant's Reply Brief ~ (PHILIP MORRIS USA INC)
On Behalf Of State of Florida
Docket Date 2019-12-31
Type Order
Subtype Order Striking Filing
Description Stricken - No or Noncompliant Cert. of Service ~ ORDERED that Edward M. Wenger's December 30, 2019 motion to withdraw as counsel is stricken as not in compliance with Florida Rule of Appellate Procedure 9.420(d) in that the certificate of service does not comply in substance with the requirements of Florida Rule of Judicial Administration 2.516(f).
Docket Date 2019-12-30
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 15 DAYS TO 02/06/2020
Docket Date 2019-12-30
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel ~ **STRICKEN**
On Behalf Of State of Florida
Docket Date 2019-12-30
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension - Reply Brief
On Behalf Of State of Florida
Docket Date 2019-12-27
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument ~ (PHILIP MORRIS USA INC)
On Behalf Of State of Florida
Docket Date 2019-12-23
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief ~ /CROSS-ANSWER BRIEF OF R.J. REYNOLDS
On Behalf Of R.J. Reynolds Tobacco Company
Docket Date 2019-12-23
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument ~ (R.J. REYNOLDS TOBACCO COMPANY)
On Behalf Of R.J. Reynolds Tobacco Company
Docket Date 2019-12-17
Type Order
Subtype Order on Motion To Withdraw as Counsel
Description ORD-Withdraw as Counsel ~ ORDERED that the November 22, 2019 motion of Daniel W. Bell, counsel for appellee, State of Florida, to withdraw as counsel is granted.
Docket Date 2019-11-22
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel
On Behalf Of State of Florida
Docket Date 2019-11-22
Type Order
Subtype Order Striking Filing
Description Stricken - No or Noncompliant Cert. of Service ~ ORDERED that Daniel Bell's November 21, 2019 motion to withdraw as counsel is stricken as not in compliance with Florida Rule of Appellate Procedure 9.420(d) in that the certificate of service does not comply in substance with the requirements of Florida Rule of Judicial Administration 2.516(f).
Docket Date 2019-11-21
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel ~ **STRICKEN**
On Behalf Of State of Florida
Docket Date 2019-11-20
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, R.J. Reynolds Tobacco Company’s and ITG Brands LLC’s November 19, 2019 motions for extension of time are granted, and appellants shall serve the reply/cross-answer briefs on or before December 23, 2019. In addition, if the reply/cross-answer briefs are served after the time provided for in this order, they may be stricken.
Docket Date 2019-11-19
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief ~ (ITG BRANDS LLC) /CROSS-ANSWER BRIEF
On Behalf Of State of Florida
Docket Date 2019-11-19
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of R.J. Reynolds Tobacco Company
Docket Date 2019-09-25
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of State of Florida
Docket Date 2019-09-11
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, R.J. Reynolds Tobacco Company’s September 10, 2019 and appellant, ITG Brands LLC’s September 11, 2019 motions for extension of time are granted, and appellants shall serve the reply brief/cross-answer briefs on or before November 22, 2019. In addition, if the reply brief/cross-answer briefs are served after the time provided for in this order, they may be stricken.
Docket Date 2019-09-11
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief ~ (ITG BRANDS LLC) /CROSS-ANSWER BRIEF
On Behalf Of State of Florida
Docket Date 2019-09-10
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief ~ (R.J. REYNOLDS TOBACCO COMPANY) /CROSS-ANSWER BRIEF
On Behalf Of R.J. Reynolds Tobacco Company
Docket Date 2019-08-23
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief ~ (STATE OF FLORIDA)
On Behalf Of State of Florida
Docket Date 2019-08-23
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ AND COSTS
On Behalf Of State of Florida
Docket Date 2019-08-14
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of State of Florida
Docket Date 2019-08-14
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Granting EOT for Answer Brief ~ ORDERED that appellee, State of Florida’s August 14, 2019 motion for extension of time is granted, and appellee shall serve all answer briefs, including the answer/cross-initial brief, on or before August 23, 2019. In addition, appellee is notified that the failure to serve the briefs within the time provided herein may foreclose appellee's right to file the briefs or otherwise participate in this appeal. Further,ORDERED that the August 13, 2019 motion of Julissa Rodriguez, counsel for appellant, to withdraw as counsel is granted.
Docket Date 2019-08-13
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel ~ **GRANTED. SEE 08/14/2019 ORDER.**
On Behalf Of R.J. Reynolds Tobacco Company
Docket Date 2019-08-13
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of State of Florida
Docket Date 2019-07-30
Type Order
Subtype Order on Motion to Appear Pro Hac Vice
Description Ord-Leave to Appear Pro Hac Vice ~ ORDERED that Ben M. Germana's July 26, 2019 verified motion for permission to appear pro hac vice is granted, and Ben M. Germana, Esquire, is permitted to appear in this appeal as counsel for Philip Morris USA Inc. Ben M. Germana, Esquire, is advised that this court does not send paper documents to attorneys and he shall register for this court’s eDCA system and the Florida Courts E-Filing Portal within five (5) days from the date of this order.
Docket Date 2019-07-26
Type Misc. Events
Subtype Pro Hac Vice Fee Paid through Portal
Description PRO HAC VICE FEE PAID THROUGH PORTAL
On Behalf Of State of Florida
Docket Date 2019-07-26
Type Motions Relating to Parties and Counsel
Subtype Motion to Appear Pro Hac Vice
Description Mot. to appear pro hac vice ~ (BEN M. GERMANA)
On Behalf Of State of Florida
Docket Date 2019-06-21
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 30 DAYS TO 08/14/2019
Docket Date 2019-06-21
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief
On Behalf Of State of Florida
Docket Date 2019-04-23
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 60 DAYS TO 07/15/2019
Docket Date 2019-04-23
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief
On Behalf Of State of Florida
Docket Date 2019-04-12
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of R.J. Reynolds Tobacco Company
Docket Date 2019-04-01
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORD-Initial Brief to be Served ~ ORDERED that appellant's March 29, 2019 motion for extension of time is granted in part, and appellant shall serve the initial brief on or before April 12, 2019. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case will be subject to dismissal 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 initial brief has not yet been filed and a showing of extraordinary circumstances where, if a further extension is not granted, irreparable and material harm will result to the litigant.
Docket Date 2019-03-29
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of R.J. Reynolds Tobacco Company
Docket Date 2019-02-28
Type Order
Subtype Order on Motion to Appear Pro Hac Vice
Description Ord-Leave to Appear Pro Hac Vice ~ ORDERED that Simon J. Williams's February 27, 2019 verified motion for permission to appear pro hac vice is granted, and Simon J. Williams, Esquire, is permitted to appear in this appeal as counsel for Philip Morris USA, Inc. Simon J. Williams, Esquire, is advised that this court does not send paper documents to attorneys and he shall register for this court’s eDCA system and the Florida Courts E-Filing Portal within five (5) days from the date of this order.
Docket Date 2019-02-27
Type Misc. Events
Subtype Pro Hac Vice Fee Paid through Portal
Description PRO HAC VICE FEE PAID THROUGH PORTAL
On Behalf Of State of Florida
Docket Date 2019-02-27
Type Motions Relating to Parties and Counsel
Subtype Motion to Appear Pro Hac Vice
Description Mot. to appear pro hac vice ~ (SIMON J. WILLIAMS)
On Behalf Of State of Florida
Docket Date 2019-01-30
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 50 DAYS TO 04/02/2019
Docket Date 2019-01-30
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief
On Behalf Of R.J. Reynolds Tobacco Company
Docket Date 2018-12-27
Type Record
Subtype Index
Description Index ~ MASTER INDEX TO RECORD ON APPEAL
Docket Date 2018-12-21
Type Order
Subtype Order on Motion to Appear Pro Hac Vice
Description Ord-Leave to Appear Pro Hac Vice ~ ORDERED that David P.T. Webb's December 20, 2018 verified motion for permission to appear pro hac vice is granted, and David P.T. Webb, Esquire, is permitted to appear in this appeal as counsel for Philip Morris USA Inc. David P.T. Webb, Esquire, is advised that this court does not send paper documents to attorneys and he shall register for this court’s eDCA system within five (5) days from the date of this order.
Docket Date 2018-12-20
Type Motions Relating to Parties and Counsel
Subtype Motion to Appear Pro Hac Vice
Description Mot. to appear pro hac vice ~ (DAVID P.T. WEBB)
On Behalf Of State of Florida
Docket Date 2018-12-19
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief
On Behalf Of R.J. Reynolds Tobacco Company
Docket Date 2018-12-19
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 40 DAYS TO 02/11/2019
Docket Date 2018-12-11
Type Order
Subtype Order on Motion to Set Briefing Schedule
Description ORD-Setting Briefing Schedule ~ ORDERED that the appellant's December 10, 2018 motion for modified briefing schedule is granted, as set forth in the motion.
Docket Date 2018-12-10
Type Motions Relating to Briefs
Subtype Motion to Set Briefing Schedule
Description Mot. to set briefing schedule ~ AGREED MOTION FOR MODIFIED BRIEFING SCHEDULE
On Behalf Of State of Florida
Docket Date 2018-10-31
Type Motions Extensions
Subtype Motion for Extension of Time for Record
Description Motion Extension of Time To Complete ROA
Docket Date 2018-10-31
Type Order
Subtype Order on Motion for Extension of Time for Record
Description ORD-Grant EOT to Complete ROA ~ ORDERED that the clerk of the circuit court's October 31, 2018 motion for extension of time is granted, and the time for the clerk of the circuit court to prepare the record on appeal and serve the index to the record is extended to and including November 30, 2018. All other time frames are extended accordingly. See Fla. R. App. P. 9.300(b).
Docket Date 2018-10-23
Type Order
Subtype Order on Motion to Appear Pro Hac Vice
Description Ord-Leave to Appear Pro Hac Vice ~ ORDERED that Robert J. Brookhiser, Jr., and Elizabeth B. McCallum’s October 2, 2018 verified motions for permission to appear pro hac vice are granted, and Robert J. Brookhiser, Jr., Esquire and Elizabeth B. McCallum, Esquire, are permitted to appear in this appeal as counsel for ITG Brands, LLC. Robert J. Brookhiser, Jr., Esquire and Elizabeth B. McCallum, Esquire, are advised that this court does not send paper documents to attorneys and they shall register for this court’s eDCA system within five (5) days from the date of this order.
Docket Date 2018-10-22
Type Order
Subtype Order on Motion To Dismiss
Description ORD-Denying Aplee's Motion to Dismiss ~ Upon consideration of appellant Philip Morris, USA’s October 12, 2018 response, it is ORDERED that appellee ITG Brands, LLC’s October 3, 2018 motion to dismiss is denied.
Docket Date 2018-10-12
Type Response
Subtype Response
Description Response ~ TO ITG BRANDS, LLC'S MOTION TO DISMISS APPEAL
On Behalf Of State of Florida
Docket Date 2018-10-12
Type Record
Subtype Appendix to Response
Description Appendix to Response ~ TO MOTION TO DISMISS
On Behalf Of State of Florida
Docket Date 2018-10-05
Type Order
Subtype Order on Motion to Appear Pro Hac Vice
Description Order to Pay Fee - Motion to appear pro hac vice ~ This court is in receipt of the verified motion for admission to appear pro hac vice filed October 2, 2018, further,ORDERED that Robert J. Brookhiser, Jr., Esq., shall tender the $100 appearance fee required by section 35.22(2)(a), Fla. Stat. (2016), within ten (10) days from the date of the entry of this order. Upon so tendering the motion will be granted.
Docket Date 2018-10-03
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss
On Behalf Of State of Florida
Docket Date 2018-10-03
Type Record
Subtype Appendix
Description Appendix ~ TO MOTION TO DISMISS
On Behalf Of State of Florida
Docket Date 2018-10-02
Type Motions Relating to Parties and Counsel
Subtype Motion to Appear Pro Hac Vice
Description Mot. to appear pro hac vice ~ (ROBERT J. BROOKHISER, JR.)
On Behalf Of State of Florida
Docket Date 2018-10-01
Type Order
Subtype Order on Motion to Consolidate
Description ORD-Granting Consolidation ~ Upon consideration of the response filed September 18, 2018, the September 12, 2018 and September 14, 2018 motions to consolidate appeals are granted, and the above-styled case numbers are now consolidated and are to proceed under the time schedule for a direct appeal and according to the requirements of Florida Rule of Appellate Procedure 9.110, and shall proceed under case number 4D18-2616. The parties may separately file the briefs in this consolidated appeal. Further,ORDERED that the September 27, 2018 verified motions for permission to appear pro hac vice are granted, and Ian Boczko, Esq., Steven P. Winter, Esq., and Paul Vizcarrondo, Jr., Esq., are permitted to appear in this appeal as counsel for appellant, Philip Morris USA, Inc.
Docket Date 2018-09-28
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of State of Florida
Docket Date 2018-09-18
Type Response
Subtype Response
Description Response ~ TO R.J. REYNOLDS TOBACCO COMPANY'S MOTION TO CONSOLIDATE APPEALS
On Behalf Of State of Florida
Docket Date 2018-09-14
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Similar Case Pending
On Behalf Of R.J. Reynolds Tobacco Company
Docket Date 2018-09-14
Type Motions Other
Subtype Motion To Consolidate
Description Motion To Consolidate
On Behalf Of R.J. Reynolds Tobacco Company
Docket Date 2018-09-14
Type Record
Subtype Appendix
Description Appendix
On Behalf Of R.J. Reynolds Tobacco Company
Docket Date 2018-09-12
Type Record
Subtype Appendix
Description Appendix ~ TO APPELLANT'S MOTION TO CONSOLIDATE APPEALS
On Behalf Of R.J. Reynolds Tobacco Company
Docket Date 2018-09-12
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of R.J. Reynolds Tobacco Company
Docket Date 2018-09-12
Type Motions Other
Subtype Motion To Consolidate
Description Motion To Consolidate
On Behalf Of R.J. Reynolds Tobacco Company
Docket Date 2018-08-31
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2018-08-31
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Civil Appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee, or a circuit court clerk's determination of indigent status, did not accompany the Notice of Appeal as required in Florida Rules of Appellate Procedure 9.110(b) and 9.140(a). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the circuit court clerk's determination of indigent status in this court within ten (10) days from the date of this order. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the Notice of Appeal has a duty to tender the filing fee to the appellate court when the appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a circuit court clerk's determination of indigent status is filed.
Docket Date 2018-08-30
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of R.J. Reynolds Tobacco Company
Docket Date 2018-08-30
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
ANNUAL REPORT 2025-01-22
ANNUAL REPORT 2024-04-09
ANNUAL REPORT 2023-04-17
ANNUAL REPORT 2022-04-22
ANNUAL REPORT 2021-04-16
ANNUAL REPORT 2020-04-29
ANNUAL REPORT 2019-01-15
ANNUAL REPORT 2018-01-03
ANNUAL REPORT 2017-04-11
ANNUAL REPORT 2016-04-05

Date of last update: 01 Feb 2025

Sources: Florida Department of State