Search icon

CRANE CO. - Florida Company Profile

Company Details

Entity Name: CRANE CO.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 16 Sep 1985 (40 years ago)
Date of dissolution: 27 Jun 2022 (3 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 27 Jun 2022 (3 years ago)
Document Number: P07440
FEI/EIN Number 131952290

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 100 FIRST STAMFORD PLACE, STAMFORD, CT, 06902-6784, US
Mail Address: 100 FIRST STAMFORD PLACE, STAMFORD, CT, 06902
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
Benante Martin R Director 100 FIRST STAMFORD PLACE, STAMFORD, CT, 069026784
Cook Donald G Director 100 FIRST STAMFORD PLACE, STAMFORD, CT, 069026784
Cristiano Christina Vice President 100 FIRST STAMFORD PLACE, STAMFORD, CT, 069026784
Dinkins Michael Director 100 FIRST STAMFORD PLACE, STAMFORD, CT, 069026784
D'Iorio Anthony M Secretary 100 FIRST STAMFORD PLACE, STAMFORD, CT, 069026784
Haime Ellen McClain R Director 100 FIRST STAMFORD PLACE, STAMFORD, CT, 069026784

Events

Event Type Filed Date Value Description
WITHDRAWAL 2022-06-27 - -
CHANGE OF MAILING ADDRESS 2022-06-27 100 FIRST STAMFORD PLACE, STAMFORD, CT 06902-6784 -
REGISTERED AGENT CHANGED 2022-06-27 REGISTERED AGENT REVOKED -
CHANGE OF PRINCIPAL ADDRESS 2021-04-05 100 FIRST STAMFORD PLACE, STAMFORD, CT 06902-6784 -
EVENT CONVERTED TO NOTES 1985-09-16 - -

Court Cases

Title Case Number Docket Date Status
JENNIFER RIPPLE, as Personal Representative of the ESTATE OF RICHARD D. COUNTER, deceased VS BENNET AUTO SUPPLY, et al. 4D2020-1939 2020-08-28 Open
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE15-012497

Parties

Name Jennifer Ripple
Role Appellant
Status Active
Representations Mathew Gutierrez, Juan P. Bauta
Name Estate of Richard D. Counter, deceased
Role Appellant
Status Active
Name Bennet Auto Supply
Role Appellee
Status Active
Representations Rebecca C. Kibbe, Matthew J. Conigliaro, Amanda Cachaldora, Anthony Nolan Upshaw, Kaylin S Grey, Ari C. Shapiro, Susan J. Cole, Lucia Veronica Pazos, William J. Simonitsch, Stephen McGuinness, Melanie Chung-Tims, Christopher Collins, Peter Melaragno
Name Warrne Pumps, LLC
Role Appellee
Status Active
Name THE GOODYEAR TIRE & RUBBER COMPANY
Role Appellee
Status Active
Name JOHN CRANE INC.
Role Appellee
Status Active
Name General Electric Corp.
Role Appellee
Status Active
Name CRANE CO.
Role Appellee
Status Active
Name CBS CORP
Role Appellee
Status Active
Name HONEYWELL INTERNATIONAL INC.
Role Appellee
Status Active
Name Ingersoll - Rand Co.
Role Appellee
Status Active
Name Forest Wheeler Energy Corp.
Role Appellee
Status Active
Name Hon. Martin J. Bidwill
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active
Name FLORIDA SUPREME COURT CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-10-12
Type Order
Subtype Order Striking Filing
Description Stricken - No or Noncompliant Cert. of Service ~ ORDERED that appellant’s October 12, 2020 status report 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 2024-05-30
Type Supreme Court
Subtype Supreme Court Mandate
Description Supreme Court Mandate
Docket Date 2024-05-09
Type Supreme Court
Subtype Supreme Court Opinion
Description SC2022-0597 Supreme Court Opinion Remanded
Docket Date 2023-03-16
Type Supreme Court
Subtype Supreme Court Order
Description Misc. Supreme Court Order ~ SC22-597
Docket Date 2023-03-14
Type Supreme Court
Subtype Supreme Court Order
Description Misc. Supreme Court Order ~ SC22-0597
Docket Date 2022-08-09
Type Supreme Court
Subtype Supreme Court Order
Description Misc. Supreme Court Order ~ SC22-597 SC ACCEPTS JURISDICTION
Docket Date 2022-05-03
Type Supreme Court
Subtype Acknowledged Receipt from Supreme Court
Description Ack. Receipt from Supreme Court ~ SC22-597
Docket Date 2022-04-29
Type Supreme Court
Subtype Notice to Invok. Disc. Jur. FSC
Description Notice of Discretionary Jurisdiction to Supreme Court
On Behalf Of Jennifer Ripple
Docket Date 2022-04-29
Type Notice
Subtype Notice
Description Notice sent to the Supreme Court
Docket Date 2022-04-22
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2022-04-22
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2022-03-30
Type Disposition by Opinion
Subtype Affirmed in Part/Reversed in Part
Description Affirmed in Part/Reversed in Part - Per Curiam Opinion
Docket Date 2022-02-08
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 4DCA
Docket Date 2022-01-07
Type Order
Subtype Order Re: Video Oral Argument
Description Order Re: Video Oral Argument ~ ORDERED due to the increase in COVID cases caused by the Omicron variant, that the court sua sponte gives notice that within seven (7) days from the date of this order, either side may file a motion for remote oral argument, which, if granted, would take place on the same week as the currently scheduled in-person oral argument, with the date and time to be set by further order of this court.  Before filing the motion, the moving party shall confer with the opposing side to ascertain whether the opposing side agrees to a remote oral argument.  The motion shall state: (1) the request is made due to concerns about the pandemic (no further details are needed); and (2) whether the opposing side consents to a remote oral argument.  If the motion is opposed, then the opposing side shall file a response to the motion within three (3) days after the filing of the motion.  No extensions of time to file the motion or response will be permitted, absent extraordinary circumstances.  If the court grants the motion for remote oral argument, the argument will take place via Zoom video conference and all judges and attorneys will appear remotely.
Docket Date 2021-01-06
Type Order
Subtype Order Striking Filing
Description Stricken - Non-Compliance With R. 9.045 ~ ORDERED that appellant’s January 5, 2021 notice of agreed extension is stricken as not in compliance with Florida Rule of Appellate Procedure 9.045, which became effective January 1, 2021, in that it is a computer-generated document which does not comply with the font requirements set forth in Rule 9.045(b). See Fla. R. App. P. 9.045(b) (“Computer-generated documents shall be filed in either Arial 14-point font or Bookman Old Style 14-point font.”). An amended document in compliance with Rule 9.045 shall be filed within two (2) days from the date of this order.
Docket Date 2021-01-05
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief
On Behalf Of Jennifer Ripple
Docket Date 2020-11-06
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 60 DAYS TO 01/05/2021
Docket Date 2020-11-06
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief
On Behalf Of Jennifer Ripple
Docket Date 2020-10-26
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Bennet Auto Supply
Docket Date 2020-10-21
Type Record
Subtype Record on Appeal
Description Received Records ~ 2,323 PAGES
On Behalf Of Clerk - Broward
Docket Date 2021-12-07
Type Order
Subtype Order on Motion/Request for Oral Argument
Description ORD-Setting Oral Argument ~ This case is set for Oral Argument on February 8, 2022, at 9:30 A.M. for 15 minutes per side, in person at the Fourth District Court of Appeal Courthouse.  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 www.4dca.org.  In criminal cases where a victim, as defined in Article I, Section 16(e) of the Florida Constitution, has invoked their right to notice under Article I, Section 16(b)(6) of the Florida Constitution, the State shall provide the victim with notice of this oral argument and of any changes to the scheduled date or time.Within seven (7) days from the date of this order, either side may file a motion for remote oral argument, which, if granted, would take place on the same week as the currently scheduled in-person oral argument, with the date and time to be set by further order of this court.  Before filing the motion, the moving party shall confer with the opposing side to ascertain whether the opposing side agrees to a remote oral argument.  The motion shall state: (1) the reasons why remote oral argument is requested; and (2) whether the opposing side consents to a remote oral argument.  If the motion is opposed, then the opposing side shall file a response to the motion within three (3) days after the filing of the motion.  No extensions of time to file the motion or response will be permitted, absent extraordinary circumstances.  If the court grants the motion for remote oral argument, the argument will take place via Zoom video conference and all judges and attorneys will appear remotely.
Docket Date 2021-08-24
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of Bennet Auto Supply
Docket Date 2021-08-17
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Jennifer Ripple
Docket Date 2021-07-30
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 15 DAYS TO 08/17/2021
Docket Date 2021-07-30
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension - Reply Brief
On Behalf Of Jennifer Ripple
Docket Date 2021-07-01
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Bennet Auto Supply
Docket Date 2021-05-28
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 30 DAYS TO 07/01/2021
Docket Date 2021-05-28
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief
On Behalf Of Bennet Auto Supply
Docket Date 2021-03-29
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 60 DAYS TO 05/30/2021
Docket Date 2021-03-29
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief
On Behalf Of Bennet Auto Supply
Docket Date 2021-03-02
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record
On Behalf Of Jennifer Ripple
Docket Date 2021-03-02
Type Record
Subtype Supplemental Record
Description Supplemental Records
On Behalf Of Jennifer Ripple
Docket Date 2021-03-02
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description ORD-Allowing Attachment to Record ~ ORDERED that appellant’s March 2, 2021 motion to supplement the record is granted, and the record is supplemented to include the material requested in the motion. Said supplemental record is deemed filed as of the date of this order.
Docket Date 2021-03-02
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Jennifer Ripple
Docket Date 2021-01-29
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 January 29, 2021 motion for extension of time is granted, and appellant shall serve the initial brief on or before March 1, 2021. 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. Attorney workload does not constitute extraordinary circumstances which justifies a further extension of time.
Docket Date 2021-01-29
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ CORRECTED
On Behalf Of Jennifer Ripple
Docket Date 2021-01-29
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Bennet Auto Supply
Docket Date 2021-01-28
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Bennet Auto Supply
Docket Date 2021-01-28
Type Order
Subtype Order Striking Filing
Description Stricken - Non-Compliance With R. 9.045 ~ ORDERED that appellee Melanie Chung-Tims Esq.’s January 28, 2021 notice of appearance is stricken as not in compliance with Florida Rule of Appellate Procedure 9.045, which became effective January 1, 2021, in that it is a computer-generated document which does not comply with the font requirements set forth in Rule 9.045(b). See Fla. R. App. P. 9.045(b) (“Computer-generated documents shall be filed in either Arial 14-point font or Bookman Old Style 14-point font.”). An amended document in compliance with Rule 9.045 shall be filed within two (2) days from the date of this order. Further, ORDERED that appellee’s notice of appearance is also 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 2021-01-27
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 January 26, 2021 motion for extension of time is granted in part, and appellant shall serve the initial brief within seven (7) days from the current due date. 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. Attorney workload does not constitute extraordinary circumstances which justifies a further extension of time.
Docket Date 2021-01-26
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 Jennifer Ripple
Docket Date 2021-01-08
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 30 DAYS TO 02/04/2021
Docket Date 2021-01-08
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief
On Behalf Of Jennifer Ripple
Docket Date 2020-10-12
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of Jennifer Ripple
Docket Date 2020-10-02
Type Order
Subtype Order to File Status Report
Description Order for Status Report Re: ROA ~ Upon consideration of the Affidavit of Non-Payment of Appeal Invoice filed by the clerk of the lower tribunal on September 24, 2020, appellant is ordered to file a report, within ten (10) days from the date of this order, as to the status of the payment and preparation of the record on appeal.
Docket Date 2020-09-24
Type Misc. Events
Subtype Affidavit
Description Affidavit ~ OF NON-PAYMENT OF APPEAL INVOICE
On Behalf Of Clerk - Broward
Docket Date 2020-09-03
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of Jennifer Ripple
Docket Date 2020-09-03
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. The fee may be paid electronically through the Florida Courts E-Filing Portal – see the court’s website for details. 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 2020-09-03
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2020-08-28
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Jennifer Ripple
Docket Date 2020-08-28
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
RICHARD DELISLE VS CRANE CO., ET AL. SC2016-2182 2016-12-06 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
062012CA025722AXXXCE

Circuit Court for the Seventeenth Judicial Circuit, Broward County
4D14-146

Circuit Court for the Seventeenth Judicial Circuit, Broward County
4D13-4351

Parties

Name RICHARD DELISLE
Role Petitioner
Status Active
Representations Mr. Paulo R. Lima, James L. Ferraro, David A. Jagolinzer
Name CRANE CO.
Role Respondent
Status Active
Representations William J. Simontisch, Richard E. Doran, REBECCA C. KIBBE, Paul F. Hancock
Name HOLLINGSWORTH & VOSE CO.
Role Respondent
Status Active
Name ALINE DELISLE
Role Respondent
Status Active
Name R.J. REYNOLDS TOBACCO COMPANY
Role Respondent
Status Active
Name LORILLARD TOBACCO COMPANY
Role Respondent
Status Active
Representations Brigid F. Cech Samole, Ms. Stephanie Lauren Varela, Julissa Rodriguez, Sabrina R. Gallo, Ms. Laura K. Whitmore, Elliot H. Scherker
Name FLORIDA JUSTICE REFORM INSTITUTE, INC.
Role Respondent
Status Active
Representations George N. Meros Jr., Andy Bardos, William W. Large
Name FLORIDA JUSTICE ASSOCIATION, INC.
Role Amicus - Petitioner
Status Active
Representations Bryan S. Gowdy
Name Concerned Physicians, Scientists and Scholars Regarding Causation of
Role Amicus - Petitioner
Status Active
Representations Mr. Wesley Andrew Bowden
Name National Association of Criminal Defense Lawyers
Role Amicus - Respondent
Status Active
Representations Jason D. Lazarus, William N. Shepherd, Tiffany A. Roddenberry, H. Eugene Lindsey
Name John Henderson Duffus, et al
Role Amicus - Respondent
Status Interim
Representations MARTIN S. KAUFMAN, Mr. Joseph H. Varner III
Name Washington Legal Foundation
Role Amicus - Respondent
Status Active
Representations Cory L. Andrews
Name FLORIDA DEFENSE LAWYERS ASSOCIATION, INC.
Role Amicus - Respondent
Status Active
Representations Melinda Merced, Kansas R. Gooden
Name STATE OF FLORIDA LLC
Role Amicus - Respondent
Status Active
Representations Mr. Jordan E. Pratt, Amit Agarwal, Edward M. Wenger
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 2019-01-02
Type Mandate
Subtype Mandate Issued
Description MANDATE
Docket Date 2018-12-28
Type Miscellaneous Document
Subtype Publish Full
Description PUBLISH FULL
View View File
Docket Date 2018-12-07
Type Order
Subtype Atty Fees DY (J/M/O)
Description ORDER-ATTY FEES DY (J/M/O) ~ Respondents R.J. Reynolds Tobacco Company, as successor-by-merger toLorillard Tobacco Company, and Hollingsworth & Vose Company's motion for attorney's fees is hereby denied.
Docket Date 2018-12-06
Type Disposition
Subtype **DISP-REHEARING
Description DISP-REHEARING DY ~ Respondents R.J. Reynolds Tobacco Company, as successor-by-merger toLorillard Tobacco Company, and Hollingsworth & Vose Company's Motion for Rehearing is hereby denied. Respondent Crane Co.'s Motion for Rehearing is hereby denied.
Docket Date 2018-11-09
Type Response
Subtype Response
Description RESPONSE ~ RESPONSEINOPPOSITIONTORESPONDENTCRANECO.'SMOTIONFORREHEARING
On Behalf Of RICHARD DELISLE
View View File
Docket Date 2018-11-06
Type Motion
Subtype Rehearing
Description MOTION-REHEARING
On Behalf Of LORILLARD TOBACCO COMPANY
View View File
Docket Date 2018-10-30
Type Motion
Subtype Rehearing
Description MOTION-REHEARING
On Behalf Of CRANE CO.
View View File
Docket Date 2018-10-26
Type Order
Subtype Other Substantive
Description ORDER-OTHER SUBSTANTIVE DY ~ Petitioner's Motion to Remove Paulo R. Lima as Petitioner's Counsel of Record in Opinion is hereby denied.
Docket Date 2018-10-25
Type Order
Subtype Extension of Time (Rehearing/Reinstatement)
Description ORDER-EXT OF TIME DY (REHEARING/REINSTATEMENT) ~ Respondents' motion for extension of time to file a motion for rehearing is hereby denied. It is further ordered that the request to toll time is granted and respondents are allowed to and including November 6, 2018, to file a motion for rehearing.
Docket Date 2018-10-24
Type Notice
Subtype Joinder
Description MOTION-JOINDER ~ RESPONDENT CRANE CO.'S JOINDER IN MOTION FOR EXTENSION OF TIMETO SERVE MOTION FOR POST-OPINION RELIEFAND MOTION TO TOLL BRIEFING SCHEDULE
On Behalf Of CRANE CO.
View View File
Docket Date 2018-10-18
Type Motion
Subtype Toll Time
Description MOTION-TOLL TIME
On Behalf Of LORILLARD TOBACCO COMPANY
View View File
Docket Date 2018-10-16
Type Notice
Subtype Scrivener's Error
Description NOTICE-SCRIVENER'S ERROR ~ Filed as "MOTION TO REMOVE PAULO R. LIMAAS PETITIONER'S COUNSEL OF RECORD IN OPINION"
On Behalf Of RICHARD DELISLE
View View File
Docket Date 2018-10-15
Type Disposition
Subtype Quashed & Remanded
Description DISP-QUASHED & REMANDED ~ FSC-OPINION: For the foregoing reasons, we quash the Fourth District's decision. Furthermore, because the causation of mesothelioma is neither new nor novel, the trial court's acceptance of the expert testimony was proper. We therefore remand to the Fourth District with instructions to remand to the trial court to reinstate the final judgment. We decline to address the remaining issues. It is so ordered.
View View File
Docket Date 2018-08-08
Type Notice
Subtype Supplemental Authority
Description NOTICE-SUPPLEMENTAL AUTHORITY
On Behalf Of LORILLARD TOBACCO COMPANY
View View File
Docket Date 2018-03-06
Type Event
Subtype Oral Argument Held
Description ORAL ARGUMENT HELD
Docket Date 2018-02-13
Type Order
Subtype Other Substantive
Description ORDER-OTHER SUBSTANTIVE DY ~ Attorney General's Motion for Leave to Participate at Oral Argument is hereby denied.
Docket Date 2018-02-08
Type Response
Subtype Response
Description RESPONSE
On Behalf Of RICHARD DELISLE
View View File
Docket Date 2018-02-07
Type Motion
Subtype Other Substantive
Description MOTION-OTHER SUBSTANTIVE ~ ATTORNEY GENERAL'S MOTION FOR LEAVE TOPARTICIPATE AT ORAL ARGUMENT
On Behalf Of STATE OF FLORIDA
View View File
Docket Date 2018-02-06
Type Notice
Subtype Counsel Substitution
Description NOTICE-COUNS SUBSTITUTION
On Behalf Of RICHARD DELISLE
View View File
Docket Date 2018-01-05
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., Tuesday, March 6, 2018.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 2017-12-27
Type Order
Subtype Brief Amendment
Description ORDER-BRIEF AMENDMENT GR ~ Amicus Curiae, John Henderson Duffus, Ph.D., Ronald E. Gots, M.D., Dr. A. Alan Moghissi, Professor Robert Nolan, Gordon L. Nord, Ph.D., Professor Emanuel Rubin's, motion to file an amended brief of amicus curiae is granted and said amended brief was filed with this Court on November 3, 2017. Said amicus curiae's brief filed with this Court on October 30, 2017, is hereby stricken.
Docket Date 2017-12-12
Type Brief
Subtype Reply-Merit
Description REPLY BRIEF-MERITS
On Behalf Of RICHARD DELISLE
View View File
Docket Date 2017-11-27
Type Order
Subtype Extension of Time (Merits Brief)
Description ORDER-EXT OF TIME GR (REPLY BRIEF-MERITS) ~ Petitioner's motion for extension of time is granted and petitioner is allowed to and including December 12, 2017, in which to serve the reply brief on the merits. Multiple extensions of time for the same filing are discouraged. Absent extenuating circumstances, subsequent requests may be denied.
Docket Date 2017-11-22
Type Motion
Subtype Ext of Time (Reply Brief-Merit)
Description MOTION-EXT OF TIME (REPLY BRIEF-MERITS) ~ FIELD AS PETITIONER'S MOTIONTO EXTEND TIME TO FILE REPLY BRIEF** SECOND EXTENSION REQUEST**
On Behalf Of RICHARD DELISLE
View View File
Docket Date 2017-11-09
Type Order
Subtype Extension of Time (Merits Brief)
Description ORDER-EXT OF TIME GR (REPLY BRIEF-MERITS) ~ Petitioner's motion for extension of time is granted and petitioner is allowed to and including November 27, 2017, in which to serve the reply brief on the merits. Multiple extensions of time for the same filing are discouraged. Absent extenuating circumstances, subsequent requests may be denied.
Docket Date 2017-11-08
Type Motion
Subtype Ext of Time (Reply Brief-Merit)
Description MOTION-EXT OF TIME (REPLY BRIEF-MERITS) ~ PETITIONER'S MOTION TO EXTEND TIME TO FILE REPLY BRIEF
On Behalf Of RICHARD DELISLE
View View File
Docket Date 2017-11-03
Type Order
Subtype Amicus Curiae
Description ORDER-AMICUS CURIAE GR ~ The motion for leave to file brief as amicus curiae filed by the State of Florida, is hereby granted and they are allowed to file brief only in support of respondent. The brief by the above referenced amicus curiae was filed with this Court on October 30, 2017.
Docket Date 2017-11-03
Type Brief
Subtype Amicus Curiae Initial (Amended)
Description AMICUS CURIAE INITIAL AMD BRIEF-MERITS ~ AMENDED BRIEF OF AMICI CURIAEJOHN HENDERSON DUFFUS, Ph.D., RONALD E. GOTS, M.D., Ph.D.,A. ALAN MOGHISSI, Ph.D., PROFESSOR ROBERT NOLAN,GORDON L. NORD, Ph.D., AND PROFESSOR EMANUEL RUBININ SUPPORT OF RESPONDENTS
On Behalf Of John Henderson Duffus, et al
View View File
Docket Date 2017-11-03
Type Motion
Subtype Brief Amendment
Description MOTION-BRIEF AMENDMENT
On Behalf Of John Henderson Duffus, et al
View View File
Docket Date 2017-10-31
Type Order
Subtype Amicus Curiae
Description ORDER-AMICUS CURIAE GR ~ The motion for leave to file brief as amicus curiae filed by the National Association of Criminal Defense Lawyers is hereby granted and they are allowed to file brief only in support of respondents. The brief by the above referenced amicus curiae was filed with this Court on October 30, 2017.
Docket Date 2017-10-30
Type Brief
Subtype Appendix-Merit (Amended)
Description APPENDIX-AMENDED-MERIT BRIEF ~ AMENDED APPENDIX TO ANSWER BRIEF OF RESPONDENTSR.J. REYNOLDS TOBACCO COMPANY, AS SUCCESSOR-BY-MERGER TOLORILLARD TOBACCO COMPANY, ANDHOLLINGSWORTH & VOSE COMPANY
On Behalf Of LORILLARD TOBACCO COMPANY
View View File
Docket Date 2017-10-30
Type Motion
Subtype Amicus Curiae
Description MOTION-AMICUS CURIAE ~ ATTORNEY GENERAL'S MOTION FOR LEAVE TO FILE A BRIEF AS AMICUS CURIAE
On Behalf Of STATE OF FLORIDA
View View File
Docket Date 2017-10-25
Type Motion
Subtype Amicus Curiae
Description MOTION-AMICUS CURIAE
On Behalf Of National Association of Criminal Defense Lawyers
View View File
Docket Date 2017-10-25
Type Order
Subtype Appendix Stricken
Description ORDER-APPENDIX STRICKEN ~ Respondent R.J. Reynolds Tobacco Company, as Successor-By-Merger, to Lorillard Tobacco Company's appendix filed October 20, 2017, does not comply with Florida Rule of Appellate Procedure 9.220 and is hereby stricken. Respondent is directed to file, within 5 days from the date of this order, an amended appendix as a separate PDF document. Per rule 9.220, the amended appendix must be properly bookmarked, indexed, and consecutively paginated so that the page numbers displayed by the PDF reader exactly match the pagination of the index.
Docket Date 2017-10-24
Type Motion
Subtype Attorney's Fees
Description MOTION-ATTORNEYS FEES ~ RESPONDENTS R.J. REYNOLDS TOBACCO COMPANY, ASSUCCESSOR-BY-MERGER TO LORILLARD TOBACCO COMPANY,AND HOLLINGSWORTH & VOSE COMPANY'sMOTION FOR APPELLATE ATTORNEYS' FEES
On Behalf Of LORILLARD TOBACCO COMPANY
View View File
Docket Date 2017-10-20
Type Brief
Subtype Appendix-Merit
Description APPENDIX-MERIT BRIEF ~ APPENDIX TO RESPONDENT CRANE CO.'S ANSWER BRIEF**STRICKEN ON 10/28/2017 AS THE APPENDIX WAS NOT CORRECTLY PAGINATED AND THE INDEX DID NOT MATCH THE PDF PAGE NUMBERS**
On Behalf Of CRANE CO.
View View File
Docket Date 2017-10-20
Type Motion
Subtype Request-Oral Argument
Description REQUEST-ORAL ARGUMENT ~ RESPONDENT CRANE CO.'S REQUEST FOR ORAL ARGUMENT
On Behalf Of CRANE CO.
View View File
Docket Date 2017-10-18
Type Motion
Subtype Amicus Curiae
Description MOTION-AMICUS CURIAE ~ Motion for Leave to File Brief of Amicus Curiae in Support of Respondents, Dr. John Henderson Duffus, Ronald E. Gots, M.D., Professor Thomas A. Kubic, Dr. A. Alan Moghissi, Professor Robert Nolan, Professor Emanuel Rubin, and Potentially Other Scientist
On Behalf Of John Henderson Duffus, et al
View View File
Docket Date 2017-10-17
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 Martin S. Kaufman, on behalf of amici curiae, Dr. John Henderson Duffus, Professor Thomas A. Kubic, Professor Robert Nolan, and Professor Emanuel Rubin, is hereby granted and counsel's payment of the $100.00 fee required by section 25.241(2)(a), Florida Statutes (2015), was received by this Court on October 12, 2017.
Docket Date 2017-10-12
Type Motion
Subtype Couns Pro Hac Vice (Foreign Counsel)
Description MOTION-COUNS PRO HAC VICE (FOREIGN COUNSEL)
On Behalf Of John Henderson Duffus, et al
View View File
Docket Date 2017-10-11
Type Notice
Subtype Appearance
Description NOTICE-APPEARANCE
On Behalf Of John Henderson Duffus, et al
View View File
Docket Date 2017-10-11
Type Miscellaneous Document
Subtype Pay Pro Hac Vice Fee-100
Description PAY PRO HAC VICE FEE-100
On Behalf Of John Henderson Duffus, et al
View View File
Docket Date 2017-09-20
Type Brief
Subtype Amicus Curiae Answer
Description AMICUS CURIAE ANSWER BRIEF-MERITS ~ BRIEF OF WASHINGTON LEGAL FOUNDATIONAS AMICUS CURIAE IN SUPPORT OF RESPONDENTS
On Behalf Of Washington Legal Foundation
View View File
Docket Date 2017-09-18
Type Order
Subtype Extension of Time (Merits Brief)
Description ORDER-EXT OF TIME GR (ANSWER BRIEF-MERITS) ~ Respondent Crane Co.'s motion for extension of time is granted, and respondent is allowed to and including October 20, 2017, in which to serve the answer brief on the merits. No further extensions will be granted. All other times will be extended accordingly.
Docket Date 2017-09-06
Type Motion
Subtype Toll Time
Description MOTION-TOLL TIME
On Behalf Of CRANE CO.
View View File
Docket Date 2017-09-05
Type Motion
Subtype Ext of Time (Answer Brief-Merit)
Description MOTION-EXT OF TIME (ANSWER BRIEF-MERITS)
On Behalf Of LORILLARD TOBACCO COMPANY
View View File
Docket Date 2017-08-29
Type Record
Subtype Record/Transcript
Description RECORD/TRANSCRIPT ~ Filed Electronically, 115 Volumes, 3 Supplemental Records, 2 Sealed Exhibits, and CC Papers. Located in T Drive
Docket Date 2017-08-22
Type Order
Subtype Amicus Curiae
Description ORDER-AMICUS CURIAE GR ~ The motion for leave to file brief as amicus curiae filed by Florida Justice Reform Institute is hereby granted and they are allowed to file brief only in support of respondent. The brief by the above referenced amicus curiae shall be served pursuant to Florida Rule of Appellate Procedure 9.370(c).
Docket Date 2017-08-21
Type Motion
Subtype Amicus Curiae
Description MOTION-AMICUS CURIAE ~ FILED AS "THE FLORIDA JUSTICE REFORM INSTITUTE'S UNOPPOSED MOTION FOR LEAVE TO APPEAR AS AMICUS CURIAE IN SUPPORT OF RESPONDENTS"
On Behalf Of Florida Justice Reform Institute
View View File
Docket Date 2017-08-18
Type Order
Subtype Amicus Curiae
Description ORDER-AMICUS CURIAE GR ~ The motion for leave to file brief as amicus curiae filed by Washington Legal Foundation is hereby granted and they are allowed to file brief only in support of respondents. The brief by the above referenced amicus curiae shall be served pursuant to Florida Rule of Appellate Procedure 9.370(c).
Docket Date 2017-08-17
Type Motion
Subtype Amicus Curiae
Description MOTION-AMICUS CURIAE ~ MOTION OF WASHINGTON LEGAL FOUNDATION FORLEAVE TO FILE AN AMICUS CURIAE BRIEFIN SUPPORT OF RESPONDENTS
On Behalf Of Washington Legal Foundation
View View File
Docket Date 2017-08-17
Type Notice
Subtype Appearance
Description NOTICE-APPEARANCE
On Behalf Of Washington Legal Foundation
View View File
Docket Date 2017-08-15
Type Order
Subtype Amicus Curiae
Description ORDER-AMICUS CURIAE GR ~ The motion for leave to file brief as amicus curiae filed by Florida Defense Lawyers Association is hereby granted and they are allowed to file brief only in support of the respondents. The brief by the above referenced amicus curiae shall be served pursuant to Florida Rule of Appellate Procedure 9.370(c).
Docket Date 2017-08-11
Type Order
Subtype Extension of Time (Merits Brief)
Description ORDER-EXT OF TIME GR (ANSWER BRIEF-MERITS) ~ Respondents R.J. Reynolds Tobacco Company, as successor-by-merger to Lorillard Tobacco Company, and Hollingsworth & Vose Company's motion for extension of time is granted, and respondents are allowed to and including September 20, 2017, in which to serve the answer brief on the merits. 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 2017-08-10
Type Motion
Subtype Toll Time
Description MOTION-TOLL TIME
On Behalf Of CRANE CO.
View View File
Docket Date 2017-08-09
Type Brief
Subtype Amicus Curiae Initial
Description AMICUS CURIAE INITIAL BRIEF-MERITS ~ FILED AS BRIEF OF 44 CONCERNED PHYSICIANS, SCIENTISTS, ANDSCHOLARS REGARDING CAUSATION OF ASBESTOS-RELATEDDISEASE AS AMICI CURIAE IN SUPPORT OF PETITIONER¿
On Behalf Of Concerned Physicians, Scientists and Scholars Regarding Causation of
View View File
Docket Date 2017-08-07
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE OF RESPONDENTS R.J. REYNOLDS TOBACCO COMPANY,AS SUCCESSOR-BY-MERGER TO LORILLARD TOBACCO COMPANY,AND HOLLINGSWORTH & VOSE COMPANY TO MOTION OFCONCERNED PHYSICIANS, SCIENTISTS, AND SCHOLARS FORLEAVE TO FILE AMICUS CURIAE BRIEF REGARDING CAUSATIONOF ASBESTOS -RELATED DISEASE IN SUPPORT OF PETITIONER
On Behalf Of LORILLARD TOBACCO COMPANY
View View File
Docket Date 2017-08-10
Type Brief
Subtype Amicus Curiae Initial
Description AMICUS CURIAE INITIAL BRIEF-MERITS ~ BRIEF OF AMICUS CURIAE, FLORIDA JUSTICE ASSOCIATION, INSUPPORT OF PETITIONER
On Behalf Of Florida Justice Association
View View File
Docket Date 2017-08-09
Type Motion
Subtype Amicus Curiae
Description MOTION-AMICUS CURIAE ~ FLORIDA DEFENSE LAWYERS ASSOCIATION'SAMENDED MOTION FOR LEAVE TO APPEAR AS AMICUS CURIAEIN SUPPORT OF THE RESPONDENTS
On Behalf Of Florida Defense Lawyers Association
View View File
Docket Date 2017-08-03
Type Notice
Subtype Appearance
Description NOTICE-APPEARANCE
On Behalf Of Concerned Physicians, Scientists and Scholars Regarding Causation of
View View File
Docket Date 2017-08-03
Type Motion
Subtype Amicus Curiae
Description MOTION-AMICUS CURIAE ~ FLORIDA DEFENSE LAWYERS ASSOCIATION'SMOTION FOR LEAVE TO APPEAR AS AMICUS CURIAEIN SUPPORT OF THE RESPONDENTS**AMENDED MOTION HAS BEEN FILED ON 8/9/2017**
On Behalf Of Florida Defense Lawyers Association
View View File
Docket Date 2017-08-01
Type Brief
Subtype Appendix-Merit
Description APPENDIX-MERIT BRIEF ~ Corrected Version filed 8/1/2017
On Behalf Of RICHARD DELISLE
View View File
Docket Date 2017-07-31
Type Brief
Subtype Initial-Merit
Description INITIAL BRIEF-MERITS
On Behalf Of RICHARD DELISLE
View View File
Docket Date 2017-07-31
Type Order
Subtype Appendix Due
Description ORDER-APPENDIX DUE ~ Petitioner's initial brief on the merits was filed with the Court on July 31, 2017, but not accompanied by an appendix pursuant to Florida Rule of Appellate Procedure 9.220. Petitioner is directed, on or before August 7, 2017, to file an appendix. The appendix shall contain an index and a conformed copy of the opinion or order to be reviewed and may contain any other portions of the record and other authorities.
Docket Date 2017-07-19
Type Notice
Subtype Appearance
Description NOTICE-APPEARANCE
On Behalf Of RICHARD DELISLE
View View File
Docket Date 2017-07-11
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. Petitioner's initial brief on the merits must be served on or before July 31, 2017; respondents' answer brief on the merits must be served twenty days after service of petitioner's initial brief on the merits; and petitioner's reply brief on the merits must be served twenty days after service of respondents' answer brief on the merits.The Clerk of the Fourth District Court of Appeal must file the record which must be properly indexed and paginated on or before September 11, 2017. The Clerk may provide the record in the format as currently maintained at the district court, either paper or electronic.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.
Docket Date 2017-07-07
Type Order
Subtype Stay Proceedings Below
Description ORDER-STAY PROCEEDINGS BELOW GR ~ Petitioner's "Motion Re Proceedings in Trial Court Pending Review" filed on January 18, 2017, and the "Emergency Motion to Stay Proceedings in Trial Court Pending Supreme Court Consideration" filed on June 15, 2017, in the above cause are granted and proceedings in the Fourth District Court of Appeal and in the Circuit Court of the Seventeenth Judicial Circuit in and for Broward County, Florida, are hereby stayed pending disposition of the petition for review filed herein.
Docket Date 2017-07-05
Type Notice
Subtype Joinder
Description NOTICE-JOINDER ~ FILED AS "RESPONDENT CRANE CO.'S NOTICE OF JOINDER IN RESPONDENTS R.J. REYNOLDS TOBACCO COMPANY AND HOLLINGSWORTH & VOSE COMPANY'S RESPONSE IN OPPOSITION TO PETITIONER'S EMERGENCY MOTION TO STAY PROCEEDINGS IN TRIAL COURT PENDING SUPREME COURT CONSIDERATION"
On Behalf Of CRANE CO.
View View File
Docket Date 2017-07-05
Type Response
Subtype Response
Description RESPONSE ~ FILED AS "RESPONDENTS R.J. REYNOLDS TOBACCO COMPANY, ASSUCCESSOR-BY-MERGER TO LORILLARD TOBACCO COMPANY, AND HOLLINGSWORTH & VOSE COMPANY'S RESPONSE IN OPPOSITION TO PETITIONER'S EMERGENCY MOTION TO STAY PROCEEDINGS IN TRIAL COURT PENDING SUPREME COURT CONSIDERATION"
On Behalf Of LORILLARD TOBACCO COMPANY
View View File
Docket Date 2017-06-27
Type Order
Subtype Extension of Time (Response/Reply)
Description ORDER-EXT OF TIME GR (RESPONSE) ~ Respondents' motion for extension of time is granted and respondents are allowed to and including July 5, 2017, in which to serve their response. Multiple extensions of time for the same filing are discouraged. Absent extenuating circumstances, subsequent requests may be denied.All other times are extended accordingly.
Docket Date 2017-06-26
Type Motion
Subtype Ext of Time (Response/Reply)
Description MOTION-EXT OF TIME (RESPONSE)
On Behalf Of LORILLARD TOBACCO COMPANY
View View File
Docket Date 2017-06-15
Type Motion
Subtype Stay (Proceedings Below)
Description MOTION-STAY (PROCEEDINGS BELOW) ~ FILED AS "EMERGENCY MOTION TO STAY PROCEEDINGS IN TRIAL COURT PENDING SUPREME COURT CONSIDERATION"
On Behalf Of RICHARD DELISLE
View View File
Docket Date 2017-05-19
Type Brief
Subtype Juris Answer
Description JURIS ANSWER BRIEF
On Behalf Of CRANE CO.
View View File
Docket Date 2017-05-18
Type Brief
Subtype Juris Answer
Description JURIS ANSWER BRIEF
On Behalf Of LORILLARD TOBACCO COMPANY
View View File
Docket Date 2017-05-09
Type Order
Subtype Brief Sched (Misc)
Description ORDER-BRIEF SCHED (MISC) ~ The stay ordered by the Court on January 12, 2017, is hereby lifted. Respondent is directed to serve, on or before May 19, 2017, an answer brief on jurisdiction pursuant to Florida Rule of Appellate Procedure 9.120.
Docket Date 2017-03-15
Type Response
Subtype Response
Description RESPONSE ~ NOTICE OF JOINDER OF RESPONDENT CRANE CO.'S RESPONSE TO PETITIONER'S MOTION FOR PENDING DAUBERT CASES TO TRAVEL TOGETHER
On Behalf Of LORILLARD TOBACCO COMPANY
View View File
Docket Date 2017-03-14
Type Response
Subtype Response
Description RESPONSE ~ RESPONDENT CRANE CO.'S RESPONSE TO PETITIONER'S MOTION FOR PENDING DAUBERT CASES TO TRAVEL TOGETHER
On Behalf Of CRANE CO.
View View File
Docket Date 2017-02-27
Type Motion
Subtype Other Substantive
Description MOTION-OTHER SUBSTANTIVE ~ PETITIONER'S MOTION (UNOPPOSED BY BUNIN COUNSEL) FOR PENDING DAUBERT CASES TO TRAVEL TOGETHER
On Behalf Of RICHARD DELISLE
View View File
Docket Date 2017-02-27
Type Notice
Subtype Joinder
Description NOTICE-JOINDER ~ NOTICE OF JOINDER OF RESPONDENT CRANE CO.'S RESPONSE TO PETITIONER'S MOTION RE DCA REFUSAL TO RECALL MANDATE
On Behalf Of LORILLARD TOBACCO COMPANY
View View File
Docket Date 2017-02-24
Type Response
Subtype Response
Description RESPONSE ~ RESPONDENT CRANE CO.'S RESPONSE TO PETITIONER'S MOTION RE DCA REFUSAL TO RECALL MANDATE
On Behalf Of CRANE CO.
View View File
Docket Date 2017-02-13
Type Motion
Subtype Supplement to Motion
Description SUPPLEMENT TO MOTION ~ PETITIONER'S MOTION RE DCA REFUSAL TO RECALL MANDATE
On Behalf Of RICHARD DELISLE
View View File
Docket Date 2017-02-07
Type Response
Subtype Supplemental Response
Description SUPPLEMENTAL RESPONSE ~ Filed as NOTICE OF FILING SUPPLEMENT TO RESPONSE OF RESPONDENTS R.J. REYNOLDS TOBACCO COMPANY, AS SUCCESSOR-BY-MERGER TO LORILLARD TOBACCO COMPANY, AND HOLLINGSWORTH & VOSE COMPANYTO PETITIONER'S MOTION RE PROCEEDINGS IN TRIAL COURT PENDING REVIEW IN THIS COURT AND TO EMERGENCY SUPPLEMENT TO THAT MOTION
On Behalf Of LORILLARD TOBACCO COMPANY
View View File
Docket Date 2017-01-30
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE OF RESPONDENTS R.J. REYNOLDS TOBACCO COMPANY,AS SUCCESSOR-BY-MERGER TO LORILLARD TOBACCO COMPANY,AND HOLLINGSWORTH & VOSE COMPANYTO PETITIONER'S MOTION RE PROCEEDINGS IN TRIAL COURTPENDING REVIEW IN THIS COURT ANDTO EMERGENCY SUPPLEMENT TO THAT MOTION
On Behalf Of LORILLARD TOBACCO COMPANY
View View File
Docket Date 2017-01-27
Type Notice
Subtype Supplemental Authority
Description NOTICE-SUPPLEMENTAL AUTHORITY ~ NOTICE OF SUPPLEMENTAL AUTHORITY RE STAY ORDER
On Behalf Of RICHARD DELISLE
View View File
Docket Date 2017-01-26
Type Motion
Subtype Supplement to Motion
Description SUPPLEMENT TO MOTION ~ EMERGENCY SUPPLEMENT TO MOTION RE PROCEEDINGSIN TRIAL COURT PENDING REVIEW IN THIS COURT
On Behalf Of RICHARD DELISLE
View View File
Docket Date 2017-01-18
Type Motion
Subtype Stay (Proceedings Below)
Description MOTION-STAY (PROCEEDINGS BELOW) ~ Filed as PETITIONER'S MOTION RE PROCEEDINGS IN TRIAL COURT PENDING REVIEW IN THIS COURT
On Behalf Of RICHARD DELISLE
View View File
Docket Date 2017-01-12
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 Bunin v. Matrix, Case No. SC16-1532, which is pending in this Court
Docket Date 2016-12-27
Type Motion
Subtype Toll Time
Description MOTION-TOLL TIME
On Behalf Of CRANE CO.
View View File
Docket Date 2016-12-27
Type Order
Subtype Extension of Time (Juris Brief)
Description ORDER-EXT OF TIME GR (JURIS BRIEF-RESPONDENT) ~ Respondents, R.J. Reynolds Tobacco Company's, as successor-by-merger to Lorillard Tobacco Company, and Hollingsworth & Vose Company's, motion for extension of time is granted and respondent is allowed to and including January 23, 2017, in which to serve the jurisdictional answer brief. NO FURTHER EXTENSIONS OF TIME WILL BE GRANTED TO RESPONDENT FOR THE FILING OF THE JURISDICTIONAL ANSWER BRIEF.
Docket Date 2016-12-22
Type Motion
Subtype Toll Time
Description MOTION-TOLL TIME
On Behalf Of LORILLARD TOBACCO COMPANY
View View File
Docket Date 2016-12-14
Type Brief
Subtype Juris Initial
Description JURIS INITIAL BRIEF
On Behalf Of RICHARD DELISLE
View View File
Docket Date 2016-12-13
Type Event
Subtype Fee Paid Through Portal
Description Fee Paid Through Portal
Docket Date 2016-12-13
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description PAY CASE FILING FEE-300
On Behalf Of RICHARD DELISLE
View View File
Docket Date 2016-12-09
Type Letter-Case
Subtype Acknowledgment Letter-New Case-Pay Fee
Description ACKNOWLEDGMENT LETTER-NEW CASE-PAY FEE
Docket Date 2016-12-06
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2016-12-06
Type Notice
Subtype Invoke Discretionary Jurisdiction
Description NOTICE-DISCRETIONARY JURIS (DIRECT CONFLICT) ~ & STATUTORY VALIDITY & CONSTITUTIONAL CONSTRUCTION
On Behalf Of RICHARD DELISLE
View View File
LORILLARD TOBACCO COMPANY ET AL. VS RICHARD DELISLE, ET AL. 4D2014-0146 2014-01-10 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
12-25722 (27)

Parties

Name LORILLARD TOBACCO COMPANY
Role Appellant
Status Withdrawn
Representations Elliot H. Scherker, SABRINA R. FERRIS, Julissa Rodriguez, Stephanie Lauren Varela
Name HOLLINGSWORTH & VOSE COMPANY
Role Appellant
Status Active
Name R.J. REYNOLDS TOBACCO COMPANY
Role Appellant
Status Active
Name ALINE DELISLE
Role Appellee
Status Active
Name A.W. CHESTERTON COMPANY
Role Appellee
Status Active
Name CRANE CO.
Role Appellee
Status Active
Name RICHARD DELISLE
Role Appellee
Status Active
Representations Rebecca C. Kibbe, Hon. Daniel A. Casey, MARC P. KUNEN, DAVID AARON JAGOLINZER, GARY M FARMER
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 2014-01-10
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2015-08-04
Type Record
Subtype Exhibits
Description Received Exhibits ~ TWO EXHIBITS FILED; ONE IS IN **CONFIDENTIAL**
On Behalf Of Clerk - Broward
Docket Date 2016-09-14
Type Disposition by Opinion
Subtype Reversed
Description Reversed - Authored Opinion ~ OPINION WITHDRAWN 11/9/16
Docket Date 2016-03-14
Type Order
Subtype Order on Miscellaneous Motion
Description Deny Miscellaneous Motion ~ ORDERED that appellants/cross-appellees' March 3, 2016 unopposed motion for leave to file electronic hyperlinked briefs is denied.
Docket Date 2019-05-10
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2019-02-22
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2019-02-06
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Opinion ~ ON REMAND FROM THE SUPREME COURT
Docket Date 2019-01-02
Type Supreme Court
Subtype Supreme Court Mandate
Description Supreme Court Mandate
Docket Date 2018-12-07
Type Supreme Court
Subtype Supreme Court Order
Description Misc. Supreme Court Order ~ SC16-2182 DENIAL OF ATTY'S FEES
Docket Date 2018-12-06
Type Supreme Court
Subtype Supreme Court Order
Description Misc. Supreme Court Order ~ SC16-2182 MOTION FOR REHEARING IS DENIED
Docket Date 2018-10-26
Type Supreme Court
Subtype Supreme Court Order
Description Misc. Supreme Court Order ~ TOLLING TIME TO FILE MOTION FOR REHEARING SC16-2182
Docket Date 2018-10-16
Type Supreme Court
Subtype Supreme Court Miscellaneous
Description Supreme Court Disposition ~ SC16-2182
Docket Date 2017-08-29
Type Supreme Court
Subtype Record Sent to Supreme Court
Description 4DCA record sent to Supreme Court ~ (CONFIDENTIAL) RECORD SENT ELECTRONICALLY
Docket Date 2017-07-12
Type Supreme Court
Subtype Supreme Court Order
Description Misc. Supreme Court Order ~ SC16-2182 (BRIEFING SCHEDULE)
Docket Date 2017-05-09
Type Supreme Court
Subtype Supreme Court Order
Description Misc. Supreme Court Order ~ SC16-2182 (STAY IS LIFTED. ANSWER BRIEF TO BE SERVED ON OR BEFORE 5/19/17)
Docket Date 2017-02-07
Type Order
Subtype Order on Motion to Recall Mandate
Description Ord-Denying Recall of Mandate ~ ORDERED that the appellee's January 18, 2017 motion to recall mandate is denied.
Docket Date 2017-01-12
Type Supreme Court
Subtype Supreme Court Order
Description Misc. Supreme Court Order ~ SC16-2182 (STAYING PROCEEDINGS)
Docket Date 2016-12-09
Type Supreme Court
Subtype Acknowledged Receipt from Supreme Court
Description Ack. Receipt from Supreme Court ~ SC16-2182
Docket Date 2016-12-06
Type Notice
Subtype Notice
Description Notice sent to the Supreme Court
Docket Date 2016-12-02
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2016-12-02
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2016-11-09
Type Order
Subtype Order on Motion For Clarification
Description Deny Certification of Cause to S.C. ~ ORDERED that the appellee's September 29, 2016 motion to certify to the Supreme Court is denied.
Docket Date 2016-11-09
Type Disposition by Opinion
Subtype Reversed
Description Reversed - Authored Opinion ~ On Motion For Rehearing
Docket Date 2016-10-17
Type Response
Subtype Response
Description Response
On Behalf Of LORILLARD TOBACCO COMPANY
Docket Date 2016-10-11
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Grant EOT to file Response ~ ORDERED that appellants/cross-appellees' October 5, 2016 motion for extension of time is granted, and the time for filing a response to appellee/cross-appellant's motion to certify Daubert issue to supreme court and motion for rehearing or rehearing en banc is extended five (5) days from the date of this order.
Docket Date 2016-09-14
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order Granting Attorney Fees-Prevailing ~ ORDERED that the appellants/cross-appellee R.J. Reynolds Tobacco Company as successor-by-merger to Lorillard Tobacco Company and Hollingsworth & Vose Company's September 24, 2015 motion for attorneys' fees is granted conditioned on the trial court determining that appellants/cross-appellee R.J. Reynolds Tobacco Company as successor-by-merger to Lorillard Tobacco Company and Hollingsworth & Vose Company are the prevailing party 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 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.
Docket Date 2016-02-16
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 4DCA
Docket Date 2015-08-21
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension - Reply Brief
On Behalf Of LORILLARD TOBACCO COMPANY
Docket Date 2015-08-19
Type Order
Subtype Order on Motion For Substitution of Parties
Description ORD-Allowing Substitution of Parties ~ ORDERED that the unopposed August 7, 2015 motion for substitution of parties filed on behalf of the appellant/cross-appellee is granted.
Docket Date 2015-08-14
Type Order
Subtype Order on Motion To Withdraw as Counsel
Description ORD-Withdraw as Counsel ~ The August 10, 2015 motion of Laura K. Whitmore, co-counsel for Lorillard Tobacco Company and Hollingsworth & Vose Company, to withdraw as co-counsel of record is granted.
Docket Date 2015-06-09
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension - Reply Brief
On Behalf Of LORILLARD TOBACCO COMPANY
Docket Date 2015-05-07
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Granting EOT for Answer Brief ~ ORDERED that appellee's May 1, 2015 motion for extension of time is granted, and appellee shall serve the answer brief on or before June 1, 2015. In addition, appellee is notified that the failure to serve the brief within the time provided herein may foreclose appellee's right to file a brief or otherwise participate in this appeal.
Docket Date 2015-03-04
Type Order
Subtype Order on Motion To Strike
Description Grant Motion to Strike
Docket Date 2015-02-24
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Grant EOT to file Response
Docket Date 2015-02-04
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Grant EOT to file Response
Docket Date 2015-01-28
Type Order
Subtype Order on Motion to Consolidate
Description ORD-Granting Consolidation ~ ORDERED that the motion to consolidate filed January 21, 2015, is granted, and the above-styled case numbers are now consolidated and are to proceed under the time schedule for a civil appeal and according to the requirements of Fla. R. App. P. 9.110, and shall proceed under case no. 4D13-4351.
Docket Date 2015-01-21
Type Motions Other
Subtype Motion To Consolidate
Description Motion To Consolidate ~ WITH 13-4351 (GRANTED 1/28/15)
On Behalf Of RICHARD DELISLE
Docket Date 2015-01-20
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike
On Behalf Of RICHARD DELISLE
Docket Date 2015-01-16
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ TO FIX DUE DATE FOR FILING OF COMBINED ANSWER BRIEF (GRANTED 1/28/15)
On Behalf Of RICHARD DELISLE
Docket Date 2015-01-09
Type Response
Subtype Objection
Description Objection ~ TO REQUEST FOR JUDICIAL NOTICE *AND* NOTICE THAT MOTION TO STRIKE WILL BE FILED
On Behalf Of RICHARD DELISLE
Docket Date 2015-01-06
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Entry/Document ~ REQUEST FOR JUDICIAL NOTICE AA Elliot H. Scherker 0202304
Docket Date 2015-01-06
Type Notice
Subtype Notice of Joinder in Filing
Description Notice of Joinder ~ OF INITIAL BRIEF OF APPELLANT CRANE CO. IN 4D13-4351
On Behalf Of LORILLARD TOBACCO COMPANY
Docket Date 2015-01-06
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of LORILLARD TOBACCO COMPANY
Docket Date 2014-12-31
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description ORD-Allowing Attachment to Record ~ ORDERED that the appellants' unopposed motion filed December 24, 2014, to supplement the record, is granted and the record is hereby supplemented to include the documents referenced in the motion. Said supplemental record is deemed filed as of the date of the entry of this order.
Docket Date 2014-12-31
Type Record
Subtype Supplemental Record
Description Supplemental Records
On Behalf Of LORILLARD TOBACCO COMPANY
Docket Date 2014-12-24
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record
On Behalf Of LORILLARD TOBACCO COMPANY
Docket Date 2014-12-05
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that appellants' unopposed motion filed November 17, 2014, for extension of time, is granted and appellants 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 2014-11-17
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 LORILLARD TOBACCO COMPANY
Docket Date 2014-10-22
Type Record
Subtype Record on Appeal
Description Received Records ~ VOLS. 26-56
Docket Date 2014-10-03
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ TWO (2) VOLUMES
On Behalf Of LORILLARD TOBACCO COMPANY
Docket Date 2014-09-29
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record
On Behalf Of LORILLARD TOBACCO COMPANY
Docket Date 2014-10-14
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description ORD-Grant Supplemental ROA & EOT for Brief ~ ORDERED that appellants' motion filed October 8, 2014, to supplement the record and for extension of time is granted. The material referenced in the motion shall be included in the record on appeal. Said supplemental record is deemed filed the date of the entry of this order. Further,ORDERED that appellants shall serve the initial brief within forty (40) days from the date of the entry of this order.
Docket Date 2014-10-14
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ TWO (2) VOLUMES
On Behalf Of LORILLARD TOBACCO COMPANY
Docket Date 2014-10-08
Type Motions Relating to Records
Subtype Motion to Supplement Record & EOT/Toll Briefing
Description Motion Supplemental Record & Eot For Brief
On Behalf Of LORILLARD TOBACCO COMPANY
Docket Date 2014-10-03
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description ORD-Allowing Attachment to Record ~ ORDERED that the appellants' unopposed motion to directly supplement the record on appeal 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 2014-08-19
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ 40 DAYS TO 10/06/14
On Behalf Of LORILLARD TOBACCO COMPANY
Docket Date 2014-06-24
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ 60 DAYS TO 08/25/14
On Behalf Of LORILLARD TOBACCO COMPANY
Docket Date 2014-05-27
Type Order
Subtype Order on Motion for Extension of Time for Record
Description ORD-Grant EOT to Complete ROA ~ ORDERED that the clerk's motion filed May 12, 2014, 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 thereto is hereby extended fifteen (15) days from the date of this order. All other time frames are hereby extended accordingly. See Fla. R. App. P. 9.300(b).
Docket Date 2014-05-12
Type Motions Extensions
Subtype Motion for Extension of Time for Record
Description Motion Extension of Time To Complete ROA ~ (GRANTED 5/27/14)
Docket Date 2014-03-13
Type Order
Subtype Order on Motion for Extension of Time for Record
Description ORD-Grant EOT to Complete ROA ~ ORDERED that the clerk's motion filed March 7, 2014, 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 thereto is hereby extended sixty (60) days from the date of this order. All other time frames are hereby extended accordingly. See Fla. R. App. P. 9.300(b).
Docket Date 2014-03-07
Type Motions Extensions
Subtype Motion for Extension of Time for Record
Description Motion Extension of Time To Complete ROA
Docket Date 2014-01-24
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement ~ AA Julissa Rodriguez 165662
Docket Date 2014-01-16
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2014-01-10
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of LORILLARD TOBACCO COMPANY
CRANE CO., ET AL. VS RICHARD DELISLE AND ALINE DELISLE, ET AL. 4D2013-4351 2013-11-22 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE12025722

Parties

Name CRANE CO.
Role Appellant
Status Active
Representations Rebecca C. Kibbe, William J. Simonitsch, Hon. Daniel A. Casey
Name RICHARD DELISLE
Role Appellee
Status Active
Representations Elliot H. Scherker, Brigid Finerty Cech Samole, Julissa Rodriguez, SABRINA R. FERRIS, DAVID AARON JAGOLINZER, MARC P. KUNEN, Stephanie Lauren Varela, Paulo Roberto Lima, GARY M FARMER
Name A.W. CHESTERTON COMPANY
Role Appellee
Status Active
Name ALINE DELISLE
Role Appellee
Status Active
Name Laura Kathleen Whitmore
Role Appellee
Status Withdrawn
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 2019-05-10
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2019-02-22
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2019-02-06
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Opinion ~ ON REMAND FROM THE SUPREME COURT
Docket Date 2019-01-02
Type Supreme Court
Subtype Supreme Court Mandate
Description Supreme Court Mandate
Docket Date 2018-12-07
Type Supreme Court
Subtype Supreme Court Order
Description Misc. Supreme Court Order ~ SC16-2182 DENIAL OF ATTY'S FEES
Docket Date 2018-12-06
Type Supreme Court
Subtype Supreme Court Order
Description Misc. Supreme Court Order ~ SC16-2182 MOTION FOR REHEARING IS DENIED
Docket Date 2018-10-26
Type Supreme Court
Subtype Supreme Court Order
Description Misc. Supreme Court Order ~ TOLLING TIME TO FILE MOTION FOR REHEARING SC16-2182
Docket Date 2018-10-16
Type Supreme Court
Subtype Supreme Court Miscellaneous
Description Supreme Court Disposition ~ SC16-2182
Docket Date 2017-08-29
Type Supreme Court
Subtype Record Sent to Supreme Court
Description 4DCA record sent to Supreme Court ~ (CONFIDENTIAL) RECORD SENT ELECTRONICALLY
Docket Date 2017-07-12
Type Supreme Court
Subtype Supreme Court Order
Description Misc. Supreme Court Order ~ SC16-2182 (BRIEFING SCHEDULE)
Docket Date 2017-05-09
Type Supreme Court
Subtype Supreme Court Order
Description Misc. Supreme Court Order ~ SC16-2182 (STAY IS LIFTED. ANSWER BRIEF TO BE SERVED ON OR BEFORE 5/19/17)
Docket Date 2017-02-07
Type Order
Subtype Order on Motion to Recall Mandate
Description Ord-Denying Recall of Mandate ~ ORDERED that the appellee's January 18, 2017 motion to recall mandate is denied.
Docket Date 2017-02-02
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Crane Co.
Docket Date 2017-01-30
Type Response
Subtype Objection
Description Objection ~ (CRANE CO.) TO MOTION TO RECALL MANDATE.
On Behalf Of Crane Co.
Docket Date 2017-01-27
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of RICHARD DELISLE
Docket Date 2017-01-18
Type Post-Disposition Motions
Subtype Motion to Recall Mandate
Description Motion to recall mandate
On Behalf Of RICHARD DELISLE
Docket Date 2017-01-12
Type Supreme Court
Subtype Supreme Court Order
Description Misc. Supreme Court Order ~ SC16-2182 (STAYING PROCEEDINGS)
Docket Date 2016-12-09
Type Supreme Court
Subtype Acknowledged Receipt from Supreme Court
Description Ack. Receipt from Supreme Court ~ SC16-2182
Docket Date 2016-12-06
Type Notice
Subtype Notice
Description Notice sent to the Supreme Court
Docket Date 2016-12-06
Type Supreme Court
Subtype Notice to Invok. Disc. Jur. FSC
Description Notice of Discretionary Jurisdiction to Supreme Court
On Behalf Of RICHARD DELISLE
Docket Date 2016-12-02
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2016-12-02
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2016-11-09
Type Order
Subtype Order on Motion For Clarification
Description Deny Certification of Cause to S.C. ~ ORDERED that the appellee's September 29, 2016 motion to certify to the Supreme Court is denied.
Docket Date 2016-11-09
Type Disposition by Opinion
Subtype Reversed
Description Reversed - Authored Opinion ~ On Motion For Rehearing
Docket Date 2016-10-17
Type Response
Subtype Response
Description Response ~ (CRANE CO.) IN OPPOSITION TO MOTION FOR REHEARING OR REHEARING EN BANC OF THE COURT'S 9/14/16 ORDER.
On Behalf Of Crane Co.
Docket Date 2015-12-08
Type Order
Subtype Order on Motion/Request for Oral Argument
Description ORD-Setting Oral Argument ~ This case is set for Oral Argument on February 16, 2016, at 9:30 A.M. for 20 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 2016-10-17
Type Notice
Subtype Notice of Joinder in Filing
Description Notice of Joinder ~ OF CRANE CO'S OPPOSITION TO APPELLEE/CROSS-APPELLANT'S MOTION FOR REHEARING OR REHEARING EN BANC OF THE COURT'S SEPT. 14, 2016 ORDER.
On Behalf Of RICHARD DELISLE
Docket Date 2016-10-11
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Grant EOT to file Response ~ ORDERED that appellants/cross-appellees' October 5, 2016 motion for extension of time is granted, and the time for filing a response to appellee/cross-appellant's motion to certify Daubert issue to supreme court and motion for rehearing or rehearing en banc is extended five (5) days from the date of this order.
Docket Date 2016-10-07
Type Notice
Subtype Notice of Joinder in Filing
Description Notice of Joinder ~ AND ADOPTION OF APPELLANT/CROSS-APPELEES' UNOPPOSED MOTION FOR EXTENSION OF TIME TO SERVE RESPONSE TO MOTION FOR REHEARING OR REHEARING EN BANC.
On Behalf Of Crane Co.
Docket Date 2016-10-05
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response ~ *NOTICE OF JOINDER TO THIS MOTION FILED* TO MOTION FOR REHEARING, ETC.
On Behalf Of RICHARD DELISLE
Docket Date 2016-09-29
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion for Rehearing / Rehearing En Banc
On Behalf Of RICHARD DELISLE
Docket Date 2016-09-29
Type Record
Subtype Appendix
Description Appendix ~ TO MOTION FOR REHEARING/REHEARING EN BANC
On Behalf Of RICHARD DELISLE
Docket Date 2016-09-29
Type Notice
Subtype Suggestion for Immediate Resolution by FSC 9.125
Description Motion Suggest to Cert. Cause to S.C.
On Behalf Of RICHARD DELISLE
Docket Date 2016-09-28
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of RICHARD DELISLE
Docket Date 2016-09-14
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order Granting Attorney Fees-Prevailing ~ ORDERED that the appellants/cross-appellee R.J. Reynolds Tobacco Company as successor-by-merger to Lorillard Tobacco Company and Hollingsworth & Vose Company's September 24, 2015 motion for attorneys' fees is granted conditioned on the trial court determining that appellants/cross-appellee R.J. Reynolds Tobacco Company as successor-by-merger to Lorillard Tobacco Company and Hollingsworth & Vose Company are the prevailing party 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 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.
Docket Date 2016-09-14
Type Disposition by Opinion
Subtype Reversed
Description Reversed - Authored Opinion ~ OPINION WITHDRAWN 11/9/16
Docket Date 2016-06-21
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of RICHARD DELISLE
Docket Date 2016-03-14
Type Order
Subtype Order on Motion for Leave to File Reply
Description Ord-Denying Leave to file Reply ~ ORDERED that the appellants/cross-appellees' March 4, 2016 motion for leave to file reply to motion to file electronic hyperlinked briefs is denied.
Docket Date 2016-03-04
Type Motions Other
Subtype Motion for Leave to File Reply
Description Motion for leave to file reply
On Behalf Of RICHARD DELISLE
Docket Date 2016-03-04
Type Response
Subtype Objection
Description Objection ~ TO MOTION TO FILE ELECTRONIC HYPERLINKED BRIEFS
On Behalf Of RICHARD DELISLE
Docket Date 2016-03-03
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ FOR LEAVE TO FILE ELECTRONIC HYPERLINKED BRIEFS
On Behalf Of RICHARD DELISLE
Docket Date 2016-02-16
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 4DCA
Docket Date 2016-02-11
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of RICHARD DELISLE
Docket Date 2015-10-16
Type Brief
Subtype Cross-Reply Brief
Description Appellee/Cross-Appellant's Reply Brief
On Behalf Of RICHARD DELISLE
Docket Date 2015-09-24
Type Brief
Subtype Cross-Reply Brief
Description Appellee/Cross-Appellant's Reply Brief
On Behalf Of RICHARD DELISLE
Docket Date 2015-09-24
Type Notice
Subtype Notice of Joinder in Filing
Description Notice of Joinder ~ OF APPELLANT/CROSS-APPELLEE CRANE CO.'S REPLY BRIEF AND ANSWER BRIEF ON CROSS APPEAL
On Behalf Of RICHARD DELISLE
Docket Date 2015-09-24
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of RICHARD DELISLE
Docket Date 2015-09-24
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of RICHARD DELISLE
Docket Date 2015-08-21
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension - Reply Brief ~ 30 DAYS TO 09/24/15 REPLY/CROSS-ANSWER
On Behalf Of RICHARD DELISLE
Docket Date 2015-08-19
Type Order
Subtype Order on Motion For Substitution of Parties
Description ORD-Allowing Substitution of Parties ~ ORDERED that the unopposed August 7, 2015 motion for substitution of parties filed on behalf of the appellant/cross-appellee is granted.
Docket Date 2015-08-14
Type Order
Subtype Order on Motion To Withdraw as Counsel
Description ORD-Withdraw as Counsel ~ The August 10, 2015 motion of Laura K. Whitmore, co-counsel for Lorillard Tobacco Company and Hollingsworth & Vose Company, to withdraw as co-counsel of record is granted.
Docket Date 2015-08-10
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel
On Behalf Of Crane Co.
Docket Date 2015-08-07
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ R.J. REYNOLDS TOBACCO COMPANY'S UNOPPOSED MOTION TO SUBSTITUTE IN PLACE OF LORILLARD TOBACCO COMPANY
On Behalf Of RICHARD DELISLE
Docket Date 2015-08-04
Type Record
Subtype Exhibits
Description Received Exhibits ~ TWO EXHIBITS FILED; ONE IS IN **CONFIDENTIAL**
On Behalf Of Clerk - Broward
Docket Date 2015-06-29
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief ~ AND ANSWER BRIEF ON CROSS-APPEAL
On Behalf Of Crane Co.
Docket Date 2015-06-09
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension - Reply Brief ~ 60 DAYS TO 08/25/15 REPLY/CROSS -ANSWER
On Behalf Of RICHARD DELISLE
Docket Date 2015-06-05
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument ~ (CRANE CO.)
On Behalf Of Crane Co.
Docket Date 2015-06-01
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief ~ AND INITIAL BRIEF ON CROSS-APPEAL
On Behalf Of RICHARD DELISLE
Docket Date 2015-06-01
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
Docket Date 2015-05-07
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Granting EOT for Answer Brief ~ ORDERED that appellee's May 1, 2015 motion for extension of time is granted, and appellee shall serve the answer brief on or before June 1, 2015. In addition, appellee is notified that the failure to serve the brief within the time provided herein may foreclose appellee's right to file a brief or otherwise participate in this appeal.
Docket Date 2015-05-01
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 RICHARD DELISLE
Docket Date 2015-03-04
Type Order
Subtype Order on Motion To Strike
Description Grant Motion to Strike ~ ORDERED that appellee's motion to strike filed January 20, 2015 is granted and footnote 21 of appellant Lorillard's initial brief is hereby stricken.
Docket Date 2015-02-24
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Grant EOT to file Response ~ ORDERED that appellants' unopposed motion for extension to file response to appellee's memorandum for motion to strike filed February 18, 2015 is granted. Said response was filed February 19, 2015.
Docket Date 2015-02-20
Type Response
Subtype Response
Description Response ~ TO MOTION TO STRIKE
On Behalf Of RICHARD DELISLE
Docket Date 2015-02-18
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response ~ TO MOTION TO STRIKE (GRANTED 2/24/15 - RESPONSE FILED 2/19/15)
On Behalf Of RICHARD DELISLE
Docket Date 2015-02-04
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Grant EOT to file Response ~ ORDERED that appellants' (Lorillard Tobacco Company and Hollingsworth & Vose Company) motion for extension filed February 3, 2015 is granted, and the time for filing a response to appellee's Memorandum for Motion to Strike is hereby extended to and including February 18, 2015.
Docket Date 2015-02-03
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response ~ MOTION TO STRIKE
On Behalf Of RICHARD DELISLE
Docket Date 2015-01-28
Type Order
Subtype Order on Motion to Consolidate
Description ORD-Granting Consolidation ~ ORDERED that the motion to consolidate filed January 21, 2015, is granted, and the above-styled case numbers are now consolidated and are to proceed under the time schedule for a civil appeal and according to the requirements of Fla. R. App. P. 9.110, and shall proceed under case no. 4D13-4351.
Docket Date 2015-01-21
Type Motions Other
Subtype Motion To Consolidate
Description Motion To Consolidate ~ WITH 14-146 (GRANTED 1/28/15)
On Behalf Of RICHARD DELISLE
Docket Date 2015-01-20
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike ~ "MEMORANDUM" (GRANTED 3/4/15)
On Behalf Of RICHARD DELISLE
Docket Date 2015-01-16
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ TO FIX DUE DATE FOR FILING OF COMBINED ANSWER BRIEF (GRANTED 1/28/15)
On Behalf Of RICHARD DELISLE
Docket Date 2015-01-06
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits ~ **FILED IN 14-146** **FOOTNOTE 21 STRICKEN - SEE 3/4/15 ORDER**
On Behalf Of RICHARD DELISLE
Docket Date 2014-12-31
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ **FILED IN 14-146**
On Behalf Of RICHARD DELISLE
Docket Date 2014-10-23
Type Record
Subtype Record on Appeal
Description Received Records ~ VOLS. 26-56
Docket Date 2014-06-13
Type Order
Subtype Order on Motion for Extension of Time for Record
Description ORD-Grant EOT to Complete ROA ~ ORDERED that the clerk's motion filed June 4, 2014, 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 thereto is hereby extended fifteen (15) days from the date of this order. All other time frames are hereby extended accordingly. See Florida Rule of Appellate Procedure 9.300(b).
Docket Date 2014-06-13
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ 60 DAYS TO 08/25/14
On Behalf Of Crane Co.
Docket Date 2014-10-22
Type Record
Subtype Record on Appeal
Description Received Records ~ VOLS. 79 - 115 **FILED IN 14-146**
Docket Date 2014-06-04
Type Motions Extensions
Subtype Motion for Extension of Time for Record
Description Motion Extension of Time To File Record ~ (GRANTED 6/13/14)
Docket Date 2014-05-15
Type Order
Subtype Order on Motion for Extension of Time for Record
Description ORD-Grant EOT to Complete ROA ~ ORDERED that the clerk's motion filed May 7, 2014, 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 thereto is hereby extended fifteen (15) days from the date of this order. All other time frames are hereby extended accordingly. See Florida Rule of Appellate Procedure 9.300(b).
Docket Date 2014-10-14
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ TWO (2) VOLUMES **FILED IN 14-146**
On Behalf Of RICHARD DELISLE
Docket Date 2014-10-03
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ TWO (2) VOLUMES **FILED IN 14-146**
On Behalf Of RICHARD DELISLE
Docket Date 2014-09-18
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ 90 DAYS TO 12/08/14
On Behalf Of RICHARD DELISLE
Docket Date 2014-08-25
Type Record
Subtype Exhibits
Description Received Exhibits ~ TRIAL EXHIBITS **IN CONFIDENTIAL FOLDER** "E"
On Behalf Of Clerk - Broward
Docket Date 2014-08-25
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Crane Co.
Docket Date 2014-05-07
Type Motions Extensions
Subtype Motion for Extension of Time for Record
Description Motion Extension of Time To File Record ~ (GRANTED 5/15/14)
Docket Date 2014-04-28
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ 15 DAYS TO 05/27/14
On Behalf Of Crane Co.
Docket Date 2014-03-19
Type Order
Subtype Order on Motion for Extension of Time for Record
Description ORD-Grant EOT to Complete ROA ~ ORDERED that the clerk's motion filed March 14, 2014, 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 thereto is hereby extended forty-five (45) days from the date of this order. All other time frames are hereby extended accordingly. See Fla. R. App. P. 9.300(b).
Docket Date 2014-03-14
Type Motions Extensions
Subtype Motion for Extension of Time for Record
Description Motion Extension of Time To Complete ROA ~ (GRANTED 3/19/14)
Docket Date 2014-02-18
Type Notice
Subtype Notice of Cross Appeal
Description Notice of Cross Appeal ~ CERT. COPY FILED 11/26/13
Docket Date 2014-01-14
Type Order
Subtype Order on Motion for Extension of Time for Record
Description ORD-Grant EOT to Complete ROA ~ ORDERED that the clerk's motion filed January 10, 2014, 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 thereto is hereby extended sixty (60) days from the date of this order. All other time frames are hereby extended accordingly. See Fla. R. App. P. 9.300(b).
Docket Date 2014-01-10
Type Motions Extensions
Subtype Motion for Extension of Time for Record
Description Motion Extension of Time To File Record
Docket Date 2014-01-08
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ ORDER GRANTING MOTION TO CORRECT OR SUPPLEMENT THE RECORD
On Behalf Of RICHARD DELISLE
Docket Date 2014-01-06
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of RICHARD DELISLE
Docket Date 2014-01-02
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement ~ AA Rebecca C. Kibbe 0683191
Docket Date 2013-12-26
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ (AND DESIGNATION OF E-MAIL ADDRESSES) ELLIOT H. SCHERKER, SABRINA R. FERRIS AND STEPHANIE L. VARELA
On Behalf Of RICHARD DELISLE
Docket Date 2013-12-19
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.
Docket Date 2013-12-17
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ CERTIFICATE OF SERVICE WITH PHYSICAL ADDRESSES
On Behalf Of Crane Co.
Docket Date 2013-12-12
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2013-12-12
Type Order
Subtype Amended/Additional Filing(s) Needed
Description Order Requiring Amended Certificate Service ~ ORDERED that appellant shall file, within five (5) days of the date of this order, a notice containing the physical address of every party in the certificate of service.The physical address of any attorney or party served with any pleading filed in this court must be provided along with any email address of that party used for service. See this Court¿s Notice to Attorneys and Parties, paragraph 3. The physical address of persons served shall be listed below the certificate of service.
Docket Date 2013-11-22
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Crane Co.
Docket Date 2013-11-22
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
WITHDRAWAL 2022-06-27
ANNUAL REPORT 2022-03-31
ANNUAL REPORT 2021-04-05
ANNUAL REPORT 2020-04-21
ANNUAL REPORT 2019-04-10
ANNUAL REPORT 2018-04-16
ANNUAL REPORT 2017-03-03
ANNUAL REPORT 2016-04-08
ANNUAL REPORT 2015-04-07
ANNUAL REPORT 2014-03-16

Date of last update: 01 Apr 2025

Sources: Florida Department of State