Search icon

LORILLARD TOBACCO COMPANY - Florida Company Profile

Company Details

Entity Name: LORILLARD TOBACCO COMPANY
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: 28 Dec 1989 (35 years ago)
Date of dissolution: 19 Jan 2017 (8 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 19 Jan 2017 (8 years ago)
Document Number: P27485
FEI/EIN Number 133518571

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

Address: 714 GREEN VALLEY RD, GREENSBORO, NC, 27408, US
Mail Address: 714 GREEN VALLEY ROAD, TAX DEPT 2ND FL, GREENSBORO, NC, 27408, US
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
KESSLER MURRAY S CPDD 714 GREEN VALLEY RD, GREENSBORO, NC, 27408
TAYLOR DAVID H Vice President 714 GREEN VALLEY RD, GREENSBORO, NC, 27408
TAYLOR DAVID H Director 714 GREEN VALLEY RD, GREENSBORO, NC, 27408
MILSTEIN RONALD S Vice President 714 GREEN VALLEY RD, GREENSBORO, NC, 27408
MILSTEIN RONALD S Secretary 714 GREEN VALLEY RD, GREENSBORO, NC, 27408
MILSTEIN RONALD S Director 714 GREEN VALLEY RD, GREENSBORO, NC, 27408
PETITT ANTHONY B Vice President 714 GREEN VALLEY RD, GREENSBORO, NC, 27408
LOSITO VINCENT M ACC 714 GREEN VALLEY RD, GREENSBORO, NC, 27408
HENNIGHAUSEN CHARLES S Vice President 2525 E. MARKET STREET, GREENSBORO, NC, 27401
THE PRENTICE-HALL CORPORATION SYSTEM, INC. Agent -

Events

Event Type Filed Date Value Description
WITHDRAWAL 2017-01-19 - -
CHANGE OF MAILING ADDRESS 2009-03-26 714 GREEN VALLEY RD, GREENSBORO, NC 27408 -
CHANGE OF PRINCIPAL ADDRESS 2003-01-17 714 GREEN VALLEY RD, GREENSBORO, NC 27408 -
REGISTERED AGENT ADDRESS CHANGED 1994-08-02 1201 HAYS STREET, SUITE 105, TALLAHASSEE, FL 32301 -

Court Cases

Title Case Number Docket Date Status
Rodney Hartbauer, As Personal Representative of the Estate of Patricia Hartbauer, Appellant(s), v. R.J. Reynolds Tobacco Company, Individually and as Successor by Merger to Brown and Williams Tobacco Corporation, Individually and as Successor By Merger to the American Tobacco Company, Philip Morris USA, Inc., and Lorillard Tobacco Company, Appellee(s). 5D2023-1828 2023-05-23 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Fifth Judicial Circuit, Citrus County
2023-CA-000042-A

Parties

Name Estate of Patricia Hartbauer
Role Appellant
Status Active
Name PHILIP MORRIS USA INC.
Role Appellee
Status Active
Name THE AMERICAN TOBACCO COMPANY
Role Appellee
Status Active
Name R.J. REYNOLDS TOBACCO COMPANY
Role Appellee
Status Active
Representations Val Leppert, Amy Lane Hurwitz, Kathryn Stewart Lehman, Ursula Maries Henninger, Geri Howell, William L. Durham, Troy A. Fuhrman, Frank Cruz-Alvarez
Name Brown and Williamson Tobacco Corporation
Role Appellee
Status Active
Name LORILLARD TOBACCO COMPANY
Role Appellee
Status Active
Name Hon. Caroline Anne Falvey
Role Judge/Judicial Officer
Status Active
Name Clerk Citrus
Role Lower Tribunal Clerk
Status Active
Name Rodney Hartbauer
Role Appellant
Status Active
Representations Jonathan R. Gdanski, Bard D. Rockenbach, Brittany C. Barron, Jeffrey VanVoorhis Mansell

Docket Entries

Docket Date 2024-08-27
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2024-08-27
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-07-26
Type Order
Subtype Order on Motion for Rehearing
Description Order on Motion for Rehearing; THIS COURT'S 5/15 ORDER DENY MOT ATTY FEES VACATED; AA MOT ATTY FEES GRANTED
View View File
Docket Date 2024-07-22
Type Response
Subtype Response
Description Response to MOTION FOR REHEARING, ETC.
On Behalf Of R.J. Reynolds Tobacco Company
Docket Date 2024-06-21
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Order on Motion for Extension of Time to File Response; RESPONSE TO MOT REHEAR BY 7/22/24
View View File
Docket Date 2024-06-19
Type Response
Subtype Response
Description Response to Motion for Rehearing RE: Attorney's Fees
On Behalf Of R.J. Reynolds Tobacco Company
Docket Date 2024-06-18
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response to Motion for Rehearing
On Behalf Of R.J. Reynolds Tobacco Company
Docket Date 2024-06-06
Type Order
Subtype Order on Motion for Extension of Time
Description Order on Motion for Extension of Time- MOTION GRANTED
View View File
Docket Date 2024-06-05
Type Post-Disposition Motions
Subtype Motion for Rehearing and Rehearing En Banc
Description Motion for Rehearing and Rehearing En Banc OR FOR A WRITTEN OPINION AND MOTION TO CERTIFY CONFLICT
On Behalf Of Rodney Hartbauer
Docket Date 2024-06-03
Type Motion
Subtype Rehearing on Misc Order
Description Motion for Rehearing on Misc Order- OF 5/15 ORDER ON FEES; GRANTED PER 7/26 ORDER
On Behalf Of Rodney Hartbauer
Docket Date 2024-05-29
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time TO FILE POST-DECISIONS MOTION
On Behalf Of Rodney Hartbauer
Docket Date 2024-05-15
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order on Motion For Attorney's Fees; AA MOT DENIED; VACATED PER 7/26 ORDER
View View File
Docket Date 2024-05-14
Type Disposition by Opinion
Subtype Affirmed
Description PER CURIAM AFFIRMED
View View File
Docket Date 2024-05-06
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Rodney Hartbauer
Docket Date 2024-03-21
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of R.J. Reynolds Tobacco Company
Docket Date 2024-03-04
Type Notice
Subtype Notice of Oral Argument
Description NOTICE OF ORAL ARGUMENT
Docket Date 2024-02-27
Type Response
Subtype Response
Description RESPONSE ~ AA'S OA PREFERENCE
On Behalf Of Rodney Hartbauer
Docket Date 2024-02-26
Type Response
Subtype Response
Description RESPONSE ~ AE'S OA PREFERENCE
On Behalf Of R.J. Reynolds Tobacco Company
Docket Date 2024-02-21
Type Response
Subtype OA Preference Request
Description ORAL ARGUMENT PREFERENCE REQUEST
Docket Date 2024-02-16
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of Rodney Hartbauer
Docket Date 2024-02-16
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Rodney Hartbauer
Docket Date 2024-02-16
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees; GRANTED PER 7/26 ORDER
On Behalf Of Rodney Hartbauer
Docket Date 2024-02-08
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Order Grant EOT Reply Brief ~ REPLY BRF BY 2/16; ABSENT EXTENUATING CIRCUMSTANCES, ADDITIONAL EXTENSIONS OF TIME WILL BE DENIED.
Docket Date 2024-01-31
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of Rodney Hartbauer
Docket Date 2024-01-02
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Order Grant EOT Reply Brief ~ MOT GRANTED; RB BY 2/1/24
Docket Date 2023-12-29
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of Rodney Hartbauer
Docket Date 2023-11-29
Type Brief
Subtype Appendix
Description Appendix for Answer Brief
On Behalf Of R.J. Reynolds Tobacco Company
Docket Date 2023-11-09
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Grant EOT for Answer Brief ~ ANSWER BRF BY 11/29; ABSENT EXTENUATING CIRCUMSTANCES, ADDITIONAL EXTENSIONS OF TIME WILL BE DENIED.
Docket Date 2023-11-02
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extensio of time to file Answer Brief
On Behalf Of R.J. Reynolds Tobacco Company
Docket Date 2023-10-31
Type Order
Subtype Order Striking Stipulation for Extension
Description ORD-STRIKE NOTICE OF EOT FOR AB-CIVIL ~ AE W/IN 5 DYS FILE APPROPRIATE MOT OR AB; NTC STRICKEN
Docket Date 2023-10-30
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ STRICKEN PER 10/31 ORDER
On Behalf Of R.J. Reynolds Tobacco Company
Docket Date 2023-09-26
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ TO 10/30
On Behalf Of R.J. Reynolds Tobacco Company
Docket Date 2023-08-28
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ TO 9/29
On Behalf Of R.J. Reynolds Tobacco Company
Docket Date 2023-08-17
Type Notice
Subtype Notice of Change of Address
Description Notice of Change of Address
On Behalf Of Rodney Hartbauer
Docket Date 2023-07-31
Type Brief
Subtype Appendix
Description Appendix for Initial Brief
On Behalf Of Rodney Hartbauer
Docket Date 2023-06-30
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief ~ MOT GRANTED; IB/APX BY 7/31
Docket Date 2023-06-29
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 Rodney Hartbauer
Docket Date 2023-06-28
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of R.J. Reynolds Tobacco Company
Docket Date 2023-06-01
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief ~ IB & APX BY 6/30
Docket Date 2023-05-31
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 Rodney Hartbauer
Docket Date 2023-05-23
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2023-05-23
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of R.J. Reynolds Tobacco Company
Docket Date 2023-05-23
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description CASE FILING FEE PAID THROUGH PORTAL
Docket Date 2023-05-23
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2024-08-08
Type Order
Subtype Order on Motion for Rehearing and Rehearing En Banc
Description Order on Motion for Rehearing, Written Opinion, to Certify or Rehearing En Banc
View View File
Bryan Rintoul, etc., Petitioner(s) v. Philip Morris USA, Inc., et al., Respondent(s) SC2022-1038 2022-08-10 Closed
Classification Discretionary Review - Notice to Invoke - Certified Direct Conflict
Court Supreme Court of Florida
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
4D20-1963

Parties

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

Docket Entries

Docket Date 2024-08-09
Type Disposition
Subtype Rev Gr Merits (Quash & Remand) (Tag)
Description Upon review of the response to this Court's Order to Show Cause dated June 6, 2024, and the reply, the Court has determined that it should exercise jurisdiction in this case. It is ordered that the Petition for Review is granted, that the Fourth District Court of Appeal's decision in this case is quashed to the extent that it is inconsistent with our decision in Ripple v. CBS Corporation, 385 So. 3d 1021 (Fla. 2024), and this matter is remanded to the district court for reconsideration upon application of the decision in Ripple. No Motion for Rehearing will be entertained by the Court.
View View File
Docket Date 2024-07-03
Type Response
Subtype Reply to Response
Description Petitioner's Reply to Respondents' Response to Order to Show Cause
On Behalf Of Bryan Rintoul
View View File
Docket Date 2024-06-21
Type Response
Subtype Response
Description Respondents' Response to this Court's June 6, 2024 Order to Show Cause
On Behalf Of R.J. Reynolds Tobacco Company
View View File
Docket Date 2024-06-06
Type Event
Subtype Stay Ended
Description Stay ended
Docket Date 2024-06-06
Type Order
Subtype Show Cause (Tag-Reverse/Quash)
Description Respondent is hereby directed to show cause on or before June 21, 2024, why this Court should not exercise jurisdiction in this case, summarily quash the decision being reviewed, and remand to the district court for reconsideration in light of our decision in Ripple v. CBS Corporation, No. SC2022-0597 (Fla. May 9, 2024). Petitioner may file a reply on or before July 3, 2024.
View View File
Docket Date 2024-03-13
Type Notice
Subtype Counsel Substitution
Description Notice of Couns Substitution
On Behalf Of PHILIP MORRIS, INC.
View View File
Docket Date 2023-08-21
Type Notice
Subtype Address Change
Description Notice of Address Change
On Behalf Of Bryan Rintoul
View View File
Docket Date 2022-08-24
Type Order
Subtype Stay Proceedings FSC (Tag Case)
Description ORDER-STAY PROCEEDINGS FSC (TAG CASE) ~ The proceedings in this Court in the above case are hereby stayed pending disposition of Ripple v. CBS Corporation, Case No. SC22-597, which is pending in this Court.
View View File
Docket Date 2022-08-18
Type Order
Subtype Extension of Time (Juris Brief)
Description ORDER-EXT OF TIME GR (JURIS BRIEF-PETITIONER) ~ Petitioner's motion for extension of time is granted, and petitioner is allowed to and including September 19, 2022, in which to serve the brief on jurisdiction. Multiple extensions of time for the same filing are discouraged. Absent extenuating circumstances, subsequent requests may be denied. All other times will be extended accordingly.
View View File
Docket Date 2022-08-16
Type Motion
Subtype Ext of Time (Juris Brief)
Description MOTION-EXT OF TIME (JURIS BRIEF) ~ Unopposed Motion for Extension
On Behalf Of Bryan Rintoul
View View File
Docket Date 2022-08-12
Type Event
Subtype Fee Paid Through Portal
Description Fee Paid Through Portal
Docket Date 2022-08-12
Type Letter-Case
Subtype Acknowledgment Letter-New Case-Pay Fee
Description ACKNOWLEDGMENT LETTER-NEW CASE-PAY FEE
View View File
Docket Date 2022-08-12
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description PAY CASE FILING FEE-300
On Behalf Of Bryan Rintoul
View View File
Docket Date 2022-08-12
Type Order
Subtype Couns Pro Hac Vice (Foreign Counsel)
Description ORDER-COUNSEL PRO HAC VICE (FOREIGN COUNSEL) ~ Any attorney involved in the above case who is not a member of The Florida Bar should immediately file a proper motion pursuant to Florida Rule of General Practice and Judicial Administration 2.510, if they wish to have this Court consider them as counsel of record. Failure to file a proper motion could result in the imposition of sanctions, including striking the pleading listing the foreign attorney as counsel of record.
View View File
Docket Date 2022-08-10
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2022-08-10
Type Notice
Subtype Invoke Discretionary Jurisdiction
Description NOTICE-DISCRETIONARY JURIS (CERT DIRECT CONFLICT)
On Behalf Of Bryan Rintoul
View View File
MIRIAM HERNANDEZ, ETC. VS PHILIP MORRIS USA, INC., ETC., ET AL. SC2020-1231 2020-08-20 Closed
Classification Discretionary Review - Notice to Invoke - Direct Conflict of Decisions
Court Supreme Court of Florida
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
3D19-1664

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

Parties

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

Docket Entries

Docket Date 2021-01-05
Type Disposition
Subtype Rev DY Lack Juris
Description DISP-REV DY LACK JURIS ~ This cause having heretofore been submitted to the Court on jurisdictional briefs and portions of the record deemed necessary to reflect jurisdiction under Article V, Section 3(b), Florida Constitution, and the Court having determined that it should decline to accept jurisdiction, it is ordered that the petition for review is denied.No motion for rehearing will be entertained by the Court. See Fla. R. App. P. 9.330(d)(2).
Docket Date 2020-09-14
Type Event
Subtype Fee Paid Through Portal
Description Fee Paid Through Portal
Docket Date 2020-09-14
Type Brief
Subtype Juris Answer
Description JURIS ANSWER BRIEF ~ w/ Appendix
On Behalf Of PHILIP MORRIS, INC.
View View File
Docket Date 2020-09-14
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description PAY CASE FILING FEE-300
On Behalf Of Ms. Miriam Hernandez
View View File
Docket Date 2020-09-09
Type Order
Subtype In Forma Pauperis
Description ORDER-IN FORMA PAUPERIS DY ~ Petitioner's motion for leave to proceed in forma pauperis is hereby denied. Petitioner shall submit the $300.00 filing fee on or before September 29, 2020. Failure to submit the filing fee to this Court within the allotted time could result in the imposition of sanctions, including dismissal of the petition. Please understand that once this case is dismissed, it is not subject to reinstatement.
Docket Date 2020-09-08
Type Motion
Subtype In Forma Pauperis
Description MOTION-IN FORMA PAUPERIS
On Behalf Of Ms. Miriam Hernandez
View View File
Docket Date 2020-09-04
Type Order
Subtype Filing Fee Due
Description ORDER-FILING FEE DUE ~ The jurisdiction of this Court was invoked by the filing of a Notice to Invoke Discretionary Jurisdiction in the lower tribunal; however, said notice was not accompanied by the $300.00 filing fee or an order of insolvency from the district court of appeal as required by Florida Rules of Appellate Procedure 9.110(b) and 9.120(b). The filing fee is due and payable at the time of filing the notice. Petitioner is allowed to and including October 6, 2020, in which to submit the filing fee, or an order of insolvency, or a proper motion for leave to proceed in forma pauperis that complies with sections 57.081 and 57.082, Florida Statutes (2013). Failure to submit the filing fee or one of the above referenced documents to this Court could result in the imposition of sanctions, including dismissal of the notice.Please understand that once this case is dismissed, it is not subject to reinstatement.
Docket Date 2020-08-31
Type Brief
Subtype Juris Initial
Description JURIS INITIAL BRIEF ~ w/ Appendix
On Behalf Of Ms. Miriam Hernandez
View View File
Docket Date 2020-08-21
Type Letter-Case
Subtype Acknowledgment Letter-New Case-Pay Fee
Description ACKNOWLEDGMENT LETTER-NEW CASE-PAY FEE
Docket Date 2020-08-20
Type Notice
Subtype Invoke Discretionary Jurisdiction
Description NOTICE-DISCRETIONARY JURIS (DIRECT CONFLICT)
On Behalf Of Ms. Miriam Hernandez
View View File
Docket Date 2020-08-20
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
JULIE ADAMSON, individually and as Personal Representative for the ESTATE OF JACKLYN ADAMSON VS R.J. REYNOLDS TOBACCO COMPANY 4D2019-3242 2019-10-18 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
502016CA008532

Parties

Name Julie Adamson
Role Appellant
Status Active
Representations Keith R. Mitnik, Thomas J. Seider, Antonio Luciano, James D. Clark, Katherine M. Massa, Celene H. Humphries, Gregory D. Prysock
Name ESTATE OF JACKLYN ADAMSON
Role Appellant
Status Active
Name Hon. Cymonie Rowe
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active
Name LORILLARD TOBACCO COMPANY
Role Appellee
Status Active
Name R.J. REYNOLDS TOBACCO COMPANY
Role Appellee
Status Active
Representations Philip Robbins Green, John M. Walker, Stephanie E. Parker, Jeffrey L. Furr, William Randall Bassett, Rebeca M. Ojeda, Kathryn S. Lehman, Scott Michael Edson, Garth Thomas Yearick, Stephen J. Krigbaum, Jason E. Keehfus, Patrick B. Price, Chad Andrew Peterson, Drew T. Bell, Val Leppert, Marisa Maleck

Docket Entries

Docket Date 2021-12-30
Type Supreme Court
Subtype Supreme Court Miscellaneous
Description Supreme Court Disposition ~ SC21-1210
Docket Date 2021-08-20
Type Supreme Court
Subtype Acknowledged Receipt from Supreme Court
Description Ack. Receipt from Supreme Court ~ SC21-1210
Docket Date 2021-08-06
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2021-08-06
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2021-07-21
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Authored Opinion
Docket Date 2021-07-21
Type Order
Subtype Order on Motion For Attorney's Fees
Description Deny Attorney's Fees ~ ORDERED that appellant’s July 10, 2020 motion for appellate attorneys’ fees is denied.
Docket Date 2021-06-22
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 4DCA
Docket Date 2021-05-25
Type Notice
Subtype Notice
Description Notice ~ OF ATTORNEY APPEARANCE AT ORAL ARGUMENT
On Behalf Of Julie Adamson
Docket Date 2021-04-22
Type Order
Subtype Order on Motion/Request for Oral Argument
Description ORD-Setting Oral Argument ~ This case is set for Oral Argument on June 22, 2021, at 10:00 A.M. for 15 minutes per side. 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.Pursuant to Florida Supreme Court Administrative Order AOSC20-109, Comprehensive COVID-19 Emergency Measures for Florida Appellate Courts, which requires that oral argument and other proceedings be conducted remotely during Phase 1 and Phase 2 of the pandemic, as set forth in that administrative order, this oral argument is scheduled to be conducted via Zoom.  By separate order issued no later than three weeks before the scheduled oral argument, the parties will be directed to identify the attorney who will be presenting oral argument so that an orientation/test session can be scheduled by court staff with the attorneys to confirm their knowledge of the Zoom platform and test equipment compatibility.
Docket Date 2021-02-03
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of Julie Adamson
Docket Date 2021-01-15
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief ~ /CROSS-ANSWER BRIEF
On Behalf Of Julie Adamson
Docket Date 2020-12-11
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief ~ /CROSS-ANSWER BRIEF
On Behalf Of Julie Adamson
Docket Date 2020-12-11
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/cross-appellee’s December 11, 2020 motion for extension of time is granted, and appellant/cross-appellee shall serve the reply/cross-answer brief on or before January 15, 2021. In addition, if the reply/cross-answer brief is served after the time provided for in this order, it may be stricken.
Docket Date 2020-11-12
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension - Reply Brief
On Behalf Of Julie Adamson
Docket Date 2020-11-12
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 15 DAYS TO 12/16/2020
Docket Date 2020-10-30
Type Record
Subtype Appendix
Description Appendix to Brief
On Behalf Of R.J. Reynolds Tobacco Company
Docket Date 2020-10-30
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief ~ /CROSS-INITIAL BRIEF
On Behalf Of R.J. Reynolds Tobacco Company
Docket Date 2020-09-29
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ /CROSS-INITIAL BRIEF
On Behalf Of R.J. Reynolds Tobacco Company
Docket Date 2020-09-29
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 30 DAYS TO 10/30/2020
Docket Date 2020-08-28
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 30 DAYS TO 09/30/2020
Docket Date 2020-08-28
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ /CROSS-INITIAL BRIEF
On Behalf Of R.J. Reynolds Tobacco Company
Docket Date 2020-07-30
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ /CROSS-INITIAL BRIEF
On Behalf Of R.J. Reynolds Tobacco Company
Docket Date 2020-07-30
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 30 DAYS TO 08/31/2020
Docket Date 2020-07-27
Type Response
Subtype Response
Description Response ~ TO APPELLANT'S MOTION FOR APPELLATE ATTORNEYS' FEES
On Behalf Of R.J. Reynolds Tobacco Company
Docket Date 2020-07-10
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ (RESPONSE FILED 07/27/2020)
On Behalf Of Julie Adamson
Docket Date 2020-07-01
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Julie Adamson
Docket Date 2020-06-08
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 June 1, 2020 unopposed motion for extension of time to serve initial brief is granted, and appellant shall serve the initial brief on or before July 1, 2020. 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 2020-06-01
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of Julie Adamson
Docket Date 2021-04-27
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of Julie Adamson
Docket Date 2020-03-30
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 Julie Adamson
Docket Date 2020-02-24
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief
On Behalf Of Julie Adamson
Docket Date 2020-02-24
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 30 DAYS TO 4/1/20
Docket Date 2020-02-12
Type Order
Subtype Order on Motion To Withdraw as Counsel
Description ORD-Withdraw as Counsel ~ The January 21, 2020 motion of Maegen Luka, Esq., counsel for appellant, to withdraw as counsel is granted. This court notes that appellant will continue to be represented by her remaining counsel of record from Brannock & Humphries, and Morgan & Morgan.
Docket Date 2020-02-04
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 2,135 PAGES
On Behalf Of Clerk - Palm Beach
Docket Date 2020-01-30
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 30 DAYS TO 03/02/2020
Docket Date 2020-01-30
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief
On Behalf Of Julie Adamson
Docket Date 2020-01-28
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record
On Behalf Of Julie Adamson
Docket Date 2020-01-21
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel
On Behalf Of Julie Adamson
Docket Date 2019-12-23
Type Record
Subtype Transcript
Description Transcript Received ~ 6472 PAGES
On Behalf Of Clerk - Palm Beach
Docket Date 2019-12-16
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 30 DAYS TO 01/29/2020
Docket Date 2019-12-16
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief
On Behalf Of Julie Adamson
Docket Date 2019-10-28
Type Misc. Events
Subtype Cross-Notice Filing Fee Paid through Portal
Description CROSS NOTICE FILING FEE PAID THROUGH PORTAL
On Behalf Of R.J. Reynolds Tobacco Company
Docket Date 2019-10-24
Type Notice
Subtype Notice of Cross Appeal
Description Notice of Cross Appeal
On Behalf Of R.J. Reynolds Tobacco Company
Docket Date 2019-10-22
Type Misc. Events
Subtype Order Appealed
Description Order Appealed
On Behalf Of Julie Adamson
Docket Date 2019-10-21
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2019-10-21
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of Julie Adamson
Docket Date 2019-10-21
Type Order
Subtype Amended/Additional Filing(s) Needed
Description Appellant to File Order Appealed-Civil ~ ORDERED that appellant is directed to file, within fifteen (15) days from the date of this order, a conformed copy of the order being appealed. See Florida Rule of Appellate Procedure 9.110(d). This copy must contain a legible stamp from the clerk of the lower tribunal, showing the date and time the order being appealed was filed in that office.
Docket Date 2019-10-18
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2019-10-18
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Julie Adamson
Docket Date 2021-08-19
Type Notice
Subtype Notice
Description Notice sent to the Supreme Court
Docket Date 2021-08-19
Type Supreme Court
Subtype Notice to Invok. Disc. Jur. FSC
Description Notice of Discretionary Jurisdiction to Supreme Court
On Behalf Of Julie Adamson
Docket Date 2021-06-01
Type Notice
Subtype Notice
Description Notice ~ DESIGNATION OF ATTORNEY FOR ORAL ARGUMENT
On Behalf Of R.J. Reynolds Tobacco Company
Docket Date 2021-05-24
Type Order
Subtype Order Re: Video Oral Argument
Description Order Re: Video Oral Argument ~ Pursuant to Florida Supreme Court Administrative Order AOSC20-109, Comprehensive COVID-19 Emergency Measures for Florida Appellate Courts and this court’s prior order, the June 22, 2021 oral argument session will take place through Zoom video conference.  Should both parties file a stipulation by noon on Tuesday, June 1, 2021 that they waive oral argument, the court will then decide the case based upon the briefs.  If the parties do not stipulate to waive oral argument, then they shall file a notice by noon on Tuesday. June 1, 2021 which: (1) identifies the attorneys who will be arguing the case; and (2) provides the direct contact information for those attorneys. The Clerk of the Court will separately schedule a Zoom orientation/test session with the attorneys who will be arguing the case. The Clerk of the Court will also provide connection instructions for the oral argument session the week before the session.
Docket Date 2021-01-15
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of Julie Adamson
Docket Date 2020-04-03
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that appellant’s March 30, 2020 “unopposed motion for extension of time to serve initial brief” is granted, and appellant shall serve the initial brief on or before June 1, 2020. 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 2020-01-29
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description Order Granting Motion to Supplement the Record ~ ORDERED that appellant’s January 28, 2020 motion to supplement the record is granted. The material requested in the motion shall be included in the record on appeal. The clerk of the lower tribunal shall prepare and file the supplemental material in this court within ten (10) days from the date of this order. Appellant shall monitor the supplementation process.
Docket Date 2019-10-25
Type Order
Subtype Order on Filing Fee
Description ORD-Pay filing Fee - Cross-Appeal - 10 days ~ A Notice of Cross-Appeal was filed in the lower tribunal on October 24, 2019. The $295.00 filing fee, or a circuit court clerk's determination of indigent status, did not accompany the Notice of Cross-Appeal as required by section 35.22(2)(b), Florida Statutes (2016) and Florida Rule of Appellate Procedure 9.110(b). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE CROSS-APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED, appellee/cross-appellant shall pay the $295.00 filing fee or file the circuit court clerk's determination of indigent status in this court within ten (10) days from the date of the entry of this order. 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 the cross-appeal and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the notice of cross-appeal has a duty to tender the filing fee to the appellate court when the cross-appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.
EDUARDO FERNANDES ACEVEDO VS PHILIP MORRIS USA INC., etc., et al., 3D2019-1919 2019-10-04 Closed
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
14-28702

Parties

Name EDUARDO FERNANDES ACEVEDO
Role Appellant
Status Active
Representations Austin Carr, Bard D. Rockenbach, JORGE A. CALIL, Justin R. Parafinczuk
Name PHILIP MORRIS USA INC.
Role Appellee
Status Active
Representations SPENCER M. DIAMOND, ANTONIO E. LEWIS, TALIA M. ZUCKER, TODD P. DAVIS, Frank Cruz-Alvarez, BENJAMINE REID, CORY HOHNBAUM, Amy Lane Hurwitz, JENNIFER C. KANE, Douglas J. Chumbley, Ursula M. Henninger, SCOTT M. EDSON
Name LORILLARD TOBACCO COMPANY
Role Appellee
Status Active
Name R.J. REYNOLDS TOBACCO COMPANY
Role Appellee
Status Active
Name Hon. Daryl E. Trawick
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-10-11
Type Notice
Subtype Voluntary Dismissal
Description Voluntary Dismissal Recognized (OG33) ~ It is ordered that appellant’s notice of voluntary dismissal is recognized by the Court, and this appeal from the Circuit Court for Miami-Dade County, Florida is hereby dismissed.
Docket Date 2019-10-11
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2019-10-11
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2019-10-11
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2019-10-10
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ APPELLANT'S NOTICE OF VOLUNTARY DISMISSAL
On Behalf Of EDUARDO FERNANDES ACEVEDO
Docket Date 2019-10-04
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2019-10-04
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of PHILIP MORRIS USA INC.
Docket Date 2019-10-04
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. ** The $300 filing fee for a notice of appeal is due.
EDUARDO FERNANDES ACEVEDO, VS R.J. REYNOLDS TOBACCO COMPANY, 3D2019-0998 2019-05-23 Closed
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
14-28702

Parties

Name EDUARDO FERNANDES ACEVEDO
Role Appellant
Status Active
Representations Justin R. Parafinczuk, Bard D. Rockenbach, JORGE A. CALIL, Austin Carr, Jeffrey V. Mansell
Name LORILLARD TOBACCO COMPANY
Role Appellee
Status Active
Name PHILIP MORRIS USA INC.
Role Appellee
Status Active
Representations TODD P. DAVIS, Amy Lane Hurwitz, SCOTT M. EDSON, Frank Cruz-Alvarez, William L. Durham, II, SPENCER M. DIAMOND, Douglas J. Chumbley, CORY HOHNBAUM, JENNIFER C. KANE, BENJAMINE REID, Ursula M. Henninger
Name R.J. REYNOLDS TOBACCO COMPANY
Role Appellee
Status Active
Name Hon. Daryl E. Trawick
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-03-03
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-30 days to 4/05/20
Docket Date 2021-02-10
Type Disposition by Opinion
Subtype Reversed
Description Reversed - Per Curiam Opinion ~ and remanded for further proceedings.
Docket Date 2020-09-16
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 3DCA
Docket Date 2020-09-15
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of EDUARDO FERNANDES ACEVEDO
Docket Date 2020-08-14
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of PHILIP MORRIS USA INC.
Docket Date 2020-07-21
Type Notice
Subtype Notice
Description Notice ~ NOTICE OF ACKNOWLEDGMENT
On Behalf Of PHILIP MORRIS USA INC.
Docket Date 2020-07-16
Type Notice
Subtype Notice of Oral Argument
Description Notice of Oral Argument ~ The above-styled cause has been provisionally set for oral argument on WEDNESDAY, SEPTEMBER 16, 2020, FILLIN "Date and time" \* MERGEFORMAT at 9:30 o’clock A.M., before the Third District Court of Appeal which is located at 2001 S.W. 117 Avenue; Miami, Florida 33175-1716.Counsel must fill out and return the attached Notice of Acknowledgment within seven (7) days of this Notice. The parties will be allowed FILLIN "10, 15 or 20 minutes" \* MERGEFORMAT TEN (10) minutes per side to present their arguments. The Court reserves the right to remove the case from the oral argument calendar at any time before the date of oral argument. Similar or related cases should be brought to the attention of the Oral Argument Clerk at (305) 229-3200 ext. 3258. No further notice concerning oral argument will be given and all counsel are expected to be in the courtroom at the time stated. Absence of counsel at the time this case is called shall be deemed a waiver of oral argument.
Docket Date 2020-06-02
Type Response
Subtype Response
Description RESPONSE ~ APPELLANT'S RESPONSE TO APPELLEE'SMOTION FOR APPELLATE FEES
On Behalf Of EDUARDO FERNANDES ACEVEDO
Docket Date 2020-05-19
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of PHILIP MORRIS USA INC.
Docket Date 2020-05-18
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of EDUARDO FERNANDES ACEVEDO
Docket Date 2020-05-18
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of EDUARDO FERNANDES ACEVEDO
Docket Date 2020-05-18
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ APPELLEE'S MOTION FOR APPELLATE FEES
On Behalf Of PHILIP MORRIS USA INC.
Docket Date 2020-04-16
Type Record
Subtype Appendix
Description Appendix
On Behalf Of PHILIP MORRIS USA INC.
Docket Date 2020-04-16
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of PHILIP MORRIS USA INC.
Docket Date 2020-04-02
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Extension granted to file answer brief (OG04) ~ Appellee R.J. Tobacco Company’s Unopposed Motion for Extension of Time to File the Answer Brief is granted to and including fourteen (14) days from the date of this Order.
Docket Date 2020-03-31
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 PHILIP MORRIS USA INC.
Docket Date 2020-01-23
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-30 days to 3/5/20
Docket Date 2019-10-30
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of EDUARDO FERNANDES ACEVEDO
Docket Date 2019-10-01
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-30 days to 10/30/19
Docket Date 2019-09-30
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of EDUARDO FERNANDES ACEVEDO
Docket Date 2019-08-29
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time ~ NOTICE OF AGREED EXTENSION
On Behalf Of EDUARDO FERNANDES ACEVEDO
Docket Date 2019-08-29
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-30 days to 9/29/19
Docket Date 2019-08-08
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
Docket Date 2019-07-30
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time ~ NOTICE OF AGREED EXTENSION
On Behalf Of EDUARDO FERNANDES ACEVEDO
Docket Date 2019-07-30
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-30 days to 8/30/19
Docket Date 2019-05-23
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of PHILIP MORRIS USA INC.
Docket Date 2019-05-23
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. ** The $300 filing fee for a notice of appeal is due.
Docket Date 2019-05-23
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2021-02-26
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2021-02-26
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2021-02-10
Type Order
Subtype Order on Motion For Attorney's Fees
Description Attorney Fees Granted (OG47) ~ Upon consideration of Appellant’s Motion for Appellate Attorneys’ Fees, it is ordered that said Motion is conditionally granted, subject to a determination pursuant to Florida Rule of Civil Procedure 1.442 and section 768.79, Florida Statutes. Appellee’s Motion for Appellate Fees is hereby denied.
Docket Date 2020-08-05
Type Notice
Subtype Notice of Oral Argument-Video Conference
Description Remote OA Notice ~ By previous Order, the above-styled cause has been set for oral argument on FILLIN "Original date and time" WEDNESDAY, SEPTEMBER 16, 2020, at 9:30 o’clock A.M., before the Third District Court of Appeal. The oral argument will take place at the date and time scheduled. However, due to circumstances surrounding the COVID-19 pandemic, the oral argument will not be held at the Third District Court of Appeal. Instead, the oral argument will be held remotely, via the Zoom platform. Attached to this Notice you will find additional instructions for accessing the platform, and for testing your connections thereto. If counsel has not done so, the Notice of Acknowledgment attached to the Notice of Oral Argument must be returned within three (3) days of this Notice. The form also appears at the end of this Notice should you need it. If for any reason counsel is unable to participate remotely, via the Zoom platform, please notify the Court promptly so that other arrangements can be made.The Court reserves the right to remove the case from the oral argument calendar at any time before the date of oral argument. The parties will be allowed FILLIN "10, 15 or 20 minutes" \* MERGEFORMAT TEN (10) Minutes per side to present their arguments.
Docket Date 2020-02-28
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of PHILIP MORRIS USA INC.
Docket Date 2020-01-22
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time ~ NOTICE OF AGREED EXTENSION FOR APPELLEE TO FILE AND SERVE ANSWER BRIEF
On Behalf Of PHILIP MORRIS USA INC.
Docket Date 2019-11-26
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-60 days to 2/2/20
Docket Date 2019-11-25
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time ~ NOTICE OF AGREED EXTENSION FOR APPELLEE TO FILE AND SERVE ANSWER BRIEF
On Behalf Of PHILIP MORRIS USA INC.
Docket Date 2019-10-30
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of EDUARDO FERNANDES ACEVEDO
JUDITH SPURLOCK, as Personal Representative of the ESTATE OF LLOYD E. SPURLOCK VS R.J. REYNOLDS TOBACCO COMPANY 4D2018-3561 2018-12-03 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502007CA023631

Parties

Name Judith Spurlock
Role Appellant
Status Active
Representations Douglas F. Eaton
Name ESTATE OF LLYOD E. SPURLOCK
Role Appellant
Status Active
Name R.J. REYNOLDS TOBACCO COMPANY
Role Appellee
Status Active
Representations Scott Michael Edson, William Randall Bassett, Philip Freidin, Kathryn S. Lehman, ELIZABETH LOUISE FITE, Geri E. Howell, Geoffrey Jonathan Michael, STACEY LIEBERMAN, Ashley P. Hayes, JASON E. KEEFUS, Spencer M. Diamond, Frank Cruz-Alvarez, Eileen T. Moss, Thomas W. Stoever, Jr.
Name LORILLARD TOBACCO COMPANY
Role Appellee
Status Active
Name PHILIP MORRIS USA INC.
Role Appellee
Status Active
Name Hon. Cymonie Rowe
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-07-12
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2019-07-12
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2019-06-20
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2019-06-20
Type Order
Subtype Order on Motion/Request for Oral Argument
Description Order Denying Oral Argument ~ ORDERED that the appellant's January 16, 2019 request for oral argument is denied.
Docket Date 2019-06-03
Type Record
Subtype Appendix
Description Appendix to Brief
On Behalf Of Judith Spurlock
Docket Date 2019-06-03
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Judith Spurlock
Docket Date 2019-05-30
Type Response
Subtype Response
Description Response ~ TO MOTION TO STRIKE.
On Behalf Of R.J. REYNOLDS TOBACCO COMPANY
Docket Date 2019-05-28
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike
On Behalf Of Judith Spurlock
Docket Date 2019-05-02
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's May 1, 2019 motion for extension of time is granted in part, and appellant shall serve the reply brief within fifteen (15) days from the current due date. In addition, if the reply brief is served after the time provided for in this order, it may be stricken.
Docket Date 2019-05-01
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of Judith Spurlock
Docket Date 2019-04-17
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of R.J. REYNOLDS TOBACCO COMPANY
Docket Date 2019-03-15
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 March 14, 2019 motion for extension of time is granted, and appellee shall serve the answer brief within thirty (30) days from the current due date. 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 2019-03-14
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of R.J. REYNOLDS TOBACCO COMPANY
Docket Date 2019-02-14
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Granting EOT for Answer Brief ~ ORDERED that appellee's February 13, 2019 motion for extension of time is granted, and appellee shall serve the answer brief on or before March 18, 2019. 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 2019-02-13
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of R.J. REYNOLDS TOBACCO COMPANY
Docket Date 2019-01-28
Type Record
Subtype Appendix
Description Appendix to Brief
On Behalf Of Judith Spurlock
Docket Date 2019-01-25
Type Order
Subtype Order Striking Filing
Description Order Striking Appendix - Non-Compliance With R. 9.220 ~ ORDERED that the appellant's appendix to the initial brief is stricken as not in compliance with Florida Rule of Appellate Procedure 9.220(c), which was amended effective October 1, 2017, in that it was not fully text searchable, and was not paginated so that the page numbers displayed by the PDF reader exactly match the pagination of the index. An amended appendix in compliance with Rule 9.220(c) shall be filed within two (2) days from the date of this order.
Docket Date 2019-01-23
Type Record
Subtype Appendix
Description Appendix to Brief ~ **STRICKEN**
On Behalf Of Judith Spurlock
Docket Date 2019-01-23
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of R.J. REYNOLDS TOBACCO COMPANY
Docket Date 2019-01-17
Type Order
Subtype Order Striking Filing
Description Order Striking Appendix - Non-Compliance With R. 9.220 ~ ORDERED that the appellant's appendix to the initial brief is stricken as not in compliance with Florida Rule of Appellate Procedure 9.220(c), which was amended effective October 1, 2017, in that it was not fully text searchable, and was not bookmarked in compliance with Rule 9.220(c)(3). An amended appendix in compliance with Rule 9.220(c) shall be filed within two (2) days from the date of this order.
Docket Date 2019-01-16
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Judith Spurlock
Docket Date 2019-01-16
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of Judith Spurlock
Docket Date 2019-01-16
Type Record
Subtype Appendix
Description Appendix to Brief ~ **STRICKEN**
On Behalf Of Judith Spurlock
Docket Date 2018-12-19
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of R.J. REYNOLDS TOBACCO COMPANY
Docket Date 2018-12-18
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that appellant's December 17, 2018 motion for extension of time is granted, and appellant shall serve the initial brief on or before January 16, 2019. 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 2018-12-17
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 Judith Spurlock
Docket Date 2018-12-05
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Civil Appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee, or a circuit court clerk's determination of indigent status, did not accompany the Notice of Appeal as required in Florida Rules of Appellate Procedure 9.110(b) and 9.140(a). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the circuit court clerk's determination of indigent status in this court within ten (10) days from the date of this order. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the Notice of Appeal has a duty to tender the filing fee to the appellate court when the appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a circuit court clerk's determination of indigent status is filed.
Docket Date 2018-12-05
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2018-12-03
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Judith Spurlock
Docket Date 2018-12-03
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
R. J. REYNOLDS TOBACCO COMPANY, ET AL. VS ROSEMARIE C. GRAFFEO INDIVIDUALLY AND AS PERSONAL REPRESENTATIVE, ET AL. 2D2018-4007 2018-10-09 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Sixth Judicial Circuit, Pasco County
16-CA-233WS

Parties

Name PHILIP MORRIS USA INC.
Role Appellant
Status Active
Name LORILLARD TOBACCO COMPANY
Role Appellant
Status Active
Name R.J. REYNOLDS TOBACCO COMPANY
Role Appellant
Status Active
Representations CHARLES R. A. MORSE, ESQ., JOSE A. ISASI, ESQ., STEPHANIE E. PARKER, ESQ., JOHN M. WALKER, ESQ., MICHAEL A. CARVIN, ESQ., MARIE A. BORLAND, ESQ., TROY A. FUHRMAN, ESQ.
Name ESTATE OF FRANK GRAFFEO
Role Appellee
Status Active
Name ROSEMARIE GRAFFEO
Role Appellee
Status Active
Representations THOMAS J. SEIDER, ESQ., SHANE NEWLANDS, ESQ., BRENT R. BIGGER, ESQ., MAEGEN P. LUKA, ESQ., ERIC D. ROSLANSKY, ESQ., CELENE H. HUMPHRIES, ESQ.
Name HON. DECLAN P. MANSFIELD
Role Judge/Judicial Officer
Status Active
Name PASCO CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-01-08
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2019-12-06
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2019-11-20
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ Tampa
Docket Date 2019-11-13
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of ROSEMARIE GRAFFEO
Docket Date 2019-10-04
Type Motions Relating to Parties and Counsel
Subtype Motion to Appear Pro Hac Vice
Description Motion For Leave To Appear as Foreign Counsel
On Behalf Of R. J. REYNOLDS TOBACCO COMPANY
Docket Date 2019-07-18
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of R. J. REYNOLDS TOBACCO COMPANY
Docket Date 2019-06-18
Type Response
Subtype Response
Description RESPONSE ~ APPELLANT'S RESPONSE TO APPELLEE'S MOTION FOR APPELLATE ATTORNEYS' FEES
On Behalf Of R. J. REYNOLDS TOBACCO COMPANY
Docket Date 2019-06-13
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ APPELLEE'S MOTION FOR APPELLATE ATTORNEYS' FEES
On Behalf Of ROSEMARIE GRAFFEO
Docket Date 2019-06-03
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30 - RB due 07/18/19NOTICE OF AGREED EXTENSION OF TIME TO FILE REPLY BRIEF
On Behalf Of R. J. REYNOLDS TOBACCO COMPANY
Docket Date 2019-05-17
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of ROSEMARIE GRAFFEO
Docket Date 2019-04-29
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 17 - AB due 05/17/19
On Behalf Of ROSEMARIE GRAFFEO
Docket Date 2019-04-17
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF ~ Appellee's motion for extension of time is granted, and the answer brief shallbe served by April 30, 2019.
Docket Date 2019-04-16
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 ROSEMARIE GRAFFEO
Docket Date 2019-03-29
Type Order
Subtype Order on Motion for Reconsideration/Rehearing of an Order
Description Order Denying Reconsideration ~ Appellee's motion for reconsideration is denied.
Docket Date 2019-03-25
Type Motions Other
Subtype Motion for Reconsideration/Rehearing of an Order
Description Motion For Reconsideration ~ APPELLEE'S UNOPPOSED MOTION FOR RECONSIDERATION OFORDER DENYING UNOPPOSED MOTION TO SUPPLEMENT THE RECORD ON APPEAL
On Behalf Of ROSEMARIE GRAFFEO
Docket Date 2019-03-21
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF ~ Appellee's motion for extension of time is granted, and the answer brief shall be served within 20 days from the date of this order.
Docket Date 2019-03-18
Type Motions Relating to Records
Subtype Motion to Supplement Record & EOT/Toll Briefing
Description Motion Supplemental Record & Eot For Brief ~ AMENDED
On Behalf Of ROSEMARIE GRAFFEO
Docket Date 2019-03-14
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement ~ SEE 03/18/19 AMENDED MOTION
On Behalf Of ROSEMARIE GRAFFEO
Docket Date 2019-02-14
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of R. J. REYNOLDS TOBACCO COMPANY
Docket Date 2019-02-14
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of R. J. REYNOLDS TOBACCO COMPANY
Docket Date 2019-01-31
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 10 - IB due 02/14/19
On Behalf Of R. J. REYNOLDS TOBACCO COMPANY
Docket Date 2018-12-14
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30 - IB due 02/04/19
On Behalf Of R. J. REYNOLDS TOBACCO COMPANY
Docket Date 2018-11-29
Type Record
Subtype Exhibits
Description Received Exhibits ~ EXHIBIT CDS - 82 INDIVIDUAL CDS AND 1 CD EXHIBIT E IN MANILLA ENVELOPE - STORED IN VAULT
Docket Date 2018-11-27
Type Record
Subtype Exhibits
Description Received Exhibits ~ EVIDENCE - PART 1 - 4240 PAGES
Docket Date 2018-11-27
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30 - IB due 01/04/19
On Behalf Of R. J. REYNOLDS TOBACCO COMPANY
Docket Date 2018-10-10
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
On Behalf Of R. J. REYNOLDS TOBACCO COMPANY
Docket Date 2018-10-10
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty ~ This appeal has been filed without a filing fee required by section 35.22(2), Florida Statutes.If the attorney for appellant has not already done so, they shall forward the required $300.00 filing fee or, if applicable, an order of the circuit court finding appellant insolvent pursuant to section 57.081, Florida Statutes, within twenty days from the date of this order.If this court does not receive either of the above within the prescribed time, this appeal may be subject to dismissal without further notice.
Docket Date 2018-10-09
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ ATTACHED ORDER APPEALED
On Behalf Of R. J. REYNOLDS TOBACCO COMPANY
Docket Date 2018-10-10
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2018-10-09
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2022-11-23
Type Record
Subtype Returned Exhibits
Description Returned Exhibits ~ RETURNED 82 INDIVIDUAL CDS AND 1 CD EXHIBIT E IN MANILLA ENVELOPE TO THE CIRCUIT COURT
Docket Date 2019-12-06
Type Order
Subtype Order
Description Miscellaneous Order ~ Appellee has filed a motion for appellate attorney's fees pursuant to section 768.79, Florida Statutes (2017), and Florida Rule of Civil Procedure 1.442. Appellee's motion is granted and is remanded to the trial court for a determination of reasonable amount.
Docket Date 2019-10-08
Type Order
Subtype Order on Motion to Appear Pro Hac Vice
Description ORD-LEV APPEAR A/FOREIGN CNSEL ~ Attorney Michael A. Carvin's motion to appear as a foreign attorney in this proceeding is granted. All parties must serve sponsoring Florida attorneys Marie A. Borland and Troy A. Fuhrman with all submissions when serving foreign attorney Michael A. Carvin with documents.Pursuant to section 35.22(2)(a), Florida Statutes (2019), if the foreign attorney has not already done so, he shall within ten days remit the statutory fee of $100, which can be paid through the Florida Courts E-Filing Portal or by sending a check payable to the clerk of this court, failing which this order will be vacated and the motion to appear as a foreign attorney will be denied.
Docket Date 2019-08-29
Type Order
Subtype Order on Motion/Request for Oral Argument
Description Oral Argument Notice ~ This case is provisionally set for oral argument on WEDNESDAY, NOVEMBER 20, 2019, at 9:30 A.M., before: Judge Craig C. Villanti, Judge Samuel J. Salario, Jr., Judge Susan H. Rothstein-Youakim. Oral argument will occur at the Second District Court of Appeal, Tampa Branch Headquarters, in the courtroom of the Stetson University College Of Law, Tampa Campus, First Floor, 1700 North Tampa Street, Tampa, Florida. The court calendars can be viewed on this court’s website at www.2dca.org. Counsel or parties are requested to make their presence known to the receptionist by fifteen minutes prior to the time listed above.The panel is subject to change without notice. Should the assigned panel of judges decide that the court will not benefit from oral argument in this proceeding, the attorneys or parties will be notified by order no less than two weeks before the scheduled date.Please review the notice regarding oral argument in the Second District Court of Appeal. A copy has been furnished with this order and may also be found on this court’s website.
R.J. REYNOLDS TOBACCO COMPANY, et al. VS SAUNDRA ALONSO, as Personal Representative of the ESTATE OF FRANCIS ALONSO, et al. 4D2018-2444 2018-08-15 Closed
Classification Original Proceedings - Circuit Civil - Prohibition
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
2014CA024204

Circuit Court for the Seventeenth Judicial Circuit, Broward County
2008CA022577

Circuit Court for the Seventeenth Judicial Circuit, Broward County
2008CA001468

Circuit Court for the Seventeenth Judicial Circuit, Broward County
2008CA019637

Circuit Court for the Seventeenth Judicial Circuit, Broward County
2010CA035537

Circuit Court for the Seventeenth Judicial Circuit, Broward County
2008CA019475

Circuit Court for the Seventeenth Judicial Circuit, Broward County
2008CA000529

Circuit Court for the Seventeenth Judicial Circuit, Broward County
2008CA000927

Circuit Court for the Seventeenth Judicial Circuit, Broward County
2008CA022598

Circuit Court for the Seventeenth Judicial Circuit, Broward County
2008CA001337

Circuit Court for the Seventeenth Judicial Circuit, Broward County
2007CA036893

Circuit Court for the Seventeenth Judicial Circuit, Broward County
2008CA000909

Parties

Name R.J. REYNOLDS TOBACCO COMPANY
Role Petitioner
Status Active
Representations Geri E. Howell, Kathryn S. Lehman, Maria H. Ruiz, Paul R. Reichert, DENNIS L. MURPHY, Jeffrey L. Furr, Stacey Elaine Deere, Patricia Melville, Val Leppert, William L. Durham, Giselle G. Manseur, Andrew S. Brenner, Kelly Ann Luther, Timothy Eric Congrove, MARK A. BELASIC
Name PHILIP MORRIS USA INC.
Role Petitioner
Status Active
Name LORILLARD TOBACCO COMPANY
Role Petitioner
Status Active
Name ESTATE OF GAYLE KELLA
Role Respondent
Status Active
Name BERNARD KRANIS
Role Respondent
Status Active
Name PERRY SILVER
Role Respondent
Status Active
Name MARK COHN
Role Respondent
Status Active
Name STANLEY RAY TINNELL
Role Respondent
Status Active
Name TIMOTHY KELLEY
Role Respondent
Status Active
Name LEAH NERENBERG
Role Respondent
Status Active
Name CYNTHIA KELLEY
Role Respondent
Status Active
Name CLAIRE KRANIS
Role Respondent
Status Active
Name PETER M. TUTTMAN
Role Respondent
Status Active
Name DONALD CHAMPION
Role Respondent
Status Active
Name ESTATE OF JACK NERENBERG
Role Respondent
Status Active
Name ESTATE OF JEANETTE BLINDER
Role Respondent
Status Active
Name ESTATE OF DELORES REINER
Role Respondent
Status Active
Name MILDRED COHN
Role Respondent
Status Active
Name ESTATE OF JEROME A. TUTTMAN
Role Respondent
Status Active
Name DELORES BALABAN
Role Respondent
Status Active
Name ESTATE OF ELTHE M. TINNELL
Role Respondent
Status Active
Name ERIC BALABAN
Role Respondent
Status Active
Name SAUNDRA ALONSO
Role Respondent
Status Active
Representations Jonathan Anthony Martin, David Joseph Sales, Courtney Rebecca Brewer, Eric Scott Rosen, T. Hardee Bass, Juan P. Bauta, James W. Gustafson, Laurie J. Briggs, John S. Mills, James Peter Ferraro
Name ESTATE OF FRANCIS ALONSO
Role Respondent
Status Active
Name JOHN REINER
Role Respondent
Status Active
Name OMAR RAMADAN
Role Respondent
Status Active
Name ESTATE OF FAROUK RAMADAN
Role Respondent
Status Active
Name Hon. William W. Haury, Jr.
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-05-24
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2019-05-07
Type Order
Subtype Order on Motion for Rehearing
Description ORD-Denying Rehearing ~ ORDERED that petitioner’s February 21, 2019 motion for rehearing as to the order granting respondents’ motion for appellate fees is granted. The court vacates the February 6, 2019 order granting appellate fees to respondent. Further,ORDERED that Respondents’ November 7, 2018 motion for fees is denied.
Docket Date 2019-05-07
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2019-04-15
Type Response
Subtype Response
Description Response
On Behalf Of R.J. Reynolds Tobacco Company
Docket Date 2019-04-09
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Grant EOT to file Response ~ ORDERED that petitioner's April 2, 2019 motion for extension of time is granted, and the time for filing a response is extended until April 19, 2019.
Docket Date 2019-04-02
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
On Behalf Of R.J. Reynolds Tobacco Company
Docket Date 2019-03-20
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion for Rehearing / Rehearing En Banc ~ OR TO CERTIFY QUESTIONS
On Behalf Of SAUNDRA ALONSO
Docket Date 2019-03-08
Type Response
Subtype Response
Description Response
On Behalf Of SAUNDRA ALONSO
Docket Date 2019-03-06
Type Order
Subtype Order on Motion for Extension of Time
Description Grant Extension of Time ~ ORDERED that respondents’ March 5, 2019 motion for extension of time is granted and the motion for rehearing shall be filed on or before March 21, 2019.
Docket Date 2019-03-05
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ TO FILE MOTION FOR REHEARING
On Behalf Of SAUNDRA ALONSO
Docket Date 2019-02-21
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing
On Behalf Of R.J. Reynolds Tobacco Company
Docket Date 2019-02-18
Type Order
Subtype Order on Motion for Extension of Time
Description Grant Extension of Time ~ ORDERED that respondents' February 15, 2019 motion for extension of time is granted and the motion for rehearing shall be filed on or before March 7, 2019.
Docket Date 2019-02-15
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ TO FILE MOTION FOR REHEARING
On Behalf Of SAUNDRA ALONSO
Docket Date 2019-02-07
Type Misc. Events
Subtype Corrected Opinion
Description Corrected opinion
Docket Date 2019-02-06
Type Disposition
Subtype Granted
Description Granted - Authored Opinion
Docket Date 2019-02-06
Type Order
Subtype Order on Motion/Request for Oral Argument
Description Order Denying Oral Argument ~ ORDERED that the petitioners' November 19, 2018 request for oral argument is denied.
Docket Date 2018-11-26
Type Response
Subtype Response
Description Response
On Behalf Of R.J. Reynolds Tobacco Company
Docket Date 2018-11-19
Type Response
Subtype Reply
Description Reply
On Behalf Of R.J. Reynolds Tobacco Company
Docket Date 2018-11-19
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of R.J. Reynolds Tobacco Company
Docket Date 2018-11-07
Type Response
Subtype Response
Description Response
On Behalf Of SAUNDRA ALONSO
Docket Date 2018-11-07
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ (RESPONSE IN OPPOSITION FILED 11/26/18)
On Behalf Of SAUNDRA ALONSO
Docket Date 2018-10-19
Type Order
Subtype Order on Motion for Extension of Time to Reply to Response
Description Grant EOT to Reply to Response ~ ORDERED that petitioners' October 16, 2018 motion for extension of time to file a reply brief is granted. Petitioners shall serve a reply brief no later than November 19, 2018.
Docket Date 2018-10-16
Type Motions Extensions
Subtype Motion Extension of Time To Reply To Response
Description Motion Extension of TimeTo Reply To Response
On Behalf Of R.J. Reynolds Tobacco Company
Docket Date 2018-10-09
Type Response
Subtype Response
Description Response
On Behalf Of SAUNDRA ALONSO
Docket Date 2018-10-08
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Grant EOT to file Response ~ ORDERED that respondent's October 4, 2018 motion for extension of time is granted, and the time for filing a response is extended thirty (30) days from the date of this order. Petitioner may file a reply within ten (10) days of service of the response.
Docket Date 2018-10-04
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
On Behalf Of SAUNDRA ALONSO
Docket Date 2018-10-03
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of SAUNDRA ALONSO
Docket Date 2018-09-27
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of R.J. Reynolds Tobacco Company
Docket Date 2018-09-20
Type Order
Subtype Show Cause re Petition
Description ORD-Writs Show Cause with Reply ~ ORDERED that respondent shall file a response within twenty (20) days and show cause why the petition should not be granted. Petitioner may file a reply within ten (10) days of service of the response.
Docket Date 2018-08-23
Type Order
Subtype Order on Motion To Withdraw as Counsel
Description ORD-Withdraw as Counsel ~ ORDERED that the “Joint Motion for Leave to Permit Eric L. Lundt and Robert C. Weill to Withdraw as Counsel of Record for R.J. Reynolds Tobacco Company” is granted.
Docket Date 2018-08-17
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel
On Behalf Of R.J. Reynolds Tobacco Company
Docket Date 2018-08-16
Type Letter
Subtype Acknowledgment Letter
Description Prohibition / Acknowledgment letter
Docket Date 2018-08-16
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Original Proceeding ~ The $300.00 filing fee or affidavit of indigency in conformance with sections 57.081 and 57.085, Florida Statutes, did not accompany the petition as required in Florida Rule of Appellate Procedure 9.100(b). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE PETITION IS SUBSEQUENTLY VOLUNTARILY DISMISSED OR ADVERSELY DISMISSED.ORDERED sua sponte that the $300.00 filing fee or affidavit of indigency in conformance with section 57.081 and 57.085, Florida Statutes, must be filed in this Court within ten (10) days from the date of the entry of this order. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the petition has a duty to tender the filing fee to the appellate court when the petition is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**NOTE: No extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until this filing fee is paid or until an affidavit of indigency is filed and indigency status is granted.
Docket Date 2018-08-15
Type Record
Subtype Appendix to Petition
Description Appendix to Petition
On Behalf Of R.J. Reynolds Tobacco Company
Docket Date 2018-08-15
Type Petition
Subtype Petition Prohibition
Description Petition Prohibition
On Behalf Of R.J. Reynolds Tobacco Company
Docket Date 2018-08-15
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
RAYMOND STAINES, ETC. VS R.J. REYNOLDS TOBACCO COMPANY, ET AL. SC2018-0628 2018-04-24 Closed
Classification Discretionary Review - Notice to Invoke - Direct Conflict of Decisions
Court Supreme Court of Florida
Originating Court Circuit Court for the Fourth Judicial Circuit, Duval County
1D16-2655

Circuit Court for the Fourth Judicial Circuit, Duval County
162007CA011785BXXXMA

Parties

Name Raymond Staines
Role Petitioner
Status Active
Representations John S. Mills, Courtney R. Brewer
Name Estate of Nora Staines
Role Petitioner
Status Active
Name LORILLARD, INC.
Role Respondent
Status Active
Name PHILIP MORRIS USA INC.
Role Respondent
Status Active
Representations Geoffrey J. Michael, DANA GIBSON BRADFORD, II, BONNIE CAROL DABOLL
Name R.J. REYNOLDS TOBACCO COMPANY
Role Respondent
Status Active
Representations John A. Devault III, Robert B. Parrish, Mr. Edward Matthew Carter, Stephanie E. Parker, David C. Reeves, PATRICK POWER COLL
Name LORILLARD TOBACCO COMPANY
Role Respondent
Status Active
Name Hon. Russell L. Healey
Role Judge/Judicial Officer
Status Active
Name Hon. Kristina Samuels
Role Lower Tribunal Clerk
Status Active
Name Ronnie Fussell
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-02-12
Type Disposition
Subtype Rev DY Lack Juris
Description DISP-REV DY LACK JURIS ~ This cause having heretofore been submitted to the Court on jurisdictional briefs and portions of the record deemed necessary to reflect jurisdiction under Article V, Section 3(b), Florida Constitution, and the Court having determined that it should decline to accept jurisdiction, it is ordered that the petition for review is denied.No motion for rehearing will be entertained by the Court. See Fla. R. App. P. 9.330(d)(2).
Docket Date 2018-06-11
Type Brief
Subtype Juris Answer
Description JURIS ANSWER BRIEF ~ Respondent's Brief on Jurisdiction
On Behalf Of Philip Morris USA, Inc.
View View File
Docket Date 2018-06-07
Type Order
Subtype Brief Non-Filing (Answer Brief)
Description ORDER-BRIEF NON-FILING (ANSWER BRIEF) ~ Counsel for respondent having not filed an answer brief, the above case has been submitted to the Court for consideration. ***VACATED-SEE ORDER DATED 6/7/2018***
Docket Date 2018-05-14
Type Motion
Subtype Request-Oral Argument
Description REQUEST-ORAL ARGUMENT
On Behalf Of Raymond Staines
View View File
Docket Date 2018-05-14
Type Brief
Subtype Juris Initial
Description JURIS INITIAL BRIEF ~ Petitioner's Brief on Jurisdiction
On Behalf Of Raymond Staines
View View File
Docket Date 2018-05-03
Type Order
Subtype Extension of Time (Juris Brief)
Description ORDER-EXT OF TIME GR (JURIS BRIEF-PETITIONER) ~ Petitioner's motion for extension of time is granted, and petitioner is allowed to and including May 14, 2018, in which to serve the brief on jurisdiction. Multiple extensions of time for the same filing are discouraged. Absent extenuating circumstances, subsequent requests may be denied. All other times will be extended accordingly.
Docket Date 2018-05-02
Type Motion
Subtype Toll Time
Description MOTION-TOLL TIME ~ PETITIONER'S REQUEST TO TOLL TIME
On Behalf Of Raymond Staines
View View File
Docket Date 2018-04-26
Type Event
Subtype Fee Paid Through Portal
Description Fee Paid Through Portal
Docket Date 2018-04-26
Type Letter-Case
Subtype Acknowledgment Letter-New Case-Pay Fee
Description ACKNOWLEDGMENT LETTER-NEW CASE-PAY FEE
Docket Date 2018-04-26
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description PAY CASE FILING FEE-300
View View File
Docket Date 2018-04-24
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2018-04-24
Type Notice
Subtype Invoke Discretionary Jurisdiction
Description NOTICE-DISCRETIONARY JURIS (DIRECT CONFLICT)
On Behalf Of Raymond Staines
View View File
JOHN MCCOY, ETC. VS R.J. REYNOLDS TOBACCO COMPANY, ET AL. SC2017-2165 2017-12-07 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
062008CA025806AXXXCE

Circuit Court for the Seventeenth Judicial Circuit, Broward County
062008CA080000AXXXCE

Circuit Court for the Seventeenth Judicial Circuit, Broward County
4D16-259

Parties

Name John McCoy
Role Petitioner
Status Active
Representations Scott P. Schlesinger, Philip J. Padovano, Celene H. Humphries, Brittany C. Barron, Maegen Peek Luka, Brannock & Humphries, Steven J. Hammer, Jonathan R. Gdanski
Name The Estate of Glodine McCoy
Role Petitioner
Status Active
Name R.J. REYNOLDS TOBACCO COMPANY
Role Respondent
Status Active
Representations GERI E. HOWELL, Giselle Gonzalez Manseur, Mr. John M. Walker, Stephanie E. Parker, Stacey E. Deere, Maria Helena Ruiz, JEFFREY L. FURR, Mr. Val Leppert, Leonard A. Feiwus, MARK FREDRICK BIDEAU, Cory Hohnbaum, David Marshall Woods, John Fachet Yarber, Mr. William L. Durham II, Eric L. Lundt, Gordon James III, Kelly A. Luther, Timothy E. Congrove, Ms. Tina Marie Schaefer
Name LORILLARD TOBACCO COMPANY
Role Respondent
Status Active
Name PHILIP MORRIS USA INC.
Role Respondent
Status Active
Representations Geoffrey J. Michael
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 2019-11-25
Type Disposition
Subtype Rev DY Lack Juris (Tag)
Description DISP-REV DY LACK JURIS (TAG) ~ Upon review of the Petitioner's response to this Court's order to show cause dated July 23, 2019, and the reply, the Court has determined that it should decline to accept jurisdiction in this case. It is ordered that the petition for review is denied. No motion for rehearing will be entertained by the Court. See Fla. R. App. P. 9.330(d)(2).
Docket Date 2019-08-19
Type Response
Subtype Reply to Response
Description REPLY TO RESPONSE ~ Respondent's Reply to Petitioner's Response to The Court's Show Cause Order
On Behalf Of R.J. Reynolds Tobacco Company
View View File
Docket Date 2019-08-07
Type Response
Subtype Appendix-Response
Description APPENDIX-RESPONSE ~ APPENDIX TO PETITIONER'S RESPONSE TO THE COURT'S SHOW CAUSE ORDER
On Behalf Of John McCoy
View View File
Docket Date 2019-07-23
Type Order
Subtype Show Cause (Tag-Decline Juris)
Description ORDER-SHOW CAUSE (TAG-DECLINE JURIS) ~ Petitioner shall show cause on or before August 7, 2019, why in light of this Court's decision to deny review in Bettye Ryan, etc. v. R.J. Reynolds Tobacco Company, Case Number SC18-37, this Court should not decline to accept jurisdiction in this case. Respondent may file a reply on or before August 19, 2019.
Docket Date 2019-04-03
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 Ryan v. R.J. Reynolds Tobacco Company, Case No. SC18-37, which is pending in this Court.
Docket Date 2017-12-20
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 Pollari v. Philip Morris USA, Case No. SC17-2164, which is pending in this Court.
Docket Date 2017-12-18
Type Event
Subtype Fee Paid in Full - $300
Description Fee Paid In Full - $300
Docket Date 2017-12-18
Type Order
Subtype Extension of Time (Juris Brief)
Description ORDER-EXT OF TIME GR (JURIS BRIEF-PETITIONER) ~ Petitioner's motion for extension of time is granted, and petitioner is allowed to and including January 17, 2018, in which to serve the brief on jurisdiction. Multiple extensions of time for the same filing are discouraged. Absent extenuating circumstances, subsequent requests may be denied. All other times will be extended accordingly.
Docket Date 2017-12-18
Type Motion
Subtype Ext of Time (Juris Brief)
Description MOTION-EXT OF TIME (JURIS BRIEF) ~ Unopposed Motion for Extension of Time to Serve Jurisdictional Brief
On Behalf Of John McCoy
View View File
Docket Date 2017-12-12
Type Letter-Case
Subtype Acknowledgment Letter-New Case-Pay Fee
Description ACKNOWLEDGMENT LETTER-NEW CASE-PAY FEE
Docket Date 2017-12-07
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2017-12-07
Type Notice
Subtype Invoke Discretionary Jurisdiction
Description NOTICE-DISCRETIONARY JURIS (DIRECT CONFLICT)
On Behalf Of John McCoy
View View File
R.J. REYNOLDS TOBACCO COMPANY, ETC., ET AL. VS JOHN MCCOY, ET AL. SC2017-2051 2017-11-20 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
062008CA080000AXXXCE

Circuit Court for the Seventeenth Judicial Circuit, Broward County
062008CA025806AXXXCE

Circuit Court for the Seventeenth Judicial Circuit, Broward County
4D16-1378

Parties

Name R.J. REYNOLDS TOBACCO COMPANY
Role Petitioner
Status Active
Representations Ms. Tina Marie Schaefer, Mr. William L. Durham II, Mr. John M. Walker, CHAD ANDREW PETERSON, Stephanie E. Parker, Mr. Val Leppert, David Marshall Woods
Name LORILLARD TOBACCO COMPANY
Role Petitioner
Status Active
Name PHILIP MORRIS, INC.
Role Petitioner
Status Active
Representations Timothy E. Congrove, Geoffrey J. Michael, Stacey E. Deere, GERI E. HOWELL
Name John McCoy
Role Respondent
Status Active
Representations Maegen Peek Luka, Jonathan R. Gdanski, Alex Alvarez, Celene H. Humphries, Brannock & Humphries, Shea T. Moxon
Name VECTOR GROUP LTD. INC.
Role Respondent
Status Active
Representations Giselle Gonzalez Manseur, Maria Helena Ruiz, Kelly A. Luther
Name Hon. John Joseph Murphy, III
Role Judge/Judicial Officer
Status Active
Name Hon. Brenda D. Forman
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-05-22
Type Disposition
Subtype Rev DY Lack Juris (Tag)
Description DISP-REV DY LACK JURIS (TAG) ~ Upon review of the responses to this Court's order to show cause dated April 24, 2019, the Court has determined that it should decline to accept jurisdiction in this case. See Wheaton v. Wheaton, 261 So. 3d 1236 (Fla. 2019). The petition for discretionary review is, therefore, denied. No motion for rehearing will be entertained by the Court. See Fla. R. App. P. 9.330(d)(2).
Docket Date 2019-05-10
Type Response
Subtype Reply to Response
Description REPLY TO RESPONSE ~ RESPONDENT'S REPLY TO PETITIONERS' RESPONSE TO THE COURT'S APRIL 24, 2019 SHOW CAUSE ORDER
On Behalf Of John McCoy
View View File
Docket Date 2019-05-09
Type Response
Subtype Response
Description RESPONSE ~ PETITIONERS' RESPONSE TO THE COURT'S APRIL 24, 2019 SHOW CAUSE ORDER
On Behalf Of R.J. Reynolds Tobacco Company
View View File
Docket Date 2019-04-24
Type Order
Subtype Show Cause (Tag-Decline Juris)
Description ORDER-SHOW CAUSE (TAG-DECLINE JURIS) ~ Petitioner shall show cause on or before May 9, 2019, why this Court's decision in Wheaton v. Wheaton, 261 So. 3d 1236 (Fla. 2019), is not controlling in this case and why the Court should not decline to accept jurisdiction in this case. Respondent may file a reply on or before May 20, 2019.
Docket Date 2017-12-28
Type Order
Subtype Stay Proceedings FSC
Description ORDER-STAY PROCEEDINGS FSC GR ~ Petitioner's motion to stay proceedings is hereby granted and the proceedings in this Court are hereby stayed pending the disposition of Wheaton v. Wheaton, Case No. SC17-716, which is now pending in this Court.
Docket Date 2017-11-27
Type Order
Subtype Tolling
Description ORDER-TOLLING GR ~ Petitioners' Amended Request to Toll Time is granted and the time for filing is tolled pending resolution of Petitioners' Motion to Stay.
Docket Date 2017-11-22
Type Motion
Subtype Stay (FSC Proceedings)
Description MOTION-STAY (FSC PROCEEDINGS) ~ Petitioners' Request to Toll Time - Amended motion filed.
On Behalf Of R.J. Reynolds Tobacco Company
View View File
Docket Date 2017-11-21
Type Event
Subtype Fee Paid Through Portal
Description Fee Paid Through Portal
Docket Date 2017-11-21
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description PAY CASE FILING FEE-300
On Behalf Of R.J. Reynolds Tobacco Company
View View File
Docket Date 2017-11-21
Type Letter-Case
Subtype Acknowledgment Letter-New Case-Pay Fee
Description ACKNOWLEDGMENT LETTER-NEW CASE-PAY FEE
Docket Date 2017-11-20
Type Notice
Subtype Invoke Discretionary Jurisdiction
Description NOTICE-DISCRETIONARY JURIS (DIRECT CONFLICT)
On Behalf Of R.J. Reynolds Tobacco Company
View View File
Docket Date 2017-11-20
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
STEVEN KOGAN VS R.J. REYNOLDS TOBACCO COMPANY, et al 4D2017-2256 2017-07-19 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
2007CA023657

Parties

Name STEVEN KOGAN
Role Appellant
Status Active
Representations LANCE V. OLIVER, Erin Lohmiller, SCOTT W VIETH, BRUCE H. DENSON, HOWARD M. ACOSTA, KENT G. WHITTEMORE, HUTCH PINDER, Sara O. Couch, David M. Menichetti
Name LIGGETT GROUP LLC
Role Appellee
Status Active
Name LIGGETT & MYERS TOBACCO CO.
Role Appellee
Status Active
Name R.J. REYNOLDS TOBACCO COMPANY
Role Appellee
Status Active
Representations Mark F. Bideau, Kelly Spear, JESSICA L GRANT, Geoffrey Jonathan Michael, Stephen J. Krigbaum, EILEEN TILGHMAN, Kelly Ann Luther, RAVIKA RAMESHWAR, JOHN M. WALKER, JENNIFER BLUES KENYON, Kathryn S. Lehman, Val Leppert, Frank Cruz-Alvarez, William Randall Bassett, Andrea Shwayri, Geri E. Howell, Stephanie E. Parker, William P. Geraghty, KEVIN T KUCHARZ, Stephanie Sowers Sankar, STEPHEN D KAISER, William L. Durham, Spencer M. Diamond, PHILLIP H. HUTCHINSON, Giselle G. Manseur, Thomas W. Stoever, Jr., Jason E. Keehfus, Scott Michael Edson
Name MARLENE KOGAN
Role Appellee
Status Active
Name BROOKE GROUP HOLDING INC.
Role Appellee
Status Active
Name BROOKE GROUP LTD., INC
Role Appellee
Status Active
Name VECTOR GROUP LTD. INC.
Role Appellee
Status Active
Name THE AMERICAN TOBACCO COMPANY
Role Appellee
Status Active
Name LIGGETT GROUP INC.
Role Appellee
Status Active
Name BROWN & WILLIAMSON TOBACCO CO
Role Appellee
Status Active
Name PHILIP MORRIS USA INC.
Role Appellee
Status Active
Name LORILLARD TOBACCO COMPANY
Role Appellee
Status Active
Name Hon. Meenu Sasser
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-11-09
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2018-11-09
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2018-10-18
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2018-10-09
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 4DCA
Docket Date 2018-09-20
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of STEVEN KOGAN
Docket Date 2018-08-03
Type Order
Subtype Order on Motion/Request for Oral Argument
Description ORD-Setting Oral Argument ~ This case is reset for Oral Argument on October 9, 2018, at 10:00 A.M. for 15 minutes per side.
Docket Date 2018-06-29
Type Order
Subtype Order on Motion For Continuation of Oral Argument
Description Grant Continuance of Oral Argument ~ ORDERED that the appellant's June 28, 2018 motion for continuance of oral argument is granted. Oral argument scheduled for September 11, 2018 is cancelled. This case is reset for Oral Argument on October 9, 2018 at a time to be announced by separate order.
Docket Date 2018-06-28
Type Motions Relating to Oral Argument
Subtype Motion For Continuation of Oral Argument
Description Motion For Continuation of Oral Argument
On Behalf Of STEVEN KOGAN
Docket Date 2018-06-27
Type Order
Subtype Order on Motion/Request for Oral Argument
Description ORD-Setting Oral Argument ~ This case is set for Oral Argument on September 11, 2018, at 9:30 A.M. for 15 minutes per side. The parties are advised that the oral argument will occur at the new Fourth District Court of Appeal Courthouse at 110 S. Tamarind Avenue, West Palm Beach, FL 33401. The court calendars can be viewed on this court's website at HYPERLINK "http://www.4dca.org" www.4dca.org. Attorneys not registered with this court’s eDCA and pro se parties are required to file a "Notice of Receipt of Oral Argument" within ten (10) days from the date of this order, acknowledging they have received this order.
Docket Date 2018-05-09
Type Order
Subtype Order on Motion For Leave To File Amended Brief
Description Grant Motion Serve Amended Brief ~ ORDERED that appellant's May 8, 2018 motion to serve an amended brief is granted. The proposed amended reply brief/cross-answer brief is deemed filed.
Docket Date 2018-05-08
Type Brief
Subtype Amended Reply Brief
Description Amended Appellant's Reply Brief ~ /CROSS-ANSWER BRIEF.
On Behalf Of STEVEN KOGAN
Docket Date 2018-05-08
Type Motions Relating to Briefs
Subtype Motion to Amend Brief
Description Motion For Leave To File Amended Brief
On Behalf Of STEVEN KOGAN
Docket Date 2018-05-07
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of STEVEN KOGAN
Docket Date 2018-05-03
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief ~ /CROSS-ANSWER BRIEF.
On Behalf Of STEVEN KOGAN
Docket Date 2018-03-29
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension - Reply Brief ~ /CROSS-ANSWER BRIEF. 25 DAYS TO 5/4/18.
On Behalf Of STEVEN KOGAN
Docket Date 2018-03-21
Type Order
Subtype Order Vacating/Withdrawing Order
Description Order Vacated ~ ORDERED that this court's March 20, 2018 order striking the appendix to the answer brief is vacated.
Docket Date 2018-03-20
Type Order
Subtype Order Striking Filing
Description Order Striking Appendix - Non-Compliance With R. 9.220 ~ **VACATED** ORDERED that the appellee's appendix to the answer brief is stricken as not in compliance with Florida Rule of Appellate Procedure 9.220(c), which was amended effective October 1, 2017, in that it contains condensed transcripts. An amended appendix in compliance with Rule 9.220(c) shall be filed within two (2) days from the date of this order.
Docket Date 2018-03-19
Type Record
Subtype Appendix
Description Appendix to Brief
On Behalf Of R.J. REYNOLDS TOBACCO COMPANY
Docket Date 2018-03-19
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief ~ /INITIAL BRIEF ON CROSS-APPEAL.
On Behalf Of R.J. REYNOLDS TOBACCO COMPANY
Docket Date 2018-02-15
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ /INITIAL BRIEF ON CROSS APPEAL. 30 DAYS TO 3/19/18.
On Behalf Of R.J. REYNOLDS TOBACCO COMPANY
Docket Date 2018-01-09
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ 30 DAYS TO 2/16/18.
On Behalf Of R.J. REYNOLDS TOBACCO COMPANY
Docket Date 2017-12-08
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ 30 DAYS TO 1/17/18.
On Behalf Of R.J. REYNOLDS TOBACCO COMPANY
Docket Date 2017-11-21
Type Brief
Subtype Amended Initial Brief
Description Amended Appellant's Initial Brief
On Behalf Of STEVEN KOGAN
Docket Date 2017-11-21
Type Record
Subtype Appendix
Description Appendix to Brief ~ AMENDED.
On Behalf Of STEVEN KOGAN
Docket Date 2017-11-20
Type Order
Subtype Order Striking Filing
Description Order Striking Appendix - Non-Compliance With R. 9.220 ~ ORDERED that the appellant's appendix to the initial brief is stricken as not in compliance with Florida Rule of Appellate Procedure 9.220(c), which was amended effective October 1, 2017, in that it was not properly indexed and consecutively paginated, beginning with the cover sheet as page 1, was not fully text searchable, was not paginated so that the page numbers displayed by the PDF reader exactly match the pagination of the index and was not bookmarked in compliance with Rule 9.220(c)(3). An amended appendix in compliance with Rule 9.220(c) shall be filed within two (2) days from the date of this order.
Docket Date 2017-11-17
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits ~ AMENDED BRIEF FILED.
On Behalf Of STEVEN KOGAN
Docket Date 2017-11-17
Type Record
Subtype Appendix
Description Appendix to Brief ~ **STRICKEN**
On Behalf Of STEVEN KOGAN
Docket Date 2017-10-11
Type Misc. Events
Subtype Affidavit
Description Affidavit ~ TRIAL TRANSCRIPTS, ORIGINALLY FILED ON 9/19/17, WERE INCOMPLETE DUE TO A COMPUTER PROBLEM. UPON DISCOVERY OF THIS ERROR, CORRECTED TRIAL TRANSCRIPTS WERE REFILED ON 10/11/17.
Docket Date 2017-10-11
Type Record
Subtype Transcript
Description Transcript Received ~ **CORRECTED** (4,512 PAGES)
Docket Date 2017-10-09
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ 29 DAYS TO 11/24/17.
On Behalf Of STEVEN KOGAN
Docket Date 2017-09-19
Type Record
Subtype Transcript
Description Transcript Received ~ **CORRECTED TRANSCRIPT FILED 10/11/17** (1117 PAGES)
Docket Date 2017-09-19
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ 30 DAYS TO 10/26/17
On Behalf Of STEVEN KOGAN
Docket Date 2017-08-15
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of STEVEN KOGAN
Docket Date 2017-08-01
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Similar Case Pending
On Behalf Of R.J. REYNOLDS TOBACCO COMPANY
Docket Date 2017-07-26
Type Order
Subtype Order on Filing Fee
Description ORD-Pay filing Fee - Cross-Appeal - 10 days ~ A Notice of Cross-Appeal was filed in the lower tribunal on July 21, 2017. The $295.00 filing fee, or a circuit court clerk's determination of indigent status, did not accompany the Notice of Cross-Appeal as required by section 35.22(2)(b), Florida Statutes (2016) and Florida Rule of Appellate Procedure 9.110(b). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE CROSS-APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED, appellee/cross-appellant shall pay the $295.00 filing fee or file the circuit court clerk's determination of indigent status in this court within ten (10) days from the date of the entry of this order. Failure to comply within the time prescribed will result in dismissal of the cross-appeal and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the notice of cross-appeal has a duty to tender the filing fee to the appellate court when the cross-appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.
Docket Date 2017-07-26
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of STEVEN KOGAN
Docket Date 2017-07-24
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of STEVEN KOGAN
Docket Date 2017-07-21
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of R.J. REYNOLDS TOBACCO COMPANY
Docket Date 2017-07-20
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2017-07-20
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Civil Appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee, or a circuit court clerk's determination of indigent status, did not accompany the Notice of Appeal as required in Florida Rules of Appellate Procedure 9.110(b) and 9.140(a). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the circuit court clerk's determination of indigent status in this court within ten (10) days from the date of this order. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the Notice of Appeal has a duty to tender the filing fee to the appellate court when the appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a circuit court clerk's determination of indigent status is filed.
Docket Date 2017-07-19
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of STEVEN KOGAN
Docket Date 2017-07-19
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
MILDRED CLARK, VS R.J. REYNOLDS TOBACCO CO., etc., et al., 3D2017-1423 2017-06-23 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
08-231

Parties

Name MILDRED CLARK
Role Appellant
Status Active
Representations Justin R. Parafinczuk, JEREMY M. MISHALI
Name PHILIP MORRIS USA INC.
Role Appellee
Status Active
Name R.J. REYNOLDS TOBACCO COMPANY
Role Appellee
Status Active
Representations JENNIFER C. KANE, ELIOT PEDROSA, SPENCER M. DIAMOND, CHAD A. PETERSON, BENJAMINE REID, Ursula M. Henninger, William L. Durham, II, Frank Cruz-Alvarez, GEOFFREY J. MICHAEL
Name LORILLARD TOBACCO COMPANY
Role Appellee
Status Active
Name Hon. Samantha Ruiz Cohen
Role Judge/Judicial Officer
Status Active

Docket Entries

Docket Date 2017-08-03
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2017-08-03
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2017-07-14
Type Disposition by Order
Subtype Denied
Description Certiorari Denied (Including Resp & Reply) (DA30) ~ Following review of the petition for writ of certiorari, and the response and reply thereto, it is ordered that said petition is hereby denied.
Docket Date 2017-07-14
Type Disposition by Opinion
Subtype Denied
Description Denied - Order by Judge
Docket Date 2017-07-10
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of MILDRED CLARK
Docket Date 2017-07-07
Type Order
Subtype Order on Motion for Extension of Time to Reply to Response
Description Ext-granted to reply to response on pet. (OG01D) ~ Petitioner¿s motion for extension of time to file a reply to the response to the petition for writ of certiorari is granted to and including July 10, 2017.
Docket Date 2017-07-06
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of MILDRED CLARK
Docket Date 2017-07-03
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of R.J. Reynolds Tobacco Company
Docket Date 2017-07-03
Type Record
Subtype Appendix
Description Appendix
On Behalf Of R.J. Reynolds Tobacco Company
Docket Date 2017-07-03
Type Response
Subtype Response
Description RESPONSE ~ to pet. for writ of cert.
On Behalf Of R.J. Reynolds Tobacco Company
Docket Date 2017-06-26
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ and designation of email addresses
On Behalf Of R.J. Reynolds Tobacco Company
Docket Date 2017-06-26
Type Order
Subtype Order to Respond to Petition
Description Order Resp. on all Petitions except Prohibi(OR12L) ~ Respondents are ordered to file a response within five (5) days of the date of this order to the petition for writ of certiorari. Further, a reply may be filed two (2) days thereafter.
Docket Date 2017-06-23
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. **The $300 filing fee for a petition is due.
Docket Date 2017-06-23
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2017-06-23
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/atty (OR14B) ~ Counsel for petitioner is ordered to pay the required three hundred ($300.00) dollar filing fee to the Clerk of the Court on or before July 3, 2017.
Docket Date 2017-06-22
Type Petition
Subtype Petition Certiorari
Description Petition for Certiorari Filed
On Behalf Of MILDRED CLARK
Docket Date 2017-06-22
Type Record
Subtype Appendix
Description Appendix
On Behalf Of MILDRED CLARK
MARILYN OSHINSKY-BLACKER AS PERSONAL REP. OF THE EST. OF DENNIS OSHINSKY VS PHILIP MORRIS USA INC. AND R.J. REYNOLDS TOBACCO COMPANY 4D2017-0915 2017-03-28 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE08-025841 (19)

Parties

Name MARILYN OSHINSKY-BLACKER
Role Appellant
Status Active
Representations Jonathan Gdanski
Name ESTATE OF DENNIS OSHINSKY
Role Appellant
Status Active
Name LIGGETT GROUP LLC
Role Appellee
Status Dismissed
Name R.J. REYNOLDS TOBACCO COMPANY
Role Appellee
Status Active
Name PHILIP MORRIS USA INC.
Role Appellee
Status Active
Name VECTOR GROUP LTD. INC.
Role Appellee
Status Dismissed
Name LORILLARD TOBACCO COMPANY
Role Appellee
Status Dismissed
Name Hon. John J. Murphy , III
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active
Name Engle Progeny Cases Tobacco Litigation
Role Appellee
Status Dismissed
Representations Kenneth J. Reilly, Andrea Shwayri, LAUREN LOUIS, Cory Hohnbaum, Megan M. Egli, JOHN M. WALKER, Dana L. Strueby, PHILLIP H. HUTCHINSON, Scott Michael Edson, Mark F. Bideau, SHANI RIVAUX, Stephanie E. Parker, Miranda Ludeen Soto, Andrew Beyda, Val Leppert, Geoffrey K. Beach, MARKENZY LAPOINTE, Nathan A. Guest, William L. Durham, JOHN FACHET YARBER, ANDREW D. CARPENTER, Austin A. Evans, Geoffrey Jonathan Michael, Kathryn S. Lehman, Randal S. Baringer

Docket Entries

Docket Date 2020-12-07
Type Record
Subtype Returned Exhibits
Description Returned Exhibits
Docket Date 2018-08-10
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2018-08-10
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2018-07-19
Type Order
Subtype Order on Motion For Attorney's Fees
Description Deny Attorney's Fees ~ ORDERED that the appellant's April 23, 2018 motion for appellate attorneys' fees is denied.
Docket Date 2018-05-09
Type Record
Subtype Transcript
Description Transcript Received ~ (SUPPLEMENTAL RECORD) 7267 PAGES
Docket Date 2018-05-07
Type Response
Subtype Response
Description Response ~ TO APPELLANT'S MOTION FOR A CONDITIONAL AWARD OF APPELLATE ATTORNEYS' FEES
On Behalf Of Engle Progeny Cases Tobacco Litigation
Docket Date 2018-04-23
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ **RESPONSE FILED 05/07/2018**
On Behalf Of MARILYN OSHINSKY-BLACKER
Docket Date 2018-04-23
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of MARILYN OSHINSKY-BLACKER
Docket Date 2018-04-23
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of MARILYN OSHINSKY-BLACKER
Docket Date 2018-04-04
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of MARILYN OSHINSKY-BLACKER
Docket Date 2018-02-26
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension - Reply Brief ~ 30 DAYS TO 04/11/2018
On Behalf Of MARILYN OSHINSKY-BLACKER
Docket Date 2018-02-20
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description ORD-Allowing Attachment to Record ~ ORDERED that the appellees/cross-appellants' February 15, 2018 motion to supplement the record is granted, and the record is supplemented to include the transcript of January 27, 2017 hearing. Said supplemental record is deemed filed as of the date of this order.
Docket Date 2018-02-20
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ ***MOTION GRANTED 2/20/18*** (119 PAGES)
On Behalf Of Engle Progeny Cases Tobacco Litigation
Docket Date 2018-02-15
Type Record
Subtype Appendix
Description Appendix to Brief
On Behalf Of Engle Progeny Cases Tobacco Litigation
Docket Date 2018-02-15
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record
On Behalf Of Engle Progeny Cases Tobacco Litigation
Docket Date 2018-02-15
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Engle Progeny Cases Tobacco Litigation
Docket Date 2018-02-05
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORD-Answer Brief to be Served ~ ORDERED that appellee's February 2, 2018 motion for extension of time is granted in part, and appellee shall serve the answer brief and initial brief on cross-appeal within ten (10) days from the date of this order. In addition, appellee is notified that the failure to serve the brief within the time provided herein will foreclose appellee's right to file a brief or otherwise participate in this appeal, or the court in its discretion may impose other sanctions. Appellee is advised that no further extensions will be granted absent a detailed explanation for why the answer brief has not yet been filed and a showing of extraordinary circumstances where, if a further extension is not granted, irreparable and material harm will result to the litigant.
Docket Date 2018-02-02
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief ~ AND INITIAL BRIEF ON CROSS-APPEAL
On Behalf Of Engle Progeny Cases Tobacco Litigation
Docket Date 2017-12-14
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ AND INITIAL BRIEF ON CROSS-APPEAL 30 DAYS TO 02/05/2018
On Behalf Of Engle Progeny Cases Tobacco Litigation
Docket Date 2017-11-27
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ AND INITIAL BRIEF ON CROSS-APPEAL 30 DAYS TO 1/6/18
On Behalf Of Engle Progeny Cases Tobacco Litigation
Docket Date 2017-10-19
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ AND INITIAL BRIEF ON CROSS-APPEAL 30 DAYS TO 12/07/2017
On Behalf Of Engle Progeny Cases Tobacco Litigation
Docket Date 2017-10-13
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of MARILYN OSHINSKY-BLACKER
Docket Date 2017-09-25
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Engle Progeny Cases Tobacco Litigation
Docket Date 2017-09-15
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that appellant's September 1, 2017 motion for extension of time is granted, and appellant shall serve the initial brief within thirty (30) days from the date of this order. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case may be subject to dismissal or the court in its discretion may impose other sanctions.
Docket Date 2017-09-01
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of MARILYN OSHINSKY-BLACKER
Docket Date 2017-08-01
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ 30 DAYS TO 9/5/17
On Behalf Of MARILYN OSHINSKY-BLACKER
Docket Date 2017-06-29
Type Record
Subtype Exhibits
Description Received Exhibits
On Behalf Of Clerk - Broward
Docket Date 2017-06-13
Type Misc. Events
Subtype Affidavit
Description Affidavit ~ OF NON-PAYMENT OF APPEAL INVOICE
Docket Date 2017-05-25
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ 30 DAYS TO 7/5/17
On Behalf Of MARILYN OSHINSKY-BLACKER
Docket Date 2017-06-23
Type Record
Subtype Record on Appeal
Description Received Records ~ 15723 PAGES **TOBACCO CASE - PART 2**
Docket Date 2017-06-21
Type Record
Subtype Record on Appeal
Description Received Records ~ 17325 PAGES **TOBACCO CASE - PART 1**
Docket Date 2017-06-21
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ 30 DAYS TO 8/4/17
On Behalf Of MARILYN OSHINSKY-BLACKER
Docket Date 2017-05-25
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel ~ (MOTION FOR LEAVE TO PERMIT ERIC L. LUNDT TO WITHDRAW AS COUNSEL OF RECORD FOR R.J. REYNOLDS TOBACCO COMPANY)
On Behalf Of Engle Progeny Cases Tobacco Litigation
Docket Date 2017-04-04
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Similar Case Pending ~ (NOTICE OF RELATED CASES)
On Behalf Of Engle Progeny Cases Tobacco Litigation
Docket Date 2017-04-03
Type Notice
Subtype Notice of Cross Appeal
Description Notice of Cross Appeal ~ (CERT. COPY; FILED 3/31/17)
Docket Date 2017-03-30
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ AND DESIGNATION OF EMAIL ADDRESSES
On Behalf Of Engle Progeny Cases Tobacco Litigation
Docket Date 2017-03-30
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2017-03-28
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of MARILYN OSHINSKY-BLACKER
Docket Date 2017-03-28
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2017-05-25
Type Order
Subtype Order on Motion To Withdraw as Counsel
Description ORD-Withdraw as Counsel ~ The May 25, 2017 motion of Eric L. Lundt, counsel for appellee, R.J. Reynolds Tobacco Company, to withdraw as counsel is granted. The court notes that appellee will continue to be represented by attorneys from the Jones Day and the King and Spalding law firms in the above-styled appeal.
Docket Date 2018-07-19
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2018-05-10
Type Order
Subtype Order Dispensing with Oral Argument
Description ORD-Dispensing Oral Argument ~ After reviewing the briefs, the court, pursuant to Florida Rule of Appellate Procedure 9.320, has dispensed with oral argument. The case will be submitted to a conference by a panel of the court.
Docket Date 2018-04-05
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description ORD-Reply Brief to be Served ~ ORDERED that appellant's April 4, 2018 motion for extension of time is granted in part, and appellant shall serve the reply brief on or before April 23, 2018. In addition, if the reply brief is served after the time provided for in this order, it will be subject to being stricken, or the court in its discretion may impose other sanctions. Appellant is advised that no further extensions will be granted absent a detailed explanation for why the reply brief has not yet been filed and a showing of extraordinary circumstances where, if a further extension is not granted, irreparable and material harm will result to the litigant.
Docket Date 2017-04-21
Type Order
Subtype Order on Filing Fee
Description ORD-Pay filing Fee - Cross-Appeal - 10 days ~ A Notice of Cross-Appeal was filed in the lower tribunal on March 31, 2017. The $295.00 filing fee, or a circuit court clerk's determination of indigent status, did not accompany the Notice of Cross-Appeal as required by section 35.22(2)(b), Florida Statutes (2016) and Florida Rule of Appellate Procedure 9.110(b). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE CROSS-APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED, appellees/cross-appellants shall pay the $295.00 filing fee or file the circuit court clerk's determination of indigent status in this court within ten (10) days from the date of the entry of this order. Failure to comply within the time prescribed will result in dismissal of the cross-appeal and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the notice of cross-appeal has a duty to tender the filing fee to the appellate court when the cross-appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.
MARTINA WALKER AS PERSONAL REP. OF THE ESTATE OF FRANKIE TATE, DECEASED VS R.J. REYNOLDS TOBACCO COMPANY, LIGGETT GROUP LLC, ET AL. 4D2017-0888 2017-03-27 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
502008CA000238XXXXMB

Parties

Name MARTINA WALKER
Role Appellant
Status Active
Name ESTATE OF FRANKIE TATE
Role Appellant
Status Active
Name LIGGETT GROUP LLC
Role Appellee
Status Active
Name LORILLARD TOBACCO COMPANY
Role Appellee
Status Active
Name R.J. REYNOLDS TOBACCO COMPANY
Role Appellee
Status Active
Representations ELIZABETH LOUISE FITE, Chad Andrew Peterson, Patrick B. Price, William Randall Bassett, KAREN HAYNES CURTIS, Stephen J. Krigbaum, Thomas W. Stoever, Jr., Jason E. Keehfus, Giselle G. Manseur, JOHN M. WALKER, Philip Robbins Green, Scott D. Kaiser, Geri E. Howell, John P. Wiederhold, Kathryn S. Lehman, Kelly Ann Luther, EILEEN TILGHMAN, Maria H. Ruiz, Geoffrey Jonathan Michael, Stephanie E. Parker, Garth Thomas Yearick
Name PHILIP MORRIS USA INC.
Role Appellee
Status Active
Name VECTOR GROUP LTD. INC.
Role Appellee
Status Active
Name Hon. Meenu Sasser
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-08-07
Type Order
Subtype Order on Motion To Dismiss
Description ORD-Granting Aplee's Motion to Dismiss ~ ORDERED that appellant's July 10, 2017 request for appointment of counsel is denied; further, upon consideration of appellee Liggett Group LLC and Vector Group Ltd. Inc.’s May 22, 2017 notice of joinder and appellant’s June 12, 2017 response, the court finds that appellant lacks the capacity to appeal. Accordingly, it is ORDERED that appellee R.J. Reynolds Tobacco Company and Philip Morris USA Inc.’s May 19, 2017 motion to dismiss is granted and this appeal is dismissed. See Benedetto v. Columbia Park Healthcare Systems, 922 So. 2d 416, 417 (Fla. 5th DCA 2006).GROSS, CIKLIN and KUNTZ, JJ., concur.
Docket Date 2017-08-07
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2017-07-10
Type Motions Relating to Parties and Counsel
Subtype Motion for Appointment of Counsel
Description Motion for Appointment of Counsel
Docket Date 2017-06-19
Type Order
Subtype Order
Description Miscellaneous Order ~ Upon consideration of appellee R.J. Reynolds Tobacco Company and Philip Morris USA Inc.’s May 19, 2017 motion to dismiss, appellee Liggett Group LLC and Vector Group Ltd. Inc.’s May 22, 2017 notice of joinder, and appellant’s June 12, 2017 response, it is ORDERED that this appeal will be dismissed unless within twenty (20) days from the date of this order, the appellant files an amended Notice of Appeal signed by an attorney licensed to practice law, and Martina Walker, as Personal Representative of the Estate of Frankie Tate, continues to be represented by counsel throughout this appeal.
Docket Date 2017-06-12
Type Response
Subtype Response
Description Response ~ TO MOTION TO DISMISS
Docket Date 2017-06-07
Type Order
Subtype Order to File Response
Description ORD-Appellant to File Response ~ ORDERED that the appellant is directed to respond, within five (5) days from the date of this order, to appellees' May 19, 2017 motion to dismiss appeal.
Docket Date 2017-05-22
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of R.J. REYNOLDS TOBACCO COMPANY
Docket Date 2017-05-19
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss
On Behalf Of R.J. REYNOLDS TOBACCO COMPANY
Docket Date 2017-05-03
Type Record
Subtype Record on Appeal
Description Received Records ~ (1477 PAGES)
Docket Date 2017-04-17
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of R.J. REYNOLDS TOBACCO COMPANY
Docket Date 2017-03-30
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal
Docket Date 2017-03-29
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2017-03-27
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of MARTINA WALKER
Docket Date 2017-03-27
Type Misc. Events
Subtype Order Appealed
Description Order Appealed
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
KATHRYN NESPOLI, AS PERSONAL REPRESENTATIVE OF THE ESTATE OF KATHRYN HECKMANN VS R. J. REYNOLDS TOBACCO COMPANY, ET AL., 2D2016-4900 2016-11-14 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twentieth Judicial Circuit, Lee County
08-CA-000717

Parties

Name ESTATE OF KATHRYN HECKMANN
Role Appellant
Status Active
Name KATHRYN NESPOLI
Role Appellant
Status Active
Representations DENNIS A. LOPEZ, ESQ.
Name R.J. REYNOLDS TOBACCO COMPANY
Role Appellee
Status Active
Representations MIKE WALDEN, ESQ., TROY A. FUHRMAN, ESQ., JENNIFER M. VOSS, ESQ., MARY KATHERINE GATES CALDERON, ESQ., JOHN F. YARBER, ESQ., GEOFFREY J. MICHAEL, ESQ., JOHN M. WALKER, ESQ., MICHAEL J. CORSO, ESQ., STEPHANIE E. PARKER, ESQ., TRACI T. MC KEE, ESQ.
Name LORILLARD TOBACCO COMPANY
Role Appellee
Status Active
Name PHILIP MORRIS U S A, INC.
Role Appellee
Status Active
Name LEE CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-11-14
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2017-01-06
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2017-01-06
Type Disposition by Order
Subtype Dismissed
Description notice of withdrawal/dismiss petition
Docket Date 2017-01-05
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of KATHRYN NESPOLI
Docket Date 2016-12-28
Type Order
Subtype Order
Description MISCELLANEOUS ORDER ~ Within 10 days from the date of this order, petitioner shall respond to the court's order dated December 9, 2016.
Docket Date 2016-12-09
Type Order
Subtype Order
Description MISCELLANEOUS ORDER ~ In her motion to relinquish jurisdiction to the trial court, which this court denied as unnecessary, petitioner represented that the trial court would reconsider its order that is the subject of this certiorari proceeding at a hearing to be held in December 2016. Within ten days from the date of this order, petitioner shall update the court on the status of that hearing, if any, and if this cause should be stayed pending further action in the trial court.
Docket Date 2016-12-01
Type Order
Subtype Order on Motion to Relinquish Jurisdiction
Description deny relinquishment of jurisdiction ~ Deny as unnecessary. See Spielvogel v. Crown Realty Associates, 465 So.2d 532, 533 (Fla. 4th DCA 1984) (holding that Florida Rule of Appellate Procedure 9.130(f), which provides that "the lower tribunal may not render a final order disposing of the cause pending" review of a non-final order, does not apply where review is sought by way of a petition for writ of certiorari).
Docket Date 2016-11-28
Type Motions Other
Subtype Motion To Relinquish Jurisdiction
Description Motion To Relinquish Jurisdiction ~ EMERGENCY MOTION TO RELINQUISH JURISDICTION
On Behalf Of KATHRYN NESPOLI
Docket Date 2016-11-17
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of R. J. REYNOLDS TOBACCO COMPANY
Docket Date 2016-11-16
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2016-11-14
Type Petition
Subtype Petition
Description Petition Filed ~ APPENDIX
On Behalf Of KATHRYN NESPOLI
DORIS E. SHADD, ETC., ET AL VS R.J. REYNOLDS TOBACCO COMPANY, PHILIP MORRIS - USA, INC., ET AL. 4D2016-3703 2016-11-02 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
2008CA038631XXXXMBAI

Parties

Name ESTATE OF RALPH SHADD
Role Appellant
Status Active
Name DORIS E. SHADD
Role Appellant
Status Active
Representations Laurie J. Briggs
Name PHILIP MORRIS USA INC.
Role Appellee
Status Active
Name BROOKE GROUP, LTD.
Role Appellee
Status Active
Name LIGGETT & MYERS TOBACCO CO.
Role Appellee
Status Active
Name VECTOR GROUP LTD. INC.
Role Appellee
Status Active
Name LORILLARD, INC.
Role Appellee
Status Active
Name LORILLARD TOBACCO COMPANY
Role Appellee
Status Active
Name R.J. REYNOLDS TOBACCO COMPANY
Role Appellee
Status Active
Representations Stephanie E. Parker, Eileen T. Moss, Garth Thomas Yearick, Kathryn S. Lehman, William Randall Bassett, Thomas W. Stoever, Jr., Geri E. Howell, Melissa M. Plunkett, ELIZABETH LOUISE FITE, LAUREN A. WARNER, Scott D. Kaiser, Chad Andrew Peterson, DAVID MENICHETTI (DNU), Stephen J. Krigbaum, Geoffrey Jonathan Michael, MAKAI FISHER, Patrick B. Price, John P. Wiederhold
Name LIGGETT GROUP LLC
Role Appellee
Status Active
Name Hon. Meenu Sasser
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-11-23
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2016-11-23
Type Disposition by Order
Subtype Dismissed
Description ORD-Sua Sponte Dismiss-No Filing Fee ~ ORDERED sua sponte that the above-styled appeal is dismissed for nonpayment of the $300.00 filing fee.
Docket Date 2016-11-08
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ AND DESIGNATION OF EMAIL ADDRESSES
On Behalf Of R.J. REYNOLDS TOBACCO COMPANY
Docket Date 2016-11-02
Type Misc. Events
Subtype Fee Status
Description DM:No Fee - Case Dismissed
Docket Date 2016-11-02
Type Order
Subtype Order Reclassifying Case
Description ORD-NOA Treated as Writ ~ ORDERED that the Notice of Appeal filed in the Circuit Court is treated as a Petition for Writ of Certiorari. Petitioner shall file a petition and appendix in compliance with Florida Rule of Appellate Procedure 9.100 within twenty (20) days from the date of this order.
Docket Date 2016-11-02
Type Letter
Subtype Acknowledgment Letter
Description Writ of Certiorari / Acknowledgment letter
Docket Date 2016-11-02
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ CHANGED TO A PETITION FOR WRIT OF CERTIORARI
Docket Date 2016-11-02
Type Petition
Subtype Petition
Description Petition Filed ~ CHANGED FROM A NOTICE OF APPEAL TO A PETITION FOR WRIT OF CERTIORARI.
On Behalf Of DORIS E. SHADD
MARVINE CALLOWAY, ETC. VS R.J. REYNOLDS TOBACCO COMPANY, ET AL. SC2016-1937 2016-10-24 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
062008CA021770AXXXCE

Circuit Court for the Seventeenth Judicial Circuit, Broward County
4D12-3337

Parties

Name MARVINE CALLOWAY
Role Petitioner
Status Active
Representations John S. Mills, Philip J. Padovano, Courtney R. Brewer, David J. Sales, Scott P. Schlesinger, Bard D. Rockenbach
Name ESTATE OF JOHNNIE CALLOWAY
Role Petitioner
Status Active
Name LIGGETT GROUP LLC
Role Respondent
Status Active
Representations Ann Marie St. Peter Griffith, Karen H. Curtis, Kelly A. Luther
Name R.J. REYNOLDS TOBACCO COMPANY
Role Respondent
Status Active
Representations Mr. Jeffrey A. Cohen, Mr. Benjamine Reid
Name PHILLIP MORRIS INCORPORATED
Role Respondent
Status Active
Representations Geoffrey J. Michael, GERI E. HOWELL, MAKAI FISHER
Name LORILLARD TOBACCO COMPANY
Role Respondent
Status Active
Name Hon. John Joseph Murphy, III
Role Judge/Judicial Officer
Status Active
Name Hon. HOWARD FORMAN
Role Lower Tribunal Clerk
Status Active
Name Jonathan R. Gdanski
Role Proponent
Status Active

Docket Entries

Docket Date 2017-05-03
Type Notice
Subtype Law Firm Name Change
Description NOTICE OF LAW FIRM NAME CHANGE
On Behalf Of Liggett Group LLC
View View File
Docket Date 2017-03-16
Type Disposition
Subtype Rev DY Lack Juris
Description DISP-REV DY LACK JURIS ~ This cause having heretofore been submitted to the Court on jurisdictional briefs and portions of the record deemed necessary to reflect jurisdiction under Article V, Section 3(b), Florida Constitution, and the Court having determined that it should decline to accept jurisdiction, it is ordered that the petition for review is denied.No motion for rehearing will be entertained by the Court. See Fla. R. App. P. 9.330(d)(2).
Docket Date 2017-03-01
Type Notice
Subtype Supplemental Authority
Description NOTICE-SUPPLEMENTAL AUTHORITY
On Behalf Of MARVINE CALLOWAY
View View File
Docket Date 2017-01-25
Type Order
Subtype Counsel Withdrawal
Description ORDER-COUNS WITHDRAWAL GR ~ Respondent's "Motion for Leave to Permit John M. Gore to Withdraw as Counsel of Record" is granted and John M. Gore is hereby allowed to withdraw as co-counsel for R.J. Reynolds Tobacco Company.
Docket Date 2017-01-20
Type Motion
Subtype Couns Withdrawal
Description MOTION-COUNS WITHDRAWAL ~ RESPONDENT'S MOTION FOR LEAVE TO PERMIT JOHN M. GORE TO WITHDRAW AS COUNSEL OF RECORD
On Behalf Of R.J. Reynolds Tobacco Company
View View File
Docket Date 2016-11-21
Type Brief
Subtype Juris Answer
Description JURIS ANSWER BRIEF
On Behalf Of R.J. Reynolds Tobacco Company
View View File
Docket Date 2016-10-26
Type Event
Subtype Fee Paid in Full - $300
Description Fee Paid In Full - $300
Docket Date 2016-10-26
Type Letter-Case
Subtype Letter
Description LETTER ~ re: Filing Fee
On Behalf Of MARVINE CALLOWAY
View View File
Docket Date 2016-10-26
Type Brief
Subtype Appendix-Juris
Description APPENDIX-JURIS BRIEF
On Behalf Of MARVINE CALLOWAY
View View File
Docket Date 2016-10-25
Type Letter-Case
Subtype Acknowledgment Letter-New Case-Pay Fee
Description ACKNOWLEDGMENT LETTER-NEW CASE-PAY FEE
Docket Date 2016-10-24
Type Notice
Subtype Invoke Discretionary Jurisdiction
Description NOTICE-DISCRETIONARY JURIS (DIRECT CONFLICT)
On Behalf Of MARVINE CALLOWAY
View View File
Docket Date 2016-10-24
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
Withdrawal 2017-01-19
ANNUAL REPORT 2016-04-25
ANNUAL REPORT 2015-03-13
ANNUAL REPORT 2014-03-12
ANNUAL REPORT 2013-04-10
ANNUAL REPORT 2012-04-30
ANNUAL REPORT 2011-03-08
ANNUAL REPORT 2010-03-31
ANNUAL REPORT 2009-03-26
ANNUAL REPORT 2008-03-13

Date of last update: 02 Apr 2025

Sources: Florida Department of State