Search icon

LORILLARD TOBACCO COMPANY - Florida Company Profile

Company claim

Is this your business?

Get access!

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 (36 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
- 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.

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

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jul 2025

Sources: Florida Department of State