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 |
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 | - |
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 | - |
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 | ||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
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 |
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 |
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. |
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. |
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 |
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 |
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. |
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 |
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 |
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 |
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 |
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 |
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 |
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. |
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 |
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 |
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 |
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 |
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 |
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