LORILLARD TOBACCO COMPANY - Florida Company Profile

Entity Name: | LORILLARD TOBACCO COMPANY |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 28 Dec 1989 (36 years ago) |
Date of dissolution: | 19 Jan 2017 (8 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 19 Jan 2017 (8 years ago) |
Document Number: | P27485 |
FEI/EIN Number |
133518571
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 714 GREEN VALLEY RD, GREENSBORO, NC, 27408, US |
Mail Address: | 714 GREEN VALLEY ROAD, TAX DEPT 2ND FL, GREENSBORO, NC, 27408, US |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
KESSLER MURRAY S | CPDD | 714 GREEN VALLEY RD, GREENSBORO, NC, 27408 |
TAYLOR DAVID H | Vice President | 714 GREEN VALLEY RD, GREENSBORO, NC, 27408 |
TAYLOR DAVID H | Director | 714 GREEN VALLEY RD, GREENSBORO, NC, 27408 |
MILSTEIN RONALD S | Vice President | 714 GREEN VALLEY RD, GREENSBORO, NC, 27408 |
MILSTEIN RONALD S | Secretary | 714 GREEN VALLEY RD, GREENSBORO, NC, 27408 |
MILSTEIN RONALD S | Director | 714 GREEN VALLEY RD, GREENSBORO, NC, 27408 |
PETITT ANTHONY B | Vice President | 714 GREEN VALLEY RD, GREENSBORO, NC, 27408 |
LOSITO VINCENT M | ACC | 714 GREEN VALLEY RD, GREENSBORO, NC, 27408 |
HENNIGHAUSEN CHARLES S | Vice President | 2525 E. MARKET STREET, GREENSBORO, NC, 27401 |
- | Agent | - |
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. |
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 |
This company hasn't received any reviews.
Date of last update: 02 Jul 2025
Sources: Florida Department of State