Search icon

LIGGETT GROUP INC.

Company Details

Entity Name: LIGGETT GROUP INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit Corporation
Status: Inactive
Date Filed: 25 Jun 1990 (35 years ago)
Date of dissolution: 24 Jan 2006 (19 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 24 Jan 2006 (19 years ago)
Document Number: P29889
FEI/EIN Number 56-1702115
Address: 100 MAPLE LANE, MEBANE, NC 27302
Mail Address: 100 MAPLE LANE, MEBANE, NC 27302
Place of Formation: DELAWARE

President

Name Role Address
BERNSTEIN, RONALD J President 100 MAPLE LN, MEBANE, NC 27302

Chief Executive Officer

Name Role Address
BERNSTEIN, RONALD J Chief Executive Officer 100 MAPLE LN, MEBANE, NC 27302

VPCF

Name Role Address
KINGAN, CHARLES M VPCF 100 MAPLE LN, MEBANE, NC 27302

VPGC

Name Role Address
LONG, JOHN R VPGC 100 MAPLE LN, MEBANE, NC 27302

Treasurer

Name Role Address
KINGAN, CHARLES M Treasurer 100 MAPLE LN, MEBANE, NC 27302

Assistant Secretary

Name Role Address
STEWART, HELEN B Assistant Secretary 100 MAPLE LN., MEBANE, NC 27302

Vice President

Name Role Address
TURNER, BILLY T JR. Vice President 100 MAPLE LN., MEBANE, NC 27302

Events

Event Type Filed Date Value Description
WITHDRAWAL 2006-01-24 No data No data
CHANGE OF PRINCIPAL ADDRESS 2005-03-14 100 MAPLE LANE, MEBANE, NC 27302 No data
CHANGE OF MAILING ADDRESS 2005-03-14 100 MAPLE LANE, MEBANE, NC 27302 No data
NAME CHANGE AMENDMENT 1991-05-03 LIGGETT GROUP INC. No data

Court Cases

Title Case Number Docket Date Status
MIRIAM FRANCIS, etc. VS R.J. REYNOLDS TOBACCO COMPANY, etc., et al. 4D2013-4060 2013-10-30 Closed
Classification Original Proceedings - Circuit Civil - Prohibition
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502008CA035449XXXXMB

Parties

Name MIRIAM FRANCIS
Role Petitioner
Status Active
Representations Scott P. Schlesinger, Bard D. Rockenbach, Jonathan Gdanski
Name ALLAN FRANCIS
Role Petitioner
Status Active
Name ESTATE OF ALLAN FRANCIS
Role Petitioner
Status Active
Name BROOKE GROUP, LTD.
Role Respondent
Status Active
Name LORILLARD TOBACCO COMPANY
Role Respondent
Status Active
Name PHILIP MORRIS USA INC.
Role Respondent
Status Active
Name THE AMERICAN TOBACCO COMPANY
Role Respondent
Status Active
Representations Giselle G. Manseur, STACEY LIEBERMAN, Scott D. Kaiser, DANIEL H. WEINER, John P. Wiederhold, Eileen T. Moss, Maria H. Ruiz, Jason E. Keehfus, Kelly Ann Luther
Name LIGGETT & MYERS TOBACCO CO.
Role Respondent
Status Active
Name LIGGETT GROUP INC.
Role Respondent
Status Active
Name R.J. REYNOLDS TOBACCO COMPANY
Role Respondent
Status Active
Representations KAREN HAYNES CURTIS
Name VECTOR GROUP LTD. INC.
Role Respondent
Status Active
Name BROWN & WILLIAMSON TOBACCO CORPORATION
Role Respondent
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 3333-12-02
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Entry/Document ~ ***SEE PRIMARY CASE #13-4058 FOR ALL FUTURE DOCKET ENTRIES.***
Docket Date 2014-03-27
Type Misc. Events
Subtype Case Closed
Description Case Closed (No Record)
Docket Date 2014-02-18
Type Disposition
Subtype Denied
Description Denied - Order by Judge
Docket Date 2014-02-18
Type Disposition by Order
Subtype Denied
Description Order Denying Petition for Writ - Prohib. ~ ORDERED that the petitions for writ of prohibition are hereby denied.GROSS, CIKLIN and LEVINE, JJ., Concur.
Docket Date 2013-12-02
Type Order
Subtype Order
Description ORD-Sua Sponte ~ ORDERED sua sponte that case numbers 4D13-4058, 4D13-4059, 4D13-4060, and 4D13-4061 are hereby consolidated for all purposes. The case shall proceed under case number 4D13-4058.
Docket Date 2013-11-21
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of R.J. Reynolds Tobacco Company
Docket Date 2013-11-20
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement ~ PT Bard D. Rockenbach 0771783
Docket Date 2013-11-12
Type Letter
Subtype Acknowledgment Letter
Description Prohibition / Acknowledgment letter
Docket Date 2013-10-30
Type Record
Subtype Appendix to Petition
Description Appendix to Petition
On Behalf Of MIRIAM FRANCIS
Docket Date 2013-10-30
Type Petition
Subtype Petition Prohibition
Description Petition Prohibition
On Behalf Of MIRIAM FRANCIS
Docket Date 2013-10-30
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
BARBARA ANN ANTONIEWICZ AND EDWIN W. ANTONIEWICZ VS R.J. REYNOLDS TOBACCO COMPANY, ET AL. 5D2011-4286 2011-12-13 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
07-CA-17689

Parties

Name BARBARA ANN ANTONIEWICZ
Role Appellant
Status Active
Representations David J. Sales, Laurie J. Briggs
Name EDWIN W. ANTONIEWICZ
Role Appellant
Status Active
Name R.J. REYNOLDS TOBACCO COMPANY
Role Appellee
Status Active
Representations DAWN GIEBLER MILNER, LAWRENCE V. ASHE, BONNIE C. DABOLL, GEORGE R. COE, KELLY A. LUTHER, Stephanie E. Parker, KAREN C. DYER, Troy A. Fuhrman, WAYNE L. THOMAS
Name LORILLARD TOBACCO COMPANY
Role Appellee
Status Active
Name BROOKE GROUP, LTD.
Role Appellee
Status Active
Name VECTOR GROUP LTD. INC.
Role Appellee
Status Active
Name LIGGETT GROUP INC.
Role Appellee
Status Active
Name LIGGETT GROUP LLC
Role Appellee
Status Active
Name PHILIP MORRIS USA INC.
Role Appellee
Status Active
Name LORILLARD, INC.
Role Appellee
Status Active
Name LIGGETT & MYERS TOBACCO COMPANY
Role Appellee
Status Active

Docket Entries

Docket Date 2015-03-10
Type Event
Subtype File Destroyed
Description File Destroyed
Docket Date 2012-06-15
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD
Docket Date 2012-03-16
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2012-02-27
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2012-02-13
Type Response
Subtype Response
Description RESPONSE ~ TO 1/27MOT
On Behalf Of BARBARA ANN ANTONIEWICZ
Docket Date 2012-01-27
Type Motions Other
Subtype Motion To Relinquish Jurisdiction
Description Motion To Relinquish Jurisdiction ~ OR MOT DISMISS/DISMISSED AS PREMATURE PER ORD OF 2/27/12.
On Behalf Of R. J. REYNOLDS TOBACCO COMPANY
Docket Date 2011-12-29
Type Order
Subtype Order Declining Referral to Mediation
Description ORD- Declining Referral to Mediation ~ SIGNED BY HON EVANDER
Docket Date 2011-12-23
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement Appellant ~ AA David J. Sales 794732
Docket Date 2011-12-13
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2011-12-13
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ MED./D.S.
On Behalf Of BARBARA ANN ANTONIEWICZ
MARY TULLO, etc. VS R.J. REYNOLDS TOBACCO COMPANY, et al. 4D2011-2886 2011-08-01 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502008CA035457XXXXMB

Parties

Name MARY TULLO
Role Appellant
Status Active
Representations Bard D. Rockenbach, Jonathan Gdanski, Andrew A. Harris, Steven J. Hammer
Name DOMINICK TULLO
Role Appellant
Status Active
Name ESTATE OF DOMINICK TULLO
Role Appellant
Status Active
Name LIGGETT GROUP LLC
Role Appellee
Status Active
Name VECTOR GROUP LTD. INC.
Role Appellee
Status Active
Name LIGGETT & MYERS TOBACCO CO.
Role Appellee
Status Active
Name R.J. REYNOLDS TOBACCO CO.
Role Appellee
Status Active
Representations Eric L. Lundt, Stephanie E. Parker, Kelly Ann Luther, GORDON JAMES, Stephen J. Krigbaum, John P. Wiederhold, JOHN M. WALKER, Mark F. Bideau, Eileen T. Moss, Joseph Ianno, STACEY LIEBERMAN, Justus Webb Reid, JOHN FACHET YARBER
Name BROOKE GROUP, LTD.
Role Appellee
Status Active
Name LORILLARD, INC.
Role Appellee
Status Active
Name LIGGETT GROUP INC.
Role Appellee
Status Active
Name LORILLARD TOBACCO COMPANY
Role Appellee
Status Active
Name PHILIP MORRIS USA 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 2014-10-03
Type Supreme Court
Subtype Supreme Court Miscellaneous
Description Supreme Court Disposition ~ SC13-2005
Docket Date 2014-08-14
Type Record
Subtype Returned Records
Description Returned Records
Docket Date 2014-05-30
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Ready to Close
Docket Date 2014-05-27
Type Supreme Court
Subtype Supreme Court Miscellaneous
Description Supreme Court Disposition ~ SC13-2005 DISMISSED
Docket Date 2013-10-28
Type Supreme Court
Subtype Acknowledged Receipt from Supreme Court
Description Ack. Receipt from Supreme Court ~ SC13-2005
Docket Date 2013-10-16
Type Notice
Subtype Notice
Description Notice sent to the Supreme Court
Docket Date 2013-09-16
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2013-09-16
Type Order
Subtype Order on Motion For Clarification
Description Ord-Denying Clarification
Docket Date 2013-08-07
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order Granting Attorney Fees-Offer Judg.
Docket Date 2013-08-07
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Authored Opinion
Docket Date 2013-06-19
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set
Docket Date 2012-11-13
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument ~ AE Bard D. Rockenbach
Docket Date 2012-11-13
Type Brief
Subtype Cross-Reply Brief
Description Appellee/Cross-Appellant's Reply Brief ~ (4)
Docket Date 2012-10-12
Type Order
Subtype Order on Miscellaneous Motion
Description Grant Miscellaneous Motion ~ FOR LEAVE TO SUBMIT ADDITIONAL COPIES OF INITIAL AND REPLY BRIEFS IN ELECTRONIC FORMAT ON COMPACT DISC.
Docket Date 2012-10-11
Type Notice
Subtype Notice of Agreed Extension of Time - Cross-Reply Brief
Description Crs-Reply Br extended by Letter (no order issued)
Docket Date 2012-10-03
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ FOR LEAVE TO SUBMIT ADDITIONAL COPIES OF INITIAL AND REPLY BRIEFS IN ELECTRONIC FORMAT ON COMPACT DISC
Docket Date 2012-10-02
Type Response
Subtype Response
Description Response ~ TO MARY TULLO'S MOTION FOR ATTORNEY'S FEES
Docket Date 2012-09-25
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief ~ (4)
Docket Date 2012-09-24
Type Response
Subtype Response
Description Response ~ TO MOTION FOR ATTY'S FEES
Docket Date 2012-09-14
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
Docket Date 2012-09-14
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief ~ (4) (RJ REYNOLDS)
Docket Date 2012-09-14
Type Record
Subtype Appendix
Description Appendix ~ (4) TO REPLY BRIEF
Docket Date 2012-08-27
Type Notice
Subtype Notice of Designation of E-mail Address
Description Notice of Primary E-Mail Address
Docket Date 2012-08-22
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Reply Brief extended by Letter (no order issued) ~ 40 DAYS TO 9/24/12 (LIGGETT)
Docket Date 2012-08-01
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Granting EOT for Answer Brief ~ (BRIEF FILED 7/30/12)
Docket Date 2012-08-01
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Reply Brief extended by Letter (no order issued) ~ 30 DAYS TO 9/14/12
Docket Date 2012-07-30
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief ~ (4)
Docket Date 2012-07-18
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
Docket Date 2012-06-18
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Granting EOT for Answer Brief ~ AND INITIAL BRIEF ON CROSS-APPEAL; 30 DAYS.
Docket Date 2012-06-08
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
Docket Date 2012-05-08
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Answer Brief extended by Letter (no order issued) ~ 30 DAYS TO 6/6/12
Docket Date 2012-02-10
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Answer Brief extended by Letter (no order issued) ~ 90 DAYS TO 5/6/12
Docket Date 2012-01-25
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits ~ (4)
Docket Date 2012-01-24
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ 14 DAYS TO 1/24/12. (LIGGETT)
Docket Date 2012-01-12
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description ORD-Allowing Attachment to Record
Docket Date 2012-01-12
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ (1) ONE
Docket Date 2012-01-10
Type Record
Subtype Appendix
Description Appendix ~ (4) TO INITIAL BRIEF
Docket Date 2012-01-10
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits ~ (4) (PHILIP MORRIS AND LORILLARD TOBACCO)
Docket Date 2012-01-10
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion Supplement Record w/Attached
Docket Date 2012-01-09
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
Docket Date 2011-12-19
Type Record
Subtype Record on Appeal
Description Received Records ~ ONE HUNDRED THIRTY-FIVE (135) VOLUMES (WITH CD ROM)
Docket Date 2011-10-28
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ TO 1/10/12
Docket Date 2011-10-26
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
Docket Date 2011-10-26
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ 75 DAYS TO 1/10/12
Docket Date 2011-10-24
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
Docket Date 2011-10-14
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Entry/Document ~ CD ROM OF "HEARING AND TRIAL TRANSCRIPTS FILED 7/21/11 WITH THE COURT"
Docket Date 2011-09-21
Type Order
Subtype Order on Motion to Consolidate
Description ORD-Granting Consolidation ~ WITH 11-2788.
Docket Date 2011-09-06
Type Response
Subtype Response
Description Response ~ JOINT OPPOSITION TO MOTION TO CONSOL.
On Behalf Of R.J. REYNOLDS TOBACCO CO.
Docket Date 2011-09-01
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement ~ AE Eric L. Lundt 0861715
Docket Date 2011-08-26
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement ~ AA Bard D. Rockenbach
Docket Date 2011-08-26
Type Motions Other
Subtype Motion To Consolidate
Description Motion To Consolidate ~ WITH 11-2788
On Behalf Of MARY TULLO
Docket Date 2011-08-08
Type Notice
Subtype Notice of Cross Appeal
Description Notice of Cross Appeal ~ CERT.COPY; FILED 8/5/11
On Behalf Of R.J. REYNOLDS TOBACCO CO.
Docket Date 2011-08-03
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2011-08-01
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of MARY TULLO
Docket Date 2011-08-01
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
Withdrawal 2006-01-24
ANNUAL REPORT 2005-03-14
ANNUAL REPORT 2004-04-05
Reg. Agent Change 2003-04-08
ANNUAL REPORT 2003-02-13
ANNUAL REPORT 2002-05-06
ANNUAL REPORT 2001-04-26
Reg. Agent Change 2001-03-07
ANNUAL REPORT 2000-04-13
ANNUAL REPORT 1999-05-13

Date of last update: 03 Feb 2025

Sources: Florida Department of State