STEVEN KOGAN VS R.J. REYNOLDS TOBACCO COMPANY, et al
|
4D2017-2256
|
2017-07-19
|
Closed
|
|
Classification |
NOA Final - Circuit Civil - Other
|
Court |
4th District Court of Appeal
|
Originating Court |
Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
2007CA023657
|
Parties
Name |
STEVEN KOGAN
|
Role |
Appellant
|
Status |
Active
|
Representations |
LANCE V. OLIVER, Erin Lohmiller, SCOTT W VIETH, BRUCE H. DENSON, HOWARD M. ACOSTA, KENT G. WHITTEMORE, HUTCH PINDER, Sara O. Couch, David M. Menichetti
|
|
Name |
LIGGETT GROUP LLC
|
Role |
Appellee
|
Status |
Active
|
|
Name |
LIGGETT & MYERS TOBACCO CO.
|
Role |
Appellee
|
Status |
Active
|
|
Name |
R.J. REYNOLDS TOBACCO COMPANY
|
Role |
Appellee
|
Status |
Active
|
Representations |
Mark F. Bideau, Kelly Spear, JESSICA L GRANT, Geoffrey Jonathan Michael, Stephen J. Krigbaum, EILEEN TILGHMAN, Kelly Ann Luther, RAVIKA RAMESHWAR, JOHN M. WALKER, JENNIFER BLUES KENYON, Kathryn S. Lehman, Val Leppert, Frank Cruz-Alvarez, William Randall Bassett, Andrea Shwayri, Geri E. Howell, Stephanie E. Parker, William P. Geraghty, KEVIN T KUCHARZ, Stephanie Sowers Sankar, STEPHEN D KAISER, William L. Durham, Spencer M. Diamond, PHILLIP H. HUTCHINSON, Giselle G. Manseur, Thomas W. Stoever, Jr., Jason E. Keehfus, Scott Michael Edson
|
|
Name |
MARLENE KOGAN
|
Role |
Appellee
|
Status |
Active
|
|
Name |
BROOKE GROUP HOLDING INC.
|
Role |
Appellee
|
Status |
Active
|
|
Name |
BROOKE GROUP LTD., INC
|
Role |
Appellee
|
Status |
Active
|
|
Name |
VECTOR GROUP LTD. INC.
|
Role |
Appellee
|
Status |
Active
|
|
Name |
THE AMERICAN TOBACCO COMPANY
|
Role |
Appellee
|
Status |
Active
|
|
Name |
LIGGETT GROUP INC.
|
Role |
Appellee
|
Status |
Active
|
|
Name |
BROWN & WILLIAMSON TOBACCO CO
|
Role |
Appellee
|
Status |
Active
|
|
Name |
PHILIP MORRIS USA INC.
|
Role |
Appellee
|
Status |
Active
|
|
Name |
LORILLARD TOBACCO COMPANY
|
Role |
Appellee
|
Status |
Active
|
|
Name |
Hon. Meenu Sasser
|
Role |
Judge/Judicial Officer
|
Status |
Active
|
|
Name |
Clerk - Palm Beach
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Docket Entries
Docket Date |
2018-11-09
|
Type |
Mandate
|
Subtype |
Mandate
|
Description |
Mandate
|
|
Docket Date |
2018-11-09
|
Type |
Misc. Events
|
Subtype |
West Publishing
|
Description |
West Publishing
|
|
Docket Date |
2018-10-18
|
Type |
Disposition by Opinion
|
Subtype |
Affirmed
|
Description |
Affirmed - Per Curiam Affirmed
|
|
Docket Date |
2018-10-09
|
Type |
Misc. Events
|
Subtype |
Oral Argument Date Set
|
Description |
Oral Argument Date Set ~ 4DCA
|
|
Docket Date |
2018-09-20
|
Type |
Notice
|
Subtype |
Notice of Supplemental Authority
|
Description |
Notice of Supplemental Authority
|
On Behalf Of |
STEVEN KOGAN
|
|
Docket Date |
2018-08-03
|
Type |
Order
|
Subtype |
Order on Motion/Request for Oral Argument
|
Description |
ORD-Setting Oral Argument ~ This case is reset for Oral Argument on October 9, 2018, at 10:00 A.M. for 15 minutes per side.
|
|
Docket Date |
2018-06-29
|
Type |
Order
|
Subtype |
Order on Motion For Continuation of Oral Argument
|
Description |
Grant Continuance of Oral Argument ~ ORDERED that the appellant's June 28, 2018 motion for continuance of oral argument is granted. Oral argument scheduled for September 11, 2018 is cancelled. This case is reset for Oral Argument on October 9, 2018 at a time to be announced by separate order.
|
|
Docket Date |
2018-06-28
|
Type |
Motions Relating to Oral Argument
|
Subtype |
Motion For Continuation of Oral Argument
|
Description |
Motion For Continuation of Oral Argument
|
On Behalf Of |
STEVEN KOGAN
|
|
Docket Date |
2018-06-27
|
Type |
Order
|
Subtype |
Order on Motion/Request for Oral Argument
|
Description |
ORD-Setting Oral Argument ~ This case is set for Oral Argument on September 11, 2018, at 9:30 A.M. for 15 minutes per side. The parties are advised that the oral argument will occur at the new Fourth District Court of Appeal Courthouse at 110 S. Tamarind Avenue, West Palm Beach, FL 33401. The court calendars can be viewed on this court's website at HYPERLINK "http://www.4dca.org" www.4dca.org. Attorneys not registered with this court’s eDCA and pro se parties are required to file a "Notice of Receipt of Oral Argument" within ten (10) days from the date of this order, acknowledging they have received this order.
|
|
Docket Date |
2018-05-09
|
Type |
Order
|
Subtype |
Order on Motion For Leave To File Amended Brief
|
Description |
Grant Motion Serve Amended Brief ~ ORDERED that appellant's May 8, 2018 motion to serve an amended brief is granted. The proposed amended reply brief/cross-answer brief is deemed filed.
|
|
Docket Date |
2018-05-08
|
Type |
Brief
|
Subtype |
Amended Reply Brief
|
Description |
Amended Appellant's Reply Brief ~ /CROSS-ANSWER BRIEF.
|
On Behalf Of |
STEVEN KOGAN
|
|
Docket Date |
2018-05-08
|
Type |
Motions Relating to Briefs
|
Subtype |
Motion to Amend Brief
|
Description |
Motion For Leave To File Amended Brief
|
On Behalf Of |
STEVEN KOGAN
|
|
Docket Date |
2018-05-07
|
Type |
Motions Relating to Oral Argument
|
Subtype |
Motion/Request for Oral Argument
|
Description |
Request for Oral Argument
|
On Behalf Of |
STEVEN KOGAN
|
|
Docket Date |
2018-05-03
|
Type |
Brief
|
Subtype |
Reply Brief
|
Description |
Appellant's Reply Brief ~ /CROSS-ANSWER BRIEF.
|
On Behalf Of |
STEVEN KOGAN
|
|
Docket Date |
2018-03-29
|
Type |
Notice
|
Subtype |
Notice of Agreed Extension of Time - Reply Brief
|
Description |
Notice of Agreed Extension - Reply Brief ~ /CROSS-ANSWER BRIEF. 25 DAYS TO 5/4/18.
|
On Behalf Of |
STEVEN KOGAN
|
|
Docket Date |
2018-03-21
|
Type |
Order
|
Subtype |
Order Vacating/Withdrawing Order
|
Description |
Order Vacated ~ ORDERED that this court's March 20, 2018 order striking the appendix to the answer brief is vacated.
|
|
Docket Date |
2018-03-20
|
Type |
Order
|
Subtype |
Order Striking Filing
|
Description |
Order Striking Appendix - Non-Compliance With R. 9.220 ~ **VACATED** ORDERED that the appellee's appendix to the answer brief is stricken as not in compliance with Florida Rule of Appellate Procedure 9.220(c), which was amended effective October 1, 2017, in that it contains condensed transcripts. An amended appendix in compliance with Rule 9.220(c) shall be filed within two (2) days from the date of this order.
|
|
Docket Date |
2018-03-19
|
Type |
Record
|
Subtype |
Appendix
|
Description |
Appendix to Brief
|
On Behalf Of |
R.J. REYNOLDS TOBACCO COMPANY
|
|
Docket Date |
2018-03-19
|
Type |
Brief
|
Subtype |
Answer Brief
|
Description |
Appellee's Answer Brief ~ /INITIAL BRIEF ON CROSS-APPEAL.
|
On Behalf Of |
R.J. REYNOLDS TOBACCO COMPANY
|
|
Docket Date |
2018-02-15
|
Type |
Notice
|
Subtype |
Notice of Agreed Extension of Time - Answer Brief
|
Description |
Notice of Agreed Extension - Answer Brief ~ /INITIAL BRIEF ON CROSS APPEAL. 30 DAYS TO 3/19/18.
|
On Behalf Of |
R.J. REYNOLDS TOBACCO COMPANY
|
|
Docket Date |
2018-01-09
|
Type |
Notice
|
Subtype |
Notice of Agreed Extension of Time - Answer Brief
|
Description |
Notice of Agreed Extension - Answer Brief ~ 30 DAYS TO 2/16/18.
|
On Behalf Of |
R.J. REYNOLDS TOBACCO COMPANY
|
|
Docket Date |
2017-12-08
|
Type |
Notice
|
Subtype |
Notice of Agreed Extension of Time - Answer Brief
|
Description |
Notice of Agreed Extension - Answer Brief ~ 30 DAYS TO 1/17/18.
|
On Behalf Of |
R.J. REYNOLDS TOBACCO COMPANY
|
|
Docket Date |
2017-11-21
|
Type |
Brief
|
Subtype |
Amended Initial Brief
|
Description |
Amended Appellant's Initial Brief
|
On Behalf Of |
STEVEN KOGAN
|
|
Docket Date |
2017-11-21
|
Type |
Record
|
Subtype |
Appendix
|
Description |
Appendix to Brief ~ AMENDED.
|
On Behalf Of |
STEVEN KOGAN
|
|
Docket Date |
2017-11-20
|
Type |
Order
|
Subtype |
Order Striking Filing
|
Description |
Order Striking Appendix - Non-Compliance With R. 9.220 ~ ORDERED that the appellant's appendix to the initial brief is stricken as not in compliance with Florida Rule of Appellate Procedure 9.220(c), which was amended effective October 1, 2017, in that it was not properly indexed and consecutively paginated, beginning with the cover sheet as page 1, was not fully text searchable, was not paginated so that the page numbers displayed by the PDF reader exactly match the pagination of the index and was not bookmarked in compliance with Rule 9.220(c)(3). An amended appendix in compliance with Rule 9.220(c) shall be filed within two (2) days from the date of this order.
|
|
Docket Date |
2017-11-17
|
Type |
Brief
|
Subtype |
Initial Brief
|
Description |
Initial Brief on Merits ~ AMENDED BRIEF FILED.
|
On Behalf Of |
STEVEN KOGAN
|
|
Docket Date |
2017-11-17
|
Type |
Record
|
Subtype |
Appendix
|
Description |
Appendix to Brief ~ **STRICKEN**
|
On Behalf Of |
STEVEN KOGAN
|
|
Docket Date |
2017-10-11
|
Type |
Misc. Events
|
Subtype |
Affidavit
|
Description |
Affidavit ~ TRIAL TRANSCRIPTS, ORIGINALLY FILED ON 9/19/17, WERE INCOMPLETE DUE TO A COMPUTER PROBLEM. UPON DISCOVERY OF THIS ERROR, CORRECTED TRIAL TRANSCRIPTS WERE REFILED ON 10/11/17.
|
|
Docket Date |
2017-10-11
|
Type |
Record
|
Subtype |
Transcript
|
Description |
Transcript Received ~ **CORRECTED** (4,512 PAGES)
|
|
Docket Date |
2017-10-09
|
Type |
Notice
|
Subtype |
Notice of Agreed Extension of Time - Initial Brief
|
Description |
Notice of Agreed Extension - Initial Brief ~ 29 DAYS TO 11/24/17.
|
On Behalf Of |
STEVEN KOGAN
|
|
Docket Date |
2017-09-19
|
Type |
Record
|
Subtype |
Transcript
|
Description |
Transcript Received ~ **CORRECTED TRANSCRIPT FILED 10/11/17** (1117 PAGES)
|
|
Docket Date |
2017-09-19
|
Type |
Notice
|
Subtype |
Notice of Agreed Extension of Time - Initial Brief
|
Description |
Notice of Agreed Extension - Initial Brief ~ 30 DAYS TO 10/26/17
|
On Behalf Of |
STEVEN KOGAN
|
|
Docket Date |
2017-08-15
|
Type |
Notice
|
Subtype |
Notice of Appearance
|
Description |
Notice of Appearance
|
On Behalf Of |
STEVEN KOGAN
|
|
Docket Date |
2017-08-01
|
Type |
Notice
|
Subtype |
Notice of Related Case or Issue
|
Description |
Notice of Similar Case Pending
|
On Behalf Of |
R.J. REYNOLDS TOBACCO COMPANY
|
|
Docket Date |
2017-07-26
|
Type |
Order
|
Subtype |
Order on Filing Fee
|
Description |
ORD-Pay filing Fee - Cross-Appeal - 10 days ~ A Notice of Cross-Appeal was filed in the lower tribunal on July 21, 2017. The $295.00 filing fee, or a circuit court clerk's determination of indigent status, did not accompany the Notice of Cross-Appeal as required by section 35.22(2)(b), Florida Statutes (2016) and Florida Rule of Appellate Procedure 9.110(b). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE CROSS-APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED, appellee/cross-appellant shall pay the $295.00 filing fee or file the circuit court clerk's determination of indigent status in this court within ten (10) days from the date of the entry of this order. Failure to comply within the time prescribed will result in dismissal of the cross-appeal and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the notice of cross-appeal has a duty to tender the filing fee to the appellate court when the cross-appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.
|
|
Docket Date |
2017-07-26
|
Type |
Notice
|
Subtype |
Notice of Appearance
|
Description |
Notice of Appearance
|
On Behalf Of |
STEVEN KOGAN
|
|
Docket Date |
2017-07-24
|
Type |
Notice
|
Subtype |
Notice of Appearance
|
Description |
Notice of Appearance
|
On Behalf Of |
STEVEN KOGAN
|
|
Docket Date |
2017-07-21
|
Type |
Notice
|
Subtype |
Notice of Appearance
|
Description |
Notice of Appearance
|
On Behalf Of |
R.J. REYNOLDS TOBACCO COMPANY
|
|
Docket Date |
2017-07-20
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Acknowledgment Letter
|
|
Docket Date |
2017-07-20
|
Type |
Order
|
Subtype |
Order on Filing Fee
|
Description |
ORD-Pay Filing Fee-Civil Appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee, or a circuit court clerk's determination of indigent status, did not accompany the Notice of Appeal as required in Florida Rules of Appellate Procedure 9.110(b) and 9.140(a). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the circuit court clerk's determination of indigent status in this court within ten (10) days from the date of this order. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the Notice of Appeal has a duty to tender the filing fee to the appellate court when the appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a circuit court clerk's determination of indigent status is filed.
|
|
Docket Date |
2017-07-19
|
Type |
Notice
|
Subtype |
Notice of Appeal
|
Description |
Notice of Appeal Filed
|
On Behalf Of |
STEVEN KOGAN
|
|
Docket Date |
2017-07-19
|
Type |
Misc. Events
|
Subtype |
Fee Status
|
Description |
A3:Paid In Full - $300
|
|
|
ROBERT A. GORE, SR., etc. VS R.J. REYNOLDS TOBACCO CO., ETC., ET AL.
|
4D2016-1280
|
2016-04-15
|
Closed
|
|
Classification |
NOA Final - Circuit Civil - Other
|
Court |
4th District Court of Appeal
|
Originating Court |
Circuit Court for the Nineteenth Judicial Circuit, Indian River County
312008010052CA 04
|
Parties
Name |
Estate of Gloria H. Gore
|
Role |
Appellant
|
Status |
Active
|
|
Name |
Robert A. Gore, Sr.
|
Role |
Appellant
|
Status |
Active
|
Representations |
Robert M. Foote, Joshua Robert Gale, Jason Lowell Odom, Andrew A. Harris, THOMASON, Steve Corr, Bard D. Rockenbach, Alex Alvarez
|
|
Name |
VECTOR GROUP LTD. INC.
|
Role |
Appellee
|
Status |
Active
|
|
Name |
R.J. REYNOLDS TOBACCO COMPANY
|
Role |
Appellee
|
Status |
Active
|
Representations |
CAITLIN SHETTER, David F. Northrip, Jordon L. Patterson, STEVEN N. GEISE, John P. Wiederhold, DAVID R. SWANEY, Frank Cruz-Alvarez, Geoffrey Jonathan Michael, JESIKA S. WEHUNT, JOHN FACHET YARBER
|
|
Name |
LORILLARD TOBACCO COMPANY
|
Role |
Appellee
|
Status |
Active
|
|
Name |
LIGGETT GROUP INC.
|
Role |
Appellee
|
Status |
Active
|
|
Name |
PHILIP MORRIS USA INC.
|
Role |
Appellee
|
Status |
Active
|
|
Name |
THE AMERICAN TOBACCO COMPANY
|
Role |
Appellee
|
Status |
Active
|
|
Name |
BROWN & WILLIAMSON TOBACCO CORPORATION
|
Role |
Appellee
|
Status |
Active
|
|
Name |
Hon. Cynthia L. Cox
|
Role |
Judge/Judicial Officer
|
Status |
Active
|
|
Name |
Clerk - Indian River
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Docket Entries
Docket Date |
2016-06-16
|
Type |
Disposition
|
Subtype |
Dismissed
|
Description |
Dismissed - Order by Judge
|
|
Docket Date |
2016-06-16
|
Type |
Disposition by Order
|
Subtype |
Dismissed
|
Description |
ORD-Sua Sponte Dismissal ~ ORDERED sua sponte that the above-styled appeal is dismissed for lack of jurisdiction. See Winkelman v. Toll, 632 So. 2d 130 (Fla. 4th DCA 1994) (¿We have held in other cases that orders granting attorney's fees without determining amount are not ripe for appellate review¿); further, Upon consideration of appellees¿ June 6, 2016 response, it isORDERED that appellant¿s motion to dismiss is granted. The appellees¿ cross-appeal is hereby dismissed; further, Upon consideration of appellees¿ June 6, 2016 response, it is ORDERED that appellant¿s motion for clarification is denied.
|
|
Docket Date |
2016-06-06
|
Type |
Response
|
Subtype |
Response
|
Description |
Response ~ TO MOTION FOR CLARIFICATION
|
On Behalf Of |
R.J. REYNOLDS TOBACCO COMPANY
|
|
Docket Date |
2016-05-26
|
Type |
Post-Disposition Motions
|
Subtype |
Motion For Clarification
|
Description |
Motion for Clarification
|
On Behalf Of |
Robert A. Gore, Sr.
|
|
Docket Date |
2016-05-26
|
Type |
Record
|
Subtype |
Appendix
|
Description |
Appendix ~ TO MOTION FOR CLARIFICATION
|
On Behalf Of |
Robert A. Gore, Sr.
|
|
Docket Date |
2016-05-26
|
Type |
Motions Other
|
Subtype |
Motion To Dismiss
|
Description |
Motion To Dismiss ~ CROSS-APPEAL
|
On Behalf Of |
Robert A. Gore, Sr.
|
|
Docket Date |
2016-05-11
|
Type |
Order
|
Subtype |
Order on Motion to Relinquish Jurisdiction
|
Description |
ORD-Deny Relinquishment of Jurisdiction ~ Upon consideration of appellees¿ May 2, 2016 response, it is ORDERED that appellant¿s April 21, 2016 motion to relinquish is denied; further, ORDERED that the above-styled appeal is stayed pending the decision of this court in Philip Morris USA Inc. and R.J. Reynolds Tobacco Co. v. Robert A. Gore, Sr., as personal representative of the estate, etc., case number 4D15-3892.
|
|
Docket Date |
2016-05-02
|
Type |
Response
|
Subtype |
Response
|
Description |
Response ~ TO MOTION TO RELINQUISH JURISDICTION
|
On Behalf Of |
R.J. REYNOLDS TOBACCO COMPANY
|
|
Docket Date |
2016-04-26
|
Type |
Notice
|
Subtype |
Notice of Cross Appeal
|
Description |
Notice of Cross Appeal
|
|
Docket Date |
2016-04-21
|
Type |
Motions Other
|
Subtype |
Motion To Relinquish Jurisdiction
|
Description |
Motion To Relinquish Jurisdiction
|
On Behalf Of |
Robert A. Gore, Sr.
|
|
Docket Date |
2016-04-21
|
Type |
Notice
|
Subtype |
Notice of Appearance
|
Description |
Notice of Appearance
|
On Behalf Of |
R.J. REYNOLDS TOBACCO COMPANY
|
|
Docket Date |
2016-04-19
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Acknowledgment Letter
|
|
Docket Date |
2016-04-15
|
Type |
Misc. Events
|
Subtype |
Fee Status
|
Description |
A3:Paid In Full - $300
|
|
Docket Date |
2016-04-15
|
Type |
Notice
|
Subtype |
Notice of Appeal
|
Description |
Notice of Appeal Filed
|
On Behalf Of |
Robert A. Gore, Sr.
|
|
|
DAVID COHEN, as Personal Representative, etc. VS R.J. REYNOLDS TOBACCO COMPANY, etc., et al.
|
4D2015-3448
|
2015-09-16
|
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
502009CA004042XXXXMBAI
|
Parties
Name |
ESTATE OF HELEN COHEN
|
Role |
Petitioner
|
Status |
Active
|
|
Name |
DAVID COHEN LLC
|
Role |
Petitioner
|
Status |
Active
|
Representations |
Bard D. Rockenbach, Jonathan Gdanski, Crane A. Johnstone
|
|
Name |
HELEN COHEN
|
Role |
Petitioner
|
Status |
Active
|
|
Name |
Lorillard Tobacco Co.
|
Role |
Respondent
|
Status |
Active
|
|
Name |
PHILIP MORRIS USA INC.
|
Role |
Respondent
|
Status |
Active
|
|
Name |
VECTOR GROUP LTD. INC.
|
Role |
Respondent
|
Status |
Active
|
|
Name |
LIGGETT GROUP INC.
|
Role |
Respondent
|
Status |
Active
|
|
Name |
R.J. REYNOLDS TOBACCO COMPANY
|
Role |
Respondent
|
Status |
Active
|
Representations |
Thomas W. Stoever, Jr., Eileen T. Moss, Stephen J. Krigbaum, John P. Wiederhold, Garth Thomas Yearick, Kelly Ann Luther, Justus Webb Reid, DAVID WOODS, STACEY LIEBERMAN, Philip Robbins Green, Jason E. Keehfus, Nathan A. Guest, DANIEL WEINER, Maria H. Ruiz, Andrew S. Brenner, W. Ray Persons, William Randall Bassett, Todd Patrick Davis, James W. Lee, Giselle G. Manseur, Geri E. Howell, Geoffrey Jonathan Michael
|
|
Name |
LIGGETT & MEYERS TOBACCO
|
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 |
2015-09-30
|
Type |
Disposition
|
Subtype |
Dismissed
|
Description |
Dismissed - Order by Clerk
|
|
Docket Date |
2015-09-30
|
Type |
Disposition by Order
|
Subtype |
Dismissed
|
Description |
Order Granting Voluntary Dismissal ~ Pursuant to the September 25, 2015 notice of voluntary dismissal, this case is dismissed.
|
|
Docket Date |
2015-09-25
|
Type |
Motions Other
|
Subtype |
Motion/Notice Voluntary Dismissal
|
Description |
Notice of Voluntary Dismissal
|
On Behalf Of |
DAVID COHEN
|
|
Docket Date |
2015-09-17
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Prohibition / Acknowledgment letter
|
|
Docket Date |
2015-09-17
|
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 |
2015-09-16
|
Type |
Petition
|
Subtype |
Petition Prohibition
|
Description |
Petition Prohibition
|
On Behalf Of |
DAVID COHEN
|
|
Docket Date |
2015-09-16
|
Type |
Record
|
Subtype |
Appendix to Petition
|
Description |
Appendix to Petition
|
On Behalf Of |
DAVID COHEN
|
|
Docket Date |
2015-09-16
|
Type |
Misc. Events
|
Subtype |
Fee Status
|
Description |
A3:Paid In Full - $300
|
|
|
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
|
|
|