We are checking for the latest updates in this case. We will email you when the process is complete.

Muro (Pr), Phyllis Vs Rj Reynolds Tobacco Company

Case Last Refreshed: 7 months ago

Muro, filed a(n) General Negligence - Torts case represented by Jonathan Gdanski, against American Tobacco Co, Brooke Group, Brown & Williamson Tobacco Corp, Liggett Group Inc, Liggett & Myers Tobacco Co, (total of 10) See All represented by Brenner, Andrew S, Cone, James, Gonzalez, Giselle, Hofmeyer, Lacey Diggs, Kane Jennifer C, (total of 6) See All in the jurisdiction of Miami-Dade County, FL, . Miami-Dade County, FL Superior Courts .

Case Details for Muro v. American Tobacco Co , et al.

Filing Date

July 29, 2014

Category

Other Negligence

Last Refreshed

September 14, 2023

Practice Area

Torts

Filing Location

Miami-Dade County, FL

Matter Type

General Negligence

Case Complaint Summary

This complaint is filed by Phyllis Muro, as the Personal Representative of the Estate of Nicholas Muro, against several tobacco companies including R.J. Reynolds Tobacco Company, Philip Morris - USA, Inc., Lorillard Tobacco Company, Liggett Group LLC...

Parties for Muro v. American Tobacco Co , et al.

Plaintiffs

Muro

Attorneys for Plaintiffs

Jonathan Gdanski

Defendants

American Tobacco Co

Brooke Group

Brown & Williamson Tobacco Corp

Liggett Group Inc

Liggett & Myers Tobacco Co

Liggett Group Llc

Lorillard Tobacco Company

Phillip Morris Usa Inc

Rj Reynolds Tobacco Company

Vector Group Ltd Inc

Attorneys for Defendants

Brenner, Andrew S

Cone, James

Gonzalez, Giselle

Hofmeyer, Lacey Diggs

Kane Jennifer C

Kucharz, Kevin Thomas

Other Parties

Party Name (Party Description)

Case Documents for Muro v. American Tobacco Co , et al.

Answer

Date: August 25, 2014

Motion:

Date: March 21, 2016

Letter of Correspondence

Date: July 10, 2017

Motion for Change of Venue

Date: September 27, 2016

Complaint

Date: July 29, 2014

Stipulation

Date: December 07, 2016

Letter of Correspondence

Date: July 27, 2018

Request for Production

Date: March 02, 2015

Request for Production

Date: January 20, 2016

Motion to Compel

Date: May 29, 2015

Request for Production

Date: October 08, 2014

Request for Production

Date: August 30, 2016

Answer and Affirmative Defense

Date: September 03, 2014

Response:

Date: September 06, 2016

Memorandum

Date: October 10, 2014

Answer and Affirmative Defense

Date: September 03, 2014

Order:

Date: July 07, 2017

Response:

Date: October 18, 2016

Order on Motion to Compel

Date: July 10, 2015

Case Events for Muro v. American Tobacco Co , et al.

Type Description
Docket Event Returned Mail
FROM JAMES CONE, ESQ., Due Date: Complete Date:
Docket Event Receipt:
FROM MARTIN COUNTY Due Date: Complete Date:
Docket Event Receipt for Registered Mail
FROM MARTIN COUNTY Due Date: Complete Date:
Docket Event Letter of Correspondence
TO JONATHAN GDANSKI, ESQ., & JAMES CONE, ESQ., CASE TRANSFERRED TO MARTIN COUNTY Due Date: Complete Date:
Docket Event Text
PAID $401.00 #043527 Due Date: Complete Date:
Docket Event Order of Transfer (Change of Venue)
Due Date: Complete Date:
Docket Event Mandate From Appeals Court
AFFIRMED Due Date: Complete Date:
Docket Event Notice:
OF WITHDRAWAL OF COUNSEL OF RECORD & REQUEST TO BE REMOVED FROM ALL SVC & ETC Due Date: Complete Date:
Docket Event Receipt:
RECEIPT#:3370347 AMT PAID:$111.00 NAME:BARD D ROCKENBACH 444 W RAILROAD AVE STE 350 WEST PALM BEACH FL 33401-4134 ALLOCATION CODE QUANTITY UNIT AMOUNT 3121-CERTIFIED 1 $2.00 $2.00 3060-CIRCUIT APPEAL - C 1 $100.00 $100.00 3120-COPY 1 $9.00 $9.00 TENDER TYPE:E-FILING ACH TENDER AMT:$111.00 RECEIPT DATE:08/04/2017 REGISTER#:337 CASHIER:EFILINGUSER Due Date: Complete Date:
Docket Event Notice of Appeal Non-Final Order
Due Date: Complete Date:
See all events