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

Fuller, John Et Al Vs. R.J. Reynolds Tobacco Company Et Al

Case Last Refreshed: 6 months ago

Fuller, John, Fuller, Mary, filed a(n) Torts case represented by Gottlieb, Esq., Mark, Lever, Esq., Meredith Katharine, Perkins, Esq., Samuel, Rainer, Esq., Andrew, Shulman-Laniel, Esq., Juliana T, (total of 5) See All against Cumberland Farms, Inc., Garber Bros., Inc., R.J. Reynolds Tobacco Company, represented by Alden, David B., Bayuk, Jr., Frank T, Della Guardia, Michelle T, Gradel, Esq., Laura D, Grose, Kenneth M, (total of 13) See All in the jurisdiction of Barnstable County, MA, . Barnstable County, MA Superior Courts with Mark C. Gildea presiding.

Case Details for Fuller, John v. Cumberland Farms, Inc. , et al.

Judge

Mark C. Gildea

Filing Date

March 21, 2016

Category

Torts

Last Refreshed

November 25, 2023

Filing Location

Barnstable County, MA

Parties for Fuller, John v. Cumberland Farms, Inc. , et al.

Plaintiffs

Fuller, John

Fuller, Mary

Attorneys for Plaintiffs

Gottlieb, Esq., Mark

Lever, Esq., Meredith Katharine

Perkins, Esq., Samuel

Rainer, Esq., Andrew

Shulman-Laniel, Esq., Juliana T

Defendants

Cumberland Farms, Inc.

Garber Bros., Inc.

R.J. Reynolds Tobacco Company

Attorneys for Defendants

Alden, David B.

Bayuk, Jr., Frank T

Della Guardia, Michelle T

Gradel, Esq., Laura D

Grose, Kenneth M

Jump, Esq., Lindsey M

Morrison, Esq., Christopher Michael

Powell, Victoria C

Riddles, Esq., Kevin P

Seiden, Mark R

Wallace, Esq., Kathleen

Walters, Esq., Marc E

Weizenecker, Jennifer L

Other Parties

Grose, Esq., Kenneth M (Other Interested Party)

Case Documents for Fuller, John v. Cumberland Farms, Inc. , et al.

COMPLAINT WITH JURY DEMAND

Date: March 21, 2016

AMENDED COMPLAINT

Date: September 11, 2017

Endorsement on Motion for summary judgment, MRCP 56 (#39.1): Other action taken After review and consideration of the written materials and after hearing arguments on the motion for partial summary judgment filed on behalf of the defendants, the court rules as follows. In her written opposition, the plaintiff conceded that she does not have and is not asserting a claim for failure to warn. Additionally, at the hearing, counsel asserted that the plaintiff is not pursuing claims for wrongful death based on paragraph 40(e) of her Amended Complaint, which asserts that prior to 1969, R.J. Reynolds failed to disclose the health dangers associated with cigarette smoking. The plaintiff¿s argument that particular evidence remains admissible is not the subject of this motion. However, as to pre-1969 failure to warn claims, the motion is allowed. As to the remaining arguments raised in the motion, there exist material issues of fact that preclude entry of summary judgment. Even though G.L. c. 93A did not allow for a private cause of action until 1979, by which time Mr. Fuller was ¿unable to stop smoking,¿ material issues of fact exist, including, and not limited to, whether and to what extent, if any, post 1979 conduct attributable to the defendants affected or influenced Mr. Fuller with regard to his smoking and any harm caused. Additionally, as to her civil conspiracy based claims, the plaintiff has established the existence of material issues of fact at least as to whether and to what extent R.J. Reynolds provided assistance to the asserted conspiracy and whether Mr. Fuller was influenced and/or harmed thereby. For the reasons set forth above, the motion for partial summary judgment is ALLOWED in part, and in all other respects is DENIED. (copy mailed to AR, MKL, CMM, CJM,PJB, KMG, , KPR, LMJ, DBA, FTB 10/31/19)

Date: October 30, 2019

Case Events for Fuller, John v. Cumberland Farms, Inc. , et al.

Type Description
Docket Event Certification/Copy of Letter of transcript ordered from Court Reporter 08/27/2021 09:00 AM Hearing on Motion(s) in Limine
Docket Event Notice of appeal filed. Copy mailed to MKL, JLW, FTB, KW Applies To: Fuller, Mary (Plaintiff); Mary Fuller Personal Representative for the Estate of John Fuller (Plaintiff)
Docket Event Judgment: Dismissal MRCP 41(b)(2) after motion, for Defendant(s) R.J. Reynolds Tobacco Company, Cumberland Farms, Inc. as to Plaintiff(s), Mary Fuller, Mary Fuller Personal Representative for the Estate of John Fuller, with prejudice. (copy mailed to AR, MKL, SP, KW, FTB, JLW, MEW, VCP)
Docket Event JUDGMENT on the Pleadings entered: After hearing and consideration thereof; on Defendants, R.J. Reynolds Tobacco Company, Garber Bros., Inc., and Cumberland Farms, Inc.'s, motion for partial Judgment on the pleadings as to Count II (Wrongful Death) and Count III (Loss of Consortium) of the Amended Complaint, and the court having granted said motion; It is ORDERED and ADJUDGED: That Count II (Wrongful Death) and Count III (Loss of Consortium), of the Amended Complaint, be and hereby are dismissed. (copy mailed to AR, MKL, SP, KW, FTB, JLW, VCP, MEW)
Docket Event Endorsement on Motion to Stay or Defer Entry of Judgment (#127.0): DENIED After review, the plaintiff has not set forth a sufficient reason or basis for staying the entry of judgment, as such, the motion is DENIED.
Docket Event Plaintiff Mary Fuller Personal Representative for the Estate of John Fuller's Motion to Stay or Defer Entry of Judgment
Docket Event Opposition to P #127.1 filed by R.J. Reynolds Tobacco Company, Garber Bros., Inc., Cumberland Farms, Inc.
Docket Event Affidavit of Compliance with Superior Court Rule 9A
Docket Event Rule 9A list of documents filed.
Docket Event Reply/Sur-reply Plaintiff's Reply to P #127.2
See all events