California Central District Court
Judge:Cormac J Carney
Referred: Douglas F Mccormick
Case #: 8:23-cv-00483
Nature of Suit365 Torts - Personal Injury - Product Liability
Cause28:1446 Notice of Removal - Personal Injury
Case Filed:Mar 17, 2023
Case in other court:Orange County Superior Court, 30-02022-01295797-CU-PO-CJC
Last checked: Saturday Sep 16, 2023 9:39 AM PDT
Defendant
Liggett Group, LLC
Represented By
Robert Bosslet
Kasowitz Benson Torres LLP
contact info
Kelly Anne Luther
Kasowitz Benson Torres LLP
contact info
Giselle G. Manseur
Kasowitz Benson Torres LLP
contact info
Defendant
R.J. Reynolds Tobacco Company
Represented By
Steven Nicholas Geise
Jones Day
contact info
Jennifer C. Kane
Jones Day
contact info
Ramanda R Luper
Jones Day
contact info
Defendant
Vector Group, Ltd.
Represented By
Robert Bosslet
Kasowitz Benson Torres LLP
contact info
Kelly Anne Luther
Kasowitz Benson Torres LLP
contact info
Giselle G. Manseur
Kasowitz Benson Torres LLP
contact info
Defendant
Does
Plaintiff
Francesca Bitagliano
Represented By
Garrett R Chambers
Chambers And Noronha
contact info
Chantell P Cervantes
Chambers And Noronha
contact info
Gary L Chambers
Chambers And Noronha
contact info
Plaintiff
Kimberly Lynch
Represented By
Garrett R Chambers
Chambers And Noronha
contact info
Chantell P Cervantes
Chambers And Noronha
contact info
Gary L Chambers
Chambers And Noronha
contact info
Plaintiff
Lorna Taylor
Represented By
Garrett R Chambers
Chambers And Noronha
contact info
Chantell P Cervantes
Chambers And Noronha
contact info
Gary L Chambers
Chambers And Noronha
contact info
Plaintiff
Christian Wilbert
Represented By
Garrett R Chambers
Chambers And Noronha
contact info
Chantell P Cervantes
Chambers And Noronha
contact info
Gary L Chambers
Chambers And Noronha
contact info
Plaintiff
John Wilbert
Represented By
Garrett R Chambers
Chambers And Noronha
contact info
Chantell P Cervantes
Chambers And Noronha
contact info
Gary L Chambers
Chambers And Noronha
contact info
Plaintiff
Robert Dale Wilbert
Represented By
Garrett R Chambers
Chambers And Noronha
contact info
Chantell P Cervantes
Chambers And Noronha
contact info
Gary L Chambers
Chambers And Noronha
contact info


Docket last updated: 4 hours ago
Wednesday, April 17, 2024
41 41 order Continue Wed 04/17 4:10 PM
ORDER by Judge Cormac J. Carney: Granting38 R.J. Reynolds Tobacco Company's APPLICATION for Continuance of Trial and All Related Dates [Dkt. 38]. NOTE: CHANGES MADE BY THE COURT. Discovery to close on, and all discovery motions to be heard by, 11/29/2024. Motions due by 1/27/2025. Last date to conduct settlement conference is 12/13/2024. Trial to begin on 4/8/2025 at 08:30 AM before Judge Cormac J. Carney. Pretrial Conference on 3/31/2025 at 03:30 PM before Judge Cormac J. Carney. (twdb) Modified on 4/17/2024 (twdb)
Related: [-]
40 40 respm Joinder (Motion Related) Wed 04/17 12:24 PM
JOINDER in APPLICATION to Continue Trial from October 8, 2024 to April 8, 202538 and Notice of Adoption filed by Defendant Liggett Group, LLC. (Bosslet, Robert)
Related: [-]
Tuesday, April 16, 2024
39 39 notice Non-Opposition to Document (not a motion) Tue 04/16 2:49 PM
NOTICE OF NON-OPPOSITION APPLICATION to Continue Trial from October 8, 2024 to April 8, 202538 filed by Defendant R.J. Reynolds Tobacco Company. (Geise, Steven)
Related: [-]
Friday, April 05, 2024
38 38 motion Continue Fri 04/05 2:59 PM
APPLICATION to Continue Trial from October 8, 2024 to April 8, 2025 filed by Defendant R.J. Reynolds Tobacco Company. Application set for hearing on 5/6/2024 at 01:30 PM before Judge Cormac J. Carney. (Geise, Steven)
Related: [-]
Att: 1 Declaration of Jennifer Kane,
Att: 2 Exhibit A,
Att: 3 Exhibit B,
Att: 4 Exhibit C,
Att: 5 Exhibit D,
Att: 6 Exhibit E,
Att: 7 Exhibit F,
Att: 8 Exhibit G,
Att: 9 Exhibit H,
Att: 10 Exhibit I,
Att: 11 Exhibit J,
Att: 12 Exhibit K,
Att: 13 Proposed Order
Monday, January 08, 2024
37 37 attorney Notice of Change of Attorney Business or Contact Information (G-06) Mon 01/08 12:16 PM
NOTICE of Change of Attorney Business or Contact Information: for attorney Robert Bosslet counsel for Defendant Liggett Group, LLC. Changing address to 101 California Street, Suite 3950, San Francisco, CA 94111. Filed by Defendant Liggett Group, LLC. (Bosslet, Robert)
Related: [-]
Thursday, October 05, 2023
36 36 notice Withdrawal (Document or Motion) Thu 10/05 12:35 PM
Notice of Withdrawal of Motion to Compel,,34 filed by Defendant R.J. Reynolds Tobacco Company. (Luper, Ramanda)
Related: [-]
Wednesday, September 27, 2023
35 35 respm Non-Opposition to Motion Wed 09/27 2:30 PM
NOTICE OF NON-OPPOSITION to MOTION to Compel Plaintiffs Responses to Reynoldss First Set of Discovery 34 filed by Defendant R.J. Reynolds Tobacco Company. (Geise, Steven)
Related: [-]
Wednesday, September 13, 2023
34 34 motion Compel Wed 09/13 12:37 PM
NOTICE OF MOTION AND MOTION to Compel Plaintiffs Responses to Reynoldss First Set of Discovery filed by Defendant R.J. Reynolds Tobacco Company. Motion set for hearing on 10/17/2023 at 10:00 AM before Magistrate Judge Douglas F. McCormick.(Geise, Steven)
Related: [-]
Att: 1 Declaration of Steven N. Geise,
Att: 2 Exhibit A,
Att: 3 Exhibit B,
Att: 4 Exhibit C,
Att: 5 Exhibit D,
Att: 6 Exhibit E,
Att: 7 Exhibit F,
Att: 8 Exhibit G,
Att: 9 Exhibit H,
Att: 10 Exhibit I,
Att: 11 Exhibit J,
Att: 12 Exhibit K,
Att: 13 Exhibit L,
Att: 14 Scheduling Order,
Att: 15 Proposed Order
Friday, May 26, 2023
33 33 misc Disclosure Fri 05/26 9:46 AM
INITIAL DISCLOSURE STATEMENT PURSUANT TO 26(A)(1) filed by Defendant Liggett Group, LLC (Bosslet, Robert)
Related: [-]
Thursday, May 25, 2023
32 32 order Minutes of In Chambers Order/Directive - form only -no proceeding held Thu 05/25 11:40 AM
ORDER REGARDING SETTLEMENT PROCEDURES, PRETRIAL CONFERENCE AND TRIAL by Judge Cormac J. Carney. (rrp)
Related: [-]
31 31 order Pretrial-Trial Scheduling Order - form only Thu 05/25 11:39 AM
SCHEDULING ORDER by Judge Cormac J. Carney. Discovery cut-off 5/30/2024. LAST DATE TO HEAR MOTIONS is 7/29/2024. Last date to conduct settlement conference is 6/13/2024. Pretrial Conference set for 9/30/2024 at 3:00 p.m. Jury Trial set for 10/8/2024 at 8:30 a.m. (rrp)
Related: [-]
Thursday, May 18, 2023
30 30 misc Joint Report Rule 26(f) Discovery Plan Thu 05/18 12:44 PM
JOINT REPORT Rule 26(f) Discovery Plan ; estimated length of trial 7-10, filed by Defendant R.J. Reynolds Tobacco Company.. (Geise, Steven)
Related: [-]
Wednesday, May 17, 2023
29 29 order Appear Pro Hac Vice Wed 05/17 4:17 PM
ORDER by Judge Cormac J. Carney: Granting28 Non-Resident Attorney Jennifer C. Kane APPLICATION to Appear Pro Hac Vice on behalf of R.J. Reynolds Tobacco Company, designating Ramanda R. Luper as local counsel. (twdb)
Related: [-]
Friday, May 05, 2023
28 28 motion Appear Pro Hac Vice (G-64) Fri 05/05 2:14 PM
APPLICATION of Non-Resident Attorney Jennifer C. Kane to Appear Pro Hac Vice on behalf of Defendant R.J. Reynolds Tobacco Company (Pro Hac Vice Fee - $500 Fee Paid, Receipt No. ACACDC-35263467) filed by Defendant R.J. Reynolds Tobacco Company. (Luper, Ramanda)
Related: [-]
Att: 1 Proposed Order
Wednesday, May 03, 2023
27 27 answer Answer to Complaint (Discovery) Wed 05/03 7:59 PM
ANSWER to Amended Complaint, filed by Defendant Liggett Group, LLC.(Bosslet, Robert)
Related: [-]
26 26 answer Answer to Complaint (Discovery) Wed 05/03 3:30 PM
ANSWER to Amended Complaint, with JURY DEMAND filed by Defendant R.J. Reynolds Tobacco Company.(Geise, Steven)
Related: [-]
Wednesday, April 19, 2023
25 25 order Dismiss Case Wed 04/19 12:41 PM
ORDER by Judge Cormac J. Carney: Denying in Substantial Part Defendants R.J. Reynolds Tobacco Company and Liggett Group, LLC'S Motion to Dismiss (Dkt.13 ). Plaintiffs FAC is dismissed as to the Sibling Plaintiffs only. Reynolds and Liggett shall file an answer to the FAC by May 3, 2023. (twdb)
Related: [-]
Tuesday, April 18, 2023
24 24 order Appear Pro Hac Vice Wed 04/19 8:31 AM
ORDER by Judge Cormac J. Carney: Granting20 Non-Resident Attorney Giselle G. Manseur APPLICATION to Appear Pro Hac Vice on behalf of Defendants, designating Robert W. Bosslet as local counsel. (twdb)
Related: [-]
Monday, April 17, 2023
23 23 2 pgs order Order Mon 04/17 2:57 PM
ORDER AMENDING AS TO VECTOR GROUP LTD. INC. THE 03/24/2023 ORDER EXTENDING TIME FOR DEFENDANTS LIGGETT GROUP LLC AND VECTOR GROUP LTD.S TO RESPOND TO FIRST AMENDED COMPLAINT by Judge Cormac J. Carney, Granting Stipulation21 . The April 14, 2023 deadline for Vector Group Ltd., Inc. to respond to the First Amended Complaint as set forth in the 03/24/2023 Order (D.E. 15) is vacated as to Defendant Vector Group Ltd., Inc. only. Vector Group Ltd., Inc. is not required to respond the First Amended Complaint until Plaintiffs properly serve it with process in this action. (twdb)
Related: [-]
Friday, April 14, 2023
22 22 respm Joinder (Motion Related) Fri 04/14 3:28 PM
JOINDER in NOTICE OF MOTION AND MOTION to Dismiss Case 13 Defendant Liggett Group LLC's Adoption of and Joinder in Defendant R.J. Reynolds's Motion to Dismiss Plaintiffs' First Amended Complaint filed by Defendant Liggett Group, LLC. (Bosslet, Robert)
Related: [-]
21 21 stip Amend/Correct Fri 04/14 3:19 PM
Joint STIPULATION to Amend as to Vector Group Ltd., Inc. the Court's 03/24/2023 Order Extending Time for Defendants Liggett Group LLC and Vector Group Ltd.'s to Respond to First Amended Complaint Order Extending Answer Due Deadline,15 filed by Defendant Vector Group, Ltd..(Bosslet, Robert)
Related: [-]
Att: 1 Exhibit 1,
Att: 2 Exhibit 2,
Att: 3 Proposed Order
Wednesday, April 12, 2023
20 20 motion Appear Pro Hac Vice (G-64) Wed 04/12 10:59 AM
APPLICATION of Non-Resident Attorney Giselle G. Manseur to Appear Pro Hac Vice on behalf of Defendants Liggett Group, LLC, Vector Group, Ltd. (Pro Hac Vice Fee - $500 Fee Paid, Receipt No. ACACDC-35123931) filed by Defendant Liggett Group, LLC, Vector Group, Ltd.. (Bosslet, Robert)
Related: [-]
Att: 1 Proposed Order
Monday, April 10, 2023
19 19 respm Reply (Motion related) Mon 04/10 4:19 PM
REPLY In Support Of NOTICE OF MOTION AND MOTION to Dismiss Case 13 filed by Defendant R.J. Reynolds Tobacco Company. (Geise, Steven)
Related: [-]
Monday, April 03, 2023
18 18 respm Objection/Opposition (Motion related) Mon 04/03 4:13 PM
Opposition Opposition re: NOTICE OF MOTION AND MOTION to Dismiss Case 13 filed by Plaintiff Lorna Taylor. (Chambers, Gary)
Related: [-]
Friday, March 31, 2023
17 17 order Appear Pro Hac Vice Fri 03/31 2:27 PM
ORDER by Judge Cormac J. Carney: Granting12 Non-Resident Attorney Kelly Anne C. Luther APPLICATION to Appear Pro Hac Vice on behalf of Liggett Group LLC and Vector Group Ltd., designating Robert W. Bosslet as local counsel. (twdb)
Related: [-]
Tuesday, March 28, 2023
16 16 notice Appearance Tue 03/28 12:51 PM
NOTICE of Appearance filed by attorney Ramanda R Luper on behalf of Defendant R.J. Reynolds Tobacco Company (Attorney Ramanda R Luper added to party R.J. Reynolds Tobacco Company(pty:dft))(Luper, Ramanda)
Related: [-]
Friday, March 24, 2023
15 15 order Extending Answer Due Deadline Fri 03/24 4:15 PM
ORDER Granting Stipulation Extending Time for Defendants Liggett Group LLC and Vector Group LTD., to Respond to First Amended Complaint (30 days or less),10 by Judge Cormac J. Carney. Defendants Liggett Group LLC and Vector Group Ltd., Inc. shall answer, move or otherwise respond to Plaintiffs First Amended Complaint on or before April 14, 2023. (twdb)
Related: [-]
14 14 order Initial Order upon Filing of Complaint - form only Fri 03/24 3:14 PM
NOTICE OF INTENT by Judge Cormac J. Carney. (dgo)
Related: [-]
13 13 motion Dismiss Case Fri 03/24 3:03 PM
NOTICE OF MOTION AND MOTION to Dismiss Case filed by Defendant R.J. Reynolds Tobacco Company. Motion set for hearing on 4/24/2023 at 01:30 PM before Judge Cormac J. Carney. (Geise, Steven)
Related: [-]
Att: 1 Declaration of Steven N. Geise,
Att: 2 Exhibit A,
Att: 3 Exhibit B,
Att: 4 Exhibit C,
Att: 5 Proposed Order
Thursday, March 23, 2023
12 12 motion Appear Pro Hac Vice (G-64) Thu 03/23 7:20 PM
APPLICATION of Non-Resident Attorney Kelly Anne Luther to Appear Pro Hac Vice on behalf of Defendants Liggett Group, LLC, Vector Group, Ltd. (Pro Hac Vice Fee - $500 Fee Paid, Receipt No. ACACDC-35014523) filed by Defendant Liggett Group, LLC, Vector Group, Ltd.. (Bosslet, Robert)
Related: [-]
Att: 1 Proposed Order
11 11 notice Certificate/Notice of Interested Parties Thu 03/23 5:04 PM
NOTICE of Interested Parties filed by Defendant Liggett Group, LLC, Vector Group, Ltd., identifying VGR Holding LLC, Vector Group Ltd. Shareholders. (Bosslet, Robert)
Related: [-]
10 10 stip Extending Time to Answer (30 days or less) Thu 03/23 4:53 PM
STIPULATION Extending Time to Answer the complaint as to Vector Group, Ltd. answer now due 4/14/2023; Liggett Group, LLC answer now due 4/14/2023, re Amended Complaint, filed by Defendant Vector Group, Ltd.; Liggett Group, LLC.(Bosslet, Robert)
Related: [-]
Att: 1 Proposed Order
9 9 notice Appearance Thu 03/23 12:07 PM
NOTICE of Appearance filed by attorney Robert W Bosslet on behalf of Defendants Liggett Group, LLC, Vector Group, Ltd. (Attorney Robert W Bosslet added to party Vector Group, Ltd.(pty:dft))(Bosslet, Robert)
Related: [-]
Friday, March 17, 2023
8 8 notice Notice to Counsel Re: Consent to Proceed Before a US Magistrate Judge - optional html form Fri 03/17 4:02 PM
Notice to Counsel Re Consent to Proceed Before a United States Magistrate Judge. (sh)
Related: [-]
7 7 adr Notice to Parties of Court-Directed ADR Program (ADR-8) - optional html form Fri 03/17 4:01 PM
NOTICE TO PARTIES OF COURT-DIRECTED ADR PROGRAM filed. (sh)
Related: [-]
6 6 notice Notice of Assignment to United States Judges (CV-18) - optional html form Fri 03/17 4:01 PM
NOTICE OF ASSIGNMENT to District Judge Cormac J. Carney and Magistrate Judge Douglas F. McCormick. (sh)
Related: [-]
5 5 service Proof of Service (subsequent documents) Fri 03/17 2:43 PM
PROOF OF SERVICE filed by defendant R.J. Reynolds Tobacco Company, re Certificate/Notice of Interested Parties4 , Corporate Disclosure Statement3 , Notice of Removal (Attorney Civil Case Opening),,1 , Civil Cover Sheet (CV-71)2 served on 03/17/2023. (Geise, Steven)
Related: [-]
4 4 notice Certificate/Notice of Interested Parties Fri 03/17 2:32 PM
CERTIFICATE of Interested Parties filed by Defendant R.J. Reynolds Tobacco Company, (Geise, Steven)
Related: [-]
3 3 misc Corporate Disclosure Statement Fri 03/17 2:28 PM
CORPORATE DISCLOSURE STATEMENT filed by Defendant R.J. Reynolds Tobacco Company identifying British American Tobacco, p.l.c. as Corporate Parent. (Geise, Steven)
Related: [-]
2 2 misc Civil Cover Sheet (CV-71) Fri 03/17 2:23 PM
CIVIL COVER SHEET filed by Defendant R.J. Reynolds Tobacco Company. (Geise, Steven)
Related: [-]
1 1 notice Notice of Removal (Attorney Civil Case Opening) Fri 03/17 2:11 PM
NOTICE OF REMOVAL from Orange County Superior Court, case number 30-2022 01295797-CU-PO-CJC with filing fee previously paid ($402 paid on 03/17/2023, receipt number 34976186), filed by defendant R.J. Reynolds Tobacco Company. (Attorney Steven Nicholas Geise added to party R.J. Reynolds Tobacco Company(pty:dft))(Geise, Steven)
Related: [-]
Att: 1 Defendant Liggett Group LLCs Consent To Removal,
Att: 2 Defendant Vector Group Ltd., Incs Consent To Removal,
Att: 3 Declaration of Steven N. Geise,
Att: 4 Exhibit A,
Att: 5 Exhibit B,
Att: 6 Exhibit C,
Att: 7 Exhibit D,
Att: 8 Exhibit E,
Att: 9 Exhibit F,
Att: 10 Exhibit G,
Att: 11 Exhibit H,
Att: 12 Exhibit I,
Att: 13 Exhibit J,
Att: 14 Declaration of Kelly Anne Luther
cmp Complaint - (Discovery) Fri 03/17 3:41 PM
CONFORMED EFILED COPY OF COMPLAINT against Defendants Does, Liggett Group, LLC, R.J. Reynolds Tobacco Company, Vector Group, Ltd., Robert Dale Wilbert., filed by Plaintiffs Kimberly Lynch, Lorna Taylor, Christian Wilbert, John Wilbert.[FILED IN STATE COURT 12/06/2022 SUBMITTED AS ATTACHMENT NO. 4 EXHIBIT A TO THE NOTICE OF REMOVAL1 ] (sh)
Related: [-]
othcmp Amended Complaint Fri 03/17 3:44 PM
CONFORMED E-FILED COPY OF FIRST AMENDED COMPLAINT against Defendants Does, Liggett Group, LLC, R.J. Reynolds Tobacco Company, Vector Group, Ltd. amending Complaint, filed by Plaintiffs Francesca Bitagliano, Robert Dale Wilbert, Kimberly Lynch, Lorna Taylor, Christian Wilbert, John Wilbert[FILED IN STATE COURT 12/16/2022 SUBMITTED AS ATTACHMENT NO. 5 EXHIBIT B TO THE NOTICE OF REMOVAL1 ](sh)
Related: [-]
service Service of Summons and Complaint Returned Executed (21 days) Fri 03/17 3:47 PM
CONFORMED E-FILED COPY OF PROOF OF SERVICE Executed by Plaintiff Francesca Bitagliano, Robert Dale Wilbert, Kimberly Lynch, Lorna Taylor, Christian Wilbert, John Wilbert, upon Defendant in compliance with California Code of Civil Procedure by method of service not specified.Original Summons NOT returned.[FILED IN STATE COURT 03/06/2023 SUBMITTED AS ATTACHMENT NO. 10 EXHIBIT G TO THE NOTICE OF REMOVAL1 ] (sh)
Related: [-]
service Service of Summons and Complaint Returned Executed (21 days) Fri 03/17 3:49 PM
CONFORMED EFILED COPY OF PROOF OF SERVICE Executed by Plaintiff Francesca Bitagliano, Robert Dale Wilbert, Kimberly Lynch, Lorna Taylor, Christian Wilbert, John Wilbert, upon Defendant in compliance with California Code of Civil Procedure by method of service not specified.Original Summons NOT returned. [FILED IN STATE COURT 03/06/2023 SUBMITTED AS ATTACHMENT NO. 10 EXHIBIT G TO THE NOTICE OF REMOVAL1 ] (sh)
Related: [-]
service Service of Summons and Complaint Returned Executed (21 days) Fri 03/17 3:52 PM
CONFORMED EFILED COPY OF PROOF OF SERVICE Executed by Plaintiff Francesca Bitagliano, Robert Dale Wilbert, Kimberly Lynch, Lorna Taylor, Christian Wilbert, John Wilbert, upon Defendant Brown & Williamson U.S.A. Inc. in compliance with California Code of Civil Procedure by method of service not specified.Original Summons NOT returned. [FILED IN STATE COURT 03/08/2023 SUBMITTED AS ATTACHMENT NO. 10 EXHIBIT G TO THE NOTICE OF REMOVAL1 ] (sh)
Related: [-]
service Service of Summons and Complaint Returned Executed (21 days) Fri 03/17 3:54 PM
CONFORMED EFILED COPY OF PROOF OF SERVICE Executed by Plaintiff Francesca Bitagliano, Robert Dale Wilbert, Kimberly Lynch, Lorna Taylor, Christian Wilbert, John Wilbert, upon Defendant in compliance with California Code of Civil Procedure by service on a domestic corporation, unincorporated association, or public entity.Original Summons NOT returned. [FILED IN STATE COURT 03/08/2023 SUBMITTED AS ATTACHMENT NO. 10 EXHIBIT G TO THE NOTICE OF REMOVAL1 ] (sh)
Related: [-]