Search icon

SHANE BURNETT, LLC - Florida Company Profile

Company Details

Entity Name: SHANE BURNETT, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SHANE BURNETT, LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 23 Aug 2004 (21 years ago)
Date of dissolution: 30 Jan 2006 (19 years ago)
Last Event: LC VOLUNTARY DISSOLUTION
Event Date Filed: 30 Jan 2006 (19 years ago)
Document Number: L04000062316
FEI/EIN Number NOT APPLICABLE

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 2955 W. SOCRUM LOOP ROAD, LAKELAND, FL, 33810
Mail Address: 2955 W. SOCRUM LOOP ROAD, LAKELAND, FL, 33810
ZIP code: 33810
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BURNETT RICHARD S Agent 2955 W. SOCRUM LOOP ROAD, LAKELAND, FL, 33810
BURNETT RICHARD S Manager 2955 W. SOCRUM LOOP ROAD, LAKELAND, FL, 33810

Events

Event Type Filed Date Value Description
LC VOLUNTARY DISSOLUTION 2006-01-30 - -

Court Cases

Title Case Number Docket Date Status
SHANE BURNETT, VS NETSPEND CORPORATION, et al., 3D2019-1775 2019-09-13 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
18-219

Parties

Name SHANE BURNETT, LLC
Role Appellant
Status Active
Name NETSPEND CORPORATION
Role Appellee
Status Active
Representations LUIS J. GONZALEZ, MANUEL MIRANDA
Name Hon. Pedro P. Echarte, Jr.
Role Judge/Judicial Officer
Status Active
Name Hon. David Young
Role Judge/Judicial Officer
Status Active
Name Hon. Antonio Arzola
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-01-23
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2020-01-23
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2020-01-03
Type Disposition by Order
Subtype Denied
Description Certiorari Denied (Including Response) (DA30A) ~ Following review of the pro se Amended Petition for Writ of Certiorari and the Response thereto, it is ordered that said Petition is hereby denied.
Docket Date 2020-01-03
Type Disposition by Opinion
Subtype Denied
Description Denied - Order by Judge
Docket Date 2019-12-02
Type Response
Subtype Response
Description RESPONSE ~ TO PETITION FOR WRIT OF CERT
On Behalf Of NETSPEND CORPORATION
Docket Date 2019-11-13
Type Order
Subtype Order to Respond to Petition
Description Order Resp. on all Petitions except Prohibi(OR12L) ~ Respondent is ordered to file a response within fifteen (15) days from the date of this Order to the Amended Petition for Writ of Certiorari. Further, a reply may be filed five (5) days thereafter.
Docket Date 2019-10-30
Type Record
Subtype Appendix
Description Appendix ~ AMENDED APPENDIX B
On Behalf Of SHANE BURNETT
Docket Date 2019-10-30
Type Petition
Subtype Petition Certiorari
Description Petition for Certiorari Filed ~ AMENDED PETITION FOR WRIT OF CERTIORARI
On Behalf Of SHANE BURNETT
Docket Date 2019-10-21
Type Order
Subtype Order on Motion for Extension of Time
Description Misc. Extension Granted (OG02) ~ Petitioner's Second Motion for an Extension of Time to file the Amended Petition for Writ of Certiorari and the Appendix is granted to and including thirty (30) days from the date of this Order.
Docket Date 2019-10-18
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ MOTION FOR EXTENSION OF TIME #2
On Behalf Of SHANE BURNETT
Docket Date 2019-10-16
Type Order
Subtype Show Cause
Description Show Cause Order Discharged (OR02) ~ Upon consideration of the response, the rule to show cause issued by this Court on September 24, 2019, is hereby discharged. The Court treats theNotice of Appeal filed on September 13, 2019, as a Petition for Writ of Certiorari from the lower tribunal's final order dated September 15, 2019, and filed on September 20, 2019.
Docket Date 2019-10-03
Type Order
Subtype Order on Motion for Extension of Time
Description Misc. Extension Granted (OG02) ~ Appellant/petitioner's pro se motion for an extension of time to file the petition for writ of certiorari and an appendix is granted to and including twenty (20) days from the date of this order.
Docket Date 2019-10-02
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE TO ORDER
On Behalf Of SHANE BURNETT
Docket Date 2019-09-30
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ TO FILE PETITION FOR WRIT OF CERT.
On Behalf Of SHANE BURNETT
Docket Date 2019-09-24
Type Order
Subtype Show Cause
Description Show Cause Why App.Shldn't be DATFANAO(OR12G) ~ Appellant is deemed insolvent and may proceed in forma pauperis for purposes of this cause.Appellant shall show cause within ten (10) days from the date of this order why the appeal should not be dismissed as taken from a non-final, non-appealable order.
Docket Date 2019-09-23
Type Motions Other
Subtype Motion To Appear Forma Pauperis
Description Motion To Appear Forma Pauperis
On Behalf Of SHANE BURNETT
Docket Date 2019-09-13
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of NETSPEND CORPORATION
Docket Date 2019-09-13
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. ** The $300 filing fee for a notice of appeal is due.
Docket Date 2019-09-13
Type Misc. Events
Subtype Fee Status
Description WW1:Waived-9.430
Docket Date 2019-09-13
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/o atty (OR14C) ~ This is to notify appellant that the filing and prosecution of a notice of appeal in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this appeal will be dismissed unless the required three hundred ($300.00) dollar fee is paid to the Clerk of the Court by cash, cashier’s check or money order on or before September 23, 2019, or a certified copy of the Application for Determination of Civil Indigent Status in which the lower tribunal clerk has determined the appellant to be indigent is received on or before said date.
SHANE BURNETT VS OFFICE DEPOT, INC. 3D2019-1619 2019-08-19 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
17-30140

Parties

Name SHANE BURNETT, LLC
Role Appellant
Status Active
Name OFFICE DEPOT, INC.
Role Appellee
Status Active
Representations JESSICA L. GROSS, Brandon J. Hechtman
Name Hon. Thomas J. Rebull
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-08-22
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of OFFICE DEPOT, INC.
Docket Date 2019-12-03
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2019-12-03
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2019-11-13
Type Disposition by Order
Subtype Denied
Description Certiorari Denied (Including Resp & Reply) (DA30) ~ Following review of the pro se Petition for Writ of Certiorari, and the Response and Reply thereto, it is ordered that said Petition is hereby denied.
Docket Date 2019-11-13
Type Disposition by Opinion
Subtype Denied
Description Denied - Order by Judge
Docket Date 2019-11-11
Type Record
Subtype Appendix
Description Appendix ~ APPENDIX BREPLY TO RESPONSETO PETITION FOR WRIT OF CERTIORARI
On Behalf Of SHANE BURNETT
Docket Date 2019-11-11
Type Response
Subtype Reply
Description REPLY ~ PETITIONER'S REPLY TO RESPONSETO PETITION FOR WRIT OF CERTIORARI
On Behalf Of SHANE BURNETT
Docket Date 2019-11-04
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
Docket Date 2019-11-01
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Extension granted to file reply brief (OG05) ~ Appellant’s pro se Motion for Extension of Time to file a reply to the response to the petition for writ of certiorari is granted to and including ten (10) days from the date of this Order.
Docket Date 2019-10-30
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief ~ MOTION FOR EXTENSION OF TIME
On Behalf Of SHANE BURNETT
Docket Date 2019-10-25
Type Record
Subtype Appendix
Description Appendix ~ APPENDIX TO RESPONSE TO PETITION FOR WRIT OF CERTIORARI
On Behalf Of OFFICE DEPOT, INC.
Docket Date 2019-10-25
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE TO PETITION FOR WRIT OF CERTIORARI
On Behalf Of OFFICE DEPOT, INC.
Docket Date 2019-10-22
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Extension granted to respond to petition (OG01) ~ Respondent’s Motion for an Extension of Time to File a Response to the Petition for Writ of Certiorari is granted to and including October 25, 2019.
Docket Date 2019-10-21
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response ~ MOTION FOR EXTENSION OF TIME TO SERVE RESPONSE TO PETITION FOR WRIT OF CERTIORARI
On Behalf Of OFFICE DEPOT, INC.
Docket Date 2019-09-27
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Extension granted to respond to petition (OG01) ~ Respondent’s motion for an extension of time to file a response to the petition for writ of certiorari is granted to and including October 21, 2019.
Docket Date 2019-09-25
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ MOTION FOR EXTENSION OF TIME TO SERVE RESPONSE TO PETITION FOR WRIT OF CERTIORARI
On Behalf Of OFFICE DEPOT, INC.
Docket Date 2019-09-11
Type Order
Subtype Order to Respond to Petition
Description Order Resp. on all Petitions except Prohibi(OR12L) ~ Respondent is ordered to file a response within twenty (20) days of the date of this order to the petition for writ of certiorari. Further, a reply may be filed five (5) days thereafter.
Docket Date 2019-09-06
Type Record
Subtype Appendix
Description Appendix ~ APPENDIX A
On Behalf Of SHANE BURNETT
Docket Date 2019-09-06
Type Petition
Subtype Petition Certiorari
Description Petition for Certiorari Filed ~ PETITION FOR WRIT OF CERTIORARI
On Behalf Of SHANE BURNETT
Docket Date 2019-08-21
Type Misc. Events
Subtype Determination of Indigency/LT Order Insolvency
Description Appellant deemed Insolvent (OR14F) ~ Appellant is deemed insolvent and may proceed in forma pauperis for purposes of this cause.
Docket Date 2019-08-20
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/o atty (OR14C) ~ This is to notify appellant that the filing and prosecution of a notice of appeal in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this appeal will be dismissed unless the required three hundred ($300.00) dollar fee is paid to the Clerk of the Court by cash, cashier’s check or money order on or before August 30, 2019, or a certified copy of the Application for Determination of Civil Indigent Status in which the lower tribunal clerk has determined the appellant to be indigent is received on or before said date.
Docket Date 2019-08-20
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. ** The $300 filing fee for a notice of appeal is due.
Docket Date 2019-08-20
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ MOTION TO APPEAR IN FORMA PAUPERIS
On Behalf Of SHANE BURNETT
Docket Date 2019-08-19
Type Misc. Events
Subtype Fee Status
Description WW1:Waived-9.430
Docket Date 2019-08-19
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ NOT CERTIFIED.
On Behalf Of SHANE BURNETT
SHANE BURNETT VS TARGET CORPORATION 3D2018-1375 2018-07-08 Closed
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
15-15320

Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
17-165

Parties

Name SHANE BURNETT, LLC
Role Appellant
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active
Name TARGET CORPORATION
Role Appellee
Status Active
Representations SHAWN Y. LIBMAN, STEPHANIE M. SIMM

Docket Entries

Docket Date 2018-08-16
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2018-08-16
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2018-07-27
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2018-07-25
Type Notice
Subtype Notice
Description Notice ~ Amended notice of pending appeal and opposition to motion for eot
On Behalf Of TARGET CORPORATION
Docket Date 2018-07-24
Type Notice
Subtype Notice
Description Notice ~ of pending appeal and opposition to motion for eot
On Behalf Of TARGET CORPORATION
Docket Date 2018-07-23
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time
Docket Date 2018-07-17
Type Response
Subtype Response
Description RESPONSE ~ AMENDED RESPONSE TO NOTICE
Docket Date 2018-07-16
Type Order
Subtype Show Cause re No Order Appealed
Description AA TO FILE ORDER APPEALED (OR34) ~ Appellant is ordered to file within ten (10) days from the date of this order a conformed copy of the order or orders designated in the notice of appeal. See Fla. R. App. P. 9.110(d).
Docket Date 2018-07-16
Type Response
Subtype Response
Description RESPONSE ~ to notice
Docket Date 2018-07-10
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
Docket Date 2018-07-09
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. ** The $300 filing fee for an appeal is due.
Docket Date 2018-07-08
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ NOT CERTIFIED AND NO ORDER ATTACHED TO NOA. PRIOR CASE: 17-2625
On Behalf Of SHANE BURNETT
Docket Date 2018-07-08
Type Misc. Events
Subtype Fee Status
Description WW4:Waived-57.081(1)
Docket Date 2018-07-27
Type Disposition by Order
Subtype Dismissed
Description Appeal Dismissed by the Court (DA11) ~ Upon consideration, appellant’s motion for extension of time is hereby denied. Upon the Court’s own motion, it is ordered that the above styled appeal is hereby dismissed for failure to comply with this Court’s order dated July 16, 2018.
Docket Date 2018-07-27
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ I will seek to have court treat filed Notice of Appeal as Motion to Enforce Mandate.
SHANE BURNETT VS STARWOOD HOTELS & RESORTS MANAGEMENT COMPANY, INC., et al., 3D2018-1354 2018-07-05 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
15-14478

Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
17-30138

Parties

Name SHANE BURNETT, LLC
Role Appellant
Status Active
Name STARWOOD HOTELS & RESORTS MANAGEMENT COMPANY, INC.
Role Appellee
Status Active
Representations CRISTINA M. FERNANDEZ, BRANDON J. WILLIAMS
Name HON. BRONWYN C. MILLER
Role Judge/Judicial Officer
Status Active
Name Hon. Carlos Guzman
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active
Name WYNDHAM WORLDWIDE OPERATIONS, INC.
Role Appellee
Status Active

Docket Entries

Docket Date 2018-08-29
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2018-08-29
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2018-08-09
Type Petition
Subtype Petition
Description Petition for Writ Dismissed (DA28A) ~ The petition for second-tier certiorari is hereby dismissed as premature and for lack of jurisdiction. The petition and appendices disclose that the petitioner has a pending petition before the appellate division of the circuit court, Case No. 2018-340-AP-01, which should be treated as a notice of appeal (not a petition) from the county court’s final order in county court Case No. 2015-14478-SP-25.
Docket Date 2018-08-09
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2018-08-04
Type Record
Subtype Appendix
Description Appendix ~ A
Docket Date 2018-08-04
Type Petition
Subtype Petition Certiorari
Description Petition for Certiorari Filed
Docket Date 2018-07-11
Type Misc. Events
Subtype Determination of Indigency/LT Order Insolvency
Description Appellant deemed Insolvent (OR14F) ~ Appellant is deemed insolvent and may proceed in forma pauperis for purposes of this cause.
Docket Date 2018-07-09
Type Motions Other
Subtype Motion To Appear Forma Pauperis
Description Motion To Appear Forma Pauperis
Docket Date 2018-07-06
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
Docket Date 2018-07-06
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. **The $300 filing fee for an appeal is due.
Docket Date 2018-07-05
Type Misc. Events
Subtype Fee Status
Description WW1:Waived-9.430
Docket Date 2018-07-05
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ NOT CERTIFIED. RELATED CASE: 18-283
On Behalf Of SHANE BURNETT
SHANE BURNETT, VS OFFICE DEPOT, INC., 3D2018-1011 2018-05-21 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
17-30140

Parties

Name SHANE BURNETT, LLC
Role Appellant
Status Active
Name OFFICE DEPOT, INC.
Role Appellee
Status Active
Representations Brandon J. Hechtman
Name Hon. Miguel M. de la O
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-07-27
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2018-07-27
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2018-07-11
Type Order
Subtype Order on Motion for Reconsideration/Rehearing of an Order
Description Rehearing denied (OD57) ~ Upon consideration, petitioner’s motion for rehearing and clarification is hereby denied. LAGOA, FERNANDEZ and LUCK, JJ., concur.
Docket Date 2018-07-01
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
Docket Date 2018-06-20
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing ~ and clarification
Docket Date 2018-06-19
Type Disposition by Opinion
Subtype Denied
Description Denied - Order by Judge
Docket Date 2018-06-19
Type Disposition by Order
Subtype Denied
Description Certiorari Denied (No Response) (DA30B) ~ Upon consideration, petitioner's motion to appear in forma pauperis is granted, and petitioner may proceed in forma pauperis for purposes of this cause. Following review of the petition for writ of certiorari, it is ordered that said petition is hereby denied.
Docket Date 2018-05-22
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ CERTIFIED.
Docket Date 2018-05-21
Type Petition
Subtype Petition Certiorari
Description Petition for Certiorari Filed
Docket Date 2018-05-21
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ NOT CERTIFIED. RELATED CASE: 18-286 PRIOR CASES: 17-1913, 17-1607, 17-1305
On Behalf Of SHANE BURNETT
Docket Date 2018-05-21
Type Misc. Events
Subtype Fee Status
Description WW1:Waived-9.430
Docket Date 2018-05-21
Type Record
Subtype Appendix
Description Appendix
Docket Date 2018-05-21
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. **The $300 filing fee for an appeal is due.
Docket Date 2018-05-21
Type Motions Other
Subtype Motion To Appear Forma Pauperis
Description Motion To Appear Forma Pauperis
SHANE BURNETT, VS J.C. PENNEY CORPORATION, INC., 3D2018-0285 2018-02-15 Closed
Classification Original Proceedings - Circuit Civil - Mandamus
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
16-2542

Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
17-287

Parties

Name SHANE BURNETT, LLC
Role Appellant
Status Active
Name J.C. PENNEY CORPORATION, INC.
Role Appellee
Status Active
Representations ROBERT J. SQUIRE
Name Hon. Abby Cynamon
Role Judge/Judicial Officer
Status Active
Name Hon. Patricia Marino Pedraza
Role Judge/Judicial Officer
Status Active

Docket Entries

Docket Date 2021-01-13
Type Order
Subtype Order on Motion to Transfer
Description Order in Transferred Cases
Docket Date 2019-04-05
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ On June 6, 2018 this court entered opinion stating that “the appropriate remedy is transfer to the circuit civil division. Thus, to the extent it has not yet done so, the appellate division shall transfer Wal-Mart case to the circuit civil division.” SALTER, LOGUE and LINDSEY, JJ., concur.
Docket Date 2019-04-01
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE TO DE FACTO PETITION FOR WRIT OF MANDAMUS
Docket Date 2019-03-12
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
Docket Date 2019-02-15
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Extension granted to respond to petition (OG01) ~ Respondent's third motion for an extension of time to file a response to the petition for writ of mandamus is granted to and including forty-five (45) days from the date of this order.
Docket Date 2019-02-14
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response ~ to pet. for writ of mandamus
Docket Date 2019-01-30
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Extension granted to respond to petition (OG01) ~ Respondent’s motion for an extension of time to file a response to the petition for writ of mandamus is granted to and including February 19, 2019.
Docket Date 2019-01-18
Type Order
Subtype Order on Motion for Extension of Time
Description Extension Denied (response) (OD01) ~ Upon consideration, appellant’s motion for leave to file a reply to the respondent’s response to the petition for writ of mandamus is hereby denied.
Docket Date 2019-01-11
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ Motion for leave to file reply to respondent's response
Docket Date 2019-01-10
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Extension granted to respond to petition (OG01) ~ Respondent's motion for an extension of time to file a response to the petition for writ of mandamus is granted to and including twenty (20) days from the date of this order.
Docket Date 2018-11-06
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ Petitioner’s motion to enforce mandate filed under case no. 3D18-287 is treated as a petition for writ of mandamus. Respondent is ordered to file a response within thirty (30) days from the date of this order to the petition for writ of mandamus. LAGOA, LOGUE and LINDSEY, JJ., concur.
Docket Date 2018-10-15
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ to enforce the mandate
Docket Date 2018-09-28
Type Post-Disposition Motions
Subtype Motion to Recall Mandate
Description Motion to Recall Mandate Denied (OD57G) ~ Upon consideration, petitioner’s motion to recall the mandate is hereby denied. LAGOA, LOGUE and LINDSEY, JJ., concur.
Docket Date 2018-08-30
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ motion to recall the mandate
Docket Date 2018-08-06
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2018-08-06
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2018-07-16
Type Order
Subtype Order on Motion For Clarification
Description Clarification denied (OD57D) ~ Upon consideration, petitioner's motion for leave to amend motion for rehearing and motion for clarification is hereby denied. Upon consideration, petitioner’s motion for clarification of this Court’s June 6, 2018 opinion is hereby denied. LAGOA, LOGUE and LINDSEY, JJ., concur.
Docket Date 2018-07-08
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ Motion for leave to amend motion for rehearing and motion for clarification
Docket Date 2018-06-18
Type Post-Disposition Motions
Subtype Motion For Clarification
Description Motion For Clarification
Docket Date 2018-06-06
Type Disposition by Opinion
Subtype Granted in Part/Denied in Part
Description Granted in Part/Denied in Part - Authored Opinion ~ and Dismissed in Part.
Docket Date 2018-06-06
Type Order
Subtype Order on Motion to Consolidate
Description Consolidations Granted--all purpose (OG24) ~ Upon the Court's own motion, it is ordered that the above referenced petitions are hereby consolidated for all appellate purposes under case no. 3D18-283.
Docket Date 2018-02-22
Type Response
Subtype Response
Description RESPONSE ~ to order
Docket Date 2018-02-21
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/o atty (OR14C) ~ This is to notify petitioner that the filing and prosecution of a petition in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this petition will be dismissed unless the required three hundred ($300.00) dollar fee is paid to the Clerk of the Court by cash, cashier’s check or money order on or before March 3, 2018, or a certified copy of the Application for Determination of Civil Indigent Status in which the lower tribunal clerk has determined the appellant to be indigent is received on or before said date.
Docket Date 2018-02-15
Type Petition
Subtype Petition Mandamus
Description Petition Mandamus
Docket Date 2018-02-15
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. **The $300 filing fee for a petition is due.
Docket Date 2018-02-15
Type Misc. Events
Subtype Fee Status
Description WW4:Waived-57.081(1)
Docket Date 2018-02-15
Type Record
Subtype Appendix
Description Appendix
SHANE BURNETT VS OFFICE DEPOT, INC. 3D2018-0286 2018-02-15 Closed
Classification Original Proceedings - Circuit Civil - Mandamus
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
15-14370

Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
17-232

Parties

Name SHANE BURNETT, LLC
Role Appellant
Status Active
Name OFFICE DEPOT, INC.
Role Appellee
Status Active
Representations Brandon J. Hechtman
Name Hon. Carlos Guzman
Role Judge/Judicial Officer
Status Active
Name Hon. Bernard S. Shapiro
Role Judge/Judicial Officer
Status Active
Name Hon. Spencer Eig
Role Judge/Judicial Officer
Status Active
Name HON. JERALD BAGLEY
Role Judge/Judicial Officer
Status Active

Docket Entries

Docket Date 2021-01-13
Type Order
Subtype Order on Motion to Transfer
Description Order in Transferred Cases
Docket Date 2019-04-05
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ On June 6, 2018 this court entered opinion stating that “the appropriate remedy is transfer to the circuit civil division. Thus, to the extent it has not yet done so, the appellate division shall transfer Wal-Mart case to the circuit civil division.” SALTER, LOGUE and LINDSEY, JJ., concur.
Docket Date 2019-04-01
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE TO DE FACTO PETITION FOR WRIT OF MANDAMUS
Docket Date 2019-03-12
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
Docket Date 2019-02-14
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response ~ to pet. for writ of mandamus
Docket Date 2019-02-15
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Extension granted to respond to petition (OG01) ~ Respondent's third motion for an extension of time to file a response to the petition for writ of mandamus is granted to and including forty-five (45) days from the date of this order.
Docket Date 2019-01-30
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Extension granted to respond to petition (OG01) ~ Respondent’s motion for an extension of time to file a response to the petition for writ of mandamus is granted to and including February 19, 2019.
Docket Date 2019-01-18
Type Order
Subtype Order on Motion for Extension of Time
Description Extension Denied (response) (OD01) ~ Upon consideration, appellant’s motion for leave to file a reply to the respondent’s response to the petition for writ of mandamus is hereby denied.
Docket Date 2019-01-11
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ motion for leave to file reply to respondent's response
Docket Date 2019-01-10
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Extension granted to respond to petition (OG01) ~ Respondent's motion for an extension of time to file a response to the petition for writ of mandamus is granted to and including twenty (20) days from the date of this order.
Docket Date 2018-11-06
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ Petitioner’s motion to enforce mandate filed under case no. 3D18-287 is treated as a petition for writ of mandamus. Respondent is ordered to file a response within thirty (30) days from the date of this order to the petition for writ of mandamus. LAGOA, LOGUE and LINDSEY, JJ., concur.
Docket Date 2018-10-15
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ motion to enforce the mandate
Docket Date 2018-09-28
Type Post-Disposition Motions
Subtype Motion to Recall Mandate
Description Motion to Recall Mandate Denied (OD57G) ~ Upon consideration, petitioner’s motion to recall the mandate is hereby denied. LAGOA, LOGUE and LINDSEY, JJ., concur.
Docket Date 2018-08-30
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ motion to recall the mandate
Docket Date 2018-08-06
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2018-08-06
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2018-07-16
Type Order
Subtype Order on Motion For Clarification
Description Clarification denied (OD57D) ~ Upon consideration, petitioner's motion for leave to amend motion for rehearing and motion for clarification is hereby denied. Upon consideration, petitioner’s motion for clarification of this Court’s June 6, 2018 opinion is hereby denied. LAGOA, LOGUE and LINDSEY, JJ., concur.
Docket Date 2018-07-08
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ Motion for leave to amend motion for rehearing and motion for clarification
Docket Date 2018-06-18
Type Post-Disposition Motions
Subtype Motion For Clarification
Description Motion For Clarification
Docket Date 2018-06-06
Type Order
Subtype Order on Motion to Consolidate
Description Consolidations Granted--all purpose (OG24) ~ Upon the Court's own motion, it is ordered that the above referenced petitions are hereby consolidated for all appellate purposes under case no. 3D18-283.
Docket Date 2018-06-06
Type Disposition by Opinion
Subtype Granted in Part/Denied in Part
Description Granted in Part/Denied in Part - Authored Opinion ~ and Dismissed in Part.
Docket Date 2018-02-22
Type Response
Subtype Response
Description RESPONSE ~ to order
Docket Date 2018-02-21
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/o atty (OR14C) ~ This is to notify petitioner that the filing and prosecution of a petition in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this petition will be dismissed unless the required three hundred ($300.00) dollar fee is paid to the Clerk of the Court by cash, cashier’s check or money order on or before March 3, 2018, or a certified copy of the Application for Determination of Civil Indigent Status in which the lower tribunal clerk has determined the appellant to be indigent is received on or before said date.
Docket Date 2018-02-15
Type Petition
Subtype Petition
Description Petition Filed ~ PRIOR CASE: 17-1913
On Behalf Of SHANE BURNETT
Docket Date 2018-02-15
Type Record
Subtype Appendix
Description Appendix
Docket Date 2018-02-15
Type Misc. Events
Subtype Fee Status
Description WW4:Waived-57.081(1)
Docket Date 2018-02-15
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. ** The $300 filing fee for a petition is due.
SHANE BURNETT VS STARWOOD HOTELS & RESORTS MANAGEMENT COMPANY, INC., et al., 3D2018-0283 2018-02-15 Closed
Classification Original Proceedings - Circuit Civil - Mandamus
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
15-14478-SP-25

Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
17-340

Parties

Name SHANE BURNETT, LLC
Role Appellant
Status Active
Name STARWOOD HOTELS & RESORTS MANAGEMENT COMPANY, INC.
Role Appellee
Status Active
Representations BRANDON J. WILLIAMS, CRISTINA M. FERNANDEZ
Name WYNDHAM WORLDWIDE OPERATIONS, INC.
Role Appellee
Status Active
Name Hon. Abby Cynamon
Role Judge/Judicial Officer
Status Active
Name Hon. Carlos Guzman
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-01-13
Type Order
Subtype Order on Motion to Transfer
Description Order in Transferred Cases
Docket Date 2019-04-05
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ On June 6, 2018 this court entered opinion stating that “the appropriate remedy is transfer to the circuit civil division. Thus, to the extent it has not yet done so, the appellate division shall transfer Wal-Mart case to the circuit civil division.” SALTER, LOGUE and LINDSEY, JJ., concur.
Docket Date 2019-04-01
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE TO DE FACTO PETITION FOR WRIT OF MANDAMUS
Docket Date 2019-03-12
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
Docket Date 2019-02-15
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Extension granted to respond to petition (OG01) ~ Respondent's third motion for an extension of time to file a response to the petition for writ of mandamus is granted to and including forty-five (45) days from the date of this order.
Docket Date 2019-02-14
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response ~ to pet. for writ of mandamus
Docket Date 2019-01-30
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Extension granted to respond to petition (OG01) ~ Respondent’s motion for an extension of time to file a response to the petition for writ of mandamus is granted to and including February 19, 2019.
Docket Date 2019-01-18
Type Order
Subtype Order on Motion for Extension of Time
Description Extension Denied (response) (OD01) ~ Upon consideration, appellant’s motion for leave to file a reply to the respondent’s response to the petition for writ of mandamus is hereby denied.
Docket Date 2019-01-11
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ Motion for leave to file reply to respondent's response
Docket Date 2019-01-10
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Extension granted to respond to petition (OG01) ~ Respondent's motion for an extension of time to file a response to the petition for writ of mandamus is granted to and including twenty (20) days from the date of this order.
Docket Date 2018-11-06
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ Petitioner’s motion to enforce mandate filed under case no. 3D18-287 is treated as a petition for writ of mandamus. Respondent is ordered to file a response within thirty (30) days from the date of this order to the petition for writ of mandamus. LAGOA, LOGUE and LINDSEY, JJ., concur.
Docket Date 2018-10-15
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ to enforce the mandate
Docket Date 2018-09-28
Type Post-Disposition Motions
Subtype Motion to Recall Mandate
Description Motion to Recall Mandate Denied (OD57G) ~ Upon consideration, petitioner’s motion to recall the mandate is hereby denied. LAGOA, LOGUE and LINDSEY, JJ., concur.
Docket Date 2018-08-30
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ motion to recall the mandate
Docket Date 2018-08-06
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2018-08-06
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2018-07-16
Type Order
Subtype Order on Motion For Clarification
Description Clarification denied (OD57D) ~ Upon consideration, petitioner's motion for leave to amend motion for rehearing and motion for clarification is hereby denied. Upon consideration, petitioner's motion for clarification of this Court's June 6, 2018 opinion is hereby denied. LAGOA, LOGUE and LINDSEY, JJ., concur.
Docket Date 2018-07-08
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ Motion for leave to amend motion for rehearing and motion clarification
Docket Date 2018-06-18
Type Post-Disposition Motions
Subtype Motion For Clarification
Description Motion For Clarification
Docket Date 2018-06-06
Type Disposition by Opinion
Subtype Granted in Part/Denied in Part
Description Granted in Part/Denied in Part - Authored Opinion ~ and Dismissed in Part.
Docket Date 2018-06-06
Type Order
Subtype Order on Motion to Consolidate
Description Consolidations Granted--all purpose (OG24) ~ Upon the Court's own motion, it is ordered that the above referenced petitions are hereby consolidated for all appellate purposes under case no. 3D18-283.
Docket Date 2018-02-22
Type Response
Subtype Response
Description RESPONSE ~ to order
Docket Date 2018-02-21
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/o atty (OR14C) ~ This is to notify petitioner that the filing and prosecution of a petition in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this petition will be dismissed unless the required three hundred ($300.00) dollar fee is paid to the Clerk of the Court by cash, cashier’s check or money order on or before March 3, 2018, or a certified copy of the Application for Determination of Civil Indigent Status in which the lower tribunal clerk has determined the appellant to be indigent is received on or before said date.
Docket Date 2018-02-15
Type Record
Subtype Appendix
Description Appendix
Docket Date 2018-02-15
Type Petition
Subtype Petition
Description Petition Filed
On Behalf Of SHANE BURNETT
Docket Date 2018-02-15
Type Misc. Events
Subtype Fee Status
Description WW4:Waived-57.081(1)
Docket Date 2018-02-15
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. ** The $300 filing fee for a petition is due.
SHANE BURNETT, VS WAL-MART STORES, INC., 3D2018-0287 2018-02-15 Closed
Classification Original Proceedings - Circuit Civil - Mandamus
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
16-4929

Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
17-385

Parties

Name SHANE BURNETT, LLC
Role Appellant
Status Active
Name WAL-MART STORES, INC.
Role Appellee
Status Active
Representations Reginald J. Clyne, KAREN M. SHIMONSKY, Thomas A. Valdez
Name Hon. Miguel M. de la O
Role Judge/Judicial Officer
Status Active
Name Hon. Carlos Guzman
Role Judge/Judicial Officer
Status Active

Docket Entries

Docket Date 2018-02-15
Type Petition
Subtype Petition Mandamus
Description Petition Mandamus
On Behalf Of SHANE BURNETT
Docket Date 2018-02-15
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. **The $300 filing fee for a petition is due.
Docket Date 2018-02-15
Type Misc. Events
Subtype Fee Status
Description WW1:Waived-9.430
Docket Date 2018-02-15
Type Record
Subtype Appendix
Description Appendix
Docket Date 2021-01-13
Type Order
Subtype Order on Motion to Transfer
Description Order in Transferred Cases
Docket Date 2019-04-05
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ On June 6, 2018 this court entered opinion stating that “the appropriate remedy is transfer to the circuit civil division. Thus, to the extent it has not yet done so, the appellate division shall transfer Wal-Mart case to the circuit civil division.” SALTER, LOGUE and LINDSEY, JJ., concur.
Docket Date 2019-04-01
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE TO DE FACTO PETITION FOR WRIT OF MANDAMUS
On Behalf Of WAL-MART STORES, INC.
Docket Date 2019-03-12
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of WAL-MART STORES, INC.
Docket Date 2019-02-15
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Extension granted to respond to petition (OG01) ~ Respondent's third motion for an extension of time to file a response to the petition for writ of mandamus is granted to and including forty-five (45) days from the date of this order.
Docket Date 2019-02-14
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response ~ to pet. for writ of mandamus
Docket Date 2019-01-30
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Extension granted to respond to petition (OG01) ~ Respondent’s motion for an extension of time to file a response to the petition for writ of mandamus is granted to and including February 19, 2019.
Docket Date 2019-01-28
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response ~ TO PETITIONER'S PETITON FOR WRIT OF MANDAMUS
On Behalf Of WAL-MART STORES, INC.
Docket Date 2019-01-18
Type Order
Subtype Order on Motion for Extension of Time
Description Extension Denied (response) (OD01) ~ Upon consideration, appellant’s motion for leave to file a reply to the respondent’s response to the petition for writ of mandamus is hereby denied.
Docket Date 2019-01-11
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ Motion for leave to file reply to respondent's response
Docket Date 2019-01-10
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Extension granted to respond to petition (OG01) ~ Respondent's motion for an extension of time to file a response to the petition for writ of mandamus is granted to and including twenty (20) days from the date of this order.
Docket Date 2019-01-07
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response ~ DEFENDANT, WAL-MART STORES, INC.'S MOTION FOR EXTENSION OF TIME TO FILE RESPONSE TO PLAINTIFF'S MOTION TO ENFORCE MANDATE
On Behalf Of WAL-MART STORES, INC.
Docket Date 2018-11-06
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ Petitioner’s motion to enforce mandate filed under case no. 3D18-287 is treated as a petition for writ of mandamus. Respondent is ordered to file a response within thirty (30) days from the date of this order to the petition for writ of mandamus. LAGOA, LOGUE and LINDSEY, JJ., concur.
Docket Date 2018-10-15
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ motion to enforce the mandate
Docket Date 2018-09-28
Type Post-Disposition Motions
Subtype Motion to Recall Mandate
Description Motion to Recall Mandate Denied (OD57G) ~ Upon consideration, petitioner’s motion to recall the mandate is hereby denied. LAGOA, LOGUE and LINDSEY, JJ., concur.
Docket Date 2018-08-30
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ motion to recall the mandate
Docket Date 2018-08-06
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2018-08-06
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2018-07-16
Type Order
Subtype Order on Motion For Clarification
Description Clarification denied (OD57D) ~ Upon consideration, petitioner's motion for leave to amend motion for rehearing and motion for clarification is hereby denied. Upon consideration, petitioner’s motion for clarification of this Court’s June 6, 2018 opinion is hereby denied. LAGOA, LOGUE and LINDSEY, JJ., concur.
Docket Date 2018-07-08
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ Motion for leave to amend motion for rehearing and motion for clarification
Docket Date 2018-06-18
Type Post-Disposition Motions
Subtype Motion For Clarification
Description Motion For Clarification
Docket Date 2018-06-06
Type Disposition by Opinion
Subtype Granted in Part/Denied in Part
Description Granted in Part/Denied in Part - Authored Opinion ~ and Dismissed in Part.
Docket Date 2018-06-06
Type Order
Subtype Order on Motion to Consolidate
Description Consolidations Granted--all purpose (OG24) ~ Upon the Court's own motion, it is ordered that the above referenced petitions are hereby consolidated for all appellate purposes under case no. 3D18-283.
Docket Date 2018-06-06
Type Petition
Subtype Petition
Description Petitioner deemed Insolvent (OR14G) ~ Upon consideration of the motion to appear in forma pauperis, petitioner is deemed insolvent and may proceed in forma pauperis for purposes of this cause.
Docket Date 2018-02-22
Type Motions Other
Subtype Motion To Appear Forma Pauperis
Description Motion To Appear Forma Pauperis
Docket Date 2018-02-21
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/o atty (OR14C) ~ This is to notify petitioner that the filing and prosecution of a petition in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this petition will be dismissed unless the required three hundred ($300.00) dollar fee is paid to the Clerk of the Court by cash, cashier’s check or money order on or before March 3, 2018, or a certified copy of the Application for Determination of Civil Indigent Status in which the lower tribunal clerk has determined the appellant to be indigent is received on or before said date.
SHANE BURNETT, VS TARGET CORPORATION, 3D2017-2625 2017-12-06 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
15-15320

Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
17-165

Parties

Name SHANE BURNETT, LLC
Role Appellant
Status Active
Name TARGET CORPORATION
Role Appellee
Status Active
Representations STEPHANIE M. SIMM, SHAWN Y. LIBMAN
Name Hon. Valerie R. Manno Schurr
Role Judge/Judicial Officer
Status Active
Name HON. MONICA GORDO
Role Judge/Judicial Officer
Status Active
Name HON. SARAH I. ZABEL
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-04-13
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2019-02-18
Type Order
Subtype Order on Motion for Reconsideration/Rehearing of an Order
Description Rehearing denied (OD57) ~ Upon consideration, appellant’s motion for rehearing of this Court’s January 9, 2016 order is hereby denied. SCALES, LINDSEY and HENDON, JJ., concur.
Docket Date 2019-01-24
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing
Docket Date 2019-01-09
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Denied (OD999) ~ Upon consideration, petitioner’s motion to enforce mandate is hereby denied. LAGOA, C.J., and SCALES, J., and SUAREZ, Senior Judge, concur.
Docket Date 2018-12-28
Type Response
Subtype Response
Description RESPONSE ~ to motion to enforce the mandate
On Behalf Of TARGET CORPORATION
Docket Date 2018-12-17
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ Motion to enforce the mandate
Docket Date 2018-12-17
Type Order
Subtype Order to File Response
Description Order Response: Motion (OR23) ~ Respondent Target Corporation is ordered to file a response within fifteen (15) days of the date of this order to the petitioner’s motion to enforce mandate.
Docket Date 2018-04-13
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2018-03-28
Type Disposition by Opinion
Subtype Granted
Description Granted - Authored Opinion ~ Dismissal order quashed and Remanded for further proceedings.
Docket Date 2018-01-24
Type Response
Subtype Reply
Description REPLY ~ to the response
Docket Date 2018-01-17
Type Record
Subtype Appendix
Description Appendix
On Behalf Of TARGET CORPORATION
Docket Date 2018-01-17
Type Response
Subtype Response
Description RESPONSE ~ to amended pet. for writ of cert.
On Behalf Of TARGET CORPORATION
Docket Date 2017-12-29
Type Record
Subtype Appendix
Description Appendix
Docket Date 2017-12-29
Type Motion
Subtype Victim's Right ArtlSec16
Description Original Petition Filed ~ amended
Docket Date 2017-12-21
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ On December 6, 2017, Burnett appealed to this Court an order of dismissal of the appellate division of the circuit court, dated November 29, 2017. On December 7, 2017, Burnett filed with this Court both (i) a petition for writ of mandamus asking this Court to compel the circuit court's appellate division to adjudicate Burnett's appeal, and (ii) a motion to appear in forma pauperis, seeking a waiver of this Court's filing fee. While Burnett's mandamus petition was accompanied by an appendix, this appendix is inadequate to provide this Court with an opportunity for meaningful review of the circuit court's November 29, 2017 dismissal order.In this Court, Burnett seeks review of an order entered by the circuit court sitting in its appellate capacity. We review such orders pursuant to our certiorari jurisdiction, not via mandamus or appeal. See Fla. R. App. P. 9.030(b)(2)(B). Hence, pursuant to Florida Rules of Appellate Procedure 9.040(c), we treat Burnett's mandamus petition as one seeking certiorari review.Within thirty (30) days of the date of this order, Burnett shall file with this Court, pursuant to Florida Rules of Appellate Procedure 9.100(g) and 9.220, a proper appendix containing the relevant portions of the record below, including, but not limited to, complete and legible copies of all relevant motions and orders thereon. Contemporaneously with the filing of this amended appendix, Burnett may, but is not required, to file an amended certiorari petition.Within twenty (20) days of Burnett's filing of his amended appendix (and, if Burnett so chooses, his amended petition), Target shall file its response. Target may file any supplemental appendix it deems necessary. Within fifteen (15) days thereafter, Burnett may, but is not required, to file a reply.We carry with the case Burnett's motion to appear in forma pauperis.
Docket Date 2017-12-07
Type Petition
Subtype Petition Mandamus
Description Petition Mandamus
Docket Date 2017-12-07
Type Motions Other
Subtype Motion To Appear Forma Pauperis
Description Motion To Appear Forma Pauperis
Docket Date 2017-12-07
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ CERTIFIED.
Docket Date 2017-12-07
Type Record
Subtype Appendix
Description Appendix
Docket Date 2017-12-06
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. **The $300 filing fee for an appeal is due.
Docket Date 2017-12-06
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ NOT CERTIFIED. PRIOR CASE: 17-994
On Behalf Of SHANE BURNETT
Docket Date 2017-12-06
Type Misc. Events
Subtype Fee Status
Description WW1:Waived-9.430
SHANE BURNETT, VS J.C. PENNEY CORPORATION, INC, 3D2017-1988 2017-08-30 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
16-2542

Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
17-287

Parties

Name SHANE BURNETT, LLC
Role Appellant
Status Active
Name J.C. PENNEY CORPORATION, INC.
Role Appellee
Status Active
Representations ROBERT J. SQUIRE
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-08-30
Type Record
Subtype Appendix
Description Appendix ~ Appendix B
Docket Date 2017-08-30
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. The $300 filing fee for an appeal is due.
Docket Date 2017-08-30
Type Misc. Events
Subtype Fee Status
Description WW1:Waived-9.430
Docket Date 2018-01-08
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2018-01-08
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2017-12-22
Type Order
Subtype Order on Motion for Rehearing and Rehearing En Banc
Description Rehearing & Rehearing en banc denied (OD57A) ~ Upon consideration, petitioner’s motion for clarification, rehearing and request for a written opinion is hereby denied. EMAS, LOGUE and LINDSEY, JJ., concur. Petitioner’s motion for rehearing en banc of the per curiam affirmance is denied.
Docket Date 2017-11-20
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion for Rehearing / Rehearing En Banc
Docket Date 2017-11-14
Type Disposition by Order
Subtype Denied
Description Certiorari Denied (No Response) (DA30B) ~ Following review of the petition for writ of certiorari, it is ordered that said petition is hereby denied.
Docket Date 2017-11-14
Type Disposition by Opinion
Subtype Denied
Description Denied - Order by Judge
Docket Date 2017-11-06
Type Response
Subtype Response
Description RESPONSE ~ TO ORDER
Docket Date 2017-11-03
Type Record
Subtype Record on Appeal
Description Record on Appeal
Docket Date 2017-10-17
Type Order
Subtype Order on Motion for Extension of Time
Description Misc. Extension Granted (OG02) ~ Appellant’s second motion for extension of time to obtain a comformed copy of the order under review is granted to and including thirty (30) days from the date of this order.
Docket Date 2017-10-16
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ conformed copy of the orders
Docket Date 2017-09-26
Type Petition
Subtype Petition
Description Petitioner deemed Insolvent (OR14G) ~ Petitioner is deemed insolvent and may proceed in forma pauperis for purposes of this cause.
Docket Date 2017-09-21
Type Motions Other
Subtype Motion To Appear Forma Pauperis
Description Motion To Appear Forma Pauperis
Docket Date 2017-09-18
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/o atty (OR14C) ~ This is to notify petitioner that the filing and prosecution of a petition in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this appeal will be dismissed unless the required three hundred ($300.00) dollar fee is paid to the Clerk of the Court by cash, cashier’s check or money order on or before September 28, 2017, or a certified copy of the Application for Determination of Civil Indigent Status in which the lower tribunal clerk has determined the petitioner to be indigent is received on or before said date.
Docket Date 2017-09-15
Type Order
Subtype Order on Motion for Extension of Time
Description Misc. Extension Granted (OG02) ~ Appellant’s motion for extension of time to obtain a comformed copy of the order under review is granted to and including thirty (30) days from the date of this order.
Docket Date 2017-09-08
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time
Docket Date 2017-08-31
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
Docket Date 2017-08-31
Type Record
Subtype Appendix
Description Appendix ~ Appendix A
Docket Date 2017-08-31
Type Order
Subtype Show Cause re No Order Appealed
Description AA TO FILE ORDER APPEALED (OR34) ~ Appellant is ordered to file within ten (10) days from the date of this order a conformed copy of the order or orders designated in the notice of appeal. See Fla. R. App. P. 9.110(d).
Docket Date 2017-08-30
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ NOT CERTIFIED.
On Behalf Of SHANE BURNETT
Docket Date 2017-08-30
Type Motion
Subtype Victim's Right ArtlSec16
Description Original Petition Filed
SHANE BURNETT VS OFFICE DEPOT, INC. 3D2017-1913 2017-08-21 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
17-232

Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
15-14370

Parties

Name SHANE BURNETT, LLC
Role Appellant
Status Active
Name OFFICE DEPOT, INC.
Role Appellee
Status Active
Representations Brandon J. Hechtman
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-10-02
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ to obtain a conformed copy
Docket Date 2017-12-27
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2017-12-27
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2017-12-07
Type Order
Subtype Order on Motion for Rehearing and Rehearing En Banc
Description Rehearing & Rehearing en banc denied (OD57A) ~ Upon consideration, petitioner’s pro se motion for clarification, rehearing and request for a written opinion is hereby denied. EMAS, LOGUE and LINDSEY, JJ., concur. Petitioner’s pro se motion for rehearing en banc of the per curiam affirmance is denied.
Docket Date 2017-11-10
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion for Rehearing / Rehearing En Banc
Docket Date 2017-11-07
Type Disposition by Opinion
Subtype Denied
Description Denied - Order by Judge
Docket Date 2017-11-07
Type Disposition by Order
Subtype Denied
Description Certiorari Denied (No Response) (DA30B) ~ Upon consideration, petitioner's motion to appear in forma pauperis is granted, and petitioner may proceed in forma pauperis for purposes of this cause. Following review of the petition for writ of certiorari, it is ordered that said petition is hereby denied.
Docket Date 2017-10-24
Type Order
Subtype Order on Motion to Consolidate
Description Consolidation denied (OD24) ~ Following review of petitioner’s motion to consolidate, it is ordered that said motion is hereby denied.
Docket Date 2017-10-16
Type Response
Subtype Response
Description RESPONSE ~ to order & motion to consolidate appeals
Docket Date 2017-10-04
Type Order
Subtype Order on Motion for Extension of Time
Description Misc. Extension Granted (OG02) ~ Petitioner’s motion for extension of time to file a conformed copy of the order on appeal is granted to and including thirty (30) days from the date of this order.
Docket Date 2017-08-31
Type Order
Subtype Order on Motion for Extension of Time
Description Misc. Extension Granted (OG02) ~ Petitioner’s motion for extension of time to file a conformed copy of the order on appeal is granted to and including thirty (30) days from the date of this order.
Docket Date 2017-08-29
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ TO OBTAIN A CONFORMED COPY OF THE ORDER IN THE NOTICE OF APPEAL
Docket Date 2017-08-22
Type Order
Subtype Show Cause re No Order Appealed
Description AA TO FILE ORDER APPEALED (OR34) ~ Appellant is ordered to file within ten (10) days from the date of this order a conformed copy of the order or orders designated in the notice of appeal. See Fla. R. App. P. 9.110(d).
Docket Date 2017-08-22
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ CERTIFIED.
Docket Date 2017-08-21
Type Motion
Subtype Victim's Right ArtlSec16
Description Original Petition Filed
Docket Date 2017-08-21
Type Record
Subtype Appendix
Description Appendix
Docket Date 2017-08-21
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ NOT CERTIFIED.
On Behalf Of SHANE BURNETT
Docket Date 2017-08-21
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. The $300 filing fee for an appeal is due.
Docket Date 2017-08-21
Type Motions Other
Subtype Motion To Appear Forma Pauperis
Description Motion To Appear Forma Pauperis
Docket Date 2017-08-21
Type Misc. Events
Subtype Fee Status
Description WW1:Waived-9.430
SHANE BURNETT, VS COASTAL INTERNATIONAL SECURITY, INC., 3D2017-1608 2017-07-14 Closed
Classification Original Proceedings - Circuit Civil - Mandamus
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
17-209

Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
15-14982

Parties

Name SHANE BURNETT, LLC
Role Appellant
Status Active
Name COASTAL INTERNATIONAL SECURITY, INC.
Role Appellee
Status Active
Representations JORGE ZAMORA, JR., Luis G. Montaldo
Name Hon. Gina Beovides
Role Judge/Judicial Officer
Status Active

Docket Entries

Docket Date 2017-09-05
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2017-09-05
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2017-07-19
Type Disposition by Opinion
Subtype Denied
Description Denied - Order by Judge
Docket Date 2017-07-14
Type Misc. Events
Subtype Fee Status
Description WW1:Waived-9.430
Docket Date 2017-07-14
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments.
Docket Date 2017-07-14
Type Record
Subtype Appendix
Description Appendix
Docket Date 2017-07-14
Type Motions Other
Subtype Motion To Appear Forma Pauperis
Description Motion To Appear Forma Pauperis
Docket Date 2017-07-19
Type Disposition by Order
Subtype Denied
Description Mandamus Denied (No Response) (DA29) ~ Upon consideration of petitioner's motion to appear in forma pauperis, petitioner may proceed in forma pauperis for purposes of this cause. Following review of the petition for writ of mandamus, it is ordered that said petition is hereby denied.
Docket Date 2017-07-14
Type Petition
Subtype Petition Mandamus
Description Petition Mandamus ~ Prior case: 17-1304
On Behalf Of SHANE BURNETT
SHANE BURNETT, VS OFFICE DEPOT, INC. 3D2017-1607 2017-07-14 Closed
Classification Original Proceedings - Circuit Civil - Mandamus
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
15-14370

Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
17-232

Parties

Name SHANE BURNETT, LLC
Role Petitioner
Status Active
Name OFFICE DEPOT, INC.
Role Appellee
Status Active
Representations Brandon J. Hechtman, Luis G. Montaldo
Name Hon. Carlos Guzman
Role Judge/Judicial Officer
Status Active

Docket Entries

Docket Date 2017-09-05
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2017-09-05
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2017-08-17
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ Upon consideration, petitioner’s petition for writ of certiorari filed August 14, 2017 is treated as motion for rehearing. Said motion for rehearing is hereby stricken as untimely. LOGUE, SCALES and LUCK, JJ., concur.
Docket Date 2017-08-14
Type Record
Subtype Appendix
Description Appendix
Docket Date 2017-08-14
Type Petition
Subtype Petition Certiorari
Description Petition for Certiorari Filed
Docket Date 2017-07-19
Type Disposition by Opinion
Subtype Denied
Description Denied - Order by Judge
Docket Date 2017-07-19
Type Disposition by Order
Subtype Denied
Description Mandamus Denied (No Response) (DA29) ~ Upon consideration, petitioner's motion to appear in forma pauperis is granted, and petitioner may proceed in forma pauperis for purposes of this cause. Following review of the petition for writ of mandamus, it is ordered that said petition is hereby denied.
Docket Date 2017-07-14
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments.
Docket Date 2017-07-14
Type Record
Subtype Appendix
Description Appendix
Docket Date 2017-07-14
Type Misc. Events
Subtype Fee Status
Description WW1:Waived-9.430
Docket Date 2017-07-14
Type Petition
Subtype Petition Mandamus
Description Petition Mandamus ~ Prior case: 17-1305
Docket Date 2017-07-14
Type Motions Other
Subtype Motion To Appear Forma Pauperis
Description Motion To Appear Forma Pauperis
SHANE BURNETT, VS PROVIDENT DORAL MANAGEMENT, LLC, et al., 3D2017-1468 2017-06-27 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
15-11087

Parties

Name SHANE BURNETT, LLC
Role Appellant
Status Active
Name GAMESTOP, INC.
Role Appellee
Status Active
Name PROVIDENT DORAL MANAGEMENT, LLC
Role Appellee
Status Active
Representations EDWIN CRUZ
Name Hon. Gina Beovides
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-07-07
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2017-07-07
Type Disposition by Opinion
Subtype Transferred
Description Transferred - Order by Judge ~ to the Circuit Court
Docket Date 2017-07-07
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2017-06-28
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
Docket Date 2017-06-27
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. **The $300 filing fee for an appeal is due.
Docket Date 2017-06-27
Type Motions Other
Subtype Motion To Appear Forma Pauperis
Description Motion To Appear Forma Pauperis
Docket Date 2017-06-27
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ NOT CERTIFIED.
On Behalf Of SHANE BURNETT
Docket Date 2017-06-27
Type Misc. Events
Subtype Fee Status
Description DM:No Fee - Case Dismissed
Docket Date 2017-06-27
Type Petition
Subtype Petition Certiorari
Description Petition for Certiorari Filed
Docket Date 2017-06-27
Type Record
Subtype Appendix
Description Appendix ~ to petition.
Docket Date 2017-07-07
Type Disposition by Order
Subtype Transferred
Description Transfer on Court's Own Motion (DC04B) ~ On the Court's own motion, this cause is hereby transferred to the Circuit Court of the Eleventh Judicial Circuit for Miami-Dade County, Florida.
SHANE BURNETT, VS OFFICE DEPOT, INC., 3D2017-1305 2017-06-08 Closed
Classification Original Proceedings - Circuit Civil - Prohibition
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
15-14370

Parties

Name SHANE BURNETT, LLC
Role Appellant
Status Active
Name OFFICE DEPOT, INC.
Role Appellee
Status Active
Representations Brandon J. Hechtman
Name Hon. Carlos Guzman
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-06-20
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss
On Behalf Of OFFICE DEPOT, INC.
Docket Date 2017-06-20
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2017-06-20
Type Disposition by Order
Subtype Transferred
Description Transfer on Court's Own Motion (DC04B) ~ On the Court's own motion, this cause is hereby transferred to the Circuit Court of the Eleventh Judicial Circuit for Miami-Dade County, Florida.
Docket Date 2017-06-20
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2017-06-20
Type Disposition by Opinion
Subtype Transferred
Description Transferred - Order by Judge ~ to the Circuit Court
Docket Date 2017-06-11
Type Motion
Subtype Victim's Right ArtlSec16
Description Original Petition Filed
Docket Date 2017-06-11
Type Record
Subtype Appendix
Description Appendix
Docket Date 2017-06-08
Type Misc. Events
Subtype Fee Status
Description DM:No Fee - Case Dismissed
Docket Date 2017-06-08
Type Motions Other
Subtype Motion To Appear Forma Pauperis
Description Motion To Appear Forma Pauperis
Docket Date 2017-06-08
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of SHANE BURNETT
Docket Date 2017-06-08
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. **The $300 filing fee for an appeal is due.
SHANE BURNETT VS COASTAL INTERNATIONAL SECURITY, INC. 3D2017-1304 2017-06-08 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
15-14982

Parties

Name SHANE BURNETT, LLC
Role Appellant
Status Active
Name COASTAL INTERNATIONAL SECURITY, INC.
Role Appellee
Status Active
Representations JORGE ZAMORA, JR., TERRON L. CLARK
Name Hon. Gina Beovides
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-06-15
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2017-06-15
Type Disposition by Order
Subtype Transferred
Description Transfer on Court's Own Motion (DC04B) ~ On the Court's own motion, this cause is hereby transferred to the Circuit Court Appellate Division of the Eleventh Judicial Circuit for Miami-Dade County, Florida.
Docket Date 2017-06-15
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2017-06-15
Type Disposition by Opinion
Subtype Transferred
Description Transferred - Order by Judge ~ to the Circuit Court Appellate Division
Docket Date 2017-06-14
Type Record
Subtype Appendix
Description Appendix
Docket Date 2017-06-14
Type Petition
Subtype Petition Certiorari
Description Petition for Certiorari Filed
Docket Date 2017-06-08
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of SHANE BURNETT
Docket Date 2017-06-08
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. ** The $300 filing fee for an appeal is due.
Docket Date 2017-06-08
Type Motions Other
Subtype Motion To Appear Forma Pauperis
Description Motion To Appear Forma Pauperis
Docket Date 2017-06-08
Type Misc. Events
Subtype Fee Status
Description DM:No Fee - Case Dismissed
SHANE BURNETT, VS TARGET CORPORATION, 3D2017-0994 2017-05-02 Closed
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
15-15320

Parties

Name SHANE BURNETT, LLC
Role Appellant
Status Active
Name TARGET CORPORATION
Role Appellee
Status Active
Representations SHAWN Y. LIBMAN
Name Hon. Carlos Guzman
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-05-02
Type Misc. Events
Subtype Fee Status
Description DM:No Fee - Case Dismissed
Docket Date 2017-05-02
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of SHANE BURNETT
Docket Date 2017-05-08
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2017-05-08
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2017-05-08
Type Disposition by Opinion
Subtype Transferred
Description Transferred - Order by Judge ~ to the Circuit Court Appellate Division
Docket Date 2017-05-08
Type Disposition by Order
Subtype Transferred
Description Transfer on Court's Own Motion (DC04B) ~ On the Court's own motion, this appeal is hereby transferred to the Circuit Court Appellate Division of the Eleventh Judicial Circuit for Miami-Dade County, Florida.
Docket Date 2017-05-05
Type Motions Other
Subtype Motion To Appear Forma Pauperis
Description Motion To Appear Forma Pauperis
Docket Date 2017-05-02
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. **The $300 filing fee for an appeal is due.
SHANE BURNETT VS THE STATE OF FLORIDA 3D2017-0960 2017-04-28 Closed
Classification Original Proceedings - Circuit Criminal - Prohibition
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
15-18748

Parties

Name SHANE BURNETT, LLC
Role Appellant
Status Active
Name The State of Florida
Role Appellee
Status Active
Representations Magaly Rodriguez, Office of Attorney General
Name HON. ROBERT J. LUCK
Role Judge/Judicial Officer
Status Active
Name Hon. Nushin G. Sayfie
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-08-24
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2017-08-24
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2017-08-08
Type Order
Subtype Order on Motion for Rehearing and Rehearing En Banc
Description Rehearing & Rehearing en banc denied (OD57A) ~ Upon consideration, petitioner¿s motion for clarification, motion for rehearing, request for a written opinion and certification are hereby denied. LAGOA, FERNANDEZ and SCALES, JJ., concur. Petitioner¿s motion for rehearing en banc is denied.
Docket Date 2017-07-30
Type Post-Disposition Motions
Subtype Motion For Clarification
Description Motion For Clarification ~ Petitioner's motion for clarification, rehearing and rehearing en banc and request for a written opinion and certification.
Docket Date 2017-07-26
Type Disposition by Opinion
Subtype Denied
Description Denied - Order by Judge
Docket Date 2017-07-26
Type Disposition by Order
Subtype Denied
Description Prohibition Denied (Including Response) (DA32A) ~ Following review of the petition for writ of prohibition and the response thereto, it is ordered that said petition is hereby denied.
Docket Date 2017-07-07
Type Record
Subtype Record on Appeal
Description Record on Appeal
Docket Date 2017-07-03
Type Response
Subtype Response
Description RESPONSE
On Behalf Of The State of Florida
Docket Date 2017-07-03
Type Record
Subtype Appendix
Description Appendix
On Behalf Of The State of Florida
Docket Date 2017-06-15
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Extension granted to respond to petition (OG01) ~ Respondent¿s motion for an extension of time to file a response to the petition for writ of prohibition is granted to and including July 12, 2017.
Docket Date 2017-06-12
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
On Behalf Of The State of Florida
Docket Date 2017-05-11
Type Order
Subtype Order to Respond to Petition
Description Order a Response - Prohibition (OR12K) ~ The party, if any, opposing the relief requested in the petition for writ of prohibition shall, and the respondent judge may, file a response within thirty (30) days of the date of this order to the petition for writ of prohibition. This order does not stay further proceedings in the lower tribunal. Further, a reply may be filed five (5) days thereafter. LAGOA, FERNANDEZ and SCALES, JJ., concur.
Docket Date 2017-05-08
Type Petition
Subtype Petition Prohibition
Description Petition Prohibition
Docket Date 2017-05-08
Type Record
Subtype Appendix
Description Appendix
Docket Date 2017-05-03
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Granted (OG999) ~ Appellant¿s motion to appear in forma pauperis is granted, and the appellant is deemed insolvent and may proceed in forma pauperis for purpose of this cause.
Docket Date 2017-04-28
Type Misc. Events
Subtype Fee Status
Description WW1:Waived-9.430
Docket Date 2017-04-28
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of SHANE BURNETT
Docket Date 2017-04-28
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments.
Docket Date 2017-04-26
Type Motions Other
Subtype Motion To Appear Forma Pauperis
Description Motion To Appear Forma Pauperis
On Behalf Of SHANE BURNETT
SHANE BURNETT VS THE STATE OF FLORIDA 3D2016-1004 2016-04-29 Closed
Classification Original Proceedings - Circuit Criminal - Prohibition
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
15-18748

Parties

Name SHANE BURNETT, LLC
Role Appellant
Status Active
Name The State of Florida
Role Appellee
Status Active
Representations Office of Attorney General
Name Hon. Nushin G. Sayfie
Role Judge/Judicial Officer
Status Active

Docket Entries

Docket Date 2016-06-24
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2016-06-24
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2016-06-23
Type Order
Subtype Order on Motion to Stay Issuance of Mandate
Description Withhold Issuance of Mandate denied (OD57B) ~ Upon consideration, petitioner¿s pro se motion to stay and or recall mandate is hereby denied. SUAREZ, C.J., and EMAS and LOGUE, JJ., concur.
Docket Date 2016-06-19
Type Motions Other
Subtype Motion To Stay
Description Motion To Stay ~ and or recall mandate to permit the court to retain jurisdiction
Docket Date 2016-06-03
Type Order
Subtype Order on Motion for Rehearing and Rehearing En Banc
Description Rehearing & Rehearing en banc denied (OD57A) ~ Upon consideration, petitioner¿s motion for clarification, rehearing, and request for a written opinion and certification is hereby denied. SUAREZ, C.J., and EMAS and LOGUE, JJ., concur. Petitioner¿s motion for rehearing en banc is denied.
Docket Date 2016-05-08
Type Post-Disposition Motions
Subtype Motion For Clarification
Description Motion For Clarification ~ rehearing, and rehearing en banc
Docket Date 2016-05-05
Type Disposition by Order
Subtype Denied
Description Prohibition Denied (No Response) (DA32B) ~ Following review of the Petition for Writ of Prohibition and Writ of Mandamus, it is ordered that said petition is hereby denied. SUAREZ, C.J., and EMAS and LOGUE, JJ., concur.
Docket Date 2016-05-05
Type Disposition by Opinion
Subtype Denied
Description Denied - Order by Judge
Docket Date 2016-04-29
Type Record
Subtype Appendix
Description Appendix
On Behalf Of SHANE BURNETT
Docket Date 2016-04-29
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2016-04-29
Type Petition
Subtype Petition
Description Petition Filed
On Behalf Of SHANE BURNETT
Docket Date 2016-04-29
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. ** The $300 filing fee for petition is due.

Documents

Name Date
LC Voluntary Dissolution 2006-01-30
ANNUAL REPORT 2005-04-06
Florida Limited Liability 2004-08-23

Date of last update: 02 Apr 2025

Sources: Florida Department of State