Civil Forfeiture
Case Number: 8:19-cv-00908-WFJ-AEP
| DATE | PARTY | DESCRIPTION | |
|---|---|---|---|
| 69. | 10/24/19 | [69] RELEASE of lis pendens by United States of America. | |
| 68. | 9/12/19 | [68] NOTICE of pendency of related cases per Local Rule 1.04(d) by United States of America. Related case(s). | |
| 67. | 9/5/19 | [67] ORDER granting [66] motion for judgment of forfeiture. Signed by Judge William F. Jung on 9-5-2019. | |
| 66. | 9/4/19 | [66] Unopposed MOTION for judgment of forfeiture (Fourth) by United States of America. (Attachments. # (1) Exhibit A_Declaration | |
| 65. | 8/30/19 | [65] ORDER granting [64] motion for judgment of forfeiture. Signed by Judge William F. Jung on 8-30-2019 |
| DATE | PARTY | DESCRIPTION | |
|---|---|---|---|
| 64. | 8/30/19 | [64] Unopposed MOTION for judgment of forfeiture (Third) by United States of America. (Attachments. # (1) Exhibit A_Declaration) | |
| 63. | 8/20/19 | [63] ORDER granting [61] second motion for judgment of forfeiture. Signed by Judge William F. Jung on 8-20-2019 | |
| 62. | 8/20/19 | [62] NOTICE by United States of America (Attachments. # (1) Exhibit A_Stipulated Settlement Agreement) | |
| 61. | 8/7/19 | [61] Unopposed Second Motion for Judgment of Foreiture by USA | |
| 60. | 7/16/19 | [60] ORDER granting [53] Motion for Judgment of Forfeiture. Signed by Judge William F. Jung | |
| 59. | 7/15/19 | [59] NOTICE by United States of America re [53] MOTION for judgment of forfeiture (Attachments. # (1) Text of Proposed Order | |
| 58. | 7/15/19 | [58] Minute Entry. Proceedings held before Judge William F. Jung. MOTION HEARING held on 7-12-2019 re [53] MOTION for judgment | |
| 57. | 7/12/19 | [57] ENDORSED ORDER- Time Change. The hearing will start at 10.15 am due to Judge Barber’s swearing in at 10.00am | |
| 56. | 7/9/19 | [56] NOTICE by USA re [54] Claim | |
| 55. | 7/2/19 | [55] NOTICE of hearing on motion re [53] MOTION for judgment of forfeiture set for 7-12-2019 at 11.00 AM in Tampa Courtroom 15 |
| DATE | PARTY | DESCRIPTION | |
|---|---|---|---|
| 54. | 6/26/19 | [54] CLAIM Verified by Sailboat Square Condominium Association, Inc. | |
| 53. | 6/26/19 | [53] MOTION for judgment of forfeiture by USA | |
| 52. | 6/25/19 | [52] Perry ANSWER and affirmative defenses to [12] Amended Complaint by Heather Perry. | |
| 51. | 6/21/19 | [51] NOTICE by United States of America | |
| 50. | 6/21/19 | [50] NOTICE by United States of America re [40] Claim (Nebesky, Suzanne) | |
| 49. | 6/21/19 | [49] ANSWER and affirmative defenses to [12] Amended Complaint by Natalee A Herrig, Steve F Herrig.(Johnson, Charles) | |
| 48. | 6/19/19 | [48] AMENDED document by United States of America. Amendment to [45] Notice (Other) . (Attachments. # (1) Exhibit A_Consent | |
| 47. | 6/19/19 | [47] ENDORSED ORDER granting [44] Motion to Withdraw as Attorney. Attorney Jacob Vickers Stuart, Jr terminated. Signed by Judge | |
| 46. | 6/19/19 | [46] ENDORSED ORDER granting [43] Motion to Withdraw as Attorney. Attorney Christopher Kaigle terminated. Signed by Judge Will | |
| 45. | 6/19/19 | [45] NOTICE by United States of America (Attachments. # (1) Exhibit _Consent Forfeiture Agreement Nebesky |
| DATE | PARTY | DESCRIPTION | |
|---|---|---|---|
| 44. | 6/17/19 | [44] Amended MOTION for Jacob Stuart to withdraw as attorney by Michael J. Dacorta | |
| 43. | 6/17/19 | [43] Amended MOTION for Christopher Kaigle to withdraw as attorney by Michael J. Dacorta. | |
| 40. | 6/13/19 | [40] CLAIM lien for ad valorem taxes and assessments by Ken Burton, Jr., Manatee County Tax Collector. | |
| 39. | 6/13/19 | [39] Acknowledgement of Receipt of Notice of Amended Complaint for Forfeiture ANSWER to [12] Amended Complaint by Ken Burton | |
| 38. | 6/13/19 | [38] ANSWER and affirmative defenses to [12] Amended Complaint by Ken Burton, Jr., Manatee County Tax Collector | |
| 37. | 6/12/19 | [37] CLAIM Interest in real property by Heather Perry. (Attachments. # (1) Exhibit Mortgage showing interest in property | |
| 36. | 6/12/19 | [36] CERTIFICATE of interested persons and corporate disclosure statement re [14] Related case order and track 2 notice | |
| 35. | 6/11/19 | [35] CLAIM Verified by Natalee A Herrig, Steve F Herrig. (Attachments. # (1) Exhibit Exhibit A | |
| 34. | 6/11/19 | [34] CERTIFICATE of interested persons and corporate disclosure statement re [14] Related case order and track 2 notice | |
| 31. | 5/22/19 | [31] CERTIFICATE of interested persons and corporate disclosure statement re [29] Notice of appearance, [30] Notice of pendence |
| DATE | PARTY | DESCRIPTION | |
|---|---|---|---|
| 30. | 5/22/19 | [30] NOTICE of pendency of related cases per Local Rule 1.04(d) by Michael J. Dacorta. Related case(s) | |
| 29. | 5/22/19 | [29] NOTICE of Appearance by Jacob Vickers Stuart, Jr on behalf of Michael J. Dacorta | |
| 28. | 5/20/19 | [28] PROOF of publication filed by United States of America. Newspaper. Official Government Internet Site | |
| 27. | 5/16/19 | [27] NOTICE of Appearance by Patrick G. Bryant on behalf of Ken Burton, Jr., Manatee County Tax Collector | |
| 26. | 5/2/19 | [26] US Marshal 285 form for Post and Walk on 5-2-19 on 4064 Founders Club Drive, Sarasota, Florida | |
| 25. | 4/23/19 | [25] Proof of Service (Founder’s Club Drive, LLC) | |
| 24. | 4/23/19 | [24] Proof of Service ( Roar of the Lion) | |
| 23. | 4/23/19 | [23] Proof of Service (Raymond P. Montie, III) | |
| 22. | 4/23/19 | [22] Proof of Service (Lost Key Place) | |
| 21. | 4/23/19 | [21] Proof of Service (Lagoon Investments, Inc.) |
| DATE | PARTY | DESCRIPTION | |
|---|---|---|---|
| 20. | 4/23/19 | [20] Proof of Service (Founder’s Club Drive) | |
| 19. | 4/23/19 | [19] Proof of Service (Desert Ridge Glen) | |
| 18. | 4/23/19 | [18] Proof of Service (Lost Key Place) | |
| 17. | 4/24/19 | [17] Notice of Appearance of Counsel JJP | |
| 16. | 4/24/19 | [16] Certificate of interested persons and corporate disclosure statement re [14] | |
| 15. | 4/24/19 | [15] Notice of Pendency of related cases re. [14] | |
| 14. | 4/22/19 | [14] Related Case Order and Notice of Designation | |
| 13. | 4/18/19 | [13] Notice of lis pendens -7312 Desert Ridge Glen, Lakewood Ranch, FL 34202 | |
| 12. | 4/18/19 | [12] Amended Complaint | |
| 11. | 4/17/19 | [11] Notice of lis pendens – 16904 Vardon Terrace, #106, Bradenton, FL 34211 |
| DATE | PARTY | DESCRIPTION | |
|---|---|---|---|
| 10. | 4/17/19 | [10] Notice of lis pendens – 16804 Vardon Terrace, #108, Bradenton, FL 34211 | |
| 9. | 4/17/19 | [9] Notice of lis pendens – 17006 Vardon Terrace, #105, Bradenton, FL 34211 | |
| 8. | 4/17/19 | [8] Notice of lis pendens – 444 Gulf of Mexico Drive, #3, Longboat Key, FL 34228 | |
| 7. | 4/17/19 | [7] Notice of lis pendens – 7312 Desert Ridge Glen, Lakewood Ridge, FL 34202 | |
| 6. | 4/17/19 | [6] Notice of lis pendens – 4058 Founders Club Drive, Sarasota, FL 34240 | |
| 5. | 4/17/19 | [5] Notice of lis pendens – 4064 Founders Club Drive, Sarasota, FL 34202 | |
| 4. | 4/17/19 | [4] Notice of lis pendens – 6922 LaCantera Circle, Lakewood Ranch, FL 34202 | |
| 3. | 4/17/19 | [3] Notice of lis pendens -Lost Key Place, Lakewood Ranch, FL 34202 | |
| 2. | 4/17/19 | [2] Amended Complaint | |
| 1. | 4/17/19 | [1] Verified Complaint |
