Oasis Receivership - Burton W. Wiand PA
  • Court Filings
      • 2025 Filings
      • 2024 Filings
      • 2023 Filings
      • 2022 Filings
      • 2021 Filings
      • 2020 Filings
      • 2019 Filings
  • Receiver Reports
  • Claims Process
  • Related Litigation
      • Oasis v. Clark Asset Management
      • Wiand v. Arduini
      • Wiand v. ATC Brokers LTD., Manoukian, and Spotex LLC
      • Wiand v. Raymond Montie, III
      • Civil Forfeiture
      • USA v. Joseph Anile, II
      • USA v. Michael J. DaCorta
  • Announcements
  • Assets For Sale
  • Contact
  • Menu Menu

Civil Forfeiture

Case Number: 8:19-cv-00908-WFJ-AEP

DATEPARTYDESCRIPTION
69.10/24/19[69] RELEASE of lis pendens by United States of America.
View PDF
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).
View PDF
67.9/5/19[67] ORDER granting [66] motion for judgment of forfeiture. Signed by Judge William F. Jung on 9-5-2019.
View PDF
66.9/4/19[66] Unopposed MOTION for judgment of forfeiture (Fourth) by United States of America. (Attachments. # (1) Exhibit A_Declaration
View PDF
65.8/30/19[65] ORDER granting [64] motion for judgment of forfeiture. Signed by Judge William F. Jung on 8-30-2019
View PDF
DATEPARTYDESCRIPTION
64.8/30/19[64] Unopposed MOTION for judgment of forfeiture (Third) by United States of America. (Attachments. # (1) Exhibit A_Declaration)
View PDF
63.8/20/19[63] ORDER granting [61] second motion for judgment of forfeiture. Signed by Judge William F. Jung on 8-20-2019
View PDF
62.8/20/19[62] NOTICE by United States of America (Attachments. # (1) Exhibit A_Stipulated Settlement Agreement)
View PDF
61.8/7/19[61] Unopposed Second Motion for Judgment of Foreiture by USA
View PDF
60.7/16/19[60] ORDER granting [53] Motion for Judgment of Forfeiture. Signed by Judge William F. Jung
View PDF
59.7/15/19[59] NOTICE by United States of America re [53] MOTION for judgment of forfeiture (Attachments. # (1) Text of Proposed Order
View PDF
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
View PDF
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
View PDF
56.7/9/19[56] NOTICE by USA re [54] Claim
View PDF
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
View PDF
DATEPARTYDESCRIPTION
54.6/26/19[54] CLAIM Verified by Sailboat Square Condominium Association, Inc.
View PDF
53.6/26/19[53] MOTION for judgment of forfeiture by USA
View PDF
52.6/25/19[52] Perry ANSWER and affirmative defenses to [12] Amended Complaint by Heather Perry.
View PDF
51.6/21/19[51] NOTICE by United States of America
View PDF
50.6/21/19[50] NOTICE by United States of America re [40] Claim (Nebesky, Suzanne)
View PDF
49.6/21/19[49] ANSWER and affirmative defenses to [12] Amended Complaint by Natalee A Herrig, Steve F Herrig.(Johnson, Charles)
View PDF
48.6/19/19[48] AMENDED document by United States of America. Amendment to [45] Notice (Other) . (Attachments. # (1) Exhibit A_Consent
View PDF
47.6/19/19[47] ENDORSED ORDER granting [44] Motion to Withdraw as Attorney. Attorney Jacob Vickers Stuart, Jr terminated. Signed by Judge
View PDF
46.6/19/19[46] ENDORSED ORDER granting [43] Motion to Withdraw as Attorney. Attorney Christopher Kaigle terminated. Signed by Judge Will
View PDF
45.6/19/19[45] NOTICE by United States of America (Attachments. # (1) Exhibit _Consent Forfeiture Agreement Nebesky
View PDF
DATEPARTYDESCRIPTION
44.6/17/19[44] Amended MOTION for Jacob Stuart to withdraw as attorney by Michael J. Dacorta
View PDF
43.6/17/19[43] Amended MOTION for Christopher Kaigle to withdraw as attorney by Michael J. Dacorta.
View PDF
40.6/13/19[40] CLAIM lien for ad valorem taxes and assessments by Ken Burton, Jr., Manatee County Tax Collector.
View PDF
39.6/13/19[39] Acknowledgement of Receipt of Notice of Amended Complaint for Forfeiture ANSWER to [12] Amended Complaint by Ken Burton
View PDF
38.6/13/19[38] ANSWER and affirmative defenses to [12] Amended Complaint by Ken Burton, Jr., Manatee County Tax Collector
View PDF
37.6/12/19[37] CLAIM Interest in real property by Heather Perry. (Attachments. # (1) Exhibit Mortgage showing interest in property
View PDF
36.6/12/19[36] CERTIFICATE of interested persons and corporate disclosure statement re [14] Related case order and track 2 notice
View PDF
35.6/11/19[35] CLAIM Verified by Natalee A Herrig, Steve F Herrig. (Attachments. # (1) Exhibit Exhibit A
View PDF
34.6/11/19[34] CERTIFICATE of interested persons and corporate disclosure statement re [14] Related case order and track 2 notice
View PDF
31.5/22/19[31] CERTIFICATE of interested persons and corporate disclosure statement re [29] Notice of appearance, [30] Notice of pendence
View PDF
DATEPARTYDESCRIPTION
30.5/22/19[30] NOTICE of pendency of related cases per Local Rule 1.04(d) by Michael J. Dacorta. Related case(s)
View PDF
29.5/22/19[29] NOTICE of Appearance by Jacob Vickers Stuart, Jr on behalf of Michael J. Dacorta
View PDF
28.5/20/19[28] PROOF of publication filed by United States of America. Newspaper. Official Government Internet Site
View PDF
27.5/16/19[27] NOTICE of Appearance by Patrick G. Bryant on behalf of Ken Burton, Jr., Manatee County Tax Collector
View PDF
26.5/2/19[26] US Marshal 285 form for Post and Walk on 5-2-19 on 4064 Founders Club Drive, Sarasota, Florida
View PDF
25.4/23/19[25] Proof of Service (Founder’s Club Drive, LLC)
View PDF
24.4/23/19[24] Proof of Service ( Roar of the Lion)
View PDF
23.4/23/19[23] Proof of Service (Raymond P. Montie, III)
View PDF
22.4/23/19[22] Proof of Service (Lost Key Place)
View PDF
21.4/23/19[21] Proof of Service (Lagoon Investments, Inc.)
View PDF
DATEPARTYDESCRIPTION
20.4/23/19[20] Proof of Service (Founder’s Club Drive)
View PDF
19.4/23/19[19] Proof of Service (Desert Ridge Glen)
View PDF
18.4/23/19[18] Proof of Service (Lost Key Place)
View PDF
17.4/24/19[17] Notice of Appearance of Counsel JJP
View PDF
16.4/24/19[16] Certificate of interested persons and corporate disclosure statement re [14]
View PDF
15.4/24/19[15] Notice of Pendency of related cases re. [14]
View PDF
14.4/22/19[14] Related Case Order and Notice of Designation
View PDF
13.4/18/19[13] Notice of lis pendens -7312 Desert Ridge Glen, Lakewood Ranch, FL 34202
View PDF
12.4/18/19[12] Amended Complaint
View PDF
11.4/17/19[11] Notice of lis pendens – 16904 Vardon Terrace, #106, Bradenton, FL 34211
View PDF
DATEPARTYDESCRIPTION
10.4/17/19[10] Notice of lis pendens – 16804 Vardon Terrace, #108, Bradenton, FL 34211
View PDF
9.4/17/19[9] Notice of lis pendens – 17006 Vardon Terrace, #105, Bradenton, FL 34211
View PDF
8.4/17/19[8] Notice of lis pendens – 444 Gulf of Mexico Drive, #3, Longboat Key, FL 34228
View PDF
7.4/17/19[7] Notice of lis pendens – 7312 Desert Ridge Glen, Lakewood Ridge, FL 34202
View PDF
6.4/17/19[6] Notice of lis pendens – 4058 Founders Club Drive, Sarasota, FL 34240
View PDF
5.4/17/19[5] Notice of lis pendens – 4064 Founders Club Drive, Sarasota, FL 34202
View PDF
4.4/17/19[4] Notice of lis pendens – 6922 LaCantera Circle, Lakewood Ranch, FL 34202
View PDF
3.4/17/19[3] Notice of lis pendens -Lost Key Place, Lakewood Ranch, FL 34202
View PDF
2.4/17/19[2] Amended Complaint
View PDF
1.4/17/19[1] Verified Complaint
View PDF

Latest Announcements

  • RECEIVER’S TWENTY-FOURTH INTERIM REPORTMay 2, 2025 - 9:51 AM
  • RECEIVER’S TWENTY-THIRD INTERIM REPORTFebruary 7, 2025 - 2:29 PM
  • RECEIVER’S TWENTY-SECOND INTERIM REPORTNovember 1, 2024 - 3:58 PM

Assets For Sale

  • 16804 Vardon Terrace, Unit #108, Lakewood Ranch, Florida 34211
    16804 Vardon Terrace #307January 30, 2020 - 3:22 PM
  • 7312 Desert Ridge Glen, Lakewood Ranch, Florida 34202
    7312 Desert Ridge GlenOctober 23, 2019 - 3:21 PM
  • 6922 Lacantera Circle, Lakewood Ranch, FL 34202
    6922 Lacantera CircleSeptember 9, 2019 - 2:58 PM

Contact

Burton W. Wiand PA
114 Turner Street
Clearwater, Florida, 33756

PHONE: (727) 235-6769

Email

Click Here to receive Email Alerts about the case.

© 2025 Burton W. Wiand PA, All Rights Reserved. | Website Hosting & Web Development by RAD TECH
  • Home
  • Announcements
  • Claims Process
  • Assets For Sale
  • Contact
Scroll to top Scroll to top Scroll to top