Public Access to Court Electronic Records Docket Report Output Menu Docket for case 1:97cv04380 consists of 8 pages. Case was last updated on: 04/17/98 . Report was generated on: 4/17/98 . X---------------------------------------------------------------------------X PACER session date: Sunday May 24, 1998 01:31:32 PM EST Case docket was last updated on: 04/17/98. Docket as of April 17, 1998 10:50 pm Page 1 Proceedings include all events. 1:97cv4380 Kreft v. United States, et al U.S. District Court District of Maryland (Baltimore) CIVIL DOCKET FOR CASE #: 97-CV-4380 Kreft v. United States, et al Filed: 12/31/97 Assigned to: Sr. Judge Joseph H. Young Jury demand: Plaintiff Demand: $3,000,000 Nature of Suit: 330 Lead Docket: None Jurisdiction: US Defendant Dkt# in other court: None Cause: 28:2671 Federal Tort Claims Act JOHN R. DOE Emile J. Henault, Jr. plaintiff [term 03/09/98] [term 03/09/98] [COR LD NTC] Henault & Sysko, Chartered 306 Crain Highway - North Glen Burnie, Md 21061 AA 768-9300 DAVID N. KREFT Emile J. Henault, Jr. plaintiff (See above) [COR LD NTC] v. UNITED STATES OF AMERICA Allen F. Loucks defendant [COR LD NTC] Office of the United States Attorney 101 West Lombard Street Room 604 Baltimore, MD 21201-2692 City (410) 962-4822 Lynne A. Battaglia U.S. Attorney 101 West Lombard Street 6625 U.S. Courthouse B, Secretary of Defense Docket as of April 17, 1998 10:50 pm Page 2 Proceedings include all events. 1:97cv4380 Kreft v. United States, et al defendant KENNETH A. MINIHAN, Lt. General, USAF, Director, National Security Agency, in their official capacities defendant DEPARTMENT OF DEFENSE defendant NATIONAL SECURITY AGENCY defendant J. M. MCCONNELL defendant WILLIAM P. CROWELL defendant JAMES J. DEVINE defendant [term 01/15/98] JEANNE Y. ZIMMER defendant FRANCIS E. NEWTON defendant CHARLES H. MEADE defendant JAMES G. HUDEC defendant STEVEN R. TURETT defendant [term 01/15/98] VITO T. POETENZA defendant Docket as of April 17, 1998 10:50 pm Page 3 Proceedings include all events. 1:97cv4380 Kreft v. United States, et al C. BARRY ECKMAN defendant HELEN T. ECKMAN defendant LAWRENCE A. ROESCH defendant TERRI L. KELLOGG defendant [term 01/15/98] CECIL L. WOODARD defendant [term 01/15/98] ALICE FREEMAN-HARRIS defendant [term 01/15/98] ROBERT D. MORELLI, individually and as employees of the National Security Agency defendant [term 01/15/98] HENRY C. SHELLEY, JR. defendant [term 01/15/98] PATRICIA MILES, individually and as employees of the Department of Defense defendant [term 01/15/98] J. STEVEN TURETT defendant CECIL L. WOODARD, individually Docket as of April 17, 1998 10:50 pm Page 4 Proceedings include all events. 1:97cv4380 Kreft v. United States, et al and as employees of the National Security Agency defendant HENRY C. SHELLEY, JR., individually and as an employee of the Department of Defense defendant Docket as of April 17, 1998 10:50 pm Page 5 Proceedings include all events. 1:97cv4380 Kreft v. United States, et al 12/31/97 1 COMPLAINT filed; FILING FEE $ 150.00 RECEIPT # 146218 (nm) [Entry date 01/05/98] 12/31/97 1 DEMAND for jury trial by John R. Doe (nm) [Entry date 01/05/98] 12/31/97 2 MOTION with memorandum in support by John R. Doe to allow plaintiff to be designated by fictitious name to keep true name in Sealed Envelope, alternate request for leave to Amend [1-1] complaint and affidavit. (c/s) (nm) [Entry date 01/05/98] 1/5/98 -- CASE reassigned from Judge Blake to Judge Frederic N. Smalkin (cag) [Entry date 01/13/98] 1/6/98 3 ORDER "ADVISING" counsel for plaintiff to file an amended complaint by 1/19/98 ( signed by Judge Frederic N. Smalkin 1/5/98) (c/m 1/5/98 chambers) (jl) [Entry date 01/07/98] [Edit date 01/07/98] 1/13/98 4 CORRESPONDENCE mailed to counsel RE: Reassignment of case (jl) 1/15/98 5 AMENDED COMPLAINT by John R. Doe amending [1-1] complaint (c/s) (jl) [Entry date 01/16/98] 1/20/98 6 SUMMONS(ES) (20 days) issued for J. M. McConnell, William P. Crowell, Francis E. Newton, Charles H. Meade, James G. Hudec, C. Barry Eckman, J. Steven Turett (jl) 1/20/98 7 SUMMONS(ES) (60 days) issued for United States, William S. Cohen, Kenneth A. Minihan, Department Defense, National Security, Jeanne Y. Zimmer, Vito T. Poetenza, Helen T. Eckman, Lawrence A. Roesch, Cecil L. Woodard, Henry C. Shelley Jr. (jl) 1/20/98 8 RESPONSE by United States to Court's Order dated 1/5/98 (jl) [Edit date 01/20/98] 1/20/98 9 ORDER "DIRECTING" the United States Attorney to respond to the motion to proceed by pseudonym within 15 calendar days of the date service is made on her ( signed by Judge Frederic N. Smalkin 1/20/98) (c/m 1/20/98 cent Defense, Nationa l Security, J. M. McConnell, William P. Crowell, Jeanne Y. Zimmer, Francis E. Newton, Charles H. Meade, James G. Hudec, Vito T. Poetenza, C. Barry Eckman, Helen T. Eckman, Lawrence A. Roesch, J. Steven Turett, Cecil L. Woodard, Henry C. Shelley Jr. to Extend Time to respond to complaint (jl) [Entry date 02/19/98] Docket as of April 17, 1998 10:50 pm Page 6 Proceedings include all events. 1:97cv4380 Kreft v. United States, et al 2/17/98 10 ORDER granting [10-1] motion of defendants to Extend Time to respond to complaint, set Answer deadline to 4/3/98 for Henry C. Shelley Jr., for Cecil L. Woodard, for J. Steven Turett, Lawrence A. Roesch, for Helen T. Eckman, for C. Barry Eckman, for Vito T. Poetenza, for James G. Hudec, for Charles H. Meade, for Francis E. Newton, for Jeanne Y. Zimmer, for William P. Crowell, for J. M. McConnell, for National Security, for Department Defense, for Kenneth A. Minihan, for William S. Cohen, for United States ( signed by Judge Frederic N. Smalkin 2/18/98) (c/m 2/18/98 skp) (jl) [Entry date 02/19/98] 2/18/98 11 RESPONSE by United States in opposition to [2-1] motion to allow plaintiff to be designated by fictitious name to keep true name in Sealed Envelope by John R. Doe (c/s) (jl) [Entry date 02/19/98] 2/20/98 12 RETURN OF SERVICE executed as to William P. Crowell, Charles H. Meade 1/31/98 Answer due on 4/3/98 for Charles H. Meade, for William P. Crowell (jl) 2/20/98 12 RETURN OF SERVICE executed as to Jeanne Y. Zimmer 2/4/98 Answer due on 4/3/98 for Jeanne Y. Zimmer (jl) 2/20/98 12 RETURN OF SERVICE executed as to Francis E. Newton, Cecil L. Woodard 2/2/98 Answer due on 4/3/98 for Cecil L. Woodard, for Francis E. Newton (jl) 2/20/98 12 RETURN OF SERVICE executed as to James G. Hudec 2/3/98 Answer due on 4/3/98 for James G. Hudec (jl) 2/20/98 12 RETURN OF SERVICE executed as to Vito T. Poetenza 2/1/98 Answer due on 4/3/98 for Vito T. Poetenza (jl) 2/20/98 12 RETURN OF SERVICE executed as to C. Barry Eckman 2/11/98 Answer due on 4/3/98 for C. Barry Eckman (jl) 2/20/98 12 RETURN OF SERVICE executed as to Helen T. Eckman 2/12/98 Answer due on 4/3/98 for Helen T. Eckman (jl) 2/20/98 12 RETURN OF SERVICE executed as to Lawrence A. Roesch 2/7/98 Answer due on 4/3/98 for Lawrence A. Roesch (jl) 2/20/98 12 RETURN OF SERVICE executed as to J. Steven Turett (No date given by USPO) (jl) [Entry date 02/23/98] 2/20/98 13 RETURN OF SERVICE executed as to United States and Janet Reno 2/2/98 Answer due on 4/3/98 for United States (jl) [Entry date 02/23/98] 2/20/98 14 RETURN OF SERVICE executed as to Kenneth A. Minihan 2/5/98 Answer due on 4/3/98 for Kenneth A. Minihan (jl) [Entry date 02/23/98] Docket as of April 17, 1998 10:50 pm Page 7 Proceedings include all events. 1:97cv4380 Kreft v. United States, et al 2/20/98 14 RETURN OF SERVICE executed as to William S. Cohen 2/11/98 Answer due on 4/3/98 for William S. Cohen (jl) [Entry date 02/23/98] 2/23/98 15 REPLY by John R. Doe to response of defendants to [2-1] motion to allow plaintiff to be designated by fictitious name to keep true name in Sealed Envelope by John R. Doe (c/s) (jl) 2/24/98 16 MEMORANDUM OPINION ( signed by Judge Frederic N. Smalkin 2/24/98) (c/m 2/24/98 skp) (jl) 2/24/98 17 ORDER denying [2-1] motion by plaintiff to aG" plaintiff to fil e within 15 days of the date hereof, a line amending his amended complaint to state his true name ( signed by Judge Frederic N. Smalkin 2/24/98) (c/m 2/24/98 skp) (jl) 3/9/98 18 CORRESPONDENCE by David N. Kreft RE: Line Amendment by interlineation, substituting the plaintiff's real name David N. Kreft for the pseudonym "John R. Doe" (c/s) (jl) [Entry date 03/16/98] 3/13/98 19 JOINT MOTION by David N. Kreft, United States et al to unseal (jl) [Entry date 03/16/98] [Edit date 03/16/98] 3/16/98 19 ORDER granting [19-1] joint motion to unseal ( signed by Judge Frederic N. Smalkin 3/16/98) (c/m 3/16/98 skp) (jl) [Edit date 03/16/98] 4/3/98 20 MOTION with memorandum in support by United States, William S. Cohen, et al to Dismiss, or in the alternative for Summary Judgment and Attachments (c/s) (jl) [Entry date 04/06/98] [Edit date 04/07/98] 4/6/98 21 MEMORANDUM "ADVISING" counsel of conflict; Case will be reassigned ( signed by Judge Frederic N. Smalkin 4/6/98) (c/m 4/6/98 chambers) (jl) [Edit date 04/07/98] 4/6/98 -- CASE reassigned from Judge Smalkin to Sr. Judge Joseph H. Young (cag) [Entry date 04/09/98] 4/9/98 22 CORRESPONDENCE RE: Reassignment letter mailed to parties (jl) 4/16/98 23 MOTION by David N. Kreft to Extend Time to respond to defendants motion to dismiss or in the alternative for summary judgment (jl) [Entry date 04/17/98] 4/16/98 23 ORDER granting [23-1] motion of plaintiff to Extend Time to respond to defendants motion to dismiss or in the alternative for summary judgment to 7/15/98 ( signed by Sr. Judge Joseph H. Young 4/16/98) (c/m 4/17/98 jl) (jl) [Entry date 04/17/98] Docket as of April 17, 1998 10:50 pm Page 8 Proceedings include all events. 1:97cv4380 Kreft v. United States, et al [END OF DOCKET: 1:97cv4380] X---------------------------------------------------------------------------X