Public Access to Court Electronic Records Docket Report Output Menu Docket for case 1:97cv04379 consists of 7 pages. Case was last updated on: 04/21/98 . Report was generated on: 4/21/98 . X---------------------------------------------------------------------------X PACER session date: Sunday May 24, 1998 01:33:11 PM EST Case docket was last updated on: 04/21/98. Docket as of April 21, 1998 10:51 pm Page 1 Proceedings include all events. 1:97cv4379 Neimiller, et al v. United States, et al U.S. District Court District of Maryland (Baltimore) CIVIL DOCKET FOR CASE #: 97-CV-4379 Neimiller, et al v. United States, et al Filed: 12/31/97 Assigned to: Sr. Judge Joseph H. Young Jury demand: Plaintiff Demand: $2,000,000 Nature of Suit: 330 Lead Docket: None Jurisdiction: US Defendant Dkt# in other court: None Cause: 28:2671 Federal Tort Claims Act JOHN A. DOE Emile J. Henault, Jr. plaintiff [term 03/09/98] [term 03/09/98] [COR LD NTC] Henault & Sysko, Chartered 306 Crain Highway - North G 768-9300 KENNETH G. NEIMILLER 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 Baltimore, MD 21201 City 410-209-4800 WILLIAM S. COHEN, Secretary of Defense Docket as of April 21, 1998 10:51 pm Page 2 Proceedings include all events. 1:97cv4379 Neimiller, et al 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 [term 01/16/98] NATIONAL SECURITY AGENCY defendant [term 01/16/98] J. M. MCCONNELL defendant WILLIAM P. CROWELL defendant JAMES J. DEVINE defendant [term 01/16/98] JEANNE Y. ZIMMER defendant FRANCIS E. NEWTON defendant CHARLES H. MEADE defendant JAMES G. HUDEC defendant STEVEN R. TURETT defendant [term 01/16/98] Docket as of April 21, 1998 10:51 pm Page 3 Proceedings include all events. 1:97cv4379 Neimiller, et al v. United States, et al VITO T. POTENZA defendant C. BARRY ECKMAN defendant HELEN T. ECKMAN defendant LAWRENCE A. ROESCH defendant TERRI L. KELLOGG defendant [term 01/16/98] CECIL L. WOODARD, individually and as employees of the National Security Agency defendant ALICE FREEMAN-HARRIS defendant [term 01/16/98] ROBERT D. MORELLI, individually and as employees of the National Security Agency defendant [term 01/16/98] HENRY C. SHELLEY, JR., individually and as an employee of the Department of Defense defendant PATRICIA MILES, individually and as employees of the Department of Defense defendant [term 01/16/98] Docket as of April 21, 1998 10:51 pm Page 4 Proceedings include all events. 1:97cv4379 Neimiller, et al v. United States, et al ======================== J. STEVEN TURETT defendant Docket as of April 21, 1998 10:51 pm Page 5 Proceedings include all events. 1:97cv4379 Neimiller, et al v. United States, et al 12/31/97 1 COMPLAINT filed; FILING FEE $ 150.00 RECEIPT # 146217 (nm) [Entry date 01/05/98] 12/31/97 1 DEMAND for jury trial by John A. Doe (nm) [Entry date 01/05/98] 12/31/97 2 MOTION with memorandum in support by John A. Doe to allow plaintiff to be designated by fictitiouos name to keep the true name in Seal Envelope, alternate request for leave to Amend plaintiffs [1-1] complaint and affidavit (c/s) (nm) [Entry date 01/05/98] 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-) (cag) [Entry date 01/07/98] 1/16/98 4 AMENDED COMPLAINT by John A. Doe, amending [1-1] complaint against J. Steven Turett. (cag) 1/20/98 5 SUMMONS(ES) (20 days) issued for J. Steven Turett, C. Barry Eckman, James G. Cohen, Kenneth A. Minihan, Jeanne Y. Zim mer, Vito T. Potenza, Helen T. Eckman, Henry C. Shelley Jr., Lawrence A. Roesch, Cecil L. Woodard (cag) 1/20/98 7 RESPONSE by United States to the Court's Order dated 1/5/98. (cag) 1/20/98 8 ORDER "DIRECTING" the United States Attorney to respond to the motion to proceed by pseudonym within 15 calendar days of the date of service is made on her. ( signed by Judge Frederic N. Smalkin 1/20/98 ) (c/m 1/20/98) (cag) 2/18/98 9 Consent MOTION by United States and all defendants to Extend Time to respond to the complaint (c/s) (sf) 2/18/98 9 Marginal ORDER granting [9-1] motion to Extend Time to respond to the complaint be extended to April 3, 1998. ( signed by Judge Frederic N. Smalkin 2/18/98) (c/m skp) (sf) 2/18/98 10 RESPONSE by United States in opposition to [2-1] motion to allow plaintiff to be designated by fictitiouos name to keep the true name in Seal Envelope by John A. Doe. (c/s) (cag) [Entry date 02/19/98] 2/20/98 11 RETURN OF SERVICE executed as to United States 2/2/98 Answer due on 4/2/98 for United States (cag) [Entry date 02/23/98] Docket as of April 21, 1998 10:51 pm Page 6 Proceedings include all events. 1:97cv4379 Neimiller, et al v. United States, et al 2/20/98 12 RETURN OF SERVICE executed as to William P. Crowell, Charles H. Meade 1/31/98 Answer due on 2/20/98 for Charles H. Meade, for William P. Crowell (cag) [Entry date 02/23/98] 2/20/98 13 RETURN OF SERVICE executed as to Francis E. Newton, C. Barry Eckman 2/2/98 Answer due on 2/22/98 for C. Barry Eckman, for Francis E. Newton (cag) [Entry date 02/23/98] 2/20/98 14 RETURN OF SERVICE executed as to James G. Hudec 2/3/98 Answer due on 2/23/98 for James G. Hudec (cag) [Entry date 02/23/98] 2/20/98 15 RETURN OF SERVICE executed as to Cecil L. Woodard 2/2/98 Answer due on 4/3/98 for Cecil L. Woodard (cag) [Entry date 02/23/98] 2/20/98 16 RETURN OF SERVICE executed as to Helen T. Eckman 2/3/98 Answer due on 4/3/98 for Helen T. Eckman (cag) [Entry date 02/23/98] [Edit date 02/23/98] 2/20/98 17 RETURN OF SERVICE executed as to Jeanne Y. Zimmer 2/4/98 Answer due on 4/3/98 for Jeanne Y. Zimmer (cag) [Entry date 02/23/98] 2/20/98 18 RETURN OF SERVICE executed as to Lawrence A. Roesch 2/7/98 Answer due on 4/3/98 for Lawrence A. Roesch (cag) [Entry date 02/23/98] 2/20/98 19 RETURN OF SERVICE executed as to J. Steven Turett Answer due on 4/3/98 for J. Steven Turett (cag) [Entry date 02/23/98] 2/20/98 20 RETURN OF SERVICE executed as to William S. Cohen 2/11/98 Answer due on 4/3/98 for William S. Cohen (cag) [Entry date 02/23/98] 2/20/98 21 RETURN OF SERVICE executed as to Kenneth A. Minihan 2/12/98 Answer due on 4/3/98 for Kenneth A. Minihan (cag) [Entry date 02/23/98] 2/23/98 22 REPLY by John A. Doe to Defendants' Opposition to [2-1] motion to allow plaintiff to be designated by fictitiouos name to keep the true name in Seal Envelope by John A. Doe. (c/s) (cag) 2/24/98 23 MEMORANDUM OPINION ( signed by Judge Frederic N. Smalkin ) (cag) 2/24/98 24 ORDER denying [2-1] motion to allow plaintiff to be designated by fictitiouos name to keep the true name in a Sealed Envelope; and "DIRECTING" Plaintiff to file within 15 days of the date hereof, a l998 10:51 pm Page 7 Proceedings include all events. 1:97cv4379 Neimiller, et al v. United States, et al 3/9/98 25 RETURN OF SERVICE executed as to Vito T. Potenza 2/21/98 Answer due on 4/20/98 for Vito T. Potenza (jl) [Entry date 03/13/98] 3/9/98 26 CORRESPONDENCE by Kenneth G. Neimiller filing a line amending his Amended Complaint to substitute the plaintiff's real name Kenneth G. Neimiller for the pseudonym "John A Doe". (c/s) (cag) [Entry date 03/16/98] 3/13/98 27 JOINT MOTION by Kenneth G. Neimiller, United States, et al to Unseal. (c/s) (cag) [Entry date 03/16/98] [Edit date 03/16/98] 3/16/98 28 ORDER granting [27-1] joint motion to Unseal ( signed by Judge Frederic N. Smalkin 3/16/98 ) (c/m 3/16/98-skp) (cag) [Edit date 03/16/98] 4/3/98 29 MOTION with memorandum in support by United States, William S. Cohen, etal to Dismiss, or in the alternative for Summary Judgment and Attachments (c/s) (jl) [Entry date 04/06/98] 4/6/98 30 MEMORANDUM "ADVISING" Counsel the Judge has a conflict with this case and will disqualify himself. ( signed by Judge Frederic N. Smalkin 4/6/98 ) (c/m 4/6/98-chambers) (cag) 4/6/98 -- CASE reassigned from Judge Smalkin to Sr. Judge Joseph H. Young (cag) [Entry date 04/09/98] 4/9/98 31 CORRESPONDENCE RE: Reassignment letter mailed to parties (jl) 4/20/98 32 STIPULATION AND ORDER "EXTENDING" the time for plaintiff to move, answer, or otherwise responsively plead to this case to 7/15/98. ( signed by Sr. Judge Joseph H. Young 4/16/98 ) (c/m 4/21/98-cag) (cag) [Entry date 04/21/98] [END OF DOCKET: 1:97cv4379] X---------------------------------------------------------------------------X