               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
