               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
