Case details

Court: innd
Docket #: 3:13-cv-00052
Case Name: Martin v. NIPSCO et al
PACER case #: 72694
Date filed: 2013-01-25
Date of last filing: 2013-04-10
Assigned to: Chief Judge Philip P Simon
Referred to: Magistrate Judge Christopher A Nuechterlein
Case Cause: 28:1330 Breach of Contract
Nature of Suit: 290 Real Property: Other
Jury Demand: None
Jurisdiction: Federal Question

Parties

Represented Party Attorney & Contact Info
Kurt Martin
Plaintiff
as united states in rem et al libertas
Kurt Martin
19401 Burke Rd South Bend, IN 46637 PRO SE

NIPSCO
Defendant
Citimortgage Inc
Defendant
Zachary D Prendergast
Graydon Head & Ritchey LLP - Cin/OH 1900 Fifth Third Center 511 Walnut Street Cincinnati, OH 45202-3157 513-621-6464 Fax: 513-651-3836 Email: zprendergast@graydon.com
LEAD ATTORNEY ATTORNEY TO BE NOTICED

Andrew P Seiwert
Defendant
Mister
Feiwell & Hannoy PC
Defendant
Attorneys at Law et al
Coldwell Banker
Defendant
et al
St Joseph County Board of Commissioners
Defendant
et al
Jamie C Woods
Thorne Grodnik LLP - Mis/IN 420 Lincolnway West PO Box 1210 Mishawaka, IN 46546-1210 574-256-5660 Ext 224 Fax: 574-256-5137 Email: jwoods@tglaw.us
LEAD ATTORNEY ATTORNEY TO BE NOTICED

Phillip A Garrett
Thorne Grodnik LLP - Mis/IN 420 Lincolnway West PO Box 1210 Mishawaka, IN 46546-1210 574-256-5660 Fax: 574-256-5137 Email: pgarrett@tglaw.us
LEAD ATTORNEY ATTORNEY TO BE NOTICED

Federal Home Loan Mortgage Corporation
Defendant
Zachary D Prendergast
(See above for address)
LEAD ATTORNEY ATTORNEY TO BE NOTICED

United States Incorporated
Defendant
The Company Corporation
Defendant
Bret S Clement
251 East Ohio St Suite 500 Indianapolis, IN 46204 317-636-3471 Fax: 317-636-6575 Email: bclement@acs-law.com
LEAD ATTORNEY ATTORNEY TO BE NOTICED

Northern Trust Corporation
Defendant
Edward A Sullivan , III
Faegre Baker Daniels LLP - SB/IN 202 S Michigan St Suite 1400 South Bend, IN 46601 574-234-4149 Fax: 574-239-1900 Email: ed.sullivan@FaegreBD.com
LEAD ATTORNEY ATTORNEY TO BE NOTICED

Ryan G Milligan
Faegre Baker Daniels LLP - SB/IN 202 S Michigan St Suite 1400 South Bend, IN 46601 574-234-4149 Fax: 574-239-1900 Email: ryan.milligan@faegrebd.com
LEAD ATTORNEY ATTORNEY TO BE NOTICED

Larry E LaTarte , Jr
Faegre Baker Daniels LLP - SB/IN 202 S Michigan St Suite 1400 South Bend, IN 46601 574-234-4149 Fax: 574-239-1900 Email: larry.latarte@FaegreBD.com
ATTORNEY TO BE NOTICED

Internal Revenue Service
Defendant
et al
U S House of Representatives
Defendant
United States Senate
Defendant

Documents

Date Filed Document # Attachment # Short Description Long Description Upload date SHA1 hash
2013-01-25 1 0 Motion for Order to Show Cause MOTION for Order to Show Cause Re Plundering and Privateering by Plaintiff Kurt Martin. (Attachments: # 1 Table of Contents, # 2 Notice of Absolute Forgiveness, # 3 Notice of Appointment to the Office of Executor, # 4 Documents from St Joseph Superior Court, # 5 Civil cover sheet)(smp) (Entered: 01/28/2013)
1 1 Table of Contents
1 2 Notice of Absolute Forgiveness
1 3 Notice of Appointment to the Office of Executor
1 4 Documents from St Joseph Superior Court
1 5 Civil cover sheet
2013-01-25 2 0 Notice (Other) WRIT OF SCIRE FACIAS by Kurt Martin (smp) (Entered: 01/28/2013) 2013-02-15 01:49:23 2d5a4e0839b9f3e7aed98fe1e91396e8b7909c17
2013-01-25 3 0 Motion to Stay MOTION for Stay of Writ of Assistance Stay of Execution on any and all Void Orders by Plaintiff Kurt Martin. (smp) (Entered: 01/28/2013)
2013-01-25 4 0 Notice (Other) ADMISSIONS by Kurt Martin (smp) (Entered: 01/28/2013)
2013-01-25 5 0 Notice (Other) NOTICE by Kurt Martin (smp) (Entered: 01/28/2013) 2013-02-15 01:52:25 0afb1c0a62ef7d9d8560e7f3a84aaa20ec7ec398
2013-01-28 6 0 Summons Issued Summons Issued as to Citimortgage Inc, Coldwell Banker, Federal Home Loan Mortgage Corporation, Feiwell & Hannoy PC, Internal Revenue Service, NIPSCO, Northern Trust Corporation, Andrew P Seiwert, St Joseph County Board of Commissioners, The Company Corporation, U S House of Representatives, United States Incorporated, United States Senate. NOTE: The attached document should not be used to effect service of process. Only copies that bear the seal of the court should be used for service of process. (smp) (Entered: 01/28/2013)
2013-01-25 7 0 Filing Fee Received Filing fee: $ 350, receipt number 3006290 (smp) (Entered: 01/29/2013)
2013-01-30 8 0 Order on Motion for Order to Show Cause ORDER dismissing with leave to amend 1 Motion for Order to Show Cause; denying as moot 3 Motion to Stay. Signed by Chief Judge Philip P Simon on 1/30/2013. (kds) (Entered: 01/31/2013) 2013-02-15 01:46:37 8e469a57e60cf877bbaf9aab1682f0b42dc1ce98
2013-01-31 9 0 Proof of Service PROOF OF SERVICE filed by Kurt Martin as to mailing certified mail on 1/29/2013 one copy of initial entry (90 pages) to parties listed on document. (kds) (Entered: 02/01/2013)
2013-02-06 10 0 Mail Returned Mail Returned from Kurt Martin as Undeliverable - 8 Order on Motion for Order to Show Cause, Order on Motion to Stay. Marked refused. (kds) (Entered: 02/08/2013)
2013-02-20 11 0 Motion to Amend/Correct
2013-03-22 12 0 Motion for Order to Show Cause
2013-03-22 13 0 Notice (Other) NOTICE - Simultaneous Action and Order by Kurt Martin (kds) (Entered: 03/22/2013)
2013-03-22 14 0 Statement Admissions STATEMENT. (Disk filed over the counter to accompany this document. Can be found in file attached to this document) (kds) (Entered: 03/22/2013)
2013-04-08 15 0 Motion for Default Judgment 2013-04-18 12:19:29 a1cedd8879479199cfc1d90f3ce5259614ed067b
2013-04-10 16 0 Notice of Appearance NOTICE of Appearance by Jamie C Woods on behalf of St Joseph County Board of Commissioners (Woods, Jamie) (Entered: 04/10/2013)
2013-04-10 17 0 Notice of Appearance NOTICE of Appearance by Phillip A Garrett on behalf of St Joseph County Board of Commissioners (Garrett, Phillip) (Entered: 04/10/2013)
2013-04-10 18 0 Motion to Dismiss MOTION to Dismiss with Prejudice, Strike Filings and Opposition to Motion for Default Judgment by Defendant St Joseph County Board of Commissioners. (Woods, Jamie) (Entered: 04/10/2013) 2013-04-18 21:37:13 01284bbf2e4e4e09847f851c0a05185cfb7a1d70
2013-04-23 19 0 RECEIPT from Kurt Martin of document titled Remand-Return on Judgment. (kds) (Entered: 04/24/2013)
2013-04-26 20 0 NOTICE of Appearance by Zachary D Prendergast on behalf of Citimortgage Inc (Prendergast, Zachary) (Entered: 04/26/2013)
2013-04-26 21 0 NOTICE of Appearance by Zachary D Prendergast on behalf of Federal Home Loan Mortgage Corporation (Prendergast, Zachary) (Entered: 04/26/2013)
2013-04-29 22 0 NOTICE of Appearance by Edward A Sullivan, III on behalf of Northern Trust Corporation (Sullivan, Edward) (Entered: 04/29/2013)
2013-04-29 23 0 NOTICE of Appearance by Ryan G Milligan on behalf of Northern Trust Corporation (Milligan, Ryan) (Entered: 04/29/2013)
2013-04-29 24 0 NOTICE of Appearance by Larry E LaTarte, Jr on behalf of Northern Trust Corporation (LaTarte, Larry) (Entered: 04/29/2013)
2013-05-07 26 0 RULE 12(f) MOTION to Strike Plaintiff's Filing and Dismiss Northern Trust with Prejudice, or, in the Alternative, to Dismiss Plaintiff's Filings with Prejudice, or, in the Alternative, to Deny Plaintiff's Motion for Default Judgment by Defendant Northern Trust Corporation. (LaTarte, Larry) (Entered: 05/07/2013)
2013-05-14 27 0 NOTICE of Appearance by Bret S Clement on behalf of The Company Corporation (Clement, Bret) (Entered: 05/14/2013)
2013-05-14 28 0 NOTICE OF JOINDER by The Company Corporation regarding 26 RULE 12(f) MOTION to Strike Plaintiff's Filing and Dismiss Northern Trust with Prejudice, or, in the Alternative, to Dismiss Plaintiff's Filings with Prejudice, or, in the Alternative, to Deny Plaintiff's Motion for Default Judgmen (Clement, Bret) (Entered: 05/14/2013)
2013-05-14 29 0 Corporate Disclosure Statement by The Company Corporation. (Clement, Bret) (Entered: 05/14/2013)
2013-05-15 30 0 Corporate Disclosure Statement by Northern Trust Corporation. (LaTarte, Larry) (Entered: 05/15/2013)
2013-05-15 31 0 RESPONSE to Motion re 26 RULE 12(f) MOTION to Strike Plaintiff's Filing and Dismiss Northern Trust with Prejudice, or, in the Alternative, to Dismiss Plaintiff's Filings with Prejudice, or, in the Alternative, to Deny Plaintiff's Motion for Default Judgment filed by Kurt Martin. (kds) (Entered: 05/16/2013)
2013-05-24 32 0 REPLY to Response to Motion re 26 RULE 12(f) MOTION to Strike Plaintiff's Filing and Dismiss Northern Trust with Prejudice, or, in the Alternative, to Dismiss Plaintiff's Filings with Prejudice, or, in the Alternative, to Deny Plaintiff's Motion for Default Judgmen filed by Northern Trust Corporation. (LaTarte, Larry) (Entered: 05/24/2013)
2013-05-29 33 0 OPINION AND ORDER striking 12 MOTION for Order to Show Cause, 15 MOTION for Default Judgment as to, 25 MOTION for Order to Show Cause, 11 MOTION to Amend/Correct 8 Order on Motion for Order to Show Cause, Order on Motion to Stay. Motion granted in part and denying in part 18 motion and 26 RULE 12(f) MOTION to Strike Plaintiff's Filing and Dismiss Northern Trust with Prejudice, or, in the Alternative, to Dismiss Plaintiff's Filings with Prejudice, or, in the Alternative, to Deny Plaintiff's Motion for Default Judgmen filed by Northern Trust Corporation. However, his lawsuit remains DISMISSED WITH LEAVE TO AMEND. Signed by Chief Judge Philip P Simon on 5/29/2013. (kds) Modified text on 5/31/2013 (kds). (Entered: 05/29/2013) 2013-05-30 14:58:42 9fb4580533bc45e84ef44d93ca28a6e0bd0e740e
2013-06-06 34 0 STRICKEN by the Court (by text entry 35 ). MOTION overruling order, order and opinion by Plaintiff Kurt Martin. (smp) Modified on 6/25/2013 to indicate that this document was STRICKEN. (nac). (Entered: 06/10/2013)
2013-06-25 35 0 ORDER STRIKING 34 Motion overruling order, order and opinion by Plf Kurt Martin. 34 is STRICKEN for the same reasons specified in the Court's 5/29/2013 Order and Opinion 33 . There is no need for any dft to respond. Plf's Complaint remains DISMISSED with LEAVE TO AMEND. Approved by Chief Judge Philip P Simon on 6/25/2013. (Text entry only, no pdf attached). (nac) Modified on 6/25/2013 to indicate that a copy of the docket sheet was sent to plf by regular mail so that he is advised of this text entry order. (nac). (Entered: 06/25/2013)
2013-06-25 36 0 Mail Returned from Kurt Martin as Undeliverable - 33 Opinion and Order. Marked refused, vacant. (kds) (Entered: 06/26/2013)
2013-07-11 37 0 Mail Returned from Kurt Martin as Undeliverable - 35 Order on Motion for Miscellaneous Relief. (tc) (Entered: 07/12/2013)
2013-07-23 38 0 RECEIPT of Document titled "United States v. Colorado Denver County" from Kurt Martin (lyb) (Entered: 07/27/2013) 2013-08-21 06:53:18 6c4ff68505b511362f49808125a990c4cb370f80
2013-07-23 39 0 RECEIPT of Document titled " United States v. State of Michigan Department of State Police" from Kurt Martin (lyb) (Entered: 07/27/2013)
2013-07-23 40 0 RECEIPT of Document titled " United States v. Michigan Oceana County" from Kurt Martin (lyb) (Entered: 07/27/2013)
2013-08-13 41 0 Letter from Tamara Kay to the Clerk with attachments with seal from Kurt Martin (kds) (Entered: 08/13/2013) 2013-08-21 06:52:13 04dcc54d4d70a06bae7b1d6f533def1d28cfe1da
2013-08-20 42 0 RECEIPT of paperwork re: Elmer Fudd and mentioning Kurt Martin but sent by Tamara Kay (not signed by Martin nor is there a case number on document). (kds) (Entered: 08/20/2013) 2013-08-21 06:50:14 01b5baff40b9b7043263b70ab927649febe9a6f0