Indiana Northern District Court
Judge:Damon R Leichty
Referred: Scott J Frankel
Case #: 3:24-cv-00993
Nature of Suit362 Torts - Personal Injury - Medical Malpractice
Cause28:1441 Petition for Removal- Medical Malpractice
Case Filed:Dec 18, 2024
Terminated:Feb 28, 2025
Case in other court:Elkhart County Superior Court, 20D05-2406-CT-000176
Last checked: Saturday Feb 01, 2025 5:28 AM EST
Defendant
Anonymous CNM 1
Louis William Voelker EICHHORN & EICHHORN LLP 2929 Carlson Drive Suite 100 PO Box 2275
Hammond, IN 46323
Represented By
Louis W Voelker, III
Eichhorn & Eichhorn Llp - Ham/in
contact info
Defendant
Amanda Anacleto
Represented By
Ashley M Gilbert-Johnson
Rothberg Logan & Warsco Llp - Fw/in
contact info
Jason A Scheele
Rothberg Logan & Warsco Llp - Fw/in
contact info
Defendant
Anonymous CNM 2
Louis William Voelker EICHHORN & EICHHORN LLP 2929 Carlson Drive Suite 100 PO Box 2275
Hammond, IN 46323
Represented By
Louis W Voelker, III
Eichhorn & Eichhorn Llp - Ham/in
contact info
Defendant
Anonymous CNM 3
Louis William Voelker EICHHORN & EICHHORN LLP 2929 Carlson Drive Suite 100 PO Box 2275
Hammond, IN 46323
Represented By
Louis W Voelker, III
Eichhorn & Eichhorn Llp - Ham/in
contact info
Defendant
Anonymous Hospital
Jason Andrew Scheele Rothberg Logan & Warsco LLP 505 E. Washington Blvd. PO Box 11647
Fort Wayne, IN 46802
Represented By
Ashley M Gilbert-Johnson
Rothberg Logan & Warsco Llp - Fw/in
contact info
Jason A Scheele
Rothberg Logan & Warsco Llp - Fw/in
contact info
Defendant
Anonymous MD 1
Jason Andrew Scheele Rothberg Logan & Warsco LLP 505 E. Washington Blvd. PO Box 11647
Fort Wayne, IN 46802
Represented By
Ashley M Gilbert-Johnson
Rothberg Logan & Warsco Llp - Fw/in
contact info
Jason A Scheele
Rothberg Logan & Warsco Llp - Fw/in
contact info
Defendant
United States of America
Represented By
Brian Irvin - AUSA
Us Attorney'S Office - Ham/in
contact info
Plaintiff
Cyle Burrington
Individually and as the Parent and Tina Marie Bell Cline Farrell Christie & Lee 951 N Delaware Street
Indianapolis, IN 46202
Represented By
Tina M Bell
Christie Farrell Lee & Bell PC
contact info
Plaintiff
Tyana Smith
Individually and as the Parent and Tina Marie Bell Cline Farrell Christie & Lee 951 N Delaware Street
Indianapolis, IN 46202
Represented By
Tina M Bell
Christie Farrell Lee & Bell PC
contact info


Docket last updated: 1 hours ago
Monday, March 03, 2025
35 35 misc Clerks Judgment Mon 03/03 12:54 PM
CLERK'S ENTRY OF JUDGMENT. (Certified copy mailed to Clerk, Elkhart Superior Court) (sej)
Related: [-]
Friday, February 28, 2025
34 34 2 pgs order Order Remanding Case to State Court ~Util - Terminate Motions Mon 03/03 12:51 PM
ORDER: The court GRANTS the governments4 motion to dismiss, DISMISSES Ms. Smith and Mr. Burringtons claim against the United States of America, and REMANDS the remainder to the Elkhart Superior Court. Signed by Judge Damon R Leichty on 2/28/2025. (Certified Copy and docket sheet mailed to Clerk, Elkhart Superior Court)(sej)
Related: [-]
Tuesday, February 18, 2025
33 33 respm Response to Motion Tue 02/18 3:25 PM
RESPONSE to Motion re4 MOTION to Dismiss filed by Tyana Smith, Cyle Burrington. (Bell, Tina)
Related: [-]
32 32 notice Notice of Appearance Tue 02/18 3:10 PM
NOTICE of Appearance by Tina M Bell on behalf of Tyana Smith, Cyle Burrington (Bell, Tina)
Related: [-]
31 31 notice Notice of Voluntary Dismissal Tue 02/18 12:04 PM
NOTICE of Voluntary Dismissal by Amanda Anacleto, Anonymous Hospital, Anonymous MD 1 (Scheele, Jason)
Related: [-]
30 30 misc Status Report Tue 02/18 10:45 AM
STATUS REPORT of the Parties by Tyana Smith, Cyle Burrington. (Bell, Tina)
Related: [-]
Monday, February 03, 2025
29 29 3 pgs order Order on Motion to Stay Mon 02/03 3:40 PM
ORDER granting9 Motion to Stay and this case is now STAYED as requested. The parties are ORDERED to file a joint status report clarifying whether the two named defendants should be listed as anonymous parties on the Court's docket. The parties should also file proposed redacted filings for any filings that impermissibly reveal these Defendants' names as appropriate. The joint report and any proposed redacted filings shall be filed on or before 2/17/2025. Signed by Magistrate Judge Scott J Frankel on 2/3/25. (nhc)
Related: [-]
Friday, January 24, 2025
28 28 1 pgs order Order on Motion to Stay Order on Motion for Leave to File Order on Motion to Substitute Party Order on Motion to Dismiss Tue 01/28 9:18 AM
ORDER: To clean the docket of duplicative motions, either of those still pending or those already ruled upon, the court DENIES the motions at Docket17 ,18 ,23 , and24 , with the court to rule on the original pending motions4 and9 in due course, once briefed. Signed by Judge Damon R Leichty on 9/24/2025. (lns)
Related: [-]
Wednesday, January 22, 2025
27 27 respm Reply to Response to Motion Wed 01/22 3:45 PM
REPLY to Response to Motion re24 MOTION to Dismiss ,4 MOTION to Dismiss Plaintiff's Complaint, or Alternatively for Summary Judgment filed by United States of America. (Irvin - AUSA, Brian)
Related: [-]
26 26 notice Notice of Appearance Wed 01/22 12:18 PM
NOTICE of Appearance by Tina M Bell on behalf of All Plaintiffs (Bell, Tina)
Related: [-]
25 25 7 pgs respm Memorandum in Support Wed 01/22 9:29 AM
MEMORANDUM in Support of24 MOTION to Dismiss ,4 MOTION to Dismiss Amended filed by United States of America.(Irvin - AUSA, Brian)
Related: [-]
Att: 1 Exhibit 1,
Att: 2 Exhibit 2
24 24 motion Dismiss Wed 01/22 9:28 AM
MOTION to Dismiss by Defendant United States of America. (Irvin - AUSA, Brian)
Related: [-]
23 23 motion Substitute Party Wed 01/22 9:26 AM
Amended MOTION to Substitute Party by Defendant United States of America.(Irvin - AUSA, Brian)
Related: [-]
Att: 1 Exhibit 1
22 22 notice Notice of Removal Wed 01/22 9:23 AM
NOTICE OF REMOVAL Amended from Elkhart County Superior Court, Cause No. Cause No. 20D05-2406-CT-000176, filed by United States of America.(Irvin - AUSA, Brian)
Related: [-]
Att: 1 Exhibit 1,
Att: 2 Exhibit 2,
Att: 3 Civil Cover Sheet
Thursday, January 16, 2025
21 21 2 pgs order Order on Motion to Substitute Party Thu 01/16 3:11 PM
ORDER granting3 Motion to Substitute Party. The Clerk is DIRECTED to substitute the United States of America as a defendant in this action in place of Defendant Heartland City Health Center, Inc.. Signed by Magistrate Judge Scott J Frankel on 1/16/2025. (rmf)
Related: [-]
Wednesday, January 15, 2025
20 20 respm Response to Motion Wed 01/15 3:08 PM
RESPONSE to Motion re4 MOTION to Dismiss filed by Tyana Smith, Cyle Burrington.(Bell, Tina)
Related: [-]
Att: 1 Exhibit Proposed Order
19 19 notice Notice of Appearance Wed 01/15 12:22 PM
NOTICE of Appearance by Louis W Voelker, III on behalf of Anonymous CNM 1, Anonymous CNM 2, Anonymous CNM 3 (Voelker, Louis)
Related: [-]
Thursday, January 09, 2025
18 18 motion Leave to File Document Thu 01/09 5:09 PM
MOTION for Leave to File Exhibit 1 Under Seal by Defendants Amanda Anacleto, Anonymous Hospital, Anonymous MD 1. (Gilbert-Johnson, Ashley)
Related: [-]
17 17 motion Stay Thu 01/09 5:08 PM
MOTION to Stay by Defendants Amanda Anacleto, Anonymous Hospital, Anonymous MD 1.(Gilbert-Johnson, Ashley)
Related: [-]
Att: 1 Exhibit Proposed IDOI Complaint,
Att: 2 Exhibit Order Granting Stay - State Court,
Att: 3 Exhibit Proposed Order Granting Stay - USDC
16 16 misc Corporate Disclosure Statement Thu 01/09 5:05 PM
Corporate Disclosure Statement by Anonymous Hospital. (Gilbert-Johnson, Ashley)
Related: [-]
15 15 notice Notice of Appearance Thu 01/09 5:04 PM
NOTICE of Appearance by Ashley M Gilbert-Johnson on behalf of Amanda Anacleto, Anonymous Hospital, Anonymous MD 1 (Gilbert-Johnson, Ashley)
Related: [-]
14 14 notice Notice of Appearance Thu 01/09 5:02 PM
NOTICE of Appearance by Jason A Scheele on behalf of Amanda Anacleto, Anonymous Hospital, Anonymous MD 1 (Scheele, Jason)
Related: [-]
Wednesday, January 08, 2025
13 13 2 pgs order Order on Motion for Leave to File Wed 01/08 2:57 PM
ORDER: The Court GRANTS the motion for leave to file under seal10 . The Court also ORDERS the Clerk's office to update the case caption to reflect the minor's name as C.B. and seal the notice of removal and exhibits 2 and 3 [1; 1-2; 1-3], motion to substitute party and exhibit [3; 3-1], motion to dismiss4 , memorandum in support and exhibits [5; 5-1; 5-2], notices of appearance [6; 7; 11], corporate disclosure statement8 , motion to stay and exhibit 3 [9; 9-3], and the motion for leave to file under seal10 . Finally, the Court ORDERS the parties to refile these documents by 1/15/2025. Signed by Judge Damon R Leichty on 1/8/2025. (ash)
Related: [-]
12 12 notice Notice of Appearance Wed 01/08 11:48 AM
NOTICE of Appearance by Tina M Bell on behalf of Tyana Smith, Cyle Burrington (Bell, Tina)
Related: [-]
Monday, January 06, 2025
11 11 notice Notice of Appearance Mon 01/06 11:59 AM
NOTICE of Appearance by Louis W Voelker, III on behalf of Anonymous CNM 1, Anonymous CNM 2, Anonymous CNM 3 (Voelker, Louis)
Related: [-]
10 10 motion Leave to File Document Mon 01/06 11:37 AM
MOTION for Leave to File Exhibit 1 Under Seal by Defendants Amanda Anacleto, Anonymous Hospital, Anonymous MD 1. (Gilbert-Johnson, Ashley)
Related: [-]
9 9 motion Stay Mon 01/06 11:34 AM
MOTION to Stay by Defendants Amanda Anacleto, Anonymous Hospital, Anonymous MD 1.(Gilbert-Johnson, Ashley)
Related: [-]
Att: 1 Exhibit Proposed IDOI Complaint,
Att: 2 Exhibit Order Granting Stay - State Court,
Att: 3 Exhibit Proposed Order Granting Stay - USDC
8 8 misc Corporate Disclosure Statement Mon 01/06 11:24 AM
Corporate Disclosure Statement by Anonymous Hospital. (Gilbert-Johnson, Ashley)
Related: [-]
7 7 notice Notice of Appearance Mon 01/06 11:21 AM
NOTICE of Appearance by Ashley M Gilbert-Johnson on behalf of Amanda Anacleto, Anonymous Hospital, Anonymous MD 1 (Gilbert-Johnson, Ashley)
Related: [-]
6 6 notice Notice of Appearance Mon 01/06 11:19 AM
NOTICE of Appearance by Jason A Scheele on behalf of Amanda Anacleto, Anonymous Hospital, Anonymous MD 1 (Scheele, Jason)
Related: [-]
Thursday, December 26, 2024
5 5 8 pgs respm Memorandum in Support Thu 12/26 4:11 PM
MEMORANDUM in Support of4 MOTION to Dismiss filed by Heart City Health Center, Inc..(Irvin - AUSA, Brian)
Related: [-]
Att: 1 Exhibit,
Att: 2 Exhibit
4 4 motion Dismiss Thu 12/26 4:06 PM
MOTION to Dismiss by Defendant Heart City Health Center, Inc.. (Irvin - AUSA, Brian)
Related: [-]
3 3 motion Substitute Party Thu 12/26 2:17 PM
MOTION to Substitute Party by Defendant Heart City Health Center, Inc..(Irvin - AUSA, Brian)
Related: [-]
Att: 1 Exhibit
Friday, December 20, 2024
utility Add and Terminate Judges Fri 12/20 2:55 PM
**NEW CASE** Judge Damon R Leichty and Magistrate Judge Scott J Frankel added. (nae)
Related: [-]
Thursday, December 19, 2024
1 1 notice Notice of Removal Thu 12/19 1:12 PM
NOTICE OF REMOVAL from Elkhart County Superior Court, Cause No. 20D05-2406-CT-000176, filed by Heart City Health Center, Inc..(Irvin - AUSA, Brian)
Related: [-]
Att: 1 Exhibit 1,
Att: 2 Exhibit 2,
Att: 3 Civil Cover Sheet