Timco v. Timco et al
Kyle Jordan Timco |
Ron Mack Kool, Jr. and Sandra Timco |
2:2020cv13009 |
November 9, 2020 |
US District Court for the Eastern District of Michigan |
Curtis Ivy |
Arthur J Tarnow |
Other Fraud |
Plaintiff |
Docket Report
This docket was last retrieved on December 16, 2020. A more recent docket listing may be available from PACER.
Document Text |
---|
Filing 13 ORDER DISMISSING CASE. Signed by District Judge Arthur J. Tarnow. (MLan) |
TEXT-ONLY CERTIFICATE OF SERVICE re #13 Order Dismissing Case on Kyle Jordan Timco at P.O. Box 80092, Rochester, MI 48308. (MLan) |
Filing 12 DOCUMENTS FILED BY Kyle Timco (Attachments: #1 First Petition, #2 Act 386 of 1998, #3 Ron acted w/o sworn, #4 Mail Information, #5 Non Stop Calls, #6 Ron/Sandra, #7 MCR 1501, #8 No Witness, #9 No MI Inheritance Tax, #10 No spouse, #11 Unclaimed Property, #12 Malpractice, #13 No Witness) (ATee) |
Filing 11 Documents received form K. Timco. Unclaimed Physical (Attachments: #1 Unsupported PPO 2, #2 Unsigned Unsupported PP03, #3 Petition to Reopen Estate, #4 Deprived of Rights not to unclaimed property, #5 Receipt for Deeds, #6 Receipt for Deeds, #7 Certified Mail for Documents to Probate Court, #8 Moneygram Receipt from Genysis, #9 Confirmation petition was received) (ATee) |
Filing 10 Documents filed by K. Timco. Unclaimed Physical (Attachments: #1 Unclaimed Physical 2, #2 Unclaimed Physical 3, #3 Cause 2, #4 Medical, #5 Medical record 2, #6 Medical record 3, #7 Medical record 4, #8 Medical record 5, #9 Medical record 6, #10 Medical record 7, #11 Medical record 8, #12 Medical record 9, #13 Medical record 10, #14 Medical record 11) (ATee) |
Filing 9 Documents filed by K. Timco. Cause (Attachments: #1 Denial of FOIA, #2 Dougs Death Certificate, #3 Douglas Deeding Sandra the House, #4 Estate of Douglas Mark Timco) (ATee) |
Filing 8 Documents filed by K. Timco. Unclaimed 3 (Attachments: #1 Unclaimed 4, #2 Unclaimed 6, #3 Unclaimed 7, #4 Unclaimed 8) (ATee) |
Filing 7 Documents filed by K. Timco - Unclaimed 3 (Attachments: #1 Unclaimed 4, #2 Unclaimed 6, #3 Unclaimed 7, #4 Unclaimed 8) (ATee) |
Filing 6 Documents received from Kyle Timco (Attachments: #1 Exhibit, #2 Exhibit) (ATee) |
Filing 5 Notice Regarding Parties' Responsibility to Notify Court of Address Changes (KCas) |
Filing 4 ORDER for Kyle Jordan Timco to Show Cause why this case should not be dismissed for lack of subject matter jurisdiction. Show Cause Response due by 12/11/2020 Signed by District Judge Arthur J. Tarnow. (MLan) |
TEXT-ONLY CERTIFICATE OF SERVICE re #4 Order to Show Cause on Kyle Jordan Timco at PO Box 80092, Rochester, MI 48308. (MLan) |
Filing 2 APPLICATION to Proceed without prepaying fees or costs by Kyle Jordan Timco. (ATee) (Main Document 2 replaced on 11/16/2020) (ATee). |
Filing 1 COMPLAINT filed by Kyle Jordan Timco against All Defendants (ATee) (Main Document 1 replaced on 11/16/2020) (ATee). (Main Document 1 replaced on 11/16/2020) (ATee). |
Access additional case information on PACER
Use the links below to access additional information about this case on the US Court's PACER system. A subscription to PACER is required.
Access this case on the Michigan Eastern District Court's Electronic Court Filings (ECF) System
- Search for Party Aliases
- Associated Cases
- Attorneys
- Case File Location
- Case Summary
- Docket Report
- History/Documents
- Parties
- Related Transactions
- Check Status
Disclaimer: Justia Dockets & Filings provides public litigation records from the federal appellate and district courts. These filings and docket sheets should not be considered findings of fact or liability, nor do they necessarily reflect the view of Justia.