Estate of Cheryl Montileaux v. USA
Plaintiff: Estate of Cheryl Montileaux (deceased), Charles T. Montileaux, Sr., Naomi Montileaux, Charles T. Montileaux, Jr. and Miriam C. Montileaux
Defendant: The United States Government, Federal Deposit Insurance Corporation (F.D.I.C.), Farmers State Bank, Board of Directors and Members, Lasalle National Bank, President and Board of Directors, Norwest Bank, The President and Board of Directors, Northern Trust Co., President James J. Jares and Northern Trust Co., Employee Richard Nelson
Case Number: 5:2005cv05049
Filed: June 21, 2005
Court: US District Court for the District of South Dakota
Office: Western Division Office
Presiding Judge: Andrew W Bogue
Nature of Suit: Torts: Personal Property - Other Fraud
Cause of Action: 31 U.S.C. § 3731
Jury Demanded By: None
Docket Report

This docket was last retrieved on November 16, 2005. A more recent docket listing may be available from PACER.

Date Filed Document Text
November 16, 2005 Filing 67 JUDGMENT dismissing this action w/prejudice as to Plaintiff Charles T. Montileaux, Sr.; and dismissing case w/o prejudice as to the remaining plaintiffs, and without costs to either party. Signed by Judge Andrew W. Bogue on November 16, 2005. (JLH, )
November 16, 2005 Opinion or Order Filing 65 MEMORANDUM OPINION AND ORDER re GRANTING #42 MOTION to Dismiss For Failure to State a Claim Upon Which Relief Can Be Granted; GRANTING #46 MOTION to Dismiss For Failure to State a Claim upon which Relief can be Granted; DENYING #51 MOTION for Leave to to hold defendants Northern Trust in contempt for failure to respond in a timely manner; GRANTING #53 MOTION to Dismiss; GRANTING #59 MOTION for Joinder in Wells Fargo's Motion to Dismiss; DENYING #61 MOTION for Summary Judgment; DENYING #63 MOTION Oral Agument on Motion for Summary Judgment re #61 MOTION for Summary Judgment, Signed by Judge Andrew W. Bogue on November 16, 2005. (JLH, )
November 10, 2005 Filing 64 RESPONSE to Motion re #61 MOTION for Summary Judgment and REPLY re #60 RESPONSE in opposition to Banks Motion filed by Farmers State Bank, Board of Directors and Members, Lasalle National Bank, President and Board of Directors, Norwest Bank, The President and Board of Directors, Northern Trust Co., President James J. Jares, Northern Trust Co., Employee Richard Nelson. (Palmer, John) Modified on 11/10/2005 (SST, ).
November 9, 2005 Filing 63 MOTION for Oral Agument re #61 MOTION for Summary Judgment by Estate of Cheryl Montileaux (deceased), Charles T. Montileaux, Sr, Naomi Montileaux, Charles T. Montileaux, Jr, Miriam Montileaux. (SST, )
October 31, 2005 Filing 62 Letter from Clerk's Office to Rev. Montileaux transmitting copy of Local Rules (JLH, )
October 28, 2005 Filing 61 MOTION for Summary Judgment by Estate of Cheryl Montileaux (deceased), Charles T. Montileaux, Sr, Naomi Montileaux, Charles T. Montileaux, Jr, Miriam Montileaux. (JLH, )
October 28, 2005 Filing 60 RESPONSE in opposition to Banks Motions re #46 Lasalle National Bank, President and Board of Directors' MOTION to Dismiss For Failure to State a Claim upon which Relief can be Granted; #42 Farmers State Bank, Board of Directors and Members' MOTION to Dismiss For Failure to State a Claim Upon Which Relief Can Be Granted; and #53 Northern Trust Co., Employee RIchard Nelson, Northern Trust Co, PResident James J. Jares' MOTION to Dismiss filed by Estate of Cheryl Montileaux (deceased), Charles T. Montileaux, Sr, Naomi Montileaux, Charles T. Montileaux, Jr, Miriam Montileaux. (JLH, )
October 25, 2005 Filing 59 MOTION for Joinder in Wells Fargo's Motion to Dismiss by Farmers State Bank, Board of Directors and Members. (Palmer, John)
October 25, 2005 Filing 58 NOTICE of Appearance by John Crisman Palmer on behalf of Farmers State Bank, Board of Directors and Members (Palmer, John)
October 24, 2005 Opinion or Order Filing 56 ORDER REASSIGNING CASE. Case reassigned to Judge Andrew W. Bogue for all further proceedings. Judge Karen E. Schreier no longer assigned to case Signed by Judge Karen E. Schreier on 10/24/05. (KC, )
October 14, 2005 Filing 55 STATEMENT OF MATERIAL FACTS re #53 Motion to Dismiss by Defendants Northern Trust Co., President James J. Jares, Northern Trust Co., Employee Richard Nelson. (Palmer, John)
October 14, 2005 Filing 54 BRIEF by Defendants Northern Trust Co., President James J. Jares, Northern Trust Co., Employee Richard Nelson re #53 MOTION to Dismiss. (Palmer, John)
October 14, 2005 Filing 53 MOTION to Dismiss by Northern Trust Co., President James J. Jares, Northern Trust Co., Employee Richard Nelson. (Palmer, John)
October 14, 2005 Filing 52 NOTICE of Appearance by John Crisman Palmer on behalf of Northern Trust Co., President James J. Jares, Northern Trust Co., Employee Richard Nelson (Palmer, John)
October 13, 2005 Filing 51 MOTION for Leave to to hold defendants Northern Trust in contempt for failure to respond in a timely manner by Estate of Cheryl Montileaux (deceased), Charles T. Montileaux, Sr, Naomi Montileaux, Charles T. Montileaux, Jr, Miriam Montileaux. (JLH, )
October 5, 2005 Opinion or Order Filing 49 ORDER granting #33 Motion to Dismiss and denying as moot Motion to Substitute Party. Federal Deposit Insurance Corporation (F.D.I.C.) and The United States Government terminated. Signed by Judge Karen E. Schreier on 10/05/05. (KC, )
September 23, 2005 Filing 48 MEMORANDUM in Support re #46 MOTION to Dismiss For Failure to State a Claim upon which Relief can be Granted filed by Lasalle National Bank, President and Board of Directors. (Palmer, John)
September 23, 2005 Filing 47 STATEMENT OF MATERIAL FACTS re #46 Motion to Dismiss by Defendant Lasalle National Bank, President and Board of Directors. (Palmer, John)
September 23, 2005 Filing 46 MOTION to Dismiss For Failure to State a Claim upon which Relief can be Granted by Lasalle National Bank, President and Board of Directors. (Palmer, John)
September 23, 2005 Filing 45 NOTICE of Appearance by John Crisman Palmer on behalf of Lasalle National Bank, President and Board of Directors (Palmer, John)
September 19, 2005 Filing 44 STATEMENT OF WELLS FARGO BANK'S MATERIAL FACTS by Defendant Farmers State Bank, Board of Directors and Members. (Palmer, John)
September 19, 2005 Filing 43 MEMORANDUM in Support re #42 MOTION to Dismiss For Failure to State a Claim Upon Which Relief Can Be Granted filed by Farmers State Bank, Board of Directors and Members. (Attachments: #1 Exhibit A)(Palmer, John)
September 19, 2005 Filing 42 MOTION to Dismiss For Failure to State a Claim Upon Which Relief Can Be Granted by Farmers State Bank, Board of Directors and Members. (Palmer, John)
September 19, 2005 Filing 41 NOTICE of Appearance by John Crisman Palmer on behalf of Farmers State Bank, Board of Directors and Members (Palmer, John)
September 8, 2005 Filing 40 RETURN OF SERVICE by Defendant Northern Trust Co., on Daniel Burnham, Director (JLH, )
September 8, 2005 Filing 39 RETURN OF SERVICE by Defendant Northern Trust Co., on Wallace G. Kelley (JLH, )
September 8, 2005 Filing 38 RETURN OF SERVICE by Defendant Lasalle National Bank, President and Board of Directors on Norman R. Bobins (JLH, )
September 8, 2005 Filing 37 RETURN OF SERVICE by Defendant Lasalle National Bank, President and Board of Directors on Reginna Eddings NOTE Return Receipt is not signed or dated (JLH, )
September 7, 2005 Filing 36 RETURN OF SERVICE Executed upon Defendant John Rau, Lasalle National Bank, President and Board of Directors (JLH, )
September 6, 2005 Filing 35 RETURN OF SERVICE Executed upon Defendant Norwest Bank, The President and Board of Directors on Northwest Minnesota now Wells Fargo (JLH, )
September 2, 2005 Filing 34 MEMORANDUM in Support re #33 MOTION to Substitute Party and Motion to Dismiss filed by The United States Government. (Attachments: #1 Exhibit 1 - Declaration Under Penalty of Perjury of Robert E. Feldman; #2 Exhibit B - Declaration of Stephen K. Myers)(SST, )
September 2, 2005 Filing 33 MOTION to Substitute and MOTION to Dismiss by The United States Government. (SST, )
September 2, 2005 Filing 32 RETURN OF SERVICE Executed upon on Terry Baloun Farmers State Bank/Norwest Bank (JLH, )
September 2, 2005 Filing 31 RETURN OF SERVICE Executed upon on Jerry Ross, Farmers state Bank/Norwest Bank (JLH, )
September 2, 2005 Filing 30 RETURN OF SERVICE Executed upon on Gary Olson, Farmers State Bank/Norwest Bank, Winner, SD (JLH, )
September 2, 2005 Filing 29 RETURN OF SERVICE Executed upon Defendant Farmers State Bank, Board of Directors and Members on Jerry Ross Farmers State Bank/Norwest Bank (JLH, )
September 2, 2005 Filing 28 RETURN OF SERVICE Executed upon on Richard Nelson, Former Vice President, Farmers State Bank/Norwest Bank, Winner, SD (JLH, )
September 2, 2005 Filing 27 RETURN OF SERVICE Executed upon on James J. Jares, Former President Farmers State Bank/Norwest Bank, Winner, SD (JLH, )
September 2, 2005 Filing 26 RETURN RECEIPT FOR SERVICE Executed upon Defendant Norwest Bank, The President and Board of Directors on Norwest Bank, Winner SD (JLH, )
September 2, 2005 Filing 25 RETURN RECEIPT FOR SERVICE Executed upon on Farmers State Bank (JLH, )
August 30, 2005 Filing 24 AFFIDAVIT of Service for Complaint on 08/30/05, filed by Estate of Cheryl Montileaux (deceased), Charles T. Montileaux, Sr, Naomi Montileaux, Charles T. Montileaux, Jr, Miriam Montileaux. (JLH, )
August 30, 2005 Filing 23 List from Charles Montileaux of persons/addresses to be served (list provided 08/29/05 (JLH, )
August 30, 2005 Filing 22 Letter from Clerks Office to Charles Montileaux requesting list (letter dated 08/25/05) (JLH, )
August 30, 2005 Filing 21 Letter from Charles Montileaux to Clerks Office re: list of names/addresses previously supplied should be sufficient or perhaps the 'top presidents an/or CEOs be subpeoned to appear' (Letter dated 08/23/05) (JLH, )
August 30, 2005 Filing 20 Letter from Clerks Office to Charles Montileaux requesting list of persons/addresses to be served (letter dated 08/19/05) (JLH, )
August 30, 2005 Filing 19 Letter from Clerks Office to Charles Montileaux request list of names/addresses (letter dated 07/11/05) (JLH, )
August 30, 2005 Filing 18 Letter from Charles Montileaux to Clerk's Office re: persons to be served (letter dated 07/08/05) (JLH, )
August 30, 2005 Filing 17 Letter from Charles Montileaux enclosing the names/addresses of various parties to serve (JLH, )
August 19, 2005 Filing 16 RETURN OF SERVICE by Defendant The United States Government on August 4, 2005 (JLH, )
July 28, 2005 Filing 15 MAILING copy of original file to Hon. Alberto Gonzales, certified recept # 7004 2890 0003 8604 6016 (JLH, ) Additional attachment(s) added on 7/28/2005 (JLH, ).
July 28, 2005 Filing 14 Mail Returned as Undeliverable. Mail sent to Alberto Gonzales (JLH, )
July 20, 2005 Filing 13 RECEIPT for USPS Domestic Return Receipt - Michelle Tapken (MWT, )
July 12, 2005 Filing 12 NOTICE of Appearance by Scott Alan Roetzel on behalf of The United States Government (Roetzel, Scott)
July 11, 2005 Filing 11 AMENDED Affidavit of Mailing by Estate of Cheryl Montileaux (deceased), Charles T. Montileaux, Sr, Naomi Montileaux, Charles T. Montileaux, Jr, Miriam Montileaux. Amendment to #8 Affidavit of Service,. (JLH, )
July 11, 2005 Filing 10 ACKNOWLEDGEMENT OF SERVICE Executed as to #1 Complaint Acknowledgement filed by The United States Government. (MWT, )
July 8, 2005 Filing 9 RETURN OF SERVICE Executed upon Robert Mandel, Assistant U.S. Attorney, in behalf of Defendant The United States Government on 7/7/05. (SST, )
July 6, 2005 Filing 8 AFFIDAVIT of Mailing original file served on Hon. Alberto Gonzales, United States Attorney General; Michelle Tapken, Acting U.S. Attorney; Robert Mandel, Assistant U.S. Attorney; and Federal Deposit Insurance Corporation on 07/06/05, filed by Estate of Cheryl Montileaux (deceased), Charles T. Montileaux, Sr, Naomi Montileaux, Charles T. Montileaux, Jr, Miriam Montileaux. (JLH, ) Additional attachment(s) added on 7/6/2005 (JLH, ).
July 5, 2005 Filing 7 Letter from Clerk's Office to Rev. Montileaux requesting addresses of various defendants (JLH, )
July 5, 2005 Opinion or Order Filing 5 ORDER directing Clerk to serve defendants; requiring response. Signed by Judge Karen E. Schreier on 07/05/05. (KC, )
June 28, 2005 Filing 4 Letter from Charles T. Montileaux, Sr. (Attachments: #1 Standard Form 95) (MWT, )
June 21, 2005 Filing 3 AFFIDAVIT in Forma Pauperis of Charles T. Montileaux Sr. (SST, )
June 21, 2005 Filing 2 MOTION for Leave to Proceed in forma pauperis by Estate of Cheryl Montileaux (deceased), Charles T. Montileaux, Sr, Naomi Montileaux, Charles T. Montileaux, Jr, and Miriam Montileaux. (SST, )
June 21, 2005 Filing 1 COMPLAINT filed by Estate of Cheryl Montileaux (deceased), Charles T. Montileaux, Sr, Naomi Montileaux, Charles T. Montileaux, Jr, and Miriam Montileaux, with three pages of Attachments. (SST, )

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 South Dakota District Court's Electronic Court Filings (ECF) System

Search for this case: Estate of Cheryl Montileaux v. USA
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Web [ Unicourt | Legal Web | Google | Bing | Yahoo | Ask ]
Plaintiff: Estate of Cheryl Montileaux (deceased)
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Plaintiff: Charles T. Montileaux, Sr.
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Plaintiff: Naomi Montileaux
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Plaintiff: Charles T. Montileaux, Jr.
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Plaintiff: Miriam C. Montileaux
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Defendant: The United States Government
Represented By: Scott A. Roetzel
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Defendant: Federal Deposit Insurance Corporation (F.D.I.C.)
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Defendant: Farmers State Bank, Board of Directors and Members
Represented By: J. Crisman Palmer
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Defendant: Lasalle National Bank, President and Board of Directors
Represented By: J. Crisman Palmer
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Defendant: Norwest Bank, The President and Board of Directors
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Defendant: Northern Trust Co., President James J. Jares
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Defendant: Northern Trust Co., Employee Richard Nelson
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]

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.


Why Is My Information Online?