Chronology Early of Events
and Obstruction of Correspondence
In re: Grand Jury Subpoena
Served on New Life Health Center Company ("NLHC")
1. March 5, 1996: Subpoena to Testify issued
2. March 7, 1996: Subpoena served on Richard Rineer, Manager
3. March 20, 1996: PRIVILEGED COMMUNICATION ("PC") to Foreperson
4. March 21, 1996: PC mailed and postmarked
5. March 22, 1996: Delivery Date of PC on Return Receipt
6. March 27, 1996: Grand Jury appearance scheduled
7. April 2, 1996: first USPS tracer mailed
8. April 5, 1996: first USPS tracer delivered to NLHC
9. April 8, 1996: Cardenas Affidavit signed
10. April 10, 1996: Application for OSC by Miskell/Napoleon
RLM states: "The undersigned [Miskell] did not receive any
communication from New Life Center explaining the failure to
appear or requesting a continuance of the appearance."
11. April 12, 1996: OSC issued by Judge John M. Roll
12. April 17, 1996: second USPS tracer mailed
13. April 18, 1996: second USPS tracer delivered to NLHC
14. April 18, 1996: Supplement to Application for OSC
by Miskell/Napoleon
RLM states: "In the application for order to show cause, the
undersigned [Miskell] stated that he had not received any
communication explaining New Life Health Center Company's failure
to appear for [sic] the grand jury on March 27, 1996."
RLM states: "On April 18, 1996, the undersigned [Miskell]
received the attached communication, which was postmarked March
21, 1996 and addressed to the Grand Jury Foreperson at the U.S.
District Court."
RLM states: "The attached communication does not eliminate the
need for the order to show cause hearing currently scheduled for
April 25, 1996."
15. April 25, 1996: first show cause hearing:
Mitchell appears for NLHC
16. May 3, 1996: second show cause hearing:
Burns speaks, Mitchell not allowed
17. May 14, 1996: NLHC files suit against Miskell et al.
18. May 20, 1996: NLHC supplements suit against Miskell
# # #
Return to Table of Contents for
In Re Grand Jury Subpoena