Search
Patexia Research
Case number 1:19-cv-00363

AMERICAN FIBER & FINISHING, INC. v. HOLLISTON, LLC > Documents

Date Field Doc. No.Description (Pages)
Oct 2, 2019 16 Stipulation of Dismissal (3)
Docket Text: STIPULATION of Dismissal of Case (Joint Stipulation of Dismissal With Prejudice of All Claims and Counterclaims) by AMERICAN FIBER & FINISHING, INC.. (WHITAKER, DAMON)
Sep 17, 2019 15 Main Document (3)
Docket Text: Joint MOTION for Extension of Time to Select Mediator by AMERICAN FIBER & FINISHING, INC.. (Attachments: # (1) Text of Proposed Order)(WHITAKER, DAMON)
Sep 17, 2019 15 Text of Proposed Order (1)
Aug 26, 2019 N/A Set/Reset Scheduling Order Deadlines (0)
Docket Text: Set Scheduling Order Deadlines pursuant to 8/24/2019 Text Order. Discovery shall be placed on a case-management track established in LR 26.1 as Complex. Discovery due by 2/28/2020. Mediation should be conducted no later than the close of the fact discovery period. The exact date will be set by the mediator after consultation with the parties. The parties shall confer in an attempt to agree upon a mediator. Parties do not consent to refer this matter to the Magistrate Judge. Trial of the action is expected to take approximately 4 days. A jury trial has been demanded. (Sheets, Jamie)
Aug 26, 2019 N/A Mediation Scheduling Order (0)
Docket Text: MEDIATION SCHEDULING ORDER; Selection of Mediator due by 9/16/2019. Mediation due by 2/28/2020.(Kemp, Donita)
Aug 24, 2019 N/A Rule 26f (Joint) (0)
Docket Text:TEXT ORDER terminating [13] Joint Rule 26(f) Report and adopting [14] Amended Joint Rule 26(f) Report. Issued by MAG/JUDGE L. PATRICK AULD on 08/24/2019. (AULD, L.)
Aug 23, 2019 14 Rule 26(f) Report (Joint) (7)
Docket Text:AMENDED Rule 26(f) Report (Joint) filed by all parties by AMERICAN FIBER & FINISHING, INC. (WHITAKER, DAMON)
Aug 22, 2019 N/A Motions Referred (0)
Docket Text: Motions Referred: RE: [13] Rule 26(f) Report (Joint) filed by all parties, to MAG/JUDGE L. PATRICK AULD (Garrett, Kim)
Aug 22, 2019 13 Rule 26(f) Report (Joint) (7)
Docket Text: Rule 26(f) Report (Joint) filed by all parties by AMERICAN FIBER & FINISHING, INC..(WHITAKER, DAMON)
Jul 26, 2019 12 Notice of Attorney Appearance (2)
Docket Text: NOTICE of Appearance by attorney DAMON J. WHITAKER on behalf of Counter Defendant AMERICAN FIBER & FINISHING, INC., Plaintiff AMERICAN FIBER & FINISHING, INC. (WHITAKER, DAMON)
Jul 18, 2019 11 Notice of Initial Pretrial Conference Hearing (1)
Docket Text: NOTICE of Initial Pretrial Conference Hearing: Initial Pretrial Conference Hearing set for 8/26/2019 09:30 AM in Greensboro Courtroom #1A before MAG/JUDGE L. PATRICK AULD. (Garrett, Kim)
Jun 28, 2019 10 Answer to Complaint (7)
Docket Text:COUNTERCLAIM ANSWER to Complaint with Jury Demand by AMERICAN FIBER & FINISHING, INC.. (SIDBURY, BENJAMIN)
Jun 10, 2019 6 Answer to Complaint (29)
Docket Text: ANSWER to [1] Complaint, with Jury Demand , Counterclaim against by HOLLISTON, LLC. (THOMAS, CHRISTOPHER)
Jun 10, 2019 7 Corporate Disclosure Statement (3)
Docket Text: Corporate Disclosure Statement by HOLLISTON, LLC identifying Corporate Parent Black Swan Holdings, LLC for HOLLISTON, LLC.. (THOMAS, CHRISTOPHER)
Jun 10, 2019 8 Notice of Attorney Appearance (3)
Docket Text: NOTICE of Appearance by attorney CHRISTOPHER M. THOMAS on behalf of Defendant HOLLISTON, LLC (THOMAS, CHRISTOPHER)
Jun 10, 2019 9 Notice of Attorney Appearance (3)
Docket Text: NOTICE of Appearance by attorney CATHERINE R. L. LAWSON on behalf of Defendant HOLLISTON, LLC (LAWSON, CATHERINE)
Jun 3, 2019 5 Waiver of Service Executed (1)
Docket Text: WAIVER OF SERVICE Returned Executed by AMERICAN FIBER & FINISHING, INC.. HOLLISTON, LLC waiver sent on 4/10/2019, answer due 6/10/2019. (SIDBURY, BENJAMIN)
Apr 4, 2019 3 Summons Issued (2)
Docket Text: Summons Issued as to HOLLISTON, LLC. (Coyne, Michelle)
Apr 4, 2019 4 Main Document (1)
Docket Text: Notice of Right to Consent. Counsel shall serve the attached form on all parties. (Attachments: # (1) Consent Form)(Coyne, Michelle)
Apr 4, 2019 4 Consent Form (1)
Apr 3, 2019 N/A Case Assigned (0)
Docket Text: Case assigned to JUDGE WILLIAM L. OSTEEN, JR and MAGISTRATE JUDGE L. PATRICK AULD. (Coyne, Michelle)
Apr 2, 2019 N/A Case Referred to Mediation (0)
Docket Text: CASE REFERRED to Mediation pursuant to Local Rule 83.9b of the Rules of Practice and Procedure of this Court. Please go to our website under Attorney Information for a list of mediators which must be served on all parties. (Coyne, Michelle)
Apr 2, 2019 1 Main Document (34)
Docket Text: COMPLAINT against Holliston, LLC ( Filing fee $ 400 receipt number 0418-2542846.), filed by American Fiber & Finishing, Inc.. (Attachments: # (1) Exhibit 1, # (2) Exhibit 2, # (3) Exhibit 3, # (4) Exhibit 4, # (5) Exhibit 5, # (6) Exhibit 6)(SIDBURY, BENJAMIN)
Apr 2, 2019 1 Exhibit 1 (3)
Apr 2, 2019 1 Exhibit 2 (3)
Apr 2, 2019 1 Exhibit 3 (9)
Apr 2, 2019 1 Exhibit 4 (17)
Apr 2, 2019 1 Exhibit 5 (18)
Apr 2, 2019 1 Exhibit 6 (3)
Apr 2, 2019 2 Description not available (3)
Docket Text: CORPORATE DISCLOSURE STATEMENT filed pursuant to FRCP 7.1(a) by Plaintiff American Fiber & Finishing, Inc.. (SIDBURY, BENJAMIN)
Menu