Search
Patexia Research
Case number 3:19-cv-00020

American National Bankshares Inc. et al v. American Bank & Trust, Inc. > Documents

Date Field Doc. No.Description (Pages)
Oct 4, 2019 22 Joint Stipulation of Dismissal (2)
Oct 4, 2019 22 Complaint (66)
Oct 4, 2019 22 Main Document (1)
Docket Text: REPORT on the Determination of an action regarding patent and/or trademark numbers contained in complaint. (Attachments: # (1) Complaint, # (2) Joint Stipulation of Dismissal) (brl)
Oct 3, 2019 21 Stipulation of Dismissal (2)
Docket Text: Joint STIPULATION of Dismissal with Prejudice by American National Bank and Trust Company, American National Bankshares Inc. (Van Arnam, Robert) Modified on 10/4/2019 (brl).
Sep 23, 2019 20 Order on Motion for Extension of Time (1)
Docket Text:ORDER granting [19] Motion for Extension of Time of Scheduling Order Deadlines. Defendants Expert Reports are due on 10/4/2019; Rebuttal Expert Reports are due on 10/18/19; Discovery deadline is extended to 10/21/2019. Signed by Magistrate Judge David S. Cayer on 9/23/19. (tob)
Sep 23, 2019 19 Proposed Order (1)
Sep 23, 2019 19 Main Document (4)
Docket Text: Consent MOTION for Extension of Time of Scheduling Order Deadlines by American Bank & Trust, Inc.. Responses due by 10/7/2019 (Attachments: # (1) Proposed Order)(George, Charles). Motions referred to David S. Cayer.
Aug 1, 2019 18 Order on Motion for Extension of Time (1)
Docket Text:ORDER granting [17] Joint Motion to Extend Expert Discovery Deadlines. The deadlines are extended as follows: Plaintiffs' expert reports due August 30, 2019; Defendants' expert reports due September 23, 2019; and Rebuttal reports due October 4, 2019. Signed by Magistrate Judge David S. Cayer on 8/1/19. (mga)
Jul 31, 2019 17 Proposed Order Granting Extension of Expert Discovery Deadlines (1)
Jul 31, 2019 17 Main Document (4)
Docket Text: Joint MOTION for Extension of Time of Scheduling Order Deadlines to extend expert discovery deadlines by American National Bank and Trust Company, American National Bankshares Inc.. Responses due by 8/14/2019 (Attachments: # (1) Proposed Order Granting Extension of Expert Discovery Deadlines)(Van Arnam, Robert). Motions referred to David S. Cayer.
Jun 12, 2019 16 Stipulation (8)
Docket Text: STIPULATION Joint Stipulation Regarding ESI and Discovery Productions by American National Bank and Trust Company, American National Bankshares Inc. (Van Arnam, Robert)
Apr 18, 2019 15 Scheduling Order (14)
Docket Text:Pretrial Order and Case Management Plan : Estimated Trial Time: 5 days. Discovery due by 10/7/2019. Motions due by 11/4/2019. Mediation deadline set for 10/21/2019. Jury Trial set for 3/2/2020 09:01 AM in Courtroom 1-1, 401 W Trade St, Charlotte, NC 28202 before Chief Judge Frank D. Whitney.. Signed by Chief Judge Frank D. Whitney on 4/18/19. (clc)
Apr 12, 2019 14 Exhibit Ex A- Proposed Protective Order (16)
Apr 12, 2019 14 Main Document (7)
Docket Text: CERTIFICATION of initial attorney conference and discovery plan CIAC and Joint Proposed Discovery Plan and Proposed Protective Order (Attachments: # (1) Exhibit Ex A- Proposed Protective Order)(Van Arnam, Robert)
Apr 3, 2019 N/A Notice to Conduct Initial Attorneys Conference (0)
Docket Text: NOTICE pursuant to Local Rule 16.1 you are required to conduct an Initial Attorney's Conference within 14 days. At the conference, the parties are required to discuss the issue of consent to jurisdiction of a magistrate judge in accordance with Local Rules 16.1(A) and 73.1(C). The Certificate of Initial Attorneys Conference, and if applicable, the Joint Stipulation of Consent to Exercise jurisdiction by a US Magistrate Judge, should be filed within 5 days of the conference. If appropriate, a party may file a Motion to Stay the Initial Attorney's Conference. CIAC Report due by 4/22/2019. (clc)
Apr 1, 2019 13 Answer to Counterclaim (9)
Docket Text: ANSWER to [7] Answer to Complaint, Counterclaim by American National Bank and Trust Company, American National Bankshares Inc..(Van Arnam, Robert)
Mar 25, 2019 12 Amended Document (20)
Docket Text: AMENDED Answer & Counterclaim by American Bank & Trust, Inc.. Amendment to [7] Answer to Complaint, Counterclaim (George, Charles) Modified to correct text on 3/27/2019 (clc).
Mar 18, 2019 10 Main Document (3)
Docket Text: Joint MOTION for Extension of Time Joint Motion for Extension of Time For Defendant's Amended Answer and Counterclaims and Plaintiffs Reply Thereto by American National Bank and Trust Company, American National Bankshares Inc.. Responses due by 4/1/2019 plus an additional 3 days if served by mail (Attachments: # (1) Proposed Order)(Van Arnam, Robert). Motions referred to David S. Cayer.
Mar 18, 2019 10 Proposed Order (1)
Mar 18, 2019 11 Order on Motion for Extension of Time (2)
Docket Text:ORDER granting [10] Motion for Extension of Time to Answer re [7] Answer to Complaint Counterclaim. American Bank & Trust, Inc. answer due 3/25/2019. Plaintiff Reply due 4/1/2019. Signed by Magistrate Judge David S. Cayer on 3/18/19. (tob)
Feb 25, 2019 9 Notice of Appearance (2)
Docket Text: NOTICE of Appearance by Thomas Cullen Stafford on behalf of American Bank & Trust, Inc. (Stafford, Thomas)
Feb 25, 2019 8 Corporate Disclosure Statement (2)
Docket Text: Corporate Disclosure Statement by American Bank & Trust, Inc. (George, Charles)
Feb 25, 2019 7 Answer to Complaint (20)
Docket Text: ANSWER to [1] Complaint, with Jury Demand , COUNTERCLAIM against American National Bank and Trust Company, American National Bankshares Inc. by American Bank & Trust, Inc..(George, Charles)
Feb 25, 2019 6 Notice of Appearance (2)
Docket Text: NOTICE of Appearance by Charles George on behalf of American Bank & Trust, Inc. (George, Charles)
Feb 12, 2019 5 Notice of Appearance (2)
Docket Text: NOTICE of Appearance by Andrew Robert Shores on behalf of All Plaintiffs (Shores, Andrew)
Feb 11, 2019 4 Affidavit of Service (7)
Docket Text: AFFIDAVIT of Service filed by American National Bankshares Inc., American National Bank and Trust Company. All Defendants. (Van Arnam, Robert)
Jan 16, 2019 3 Summons Issued (2)
Docket Text: Summons Issued Electronically as to American Bank & Trust, Inc.. NOTICE: Counsel shall print the summons and serve with other case opening documents in accordance with Fed.R.Civ.P.4 . (eef)
Jan 16, 2019 2 Complaint (66)
Jan 16, 2019 2 Main Document (1)
Docket Text: REPORT on the Filing of an action regarding patent and/or trademark numbers contained in complaint. (Attachments: # (1) Complaint) (eef)
Jan 16, 2019 1 Exhibit G: Circular (4)
Jan 16, 2019 1 Exhibit F: AOI (6)
Jan 16, 2019 1 Exhibit E: Charter App (22)
Jan 16, 2019 1 Exhibit D: Article (4)
Jan 16, 2019 1 Exhibit C: T23074 (3)
Jan 16, 2019 1 Exhibit B: T19637 (3)
Jan 16, 2019 1 Exhibit A: T19635 (3)
Jan 16, 2019 1 Main Document (21)
Docket Text: COMPLAINT against American Bank & Trust, Inc. with Jury Demand ( Filing fee $ 400 receipt number 0419-3911880), filed by American National Bankshares Inc., American National Bank and Trust Company. (Attachments: # (1) Exhibit A: T19635, # (2) Exhibit B: T19637, # (3) Exhibit C: T23074, # (4) Exhibit D: Article, # (5) Exhibit E: Charter App, # (6) Exhibit F: AOI, # (7) Exhibit G: Circular)(Van Arnam, Robert)
Jan 16, 2019 N/A Initial Scheduling Order Entry - Judge Whitney (0)
Docket Text: Clerk's Entry and Service of Initial Scheduling Order and Certificate of Initial Attorney FRCP 26(f) Conference Form pursuant to the Standing Order Governing Civil Case Management before the Honorable Frank D. Whitney (3:07-mc-47 (Doc. No. 2)). The parties are directed to click on the link above to retrieve the Order. (eef)
Jan 16, 2019 N/A Case Assigned/Reassigned (0)
Docket Text: Case assigned to Chief Judge Frank D. Whitney and Magistrate Judge David S. Cayer. Notice: You must click this link to retrieve the Case Assignment Packet. This is your only notice - you will not receive a separate document.(eef)
Menu