Search
Patexia Research
Case number 1:19-cv-00481

Central Bancorp, Inc. v. Central Bancompany, Inc. et al > Documents

Date Field Doc. No.Description (Pages)
Feb 10, 2020 N/A Order on Motion for Release of Bond Obligation (0)
Docket Text: ORDER: Before the Court is Plaintiff's Unopposed Motion to Dissolve Security Bond [97]. The motion is GRANTED for good cause shown. Plaintiff is hereby notified that, if sufficient interest has accrued, Plaintiff may be contacted by the Court's Finance Division to complete and remit certain IRS forms required before the Finance Division will release the bond. Accordingly, subject to Plaintiff completing any required forms, the Clerk of Court shall RELEASE Plaintiff's $100,000 bond [73], with any interest earned, to: Central Bancorp, Inc. c/o Robert E. Purcell, The Law Office of Robert E. Purcell, PLLC, 211 West Jefferson Street, Suite 24, Syracuse, NY 13202. SO ORDERED by Judge William J. Martinez on 02/10/2020. Text Only Entry (wjmlc1)
Feb 3, 2020 96 Stipulation of Dismissal of Case (3)
Docket Text: STIPULATION of Dismissal of Case With Prejudice by Plaintiff Central Bancorp, Inc.. (Purcell, Robert)
Feb 3, 2020 97 Motion for Release of Bond Obligation (3)
Docket Text: Unopposed MOTION for Release of Bond Obligation by Plaintiff Central Bancorp, Inc.. (Purcell, Robert)
Feb 3, 2020 N/A Terminated Case (0)
Docket Text: Civil Case Terminated pursuant to [96] STIPULATION of Dismissal filed in this case on 2/3/2020. Text Only Entry (angar, )
Feb 3, 2020 99 Report on the Filing or Determination of Patent or Trademark (1)
Docket Text: Report re Patent/Trademark: Report on the determination of an action emailed (NEF) to the Director of the U.S. Patent and Trademark Office. (angar, )
Dec 6, 2019 95 Main Document (3)
Docket Text: NOTICE of Decision of Colorado Banking Board by Defendants Central Bancompany, Inc., Central Trust Bank, The, Mortgage Central, LLC, Counter Claimants Central Bancompany, Inc., Central Trust Bank, The, Mortgage Central, LLC (Attachments: # (1) Exhibit A)(Gonzales, Amber)
Dec 6, 2019 95 Exhibit A (27)
Oct 14, 2019 94 Main Document (5)
Docket Text: NOTICE re [80] Preliminary Injunction Compliance by Defendants Central Bancompany, Inc., Central Trust Bank, The, Mortgage Central, LLC, Counter Claimants Central Bancompany, Inc., Central Trust Bank, The, Mortgage Central, LLC (Attachments: # (1) Exhibit A)(Gonzales, Amber)
Oct 14, 2019 94 Exhibit A (4)
Oct 9, 2019 92 Notice of Change of Address/Contact Information (2)
Docket Text: NOTICE of Change of Address/Contact Information by Jennifer E. Hoekel (Hoekel, Jennifer)
Oct 9, 2019 93 Response (5)
Docket Text: RESPONSE to [89] Notice (Other) Plaintiff's Notice of Relevant Decision by Defendants Central Bancompany, Inc., Central Trust Bank, The, Mortgage Central, LLC, Counter Claimants Central Bancompany, Inc., Central Trust Bank, The, Mortgage Central, LLC. (Gonzales, Amber)
Oct 1, 2019 91 Status Report (3)
Docket Text: Monthly STATUS REPORT by Defendants Central Bancompany, Inc., Central Trust Bank, The, Mortgage Central, LLC, Counter Claimants Central Bancompany, Inc., Central Trust Bank, The, Mortgage Central, LLC. (Gonzales, Amber)
Sep 25, 2019 N/A Order (0)
Docket Text: ORDER: Before the Court is Plaintiff's Notification of a Relevant Decision of the Colorado Division of Banking and Request for Telephonic Status Conference [89]. The Court will not convene a status conference simply to hear whether Plaintiff believes "any remaining requested relief... is worthy of further pursuit." Presumably Plaintiff can decide this question for itself and then either go forward (e.g., seeking damages for past confusion) or move to dismiss its claims. Nonetheless, the Court wishes to hear Defendants' position on (1) the effect of the Colorado Division of Banking's decision on this case, (2) whether Defendants plan to challenge the Division of Banking's decision in any forum, and (3) whether Defendants intend to continue pursuing any counterclaim in this case. Accordingly, Defendants are DIRECTED to file a response to Plaintiff's notice, addressing these questions, on or before October 9, 2019. SO ORDERED by Judge William J. Martinez on 09/25/2019. Text Only Entry (wjmlc1)
Sep 24, 2019 89 Main Document (4)
Docket Text: NOTICE re [79] Order,,,, of a Relevant Decision of the Colorado Division of Banking and Request for Telephonic Status Conference by Plaintiff Central Bancorp, Inc. (Attachments: # (1) Exhibit A)(Purcell, Robert)
Sep 24, 2019 89 Exhibit A (13)
Aug 30, 2019 88 Status Report (3)
Docket Text: Monthly STATUS REPORT by Defendants Central Bancompany, Inc., Central Trust Bank, The, Mortgage Central, LLC, Counter Claimants Central Bancompany, Inc., Central Trust Bank, The, Mortgage Central, LLC. (Hoekel, Jennifer)
Aug 8, 2019 87 Response (11)
Docket Text: RESPONSE to [84] Amended Answer to Complaint, Counterclaim Plaintiff's Answer to Defendants' First Amended Answer and Counterclaim[s] by Plaintiff Central Bancorp, Inc., Counter Defendant Central Bancorp, Inc.. (Shapiro, Stephen)
Aug 1, 2019 86 Status Report (4)
Docket Text: Monthly STATUS REPORT by Defendants Central Bancompany, Inc., Central Trust Bank, The, Mortgage Central, LLC, Counter Claimants Central Bancompany, Inc., Central Trust Bank, The, Mortgage Central, LLC. (Hoekel, Jennifer)
Jul 19, 2019 85 Main Document (3)
Docket Text: NOTICE of Filing Amended Pleading re [82] Answer to Amended Complaint by Defendants Central Bancompany, Inc., Central Trust Bank, The, Mortgage Central, LLC, Counter Claimants Central Bancompany, Inc., Central Trust Bank, The, Mortgage Central, LLC (Attachments: # (1) Exhibit A)(Gonzales, Amber)
Jul 19, 2019 85 Exhibit A (17)
Jul 18, 2019 84 Amended Answer to Complaint (16)
Docket Text: AMENDED ANSWER to [15] Amended Complaint with Jury Demand, COUNTERCLAIM against Central Bancorp, Inc. by Plaintiff Central Bancorp, Inc.. (Hoekel, Jennifer)
Jul 1, 2019 83 Status Report (3)
Docket Text: Monthly STATUS REPORT by Defendants Central Bancompany, Inc., Central Trust Bank, The, Mortgage Central, LLC. (Hoekel, Jennifer)
Jun 27, 2019 82 Answer to Amended Complaint (7)
Docket Text: ANSWER to [15] Amended Complaint by Central Bancompany, Inc., Central Trust Bank, The, Mortgage Central, LLC.(Hoekel, Jennifer)
Jun 10, 2019 80 Preliminary Injunction (7)
Docket Text: PRELIMINARY INJUNCTION, by Judge William J. Martinez on 06/10/2019. (See PDF for complete details.) (wjmlc1)
Jun 10, 2019 N/A Order on Motion to Dismiss (0)
Docket Text: ORDER: Before the Court is Defendants' Motion to Dismiss [36]. Having found through preliminary injunction proceedings that Plaintiff is likely to succeed in proving that its mark is suggestive, and that Plaintiff is likely to succeed in proving likelihood of confusion, it would be the height of formalism to then go back and evaluate whether Plaintiff has properly pleaded those elements. Even if Plaintiff has not, the preliminary injunction proceedings show that Plaintiff would be entitled to amend its complaint, and the Court finds that any such amendment (assuming it is needed) would be another purely formalistic gesture in these circumstances. Defendants are fully aware of Plaintiff's theory and how Plaintiff intends to prove it. Accordingly, Defendants' motion is DENIED. This denial is, of course, without prejudice to re-raising any of these arguments at a later stage (such as summary judgment or trial), to the extent justified by discovery. SO ORDERED by Judge William J. Martinez on 06/10/2019. Text Only Entry (wjmlc1)
Jun 7, 2019 78 Main Document (3)
Docket Text: SUPPLEMENT/AMENDMENT to [77] Reply, in Furtherance of Their Status Report Re: Order on Preliminary Injunction by Defendants Central Bancompany, Inc., Central Trust Bank, The, Mortgage Central, LLC. (Attachments: # (1) Exhibit A, # (2) Exhibit B)(Hoekel, Jennifer)
Jun 7, 2019 78 Exhibit A (3)
Jun 7, 2019 78 Exhibit B (2)
Jun 7, 2019 N/A Order (0)
Docket Text: ORDER: Before the Court is Defendants' "Supplement to Defendants' Reply in Furtherance of Their Status Report RE: Order on Preliminary Injunction" [78]. This supplement does not satisfy the requirements of WJM Revised Practice Standard III.J and therefore is impermissible under WJM Revised Practice Standard III.K. Nonetheless, in the interest of justice, the Court will accept the supplement as filed for the context it provides to the present dispute. The Court notes that whether the Colorado Division of Banking will permit Defendants to operate under the name "Central Bank," in El Paso County or otherwise, does not affect whether Defendants have that right as a matter of trademark law. Nonetheless, if the Colorado Division of Banking refuses approval, that decision could moot this case. The Court therefore expects prompt notification of any such decision from the Colorado Division of Banking. SO ORDERED by Judge William J. Martinez on 06/07/2019. Text Only Entry (wjmlc1)
Jun 4, 2019 77 Main Document (9)
Docket Text: REPLY to [74] Status Report re Order on Preliminary Injunction by Defendants Central Bancompany, Inc., Central Trust Bank, The, Mortgage Central, LLC. (Attachments: # (1) Exhibit Excerpt of Hearing Transcript, # (2) Exhibit Excerpt of Hearing Transcript, # (3) Exhibit Photos of Plaintiff's Branch, # (4) Exhibit Photos of Defendants' Branch)(Hoekel, Jennifer)
Jun 4, 2019 77 Exhibit Excerpt of Hearing Transcript (4)
Jun 4, 2019 77 Exhibit Excerpt of Hearing Transcript (4)
Jun 4, 2019 77 Exhibit Photos of Plaintiff's Branch (5)
Jun 4, 2019 77 Exhibit Photos of Defendants' Branch (5)
May 30, 2019 N/A Order (0)
Docket Text: ORDER: Before the Court is Defendant's Status Report [74] and Plaintiff's Response [75]. Plaintiff's request at pages 6-9 for partial reconsideration is an improper motion within a response, in violation of D.C.COLO.LCivR 7.1(d) and WJM Revised Practice Standard III.B. That portion of the Response is therefore STRICKEN. As to the remainder of the Response, Defendant is DIRECTED to file a reply of no more than 8 pages (calculated under WJM Revised Practice Standard III.C.1) on or before June 4, 2019. SO ORDERED by Judge William J. Martinez on 05/30/2019. Text Only Entry (wjmlc1)
May 29, 2019 75 Main Document (14)
Docket Text: RESPONSE to [74] Status Report by Plaintiff Central Bancorp, Inc.. (Attachments: # (1) Exhibit A)(Purcell, Robert)
May 29, 2019 75 Exhibit A (3)
May 22, 2019 74 Main Document (6)
Docket Text: STATUS REPORT RE ORDER ON PRELIMINARY INJUNCTION by Defendants Central Bancompany, Inc., Central Trust Bank, The, Mortgage Central, LLC. (Attachments: # (1) Exhibit A, # (2) Exhibit B, # (3) Exhibit C)(Hoekel, Jennifer)
May 22, 2019 74 Exhibit A (2)
May 22, 2019 74 Exhibit B (3)
May 22, 2019 74 Exhibit C (4)
May 16, 2019 72 Transcript (286)
Docket Text: TRANSCRIPT of Evidentiary Hearing held on May 1, 2019 before Judge Martinez. Pages: 1-286. <br> NOTICE - REDACTION OF TRANSCRIPTS: Within seven calendar days of this filing, each party shall inform the Court, by filing a Notice of Intent to Redact, of the party's intent to redact personal identifiers from the electronic transcript of the court proceeding. If a Notice of Intent to Redact is not filed within the allotted time, this transcript will be made electronically available after 90 days. Please see the Notice of Electronic Availability of Transcripts document at www.cod.uscourts.gov.<br> Transcript may only be viewed at the court public terminal or purchased through the Court Reporter/Transcriber prior to the 90 day deadline for electronic posting on PACER. (mgeor, )
May 14, 2019 73 Bond (3)
Docket Text: BOND re: [71] Order posted by Plaintiff Central Bancorp, Inc.. (angar, ) Registered POA Case No. 19-mc-00040
May 8, 2019 71 Order on Motion for Preliminary Injunction (35)
Docket Text: ORDER granting in part and denying in part [16] Motion for Preliminary Injunction, by Judge William J. Martinez on 05/08/2019. (wjmlc1)
May 1, 2019 69 Order (1)
Docket Text: STIPULATION AND ORDER Regarding Custody of Original Exhibits. Entered by Judge William J. Martinez on 5/1/2019. (afran)
May 1, 2019 70 Main Document (4)
Docket Text: COURTROOM MINTUES for Evidentiary Hearing held before Judge William J. Martinez on 5/1/2019. Taking under advisement [16] Plaintiff's Motion for Preliminary Injunction. Court Reporter: Mary George. (Attachments: # (1) Plaintiff's Exhibit List, # (2) Defendants' Exhibit List) (afran)
May 1, 2019 70 Plaintiff's Exhibit List (6)
May 1, 2019 70 Defendants' Exhibit List (7)
Apr 30, 2019 64 Witness List (1)
Docket Text: Witness List Plaintiff's for 5-1-19 Evidentiary Hearing by Plaintiff Central Bancorp, Inc.. (Shapiro, Stephen)
Apr 30, 2019 65 Witness List (3)
Docket Text: Witness List for Preliminary Injunction Hearing by Defendants Central Bancompany, Inc., Central Trust Bank, The, Mortgage Central, LLC. (Gonzales, Amber)
Apr 30, 2019 66 Exhibit List (7)
Docket Text: Exhibit List for Preliminary Injunction Hearing by Defendants Central Bancompany, Inc., Central Trust Bank, The, Mortgage Central, LLC. (Gonzales, Amber)
Apr 30, 2019 67 Exhibit List (6)
Docket Text: Exhibit List for Evidentiary Hearing (Plaintiff's) by Plaintiff Central Bancorp, Inc.. (Shapiro, Stephen)
Apr 30, 2019 N/A Notice of Noncompliance with Court Procedures/Rules (0)
Docket Text: ADVISORY NOTICE OF NONCOMPLIANCE WITH COURT RULES/PROCEDURES:re:[65] Witness List filed by attorney Amber Rose Gonzales. DO NOT REFILE THE DOCUMENT. Action to take - counsel must submit a change of contact request through the Attorney Services Portal Account pursuant to D.C.COLO.LAttyR 5(c) and 3.5 of the Electronic Case Filing Procedures (Civil cases).(Text Only Entry) (angar, )
Apr 29, 2019 N/A Order on Motion for Hearing/Conference (0)
Docket Text: ORDER: Before the Court is Plaintiff's Opposed Motion Regarding Evidentiary Hearing Witness Sequence [62]. Considering the short amount of time before the hearing in question, the Court finds it in the interest of justice to rule on the motion before receiving Defendants' response. In light of Plaintiff's unusual staffing situation and the fact that the matter will be heard without a jury, Plaintiff's motion is GRANTED. The Court will not set a numerical limit on the number of witnesses Plaintiff may call out of order, but leaves it to Plaintiff's counsel to exercise all reasonable efforts to avoid undue disruption. On the day of the evidentiary hearing, Plaintiff's counsel shall keep Defendants' counsel and the Court apprised of the various witnesses' expected arrival times, so that the Court and the parties may plan for the most efficient use of time. SO ORDERED by Judge William J. Martinez on 04/29/2019. Text Only Entry(wjmlc1)
Apr 28, 2019 62 Main Document (4)
Docket Text: MOTION for Hearing/Conference on May 1, 2019, Plaintiff's Opposed Motion Regarding Evidentiary Hearing Witness Sequence by Plaintiff Central Bancorp, Inc.. (Attachments: # (1) Proposed Order (PDF Only) Proposed Order Granting Motion Re: Evidentiary Hearing Witness Sequence)(Shapiro, Stephen)
Apr 28, 2019 62 Proposed Order (PDF Only) Proposed Order Granting Motion Re: Evidentiary Hearing (1)
Apr 17, 2019 61 Reply to Response to Motion (8)
Docket Text: REPLY to Response to [36] MOTION to Dismiss filed by Defendants Central Bancompany, Inc., Central Trust Bank, The, Mortgage Central, LLC. (Hoekel, Jennifer)
Apr 15, 2019 N/A Order on Motion for Protective Order (0)
Docket Text: MINUTE ORDER granting [55] Motion for Confidentiality Order. The proposed order will be entered. By Magistrate Judge Kathleen M. Tafoya on 4/15/19. Text Only Entry (kmtlc1 )
Apr 15, 2019 58 Protective Order (9)
Docket Text: CONFIDENTIALITY ORDER by Magistrate Judge Kathleen M. Tafoya on 4/15/2019. (jgonz, )
Apr 12, 2019 55 Main Document (2)
Docket Text: Joint MOTION for Protective Order (Agreed Confidentialilty Order) by Plaintiff Central Bancorp, Inc.. (Attachments: # (1) Exhibit EXHIBIT A)(Shapiro, Stephen)
Apr 12, 2019 55 Exhibit EXHIBIT A (10)
Apr 12, 2019 N/A Memorandum (0)
Docket Text: MEMORANDUM regarding [55] Joint MOTION for Protective Order (Agreed Confidentialilty Order) filed by Central Bancorp, Inc.. Motions referred to Magistrate Judge Kathleen M. Tafoya by Judge William J. Martinez on 4/12/2019. Text Only Entry (wjmsec, )
Apr 10, 2019 53 Brief in Support of Motion (16)
Docket Text: BRIEF in Support of [16] MOTION for Preliminary Injunction Supplemental Brief per Court's Order of April 1, 2019, filed by Plaintiff Central Bancorp, Inc.. (Shapiro, Stephen)
Apr 10, 2019 54 Motion to Supplement (14)
Docket Text: MOTION to Supplement [32] Response to Motion, by Defendants Central Bancompany, Inc., Central Trust Bank, The, Mortgage Central, LLC. (Hoekel, Jennifer)
Apr 10, 2019 59 Scheduling Conference (2)
Docket Text: COURTROOM MINUTE ENTRY for proceedings held before Magistrate Judge Kathleen M. Tafoya: Scheduling Conference held on 4/10/2019, ( Discovery due by 11/1/2019., Dispositive Motions due by 2/25/2020., Proposed Pretrial Order due by 5/4/2020., Final Pretrial Conference set for 5/11/2020 09:30 AM in Courtroom 101 (Colorado Springs) before Magistrate Judge Kathleen M. Tafoya.). FTR: courtroom 101. (ksena)
Apr 10, 2019 60 Scheduling Order (12)
Docket Text: SCHEDULING ORDER: By Magistrate Judge Kathleen M. Tafoya on 04/10/2019. (ksena)
Apr 9, 2019 N/A Order on Motion to Reset (0)
Docket Text: ORDER: Before the Court is Defendants' Unopposed Motion to Reschedule Hearing on Motion for Preliminary Injunction [49]. The motion is GRANTED for good cause shown. The preliminary injunction hearing scheduled for April 17, 2019 is VACATED and RESET for May 1, 2019 at 9:00 AM in Courtroom A801. Apart from resetting the date and time of the preliminary injunction hearing, all other provisions of the Court's Order Setting Preliminary Injunction Hearing and Requiring Further Briefing [48] remain in full force and effect. SO ORDERED by Judge William J. Martinez on 04/09/2019. Text Only Entry (wjmlc1)
Apr 3, 2019 50 Main Document (14)
Docket Text: RESPONSE to [36] MOTION to Dismiss filed by Plaintiff Central Bancorp, Inc.. (Attachments: # (1) Exhibits A-D)(Purcell, Robert)
Apr 3, 2019 50 Exhibits A-D (17)
Apr 3, 2019 51 Main Document (12)
Docket Text: Proposed Scheduling Order by Defendants Central Bancompany, Inc., Central Trust Bank, The, Mortgage Central, LLC. (Attachments: # (1) Exhibit)(Gonzales, Amber)
Apr 3, 2019 51 Exhibit (10)
Apr 2, 2019 49 Motion to Reset (3)
Docket Text: Unopposed MOTION to Reset Hearing on Plaintiffs Motion for Preliminary Injunction by Defendants Central Bancompany, Inc., Central Trust Bank, The, Mortgage Central, LLC. (Gonzales, Amber)
Apr 1, 2019 48 Order on Motion for Preliminary Injunction (3)
Docket Text: ORDER setting preliminary injunction hearing for April 17, 2019, and requiring further briefing in advance of the hearing, by Judge William J. Martinez on 04/01/2019. (wjmlc1)
Mar 29, 2019 N/A Memorandum (0)
Docket Text: MEMORANDUM regarding [42] Unopposed MOTION for Order to Attend the Scheduling Conference by Telephone filed by Central Bancorp, Inc.. Motions referred to Magistrate Judge Kathleen M. Tafoya by Judge William J. Martinez on 3/29/2019. Text Only Entry (wjmsec, )
Mar 29, 2019 N/A Memorandum (0)
Docket Text: MEMORANDUM regarding [44] Unopposed MOTION for Leave to Appear Telephonically filed by Central Bancompany, Inc., Central Trust Bank, The, Mortgage Central, LLC. Motions referred to Magistrate Judge Kathleen M. Tafoya by Judge William J. Martinez on 3/29/2019. Text Only Entry (wjmsec, )
Mar 29, 2019 N/A Order on Motion for Order (0)
Docket Text: MINUTE ORDER granting [42] Motion to Attend Scheduling Conference by Telephone; granting [44] Motion for Counsel to Appear Telephonically. The parties shall initiate a conference call and contact chambers, 719-575-0328, at the scheduled time. The parties shall use a LAND LINE; NO CELLULAR, CORDLESS OR SPEAKER PHONES ARE PERMITTED. By Magistrate Judge Kathleen M. Tafoya on 3/29/19. Text Only Entry (kmtlc1 )
Mar 28, 2019 N/A Order on Motion for Order (0)
Docket Text: MINUTE ORDER denying without prejudice [38] Motion to Attend Scheduling Conference by phone, for failure to comply with D.C.COLO.LCivR 7.1(a). By Magistrate Judge Kathleen M. Tafoya on 3/28/19. Text Only Entry (kmtlc1 )
Mar 28, 2019 42 Motion for Order (4)
Docket Text: Unopposed MOTION for Order to Attend the Scheduling Conference by Telephone by Plaintiff Central Bancorp, Inc.. (Purcell, Robert)
Mar 28, 2019 43 Main Document (15)
Docket Text: REPLY to Response to [16] MOTION for Preliminary Injunction filed by Plaintiff Central Bancorp, Inc.. (Attachments: # (1) Exhibits A-D)(Purcell, Robert)
Mar 28, 2019 43 Exhibits A-D (17)
Mar 28, 2019 44 Motion for Leave to Appear (3)
Docket Text: Unopposed MOTION for Leave to Appear Telephonically by Defendants Central Bancompany, Inc., Central Trust Bank, The, Mortgage Central, LLC. (Hoekel, Jennifer)
Mar 27, 2019 37 Corporate Disclosure Statement (2)
Docket Text: CORPORATE DISCLOSURE STATEMENT. (Purcell, Robert)
Mar 27, 2019 38 Motion for Order (2)
Docket Text: MOTION for Order to Attend the Scheduling Conference by Telephone by Plaintiff Central Bancorp, Inc.. (Purcell, Robert)
Mar 27, 2019 39 Corporate Disclosure Statement (3)
Docket Text: CORPORATE DISCLOSURE STATEMENT identifying Corporate Parent Central Bancompany, Inc. for Central Trust Bank, The; Corporate Parent The Central Trust Bank for Mortgage Central, LLC. (Gonzales, Amber)
Mar 27, 2019 N/A Memorandum (0)
Docket Text: MEMORANDUM regarding [38] MOTION for Order to Attend the Scheduling Conference by Telephone filed by Central Bancorp, Inc. Motions referred to Magistrate Judge Kathleen M. Tafoya by Judge William J. Martinez on 03/27/2019. Text Only Entry (wjmlc1)
Mar 22, 2019 36 Motion to Dismiss (12)
Docket Text: MOTION to Dismiss by Defendants Central Bancompany, Inc., Central Trust Bank, The, Mortgage Central, LLC. (Hoekel, Jennifer)
Mar 21, 2019 35 Consent to Jurisdiction of Magistrate Judge (3)
Docket Text: CONSENT to Jurisdiction of Magistrate Judge by Plaintiff Central Bancorp, Inc. All parties do not consent.. (Shapiro, Stephen)
Mar 20, 2019 34 Notice of Entry of Appearance (2)
Docket Text: NOTICE of Entry of Appearance of Alexis A. Reller by Alexis Ann Reller on behalf of Central Bancorp, Inc.Attorney Alexis Ann Reller added to party Central Bancorp, Inc.(pty:pla) (Reller, Alexis)
Mar 18, 2019 N/A Order (0)
Docket Text: ORDER: Before the Court is Plaintiff's Motion for Preliminary Injunction [16] and the Defendants' response [32]. Plaintiff shall reply in support of its motion on or before March 29, 2019. The Court will then determine the need for an evidentiary hearing. SO ORDERED by Judge William J. Martinez on 03/18/2019. Text Only Entry (wjmlc1)
Mar 15, 2019 N/A Memorandum (0)
Docket Text: MEMORANDUM regarding [26] First MOTION for Extension of Time to File Answer or Otherwise Respond filed by Central Bancompany, Inc., Central Trust Bank, The, Mortgage Central, LLC. Motions referred to Magistrate Judge Kathleen M. Tafoya by Judge William J. Martinez on 3/15/2019. Text Only Entry (wjmsec, )
Mar 15, 2019 N/A Order on Motion for Extension of Time to Answer or Otherwise Respond (0)
Docket Text: MINUTE ORDER granting [26] Motion for Extension of Time to Answer or Otherwise Respond Central Bancompany, Inc. answer due 3/15/2019; Central Trust Bank, The answer due 3/15/2019; Mortgage Central, LLC answer due 3/15/2019. By Magistrate Judge Kathleen M. Tafoya on 3/15/19. Text Only Entry (kmtlc1 )
Mar 15, 2019 29 Motion for Extension of Time to File Answer or Otherwise Respond (3)
Docket Text: Unopposed MOTION for Extension of Time to File Answer or Otherwise Respond re [15] Amended Complaint by Defendants Central Bancompany, Inc., Central Trust Bank, The, Mortgage Central, LLC. (Gonzales, Amber)
Mar 15, 2019 N/A Order on Motion for Extension of Time to Answer or Otherwise Respond (0)
Docket Text: MINUTE ORDER granting [29] Motion for Extension of Time to Answer or Otherwise Respond. Central Bancompany, Inc. answer due 3/22/2019; Central Trust Bank, The answer due 3/22/2019; Mortgage Central, LLC answer due 3/22/2019. By Magistrate Judge Kathleen M. Tafoya on 3/15/19. Text Only Entry (kmtlc1 )
Mar 15, 2019 32 Main Document (14)
Docket Text: RESPONSE to [16] MOTION for Preliminary Injunction filed by Defendants Central Bancompany, Inc., Central Trust Bank, The, Mortgage Central, LLC. (Attachments: # (1) Exhibit A- Application for Authority, # (2) Exhibit B - State FSA Contract, # (3) Exhibit C - State Hunting & Fishing Contract, # (4) Exhibit D - Central Bank Trademark Registration, # (5) Exhibit E - Screenshot of Interstate Commerce)(Hoekel, Jennifer)
Mar 15, 2019 32 Exhibit A- Application for Authority (10)
Mar 15, 2019 32 Exhibit B - State FSA Contract (7)
Mar 15, 2019 32 Exhibit C - State Hunting & Fishing Contract (39)
Mar 15, 2019 32 Exhibit D - Central Bank Trademark Registration (2)
Mar 15, 2019 32 Exhibit E - Screenshot of Interstate Commerce (2)
Mar 14, 2019 N/A Notice of Noncompliance with Court Procedures/Rules (0)
Docket Text: ADVISORY NOTICE OF NONCOMPLIANCE WITH COURT RULES/PROCEDURES:re:[23] First MOTION for Extension of Time to File Answer or Otherwise Respond to Plaintiff's First Amended Complaint filed by attorney Amber Rose Gonzales. REFILE THE DOCUMENT with correct case number. Action to take - counsel must submit a change of contact request through the Attorney Services Portal Account pursuant to D.C.COLO.LAttyR 5(c) and 3.5 of the Electronic Case Filing Procedures (Civil cases).(Text Only Entry) (jgonz, )
Mar 14, 2019 26 Motion for Extension of Time to File Answer or Otherwise Respond (3)
Docket Text: First MOTION for Extension of Time to File Answer or Otherwise Respond by Defendants Central Bancompany, Inc., Central Trust Bank, The, Mortgage Central, LLC. (Gonzales, Amber)
Mar 14, 2019 N/A Notice of Noncompliance with Court Procedures/Rules (0)
Docket Text: ADVISORY NOTICE OF NONCOMPLIANCE WITH COURT RULES/PROCEDURES:re:[29] Unopposed MOTION for Extension of Time to File Answer or Otherwise Respond re [15] Amended Complaint , [26] First MOTION for Extension of Time to File Answer or Otherwise Respond filed by attorney Amber Rose Gonzales. DO NOT REFILE THE DOCUMENT. Action to take - counsel must submit a change of contact request through the Attorney Services Portal Account pursuant to D.C.COLO.LAttyR 5(c) and 3.5 of the Electronic Case Filing Procedures (Civil cases).(Text Only Entry) (angar, )
Mar 13, 2019 N/A Memorandum (0)
Docket Text: MEMORANDUM regarding [23] First MOTION for Extension of Time to File Answer or Otherwise Respond to Plaintiff's First Amended Complaint filed by Central Bancompany, Inc., Central Trust Bank, The, Mortgage Central, LLC. Motions referred to Magistrate Judge Kathleen M. Tafoya by Judge William J. Martinez on 3/13/2019. Text Only Entry (wjmsec, )
Mar 12, 2019 23 Motion for Extension of Time to File Answer or Otherwise Respond (3)
Docket Text:TERMINATED First MOTION for Extension of Time to File Answer or Otherwise Respond to Plaintiff's First Amended Complaint by Defendants Central Bancompany, Inc., Central Trust Bank, The, Mortgage Central, LLC. (Gonzales, Amber) Modified on 3/14/2019 to terminate motion (jgonz, ).
Mar 7, 2019 N/A Order on Motion for Preliminary Injunction (0)
Docket Text: ORDER: Before the Court is Plaintiff's Motion for Preliminary Injunction [16]. Defendants shall respond on or before March 15, 2019. After receiving Defendants' response, the Court will determine the need for a reply brief and/or an evidentiary hearing. SO ORDERED by Judge William J. Martinez on 03/07/2019. Text Only Entry (wjmlc1)
Mar 6, 2019 20 Notice of Entry of Appearance (2)
Docket Text: NOTICE of Entry of Appearance by Jennifer E. Hoekel on behalf of All Defendants Attorney Jennifer E. Hoekel added to party Central Bancompany, Inc.(pty:dft), Attorney Jennifer E. Hoekel added to party Central Trust Bank, The(pty:dft), Attorney Jennifer E. Hoekel added to party Mortgage Central, LLC(pty:dft) (Hoekel, Jennifer)
Mar 6, 2019 21 Notice of Entry of Appearance (3)
Docket Text: NOTICE of Entry of Appearance by Amber Rose Gonzales on behalf of All Defendants Attorney Amber Rose Gonzales added to party Central Bancompany, Inc.(pty:dft), Attorney Amber Rose Gonzales added to party Central Trust Bank, The(pty:dft), Attorney Amber Rose Gonzales added to party Mortgage Central, LLC(pty:dft) (Gonzales, Amber)
Feb 28, 2019 N/A Order Referring Case to Magistrate Judge (0)
Docket Text: ORDER REFERRING CASE to Magistrate Judge Kathleen M. Tafoya. Magistrate Judge Tafoya, or such other Magistrate Judge who may in the future be reassigned this case, is designated to conduct NDISPO proceedings pursuant to 28 U.S.C. ยง 636(b)(1)(A) and (B) and Fed.R.Civ.P. 72(a) and (b). Court sponsored alternative dispute resolution is governed by D.C.COLO.LCivR 16.6. On the recommendation or informal request of the Magistrate Judge or on the request of the parties by motion, the court may direct the parties to engage in an early neutral evaluation, a settlement conference, or another alternative dispute resolution proceeding. SO ORDERED by Judge William J. Martinez on 2/28/2019. Text Only Entry (wjmsec, )
Feb 28, 2019 N/A Order (0)
Docket Text:ORDER: Counsel for the parties and all counsel who may later enter an appearance shall review and familiarize themselves with the undersigned's Revised Practice Standards (as most recently revised effective December 1, 2018 and as they may be amended from time to time), which may be downloaded here. SO ORDERED by Judge William J. Martinez on 2/28/2019. Text Only Entry (wjmsec, )
Feb 27, 2019 16 Motion for Preliminary Injunction (21)
Docket Text: MOTION for Preliminary Injunction by Plaintiff Central Bancorp, Inc.. (Purcell, Robert)
Feb 27, 2019 N/A Case Reassigned (0)
Docket Text: CASE REASSIGNED pursuant to [16] MOTION for Preliminary Injunction. This case is randomly reassigned to Judge William J. Martinez. All future pleadings should be designated as 19-cv-00481-WJM. (Text Only Entry) (tsher, )
Feb 26, 2019 12 Amended Complaint (10)
Docket Text:STRICKEN AMENDED COMPLAINT and Demand for Jury Trial against All Defendants, filed by Central Bancorp, Inc..(Purcell, Robert) Modified on 2/26/2019 pursuant to [13] Minute Order (tsher, ).
Feb 26, 2019 N/A Order (0)
Docket Text: MINUTE ORDER: The [12] Amended Complaint is STRICKEN for Plaintiff's failure to comply with D.C.COLO.LCivR 15.1. By Magistrate Judge Kathleen M. Tafoya on 2/26/19. Text Only Entry (kmtlc1 )
Feb 26, 2019 14 Main Document (3)
Docket Text: NOTICE of Filing Amended Pleading re [1] Complaint, by Plaintiff Central Bancorp, Inc. (Attachments: # (1) Exhibit A)(Purcell, Robert)
Feb 26, 2019 14 Exhibit A (9)
Feb 26, 2019 15 Amended Complaint (7)
Docket Text: AMENDED COMPLAINT and Demand for Jury Trial against All Defendants, filed by Central Bancorp, Inc..(Purcell, Robert)
Feb 20, 2019 9 Main Document (2)
Docket Text: SUMMONS REQUEST as to Central Bancompany, Inc., The Central Trust Bank, and Mortgage Central, LLC by Plaintiff Central Bancorp, Inc.. (Attachments: # (1) Summons, # (2) Summons)(Purcell, Robert)
Feb 20, 2019 9 Summons (2)
Feb 20, 2019 9 Summons (2)
Feb 20, 2019 10 Main Document (2)
Docket Text: SUMMONSES issued by Clerk. (Attachments: # (1) Summons, # (2) Summons, # (3) Magistrate Judge Consent Form) (jgonz, )
Feb 20, 2019 10 Summons (2)
Feb 20, 2019 10 Summons (2)
Feb 20, 2019 10 Magistrate Judge Consent Form (4)
Feb 20, 2019 11 Order (4)
Docket Text: ORDER Setting Scheduling Conference for 4/10/2019 at 10:45 AM in Courtroom 101 (Colorado Springs) before Magistrate Judge Kathleen M. Tafoya. Consent Form due by 4/3/2019. By Magistrate Judge Kathleen M. Tafoya on 02/20/2019. (ksena)
Feb 19, 2019 1 Main Document (8)
Docket Text: COMPLAINT against All Defendants (Filing fee $ 400,Receipt Number 1082-6538628)Attorney Robert E. Purcell added to party Central Bancorp, Inc.(pty:pla), filed by Central Bancorp, Inc.. (Attachments: # (1) Civil Cover Sheet)(Purcell, Robert)
Feb 19, 2019 1 Civil Cover Sheet (1)
Feb 19, 2019 2 Corporate Disclosure Statement (1)
Docket Text: CORPORATE DISCLOSURE STATEMENT. (Purcell, Robert)
Feb 19, 2019 N/A Notice of Noncompliance with Court Procedures/Rules (0)
Docket Text: ADVISORY NOTICE OF NONCOMPLIANCE WITH COURT RULES/PROCEDURES: re:[2] Corporate Disclosure Statement, [1] Complaint, filed by attorney Robert E. Purcell.The document was scanned and not converted directly to portable document format (PDF). DO NOT REFILE THE DOCUMENT. Action to take - future documents must be filed pursuant to D.C.COLO.LCivR 5.1(a) and 1.3(f) of the Electronic Case Filing Procedures (Civil cases). (Text Only Entry) (cmadr, )
Feb 19, 2019 N/A Notice of Noncompliance with Court Procedures/Rules (0)
Docket Text: ADVISORY NOTICE OF NONCOMPLIANCE WITH COURT RULES/PROCEDURES:re:[2] Corporate Disclosure Statement, [1] Complaint, filed by attorneyRobert E. Purcell.Attorney or pro se has used an incorrect signature format in violation of D.C.COLO.LCivR 5.1(a) and 4.3(a) of the Electronic Case Filing Procedures (Civil cases). DO NOT REFILE THE DOCUMENT. In the future, the filer must affix an electronic s/signature and s/followed by a typed, not an inked, signature to all future documents.(Text Only Entry) (cmadr, )
Feb 19, 2019 5 Report on the Filing or Determination of Patent or Trademark (1)
Docket Text: Report re Patent/Trademark: Report on the filing of an action emailed (NEF) to the Director of the U.S. Patent and Trademark Office. (cmadr, )
Feb 19, 2019 N/A Case Assigned to Judge (0)
Docket Text: Case assigned to Magistrate Judge Kathleen M. Tafoya. Text Only Entry. (cmadr, )
Feb 19, 2019 7 Magistrate Judge (4)
Docket Text: Magistrate Judge consent form issued pursuant to D.C.COLO.LCivR 40.1, direct assignment of civil actions to full time magistrate judges. No Summons Issued. (cmadr, )
Feb 19, 2019 8 Notice of Entry of Appearance (2)
Docket Text: NOTICE of Entry of Appearance of Stephen B. Shapiro by Stephen B. Shapiro on behalf of Central Bancorp, Inc.Attorney Stephen B. Shapiro added to party Central Bancorp, Inc.(pty:pla) (Shapiro, Stephen)
Menu