Sprague et al v. Salisbury Bank & Trust Company
C. Robin Zeigler and Robert C. Sprague |
Saliabury Bank and Trust Company and Salisbury Bank & Trust Company |
3:2018cv01487 |
September 4, 2018 |
US District Court for the District of Connecticut |
Vanessa L Bryant |
Consumer Credit |
15 U.S.C. § 1692 |
Defendant |
Docket Report
This docket was last retrieved on September 5, 2019. A more recent docket listing may be available from PACER.
Document Text |
---|
Filing 25 SCHEDULING ORDER: The Court has considered the parties' #19 joint 26(f) Report and sets the following case management deadlines: A discovery status teleconference will take place on 03/27/2019 at 4:00 pm. All discovery, including but not limited to depositions of expert witnesses, shall be completed by 6/15/2019. Dispositive motions are due by 7/15/2019. If no dispositive motions are filed, the joint trial memorandum ("JTM") is due by 9/13/2019, and jury selection will take place on 10/15/2019 in Courtroom Three, 450 Main St., Hartford, CT before Judge Vanessa L. Bryant. If dispositive motions are filed, the JTM is due by 3/11/2020, and jury selection will take place on 4/21/2020 in Courtroom Three, 450 Main St., Hartford, CT before Judge Vanessa L. Bryant. Counsel shall be prepared to present evidence on any day during the month that the jury trial is scheduled to take place. The parties are directed to closely follow #10 Chambers' Practices -- including the deadlines and format of filings -- when completing and filing the JTM, which shall be accompanied by the voir dire questions, jury instructions, and motions in limine. All evidentiary objections raised in the JTM must be the subject of a motion in limine and supported by applicable Second Circuit precedent. The parties' exhibit binders and electronic exhibits, as well as any courtroom technology requests, must be submitted no later than 2 weeks before jury selection. The Court also requests that any courtesy copies sent to Chambers be printed from the docket and contain the header of the Court's electronic filing system. If and/or when the parties feel that a settlement conference before a Magistrate Judge would be productive, the parties may jointly request such on the docket. Signed by Judge Vanessa L. Bryant on 11/1/2018. (Mattessich, William) |
Filing 24 ORDER granting #23 Motion for Extension of Time until 11/19/2018. Signed by Judge Vanessa L. Bryant on 11/1/2018. (Mattessich, William) |
Filing 23 Consent MOTION for Extension of Time until 11/19/2018 to Respond to Plaintiff's Amended Complaint #22 Amended Complaint by Salisbury Bank & Trust Company. (Blatchley, Thomas) |
Filing 22 AMENDED COMPLAINT against All Defendants, filed by Robert C. Sprague, C. Robin Zeigler.(Thier, Clifford) |
Filing 21 ORDER granting #18 Motion for Extension of Time to File Response/Reply re #16 MOTION to Dismiss until 11/5/2018. Signed by Judge Vanessa L. Bryant on 10/22/2018. (Mattessich, William) |
Filing 20 ORDER granting #17 Motion to Amend/Correct. Signed by Judge Vanessa L. Bryant on 10/22/2018. (Mattessich, William) |
Filing 19 REPORT of Rule 26(f) Planning Meeting. (Blatchley, Thomas) |
Filing 18 First MOTION for Extension of Time to File Response/Reply as to #16 MOTION to Dismiss until 14 days after decision on Motion To File Amended Complaint by Robert C. Sprague, C. Robin Zeigler. (Thier, Clifford) |
Filing 17 First MOTION to Amend/Correct by Robert C. Sprague, C. Robin Zeigler.Responses due by 11/6/2018 (Attachments: #1 Exhibit Proposed amended complaint)(Thier, Clifford) |
Filing 16 MOTION to Dismiss by Salisbury Bank & Trust Company.Responses due by 10/16/2018 (Attachments: #1 Memorandum in Support)(Blatchley, Thomas) |
Filing 15 DEMAND for Trial by Jury by Salisbury Bank & Trust Company. (Blatchley, Thomas) |
Answer deadline updated for Salisbury Bank & Trust Company to 9/25/2018 per Dkt. 14. (Shafer, J.) |
Filing 14 ORDER granting #13 Motion for Extension of Time until 9/25/2018. Signed by Judge Vanessa L. Bryant on 9/11/2018. (Mattessich, William) |
Filing 13 MOTION for Extension of Time until September 25, 2018 to answer or otherwise respond to Plaintiff's Complaint by Salisbury Bank & Trust Company. (Blatchley, Thomas) |
Filing 12 NOTICE by Salisbury Bank & Trust Company (Attachments: #1 Exhibit A, #2 Exhibit B, #3 Exhibit C, #4 Exhibit D, #5 Exhibit E, #6 Exhibit F, #7 Exhibit G, #8 Exhibit H, #9 Exhibit I, #10 Exhibit J, #11 Exhibit K, #12 Exhibit L)(Blatchley, Thomas) |
Filing 11 NOTICE TO COUNSEL/SELF-REPRESENTED PARTIES: Counsel or self-represented parties initiating or removing this action are responsible for serving all parties with attached documents and copies of #6 Notice of Appearance filed by Salisbury Bank & Trust Company, #1 Notice of Removal, filed by Salisbury Bank & Trust Company, #8 Electronic Filing Order, #5 Corporate Disclosure Statement filed by Salisbury Bank & Trust Company, #9 Standing Protective Order, #3 Notice re Statement Pursuant to Standing Order on Removed Cases filed by Salisbury Bank & Trust Company, #10 Order Re: Chambers Practices, #2 Notice of Pending Motions, #4 Notice of Appearance filed by Salisbury Bank & Trust Company, and #7 Order on Pretrial Deadlines. Signed by Clerk on 09/06/2018. (Attachments: #1 STANDING ORDER ON REMOVED CASES) (Shafer, J.) |
Filing 10 ORDER RE: Judge's Chambers Practices. Counsel are directed to read and comply with the Chambers Practices and Standing Orders prior to filing any document. So ordered. Signed by Judge Vanessa L. Bryant on 09/04/2018. (Shafer, J.) |
Filing 9 STANDING PROTECTIVE ORDER. Signed by Judge Vanessa L. Bryant on 09/4/2018. (Shafer, J.) |
Filing 8 ELECTRONIC FILING ORDER FOR COUNSEL - PLEASE ENSURE COMPLIANCE WITH COURTESY COPY REQUIREMENTS IN THIS ORDER. Signed by Judge Vanessa L. Bryant on 09/04/2018. (Shafer, J.) |
Filing 7 Order on Pretrial Deadlines: Amended Pleadings due by 11/3/2018. Discovery due by 3/6/2019. Dispositive Motions due by 4/10/2019. Signed by Clerk on 09/04/2018. (Shafer, J.) |
Judge Vanessa L. Bryant added. (Oliver, T.) |
Filing 6 NOTICE of Appearance by Joseph James Blyskal, III on behalf of Saliabury Bank and Trust Company (Blyskal, Joseph) |
Filing 5 Corporate Disclosure Statement by Saliabury Bank and Trust Company identifying Corporate Parent Salisbury Bancorp, Inc. for Saliabury Bank and Trust Company. (Blatchley, Thomas) |
Filing 4 NOTICE of Appearance by Thomas C. Blatchley on behalf of Saliabury Bank and Trust Company (Blatchley, Thomas) |
Filing 3 NOTICE by Saliabury Bank and Trust Company Statement Pursuant to Standing Order on Removed Cases (Blatchley, Thomas) |
Filing 2 NOTICE by Saliabury Bank and Trust Company Notice of Pending Motions (Blatchley, Thomas) |
Filing 1 NOTICE OF REMOVAL by Saliabury Bank and Trust Company from Superior Court of the State of Connecticut, Judicial District of Litchfield, case number LLI-CV18-6019594-S. Filing fee $ 400 receipt number ACTDC-4956383, filed by Saliabury Bank and Trust Company. (Attachments: #1 Exhibit A, #2 Supplement Civil Cover Sheet)(Blatchley, Thomas) |
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 Connecticut District Court's Electronic Court Filings (ECF) System
- Search for Party Aliases
- Associated Cases
- Attorneys
- Case File Location
- Case Summary
- Docket Report
- History/Documents
- Parties
- Related Transactions
- Check Status
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.