Nealer et al v. Wells Fargo Bank NA et al
Amberly Nealer and Michael Nealer |
Trans Union LLC and Wells Fargo Bank NA |
2:2017cv01488 |
May 16, 2017 |
US District Court for the District of Arizona |
Phoenix Division Office |
Maricopa |
G Murray Snow |
Other Statutes: Consumer Credit |
28 U.S.C. § 1441 Petition for Removal - Fair Credit Reporting Act |
None |
Docket Report
This docket was last retrieved on September 11, 2017. A more recent docket listing may be available from PACER.
Document Text |
---|
Filing 24 MINUTE ORDER that pursuant to #21 Order, case dismissed with prejudice This is a TEXT ENTRY ONLY. There is no PDF document associated with this entry. (LSP) |
Filing 23 ORDER granting #22 Stipulation of Dismissal as to Trans Union LLC. This action is dismissed with prejudice as to Defendant Trans Union LLC with each party to bear its own attorneys' fees and costs. Signed by Judge G Murray Snow on 8/18/2017. (LMR) |
Filing 22 STIPULATION of Dismissal with Trans Union LLC by Amberly Nealer, Michael Nealer. (Attachments: #1 Text of Proposed Order Dismissing TransUnion LLC with Prejudice)(Kee, Joon) |
Filing 21 ORDER re: #18 and #20 Notices of Settlement. IT IS ORDERED that this matter will, without further Order of this Court, be dismissed with prejudice within 60 days of the date of this Order unless a stipulation to dismiss is filed prior to the dismissal date. FURTHER ORDERED vacating any pending hearings; denying all pending motions as moot; and directing the Clerk of Court to terminate this matter on 9/11/2017 without further leave of Court. Signed by Judge G Murray Snow on 7/13/2017. (KFZ) |
Filing 20 NOTICE of Settlement with Trans Union LLC by Amberly Nealer, Michael Nealer. (Kee, Joon) |
Filing 19 Rule 26(f) Report for Mandatory Initial Discovery Pilot (MIDP) filed by Plaintiffs Amberly Nealer, Michael Nealer. (Kee, Joon) |
Filing 18 NOTICE of Settlement with Wells Fargo Bank NA by Amberly Nealer, Michael Nealer. (Kee, Joon) |
Filing 17 *NOTICE of Service of Responses to Mandatory Initial Discovery (MIDP) filed by Trans Union LLC . (Stuart, John) *Modified to correct event type on 6/26/2017 (LSP). |
Filing 16 ANSWER to #1 Notice of Removal by Wells Fargo Bank NA.(Lang, Adam) |
Filing 15 NOTICE of Service of Responses to Mandatory Initial Discovery (MIDP) filed by Plaintiffs Amberly Nealer, Michael Nealer. (Kee, Joon) |
Filing 14 ANSWER to Complaint by Trans Union LLC.(Stuart, John) |
Filing 13 ORDER pursuant to #12 Stipulation For Extension of Time To Answer Complaint: Wells Fargo Bank NA answer due 6/23/2017. Signed by Judge G Murray Snow on 5/23/17. (LSP) |
Filing 12 STIPULATION FOR EXTENSION OF TIME TO ANSWER COMPLAINT by Wells Fargo Bank NA. (Attachments: #1 Text of Proposed Order Order Extending Deadline for Wells Fargo to Respond to Complaint)(Winkler, Jenny) |
Filing 11 NOTICE re: of Service re: Rule 12(b) Motions by Amberly Nealer, Michael Nealer re: #7 Order re Rule 12(b) Motions . (Kee, Joon) |
Filing 10 NOTICE of Appearance by Joon Nohyung Kee on behalf of Amberly Nealer, Michael Nealer. (Kee, Joon) |
Filing 9 Corporate Disclosure Statement by Wells Fargo Bank NA identifying Corporate Parent Wells Fargo & Company for Wells Fargo Bank NA. (Winkler, Jenny) |
Filing 8 ORDER setting Rule 16 Case Management Conference set for 7/14/2017 at 10:00 AM in Courtroom 602, 401 West Washington Street, Phoenix, AZ 85003 before Judge G Murray Snow. The parties are directed to meet and confer at least 10 days before the Case Management Conference. The parties shall jointly file the Case Management Report with the Clerk not less than seven days before the Case Management Conference. Signed by Judge G Murray Snow on 5/17/17. (LSP) |
Filing 7 ORDER that motions pursuant to Fed. R. Civ. P. 12(b) are discouraged if the defect can be cured by filing an amended pleading. The parties must meet and confer prior to the filing of such motions to determine whether it can be avoided. FURTHER ORDERED that Plaintiff(s) serve a copy of this Order upon Defendant(s) and file a notice of service. See attached Order for complete details. Signed by Judge G Murray Snow on 5/17/17. (LSP) |
Filing 6 NOTICE TO THE PARTIES - The Court is participating in the Mandatory Initial Discovery Pilot (MIDP) and this case is subject to that pilot. The key features and deadlines are set forth in the attached Notice which includes General Order 17-08. Also attached is a checklist for use by the parties. All parties must respond to the mandatory initial discovery requests set forth in the General Order before initiating any further discovery in this case. Please note: The discovery obligations in the General Order supersede the disclosures required by Rule 26(a)(1). Any party seeking affirmative relief must serve a copy of the attached documents (Notice to Parties, including General Order 17-08 and MIDP Checklist) on each new party when the Complaint, Counterclaim, Crossclaim, or Third-Party Complaint is served. (REK) |
Filing 5 NOTICE TO FILER OF DEFICIENCY re: #1 Notice of Removal filed by Trans Union LLC. Pursuant to the Electronic Case Filing Administrative Policies and Procedures Manual Section II(B), attorneys are required to submit the automated Civil Cover Sheet when filing a new case. No further action is required. This is a TEXT ENTRY ONLY. There is no PDF document associated with this entry. (REK) |
Filing 4 NOTICE TO PARTY RE: CORPORATE DISCLOSURE STATEMENT: Pursuant to FRCiv 7.1 and LRCiv 7.1.1 the attached Corporate Disclosure Statement form must be filed by all nongovernmental corporate parties with their first appearance. A supplemental statement must be filed upon any change in the information. In addition, if not already filed, the Corporate Disclosure Statement should be filed within 14 days. Corporate Disclosure Statement Deadline set as to Wells Fargo Bank NA. (REK) |
Filing 3 Filing fee paid, receipt number 0970-14233156. This case has been assigned to the Honorable G. Murray Snow. All future pleadings or documents should bear the correct case number: CV-17-01488-PHX-GMS. Notice of Availability of Magistrate Judge to Exercise Jurisdiction form attached. (REK) |
Filing 2 Corporate Disclosure Statement by Trans Union LLC identifying Corporate Parent TransUnion Intermediate Holdings Incorporated, Corporate Parent TransUnion, Corporate Parent Goldman Sachs Group Incorporated, Corporate Parent GS Capital Partners, Corporate Parent Advent International Corporation, Other Affiliate TransUnion Corporation, Other Affiliate TransUnion Holding Company Incorporated for Trans Union LLC. (submitted by John Stuart) (REK) |
Filing 1 NOTICE OF REMOVAL from McDowell Mountain Justice Court (Maricopa County), case number CC2017-71316RC. Filing fee received: $400.00, receipt number 0970-14233156 filed by Trans Union LLC. (submitted by John Stuart) (Attachments: #1 Exhibit, #2 Civil Cover Sheet, #3 Attachment to Civil Cover Sheet, #4 Supplemental Cover Sheet) (REK) |
*****State Court record received on 5/16/2017*****SERVICE EXECUTED filed by Amberly Nealer, Michael Nealer: Notice of Service re: Summons and Complaint upon Trans Union LLC on 4/26/2017 via CSC.*****Notice of Service of Process docketed in U.S. District Court on 5/16/2017 for case management purposes.*****(REK) This is a TEXT ENTRY ONLY. There is no PDF document associated with this entry. |
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 Arizona 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.