White v. Portfolio Recovery Associates LLC, et al.
Petitioner: Todd Christopher White
Respondent: Capital One, Equifax Inc, Portfolio Recovery Associates LLC and TransUnion Corp
Case Number: 3:2020cv00918
Filed: May 18, 2020
Court: US District Court for the Southern District of California
Presiding Judge: Ruben B Brooks
Referring Judge: Janis L Sammartino
Nature of Suit: Consumer Credit
Cause of Action: 28 U.S.C. § 1331
Jury Demanded By: Plaintiff
Docket Report

This docket was last retrieved on July 9, 2020. A more recent docket listing may be available from PACER.

Date Filed Document Text
July 9, 2020 Filing 98 RESPONSE re #95 Order to Show Cause Re: Imposition of Sanctions, filed by Todd Christopher White. NUNC PRO TUNC 7/06/2020 (jpp)
July 9, 2020 Opinion or Order Filing 97 Notice of Document Discrepancies and Order Thereon by Judge Janis L. Sammartino Accepting Document: Plaintiffs Response to Order to Show Cause Re: Imposition of Sanctions, from Petitioner Todd Christopher White. Non-compliance with local rule(s), OTHER: Civ.L. Rule 5.2 - Missing Proof of Service;. Nunc Pro Tunc 7/06/2020. Signed by Magistrate Judge Ruben B. Brooks on 7/09/2020.(jpp)
June 26, 2020 Filing 96 NOTICE of Teleconference Information Sheet. Teleconference set for 7/30/2020 at 8:45am. (All non-registered users served via U.S. Mail Service) (jpp)
June 24, 2020 Opinion or Order Filing 95 ORDER TO SHOW CAUSE - Plaintiff is Ordered to appear by telephone before the Honorable Ruben B. Brooks on July 30, 2020, at 8:45 a.m. to show cause why sanctions should not be issued for his failure to appear at the Early Neutral Evaluation Conference. Plaintiff must file an opposition to the order to show cause by July 10, 2020. Defendant may file an optional reply by July 17, 2020. Signed by Magistrate Judge Ruben B. Brooks on 6/24/2020.(All non-registered users served via U.S. Mail Service)(jpp) (dlg).
June 24, 2020 Filing 94 Minute Order for proceedings held before Magistrate Judge Ruben B. Brooks:Early Neutral Evaluation Conference held on 6/24/2020 by telephone. A continued Telephonic Early Neutral Evaluation set for 7/30/2020 08:45 AM before Magistrate Judge Ruben B. Brooks. Signed by Magistrate Jude Ruben B. Brooks on 6/24/2020. (All non-registered users served via U.S. Mail Service)(jpp) (dlg).
May 19, 2020 Filing 93 NOTICE of Teleconference Information Sheet. Teleconference set for 6/24/2020 at 8:45am. Signed by Magistrate Judge Ruben B. Brooks on 5/19/20. (All non-registered users served via U.S. Mail Service)(jpp) (dlg).
May 19, 2020 Opinion or Order Filing 92 NOTICE AND ORDER for Early Neutral Evaluation Conference. Telephonic Early Neutral Evaluation set for 6/24/2020 08:45 AM before Magistrate Judge Ruben B. Brooks. Signed by Magistrate Judge Ruben B. Brooks on 5/19/2020.(All non-registered users served via U.S. Mail Service)(jpp) (dlg).
May 18, 2020 Filing 91 Judge Janis L. Sammartino and Magistrate Judge Ruben B. Brooks assigned to transfer case from California Northern District. (All non-registered users served via U.S. Mail Service)(no document attached) (mme)
May 18, 2020 Filing 90 Case transferred in from District of California Northern; Case Number 4:19-cv-02743. Original file received electronically
May 15, 2020 Opinion or Order Filing 89 ORDER by Judge Yvonne Gonzalez Rogers granting #84 Motion to Change Venue. Clerk directed to transfer case to the United States District Court for the Southern District of California. (fs, COURT STAFF) (Filed on 5/15/2020)Any non-CM/ECF Participants have been served by First Class Mail to the addresses of record listed on the Notice of Electronic Filing (NEF) [Transferred from California Northern on 5/18/2020.]
May 11, 2020 Filing 88 CLERK'S NOTICE VACATING THE TUESDAY, MAY 12, 2020 MOTION HEARING. (This is a text-only entry generated by the court. There is no document associated with this entry.) (fs, COURT STAFF) (Filed on 5/11/2020)Any non-CM/ECF Participants have been served by First Class Mail to the addresses of record listed on the Notice of Electronic Filing (NEF) [Transferred from California Northern on 5/18/2020.]
April 22, 2020 Filing 87 REPLY (re #84 MOTION to Change Venue ) filed byPortfolio Recovery Associates LLC. (Attachments: #1 Exhibit)(Searles, Nathan) (Filed on 4/22/2020) [Transferred from California Northern on 5/18/2020.]
April 7, 2020 Filing 86 CLERK'S CERTIFICATE OF SERVICE re #85 Clerk's Notice Setting Motion Hearing Date. (fs, COURT STAFF) (Filed on 4/7/2020) [Transferred from California Northern on 5/18/2020.]
April 6, 2020 Filing 85 CLERK'S NOTICE SETTING MOTION HEARING DATE FOR DKT. NO. 84. Set/Reset Deadlines as to #84 MOTION to Change Venue : Motion Hearing set for 5/12/2020 02:00 PM in Oakland, Courtroom 1, 4th Floor before Judge Yvonne Gonzalez Rogers. (fs, COURT STAFF) (Filed on 4/6/2020) [Transferred from California Northern on 5/18/2020.]
April 6, 2020 Filing 84 MOTION to Change Venue filed by Portfolio Recovery Associates LLC. Responses due by 4/20/2020. Replies due by 4/27/2020. (Attachments: #1 Proposed Order)(Searles, Nathan) (Filed on 4/6/2020) [Transferred from California Northern on 5/18/2020.]
March 23, 2020 Filing 83 Minute Entry for proceedings held before Judge Yvonne Gonzalez Rogers: Status Conference held on 3/23/2020.Total Time in Court: 9 minutes. Court Reporter: Not Reported/Not Recorded. (fs, COURT STAFF) (Date Filed: 3/23/2020) [Transferred from California Northern on 5/18/2020.]
March 20, 2020 Filing 82 CLERK'S NOTICE: For case management conferences, counsel are directed to provide a conference call dial-in number and access code to all self-represented litigants and the Court (at ygrcrd@cand.uscourts.gov) no later than the Wednesday prior to the conference. If no number is provided to the Court, parties must call the public appearance line -- 1-877-336-1839, Access Code: 9403112 -- prior to the start of the calendar and remain on the line until your case is called. (This is a text-only entry generated by the court. There is no document associated with this entry.) (fs, COURT STAFF) (Filed on 3/20/2020) [Transferred from California Northern on 5/18/2020.]
March 12, 2020 Opinion or Order Filing 81 ORDER SUSPENDING IN-PERSON APPEARANCES IN RESPONSE TO CORONAVIRUS (COVID-19). Signed by Judge YVONNE GONZALEZ ROGERS on 3/12/2020. (ygrlc3S, COURT STAFF) (Filed on 3/12/2020) [Transferred from California Northern on 5/18/2020.]
March 5, 2020 Filing 80 ADR Remark: ADR Phone Conference held on 3/5/2020 by Tamara Lange. (ec, COURT STAFF) (Filed on 3/5/2020) (This is a text-only entry generated by the court. There is no document associated with this entry.) [Transferred from California Northern on 5/18/2020.]
March 4, 2020 Filing 79 ANSWER to #68 Amended Complaint & Affirmative Defenses byPortfolio Recovery Associates LLC. (Searles, Nathan) (Filed on 3/4/2020) Modified on 3/5/2020 (jjbS, COURT STAFF). [Transferred from California Northern on 5/18/2020.]
February 25, 2020 Filing 78 ADR Remark: ADR Phone Conference held on 2/25/2020 by Tamara Lange. Plaintiff did not appear. A further ADR Phone Conference is scheduled for 3/5/2020 at 11:00 AM. The call-in information remains the same. (cmf, COURT STAFF) (Filed on 2/25/2020) (This is a text-only entry generated by the court. There is no document associated with this entry.) [Transferred from California Northern on 5/18/2020.]
February 19, 2020 Filing 77 ADR Clerk's Notice Setting ADR Phone Conference on 2/25/2020 at 10:00 AM Pacific Time. Please note that you must be logged into an ECF account of counsel of record in order to view this document. (cmf, COURT STAFF) (Filed on 2/19/2020) [Transferred from California Northern on 5/18/2020.]
February 18, 2020 Opinion or Order Filing 76 ORDER by Judge Yvonne Gonzalez Rogers granting #69 Motion to Dismiss without Leave to Amend. Defendant Capital One is dismissed from this case. Portfolio Recovery to file response no later than 2/28/2020. Case Management Statement due by 3/16/2020. Initial Case Management Conference set for 3/23/2020 02:00 PM in Oakland, Courtroom 1, 4th Floor. Court REFERS this action to ADR Unit for telephone conference to assess this case's suitability for court-sponsored mediation, settlement conference, early neutral evaluation or other ADR methods. (Attachments: #1 Certificate/Proof of Service)(fs, COURT STAFF) (Filed on 2/18/2020) [Transferred from California Northern on 5/18/2020.]
January 8, 2020 Opinion or Order Filing 75 ORDER VACATING HEARING re #69 MOTION to Dismiss filed by Capital One. The Court VACATES the hearing set for January 14, 2020. Signed by Judge Yvonne Gonzalez Rogers on 1/8/2020. (Attachments: #1 Certificate/Proof of Service)(fs, COURT STAFF) (Filed on 1/8/2020) [Transferred from California Northern on 5/18/2020.]
January 2, 2020 Filing 74 Clerk's DECLINATION OF DEFAULT as to Portfolio Recovery Associates LLC (Related documents(s) #73 )(cpS, COURT STAFF) (Filed on 1/2/2020) [Transferred from California Northern on 5/18/2020.]
December 20, 2019 Filing 73 MOTION for Entry of Default filed by Todd Christopher White. (Attachments: #1 Declaration of Todd White ISO Request for Entry of Default against Portfolio Recovery Associates LLC, #2 Certificate/Proof of Service)(White, Todd) (Filed on 12/20/2019) [Transferred from California Northern on 5/18/2020.]
December 20, 2019 Filing 72 REPLY (re #69 MOTION to Dismiss ) filed byCapital One. (Bobb, Matthew) (Filed on 12/20/2019) [Transferred from California Northern on 5/18/2020.]
December 9, 2019 Filing 71 OPPOSITION/RESPONSE (re #69 MOTION to Dismiss ) filed byTodd Christopher White. (Attachments: #1 Exhibit Exhibit 1: All derogatory references removed from Equifax Credit Report, #2 Exhibit Exhibit 2: Capital One Starts Reporting to Equifax on August 16, 2019, #3 Exhibit Exhibit 3: Capital One Ends Reporting to Equifax on August 6, 2018, #4 Exhibit Exhibit 4: Portfolio Recovery Associates Starts Reporting to Equifax on November 18, 2018, #5 Exhibit Exhibit 5: Portfolio Recovery Associates Ends Reporting to Equifax on May 17, 2019, #6 Exhibit Exhibit 6: Capital One Certifies Accuracy of Debt to Experian on August 3, 2018, #7 Exhibit Exhibit 7: Portfolio Recovery Associates Certifies Accuracy of Debt to Experian on November 27, 2018, #8 Exhibit Exhibit 8: Bankruptcy Court Documents, #9 Exhibit Exhibit 9: Equifax Starts Reporting Bankruptcy Discharge with Derogatory Reference of Portfolio Recovery Associates, #10 Exhibit Exhibit 10: Demand Letter of Capital One as of May 8, 2019, #11 Exhibit Exhibit 11: Demand Letter of Portfolio Recovery Associates as of 03/02/2019, #12 Certificate/Proof of Service)(White, Todd) (Filed on 12/9/2019) [Transferred from California Northern on 5/18/2020.]
December 4, 2019 Set/Reset Deadlines as to #69 MOTION to Dismiss: Motion Hearing set for 1/14/2020 02:00 PM in Oakland, Courtroom 1, 4th Floor before Judge Yvonne Gonzalez Rogers. (fs, COURT STAFF) (Filed on 12/4/2019) [Transferred from California Northern on 5/18/2020.]
December 4, 2019 Filing 70 CERTIFICATE OF SERVICE by Capital One re #69 MOTION to Dismiss (Bobb, Matthew) (Filed on 12/4/2019) [Transferred from California Northern on 5/18/2020.]
December 4, 2019 Filing 69 MOTION to Dismiss filed by Capital One. Responses due by 12/18/2019. Replies due by 12/26/2019. (Attachments: #1 Exhibit 1, #2 Proposed Order)(Bobb, Matthew) (Filed on 12/4/2019) [Transferred from California Northern on 5/18/2020.]
November 20, 2019 Filing 68 FIRST AMENDED COMPLAINT (with jury demand) against Capital One, Portfolio Recovery Associates LLC. Filed by Todd Christopher White. (Attachments: #1 Certificate/Proof of Service)(White, Todd) (Filed on 11/20/2019) Modified on 11/21/2019 (cjlS, COURT STAFF). [Transferred from California Northern on 5/18/2020.]
November 15, 2019 Opinion or Order Filing 67 ORDER by Judge Yvonne Gonzalez Rogers granting #28 Motion to Dismiss with Leave to Amend. Amended Pleadings due by 12/16/2019. (Attachments: #1 Certificate/Proof of Service)(fs, COURT STAFF) (Filed on 11/15/2019) [Transferred from California Northern on 5/18/2020.]
October 22, 2019 Opinion or Order Filing 66 ORDER by Judge Yvonne Gonzalez Rogers granting #64 Joint Stipulation of Dismissal with Prejudice as to Defendant Equifax Inc. (fs, COURT STAFF) (Filed on 10/22/2019) [Transferred from California Northern on 5/18/2020.]
October 21, 2019 Filing 65 CLERK'S NOTICE VACATING COMPLIANCE HEARING. In light of the filing at Dkt. no. 64, the Friday, October 25, 2019 at 9:01 AM Compliance hearing is VACATED. (This is a text-only entry generated by the court. There is no document associated with this entry.) (fs, COURT STAFF) (Filed on 10/21/2019) [Transferred from California Northern on 5/18/2020.]
October 15, 2019 Filing 64 STIPULATION WITH PROPOSED ORDER of Dismissal with Prejudice as to Defendant Equifax Inc. (CORRECTION OF DOCKET #63 ) filed by Equifax Inc., Todd Christopher White. (Attachments: #1 Proposed Order)(Quinn, Thomas) (Filed on 10/15/2019) Modified on 10/16/2019 (cpS, COURT STAFF). [Transferred from California Northern on 5/18/2020.]
October 15, 2019 Filing 63 ***DISREGARD. RE-FILED AT DKT. #64 ***STIPULATION Joint Stipulation of Dismissal with Prejudice as to Defendant Equifax Inc. filed by Equifax Inc.. (Quinn, Thomas) (Filed on 10/15/2019) Modified on 10/16/2019 (cpS, COURT STAFF). [Transferred from California Northern on 5/18/2020.]
September 26, 2019 Filing 62 REPLY (re #28 MOTION to Dismiss Pursuant to Fed. R. Civ. P. 12(b)(6) ) filed byCapital One. (Koziol, Amanda) (Filed on 9/26/2019) [Transferred from California Northern on 5/18/2020.]
September 19, 2019 Filing 61 OPPOSITION/RESPONSE (re #28 MOTION to Dismiss Pursuant to Fed. R. Civ. P. 12(b)(6) ) filed byTodd Christopher White. (Attachments: #1 Certificate/Proof of Service)(White, Todd) (Filed on 9/19/2019) [Transferred from California Northern on 5/18/2020.]
September 12, 2019 Opinion or Order Filing 60 ORDER by Judge Yvonne Gonzalez Rogers granting #57 Motion for Permission for Electronic Case Filing. (Attachments: #1 Certificate/Proof of Service)(fs, COURT STAFF) (Filed on 9/12/2019) [Transferred from California Northern on 5/18/2020.]
September 11, 2019 Opinion or Order Filing 59 ORDER TO SHOW CAUSE; VACATING CASE MANAGEMENT CONFERENCE. [regarding Defendant Capital One Bank (USA), N.A. and Plaintiff] Plaintiff filing re Show Cause Response due 9/30/2019. In light of the pending motion, the case management conference currently set for 9/16/2019 is VACATED. Defendants' joint motion to appear by telephone at the case management conference is TERMINATED as MOOT (Dkt. no. 54). Signed by Judge Yvonne Gonzalez Rogers on 9/11/2019. (Attachments: #1 Certificate/Proof of Service)(fs, COURT STAFF) (Filed on 9/11/2019) [Transferred from California Northern on 5/18/2020.]
September 10, 2019 Filing 58 NOTICE of Non-Opposition by Plaintiff by Capital One re #28 MOTION to Dismiss Pursuant to Fed. R. Civ. P. 12(b)(6) (Koziol, Amanda) (Filed on 9/10/2019) Modified on 9/11/2019 (cpS, COURT STAFF). [Transferred from California Northern on 5/18/2020.]
September 10, 2019 Filing 56 CERTIFICATE OF SERVICE by Capital One re #54 Joint MOTION to Appear by Telephone at Case Management Conference (Capital One and Portfolio Recovery Associates) (Koziol, Amanda) (Filed on 9/10/2019) [Transferred from California Northern on 5/18/2020.]
September 9, 2019 Filing 55 JOINT REPORT of Rule 26(f) Planning Meeting and Initial Case Management Conference Statement. (Koziol, Amanda) (Filed on 9/9/2019) Modified on 9/10/2019 (cpS, COURT STAFF). [Transferred from California Northern on 5/18/2020.]
September 9, 2019 Filing 54 Joint MOTION to Appear by Telephone at Case Management Conference (Capital One and Portfolio Recovery Associates) filed by Capital One, Portfolio Recovery Associates Inc. (Attachments: #1 Proposed Order)(Koziol, Amanda) (Filed on 9/9/2019) Modified on 9/10/2019 (cpS, COURT STAFF). [Transferred from California Northern on 5/18/2020.]
September 9, 2019 Opinion or Order Filing 53 ORDER SETTING COMPLIANCE HEARING re #52 Notice filed by Equifax Inc. All pending dates, including deadlines on the motion to dismiss briefing are VACATED. Compliance hearing is set for Friday, 10/25/2019 09:01 AM in Oakland, Courtroom 1, 4th Floor before Judge Yvonne Gonzalez Rogers. Signed by Judge Yvonne Gonzalez Rogers on 9/9/2019. Joint Stipulation of Dismissal or one page joint statement filed by 10/18/19. (Attachments: #1 Certificate/Proof of Service)(fs, COURT STAFF) (Filed on 9/9/2019) [Transferred from California Northern on 5/18/2020.]
September 6, 2019 Filing 57 MOTION for Permission for Electronic Case Filing filed by Todd White. (Attachments: #1 Proposed Order, #2 Envelope)(cpS, COURT STAFF) (Filed on 9/6/2019) [Transferred from California Northern on 5/18/2020.]
September 5, 2019 Filing 52 NOTICE by Equifax Inc. of Settlement (Quinn, Thomas) (Filed on 9/5/2019) Modified on 9/6/2019 (cpS, COURT STAFF). [Transferred from California Northern on 5/18/2020.]
August 22, 2019 Filing 51 ADR Certification (ADR L.R. 3-5 b) of discussion of ADR options (Searles, Nathan) (Filed on 8/22/2019) [Transferred from California Northern on 5/18/2020.]
August 20, 2019 Opinion or Order Filing 50 ORDER RE: BRIEFING ON MOTION TO DISMISS. Set/Reset Deadlines as to #28 MOTION to Dismiss Pursuant to Fed. R. Civ. P. 12(b)(6): Responses due by 9/6/2019. Replies due by 9/20/2019. The hearing on the motion to dismiss, which is currently set for 8/27/2019 is VACATED, to be reset as needed. Signed by Judge Yvonne Gonzalez Rogers on 8/20/2019. (Attachments: #1 Certificate/Proof of Service)(fs, COURT STAFF) (Filed on 8/20/2019) [Transferred from California Northern on 5/18/2020.]
August 20, 2019 Opinion or Order Filing 49 ORDER by Judge Yvonne Gonzalez Rogers granting #48 Stipulation Dismissing with Prejudice Defendant Trans Union LLC Only. (Attachments: #1 Certificate/Proof of Service)(fs, COURT STAFF) (Filed on 8/20/2019) [Transferred from California Northern on 5/18/2020.]
August 15, 2019 Filing 48 STIPULATION WITH PROPOSED ORDER Of Dismissal With Prejudice As To Defendant Trans Union, LLC Only filed by TransUnion Corp. and Todd White. (Nicodemus, Camille) (Filed on 8/15/2019) Modified on 8/15/2019 (jmlS, COURT STAFF). [Transferred from California Northern on 5/18/2020.]
August 12, 2019 Filing 47 CERTIFICATE OF SERVICE by Capital One re #29 Certificate of Interested Entities, #28 MOTION to Dismiss Pursuant to Fed. R. Civ. P. 12(b)(6), #30 Certificate of Interested Entities (Koziol, Amanda) (Filed on 8/12/2019) [Transferred from California Northern on 5/18/2020.]
August 12, 2019 Opinion or Order Filing 46 ORDER by Judge Yvonne Gonzalez Rogers granting #45 Motion for Pro Hac Vice as to Nicole Skolnekovich. (fs, COURT STAFF) (Filed on 8/12/2019) [Transferred from California Northern on 5/18/2020.]
August 8, 2019 Filing 45 MOTION for leave to appear in Pro Hac Vice Re: Nicole Skolnekovich (Filing fee $310, receipt number 0971-13592842) filed by Capital One. (Attachments: #1 Exhibit)(Skolnekovich, Nikki) (Filed on 8/8/2019) Modified on 8/9/2019 (cjlS, COURT STAFF). [Transferred from California Northern on 5/18/2020.]
August 8, 2019 Opinion or Order Filing 44 ORDER by Judge Yvonne Gonzalez Rogers granting #43 Motion for Pro Hac Vice as to Leslie Fisher. (fs, COURT STAFF) (Filed on 8/8/2019) [Transferred from California Northern on 5/18/2020.]
August 7, 2019 Filing 43 MOTION for leave to appear in Pro Hac Vice ( Filing fee $ 310, receipt number 0971-13589731.) filed by Capital One. (Attachments: #1 Exhibit)(Fisher, Leslie) (Filed on 8/7/2019) [Transferred from California Northern on 5/18/2020.]
August 1, 2019 Filing 42 ADR Certification (ADR L.R. 3-5 b) of discussion of ADR options (Quinn, Thomas) (Filed on 8/1/2019) [Transferred from California Northern on 5/18/2020.]
July 31, 2019 Filing 40 NOTICE of Change of Address by Todd White. (Attachments: #1 Envelope)(cjlS, COURT STAFF) (Filed on 7/31/2019) [Transferred from California Northern on 5/18/2020.]
July 31, 2019 Filing 39 CONSENT/DECLINATION to Proceed Before a US Magistrate Judge by Todd White. (Attachments: #1 Envelope)(cjlS, COURT STAFF) (Filed on 7/31/2019) [Transferred from California Northern on 5/18/2020.]
July 30, 2019 Filing 38 Mail sent to Todd White returned as undeliverable. (jmlS, COURT STAFF) (Filed on 7/30/2019) [Transferred from California Northern on 5/18/2020.]
July 30, 2019 Filing 37 CLERK'S CERTIFICATE OF SERVICE [ mailing document to forwarding address listed on mailing label at Dkt. no. 36]: re #33 Clerk's Notice Setting Case Management Conference. (fs, COURT STAFF) (Filed on 7/30/2019) [Transferred from California Northern on 5/18/2020.]
July 29, 2019 Filing 41 Mail sent to Todd White returned as undeliverable re #22 Clerk's Notice of Impending Reassignment. (jjbS, COURT STAFF) (Filed on 7/29/2019) [Transferred from California Northern on 5/18/2020.]
July 29, 2019 Filing 36 Mail sent to Todd White returned as undeliverable re #33 Clerk's Notice,. (jmlS, COURT STAFF) (Filed on 7/29/2019) [Transferred from California Northern on 5/18/2020.]
July 29, 2019 Filing 35 ADR Certification (ADR L.R. 3-5 b) of discussion of ADR options (Nicodemus, Camille) (Filed on 7/29/2019) [Transferred from California Northern on 5/18/2020.]
July 25, 2019 Filing 34 CONSENT/DECLINATION to Proceed Before a US Magistrate Judge by TransUnion Corp... (Nicodemus, Camille) (Filed on 7/25/2019) [Transferred from California Northern on 5/18/2020.]
July 24, 2019 Filing 33 CLERK'S NOTICE SETTING CASE MANAGEMENT CONFERENCE. Case Management Statement due by 9/9/2019. Initial Case Management Conference set for MONDAY, 9/16/2019 02:00 PM before Hon. Judge Yvonne Gonzalez Rogers in Oakland, Courtroom 1, 4th Floor. (Attachments: #1 Standing Order, #2 Certificate/Proof of Service) (fs, COURT STAFF) (Filed on 7/24/2019) [Transferred from California Northern on 5/18/2020.]
July 24, 2019 Opinion or Order Filing 32 ORDER by Judge Yvonne Gonzalez Rogers granting #18 Motion for Pro Hac Vice as to Camille R. Nicodemus. (fs, COURT STAFF) (Filed on 7/24/2019) [Transferred from California Northern on 5/18/2020.]
July 23, 2019 Filing 31 CERTIFICATE OF SERVICE by Capital One re #29 Certificate of Interested Entities, #28 MOTION to Dismiss Pursuant to Fed. R. Civ. P. 12(b)(6), #30 Certificate of Interested Entities (Koziol, Amanda) (Filed on 7/23/2019) [Transferred from California Northern on 5/18/2020.]
July 23, 2019 Filing 30 Corporate Disclosure Statement by Capital One identifying Corporate Parent Capital One Financial Corporation for Capital One. (Koziol, Amanda) (Filed on 7/23/2019) [Transferred from California Northern on 5/18/2020.]
July 23, 2019 Filing 29 Certificate of Interested Entities by Capital One identifying Corporate Parent Capital One Financial Corporation for Capital One. (Koziol, Amanda) (Filed on 7/23/2019) [Transferred from California Northern on 5/18/2020.]
July 23, 2019 Filing 28 MOTION to Dismiss Pursuant to Fed. R. Civ. P. 12(b)(6) filed by Capital One. Motion Hearing set for 8/27/2019 02:00 PM in Oakland, Courtroom 1, 4th Floor before Judge Yvonne Gonzalez Rogers. Responses due by 8/6/2019. Replies due by 8/13/2019. (Attachments: #1 Proposed Order)(Koziol, Amanda) (Filed on 7/23/2019) [Transferred from California Northern on 5/18/2020.]
July 23, 2019 Filing 27 Corporate Disclosure Statement by Portfolio Recovery Associates LLC identifying Corporate Parent PRA Group, Inc. for Portfolio Recovery Associates LLC. (Searles, Nathan) (Filed on 7/23/2019) [Transferred from California Northern on 5/18/2020.]
July 23, 2019 Filing 26 ANSWER to Complaint & Affirmative Defenses byPortfolio Recovery Associates LLC. (Searles, Nathan) (Filed on 7/23/2019) [Transferred from California Northern on 5/18/2020.]
July 23, 2019 Opinion or Order Filing 25 ORDER, Case Reassigned using a proportionate, random, and blind system pursuant to General Order No. 44 to Judge Yvonne Gonzalez Rogers for all further proceedings. Magistrate Judge Sallie Kim no longer assigned to the case. Notice: The assigned judge participates in the Cameras in the Courtroom Pilot Project. See General Order No. 65 and http://cand.uscourts.gov/cameras.. Signed by The Clerk on 7/23/19. (Attachments: #1 Notice of Eligibility for Video Recording)(haS, COURT STAFF) (Filed on 7/23/2019) [Transferred from California Northern on 5/18/2020.]
July 22, 2019 Filing 23 ANSWER to Complaint with Jury Demand byTransUnion Corp.. (McMurry, Anastasia) (Filed on 7/22/2019) [Transferred from California Northern on 5/18/2020.]
July 22, 2019 Filing 22 CLERK'S NOTICE of Impending Reassignment to U.S. District Judge. (mklS, COURT STAFF) (Filed on 7/22/2019) [Transferred from California Northern on 5/18/2020.]
July 22, 2019 Filing 21 CONSENT/DECLINATION to Proceed Before a US Magistrate Judge by Equifax Inc... (Quinn, Thomas) (Filed on 7/22/2019) [Transferred from California Northern on 5/18/2020.]
July 22, 2019 Filing 20 Certificate of Interested Entities by Equifax Inc. (Quinn, Thomas) (Filed on 7/22/2019) [Transferred from California Northern on 5/18/2020.]
July 22, 2019 Filing 19 ANSWER to Complaint byEquifax Inc.. (Quinn, Thomas) (Filed on 7/22/2019) [Transferred from California Northern on 5/18/2020.]
July 19, 2019 Filing 24 Mail Sent to Todd White Returned as Undeliverable re #13 Clerk's Notice re: Consent or Declination. (tnS, COURT STAFF) (Filed on 7/19/2019) [Transferred from California Northern on 5/18/2020.]
July 18, 2019 Filing 18 Amended MOTION for Leave to Appear in Pro Hac Vice, (Filing Fee: $310.00, receipt number: the 0971-13522891) (Filing Fee Previously Paid on 07/16/2019) filed by TransUnion Corp.. (Attachments: #(1) Certification Of Good Standing)(Nicodemus, Camille) (Modified on 7/18/2019 (tnS, COURT STAFF). Modified on 7/24/2019 (fs, COURT STAFF). [Transferred from California Northern on 5/18/2020.]
July 16, 2019 Filing 17 Certification of Interested Entities or Persons filed by TransUnion Corp. identifying Corporate Parent T. Rowe Price Group, Inc., Corporate Parent TransUnion Intermediate Holdings, Inc. for TransUnion Corp.. (McMurry, Anastasia) (Filed on 7/16/2019) [Transferred from California Northern on 5/18/2020.]
July 16, 2019 Filing 16 NOTICE of Appearance by Anastasia Scannell McMurry (McMurry, Anastasia) (Filed on 7/16/2019) [Transferred from California Northern on 5/18/2020.]
July 16, 2019 Filing 15 Amended MOTION for Leave to Appear in Pro Hac Vice, Certification Of Good Standing, (Filing Fee: $310.00, receipt number: 0971-13522891) (Filing Fee Previously Paid on 07/16/2019) filed by TransUnion Corp.. (Nicodemus, Camille) (Filed on 7/16/2019) Modified on 7/24/2019 (fs, COURT STAFF). [Transferred from California Northern on 5/18/2020.]
July 16, 2019 Filing 14 MOTION for Leave to Appear in Pro Hac Vice, (Filing Fee: $310.00, receipt number 0971-13522891) filed by TransUnion Corp.. (Nicodemus, Camille) (Filed on 7/16/2019) [Transferred from California Northern on 5/18/2020.]
July 12, 2019 Filing 13 CLERK'S NOTICE Re: Consent or Declination: Plaintiff shall file a consent or declination to proceed before a magistrate judge by 7/26/2019. Note that any party is free to withhold consent to proceed before a magistrate judge without adverse substantive consequences. The forms are available at: http://cand.uscourts.gov/civilforms. (mklS, COURT STAFF) (Filed on 7/12/2019) [Transferred from California Northern on 5/18/2020.]
July 3, 2019 Filing 12 SUMMONS Returned Executed Upon Defendant Capital One served on 7/2/2019, answer due 7/23/2019; Defendant Equifax Inc. served on 7/2/2019, answer due 7/23/2019; Defendant Portfolio Recovery Associates LLC served on 7/2/2019, answer due 7/23/2019; Defendant TransUnion Corp. served on 7/2/2019, answer due 7/23/2019. (tnS, COURT STAFF) (Filed on 7/3/2019) [Transferred from California Northern on 5/18/2020.]
July 1, 2019 Filing 11 Acknowledgment of Receipt by United States Marshals Service of summons and complaint. (tnS, COURT STAFF) (Filed on 7/1/2019) [Transferred from California Northern on 5/18/2020.]
June 17, 2019 Filing 10 Mail Sent to Todd White Returned as Undeliverable re #5 Clerk's Letter. (tnS, COURT STAFF) (Filed on 6/17/2019) [Transferred from California Northern on 5/18/2020.]
June 14, 2019 service packet delivered to the United States Marshals Service Post Box in the Clerk's Office mailroom. (tnS, COURT STAFF) (Filed on 6/14/2019) [Transferred from California Northern on 5/18/2020.]
June 13, 2019 Filing 8 Summons Issued as to Defendants Capital One, Equifax Inc., Portfolio Recovery Associates LLC & TransUnion Corp.. (tnS, COURT STAFF) (Filed on 6/13/2019) (Additional attachment(s) added on 6/13/2019: #1 USM Form 285) (tnS, COURT STAFF). [Transferred from California Northern on 5/18/2020.]
June 12, 2019 Filing 9 Mail Sent to Todd White Returned as Undeliverable. (Attachments: #(1) verified complaint, #(2) Ifp Application, #(3) Notice of Assignment of Case, #(4) Notice of a Lawsuit, #(5) Service Waiver, #(6) ECF Registration, #(7) Welcome to USDC, #(8) Order Setting Initial CMC) (tnS, COURT STAFF) (Filed on 6/12/2019) [Transferred from California Northern on 5/18/2020.]
June 10, 2019 Filing 7 RESPONSE to re #5 Clerk's Letter re Defendants' Addresses filed by Todd White. (Attachments: #(1) Envelope) (tnS, COURT STAFF) (Filed on 6/10/2019) [Transferred from California Northern on 5/18/2020.]
May 30, 2019 Filing 6 Mail Sent to Todd White Returned as Undeliverable re #4 Order Granting Motion for Leave to Proceed in forma pauperis. (tnS, COURT STAFF) (Filed on 5/30/2019) [Transferred from California Northern on 5/18/2020.]
May 24, 2019 Filing 5 CLERK'S Letter to Plaintiff Todd White regarding defendants' addresses. (tnS, COURT STAFF) (Filed on 5/24/2019) [Transferred from California Northern on 5/18/2020.]
May 22, 2019 Opinion or Order Filing 4 ORDER by Magistrate Judge Sallie Kim granting #2 Motion for Leave to Proceed in forma pauperis. (Attachments: #1 Certificate/Proof of Service)(mklS, COURT STAFF) (Filed on 5/22/2019) [Transferred from California Northern on 5/18/2020.]
May 20, 2019 Filing 3 Initial Case Management Scheduling Order with ADR Deadlines: Joint Case Management Statement due by 8/12/2019. Initial Case Management Conference set for 8/19/2019 at 1:30 PM in San Francisco, Courtroom C, 15th Floor. (Attachments: #(1) SK Standing Order, #(2) Standing Order for All Judges) (tnS, COURT STAFF) (Filed on 5/20/2019) [Transferred from California Northern on 5/18/2020.]
May 20, 2019 Filing 2 APPLICATION to Proceed in District Court Without Prepaying Fees or Costs filed by Todd White. (Attachments: #(1) [Proposed] Order) (tnS, COURT STAFF) (Filed on 5/20/2019) [Transferred from California Northern on 5/18/2020.]
May 20, 2019 Filing 1 VERIFIED COMPLAINT for Damages, Restitution, and Injunctive Relief for: (1) Violation of the Fair Credit Reporting Act, 15 U.S.C. Sections 1681, 1681(I); (2) Violation of the Fair Debt Collection Practices Act, 15 U.S.C. Sections 1692, 1692(F), and (G); (3) Unlawful Business Practices in Violation of California Business & Professions Code Section 17200; Demand for Jury Trial against Capital One, Equifax Inc., Portfolio Recovery Associates LLC & TransUnion Corp., (Filing Fee: Ifpp entered on 5/20/2019). Filed by Todd White. Consent/Declination due by 6/3/2019. (Attachments: #(1) Civil Cover Sheet, #(2) (Proposed) Summons) (tnS, COURT STAFF) (Filed on 5/20/2019) [Transferred from California Northern on 5/18/2020.]

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 California Southern District Court's Electronic Court Filings (ECF) System

Search for this case: White v. Portfolio Recovery Associates LLC, et al.
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Web [ Unicourt | Legal Web | Google | Bing | Yahoo | Ask ]
Respondent: Capital One
Represented By: Nikki Skolnekovich
Represented By: Amanda Christine Koziol
Represented By: Leslie Price Fisher
Represented By: Matthew I. Bobb
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Respondent: Equifax Inc
Represented By: Thomas P Quinn, Jr
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Respondent: Portfolio Recovery Associates LLC
Represented By: Nathan Andrew Searles
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Respondent: TransUnion Corp
Represented By: Camille R. Nicodemus
Represented By: Anastasia Scannell McMurry
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Petitioner: Todd Christopher White
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]

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.


Why Is My Information Online?