Stone v. AT&T Services, Inc. et al
Stone and Gabrielle C. Stone |
AT&T Services, Inc, Trans Union, LLC, Synchrony Bank, GE Capital Retail Bank, Saferent, National Credit Services Inc., Real Page, Inc., AT&T Services, Inc., Gulf Coast Collection Bureau Inc., Renasant Bank Inc., National Credit Systems, Inc., Equifax Information Services, LLC, Grandeville at Avalon Park LTD, Saferent LLC, Experian Information Services Inc., North American Credit Services Inc. and Experian Information Solutions, Inc. |
6:2016cv01457 |
August 15, 2016 |
US District Court for the Middle District of Florida |
Orlando Office |
Volusia |
G Kendall Sharp |
Karla R Spaulding |
Consumer Credit |
28 U.S.C. § 1441 |
Both |
Docket Report
This docket was last retrieved on September 18, 2018. A more recent docket listing may be available from PACER.
Document Text |
---|
Filing 113 ORDER dismissing case subject to the right of any party to re-open the action within 60 days upon good cause shown, or to submit a stipulated form of final order or judgment. Signed by Senior Judge G. Kendall Sharp on 9/18/2018. (SC) |
Filing 112 ORDER dismissing case against Defendant Saferent, Defendant National Credit Systems, Inc., and Defendant North American Credit Services Inc. The Clerk of Court is directed to terminate Saferent, National Credit Systems, Inc, and North American Credit Services Inc. as parties to this action. Signed by Senior Judge G. Kendall Sharp on 9/18/2018. (SC) |
Filing 111 NOTICE of settlement by Equifax Information Services LLC (Love, John) |
Filing 110 ORDER TO SHOW CAUSE. Plaintiff shall SHOW CAUSE within 15 days from the date of this Order why the amended complaint against Saferent, National Credit Systems, Inc. and North American Credit Services, Inc. should not be dismissed without prejudice for failure to effect proper service. Signed by Senior Judge G. Kendall Sharp on 8/28/2018. (SC) |
Filing 109 ENDORSED ORDER dismissing case with prejudice as to defendant Trans Union LLC only. The clerk is directed to terminate Trans Union LLC as a party to this action. Signed by Senior Judge G. Kendall Sharp on 3/29/2018. (SC) |
Filing 108 JOINT STIPULATION of Dismissal with Prejudice by TransUnion LLC., Gabrielle C. (Cosmen, Franklin) Modified on 3/28/2018 (DMA). |
Filing 107 NOTICE of settlement by TransUnion LLC, Gabrielle C. (Cosmen, Franklin) Modified on 3/28/2018 (DMA). |
Filing 106 JUDGMENT in favor of Grandeville at Avalon Park LTD against Gabrielle C. Stone (Signed by Deputy Clerk) (DMA) |
Filing 105 ORDER granting #101 Motion for summary judgment as to Grandeville at Avalon Park, LTD. Clerk is directed to enter judgment in favor of defendant. Signed by Senior Judge G. Kendall Sharp on 9/27/2017.(Copy mailed/counsel emailed) (AKJ) |
Filing 104 ORDER granting in part #103 Motion for Extension of Time to File Response to #101 MOTION for summary judgment with Supporting Memorandum of Law. Response due by 9/1/2017. Signed by Magistrate Judge Karla R. Spaulding on 8/29/2017. (Spaulding, Karla) |
Filing 103 MOTION for Extension of Time to File Response/Reply as to #101 MOTION for summary judgment with Supporting Memorandum of Law by Gabrielle C. Stone. (DMA) Motions referred to Magistrate Judge Karla R. Spaulding. |
Filing 102 MILBURN ORDER re #101 MOTION for summary judgment with Supporting Memorandum of Law filed by Grandeville at Avalon Park LTD. Plaintiff will be allowed until August 28, 2017 to file materials in opposition to the motion. Signed by Senior Judge G. Kendall Sharp on 7/27/2017. (copy mailed to plaintiff/counsel emailed)(AKJ) |
Filing 101 MOTION for summary judgment with Supporting Memorandum of Law by Grandeville at Avalon Park LTD. (Attachments: #1 Exhibit First Amended Complaint, #2 Exhibit Affidavit/RFA, #3 Exhibit Affidavit)(Kress, Douglas) |
Filing 100 ORDER dismissing this cause with prejudice as to defendant Experian Information Solutions, Inc. Each party to bear their own attorney's fess and costs. The Clerk is directed to terminate defendant Experian Information Solutions, Inc. as a party to this action. Signed by Senior Judge G. Kendall Sharp on 7/12/2017. (SC) |
Filing 99 STIPULATION of dismissal with prejudice as to Defendant Experian Information Solutions, Inc. by Gabrielle C. Stone. (This filing as been styled as a Tampa Division case, but it is an Orlando Division Case).(Address for Pro Se Plaintiff updated on docket). (DMA). |
Filing 98 ORDER granting #97 Stipulation for Substitution of Counsel. Patrick C. Crowell, Esq., withdraws and Douglas J. Kress, Esq., appears as counsel of record for Defendant. Signed by Magistrate Judge Karla R. Spaulding on 6/30/2017. (ECJ) |
Filing 97 STIPULATION for Substitution of Counsel by Grandeville at Avalon Park LTD. (Attachments: #1 Text of Proposed Order)(Kress, Douglas) Modified on 6/30/2017 (ECJ). |
Filing 96 NOTICE of settlement with Experian by Experian Information Solutions, Inc. (Mastrucci, Christina) |
Mail returned as Undeliverable re: #95 Case management and scheduling order. Mail NOT resent to Gabrielle C.Stone. (JP) |
Set scheduling order deadlines: Amended Pleadings due by 4/1/2017, Joinder of Parties due by 4/1/2017, Discovery due by 4/2/2018, Dispositive motions due by 5/1/2018, Pretrial statement due by 8/17/2018, All other motions due by 8/17/2018, Jury Trial set for 10/1/2018 at 09:00 AM before Senior Judge G. Kendall Sharp, Defendant disclosure of expert report due by 2/9/2018, Plaintiff disclosure of expert report due by 1/5/2018 (JP) |
Filing 95 CASE MANAGEMENT AND SCHEDULING ORDER. Signed by Senior Judge G. Kendall Sharp on 3/13/2017. (SC) |
Filing 94 CASE MANAGEMENT REPORT. (Love, John) |
Filing 93 CERTIFICATE of interested persons and corporate disclosure statement re #92 Interested persons order by Grandeville at Avalon Park LTD. (Crowell, Patrick) |
Filing 92 INTERESTED PERSONS ORDER for Defendant Grandeville at Avalon Park, LTD. Certificate of interested persons and corporate disclosure statement due within 14 days from the date of this order. Signed by Senior Judge G. Kendall Sharp on 2/10/2017. (copies mailed/emailed)(AKJ) |
Filing 91 ANSWER and affirmative defenses to #44 Amended Complaint by Grandeville at Avalon Park LTD. (Attachments: #1 Exhibit A, #2 Exhibit B, #3 Exhibit C)(Crowell, Patrick) |
Filing 90 NOTICE of Appearance by Patrick Charles Crowell on behalf of Grandeville at Avalon Park LTD (Crowell, Patrick) |
Filing 89 AMENDED ORDER. Saferent, LLC's Motion to Dismiss #46 is denied as moot. Defendant AT&T Services, Inc.'s Motion to Dismiss #48 is granted. Defendant Synchrony Bank f/k/a GE Capital Retail Bank's Motion to Dismiss #49 is granted. Defendant Gulf Coast Collection Bureau, Inc.'s Motion to Dismiss, or in the alternative, Motion for More Definite Statement #50 is granted in that the Motion to Dismiss is granted. National Credit Systems, Inc.'s Motion to Dismiss, or in the alternative, Motion to Quash Service #53 is granted in that the Motion to Quash Service is granted. Service made on National Credit Systems, Inc., a Florida corporation (National FL), is quashed. Defendant Renasant Bank, Inc.'s Motion to Dismiss #54 is granted. Defendant RealPage, Inc.'s Motion to Dismiss #55 is granted. Plaintiff Gabrielle Stone's claims against Defendants AT&T Services, Inc., Synchrony Bank f/k/a GE Capital Bank, Gulf Coast Collection Bureau, Inc., Renasant Bank, Inc., and RealPage, Inc. are dismissed without prejudice. The Clerk of the Court is directed to terminate AT&T Services, Inc., Synchrony Bank, GE Capital Retail Bank, Gulf Coast Collection Bureau, Inc., Renasant Bank, Inc. and RealPage, Inc. as parties in this case. The Clerk of Court is directed to enter judgment accordingly. Signed by Senior Judge G. Kendall Sharp on 1/27/2017. (SC) |
Filing 86 ORDER granting #46 Defendant Saferent, LLC's Motion to Dismiss; granting #48 Defendant AT&T Services, Inc.'s Motion to Dismiss; granting#49 Defendant Synchrony Bank f/k/a Capital Retail Bank's Motion to Dismiss; granting#50 Defendant Gulf Coast Collection Bureau, Inc.'s Motion to Dismiss; granting #53 Defendant National Credit Systems, Inc.'s Motion to Dismiss; granting #54 Defendant Renasant Bank, Inc.'s Motion to Dismiss; granting #55 Defendant RealPage, Inc.'s Motion to Dismiss. Plaintiff Gabrielle Stone's claims against Defendants AT&T Services, Inc., Synchrony Bank f/k/a GE Capital Retail Bank, Gulf Coast Collection Bureau, Inc., Renasant Bank Inc., and RealPage, Inc. are dismissed without prejudice. Plaintiff Gabrielle Stone's claims against Defendants Saferent, LLC and National Credit Systems, Inc. are dismissed with prejudice. SEE DIRECTIONS TO THE CLERK. Signed by Senior Judge G. Kendall Sharp on 1/23/2017. (SC) |
Filing 88 SUMMONS issued as to National Credit Systems, Inc. (JP) |
Filing 87 SUMMONS issued as to Saferent. (JP) |
Filing 85 SUMMONS issued as to Grandeville at Avalon Park LTD. (JP) |
Filing 84 SUMMONS issued as to North American Credit Services Inc. (JP) |
Filing 83 ENDORSED ORDER granting #82 Motion to Appear Telephonically at Case Management Conference. Signed by Magistrate Judge Karla R. Spaulding on 1/19/2017. (Spaulding, Karla) |
Filing 82 Joint MOTION to Appear Telephonically for Leave to Conduct CMC by Gulf Coast Collection Bureau Inc.. (Ortiz, Rachel) Motions referred to Magistrate Judge Karla R. Spaulding. |
Filing 81 ORDER to strike (and Direction to the Clerk of Court) re: 78 Notice (Other) filed by Real Page, Inc., 79 Notice (Other) filed by Real Page, Inc., 72 Notice (Other) filed by Gabrielle C. Stone, 74 Notice (Other) filed by Renasant Bank Inc., 75 Notice (Other) filed by Synchrony Bank Signed by Magistrate Judge Karla R. Spaulding on 1/17/2017. (LMM) |
Filing 80 ORDER to strike re: #73 Notice of unavailability filed by Experian Information Services Inc. Signed by Magistrate Judge Karla R. Spaulding on 1/13/2017. (LMM) |
Filing 79 **STRICKEN AND DELETED PER #81 ORDER** NOTICE by Real Page, Inc. of Availability (Attachments: # 1 Exhibit A)(Furgala, Brian) Modified on 1/17/2017 (LMM). |
Filing 78 **STRICKEN AND DELETED PER #81 ORDER** NOTICE by Real Page, Inc. Notice of Availability (Attachments: # 1 Exhibit Exhibit A)(Furgala, Brian) Modified on 1/17/2017 (SWT). (Duplicate document at 79) Modified on 1/17/2017 (LMM). |
Filing 77 NOTICE of Availability to Conduct Case Management Conference by Gulf Coast Collection Bureau Inc. re 72 Notice to Court re Case Management Meeting (Attachments: #1 Exhibit Ex. A - Letter to Plaintiff 9.1.16, #2 Exhibit Ex. B - Email dated 9.15.16, #3 Exhibit Ex. C - Email dated 12.14.16)(Kohlmyer, Ernest) Modified on 1/13/2017 (SWT). |
Filing 76 Amended NOTICE of unavailability of counsel by Experian Information Services Inc. from 1/14/17 to 1/21/17. (Mastrucci, Christina) Modified on 1/13/2017 (SWT). |
Filing 75 **STRICKEN AND DELETED PER #81 ORDER** NOTICE of availability by Synchrony Bank; re 72 Notice to Court re Case Management Meeting. (Attachments: # 1 Exhibit A, # 2 Exhibit B, # 3 Exhibit C, # 4 Exhibit D, # 5 Exhibit E, # 6 Exhibit F, # 7 Exhibit G)(Liebler, James) Modified on 1/12/2017 (SWT). Modified on 1/17/2017 (LMM). |
Filing 74 **STRICKEN AND DELETED PER #81 ORDER** NOTICE of availability by Renasant Bank Inc.; re 72 Notice to Court re Case Management Meeting. (Bridges, Gennifer) Modified on 1/12/2017 (SWT). ). Modified on 1/17/2017 (LMM). |
Filing 73 NOTICE of unavailability of counsel by Experian Information Services Inc. from 1/14/17 to 1/21/17. (Mastrucci, Christina) |
Filing 72 **STRICKEN AND DELETED PER #81 ORDER** NOTICE to Court re Case Management Meeting by Gabrielle C. Stone (SWT) Modified on 1/17/2017 (LMM). |
***PRO HAC VICE FEES paid and Special Admission Attorney Certification Form filed by attorney Ronald I. Raether, Jr., appearing on behalf of (Filing fee $150 receipt number ORL-59794.) Related document: #70 MOTION for Ronald I. Raether, Jr. to appear pro hac vice. (SWT) |
Filing 71 ORDER denying without prejudice #70 motion to appear pro hac vice. Signed by Magistrate Judge Karla R. Spaulding on 1/5/2017. (RDO) |
Filing 70 MOTION for Ronald I. Raether, Jr. to appear pro hac vice by RealPage, inc. (Attachments: #1 Exhibit Designation and Consent)(Furgala, Brian) Modified on 8/23/2018 to reflect correct party that's on the pleading (AKC). |
Filing 69 RESPONSE to Motion re #55 MOTION to Dismiss Amended Complaint filed by Gabrielle C. Stone. (SWT) |
Filing 68 RESPONSE to Motion re #54 MOTION to dismiss for failure to state a claim and Incorporated Memo of Law filed by Gabrielle C. Stone. (SWT) |
Filing 67 RESPONSE to Motion re #53 MOTION to Dismiss, Motion to Quash Service filed by Gabrielle C. Stone. (SWT) |
Filing 66 RESPONSE to Motion re #50 MOTION to Dismiss Amended Complaint and Alterntive Motion for More Definitive Statement filed by Gabrielle C. Stone. (SWT) |
Filing 65 RESPONSE to Motion re #49 MOTION to Dismiss Amended Complaint UNDER RULE 12(B)(6), FLA. R. CIV. P. filed by Gabrielle C. Stone. (SWT) |
Filing 64 RESPONSE to Motion re #48 MOTION to Dismiss Plaintiff's First Amended Complaint and Incorporated Memorandum of Law filed by Gabrielle C. Stone. (SWT) |
Filing 63 RESPONSE to Motion re #46 MOTION to Dismiss Amended Complaint Under Rule 12(b)(6) filed by Gabrielle C. Stone. (SWT) |
Filing 62 ORDER granting #61 Motion for Extension of Time to File Response/Reply re #46 MOTION to Dismiss Amended Complaint Under Rule 12(b)(6), #50 MOTION to Dismiss Amended Complaint and Alterntive Motion for More Definitive Statement, #49 MOTION to Dismiss Amended Complaint UNDER RULE 12(B)(6), FLA. R. CIV. P., #48 MOTION to Dismiss Plaintiff's First Amended Complaint and Incorporated Memorandum of Law, #55 MOTION to Dismiss Amended Complaint , #54 MOTION to dismiss for failure to state a claim and Incorporated Memo of Law, #53 MOTION to Dismiss Motion to Quash Service MOTION to quash Service . Responses due by 12/30/2016. Signed by Magistrate Judge Karla R. Spaulding on 12/22/2016. (ECJ) |
Filing 61 MOTION for Extension of Time Until 12/30/16 to File Response as to #54 MOTION to dismiss for failure to state a claim and Incorporated Memo of Law, #46 MOTION to Dismiss Amended Complaint Under Rule 12(b)(6), #48 MOTION to Dismiss Plaintiff's First Amended Complaint and Incorporated Memorandum of Law, #49 MOTION to Dismiss Amended Complaint UNDER RULE 12(B)(6), FLA. R. CIV. P., #50 MOTION to Dismiss Amended Complaint and Alterntive Motion for More Definitive Statement, #55 MOTION to Dismiss Amended Complaint , #53 MOTION to Dismiss Motion to Quash Service MOTION to quash Service by Gabrielle C. Stone. (EJS) Motions referred to Magistrate Judge Karla R. Spaulding. |
Filing 60 RESPONSE TO ORDER TO SHOW CAUSE re #59 Order to show cause filed by Gabrielle C. Stone. (EJS) |
Filing 59 ORDER TO SHOW CAUSE. Plaintiff shall SHOW CAUSE by written response within 14 days from the date of this Order why this case should not be dismissed for lack of prosecution due to the failure to file a Case Management Report. Failure to respond shall result in dismissal of this action without further notice from the Court. Signed by Senior Judge G. Kendall Sharp on 12/2/2016. (SC) |
Filing 58 ANSWER and affirmative defenses with Jury Demand to #44 Amended Complaint by Equifax Information Services LLC.(Love, John) |
Filing 57 ANSWER and affirmative defenses to #44 Amended Complaint by Experian Information Services Inc.(Mastrucci, Christina) |
Filing 56 NOTICE to counsel (Ronald I. Raether, Jr.) of Local Rule 2.02 (signed by deputy clerk). (EJS) |
Filing 55 MOTION to Dismiss Amended Complaint by Real Page, Inc. (Furgala, Brian) |
Filing 54 MOTION to dismiss for failure to state a claim and Incorporated Memo of Law by Renasant Bank Inc. (Bridges, Gennifer) |
Filing 53 MOTION to Dismiss Motion to Quash Service , MOTION to quash Service by National Credit Systems, Inc. (Abrahamy, Dariel) Modified on 8/23/2018 to correct party(AKC). |
Filing 52 CERTIFICATE of interested persons and corporate disclosure statement by National Credit Services Inc. (Abrahamy, Dariel) Modified on 11/16/2016 (EJS). |
Filing 51 NOTICE of Appearance by Dariel Abrahamy on behalf of National Credit Services Inc. (Abrahamy, Dariel) |
Filing 50 MOTION to Dismiss Amended Complaint and Alterntive Motion for More Definitive Statement by Gulf Coast Collection Bureau Inc. (Kohlmyer, Ernest) |
Filing 49 MOTION to Dismiss Amended Complaint UNDER RULE 12(B)(6), FLA. R. CIV. P. by GE Capital Retail Bank, Synchrony Bank. (Liebler, James) |
Filing 48 MOTION to Dismiss Plaintiff's First Amended Complaint and Incorporated Memorandum of Law by AT&T Services, Inc. (Sivick, Krista) |
Filing 47 ANSWER and affirmative defenses to #44 Amended Complaint by TransUnion LLC.(Cosmen, Franklin) |
Filing 46 MOTION to Dismiss Amended Complaint Under Rule 12(b)(6) by Saferent, LLC. (Attachments: #1 Exhibit A)(Vail, Jacob) Modified on 8/23/2018 (AKC). |
Filing 45 ENDORSED ORDER granting #43 Notice to the Court/Request for Extension to File an Amended Complaint. Signed by Senior Judge G. Kendall Sharp on 11/8/2016. (SC) |
Filing 44 AMENDED COMPLAINT against AT&T Services, Inc., Equifax Information Services LLC, Experian Information Services Inc., GE Capital Retail Bank, Synchrony Bank, Grandeville at Avalon Park LTD, Gulf Coast Collection Bureau Inc., National Credit Systems, Inc., North American Credit Systems, Inc., Real Page, Inc., Renasant Bank Inc., Saferent, TransUnion LLC with Jury Demand. filed by Gabrielle C. Stone. Related document: #2 Complaint filed by Gabrielle C. Stone.(EJS) Modified on 8/23/2018 to correct National Credit Services Inc. to National Credit Systems, Inc.(AKC). |
Filing 43 NOTICE to the Court by Gabrielle C. Stone re #31 Order on motion to dismiss; Order on Motion to Dismiss for Failure to State a Claim (EJS) |
Filing 42 CERTIFICATE of interested persons and corporate disclosure statement re #8 Interested persons order by Renasant Bank Inc. identifying Corporate Parent Renasant Corporation, Other Affiliate Baker & Hostetler, LLP, Other Affiliate Equifax Information Services, LLC, Other Affiliate Experian Information Services Inc., Other Affiliate Quintairos, Prieto, Wood & Boyer, P.A., Other Affiliate GrayRobinson, P.A., Other Affiliate Gulf Coast Collection Bureau, Inc., Other Affiliate Balch & Bingham LLP, Other Affiliate Burr & Forman LLP, Other Affiliate R. Frank Springfield, Other Affiliate TransUnion, L.L.C., Other Affiliate GE Capital Retail Bank, Other Affiliate King & Spaulding, Other Affiliate AT&T Services, Inc., Other Affiliate Real Page, Inc., Other Affiliate Gennifer L. Bridges, Other Affiliate Jones Day, Other Affiliate Urban Thier & Federer PA, Other Affiliate Liebler, Gonzalez & Portuondo, P.A., Other Affiliate Gabrielle C. Stone, Other Affiliate Saferent, LLC, Other Affiliate Renasant Bank Inc., Other Affiliate Grandeville at Avalon Park LTD, Other Affiliate National Credit Services Inc., Other Affiliate James Randolph Liebler, Other Affiliate Krista A. Sivick, Other Affiliate Brian Furgala, Other Affiliate Thomas H. Loffredo, Other Affiliate Geremy Walden Gregory, Other Affiliate Jacob Bradley Vail, Other Affiliate Mark Thomas Parrino, Other Affiliate Ernest H. Kohlmeyer, Other Affiliate John Anthony Love, Other Affiliate Christina Therese Mastrucci, Other Affiliate Franklin G. Cosemen for Renasant Bank Inc. (Bridges, Gennifer) |
Filing 41 INTERESTED PERSONS ORDER for Defendant Renasant Bank, Inc. Certificate of interested persons and corporate disclosure statement due within 14 days from the date of this order. Signed by Senior Judge G. Kendall Sharp on 10/14/2016. (Counsel emailed/plaintiff mailed copy)(AKJ) |
Filing 40 NOTICE of Appearance by Gennifer Lynn Bridges on behalf of Renasant Bank Inc. (Bridges, Gennifer) |
Filing 39 NOTICE of pendency of related cases re #7 Related case order and track 2 notice per Local Rule 1.04(d) by Experian Information Services Inc.. Related case(s): No (Mastrucci, Christina) |
Filing 38 CERTIFICATE of interested persons and corporate disclosure statement by Experian Information Services Inc. identifying Corporate Parent Experian plc, Other Affiliate Central Source LLC, Other Affiliate Online Data Exchange LLC, Other Affiliate New Management Services LLC, Other Affiliate VantageScore Solutions LLC, Other Affiliate Opt-Out Services LLC for Experian Information Services Inc. (Mastrucci, Christina) |
Filing 37 NOTICE of Appearance by Christina Therese Mastrucci on behalf of Experian Information Services Inc. (Mastrucci, Christina) |
Filing 36 NOTICE of Filing Certificate of service by Gabrielle C. Stone re #1 Notice of Removal. (EJS) |
Filing 35 CERTIFICATE of interested persons and corporate disclosure statement re #34 Interested persons order by TransUnion LLC identifying Corporate Parent TransUnion, Corporate Parent TransUnion Intermediate Holdings, Inc., Other Affiliate Goldman Sachs Group, Inc., Other Affiliate Advent International Corp., Other Affiliate GS Capital Partners for TransUnion LLC. (Cosmen, Franklin) |
Filing 34 INTERESTED PERSONS ORDER for Defendant TransUnion, LLC. Certificate of interested persons and corporate disclosure statement due within 14 days from the date of this order. Signed by Senior Judge G. Kendall Sharp on 9/28/2016. (counsel emailed/copy mailed to Plaintiff)(AKJ) |
Filing 33 NOTICE of Appearance by Franklin G. Cosmen, Jr on behalf of TransUnion LLC (Cosmen, Franklin) |
Filing 32 CERTIFICATE of interested persons and corporate disclosure statement re #26 Interested persons order by Saferent, LLC. (Vail, Jacob) |
Filing 31 ORDER. Upon review, the Court construes Plaintiff's filing #29 as a Motion for Leave to Amend the Complaint. It is hereby ordered that Plaintiff Gabrielle C. Stone's Motion #29 is granted. Plaintiff's Complaint #2 is dismissed without prejudice, and Plaintiff is granted leave to file an amended complaint within 21 days from the date of this Order. Failure to file an amended complaint within the specified time period may result in dismissal of this case without further notice. Additionally, all pending motions to dismiss (Docs. 4, 6, 25) are denied as moot.denying as moot #25 motion to dismiss; denying as moot. Signed by Senior Judge G. Kendall Sharp on 9/27/2016. (SC) |
Filing 30 CERTIFICATE of interested persons and corporate disclosure statement re #23 Interested persons order by AT&T Services, Inc. (Sivick, Krista) |
Filing 29 RESPONSE to Motion re #4 MOTION to dismiss for failure to state a claim UNDER RULE 12(B)(6), FLA. R. CIV. P., #6 MOTION to dismiss for failure to state a claim filed by Gabrielle C. Stone. (EJS) |
Filing 28 CERTIFICATE of interested persons and corporate disclosure statement re #24 Order to show cause, #8 Interested persons order by Gabrielle C. Stone. (EJS) |
Filing 27 NOTICE of pendency of related cases re #7 Related case order and track 2 notice per Local Rule 1.04(d) by Gabrielle C. Stone. Related case(s): No (EJS) |
Filing 26 INTERESTED PERSONS ORDER for Defendant Saferent, LLC. Certificate of interested persons and corporate disclosure statement due within 14 days from the date of this order. Signed by Senior Judge G. Kendall Sharp on 9/15/2016. (copy mailed/counsel emailed)(AKJ) |
Filing 25 MOTION to Dismiss Under Rule 12(b)(6) by Saferent, LLC. (Attachments: #1 Exhibit)(Gregory, Geremy) |
Filing 24 ORDER TO SHOW CAUSE. Plaintiff shall SHOW CAUSE and file a response within 15 days for failure to comply with the Court's Orders of August 24, 2016. Failure to comply with this Order may result in dismissal without prejudice or other appropriate sanctions. Signed by Senior Judge G. Kendall Sharp on 9/14/2016. (SC) |
Filing 23 INTERESTED PERSONS ORDER for Defendant AT&T Services, Inc. Certificate of interested persons and corporate disclosure statement due within 14 days from the date of this order. Signed by Senior Judge G. Kendall Sharp on 9/8/2016. (copies mailed/emailed)(AKJ) |
Filing 22 ENDORSED ORDER granting #21 Motion for Extension of Time to File Response to complaint. Response from AT&T Services, Inc. due 9/30/2016. Signed by Magistrate Judge Karla R. Spaulding on 9/8/2016. (Spaulding, Karla) |
Filing 21 Unopposed MOTION for Extension of Time Until 9/30/16 to File Response/Reply and Incorporated Memo of Law as to #2 Complaint by AT&T Services, Inc. (Sivick, Krista) Motions referred to Magistrate Judge Karla R. Spaulding. Modified on 9/8/2016 (EJS). |
Filing 20 NOTICE of pendency of related cases re #7 Related Case Order and Notice per Local Rule 1.04(d) by GE Capital Retail Bank. Related case(s): No (Liebler, James) Modified on 9/8/2016 (EJS). |
Filing 19 ORDER granting #15 Motion to extend time to respond to #1 Complaint. Answers due by 9/30/16. Signed by Magistrate Judge Karla R. Spaulding on 9/2/2016. (RDO) |
Set/reset deadlines/hearings: for Real Page, Inc.. Answer due by 9/30/2016. (RDO) |
Filing 18 NOTICE of pendency of related cases re #7 Related Case Order and Notice per Local Rule 1.04(d) by Real Page, Inc. Related case(s): yes (Furgala, Brian) Modified on 9/2/2016 (EJS). |
Filing 17 CERTIFICATE of interested persons and corporate disclosure statement re #16 Interested persons order by Real Page, Inc. (Furgala, Brian) |
Filing 16 INTERESTED PERSONS ORDER for Defendant Real Page, Inc. Certificate of interested persons and corporate disclosure statement due within 14 days from the date of this order. Signed by Senior Judge G. Kendall Sharp on 9/1/2016. (Copies mailed/emailed)(AKJ) |
Filing 15 MOTION to extend time until 9/30/16 to file response to Complaint by Real Page, Inc. (Furgala, Brian) Modified on 9/1/2016 (EJS). |
Filing 14 NOTICE of pendency of related cases re #7 Related case order and track 2 notice per Local Rule 1.04(d) by Equifax Information Services LLC. Related case(s): N (Love, John) |
Filing 13 CERTIFICATE of interested persons and corporate disclosure statement re #8 Interested persons order by Equifax Information Services LLC. (Love, John) |
Filing 12 ANSWER and affirmative defenses to #2 Complaint with Jury Demand by Equifax Information Services LLC.(Love, John) |
Filing 11 CERTIFICATE of interested persons and corporate disclosure statement re #8 Interested persons order by GE Capital Retail Bank identifying Other Affiliate Synchrony Bank for GE Capital Retail Bank. (Liebler, James) |
Filing 10 NOTICE of pendency of related cases re #7 Related case order and track 2 notice per Local Rule 1.04(d) by Gulf Coast Collection Bureau Inc. Related case(s): yes (Kohlmyer, Ernest) |
Filing 9 CERTIFICATE of interested persons and corporate disclosure statement re #8 Interested persons order by Gulf Coast Collection Bureau Inc. (Kohlmyer, Ernest) |
Filing 8 INTERESTED PERSONS ORDER for Plaintiff and Defendants GE Capital Retail Bank and Gulf Coast Collection Bureau Inc. Certificate of interested persons and corporate disclosure statement due within 14 days from the date of this order. Signed by Senior Judge G. Kendall Sharp on 8/24/2016. (Copy mailed to plaintiff/counsel emailed)(AKJ) |
Filing 7 RELATED CASE ORDER AND NOTICE of designation under Local Rule 3.05 - track 2. Notice of pendency of other actions due within 14 days from the date of this order. Signed by Senior Judge G. Kendall Sharp on 8/24/2016. (Copies mailed to pro se plaintiff/emailed to counsel)(AKJ) |
Filing 6 MOTION to dismiss for failure to state a claim by Gulf Coast Collection Bureau Inc. (Kohlmyer, Ernest) |
Filing 5 ORDER granting #3 Motion for Extension of Time to Respond to Plaintiff's Complaint. The deadline for Defendant Synchrony Bank, f/k/a GE Capital Retail Bank, to answer or otherwise respond to Plaintiff's complaint (Doc. No. 2) is extended up to and including September 12, 2016. Signed by Magistrate Judge Karla R. Spaulding on 8/22/2016. (LMM) |
Filing 4 MOTION to dismiss for failure to state a claim UNDER RULE 12(B)(6), FLA. R. CIV. P. by GE Capital Retail Bank. (Liebler, James) |
Set/reset deadlines: for Synchrony Bank, f/k/a GE Capital Retail Bank. Answer due 9/12/16. (LMM) |
Filing 3 MOTION for Extension of Time Until 9/12/16 to File Response/Reply by GE Capital Retail Bank. (Liebler, James) Motions referred to Magistrate Judge Karla R. Spaulding. Modified on 8/22/2016 (EJS). |
FEES paid by GE Capital Retail Bank (Filing Fee $400.00 Receipt Number ORL56098) (EJS) |
Filing 2 STATEMENT OF CLAIM against AT&T Services, Inc., Equifax Information Services LLC, Experian Information Services Inc., GE Capital Retail Bank, Grandeville at Avalon Park LTD, Gulf Coast Collection Bureau Inc., National Credit Services Inc., Real Page, Inc., Renasant Bank Inc., Saferent, LLC, TransUnion LLC filed by Gabrielle C. Stone.(EJS)(Originally filed in state court 7/15/16) |
Filing 1 NOTICE OF REMOVAL from Orange County Court (Small Claims), Case Number 2016-SC-11591 filed in State Court on 7/15/16. filed by GE Capital Retail Bank. (Attachments: #1 Exhibit 1, #2 Exhibit 2, #3 Civil Cover Sheet) (EJS) |
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 Florida Middle 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.