Frazier v. Integrity Employee Leasing, Inc. et al
Chambre Frazier |
Purple Square Management Company, LLC, Integrity Employee Leasing, Inc., Global Radar Acquistion, LLC, Global Radar Acquistion, LLC doing business as Global HR Research formerly known as Radar Post-Closing Company, Inc formerly known as Global HR Rearch, Inc, Purple Square Management Company, LLC doing business as Dunkin Donuts, Global HR Rearch, Inc and Radar Post-Closing Company, Inc |
8:2019cv02752 |
November 6, 2019 |
US District Court for the Middle District of Florida |
William F Jung |
Anthony E Porcelli |
Consumer Credit |
15 U.S.C. § 1681 |
Plaintiff |
Docket Report
This docket was last retrieved on January 2, 2020. A more recent docket listing may be available from PACER.
Document Text |
---|
Filing 21 ENDORSED ORDER denying as moot #11 Motion to Dismiss for Failure to State a Claim in view of amended complaint #20. Signed by Judge William F. Jung on 1/2/2020. (CCB) |
Filing 20 AMENDED COMPLAINT (First) against Purple Square Management Company, LLC, Global Radar Acquisition with Jury Demand. filed by Chambre Frazier.(Hill, Brandon) |
Filing 19 NOTICE of RESCHEDULING HEARING (per parties' request) on #11 MOTION to dismiss for failure to state a claim set for 1/16/2020 at 01:30 PM in Tampa Courtroom 15 B before Judge William F. Jung. (Motion was previously scheduled on 12/23/2019.)(CCB) |
Filing 18 ENDORSED ORDER denying as moot #15 Motion for Extension of Time to File Response. Signed by Judge William F. Jung on 12/10/2019. (CCB) |
Filing 17 ENDORSED ORDER granting #16 Motion for Extension of Time to File Response to #11 MOTION to dismiss for failure to state a claim Response due by 12/30/2019. Signed by Judge William F. Jung on 12/10/2019. (CCB) |
Filing 16 Unopposed MOTION for Extension of Time to File Response/Reply as to #11 MOTION to dismiss for failure to state a claim (Corrected) by Chambre Frazier. (Hill, Brandon) Motions referred to Magistrate Judge Anthony E. Porcelli. |
Filing 15 MOTION for Extension of Time to File Response/Reply as to #11 MOTION to dismiss for failure to state a claim by Chambre Frazier. (Hill, Brandon) Motions referred to Magistrate Judge Anthony E. Porcelli. |
Filing 14 NOTICE OF RESCHEDULING HEARING: The Motion Hearing re #11 MOTION to dismiss for failure to state a claim previously scheduled for 12/16/2019 is rescheduled. New scheduling date and time: 12/23/2019 at 01:30 PM in Tampa Courtroom 15B before Judge William F. Jung. (SAO) |
Filing 13 NOTICE of HEARING on #11 MOTION to dismiss for failure to state a claim set for 12/16/2019 at 01:30 PM in Tampa Courtroom 15 B before Judge William F. Jung. (CCB) |
Filing 12 AFFIDAVIT of Sanjay Patel re: #11 MOTION to dismiss for failure to state a claim by Purple Square Management Company, LLC. (Soto, Nicole) |
Filing 11 MOTION to dismiss for failure to state a claim by Purple Square Management Company, LLC. (Soto, Nicole) |
Filing 10 NOTICE of pendency of related cases per Local Rule 1.04(d) by Purple Square Management Company, LLC. Related case(s): yes (Soto, Nicole) |
Filing 9 CERTIFICATE of interested persons and corporate disclosure statement by Chambre Frazier. (Hill, Brandon) |
Filing 8 NOTICE of pendency of related cases re #5 Related case order and track 2 notice per Local Rule 1.04(d) by Chambre Frazier. Related case(s): yes (Hill, Brandon) |
Filing 7 ENDORSED ORDER granting #6 Motion for Extension of Time to Answer or respond to #1 complaint. Purple Square Management Company, LLC's answer or response due 11/25/2019. Signed by Judge William F. Jung on 11/13/2019. (CCB) |
Filing 6 Unopposed MOTION for Extension of Time to File Answer re #1 Notice of Removal Respond to Complaint by Purple Square Management Company, LLC. (Soto, Nicole) Motions referred to Magistrate Judge Anthony E. Porcelli. |
Filing 5 RELATED CASE ORDER AND NOTICE of designation under Local Rule 3.05 - track 2. Counsel and any unrepresented party shall meet within sixty days after service of the complaint upon any defendant for the purpose of preparing and filing a Case Management Report. Signed by Judge William F. Jung on 11/6/2019. (SAO) |
Filing 4 NEW CASE ASSIGNED to Judge William F. Jung and Magistrate Judge Anthony E. Porcelli. New case number: 8:19-cv-2752-T-02AEP. (LRB) |
Filing 3 CERTIFICATE of interested persons and corporate disclosure statement by Purple Square Management Company, LLC. (Soto, Nicole) |
Filing 2 NOTICE of Appearance by Nicole Farinas Soto on behalf of Purple Square Management Company, LLC (Soto, Nicole) |
Filing 1 COMPLAINT and NOTICE OF REMOVAL from State of Florida, Circuit Court of Pinellas County, case number 19-006795-CI filed in State Court on 10/11/2019. Filing fee $ 400, receipt number 113A-16114536 filed by Purple Square Management Company, LLC. (Attachments: #1 State Court COMPLAINT, #2 State Court Docket Sheet, #3 State Court Other Documents, #4 Civil Cover Sheet)(Soto, Nicole) |
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.