Bennett, III v. Trans Union LLC et al
Roger Bennett, III |
Equifax Information Services, LLC, Trans Union, LLC and Nissan-Infiniti LT |
8:2020cv02591 |
November 4, 2020 |
US District Court for the Middle District of Florida |
James S Moody |
Amanda Arnold Sansone |
Consumer Credit |
15 U.S.C. § 1681 |
Plaintiff |
Docket Report
This docket was last retrieved on December 9, 2020. A more recent docket listing may be available from PACER.
Document Text |
---|
Filing 21 60-DAY ORDER OF DISMISSAL re #20 Notice of Settlement. All pending motions, if any, are DENIED as moot. The Clerk is directed to close the file. Signed by Judge James S. Moody, Jr. on 12/9/2020. (SMB) |
Filing 20 NOTICE of settlement by Roger Bennett, III (Dow, Bridget) |
Filing 19 ENDORSED ORDER granting #18 Defendant Trans Union LLC's Second Unopposed Motion for Extension of Time to Respond to Plaintiff's Complaint. Trans Union LLC's deadline to respond to Plaintiff's Complaint is extended to December 16, 2020. Signed by Judge James S. Moody, Jr. on 12/1/2020. (SMB) |
Filing 18 Second MOTION for Extension of Time to File Answer re #1 Notice of Removal or Otherwise Respond by Trans Union, LLC. (Long, Charlotte) |
Filing 17 NOTICE of pendency of related cases re #4 Related case order and track 2 notice per Local Rule 1.04(d) by Nissan-Infiniti LT. Related case(s): no (Apatov, Joseph) |
Filing 16 NOTICE of pendency of related cases re #4 Related case order and track 2 notice per Local Rule 1.04(d) by Equifax Information Services, LLC. Related case(s): No (Joffe, Jason) |
Filing 15 CERTIFICATE of interested persons and corporate disclosure statement re #4 Related case order and track 2 notice by Roger Bennett, III. (Dow, Bridget) |
Filing 14 NOTICE of pendency of related cases re #4 Related case order and track 2 notice per Local Rule 1.04(d) by Roger Bennett, III. Related case(s): no (Dow, Bridget) |
Filing 13 ENDORSED ORDER granting #12 Motion for Extension of Time to Respond to Complaint. Defendant Nissan-Infiniti LT's deadline to respond to Plaintiff's Complaint is extended to December 11, 2020. Signed by Judge James S. Moody, Jr. on 11/12/2020. (SMB) |
Filing 12 Unopposed MOTION for Extension of Time to File Response/Reply as to #1 Notice of Removal by Nissan-Infiniti LT. (Apatov, Joseph) |
Filing 11 NOTICE of Appearance by Joseph Andrew Apatov on behalf of Nissan-Infiniti LT (Apatov, Joseph) |
Filing 10 NOTICE of pendency of related cases re #4 Related case order and track 2 notice per Local Rule 1.04(d) by Trans Union, LLC. Related case(s): No (Long, Charlotte) |
Filing 9 ENDORSED ORDER granting #8 Defendant Trans Union LLC's Unopposed Motion for Extension of Time to Respond to Plaintiff's Complaint. Trans Union LLC's deadline to respond to Plaintiff's Complaint is extended to December 2, 2020. Signed by Judge James S. Moody, Jr. on 11/10/2020. (SMB) |
Filing 8 Unopposed MOTION for Extension of Time to File Answer re #1 Notice of Removal or Otherwise Respond by Trans Union, LLC. (Long, Charlotte) |
Filing 7 ENDORSED ORDER granting #5 Defendant Equifax Information Services, LLC's Unopposed Motion for Extension of Time to Respond to Plaintiff's Complaint. Equifax Information Services, LLC's deadline to respond to Plaintiff's Complaint is extended to December 11, 2020. Signed by Judge James S. Moody, Jr. on 11/9/2020. (SMB) |
Filing 6 CERTIFICATE of interested persons and corporate disclosure statement by Equifax Information Services, LLC identifying Corporate Parent EQUIFAX, INC. for Equifax Information Services, LLC.. (Joffe, Jason) |
Filing 5 Unopposed MOTION for Extension of Time to File Answer re #1 Notice of Removal [Doc. 1-1] Plaintiff's Complaint by Equifax Information Services, LLC. (Joffe, Jason) |
Filing 4 RELATED CASE ORDER AND NOTICE of designation under Local Rule 3.05 - track 2. Signed by Judge James S. Moody, Jr. on 11/6/2020. (KAC) |
Filing 3 NEW CASE ASSIGNED to Judge James S. Moody, Jr and Magistrate Judge Amanda Arnold Sansone. New case number: 8:20-cv-2591-T-30AAS. (SJB) |
Filing 2 CERTIFICATE of interested persons and corporate disclosure statement by Trans Union, LLC identifying Corporate Parent TransUnion, Corporate Parent TransUnion Intermediate Holdings, Inc. for Trans Union, LLC. (Long, Charlotte) Modified on 11/4/2020 (JLD). |
Filing 1 COMPLAINT and NOTICE OF REMOVAL from Hillsborough County Circuit Court, case number 20-CA-7996 filed in State Court on 10/13/2020. Filing fee $ 400, receipt number 113A-17511109 filed by Trans Union, LLC. (Attachments: #1 State Court COMPLAINT, #2 State Court Docket Sheet, #3 State Court Other Documents, #4 Exhibit B - Joinders of Co-Defendants, #5 Civil Cover Sheet, #6 Supplement Attachment to Civil Cover Sheet)(Long, Charlotte) Modified on 11/4/2020 (JLD). |
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.