Graulich v. Professional Debt Mediation, Inc. et al
Kacee Graulich |
Professional Debt Mediation, Inc., Equifax Information Services LLC, Experian Information Solutions, Inc. and Trans Union LLC |
8:2023cv00814 |
April 13, 2023 |
US District Court for the Middle District of Florida |
Kathryn Kimball Mizelle |
Anthony E Porcelli |
Consumer Credit |
15 U.S.C. § 1681 Fair Credit Reporting Act |
Both |
Docket Report
This docket was last retrieved on June 9, 2023. A more recent docket listing may be available from PACER.
Document Text |
---|
Filing 39 Defendant PDMI ANSWER and affirmative defenses to #1 Complaint, with Jury Demand by Professional Debt Mediation, Inc..(Perry, Erin) |
Filing 38 DECLARATION of PDMI by Professional Debt Mediation, Inc.. (Perry, Erin) |
Filing 37 Unopposed MOTION for Extension of Time to File Answer and Affirmative Defenses by Professional Debt Mediation, Inc.. (Perry, Erin) |
Filing 36 ENDORSED ORDER: Defendant Professional Debt Mediation's response to Plaintiff's complaint was due on June 6, 2023. See Doc. 30. PDM failed to answer or otherwise respond by that date. Accordingly, Plaintiff must move for clerk's default as to PDM by July 5, 2023. See Local Rule 1.10(b). Signed by Judge Kathryn Kimball Mizelle on 6/7/2023. (MEV) |
Filing 35 CASE MANAGEMENT AND SCHEDULING ORDER: Discovery due by November 15, 2023. Dispositive motions due by December 20, 2023. Pretrial Conference scheduled for May 9, 2024, at 10:00 AM in Tampa Courtroom 13B before Judge Kathryn Kimball Mizelle. Jury Trial scheduled for the June 2024 trial calendar in Tampa Courtroom 13B before Judge Kathryn Kimball Mizelle. Conduct mediation by December 13, 2023. Lead counsel to coordinate dates. Signed by Judge Kathryn Kimball Mizelle on 6/5/2023. (GSO) |
Filing 34 ANSWER and affirmative defenses to #1 Complaint, by Trans Union LLC.(Long, Charlotte) |
Filing 33 ENDORSED ORDER granting #32 Motion for Extension of Time to File Response / Reply. Equifax must respond to Plaintiff's complaint by June 22, 2023. Signed by Judge Kathryn Kimball Mizelle on 5/30/2023. (MEV) |
Filing 32 Unopposed MOTION for Extension of Time to File Response/Reply as to #1 Complaint, by Equifax Information Services LLC. (Joffe, Jason) |
Filing 31 ENDORSED ORDER: As required by Local Rule 3.03, Professional Debt Mediation must file a Certificate of Interested Persons and Corporate Disclosure Statement identifying parties and interested corporations in which any assigned judge may be a shareholder, as well as for other matters that might require consideration of recusal. Professional Debt Mediation must file the foregoing by using the standard template attached to Doc. #4 (also available on the undersigned's website under the "forms" tab). Professional Debt Mediation must file the Disclosure Statement and Certification no later than June 6, 2023. Signed by Judge Kathryn Kimball Mizelle on 5/30/2023. (MEV) |
Filing 30 ENDORSED ORDER granting #28 Motion for Extension of Time to File Response / Reply. Professional Debt Mediation must respond to Plaintiff's complaint by June 6, 2023. Signed by Judge Kathryn Kimball Mizelle on 5/12/2023. (MEV) |
Filing 29 AMENDED CERTIFICATE of interested persons and corporate disclosure statement by Trans Union LLC identifying Corporate Parent TransUnion Intermediate Holdings, Inc., Corporate Parent TransUnion, Other Affiliate T. Rowe Price Group, Inc. for Trans Union LLC. (Long, Charlotte) |
Filing 28 Unopposed MOTION for Extension of Time to File Response/Reply to Plaintiff's Complaint by Professional Debt Mediation, Inc. (Perry, Erin) |
Filing 27 ENDORSED ORDER: TransUnion's Corporate Disclosure Statement still fails to meet the standards this Court requires to effectively screen cases for potential conflicts. The Court requires parties to disclose "ownership however small of a party's shares or stock," not simply those whose ownership constitutes 10% or more. See Doc.#4 at 7. TransUnion must file a new statement using the form on the undersigned's website or attached to Doc. #4 by May 17, 2023. See Local Rule 3.10. Signed by Judge Kathryn Kimball Mizelle on 5/11/2023. (MEV) |
Filing 26 CERTIFICATE of interested persons and corporate disclosure statement (Amended) by Trans Union LLC identifying Corporate Parent TransUnion Intermediate Holdings, Inc., Corporate Parent TransUnion, Other Affiliate T. Rowe Price Group, Inc. for Trans Union LLC. (Long, Charlotte) |
Filing 25 ENDORSED ORDER: TransUnion's Corporate Disclosure Statement does not meet the standards this Court requires to effectively screen cases for potential conflicts. TransUnion must submit a proper disclosure statement using the standard template attached to Doc. #4 (also available on the undersigned's website under the "forms" tab) by May 17, 2023. Signed by Judge Kathryn Kimball Mizelle on 5/11/2023. (MEV) |
Filing 24 ENDORSED ORDER granting #22 Motion for Extension of Time to Answer. TransUnion must respond to Plaintiff's complaint by June 1, 2023. Signed by Judge Kathryn Kimball Mizelle on 5/11/2023. (MEV) |
Filing 23 CERTIFICATE of interested persons and corporate disclosure statement by Trans Union LLC identifying Corporate Parent TransUnion Intermediate Holdings, Inc., Corporate Parent TransUnion, Other Affiliate T. Rowe Price Group, Inc. for Trans Union LLC. (Long, Charlotte) |
Filing 22 Unopposed MOTION for Extension of Time to File Answer re #1 Complaint, by Trans Union LLC. (Long, Charlotte) |
Filing 21 NOTICE of a related action per Local Rule 1.07(c) by Experian Information Solutions, Inc. Related case(s): No (Ruiz, Maria) Modified text on 5/12/2023 (AG). |
Filing 20 CERTIFICATE of interested persons and corporate disclosure statement by Experian Information Solutions, 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 Solutions, Inc. (Ruiz, Maria) Modified text on 5/12/2023 (AG). |
Filing 19 CORPORATE Disclosure Statement by Experian Information Solutions, 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 Solutions, Inc. (Ruiz, Maria) Modified text on 5/12/2023 (AG). |
Filing 18 NOTICE of Lead Counsel Designation by Maria Helena Ruiz on behalf of Experian Information Solutions, Inc. Lead Counsel: Maria H. Ruiz. (Ruiz, Maria) Modified text on 5/12/2023 (AG). |
Filing 17 ANSWER and affirmative defenses to #1 Complaint, by Experian Information Solutions, Inc.(Ruiz, Maria) Modified text on 5/12/2023 (AG). |
Filing 16 ENDORSED ORDER granting #13 Motion for Extension of Time to File Response / Reply. Equifax must respond to Plaintiff's complaint by June 1, 2023. Signed by Judge Kathryn Kimball Mizelle on 5/9/2023. (MEV) |
Filing 15 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 14 NOTICE of a related action per Local Rule 1.07(c) by Equifax Information Services LLC. Related case(s): No (Joffe, Jason) |
Filing 13 Unopposed MOTION for Extension of Time to File Response/Reply as to #1 Complaint, by Equifax Information Services LLC. (Joffe, Jason) |
Filing 12 RETURN of service executed on 04.24.23 by Kacee Graulich as to Professional Debt Mediation, Inc. (Dubbeld, Jon) |
Filing 11 RETURN of service executed on 04.20.23 by Kacee Graulich as to Trans Union LLC. (Dubbeld, Jon) |
Filing 10 RETURN of service executed on 04.20.23 by Kacee Graulich as to Equifax Information Services LLC. (Dubbeld, Jon) |
Filing 9 RETURN of service executed on 04.20.23 by Kacee Graulich as to Experian Information Solutions, Inc. (Dubbeld, Jon) |
Filing 8 NOTICE of Appearance by Erin Perry on behalf of Professional Debt Mediation, Inc. (Perry, Erin) |
Filing 7 CERTIFICATE of interested persons and corporate disclosure statement by Kacee Graulich. (Dubbeld, Jon) |
Filing 6 NOTICE of a related action per Local Rule 1.07(c) by Kacee Graulich. Related case(s): No (Dubbeld, Jon) |
Filing 5 NOTICE of Lead Counsel Designation by Jon Paul Dubbeld on behalf of Kacee Graulich. Lead Counsel: Jon P. Dubbeld. (Dubbeld, Jon) |
Filing 4 CIVIL CASE STANDING ORDER. T Each party must file a Corporate Disclosure Statement using the standard template on the undersigned's website under the "forms" tab within fourteen days after appearing. Signed by Judge Kathryn Kimball Mizelle on 4/14/2023. (MEV) |
Filing 3 SUMMONS issued as to Equifax Information Services LLC, Experian Information Solutions, Inc., Professional Debt Mediation, Inc., Trans Union LLC. (LNR) |
Filing 2 NEW CASE ASSIGNED to Judge Kathryn Kimball Mizelle and Magistrate Judge Anthony E. Porcelli. New case number: 8:23-cv-814-KKM-AEP. (MLJ) |
Filing 1 COMPLAINT against Equifax Information Services LLC, Experian Information Solutions, Inc., Professional Debt Mediation, Inc., Trans Union LLC with Jury Demand (Filing fee $402 receipt number AFLMDC-20723758) filed by Kacee Graulich. (Attachments: #1 Civil Cover Sheet, #2 Exhibit A, #3 Exhibit B, #4 Exhibit C, #5 Proposed Summons, #6 Proposed Summons, #7 Proposed Summons, #8 Proposed Summons)(Dubbeld, Jon) |
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.