Owens v. Wells Fargo Bank et al
Christopher Owens |
Trans Union, LLC, Experian Information Solutions, Inc., Credit Control Services, Inc., Navient Solutions, LLC, Enhanced Recovery Company, LLC, Diversified Consultants, Inc., Wells Fargo Bank, EQUIFAX INFORMATION SERVICES, LLC and Equifax Information Services, LLC. |
1:2018cv02540 |
August 17, 2018 |
US District Court for the District of Maryland |
Baltimore Office |
Baltimore County |
Paula Xinis |
Consumer Credit |
28 U.S.C. § 1441 |
Plaintiff |
Docket Report
This docket was last retrieved on May 6, 2019. A more recent docket listing may be available from PACER.
Document Text |
---|
Filing 32 PAPERLESS ORDER GRANTING #30 and #31 Notice of Voluntary Dismissal as to Defendant Enhance Recovery Company and defendant Equifax Services, LLC filed by Christopher Owens. Signed by Judge Paula Xinis on 10/3/2018. (heps, Deputy Clerk) |
Filing 31 NOTICE of Voluntary Dismissal as to Equifax Services, LLC ONLY by Christopher Owens. (heps, Deputy Clerk) |
Filing 30 NOTICE of Voluntary Dismissal as to Defendant Enhance Recovery Company ONLY by Christopher Owens (heps, Deputy Clerk) Modified on 10/2/2018 (heps, Deputy Clerk). |
Filing 29 Rule 12/56 letter mailed to Christopher Owens (c/m 9/18/2018 heps, Deputy Clerk) |
Filing 28 NOTICE by Experian Information Solutions, Inc. re #1 Notice of Removal, Consent to Removal (Hammack, Joshua) |
Filing 27 NOTICE by Navient Solutions, LLC 's Consent for Removal (Lucchesi, Thomas) |
Filing 26 MOTION to Dismiss by Navient Solutions, LLC (Attachments: #1 Exhibit, #2 Certificate of Service)(Lucchesi, Thomas) |
Filing 25 Local Rule 103.3 Disclosure Statement by Navient Solutions, LLC identifying Corporate Parent Navient Corporation for Navient Solutions, LLC.(Lucchesi, Thomas) |
Filing 24 MOTION for Joinder in and Consent to Removal by Equifax Information Services, LLC.(Adler, Nathan) |
Filing 23 Local Rule 103.3 Disclosure Statement by Credit Control Services, Inc. (Canter, Bradley) |
Filing 22 ANSWER to Complaint by Credit Control Services, Inc..(Canter, Bradley) |
Filing 21 NOTICE of Appearance by Bradley Todd Canter on behalf of Credit Control Services, Inc. (Canter, Bradley) |
Filing 20 NOTICE by Credit Control Services, Inc. re #1 Notice of Removal, (Consent to Removal) (Canter, Bradley) |
Filing 19 ANSWER to Complaint by Wells Fargo Bank.(Barnhart, Virginia) |
Filing 18 Local Rule 103.3 Disclosure Statement by Wells Fargo Bank identifying Corporate Parent Wells Fargo & Company (NYSE ticker: WFC) for Wells Fargo Bank.(Barnhart, Virginia) |
Filing 17 NOTICE by Wells Fargo Bank re #1 Notice of Removal, Consent to Removal (Barnhart, Virginia) |
Filing 16 NOTICE of Appearance by Virginia Wood Barnhart on behalf of Wells Fargo Bank (Barnhart, Virginia) |
Filing 15 Local Rule 103.3 Disclosure Statement by Diversified Consultants, Inc. identifying Other Affiliate Great American Fidelity Insurance Company for Diversified Consultants, Inc..(Keane, Padraic) |
Filing 14 ANSWER to Complaint by Diversified Consultants, Inc..(Keane, Padraic) |
Filing 13 Local Rule 103.3 Disclosure Statement by Experian Information Solutions, Inc. identifying Corporate Parent Experian plc for Experian Information Solutions, Inc..(Hammack, Joshua) |
Filing 12 ANSWER to Complaint by Experian Information Solutions, Inc..(Hammack, Joshua) |
Filing 11 Rule 12/56 letter mailed to Christopher Owens (c/m 9/5/2018 heps, Deputy Clerk) |
Filing 10 MOTION to Dismiss for Failure to State a Claim by Equifax Information Services, LLC. (Attachments: #1 Exhibit A)(Adler, Nathan) |
Filing 9 Local Rule 103.3 Disclosure Statement by Equifax Information Services, LLC. identifying Corporate Parent Equifax, Inc. for Equifax Information Services, LLC..(Adler, Nathan) |
Filing 8 ANSWER to Complaint And Affirmative Defenses by Trans Union, LLC.(Schuckit, Robert) |
Filing 7 STIPULATION For Extension of Time to Respond to Plaintiff's Complaint by Navient Solutions, LLC(Lucchesi, Thomas) |
Filing 6 NOTICE of Appearance by Thomas Francis Lucchesi, III on behalf of Navient Solutions, LLC (Lucchesi, Thomas) |
Filing 5 (DOCKETED IN ERROR BY CLERK) Standing Order Concerning Removal re #1 Notice of Removal, filed by Trans Union, LLC. Signed by Judge Paula Xinis on 8/20/2018. (heps, Deputy Clerk) Modified on 8/20/2018 (heps, Deputy Clerk). |
Filing 4 Removal Notification Letter sent to Pro Se Plaintiff. (c/m 8/20/2018 heps, Deputy Clerk) |
Filing 3 Local Rule 103.3 Disclosure Statement by Trans Union, LLC identifying Corporate Parent TransUnion, Corporate Parent TransUnion Intermediate Holdings, Inc., Other Affiliate T. Rowe Price Group, Inc. for Trans Union, LLC.(Schuckit, Robert) |
Filing 2 Local Rule 103.3 Disclosure Statement by Trans Union, LLC identifying Corporate Parent TransUnion, Corporate Parent TransUnion Intermediate Holdings, Inc., Other Affiliate T. Rowe Price Group, Inc. for Trans Union, LLC.(Schuckit, Robert) |
Filing 1 NOTICE OF REMOVAL from Circuit Court For Baltimore City, Maryland, case number 24-C-18-004411 OT. ( Filing fee $ 400 receipt number 0416-7510548), filed by Trans Union, LLC. (Attachments: #1 Exhibit A-Summons To Trans Union, #2 Exhibit B-Complaint To Trans Union, LLC, #3 Civil Cover Sheet)(Schuckit, Robert) |
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 Maryland 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.