Haynes v. Transunion, LLC et. al.
Burnell Haynes |
Midland Funding, LLC, Experian Information Solutions, Inc., Comenity Bank, Capital One Bank USA, N.A., Department Stores National Bank, Bank Of America, N.A., Discover Financial Services, Citibank North America, Inc., TD Bank USA, N.A., Midland Credit Management Inc., Equifax Information Services, LLC, Chase Bank USA, N.A., Transunion, LLC and Wells Fargo N.A. |
2:2019cv07157 |
December 20, 2019 |
US District Court for the Eastern District of New York |
Arlene R Lindsay |
Joanna Seybert |
Consumer Credit |
28 U.S.C. § 1441 Petition for Removal - Fair Credit Reporti |
Plaintiff |
Docket Report
This docket was last retrieved on April 25, 2022. A more recent docket listing may be available from PACER.
Document Text |
---|
Filing 46 REPLY in Opposition re #39 Letter MOTION for pre motion conference (Original Letter Misfiled) filed by Burnell Haynes. (Zemel, Daniel) |
Filing 45 REPLY in Opposition re #39 Letter MOTION for pre motion conference filed by All Plaintiffs. (Zemel, Daniel) |
Filing 44 RESPONSE in Opposition re #35 Letter MOTION for pre motion conference re #1 Notice of Removal,, Order on Motion for Extension of Time to Answer, filed by All Plaintiffs. (Zemel, Daniel) |
Filing 43 ANSWER to Complaint by Chase Bank USA, N.A.. (Turcotte, Christopher) |
Filing 42 Corporate Disclosure Statement by Chase Bank USA, N.A. identifying Corporate Parent JPMorgan Chase & Co. for Chase Bank USA, N.A.. (Turcotte, Christopher) |
Filing 41 ANSWER to Complaint by Midland Credit Management Inc.. (Noren, Benjamin) |
Filing 40 ANSWER to Complaint by Midland Funding, LLC. (Noren, Benjamin) |
Filing 39 Letter MOTION for pre motion conference by Wells Fargo N.A.. (Margarella, Michael) |
Filing 38 ANSWER to Complaint and Affirmative Defenses by Experian Information Solutions, Inc.. (Amar-Dolan, Jeremy) |
Filing 37 Corporate Disclosure Statement by Equifax Information Services, LLC identifying Corporate Parent Equifax Inc. for Equifax Information Services, LLC. (Brownstein, Boris) |
Filing 36 ANSWER to Complaint by Equifax Information Services, LLC. (Brownstein, Boris) |
Filing 35 Letter MOTION for pre motion conference re #1 Notice of Removal,, Order on Motion for Extension of Time to Answer, by TD Bank USA, N.A.. (Dedaj, Jovalin) |
Filing 34 ANSWER to Complaint by Bank Of America, N.A.. (Massand, Shan) |
ORDER granting #33 Motion for Extension of Time to Answer. The time for TD Bank USA, N.A. to answer, move against or otherwise respond to the complaint is hereby extended to and including February 3, 2020. Ordered by Magistrate Judge Arlene R. Lindsay on 1/24/2020. (Jacobwitz, Beth) |
Filing 33 Letter MOTION for Extension of Time to File Answer by TD Bank USA, N.A.. (Dedaj, Jovalin) |
Filing 32 NOTICE of Appearance by Jovalin Dedaj on behalf of TD Bank USA, N.A. (aty to be noticed) (Dedaj, Jovalin) |
Filing 31 NOTICE of Appearance by Elizabeth Easley Apostola on behalf of All Plaintiffs (aty to be noticed) (Apostola, Elizabeth) |
Filing 30 NOTICE of Appearance by Ryan Lawrence Diclemente on behalf of Comenity Bank (aty to be noticed) (Diclemente, Ryan) |
Filing 29 Initial Conference ORDER: If counsel cannot agree to the proposed schedule or minor modifications thereof, as attached, they are directed to appear before the undersigned in Courtroom 810, United States Federal Courthouse, Central Islip, New York at the date and time provided in the initial conference order. See attachments for details. Ordered by Magistrate Judge Arlene R. Lindsay on 1/14/2020. (Attachments: #1 Proposed Order) c/ecf (Imrie, Robert) |
Filing 28 Corporate Disclosure Statement by Bank Of America, N.A. identifying Corporate Parent Bank of America Corporation, Corporate Parent BAC North America Holding Company, Corporate Parent NB Holdings Corporation, Other Affiliate Berkshire Hathaway Inc., for Bank Of America, N.A.. (Massand, Shan) |
Filing 27 NOTICE of Appearance by Shan P. Massand on behalf of Bank Of America, N.A. (notification declined or already on case) (Massand, Shan) |
Filing 26 Corporate Disclosure Statement by Citibank North America, Inc. identifying Corporate Parent Citigroup, Inc., Corporate Parent Citicorp. for Citibank North America, Inc.. (DiPrinzio, Carol) |
Filing 25 Corporate Disclosure Statement by Department Stores National Bank identifying Corporate Parent Citigroup, Inc., Corporate Parent Citicorp., Corporate Parent Citibank, N.A. for Department Stores National Bank. (DiPrinzio, Carol) |
ORDER re #20 : the time for Bank Of America, N.A. to answer, move or otherwise respond to the complaint is extended to and including February 6, 2020. Ordered by Magistrate Judge Arlene R. Lindsay on 1/7/2020. c/ecf (Imrie, Robert) |
ORDER re #17 : The time for Midland Credit Management Inc. and Midland Funding, LLC to answer, move or otherwise respond to the complaint is extended to and including February 7, 2020. Ordered by Magistrate Judge Arlene R. Lindsay on 1/7/2020. c/ecf (Imrie, Robert) |
ORDER re #19 : The time for Equifax Information Services, LLC to answer, move or otherwise respond to the complaint is extended to and including February 5, 2020. Ordered by Magistrate Judge Arlene R. Lindsay on 1/7/2020. c/ecf (Imrie, Robert) |
Filing 24 ANSWER to Complaint by Department Stores National Bank. (DiPrinzio, Carol) |
Filing 23 ANSWER to Complaint by Citibank North America, Inc.. (DiPrinzio, Carol) |
Filing 22 NOTICE of Appearance by Carol Ann DiPrinzio on behalf of Citibank North America, Inc., Department Stores National Bank (aty to be noticed) (DiPrinzio, Carol) |
Filing 21 ANSWER to Complaint And Affirmative Defenses by Transunion, LLC. (Nicodemus, Camille) |
Filing 20 Letter MOTION for Extension of Time to File Answer by Bank Of America, N.A.. (Massand, Shan) |
Filing 19 First MOTION for Extension of Time to File Answer or otherwise respond to Plaintiff's Complaint by Equifax Information Services, LLC. (Brownstein, Boris) |
Filing 18 NOTICE of Appearance by Boris Brownstein on behalf of Equifax Information Services, LLC (aty to be noticed) (Brownstein, Boris) |
Filing 17 Letter MOTION for Extension of Time to File Answer to Complaint by Midland Credit Management Inc., Midland Funding, LLC. (Noren, Benjamin) |
ORDER re #16 : The time for Wells Fargo N.A. to answer, move or otherwise respond to the complaint to and including February 7, 2020. Ordered by Magistrate Judge Arlene R. Lindsay on 1/3/2020. c/ecf (Imrie, Robert) |
Filing 16 MOTION for Extension of Time to File Answer re #1 Notice of Removal,, by Wells Fargo N.A.. (Margarella, Michael) |
Filing 15 Corporate Disclosure Statement by Wells Fargo N.A. identifying Corporate Parent Wells Fargo & Company for Wells Fargo N.A.. (Margarella, Michael) |
Filing 14 NOTICE of Appearance by Michael V. Margarella on behalf of Wells Fargo N.A. (aty to be noticed) (Margarella, Michael) |
ORDER re #13 : The time for Chase Bank USA, N.A. to answer, move or otherwise respond to the complaint is extended to and including February 7, 2020. Ordered by Magistrate Judge Arlene R. Lindsay on 1/2/2020. c/ecf (Imrie, Robert) |
ORDER re #11 : The time for Experian Information Solutions, Inc. to answer, move or otherwise respond to the complaint is extended to and including February 7, 2020. Ordered by Magistrate Judge Arlene R. Lindsay on 1/2/2020. c/ecf (Imrie, Robert) |
Filing 13 Letter MOTION for Extension of Time to File Answer to Complaint by Chase by Chase Bank USA, N.A.. (Turcotte, Christopher) |
Filing 12 NOTICE of Appearance by Christopher B. Turcotte on behalf of Chase Bank USA, N.A. (aty to be noticed) (Turcotte, Christopher) |
Filing 11 Letter MOTION for Extension of Time to File Answer re #1 Notice of Removal,, by Experian Information Solutions, Inc.. (Amar-Dolan, Jeremy) |
Filing 10 Corporate Disclosure Statement by Experian Information Solutions, Inc. identifying Corporate Parent Experian plc, Other Affiliate Opt-Out Services LLC, Other Affiliate Central Source LLC, Other Affiliate Online Data Exchange LLC, Other Affiliate New Management Services LLC, Other Affiliate VantageScore Solutions LLC for Experian Information Solutions, Inc.. (Amar-Dolan, Jeremy) |
Filing 9 NOTICE of Appearance by Jeremy Michael Amar-Dolan on behalf of Experian Information Solutions, Inc. (aty to be noticed) (Amar-Dolan, Jeremy) |
Filing 8 Corporate Disclosure Statement by Midland Credit Management Inc., Midland Funding, LLC identifying Corporate Parent Encore Capital Group, L.P. for Midland Credit Management Inc., Midland Funding, LLC. (Noren, Benjamin) |
Filing 7 NOTICE of Appearance by Benjamin Samuel Noren on behalf of Midland Credit Management Inc., Midland Funding, LLC (aty to be noticed) (Noren, Benjamin) |
Filing 6 NOTICE of Appearance by Ellen Beth Silverman on behalf of Midland Credit Management Inc., Midland Funding, LLC (aty to be noticed) (Silverman, Ellen) |
Filing 5 In accordance with Rule 73 of the Federal Rules of Civil Procedure and Local Rule 73.1, the parties are notified that if all parties consent a United States magistrate judge of this court is available to conduct all proceedings in this civil action including a (jury or nonjury) trial and to order the entry of a final judgment. Attached to the Notice is a blank copy of the consent form that should be filled out, signed and filed electronically only if all parties wish to consent. The form may also be accessed at the following link: #http://www.uscourts.gov/uscourts/FormsAndFees/Forms/AO085.pdf. You may withhold your consent without adverse substantive consequences. Do NOT return or file the consent unless all parties have signed the consent. (Vanderbilt, Evelyn) |
Filing 4 This attorney case opening filing has been checked for quality control. See the attachment for corrections that were made. (Vanderbilt, Evelyn) |
Case Assigned to Judge Joanna Seybert and Magistrate Judge Arlene R. Lindsay. Please download and review the Individual Practices of the assigned Judges, located on our #website. Attorneys are responsible for providing courtesy copies to judges where their Individual Practices require such. (Vanderbilt, Evelyn) |
Filing 3 Corporate Disclosure Statement by Transunion, LLC identifying Corporate Parent TransUnion Intermediate Holdings, Inc., Corporate Parent TransUnion, Other Affiliate T. Rowe Price Group, Inc. for Transunion, LLC. (Nicodemus, Camille) |
Filing 2 NOTICE of Appearance by Camille Renee Nicodemus on behalf of Transunion, LLC (notification declined or already on case) (Nicodemus, Camille) |
Filing 1 NOTICE OF REMOVAL by Transunion, LLC from Supreme Court Of The State Of New York, Nassau County, case number 616993/2019. ( Filing fee $ 400 receipt number ANYEDC-12180993)Was the Disclosure Statement completed on the Civil Cover Sheet?- Yes (Attachments: #1 Civil Cover Sheet, #2 Exhibit A-Summons To Trans Union, LLC, #3 Exhibit B-Complaint To Trans Union, LLC, #4 Exhibit C-Department Stores National Bank's Consent To Removal) (Nicodemus, Camille) Modified on 12/23/2019 (Vanderbilt, Evelyn). |
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 New York Eastern 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.