Chastain v. CitiBank National Association et al
joshua chastain |
Equifax Information Services, LLC, Trans Union, LLC, Experian Information Solutions, Inc. and CitiBank National Association |
1:2018cv08311 |
September 12, 2018 |
US District Court for the Southern District of New York |
Paul A Engelmayer |
Consumer Credit |
28 U.S.C. § 1441 nr |
Plaintiff |
Docket Report
This docket was last retrieved on November 2, 2018. A more recent docket listing may be available from PACER.
Document Text |
---|
Filing 19 NOTICE OF VOLUNTARY DISMISSAL AS TO DEFENDANT CITIBANK, NATIONAL ASSOCIATION ONLY: Pursuant to Fed. R. Civ. P. 41(a)(1)(A)(i), Plaintiff Joshua Chastain hereby gives notice that the above captioned action is voluntarily dismissed, with prejudice, against Defendant Citibank, National Association only. This dismissal has no effect on Defendants Experian Information Solutions, Inc., Trans Union, LLC, or Equifax Information Services, LLC. SO ORDERED. (CitiBank National Association terminated.) (Signed by Judge Paul A. Engelmayer on 11/2/2018) (anc) |
Filing 18 NOTICE OF VOLUNTARY DISMISSAL pursuant to Rule 41(a)(1)(A)(i) of the Federal Rules of Civil Procedure, the plaintiff(s) and or their counsel(s), hereby give notice that the above-captioned action is voluntarily dismissed, with prejudice and without costs against the defendant(s) CitiBank National Association. Document filed by Joshua Chastain. Proposed document to be reviewed and processed by Clerk's Office staff (No action required by chambers).. (Russo, Patrick) |
Filing 17 NOTICE OF APPEARANCE by Boris Brownstein on behalf of Equifax Information Services, LLC. (Brownstein, Boris) |
Filing 16 ANSWER to Complaint. Document filed by Experian Information Solutions, Inc..(Magnusson, Steven) |
***NOTICE TO COURT REGARDING NOTICE OF VOLUNTARY DISMISSAL Document No. #18 Notice of Voluntary Dismissal was reviewed and referred to Judge Paul A. Engelmayer for approval for the following reason(s): the plaintiff(s) filed their voluntary dismissal and it did not dismiss all of the parties or the action in its entirety. (km) |
Filing 15 ANSWER to Complaint. Document filed by Trans Union, LLC.(Nicodemus, Camille) |
Filing 14 STIPULATION AND ORDER FOR EXTENSION OF TIME FOR DEFENDANT EQUIFAX INFORMATION SERVICES LLC TO RESPOND TO PLAINTIFF'S COMPLAINT: IT IS HEREBY STIPULATED by and between Plaintiff Joshua Chastain and Defendant Equifax Information Services LLC ("Equifax"), subject to the Court's approval, that Equifax's time to answer, move, or otherwise respond to the Complaint is hereby extended from October 2, 2018 to November 1, 2018. Granted. Defendant Equifax Information Services, LLC, shall file an answer or other responsive pleading on November 1, 2018. The initial pre-trial conference is adjourned from November 2, 2018, to November 30, 2018, at 9:30 a.m. The parties' pre-conference submissions, described in the Court's September 17, 2018 Order, are due on November 26, 2018. SO ORDERED. (Equifax Information Services, LLC answer due 11/1/2018.)(Initial Conference set for 11/30/2018 at 09:30 AM before Judge Paul A. Engelmayer.) (Signed by Judge Paul A. Engelmayer on 10/1/2018) (anc) |
Filing 13 RULE 7.1 CORPORATE DISCLOSURE STATEMENT. Identifying Corporate Parent Equifax Inc. for Equifax Information Services, LLC. Document filed by Equifax Information Services, LLC.(Klein, Jonathan) |
Filing 12 PROPOSED STIPULATION AND ORDER. Document filed by Equifax Information Services, LLC. (Klein, Jonathan) |
Filing 11 NOTICE OF APPEARANCE by Patrick Paul Russo on behalf of Joshua Chastain. (Russo, Patrick) |
Filing 10 ORDER granting #9 Letter Motion for Extension of Time to Answer. Granted. Defendant Experian Information Solutions, Inc. shall file an answer or other responsive pleading on November 1, 2018. SO ORDERED. (Experian Information Solutions, Inc. answer due 11/1/2018) (Signed by Judge Paul A. Engelmayer on 9/27/2018) (jca) |
Filing 9 LETTER MOTION for Extension of Time to File Answer to Complaint addressed to Judge Paul A. Engelmayer from Steven Magnusson dated 09/26/2018. Document filed by Experian Information Solutions, Inc..(Magnusson, Steven) |
Filing 8 RULE 7.1 CORPORATE DISCLOSURE STATEMENT. 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.. Document filed by Experian Information Solutions, Inc..(Magnusson, Steven) |
Filing 7 NOTICE OF APPEARANCE by Steven William Magnusson on behalf of Experian Information Solutions, Inc.. (Magnusson, Steven) |
Filing 6 CERTIFICATE OF SERVICE of Document No. 5 and Letter From Trans Union, LLC served on Joshua Chastain, Experian Information Solutions, Inc., Equifax Information Services, LLC And Citibank, National Association on September 21, 2018. Service was made by E-Mail and Mail. Document filed by Trans Union, LLC. (Attachments: #1 Exhibit A - Trans Union's Letter Regarding Removal)(Nicodemus, Camille) |
Filing 5 NOTICE OF INITIAL PRETRIAL CONFERENCE: Initial Conference set for 11/2/2018 at 09:30 AM in Courtroom 1305, 40 Centre Street, New York, NY 10007 before Judge Paul A. Engelmayer. SO ORDERED. (Signed by Judge Paul A. Engelmayer on 9/17/2018) (jca) |
***NOTICE TO ATTORNEY REGARDING CIVIL CASE OPENING STATISTICAL ERROR CORRECTION: Notice to attorney Camille Renee Nicodemus. The following case opening statistical information was erroneously selected/entered: County code New York;. The following correction(s) have been made to your case entry: the County code has been modified to XX Out of State;. (jgo) |
CASE OPENING INITIAL ASSIGNMENT NOTICE: The above-entitled action is assigned to Judge Paul A. Engelmayer. Please download and review the Individual Practices of the assigned District Judge, located at #http://nysd.uscourts.gov/judges/District. Attorneys are responsible for providing courtesy copies to judges where their Individual Practices require such. Please download and review the ECF Rules and Instructions, located at #http://nysd.uscourts.gov/ecf_filing.php. (jgo) |
Magistrate Judge Ona T. Wang is so designated. Pursuant to 28 U.S.C. Section 636(c) and Fed. R. Civ. P. 73(b)(1) parties are notified that they may consent to proceed before a United States Magistrate Judge. Parties who wish to consent may access the necessary form at the following link: #http://nysd.uscourts.gov/forms.php. (jgo) |
Case Designated ECF. (jgo) |
Filing 4 RULE 7.1 CORPORATE DISCLOSURE STATEMENT. Identifying Corporate Parent TransUnion, Corporate Parent TransUnion Intermediate Holdings, Inc., Other Affiliate T. Rowe Price Group, Inc. for Trans Union, LLC. Document filed by Trans Union, LLC.(Nicodemus, Camille) |
Filing 3 NOTICE OF APPEARANCE by Camille Renee Nicodemus on behalf of Trans Union, LLC. (Nicodemus, Camille) |
Filing 2 CIVIL COVER SHEET filed. (Nicodemus, Camille) |
Filing 1 NOTICE OF REMOVAL from Supreme Court Of The State Of New York, County of New York. Case Number: 158368/2018. (Filing Fee $ 400.00, Receipt Number 0208-15561089).Document filed by Trans Union, LLC. (Attachments: #1 Exhibit A-Summons To Trans Union, #2 Exhibit B-Complaint To Trans Union, LLC, #3 Exhibit C-Notice Of Commencement Of Action Subject To Mandatory Electronic Filing)(Nicodemus, Camille) |
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 Southern 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.