Walker v. American Express Centurion Bank et al
Elizabeth Walker |
Equifax Information Services, LLC, Trans Union, LLC and American Express Centurion Bank |
1:2018cv11042 |
November 27, 2018 |
US District Court for the Southern District of New York |
Robert W Sweet |
Consumer Credit |
15 U.S.C. § 1681 |
None |
Docket Report
This docket was last retrieved on January 10, 2019. A more recent docket listing may be available from PACER.
Document Text |
---|
Filing 13 ORDER OF DISMISSAL: The parties having reached a settlement in principle, it is ORDERED that the above-entitled action be and is hereby dismissed without costs and without prejudice to the right to reopen within thirty days of the date of this Order if the settlement is not consummated. Any application to reopen must be filed within thirty days of this Order; any application to reopen filed thereafter may be denied solely on that basis. Furthermore, if the parties wishfor the Court to retain jurisdiction for the purpose of enforcing any settlement agreement, parties must provide a letter to be "so ordered" by the Court within the same thirty-day period. Any pending motions are dismissed as moot and all deadlines are stayed. The Clerk of Court is directed to close the cases. It is so ordered. (Signed by Judge Robert W. Sweet on 1/07/2019) (ama) |
Filing 12 NOTICE of Settlement as to All Remaining Parties. Document filed by Elizabeth Walker. (Russo, Patrick) |
Filing 11 NOTICE OF APPEARANCE by Patrick Paul Russo on behalf of Elizabeth Walker. (Russo, Patrick) |
Filing 10 ANSWER to Complaint. Document filed by American Express Centurion Bank.(Blum, Benjamin) |
Filing 9 ORDER granting #8 Letter Motion for Extension of Time to Answer. SO ORDERED. (American Express Centurion Bank answer due 1/4/2019) (Signed by Judge Robert W. Sweet on 12/13/2018) (jca) |
Filing 8 FIRST LETTER MOTION for Extension of Time to File Answer re: #7 Proposed Stipulation and Order Extending Time until January 4, 2019 addressed to Judge Robert W. Sweet from Benjamin Blum dated December 13, 2018. Document filed by American Express Centurion Bank.(Blum, Benjamin) |
Filing 7 PROPOSED STIPULATION AND ORDER. Document filed by American Express Centurion Bank. (Blum, Benjamin) |
Filing 6 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 Elizabeth Walker 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 December 6, 2018 to January 4, 2019. SO ORDERED this 5th day of December, 2018. Equifax Information Services, LLC answer due 1/4/2019. (Signed by Judge Robert W. Sweet on 12/5/2018) (rjm) |
Filing 5 PROPOSED STIPULATION AND ORDER. Document filed by Equifax Information Services, LLC. (Klein, Jonathan) |
Magistrate Judge Robert W. Lehrburger 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 OPENING INITIAL ASSIGNMENT NOTICE: The above-entitled action is assigned to Judge Robert W. Sweet. 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) |
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 State Of New York, County of New York. Case Number: 160252/2018. (Filing Fee $ 400.00, Receipt Number ANYSDC-15964463).Document filed by Trans Union, LLC. (Attachments: #1 Exhibit A-Summons to Trans Union, #2 Exhibit B(1)-Complaint To Trans Union, #3 Exhibit B(2)-Complaint to Trans Union, LLC, #4 Exhibit C-Notice Of Commencement Of Action, #5 Exhibit D-Trans Union's Verified Answer, #6 Exhibit E-American Express Consent, #7 Exhibit F-Equifax Consent To Removal)(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.