Santiago v. Capital One Bank (USA), National Association et al
Elizabeth Santiago |
Capital One Bank (USA), National Association and TransUnion, LLC |
1:2021cv01433 |
February 18, 2021 |
US District Court for the Southern District of New York |
J Paul Oetken |
Consumer Credit |
15 U.S.C. ยง 1681 |
None |
Docket Report
This docket was last retrieved on April 9, 2021. A more recent docket listing may be available from PACER.
Document Text |
---|
Filing 12 ORDER: The Court has been informed that the parties have reached a settlement in principle of this case. Accordingly, it is hereby ORDERED that this action is DISMISSED without costs and without prejudice to restoring the action to the Court's calendar, provided the application to restore the action is made within thirty days. All filing deadlines and conference dates are adjourned sine die. SO ORDERED. (Signed by Judge J. Paul Oetken on 4/9/2021) (kv) |
Filing 11 NOTICE of Settlement AS TO TRANS UNION, LLC ONLY. Document filed by Elizabeth Santiago..(Oh, Kenny) |
Filing 10 ORDER: COUNSEL FOR ALL PARTIES ARE DIRECTED TO APPEAR FOR A TELEPHONIC INITIAL PRETRIAL CONFERENCE WITH THE COURT ON APRIL 15, 2021, AT 10:00 A.M. COUNSEL AND ANY INTERESTED PARTIES ARE DIRECTED TO DIAL (888) 557-8511 AT THE SCHEDULED TIME. THE ACCESS CODE IS 9300838. COUNSEL WHO APPEAR AT THE PRETRIAL CONFERENCE MUST BE AUTHORIZED TO NEGOTIATE TERMS OF SETTLEMENT. COUNSEL ARE DIRECTED TO CONFER WITH EACH OTHER PRIOR TO THE CONFERENCE REGARDING SETTLEMENT AND EACH OF THE OTHER SUBJECTS TO BE CONSIDERED AT A FED. R. CIV. P. 16 CONFERENCE. COUNSEL ARE FURTHER DIRECTED TO USE THE COURTS CIVIL CASE MANAGEMENT PLAN AND SCHEDULING ORDER FORM (THE FORM) TO JOINTLY PREPARE A DETAILED WRITTEN PROPOSED SCHEDULE FOR ANY MOTIONS AND DISCOVERY. COUNSEL SHOULD TYPE ENTRIES INTO THIS FORM USING A COPY OF THE FORM AVAILABLE AT HTTPS://NYSD.USCOURTS.GOV/HON-J-PAUL-OETKEN. THE PARTIES SHALL SUBMIT A COPY OF THE COMPLETED FORM AT LEAST THREE BUSINESS DAYS PRIOR TO THE DATE OF THE CONFERENCE. SO ORDERED. (HEREBY ORDERED by Judge J. Paul Oetken) (Text Only Order) (Oetken, J.) |
Filing 9 NOTICE of Settlement AS TO CAPITAL ONE BANK (USA), NATIONAL ASSOCIATION ONLY. Document filed by Elizabeth Santiago..(Oh, Kenny) |
Filing 8 NOTICE OF APPEARANCE by Kenny G. Oh on behalf of Elizabeth Santiago..(Oh, Kenny) |
Filing 7 WAIVER OF SERVICE RETURNED EXECUTED. Capital One Bank (USA), National Association waiver sent on 3/1/2021, answer due 4/30/2021. Document filed by Elizabeth Santiago..(Oh, Kenny) |
Filing 6 ANSWER to Complaint. Document filed by TransUnion, LLC..(Nicodemus, Camille) |
Filing 5 ORDER. This case was removed by Defendant TransUnion, LLC from New York Supreme Court, New York County, on February 18, 2021. Counsel for Plaintiff is directed to file an appearance with this Court no later than March 12, 2021. Counsel for Defendant TransUnion shall serve a copy of this order on Counsel for Plaintiff by March 5, 2021. SO ORDERED. (Signed by Judge J. Paul Oetken on 3/2/21) (yv) |
NOTICE OF CASE REASSIGNMENT to Judge J. Paul Oetken. Judge Mary Kay Vyskocil is no longer assigned to the case. (laq) |
***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) |
Magistrate Judge James L. Cott 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: #https://nysd.uscourts.gov/sites/default/files/2018-06/AO-3.pdf. (jgo) |
CASE OPENING INITIAL ASSIGNMENT NOTICE: The above-entitled action is assigned to Judge Mary Kay Vyskocil. Please download and review the Individual Practices of the assigned District Judge, located at #https://nysd.uscourts.gov/judges/district-judges. 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 #https://nysd.uscourts.gov/rules/ecf-related-instructions..(jgo) |
Case Designated ECF. (jgo) |
Filing 4 RULE 7.1 CORPORATE DISCLOSURE STATEMENT. Identifying Corporate Parent TransUnion, LLC, Corporate Parent T. Rowe Price Group, Inc., Corporate Parent TransUnion Intermediate Holdings, Inc. for TransUnion, LLC. Document filed by TransUnion, LLC..(Nicodemus, Camille) |
Filing 3 NOTICE OF APPEARANCE by Camille Renee Nicodemus on behalf of TransUnion, 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: 150081/2020. (Filing Fee $ 402.00, Receipt Number ANYSDC-23987619).Document filed by TransUnion, LLC. (Attachments: #1 Exhibit A- Summons to Trans Union, LLC, #2 Exhibit B-Complaint to Trans Union, LLC).(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.