McCrae v. Transunion LLC
Latoya McCrae |
Transunion LLC and TransUnion LLC The Prentice-Hall Corporation System Inc. |
1:2023cv07971 |
September 8, 2023 |
US District Court for the Southern District of New York |
James L Cott |
Jennifer L Rochon |
Consumer Credit |
15 U.S.C. § 1681 Fair Credit Reporting Act |
None |
Docket Report
This docket was last retrieved on April 29, 2024. A more recent docket listing may be available from PACER.
Document Text |
---|
Filing 12 REPLY to Response to Motion re: #7 MOTION to Dismiss . (In Support). Document filed by TransUnion LLC The Prentice-Hall Corporation System Inc...(Nicodemus, Camille) |
Filing 11 DECLARATION of Latoya McCrae in Opposition to re: #7 MOTION to Dismiss . Document filed by Latoya McCrae. (sc) |
MAILING RECEIPT: Document No: 9. Mailed to: Latoya McCrae 1812 Vyse Avenue Apt. 8C Bronx, NY 10460. (sha) |
Filing 10 AFFIDAVIT OF SERVICE of Motion to Dismiss & Memorandum in Support of Motion served on Latoya McCrae on September 15, 2023. Service was made by Mail. Document filed by TransUnion LLC The Prentice-Hall Corporation System Inc...(Nicodemus, Camille) |
Filing 9 ORDER: On September 15, 2023, Defendant filed a motion to dismiss the Complaint in this action. ECF No. 7. IT IS HEREBY ORDERED that Defendant shall file an affidavit of service of its motion on Plaintiff, who is proceeding pro se, no later than September 25, 2023. Additionally, IT IS FURTHER ORDERED that Plaintiff shall file her opposition to Defendant's motion to dismiss no later than October 20, 2023. Defendant shall file its reply no later than October 30, 2023. All parties are directed to review the Court's Individual Rules, which are available at https://www.nysd.uscourts.gov/hon-jennifer-l-rochon. SO ORDERED., ( Responses due by 10/20/2023, Replies due by 10/30/2023.) (Signed by Judge Jennifer L. Rochon on 9/18/2023) (ama) |
Filing 8 MEMORANDUM OF LAW in Support re: #7 MOTION to Dismiss . . Document filed by TransUnion LLC The Prentice-Hall Corporation System Inc...(Nicodemus, Camille) |
Filing 7 MOTION to Dismiss . Document filed by TransUnion LLC The Prentice-Hall Corporation System Inc...(Nicodemus, Camille) |
MAILING RECEIPT: Document No: 6. Mailed to: Latoya McCrae 1812 Vyse Avenue Apt. 8C Bronx, NY 10460. (sha) |
Filing 6 ORDER REFERRING CASE TO MAGISTRATE JUDGE. Order that case be referred to the Clerk of Court for assignment to a Magistrate Judge for General Pretrial (includes scheduling, discovery, non-dispositive pretrial motions, and settlement). Referred to Magistrate Judge James L. Cott. SO ORDERED. (Signed by Judge Jennifer L. Rochon on 9/13/2023) (jca) |
Magistrate Judge James L. Cott is so redesignated. (vba) |
NOTICE OF CASE REASSIGNMENT to Judge Jennifer L. Rochon. Judge Philip M. Halpern is no longer assigned to the case. (vba) |
***NOTICE TO ATTORNEY REGARDING PARTY MODIFICATION. Notice to attorney Camille Renee Nicodemus. The party information for the following party/parties has been modified: Transunion LLC. The information for the party/parties has been modified for the following reason/reasons: party name entered incorrectly. (vf) |
CASE OPENING INITIAL ASSIGNMENT NOTICE: The above-entitled action is assigned to Judge Philip M. Halpern. 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..(vf) |
***NOTICE TO ATTORNEY REGARDING CIVIL. CASE OPENING STATISTICAL ERROR CORRECTION: Notice to attorney Transunion LLC. The following case opening statistical information was erroneously selected/entered: Office code Foley Square; Dollar Demand 25,000,000. The following correction(s) have been made to your case entry: the Office code has been modified to White Plains; the Dollar Demand has been modified to 25,000. (vf) |
Magistrate Judge Andrew E. Krause 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. (vf) |
Case Designated ECF. (vf) |
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 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 Civil Court of the City of New York, County of Bronx. Case Number: CV-008565-23/BX. (Filing Fee $ 402.00, Receipt Number ANYSDC-28260702).Document filed by Transunion LLC. (Attachments: #1 Exhibit A, Summons with Endorsed 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.