Fehir v. Equifax Information Services, LLC et al
Rosemary Fehir |
Equifax Information Services, LLC, Experian Information Solutions, Inc. and Trans Union LLC |
7:2021cv00097 |
May 26, 2021 |
US District Court for the Eastern District of North Carolina |
James C Dever |
Consumer Credit |
15 U.S.C. § 1681 |
Plaintiff |
Docket Report
This docket was last retrieved on September 21, 2021. A more recent docket listing may be available from PACER.
Document Text |
---|
Filing 21 ORDER FOR DISCOVERY PLAN sent to all parties. Signed by Peter A. Moore, Jr., Clerk of Court on 7/13/2021. (Stouch, L.) |
Filing 20 Trans Union LLC's ANSWER to Complaint by Trans Union LLC. (deRosset, Robert) |
Filing 19 ANSWER to Complaint and Affirmative and Other Defenses by Equifax Information Services, LLC. (Prince-Loyd, Melanie) |
Case Selected for Mediation - A printable list of certified mediators for the Eastern District of North Carolina is available on the court's Website, http://www.nced.uscourts.gov/attorney/mediators.aspx. Please serve this list on all parties. (Sellers, N.) |
Filing 18 ANSWER to Complaint and Affirmative Defenses by Experian Information Solutions, Inc.. (Brathwaite, Ashley) |
TEXT ORDER granting Defendant Trans Union LLC's Consent Motion for Extension of Time #17 . For good cause shown, it is ordered that this defendant has up to and including July 12, 2021, within which to answer or otherwise respond to the Complaint. Signed by Peter A. Moore, Jr., Clerk of Court on 6/2/2021. (Hockaday, A.) |
Filing 17 Consent MOTION for Extension of Time to File Answer filed by Trans Union LLC. (Attachments: #1 Text of Proposed Order) (deRosset, Robert) |
Motion Referred to Peter A. Moore, Jr., Clerk of Court regarding #17 Consent MOTION for Extension of Time to File Answer. (Sellers, N.) |
Filing 16 Financial Disclosure Statement by Rosemary Fehir (Begnoche, Suzanne) |
Filing 15 Notice of Appearance filed by Suzanne Begnoche on behalf of Rosemary Fehir. (Begnoche, Suzanne) |
Filing 14 ORDER granting #13 Motion for Extension of Time to Answer. Equifax Information Services LLC shall have up to and including July 12, 2021 to respond to Plaintiffs Complaint. Signed by Peter A. Moore, Jr., Clerk of Court on 5/28/2021. Sent to Suzanne Begnoche Attorney at Law at P.O. Box 2035 Chapel Hill, NC 27515 via US Mail. (Sellers, N.) |
Filing 13 MOTION for Extension of Time to File Answer regarding #1 Notice of Removal, filed by Equifax Information Services, LLC. (Attachments: #1 Text of Proposed Order) (Prince-Loyd, Melanie) |
Filing 12 Financial Disclosure Statement by Equifax Information Services, LLC identifying Corporate Parent Equifax, Inc. for Equifax Information Services, LLC. (Prince-Loyd, Melanie) |
Filing 11 Notice of Appearance filed by Melanie A. Prince-Loyd on behalf of Equifax Information Services, LLC. (Prince-Loyd, Melanie) |
Motion Referred to Peter A. Moore, Jr., Clerk of Court regarding #13 MOTION for Extension of Time to File Answer regarding #1 Notice of Removal. (Sellers, N.) |
Filing 10 Financial Disclosure Statement by Experian Information Solutions, Inc. identifying Corporate Parent Experian plc. for Experian Information Solutions, Inc.. (Brathwaite, Ashley) |
Filing 9 Notice of Appearance filed by Pamela W. McAfee on behalf of Experian Information Solutions, Inc.. (McAfee, Pamela) |
Filing 8 Notice of Appearance filed by Ashley Kamphaus Brathwaite on behalf of Experian Information Solutions, Inc.. (Brathwaite, Ashley) |
Filing 7 Notice regarding #1 Notice of Removal and requirement to make a Notice of Appearance sent to Plaintiff's Counsel, Suzanne Begnoche, Attorney at Law at P. O. Box 2035, Chapel Hill, NC 27515 mailed via US Mail on May 26, 2021. (Rudd, D.) |
Filing 6 Notice of Appearance filed by Christy Cochran Dunn on behalf of Trans Union LLC. (Dunn, Christy) |
Filing 5 Notice filed by Trans Union LLC regarding #1 Notice of Removal, Civil Cover Sheet. (deRosset, Robert) (Main Document 5 flattened and replaced on 6/2/2021) (Edwards, S.). |
Filing 4 Notice - Supplemental Removal Cover Sheet filed by Trans Union LLC regarding #1 Notice of Removal, . (deRosset, Robert) Modified on 5/26/2021 to clarify docket text. (Rudd, D.) |
Filing 3 Financial Disclosure Statement by Trans Union LLC identifying Corporate Parent Trans Union Intermediate Holdings, Corporate Parent Trans Union for Trans Union LLC. (deRosset, Robert) |
Filing 2 Notice of Appearance filed by Robert C. deRosset, IV on behalf of Trans Union LLC. (deRosset, Robert) |
Filing 1 NOTICE OF REMOVAL by Trans Union LLC from Sampson County Superior, case number 21-CVD-395. ( Filing fee $ 402 receipt number 0417-6061710), filed by Trans Union LLC. (Attachments: #1 Exhibit Summons and Complaint, #2 Exhibit Consents to Joinder) (deRosset, Robert) |
Notice to Counsel regarding: #5 Notice - Civil Cover Sheet. Counsel is reminded that the filing user must lock or flatten the PDF document. Failure to flatten documents may result in the clerks office issuing a notice of deficiency. Counsel should "flatten" (the civil cover sheet) prior to attaching it in accordance with Section IV.B of the CM/ECF Policies and Procedures Manual. No further action is needed. (Rudd, D.) |
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.
- 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.