INLAY v. RECEIVABLES MANAGEMENT PARTNERS, LLC et al
DAVID F. INLAY |
RECEIVABLES MANAGEMENT PARTNERS, LLC doing business as RMP, LLC doing business as RMP, MEDUIT GROUP, LLC, EXPERIAN INFORMATION SOLUTIONS, INC., TRANS UNION, LLC and MEDUIT GROUP, LLC |
2:2022cv01554 |
November 2, 2022 |
US District Court for the Western District of Pennsylvania |
Cathy Bissoon |
Consumer Credit |
28 U.S.C. § 1442 Notice of Removal |
Both |
Docket Report
This docket was last retrieved on December 15, 2022. A more recent docket listing may be available from PACER.
Document Text |
---|
Filing 17 Disclosure Statement identifying None as corporate parent or other affiliate, by MEDUIT GROUP, LLC. (Littman, Monica) |
Filing 16 Disclosure Statement identifying None as corporate parent or other affiliate, by RECEIVABLES MANAGEMENT PARTNERS, LLC. (Littman, Monica) Modified on 12/15/2022 (kss). |
CLERK'S OFFICE QUALITY CONTROL MESSAGE re #15 Answer to Complaint. ERROR: Party did not file disclosure statement identifying all parent companies, subsidiaries, and affiliates that have issued shares or debt securities to the public as required pursuant to LR 7.1.A. CORRECTION: Attorney advised to file statement within 7 days under Civil > Other Filings > Other Documents > Disclosure Statement (LR 7.1.A and/or FRCvP 7.1(a)(2)). Disclosure Statement due by 12/22/2022. (kss) |
CLERK'S OFFICE QUALITY CONTROL MESSAGE re #14 Answer to Complaint. ERROR: Party did not file disclosure statement identifying all parent companies, subsidiaries, and affiliates that have issued shares or debt securities to the public as required pursuant to LR 7.1.A. CORRECTION: Attorney advised to file statement within 7 days under Civil > Other Filings > Other Documents > Disclosure Statement (LR 7.1.A and/or FRCvP 7.1(a)(2)). Disclosure Statement due by 12/22/2022. (kss) |
Filing 15 ANSWER to Complaint by RECEIVABLES MANAGEMENT PARTNERS, LLC. (Littman, Monica) |
Filing 14 ANSWER to Complaint by MEDUIT GROUP, LLC. (Littman, Monica) |
Filing 13 ORDER granting #12 Motion to Withdraw as Attorney. Attorney Rachael R Taylor terminated. Signed by Judge Cathy Bissoon on 11/22/2022. Text-only entry; no PDF document will issue. This text-only entry constitutes the Order of the Court or Notice on the matter. (kly) |
Filing 12 MOTION to Withdraw as Attorney (Pro Hac Vice Admission) by TRANS UNION, LLC. (Attachments: #1 Proposed Order of Rachael R. Taylor) (Taylor, Rachael) |
Filing 11 ORDER granting #10 Motion for Preandra S. Landrum to Appear Pro Hac Vice. Signed by Judge Cathy Bissoon on 11/22/2022. Text-only entry; no PDF document will issue. This text-only entry constitutes the Order of the Court or Notice on the matter. (kly) |
Filing 10 MOTION for attorney Preandra S. Landrum to Appear Pro Hac Vice, (Filing fee $70, Receipt # APAWDC-7405499) by TRANS UNION, LLC. (Attachments: #1 Affidavit of Preandra S. Landrum, #2 Proposed Order on Motion for Admission Pro Hac Vice of Preandra S. Landrum) (Landrum, Preandra) |
Filing 9 ANSWER to Complaint and Affirmative Defenses by TRANS UNION, LLC. (Taylor, Rachael) |
Filing 8 ORDER granting #4 Motion for Rachael R. Taylor, Esq., to Appear Pro Hac Vice. Signed by Judge Cathy Bissoon on 11/8/22. Text-only entry; no PDF document will issue. This text-only entry constitutes the Order of the Court or Notice on the matter. (dcd) |
Filing 7 Stipulation for Extension of Time to Answer by RECEIVABLES MANAGEMENT PARTNERS, LLC, MEDUIT GROUP, LLC. Answer due from RECEIVABLES MANAGEMENT PARTNERS, LLC on 12/14/2022; MEDUIT GROUP, LLC on 12/14/2022. (Perr, Richard) |
Filing 6 NOTICE of Appearance by Richard J. Perr on behalf of MEDUIT GROUP, LLC, RECEIVABLES MANAGEMENT PARTNERS, LLC. (Perr, Richard) |
Filing 5 Proposed Order re #4 Motion to Appear Pro Hac Vice of Rachael Taylor by TRANS UNION, LLC. (Taylor, Rachael) |
Filing 4 MOTION for attorney Rachael R. Taylor to Appear Pro Hac Vice, (Filing fee $70, Receipt # APAWDC-7379136) by TRANS UNION, LLC. (Attachments: #1 Affidavit of Rachael R. Taylor) (Taylor, Rachael) |
Filing 3 ORDER re Federal Rule of Civil Procedure 12(b) Motions to Dismiss, more fully stated in said order. Signed by Judge Cathy Bissoon on 11/4/2022. (kly) |
Filing 2 Disclosure Statement identifying TransUnion Intermediate Holdings, Inc, TransUnion, TRU, T. Rowe Price Group, Inc, TROW as corporate parent or other affiliate, by TRANS UNION, LLC. (Greenfield, Stanley) |
Filing 1 NOTICE OF REMOVAL from Allegheny County, case number GD-22-011529 with Jury Demand (Filing fee, including Administrative fee, $402, receipt number BPAWDC-7375217), filed by TRANS UNION, LLC. (Attachments: #1 Civil Cover Sheet, #2 Exhibit A, #3 Exhibit B, #4 Exhibit C, #5 Exhibit D, #6 Exhibit E, #7 Exhibit F, #8 Exhibit G, #9 Unsigned Removal Order) (cel) Modified on 11/3/2022 (cel). |
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 Pennsylvania Western 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.