Save 25% on a pre-paid one year subscription. |
|
|
116 |
Filed: 5/5/2016, Entered: None |
 |
|
ORDER granting 95 Motion to Dismiss; Dismissing Plaintiff's Claim Against Defendant Data Mortgage, Inc.; Granting Plaintiff 28 Days to Show Cause. Signed by Judge George Jarrod Hazel on 5/5/2016. (c/m 05/05/2016 jf3, Deputy Clerk) (Entered: 05/05/2016)
|
|
Request |
 |
|
|
115 |
Filed: 5/5/2016, Entered: None |
 |
|
MEMORANDUM OPINION. Signed by Judge George Jarrod Hazel on 5/5/2016. (c/m 05/05/2016 jf3, Deputy Clerk) (Entered: 05/05/2016)
|
|
Request |
 |
|
|
114 |
Filed: 5/5/2016, Entered: None |
 |
|
PAPERLESS ORDER approving 113 Stipulation of Dismissal as to Defendant Mortgage Producers, Inc.. Signed by Judge George Jarrod Hazel on 5/5/2016. (am2s, Chambers) (Entered: 05/05/2016)
|
|
Request |
 |
|
|
113 |
Filed: 4/25/2016, Entered: None |
|
|
STIPULATION of Dismissal of Defendant Mortgage Producers, Inc. by Mortgage Producers, Inc.. (Attachments: # 1 Exhibit Plaintiff's signature authorization, # 2 Text of Proposed Order)(Robinson, Scott) (Entered: 04/25/2016)
|
|
Request |
 |
|
|
112 |
Filed: 4/11/2016, Entered: None |
 |
|
PAPERLESS ORDER granting 110 Motion for Extension of Time to File Response/Reply re 95 MOTION to Dismiss for Lack of Jurisdiction MOTION to Dismiss for Lack of Prosecution Responses due by 4/25/2016. Signed by Judge George Jarrod Hazel on 4/11/2016. (am2s, Chambers) (Entered: 04/11/2016)
|
|
Request |
 |
|
|
111 |
Filed: 4/7/2016, Entered: None |
|
|
Consent NOTICE to Substitute Attorney (Burnette, Lauren) (Entered: 04/07/2016)
|
|
Request |
 |
|
|
110 |
Filed: 4/6/2016, Entered: None |
|
|
MOTION for Extension of Time to File Response/Reply as to 2 Complaint,, by Mortgage Producers, Inc. Responses due by 4/25/2016 (Attachments: # 1 Text of Proposed Order proposed Order)(Robinson, Scott) (Entered: 04/06/2016)
|
|
Request |
 |
|
|
109 |
Filed: 2/17/2016, Entered: None |
|
|
Summons Issued 21 days as to American Trust Capital Lending, Inc., Mortgage Producers, Inc., Sher Financial Group, Inc. (bus, Deputy Clerk) (Entered: 02/17/2016)
|
|
Request |
 |
|
|
108 |
Filed: 1/15/2016, Entered: None |
 |
|
ORDER denying 74 Motion for Clerk's Entry of Default; denying 105 Renewed Motion for Clerk's Entry of Default; directing plaintiff to submit completed summons for Sher Financial Group, Inc., American Trust Capital Lending, Inc., and Mortgage Producers, Inc. Signed by Judge George Jarrod Hazel on 1/15/2016. (bus, Deputy Clerk) (Entered: 01/15/2016)
|
|
Request |
 |
|
|
107 |
Filed: 1/15/2016, Entered: None |
 |
|
MEMORANDUM OPINION. Signed by Judge George Jarrod Hazel on 1/15/2016. (c/m 01/15/2016 bus, Deputy Clerk) (Entered: 01/15/2016)
|
|
Request |
 |
|
|
106 |
Filed: 11/6/2015, Entered: None |
|
|
Correspondence re: Request for Reissuance of Summons (bus, Deputy Clerk) (Entered: 11/06/2015)
|
|
Request |
 |
|
|
105 |
Filed: 11/6/2015, Entered: None |
|
|
RENEWED MOTION for Clerk's Entry of Default for want of answer or other defense (Renewed Motion for Order of Default) by Jennifer Cole (Attachments: # 1 Text of Proposed Order)(bus, Deputy Clerk) (Entered: 11/06/2015)
|
|
Request |
 |
|
|
104 |
Filed: 11/3/2015, Entered: None |
 |
|
PAPERLESS ORDER approving 102 Notice of Voluntary Dismissal with prejudice as to Defendant Capital One, National Association. Signed by Judge George Jarrod Hazel on 11/3/2015. (c/m ch 11/3/15 am2s, Chambers) (Entered: 11/03/2015)
|
|
Request |
 |
|
|
103 |
Filed: 11/3/2015, Entered: None |
 |
|
PAPERLESS ORDER approving 101 Notice of Voluntary Dismissal with prejudice as to E Mortgage Management, L.L.C. Signed by Judge George Jarrod Hazel on 11/3/2015. (c/m ch 11/3/15 am2s, Chambers) Modified on 11/3/2015 (bus, Deputy Clerk). (Entered: 11/03/2015)
|
|
Request |
 |
|
|
102 |
Filed: 10/30/2015, Entered: None |
|
|
NOTICE of Voluntary Dismissal as to Capital One, National Association ONLY by Jennifer Cole (Attachments: # 1 Mailing Envelope)(aos, Deputy Clerk) (Entered: 11/02/2015)
|
|
Request |
 |
|
|
101 |
Filed: 10/28/2015, Entered: None |
|
|
NOTICE of Voluntary Dismissal as to E Mortgage Management, L.L.C. only by Jennifer Cole (Attachments: # 1 Mailing Envelope)(aos, Deputy Clerk) (Entered: 10/28/2015)
|
|
Request |
 |
|
|
100 |
Filed: 10/16/2015, Entered: None |
|
|
RESPONSE in Opposition re 95 MOTION to Dismiss for Lack of Jurisdiction MOTION to Dismiss for Lack of Prosecution filed by Jennifer Cole. (aos, Deputy Clerk) (Entered: 10/16/2015)
|
|
Request |
 |
|
|
99 |
Filed: 10/13/2015, Entered: None |
|
|
NOTICE of Change of Address by Jennifer Cole (Attachments: # 1 Mailing Envelope)(aos, Deputy Clerk) (Entered: 10/13/2015)
|
|
Request |
 |
|
|
98 |
Filed: 9/28/2015, Entered: None |
|
|
Copy of Correspondence to Christopher E. Shelton from National Registered Agents, Inc. regarding attempted service on American Trust Capital Lending, Inc. (Attachments: # 1 Envelope)(kns, Deputy Clerk) (Entered: 09/29/2015)
|
|
Request |
 |
|
|
97 |
Filed: 9/29/2015, Entered: None |
|
|
Rule 12/56 letter mailed to Jennifer Cole. (c/m 9/29/2015 aos, Deputy Clerk) (Entered: 09/29/2015)
|
|
Request |
 |
|
|
96 |
Filed: 9/25/2015, Entered: None |
|
|
QC NOTICE: 95 MOTION to Dismiss Complaint for failure to state claim, lack of personal jurisdiction and improper venue by Data Mortgage, Inc. filed by Data Mortgage, Inc. was filed incorrectly. **Please note as a one time courtesy, Clerk's office staff has filed the above documents on your behalf, for all future filings, as an electronic filing court, it is the responsibility of counsel to file their documents through CM/ECF.** (aos, Deputy Clerk) (Entered: 09/25/2015)
|
|
Request |
 |
|
|
95 |
Filed: 9/25/2015, Entered: None |
|
|
MOTION to Dismiss Complaint for failure to state claim, lack of personal jurisdiction and improper venue by Data Mortgage, Inc. (Attachments: # 1 Memorandum, # 2 Text of Proposed Order, # 3 mailing envelope)(aos, Deputy Clerk) (Entered: 09/25/2015)
|
|
Request |
 |
|
|
94 |
Filed: 9/23/2015, Entered: None |
|
|
QC NOTICE: 93 Motion to Dismiss for Failure to State a Claim, Motion to Change Venue, Motion to Dismiss/Lack of Jurisdiction filed by Data Mortgage, Inc. was filed incorrectly. **A motion, supporting memorandum and proposed order must be filed separately. The motion should be filed as the main document and the supporting memorandum and proposed order as separate attachments to the main document. Your document has been accepted as filed. No corrective action is required in regard to this filing. (bu, Deputy Clerk) (Entered: 09/23/2015)
|
|
Request |
 |
|
|
93 |
Filed: 9/22/2015, Entered: None |
|
|
(DUPLICATE - REFILED AT ECF 95) MOTION to Dismiss for Failure to State a Claim, MOTION to Change Venue , MOTION to Dismiss for Lack of Jurisdiction by Data Mortgage, Inc. Responses due by 10/9/2015 (Pennington, Walter) Modified on 12/4/2015 (bus, Deputy Clerk). (Entered: 09/22/2015)
|
|
Request |
 |
|
|
92 |
Filed: 9/17/2015, Entered: None |
|
|
RESPONSE in Opposition re 74 MOTION for Clerk's Entry of Default for want of answer or other defense filed by E Mortgage Management, L.L.C.. Replies due by 10/5/2015. (Shelton, Christopher) (Entered: 09/17/2015)
|
|
Request |
 |
|
|
91 |
Filed: 9/17/2015, Entered: None |
|
|
ANSWER to 2 Complaint,, by E Mortgage Management, L.L.C..(Shelton, Christopher) (Entered: 09/17/2015)
|
|
Request |
 |
|
|
90 |
Filed: 9/17/2015, Entered: None |
|
|
Local Rule 103.3 Disclosure Statement by E Mortgage Management, L.L.C.. (Shelton, Christopher) (Entered: 09/17/2015)
|
|
Request |
 |
|
|
89 |
Filed: 9/17/2015, Entered: None |
|
|
NOTICE of Appearance by Christopher Edward Shelton on behalf of E Mortgage Management, L.L.C. (Shelton, Christopher) (Entered: 09/17/2015)
|
|
Request |
 |
|
|
88 |
Filed: 9/11/2015, Entered: None |
|
|
Return Document Letter (Attachments: # 1 first page of Pro Hac Vice Motion, # 2 first page of Motion to Extend Time)(kns, Deputy Clerk)(c/m 9/11/15 w/original documents and check) (Entered: 09/11/2015)
|
|
Request |
 |
|
|
87 |
Filed: 9/11/2015, Entered: None |
|
|
QC NOTICE: 86 Local Rule 103.3 Disclosure Statement filed by Data Mortgage, Inc. was filed incorrectly. **Please note, as a one time courtesy, Clerk's Office staff has filed your document on your behalf. Counsel must enter their appearance and electronically file all future documents on their own behalf. (aos, Deputy Clerk) (Entered: 09/11/2015)
|
|
Request |
 |
|
|
86 |
Filed: 9/11/2015, Entered: None |
|
|
Local Rule 103.3 Disclosure Statement by Data Mortgage, Inc. (aos, Deputy Clerk) (Entered: 09/11/2015)
|
|
Request |
 |
|
|
85 |
Filed: 9/4/2015, Entered: None |
|
|
Correspondence from National Registered Agents, Inc. re Service (aos, Deputy Clerk) (Entered: 09/04/2015)
|
|
Request |
 |
|
|
84 |
Filed: 8/3/2015, Entered: None |
|
|
QC NOTICE: 82 Answer to Complaint filed by Oliphant Financial, LLC was filed incorrectly. **A local rule 103.3 Disclosure statement must be filed as its own docket entry. Please file your statement under the event Local Rule 103.3 Disclosure Statement. Only the attachment has been noted as FILED IN ERROR, and the document link has been disabled. (bu, Deputy Clerk) (Entered: 08/03/2015)
|
|
Request |
 |
|
|
83 |
Filed: 7/27/2015, Entered: None |
|
|
ANSWER to Complaint by Herbert A. Rosenthal. (Attachments: # 1 Supplement Rule 7.1 Disclosure)(Gormly, Charles) (Entered: 07/27/2015)
|
|
Request |
 |
|
|
82 |
Filed: 7/27/2015, Entered: None |
|
|
ANSWER to Complaint by Oliphant Financial, LLC. (Attachments: # 1 (FILED IN ERROR) - Supplement Rule 7.1 Disclosure)(Gormly, Charles) Modified on 8/3/2015 (bu, Deputy Clerk). (Entered: 07/27/2015)
|
|
Request |
 |
|
|
81 |
Filed: 7/23/2015, Entered: None |
|
|
Correspondence re: service of document(s) for American Trust Capital Lending, Inc. (aos, Deputy Clerk) (Entered: 07/23/2015)
|
|
Request |
 |
|
|
80 |
Filed: 7/13/2015, Entered: None |
|
|
Local Rule 103.3 Disclosure Statement by Capital One, National Association identifying Corporate Parent Capital One Financial Corporation for Capital One, National Association.. (Chang, Phillip) (Entered: 07/13/2015)
|
|
Request |
 |
|
|
79 |
Filed: 7/13/2015, Entered: None |
|
|
ANSWER to 2 Complaint,, by Capital One, National Association.(Chang, Phillip) (Entered: 07/13/2015)
|
|
Request |
 |
|
|
78 |
Filed: 7/13/2015, Entered: None |
|
|
RESPONSE in Opposition re 74 MOTION for Clerk's Entry of Default for want of answer or other defense filed by Capital One, National Association. Replies due by 7/30/2015. (Attachments: # 1 Exhibit A, # 2 Exhibit B)(Chang, Phillip) (Entered: 07/13/2015)
|
|
Request |
 |
|
|
77 |
Filed: 7/2/2015, Entered: None |
|
|
Local Rule 103.3 Disclosure Statement by Trans Union, Llc. identifying Corporate Parent TransUnion, Corporate Parent TransUnion Intermediate Holdings, Inc., Other Affiliate Goldman Sachs Group, Inc., Other Affiliate Advent International Corp., Other Affiliate GS Capital Partners for Trans Union, Llc... (Stichel, Henry) (Entered: 07/02/2015)
|
|
Request |
 |
|
|
76 |
Filed: 7/1/2015, Entered: None |
|
|
Summons Issued 21 days as to Data Mortgage, Inc., Sher Financial Group, Inc. (c/m 7/1/2015 ca2s, Deputy Clerk) (Entered: 07/01/2015)
|
|
Request |
 |
|
|
75 |
Filed: 6/29/2015, Entered: None |
|
|
SUMMONS Returned Executed American Trust Capital Lending, Inc. served on 4/10/2015, answer due 5/1/2015; Capital One, National Association served on 4/14/2015, answer due 5/5/2015; Equity Loans LLC served on 4/16/2015, answer due 5/7/2015; Herbert A. Rosenthal served on 4/16/2015, answer due 5/7/2015. (Attachments: # 1 certificate of service)(aos, Deputy Clerk) (Entered: 06/29/2015)
|
|
Request |
 |
|
|
74 |
Filed: 6/29/2015, Entered: None |
|
|
MOTION for Clerk's Entry of Default for want of answer or other defense (Motion for Order of Default) by Jennifer Cole (Attachments: # 1 Text of Proposed Order)(aos, Deputy Clerk) (Entered: 06/29/2015)
|
|
Request |
 |
|
|
73 |
Filed: 6/29/2015, Entered: None |
|
|
REQUEST for Summons by Jennifer Cole (aos, Deputy Clerk) (Entered: 06/29/2015)
|
|
Request |
 |
|
|
72 |
Filed: 6/10/2015, Entered: None |
 |
|
PAPERLESS ORDER approving 71 Notice of Voluntary Dismissal with prejudice as to Great Plains National Bank. Signed by Judge George Jarrod Hazel on 6/10/2015. (am2s, Chambers) (Entered: 06/10/2015)
|
|
Request |
 |
|
|
71 |
Filed: 6/8/2015, Entered: None |
|
|
NOTICE of Voluntary Dismissal by Great Plains National Bank (Neal, Aaron) (Entered: 06/08/2015)
|
|
Request |
 |
|
|
70 |
Filed: 6/5/2015, Entered: None |
 |
|
PAPERLESS ORDER approving 69 Notice of Voluntary Dismissal with prejudice of Defendant Wells Fargo Bank, N.A. Signed by Judge George Jarrod Hazel on 6/5/2015. (am2s, Chambers) Modified on 6/5/2015 (jf2s, Deputy Clerk). (Entered: 06/05/2015)
|
|
Request |
 |
|
|
69 |
Filed: 6/4/2015, Entered: None |
|
|
NOTICE of Voluntary Dismissal with Prejudice of Claims against Defendant Wells Fargo Bank, N.A. by Jennifer Cole. (Attachments: # 1 Envelope)(jf2s, Deputy Clerk) (Entered: 06/04/2015)
|
|
Request |
 |
|
|
68 |
Filed: 5/29/2015, Entered: None |
|
|
ANSWER to 2 Complaint, by Experian Information Solutions, Inc.(Baron, Sandy) Modified on 6/1/2015 (jf2s, Deputy Clerk). (Entered: 05/29/2015)
|
|
Request |
 |
|
|
67 |
Filed: 5/29/2015, Entered: None |
|
|
ANSWER to 2 Complaint, with Affirmative Defenses by Portfolio Recovery Associates, L.L.C.(Burnette, Lauren) Modified on 6/1/2015 (jf2s, Deputy Clerk). (Entered: 05/29/2015)
|
|
Request |
 |
|
|
66 |
Filed: 5/27/2015, Entered: None |
 |
|
ORDER denying as moot 22 Motion to Dismiss for Failure to State a Claim. Signed by Judge George Jarrod Hazel on 5/27/2015. (c/m ch 5/27/15 am2s, Chambers) (Entered: 05/27/2015)
|
|
Request |
 |
|
|
65 |
Filed: 5/27/2015, Entered: None |
 |
|
PAPERLESS ORDER approvinf 63 Notice of Voluntary Dismissal with prejudice as to Citibank, N.A.. Signed by Judge George Jarrod Hazel on 5/27/2015. (c/m ch 5/27/15 am2s, Chambers) (Entered: 05/27/2015)
|
|
Request |
 |
|
|
64 |
Filed: 5/27/2015, Entered: None |
 |
|
PAPERLESS ORDER approving 60 Stipulation of Dismissal of Transworld Systems Inc. with prejudice. Signed by Judge George Jarrod Hazel on 5/27/2015. (c/m ch 5/27/15 am2s, Chambers) (Entered: 05/27/2015)
|
|
Request |
 |
|
|
63 |
Filed: 5/26/2015, Entered: None |
|
|
NOTICE of Voluntary Dismissal as to Defendant Citibank, N.A. ONLY by Jennifer Cole. (kns, Deputy Clerk) (Entered: 05/26/2015)
|
|
Request |
 |
|
|
62 |
Filed: 5/26/2015, Entered: None |
 |
|
PAPERLESS ORDER approving 59 Notice of Voluntary Dismissal as to United Consumers, Inc. with prejudice as of 5/21/2015. Signed by Judge George Jarrod Hazel on 5/26/2015. (c/m ch 5/26/15 am2s, Chambers) Modified text on 5/26/2015 (kns, Deputy Clerk). (Entered: 05/26/2015)
|
|
Request |
 |
|
|
61 |
Filed: 5/22/2015, Entered: None |
|
|
NOTICE of Appearance by Lauren M Burnette on behalf of Portfolio Recovery Associates, L.L.C. (Burnette, Lauren) (Entered: 05/22/2015)
|
|
Request |
 |
|
|
60 |
Filed: 5/21/2015, Entered: None |
|
|
STIPULATION of Dismissal Agreed Stipulation to Dismiss Transworld Systems, Inc. by Transworld Systems Inc.. (Ratliff, Merrilyn) (Entered: 05/21/2015)
|
|
Request |
 |
|
|
59 |
Filed: 5/21/2015, Entered: None |
|
|
NOTICE of Voluntary Dismissal by United Consumers, Inc. (Canter, Bradley) (Entered: 05/21/2015)
|
|
Request |
 |
|
|
58 |
Filed: 5/19/2015, Entered: None |
|
|
Defendant JH Portfolio Debt Equities, LLC ANSWER to 2 Complaint,, Plaintiff's Complaint with Affirmative Defenses by JH Portfolio Debt Equities, LLC.(Burnette, Lauren) (Entered: 05/19/2015)
|
|
Request |
 |
|
|
57 |
Filed: 5/19/2015, Entered: None |
|
|
Local Rule 103.3 Disclosure Statement by JH Portfolio Debt Equities, LLC. (Burnette, Lauren) (Entered: 05/19/2015)
|
|
Request |
 |
|
|
56 |
Filed: 5/15/2015, Entered: None |
|
|
Local Rule 103.3 Disclosure Statement by Portfolio Recovery Associates, L.L.C. identifying Corporate Parent PRA Group for Portfolio Recovery Associates, L.L.C... (McGurgan, Keith) (Entered: 05/15/2015)
|
|
Request |
 |
|
|
55 |
Filed: 5/13/2015, Entered: None |
|
|
Local Rule 103.3 Disclosure Statement by Transworld Systems Inc. identifying Other Affiliate NCO Group, Inc., Other Affiliate Outsourcing Solutions, Inc., Other Affiliate One Equity Partners, Other Affiliate Expert Global Solutions, Inc., Other Affiliate EGS Holdings, Inc., Other Affiliate JP Morgan Chase & Co. for Transworld Systems Inc... (Ratliff, Merrilyn) (Entered: 05/13/2015)
|
|
Request |
 |
|
|
54 |
Filed: 5/13/2015, Entered: None |
|
|
QC NOTICE: 48 Local Rule, Local Rule 103.3 Disclosure Statement filed by Transworld Systems Inc. was filed incorrectly. **The Local Rule 103.3 Disclosure Statement needs to be refiled and the corporate parent and/or affiliations need to be entered when the system prompts you do to so. It has been noted as FILED IN ERROR, and the document link has been disabled. (jf2s, Deputy Clerk) (Entered: 05/13/2015)
|
|
Request |
 |
|
|
53 |
Filed: 5/13/2015, Entered: None |
 |
|
ORDER granting 47 Defendant Transworld Systems, Inc.'s Motion for Extension of Time to Answer or Otherwise Plead. Response due 6/8/2015. Signed by Judge George Jarrod Hazel on 5/13/2015. (c/m 5/13/15 jf2s, Deputy Clerk) (Entered: 05/13/2015)
|
|
Request |
 |
|
|
52 |
Filed: 5/13/2015, Entered: None |
 |
|
ORDER granting 45 Defendant Portfolio Recovery Associates, LLC Motion for Extension of Time to Respond to Complaint. Response due 5/29/2015. Signed by Judge George Jarrod Hazel on 5/12/2015. (c/m 5/13/15 jf2s, Deputy Clerk) Modified on 5/13/2015 (jf2s, Deputy Clerk). (Entered: 05/13/2015)
|
|
Request |
 |
|
|
51 |
Filed: 5/12/2015, Entered: None |
|
|
Correspondence re: Statement Concerning Removal (Burnette, Lauren) (Entered: 05/12/2015)
|
|
Request |
 |
|
|
50 |
Filed: 5/12/2015, Entered: None |
|
|
Correspondence re: Consent to Removal (Burnette, Lauren) (Entered: 05/12/2015)
|
|
Request |
 |
|
|
49 |
Filed: 5/12/2015, Entered: None |
|
|
Deftendants ANSWER to 2 Complaint,, With Affirmative Defenses by Cach, LLC, Square Two Financial Services Corporation.(Burnette, Lauren) (Entered: 05/12/2015)
|
|
Request |
 |
|
|
48 |
Filed: 5/12/2015, Entered: None |
|
|
[FILED IN ERROR] Local Rule 103.3, Local Rule 103.3 Disclosure Statement by Transworld Systems Inc.. (Ratliff, Merrilyn) Modified on 5/13/2015 (jf2s, Deputy Clerk). (Entered: 05/12/2015)
|
|
Request |
 |
|
|
47 |
Filed: 5/12/2015, Entered: None |
|
|
MOTION for Extension of Time to File Answer re 2 Complaint,, or Otherwise Plead by Transworld Systems Inc. Responses due by 5/29/2015 (Ratliff, Merrilyn) (Entered: 05/12/2015)
|
|
Request |
 |
|
|
46 |
Filed: 5/12/2015, Entered: None |
|
|
MOTION for Joinder and Consent to Removal by Transworld Systems Inc. Responses due by 5/29/2015 (Attachments: # 1 Exhibit A)(Ratliff, Merrilyn) (Entered: 05/12/2015)
|
|
Request |
 |
|
|
45 |
Filed: 5/12/2015, Entered: None |
|
|
MOTION for Extension of Time to File Answer to Complaint by Portfolio Recovery Associates, L.L.C. Responses due by 5/29/2015 (McGurgan, Keith) (Entered: 05/12/2015)
|
|
Request |
 |
|
|
44 |
Filed: 5/11/2015, Entered: None |
|
|
Local Rule 103.3 Disclosure Statement by Equifax Information Services, Llc. identifying Corporate Parent Equifax, Inc. for Equifax Information Services, Llc... (Adler, Nathan) (Entered: 05/11/2015)
|
|
Request |
 |
|
|
43 |
Filed: 5/11/2015, Entered: None |
|
|
ANSWER to 2 Complaint,, by Equifax Information Services, Llc..(Adler, Nathan) (Entered: 05/11/2015)
|
|
Request |
 |
|
|
42 |
Filed: 5/11/2015, Entered: None |
|
|
Local Rule 103.3 Disclosure Statement by CitiBank, N.A. identifying Corporate Parent Citicorp, Corporate Parent Citigroup, Inc. for CitiBank, N.A... (Rifkin, Daniel) (Entered: 05/11/2015)
|
|
Request |
 |
|
|
41 |
Filed: 5/11/2015, Entered: None |
|
|
NOTICE of Appearance by Edward Hutchinson Robbins, Jr on behalf of CitiBank, N.A. (Robbins, Edward) (Entered: 05/11/2015)
|
|
Request |
 |
|
|
40 |
Filed: 5/11/2015, Entered: None |
|
|
QC NOTICE: 37 Local Rule 103.3 Disclosure Statement filed by CitiBank, N.A. was filed incorrectly. **The Local Rule 103.3 Disclosure Statement needs to be refiled and the corporate parent and/or affiliations need to be entered when the system prompts you do to so. It has been noted as FILED IN ERROR, and the document link has been disabled. (jf2s, Deputy Clerk) (Entered: 05/11/2015)
|
|
Request |
 |
|
|
39 |
Filed: 5/8/2015, Entered: None |
 |
|
ORDER granting 36 Defendant Citibank N.A.'s Motion for Extension of Time to Respond to Complaint. Response due 5/29/2015. Signed by Judge George Jarrod Hazel on 5/7/2015. (c/m 5/8/15 jf2s, Deputy Clerk) (Entered: 05/08/2015)
|
|
Request |
 |
|
|
38 |
Filed: 5/7/2015, Entered: None |
|
|
NOTICE of Appearance by Daniel Steven Rifkin on behalf of CitiBank, N.A. (Rifkin, Daniel) (Entered: 05/07/2015)
|
|
Request |
 |
|
|
37 |
Filed: 5/7/2015, Entered: None |
|
|
[FILED IN ERROR] Local Rule 103.3 Disclosure Statement by CitiBank, N.A.. (Rifkin, Daniel) Modified on 5/11/2015 (jf2s, Deputy Clerk). (Entered: 05/07/2015)
|
|
Request |
 |
|
|
36 |
Filed: 5/7/2015, Entered: None |
|
|
MOTION for Extension of Time to Respond to Complaint by CitiBank, N.A. Responses due by 5/26/2015 (Rifkin, Daniel) (Entered: 05/07/2015)
|
|
Request |
 |
|
|
35 |
Filed: 5/7/2015, Entered: None |
|
|
NOTICE of Appearance by John Paul Lynch on behalf of Great Plains National Bank (Lynch, John) (Entered: 05/07/2015)
|
|
Request |
 |
|
|
34 |
Filed: 5/7/2015, Entered: None |
|
|
ANSWER to 2 Complaint,, by Great Plains National Bank.(Neal, Aaron) (Entered: 05/07/2015)
|
|
Request |
 |
|
|
33 |
Filed: 5/7/2015, Entered: None |
|
|
Local Rule 103.3 Disclosure Statement by Great Plains National Bank identifying Corporate Parent Great Plains Bancshares, Inc. for Great Plains National Bank.. (Neal, Aaron) (Entered: 05/07/2015)
|
|
Request |
 |
|
|
32 |
Filed: 5/7/2015, Entered: None |
|
|
NOTICE of Appearance by Aaron Drew Neal on behalf of Great Plains National Bank (Neal, Aaron) (Entered: 05/07/2015)
|
|
Request |
 |
|
|
31 |
Filed: 5/6/2015, Entered: None |
|
|
Correspondence re: Response to Standing Order Concerning Removal (Barnhart, Virginia) (Entered: 05/06/2015)
|
|
Request |
 |
|
|
30 |
Filed: 5/6/2015, Entered: None |
|
|
Local Rule 103.3 Disclosure Statement by Square Two Financial Services Corporation identifying Corporate Parent CA Holding, Inc for Square Two Financial Services Corporation.. (Burnette, Lauren) (Entered: 05/06/2015)
|
|
Request |
 |
|
|
29 |
Filed: 5/6/2015, Entered: None |
|
|
Local Rule 103.3 Disclosure Statement by Cach, LLC. (Burnette, Lauren) (Entered: 05/06/2015)
|
|
Request |
 |
|
|
28 |
Filed: 5/6/2015, Entered: None |
|
|
Correspondence re: Statement Concerning Removal and Consent to Removal (Attachments: # 1 Consent to Removal)(Burnette, Lauren) (Entered: 05/06/2015)
|
|
Request |
 |
|
|
27 |
Filed: 5/5/2015, Entered: None |
|
|
NOTICE of Appearance by Lauren M Burnette on behalf of Cach, LLC, Square Two Financial Services Corporation (Burnette, Lauren) (Entered: 05/05/2015)
|
|
Request |
 |
|
|
26 |
Filed: 5/4/2015, Entered: None |
|
|
ANSWER to 2 Complaint,, by Trans Union, Llc..(Stichel, Henry) (Entered: 05/04/2015)
|
|
Request |
 |
|
|
25 |
Filed: 5/1/2015, Entered: None |
|
|
Correspondence re: Removal Statement pursuant to Standing Order (Stichel, Henry) (Entered: 05/01/2015)
|
|
Request |
 |
|
|
24 |
Filed: 5/1/2015, Entered: None |
|
|
ANSWER to 2 Complaint,, by Wells Fargo Bank, National Association.(Barnhart, Virginia) (Entered: 05/01/2015)
|
|
Request |
 |
|
|
23 |
Filed: 4/30/2015, Entered: None |
|
|
Rule 12/56 letter mailed to Jennifer Cole. (c/m 4/30/15 jf2s, Deputy Clerk) (Entered: 04/30/2015)
|
|
Request |
 |
|
|
22 |
Filed: 4/29/2015, Entered: None |
|
|
MOTION to Dismiss for Failure to State a Claim by United Consumers, Inc. Responses due by 5/18/2015 (Attachments: # 1 Brief in Support of Defendant UCI's Motion to Dismiss Complaint, # 2 Text of Proposed Order)(Canter, Bradley) (Entered: 04/29/2015)
|
|
Request |
 |
|
|
21 |
Filed: 4/29/2015, Entered: None |
|
|
NOTICE by United Consumers, Inc. of Consent to Removal (Canter, Bradley) (Entered: 04/29/2015)
|
|
Request |
 |
|
|
20 |
Filed: 4/29/2015, Entered: None |
|
|
Local Rule 103.3 Disclosure Statement by United Consumers, Inc.. (Canter, Bradley) (Entered: 04/29/2015)
|
|
Request |
 |
|
|
19 |
Filed: 4/29/2015, Entered: None |
|
|
NOTICE of Appearance by Bradley Todd Canter on behalf of United Consumers, Inc. (Canter, Bradley) (Entered: 04/29/2015)
|
|
Request |
 |
|
|
18 |
Filed: 4/29/2015, Entered: None |
 |
|
ORDER granting 17 Motion to Extend the Time for Experian Information Solutions, Inc. to respond. Response due 5/29/2015. Signed by Judge George Jarrod Hazel on 4/29/2015. (c/m 4/29/15 jf2s, Deputy Clerk) (Entered: 04/29/2015)
|
|
Request |
 |
|
|
17 |
Filed: 4/28/2015, Entered: None |
|
|
MOTION for Extension of Time to File Answer to Plaintiff's Complaint by Experian Information Solutions, Inc. Responses due by 5/15/2015 (Attachments: # 1 Text of Proposed Order)(Baron, Sandy) (Entered: 04/28/2015)
|
|
Request |
 |
|
|
Save 25% on a pre-paid one year subscription. |
|
|
16 |
Filed: 4/24/2015, Entered: None |
|
|
NOTICE of Appearance by Sarah E Meyer on behalf of Wells Fargo Bank, National Association (Meyer, Sarah) (Entered: 04/24/2015)
|
|
Request |
 |
|
|
15 |
Filed: 4/24/2015, Entered: None |
|
|
Local Rule 103.3 Disclosure Statement by Wells Fargo Bank, National Association identifying Corporate Parent Wells Fargo & Co. (NYSE: Ticker: WFC) for Wells Fargo Bank, National Association.. (Barnhart, Virginia) (Entered: 04/24/2015)
|
|
Request |
 |
|
|
14 |
Filed: 4/24/2015, Entered: None |
|
|
NOTICE by Wells Fargo Bank, National Association re 1 Notice of Removal Joinder and Consent to Removal (Attachments: # 1 Exhibit)(Barnhart, Virginia) (Entered: 04/24/2015)
|
|
Request |
 |
|
|
13 |
Filed: 4/24/2015, Entered: None |
|
|
NOTICE of Appearance by Virginia Wood Barnhart on behalf of Wells Fargo Bank, National Association (Barnhart, Virginia) (Entered: 04/24/2015)
|
|
Request |
 |
|
|
12 |
Filed: 4/22/2015, Entered: None |
|
|
PAPERLESS ORDER granting 10 Motion to Appear Pro Hac Vice on behalf of Katherine Elisabeth Carlton. Directing attorney Katherine Elisabeth Carlton to use the attorneys existing CM/ECF login and password previously issued in this Court. The account password can be reset at https://ecf.mdd.uscourts.gov/cgi-bin/lostPassword.pl. Signed by Clerk on 4/22/2015. (bu, Deputy Clerk) (Entered: 04/22/2015)
|
|
Request |
 |
|
|
11 |
Filed: 4/22/2015, Entered: None |
|
|
Local Rule 103.3 Disclosure Statement by Experian Information Solutions, Inc. identifying Corporate Parent Experian plc, Other Affiliate Central Source LLC, Other Affiliate New Management Services LLC, Other Affiliate VantageScore Solutions LLC, Other Affiliate Opt-Out Services, LLC, Other Affiliate Online Date Exchange LLC for Experian Information Solutions, Inc... (Baron, Sandy) (Entered: 04/22/2015)
|
|
Request |
 |
|
|
10 |
Filed: 4/22/2015, Entered: None |
|
|
MOTION to Appear Pro Hac Vice for Katherine E. Carlton ( Filing fee $ 50, receipt number 0416-5342969.) by Trans Union, Llc. (Stichel, Henry) (Entered: 04/22/2015)
|
|
Request |
 |
|
|
9 |
Filed: 4/22/2015, Entered: None |
|
|
NOTICE of Appearance by Sandy David Baron on behalf of Experian Information Solutions, Inc. (Baron, Sandy) (Entered: 04/22/2015)
|
|
Request |
 |
|
|
8 |
Filed: 4/21/2015, Entered: None |
 |
|
Standing Order Concerning Removal. Signed by Judge George Jarrod Hazel on 4/21/2015. (c/m 4/21/2015) (ko, Deputy Clerk) (Entered: 04/21/2015)
|
|
Request |
 |
|
|
7 |
Filed: 4/21/2015, Entered: None |
|
|
Correspondence to Jennifer Cole re: Removal Notification Letter. (c/m 4/21/2015) (ko, Deputy Clerk) (Entered: 04/21/2015)
|
|
Request |
 |
|
|
6 |
Filed: 4/20/2015, Entered: None |
|
|
NOTICE of Joinder and Consent to Removal by Experian Information Solutions, Inc. (ko, Deputy Clerk) (Entered: 04/21/2015)
|
|
Request |
 |
|
|
5 |
Filed: 4/20/2015, Entered: None |
|
|
Local Rule 103.3 Disclosure Statement by Trans Union, Llc. identifying Other Affiliate Goldman Sachs Group, Inc., Other Affiliate Trans Union Corp., Other Affiliate Advent International Corp., Other Affiliate GS Capital Partners, Other Affiliate Trans Union Holding Company, Inc. for Trans Union, Llc... (ko, Deputy Clerk) (Entered: 04/21/2015)
|
|
Request |
 |
|
|
4 |
Filed: 4/20/2015, Entered: None |
|
|
NOTICE of Filing Notice of Removal by Trans Union, Llc. (ko, Deputy Clerk) (Entered: 04/21/2015)
|
|
Request |
 |
|
|
3 |
Filed: 4/20/2015, Entered: None |
|
|
Summons Issued as to Trans Union, Llc.. (ko, Deputy Clerk) (Entered: 04/21/2015)
|
|
Request |
 |
|
|
2 |
Filed: 4/20/2015, Entered: None |
|
|
COMPLAINT against American Trust Capital Lending, Inc., Cach, LLC, Capital One, National Association, CitiBank, N.A., Data Mortgage, Inc., E Mortgage Management, L.L.C., Equifax Information Services, Llc., Equity Loans LLC, Experian Information Solutions, Inc., Great Plains National Bank, JH Portfolio Debt Equities, LLC, Mortgage Producers, Inc., Oliphant Financial, LLC, Portfolio Recovery Associates, L.L.C., Herbert A. Rosenthal, Sher Financial Group, Inc., Square Two Financial Services Corporation, Trans Union, Llc., Transworld Systems Inc., United Consumers, Inc., Wells Fargo Bank, National Association, filed by Jennifer Cole.(ko, Deputy Clerk) (Entered: 04/21/2015)
|
|
Request |
 |
|
|
1 |
Filed: 4/20/2015, Entered: None |
|
|
NOTICE OF REMOVAL from Circuit Court for Prince George's County, case number CAL15-04419. ( Filing fee $ 400 receipt number 14637080784), filed by Trans Union, Llc.. (Attachments: # 1 Civil Cover Sheet)(ko, Deputy Clerk) (Entered: 04/21/2015)
|
|
Request |
 |