Indiana Northern District Court
Judge:James T Moody
Referred: John E Martin
Case #: 4:24-cv-00058
Nature of Suit480 Other Statutes - Consumer Credit
Cause28:1441 Petition for Removal - Fair Credit Reporting
Case Filed:Jul 24, 2024
Case in other court:Circuit Court of Tippecanoe County, 79C01-2407-CT
Last checked: Saturday Sep 07, 2024 6:01 AM EDT
Defendant
Trans Union LLC
Represented By
Camille R Nicodemus
Quilling Selander Lownds Winslett Moser - Ind/in
contact info
Plaintiff
Matthew Bunch
Represented By
Duran L Keller
Keller Law LLP
contact info


Docket last updated: 09/06/2024 11:59 PM EDT
Thursday, September 05, 2024
9 9 misc Report of Rule 26f Planning Meeting Thu 09/05 6:27 PM
REPORT of Rule 26(f) Planning Meeting. (Keller, Duran)
Related: [-]
Friday, August 02, 2024
8 8 misc Mag Consent Forms Sent - Standard with pptc - form will be generated Fri 08/02 12:53 PM
MAGISTRATE JUDGE CONSENT FORMS sent to all parties.. (smb)
Related: [-]
7 7 2 pgs order Order ~Util - Set Hearings Fri 08/02 12:52 PM
ORDER & NOTICE OF HEARING: Telephonic Rule 16 Preliminary Pretrial Conference set for 9/12/2024 10:00 AM Central before Magistrate Judge John E Martin. Proposed joint discovery plan in accordance with FRCP 26(f) due 9/6/2024. Signed by Magistrate Judge John E Martin on 8/24/2024. (smb)
Related: [-]
6 6 order Order Fri 08/02 12:47 PM
ORDER: Each party and each attorney in this case shall take reasonable steps to preserve electronically stored information (ESI) that is relevant to any claim or defense in this case, whether or not the information is admissible at trial. This requirement relates back to the point in time when the party or attorney reasonably anticipated litigation about these matters. Text entry order by Magistrate Judge John E Martin on 8/2/2024. (smb)
Related: [-]
Wednesday, July 31, 2024
5 5 answer Answer to Complaint Wed 07/31 5:41 PM
ANSWER to Complaint and Affirmative Defenses by Trans Union LLC.(Nicodemus, Camille)
Related: [-]
Thursday, July 25, 2024
utility Add and Terminate Judges Thu 07/25 11:46 AM
**NEW CASE** Senior Judge James T Moody and Magistrate Judge John E Martin added. (rmf)
Related: [-]
Wednesday, July 24, 2024
3 3 misc Corporate Disclosure Statement Wed 07/24 10:43 AM
Corporate Disclosure Statement by Trans Union LLC identifying Corporate Parent TransUnion Intermediate Holdings, Inc., Corporate Parent Transunion, Other Affiliate T. Rowe Price Group, Inc. for Trans Union LLC.. (Nicodemus, Camille)
Related: [-]
2 2 notice Notice of Appearance Wed 07/24 10:39 AM
NOTICE of Appearance by Camille R Nicodemus on behalf of Trans Union LLC (Nicodemus, Camille)
Related: [-]
1 1 notice Notice of Removal Wed 07/24 10:35 AM
NOTICE OF REMOVAL (Filing fee $ 405 receipt number AINNDC-5634970.) from Circuit Court of Tippecanoe County, Cause No. 79C01-2407-CT, filed by Trans Union LLC.(Nicodemus, Camille)
Related: [-]
Att: 1 Exhibit A, Summons to Trans Union, LLC,
Att: 2 Exhibit B, Complaint to Trans Union, LLC,
Att: 3 Civil Cover Sheet
Sunday, July 07, 2024
4 4 cmp State Court Complaint Thu 07/25 11:44 AM
STATE COURT COMPLAINT with JURY DEMAND against Trans Union LLC, filed in Tippecanoe Circuit Court by Matthew Bunch. (rmf)
Related: [-]