Luna v. Equifax Information Services, LLC
Kentucky Western District Court | |
Judge: | Benjamin Beaton |
Referred: | Regina S Edwards |
Case #: | 3:25-cv-00053 |
Nature of Suit | 480 Other Statutes - Consumer Credit |
Cause | 28:1441 Petition for Removal |
Case Filed: | Jan 24, 2025 |
Case in other court: | Jefferson Circuit Court, 24-CI-009016 |
Last checked: Friday Jan 24, 2025 2:08 PM EST |
Defendant
Equifax Information Services, LLC
|
Represented By
|
Plaintiff
Genaro Luna
|
Represented By
|
Docket last updated: 02/04/2025 11:59 PM EST |
Friday, January 31, 2025 | ||
8 | 8
order
Order on Proposed Agreed Order
Fri 01/31 2:58 PM
TEXT ORDER: In light of the parties' agreed order (DN5 ), the Court extends Equifax's deadline to answer, move, or otherwise respond to Luna's Complaint to March 3, 2025. This Notice of Electronic Filing is the Official ORDER for this entry. No document is attached. cc: Counsel (JM) |
|
7 | 7
order
Order - TEXT ONLY
Fri 01/31 1:33 PM
TEXT ORDER: Under 28 U.S.C. § 636(b)(1)(A), the Court refers this matter to Magistrate Judge Edwards for hearing and determining all pretrial matters, including non-dispositive motions. Judge Edwards may conduct a settlement conference in this matter at any time. This Notice of Electronic Filing is the Official ORDER for this entry. No document is attached. cc: counsel (JM) |
|
Thursday, January 30, 2025 | ||
6 | 6
misc
Corporate and/or Diversity Disclosure Statement (Rule 7.1)
Thu 01/30 4:11 PM
Corporate Disclosure Statement (pursuant to Rule 7.1(a)) identifying Corporate Parent Equifax, Inc. for Equifax Information Services, LLC; filed by Equifax Information Services, LLC. (Williams, John) |
|
5 | 5
motion
Proposed Agreed Order
Thu 01/30 4:10 PM
Proposed Agreed Order of Extension of Time by Equifax Information Services, LLC. (Williams, John) |
|
Friday, January 24, 2025 | ||
4 | 4
notice
Deficiency
Fri 01/24 12:42 PM
NOTICE of Deficiency re1 Notice of Removal. Reason for Deficiency: Rule 7.1(a)(1) and/or Rule 7.1(a)(2) disclosure statement(s) not filed. Failure to comply will be brought to the attention of the Court. Response due by 1/31/2025. (MNM) |
|
3 | 3
notice
Notice (Other)
Fri 01/24 12:41 PM
CLERK'S NOTICE re1 Notice of Removal. cc: Counsel of Record, Jefferson Circuit Court (MNM) |
|
2 | 2
utility
Case Assignment
Fri 01/24 12:35 PM
Case Assignment (Random Selection): Case Assigned to Judge Benjamin Beaton. (MNM) |
|
1 | 1
cmp
Notice of Removal
Fri 01/24 12:35 PM
NOTICE OF REMOVAL by Equifax Information Services, LLC from Jefferson Circuit Court, case number 24-CI-009016. (Filing fee $ 405, receipt number AKYWDC-4179690) Notice to counsel: Pursuant to LR 81.1(a), the removing party must electronically file any portion of the state court record it considers relevant to the removed action that the removing party did not file at the time of removal pursuant to 28 U.S.C. 1446(a). Pursuant to LR 81.1(b), any motion that remains pending in state court at the time of removal that the movant wishes the District Court to rule upon must be refiled in the District Court case within 14 days after removal. (MNM) |
|
Att: 1 Exhibit A - State Court File, | ||
Att: 2 Cover Sheet |