4
|
|
4
Order Requesting Transmittal of Case File from Circuit Court for Albemarle County re1 Notice of Removal filed by TransUnion, LLC. Signed by District Judge Jasmine H. Yoon on 4/1/2025. (Order mailed to Albemarle Circuit Court via US Mail)(skm)
Related: [-]
|
3
|
|
3
Positive Corporate Disclosure Statement by TransUnion, LLC identifying Corporate Parent TransUnion Intermediate Holdings, Inc., Corporate Parent TransUnion, Other Affiliate T. Rowe Price Group, Inc. for TransUnion, LLC. (Kirkland, Marc)
Related: [-]
|
2
|
|
2
Notice of Filing Requirement to TransUnion, LLC - Pursuant to Standing Order dated May 15, 2000, and the adoption of Rule 7.1 of the Federal Rules of Civil Procedures, effective December 1, 2002, nongovernmental corporate parties are directed to file a Corporate Disclosure Statement with their first appearance, pleading, motion or response.[LINK:Click here to access the Corporate Disclosure Statement Form.] This form should be electronically filed in this matter as ordered. (skm)
Related: [-]
|
1
|
|
1
NOTICE OF REMOVAL from Albemarle Circuit Court, case number 003CL25000277-00 (Filing & Administrative fee $405, receipt number AVAWDC-4646443), filed by TransUnion, LLC.(skm)
Related: [-]
|
| |
Att: 1
Exhibit A - Circuit Court Complaint,
|
| |
Att: 2
Exhibit B - Truist Bank's Joinder and Consent to Removal,
|
| |
Att: 3
Civil Cover Sheet,
|
| |
Att: 4
Attachment to Civil Cover Sheet
|