Jones v. Equifax Information Services LLC et al
Georgia Northern District Court | |
Judge: | J P Boulee |
Referred: | John K Larkins, III |
Case #: | 1:24-cv-01236 |
Nature of Suit | 480 Other Statutes - Consumer Credit |
Cause | 15:1681 Fair Credit Reporting Act |
Case Filed: | Mar 21, 2024 |
Terminated: | Jun 11, 2024 |
Last checked: Tuesday Sep 17, 2024 4:32 AM EDT |
Defendant
Equifax Information Services LLC
|
|
Defendant
Experian Information Solutions, Inc.
|
|
Defendant
Great American Finance Holdings, LLC
|
Represented By
|
Defendant
Trans Union LLC
|
Represented By
|
Plaintiff
Jeanine Lynn Jones
|
Represented By
|
Docket last updated: 4 hours ago |
Monday, August 19, 2024 | ||
26 | 26
![]() STIPULATION of Dismissal as to Great American Finance Holdings, LLC by Jeanine Lynn Jones. (Gomez, Octavio) |
|
misc
Clerks Entry of Dismissal
Mon 08/19 2:56 PM
Clerk's Entry of Dismissal APPROVING26 Stipulation of Dismissal as to Great American Finance Holdings, LLC, pursuant to Fed.R.Civ.P.41(a)(1)(A)(ii). (jkl) |
||
Thursday, August 15, 2024 | ||
25 | 25
![]() NOTICE of Voluntary Dismissal as to Equifax Information Services LLC filed by Jeanine Lynn Jones (Gomez, Octavio) |
|
misc
Clerks Entry of Dismissal
Thu 08/15 3:51 PM
Clerk's Entry of Dismissal APPROVING25 Notice of Voluntary Dismissal pursuant to Fed.R.Civ.P.41(a)(1)(A)(i) as to Equifax Information Services LLC. (jkl) |
||
Thursday, July 25, 2024 | ||
24 | 24
![]() STIPULATION of Dismissal as to Trans Union LLC by Jeanine Lynn Jones. (Gomez, Octavio) |
|
misc
Clerks Entry of Dismissal
Thu 07/25 12:11 PM
Clerk's Entry of Dismissal APPROVING24 Stipulation of Dismissal of Trans Union LLC pursuant to Fed.R.Civ.P.41(a)(1)(A)(ii) (jkl) |
||
Wednesday, July 24, 2024 | ||
23 | 23
![]() NOTICE of Voluntary Dismissal as to Experian Information Solutions, Inc. filed by Jeanine Lynn Jones (Gomez, Octavio) |
|
misc
Clerks Entry of Dismissal
Wed 07/24 12:26 PM
Clerk's Entry of Dismissal APPROVING23 Notice of Voluntary Dismissal pursuant to Fed.R.Civ.P.41(a)(1)(A)(i) (jkl) |
||
Tuesday, June 11, 2024 | ||
22 | 22
![]() ORDER: The parties have reached a settlement of all ofPlaintiff's claims and plan to file the appropriate paperwork to dismiss the case. Based upon the parties' representations, theClerk is DIRECTED to ADMINISTRATIVELY CLOSE this case. The partiesshall file the appropriate dismissal documents within sixty (60) days of the date ofthis Order. Signed by Magistrate Judge John K. Larkins, III on 6/11/2024. (ajw) |
|
21 | 21
![]() NOTICE of Settlement as to Great American Finance Holdings, LLC by Jeanine Lynn Jones (Gomez, Octavio) |
|
utility
Terminate Civil Case
Tue 06/11 2:55 PM
Civil Case Administratively Terminated. Magistrate Judge John K. Larkins, III terminated from case. (jkl) |
||
Thursday, June 06, 2024 | ||
20 | 20
![]() NOTICE Of Filing Service of Initial Disclosures by Jeanine Lynn Jones (Gomez, Octavio) |
|
Friday, May 17, 2024 | ||
19 | 19
![]() SCHEDULING ORDER: re:18 Joint Preliminary Report and Discovery Plan Discovery ends on 10/3/2024. Motions due by 11/4/2024. Signed by Magistrate Judge John K. Larkins, III on 5/17/2024. (ajw) |
|
Thursday, May 16, 2024 | ||
18 | 18
![]() JOINT PRELIMINARY REPORT AND DISCOVERY PLAN filed by Jeanine Lynn Jones. (Gomez, Octavio) |
|
Monday, May 13, 2024 | ||
misc
Clerk's Notation for LOA/CIP
Mon 05/13 2:54 PM
Clerk's Notation re16 Certificate of Interested Persons/Corporate Disclosure Statement: Read and approved by District Judge J. P. Boulee. (jkl) |
||
Tuesday, May 07, 2024 | ||
17 | 17
![]() NOTICE of Settlement as to Trans Union LLC by Jeanine Lynn Jones (Gomez, Octavio) |
|
Monday, May 06, 2024 | ||
16 | 16
![]() Certificate of Interested Persons and Corporate Disclosure Statement by Great American Finance Holdings, LLC identifying Corporate Parent Green Leaf Enterprises, LLC, Other Affiliate Tom Anderson, Other Affiliate Rich Crawley for Great American Finance Holdings, LLC. (Aust, Jonathan) |
|
15 | 15
![]() ANSWER to1 COMPLAINT by Great American Finance Holdings, LLC. Discovery ends on 10/3/2024.(Aust, Jonathan) |
|
Friday, May 03, 2024 | ||
14 | 14
![]() NOTICE of Settlement as to Equifax Information Services LLC by Jeanine Lynn Jones (Gomez, Octavio) |
|
Wednesday, May 01, 2024 | ||
13 | 13
![]() NOTICE of Settlement as to Experian Information Solutions Inc by Jeanine Lynn Jones (Gomez, Octavio) |
|
Tuesday, April 23, 2024 | ||
order
Order on Motion for Extension of Time to Answer
Tue 04/23 10:42 AM
ORDER by docket entry only granting12 Unopposed Motion for Extension of Time to Answer. Defendant Great American Finance Holdings, LLC's answer or other response to the complaint will be due no later than 5/6/24. Signed by Magistrate Judge John K. Larkins, III on 4/23/24. (emm) |
||
Monday, April 22, 2024 | ||
12 | 12
![]() Unopposed MOTION for Extension of Time to File Answer re1 Complaint, with Brief In Support by Great American Finance Holdings, LLC.(Aust, Jonathan) |
|
Att: 1
![]() |
||
misc
Clerk's Notation for LOA/CIP
Mon 04/22 11:45 AM
Clerk's Notation re11 Certificate of Interested Persons/Corporate Disclosure Statement: Read and approved by District Judge J. P. Boulee. (jkl) |
||
Tuesday, April 16, 2024 | ||
11 | 11
![]() Certificate of Interested Persons and Corporate Disclosure Statement by Trans Union LLC identifying Corporate Parent TransUnion, Corporate Parent TransUnion Intermediate Holdings, Inc., Other Affiliate T. Rowe Price Goup, Inc. for Trans Union LLC. (Myers, Paul) |
|
10 | 10
![]() Unopposed MOTION for Extension of Time to File Answer re1 Complaint, or Otherwise Respond by Trans Union LLC.(Myers, Paul) |
|
Att: 1
![]() |
||
order
Order on Motion for Extension of Time to Answer
Tue 04/16 1:57 PM
ORDER by docket entry only granting10 Unopposed Motion for Extension of Time to Answer. Defendant Trans Union LLC's answer or other response to the complaint will be due no later than 5/10/24. Signed by Magistrate Judge John K. Larkins, III on 4/16/24. (emm) |
||
Thursday, April 11, 2024 | ||
misc
Clerk's Notation for LOA/CIP
Thu 04/11 10:37 AM
Clerk's Notation re6 Certificate of Interested Persons/Corporate Disclosure Statement: Read and approved by District Judge J. P. Boulee. (jkl) |
||
Thursday, April 04, 2024 | ||
9 | 9
![]() Return of Service Executed by Jeanine Lynn Jones. Great American Finance Holdings, LLC served on 4/1/2024, answer due 4/22/2024. (Gomez, Octavio) |
|
Wednesday, April 03, 2024 | ||
8 | 8
![]() Return of Service Executed by Jeanine Lynn Jones. Trans Union LLC served on 3/29/2024, answer due 4/19/2024. (Gomez, Octavio) |
|
Monday, April 01, 2024 | ||
7 | 7
![]() WAIVER OF SERVICE Returned Executed by Jeanine Lynn Jones. Experian Information Solutions, Inc. waiver mailed on 3/29/2024, answer due 5/28/2024. (Gomez, Octavio) |
|
Friday, March 29, 2024 | ||
6 | 6
![]() Certificate of Interested Persons and Corporate Disclosure Statement by Jeanine Lynn Jones. (Gomez, Octavio) |
|
Thursday, March 21, 2024 | ||
5 | 5
![]() Electronic Summons Issued as to Great American Finance Holdings, LLC. (dnb) |
|
4 | 4
![]() Electronic Summons Issued as to Trans Union LLC. (dnb) |
|
3 | 3
![]() Electronic Summons Issued as to Experian Information Solutions, Inc.(dnb) |
|
2 | 2
![]() Electronic Summons Issued as to Equifax Information Services LLC. (dnb) |
|
1 | 1
![]() COMPLAINT with Jury Demand filed by Jeanine Lynn Jones. (Filing fee $405, receipt number AGANDC-13306257)(dnb) |
|
Att: 1
![]() |