Fitzpatrick v. Midland Credit Management, Inc. et al
New York Southern District Court | |
Judge: | Kenneth M Karas |
Case #: | 7:24-cv-08556 |
Nature of Suit | 480 Other Statutes - Consumer Credit |
Cause | 15:1681 Fair Credit Reporting Act |
Case Filed: | Nov 08, 2024 |
Last checked: Tuesday Mar 25, 2025 11:22 AM EDT |
Defendant
Credence Resource Management, LLC
|
Represented By
|
Defendant
Jaffe & Asher LLP
|
Represented By
|
Defendant
Midland Credit Management, Inc.
|
|
Defendant
Selip & Stylianou, LLP
|
Represented By
|
Plaintiff
Christopher Fitzpatrick
184 Sycamore Drive
New Windsor, NY 12553 |
Docket last updated: 4 hours ago |
Thursday, April 24, 2025 | ||
24 | 24
![]() REPLY MEMORANDUM OF LAW in Support re:22 MOTION to Dismiss for Lack of Jurisdiction memorandum in support . . Document filed by Selip & Stylianou, LLP..(Arleo, Robert) |
|
Monday, March 17, 2025 | ||
23 | 23
![]() MEMORANDUM OF LAW IN OPPOSITION TO DEFENDANT SELIP & STYLIANOU, LLP'S MOTION TO DISMISS re:22 MOTION to Dismiss for Lack of Jurisdiction memorandum in support .,21 MOTION to Dismiss for Lack of Jurisdiction . Document filed by Christopher Fitzpatrick..(rro) |
|
Monday, March 10, 2025 | ||
22 | 22
![]() MOTION to Dismiss for Lack of Jurisdiction memorandum in support . Document filed by Selip & Stylianou, LLP..(Arleo, Robert) |
|
21 | 21
![]() MOTION to Dismiss for Lack of Jurisdiction . Document filed by Selip & Stylianou, LLP..(Arleo, Robert) |
|
misc
Notice to Attorney to Re-File Document - Deficient Docket Entry Error
Mon 03/10 12:15 PM
***NOTICE TO ATTORNEY TO RE-FILE DOCUMENT - DEFICIENT DOCKET ENTRY ERROR. Notice to Attorney Robert Louis Arleo to RE-FILE Document 20 MOTION to Dismiss Complaint for lack of standing. ERROR(S): Supporting documents are filed separately, each receiving their own document #. First refile Motion, then file and link any supporting documents. (db) |
||
Saturday, March 08, 2025 | ||
20 | 20
![]() MOTION to Dismiss Complaint for lack of standing . Document filed by Selip & Stylianou, LLP..(Arleo, Robert) |
|
Att: 1
![]() |
||
Friday, February 07, 2025 | ||
19 | 19
![]() REQUEST FOR ISSUANCE OF SUMMONS as to Midland Credit Management Inc., re:1 Complaint,. Document filed by Christopher Fitzpatrick..(tro) |
|
Wednesday, February 05, 2025 | ||
18 | 18
![]() PLAINTIFF'S RESPONSE TO DEFENDANT SELIP & STYLIANOU'S PRE-MOTION LETTER. Document filed by Christopher Fitzpatrick..(rro) |
|
Tuesday, February 04, 2025 | ||
17 | 17
![]() REPLY MEMORANDUM OF LAW in Support re:6 FIRST MOTION to Dismiss Complaint . . Document filed by Jaffe & Asher LLP..(Berger, Glenn) |
|
Att: 1
![]() |
||
16 | 16
![]() REPLY MEMORANDUM OF LAW in Support re:7 MOTION to Dismiss . . Document filed by Credence Resource Management, LLC..(Brody, Jay) |
|
Friday, January 31, 2025 | ||
misc
Mailing Receipt
Fri 01/31 9:44 AM
MAILING RECEIPT: Document No: 15. Mailed to: Christopher Fitzpatrick 184 Sycamore Drive New Windsor, NY 12553. (anc) |
||
Thursday, January 30, 2025 | ||
15 | 15
![]() ORDER with respect to14 Letter Motion for Conference. Selip's Motion to Dismiss is due 3/10/25. Plaintiff's response is due 4/10/25. Selip's reply is due 4/24/25. The Clerk is respectfully directed to mail this document to Plaintiff. (Signed by Judge Kenneth M. Karas on 1/29/2025) (jjc) |
|
utility
Set/Reset Deadlines
Thu 01/30 9:17 AM
Set/Reset Deadlines: Motions due by 3/10/2025. Responses due by 4/10/2025 Replies due by 4/24/2025. (jjc) |
||
Wednesday, January 29, 2025 | ||
14 | 14
![]() LETTER MOTION for Conference for pupose of obtaining permission to file a motion to dismiss the Plaintiff's Complaint addressed to Judge Kenneth M. Karas from Robert Arleo dated January 29, 2025. Document filed by Selip & Stylianou, LLP..(Arleo, Robert) |
|
Tuesday, January 28, 2025 | ||
13 | 13
![]() NOTICE OF APPEARANCE by Robert Louis Arleo on behalf of Selip & Stylianou, LLP..(Arleo, Robert) |
|
Friday, January 24, 2025 | ||
12 | 12
![]() PLAINTIFF'S MEMORANDUM OF LAW IN OPPOSITION TO DEFENDANT JAFFE & ASHER LLP'S MOTION TO DISMISS re:6 FIRST MOTION to Dismiss Complaint .,10 FIRST MOTION to Dismiss. AOS Document filed by Christopher Fitzpatrick. (ar) |
|
11 | 11
![]() PLAINTIFF'S MEMORANDUM OF LAW IN OPPOSITION TO DEFENDANT CREDENCE RESOURCE MANAGEMENT, LLC'S MOTION TO DISMISS re:7 MOTION to Dismiss . Document filed by Christopher Fitzpatrick. (ar) |
|
Tuesday, January 21, 2025 | ||
10 | 10
![]() FIRST MOTION to Dismiss AOS . Document filed by Jaffe & Asher LLP. Responses due by 2/4/2025.(Galterio, Gregory) |
|
9 | 9
![]() RULE 7.1 CORPORATE DISCLOSURE STATEMENT. No Corporate Parent. Document filed by Credence Resource Management, LLC..(Brody, Jay) |
|
8 | 8
![]() MEMORANDUM OF LAW in Support re:7 MOTION to Dismiss . . Document filed by Credence Resource Management, LLC..(Brody, Jay) |
|
7 | 7
![]() MOTION to Dismiss . Document filed by Credence Resource Management, LLC..(Brody, Jay) |
|
6 | 6
![]() FIRST MOTION to Dismiss Complaint . Document filed by Jaffe & Asher LLP. Responses due by 2/4/2025.(Galterio, Gregory) |
|
Att: 1
![]() |
||
Att: 2
![]() |
||
Att: 3
![]() |
||
Att: 4
![]() |
||
Att: 5
![]() |
||
Att: 6
![]() |
||
Att: 7
![]() |
||
Att: 8
![]() |
||
Att: 9
![]() |
||
Monday, January 06, 2025 | ||
5 | 5
![]() WAIVER OF SERVICE RETURNED EXECUTED. Jaffe & Asher LLP waiver sent on 11/21/2024, answer due 1/21/2025. Document filed by Christopher Fitzpatrick. (jjc) |
|
Wednesday, December 18, 2024 | ||
4 | 4
![]() WAIVER OF SERVICE RETURNED EXECUTED. Credence Resource Management, LLC waiver sent on 11/21/2024, answer due 1/21/2025. Document filed by Credence Resource Management, LLC..(Brody, Jay) |
|
Tuesday, November 19, 2024 | ||
MAILING RECEIPT: Document No: 3. Mailed to: Christopher Fitzpatrick 184 Sycamore Drive New Windsor, NY 12553. | ||
misc
Mailing Receipt
Tue 11/19 1:51 PM
|
||
Monday, November 18, 2024 | ||
3 | 3
![]() STANDING ORDER IN RE CASES FILED BY PRO SE PLAINTIFFS (See 24-MISC-127 Standing Order filed March 18, 2024). To ensure that all cases heard in the Southern District of New York are handled promptly and efficiently, all parties must keep the court apprised of any new contact information. It is a party's obligation to provide an address for service; service of court orders cannot be accomplished if a party does not update the court when a change of address occurs. Accordingly, all self-represented litigants are hereby ORDERED to inform the court of each change in their address or electronic contact information. Parties may[LINK:consent to electronic service] to receive notifications of court filings by email, rather than relying on regular mail delivery. Parties may also ask the court for[LINK:permission to file documents electronically] . Forms, including instructions for consenting to electronic service and requesting permission to file documents electronically, may be found by clicking on the hyperlinks in this order, or by accessing the forms on the courts website, nysd.uscourts.gov/forms. The procedures that follow apply only to cases filed by pro se plaintiffs. If the court receives notice from the United States Postal Service that an order has been returned to the court, or otherwise receives information that the address of record for a self-represented plaintiff is no longer valid, the court may issue an Order to Show Cause why the case should not be dismissed without prejudice for failure to comply with this order. Such order will be sent to the plaintiffs last known address and will also be viewable on the court's electronic docket. A notice directing the parties' attention to this order shall be docketed (and mailed to any self-represented party that has appeared and has not consented to electronic service) upon the opening of each case or miscellaneous matter that is classified as pro se in the court's records. (Signed by Chief Judge Laura Taylor Swain on 3/18/2024) (tro) |
|
service
Note Regarding Service on Self-Represented Party
Mon 11/18 12:19 PM
CASE MANAGEMENT NOTE: For each electronic filing made in a case involving a self-represented party who has not consented to electronic service, the filing party must serve the document on such self-represented party in a manner permitted by Fed. R. Civ. P. 5(b)(2) (other than through the ECF system) and file proof of service for each document so served. Please see[LINK:Rule 9.2] of the courts ECF Rules & Instructions for further information..(tro) |
||
Friday, November 08, 2024 | ||
2 | 2
![]() CIVIL COVER SHEET filed. (tro) |
|
1 | 1
![]() COMPLAINT against Credence Resource Management, LLC, Jaffe & Asher LLP, Midland Credit Management, Inc., Selip & Stylianou, LLP. (Filing Fee $ 405.00, Receipt Number 809)Document filed by Christopher Fitzpatrick.(tro) |
|
Att: 1
![]() |
||
utility
Case Designation
Mon 11/18 12:16 PM
Magistrate Judge Andrew E. Krause is designated to handle matters that may be referred in this case. Pursuant to 28 U.S.C. Section 636(c) and Fed. R. Civ. P. 73(b)(1) parties are notified that they may consent to proceed before a United States Magistrate Judge. Parties who wish to consent may access the necessary form at the following link:[LINK:https://nysd.uscourts.gov/sites/default/files/2018-06/AO-3.pdf] . (tro) |
||
utility
Case Designated ECF
Mon 11/18 12:17 PM
Case Designated ECF. (tro) |