Case details

Court: cand
Docket #: 5:15-cv-03854
Case Name: Brenda Olsen v. Experian Information Solutions, Inc. et al
PACER case #: 290510
Date filed: 2015-08-24
Assigned to: Hon. Edward J. Davila
Referred to: Magistrate Judge Nathanael M. Cousins
Case Cause: 28:1441 Petition for Removal - Fair Credit Reporting Act
Nature of Suit: 480 Consumer Credit
Jury Demand: Plaintiff
Jurisdiction: Federal Question

Parties

Represented Party Attorney & Contact Info
Brenda Olsen
Plaintiff
Elliot Wayne Gale
Sagaria Law, P.C. 2033 Gateway Place 5th Floor San Jose, CA 95110 408-279-2288 Fax: 408-279-2299 Email: egale@sagarialaw.com
ATTORNEY TO BE NOTICED

Joseph Brian Angelo
Sagaria Law 2033 Gateway Place 5th Floor San Jose, CA 95110 408-279-2288 Fax: 408-279-2299
ATTORNEY TO BE NOTICED

Scott Matthew Johnson
Sagaria Law, PC 2033 Gateway Place 5th Floor San Jose, Ca 95110 408-279-2288 Fax: 408-279-2299 Email: sjohnson@sagarialaw.com
ATTORNEY TO BE NOTICED

Scott Joseph Sagaria
Sagaria Law, P.C. 2033 Gateway Place 5th Floor San Jose, CA 95110 408-279-2288 Fax: 408-279-2299 Email: sjsagaria@sagarialaw.com
ATTORNEY TO BE NOTICED

Experian Information Solutions, Inc.
Defendant
Alyssa Marie Staudinger
Jones Day 3161 Michelson Drive, Suite 800 Irvine, CA 92612-4408 949-851-3939 Fax: 949-553-7539 Email: astaudinger@jonesday.com
LEAD ATTORNEY ATTORNEY TO BE NOTICED

Ramon Ramirez
Jones Day 3161 Michelson Drive Suite 800 Irvine, CA 92612 949-553-7596 Fax: 949-553-7539 Email: ramonramirez@jonesday.com
LEAD ATTORNEY ATTORNEY TO BE NOTICED

Equifax, Inc.
Defendant
Thomas P. Quinn
Nokes & Quinn 410 Broadway, Suite 200 Laguna Beach, CA 92651 949-376-3500 Fax: 949-376-3070 Email: tquinn@nokesquinn.com
LEAD ATTORNEY ATTORNEY TO BE NOTICED

TransUnion, LLC
Defendant
Andrew S. Meyers
Schuckit Associates PC 4545 Northwestern Drive Zionsville, IN 46077 317-363-2400 Fax: 317-363-2257 Email: ameyers@schuckitlaw.com
LEAD ATTORNEY PRO HAC VICE ATTORNEY TO BE NOTICED

Lauren E. Tate
Tate & Associates 1321 Eighth St. Suite 4 Berkeley, CA 94710 510-525-5100 Fax: 510-525-5130 Email: ltate@tateandassociates-law.com
ATTORNEY TO BE NOTICED

Monica Katz-Lapides
Tate and Associates 1321 Eighth St., Suite 4 Berkeley, CA 94710 510-525-5100 Fax: 510-525-5130 Email: mkl@tateandassociates-law.com

Carrington Mortgage Services, LLC
Defendant
Teresa Carey Chow
Baker & Hostetler LLP 11601 Wilshire Boulevard Suite 1400 Los Angeles, CA 90025-0509 310-820-8800 Fax: 310-820-8859 Email: tchow@bakerlaw.com
LEAD ATTORNEY ATTORNEY TO BE NOTICED

Anthony Michael Sharett
Baker Hostetler, LLC 65 East State Street Capitol Square, Suite 2100 Columbus, OH 43215 614-462-4771 Fax: 614-462-2616 Email: asharett@bakerlaw.com
ATTORNEY TO BE NOTICED

Lauren Marie Hilsheimer
Baker Hostetler, LLC 65 East State Street Capitol Square, Suite 2100 Columbus, OH 43215 614-462-4775 Fax: 614-462-2616 Email: lhilsheimer@bakerlaw.com
PRO HAC VICE ATTORNEY TO BE NOTICED

Through The Country Door, Inc.
Defendant
WebBank
Defendant
Chelsea Lynn Diaz
Doll Amir and Eley LLP 1888 Century Park East Ste 1850 Los Angeles, CA 90067 310-557-9100 Email: cdiaz@dollamir.com
ATTORNEY TO BE NOTICED

General Electric Capital Retail Bank
Defendant
Midland Credit Management, Inc.
Defendant
Jessica Elaine Lanier
Holland and Knight LLP 50 California Street 28th Floor San Francisco, CA 94111 United Sta 415-743-6900 Fax: 415-743-6910 Email: jessica.lanier@hklaw.com
ATTORNEY TO BE NOTICED

Documents

Date Filed Document # Attachment # Short Description Long Description Upload date SHA1 hash
2015-08-24 1 0 NOTICE OF REMOVAL from Santa Clara County Superior Court. Their case number is 1:15-cv-281909. (Filing fee $400 receipt number 0971-9779955). Filed byTransUnion, LLC. (Attachments: # 1 Exhibit Exhibit A - Summons, # 2 Exhibit Exhibit B - Complaint for Damages, # 3 Exhibit Exhibit C - Civil Lawsuit Notice, # 4 Exhibit Exhibit D - Alternative Dispute Resolution Information Sheet, # 5 Civil Cover Sheet)(Katz-Lapides, Monica) (Filed on 8/24/2015) (Entered: 08/24/2015)
2015-08-24 2 0 Certificate of Interested Entities by TransUnion, LLC identifying Corporate Parent TransUnion Intermediate Holdings, Inc., Corporate Parent TransUnion, Other Affiliate GS Capital Partners, Other Affiliate Advent International Corp., Other Affiliate Goldman Sachs Group, Inc. for TransUnion, LLC. (Katz-Lapides, Monica) (Filed on 8/24/2015) (Entered: 08/24/2015)
2015-08-24 3 0 Case assigned to Magistrate Judge Nathanael M. Cousins. Counsel for plaintiff or the removing party is responsible for serving the Complaint or Notice of Removal, Summons and the assigned judge's standing orders and all other new case documents upon the opposing parties. For information, visit E-Filing A New Civil Case at http://cand.uscourts.gov/ecf/caseopening.Standing orders can be downloaded from the court's web page at www.cand.uscourts.gov/judges. Upon receipt, the summons will be issued and returned electronically. Counsel is required to send chambers a copy of the initiating documents pursuant to L.R. 5-1(e)(7). A scheduling order will be sent by Notice of Electronic Filing (NEF) within two business days. (bwS, COURT STAFF) (Filed on 8/24/2015) (Entered: 08/24/2015)
2015-08-24 4 0 CERTIFICATE OF SERVICE by TransUnion, LLC Proof of Service of Standing Orders (Katz-Lapides, Monica) (Filed on 8/24/2015) (Entered: 08/24/2015)
2015-08-25 5 0 MOTION for leave to appear in Pro Hac Vice for attorney Andrew Meyers ( Filing fee $ 305, receipt number 0971-9782261.) filed by TransUnion, LLC. (Attachments: # 1 Certificate of Good Standing)(Meyers, Andrew) (Filed on 8/25/2015) Modified text to add attorney's name on 8/25/2015 (srmS, COURT STAFF). (Entered: 08/25/2015)
2015-08-25 6 0 Initial Case Management Scheduling Order with ADR Deadlines: Case Management Statement due by 11/18/2015. Case Management Conference set for 11/25/2015 10:00 AM at the US District Court, 280 S. First St., San Jose, CA 95113 in Courtroom 7, 4th Floor. Signed by Judge Nathanael Cousins on 8/24/15. (srmS, COURT STAFF) (Filed on 8/25/2015) (Entered: 08/25/2015)
2015-08-31 7 0 ORDER GRANTING APPLICATION for Admission of Attorney Andrew Meyers Pro Hac Vice 5 . Signed by Judge Nathanael Cousins. (lmh, COURT STAFF) (Filed on 8/31/2015) (Entered: 08/31/2015)
2015-09-03 8 0 MOTION for leave to appear in Pro Hac Vice for Attorney Lauren M. Hilsheimer ( Filing fee $ 305, receipt number 0971-9810892.) filed by Carrington Mortgage Services, LLC. (Hilsheimer, Lauren) (Filed on 9/3/2015) Modified text to add attorney's name on 9/4/2015 (srmS, COURT STAFF). (Entered: 09/03/2015)
2015-09-04 9 0 CONSENT/DECLINATION to Proceed Before a US Magistrate Judge by TransUnion, LLC.. (Meyers, Andrew) (Filed on 9/4/2015) (Entered: 09/04/2015)
2015-09-08 10 0 CLERK'S NOTICE OF IMPENDING REASSIGNMENT TO A U.S. DISTRICT COURT JUDGE: The Clerk of this Court will now randomly reassign this case to a District Judge because either (1) a party has not consented to the jurisdiction of a Magistrate Judge, or (2) time is of the essence in deciding a pending judicial action for which the necessary consents to Magistrate Judge jurisdiction have not been secured. You will be informed by separate notice of the district judge to whom this case is reassigned. ALL HEARING DATES PRESENTLY SCHEDULED BEFORE THE CURRENT MAGISTRATE JUDGE ARE VACATED AND SHOULD BE RE-NOTICED FOR HEARING BEFORE THE JUDGE TO WHOM THIS CASE IS REASSIGNED. This is a text only docket entry; there is no document associated with this notice. (ofr, COURT STAFF) (Filed on 9/8/2015) (Entered: 09/08/2015)
2015-09-08 11 0 ORDER REASSIGNING CASE. Case reassigned to Hon. Edward J. Davila for all further proceedings. Magistrate Judge Nathanael M. Cousins remains as referral judge assigned to the case. Reassignment Order signed by Executive Committee on 9/8/2015. (bwS, COURT STAFF) (Filed on 9/8/2015) (Entered: 09/08/2015)
2015-09-09 12 0 ANSWER to Complaint (Notice of Removal) And Affirmative Defenses byTransUnion, LLC. (Meyers, Andrew) (Filed on 9/9/2015) (Entered: 09/09/2015)
2015-09-09 13 0 CLERK'S NOTICE RESETTING CASE MANAGEMENT CONFERENCE FOLLOWING REASSIGNMENT FROM MAGISTRATE JUDGE. Joint Case Management Statement due by 1/14/2016. Case Management Conference set for 1/21/2016 10:00 AM in Courtroom 4, 5th Floor, San Jose before Hon. Edward J. Davila. All dates presently scheduled are vacated and motions should be renoticed for hearing before the judge to whom the case has been reassigned. Briefing schedules, including ADR and other deadlines remain unchanged. See Civil L.R. 7-7(d). The Court does not issue a revised Initial Case Management Scheduling Order with ADR Deadlines. Standing orders can be downloaded from the court's web page at http://cand.uscourts.gov/ejdorders (This is a text-only entry generated by the court. There is no document associated with this entry.) (ecg, COURT STAFF) (Filed on 9/9/2015) (Entered: 09/09/2015)
2015-09-09 14 0 Order Granting 8 Motion for Pro Hac Vice for Attorney Lauren Hilsheimer for Defendant Carrington Mortgage Services, LLC. Signed by Hon. Edward J. Davila on 9/9/2015. (ecg, COURT STAFF) (Filed on 9/9/2015) (Entered: 09/09/2015)
2015-09-10 15 0 NOTICE that effective immediately local counsel for defendant Trans Union, LLC Monica Katz-Lapides should be removed from all email and ECF notification lists in the above-captioned matter, as she is leaving the firm of Tate & Associates. by Lauren E. Tate Local Counsel for Trans Union, LLC (Tate, Lauren) (Filed on 9/10/2015) Modified on 9/24/2015 (cv, COURT STAFF). (Entered: 09/10/2015)
2015-09-10 16 0 ANSWER to Complaint with Jury Demand byEquifax, Inc.. (Quinn, Thomas) (Filed on 9/10/2015) (Entered: 09/10/2015)
2015-09-10 17 0 Certificate of Interested Entities by Equifax, Inc. (Quinn, Thomas) (Filed on 9/10/2015) (Entered: 09/10/2015)
2015-09-10 18 0 CERTIFICATE OF SERVICE by Midland Credit Management, Inc. (Attachments: # 1 Notice of Filing of Consent to Removal, # 2 Notice of Filing of Consent to Removal)(Lanier, Jessica) (Filed on 9/10/2015) (Entered: 09/10/2015)
2015-09-10 19 0 CERTIFICATE OF SERVICE by Brenda Olsen as to General Electric Capital Retail Bank only (Gale, Elliot) (Filed on 9/10/2015) (Entered: 09/10/2015)
2015-09-10 20 0 CERTIFICATE OF SERVICE by Brenda Olsen as to Experian only (Gale, Elliot) (Filed on 9/10/2015) (Entered: 09/10/2015)
2015-09-10 21 0 CERTIFICATE OF SERVICE by Brenda Olsen as to Carrington Mortgage Service, LLC only (Gale, Elliot) (Filed on 9/10/2015) (Entered: 09/10/2015)
2015-09-10 22 0 CERTIFICATE OF SERVICE by Brenda Olsen as to WebBank only (Gale, Elliot) (Filed on 9/10/2015) (Entered: 09/10/2015)
2015-09-10 23 0 CERTIFICATE OF SERVICE by Brenda Olsen as to Equifax only (Gale, Elliot) (Filed on 9/10/2015) (Entered: 09/10/2015)
2015-09-10 24 0 CERTIFICATE OF SERVICE by Brenda Olsen as to TransUnion only (Gale, Elliot) (Filed on 9/10/2015) (Entered: 09/10/2015)
2015-09-10 25 0 CERTIFICATE OF SERVICE by Brenda Olsen as to Midland Credit Management, Inc. only (Gale, Elliot) (Filed on 9/10/2015) (Entered: 09/10/2015)
2015-09-11 26 0 NOTICE of Appearance by Teresa Carey Chow NOTICE OF APPEARANCE BY DEFENDANT CARRINGTON MORTGAGE SERVICES, LLC (Chow, Teresa) (Filed on 9/11/2015) (Entered: 09/11/2015)
2015-09-11 27 0 Certificate of Interested Entities by Carrington Mortgage Services, LLC (Chow, Teresa) (Filed on 9/11/2015) (Entered: 09/11/2015)
2015-09-11 28 0 MOTION for leave to appear in Pro Hac Vice OF ATTORNEY ANTHONY M. SHARETT ( Filing fee $ 305, receipt number 0971-9829170.) filed by Carrington Mortgage Services, LLC. (Sharett, Anthony) (Filed on 9/11/2015) (Entered: 09/11/2015)
2015-09-14 29 0 Order Granting 28 Motion for Pro Hac Vice for Attorney Anthony Sharett for Defendant Carrington Mortgage Services LLC. Signed by Hon. Edward J. Davila on 9/14/2015. (ecg, COURT STAFF) (Filed on 9/14/2015) (Entered: 09/14/2015)
2015-09-16 30 0 STIPULATION EXTENDING TIME FOR DEFENDANT CARRINGTON MORTGAGE SERVICES, LLC TO RESPOND TO COMPLAINT filed by Carrington Mortgage Services, LLC. Pursuant to Local Rule 6-1 the time by which Defendant may answer, move against, or otherwise respond to Plaintiff's Complaint in the above-captioned action is extended from September 18, 2015, up to and including October 9, 2015. This Stipulation does not alter the date of any event or any deadline already fixed by Court order. (Chow, Teresa) (Filed on 9/16/2015) Modified text on 9/17/2015 (ecg, COURT STAFF). (Entered: 09/16/2015)
2015-09-17 31 0 ANSWER to Complaint byExperian Information Solutions, Inc.. (Staudinger, Alyssa) (Filed on 9/17/2015) (Entered: 09/17/2015)
2015-09-17 32 0 Certificate of Interested Entities by Experian Information Solutions, Inc. identifying Corporate Parent Experian plc., Other Affiliate Central Source LLC, Other Affiliate Online Data Exchange LLC, Other Affiliate New Management Services LLC, Other Affiliate VantageScore Solutions LLC, Other Affiliate Opt-Out Services LLC for Experian Information Solutions, Inc.. (Staudinger, Alyssa) (Filed on 9/17/2015) (Entered: 09/17/2015)
2015-09-25 33 0 NOTICE of Appearance by Ramon Ramirez (Ramirez, Ramon) (Filed on 9/25/2015) (Entered: 09/25/2015)
2015-09-28 34 0 STIPULATION TO EXTEND TIME FOR DEFENDANT WEBBANK TO RESPOND TO INITIAL COMPLAINT filed by WebBank. Pursuant to Local Rule 6-1(a), Plaintiff Brenda Olsen ("Plaintiff") and Defendant WebBank, by and through their counsel of record, hereby submit this stipulation to extend WebBank's time to file a responsive pleading to Plaintiff's initial Complaint is extended to 11/4/2015(Diaz, Chelsea) (Filed on 9/28/2015) Modified tet on 9/29/2015 (ecg, COURT STAFF). (Entered: 09/28/2015)
2015-09-29 35 0 CERTIFICATE OF SERVICE by WebBank re 34 Stipulation, (Diaz, Chelsea) (Filed on 9/29/2015) (Entered: 09/29/2015)