Case details

Court: mowd
Docket #: 5:16-cv-06107
Case Name: Oswalt v. Citimortgage, Inc. et al
PACER case #: 129520
Date filed: 2016-08-20
Assigned to: District Judge Howard F. Sachs
Case Cause: 15:1681 Fair Credit Reporting Act
Nature of Suit: 480 Consumer Credit
Jury Demand: Plaintiff
Jurisdiction: Federal Question

Parties

Represented Party Attorney & Contact Info
Shelley Marie Oswalt
Plaintiff
Chelsea S. Herring Springer
The Law Offices of Tracy L. Robinson, LC 818 Grand Blvd., Suite 505 Kansas City, MO 64106 816-842-1317 Fax: 816-842-0315 Email: chelseas@tlrlaw.com
ATTORNEY TO BE NOTICED

Citimortgage, Inc.
Defendant
Louis F. Bonacorsi
Bryan Cave, LLP-StL 211 North Broadway Suite 3600 St. Louis, MO 63102-2750 (314) 259-2090 Fax: (314) 259-2020 Email: lfbonacorsi@bryancave.com
LEAD ATTORNEY ATTORNEY TO BE NOTICED

Stephanie Carol Bradshaw
Bryan Cave, LLP-KCMO 1200 Main Street Suite 3800 Kansas City, MO 64105 816-374-3310 Fax: 816-855-3310 Email: stephanie.bradshaw@bryancave.com
ATTORNEY TO BE NOTICED

Wells Fargo Bank, N.A.
Defendant
TERMINATED: 11/18/2016
Derick C. Albers
Lewis Rice LLC-StL 600 Washington Ave. Ste. 2500 St. Louis, MO 63101 314-444-7649 Fax: 314-612-7649 Email: dalbers@lewisrice.com
LEAD ATTORNEY ATTORNEY TO BE NOTICED

Trans Union, LLC
Defendant
TERMINATED: 11/18/2016
Todd A. Lubben
Brown & James, PC-St.Louis 800 Market Street Suite 1100 St. Louis, MO 63101 (314) 242-5325 Fax: (314) 242-5525 Email: tlubben@bjpc.com
LEAD ATTORNEY ATTORNEY TO BE NOTICED

Camille R. Nicodemus
Schuckit & Associates, PC 4545 Northwestern Dr. Zionsville, IN 46077 (317) 363-2400 Fax: (317) 363-2257 Email: cnicodemus@schuckitlaw.com
PRO HAC VICE ATTORNEY TO BE NOTICED

Documents

Date Filed Document # Attachment # Short Description Long Description Upload date SHA1 hash
2016-08-20 1 0 COMPLAINT against Citimortgage, Inc., Trans Union, LLC, Wells Fargo Bank, N.A. filed by Chelsea S. Herring Springer on behalf of Shelley Marie Oswalt. Filing fee $400, receipt number 0866-4957714. Service due by 11/21/2016. (Attachments: # 1 Exhibit A-I, # 2 Civil Cover Sheet)(Herring Springer, Chelsea) (Entered: 08/20/2016)
2016-08-22 2 0 NOTICE OF INCLUSION FOR MEDIATION AND ASSESSMENT PROGRAM (MAP). REVIEW NOTICE AND MAP GENERAL ORDER CAREFULLY FOR IMPORTANT CHANGES, DEADLINES AND REQUIREMENTS.Notice of MAP assignment to an outside mediator. (Attachments: # 1 MAP General Order)(Martin, Jan) (Entered: 08/22/2016)
2016-08-29 3 0 RETURN OF SERVICE of complaint executed by Shelley Marie Oswalt. Wells Fargo Bank, N.A. served on 8/24/2016, answer due 9/14/2016. (Attachments: # 1 Supplement Notice of MAP)(Herring Springer, Chelsea) (Entered: 08/29/2016)
2016-08-29 4 0 RETURN OF SERVICE of complaint executed by Shelley Marie Oswalt. Trans Union, LLC served on 8/25/2016, answer due 9/15/2016. (Attachments: # 1 Supplement Notice of MAP)(Herring Springer, Chelsea) (Entered: 08/29/2016)
2016-09-06 5 0 NOTICE of appearance by Todd A. Lubben on behalf of Trans Union, LLC (Attorney Todd A. Lubben added to party Trans Union, LLC(pty:dft))(Lubben, Todd) (Entered: 09/06/2016)
2016-09-06 6 0 DISCLOSURE OF CORPORATE INTERESTS filed by Todd A. Lubben on behalf of Defendant Trans Union, LLC.(Lubben, Todd) (Entered: 09/06/2016)
2016-09-06 7 0 Motion to allow Camille Nicodemus to appear pro hac vice (Pro Hac fee $50 receipt number 0866-4976267) filed by Todd A. Lubben on behalf of Trans Union, LLC. (Lubben, Todd) (Entered: 09/06/2016)
2016-09-06 8 0 RETURN OF SERVICE of complaint executed by Shelley Marie Oswalt. Citimortgage, Inc. served on 8/26/2016, answer due 9/16/2016. (Attachments: # 1 Supplement Notice of MAP)(Herring Springer, Chelsea) (Entered: 09/06/2016)
2016-09-07 9 0 ORDER granting 7 motion to appear pro hac vice entered by Clerk of Court. Attorney Camille R. Nicodemus for Trans Union, LLC allowed to appear pro hac vice. This entry will serve as authorization for the pro hac participation by the attorney. Western District of Missouri Local Rule 5.1 requires documents to be filed electronically. If pro hac vice counsel has not already done so, counsel is directed to immediately register for a CM/ECF account. This will enable counsel to electronically file documents and receive electronic notification of filings. Please return the original completed ECF Registration Form to 400 E. 9th Street, Kansas City, Missouri 64106 This is a TEXT ONLY ENTRY. No document is attached.(Martin, Jan) (Entered: 09/07/2016)
2016-09-09 10 0 NOTICE of appearance by Derick C. Albers on behalf of Wells Fargo Bank, N.A. (Attorney Derick C. Albers added to party Wells Fargo Bank, N.A.(pty:dft))(Albers, Derick) (Entered: 09/09/2016)
2016-09-09 11 0 MOTION for extension of time filed by Derick C. Albers on behalf of Wells Fargo Bank, N.A.. Suggestions in opposition/response due by 9/26/2016 unless otherwise directed by the court. (Albers, Derick) (Entered: 09/09/2016)
2016-09-09 12 0 NOTICE of appearance by Stephanie Carol Bradshaw on behalf of Citimortgage, Inc. (Attorney Stephanie Carol Bradshaw added to party Citimortgage, Inc.(pty:dft))(Bradshaw, Stephanie) (Entered: 09/09/2016)
2016-09-09 13 0 Consent MOTION for extension of time to file answer / Respond to the Complaint filed by Stephanie Carol Bradshaw on behalf of Citimortgage, Inc.. Suggestions in opposition/response due by 9/26/2016 unless otherwise directed by the court. (Bradshaw, Stephanie) (Entered: 09/09/2016)
2016-09-09 14 0 NOTICE of appearance by Louis F. Bonacorsi on behalf of Citimortgage, Inc. (Attorney Louis F. Bonacorsi added to party Citimortgage, Inc.(pty:dft))(Bonacorsi, Louis) (Entered: 09/09/2016)
2016-09-12 15 0 ORAL ORDER granting 11 motion for extension of time. Defendant Wells Fargo's answer or other responsive pleading is due on or before October 17, 2016. Signed on September 12, 2016 by Magistrate Judge Sarah W. Hays. This is a TEXT ONLY ENTRY. No document is attached.(Clinton, Erica) (Entered: 09/12/2016)
2016-09-12 16 0 ORAL ORDER granting 13 Motion for Extension of Time to Answer. Defendant CitiMortgage, Inc.'s answer or other responsive pleading is due on or before October 17, 2016. Signed on September 12, 2016 by Magistrate Judge Sarah W. Hays. This is a TEXT ONLY ENTRY. No document is attached.(Clinton, Erica) (Entered: 09/12/2016)
2016-09-13 17 0 ANSWER to 1 Complaint, And Affirmative Defenses on behalf of Trans Union, LLC.(Nicodemus, Camille) (Entered: 09/13/2016)
2016-09-14 18 0 RULE 16 NOTICE. Proposed scheduling order due by *11/7/2016*. Rule 26 conference due by 10/24/2016. Signed on September 14, 2016 by Magistrate Judge Sarah W. Hays. (Chorny, Traci) Modified on 9/15/2016 to show the correct deadline for filing the proposed scheduling order. The NEF will not be regenerated. (Chorny, Traci). (Entered: 09/14/2016)
2016-10-12 19 0 NOTICE OF REASSIGNMENT from Magistrate Judge Sarah W. Hays to District Judge Howard F. Sachs. **The new case number is 16-cv-06107-SJ-HFS.** (Martin, Jan) (Entered: 10/12/2016)
2016-10-17 20 0 NOTICE of settlement AS TO CITIMORTGAGE, INC. ONLY by Shelley Marie Oswalt (Herring Springer, Chelsea) (Entered: 10/17/2016)
2016-10-17 21 0 Defendant Wells Fargo's ANSWER to 1 Complaint, on behalf of Wells Fargo Bank, N.A..(Albers, Derick) (Entered: 10/17/2016)
2016-10-18 22 0 NOTICE of settlement AS TO TRANSUNION, LLC ONLY by Shelley Marie Oswalt (Herring Springer, Chelsea) (Entered: 10/18/2016)
2016-10-18 23 0 DISCLOSURE OF CORPORATE INTERESTS by Wells Fargo Bank, N.A. (Albers, Derick) Modified on 10/19/2016 to correct docket text (Anderson, Christy). (Entered: 10/18/2016)
2016-11-01 24 0 STIPULATION of dismissal AS TO WELLS FARGO BANK, N.A. ONLY by Shelley Marie Oswalt. (Herring Springer, Chelsea) (Entered: 11/01/2016)
2016-11-03 25 0 STIPULATION of dismissal With Prejudice Between Plaintiff And Defendant Trans Union, LLC Only by Trans Union, LLC. (Nicodemus, Camille) (Entered: 11/03/2016)
2016-11-18 26 0 CLERK'S ORDER OF DISMISSAL. Plaintiff's complaint as to Wells Fargo Bank, N.A. and Trans Union, LLC, is hereby dismissed with prejudice, each party to bear their own costs and fees. (Jones, Robin) (Entered: 11/18/2016)