Case details

Court: nyed
Docket #: 2:16-cv-03040
Case Name: Jenkins v. TransUnion, LLC.
PACER case #: 387901
Date filed: 2016-07-05
Date terminated: 2017-04-18
Date of last filing: 2017-01-20
Assigned to: Judge Joseph F. Bianco
Referred to: Magistrate Judge A. Kathleen Tomlinson
Case Cause: 15:1681 Fair Credit Reporting Act
Nature of Suit: 890 Other Statutory Actions
Jury Demand: Plaintiff
Jurisdiction: Federal Question

Parties

Represented Party Attorney & Contact Info
Jarrett R. Jenkins
Plaintiff
Jarrett R. Jenkins
334 Locust Street West Hempstead, NY 11552-3044 (516) 841-3132 Email: jrobertjenkins@gmail.com PRO SE

TransUnion, LLC.
Defendant
Camille Renee Nicodemus
Schuckit & Associates, P.C. 4545 Northwestern Drive Zionsville, IN 46077 317-363-2400 Fax: 317-363-2257 Email: cnicodemus@schuckitlaw.com
LEAD ATTORNEY ATTORNEY TO BE NOTICED

Heather Shumaker
Schuckit & Associates, P.C. 4545 Northwestern Drive Zionsville, IN 46077 317-363-2400 Fax: 317-363-2257 Email: hshumaker@schuckitlaw.com
LEAD ATTORNEY PRO HAC VICE ATTORNEY TO BE NOTICED

William R. Brown
Schuckit & Associates, P.C. 4545 Northwestern Drive Zionsville, IN 46077 317-363-2400 Fax: 317-363-2257 Email: wbrown@schuckitlaw.com
LEAD ATTORNEY PRO HAC VICE ATTORNEY TO BE NOTICED

Documents

Date Filed Document # Attachment # Short Description Long Description Upload date SHA1 hash
2016-07-05 1 0 COMPLAINT against TransUnion, LLC. Was the Disclosure Statement on Civil Cover Sheet completed -YES,, filed by Jarrett R. Jenkins. (Attachments: # 1 Civil Cover Sheet) (Kanellopoulos, John) (Entered: 07/06/2016)
2016-07-05 2 0 Summons Issued as to TransUnion, LLC.. (Kanellopoulos, John) (Entered: 07/06/2016)
2016-07-05 3 0 Pro Se Consent to Electronic Notification by Jarrett R. Jenkins. (Kanellopoulos, John) (Entered: 07/06/2016)
2016-07-05 4 0 Notice of Related Case was indicated on the Civil Cover Sheet for case 16cv3040(JFB)(AKT). (Kanellopoulos, John) (Entered: 07/06/2016)
2016-07-06 5 0 In accordance with Rule 73 of the Federal Rules of Civil Procedure and Local Rule 73.1, the parties are notified that if all parties consent a United States magistrate judge of this court is available to conduct all proceedings in this civil action including a (jury or nonjury) trial and to order the entry of a final judgment. Attached to the Notice is a blank copy of the consent form that should be filled out, signed and filed electronically only if all parties wish to consent. The form may also be accessed at the following link: http://www.uscourts.gov/uscourts/FormsAndFees/Forms/AO085.pdf. You may withhold your consent without adverse substantive consequences. Do NOT return or file the consent unless all parties have signed the consent. (Kanellopoulos, John) (Entered: 07/06/2016)
2016-07-07 6 0 ORDER: Accordingly, if service is not made upon defendant by October 3, 2016, or plaintiff fails to show good cause why such service has not been effected, this action will be dismissed without prejudice. Plaintiff is to provide a copy of this Order to defendant along with the summons and complaint. Plaintiff is required to advise the Clerk of Court of any change of address. Failure to keepthe Court informed of plaintiff's current address means the Court will not know where to contact plaintiff and may result in dismissal of the case. Ordered by Judge Joseph F. Bianco on 7/7/2016. (Bollbach, Jean)cm by chambers to pro se by fcm on 7/7/16 (Entered: 07/08/2016)
2016-07-11 7 0 NOTICE of Appearance by Camille Renee Nicodemus on behalf of TransUnion, LLC. (aty to be noticed) (Nicodemus, Camille) (Entered: 07/11/2016)
2016-07-11 8 0 Corporate Disclosure Statement by TransUnion, LLC. identifying Corporate Parent TransUnion, Corporate Parent TransUnion Intermediate Holdings, Inc., Other Affiliate Goldman Sachs Group, Inc., Other Affiliate Advent International Corp., Other Affiliate GS Capital Partners for TransUnion, LLC.. (Nicodemus, Camille) (Entered: 07/11/2016)
2016-07-12 9 0 CERTIFICATE OF SERVICE by Jarrett R. Jenkins of order directed toTmnsUnion, LLC., dated July 7, 2016 in refereoce to 2:16-cv-03040-JFB-AKT on Camille R. Nicodemus of Schuckit & Associates, P.C., who are the Attorneys of Record for the Defendant at 4545 Northwestern Drive, Ste. X, Zionsville, IN 46077-7835 by USPS First Class Mail. I also emailed a copy of the order to her at cnicodemus@schuckitlaw.com (Bollbach, Jean) (Entered: 07/13/2016) 2017-05-13 20:12:15 98c6292685750614ad01613d8b8a6bf0b0b3f5a9
2016-07-20 10 0 Notice of Related Case indicated on the civil cover sheet in case number 16cv3995. (Rodin, Deanna) (Entered: 07/20/2016)
2016-07-25 11 0 MOTION for Leave to Appear Pro Hac Vice For Heather M. Shumaker Filing fee $ 150, receipt number 0207-8784698. by TransUnion, LLC.. (Attachments: # 1 Affidavit Of Heather M. Shumaker In Support Of Motion To Admit Counsel Pro Hac Vice, # 2 Certificate Of Good Standing - Heather M. Shumaker, # 3 Proposed Order) (Shumaker, Heather) (Entered: 07/25/2016)
2016-07-25 12 0 MOTION for Leave to Appear Pro Hac Vice For William R. Brown Filing fee $ 150, receipt number 0207-8784750. by TransUnion, LLC.. (Attachments: # 1 Affidavit Of William R. Brown In Support Of Motion To Admit Counsel Pro Hac Vice, # 2 Certificate Of Good Standing - WRB (IN), # 3 Certificate Of Good Standing - WRB (NJ), # 4 Proposed Order) (Brown, William) (Entered: 07/25/2016)
2016-07-27 13 0 ANSWER to 1 Complaint And Affirmative Defenses by TransUnion, LLC.. (Nicodemus, Camille) (Entered: 07/27/2016)
2016-07-29 14 0 NOTICE of Appearance by Heather Shumaker on behalf of TransUnion, LLC. (notification declined or already on case) (Shumaker, Heather) (Entered: 07/29/2016)
2016-07-29 15 0 NOTICE of Appearance by William R. Brown on behalf of TransUnion, LLC. (notification declined or already on case) (Brown, William) (Entered: 07/29/2016)
2016-08-15 16 0 Letter from Jarrett R. Jenkins to Judge Tomlinson. (Tirado, Chelsea) (Entered: 08/16/2016)
2016-08-17 17 0 INITIAL CONFERENCE SCHEDULING ORDER: Initial Conference set for August 31, 2016 at 2:00 p.m. before Magistrate Judge A. Kathleen Tomlinson in Courtroom 910 at 100 Federal Plaza, Central Islip, New York. No later than two business days before the Initial Conference, counsel for the parties must submit, by means of electronic filing on the court's ECF system, a Joint Proposed Discovery Plan. SEE ATTACHED ORDER for additional details.Ordered by Magistrate Judge A. Kathleen Tomlinson on 8/17/2016. (Kandel, Erin) (Entered: 08/17/2016)
2016-08-29 18 0 CASE MANAGEMENT STATEMENT And Scheduling Order (Nicodemus, Camille) (Entered: 08/29/2016)
2016-08-29 19 0 REPORT of Rule 26(f) Planning Meeting (Nicodemus, Camille) (Entered: 08/29/2016)
2016-08-31 20 0 Minute Entry for proceedings held before Magistrate Judge A. Kathleen Tomlinson: Initial Conference Hearing held on 8/31/2016. The Discovery Status Conference will be held on January 17, 2017 at 2:30 p.m. SEE ATTACHED ORDER for details. (Kandel, Erin) (Entered: 08/31/2016)
2016-08-31 21 0 INITIAL CASE MANAGEMENT AND SCHEDULING ORDER: DEADLINES AND COURT APPEARANCES. SEE ATTACHED ORDER for additional details. Ordered by Magistrate Judge A. Kathleen Tomlinson on 8/31/2016. (Kandel, Erin) (Entered: 08/31/2016)
2016-10-19 22 0 MOTION for Protective Order (Stipulated) by TransUnion, LLC.. (Shumaker, Heather) (Entered: 10/19/2016)
2016-10-20 23 0 STIPULATION AND ORDER granting 22 Motion for PROTECTIVE ORDER. Ordered by Magistrate Judge A. Kathleen Tomlinson on 10/20/2016. (Ryan, Mary) (Entered: 10/21/2016)
2016-12-19 24 0 NOTICE by TransUnion, LLC. Of Motion To Stay Proceedings Pending Rulings On Motions For Summary Judgment In Related Matters (Attachments: # 1 Memorandum in Support) (Shumaker, Heather) (Entered: 12/19/2016)
2016-12-30 25 0 Notice of MOTION for Protective Order by TransUnion, LLC.. (Shumaker, Heather) (Entered: 12/30/2016)
2016-12-30 26 0 MEMORANDUM in Support re 25 Notice of MOTION for Protective Order filed by TransUnion, LLC.. (Attachments: # 1 Exhibit A-Rule 30(b)(1) Deposition Notice, # 2 Exhibit B-Rule 30(b)(6) Deposition Notice, # 3 Exhibit C-Correspondence Betweeen Plaintiff And Counsel) (Shumaker, Heather) (Entered: 12/30/2016)
2017-01-11 27 0 MOTION to Compel deft to respond to interrogatories and requests for production of documents and memo in support by Jarrett R. Jenkins. (Bollbach, Jean) (Entered: 01/12/2017)
2017-01-12 28 0 STATUS REPORT (Discovery) by TransUnion, LLC. (Shumaker, Heather) (Entered: 01/12/2017)
2017-01-16 29 0 Letter MOTION for Extension of Time to File Response/Reply as to 27 MOTION to Compel deft to respond to interrogatories and requests for production of documents and memo in support Or Adjournment Thereof by TransUnion, LLC.. (Shumaker, Heather) (Entered: 01/16/2017)
2017-01-18 30 0 Minute Order for proceedings held before Magistrate Judge A. Kathleen Tomlinson: denying 25 Motion for Protective Order, without prejudice; denying 27 Motion to Compel, without prejudice; Status Conference held on 1/17/2017. Defendant's counsel is directed to serve a copy of this Order upon the pro se plaintiff forthwith and to file proof of such service on ECF promptly. SEE ATTACHED ORDER for additional details. (McCuiston, Hannah) (Entered: 01/18/2017)
2017-01-20 31 0 CERTIFICATE OF SERVICE by TransUnion, LLC. re 30 Order on Motion for Protective Order,, Order on Motion to Compel,, Status Conference, (Shumaker, Heather) (Entered: 01/20/2017)
2017-02-17 32 0 NOTICE by TransUnion, LLC. re 30 Order on Motion for Protective Order,, Order on Motion to Compel,, Status Conference, Regarding Outstanding Discovery (Shumaker, Heather) (Entered: 02/17/2017)
2017-03-02 33 0 ORDER STAYING CASE in the interests of judicial economy andefficiency. Ordered by Judge Joseph F. Bianco on 3/2/2017. (Bollbach, Jean) (Entered: 03/03/2017)
2017-04-17 34 0 STIPULATION of Dismissal With Prejudice by TransUnion, LLC. (Attachments: # 1 Proposed Order) (Shumaker, Heather) (Entered: 04/17/2017)
2017-04-18 35 0 ORDER DISMISSING CASE with prejudice and that all matter herein between them have compromised and settled. The clerk of the court shall close the case. Ordered by Judge Joseph F. Bianco on 4/18/2017. (Bollbach, Jean) (Entered: 04/19/2017)