Borges v. Trans Union, LLC et al
Delaware District Court | |
Judge: | Jennifer L Hall |
Case #: | 1:25-cv-00541 |
Nature of Suit | 480 Other Statutes - Consumer Credit |
Cause | 15:1681 Fair Credit Reporting Act |
Case Filed: | May 02, 2025 |
Case in other court: | DE Court of Common Pleas, CPU4-25-002022 |
Last checked: Tuesday Jun 17, 2025 6:31 AM EDT |
Defendant
Equifax Information Services, LLC
|
Represented By
|
Defendant
Experian Information Solutions, Inc.
|
Represented By
|
Defendant
Trans Union, LLC
|
Represented By
|
Plaintiff
Priscilla Borges
112 Miners Lane
Newark, DE 19713 |
Docket last updated: 11 hours ago |
Tuesday, June 03, 2025 | ||
22 | 22
![]() REPLY BRIEF re12 MOTION to Dismiss for Failure to State a Claim filed by Experian Information Solutions, Inc.. (Wilson, Tyler) |
|
21 | 21
![]() REPLY BRIEF re12 MOTION to Dismiss for Failure to State a Claim Defendant Trans Union LLC's Reply in Support of its Motion to Dismiss Plaintiff's Complaint filed by Trans Union, LLC. (Bennett, Blake) |
|
Thursday, May 29, 2025 | ||
utility
- CORRECTING ENTRY
Thu 05/29 9:04 AM
CORRECTING ENTRY: Attachment #2 for D.I.20 was removed due to being a duplicate. The Certificate of Service can be found in the main document. (scs) |
||
Tuesday, May 27, 2025 | ||
20 | 20
![]() ANSWERING BRIEF in Opposition re12 MOTION to Dismiss for Failure to State a Claim ,19 MOTION for Joinder of Trans Union's Motion to Dismiss Plaintiff's Complaint filed by Priscilla Borges.Reply Brief due date per Local Rules is 6/3/2025.(scs) |
|
Att: 1
![]() |
||
Att: 2
![]() |
||
Att: 3
![]() |
||
Tuesday, May 20, 2025 | ||
19 | 19
![]() MOTION for Joinder of Trans Union's Motion to Dismiss Plaintiff's Complaint - filed by Experian Information Solutions, Inc.. (Wilson, Tyler) |
|
Monday, May 19, 2025 | ||
18 | 18
![]() MOTION for Joinder Dkts. 12, 13 - filed by Equifax Information Services, LLC. (Grivner, Karen) |
|
Tuesday, May 13, 2025 | ||
17 | 17
![]() SO ORDERED, re15 Stipulation and Order to Extend Time to Answer Plaintiff's Complaint to May 23, 2025. (*Reset Answer Deadlines: Experian Information Solutions, Inc. answer due 5/23/2025). Signed by Judge Jennifer L. Hall on 5/13/2025. ***Copy mailed to Pro Se Plaintiff on 5/13/2025*** (ceg) |
|
16 | 16
![]() CERTIFICATE OF SERVICE of Stipulation of Extension of Time for Defendant Experian Information Solutions, Inc. to Respond to Plaintiffs Complaint by Experian Information Solutions, Inc. re15 Joint STIPULATION TO EXTEND TIME Answer to Plaintiff's Complaint to May 23, 2025 (Wilson, Tyler) |
|
misc
Deficiency Notice
Tue 05/13 7:54 AM
DEFICIENCY NOTICE by the Court issued to Experian Information Solutions, Inc. re15 Stipulation to Extend Time. This filing does not comply with Local Rule 5.2(b)(1). Defendant is directed to supplement the docket accordingly with a certificate of service only. The certificate of service should have a proper case caption. (ceg) |
||
Friday, May 09, 2025 | ||
15 | 15
![]() Joint STIPULATION TO EXTEND TIME Answer to Plaintiff's Complaint to May 23, 2025 - filed by Experian Information Solutions, Inc.. (Wilson, Tyler) |
|
14 | 14
![]() NOTICE of Consent to Removal by Experian Information Solutions, Inc. re1 Notice of Removal Filing fee $ 405, receipt number ADEDC-4683089.(Wilson, Tyler) Modified docket text on 5/9/2025 - filing fee to be voided and refunded (ceg) |
|
13 | 13
![]() MEMORANDUM in Support re12 MOTION to Dismiss for Failure to State a Claim filed by Trans Union, LLC.Answering Brief/Response due date per Local Rules is 5/23/2025.(Bennett, Blake) |
|
Att: 1
![]() |
||
12 | 12
![]() MOTION to Dismiss for Failure to State a Claim - filed by Trans Union, LLC.(Bennett, Blake) |
|
Att: 1
![]() |
||
11 | 11
![]() Disclosure Statement pursuant to Rule 7.1: identifying Corporate Parent Experian plc, Other Affiliate Central Source LLC, Other Affiliate VantageScore Solutions LLC, Other Affiliate Opt-Out Services LLC, Other Affiliate Online Data Exchange, LLC, Other Affiliate New Management Services, LLC for Experian Information Solutions, Inc. filed by Experian Information Solutions, Inc.. (Wilson, Tyler) |
|
10 | 10
![]() NOTICE of Appearance by Tyler Robert Wilson on behalf of Experian Information Solutions, Inc. (Wilson, Tyler) |
|
9 | 9
![]() SO ORDERED, re4 Stipulation and Order for Extension of Time to File Answer re1 Notice of Removal. (*Reset Answer Deadlines: Equifax Information Services, LLC answer due 5/19/2025). Signed by Judge Jennifer L. Hall on 5/9/2025. ***Copy mailed to Pro Se Plaintiff on 5/9/2025*** (ceg) |
|
utility
- CORRECTING ENTRY
Fri 05/09 3:01 PM
CORRECTING ENTRY: The docket text for D.I.14 has been modified to reflect that the document is a "Consent to Notice of Removal" not a "Notice of Removal". The Filing Fee $405, receipt number ADEDC-4683089 will be voided and refunded by the Court's Finance Department. D.I. 15 has been removed from the docket as it was a duplicate filing of the Notice found at D.I.14 . (ceg) |
||
Thursday, May 08, 2025 | ||
8 | 8
![]() NOTICE of Equifax Information Services, LLC's Notice of Consent to Removal of Action by Equifax Information Services, LLC re1 Notice of Removal, (Grivner, Karen) |
|
order
SO ORDERED
Thu 05/08 10:13 AM
SO ORDERED, re6 Motion for Pro Hac Vice Appearance of Attorney Connor L. Trapp filed by Trans Union, LLC. Ordered by Judge Jennifer L. Hall on 5/8/2025. ***Copy mailed to Pro Se Plaintiff on 5/8/2025*** (ceg) |
||
utility
Add Attorneys - PHV only
Thu 05/08 3:10 PM
Pro Hac Vice Attorney Connor L. Trapp for Trans Union, LLC added for electronic noticing. Pursuant to Local Rule 83.5 (d)., Delaware counsel shall be the registered users of CM/ECF and shall be required to file all papers. (cdd) |
||
Wednesday, May 07, 2025 | ||
7 | 7
misc
-District Court Pro Hac Vice Fee - 01 Attorney Credit Card Payment
Wed 05/07 4:35 PM
Pro Hac Vice Fee - Credit Card Payment received for Connor L. Trapp. ( re6 MOTION for Pro Hac Vice Appearance of Attorney Connor L. Trapp )( Payment of $ 50, receipt number ADEDC-4681395).(Bennett, Blake) |
|
6 | 6
![]() MOTION for Pro Hac Vice Appearance of Attorney Connor L. Trapp - filed by Trans Union, LLC. (Bennett, Blake) |
|
5 | 5
![]() Disclosure Statement pursuant to Rule 7.1: identifying Corporate Parent Equifax, Inc. for Equifax Information Services, LLC filed by Equifax Information Services, LLC. (Grivner, Karen) |
|
4 | 4
![]() MOTION for Extension of Time to File Answer re1 Notice of Removal, - filed by Equifax Information Services, LLC. (Grivner, Karen) |
|
utility
Case Assigned/Reassigned
Wed 05/07 9:31 AM
Case Assigned to Judge Jennifer L. Hall. Please include the initials of the Judge (JLH) after the case number on all documents filed. (alb) |
||
Friday, May 02, 2025 | ||
3 | 3
![]() Disclosure Statement pursuant to Rule 7.1: identifying Corporate Parent Transunion LLC, Other Affiliate TransUnion Intermediate Holdings, Inc. for Trans Union, LLC filed by Trans Union, LLC. (Bennett, Blake) |
|
2 | 2
![]() Notice, Consent and Referral forms re: U.S. Magistrate Judge jurisdiction. (jfm) |
|
1 | 1
![]() NOTICE OF REMOVAL and copies of documents from DE Court of Common Pleas, Case Number CPU4-25-002022 (Filing fee $405, receipt number ADEDC-4677192)- filed by Trans Union, LLC.(jfm) |
|
Att: 1
![]() |
||
Att: 2
![]() |
||
Att: 3
![]() |
||
Att: 4
![]() |
||
Att: 5
![]() |
||
misc
Deficiency Notice - No 7.1 Statement Filed
Fri 05/02 2:38 PM
DEFICIENCY NOTICE issued by the Court to Defendant: Pursuant to Fed. R. Civ. P. 7.1 (b)(1), A party must: (1) file the disclosure statement with its first appearance, pleading, petition, motion, response, or other request addressed to the court. Counsel is requested to supplement the docket with an appropriate Rule 7.1 Disclosure Statement. (jfm) |