Free Statement of Material Facts - District Court of Connecticut - Connecticut


File Size: 69.8 kB
Pages: 3
Date: May 3, 2004
File Format: PDF
State: Connecticut
Category: District Court of Connecticut
Author: unknown
Word Count: 608 Words, 3,709 Characters
Page Size: 612.72 x 1008 pts
URL

https://www.findforms.com/pdf_files/ctd/22179/106.pdf

Download Statement of Material Facts - District Court of Connecticut ( 69.8 kB)


Preview Statement of Material Facts - District Court of Connecticut
I Y- -- »..-........—.iL. .. _-
· ” Case 3:03-cv-00316-JCH Document 106 Filed 04/29/2004 Page 1 of 3
I ORIGINAL
I UNITED STATES DISTRICT COURT
I .............._. - ...... I?l€`EI3lQT;QE_Q9l*I_I*{I§9TI¢UT
I JOHN J. CHAPMAN,
I Piainrirr,
I - against- Case No. 03 CV 316 JCI-I
EXPERIAN INFORMATION SERVICES, INC.
I CHASE MANHATTAN BANK USA, N.A., I
I ....................... E? ‘?‘Z"."f’f"f‘}*`i· .......... ""| J
. QE :¤ •*"' _ I
EES `.`5 I- é
I CHASE’S LOCAL RULE 56(A)(1) STATEMENT .’iE";'.", . TTI , I
I be P C3 I
Following are the material facts as -to which there ls no genuine issugg be"fr”led: 4 i
--1 N I
1. Plaintiff opened a credit card account with Chase in 2000. (Plaintiffs I
I
Response to interrogatories, 1I 2.)
2. Although plaintiffs social security number began with "041," the social I
security number ascribed to his account was one digit different ("541"). The 541
social security number belonged to John Solberg. (Chase’s Response to
Plaintiffs First Set of interrogatories, Response 8, lines 34—9.) =
3. In October 2002, Chase received notice that Solberg filed bankruptcy.
(Arena Dep., pp. 13, 76-9.)
I
4. On or about October 9, 2002, Chase incorrectly coded both plaintiffs and I
SoIberg’s accounts bankrupt and closed them. (Chase’s Amended Second I
Supplemental Response to Plaintiffs First Set of interrogatories, Response 8,
lanes 40-43.)
I
I

I

I Case 3:03-cv-00316-JCH Document 106 Filed 04/29/2004 Page 2 of 3
l
l 5. On November 25, 2002, plaintiff called Chase to and advised he had not
I filed bankruptcy. (Chase’s Response to Plaintiffs First Set of interrogatories,
I Response 1.)
6. That same day, Chase removed the bankruptcy coding from plaintiffs N
i account and reopened his account. (Q.) `
7. On December 25, 2002, Chase reduced plaintiff’s credit line from $5,900 V
to $3,000. (Arena Dep., pp. 25-26.) This reduction was based upon information I
provided by Experian, which Experian incorrectlyiattributed to plaintiff because it
had combined plaintiffs credit file with John SoIberg’s. (kl, at 13, Hughes dep. _
pp. 21-22, 43-45.) i
_l
8. Experian did not communicate to Chase any dispute that plaintiff had with l
I
respect to the Chase credit card account (Chapman Dep., p. 10-11.)
Dated: East Meadow, New York
April 28, 2004 (
Simmons, ‘‘‘‘ ce LLP. l
sv: .- l
Thomas . I
(Juris No. Ct 3429)
Attorneys for Defendant i
Chase Manhattan Bank, USA, N.A.
Office & ‘P.O. Address:
90 Merrick Avenue, Suite 102 i
East Meadow, New York 1 1554 ‘
(516) 357-8100

l
l

I -‘ K Case 3:03-cv-00316-JCH Document 106 Filed 04/29/2004 Page 3 of 3
l
l
CERTIFICATE OF SERVICE
JOHN J. CHAPMAN . `
v.
EXPERIAN INFORMATION SERVICES, INC., etal. I
i I
i U.S.D.C., District of Connecticut
i Case No. 3:03 CV 316 (JCH)
r This is to certify that a copy ofthe foregoing CHASE’S LOCAL RULE 56(a)(1)
X STATEMENT was mailed, via DHL Express, for delivery on Thursday, April 29, 2004 by r
12:00 p.m., priorto the latest time designated by that service for such delivery, on this 28th `
day of April, 2004, to: I
Joanne S. Faulkner, Esq. Albert Rota, Esq.
Attorney(s) for Plaintiff Jones Day r
Office & P.O. Address: Attorney(s) for Defendant \
123 Avon Street Experian information Services, Inc. ,
New Haven, Connecticut 06511 Office & P.O. Address:
(203) 772-0395 222 East 41st Street i
New York, New York 10017
(212) 326-3977 j
HOMAS E. GG (ct 23429) §
Simmons, Jannace 87 Stagg, L.L.P. Y
cert servIce5B overnlle `
l
l
l
I