Search icon

PIONEER CREDIT RECOVERY, INC.

Headquarter

Company Details

Name: PIONEER CREDIT RECOVERY, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 18 Dec 2001 (23 years ago)
Entity Number: 2710007
ZIP code: 12207
County: Wyoming
Place of Formation: Delaware
Principal Address: 26 EDWARD STREET, ARCADE, NY, United States, 14009
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Contact Details

Phone +1 888-847-9982

Phone +1 866-372-6840

Phone +1 585-492-1234

Phone +1 585-237-7000

Phone +1 585-815-6500

Links between entities

Type Company Name Company Number State
Headquarter of PIONEER CREDIT RECOVERY, INC., MISSISSIPPI 653743 MISSISSIPPI
Headquarter of PIONEER CREDIT RECOVERY, INC., CONNECTICUT 0547358 CONNECTICUT

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
3AY41 Active Non-Manufacturer 2002-08-13 2024-03-11 2029-01-08 2025-01-04

Contact Information

POC CHAD WILSON
Phone +1 585-237-7037
Fax +1 585-492-3484
Address 26 EDWARD ST, ARCADE, NY, 14009 1012, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner
Vendor Certified 2024-01-08
CAGE number 750A7
Company Name NAVIENT, LLC
CAGE Last Updated 2023-12-07
List of Offerors (0) Information not Available

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

Chief Executive Officer

Name Role Address
CHAD WILSON (PRESIDENT) Chief Executive Officer 26 EDWARD STREET, ARCADE, NY, United States, 14009

Licenses

Number Status Type Date End date
1453573-DCA Inactive Business 2013-01-10 2019-01-31
1419938-DCA Active Business 2012-02-17 2025-01-31
1406682-DCA Inactive Business 2011-09-02 2019-01-31
1245216-DCA Inactive Business 2006-12-18 2011-01-31
1245234-DCA Inactive Business 2006-12-18 2011-01-31
1245241-DCA Active Business 2006-12-18 2025-01-31
1245213-DCA Inactive Business 2006-12-18 2009-01-31
1245226-DCA Inactive Business 2006-12-18 2009-01-31
1245220-DCA Active Business 2006-12-18 2025-01-31
1112250-DCA Active Business 2002-06-12 2025-01-31

History

Start date End date Type Value
2023-12-04 2023-12-04 Address 26 EDWARD STREET, ARCADE, NY, 14009, USA (Type of address: Chief Executive Officer)
2015-12-21 2023-12-04 Address 26 EDWARD STREET, ARCADE, NY, 14009, USA (Type of address: Chief Executive Officer)
2013-12-02 2015-12-21 Address 26 EDWARD STREET, ARCADE, NY, 14009, USA (Type of address: Chief Executive Officer)
2013-07-16 2023-12-04 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2013-07-16 2023-12-04 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2011-08-31 2013-12-02 Address 26 EDWARD STREET, ARCADE, NY, 14009, USA (Type of address: Chief Executive Officer)
2010-01-05 2011-08-31 Address 26 EDWARD STREET, ARCADE, NY, 14009, USA (Type of address: Chief Executive Officer)
2007-11-20 2010-01-05 Address 26 EDWARD STREET, ARCADE, NY, 14009, USA (Type of address: Chief Executive Officer)
2006-01-30 2013-12-02 Address 26 EDWARD ST, ARCADE, NY, 14009, USA (Type of address: Principal Executive Office)
2006-01-30 2007-11-20 Address 26 EDWARD ST, ARCADE, NY, 14009, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
231204000483 2023-12-04 BIENNIAL STATEMENT 2023-12-01
211207000250 2021-12-07 BIENNIAL STATEMENT 2021-12-07
191205060073 2019-12-05 BIENNIAL STATEMENT 2019-12-01
171201006332 2017-12-01 BIENNIAL STATEMENT 2017-12-01
151221006176 2015-12-21 BIENNIAL STATEMENT 2015-12-01
131202006059 2013-12-02 BIENNIAL STATEMENT 2013-12-01
130716000649 2013-07-16 CERTIFICATE OF CHANGE 2013-07-16
111219002947 2011-12-19 BIENNIAL STATEMENT 2011-12-01
110831002987 2011-08-31 AMENDMENT TO BIENNIAL STATEMENT 2009-12-01
100105002551 2010-01-05 BIENNIAL STATEMENT 2009-12-01

Complaints

Start date End date Type Satisafaction Restitution Result
2018-07-27 2018-08-22 Billing Dispute Yes 0.00 Resolved and Consumer Satisfied
2017-02-03 2017-02-23 Misrepresentation Yes 4336.00 Bill Reduced
2016-08-02 2016-09-01 Billing Dispute Yes 0.00 Resolved and Consumer Satisfied
2013-12-13 2014-01-02 Harassment Yes 0.00 Resolved and Consumer Satisfied

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3583761 RENEWAL INVOICED 2023-01-18 150 Debt Collection Agency Renewal Fee
3583766 RENEWAL INVOICED 2023-01-18 150 Debt Collection Agency Renewal Fee
3583776 RENEWAL INVOICED 2023-01-18 150 Debt Collection Agency Renewal Fee
3583779 RENEWAL INVOICED 2023-01-18 150 Debt Collection Agency Renewal Fee
3283980 RENEWAL INVOICED 2021-01-15 150 Debt Collection Agency Renewal Fee
3284353 RENEWAL INVOICED 2021-01-15 150 Debt Collection Agency Renewal Fee
3284359 RENEWAL INVOICED 2021-01-15 150 Debt Collection Agency Renewal Fee
3284447 RENEWAL INVOICED 2021-01-15 150 Debt Collection Agency Renewal Fee
2950757 RENEWAL INVOICED 2018-12-24 150 Debt Collection Agency Renewal Fee
2950758 RENEWAL INVOICED 2018-12-24 150 Debt Collection Agency Renewal Fee

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
DO AWARD TFMSHQ07K0032 2008-09-30 2012-03-11 2012-03-11
Unique Award Key CONT_AWD_TFMSHQ07K0032_2033_GS23F0217K_4730
Awarding Agency Department of the Treasury
Link View Page

Description

Title PRIVATE COLLECTION AGENCY FOR DEBT COLLECTION SERVICES
NAICS Code 523999: MISCELLANEOUS FINANCIAL INVESTMENT ACTIVITIES
Product and Service Codes R705: DEBT COLLECTION SERVICES

Recipient Details

Recipient PIONEER CREDIT RECOVERY, INC
UEI YXUUF59KM4C8
Legacy DUNS 136936114
Recipient Address UNITED STATES OF AMERICA, 26 EDWARDS ST, ARCADE, WYOMING, NEW YORK, 14009
DO AWARD EDGS23F0217KDOED05DO0109 2008-09-16 2009-03-31 2009-09-30
Unique Award Key CONT_AWD_EDGS23F0217KDOED05DO0109_9100_GS23F0217K_4730
Awarding Agency Department of Education
Link View Page

Description

Title DEBT COLLECTION
NAICS Code 523999: MISCELLANEOUS FINANCIAL INVESTMENT ACTIVITIES
Product and Service Codes R705: DEBT COLLECTION SERVICES

Recipient Details

Recipient PIONEER CREDIT RECOVERY, INC
UEI YXUUF59KM4C8
Legacy DUNS 136936114
Recipient Address UNITED STATES OF AMERICA, 26 EDWARDS ST, ARCADE, WYOMING, NEW YORK, 14009
DO AWARD FM001200110CFHQ02K31036GS23F0217K 2008-07-14 2007-06-30 2007-06-30
Unique Award Key CONT_AWD_FM001200110CFHQ02K31036GS23F0217K_2033_GS23F0217K_4730
Awarding Agency Department of the Treasury
Link View Page

Description

Title DEBT COLLECTION SERVICES
NAICS Code 523999: MISCELLANEOUS FINANCIAL INVESTMENT ACTIVITIES
Product and Service Codes R711: BANKING SERVICES

Recipient Details

Recipient PIONEER CREDIT RECOVERY, INC
UEI YXUUF59KM4C8
Legacy DUNS 136936114
Recipient Address UNITED STATES OF AMERICA, 26 EDWARDS ST, ARCADE, WYOMING, NEW YORK, 14009
DO AWARD TIRNO08K00160 2008-03-06 2009-03-08 2010-03-08
Unique Award Key CONT_AWD_TIRNO08K00160_2050_GS23F0217K_4730
Awarding Agency Department of the Treasury
Link View Page

Description

Title SPLIT AWARD
NAICS Code 523999: MISCELLANEOUS FINANCIAL INVESTMENT ACTIVITIES
Product and Service Codes R799: OTHER MANAGEMENT SUPPORT SERVICES

Recipient Details

Recipient PIONEER CREDIT RECOVERY, INC
UEI YXUUF59KM4C8
Legacy DUNS 136936114
Recipient Address UNITED STATES OF AMERICA, 26 EDWARDS ST, ARCADE, WYOMING, NEW YORK, 14009
DCA AWARD EDED00CO0106 2008-02-07 2000-09-15 2005-08-31
Unique Award Key CONT_AWD_EDED00CO0106_9100_-NONE-_-NONE-
Awarding Agency Department of Education
Link View Page

Description

Title PROVIDES A MEANS OF CONTROLLING DELIQUENT'DEFAULTED ACCOUNTS, INCLUDING MANAGING ALL TRANSACTION RELATED TO IDENTIFYING DEFAULTED LOANS AND BILLING DEFAULTED BORROWERS.
NAICS Code 561440: COLLECTION AGENCIES
Product and Service Codes R705: DEBT COLLECTION SERVICES

Recipient Details

Recipient PIONEER CREDIT RECOVERY INCORPORATED
UEI DXWGD2XNNY49
Legacy DUNS 118791839
Recipient Address UNITED STATES, 26 EDWARD ST, ARCADE, 140091012
DO AWARD TIRNO06K00181 2007-06-12 2008-03-07 2008-03-07
Unique Award Key CONT_AWD_TIRNO06K00181_2050_GS23F0217K_4730
Awarding Agency Department of the Treasury
Link View Page

Description

Title PRIVATE DEBT COLLECTION INITIATIVE, LIMITED IMPLEMENTATION PHASE
NAICS Code 523999: MISCELLANEOUS FINANCIAL INVESTMENT ACTIVITIES
Product and Service Codes B599: OTHER SPECIAL STUDIES AND ANALYSES

Recipient Details

Recipient PIONEER CREDIT RECOVERY, INC
UEI YXUUF59KM4C8
Legacy DUNS 136936114
Recipient Address UNITED STATES OF AMERICA, 26 EDWARDS ST, ARCADE, WYOMING, NEW YORK, 14009
DELIVERY ORDER AWARD EDFSA09O0015 2009-07-01 2011-06-30 2014-10-21
Unique Award Key CONT_AWD_EDFSA09O0015_9100_GS23F0217K_4730
Awarding Agency Department of Education
Link View Page

Award Amounts

Obligated Amount 264895213.27
Current Award Amount 268027488.57
Potential Award Amount 268027488.57

Description

Title PRIVATE COLLECTION AGENCY PERFORMS COLLECTION AND ADMINISTRATIVE RESOLUTION ACTIVITIES ON DEBTS RESULTING FROM NON-PAYMENT OF STUDENT LOANS MADE UNDER THE VARIOUS FEDERAL STUDENT AID LOAN PROGRAMS.
NAICS Code 523999: MISCELLANEOUS FINANCIAL INVESTMENT ACTIVITIES
Product and Service Codes R705: DEBT COLLECTION SERVICES

Recipient Details

Recipient PIONEER CREDIT RECOVERY, INC
UEI YXUUF59KM4C8
Legacy DUNS 136936114
Recipient Address UNITED STATES, 26 EDWARDS ST, ARCADE, WYOMING, NEW YORK, 140090189
No data IDV GS23F0217K 2009-11-17 No data No data
Unique Award Key CONT_IDV_GS23F0217K_4730
Awarding Agency General Services Administration
Link View Page

Award Amounts

Obligated Amount 0.00
Potential Award Amount 425400000.00

Description

Title FEDERAL SUPPLY SCHEDULE CONTRACT.
NAICS Code 523999: MISCELLANEOUS FINANCIAL INVESTMENT ACTIVITIES
Product and Service Codes R711: BANKING SERVICES

Recipient Details

Recipient PIONEER CREDIT RECOVERY, INC
UEI YXUUF59KM4C8
Recipient Address UNITED STATES, 26 EDWARDS ST, ARCADE, WYOMING, NEW YORK, 140090189
DO AWARD TFMSHQ12K0020 2012-08-02 2017-03-11 2017-03-11
Unique Award Key CONT_AWD_TFMSHQ12K0020_2033_GS23F0217K_4730
Awarding Agency Department of the Treasury
Link View Page

Description

Title PRIVATE COLLECTION AGENCY FOR DEBT COLLECTION SERVICES
NAICS Code 523999: MISCELLANEOUS FINANCIAL INVESTMENT ACTIVITIES
Product and Service Codes R705: SUPPORT- MANAGEMENT: DEBT COLLECTION

Recipient Details

Recipient PIONEER CREDIT RECOVERY, INC
UEI YXUUF59KM4C8
Legacy DUNS 136936114
Recipient Address UNITED STATES OF AMERICA, 26 EDWARDS ST, ARCADE, WYOMING, NEW YORK, 14009
No data IDV 47QRAA19D00DP 2019-09-26 No data No data
Unique Award Key CONT_IDV_47QRAA19D00DP_4732
Awarding Agency General Services Administration
Link View Page

Award Amounts

Obligated Amount 0.00
Potential Award Amount 260985140.00

Description

Title FEDERAL SUPPLY SCHEDULE CONTRACT
NAICS Code 561440: COLLECTION AGENCIES
Product and Service Codes R705: SUPPORT- MANAGEMENT: DEBT COLLECTION

Recipient Details

Recipient PIONEER CREDIT RECOVERY, INC
UEI YXUUF59KM4C8
Recipient Address UNITED STATES, 26 EDWARD ST, ARCADE, WYOMING, NEW YORK, 140091012

CFPB Complaint

Complaint Id Date Received Issue Product
2646942 2017-08-16 Communication tactics Debt collection
Issue Communication tactics
Timely No
Company PIONEER CREDIT RECOVERY, INC.
Product Debt collection
Sub Issue Frequent or repeated calls
Sub Product I do not know
Date Received 2017-08-16
Submitted Via Web
Company Response Untimely response
Consumer Disputed N/A
Date Sent To Company 2017-09-08
Consumer Consent Provided Consent not provided

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1501107 Consumer Credit 2015-03-03 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2015-03-03
Termination Date 2015-03-19
Section 1692
Status Terminated

Parties

Name FRANCIS
Role Plaintiff
Name PIONEER CREDIT RECOVERY, INC.
Role Defendant
0606497 Other Statutory Actions 2006-10-05 motion before trial
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress judgement on motion
Nature Of Judgment no monetary award
Judgement defendant
Arbitration On Termination Missing
Office 6
Filing Date 2006-10-05
Termination Date 2007-06-11
Section 0552
Sub Section PA
Status Terminated

Parties

Name BIRCH
Role Plaintiff
Name PIONEER CREDIT RECOVERY, INC.
Role Defendant
0700893 Consumer Credit 2007-03-01 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Mandatory
Office 2
Filing Date 2007-03-01
Termination Date 2007-08-22
Date Issue Joined 2007-04-12
Section 1692
Status Terminated

Parties

Name ERNST
Role Plaintiff
Name PIONEER CREDIT RECOVERY, INC.
Role Defendant
1606010 Other Statutory Actions 2016-07-27 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 7
Filing Date 2016-07-27
Termination Date 2016-10-14
Section 1692
Status Terminated

Parties

Name EISSENBERG
Role Plaintiff
Name PIONEER CREDIT RECOVERY, INC.
Role Defendant
1607126 Consumer Credit 2016-12-28 voluntarily
Circuit Second Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 2
Filing Date 2016-12-28
Termination Date 2017-06-05
Section 1441
Sub Section NR
Status Terminated

Parties

Name BANGS
Role Plaintiff
Name PIONEER CREDIT RECOVERY, INC.
Role Defendant
0700695 Consumer Credit 2007-10-18 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2007-10-18
Termination Date 2008-03-17
Date Issue Joined 2007-11-29
Section 1692
Status Terminated

Parties

Name FLYNN-RIEDY
Role Plaintiff
Name PIONEER CREDIT RECOVERY, INC.
Role Defendant
1601019 Other Statutory Actions 2016-12-20 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Both plaintiff and defendant demand jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2016-12-20
Termination Date 2017-05-05
Date Issue Joined 2017-02-13
Section 1331
Sub Section CA
Status Terminated

Parties

Name JOHNSON
Role Plaintiff
Name PIONEER CREDIT RECOVERY, INC.
Role Defendant
1000852 Consumer Credit 2010-10-28 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2010-10-28
Termination Date 2011-01-24
Section 1692
Status Terminated

Parties

Name HARBER
Role Plaintiff
Name PIONEER CREDIT RECOVERY, INC.
Role Defendant
1700007 Consumer Credit 2017-01-04 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2017-01-04
Termination Date 2018-03-08
Date Issue Joined 2017-03-07
Section 1692
Status Terminated

Parties

Name SCACCIA
Role Plaintiff
Name PIONEER CREDIT RECOVERY, INC.
Role Defendant
0501958 Other Statutory Actions 2005-04-21 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Exempt
Office 1
Filing Date 2005-04-21
Termination Date 2006-04-12
Date Issue Joined 2005-05-31
Section 1692
Status Terminated

Parties

Name GORINSHTEYN
Role Plaintiff
Name PIONEER CREDIT RECOVERY, INC.
Role Defendant
1400814 Consumer Credit 2014-10-01 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2014-10-01
Termination Date 2015-02-12
Date Issue Joined 2014-11-18
Section 1692
Status Terminated

Parties

Name RUSSELL
Role Plaintiff
Name PIONEER CREDIT RECOVERY, INC.
Role Defendant
1902279 Consumer Credit 2019-04-18 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 2
Filing Date 2019-04-18
Termination Date 2019-06-21
Date Issue Joined 2019-06-07
Section 1692
Status Terminated

Parties

Name CALDERON
Role Plaintiff
Name PIONEER CREDIT RECOVERY, INC.
Role Defendant
0800498 Consumer Credit 2008-01-18 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action granted
Procedural Progress order entered
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2008-01-18
Termination Date 2008-05-09
Section 1692
Status Terminated

Parties

Name SMITH
Role Plaintiff
Name PIONEER CREDIT RECOVERY, INC.
Role Defendant
1901473 Consumer Credit 2019-10-31 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2019-10-31
Termination Date 2022-04-19
Section 1692
Status Terminated

Parties

Name CAVANAUGH
Role Plaintiff
Name PIONEER CREDIT RECOVERY, INC.
Role Defendant
1500152 Other Statutory Actions 2015-02-17 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Both plaintiff and defendant demand jury
Demanded Amount 0
Termination Class Action granted
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2015-02-17
Termination Date 2016-07-27
Date Issue Joined 2015-04-16
Section 1692
Status Terminated

Parties

Name GLOBUS,
Role Plaintiff
Name PIONEER CREDIT RECOVERY, INC.
Role Defendant
1400249 Other Statutory Actions 2014-04-09 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2014-04-09
Termination Date 2014-05-28
Section 1692
Status Terminated

Parties

Name EMRIE
Role Plaintiff
Name PIONEER CREDIT RECOVERY, INC.
Role Defendant
1000574 Consumer Credit 2010-07-13 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2010-07-13
Termination Date 2010-11-18
Section 1516
Sub Section 15
Status Terminated

Parties

Name SHELLEY
Role Plaintiff
Name PIONEER CREDIT RECOVERY, INC.
Role Defendant
2100683 Consumer Credit 2021-05-27 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2021-05-27
Termination Date 2021-09-15
Section 1692
Status Terminated

Parties

Name MAITREJEAN
Role Plaintiff
Name PIONEER CREDIT RECOVERY, INC.
Role Defendant
9100048 Interstate Commerce 1991-01-25 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 1000
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 1991-01-25
Termination Date 1991-01-25
Section 1592

Parties

Name PRITCHARD, ARTHUR E.
Role Plaintiff
Name PIONEER CREDIT RECOVERY, INC.
Role Defendant
2006322 Consumer Credit 2020-05-19 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 6
Filing Date 2020-05-19
Termination Date 2020-12-07
Section 1692
Status Terminated

Parties

Name ZONA
Role Plaintiff
Name PIONEER CREDIT RECOVERY, INC.
Role Defendant

Date of last update: 30 Mar 2025

Sources: New York Secretary of State