MiCamp Solutions LLC v. National Processing LLC
Plaintiff: MiCamp Solutions LLC
Defendant: National Processing LLC
Case Number: 2:2019cv05468
Filed: October 22, 2019
Court: US District Court for the District of Arizona
Presiding Judge: Michael T Liburdi
Nature of Suit: Contract: Other
Cause of Action: 28 U.S.C. § 1441
Jury Demanded By: Defendant
Docket Report

This docket was last retrieved on April 21, 2021. A more recent docket listing may be available from PACER.

Date Filed Document Text
April 21, 2021 Opinion or Order Filing 114 ORDER granting the Stipulation for Dismissal of All Claims with Prejudice (Doc. #113 ) and dismissing this action, with prejudice, in its entirety, and with each party to bear its own costs and attorneys' fees. IT IS FURTHER ORDERED that the Clerk of the Court shall close this case. Signed by Judge Michael T. Liburdi on 4/21/2021. (RMW)
April 21, 2021 Opinion or Order Filing 113 STIPULATION of Dismissal of All Claims with Prejudice by MiCamp Solutions LLC. (Attachments: #1 Text of Proposed Order Order Dismissing All Claims and Counterclaims with Prejudice)(Peterson, Adam)
March 11, 2021 Opinion or Order Filing 112 TRANSCRIPT REQUEST by MiCamp Solutions LLC for proceedings held on 1/26/21, Judge Michael T. Liburdi hearing judge(s). (Peterson, Adam)
March 11, 2021 Opinion or Order Filing 111 NOTICE OF ATTORNEY'S CHANGE OF ADDRESS/FIRM NAME by Adam Thomas Peterson. (Peterson, Adam)
March 10, 2021 Opinion or Order Filing 110 NOTICE OF FILING OF OFFICIAL TRANSCRIPT of DISCOVERY DISPUTE AND MOTION HEARING proceedings held on 01/26/2021, before Judge MICHAEL T. LIBURDI. [Court Reporter: Barbara H. Stockford, RMR, CRR, CRC, Telephone number (602) 322-7247]. The ordering party will have electronic access to the transcript immediately. All others may view the transcript at the court public terminal or it may be purchased through the Court Reporter/Transcriber by filing a Transcript Order Form on the docket before the deadline for Release of Transcript Restriction. After that date it may be obtained through PACER. Redaction Request due 3/31/2021. Redacted Transcript Deadline set for 4/12/2021. Release of Transcript Restriction set for 6/8/2021. (RAP)
March 9, 2021 Opinion or Order Filing 109 TRANSCRIPT REQUEST of January 26, 2021 Discovery Dispute and Motion Hearing by National Processing LLC for proceedings held on January 26, 2021, Judge Michael T. Liburdi hearing judge(s). (Harrington, Robert)
March 1, 2021 Opinion or Order Filing 108 NOTICE re: of Intent to Serve Subpoenas by National Processing LLC (Amended). (Durkin, Marcia)
March 1, 2021 Opinion or Order Filing 107 NOTICE re: of Intent to Serve Subpoenas by National Processing LLC . (Durkin, Marcia)
February 22, 2021 Opinion or Order Filing 106 NOTICE of Deposition of Michael ("Mike") Sims, filed by National Processing LLC. (Harrington, Robert)
February 12, 2021 Opinion or Order Filing 105 NOTICE of Service of Supplemental Mandatory Initial Discovery Responses (MIDP) filed by Plaintiff MiCamp Solutions LLC. (Peterson, Adam)
February 12, 2021 Opinion or Order Filing 104 NOTICE re: Intent to Serve Subpoenas by National Processing LLC (Amended). (Durkin, Marcia)
February 11, 2021 Opinion or Order Filing 103 ANSWER to #21 Amended Counterclaim by MiCamp Solutions LLC.(Peterson, Adam)
February 2, 2021 Opinion or Order Filing 102 ORDER (text only): IT IS ORDERED acknowledging the parties' Stipulated Protocol for Production of Electronically Stored Information and Paper Documents. (Doc. #101 .) The Court will take no further action on the Stipulated Protocol. Ordered by Judge Michael T. Liburdi on 2/2/2021. This is a TEXT ENTRY ONLY. There is no PDF document associated with this entry. (RMW)
February 2, 2021 Opinion or Order Filing 101 STIPULATION Stipulated Protocol for Production of Electronically Stored Information and Paper Documents by MiCamp Solutions LLC. (Peterson, Adam)
January 29, 2021 Opinion or Order Remark: Pro hac vice motion(s) granted for Douglas Gansler on behalf of Counter Claimant National Processing LLC, Defendant National Processing LLC. This is a TEXT ENTRY ONLY. There is no PDF document associated with this entry. (BAS)
January 29, 2021 Opinion or Order Remark: Pro hac vice motion(s) granted for Jonathan M Watkins, Charles A Munn on behalf of Counter Claimant National Processing LLC, Defendant National Processing LLC. This is a TEXT ENTRY ONLY. There is no PDF document associated with this entry. (BAS)
January 28, 2021 Opinion or Order Filing 100 ORDER denying Plaintiff's Motion for Leave to File Second Amended Complaint. (Doc. #86 .) See the attached order for additional information. Signed by Judge Michael T. Liburdi on 1/28/2021. (RMW)
January 26, 2021 Opinion or Order Filing 99 MINUTE ENTRY for proceedings held before Judge Michael T. Liburdi: Discovery Dispute and Motion Hearing held on 1/26/2021. IT IS ORDERED granting Defendant's Joint Discovery Dispute (Doc. #91 ) as set forth in the attached pdf. IT IS FURTHER ORDERED granting Defendant's Motion for Extension of Discovery (Doc. #88 ), as set forth in the attached pdf. The discovery deadline is extended to 3/26/2021. Dispositive motion deadline is extended to 4/23/2021. IT IS FURTHER ORDERED taking Plaintiff's Motion for Leave to File Second Amended Complaint, (Doc. #86 ), under advisement. (Court Reporter Barbara Stockford) See the attached pdf for complete details. Hearing held 2:02 PM to 2:56 PM.(RMW)
January 26, 2021 Opinion or Order Filing 98 NOTICE of Service of Discovery filed by National Processing LLC. (Durkin, Marcia)
January 22, 2021 Opinion or Order Filing 97 REPLY to Response to Motion re: #88 MOTION for Extension of Time to Complete Discovery filed by National Processing LLC. (Attachments: #1 Exhibit 1, #2 Exhibit 2, #3 Exhibit 3, #4 Exhibit 4, #5 Exhibit 5, #6 Exhibit 6, #7 Exhibit 7, #8 Exhibit 8, #9 Exhibit 9, #10 Exhibit 10, #11 Exhibit 11, #12 Exhibit 12, #13 Exhibit 13, #14 Exhibit 14)(Harrington, Robert)
January 22, 2021 Opinion or Order Filing 96 REPLY to Response to Motion re: #86 MOTION to Amend/Correct Motion For Leave to File Second Amended Complaint filed by MiCamp Solutions LLC. (Attachments: #1 Exhibits 3 and 4)(Peterson, Adam)
January 19, 2021 Opinion or Order Filing 95 RESPONSE in Opposition re: #86 MOTION to Amend/Correct Motion For Leave to File Second Amended Complaint filed by National Processing LLC. (Durkin, Marcia)
January 19, 2021 Opinion or Order Filing 94 RESPONSE to Motion re: #88 MOTION for Extension of Time to Complete Discovery filed by MiCamp Solutions LLC. (Attachments: #1 Exhibit Exhibits A-J)(Peterson, Adam)
January 13, 2021 Opinion or Order Filing 93 ORDER (text only): Before the Court are Plaintiff MiCamp Solutions, LLC's Motion for Leave to File Second Amended Complaint (Doc. #86 ), Defendant National Processing, LLC's Motion for Extension of Discovery (Doc. #88 ), and the parties' discovery dispute submissions. (Docs. #91 , #92 .) IT IS ORDERED that responses to the pending motions (Docs. #86 , #88 ) are due no later than 1/19/2021. Replies are due no later than 1/22/2021. IT IS FURTHER ORDERED setting a hearing addressing the pending motions and the discovery dispute (Docs. #86 , #88 , #91 , #92 ) for 1/26/2021 at 2:00 PM, in Courtroom 504. Counsel may appear in person or telephonically. The parties will receive call-in instructions via email to participate by phone. Ordered by Judge Michael T. Liburdi on 1/13/2021. This is a TEXT ENTRY ONLY. There is no PDF document associated with this entry. (RMW)
January 11, 2021 Opinion or Order Filing 92 RESPONSE to Motion re: #91 Joint MOTION for Discovery Joint Discovery Statement filed by MiCamp Solutions LLC. (Attachments: #1 Exhibit)(Peterson, Adam)
January 8, 2021 Opinion or Order Filing 91 Joint MOTION for Discovery Joint Discovery Statement by National Processing LLC. (Durkin, Marcia)
January 8, 2021 Opinion or Order Filing 90 NOTICE of Service of Supplemental Mandatory Initial Discovery Responses (MIDP) filed by Counter Claimant National Processing LLC, Defendant National Processing LLC. (Durkin, Marcia)
January 8, 2021 Opinion or Order Filing 89 NOTICE re: Good Faith Consultation by National Processing LLC by National Processing LLC re: #88 MOTION for Extension of Time to Complete Discovery . (Durkin, Marcia)
January 8, 2021 Opinion or Order Filing 88 MOTION for Extension of Time to Complete Discovery by National Processing LLC. (Attachments: #1 Text of Proposed Order)(Durkin, Marcia)
January 8, 2021 Opinion or Order Filing 87 NOTICE of Service of Supplemental Mandatory Initial Discovery Responses (MIDP) filed by Plaintiff MiCamp Solutions LLC. (Peterson, Adam)
January 8, 2021 Opinion or Order Filing 86 MOTION to Amend/Correct Motion For Leave to File Second Amended Complaint by MiCamp Solutions LLC. (Attachments: #1 Exhibit Exhibits 1 and 2, #2 Text of Proposed Order Proposed Order)(Peterson, Adam)
January 8, 2021 Opinion or Order Filing 85 *NOTICE of Service of Discovery (MiCamp's Objections and Responses to National Processing's Second Set of Requests for Admissions, Interrogatories and Requests for Production) by MiCamp Solutions LLC . (Peterson, Adam) *Modified to reflect correct event; attorney noticed on 1/13/2021 (SST).
December 22, 2020 Opinion or Order Filing 84 ORDER: Pursuant to the parties' Notice of Withdrawal of Joint Discovery Motion (Doc. #83 ), IT IS ORDERED that the Joint Discovery Motion at Doc. #79 is withdrawn. IT IS FURTHER ORDERED that the hearing set for 12/23/2020 is hereby vacated. ORDERED by Judge Michael T Liburdi on 12/22/2020. This is a TEXT ENTRY ONLY. There is no PDF document associated with this entry. (LFIG)
December 22, 2020 Opinion or Order Filing 83 WITHDRAWAL OF DOCUMENT re: #79 Joint MOTION for Discovery (Joint Discovery Motion) by Counter Claimant National Processing LLC, Defendant National Processing LLC. (Harrington, Robert)
December 21, 2020 Opinion or Order Filing 82 NOTICE re: Filing Redline Version or Protocol for Production of Electronically Stored Information and Paper Documents by National Processing LLC re: 80 Order, Set/Reset Deadlines/Hearings, #79 Joint MOTION for Discovery (Joint Discovery Motion) (National Processing's version is showing as the "original" document, with MiCamp's version showing as the "revised" version. (Harrington, Robert)
December 18, 2020 Opinion or Order Filing 81 NOTICE of Service of Supplemental Mandatory Initial Discovery Responses (MIDP) (Sixth Supplemental Responses) filed by Counter Claimant National Processing LLC, Defendant National Processing LLC. (Durkin, Marcia)
December 15, 2020 Opinion or Order Filing 80 ORDER (text only): IT IS ORDERED setting a hearing on the parties' Joint Discovery Motion (Doc. #79 ) for Wednesday, 12/23/2020 at 11:00 AM, in Courtroom 504. Counsel may appear in person or telephonically. The parties will receive call-in instructions via email to participate by phone. IT IS FURTHER ORDERED that the parties shall file, no later than 48 hours before the hearing, a version of the Protocol for Production of Electronically Stored Information and Paper Documents (Docs. [79-1], [79-2]) indicating, either in redline or another format readily accessible to the Court, the ways in which the parties' proposals differ. Ordered by Judge Michael T. Liburdi on 12/15/2020. This is a TEXT ENTRY ONLY. There is no PDF document associated with this entry. (RMW)
December 11, 2020 Opinion or Order Filing 79 Joint MOTION for Discovery (Joint Discovery Motion) by National Processing LLC. (Attachments: #1 Exhibit A - Defendants' Proposed Protocol for ESI, #2 Exhibit B - Plaintiff's Proposed Protocol for ESI)(Harrington, Robert)
December 10, 2020 Opinion or Order Filing 78 NOTICE of Service of Discovery filed by National Processing LLC. (Durkin, Marcia)
December 7, 2020 Opinion or Order Filing 77 NOTICE of Service of Supplemental Mandatory Initial Discovery Responses (MIDP) (Fifth Supplemental Responses) filed by Counter Claimant National Processing LLC, Defendant National Processing LLC. (Durkin, Marcia)
December 4, 2020 Opinion or Order Filing 76 NOTICE re: Intent to Serve Subpoenas by National Processing LLC . (Harrington, Robert)
November 25, 2020 Opinion or Order Filing 75 NOTICE re: of Intent to Serve Subpoenas by National Processing LLC . (Durkin, Marcia)
November 16, 2020 Opinion or Order Filing 74 REPORT of Settlement Talks/Discussions by MiCamp Solutions LLC. (Peterson, Adam)
November 16, 2020 Opinion or Order Filing 73 *NOTICE of Service of Supplemental Mandatory Initial Discovery Responses (MIDP) (Plaintiff's Seventh Supplemental Answers) by MiCamp Solutions LLC . (Peterson, Adam) *Modified to reflect correct event; attorney noticed on 11/17/2020 (SST).
October 26, 2020 Opinion or Order Filing 72 NOTICE re: of Intent to Serve Subpoenas by MiCamp Solutions LLC . (Peterson, Adam)
October 14, 2020 Opinion or Order Filing 71 NOTICE of Service of Supplemental Mandatory Initial Discovery Responses (MIDP) (Fourth Supplemental Responses) filed by Counter Claimant National Processing LLC, Defendant National Processing LLC. (Durkin, Marcia)
September 29, 2020 Opinion or Order Filing 70 NOTICE of Deposition of Micah Kinsler, filed by National Processing LLC. (Harrington, Robert)
September 29, 2020 Opinion or Order Filing 69 NOTICE of Deposition of Mandi Bonicelli, filed by National Processing LLC. (Harrington, Robert)
September 14, 2020 Opinion or Order Filing 68 NOTICE of Service of Supplemental Mandatory Initial Discovery Responses (MIDP) Sixth Supplemental Answers filed by Plaintiff MiCamp Solutions LLC, Counter Defendant MiCamp Solutions LLC. (Peterson, Adam)
September 11, 2020 Opinion or Order Filing 67 NOTICE of Service of Supplemental Mandatory Initial Discovery Responses (MIDP) (Third Supplemental Responses) filed by Counter Claimant National Processing LLC, Defendant National Processing LLC. (Durkin, Marcia)
July 13, 2020 Opinion or Order Filing 66 NOTICE of Service of Supplemental Mandatory Initial Discovery Responses (MIDP) (Fifth) filed by Plaintiff MiCamp Solutions LLC, Counter Defendant MiCamp Solutions LLC. (Peterson, Adam)
July 10, 2020 Opinion or Order Filing 65 ORDER denying MiCamp's request for oral argument (part of Doc. #25 ). IT IS ORDERED denying MiCamp's Motion to Dismiss the Third-Fifth Cases of Action of National Processing, LLC's Amended Counterclaim (Doc. #25 ). See the attached order for additional information. Signed by Judge Michael T. Liburdi on 7/10/2020. (RMW)
July 7, 2020 Opinion or Order Filing 64 NOTICE of Service of Supplemental Mandatory Initial Discovery Responses (MIDP) (Second Supplemental Responses) filed by Counter Claimant National Processing LLC, Defendant National Processing LLC. (Durkin, Marcia)
July 2, 2020 Opinion or Order Filing 63 NOTICE re: Intent to Serve Subpoenas by National Processing LLC . (Durkin, Marcia)
July 1, 2020 Opinion or Order Filing 62 First AMENDED NOTICE of Deposition of Wayne Hamilton, filed by MiCamp Solutions LLC. (Peterson, Adam)
June 26, 2020 Opinion or Order Filing 61 ORDER granting #60 Joint Motion to Extend Scheduling Deadlines. Discovery due by 1/8/2021. Dispositive motions due by 2/5/2021. See attachment for details. Signed by Judge Michael T Liburdi on 6/26/2020. (CLB)
June 23, 2020 Opinion or Order Filing 60 Joint MOTION for Extension of Time Extend Scheduling Deadlines by MiCamp Solutions LLC. (Attachments: #1 Text of Proposed Order Proposed Order)(Peterson, Adam)
June 19, 2020 Opinion or Order Filing 59 NOTICE of Service of Supplemental Mandatory Initial Discovery Responses (MIDP) filed by Counter Claimant National Processing LLC, Defendant National Processing LLC. (Harrington, Robert)
June 3, 2020 Opinion or Order Filing 58 NOTICE of Service of Supplemental Mandatory Initial Discovery Responses (MIDP) Fourth Supplemental Answers to Mandatory Initial Discovery Requests filed by Plaintiff MiCamp Solutions LLC, Counter Defendant MiCamp Solutions LLC. (Peterson, Adam)
April 9, 2020 Opinion or Order Filing 57 NOTICE of Service of Supplemental Mandatory Initial Discovery Responses (MIDP) Third Supplemental filed by Plaintiff MiCamp Solutions LLC, Counter Defendant MiCamp Solutions LLC. (Peterson, Adam)
April 8, 2020 Opinion or Order Filing 56 SERVICE EXECUTED filed by National Processing LLC: Return of Service re: Subpoena to Produce Documents upon Sun State Merchant Services, LLC on 3/5/2020. (Durkin, Marcia)
April 8, 2020 Opinion or Order Filing 55 Service Returned Unexecuted by National Processing LLC : Subpoena to Produce Documents as to TeaMac, Inc.. (Durkin, Marcia)
April 3, 2020 Opinion or Order Filing 54 NOTICE of Service of Discovery filed by National Processing LLC. (Durkin, Marcia)
March 30, 2020 Opinion or Order Filing 53 NOTICE of Deposition of Nick Christianson, filed by MiCamp Solutions LLC. (Peterson, Adam)
March 30, 2020 Opinion or Order Filing 52 NOTICE of Deposition of James Whitmore, filed by MiCamp Solutions LLC. (Peterson, Adam)
March 30, 2020 Opinion or Order Filing 51 NOTICE of Deposition of Josh Beutler, filed by MiCamp Solutions LLC. (Peterson, Adam)
March 30, 2020 Opinion or Order Filing 50 NOTICE of Deposition of Jeremy Seegmiller, filed by MiCamp Solutions LLC. (Peterson, Adam)
March 30, 2020 Opinion or Order Filing 49 NOTICE of Deposition of Wayne Hamilton, filed by MiCamp Solutions LLC. (Peterson, Adam)
March 27, 2020 Opinion or Order Filing 48 NOTICE of Service of Discovery filed by MiCamp Solutions LLC. (Peterson, Adam)
March 6, 2020 Opinion or Order Filing 47 *NOTICE of Service of Discovery filed by National Processing LLC. (Harrington, Robert) *Modified to correct event (attorney noticed) on 3/9/2020 (GMP).
March 6, 2020 Opinion or Order Filing 46 *NOTICE of Service of Discovery filed by National Processing LLC. (Harrington, Robert) *Modified to correct event on 3/9/2020 (GMP).
March 6, 2020 Opinion or Order Filing 45 *NOTICE of Service of Discovery filed by National Processing LLC. (Harrington, Robert) *Modified to correct event on 3/9/2020 (GMP).
March 2, 2020 Opinion or Order Filing 44 NOTICE of Service of Discovery filed by MiCamp Solutions LLC. (Peterson, Adam)
February 28, 2020 Opinion or Order Filing 43 NOTICE of Service of Discovery filed by MiCamp Solutions LLC. (Peterson, Adam)
February 19, 2020 Opinion or Order Filing 42 NOTICE of Service of Supplemental Mandatory Initial Discovery Responses (MIDP) filed by Plaintiff MiCamp Solutions LLC, Counter Defendant MiCamp Solutions LLC. (Peterson, Adam)
February 18, 2020 Opinion or Order Filing 41 NOTICE re: Intent to Serve Subpoenas by National Processing LLC . (Harrington, Robert)
February 13, 2020 Opinion or Order Filing 40 NOTICE of Service of Discovery filed by National Processing LLC. (Harrington, Robert)
January 30, 2020 Opinion or Order Filing 39 REPLY to Response to Motion re: #25 MOTION to Dismiss Counts/Claims : 3rd, 4th and 5th Causes of Action of National Processing, LLC's Amended Counterclaim Pursuant to Federal Rule of Civil Procedure 12(b)(6) in Support of Motion to Dismiss filed by MiCamp Solutions LLC. (Peterson, Adam)
January 24, 2020 Opinion or Order Filing 38 NOTICE of Service of Supplemental Mandatory Initial Discovery Responses (MIDP) First Supplemental Answers filed by Plaintiff MiCamp Solutions LLC, Counter Defendant MiCamp Solutions LLC. (Peterson, Adam)
January 22, 2020 Opinion or Order Filing 37 NOTICE re: of Intent to Serve Subpoenas by MiCamp Solutions LLC . (Peterson, Adam)
January 16, 2020 Opinion or Order Filing 36 RESPONSE in Opposition re: #25 MOTION to Dismiss Counts/Claims : 3rd, 4th and 5th Causes of Action of National Processing, LLC's Amended Counterclaim Pursuant to Federal Rule of Civil Procedure 12(b)(6) filed by National Processing LLC. (Lewis, Matthew)
January 6, 2020 Opinion or Order Filing 35 NOTICE re: Intent to Serve Subpoenas by MiCamp Solutions LLC . (Peterson, Adam)
January 2, 2020 Opinion or Order Filing 34 ORDER granting #33 Stipulation for Extension of Time to Oppose Motion to Dismiss and to Submit Reply Memorandum in Support of Motion to Dismiss. The deadline for Defendant/Counter-Claimant to respond to Plaintiff/Counter-Defendant's Motion to Dismiss (Doc. #25 ) is extended to 1/16/2020. The deadline for Plaintiff/Counter-Defendant to file a reply in support its Motion to Dismiss is extended to 1/30/2020. There will be no further extensions absent a showing of extraordinary circumstances. Signed by Judge Michael T. Liburdi on 12/31/2019. (RMW)
December 30, 2019 Opinion or Order Filing 33 STIPULATION for Extension of Time to Oppose Motion to Dismiss and to Submit Reply Memorandum in Support of Motion to Dismiss by National Processing LLC. (Attachments: #1 Text of Proposed Order Proposed Order)(Harrington, Robert)
December 23, 2019 Opinion or Order Filing 32 PROTECTIVE ORDER: IT IS ORDERED granting the Joint Motion for Entry of Protective Order (Doc. #28 ). See attached order for complete details. Signed by Judge Michael T. Liburdi on 12/23/2019. (RMW)
December 23, 2019 Opinion or Order Filing 31 SEALED Exhibit A re: #25 MOTION to Dismiss by MiCamp Solutions LLC. (SLQ)
December 23, 2019 Opinion or Order Filing 30 ORDER - IT IS ORDERED granting the Stipulation to File Exhibit A Under Seal (Doc. #26 ). IT IS FURTHER ORDERED directing the Clerk of Court to file the unredacted version of Exhibit A to MiCamp Solutions, LLC's Motion to Dismiss the Third Fifth Causes of Action of National Processing, LLC's Amended Counterclaim (Lodged at Doc. #27 ) under seal. Signed by Judge Michael T Liburdi on 12/20/19. (SLQ)
December 20, 2019 Filing 29 NOTICE re: of Good Faith Consultation by MiCamp Solutions LLC re: #25 MOTION to Dismiss Counts/Claims : 3rd, 4th and 5th Causes of Action of National Processing, LLC's Amended Counterclaim Pursuant to Federal Rule of Civil Procedure 12(b)(6) . (Peterson, Adam)
December 20, 2019 Filing 28 Joint MOTION for Protective Order by MiCamp Solutions LLC. (Attachments: #1 Text of Proposed Order Proposed Order)(Peterson, Adam)
December 18, 2019 Filing 27 SEALED LODGED Proposed Exhibit A re: #25 MOTION to Dismiss Counts/Claims : 3rd, 4th and 5th Causes of Action of National Processing, LLC's Amended Counterclaim Pursuant to Federal Rule of Civil Procedure 12(b)(6). Document to be filed by Clerk if #26 Motion or Stipulation to Seal is granted. Filed by MiCamp Solutions LLC. (Peterson, Adam) *Modified to link to Stipulation on 12/19/2019 (SCH).
December 18, 2019 Filing 26 STIPULATION re: #25 MOTION to Dismiss Counts/Claims : 3rd, 4th and 5th Causes of Action of National Processing, LLC's Amended Counterclaim Pursuant to Federal Rule of Civil Procedure 12(b)(6) Stipulation to File Exhibit A Under Seal by MiCamp Solutions LLC. (Attachments: #1 Text of Proposed Order Proposed Order)(Peterson, Adam)
December 18, 2019 Filing 25 MOTION to Dismiss Counts/Claims : 3rd, 4th and 5th Causes of Action of National Processing, LLC's Amended Counterclaim Pursuant to Federal Rule of Civil Procedure 12(b)(6) by MiCamp Solutions LLC. (Attachments: #1 Exhibit A-C)(Peterson, Adam)
December 13, 2019 Filing 24 * NOTICE of Service of Responses to Mandatory Initial Discovery (MIDP) by National Processing LLC . (Harrington, Robert) *Modified on 12/16/2019 to correct event type for statistical and management purposes(MSA).
December 13, 2019 Filing 23 NOTICE of Service of Responses to Mandatory Initial Discovery (MIDP) filed by Plaintiff MiCamp Solutions LLC, Counter Defendant MiCamp Solutions LLC. (Peterson, Adam)
December 4, 2019 Filing 22 NOTICE of Filing Amended Pleading pursuant to LRCiv 15.1(b) by National Processing LLC . (Attachments: #1 Exhibit Redline Amended Counterclaim)(Harrington, Robert)
December 4, 2019 Filing 21 AMENDED COUNTERCLAIM re: #8 Answer to Complaint, Counterclaim filed by National Processing LLC against MiCamp Solutions LLC filed by National Processing LLC. Related document: #8 Answer to Complaint, Counterclaim filed by National Processing LLC.(Harrington, Robert)
December 2, 2019 Opinion or Order Filing 20 SCHEDULING ORDER: Discovery due by 10/30/2020. Dispositive motions due by 11/20/2020. See attached order for additional information. Signed by Judge Michael T. Liburdi on 12/2/2019. (RMW)
December 2, 2019 Filing 19 MINUTE ENTRY for proceedings held before Judge Michael T. Liburdi: Scheduling Conference held on 12/2/2019. Case management deadlines discussed and set. Separate order to issue. APPEARANCES: Adam Peterson for Plaintiff. Telephonic appearance by Robert Harrington and Marcia Durkin for Defendant. (Court Reporter Barbara Stockford) Hearing held 3:52 PM to 4:15 PM. This is a TEXT ENTRY ONLY. There is no PDF document associated with this entry. (RMW)
November 25, 2019 Filing 18 NOTICE TO FILER OF DEFICIENCY re: #16 MOTION for Leave to Appear Telephonically at Scheduling Conference filed by National Processing LLC. Document not in compliance with LRCiv 5.5(g) - Documents signed by an attorney shall be filed using that attorney's ECF log-in and password and shall not be filed using a log-in and password belonging to another attorney. Document(s) signed by attorney Robert Harrington but submitted using the log-in and password belonging to attorney Matthew Lewis. No further action is required. This is a TEXT ENTRY ONLY. There is no PDF document associated with this entry. (SLQ)
November 25, 2019 Opinion or Order Filing 17 ORDER (text only): There being no objection, and good cause appearing, IT IS ORDERED granting Defendant's Motion for Leave to Appear Telephonically at Scheduling Conference (Doc. #16 ). Counsel for Defendant National Processing, LLC, may appear telephonically at the 12/2/2019 Scheduling Conference presently set for 3:45 PM, by placing a call on a single line to chambers at (602) 322-7655 five (5) minutes prior to hearing. Ordered by Judge Michael T. Liburdi on 11/25/2019. This is a TEXT ENTRY ONLY. There is no PDF document associated with this entry. (RMW)
November 25, 2019 Filing 16 MOTION for Leave to Appear Telephonically at Scheduling Conference by National Processing LLC. (Attachments: #1 Text of Proposed Order Proposed Order)(Lewis, Matthew)
November 21, 2019 Opinion or Order Filing 15 ORDER granting #13 the parties' Stipulation for Extension of Time to Answer Counterclaim. The deadline for Plaintiff to answer or otherwise respond to Defendant's Counterclaim (Doc. #8 ) is extended to 12/4/2019. There will be no further extensions absent a showing of extraordinary circumstances. Signed by Judge Michael T. Liburdi on 11/21/2019. (RMW)
November 20, 2019 Filing 14 Rule 26(f) Report for Mandatory Initial Discovery Pilot (MIDP) Joint Rule 26(f) Case Management Report filed by Plaintiff MiCamp Solutions LLC, Counter Defendant MiCamp Solutions LLC. (Peterson, Adam)
November 20, 2019 Filing 13 STIPULATION for Extension of Time to File Answer to Counterclaim by MiCamp Solutions LLC. (Attachments: #1 Text of Proposed Order Proposed Order)(Peterson, Adam)
November 12, 2019 Remark: Out of state attorney Brett L Tolman removed for noncompliance with admission procedures; party or parties represented by other admitted counsel. This is a TEXT ENTRY ONLY. There is no PDF document associated with this entry. (BAS)
November 7, 2019 Filing 12 SERVICE EXECUTED filed by MiCamp Solutions LLC: Affidavit of Service re: Summons, First Amended Complaint, Certificate of Compulsory Arbitration and Demand for Jury Trial upon National Processing, LLC on 10/23/2019. (Peterson, Adam)
November 5, 2019 Filing 11 DEFENDANT'S DEMAND for Jury Trial by National Processing LLC. (Lewis, Matthew)
November 1, 2019 Remark: Pro hac vice motion(s) granted for Marcia Fuller Durkin and Robert P Harrington on behalf of Counter Claimant National Processing LLC, Defendant National Processing LLC. This is a TEXT ENTRY ONLY. There is no PDF document associated with this entry. (BAS)
October 31, 2019 Filing 10 Corporate Disclosure Statement by MiCamp Solutions LLC. (Peterson, Adam)
October 31, 2019 Opinion or Order Filing 9 ORDER SETTING RULE 16 SCHEDULING CONFERENCE: Scheduling Conference set for Monday, 12/2/2019 at 03:45 PM in Courtroom 504, 401 West Washington Street, Phoenix, AZ 85003. The parties must jointly file the Joint Proposed Case Management Report with the Clerk of the Court at least 10 days before the Scheduling Conference. See attached order for additional information. Signed by Judge Michael T. Liburdi on 10/31/2019. (RMW)
October 30, 2019 Filing 8 ANSWER to Complaint , COUNTERCLAIM against MiCamp Solutions LLC by National Processing LLC.(Lewis, Matthew)
October 30, 2019 Filing 7 Corporate Disclosure Statement by National Processing LLC. (Lewis, Matthew)
October 22, 2019 Filing 6 NOTICE TO FILER OF DEFICIENCY re: #1 Notice of Removal filed by National Processing LLC. Document not in compliance with LRCiv 7.1(a)(3) - Party names must be capitalized using proper upper and lower case type. No further action is required. This is a TEXT ENTRY ONLY. There is no PDF document associated with this entry. (ARC)
October 22, 2019 Filing 5 NOTICE TO PARTY RE: CORPORATE DISCLOSURE STATEMENT: Pursuant to FRCiv 7.1 and LRCiv 7.1.1 the attached Corporate Disclosure Statement form must be filed by all nongovernmental corporate parties with their first appearance. A supplemental statement must be filed upon any change in the information. In addition, if not already filed, the Corporate Disclosure Statement should be filed within 14 days. Corporate Disclosure Statement Deadline set as to MiCamp Solutions LLC. (ARC)
October 22, 2019 Filing 4 NOTICE TO PARTY OF DEFICIENCY RE: CORPORATE DISCLOSURE STATEMENT: Pursuant to FRCiv 7.1 and LRCiv 7.1.1 the attached Corporate Disclosure Statement form must be filed by all nongovernmental corporate parties with their first appearance. A supplemental statement must be filed upon any change in the information. In addition, if not already filed, the Corporate Disclosure Statement should be filed within 14 days. Corporate Disclosure Statement Deadline set as to National Processing LLC. (ARC)
October 22, 2019 Filing 3 NOTICE TO THE PARTIES - The Court is participating in the Mandatory Initial Discovery Pilot (MIDP) and this case is subject to that pilot. The key features and deadlines are set forth in the attached Notice which includes General Order 17-08. Also attached is a checklist for use by the parties. All parties must respond to the mandatory initial discovery requests set forth in the General Order before initiating any further discovery in this case. Please note: The discovery obligations in the General Order supersede the disclosures required by Rule 26(a)(1). Any party seeking affirmative relief must serve a copy of the attached documents (Notice to Parties, including General Order 17-08 and MIDP Checklist) on each new party when the Complaint, Counterclaim, Crossclaim, or Third-Party Complaint is served. (ARC)
October 22, 2019 Filing 2 Filing fee paid, receipt number 0970-17545963. This case has been assigned to the Honorable Michael T Liburdi. All future pleadings or documents should bear the correct case number: CV-19-5468-PHX-MTL. Notice of Availability of Magistrate Judge to Exercise Jurisdiction form attached. (ARC)
October 22, 2019 Filing 1 NOTICE OF REMOVAL from Maricopa County Superior Court, case number CV2019-008374. Filing fee received: $ 400.00, receipt number 0970-17545963 filed by National Processing LLC. (Lewis, Matthew) (Attachments: #1 Civil Cover Sheet, #2 Supplemental Civil Cover Sheet, #3 Exhibit)(DLC)

Access additional case information on PACER

Use the links below to access additional information about this case on the US Court's PACER system. A subscription to PACER is required.

Access this case on the Arizona District Court's Electronic Court Filings (ECF) System

Search for this case: MiCamp Solutions LLC v. National Processing LLC
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Web [ Unicourt | Legal Web | Google | Bing | Yahoo | Ask ]
Defendant: National Processing LLC
Represented By: Matthew R Lewis
Represented By: Robert P Harrington
Represented By: Marcia Fuller Durkin
Represented By: Charles A Munn
Represented By: Douglas Gansler
Represented By: Jonathan M Watkins
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Plaintiff: MiCamp Solutions LLC
Represented By: Ali J Farhang
Represented By: Adam Thomas Peterson
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]

Disclaimer: Justia Dockets & Filings provides public litigation records from the federal appellate and district courts. These filings and docket sheets should not be considered findings of fact or liability, nor do they necessarily reflect the view of Justia.


Why Is My Information Online?