Search
Patexia Research
Case number 2:21-cv-12457

ADP, INC. v. WISE PAYMENTS LIMITED et al > Documents

Date Field Doc. No.Description (Pages)
Sep 12, 2022 59 TEXT ORDER: In light of Defendants' pending Appeal, (ECF No. 55) of this Court's Opinion and Order denying Defendants' Motion for a Stay, (ECF Nos. 52 & 53), and the parties' agreement, (ECF No. 58-1), to Stay discovery pending a ruling on Defendants' Appeal and Defendants' pending Motion to Dismiss, (ECF No. 55), the Initial Scheduling Conference scheduled before the Undersigned on September 13, 2022 at 3:15 p.m. is ADJOURNED. So Ordered by Magistrate Judge Jessica S. Allen on 9/12/22. (jbb) (Entered: 09/12/2022) (0)
Sep 9, 2022 58 Letter from Liza M. Walsh to the Hon. Jessica S. Allen, U.S.M.J. encl. Proposed Joint Discovery Plan. (Attachments: # 1 Proposed Joint Discovery Plan)(WALSH, LIZA) (Entered: 09/09/2022) (0)
Aug 30, 2022 57 Main Document (12)
Docket Text: REPLY BRIEF to Opposition to Motion filed by WISE PAYMENTS LIMITED, WISE US INC. re [55] APPEAL OF MAGISTRATE JUDGE DECISION to District Court by WISE PAYMENTS LIMITED, WISE US INC. re [52] Opinion, [53] Order on Motion to Stay (Attachments: # (1) Certificate of Service)(FLORENTINO, PATRICK)
Aug 30, 2022 57 Certificate of Service (1)
Aug 23, 2022 56 Brief in Opposition to Motion (16)
Docket Text: BRIEF in Opposition filed by ADP, INC. re [55] APPEAL OF MAGISTRATE JUDGE DECISION to District Court by WISE PAYMENTS LIMITED, WISE US INC. re [52] Opinion, [53] Order on Motion to Stay (WALSH, LIZA)
Aug 4, 2022 N/A Set/Reset Motion and R&R Deadlines/Hearings (0)
Docket Text: Set/Reset Deadlines as to [55] APPEAL OF MAGISTRATE JUDGE DECISION to District Court by WISE PAYMENTS LIMITED, WISE US INC. re [52] Opinion, [53] Order on Motion to Stay. Motion set for 9/6/2022 before Judge Julien Xavier Neals. Unless otherwise directed by the Court, this motion will be decided on the papers and no appearances are required. Note that this is an automatically generated message from the Clerk`s Office and does not supersede any previous or subsequent orders from the Court. (ld, )
Aug 3, 2022 55 Main Document (2)
Docket Text: APPEAL OF MAGISTRATE JUDGE DECISION to District Court by WISE PAYMENTS LIMITED, WISE US INC. re [52] Opinion, [53] Order on Motion to Stay (Attachments: # (1) Brief in Support of Defendants' Objections to and Appeal of Denial of Motion to Stay, # (2) Text of Proposed Order, # (3) Certificate of Service)(FLORENTINO, PATRICK)
Aug 3, 2022 55 Brief in Support of Defendants' Objections to and Appeal of Denial of Moti (18)
Aug 3, 2022 55 Text of Proposed Order (2)
Aug 3, 2022 55 Certificate of Service (1)
Jul 21, 2022 54 Order (6)
Docket Text: LETTER ORDER: Initial Conference set for 9/13/2022 at 3:15 PM before Magistrate Judge Jessica S. Allen. Signed by Magistrate Judge Jessica S. Allen on 7/21/22. (jbb)
Jul 19, 2022 52 Opinion (11)
Docket Text: OPINION. Signed by Magistrate Judge Jessica S. Allen on 7/19/2022. (ld, )
Jul 19, 2022 53 Order on Motion to Stay (1)
Docket Text: ORDER denying [44] Motion to Stay. Signed by Magistrate Judge Jessica S. Allen on 7/19/2022. (ld, )
May 13, 2022 50 Order (1)
Docket Text: LETTER ORDER granting request to withdraw Pro Hac Vice Apearance of Michael Barer, Esq.. Signed by Magistrate Judge Jessica S. Allen on 5/13/2022. (ld, )
May 13, 2022 51 Order (1)
Docket Text: LETTER ORDER granting request to withdraw Pro Hac Vice Apearance of Michael Harris, Esq.. Signed by Magistrate Judge Jessica S. Allen on 5/13/2022. (ld, )
May 12, 2022 49 Letter (1)
Docket Text: Letter from Wise Payments Limited and Wise US Inc. Requesting Withdrawal of M. Harris Pro Hac Vice Admission. (FLORENTINO, PATRICK)
Feb 23, 2022 47 Notice of Appearance (2)
Docket Text: NOTICE of Appearance by CAMILLE YVETTE TURNER on behalf of WISE PAYMENTS LIMITED, WISE US INC. (TURNER, CAMILLE)
Feb 23, 2022 48 Letter (1)
Docket Text: Letter from Wise Payments Limited and Wise US Inc. Requesting Withdrawal of M. Barer Pro Hac Vice Admission. (FLORENTINO, PATRICK)
Feb 4, 2022 46 Main Document (13)
Docket Text: BRIEF of Defendants' in Further Support of Motion to Stay (Attachments: # (1) Certificate of Service)(FLORENTINO, PATRICK)
Feb 4, 2022 46 Certificate of Service (1)
Jan 28, 2022 45 Main Document (22)
Docket Text: BRIEF in Opposition filed by ADP, INC. re [44] MOTION to Stay (Attachments: # (1) Declaration of Sharoni S. Finkelstein, # (2) Exhibit)(WALSH, LIZA)
Jan 28, 2022 45 Declaration of Sharoni S. Finkelstein (6)
Jan 28, 2022 45 Exhibit (168)
Jan 18, 2022 N/A Set/Reset Motion and R&R Deadlines/Hearings (0)
Docket Text: Set/Reset Deadlines as to [44] MOTION to Stay . Motion set for 2/7/2022 before Judge Julien Xavier Neals. Unless otherwise directed by the Court, this motion will be decided on the papers and no appearances are required. Note that this is an automatically generated message from the Clerk`s Office and does not supersede any previous or subsequent orders from the Court. (ld, )
Jan 14, 2022 44 Main Document (2)
Docket Text: MOTION to Stay by WISE PAYMENTS LIMITED, WISE US INC.. (Attachments: # (1) Text of Proposed Order, # (2) Brief, # (3) Declaration, # (4) Exhibit 1, # (5) Exhibit 2, # (6) Exhibit 3, # (7) Exhibit 4, # (8) Exhibit 5, # (9) Exhibit 6, # (10) Exhibit 7, # (11) Certificate of Service)(FLORENTINO, PATRICK)
Jan 14, 2022 44 Text of Proposed Order (1)
Jan 14, 2022 44 Brief (22)
Jan 14, 2022 44 Declaration (3)
Jan 14, 2022 44 Exhibit 1 (21)
Jan 14, 2022 44 Exhibit 2 (21)
Jan 14, 2022 44 Exhibit 3 (27)
Jan 14, 2022 44 Exhibit 4 (32)
Jan 14, 2022 44 Exhibit 5 (24)
Jan 14, 2022 44 Exhibit 6 (23)
Jan 14, 2022 44 Exhibit 7 (23)
Jan 14, 2022 44 Certificate of Service (1)
Dec 22, 2021 N/A Order (0)
Docket Text: TEXT ORDER The Court is in receipt of Defendant's request for leave to file a motion to stay the instant action (ECF No. 39), and Plaintiff's objection to same (ECF No. 41). Defendant's request is granted. Defendant shall file the motion to stay on or before January 14, 2022. Opposition, if any, shall be filed on or before January 28, 2022. Reply papers, if any, shall be filed on or before February 4, 2022. So Ordered by Magistrate Judge Jessica S. Allen on 12/22/2021. (Allen, Jessica)
Dec 9, 2021 42 Letter (3)
Docket Text: Letter from Wise Payments Limited and Wise US Inc. in Further Support of Request for Leave to File Motion to Stay re [39] Letter. (FLORENTINO, PATRICK)
Dec 7, 2021 41 Main Document (3)
Docket Text: Letter from Liza M. Walsh to the Hon. Jessica S. Allen, U.S.M.J. re [40] Order, [39] Letter. (Attachments: # (1) Exhibit A)(WALSH, LIZA)
Dec 7, 2021 41 Exhibit A (6)
Dec 1, 2021 N/A Order (0)
Docket Text: TEXT ORDER The Court is in receipt of Defendants' letter of November 18, 2021, requesting leave to file a motion to stay (ECF No. 39). Plaintiff is directed to file any response to Defendants' request on or before December 10, 2021. So Ordered by Magistrate Judge Jessica S. Allen on 12/1/2021. (Allen, Jessica)
Nov 18, 2021 39 Letter (2)
Docket Text: Letter from Wise Payments Limited and Wise US Inc. Requesting Leave to File Motion to Stay. (FLORENTINO, PATRICK)
Oct 25, 2021 38 Response in Support of Motion (21)
Docket Text: RESPONSE in Support filed by WISE PAYMENTS LIMITED, WISE US INC. re [33] MOTION to Dismiss For Failure to State Claim (FLORENTINO, PATRICK)
Oct 18, 2021 37 Brief in Opposition to Motion (18)
Docket Text: BRIEF in Opposition filed by ADP, INC. re [33] MOTION to Dismiss For Failure to State Claim (WALSH, LIZA)
Oct 1, 2021 36 Letter Rule 7.1 (1)
Docket Text: Rule 7.1(d)(5) Letter for an automatic extension of the return date of a dispositive motion re [33] MOTION to Dismiss For Failure to State Claim. (WALSH, LIZA)
Sep 28, 2021 N/A Notice of Pro Hac Vice counsel added (0)
Docket Text: Pro Hac Vice counsel, MICHAEL J. HARRIS, ESQ., has been added to receive Notices of Electronic Filing. Pursuant to L.Civ.R. 101.1, only local counsel are entitled to sign and file papers, enter appearances and receive payments on judgments, decrees or orders. (ld, )
Sep 24, 2021 N/A Notice of Pro Hac Vice counsel added (0)
Docket Text: Pro Hac Vice counsel, JONATHAN HERSTOFF, ESQ. and MICHAEL BARER, ESQ., has been added to receive Notices of Electronic Filing. Pursuant to L.Civ.R. 101.1, only local counsel are entitled to sign and file papers, enter appearances and receive payments on judgments, decrees or orders. (ld, )
Sep 24, 2021 N/A Set/Reset Motion and R&R Deadlines/Hearings (0)
Docket Text: Set/Reset Deadlines as to [33] MOTION to Dismiss For Failure to State Claim. Motion set for 10/18/2021 before Judge Julien Xavier Neals. Unless otherwise directed by the Court, this motion will be decided on the papers and no appearances are required. Note that this is an automatically generated message from the Clerk`s Office and does not supersede any previous or subsequent orders from the Court. (ld, )
Sep 24, 2021 31 Notice of Pro Hac Vice to Receive NEF (3)
Docket Text: Notice of Request by Pro Hac Vice Jonathan Herstoff, Esq. to receive Notices of Electronic Filings. ( Pro Hac Vice fee $ 150 receipt number ANJDC-12832960.) (FLORENTINO, PATRICK)
Sep 24, 2021 32 Notice of Pro Hac Vice to Receive NEF (3)
Docket Text: Notice of Request by Pro Hac Vice Michael Barer to receive Notices of Electronic Filings. ( Pro Hac Vice fee $ 150 receipt number ANJDC-12833007.) (FLORENTINO, PATRICK)
Sep 24, 2021 33 Main Document (2)
Docket Text: MOTION to Dismiss For Failure to State Claim by WISE PAYMENTS LIMITED, WISE US INC.. Responses due by 10/4/2021 (Attachments: # (1) Text of Proposed Order Order, # (2) Brief Brief in Support, # (3) Certificate of Service Certificate of Service)(FLORENTINO, PATRICK)
Sep 24, 2021 33 Text of Proposed Order Order (1)
Sep 24, 2021 33 Brief Brief in Support (40)
Sep 24, 2021 33 Certificate of Service Certificate of Service (1)
Sep 24, 2021 34 Order (2)
Docket Text: ORDER GRANTING THE PRO HAC VICE ADMISSION OF MICHAEL J. HARRIS, ESQ.. Signed by Magistrate Judge Jessica S. Allen on 9/24/2021. (ld, )
Sep 24, 2021 35 Notice of Pro Hac Vice to Receive NEF (3)
Docket Text: Notice of Request by Pro Hac Vice Michael J. Harris to receive Notices of Electronic Filings. ( Pro Hac Vice fee $ 150 receipt number ANJDC-12834478.) (FLORENTINO, PATRICK)
Sep 23, 2021 N/A Notice of Pro Hac Vice counsel added (0)
Docket Text: Pro Hac Vice counsel, ROGER A. COLAIZZI, ESQ., CALVIN R. NELSON, ESQ., ANDREW D. PRICE, ESQ. and SHARONI S. FINKELSTEIN, ESQ., has been added to receive Notices of Electronic Filing. Pursuant to L.Civ.R. 101.1, only local counsel are entitled to sign and file papers, enter appearances and receive payments on judgments, decrees or orders. (ld, )
Sep 23, 2021 26 Order (2)
Docket Text: ORDER GRANTING PRO HAC VICE ADMISSION of Roger A. Colaizzi, Esq., Calvin R. Nelson, Esq., Andrew D. Price, Esq., and Sharoni S. Finkelstein, Esq.. Signed by Magistrate Judge Jessica S. Allen on 9/23/2021. (ld, )
Sep 23, 2021 27 Notice of Pro Hac Vice to Receive NEF (2)
Docket Text: Notice of Request by Pro Hac Vice Roger A. Colaizzi to receive Notices of Electronic Filings. ( Pro Hac Vice fee $ 150 receipt number ANJDC-12827845.) (WALSH, LIZA)
Sep 23, 2021 28 Notice of Pro Hac Vice to Receive NEF (2)
Docket Text: Notice of Request by Pro Hac Vice Calvin R. Nelson to receive Notices of Electronic Filings. ( Pro Hac Vice fee $ 150 receipt number ANJDC-12827869.) (WALSH, LIZA)
Sep 23, 2021 29 Notice of Pro Hac Vice to Receive NEF (2)
Docket Text: Notice of Request by Pro Hac Vice Andrew D. Price to receive Notices of Electronic Filings. ( Pro Hac Vice fee $ 150 receipt number ANJDC-12827886.) (WALSH, LIZA)
Sep 23, 2021 30 Notice of Pro Hac Vice to Receive NEF (2)
Docket Text: Notice of Request by Pro Hac Vice Sharoni S. Finkelstein to receive Notices of Electronic Filings. ( Pro Hac Vice fee $ 150 receipt number ANJDC-12827898.) (WALSH, LIZA)
Sep 22, 2021 24 Main Document (2)
Docket Text: Letter from Patrick Florentino re: Pro Hac Vice Application on Consent for Michael J. Harris, Esq.. (Attachments: # (1) Exhibit Exhibit A-C)(FLORENTINO, PATRICK)
Sep 22, 2021 24 Exhibit Exhibit A-C (11)
Sep 22, 2021 25 Order (2)
Docket Text: ORDER GRANTING THE PRO HAC VICE ADMISSION OF JONATHAN A. HERSTOFF, ESQ.. Signed by Magistrate Judge Jessica S. Allen on 9/22/2021. (ld, )
Sep 21, 2021 23 Order (2)
Docket Text: ORDER GRANTING THE PRO HAC VICE ADMISSION OF MICHAEL BARER, ESQ.. Signed by Magistrate Judge Jessica S. Allen on 9/21/2021. (ld, )
Sep 20, 2021 22 Main Document (2)
Docket Text: Letter from Patrick Florentino re: Pro Hac Vice Application on Consent for J. Herstoff, Esq.. (Attachments: # (1) Exhibit Exhibit A-C)(FLORENTINO, PATRICK)
Sep 20, 2021 22 Exhibit Exhibit A-C (12)
Sep 17, 2021 21 Main Document (2)
Docket Text: Letter from Patrick Florentino. (Attachments: # (1) Exhibit Exhibit A-C)(FLORENTINO, PATRICK)
Sep 17, 2021 21 Exhibit Exhibit A-C (11)
Sep 14, 2021 20 Main Document (2)
Docket Text: Letter from Liza M. Walsh to the Hon. Jessica S. Allen, U.S.M.J. re: Pro Hac Vice Application on Consent. (Attachments: # (1) Certification of Roger A. Colaizzi, # (2) Certification of Calvin R. Nelson, # (3) Certification of Andrew D. Price, # (4) Certification of Sharoni S. Finkelstein, # (5) Certification of Liza M. Walsh, # (6) Text of Proposed Order)(WALSH, LIZA)
Sep 14, 2021 20 Certification of Roger A. Colaizzi (5)
Sep 14, 2021 20 Certification of Calvin R. Nelson (4)
Sep 14, 2021 20 Certification of Andrew D. Price (3)
Sep 14, 2021 20 Certification of Sharoni S. Finkelstein (4)
Sep 14, 2021 20 Certification of Liza M. Walsh (3)
Sep 14, 2021 20 Text of Proposed Order (2)
Aug 18, 2021 19 Order (3)
Docket Text: CONSENT ORDER extending time for Wise to respond to ADP's Amended Complaint through 9/24/2021, etc. Signed by Magistrate Judge Jessica S. Allen on 8/18/2021. (lag, )
Aug 17, 2021 16 Notice of Appearance (2)
Docket Text: NOTICE of Appearance by BEN NATTER on behalf of WISE PAYMENTS LIMITED, WISE US INC. (NATTER, BEN)
Aug 17, 2021 17 Main Document (1)
Docket Text: NOTICE of Appearance by PATRICK ANTHONY FLORENTINO on behalf of WISE PAYMENTS LIMITED, WISE US INC. (Attachments: # (1) Certificate of Service Certification of Service)(FLORENTINO, PATRICK)
Aug 17, 2021 17 Certificate of Service Certification of Service (1)
Aug 17, 2021 18 Main Document (2)
Docket Text: Letter from Defendants, Wise Payments Limited and Wise US Inc.. (Attachments: # (1) Exhibit Proposed Consent Order, # (2) Certificate of Service Certification of Service)(FLORENTINO, PATRICK)
Aug 17, 2021 18 Exhibit Proposed Consent Order (3)
Aug 17, 2021 18 Certificate of Service Certification of Service (1)
Aug 11, 2021 14 Notice to Withdraw from NEF as to Case (2)
Docket Text: Notice to be terminated and withdraw from Notices of Electronic filing as to case. Attorney WILLIAM T. WALSH, JR terminated. (WALSH, WILLIAM)
Aug 11, 2021 15 Notice of Appearance (1)
Docket Text: NOTICE of Appearance by JESSICA K. FORMICHELLA on behalf of ADP, INC. (FORMICHELLA, JESSICA)
Jul 30, 2021 N/A Docket Annotation (0)
Docket Text: Documents mailed to Wise Payments Limited at address on file. Postal cost accounted for in receipt #: NEW044951; Postal tracking #: RE740704090US. (lag, )
Jul 27, 2021 12 Summons - Request for Issue (1)
Docket Text: Request for Summons to be Issued by ADP, INC. as to WISE PAYMENTS LIMITED. (WALSH, LIZA)
Jul 27, 2021 13 Summons Issued (2)
Docket Text: SUMMONS ISSUED as to WISE PAYMENTS LIMITED, WISE US INC.. Attached is the official court Summons, please fill out Defendant and Plaintiffs attorney information and serve. (ld, )
Jul 26, 2021 11 Main Document (32)
Docket Text: AMENDED COMPLAINT against WISE PAYMENTS LIMITED, WISE US INC., filed by ADP, INC.. (Attachments: # (1) Exhibit A-F)(WALSH, LIZA)
Jul 26, 2021 11 Exhibit A-F (38)
Jul 16, 2021 10 Main Document (1)
Docket Text: Letter from Liza M. Walsh to Clerk of the Court. (Attachments: # (1) Corrected Complaint, # (2) Exhibit A-F)(WALSH, LIZA)
Jul 16, 2021 10 Corrected Complaint (32)
Jul 16, 2021 10 Exhibit A-F (38)
Jul 13, 2021 9 Waiver of Service Executed (1)
Docket Text: WAIVER OF SERVICE Returned Executed by ADP, INC.. TRANSFERWISE INC. waiver sent on 6/23/2021, answer due 8/23/2021. (WALSH, LIZA)
Jul 12, 2021 8 Main Document (3)
Docket Text: Letter from Liza M. Walsh, Esq. requesting foreign service pursuant to the Hague Convention. (Attachments: # (1) Registered Mail Receipts)(mfr)
Jul 12, 2021 8 Registered Mail Receipts (2)
Jun 28, 2021 N/A Order Reassigning Case (0)
Docket Text: TEXT ORDER REASSIGNING CASE. Case reassigned to Judge Julien Xavier Neals for all further proceedings. Judge Susan D. Wigenton no longer assigned to case. So Ordered by Chief Judge Freda L. Wolfson on 6/28/21. (ak, )
Jun 15, 2021 5 Main Document (1)
Docket Text: AO120 Patent/Trademark Form filed. (Attachments: # (1) AO120 Form 1, # (2) AO120 Form 2, # (3) Complaint) (ld, )
Jun 15, 2021 5 AO120 Form 1 (1)
Jun 15, 2021 5 AO120 Form 2 (1)
Jun 15, 2021 5 Complaint (32)
Jun 15, 2021 6 Summons Issued (2)
Docket Text: SUMMONS ISSUED as to TRANSFERWISE INC., TRANSFERWISE LTD.. Attached is the official court Summons, please fill out Defendant and Plaintiffs attorney information and serve. (ld, )
Jun 14, 2021 3 Notice of Appearance (1)
Docket Text: NOTICE of Appearance by CHRISTINE INTROMASSO GANNON on behalf of ADP, INC. (GANNON, CHRISTINE)
Jun 14, 2021 4 Notice of Appearance (1)
Docket Text: NOTICE of Appearance by WILLIAM T. WALSH, JR on behalf of ADP, INC. (WALSH, WILLIAM)
Jun 11, 2021 N/A Case Assigned/Reassigned (0)
Docket Text: Case Assigned to Judge Susan D. Wigenton and Magistrate Judge Jessica S. Allen. (ak, )
Jun 11, 2021 1 Main Document (32)
Docket Text: COMPLAINT against TRANSFERWISE INC., TRANSFERWISE LTD. ( Filing and Admin fee $ 402 receipt number ANJDC-12541159) with JURY DEMAND, filed by ADP, INC.. (Attachments: # (1) Exhibit A-F, # (2) Civil Cover Sheet, # (3) AO120 Form (1), # (4) AO120 Form (2))(WALSH, LIZA)
Jun 11, 2021 1 Exhibit A-F (38)
Jun 11, 2021 1 Civil Cover Sheet (1)
Jun 11, 2021 1 AO120 Form (1) (1)
Jun 11, 2021 1 AO120 Form (2) (1)
Jun 11, 2021 2 Corporate Disclosure Statement (aty) (2)
Docket Text: Corporate Disclosure Statement by ADP, INC.. (WALSH, LIZA)
Menu