3:11-CV-01726
04/08/2011
Disposed - Other Disposed
Other
Richard Seeborg
William Tait
Lucy Funes
Instagram, LLC
James H Duval
Angel Fraley
Facebook, Inc.
Patty Ward
J. N. D.
Sheila L Shane
Jonathan Bobak
John Garza
Judy Reidel
Matina Battaglia
H. L. S.
Alec Greenhouse
Thomas L. Cox, Jr.
Dallas, TX 75214
Instagram, LLC
C.M.D.
T.A.B.
A.D.Y.
Jennifer Deachin
Robert Stephen Arns
Attorney at The Arns Law Firm
515 Folsom Street, Third Floor
San Francisco, CA 94105
Steven Richard Weinmann
Attorney at Law Office of Steven R. Weinmann
P.O. Box 371297
Montara, CA 94037
William Richard Restis
Attorney at The Restis Law Firm, P.C.
550 W. C Street, Suite 1760
San Diego, CA 92101
Matthew Dean Brown
Attorney at Cooley LLP
101 California St. Flr 5
San Francisco, CA 94111-5800
S. Ashlie Beringer
Attorney at Facebook
1601 Willow Road
Menlo Park, CA 94025
Candace A Jackman
Attorney at Cooley LLP
101 California St., Fifth Floor
San Francisco, CA 94111
Martha Bronson
Attorney at Bronson & Associates
15 West 8Th Street, Suite A
Tracy, CA 95376
Mark John Tamblyn
Attorney at Wexler Wallace LLP
455 Capitol Mall, Suite 231
Sacramento, CA 95814
Aaron Michael Zigler
Attorney at Korein Tillery - St. Louis
505 N. 7Th Street, Suite 3600
St. Louis, MO 63101
Scott L. Nelson
Attorney at Public Citizen Litigation Group
1600 20Th Street Nw
Washington, DC 20009
Jay Adam Rorty
Attorney at Law Offices of Jay Rorty
501 Mission Street Ste. 10
Santa Cruz, CA 95060
Antony Stuart
Attorney at Stuart Law Firm
801 So. Grand Avenue, 11Th Floor
Los Angeles, CA 90017-4613
Alan J Sherwood
Attorney at Law Office of of Alan J. Sherwood
26755 Contessa St
Hayward, CA 94545
Christopher Andress Bandas
Attorney at Bandas Law Firm, P.C.
500 N. Shoreline, Ste. 1020
Corpus Christi, TX 78401
Joseph Darrell Palmer
Attorney at Law Offices of Darrell Palmer PC
2244 Faraday Avenue, Suite 121
Carlsbad, CA 92008
Roman Melnik
Attorney at Goldberg, Lowenstein and Weatherwax
11400 Olympic Boulevard, Suite 400
Los Angeles, CA 90046
Christina McClurg Riehl
Attorney at Department of Justice
600 West Broadway, Suite 1800
San Diego, CA 92101
Robert Charles Fellmeth
Attorney at Children's Advocacy Institute
5998 Alcala Park
San Diego, CA 92110
Janine Renee Menhennet
Attorney at Cohelan Khoury & Singer
605 C Street, Suite 200
San Diego, CA 92101
Theodore Harold Frank
Attorney at Hamilton Lincoln Law Institute
1629 K St Nw, Suite 300, Washington
Washington, DC 20006
Declaration of Matthew D. Brown in Support of Stipulation to Distribute Declined
Standing Orders for San Jose Division Judges
Standing Orders for San Jose Division Judges
U.S. Magistrate Judge Paul S. Grewal Settlement Conference Procedures
Standing Order for Civil Practice in Cases Assigned for All Purposes to Magistr
Civil Cover Sheet
(#464) Statement of Robert S. Arns Final Fee Calculation by James H Duval, Susan Mainzer, William Tait, Paul Wang. (Arns, Robert) (Filed on 5/9/2017) (Entered: 05/09/2017)
(#463) STIPULATION AND ORDER RE #462 to Distribute Declined Cy Pres Funds to Other Cy Pres Recipients Pro Rata. Signed by Judge Richard Seeborg on 2/16/17. (cl, COURT STAFF) (Filed on 2/16/2017) (Entered: 02/16/2017)
(#462) STIPULATION WITH PROPOSED ORDER to Distribute Declined Cy Pres Funds to Other Cy Pres Recipients Pro Rata filed by Facebook, Inc.. (Attachments: #1 Declaration of Matthew D. Brown in Support of Stipulation to Distribute Declined Cy Pres Funds to Other Cy Pres Recipients Pro Rata)(Brown, Matthew) (Filed on 2/15/2017) (Entered: 02/15/2017)
(#461) U.S. Supreme Court Notice that the petition for a writ of certiorari was filed on 2/16/16 and placed on the docket 5/18/16 as No. 15-1404. (gbaS, COURT STAFF) (Filed on 12/30/2016) (Entered: 12/30/2016)
(#460) CLERK'S Letter Spreading Mandate to Counsel. (gbaS, COURT STAFF) (Filed on 10/4/2016) (Entered: 10/04/2016)
(#459) MANDATE of USCA as to #389 Notice of Appeal, filed by Thomas L. Cox, Jr., #373 Notice of Appeal, filed by Jonathan Bobak, Alec Greenhouse, Zachary Cochran, Wendy Lally, #372 Notice of Appeal, filed by Michael Carome, Ann Marie Leonard, Margaret Becker, John Samuel Schachter, Kim N. Parsons, #364 Notice of Appeal, filed by Jo Batman, #376 Notice of Appeal filed by H. L. S., Sheila L Shane, #375 Notice of Appeal, filed by Michael S. Depot (gbaS, COURT STAFF) (Filed on 10/4/2016) (Entered: 10/04/2016)
(#458) NOTICE of Change In Counsel by Robert Stephen Arns (Arns, Robert) (Filed on 3/1/2016) (Entered: 03/01/2016)
(#457) ORDER of USCA as to #389 Notice of Appeal, filed by Thomas L. Cox, Jr., #373 Notice of Appeal, filed by Jonathan Bobak, Alec Greenhouse, Zachary Cochran, Wendy Lally, #372 Notice of Appeal, filed by Michael Carome, Ann Marie Leonard, Margaret Becker, John Samuel Schachter, Kim N. Parsons, #364 Notice of Appeal, filed by Jo Batman, #376 Notice of Appeal filed by H. L. S., Sheila L Shane, #375 Notice of Appeal, filed by Michael S. Depot (gbaS, COURT STAFF) (Filed on 2/24/2016) (Entered: 02/24/2016)
(#456) CLERK'S Letter Spreading Mandate to Counsel. (gbaS, COURT STAFF) (Filed on 2/4/2016) (Entered: 02/04/2016)
(#455) MANDATE of USCA as to #445 Notice of Appeal, filed by Sam Kazman. (gbaS, COURT STAFF) (Filed on 2/4/2016) (Entered: 02/04/2016)
(#9) CLERK'S NOTICE of Impending Reassignment to U.S. District Judge: 6/28/2011 Case Management Conference Vacated. Clerk to reassign case. (ofr, COURT STAFF) (Filed on 4/13/2011) (Entered: 04/13/2011)
(#8) DEMAND for Trial by Jury by James H Duval(a minor by and through ), James Duval(as uardian Ad Litem, individually and on behalf of all others similarly situated), Angel Fraley, Russell Tait, William Tait, Paul Wang. (Arns, Robert) (Filed on 4/13/2011) (Entered: 04/13/2011)
(#7) Declination to Proceed Before a U.S. Magistrate Judge by James H Duval(a minor by and through ), James Duval(as uardian Ad Litem, individually and on behalf of all others similarly situated), Angel Fraley, Russell Tait, William Tait, Paul Wang. (Arns, Robert) (Filed on 4/13/2011) (Entered: 04/13/2011)
(#6) STIPULATION To Extend Time To Respond To Complaint (L.R. 6-1(a)) by Facebook, Inc. (Brown, Matthew) (Filed on 4/13/2011) Modified on 4/13/2011 (bw, COURT STAFF). (Entered: 04/13/2011)
(#5) Notice to Plaintiff of Removal of Civil Action To the United States District Court from Santa Clara Superior Court. Filed by Facebook, Inc. (Brown, Matthew) (Filed on 4/11/2011) Text modified on 4/12/2011 Incorrect event type used when posting document (bw, COURT STAFF). (Entered: 04/11/2011)
CASE DESIGNATED for Electronic Filing. (bw, COURT STAFF) (Filed on 4/8/2011) (Entered: 04/08/2011)
(#4) ADR SCHEDULING ORDER: Case Management Statement due by 6/21/2011. Case Management Conference set for 6/28/2011 02:00 PM in Courtroom 5, 4th Floor, San Jose. (Attachments: #1 Standing Order for Civil Practice in Cases Assigned for All Purposes to Magistrate Judge Paul S. Grewal, #2 U.S. Magistrate Judge Paul S. Grewal Settlement Conference Procedures, #3 Standing Orders for San Jose Division Judges, #4 Standing Orders for San Jose Division Judges)(bw, COURT STAFF) (Filed on 4/8/2011) (Entered: 04/08/2011)
(#3) NOTICE of Appearance of Counsel for Facebook, Inc. (bw, COURT STAFF) (Filed on 4/8/2011) (Entered: 04/08/2011)
(#2) Corporate Disclosure Statement and Certification of Interested Entities or Persons by Facebook, Inc (bw, COURT STAFF) (Filed on 4/8/2011) (Entered: 04/08/2011)
(#1) NOTICE OF REMOVAL (See Attachments to Notice of Removal for First Amended Class Action Complaint). (NO PROCESS); jury demand; from Superior Court of California, Santa Clara County. Their case number is 111CV196193. (Filing fee $350 receipt number 54611009443). Filed by Facebook, Inc. (Attachments: #1 Civil Cover Sheet) (bw, COURT STAFF) (Filed on 4/8/2011) (Entered: 04/08/2011)
Dig Deeper
Get Deeper Insights on Court Cases