Case details

Court: cand
Docket #: 5:13-cv-02054
Case Name: Think Computer Corporation v. Dwolla, Inc. et al
PACER case #: 265908
Date filed: 2013-05-06
Date terminated: 2014-03-24
Date of last filing: 2014-03-24
Assigned to: Hon. Edward J. Davila
Referred to: Magistrate Judge Paul Singh Grewal
Case Cause: 28:1331 Fed. Question
Nature of Suit: 450 Commerce ICC Rates, Etc.
Jury Demand: Plaintiff
Jurisdiction: Federal Question

Parties

Represented Party Attorney & Contact Info
Think Computer Corporation
Plaintiff
Think Computer Corporation 884 College Avenue Palo Alto, CA 94306-1303 415-670-9350
Michael James Aschenbrener
Aschenbrener Law P.C. 795 Folsom Street First Floor San Francisco, CA 94107 415-813-6245 Fax: 415-813-6246 Email: mja@aschenbrenerlaw.com
LEAD ATTORNEY ATTORNEY TO BE NOTICED

Dwolla, Inc.
Defendant
Thomas Patrick Brown
Paul Hastings LLP 55 Second Street Twenty-Fourth Floor San Francisco, CA 94105 415-856-7000 Fax: 415-856-7100 Email: tombrown@paulhastings.com
LEAD ATTORNEY ATTORNEY TO BE NOTICED

Samuel C. Zun
Paul Hastings LLP 55 Second Street Twenty-Fourth Floor San Francisco, CA 94105 415-856-7000 Email: samuelzun@paulhastings.com
ATTORNEY TO BE NOTICED

Actblue, LLC
Defendant
Airbnb, Inc.
Defendant
Thomas Patrick Brown
(See above for address)
LEAD ATTORNEY ATTORNEY TO BE NOTICED

Samuel C. Zun
(See above for address)
ATTORNEY TO BE NOTICED

Pound Payments Escrow Services, Inc.
Defendant
doing business asBalanced Payments
Thomas Patrick Brown
(See above for address)
LEAD ATTORNEY ATTORNEY TO BE NOTICED

Samuel C. Zun
(See above for address)
ATTORNEY TO BE NOTICED

Clinkle Corporation
Defendant
Coinbase, Inc.
Defendant
Thomas Patrick Brown
(See above for address)
LEAD ATTORNEY ATTORNEY TO BE NOTICED

Samuel C. Zun
(See above for address)
ATTORNEY TO BE NOTICED

Coinlab, Inc.
Defendant
Judith Bond Jennison
Perkins Coie LLP 1201 Third Avenue Suite 4900 Seattle, WA 98101-3099 206-359-3489 Fax: 206-359-4489 Email: jjennison@perkinscoie.com
LEAD ATTORNEY ATTORNEY TO BE NOTICED

Facebook, Inc.
Defendant
Facebook Payments, Inc.
Defendant
Thomas Patrick Brown
(See above for address)
LEAD ATTORNEY ATTORNEY TO BE NOTICED

Samuel C. Zun
(See above for address)
ATTORNEY TO BE NOTICED

Gopago, Inc.
Defendant
Gumroad, Inc.
Defendant
Thomas Patrick Brown
(See above for address)
LEAD ATTORNEY ATTORNEY TO BE NOTICED

Samuel C. Zun
(See above for address)
ATTORNEY TO BE NOTICED

Square, Inc.
Defendant
Thomas Patrick Brown
(See above for address)
LEAD ATTORNEY ATTORNEY TO BE NOTICED

Samuel C. Zun
(See above for address)
ATTORNEY TO BE NOTICED

The Board of Trustees of the Leland Stanford Junior University
Defendant
Sarah G. Flanagan
Pillsbury Winthrop Shaw Pittman LLP Four Embarcadero Center 22nd Floor San Francisco, CA 95111-5998 Dir 415-983-1190 Fax: 415-983-1200 Email: sarah.flanagan@pillsburylaw.com
LEAD ATTORNEY ATTORNEY TO BE NOTICED

A-Grade Investments II, Inc.
Defendant
Andreessen Horowitz LLC
Defendant
TERMINATED: 08/06/2013
Andreesseen Horowitz Fund, I, LP
Defendant
Kenneth G. Hausman
Arnold & Porter LLP Three Embarcadero Center, 7th Floor San Francisco, CA 94111-4024 (415) 471-3100 Fax: (415) 471-3400 Email: kenneth.hausman@aporter.com
LEAD ATTORNEY ATTORNEY TO BE NOTICED

John Thomas Yow
Arnold and Porter LLP Three Embarcadero Center 10th Floor San Francisco, CA 94111 415-471-3100 Fax: 415-471-3400 Email: john.yow@aporter.com
ATTORNEY TO BE NOTICED

Andreessen Horowitz Fund I-A, LP
Defendant
Kenneth G. Hausman
(See above for address)
LEAD ATTORNEY ATTORNEY TO BE NOTICED

John Thomas Yow
(See above for address)
ATTORNEY TO BE NOTICED

Andreessen Horowitz Fund I-B, LP
Defendant
Kenneth G. Hausman
(See above for address)
LEAD ATTORNEY ATTORNEY TO BE NOTICED

John Thomas Yow
(See above for address)
ATTORNEY TO BE NOTICED

Andreessen Horowitz Fund II, LP
Defendant
Kenneth G. Hausman
(See above for address)
LEAD ATTORNEY ATTORNEY TO BE NOTICED

John Thomas Yow
(See above for address)
ATTORNEY TO BE NOTICED

Andreessen Horowitz Fund II-A, LP
Defendant
Kenneth G. Hausman
(See above for address)
LEAD ATTORNEY ATTORNEY TO BE NOTICED

John Thomas Yow
(See above for address)
ATTORNEY TO BE NOTICED

Andreessen Horowitz Fund II-B, LP
Defendant
Kenneth G. Hausman
(See above for address)
LEAD ATTORNEY ATTORNEY TO BE NOTICED

John Thomas Yow
(See above for address)
ATTORNEY TO BE NOTICED

Andreessen Horowitz Fund III, LP
Defendant
Kenneth G. Hausman
(See above for address)
LEAD ATTORNEY ATTORNEY TO BE NOTICED

John Thomas Yow
(See above for address)
ATTORNEY TO BE NOTICED

Andreessen Horowitz Fund III (AIV), LP
Defendant
Kenneth G. Hausman
(See above for address)
LEAD ATTORNEY ATTORNEY TO BE NOTICED

John Thomas Yow
(See above for address)
ATTORNEY TO BE NOTICED

Andreessen Horowitz Fund III-A, LP
Defendant
Kenneth G. Hausman
(See above for address)
LEAD ATTORNEY ATTORNEY TO BE NOTICED

John Thomas Yow
(See above for address)
ATTORNEY TO BE NOTICED

Andreessen Horowitz Fund III-B, LP
Defendant
Kenneth G. Hausman
(See above for address)
LEAD ATTORNEY ATTORNEY TO BE NOTICED

John Thomas Yow
(See above for address)
ATTORNEY TO BE NOTICED

Andreessen Horowitz Fund III-Q, LP
Defendant
Kenneth G. Hausman
(See above for address)
LEAD ATTORNEY ATTORNEY TO BE NOTICED

John Thomas Yow
(See above for address)
ATTORNEY TO BE NOTICED

Digital Sky Technologies, Limited
Defendant
Gus P. Coldebella
Goodwin Proctor LLP 901 New York Ave., N.W. Washington, DC 20001 202-346-4000 Email: GColdebella@goodwinprocter.com
LEAD ATTORNEY ATTORNEY TO BE NOTICED

Juan Antonio Suarez
Goodwin Procter LLP 601 S. Figueroa Street Suite 4100 Los Angeles, CA 90017 (213) 426-2500 Email: jsuarez@goodwinprocter.com
ATTORNEY TO BE NOTICED

Michael T. Jones
Goodwin Procter LLP 135 Commonwealth Drive Menlo Park, CA 94025 (650) 752-3100 Email: mjones@goodwinprocter.com
ATTORNEY TO BE NOTICED

William Kyle Tayman
Goodwin Procter LLP 901 New York Ave., N.W. Washington, DC 20001 202-346-4000 Email: KTayman@goodwinprocter.com
ATTORNEY TO BE NOTICED

DST Global, Limited
Defendant
DSTG-2 2011 Advisors, LLC
Defendant
Gus P. Coldebella
(See above for address)
LEAD ATTORNEY ATTORNEY TO BE NOTICED

Juan Antonio Suarez
(See above for address)
ATTORNEY TO BE NOTICED

Michael T. Jones
(See above for address)
ATTORNEY TO BE NOTICED

William Kyle Tayman
(See above for address)
ATTORNEY TO BE NOTICED

DSTG-2 2011 Investors DLP, LLC
Defendant
Gus P. Coldebella
(See above for address)
LEAD ATTORNEY ATTORNEY TO BE NOTICED

Juan Antonio Suarez
(See above for address)
ATTORNEY TO BE NOTICED

Michael T. Jones
(See above for address)
ATTORNEY TO BE NOTICED

William Kyle Tayman
(See above for address)
ATTORNEY TO BE NOTICED

DSTG-2011 Investors Onshore, LP
Defendant
Kleiner Perkins Caufield & Byers, LLC
Defendant
Rocky C. Tsai
Ropes & Gray LLP Three Embarcadero Center, Suite 300 San Francisco, CA 94111-4006 (415) 315-6358 Fax: (415) 315-6350 Email: rocky.tsai@ropesgray.com
ATTORNEY TO BE NOTICED

Kleiner Perkins Caufield & Byers XIII, LLC
Defendant
Rocky C. Tsai
(See above for address)
ATTORNEY TO BE NOTICED

Kleiner Perkins Caufield & Byers XIII Founders Fund, LLC
Defendant
Rocky C. Tsai
(See above for address)
ATTORNEY TO BE NOTICED

Kleiner Perkins Caufield & Byers XIV, LLC
Defendant
Rocky C. Tsai
(See above for address)
ATTORNEY TO BE NOTICED

Kleiner Perkins Caufield & Byers XV, LLC
Defendant
Rocky C. Tsai
(See above for address)
ATTORNEY TO BE NOTICED

Sequoia Capital, LLC
Defendant
Christopher G Green
Ropes and Gray LLP Prudential Tower 800 Boylston Street Boston, MA 02199 617-951-7000 Fax: Email: Christopher.Green@ropesgray.com
PRO HAC VICE ATTORNEY TO BE NOTICED

Rocky C. Tsai
(See above for address)
ATTORNEY TO BE NOTICED

Sequoia Capital New Projects, LLC
Defendant
Christopher G Green
(See above for address)
PRO HAC VICE ATTORNEY TO BE NOTICED

Rocky C. Tsai
(See above for address)
ATTORNEY TO BE NOTICED

Sequoia Capital XII, LP
Defendant
Christopher G Green
(See above for address)
PRO HAC VICE ATTORNEY TO BE NOTICED

Rocky C. Tsai
(See above for address)
ATTORNEY TO BE NOTICED

SC XII Management, LLC
Defendant
Rocky C. Tsai
(See above for address)
ATTORNEY TO BE NOTICED

Sequoia Capital XII Principals Fund, LLC
Defendant
Christopher G Green
(See above for address)
PRO HAC VICE ATTORNEY TO BE NOTICED

Rocky C. Tsai
(See above for address)
ATTORNEY TO BE NOTICED

Sequoia Capital Scout Fund I, LLC
Defendant
Christopher G Green
(See above for address)
PRO HAC VICE ATTORNEY TO BE NOTICED

Rocky C. Tsai
(See above for address)
ATTORNEY TO BE NOTICED

Sequoia Capital Scout Fund II, LLC
Defendant
Christopher G Green
(See above for address)
PRO HAC VICE ATTORNEY TO BE NOTICED

Rocky C. Tsai
(See above for address)
ATTORNEY TO BE NOTICED

Sequoia Capital U.S. Scout Fund III, LLC
Defendant
Christopher G Green
(See above for address)
PRO HAC VICE ATTORNEY TO BE NOTICED

Rocky C. Tsai
(See above for address)
ATTORNEY TO BE NOTICED

Sequoia Capital U.S. Scout Seed Fund 2013, LP
Defendant
Christopher G Green
(See above for address)
PRO HAC VICE ATTORNEY TO BE NOTICED

Rocky C. Tsai
(See above for address)
ATTORNEY TO BE NOTICED

Sequoia Technology Partners XII, LP
Defendant
Christopher G Green
(See above for address)
PRO HAC VICE ATTORNEY TO BE NOTICED

Rocky C. Tsai
(See above for address)
ATTORNEY TO BE NOTICED

Y Combinator, LLC
Defendant
Kenneth G. Hausman
(See above for address)
LEAD ATTORNEY ATTORNEY TO BE NOTICED

John Thomas Yow
(See above for address)
ATTORNEY TO BE NOTICED

Y Combinator Fund I, LP
Defendant
Kenneth G. Hausman
(See above for address)
LEAD ATTORNEY ATTORNEY TO BE NOTICED

John Thomas Yow
(See above for address)
ATTORNEY TO BE NOTICED

Y Combinator Fund I GP, LLC
Defendant
Kenneth G. Hausman
(See above for address)
LEAD ATTORNEY ATTORNEY TO BE NOTICED

John Thomas Yow
(See above for address)
ATTORNEY TO BE NOTICED

Y Combinator Fund II, LP
Defendant
Kenneth G. Hausman
(See above for address)
LEAD ATTORNEY ATTORNEY TO BE NOTICED

John Thomas Yow
(See above for address)
ATTORNEY TO BE NOTICED

Y Combinator Fund II GP, LLC
Defendant
Kenneth G. Hausman
(See above for address)
LEAD ATTORNEY ATTORNEY TO BE NOTICED

John Thomas Yow
(See above for address)
ATTORNEY TO BE NOTICED

Y Combinator RE, LLC
Defendant
Kenneth G. Hausman
(See above for address)
LEAD ATTORNEY ATTORNEY TO BE NOTICED

John Thomas Yow
(See above for address)
ATTORNEY TO BE NOTICED

Y Combinator S2012, LLC
Defendant
Kenneth G. Hausman
(See above for address)
LEAD ATTORNEY ATTORNEY TO BE NOTICED

John Thomas Yow
(See above for address)
ATTORNEY TO BE NOTICED

Y Combinator W2013, LLC
Defendant
Kenneth G. Hausman
(See above for address)
LEAD ATTORNEY ATTORNEY TO BE NOTICED

John Thomas Yow
(See above for address)
ATTORNEY TO BE NOTICED

Brian Chesky
Defendant
Thomas Patrick Brown
(See above for address)
LEAD ATTORNEY ATTORNEY TO BE NOTICED

Samuel C. Zun
(See above for address)
ATTORNEY TO BE NOTICED

Max Levchin
Defendant
Thomas Patrick Brown
(See above for address)
LEAD ATTORNEY ATTORNEY TO BE NOTICED

Samuel C. Zun
(See above for address)
ATTORNEY TO BE NOTICED

Yuri Milner
Defendant
Gus P. Coldebella
(See above for address)
LEAD ATTORNEY ATTORNEY TO BE NOTICED

Juan Antonio Suarez
(See above for address)
ATTORNEY TO BE NOTICED

Michael T. Jones
(See above for address)
ATTORNEY TO BE NOTICED

William Kyle Tayman
(See above for address)
ATTORNEY TO BE NOTICED

Yishan Wong
Defendant
Thomas Patrick Brown
(See above for address)
LEAD ATTORNEY ATTORNEY TO BE NOTICED

Samuel C. Zun
(See above for address)
ATTORNEY TO BE NOTICED

Facebook, Inc.
Defendant
ActBlue, LLC
Defendant
Ivo Michael Labar
Kerr & Wagstaffe LLP 101 Mission Street, 18th Floor San Francisco, CA 94105 (415) 371-8500 Fax: (415) 371-0500 Email: labar@kerrwagstaffe.com
LEAD ATTORNEY ATTORNEY TO BE NOTICED

Facebook, Inc.
Defendant
Thomas Patrick Brown
(See above for address)
LEAD ATTORNEY ATTORNEY TO BE NOTICED

Samuel C. Zun
(See above for address)
ATTORNEY TO BE NOTICED

GoPago, Inc.
Defendant
Maura Lea Rees
Wilson Sonsini Goodrich & Rosati 650 Page Mill Road Palo Alto, CA 94304-1050 650-493-9300 Fax: 650-565-5100 Email: mrees@wsgr.com
ATTORNEY TO BE NOTICED

A-Grade Investments II, LLC
Defendant
Thomas Patrick Brown
(See above for address)
LEAD ATTORNEY ATTORNEY TO BE NOTICED

Samuel C. Zun
(See above for address)
ATTORNEY TO BE NOTICED

DSTG-2 2011 Investors Onshore, LP
Defendant
Gus P. Coldebella
(See above for address)
LEAD ATTORNEY ATTORNEY TO BE NOTICED

Juan Antonio Suarez
(See above for address)
ATTORNEY TO BE NOTICED

Michael T. Jones
(See above for address)
ATTORNEY TO BE NOTICED

William Kyle Tayman
(See above for address)
ATTORNEY TO BE NOTICED

A-Grade Investments, LLC
Defendant
Thomas Patrick Brown
(See above for address)
LEAD ATTORNEY ATTORNEY TO BE NOTICED

Samuel C. Zun
(See above for address)
ATTORNEY TO BE NOTICED

Union Square Ventures, LLC
Defendant
Thomas Patrick Brown
(See above for address)
LEAD ATTORNEY ATTORNEY TO BE NOTICED

Samuel C. Zun
(See above for address)
ATTORNEY TO BE NOTICED

Union Square Ventures Opportunity Fund, LP
Defendant
Thomas Patrick Brown
(See above for address)
LEAD ATTORNEY ATTORNEY TO BE NOTICED

Samuel C. Zun
(See above for address)
ATTORNEY TO BE NOTICED

Union Square Ventures 2012 Fund, LP
Defendant
Thomas Patrick Brown
(See above for address)
LEAD ATTORNEY ATTORNEY TO BE NOTICED

Samuel C. Zun
(See above for address)
ATTORNEY TO BE NOTICED

Stripe, Inc.
Defendant
Thomas Patrick Brown
(See above for address)
LEAD ATTORNEY ATTORNEY TO BE NOTICED

Samuel C. Zun
(See above for address)
ATTORNEY TO BE NOTICED

Facebook, Inc.
Defendant
Thomas Patrick Brown
(See above for address)
LEAD ATTORNEY ATTORNEY TO BE NOTICED

Samuel C. Zun
(See above for address)
ATTORNEY TO BE NOTICED

Facebook, Inc.
Defendant
Thomas Patrick Brown
(See above for address)
LEAD ATTORNEY ATTORNEY TO BE NOTICED

Samuel C. Zun
(See above for address)
ATTORNEY TO BE NOTICED

Facebook, Inc.
Defendant
Thomas Patrick Brown
(See above for address)
LEAD ATTORNEY ATTORNEY TO BE NOTICED

Samuel C. Zun
(See above for address)
ATTORNEY TO BE NOTICED

Facebook, Inc.
Defendant
Thomas Patrick Brown
(See above for address)
LEAD ATTORNEY ATTORNEY TO BE NOTICED

Samuel C. Zun
(See above for address)
ATTORNEY TO BE NOTICED

Facebook, Inc.
Defendant
Thomas Patrick Brown
(See above for address)
LEAD ATTORNEY ATTORNEY TO BE NOTICED

Samuel C. Zun
(See above for address)
ATTORNEY TO BE NOTICED

Facebook, Inc.
Defendant
Thomas Patrick Brown
(See above for address)
LEAD ATTORNEY ATTORNEY TO BE NOTICED

Samuel C. Zun
(See above for address)
ATTORNEY TO BE NOTICED

Facebook, Inc.
Defendant
Thomas Patrick Brown
(See above for address)
LEAD ATTORNEY ATTORNEY TO BE NOTICED

Samuel C. Zun
(See above for address)
ATTORNEY TO BE NOTICED

Facebook, Inc.
Defendant
Thomas Patrick Brown
(See above for address)
LEAD ATTORNEY ATTORNEY TO BE NOTICED

Samuel C. Zun
(See above for address)
ATTORNEY TO BE NOTICED

Documents

Date Filed Document # Attachment # Short Description Long Description Upload date SHA1 hash
2013-05-06 1 0 Complaint COMPLAINT against A-Grade Investments II, LLC., A Grade Investment, LLC, ActBlue, LLC, Airbnb, Inc., Andreesseen Horowitz Fund, I, LP, Andreessen Horowitz Fund I-A, LP, Andreessen Horowitz Fund I-B, LP, Andreessen Horowitz Fund II, LP, Andreessen Horowitz Fund II-A, LP, Andreessen Horowitz Fund II-B, LP, Andreessen Horowitz Fund III (AIV), LP, Andreessen Horowitz Fund III, LP, Andreessen Horowitz Fund III-A, LP, Andreessen Horowitz Fund III-B, LP, Andreessen Horowitz Fund III-Q, LP, Andreessen Horowitz LLC, Brian Chesky, Clinkle Corporation, Coinbase, Inc., Coinlab, Inc., DST Global, Limited, DSTG-2 2011 Advisors, LLC, DSTG-2 2011 Investors DLP, LLC, DSTG-2 2011 Investors Onshore, LP, Digital Sky Technologies, Limited, Dwolla, Inc., Facebook Payments, Inc., Facebook, Inc., GoPago, Inc., Gumroad, Inc., Kleiner Perkins Caufield & Byers XIII Founders Fund, LLC, Kleiner Perkins Caufield & Byers XIII, LLC, Kleiner Perkins Caufield & Byers XIV, LLC, Kleiner Perkins Caufield & Byers XV, LLC, Kleiner Perkins Caufield & Byers, LLC, Max Levchin, Yuri Milner, Pound Payments Escrow Services, Inc., SC XII Management, LLC, Sequoia Capital New Projects, LLC, Sequoia Capital Scout Fund I, LLC, Sequoia Capital Scout Fund II, LLC, Sequoia Capital U.S. Scout Fund III, LLC, Sequoia Capital U.S. Scout Seed Fund 2013, LP, Sequoia Capital XII Principals Fund, LLC, Sequoia Capital XII, LP, Sequoia Capital, LLC, Sequoia Technology Partners XII, LP, Square, Inc., The Board of Trustees of the Leland Stanford Junior University, Yishan Wong, Y Combinator Fund I GP, LLC, Y Combinator Fund I, LP, Y Combinator Fund II GP, LLC, Y Combinator Fund II, LP, Y Combinator RE, LLC, Y Combinator S2012, LLC, Y Combinator W2013, LLC, Y Combinator, LLC., Summons issued., Jury Demand ( Filing fee $ 400, receipt number 54611013596). Filed by Think Computer Corporation. (dhmS, COURT STAFF) (Filed on 5/6/2013) (Additional attachment(s) added on 5/7/2013: # 1 Complaint (part 2), # 2 Complaint (part 3), # 3 Complaint (part 4), # 4 Complaint (part 5)) (dhmS, COURT STAFF). (Entered: 05/06/2013) 2013-05-08 21:18:13 390d3396f53548a230c36c6d5fc482ffca4a41d0
1 1 Complaint (part 2) 2013-05-08 21:18:31 9de9b4f4510c045f47b8d774233443b21135b4d9
1 2 Complaint (part 3) 2013-05-08 21:23:20 072df0fb67c9c9ba504e1b4ee29ca15458bd7a8c
1 3 Complaint (part 4) 2013-05-08 21:21:27 f6e6d9f27b3d0cd81793b033b060f714aabae651
1 4 Complaint (part 5) 2013-05-08 21:19:05 88bcdb549f3b95ee27e576f1c5623b586a111a9d
2013-05-07 2 0 Order Reassigning Case ORDER REASSIGNING CASE TO THE HONORABLE HOWARD R. LLOYD, UNITED STATES MAGISTRATE JUDGE. Signed by Judge Executive Committee on 5/7/2013. (Attachments: # 1 Certificate/Proof of Service)(sp, COURT STAFF) (Filed on 5/7/2013) (Entered: 05/07/2013) 2013-05-08 21:31:28 ce5fbdddb841c9108c30f707371338122192cd96
2 1 Certificate/Proof of Service
2013-05-06 3 0 Consent/Declination to Proceed Before a US Magistrate Judge CONSENT/DECLINATION to Proceed Before a US Magistrate Judge by Think Computer Corporation. (dhmS, COURT STAFF) (Filed on 5/6/2013) (Entered: 05/07/2013) 2013-05-07 23:33:41 210297909c8d9242c42b30bb1dc0f89b8111dce9
2013-05-06 4 0 MOTION for Permission for Electronic Case Filing MOTION for Permission for Electronic Case Filing filed by Think Computer Corporation. (dhmS, COURT STAFF) (Filed on 5/6/2013) (Entered: 05/07/2013) 2013-05-07 23:34:32 d440e609be3cd395f4c086a76a3514e303b4e9fb
2013-05-06 5 0 Proposed Order Proposed Order re 4 MOTION for Permission for Electronic Case Filing by Think Computer Corporation. (dhmS, COURT STAFF) (Filed on 5/6/2013) (Entered: 05/07/2013) 2013-05-07 23:35:23 80f94b4d5f11ec20f663376c9b29b56d48c2fef2
2013-05-06 6 0 Initial Case Management Scheduling Order with ADR Deadlines ADR SCHEDULING ORDER: Case Management Statement due by 7/31/2013. Case Management Conference set for 8/7/2013 02:00 PM in Courtroom 8, 4th Floor, San Jose. (Attachments: # 1 Standing Order)(dhmS, COURT STAFF) (Filed on 5/6/2013) (Entered: 05/07/2013)
6 1 Standing Order
2013-05-07 7 0 Clerk's Notice of Impending Reassignment CLERK'S NOTICE of Impending Reassignment to U.S. District Judge (pmc, COURT STAFF) (Filed on 5/7/2013) (Entered: 05/07/2013) 2013-05-07 23:32:01 ceb8b62a3f1dbc4f235e54431a01e373d178b43d
2013-05-07 8 0 Order Reassigning Case ORDER REASSIGNING CASE TO THE HONORABLE EDWARD J. DAVILA, UNITED STATES DISTRICT JUDGE. Signed by Judge Executive Committee on 5/7/13. (Attachments: # 1 Certificate/Proof of Service)(sp, COURT STAFF) (Filed on 5/7/2013) (Entered: 05/07/2013) 2013-05-08 21:17:37 03462c77f20b28ea4ea3a843f9d697b0ec583209
8 1 Certificate/Proof of Service
2013-05-06 9 0 Summons Issued Summons Issued as to Actblue, LLC. (dhmS, COURT STAFF) (Filed on 5/6/2013) (dhmS, COURT STAFF). (Entered: 05/07/2013)
2013-05-06 10 0 Summons Issued Summons Issued as to A-Grade Investments, LLC. (dhmS, COURT STAFF) (Filed on 5/6/2013) (dhmS, COURT STAFF). (Entered: 05/07/2013)
2013-05-06 11 0 Summons Issued Summons Issued as to A-Grade Investments II, LLC. (dhmS, COURT STAFF) (Filed on 5/6/2013) (dhmS, COURT STAFF). (Entered: 05/07/2013) 2013-08-26 15:32:44 5e3e34b85b2dc17cbcff56421f2798c551f3cbd4
2013-05-06 12 0 Summons Issued Summons Issued as to Andreessen Horowitz LLC. (dhmS, COURT STAFF) (Filed on 5/6/2013) (dhmS, COURT STAFF). (Entered: 05/07/2013)
2013-05-06 13 0 Summons Issued Summons Issued as to Andreesseen Horowitz Fund, I, LP. (dhmS, COURT STAFF) (Filed on 5/6/2013) (dhmS, COURT STAFF). (Entered: 05/07/2013)
2013-05-06 14 0 Summons Issued Summons Issued as to Andreessen Horowitz Fund I-A, LP. (dhmS, COURT STAFF) (Filed on 5/6/2013) (dhmS, COURT STAFF). (Entered: 05/07/2013) 2013-08-26 15:33:02 e0130cc7a44d867623e8baa7ac20994ea6d001c4
2013-05-06 15 0 Summons Issued Summons Issued as to Andreessen Horowitz Fund I-B, LP. (dhmS, COURT STAFF) (Filed on 5/6/2013) (dhmS, COURT STAFF). (Entered: 05/07/2013)
2013-05-06 16 0 Summons Issued Summons Issued as to Andreessen Horowitz Fund II, LP. (dhmS, COURT STAFF) (Filed on 5/6/2013) (dhmS, COURT STAFF). (Entered: 05/07/2013) 2013-08-26 15:33:12 58b41c10775041cf109716d166ad0b72d84327a0
2013-05-06 17 0 Summons Issued Summons Issued as to Andreessen Horowitz Fund II-A, LP. (dhmS, COURT STAFF) (Filed on 5/6/2013) (dhmS, COURT STAFF). (Entered: 05/07/2013)
2013-05-06 18 0 Summons Issued Summons Issued as to Andreessen Horowitz Fund II-B, LP. (dhmS, COURT STAFF) (Filed on 5/6/2013) (dhmS, COURT STAFF). (Entered: 05/07/2013)
2013-05-06 19 0 Summons Issued Summons Issued as to Andreessen Horowitz Fund III, LP. (dhmS, COURT STAFF) (Filed on 5/6/2013) (dhmS, COURT STAFF). (Entered: 05/07/2013)
2013-05-06 20 0 Summons Issued Summons Issued as to Andreessen Horowitz Fund III (AIV), LP. (dhmS, COURT STAFF) (Filed on 5/6/2013) (dhmS, COURT STAFF). (Entered: 05/07/2013)
2013-05-06 21 0 Summons Issued Summons Issued as to Andreessen Horowitz Fund III-A, LP. (dhmS, COURT STAFF) (Filed on 5/6/2013) (dhmS, COURT STAFF). (Entered: 05/07/2013)
2013-05-06 22 0 Summons Issued Summons Issued as to Andreessen Horowitz Fund III-B, LP. (dhmS, COURT STAFF) (Filed on 5/6/2013) (dhmS, COURT STAFF). (Entered: 05/07/2013)
2013-05-06 23 0 Summons Issued Summons Issued as to Andreessen Horowitz Fund III-Q, LP. (dhmS, COURT STAFF) (Filed on 5/6/2013) (dhmS, COURT STAFF). (Entered: 05/07/2013)
2013-05-06 24 0 Summons Issued Summons Issued as to Airbnb, Inc. (dhmS, COURT STAFF) (Filed on 5/6/2013) (dhmS, COURT STAFF). (Entered: 05/07/2013)
2013-05-06 25 0 Summons Issued Summons Issued as to Pound Payments Escrow Services, Inc. dba Balanced Payments. (dhmS, COURT STAFF) (Filed on 5/6/2013) (dhmS, COURT STAFF). (Entered: 05/07/2013) 2013-08-26 15:33:51 6c61cdff10b9df00b1238e9e8ebeeeac2c481f9c
2013-05-06 26 0 Summons Issued Summons Issued as to Brian Chesky. (dhmS, COURT STAFF) (Filed on 5/6/2013) (dhmS, COURT STAFF). (Entered: 05/07/2013)
2013-05-06 27 0 Summons Issued Summons Issued as to Clinkle Corporation. (dhmS, COURT STAFF) (Filed on 5/6/2013) (dhmS, COURT STAFF). (Entered: 05/07/2013) 2013-08-26 18:55:47 871e22633e9bc3d65b0a4d9a3fedcdd95063f51e
2013-05-06 28 0 Summons Issued Summons Issued as to Coinbase, Inc.. (dhmS, COURT STAFF) (Filed on 5/6/2013) (dhmS, COURT STAFF). (Entered: 05/07/2013)
2013-05-06 29 0 Summons Issued Summons Issued as to Coinlab, Inc.. (dhmS, COURT STAFF) (Filed on 5/6/2013) (dhmS, COURT STAFF). (Entered: 05/07/2013)
2013-05-06 30 0 Summons Issued Summons Issued as to Digital Sky Technologies, Limited. (dhmS, COURT STAFF) (Filed on 5/6/2013) (dhmS, COURT STAFF). (Entered: 05/07/2013)
2013-05-06 31 0 Summons Issued Summons Issued as to DST Global, Limited. (dhmS, COURT STAFF) (Filed on 5/6/2013) (dhmS, COURT STAFF). (Entered: 05/07/2013)
2013-05-06 32 0 Summons Issued Summons Issued as to DSTG-2 2011 Advisors, LLC. (dhmS, COURT STAFF) (Filed on 5/6/2013) (dhmS, COURT STAFF). (Entered: 05/07/2013)
2013-05-06 33 0 Summons Issued Summons Issued as to DSTG-2 2011 Investors DLP, LLC. (dhmS, COURT STAFF) (Filed on 5/6/2013) (dhmS, COURT STAFF). (Entered: 05/07/2013)
2013-05-06 34 0 Summons Issued Summons Issued as to DSTG-2 2011 Investors Onshore, LP. (dhmS, COURT STAFF) (Filed on 5/6/2013) (dhmS, COURT STAFF). (Entered: 05/07/2013)
2013-05-06 35 0 Summons Issued Summons Issued as to Dwolla, Inc.. (dhmS, COURT STAFF) (Filed on 5/2/2013) (dhmS, COURT STAFF). Modified on 5/23/2013 (cv, COURT STAFF). (Entered: 05/07/2013) 2013-05-08 21:19:23 f2ecb4fa20aec4226272e2eac979b57b35248cde
2013-05-06 36 0 Summons Issued Summons Issued as to Facebook, Inc.. (dhmS, COURT STAFF) (Filed on 5/6/2013) (dhmS, COURT STAFF). (Entered: 05/07/2013)
2013-05-06 37 0 Summons Issued Summons Issued as to Facebook Payments, Inc.. (dhmS, COURT STAFF) (Filed on 5/6/2013) (dhmS, COURT STAFF). (Entered: 05/07/2013)
2013-05-06 38 0 Summons Issued Summons Issued as to GoPago, Inc. (dhmS, COURT STAFF) (Filed on 5/6/2013) (dhmS, COURT STAFF). (Entered: 05/07/2013)
2013-05-06 39 0 Summons Issued Summons Issued as to Gumroad, Inc.. (dhmS, COURT STAFF) (Filed on 5/6/2013) (dhmS, COURT STAFF). (Entered: 05/07/2013)
2013-05-06 40 0 Summons Issued Summons Issued as to Kleiner Perkins Caufield & Byers, LLC. (dhmS, COURT STAFF) (Filed on 5/6/2013) (dhmS, COURT STAFF). (Entered: 05/07/2013)
2013-05-06 41 0 Summons Issued Summons Issued as to Kleiner Perkins Caufield & Byers XIII, LLC. (dhmS, COURT STAFF) (Filed on 5/6/2013) (dhmS, COURT STAFF). (Entered: 05/07/2013)
2013-05-06 42 0 Summons Issued Summons Issued as to Kleiner Perkins Caufield & Byers XIII Founders Fund, LLC. (dhmS, COURT STAFF) (Filed on 5/6/2013) (dhmS, COURT STAFF). (Entered: 05/07/2013)
2013-05-06 43 0 Summons Issued Summons Issued as to Kleiner Perkins Caufield & Byers XIV, LLC. (dhmS, COURT STAFF) (Filed on 5/6/2013) (dhmS, COURT STAFF). (Entered: 05/07/2013)
2013-05-06 44 0 Summons Issued Summons Issued as to Kleiner Perkins Caufield & Byers XV, LLC. (dhmS, COURT STAFF) (Filed on 5/6/2013) (dhmS, COURT STAFF). (Entered: 05/07/2013)
2013-05-06 45 0 Summons Issued Summons Issued as to Max Levchin. (dhmS, COURT STAFF) (Filed on 5/6/2013) (dhmS, COURT STAFF). (Entered: 05/07/2013)
2013-05-06 46 0 Summons Issued Summons Issued as to Yuri Milner. (dhmS, COURT STAFF) (Filed on 5/6/2013) (dhmS, COURT STAFF). (Entered: 05/07/2013)
2013-05-06 47 0 Summons Issued Summons Issued as to Sequoia Capital, LLC. (dhmS, COURT STAFF) (Filed on 5/6/2013) (dhmS, COURT STAFF). (Entered: 05/07/2013)
2013-05-06 48 0 Summons Issued Summons Issued as to Sequoia Capital New Projects, LLC. (dhmS, COURT STAFF) (Filed on 5/6/2013) (dhmS, COURT STAFF). (Entered: 05/07/2013)
2013-05-06 49 0 Summons Issued Summons Issued as to Sequoia Capital XII, LP. (dhmS, COURT STAFF) (Filed on 5/6/2013) (dhmS, COURT STAFF). (Entered: 05/07/2013)
2013-05-06 50 0 Summons Issued Summons Issued as to SC XII Management, LLC. (dhmS, COURT STAFF) (Filed on 5/6/2013) (dhmS, COURT STAFF). (Entered: 05/07/2013)
2013-05-06 51 0 Summons Issued Summons Issued as to Sequoia Capital XII Principals Fund, LLC. (dhmS, COURT STAFF) (Filed on 5/6/2013) (dhmS, COURT STAFF). (Entered: 05/07/2013)
2013-05-06 52 0 Summons Issued Summons Issued as to Sequoia Capital Scout Fund I, LLC. (dhmS, COURT STAFF) (Filed on 5/6/2013) (dhmS, COURT STAFF). (Entered: 05/07/2013)
2013-05-06 53 0 Summons Issued Summons Issued as to Sequoia Capital Scout Fund II, LLC. (dhmS, COURT STAFF) (Filed on 5/6/2013) (dhmS, COURT STAFF). (Entered: 05/07/2013)
2013-05-06 54 0 Summons Issued Summons Issued as to Sequoia Capital U.S. Scout Fund III, LLC. (dhmS, COURT STAFF) (Filed on 5/6/2013) (dhmS, COURT STAFF). (Entered: 05/07/2013)
2013-05-06 55 0 Summons Issued Summons Issued as to Sequoia Capital U.S. Scout Seed Fund 2013, LP. (dhmS, COURT STAFF) (Filed on 5/6/2013) (dhmS, COURT STAFF). (Entered: 05/07/2013)
2013-05-06 56 0 Summons Issued Summons Issued as to Sequoia Technology Partners XII, LP. (dhmS, COURT STAFF) (Filed on 5/6/2013) (dhmS, COURT STAFF). (Entered: 05/07/2013)
2013-05-06 57 0 Summons Issued Summons Issued as to Square, Inc.. (dhmS, COURT STAFF) (Filed on 5/6/2013) (dhmS, COURT STAFF). (Entered: 05/07/2013)
2013-05-06 58 0 Summons Issued Summons Issued as to The Board of Trustees of the Leland Stanford Junior University. (dhmS, COURT STAFF) (Filed on 5/6/2013) (dhmS, COURT STAFF). (Entered: 05/07/2013)
2013-05-06 59 0 Summons Issued Summons Issued as to Yishan Wong. (dhmS, COURT STAFF) (Filed on 5/6/2013) (dhmS, COURT STAFF). (Entered: 05/07/2013)
2013-05-06 60 0 Summons Issued Summons Issued as to Y Combinator, LLC. (dhmS, COURT STAFF) (Filed on 5/6/2013) (dhmS, COURT STAFF). (Entered: 05/07/2013)
2013-05-06 61 0 Summons Issued Summons Issued as to Y Combinator Fund I, LP. (dhmS, COURT STAFF) (Filed on 5/6/2013) (dhmS, COURT STAFF). (Entered: 05/07/2013)
2013-05-06 62 0 Summons Issued Summons Issued as to Y Combinator Fund I GP, LLC. (dhmS, COURT STAFF) (Filed on 5/6/2013) (dhmS, COURT STAFF). (Entered: 05/07/2013)
2013-05-06 63 0 Summons Issued Summons Issued as to Y Combinator Fund II, LP. (dhmS, COURT STAFF) (Filed on 5/6/2013) (dhmS, COURT STAFF). (Entered: 05/07/2013)
2013-05-06 64 0 Summons Issued Summons Issued as to Y Combinator Fund II GP, LLC. (dhmS, COURT STAFF) (Filed on 5/6/2013) (dhmS, COURT STAFF). (Entered: 05/07/2013)
2013-05-06 65 0 Summons Issued Summons Issued as to Y Combinator RE, LLC. (dhmS, COURT STAFF) (Filed on 5/6/2013) (dhmS, COURT STAFF). (Entered: 05/07/2013)
2013-05-06 66 0 Summons Issued Summons Issued as to Y Combinator S2012, LLC. (dhmS, COURT STAFF) (Filed on 5/6/2013) (dhmS, COURT STAFF). (Entered: 05/07/2013)
2013-05-06 67 0 Summons Issued Summons Issued as to Y Combinator W2013, LLC. (dhmS, COURT STAFF) (Filed on 5/6/2013) (dhmS, COURT STAFF). (Entered: 05/07/2013)
2013-05-08 68 0 Order to Show Cause ORDER TO SHOW CAUSE. If, by 5/22/2013, an attorney qualified to practice in the United States District Court for the Northern District of California does not appear in this action to represent Plaintiff, the court will dismiss the action without prejudice. No hearing will be held on the order to show cause unless otherwise ordered by the court. Signed by Judge Edward J. Davila on 5/8/2013. (ejdlc1, COURT STAFF) (Filed on 5/8/2013) (Additional attachment(s) added on 5/8/2013: # 1 Certificate of Service) (ecg, COURT STAFF). (Entered: 05/08/2013) 2013-05-08 21:13:37 acba8a70fbc053334509c4d38a108c62c8799994
68 1 Certificate of Service 2013-05-08 21:16:32 91cc4a78ab5a608607fbe2c2e0138ef9802950e0
2013-05-21 69 0 Notice of Appearance NOTICE of Appearance by Michael James Aschenbrener for Plaintiff Think Computer Corporation (Aschenbrener, Michael) (Filed on 5/21/2013) (Entered: 05/21/2013) 2013-05-28 15:35:31 6fe81693857c2ad8c39e0caacdcd2751d4017b7c
2013-05-23 70 0 Order on Motion for Permission for Electronic Case Filing ORDER DISCHARGING ORDER TO SHOW CAUSE. The Motion for Permission for Electronic Case Filing 4 is TERMINATED AS MOOT. Signed by Judge Edward J. Davila on 5/23/2013. (ejdlc1, COURT STAFF) (Filed on 5/23/2013) (Entered: 05/23/2013)
2013-05-23 71 0 Clerks Notice re Inclusion of Case Into E-Filing Program CLERKS NOTICE re Inclusion of Case Into E-Filing Program (cv, COURT STAFF) (Filed on 5/23/2013) (Entered: 05/23/2013)
2013-05-23 72 0 Clerks Notice CLERKS NOTICE RESETTING CASE MANAGEMENT CONFERENCE FOLLOWING REASSIGNMENT FROM MAGISTRATE JUDGE. Joint Case Management Statement due by 8/30/2013. Case Management Conference set for 9/6/2013 10:00 AM in Courtroom 4, 5th Floor, San Jose before Hon. Edward J. Davila. All other deadlines associated with the initial case management conference are adjusted accordingly. This is a text only docket entry, there is no document associated with this notice. (ecg, COURT STAFF) (Filed on 5/23/2013) (Entered: 05/23/2013)
2013-06-06 73 0 Stipulation STIPULATION to extend time to respond to re 1 Complaint filed by Coinlab, Inc.. (Jennison, Judith) (Filed on 6/6/2013) Modified on 6/6/2013 (cv, COURT STAFF). (Entered: 06/06/2013)
2013-06-06 74 0 Stipulation Amended Stipulation to Extend Time for Defendant Coinlab, Inc. to Respond to Complaint filed by Coinlab, Inc.. (Jennison, Judith) (Filed on 6/6/2013) Modified on 6/6/2013 (cv, COURT STAFF). (Entered: 06/06/2013)
2013-06-07 75 0 Stipulation and Order STIPULATION AND ORDER to Extend Time for Defendant Coinlab, Inc. to Respond to Complaint re 74 Stipulation filed by Coinlab, Inc., FINDING AS MOOT 73 Stipulation filed by Coinlab, Inc. Pursuant to Civil L.R. 6-1, Plaintiff Think Computer Corporation ("Think Computer") and Defendant Coinlab, Inc. ("Coinlab"), by and through undersigned counsel, hereby stipulate that Coinlab shall have until June 27, 2013 in which to answer or otherwise respond to ThinkComputer's Complaint. Signed by Judge Edward J. Davila on 6/7/2103. (ecg, COURT STAFF) (Filed on 6/7/2013) (Entered: 06/07/2013) 2013-06-08 07:59:56 6bb79c29350815acc39c7af1cd36e174da14c2b0
2013-06-21 76 0 Amended Complaint FIRST AMENDED COMPLAINT against UNION SQUARE VENTURES LLC; UNION SQUARE VENTURES OPPORTUNITY FUND, LP; UNION SQUARE VENTURES 2012 FUND, LP; and Stripe, Inc. Filed by Think Computer Corporation. (Aschenbrener, Michael) (Filed on 6/21/2013) Modified on 6/24/2013 (cv, COURT STAFF). Modified on 6/24/2013 (cv, COURT STAFF). (Entered: 06/21/2013)
2013-06-24 77 0 Summons Issued Summons Issued as to Stripe, Inc., Union Square Ventures 2012 Fund, LP, Union Square Ventures Opportunity Fund, LP, Union Square Ventures, LLC. (cv, COURT STAFF) (Filed on 6/24/2013) (cv, COURT STAFF). (Entered: 06/24/2013)
2013-07-15 78 0 Answer to Amended Complaint ActBlue, LLC's ANSWER to Amended Complaint byActBlue, LLC. (Labar, Ivo) (Filed on 7/15/2013) (Entered: 07/15/2013)
2013-07-17 79 0 Motion for Pro Hac Vice MOTION for leave to appear in Pro Hac Vice of Attorney Gus Coldebella ( Filing fee $ 305, receipt number 0971-7854184.) filed by DSTG-2 2011 Advisors, LLC, DSTG-2 2011 Investors DLP, LLC, DSTG-2 2011 Investors Onshore, LP, Digital Sky Technologies, Limited, Yuri Milner. (Coldebella, Gus) (Filed on 7/17/2013) (Entered: 07/17/2013)
2013-07-17 80 0 Motion for Pro Hac Vice MOTION for leave to appear in Pro Hac Vice of Attorney Kyle W. Tayman ( Filing fee $ 305, receipt number 0971-7854234.) filed by DSTG-2 2011 Advisors, LLC, DSTG-2 2011 Investors DLP, LLC, DSTG-2 2011 Investors Onshore, LP, Digital Sky Technologies, Limited, Yuri Milner. (Tayman, William) (Filed on 7/17/2013) (Entered: 07/17/2013)
2013-07-17 81 0 Order on Motion for Pro Hac Vice *** POSTED IN WRONG CASE NUMBER *** please ignore Order Granting 80 Motion for Pro Hac Vice of Attorney Kyle W. Tayman for DSTG-2 2011 Advisors, LLC, DSTG-2 2011 Investors DLP, LLC, DSTG-2 2011 Investors Onshore, LP, Digital Sky Technologies, Limited, Yuri Milner. Signed by Hon. Edward J. Davila on 7/17/2013. (ecg, COURT STAFF) (Filed on 7/17/2013) Modified on 7/18/2013 (cv, COURT STAFF). (Entered: 07/17/2013)
2013-07-17 82 0 Order on Motion for Pro Hac Vice Order Granting 79 Motion for Pro Hac Vice for Attorney Gus P. Coldebella for DSTG-2 2011 Advisors, LLC, DSTG-2 2011 Investors DLP, LLC, DSTG-2 2011 Investors Onshore, LP, Digital Sky Technologies, Limited, Yuri Milner. Signed by Hon. Edward J. Davila on 7/17/2013.(ecg, COURT STAFF) (Filed on 7/17/2013) (Entered: 07/17/2013)
2013-07-17 83 0 Notice of Appearance NOTICE of Appearance by Juan Antonio Suarez (Suarez, Juan) (Filed on 7/17/2013) (Entered: 07/17/2013) 2015-01-25 00:14:37 7bb1074eb9aa96da2e717dea5fdf064df9f10b80
2013-07-18 84 0 Notice of Appearance NOTICE of Appearance by Thomas Patrick Brown and Samuel C. Zun (Brown, Thomas) (Filed on 7/18/2013) (Entered: 07/18/2013)
2013-07-18 85 0 Order ORDER Granting 80 Motion for Pro Hac Vice of Attorney Kyle W. Tayman for DSTG-2 2011 Advisors, LLC, DSTG-2 2011 Investors DLP, LLC, DSTG-2 2011 Investors Onshore, LP, Digital Sky Technologies, Limited, Yuri Milner. Signed by Hon. Edward J. Davila on 7/17/2013.(correcting 81 Order on Motion for Pro Hac Vice). Signed by Judge Edward J. Davila on 7/17/2013. (ecg, COURT STAFF) (Filed on 7/18/2013) (Entered: 07/18/2013) 2013-07-19 07:47:36 15f0d23ff922d6ca8b4481f3c84dd1b03f097f37
2013-07-23 86 0 Notice of Appearance NOTICE of Appearance by Thomas Patrick Brown and Samuel C. Zun (Brown, Thomas) (Filed on 7/23/2013) (Entered: 07/23/2013)
2013-08-01 87 0 Notice of Voluntary Dismissal NOTICE of Voluntary Dismissal of Andreessen Horowitz LLC without prejudice by Think Computer Corporation (Aschenbrener, Michael) (Filed on 8/1/2013) (Entered: 08/01/2013) 2013-12-05 05:00:14 92178fe08a40cfb4688357ce7663956dd7623dfd
2013-08-01 88 0 Stipulation STIPULATION to enlarge time to respond to First Amended Complaint and to enlarge briefing schedule on anticipated motions to dismiss filed by Think Computer Corporation. (Attachments: # 1 Declaration)(Aschenbrener, Michael) (Filed on 8/1/2013) (Entered: 08/01/2013)
2013-08-06 89 0 Order ORDER GRANTING 87 Notice of Voluntary Dismissal filed by Think Computer Corporation. Andreesseen Horowitz LLP terminated. Signed by Judge Edward J. Davila on 8/6/2013. (ecg, COURT STAFF) (Filed on 8/6/2013) Modified text on 8/7/2013 (ecg, COURT STAFF). (Entered: 08/06/2013) 2013-08-07 07:36:21 0d52a4d8deecb4c3832bdc4d6eca7da168fe5ece
2013-08-06 90 0 Order ORDER GRANTING 88 Stipulation to enlarge time to respond to First Amended Complaint and to enlarge briefing schedule on anticipated motions to dismiss filed by Think Computer Corporation. Signed by Judge Edward J. Davila on 8/6/2013. (ecg, COURT STAFF) (Filed on 8/6/2013) (Entered: 08/06/2013) 2013-08-07 07:36:27 bf14928fe54fecc06c46bd6636d3d262756895c2
2013-08-08 91 0 Motion to Dismiss/Lack of Jurisdiction MOTION to Dismiss for Lack of Jurisdiction and for Failure to State a Claim filed by A-Grade Investments II, LLC, A-Grade Investments, LLC, ActBlue, LLC, Airbnb, Inc., Andreesseen Horowitz Fund, I, LP, Andreessen Horowitz Fund I-A, LP, Andreessen Horowitz Fund I-B, LP, Andreessen Horowitz Fund II, LP, Andreessen Horowitz Fund II-A, LP, Andreessen Horowitz Fund II-B, LP, Andreessen Horowitz Fund III (AIV), LP, Andreessen Horowitz Fund III, LP, Andreessen Horowitz Fund III-A, LP, Andreessen Horowitz Fund III-B, LP, Andreessen Horowitz Fund III-Q, LP, Brian Chesky, Clinkle Corporation, Coinlab, Inc., DSTG-2 2011 Advisors, LLC, DSTG-2 2011 Investors DLP, LLC, DSTG-2 2011 Investors Onshore, LP, Digital Sky Technologies, Limited, Facebook Payments, Inc., Facebook, Inc., Gumroad, Inc., Kleiner Perkins Caufield & Byers XIII Founders Fund, LLC, Kleiner Perkins Caufield & Byers XIII, LLC, Kleiner Perkins Caufield & Byers XIV, LLC, Kleiner Perkins Caufield & Byers XV, LLC, Kleiner Perkins Caufield & Byers, LLC, Max Levchin, Yuri Milner, Pound Payments Escrow Services, Inc., SC XII Management, LLC, Sequoia Capital New Projects, LLC, Sequoia Capital Scout Fund I, LLC, Sequoia Capital Scout Fund II, LLC, Sequoia Capital U.S. Scout Fund III, LLC, Sequoia Capital U.S. Scout Seed Fund 2013, LP, Sequoia Capital XII Principals Fund, LLC, Sequoia Capital XII, LP, Sequoia Capital, LLC, Sequoia Technology Partners XII, LP, Square, Inc., The Board of Trustees of the Leland Stanford Junior University, Union Square Ventures 2012 Fund, LP, Union Square Ventures Opportunity Fund, LP, Union Square Ventures, LLC, Yishan Wong, Y Combinator Fund I GP, LLC, Y Combinator Fund I, LP, Y Combinator Fund II GP, LLC, Y Combinator Fund II, LP, Y Combinator RE, LLC, Y Combinator S2012, LLC, Y Combinator W2013, LLC, Y Combinator, LLC. Motion Hearing set for 1/10/2014 09:00 AM in Courtroom 4, 5th Floor, San Jose before Hon. Edward J. Davila. Responses due by 9/23/2013. Replies due by 10/14/2013. (Attachments: # 1 Proposed Order)(Tsai, Rocky) (Filed on 8/8/2013) (Entered: 08/08/2013) 2013-09-09 20:51:06 00661a61658fabcaafa5cb2bc67e6e205294a5b3
91 1 Proposed Order
2013-08-08 92 0 Request for Judicial Notice Request for Judicial Notice re 91 MOTION to Dismiss for Lack of Jurisdiction and for Failure to State a Claim filed byA-Grade Investments II, LLC, A-Grade Investments, LLC, ActBlue, LLC, Airbnb, Inc., Andreesseen Horowitz Fund, I, LP, Andreessen Horowitz Fund I-A, LP, Andreessen Horowitz Fund I-B, LP, Andreessen Horowitz Fund II, LP, Andreessen Horowitz Fund II-A, LP, Andreessen Horowitz Fund II-B, LP, Andreessen Horowitz Fund III (AIV), LP, Andreessen Horowitz Fund III, LP, Andreessen Horowitz Fund III-A, LP, Andreessen Horowitz Fund III-B, LP, Andreessen Horowitz Fund III-Q, LP, Brian Chesky, Clinkle Corporation, Coinlab, Inc., DSTG-2 2011 Advisors, LLC, DSTG-2 2011 Investors DLP, LLC, DSTG-2 2011 Investors Onshore, LP, Digital Sky Technologies, Limited, Facebook Payments, Inc., Facebook, Inc., Gumroad, Inc., Kleiner Perkins Caufield & Byers XIII Founders Fund, LLC, Kleiner Perkins Caufield & Byers XIII, LLC, Kleiner Perkins Caufield & Byers XIV, LLC, Kleiner Perkins Caufield & Byers XV, LLC, Kleiner Perkins Caufield & Byers, LLC, Max Levchin, Yuri Milner, Pound Payments Escrow Services, Inc., SC XII Management, LLC, Sequoia Capital New Projects, LLC, Sequoia Capital Scout Fund I, LLC, Sequoia Capital Scout Fund II, LLC, Sequoia Capital U.S. Scout Fund III, LLC, Sequoia Capital U.S. Scout Seed Fund 2013, LP, Sequoia Capital XII Principals Fund, LLC, Sequoia Capital XII, LP, Sequoia Capital, LLC, Sequoia Technology Partners XII, LP, Square, Inc., The Board of Trustees of the Leland Stanford Junior University, Union Square Ventures 2012 Fund, LP, Union Square Ventures Opportunity Fund, LP, Union Square Ventures, LLC, Yishan Wong, Y Combinator Fund I GP, LLC, Y Combinator Fund I, LP, Y Combinator Fund II GP, LLC, Y Combinator Fund II, LP, Y Combinator RE, LLC, Y Combinator S2012, LLC, Y Combinator W2013, LLC, Y Combinator, LLC. (Attachments: # 1 Exhibit 1, # 2 Exhibit 2, # 3 Exhibit 3, # 4 Exhibit 4)(Related document(s) 91 ) (Tsai, Rocky) (Filed on 8/8/2013) (Entered: 08/08/2013)
2013-08-08 93 0 Certificate of Interested Entities Certificate of Interested Entities by Kleiner Perkins Caufield & Byers XIII Founders Fund, LLC, Kleiner Perkins Caufield & Byers XIII, LLC, Kleiner Perkins Caufield & Byers XIV, LLC, Kleiner Perkins Caufield & Byers XV, LLC, Kleiner Perkins Caufield & Byers, LLC (Tsai, Rocky) (Filed on 8/8/2013) (Entered: 08/08/2013)
2013-08-08 94 0 Statement Statement per FRCP 7.1 by Kleiner Perkins Caufield & Byers XIII Founders Fund, LLC, Kleiner Perkins Caufield & Byers XIII, LLC, Kleiner Perkins Caufield & Byers XIV, LLC, Kleiner Perkins Caufield & Byers XV, LLC, Kleiner Perkins Caufield & Byers, LLC. (Tsai, Rocky) (Filed on 8/8/2013) (Entered: 08/08/2013)
2013-08-08 95 0 Certificate of Interested Entities Certificate of Interested Entities by SC XII Management, LLC, Sequoia Capital New Projects, LLC, Sequoia Capital Scout Fund I, LLC, Sequoia Capital Scout Fund II, LLC, Sequoia Capital U.S. Scout Fund III, LLC, Sequoia Capital U.S. Scout Seed Fund 2013, LP, Sequoia Capital XII Principals Fund, LLC, Sequoia Capital XII, LP, Sequoia Capital, LLC, Sequoia Technology Partners XII, LP (Tsai, Rocky) (Filed on 8/8/2013) (Entered: 08/08/2013)
2013-08-08 96 0 Statement Statement per FRCP 7.1 by SC XII Management, LLC, Sequoia Capital New Projects, LLC, Sequoia Capital Scout Fund I, LLC, Sequoia Capital Scout Fund II, LLC, Sequoia Capital U.S. Scout Fund III, LLC, Sequoia Capital U.S. Scout Seed Fund 2013, LP, Sequoia Capital XII Principals Fund, LLC, Sequoia Capital XII, LP, Sequoia Capital, LLC, Sequoia Technology Partners XII, LP. (Tsai, Rocky) (Filed on 8/8/2013) (Entered: 08/08/2013)
2013-08-08 97 0 Motion for Pro Hac Vice MOTION for leave to appear in Pro Hac Vice by Christopher Green ( Filing fee $ 305, receipt number 0971-7911002.) filed by Kleiner Perkins Caufield & Byers XIII Founders Fund, LLC, Kleiner Perkins Caufield & Byers XIII, LLC, Kleiner Perkins Caufield & Byers XIV, LLC, Kleiner Perkins Caufield & Byers XV, LLC, Kleiner Perkins Caufield & Byers, LLC, SC XII Management, LLC, Sequoia Capital New Projects, LLC, Sequoia Capital Scout Fund I, LLC, Sequoia Capital Scout Fund II, LLC, Sequoia Capital U.S. Scout Fund III, LLC, Sequoia Capital U.S. Scout Seed Fund 2013, LP, Sequoia Capital XII Principals Fund, LLC, Sequoia Capital XII, LP, Sequoia Capital, LLC, Sequoia Technology Partners XII, LP. (Tsai, Rocky) (Filed on 8/8/2013) (Entered: 08/08/2013)
2013-08-08 98 0 Motion for Pro Hac Vice MOTION for leave to appear in Pro Hac Vice by C. Thomas Brown ( Filing fee $ 305, receipt number 0971-7911030.) filed by Kleiner Perkins Caufield & Byers XIII Founders Fund, LLC, Kleiner Perkins Caufield & Byers XIII, LLC, Kleiner Perkins Caufield & Byers XIV, LLC, Kleiner Perkins Caufield & Byers XV, LLC, Kleiner Perkins Caufield & Byers, LLC, SC XII Management, LLC, Sequoia Capital New Projects, LLC, Sequoia Capital Scout Fund I, LLC, Sequoia Capital Scout Fund II, LLC, Sequoia Capital U.S. Scout Fund III, LLC, Sequoia Capital U.S. Scout Seed Fund 2013, LP, Sequoia Capital XII Principals Fund, LLC, Sequoia Capital XII, LP, Sequoia Capital, LLC, Sequoia Technology Partners XII, LP. (Tsai, Rocky) (Filed on 8/8/2013) (Entered: 08/08/2013)
2013-08-08 99 0 Motion for Joinder Joinder in Defendants' 91 Motion to Dismiss Counts One and Two For Lack of Subject-Matter Jurisdiction and For Failure to State A Claim Upon which Relief can be Granted filed by Coinbase, Inc., Dwolla, Inc., Stripe, Inc.. (Attachments: # 1 Proposed Order Granting Defendants Coinbase, Inc.'s, Dwolla, Inc.'s and Stripe, Inc.'s Motion to Dismiss Count Three)(Brown, Thomas) (Filed on 8/8/2013) Modified on, (counsel selected incorrect event.) 8/9/2013 (cv, COURT STAFF). (Entered: 08/08/2013)
2013-08-08 100 0 Declaration in Support Declaration of Samuel C. Zun in Support of 99 MOTION for Joinder in Defendants' Motion to Dismiss Counts One and Two For Lack of Subject-Matter Jurisdiction and For Failure to State A Claim Upon which filed by Coinbase, Inc., Dwolla, Inc., Stripe, Inc.. (Attachments: # 1 Exhibit A, # 2 Exhibit B)(Related document(s) 99 ) (Zun, Samuel) (Filed on 8/8/2013) Modified on 8/9/2013 (cv, COURT STAFF). (Entered: 08/08/2013)
2013-08-09 101 0 Notice of Appearance NOTICE of Appearance by Kenneth G. Hausman as Counsel (Hausman, Kenneth) (Filed on 8/9/2013) (Entered: 08/09/2013)
2013-08-09 102 0 Notice (Other) NOTICE by Andreesseen Horowitz Fund, I, LP, Andreessen Horowitz Fund I-A, LP, Andreessen Horowitz Fund I-B, LP, Andreessen Horowitz Fund II, LP, Andreessen Horowitz Fund II-A, LP, Andreessen Horowitz Fund II-B, LP, Andreessen Horowitz Fund III (AIV), LP, Andreessen Horowitz Fund III, LP, Andreessen Horowitz Fund III-A, LP, Andreessen Horowitz Fund III-B, LP, Andreessen Horowitz Fund III-Q, LP, Y Combinator Fund I GP, LLC, Y Combinator Fund I, LP, Y Combinator Fund II GP, LLC, Y Combinator Fund II, LP, Y Combinator RE, LLC, Y Combinator S2012, LLC, Y Combinator W2013, LLC, Y Combinator, LLC of Disclosure Pursuant to Federal Rule of Civil Procedure 7.1 (Hausman, Kenneth) (Filed on 8/9/2013) (Entered: 08/09/2013)
2013-08-09 103 0 Certificate of Interested Entities Certificate of Interested Entities by Andreesseen Horowitz Fund, I, LP, Andreessen Horowitz Fund I-A, LP, Andreessen Horowitz Fund I-B, LP, Andreessen Horowitz Fund II, LP, Andreessen Horowitz Fund II-A, LP, Andreessen Horowitz Fund II-B, LP, Andreessen Horowitz Fund III (AIV), LP, Andreessen Horowitz Fund III, LP, Andreessen Horowitz Fund III-A, LP, Andreessen Horowitz Fund III-B, LP, Andreessen Horowitz Fund III-Q, LP, Y Combinator Fund I GP, LLC, Y Combinator Fund I, LP, Y Combinator Fund II GP, LLC, Y Combinator Fund II, LP, Y Combinator RE, LLC, Y Combinator S2012, LLC, Y Combinator W2013, LLC, Y Combinator, LLC (Hausman, Kenneth) (Filed on 8/9/2013) (Entered: 08/09/2013)
2013-08-09 104 0 Notice of Appearance NOTICE of Appearance by John Thomas Yow as Counsel (Yow, John) (Filed on 8/9/2013) (Entered: 08/09/2013)
2013-08-09 105 0 Certificate of Interested Entities Certificate of Interested Entities by A-Grade Investments II, LLC, A-Grade Investments, LLC Defendants A-Grade Investments, LLC and A-Grade Investments II, LLC's Certification of Interested Entities or Persons Pursuant to Civil L.R. 3-16 and Fed. R. Civ. P. 7.1 (Zun, Samuel) (Filed on 8/9/2013) (Entered: 08/09/2013)
2013-08-09 106 0 Certificate of Interested Entities Certificate of Interested Entities by Airbnb, Inc. Defendant Airbnb, Inc.'s Certification of Interested Entities or Persons Pursuant to Civil L.R. 3-16 and Fed. R. Civ. P. 7.1 (Zun, Samuel) (Filed on 8/9/2013) (Entered: 08/09/2013) 2013-12-05 05:05:33 1032dcbff59551d40b0dc4c2961b43453ce610db
2013-08-09 107 0 Certificate of Interested Entities Certificate of Interested Entities by Pound Payments Escrow Services, Inc. Defendant Balanced, Inc.'s Certification of Interested Entities or Persons Pursuant to Civil L.R. 3-16 and Fed. R. Civ. P. 7.1 (Zun, Samuel) (Filed on 8/9/2013) (Entered: 08/09/2013)
2013-08-09 108 0 Certificate of Interested Entities Certificate of Interested Entities by Brian Chesky Defendant Brian Chesky's Certification of Interested Entities or Persons Pursuant to Civil L.R. 3-16 (Zun, Samuel) (Filed on 8/9/2013) (Entered: 08/09/2013)
2013-08-09 109 0 Certificate of Interested Entities Certificate of Interested Entities by Coinbase, Inc. Defendant Coinbase, Inc.'s Certification of Interested Entities or Persons Pursuant to Civil L.R. 3-16 and Fed. R. Civ. P. 7.1 (Zun, Samuel) (Filed on 8/9/2013) (Entered: 08/09/2013) 2013-12-05 05:09:45 8c3d843458eb28aab829913ae172a391f15fd539
2013-08-09 110 0 Certificate of Interested Entities Certificate of Interested Entities by Dwolla, Inc. Defendant Dwolla, Inc.'s Certification of Interested Entities or Persons Pursuant to Civil L.R. 3-16 and Fed. R. Civ. P. 7.1 (Zun, Samuel) (Filed on 8/9/2013) (Entered: 08/09/2013) 2013-12-05 05:11:37 9b01cac12791a78ee94e26fb9f191c1bdda3eaa6
2013-08-09 111 0 Certificate of Interested Entities Certificate of Interested Entities by Facebook, Inc. Defendant Facebook, Inc.'s Certification of Interested Entities or Persons Pursuant to Civil L.R. 3-16 and Fed. R. Civ. P. 7.1 (Zun, Samuel) (Filed on 8/9/2013) (Entered: 08/09/2013)
2013-08-09 112 0 Certificate of Interested Entities *** POSTED IN ERROR *** Please see 119 Certificate of Interested Entities by Facebook Payments, Inc. (Zun, Samuel) (Filed on 8/9/2013) Modified on 8/12/2013 (cv, COURT STAFF). (Entered: 08/09/2013)
2013-08-09 113 0 Certificate of Interested Entities Certificate of Interested Entities by Gumroad, Inc. Defendant Gumroad, Inc.'s Certification of Interested Entities or Persons Pursuant to Civil L.R. 3-16 and Fed. R. Civ. P. 7.1 (Zun, Samuel) (Filed on 8/9/2013) (Entered: 08/09/2013)
2013-08-09 114 0 Certificate of Interested Entities Certificate of Interested Entities by Max Levchin Defendant Max Levchin's Certification of Interested Entities or Persons Pursuant to Civil L.R. 3-16 (Zun, Samuel) (Filed on 8/9/2013) (Entered: 08/09/2013) 2013-12-05 05:09:37 2324b113007ea7ecf4b837d52bdbac062e2c7680
2013-08-09 115 0 Certificate of Interested Entities Certificate of Interested Entities by Square, Inc. Defendant Square, Inc.'s Certification of Interested Entities or Persons Pursuant to Civil L.R. 3-16 and Fed. R. Civ. P. 7.1 (Zun, Samuel) (Filed on 8/9/2013) (Entered: 08/09/2013)
2013-08-09 116 0 Certificate of Interested Entities Certificate of Interested Entities by Stripe, Inc. Defendant Stripe, Inc.'s Certification of Interested Entities or Persons Pursuant to Civil L.R. 3-16 and Fed. R. Civ. P. 7.1 (Zun, Samuel) (Filed on 8/9/2013) (Entered: 08/09/2013)
2013-08-09 117 0 Certificate of Interested Entities Certificate of Interested Entities by Union Square Ventures 2012 Fund, LP, Union Square Ventures Opportunity Fund, LP, Union Square Ventures, LLC Defendants Union Square Ventures LLC, Union Square Ventures Opportunity Fund, LP and Union Square Ventures 2012 Fund, LP's Certification of Interested Entities or Persons Pursuant to Civil L.R. 3-16 and Fed. R. Civ. P. 7.1 (Zun, Samuel) (Filed on 8/9/2013) (Entered: 08/09/2013)
2013-08-09 118 0 Certificate of Interested Entities Certificate of Interested Entities by Yishan Wong Defendant Yishan Wong's Certification of Interested Entities or Persons Pursuant to Civil L.R. 3-16 (Zun, Samuel) (Filed on 8/9/2013) (Entered: 08/09/2013) 2013-12-05 05:10:40 8f156e0db5c2050133cfd98cdd3cfcb5d95877cb
2013-08-09 119 0 Certificate of Interested Entities Certificate of Interested Entities by Facebook Payments, Inc. identifying Corporate Parent Facebook, Inc. for Facebook Payments, Inc.. CORRECTION OF DOCKET 112 (Zun, Samuel) (Filed on 8/9/2013) (Entered: 08/09/2013)
2013-08-12 120 0 Order on Motion for Pro Hac Vice Order Granting 97 Motion for Pro Hac Vice for attorney Christopher G. Green for Defendants Sequoia Capital, LLC; Sequoia Capital New Projects, LLC; Sequoia Capital XII, LP; SC XII Management, LLC; Sequoia Capital XII Principals Fund, LLC; Sequoia Capital Scout Fund I, LLC; Sequoia Capital Scout Fund II, LLC; Sequoia Capital Scout Fund III, LLC; Sequoia Capital U.S. Scout Seed Fund 2013, LP; and Sequoia Technology Partners XII, LP. Signed by Hon. Edward J. Davila on 8/12/2013.(ecg, COURT STAFF) (Filed on 8/12/2013) (Entered: 08/12/2013)
2013-08-12 121 0 Order on Motion for Pro Hac Vice Order Granting 98 Motion for Pro Hac Vice of Attorney C. Thomas Brown for Defendants Sequoia Capital, LLC; Sequoia Capital New Projects, LLC; Sequoia Capital XII, LP; SC XII Management, LLC; Sequoia Capital XII Principals Fund, LLC; Sequoia Capital Scout Fund I, LLC; Sequoia Capital Scout Fund II, LLC; Sequoia Capital Scout Fund III, LLC; Sequoia Capital U.S. Scout Seed Fund 2013, LP; and Sequoia Technology Partners XII, LP. Signed by Hon. Edward J. Davila on 8/12/2013. (ecg, COURT STAFF) (Filed on 8/12/2013) (Entered: 08/12/2013)
2013-08-19 122 0 Motion to Stay *** (POSTED IN ERROR)*** title of the document INCORRECT counsel will refile document with the correct title MOTION to extend Case Management Conference Pursuant to Civil L.R. 6-3 and 16-2 filed by A-Grade Investments II, LLC, A-Grade Investments, LLC, Airbnb, Inc., Brian Chesky, Coinbase, Inc., Dwolla, Inc., Facebook Payments, Inc., Facebook, Inc., Gumroad, Inc., Max Levchin, Pound Payments Escrow Services, Inc., Square, Inc., Stripe, Inc., Union Square Ventures 2012 Fund, LP, Union Square Ventures Opportunity Fund, LP, Union Square Ventures, LLC, Yishan Wong. Responses due by 9/3/2013. Replies due by 9/10/2013. (Attachments: # 1 Proposed Order)(Brown, Thomas) (Filed on 8/19/2013) Modified on 8/19/2013 (cv, COURT STAFF). Modified on 8/20/2013 (Entered: 08/19/2013)
2013-08-19 123 0 Declaration in Support Declaration of Samuel C. Zun in Support of 122 MOTION to Stay Defendants' Motion to Stay Case Management Conference Pursuant to Civil L.R. 6-3 and 16-2 filed byA-Grade Investments II, LLC, A-Grade Investments, LLC, Airbnb, Inc., Brian Chesky, Coinbase, Inc., Dwolla, Inc., Facebook Payments, Inc., Facebook, Inc., Gumroad, Inc., Max Levchin, Pound Payments Escrow Services, Inc., Square, Inc., Stripe, Inc., Union Square Ventures 2012 Fund, LP, Union Square Ventures Opportunity Fund, LP, Union Square Ventures, LLC, Yishan Wong. (Attachments: # 1 Exhibit A)(Related document(s) 122 ) (Brown, Thomas) (Filed on 8/19/2013) (Entered: 08/19/2013) 2013-12-05 05:04:50 58445a4b9c61cbe72b420bee79ce558992791e8b
2013-08-20 124 0 Motion to Stay MOTION to Stay Case Management Conference Pursuant to Civil L.R. 6-3 and 16-2 - CORRECTION OF DOCKET 122 filed by A-Grade Investments II, LLC, A-Grade Investments, LLC, Airbnb, Inc., Brian Chesky, Coinbase, Inc., Dwolla, Inc., Facebook Payments, Inc., Facebook, Inc., Gumroad, Inc., Max Levchin, Pound Payments Escrow Services, Inc., Square, Inc., Stripe, Inc., Union Square Ventures 2012 Fund, LP, Union Square Ventures Opportunity Fund, LP, Union Square Ventures, LLC, Yishan Wong. Responses due by 8/26/2013. (Attachments: # 1 Proposed Order)(Brown, Thomas) (Filed on 8/20/2013) Modified on 8/20/2013 (cv, COURT STAFF). (Entered: 08/20/2013)
2013-08-23 125 0 Opposition/Response to Motion RESPONSE (re 124 MOTION to Stay Case Management Conference Pursuant to Civil L.R. 6-3 and 16-2 - CORRECTION OF DOCKET 122 ) filed byThink Computer Corporation. (Attachments: # 1 Declaration)(Aschenbrener, Michael) (Filed on 8/23/2013) (Entered: 08/23/2013)
2013-08-26 126 0 Certificate of Interested Entities Certificate of Interested Entities by Think Computer Corporation (Aschenbrener, Michael) (Filed on 8/26/2013) (Entered: 08/26/2013)
2013-08-26 127 0 Certificate of Interested Entities Certificate of Interested Entities by ActBlue, LLC (Labar, Ivo) (Filed on 8/26/2013) (Entered: 08/26/2013)
2013-08-26 128 0 Motion to Dismiss/Lack of Jurisdiction MOTION to Dismiss First Amended Complaint; Joinder in Defendants' Motions to Dismiss; Memorandum of Points and Authorities filed by ActBlue, LLC. Motion Hearing set for 1/10/2014 09:00 AM in Courtroom 4, 5th Floor, San Jose before Hon. Edward J. Davila. Responses due by 9/9/2013. Replies due by 9/16/2013. (Labar, Ivo) (Filed on 8/26/2013) Modified on 8/26/2013 (cv, COURT STAFF). (Entered: 08/26/2013) 2013-09-09 20:49:16 7e1eaba15197c15d1c44af46d4194b06bd83109e
2013-08-28 129 0 Certificate of Interested Entities Certificate of Interested Entities by DSTG-2 2011 Advisors, LLC, DSTG-2 2011 Investors DLP, LLC, DSTG-2 2011 Investors Onshore, LP, Digital Sky Technologies, Limited, Yuri Milner identifying Corporate Parent Digital Sky Technologies, Limited, Corporate Parent Access Trust for DSTG-2 2011 Advisors, LLC, DSTG-2 2011 Investors DLP, LLC, DSTG-2 2011 Investors Onshore, LP, Digital Sky Technologies, Limited, Yuri Milner. (Suarez, Juan) (Filed on 8/28/2013) (Entered: 08/28/2013) 2013-12-05 05:09:43 5b2a29443c531ae38544824148f7e069b73d5317
2013-08-28 130 0 Statement Statement FED. R. CIV. P. RULE 7.1 Disclosure Statement by DSTG-2 2011 Advisors, LLC, DSTG-2 2011 Investors DLP, LLC, DSTG-2 2011 Investors Onshore, LP, Digital Sky Technologies, Limited, Yuri Milner. (Suarez, Juan) (Filed on 8/28/2013) (Entered: 08/28/2013)
2013-08-29 131 0 Order on Motion to Stay ORDER granting 124 Motion to Stay Case Management Conference. The Case Management Conference currently scheduled for 9/6/2013 is hereby stayed until after the Court rules on Defendants Motions. Signed by Judge Edward J. Davila 8/29/2013. (ejdlc1, COURT STAFF) (Filed on 8/29/2013) (Entered: 08/29/2013) 2013-09-04 19:47:17 bb4a251a90efb834401db3c7b257e0b771b07afe
2013-09-05 132 0 Motion for Sanctions MOTION for Sanctions Under Federal Rules of Civil Procedure 11(b)(2) and 11(c)(2) and Memorandum of Points and Authorities in Support Thereof filed by Andreesseen Horowitz Fund, I, LP, Andreessen Horowitz Fund I-A, LP, Andreessen Horowitz Fund I-B, LP, Andreessen Horowitz Fund II, LP, Andreessen Horowitz Fund II-A, LP, Andreessen Horowitz Fund II-B, LP, Andreessen Horowitz Fund III (AIV), LP, Andreessen Horowitz Fund III, LP, Andreessen Horowitz Fund III-A, LP, Andreessen Horowitz Fund III-B, LP, Andreessen Horowitz Fund III-Q, LP, Y Combinator Fund I GP, LLC, Y Combinator Fund I, LP, Y Combinator Fund II GP, LLC, Y Combinator Fund II, LP, Y Combinator RE, LLC, Y Combinator S2012, LLC, Y Combinator W2013, LLC, Y Combinator, LLC. Motion Hearing set for 1/10/2014 09:00 AM in Courtroom 4, 5th Floor, San Jose before Hon. Edward J. Davila. Responses due by 9/19/2013. Replies due by 9/26/2013. (Attachments: # 1 Declaration of Kenneth G. Hausman in Support of Investor Defendants' Motion for Sanctions Under Rules of Civil Procedure 11(b)(2) and 11(c)(2), # 2 Exhibit A, # 3 Exhibit B, # 4 Exhibit C, # 5 Exhibit D, # 6 Exhibit E, # 7 Exhibit F, # 8 Exhibit G, # 9 Proposed Order)(Hausman, Kenneth) (Filed on 9/5/2013) (Entered: 09/05/2013) 2013-09-09 20:45:13 5e8ddb37acc83b7f693959d819ecd3fc077670ec
132 1 Declaration of Kenneth G. Hausman in Support of Investor Defendants' Motion 2013-09-09 20:47:59 668d41005f34dcf9451ccf955ac6464edba47948
132 2 Exhibit A
132 3 Exhibit B
132 4 Exhibit C
132 5 Exhibit D
132 6 Exhibit E
132 7 Exhibit F
132 8 Exhibit G
132 9 Proposed Order
2013-09-05 133 0 Declaration in Support Declaration of Christopher Green in Support of 132 MOTION for Sanctions Under Federal Rules of Civil Procedure 11(b)(2) and 11(c)(2) and Memorandum of Points and Authorities in Support Thereof filed byKleiner Perkins Caufield & Byers XIII Founders Fund, LLC, Kleiner Perkins Caufield & Byers XIII, LLC, Kleiner Perkins Caufield & Byers XIV, LLC, Kleiner Perkins Caufield & Byers XV, LLC, Kleiner Perkins Caufield & Byers, LLC, SC XII Management, LLC, Sequoia Capital New Projects, LLC, Sequoia Capital Scout Fund I, LLC, Sequoia Capital Scout Fund II, LLC, Sequoia Capital U.S. Scout Fund III, LLC, Sequoia Capital U.S. Scout Seed Fund 2013, LP, Sequoia Capital XII Principals Fund, LLC, Sequoia Capital XII, LP, Sequoia Capital, LLC, Sequoia Technology Partners XII, LP. (Attachments: # 1 Exhibit A)(Related document(s) 132 ) (Tsai, Rocky) (Filed on 9/5/2013) (Entered: 09/05/2013) 2013-09-09 20:48:59 7a51092ccf8b86bb5e64d8447297d5494c605671
133 1 Exhibit A
2013-09-05 134 0 Declaration in Support Declaration of Samuel C. Zun in Support of 132 MOTION for Sanctions Under Federal Rules of Civil Procedure 11(b)(2) and 11(c)(2) and Memorandum of Points and Authorities in Support Thereof filed byA-Grade Investments II, LLC, A-Grade Investments, LLC, Brian Chesky, Max Levchin, Union Square Ventures 2012 Fund, LP, Union Square Ventures Opportunity Fund, LP, Union Square Ventures, LLC, Yishan Wong. (Attachments: # 1 Exhibit A)(Related document(s) 132 ) (Zun, Samuel) (Filed on 9/5/2013) (Entered: 09/05/2013) 2013-09-09 20:48:27 596fc015fdc1834a833b34e40f339533d58f8cc3
134 1 Exhibit A
2013-09-05 135 0 Declaration in Support Declaration of Gus P. Coldebella in Support of 132 MOTION for Sanctions Under Federal Rules of Civil Procedure 11(b)(2) and 11(c)(2) and Memorandum of Points and Authorities in Support Thereof filed byDSTG-2 2011 Advisors, LLC, DSTG-2 2011 Investors DLP, LLC, DSTG-2 2011 Investors Onshore, LP, Digital Sky Technologies, Limited, Yuri Milner. (Related document(s) 132 ) (Coldebella, Gus) (Filed on 9/5/2013) (Entered: 09/05/2013) 2013-09-09 20:49:59 081710da93d2411d8cc78ec9127ac59202f47959
2013-09-06 136 0 Stipulation STIPULATION re 128 MOTION to Dismiss for Lack of Jurisdiction (enlarging briefing schedule) filed by Think Computer Corporation. (Attachments: # 1 Declaration)(Aschenbrener, Michael) (Filed on 9/6/2013) (Entered: 09/06/2013)
2013-09-09 137 0 Opposition/Response to Motion RESPONSE (re 128 MOTION to Dismiss for Lack of Jurisdiction ) filed byThink Computer Corporation. (Aschenbrener, Michael) (Filed on 9/9/2013) (Entered: 09/09/2013)
2013-09-10 138 0 Stipulation and Order STIPULATION AND ORDER re 136 Stipulation Enlarging briefing Schedule filed by Think Computer Corporation. Set/Reset Deadlines as to 136 Stipulation, 91 MOTION to Dismiss for Lack of Jurisdiction and for Failure to State a Claim, 128 MOTION to Dismiss for Lack of Jurisdiction : Responses due by 9/23/2013. Replies due by 10/14/2013. Signed by Judge Edward J. Davila on 9/10/2013. (ecg, COURT STAFF) (Filed on 9/10/2013) (Entered: 09/10/2013) 2013-09-11 07:42:22 019871acb98457e026bd85d5d344ee42d80da0a6
2013-09-11 139 0 Notice of Appearance NOTICE of Appearance by Sarah G. Flanagan (Flanagan, Sarah) (Filed on 9/11/2013) (Entered: 09/11/2013)
2013-09-11 140 0 Certificate of Service CERTIFICATE OF SERVICE by The Board of Trustees of the Leland Stanford Junior University re 139 Notice of Appearance (Flanagan, Sarah) (Filed on 9/11/2013) (Entered: 09/11/2013)
2013-09-19 141 0 Certificate of Interested Entities Certificate of Interested Entities by The Board of Trustees of the Leland Stanford Junior University (Flanagan, Sarah) (Filed on 9/19/2013) (Entered: 09/19/2013)
2013-09-19 142 0 Certificate of Service CERTIFICATE OF SERVICE by The Board of Trustees of the Leland Stanford Junior University of RULE 7.1 DISCLOSURE STATEMENT AND CIVIL LOCAL RULE 3-16 CERTIFICATION OF DEFENDANT THE BOARD OF TRUSTEES OF THE LELAND STANFORD JUNIOR UNIVERSITY (Flanagan, Sarah) (Filed on 9/19/2013) (Entered: 09/19/2013)
2013-09-19 143 0 Opposition/Response to Motion RESPONSE (re 132 MOTION for Sanctions Under Federal Rules of Civil Procedure 11(b)(2) and 11(c)(2) and Memorandum of Points and Authorities in Support Thereof ) filed byThink Computer Corporation. (Attachments: # 1 Declaration)(Aschenbrener, Michael) (Filed on 9/19/2013) (Entered: 09/19/2013)
2013-09-23 144 0 Opposition/Response to Motion RESPONSE (re 128 MOTION to Dismiss for Lack of Jurisdiction, 91 MOTION to Dismiss for Lack of Jurisdiction and for Failure to State a Claim ) (also re 99 MOTION to Dismiss Count Three) filed byThink Computer Corporation. (Aschenbrener, Michael) (Filed on 9/23/2013) (Entered: 09/23/2013)
2013-09-23 145 0 Response ( Non Motion ) RESPONSE to re 92 Request for Judicial Notice,,,,,,,, in Opposition by Think Computer Corporation. (Aschenbrener, Michael) (Filed on 9/23/2013) (Entered: 09/23/2013)
2013-09-23 146 0 Certificate of Service CERTIFICATE OF SERVICE by Think Computer Corporation of Defendant GoPago, Inc. (Attachments: # 1 Certificate/Proof of Service)(Aschenbrener, Michael) (Filed on 9/23/2013) (Entered: 09/23/2013)
2013-09-26 147 0 Reply to Opposition/Response REPLY (re 132 MOTION for Sanctions Under Federal Rules of Civil Procedure 11(b)(2) and 11(c)(2) and Memorandum of Points and Authorities in Support Thereof ) filed byAndreesseen Horowitz Fund, I, LP, Andreessen Horowitz Fund I-A, LP, Andreessen Horowitz Fund I-B, LP, Andreessen Horowitz Fund II, LP, Andreessen Horowitz Fund II-A, LP, Andreessen Horowitz Fund II-B, LP, Andreessen Horowitz Fund III (AIV), LP, Andreessen Horowitz Fund III, LP, Andreessen Horowitz Fund III-A, LP, Andreessen Horowitz Fund III-B, LP, Andreessen Horowitz Fund III-Q, LP, Y Combinator Fund I GP, LLC, Y Combinator Fund I, LP, Y Combinator Fund II GP, LLC, Y Combinator Fund II, LP, Y Combinator RE, LLC, Y Combinator S2012, LLC, Y Combinator W2013, LLC, Y Combinator, LLC. (Hausman, Kenneth) (Filed on 9/26/2013) (Entered: 09/26/2013)
2013-09-26 148 0 Joinder Joinder re 91 MOTION to Dismiss for Lack of Jurisdiction and for Failure to State a Claim Defendant GoPago, Inc.'s Joinder in Defendants' Motion to Dismiss by GoPago, Inc.. (Rees, Maura) (Filed on 9/26/2013) (Entered: 09/26/2013)
2013-09-26 149 0 Certificate of Interested Entities Certificate of Interested Entities by GoPago, Inc. identifying Corporate Parent JP Morgan Chase for GoPago, Inc.. Defendant GoPago, Inc.'s Certification of Interested Entities or Persons Pursuant to Civil L.R. 3-16 and Fed. R. Civ. P. 7.1 (Rees, Maura) (Filed on 9/26/2013) (Entered: 09/26/2013)
2013-10-14 150 0 Reply to Opposition/Response REPLY in further support of (re 91 MOTION to Dismiss for Lack of Jurisdiction and for Failure to State a Claim ) filed by A-Grade Investments II, LLC, A-Grade Investments, LLC, Airbnb, Inc., Andreesseen Horowitz Fund, I, LP, Andreessen Horowitz Fund I-A, LP, Andreessen Horowitz Fund I-B, LP, Andreessen Horowitz Fund II, LP, Andreessen Horowitz Fund II-A, LP, Andreessen Horowitz Fund II-B, LP, Andreessen Horowitz Fund III (AIV), LP, Andreessen Horowitz Fund III, LP, Andreessen Horowitz Fund III-A, LP, Andreessen Horowitz Fund III-B, LP, Andreessen Horowitz Fund III-Q, LP, Brian Chesky, Coinbase, Inc. (Tsai, Rocky) (Filed on 10/14/2013) Modified on 10/15/2013 (cv, COURT STAFF). (Entered: 10/14/2013) 2013-12-05 05:07:04 7a2ef733e901b8f89a48204d81d854e23e1063cc
2013-10-14 151 0 Reply to Opposition/Response REPLY in further support of 92 request for judicial notice filed by A-Grade Investments II, LLC, A-Grade Investments, LLC, Airbnb, Inc., Andreesseen Horowitz Fund, I, LP, Andreessen Horowitz Fund I-A, LP, Andreessen Horowitz Fund I-B, LP, Andreessen Horowitz Fund II, LP, Andreessen Horowitz Fund II-A, LP, Andreessen Horowitz Fund II-B, LP, Andreessen Horowitz Fund III (AIV), LP, Andreessen Horowitz Fund III, LP, Andreessen Horowitz Fund III-A, LP, Andreessen Horowitz Fund III-B, LP, Andreessen Horowitz Fund III-Q, LP, Brian Chesky, (Tsai, Rocky) (Filed on 10/14/2013) Modified on 10/15/2013 (cv, COURT STAFF). Modified on 10/15/2013 (cv, COURT STAFF). (Entered: 10/14/2013)
2013-10-30 152 0 Request for Judicial Notice Request for Judicial Notice filed byThink Computer Corporation. (Attachments: # 1 Exhibit A, # 2 Exhibit B, # 3 Exhibit C, # 4 Exhibit D, # 5 Exhibit E, # 6 Exhibit F, # 7 Exhibit G, # 8 Exhibit H, # 9 Exhibit I, # 10 Exhibit J)(Aschenbrener, Michael) (Filed on 10/30/2013) (Entered: 10/30/2013) 2015-07-24 12:35:52 999154733d7b68d50237013fc683c4fa18499e8b
152 1 Exhibit A
152 2 Exhibit B
152 3 Exhibit C
152 4 Exhibit D
152 5 Exhibit E
152 6 Exhibit F
152 7 Exhibit G
152 8 Exhibit H
152 9 Exhibit I
152 10 Exhibit J
2013-10-30 153 0 Motion for Miscellaneous Relief MOTION for Clarification re 106 Certificate of Interested Entities of Defendant Airbnb, Inc. filed by Think Computer Corporation. Responses due by 11/13/2013. Replies due by 11/20/2013. (Attachments: # 1 Proposed Order)(Aschenbrener, Michael) (Filed on 10/30/2013) (Entered: 10/30/2013) 2013-12-05 05:06:32 a924fdfebf76d5108913b865c0327b673f69ac95
153 1 Proposed Order
2013-11-22 154 0 Order on Motion for Miscellaneous Relief ORDER denying 153 Motion for Clarification. Signed by Judge Edward J. Davila on 11/22/2013. (ejdlc1, COURT STAFF) (Filed on 11/22/2013) (Entered: 11/22/2013) 2013-12-05 05:07:42 8c5fc5a2c2461edf9385baf6268a766ab281140a
2014-01-07 155 0 Clerks Notice CLERKS NOTICE TAKING MOTIONS UNDER SUBMISSION WITHOUT ORAL ARGUMENT. The Motions to Dismiss and Motion for Sanctions(Docket Item Nos. 91 , 128 , 132 ) before Judge Edward J. Davila previously noticed for 1/10/2014 at 9:00 AM have been taken under submission without oral argument pursuant to Civ. L.R. 7-1(b). The 1/10/2014 hearing is VACATED. The Court to issue further Order on the submitted motions. This is a text only docket entry, there is no document associated with this notice. (ecg, COURT STAFF) (Filed on 1/7/2014) (Entered: 01/07/2014)
2014-01-13 156 0 Request for Judicial Notice Request for Judicial Notice filed byThink Computer Corporation. (Attachments: # 1 Exhibit K, # 2 Exhibit L, # 3 Exhibit M, # 4 Exhibit N, # 5 Exhibit O, # 6 Exhibit P, # 7 Exhibit Q, # 8 Exhibit R, # 9 Exhibit S, # 10 Exhibit T, # 11 Exhibit U)(Aschenbrener, Michael) (Filed on 1/13/2014) (Entered: 01/13/2014)
156 1 Exhibit K
156 2 Exhibit L
156 3 Exhibit M
156 4 Exhibit N
156 5 Exhibit O
156 6 Exhibit P
156 7 Exhibit Q
156 8 Exhibit R
156 9 Exhibit S
156 10 Exhibit T
156 11 Exhibit U
2014-02-03 157 0 Notice of Substitution of Counsel NOTICE of Substitution of Counsel by Michael T. Jones (Jones, Michael) (Filed on 2/3/2014) (Entered: 02/03/2014)
2014-03-24 158 0 Order on Motion to Dismiss/Lack of Jurisdiction ORDER granting 91 , 99 , 128 Motions to Dismiss for Lack of Jurisdiction; denying 132 Motion for Sanctions. The clerk shall close this file. Signed by Judge Edward J. Davila on 3/24/2014. (ejdlc3, COURT STAFF) (Filed on 3/24/2014) (Entered: 03/24/2014) 2014-08-06 18:10:52 b68a8af5507e55aa1ce780edb051198ccfa7f0f3
2014-03-24 159 0 Judgment JUDGMENT. IT IS HEREBY ORDERED, ADJUDGED AND DECREED that judgment is entered in favor of Defendants. Signed by Judge Edward J. Davila on 3/24/2014. (ejdlc3, COURT STAFF) (Filed on 3/24/2014) (Entered: 03/24/2014) 2014-08-06 18:12:45 7de74adb127cc29815c147a8e2b936c2ca62ea51