Noble v. Weinstein et al
Plaintiff: Kadian Noble
Defendant: Harvey Weinstein, The Weinstein Company LLC, Bob Weinstein and Weinstein Company Holdings, LLC
Case Number: 1:2017cv09260
Filed: November 27, 2017
Court: US District Court for the Southern District of New York
Office: Foley Square Office
Presiding Judge: Kevin Nathaniel Fox
Referring Judge: Alison J Nathan
Nature of Suit: P.I.: Other
Cause of Action: 28 U.S.C. § 1331
Jury Demanded By: Plaintiff
Docket Report

This docket was last retrieved on April 14, 2021. A more recent docket listing may be available from PACER.

Date Filed Document Text
April 14, 2021 Opinion or Order Filing 138 MEMO ENDORSEMENT on re: #137 STATUS REPORT. Joint Status Letter Pursuant to Order of Jan. 13, 2021 (ECF 136) Document filed by Kadian Noble. ENDORSEMENT: So ordered. (Signed by Judge Alison J. Nathan on 4/13/2021) (rjm)
April 12, 2021 Filing 137 STATUS REPORT. Joint Status Letter Pursuant to Order of Jan. 13, 2021 (ECF 136) Document filed by Kadian Noble..(Mermelstein, Stuart)
January 13, 2021 Opinion or Order Filing 136 MEMO ENDORSEMENT on re: #135 Status Report filed by Kadian Noble. ENDORSEMENT: Based on the foregoing, the parties suggest that days. Thank you for your consideration of this matter. SO ORDERED. (Signed by Judge Alvin K. Hellerstein on 1/12/21) (yv)
January 11, 2021 Filing 135 STATUS REPORT. Joint Status Letter Document filed by Kadian Noble..(Mermelstein, Stuart)
September 11, 2020 Opinion or Order Filing 134 MEMO ENDORSEMENT on re: #133 Status Report filed by Kadian Noble. ENDORSEMENT: The parties shall submit another joint status report by January 11, 2021. SO ORDERED. (Signed by Judge Alison J. Nathan on 9/11/20) (yv)
September 10, 2020 Filing 133 STATUS REPORT. Document filed by Kadian Noble..(Mermelstein, Stuart)
May 12, 2020 Opinion or Order Filing 132 ORDER granting #131 JOINT LETTER MOTION for Conference Status addressed to Judge Alison J. Nathan from Stuart Mermelstein & Phyllis Kupferstein dated April 29, 2020. Document filed by Kadian Noble. So ordered. (Signed by Judge Alison J. Nathan on 5/12/2020) (rjm)
April 29, 2020 Filing 131 FILING ERROR - WRONG EVENT TYPE SELECTED FROM MENU - JOINT LETTER MOTION for Conference Status addressed to Judge Alison J. Nathan from Stuart Mermelstein & Phyllis Kupferstein dated April 29, 2020. Document filed by Kadian Noble..(Mermelstein, Stuart) Modified on 6/9/2020 (db).
December 19, 2019 Opinion or Order Filing 130 MEMO ENDORSEMENT on re: #129 Letter filed by Kadian Noble. ENDORSEMENT: SO ORDERED. (Signed by Judge Alison J. Nathan on 12/18/2019) (ks)
December 17, 2019 Filing 129 LETTER addressed to Judge Alison J. Nathan from Stuart Mermelstein dated 12/17/2019 re: Joint Status Letter. Document filed by Kadian Noble.(Mermelstein, Stuart)
October 17, 2019 Opinion or Order Filing 128 ORDER granting #127 Letter Motion to Continue: The Initial Pretrial Conference in this matter is adjourned sine die. The parties are ORDERED to file a joint letter advising the Court of the status of the settlement discussions, and any requisite court approval, no later than December 17, 2019. (Signed by Judge Alison J. Nathan on 10/17/2019) (jwh)
October 16, 2019 Filing 127 LETTER MOTION to Continue Pre-trial Conference addressed to Judge Alison J. Nathan from Stuart Mermelstein dated 10-16-2019. Document filed by Kadian Noble.(Mermelstein, Stuart)
August 13, 2019 Opinion or Order Filing 126 ORDER granting #125 Letter Motion to Continue. The initial pretrial conference in this matter is hereby adjourned to October 18, 2019 at 3:45 p.m.. SO ORDERED. Initial Conference set for 10/18/2019 at 03:45 PM before Judge Alison J. Nathan. (Signed by Judge Alison J. Nathan on 8/13/2019) (kv)
August 12, 2019 Filing 125 LETTER MOTION to Continue Pre-Trial Conference, or in the Alternative, Allow Appearance by Telephone addressed to Judge Alison J. Nathan from Stuart Mermelstein dated August 12, 2019. Document filed by Kadian Noble. (Attachments: #1 Exhibit)(Mermelstein, Stuart)
August 9, 2019 Filing 124 JOINT LETTER addressed to Judge Alison J. Nathan from Stuart Mermelstein and Phyllis Kupferstein dated 8/9/2019 re: Civil Management Plan and Scheduling Order. Document filed by Harvey Weinstein.(Kupferstein, Phyllis)
August 9, 2019 Filing 123 PROPOSED CASE MANAGEMENT PLAN. Document filed by Harvey Weinstein. (Attachments: #1 Joint Letter re Case Management Plan) (Kupferstein, Phyllis)
August 5, 2019 Opinion or Order Filing 122 OPINION AMD ORDER re: #88 MOTION for Certificate of Appealability of the August 14, 2018 Opinion and Order and. MOTION to Stay Proceedings Pending Resoluton of the Interlocutory Appeal. filed by Harvey Weinstein. For the reasons given above, Defendants' motion to certify an interlocutory appeal is hereby DENIED. This resolves docket item number 88. This case shall proceed pursuant to the Court's Order scheduling an initial pretrial conference for August 16, 2019. Dkt. No. 119. SO ORDERED. (Signed by Judge Alison J. Nathan on 8/5/2019) (kv)
June 24, 2019 Opinion or Order Filing 121 ORDER OF ATTORNEY WITHDRAWAL: IT IS HEREBY ORDERED THAT, attorney Scott R. Rabe, an attorney with the law firm of Seyfarth Shaw LLP, is hereby withdrawn as counsel for defendant The Weinstein Company Holdings, LLC. Seyfarth Shaw LLP still remains as counsel for defendant The Weinstein Company Holdings, LLC. The clerk is hereby directed to remove Mr. Scott R. Rabe from the Court docket and designate his status as terminated. SO ORDERED. Attorney Scott Roblan Rabe terminated. (Signed by Judge Alison J. Nathan on 6/24/2019) (jca)
June 18, 2019 Filing 120 PROPOSED ORDER FOR WITHDRAWAL OF ATTORNEY. Document filed by The Weinstein Company LLC. (Rabe, Scott)
May 22, 2019 Opinion or Order Filing 119 NOTICE OF INITIAL PRETRIAL CONFERENCE: This case has been assigned to me for all purposes. It is hereby ORDERED that counsel for all parties appear for an initial pretrial conference with the Court on Friday, August 16, 2019 at 3:00pm in Courtroom 906 of the United States District Court for the Southern District of New York, Thurgood Marshall U.S. Courthouse at 40 Foley Square, New York, New York. Parties ordered to submit via ECF proposed case management plan and joint letter seven days before conference. (As further set forth in this Order.) The Court will resolve Defendant's Motion for a Certificate of Appealability, Dkt. No. 88, in due course. Initial Conference set for 8/16/2019 at 03:00 PM in Courtroom 906, 40 Centre Street, New York, NY 10007 before Judge Alison J. Nathan. (Signed by Judge Alison J. Nathan on 5/21/2019) (kv)
April 22, 2019 Filing 118 LETTER addressed to Judge Alison J. Nathan from Stuart Mermelstein and Phyllis Kupferstein dated April 22, 2019 re: status update. Document filed by Kadian Noble.(Mermelstein, Stuart)
April 10, 2019 Opinion or Order Filing 117 ORDER, WHEREAS this case was recently transferred to the undersigned, it is hereby ORDERED that unless notified otherwise by the Court, the parties should presume that any Scheduling Order or Case Management Plan remains in effect notwithstanding the case's transfer. However, any currently scheduled conferences with the Court are adjourned until further notification. IT IS FURTHER ORDERED that the parties submit a joint letter to the Court updating the Court on the status of the case no later than April 22, 2019. The parties are directed to the Court's Individual Practices (available at the Court's website, http://nysd.uscourts.gov/judge/Nathan) regarding the submission of letters. The status letter should address the following subjects: (as further set forth in this Order). SO ORDERED. (Signed by Judge Alison J. Nathan on 4/10/2019) (kv)
April 8, 2019 NOTICE OF CASE REASSIGNMENT to Judge Alison J. Nathan. Judge Robert W. Sweet is no longer assigned to the case. (sjo)
March 27, 2019 Opinion or Order Filing 116 DIRECTION TO THE BAR AND INTERIM ORDER OF REFERENCE. The Hon. Robert W. Sweet of this court having died on March 24, 2019; and Time being needed in order to effect the reassignment of the cases on his docket: IT IS HEREBY ORDERED THAT, pending the reassignment of Judge Sweet's civil cases, all urgent matters should be taken either to the Magistrate Judge who is assigned to the case or to the District Judge sitting in Part I. In cases in which Judge Sweet did not sign an order of reference, this order operates as an interim order of reference to the Magistrate Judge for interim pre-trial supervision. Routine case management requests (such as, for extension of time) should be directed to the Magistrate Judge, not to the Part I Judge. Order that case be referred to the Clerk of Court for assignment to a Magistrate Judge for General Pretrial (includes scheduling, discovery, non-dispositive pretrial motions, and settlement). Referred to Magistrate Judge Kevin Nathaniel Fox. (Signed by Judge Colleen McMahon on 3/27/2019) (rjm)
January 31, 2019 Opinion or Order Filing 115 ORDER granting #112 Letter Motion for Extension of Time to Answer. SO ORDERED. (Signed by Judge Robert W. Sweet on 1/28/2019) (ks)
January 29, 2019 Opinion or Order Filing 114 MEMO ENDORSEMENT on re: #113 Letter filed by Kadian Noble. ENDORSEMENT: SO ORDERED. (Motion Hearing set for 2/20/2019 at 12:00 PM before Judge Robert W. Sweet.) (Signed by Judge Robert W. Sweet on 1/29/2019) (jca)
January 28, 2019 Filing 113 LETTER addressed to Judge Robert W. Sweet from Stuart Mermelstein dated January 25, 2019 re: new date of hearing. Document filed by Kadian Noble.(Mermelstein, Stuart)
January 24, 2019 Filing 112 LETTER MOTION for Extension of Time to File Answer re: #48 Amended Complaint, addressed to Judge Robert W. Sweet from Phylis Kupferstein dated 1/24/2019. Document filed by Harvey Weinstein.(Kupferstein, Phyllis)
January 24, 2019 Filing 111 LETTER MOTION for Extension of Time to File Answer re: #48 Amended Complaint, addressed to Judge Robert W. Sweet from Phyllis Kupferstein dated 1/24/2019. Document filed by Harvey Weinstein.(Kupferstein, Phyllis)
January 3, 2019 Opinion or Order Filing 110 ORDER terminating #105 Letter Motion for Extension of Time; granting #109 Letter Motion for Extension of Time to Answer: So ordered. (Harvey Weinstein answer due 1/26/2019.) (Signed by Judge Robert W. Sweet on 1/3/2019) (jwh)
December 26, 2018 Filing 109 LETTER MOTION for Extension of Time to File Answer to Amended Complaint addressed to Judge Robert W. Sweet from Phyllis Kupferstein dated 12/26/2018. Document filed by Harvey Weinstein.(Kupferstein, Phyllis)
October 29, 2018 Opinion or Order Filing 108 ORDER granting #107 Letter Motion for Extension of Time. So Ordered. (Signed by Judge Robert W. Sweet on 10/26/2018) (js)
October 29, 2018 Set/Reset Deadlines: Harvey Weinstein answer due 12/26/2018. (js)
October 24, 2018 Filing 107 LETTER MOTION for Extension of Time to Respond to Amended Complaint and Set a Hearing Date on Motion to Certify addressed to Judge Robert W. Sweet from Phyllis Kupferstein dated 10/24/2018. Document filed by Harvey Weinstein.(Kupferstein, Phyllis)
October 23, 2018 Filing 106 LETTER addressed to Judge Robert W. Sweet from Plaintiff's Counsel dated 10/23/2018 re: Opposition to Extension of time. Document filed by Kadian Noble.(Mermelstein, Stuart)
October 22, 2018 Filing 105 LETTER MOTION for Extension of Time to Respond to Plaintiff's Complaint addressed to Judge Robert W. Sweet from Phyllis Kupferstein dated 10/22/2018. Document filed by Harvey Weinstein.(Kupferstein, Phyllis)
October 10, 2018 Opinion or Order Filing 104 MEMO ENDORSEMENT granting #101 Motion to Withdraw as Attorney. ENDORSEMENT: So Ordered. (Attorney Latisha Vernon Thompson; Mary E. Flynn and Aaron Michael Schue terminated.) (Signed by Judge Robert W. Sweet on 10/10/2018) (rro)
October 9, 2018 Filing 103 NOTICE OF APPEARANCE by Elior Daniel Shiloh on behalf of Harvey Weinstein. (Shiloh, Elior)
October 9, 2018 Filing 102 DECLARATION of Mary E. Flynn in Support re: #101 MOTION for Mary E. Flynn, Latisha V. Thompson and Aaron M. Schue to Withdraw as Attorney for Defendant Harvey Weinstein *Corrected*.. Document filed by Harvey Weinstein. (Flynn, Mary)
October 9, 2018 Filing 101 MOTION for Mary E. Flynn, Latisha V. Thompson and Aaron M. Schue to Withdraw as Attorney for Defendant Harvey Weinstein *Corrected*. Document filed by Harvey Weinstein. (Attachments: #1 Certificate of Service)(Flynn, Mary)
October 9, 2018 Filing 100 FILING ERROR - DEFICIENT DOCKET ENTRY (SEE #102 Declaration) - DECLARATION of Mary E. Flynn in Support re: #99 MOTION for Mary E. Flynn and Aaron M. Schue to Withdraw as Attorney for Defendant Harvey Weinstein.. Document filed by Harvey Weinstein. (Flynn, Mary) Modified on 10/10/2018 (db).
October 9, 2018 Filing 99 FILING ERROR - DEFICIENT DOCKET ENTRY (SEE #101 Motion) - MOTION for Mary E. Flynn and Aaron M. Schue to Withdraw as Attorney for Defendant Harvey Weinstein. Document filed by Harvey Weinstein. (Attachments: #1 Certificate of Service)(Flynn, Mary) Modified on 10/10/2018 (db).
October 2, 2018 Filing 98 REPLY MEMORANDUM OF LAW in Support re: #88 MOTION for Certificate of Appealability of the August 14, 2018 Opinion and Order and. MOTION to Stay Proceedings Pending Resoluton of the Interlocutory Appeal. . Document filed by Harvey Weinstein. (Kupferstein, Phyllis)
September 20, 2018 Filing 97 REPLY MEMORANDUM OF LAW in Opposition re: #88 MOTION for Certificate of Appealability of the August 14, 2018 Opinion and Order and. MOTION to Stay Proceedings Pending Resoluton of the Interlocutory Appeal. . Document filed by Kadian Noble. (Mermelstein, Stuart)
September 11, 2018 Filing 96 INTERNET CITATION NOTE: Material from decision with Internet citation re: #84 Memorandum & Opinion. (Attachments: #1 Internet Citation, #2 Internet Citation, #3 Internet Citation, #4 Internet Citation) (dnh)
September 10, 2018 Opinion or Order Filing 95 ORDER granting #94 Letter Motion for Extension of Time. So ordered. (Signed by Judge Robert W. Sweet on 9/7/2018) (anc)
September 10, 2018 Set/Reset Deadlines as to #88 MOTION for Certificate of Appealability of the August 14, 2018 Opinion and Order and MOTION to Stay Proceedings Pending Resoluton of the Interlocutory Appeal. Responses due by 9/20/2018. Replies due by 10/2/2018. Motion Hearing set for 10/10/2018 at 12:00 PM before Judge Robert W. Sweet. (anc)
September 6, 2018 Filing 94 JOINT LETTER MOTION for Extension of Time addressed to Judge Robert W. Sweet from Stuart Mermelstein and Mary E. Flynn dated 09/06/2018. Document filed by Kadian Noble.(Mermelstein, Stuart)
August 28, 2018 Filing 93 NOTICE OF APPEARANCE by Jeffrey M. Herman on behalf of Kadian Noble. (Herman, Jeffrey)
August 28, 2018 Opinion or Order Filing 92 ORDER: Defendant Harvey Weinstein's motion for an order (a) certifying the Court's August 13, 2018 Opinion and Order, ECF No. 84, for Interlocutory Appeal under 28 U. S.C. 1292(b), and (b) staying this action pending the resolution of the Interlocutory Appeal shall be heard at 12:00 PM on Wednesday, September 26, 2018 in Courtroom 18C, United States Courthouse, 500 Pearl Street. All papers shall be served in accordance with Local Civil Rule 6.1. It is so ordered. (Set Deadlines/Hearing as to #88 MOTION for Certificate of Appealability of the August 14, 2018 Opinion and Order and MOTION to Stay Proceedings Pending Resoluton of the Interlocutory Appeal (Motion Hearing set for 9/26/2018 at 12:00 PM in Courtroom 18C, 500 Pearl Street, New York, NY 10007 before Judge Robert W. Sweet.) (Signed by Judge Robert W. Sweet on 8/28/2018) (rro)
August 28, 2018 Opinion or Order Filing 91 ORDER granting #87 Letter Motion for Extension of Time to Answer re #48 Amended Complaint. So Ordered. Harvey Weinstein answer due 9/11/2018. (Signed by Judge Robert W. Sweet on 8/28/2018) (rro)
August 27, 2018 Filing 90 DECLARATION of Mary E. Flynn in Support re: #88 MOTION for Certificate of Appealability of the August 14, 2018 Opinion and Order and. MOTION to Stay Proceedings Pending Resoluton of the Interlocutory Appeal.. Document filed by Harvey Weinstein. (Attachments: #1 Exhibit A - 8-13-2018 Opinion, #2 Exhibit B - 8-20-2018 Transcript)(Flynn, Mary)
August 27, 2018 Filing 89 MEMORANDUM OF LAW in Support re: #88 MOTION for Certificate of Appealability of the August 14, 2018 Opinion and Order and. MOTION to Stay Proceedings Pending Resoluton of the Interlocutory Appeal. . Document filed by Harvey Weinstein. (Flynn, Mary)
August 27, 2018 Filing 88 MOTION for Certificate of Appealability of the August 14, 2018 Opinion and Order and., MOTION to Stay Proceedings Pending Resoluton of the Interlocutory Appeal. ( Return Date set for 9/26/2018 at 12:00 PM.) Document filed by Harvey Weinstein.(Flynn, Mary)
August 27, 2018 Filing 87 LETTER MOTION for Extension of Time to File Answer re: #48 Amended Complaint, from August 28, 2018 until September 11, 2018 addressed to Judge Robert W. Sweet from Mary E. Flynn dated August 27, 2018. Document filed by Harvey Weinstein.(Flynn, Mary)
August 14, 2018 Filing 86 NOTICE OF CHANGE OF ADDRESS by Stuart Samuel Mermelstein on behalf of Kadian Noble. New Address: Herman Law, 5200 Town Center Circle, Suite 540, Boca Raton, FL, United States 33486, 305-931-2200. (Mermelstein, Stuart)
August 14, 2018 Filing 85 NOTICE OF CHANGE OF ADDRESS by Stuart Samuel Mermelstein on behalf of Kadian Noble. New Address: Herman Law, 5200 Town Center Circle, Suite 540, Boca Raton, FL, United States 33486, 305-931-2200. (Mermelstein, Stuart)
August 14, 2018 Opinion or Order Filing 84 OPINION: re: #75 MOTION to Dismiss . filed by Bob Weinstein, #59 MOTION to Dismiss . filed by Harvey Weinstein. Based on the conclusions set forth above, Defendant Harvey Weinstein's motion to dismiss the Amended Complaint is denied, and Defendant Robert Weinstein's motion to dismiss the Amended Complaint is granted. The parties are directed to meet and confer on a pretrial conference, discovery, and trial. It is so ordered. (Signed by Judge Robert W. Sweet on 8/13/2018) (js) Modified on 8/23/2018 (js).
July 18, 2018 Filing 83 NOTICE OF FILING OF OFFICIAL TRANSCRIPT Notice is hereby given that an official transcript of a CONFERNCE proceeding held on 6/29/18 has been filed by the court reporter/transcriber in the above-captioned matter. The parties have seven (7) calendar days to file with the court a Notice of Intent to Request Redaction of this transcript. If no such Notice is filed, the transcript may be made remotely electronically available to the public without redaction after 90 calendar days...(McGuirk, Kelly)
July 18, 2018 Filing 82 TRANSCRIPT of Proceedings re: CONFERENCE held on 6/29/2018 before Judge Robert W. Sweet. Court Reporter/Transcriber: Lisa Picciano Fellis, (212) 805-0300. Transcript may be viewed at the court public terminal or purchased through the Court Reporter/Transcriber before the deadline for Release of Transcript Restriction. After that date it may be obtained through PACER. Redaction Request due 8/8/2018. Redacted Transcript Deadline set for 8/20/2018. Release of Transcript Restriction set for 10/16/2018.(McGuirk, Kelly)
June 29, 2018 Minute Entry for proceedings held before Judge Robert W. Sweet: Oral Argument held on 6/29/2018 re: #75 MOTION to Dismiss filed by Bob Weinstein. (Court Reporter Lisa Picciano)Motion Pending. (Chan, Tsz)
June 19, 2018 Filing 81 REPLY MEMORANDUM OF LAW in Support re: #75 MOTION to Dismiss . . Document filed by Bob Weinstein. (Stein, Gary)
June 15, 2018 NOTICE of Hearing on Motion: #75 MOTION to Dismiss . The motion hearing scheduled for June 27, 2018 at 12:00 is adjourned until June 29, 2018 at 12:00 p.m. Motion Hearing set for 6/29/2018 at 12:00 PM in Courtroom 18C, 500 Pearl Street, New York, NY 10007 before Judge Robert W. Sweet. (Landers, Rigoberto)
June 5, 2018 Filing 80 MEMORANDUM OF LAW in Opposition re: #75 MOTION to Dismiss . . Document filed by Kadian Noble. (Mermelstein, Stuart)
May 22, 2018 Opinion or Order Filing 79 ORDER granting #78 Letter Motion to Adjourn Conference. So ordered. (Signed by Judge Robert W. Sweet on 5/22/2018) (ne)
May 22, 2018 Set/Reset Deadlines as to #75 MOTION to Dismiss. Responses due by 6/5/2018. Replies due by 6/19/2018. (ne)
May 21, 2018 Filing 78 LETTER MOTION to Adjourn Conference to hear Motion to Dismiss of Robert Weinstein currently scheduled for June 13, 2018 addressed to Judge Robert W. Sweet from Gary Stein dated May 21, 2018. Document filed by Bob Weinstein.(Stein, Gary)
May 16, 2018 Opinion or Order Filing 77 ORDER: Defendant Robert Weinstein's motions to dismiss, dated May 15, 2018, shall be heard at 12:00PM on Wednesday, June 13, 2018, in Courtroom 18C, United States Courthouse, 500 Pearl Street. All papers shall be served in accordance with Local Civil Rule 6.1. Motion Hearing set for 6/13/2018 at 12:00 PM in Courtroom 18C, 500 Pearl Street, New York, NY 10007 before Judge Robert W. Sweet. (Signed by Judge Robert W. Sweet on 5/16/2018) (cf)
May 15, 2018 Filing 76 MEMORANDUM OF LAW in Support re: #75 MOTION to Dismiss . . Document filed by Bob Weinstein. (Stein, Gary)
May 15, 2018 Filing 75 MOTION to Dismiss . Document filed by Bob Weinstein. Return Date set for 6/27/2018 at 12:00 PM.(Stein, Gary)
May 14, 2018 Filing 74 NOTICE OF APPEARANCE by Carly Jeanine Halpin on behalf of Bob Weinstein. (Halpin, Carly)
May 2, 2018 Minute Entry for proceedings held before Judge Robert W. Sweet: Oral Argument held on 5/2/2018 re: #59 MOTION to Dismiss filed by Harvey Weinstein. Motion Pending. (Chan, Tsz)
April 24, 2018 Filing 73 REPLY MEMORANDUM OF LAW in Support re: #59 MOTION to Dismiss . . Document filed by Harvey Weinstein. (Kupferstein, Phyllis)
April 23, 2018 Opinion or Order Filing 72 ORDER granting #70 Letter Motion for Extension of Time. So ordered. (Signed by Judge Robert W. Sweet on 4/23/2018) (anc)
April 23, 2018 Set/Reset Deadlines: Bob Weinstein answer due 5/15/2018. (anc)
April 20, 2018 Filing 71 NOTICE OF APPEARANCE by Brian Theodore Kohn on behalf of Bob Weinstein. (Kohn, Brian)
April 20, 2018 Filing 70 LETTER MOTION for Extension of Time to respond to Plaintiff's Amended Complaint addressed to Judge Robert W. Sweet from Gary Stein dated April 20, 2018. Document filed by Bob Weinstein.(Stein, Gary)
April 13, 2018 Filing 69 MEMORANDUM OF LAW in Opposition re: #59 MOTION to Dismiss . . Document filed by Kadian Noble. (Mermelstein, Stuart)
April 5, 2018 Opinion or Order Filing 68 ORDER granting #67 Letter Motion for Extension of Time to File Response/Reply re #59 MOTION to Dismiss: So ordered. (Responses due by 4/13/2018. Replies due by 4/24/2018.) (Signed by Judge Robert W. Sweet on 4/5/2018) (jwh)
April 5, 2018 Filing 67 FIRST LETTER MOTION for Extension of Time to File Response/Reply as to #59 MOTION to Dismiss . addressed to Judge Robert W. Sweet from Stuart Mermelstein dated April 5 2018. Document filed by Kadian Noble.(Mermelstein, Stuart)
April 3, 2018 Opinion or Order Filing 66 ORDER granting #65 Letter Motion to Adjourn Conference. So ordered. (Signed by Judge Robert W. Sweet on 4/2/2018) (kgo)
April 2, 2018 Filing 65 LETTER MOTION to Adjourn Conference scheduled for April 24, 2018 addressed to Judge Robert W. Sweet from Mary E. Flynn dated April 2, 2018. Document filed by Harvey Weinstein.(Flynn, Mary)
April 2, 2018 Filing 64 NOTICE OF APPEARANCE by Abigail Flynn Coster on behalf of Bob Weinstein. (Coster, Abigail)
April 2, 2018 Filing 63 NOTICE OF APPEARANCE by Gary Stein on behalf of Bob Weinstein. (Stein, Gary)
April 2, 2018 Filing 62 NOTICE OF APPEARANCE by Barry A. Bohrer on behalf of Bob Weinstein. (Bohrer, Barry)
March 28, 2018 Opinion or Order Filing 61 ORDER: Defendant Harvey Weinstein's motion to dismiss, dated March 27, 2018, shall be heard at 12:00PM on Wednesday, May 2, 2018, in Courtroom 18C, United States Courthouse, 500 Pearl Street. All papers shall be served in accordance with Local Civil Rule 6.1. (Motion Hearing set for 3/27/2018 at 12:00 PM in Courtroom 18C, 500 Pearl Street, New York, NY 10007 before Judge Robert W. Sweet.) (Signed by Judge Robert W. Sweet on 3/28/2018) (ap)
March 27, 2018 Filing 60 MEMORANDUM OF LAW in Support re: #59 MOTION to Dismiss . . Document filed by Harvey Weinstein. (Kupferstein, Phyllis)
March 27, 2018 Filing 59 MOTION to Dismiss . Document filed by Harvey Weinstein. Return Date set for 5/2/2018 at 11:00 AM.(Kupferstein, Phyllis)
March 23, 2018 Opinion or Order Filing 58 ORDER granting #57 Letter Motion for Extension of Time to Answer re #48 Amended Complaint. So ordered. Bob Weinstein answer due 4/26/2018. (Signed by Judge Robert W. Sweet on 3/22/2018) (js)
March 20, 2018 Filing 57 SECOND LETTER MOTION for Extension of Time to File Answer or Respond to Amended Complaint as a courtesy to Robert Weinstein addressed to Judge Robert W. Sweet from Gerald L. Maatman, Jr., Esq. dated March 20, 2018. Document filed by The Weinstein Company LLC, Weinstein Company Holdings, LLC.(Maatman, Gerald)
March 20, 2018 Filing 56 SUGGESTION OF BANKRUPTCY upon the record as to The Weinstein Company Holdings LLC and The Weinstein Company LLC . Document filed by The Weinstein Company LLC, Weinstein Company Holdings, LLC (Attachments: #1 Exhibit A - Voluntary Petition for Non-Individuals Filing for Bankruptcy)(Maatman, Gerald)
March 5, 2018 Opinion or Order Filing 55 ORDER granting #53 Letter Motion for Extension of Time to Answer. So ordered. The Weinstein Company LLC answer due 3/27/2018; Weinstein Company Holdings, LLC answer due 3/27/2018. (Signed by Judge Robert W. Sweet on 3/5/2018) (cf)
March 2, 2018 Opinion or Order Filing 54 ORDER granting #52 Letter Motion for Extension of Time. So ordered. (Signed by Judge Robert W. Sweet on 3/2/2018) (cf)
March 2, 2018 Filing 53 LETTER MOTION for Extension of Time to File Answer re: #48 Amended Complaint, Defendants The Weinstein Company, LLC and The Weinstein Company Holdings, LLC request for an extension to respond to Plaintiffs amended complaint and an adjournment of the April 11, 2018 oral argument, as well as a courtesy request for the same extension for Bob Weinstein. addressed to Judge Robert W. Sweet from Gerald L. Maatman, Jr. Esq. dated March 2, 2018. Document filed by The Weinstein Company LLC, Weinstein Company Holdings, LLC.(Maatman, Gerald)
March 2, 2018 Filing 52 LETTER MOTION for Extension of Time to answer or otherwise respond to Plaintiff's Amended Complaint addressed to Judge Robert W. Sweet from Mary E. Flynn dated March 2, 2018. Document filed by Harvey Weinstein.(Flynn, Mary)
March 2, 2018 Set/Reset Deadlines: Harvey Weinstein answer due 3/27/2018. (cf)
February 22, 2018 Opinion or Order Filing 51 ORDER denying as moot #35 Motion to Dismiss; denying as moot #38 Motion to Dismiss; denying as moot #41 Letter Motion to Stay. Accordingly, TWC's and Weinstein's motions to dismiss, as well as TWC's motion to stay discovery, are denied as moot with leave to renew. See Fredericks, 2012 WL 3667448, at *1 (collecting cases). The Clerk of Court is requested to close the pending motions at docket entries 35, 38, and 41. (As further set forth in this Order.) (Signed by Judge Robert W. Sweet on 2/22/2018) (cf)
February 21, 2018 Filing 50 MEMORANDUM OF LAW in Opposition re: #41 LETTER MOTION to Stay of all discovery pending a decision on The Weinstein Company LLC and Harvey Weinstein's motions to dismiss, as well as Robert Weinstein's anticipated motion to dismiss addressed to Judge Robert W. Sweet from . Document filed by Kadian Noble. (Mermelstein, Stuart)
February 21, 2018 Filing 49 NOTICE OF APPEARANCE by Latisha Vernon Thompson on behalf of Harvey Weinstein. (Thompson, Latisha)
February 20, 2018 Filing 48 AMENDED COMPLAINT amending #1 Complaint against The Weinstein Company LLC, Bob Weinstein, Harvey Weinstein, Weinstein Company Holdings, LLC with JURY DEMAND.Document filed by Kadian Noble. Related document: #1 Complaint. (Attachments: #1 Exhibit A - OAG's Petition)(Mermelstein, Stuart)
February 20, 2018 Filing 47 REPLY MEMORANDUM OF LAW in Support re: #35 MOTION to Dismiss Plaintiff's Complaint. . Document filed by The Weinstein Company LLC. (Maatman, Gerald)
February 16, 2018 Opinion or Order Filing 46 ORDER granting #45 Letter Motion for Extension of Time. Time for defendant Robert Weinstein to obtain counsel and answer is extended 20 days. So Ordered. (Signed by Judge Robert W. Sweet on 2/16/2018) (js)
February 15, 2018 Filing 45 LETTER MOTION for Extension of Time /Request for Court to Reset Deadlines addressed to Judge Robert W. Sweet from Gerald L. Maatman, Jr., Esq. dated February 15, 2018. Document filed by The Weinstein Company LLC.(Maatman, Gerald)
February 13, 2018 Filing 44 MEMORANDUM OF LAW in Opposition re: #38 MOTION to Dismiss ., #35 MOTION to Dismiss Plaintiff's Complaint. . Document filed by Kadian Noble. (Mermelstein, Stuart)
February 8, 2018 Opinion or Order Filing 43 ORDER: with respect to #41 Letter Motion to Stay. Treat as motion returnable at 2-28-18 at noon, opposition to be filed by 2/21 reply 2/26. So ordered. Motion hearing set for 2/28/2018, at 12:00 P.M. Response due by 2/21/2018. Reply due by 2/2/62018. (Signed by Judge Robert W. Sweet on 2/7/2018) (ap)
February 8, 2018 Set/Reset Deadlines: (Responses due by 2/21/2018, Replies due by 2/26/2018.) (ap)
February 8, 2018 Set/Reset Deadlines as to #41 LETTER MOTION to Stay of all discovery pending a decision on The Weinstein Company LLC and Harvey Weinstein's motions to dismiss, as well as Robert Weinstein's anticipated motion to dismiss addressed to Judge Robert W. Sweet. Motion Hearing set for 2/28/2018 at 12:00 PM before Judge Robert W. Sweet. (ap)
February 7, 2018 Filing 42 LETTER RESPONSE in Support of Motion addressed to Judge Robert W. Sweet from Mary E. Flynn dated February 7, 2018 re: #41 LETTER MOTION to Stay of all discovery pending a decision on The Weinstein Company LLC and Harvey Weinstein's motions to dismiss, as well as Robert Weinstein's anticipated motion to dismiss addressed to Judge Robert W. Sweet from . Document filed by Harvey Weinstein. (Flynn, Mary)
February 6, 2018 Filing 41 LETTER MOTION to Stay of all discovery pending a decision on The Weinstein Company LLC and Harvey Weinstein's motions to dismiss, as well as Robert Weinstein's anticipated motion to dismiss addressed to Judge Robert W. Sweet from Gerald L. Maatman, Jr., Esq. dated February 6, 2018. Document filed by The Weinstein Company LLC.(Maatman, Gerald)
January 31, 2018 Opinion or Order Filing 40 ORDER: Defendant The Weinstein Company LLC and Defendant Harvey Weinstein's motions to dismiss, both dated January 30, 2018, shall be heard at 11:00AM on Wednesday, April 11, 2018 in Courtroom 18C, United States Courthouse, 500 Pearl Street. All papers for shall be served in accordance with Local Civil Rule 6.1. (Motion Hearing set for 4/11/2018 at 11:00 AM in Courtroom 18C, 500 Pearl Street, New York, NY 10007 before Judge Robert W. Sweet.) (Signed by Judge Robert W. Sweet on 1/31/2018) (cf)
January 30, 2018 Filing 39 MEMORANDUM OF LAW in Support re: #38 MOTION to Dismiss . . Document filed by Harvey Weinstein. (Kupferstein, Phyllis)
January 30, 2018 Filing 38 MOTION to Dismiss . Document filed by Harvey Weinstein.(Kupferstein, Phyllis)
January 30, 2018 Filing 37 FILING ERROR - DEFICIENT DOCKET ENTRY (SEE #38 Motion) - MOTION to Dismiss . Document filed by Harvey Weinstein. Responses due by 2/13/2018 (Attachments: #1 Memorandum in Support of Defendant Harvey Weinstein's Motion to Dismiss Count I of Plaintiff's Complaint Pursuant to Fed.R.Civ.P. 12(B)(6))(Kupferstein, Phyllis) Modified on 2/1/2018 (db).
January 30, 2018 Filing 36 MEMORANDUM OF LAW in Support re: #35 MOTION to Dismiss Plaintiff's Complaint. . Document filed by The Weinstein Company LLC. (Attachments: #1 Compendium of Unreported Decisions Cited in Memorandum of Law in Support of Motion To Dismiss Plaintiff's Complaint)(Maatman, Gerald)
January 30, 2018 Filing 35 MOTION to Dismiss Plaintiff's Complaint. Document filed by The Weinstein Company LLC. Return Date set for 4/11/2018 at 11:00 AM. (Attachments: #1 Certificate of Service)(Maatman, Gerald)
January 30, 2018 Filing 34 RULE 7.1 CORPORATE DISCLOSURE STATEMENT. Identifying Corporate Parent The Weinstein Company Holdings, LLC for The Weinstein Company LLC. Document filed by The Weinstein Company LLC.(Maatman, Gerald)
January 30, 2018 Filing 33 NOTICE OF APPEARANCE by Gerald Leonard Maatman, Jr on behalf of The Weinstein Company LLC. (Maatman, Gerald)
January 30, 2018 Filing 32 NOTICE OF APPEARANCE by Alnisa Shakirah Bell on behalf of The Weinstein Company LLC. (Bell, Alnisa)
January 30, 2018 Filing 31 NOTICE OF APPEARANCE by Scott Roblan Rabe on behalf of The Weinstein Company LLC. (Rabe, Scott)
January 30, 2018 Filing 30 NOTICE OF APPEARANCE by Lynn A. Kappelman on behalf of The Weinstein Company LLC. (Kappelman, Lynn)
January 30, 2018 Filing 29 NOTICE OF APPEARANCE by Lorie Elizabeth Almon on behalf of The Weinstein Company LLC. (Almon, Lorie)
January 30, 2018 Opinion or Order Filing 28 ORDER granting #27 Letter Motion for Extension of Time to Answer. So ordered. Bob Weinstein answer due 2/20/2018 (Signed by Judge Robert W. Sweet on 1/30/2018) (cf)
January 29, 2018 Filing 27 SECOND LETTER MOTION for Extension of Time to File Answer to Complaint served on Robert Weinstein addressed to Judge Robert W. Sweet from Gerald L. Maatman, Jr., Esq. dated January 29, 2018. Document filed by The Weinstein Company LLC.(Maatman, Gerald)
January 25, 2018 Opinion or Order Filing 26 AMENDED PRETRIAL ORDER: Initial Conference set for 4/24/2018 at 12:00 PM in Courtroom 18C, 500 Pearl Street, New York, NY 10007 before Judge Robert W. Sweet, as further set forth in this order. (Signed by Judge Robert W. Sweet on 1/25/2018) (jwh) Modified on 1/26/2018 (jwh).
January 23, 2018 Opinion or Order Filing 25 PRETRIAL ORDER: Initial Conference set for 4/24/2018 at 12:00 PM in Courtroom 18C, 500 Pearl Street, New York, NY 10007 before Judge Robert W. Sweet, and as further set forth in this order. (Signed by Judge Robert W. Sweet on 1/23/2018) (ap)
January 9, 2018 Opinion or Order Filing 24 ORDER FOR ADMISSION PRO HAC VICE: granting #23 Motion for Phyllis Kupferstein to Appear Pro Hac Vice. The Motion of PHYLLIS KUPFERSTEIN, for admission to practice Pro Hae Vice in the above-captioned action is granted. (Signed by Judge Robert W. Sweet on 1/8/2018) (js)
January 5, 2018 Filing 23 MOTION for Phyllis Kupferstein to Appear Pro Hac Vice . Motion and supporting papers to be reviewed by Clerk's Office staff. Document filed by Harvey Weinstein. (Attachments: #1 Supreme Court Certificate of Good Standing, #2 Affidavit of Phyllis Kupferstein, #3 Text of Proposed Order)(Kupferstein, Phyllis)
January 5, 2018 >>>NOTICE REGARDING PRO HAC VICE MOTION. Regarding Document No. #23 MOTION for Phyllis Kupferstein to Appear Pro Hac Vice . Motion and supporting papers to be reviewed by Clerk's Office staff.. The document has been reviewed and there are no deficiencies. (bcu)
January 2, 2018 Opinion or Order Filing 22 ORDER granting #19 Letter Motion for Extension of Time. So ordered. (Signed by Judge Robert W. Sweet on 1/2/2018) (mro)
January 2, 2018 Opinion or Order Filing 21 ORDER granting #16 Letter Motion for Extension of Time to Answer. So ordered. (Signed by Judge Robert W. Sweet on 1/2/2018) (mro)
January 2, 2018 Set/Reset Deadlines: Bob Weinstein answer due 1/30/2018. (mro)
January 2, 2018 Set/Reset Deadlines: Harvey Weinstein answer due 1/30/2018. (mro)
December 29, 2017 >>>NOTICE REGARDING DEFICIENT MOTION TO APPEAR PRO HAC VICE. Notice to RE-FILE Document No. #20 MOTION for Phyllis Kupferstein to Appear Pro Hac Vice . Filing fee $ 200.00, receipt number 0208-14522849. Motion and supporting papers to be reviewed by Clerk's Office staff... The filing is deficient for the following reason(s): missing Certificate of Good Standing from Supreme Court of California;. Re-file the motion as a Motion to Appear Pro Hac Vice - attach the correct signed PDF - select the correct named filer/filers - attach valid Certificates of Good Standing issued within the past 30 days - attach Proposed Order.. (wb)
December 28, 2017 Filing 20 FILING ERROR - DEFICIENT DOCKET ENTRY - MOTION for Phyllis Kupferstein to Appear Pro Hac Vice . Filing fee $ 200.00, receipt number 0208-14522849. Motion and supporting papers to be reviewed by Clerk's Office staff. Document filed by Harvey Weinstein. (Attachments: #1 Affidavit Affidavit in Support of Motion for Admission Pro Hac Vice, #2 Text of Proposed Order Order for Admission Pro Hac Vice)(Kupferstein, Phyllis) Modified on 12/29/2017 (wb).
December 27, 2017 Filing 19 LETTER MOTION for Extension of Time to answer or otherwise respond to Plaintiff's Complaint addressed to Judge Robert W. Sweet from Mary E. Flynn dated December 27, 2017. Document filed by Harvey Weinstein.(Flynn, Mary)
December 27, 2017 Filing 18 NOTICE OF APPEARANCE by Aaron Michael Schue on behalf of Harvey Weinstein. (Schue, Aaron)
December 27, 2017 Filing 17 NOTICE OF APPEARANCE by Mary E. Flynn on behalf of Harvey Weinstein. (Flynn, Mary)
December 26, 2017 Filing 16 LETTER MOTION for Extension of Time to File Answer re: #1 Complaint served on Robert Weinstein addressed to Judge Robert W. Sweet from Gerald L. Maatman, Jr., Esq. dated December 26, 2017. Document filed by The Weinstein Company LLC.(Maatman, Gerald)
December 22, 2017 Filing 15 AFFIDAVIT OF SERVICE of Summons, Complaint and Demand for Jury Trial served on The Weinstein Company on 12/11/2017. Service was accepted by Jason Weltman. Document filed by Kadian Noble. (Mermelstein, Stuart)
December 22, 2017 Filing 14 AFFIDAVIT OF SERVICE of Summons, Complaint and Demand for Jury Trial served on Bob Weinstein on 12/14/2017. Service was accepted by Jason Weltman. Service was made by Mail. Document filed by Kadian Noble. (Mermelstein, Stuart)
December 22, 2017 Filing 13 AFFIDAVIT OF SERVICE of Summons, Complaint and Demand for Jury Trial served on Harvey Weinstein on 12/15/2017. Service was made by Mail. Document filed by Kadian Noble. (Mermelstein, Stuart)
December 20, 2017 Opinion or Order Filing 12 ORDER granting #11 Letter Motion for Extension of Time to Answer. So ordered. The Weinstein Company LLC answer due 1/30/2018. (Signed by Judge Robert W. Sweet on 12/20/2017) (mro)
December 19, 2017 Filing 11 LETTER MOTION for Extension of Time to File Answer re: #1 Complaint from January 2 to January 30, 2018 addressed to Judge Robert W. Sweet from Gerald L. Maatman, Jr., dated December 19, 2017. Document filed by The Weinstein Company LLC.(Maatman, Gerald)
December 7, 2017 Filing 10 ELECTRONIC SUMMONS ISSUED as to Harvey Weinstein. (sj)
December 7, 2017 Filing 9 ELECTRONIC SUMMONS ISSUED as to Bob Weinstein. (sj)
December 7, 2017 Filing 8 ELECTRONIC SUMMONS ISSUED as to The Weinstein Company LLC. (sj)
December 7, 2017 Filing 7 REQUEST FOR ISSUANCE OF SUMMONS as to The Weinstein Company LLC, re: #1 Complaint. Document filed by Kadian Noble. (Mermelstein, Stuart)
December 7, 2017 Filing 6 REQUEST FOR ISSUANCE OF SUMMONS as to Bob Weinstein, re: #1 Complaint. Document filed by Kadian Noble. (Mermelstein, Stuart)
December 7, 2017 Filing 5 REQUEST FOR ISSUANCE OF SUMMONS as to Harvey Weinstein, re: #1 Complaint. Document filed by Kadian Noble. (Mermelstein, Stuart)
December 7, 2017 ***NOTICE TO ATTORNEY REGARDING DEFICIENT REQUEST FOR ISSUANCE OF SUMMONS. Notice to Attorney Stuart Samuel Mermelstein to RE-FILE Document No. #4 Request for Issuance of Summons. The filing is deficient for the following reason(s): each summons request must be docketed as it's own individual event. Re-file the document using the event type Request for Issuance of Summons found under the event list Service of Process - select the correct filer/filers - and attach the correct summons form PDF. (vf)
December 6, 2017 Filing 4 FILING ERROR - DEFICIENT REQUEST FOR ISSUANCE OF SUMMONS REQUEST FOR ISSUANCE OF SUMMONS as to Harvey Weinstein, Bob Weinstein, The Weinstein Company LLC, re: #1 Complaint. Document filed by Kadian Noble. (Attachments: #1 Supplement Summons, #2 Supplement Summons)(Mermelstein, Stuart) Modified on 12/7/2017 (vf).
November 28, 2017 Filing 3 CIVIL COVER SHEET filed. (Mermelstein, Stuart)
November 28, 2017 Magistrate Judge Kevin Nathaniel Fox is so designated. Pursuant to 28 U.S.C. Section 636(c) and Fed. R. Civ. P. 73(b)(1) parties are notified that they may consent to proceed before a United States Magistrate Judge. Parties who wish to consent may access the necessary form at the following link: #http://nysd.uscourts.gov/forms.php. (laq)
November 28, 2017 CASE OPENING INITIAL ASSIGNMENT NOTICE: The above-entitled action is assigned to Judge Robert W. Sweet. Please download and review the Individual Practices of the assigned District Judge, located at #http://nysd.uscourts.gov/judges/District. Attorneys are responsible for providing courtesy copies to judges where their Individual Practices require such. Please download and review the ECF Rules and Instructions, located at #http://nysd.uscourts.gov/ecf_filing.php. (laq)
November 28, 2017 Case Designated ECF. (laq)
November 28, 2017 ***NOTICE TO ATTORNEY REGARDING CIVIL. CASE OPENING STATISTICAL ERROR CORRECTION: Notice to attorney Stuart Samuel Mermelstein. The following case opening statistical information was erroneously selected/entered: Cause of Action code Civil Miscellaneous Case - Other;. The following correction(s) have been made to your case entry: the Cause of Action code has been modified to 28:1331ot. (laq)
November 28, 2017 ***NOTICE TO ATTORNEY REGARDING DEFICIENT CIVIL COVER SHEET. Notice to attorney Stuart Samuel Mermelstein to RE-FILE Document No. #2 Civil Cover Sheet. The filing is deficient for the following reason(s): the PDF attached to the docket entry for the civil cover sheet is not correct - cover sheet attached has only one side. Re-file the document using the event type Civil Cover Sheet found under the event list Other Documents and attach the correct PDF. Use civil cover sheet issued by S.D.N.Y. dated June 2017. The S.D.N.Y. Civil Cover Sheet dated June 2017 is located at#http://nysd.uscourts.gov/file/forms/civil-cover-sheet. (laq)
November 27, 2017 Filing 2 FILING ERROR - PDF ERROR - CIVIL COVER SHEET filed. (Mermelstein, Stuart) Modified on 11/28/2017 (laq).
November 27, 2017 Filing 1 COMPLAINT against The Weinstein Company LLC, Bob Weinstein, Harvey Weinstein. (Filing Fee $ 400.00, Receipt Number 0208-14403607)Document filed by Kadian Noble.(Mermelstein, Stuart)

Access additional case information on PACER

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

Access this case on the New York Southern District Court's Electronic Court Filings (ECF) System

Search for this case: Noble v. Weinstein et al
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Web [ Unicourt | Legal Web | Google | Bing | Yahoo | Ask ]
Defendant: Harvey Weinstein
Represented By: Aaron Michael Schue
Represented By: Phyllis Kupferstein
Represented By: Mary E. Flynn
Represented By: Elior Daniel Shiloh
Represented By: Latisha Vernon Thompson
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Defendant: The Weinstein Company LLC
Represented By: Gerald Leonard Maatman, Jr
Represented By: Lorie Elizabeth Almon
Represented By: Alnisa Shakirah Bell
Represented By: Scott Roblan Rabe
Represented By: Lynn A. Kappelman
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Defendant: Bob Weinstein
Represented By: Barry A. Bohrer
Represented By: Brian Theodore Kohn
Represented By: Carly Jeanine Halpin
Represented By: Abigail Flynn Coster
Represented By: Gary Stein
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Defendant: Weinstein Company Holdings, LLC
Represented By: Gerald Leonard Maatman, Jr
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Plaintiff: Kadian Noble
Represented By: Stuart Samuel Mermelstein
Represented By: Jeffrey M. Herman
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]

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


Why Is My Information Online?