Wedil David v. The Weinstein Company LLC et al
Police Officer "Jane" Doe and Wedil David |
Robert Weinstein, Lance Maerov, Dirk Ziff, Tarak Ben Ammar, The Weinstein Company L.L.C., Marc Lasry, Richard Koenigsberg, Jeff Sackman, James Dolan, Tim Sarnoff, Does 12 through 25, inclusive, David Glasser, Harvey Weinstein, The Weinstein Company Holdings LLC, Paul Tudor Jones and Doe |
1:2018cv05414 |
June 15, 2018 |
US District Court for the Southern District of New York |
Foley Square Office |
XX Out of State |
Ronnie Abrams |
Kevin Nathaniel Fox |
P.I.: Other |
28 U.S.C. § 1441 pi |
Both |
Docket Report
This docket was last retrieved on April 5, 2021. A more recent docket listing may be available from PACER.
Document Text |
---|
|
|
Filing 241 STIPULATION OF VOLUNTARY DISMISSAL It is hereby stipulated and agreed by and between the parties and/or their respective counsel(s) that the above-captioned action is voluntarily dismissed, without prejudice against the defendant(s) The Weinstein Company Holdings LLC, The Weinstein Company L.L.C., Harvey Weinstein and without costs pursuant to Rule 41(a)(1)(A)(ii) of the Federal Rules of Civil Procedure. Document filed by Wedil David. Proposed document to be reviewed and processed by Clerk's Office staff (No action required by chambers)...(Mintzer, Kevin) |
***NOTICE TO ATTORNEY REGARDING DEFICIENT VOLUNTARY DISMISSAL. Notice to Attorney Mintzer, Kevin. RE-FILE Document No. #240 Stipulation of Voluntary Dismissal. The filing is deficient for the following reason(s): the wrong party/parties whom the voluntary dismissal is against was/were selected. Re-file the document using the event type Stipulation of Voluntary Dismissal found under the event list Other Documents - select the correct filer/filers - select the correct party/parties the voluntary dismissal is against - and attach the correct signed (scanned signature image) PDF. (tp) |
***NOTICE TO COURT REGARDING STIPULATION OF VOLUNTARY DISMISSAL Document No. #241 Stipulation of Voluntary Dismissal was reviewed and referred to Judge Ronnie Abrams for approval for the following reason(s): the plaintiff(s) filed their voluntary dismissal and it did not dismiss all of the parties or the action in its entirety. (km) |
Filing 240 FILING ERROR - DEFICIENT DOCKET ENTRY - STIPULATION OF VOLUNTARY DISMISSAL It is hereby stipulated and agreed by and between the parties and/or their respective counsel(s) that the above-captioned action is voluntarily dismissed, without prejudice against the defendant(s) Wedil David, The Weinstein Company Holdings LLC, The Weinstein Company L.L.C., Harvey Weinstein and without costs pursuant to Rule 41(a)(1)(A)(ii) of the Federal Rules of Civil Procedure. Document filed by Wedil David. Proposed document to be reviewed and processed by Clerk's Office staff (No action required by chambers)...(Mintzer, Kevin) Modified on 4/2/2021 (tp). |
|
|
Filing 237 CONSENT LETTER MOTION for Extension of Time to Complete Discovery addressed to Magistrate Judge Kevin Nathaniel Fox from Kevin Mintzer dated September 21, 2020. Document filed by Wedil David..(Mintzer, Kevin) |
|
Filing 235 LETTER addressed to Judge Ronnie Abrams from Bryan L. Arbeit dated June 11, 2020 re: Informing the Court that Defendant Weinstein's Rule 72(a) Objections are Fully Briefed. Document filed by Wedil David..(Arbeit, Bryan) |
|
Filing 233 LETTER addressed to Magistrate Judge Kevin Nathaniel Fox from Imran H. Ansari, Esq. dated 06/02/2020 re: Response to Court's Order dated May 29, 2020. Document filed by Harvey Weinstein..(Ansari, Imran) |
Filing 232 OPPOSITION BRIEF re: #228 Notice (Other), . Document filed by Wedil David..(Wigdor, Douglas) |
|
Filing 230 LETTER addressed to Magistrate Judge Kevin Nathaniel Fox from Imran H. Ansari, Esq. dated May 27, 2020 re: Defendant Harvey Weinstein's Reply and Opposition to Plaintiff's Letter Motion dated May 26, 2020 seeking an order directing defendant to produce documents by June 3, 2020. Document filed by Harvey Weinstein..(Ansari, Imran) |
Filing 229 LETTER MOTION for Discovery addressed to Magistrate Judge Kevin Nathaniel Fox from Bryan L. Arbeit dated May 26, 2020. Document filed by Wedil David. (Attachments: #1 Exhibit 1 - Defendant's Response to Plaintiff's Document Requests).(Arbeit, Bryan) |
Filing 228 NOTICE of Objection Pursuant to F.R.C.P. Rule 72(a) -Timely Objection to Order. Document filed by Harvey Weinstein. (Attachments: #1 Affidavit Declaration of Imran H. Ansari, #2 Objection Memorandum of Law, #3 Exhibit Ex. A: Plaintiff's letter motion, #4 Exhibit Ex. B: Response, #5 Exhibit Ex. C: 2/12/20 Order, #6 Exhibit Ex. D: Defendant's Request for Reconsideration and/or Clarification).(Ansari, Imran) |
|
|
Filing 225 PROPOSED PROTECTIVE ORDER. Document filed by Wedil David. (Attachments: #1 Exhibit 1 - Revised Proposed Production Protocol, #2 Exhibit 2 - Revised Proposed Protective Order, #3 Exhibit 3 - Redline of Proposed Production Protocol, #4 Exhibit 4 - Redline of Proposed Protective Order).(Arbeit, Bryan) |
Filing 224 LETTER addressed to Magistrate Judge Kevin Nathaniel Fox from Bryan L. Arbeit dated May 8, 2020 re: Defendant Harvey Weinstein's May 7, 2020 Letter Requesting Reconsideration or Clarification of the Court's February 12, 2020 Order. Document filed by Wedil David..(Arbeit, Bryan) |
Filing 223 LETTER addressed to Magistrate Judge Kevin Nathaniel Fox from Imran H. Ansari, Esq. dated 05/07/2020 re: Request and/or Clarification and Limitation of Scope of February 12, 2020 Order. Document filed by Harvey Weinstein..(Ansari, Imran) |
|
Filing 221 PROPOSED PROTECTIVE ORDER. Document filed by Wedil David. (Attachments: #1 Text of Proposed Order Proposed Protective Order, #2 Text of Proposed Order Proposed Production Protocol).(Arbeit, Bryan) |
|
Filing 219 LETTER MOTION for Extension of Time to Complete Discovery from 3/23/20 to 5/15/20 addressed to Magistrate Judge Kevin Nathaniel Fox from Imran H. Ansari, Esq. dated 03/23/2020. Document filed by Harvey Weinstein..(Ansari, Imran) |
|
Filing 217 LETTER MOTION for Extension of Time to Complete Discovery addressed to Magistrate Judge Kevin Nathaniel Fox from Bryan L. Arbeit dated March 18, 2020. Document filed by Wedil David..(Arbeit, Bryan) |
|
|
Filing 214 PROPOSED STIPULATION AND ORDER. Document filed by Harvey Weinstein..(Byler, Philip) |
Filing 213 NOTICE OF APPEARANCE by Imran H. Ansari on behalf of Harvey Weinstein..(Ansari, Imran) |
Filing 212 LETTER RESPONSE in Opposition to Motion addressed to Magistrate Judge Kevin Nathaniel Fox from Bryan L. Arbeit dated March 2, 2020 re: #211 LETTER MOTION for Extension of Time to respond to Plaintiff's Interrogatories addressed to Magistrate Judge Kevin Nathaniel Fox from Philip A. Byler, Esq. dated February 28, 2020. . Document filed by Wedil David..(Arbeit, Bryan) |
Filing 211 LETTER MOTION for Extension of Time to respond to Plaintiff's Interrogatories addressed to Magistrate Judge Kevin Nathaniel Fox from Philip A. Byler, Esq. dated February 28, 2020. Document filed by Harvey Weinstein..(Miltenberg, Andrew) |
|
Filing 209 LETTER RESPONSE in Opposition to Motion addressed to Magistrate Judge Kevin Nathaniel Fox from Bryan L. Arbeit dated February 20, 2020 re: #208 LETTER MOTION for Extension of Time to Respond to Plaintiff's Discovery Requests addressed to Magistrate Judge Kevin Nathaniel Fox from Philip A. Byler, Esq. dated February 20, 2020. . Document filed by Wedil David..(Arbeit, Bryan) |
Filing 208 LETTER MOTION for Extension of Time to Respond to Plaintiff's Discovery Requests addressed to Magistrate Judge Kevin Nathaniel Fox from Philip A. Byler, Esq. dated February 20, 2020. Document filed by Harvey Weinstein..(Byler, Philip) |
Filing 207 ANSWER to #161 Amended Complaint, with JURY DEMAND. Document filed by Harvey Weinstein..(Byler, Philip) |
Filing 206 LETTER addressed to Magistrate Judge Kevin Nathaniel Fox from Karen Bitar dated February 14, 2020 re: Status Update. Document filed by The Weinstein Company Holdings LLC, The Weinstein Company L.L.C...(Bitar, Karen) |
|
Filing 204 LETTER REPLY to Response to Motion addressed to Magistrate Judge Kevin Nathaniel Fox from Bryan L. Arbeit dated February 10, 2020 re: #200 LETTER MOTION for Discovery Concerning Defendant Harvey Weinstein's Failure to Respond to Discovery addressed to Magistrate Judge Kevin Nathaniel Fox from Bryan L. Arbeit dated February 4, 2020. . Document filed by Wedil David..(Arbeit, Bryan) |
Filing 203 LETTER RESPONSE to Motion addressed to Magistrate Judge Kevin Nathaniel Fox from Philip A. Byler, Esq. dated February 7, 2020 re: #200 LETTER MOTION for Discovery Concerning Defendant Harvey Weinstein's Failure to Respond to Discovery addressed to Magistrate Judge Kevin Nathaniel Fox from Bryan L. Arbeit dated February 4, 2020. . Document filed by Harvey Weinstein. (Attachments: #1 Exhibit 1-Conference Order, #2 Exhibit 2-Canosa 12.12 Transcript, #3 Exhibit 3-Canosa 12.13 Order).(Byler, Philip) |
Filing 202 NOTICE OF APPEARANCE by Philip Arwood Byler on behalf of Harvey Weinstein..(Byler, Philip) |
Filing 201 NOTICE OF APPEARANCE by Andrew Todd Miltenberg on behalf of Harvey Weinstein..(Miltenberg, Andrew) |
Minute Entry for proceedings held before Magistrate Judge Kevin Nathaniel Fox: A Telephone Conference was held on 2/4/2020. (Midwood, Laura) |
Filing 200 LETTER MOTION for Discovery Concerning Defendant Harvey Weinstein's Failure to Respond to Discovery addressed to Magistrate Judge Kevin Nathaniel Fox from Bryan L. Arbeit dated February 4, 2020. Document filed by Wedil David. (Attachments: #1 Exhibit A - 1.31.20 Letter, #2 Exhibit B - Canosa v. Weinstein, et al. Order).(Arbeit, Bryan) |
|
|
Filing 197 NOTICE OF FILING OF OFFICIAL TRANSCRIPT Notice is hereby given that an official transcript of a argument proceeding held on 11/6/19 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) |
Filing 196 TRANSCRIPT of Proceedings re: argument held on 11/6/2019 before Judge Ronnie Abrams. Court Reporter/Transcriber: Steven Greenblum, (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 1/2/2020. Redacted Transcript Deadline set for 1/13/2020. Release of Transcript Restriction set for 3/10/2020.(McGuirk, Kelly) |
|
Filing 194 PROPOSED ORDER FOR SUBSTITUTION OF ATTORNEY. Document filed by Harvey Weinstein. (Shiloh, Elior) |
|
|
Filing 191 LETTER RESPONSE in Opposition to Motion addressed to Magistrate Judge Kevin Nathaniel Fox from Bryan L. Arbeit dated November 13, 2019 re: #189 LETTER MOTION for Conference (Discovery) addressed to Magistrate Judge Kevin Nathaniel Fox from Elior D. Shiloh dated November 12, 2019. . Document filed by Wedil David. (Attachments: #1 Exhibit 1 - Excerpts from April 4, 2019 Oral Argument Transcript)(Arbeit, Bryan) |
Filing 190 LETTER addressed to Magistrate Judge Kevin Nathaniel Fox from Gerald L. Maatman, Jr. dated November 12, 2019 re: Discovery. Document filed by The Weinstein Company Holdings LLC, The Weinstein Company L.L.C.. (Attachments: #1 Exhibit A- November 12, 2019 Email)(Maatman, Gerald) |
Filing 189 LETTER MOTION for Conference (Discovery) addressed to Magistrate Judge Kevin Nathaniel Fox from Elior D. Shiloh dated November 12, 2019. Document filed by Harvey Weinstein. (Attachments: #1 Text of Proposed Order)(Shiloh, Elior) |
Filing 188 LETTER MOTION for Discovery and Plaintiff's Proposed Scheduling Order addressed to Magistrate Judge Kevin Nathaniel Fox from Bryan L. Arbeit dated November 12, 2019. Document filed by Wedil David. (Attachments: #1 Exhibit 1 - Plaintiff's Proposed Scheduling Order)(Arbeit, Bryan) |
Minute Entry for proceedings held before Judge Ronnie Abrams: Oral Argument held on 11/6/2019 re: #167 MOTION to Dismiss Plaintiff's Third Amended Complaint filed by Robert Weinstein, #164 MOTION to Dismiss Plaintiffs Fifth Cause of Action for Sex Trafficking in the Third Amended Complaintfiled by Harvey Weinstein. (Court Reporter Steven Greenblum) |
|
Minute Entry for proceedings held before Magistrate Judge Kevin Nathaniel Fox: A Telephone Conference was held on 10/22/2019. (Midwood, Laura) |
Filing 186 LETTER addressed to Magistrate Judge Kevin Nathaniel Fox from Douglas H. Wigdor dated October 18, 2019 re: Ordering Defendant Harvey Weinstein to Participate in a Rule 26(f) Conference. Document filed by Wedil David.(Wigdor, Douglas) |
|
Filing 184 LETTER addressed to Magistrate Judge Kevin Nathaniel Fox from Elior D. Shiloh dated October 18, 2019 re: discovery. Document filed by Harvey Weinstein.(Shiloh, Elior) |
Filing 183 NOTICE OF APPEARANCE by Simi Bhutani on behalf of Harvey Weinstein. (Bhutani, Simi) |
|
|
Set/Reset Hearings: Oral Argument set for 11/6/2019 at 04:00 PM before Judge Ronnie Abrams. (rj) |
NOTICE OF REDESIGNATION TO ANOTHER MAGISTRATE JUDGE. The above entitled action has been redesignated to Magistrate Judge Kevin Nathaniiel Fox. Please note that this is a reassignment of the designation only. (wb) |
NOTICE OF REASSIGNMENT OF A REFERRAL TO ANOTHER MAGISTRATE JUDGE. The referral in the above entitled action has been reassigned to Magistrate Judge Kevin Nathaniel Fox, for General Pretrial (includes scheduling, discovery, non-dispositive pretrial motions, and settlement). Magistrate Judge Robert W. Lehrburger no longer referred to the case. (wb) |
Filing 180 LETTER addressed to Judge Ronnie Abrams from Elior Shiloh dated September 12, 2019 re: Rule 16 Conference. Document filed by Harvey Weinstein.(Shiloh, Elior) |
Filing 179 LETTER addressed to Judge Ronnie Abrams from Gary Stein dated September 12, 2019 re: Response to letter from Plaintiffs counsel, dated September 10, 2019. Document filed by Robert Weinstein.(Stein, Gary) |
Filing 178 LETTER MOTION for Conference Regarding Discovery addressed to Judge Ronnie Abrams from Douglas H. Wigdor dated September 10, 2019. Document filed by Wedil David. (Attachments: #1 Exhibit Ex. 1 - Excerpt from "She Said: Breaking the Sexual Harassment Story Story That Helped Ignite a Movement Hardcover" (Penguin Press, 1st ed., 2019))(Wigdor, Douglas) |
Filing 177 LETTER MOTION for Oral Argument addressed to Judge Ronnie Abrams from Gary Stein dated August 19, 2019. Document filed by Robert Weinstein.(Stein, Gary) |
Filing 176 REPLY MEMORANDUM OF LAW in Support re: #167 MOTION to Dismiss Plaintiff's Third Amended Complaint. . Document filed by Robert Weinstein. (Stein, Gary) |
Filing 175 REPLY MEMORANDUM OF LAW in Support re: #164 MOTION to Dismiss Plaintiffs Fifth Cause of Action for Sex Trafficking in the Third Amended Complaint. . Document filed by Harvey Weinstein. (Shiloh, Elior) |
Filing 174 ANSWER to #161 Amended Complaint,. Document filed by The Weinstein Company Holdings LLC, The Weinstein Company L.L.C..(Maatman, Gerald) |
Filing 173 RULE 7.1 CORPORATE DISCLOSURE STATEMENT. Identifying Corporate Parent Lantern Capital LP, Corporate Parent Lantern Entertainment, LLC for The Weinstein Company Holdings LLC, The Weinstein Company L.L.C.. Document filed by The Weinstein Company Holdings LLC, The Weinstein Company L.L.C..(Maatman, Gerald) |
Filing 172 NOTICE OF CHANGE OF ADDRESS by John Jacob Rosenberg on behalf of James Dolan. New Address: Rosenberg, Giger & Perala P.C., 1330 Avenue of the Americas, Suite 1800, New York, NY, United States 10019, 6464945000. (Rosenberg, John) |
Filing 171 NOTICE OF CHANGE OF ADDRESS by Matthew H. Giger on behalf of James Dolan. New Address: Rosenberg, Giger & Perala P.C., 1330 Avenue of the Americas, Suite 1800, New York, NY, United States 10019, 6464945050. (Giger, Matthew) |
Filing 170 MEMORANDUM OF LAW in Opposition re: #167 MOTION to Dismiss Plaintiff's Third Amended Complaint. . Document filed by Wedil David. (Wigdor, Douglas) |
Filing 169 MEMORANDUM OF LAW in Opposition re: #164 MOTION to Dismiss Plaintiffs Fifth Cause of Action for Sex Trafficking in the Third Amended Complaint. . Document filed by Wedil David. (Wigdor, Douglas) |
Filing 168 MEMORANDUM OF LAW in Support re: #167 MOTION to Dismiss Plaintiff's Third Amended Complaint. . Document filed by Robert Weinstein. (Stein, Gary) |
Filing 167 MOTION to Dismiss Plaintiff's Third Amended Complaint. Document filed by Robert Weinstein.(Stein, Gary) |
|
Filing 165 MEMORANDUM OF LAW in Support re: #164 MOTION to Dismiss Plaintiffs Fifth Cause of Action for Sex Trafficking in the Third Amended Complaint. . Document filed by Harvey Weinstein. (Shiloh, Elior) |
Filing 164 MOTION to Dismiss Plaintiffs Fifth Cause of Action for Sex Trafficking in the Third Amended Complaint. Document filed by Harvey Weinstein.(Shiloh, Elior) |
Filing 163 FIRST LETTER MOTION for Extension of Time to File Answer re: #161 Amended Complaint, or otherwise Respond addressed to Judge Ronnie Abrams from Gerald L. Maatman, Jr., Esq. dated June 19, 2019. Document filed by The Weinstein Company Holdings LLC, The Weinstein Company L.L.C.. (Attachments: #1 Exhibit Bankruptcy Court Order)(Maatman, Gerald) |
Filing 162 LETTER addressed to Judge Ronnie Abrams from Gerald L. Maatman, Jr. dated June 10, 2019 re: Status of Terminating the Bankruptcy Stay. Document filed by The Weinstein Company Holdings LLC, The Weinstein Company L.L.C..(Maatman, Gerald) |
Filing 161 THIRD AMENDED COMPLAINT amending #147 Amended Complaint, against The Weinstein Company Holdings LLC, The Weinstein Company L.L.C., Harvey Weinstein, Robert Weinstein with JURY DEMAND.Document filed by Wedil David. Related document: #147 Amended Complaint,.(Wigdor, Douglas) |
Filing 160 NOTICE OF FILING OF OFFICIAL TRANSCRIPT Notice is hereby given that an official transcript of a conference proceeding held on 4/4/19 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) |
Filing 159 TRANSCRIPT of Proceedings re: conference held on 4/4/2019 before Judge Ronnie Abrams. Court Reporter/Transcriber: Steven Griffing, (212) 805-0300. Tape Number: 4/4/19. 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 6/25/2019. Redacted Transcript Deadline set for 7/5/2019. Release of Transcript Restriction set for 9/3/2019.(McGuirk, Kelly) |
|
|
|
|
Filing 154 LETTER MOTION for Extension of Time to File Answer re: #147 Amended Complaint, addressed to Judge Ronnie Abrams from John C. Scalzo dated May 31, 2019. Document filed by Richard Koenigsberg.(Scalzo, John) |
Filing 153 JOINT LETTER MOTION for Extension of Time addressed to Judge Ronnie Abrams from Larry S. Spiegel, James V. Masella, III, Marvin S. Putnam, and John J. Rosenberg dated May 31, 2019. Document filed by Dirk Ziff.(Spiegel, Lawrence) |
|
Set/Reset Deadlines: Responses due by 7/22/2019 Replies due by 8/19/2019. (rj) |
Filing 151 LETTER MOTION for Extension of Time to File Answer addressed to Judge Ronnie Abrams from Elior Shiloh dated May 28, 2019. Document filed by Harvey Weinstein.(Shiloh, Elior) |
|
Filing 149 LETTER MOTION for Extension of Time to Respond to Plaintiff's Third Amended Complaint (on consent) addressed to Judge Ronnie Abrams from Brian T. Kohn dated May 28, 2019. Document filed by Robert Weinstein.(Kohn, Brian) |
Set/Reset Deadlines: Robert Weinstein answer due 6/21/2019. Responses due by 7/22/2019 Replies due by 8/19/2019. (ks) |
Filing 148 LETTER addressed to Judge Ronnie Abrams from Douglas H. Wigdor dated May 19, 2019 re: Third Amended Complaint. Document filed by Wedil David. (Attachments: #1 Exhibit A (Redline Comparison))(Wigdor, Douglas) |
Filing 147 THIRD AMENDED COMPLAINT amending #81 Amended Complaint, against Tarak Ben Ammar, James Dolan, Paul Tudor Jones, Richard Koenigsberg, Lance Maerov, Jeff Sackman, Tim Sarnoff, The Weinstein Company Holdings LLC, The Weinstein Company L.L.C., Harvey Weinstein, Robert Weinstein, Dirk Ziff with JURY DEMAND.Document filed by Wedil David. Related document: #81 Amended Complaint,.(Wigdor, Douglas) |
|
Filing 145 LETTER MOTION for Extension of Time to File Answer to Second Amended Complaint addressed to Judge Ronnie Abrams from Elior D. Shiloh dated May 9, 2019. Document filed by Harvey Weinstein.(Shiloh, Elior) |
|
Filing 143 LETTER MOTION for Extension of Time to Amend #142 Memorandum & Opinion,,,, Set Deadlines,,, addressed to Judge Ronnie Abrams from Douglas H. Wigdor dated April 30, 2019. Document filed by Wedil David.(Wigdor, Douglas) |
|
|
Filing 140 LETTER addressed to Judge Ronnie Abrams from Gerald L. Maatman, Jr. dated April 23rd, 2019 re: TWC's position with respect to the lifting of the bankruptcy stay. Document filed by The Weinstein Company Holdings LLC, The Weinstein Company L.L.C..(Maatman, Gerald) |
Filing 139 NOTICE OF APPEARANCE by Karen Yasmine Bitar on behalf of The Weinstein Company Holdings LLC, The Weinstein Company L.L.C.. (Bitar, Karen) |
Filing 138 NOTICE OF APPEARANCE by Gerald Leonard Maatman, Jr on behalf of The Weinstein Company Holdings LLC, The Weinstein Company L.L.C.. (Maatman, Gerald) |
|
|
Filing 135 LETTER addressed to Judge Ronnie Abrams from Kevin Mintzer dated April 12, 2019 re: Court's inquiry re plaintiff's anonymous status. Document filed by "Jane" Doe.(Mintzer, Kevin) |
|
|
Minute Entry for proceedings held before Judge Ronnie Abrams: Oral Argument held on 4/4/2019 re: #86 Notice (Other) filed by Harvey Weinstein, #102 MOTION to Dismiss Plaintiff's Second Amended Complaint with prejudice pursuant to Rule 12(b)(6) of the Federal Rules of Civil Procedure. filed by Richard Koenigsberg, #95 MOTION to Dismiss . filed by Robert Weinstein, #93 MOTION to Dismiss . filed by Dirk Ziff, Paul Tudor Jones, Tim Sarnoff, #100 MOTION to Dismiss . filed by Jeff Sackman, Lance Maerov, #97 LETTER MOTION for Oral Argument addressed to Judge Ronnie Abrams from Brian T. Kohn dated November 15, 2018. filed by Robert Weinstein, #98 MOTION to Dismiss . filed by James Dolan. (Court Reporter Steven Griffing) (arc) |
Filing 132 MEMORANDUM OF LAW in Opposition re: #102 MOTION to Dismiss Plaintiff's Second Amended Complaint with prejudice pursuant to Rule 12(b)(6) of the Federal Rules of Civil Procedure., #129 LETTER MOTION for Leave to File a Sur-reply Addressing the Motion to Dismiss Decision in Canosa v. Weinstein, No. 18-cv-04115(PAE) (S.D.N.Y. Jan. 28, 2019) addressed to Judge Ronnie Abrams from Bryan L. Arbeit dated March 4, 2019., #95 MOTION to Dismiss ., #93 MOTION to Dismiss ., #100 MOTION to Dismiss ., #98 MOTION to Dismiss . Plaintiff's Sur-reply Addressing the Motion to Dismiss Decision in Canosa v. Ziff et al., No. 18-cv-04115 (PAE), 2019 WL 498865 (S.D.N.Y. Jan. 28, 2019). Document filed by "Jane" Doe. (Wigdor, Douglas) |
|
Set/Reset Deadlines: Surreplies due by 3/13/2019. (jwh) |
|
Filing 129 LETTER MOTION for Leave to File a Sur-reply Addressing the Motion to Dismiss Decision in Canosa v. Weinstein, No. 18-cv-04115(PAE) (S.D.N.Y. Jan. 28, 2019) addressed to Judge Ronnie Abrams from Bryan L. Arbeit dated March 4, 2019. Document filed by "Jane" Doe.(Arbeit, Bryan) |
Filing 128 REPLY MEMORANDUM OF LAW in Support re: #95 MOTION to Dismiss . . Document filed by Robert Weinstein. (Stein, Gary) |
Filing 127 REPLY MEMORANDUM OF LAW in Support re: #102 MOTION to Dismiss Plaintiff's Second Amended Complaint with prejudice pursuant to Rule 12(b)(6) of the Federal Rules of Civil Procedure. . Document filed by Richard Koenigsberg. (Scalzo, John) |
Filing 126 LETTER MOTION for Oral Argument addressed to Judge Ronnie Abrams from Matthew H. Giger dated March 1, 2019. Document filed by James Dolan.(Giger, Matthew) |
Filing 125 REPLY MEMORANDUM OF LAW in Support re: #98 MOTION to Dismiss . . Document filed by James Dolan. (Giger, Matthew) |
Filing 124 REPLY MEMORANDUM OF LAW in Support re: #100 MOTION to Dismiss . . Document filed by Lance Maerov, Jeff Sackman. (David, Israel) |
Filing 123 REPLY MEMORANDUM OF LAW in Support re: #93 MOTION to Dismiss . . Document filed by Paul Tudor Jones, Tim Sarnoff, Dirk Ziff. (Masella, James) |
Filing 122 NOTICE OF APPEARANCE by Alejandro Hari Cruz on behalf of Paul Tudor Jones. (Cruz, Alejandro) |
|
>>>NOTICE REGARDING PRO HAC VICE MOTION. Regarding Document No. #120 MOTION for Laura Washington to Appear Pro Hac Vice . Filing fee $ 200.00, receipt number ANYSDC-16414267. Motion and supporting papers to be reviewed by Clerk's Office staff.. The document has been reviewed and there are no deficiencies. (wb) |
Filing 120 MOTION for Laura Washington to Appear Pro Hac Vice . Filing fee $ 200.00, receipt number ANYSDC-16414267. Motion and supporting papers to be reviewed by Clerk's Office staff. Document filed by Tim Sarnoff. (Attachments: #1 Affidavit of Laura Washington, #2 Exhibit A - Certificate of Good Standing, #3 Text of Proposed Order)(Washington, Laura) |
|
|
Filing 117 DECLARATION of Douglas H. Wigdor in Opposition re: #102 MOTION to Dismiss Plaintiff's Second Amended Complaint with prejudice pursuant to Rule 12(b)(6) of the Federal Rules of Civil Procedure., #95 MOTION to Dismiss ., #93 MOTION to Dismiss ., #100 MOTION to Dismiss ., #98 MOTION to Dismiss .. Document filed by "Jane" Doe. (Attachments: #1 Exhibit A - 2015 Employment Agreement)(Wigdor, Douglas) |
Filing 116 MEMORANDUM OF LAW in Opposition re: #102 MOTION to Dismiss Plaintiff's Second Amended Complaint with prejudice pursuant to Rule 12(b)(6) of the Federal Rules of Civil Procedure., #95 MOTION to Dismiss ., #93 MOTION to Dismiss ., #100 MOTION to Dismiss ., #98 MOTION to Dismiss . . Document filed by "Jane" Doe. (Wigdor, Douglas) |
Filing 115 DECLARATION of Benjamin Brafman in Support re: #86 Notice (Other). Document filed by Harvey Weinstein. (Shiloh, Elior) |
Filing 114 BRIEF re: #86 Notice (Other) Reply in Support of Motion to Stay. Document filed by Harvey Weinstein.(Shiloh, Elior) |
|
Filing 112 LETTER MOTION for Extension of Time to File Response/Reply in Support of Motion to Stay addressed to Judge Ronnie Abrams from Elior D. Shiloh dated January 4, 2019. Document filed by Harvey Weinstein.(Shiloh, Elior) |
|
Set/Reset Hearings: Status Conference set for 3/15/2019 at 03:30 PM before Judge Ronnie Abrams. (rj) |
Filing 110 LETTER MOTION for Extension of Time to File Response/Reply as to #102 MOTION to Dismiss Plaintiff's Second Amended Complaint with prejudice pursuant to Rule 12(b)(6) of the Federal Rules of Civil Procedure., #95 MOTION to Dismiss ., #93 MOTION to Dismiss ., #100 MOTION to Dismiss ., #98 MOTION to Dismiss . addressed to Judge Ronnie Abrams from Bryan L. Arbeit dated December 18, 2018. Document filed by "Jane" Doe.(Arbeit, Bryan) |
|
Filing 108 LETTER MOTION for Extension of Time to File Response/Reply addressed to Judge Ronnie Abrams from Elior D. Shiloh dated December 17, 2018. Document filed by Harvey Weinstein.(Shiloh, Elior) |
Filing 107 OPPOSITION BRIEF re: #86 Notice (Other) Motion to Stay. Document filed by "Jane" Doe. (Attachments: #1 Affidavit of Douglas H. Wigdor, #2 Exhibit A, #3 Exhibit B, #4 Exhibit C, #5 Exhibit D, #6 Exhibit E, #7 Exhibit F, #8 Exhibit G, #9 Exhibit H, #10 Exhibit I)(Wigdor, Douglas) |
|
Set/Reset Hearings: Status Conference set for 2/12/2019 at 02:30 PM before Judge Ronnie Abrams. (js) |
Filing 105 LETTER MOTION for Extension of Time to File Response/Reply as to #102 MOTION to Dismiss Plaintiff's Second Amended Complaint with prejudice pursuant to Rule 12(b)(6) of the Federal Rules of Civil Procedure., #95 MOTION to Dismiss ., #93 MOTION to Dismiss ., #100 MOTION to Dismiss ., #98 MOTION to Dismiss . addressed to Judge Ronnie Abrams from Kevin Mintzer dated November 21, 2018. Document filed by "Jane" Doe.(Mintzer, Kevin) |
|
Filing 103 MEMORANDUM OF LAW in Support re: #102 MOTION to Dismiss Plaintiff's Second Amended Complaint with prejudice pursuant to Rule 12(b)(6) of the Federal Rules of Civil Procedure. . Document filed by Richard Koenigsberg. (Scalzo, John) |
Filing 102 MOTION to Dismiss Plaintiff's Second Amended Complaint with prejudice pursuant to Rule 12(b)(6) of the Federal Rules of Civil Procedure. Document filed by Richard Koenigsberg.(Scalzo, John) |
Filing 101 MEMORANDUM OF LAW in Support re: #100 MOTION to Dismiss . . Document filed by Lance Maerov, Jeff Sackman. (David, Israel) |
Filing 100 MOTION to Dismiss . Document filed by Lance Maerov, Jeff Sackman.(David, Israel) |
Filing 99 MEMORANDUM OF LAW in Support re: #98 MOTION to Dismiss . . Document filed by James Dolan. (Giger, Matthew) |
Filing 98 MOTION to Dismiss . Document filed by James Dolan.(Giger, Matthew) |
Filing 97 LETTER MOTION for Oral Argument addressed to Judge Ronnie Abrams from Brian T. Kohn dated November 15, 2018. Document filed by Robert Weinstein.(Kohn, Brian) |
Filing 96 MEMORANDUM OF LAW in Support re: #95 MOTION to Dismiss . . Document filed by Robert Weinstein. (Stein, Gary) |
Filing 95 MOTION to Dismiss . Document filed by Robert Weinstein.(Stein, Gary) |
Filing 94 MEMORANDUM OF LAW in Support re: #93 MOTION to Dismiss . . Document filed by Paul Tudor Jones, Tim Sarnoff, Dirk Ziff. (Masella, James) |
Filing 93 MOTION to Dismiss . Document filed by Paul Tudor Jones, Tim Sarnoff, Dirk Ziff.(Masella, James) |
|
|
Filing 90 LETTER MOTION for Extension of Time to File Answer to Second Amended Complaint addressed to Judge Ronnie Abrams from Elior D. Shiloh dated November 14, 2018. Document filed by Harvey Weinstein.(Shiloh, Elior) |
Filing 89 MEMORANDUM OF LAW in Support re: #86 Notice (Other) . Document filed by Harvey Weinstein. (Shiloh, Elior) |
Filing 88 DECLARATION of Benjamin Brafman in Support re: #86 Notice (Other). Document filed by Harvey Weinstein. (Shiloh, Elior) |
Filing 87 DECLARATION of Elior D. Shiloh in Support re: #86 Notice (Other). Document filed by Harvey Weinstein. (Shiloh, Elior) |
Filing 86 NOTICE of of Motion to Stay Action. Document filed by Harvey Weinstein. (Shiloh, Elior) |
Filing 85 NOTICE OF APPEARANCE by John Jacob Rosenberg on behalf of James Dolan. (Rosenberg, John) |
Filing 84 NOTICE OF APPEARANCE by Matthew H. Giger on behalf of James Dolan. (Giger, Matthew) |
Filing 83 NOTICE OF APPEARANCE by Abigail Elizabeth Davis on behalf of Dirk Ziff. (Davis, Abigail) |
Filing 82 NOTICE OF APPEARANCE by Lawrence Steve Spiegel on behalf of Dirk Ziff. (Spiegel, Lawrence) |
Filing 81 SECOND AMENDED COMPLAINT amending #77 Amended Complaint, Amended Complaint, against Tarak Ben Ammar, James Dolan, Paul Tudor Jones, Richard Koenigsberg, Lance Maerov, Jeff Sackman, Tim Sarnoff, The Weinstein Company Holdings LLC, The Weinstein Company L.L.C., Harvey Weinstein, Robert Weinstein, Dirk Ziff with JURY DEMAND.Document filed by "Jane" Doe. Related document: #77 Amended Complaint, Amended Complaint,.(Wigdor, Douglas) |
***NOTICE TO ATTORNEY REGARDING DEFICIENT PLEADING. Notice to Attorney Douglas Holden Wigdor to RE-FILE Document No. #77 Amended Complaint,. The filing is deficient for the following reason(s): the All Defendant radio button was selected. Re-file the pleading using the event type Amended Complaint found under the event list Complaints and Other Initiating Documents - attach the correct signed PDF - select the individually named filer/filers - select the individually named party/parties the pleading is against. (pc) |
Filing 80 NOTICE OF APPEARANCE by Carly Jeanine Halpin on behalf of Robert Weinstein. (Halpin, Carly) |
Filing 79 NOTICE OF APPEARANCE by Brian Theodore Kohn on behalf of Robert Weinstein. (Kohn, Brian) |
Filing 78 NOTICE OF APPEARANCE by Gary Stein on behalf of Robert Weinstein. (Stein, Gary) |
Filing 77 FILING ERROR - DEFICIENT PLEADING - FILED AGAINST PARTY ERROR -SECOND AMENDED COMPLAINT amending Amended Complaint, against All Defendants with JURY DEMAND.Document filed by "Jane" Doe. Related document: Amended Complaint,.(Wigdor, Douglas) Modified on 10/17/2018 (pc). |
|
Set/Reset Deadlines: Amended Pleadings due by 10/22/2018. (rjm) |
|
Filing 74 NOTICE OF APPEARANCE by Bryan Louis Arbeit on behalf of "Jane" Doe. (Arbeit, Bryan) |
Filing 73 NOTICE OF APPEARANCE by Douglas Holden Wigdor on behalf of "Jane" Doe. (Wigdor, Douglas) |
Filing 72 NOTICE OF APPEARANCE by Kevin Todd Mintzer on behalf of "Jane" Doe. (Mintzer, Kevin) |
Filing 71 PROPOSED ORDER FOR SUBSTITUTION OF ATTORNEY. Document filed by "Jane" Doe. (Attachments: #1 Affidavit Declaration of Kevin Mintzer Pursuant to Local Rule 1.4) (Mintzer, Kevin) |
|
Filing 69 JOINT LETTER MOTION for Extension of Time adjusting deadline to respond to operative complaint addressed to Judge Ronnie Abrams from James V. Masella, III dated August 30, 2018. Document filed by Paul Tudor Jones.(Masella, James) |
Filing 68 CERTIFICATE OF SERVICE of Court Order (Doc. No. 67) served on Defendants, Robert Weinstein, Dirk Ziff, and James Dolan on 8/16/2018. Service was made by MAIL. Document filed by "Jane" Doe. (Attachments: #1 Court Order (Doc. No. 67))(Spiegel, Marcus) |
|
Filing 66 PROPOSED ORDER. Document filed by "Jane" Doe. Related Document Number: #64 . (Spiegel, Marcus) Proposed Order to be reviewed by Clerk's Office staff. |
Filing 65 DECLARATION of Marcus Spiegel in Support re: #64 MOTION for Leave to File Second Amended Complaint .. Document filed by "Jane" Doe. (Attachments: #1 Exhibit 1-SAC, #2 Exhibit 2-Orig. Complaint, #3 Exhibit 3-FAC, #4 Exhibit 4-Answer TWCs, #5 Exhibit 5-Answer-HW, #6 Exhibit 6-Amendments to Complaint)(Spiegel, Marcus) |
Filing 64 MOTION for Leave to File Second Amended Complaint . Document filed by "Jane" Doe.(Spiegel, Marcus) |
***NOTICE TO ATTORNEY TO RE-FILE DOCUMENT - DEFICIENT DOCKET ENTRY ERROR. Notice to Attorney Marcus John Spiegel to RE-FILE Document #62 MOTION for Leave to File Second Amended Complaint . ERROR(S): Supporting documents must be filed separately, each receiving their own document number. Declaration in Support of Motion is found under the event list Replies, Opposition and Supporting Documents. (ldi) |
***NOTICE TO COURT REGARDING PROPOSED ORDER. Document No. #66 Proposed Order was reviewed and approved as to form. (km) |
|
Filing 62 FILING ERROR - DEFICIENT DOCKET ENTRY - MOTION for Leave to File Second Amended Complaint . Document filed by "Jane" Doe. (Attachments: #1 Declaration of Marcus Spiegel, #2 Exhibit 1-SAC, #3 Exhibit 2-Original Complaint, #4 Exhibit 3-FAC, #5 Exhibit 4-TWC's Answer, #6 Exhibit 5-HW's Answer, #7 Exhibit 6-Amendments to Complaint, #8 Proposed Order, #9 Proof of Service)(Spiegel, Marcus) Modified on 8/15/2018 (ldi). |
Filing 61 STIPULATION OF VOLUNTARY DISMISSAL It is hereby stipulated and agreed by and between the parties and/or their respective counsel(s) that the above-captioned action is voluntarily dismissed, without prejudice against the defendant(s) David Glasser and without costs pursuant to Rule 41(a)(1)(A)(ii) of the Federal Rules of Civil Procedure. Document filed by "Jane" Doe. Proposed document to be reviewed and processed by Clerk's Office staff (No action required by chambers).. (Attachments: #1 Proof of Service)(Spiegel, Marcus) |
***NOTICE TO COURT REGARDING STIPULATION OF VOLUNTARY DISMISSAL Document No. #61 Stipulation of Voluntary Dismissal was reviewed and referred to Judge Ronnie Abrams for approval for the following reason(s): the plaintiff(s) filed their voluntary dismissal and it did not dismiss all of the parties or the action in its entirety. Stipulation and Order needs to have Judge's signature. (km) |
|
Filing 59 STIPULATION OF VOLUNTARY DISMISSAL It is hereby stipulated and agreed by and between the parties and/or their respective counsel(s) that the above-captioned action is voluntarily dismissed, without prejudice against the defendant(s) Marc Lasry and without costs pursuant to Rule 41(a)(1)(A)(ii) of the Federal Rules of Civil Procedure. Document filed by "Jane" Doe. Proposed document to be reviewed and processed by Clerk's Office staff (No action required by chambers).. (Attachments: #1 Proof of Service)(Spiegel, Marcus) |
***NOTICE TO COURT REGARDING STIPULATION OF VOLUNTARY DISMISSAL Document No. #59 Stipulation of Voluntary Dismissal was reviewed and referred to Judge Ronnie Abrams for approval for the following reason(s): the plaintiff(s) filed their voluntary dismissal and it did not dismiss all of the parties or the action in its entirety. Stipulation and proposed order needs to have Judge's signature. (km) |
Filing 58 NOTICE OF APPEARANCE by Melissa Rae Ginsberg on behalf of Paul Tudor Jones. (Ginsberg, Melissa) |
Filing 57 NOTICE OF APPEARANCE by James Vincent Masella, III on behalf of Paul Tudor Jones. (Masella, James) |
Filing 56 CLERK CERTIFICATE OF MAILING of one copy of the July 25, 2018 Summons issued by SDNY, French Translated copy of the July 25, 2018 Summons issued by SDNY, The Plaintiff's First Amended Complaint filed on January 2, 2018, French Translated copy of the Plaintiff's Amended Complaint filed on January 2, 2018, Copy of the Doe Amendment filed on March 19, 2018, French Translated copy of the Doe Amendment filed on March 19, 2018, Copy of the July 23, 2018 Endorsed Letter to the Court re: Request for Issuance of Summons as to Tarak Ben Ammar, French Translated copy of the July 23, 2018 Endorsed letter to the Court re: Request for Issuance of Summons as to Tarak Ben Ammar, Certificate of Translation mailed to Tarak Ben Ammar, 8 Villa Montmorency Auteuil, Paris 16 E France on July 31, 2018 by Federal Express tracking # 772841647141, to the individual of the foreign state, pursuant to the provisions of FRCP 4(f)2(c)(ii). (jca) |
Filing 55 ELECTRONIC SUMMONS ISSUED as to Tarak Ben Ammar. (laq) |
|
Transmission to the Case Openings Clerk. Transmitted re: #54 Memo Endorsement, to the Case Openings Clerk for case processing. (rj) |
Filing 53 ELECTRONIC SUMMONS ISSUED as to Tarak Ben Ammar. (pne) |
Filing 52 LETTER addressed to Judge Ronnie Abrams from Marcus Spiegel dated 7/23/2018 re: Request for Issuance of Summons as to Defendant, Tarak Ben Ammar. Document filed by "Jane" Doe. (Attachments: #1 Exhibit Exhibit 1-FAC, #2 Exhibit Exhibit 2-Summons, #3 Proof of Service)(Spiegel, Marcus) |
Filing 51 NOTICE OF APPEARANCE by Israel David on behalf of Lance Maerov, Jeff Sackman. (David, Israel) |
Filing 50 NOTICE OF APPEARANCE by John Christian Scalzo on behalf of Richard Koenigsberg. (Scalzo, John) |
Filing 49 NOTICE OF APPEARANCE by Jonathan Peter Gordon on behalf of Richard Koenigsberg. (Gordon, Jonathan) |
Filing 48 REQUEST FOR ISSUANCE OF SUMMONS as to Tarak Ben Ammar, re: Amended Complaint,, Amended Complaint,. Document filed by "Jane" Doe. (Spiegel, Marcus) Modified on 7/20/2018 (vf). Modified on 7/25/2018 (pne). |
Filing 47 WAIVER OF SERVICE RETURNED EXECUTED. Lance Maerov waiver sent on 7/16/2018, answer due 9/14/2018. Document filed by "Jane" Doe. (Attachments: #1 Proof of Service)(Spiegel, Marcus) |
Filing 46 WAIVER OF SERVICE RETURNED EXECUTED. Jeff Sackman waiver sent on 7/16/2018, answer due 9/14/2018. Document filed by "Jane" Doe. (Attachments: #1 Proof of Service)(Spiegel, Marcus) |
Filing 45 WAIVER OF SERVICE RETURNED EXECUTED. James Dolan waiver sent on 7/13/2018, answer due 9/11/2018. Document filed by "Jane" Doe. (Attachments: #1 Proof of Service)(Spiegel, Marcus) |
Filing 44 WAIVER OF SERVICE RETURNED EXECUTED. Dirk Ziff waiver sent on 7/13/2018, answer due 9/11/2018. Document filed by "Jane" Doe. (Attachments: #1 Proof of Service)(Spiegel, Marcus) |
Filing 43 WAIVER OF SERVICE RETURNED EXECUTED. Robert Weinstein waiver sent on 7/13/2018, answer due 9/11/2018. Document filed by "Jane" Doe. (Attachments: #1 Proof of Service)(Spiegel, Marcus) |
Filing 42 REQUEST FOR ISSUANCE OF SUMMONS as to Tarak Ben Ammar, re: Amended Complaint,,. Document filed by "Jane" Doe. (Spiegel, Marcus) Modified on 7/18/2018 (dnh). Modified on 7/30/2018 (laq). |
Filing 41 WAIVER OF SERVICE RETURNED EXECUTED. Richard Koenigsberg waiver sent on 7/12/2018, answer due 9/10/2018. Document filed by "Jane" Doe. (Attachments: #1 Proof of Service)(Spiegel, Marcus) |
Filing 40 WAIVER OF SERVICE RETURNED EXECUTED. Paul Tudor Jones waiver sent on 7/12/2018, answer due 9/10/2018. Document filed by "Jane" Doe. (Attachments: #1 Proof of Service)(Spiegel, Marcus) |
|
|
***NOTICE TO ATTORNEY REGARDING DEFICIENT REQUEST FOR ISSUANCE OF SUMMONS. Notice to Attorney Eric J. Hecker to RE-FILE Document No. #37 Request for Issuance of Summons. The filing is deficient for the following reason(s): summons request is not linked to a document. 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) |
Filing 37 FILING ERROR - DEFICIENT - SUMMONS REQUEST - REQUEST FOR ISSUANCE OF SUMMONS as to Tarak Ben Ammar, re: Amended Complaint,, Amended Complaint,. Document filed by "Jane" Doe. (Hecker, Eric) Modified on 7/16/2018 (vf). |
Filing 36 NOTICE OF APPEARANCE by Eric J. Hecker on behalf of "Jane" Doe. (Hecker, Eric) |
|
CASE DECLINED AS NOT RELATED. Case referred as related to 18cv4115 and declined by Judge Paul A. Engelmayer and returned to wheel for assignment. (wb) |
CASE DECLINED AS NOT RELATED. Case referred as related to 18cv4857 and declined by Judge Alvin K Hellerstein and returned to wheel for assignment. (wb) |
CASE DECLINED AS NOT RELATED. Case referred as related to 17cv9554 and declined by Judge Alvin K Hellerstein and returned to wheel for assignment. (wb) |
NOTICE OF CASE REASSIGNMENT to Judge Ronnie Abrams. Judge Unassigned is no longer assigned to the case. (wb) |
Magistrate Judge Robert W. Lehrburger 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. (wb) |
Filing 34 MOTION for Marcus J. Spiegel to Appear Pro Hac Vice . Filing fee $ 200.00, receipt number 0208-15291192. Motion and supporting papers to be reviewed by Clerk's Office staff. Document filed by "Jane" Doe. (Attachments: #1 Exhibit Certificate of Standing, #2 Affidavit, #3 Text of Proposed Order, #4 Proof of Service)(Spiegel, Marcus) |
>>>NOTICE REGARDING PRO HAC VICE MOTION. Regarding Document No. #34 MOTION for Marcus J. Spiegel to Appear Pro Hac Vice . Filing fee $ 200.00, receipt number 0208-15291192. Motion and supporting papers to be reviewed by Clerk's Office staff.. The document has been reviewed and there are no deficiencies. (jc) |
CASE REFERRED TO Judge Paul A. Engelmayer as possibly related to 18cv4115. (pc) |
Filing 33 NOTICE OF APPEARANCE by Brian Pete on behalf of Harvey Weinstein. (Pete, Brian) |
Filing 32 NOTICE OF APPEARANCE by Elior Daniel Shiloh on behalf of Harvey Weinstein. (Shiloh, Elior) |
>>>NOTICE REGARDING PRO HAC VICE MOTION. Regarding Document No. #31 MOTION for Joshua G. Hamilton to Appear Pro Hac Vice . Filing fee $ 200.00, receipt number 0208-15215353. Motion and supporting papers to be reviewed by Clerk's Office staff.. The document has been reviewed and there are no deficiencies. (wb) |
Filing 31 MOTION for Joshua G. Hamilton to Appear Pro Hac Vice . Filing fee $ 200.00, receipt number 0208-15215353. Motion and supporting papers to be reviewed by Clerk's Office staff. Document filed by Tim Sarnoff. (Attachments: #1 Affidavit of Joshua G. Hamilton, #2 Exhibit A- Certificate of Good Standing, #3 Text of Proposed Order)(Hamilton, Joshua) |
Filing 30 STATEMENT OF RELATEDNESS re: that this action be filed as related to 18-cv-04115 (PAE). Document filed by Tim Sarnoff.(Putnam, Marvin) |
Filing 29 NOTICE OF APPEARANCE by Marvin S. Putnam on behalf of Tim Sarnoff. (Putnam, Marvin) |
Filing 28 CASE TRANSFERRED IN from the United States District Court - District of California Central; Case Number: 2:18-cv-03725. Original file certified copy of transfer order and docket entries received. (sjo) |
NOTE TO OUT OF STATE ATTORNEYS: Please visit the Court's website at http://www.nysd.uscourts.gov for information regarding admission to the S.D.N.Y. Bar and the CM/ECF Rules & Filing Instructions. (sjo) |
Case Designated ECF. (sjo) |
CASE REFERRED TO Judge Alvin K. Hellerstein as possibly related to 1:17-cv-9554. (sjo) |
|
Filing 26 NOTICE of Pendency of Other Action or Proceeding filed by Defendant Tim Sarnoff. (Hamilton, Joshua) [Transferred from California Central on 6/15/2018.] |
|
Filing 24 STIPULATION to Continue Scheduling Conference from June 25, 2018 to July 30, 2018 filed by Defendant Tim Sarnoff. (Attachments: #1 Proposed Order)(Hamilton, Joshua) [Transferred from California Central on 6/15/2018.] |
Filing 23 Notice of Appearance or Withdrawal of Counsel: for attorney Jennifer Rose Nunez counsel for Defendant The Weinstein Company LLC. Filed by defendant The Weinstein Company LLC. (Attorney Jennifer Rose Nunez added to party The Weinstein Company LLC(pty:dft))(Nunez, Jennifer) [Transferred from California Central on 6/15/2018.] |
|
|
Filing 20 STIPULATION for Extension of Time to File Response to First Amended Complaint filed by Defendant Tim Sarnoff. (Attachments: #1 Proposed Order)(Hamilton, Joshua) [Transferred from California Central on 6/15/2018.] |
Filing 19 NOTICE OF NON-OPPOSITION to NOTICE OF MOTION AND MOTION to Transfer Case to the United States District Court for the Southern District of New York #17 filed by Plaintiff Jane Doe. (Cheung, Christina) [Transferred from California Central on 6/15/2018.] |
Filing 18 REQUEST FOR JUDICIAL NOTICE re NOTICE OF MOTION AND MOTION to Transfer Case to the United States District Court for the Southern District of New York #17 filed by Defendant Tim Sarnoff. (Attachments: #1 Exhibit 1, #2 Exhibit 2, #3 Exhibit 3, #4 Exhibit 4, #5 Exhibit 5, #6 Exhibit 6, #7 Exhibit 7, #8 Exhibit 8, #9 Exhibit 9, #10 Exhibit 10, #11 Exhibit 11, #12 Proposed Order)(Putnam, Marvin) [Transferred from California Central on 6/15/2018.] |
Filing 17 NOTICE OF MOTION AND MOTION to Transfer Case to the United States District Court for the Southern District of New York filed by Defendant Tim Sarnoff. Motion set for hearing on 6/18/2018 at 10:00 AM before Judge Michael W. Fitzgerald. (Attachments: #1 Proposed Order) (Putnam, Marvin) [Transferred from California Central on 6/15/2018.] |
Filing 16 Notice of Appearance or Withdrawal of Counsel: for attorney Christina Cheung counsel for Plaintiff Jane Doe. Adding Marcus J. Spiegel as counsel of record for Plaintiff Jane Doe for the reason indicated in the G-123 Notice. Filed by Plaintiff Jane Doe. (Cheung, Christina) [Transferred from California Central on 6/15/2018.] |
Filing 15 NOTICE filed by Plaintiff Jane Doe. (Attachments: #1 Exhibit Notice and Acknowledgment of Receipt-Civil)(Cheung, Christina) [Transferred from California Central on 6/15/2018.] |
|
Filing 13 NOTICE filed by Defendant Tim Sarnoff. Notice of Supplementing State Court File for Notice of Removal (Attachments: #1 Dolan Amendment to First Amended Complaint)(Putnam, Marvin) [Transferred from California Central on 6/15/2018.] |
|
CONFORMED COPY OF AMENDMENT TO COMPLAINT as to Defendant James Dolan amending Complaint - (Discovery), filed by plaintiff Jane Doe. Upon the filing of the complaint, the plaintiff, being ignorant of the true name of the defendant and having designated the defendant in the complaint by the fictitious name of Doe 11 and having discovered the true name of the defendant to be James Dolan. Filed in State Court on 3/19/18 Submitted Attached to Notice of Supplementing State Court File for Notice of Removal Doc. #13 (car) [Transferred from California Central on 6/15/2018.] |
Filing 11 STIPULATION for Extension of Time to File Response to First Amended Complaint filed by Defendant Tim Sarnoff. (Attachments: #1 Proposed Order)(Putnam, Marvin) [Transferred from California Central on 6/15/2018.] |
Filing 10 NOTICE OF PRO HAC VICE APPLICATION DUE for Non-Resident Attorney Gerald L Maatman, Jr.. A document recently filed in this case lists you as an out-of-state attorney of record. However, the Court has not been able to locate any record that you are admitted to the Bar of this Court, and you have not filed an application to appear Pro Hac Vice in this case. Accordingly, within 5 business days of the date of this notice, you must either (1) have your local counsel file an application to appear Pro Hac Vice (Form G-64) and pay the applicable fee, or (2) complete the next section of this form and return it to the court at cacd_attyadm@cacd.uscourts.gov. You have been removed as counsel of record from the docket in this case, and you will not be added back to the docket until your Pro Hac Vice status has been resolved. (car) [Transferred from California Central on 6/15/2018.] |
Filing 9 NOTICE TO PARTIES OF COURT-DIRECTED ADR PROGRAM filed. (car) [Transferred from California Central on 6/15/2018.] |
Filing 8 NOTICE OF ASSIGNMENT to District Judge Michael W. Fitzgerald and Magistrate Judge Michael R. Wilner. (car) [Transferred from California Central on 6/15/2018.] |
CONFORMED COPY OF AMENDMENT TO COMPLAINT as to Defendant Lance Maerov amending Complaint - (Discovery), filed by plaintiff Jane Doe. Upon the filing of the complaint, the plaintiff, being ignorant of the true name of the defendant and having designated the defendant in the complaint by the fictitious name of Doe 2 and having discovered the true name of the defendant to be Lance Maerov. Filed in State Curt on 3/19/18 Submitted as Exhibit E Attachment 5 to Notice of Removal #1 (car) [Transferred from California Central on 6/15/2018.] |
CONFORMED COPY OF AMENDMENT TO COMPLAINT as to Defendant David Glasser amending Complaint - (Discovery), filed by plaintiff Jane Doe. Upon the filing of the complaint, the plaintiff, being ignorant of the true name of the defendant and having designated the defendant in the complaint by the fictitious name of Doe 3 and having discovered the true name of the defendant to be Tim Sarnoff. Filed in State Court on 3/19/18 Submitted as Exhibit F Attachment 6 to Notice of Removal #1 (car) [Transferred from California Central on 6/15/2018.] |
CONFORMED COPY OF AMENDMENT TO COMPLAINT as to Defendant Richard Koenigsberg amending Complaint - (Discovery), filed by plaintiff Jane Doe. Upon the filing of the complaint, the plaintiff, being ignorant of the true name of the defendant and having designated the defendant in the complaint by the fictitious name of Doe 4 and having discovered the true name of the defendant to be Richard Koenigsberg. Filed in State Court on 3/19/18 Submitted as Exhibit G Attachment 7 to Notice of Removal #1 (car) [Transferred from California Central on 6/15/2018.] |
CONFORMED COPY OF AMENDMENT TO COMPLAINT as to Defendant Robert Weinstein amending Complaint - (Discovery), filed by plaintiff Jane Doe. Upon the filing of the complaint, the plaintiff, being ignorant of the true name of the defendant and having designated the defendant in the complaint by the fictitious name of Doe 1 and having discovered the true name of the defendant to be Robert Weinstein. Filed in State Curt on 3/19/18 Submitted as Exhibit D Attachment 4 to Notice of Removal #1 (car) [Transferred from California Central on 6/15/2018.] |
CONFORMED COPY OF COMPLAINT against Defendants Does 1 through 25, inclusive, The Weinstein Company Holdings LLC, The Weinstein Company LLC, Harvey Weinstein. Jury Demanded, filed by plaintiff Jane Doe. Filed in State Court on 11/14/2017 Submitted with Exhibit M attachment 13 to notice of removal #1 (car) [Transferred from California Central on 6/15/2018.] |
CONFORMED COPY OF AMENDMENT TO COMPLAINT as to Defendant Tarak Ben Ammar amending Complaint - (Discovery), filed by plaintiff Jane Doe. Upon the filing of the complaint, the plaintiff, being ignorant of the true name of the defendant and having designated the defendant in the complaint by the fictitious name of Doe 5 and having discovered the true name of the defendant to be Tarak Ben Ammar. Filed in State Court on 3/19/18 Submitted as Exhibit H Attachment 8 to Notice of Removal #1 (car) [Transferred from California Central on 6/15/2018.] |
CONFORMED COPY OF FIRST AMENDED COMPLAINT against Defendants Does 1 through 25, inclusive, The Weinstein Company Holdings LLC, The Weinstein Company LLC, Harvey Weinstein amending Complaint - (Discovery),, filed by plaintiff Jane Doe. Filed in State Court on 1/2/2018 Submitted with Exhibit B attachment 2 to notice of removal #1 (car) [Transferred from California Central on 6/15/2018.] |
CONFORMED COPY OF AMENDMENT TO COMPLAINT as to Defendant Tim Sarnoff amending Complaint - (Discovery), filed by plaintiff Jane Doe. Upon the filing of the complaint, the plaintiff, being ignorant of the true name of the defendant and having designated the defendant in the complaint by the fictitious name of Doe 7 and having discovered the true name of the defendant to be Tim Sarnoff. Filed in State Curt on 3/19/18 Submitted as Exhibit C Attachment 3 to Notice of Removal #1 (car) [Transferred from California Central on 6/15/2018.] |
CONFORMED COPY OF PROOF OF SERVICE OF SUMMONS AND COMPLAINT Executed by Plaintiff Jane Doe, upon Defendant The Weinstein Company Holdings LLC served on 11/17/2017, answer due 12/8/2017. Service of the Summons and Complaint were executed upon Lyanne Gares, clerk authorized to accept in compliance with California Code of Civil Procedure by personal service.Original Summons NOT returned. Filed in State Court on 11/29/2017 and submitted with Exhibit M Attachment 13 to Notice of Removal #1 (car) [Transferred from California Central on 6/15/2018.] |
CONFORMED COPY OF AMENDMENT TO COMPLAINT as to Defendant Dirk Ziff amending Complaint - (Discovery), filed by plaintiff Jane Doe. Upon the filing of the complaint, the plaintiff, being ignorant of the true name of the defendant and having designated the defendant in the complaint by the fictitious name of Doe 6 and having discovered the true name of the defendant to be Dirk Ziff. Filed in State Court on 3/19/18 Submitted as Exhibit I Attachment 9 to Notice of Removal #1 (car) [Transferred from California Central on 6/15/2018.] |
CONFORMED COPY OF NOTICE AND ACKNOWLEDGMENT OF RECEIPT of Summons and Complaint returned Executed filed by Plaintiff Jane Doe, upon Defendant Harvey Weinstein. Filed in State Court on 1/16/2018 Submitted with Exhibit M Attachment 13 to Notice of Removal #1 (car) [Transferred from California Central on 6/15/2018.] |
CONFORMED COPY OF DEFENDANTS THE WEINSTEIN COMPANY, LLC and THE WEINSTEIN COMPANY HOLDINGS, LLC'S ANSWER TO PLAINTIFF'S UNVERIFIED FIRST AMENDED COMPLAINT Filed in State Court on 2/1/2018 Submitted as Exhibit M Attachment 13 to Notice of Removal #1 (car) [Transferred from California Central on 6/15/2018.] |
CONFORMED COPY OF PROOF OF SERVICE OF SUMMONS AND COMPLAINT Executed by Plaintiff Jane Doe, upon Defendant The Weinstein Company LLC served on 11/17/2017, answer due 12/8/2017. Service of the Summons and Complaint were executed upon Robert Peck Agent for Service of Process in compliance with California Code of Civil Procedure by service on a domestic corporation, unincorporated association, or public entity. Original Summons NOT returned. Filed in State Court on 11/29/2017 Submitted as Exhibit M Attachment 13 to Notice of Removal #1 (car) [Transferred from California Central on 6/15/2018.] |
CONFORMED COPY OF AMENDMENT TO COMPLAINT as to Defendant Paul Tudor Jones amending Complaint - (Discovery), filed by plaintiff Jane Doe. Upon the filing of the complaint, the plaintiff, being ignorant of the true name of the defendant and having designated the defendant in the complaint by the fictitious name of Doe 9 and having discovered the true name of the defendant to be Paul Tudor Jones. Filed in State Court on 3/19/18 Submitted as Exhibit K Attachment 11 to Notice of Removal #1 (car) [Transferred from California Central on 6/15/2018.] |
CONFORMED COPY OF AMENDMENT TO COMPLAINT as to Defendant Jeff Sackman amending Complaint - (Discovery), filed by plaintiff Jane Doe. Upon the filing of the complaint, the plaintiff, being ignorant of the true name of the defendant and having designated the defendant in the complaint by the fictitious name of Doe 10 and having discovered the true name of the defendant to be Jeff Sackman. Filed in State Court on 3/19/18 Submitted as Exhibit L Attachment 12 to Notice of Removal #1 (car) [Transferred from California Central on 6/15/2018.] |
CONFORMED COPY OF AMENDMENT TO COMPLAINT as to Defendant Marc Lasry amending Complaint - (Discovery), filed by plaintiff Jane Doe. Upon the filing of the complaint, the plaintiff, being ignorant of the true name of the defendant and having designated the defendant in the complaint by the fictitious name of Doe 8 and having discovered the true name of the defendant to be Marc Lasry. Filed in State Court on 3/19/18 Submitted as Exhibit J Attachment 10 to Notice of Removal #1 (car) Modified on 5/4/2018 (car). [Transferred from California Central on 6/15/2018.] |
Filing 7 PROOF OF SERVICE filed by Defendant Tim Sarnoff, re Civil Cover Sheet (CV-71) #2 , Certificate/Notice of Interested Parties #3 , Notice of Appearance or Withdrawal of Counsel (G-123), #5 , Notice of Appearance or Withdrawal of Counsel (G-123), #6 , Notice of Removal (Attorney Civil Case Opening),,,, #1 , Notice (Other) #4 served on May 3, 2018. (Putnam, Marvin) [Transferred from California Central on 6/15/2018.] |
Filing 6 Notice of Appearance or Withdrawal of Counsel: for attorney Joshua G Hamilton counsel for Defendant Tim Sarnoff. Adding Joshua G. Hamilton as counsel of record for Tim Sarnoff for the reason indicated in the G-123 Notice. Filed by Defendant Tim Sarnoff. (Attorney Joshua G Hamilton added to party Tim Sarnoff(pty:dft))(Hamilton, Joshua) [Transferred from California Central on 6/15/2018.] |
Filing 5 Notice of Appearance or Withdrawal of Counsel: for attorney Marvin S Putnam counsel for Defendant Tim Sarnoff. Adding Marvin S. Putnam as counsel of record for Tim Sarnoff for the reason indicated in the G-123 Notice. Filed by Defendant Tim Sarnoff. (Putnam, Marvin) [Transferred from California Central on 6/15/2018.] |
Filing 4 NOTICE of Pendency of Other Action or Proceeding filed by Defendant Tim Sarnoff. (Putnam, Marvin) [Transferred from California Central on 6/15/2018.] |
Filing 3 CERTIFICATION AND NOTICE of Interested Parties filed by Defendant Tim Sarnoff, (Putnam, Marvin) [Transferred from California Central on 6/15/2018.] |
Filing 2 CIVIL COVER SHEET filed by Defendant Tim Sarnoff. (Putnam, Marvin) [Transferred from California Central on 6/15/2018.] |
Filing 1 NOTICE OF REMOVAL from Superior Court of the State of California, County of Los Angeles, case number BC683411 Receipt No: 0973-21693804 - Fee: $400, filed by Defendant Tim Sarnoff. (Attachments: #1 Exhibit A - Summons, #2 Exhibit B - First Amended Complaint, #3 Exhibit C - Sarnoff Amendment to First Amended Complaint, #4 Exhibit D - Weinstein Amendment to First Amended Complaint, #5 Exhibit E - Maerov Amendment to First Amended Complaint, #6 Exhibit F - Glasser Amendment to First Amended Complaint, #7 Exhibit G - Koenigsberg Amendment to First Amended Complaint, #8 Exhibit H - Ben Ammar Amendment to First Amended Complaint, #9 Exhibit I - Ziff Amendment to First Amended Complaint, #10 Exhibit J - Lasry Amendment to First Amended Complaint, #11 Exhibit K - Jones Amendment to First Amended Complaint, #12 Exhibit L - Sackman Amendment to First Amended Complaint, #13 Exhibit M - State Court File) (Attorney Marvin S Putnam added to party Tim Sarnoff(pty:dft))(Putnam, Marvin) [Transferred from California Central on 6/15/2018.] |
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 Party Aliases
- Associated Cases
- Attorneys
- Case File Location
- Case Summary
- Docket Report
- History/Documents
- Parties
- Related Transactions
- Check Status
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.