Clerk of Court

Organization
Mentions
58
Relationships
0
Events
18
Documents
28

Relationship Network

Loading... nodes
Interactive Network: Click nodes or edges to highlight connections and view details with action buttons. Drag nodes to reposition. Node size indicates connection count. Line color shows relationship strength: red (8-10), orange (6-7), yellow (4-5), gray (weak). Use legend and help buttons in the graph for more guidance.

Event Timeline

Interactive Timeline: Hover over events to see details. Events are arranged chronologically and alternate between top and bottom for better visibility.
No relationships found for this entity.
Date Event Type Description Location Actions
2025-07-21 Legal filing Filing of a Notice of Appearance by Assistant U.S. Attorney Jeffrey Oestericher in the case of U.... UNITED STATES DISTRICT COUR... View
2025-07-21 Legal filing Filing of a Notice of Appearance by Assistant U.S. Attorney Jeffrey Oestericher in case No. 20 CR... UNITED STATES DISTRICT COUR... View
2023-08-01 N/A Filing of Appearance of Counsel by Andrew Blumberg Southern District of New York View
2022-07-14 N/A Docketing of previously undocketed letters and sealing of documents SDNY Court View
2022-02-24 Legal filing Electronic submission of a motion with the Clerk of Court and service of copies to counsel for th... N/A View
2022-02-17 Legal filing Electronic submission of a motion to the Clerk of Court. N/A View
2021-10-18 Legal filing Electronic filing of 'Defendant Ghislaine Maxwell's Notice of Motions in Limine'. CM/ECF system View
2021-04-01 N/A Issuance of Notice of Defective Filing regarding the previous submission. US Court of Appeals for the... View
2020-09-04 Shipment A UPS Next Day Air package was sent from Renee McReynolds to the Clerk of Court for the US Distri... From Denver, CO to New York... View
2020-09-03 Legal filing Nicole Simmons filed a Notice of Appeal with the Clerk of Court. N/A View
2020-08-20 Legal filing Filing of a Notice of Appearance by Assistant U.S. Attorney Lara Pomerantz in case 1:20-cr-00330-... UNITED STATES DISTRICT COUR... View
2020-06-03 N/A Notice of Entry of Order filed Superior Court of the Virgi... View
2015-12-11 N/A Acknowledgment of New Case by Florida Supreme Court Supreme Court of Florida View
2011-07-14 N/A Clerk entered final judgment in favor of seventy-five defendants District Court View
2010-03-31 N/A Summons issued in Civil Action No. 9:10-cv-80447-KAM against Jeffrey Epstein. Southern District of Florida View
2009-07-02 N/A Scheduled disclosure of documents by the Clerk of Court (contingent on no appellate direction). Palm Beach County, Florida View
2009-06-03 N/A Filing of Motion to Vacate Order Sealing Records Circuit Court, Palm Beach C... View
2006-10-06 N/A Subpoena issued Southern District of Florida View

DOJ-OGR-00001771.jpg

This document is a Certificate of Service for case 1:20-cr-00330-AJN, filed on September 4, 2020. In it, Nicole Simmons certifies that on September 3, 2020, she filed a Notice of Appeal with the Clerk of Court and served it via email to all parties of record.

Legal document
2025-11-20

DOJ-OGR-00020557.jpg

This document is a court docket sheet from the trial of Ghislaine Maxwell (Case 22-1426) covering dates from November 30, 2021, to December 5, 2021. It records minute entries for jury trial proceedings, orders regarding the protection of witness identities (pseudonyms) and cross-examination limitations, and correspondence regarding specific witnesses including 'Witness Jane', 'Witness-3', and Michael Dawson. The document also includes administrative orders such as the payment of juror transportation invoices.

Court docket sheet
2025-11-20

DOJ-OGR-00020457.jpg

This document is a court docket sheet from the trial of United States v. Ghislaine Maxwell, covering entries from December 5 to December 9, 2021. It details daily jury trial proceedings, legal correspondence regarding evidence and witness testimony (specifically regarding 'Witness-3' and alleged sexual activity), and administrative orders such as juror reimbursement. The document lists the legal teams for both the defense and prosecution present during the proceedings.

Court docket sheet / case log
2025-11-20

DOJ-OGR-00002382.jpg

This document is a Certificate of Service dated March 4, 2016, from a legal case (1:15-cv-00384-RW). Sigrid S. McCawley certifies that she electronically filed a document with the Clerk of Court and served it on Laura A. Menninger of the law firm Haddon, Morgan & Foreman, P.C. via the court's electronic filing system (CM/ECF).

Legal document
2025-11-20

DOJ-OGR-00002382(1).jpg

This document is a Certificate of Service filed on March 4, 2016, in a legal case (referenced by case numbers 1:15-cv-07433-RWS and 1:20-cr-00330-AJN). Attorney Sigrid S. McCawley certifies that she electronically filed a document and served it upon attorney Laura A. Menninger of Haddon, Morgan & Foreman, P.C. via the CM/ECF system. The document bears a Department of Justice Bates stamp.

Legal document (certificate of service)
2025-11-20

DOJ-OGR-00002318.jpg

This document is a Certificate of Service from the legal case 1:20-cr-00330-AJN, filed on January 25, 2021. Signed by Nicole Simmons, it certifies that a memorandum supporting Ghislaine Maxwell's motion to dismiss several counts of her indictment was electronically filed with the Clerk of Court. The certificate confirms that notification of this filing was sent to four individuals at the U.S. Attorney's Office for the Southern District of New York.

Legal document
2025-11-20

DOJ-OGR-00002308.jpg

This document is a Certificate of Service from the legal case 1:20-cr-00330-AJN, filed on January 25, 2021. Nicole Simmons certifies the electronic filing of a memorandum on behalf of Ghislaine Maxwell and confirms that notification was sent to four individuals at the U.S. Attorney's Office in New York: Alison Moe, Maurene Comey, Andrew Rohrbach, and Lara Pomerantz.

Legal document
2025-11-20

DOJ-OGR-00002308(1).jpg

This document is a Certificate of Service from a legal case, dated January 25, 2021. It certifies that Nicole Simmons electronically filed a memorandum on behalf of Ghislaine Maxwell and that notification was sent to four individuals at the U.S. Attorney's Office for the Southern District of New York.

Legal document
2025-11-20

DOJ-OGR-00030462.jpg

This is an agreed court order from the Circuit Court of Palm Beach County, Florida, for the case of the State of Florida v. Jeffrey E. Epstein (Case No. 502006CF009454AXXMB). Signed by Judge Sandra K. McSorley in December 2006, the order postpones a case disposition hearing, originally scheduled for December 8, 2006, for ninety days. The continuance was based on an agreement between the prosecution, represented by Lanna Belohlavek, and the defense, represented by Jack A. Goldberger.

Legal document
2025-11-20

DOJ-OGR-00030450.jpg

This is an agreed court order from the Circuit Court in Palm Beach County, Florida, dated March 5, 2007, for the case of the State of Florida v. Jeffrey E. Epstein. The order, signed by Judge Sandra K. McSorley, continues (postpones) a case disposition hearing originally set for March 8, 2007. Based on an agreement between Epstein's attorney, Jack A. Goldberger, and the state's attorney, Lanna Belohlavek, the hearing is rescheduled for May 16, 2007.

Legal document
2025-11-20

DOJ-OGR-00030449.jpg

This document is an agreed court order from the Circuit Court of Palm Beach County, Florida, dated May 11, 2007, in the case of the State of Florida v. Jeffrey E. Epstein. Signed by Judge Sandra K. McSorley, the order continues the case disposition, rescheduling it from May 16, 2007, to November 16, 2007. The continuance was granted based on an agreement between the prosecution, represented by Lanna Belohlavek, and the defense, represented by Jack A. Goldberger, due to the complicated nature of the case.

Legal document
2025-11-20

DOJ-OGR-00021943.jpg

This document is the second page of a legal Appearance Bond, filed on November 19, 2019, for case 1:19-cr-00830-AT. It contains declarations made under penalty of perjury by the defendant and sureties regarding property used to secure the bond. The page is signed by Tova Noel and Sylvia Ephraim (as surety/property owner), and approved by court officials including a Clerk of Court and AUSA Nicolas Landsman Roos.

Legal document
2025-11-20

DOJ-OGR-00021934.jpg

This document is the signature page of an Appearance Bond for defendant Michael Thomas in case 1:19-cr-00830-AT, filed on November 19, 2019. It contains declarations made under penalty of perjury and is signed by the defendant, a surety named Alec Thomas, and various court officials from the U.S. District Court for the District of New Jersey. The bond was approved on November 19, 2019, with a final signature from a Deputy Clerk dated December 4, 2019.

Appearance bond
2025-11-20

DOJ-OGR-00019582.jpg

This document is a Certificate of Service filed on September 4, 2020 (referencing a September 3 action), in case 1:20-cv-00330-AJN. Nicole Simmons certifies that she filed a Notice of Appeal with the Clerk of Court by mail and served all parties of record by email. The document bears a Department of Justice Bates stamp (DOJ-OGR-00019582).

Legal document (certificate of service)
2025-11-20

DOJ-OGR-00019241.jpg

This is a Certificate of Service filed on September 4, 2020, for Case 20-60033. In the document, Nicole Simmons certifies that on September 3, 2020, she filed a Notice of Appeal with the Clerk of Court and served it via email to all parties of record, in accordance with court rules.

Legal document
2025-11-20

DOJ-OGR-00008971.jpg

This is a Certificate of Service from a legal case (1:20-cr-00330-PAE), filed on February 17, 2022. In it, attorney Abbe David Lowell certifies that he electronically submitted a motion to the Clerk of Court, and sent copies to the counsel for the Defendant and the government. Lowell is identified as counsel for the National Association of Criminal Defense Lawyers.

Legal document
2025-11-20

DOJ-OGR-00005648.jpg

This document is a Certificate of Service filed on October 29, 2021, certifying that on October 18, 2021, Nicole Simmons electronically filed Ghislaine Maxwell's 'Motion to Exclude' and 'Request for Daubert Hearing.' The notification of this filing was sent to prosecutors Alison Moe, Maurene Comey, Andrew Rohrbach, and Lara Pomerantz at the U.S. Attorney's Office in the Southern District of New York.

Legal document (certificate of service)
2025-11-20

DOJ-OGR-00005621.jpg

This document is a Certificate of Service filed on October 29, 2021, in the case of Ghislaine Maxwell (Case 1:20-cr-00330-PAE). Signed by Nicole Simmons, it certifies that on October 18, 2021, a motion to exclude evidence on behalf of Maxwell was electronically filed and served to four individuals at the U.S. Attorney's Office for the Southern District of New York.

Legal document
2025-11-20

DOJ-OGR-00005606.jpg

This document is a Certificate of Service from a legal case, filed on October 29, 2021. It certifies that on October 18, 2021, Nicole Simmons electronically filed a motion on behalf of Ghislaine Maxwell to preclude certain evidence. Notification of this filing was sent to four individuals at the U.S. Attorney's Office for the Southern District of New York (SDNY).

Legal document
2025-11-20

DOJ-OGR-00005524.jpg

This document is a Certificate of Service from the legal case 1:20-cr-00330-PAE, filed on October 29, 2021. It certifies that on October 25, 2021, Nicole Simmons electronically filed "Ghislaine Maxwell’s Response to Government’s Omnibus Motions In Limine" and that notification was sent to four individuals at the U.S. Attorney's Office for the Southern District of New York.

Legal document
2025-11-20

DOJ-OGR-00005774.jpg

This document is a Certificate of Service from the legal case 1:20-cr-00330-PAE, filed on October 29, 2021. It certifies that on October 18, 2021, Nicole Simmons electronically filed a motion on behalf of Ghislaine Maxwell to prevent accusers from being referred to as "Victims" or "Minor Victims". The certificate confirms that counsel from the U.S. Attorney's Office for the Southern District of New York were notified of this filing.

Legal document
2025-11-20

DOJ-OGR-00005765.jpg

This document is a Certificate of Service from a legal case, signed by Nicole Simmons. It certifies that on October 18, 2021, a motion on behalf of Ghislaine Maxwell to preclude testimony about alleged rape by Jeffrey Epstein was electronically filed with the court. The certificate lists four individuals at the U.S. Attorney's Office for the Southern District of New York who were served with notification of this filing.

Legal document
2025-11-20

DOJ-OGR-00005745.jpg

This document is a Certificate of Service from the legal case 1:20-cr-00330-PAE, filed on October 29, 2021. It is signed by Nicole Simmons, who certifies that on October 18, 2021, she electronically filed the 'Memorandum of Ghislaine Maxwell’s Motion to Suppress Identification' and that notification was sent to four individuals at the U.S. Attorney's Office for the Southern District of New York.

Legal document
2025-11-20

DOJ-OGR-00005736.jpg

This document is a Certificate of Service from the legal case 1:20-cr-00330-PAE, filed on October 29, 2021. Signed by Nicole Simmons, it certifies that on October 18, 2021, she electronically filed a motion on behalf of Ghislaine Maxwell to exclude items seized during a search of 358 El Brillo Way on October 20, 2005. The certificate lists four individuals at the U.S. Attorney's Office for the Southern District of New York who were notified of this filing.

Legal document
2025-11-20

DOJ-OGR-00005723.jpg

This document is a Certificate of Service filed on October 29, 2021 (certifying action on October 18, 2021) in the case United States v. Ghislaine Maxwell. Nicole Simmons certifies that she electronically filed a Motion in Limine to exclude 'Government Exhibit 52' and served notice to the U.S. Attorney's Office (SDNY) prosecutors, including Alison Moe, Maurene Comey, Andrew Rohrbach, and Lara Pomerantz.

Court filing (certificate of service)
2025-11-20
Total Received
$0.00
0 transactions
Total Paid
$0.00
0 transactions
Net Flow
$0.00
0 total transactions
No financial transactions found for this entity. Entity linking may need to be improved.
As Sender
0
As Recipient
0
Total
0
No communications found for this entity. Entity linking may need to be improved.

Discussion 0

Sign in to join the discussion

No comments yet

Be the first to share your thoughts on this epstein entity