Paul A. Engelmayer

Person
Mentions
136
Relationships
8
Events
33
Documents
67

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.
8 total relationships
Connected Entity Relationship Type
Strength (mentions)
Documents Actions
person GHISLAINE MAXWELL
Judicial
6
2
View
person Richard M. Berman
Professional
6
2
View
person GHISLAINE MAXWELL
Judge defendant
6
2
View
person GHISLAINE MAXWELL
Defendant judge
5
1
View
person JAY CLAYTON
Professional
5
1
View
person JAY CLAYTON
Legal representative
5
1
View
organization The government
Legal representative
1
1
View
person Redacted Sender
Legal representative
1
1
View
Date Event Type Description Location Actions
N/A Court order The court granted the motion for David Oscar Markus to be admitted to practice Pro Hac Vice in th... UNITED STATES DISTRICT COUR... View
2025-08-11 Court ruling The Court denied the Government's motion to unseal grand jury materials and directed the Clerk of... New York, New York View
2025-08-07 N/A Order Granting Motion to Withdraw Southern District of New York View
2025-08-06 Legal filing Judge Paul A. Engelmayer issued and filed an order to publicly docket a letter from a victim. United States District Cour... View
2025-08-06 N/A Issuance of Court Order Southern District of New York View
2025-08-06 Legal proceeding A proposed order was filed granting the motion for attorneys Jeffrey S. Pagliuca and Laura A. Men... UNITED STATES DISTRICT COUR... View
2025-08-05 Court order Judge Paul A. Engelmayer issued an order authorizing the Government to file redacted submissions ... New York, New York View
2025-08-05 Legal filing A memo was filed and endorsed regarding the unsealing of grand jury transcripts in the Epstein an... U.S. District Court for the... View
2025-08-04 Legal proceeding A court order was issued granting the motion for attorneys Christian R. Everdell and Mark S. Cohe... UNITED STATES DISTRICT COUR... View
2025-08-01 Legal proceeding A proposed order was filed granting the motion for attorneys Christian R. Everdell and Mark S. Co... UNITED STATES DISTRICT COUR... View
2025-07-31 N/A Judge Paul A. Engelmayer signs order regarding Case 1:20-cr-00330-PAE. New York, New York View
2025-07-31 N/A Filing of Court Order Document 797 SDNY Court View
2025-07-25 Court ruling The Court denied a motion from MSW Media, Inc. to intervene in the case regarding the redaction a... UNITED STATES DISTRICT COUR... View
2025-07-23 N/A Judge Engelmayer issues an order denying Ghislaine Maxwell's motion for access to grand jury tran... Southern District of New York View
2025-07-22 Court order The court granted the motion of David Oscar Markus for admission to practice Pro Hac Vice, allowi... UNITED STATES DISTRICT COUR... View
2025-07-22 N/A Order filed by Judge Engelmayer requiring Memorandum of Law regarding grand jury secrecy Southern District of New York View
2020-04-30 N/A Filing of Opinion & Order dismissing punitive damages claim in Jane Doe 15 v. Indyke. Southern District of New York View
2020-04-30 N/A Entry of Opinion & Order by Judge Paul A. Engelmayer in Jane Doe 15 case. New York, NY View
2020-04-28 N/A Judge Engelmayer issues Opinion & Order dismissing punitive damages claim in Mary Doe case. New York View
2020-04-28 N/A Opinion & Order entered by Hon. Paul A. Engelmayer in case 19-civ-10758 New York, NY View
2020-03-11 N/A Trial before the Honorable Paul A. Engelmayer Court (likely SDNY based on... View
2020-01-09 N/A Order by Hon. Paul A. Engelmayer staying the case pending potential participation in the Epstein ... New York View
2019-12-30 N/A Order issued by Judge Paul A. Engelmayer regarding deadlines for amended complaints and motions. New York, New York View
2019-12-19 N/A Letter motion filed requesting extension of time New York, NY View
2019-12-19 N/A Order granted by Judge Engelmayer extending deadline to Dec 23, 2019 New York, NY View

060.pdf

A letter from attorney Bennet J. Moskowitz of Troutman Sanders LLP to Judge Alison J. Nathan regarding the case VE v. Nine East 71st Street, et al. The letter serves to supplement a pending motion to dismiss by submitting a recent Opinion & Order from Judge Paul A. Engelmayer in a related case (Mary Doe v. Indyke et al.), which dismissed punitive damages claims against the Estate of Jeffrey Epstein's executors. The defense argues this precedent supports dismissing punitive damages in the current action.

Legal letter / court filing
2025-12-26

035.pdf

This document is a court filing dated April 28, 2020, submitted by attorneys for the Estate of Jeffrey Epstein to Judge Paul Gardephe in the Teresa Helm case. It encloses a newly issued Opinion & Order by Judge Paul Engelmayer in a separate case (Mary Doe v. Indyke et al.), which grants the Estate's motion to dismiss claims for punitive damages. The court ruled that under New York law (EPTL § 11-3.2(a)(1)) and likely US Virgin Islands common law, punitive damages cannot be recovered from the estate of a deceased tortfeasor because they serve a penal rather than remedial purpose.

Legal correspondence and court order
2025-12-26

041.pdf

A letter motion filed on March 6, 2020, by Andrew S. Buzin of Buzin Law P.C. requesting permission to withdraw as local counsel for plaintiff Jane Doe 17 in her case against Indyke and Kahn (executors of the Epstein estate). The client requested the discharge, and she remains represented by attorneys from Weisman, Brodie, Starr & Margolies, P.A. and Alan Goldfarb, P.A. The letter notes that the case is currently stayed pending the plaintiff's potential participation in the Epstein Victims' Compensation Program.

Legal correspondence / letter motion
2025-12-26

037.pdf

Court order from the Southern District of New York dated December 30, 2019, in the case of Jane Doe 17 v. Darren K. Indyke, et al. Judge Paul A. Engelmayer sets deadlines for the plaintiff to file an amended complaint (by Jan 13, 2020) and for subsequent responses from the defendants. The order establishes a procedural schedule following the defendants' motion to dismiss filed on December 23, 2019.

Court order
2025-12-26

033.pdf

A letter motion dated December 19, 2019, from attorney Bennet J. Moskowitz representing the Estate of Jeffrey Epstein and associated corporate entities, requesting a brief extension to respond to the complaint in Jane Doe 17 v. Indyke et al. The letter lists numerous corporate defendants linked to Epstein, including Nine East 71st Street Corp and Financial Trust Company. Judge Paul A. Engelmayer granted the request on the same day and noted that future requests should be directed to Judge Freeman.

Legal correspondence / endorsed letter motion
2025-12-26

029.pdf

This document is a Joint Stipulation filed on December 12, 2019, in the case of Jane Doe 17 v. The Estate of Jeffrey Epstein. The parties agree to an order protecting the Plaintiff's anonymity, outlining strict protocols for disclosing her identity only to necessary defense counsel and staff, requiring Non-Disclosure Agreements for any other necessary disclosures. It includes the text of the proposed order and a template NDA.

Legal filing - joint stipulation and proposed order
2025-12-26

027.pdf

A letter from defense attorney Bennet J. Moskowitz to Judge Paul A. Engelmayer in the case of Jane Doe 17 v. Estate of Jeffrey Epstein. The defense requests the court vacate a recent order granting the plaintiff anonymity, not to oppose the anonymity itself, but to ensure they have the opportunity to respond regarding the specific terms of that anonymity to protect their defense rights, citing a previous deadline of December 21, 2019.

Legal correspondence / letter motion
2025-12-26

026.pdf

This document is an Order of Reference to a Magistrate Judge filed on November 14, 2019, in the case of Jane Doe 17 v. Darren K. Indyke, et al. (Case 1:19-cv-09610). Judge Paul A. Engelmayer ordered the case to be referred for General Pretrial, which includes scheduling, discovery, non-dispositive pretrial motions, and settlement.

Court order (order of reference)
2025-12-26

025.pdf

A court order from the Southern District of New York dated November 8, 2019, signed by Judge Paul A. Engelmayer. The order grants the motion of Plaintiff 'Jane Doe 17' to proceed anonymously in her case against the executors of Jeffrey Epstein's estate (Indyke and Kahn) and various associated corporate entities.

Court order
2025-12-26

021.pdf

A legal filing from Troutman Sanders LLP on behalf of the Estate of Jeffrey Epstein and associated corporate entities in the case Jane Doe 17 v. Indyke et al. The letter informs Judge Engelmayer of an agreement between parties regarding the acceptance of service and an extension of time until December 21, 2019, for the defendants to respond to the complaint. The judge granted and signed the order on November 5, 2019.

Legal correspondence / court order
2025-12-26

016.pdf

This document is a court order from the Southern District of New York filed on October 25, 2019, in the case of Jane Doe 17 v. The Estate of Jeffrey E. Epstein and various associated entities. Judge Paul A. Engelmayer granted the motion for attorney David H. Brodie to appear Pro Hac Vice on behalf of the plaintiff.

Court order
2025-12-26

015.pdf

This document is a court order from the Southern District of New York dated October 25, 2019, in the case of Jane Doe 17 v. The Estate of Jeffrey Epstein and associated entities. Judge Paul A. Engelmayer signed the order granting attorney Alan Goldfarb's motion to appear *pro hac vice* on behalf of the plaintiff.

Court order
2025-12-26

045.pdf

Defense counsel Bennet Moskowitz submits a letter to the Court in the 'Jane Doe 1000' case, attaching a recent Order from Judge Paul Engelmayer in the 'Jane Doe 15' case. The attached Order dismisses Jane Doe 15's claim for punitive damages against the Epstein Estate, ruling that under both New York and New Mexico law, punitive damages cannot be recovered from a deceased tortfeasor's estate. The Order details allegations that Jane Doe 15 was groomed by Epstein's secretary in New York and subsequently abused by Epstein at his New Mexico ranch in 2004.

Legal correspondence and court order
2025-12-26

040.pdf

This document is a legal letter dated April 30, 2020, filed by attorney Bennet J. Moskowitz of Troutman Sanders LLP on behalf of the Co-Executors of Jeffrey Epstein's estate (Darren K. Indyke and Richard D. Kahn). The letter is addressed to Magistrate Judge Debra Freeman in the case of Teala Davies v. Estate of Jeffrey Epstein. It serves to supplement a pending motion to dismiss by submitting a recent Opinion & Order from a related case (Jane Doe 15), in which Judge Paul A. Engelmayer dismissed a similar claim for punitive damages against the executors.

Legal correspondence / court filing
2025-12-26

040-01.pdf

Court order issued by Judge Paul A. Engelmayer on April 30, 2020, granting the defendants' motion to dismiss Jane Doe 15's claim for punitive damages against the Estate of Jeffrey Epstein. The plaintiff alleged she was groomed by Epstein's secretary in New York and sexually abused by Epstein at his New Mexico ranch in 2004 at age 15. The court ruled that under both New York and New Mexico law, punitive damages cannot be recovered from the estate of a deceased tortfeasor.

Court order
2025-12-26

039.pdf

A letter dated April 28, 2020, from attorney Bennet J. Moskowitz of Troutman Sanders LLP to Judge Debra Freeman regarding the case of Teala Davies v. the Estate of Jeffrey Epstein. The letter supplements a pending motion to dismiss by submitting a recent Opinion & Order from Judge Paul A. Engelmayer in a related case (Mary Doe v. Indyke et al.), which dismissed punitive damages claims against the Co-Executors.

Legal correspondence / court filing
2025-12-26

039-01.pdf

This document is a legal Opinion & Order from the Southern District of New York in the case of Mary Doe v. the Executors of Jeffrey Epstein's Estate. The court granted the executors' motion to dismiss the plaintiff's request for punitive damages. The judge ruled that New York law applies to the case because the torts occurred in New York, and under New York's Estates, Powers and Trusts Law (EPTL § 11-3.2(a)(1)), punitive damages cannot be awarded against the personal representatives of an estate.

Legal opinion & order (united states district court, sdny)
2025-12-26

EFTA00023779.pdf

This document is an automatic email reply dated March 11, 2020, regarding 'Epstein FOIAs'. The sender, an Assistant United States Attorney (AUSA), informs the recipient that they are currently occupied with a trial before Judge Paul A. Engelmayer and directs urgent inquiries to other AUSAs.

Email
2025-12-25

EFTA00016118.pdf

Attorney Anthony Cecutti writes to Judge Engelmayer regarding his client, Justin Rivera, detailing ongoing issues with accessing discovery materials (via laptop) and legal counsel (via video calls) at the MCC. The letter alleges harassment by MCC staff, who referred to Rivera as 'enemy #1', and criticizes the facility's rigid scheduling. The document concludes by contrasting Rivera's harsh treatment with the extensive accommodations provided to Ghislaine Maxwell at the MDC (access to computers, showers, TV, and 13 hours of discovery review daily), arguing that the disparity is based on race, gender, and class.

Legal correspondence / letter to judge
2025-12-25

DOJ-OGR-00015133.jpg

This is an Opinion & Order from the U.S. District Court for the Southern District of New York, dated August 11, 2025, in the case of United States v. Ghislaine Maxwell. Judge Paul A. Engelmayer denies the government's motion to unseal grand jury transcripts from Maxwell's case. The document provides background, referencing Maxwell's December 2021 conviction for sexual abuse committed with Jeffrey Epstein and the 2019 indictment and arrest of Epstein.

Legal document
2025-11-20

DOJ-OGR-00015132.jpg

This is page 2 of a legal filing dated August 8, 2025, from the US Department of Justice to Judges Berman and Engelmayer. The document confirms the Government is submitting Epstein grand jury transcripts under seal to Judge Berman, identifying which parts are publicly available, following a similar procedure used for Ghislaine Maxwell's transcripts submitted four days prior. The filing is signed by US Attorney General Pamela Bondi, Deputy AG Todd Blanche, and US Attorney for SDNY Jay Clayton.

Court filing / letter (page 2 of 2)
2025-11-20

DOJ-OGR-00015130.jpg

Court order from the Southern District of New York (Case 20-CR-330) signed by Judge Paul A. Engelmayer. The order grants the motion for attorneys Jeffrey S. Pagliuca and Laura A. Menninger of Haddon, Morgan & Foreman, P.C. to withdraw as co-counsel for defendant Ghislaine Maxwell. The document is dated August 7, 2025.

Court order
2025-11-20

DOJ-OGR-00015127.jpg

This is a court order issued by Judge Paul A. Engelmayer in the case of United States v. Ghislaine Maxwell, filed on August 6, 2025. The order publicly dockets an additional letter submitted on behalf of a victim regarding the government's request to unseal Maxwell's grand jury materials. The Court notes that no redactions are needed to protect victim privacy interests.

Legal document
2025-11-20

DOJ-OGR-00015126.jpg

This document is a proposed court order from the U.S. District Court for the Southern District of New York, filed on August 6, 2025, in the case of United States v. Ghislaine Maxwell. The order, to be signed by Judge Paul A. Engelmayer, grants the motion for attorneys Jeffrey S. Pagliuca and Laura A. Menninger of the law firm Haddon, Morgan & Foreman, P.C. to withdraw as co-counsel for the defendant, Ghislaine Maxwell.

Legal document
2025-11-20

DOJ-OGR-00015118.jpg

This is a legal letter from Neil S. Binder of Binder & Schwartz LLP to Judge Paul A. Engelmayer regarding the case United States v. Maxwell. The letter, submitted under seal, addresses the DOJ's motion to unseal grand jury materials that reference the firm's client (whose name is redacted), arguing for the continued maintenance of grand jury secrecy based on established precedent and the lack of justification for special circumstances.

Legal correspondence / letter to judge
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
1
As Recipient
0
Total
1

Order regarding grand jury transcripts and public filing

From: Paul A. Engelmayer
To: the government

Authorization to file a redacted letter and instructions on identifying grand jury transcript information.

Court order
2025-07-31

Discussion 0

Sign in to join the discussion

No comments yet

Be the first to share your thoughts on this epstein entity