Troutman Sanders

Organization
Mentions
278
Relationships
3
Events
1
Documents
139
Also known as:
Troutman Sanders LLP

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.
3 total relationships
Connected Entity Relationship Type
Strength (mentions)
Documents Actions
person Valerie Sirota
Employment
1
1
View
person John Murphy
Employee
1
1
View
person Mary S. Dirago
Employee
1
1
View
Date Event Type Description Location Actions
2020-03-20 N/A Filing of Defendants' Reply Memorandum of Law. New York, NY View

068.pdf

This is a Notice of Change of Address filed on July 8, 2020, in the Southern District of New York for case 1:19-cv-07625-AJN (VE v. Indyke et al.). Attorney Bennet J. Moskowitz notifies the court that his firm, Troutman Sanders LLP, has changed its name to Troutman Pepper Hamilton Sanders LLP. The physical address and contact numbers remain unchanged.

Legal filing (notice of change of address)
2025-12-26

066.pdf

This document is a Joint Stipulation and Order Staying Action from June 2020 in the Southern District of New York. The plaintiff 'VE' and the defendants (Epstein's estate executors Indyke and Kahn, and associated entities) agreed to pause the litigation to allow the plaintiff to participate in the 'Epstein Victims' Compensation Program,' a non-adversarial alternative. Judge Debra Freeman signed the order, staying the case and requiring a status report by August 14, 2020.

Legal order / joint stipulation
2025-12-26

065.pdf

This document is a Joint Stipulation and Proposed Order filed on June 12, 2020, in the U.S. District Court for the Southern District of New York (Case No. 1:19-cv-07625). The plaintiff, identified as 'VE', and the defendants (Executors of the Epstein Estate and associated entities) agreed to stay the lawsuit to allow the plaintiff to participate in the 'Epstein Victims' Compensation Program', a non-adversarial alternative for resolving sexual abuse claims. The document is signed by attorneys Brad Edwards (for the plaintiff) and Bennet J. Moskowitz (for the defendants).

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

062.pdf

A Notice of Appearance filed on May 12, 2020, in the US District Court for the Southern District of New York. Attorney Charles L. Glover of Troutman Sanders LLP formally enters his appearance as counsel for the defendants, including the Estate of Jeffrey Epstein's executors (Indyke and Kahn) and associated corporate entities, in a case brought by plaintiff 'VE'.

Legal filing (notice of appearance)
2025-12-26

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

059.pdf

A legal letter from attorney Bennet J. Moskowitz of Troutman Sanders LLP to Magistrate Judge Debra C. Freeman requesting a 30-day extension on various discovery and filing deadlines for multiple civil cases (including VE, Katlyn Doe, Priscilla Doe, etc.) due to the COVID-19 pandemic. The request was granted and 'So Ordered' by Judge Freeman on the same day, April 14, 2020.

Legal correspondence / court order
2025-12-26

058.pdf

This document is a letter dated April 14, 2020, from attorney Bennet J. Moskowitz of Troutman Sanders LLP to Judge Debra C. Freeman. It requests a 30-day extension for various legal deadlines in several cases filed by 'Doe' plaintiffs (VE, Katlyn, Priscilla, Lisa, Anastasia) against the Defendants, citing the ongoing pandemic as the reason. The request notes that it is made with the Plaintiffs' consent.

Legal letter / court filing
2025-12-26

054.pdf

This document is a Joint Proposed Discovery Schedule filed on February 6, 2020, in the case of VE v. Indyke et al. It outlines the agreed-upon timeline for the exchange of evidence, including initial disclosures, medical records, and expert reports. The filing identifies the key subjects of discovery as Epstein's alleged torts against the plaintiff, the liability of the corporate defendants, and the plaintiff's damages.

Legal filing (joint proposed discovery schedule)
2025-12-26

050.pdf

This document is a letter filed on January 2, 2020, by attorney Bennet J. Moskowitz of Troutman Sanders LLP to Judge Alison J. Nathan. The letter pertains to the case 'VE v. Nine East 71st Street, et al.' and requests oral argument on the Defendants' Motion to Dismiss the Plaintiff's Amended Complaint. Moskowitz represents the Co-Executors of the Estate of Jeffrey Epstein (Darren K. Indyke and Richard D. Kahn) and associated entities.

Legal correspondence / letter to judge
2025-12-26

047.pdf

This document is a letter dated December 26, 2019, from attorney Bennet J. Moskowitz of Troutman Sanders LLP to Judge Alison J. Nathan. It requests a one-week extension (until January 2, 2020) for the defendants, including the Co-Executors of Jeffrey Epstein's estate (Indyke and Kahn) and related corporate entities, to file a reply supporting their Motion to Dismiss in the case VE v. Nine East 71st Street. The plaintiff consented to this extension request.

Legal correspondence / court filing
2025-12-26

038.pdf

This document is a Memorandum of Law filed on November 29, 2019, by the defendants (Estate of Jeffrey Epstein and associated corporate entities) in the case VE v. Indyke et al. The defendants move to dismiss several counts of the plaintiff's complaint, arguing that the battery claim is time-barred and not revived by the Child Victims Act because it is distinct from claims under NY Penal Law § 130. Furthermore, they argue that negligence claims against the corporate defendants (Nine East, FTC, and NES) are based on vague, conclusory allegations that fail to establish a duty of care, breach, or proximate cause, and that punitive damages are legally barred against an estate.

Legal memorandum (memorandum of law in support of motion to dismiss)
2025-12-26

037.pdf

This document is a legal declaration filed on November 29, 2019, by Bennet J. Moskowitz, an attorney for the defendants in the case of VE v. Darren K. Indyke, et al. Moskowitz declares his representation of the Co-Executors of the Jeffrey Epstein Estate and associated corporate entities. The declaration serves to submit a copy of the Plaintiff's First Amended Complaint as an exhibit to support the Defendants' Motion to Dismiss.

Legal declaration / court filing
2025-12-26

030.pdf

This document is a Memorandum of Law filed on November 15, 2019, in the US District Court (SDNY) by the Co-Executors of Jeffrey Epstein's estate (Indyke and Kahn) and associated entities. The defendants state they do not object to the Plaintiff 'VE' proceeding anonymously but request the court enter a specific 'Proposed Order' to ensure they can adequately defend themselves and conduct discovery while maintaining her confidentiality from the general public. The filing argues that while anonymity is acceptable, it must not prejudice the defense's ability to investigate the allegations.

Legal filing (memorandum of law)
2025-12-26

029.pdf

A letter from attorney Bennet J. Moskowitz to Judge Alison J. Nathan requesting a two-week extension for the Epstein Estate executors and associated entities to respond to a complaint in the case 'VE v. Nine East 71st Street'. The Judge granted the request on November 14, 2019, extending the deadline to November 29, 2019, but handwritten notes explicitly state 'No further extensions'.

Legal correspondence / court order
2025-12-26

027.pdf

A letter from attorney Bennet J. Moskowitz to Judge Alison J. Nathan dated November 12, 2019, requesting a two-week extension for the Defendants (Executors of Epstein's Estate and related entities) to respond to the Plaintiff's complaint in the case VE v. Nine East 71st Street, et al. The letter notes that Plaintiff's counsel refused to consent to the extension.

Legal correspondence / court filing
2025-12-26

025.pdf

This document is a letter dated October 29, 2019, from attorney Bennet J. Moskowitz of Troutman Sanders LLP to Judge Alison J. Nathan. The letter represents the Co-Executors of the Estate of Jeffrey Epstein (Indyke and Kahn) and associated corporate entities in the case VE v. Nine East 71st Street, et al. It serves to clarify the record regarding an ex parte order issued in a related case (Katlyn Doe) and requests an extension until November 15, 2019, to respond to the Plaintiff's Motion to Proceed Anonymously.

Legal correspondence / court filing
2025-12-26

021.pdf

This document is a legal letter dated September 18, 2019, from attorney Bennet J. Moskowitz of Troutman Sanders LLP to Judge Alison J. Nathan. It concerns the case VE v. Nine East 71st Street, et al., representing the Estate of Jeffrey Epstein and associated entities. The letter confirms an agreement between the parties to accept service of the complaint and extends the defendants' deadline to respond until November 15, 2019; the request was 'So Ordered' by the judge on September 19, 2019.

Legal correspondence / court order
2025-12-26

059.pdf

This document is a joint status report filed on August 14, 2020, in the case of Teresa Helm v. the Estate of Jeffrey Epstein. The attorneys for both parties inform Judge Debra Freeman that the plaintiff has submitted a claim to the Epstein Victims’ Compensation Program and is awaiting a determination. Consequently, both parties request a 45-day extension to the current stay of discovery to preserve resources while the compensation claim is processed.

Legal correspondence / status report
2025-12-26

057.pdf

A Notice of Change of Address filed on July 10, 2020, in the case of Teresa Helm v. Darren K. Indyke and Richard D. Kahn. Attorney Valerie Sirota notifies the court that her firm's name has changed from Troutman Sanders LLP to Troutman Pepper Hamilton Sanders LLP, though the physical address remains the same.

Legal notice (change of address)
2025-12-26

056.pdf

This document is a 'Notice of Change of Address' filed on July 9, 2020, in the United States District Court for the Southern District of New York for the case Teresa Helm v. Darren K. Indyke and Richard D. Kahn (Case No. 19-CV-10476). Attorney Charles L. Glover notifies the court that his firm has changed names from Troutman Sanders LLP to Troutman Pepper Hamilton Sanders LLP, though the physical address at 875 Third Avenue, New York, remains the same. Glover confirms he will continue to serve as counsel of record on the case.

Legal filing (notice of change of address)
2025-12-26

053.pdf

A Notice of Change of Address filed on July 9, 2020, in the case of Annie Farmer v. Darren K. Indyke and Richard D. Kahn (Case 19-CV-10475). Attorney Bennet J. Moskowitz notifies the court that his law firm's name has changed from Troutman Sanders LLP to Troutman Pepper Hamilton Sanders LLP, though the physical address and contact numbers remain the same.

Legal filing (notice of change of address)
2025-12-26

051.pdf

This document is a Joint Stipulation and Proposed Order filed on June 12, 2020, in the Southern District of New York, regarding the case of Teresa Helm v. The Estate of Jeffrey Epstein. The parties agreed to stay (pause) the legal proceedings for 60 days to allow the Plaintiff, Teresa Helm, to participate in the Epstein Victims’ Compensation Program, a non-adversarial alternative to litigation. If the claims are resolved through the program, the plaintiff agrees to discontinue the lawsuit with prejudice.

Joint stipulation and [proposed] order staying action
2025-12-26

050.pdf

This document contains a letter from Troutman Sanders LLP to Judge Debra Freeman in the SDNY, dated June 3, 2020, informing the court that the Superior Court of the Virgin Islands has officially authorized the establishment of the Epstein Victims' Compensation Program. Attached is the official Order from the USVI court (signed by Judge Hermon-Percell) granting the motion to establish the program and authorizing its commencement on June 15, 2020. The document notes that the USVI Attorney General has agreed to lift liens to allow funding for the program.

Legal correspondence and court order
2025-12-26

045.pdf

This document is a Stipulated Confidentiality Agreement and Protective Order filed on May 21, 2020, in the US District Court (SDNY) for the case Teresa Helm v. Darren K. Indyke and Richard D. Kahn (Executors of the Estate of Jeffrey Edward Epstein). It establishes legal protocols for designating, handling, and protecting confidential discovery materials, including medical records, financial information, and the names of alleged minor victims. The order binds the parties, their attorneys, and third parties to specific non-disclosure requirements.

Legal court filing (stipulated confidentiality agreement and protective order)
2025-12-26

044.pdf

This document is a legal filing from May 2020 in the case of Teresa Helm v. The Estate of Jeffrey Epstein. It contains a letter from the Plaintiff's counsel arguing that the Estate Executors are obstructing discovery by limiting it to a narrow time window in 2002 and refusing to answer questions fully. The attached Exhibit A contains the Defendants' supplemental responses to interrogatories, in which they identify specific staff members (including Ghislaine Maxwell, Sarah Kellen, and Lesley Groff) who worked at Epstein's New York home during late 2002, list various email accounts and phone numbers associated with Epstein, and identify Shoppers Travel, Inc. as his travel agency. No specific flight logs or aircraft manifests are included in the document.

Legal filing (letter motion and supplemental interrogatory responses)
2025-12-26
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