| Date | Event Type | Description | Location | Actions |
|---|---|---|---|---|
| 2019-01-01 | N/A | Justice Department launched probe into prosecutor misconduct | Washington D.C. | View |
This document is a court docket sheet from the Southern District of New York for Case 22-1426, involving the USA vs. Ghislaine Maxwell. It details a series of legal filings, primarily letters and motions, entered on July 12, 2022, from both the prosecution (USA) and Ghislaine Maxwell's defense team to Judge Alison J. Nathan. The filings, dated from late 2021, cover various pre-trial issues such as witness testimony, expert disclosures, and jury instructions, and the log also notes the deletion of a sealed document that was filed in error.
This document is a page from the SDNY court docket for Case 22-1426 (United States v. Ghislaine Maxwell), generated on February 28, 2023. It lists entries 700 through 711, all entered on July 12, 2022, which document various letters and motions exchanged between the prosecution (USA) and defense counsel (Menninger, Pagliuca, Everdell) and Judge Alison J. Nathan during late 2021. Key topics include an arrest warrant for Kelly Bovino, testimony of Stephen Flatley, motions to preclude defense witnesses, and issues regarding video monitors and prior inconsistent statements.
This document is a page from the SDNY court docket for the case against Ghislaine Maxwell, covering filings from June 22 to June 24, 2022. It details the procedural skirmishes leading up to sentencing, specifically regarding the Crime Victims' Rights Act (CVRA) and the admissibility of victim impact statements. The judge orders the inclusion of statements from seven individuals, explicitly naming Annie Farmer, Kate, and Virginia Giuffre, while denying defense requests for redactions.
This document contains a series of docket entries from January 2022 in the case United States v. Ghislaine Maxwell. The entries primarily concern 'Juror Number 50,' who retained private counsel (Todd Spodek) regarding a potential post-trial inquiry into juror misconduct or eligibility. Judge Nathan issued orders managing the scheduling of motions, addressing the juror's request to intervene, and handling the sealing and redaction of the juror's questionnaire and voir dire records.
This document is a page from a court docket log for the case USA v. Ghislaine Maxwell, covering entries from December 19, 2021, to December 22, 2021. It details various motions, orders regarding public access to trial exhibits and closing arguments, and minute entries for the jury trial proceedings held before Judge Alison J. Nathan.
This document is a docket report from the SDNY regarding the trial of Ghislaine Maxwell, detailing events from December 15 to December 17, 2021. It records minute entries for the jury trial held on December 16, 2021, listing all present attorneys for the defense and prosecution. The document also details various court orders regarding the admissibility of witness testimony (specifically mentioning Dr. Loftus and Alexander Hamilton) and procedural disputes over prior inconsistent statements.
This document is a court docket report from the Southern District of New York for the case USA v. Ghislaine Maxwell, covering proceedings between December 11 and December 15, 2021. It details various filings including letters regarding witness orders, privilege stipulations, and expert testimony, as well as a significant Memorandum Opinion denying a defense motion to allow witnesses to testify anonymously. The document lists the legal teams for both the prosecution (USA) and the defense, along with Judge Alison J. Nathan's rulings during this trial period.
This document is a page from the SDNY court docket for the case of USA v. Ghislaine Maxwell, covering dates from December 6 to December 8, 2021. It details minute entries for the jury trial proceedings, identifying the attorneys present for both the defense (Sternheim, Pagliuca, Everdell, Menninger) and the prosecution (Pomerantz, Comey, Moe, Rohrbach). The document also includes an order regarding the reimbursement of transportation costs for Juror Number 70 and notes the filing of a transcript for a conference held on November 15, 2021.
This document is a court docket report (SDNY) covering November 15-17, 2021, detailing pretrial proceedings in the case against Ghislaine Maxwell. It lists the filing of transcripts for prior conferences, a memo endorsement ordering the government to use FedEx for disclosures due to mail delays at the MDC, and minute entries for a pretrial conference, voir dire, and the beginning of jury selection. The document lists the full legal teams for both the defense and the prosecution present during these proceedings.
This document is a court docket report from the SDNY (Case 22-1426/20-cr-330) dated November 12, 2021. It details multiple 'Motions in Limine' filed by Ghislaine Maxwell's defense team (Pagliuca) seeking to suppress evidence, including items seized from 358 El Brillo Way in 2005, expert testimony, and specific government exhibits. The document also includes the Government's opposition to these motions and an order from Judge Alison J. Nathan regarding public access and sealing procedures.
This document is a page from the docket report for the case United States v. Ghislaine Maxwell in the Southern District of New York, listing entries from October 22, 2021, to October 27, 2021. The entries document various procedural orders regarding jury questionnaires, voir dire, and scheduling for motions in limine and jury charges. It includes orders signed by Judge Alison J. Nathan and correspondence from both the prosecution and defense counsel.
This document is a page from the SDNY court docket for the case against Ghislaine Maxwell, covering filings and orders between late August and early October 2021. It details scheduling for jury selection and pretrial conferences, handles redaction requests regarding third-party identities, and includes a significant order requiring the government to disclose the identities of unnamed co-conspirators. The document also outlines the trial schedule, anticipating opening statements to begin on November 29, 2021.
This document is a court docket report from late April 2021 for the case US v. Ghislaine Maxwell. It records her 'Not Guilty' plea, sets scheduling deadlines for pretrial motions and victim disclosures, and details a dispute where Maxwell's defense (Sternheim) alleges MDC guards wrongfully seized her confidential legal documents. Judge Nathan ordered MDC legal counsel to show cause regarding this incident.
This document is a court docket report from the SDNY case against Ghislaine Maxwell, covering entries from March 1 to March 23, 2021. It details the denial of Maxwell's third motion for bail, various letters exchanged regarding pretrial motions and redactions, and orders from Judge Alison J. Nathan regarding the sealing of exhibits. It specifically mentions the related civil case Giuffre v. Maxwell (15-cv-7433) in the context of unsealing transcript portions.
This document is a court docket report from the SDNY detailing filings in the case of Ghislaine Maxwell between January 25, 2021, and February 4, 2021. It lists numerous motions to dismiss filed by the defense, letters regarding confidentiality redactions, and a dispute regarding the defendant's access to a laptop at the MDC Brooklyn, which the judge resolved by denying the BOP's request to vacate a prior order. The document also notes a motion to suppress evidence obtained via a subpoena to a redacted entity.
This document is a court docket report from late 2020 and early 2021 detailing legal proceedings against Ghislaine Maxwell. It records the denial of her renewed motion for release on bail, with Judge Alison J. Nathan citing her as a flight risk and listing the specific charges including conspiracy to entice minors and perjury. The docket also tracks procedural filings, including sealed documents and motions by defense attorney Christian R. Everdell for extensions of time, one of which was granted and another regarding an appeal notice that was denied.
This document is a page from a federal court docket (SDNY) regarding the case of Ghislaine Maxwell, covering entries from December 14 to December 18, 2020. It details Judge Alison J. Nathan's orders approving redactions for both defense and government filings related to Maxwell's renewed bail application, citing privacy interests and legal precedents like Lugosch v. Pyramid Co. It also records the filing of a Memorandum of Law with numerous exhibits by the defense and the appearance of attorney Andrew Rohrbach for the prosecution.
This document is a page from the docket report for the case USA v. Ghislaine Maxwell, covering filings between October 20, 2020, and November 18, 2020. It details procedural exchanges including letters between the prosecution (AUSAs Comey, Moe, Pomerantz) and the defense (Pagliuca), orders regarding Brady disclosure obligations, and a mandate from the Second Circuit dismissing an appeal. The document also includes Judge Nathan's endorsements extending discovery deadlines and addressing requests to delay the disclosure of certain materials.
This document is a court docket report from the Southern District of New York regarding the case of USA v. Ghislaine Maxwell, covering filings between August 18 and September 2, 2020. It details various motions and orders, specifically Judge Alison J. Nathan's denial of Maxwell's requests to unseal victim identities and be moved to the Bureau of Prisons' general population. The docket also records attorney appearances for the prosecution and procedural filings regarding protective orders and sealing requests.
This document is a page from a court docket report (Case 22-1426, SDNY) detailing the sentencing and disposition of charges against a defendant (identifiable as Ghislaine Maxwell by the case number and sentence details). The defendant was sentenced to 240 months (20 years) imprisonment and fined $750,000 for sex trafficking and conspiracy charges. The document also lists several terminated counts, noting which were dismissed and one count (2ss) where the defendant was acquitted by a jury.
This document is the cover page for Volume 1 of the Appendix filed in the United States Court of Appeals for the Second Circuit regarding the case of the United States of America v. Ghislaine Maxwell (Case 22-1426-cr). Dated February 28, 2023, it lists the legal counsel for Maxwell as Arthur L. Aidala, Diana Fabi Samson, and John M. Leventhal of the firm Aidala Bertuna & Kamins PC. The document bears a DOJ bates stamp number DOJ-OGR-00020619.
This document is a 'Criminal Appeal Transcript Information - Form B' filed in the United States Court of Appeals for the Second Circuit for the case USA v. Maxwell (Docket 22-1426). Dated February 22, 2023, and signed by attorney Diana Fabi Samson, the form indicates that the counsel is not ordering a transcript for the appeal proceedings. The document contains contact information for the attorney and a DOJ Bates stamp at the bottom.
This document is the final signature page (page 3 of 4) of a legal motion filed on February 14, 2023, in Case 22-1426. Attorney John M. Leventhal of Aidala, Bertuna & Kamins, PC requests the Court grant the Appellant's motion in its entirety. The document bears a DOJ-OGR Bates stamp.
A court order from the United States Court of Appeals for the Second Circuit dated January 17, 2023, in the case of United States of America v. Ghislaine Maxwell (Docket No. 22-1426). Judge José A. Cabranes granted Maxwell's motion to extend the deadline for filing her brief and appendix to February 28, 2023.
This document is the final signature page (labeled page 4 of 4) of a legal motion filed on January 16, 2023, in Case 22-1426. It features a request for the Court to grant the Appellant's motion in its entirety, submitted by attorney John M. Leventhal of the law firm Aidala, Bertuna & Kamins, PC, representing the Defendant-Appellant. The document bears a DOJ Bates stamp (DOJ-OGR-00020609) at the bottom right.
Discussion 0
No comments yet
Be the first to share your thoughts on this epstein entity