New York Southern District Court
Judge:Naomi Reice Buchwald
Case #: 1:19-cv-10474
Nature of Suit360 Torts - Personal Injury - Other Personal Injury
Cause28:1332 Diversity Action
Case Filed:Nov 12, 2019
Terminated:Apr 01, 2021
Last checked: Sunday May 10, 2020 5:23 AM EDT
Defendant
Darren K. Indyke
Represented By
Molly S DiRago
Troutman Sanders
contact info
Bennet Jerome Moskowitz
Troutman Sanders Llp (nyc)
contact info
Defendant
Richard D. Kahn
Represented By
Molly S DiRago
Troutman Sanders
contact info
Bennet Jerome Moskowitz
Troutman Sanders Llp (nyc)
contact info
Intervenor
Mr. Alan Dershowitz
Aidala, Bertuna, & Kamins, P.C. 546 Fifth Avenue 6th Floor
New York, NY 10036
Plaintiff
Maria Farmer
Represented By
Andrew Villacastin
Boies Schiller Flexner LLP
contact info
Sabina Mariella
Boies Schiller Flexner LLP
contact info
David Boies, II
Boies, Schiller & Flexner Llp (armonk)
contact info
Joshua Schiller
Boies Schiller Flexner LLP
contact info
Sigrid S. McCawley
Boies, Schiller & Flexner LLP
contact info


Docket last updated: 03/12/2025 11:59 PM EDT
Thursday, April 01, 2021
33 33 order Stipulation and Order of Voluntary Dismissal ~Util - Add and Terminate Parties Thu 04/01 3:32 PM
JOINT STIPULATION FOR DISMISSAL: Plaintiff Maria Farmer and Defendants Darren K. Indyke and Richard D. Kahn, in their capacities as the executors of the Estate of Jeffrey E. Epstein, by and through their undersigned counsel, hereby stipulate and agree that pursuant to Plaintiff's acceptance of an offer ofcompensation from the Epstein Victims' Compensation Program and Fed. R. Civ. P.41(a)(1)(A)(ii), this action shall be dismissed with prejudice, with each party to bear its own attorneys" fees and costs. SO ORDERED., Darren K. Indyke (in his capacity as executor of the Estate of Jeffrey Edward Epstein) and Richard D. Kahn (in his capacity as executor of the Estate of Jeffrey Edward Epstein) terminated. (Signed by Judge Naomi Reice Buchwald on 4/01/2021) (ama)
Related: [-]
32 32 misc Stipulation of Voluntary Dismissal Thu 04/01 10:32 AM
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, with prejudice against the defendant(s) Darren K. Indyke, Richard D. Kahn and without costs pursuant to Rule 41(a)(1)(A)(ii) of the Federal Rules of Civil Procedure. Document filed by Maria Farmer. Proposed document to be reviewed and processed by Clerk's Office staff (No action required by chambers). ..(McCawley, Sigrid)
Related: [-]
misc Notice to Court Regarding Voluntary Dismissal Thu 04/01 10:58 AM
***NOTICE TO COURT REGARDING STIPULATION OF VOLUNTARY DISMISSAL Document No. 32 Stipulation of Voluntary Dismissal was reviewed and referred to Judge Naomi Reice Buchwald for approval for the following reason(s): case is stayed. (km)
Related: [-]
utility Case Stay Lifted Thu 04/01 3:27 PM
Case Stay Lifted. (ama)
Related: [-]
Thursday, July 09, 2020
31 31 notice Notice of Change of Address Thu 07/09 4:25 PM
NOTICE OF CHANGE OF ADDRESS by Molly S DiRago on behalf of Darren K. Indyke, Richard D. Kahn. New Address: Troutman Pepper Hamilton Sanders LLP, 875 Third Avenue, New York, New York, United States 10022, 2127046000..(DiRago, Molly)
Related: [-]
30 30 notice Notice of Change of Address Thu 07/09 10:39 AM
NOTICE OF CHANGE OF ADDRESS by Bennet Jerome Moskowitz on behalf of Darren K. Indyke, Richard D. Kahn. New Address: Troutman Pepper Hamilton Sanders LLP, 875 Third Avenue, New York, New York, United States 10022, 2127046000..(Moskowitz, Bennet)
Related: [-]
Friday, April 10, 2020
29 29 order Stipulation and Order ~Util - Case Stayed Fri 04/10 12:04 PM
JOINT STIPULATION AND ORDER STAYING ACTION: IT IS HEREBY STIPULATED AND AGREED, by and between the undersigned counsel for the Parties, that: 1. The captioned action is hereby stayed pending further Order of the Court. 2. After the lifting of the stay, if any, Defendants may file their motion to dismiss Plaintiff's Amended Complaint without the need for a pre-motion conference, as set forth in the Court's April 2, 2020 Order (ECF No. 27); and the Parties will confer on a briefing schedule for Defendants' motion in which no more than sixty (60) days elapse from the filing of Defendants' motion to the filing of Defendants' reply. Case stayed. (Signed by Judge Naomi Reice Buchwald on 4/10/2020) (va)
Related: [-]
Thursday, April 09, 2020
28 28 misc Proposed Stipulation and Order Thu 04/09 5:38 PM
PROPOSED STIPULATION AND ORDER. Document filed by Maria Farmer..(McCawley, Sigrid)
Related: [-]
Thursday, April 02, 2020
27 27 1 pgs order Order on Motion for Conference Fri 04/03 10:06 AM
ORDER granting25 Letter Motion for Conference. So Ordered. (Signed by Judge Naomi Reice Buchwald on 4/2/2020) (js)
Related: [-]
Friday, March 27, 2020
26 26 answer Answer to Complaint Fri 03/27 2:24 PM
LETTER RESPONSE to Motion addressed to Judge Naomi Reice Buchwald from Sigrid S. McCawley dated April 1, 2020 re:25 LETTER MOTION for Conference /Pre-Motion Conference Re: Defendants' Motion to Dismiss addressed to Judge Naomi Reice Buchwald from Bennet J. Moskowitz dated March 27, 2020. . Document filed by Maria Farmer..(McCawley, Sigrid)
Related: [-]
25 25 motion Conference Fri 03/27 2:12 PM
LETTER MOTION for Conference /Pre-Motion Conference Re: Defendants' Motion to Dismiss addressed to Judge Naomi Reice Buchwald from Bennet J. Moskowitz dated March 27, 2020. Document filed by Darren K. Indyke, Richard D. Kahn..(Moskowitz, Bennet)
Related: [-]
misc Notice Regarding Deleted Document Mon 03/30 11:15 AM
***DELETED DOCUMENT. Deleted document number 26 ANSWER. The document was incorrectly filed in this case. (ldi)
Related: [-]
Monday, March 23, 2020
24 24 motion Extension of Time to File Answer Mon 03/23 12:08 PM
LETTER MOTION for Extension of Time to File Answer addressed to Judge Naomi Reice Buchwald from Bennet J. Moskowitz dated 3/23/2020. Document filed by Darren K. Indyke, Richard D. Kahn..(Moskowitz, Bennet)
Related: [-]
23 23 notice Notice of Change of Address Mon 03/23 11:51 AM
NOTICE OF CHANGE OF ADDRESS by Molly S DiRago on behalf of Darren K. Indyke, Richard D. Kahn. New Address: Troutman Sanders LLP, 227 W. Monroe Street, Suite 3900, Chicago, Illinois, United States 60606, 3127591926..(DiRago, Molly)
Related: [-]
Monday, March 09, 2020
22 22 cmp Amended Complaint Mon 03/09 6:11 PM
AMENDED COMPLAINT amending1 Complaint against Darren K. Indyke, Richard D. Kahn with JURY DEMAND.Document filed by Maria Farmer. Related document:1 Complaint..(Schiller, Joshua)
Related: [-]
Att: 1 Exhibit A
21 21 notice Notice of Change of Address Mon 03/09 11:26 AM
NOTICE OF CHANGE OF ADDRESS by Sabina Mariella on behalf of Maria Farmer. New Address: Boies Schiller Flexner LLP, 55 Hudson Yards, New York, NY, USA 10001, 212-446-2300..(Mariella, Sabina)
Related: [-]
Friday, March 06, 2020
20 20 notice Notice of Appearance Fri 03/06 5:19 PM
NOTICE OF APPEARANCE by Sabina Mariella on behalf of Maria Farmer..(Mariella, Sabina)
Related: [-]
19 19 notice Notice of Appearance Fri 03/06 4:52 PM
NOTICE OF APPEARANCE by Andrew Villacastin on behalf of Maria Farmer..(Villacastin, Andrew)
Related: [-]
Monday, March 02, 2020
18 18 misc Letter Mon 03/02 10:55 AM
LETTER addressed to Judge Naomi Reice Buchwald from Imran Ansari, Esq. dated 03/02/2020 re: Request for Order Directing Plaintiff to File Amended Complaint. Document filed by Alan Dershowitz..(Ansari, Imran)
Related: [-]
Monday, February 24, 2020
17 17 2 pgs order Order on Motion to Appear Pro Hac Vice Mon 02/24 5:30 PM
ORDER FOR ADMISSION PRO HAC VICE: granting15 Motion for Mary "Molly" DiRago to Appear Pro Hac Vice. (Signed by Judge Naomi Reice Buchwald on 2/24/2020) (ama)
Related: [-]
16 16 2 pgs order Order on Motion for Conference Mon 02/24 5:27 PM
ORDER: terminating13 Letter Motion for Conference. Having reviewed the parties' pre-motion letters, see ECF Nos. 13, 14, the Court has determined that the defendants may bring their motion without the necessity of a pre-motion conference. The Court notes that if, consistent with Rule 11, the plaintiff can assert additional allegations to cure any alleged deficiencies raised by the defendants' letter, it would be in the best interest of both the parties and the Court for the plaintiff to assert them now, before briefing on the proposed motion. The plaintiff is thus granted leave to file an amended complaint within two (2) weeks of this Order. At that time, if no amended complaint has been filed, the parties should confer on a briefing schedule agreeable to both sides, in which no more than sixty (60) days elapse from the filing of the defendants' motion to the filing of the defendants' reply. SO ORDERED. (Signed by Judge Naomi Reice Buchwald on 2/24/2020) (ama)
Related: [-]
Friday, February 14, 2020
15 15 motion Appear Pro Hac Vice Fri 02/14 2:12 PM
MOTION for Mary "Molly" DiRago to Appear Pro Hac Vice . Filing fee $ 200.00, receipt number ANYSDC-18807961. Motion and supporting papers to be reviewed by Clerk's Office staff. Document filed by Darren K. Indyke, Richard D. Kahn..(DiRago, Molly)
Related: [-]
Att: 1 Affidavit of Mary "Molly" DiRago,
Att: 2 Certificate of Good Standing,
Att: 3 Text of Proposed Order
misc Notice Regarding Pro Hac Vice Motion Fri 02/14 2:27 PM
>>>NOTICE REGARDING PRO HAC VICE MOTION. Regarding Document No. 15 MOTION for Mary "Molly" DiRago to Appear Pro Hac Vice . Filing fee $ 200.00, receipt number ANYSDC-18807961. Motion and supporting papers to be reviewed by Clerk's Office staff.. The document has been reviewed and there are no deficiencies. (wb)
Related: [-]
Wednesday, January 29, 2020
14 14 respm Response to Motion Wed 01/29 5:48 PM
LETTER RESPONSE to Motion addressed to Judge Naomi Reice Buchwald from Joshua I. Schiller dated January 29, 2020 re:13 LETTER MOTION for Conference /Pre-Motion Conference Re: Defendants Motion to Dismiss addressed to Judge Naomi Reice Buchwald from Bennet J. Moskowitz dated January 24, 2020. . Document filed by Maria Farmer. (Schiller, Joshua)
Related: [-]
Friday, January 24, 2020
13 13 motion Conference Fri 01/24 6:50 PM
LETTER MOTION for Conference /Pre-Motion Conference Re: Defendants Motion to Dismiss addressed to Judge Naomi Reice Buchwald from Bennet J. Moskowitz dated January 24, 2020. Document filed by Darren K. Indyke, Richard D. Kahn.(Moskowitz, Bennet)
Related: [-]
Monday, December 23, 2019
12 12 2 pgs order Order Wed 12/25 1:57 PM
ORDER: In light of the foregoing, the Court denies as moot Dershowitz's request for leave to submit a motion to intervene, which was requested solely for the purpose of moving to strike the language at issue. SO ORDERED. (Signed by Judge Naomi Reice Buchwald on 12/23/2019) (ama)
Related: [-]
Monday, December 16, 2019
11 11 misc Letter Mon 12/16 5:23 PM
LETTER addressed to Judge Naomi Reice Buchwald from Imran H. Ansari dated December 16, 2019 re: Reply to Plaintiff's Response to Dershowitz's Pre-Motion Conference Letter. Document filed by Alan Dershowitz.(Ansari, Imran)
Related: [-]
Wednesday, December 11, 2019
10 10 respoth Response (non-motion) Wed 12/11 5:36 PM
RESPONSE re:9 Letter Related [+] . Document filed by Maria Farmer. (Schiller, Joshua)
Related: [-] sponse to Request for Pre-Motion Conference
Friday, December 06, 2019
9 9 misc Letter Fri 12/06 5:47 PM
FIRST LETTER addressed to Judge Naomi Reice Buchwald from Imran H. Ansari dated December 5, 2019 re: Request for Pre-Motion Conference. Document filed by Alan Dershowitz.(Ansari, Imran)
Related: [-]
Wednesday, November 27, 2019
8 8 service Waiver of Service Executed Wed 11/27 1:41 PM
WAIVER OF SERVICE RETURNED EXECUTED. Darren K. Indyke waiver sent on 11/25/2019, answer due 1/24/2020; Richard D. Kahn waiver sent on 11/25/2019, answer due 1/24/2020. Document filed by Maria Farmer. (Schiller, Joshua)
Related: [-]
Tuesday, November 26, 2019
7 7 2 pgs order Order on Motion to Appear Pro Hac Vice Tue 11/26 1:50 PM
ORDER FOR ADMISSION PRO HAC VICE granting6 Motion for Sigrid S. McCawley to Appear Pro Hac Vice. (Signed by Judge Naomi Reice Buchwald on 11/25/2019) (jwh)
Related: [-]
Friday, November 22, 2019
misc Notice Regarding Pro Hac Vice Motion Fri 11/22 8:56 AM
>>>NOTICE REGARDING PRO HAC VICE MOTION. Regarding Document No. 6 MOTION for Sigrid S. McCawley to Appear Pro Hac Vice . Filing fee $ 200.00, receipt number ANYSDC-18120580. Motion and supporting papers to be reviewed by Clerk's Office staff.. The document has been reviewed and there are no deficiencies. (vba)
Related: [-]
Thursday, November 21, 2019
6 6 motion Appear Pro Hac Vice Thu 11/21 6:00 PM
MOTION for Sigrid S. McCawley to Appear Pro Hac Vice . Filing fee $ 200.00, receipt number ANYSDC-18120580. Motion and supporting papers to be reviewed by Clerk's Office staff. Document filed by Maria Farmer.(McCawley, Sigrid)
Related: [-]
Att: 1 Declaration of Sigrid S. McCawley,
Att: 2 Certificate of Good Standing,
Att: 3 Text of Proposed Order
Wednesday, November 20, 2019
5 5 notice Notice of Appearance Wed 11/20 3:36 PM
NOTICE OF APPEARANCE by David Boies, II on behalf of Maria Farmer. (Boies, David)
Related: [-]
Monday, November 18, 2019
utility Case Redesignation Mon 11/18 10:04 AM
Magistrate Judge Debra C. Freeman is so redesignated. (wb)
Related: [-]
Wednesday, November 13, 2019
4 4 service Summons Issued Wed 11/13 9:00 AM
ELECTRONIC SUMMONS ISSUED as to Darren K. Indyke, Richard D. Kahn. (pc)
Related: [-]
notice Case Opening Initial Assignment Notice Wed 11/13 8:50 AM
CASE OPENING INITIAL ASSIGNMENT NOTICE: The above-entitled action is assigned to Judge Naomi Reice Buchwald. Please download and review the Individual Practices of the assigned District Judge, located at[LINK:http://nysd.uscourts.gov/judges/District] . Attorneys are responsible for providing courtesy copies to judges where their Individual Practices require such. Please download and review the ECF Rules and Instructions, located at[LINK:http://nysd.uscourts.gov/ecf_filing.php] . (pc)
Related: [-]
utility Case Designation Wed 11/13 8:53 AM
Magistrate Judge Ona T. Wang 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:[LINK:http://nysd.uscourts.gov/forms.php] . (pc)
Related: [-]
utility Case Designated ECF Wed 11/13 8:54 AM
Case Designated ECF. (pc)
Related: [-]
Tuesday, November 12, 2019
3 3 service Request for Issuance of Summons Tue 11/12 10:16 AM
REQUEST FOR ISSUANCE OF SUMMONS as to Darren K. Indyke and Richard D. Kahn, re:1 Complaint. Document filed by Maria Farmer. (Schiller, Joshua)
Related: [-]
2 2 misc Civil Cover Sheet Tue 11/12 10:14 AM
CIVIL COVER SHEET filed. (Schiller, Joshua)
Related: [-]
1 1 15 pgs cmp Complaint Tue 11/12 10:13 AM
COMPLAINT against Darren K. Indyke, Richard D. Kahn. (Filing Fee $ 400.00, Receipt Number ANYSDC-18036946)Document filed by Maria Farmer.(Schiller, Joshua)
Related: [-]
Att: 1 Exhibit A