Skip to main content
Skip to content
Case File
efta-efta00090986DOJ Data Set 9Other

CONFIDENTIAL TREATMENT REQUESTED /

Date
Unknown
Source
DOJ Data Set 9
Reference
EFTA 00090986
Pages
4
Persons
8
Integrity
No Hash Available

Summary

CONFIDENTIAL TREATMENT REQUESTED / FED. R. CRIM. P. 6(e) MATERIAL BSF RESPONSE TO GRAND JURY SUBPOENA v. Maxwell, 15 Civ. 7433 (RWS), S.D.N.Y. In Re: Grand Jury Subpoena, Sealed Order, 19 Misc. 149 (Apr. 9, 2019) PLEADINGS AND ORDERS 2016-2018 Pleadings (Related Sealed) 2015-2018 Orders (Related Sealed) DISCOVERY Rule 26 Disclosures (All) Discovery Requests and Responses (served) PRODUCTIONS Plaintiff's Production 000001 009349 Defendant's Productions MAXWELL 00001 01364 Non-Party Productions CASSELL 000001 014402 MAR-A-LAGO 0001 0607 000001 000558 000001 000009 VICTIMS_REFUSE_SILENCE 0001 0091 Deposition Transcripts (ALL) April 22, 2016 De osition of Ghislaine Maxwell May 3, 2016 Deposition of May 18, 2016 Deposition of May 20, 2016 Deposition of Sky Roberts May 24, 2016 Deposition of Lynn Trude Miller May 26, 2016 Deposition of Dr. Steven Olson June 1, 2016 Deposition Transcript of Juan Alessi June 3, 2016 Deposition of David Rodgers

Tags

eftadataset-9vol00009
Ask AI about this document

Search 264K+ documents with AI-powered analysis

Extracted Text (OCR)

EFTA Disclosure
Text extracted via OCR from the original document. May contain errors from the scanning process.
CONFIDENTIAL TREATMENT REQUESTED / FED. R. CRIM. P. 6(e) MATERIAL BSF RESPONSE TO GRAND JURY SUBPOENA v. Maxwell, 15 Civ. 7433 (RWS), S.D.N.Y. In Re: Grand Jury Subpoena, Sealed Order, 19 Misc. 149 (Apr. 9, 2019) PLEADINGS AND ORDERS 2016-2018 Pleadings (Related Sealed) 2015-2018 Orders (Related Sealed) DISCOVERY Rule 26 Disclosures (All) Discovery Requests and Responses (served) PRODUCTIONS Plaintiff's Production 000001 009349 Defendant's Productions MAXWELL 00001 01364 Non-Party Productions CASSELL 000001 014402 MAR-A-LAGO 0001 0607 000001 000558 000001 000009 VICTIMS_REFUSE_SILENCE 0001 0091 Deposition Transcripts (ALL) April 22, 2016 De osition of Ghislaine Maxwell May 3, 2016 Deposition of May 18, 2016 Deposition of May 20, 2016 Deposition of Sky Roberts May 24, 2016 Deposition of Lynn Trude Miller May 26, 2016 Deposition of Dr. Steven Olson June 1, 2016 Deposition Transcript of Juan Alessi June 3, 2016 Deposition of David Rodgers June 10 2016 De osition of Rinaldo Rizzo June 20 2016 Deposition of June 21, 2016 Deposition of Joseph Recarey June 23, 2016 Deposition of James Austrich June 24, 2016 Deposition of Tony Figueroa Volume 1 June 24, 2016 Deposition of Tony Figueroa Volume 2 July 22, 2016 Deposition of Ghislaine Maxwell Se tember 9, 2016 De osition of Jeffre E stein November 14 2016 Deposition of November 18, 2016 Deposition of Ross Gow January 17, 2017 De. osition of January 25, 2017 Deposition of February 17, 2017 Deposition of Index to BSF ShareFile Materials loaded on April 18-19, 2019 EFTA00090986 FOIA CONFIDENTIAL TREATMENT REQUESTED / FED. R. CRIM. P. 6(e) MATERIAL BSF RESPONSE TO GRAND JURY SUBPOENA v. Maxwell, 15 Civ. 7433 (RWS), S.D.N.Y. In Re: Grand Jury Subpoena, Sealed Order, 19 Misc. 149 (Apr. 9, 2019) Deposition Exhibits (ALL) April 22, 2016 Exhibits 1-25 to Deposition of Ghislaine Maxwell May 3, 2016 Exhibits 1-27 to Deposition of May 18, 2016 Exhibits 1-5 to Deposition of May 20, 2016 Exhibits 1-9 to Deposition of Sky Roberts May 24, 2016 Exhibits 1-10 to Deposition of Lynn Trude Miller May 26, 2016 Exhibits 1-7 to Deposition of Dr. Steven Olson June 1, 2016 Exhibits 1-7 to Juan Alessi Deposition June 3, 2016 Exhibits 1-9 to Deposition of David Rodgers June 10, 2016 Exhibits 1-3 to Deposition of Rinaldo Rizzo June 20, 2016 Exhibit 1 to Deposition of June 21, 2016 Exhibits 1-14 to Deposition of Joseph Recarey June 23, 2016 Exhibits 1-4 to James Austrich Deposition June 24, 2016 Exhibits 1-6 to Deposition of Tony Figueroa Volume 1 Jul 22, 2016 Exhibits 27-28 to De osition of Ghislaine Maxwell September 8, 2016 Exhibits 1-10 Deposition of Brittany Henderson September 9, 2016 Exhibits 1-11 to Jeffrey Epstein Deposition November 14, 2016 Exhibits 1-20 to Deposition of November 18, 2016 Exhibits 1-26 to Deposition of Ross Gow January 17, 2017 Exhibits 1-7 to Deposition of January 25, 2017 Exhibits 1-13 to Deposition of February 17, 2017 Exhibits 1-13 of Deposition of Expert De . sition Transcripts (ALL) November 9, 2016 Deposition of Bernard Jansen with Errata Sheet November 17, 2016 Deposition of Gilbert Kliman with Errata Sheet November 21, 2016 Deposition of Terry Coonan with Errata Sheet November 22, 2016 Deposition of Chris Anderson with Errata Sheet November 29, 2016 Deposition of Peter Kent November 30, 2016 Deposition of Frederick Miller December 1, 2016 Deposition of Phillip Esplin December 2, 2016 Deposition of Gregory Taylor Index to BSF ShareFile Materials loaded on April 18-19 and April 23, 2019 EFTA00090987 FOIA CONFIDENTIAL TREATMENT REQUESTED / FED. R. CRIM. P. 6(e) MATERIAL BSF RESPONSE TO GRAND JURY SUBPOENA v. Maxwell, 15 Civ. 7433 (RWS), S.D.N.Y. In Re: Grand Jury Subpoena, Sealed Order, 19 Misc. 149 (Apr. 9, 2019) Deposition Exhibits (ALL) November 9, 2016 Exhibits 1-8 of Deposition of Bernard Jansen November 17, 2016 Exhibits 1-11 of Deposition of Gilbert Kliman November 21, 2016 Exhibits 1-7 of Deposition of Terry Coonan November 22, 2016 Exhibits 1-2 of Deposition of Chris Anderson November 29, 2016 Exhibits 1-5 of Deposition of Peter Kent November 30, 2016 Exhibits 1-5 of Deposition of Frederick Miller December 1, 2016 Exhibits 1-15 of Deposition of Phillip Esplin December 2, 2016 Exhibits 1-7 of Deposition of Gregory Taylor Uploaded April 23, 2019 Designations (Deposition Testimony and Exhibits) August 7, 2009 Designated Testimony of July 29, 2009 Designated Testimony of October 15, 2015 Designated Testimony of Alan Dershowitz October 16, 2015 Designated Testimony of Alan Dershowitz January 12, 2016 Designated Testimony of Alan Dershowitz January 16, 2016 Designated Testimony of May 18, 2016 Designated Testimony of (Exs. 3-4) May 20, 2016 Designated Testimony of Sky Roberts (Ex. 3) May 24, 2016 Designated Testimony of Lynn Trude Miller May 26, 2016 Designated Testimony of Dr. Steven Olson June 1, 2016 Designated Testimony Transcript of Juan Alessi (Exs. 1-7) June 3, 2016 Designated Testimony of David Rodgers (Exs. 1-3, 5-7, 9) June 20, 2016 Designated Testimony of (Ex. 1) June 21, 2016 Designated Testimony of Joseph Recarey (Exs. 1-3, 5, 7, 9-14) June 23, 2016 Designated Testimony of James Austrich June 24, 2016 Designated Testimony of Tony Figueroa Volume 1 (Ex. 1) June 24, 2016 Designated Testimony of Tony Figueroa Volume 2 September 8, 2016 Designated Testimony of Brittany Henderson (M) September 9, 2016 Designated Testimony of Jeffrey Epstein (Exs. 1-6, 8) November 18, 2016 Designated Testimony of Ross Gow (Exs. 1-26) December 1, 2016 Designated Testimony of (Exs. 5-6, 9, 14) January 17, 2017 Designated Testimony of (Exs. 6-7) January 25, 2017 Designated Testimony of (Exs. I, 6, 8, 13) Index to BSF ShareFile Materials loaded on April 18-19 and April 23, 2019 EFTA00090988 FOIA CONFIDENTIAL TREATMENT REQUESTED / FED. R. CRIM. P. 6(e) MATERIAL BSF RESPONSE TO GRAND JURY SUBPOENA v. Maxwell, 15 Civ. 7433 (RWS), S.D.N.Y. In Re: Grand Jury Subpoena, Sealed Order, 19 Misc. 149 (Apr. 9, 2019) _Hearing Transcripts i 2016-2019 Hearing Transcripts (Docketed) 2016-05-12 Sealed Conference Hearing Transcript (Judge Sweet) 2016-11-10 Sealed Hearing Transcript (Judge Sweet) 2017-04-13 Sealed Hearing Transcript (Judge Sweet) Expert Reports (ALL) Subpoenas and Notices of Depositions (ALL) Index to BSF ShareFile Materials loaded on April 18-19 and April 23, 2019 EFTA00090989

Related Documents (6)

Court UnsealedDec 11, 2019

Virginia Giuffre Claims Against Ghislaine Maxwell Lawsuit Prince Andrew

Case 18-2868, Document 280, 08/09/2019, 2628232, Page1 of 74 United States District Court Southern District of New York Virginia L. Giuffre, Plaintiff, Case No.: 15-cv-07433-RWS v. Ghislaine Maxwell, Defendant. ________________________________/ PLAINTIFFS’ RESPONSE TO DEFENDANT’S MOTION FOR SUMMARY JUDGMENT Sigrid McCawley BOIES, SCHILLER & FLEXNER LLP 401 E. Las Olas Blvd., Suite 1200 Ft. Lauderdale, FL 33301 (954) 356-0011 Case 18-2868, Document 280, 08/09/2019, 2628232, Page2 of 74 TA

74p
Court UnsealedDepositionOct 22, 2020

Giuffre motion for summary judgment in Maxwell case

United States District Court Southern District of New York Virginia L. Giuffre, Plaintiff, Case No.: 15-cv-07433-RWS v. Ghislaine Maxwell, Defendant. ________________________________/ PLAINTIFFS’ RESPONSE TO DEFENDANT’S MOTION FOR SUMMARY JUDGMENT Sigrid McCawley BOIES, SCHILLER & FLEXNER LLP 401 E. Las Olas Blvd., Suite 1200 Ft. Lauderdale, FL 33301 (954) 356-0011 Case 18-2868, Document 280, 08/09/2019, 2628232, Page1 of 74 i TABLE OF CONTENTS Page I. PRELIMINARY STATEMENT.................

74p
DOJ Data Set 9OtherUnknown

CONFIDENTIAL TREATMENT REQUESTED /

CONFIDENTIAL TREATMENT REQUESTED / FED. R. CRIM. P. 6(e) MATERIAL .F ESPONSE TO GRAND JURY SUBPOENA v. Maxwell, 15 Civ. 7433 (RWS), S.D.N.Y. In Re: Grand Jury Subpoena, Sealed Order, 19 Misc. 149 (Apr. 9, 2019) PLEADINGS AND ORDERS 2016 Pleadings (Related Sealed) 2017 Pleadings (Related Sealed) 2018 Pleadings (Related Sealed) 2015-2016 Orders (Related Sealed) 2017-2018 Orders (Related Sealed) DISCOVERY Rule 26 Disclosures (All) Discovery Requests and Responses (served) PRODUCTIONS Plaintiff's Production 000001 009349 Defendant's Productions MAXWELL 00001 01364 Non-Party Productions CASSELL 000001 014402 MAR-A-LAGO 0001 0607 W 000001 000558 000001 000009 VICTIMS_REFUSE_SILENCE 0001 0091 Transcripts (ALL) April 22, 2016 De sition of Ghislaine Maxwell May 3, 2016 Deposition of May 18, 2016 Deposition of May 20, 2016 Deposition of Sky Roberts May 24, 2016 Deposition of Lynn Trude Miller May 26, 2016 Deposition of Dr. Steven Olson June 1, 201

3p
Court UnsealedAug 9, 2019

Sweet Opinion Unsealed

UNITED STATES DISTRICT COURT SOUTHERN DISTRICT OF NEW YORK VIRGINIA GIUFFRE, Giuffre, 15 Civ. 7433 ?against? SEALED .OPINION GHISLAINE MAXWELL, Maxwell. A A A S: Counsel for Giuffre BOIES, SCHILLER FLEXNER LLP 401 East Las Olas Boulevard, Suite 1200 Fort Lauderdale, FL 33301 By: Sigrid S. McCawley, Esq. Meredith L. Schultz, Esq. Counsel for Maxwell HADDON, MORGAN AND FOREMAN, P.C. 150 East Tenth Avenue Denver, CO 80203 By: Laura A. Menninger, Esq. Jeffrey S. Pagliuca, Esq.

76p
House OversightFBI ReportNov 11, 2025

Extensive FBI & Palm Beach Police Investigation Links Jeffrey Epstein to Underage Sexual Abuse, Payments, and High‑Profile Associates

The compiled documents provide a wealth of actionable intelligence: detailed victim and witness statements describing under‑age massages and sexual assaults; financial transaction records (cash paymen Victims (girls aged 14‑17) were recruited with promises of $200‑$300 per massage and were repeatedly Trash pulls from 358 El Brillo Way yielded message books containing names, dates, phone numbers, a

240p
Court UnsealedAug 4, 2020

Giuffre v. Dershowitz 8.4.2020

Case 1:15-cv-07433-LAP Document 1097 Filed 08/04/20 Page 1 of 6 UNITED STATES DISTRICT COURT SOUTHERN DISTRICT OF NEW YORK VIRGINIA L. GIUFFRE, Plaintiff, No. 19 Civ. 3377 (LAP) -againstALAN DERSHOWITZ, Defendant. VIRGINIA L. GIUFFRE, Plaintiff, No. 15 Civ. 7433 (LAP) -against- ORDER GHISLAINE MAXWELL, Defendant. LORETTA A. PRESKA, Senior United States District Judge: The Court has reviewed the parties’ update, filed in Giuffre v. Dershowitz, No. 19 Civ. 3377, on the status of their disc

6p

Forum Discussions

This document was digitized, indexed, and cross-referenced with 1,400+ persons in the Epstein files. 100% free, ad-free, and independent.

Annotations powered by Hypothesis. Select any text on this page to annotate or highlight it.