FILED: NEW YORK COUNTY CLERK 12/20/ :38 PM INDEX NO /2017 NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 12/20/2017 SUMMONS WITH NOTICE OF.

Similar documents
IN THE UNITED STATES DISTRICT COURT FOR THE SOUTHERN DISTRICT OF MISSISSIPPI NORTHERN DIVISION V. CAUSE NO.: COMPLAINT (JURY TRIAL DEMANDED)

FILED: NEW YORK COUNTY CLERK 12/19/ :09 PM INDEX NO /2016 NYSCEF DOC. NO. 33 RECEIVED NYSCEF: 12/19/2017

FILED: KINGS COUNTY CLERK 09/03/ :48 PM INDEX NO /2014 NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 09/04/2014

KIERA MAGUIRE, PROOF OF SERVICE Plaintiff,: -against- Index No.: /2017

FILED: KINGS COUNTY CLERK 09/02/ :36 PM INDEX NO /2014 NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 09/02/2014

FILED: NEW YORK COUNTY CLERK 01/12/ :18 PM INDEX NO /2016 NYSCEF DOC. NO. 21 RECEIVED NYSCEF: 01/12/2018

FILED: QUEENS COUNTY CLERK 08/09/ /28/ :01 01:26 AM PM INDEX NO /2016 NYSCEF DOC. NO. 11 RECEIVED NYSCEF: 08/09/2016

SUPERIOR COURT OF CALIFORNIA FOR SANTA CRUZ COUNTY

Case 1:18-cv Document 1 Filed 01/25/18 Page 1 of 11. Deadline

FILED: NEW YORK COUNTY CLERK 09/26/ :49 PM INDEX NO /2016 NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 09/26/2016

IN THE SUPERIOR COURT OF DISTRICT OF COLUMBIA CIVIL DIVISION * * * * * * * * * * * * * * * * * * * * * * *

FILED: NEW YORK COUNTY CLERK 07/16/ :41 PM INDEX NO /2016 NYSCEF DOC. NO. 52 RECEIVED NYSCEF: 07/16/2018. : Date Filed:/ÓD /2016

FILED: NEW YORK COUNTY CLERK 01/12/ :05 PM INDEX NO /2016 NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 01/12/2016

Case 3:18-cv JSC Document 1 Filed 05/02/18 Page 1 of 11

FILED: NEW YORK COUNTY CLERK 03/06/ :22 PM INDEX NO /2015 NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 03/06/2015

Wallach v Greenhouses Hotel, LLC NY Slip Op 32889(U) November 8, 2018 Supreme Court, New York County Docket Number: /2018 Judge: Arthur

FILED: RICHMOND COUNTY CLERK 01/16/ :56 AM INDEX NO /2017 NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 01/16/2017

Case: 5:15-cv SL Doc #: 1 Filed: 07/20/15 2 of 9. PageID #: 2

FILED: NEW YORK COUNTY CLERK 11/06/ :59 PM INDEX NO /2016 NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 11/06/2016

Ugweches v City of New York 2018 NY Slip Op 33155(U) December 3, 2018 Supreme Court, New York County Docket Number: /2016 Judge: Verna Saunders

FILED: NEW YORK COUNTY CLERK 10/20/ :37 PM INDEX NO /2014 NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 10/20/2014

Case3:05-cv WHA Document1 Filed02/14/05 Page1 of 5

FILED: KINGS COUNTY CLERK 06/08/ /30/ :11 03:00 PM INDEX NO /2015 NYSCEF DOC. NO. 13 RECEIVED NYSCEF: 06/08/2015

FILED: KINGS COUNTY CLERK 05/25/ /09/ :37 12:27 PM INDEX NO /2016 NYSCEF DOC. NO. 10 RECEIVED NYSCEF: 05/25/2016

FILED: NEW YORK COUNTY CLERK 05/15/ :39 PM INDEX NO /2015 NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 05/15/2015

Plaintiffs, Defendants.

IN THE UNITED STATES DISTRICT COURT FOR THE NORTHERN DISTRICT OF GEORGIA ATLANTA DIVISION NO. } 1 COMPLAINT FOR INJUNCTIVE RELIEF AND DAMAGES

FILED: NEW YORK COUNTY CLERK 08/02/ /18/ :27 06:12 PM INDEX NO /2016 NYSCEF DOC. NO. 18 RECEIVED NYSCEF: 08/02/2016

FILED: NEW YORK COUNTY CLERK 02/20/ :18 PM

YOU ARE HEREBY SUMMONED to answer the complaint in this action and to serve

Case 2:19-cv RSWL-SS Document 14 Filed 02/19/19 Page 1 of 12 Page ID #:164

FILED: NEW YORK COUNTY CLERK 12/19/ :21 PM INDEX NO /2016 NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 12/19/2016

FILED: NEW YORK COUNTY CLERK 08/17/ :58 AM INDEX NO /2016 NYSCEF DOC. NO. 5 RECEIVED NYSCEF: 08/17/2016 SUPREME COURT OF THE STATE OF NEW

FILED: NEW YORK COUNTY CLERK 10/07/ :54 PM INDEX NO /2015 NYSCEF DOC. NO. 6 RECEIVED NYSCEF: 10/07/2016

THE GENERAL ASSEMBLY OF PENNSYLVANIA HOUSE BILL

FILED: NEW YORK COUNTY CLERK 09/13/ :43 PM INDEX NO /2015 NYSCEF DOC. NO. 47 RECEIVED NYSCEF: 09/13/2016. Exhibit 1

FILED: NEW YORK COUNTY CLERK 05/21/ :43 PM INDEX NO /2016

FILED: NEW YORK COUNTY CLERK 11/07/ :58 PM INDEX NO /2014 NYSCEF DOC. NO. 34 RECEIVED NYSCEF: 11/07/2016

Case 2:18-cv Document 1 Filed 01/24/18 Page 1 of 10 Page ID #:1. Deadline UNITED STATES DISTRICT COURT CENTRAL DISTRICT OF CALIFORNIA

Case 3:08-cv CRW-CFB Document 1 Filed 11/07/2008 Page 1 of 12

INDEX NO. UNASSIGNED NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 04/11/2018 SUMMONS

FILED: NEW YORK COUNTY CLERK 09/20/ :58 AM INDEX NO /2016 NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 09/20/2016

FILED: NEW YORK COUNTY CLERK 01/18/ :40 PM INDEX NO /2014 NYSCEF DOC. NO. 66 RECEIVED NYSCEF: 01/18/2018

FILED: NEW YORK COUNTY CLERK 12/15/ :02 PM INDEX NO /2017 NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 12/15/2017 INDEX NO. Plaintiff, SUMMONS

FILED: NEW YORK COUNTY CLERK 02/13/ :43 PM INDEX NO /2016 NYSCEF DOC. NO. 31 RECEIVED NYSCEF: 02/13/2018

FILED: BRONX COUNTY CLERK 12/21/ :39 PM INDEX NO /2015E NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 12/21/2015

H 7024 S T A T E O F R H O D E I S L A N D

Page 1 of 8 TO THE DEFENDANT ABOVE-NAMED: SARAH ( SALLY ) WARWICK

CASE NO. 5:00-CV COMPLAINT IN INTERVENTION ON BEHALF OF JACKQULINE STOKES

FILED: NEW YORK COUNTY CLERK 11/29/ :47 PM INDEX NO /2015 NYSCEF DOC. NO. 52 RECEIVED NYSCEF: 11/29/2017

FILED: NEW YORK COUNTY CLERK 11/07/ /23/ :53 03:57 PM INDEX NO /2014 NYSCEF DOC. NO. 18 RECEIVED NYSCEF: 11/07/2014

Courthouse News Service

FILED: NEW YORK COUNTY CLERK 11/08/2013 INDEX NO /2013 NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 11/08/2013

Case 1:16-cv Document 1 Filed 06/20/16 Page 1 of 9 ) ) ) ) ) ) ) ) )

FILED: NEW YORK COUNTY CLERK 10/03/ :34 AM INDEX NO /2014 NYSCEF DOC. NO. 34 RECEIVED NYSCEF: 10/03/2014

FILED: NEW YORK COUNTY CLERK 12/08/ :46 PM INDEX NO /2013 NYSCEF DOC. NO. 29 RECEIVED NYSCEF: 12/08/2014 ATTORNEY AFFIRMATION

FILED: BRONX COUNTY CLERK 01/26/ :43 AM INDEX NO /2018E NYSCEF DOC. NO. 2 RECEIVED NYSCEF: 01/26/2018

IN THE CIRCUIT COURT OF JACKSON COUNTY, MISSOURI AT KANSAS CITY PETITION

UNITED STATES DISTRICT COURT DISTRICT OF ARIZONA. Plaintiff Sharolynn L. Griffiths, by and through her undersigned counsel, by way of JURISDICTION

FILED: NEW YORK COUNTY CLERK 12/01/ :29 AM INDEX NO /2017 NYSCEF DOC. NO. 2 RECEIVED NYSCEF: 12/01/2017

FILED: NEW YORK COUNTY CLERK 03/21/ :36 PM INDEX NO /2013 NYSCEF DOC. NO. 65 RECEIVED NYSCEF: 03/21/2016 EXHIBIT A

FILED: NEW YORK COUNTY CLERK 11/04/ :33 PM INDEX NO /2016 NYSCEF DOC. NO. 10 RECEIVED NYSCEF: 11/04/2016

Case 3:17-cv SRU Document 1 Filed 08/21/17 Page 1 of 18 UNITED STATES DISTRICT COURT DISTRICT OF CONNECTICUT. ADRIAN LOVELL, Civil Action No.

FILED: NEW YORK COUNTY CLERK 01/17/ :57 AM INDEX NO /2015

FILED: NEW YORK COUNTY CLERK 11/01/ :57 PM INDEX NO /2016 NYSCEF DOC. NO. 3 RECEIVED NYSCEF: 11/01/2016

FILED: QUEENS COUNTY CLERK 06/27/ :52 PM INDEX NO /2018 NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 06/27/2018

FILED: NEW YORK COUNTY CLERK 03/20/2013 INDEX NO /2013 NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 03/20/2013

UNITED STATES DISTRICT COURT MIDDLE DISTRICT OF FLORIDA TAMPA DIVISION

INDEX NO /2017 NYSCEF DOC. NO. 65 RECEIVED NYSCEF: 07/06/2018

DJAS FILED. eelveo PLAINTIFFS COMPLAINT FOR DAMAGES. Case 1:18-cv RP Document 1 Filed 02/20/18 Page 1 of 18. Case No.

F L O R I D A H O U S E O F R E P R E S E N T A T I V E S HB

Case 1:18-cv RP Document 1 Filed 06/13/18 Page 1 of 13 IN THE UNITED STATES DISTRICT COURT FOR THE WESTERN DISTRICT OF TEXAS AUSTIN DIVISION

Scharf v Grange Assoc., LLC 2019 NY Slip Op 30025(U) January 3, 2019 Supreme Court, New York County Docket Number: /2017 Judge: Kathryn E.

FILED. , #, Case 5:05-cv WRF Document 29 Filed 06/06/2006Page 1 of 9 JUN COMMISSION, Plaintiff, ALICIA MANSEL, Civil Action No.

DISTRICT COURT CLARK COUNTY, NEVADA

FILED: NEW YORK COUNTY CLERK 07/26/2013 INDEX NO /2013 NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 07/26/2013

UNITED STATES DISTRICT COURT FOR THE EASTERN DISTRICT OF PENNSYLVANIA

Nai Hua Li v Super 8 Worldwide,Inc NY Slip Op 32812(U) November 20, 2012 Supreme Court, Richmond County Docket Number: /2012 Judge:

FILED: NEW YORK COUNTY CLERK 04/15/ :21 PM INDEX NO /2014 NYSCEF DOC. NO. 23 RECEIVED NYSCEF: 04/15/2016

SUPERIOR COURT OF THE STATE OF WASHINGTON FOR KING COUNTY NO. Plaintiff CESAR SANCHEZ-GUZMAN, by and through his attorneys, hereby states

Chang Jin Park v Heather Hyun-Ah Cho 2016 NY Slip Op 30255(U) January 12, 2016 Supreme Court, Queens County Docket Number: /2015 Judge: Robert

CAUSE NO. JANE DOE, Individually and as IN THE DISTRICT COURT Next Friend of JOHN DOE, a Minor Child, Plaintiffs,

FILED: NEW YORK COUNTY CLERK 12/18/ :16 AM INDEX NO /2014 NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 12/18/2014. Plaintiffs, Deadline.

FILED: NIAGARA COUNTY CLERK 05/15/ :01 PM INDEX NO. E156010/2015 NYSCEF DOC. NO. 71 RECEIVED NYSCEF: 05/15/2018 EXHIBIT

Case 3:16-cv MO Document 1 Filed 09/29/16 Page 1 of 13

)(

Spallone v Spallone 2014 NY Slip Op 32412(U) September 11, 2014 Sup Ct, NY County Docket Number: /2013 Judge: Eileen A. Rakower Cases posted

FILED: KINGS COUNTY CLERK 07/27/ :57 PM INDEX NO /2016 NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 07/27/2016

GRAY, L.L.C. 760 ROUTE 10 WEST, SUITE 203 WHIPPANY, NEW JERSEY PH: F: Attorneys for Plaintiff S.P., a fictitious name

IN THE SUPERIOR COURT OF THE STATE OF CALIFORNIA IN AND FOR THE COUNTY OF BUTTE UNLIMITED JURISDICTION

FILED: NEW YORK COUNTY CLERK 06/22/ :20 PM INDEX NO /2018 NYSCEF DOC. NO. 2 RECEIVED NYSCEF: 06/22/2018

FILED: KINGS COUNTY CLERK 09/14/ :30 PM

~D la'ls DISTRIC;iO~e 2

IN THE UNITED STATES DISTRICT COURT FOR THE DISTRICT OF COLORADO

Third-Party Plaintiff, Third-Party Defendant x YOU ARE HEREBY SUMMONED, to answer the Complaint of the

Civil No-Contact Orders for the Protection of People Who are Victims of Stalking or Nonconsensual Sexual Conduct

FILED: NEW YORK COUNTY CLERK 10/03/ :58 PM INDEX NO /2016 NYSCEF DOC. NO. 9 RECEIVED NYSCEF: 10/03/2016

FILED: KINGS COUNTY CLERK 03/28/ :51 PM INDEX NO /2016 NYSCEF DOC. NO. 25 RECEIVED NYSCEF: 03/28/2017

DOD Implements the Franken Amendment. Written by Administrator

Summons SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF WAYNE X

Transcription:

SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK ALEXANDRA CANOSA, an individual, Index No. Plaintiff, SUMMONS WITH NOTICE OF -against- COMMENCEMENT OF ACTION DIRK ZIFF, TIM SARNOFF, MARC LASRY, TARAK BEN AMMAR, LANCE Place of Trial: New York County MAEROV, RICHARD KOENIGSBERG, Basis for venue is the County in which one PAUL TUDOR JONES, THE WEINSTE1N or more of the defendants reside. COMPANY HOLDINGS, LLC, HARVEY WEINSTEIN, and ROBERT WEINSTEIN, Defendants. TO THE ABOVE NAMED DEFENDANTS: PLEASE TAKE NOTICE THAT YOU ARE HEREBY SUMMONED to appear in this action by serving a notice of appearance on the Plaintiff at the address set forth below within 20 days after the service of this Summons (not counting the days of service itself), or within 30 days after service is complete if the Summons is not delivered personally to you within the State of New York. YOU ARE HEREBY NOTIFIED THAT should you fail to answer or appear, a judgment will be entered against you by default for the relief demanded below. 1 1 of 5

NOTICE OF COMMENCEMENT OF ACTION SUBJECT TO MANDATORY ELECTRONIC FILING PLEASE TAKE NOTICE that the matter captioned above, which has been commenced by filing of the accompanying documents with the County Clerk, is subject to mandatory electronic filing pursuant to Section 202.5-bb of the Uniform Rules for the Trial Courts. This notice is being served as required by Subdivision (b)(3) of that Section. The New York State Courts Electronic Filing System ("NYSCEF") is designed for the electronic filing of documents with the County Clerk and the court and for the electronic service of those documents, court documents, and court notices upon counsel and self-represented parties. Counsel and/or parties who do not notify the court of a claimed exemption (see below) as required by Section 202.5- bb(e) must immediately record their representation within the e-filed matter on the Consent page in NYSCEF. Failure to do so may result in an inability to receive electronic notice of document filings. Exemptions from mandatory e-filing are limited to: (1) attorneys who certify in good faith that they lack the computer equipment and (along with all employees) the requisite knowledge to comply; and (2) self-represented parties who choose not to participate in e-filing. For additional information about electronic filing, including access to section 202.5-bb, consult the NYSCEF website at www.nycourts.gov/efile or contact the NYSCEF Resource Center at 646-386-3033 or efile@courts.state.ny.us..us. Notice: The nature of this action is: (1) Sexual Harassment, (2) Quid Pro Quo; (3) Intentional Infliction of Emotional Distress; (4) Assault; (5) Battery; (6) Negligent Retention; (7) Aiding and Abetting; and (8) Negligent Infliction of Emotional Distress. These causes of action are in violation of, among other things, New York City Human Rights Law 296.1(a), New York 2 2 of 5

Human Rights Law, N.Y. Exec. Law 290 et seq. which prohibits sexual harassment in the workplace and New York Consolidated Laws NY CPLR 213-C, Sexual Harassment, New York Penal Code 240.30 (Assault and Battery). The causes of action are based on repeated sexual harassment, sexual intimidation, emotional abuse, assault and battery of Plaintiff by Defendant Harvey Weinstein over a period of years through 2017. The foregoing events and actions of Harvey Weinstein took place in conjunction with Plaintiff's employment, in various capacities, for Harvey Weinstein and The Weinstein Company. Over the course of his misconduct, up to September 2017, Harvey Weinstein threatened Plaintiff and made it clear that if she did not succumb to his demands or if she exposed his unwanted conduct there would be retaliation, including humiliation, the loss of her job and any ability to work in the entertainment business. The Weinstein Company and the members of its Board of Directors, knew or should have known about Harvey Weinstein's conduct, and did not act to correct or curtail such activity. Instead, The Weinstein Company facilitated, hid, and supported his unlawful conduct. Harvey Weinstein acted as an executive, agent, management employee and officer of The Weinstein Company. As a result of the foregoing unlawful conduct, Plaintiff incurred substantial physical injury, pain, suffering, humiliation, mental anguish, and emotional distress. Against Harvey Weinstein: Sexual Harassment, Quid Pro Quo and violation of New York City Human Rights Law 296.1(a), New York Human Rights Law, N.Y. Exec. Law 290 et seq. and the New York City Administrative Code 8-107, which prohibits sexual harassment in the workplace. Sexual Assault and Battery; New York Consolidated Laws NY CPLR 213-C, Sexual Harassment; New York Penal Code 240.30; and Intentional Infliction of Emotional Distress. 3 3 of 5

Against The Weinstein Company: Negligent Retention; Negligent Infliction of Emotional Distress; Aiding and Abetting in Violation of New York Human Rights Law; Sexual Harassment, Quid Pro Quo and violation of New York City Human Rights Law 296.1(a), New York Human Rights Law, N.Y. Exec. Law 290 et seq. and the New York City Administrative Code 8-107, which prohibits sexual harassment in the workplace; Sexual Assault and Battery; New York Consolidated Laws NY CPLR 213-C, Sexual Harassment; and New York Penal Code 240.30. Against Bob Weinstein, Dirk Ziff, Tim Sarnoff, Marc Lasry, Tarak Ben Ammar, Lance Maerov, Richard Koenigsberg, Paul Tudor Jones: Negligent Retention; Aiding and Abetting in violation of New York City Human Rights Law; and Negligent Infliction of Emotional Distress. Relief Sought attorneys' Plaintiff seeks monetary damages, punitive and exemplary damages, and fees and costs in amount to be proven at trial and estimated to be in excess of 10 million dollars. Defendant's Addresses: Marc Lasry: Tim Sarnoff: Weinstein: Robert Weinstein: 4 4 of 5

Lance Maerov: Richard Koenigsberg: Paul Tudor Jones: Dirk Ziff: The Weinstein Holdings LLC: Tarak Ben Ammar: France Dated: New York, New York December 20, 2017 STEWART CC IPINTl, LLP By: Charles A. Stewart, III One Exchange Plaza 55 Broadway, Suite 1501 New York, New York, 10006 (212) 239-5500 cstewart@somlaw.com COLEMAN & HOROWITT, LLP Darryl J. Horowitt Judy M. Sasaki (pro hac admission to be filed) 1880 Century Park East, Suite 404 Los Angeles, California 90067 (310) 286-0233 dihorowitt@ch-law.com isasaki@,ch-law.com Attorneys for Plaintiff 5 5 of 5