United States District Court

Person
Mentions
0
Relationships
3
Events
9
Documents
0

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 ANALISA TORRES
Judge
5
1
View
organization Title
Subpoena recipient
1
1
View
person T-Mobile
Legal representative
1
1
View
Date Event Type Description Location Actions
N/A N/A Issuance of Search and Seizure Warrant authorizing the use of a cell-site simulator. District of New Hampshire View
2025-07-18 N/A Filing of United States' Motion to Unseal Grand Jury Transcripts Southern District of New York View
2021-11-29 N/A Court Appearance / Production of Documents 40 Foley Square, Courtroom ... View
2021-11-29 N/A Deadline for appearance or production of documents 40 Foley Square, Courtroom ... View
2021-01-25 N/A Filing of Notice of Motion to Dismiss New York, New York View
2019-11-21 N/A Filing of Motion for Admission Pro Hac Vice by Sigrid McCawley Southern District of New York View
2019-11-19 N/A Filing of Order Setting Conditions of Release for Michael Thomas Southern District of New York View
2019-07-18 N/A Court Appearance 701 Clematis Street, West P... View
2006-10-06 N/A Subpoena issued Southern District of Florida View
No documents found for this entity.
Total Received
$100,000.00
1 transactions
Total Paid
$0.00
0 transactions
Net Flow
$100,000.00
1 total transactions
Date Type From To Amount Description Actions
2019-11-19 Received Michael Thomas (a... United States Dis... $100,000.00 Personal Recognizance Bond (Unsecured) View
As Sender
15
As Recipient
12
Total
27

Memorandum in Opposition to Defendant's Renewed Motion fo...

From: the government
To: United States District...

Argument against granting bail to Ghislaine Maxwell.

Court filing
2020-12-18

Order for Admission Pro Hac Vice

From: United States District...
To: Parties of Record

Judge Buchwald grants the motion for Mary S. DiRago to appear as counsel for the defendants.

Court filing
2020-02-24

Order for Admission Pro Hac Vice

From: United States District...
To: Public Record

Granting Mary S. DiRago admission to practice in the case.

Court filing
2020-02-14

Lawsuit filed by Teala Davies

From: United States District...
To: Darren K. Indyke

Notification of lawsuit filed against Darren K. Indyke and Richard D. Kahn as executors of Epstein's estate; requirement to respond within 21 days.

Summons
2019-11-22

Summons in a Civil Action

From: United States District...
To: DARREN K. INDYKE

Notification that a lawsuit has been filed against the recipients and they must respond within 21 days.

Legal notice
2019-11-12

Civil Action No. 1:19-cv-07625-AJN

From: United States District...
To: DARREN K. INDYKE

Notification of lawsuit filed by VE against defendants, requiring a response within 21 days.

Summons
2019-09-26

Summons in a Civil Action

From: United States District...
To: FINANCIAL TRUST COMPAN...

Notification of lawsuit filed against the defendant with instructions to respond within 21 days.

Summons
2019-09-10

Summons in a Civil Action

From: United States District...
To: NES, LLC

Notification of lawsuit filed by VE against NES, LLC and others, requiring a response within 21 days.

Legal filing
2019-09-09

Summons in a Civil Action

From: United States District...
To: Nine East 71st Street,...

Notification of lawsuit filed and requirement to respond within 21 days.

Legal notice
2019-09-09

Summons in a Civil Action

From: United States District...
To: FINANCIAL TRUST COMPAN...

Notification of a lawsuit filed against Financial Trust Company, Inc. with instructions to respond within 21 days.

Summons
2019-09-06

Summons in a Civil Action

From: United States District...
To: Nine East 71st Street,...

Notification of lawsuit filed by VE and requirement to respond within 21 days.

Legal filing
2019-09-06

Summons in a Civil Action

From: United States District...
To: NES, LLC

Summons notifying NES, LLC of a lawsuit filed against them by VE and requiring a response within 21 days of service.

Legal filing
2019-09-06

Declaration of Custodian of Records

From: Rick V. Haas (Experian)
To: United States District...

Certification that the records provided are authentic business records kept in the regular course of business.

Declaration
2019-08-27

Contact Information

From: Martin G. Weinberg
To: United States District...

Contact details provided: Telephone (617) 227-3700, Facsimile (617) 338-9538, Email owlmgw@att.net

Court filing
2019-07-15

Government's Response to Petitioners' Submission on Propo...

From: The Government (United...
To: United States District...

Formal response to proposed remedies for CVRA violation.

Legal filing
2019-06-24

Testimony in case 15 Civ. 7344

From: GHISLAINE MAXWELL
To: United States District...

Maxwell gave false testimony during a deposition in a pending case. Key exchange: Q: Did Jeffrey Epstein have a scheme to recruit underage girls for sexual massages? If you know. A: I don't know what you're talking about.

Deposition
2016-04-22

Declaration in Jane Doe v. USA

From: Unknown
To: United States District...

Declaration filed in the Federal Action

Declaration
2015-02-05

Reply in Support of Renewed Motion to Quash

From: Lilly Ann Sanchez (Def...
To: United States District...

Defense replies to Plaintiff's opposition regarding service of process.

Court filing
2010-11-22

Summons in a Civil Action

From: United States District...
To: Jeffrey Epstein

Notification of a lawsuit filed by C.L. and requirement to respond within 21 days of service.

Legal notice
2010-03-31

Order Granting Motion to Exceed Page Limitation

From: United States District...
To: Counsel

Courtesy copies sent to all counsel regarding the order granting defendant's motion to exceed page limitation.

Court filing
2010-03-25

Response in Opposition to Motion to Compel

From: Jeffrey Epstein (via a...
To: United States District...

Argument against producing photos, financial records, and medical records based on 5th Amendment privilege.

Legal filing
2009-10-06

Plaintiff Jane Doe's Motion to Compel Answers

From: Bradley J. Edwards
To: United States District...

Motion requesting the court to force Epstein to answer 23 specific requests for admission regarding his net worth, assets, and alleged crimes.

Legal motion
2009-07-10

Motion to Reschedule Hearing

From: Robert C. Josefsberg
To: United States District...

Request to reschedule hearing from June 12, 2009 due to counsel's 50th college reunion.

Legal filing
2009-05-29

Notice of Limited Appearance as Amicus Curiae

From: United States (A. Mari...
To: United States District...

Notice that the US is appearing as Amicus Curiae to file a response to the Court's order regarding Defendant's Motion to Stay.

Legal filing
2009-05-28

Complaint against Jeffrey Epstein

From: Virginia Giuffre (Jane...
To: United States District...

Included allegations pertaining to Maxwell regarding recruitment and trafficking.

Legal complaint
2009-05-04

Discussion 0

Sign in to join the discussion

No comments yet

Be the first to share your thoughts on this epstein entity