United States District Court Southern District of New York

Organization
Mentions
1803
Relationships
0
Events
5
Documents
895

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.
No relationships found for this entity.
Date Event Type Description Location Actions
2025-08-01 Legal filing Filing of a Notice of Motion to Withdraw by Christian R. Everdell, Mark S. Cohen, and Cohen & Gre... New York, New York View
2021-09-03 Court order The court issued an order with which the prosecution allegedly failed to comply, leading to the c... UNITED STATES DISTRICT COUR... View
2021-04-16 Legal ruling The Court’s Opinion and Order (the “April Opinion” or “Apr. Op.”) was dated. UNITED STATES DISTRICT COUR... View
2020-09-02 Legal ruling The district court issued a Memorandum Opinion and Order denying Ghislaine Maxwell's motion to mo... SOUTHERN DISTRICT OF NEW YORK View
2020-07-08 Legal filing The court filed an order granting Jeffrey S. Pagliuca's motion for admission pro hac vice. SOUTHERN DISTRICT OF NEW YORK View

040.pdf

A court filing from the Southern District of New York dated November 2, 2020, stipulating the dismissal of a case brought by 'Anastasia Doe' against the Estate of Jeffrey Epstein. The dismissal is with prejudice and results from the plaintiff resolving her claims through the Epstein Victims' Compensation Program. The document is signed by attorneys Bradley J. Edwards (Plaintiff) and Bennet J. Moskowitz (Defendants).

Legal court filing (joint stipulation for dismissal)
2025-12-26

036.pdf

This document is a Notice of Change of Address filed on July 8, 2020, in the United States District Court for the Southern District of New York, for Case No. 19-CV-11869-MKV-DCF (Anastasia Doe v. Indyke & Kahn). Attorney Charles L. Glover notifies the court that his firm, formerly Troutman Sanders LLP, is now named Troutman Pepper Hamilton Sanders LLP, though the physical address in New York remains the same. Glover confirms he remains counsel of record for the case.

Legal notice (notice of change of address)
2025-12-26

034.pdf

A court document filed on July 8, 2020, in the Southern District of New York for Case No. 19-CV-11869-MKV-DCF (Anastasia Doe v. Indyke et al.). Attorney Mary 'Molly' S. Dirago filed a Notice of Change of Address to reflect a change in her firm's name from Troutman Sanders LLP to Troutman Pepper Hamilton Sanders LLP, while retaining the same Chicago address.

Court filing (notice of change of address)
2025-12-26

018-01.pdf

This document is an Affidavit filed on February 14, 2020, in the US District Court for the Southern District of New York. Attorney Mary "Molly" S. DiRago of Troutman Sanders LLP submits this sworn statement to support her motion for admission Pro Hac Vice to represent the Co-Executors of the Jeffrey Epstein Estate (Darren Indyke and Richard Kahn) in a civil suit brought by Anastasia Doe. The affidavit confirms her good standing with the Illinois Bar and lack of criminal or disciplinary history.

Court affidavit / legal filing
2025-12-26

016.pdf

This document is a Joint Proposed Discovery Schedule filed on February 6, 2020, in the Southern District of New York case 'Anastasia Doe v. Darren K. Indyke and Richard D. Kahn'. It outlines the timeline and procedural rules for the discovery phase of the lawsuit against the Estate of Jeffrey Epstein, including deadlines for initial disclosures, document requests, and expert discovery.

Legal filing (joint proposed discovery schedule)
2025-12-26

014.pdf

This document is a Court Order and Joint Stipulation filed on January 28, 2020, in the Southern District of New York regarding the case of Anastasia Doe v. The Estate of Jeffrey Epstein. The order, signed by Judge Alison J. Nathan, establishes strict protocols to maintain the plaintiff's anonymity, including requirements for sealing documents and executing non-disclosure agreements for any parties privy to her identity. It also documents the agreement between the Plaintiff's counsel (Bradley J. Edwards) and the Defendants (Executors Indyke and Kahn) to adhere to these anonymity protections.

Court order and joint stipulation
2025-12-26

011-01.pdf

This document is an affirmation filed on January 13, 2020, by attorney Brittany N. Henderson of Edwards Pottinger, LLC, in support of her application for admission pro hac vice in the case of Anastasia Doe v. The Estate of Jeffrey Epstein. Henderson declares she has no criminal record or disciplinary history and includes certificates of good standing from the Supreme Court of Florida (dated Dec 31, 2019) and The Florida Bar (dated Jan 10, 2020).

Legal filing (affirmation of admission pro hac vice)
2025-12-26

003.pdf

This document is a Motion for Admission Pro Hac Vice filed on December 27, 2019, in the Southern District of New York. Attorney Bradley J. Edwards seeks permission to represent Plaintiff Anastasia Doe in her lawsuit against Darren K. Indyke and Richard D. Kahan, the co-executors of the Estate of Jeffrey E. Epstein. Edwards attests to his good standing with the Florida and New York bars and lack of disciplinary history.

Legal motion (motion for admission pro hac vice)
2025-12-26

003-02.pdf

This document is a proposed Order for Admission Pro Hac Vice filed on December 27, 2019, in the Southern District of New York case of Anastasia Doe vs. The Estate of Jeffrey Epstein. The order grants attorney Bradley J. Edwards of Edwards Pottinger LLC permission to represent the plaintiff, Anastasia Doe, in this action.

Court order (proposed)
2025-12-26

048.pdf

This document is a Stipulation of Dismissal with Prejudice for Case No. 1:19-cv-09610-PAE-DCF in the Southern District of New York, filed on October 8, 2020. Plaintiff Jane Doe 17 voluntarily dismisses her action against the Estate of Jeffrey Epstein and various associated corporate entities without costs. The document is signed by attorneys David H. Brodie (for the Plaintiff) and Bennet J. Moskowitz (for the Defendants).

Legal filing (stipulation of dismissal)
2025-12-26

044.pdf

A Notice of Change of Address filed on July 9, 2020, in the Southern District of New York case Jane Doe 17 v. Darren K. Indyke and Richard D. Kahn. Attorney Bennet J. Moskowitz notifies the court that his firm, Troutman Sanders LLP, has changed its name to Troutman Pepper Hamilton Sanders LLP, though the physical address and contact numbers remain the same.

Legal filing (notice of change of address)
2025-12-26

042.pdf

This document is a Court Order from the United States District Court Southern District of New York, dated March 6, 2020, in Case No. 1:19-cv-09610-PAE. The order, signed by Magistrate Judge Debra C. Freeman, officially relieves Andrew S. Buzin and Buzin Law, P.C. as counsel for the plaintiff, Jane Doe 17, in her lawsuit against the Estate of Jeffrey E. Epstein and various associated corporations.

Court order
2025-12-26

041-01.pdf

A court order from the Southern District of New York dated March 6, 2020, in the case of Jane Doe 17 v. The Estate of Jeffrey Epstein and associated entities. Judge Debra C. Freeman orders that attorney Andrew S. Buzin and his firm are relieved and discharged from representing the plaintiff, Jane Doe 17. The document lists numerous corporate defendants associated with Epstein's estate.

Court order
2025-12-26

037.pdf

Court order from the Southern District of New York dated December 30, 2019, in the case of Jane Doe 17 v. Darren K. Indyke, et al. Judge Paul A. Engelmayer sets deadlines for the plaintiff to file an amended complaint (by Jan 13, 2020) and for subsequent responses from the defendants. The order establishes a procedural schedule following the defendants' motion to dismiss filed on December 23, 2019.

Court order
2025-12-26

036.pdf

This document is a legal declaration filed on December 23, 2019, by Bennet J. Moskowitz, an attorney for the Estate of Jeffrey Epstein and associated entities. The declaration serves to submit a copy of the Plaintiff's (Jane Doe 17) original complaint as an exhibit in support of the Defendants' Motion to Dismiss the case in the Southern District of New York.

Legal declaration / court filing
2025-12-26

036-01.pdf

This document is a civil complaint filed by a plaintiff identified as Jane Doe 17 against the Estate of Jeffrey Epstein and various corporate entities associated with him. The plaintiff alleges that she was a victim of a sex trafficking enterprise led by Epstein and facilitated by the defendant corporations, seeking damages under the Trafficking Victims Protection Act (18 U.S.C. § 1595) and for common law battery. The document details the alleged scheme, the role of the corporate defendants in enabling the abuse, and includes an asset summary of Epstein's estate as an exhibit.

Legal complaint / civil action filing
2025-12-26

034.pdf

This document is a Notice of Motion filed on December 23, 2019, in the Southern District of New York. The defendants, representing the Estate of Jeffrey Epstein and various associated corporations, are moving to dismiss the complaint of Plaintiff Jane Doe 17 with prejudice for failure to state a claim. The hearing is scheduled before Judge Paul E. Engelmayer.

Legal notice of motion
2025-12-26

031.pdf

This document is a Rule 7.1 Statement filed on December 19, 2019, in the case of Jane Doe 17 v. The Estate of Jeffrey Epstein and various associated corporate entities. The filing, submitted by attorney Bennet J. Moskowitz of Troutman Sanders LLP, certifies that none of the defendant corporations have parent corporations or are owned 10% or more by publicly held corporations. It lists numerous entities associated with Epstein, including Nine East 71st Street Corporation, Financial Trust Company, and various LLCs.

Legal filing (rule 7.1 statement)
2025-12-26

029.pdf

This document is a Joint Stipulation filed on December 12, 2019, in the case of Jane Doe 17 v. The Estate of Jeffrey Epstein. The parties agree to an order protecting the Plaintiff's anonymity, outlining strict protocols for disclosing her identity only to necessary defense counsel and staff, requiring Non-Disclosure Agreements for any other necessary disclosures. It includes the text of the proposed order and a template NDA.

Legal filing - joint stipulation and proposed order
2025-12-26

026.pdf

This document is an Order of Reference to a Magistrate Judge filed on November 14, 2019, in the case of Jane Doe 17 v. Darren K. Indyke, et al. (Case 1:19-cv-09610). Judge Paul A. Engelmayer ordered the case to be referred for General Pretrial, which includes scheduling, discovery, non-dispositive pretrial motions, and settlement.

Court order (order of reference)
2025-12-26

025.pdf

A court order from the Southern District of New York dated November 8, 2019, signed by Judge Paul A. Engelmayer. The order grants the motion of Plaintiff 'Jane Doe 17' to proceed anonymously in her case against the executors of Jeffrey Epstein's estate (Indyke and Kahn) and various associated corporate entities.

Court order
2025-12-26

024.pdf

This document is a Notice of Motion filed on November 8, 2019, in the Southern District of New York (Case 1:19-cv-09610-PAE). The plaintiff, identified as Jane Doe 17, is suing the Estate of Jeffrey Epstein and various associated corporate entities (including Nine East 71st Street Corp and Financial Trust Company). The motion requests a court order allowing the plaintiff to proceed anonymously and lists the legal representation for the plaintiff from three different law firms.

Legal notice (notice of motion to proceed anonymously)
2025-12-26

024-02.pdf

A proposed court order from November 2019 in the Southern District of New York regarding case 1:19-cv-09610-PAE. The document grants Plaintiff Jane Doe 17's motion to proceed anonymously in a lawsuit against the Estate of Jeffrey Epstein (represented by Indyke and Kahn) and numerous associated corporate entities.

Legal document (proposed court order)
2025-12-26

024-01.pdf

This document is a legal motion filed on November 8, 2019, in the Southern District of New York, requesting that Plaintiff 'Jane Doe 17' be allowed to proceed anonymously in her lawsuit against the Estate of Jeffrey Epstein and associated entities. The motion argues that the sensitive nature of the sexual assault allegations, the risk of retaliation due to Epstein's wealth and connections, and the lack of public interest in her specific identity outweigh the presumption of open proceedings. Attached as Exhibit A is a September 11, 2019 Order from Judge P. Kevin Castel in a similar case (Katlyn Doe v. Indyke), which granted anonymity under nearly identical circumstances.

Legal motion and supporting memorandum of law (with attached court order exhibit)
2025-12-26

023.pdf

A Notice of Appearance filed on November 7, 2019, in the Southern District of New York for Case No. 1:19-cv-09610-PAE (Jane Doe 17 v. Estate of Jeffrey Epstein et al.). Attorney Bennet J. Moskowitz of Troutman Sanders LLP formally enters the case to represent the defendants, specifically the estate executors Darren K. Indyke and Richard D. Kahn, as well as numerous corporate entities associated with Epstein (e.g., Nine East 71st Street Corp, Financial Trust Company, JEGE Inc.).

Court filing (notice of appearance)
2025-12-26
Total Received
$0.00
0 transactions
Total Paid
$0.00
0 transactions
Net Flow
$0.00
0 total transactions
No financial transactions found for this entity. Entity linking may need to be improved.
As Sender
0
As Recipient
0
Total
0
No communications found for this entity. Entity linking may need to be improved.

Discussion 0

Sign in to join the discussion

No comments yet

Be the first to share your thoughts on this epstein entity