RICHARD D. KAHN

Person
Mentions
542
Relationships
46
Events
73
Documents
271

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.
46 total relationships
Connected Entity Relationship Type
Strength (mentions)
Documents Actions
person JEFFREY E. EPSTEIN
Executor
78 Very Strong
74
View
person JEFFREY EDWARD EPSTEIN
Executor
49 Very Strong
49
View
person JEFFREY E. EPSTEIN
Executor of estate
22 Very Strong
22
View
person Bennet J. Moskowitz
Client
19 Very Strong
19
View
person Bennet J. Moskowitz
Legal representative
13 Very Strong
13
View
person JEFFREY EDWARD EPSTEIN
Executor of estate
8 Strong
8
View
person Jeffrey Epstein
Executor
8 Strong
8
View
person JEFFREY E. EPSTEIN
Executor representative
7
7
View
person Jeffrey Epstein
Executor of estate
6
2
View
person JEFFREY E. EPSTEIN
Executor deceased
5
5
View
person Darren K. Indyke
Co executors
5
5
View
person Mary S. Dirago
Client
4
4
View
person Darren K. Indyke
Co defendants
4
4
View
organization Estate of Jeffrey E. Epstein
Executor
3
3
View
person Maria Farmer
Legal representative
3
3
View
person Mary "Molly" S. Dirago
Client
2
2
View
person Charles L. Glover
Client
2
2
View
person Mary S. Dirago
Legal representative
2
2
View
person Teresa Helm
Legal representative
2
2
View
person JEFFREY E. EPSTEIN
Estate executor
2
2
View
person Valerie Sirota
Client
2
2
View
person Darren K. Indyke
Professional
2
2
View
person Charles L. Glover
Legal representative
2
2
View
person JEFFREY E. EPSTEIN
Business associate
2
2
View
person JEFFREY E. EPSTEIN
Executor administrator
1
1
View
Date Event Type Description Location Actions
2023-09-19 N/A Dismissal of Complaint Superior Court of the Virgi... View
2022-12-20 N/A Filing of Motion to Withdraw Motion for Award of Attorneys' Fees. Superior Court of the Virgi... View
2022-12-20 N/A Order filed granting the withdrawal of the Motion for Award of Attorneys' Fees Superior Court of the Virgi... View
2022-08-01 N/A Filing of Co-Executors' Supplemental Brief. Superior Court of the Virgi... View
2021-11-09 N/A Proposed end date for the requested sixty-day stay of action. New York, NY View
2021-11-05 N/A Stipulation of Voluntary Dismissal with Prejudice filed United States District Cour... View
2021-09-06 N/A Deadline for Defendants to move, answer, or respond to the Complaint. Court Filing View
2021-09-06 N/A Filing of Notice of Co-Executors' Motion to Dismiss Plaintiff's Complaint New York, New York View
2021-08-13 N/A Filing of Notice of Appearance by Bennet J. Moskowitz New York, New York View
2021-04-02 N/A Filing of Notice of Appearance by Gordon C. Rhea Superior Court of the Virgi... View
2021-04-01 N/A Joint Stipulation for Dismissal filed and ordered. New York, New York View
2021-04-01 N/A Joint Stipulation for Dismissal filed; Maria Farmer dismisses action against Epstein Estate execu... Southern District of New York View
2021-03-29 N/A Brief filed by Co-Executors (referenced in text). Superior Court of the Virgi... View
2021-03-29 N/A Filing of the Brief Pursuant to Court's March 17, 2021 Order. Superior Court of the Virgi... View
2020-12-08 N/A Case Dismissed with Prejudice SDNY Court View
2020-11-02 N/A Dismissal of lawsuit with prejudice following resolution via compensation program Southern District of New York View
2020-11-02 N/A Submission of Status Report New York View
2020-11-02 N/A Submission of Joint Status Report via ECF New York, NY View
2020-10-15 N/A Joint Stipulation for Dismissal filed Southern District of New York View
2020-10-01 N/A Submission of Joint Status Report requesting a stay of the case. New York, NY View
2020-06-12 N/A Filing of Joint Stipulation and Proposed Order Staying Action New York, New York View
2020-06-12 N/A Joint Stipulation and Proposed Order Staying Action filed Southern District of New York View
2020-06-12 N/A Filing of Joint Stipulation to stay the action for 60 days. New York, New York View
2020-05-21 N/A Filing of Stipulated Confidentiality Agreement and Protective Order New York, New York View
2020-05-13 N/A Defendants served Supplemental Responses to Interrogatories New York, NY View

017.pdf

This document is an Amended Order from the United States District Court for the Southern District of New York, dated January 22, 2020, in the civil case of Teala Davies v. Darren K. Indyke and Richard D. Kahn (Executors of the Estate of Jeffrey E. Epstein). Judge Gregory H. Woods refers the case to a Magistrate Judge for general pretrial purposes (scheduling, discovery, settlement) and for dispositive motions requiring a Report and Recommendation.

Legal order (amended order referring case to magistrate judge)
2025-12-26

016.pdf

This document is a letter from attorney Bennet J. Moskowitz of Troutman Sanders LLP to Judge Gregory H. Woods, dated January 21, 2020. It outlines the grounds for an anticipated motion to dismiss claims brought by plaintiff Teala Davies against the Estate of Jeffrey Epstein. The defense argues that Davies' claims of sexual assault (alleged to have occurred between 2002 and 2004 in FL, NM, NY, USVI, and France) are time-barred by applicable statutes of limitations and that punitive damages cannot be recovered from a deceased tortfeasor's estate.

Legal correspondence (letter motion)
2025-12-26

012.pdf

A letter dated December 5, 2019, from attorney Bennet J. Moskowitz of Troutman Sanders LLP to Magistrate Judge Debra Freeman regarding the case Teala Davies v. Darren K. Indyke and Richard D. Kahn. Moskowitz requests an extension until January 20, 2020, for the defendants (Executors of Jeffrey Epstein's estate) to respond to the complaint. It also notes a scheduled Rule 26(f) conference for January 7, 2020.

Legal correspondence / court filing
2025-12-26

010.pdf

A letter from attorney Bennet J. Moskowitz of Troutman Sanders LLP to Judge Gregory H. Woods regarding the case 'Teala Davies v. Darren K. Indyke and Richard D. Kahn'. The letter requests a deadline extension to January 20, 2020, for the defendants (executors of Jeffrey Epstein's estate) to respond to the complaint and notes a scheduled Rule 26(f) conference for January 7, 2020.

Legal correspondence / court filing
2025-12-26

008.pdf

This is a Notice of Appearance filed on November 22, 2019, in the United States District Court for the Southern District of New York (Case No. 19 Civ. 10788). Attorney Daniel Mullkoff of Cuti Hecker Wang LLP formally enters his appearance as counsel for the Plaintiff, Teala Davies, in her lawsuit against Darren K. Indyke and Richard D. Kahn, the executors of Jeffrey Epstein's estate.

Legal document (notice of appearance)
2025-12-26

005.pdf

This document is a Summons in a Civil Action filed on November 22, 2019, in the Southern District of New York (Case No. 19 Civ. 10788). The plaintiff, Teala Davies, is suing Darren K. Indyke and Richard D. Kahn in their capacity as Executors of the Estate of Jeffrey E. Epstein. The summons directs Indyke to respond to the complaint within 21 days and lists his attorney as Bennet J. Moskowitz of Troutman Sanders LLP.

Summons in a civil action
2025-12-26

003.pdf

This document is a 'Summons in a Civil Action' filed on November 21, 2019, in the Southern District of New York (Case 1:19-cv-10788). The plaintiff, Teala Davies, is suing Darren K. Indyke and Richard D. Kahn in their capacities as Executors of the Estate of Jeffrey E. Epstein. The summons is addressed to Indyke via his attorney Bennet J. Moskowitz and requires a response within 21 days.

Summons in a civil action
2025-12-26

054.pdf

Legal document filed on October 15, 2020, in the Southern District of New York regarding the case of Juliette Bryant v. The Estate of Jeffrey Epstein. The document is a Joint Stipulation for Dismissal stating that the plaintiff, Juliette Bryant, has accepted an offer of compensation from the Epstein Victims' Compensation Program. Consequently, the case is dismissed with prejudice, with each party bearing their own legal costs.

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

052.pdf

A joint status report filed on August 14, 2020, to Judge Debra Freeman in the case of Juliette Bryant v. the Estate of Jeffrey Epstein. The letter informs the court that Bryant submitted a claim to the Epstein Victims' Compensation Program on June 26, 2020, and requests a 45-day extension to the stay of discovery pending the program's determination. The document includes a stamp from Judge Freeman dated September 11, 2020, granting the requested extension.

Legal correspondence / court order
2025-12-26

049.pdf

This document is a 'Notice of Change of Address' filed on July 10, 2020, in the case of Juliette Bryant v. Darren K. Indyke and Richard D. Kahn (Case No. 1:19-cv-10479-ALC-DCF) in the Southern District of New York. Attorney Matthew J. Aaronson is notifying the court that his firm, formerly Troutman Sanders LLP, is now Troutman Pepper Hamilton Sanders LLP, though the physical address and contact numbers remain the same. He confirms he will continue as counsel of record.

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

048.pdf

This document is a 'Notice of Change of Address' filed in the US District Court for the Southern District of New York on July 10, 2020, for Case No. 1:19-cv-10479-ALC-DCF (Juliette Bryant v. Darren K. Indyke et al.). Attorney Valerie Sirota notifies the court that her firm name has changed from Troutman Sanders LLP to Troutman Pepper Hamilton Sanders LLP, though her contact information remains the same.

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

046.pdf

This document is a Notice of Change of Address filed on July 9, 2020, in the case of Juliette Bryant v. Darren K. Indyke and Richard D. Kahn. Attorney Mary 'Molly' S. Dirago notifies the court that her firm, formerly Troutman Sanders LLP, is now Troutman Pepper Hamilton Sanders LLP. Her physical address in Chicago remains unchanged.

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

045.pdf

A Notice of Change of Address filed on July 9, 2020, in the Southern District of New York case Juliette Bryant v. Darren K. Indyke and Richard D. Kahn (Case No. 19-CV-10479). Attorney Bennet J. Moskowitz notifies the court that his firm's name has changed from Troutman Sanders LLP to Troutman Pepper Hamilton Sanders LLP, though the physical address and contact numbers remain the same. Moskowitz confirms he will continue as counsel of record on the case.

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

044.pdf

Court order from the Southern District of New York staying the case of Juliette Bryant v. The Estate of Jeffrey Epstein for 60 days. The stay was requested to allow the plaintiff to participate in the Epstein Victims' Compensation Program, a non-adversarial alternative to litigation. The order was signed by Magistrate Judge Debra C. Freeman on June 15, 2020, with a directive to submit a status report by August 14, 2020.

Court order / joint stipulation
2025-12-26

043.pdf

This document is a joint stipulation filed on June 12, 2020, in the Southern District of New York, staying the lawsuit brought by Juliette Bryant against the Estate of Jeffrey Epstein for 60 days. The stay is requested to allow Bryant to participate in the Epstein Victims’ Compensation Program, a non-adversarial alternative for resolving sexual abuse claims. Attorneys Sigrid McCawley (for Plaintiff) and Bennet J. Moskowitz (for Defendants) signed the agreement.

Legal stipulation and proposed order
2025-12-26

042.pdf

A letter from Troutman Sanders LLP to Judge Debra Freeman informing the SDNY court that the Superior Court of the Virgin Islands has officially authorized the establishment of the Epstein Victims' Compensation Program. The attached order, signed June 2, 2020, grants the motion to establish the program and authorizes its commencement on or about June 15, 2020, noting an agreement reached with the USVI Attorney General regarding liens and funding.

Legal correspondence and court order
2025-12-26

030.pdf

This document is a Notice of Appearance filed on May 8, 2020, in the United States District Court for the Southern District of New York (Case No. 1:19-CV-10479). Attorney Charles L. Glover of Troutman Sanders LLP formally notifies the court that he is appearing as counsel for defendants Darren K. Indyke and Richard D. Kahn, acting in their capacities as executors of the Estate of Jeffrey Edward Epstein, in the lawsuit brought by plaintiff Juliette Bryant.

Legal filing (notice of appearance)
2025-12-26

029.pdf

This document is a Notice of Appearance filed on May 8, 2020, in the United States District Court for the Southern District of New York for Case No. 1:19-CV-10479. Attorney Matthew J. Aaronson of Troutman Sanders LLP formally enters his appearance as counsel for defendants Darren K. Indyke and Richard D. Kahn in their capacities as executors of the Estate of Jeffrey Edward Epstein in the lawsuit brought by plaintiff Juliette Bryant.

Legal filing (notice of appearance)
2025-12-26

028.pdf

Legal correspondence dated May 8, 2020, from Matthew J. Aaronson (Troutman Sanders LLP) to Judge Debra C. Freeman. The letter represents the Co-Executors of the Jeffrey Epstein Estate (Indyke and Kahn) and objects to the Plaintiffs' request for a pre-motion conference regarding discovery disputes. The defense argues the request is premature as the parties were still in the 'meet-and-confer' process, and requests either a denial of the conference or permission to respond by May 13, 2020.

Legal correspondence / court filing
2025-12-26

026.pdf

A letter dated April 15, 2020, from attorney Bennet J. Moskowitz to Judge Debra C. Freeman requesting a 30-day extension for various deadlines in lawsuits filed by Jane Doe 1000, Teresa Helm, and Juliette Bryant against the Estate of Jeffrey Epstein. The request cites the ongoing pandemic as the reason for the delay and notes the consent of the plaintiffs. The document is signed 'SO ORDERED' by Judge Freeman on the same date.

Legal letter/motion and court order
2025-12-26

025.pdf

This document is a letter from attorney Bennet J. Moskowitz to Judge Debra C. Freeman dated April 15, 2020. It requests a 30-day extension for various discovery and filing deadlines in civil cases brought by Jane Doe 1000, Teresa Helm, and Juliette Bryant against the Estate of Jeffrey Epstein, citing delays caused by the COVID-19 pandemic.

Legal correspondence (letter motion)
2025-12-26

024.pdf

This is a Memorandum of Law filed by the defendants (Executors of the Estate of Jeffrey Epstein) in support of their motion to dismiss the plaintiff's complaint. The defendants argue that the plaintiff's claims of sexual assault and battery are time-barred by the applicable statutes of limitations in multiple jurisdictions (USVI, NY, NM, FL, France) and that exceptions like CPLR 215(8)(a) or equitable tolling do not apply. Additionally, the defendants argue that punitive damages are not recoverable against a deceased tortfeasor's estate under the laws of any relevant jurisdiction.

Legal memorandum (memorandum of law in support of motion to dismiss)
2025-12-26

023.pdf

This document is a Notice of Defendants' Motion to Dismiss filed on April 14, 2020, in the case of Juliette Bryant v. The Estate of Jeffrey Epstein (Case No. 1:19-cv-10479). The executors of Epstein's estate, Darren Indyke and Richard Kahn, represented by Troutman Sanders LLP, are moving to dismiss the plaintiff's complaint pursuant to Rule 12(b)(6).

Legal filing (notice of motion to dismiss)
2025-12-26

022.pdf

A Notice of Change of Address filed on March 23, 2020, in the SDNY case Juliette Bryant v. Darren K. Indyke and Richard D. Kahn (Executors of the Estate of Jeffrey Epstein). Attorney Mary "Molly" S. DiRago of Troutman Sanders LLP notifies the court that her firm has moved from One North Wacker Drive to 227 W. Monroe Street in Chicago, IL. She confirms she will continue as counsel of record.

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

019.pdf

This document is a Notice of Appearance filed on March 6, 2020, in the U.S. District Court for the Southern District of New York. Attorney Sabina Mariella of Boies Schiller Flexner LLP formally enters her appearance as counsel for the plaintiff, Juliette Bryant, in her lawsuit against Darren K. Indyke and Richard D. Kahn, the executors of Jeffrey Epstein's estate.

Legal document (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