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
2020-05-12 N/A Notice of Appearance filed by Charles L. Glover New York, New York View
2020-05-08 N/A Notice of Appearance filed by Matthew J. Aaronson New York, New York View
2020-05-08 N/A Filing of Notice of Appearance by Valerie Sirota New York, New York View
2020-04-30 N/A Entry of Opinion & Order by Judge Paul A. Engelmayer in Jane Doe 15 case. New York, NY View
2020-04-30 N/A Filing of Opinion & Order dismissing punitive damages claim in Jane Doe 15 v. Indyke. Southern District of New York View
2020-04-28 N/A Entry of Opinion & Order by Judge Paul A. Engelmayer in Mary Doe v. Indyke et al. New York, NY View
2020-04-28 N/A Opinion issued in related case Mary Doe v. Indyke and Kahn. Southern District of New York View
2020-04-16 N/A Defendants served responses and objections to Plaintiff's discovery requests. N/A View
2020-04-14 N/A Filing of Defendants' Notice of Motion to Dismiss New York, New York View
2020-04-13 N/A Deadline for Defendants to file reply USDC SDNY View
2020-03-27 N/A Filing of Answer and Affirmative Defenses New York, NY View
2020-03-17 N/A Summons filed in Civil Action Case 1:20-cv-02365-LJL-DCF Southern District of New York View
2020-03-17 N/A Summons filed in the US District Court Southern District of New York. Southern District of New York View
2020-03-16 N/A Deadline for Defendants' reply Southern District of New York View
2020-03-10 N/A Plaintiff served 68 Requests for Production and 14 Interrogatories on Defendants. N/A View
2020-02-28 N/A Deadline for Defendants to file motion to dismiss USDC SDNY View
2020-02-28 N/A Filing of Notice of Defendants' Motion to Dismiss New York, New York View
2020-02-24 N/A New deadline for Defendant's Motion to Dismiss (extended from Feb 21). New York, NY View
2020-02-24 N/A Proposed new deadline for Defendant's motion to dismiss. Court View
2020-02-24 N/A Order issued granting plaintiff leave to file an amended complaint within two weeks. New York, New York View
2020-02-21 N/A Deadline for Defendants' motion to dismiss Southern District of New York View
2020-02-19 N/A Proposed new deadline for Defendants to respond to Plaintiff's Complaint. N/A View
2020-02-17 N/A Proposed extended deadline for Defendants to answer or respond to the complaint. Court View
2020-01-28 N/A Filing of Joint Stipulation and Order on Plaintiff's Anonymity Southern District of New York View
2020-01-23 N/A Parties exchanged initial Rule 26 disclosures. N/A View

2022.03.17%20%20Notice%20-%20Notice%20to%20the%20Court.pdf

This document is an opposition brief filed by the Government of the U.S. Virgin Islands against the Epstein Estate's request for over $112,000 in attorneys' fees. The Government argues that the Estate is not a 'prevailing party' because the underlying court orders were not final judgments, and that the requested hourly rates (up to $1,315/hr) are excessive compared to the local standard of $350/hr. The filing also references the Government's broader CICO lawsuit alleging Epstein used his VI businesses to transport and abuse victims on Little St. James Island.

Legal filing (opposition to motion for award of attorneys' fees)
2025-12-26

2022.03.04%20Motion%20-%20Motion.pdf

This document is a Motion for Award of Attorneys' Fees filed by the Co-Executors of the Estate of Jeffrey Epstein in the Superior Court of the Virgin Islands. The Co-Executors are requesting $112,216.90 in fees incurred while successfully defending against the Government of the Virgin Islands' (GVI) attempts to intervene in the probate action and freeze estate assets. The document details the history of the GVI's failed motions, the complex nature of the estate, the funding of the Victims' Compensation Program ($121 million+), and justifies the legal fees based on the attorneys' experience and standard rates.

Legal motion (motion for award of attorneys' fees and incorporated memorandum of law)
2025-12-26

2021.03.29%20Response%20-%20Response.pdf

This document is a legal response filed by the Co-Executors of Jeffrey Epstein's estate (Indyke and Kahn) on March 29, 2021, opposing the US Virgin Islands Government's appeal regarding their failed motion to intervene in probate proceedings. The executors argue the Government's petition is untimely as the original motion was denied over a year prior, and that the Government's emergency motion regarding estate assets is moot because the estate has replenished the Victims' Compensation Program funds. Attached exhibits include the original 2020 opposition brief and a March 2021 press release confirming the sale of Epstein's NYC and Palm Beach properties to fund the compensation program.

Legal filing (superior court of the virgin islands) with exhibits
2025-12-26

063.pdf

A Joint Stipulation for Dismissal filed on October 15, 2020, in the Southern District of New York. Plaintiff Teresa Helm agrees to dismiss her lawsuit against the executors of Jeffrey Epstein's estate with prejudice after accepting an offer from the Epstein Victims' Compensation Program. The document serves to formally close the case.

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

059.pdf

This document is a joint status report filed on August 14, 2020, in the case of Teresa Helm v. the Estate of Jeffrey Epstein. The attorneys for both parties inform Judge Debra Freeman that the plaintiff has submitted a claim to the Epstein Victims’ Compensation Program and is awaiting a determination. Consequently, both parties request a 45-day extension to the current stay of discovery to preserve resources while the compensation claim is processed.

Legal correspondence / status report
2025-12-26

057.pdf

A Notice of Change of Address filed on July 10, 2020, in the case of Teresa Helm v. Darren K. Indyke and Richard D. Kahn. Attorney Valerie Sirota notifies the court that her firm's name has changed from Troutman Sanders LLP to Troutman Pepper Hamilton Sanders LLP, though the physical address remains the same.

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

056.pdf

This document is a 'Notice of Change of Address' filed on July 9, 2020, in the United States District Court for the Southern District of New York for the case Teresa Helm v. Darren K. Indyke and Richard D. Kahn (Case No. 19-CV-10476). Attorney Charles L. Glover notifies the court that his firm has changed names from Troutman Sanders LLP to Troutman Pepper Hamilton Sanders LLP, though the physical address at 875 Third Avenue, New York, remains the same. Glover confirms he will continue to serve as counsel of record on the case.

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

053.pdf

A Notice of Change of Address filed on July 9, 2020, in the case of Annie Farmer v. Darren K. Indyke and Richard D. Kahn (Case 19-CV-10475). Attorney Bennet J. Moskowitz notifies the court that his law 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.

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

051.pdf

This document is a Joint Stipulation and Proposed Order filed on June 12, 2020, in the Southern District of New York, regarding the case of Teresa Helm v. The Estate of Jeffrey Epstein. The parties agreed to stay (pause) the legal proceedings for 60 days to allow the Plaintiff, Teresa Helm, to participate in the Epstein Victims’ Compensation Program, a non-adversarial alternative to litigation. If the claims are resolved through the program, the plaintiff agrees to discontinue the lawsuit with prejudice.

Joint stipulation and [proposed] order staying action
2025-12-26

050.pdf

This document contains a letter from Troutman Sanders LLP to Judge Debra Freeman in the SDNY, dated June 3, 2020, informing the court that the Superior Court of the Virgin Islands has officially authorized the establishment of the Epstein Victims' Compensation Program. Attached is the official Order from the USVI court (signed by Judge Hermon-Percell) granting the motion to establish the program and authorizing its commencement on June 15, 2020. The document notes that the USVI Attorney General has agreed to lift liens to allow funding for the program.

Legal correspondence and court order
2025-12-26

045.pdf

This document is a Stipulated Confidentiality Agreement and Protective Order filed on May 21, 2020, in the US District Court (SDNY) for the case Teresa Helm v. Darren K. Indyke and Richard D. Kahn (Executors of the Estate of Jeffrey Edward Epstein). It establishes legal protocols for designating, handling, and protecting confidential discovery materials, including medical records, financial information, and the names of alleged minor victims. The order binds the parties, their attorneys, and third parties to specific non-disclosure requirements.

Legal court filing (stipulated confidentiality agreement and protective order)
2025-12-26

044.pdf

This document is a legal filing from May 2020 in the case of Teresa Helm v. The Estate of Jeffrey Epstein. It contains a letter from the Plaintiff's counsel arguing that the Estate Executors are obstructing discovery by limiting it to a narrow time window in 2002 and refusing to answer questions fully. The attached Exhibit A contains the Defendants' supplemental responses to interrogatories, in which they identify specific staff members (including Ghislaine Maxwell, Sarah Kellen, and Lesley Groff) who worked at Epstein's New York home during late 2002, list various email accounts and phone numbers associated with Epstein, and identify Shoppers Travel, Inc. as his travel agency. No specific flight logs or aircraft manifests are included in the document.

Legal filing (letter motion and supplemental interrogatory responses)
2025-12-26

042.pdf

This document is a legal letter dated May 11, 2020, from attorney Sigrid S. McCawley (representing Plaintiff Teresa Helm) to Judge Debra Freeman. The letter requests a court conference to address the Defendants' (Indyke and Kahn, executors of the Epstein estate) alleged failure to participate in discovery, specifically their refusal to produce documents related to Jeffrey Epstein's sex-trafficking conspiracy and to answer interrogatories regarding email accounts used by Epstein. McCawley argues that the Defendants are engaging in obstructionist delay tactics.

Legal letter (reply in support of motion for conference)
2025-12-26

041.pdf

A Notice of Appearance filed on May 8, 2020, in the US District Court for the Southern District of New York. Attorney Valerie Sirota of Troutman Sanders LLP enters her appearance as counsel for defendants Darren K. Indyke and Richard D. Kahn, the executors of the Estate of Jeffrey Epstein, in a lawsuit brought by plaintiff Teresa Helm.

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

040.pdf

A Notice of Appearance filed on May 8, 2020, in the US District Court for the Southern District of New York (Case No. 1:19-CV-10476-PGG-DCF). Attorney Charles L. Glover of Troutman Sanders LLP enters his appearance as counsel for defendants Darren K. Indyke and Richard D. Kahn in their capacities as executors of the Estate of Jeffrey Epstein in the lawsuit brought by Teresa Helm.

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

039.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-10476-PGG-DCF). Attorney Matthew J. Aaronson of Troutman Sanders LLP enters his appearance 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 case brought by plaintiff Teresa Helm.

Court filing - notice of appearance
2025-12-26

038.pdf

Legal correspondence from Troutman Sanders LLP to Judge Debra C. Freeman dated May 8, 2020. The letter requests the denial of Plaintiffs' (Jane Doe 1000, Teresa Helm, Juliette Bryant) request for a pre-motion conference regarding discovery disputes, characterizing the Plaintiffs' actions as premature and a violation of court rules regarding meet-and-confer obligations. The defense argues that good faith discussions were ongoing and accuses Plaintiffs of rushing to court to distract from their own refusal to produce medical records.

Legal correspondence / letter to judge
2025-12-26

037.pdf

This document is a letter from Sigrid S. McCawley, representing Plaintiff Teresa Helm, to Judge Debra Freeman, requesting a pre-motion conference to compel Defendants Darren K. Indyke and Richard D. Kahn (Epstein's lawyer and accountant) to produce discovery documents and respond to interrogatories. The letter details Defendants' failure to comply with discovery obligations, including not producing any documents and improperly limiting the relevant time period for discovery, despite allegations that Jeffrey Epstein operated a decades-long sex-trafficking scheme and sexually assaulted the Plaintiff in 2002.

Legal correspondence / motion to compel
2025-12-26

035.pdf

This document is a court filing dated April 28, 2020, submitted by attorneys for the Estate of Jeffrey Epstein to Judge Paul Gardephe in the Teresa Helm case. It encloses a newly issued Opinion & Order by Judge Paul Engelmayer in a separate case (Mary Doe v. Indyke et al.), which grants the Estate's motion to dismiss claims for punitive damages. The court ruled that under New York law (EPTL § 11-3.2(a)(1)) and likely US Virgin Islands common law, punitive damages cannot be recovered from the estate of a deceased tortfeasor because they serve a penal rather than remedial purpose.

Legal correspondence and court order
2025-12-26

034.pdf

A letter from attorney Bennet J. Moskowitz to Judge Debra C. Freeman dated April 15, 2020, requesting a 30-day extension for various deadlines in civil cases filed by Jane Doe 1000, Teresa Helm, and Juliette Bryant against the Epstein Estate executors. The request cites the ongoing pandemic as the reason for the delay and lists specific new dates for discovery and reports, which Judge Freeman approved via a 'SO ORDERED' endorsement on the same day.

Legal correspondence / court order
2025-12-26

031.pdf

This document is a Reply Memorandum filed by the executors of Jeffrey Epstein's estate (Indyke and Kahn) moving to dismiss a complaint by plaintiff Teresa Helm. The defendants argue that Helm's claims are time-barred by the statute of limitations and that she has failed to prove 'extraordinary circumstances' or a relevant criminal indictment to toll this period. Additionally, the defense argues that punitive damages are not recoverable against an estate under either New York law (where the alleged torts occurred) or USVI law (where the estate is probated).

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

029.pdf

This document is a legal memorandum filed by Teresa Helm, the Plaintiff, in opposition to the Defendants' (executors of Jeffrey Edward Epstein's estate) motion to dismiss her complaint. It argues against the dismissal of claims as untimely, asserts the applicability of equitable estoppel and tolling, and contends that punitive damages are recoverable under Virgin Islands law, guided by New York's choice-of-law principles.

Legal pleading
2025-12-26

028.pdf

This document is an Affidavit of Service filed on March 20, 2020, in the case of Teresa Helm v. the Executors of the Estate of Jeffrey Epstein. John Murphy of Troutman Sanders LLP attests that he served the Defendants' Motion to Dismiss and supporting memorandum to attorneys David Boies II, Sigrid S. McCawley, and Joshua Schiller of Boies, Schiller & Flexner LLP on February 24, 2020.

Legal affidavit (affidavit of service)
2025-12-26

027.pdf

This document is a legal memorandum filed by the executors of Jeffrey Epstein's estate moving to dismiss a complaint by Teresa Helm. The defendants argue that Helm's claims of battery and emotional distress, stemming from an alleged 2002 sexual assault in New York when she was 22, are time-barred by the statute of limitations which expired in 2005. They further argue that statutory exceptions for criminal proceedings do not apply because Epstein's indictment involved trafficking minors, whereas Helm was an adult, and that punitive damages are legally barred against an estate.

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

021.pdf

A Notice of Appearance filed on March 6, 2020, in the Southern District of New York. Attorney Andrew Villacastin of Boies Schiller Flexner LLP enters his appearance as counsel for Plaintiff Teresa Helm in her lawsuit against the executors of Jeffrey Epstein's estate.

Legal 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