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 NES, LLC
Executive
1
1
View
person Bennet Moskowitz
Legal representative
1
1
View
person JEFFREY EDWARD EPSTEIN
Executor deceased
1
1
View
person JEFFREY EDWARD EPSTEIN
Executor estate
1
1
View
person Matthew J. Aaronson
Legal representative
1
1
View
location Lifestyles Convention
Legal representative
1
1
View
person Jeffrey Epstein
Accountant co executor
1
1
View
person Jeffrey Epstein
Longtime accountant
1
1
View
organization Estate of Jeffrey E. Epstein
Legal representative
1
1
View
person Bennet Moskowitz
Client
1
1
View
person Mary 'Molly' S. DiRago
Client
1
1
View
person Gordon
Client
1
1
View
person Jane Doe
Legal representative
1
1
View
person Darren K. Indyke
Professional co executors
1
1
View
person Jeffrey Epstein
Executor decedent
1
1
View
person Molly S. DiRago
Client
1
1
View
person JEFFREY E. EPSTEIN
Executor trustee
1
1
View
person Teresa Helm
Plaintiff vs executor defendant
1
1
View
person JEFFREY E. EPSTEIN
Fiduciary
1
1
View
person Matthew J. Aaronson
Client
1
1
View
person JEFFREY E. EPSTEIN
Executor estate
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

027.pdf

This document is a legal letter filed on July 21, 2021, in the case of Jane Doe v. the Executors of the Estate of Jeffrey E. Epstein. Plaintiff's attorney, Daniel J. Kaiser, requests a one-week extension from Judge Debra C. Freeman to submit a motion for the Plaintiff to proceed anonymously, citing a scheduling conflict with an arbitration. The letter notes that the Defendants consent to this extension request.

Legal correspondence / letter motion
2025-12-26

026.pdf

A letter dated June 30, 2021, from attorney Bennet J. Moskowitz of Troutman Pepper to Judge Debra C. Freeman regarding the case Jane Doe v. Darren K. Indyke and Richard D. Kahn (Executors of the Estate of Jeffrey E. Epstein). The letter informs the court that the Plaintiff wishes to lift the stay on the action and outlines agreed-upon deadlines for the Defendants to respond to the complaint and for the Plaintiff to file a motion regarding anonymity.

Legal correspondence / letter to court
2025-12-26

025.pdf

A status report filed on June 1, 2021, by attorney Bennet J. Moskowitz on behalf of the Co-Executors of the Estate of Jeffrey Epstein (Indyke and Kahn) in the case brought by Jane Doe. The letter informs Judge Freeman that the Plaintiff has submitted a claim to the Epstein Victims' Compensation Program. The parties jointly request that the civil case remain stayed while the compensation claim is considered, noting that a resolution via the Program would lead to the discontinuation of the lawsuit.

Legal correspondence / status report
2025-12-26

024.pdf

This document is a status report filed on May 3, 2021, by attorney Bennet J. Moskowitz on behalf of the executors of the Estate of Jeffrey E. Epstein. It informs Judge Debra C. Freeman that the Plaintiff has submitted a claim to the Epstein Victims' Compensation Program and requests that the case remain stayed pending the resolution of that claim.

Legal letter / status report
2025-12-26

023.pdf

A status report filed on April 1, 2021, by attorney Bennet J. Moskowitz representing the Executors of the Estate of Jeffrey Epstein (Indyke and Kahn) in a civil suit brought by a Jane Doe. The letter informs Judge Freeman that the Plaintiff has submitted a claim to the Epstein Victims' Compensation Program. The parties request that the civil case remain stayed while the compensation claim is considered, noting that a resolution through the Program would lead to the discontinuation of the lawsuit.

Legal correspondence / court filing (status report)
2025-12-26

019.pdf

A status report filed on January 4, 2021, by attorney Bennet J. Moskowitz on behalf of the Estate of Jeffrey Epstein executors (Indyke and Kahn) in the case of Jane Doe v. Indyke et al. The letter informs Judge Freeman that the Plaintiff intends to participate in the Epstein Victims’ Compensation Program and requests that the current litigation remain stayed pending the outcome of that claims process.

Legal correspondence / status report
2025-12-26

018.pdf

This document is a legal status report filed on December 1, 2020, by attorney Bennet J. Moskowitz regarding the civil case of Jane Doe v. the Executors of the Estate of Jeffrey E. Epstein. The letter informs Judge Debra C. Freeman that the Plaintiff intends to submit a claim to the Epstein Victims' Compensation Program and requests that the current litigation remain stayed to preserve resources pending the outcome of that administrative claim.

Legal correspondence / status report
2025-12-26

017.pdf

A legal status report filed on November 2, 2020, by attorney Bennet J. Moskowitz on behalf of the Co-Executors of the Jeffrey Epstein Estate (Indyke and Kahn). The letter informs Judge Freeman that the Plaintiff (Jane Doe) intends to submit a claim to the Epstein Victims' Compensation Program. Consequently, both parties request that the lawsuit remain stayed to allow for potential resolution through the Program outside of court.

Legal correspondence / court filing (status report)
2025-12-26

016.pdf

This document is a status report filed on October 1, 2020, by attorney Bennet J. Moskowitz on behalf of the Estate of Jeffrey Epstein's executors (Indyke and Kahn) in the case of Jane Doe v. Indyke et al. The letter informs Judge Freeman that the Plaintiff intends to submit a claim to the Epstein Victims’ Compensation Program. Consequently, both parties request that the court case remain stayed to save resources while the claim is processed through the Program.

Legal correspondence / status report
2025-12-26

014.pdf

A status report filed on August 14, 2020, by attorney Bennet J. Moskowitz regarding the case of Jane Doe v. The Estate of Jeffrey Epstein. The document informs Judge Freeman that the Plaintiff is submitting claims to the Epstein Victims' Compensation Program and requests that the legal action remain stayed.

Legal correspondence / court status report
2025-12-26

010.pdf

This document is a letter filed on May 28, 2020, from attorney Bennet J. Moskowitz to Judge Lewis J. Liman in the case of Jane Doe v. the Executors of the Estate of Jeffrey E. Epstein. The letter outlines an agreement between the parties wherein the defendants accept service of the complaint and are granted an extension until July 21, 2020, to respond. The document includes an endorsement by Magistrate Judge Debra Freeman dated June 15, 2020, ordering approval of this agreement.

Legal correspondence / court order
2025-12-26

005.pdf

This document is a Summons in a Civil Action issued by the United States District Court for the Southern District of New York on March 18, 2020. It notifies Darren K. Indyke, as an executor of the Estate of Jeffrey E. Epstein, that a lawsuit has been filed against him and co-executor Richard D. Kahn by a plaintiff identified as Jane Doe. The document instructs Indyke to respond to the complaint within 21 days or face a default judgment.

Court document - summons in a civil action
2025-12-26

003.pdf

This document is a civil summons filed on March 17, 2020, in the Southern District of New York (Case 1:20-cv-02365). Plaintiff Jane Doe is suing Darren K. Indyke and Richard D. Kahn in their capacities as executors of the Estate of Jeffrey E. Epstein. The summons is specifically addressed to Richard D. Kahn.

Summons in a civil action (legal document)
2025-12-26

002.pdf

This document is a civil summons filed on March 17, 2020, in the Southern District of New York. It notifies Darren K. Indyke and Richard D. Kahn, as executors of Jeffrey Epstein's estate, that they are being sued by a plaintiff identified as Jane Doe. The document instructs the defendants to respond to the complaint within 21 days to the plaintiff's attorney, Daniel J. Kaiser.

Summons in a civil action
2025-12-26

042.pdf

This document is a 'Joint Stipulation for Dismissal' filed on November 9, 2020, in the U.S. District Court for the Southern District of New York (Case 1:19-cv-11869). Plaintiff 'Anastasia Doe' agrees to dismiss her case against the Co-Executors of the Jeffrey Epstein Estate (Indyke and Kahn) with prejudice because her claims were resolved through the Epstein Victims' Compensation Program. The order is signed by Judge Mary Kay Vyskocil.

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

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

022.pdf

Legal correspondence dated February 17, 2020, from attorney Bennet J. Moskowitz of Troutman Sanders LLP to Judge Mary Kay Vyskocil in the case of Anastasia Doe v. The Estate of Jeffrey Epstein. The letter requests a two-day extension for the defendants (Executors Indyke and Kahn) to respond to the complaint. The document includes an endorsement by Judge Vyskocil granting the request on February 18, 2020.

Legal correspondence / court order
2025-12-26

019.pdf

A legal letter dated February 17, 2020, from attorney Bennet J. Moskowitz of Troutman Sanders LLP to Judge Alison J. Nathan. The letter requests a consensual two-day extension for the Co-Executors of Jeffrey Epstein's estate (Darren Indyke and Richard Kahn) to respond to a complaint filed by Anastasia Doe.

Legal correspondence / court filing
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

007.pdf

This document is a letter motion dated January 7, 2020, from attorney Bennet J. Moskowitz (Troutman Sanders LLP) to Judge Alison J. Nathan. It requests approval for an agreement where the Co-Executors of Jeffrey Epstein's estate (Indyke and Kahn) accept service of a complaint by Anastasia Doe and receive an extension until February 17, 2020, to respond. The document includes a handwritten 'SO ORDERED' endorsement by Judge Nathan dated January 8, 2020.

Legal correspondence / court order
2025-12-26

006.pdf

Legal correspondence dated January 7, 2020, from attorney Bennet J. Moskowitz to Judge Alison J. Nathan. The letter requests court approval for an agreement wherein the executors of Jeffrey Epstein's estate accept service of a complaint by 'Anastasia Doe' and receive an extension until February 17, 2020, to respond.

Legal correspondence / court filing
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