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

002.pdf

This document is a Civil Cover Sheet (Form JS 44) filed on December 27, 2019, in the Southern District of New York. The plaintiff, using the pseudonym Anastasia Doe, is suing Darren K. Indyke and Richard D. Kahn in their capacities as Co-Executors of the Estate of Jeffrey E. Epstein. The nature of the suit is listed as 'Other Personal Injury' and jurisdiction is based on diversity.

Civil cover sheet (form js 44)
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

045.pdf

A status report filed on August 14, 2020, by attorney Bennet J. Moskowitz representing the Estate of Jeffrey Epstein and associated corporate entities. The document informs Judge Debra C. Freeman that Plaintiff Jane Doe 17 submitted a claim to the Epstein Victims' Compensation Program on July 11, 2020. The parties request that the current lawsuit remain stayed pending the resolution of the compensation claim.

Legal correspondence / status report
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

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

033.pdf

A letter motion dated December 19, 2019, from attorney Bennet J. Moskowitz representing the Estate of Jeffrey Epstein and associated corporate entities, requesting a brief extension to respond to the complaint in Jane Doe 17 v. Indyke et al. The letter lists numerous corporate defendants linked to Epstein, including Nine East 71st Street Corp and Financial Trust Company. Judge Paul A. Engelmayer granted the request on the same day and noted that future requests should be directed to Judge Freeman.

Legal correspondence / endorsed letter 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

027.pdf

A letter from defense attorney Bennet J. Moskowitz to Judge Paul A. Engelmayer in the case of Jane Doe 17 v. Estate of Jeffrey Epstein. The defense requests the court vacate a recent order granting the plaintiff anonymity, not to oppose the anonymity itself, but to ensure they have the opportunity to respond regarding the specific terms of that anonymity to protect their defense rights, citing a previous deadline of December 21, 2019.

Legal correspondence / letter motion
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

022.pdf

This document is an Appearance of Counsel form filed on November 6, 2019, in the United States District Court for the Southern District of New York (Case No. 1:19-cv-09610-PAE). Attorney Alan Goldfarb of Miami, Florida, is entering his appearance to represent the Plaintiff, identified as Jane Doe 17, in a lawsuit against Darren K. Indyke and Richard D. Kahn (executors of the Epstein Estate).

Legal filing - appearance of counsel (ao 458)
2025-12-26

021.pdf

A legal filing from Troutman Sanders LLP on behalf of the Estate of Jeffrey Epstein and associated corporate entities in the case Jane Doe 17 v. Indyke et al. The letter informs Judge Engelmayer of an agreement between parties regarding the acceptance of service and an extension of time until December 21, 2019, for the defendants to respond to the complaint. The judge granted and signed the order on November 5, 2019.

Legal correspondence / court order
2025-12-26

019.pdf

This document is an Appearance of Counsel form filed on October 28, 2019, in the United States District Court for the Southern District of New York (Case 1:19-cv-09610-PAE). Attorney David H. Brodie enters his appearance as counsel for 'All plaintiffs' (identified as Jane Doe 17 in the caption) in the lawsuit against Darren K. Indyke and Richard D. Kahn.

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

018.pdf

This is an Appearance of Counsel form filed on October 28, 2019, in the United States District Court for the Southern District of New York. Attorney Laura J. Starr is entering her appearance to represent 'All plaintiffs' (specifically Jane Doe 17) in the case against Darren K. Indyke and Richard D. Kahn.

Court document (appearance of counsel)
2025-12-26

016.pdf

This document is a court order from the Southern District of New York filed on October 25, 2019, in the case of Jane Doe 17 v. The Estate of Jeffrey E. Epstein and various associated entities. Judge Paul A. Engelmayer granted the motion for attorney David H. Brodie to appear Pro Hac Vice on behalf of the plaintiff.

Court order
2025-12-26

015.pdf

This document is a court order from the Southern District of New York dated October 25, 2019, in the case of Jane Doe 17 v. The Estate of Jeffrey Epstein and associated entities. Judge Paul A. Engelmayer signed the order granting attorney Alan Goldfarb's motion to appear *pro hac vice* on behalf of the plaintiff.

Court order
2025-12-26

010.pdf

This document is an unopposed motion filed on October 24, 2019, in the Southern District of New York by attorney Andrew S. Buzin. The motion seeks the admission of Florida attorney Laura J. Starr *pro hac vice* to represent the Plaintiff, Jane Doe 17, in her lawsuit against the Estate of Jeffrey Epstein and associated entities. The filing includes Starr's declaration, a certificate of good standing from the Florida Supreme Court, and a proposed order. Defense counsel Bennet Moskowitz stated that the Defendants do not oppose the motion.

Legal motion (unopposed motion to admit counsel pro hac vice), declaration, and certificate of good standing
2025-12-26

009.pdf

This is an unopposed motion filed in the U.S. District Court for the Southern District of New York by Andrew S. Buzin to admit Laura J. Starr pro hac vice as counsel for the plaintiff, Jane Doe 17. The document includes a declaration by Laura J. Starr confirming her good standing with the Florida Bar and lack of disciplinary history, a certificate of service, and a certificate of good standing from the Florida Bar.

Legal motion (unopposed motion to admit counsel pro hac vice)
2025-12-26

007.pdf

This document is a formal Summons in a Civil Action filed on October 22, 2019, in the Southern District of New York (Case 1:19-cv-09610). The plaintiff, identified as Jane Doe 17, is suing the Estate of Jeffrey E. Epstein (represented by Darren K. Indyke and Richard D. Kahn) and numerous associated corporate entities (Nine East 71st Street Corp, Laurel Inc, NES LLC, etc.). The summons instructs the defendants to respond within 21 days to avoid a default judgment and lists the plaintiff's legal representation.

Summons in a civil action (ao 440)
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