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

005.pdf

This document is a Civil Cover Sheet (Form JS 44) filed on October 18, 2019, in the Southern District of New York for a lawsuit initiated by 'Jane Doe 17' against the Estate of Jeffrey Epstein and various associated corporate entities. The cause of action is listed as Battery under 18 U.S.C. sections 1591-1595 (statutes relating to sex trafficking and forced labor). The document identifies Darren K. Indyke and Richard D. Kahn as the personal representatives of the estate and lists several shell companies (like JEGE, Inc. and NES, LLC) as defendants whose addresses were unknown at the time of filing.

Civil cover sheet (form js 44c/sdny) - federal court filing
2025-12-26

002.pdf

This document is a Civil Cover Sheet (Form JS 44) filed on October 17, 2019, in the Southern District of New York. The plaintiff, Jane Doe 17 (a resident of Florida), is suing the Estate of Jeffrey Epstein (represented by executors Darren Indyke and Richard Kahn) and various associated corporate entities for Battery under federal statutes including 18 USC 1591 (Sex Trafficking). The document lists numerous corporate defendants associated with Epstein (e.g., JEGE Inc., NES LLC) for which the plaintiff's attorney was unable to locate addresses.

Civil cover sheet (form js 44c/sdny)
2025-12-26

071.pdf

This document is a joint status report filed on August 14, 2020, by attorneys for both the Plaintiff (Jane Doe 1000) and the Defendants (Executors of the Epstein Estate). They requested a 45-day extension to the stay of discovery because the Plaintiff had submitted a claim to the Epstein Victims' Compensation Program and was awaiting a determination. The document includes a handwritten order by Magistrate Judge Debra Freeman dated September 11, 2020, granting the requested extension.

Legal correspondence / court order
2025-12-26

069.pdf

A joint status report filed on August 14, 2020, in the case of Jane Doe 1000 v. the Estate of Jeffrey Epstein. The attorneys for both parties inform Judge Freeman that the Plaintiff has submitted a claim to the Epstein Victims’ Compensation Program and request a 45-day extension to the stay of discovery to allow time for an eligibility determination.

Legal correspondence / joint status report
2025-12-26

068.pdf

A Notice of Change of Address filed on July 10, 2020, in the Southern District of New York case Jane Doe 1000 v. Indyke et al. Attorney Matthew J. Aaronson notifies the court that his firm, Troutman Sanders LLP, is now named Troutman Pepper Hamilton Sanders LLP, though the address remains 875 Third Avenue, New York.

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

067.pdf

This document is a 'Notice of Change of Address' filed on July 10, 2020, in the case of Jane Doe 1000 v. 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 physical address in New York remains the same. She confirms she will continue to serve as counsel of record in the case.

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

065.pdf

A 'Notice of Change of Address' filed on July 9, 2020, in the Southern District of New York case Jane Doe 1000 v. Darren K. Indyke and Richard D. Kahn. Attorney Mary 'Molly' S. Dirago notifies the court that her firm name has changed from Troutman Sanders LLP to Troutman Pepper Hamilton Sanders LLP, while her physical address in Chicago remains the same.

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

061.pdf

This is a Joint Stipulation and Proposed Order filed in the US District Court (SDNY) on June 12, 2020, in the case of Jane Doe 1000 v. The Estate of Jeffrey Epstein. The parties agreed to stay (pause) the lawsuit for 60 days to allow the Plaintiff to participate in the Epstein Victims' Compensation Program, a non-adversarial alternative for resolving sexual abuse claims. If the claim is resolved through the program, the Plaintiff agrees to discontinue the legal action with prejudice.

Legal document (joint stipulation and proposed order)
2025-12-26

059.pdf

This document is a legal filing from June 3, 2020, submitted by Troutman Sanders LLP to the SDNY Court. It informs Judge Freeman that the Superior Court of the U.S. Virgin Islands has officially granted the motion to establish the 'Epstein Victims' Compensation Program.' The attached exhibit is the Order from the USVI court, signed by Magistrate Judge Carolyn P. Hermon-Percell, authorizing the Co-Executors (Indyke and Kahn) to commence the program on or about June 15, 2020, following an agreement with the USVI Attorney General to lift liens to fund the program.

Legal correspondence and court order
2025-12-26

054.pdf

This document is a Stipulated Confidentiality Agreement and Protective Order filed on May 21, 2020, in the case of Jane Doe 1000 v. The Estate of Jeffrey Epstein. It establishes strict protocols for handling confidential discovery materials, including medical records, financial data, and the identities of minor victims, to protect privacy during litigation. The order outlines procedures for designating information as confidential, limits who may view such materials, and provides a Non-Disclosure Agreement form (Exhibit A) for third parties.

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

053.pdf

This document is a legal filing in the civil case Jane Doe 1000 v. Indyke & Kahn. It includes a letter from Plaintiff's counsel arguing that the Epstein Estate executors are improperly limiting discovery to a 4-year period and refusing to produce documents regarding Epstein's broader sex-trafficking conspiracy. Attached as Exhibit A are the Defendants' supplemental responses to interrogatories, which list specific employees (including Ghislaine Maxwell, Sarah Kellen, and pilots like Larry Visoski), email accounts used by Epstein (specifically noting 'jeevacation@gmail.com' and 'jeeproject@yahoo.com'), and numerous phone numbers associated with his properties in New York, Palm Beach, New Mexico, and the Virgin Islands.

Legal correspondence and interrogatory responses
2025-12-26

052.pdf

Legal correspondence from Troutman Sanders LLP to Judge Freeman regarding the case of Jane Doe 1000 v. The Estate of Jeffrey Epstein. The defense argues against the Plaintiff's request for a 21-year discovery period, stating the alleged abuse occurred only between 1999 and 2002, and asserts that they are already processing a database of over 730,000 documents. The document mentions that flight logs will be produced if the complaint alleges the Plaintiff traveled on Epstein's plane, but does not contain the logs themselves.

Legal correspondence / letter to judge
2025-12-26

051.pdf

This document is a legal letter filed on May 11, 2020, by attorney Sigrid S. McCawley on behalf of Plaintiff Jane Doe 1000 in her case against Epstein estate executors Darren K. Indyke and Richard D. Kahn. The letter requests a court conference to address the Defendants' alleged failure to participate in discovery, specifically noting their refusal to produce documents regarding Epstein's broader sex-trafficking conspiracy and failure to answer interrogatories regarding Epstein's email accounts. The Plaintiff argues that the Defendants are engaging in intentional delay tactics.

Legal correspondence (letter motion reply)
2025-12-26

050.pdf

This document is 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 formally notifies the court that she is representing defendants Darren K. Indyke and Richard D. Kahn in their capacities as executors of the Estate of Jeffrey Epstein against plaintiff Jane Doe 1000.

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

049.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-10577-LJL-DCF). Attorney Charles L. Glover of Troutman Sanders LLP formally enters his appearance as counsel representing defendants Darren K. Indyke and Richard D. Kahn in their capacities as executors of the Estate of Jeffrey Epstein.

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

046.pdf

This document is a legal filing from Plaintiff Jane Doe 1000's counsel requesting a pre-motion conference to compel Defendants (Epstein's executors Indyke and Kahn) to produce discovery documents and answer interrogatories. The filing includes exhibits of the discovery requests, which seek detailed information on Epstein's flight logs, financial transactions, communications with high-profile individuals (Prince Andrew, Bill Clinton, Alan Dershowitz), and the structure of his alleged sex-trafficking operation. The Defendants have objected to almost all requests, claiming they are overbroad or that they lack knowledge because Epstein is deceased, prompting the Plaintiff to seek court intervention. Note: While flight logs are requested, no actual flight data is contained in this document.

Legal filing / discovery correspondence
2025-12-26

045.pdf

Defense counsel Bennet Moskowitz submits a letter to the Court in the 'Jane Doe 1000' case, attaching a recent Order from Judge Paul Engelmayer in the 'Jane Doe 15' case. The attached Order dismisses Jane Doe 15's claim for punitive damages against the Epstein Estate, ruling that under both New York and New Mexico law, punitive damages cannot be recovered from a deceased tortfeasor's estate. The Order details allegations that Jane Doe 15 was groomed by Epstein's secretary in New York and subsequently abused by Epstein at his New Mexico ranch in 2004.

Legal correspondence and court order
2025-12-26

042.pdf

A letter filed on April 15, 2020, by attorney Bennet J. Moskowitz of Troutman Sanders LLP to Magistrate Judge Debra C. Freeman. The letter requests a 30-day extension on various discovery and filing deadlines in three cases involving the Estate of Jeffrey Epstein (Plaintiffs Jane Doe 1000, Teresa Helm, and Juliette Bryant) due to the COVID-19 pandemic. The Judge signed and ordered the request on the same day.

Legal correspondence / court order
2025-12-26

035.pdf

This document is a Notice of Appearance filed on March 6, 2020, in the United States District Court for the Southern District of New York (Case No. 1:19-cv-10577). Attorney Andrew Villacastin of Boies Schiller Flexner LLP is entering his appearance as counsel for Plaintiff Jane Doe 1000 in her lawsuit against the executors of Jeffrey Epstein's estate, Darren K. Indyke and Richard D. Kahn.

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

034.pdf

This document is a Memorandum of Law in Support of Defendants' Motion to Dismiss Plaintiff's Complaint, filed by the executors of the Estate of Jeffrey E. Epstein. The defendants argue that the plaintiff's claims for battery and intentional infliction of emotional distress, stemming from alleged sexual assaults in 1999, are time-barred by the applicable statutes of limitations in New York and Florida. They further argue that recent New York legislation extending the statute of limitations does not apply retroactively to already expired claims, and that the plaintiff cannot claim equitable tolling or estoppel. Additionally, the defendants assert that punitive damages cannot be recovered from a decedent's estate under New York or Florida law.

Legal memorandum (motion to dismiss)
2025-12-26

033.pdf

This document is a Notice of Motion to Dismiss filed on February 28, 2020, in the Southern District of New York (Case 1:19-cv-10577). The defendants, Darren K. Indyke and Richard D. Kahn (Executors of the Estate of Jeffrey Epstein), represented by Troutman Sanders LLP, are moving to dismiss the complaint of Plaintiff Jane Doe 1000 with prejudice pursuant to Rule 12(b)(6).

Legal notice of motion
2025-12-26

031.pdf

This document is a letter from attorney Bennet Moskowitz to Judge Lewis J. Liman dated February 14, 2020, in the case of Jane Doe 1000 v. the Estate of Jeffrey Epstein. The letter requests approval for a briefing schedule regarding an anticipated motion to dismiss, with deadlines set for February, March, and April 2020. The document was endorsed and ordered by Judge Liman on February 18, 2020.

Legal correspondence / court order (memorandum endorsed)
2025-12-26

029.pdf

This document is a Motion for Admission Pro Hac Vice filed on February 14, 2020, in the Southern District of New York. Attorney Mary 'Molly' S. DiRago of Troutman Sanders LLP requests permission to represent Darren K. Indyke and Richard D. Kahn, the executors of the Estate of Jeffrey Epstein, in the case brought by Jane Doe 1000. The filing includes an affidavit from DiRago and certificates of good standing from the Illinois Bar.

Legal motion and affidavit (pro hac vice)
2025-12-26

026.pdf

This document is a Discovery Plan and Proposed Scheduling Order filed on February 6, 2020, in the case of Jane Doe 1000 v. The Estate of Jeffrey Epstein. The Plaintiff requests broad discovery including flight logs, financial records, Amazon history, and communications with government officials and co-conspirators, while the Co-Executors attempt to limit the scope strictly to the Plaintiff's alleged abuse. The document outlines proposed deadlines for document requests, HIPAA releases, and expert discovery, noting significant disagreements between the parties on the timing of these phases.

Legal filing (discovery plan and proposed scheduling order)
2025-12-26

024.pdf

This document is a letter from Bennet J. Moskowitz, attorney for the Co-Executors of Jeffrey Epstein's Estate, to Judge Lorna G. Schofield, dated January 24, 2020. The letter requests a pre-motion conference to move for the dismissal of a lawsuit filed by Jane Doe 1000. The defense argues that the plaintiff's claims regarding alleged abuse in 1999 are time-barred by the statutes of limitations in New York and Florida, do not qualify for tolling under the Child Victims Act or criminal proceeding statutes, and that punitive damages cannot be legally awarded against a decedent's estate.

Legal correspondence (pre-motion letter)
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