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

015.pdf

A letter from attorney Bennet J. Moskowitz to Judge Lorna G. Schofield dated January 2, 2020, regarding the case of Jane Doe 1000 v. the Estate of Jeffrey Epstein. The letter requests the referral of the case to Magistrate Judge Debra C. Freeman for general pretrial proceedings, noting that the plaintiff consents and that similar cases (specifically citing Teresa Helm and Juliette Bryant) have already been referred to her.

Legal correspondence / court filing
2025-12-26

014.pdf

Legal correspondence from attorney Bennet J. Moskowitz to Judge Lorna G. Schofield requesting an extension for the defendants (Indyke and Kahn, executors of the Epstein Estate) to respond to a motion by Jane Doe 1000. The judge endorsed the letter on December 5, 2019, granting an adjournment of the deadline to January 16, 2020.

Legal correspondence / court order
2025-12-26

011.pdf

This document is a Waiver of the Service of Summons filed on November 27, 2019, in the Southern District of New York for Case 1:19-cv-10577-LGS (Jane Doe 1000 v. Darren K. Indyke et al). Attorney Bennet Moskowitz of Troutman Sanders LLP signs on behalf of defendants Darren K. Indyke and Richard D. Kahn (executors of the Epstein estate), acknowledging receipt of the complaint and agreeing to waive formal service. The waiver is addressed to plaintiff's attorney David Boies.

Legal document (waiver of the service of summons)
2025-12-26

010.pdf

This document is a legal filing dated November 21, 2019, containing a Motion for Admission Pro Hac Vice for attorney Sigrid S. McCawley of Boies Schiller Flexner LLP to represent Plaintiff Jane Doe 1000 in the case against the Estate of Jeffrey Epstein. The document includes McCawley's declaration of good standing, a supporting Certificate of Good Standing from the Supreme Court of Florida, and a proposed order for the judge to sign granting the admission. The defendants listed are Darren K. Indyke and Richard D. Kahn in their capacities as executors of Epstein's estate.

Legal motion, declaration, and proposed order (motion for admission pro hac vice)
2025-12-26

009.pdf

This document is a Notice of Appearance filed on November 20, 2019, in the United States District Court for the Southern District of New York. Attorney David Boies of Boies Schiller Flexner LLP formally enters his appearance as counsel for the Plaintiff, Jane Doe 1000, in a civil case against Darren K. Indyke and Richard D. Kahn, the executors of the Estate of Jeffrey Edward Epstein.

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

007.pdf

This document is a legal memorandum filed on November 20, 2019, in the Southern District of New York, supporting a motion for 'Jane Doe 1000' to proceed anonymously in her civil suit against the Estate of Jeffrey Epstein. The plaintiff alleges she was sexually trafficked and abused by Epstein and Ghislaine Maxwell, detailing forced sexual acts and the use of sex toys. The motion argues that anonymity is necessary to protect the plaintiff from severe emotional distress, public scrutiny, and potential retaliation from Maxwell, who was described as being 'at large' at the time of the filing.

Memorandum of law (federal court filing)
2025-12-26

006.pdf

This document is a 'Notice of Plaintiff's Motion for Leave to Proceed Anonymously' filed on November 20, 2019, in the Southern District of New York. The plaintiff, identified as Jane Doe 1000, is suing Darren K. Indyke and Richard D. Kahn in their capacities as executors of the Estate of Jeffrey Edward Epstein. The filing is submitted by attorneys from Boies Schiller Flexner LLP.

Legal notice / court filing
2025-12-26

004.pdf

This document is a civil summons issued by the United States District Court for the Southern District of New York on November 18, 2019. The plaintiff, Jane Doe 1000, is suing Darren K. Indyke and Richard D. Kahn in their capacities as executors of the Estate of Jeffrey Edward Epstein. The defendants are directed to respond to the complaint through their attorney, Bennet J. Moskowitz, or the plaintiff's attorney, Joshua Schiller.

Legal document (summons in a civil action)
2025-12-26

002.pdf

Civil Cover Sheet filed on November 14, 2019, in the Southern District of New York for a lawsuit brought by Jane Doe 1000 against Darren K. Indyke and Richard D. Kahn as executors of the Estate of Jeffrey Epstein. The suit is categorized under 'Other Personal Injury' and claims diversity jurisdiction, noting Epstein's domicile as the U.S. Virgin Islands. The plaintiff demands a jury trial.

Civil cover sheet (federal court filing)
2025-12-26

054.pdf

A status update letter dated November 2, 2020, from attorney Mariann Meier Wang to Judge Debra Freeman regarding three civil cases against the Estate of Jeffrey Epstein (Indyke et al.). The letter informs the court that the plaintiffs have registered with the Epstein Victims Compensation Program and requests that the cases remain stayed pending resolution through that program.

Legal correspondence / court filing
2025-12-26

051.pdf

A status update letter dated August 14, 2020, from attorney Mariann Meier Wang to Judge Debra Freeman regarding three civil cases against the Estate of Jeffrey Epstein (Indyke et al.). The letter informs the court that the plaintiffs are currently presenting their claims to the Epstein Victims Compensation Program and requests that the court cases remain stayed pending the outcome of this alternative dispute resolution process.

Legal correspondence / status update letter
2025-12-26

047.pdf

This document is a Joint Stipulation and Order filed in June 2020 in the Southern District of New York, staying the lawsuit brought by Teala Davies against the executors of Jeffrey Epstein's estate. The stay was requested to allow the plaintiff to participate in the Epstein Victims’ Compensation Program, a non-adversarial alternative to litigation for resolving sexual abuse claims. Judge Debra C. Freeman signed the order on June 22, 2020, and directed the parties to submit a status report by August 14, 2020.

Legal court order (joint stipulation)
2025-12-26

040.pdf

This document is a legal letter dated April 30, 2020, filed by attorney Bennet J. Moskowitz of Troutman Sanders LLP on behalf of the Co-Executors of Jeffrey Epstein's estate (Darren K. Indyke and Richard D. Kahn). The letter is addressed to Magistrate Judge Debra Freeman in the case of Teala Davies v. Estate of Jeffrey Epstein. It serves to supplement a pending motion to dismiss by submitting a recent Opinion & Order from a related case (Jane Doe 15), in which Judge Paul A. Engelmayer dismissed a similar claim for punitive damages against the executors.

Legal correspondence / court filing
2025-12-26

040-01.pdf

Court order issued by Judge Paul A. Engelmayer on April 30, 2020, granting the defendants' motion to dismiss Jane Doe 15's claim for punitive damages against the Estate of Jeffrey Epstein. The plaintiff alleged she was groomed by Epstein's secretary in New York and sexually abused by Epstein at his New Mexico ranch in 2004 at age 15. The court ruled that under both New York and New Mexico law, punitive damages cannot be recovered from the estate of a deceased tortfeasor.

Court order
2025-12-26

039.pdf

A letter dated April 28, 2020, from attorney Bennet J. Moskowitz of Troutman Sanders LLP to Judge Debra Freeman regarding the case of Teala Davies v. the Estate of Jeffrey Epstein. The letter supplements a pending motion to dismiss by submitting a recent Opinion & Order from Judge Paul A. Engelmayer in a related case (Mary Doe v. Indyke et al.), which dismissed punitive damages claims against the Co-Executors.

Legal correspondence / court filing
2025-12-26

039-01.pdf

This document is a legal Opinion & Order from the Southern District of New York in the case of Mary Doe v. the Executors of Jeffrey Epstein's Estate. The court granted the executors' motion to dismiss the plaintiff's request for punitive damages. The judge ruled that New York law applies to the case because the torts occurred in New York, and under New York's Estates, Powers and Trusts Law (EPTL § 11-3.2(a)(1)), punitive damages cannot be awarded against the personal representatives of an estate.

Legal opinion & order (united states district court, sdny)
2025-12-26

038.pdf

A letter motion filed by attorney Bennet J. Moskowitz on behalf of the Co-Executors of Jeffrey Epstein's estate (Indyke and Kahn) requesting a 30-day extension on various court deadlines due to the pandemic. The request applies to cases involving plaintiffs Jane Doe 15, Mary Doe, and Teala Davies. The motion was endorsed and ordered by Magistrate Judge Debra Freeman on April 14, 2020.

Legal letter motion / court order
2025-12-26

037.pdf

A letter dated April 13, 2020, from attorney Bennet J. Moskowitz of Troutman Sanders LLP to Judge Debra C. Freeman. The letter represents the Co-Executors of the Estate of Jeffrey E. Epstein (Indyke and Kahn) in lawsuits brought by Jane Doe 15, Mary Doe, and Teala Davies. It requests a 30-day extension for various discovery and filing deadlines due to the COVID-19 pandemic, noting that the Plaintiffs have consented to this request.

Legal correspondence / court filing
2025-12-26

033.pdf

This document is a legal declaration by attorney Daniel Mullkoff submitted in the case of Teala Davies v. Darren K. Indyke and Richard D. Kahn (Executors of the Epstein Estate). The declaration serves to introduce three exhibits into the court record: Epstein's Last Will and Testament (dated Aug 8, 2019), a complaint filed by the US Virgin Islands, and an Affidavit of Service from the case Araoz v. Epstein. The declaration opposes the Defendants' Motion to Dismiss.

Legal declaration
2025-12-26

028.pdf

This document is a Stipulated Confidentiality Agreement and Protective Order filed in the Southern District of New York for the case of Teala Davies v. The Executors of the Estate of Jeffrey Epstein (Indyke and Kahn). Dated March 16, 2020, it establishes protocols for handling confidential discovery materials, including medical records and financial information, and sets procedures for inadvertent disclosures and sealing documents. It includes a Non-Disclosure Agreement form (Exhibit A) to be signed by third parties accessing confidential information.

Stipulated confidentiality agreement and protective order
2025-12-26

026.pdf

This document is a 'Notice of Defendants' Motion to Dismiss' filed on February 28, 2020, in the US District Court for the Southern District of New York (Case No. 1:19-cv-10788). The defendants, Darren K. Indyke and Richard D. Kahn (executors of Jeffrey Epstein's estate), represented by Bennet J. Moskowitz of Troutman Sanders LLP, are moving to dismiss the complaint filed by plaintiff Teala Davies with prejudice.

Court filing - notice of motion to dismiss
2025-12-26

024.pdf

Legal correspondence from Troutman Sanders LLP to Judge Debra C. Freeman dated February 26, 2020, regarding the case Teala Davies v. Indyke et al. The letter requests approval for a briefing schedule concerning a Motion to Dismiss filed by the Co-Executors of the Estate of Jeffrey E. Epstein. It references prior settlement discussions held during a court conference on February 11, 2020.

Legal correspondence / court filing
2025-12-26

022.pdf

This document is a Motion for Admission Pro Hac Vice filed on February 13, 2020, in the case of Teala Davies v. The Estate of Jeffrey Epstein. Attorney Mary 'Molly' S. DiRago of Troutman Sanders LLP requests permission to represent the defendants, Darren K. Indyke and Richard D. Kahn (executors of Epstein's estate), in the Southern District of New York. The attorney attests to her good standing in Illinois and lack of disciplinary history.

Legal motion (motion for admission pro hac vice)
2025-12-26

022-01.pdf

This document is an affidavit filed on February 13, 2020, in the US District Court for the Southern District of New York by attorney Mary 'Molly' S. DiRago. She is requesting admission Pro Hac Vice to represent Darren K. Indyke and Richard D. Kahn (executors of Jeffrey Epstein's estate) in the case brought by plaintiff Teala Davies. The affidavit certifies her good standing with the Illinois Bar and lack of criminal or disciplinary history.

Legal affidavit (court filing)
2025-12-26

020.pdf

This document is a legal letter dated February 6, 2020, from attorney Mariann Meier Wang to Judge Debra Freeman regarding discovery schedules in three lawsuits (Jane Doe 15, Mary Doe, and Davies) against the Estate of Jeffrey Epstein. The plaintiffs advocate for standard discovery timelines (120 days), while the Defendants (Co-Executors Indyke and Kahn) request longer periods (140-160 days) citing the complexity of managing over twenty pending cases against the Estate. The letter also touches on the status of settlement discussions in the Davies case, noting that the voluntary compensation program has not yet been approved.

Legal correspondence / letter to court
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