chambers

Location
Mentions
36
Relationships
0
Events
4
Documents
18
Also known as:
86 Chambers Street, 3rd Floor, New York, New York 10007 your Honor's chambers Supreme Court Chambers Town Council Chambers 86 Chambers Street, New York, NY 10007 76 Chambers Street, New York, NY 86 Chambers Street, 3rd Floor, New York, NY 10007 86 Chambers Street 86 Chambers Street, New York, NY

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.
No relationships found for this entity.
Date Event Type Description Location Actions
2021-11-28 N/A Submission of anticipated witness order in US v. Maxwell Southern District of New York View
2020-03-31 N/A Bail denied in US v. Chambers S.D.N.Y. View
2019-07-12 N/A Deadline for delivery of sealed materials to Chambers Chambers View
1991-01-01 Legal case Chambers v. NASCO, Inc., 510 U.S. 32 (1991) U.S. Supreme Court View

EFTA00032884.pdf

This document is a government order (Contract No. 15JA5419P00000377) dated August 22, 2019, from the U.S. Attorney's Office for the Southern District of New York to a contractor named 'AUDIO PAINT'. The order, totaling $12,262.50, is for the conversion, labeling, and indexing of evidence related to the 'Epstein case', specifically approximately 22 VHS tapes and 49 cassette tapes into digital files. The document includes standard federal acquisition clauses and specifies a performance period ending November 21, 2019.

Government contract / order for supplies or services (optional form 347)
2025-12-25

EFTA00032718.pdf

This document is an email chain between Assistant United States Attorneys (SDNY) dated December 2, 2019. They discuss the recent filing of a petition in the U.S. Virgin Islands court to establish a victim claims fund from the Epstein estate. The attorneys express concern over the lack of a complete online docket for the probate case and discuss calling the court to inquire about access. They also coordinate on drafting a Rule 6(e) application, which pertains to grand jury secrecy.

Email correspondence
2025-12-25

EFTA00027219.pdf

This document is a Grand Jury Subpoena issued by the U.S. District Court for the Southern District of New York on August 17, 2019, to Bank of America. It commands the bank to produce comprehensive financial records (including opening documents, checks, wires, and statements) for a specifically redacted account from January 1, 2019, to the present. The subpoena cites investigations into alleged violations of federal laws covering bribery, conspiracy, fraud, and obstruction of justice (18 U.S.C. §§ 201, 371, 1001, 1346, 1519, 2).

Grand jury subpoena
2025-12-25

EFTA00027214.pdf

This document is a Grand Jury Subpoena issued by the SDNY on August 17, 2019, commanding Citibank to produce financial records for a specific (redacted) account. The investigation concerns alleged violations of federal statutes including bribery, conspiracy, fraud, and obstruction of justice (18 U.S.C. §§ 201, 371, 1001, 1346, 1519). The subpoena requests all financial documents from January 1, 2019, to the present, including wire transfers, checks, and account opening information.

Grand jury subpoena
2025-12-25

EFTA00027204.pdf

A Grand Jury Subpoena issued on August 17, 2019, by US Attorney Geoffrey S. Berman (SDNY) to the Municipal Credit Union (MCU). The subpoena demands the production of financial records (account opening docs, checks, wires, ACH transfers) for a specific, redacted account from January 1, 2019, to the present. The document includes instructions for electronic production of data and a reimbursement procedure letter.

Grand jury subpoena
2025-12-25

EFTA00018903.pdf

This document contains an email thread between USANYS officials discussing the Epstein probate proceedings in the U.S. Virgin Islands. The emails detail the filing of a petition for a victim claims fund, the lack of a complete online docket for the case, and internal discussions about obtaining a 'sharing order' and a '6(e) order' (likely referring to Grand Jury secrecy rules).

Email thread
2025-12-25

EFTA00010587.pdf

This document contains a chronological series of email threads between attorney Joe Nascimento and the US Attorney's Office (SDNY) regarding the Epstein investigation. The correspondence begins in July 2019 with the service of a grand jury subpoena to Nascimento's client, who was previously represented by his deceased partner Alan Ross. The emails track the scheduling of interviews in West Palm Beach and New York, confirms the client's cooperation, and notes a check-in following Ghislaine Maxwell's arrest in July 2020. While travel is discussed (flying the client up for a meeting in August 2021), no specific flight logs, tail numbers, or manifest lists are present in the text.

Email correspondence / legal communications
2025-12-25

DOJ-OGR-00015046.jpg

This document is a formal "Notice of Appearance" filed in the U.S. District Court for the Southern District of New York for the case of United States v. Ghislaine Maxwell. Dated July 21, 2025, Assistant U.S. Attorney Jeffrey Oestericher officially notifies the court that he is representing the United States in this case. The notice requests the Clerk of Court to record his appearance and add him to the electronic notification system for all case filings.

Legal document
2025-11-20

DOJ-OGR-00001020.jpg

This document is a court transcript from April 1, 2021, detailing a discussion between the judge, defense counsel (Mr. Cohen), and government counsel (Ms. Moe) about establishing a schedule for motions and discovery. Mr. Cohen clarifies the schedule by adding a previously omitted August 21 deadline for search warrant applications, which Ms. Moe confirms was included in a prior email to the judge's chambers. The parties are working to finalize deadlines for various legal filings in the case.

Legal document
2025-11-20

DOJ-OGR-00000823.jpg

This document is a court docket sheet for Case 19-2221 (United States v. Jeffrey Epstein) covering the period of July 8 to July 15, 2019. It details the addition of defense attorneys (Weinberg, Weingarten, Fernich), the filing of motions regarding pretrial release and sealing documents, and the government's opposition to these motions. The document culminates in a Bail Hearing held on July 15, 2019, before Judge Richard M. Berman.

Court docket sheet (case 19-2221)
2025-11-20

DOJ-OGR-00000736.jpg

This document is a Notice of Appearance filed on July 21, 2025, in the U.S. District Court for the Southern District of New York for the criminal case *United States of America v. Jeffrey Epstein* (Case 1:19-cr-00490-RMB). Assistant U.S. Attorney Jeffrey Oestericher formally notifies the court of his role as counsel for the government and requests to be added to the electronic filing system for the case. The filing is submitted under the authority of U.S. Attorney Jay Clayton.

Legal document
2025-11-20

DOJ-OGR-00018750.jpg

This court transcript from August 10, 2022, details a procedural discussion where a new piece of evidence, referred to as 'the notes', is introduced. An attorney, Ms. Menninger, states she has not had time to review them, so the Court calls for a 30-minute recess at 12:55 PM. Another attorney, Ms. Moe, outlines a plan to provide a stamped and emailed copy of the notes to the judge's chambers during the break.

Court transcript
2025-11-20

DOJ-OGR-00016878.jpg

This court transcript from August 10, 2022, documents a discussion between a judge and two attorneys, Ms. Menninger and Ms. Moe. The conversation centers on the timing of the judge's recent ruling on an application, the failure to enforce a subpoena in a timely manner, and the scope of materials produced as evidence. The attorneys offer to provide further documentation to create a clear factual record for the court's determination.

Court transcript
2025-11-20

DOJ-OGR-00016908.jpg

This document is a page from a court transcript (Case 1:20-cr-00330-AJN) filed on August 10, 2022. It details a discussion between the prosecution (Ms. Comey, Mr. Rohrbach), the defense (Ms. Menninger), and the Court regarding the finalization of stipulations and the withdrawal of a request to issue an arrest warrant for a witness named Kelly Bovino who failed to appear for a subpoena. The parties also discuss resolving issues to avoid calling a witness from London on the following Monday.

Court transcript
2025-11-20

DOJ-OGR-00010024.jpg

This document is a page from a legal deposition transcript where a witness, Ms. Brune, is being questioned about why she did not report a 'significant piece of information' to the court's chambers. The questioning establishes that she had ample resources to do so, including a team, an investigative firm, a telephone, and a BlackBerry with email access. Ms. Brune defends her inaction by stating she did not believe the information was accurate at the time, while also affirming her team was diligent and would have followed her instructions to investigate further.

Deposition transcript
2025-11-20

DOJ-OGR-00009345.jpg

This document is a transcript from a legal proceeding where a witness, Ms. Brune, is being questioned about her failure to report a 'significant piece of information' to the Court's chambers. The questioner establishes that Ms. Brune had the resources, including an investigative team and a BlackBerry for immediate communication, to act on the information. Ms. Brune states she didn't believe the information was accurate at the time but confirms her team was diligent and would have followed any instructions she gave them.

Legal document
2025-11-20

HOUSE_OVERSIGHT_016602.jpg

This document contains the minutes for the Town of Palm Beach Code Enforcement Board meeting held on April 17, 2008. It lists the attendees, including board members and police/code enforcement staff, and records introductory remarks by Chairman Timothy Hoffman regarding new members, re-appointments, and the transition of duties from Captain Hess to Sgt. Curtis Krauel. The document is stamped with a House Oversight reference number.

Meeting minutes (government record)
2025-11-19

HOUSE_OVERSIGHT_017153.jpg

This document appears to be a page from a memoir or manuscript (likely by Alan Dershowitz, based on the specific biographical details) recounting his time as a law clerk for Supreme Court Justice Arthur Goldberg. It details Goldberg's ethical rejection of a financial offer from Louis Wolfson (contrasting it with Justice Abe Fortas's acceptance), his handling of a gift from Katherine Graham during a pending case, and personal anecdotes regarding Judaism and family. The document was produced as part of a House Oversight investigation.

Manuscript / memoir draft (evidence produced to house oversight)
2025-11-19
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