BRO

Location
Mentions
66
Relationships
0
Events
0
Documents
33
Also known as:
Brownsboro, AL Unspecified Brothel Seabrook, NH 500 East Broward Boulevard Likquid Lounge, 69 Brookside Avenue, Chester, New York Brookline, MA 290 Broadway 1930 Broadway, Suite 12B, New York, NY 10023 30 Broad Street, 37th Floor, New York, NY 10004 111 Broadway, Suite 1204, New York, NY 10006 125 Broad Street, New York, NY 10004 1930 Broadway, Suite 12 B, New York, NY 10023 305 Broadway, New York 1930 Broadway, Suite 12B New York, NY 10023 125 Broad Street, New York, NY 10004-2498 33 ½ Pembroke Road Route 37, Danbury, Ct. 06811-3099 30 Broad Street, New York, NY Broward County, FL Stony Brook

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.
No relationships found for this entity.
No events found for this entity.

023.pdf

This document is a civil summons filed on September 26, 2019, in the Southern District of New York for Case 1:19-cv-07625-AJN. The plaintiff, identified as 'VE', is suing several entities including Nine East 71st Street Corporation and Financial Trust Company, Inc., as well as Darren K. Indyke and Richard D. Kahn in their capacities as Co-Executors of the Estate of Jeffrey E. Epstein. The document requires the defendants to serve an answer to the complaint within 21 days to the plaintiff's attorney, J. Stanley Pottinger.

Legal summons (civil action)
2025-12-26

022.pdf

This document is a Summons in a Civil Action filed on September 25, 2019, in the Southern District of New York. The plaintiff, identified as 'VE', is suing several entities including Nine East 71st Street Corporation, Financial Trust Company, Inc., NES, LLC, and the executors of Jeffrey Epstein's estate (Darren K. Indyke and Richard D. Kahn). The summons instructs the defendants to respond to the complaint within 21 days.

Legal summons (civil action)
2025-12-26

017.pdf

This document is a Summons in a Civil Action issued on September 10, 2019, by the US District Court for the Southern District of New York. The plaintiff, identified as 'VE', is suing several entities and individuals associated with the Epstein estate, including Nine East 71st Street Corp, Financial Trust Company Inc., NES LLC, Darren K. Indyke, and Richard D. Kahn. This specific summons is addressed to Financial Trust Company, Inc. in the US Virgin Islands.

Summons in a civil action
2025-12-26

015.pdf

This document is a Summons in a Civil Action filed on September 9, 2019, in the Southern District of New York (Case 1:19-cv-07625-AJN). The plaintiff, identified as 'VE', is suing several Epstein-related entities (Nine East 71st Street Corp, Financial Trust Company, NES LLC) and individuals Darren K. Indyke and Richard D. Kahn. This specific summons is addressed to NES, LLC in St. Thomas, US Virgin Islands.

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

012.pdf

This document is a Summons in a Civil Action filed on September 6, 2019, in the Southern District of New York. The plaintiff, identified only as 'VE', is suing three Epstein-related corporate entities: Nine East 71st Street Corporation, Financial Trust Company, Inc., and NES, LLC. The summons is directed to Darren K. Indyke, a known lawyer for Jeffrey Epstein, acting as the agent for these corporations.

Summons in a civil action
2025-12-26

010.pdf

This document is a Summons in a Civil Action filed on September 6, 2019, in the Southern District of New York (Case 1:19-cv-07625-AJN). The plaintiff, identified as 'VE', is suing Nine East 71st Street Corporation, Financial Trust Company, Inc., and NES, LLC. The summons is specifically addressed to Financial Trust Company, Inc. in St. Thomas, US Virgin Islands, instructing them to respond to the complaint represented by attorney J. Stanley Pottinger.

Summons in a civil action
2025-12-26

004.pdf

This document is a Notice of Motion filed on August 20, 2019, in the Southern District of New York (Case No. 1:19-cv-07625-AJN). The plaintiff, identified only as 'VE', is requesting permission to proceed anonymously in a lawsuit against the Estate of Jeffrey Epstein and associated entities. The defendants include Darren K. Indyke and Richard D. Kahn as representatives of the estate, as well as Nine East 71st Street Corporation, Financial Trust Company, Inc., and NES, LLC.

Legal notice of motion
2025-12-26

023.pdf

This document is a 'Notice of Change of Address' filed on March 9, 2020, in the United States District Court for the Southern District of New York for the case Teresa Helm v. Indyke, et al. (Case No. 19-cv-10476-PGG). Attorney Sabina Mariella notifies the court and parties that she has moved from the law firm Sullivan & Cromwell, LLP to Boies Schiller Flexner LLP and will continue as counsel of record on the case.

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

045.pdf

This document is a transcript of a telephone conference held on August 26, 2021, before Magistrate Judge Debra C. Freeman in the case of Jane Doe v. Darren K. Indyke et al. The proceedings cover case management matters, including setting a scheduling order for discovery, discussing a forthcoming motion to dismiss, and granting the plaintiff's motion to proceed anonymously. The court also encourages the parties to engage in settlement discussions and outlines procedures for status reports.

Court transcript
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

041.pdf

A letter motion filed on March 6, 2020, by Andrew S. Buzin of Buzin Law P.C. requesting permission to withdraw as local counsel for plaintiff Jane Doe 17 in her case against Indyke and Kahn (executors of the Epstein estate). The client requested the discharge, and she remains represented by attorneys from Weisman, Brodie, Starr & Margolies, P.A. and Alan Goldfarb, P.A. The letter notes that the case is currently stayed pending the plaintiff's potential participation in the Epstein Victims' Compensation Program.

Legal correspondence / letter motion
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

024-01.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

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

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

020.pdf

This document is a Notice of Change of Address filed on March 9, 2020, in the United States District Court for the Southern District of New York for Case No. 19-cv-10479-ALC (Juliette Bryant v. Indyke, et al.). Attorney Sabina Mariella notifies the court that she is changing firms from Sullivan & Cromwell, LLP to Boies Schiller Flexner LLP and will continue as counsel of record on the case.

Court document (notice of change of address)
2025-12-26

EFTA00038901.pdf

This document is an NYPD Special Victims Unit Hotline Notification Worksheet dated January 15, 2022. It details a report received via the Human Trafficking Hotline regarding a mentally ill female victim (CV) who is believed to be sex trafficked. The narrative states the victim, who has the mentality of a 13-year-old, leaves with 'old and rich' men for money and was located at a suspected brothel via Instagram messages.

Nypd special victims unit hotline notification worksheet
2025-12-25

EFTA00037958.pdf

This document is a screenshot of a digital message listing financial transactions made by 'Borgerson' (likely Scott Borgerson) in New Hampshire between March and September 2019. The transactions are sourced from USAA checking and credit card records and include visits to restaurants, pet stores, and retail locations across various NH towns including Hookset, Exeter, and Conway. The message also references the distance between these locations and Sutton, NH.

Digital communication screenshot (likely investigative evidence)
2025-12-25

EFTA00036853.pdf

An email dated August 12, 2019 (two days after Jeffrey Epstein's death) with the subject 'Prisoner Production 08-13-2019'. The sender and a very long list of recipients are entirely redacted. The email includes attachments likely referring to prisoner lists for New York Manhattan (NYM) and Brooklyn (BRO).

Email
2025-12-25

EFTA00036154.pdf

This document is an email thread among Federal Bureau of Prisons (BOP) technicians and specialists occurring between August 8 and August 12, 2019. The discussion concerns technical failures and opinions regarding the NICEVision camera system, with a technician at FCI Otisville reporting a 'Database Error' and inability to reach support (Justin Houston). This conversation occurs simultaneously with the death of Jeffrey Epstein in BOP custody (August 10, 2019), highlighting systemic issues with camera software (NICEVision) and tech support availability within the bureau at that specific time.

Email thread
2025-12-25

EFTA00035552.pdf

This document is a statistical table titled 'DNA Status of Inmates at Institutions' dated July 8, 2019. It tracks the compliance and status of DNA collection for inmates across various facility codes (including NYM and BRO), categorizing them by needs status, review status, and writ status. The document appears to be an internal Bureau of Prisons record generated shortly after Jeffrey Epstein's arrest (July 6, 2019), showing high numbers of inmates needing DNA processing at NYM (likely MCC New York) and BRO (likely MDC Brooklyn).

Bureau of prisons statistical report
2025-12-25

EFTA00034652.pdf

This document is a confidential email or message exchange between prison staff dated July 24, 2019, discussing Jeffrey Epstein's custody status. The staff discuss an incident involving a 'huge scar' on Epstein's neck, noting ambiguity around it, and justify his placement on Suicide Watch (SW) during a legal visit the previous day. The conversation also compares the overuse of Suicide Watch at MCC New York versus stricter protocols at 'BRO' (Brooklyn) and Chicago facilities.

Email or instant message log
2025-12-25

EFTA00032654.pdf

This document contains twelve Department of Justice Office of the Inspector General (OIG) forms (Form III-226/2 and III-226/3) dated between August 12 and August 23, 2019. These forms document interviews with federal employees (likely Bureau of Prisons staff) regarding the 'death in custody' of Jeffrey Epstein and associated 'employee misconduct.' Eleven of the interviews were voluntary, while one interview on August 14, 2019, was mandatory/required.

Doj oig interview forms (warnings and assurances)
2025-12-25
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