SDNY

Organization
Mentions
1258
Relationships
85
Events
112
Documents
620
Also known as:
SDNY (Southern District of New York) sdnyusa Federal Court / SDNY SDNY (NEW YORK CITY) Southern District of New York (indicated by SDNY stamp) SDNY (Southern District of New York - implied by bates stamp) Court (SDNY implied) Southern District of New York (indicated by SDNY footer) U.S. Attorney's Office Southern District of New York (SDNY) United States District Court, Southern District of New York (SDNY) SDNY Victim/Witness Unit SDNY (Southern District of New York - implied by footer code) US District Court / SDNY US Department of Justice / SDNY District 54 (SDNY)

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.
85 total relationships
Connected Entity Relationship Type
Strength (mentions)
Documents Actions
person FBI (NY)
Legal representative
1
1
View
person USANM
Legal representative
1
1
View
person NM Attorney General
Jurisdictional agreement
1
1
View
location SDFL
Independent government agencies
1
1
View
person USVI US Attorney's Office
Legal representative
1
1
View
organization OIG
Oversight investigation
1
1
View
person Investigation Team
Legal representative
1
1
View
organization French Authorities
International cooperation
1
1
View
organization Office of the Inspector General
Inter agency cooperation
1
1
View
person Mr. [REDACTED]
Witness cooperator
1
1
View
organization FBI
Interagency collaboration
1
1
View
person UK Authorities
Law enforcement cooperation inquired
1
1
View
organization Southern District of Florida
Professional distancing
1
1
View
person Jeffrey Epstein
Legal representative
1
1
View
organization FBI
Cooperative investigative
1
1
View
person U.S. Embassy Paris
Legal representative
1
1
View
person Lisa Korologos
Employee
1
1
View
person DOJ
Collaboration
1
1
View
person OCME
Professional
1
1
View
organization FBI
Professional tension
1
1
View
person Victor Norris Hamilton
Employee
1
1
View
person Steve
Forensic support
1
1
View
person OCME
Legal representative
1
1
View
organization Deutsche Bank
Legal representative
1
1
View
location PAE
Client
1
1
View
Date Event Type Description Location Actions
N/A N/A Adjourned trial date for US v. Ghislaine Maxwell New York View
N/A N/A Large Case-Related Expenses Request Submission Washington, DC View
N/A N/A Start of investigation into Nine Trey Gangsta Bloods New York View
N/A N/A Discussions with SDNY New York View
2023-04-17 N/A Deadline for SDNY to provide results of factual accuracy and sensitivity review of the OIG draft ... N/A View
2023-04-10 N/A Transmission of draft OIG report to SDNY. N/A View
2021-12-13 N/A Charges dismissed against Thomas and Noel after fulfilling agreement terms. Southern District of New York View
2021-11-01 N/A Scheduled start of Ghislaine Maxwell trial in New York. New York, NY View
2021-10-27 N/A Original due date for the joint proposed request to charge (RTC) to the Court. The Court (Judge Nathan) View
2021-09-21 N/A Production of travel records New York View
2021-07-30 N/A CBP Officer confirms limitation of data: Outbound travel records between 1990-2000 were not recor... New York View
2021-07-02 N/A Release of redacted autopsy report to 'the Times' and transmission to OCME. New York View
2021-07-02 N/A Courtesy notice provided to Mark Epstein's attorney regarding the autopsy release. Unknown View
2021-05-25 N/A Deferred prosecution agreements entered for Thomas and Noel. Southern District of New York View
2021-03-26 N/A SDNY issues a second subpoena for 'additional student records'. New York / Michigan View
2021-03-26 N/A SDNY serves additional subpoena for student records. Email correspondence View
2020-12-08 N/A Accepted: Call w. SDNY re. USVI Epstein Litigation Redacted View
2020-12-07 N/A Renewed bail application filing for Ghislaine Maxwell (mentioned as 'Monday'). New York View
2020-12-02 N/A Notification of Intent to File Bail Application New York View
2020-11-20 N/A Maxwell Review Drives from SDNY - Inventory of originals and responsive materials SDNY View
2020-11-12 N/A Transmittal of OPR's final Report in the Jeffrey Epstein matter to SDNY N/A View
2020-11-02 N/A Scheduled conference call between Jeff Jocks and SDNY to discuss subpoena results. Phone/Conference Line View
2020-10-30 N/A Shipment of Hard Drive via FedEx Falls Church to NY View
2020-10-30 N/A Jeff Jocks confirms Interlochen has no records of payments by Epstein or his entities. Email View
2020-10-23 N/A Call with SDNY regarding discovery and the Epstein investigation Conference Call: 844-215-69... View

DOJ-OGR-00020662.jpg

This document is a page from the SDNY court docket for the Ghislaine Maxwell case, dated May 3, 2021. It includes entries regarding the filing of transcripts, a memo endorsement regarding hard drives, and an order protecting the anonymity of a non-party alleged victim of sexual crime. A significant entry (Doc 265) details a dispute between MDC counsel and Maxwell's defense team regarding an incident on April 24, 2021, where MDC alleged defense lawyers violated BOP rules during a visit, leading to a request for video tapes of the encounter.

Court docket report / case log (sdny)
2025-11-20

DOJ-OGR-00020661.jpg

This document is a court docket log from the SDNY covering late April and early May 2021 regarding the case of Ghislaine Maxwell. It details legal skirmishes over Maxwell's detention conditions at the MDC Brooklyn, specifically regarding the seizure of her legal materials by prison staff on April 24, 2021, and allegations of sleep deprivation caused by flashlight surveillance every 15 minutes. Judge Alison J. Nathan issued orders requiring the MDC and the Government to justify these actions and ensure the confidentiality of attorney-client communications.

Court docket / legal case log (sdny cm/ecf)
2025-11-20

DOJ-OGR-00020660.jpg

This document is a court docket report from late April 2021 for the case US v. Ghislaine Maxwell. It records her 'Not Guilty' plea, sets scheduling deadlines for pretrial motions and victim disclosures, and details a dispute where Maxwell's defense (Sternheim) alleges MDC guards wrongfully seized her confidential legal documents. Judge Nathan ordered MDC legal counsel to show cause regarding this incident.

Court docket report (sdny cm/ecf)
2025-11-20

DOJ-OGR-00020658.jpg

This document is a court docket log (SDNY CM/ECF) from the case United States v. Ghislaine Maxwell, covering filings between April 22 and April 23, 2021. It details procedural exchanges regarding electronic devices in the courtroom (denied), suppression motions, adjournment requests, and proposed redactions to protect third-party privacy (granted). The document lists key legal teams for both the defense (Boies Schiller Flexner) and the prosecution (AUSAs Comey, Moe, Pomerantz, Rohrbach), and includes Judge Alison J. Nathan's rulings on these procedural matters.

Court docket / case log (sdny cm/ecf)
2025-11-20

DOJ-OGR-00020657.jpg

Case 22-1426, Document 57, 02/28/2023, 3475900, Page39 of 208 A-35 2/22/23, 1:25 PM SDNY CM/ECF NextGen Version 1.6 reference to the test articul...

Court docket report (sdny cm/ecf)
2025-11-20

DOJ-OGR-00020655.jpg

This document is a docket sheet from the SDNY court case regarding Ghislaine Maxwell, covering filings from April 16 to April 19, 2021. It details various motions to dismiss and suppress evidence filed by Maxwell's defense team, orders from Judge Alison J. Nathan setting an arraignment date for April 23, 2021, and procedural orders regarding the severance of perjury counts and the handling of redacted documents. The document highlights the legal maneuvering regarding the S2 Superseding Indictment and disputes over evidence obtained via subpoena.

Court docket / filing log (sdny cm/ecf)
2025-11-20

DOJ-OGR-00020653.jpg

This document is a page from the SDNY court docket for the case USA v. Ghislaine Maxwell, dated April 16, 2021. It lists filings including the Government's opposition to various defense motions to dismiss and suppress evidence, an order by Judge Alison J. Nathan regarding the unsealing of reply briefs, and a defense reply memorandum. The document also references the underlying indictment charging Maxwell with facilitating Jeffrey Epstein's sexual abuse of minors between 1994 and 1997.

Court docket / legal record (sdny cm/ecf)
2025-11-20

DOJ-OGR-00020648.jpg

This document is a court docket report from the SDNY case against Ghislaine Maxwell, covering entries from March 1 to March 23, 2021. It details the denial of Maxwell's third motion for bail, various letters exchanged regarding pretrial motions and redactions, and orders from Judge Alison J. Nathan regarding the sealing of exhibits. It specifically mentions the related civil case Giuffre v. Maxwell (15-cv-7433) in the context of unsealing transcript portions.

Court docket / case report
2025-11-20

DOJ-OGR-00020647.jpg

This document is a page from the court docket (SDNY CM/ECF) for United States v. Ghislaine Maxwell, covering filings between February 4, 2021, and March 1, 2021. It records defense motions for a Bill of Particulars and a Third Motion for Bond, as well as multiple sealed documents and correspondence regarding MDC confinement conditions. The document also includes an order from Judge Alison J. Nathan scheduling responses for the bond motion and granting an extension for defense replies.

Court docket report
2025-11-20

DOJ-OGR-00020645.jpg

This document is a court docket report from the SDNY detailing filings in the case of Ghislaine Maxwell between January 25, 2021, and February 4, 2021. It lists numerous motions to dismiss filed by the defense, letters regarding confidentiality redactions, and a dispute regarding the defendant's access to a laptop at the MDC Brooklyn, which the judge resolved by denying the BOP's request to vacate a prior order. The document also notes a motion to suppress evidence obtained via a subpoena to a redacted entity.

Court docket report (sdny cm/ecf)
2025-11-20

DOJ-OGR-00020643.jpg

This document is a court docket report from late 2020 and early 2021 detailing legal proceedings against Ghislaine Maxwell. It records the denial of her renewed motion for release on bail, with Judge Alison J. Nathan citing her as a flight risk and listing the specific charges including conspiracy to entice minors and perjury. The docket also tracks procedural filings, including sealed documents and motions by defense attorney Christian R. Everdell for extensions of time, one of which was granted and another regarding an appeal notice that was denied.

Court docket report (sdny cm/ecf)
2025-11-20

DOJ-OGR-00020641.jpg

This document is a page from a federal court docket (SDNY) regarding the case of Ghislaine Maxwell, covering entries from December 14 to December 18, 2020. It details Judge Alison J. Nathan's orders approving redactions for both defense and government filings related to Maxwell's renewed bail application, citing privacy interests and legal precedents like Lugosch v. Pyramid Co. It also records the filing of a Memorandum of Law with numerous exhibits by the defense and the appearance of attorney Andrew Rohrbach for the prosecution.

Federal court docket report (sdny)
2025-11-20

DOJ-OGR-00020639.jpg

This document is a court docket report from December 2020 regarding the case of Ghislaine Maxwell (Case 22-1426). It details Judge Alison J. Nathan's orders allowing redacted filings to protect privacy interests, denying an in-camera conference, and setting a briefing schedule for a renewed bail motion. The docket entries list sealed documents, letters from defense counsel Christian Everdell regarding sealing and schedules, and a specific letter regarding Maxwell's confinement conditions at the Metropolitan Detention Center in Brooklyn.

Court docket / case log (sdny cm/ecf)
2025-11-20

DOJ-OGR-00020637.jpg

This document is a page from the docket report for the case USA v. Ghislaine Maxwell, covering filings between October 20, 2020, and November 18, 2020. It details procedural exchanges including letters between the prosecution (AUSAs Comey, Moe, Pomerantz) and the defense (Pagliuca), orders regarding Brady disclosure obligations, and a mandate from the Second Circuit dismissing an appeal. The document also includes Judge Nathan's endorsements extending discovery deadlines and addressing requests to delay the disclosure of certain materials.

Court docket report (sdny cm/ecf)
2025-11-20

DOJ-OGR-00020635.jpg

This document is a court docket report from the Southern District of New York regarding the case of USA v. Ghislaine Maxwell, covering filings between August 18 and September 2, 2020. It details various motions and orders, specifically Judge Alison J. Nathan's denial of Maxwell's requests to unseal victim identities and be moved to the Bureau of Prisons' general population. The docket also records attorney appearances for the prosecution and procedural filings regarding protective orders and sealing requests.

Court docket report (sdny cm/ecf)
2025-11-20

DOJ-OGR-00020633.jpg

This document is a page from a court docket report regarding the case United States v. Ghislaine Maxwell. It details filings from July 2020, specifically focusing on a dispute over a protective order wherein Maxwell sought to publicly reference alleged victims who had previously spoken publicly about her or Jeffrey Epstein. Judge Nathan ruled in favor of the Government, adopting their proposed protective order to protect the privacy and safety of victims and witnesses.

Court docket report / case filing log (sdny cm/ecf)
2025-11-20

DOJ-OGR-00020632.jpg

This document is a court docket sheet (Page 14 of 208) from the SDNY regarding the case against Ghislaine Maxwell (Case 22-1426), covering entries from July 14, 2020, to July 27, 2020. Key events include Maxwell pleading Not Guilty to multiple counts, the setting of a trial date for July 12, 2021, and the Judge issuing orders regarding discovery schedules and prohibiting extrajudicial statements. The document also details procedural motions filed by defense attorneys Pagliuca and Everdell, and responses from prosecutor Alison Moe.

Court docket sheet / case log (sdny)
2025-11-20

DOJ-OGR-00020630.jpg

This document is a page from a court docket report for the case against Ghislaine Maxwell, detailing legal proceedings and filings between July 7, 2020, and July 9, 2020. It includes orders from Judge Alison J. Nathan regarding scheduling and Speedy Trial Act exclusions, notices of appearance for defense attorneys, a motion for pro hac vice admission, the filing of a superseding indictment, and logistical details for a remote arraignment and bail hearing.

Court docket report (sdny)
2025-11-20

DOJ-OGR-00020625.jpg

This document is a page from a court docket report (Case 22-1426, SDNY) detailing the sentencing and disposition of charges against a defendant (identifiable as Ghislaine Maxwell by the case number and sentence details). The defendant was sentenced to 240 months (20 years) imprisonment and fined $750,000 for sex trafficking and conspiracy charges. The document also lists several terminated counts, noting which were dismissed and one count (2ss) where the defendant was acquitted by a jury.

Court docket report / judgment summary
2025-11-20

DOJ-OGR-00020582.jpg

This is a Motion Information Statement filed on July 15, 2022, in the U.S. Court of Appeals for the Second Circuit for the case USA v. Maxwell (Docket No. 22-1426). Attorney Bobbi C. Sternheim, on behalf of her client Ghislaine Maxwell, is formally requesting to be relieved from her duties as continued counsel for the appeal. The opposing party is the United States, represented by AUSAs from the Southern District of New York.

Legal document
2025-11-20

DOJ-OGR-00020556.jpg

This document is a court docket sheet from the trial of United States v. Ghislaine Maxwell, covering proceedings from November 24, 2021, to November 30, 2021. It details the start of the jury trial on November 29, 2021, various filings regarding jury instructions and expert testimony (Dr. Ryan Hall), and orders related to materials from the Epstein Victims Compensation Program. The document also notes a court order granting a government request to seal filings to protect the privacy of anticipated witnesses.

Court docket sheet / case log
2025-11-20

DOJ-OGR-00020424.jpg

This document is a page from a court docket in the case against Ghislaine Maxwell, covering entries from May 7, 2021, to May 13, 2021. It details correspondence regarding pretrial motions and scheduling, including a significant order setting the trial start date for November 29, 2021, and outlining the schedule for jury selection and motions in limine. The document also includes orders related to redactions and sealing of documents.

Court docket sheet
2025-11-20

DOJ-OGR-00020385.jpg

This document is a docketing notice from the United States Court of Appeals for the Second Circuit regarding case 22-1426, United States of America v. Maxwell. It outlines procedures for appellate counsel and pro se parties to access necessary forms and information related to the case.

Legal document
2025-11-20

DOJ-OGR-00015442.jpg

This document is page 15 of a 15-page FedEx invoice (Account 1144-2081-6) dated December 16, 2002. It is a 'FedEx Ground Reference Chart' that lists codes and definitions for services, zones, and charges used in the invoice. The page bears the stamp 'CONFIDENTIAL' and Bates stamps 'SDNY_GM_00340794' (indicating the Ghislaine Maxwell trial) and 'DOJ-OGR-00015442'. No specific individuals or transaction amounts are listed on this reference page.

Invoice reference chart / legal exhibit
2025-11-20

DOJ-OGR-00015440.jpg

This document is page 13 of 15 of a FedEx invoice (Number 4-495-33932) dated December 16, 2002, for Account Number 1144-2081-6. It details 'FedEx Ground Summary' charges, including a prepaid ground shipment on December 5, 2002, and a weekly service charge on December 6, 2002, totaling $16.21 for the page. The document bears 'CONFIDENTIAL' stamps and Bates numbers associated with the SDNY and DOJ.

Financial record (invoice)
2025-11-20
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