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 Epstein
Legal representative
11 Very Strong
11
View
organization FBI
Collaboration
6
6
View
person USAO-SDFL
Inter agency communication
5
1
View
location SDFL
Jurisdictional conflict
5
1
View
organization [REDACTED]
Legal representative
4
4
View
organization CBP
Interagency cooperation
2
2
View
organization Clodagh Design
Legal representative
2
2
View
organization FBI
Interagency cooperation
2
2
View
person Jeffrey Epstein
Investigator subject
2
2
View
organization FBI
Professional collaboration
2
2
View
organization FBI
Inter agency cooperation
2
2
View
organization FBI
Cooperation
2
2
View
organization FBI
Professional investigative
2
2
View
person Investigative Team
Professional collaborative
1
1
View
organization USAFLS
Inter agency cooperation
1
1
View
person MoneyGram International
Investigative
1
1
View
person [Redacted Entity]
Investigative
1
1
View
person Jeffrey Epstein
Investigation subject
1
1
View
location PAE
Client
1
1
View
organization FBI
Professional law enforcement
1
1
View
person MDC Brooklyn (BOP)
Inter agency coordination
1
1
View
person OPR
Institutional oversight communication
1
1
View
person Daily Beast
Press inquiry
1
1
View
person MAXWELL
Legal representative
1
1
View
person FBI agents
Business associate
1
1
View
Date Event Type Description Location Actions
2020-01-20 N/A Proposed deadline for interview with client (Jeffrey Pop requested dates before this time). Jeffrey S. Pop & Associates... View
2020-01-14 N/A Proposed call between SDNY and Defense Counsel Phone View
2020-01-09 N/A Proposal to convene a Board of Inquiry to review operations at MCC NY following the Epstein case. MCC New York View
2020-01-07 N/A FBI / SDNY Epstein update mtg Unknown View
2020-01-06 N/A SDNY received new flight records New York View
2020-01-06 N/A FBI / SDNY Epstein update meeting Unknown (likely New York) View
2020-01-01 N/A Indictment of Ghislaine Maxwell, noted as having overt acts based on conduct in New Mexico. New Mexico / New York View
2020-01-01 N/A Prosecution of Ghislaine Maxwell New York View
2020-01-01 N/A SDNY was in touch with Mr. [Redacted] (attorney) several times regarding nine potential victims. Unknown View
2020-01-01 N/A SDNY was in touch with Mr. [Redacted] (Attorney) regarding nine potential Epstein victims. Unknown View
2019-12-31 N/A Government Discovery Production in U.S. v. Thomas New York View
2019-11-19 N/A Indictment of Thomas and Noel for conspiracy and falsification of records. Southern District of New York View
2019-10-23 N/A FBI Victim Services Meeting FBI / New York View
2019-09-30 N/A Discussion regarding the processing status of evidence seized from Epstein's NY house. New York View
2019-09-30 N/A Discussion regarding delays and technical volume of evidence processing from Epstein's NY House a... New York View
2019-09-30 N/A Review of seized materials by Taint Team SDNY View
2019-09-25 N/A Subpoena issued to a redacted entity regarding Maxwell. N/A View
2019-09-17 N/A Transfer of investigative materials from NM AG to SDNY New Mexico to New York View
2019-08-29 N/A Coordination regarding potential seizure of Epstein's New Mexico property New Mexico / Washington DC View
2019-08-28 N/A Grand Jury Subpoena issued New York, New York View
2019-08-27 N/A Accepted: Epstein records w SDNY OCME, 421 E. 26th St View
2019-08-23 N/A Interview of BOP guards regarding the night of Epstein's death (12x8 tour incident). MCC View
2019-08-23 N/A Interviews of two BOP guards by OIG and SDNY regarding their actions during the Epstein incident. New York View
2019-08-20 N/A Date associated with the attached letters regarding Epstein (based on filenames 8.20.19). New York View
2019-08-19 N/A Epstein death investigation N/A View

DOJ-OGR-00015425.jpg

This document is page 3 of 6 of a FedEx invoice (Invoice Number 7-153-86959) dated December 13, 2002. It provides a shipment summary by payment type, listing one shipment with total charges of $51.13 USD specifically for duties, tax, and customs fees. The document is marked confidential and bears SDNY and DOJ discovery stamps.

Financial record (invoice)
2025-11-20

DOJ-OGR-00015420.jpg

This document is page 2 of 4 of a FedEx invoice dated December 13, 2002. It is a blank 'Adjustment Request' form used for correcting billing errors. No specific transaction details, names, or addresses are filled out on this page, though it lists Account Number 2292-0750-4. The document bears 'CONFIDENTIAL' stamps and Bates numbers typically associated with the SDNY Ghislaine Maxwell trial (SDNY_GM_00340730).

Fedex invoice / adjustment request form
2025-11-20

DOJ-OGR-00015415.jpg

This document is page 2 of 5 of a FedEx invoice dated December 12, 2002. It consists primarily of a blank 'change of address' form for Account Number 1144-2081-6. The document contains Bates stamps indicating it is part of legal discovery (SDNY_GM_00342909 and DOJ-OGR-00015415) and is marked CONFIDENTIAL.

Fedex invoice / change of address form
2025-11-20

DOJ-OGR-00015410.jpg

This document is page 3 of 6 of a FedEx invoice summary dated December 9, 2002. It details costs for 8 shipments totaling $397.52 charged to account number 1144-2081-6. The document is marked confidential and bears Bates stamps associated with the SDNY and DOJ investigations (SDNY_GM_00340776).

Financial record (invoice summary)
2025-11-20

DOJ-OGR-00015408.jpg

This document is a confidential FedEx invoice dated December 9, 2002, addressed to Jeffrey E. Epstein at 457 Madison Ave, New York. The invoice totals $397.52 for 'FedEx Express Services' and transportation charges, with a payment due date of December 24, 2002. The document bears Bates stamps indicating it is part of evidence collected by the SDNY and DOJ.

Financial record (invoice)
2025-11-20

DOJ-OGR-00015366.jpg

This document is page 3 of 4 of a FedEx invoice dated November 18, 2002. It provides a summary of shipment charges totaling $14.37 USD for one shipment under account number 1814-9779-3. The document is stamped 'CONFIDENTIAL' and bears Bates numbers SDNY_GM_00340719 and DOJ-OGR-00015366, indicating it is part of legal discovery involving the Southern District of New York and the Department of Justice.

Financial record (fedex invoice)
2025-11-20

DOJ-OGR-00015360.jpg

This document is Page 2 of 5 of a FedEx invoice dated November 18, 2002 (Invoice #4-447-92160). It is a blank 'Adjustment Request' form intended to be faxed to FedEx to dispute charges or update account information. The specific account number listed is 1144-2081-6. The document bears 'CONFIDENTIAL' markings and Bates stamps from the SDNY and DOJ, indicating it is part of a legal production.

Fedex adjustment request form / invoice attachment
2025-11-20

DOJ-OGR-00015346.jpg

This document is page 2 of a 14-page FedEx invoice dated November 18, 2002. It is a blank 'Adjustment Request' form provided to the customer (Account Number 1144-2081-6) to contest charges or update address information. The document bears 'CONFIDENTIAL' markings and Bates numbers indicating it was produced during discovery for the SDNY Ghislaine Maxwell case (SDNY_GM_00340699) and DOJ proceedings.

Fedex adjustment request form (invoice page)
2025-11-20

DOJ-OGR-00015343.jpg

This document is page 7 of a FedEx invoice dated November 11, 2002, for account number 1144-2081-6 belonging to Jeffrey E. Epstein. It details three specific shipments sent from Epstein's Madison Avenue office by staff members Cecilia Steen and Kate. Recipients include Elizabeth Maxwell (address redacted) and Jeanne Brennan at the Financial Trust Company in St. Thomas, Virgin Islands.

Financial record (fedex invoice)
2025-11-20

DOJ-OGR-00015338.jpg

This document is page 2 of an 8-page FedEx invoice packet dated November 11, 2002. It contains a blank 'Adjustment Request' form intended for the account holder (Account Number 1144-2081-6) to dispute charges or update address information. The document is stamped 'CONFIDENTIAL' and bears Bates numbers from SDNY and DOJ.

Financial record (invoice adjustment form)
2025-11-20

DOJ-OGR-00015337.jpg

A FedEx invoice dated November 11, 2002, addressed to Jeffrey E. Epstein at 457 Madison Ave, New York. The invoice totals $1,125.74 for FedEx Express Services and includes a notice dated December 9, 2002, stating the account is past due. The document is marked confidential and bears Bates stamps from the SDNY and DOJ.

Invoice / financial record
2025-11-20

DOJ-OGR-00015319.jpg

This document is Page 2 of 4 of a FedEx invoice dated November 8, 2002. It is a blank 'Adjustment Request' form intended for the account holder (Account Number: 2292-0750-4) to fax back to FedEx if there are billing errors. The document bears 'CONFIDENTIAL' stamps and Bates numbers indicating it was part of evidence in SDNY and DOJ proceedings.

Fedex invoice adjustment request form
2025-11-20

DOJ-OGR-00015305.jpg

This document is a 'Find Report' of 'All Transactions' from Shoppers Travel, Inc., dated April 27, 2016, covering invoices from October 1999 through January 2000. It serves as a financial ledger listing specific invoice numbers, dates, amounts, and names of individuals such as Ghislaine Maxwell, George Mitchell, Melanie Walker, and others associated with the account. The document tracks a running balance exceeding $1.2 million and is marked with Department of Justice and SDNY identifiers, indicating its use as evidence.

Financial report / invoice ledger (shoppers travel, inc.)
2025-11-20

DOJ-OGR-00015304.jpg

This document is a transaction report from Shoppers Travel, Inc. generated on April 27, 2016, covering invoices from January 7, 2000, to March 30, 2000. It lists travel-related expenses for numerous individuals associated with Jeffrey Epstein, including Ghislaine Maxwell, Glen Dubin, George Mitchell, and various staff members like Jeff Glickman and Francois Goffinet. The document details invoice numbers, dates, names, individual amounts, and a running balance totaling over 1.1 million dollars.

Financial record (invoice report)
2025-11-20

DOJ-OGR-00015291.jpg

This document is a 'Find Report' from Shoppers Travel, Inc., marked as a Defendant's Exhibit in a criminal case (SDNY). It lists financial transactions (invoices) from July 2005 to December 2006, detailing amounts billed to various individuals including Ghislaine Maxwell, Sarah Kellen, and others associated with the Epstein case. Several names are redacted by the DOJ.

Financial report (shoppers travel, inc. 'find report')
2025-11-20

DOJ-OGR-00002082.jpg

This document is a timeline infographic filed as a legal exhibit (Document 97-18) in December 2020, illustrating the frequency of contact between Ghislaine Maxwell's defense team (attorneys Pagliuca, Everdell, and Cohen) and SDNY prosecutors. The timeline covers the period from July 2019 through March 2020, detailing specific phone calls, email exchanges, and in-person meetings at SDNY offices. The graphic aims to demonstrate that the defense was in regular communication with the prosecution leading up to the 2020 dates.

Legal exhibit / timeline infographic
2025-11-20

DOJ-OGR-00002021.jpg

This document is the final page of a declaration filed on December 14, 2020, in support of Ghislaine Maxwell's bail application. The redacted author explains their initial reluctance to co-sign due to media aggression but expresses a firm belief in Maxwell's innocence regarding Epstein's crimes and her intent to stand trial in the U.S. The author concludes by offering prayers for Maxwell, justice, due process, and Epstein's victims.

Legal declaration / character letter (bail application support)
2025-11-20

DOJ-OGR-00001792.jpg

This document is a status update to Judge Alison Nathan regarding the Government's discovery process in the Ghislaine Maxwell case (implied by case number/context). It details the Prosecution Team's acquisition of investigative files from the Palm Beach State Attorney (PBSA), the FBI Florida Office (24 boxes), and the USAO-SDFL (28 boxes) related to the 2006-2010 Epstein investigations. It also notes that the DOJ's Office of Professional Responsibility (OPR) has gathered internal emails regarding the handling of the prior Florida investigation, including those of a primary prosecutor referred to as 'Attorney-1'.

Court filing / legal correspondence
2025-11-20

DOJ-OGR-00021946.jpg

This document outlines the additional conditions of release for a defendant in Case 1:19-cr-00830-AT (filed Nov 19, 2019). Conditions include a $100,000 bond co-signed by two people, travel restrictions limited to NY/NJ/PA districts, surrender of travel documents, pretrial supervision (PTS), mental health evaluation, and a strict prohibition on contacting the co-defendant without counsel present. The defendant was to be released on their own signature with remaining conditions to be met by Nov 26, 2019.

Court filing (conditions of release)
2025-11-20

DOJ-OGR-00021945.jpg

This document is a court order (Form AO 199B) filed on November 19, 2019, outlining additional conditions of release for a defendant involved in Case 1:19-cr-00830-AT. The conditions mandate pretrial supervision, the surrender of passports, travel restrictions limited to NY, NJ, and Eastern PA, a prohibition on firearms, and a requirement for mental health evaluation and treatment.

Legal form (ao 199b additional conditions of release)
2025-11-20

DOJ-OGR-00021875.jpg

This document is a blank court form titled 'Verified Itemized Bill of Costs' from the United States Court of Appeals for the Second Circuit, dated September 17, 2024. It relates to the appeal case 'United States of America v. Maxwell' (Docket #: 22-1426cr), referencing the original District Court case presided over by Judge Nathan in the SDNY. The form is intended for counsel to submit costs pursuant to FRAP 39(c), though the specific fields for amounts and signatures are unfilled in this copy.

Legal court form (verified itemized bill of costs)
2025-11-20

DOJ-OGR-00021874.jpg

This document is a procedural instruction sheet from the United States Court of Appeals for the Second Circuit regarding the filing of a 'Bill of Costs' in the case of United States of America v. Maxwell (Docket 22-1426cr). Dated September 17, 2024, it outlines the specific requirements under FRAP 39 for recovering costs, such as printing fees, following a judgment. The document lists Chief Judge Debra Ann Livingston and Clerk Catherine O'Hagan Wolfe.

Court document (bill of costs instructions)
2025-11-20

DOJ-OGR-00021838.jpg

This legal document analyzes court precedent regarding whether a plea agreement in one federal district binds prosecutors in another. It argues that the 'Annabi rule' has been sharply criticized and was based on a misreading of prior cases from the Second Circuit, specifically Abbamonte, Alessi, and Papa. The document suggests that the precedent set by these earlier cases does not support the broad interpretation applied in Annabi.

Legal document
2025-11-20

DOJ-OGR-00021837.jpg

This document is page 13 of a legal filing (Case 22-1426) dated November 1, 2024. It analyzes the legal precedent of *Annabi* (771 F.2d 671), focusing on whether a plea agreement made with the US Attorney's Office in the Eastern District of New York (EDNY) prevents prosecution by the Southern District of New York (SDNY). The text highlights the Second Circuit's ruling that despite being counterintuitive, an agreement to dismiss counts by one district's prosecutor did not bind the United States from prosecuting in another district. This legal argument is likely being cited in the broader context of the Epstein case to discuss the validity and scope of Non-Prosecution Agreements across different federal districts.

Legal brief / court filing (case law analysis)
2025-11-20

DOJ-OGR-00021835.jpg

This is page 11 of a legal filing from November 2024 (Case 22-1426) arguing against a Second Circuit Court decision (U.S. v. Maxwell). The text contends that the court unfairly applied the 'Annabi' precedent to allow the SDNY to prosecute Ghislaine Maxwell despite a Non-Prosecution Agreement (NPA) negotiated in the Eleventh Circuit. The document highlights that witnesses told the OPR the agreement was intended to provide 'transactional immunity' to co-conspirators, yet Maxwell was denied discovery or a hearing on this matter.

Legal filing / court document (appellate brief or petition)
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