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

EFTA00034484.pdf

This document is an email chain from July 23, 2019, between a Captain and an Associate Warden at the Metropolitan Correctional Center (MCC) in New York. The Associate Warden states that the information in an attached memo conflicts with verbal accounts they received regarding an incident. The date coincides with the reported first suicide attempt or assault of Jeffrey Epstein while in MCC custody.

Email correspondence
2025-12-25

EFTA00034478.pdf

A blank 'Custodian Document Search Checklist' template used by the Department of Justice for the 'INMATE DEATH / LHN-CIV-2019-00204' litigation (referring to Jeffrey Epstein). The document instructs custodians to search electronic files, emails, hard copies, and mobile devices for records responsive to a legal hold dated August 14, 2019. It requires employees to acknowledge they will not destroy or alter potential evidence and lists Adam M. Johnson as the point of contact.

Custodian document search checklist / legal hold form
2025-12-25

EFTA00034470.pdf

This document is a confidential email chain from August 2019 regarding Jeffrey Epstein's status at MCC New York shortly before his death. A staff member reports on a visit to Epstein in the SHU on the preceding Thursday, noting that he interacted with a cellmate, denied suicidal thoughts, showed no signs of distress or anxiety, and was focused on meeting his attorneys and moving to general population.

Email correspondence / internal report
2025-12-25

EFTA00034464.pdf

This document is an email sent on August 13, 2019, three days after Jeffrey Epstein's death. The sender and recipient are redacted. The subject line references Jeffrey Edward Epstein and his prisoner registration number (76318-054X), and includes a Word document attachment with the same name.

Email
2025-12-25

EFTA00034463.pdf

This document is an email chain from July 23-24, 2019, initiated by Washington Post reporter Devlin Barrett inquiring about reports that Jeffrey Epstein was found unconscious and unresponsive in his MCC jail cell. Barrett asks if the cause was self-harm, medical, or assault. The internal response among redacted officials (likely BOP or DOJ) instructs recipients to 'decline to comment' and states that is all they will say on the matter.

Email chain
2025-12-25

EFTA00034434.pdf

This document is a brief confidential record noting a period of psychological observation for the subject (presumably Jeffrey Epstein) spanning from the evening of July 8, 2019, to the morning of July 10, 2019. It notes that an inmate (I/M) companion was utilized for this observation.

Custody/medical log record
2025-12-25

EFTA00034423.pdf

This document is a confidential custody log recording the monitoring of Jeffrey Epstein in late July 2019. It notes that an inmate (I/M) companion took over monitoring duties from staff on July 23, and that Epstein was transferred to 'psych observation' (likely suicide watch) from July 24 to July 30, during which inmate companions were utilized.

Prison log / custody record
2025-12-25

EFTA00034422.pdf

This document is a confidential email dated August 12, 2019, transmitting a chronological log regarding Jeffrey Epstein's detention status in late July 2019. It details that an inmate (I/M) companion was used to monitor Epstein during Suicide Watch (S/W) starting July 23, and continued during his transfer to psychological observation from July 24 through July 30, 2019.

Email / bureau of prisons log summary
2025-12-25

EFTA00034366.pdf

A brief correspondence addressed to Mr. Ormond enclosing a 'time line of events for Mr. Epstein'. The sender offers to provide additional information if needed, but their identity is redacted in the signature block. The document bears SDNY Bates stamps.

Correspondence / email cover
2025-12-25

EFTA00034365.pdf

This document is a confidential email sent on August 12, 2019, shortly after Jeffrey Epstein's death. The email transmits an attached document described as a 'time line of events' for Jeffrey Edward Epstein, identified by his Bureau of Prisons registration number 73618-054. The sender and recipients are redacted.

Email
2025-12-25

EFTA00034346.pdf

This document contains an email thread ending on August 10, 2019, the day of Jeffrey Epstein's death. The email forwards a previous message from July 30, 2019, which officially stated that Epstein (Inmate #76318-054) was being taken off Psych Observation and Suicide Watch and required an appropriate cellmate.

Email
2025-12-25

EFTA00034343.pdf

This document is a confidential email sent on August 10, 2019, the day of Jeffrey Epstein's death. The email conveys an attachment containing an 'updated time line' regarding Epstein (identified by his prisoner registration number 73618-054). The identities of the sender and recipients are redacted, but the Bates stamp suggests involvement with the SDNY.

Email
2025-12-25

EFTA00034335.pdf

This document appears to be a confidential legal discovery record (marked SDNY) consisting of a short note regarding the update of a press release. The update specifically concerns the addition of an 'arrival date' and 'official charges,' likely related to legal proceedings.

Legal discovery document / internal note
2025-12-25

EFTA00034274.pdf

This document is a printout of an email sent on August 2, 2019, by a sender identified as 'Tijuana Doctor'. The email was sent to a redacted recipient with the subject 'Attachments from 583' and contains a file attachment named 'Epstein Documents.pdf'. The document is marked 'CONFIDENTIAL' and bears SDNY Bates stamps, indicating it is part of evidence collected by the Southern District of New York.

Email
2025-12-25

EFTA00034225.pdf

This document is a technical contact profile record for an 'Associate Warden' extracted from a Novell Groupwise system. It contains metadata such as the software version and a 'Last Revision' timestamp of August 1, 2019, shortly before Jeffrey Epstein's death. All personal identifying information, including names, phone numbers, and email addresses, has been redacted.

Contact profile / metadata record
2025-12-25

EFTA00034219.pdf

This document is a forwarded email chain from late July 2019 containing a 'DHO Packet' regarding Jeffrey Epstein (Inmate #76318-054). DHO typically stands for Discipline Hearing Officer in the context of the Bureau of Prisons, suggesting this relates to a disciplinary report or hearing concerning Epstein shortly before his death.

Email chain
2025-12-25

EFTA00034216.pdf

This document is a printed email chain from July 30, 2019. It contains a forwarded message with the subject 'Fwd: Memo' sent at 7:29 PM, which originated from an earlier email sent at 3:17 PM the same day. The identities of all senders and recipients are redacted. The document is marked Confidential and bears SDNY Bates numbers.

Email chain
2025-12-25

EFTA00034211.pdf

This document is an internal email chain from July 27, 2019, regarding the psychological observation of inmate Jeffrey Epstein (#76318-054). A staff member reports that Epstein seems stable but complained about dehydration during long legal visits and anxiety about returning to the Special Housing Unit (SHU) due to noise from other inmates preventing him from sleeping. The document confirms Epstein was on 'Psych Observation' but not 'Suicide Watch' at that specific time.

Email chain / prison internal communications
2025-12-25

EFTA00034178.pdf

This document is a short internal note recording inquiries made by the US Marshals Service (USMS) and the Daily News regarding Inmate (I/M) Epstein's suicide attempt. The author was notified of these inquiries by the E/W Ops Lieutenant and E/W OSP #1.

Internal note / communication log
2025-12-25

EFTA00034176.pdf

This document is an internal email from the MCC New York dated July 23, 2019, at 7:57 PM. A staff member sends an attachment to their 'Boss' (likely the Associate Warden) and indicates they are leaving for the day. The date coincides with the incident where Jeffrey Epstein was found injured in his cell, widely reported as his first suicide attempt.

Email / internal correspondence
2025-12-25

EFTA00034155.pdf

This document is a printout of an email sent on July 16, 2019, at 7:36:25 AM. The subject line is 'Daily Activities Report/Lieutenants Log....7-15-2019', and it includes two attachments containing logs for July 15, 2019. The sender and recipient information is completely redacted. The document bears the 'CONFIDENTIAL' marking and Bates numbers SDNY_00010327 and EFTA00034155, suggesting it is an internal record (likely Bureau of Prisons) produced during the SDNY investigation into Jeffrey Epstein.

Email
2025-12-25

EFTA00034129.pdf

An email sent on July 10, 2019, containing attachments for a 'Daily Activities Report' and 'Lieutenant's Log' dated July 9, 2019. The sender and recipients are redacted. The document bears SDNY Bates stamps, suggesting it is related to the prosecution or custody of Jeffrey Epstein shortly after his arrest in July 2019.

Email
2025-12-25

EFTA00034128.pdf

This document is an email chain dated August 12, 2019, two days after Jeffrey Epstein's death. It involves a Supervisory Staff Attorney at the Metropolitan Correctional Center (MCC) sending Warden N'Diaye's response to an inquiry made by Judge Richard M. Berman. The email references case '19 cr 490'.

Email chain / legal correspondence
2025-12-25

EFTA00034119.pdf

This document is an email thread ending on August 10, 2019 (the date of Jeffrey Epstein's death), forwarding a previous email from July 31, 2019. The subject concerns a 'memo re: Epstein'. The original email was sent to an address at the Bureau of Prisons domain (lplourde@bop.gov).

Email
2025-12-25

EFTA00034117.pdf

This document is an internal email chain dated August 10, 2019, the day of Jeffrey Epstein's death. The correspondence discusses a discrepancy in inmate headcounts ('Count Slips') for the 12am count, noting a difference between a physical slip reading 73 and an 'E1' record reading 72. The emails are marked confidential and bear SDNY Bates stamps.

Email chain
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