JEFFREY EDWARD EPSTEIN

Person
Mentions
666
Relationships
66
Events
169
Documents
332

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.
66 total relationships
Connected Entity Relationship Type
Strength (mentions)
Documents Actions
person Darren K. Indyke
Executor
53 Very Strong
53
View
person RICHARD D. KAHN
Executor
49 Very Strong
49
View
person RICHARD D. KAHN
Executor of estate
8 Strong
8
View
person Darren K. Indyke
Executor of estate
8 Strong
8
View
person CBP OFFCR-C
Professional
7
3
View
organization U.S. Customs and Border Protection
Regulatory
6
2
View
person Unit Manager [REDACTED]
Professional inmate staff
5
1
View
person I/M companion
Inmate monitor
5
1
View
person [REDACTED] PsyD
Professional inmate psychologist
5
1
View
person Jerry Galloway
Business associate
5
1
View
person Eugene Phipps
Business associate
5
1
View
person I/M companion
Inmate companion
5
1
View
person Charisma Edge
Professional
5
1
View
person CBP OFFCR-C
Official
5
1
View
organization DHO
Inmate correctional authority
5
1
View
organization UDC
Inmate correctional authority
5
1
View
organization Charisma Edge
Professional
5
1
View
organization NEW YORK MCC
Incarceration
5
1
View
person Russian women
Travel companion
5
1
View
person Jeffery
Business associate
5
1
View
person CBP OFFCR-C
Law enforcement subject
5
1
View
person David Neville Rodgers
Flight crew
4
4
View
person Teresa Helm
Legal representative
4
4
View
person Jane Doe 1000
Accuser accused
3
3
View
person Juliette Bryant
Accuser alleged victim
2
2
View
Date Event Type Description Location Actions
2029-03-07 N/A Passport Expiration Date N/A View
2019-08-13 N/A Email correspondence regarding Jeffrey Epstein's file sent three days after his death. Unknown View
2019-08-12 N/A Distribution of a timeline of events regarding Jeffrey Epstein, occurring two days after his death. N/A View
2019-08-12 N/A Transmission of a timeline of events regarding Jeffrey Epstein following his death (implied by da... N/A View
2019-08-10 N/A Jeffrey Epstein died at the Metropolitan Correctional Center in New York. Metropolitan Correctional C... View
2019-08-10 N/A Inmate Jeffrey Edward Epstein found unresponsive in cell from apparent suicide Special Housing Unit, MCC N... View
2019-08-10 N/A Distribution of an updated timeline regarding Jeffrey Epstein on the day of his death. Unknown (Email correspondence) View
2019-08-10 N/A Death of federal prisoner Jeffrey Edward Epstein Metropolitan Correctional C... View
2019-08-10 N/A Transmission of updated timeline regarding Jeffrey Epstein Unknown (Email correspondence) View
2019-08-10 N/A Jeffrey Epstein pronounced dead. New York Presbyterian-Lower... View
2019-08-10 N/A Jeffrey Edward Epstein passed away. MCC New York / New York Pre... View
2019-08-10 N/A Jeffrey Edward Epstein pronounced deceased. New York Presbyterian-Lower... View
2019-08-10 N/A Death of Jeffrey Edward Epstein New York Presbyterian-Lower... View
2019-08-10 N/A Pronouncement of death New York Presbyterian-Lower... View
2019-08-10 N/A Emergency Code related to Jeffrey Epstein MCC New York View
2019-08-10 N/A Distribution of an updated timeline regarding Jeffrey Epstein, occurring on the date of his death. Unknown (likely related to ... View
2019-08-10 N/A Emergency Code triggered for Jeffrey Epstein at MCC New York. MCC New York View
2019-08-10 N/A Updated timeline distributed via email regarding Jeffrey Epstein Unknown (likely MCC New Yor... View
2019-07-30 Psychological evaluation A clinical interview and mental status exam was conducted, resulting in the determination that Ep... NYM Facility View
2019-07-30 Case referral The UDC referred the case of inmate Jeffrey Edward Epstein to the DHO for review and determinatio... Metropolitan Correctional C... View
2019-07-30 N/A Inmate Discipline Data report generated New York MCC (record origin) View
2019-07-30 N/A End of specific psych observation period mentioned in the log. Psych observation View
2019-07-26 N/A Date of Next Review (Scheduled) New York MCC View
2019-07-24 N/A Inmate (I/M) companion utilized during observation Detention Facility (Implied) View
2019-07-24 Inmate transfer Jeffrey Epstein was transferred to psych observation on 7/24/19 at 8:45 am. He remained there unt... MCC New York View

Epstein_Records_2.pdf

This document collection consists of U.S. Customs and Border Protection (CBP) Secondary Inspection Reports and Admissibility Secondary Inspection records for Jeffrey Edward Epstein between 2000 and 2016. The records document dozens of entries into the United States via various ports including West Palm Beach, St. Thomas, Newark, and JFK, utilizing both private aircraft (General Aviation, including tail numbers N908JE and N909JE) and commercial airlines (Air France, Open Skies). The reports confirm his travel history, passport usage, and repeated secondary inspections upon entry, with frequent redactions regarding specific law enforcement remarks.

Cbp secondary inspection reports / admissibility secondary inspection records
2025-12-26

063.pdf

A Joint Stipulation for Dismissal filed on October 15, 2020, in the Southern District of New York. Plaintiff Teresa Helm agrees to dismiss her lawsuit against the executors of Jeffrey Epstein's estate with prejudice after accepting an offer from the Epstein Victims' Compensation Program. The document serves to formally close the case.

Legal document (joint stipulation for dismissal)
2025-12-26

059.pdf

This document is a joint status report filed on August 14, 2020, in the case of Teresa Helm v. the Estate of Jeffrey Epstein. The attorneys for both parties inform Judge Debra Freeman that the plaintiff has submitted a claim to the Epstein Victims’ Compensation Program and is awaiting a determination. Consequently, both parties request a 45-day extension to the current stay of discovery to preserve resources while the compensation claim is processed.

Legal correspondence / status report
2025-12-26

051.pdf

This document is a Joint Stipulation and Proposed Order filed on June 12, 2020, in the Southern District of New York, regarding the case of Teresa Helm v. The Estate of Jeffrey Epstein. The parties agreed to stay (pause) the legal proceedings for 60 days to allow the Plaintiff, Teresa Helm, to participate in the Epstein Victims’ Compensation Program, a non-adversarial alternative to litigation. If the claims are resolved through the program, the plaintiff agrees to discontinue the lawsuit with prejudice.

Joint stipulation and [proposed] order staying action
2025-12-26

045.pdf

This document is a Stipulated Confidentiality Agreement and Protective Order filed on May 21, 2020, in the US District Court (SDNY) for the case Teresa Helm v. Darren K. Indyke and Richard D. Kahn (Executors of the Estate of Jeffrey Edward Epstein). It establishes legal protocols for designating, handling, and protecting confidential discovery materials, including medical records, financial information, and the names of alleged minor victims. The order binds the parties, their attorneys, and third parties to specific non-disclosure requirements.

Legal court filing (stipulated confidentiality agreement and protective order)
2025-12-26

041.pdf

A Notice of Appearance filed on May 8, 2020, in the US District Court for the Southern District of New York. Attorney Valerie Sirota of Troutman Sanders LLP enters her appearance as counsel for defendants Darren K. Indyke and Richard D. Kahn, the executors of the Estate of Jeffrey Epstein, in a lawsuit brought by plaintiff Teresa Helm.

Legal notice (notice of appearance)
2025-12-26

040.pdf

A Notice of Appearance filed on May 8, 2020, in the US District Court for the Southern District of New York (Case No. 1:19-CV-10476-PGG-DCF). Attorney Charles L. Glover of Troutman Sanders LLP enters his appearance as counsel for defendants Darren K. Indyke and Richard D. Kahn in their capacities as executors of the Estate of Jeffrey Epstein in the lawsuit brought by Teresa Helm.

Legal document (notice of appearance)
2025-12-26

039.pdf

This document is a Notice of Appearance filed on May 8, 2020, in the United States District Court for the Southern District of New York (Case No. 1:19-CV-10476-PGG-DCF). Attorney Matthew J. Aaronson of Troutman Sanders LLP enters his appearance as counsel for defendants Darren K. Indyke and Richard D. Kahn, acting in their capacities as executors of the Estate of Jeffrey Edward Epstein, in the case brought by plaintiff Teresa Helm.

Court filing - notice of appearance
2025-12-26

031.pdf

This document is a Reply Memorandum filed by the executors of Jeffrey Epstein's estate (Indyke and Kahn) moving to dismiss a complaint by plaintiff Teresa Helm. The defendants argue that Helm's claims are time-barred by the statute of limitations and that she has failed to prove 'extraordinary circumstances' or a relevant criminal indictment to toll this period. Additionally, the defense argues that punitive damages are not recoverable against an estate under either New York law (where the alleged torts occurred) or USVI law (where the estate is probated).

Legal memorandum (defendants' reply memorandum of law in support of motion to dismiss)
2025-12-26

029.pdf

This document is a legal memorandum filed by Teresa Helm, the Plaintiff, in opposition to the Defendants' (executors of Jeffrey Edward Epstein's estate) motion to dismiss her complaint. It argues against the dismissal of claims as untimely, asserts the applicability of equitable estoppel and tolling, and contends that punitive damages are recoverable under Virgin Islands law, guided by New York's choice-of-law principles.

Legal pleading
2025-12-26

028.pdf

This document is an Affidavit of Service filed on March 20, 2020, in the case of Teresa Helm v. the Executors of the Estate of Jeffrey Epstein. John Murphy of Troutman Sanders LLP attests that he served the Defendants' Motion to Dismiss and supporting memorandum to attorneys David Boies II, Sigrid S. McCawley, and Joshua Schiller of Boies, Schiller & Flexner LLP on February 24, 2020.

Legal affidavit (affidavit of service)
2025-12-26

027.pdf

This document is a legal memorandum filed by the executors of Jeffrey Epstein's estate moving to dismiss a complaint by Teresa Helm. The defendants argue that Helm's claims of battery and emotional distress, stemming from an alleged 2002 sexual assault in New York when she was 22, are time-barred by the statute of limitations which expired in 2005. They further argue that statutory exceptions for criminal proceedings do not apply because Epstein's indictment involved trafficking minors, whereas Helm was an adult, and that punitive damages are legally barred against an estate.

Legal memorandum (defendants' memorandum of law in support of motion to dismiss)
2025-12-26

021.pdf

A Notice of Appearance filed on March 6, 2020, in the Southern District of New York. Attorney Andrew Villacastin of Boies Schiller Flexner LLP enters his appearance as counsel for Plaintiff Teresa Helm in her lawsuit against the executors of Jeffrey Epstein's estate.

Legal filing (notice of appearance)
2025-12-26

018.pdf

This document is a court order from the Southern District of New York dated February 14, 2020, in the case of Teresa Helm v. the Estate of Jeffrey Epstein. Judge Debra Freeman granted a motion for Mary 'Molly' S. DiRago of Troutman Sanders LLP to be admitted Pro Hac Vice as counsel for the defendants, Darren K. Indyke and Richard D. Kahn (executors of Epstein's estate).

Court order (order for admission pro hac vice)
2025-12-26

017.pdf

This document is a Motion for Admission Pro Hac Vice filed on February 13, 2020, in the Southern District of New York (Case 1:19-cv-10476-PGG-DCF). Attorney Mary 'Molly' S. DiRago of Troutman Sanders LLP requests permission to represent Darren K. Indyke and Richard D. Kahn, the Co-Executors of the Estate of Jeffrey E. Epstein, in a civil suit brought by Teresa Helm. The filing includes DiRago's affidavit of good standing and certificates from the Supreme Court of Illinois and the Northern District of Illinois confirming her bar status.

Legal motion (motion for admission pro hac vice)
2025-12-26

015.pdf

This document is a Discovery Plan and Proposed Scheduling Order filed on February 6, 2020, in the case of Teresa Helm v. The Estate of Jeffrey Epstein. The plaintiff outlines broad discovery requests, including Epstein's flight logs, helicopter logs, financial records, Amazon order history, and communications with government officials and co-conspirators. The Co-Executors attempt to limit the scope of discovery strictly to the alleged abuse of the plaintiff and her damages, and the document outlines conflicting proposed deadlines for the discovery process.

Legal filing (discovery plan and proposed scheduling order)
2025-12-26

014.pdf

This document is a Court Order from the Southern District of New York, dated January 30, 2020, in the case of Teresa Helm v. Darren K. Indyke and Richard D. Kahn (Executors of the Estate of Jeffrey Edward Epstein). Judge Paul G. Gardephe sets a scheduling order for the Defendants' motion to dismiss, with deadlines spanning February and March 2020.

Court order
2025-12-26

008.pdf

This document is a court order from the U.S. District Court for the Southern District of New York, dated November 25, 2019. It grants the motion for attorney Sigrid S. McCawley of Boies Schiller Flexner LLP to appear Pro Hac Vice as counsel for plaintiff Teresa Helm in her case against the executors of Jeffrey Epstein's estate. The order is signed by Magistrate Judge Debra Freeman.

Court order
2025-12-26

006.pdf

This document is a court order from the Southern District of New York in the civil case of Teresa Helm v. Darren K. Indyke and Richard D. Kahn (executors of Jeffrey Epstein's estate). Filed on November 21, 2019, Judge Paul G. Gardephe orders the case referred to a designated Magistrate Judge for general pretrial purposes, including scheduling, discovery, and settlement.

Court order (order of reference to a magistrate judge)
2025-12-26

005.pdf

A Notice of Appearance filed on November 20, 2019, in the Southern District of New York. Attorney David Boies of Boies Schiller Flexner LLP formally enters the case to represent plaintiff Teresa Helm in her lawsuit against the executors of Jeffrey Epstein's estate, Darren K. Indyke and Richard D. Kahn.

Legal filing (notice of appearance)
2025-12-26

004.pdf

This document is a civil summons issued on November 13, 2019, by the United States District Court for the Southern District of New York in the case of Teresa Helm v. Darren K. Indyke and Richard D. Kahn (Executors of the Estate of Jeffrey Epstein). The summons notifies the defendants that a lawsuit has been filed against them and instructs them to respond within 21 days. The second page contains a blank Proof of Service form.

Summons in a civil action (legal document)
2025-12-26

003.pdf

This document is a Summons in a Civil Action filed on November 12, 2019, in the Southern District of New York (Case 1:19-cv-10476). The plaintiff, Teresa Helm, is suing Darren K. Indyke and Richard D. Kahn in their capacities as executors of the Estate of Jeffrey Edward Epstein. The summons directs the defendants to serve an answer to the complaint on the plaintiff's attorney, Joshua Schiller of Boies Schiller Flexner LLP, within 21 days.

Summons in a civil action
2025-12-26

002.pdf

This document is a Civil Cover Sheet filed on November 11, 2019, in the Southern District of New York for a lawsuit brought by Teresa Helm against the Estate of Jeffrey Epstein. The defendants named are Darren K. Indyke and Richard D. Kahn in their capacities as executors of Epstein's estate. The nature of the suit is classified as 'Other Personal Injury' under Torts, and the plaintiff demands a jury trial.

Civil cover sheet (form js 44c/sdny)
2025-12-26

001.pdf

This document is a legal complaint filed by Teresa Helm against the executors of Jeffrey Epstein's estate, Darren K. Indyke and Richard D. Kahn, alleging sexual abuse and trafficking by Epstein and his co-conspirators. The complaint details Epstein's extensive sex trafficking network, previous legal proceedings, and his personal statements regarding his actions, seeking damages for battery and intentional infliction of emotional distress.

Legal complaint
2025-12-26

033.pdf

This document is a Joint Stipulation for Dismissal filed on April 1, 2021, in the case of Maria Farmer v. the Executors of the Estate of Jeffrey Epstein. The legal action was dismissed with prejudice following Maria Farmer's acceptance of an offer of compensation from the Epstein Victims’ Compensation Program. The order was signed by U.S. District Judge Naomi Reice Buchwald.

Legal filing (joint stipulation for dismissal)
2025-12-26
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
1
Total
1

Business Expansion Portfolio and Prospectus

From: Jeffery
To: JEFFREY EDWARD EPSTEIN

Introduction to Twin City Mobile Integrated Health Services, describing their services, certifications, and commitment to the Virgin Islands community, presumably as part of a pitch for business expansion.

Letter
N/A

Discussion 0

Sign in to join the discussion

No comments yet

Be the first to share your thoughts on this epstein entity