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

032.pdf

A legal stipulation filed on April 1, 2021, in the Southern District of New York, dismissing Maria Farmer's lawsuit against the executors of Jeffrey Epstein's estate (Indyke and Kahn). The dismissal is with prejudice and results from Farmer accepting an offer of compensation from the Epstein Victims’ Compensation Program.

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

029.pdf

This document is a Joint Stipulation and Order filed in April 2020 in the Southern District of New York, staying the lawsuit brought by Maria Farmer against the Estate of Jeffrey Epstein. The stay was agreed upon to allow Farmer to participate in the Epstein Victims' Compensation Program, a non-adversarial alternative for resolving sexual abuse claims. The order was signed by Judge Naomi Reice Buchwald.

Legal filing (joint stipulation and order staying action)
2025-12-26

028.pdf

A legal stipulation filed on April 9, 2020, in the Southern District of New York, wherein Plaintiff Maria Farmer and the Executors of Jeffrey Epstein's estate (Indyke and Kahn) agreed to stay the lawsuit. The stay was requested to allow Farmer to participate in the 'Epstein Victims’ Compensation Program,' a non-adversarial alternative for resolving sexual abuse claims against the estate.

Legal document (joint stipulation and proposed order)
2025-12-26

023.pdf

This document is a 'Notice of Change of Address' filed on March 23, 2020, in the US District Court SDNY case 'Maria Farmer vs. Darren K. Indyke and Richard D. Kahn' (executors of the Epstein Estate). Attorney Mary 'Molly' S. DiRago of Troutman Sanders LLP notifies the court that her firm's address in Chicago has moved from One North Wacker Drive to 227 W. Monroe Street. She confirms she remains counsel of record.

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

022.pdf

This is an amended complaint filed by Maria Farmer against the executors of Jeffrey Edward Epstein's estate. Farmer alleges that Epstein sexually assaulted and trafficked her, and that his actions were part of a larger sex trafficking network. The complaint details Epstein's history of sexual abuse, his lenient 2008 plea deal, and the intimidation tactics used to silence victims.

Legal complaint
2025-12-26

020.pdf

A 'Notice of Appearance' filed on March 6, 2020, in the United States District Court for the Southern District of New York. Attorney Sabina Mariella of Boies Schiller Flexner LLP officially enters her appearance as counsel for the plaintiff, Maria Farmer, in her lawsuit against Darren K. Indyke and Richard D. Kahn, the executors of Jeffrey Epstein's estate.

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

019.pdf

This document is a Notice of Appearance filed on March 6, 2020, in the U.S. District Court for the Southern District of New York for Case No. 1:19-cv-10474. Attorney Andrew Villacastin of Boies Schiller Flexner LLP formally enters his appearance as counsel for the Plaintiff, Maria Farmer. The lawsuit is directed against Darren K. Indyke and Richard D. Kahn in their capacities as executors of the Estate of Jeffrey Edward Epstein.

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

018.pdf

A letter from attorney Imran H. Ansari, representing non-party Alan Dershowitz, to Judge Naomi Reice Buchwald in the case of Maria Farmer v. the Estate of Jeffrey Epstein. The letter requests that the Court order the plaintiff to file an amended complaint removing specific allegations regarding Dershowitz (paragraph 39) that the Court had previously ordered stricken as 'redundant, immaterial, impertinent, and/or scandalous' on December 23, 2019.

Legal correspondence / court filing
2025-12-26

017.pdf

This document is a court order from the Southern District of New York dated February 24, 2020, in the case of Maria Farmer v. Darren K. Indyke and Richard D. Kahn (executors of Jeffrey Epstein's estate). The order grants attorney Mary "Molly" S. DiRago of Troutman Sanders LLP admission to practice Pro Hac Vice to represent the defendants.

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

015.pdf

This document is a Motion for Admission Pro Hac Vice filed on February 14, 2020, in the case of Maria Farmer v. the Estate of Jeffrey Epstein. Attorney Molly S. DiRago of Troutman Sanders LLP requests permission to represent the defendants, Darren K. Indyke and Richard D. Kahn (Co-Executors of Epstein's estate), in the Southern District of New York. The attorney attests to her good standing in Illinois and lack of disciplinary history.

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

011.pdf

This document is a legal reply letter dated December 16, 2019, from attorneys representing Alan Dershowitz to Judge Naomi Reice Buchwald. Dershowitz seeks to intervene in the civil case *Maria Farmer v. Estate of Jeffrey Epstein* to strike specific allegations in the complaint he deems scandalous and irrelevant, and to request sanctions against Farmer and her legal team (Boies Schiller Flexner LLP). The letter argues that the allegations against Dershowitz have no bearing on Farmer's claims of battery and emotional distress against the Epstein Estate and are part of a 'campaign of personal animus'.

Legal correspondence (reply letter to court)
2025-12-26

009.pdf

This document is a letter from Alan Dershowitz's legal counsel to Judge Naomi Reice Buchwald requesting a pre-motion conference to intervene in the civil case 'Maria Farmer v. Estate of Jeffrey Epstein'. Dershowitz seeks to strike paragraph 39 of Farmer's complaint, which alleges she saw him at Epstein's New York mansion going upstairs with young girls brought by Ghislaine Maxwell. Dershowitz argues this allegation is demonstrably false based on chronology (claiming he didn't meet Epstein until after Farmer left) and is legally irrelevant to the estate case, serving only to defame him.

Legal correspondence / motion for intervention
2025-12-26

007.pdf

A court order from the Southern District of New York dated November 25, 2019, in the case of Maria Farmer v. Darren K. Indyke and Richard D. Kahn (Executors of the Estate of Jeffrey Edward Epstein). The order grants attorney Sigrid S. McCawley of Boies Schiller Flexner LLP admission to practice Pro Hac Vice to represent the plaintiff, Maria Farmer.

Court order
2025-12-26

006.pdf

This document is a Motion for Admission Pro Hac Vice filed on November 21, 2019, in the U.S. District Court for the Southern District of New York. Attorney Sigrid S. McCawley of Boies Schiller Flexner LLP requests permission to represent the plaintiff, Maria Farmer, in her case against the executors of Jeffrey Epstein's estate, Darren K. Indyke and Richard D. Kahn.

Legal motion (motion for admission pro hac vice)
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-10474-NRB). Plaintiff Maria Farmer 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 respond to the complaint within 21 days of service, with Joshua Schiller of Boies Schiller Flexner LLP listed as the plaintiff's attorney.

Summons in a civil action (ao 440)
2025-12-26

002.pdf

This document is a Civil Cover Sheet filed on November 12, 2019, in the Southern District of New York for a lawsuit initiated by Maria Farmer against Darren K. Indyke and Richard D. Kahn in their capacities as executors of the Estate of Jeffrey Edward Epstein. The nature of the suit is categorized as 'Other Personal Injury' under diversity jurisdiction, as the plaintiff resides in Arkansas and the defendants are deemed citizens of the U.S. Virgin Islands (Epstein's domicile). The plaintiff demands a jury trial.

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

071.pdf

This document is a joint status report filed on August 14, 2020, by attorneys for both the Plaintiff (Jane Doe 1000) and the Defendants (Executors of the Epstein Estate). They requested a 45-day extension to the stay of discovery because the Plaintiff had submitted a claim to the Epstein Victims' Compensation Program and was awaiting a determination. The document includes a handwritten order by Magistrate Judge Debra Freeman dated September 11, 2020, granting the requested extension.

Legal correspondence / court order
2025-12-26

069.pdf

A joint status report filed on August 14, 2020, in the case of Jane Doe 1000 v. the Estate of Jeffrey Epstein. The attorneys for both parties inform Judge Freeman that the Plaintiff has submitted a claim to the Epstein Victims’ Compensation Program and request a 45-day extension to the stay of discovery to allow time for an eligibility determination.

Legal correspondence / joint status report
2025-12-26

061.pdf

This is a Joint Stipulation and Proposed Order filed in the US District Court (SDNY) on June 12, 2020, in the case of Jane Doe 1000 v. The Estate of Jeffrey Epstein. The parties agreed to stay (pause) the lawsuit for 60 days to allow the Plaintiff to participate in the Epstein Victims' Compensation Program, a non-adversarial alternative for resolving sexual abuse claims. If the claim is resolved through the program, the Plaintiff agrees to discontinue the legal action with prejudice.

Legal document (joint stipulation and proposed order)
2025-12-26

054.pdf

This document is a Stipulated Confidentiality Agreement and Protective Order filed on May 21, 2020, in the case of Jane Doe 1000 v. The Estate of Jeffrey Epstein. It establishes strict protocols for handling confidential discovery materials, including medical records, financial data, and the identities of minor victims, to protect privacy during litigation. The order outlines procedures for designating information as confidential, limits who may view such materials, and provides a Non-Disclosure Agreement form (Exhibit A) for third parties.

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

050.pdf

This document is 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 formally notifies the court that she is representing defendants Darren K. Indyke and Richard D. Kahn in their capacities as executors of the Estate of Jeffrey Epstein against plaintiff Jane Doe 1000.

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

049.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-10577-LJL-DCF). Attorney Charles L. Glover of Troutman Sanders LLP formally enters his appearance as counsel representing defendants Darren K. Indyke and Richard D. Kahn in their capacities as executors of the Estate of Jeffrey Epstein.

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

035.pdf

This document is a Notice of Appearance filed on March 6, 2020, in the United States District Court for the Southern District of New York (Case No. 1:19-cv-10577). Attorney Andrew Villacastin of Boies Schiller Flexner LLP is entering his appearance as counsel for Plaintiff Jane Doe 1000 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

029.pdf

This document is a Motion for Admission Pro Hac Vice filed on February 14, 2020, in the Southern District of New York. Attorney Mary 'Molly' S. DiRago of Troutman Sanders LLP requests permission to represent Darren K. Indyke and Richard D. Kahn, the executors of the Estate of Jeffrey Epstein, in the case brought by Jane Doe 1000. The filing includes an affidavit from DiRago and certificates of good standing from the Illinois Bar.

Legal motion and affidavit (pro hac vice)
2025-12-26

026.pdf

This document is a Discovery Plan and Proposed Scheduling Order filed on February 6, 2020, in the case of Jane Doe 1000 v. The Estate of Jeffrey Epstein. The Plaintiff requests broad discovery including flight logs, financial records, Amazon history, and communications with government officials and co-conspirators, while the Co-Executors attempt to limit the scope strictly to the Plaintiff's alleged abuse. The document outlines proposed deadlines for document requests, HIPAA releases, and expert discovery, noting significant disagreements between the parties on the timing of these phases.

Legal filing (discovery plan and proposed scheduling order)
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