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

024.pdf

This document is a letter from Bennet J. Moskowitz, attorney for the Co-Executors of Jeffrey Epstein's Estate, to Judge Lorna G. Schofield, dated January 24, 2020. The letter requests a pre-motion conference to move for the dismissal of a lawsuit filed by Jane Doe 1000. The defense argues that the plaintiff's claims regarding alleged abuse in 1999 are time-barred by the statutes of limitations in New York and Florida, do not qualify for tolling under the Child Victims Act or criminal proceeding statutes, and that punitive damages cannot be legally awarded against a decedent's estate.

Legal correspondence (pre-motion letter)
2025-12-26

015.pdf

A letter from attorney Bennet J. Moskowitz to Judge Lorna G. Schofield dated January 2, 2020, regarding the case of Jane Doe 1000 v. the Estate of Jeffrey Epstein. The letter requests the referral of the case to Magistrate Judge Debra C. Freeman for general pretrial proceedings, noting that the plaintiff consents and that similar cases (specifically citing Teresa Helm and Juliette Bryant) have already been referred to her.

Legal correspondence / court filing
2025-12-26

014.pdf

Legal correspondence from attorney Bennet J. Moskowitz to Judge Lorna G. Schofield requesting an extension for the defendants (Indyke and Kahn, executors of the Epstein Estate) to respond to a motion by Jane Doe 1000. The judge endorsed the letter on December 5, 2019, granting an adjournment of the deadline to January 16, 2020.

Legal correspondence / court order
2025-12-26

010.pdf

This document is a legal filing dated November 21, 2019, containing a Motion for Admission Pro Hac Vice for attorney Sigrid S. McCawley of Boies Schiller Flexner LLP to represent Plaintiff Jane Doe 1000 in the case against the Estate of Jeffrey Epstein. The document includes McCawley's declaration of good standing, a supporting Certificate of Good Standing from the Supreme Court of Florida, and a proposed order for the judge to sign granting the admission. The defendants listed are Darren K. Indyke and Richard D. Kahn in their capacities as executors of Epstein's estate.

Legal motion, declaration, and proposed order (motion for admission pro hac vice)
2025-12-26

009.pdf

This document is a Notice of Appearance filed on November 20, 2019, in the United States District Court for the Southern District of New York. Attorney David Boies of Boies Schiller Flexner LLP formally enters his appearance as counsel for the Plaintiff, Jane Doe 1000, in a civil case against Darren K. Indyke and Richard D. Kahn, the executors of the Estate of Jeffrey Edward Epstein.

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

007.pdf

This document is a legal memorandum filed on November 20, 2019, in the Southern District of New York, supporting a motion for 'Jane Doe 1000' to proceed anonymously in her civil suit against the Estate of Jeffrey Epstein. The plaintiff alleges she was sexually trafficked and abused by Epstein and Ghislaine Maxwell, detailing forced sexual acts and the use of sex toys. The motion argues that anonymity is necessary to protect the plaintiff from severe emotional distress, public scrutiny, and potential retaliation from Maxwell, who was described as being 'at large' at the time of the filing.

Memorandum of law (federal court filing)
2025-12-26

006.pdf

This document is a 'Notice of Plaintiff's Motion for Leave to Proceed Anonymously' filed on November 20, 2019, in the Southern District of New York. The plaintiff, identified as Jane Doe 1000, is suing Darren K. Indyke and Richard D. Kahn in their capacities as executors of the Estate of Jeffrey Edward Epstein. The filing is submitted by attorneys from Boies Schiller Flexner LLP.

Legal notice / court filing
2025-12-26

004.pdf

This document is a civil summons issued by the United States District Court for the Southern District of New York on November 18, 2019. The plaintiff, Jane Doe 1000, is suing Darren K. Indyke and Richard D. Kahn in their capacities as executors of the Estate of Jeffrey Edward Epstein. The defendants are directed to respond to the complaint through their attorney, Bennet J. Moskowitz, or the plaintiff's attorney, Joshua Schiller.

Legal document (summons in a civil action)
2025-12-26

002.pdf

Civil Cover Sheet filed on November 14, 2019, in the Southern District of New York for a lawsuit brought by Jane Doe 1000 against Darren K. Indyke and Richard D. Kahn as executors of the Estate of Jeffrey Epstein. The suit is categorized under 'Other Personal Injury' and claims diversity jurisdiction, noting Epstein's domicile as the U.S. Virgin Islands. The plaintiff demands a jury trial.

Civil cover sheet (federal court filing)
2025-12-26

033-03.pdf

This document is a Sheriff's Certificate of Service filed with the Supreme Court of New York. It certifies that Deputy Sheriff Qin Zhang personally served Jeffrey Epstein with legal documents (Order to Show Cause & Verified Petition) on July 22, 2019, at 10:15 AM at 150 Park Row, Manhattan (the Metropolitan Correctional Center). The document includes a physical description of Epstein at the time of service: 66 years old, 5'10", 240 lbs, with white hair.

Sheriff's certificate of service
2025-12-26

054.pdf

Legal document filed on October 15, 2020, in the Southern District of New York regarding the case of Juliette Bryant v. The Estate of Jeffrey Epstein. The document is a Joint Stipulation for Dismissal stating that the plaintiff, Juliette Bryant, has accepted an offer of compensation from the Epstein Victims' Compensation Program. Consequently, the case is dismissed with prejudice, with each party bearing their own legal costs.

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

052.pdf

A joint status report filed on August 14, 2020, to Judge Debra Freeman in the case of Juliette Bryant v. the Estate of Jeffrey Epstein. The letter informs the court that Bryant submitted a claim to the Epstein Victims' Compensation Program on June 26, 2020, and requests a 45-day extension to the stay of discovery pending the program's determination. The document includes a stamp from Judge Freeman dated September 11, 2020, granting the requested extension.

Legal correspondence / court order
2025-12-26

044.pdf

Court order from the Southern District of New York staying the case of Juliette Bryant v. The Estate of Jeffrey Epstein for 60 days. The stay was requested to allow the plaintiff to participate in the Epstein Victims' Compensation Program, a non-adversarial alternative to litigation. The order was signed by Magistrate Judge Debra C. Freeman on June 15, 2020, with a directive to submit a status report by August 14, 2020.

Court order / joint stipulation
2025-12-26

043.pdf

This document is a joint stipulation filed on June 12, 2020, in the Southern District of New York, staying the lawsuit brought by Juliette Bryant against the Estate of Jeffrey Epstein for 60 days. The stay is requested to allow Bryant to participate in the Epstein Victims’ Compensation Program, a non-adversarial alternative for resolving sexual abuse claims. Attorneys Sigrid McCawley (for Plaintiff) and Bennet J. Moskowitz (for Defendants) signed the agreement.

Legal stipulation and proposed order
2025-12-26

030.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-10479). Attorney Charles L. Glover of Troutman Sanders LLP formally notifies the court that he is appearing 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 lawsuit brought by plaintiff Juliette Bryant.

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

029.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 for Case No. 1:19-CV-10479. Attorney Matthew J. Aaronson of Troutman Sanders LLP formally enters his appearance as counsel for defendants Darren K. Indyke and Richard D. Kahn in their capacities as executors of the Estate of Jeffrey Edward Epstein in the lawsuit brought by plaintiff Juliette Bryant.

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

024.pdf

This is a Memorandum of Law filed by the defendants (Executors of the Estate of Jeffrey Epstein) in support of their motion to dismiss the plaintiff's complaint. The defendants argue that the plaintiff's claims of sexual assault and battery are time-barred by the applicable statutes of limitations in multiple jurisdictions (USVI, NY, NM, FL, France) and that exceptions like CPLR 215(8)(a) or equitable tolling do not apply. Additionally, the defendants argue that punitive damages are not recoverable against a deceased tortfeasor's estate under the laws of any relevant jurisdiction.

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

023.pdf

This document is a Notice of Defendants' Motion to Dismiss filed on April 14, 2020, in the case of Juliette Bryant v. The Estate of Jeffrey Epstein (Case No. 1:19-cv-10479). The executors of Epstein's estate, Darren Indyke and Richard Kahn, represented by Troutman Sanders LLP, are moving to dismiss the plaintiff's complaint pursuant to Rule 12(b)(6).

Legal filing (notice of motion to dismiss)
2025-12-26

022.pdf

A Notice of Change of Address filed on March 23, 2020, in the SDNY case Juliette Bryant v. Darren K. Indyke and Richard D. Kahn (Executors of the Estate of Jeffrey Epstein). Attorney Mary "Molly" S. DiRago of Troutman Sanders LLP notifies the court that her firm has moved from One North Wacker Drive to 227 W. Monroe Street in Chicago, IL. She confirms she will continue as counsel of record.

Court filing (notice of change of address)
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. Attorney Sabina Mariella of Boies Schiller Flexner LLP formally enters her appearance as counsel for the plaintiff, Juliette Bryant, 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

018.pdf

This document is a Notice of Appearance filed in the United States District Court for the Southern District of New York on March 6, 2020. Attorney Andrew Villacastin of Boies Schiller Flexner LLP formally enters his appearance as counsel for the plaintiff, Juliette Bryant, in her lawsuit against the executors of Jeffrey Epstein's estate, Darren K. Indyke and Richard D. Kahn.

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

016.pdf

This document is a Motion for Admission Pro Hac Vice filed on February 13, 2020, in the case of Juliette Bryant v. The Estate of Jeffrey Epstein. Attorney Mary 'Molly' S. DiRago of Troutman Sanders LLP requests permission to represent the Estate's executors, Darren K. Indyke and Richard D. Kahn. The filing includes her affidavit and certificates of good standing from the Illinois Bar and the Northern District of Illinois.

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

010.pdf

A joint letter dated January 10, 2020, from legal counsel representing plaintiffs (victims) and defendants (Epstein Estate executors) to Judge Debra Freeman. The letter provides a status update on discovery schedules and settlement discussions, specifically noting the development of a Victims' Compensation Program awaiting approval in the US Virgin Islands. The parties request a court conference in early February 2020.

Legal correspondence / court filing
2025-12-26

006.pdf

This document is a Motion for Admission Pro Hac Vice filed on November 21, 2019, in the Southern District of New York. Attorney Sigrid S. McCawley of Boies Schiller Flexner LLP requests permission to represent plaintiff Juliette Bryant in her lawsuit against the executors of the Estate of Jeffrey Epstein (Indyke and Kahn). The filing includes a declaration of good standing and a certificate from the Supreme Court of Florida confirming McCawley's bar admission since 1997.

Legal motion, declaration, and proposed order (pro hac vice admission)
2025-12-26

005.pdf

This document is a Notice of Appearance filed on November 20, 2019, in the US District Court for the Southern District of New York. Attorney David Boies of Boies Schiller Flexner LLP formally enters his appearance as counsel for the plaintiff, Juliette Bryant, 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
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