| Date | Event Type | Description | Location | Actions |
|---|---|---|---|---|
| 2019-07-15 | N/A | MCC New York issued a UST (Underground Storage Tank) NOV (Notice of Violation). | MCC New York | View |
This document is a JPMorgan Private Bank statement for Ghislaine Maxwell for June 2007. It reveals a significant wire transfer of $7,400,000 from Jeffrey Epstein to Maxwell on June 15, 2007, which was immediately transferred out to another internal account three days later. The statement also shows regular payroll deposits from NES LLC (an entity associated with Epstein), large transfers from 'CWB', and various payments for taxes, insurance, and medical services.
An automated email notification from CWTSatoTravel to a redacted recipient at the US Attorney's Office for the Southern District of New York (SDNY). The email confirms final approval for Travel Authorization 10892303-1. The trip took place from December 15-18, 2019, in Santa Monica, California, for the specific purpose of a 'Witness Interview' related to the case 'U.S. v. Epstein' (Case ID R20NYS13197).
An internal email from the US Attorney's Office for the Southern District of New York dated November 28, 2021, preparing staff for the opening of the Ghislaine Maxwell trial the following morning. The email contrasts the SDNY's willingness to prosecute historical sex crimes with prosecutors in Florida and provides logistical details for staff wishing to attend the proceedings at the courthouse.
This document is a chain of emails between Miami defense attorney Joe Nascimento and prosecutors from the SDNY (US Attorney's Office) regarding the Jeffrey Epstein case. The correspondence begins on July 6, 2019, immediately following the service of a grand jury subpoena to a female client formerly represented by Nascimento's deceased partner, Alan Ross. The emails detail the scheduling of meetings, proffers, and phone calls in West Palm Beach and New York between 2019 and 2021, with specific mentions of Hurricane Dorian delays in 2019 and COVID-19 protocols in 2021.
This document is a printout of an email header dated December 16, 2019. It serves as a record of a file saved within the Department of Justice's internal network, specifically in a folder path related to the case 'USvEpstein-2018R01618' and 'Witnesses & Cooperators'. The actual content of the email and the identities of the correspondents are completely redacted.
This document is an email thread from June 25-26, 2020, between an Assistant US Attorney (SDNY) and Judge Gorenstein's chambers regarding an application for a search warrant for 'all JE [Jeffrey Epstein] electronic devices.' Judge Gorenstein pointed out a clerical error in the affidavit which stated Epstein was arrested on July 6, 2020 (post-mortem), prompting the AUSA to submit a revised affidavit. The thread coordinates a time for the agent to swear out the warrant via phone.
An email dated September 4, 2020, from an Assistant United States Attorney in the Southern District of New York to Judge Nathan's chambers. The email submits agreed-upon proposed redactions to defense letters dated August 24, 2020, regarding the case US v. Maxwell (20 Cr. 330). Legal counsel Jeff Pagliuca, Laura Menninger, Christian Everdell, and Mark S. Cohen are copied.
This document is an internal DOJ email chain from November 28, 2021, the day before opening statements in the trial of United States v. Ghislaine Maxwell. A senior prosecutor (Assistant US Attorney) sends a motivational email to SDNY staff contrasting their willingness to prosecute historical sex crimes with prosecutors in Florida, outlining the logistics for the trial (courtrooms, overflow rooms), and stating that Maxwell exploited underage girls. Subsequent emails in the chain involve staff coordinating attendance and seat reservations for the opening arguments.
This document is an email chain from October 2021 between the SDNY United States Attorney's Office and an NYPD/FBI Child Exploitation Human Trafficking Task Force member. The AUSA provided a list of 20 potential testifying witnesses (names redacted) for the 'GM' (Ghislaine Maxwell) case and requested criminal history checks ('rap sheets'). The Task Force detective replied requesting further identifying details such as Dates of Birth or locations to facilitate accurate checks.
This document is an internal DOJ email chain from November 2021 regarding the opening of the trial *United States v. Ghislaine Maxwell*. An Assistant US Attorney from the Southern District of New York (SDNY) announces the trial schedule and logistics (courtroom 40 Foley, room 318) to colleagues. The email notably criticizes Florida prosecutors (likely referencing the earlier Epstein plea deal) for being afraid to prosecute historical sex crimes from 1994, contrasting them with the SDNY's resolve to hold Maxwell accountable for sexually exploiting underage girls.
This document is an eJusticeNY Sex Offender Registry report for Jeffrey Epstein (Offender ID 33216), dated June 28, 2019. It details his Level 3 risk designation, personal identifiers, aliases, and extensive vehicle list including a Gulfstream jet and various luxury cars. The report tracks his addresses in St. Thomas, New York, New Mexico, Florida, and France, and includes a comprehensive log of notifications between New York, Florida, New Mexico, and Virgin Islands law enforcement agencies regarding his status changes and annual verifications from 2010 to 2019.
An email dated June 28, 2019, forwarding files containing sex offender information about Jeffrey Epstein. The information was sourced from the EJUSTICE Portal and the NYPD Domain Awareness System (DAS). The sender appears to be a detective, though their name and contact details are redacted.
This document is an email chain from August 2020 between the US Attorney's Office (USANYS), the Chambers of Judge Karas (NYSD), and defense attorney Bruce Barket of the firm Barket Epstein Kearon Aldea & LoTurco, LLP. The correspondence concerns the submission of letters regarding jail conditions (specifically at the MCC) and court appearances pursuant to a court order. The emails indicate coordination between the defense, the prosecution (Narcotics Unit), and the Judge regarding filings and memo endorsements.
This document contains handwritten investigative notes regarding a background check on an unnamed individual. The notes indicate the subject has no driver's license in 50 states, no record with NYS or NYPD, and lists 'cab driver disputes' dated '08/09'. The document lists addresses in Bronxville, NY and Astoria, NY, while redacting the names of the subject, their spouse, and their sister. The subsequent 10 pages are entirely redacted.
This document is a page from a court filing related to a legal proceeding involving Ghislaine Maxwell, filed with the New York County Clerk on March 5, 2020. It contains a brief excerpt from a deposition or testimony on April 9, 2009, where Maxwell confirms someone was her lawyer for the matter, followed by the conclusion of questioning by Mr. Fallek at 1:47 a.m. The document also includes a section for subscription and notarization dated 2019, suggesting a later signing of the transcript.
This document is an excerpt from a deposition or interview with Ghislaine Maxwell, dated April 9, 2019, and filed on March 5, 2020. Maxwell is questioned about her residences, confirming she owns two homes, one at 116 East 65th Street and another in London, and states that her name was on the deed to the property until recently.
This document is an excerpt from a court deposition or testimony involving Ghislaine Maxwell, dated April 9, 2009, and filed with the NYSCEF on March 5, 2020. It details the initial procedural instructions given by an interrogator, Mr. Fallek, to Ms. Maxwell regarding how she should respond during the session, emphasizing verbal answers, clear communication, and ensuring understanding of questions.
This document is a court filing, specifically a stipulation, dated April 9, 2009, which was filed and received by the New York County Clerk via NYSCEF on March 5, 2020. The stipulation outlines rules regarding depositions, preserving the right to object to questions or move to strike testimony, and states that failure to object during examination does not waive the right to make such a motion at trial.
This document is page 4 of a legal transcript, likely a deposition, dated April 9, 2019, and filed with the New York County Clerk on March 5, 2020. It lists standard legal stipulations agreed upon by counsel regarding the Civil Practice Law and Rules (C.P.L.R.), specifically waiving the filing and certification of the original examination and agreeing to furnish copies to the witness's counsel without charge. The document bears a DOJ-OGR Bates stamp.
This document is an electronic filing notice from the U.S. District Court, Southern District of New York, dated March 24, 2021. It informs recipients that the appeal record for the case USA v. Maxwell (1:20-cr-00330-AJN), concerning Ghislaine Maxwell's Notice of Appeal, has been electronically transmitted to the U.S. Court of Appeals. The notice also includes important information regarding PACER access fees and the policy for obtaining free electronic copies of court documents for legal professionals.
This document is a page from a JPMorgan Private Bank statement for Ghislaine Maxwell covering June 2007. It contains images of five processed checks totaling $51,027. These checks include payments to the Captiva Sea & Wildlife Foundation, two medical professionals (a dentist and a doctor) in New York City, and significant tax payments to the U.S. Treasury ($40,000) and New York State ($10,000).
This document is a Notice of Electronic Filing (NEF) from the U.S. District Court for the Southern District of New York, dated March 24, 2021. It confirms that the certified indexed record regarding Ghislaine Maxwell's appeal was transmitted to the U.S. Court of Appeals. The notice lists the attorneys for both the defense and the prosecution who received electronic notification of this action.
This document is an email dated August 12, 2019, from a Supervisory Staff Attorney at the Metropolitan Correctional Center. The email is a response to an inquiry from a judge, identified as Judge Richard M. Berman, regarding the case of Jeffrey Epstein (19 cr 490). The email attaches a formal response from Warden N'Diaye and is sent to court personnel and Lamine N'Diaye.
This document is a log of text messages exchanged on May 27, 2019, between 'jeeitunes@gmail.com' (an alias associated with Jeffrey Epstein) and a redacted individual. The conversation discusses geopolitical strategies involving China and India, as well as navigating US political and legal figures including Biden, Horowitz, and Barr, alongside references to Deutsche Bank (DB) and New York State (NYS). The document appears to be part of a House Oversight Committee production.
This document contains a log of digital messages from April 30, 2019, between 'jeeitunes@gmail.com' (an alias associated with Jeffrey Epstein) and a redacted individual. The conversation discusses a legal strategy to 'drag this out for 15 months,' mentions 'weissleburg' (likely Allen Weisselberg) requiring federal immunity which 'barr' (likely William Barr) is unlikely to authorize, and identifies 'nystate' as the key to the situation. The document bears a House Oversight Committee footer.
Discussion 0
No comments yet
Be the first to share your thoughts on this epstein entity