LLP

Organization
Mentions
386
Relationships
10
Events
6
Documents
177
Also known as:
WINSTON & STRAWN LLP Shapiro, Arato & Isserles LLP Bernstein Litowitz Berger & Grossman LLP Boies, Schiller, Flexner, LLP Smith Villazor LLP SHAPIRO, ARATO & ISSERLES LLP Gray Cary Ware and Friedenrich LLP Clifford Chance LLP Mishcon de Reya LLP WILEY REIN LLP Permira Advisers LLP Eagan Avenatti LLP Wiley Rein LLP Sweder & Ross, LLP WILEY REIN, LLP Provost & Umphrey Law Firm LLP Williams Bailey Law Firm LLP Hughes Hubbard & Reed LLP Tribeca Creators LLP White & Case LLP Arnold & Porter, LLP Linklaters LLP Ferber Chan Essner & Coller, LLP Pennie & Edmonds LLP Wiley Rein, LLP Carter Ledyard & Milburn LLP Rbs LLP Fieldfisher LLP Epstein Drangel LLP Cooley LLP Marks Paneth LLP Boies, Schiller & Flexner, LLP Crowell & Moring LLP Akerman LLP Kirkland and Ellis LLP Barket, Epstein, Kearon, Aldea & LoTurco LLP Boies Schiller Flexner LLP (BSF) Hafetz & Necheles LLP Nixon Peabody LLP McCarter & English, LLP Nutter, McLellen & Fish LLP Blackfords LLP Peters Brovner LLP Lowenstein Sandler LLP CKR Law LLP Sullivan & Cromwell LLP Perkins Coie LLP Milbank LLP WeissLaw LLP Burman Critton Luttier & Coleman LLP Moskowitz & Book, LLP Harbottle & Lewis LLP Epstein Drangel, LLP Corr Cronin LLP Moskowitz LLP Mendes & Mount, LLP Lipsius BenHaim Law LLP Kennedys CMK LLP Carter, DeLuca, & Farrell, LLP Klarquist Sparkman, LLP Kelley Drye & Warren LLP Schiff Hardin LLP Vinson & Elkins LLP McGuireWoods LLP Cuti Hecker Wang LLP Freeman Lewis LLP Critton, Luttier, and Coleman LLP King & Spalding LLP Seyfarth Shaw LLP Pachulski Stang Ziehl & Jones, LLP Irell & Manella LLP Kennedys Law LLP Burman, Critton, Luttier & Coleman LLP Solomon Blum Heymann LLP DLA Piper LLP Pomerantz LLP Meagher Emanuel Laks Goldberg & Bovino, LLP

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.
10 total relationships
Connected Entity Relationship Type
Strength (mentions)
Documents Actions
person David Parse
Client
6
2
View
person Sigrid McCawley
Professional
5
1
View
person Peter Skinner
Professional
5
1
View
person Wayne A. Reaud
Geographic professional
5
1
View
person David Boies
Professional
5
1
View
person John Altorelli
Employment
1
1
View
person Jeffrey Epstein Estate
Legal representative
1
1
View
person GHISLAINE MAXWELL
Client
1
1
View
person Cunningham
Business associate
1
1
View
person Daniel H. Weiner
Business associate
1
1
View
Date Event Type Description Location Actions
2021-07-13 N/A Cooley LLP announced hiring of former NY federal prosecutor. New York View
2020-08-10 N/A Extended deadline for the 'Negotiation Period'. N/A View
2020-08-10 N/A Deadline of extended Negotiation Period. N/A View
2020-06-08 N/A Date of a public statement made by Blackfords/Prince Andrew's team regarding cooperation, which S... Public Statement View
2020-05-04 N/A Nixon Peabody confirmed cancellation of summer program. USA View
2019-10-01 N/A Filing of Suspicious Activity Report (SAR) 2019-43693 regarding persons associated with Jeffrey E... New York View

013.pdf

This document is a legal notice filed on May 20, 2009, in the U.S. District Court for the Southern District of Florida, involving multiple consolidated cases against Jeffrey Epstein. Plaintiff C.M.A. formally withdraws her objections to Epstein's motion to identify her by her legal name in the case style and in third-party subpoenas, rendering the motion to dismiss moot, though she continues to object to dismissal on alternative grounds. The document lists numerous 'Jane Doe' plaintiffs and provides a service list of attorneys representing both the plaintiffs (Jack Scarola, Jack P. Hill) and the defendant (Richard Willits, Robert Critton, Jack Goldberger, Bruce Reinhart).

Legal pleading / notice of filing
2025-12-26

089.pdf

This document is a Stipulation of Dismissal with Prejudice filed on December 7, 2009, in the United States District Court for the Southern District of Florida for Case No. 09-CV-80591. The plaintiff, Jane Doe No. 101, and defendant, Jeffrey Epstein, agreed to dismiss the lawsuit following a settlement, the terms of which the court retains jurisdiction to enforce. The document is signed by Robert Critton (representing Epstein) and Katherine W. Ezell (representing Jane Doe No. 101).

Legal filing (stipulation of dismissal)
2025-12-26

073.pdf

This document is a Notice of Agreement filed on September 8, 2009, in the Southern District of Florida court case Jane Doe 101 v. Jeffrey Epstein. The plaintiff's counsel notifies the court that both parties have agreed to appoint Rodney Romano of Matrix Mediation, LLC as the mediator for the case. The document includes a certificate of service and a service list detailing the contact information for the attorneys representing both the plaintiff and the defendant.

Legal filing (notice of agreement for appointment of mediator)
2025-12-26

056.pdf

This document is a legal response filed on June 26, 2009, by the attorneys for Plaintiff Jane Doe No. 101 in the case against Jeffrey Epstein. The Plaintiff argues against Epstein's motion to dismiss, specifically contesting his claim that multiple violations of sexual exploitation statutes should be merged into a single count with a single penalty. The response asserts that 18 U.S.C. § 2255 allows for separate civil remedies and damages (minimum $150,000) for each distinct violation of a predicate offense.

Legal pleading (response to defendant's motion to dismiss)
2025-12-26

048.pdf

This document is a legal motion filed on June 9, 2009, by Plaintiff Jane Doe No. 101 requesting an extension of time and page limits to respond to Jeffrey Epstein's Motion to Dismiss. The request is based on an upcoming court hearing scheduled for June 12, 2009, in a related case (Jane Doe No. 2 vs. Jeffrey Epstein) which addresses potential breaches of Epstein's Non-Prosecution Agreement. The document includes certificates of conference and service, listing legal counsel for both parties, including Bruce Reinhart as counsel for a co-defendant named Sarah.

Legal motion
2025-12-26

038.pdf

This document is a Motion to Reschedule Hearing filed on May 29, 2009, in the United States District Court for the Southern District of Florida. Attorney Robert C. Josefsberg, representing Plaintiffs Jane Doe 101 and 102, requests to move a hearing scheduled for June 12, 2009, because he will be attending his 50th College Reunion in Hanover, New Hampshire. The document includes a comprehensive service list detailing the legal teams associated with Jeffrey Epstein, Sarah Kellen, and various plaintiffs in related cases.

Legal motion (motion to reschedule hearing)
2025-12-26

035.pdf

This document is a legal reply filed on May 29, 2009, in the US District Court for the Southern District of Florida by Plaintiffs Jane Doe No. 101 and 102 against Jeffrey Epstein. The plaintiffs argue for the right to proceed anonymously, citing fears of harassment, public humiliation, and Epstein's alleged intent to intimidate victims by exposing their identities. The document lists numerous related cases and provides a service list of attorneys representing various parties, including Bruce Reinhart representing co-defendant Sarah Kellen.

Legal pleading (reply in support of motion to proceed anonymously)
2025-12-26

023.pdf

This document is a 'Notice of Filing Withdrawal of Previously Raised Objections' filed on May 20, 2009, in the US District Court for the Southern District of Florida. Plaintiff C.M.A. withdraws her objections to Jeffrey Epstein's motion to compel her to identify herself by her legal name in the case style and third-party subpoenas, though she maintains her objection to the case being dismissed sua sponte. The document lists numerous related cases involving Jane Doe plaintiffs and provides a service list of attorneys involved.

Legal filing (notice of filing withdrawal of previously raised objections)
2025-12-26

010.pdf

This document is a 'Notice of Striking Docket Entry' filed on May 4, 2009, in the United States District Court for the Southern District of Florida, case Jane Doe No. 101 v. Jeffrey Epstein. The plaintiff's counsel, Katherine W. Ezell of Podhurst Orseck, P.A., notifies the court that a previous docket entry was filed without a signature and has been re-filed correctly. The document includes a Certificate of Service listing numerous attorneys involved in this case and related cases against Epstein, including Bruce Reinhart (defense), Jack Scarola, and Brad Edwards.

Legal notice / court filing
2025-12-26

008.pdf

This document is a legal response filed by Plaintiff Jane Doe 101 in the United States District Court for the Southern District of Florida on May 1, 2009. The plaintiff agrees to the court's order to consolidate ten separate cases filed by various Jane Does and C.M.A. against Jeffrey Epstein for the purposes of discovery. The document includes a service list detailing the contact information for attorneys representing the various plaintiffs and the defendant.

Legal filing (response to court order)
2025-12-26

054.pdf

A status update letter dated November 2, 2020, from attorney Mariann Meier Wang to Judge Debra Freeman regarding three civil cases against the Estate of Jeffrey Epstein (Indyke et al.). The letter informs the court that the plaintiffs have registered with the Epstein Victims Compensation Program and requests that the cases remain stayed pending resolution through that program.

Legal correspondence / court filing
2025-12-26

051.pdf

A status update letter dated August 14, 2020, from attorney Mariann Meier Wang to Judge Debra Freeman regarding three civil cases against the Estate of Jeffrey Epstein (Indyke et al.). The letter informs the court that the plaintiffs are currently presenting their claims to the Epstein Victims Compensation Program and requests that the court cases remain stayed pending the outcome of this alternative dispute resolution process.

Legal correspondence / status update letter
2025-12-26

047.pdf

This document is a Joint Stipulation and Order filed in June 2020 in the Southern District of New York, staying the lawsuit brought by Teala Davies against the executors of Jeffrey Epstein's estate. The stay was requested to allow the plaintiff to participate in the Epstein Victims’ Compensation Program, a non-adversarial alternative to litigation for resolving sexual abuse claims. Judge Debra C. Freeman signed the order on June 22, 2020, and directed the parties to submit a status report by August 14, 2020.

Legal court order (joint stipulation)
2025-12-26

035.pdf

Legal correspondence from Plaintiff's attorney Daniel Mullkoff to Judge Debra Freeman regarding the case Davies v. Indyke et al. The letter argues that the Defendants improperly raised a new argument concerning the New Mexico statute of limitations for the first time in a reply brief and contends that the Plaintiff's claims regarding sexual abuse by Jeffrey Epstein in New Mexico are timely under the discovery rule.

Legal correspondence / letter to judge
2025-12-26

033.pdf

This document is a legal declaration by attorney Daniel Mullkoff submitted in the case of Teala Davies v. Darren K. Indyke and Richard D. Kahn (Executors of the Epstein Estate). The declaration serves to introduce three exhibits into the court record: Epstein's Last Will and Testament (dated Aug 8, 2019), a complaint filed by the US Virgin Islands, and an Affidavit of Service from the case Araoz v. Epstein. The declaration opposes the Defendants' Motion to Dismiss.

Legal declaration
2025-12-26

029.pdf

A legal letter dated March 16, 2020, from attorney Mariann Meier Wang to Judge Debra Freeman in the case Davies v. Indyke et al. The letter requests a one-week extension for briefing deadlines regarding a motion to dismiss, citing disruptions caused by COVID-19 response measures. Opposing counsel Bennet J. Moskowitz consented to the request.

Legal correspondence / letter motion
2025-12-26

028.pdf

This document is a Stipulated Confidentiality Agreement and Protective Order filed in the Southern District of New York for the case of Teala Davies v. The Executors of the Estate of Jeffrey Epstein (Indyke and Kahn). Dated March 16, 2020, it establishes protocols for handling confidential discovery materials, including medical records and financial information, and sets procedures for inadvertent disclosures and sealing documents. It includes a Non-Disclosure Agreement form (Exhibit A) to be signed by third parties accessing confidential information.

Stipulated confidentiality agreement and protective order
2025-12-26

020.pdf

This document is a legal letter dated February 6, 2020, from attorney Mariann Meier Wang to Judge Debra Freeman regarding discovery schedules in three lawsuits (Jane Doe 15, Mary Doe, and Davies) against the Estate of Jeffrey Epstein. The plaintiffs advocate for standard discovery timelines (120 days), while the Defendants (Co-Executors Indyke and Kahn) request longer periods (140-160 days) citing the complexity of managing over twenty pending cases against the Estate. The letter also touches on the status of settlement discussions in the Davies case, noting that the voluntary compensation program has not yet been approved.

Legal correspondence / letter to court
2025-12-26

019.pdf

A letter from plaintiff's attorney Mariann Meier Wang to Magistrate Judge Debra Freeman in the case of Davies v. Indyke et al., dated January 27, 2020. The letter proposes a briefing schedule for a motion to dismiss. Judge Freeman endorsed the letter with a handwritten order on January 28, 2020, directing counsel to provide an update on settlement discussions before the court sets a briefing schedule.

Legal correspondence / court order
2025-12-26

018.pdf

A letter dated January 27, 2020, from attorney Mariann Meier Wang to Magistrate Judge Debra Freeman regarding the case Davies v. Indyke et al. The letter seeks clarification on procedural requirements following the referral of the case and proposes a briefing schedule for the Defendants' motion to dismiss, with dates ranging from February to March 2020. It references prior court filings from January 21 and January 22, 2020.

Legal correspondence
2025-12-26

008.pdf

This is a Notice of Appearance filed on November 22, 2019, in the United States District Court for the Southern District of New York (Case No. 19 Civ. 10788). Attorney Daniel Mullkoff of Cuti Hecker Wang LLP formally enters his appearance as counsel for the Plaintiff, Teala Davies, 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

005.pdf

This document is a Summons in a Civil Action filed on November 22, 2019, in the Southern District of New York (Case No. 19 Civ. 10788). The plaintiff, Teala Davies, is suing Darren K. Indyke and Richard D. Kahn in their capacity as Executors of the Estate of Jeffrey E. Epstein. The summons directs Indyke to respond to the complaint within 21 days and lists his attorney as Bennet J. Moskowitz of Troutman Sanders LLP.

Summons in a civil action
2025-12-26

003.pdf

This document is a 'Summons in a Civil Action' filed on November 21, 2019, in the Southern District of New York (Case 1:19-cv-10788). The plaintiff, Teala Davies, is suing Darren K. Indyke and Richard D. Kahn in their capacities as Executors of the Estate of Jeffrey E. Epstein. The summons is addressed to Indyke via his attorney Bennet J. Moskowitz and requires a response within 21 days.

Summons in a civil action
2025-12-26

EFTA00039004.pdf

This document is a chain of emails from April 2023 between lawyers representing the Estate of Jeffrey Epstein (Patterson Belknap and Hughes Hubbard) and the FBI Child Exploitation/Human Trafficking unit. The lawyers report finding a video potentially containing Child Sexual Abuse Material (CSAM) among 1,100 videos extracted from Epstein's files during a document review. They arrange a meeting at the Hughes Hubbard offices in New York to discuss the finding and hand over information to the FBI.

Email correspondence / legal disclosure
2025-12-25

EFTA00038997.pdf

This document is a chain of emails from April and May 2023 between legal counsel for the Jeffrey Epstein Estate (Hughes Hubbard & Reed and Patterson Belknap) and the FBI's Child Exploitation/Human Trafficking unit. The lawyers report that during a court-ordered review of approximately 1,100 videos from Epstein's files, they discovered material potentially constituting Child Sexual Abuse Material (CSAM). They halted their review, contacted the FBI to hand over the materials, and arranged meetings to facilitate this process.

Email chain / legal correspondence
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