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

EFTA00000282.pdf

Evidence photograph showing two fire extinguishers mounted on a wall labeled '5TH FLOOR'. An inspection tag attached to the left extinguisher lists the customer as 'Rbs LLP' and the address as '9 E 72nd' (Epstein's New York residence). The tag indicates work was performed by 'JM' on November 16, 2018.

Photograph / evidence photo
2025-12-25

DOJ-OGR-00000765.jpg

A legal letter dated August 5, 2025, from Hughes Hubbard & Reed LLP (representing the Estate of Jeffrey Epstein) to Judge Richard M. Berman. The letter states that the Epstein Estate takes no position regarding the Government's motion to unseal grand jury transcripts, provided that victim identities are protected via redaction.

Legal correspondence / court filing
2025-11-20

DOJ-OGR-00020489.jpg

This document is a criminal docket sheet from the U.S. District Court for the Southern District of New York for the case USA v. Maxwell, case number 1:20-cr-00330-AJN. It identifies the movant, Jordana H. Feldman, and the defendant, Ghislaine Maxwell, along with their respective legal counsel and the assigned judge, Alison J. Nathan. The document provides key case dates, including the filing date of June 29, 2020, and the termination date of June 29, 2022.

Legal document
2025-11-20

DOJ-OGR-00020388.jpg

This document is a criminal docket sheet from the U.S. District Court for the Southern District of New York for the case USA v. Maxwell (Case #: 1:20-cr-00330-AJN). The case was filed on June 29, 2020, and terminated on June 29, 2022. The document identifies the defendant, Ghislaine Maxwell, a movant, Jordana H. Feldman, the assigned judge, Alison J. Nathan, and the legal counsel for both Maxwell and Feldman, along with their contact information.

Legal document
2025-11-20

DOJ-OGR-00009224.jpg

This document is the cover page for Volume XVI of a legal appendix filed on February 24, 2014, in the United States Court of Appeals for the Second Circuit. The case, docket number 13-1388-cr, is an appeal by Defendant-Appellant David Parse and others against the United States of America, originating from the U.S. District Court for the Southern District of New York. The page identifies the parties involved, their legal roles (Appellee, Defendants, Defendant-Appellant), and their respective legal counsel.

Legal document
2025-11-20

DOJ-OGR-00008919.jpg

This legal document, dated February 9, 2022, from Winston & Strawn LLP, describes the National Association of Criminal Defense Lawyers (NACDL) and its practice of filing amicus curiae briefs. It cites legal precedents for amicus participation and requests the Court's permission to file an amicus brief regarding a motion for a new trial based on juror misconduct. The document notes that Counsel for the Defendant has consented, while Counsel for the DOJ has not yet responded to inquiries.

Legal document
2025-11-20

DOJ-OGR-00031281.jpg

This document appears to be a printed page from the Albuquerque Tribune Online, dated July 26, 2006, listing high-value financial contributions (ranging from $25,000 to $29,100). The list includes individuals, PACs, law firms, and corporations from various states including New Mexico, New Jersey, Texas, and Tennessee. The document is part of a Department of Justice Public Records Request (17-295) release.

Web printout / donor list / financial record
2025-11-20

DOJ-OGR-00010755.jpg

This legal document argues against a defendant's request to seal a motion for a new trial, which was based on a juror's alleged failure to properly answer a questionnaire. The author asserts the public's common law right of access to judicial documents, citing legal precedents like 'Amodeo' and 'Lugosch' to argue that the defendant has not met the high standard for secrecy. The document suggests that limited redactions, rather than a complete seal, would be a more appropriate course of action.

Legal document
2025-11-20

DOJ-OGR-00010130.jpg

This document page, filed on April 6, 2012, is part of a legal analysis discussing the ethical obligations of defense lawyers, specifically referencing New York Rules and Rule 11 sanctions. It cites case law (Pennie & Edmonds, Polk County v. Dodson) to establish the standards for 'bad faith' and the role of defense counsel in an adversary system. The text concludes by framing a specific inquiry into whether lawyers from the firm Brune & Richard LLP violated ethical duties by failing to disclose information prior to a letter sent to the Court on July 21, 2011.

Legal filing / court order / memorandum of law
2025-11-20

DOJ-OGR-00009969.jpg

This document is a page from an index for a court transcript dated February 15, 2012, from the case of 'United States of America, v. Paul M. Daugerdas, et al.'. The page lists numerous words and proper names (such as McCarthy, McDonough, and Massachusetts) and provides the page and line numbers where they can be found in the full transcript. The document was produced by Southern District Reporters and bears the Bates number DOJ-OGR-00009969.

Legal document
2025-11-20

DOJ-OGR-00009903.jpg

This document is the cover page for Volume XVI of a legal appendix filed on February 24, 2022, in the U.S. Court of Appeals for the Second Circuit for case number 13-1388-cr. The case is an appeal by Defendant-Appellant David Parse and others against the United States of America. The document identifies the parties involved and lists the legal counsel for both the government (Appellee) and the appellant David Parse.

Legal document
2025-11-20

DOJ-OGR-00002879.jpg

This document is page 3 of a legal filing arguing that a subpoena issued by a defendant should be quashed. The filing contends that the subpoena fails to meet the specificity requirements of Federal Rule of Criminal Procedure 17(c), as established in the case United States v. Nixon, because it is an overly broad "fishing expedition" seeking "all communications" with various individuals from the law firm Boies, Schiller, Flexner, LLP.

Legal document
2025-11-20

HOUSE_OVERSIGHT_031778.jpg

This document appears to be a news article or legal summary, bearing a House Oversight footer, detailing the legal troubles of attorney Michael Avenatti. It covers his arrest, his fallout with former client Stormy Daniels, a $10 million judgment against him regarding his former law firm, and his allegations that Nike made illicit payments to the families of basketball players DeAndre Ayton and Bol Bol. The text identifies the specific legal case as U.S. v. Avenatti (19-mj-2927) in the Southern District of New York.

News article / legal report (likely part of a congressional oversight production)
2025-11-19

HOUSE_OVERSIGHT_020662.jpg

This is a private and confidential legal letter from the law firm Mishcon de Reya, representing Alan Dershowitz, sent to the Daily Mail on December 21, 2018. The letter addresses an article published on December 18, 2018, which details allegations by a woman named Ransome that Jeffrey Epstein directed her to have sex with Dershowitz. The letter characterizes these statements as extremely serious and highly defamatory.

Legal correspondence / complaint letter
2025-11-19

HOUSE_OVERSIGHT_017070.jpg

This document is a page from the participant directory of the World Economic Forum Annual Meeting 2011, bearing the Bates stamp HOUSE_OVERSIGHT_017070. It lists high-profile attendees including business executives (Michael Dell, Aliko Dangote), academic leaders (John J. DeGioia), government officials, and celebrities (Robert De Niro), detailing their roles, organizations, and countries of origin. The document is likely part of a larger production of documents provided to the House Oversight Committee.

Participant list / attendee directory
2025-11-19

HOUSE_OVERSIGHT_017067.jpg

This document is a page from the participant list for the World Economic Forum Annual Meeting 2011. It functions as a directory, listing high-profile attendees alphabetically (from Cantor to Childs), including their job titles, organizations, and associated countries. The document bears a 'HOUSE_OVERSIGHT' stamp, indicating it is part of a collection of evidence reviewed by the US House Committee on Oversight.

Participant list / directory (evidence file)
2025-11-19

HOUSE_OVERSIGHT_017064.jpg

This document is a page from a directory of attendees for the World Economic Forum Annual Meeting 2011. It lists high-profile individuals from various sectors including business, politics, and academia, detailing their roles, organizations, and countries of origin. Notable names include Tony Blair, Henry Blodget, and Jeffrey Bewkes. The document bears a 'HOUSE_OVERSIGHT' stamp, indicating it was part of a congressional investigation.

Event participant list / directory page
2025-11-19

HOUSE_OVERSIGHT_016716.jpg

This document is page 18 of 42 from a financial disclosure report for Donald J. Trump, covering the period of January 1, 2018, to December 31, 2018. It lists various employment assets and income sources, including entities in Las Vegas, India (Kolkata), New York, Mississippi, and New Jersey. The report details income types such as commissions, royalties, rent, sales, and management fees associated with specific LLCs and underlying business deals.

Financial disclosure report (part 2: employment assets and income)
2025-11-19

HOUSE_OVERSIGHT_017913.jpg

This document is a court opinion and order from the Southern District of New York regarding the multi-district litigation 'In re Terrorist Attacks on September 11, 2001.' Judge Casey addresses motions to dismiss filed by various defendants, including Saudi Princes (Salman and Naif), the Saudi High Commission, and various entities labeled as the 'SAAR Network' and Islamic charities, primarily arguing lack of jurisdiction under the Foreign Sovereign Immunities Act (FSIA). The document lists numerous defense attorneys and specific defendants accused of being material sponsors of terror.

Court opinion / legal order (westlaw printout)
2025-11-19

HOUSE_OVERSIGHT_017912.jpg

This document contains a segment of a court opinion regarding the September 11, 2001 terrorist attacks, specifically addressing legal claims under the Antiterrorism Act, RICO, and the Foreign Sovereign Immunities Act. It outlines headnotes on legal standards for motions for reconsideration and sovereign immunity, and lists numerous attorneys and law firms representing the plaintiffs and defendants.

Legal document (case law / court opinion)
2025-11-19

HOUSE_OVERSIGHT_026854.jpg

This document is a civil docket report from the U.S. District Court (SDNY) for Case #: 1:16-cv-04642-RA, filed on June 20, 2016. The case involves a plaintiff proceeding under the pseudonym 'Jane Doe' suing Donald J. Trump and Jeffrey E. Epstein for Libel, Assault, and Slander. The document lists the initial filing of the complaint, the payment of filing fees, and requests for summonses for both defendants.

Civil docket report
2025-11-19

HOUSE_OVERSIGHT_023361.jpg

This document is a 2012 Appellate Brief filed in the U.S. Court of Appeals for the Second Circuit regarding the 'In re: Terrorist Attacks on September 11, 2001' litigation. It lists numerous attorneys representing the Plaintiffs-Appellants and includes a Corporate Disclosure Statement detailing the corporate structures and name changes of various entities involved, primarily related to Cantor Fitzgerald and BGC Partners. The document bears a House Oversight Committee stamp (HOUSE_OVERSIGHT_023361), suggesting it was part of a congressional investigation.

Appellate brief (legal court document)
2025-11-19

HOUSE_OVERSIGHT_015640.jpg

This document is a 'Counsel List' (Page 20 of 20) from a court filing in the case of 'Edwards, Bradley vs. Dershowitz' (Case No. CACE 15-000072). It provides contact information for attorneys representing the parties involved, including addresses, emails, and phone numbers for law firms such as Boies Schiller & Flexner, Cole Scott & Kissane, and Wiley Rein. The document contains apparent clerical errors, as it lists nearly all attorneys—including the plaintiff Bradley Edwards and his counsel—under the label 'Attorneys for Alan M.Dershowitz, Esquire'.

Court document (counsel list)
2025-11-19

HOUSE_OVERSIGHT_015612.jpg

A legal Certificate of Service dated April 9, 2015, signed by Sigrid S. McCawley. The document certifies the electronic service of legal filings to attorneys representing Alan Dershowitz (Wiley Rein, LLP) and attorneys for the Plaintiffs (Searcy Denney Scarola Barnhart & Shipley, P.A.), as well as attorneys at Cole, Scott & Kissane. The document bears a House Oversight Bates stamp.

Legal document (certificate of service)
2025-11-19

HOUSE_OVERSIGHT_015596.jpg

This is the signature page (page 7) of a legal document dated February 3, 2016. It lists two law firms, Cole, Scott & Kissane, P.A. (Miami) and Wiley Rein LLP (Washington DC), serving as counsel for Alan M. Dershowitz. The document bears a House Oversight Bates stamp.

Legal pleading signature page
2025-11-19
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