LLC

Organization
Mentions
859
Relationships
69
Events
38
Documents
313
Also known as:
Forest City Covington NM LLC KROPF MOSELEY SCHMITT PLLC LSJ. LLC. Paul A. Donisthorpe LLC Strike 3 Holdings, LLC Arista Records LLC Markus Moss PLLC brochinlawpllc.com Carbon Inv. Partners, LLC Plata Publishing LLC J. Stanley Pottinger PLLC T RETAIL LLC TTT CONSULTING LLC 1125 South Ocean LLC TRUMP MARKS WESTCHESTER LLC TRUMP MARKS WHITE PLAINS LLC TRUMP MIAMI RESORT MANAGEMENT LLC TNGC JUPITER MANAGEMENT LLC TRUMP CHICAGO HOTEL MANAGER LLC TRUMP MARKS FINE FOODS LLC TRUMP PALACE/PARC LLC TRUMP RUFFIN TOWER I LLC TRUMP SCOTSBOROUGH SQUARE LLC 809 NORTH CANON LLC Trump 845 LP LLC Beach Haven Apartments #3 LLC Beach Haven Shopping Center LLC Seven Springs LLC TRUMP BRIARCLIFF MANOR DEVELOPMENT LLC Briar Hall Operations LLC Red Gate Farm LLC Ajax Equity LLC Trump Drinks Israel LLC The Trump Entrepreneur Initiative LLC Trump EU Marks LLC Trump Ferry Point LLC Trump Marks Mattress LLC Trump Marks Menswear LLC Trump Properties LLC DT VENTURE I LLC DT VENTURE II LLC DT TOWER II LLC TRUMP FERRY POINT LLC TRUMP FLORIDA MANAGEMENT LLC TRUMP GOLF ACQUISITIONS LLC TRUMP GOLF MANAGEMENT LLC TRUMP HOME MARKS LLC Country Properties, LLC Donald J. Trump / TRUMP RUFFIN TOWER I LLC Donald J. Trump / 1125 South Ocean LLC DJT Entrepreneur Managing Member LLC DJT Entrepreneur Member LLC The Trump Follies LLC TW Venture II LLC DT MARKS LIDO LLC DT TOWER I LLC DT TOWER KOLKATA LLC EID VENTURE II LLC Narrows Holdings LLC TIHT Chicago Member Acquisition LLC TIHT Commercial LLC TNGC Charlotte LLC TNGC Dutchess County LLC TNGC Pine Hill LLC TP CFD LLC Trump 845 UN MGR LLC Trump AC Casino Marks LLC Trump Acquisition, LLC Trump Books LLC Trump Brazil LLC Trump Caribbean LLC Trump Chicago Commercial Manager LLC @Visory LLC 1 Road Partners LLC 11T Partners, LLC TRUMP VIRGINIA ACQUISITIONS LLC TRUMP VIRGINIA LOT 5 LLC TRUMP WINE MARKS LLC TRUMP WORLD PRODUCTIONS LLC TRUMP WORLD PUBLICATIONS LLC Goldman Sachs (Asia) LLC HWA 555 Owners, LLC Clayton, Dubilier & Rice LLC IDEO LLC THC BAKU SERVICES LLC THC DEVELOPMENT BRAZIL LLC. Trump New World Property Management, LLC Trump Palace/Parc LLC Supercompilers LLC Bain Capital Partners LLC TRUMP CAROUSEL LLC TRUMP CHICAGO DEVELOPMENT LLC TRUMP VINEYARD ESTATES LLC TW VENTURE II LLC Wollman Rink Operations LLC TRUMP MARKS DUBAI LLC 123 LLC 2299 E. Ibis Isle Road LLC DT BALI GOLF MANAGER LLC TTTT VENTURE LLC DT BALI HOTEL MANAGER LLC NES LLC North Star Capital Acquisitions, LLC Trump Las Vegas Managing Member LLC Trump Marketing LLC Trump Marks Asia LLC Trump Marks Atlanta LLC Trump Marks Baja LLC Trump Marks Beverages LLC Trump Marks Canouan LLC Trump Marks Dubai LLC Trump Marks Egypt LLC Trump Marks Fine Foods LLC Trump Marks Ft. Lauderdale LLC 116 East 65th Street, LLC Sibur LLC VHPS LLC WEST PALM OPERATIONS LLC WHITE COURSE LLC Wilshire Hall LLC Nimir, LLC TRUMP PANAMA HOTEL MANAGEMENT LLC GEPT Delmonico LLC TRUMP PHOENIX DEVELOPMENT LLC 4T HOLDINGS TWO LLC T PROMOTIONS LLC Lawrence Investments, LLC NY Digital Health, LLC THC Baku Hotel Manager Services LLC THC Baku Services LLC THC Central Reservations LLC THC China Development LLC THC Development Brazil LLC THC Dubai II Hotel Manager LLC THC Hotel Development LLC THC Rio Manager LLC THC Qatar Hotel Manager LLC THC Shenzhen Hotel Manager LLC THC Venture I LLC THC Venture II LLC THC Venture III LLC - N/K/A TTTT Venture LLC TIGL Common Area Management Holdings LLC TRUMP MARKS LAS VEGAS LLC TRUMP MARKS MATTRESS LLC TRUMP MARKS MENSWEAR LLC TRUMP MARKS MTG LLC TRUMP MARKS MUMBAI LLC Melania LLC MELANIA MARKS ACCESSORIES LLC MZ BERGER & COMPANY LLC 721 33H LLC 721 33H Holdings LLC John Halloran Associates LLC LLCs Next Management, LLC Turner-Windham LLC TRUMP MARKS SUNNY ISLES I LLC TRUMP MARKS SUNNY ISLES II LLC TRUMP MARKS TAMPA LLC TRUMP MARKS TORONTO LLC TW VENTURE I LLC UNIT 2502 ENTERPRISES LLC Medpoint Management, LLC Warburg Pincus LLC General Atlantic LLC Lachancea LLC KARIN MODELS USA, LLC Darren K Indyke, PLLC Trump Ruffin Tower I LLC DT Tower Kolkata LLC Storage 106 LLC SC Cleveland MS Management LLC Chawla Pointe, LLC T Retail LLC Westminster Hotel Management LLC Esplanade Livingston, LLC Knowledge Universe Education LLC Knowledge Universe Holdings LLC 4 Shadow Tree Lane LLC 40 Wall Development Associates LLC 40 Wall Street Commercial LLC 40 Wall Street LLC 809 North Canon LLC Caribusiness MRE LLC Chelsea Hall LLC Chicago Unit Acquisition LLC DJT Operations II LLC DJT Operations CX LLC DSN Licensing LLC DT APP Warrant Holding LLC DT Connect LLC ADMO Energy LLC Glaxo Wellcome plc Kellogg, Huber, Hansen, Todd & Evans PLLC Electron Capital Partners LLC Motley Rice LLC C02e.com, LLC Cantor C02e, LLC TRUMP 845 UN GP LLC TRUMP 845 UN MGR LLC TRUMP AC CASINO MARKS LLC TRUMP ACQUISITION, LLC TRUMP BOOKS LLC TRUMP BRAZIL LLC FX Productions, LLC Ladder Capital Finance LLC Ladder Capital Finance I LLC Lexa Partners, LLC EID Venture II LLC THC Jeddah Hotel Advisor LLC THC Jeddah Hotel Manager LLC WMTMF LLC Lamington Farm Club LLC Mosaic Fertilizer, LLC LSJE, LLC NES, LLC J.E.S. LLC Cooper & Kirk PLLC Hyperion Air, LLC Hughes RiskApps LLC Mesh Auto LLC Brochin Law PLLC Great St Jim LLC JEGE LLC Hyperion Air LLC Six G Aviation LLC N550GP LLC Frontier JV LLC Freedom Air Petroleum LLC Aviloop LLC 116 East 65th Street LLC Validity Finance LLC JEGE, LLC Granite Realty LLC HYPERION AIR, LLC Melken Solutions, LLC Ellmax LLC Merson Law, PLLC ASI Wings LLC ASI Wings, LLC HeplerBroom LLC FH II, LLC N550GP, LLC Plan D, LLC Great St. Jim, LLC Ellmax, LLC 116 EAST 65TH STREET LLC Google LLC Industrial Integrity Solutions, LLC AIC Title Service, LLC Lippman Jungers LLC ELLMAX LLC Break the Chain LLC Dr. Kimberly Mehlman-Orozco / Break the Chain LLC Six G Aviation LLC / Plan D, LLC trueEX LLC LeClairRyan PLLC Pot & Kettle, LLC willcopy Granite Reality LLC QIR Air Resources LLC Law Offices of Richman Hill & Associates PLLC Burford Capital LLC L.S.J. LLC ADR Systems LLC Tucker Levin, PLLC epllc epllc.com White Law PLLC Aylstock, Witkin, Kreis & Overholtz, PLLC Pfau Cochran Vertetis Amala PLLC Braven Films LLC GREAT ST JIM LLC Rock Capital Markets LLC L.S.J., LLC Kossoff PLLC Riley Law PLLC Cellco Partnership Jege, LLC Zorro Management, LLC TRUMP PROPERTIES LLC BRIAR HALL DEVELOPMENT LLC CARIBUSINESS MRE LLC CHICAGO UNIT ACQUISITION LLC Country Apartments, LLC D3 Capital Club, LLC DJT OPERATIONS II LLC London & Thurber, LLC POT & KETTLE, LLC OCV Management, LLC TRUMP RUFFIN LLC TRUMP LAUDERDALE DEVELOPMENT LLC TRUMP LAUDERDALE DEVELOPMENT NO 2 LLC TRUMP MARKS ASIA LLC Pot and Kettle LLC TTTT Venture LLC GREAT ST. JME, LLC

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.
69 total relationships
Connected Entity Relationship Type
Strength (mentions)
Documents Actions
organization DJT Holdings LLC
Ownership
8 Strong
4
View
person DONALD J. TRUMP
Ownership income source
6
1
View
organization LLC
Business associate
6
1
View
person DONALD J. TRUMP
Ownership management
6
2
View
organization OUP
Business associate
5
1
View
person Melania Trump
Business associate
5
1
View
person Spitalny, Jonathan
Ownership
5
1
View
person 2299 E. Ibis Isle Road
Ownership
5
1
View
person Sexton, Michael
Ownership
5
1
View
organization MIT
Business associate
5
1
View
person Frank Lynch
Legal representative
5
1
View
person Steven B. Fink
Employment
5
1
View
person GHISLAINE MAXWELL
Representative
5
1
View
organization The Donald J. Trump Revocable Trust
Ownership
5
1
View
organization LLC
Ownership
5
1
View
person Arizona medical cannabis dispensary
Management
5
1
View
person Sheldon Barr
Legal representative
5
1
View
organization Trump International
Ownership
5
1
View
person The Principals
Control
5
1
View
person GHISLAINE MAXWELL
Financial
4
3
View
person LAWRENCE VISOSKI
Manager
3
3
View
person Lawrence P. Visoski, Jr.
Signatory
2
2
View
person Jeffrey Epstein
Ownership control
2
2
View
organization Aon
Ownership
1
1
View
person Merwin De La Cruz
Employee
1
1
View
Date Event Type Description Location Actions
N/A N/A Scheduled completion of the Java supercompiler project. Unknown View
2021-02-24 N/A Change of Registration Number from N212JE to N550GP. Oklahoma City, OK View
2020-12-22 N/A Double transfer of aircraft ownership: Plan D LLC -> Six G Aviation LLC -> N550GP LLC Oklahoma City, OK (FAA Filing) View
2020-12-22 N/A Sale of Aircraft N212JE from Epstein-associated entity (Six G Aviation/Plan D) to N550GP LLC. Oklahoma City, OK View
2020-08-26 N/A Grand Jury Subpoena issued to Google. New York View
2020-05-01 N/A Motion to dismiss filed by Defendants Superior Court of the Virgi... View
2019-12-13 N/A Granite Reality LLC purchased property in an all cash transaction Bradford NH View
2019-11-15 N/A Proposed closing date for the helicopter transaction pushed by the seller. New York (implied jurisdict... View
2019-09-09 N/A Filing of Summons in Civil Action No. 1:19-cv-07625-AJN Southern District of New York View
2019-07-19 N/A Property Summary Report generated. Atlanta, GA View
2019-07-17 N/A Current Registration issued for S-76C (N722JE) N/A View
2019-06-26 N/A Filing of Amendment to Statement in Support of Registration with FAA. Oklahoma City, Oklahoma View
2017-05-04 N/A Start Date of employment for James Cesar St. Thomas, VI View
2017-03-29 N/A Purchase of Gulfstream G550 Serial #5173 by Plan D, LLC from Chevron U.S.A., Inc. N/A View
2017-03-07 N/A Announcement of Allfunds Bank stake sale. N/A View
2016-01-21 N/A Great St James Island acquired by Great St Jim LLC (Deed 2) Great St James Island View
2016-01-18 N/A Great St James Island acquired by Great St Jim LLC (Deed 1) Great St James Island View
2016-01-18 N/A Acquisition of Great St James Island via deed Great St James Island View
2016-01-01 N/A GREAT ST JIM LLC purchased parcels on Great St James Island Great St James Island View
2015-01-01 N/A Federal bankruptcy court decision in In Re Medpoint Management, LLC Arizona View
2012-10-19 N/A Effective date of JEGE, LLC. United States Virgin Islands View
2012-10-19 N/A Effective date of JEGE, LLC organization. United States Virgin Islands View
2011-12-23 N/A Quitclaim Deed transferring Little St James Island from L.S.J. LLC to Nautilus Inc. Little St James Island View
2011-12-23 N/A Quitclaim Deed executed for Little St James Island from L.S.J. LLC to Nautilus Inc. Little St James Island View
2011-12-23 N/A Property Deed Transfers (inferred from filenames) Palm Beach and Virgin Islands View

Jeffrey Epstein Part 04 of 08.pdf

This document contains FBI evidence logs (FD-340), correspondence, and subpoenas related to an investigation (Case ID 31E-MM-108062) regarding child prostitution involving Jeffrey Epstein. It includes subpoena returns from MySpace, Sprint, BellSouth, and Verizon, along with deleted page information sheets indicating numerous withheld documents.

Fbi foia release / evidence log & subpoena records
2025-12-26

Epstein_Part_04.pdf

This document is a release of information from the FBI related to a civil action (17-cv-03956). It contains deleted page information sheets citing exemptions, FD-340 receipts for property from various telecommunication companies (MySpace, Sprint, BellSouth, Verizon) regarding subpoenas, fax cover sheets transmitting subpoena results, and copies of the subpoenas themselves (FD-909) requesting subscriber and toll records for specific phone numbers and user IDs.

Fbi foia release
2025-12-26

076.pdf

This document is a Joint Stipulation for Dismissal filed on December 8, 2020, in the U.S. District Court (SDNY). The plaintiff 'VE' and the defendants (Epstein's estate executors Indyke and Kahn, along with associated entities) agreed to dismiss the case with prejudice because the plaintiff resolved her claims through the Epstein Victims' Compensation Program. The order was signed by Judge Alison J. Nathan.

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

066.pdf

This document is a Joint Stipulation and Order Staying Action from June 2020 in the Southern District of New York. The plaintiff 'VE' and the defendants (Epstein's estate executors Indyke and Kahn, and associated entities) agreed to pause the litigation to allow the plaintiff to participate in the 'Epstein Victims' Compensation Program,' a non-adversarial alternative. Judge Debra Freeman signed the order, staying the case and requiring a status report by August 14, 2020.

Legal order / joint stipulation
2025-12-26

065.pdf

This document is a Joint Stipulation and Proposed Order filed on June 12, 2020, in the U.S. District Court for the Southern District of New York (Case No. 1:19-cv-07625). The plaintiff, identified as 'VE', and the defendants (Executors of the Epstein Estate and associated entities) agreed to stay the lawsuit to allow the plaintiff to participate in the 'Epstein Victims' Compensation Program', a non-adversarial alternative for resolving sexual abuse claims. The document is signed by attorneys Brad Edwards (for the plaintiff) and Bennet J. Moskowitz (for the defendants).

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

062.pdf

A Notice of Appearance filed on May 12, 2020, in the US District Court for the Southern District of New York. Attorney Charles L. Glover of Troutman Sanders LLP formally enters his appearance as counsel for the defendants, including the Estate of Jeffrey Epstein's executors (Indyke and Kahn) and associated corporate entities, in a case brought by plaintiff 'VE'.

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

054.pdf

This document is a Joint Proposed Discovery Schedule filed on February 6, 2020, in the case of VE v. Indyke et al. It outlines the agreed-upon timeline for the exchange of evidence, including initial disclosures, medical records, and expert reports. The filing identifies the key subjects of discovery as Epstein's alleged torts against the plaintiff, the liability of the corporate defendants, and the plaintiff's damages.

Legal filing (joint proposed discovery schedule)
2025-12-26

050.pdf

This document is a letter filed on January 2, 2020, by attorney Bennet J. Moskowitz of Troutman Sanders LLP to Judge Alison J. Nathan. The letter pertains to the case 'VE v. Nine East 71st Street, et al.' and requests oral argument on the Defendants' Motion to Dismiss the Plaintiff's Amended Complaint. Moskowitz represents the Co-Executors of the Estate of Jeffrey Epstein (Darren K. Indyke and Richard D. Kahn) and associated entities.

Legal correspondence / letter to judge
2025-12-26

047.pdf

This document is a letter dated December 26, 2019, from attorney Bennet J. Moskowitz of Troutman Sanders LLP to Judge Alison J. Nathan. It requests a one-week extension (until January 2, 2020) for the defendants, including the Co-Executors of Jeffrey Epstein's estate (Indyke and Kahn) and related corporate entities, to file a reply supporting their Motion to Dismiss in the case VE v. Nine East 71st Street. The plaintiff consented to this extension request.

Legal correspondence / court filing
2025-12-26

045.pdf

This document is a Plaintiff's Memorandum of Law opposing a Motion to Dismiss in the case of VE v. Indyke et al. The plaintiff, a victim of Jeffrey Epstein's sexual abuse beginning in 2001 at age 16, argues that the corporate defendants (Nine East 71st Street Corp, Financial Trust Company, and NES LLC) are liable for negligence, negligent security, and negligent supervision. The memorandum asserts these entities were integral to Epstein's sex trafficking enterprise, with employees facilitating the recruitment and scheduling of victims, and argues that claims are valid under the New York Child Victims Act.

Plaintiff's memorandum of law in opposition to defendants' motions to dismiss
2025-12-26

039-01.pdf

This document is a blank Non-Disclosure Agreement form filed on December 4, 2019, in the United States District Court for the Southern District of New York regarding Case No. 1:19-cv-07625-AJN (VE v. Indyke et al.). The agreement requires signatories to maintain the confidentiality of the Plaintiff's identity ('VE') in connection with the litigation against the Estate of Jeffrey Epstein and associated entities. It stipulates that willful violation of the agreement may result in punishment for contempt of court.

Legal filing (non-disclosure agreement form)
2025-12-26

038.pdf

This document is a Memorandum of Law filed on November 29, 2019, by the defendants (Estate of Jeffrey Epstein and associated corporate entities) in the case VE v. Indyke et al. The defendants move to dismiss several counts of the plaintiff's complaint, arguing that the battery claim is time-barred and not revived by the Child Victims Act because it is distinct from claims under NY Penal Law § 130. Furthermore, they argue that negligence claims against the corporate defendants (Nine East, FTC, and NES) are based on vague, conclusory allegations that fail to establish a duty of care, breach, or proximate cause, and that punitive damages are legally barred against an estate.

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

037.pdf

This document is a legal declaration filed on November 29, 2019, by Bennet J. Moskowitz, an attorney for the defendants in the case of VE v. Darren K. Indyke, et al. Moskowitz declares his representation of the Co-Executors of the Jeffrey Epstein Estate and associated corporate entities. The declaration serves to submit a copy of the Plaintiff's First Amended Complaint as an exhibit to support the Defendants' Motion to Dismiss.

Legal declaration / court filing
2025-12-26

030.pdf

This document is a Memorandum of Law filed on November 15, 2019, in the US District Court (SDNY) by the Co-Executors of Jeffrey Epstein's estate (Indyke and Kahn) and associated entities. The defendants state they do not object to the Plaintiff 'VE' proceeding anonymously but request the court enter a specific 'Proposed Order' to ensure they can adequately defend themselves and conduct discovery while maintaining her confidentiality from the general public. The filing argues that while anonymity is acceptable, it must not prejudice the defense's ability to investigate the allegations.

Legal filing (memorandum of law)
2025-12-26

030-01.pdf

This document is a Court Order from the Southern District of New York filed on November 15, 2019, in the case of VE v. Darren K. Indyke and Richard D. Kahn (Epstein Estate representatives). Judge Alison J. Nathan ordered strict protocols to protect the anonymity of the plaintiff 'VE,' requiring filings identifying the plaintiff to be sealed and limiting disclosure of their identity strictly to the defense team for legal necessity.

Court order
2025-12-26

029.pdf

A letter from attorney Bennet J. Moskowitz to Judge Alison J. Nathan requesting a two-week extension for the Epstein Estate executors and associated entities to respond to a complaint in the case 'VE v. Nine East 71st Street'. The Judge granted the request on November 14, 2019, extending the deadline to November 29, 2019, but handwritten notes explicitly state 'No further extensions'.

Legal correspondence / court order
2025-12-26

027.pdf

A letter from attorney Bennet J. Moskowitz to Judge Alison J. Nathan dated November 12, 2019, requesting a two-week extension for the Defendants (Executors of Epstein's Estate and related entities) to respond to the Plaintiff's complaint in the case VE v. Nine East 71st Street, et al. The letter notes that Plaintiff's counsel refused to consent to the extension.

Legal correspondence / court filing
2025-12-26

025.pdf

This document is a letter dated October 29, 2019, from attorney Bennet J. Moskowitz of Troutman Sanders LLP to Judge Alison J. Nathan. The letter represents the Co-Executors of the Estate of Jeffrey Epstein (Indyke and Kahn) and associated corporate entities in the case VE v. Nine East 71st Street, et al. It serves to clarify the record regarding an ex parte order issued in a related case (Katlyn Doe) and requests an extension until November 15, 2019, to respond to the Plaintiff's Motion to Proceed Anonymously.

Legal correspondence / court filing
2025-12-26

023.pdf

This document is a civil summons filed on September 26, 2019, in the Southern District of New York for Case 1:19-cv-07625-AJN. The plaintiff, identified as 'VE', is suing several entities including Nine East 71st Street Corporation and Financial Trust Company, Inc., as well as Darren K. Indyke and Richard D. Kahn in their capacities as Co-Executors of the Estate of Jeffrey E. Epstein. The document requires the defendants to serve an answer to the complaint within 21 days to the plaintiff's attorney, J. Stanley Pottinger.

Legal summons (civil action)
2025-12-26

022.pdf

This document is a Summons in a Civil Action filed on September 25, 2019, in the Southern District of New York. The plaintiff, identified as 'VE', is suing several entities including Nine East 71st Street Corporation, Financial Trust Company, Inc., NES, LLC, and the executors of Jeffrey Epstein's estate (Darren K. Indyke and Richard D. Kahn). The summons instructs the defendants to respond to the complaint within 21 days.

Legal summons (civil action)
2025-12-26

021.pdf

This document is a legal letter dated September 18, 2019, from attorney Bennet J. Moskowitz of Troutman Sanders LLP to Judge Alison J. Nathan. It concerns the case VE v. Nine East 71st Street, et al., representing the Estate of Jeffrey Epstein and associated entities. The letter confirms an agreement between the parties to accept service of the complaint and extends the defendants' deadline to respond until November 15, 2019; the request was 'So Ordered' by the judge on September 19, 2019.

Legal correspondence / court order
2025-12-26

017.pdf

This document is a Summons in a Civil Action issued on September 10, 2019, by the US District Court for the Southern District of New York. The plaintiff, identified as 'VE', is suing several entities and individuals associated with the Epstein estate, including Nine East 71st Street Corp, Financial Trust Company Inc., NES LLC, Darren K. Indyke, and Richard D. Kahn. This specific summons is addressed to Financial Trust Company, Inc. in the US Virgin Islands.

Summons in a civil action
2025-12-26

015.pdf

This document is a Summons in a Civil Action filed on September 9, 2019, in the Southern District of New York (Case 1:19-cv-07625-AJN). The plaintiff, identified as 'VE', is suing several Epstein-related entities (Nine East 71st Street Corp, Financial Trust Company, NES LLC) and individuals Darren K. Indyke and Richard D. Kahn. This specific summons is addressed to NES, LLC in St. Thomas, US Virgin Islands.

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

013.pdf

This document is a Summons in a Civil Action (Case 1:19-cv-07625-AJN) filed on September 9, 2019, in the Southern District of New York. The plaintiff 'VE' is suing multiple defendants including Nine East 71st Street Corporation, Financial Trust Company, Inc., NES, LLC, Darren K. Indyke, and Richard D. Kahn. The summons is specifically directed to Nine East 71st Street Corporation, care of Darren K. Indyke.

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

012.pdf

This document is a Summons in a Civil Action filed on September 6, 2019, in the Southern District of New York. The plaintiff, identified only as 'VE', is suing three Epstein-related corporate entities: Nine East 71st Street Corporation, Financial Trust Company, Inc., and NES, LLC. The summons is directed to Darren K. Indyke, a known lawyer for Jeffrey Epstein, acting as the agent for these corporations.

Summons in a civil action
2025-12-26
Total Received
$227,947,015.06
37 transactions
Total Paid
$325,016,749.51
80 transactions
Net Flow
-$97,069,734.45
117 total transactions
Date Type From To Amount Description Actions
N/A Paid LLC Young females/Mas... $0.00 Compensation to young masseuses upon completion... View
N/A Paid LLC Author $80,000.00 Minimum Film Purchase Price (Floor). View
N/A Paid LLC Various Payees $0.00 Payments for daily expenses associated with run... View
N/A Paid LLC Child USA $10,000.00 Bronze level donation View
N/A Paid LLC Author $7,000.00 Extended Option Price for additional 18 months. View
N/A Paid LLC Author $300,000.00 Maximum Film Purchase Price (Ceiling). View
N/A Paid LLC Author $2,000.00 Extension Price to preempt reversion rights. View
N/A Received Unknown LLC $0.00 Sales of commercial real estate ($5,000,001 - $... View
N/A Paid LLC Author $10,000.00 Series Purchase Price per episode produced. View
N/A Paid LLC Unknown $30,000.00 Donation/Contribution View
N/A Paid LLC Author $7,000.00 Initial Option Price for 18 months. View
2024-01-01 Paid LLC Child USA $25,000.00 Silver Sponsorship for 2024 Gala View
2024-01-01 Paid LLC Child USA $50,000.00 Gold Sponsorship for 2024 Gala View
2024-01-01 Paid LLC Child USA $25,000.00 Silver Sponsorship for 2024 Gala View
2021-05-24 Paid LLC Clients $8,000,000.00 Escrow funds sought by clients in bankruptcy View
2021-05-11 Paid LLC Bank of Hope $0.00 Aircraft Security Agreement (Loan/Mortgage). Am... View
2020-12-22 Received LLC LLC $1.00 Sale of Aircraft N212JE (Consideration stated a... View
2020-12-22 Received LLC LLC $1.00 Sale of Aircraft N212JE View
2020-12-22 Received LLC LLC $1.00 Sale of Aircraft N212JE View
2020-01-01 Received Client LLC $1,500.00 Cancellation Fee (flat rate due if cancelled wi... View
2020-01-01 Received Client LLC $350.00 Hourly rate for Criminal Case Remote Research, ... View
2020-01-01 Received Client LLC $500.00 Hourly rate for Criminal Case In-person Deposit... View
2019-12-13 Paid LLC Unknown $1,070,800.00 All cash transaction for property purchase in B... View
2019-10-15 Received Matthew L. Schwar... LLC $3,500,000.00 Agreed-upon purchase price for Keystone (Sikors... View
2019-06-13 Received LLC LLC $0.00 Purchase of N722JE View
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