Erika A. Kellerhals

Person
Mentions
16
Relationships
1
Events
4
Documents
8

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.
1 total relationships
Connected Entity Relationship Type
Strength (mentions)
Documents Actions
person JEFFREY E. EPSTEIN
Legal representative
2
2
View
Date Event Type Description Location Actions
2014-11-18 N/A Signing and notarization of the Last Will and Testament. St. Thomas, USVI View
2011-12-23 N/A Execution of Quitclaim Deed St. Thomas, U.S. Virgin Isl... View
2011-12-23 N/A Execution of Deed transferring 9 East 71st Street from Nine East 71st Street Corp to Maple, Inc. St. Thomas, US Virgin Islan... 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

EFTA00031555.pdf

This document is a Deed recorded with the NYC Department of Finance on January 10, 2012, transferring ownership of the property at 9 East 71st Street, Manhattan, from 'Nine East 71st Street Corporation' to 'Maple, Inc.' The transfer occurred on December 23, 2011, for nominal consideration ($10). Jeffrey E. Epstein signed as President of the selling corporation. The signing took place in St. Thomas, US Virgin Islands, and was notarized by Erika Kellerhals, who shares a business address with the buying entity, Maple, Inc.

Property deed / recording cover page
2025-12-25

EFTA00030126.pdf

This document is a 2011 real estate deed transferring the property at 9 East 71st Street, New York, NY, from Nine East 71st Street Corporation to Maple, Inc., a U.S. Virgin Islands corporation. The deed is signed by Jeffrey E. Epstein as President of the grantor corporation. The file also includes a 1989 deed for the same property, a 2019 title search report showing a forfeiture action by the United States against Jeffrey Epstein, and 2019 property tax bills for Maple, Inc.

Real estate deed and supporting documents
2025-12-25

EFTA00027979.pdf

This document contains the Petition for Probate and Letters Testamentary filed in the Superior Court of the Virgin Islands for the Estate of Jeffrey E. Epstein, stating the value of his personal property at over $577 million. It includes his Death Certificate issued by the City of New York, listing the cause of death as pending further study, and his Last Will and Testament, signed on August 8, 2019, two days before his death. The Will appoints Darren K. Indyke and Richard D. Kahn as executors and leaves the residuary estate to the trustees of The 1953 Trust.

Legal filings (petition for probate, death certificate, last will and testament)
2025-12-25

EFTA00022151.pdf

This document is a deed recording the transfer of Jeffrey Epstein's Manhattan mansion at 9 East 71st Street on December 23, 2011. The property was transferred from 'Nine East 71st Street Corporation' to 'Maple, Inc.', a US Virgin Islands corporation. Epstein signed as President for both the selling and buying entities, indicating an internal transfer of assets, recorded for a sale price of $0. The transaction was notarized in the US Virgin Islands by his attorney Erika Kellerhals.

Real estate deed and transfer documents
2025-12-25

EFTA00020959.pdf

This document is a Quitclaim Deed recorded on December 30, 2011, transferring ownership of Little St. James Island (Parcels A, B, & C) from L.S.J., LLC to Nautilus, Inc. Jeffrey Epstein signed the deed as the sole member of L.S.J., LLC and provided an affidavit stating he is also the sole beneficial owner of Nautilus, Inc., allowing for a stamp tax exemption on the transfer. The stated value for recording purposes was $6,442,100.00.

Quitclaim deed, affidavit, and tax clearance letter
2025-12-25

EFTA00020949.pdf

This document is a Quitclaim Deed dated December 23, 2011, in which Jeffrey E. Epstein transfers property (Lot 40 and part of Lot 39 in El Bravo Park, Palm Beach County, FL) to Laurel, Inc., a U.S. Virgin Islands corporation. The deed states the property is not Epstein's homestead. The document was notarized in St. Thomas, USVI, by Erika A. Kellerhals and witnessed by Greg Ferguson and Brett Geary.

Quitclaim deed
2025-12-25

EFTA00016884.pdf

This document is the Last Will and Testament of Jeffrey E. Epstein, signed on November 18, 2014, in the U.S. Virgin Islands. It appoints Darren K. Indyke, David Mitchell, and James E. Staley as Executors, with Lawrence H. Summers as a designated successor. The will directs the transfer of all of Epstein's assets to 'The Jeffrey E. Epstein 2014 Trust' and stipulates a $250,000 compensation for each Executor.

Last will and testament
2025-12-25

EFTA00016876.pdf

This is the Last Will and Testament of Jeffrey E. Epstein, signed on September 16, 2013, in the U.S. Virgin Islands. The document directs the payment of debts and expenses, compensates executors with $250,000 each, and pours the residue of the estate into "The Jeffrey E. Epstein 2013 Trust." It appoints Darren K. Indyke, Joseph Pagano, and James E. Staley as Executors, with David Mitchell as a successor, and outlines extensive administrative powers for the Executors.

Last will and testament
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