Laurel, Inc

Organization
Mentions
56
Relationships
2
Events
0
Documents
28
Also known as:
Laurel, Inc.

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.
2 total relationships
Connected Entity Relationship Type
Strength (mentions)
Documents Actions
person Jeffrey Epstein
Property transfer ownership
1
1
View
person JEFFREY E. EPSTEIN
Property transfer
1
1
View
No events found for this entity.

029.pdf

This document is a Notice of Motion filed on July 30, 2021, in the Southern District of New York (Case 1:20-cv-02365). Plaintiff Jane Doe is notifying the defendants (Executors of the Epstein Estate and various associated corporate entities) that she is moving the court for an order allowing her to proceed anonymously in the lawsuit.

Legal notice (notice of motion)
2025-12-26

048.pdf

This document is a Stipulation of Dismissal with Prejudice for Case No. 1:19-cv-09610-PAE-DCF in the Southern District of New York, filed on October 8, 2020. Plaintiff Jane Doe 17 voluntarily dismisses her action against the Estate of Jeffrey Epstein and various associated corporate entities without costs. The document is signed by attorneys David H. Brodie (for the Plaintiff) and Bennet J. Moskowitz (for the Defendants).

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

045.pdf

A status report filed on August 14, 2020, by attorney Bennet J. Moskowitz representing the Estate of Jeffrey Epstein and associated corporate entities. The document informs Judge Debra C. Freeman that Plaintiff Jane Doe 17 submitted a claim to the Epstein Victims' Compensation Program on July 11, 2020. The parties request that the current lawsuit remain stayed pending the resolution of the compensation claim.

Legal correspondence / status report
2025-12-26

042.pdf

This document is a Court Order from the United States District Court Southern District of New York, dated March 6, 2020, in Case No. 1:19-cv-09610-PAE. The order, signed by Magistrate Judge Debra C. Freeman, officially relieves Andrew S. Buzin and Buzin Law, P.C. as counsel for the plaintiff, Jane Doe 17, in her lawsuit against the Estate of Jeffrey E. Epstein and various associated corporations.

Court order
2025-12-26

041-01.pdf

A court order from the Southern District of New York dated March 6, 2020, in the case of Jane Doe 17 v. The Estate of Jeffrey Epstein and associated entities. Judge Debra C. Freeman orders that attorney Andrew S. Buzin and his firm are relieved and discharged from representing the plaintiff, Jane Doe 17. The document lists numerous corporate defendants associated with Epstein's estate.

Court order
2025-12-26

036.pdf

This document is a legal declaration filed on December 23, 2019, by Bennet J. Moskowitz, an attorney for the Estate of Jeffrey Epstein and associated entities. The declaration serves to submit a copy of the Plaintiff's (Jane Doe 17) original complaint as an exhibit in support of the Defendants' Motion to Dismiss the case in the Southern District of New York.

Legal declaration / court filing
2025-12-26

036-01.pdf

This document is a civil complaint filed by a plaintiff identified as Jane Doe 17 against the Estate of Jeffrey Epstein and various corporate entities associated with him. The plaintiff alleges that she was a victim of a sex trafficking enterprise led by Epstein and facilitated by the defendant corporations, seeking damages under the Trafficking Victims Protection Act (18 U.S.C. § 1595) and for common law battery. The document details the alleged scheme, the role of the corporate defendants in enabling the abuse, and includes an asset summary of Epstein's estate as an exhibit.

Legal complaint / civil action filing
2025-12-26

034.pdf

This document is a Notice of Motion filed on December 23, 2019, in the Southern District of New York. The defendants, representing the Estate of Jeffrey Epstein and various associated corporations, are moving to dismiss the complaint of Plaintiff Jane Doe 17 with prejudice for failure to state a claim. The hearing is scheduled before Judge Paul E. Engelmayer.

Legal notice of motion
2025-12-26

033.pdf

A letter motion dated December 19, 2019, from attorney Bennet J. Moskowitz representing the Estate of Jeffrey Epstein and associated corporate entities, requesting a brief extension to respond to the complaint in Jane Doe 17 v. Indyke et al. The letter lists numerous corporate defendants linked to Epstein, including Nine East 71st Street Corp and Financial Trust Company. Judge Paul A. Engelmayer granted the request on the same day and noted that future requests should be directed to Judge Freeman.

Legal correspondence / endorsed letter motion
2025-12-26

031.pdf

This document is a Rule 7.1 Statement filed on December 19, 2019, in the case of Jane Doe 17 v. The Estate of Jeffrey Epstein and various associated corporate entities. The filing, submitted by attorney Bennet J. Moskowitz of Troutman Sanders LLP, certifies that none of the defendant corporations have parent corporations or are owned 10% or more by publicly held corporations. It lists numerous entities associated with Epstein, including Nine East 71st Street Corporation, Financial Trust Company, and various LLCs.

Legal filing (rule 7.1 statement)
2025-12-26

029.pdf

This document is a Joint Stipulation filed on December 12, 2019, in the case of Jane Doe 17 v. The Estate of Jeffrey Epstein. The parties agree to an order protecting the Plaintiff's anonymity, outlining strict protocols for disclosing her identity only to necessary defense counsel and staff, requiring Non-Disclosure Agreements for any other necessary disclosures. It includes the text of the proposed order and a template NDA.

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

027.pdf

A letter from defense attorney Bennet J. Moskowitz to Judge Paul A. Engelmayer in the case of Jane Doe 17 v. Estate of Jeffrey Epstein. The defense requests the court vacate a recent order granting the plaintiff anonymity, not to oppose the anonymity itself, but to ensure they have the opportunity to respond regarding the specific terms of that anonymity to protect their defense rights, citing a previous deadline of December 21, 2019.

Legal correspondence / letter motion
2025-12-26

025.pdf

A court order from the Southern District of New York dated November 8, 2019, signed by Judge Paul A. Engelmayer. The order grants the motion of Plaintiff 'Jane Doe 17' to proceed anonymously in her case against the executors of Jeffrey Epstein's estate (Indyke and Kahn) and various associated corporate entities.

Court order
2025-12-26

024.pdf

This document is a Notice of Motion filed on November 8, 2019, in the Southern District of New York (Case 1:19-cv-09610-PAE). The plaintiff, identified as Jane Doe 17, is suing the Estate of Jeffrey Epstein and various associated corporate entities (including Nine East 71st Street Corp and Financial Trust Company). The motion requests a court order allowing the plaintiff to proceed anonymously and lists the legal representation for the plaintiff from three different law firms.

Legal notice (notice of motion to proceed anonymously)
2025-12-26

024-02.pdf

A proposed court order from November 2019 in the Southern District of New York regarding case 1:19-cv-09610-PAE. The document grants Plaintiff Jane Doe 17's motion to proceed anonymously in a lawsuit against the Estate of Jeffrey Epstein (represented by Indyke and Kahn) and numerous associated corporate entities.

Legal document (proposed court order)
2025-12-26

024-01.pdf

This document is a legal motion filed on November 8, 2019, in the Southern District of New York, requesting that Plaintiff 'Jane Doe 17' be allowed to proceed anonymously in her lawsuit against the Estate of Jeffrey Epstein and associated entities. The motion argues that the sensitive nature of the sexual assault allegations, the risk of retaliation due to Epstein's wealth and connections, and the lack of public interest in her specific identity outweigh the presumption of open proceedings. Attached as Exhibit A is a September 11, 2019 Order from Judge P. Kevin Castel in a similar case (Katlyn Doe v. Indyke), which granted anonymity under nearly identical circumstances.

Legal motion and supporting memorandum of law (with attached court order exhibit)
2025-12-26

023.pdf

A Notice of Appearance filed on November 7, 2019, in the Southern District of New York for Case No. 1:19-cv-09610-PAE (Jane Doe 17 v. Estate of Jeffrey Epstein et al.). Attorney Bennet J. Moskowitz of Troutman Sanders LLP formally enters the case to represent the defendants, specifically the estate executors Darren K. Indyke and Richard D. Kahn, as well as numerous corporate entities associated with Epstein (e.g., Nine East 71st Street Corp, Financial Trust Company, JEGE Inc.).

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

021.pdf

A legal filing from Troutman Sanders LLP on behalf of the Estate of Jeffrey Epstein and associated corporate entities in the case Jane Doe 17 v. Indyke et al. The letter informs Judge Engelmayer of an agreement between parties regarding the acceptance of service and an extension of time until December 21, 2019, for the defendants to respond to the complaint. The judge granted and signed the order on November 5, 2019.

Legal correspondence / court order
2025-12-26

016.pdf

This document is a court order from the Southern District of New York filed on October 25, 2019, in the case of Jane Doe 17 v. The Estate of Jeffrey E. Epstein and various associated entities. Judge Paul A. Engelmayer granted the motion for attorney David H. Brodie to appear Pro Hac Vice on behalf of the plaintiff.

Court order
2025-12-26

015.pdf

This document is a court order from the Southern District of New York dated October 25, 2019, in the case of Jane Doe 17 v. The Estate of Jeffrey Epstein and associated entities. Judge Paul A. Engelmayer signed the order granting attorney Alan Goldfarb's motion to appear *pro hac vice* on behalf of the plaintiff.

Court order
2025-12-26

010.pdf

This document is an unopposed motion filed on October 24, 2019, in the Southern District of New York by attorney Andrew S. Buzin. The motion seeks the admission of Florida attorney Laura J. Starr *pro hac vice* to represent the Plaintiff, Jane Doe 17, in her lawsuit against the Estate of Jeffrey Epstein and associated entities. The filing includes Starr's declaration, a certificate of good standing from the Florida Supreme Court, and a proposed order. Defense counsel Bennet Moskowitz stated that the Defendants do not oppose the motion.

Legal motion (unopposed motion to admit counsel pro hac vice), declaration, and certificate of good standing
2025-12-26

009.pdf

This is an unopposed motion filed in the U.S. District Court for the Southern District of New York by Andrew S. Buzin to admit Laura J. Starr pro hac vice as counsel for the plaintiff, Jane Doe 17. The document includes a declaration by Laura J. Starr confirming her good standing with the Florida Bar and lack of disciplinary history, a certificate of service, and a certificate of good standing from the Florida Bar.

Legal motion (unopposed motion to admit counsel pro hac vice)
2025-12-26

007.pdf

This document is a formal Summons in a Civil Action filed on October 22, 2019, in the Southern District of New York (Case 1:19-cv-09610). The plaintiff, identified as Jane Doe 17, is suing the Estate of Jeffrey E. Epstein (represented by Darren K. Indyke and Richard D. Kahn) and numerous associated corporate entities (Nine East 71st Street Corp, Laurel Inc, NES LLC, etc.). The summons instructs the defendants to respond within 21 days to avoid a default judgment and lists the plaintiff's legal representation.

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

005.pdf

This document is a Civil Cover Sheet (Form JS 44) filed on October 18, 2019, in the Southern District of New York for a lawsuit initiated by 'Jane Doe 17' against the Estate of Jeffrey Epstein and various associated corporate entities. The cause of action is listed as Battery under 18 U.S.C. sections 1591-1595 (statutes relating to sex trafficking and forced labor). The document identifies Darren K. Indyke and Richard D. Kahn as the personal representatives of the estate and lists several shell companies (like JEGE, Inc. and NES, LLC) as defendants whose addresses were unknown at the time of filing.

Civil cover sheet (form js 44c/sdny) - federal court filing
2025-12-26

002.pdf

This document is a Civil Cover Sheet (Form JS 44) filed on October 17, 2019, in the Southern District of New York. The plaintiff, Jane Doe 17 (a resident of Florida), is suing the Estate of Jeffrey Epstein (represented by executors Darren Indyke and Richard Kahn) and various associated corporate entities for Battery under federal statutes including 18 USC 1591 (Sex Trafficking). The document lists numerous corporate defendants associated with Epstein (e.g., JEGE Inc., NES LLC) for which the plaintiff's attorney was unable to locate addresses.

Civil cover sheet (form js 44c/sdny)
2025-12-26
Total Received
$0.00
1 transactions
Total Paid
$10.00
1 transactions
Net Flow
-$10.00
2 total transactions
Date Type From To Amount Description Actions
2011-12-23 Received Epstein Laurel, Inc $0.00 Real property deed transfer implied by attachme... View
2011-12-23 Paid Laurel, Inc JEFFREY E. EPSTEIN $10.00 Nominal consideration for Quitclaim Deed proper... 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