New York

Location
Mentions
6508
Relationships
2
Events
0
Documents
2987
Also known as:
New York-New York Hotel & Casino New York-New York Atlanta, Chicago, New York, Houston, Los Angeles, Miami, Phoenix, San Francisco, Tulsa New York New York New York City New York, NY 620 Eighth Ave., New York, NY 10018 New York City, NY 575 Lexington Avenue, 4th Floor, New York, New York 10022 345 Park Avenue, 27th Floor, New York, NY 10154 345 Park Avenue, NYC 20-2606, New York, NY 10154-0004 320 EAST 82 ST | NEW YORK | NY State of New York West Village, New York Coney Island, New York SOUTHERN DISTRICT OF NEW YORK New York Stock Exchange (subject of artwork) New York Stock Exchange New York Stock Exchange, New York Metropolitan Correctional Center (MCC), New York New York, N.Y. Armonk, New York New York, New York One Hogan Place, New York, New York 10013 New York County, New York 85 Broad Street, New York, NY 10004 240 Central Park South, New York, NY 10019 511 6th Ave, New York NY 10011 New York City (N.Y.C.) 1 Central Park West #32F, New York, NY 10023 950 5th Avenue, New York, New York 10021 1260 Ave. of the Americas, New York 125 West 18th St., New York Pier 59, at Chelsea Piers, New York 475 10th Ave., New York 11 West 42nd Street, New York New York University New York Office 18 West 10th St, New York, NY 900 Park Ave, New York, NY 40 East 62nd St, New York 10021 New York (NY) 655 Park Avenue, New York NY 10021 142 W 57th Street, 11th Floor, New York, NY 10019 Metropolitan Pavilion, 125 West 18th St., New York 336 East 69th Street, New York, NY 10021 21 East 70th St., New York 10021 208 E. 90th Street, New York, NY 10128 9 East 68th St., New York, New York 10022 130 West 56th Street, New York, New York 10019 1 Beekman Place, New York, NY 10022 Upper East Side, New York Town Hall, New York 575 Lexington Avenue 4th Floor, New York, NY 10022 New York mansion 575 Lexington Avenue, 4th Floor, New York, NY 10022 40 Wall (New York) New York State 60 Fifth Avenue, New York, NY 10012 142 Greene St. #5, New York, NY 10012 10 Lincoln Center Plaza, New York Grand Hyatt New York, Park Ave. at Grand Central Terminal, New York 365 Fifth Ave., New York Yonkers, New York 620 Eighth Avenue New York, NY 10018 Ossining, New York New York (N.Y.) New York (implied by area code 212 and NYT affiliation) Eastern District of New York Fifth Avenue (New York) New York office New York Stock Exchange (subject of photo) 153 E 53 St. 18th Fl., New York, New York 10022 110 E 59 St, Floor 28, New York, New York 10022 110 East End Ave., New York, NY 10021 332 E. 84th St, #1G, New York, NY 10028 570 Park Avenue # 2B, New York, NY 10021 N.Y.C (New York City) NY (New York) 60 Greene Street, New York 333 West 23rd St., New York (SVA Theatre) 655 West 34th St., New York (Javits Center) New York Public Library 462 7th Ave 2nd Fl, New York, NY 10018 Southern District of New York 1114 Avenue of the Americas, New York, NY 10036 450 Park Avenue, New York Joyce Theater, 175 Eighth Ave., New York The Pierre Hotel, 2 East 61st St., New York Gotham Hall, 1356 Broadway, New York 85 Broad Street, 17th Floor, New York, New York 10004 246 Spring St., New York 324 E. 57th, New York, 10022 New York Museum of Modern Art 767 5th Avenue 46th fl., New York, NY 10153 813 Park Avenue, 10th Floor, New York, NY 10021 42 E. 58th Street, New York Liberty, New York 575 Lexington Avenue, New York, NY 10022 315 East 14th Street, New York 172 Norfolk St., New York 950 3rd Ave, New York, NY 1 East 66th St, New York, NY 10021 8 Spruce Street (New York) New York (Broadcast studio location) 810 Seventh Ave., Suite 620, New York, NY 10019 New York Presbyterian Hospital Foley Square, New York (Implied) New York property New York Southern (UNYS) Latham, New York New York Field Office NYM (New York) New York (implied by NYPD/FBI NY context) New York (implied by N. (NY) and NYPD) Metropolitan Correctional Center (MCC), New York (implied) New York, NY 10022-6843 New York Office (NYO) MCC (Metropolitan Correctional Center, New York) 40 Foley, New York New York, NY (implied by office names) 9 East 67th Street, New York New York (implied by 'NY' in case number) New York (implied by Field Office) MCC New York (implied by BOP and context of Epstein case) FBI New York Office New York Presbyterian/Cornell Medical Center 299 Park Avenue, New York NY 10171-0002 New York (Epstein Residence) New York (Grand Jury location) New York Co. SDNY Office (1 St. Andrew’s Plaza, New York, NY) New York, NY 10001 9 E 71st St, New York, NY MCC (New York) 500 Pearl St, New York, NY 500 Pearl St., New York, NY 66 John Street, New York, NY One Penn Plaza, Suite 4715, New York, NY 10119 301 E. 66th Street, New York, NY 875 Third Avenue, New York, NY 10002 919 Third Ave, New York, NY 10022 New York, NY 10278 MCC New York (Implied) 55 Hudson Yards, New York, NY New York (implied by 'your fair city' and NYPD context) New York, NY (1 St. Andrew's Plaza) New York, NY 10003 New York Headquarters 10 Rockefeller Plaza, New York, NY 10020 Shore Haven (New York) 521 5th Avenue, New York, NY 10175 467 10th Ave, 2nd Floor, New York, NY 230 FIFTH, 230 Fifth Ave., New York OCME, 421 E. 26th St, New York, NY

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 CAROLYN
Origin
1
1
View
person Maria
Resident
1
1
View
No events found for this entity.

EFTA00016939.pdf

An email chain from February 2020 involving an Assistant U.S. Attorney from the Southern District of New York and the FBI regarding the processing of Epstein search warrant materials. The sender expresses frustration over the lack of organization in the data dumps, citing a hard drive with mixed old and new materials, including a folder named 'NYC024362' containing over 600,000 items. The AUSA requests a spreadsheet to track devices and extracted data to prevent the review process from becoming a 'total disaster'.

Email chain
2025-12-25

EFTA00016921.pdf

An email from an Assistant U.S. Attorney in the Southern District of New York dated January 21, 2020. The email discusses a recent phone call from Ghislaine Maxwell's attorneys ('Chris and Mark') who offered cooperation. The prosecutor is soliciting internal feedback on whether to issue subpoenas to Maxwell for items such as photos, journals, and financial records associated with Jeffrey Epstein.

Email
2025-12-25

EFTA00016903.pdf

This Memorandum of Investigation documents an interview conducted on August 14, 2019, with a BOP MCC Lieutenant regarding the events surrounding Jeffrey Epstein's death on the night of August 9-10, 2019. The report notes a procedural error where an agent mistakenly provided a 'Required to Provide Information' form instead of a 'Voluntary' form, though the document asserts the interviewee understood the voluntary nature of the interview. The document lists the various law enforcement officials present from the SDNY, FBI, NYPD, and DOJ OIG.

Memorandum of investigation (doj oig)
2025-12-25

EFTA00016822.pdf

This document is an internal email from the U.S. Attorney's Office (SDNY) dated February 5, 2020, circulating a Daily Beast article. The article details a public conflict between Prince Andrew and U.S. Attorney Geoffrey Berman, where Berman accuses Andrew of providing 'zero co-operation' in the Epstein investigation, while Andrew's camp claims the FBI never approached him. The text highlights Berman's determination to pursue Epstein's 'rich and powerful global network.'

Email / news clipping
2025-12-25

EFTA00016799.pdf

An email dated September 4, 2019, sent to an FBI agent in New York regarding 'Epstein tips / communications'. The sender forwards two attached PDF letters (dated July and August 2019) while noting they do not believe the communications are meaningful for the investigation, but are forwarding them and mailing hard copies in the interest of thoroughness.

Email
2025-12-25

EFTA00016605.pdf

This document is an email chain from May 7, 2020, between FBI agents (New York and CID) and US Attorneys (SDNY). The correspondence details a handover of duties to a new ASAC for the Violent Crime/Gang Branch and provides a critical status update on the investigation into Ghislaine Maxwell. Key intelligence shared includes the FBI's belief that Maxwell was living in Manchester by the Sea, confirmed via Amazon subpoenas and pen registers, and that SDNY was close to a final decision on charging her for sex trafficking complicity.

Email chain / fbi investigative correspondence
2025-12-25

EFTA00016589.pdf

An email dated May 22, 2020, from an Assistant U.S. Attorney in the Southern District of New York to a team regarding the Ghislaine Maxwell investigation. The email attaches a supplemental memo concerning perjury, indicating ongoing preparations for prosecution shortly before her arrest.

Email
2025-12-25

EFTA00016463.pdf

This document is an internal FBI email dated December 8, 2020, from an agent in the New York Field Office's Child Exploitation/Human Trafficking unit. The email transmits two spreadsheets regarding digital evidence collected in Miami (likely related to the Ghislaine Maxwell case, denoted by 'MM'), referencing a 'scan project' and inventory lists.

Email
2025-12-25

EFTA00016306.pdf

This document is an email chain from September 2020 within the US Attorney's Office for the Southern District of New York (USANYS). It forwards a 'Notice of Docket Activity' from the 2nd Circuit Court of Appeals regarding the filing of an interlocutory criminal appeal by Ghislaine Maxwell (Case 20-3061). A USANYS staff member asks a colleague to file a notice of appearance as additional counsel for the appeal.

Email chain / court notice of docket activity
2025-12-25

EFTA00016163.pdf

This document consists of an email chain dated July 2, 2020, coordinating the distribution of a 'SDNY Premises Search Warrant Bundle' and a signed affidavit. The correspondence involves the FBI (New York office), the US Attorney's Office for the Southern District of New York (USANYS), and the US Attorney's Office for New Hampshire (USANH). The date and agencies involved align with the arrest of Ghislaine Maxwell in New Hampshire.

Email chain
2025-12-25

EFTA00016159.pdf

This document is an email chain from June 2020 between attorneys at the US Attorney's Office for the Southern District of New York (USANYS). They are discussing the legal procedural requirements (specifically '6(e) orders' related to grand jury secrecy) needed to allow the Civil division to review specific 'trust agreements' related to the Epstein case. The discussion highlights concerns about privacy, protective orders, and whether to notify the individuals who provided the trust agreements.

Email chain / internal doj correspondence
2025-12-25

EFTA00016000.pdf

This document is an email chain from November 21, 2019, involving the US Attorney's Office for the Southern District of New York (USANYS) and HuffPost reporter Sara Boboltz. Boboltz inquires whether Prince Andrew will submit to questioning by U.S. investigators regarding Jeffrey Epstein's potential co-conspirators, citing a report by The Telegraph. Nicholas Biase of USANYS responds internally stating that he will handle the response.

Email chain
2025-12-25

EFTA00015994.pdf

This document is an email chain from November 2019 between attorney Bruce Barket and the US Attorney's Office (USANYS). The correspondence concerns a discovery request for statements made by inmate Mr. Tartaglione regarding Jeffrey Epstein's attempted suicide on July 22-23, 2019. While the USANYS agreed to produce reports of Tartaglione's statements, they explicitly refused to produce reports and video of the attempted suicide itself, deeming them irrelevant to the current case.

Email chain / legal correspondence
2025-12-25

EFTA00015992.pdf

This document is an email chain from November 2019 in which an individual claiming to be a close friend of a 17-year-old victim from Calderitas, Mexico, reports abuse by Jeffrey Epstein. The email details that the abuse occurred at Epstein's properties in New York and the Virgin Islands and requests to register a claim against Epstein's estate. The email was forwarded internally within an organization (likely a financial institution or legal firm) with instructions to send the information to the FBI.

Email chain
2025-12-25

EFTA00015854.pdf

This document is an email thread from October 11, 2019, between the Office of the Inspector General (OIG) and the Southern District of New York (SDNY). Guido Modano of the OIG relays a request from the MCC NY Warden to return the cell in the Special Housing Unit, where Jeffrey Epstein was housed and died, to normal inmate use. An unidentified SDNY official replies confirming that SDNY approves the request.

Email thread
2025-12-25

EFTA00015850.pdf

This document is an email thread from July 24, 2020, originating from the US Attorney's Office for the Southern District of New York (SDNY). It contains a digest of 'SDNY Press Clippings' with links to news articles about Global Entry, Michael Cohen, Wirecard, and Ghislaine Maxwell, specifically regarding the unsealing of records in her defamation case. A respondent replies to the distribution list stating, 'Love the header!'

Email
2025-12-25

EFTA00015842.pdf

An FBI Collected Item Log (FD-1087) dated August 22, 2019, documenting the submission of digital evidence related to the Jeffrey Epstein death investigation. The item is a 2TB Hitachi hard drive containing verified forensic images (E01 files) collected by the Computer Analysis Response Team (CART) in New York.

Fbi collected item log (fd-1087)
2025-12-25

EFTA00015840.pdf

This document is an FBI Collected Item Log (FD-1087) dated August 22, 2019, detailing the submission of digital evidence related to the death investigation of Jeffrey Epstein. The evidence consists of a 3TB WD Black hard drive containing verified forensic images (E01 files) collected by the CART-NY team.

Fbi collected item log (fd-1087)
2025-12-25

EFTA00015719.pdf

This document is an email dated February 6, 2019, circulating a Miami Herald article by Julie K. Brown. The article reports that the DOJ, specifically the Office of Professional Responsibility (OPR), opened an investigation into Labor Secretary Alex Acosta's role in the 2008 plea deal granted to Jeffrey Epstein. This investigation was initiated in response to a request by Senator Ben Sasse following the Herald's 'Perversion of Justice' series.

Email
2025-12-25

EFTA00015685.pdf

An internal email exchange dated July 11, 2019, between officials at the U.S. Attorney's Office for the Southern District of New York regarding 'Epstein'. A Public Affairs officer sends an email stating 'Forgot to send this!', likely referencing an attachment or previous context not visible in the text, and receives a 'Thanks!' in reply.

Email thread
2025-12-25

EFTA00015631.pdf

An email sent on July 11, 2019, by an Assistant U.S. Attorney from the Southern District of New York. The sender shares a New York Times article about Jeffrey Epstein's net worth with the subject line 'Deutsche!', implying a connection to Deutsche Bank, and comments 'Did I call it or did I call it'.

Email
2025-12-25

EFTA00015572.pdf

This document is an email dated July 7, 2019, from an Assistant U.S. Attorney in the Southern District of New York. The email transmits a draft search warrant (attachment: 'Second_New_York_Residence_SW.v3.docx') to redacted recipients because a colleague was experiencing computer issues. The timing (July 2019) and attachment name suggest this relates to the search of Jeffrey Epstein's New York residence following his arrest.

Email
2025-12-25

EFTA00015532.pdf

This document is a letter from the U.S. Attorney's Office, Southern District of New York, to Judge Richard M. Berman regarding the detention of Jeffrey Epstein. The letter argues against Epstein's pretrial release, citing his history of sexual abuse, substantial evidence of guilt, vast wealth, and high flight risk, emphasizing that proposed bail conditions are inadequate.

Legal document
2025-12-25

EFTA00015325.pdf

An email dated August 27, 2019, from a Special Agent in Charge at the FBI New York Office Criminal Division to redacted recipients. The email conveys that an update regarding Jeffrey Epstein (referenced in the attachment 'JeffreyEpstein_update_8.26.19.docx') 'went up' that morning.

Email
2025-12-25

EFTA00015300.pdf

An internal email containing an official statement from the U.S. Marshals Service confirming the death of Jeffrey Epstein on August 10, 2019. The statement notes he was a USMS inmate held at the Metropolitan Correctional Center in New York and that the FBI is handling the investigation.

Email / official statement
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