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.

EFTA00001928.pdf

A handwritten thank-you letter to Jeffrey Epstein from an unidentified female (signature redacted). The author thanks Epstein for a necklace, for facilitating travel to the Virgin Islands, West Palm Beach, Las Vegas, and New Mexico, and for allowing her to stay in his Manhattan apartment. She mentions performing with a circus in LA on New Year's, family visits in Arizona and LA, and Epstein's help extended to her friend Alexandra.

Personal letter
2025-12-25

EFTA00001927.pdf

A handwritten thank-you letter to Jeffrey Epstein from an unnamed female sender (signature redacted). The sender thanks him for a necklace, for allowing her to stay in his Manhattan apartment to focus on her art, and for facilitating travel for her and her sister to locations including the Virgin Islands, West Palm Beach, Las Vegas, New Mexico, and New York. She also mentions performing with a circus on New Year's and thanks him for including her friend Alexandra in plans.

Handwritten letter
2025-12-25

EFTA00001912.pdf

This document is a draft attachment to a Petition for Advisory Opinion filed with the New York State Department of Taxation and Finance (Form AD-1.8), dated September 25, 2013. A sticky note identifies it as a 'JE mark-up,' indicating Jeffrey Epstein's involvement. The text details a 'Settlor's' intent to exercise a 'Substitution Power' within an irrevocable trust to swap personal property for trust assets of equivalent value, noting that NY sales tax was paid on the substituted property and that beneficiaries might use this property without charge.

Legal draft / petition attachment (tax advisory opinion)
2025-12-25

EFTA00001901.pdf

An evidence photograph (labeled EFTA00001901) depicting the interior of a wood-paneled closet. The closet contains various shirts hanging on a rack and shoes on the floor. Most notably, several dark blue shirts feature the official patch of the New York City Police Department (NYPD) on the sleeves. An arm is visible reaching into the closet to separate the hangers.

Evidence photograph
2025-12-25

EFTA00001886.pdf

This document is a Sex Offender Registration Notification form from the Virgin Islands Department of Justice, signed by Jeffrey Epstein on March 15, 2019. It details his legal obligations as a registered sex offender, including reporting requirements for travel and changes in residence, and notes his prior conviction in Florida for procuring a minor for prostitution and his Level III status in New York. The form indicates his next scheduled registration date was March 5, 2020, and was witnessed by registrar Shana Penney.

Sex offender registration / notification of duties form (vidoj-sor)
2025-12-25

EFTA00001885.pdf

This document consists of a three-page Sexual Offender Registration Form and a Notification of Duty to Report Travel for Jeffrey Epstein, filed with the Virgin Islands Department of Justice on March 15, 2019. The form lists his physical residence as Little Saint James, his employer as Southern Trust (of which he is the owner), and his brother Mark Epstein as his closest living relative. It confirms his prior conviction in Florida for procuring a minor for prostitution and outlines strict travel reporting requirements.

Sexual offender registration form and notification of duty to report travel
2025-12-25

EFTA00001379.pdf

A photograph identifying a mechanical room or basement area, likely within Jeffrey Epstein's Manhattan townhouse given the New York area code (718) visible on the fire extinguisher tag. The image shows insulated pipes labeled 'HEATING WATER SUP.' and 'HEATING WATER RET.', filing cabinets, a FedEx box, and a fire extinguisher with an inspection tag dated 2018. The image is Bates stamped EFTA00001379.

Photograph / evidence
2025-12-25

EFTA00001331.pdf

An evidence photograph (Bates EFTA00001331) depicting a mechanical room or basement area. The image shows large grey HVAC units with blue overhead piping. One unit bears a service sticker for 'Donnelly Mechanical Corp.' identifying it as unit 'AC-4'. Cardboard boxes are stacked in the background.

Evidence photograph
2025-12-25

EFTA00000577.pdf

This document is a photograph (Bates EFTA00000577) showing the interior of a storage closet with shelves containing plastic bins. The bins are labeled with descriptions of clothing contents, including 'PLAIN SWEATSHIRTS', 'JET SWEATSHIRT' (appearing twice), 'L/S SWEATSHIRTS' (likely long-sleeve), and 'SWEATPANTS FOR NEW YORK'. The reference to 'JET' clothing aligns with reports of specific attire kept for travel on Epstein's aircraft.

Evidence photograph
2025-12-25

EFTA00000315.pdf

An evidence photograph (EFTA00000315) depicting a narrow storage closet containing shelves stocked with clear plastic bins. The bins contain folded clothing, appearing to be sweatshirts and sweatpants. Labels on the bins indicate sizes (XS, Small, Medium, LG/XL) and types. One specific bin on the floor is labeled 'SWEATPANTS - FOR NEW YORK', suggesting inventory management between properties.

Evidence photograph
2025-12-25

Contact Book (Redacted)

This document appears to be a heavily redacted address book or contact list associated with Jeffrey Epstein. It spans from 2004-2005 and contains an alphabetical listing of names, organizations, and businesses, along with sections for specific locations like "France", "Israel", "Kenya", and categories like "Massage", "Medical", and "Travel". The document includes handwritten notes identifying key individuals, witnesses, and staff members, such as Ghislaine Maxwell, chefs, pilots, and drivers.

Address book / contact list
2025-12-25

DOJ-OGR-00000252.tif

This document discusses the legal context surrounding the prosecution of Ghislaine Maxwell and the plea agreement made by Epstein. It highlights the government's intent to protect Epstein's associates from federal prosecution through a broad 'including but not limited to' clause, and notes the government's concerns about the strength of its case and victims' willingness to proceed to trial, referencing the OPR report.

Legal document / court filing excerpt
2025-11-20

DOJ-OGR-00000248.tif

This document is an excerpt from a legal filing criticizing the Second Circuit's decision regarding the scope of the Epstein Non-Prosecution Agreement (NPA). It argues that the government's promise not to prosecute Epstein's co-conspirators, including four unnamed individuals, was unqualified and should be upheld, citing a Supreme Court precedent (Santobello v. New York).

Legal document/court filing excerpt
2025-11-20

DOJ-OGR-00000244.tif

This document is a table of authorities, listing various legal cases and other authoritative texts. It includes case citations with court, year, and page references, along with one entry for a legal treatise co-authored by Antonin Scalia and Bryan A. Garner.

Table of authorities (legal document)
2025-11-20

DOJ-OGR-00000221.tif

This document is a Table of Contents and Table of Authorities from a legal filing. It lists sections of the document such as Opinions below, Jurisdiction, Statement, Argument, and Conclusion, along with their corresponding page numbers. The Table of Authorities section enumerates various legal cases with their citations and the page numbers where they are referenced within the main document.

Table of contents / table of authorities (legal document)
2025-11-20

DOJ-OGR-00000164.tif

This document excerpt details key events in the Jeffrey Epstein case, including his arrest on July 6, 2019, his detention in the Metropolitan Correctional Center, and his death on August 10, 2019. It also covers the controversy surrounding Acosta's handling of the Epstein investigation, leading to his resignation as Secretary of Labor on July 12, 2019, following media and Congressional scrutiny.

Report excerpt / investigative document
2025-11-20

DOJ-OGR-00000155.tif

This document is a court order from the United States Court of Appeals for the Second Circuit, dated November 25, 2024, denying Ghislaine Maxwell's (AKA SEALED DEFENDANT 1) petition for panel rehearing or rehearing en banc. The order was issued by Catherine O'Hagan Wolfe, Clerk of the Court, following a session held at the Thurgood Marshall United States Courthouse in New York.

Court order
2025-11-20

DOJ-OGR-00000119.tif

This document is an excerpt from a legal analysis concerning the binding nature of non-prosecution agreements (NPAs) on different U.S. Attorney's offices. It discusses whether an NPA entered into by the Southern District of Florida could bind the Southern District of New York, concluding it did not based on Second Circuit precedent. The text cites several court cases, including Santobello v. New York, United States v. Ready, United States v. Annabi, United States v. Salameh, and United States v. Gonzalez, to support its legal arguments regarding contract principles and the interpretation of plea agreements.

Legal document/court ruling excerpt
2025-11-20

DOJ-OGR-00000118.tif

This document details aspects of Jeffrey Epstein's non-prosecution agreement (NPA) in Florida, where he pleaded guilty to soliciting minors for prostitution and served 18 months in jail. The NPA included a controversial provision where the U.S. Attorney's Office agreed not to charge Epstein federally or his 'potential co-conspirators,' a point criticized by the OPR as 'poor judgment.' The document also discusses Ghislaine Maxwell's contention that the NPA bars her prosecution as Epstein's co-conspirator, a claim the Court rejects based on Second Circuit precedent and the scope of the NPA.

Legal document / court filing excerpt
2025-11-20

DOJ-OGR-00000083.tif

This document is an excerpt from a legal filing or report, discussing legal arguments concerning a defendant named Maxwell. It addresses whether the evidence at trial varied prejudicially from the indictment and concludes that the evidence presented, which included Maxwell transporting 'Jane' to New York for sexual abuse, did not materially differ from the indictment's allegations. The text references legal precedents like United States v. Salmonese and Dove.

Legal document / court filing excerpt
2025-11-20

DOJ-OGR-00000081.tif

This document details an appeal by Maxwell challenging a District Court's denial related to a constructive amendment or prejudicial variance in an indictment. Maxwell argues that testimony regarding a witness's sexual abuse in New Mexico created a new basis for conviction distinct from the original indictment, and that jury instructions regarding the transportation of 'Jane' for sexual activity constituted a constructive amendment. The document affirms the District Court's denial, citing legal precedents for interpreting the Grand Jury Clause and constructive amendment claims.

Legal document/court filing (appeal decision)
2025-11-20

DOJ-OGR-00000061.tif

This document, dated April 10, 2025, is a legal filing arguing for the granting of a petition for certiorari. It highlights a legal dispute regarding the enforceability of a government promise not to prosecute Epstein's co-conspirators, specifically mentioning Ghislaine Maxwell's prosecution despite such a promise. David Oscar Markus, Counsel of Record from MARKUS/MOSS PLLC, is representing the petitioner.

Legal document / court filing
2025-11-20

DOJ-OGR-00000058.tif

This document is an excerpt from a legal filing, discussing the interpretation of a Non-Prosecution Agreement (NPA) and plea agreements. It argues that ambiguities in such agreements should be resolved against the government, citing several court cases. The document specifically contends that the NPA in question was intended to bind the Southern District of New York, contrary to a Second Circuit conclusion that suggested it only bound the Southern District of Florida.

Legal document / court filing excerpt
2025-11-20

DOJ-OGR-00000045.tif

This document details the legal proceedings against Jeffrey Epstein and Ghislaine Maxwell, focusing on the scope and limitations of Epstein's Non-Prosecution Agreement (NPA). It explains how a co-conspirator clause was broadened to cover the entire United States, Epstein's 2008 Florida plea, his 2019 indictment in New York for sex trafficking, and his subsequent death, followed by Maxwell's indictment as his co-conspirator.

Legal document / report excerpt
2025-11-20

DOJ-OGR-00000040.tif

This document is a table of authorities, specifically a list of legal cases, likely from a legal brief or opinion. It lists various cases, including the parties involved, their legal citations, and the page numbers where they are referenced in the main document. The cases primarily involve the United States as a party or deal with immigration and naturalization services.

Legal document (table of authorities/cases)
2025-11-20
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