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.

DOJ-OGR-00015352.jpg

This document is a FedEx invoice dated November 18, 2002, detailing three shipments sent by Cecilia Steen and Jeffrey E. Epstein from 457 Madison Ave, New York. The packages, all picked up on November 11, 2002, were sent to Stefani Burns, Alan Dershowitz, and Peg Ugland (at N.A. Property). The invoice provides tracking numbers, delivery dates, signatories, and the total shipping costs for each transaction.

Fedex express shipment detail / invoice
2025-11-20

DOJ-OGR-00015313.jpg

This document is a FedEx invoice dated November 4, 2002, detailing three international shipments sent by Cecilia Steen and Jeffrey E. Epstein from New York on October 28, 2002. The recipients were Jeanne Brennan of Financial Trust Company in St. Thomas, Mar E Joseph Experton of Berlioz & Co., and Mylene Jampanoi. The total shipping charges detailed on this page amount to $120.91.

Shipping record
2025-11-20

DOJ-OGR-00015261.jpg

This document is a Plaintiff's response to interrogatories in a civil case against the Estate of Jeffrey Epstein. It lists specific interactions Jane Doe had with Epstein's associates between 1994 and 1999, identifying Ghislaine Maxwell, Juan Alessi, Darren Indyke, Adam Perry Lang, Lesley Groff, Mark Epstein, and Sarah Kellen. The response details roles these individuals played, ranging from facilitating abuse and meetings to providing transportation and making threatening financial demands.

Legal filing (plaintiff's response to interrogatories)
2025-11-20

DOJ-OGR-00015244.jpg

This document is page 33 of a Curriculum Vitae or bibliography for Dr. Elizabeth F. Loftus, listing her academic publications between 2018 and 2020. The publications focus heavily on false memory, eyewitness testimony, repressed memory, and the intersection of psychology and law, including a critical paper on Title IX investigations. The document contains a Department of Justice footer (DOJ-OGR-00015244) and a file identifier (LOFTUS-046), suggesting it was part of a legal production, likely related to her role as an expert witness.

Curriculum vitae / bibliography page
2025-11-20

DOJ-OGR-00015234.jpg

This document is page 23 of a Curriculum Vitae (CV) or bibliography belonging to Elizabeth F. Loftus, identified by the header 'LOFTUS-046'. It lists academic publications from 2002 and 2003, focusing heavily on false memories, eyewitness testimony, and the intersection of psychology and law. The document bears a Department of Justice Bates stamp (DOJ-OGR-00015234), suggesting it was included in discovery materials or a government report.

Bibliography / curriculum vitae (cv)
2025-11-20

DOJ-OGR-00015212.jpg

This document is the first page of the Curriculum Vitae for Elizabeth F. Loftus, a Distinguished Professor at UC Irvine. It outlines her education, teaching experience, and honorary degrees. The document is stamped as a Defendant's Exhibit (EL-1) for the case 20 Cr. 330 (AJN), which corresponds to the trial of Ghislaine Maxwell, indicating Loftus was utilized as an expert witness for the defense.

Curriculum vitae / legal exhibit
2025-11-20

DOJ-OGR-00015187.jpg

This document is the first page of a civil legal complaint filed in the Circuit Court of Palm Beach County, Florida. A redacted female plaintiff, aged 21, is suing Jeffrey Epstein and Sarah Kellen for damages in excess of $15,000. The document establishes the residency of the parties, noting Epstein's multiple properties across the US and abroad.

Legal complaint (civil)
2025-11-20

DOJ-OGR-00015182.jpg

A handwritten diary entry dated January 25, 1996, by a young female describing a recent trip to New York. The author details visiting Jeffrey Epstein's mansion and a movie outing where Epstein initiated physical contact (hand-holding, caressing arm/foot) which gave her a 'weird feeling.' She expresses internal conflict, dismissing her discomfort because Epstein is 'being so amazing' by paying for her summer program and helping with college.

Handwritten diary entry / journal
2025-11-20

DOJ-OGR-00015180.jpg

This is a diary entry dated January 7, 1996, in which the author reflects on a recent, life-changing trip to New York. The author expresses a deep affection for the city and a desire to live there, while also mentioning missing a redacted female companion. A highlight of the trip was seeing "Phantom of the Opera" and then visiting Jeff Epstein's house for champagne, where the author found him to be "down to earth & easy to talk to."

Diary entry
2025-11-20

DOJ-OGR-00015149.jpg

This legal document describes the process of two separate grand jury proceedings related to indictments against an individual named Maxwell. It details that on June 29, 2020, and March 29, 2021, grand juries heard testimony from an FBI agent and an NYPD detective, respectively, who presented hearsay evidence summarizing the government's investigation. The document outlines the exhibits presented and the subsequent indictments returned by the juries.

Legal document
2025-11-20

DOJ-OGR-00002539.jpg

This document is a page from a DOJ OPR report detailing the timeline of events following the Miami Herald's 2018 reporting and Jeffrey Epstein's 2019 death. It covers the dismissal of the indictment against Epstein due to his suicide, the ongoing CVRA litigation by victims (specifically Jane Doe 1) in the 11th Circuit regarding the government's failure to confer with victims before the NPA, and the initiation of the OPR investigation requested by Senator Ben Sasse.

Legal filing / government report (doj opr report)
2025-11-20

DOJ-OGR-00002397.jpg

This document outlines procedures for handling confidential information in a legal case. It details the timeline for designating material to counsel, the requirement for a Motion to Seal when filing confidential information with the Court, and the process for challenging designations of protected material, including "CONFIDENTIAL" and "HIGHLY CONFIDENTIAL—ATTORNEYS’ EYES ONLY" classifications.

Legal document
2025-11-20

DOJ-OGR-00002354.jpg

This legal document, part of the criminal case against Maxwell, argues that the government's prosecution is based on tainted evidence. The defense claims the government made false representations to circumvent a civil Protective Order from the 'Giuffre v. Maxwell' defamation case, and therefore the perjury charges stemming from Maxwell's depositions in that case should be suppressed. The document provides factual background on the civil case, where Virginia Giuffre alleged Maxwell and Jeffrey Epstein were involved in a scheme to sexually abuse and traffic her.

Legal document
2025-11-20

DOJ-OGR-00002354(1).jpg

This legal document, part of a court filing in the criminal case against Maxwell, argues that the government's prosecution is fundamentally flawed. The defense claims the government made untrue representations to circumvent a civil Protective Order from the 'Giuffre v. Maxwell' defamation case, and improperly used Maxwell's deposition transcripts from that case to bring perjury charges. The document requests that the Court suppress this evidence or grant a hearing to investigate the matter.

Legal document
2025-11-20

DOJ-OGR-00002351.jpg

This document is a 'Table of Authorities' page (page iii) from a court filing (Document 134) in the case USA v. Maxwell (1:20-cr-00330-AJN), filed on February 4, 2021. It lists legal authorities and articles referenced in the main brief, including a New York Daily News article about federal prosecutors declining to pursue Epstein and Maxwell in 2016, and a New York Times piece by Norman Mailer. It also cites Federal Rule of Civil Procedure 1 and the Fifth Amendment of the U.S. Constitution.

Court filing (table of authorities)
2025-11-20

DOJ-OGR-00002329(1).jpg

This legal document, filed on January 25, 2021, presents an analysis by a 'Mr. Martin' concerning the underrepresentation of Black and Hispanic jurors. The analysis compares the demographic composition of the 'White Plains qualified wheel' (juror pool) to the eligible juror populations of the Manhattan Division and the entire Southern District of New York, finding significant disparities. This argument is being made in the context of a case involving 'Epstein's New York residence,' which is located in the Manhattan Division.

Legal document
2025-11-20

DOJ-OGR-00002323.jpg

This document is page 3 (Table of Authorities) of a legal filing (Document 126) from Case 1:20-cr-00330-AJN, filed on January 25, 2021. It lists legal precedents (cases) and statutes cited in the brief, including Supreme Court cases like Duren v. Missouri and Second Circuit cases like United States v. Jackman. The document bears a Department of Justice Bates stamp DOJ-OGR-00002323.

Court filing (table of authorities)
2025-11-20

DOJ-OGR-00002320(1).jpg

This document is a page from a legal filing, dated January 25, 2021, for Case 1:20-cr-00330-AJN. It lists contact information for two law firms, HADDON, MORGAN & FOREMAN P.C. and Law Offices of Bobbi C. Sternheim, identifying them as attorneys for Ghislaine Maxwell.

Legal document
2025-11-20

DOJ-OGR-00002306.jpg

This document is page 7 of a legal motion filed on January 25, 2021, in the case US v. Ghislaine Maxwell (Case 1:20-cr-00330-AJN). The defense argues that Count One and Count Three of the indictment are 'multiplicitous' and violate the Fifth Amendment because they allege identical overt acts, geographic scope (NY, FL, NM, UK), and objectives. The filing requests the Court dismiss one of the counts.

Court filing / legal motion (defense argument)
2025-11-20

DOJ-OGR-00002306(1).jpg

This document is a page from a defense motion (likely in the Ghislaine Maxwell trial, given the case number 1:20-cr-00330) filed on January 25, 2021. It argues that Count One and Count Three of the indictment are multiplicitous and violate the Double Jeopardy clause of the Fifth Amendment because they allege identical overt acts, geographic scope (NY, FL, NM, UK), and objectives. The filing concludes by requesting the Court dismiss one of the counts.

Court filing / legal memorandum
2025-11-20

DOJ-OGR-00002305(1).jpg

This document is page 6 of a legal defense filing (Document 122) in the case against Ghislaine Maxwell, dated January 25, 2021. The defense argues that Counts One and Three of the indictment are 'clones' because they share identical participants (Epstein and Maxwell), time periods (1994-1997), and operations (enticing minors to travel for abuse). The text specifically details an allegation regarding 'Minor Victim-1' being transported from Florida to New York for sexual abuse at Epstein's New York residence.

Legal filing (defense motion/brief)
2025-11-20

DOJ-OGR-00002302(1).jpg

This document is a 'Table of Authorities' from a legal filing in case 1:20-cr-00330-AJN, filed on January 25, 2021. It serves as an index, listing the legal precedents—including court cases, federal statutes, state law, and constitutional provisions—that are cited in the associated legal brief. The authorities listed are used to support the arguments made in the main document.

Legal document
2025-11-20

DOJ-OGR-00002284.jpg

This document is page 6 of a legal filing (Document 120) dated January 25, 2021, from the case U.S. v. Ghislaine Maxwell. It outlines the 'Mann Act Counts' (Counts One through Four) of the indictment, detailing allegations that Maxwell conspired with Jeffrey Epstein between 1994 and 1997 to transport individuals for illegal sexual activity in New York, Florida, New Mexico, and London. It specifically notes the involvement of three accusers (Accuser-1, -2, and -3) and argues for the severance of Counts Five and Six to avoid juror confusion.

Legal filing / court motion
2025-11-20

DOJ-OGR-00002281.jpg

This document is page 'ii' (3 of 19) of a legal filing from January 25, 2021, related to Case 1:20-cr-00330-AJN (United States v. Ghislaine Maxwell). It is a 'Table of Authorities' section listing various legal precedents (cases) cited in the main document, including United States v. Halper and United States v. Burke. The document bears a Department of Justice Bates stamp 'DOJ-OGR-00002281'.

Legal filing (table of authorities)
2025-11-20

DOJ-OGR-00002236(1).jpg

This is page 4 of a court filing (Document 106) from December 30, 2020, in the case against Ghislaine Maxwell (Case 1:20-cr-00330). The text discusses the legal standards for reopening a bail hearing under 18 U.S.C. § 3142(f), citing precedents that a hearing should only be reopened if new information exists that was not known at the time of the original hearing. It introduces the discussion of the Defendant's renewed motion for bail.

Court filing (legal memorandum/order)
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