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-00021660.jpg

This document is page xii of a legal filing (Document 79, Case 22-1426) dated June 29, 2023. It serves as a 'Table of Authorities,' listing various legal citations used in the main brief, including United States Code sections, New York Penal Law, Public Laws, Federal Rules of Evidence, and legal treatises, along with the page numbers where they appear.

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

DOJ-OGR-00021621.jpg

This document is a page from a court transcript containing victim testimony. The speaker describes severe trauma, death threats, and stalking by Jeffrey Epstein and Ghislaine Maxwell occurring in New York and Florida. The victim details moving to Philadelphia in 1997 to escape, only to be found again, leading to a nervous breakdown and over two dozen hospitalizations.

Court transcript / testimony
2025-11-20

DOJ-OGR-00021619.jpg

This document is a page from a court transcript (dated June 29, 2023) containing the testimony of a victim. The witness describes working as a salesperson at Henri Bendel while attending FIT and meeting Ghislaine Maxwell. Maxwell mentioned her boss, Jeffrey Epstein, was close friends with Lex Wexner (owner of The Limited/Henri Bendel). The witness recounts delivering purchases to a hotel where they were introduced to Epstein and sexually assaulted by both Maxwell and Epstein. The testimony also notes the professional and academic fallout, including a job offer at Henri Bendel that would have required the witness to drop out of college.

Court transcript / witness testimony
2025-11-20

DOJ-OGR-00021618.jpg

This document is a page from a court transcript dated June 29, 2023, from the sentencing of Ghislaine Maxwell. It contains the end of a victim impact statement from Ms. Ransome, who directly addresses Maxwell, and the beginning of another statement from Ms. Stein. Ms. Stein recounts moving to New York in 1991, attending FIT, and working at Henri Bendel, where she first encountered Ghislaine Maxwell as a customer.

Legal document
2025-11-20

DOJ-OGR-00021617.jpg

This document appears to be a page from a victim impact statement or court transcript (Case 22-1426) filed on 06/29/2023. An unnamed survivor describes the long-term psychological effects of their abuse, including isolation, alcoholism, and two suicide attempts. The speaker discusses attending Ghislaine Maxwell's trial in New York, finding solidarity with other testifying victims, and condemns Maxwell as a 'five-star general' of a massive sex-trafficking conspiracy.

Court transcript / victim statement
2025-11-20

DOJ-OGR-00021615.jpg

A court transcript page detailing the testimony of a victim who was recruited by a woman named Malyshev with promises of attending FIT. The witness describes 7-8 months of sexual abuse by Epstein and Maxwell in New York and the Virgin Islands, including a suicide/escape attempt. The testimony details the grooming methods used, including leveraging the victim's visa status and family history.

Court transcript / testimony
2025-11-20

DOJ-OGR-00021614.jpg

This document is a page from a court transcript (likely the sentencing of Ghislaine Maxwell) featuring victim impact statements. It includes the conclusion of one statement promising vigilance against the perpetrator, followed by Ms. Ransome beginning her statement describing how she was recruited by a woman named Natalya after moving to New York to attend FIT. The text also acknowledges written submissions from other victims including Maria Farmer and Ms. Helm.

Court transcript (sentencing hearing/victim impact statements)
2025-11-20

DOJ-OGR-00021535.jpg

This legal document argues that a news article alleging juror misconduct is insufficient to warrant an evidentiary hearing. It cites numerous legal precedents from various courts, including the Second Circuit, which have consistently held that unsworn, hearsay, anonymous, or speculative reports do not meet the high evidentiary standard required to investigate such claims.

Legal document
2025-11-20

DOJ-OGR-00021485.jpg

This document is the conclusion of a Department of Justice Office of Professional Responsibility (OPR) report concerning the handling of the Jeffrey Epstein case. Prompted by a 2018 Miami Herald article, the OPR investigated the 2007 non-prosecution agreement (NPA) orchestrated by the U.S. Attorney's Office for the Southern District of Florida. The report identifies five former federal prosecutors, including former U.S. Attorney R. Alexander Acosta, as subjects of the investigation for their roles in negotiating and executing the controversial deal.

Legal document
2025-11-20

DOJ-OGR-00021459.jpg

This legal document analyzes the ambiguity of the Crime Victims' Rights Act (CVRA) concerning when victims' rights attach, particularly before formal charges are filed. It notes that at the time of the 2007 Non-Prosecution Agreement (NPA) in the Epstein case, court precedent was sparse and divided, a situation that continued as of the writing of this report. Because the law was not clear, the Office of Professional Responsibility (OPR) concluded that the prosecutors' failure to consult with victims before signing the NPA did not constitute professional misconduct.

Legal document
2025-11-20

DOJ-OGR-00021446.jpg

This legal document details the aftermath of the Jeffrey Epstein case concerning victims' rights under the Crime Victims' Rights Act (CVRA). Following Epstein's death, a district court denied the victims' (petitioners') motion for remedies, such as rescinding the non-prosecution agreement, deeming the issue moot. The document also covers an appeal by a victim named Wild and the government's legal arguments that its CVRA obligations were not triggered because charges were never filed in the original district.

Legal document
2025-11-20

DOJ-OGR-00021301.jpg

This DOJ OPR report excerpt details the breakdown of plea negotiations in early January 2008. Epstein's defense team (Sanchez, Starr, Lefkowitz) pressed US Attorney Acosta and Sloman for a 'watered-down resolution' that involved no jail time and no sex offender registration, threatening 'ugliness in DC' regarding alleged leaks. Prosecutor Villafaña prepared contingency plans to restart the investigation, including interviewing victims in New York and abroad, while Criminal Division Chief Robert Senior conducted a full review of the evidence.

Department of justice / opr (office of professional responsibility) report
2025-11-20

DOJ-OGR-00021291.jpg

This document details the tense negotiations in October 2007 between the U.S. Attorney's Office (Acosta, Sloman, Villafaña) and Epstein's defense (Lefkowitz) regarding the Non-Prosecution Agreement (NPA) addendum and the postponement of Epstein's guilty plea. The text highlights USAO suspicions that Epstein's team was delaying the plea to address a civil lawsuit filed by a victim in New York and alleges Epstein planted false press stories to discredit victims. Acosta agreed to move the plea date from October 26 to November 20, 2007, citing a desire not to dictate schedules to the State Attorney.

Government report (likely doj opr report regarding the epstein investigation)
2025-11-20

DOJ-OGR-00021260.jpg

This legal document details communications among prosecutors Acosta, Villafaña, and Lourie in August 2007 regarding the Epstein investigation. The prosecutors debated strategy concerning defense counsel's efforts to delay litigation and prevent the government from obtaining computer evidence. Ultimately, Acosta decided to meet with the defense, postponing investigative steps and deadlines, believing it was better to keep the matter within the USAO rather than letting it escalate to the main Department of Justice.

Legal document
2025-11-20

DOJ-OGR-00021258.jpg

This document contains a letter dated August 3, 2007, from Matthew Menchel of the U.S. Attorney's Office to Lilly Ann Sanchez, counsel for Mr. Epstein. The letter presents a non-negotiable two-year incarceration plea offer with an August 17 deadline. Accompanying text explains Menchel's rationale for the offer and its firm deadline to the Office of Professional Responsibility (OPR), and notes that the letter was sent on Menchel's last day at the USAO, a timing he described as a 'total coincidence'.

Legal document
2025-11-20

DOJ-OGR-00021226.jpg

This document is a page from a DOJ OPR report detailing internal communications between federal prosecutors (Lourie, Menchel) regarding the initial prosecution memorandum for the Jeffrey Epstein case. It highlights the prosecutors' concerns about Epstein's high-profile defense team, the belief that state prosecutors intentionally sabotaged the case in the grand jury, and strategic discussions about selecting 'clean' victims to ensure a successful indictment. The document also notes Acosta's lack of recollection regarding reading the specific prosecution memo, citing his reliance on senior staff.

Doj opr report / legal exhibit
2025-11-20

DOJ-OGR-00021215.jpg

This legal document details the aggressive tactics used by Jeffrey Epstein's legal team, including a threat by attorney Alan Dershowitz to 'destroy' witnesses. It also explains the Florida State Attorney's Office's decision to present the case to a grand jury, citing a conflict of interest involving prosecutor Krischer's husband and Epstein's lawyer, Jack Goldberger, as well as the complexities of the case and the victim-witnesses.

Legal document
2025-11-20

DOJ-OGR-00021181.jpg

This legal document outlines the events following Jeffrey Epstein's death on August 10, 2019, including the dismissal of his federal indictment in New York and the progression of a Crime Victims' Rights Act (CVRA) lawsuit in Florida. It details a specific victim's appeal and the government's arguments. The document also describes the initiation of an investigation by the Department of Justice's Office of Professional Responsibility (OPR) into potential prosecutorial misconduct, prompted by a Miami Herald report and a formal request from Senator Ben Sasse.

Legal document
2025-11-20

DOJ-OGR-00021142.jpg

This legal document argues that Maxwell's conviction on Count Four (substantive transportation) was likely improper. The argument posits that the jury convicted her based on arranging a return flight for 'Jane' from New Mexico after the alleged sexual abuse had already occurred, and the Court's refusal to provide a clarifying instruction allowed this. This potential error also casts doubt on the validity of the conviction for a related conspiracy charge, Count Three.

Legal document
2025-11-20

DOJ-OGR-00021139.jpg

This legal document argues that there is a substantial likelihood that the defendant, Maxwell, was convicted on Counts Three and Four based on conduct that was not charged in the indictment, specifically conduct in New Mexico. The filing contends that the jury was not properly instructed that the charged offense required travel from Florida to New York, potentially leading to an improper conviction based on uncharged acts. This would constitute a constructive amendment of the indictment.

Legal document
2025-11-20

DOJ-OGR-00021137.jpg

This legal document, dated February 28, 2023, is a page from a court filing discussing a legal argument related to a criminal case. It outlines the requirements for a "constructive amendment claim," citing the precedent set in *United States v. D'Amelio*. The context is an appeal or motion by a defendant named Maxwell, who was charged under Count Four with transporting a person named Jane across state lines for sexual activity in violation of New York Penal Law.

Legal document
2025-11-20

DOJ-OGR-00021136.jpg

This legal document, dated February 28, 2023, discusses the conviction of Maxwell on Count Four, which was based on Jane's testimony about sexual activity with Epstein in New Mexico. It argues that the Court's failure to address the jury's misunderstanding, as revealed by a 'Jury Note' concerning the transportation count, warrants vacating Maxwell's convictions on Counts Three and Four and granting a new trial. The document highlights the distinction between the original indictment and the basis for conviction, implicitly linking the 'defendant' in the jury note to Maxwell.

Legal document
2025-11-20

DOJ-OGR-00021135.jpg

This document is page 73 of a legal appellate brief filed on February 28, 2023, related to the Ghislaine Maxwell case (Case 22-1426). The text argues that the trial court erred regarding 'Juror 50,' claiming the juror had a bias regarding sexual abuse memories that should have disqualified them. It also argues 'Point IV,' stating the court constructively amended the indictment by allowing the jury to convict Maxwell on Count Four based on activity in New Mexico (testified to by 'Jane') that was not a violation of New York law.

Legal appellate brief / court filing
2025-11-20

DOJ-OGR-00019633.jpg

This page is from a legal brief (Case 20-3061, Document 82) filed on October 2, 2020. The text argues against Ghislaine Maxwell's attempt to use a writ of mandamus to modify a Protective Order, citing that such writs are 'extraordinary remedies' reserved for exceptional circumstances like judicial abuse of power. It references legal precedents (Cheney, Glotzer) to support the argument that pretrial discovery orders are generally not reviewable on direct appeal.

Legal brief / court filing (appellate)
2025-11-20

DOJ-OGR-00019605.jpg

This document, dated September 28, 2020, is a legal argument asserting that a writ of mandamus is necessary to address inconsistent decisions by judges in the Southern District of New York concerning Ms. Maxwell's motion to consolidate. It concludes by recommending that the Court deny the government's motion to dismiss the appeal, emphasizing that deposition material will become moot once unsealed.

Legal document
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