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-00002961.jpg

This document is page 27 (marked xxvi) of a court filing in Case 1:20-cr-00330-PAE (United States v. Ghislaine Maxwell), filed on April 16, 2021. It contains a 'Table of Authorities' listing legal statutes, rules (Federal Rules of Criminal Procedure and Evidence), and other academic or congressional authorities cited in the brief. The page includes a DOJ Bates stamp (DOJ-OGR-00002961).

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

DOJ-OGR-00032531.jpg

This document contains four phone message slips addressed to 'J.E.' (Jeffrey Epstein). Two slips are dated May 9, 2005. Callers include Kaytana, Nadia (who left a 'Thank you' message), Les Wexner (returning a call), and one redacted individual. The document is marked as part of a Public Records Request from 2017.

Phone message log / message slips
2025-11-20

DOJ-OGR-00032506.jpg

This document contains a page from a spiral-bound message book with four phone messages directed to J.E. (Jeffrey Epstein) between January 16 and January 20, 2005. Notable callers include magician David Copperfield, who stated he had 'some info,' and retail billionaire Leslie Wexner, who called from Georgia and did not leave a number, implying a close relationship where the number was known. Other callers include Manuela and Maria, with phone numbers associated with New York (212) and Palm Beach (561) area codes respectively.

Phone message log book
2025-11-20

DOJ-OGR-00032487.jpg

This document is a page from a spiral-bound message book containing four phone messages for 'J.E.' or 'JE' (Jeffrey Epstein). One message is dated November 21, 2004. Notable callers include magician David Copperfield, who left a message stating 'It's important' with a Las Vegas number, and hedge fund manager Glen Dubin. Other callers include Jannie Saunders and 'Darren' (possibly Darren Indyke). The document bears Department of Justice stamps indicating it was released via a public records request.

Phone message log / spiral notebook page
2025-11-20

DOJ-OGR-00032466.jpg

A page from a spiral-bound message pad containing three handwritten phone messages taken by a staff member named Michael on March 24th. One message is for 'GM' (Ghislaine Maxwell) from 'Mr. Pritzer' (phone 212-750-8101) stating he returned her call. Two messages are for 'JE' (Jeffrey Epstein): one from 'Alina' (phone 917-345-3107) asking to be called back, and one from Jeff Schantz asking to be called back. The document bears DOJ and public records request stamps.

Message pad / phone logs
2025-11-20

DOJ-OGR-00032433.jpg

This document contains a scanned page of four 'Important Message' slips, three of which are filled out. The slips record phone messages for 'Miss Roginc', 'Miss Epstein', and 'JE' (Jeffrey Epstein). Notable callers include Mary Sarkis (calling from a Palm Beach area code) and Dejana, both inquiring about scheduling times to 'come by' or have another female 'come by'.

Phone message slips / log
2025-11-20

DOJ-OGR-00032379.jpg

This document contains four phone message slips for 'Jeffrey' and 'Mr. Epstein', who are likely the same person, Jeffrey Epstein. Two messages are dated April 24, 2004, from Mark Epstein and Mr. Ladenson, providing callback instructions. The other two undated messages are from a 'Tatum', who wrote 'has girl for tonight', and a 'Dr. Moushwits', who left a phone number.

Phone message slips
2025-11-20

DOJ-OGR-00032373.jpg

This is an arrest report from the Palm Beach Police Department for Jeffrey E. Epstein. The report details two felony charges: four counts of 'Unlawful Sex Acts w/Minor' under statute 794.05(1) and one count of 'Lewd/Lascivious Molest' under statute 800.04(5). The document includes Epstein's personal information, multiple addresses in Florida and New York, and identifies Det. Joe Recarey as the arresting officer.

Arrest report
2025-11-20

DOJ-OGR-00004866.jpg

This document is page 54 of a legal filing (Exhibit 310-1) from Case 1:20-cr-00330-PAE (United States v. Ghislaine Maxwell), filed on July 2, 2021. The text contains legal arguments citing precedents such as *Santobello v. New York* and *Commonwealth v. Zuber* regarding the binding nature of prosecutorial promises and plea agreements under due process principles. It serves as a supporting legal authority, likely arguing that the government must honor previous non-prosecution agreements.

Legal filing / court document exhibit
2025-11-20

DOJ-OGR-00004833.jpg

This document appears to be a page from a court filing in the Ghislaine Maxwell case (Case 1:20-cr-00330-PAE), but the text specifically details the 2005 investigation into Bill Cosby regarding Ms. Constand. It summarizes Prosecutor Bruce Castor's rationale for declining to prosecute Cosby at that time, citing insufficient evidence, credibility issues with the accuser, and the existence of phone records and wire interceptions. The document is likely included in the Maxwell docket as a legal exhibit or precedent regarding non-prosecution agreements.

Court filing / legal exhibit (summary of testimony/investigation)
2025-11-20

DOJ-OGR-00004737.jpg

This document is a Court Order filed on June 4, 2021, by Judge Alison J. Nathan in the case of USA v. Ghislaine Maxwell. The order denies Maxwell's request to subpoena Boies Schiller Flexner LLP for specific items, including a victim's teenage diary, a pair of boots allegedly gifted by Epstein and Maxwell, and original photographs. The judge notes that while the victim's diary describes visiting Epstein in New York, there is no indication Maxwell is mentioned in the journal.

Court order
2025-11-20

DOJ-OGR-00004730.jpg

This legal document, filed on May 25, 2021, details the discovery provided by the Government to the defense in a case involving Epstein and Minor Victim-4. The evidence includes seized message pads, phone records, Federal Express shipment records, and flight records related to Epstein, his employees, and Minor Victim-4, all pertaining to charges in Counts Five and Six. The document indicates that further details about abuse and interactions will come from witness testimony, focusing on approximate timeframes due to the events occurring over a decade ago.

Legal document
2025-11-20

DOJ-OGR-00004729.jpg

This legal document, page 22 of a filing from May 25, 2021, outlines the prosecution's argument against a defendant's motion. It details allegations from the S2 Indictment, stating the defendant facilitated the sex trafficking of 'Minor Victim-4' to Epstein by scheduling appointments, making payments, and encouraging recruitment of others. The document argues these details are sufficient to deny the defendant's request for a bill of particulars, citing several legal precedents.

Legal document
2025-11-20

DOJ-OGR-00004685.jpg

This document is a page from a confidential Grand Jury testimony transcript filed in Case 1:20-cr-00330-PAE (U.S. v. Ghislaine Maxwell). The witness testifies about a redacted individual whose primary role was scheduling massages for Mr. Epstein, sometimes from New York, and escorting the massage provider from the kitchen to the upstairs bedroom. The testimony explicitly describes a sexual encounter involving Mr. Epstein, a redacted individual, and an unidentified female introduced by Epstein.

Grand jury testimony / court filing transcript
2025-11-20

DOJ-OGR-00004607.jpg

This document is the conclusion section of an OPR report detailing an investigation into the USAO's handling of the Jeffrey Epstein case, specifically regarding the 2007 Non-Prosecution Agreement (NPA) authorized by R. Alexander Acosta. The report confirms that the government violated the Crime Victims' Rights Act (CVRA) by concealing the NPA from victims and sending misleading letters. It identifies five former USAO attorneys (Acosta, Sloman, Menchel, Lourie, and Villafaña) as subjects of the investigation due to their involvement in the NPA negotiations.

Court filing / department of justice office of professional responsibility (opr) report
2025-11-20

DOJ-OGR-00023096.jpg

This document is a page from a DOJ OPR report detailing the final days of plea negotiations between the USAO and Jeffrey Epstein's legal team in August 2007. It includes a transcript of a letter signed by Matthew Menchel (on behalf of U.S. Attorney Acosta) setting a non-negotiable two-year incarceration term and an August 17 deadline. The narrative explains that the deadline was set to allow prosecutor Villafaña time to investigate Epstein's assistants and computers in New York if the deal was rejected, and notes that Menchel sent this letter on his final day at the USAO.

Doj opr report (page 58)
2025-11-20

DOJ-OGR-00014723.jpg

This document is a court transcript from August 10, 2022, capturing a legal argument between attorney Mr. Everdell and the presiding judge. Mr. Everdell argues that conduct and travel occurring solely in New Mexico cannot legally form the basis for a conviction of his client, Ms. Maxwell, under New York law, and he requests a supplemental jury instruction to this effect. The judge rejects the request, stating the proposed instruction is incorrect and that Mr. Everdell failed to seek to exclude the related testimony earlier.

Legal document
2025-11-20

DOJ-OGR-00014719.jpg

This document is a page from a court transcript filed on August 10, 2022, detailing a legal argument about jury instructions. An attorney argues that the existing instructions are sufficient and that sending new, confusing ones would be a mistake. The judge ('THE COURT') then critiques the defense's newly proposed instruction, stating it addresses a count the jury didn't ask about and contains a legally incorrect paragraph concerning sexual activity involving a person named 'Jane' in states other than New York.

Legal document
2025-11-20

DOJ-OGR-00014709.jpg

This document is a court transcript from August 10, 2022, detailing a discussion between a judge (THE COURT) and two lawyers (Ms. Moe and Mr. Everdell) about a jury's confusion. The jury appears to be mistaking New Mexico law for New York law regarding Count Four. Despite Mr. Everdell's concerns about ongoing confusion, the judge decides to simply refer the jury back to the original charge, which Ms. Moe argues clearly specifies a New York statute.

Legal document
2025-11-20

DOJ-OGR-00014708.jpg

This document is a court transcript from case 1:20-cr-00330-PAE, filed on August 10, 2022. It captures a legal discussion between two attorneys, Ms. Moe and Ms. Sternheim, and the judge regarding jury confusion over 'Count Four'. The jury is questioning the relevance of flights to New Mexico for a charge that must be considered under New York law, and the counsel debate whether simply referring the jury to the existing instructions is sufficient to resolve the issue.

Legal document
2025-11-20

DOJ-OGR-00014705.jpg

This document is a court transcript from August 10, 2022, capturing a legal discussion between a judge and Ms. Menninger. Ms. Menninger argues that for a conviction on a specific count, the jury does not need to find that a flight was specifically to New Mexico, as the indictment only requires that the flight's purpose was to engage in illegal sexual activity, regardless of the destination. The judge questions this position for clarity and ultimately agrees with her interpretation.

Legal document
2025-11-20

DOJ-OGR-00014622.jpg

This legal document, filed on August 10, 2022, details overt acts from an indictment related to conspiracy charges. It alleges that between 1994 and 2002, Maxwell, along with co-conspirator Epstein, engaged in sexual abuse and trafficking of minors identified as Jane, Annie, and Carolyn. The alleged acts occurred in New York, Florida, and New Mexico.

Legal document
2025-11-20

DOJ-OGR-00014603.jpg

This document is a page from a court transcript detailing jury instructions for 'Count Four' in the case against Ms. Maxwell (Case 1:20-cr-00330-PAE), filed on August 10, 2022. The instruction explains that the government must prove Ms. Maxwell knowingly transported a minor named 'Jane' across state lines with the intent for her to engage in illegal sexual activity violating New York Penal Law. The document clarifies that this illegal intent did not need to be Ms. Maxwell's sole purpose for the transportation.

Legal document
2025-11-20

DOJ-OGR-00014601.jpg

This document is a page from a legal filing, specifically a jury instruction from a criminal case dated August 10, 2022. It outlines the legal elements the government must prove to find the defendant, Ms. Maxwell, guilty of Count Four: knowingly transporting a minor named Jane across state lines for illegal sexual activity, as defined by Title 18 of the United States Code and prosecutable under New York law.

Legal document
2025-11-20

DOJ-OGR-00014598.jpg

This document is page 198 of a court transcript (Case 1:20-cr-00330-PAE) filed on August 10, 2022. It contains the Judge's charge to the jury regarding Ghislaine Maxwell, specifically defining legal concepts such as 'acting knowingly,' 'interstate commerce,' and 'intent' in the context of Count Two: Enticement to engage in illegal sexual activity. The text outlines the government's burden of proof regarding Maxwell's intent for individuals to engage in criminal sexual activity under New York law.

Court transcript / jury instructions
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