Legal document filed on May 18, 2010, in the Southern District of Florida stipulating the dismissal with prejudice of a civil lawsuit (Case No. 10-CV-80309) brought by Jane Doe No. 103 against Jeffrey Epstein. The document indicates that a settlement was reached between the parties, with the court retaining jurisdiction to enforce its terms.
This document is an agreed motion filed on May 13, 2010, in the Southern District of Florida by Plaintiff Jane Doe No. 103 against Defendant Jeffrey Epstein. The plaintiff requests a one-week extension to file a response to Epstein's motion to dismiss because the parties are in the process of resolving the matter via settlement, which would render the motion moot. The document includes a comprehensive service list detailing legal counsel for Epstein, Co-Defendant Sarah Kellen (represented by Bruce Reinhart), and plaintiffs in several related cases.
This document is an agreed motion for an extension of time filed on April 22, 2010, in the case of Jane Doe No. 103 vs. Jeffrey Epstein (Case No. 10-80309-WJZ). Plaintiff's counsel, Katherine W. Ezell, requests an extension until May 13, 2010, to file a response to Epstein's motion to dismiss because she is leaving for a vacation in Italy the following day. The motion notes that Epstein's counsel, Robert Critton, agrees to the extension, and the document includes a service list of attorneys involved in this and related cases.
This document is a motion filed by Jeffrey Epstein's attorneys requesting an extension until December 15, 2009, to respond to a complaint filed by Jane Doe No. 102. The reasons cited for the extension include ongoing resolution negotiations and questions arising from the 'implosion' of the Rothstein Rosenfeldt & Adler, PA firm.
This document is a legal motion filed on May 29, 2009, in the Southern District of Florida by Plaintiffs Jane Doe No. 101 and 102 against Jeffrey Epstein. The plaintiffs request leave to file their response to Epstein's motion to stay under seal because it references the confidential Non-Prosecution Agreement (NPA), or alternatively, to unseal the NPA. The document includes a comprehensive service list detailing the legal representation for Epstein (including Robert Critton and Jack Goldberger), Sarah Kellen (represented by Bruce Reinhart), and numerous other Jane Doe plaintiffs.
This document is a legal motion filed on June 9, 2009, by Plaintiff Jane Doe No. 101 requesting an extension of time and page limits to respond to Jeffrey Epstein's Motion to Dismiss. The request is based on an upcoming court hearing scheduled for June 12, 2009, in a related case (Jane Doe No. 2 vs. Jeffrey Epstein) which addresses potential breaches of Epstein's Non-Prosecution Agreement. The document includes certificates of conference and service, listing legal counsel for both parties, including Bruce Reinhart as counsel for a co-defendant named Sarah.
This document is a 'Notice of Striking Docket Entry' filed on May 4, 2009, in the United States District Court for the Southern District of Florida, case Jane Doe No. 101 v. Jeffrey Epstein. The plaintiff's counsel, Katherine W. Ezell of Podhurst Orseck, P.A., notifies the court that a previous docket entry was filed without a signature and has been re-filed correctly. The document includes a Certificate of Service listing numerous attorneys involved in this case and related cases against Epstein, including Bruce Reinhart (defense), Jack Scarola, and Brad Edwards.
This document is a legal response filed by Plaintiff Jane Doe 101 in the United States District Court for the Southern District of Florida on May 1, 2009. The plaintiff agrees to the court's order to consolidate ten separate cases filed by various Jane Does and C.M.A. against Jeffrey Epstein for the purposes of discovery. The document includes a service list detailing the contact information for attorneys representing the various plaintiffs and the defendant.
This document is a Civil Cover Sheet (Form JS 44) filed on October 18, 2019, in the Southern District of New York for a lawsuit initiated by 'Jane Doe 17' against the Estate of Jeffrey Epstein and various associated corporate entities. The cause of action is listed as Battery under 18 U.S.C. sections 1591-1595 (statutes relating to sex trafficking and forced labor). The document identifies Darren K. Indyke and Richard D. Kahn as the personal representatives of the estate and lists several shell companies (like JEGE, Inc. and NES, LLC) as defendants whose addresses were unknown at the time of filing.
This document is an Emergency Motion filed on June 14, 2010, by Jeffrey Epstein's legal team to quash a subpoena and prevent the deposition of Maritza Milagros Vasquez, scheduled for the following day. Epstein's lawyers argue that the subpoena issued by C.L.'s counsel (Spencer Kuvin) is premature under Rule 26(d) and that the cross-notice by Jane Doe's counsel (Brad Edwards) is invalid because discovery in the Jane Doe case had already concluded on May 31, 2010. The document includes the motion, a subpoena exhibit, and a cross-notice exhibit.
This document is an unopposed motion filed on May 11, 2010, in the Southern District of Florida (Case 10-80447) by Plaintiff C.L. requesting a 10-day extension to respond to Defendant Jeffrey Epstein's Motion to Dismiss. The extension was requested because Plaintiff's counsel, Spencer T. Kuvin, had a conflicting trial starting the same day in Palm Beach Civil Circuit Court. The document includes a Certificate of Service listing Epstein's legal team (Critton, Pike, Goldberger) and a proposed order for Judge Kenneth A. Marra to sign.
This document contains an email chain from December 2019 between the FBI (NY office) and the US Attorney's Office for the Southern District of New York (USANYS). The correspondence involves a request for subpoenas directed at Uber and Lyft to obtain account records associated with Ghislaine Maxwell, her phone number, and email address. The emails also request checks on accounts associated with specific addresses in Boston, MA, and Manchester-by-the-Sea, MA.
This document is an internal FBI calendar invitation for a meeting titled 'Epstein: Miami Brief Final Call' scheduled for October 11, 2019 (two months after Epstein's death). The meeting involved coordination between the FBI's New York Field Office (NY), the Director's/Division Office (DO), contractors, and an Other Government Agency (OGA). The document lists numerous redacted attendees and specifies the location as a 9th-floor conference room or conference line.
This document is a digital calendar entry for a meeting titled 'Epstein: Miami Brief Final Call' scheduled for October 11, 2019. The meeting occurred two months after Jeffrey Epstein's death, suggesting it involved legal teams or estate executors discussing a legal brief related to Miami. The organizer and all attendees are redacted.
This document is a calendar invitation for a conference call titled 'Epstein: Miami Brief Final Call' scheduled for October 11, 2019, two months after Jeffrey Epstein's death. The meeting was organized by an FBI agent and included multiple attendees from the FBI (New York and other divisions), a contractor, and a representative from another government agency (OGA). The purpose appears to be an internal briefing or update regarding the Miami aspect of the Epstein investigation.
This document is an internal FBI calendar entry for a meeting titled 'Epstein: Miami Brief Final Call' scheduled for October 11, 2019, two months after Epstein's death. The meeting was organized by a redacted FBI employee and took place in a 9th-floor conference room or via conference line. The attendee list is heavily redacted.
This document is an FBI calendar entry and email printout regarding a scheduled briefing on the 'Epstein case' for the Assistant Director in Charge (ADIC). The event was set for July 1, 2019, at 3:30 PM in the ADIC Large Conference Room at FBI New York, shortly before Epstein's arrest in July 2019. The organizer and attendees are largely redacted, but the context indicates high-level FBI preparation regarding the case.
This document contains a series of internal FBI emails from August 2019 regarding the Jeffrey Epstein investigation following his death. The emails discuss logistical updates, such as serving subpoenas at a Bronx hotel and analyzing a cell phone via CART, as well as high-level strategy for reporting to DOJ and FBI Headquarters. Specifically, the correspondence outlines how to manage media rumors concerning Ghislaine Maxwell and prepare for upcoming court hearings with victims.
This document is an Institution Supplement (NYM - 6031.03C) for the Metropolitan Correctional Center (MCC) in New York, dated May 29, 2013. It establishes detailed policies and procedures for inmate patient care, including intake screening, sick calls, urgent medical/dental/psychiatric services, and emergency response protocols. It specifically notes that due to the high-rise nature of the facility, emergency medical vehicles are not appropriate on-site, and designates New York Down Town Hospital for life-threatening emergencies and Brooklyn Hospital for urgent but non-life-threatening cases.
This document is a promotional marketing email from the footwear company UGG sent to a Federal Bureau of Prisons (BOP) email address on August 15, 2019. The email advertises a new collection in collaboration with Eckhaus Latta and encourages joining the UGG Rewards program. The recipient's specific email address is redacted, leaving only the domain visible.
This document is an email chain dated August 11, 2019, between two Federal Bureau of Prisons Lieutenants—one at MCC New York and one at FCC Coleman. The Lieutenant at MCC New York confirms they were 'on shift that morning' (referring to Epstein's death the previous day) and describes the scene as a 'media shit show.' They also mention going to the hospital to manage media interference while 'his body was there.'
This document is a draft DOJ OIG report from March 2023 investigating the BOP's supervision of Jeffrey Epstein at MCC New York. It details how 'Senior Officer Specialist 6' knowingly cleared an inaccurate institutional count at 10:00 p.m. on August 9, 2019, using a technique called 'ghost counting' to account for a transferred inmate. The report also describes this officer's response to the emergency call at 6:33 a.m. on August 10, 2019, where he assisted in transporting Epstein to the hospital.
This document is a printout of an email or text message sent from a smartphone containing operational instructions for prison staff. It explicitly references the 'Epstein suicide attempt' and directs a staff member to submit a '583 in TRUINTEL' regarding the incident. The message also covers facility maintenance (doors on 5th/7th floors), equipment cleaning (vests), and staffing rosters for the weekend.
This document is a confidential US Government Memorandum dated August 10, 2019, from a Senior Officer to a Lieutenant at the Metropolitan Correctional Center in New York. It details the response to a medical emergency at 6:33 AM in the Special Housing Unit (9South), cell #220, involving inmate Jeffrey Epstein (#76318-054). The report describes finding Epstein unresponsive with medical staff performing CPR, his transport within the facility, transfer to EMS custody, and subsequent ambulance transport to Downtown Beekman Hospital.
This document contains an email chain from August 16, 2019, shortly after Jeffrey Epstein's death. The Office of the Inspector General (OIG) is coordinating interviews with Metropolitan Correctional Center (MCC) staff, specifically medical personnel and a forensic psychologist, regarding the 'incident last weekend' involving inmate Jeffrey Epstein (Reg. No. 76318-054). The most recent email is an automated 'Out of Office' reply from a forensic psychologist stating they are away until September 3, 2019.
Discussion 0
No comments yet
Be the first to share your thoughts on this epstein entity