FL

Location
Mentions
335
Relationships
0
Events
0
Documents
160
Also known as:
West Palm Beach, Fla USP Florence ADMAX 250 S Australian Avenue, Suite 1400, West Palm Beach, FL 33401 DELRAY BCH FL ROYAL PALM WAY/FL-704 W S AUSTRALIAN AVE/FL-704A N North Miami Beach, FL 33160 457 MADISON AVENUE 4TH FL, NEW YORK NY 10022 US M.D. Fla. Flint FORT MYERS, Fla. 525 7th Ave, 20th floor, New York 10018 62 Frith St. 1st Fl., London, WIV 5TA 551 Fifth Avenue, 21st Floor, New York, NY 10176 One Park Ave, #18th Floor, New York, NY 10016 Goddard Space Flight Center Floyd Casey Stadium 40 W 20th Street Floor 7, New York, NY, 10011 S Flagler Dr 7 West 51st Street, 7th Floor 101 E. 52nd St, 10th Floor, New York, NY 10022 Fla. App. 40 NW 3rd Street, PH 1, Miami, FL 33128 One Flagler BOEING FLD INTL (BFI) Hotel Room (10th Floor) Via de Pucci 6, 5100 Florence, Italy 25 Eaton Square, Flat D, London SW1 SD Fla. Interior room (stone walls, blue trim, terracotta floor) 5th Floor 5TH FLOOR 2nd Floor Interior with red tile flooring 3rd Floor Tampa, FL 2nd Floor Landing 3rd Floor Landing Sally Ports (3rd Floor, 12th Floor) Pensacola, FL Pensacola, FL, United States Flagstaff, AZ 8th Floor Library 2nd floor Health Service Area www.hmflaw.com 8th floor library 9th Floor Conf Room Office of the Inspector General, New York Field Office, One Battery Park Plaza, 29th Floor, New York, NY 10004 ADIC Large Conference Room, 28th Floor Coleman, FL 33521 9th Floor South (9S) Office of the Inspector General, 1 Battery Park Plaza, 29th floor, New York, NY 10004 2nd floor suicide prevention area Offices of Boies Schiller Flexner LLP Indoor room with flower arrangement (Left photo) In-flight 30 Broad Street, 37th Floor, New York, New York 10004 Miami (FL) Flight Line Unit (Housing Unit at BSCC) 1455 Market Street, 4th Floor, San Francisco, CA 94103 Cape Coral, FL 701 Brickell Avenue, Suite 1550, Miami, FL 33131 1253 SW 21st Terrace, Apt 21, Miami, FL 33145-2922 City National Bank Building, 25 W. Flagler Street, Suite 800, Miami, FL 33130 Florida Realty office 250 Australian Ave South, Ste 1400, West Palm Beach, FL 33401 250 South Australian Avenue, Suite 1400, West Palm Beach, FL 33401 224 Datura Avenue, Suite 900, West Palm Beach, FL 33401 250 Australian Avenue South, Ste. 1400, West Palm Beach, Florida 33401 485 Lexington Ave. 29th floor 515 N. Flagler Drive, Suite 400 575 Lexington Ave., 4th Floor, New York, NY 10022 250 Australian Ave, WPB FL 2925 PGA Boulevard, Suite 200, Palm Beach Gardens FL 33410 1749 NE 26th Street Ste A, Wilton Manors, FL 33305 345 South County Road, Palm Beach, FL (PD) 250 Australian Avenue South, West Palm Beach, Florida Delray Beach, FL Homestead, FL 590 Madison Avenue, 20th Floor, New York, NY 10022-2524 (Crowell & Moring Office) 1515 So Flagler Dr #1901 Ocala, FL Naples, FL Boynton Beach (Boytonbch), FL 9th floor unit 25 West Flagler Street, Suite 800 Seventh Floor 777 S Flagler Dr, West Tower, Palm Beach, FL City National Bank Building, 25 W. Flagler Street, Miami, FL 505 S Flagler Dr FL 33408 18 Hyde Park Gate, Flat 3, London SW7 5DH Sarasota, FL Miami, FL 33130 Melbourne, FL

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.
No relationships found for this entity.
No events found for this entity.

022.pdf

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.

Legal filing (stipulation of dismissal)
2025-12-26

020.pdf

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.

Legal motion (plaintiff's agreed motion for further extension of time)
2025-12-26

016.pdf

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.

Legal motion (plaintiff's agreed motion for extension of time)
2025-12-26

062.pdf

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.

Court document (motion for extension of time)
2025-12-26

024.pdf

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.

Legal motion and service list
2025-12-26

048.pdf

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.

Legal motion
2025-12-26

010.pdf

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.

Legal notice / court filing
2025-12-26

008.pdf

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.

Legal filing (response to court order)
2025-12-26

005.pdf

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.

Civil cover sheet (form js 44c/sdny) - federal court filing
2025-12-26

012.pdf

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.

Legal motion (emergency motion for protective order, motion to quash and motion for attorneys' fees)
2025-12-26

006.pdf

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.

Legal motion and proposed order (civil litigation)
2025-12-26

EFTA00038380.pdf

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.

Email chain / legal correspondence
2025-12-25

EFTA00038033.pdf

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.

Calendar invitation / electronic meeting record
2025-12-25

EFTA00038032.pdf

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.

Calendar entry / meeting invitation
2025-12-25

EFTA00037412.pdf

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.

Calendar entry / meeting invitation
2025-12-25

EFTA00037411.pdf

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.

Fbi calendar entry / meeting schedule
2025-12-25

EFTA00037390.pdf

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.

Fbi calendar entry / email chain
2025-12-25

EFTA00037224.pdf

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.

Fbi internal email chain
2025-12-25

EFTA00036893.pdf

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.

Institution supplement (policy document)
2025-12-25

EFTA00036765.pdf

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.

Email
2025-12-25

EFTA00036439.pdf

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.'

Email correspondence
2025-12-25

EFTA00035946.pdf

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.

Doj oig draft report (limited official use)
2025-12-25

EFTA00035501.pdf

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.

Email / internal correspondence
2025-12-25

EFTA00035026.pdf

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.

United states government memorandum / incident report
2025-12-25

EFTA00034660.pdf

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.

Email correspondence / official business
2025-12-25
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