NY

Location
Mentions
226
Relationships
0
Events
0
Documents
101
Also known as:
Armonk, NY Binghamton, NY 85 Broad Street, 17th Floor NY, NY 10004 NDNY New Albany 102 W 86 #3R, NY NY 10024 747 Third Ave., NY 10017 Weinheim, Germany Hewlett Bay Park, NY Cross River, NY River Cafe (Likely London or NYC) 11 East 68th St, 7G, NY NY 10021 Göttingen, Germany Brittany Briarcliff Manor, NY 235 E 49th St #11B, NY NY 10017 903 Park Avenue, New York, NY 12 East 86th St #535, New York, NY 10028 120 Wall Street, 13th Floor, New York, NY 10005 Ny (New York) 900 Park Ave, NY, NY 10021 15 East 57th Street, NY, NY 10022 9 East 79th Street, NY NY 10021 641 Fifth Ave, #34E, NY NY 10022 570 Park Avenue, New York, NY 10021 USA 167 E 61 St, New York, NY 10021 925 Fifth Avenue, NY NY 961 Madison Avenue, NY NY 359 Columbus Avenue, New York, NY 227 East 67th Street, New York, NY 10021 435 East 52nd Street, NY NY 10022 1 East 66th St, NY NY 721 5th #739, NY Ronkonkoma, NY 30 East 60th Street, NY 211 East 70th, NY 499 8th Ave, NY 10 Timber Trail, Rye, NY 10580 balcony Mineola, NY 350 East 52nd, NY NY 10022 NYO FBI Office Front balcony 85 Broad Street, 17th Floor, New York, NY 10004 235 East 83rd St, NY NY 10028 128 East 61st St, NY NY 10021 717 5th Ave, 18th Floor, NY NY 10022 570 Park Ave 8A, NY, NY 10021 NYU Skirball Center 315 Riverside dr #15D, NY, NY 10025 NY 10104 Trump Tower (NY) Trump Park Avenue (NY) Seven Springs (NY) 439 E, 51st Street, New York, NY 10022 30 East 81st #11B, NY NY 10028 136 W. 21st Street, NY, NY 10011 Hopewell Junction, NY Balcony Porch/Balcony Garden City, NY 11530 700 Fort Washington Ave, NY, NY Balcony overlooking water NYO HQ City One Battery Park Plaza, 17th floor, New York, NY 10004-1482 299 Park Avenue, New York NY 10171 New York (implied by NY FBI field office recipients) New York, NY 10004 FBI NY Likquid Lounge (Chester, NY) Brewster, NY FBI-NY C20 & C11 (Specific units/locations within NYO) Yonkers, NY 10705 150 Park Place, MCC, New York, NY Tuckahoe, NY Port Chester, NY NY ECR 303 Banyan Boulevard, Suite 400 Chappaqua, NY 303 Banyan Boulevard Pine Plains, NY 666 Fifth Avenue, NY Hotel 50 Bowery (New York, NY 10013) Ossining, NY NY area 1 St. Andrew's Plaza, New York, NY (SDNY Office) Saint Andrews (likely St. Andrew's Plaza, NYC - US Attorney's Office location) New York (implied by NYPD) 116 East 65th Street, New York, NY 11021 299 Park Avenue, 25th Floor, New York, NY 10171 (UBS address) Niagara City, NY Hauppauge, NY NYEM White Pls, NY Bklyn Nyc, 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.
No relationships found for this entity.
No events found for this entity.

EFTA00027177.pdf

This document is an email chain between U.S. Department of Justice Office of the Inspector General (OIG) agents dated August 17, 2019, one week after Jeffrey Epstein's death. The agents discuss the creation of timelines regarding the MCC (Metropolitan Correctional Center) and the specific dates of August 9-10. One agent expresses feeling 'swamped' and 'drowning in information' while requesting a comprehensive PowerPoint, while another provides instructions on reviewing video footage and internet search history.

Email correspondence
2025-12-25

EFTA00026910.pdf

This document is an email chain from March and April 2021 between the US Attorney's Office (SDNY) and legal counsel for the Estate of Jeffrey Epstein (Marc Weinstein and Andy Tomback). The correspondence discusses scheduling a conference call and clarifies the Estate's assertion of attorney-client privilege. Specifically, the SDNY asks if the Estate asserts privilege over a computer originally seized by the Palm Beach Police Department in 2005 (now in FBI possession), to which Weinstein confirms the Estate does assert privilege.

Email chain / legal correspondence
2025-12-25

EFTA00025624.pdf

This document contains the 2017 Federal and Massachusetts income tax returns for Scott G. Borgerson and Ghislaine Maxwell. It details their adjusted gross income of $484,192, significant foreign financial assets held by Maxwell in the UK totaling over $3.6 million, and a business loss of $99,490 from Maxwell's consulting firm, Ellmax LLC. The return also documents $66,000 in alimony payments to Rebecca A. Borgerson and imputed interest from a loan associated with the TerraMar Project. No flight logs are included in this document.

Tax returns (federal and state) and foreign asset reports
2025-12-25

EFTA00022423.pdf

UBS financial statement for Ghislaine Maxwell for November 2016 showing a significant reduction in assets from ~$15.7 million to ~$1.5 million. The statement details a $50,000 payment to law firm Haddon, Morgan and Foreman and a massive transfer of over $14 million (cash and securities) to another account (Y1 36512 2100). The document also links Maxwell to Epstein-controlled entities 'Pot & Kettle, LLC' and '116 East 65th Street LLC' via incoming transfers.

Ubs resource management account statement
2025-12-25

EFTA00022407.pdf

This document is a UBS Resource Management Account statement for Ghislaine Maxwell for May 2016. It shows a starting balance of over $18.9 million and an ending balance of $16.4 million, with the primary decrease being a $2.5 million withdrawal sent to Scott Borgerson on May 3, 2016. The statement also records a $50,000 payment to the law firm Haddon, Morgan and Foreman, and various internal transfers between Maxwell's accounts.

Financial statement (ubs resource management account)
2025-12-25

EFTA00022399.pdf

This document is a UBS Resource Management Account statement for Ghislaine Maxwell for the period of April 2016. The account value rose significantly from ~$4.8 million to ~$18.9 million, primarily due to a massive deposit of $14,194,596.49 from '116 East 65th Street LLC' on April 20, 2016. The statement also details transfers to 'Pot & Kettle, LLC' ($70,000) and various internal movements of funds between associated accounts.

Ubs resource management account statement
2025-12-25

EFTA00021549.pdf

An email chain from August 2, 2019, between Defense Counsel (Garden City, NY) and the US Attorney's Office (SDNY). The discussion concerns the filing of motions related to cell tower data and statements to police. The Defense seeks to file under seal to protect 'cooperating witnesses' and statements, while the Government argues that statements to law enforcement are not 'sensitive' under the protective order. The Government also reprimands the Defense for previously filing sensitive exhibits publicly in error. Additionally, the Defense notes logistical issues with having the defendant sign an affidavit at the MCC without their own team acting as witnesses.

Email chain / legal correspondence
2025-12-25

EFTA00021532.pdf

This document is an email chain from August 2, 2019, between the US Attorney's Office (SDNY) and Defense Counsel regarding the Jeffrey Epstein case. The correspondence details a dispute over whether specific discovery materials, including statements to law enforcement and cell site data, should be filed under seal or publicly with redactions. The prosecution accuses the defense of violating a protective order by publicly filing sensitive exhibits, while the defense discusses logistical issues regarding getting the defendant's affidavit signed at the MCC without the legal team acting as witnesses.

Email thread (legal correspondence)
2025-12-25

EFTA00018976.pdf

This document is an email chain from August 11, 2019 (the day after Epstein's death), sent by a DOJ OIG agent to FBI and USANYS officials. It details answers provided by a 'Lt. Doctor' regarding prison protocols, specifically requesting head count logs for 3:00 a.m. and 5:00 a.m. The email clarifies that Epstein's last cellmate was released on August 9, 2019, that there was no requirement for Epstein to have a cellmate at the time, and that Nicholas Tartaglione was a restricted contact due to a previous incident.

Email
2025-12-25

EFTA00017998.pdf

This document is an email chain from September 2021 involving a Special Agent from the U.S. Department of Justice Office of the Inspector General (New York Field Office). The agent is attempting to schedule a call with a redacted recipient to speak with themselves and a Supervisory Special Agent (SSA) specifically regarding the Epstein case.

Email chain
2025-12-25

EFTA00015956.pdf

An email exchange dated July 16, 2020, between Marc A. Weinstein (Partner at Hughes Hubbard & Reed LLP) and redacted recipients. Weinstein requests a call to provide an update on the 'Epstein NY property,' suggesting a time between 1:00 and 1:45 PM. The recipient confirms availability and requests dial-in information.

Email thread
2025-12-25

EFTA00015954.pdf

An email chain from July 16, 2020, involving Marc A. Weinstein of Hughes Hubbard & Reed LLP and Andrew Tomback. The correspondence coordinates a conference call scheduled for 1:30 PM that day to discuss an update on the 'Epstein NY property'. The document contains significant redactions regarding the other participants on the call.

Email chain
2025-12-25

EFTA00014968.pdf

An email thread from July 2021 between FBI agents (New York Office) and NYPD personnel regarding the review of video evidence using a system called DCAP. The team reviewed 3,662 videos filtered for motion, tagging individuals as either 'file of interest' or 'reviewed'. Technical issues with the portal crashing were noted.

Email thread
2025-12-25

EFTA00011349.pdf

This document is an email chain from September 2021 involving a Special Agent from the DOJ Office of the Inspector General (New York Field Office). The correspondence concerns the 'Epstein case.' The most significant email, dated September 22, 2021, states that after checking with public corruption supervisors, the DOJ does not intend to move forward with criminal charges against individuals mentioned in a prior call, thereby clearing the recipient to proceed with their interviews.

Email thread
2025-12-25

EFTA00011037.pdf

This document is an internal email dated January 14, 2021, containing 'SDNY Press Clippings' circulated within the Department of Justice. It aggregates news headlines relevant to the Southern District of New York, including a Toyota settlement, the Capitol riots arrests, Trump's impeachment, and a variety article about a scripted adaptation of the 'Hunting Ghislaine' podcast. The email highlights media coverage of ongoing legal and political events of interest to the SDNY office.

Email / press clippings report
2025-12-25

EFTA00010786.pdf

This document is a series of forwarded emails from whistleblower Christopher Dilorio to redacted recipients (likely SEC/FBI officials) between April 2019 and April 2020. Dilorio alleges a complex web of financial fraud, money laundering, and regulatory capture involving Apollo Global Management (Leon Black), Jeffrey Epstein, Jared Kushner, and various public companies like Athene and DryShips. The emails claim that the SEC is complicit in covering up these crimes and that Epstein was running a Ponzi/slush fund facilitated by these financial connections.

Email correspondence / whistleblower complaint
2025-12-25

EFTA00008474.pdf

This image shows two LTO-6 magnetic tape cartridges labeled as FBI evidence (Item 1B 53, Case 90A-NY-3151227). The labels indicate the tapes contain a 'Master Copy' of a CART Network archive of video images taken from MCC-NY (Metropolitan Correctional Center New York) video recorder hard drives as of June 21, 2021. The tapes are dated July 23, 2021, and sit atop an FBI Chain of Custody form (FD-1004).

Photograph of physical evidence (lto tapes)
2025-12-25

EFTA00008425.pdf

This document is a photograph of FBI evidence packaging containing materials collected on July 30, 2019, from the Metropolitan Correctional Center (MCC) in New York, where Jeffrey Epstein was incarcerated. The package is labeled with FBI Laboratory number 2020-01577 and contains items 4 through 5, originating from the FBI NY Evidence Control Unit.

Fbi evidence packaging / chain of custody label
2025-12-25

EFTA00006687.pdf

This document is a detailed itemized phone bill from T-Mobile covering the period of October 31, 2006, to December 31, 2006. It lists thousands of voice calls, primarily originating from or connecting to locations in the New York area, specifically White Plains, The Bronx, and Manhattan. While the specific phone numbers called are redacted, the bill shows high-frequency communication, including calls to Directory Assistance (411), Customer Care, and a few out-of-state calls to Norfolk, VA, Bordentown, NJ, and Montgomery, TX. This is strictly a telecommunications record and contains no flight logs or aircraft data.

T-mobile phone bill / itemized call log
2025-12-25

EFTA00006487.pdf

This document is a detailed T-Mobile phone bill covering the period of July 21, 2006, to September 4, 2006. It lists hundreds of itemized calls, primarily to and from White Plains, New York, and New York City, with a brief period of calls involving Beverly Hills and Los Angeles in early August. The specific phone numbers called and the account holder's identity have been redacted from the document.

Phone bill / itemized call log
2025-12-25

EFTA00006387.pdf

This document is a multi-page phone bill or call detail record from June 2006, detailing local airtime, long distance, and international charges. It lists numerous calls made to and from various locations in New York, including New York City, White Plains, Bronx, Brooklyn, and Tuckahoe, with associated dates, times, durations, and charges. The document contains redactions for the 'Number Called' and 'Account Number' fields.

Phone bill / call detail record
2025-12-25

EFTA00005731.pdf

This document is an investigative file folder concerning a female subject living in Yonkers, NY, identified as the sister of another redacted individual. The file contains handwritten notes detailing a phone attempt to set up a meeting, a past NYPD record of being a passenger in a vehicle accident in 1990, and summonses from 2005. It also includes a printout of a DMV photo request from the eJusticeNY portal dated June 6, 2019, followed by several pages of completely redacted material.

Investigative file / background check
2025-12-25

EFTA00002115.pdf

A photograph of a covered outdoor porch or balcony area featuring white wooden railings, slate-style tiled flooring, and white ceiling beams. A white cooler or storage bench is situated against the wall, along with a cat scratching post. Through a doorway in the background, a red surfboard or wakeboard is visible. The exterior view shows tropical palm foliage. The image contains a Bates stamp 'EFTA00002115' in the bottom right corner.

Photograph
2025-12-25

EFTA00000376.pdf

This document is a photograph taken at night showing an outdoor terrace or balcony area. The scene includes potted plants with pink flowers, a small table, and two dark woven chairs situated against a light-colored stone wall. The image bears the evidence identification mark 'EFTA00000376' in the bottom right corner.

Photograph / evidence exhibit
2025-12-25

DOJ-OGR-00015254.tif

This document is a partial curriculum vitae or list of professional engagements spanning from 2004 to 2007, detailing various lectures, conferences, and addresses given at universities and organizations across the US, Europe, and Mexico. It includes specific dates for events, participating organizations, and locations, highlighting a professional's involvement in psychological and legal fields.

Curriculum vitae / event log
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