| Date | Event Type | Description | Location | Actions |
|---|---|---|---|---|
| 2022-06-28 | Legal proceeding | Sentencing | UNITED STATES DISTRICT COUR... | View |
This document is a comprehensive background report on Ghislaine Maxwell dated December 5, 2019. It details her personal information, aliases (including Ghislaine Borgerson), addresses in New York, Florida, Massachusetts, and the Virgin Islands, and her role as President of the TerraMar Project. The report also lists numerous vehicles registered to her, business entities associated with her addresses (including tech and probiotic companies in Boston), and a long list of associates, though flight data is notably absent.
A US Government memorandum dated August 12, 2019, documenting that on August 9, 2019 (the day before Epstein's death), staff were informed that Inmate Reyes was leaving the Special Housing Unit (SHU) and might not return, and that Jeffrey Epstein would require a cellmate upon returning from an attorney visit. The document includes a daily assignment roster for August 9, 2019, identifying specific staff members assigned to the SHU, with officers Shakir, Joyner, Grijalva, and Davis specifically highlighted.
This document is a Prisoner Schedule Report prepared on July 12, 2019, for movements occurring on July 15, 2019, involving inmates at Brooklyn MDC. It details transport times, court destinations (mainly 500 Pearl St and 40 Foley Sq), judges assigned, and offenses including weapon charges, drugs, and money laundering. All prisoner names are redacted, but the document lists specific judges including Engelmayer, Failla, Swain, Buchwald, and Furman.
This document is a Prisoner Schedule Report prepared on July 30, 2019, for inmate movements from Brooklyn MDC to the SDNY court at 500 Pearl St on July 31, 2019. It lists schedule details, medical concerns (including seizures and heart conditions), security concerns (specifically identifying members of the YG'z and Hooly gangs, as well as a sex offender requiring isolation), and assigned judges for various redacted inmates. While names are redacted, the document appears in the Epstein file (EFTA bates stamp) and dates to the period of his incarceration, listing a sex offender arraignment on that day.
This is an evidence photograph (EFTA00000646) showing the interior of a closet with multiple shelves. The shelves contain various linens, towels, robes, and storage bags. Specific items include two flat boxes labeled 'SPECIAL BED LINENS', a package labeled 'ALBERTO P', and a storage bag with the web address 'www.bathrobe.co.uk'.
This document is a FedEx invoice dated November 18, 2002, detailing three shipments made on November 6, 2002, charged to Jeffrey Epstein's account. The shipments involve Ghislaine Maxwell (spelled variously as 'Ghilla Ne' and 'Ghislawne') sending packages to Kelly Bovino and Nobel laureate Murray Gellman at the Santa Fe Institute. Additionally, a person named 'Kate' sent a package from Epstein's address to 'G Maxewell' at a separate New York address.
This document is a FedEx invoice (page 5 of 8) dated November 4, 2002, detailing three shipments sent from Jeffrey Epstein's 457 Madison Avenue office in late October 2002. The shipments were sent to Jeanne Brennan at Financial Trust Co in St. Thomas, Ann Lawesson at Gemini Ernst & Young (address redacted), and Clare Hazell at Elveden Farms Limited (address redacted). The document lists Dave Rodgers and Cecilia Steen as co-senders alongside Epstein.
Discussion 0
No comments yet
Be the first to share your thoughts on this epstein entity