Office

Organization
Mentions
203
Relationships
8
Events
0
Documents
100
Also known as:
Office of the Warden New York City Office of the Chief Medical Examiner Office of the Clerk Public Information Office Office DEPOT Roy Black's office Clerks Office Office of Terje Rod-Larsen Prime Minister's Office Law Office of Roy Black UBS WM Global Investment Office Trump Old Post Office Member Corp UN Office for the Coordination of Humanitarian Affairs (OCHA) General Accounting Office Law Offices of Marc S. Nurik Office of Information Policy (OIP) Office of the President, Russian Federation Overseas Chinese Affairs Office Office of Diversity Insurance Office of Central Ohio Sheriffs Office New York Office (NYO) Vance's office Bharara's office FBI Miami Office Office of Mining and Energy bills office Federal Food Safety and Veterinary Office Federal Office for Agriculture Senate (referring to Clinton's Senate office) Law Office of Martin G. Weinberg OfficeMax NY Field Office (FBI) Law Office of Asher Harris Boston Area Office DAG's Office FBI DN Field Office (Likely Denver) Office of Executive Clemency Law Offices of Paul Morris, P.A. SAO (State Attorney's Office) State Attorney’s Office for Palm Beach County Intelligent Office Law Office of Brad Edwards & Associates, LLC Office of the Attorney General of the U.S. Virgin Islands USVI Attorney General's Office FBI Detroit Field Office SMART Office Roy Black's Office Assistant U.S. Attorney Office Law Offices Scott A. Srebnick, P.A. Law Offices of Kevin F. D'Amour, P.C. FBI NY (New York Field Office)

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.
8 total relationships
Connected Entity Relationship Type
Strength (mentions)
Documents Actions
person GHISLAINE MAXWELL
Client
5
1
View
person Qiu Yuanping
Professional
5
1
View
organization media
Unknown
1
1
View
organization China News Service
Unknown
1
1
View
person MCC NY
Professional organizational
1
1
View
organization Office of Legislative Affairs
Professional organizational
1
1
View
organization media
Control
1
1
View
organization OLA
Internal support
1
1
View
No events found for this entity.

Jeffrey Epstein Part 17 of 17.PDF

This document is a compilation of FBI investigative materials from 2006-2007 regarding the Jeffrey Epstein case (File 31E-MM-108062). It includes evidence envelopes (FD-340s) for biographical files of victims/witnesses, MySpace profile printouts used for tracking subjects, MapQuest driving directions from the FBI West Palm Beach office to various locations, and handwritten interview notes. The notes contain significant details about interactions with Epstein, including him appearing in a robe, giving diet advice, and paying women $200-$300. There are no flight logs present.

Fbi investigative file
2025-12-26

064-01.pdf

This document is a Notice of Entry of Order from the Superior Court of the Virgin Islands regarding the Estate of Jeffrey Epstein. The order, signed by Magistrate Judge Carolyn P. Hermon-Percell on June 2, 2020, grants the motion to establish the 'Epstein Victims' Compensation Program' and authorizes the Co-Executors to commence the program on or about June 15, 2020. It references a prior hearing on February 4, 2020, and notes that the USVI Attorney General agreed to lift liens to allow funding for the program.

Court order / notice of entry of order
2025-12-26

044.pdf

This document is an official letter dated August 10, 2019, from Warden Lamine N'Diaye of the Metropolitan Correctional Center (MCC) to Judges McMahon and Berman. The letter formally notifies the court of Jeffrey Epstein's death at 7:37 a.m. that morning, following an apparent suicide in his cell at 6:30 a.m. It mentions that both the FBI and the Office of the Inspector General are investigating the incident.

Official letter / court filing
2025-12-26

014.pdf

This document contains a 2019 SDNY Court Order from Judge Richard Berman docketing two exhibits discussed at a bail hearing. The first exhibit is a transcript of a January 18, 2011, SORA (Sex Offender Registration Act) hearing in New York State Court, where Epstein was classified as a Level 3 sex offender despite arguments from both the Defense and the Prosecution regarding the specifics of his Florida plea deal and the lack of other indictments. The second exhibit is a financial Asset Summary dated June 30, 2019, detailing Epstein's net worth of approximately $559 million, including cash, equities, hedge funds, and properties in New York, New Mexico, Florida, Paris, and the US Virgin Islands.

Court order, hearing transcript (sora), and financial asset summary
2025-12-26

088.pdf

This document is an official letter from the Florida Department of Corrections dated July 21, 2010, notifying Jeffrey Epstein that his term of supervision has been completed. It outlines the process for the potential restoration of civil rights and firearm ownership rules. A checkbox at the bottom indicates Epstein was on supervision for a sexual offense and includes a reference to an attached 'Notice of Responsibilities'.

Official letter / termination of supervision notice
2025-12-26

2020.03.24%20Initiating%20Document.pdf

A docketing letter from the Superior Court of the Virgin Islands dated March 24, 2020, informing attorney Kyle R. Waldner that Ghislaine Maxwell's debt petition against the Estate of Jeffrey Epstein has been filed. The case is assigned number ST-2020-CV-00155 and presided over by Judge Michael C. Dunston.

Court document (docketing letter and notice of judge assignment)
2025-12-26

2021.03.29%20Response%20-%20Response.pdf

This document is a legal response filed by the Co-Executors of Jeffrey Epstein's estate (Indyke and Kahn) on March 29, 2021, opposing the US Virgin Islands Government's appeal regarding their failed motion to intervene in probate proceedings. The executors argue the Government's petition is untimely as the original motion was denied over a year prior, and that the Government's emergency motion regarding estate assets is moot because the estate has replenished the Victims' Compensation Program funds. Attached exhibits include the original 2020 opposition brief and a March 2021 press release confirming the sale of Epstein's NYC and Palm Beach properties to fund the compensation program.

Legal filing (superior court of the virgin islands) with exhibits
2025-12-26

017-05.pdf

This document is an Omnibus Order from the US District Court for the Southern District of Florida dated February 4, 2010, in the civil case of Jane Doe No. 2 vs. Jeffrey Epstein. The Magistrate Judge rules on the Plaintiff's motions to compel answers to interrogatories, admissions, and production requests. The court upholds Epstein's Fifth Amendment privilege against self-incrimination regarding questions about his financial history, assets, and potential witnesses, but orders him to produce documents that are already known to the government (tax returns, passport, and documents provided to him during plea negotiations), ruling that these fall under the 'foregone conclusion' doctrine.

Court order (omnibus order)
2025-12-26

016-02.pdf

This document is a Motion for No-Contact Order filed by Plaintiffs Jane Doe No. 101 and 102 against Jeffrey Epstein in the Southern District of Florida on May 22, 2009. The plaintiffs argue that despite a state plea agreement prohibiting contact, Epstein's counsel refused to confirm he would not contact federal victims. The filing includes exhibits of correspondence between attorneys and a transcript of the 2008 plea conference where Judge Pucillo explicitly defined 'indirect contact' to include Facebook and MySpace.

Court filing (motion for no-contact order) with exhibits
2025-12-26

050.pdf

This document contains a letter from Troutman Sanders LLP to Judge Debra Freeman in the SDNY, dated June 3, 2020, informing the court that the Superior Court of the Virgin Islands has officially authorized the establishment of the Epstein Victims' Compensation Program. Attached is the official Order from the USVI court (signed by Judge Hermon-Percell) granting the motion to establish the program and authorizing its commencement on June 15, 2020. The document notes that the USVI Attorney General has agreed to lift liens to allow funding for the program.

Legal correspondence and court order
2025-12-26

RESPONSE.pdf

This document is a legal response filed on May 18, 2017, in the Supreme Court of Florida by Jeffrey Epstein's attorney, Paul Morris. In response to a court order dated May 3, 2017, Epstein's counsel concedes that they cannot show cause why the precedent set in 'Debrincat v. Fischer' should not control the case, effectively advising the court that it should decline to exercise jurisdiction over Epstein's petition.

Legal filing (petitioner's response to order to show cause)
2025-12-26

MOTION-EXT%20OF%20TIME%20(JURIS%20BRIEF).pdf

This is a legal motion filed on December 14, 2015, in the Supreme Court of Florida (Case No. SC15-2286) by Jeffrey Epstein's attorney, Paul Morris. Epstein requests an extension of time until January 19, 2016, to file his initial brief on jurisdiction. The document notes that the Respondent's counsel, Philip M. Burlington, has no objection to the request, and includes a service list of attorneys involved in the related proceedings.

Legal filing (motion for extension of time)
2025-12-26

LETTER.pdf

This document is a legal filing dated December 10, 2015, in which Jeffrey Epstein's attorney, Paul Morris, files a 'Notice to Invoke Discretionary Jurisdiction' with the Supreme Court of Florida. Epstein is appealing a decision made on November 12, 2015, by the District Court of Appeal (Fourth District) in the case of 'Bradley J. Edwards v. Jeffrey Epstein'. The attached opinion reveals that the lower court reversed a summary judgment that had favored Epstein, ruling that 'litigation privilege' does not bar Edwards' claim of malicious prosecution against Epstein.

Legal filing (notice to invoke discretionary jurisdiction and court opinion)
2025-12-26

ACKNOWLEDGMENT%20LETTER-NEW%20CASE.pdf

This document is an official 'Acknowledgment of New Case' from the Supreme Court of Florida, dated December 11, 2015. It confirms the receipt of a 'Notice to Invoke Discretionary Jurisdiction' filed on December 10, 2015, in the case of Jeffrey Epstein vs. Bradley J. Edwards (Case No. SC15-2286). The document lists relevant case numbers from the lower tribunal and copies various attorneys and clerks involved in the matter.

Legal correspondence / court notice
2025-12-26

014-08.pdf

This document is a declaration by FBI Special Agent Timothy R. Slater, executed in 2015, detailing his involvement in the 2006-2007 investigation into Jeffrey Epstein. Slater describes locating and calling a potential victim (whose name is redacted) in early 2007 while accompanied by lead agent Nesbitt E. Kuyrkendall. During the call, the woman confirmed knowing Epstein but refused to cooperate, stating she had moved away to distance herself and wanted to leave the situation in her past.

Legal declaration (federal court filing)
2025-12-26

032.pdf

This document is a legal reply filed on June 4, 2009, by Plaintiffs Jane Doe No. 101 and 102 in the US District Court for the Southern District of Florida. The plaintiffs are requesting a court order prohibiting Jeffrey Epstein and his agents from contacting them directly or indirectly, citing his status as a convicted sex offender and their fear of intimidation. The document also includes a service list detailing the legal representation for various parties, including Bruce E. Reinhart representing co-defendant Sarah Kellen.

Legal reply to motion (civil litigation)
2025-12-26

027.pdf

This document is a Motion for Leave to File Under Seal submitted on May 29, 2009, by attorneys for Plaintiffs Jane Doe No. 101 and 102 in the Southern District of Florida. The plaintiffs request permission to file their response to Epstein's Motion to Stay under seal, or alternatively, request the court to unseal the Non-Prosecution Agreement (NPA) so they can adequately respond. The document includes a comprehensive service list detailing attorneys representing Epstein, co-defendant Sarah Kellen (represented by Bruce Reinhart), and various other Jane Doe plaintiffs.

Court filing - motion for leave to file under seal
2025-12-26

025.pdf

This document is a legal reply filed on May 29, 2009, by Plaintiffs Jane Doe No. 101 and 102 in the Southern District of Florida, arguing for the right to proceed anonymously in their lawsuit against Jeffrey Epstein. The plaintiffs contend that Epstein aims to reveal their identities to harass and intimidate them, and they cite various legal precedents and the Non-Prosecution Agreement (NPA) to support their request for privacy due to the sexual nature of the crimes committed against them as minors. The document also includes a service list detailing the attorneys representing various parties in related cases against Epstein.

Legal pleading (reply in support of motion to proceed anonymously)
2025-12-26

015-01.pdf

This document is a Motion to Stay proceedings filed by Jeffrey Epstein's legal team in a civil case brought by a plaintiff identified as C.M.A. Epstein argues that the civil case should be paused until late 2010, when his Non-Prosecution Agreement (NPA) with federal prosecutors expires, to avoid forcing him to waive his 5th Amendment rights against self-incrimination while facing potential ongoing criminal liability. The filing includes an affidavit from his criminal defense attorney, Jack Goldberger, and an Indictment from 2006 for Felony Solicitation of Prostitution.

Legal motion (motion to stay), affidavit, and discovery response
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

022.pdf

This document is a legal reply brief filed on May 29, 2009, by Plaintiffs Jane Doe No. 101 and 102 in the Southern District of Florida. The plaintiffs seek to proceed anonymously in their lawsuit against Jeffrey Epstein, arguing that revealing their identities would subject them to harassment, shame, and further trauma, particularly given their status as victims of sexual exploitation as minors. The filing also discusses the Non-Prosecution Agreement (NPA), statutory minimum damages under 18 U.S.C. § 2255, and accuses Epstein of using the threat of publicity to intimidate victims into settling.

Legal pleading (reply brief)
2025-12-26

038.pdf

This document is a Motion to Reschedule Hearing filed on May 29, 2009, in the United States District Court for the Southern District of Florida. Attorney Robert C. Josefsberg, representing Plaintiffs Jane Doe 101 and 102, requests to move a hearing scheduled for June 12, 2009, because he will be attending his 50th College Reunion in Hanover, New Hampshire. The document includes a comprehensive service list detailing the legal teams associated with Jeffrey Epstein, Sarah Kellen, and various plaintiffs in related cases.

Legal motion (motion to reschedule hearing)
2025-12-26

035.pdf

This document is a legal reply filed on May 29, 2009, in the US District Court for the Southern District of Florida by Plaintiffs Jane Doe No. 101 and 102 against Jeffrey Epstein. The plaintiffs argue for the right to proceed anonymously, citing fears of harassment, public humiliation, and Epstein's alleged intent to intimidate victims by exposing their identities. The document lists numerous related cases and provides a service list of attorneys representing various parties, including Bruce Reinhart representing co-defendant Sarah Kellen.

Legal pleading (reply in support of motion to proceed anonymously)
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
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