John M. Browning

Person
Mentions
32
Relationships
7
Events
8
Documents
10
Also known as:
M. Brown

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.

Event Timeline

Interactive Timeline: Hover over events to see details. Events are arranged chronologically and alternate between top and bottom for better visibility.
7 total relationships
Connected Entity Relationship Type
Strength (mentions)
Documents Actions
person Loretta E. Perry
Legal representative
6
1
View
organization The Post
Legal representative
6
1
View
organization Davis Wright Tremaine LLP
Employment
6
1
View
person Karen Friedman Agnifilo
Legal representative
6
1
View
person Sarah J. Schall
Legal representative
5
1
View
person Loretta E. Perry
Professional service
5
1
View
person Robert D. Balin
Professional
1
1
View
Date Event Type Description Location Actions
2019-01-11 N/A Affirmation sworn by John M. Browning. New York View
2019-01-11 N/A Swearing of affirmation by John M. Browning Unknown View
2019-01-11 N/A Document notarization and signing New York (Likely) View
2019-01-11 N/A Signing of the affidavit by John M. Browning. New York, New York View
2019-01-11 N/A Document signed by John M. Browning and notarized by Loretta E. Perry New York (likely Kings County) View
2019-01-11 N/A Signing of the declaration by John M. Browning. New York, New York View
2019-01-11 N/A Submission of legal document by attorneys for NYP Holdings, Inc. New York, New York View
2019-01-11 N/A Execution of the declaration by John M. Browning. New York, New York View

DOJ-OGR-00015377.jpg

This document is page 5 of a FedEx invoice dated November 25, 2002, for account number 1144-2081-6 belonging to Jeffrey E. Epstein. It details three overnight shipments sent from Epstein's 457 Madison Ave address in November 2002. The senders listed under Epstein's account are 'Bella', 'Sarah Kellen', and 'Cecilia Steen', sending packages to 'Dottie Wirson' (at a bank), 'My Twian Work Shop', and 'Frances Goldman' respectively.

Fedex invoice / financial record
2025-11-20

HOUSE_OVERSIGHT_016504.jpg

This document is the conclusion page (p. 17) of a legal motion filed on January 11, 2018, by NYP Holdings, Inc. (the New York Post). The Post is requesting a court order to unseal appellate briefs related to the Epstein case, with victim names redacted. They argue that the burden of notifying victims should fall on the Manhattan District Attorney or Florida Prosecutors, not the Post.

Legal filing (conclusion of memorandum/motion)
2025-11-19

HOUSE_OVERSIGHT_016490.jpg

This document is a legal filing requesting the court to order the District Attorney's Office to provide redacted appellate briefs to 'the Post' while protecting victim anonymity. It details the factual background of Jeffrey Epstein's 2008 conviction and the subsequent disagreement between the NYBSO, which recommended level three sex offender status, and ADA Jennifer Gaffney, who argued for level one status.

Legal motion / court filing
2025-11-19

HOUSE_OVERSIGHT_016484.jpg

This document is the cover page of a Memorandum of Law filed in the New York Supreme Court Appellate Division. It details a motion by NYP Holdings, Inc. (represented by Davis Wright Tremaine LLP) to unseal appellate briefs in the case of The People of the State of New York against Jeffrey E. Epstein. The document bears a House Oversight Bates stamp.

Legal document (memorandum of law cover page)
2025-11-19

HOUSE_OVERSIGHT_016476.jpg

This document is the final signature page of a legal brief or correspondence dated December 28, 2018, signed by Assistant District Attorney Karen Friedman Agnifilo. It references the procedural history of a SORA hearing and copies the law firm Davis Wright Tremaine LLP.

Legal document signature page
2025-11-19

HOUSE_OVERSIGHT_016427.jpg

This document is page 4 of a declaration by John M. Browning, dated January 11, 2019, detailing procedural steps taken by 'the Post' regarding a motion to unseal appellate briefs. It outlines communications with the Palm Beach County State Attorney's Office and the U.S. Attorney for the Southern District of Florida to coordinate service of the motion. The document bears a House Oversight Committee bates stamp.

Legal declaration/affidavit
2025-11-19

HOUSE_OVERSIGHT_016424.jpg

This is a legal affirmation filed by attorney John M. Browning on behalf of NYP Holdings, Inc. (New York Post) in the Appellate Division of the NY Supreme Court. The document supports a motion to unseal briefs in the case against Jeffrey Epstein. It introduces two news articles (one from the Miami Herald and one from the New York Post) as exhibits relevant to the motion.

Legal affirmation (court filing)
2025-11-19

HOUSE_OVERSIGHT_016423.jpg

This document is the signature page (page 4) of a sworn legal statement dated January 11, 2019. It is signed by John M. Browning and notarized by Loretta E. Perry, a Notary Public qualified in Kings County, New York. The document bears a House Oversight Bates number.

Legal document signature page (affidavit or sworn statement)
2025-11-19

HOUSE_OVERSIGHT_016421.jpg

This document is the signature page (page 2) of a legal filing dated January 11, 2019. It is submitted by attorneys Robert D. Balin and John M. Browning of the law firm Davis Wright Tremaine LLP on behalf of 'Non-Party Movant NYP Holdings, Inc.' (the parent company of the New York Post). The document includes contact information and internal tracking numbers, including a House Oversight Bates stamp.

Legal document signature page
2025-11-19

HOUSE_OVERSIGHT_016420.jpg

This document is a Notice of Motion filed in the Supreme Court of the State of New York, Appellate Division, First Department, dated January 2019. NYP Holdings, Inc. (likely the New York Post) is moving as a non-party to unseal appellate briefs in the case of The People of the State of New York against Jeffrey E. Epstein. The motion relies on an affirmation by John M. Browning and is scheduled to be heard on January 21, 2019.

Legal notice (notice of motion)
2025-11-19
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
7
As Recipient
0
Total
7

Affirmation supporting motion to unseal

From: John M. Browning
To: State

Affirmation sworn to support the motion by NYP Holdings, Inc.

Affirmation
2019-01-11

Notice of intention to file motion to unseal

From: John M. Browning
To: Palm Beach County Stat...

Inquiry on where to send copies of the motion; instructed to email e-postconviction@sa15.org.

Call/contact
2019-01-10

Motion to unseal appellate briefs

From: John M. Browning
To: Palm Beach County Stat...

Informed office of intention to file motion; received instruction to email e-postconviction@sa15.org.

Call/contact
2019-01-10

Motion to unseal appellate briefs

From: John M. Browning
To: Sarah J. Schall

Inquiry on where to send copies of the motion relating to the U.S. Attorney's Office.

Call/contact
2019-01-10

Motion to unseal appellate briefs

From: John M. Browning
To: Sarah J. Schall

Informed U.S. Attorney's office of intention to file motion; received instructions to forward copies to Dexter Lee.

Call/conversation
2019-01-10

Motion to unseal appellate briefs

From: John M. Browning
To: Palm Beach County Stat...

Inquiry on where to send copies of the motion.

Call/contact
2019-01-10

Notice of intention to file motion to unseal

From: John M. Browning
To: Sarah J. Schall

Informed U.S. Attorney's office of motion; instructed to email Schall and send hard copies to Dexter Lee.

Call/contact
0010-01-01

Discussion 0

Sign in to join the discussion

No comments yet

Be the first to share your thoughts on this epstein entity