USA

Organization
Mentions
966
Relationships
15
Events
9
Documents
482
Also known as:
Ten Thousand Waves Jerusalem Mental Health Center Karin Models USA USAID USA Inc. Bank of China USA World Electronics USA Suddenly Susan USA, Inc. USA Phoenix News Susan Lee Trust Jerusalem's District Court Ten Thousand Waves Day Spa Thousand Talents Program Amnesty Int’l USA BDO USA, LLP HELP USA China General Chamber of Commerce-USA USA Weekend Recruitment Program of Global Experts / Thousand Talents Plan (TTP) Local USAO USAJOBS USANH USAA Bank USAA – AML FIU DOJ/USAO United States Attorney's Office for the Southern District of Florida (USAO) USA (United States Attorney) USAEO USAA USAFX USAfx File Exchange system USA V GHISLAINE MAXWELL USANYS / SDNY USANYS (United States Attorney New York - likely Southern District) Capital One Bank USA N A Law Offices of Susan G. Kellman USANYS (United States Attorney's Office NYS) USADVISORS.ORG USAO (United States Attorney's Office) - implied by AUSA mention

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.
15 total relationships
Connected Entity Relationship Type
Strength (mentions)
Documents Actions
organization KPCB
Analyst subject
10 Very Strong
6
View
person Jeffrey Epstein
Client
5
1
View
person Gibson
Business associate
5
1
View
person Recipients of Chinese funding
Funding employment
5
1
View
person CIA
Legal representative
5
1
View
person Trump administration
Governmental budgetary
5
1
View
organization KPCB
Unknown
5
1
View
organization KPCB
Publisher author
5
1
View
person Presentation Subject (Likely FC2 Manufacturer)
Business associate
5
1
View
person Kenneth Cole
Chair sponsor
5
1
View
person Elizabeth Litsch
Contact
5
1
View
organization KPCB
Project collaboration presentation
5
1
View
organization KPCB
Analyst
5
1
View
location USANYS
Professional inter agency
1
1
View
person GHISLAINE MAXWELL
Client
1
1
View
Date Event Type Description Location Actions
2025-01-01 N/A Projected crossover point where entitlement spending + interest payments exceed total revenue USA View
2022-02-24 Legal filing Filing of Document 646-10, an appendix (Volume XVI of XVII), in case 13-1388-cr in the United Sta... United States Court of Appe... View
2020-12-28 N/A Decision made not to extend the seal on the Ghislaine Maxwell DNH triggerfish warrant. DNH/SDNY View
2020-07-02 N/A Distribution of signed affidavit and search warrant for SDNY premises (relates to the arrest of G... New York / New Hampshire View
2020-03-02 N/A Start period for the request to keep accounts open. New York / Tampa View
2020-03-02 N/A Grand jury subpoena served upon USAA Bank. Unknown View
2014-02-24 Legal filing Filing of an appendix (Volume XVI of XVII) in the case of United States of America v. Paul M. Dau... United States Court of Appe... View
2010-01-01 Legal case Legal case: Amnesty Int’l USA v. CIA, 728 F. Supp. 2d 479 S.D.N.Y. View
1929-01-01 N/A Great Depression USA View

DOJ-OGR-00019757.jpg

This document is a court docket sheet for Case 21-58 (USA v. Ghislaine Maxwell) covering proceedings from September 8, 2020, to November 5, 2020. It logs the transmission of appeal records to the USCA, the placement of several sealed documents in a vault, and the appearance of attorney Bobbi Sternheim for the defense. The docket details a series of legal correspondence between the prosecution (AUSAs Comey, Moe, Pomerantz) and the defense (Everdell, Pagliuca) regarding requests to delay disclosure and investigative files, culminating in a judge's order regarding Brady disclosure obligations.

Court docket sheet
2025-11-20

DOJ-OGR-00019756.jpg

This page from a court docket in the case against Ghislaine Maxwell lists legal filings and orders between August 20 and September 8, 2020. Key entries include memoranda and orders by Judge Alison J. Nathan denying defense motions regarding victim disclosure and prison conditions, as well as a notice of appeal filed by Maxwell.

Court docket sheet
2025-11-20

DOJ-OGR-00019750.jpg

This document is a court docket sheet from Case 21-58 concerning Ghislaine Maxwell, detailing filings and orders from June 29, 2020, to July 7, 2020. It tracks the unsealing of the indictment, the assignment of the case to Judge Alison J. Nathan, the motion to detain the defendant, and the scheduling of the initial appearance and arraignment amidst COVID-19 restrictions.

Court docket sheet
2025-11-20

DOJ-OGR-00019739.jpg

This document is an 'Acknowledgment and Notice of Appearance' filed on January 26, 2021, for case 21-58 (USA v. Maxwell). Attorney Christian R. Everdell of Cohen & Gresser, LLP formally enters his appearance as lead counsel for the Appellant, Ghislaine Maxwell. The document confirms contact information and notes a related previous case, USA v. Maxwell 20-3061.

Legal form (acknowledgment and notice of appearance)
2025-11-20

DOJ-OGR-00019738.jpg

This document is a 'Notice of Appearance' filed on January 25, 2021, in the case USA v. Maxwell (Docket 21-58). Attorney Bobbi C. Sternheim formally enters the case as additional counsel for the appellant, Ghislaine Maxwell, noting that she is serving as co-counsel alongside Christian R. Everdell of Cohen & Gresser, LLP.

Legal document (notice of appearance)
2025-11-20

DOJ-OGR-00019734.jpg

This document is a page from a court docket related to the case of Ghislaine Maxwell, covering entries from late December 2020 to mid-January 2021. Key events include the denial of a renewed motion for release on bail, subsequent letter motions regarding extensions of time, and the filing of a Notice of Appeal by the defendant.

Court docket sheet
2025-11-20

DOJ-OGR-00019733.jpg

This document is a docket summary from a legal case involving defendant Ghislaine Maxwell, dated January 12, 2021. It details a series of court filings and orders from December 2020 concerning Maxwell's renewed motion for bail and the redaction of related documents. The court applies a three-part test from the Second Circuit case *Lugosch v. Pyramid Co. of Onondaga* to approve proposed redactions from both the defense and the government, ultimately culminating in a December 28, 2020 order denying Maxwell's motion for release on bail.

Legal document
2025-11-20

DOJ-OGR-00019732.jpg

This document is a page from a court docket (Case 21-58) covering entries from December 10 to December 18, 2020, regarding the case of United States v. Ghislaine Maxwell. It includes orders by Judge Alison J. Nathan approving redactions for a renewed bail application to protect the privacy interests of third parties, notices of transcript filings, and the entry of appearance by attorney Andrew Rohrbach for the government. The document also lists the filing of a Memorandum of Law in support of bail accompanied by numerous exhibits (A through X).

Court docket / case log
2025-11-20

DOJ-OGR-00019730.jpg

This document is a court docket sheet covering December 1-3, 2020, detailing proceedings against Ghislaine Maxwell. It records the filing of government letters regarding Maxwell's conditions of confinement and sealing requests, as well as Judge Alison Nathan's orders requiring MDC counsel to report on confinement and denying a defense request for an in-camera conference regarding a bail motion. The judge permits redacted filings to protect the privacy interests of individuals referenced in the defense's letters.

Court docket sheet
2025-11-20

DOJ-OGR-00019729.jpg

This document is a page from a court docket sheet (Case 21-58) detailing filings between November 6, 2020, and December 1, 2020, related to the prosecution of Ghislaine Maxwell. Key entries include the dismissal of an appeal by the Second Circuit, orders by Judge Alison J. Nathan extending discovery deadlines, and specific orders regarding Maxwell's conditions of confinement at the MDC, including a directive involving Warden Heriberto Tellez. The document lists correspondence between the prosecution (AUSAs Comey, Moe, Pomerantz) and the defense (Sternheim) regarding discovery materials and detention conditions.

Court docket sheet
2025-11-20

DOJ-OGR-00019728.jpg

This document is a court docket sheet from the case USA v. Ghislaine Maxwell (Case 21-58) covering filings between September 8, 2020, and November 5, 2020. It details the transmission of appeal notices, the placement of sealed documents in a vault, the appearance of attorney Bobbi Sternheim, and a series of letters between the Prosecution (AUSAs Comey, Moe, Pomerantz) and Defense (Everdell, Pagliuca) regarding disclosure delays and investigative files. The log concludes with Judge Nathan issuing an order confirming the government's Brady disclosure obligations pursuant to the Due Process Protections Act.

Court docket sheet / legal case log
2025-11-20

DOJ-OGR-00019725.jpg

This document is a court docket sheet and memorandum opinion from July 2020 regarding the case against Ghislaine Maxwell. It details the legal dispute over a protective order, specifically regarding Maxwell's ability to publicly name alleged victims and witnesses. Judge Alison J. Nathan ruled in favor of the Government, adopting their proposed protective order to restrict Maxwell from referencing alleged victims, citing the need to protect their privacy and safety despite previous public statements.

Court docket sheet / memorandum opinion & order
2025-11-20

DOJ-OGR-00019724.jpg

This document is a court docket from July 2020 detailing proceedings in the criminal case against Ghislaine Maxwell. Key events include her arraignment on July 14, where she pleaded not guilty, was denied bail, and remanded into custody. The docket also records subsequent orders and motions concerning discovery deadlines, a defense motion to limit extrajudicial statements (which was denied), and proposed protective orders.

Legal document
2025-11-20

DOJ-OGR-00019723.jpg

This document is a court docket sheet from the case against Ghislaine Maxwell, detailing filings and orders from July 8 to July 13, 2020. Key events include the filing of a superseding indictment, motions for attorneys to appear on Maxwell's behalf, and a detailed court order outlining the procedures for a remote bail hearing scheduled for July 14, 2020, due to COVID-19 restrictions. The order specifies how the public, press, victims, and legal counsel can access the proceedings via teleconference and limited in-person viewing.

Legal document
2025-11-20

DOJ-OGR-00019721.jpg

This document is a page from a court docket sheet detailing proceedings in the case against Ghislaine Maxwell from late June to early July 2020. It lists events such as the unsealing of the indictment, assignment of the judge, motions to detain, and scheduling orders for arraignment and bail hearings, including specific instructions for remote proceedings due to COVID-19.

Court docket sheet
2025-11-20

DOJ-OGR-00019711.jpg

This document is a page from a court docket sheet (Case 21-58) detailing proceedings against Ghislaine Maxwell between late December 2020 and January 12, 2021. It records Judge Nathan's denial of Maxwell's renewed motion for bail on the grounds that she remains a flight risk, the filing of sealed documents, and the subsequent denial of a request to extend the time to file an appeal. The log concludes with Maxwell filing a Notice of Appeal and the transmission of the case to the US Court of Appeals.

Court docket sheet / case log
2025-11-20

DOJ-OGR-00019709.jpg

This document is a docket sheet from a legal case involving Ghislaine Maxwell, dated January 12, 2021. It logs court activities from December 10 to December 18, 2020, including the filing of a conference transcript, orders regarding Maxwell's renewed application for bail, and the court's decision to allow redactions based on established legal tests. The entries also note the filing of a letter and memorandum by Maxwell's counsel and a notice of appearance by an attorney for the USA.

Legal document
2025-11-20

DOJ-OGR-00019707.jpg

This document is a court docket sheet from December 1-3, 2020, detailing procedural events in the case against Ghislaine Maxwell. It includes letters from the prosecution regarding Maxwell's conditions of confinement and sealing requests, as well as orders from Judge Alison Nathan denying an in camera conference but allowing specific redactions to protect the privacy interests of individuals referenced in defense letters. The Judge also orders MDC legal counsel to submit information regarding confinement conditions and sets the stage for a renewed bail motion.

Court docket sheet
2025-11-20

DOJ-OGR-00019706.jpg

This document is a page from a court docket sheet (Page 13 of 19) for the case against Ghislaine Maxwell, covering entries from November 6, 2020, to December 1, 2020. It details various procedural filings including letters from the prosecution (USA) and defense regarding discovery deadlines, conditions of confinement at the MDC, and the dismissal of an appeal by the Second Circuit. Key events include Judge Nathan setting new deadlines for motions and discovery, and ordering parties to confer regarding Maxwell's request for Warden Heriberto Tellez to address her detention conditions.

Court docket sheet / case history
2025-11-20

DOJ-OGR-00019705.jpg

This document is a page from the court docket for United States v. Ghislaine Maxwell (Case 21-58), covering filings between September 8, 2020, and November 5, 2020. It records procedural events including the transmission of appeal records, the placement of sealed documents in a vault, and the appearance of attorney Bobbi Sternheim. The docket also details a back-and-forth correspondence between the Prosecution (AUSAs Comey, Moe, Pomerantz) and Defense (Everdell, Pagliuca) regarding the delay of disclosure of materials and the review of investigative files, culminating in a Rule 5(f) order by Judge Nathan confirming Brady disclosure obligations.

Court docket sheet
2025-11-20

DOJ-OGR-00019704.jpg

This document is a page from a court docket for Case 21-58, detailing legal proceedings between August and September 2020 regarding Ghislaine Maxwell. It lists various filings including attorney appearances, sealed documents, letters concerning protective orders and redactions, and a Notice of Appeal. Notably, it includes a Memorandum Opinion and Order denying the defendant's requests for victim identity disclosure and release into general population.

Court docket / case log
2025-11-20

DOJ-OGR-00019702.jpg

This document is a page from a court docket (Case 21-58) covering entries between July 27 and July 30, 2020, regarding *United States v. Ghislaine Maxwell*. Key entries include a dispute over the terms of a Protective Order, specifically regarding Maxwell's ability to publicly reference alleged victims who have previously spoken publicly about her or Jeffrey Epstein. Judge Alison J. Nathan issued a Memorandum Opinion & Order siding with the Government to restrict Maxwell from publicly referencing these victims/witnesses to protect their privacy and safety.

Court docket sheet / legal filings log
2025-11-20

DOJ-OGR-00019701.jpg

This document is a court docket summary from July 2020 detailing proceedings in the criminal case against Ghislaine Maxwell. Key events include her arraignment where she pleaded not guilty, the denial of her bail, and the setting of a trial date. The document also records various orders and motions filed by both the defense and prosecution concerning discovery deadlines, extrajudicial statements, and a proposed protective order.

Legal document
2025-11-20

DOJ-OGR-00019700.jpg

This document is a court docket from Case 21-58, detailing legal proceedings related to Ghislaine Maxwell between July 8 and July 13, 2020. Key events include the filing of a superseding indictment, motions and notices for attorney appearances on behalf of Maxwell, and a detailed court order outlining the procedures for a remote bail hearing scheduled for July 14, 2020. The order, signed by Judge Alison J. Nathan, specifies how the public, press, and involved parties can access the hearing via teleconference and limited in-person viewing due to COVID-19 restrictions.

Legal document
2025-11-20

DOJ-OGR-00019697.jpg

This document is a legal filing from Case 21-58, dated January 12, 2021, identifying the USA as the plaintiff. It lists five attorneys from the U.S. Attorney's Office for the Southern District of New York who are representing the government in this case. The document provides the names, roles, and contact information for attorneys Alex Rossmiller, Alison Gainfort Moe, Maurene Ryan Comey, Andrew Rohrbach, and Lara Elizabeth Pomerantz.

Legal document
2025-11-20
Total Received
$915,000,000,000.00
1 transactions
Total Paid
$9,997,000,000,000.00
2 transactions
Net Flow
-$9,082,000,000,000.00
3 total transactions
Date Type From To Amount Description Actions
N/A Paid USA Unknown $9,000,000,000,000.00 Outstanding Debt Level View
2009-01-01 Paid USA N/A $997,000,000,000.00 F2009 revenue shortfall (excluding one-time dis... View
2009-01-01 Received Multiple redacted... USA $915,000,000,000.00 F2009 total income tax receipts from individuals View
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