7
Total Mentions
7
Documents
34
Connected Entities
Organization referenced in documents
EFTA00315363
and out-of-pocket expenses S 31.677.51 Page 1 EFTA00315368 Jeffrey Epstein Legal Services Period Ending September 30. 2010 November 3. 2010 Description of Legal Services Date HourA Name Description 9/01/10 1.00 Matthew 0 Solum Review materials re reporting requirements. 9/01/10 1.50 Jay P Lefkowitz. P.C. Rev
EFTA00312648
1.50 705.00 1,057.50 1.50 $ 1.057.50 Page 2 EFTA00312650 Jeffrey Epstein Legal Services Period Ending September 30. 2010 November 3. 2010 Description of Legal Services Date Name Hours Task Description 9/03/10 Matthew 0 Solum 1.00 Revise letter to Judge Pickholz. 9/27/10 Matthew 0 Solum .50 Review latest fi
EFTA00312700
s and out-of-pocket expenses S 17.492.97 Page 1 EFTA00312701 Jeffrey Epstein Legal Services Period Ending December 31. 2010 January 27. 2011 Description of Legal Services Date Hours Name 12/01/10 2.25 Sandra L Musumeci 12/01/10 2.50 Jay P Lefkowitz, III. 12/02/10 4.50 Sandra L Musumeci 12/02/10 3.50 Jay P Lef
EFTA00312716
1/07/11 Sandra L Musumeci 4.25 1/07/11 Michelle T Denny .50 Page 3 Jeffrey Epstein Legal Services Period Ending May 31. 2011 July 14. 2011 Description of Legal Services Description Draft e-mail to J. Gaffney and P. Egan re plans for January 18. 2011 SORA hearing: communicate with J. Lefkowitz re plans for contact
EFTA00720670
ate 5.50 470.00 2,585.00 46.50 $ 25,420.00 Page 2 EFTA00720671 Jeffrey Epstein Legal Services Period Ending June 30, 2009 August 3, 2009 Description of Legal Services Date Name Hours Task 6/01/09 Michael D Shumsky 3.00 6/01/09 Ami H Sheth 4.00 6/02/09 Michael D Shumsky 6.50 6/02/09 Ami H Sheth .75 6/03/
EFTA00728090
Attorney 15.48 Total $ 333.15 Total $ 333.15 Page 1 EFTA00728091 Jeffrey Epstein Legal Services Period Ending May 31, 2009 July 2, 2009 Description of Legal Services Date Name Hours Task Description Page 2 EFTA00728092 Jeffrey Epstein Legal Services Period Ending May 31. 2009 July 2. 2009 Description
EFTA01735147
0 9.165.00 19.50 $ 9.165.00 Page 2 EFTA_R1_00015936 EFTA01735148 Jeffrey Epstein Legal Services Period Ending April 30. 2009 June 4. 2009 Description of Legal Services Date Name Hours Task Description 4/01/09 Ami H Sheth 10.00 Telephone conference with D. Indyke re changes to complaint: incorporate modifica
Legal Services Period Ending
OrganizationOrganization referenced in documents

Jeffrey Epstein
PersonAmerican sex offender and financier (1953–2019)
Kirkland & Ellis LLP
OrganizationLarge law firm in the United States, based in Chicago, Illinois

Jay Lefkowitz
PersonAmerican lawyer
Darren Indyke
PersonAmerican lawyer, longtime personal attorney and co-executor of Jeffrey Epstein's estate
ABA Routing/Transit
OrganizationOrganization referenced in documents

Palo Alto
LocationCity in Santa Clara County, California, United States

Munich
LocationCapital and most populous city of Bavaria, Germany
D. Indyke
PersonPerson referenced in documents
Sandra L Musumeci
PersonName reference in documents

Shanghai
LocationProvincial-level municipality in China
Michelle T
PersonName reference in documents
Prints NY
LocationLocation referenced in documents
Martin Weinberg
PersonAmerican attorney (born 1946)

Ruth Pickholz
PersonPerson referenced in documents
Denny
PersonAmbiguous first name reference in Epstein documents
Standard Copies or
OrganizationOrganization referenced in documents
Standard Copies or Prints NY
OrganizationOrganization referenced in documents
M. Solum
PersonName reference in documents
Maura Klugman
PersonName reference in documents