DataSet-9
EFTA00205964
4 pg
Memorandum
SubjectDate
Re: Jeffrey Epstein Investigation July 26, 2011
First Assistant U.S. Attorney
I. Introduction
This memorandum summarizes the conflict of interest related to the investigation by the Federal
Bureau of Investigation ("FBI") of additional crimes committed by Jeffrey…
DataSet-9
EFTA00229830
12 pg
Memorandum
SubjectDate
Re: Operation Leap Year March 15, 2007
ToFrom
R. Alexander Acosta, United States Attorney
Jeff Sloman, First Assistant United States Attorney
M,
Chief, Criminal Division
MAUSA, Northern Region
Chief, Northern Region
1. Introduction
…
DataSet-9
EFTA00600680
22 pg
MEMORANDUM
To: Jeffrey Epstein
From: Ada Clapp
Cc: Eileen Alexanderson; Rich Joslin
Date: January 9, 2014
Re: Narrows II.
I. Organizational Structure/Purpose of Narrows II.
Narrows Holdings II LLC ("Narrows II") was formed on July 25, 2012 as a…
DataSet-9
EFTA01121035
4 pg
MEMORANDUM OF TERMS FOR PRIVATE PLACEMENT OF SERIES C PREFERRED STOCK
OF COINBASE GLOBAL INC.
October 24, 2014
This memorandum (the "Term Sheer) summarizes the principal terms of a proposed venture
capital financing for Coinbase Global Inc. (the "Company"). The…
DataSet-11
EFTA02716536
9 pg
MEMORANDUM OF UNDERSTANDING
THE PARTIES
Mr. Giancarlo Galati, born on in , co-owner and CEO of
2morrowmodel SRL and other model agencies, domiciled in from now
on the "Operating Investor"
Ms. born on in , a Financial Investor
with the intention…
DataSet-9
EFTA01245539
2 pg
Memorandum
To: File ane Does #1 & 2 v. United States)
From:
Re: Call with and
Date: June 13, 2019
On Ma 17 2019 and I had a call with and her
attorney, which lasted approximately 30 minutes. This call was…
DataSet-9
EFTA00582948
12 pg
MEMORANDUM
To: Barry Hart and Peter Hiebert
From: William L. Blum and Robert Ladislaw
cc: Jeffrey Epstein, Erika Kellerhals, Robert Solomon
Date: September 29, 2016
Subject Structure for Avoidance of Repatriation Tax
We have been discussing potential means by which…
DataSet-9
EFTA00234517
53 pg
Memorandum
Subject Date
Re: Operation Leap Year May 1, 2007
(Revised 9/13/07)
(2nd Revi…
DataSet-9
EFTA00727535
6 pg
MEMORANDUM
TO RDC
FROM JMB
RE Epstein — Punitive Damages
DATE April 8, 2009
Bob:
You requested that I put together a general overview/outline of issues which will present
themselves to us in connection with Plaintiffs' claims for punitive damages…
DataSet-9
EFTA01092647
6 pg
MEMORANDUM
To: Leon D. Black
From: Heather Gray
Date: November 13, 2014
Re: Art Collection Management Database
It would be beneficial to have a centralized database for your art collection which will
contain all relevant information about the objects themselves…
DataSet-9
EFTA00074671
1 pg
Memorandum
To:
From: and
Assistant U.S. Attorneys
Southern District ofNew York
Dated: September 22, 2021
Re: Request for Authorization to Submit Witness Immunity Request
Witness Name:
USA° No.: 20181O1618
Pursuant to SDNY Litigation-…
DataSet-9
EFTA01140590
1 pg
MEMORANDUM
TO: Barry Sternlicht
CC: Howard W. Muchnick
Dan Yih
Jonathan Schechter
RE: Separation Agreement
FROM: Stephen P. Hanson
DATE: December 3, 2013
I am both disappointed and surprised that the mark up we received differed materially
from the terms…
DataSet-9
EFTA00229842
19 pg
Memorandum
SubjectDate
Re: Operation Leap Year April 17, 2007
ToFrom
R. Alexander Acosta, United States Attorney
Jeff Sloman. First Assistant United States Attorney
W
Chief, Criminal Division
, MAUSA, Northern Region
, Chief, Northern Region
1. Introduction
…
DataSet-9
EFTA01248285
1 pg
Memorandum
To: File (Jane Does #1 & 2 v. United States)
From:
Re: Call with
Date: June 13, 2019
On May 13, 2019, and I had a call with
which lasted approximately 15 minutes. mother, called
earlier that day after reading…
DataSet-9
EFTA01112136
2 pg
MEMORANDUM
To: Jeffrey Epstein
From: Ada Clapp
Cc: Eileen Alexanderson; Rich Joslin
Date: January 9, 2014
Re: Art Held in Narrows.
I. Organizational Structure/Purpose of Narrows.
Narrows Holdings LLC ("Narrows") was formed November 22, 1996 as a New York…
DataSet-9
EFTA00585887
1 pg
Memorandum
To: Central Parking System — 403 East 65th Street
From: Ghislaine Maxwell
Date: 06/2/2006
I hereby authorize the following individuals to drop off or pick up my 2005 Cadillac
Escalade:
a) Larry Visoski
b) Jojo Fontanilla
c) Joseph…
DataSet-9
EFTA01083741
2 pg
MEMORANDUM
TO: Ms. S. Pinney
Virgin Islands Department of Justice
CC: Monica Carbon, Esq.
FROM: Darren K. Indyke
DATE: September 5, 2012
RE: Jeffrey Epstein's Qualification as a Tier 1 Sex Offender
Among other amendments implemented by Act No…
DataSet-9
EFTA00600702
22 pg
MEMORANDUM
To: Jeffrey Epstein
From: Ada Clapp
Cc: Eileen Alexanderson; Rich Joslin
Date: January 9, 2014
Re: Narrows II.
I. Organizational Structure/Purpose of Narrows II.
Narrows Holdings II LLC ("Narrows II") was formed on July 25, 2012 as a…
DataSet-9
EFTA00728033
5 pg
MEMORANDUM OF LAW
Date: APRIL 16, 2010
To: RDC
From: MLS
RE: Consent to Battery Involving Criminal Sexual Activity
This memorandum addresses the issue of consent as a defense to a civil action
based upon criminalized sexual activity between a…
DataSet-9
EFTA01075338
40 pg
MEMORANDUM
TO: Members of the Permanent Subcommittee on Investigations
FROM: Senator Carl Levin, Chairman
Senator John McCain, Ranking Minority Member
Permanent Subcommittee on Investigations
DATE: May 21, 2013
RE: Offshore Profit Shifting and the U.S. Tax Code - Part 2…
Comments