Found 1,000+ results for “memorandum” in 172ms

EFTA00205964.pdf PDF

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…

EFTA00229830.pdf PDF

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 …

EFTA00600680.pdf PDF

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…

EFTA01121035.pdf PDF

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…

EFTA02716536.pdf PDF

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…

EFTA01245539.pdf PDF

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…

EFTA00582948.pdf PDF

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…

EFTA00727535.pdf PDF

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…

EFTA01092647.pdf PDF

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…

EFTA00074671.pdf PDF

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-…

EFTA01140590.pdf PDF

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…

EFTA00229842.pdf PDF

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 …

EFTA01248285.pdf PDF

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…

EFTA01112136.pdf PDF

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…

EFTA00585887.pdf PDF

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…

EFTA01083741.pdf PDF

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…

EFTA00600702.pdf PDF

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…

EFTA00728033.pdf PDF

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…

EFTA01075338.pdf PDF

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…

👁 0 💬 0

Comments

Loading comments…
Link copied!