Skip to main content
Skip to content
Case File
efta-efta01227426DOJ Data Set 9Other

DS9 Document EFTA01227426

Date
Unknown
Source
DOJ Data Set 9
Reference
efta-efta01227426
Pages
21
Persons
0
Integrity
No Hash Available

Summary

Ask AI About This Document

0Share
PostReddit

Extracted Text (OCR)

EFTA Disclosure
Text extracted via OCR from the original document. May contain errors from the scanning process.
ER. FOR CITY USE OILY CI. CountyCOSI , IC2. R Drritorried * owl woe. D4;4'6/ , t hl rhea CS. Book OR CS. CRFN I I t i I I et. P.B• I I I I I REAL PROPERTY TRANSFER REPORT STATE OF NEW YORK STATEBOARD OF REAL PROPERTY SERVICES RP - 5217NYC PROKRTONFORMATON 1. FrOfhlb I 9 Innben Inallonuna 2. Surer I MAPLE, INC. Mann iAir ba Cathwe EAST 71ST STREET Mtn Maki, MANHATTAN IICKOLta4 10021 COOe UST man r toescr 3. Tax trodket• when future Tax Bells wet') bW1 Billing donor than Own Elena (al barbell of Tam)I Addis !war malts., nob Owed mut YOST WYE td f rue 0 ~Me cdv 6* Ran 4. Indlcate the number of Ineessrmat Roll panels trarodoned on the On I J d I . Parents OR Doan °Fenn* S. Dead prepay I PROW FELT ix oR ' . Sehef I NINE EAST 71ST STREET CORPORATION Nemo In, I I .fart bIOD0N IA. P4nnMg Bawd RAW'S - WA for NYC 411. Agrkaftrol OIS Nalco - WA b NYC Check the pest. hehow so they apply: OanersNo Two le Condoner: um 7. ten Conesuclikin on Vail lend R Chou its box blow which most 'Carded deacrilbo to um of es* prefer*/ et the One aI talc Er A On. Farnay Residendal C Realdecktsl Vacant Lard 5 2 a 3 Famly Readental D❑ Non-Reeidendsl Won Land E cienvname O El Effintsirrnent / Arnuserraint la Indodnal Apartment H Come ndy SoMos R.W1c Sarnce !SALE INFORMATION' 14. Check as or mots of dome conditions ale 600Sollble to Panebr 10. Saha Contract Dab 12 / 23 / 2011 A Sale Bean Rotates a Fonts Ream: C WS, Coy Yew Sala theenton Robbed Canybribs a POT-Mara tibial-bee snore. SWIM II oho • sat 11. Date of Sale / Transfer I 12 / 23 / 2011 D Remo: We *Govern/mint Penh a Larding ',WNW^ WM, Day Yew E Died Typo not warn/ a eillyan old Sala (SIRK* Berm ) F Selo FriedOral tan ton Fee Interest (Spaeth Bebe ol or ) Sidreloord Chimps a Proparty Seen Tenho Stem oral Sole Data 12 Full Sala Price 0 1 G Fu1 Sale Pico h Ins kcal orning pod lbw bomb Includhp pereonel poperty. H Selo of Busts Et Included N Serb Price TNs Pernan, may be In the form of oat other ProPerh a ileradoor Old elhomPten mordaten or other <theorem ) Pros Iota to rho mann! blob dollar amount I Ober Unusual Factor. Affocang Sale Price ( Sow* Wow) I Non* 13. Indkate the value of personal property Included In to sale t `ASSESSMENT INFORMATION - Das shothi reel the latest Final Assessment Roll and Tax all 1S. Bunny Clan IA 5 I 1 2 9 4 3 8 7 IA Total Amend Value (of all perate it treeedlerli 17. Borough, Block and Lot I Rai Ithatleor(s) tf men than Venn, attach Sheet MP additional Ideas) ) 1 MANHATTAN 1386 10 11 I I 1 201112270013220102 EFTA01227426 I CERTIFICATION 1 certify Mal all of the tams of Information imbued on Vile form an true and correct (to the beet of my knowledge and belle) and understand that the making of any wink.' Was statament of material tact herein will subject me to the provisions of the penal low Marra to the making and hang of false Instruments kilt Koala ST. THOMAS ciN0R TOWS BUYER BUYER'S ATTORNEY ERIKA KELLERHALS, ESQ °Aft LAS, PSC no/ MU! tient We pattimatFi I 00802 AREA GOOF WI PANE suketa SELLER 5 • !)nwt° Z. WOE- /PM7AL ROI SE utk SiGronsaf Girt COUNTRY VIRGIN ISLANDS. US age 2011122700132201 EFTA01227427 [ CERTIFICATION I coedit y that el of the Rams of Irrformation antared on fhb korre Cr, true and correct do the beet of my knOwtedp• end 0•Parn and understand that the making of any vertu' false atatemont &material fact herein el/l subject me to the erodalons of the penal law relative to the mating and Ming of tabs Int-Emmons. BUYER 12 21- BUYER'S ATTORNEY ERIKA KELLERHALS, ESQ Snorts ST. THOMAS 00802 mar nowt 111171.0kt wean SELLER afar, ncrry.csi COINTItY VIRGIN ISLANDS, US 4071.1COC4 12/17/) I are 2011122700132201 EFTA01227428 r,i1=2:41-122 72,r alt a I I 1 pAti 2 i 2 44444 fl . It Ilaa lala/ COMM YOUR LAWYllt 11WRt filli4141 T.In INITIvaterr trUTRISAINIT 1,10001,0 D UM it IAWIMS ONLY VW mamun. nucte2be°2 6th day of Laf iliotiegya , nineteen kundnd sad 1:dirty-Nine WWIEM BIRCH MATHEN SCHOIX., INC., having an adiresit at 9 test 71st Street, New York, New York party of mo fire pan, and NINE EAST 7152 rurRFEM roniOnATIO hiving an address at Columbus, Ohio 432 party of the second put WITRILSSITH, that the part) ol the first pan. la consideration of Ton Dollars and other ‚slabie cond.:Writhe paid by the party of the second pert, does hereby not and raksie unto the party of the woad part the here or evocators aid mliw of the pany of the second- part forever, ALL Cut certain plot, plots nr parcel of land, with the hulkilape and Imprevomente therocn erected, Swale, long sod Wag In the sorou$1 of Manhattan, City, County and State of New York, bounded and described as follower VD:ChtlING at a point on the northerly side of 71st Street distant 225 feet easterly from the corner formed by the intersection of the easterly side of 5th AMMO With the northerly side of 71st Street; running thence Easterly along the northerly side of 71st street 50 feet; thence Northerly and parallel with 5th Avarua 102 feet 2 inches to the centre lire of the block between 71st and 72nd Streets; *herce Westerly along the sald center lire and parallel with 71st Street 50 feet; thence Southerly ani parallel with 5th Avenue 102 feet 2 inches to die northerly aide a 71st Street at the point or place of BECIRWINO. Thus deed is executed in accordance with Supreme Court Order of the State of New York held in end for the County of New York on the 6th day of February, 1989, filed as Index No. 2225/89. TOGETHER with ill right. ark and warm, li any. of the party ol the fi res pen la ud to any stress and Mao abutting the above deacribed premise to the center line. thereof: TOGETHER with the appurtineees and all Omrowi and der of the party of tle firn part let and to wed promises TO HAVE AND TO HOLD the promisee herein grimed unto the pars of the second paro the heirs or NUMOM and salpa of the party of the temid part forever. AND the park of the Ate pan Coveanit that the party of the first pan hem not done or sutfered anythIna whereby the said premiom tame he... encumbered In any way wintom etap s aforesaid AND die party of the Are pert, in compliant with Section II of the Lion Law. torosu that the party of Ihe Are part will receive the onsideretion for ties conveyance end oil hold the right to renia such totalderatlon ile a trust fend w be applied Arat for the perms of paying the cat a the improventarit and will apply de anse Arii to the payment of the cos of the 'improvement keten using any part of the total of the um. for any Wan purixs. The word "party" shad be conetnied as If It read "parties" whenever the aws of rols indentures requires. IN WITNESS WHEREOF, the party of the first part Ilu dvly earcurod this deed the day and year Are above written. la PRUZ‚rtt ur: BIRCH INC. chairman President EFTA01227429 ETAT. "VOW felt Offsfe NI 1 nu 13 on day 19 , ban me forwinally cam to me known to be the individual doeinthed In and wive emeculed the forage:4 Metrimmet, and aoknowledied that soculed thie mma. Pan 00 an Year, oaten/ Of Noss York eel On the 1'a- day eichi.e...na.... 19 Bs, befon me t• pellOniny 0•Miiphiiip itli,t =t n. did elepsee and to me known, rho, en that IN mite al Ontl n. 1/4 Akersuke„ ev..3 wt , and that kola the Chairmin Prealdent of Birch When School, Inc& 0 uce lowibeci In and which satiosed the fetagolu instromenti that Jr Awed b77 order of the hoard el dins:Mee of mid corpora. lionm be dread hIlleame tharmombehAthaosolee. IneitYVyte le beZvelgtriplitTilt Sartpna sub Italt Web Om (MVO" ACWIT Camas's Aey inn No. Itvreilweavai/O11/0/7 BIRCH WAINEN 50130L, INC. NINE EAST 71ST STREET COR nall Of WO Volt CST Of Oli the day of personally am. 19 , baton am to me known to be the Individual dearribed he and who mooed Ow forecast immanent and acknosiodrad that uscutd th• rme HATO Of MS Y0401. CO.Wrf OP On the day of personally tem the oulacribloa wanes to the fo show I am personally &apostate:I. swum. did dere, and ley that be to be the Indivklind drarribed In end who *emoted the foregoing twanomen Met kr, mid eobectibler witness, wee present and saw ascot the same; and that he, aid witness, at A. isms time ouloosibedh seas a wave therMo. 3O.,(20 SEPT 1190 TRANSF:2 T 1— )!!!: SECTION 5 BLOCK 1386 LOT 10 COUNTY OR TOWN Mdrilb ttan AA* /WE q fa< v? awe' RETURN BY NALL TO' Jack S. Levey, Seq. Schwartz, Kele, Warren & Fnbinstein 41 South Nigh Street Coluabus, Chia Le Na RECONOED !N NEW YORK COUNTY 01710E OF Tiff CITY at GISILP att 236900 53.00 EFTA01227430 19-J-9358AB.bd Page 1/5 Title No: 5344-19-J-9358 COUNTY CLERK SEARCH( 07/21/2019 ) COMPANY NAME: ( MAPLE INC. ) COUNTY: ( MANHATTAN ) Run Date: 07/01/2009 To: 07/21/2019 JUDGMENTS - Manhattan County from ( 06/87 to 07/18/19 ) Search Parameters- CORP:MAPLE INC. All Types Of Liens END RETURNS PVB - (Parking Violations Bureau - Ending Date 06/26/19) Search Parameters- CORP:MAPLE INC. END RETURNS (Environmental Control Board (Fire and Building) - Ending Date 05/31/19) Search Parameters- CORP:MAPLE INC. MAPLE MADE PROPERTIES INC ROOKLYN, NY 1120' ECB Violation No.: 41668695K Date-08/16 Amt: $300.00 MAPLE MADE PROPERTIES INC BROOKLYN, NY 1120 Bee Violation No.: 186878652 Amt: $300.00 Date-09/15 MAPLE SHADE PROPERTIES INC ECB Violation No.: 204922640 Date-12/18 Amt: $300.00 MAPLE TREE CONSTRUCTION INC ECB Violation No.: 182521222 Date-02/14 Amt: $500.00 MAPLE TREE CONSTRUCTION INC ECB Violation No.: 182637630 Date-08/14 Amt: $31.56 MAPLESHADE PROPERTIES INC BROOKLYN, NY 11207 ECB Violation No.: 40117082K Date-12/18 Amt: $300.00 MAPLESHADE PROPERTIES INC Sunday July 21, 2019 1/5 EFTA01227431 19-J-9358AB.txt Page 2/5 BROOKLYN, NY 11207 BCE Violation No.: 415854098 Date-10/12 Amt: $300.00 MAPLESHADE PROPERTIES INC BROOKLYN, NY 11207 ECB Violation No.: 444916442 Date-06/17 Amt: $300.00 MAPLESHADE PROPERTIES INC BROOKLYN, NY 11207 ECB Violation No.: 41344464M Date-12/11 Amt: $300.00 MAPLESHADE PROPERTIES INC ECB Violation No.: 41686941X Date-08/14 Amt: $25.00 MAPLESHADE PROPERTIES INC IIIMPIPP07 ECB Violation No.: 186876618 Date-12/15 Amt: $300.00 MAPLESHADE PROPERTIES INC BROOKLYN, NY 11207 ECB Violation No.: 203735190 Date-08/18 Amt: $300.00 134 38 MAPLE REALTY INC FLUSHING, NY 11355 ECB Violation No.: 116140501. Date-03/18 Amt: $1,050.00 13438 MAPLE REALTY INC FLUSHING, NY 11355 ECB Violation No.: 11304086J Date-02/14 Amt: $750.00 END RETURNS Uniform commercial Code from ( 10/01/1988 - 07/18/19 ) Manhattan County Search Parameters- CORP:MAPLE INC. END RETURNS Federal Tax Liens from ( 01/94 - 07/18/19 ) Manhattan, Bronx, Queens, Kings County Search Parameters- CORP:MAPLE INC. END RETURNS TAB - (Transit Adjudication Bureau - from 07/14/1998 to 05/22/19) Search Parameters- CORP:MAPLE INC. 2/5 Sunday July 21, 2019 EFTA01227432 19-J-9358AB.bd Page 4/5 COMPANY NAME: ( NINE EAST 71ST STREET ) COUNTY: ( MANHATTAN ) Run Date: 07/01/2009 To: 07/21/2019 JUDGMENTS - Manhattan County from ( 06/87 to 07/18/19 ) Search Parameters- CORP:NINE EAST 71ST STREET All Types Of Liens END RETURNS PVB - (Parking Violations Bureau - Ending Date 06/26/19) Search Parameters- CORP:NINE EAST 71ST STREET END RETURNS (Environmental Control Board (Fire and Building) - Ending Date 05/31/19) Search Parameters- CORP:NINE EAST 71ST STREET END RETURNS Uniform Commercial Code from ( 10/01/1988 - 07/18/19 ) Manhattan County Search Parameters- CORP:NINE EAST 71ST STREET END RETURNS Federal Tax Liens from ( 01/94 - 07/18/19 ) Manhattan, Bronx, Queens, Kings County Search Parameters- CORP:NINE EAST 71ST STREET END RETURNS TAB - (Transit Adjudication Bureau - from 07/14/1998 to 05/22/19) Search Parameters- CORP:NINE EAST 71ST STREET END RETURNS 4/5 Sunday July 21, 2019 EFTA01227433 19-J-9358AB.txt Page 5/5 Block: ( 01386 ) Lot: ( 00010 ) COUNTY: ( MANHATTAN ) Run Date: 07/01/2009 To: 07/21/2019 JUDGMENTS - Manhattan County from ( 06/87 to 07/18/19 ) Search Parameters- Block:01386 Lot:00010 All Types Of Liens Block: 01386 Lot: 00010 Book Type -- Lis Pendens - Docket No: Judgment Type: LIS PENDENS Court: Supreme Court Debtor Info: EPSTEIN, JEFFREY 9 EAST 71ST STREET NEW YORK NY 10021- IMAGE IS NOT AVAILABLE Creditor Info: UNITED STATES OF AMERICA Control No. 003887343-01 Index # 19 CR.490 Effective Date: 07/11/2019 Expiration Date: 07/11/2022 Docket Date:07/11/2019 Date Received:07/16/2019 Amount: $0.00 COM:07/11/2019-NATURE OF ACTION: FORFEITURE THERERO DOCUEMENT #19A END RETURNS Emergency Repair - Manhattan County Search Parameters- Block:01386 LOt:0010 (Emergency Repair - Ending Date - 06/05/19) (Balance for work done prior to January 1, 2000) END RETURNS UCC by Block and lot from ( 10/01/1988 - 07/18/19 ) Manhattan County Search Parameters- Block:01386 Lot:0010 END RETURNS Federal Tax lien by Block and lot from ( 01/90 - 07/18/19 ) Manhattan County Search Parameters- Block:01386 Lot:0010 END RETURNS Sunday July 21, 2019 5/5 EFTA01227434 Department of Finance Owner name: MAPLE, INC. Property address: 9 E. 71ST ST. Borough, block & lot: MANHATTAN (1), 01386, 0010 Property Tax Bill Quarterly Statement Activity through June 1, 2019 Outstanding Charges $0.00 New Charges $173,510.58 Amount Due $173,510.58 PTS -LD 1400.01 40.0 105360 NYC Department of Finance Total amount due by July 1, 2019 If you want to pay everything you owe by July 1, 2019 please pay Mailing address: MAPLE, INC. 9 E. 71ST ST. NEW YORK NY 1 0021-41 02 Please pay by July 1, 2019 Visit us at nyc.gov/finance or call 311 for more information. Please include this coupon if you pay by mail or in person. 1.01386-0010 #81147391906010l# MAPLE, INC. 9 E. 71ST ST. NEW YORK NY 100214102 Amount enclosed: $173,510.58 $345,286.05 Make checks payable & mail payment to: NYC Department of Finance P.O. Box 680 Newark NJ 07101-0680 8114739190601 01 1013860010 0000017351058 0000034528605 190701112020000 9 EFTA01227435 NYC Department of Finance Statement Details June 1.2019 Maple. Inc. 9 E. 71st St. 1-01386-0010 Page 2 Billing Summary Activity Date Outstanding charges including interest and payments Finance-Property Tax Total amount due Due Date 07/01/2019 Amount $0.00 $173,510.58 $173,510.58 Tax Year Charges Remaining Activity Date Due Date Amount Finance-Property Tax 01/01/2020 $173,510.58 Total tax year charges remaining $173,510.58 If you want to pay everything you owe by July 1, 2019 please pay $345,286.05 If you pay everything you owe by July 1, 2019, you would save: $1,735.11 Annual Property Tax Detail Tax class 1 - Small Home, Less Than 4 Families Overall Tax Rate Current tax rate 20.9190% Estimated Market Value $55,931,000 Taxes Billable Assessed Value $1,658,880 Taxable Value $1,658,880 x 20.9190% Tax Before Abatements and STAR $347,021.16 $347,021.16 Annual property tax $347,021.16 The NYC Health Department would like to remind property owners that they must remove standing water, where mosquitos can breed in warm weather. For more information, please visit nyc.gov/health or call 311. Home banking payment instructions: 1. Log into your bank or online bill pay website. 2. Add the new payee: NYC DOF Property Tax. Enter your account number, which is your boro, block and lot, as it appears here: 1-01386-0010 . You may also need to enter the address for the Department of Finance. The address is P.O. Box 680, Newark NJ 07101-0680. 3. Schedule your online payment using your checking or savings account. Did your mailing address change? If so, please visit us at nyc.gov/changemailingaddress or call 311. When you provide a check as payment, you authorize us either to use information from your check to make a one-Se electroric fund transfer from your HCC01.O1 or to process the payment as a check transaction. IIIMMIletRil EFTA01227436 Copyright 2019 The City of New WA ex ex Borough Boundary Tex Block Boundary 50 50 -50- 505 44.5.5 U. Tax Block Number Tax Lot Boundary Tax Lot Number Condo FKA Tax Lot Number Tax Lot Dimension Approximate Tax Lot Dimension Misc Condo Units Range Label O Building Footprint 12joital Tax Mop - New York City Dept. of Finance (7/18/20191 54 C50 Condo Flag/Condo Nunber A50 Air Right Rag/Lot Number S50 Subterranean Right Flag/Lot Number R REUC Flag Under Water Tax Lot Boundary Other Boundary Possession Hook Miscelaneous Text Small Tax Lot Dimension Surface Water EFTA01227437 .. . ,Ornie ID:.. 3540 Sub-Office ID: Paige= Cade 26 GDEZ: Sir EveatiExhibit 0: 3540190474 Delay Forfeiter.? N Cafe Numben . 031E-NY-302757I - . ... Can Pan EPSTEIN, JEFFREY; CHILD SEX TRAFFICKING Operation Name: Cam Artie Amanda N Young . .- .. . . . .SEIZURE REVIEW Additional Armin? No Seized by State/Loeal Officer? Sebum with Federal lwrolvemene Federal S ti7 II re Warrant Obtained? Additional Agency Type: ..- , . • - in" • ' .. : SEIZURE Ls., • . - ... . 4. Seizure Date I FritniniadP1s/r1/19 ' ! Pin lad Date: FIRE Type Indicted SelzunMetlod: . . ' : Warrant motion Date: Indictment Date: 1 Adoption Date: Seim/ Agent: Phone Number- Seined Felt - The Estate 0-Jeffrey Epstein . . Plam/Addiem Where Seized: 9 Bait 71st Street cur New York. State: ivy Judkial ' NYS. District l'recesthe, NYS PAM.° 'Partaken Stistitit . .: ', ... :, .,... IIIIISC9.112 dietary Violation Su ate: More 18 USC 371 ' CIRCUMSTANCES OFSEIZURE . • • , — Property seised In conjuaction with an arrest? Wm property asked pursuant to A warrant? Was property mind paean ant to a court document other than w., an Illes7I controlled submarice ached? Was other enntrabsact besides controlled substances seized? Was there an Went...ion of criminal activity emaciated with the wired property? Did the p,ne'aor deny ownership of the seized property? Was a firearm mixed for forfeltum or retained as evidence of criminal activity? ALLA SSET TYPES••' Asset Value at Seizure ' . • 0.00 ..... • .......1...._:_ . . : Abet MinTbrakid? Y I Appraisal Date: Asset Type/Asset Sob-1 yam: • - - - . .. . . Real Property/Sgt Family Housing Unit i • . ... . . Forfeiture Type: Criminal . . . . .,.. 'M.'s.. l!nig8464' ' :Reil Property known as 9 Eat 7 st Street, New YOrk,NeW York 10021, in the Borough of Manhattan City and State of New York Block 13861.ot 10 - N -. . tbasto.ot N Expenses Inter, d? N Hold as Evidence? N Expedited Release Notice Served! I N Special ll aadling Cadets): I 99 IIIDTA Cme? N SAIL Case? N ForfeitureDep nasal Award? N Quick Release Performed? N latra-Ageoey Asdatunce? N Suitable for °Mani net N OCDF.TE Case? N Parallel Procaine? N Sharing A delimit/ell N tad snaring? N Itettitutio• Cam Andelpaudt N COMPLETElF APPLICABLE Make: I Medd: Style: I Year Manufactured: ColorTutisb: %1Nraenal Number/Hull Noft 'sad C ontrolt Condition Code: Good NCIC Search Results Positive? Rees* ration/I locum Number: Year: State: Country: Concealed Compartme I? Photo,? Special Equipment or Accasories? N Damage Present? N Caliber: FIREFoie • 194131406034 • . " : . . Real Property known as 9 East 71s Street, 8/12/19 09:51:38 Page 1 of 4 EFTA01227438 PARTY (2012768) Piny ?tame: The Estate of Jeffrey Epstein Start , 08/12119 End: Address 9 East 71st Street City: - New York State: NY Zip Cods 10021 Country. USA Contact Name (If buskiess): Ph at Number (Contact): Phone Number: Party Typas): Owner Agent's Name in lieu of CS? n/a Notice Due Date: Lien Amount Held By Party (5): Quick Release Recipient? Quick Release Data Espenses Reimbursed (5): Attorney Address gild:. 08/i2/19 EMI: . Attorney's Name (If any): James L Brochin Esq. Firet's Name: Steptoe & Johnson, LLP (NYC) Attorney's Phase Number: Attorney's Address: 1114 Avenue of the Americas City: New York State NY Zip Coda 10036 Country: USA Attorney Address (Seq No: 2) !Start: 08/12/19 End: Attorney's Name Of any): Marc Allan Fernich Esq. Firm's Noma Law Office of Marc Fernich I Attorney's Plane Number: Attorney's Addrns: 810 Seventh Avenue Suite 620 City New York State: NY Zip Cate: 10019 Country: USA Attorney Address (Seq No: 3) Stan: 08112/19 End: Attorney's Name (if any): Martin Gary Weinberg Esq. Firm's Name: Martin C. Weinberg, PC Attorney's Phone Number: Attorney's AdirtiSt 20 Park Plan Suite 1000 City: Boston Sate: MA Zip Coda 02116 Ccunto: USA Attorney Address (Seq No: 4) Start: 08/12/19 End: Attorney's Name (if any): Michael Campion Miller Esq. Firm's Name: Steptoe & Johnson. LLP (NYC) Attorney's Phone Number: Attorney's Address: 1114 Avenue of the Americas City: New York State: NY Zip Code: 10036 COUntsy: USA Attorney Address (Seq No: 5) 'Start: 08/12/19 End: FIRE Form 19-FR1-006034 Real Property known as 9 East 71st Street, 8/12;19 09:51:38 Page 2 of 4 EFTA01227439 Stioney'r Nan (If silt Midi:ICI Gerard Seas elli Esq. life* Nair Steptoe & Johnson, 1AT I'S\ (') Mortice', Ilusido m %futility's Address: 1114 Avenue of the Americas City: New York Stair. NY Zip Cede: 10(136 coanirs: t'SA Attorney Address (Seq No: 6) Start: 011/112/19 End: 'Item Nun of On)), Reid Weingarten Emi. f inn's Same: Steptoe & Johnson, LLP (N Y( ) Utorney't Pboa % itiontey's Address; 1114 Avenue of the Americas (it): New York Stair NI' Zip Code: 10036 ( -.mil,. ll S t Incarcerated Address Start: 08/12/19 End: Institution Name (If incarcerated): MCC New York Prison(' II): 76318-054 Institution Addrecu I 50 Park Row ( it. New York suss: NY tip code: INV: ( emit, 1 SA CUSTODY STORAGE Gusted) Code: Storage Facing) Same: •••,,,,rer Da, ' • i Monte Facility Athletic (ray: Slate: Zip( .dr. storage Kate. Per . RECEIVED BY Signature: (lair Retched B,: Mk: PREPARED BY Signature: (lair 08/12/19 Recchte w: litle; Paralegal Specialist APPROVED BY sig,...,,,,,. Dale: 08/12/19 Sppratnl li): 111k: Supen isor, Special Agent [7 0 Iona 19-M1-006034 Real Property known as 9 East 71st Street, 14/12/19 09:51:38 Page 3 of 4 EFTA01227440 ADDITIONAL PROCESSING DETAILS Seizure Form Status: Value at FIRE Begin: SSF Entered: I (Incomplete) $86,250,000.00 08/12/19 Pre-seizure Plan: N SSF Entered By: SSF Completed: SSF Completed By: Headquarters Receipt Date: Forward to Legal Date: Forwarded to Team Leader Date: Returned from Legal Date: Forwarded to Program Manager Date: Analyst ID: Seizing Squad / Team: C40A Case Squad / Team: C-20 Sub File: FF DEA 20/35 Day Ad Code: Scheduled Ad Date: DEA Ad Code: Szr Event/Exhibit #: 3540190474 Prior Ad Codes: Prior Seizure Number(s): Forfeiture Type: D - Criminal Date Changed: Prior Forfeiture Types: Judgment Asset ID: Additional ForfeitureNlolation Statutes 18 USC 1594 18 USC 1591 ASSET cpnwpg!... Notice of Pendency filed on July 11, 2019. FIRt Farm 19-FBI-006034 Real Property known as 9 East 71st Street, 8/12/19 09:51:38 Page 4 of 4 EFTA01227441 50D-NY-3027571-FF Serial 15 FD-302 (Rev. 5-8-10) •1 of 1. FEDERAL BUREAU OF INVESTIGATION Date of entry 09/3 3/201 On Thursday, August 12, 2019, SA served the Jury Subpoena on , Franchise Tax Administrator, Delaware, Division of Corporations, 401 Federal Street, Suite Delaware 19901. The subpoena requested any and all On Thursday, August 26, 2019, the requested information was United Parcel Service (UPS) to at the New Office, attached Grand State of 4, Dover, sent via York Field Invcstiption on 08/12/2019 at Dover, Delaware, United States (In Person) File 14 31E-NY-3027571—FF Date dratted 09/12/2019 by This document contains neither recommendations nor conclusions of the FBI. It is the piup rty of the FBI and is loaned to your agency; it and its contents arc no; to be distributed outside your agency. EFTA01227442 50D-NY-3027571-FF Serial 16 FD-1057 (12cv. 543-10) UNCLASSIFIED FEDERAL BUREAU OF INVESTIGATION Electronic Communication Title: (U) R f r Ti 1 nd Appraisal reports Date: 04/13/2022 for Bradford, Merrimack County, NH CC: From: NEW YORK NY-C40 Contact: Approved By: SSA Drafted By: Case ID It: 50D-NY-3027571-FF (U) EPSTEIN, JEFFREY; CHILD SEX TRAFFICKING (U) FORFEITURES ASSET REMOVAL TEAM - CONSOLIDATION CHILD VICTIM AND CHILD WITNESS IDENTITY INFORMATION This document contains information regarding a child victim's or child witness's identity, which may only be disclosed to individuals who have a need-to-know such information by reason of their participation in the associated investigation or proceeding, or if disclosure is necessary to protect the welfare and well-being of the child. JUVENILE DELINQUENCY INFORMATION This document contains information and records relating to a federal juvenile delinquency proceeding and may include the juvenile's identity or information pertaining to the juvenile's behavior. The information may not be disclosed to unauthorized persons. Release of the information is permitted only to the extent necessary to respond to inquiries: (1) received from a court of law; (2) received from an agency preparing a pre-sentencing report for a court; (3) received from a law enforcement agency investigating a crime or relating to a position within that agency; (4) received, in writing, from the director of a treatment agency or from the director of a facility to which the juvenile has been committed by a court; (5) received from an agency considering the former juvenile for a position immediately and directly affecting the national security; or (6) received from a victim of the juvenile delinquency or, if the UNCLASSIFIED EFTA01227443 50D-NY-3027571-FF Serial 16 UNCLASSIFIED le: (U) Request for Title and Appraisal reports for Bradford, Merrimack County, NH Re: 50D-NY-3027571-FF, 04/13/2022 victim is deceased, from the victim's immediate family, when the inquiry is related to the final disposition of the juvenile by a court. S no sia: (U) Request for Title and Appraisal reports for Bradford, Merrimack County, NH Details: This is a re uest for title and appraisal reports for the address known as Bradford, Merrimack County, NH 03221-0450. This is a single family residential home. Venue has been established in the Southern District of New York. There is no need for discretion in conducting the appraisal. Address: 03221-0450 Owner: Granite Reality LLC Bradford, Merrimack County, NH Assessor's Parcel Number: 000464452 000009-000029 Legal Description: Book/Page3658/2345, Doc 23556, recorded 12/13/2016, Lot 29, Merrimack County. .• UNCLASSIFIED 2 EFTA01227444 50D-NY-3027571-FF Serial 17 FD-1057 (12cv. 543-10) UNCLASSIFIED FEDERAL BUREAU OF INVESTIGATION Electronic Communication Title: (U) Request is wi h r wn i le and Date: 04/14/2022 appraisal for Bradford, NH property. CC: From: NEW YORK NY-C40 Contact: Approved By: A/SSA Drafted By: Case ID #: 50D-NY-3027571-FF (U) EPSTEIN, JEFFREY; CHILD SEX TRAFFICKING CHILD VICTIM AND CHILD WITNESS IDENTITY INFORMATION This document contains information regarding a child victim's or child witness's identity, which may only be disclosed to individuals who have a need-to-know such information by reason of their participation in the associated investigation or proceeding, or if disclosure is necessary to protect the welfare and well-being of the child. JUVENILE DELINQUENCY INFORMATION This document contains information and records relating to a federal juvenile delinquency proceeding and may include the juvenile's identity or information pertaining to the juvenile's behavior. The information may not be disclosed to unauthorized persons. Release of the information is permitted only to the extent necessary to respond to inquiries: (1) received from a court of law; (2) received from an agency preparing a pre-sentencing report for a court; (3) received from a law enforcement agency investigating a crime or relating to a position within that agency; (4) received, in writing, from the director of a treatment agency or from the director of a facility to which the juvenile has been committed by a court; (5) received from an agency considering the former juvenile for a position immediately and directly affecting the national security; or (6) received from a victim of the juvenile delinquency or, if the victim is deceased, from the victim's immediate family, when the inquiry is related to the final disposition of the juvenile by a court. UNCLASSIFIED EFTA01227445 50D-NY-3027571-FF Serial 17 UNCLASSIFIED Title: U Request is withdrawn as to title and appraisal for Bradford, NH property. Re: 50D-NY-3027571-FF, 04/14/2022 Request is withdrawn as to title and appraisal for Bradford, NH property. Details: The previous re uest is withdrawn as to seeking title and appraisal reports for Bradford, NH property. SDNY has declined to seek any restraint or any forfeiture regarding this or any other real properties. ♦♦ UNCLASSIFIED EFTA01227446

Technical Artifacts (23)

View in Artifacts Browser

Email addresses, URLs, phone numbers, and other technical indicators extracted from this document.

Domainnyc.gov
Domaint.in
Phone12020000
Phone13220102
Phone1386-0010
Phone13860010
Phone14739190601
Phone15854098
Phone16140501
Phone17351058
Phone221-0450
Phone2521222
Phone2637630
Phone3027571
Phone3735190
Phone3887343
Phone4528605
Phone4916442
Phone4922640
Phone6876618
Phone6878652
Wire RefTRANSFER REPORT

Related Documents (6)

DOJ Data Set 8CorrespondenceUnknown

EFTA00037879

0p
DOJ Data Set 9OtherUnknown

425 FEDERAL SUPPLEMENT, 3d SERIES

306 425 FEDERAL SUPPLEMENT, 3d SERIES t In short, the issue now before the Court has arisen only because Donziger unjustifi- ably has refused to comply with his discov- ery obligations. Had he done so — i.e., had he produced responsive documents as to which there was no colorable claim of priv- ilege, submitted a privilege log as to re- sponsive documents as to which there was such a colorable claim, and submitted any disputes for judicial resolution - there would be no need to examine his ESI. But he has not. And the Court thus must take appropriate action. His arguments to the contrary are meritless. Conclusion For the foregoing reasons, the Court has entered the protocol for imaging and forensic examination of Donziger's elec- tronic devices and media. SO ORDERED. the six months between being served with the document requests and the Court's eventual ruling, on October I8, 2018, that Donziger had waived any applicable privi- lege. Third, Donziger disregards the

25p
DOJ Data Set 9OtherUnknown

50D-NY-3027571-FF Serial 12

100p
DOJ Data Set 8CorrespondenceUnknown

EFTA00037490

0p
DOJ Data Set 9OtherUnknown

10/29/21, 10:54 AM

10/29/21, 10:54 AM SONY CMIECF NextGen Version 1.6 Query Reports Utilities Help Log Out CLOSED,ECF U.S. District Court Southern District of New York (Foley Square) CRIMINAL DOCKET FOR CASE #: 1:19-cr-00490-RMB All Defendants Case title: USA v. Epstein Date Filed: 07/02/2019 Date Terminated: 08/29/2019 Assigned to: Judge Richard M. Berman Appeals court case number: 19-2221 U.S.C.A. - 2nd Circ. Defendant (1) Jeffrey Epstein TERMINATED: 08/29/2019 also known as Sealed Defendant I TERMINATED: 08/29/2019 represented by James L. Brochin Steptoe & Johnson, LLP (NYC) 1114 Avenue of the Americas New York, NY 10036 Email: [email protected] LEAD ATTORNEY ATTORNEY TO BE NOTICED Designation: Retained Marc Allan Fernich Law Office of Marc Femich 810 Seveth Ave Suite 620 New York, NY 10019 Email: mal@:temichlaw.com LEAD ATTORNEY ATTORNEY TO BE NOTICED Designation: Retained Martin Gary Weinberg Martin G. Weinberg, PC 20 Park Plaza, Suite 1000 Boston

11p
DOJ Data Set 9OtherUnknown

7/17/2019

7/17/2019 Untitled Document NYC DEPARTMENT OF FINANCE OFFICE OF THE CITY REGISTER This page is part of the instrument. 'Ilie City Register will rely on the information provided by you on this page for purposoc of indexing this instruman. The information on this page will control for indexing purposes in the event of any conflict with the rest of the document. 20111227007160W 004E0B 2 B RECORDING AND ENDORSEMENT COVER PAGE PAGE 1 OF 4 Document ID: 2011122700736001 Document Date: 12-23.2011 Preparation Date: 12-28-2011 Document Type: DEED Document Page Count: 3 PRESENTER: T1TLEASSOCIATES - PICK-UP/ AGUSTIN AS AGENT FOR STEWARTUTLE 825 THIRD AVENUE - SSR-I 1.01-9136 NEW YORK. NY 10022 212-7 RETURN TO: ERIKA KELLERHALS. ESQ 9100 HAvENsimir. PORT OF SALE, SUITE 15/16 ST. THOMAS 00802 VIRGIN ISLANDS. US PROPERTY DATA Borough Block Lot Unit Address M AN HA'ITA N 1386 10 Entire Lot 9 EAST 71ST STREliT Property Type: DWELLING ONLY - I FAMILY CROSS REFEREN

36p

Forum Discussions

This document was digitized, indexed, and cross-referenced with 1,400+ persons in the Epstein files. 100% free, ad-free, and independent.

Annotations powered by Hypothesis. Select any text on this page to annotate or highlight it.