Gems
280 documents rated 8+/10EFTA01266807.pdf
This document contains flight passenger manifests for Jeffrey Epstein's private jets (N120JE and N212JE) operated by JEGE, LLC from 2017-2018. The manifests show multiple international flights with Epstein as a frequent passenger, including trips to various locations including the Virgin Islands, Pa...
EFTA01266759.pdf
Flight manifests for Jeffrey Epstein's Boeing 727 aircraft (N908JE) operated by JEGE, Inc. from 2004-2005, showing multiple trips between various locations including New York, Florida, St. Thomas, and international destinations. These documents track passenger lists, flight crews, and technical flig...
EFTA01266724.pdf
This document contains the complete incorporation records for Nautilus, Inc., a U.S. Virgin Islands corporation formed on November 22, 2011, including articles of incorporation, annual reports (2011-2018), and financial statements. Most significantly, it shows Jeffrey Epstein as President/Director a...
EFTA01266690.pdf
This document contains the complete corporate filing records for Maple, Inc., a Virgin Islands corporation established in November 2011. The records include articles of incorporation, annual reports from 2011-2018, financial statements, and agent change documentation showing Jeffrey Epstein as Presi...
EFTA01266601.pdf
Bank records from USAA Federal Savings Bank showing joint checking account statements and credit card statements for Scott Borgerson and Ghislaine Maxwell from 2012-2020. The documents reveal shared financial accounts, significant transactions, and Maxwell's removal as an account holder. [Rating: 8/...
EFTA01266498.pdf
Bank statements and credit card records for Scott Borgerson and Ghislaine Maxwell from October 2018 to December 2019, including account opening documentation and a custodian of records declaration in response to a federal grand jury subpoena signed by Assistant U.S. Attorney Maurene Comey. [Rating: ...
EFTA01266427.pdf
This document is the First Amendment to Jeffrey Epstein's 2014 Trust, dated 2015, detailing specific monetary bequests to various individuals and entities. Notable provisions include multi-million dollar bequests and requirements for beneficiaries to continue providing services for specified periods...
EFTA01266357.pdf
This document is a revocation and termination of Jeffrey Epstein's 2001 Trust Two, executed in October 2012, directing all trust assets to be returned to Epstein. The document reveals that Jes Staley was originally named as a trustee but never executed the agreement, leaving only Darren Indyke and A...
EFTA01266350.pdf
This is the Third Amendment to Jeffrey Epstein's 2001 Trust Two, executed in 2007, which details specific monetary bequests totaling over $14 million to various individuals upon Epstein's death. The document reveals financial connections to several people including Jean Luc Brunel and others whose n...
EFTA01266346.pdf
This is a second amendment to Jeffrey Epstein's 2001 Trust Two dated 2004, specifying monetary bequests upon his death including $2 million each to two unnamed individuals and Jean Luc Brunel, plus $1 million each to several other beneficiaries including unnamed individuals and Lesley Katherine Grof...
EFTA01266329.pdf
This document is the Fifth Amendment to Jeffrey Epstein's 2001 Trust dated 2007, which forgives debts owed to Epstein by 17 named individuals at the time of his death. The amendment includes notable figures like Jean-Luc Brunel and Epstein's brother Mark Lawrence Epstein among the debt forgiveness b...
EFTA01266327.pdf
This document is the Fourth Amendment to Jeffrey Epstein's 2001 Trust One, dated 2007, which removes Ghislaine Maxwell and Ira Zicherman as successor co-trustees and replaces them with Darren K. Indyke, Joseph Pagano, and Lawrence Newman. The amendment was notarized and represents a significant chan...
EFTA01266298.pdf
This document contains Jeffrey Epstein's 2001 Trust One agreement and a 2003 amendment that replaced Jeffrey A. Schantz with Ghislaine Maxwell and Ira Zicherman as co-trustees. The trust outlines complex financial distributions including millions to family members, properties to Eva Andersson Dubin,...
EFTA01266288.pdf
This is Jeffrey Epstein's Last Will and Testament dated January 18, 2019, just months before his death. The document directs all of his assets to be transferred to 'The Jeffrey E. Epstein 2019 Trust' and names specific executors and a potential successor. [Rating: 8/10 - This is the actual will of J...
EFTA01266268.pdf
This is Jeffrey Epstein's last will and testament dated June 29, 2017, leaving his entire estate to a trust and naming multiple executors. The document provides detailed instructions for estate administration and establishes significant compensation ($250,000 each) for the executors. [Rating: 8/10 -...
EFTA01266247.pdf
This document contains Jeffrey Epstein's Last Will and Testament dated October 24, 2012, with a first codicil from June 2013. The will directs all assets to the Jeffrey E. Epstein 2012 Trust and names several executors including a high-profile banking executive. [Rating: 8/10 - This is Epstein's act...
EFTA01266236.pdf
This document is Jeffrey Epstein's last will and testament dated August 8, 2012, which transfers all his assets to The Jeffrey E. Epstein Trust One created in 2001. The will names specific executors and provides extensive powers for estate administration while establishing mechanisms to shield asset...
EFTA01266124.pdf
This is a grand jury subpoena issued by the Southern District of New York to T-Mobile on June 10, 2019, seeking comprehensive phone records for a specific number (646-436-9784) from 2002-2006. The subpoena is part of a criminal investigation related to sex trafficking and child exploitation charges ...
EFTA01265978.pdf
This document is a comprehensive transaction summary for three investment accounts linked to Southern Trust entities (Southern Financial LLC, Southern Country International, and Southern Trust Company) from April-July 2019. It details millions of dollars in transactions, wire transfers, stock transf...
EFTA01265973.pdf
This is a Charles Schwab compliance investigation report from July 2019 documenting Jeffrey Epstein's financial activities following his arrest on sex trafficking charges. The report details large wire transfers, including attempted transfers to Morocco for real estate purposes, and concludes with a...
EFTA01265969.pdf
This document contains an email from Richard Kahn requesting to cancel a wire transfer of $14,950,000 USD, along with a Charles Schwab foreign wire transfer verification form showing a completed request to wire this amount to a Swiss bank (UBS in Basel, Switzerland) with Jeffrey Epstein listed as th...
EFTA01265913.pdf
This document contains corporate records for Financial Strategy Group Ltd./Southern Country International Ltd., showing Articles of Incorporation and amendments signed by Jeffrey Epstein as President and others as incorporators. The company was established as an international banking entity in the U...
EFTA01265910.pdf
This is a New York Times article from February 2019 reporting on a federal judge's ruling that prosecutors led by Alexander Acosta violated federal law by secretly negotiating a non-prosecution agreement with Jeffrey Epstein without notifying victims. The ruling found that the 2008 deal, which allow...
EFTA01265902.pdf
This is Jeffrey Epstein's official sex offender registry profile from the Virgin Islands Department of Justice, detailing his conviction for felony sex offense with female victims aged 14 and 16. The document provides comprehensive information about his multiple residences across several states and ...
EFTA01265841.pdf
This document is a comprehensive background investigation report on Richard Kahn dated July 9, 2019. Notably, it reveals that Jeffrey Epstein is listed as an officer (DP) in The C.O.U.O. Foundation, Inc., alongside Richard Kahn (DT) and Darren K. Indyke (DVS). [Rating: 8/10 - Document reveals signif...