Epstein Files

EFTA01227426.pdf

dataset_9 pdf 1.8 MB Feb 3, 2026 21 pages
ER. FOR CITY USE OILY CI. CountyCOSI , IC2. * owl D4;4'6/ , t hl REAL PROPERTY TRANSFER REPORT Drritorried R woe. rhea STATE OF NEW YORK STATEBOARD OF REAL PROPERTY SERVICES CS. Book I I t i I I et. P.B• I I I I I OR CS. CRFN RP - 5217NYC PROKRTONFORMATON 9 EAST 71ST STREET MANHATTAN 10021 1. FrOfhlb I Innben Inallonuna Mtn Maki, IICKOLta4 COOe MAPLE, INC. 2. Surer I Mann iAir ba Cathwe UST man r toescr YOST WYE 3. Tax trodket• when future Tax Bells wet') bW1 Billing donor than Own Elena (al barbell of Tam)I Addis td f rue 0 ~Me In, cdv 6* Ran I .fart I !war malts., nob Owed mut bIOD0N 4. Indlcate the number of Ineessrmat IA. P4nnMg Bawd RAW'S - WA for NYC Roll panels trarodoned on the Ond I • . I J Parents OR Doan °Fenn* 411. Agrkaftrol OIS Nalco - WA b NYC Check the pest. hehow so they apply: S. Dead prepay I PROW FELT ix oR ' . OanersNo Two le Condoner:um 7. ten Conesuclikin on Vail lend NINE EAST 71ST STREET CORPORATION Sehef I Nemo R Chou its box blow which most 'Carded deacrilbo to um of es* prefer*/ et the One aI talc A Er On. Farnay Residendal C Realdecktsl Vacant Lard E cienvname O El Effintsirrnent / Arnuserraint la Indodnal 5 2 a 3 Famly Readental D❑ Non-Reeidendsl Won Land Apartment H Comendy 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: WS, Coy Yew Sala theenton Robbed Canybribs a POT-Mara tibial-bee C 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 ol FriedOral or tan ton Fee Interest (Spaeth Bebe ) 12 Full Sala Price 01 G Sidreloord Chimps a Proparty Seen Tenho Stem oral Sole Data 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 I Ober Unusual Factor. Affocang Sale Price ( Sow* Wow) mordaten or other <theorem ) Pros Iota to rho mann!blob dollar amount 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 IA Total Amend Value (of all perate it treeedlerli • 1 2 9 4 3 8 7 17. Borough, Block and Lot I Rai Ithatleor(s) tf men than Venn, attach Sheet MP additional Ideas) ) MANHATTAN 1386 10 1 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 BUYER BUYER'S ATTORNEY ERIKA KELLERHALS, ESQ °Aft LAS, PSC no/ MU! kilt Koala tient We pattimatFi AREA GOOF WI PANE suketa ST. THOMAS SELLER ciN0R TOWS 5• I 00802 Z. WOE- SE utk SiGronsaf Girt !)nwt° /PM7AL ROI COUNTRY VIRGIN ISLANDS. US age 2011122700132201 EFTA01227427 [ CERTIFICATION I coedity 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 BUYER'S ATTORNEY ERIKA KELLERHALS, ESQ 12 21- mar nowt Snorts 111171.0kt wean ST. THOMAS SELLER 00802 12/17/) I afar, are ncrry.csi 4071.1COC4 COINTItY VIRGIN ISLANDS, US 2011122700132201 EFTA01227428 lala/ alt a I I 1 pAti 2 i 2 44444 fl . It Ilaa ,ri1=2:4 1-122 72,r 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 NINE EAST 7152 rurRFEM roniOnATIO hiving party of mo fire pan, and 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. Order of Thus deed is executed in accordance with Supreme Court New York the State of New York held in end for the County of 2225/89. on the 6th day of February, 1989, filed as Index No. 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 ANDthe TO HOLD the promisee herein grimed unto the pars of the second paro the heirs or NUMOM and salpa of 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 1nu 13 nall Of WO Volt CST Of on day 19 , ban me Oli the day of 19 , baton am forwinally cam personally am. to me known to be the individual doeinthed In and wive to me known to be the Individual dearribed he and who emeculed the forage:4 Metrimmet, and aoknowledied that mooed Ow forecast immanent and acknosiodrad that soculed thie mma. uscutd th• rme Pan 00 an Year, oaten/ Of Noss York eel HATO Of MS Y0401. CO.Wrf OP On the 1'a- day eichi.e...na.... 19 Bs, befon me On the day of personally tem pellOniny 0•Miiphiiip itli,t=t t • n.• did elepsee to me known, rho, and the oulacribloa wanes to the fo en that IN mite al Ontln. 14/ Akersuke„ show I am personally &apostate:I. ev..3 wt , swum. did dere, and ley that be that kola the Chairmin and Prealdent of Birch When School, Inc& 0 uce lowibeci In and which satiosed the fetagolu instromenti that Jr to be the Indivklind drarribed In end who *emoted the foregoing twanomen Met kr, mid eobectibler witness, wee present and saw Awed b77 order of the hoard el dins:Mee of mid corpora. ascot the same; and that he, aid witness, lionm be dread hIlleame tharmombehAthaosolee. at A. isms time ouloosibedh seas a wave therMo. IneitYVy te le beZvelgtriplitTilt Sartpna sub Italt Web 3O.,(20 SECTION 5 Om (MVO" ACWIT Camas's Aey BLOCK 1386 inn No. Itvreilweavai/O11/0/7 LOT 10 COUNTY OR TOWN Mdrilb ttan BIRCH WAINEN 50130L, INC. AA*/WE q fa< v? awe' SEPT 1190 RETURN BY NALL TO' TRANSF:2 T Jack S. Levey, Seq. NINE EAST 71ST STREET COR 1— )!!!: Schwartz, Kele, Warren & Fnbinstein 41 South Nigh Street Coluabus, Chia Le Na att 236900 RECONOED !N NEW YORK COUNTY 53.00 01710E OF Tiff CITY at GISILP 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 Date-09/15 Amt: $300.00 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 Control No. 003887343-01 Book Type -- Lis Pendens - Docket No: Index # 19 CR.490 Judgment Type: LIS PENDENS Effective Date: 07/11/2019 Court: Supreme Court Expiration Date: 07/11/2022 Docket Date:07/11/2019 Date Received:07/16/2019 Debtor Info: EPSTEIN, JEFFREY 9 EAST 71ST STREET NEW YORK NY 10021- IMAGE IS NOT AVAILABLE Creditor Info: UNITED STATES OF AMERICA 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 Property Tax Bill Department of Finance Quarterly Statement Activity through June 1, 2019 Owner name: MAPLE, INC. Mailing address: Property address: 9 E. 71ST ST. MAPLE, INC. Borough, block & lot: MANHATTAN (1), 01386, 0010 9 E. 71ST ST. NEW YORK NY 10021-4102 Outstanding Charges $0.00 New Charges $173,510.58 Amount Due $173,510.58 Please pay by July 1, 2019 PTS -LD 1400.01 40.0 Visit us at nyc.gov/finance or call 311 for more information. 105360 NYC Please include this coupon if you pay by mail or in person. 1.01386-0010 Department of Finance Total amount due by July 1, 2019 $173,510.58 If you want to pay everything you owe by July 1, 2019 please pay $345,286.05 Amount enclosed: #81147391906010l# Make checks payable & mail payment to: MAPLE, INC. NYC Department of Finance 9 E. 71ST ST. P.O. Box 680 NEW YORK NY 100214102 Newark NJ 07101-0680 8114739190601 01 1013860010 0000017351058 0000034528605 190701112020000 9 EFTA01227435 June 1.2019 NYC Department of Finance Statement Details Maple. Inc. 9 E. 71st St. 1-01386-0010 Page 2 Billing Summary Activity Date Due Date Amount Outstanding charges including interest and payments $0.00 Finance-Property Tax 07/01/2019 $173,510.58 Total amount due $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 Overall Tax class 1 - Small Home, Less Than 4 Families 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 12joital Tax Mop - New York City Dept. of Finance (7/18/20191 54 Copyright 2019 The City of New WA ex ex Borough Boundary C50 Condo Flag/Condo Nunber — Tex Block Boundary A50 Air Right Rag/Lot Number 50 Tax Block Number S50 Subterranean Right Flag/Lot Number Tax Lot Boundary R REUC Flag 50 Tax Lot Number Under Water Tax Lot Boundary -50- Condo FKA Tax Lot Number Other Boundary 505 Tax Lot Dimension Possession Hook 44.5.5 Approximate Tax Lot Dimension Misc Miscelaneous Text U. Condo Units Range Label O Small Tax Lot Dimension Building Footprint Surface Water EFTA01227437 .. . .. ,Ornie ID: Sub-Office ID: Paige= Cade GDEZ: Sir EveatiExhibit 0: Delay Forfeiter.? 3540 26 3540190474 N Cafe Numben • . CanPan ...031E-NY-302757I - . EPSTEIN, JEFFREY; CHILD SEX TRAFFICKING Operation Name: Cam Artie Amanda N Young • . .- .. . . . .SEIZURE REVIEW Additional Armin? Seized by State/Loeal Officer? Sebum with Federal lwrolvemene Federal S ti7 IIre Warrant Obtained? Additional Agency Type: No ..- , . •- in" • ' .. : SEIZURE Ls., • . - ... . 4. Seizure Date ! Pin lad Date: FIRE Type I FritniniadP1s/r1/19 ' 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: cur New York. 9 Bait 71st Street • State: ivy • • Judkial District PAM.° 'Partaken Stistitit . .: dietary Violation Su ate: More ' NYS. l'recesthe, NYS ', .. :, .,... IIIIISC9.112 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 Abet MinTbrakid? Appraisal Date: Asset Type/Asset Sob-1yam: • • -- - Forfeiture Type: . .. . ' ..... • . • 0.00 Y I . Real Property/Sgt Family Housing Unit i Criminal • . ... . . .......1...._:_ . : . . . . . .,. . '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 • - N -. . State of New York Block 13861.ot 10 tbasto.ot Expenses Inter, d? Hold as Evidence? Expedited Release Notice Served! Special ll aadling Cadets): N N N I N I 99 IIIDTA Cme? SAIL Case? ForfeitureDep nasal Award? Quick Release Performed? latra-Ageoey Asdatunce? N N N N N Suitable for °Mani net OCDF.TE Case? Parallel Procaine? Sharing A delimit/ell tad snaring? Itettitutio• Cam Andelpaudt N N N N N N • COMPLETElF APPLICABLE Make: I Medd: Style: I Year Manufactured: ColorTutisb: %1Nraenal Number/Hull Noft 'sad C ontrolt Condition Code: NCIC Search Results Positive? Good Rees* ration/I locum Number: Year: State: Country: Concealed Compartme I? Photo,? Special Equipment or Accasories? Damage Present? Caliber: N N 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: Start , 08/12119 The Estate of Jeffrey Epstein End: Address 9 East 71st Street City: - State: Zip Cods Country. New York NY 10021 USA Contact Name (If buskiess): Ph at Number (Contact): Phone Number: Party Typas): Agent's Name in lieu of CS? Owner 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: Attorney's Phase Number: Steptoe & Johnson, LLP (NYC) Attorney's Address: 1114 Avenue of the Americas City: State Zip Coda Country: New York NY 10036 USA Attorney Address (Seq No: 2) !Start: 08/12/19 End: Attorney's Name Of any): Marc Allan Fernich Esq. Firm's Noma I Attorney's Plane Number: Law Office of Marc Fernich Attorney's Addrns: 810 Seventh Avenue Suite 620 City State: Zip Cate: Country: New York NY 10019 USA Attorney Address (Seq No: 3) Stan: 08112/19 End: Attorney's Name (if any): Martin Gary Weinberg Esq. Firm's Name: Attorney's Phone Number: Martin C. Weinberg, PC Attorney's AdirtiSt 20 Park Plan Suite 1000 City: Sate: Zip Coda Ccunto: Boston MA 02116 USA Attorney Address (Seq No: 4) Start: 08/12/19 End: Attorney's Name (if any): Michael Campion Miller Esq. Firm's Name: Attorney's Phone Number: Steptoe & Johnson. LLP (NYC) Attorney's Address: 1114 Avenue of the Americas City: State: Zip Code: COUntsy: New York NY 10036 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 Mortice', Ilusido m Steptoe & Johnson, 1AT I'S\ (') %futility's Address: 1114 Avenue of the Americas City: Stair. Zip Cede: coanirs: New York NY 10(136 t'SA Attorney Address (Seq No: 6) Start: 011/112/19 End: 'Item Nun of On)), Reid Weingarten Emi. Utorney't Pboa % • f inn's Same: Steptoe & Johnson, LLP (N Y( ) itiontey's Address; 1114 Avenue of the Americas (it): Stair Zip Code: ( -.mil,. New York NI' 10036 ll S t Incarcerated Address Start: 08/12/19 End: Institution Name (If incarcerated): Prison(' II): MCC New York 76318-054 Institution Addrecu I 50 Park Row ( it. suss: tip code: ( emit, New York NY INV: 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,...,,,,,.

Entities

0 total entities mentioned

No entities found in this document

Document Metadata

Document ID
3de15880-8e89-40e9-ae61-fe06ab4e3a72
Storage Key
dataset_9/EFTA01227426.pdf
Content Hash
7ade30cd5986c98b141fee41cf017502
Created
Feb 3, 2026