Back to Results

EFTA00076892.pdf

Source: DOJ_DS9  •  Size: 12443.0 KB  •  OCR Confidence: 85.0%
PDF Source (No Download)

Extracted Text (OCR)

IN THE SUPERIOR COURT OF THE VIRGIN ISLANDS DIVISION OF ST. THOMAS & ST. JOHN IN THE MATTER OF THE ESTATE OF JEFFREY E. EPSTEIN, Deceased. ) ) ) PROBATE NO. ST-I9-PB-80 ACTION FOR TESTATE ADMINISTRATION VERIFIED INVENTORY' VOUCHER PERSONAL PROPERTY VALUE2 Cash • First Bank xxxxx2601(Personal) 3 -0- 1 • First Bank xmcxx5901 (Estate) 6,645,429.00 2 • Banco Popular xxxxx7567 820,210.00 3 ■ Escrow Account (Paris) 4 133,200.00 4 SUBTOTAL $ 7,598,839.00 yALUE, Vehicles Titled in Decedent's Names • 2018 Chevrolet Suburban6 S 38,000.00 5 • 2017 Maverick ATV 8,000.00 6 • 1964 Dune Buggy 7,000.00 7 SUBTOTAL S 53,000.00 Estimated, pre-appraisal values of entities are exclusive of value of subsidiaries; subsidiaries are separately reflected on this inventory. 2 Values provided are as of 12/31/2019, unless otherwise noted. The entirety of Decedent's personal account, $8,554,622.64, was transferred into the Estate's checking account held at First Bank on 10/08/2019. 4 The sums held in escrow represent the proceeds from the sale of a 2018 Mercedes Maybach which was located in Paris. The sales price was E120,000.00 Euro. Using the current conversion rate of 1.1, the value in USD is $133,200.00. 5 The vehicles titled in the Decedent's name are located outside of the U.S. Virgin Islands but have been included to ensure consistency with the quarterly accountings, as the proceeds of the sales of these vehicles will be deposited into the Estate checking account. 6 The valuation is based upon the current Kelly Blue Book Value. EFTA00076892 Estate of Jejj5wy E. Epstein Probate No. S7:19-PB-80 Verified Inventory Page No. 2 VALUE Artwork, Collectibles, Furnishings & Equipment' To be determined by appraisal SUBTOTAL VALUE Jewelry & Watchest SUBTOTAL Limited Liability Companies Wholly Owned by Decedent ■ LSJE, LLC S 2,641,393.00 8 • Freedom Air Petroleum, LLC 22,512.00 9 • Michelle's Transportation, LLC 323,907.00 10 • L.S.J, LLC 6,400.00 11 ■ Zorro Management, LLC -0- 12 • Neptune, LLC -0- 13 ■ NES, LLC -0- 14 • Plan D, LLC10 17,000,000.00 15 • JEGE, LLC -0- 16 ■ Hyperion Air, LLCII 4,200,000.00 17 • Thomas World Air, LLC 25,000.00 18 • LSJ Emergency, LLC -0- 19 ■ Southern Financial, LLC12 176,961,338.00 20 ■ Lyn and Jojo, LLCI3 356,000.00 21 ■ Great St. Jim, LLC See footnote 14 22 To be determined by appraisal VALUES VOUCHER SUBTOTAL S 201,536,550.00 7 A full inventory and appraisal of the decedent's artwork, collectibles, furnishings & equipment located in the U.S. Virgin Islands has not yet been completed. Upon completion, an updated inventory with values for these assets will be submitted to the court. 8 A full inventory and appraisal of the decedent's jewelry and watches located in the U.S. Virgin Islands has not yet been completed. Upon completion, an updated inventory with values for these assets will be submitted to the Court. 9 The value of the limited liability companies provided below are solely based upon available cash on hand, unless otherwise noted. The following entities hold other assets which must be appraised: Zorro Management, LLC; Neptune, LLC; NES, LLC; JEGE, LW; LSJE, LLC; Michelle's Transportation, LLC; Thomas World Air, LLC; and LSJ Emergency, LLC. The value of these entities shall be updated to reflect appraised value upon completion. 10 Plan D, LLC holds title to a 2007 Gulfstream Aerospace G-550 with an insurable value of $17,000,000.00. This aircraft will be appraised, and the value of the entity will be updated upon completion of an appraisal of this aircraft. " Hyperion Air, LLC holds title to a 2001 Bell 430 helicopter with an insurable value of $1,200,000.00 and a 2008 Sikorsky S76C helicopter with an insurable value of $3,000,000.00. These aircraft will be appraised, and the value of the entity will be updated upon completion of an appraisal of these aircraft. I 2 Southern Financial, LLC has an estimated value of $176,961,338.00. This entity will be appraised, and an updated value will be provided upon completion. 13 Lyn and Jojo, LLC holds title to real property and all appurtenant rights, which for purposes of this inventory has been valued at the underlying real property's most recent taxed assessed value. The underlying real property and rights will be appraised, and an updated value will be provided upon completion. EFTA00076893 Estate ofJeffrey E. Epstein Verified Inventory Corporate Entities Wholly Owned by the Decedent Probate No. ST-19-PB-80 Page No. 3 VALUE VOUCHER • Poplar, Inc.'s $ 23,392,188.00 23 • Laurel, Inc.'s 13,814,238.00 24 • Maple, Inc.16 56,257,200.00 25 • Cypress, Inc." 17,760,284.00 26 • Nautilus, Inc.'s 63,292,637.00 27 • Southern Trust Company, Inc.19 233,611,964.00 28 • FT Real Estate, Inc.20 5,486, 046.00 29 • Southern Country International, Ltd?' 499,759.00 30 • Haze Trust22 2,287,231.00 31 • SCI JEP23 9,842,122.00 32 SUBTOTAL $ 426,243,669.00 14 Poplar, Inc. is the sole owner of Great St. Jim, LLC. Great St. Jim LLC holds cash on hand and title to the real property known as Great St. James island and all appurtenant rights, which for purposes of this inventory has been valued at the underlying real property's most recent tax assessed value of $22,998,600.00. The underlying real property and tights will be appraised and an updated value will be provided upon completion. 13 Laurel, Inc. holds cash on hand and title to real property located at 358 El Brillo Way, Palm Beach, Florida and all appurtenant rights which for purposes of this inventory has been valued at the underlying real property's most recent tax assessed value of $13,618,230.00. The underlying real property and rights will be appraised, and an updated value will be provided upon completion. 16 Maple, Inc. holds cash on hand and tide to the real property located at 9 East 7I" Street, New York, New York and all appurtenant rights which for purposes of this inventory has been valued at the underlying real property's most recent tax assessed value S55,861,000.00. The underlying real property and rights will be appraised, and an updated value will be provided upon completion. 17 Cypress, Inc. holds cash on hand and title to the real property known as Zorro Ranch in Stanley, New Mexico and all appurtenant rights, which for purposes of this inventory has been valued at the underlying real property's most recent tax assessed value of $17,703,427.00. The underlying real property and rights will be appraised, and an updated value will be provided upon completion. 18 Nautilus, Inc. holds cash on hand and tide to the property known as Little St. James island and all appurtenant rights, which for purposes of this inventory has been valued at $63,000,000.00, the underlying property's estimated cost basis. The underlying real property and rights will be appraised, and an updated value will be provided upon completion. 19 Southern Trust Company, Inc. has an estimated value of $233,611,964.00. This entity will be appraised, and an updated value will be provided upon completion. 20 FT Real Estate, Inc. has an estimated value of 55,486,046.00. This entity will be appraised, and an updated value will be provided upon completion. 21 Southern Country International, Ltd. has an estimated value of $499,759.00. This entity will be appraised, and an updated value will be provided upon completion. 22 Haze Trust has an estimated value of $2,287,231.00. This entity will be appraised, and an updated value will be provided upon completion. 23 The assets of SCI JEP included cash on hand and title to property located at 22 Avenue Foch, Paris, France. For purposes of this inventory, the value of the underlying property is estimated at f8,672,823.00, which is based on a valuation previously provided by an independent third party. Using the current conversion rate of 1.11, the value in USD is $9,626,833.00. The underlying property will be appraised, and an updated value will be provided upon completion. EFTA00076894 Estate ofieffrey E. Epstein Probate No. ST.194'1840 Verified Inventory Page No. 4 Other Entities in Which Decedent Held an Ownership Interest • IGY-AYH ST. Thomas Holdings, LLC d/b/a American Yacht Harbor (50% Interest)24 To be determined by appraisal 33 • Prytanee, LLC (50% Interest)2' $ 700,000.00 34 SUBTOTAL $700,000.00 Dormant/Inactive Entities Wholly Owned by Decedent • CDE, Inc. $ -0- • VT&T, LLC26 -0- • Little St. Jim, LLC -0- • Financial Ballistics, LLC -0- • Southern Country Opportunity Fund, LLC -0- • Financial Ballistics Trust -0- • JSC Interiors, LLC27 -0- • FSF, LLC211 -0- • Jeepers, Inc.29 -0- SUBTOTAL $ -0- TOTAL PERSONAL PROPERTY: $ 636,132,058.0&° TOTAL ESTATE PROPERTY: $ 636,132,058.00 24 The ownership interest in 1GY-AYH St. Thomas Holdings, LLC will be appraised. Upon completion of the appraisal an updated value will be provided. zs The ownership interest in Prytanee, LLC will be appraised. The estimated value provided is based upon internal valuations. Upon completion of the appraisal, an updated value will be provided. 26 VT&T, LLC held an FCC license which was terminated after the Decedent's death. VT&T, LLC will be dissolved. 27 The entire balance of the JSC Interiors, LLC bank account was transferred into the Estate checking account on 12/31/2019. JSC Interiors, LLC will be dissolved. 28 The entire balance of the FSF, LLC bank account was transferred into the Estate checking account on 12/31/2019. FSF, LLC will be dissolved. " The entire balance of the Jeepers, Inc. bank account was transferred into the Estate checking account on 12/312019. Jeepers, Inc. will be dissolved. " The inventory reflects a total value of personal property that is $1,335,011.00 greater than the value as of 12/31/2019 included in the first quarterly accounting. This is a result of an increase in value of Thomas World Air of $25,000.00, an increase in value of SCI JEP of $954,011.00 (a result of values in Euros being included in the First Quarterly Accounting rather than values in US Dollars), and the inclusion of Lyn and Jojo, LLC. These increases in value will be reflected on the Amended First Quarterly Accounting to be submitted to the Court. EFTA00076895 Estate of Jeffrey E. Epstein Probate No. ST-19-PB-80 Verified Inventory Page No. 5 Respectfully, Dated: February 28, 2020 CHRISTOPHER ALLEN KROBLIN, ESQ. ANDREW W. HEYMANN, ESQ. WILLIAM L. BLUM, ESQ. SHARI N. D'ANDRADE, ESQ. all VI Ili) V IC II • I' CIO r , A , IVAHRJ•M.E. V• 1.4... EFTA00076896 Estate offeffrey E. Epstein Verified Inventory Page No. 6 Probate No. ST-19-PB-80 VERIFICATION OF INVENTORY I, Darren K. Indyke, hereby verify that I have read the foregoing Inventory and that I know the same to be true and accurate to the best of my knowledge. Dated: Cebatooti 2.131.2c2o Darren K. Indyke STATE/TERRITORY OF floriA., ) )ss: COUNTY/DISTRICT OF c).A.vt13tiAcIN ) On this 2-VArlay of February, 2020 before me the undersigned, personally appeared Darren K. Indyke, known or proven to me to be the person whose name is subscribed to the within instrument and acknowledged under oath that he executed the same for the purposes therein contained. IN WITNESS WHEREOF, I hereunto set my hand and official seal. NOTARY PUBLIC My Commission Expires: II/2 1 it, o 2.-3 Notary No. GO% qts740 EFTA00076897 Estate ofJeffiey E Epstein Probate No. ST-19-P8-80 Verified Inventory Page No. 7 VERIFICATION OF INVENTORY I, Richard D. Kahn, hereby verity that I have read the foregoing Inventory and that I know the same to be true and accurate to the best of my knowledge. Dated: 20 ( g 1/444, Richard D. Kahn STATE/TERRITORY OF COUNTY/DISTRICT OF ) A Je n" --7oeut • Jive)7044 On this 2tday of February 2020, before me the undersigned, personally appeared Richard D. Kahn, known or proven to me to be the person whose name is subscribed to the within instrument and acknowledged under oath that he executed the same for the purposes therein contained. IN WITNESS WHEREOF, I hereunto set my hand and official AASIiitK NOTARY PUBLIC My Commission Expires: Notary No. NURALLAN NAZEMLI Not, S Put se Now No 01 Owned In Pin Yak rem Evans Sootondmse/ligon EFTA00076898 Estate of Jeffrey E. Epstein Probate No. ST-I9-PB-80 Verified Inventory Page No. 8 CERTIFICATE OF SERVICE I HEREBY CERTIFY that on this 286 day of February 2020, I caused a true and exact copy of the foregoing Verified Inventory to be served upon: Via Electronic Mail by Agreement of the Parties: John H. Benham, Esq. A. Jeffrey Weiss, Esq. Law Office of John H. Benham, P.C. A.J. Weiss & Associates Douglas B. Chanco, Esq. ChancoSchiffer P.C. Sean Foster, Esq. Marjorie Rawls Roberts, P.C. Richard Boume-Vanneck, Esq. Law Offices of Richard Boume-Vanneck Ga lin Vo:el Es.. Kevin F. D'Amour John K. Dema Law Offices of John K. Dema Melody D. Westfall, Esq. Via First-Class Mail: Denise N. George, Esq. Attorney General (-Met, Civil Division Virgin Islands Department of Justice 34-38 Krondprinsdens Gade GERS Complex, 2n° Floor St. Thomas, Virgin Islands 00804 EFTA00076899 ars Rw Oiroo Rees To PO Oss 0140 %nam PR S140 ISSOM4/0/ 11101011015 ma _ • NOV 6 2016 1 First Beat ISTATEMBIIT OF ACCOUNT 20741(0MDUAL CHEt2010 ~II. 7301 12/O:»Uk %, gg54 ,E l gigtfik., w, ^k.s .! -K.r. a 0.554.220M 0 .L0 1 000450544 110 Do 1211,013110 aCCOMT liOneacrttio OOMS Na= Dan Hooit 02011110/1 70/01 1,154,555.44 CL0111212 OURSIMOI 02121~22 Ass Aø11 na MI laasa• ormoran ral/ TM ~Oe 0.00 TOM Ornizalin om/ 1IMM VO MS 0.00 10.2111. Mam =MS 17511/T02 r22200 0.00 rom n nar 0232/FOLL TO Dis 20.00 Da32.2 Laan ZIWORMSIOR DOS Smal ars Maa WE 114131211 11130 11,451 p 335.44 10/0I1 .00 ir ne MOOI Olga ro m10< Tin ni ren MI. ta ARD man na ni or roat Raintaniat ns laar. RUL MAT 717.723.1511 Ot 1.144.405.2511. WOLOW•M •01111bita Sepolzed-In EXHIBIT EFTA00076900 After Fere Days Return To: PO Box 9140 San Juan PR 00808-0148 00001101 lif SPRY' 0,11911203e0V I OCCOCOCCC RE ESTATE OF JEFFREY E EPS TEIN 9363 ESTATE THOMAS STE 101 ' ST THOMAS VI 03802 First Bank STATEMENT OF ACCOUNT STATEMENT DATE I 09/30/19 MS-COMMERCIAL CHECKING X901 BEENIONNEI sauce WOWS, Ma ONNIn Wiwi I WS MWM sawn San. IMMO DALANCE most NOW 091111180 men Aiiiver nets .00 0 .00 0 .00 .00 .00 DAILY BALANCE INFORMATION DATE BALANCE DATE BALANCE DATE BALANCE 09/26 .00 IF YOU FORGOT OR RANT TO CEA= YOUR VISA DEBIT PIN CALL US AND SELECT TOE PIN OF YOUR PREFERENCE. ITS EASY. CALL TODAY 787.725.2511 OR 1.866.695.2511. EXHIBIT Tat 101 toi cam -cal /A FB<gVIT1101 I XCLOVOI 4 EFTA00076901 Attar Five Days Return To. PO Box 9148 San Juan PR 00908-0148 0:03730 MFBPRVI1011130747240V 3 COODX033 M " . .— ESTATE OF JEFFREY E EPSTEIN 9053 ESTATE THOMAS STE 101 ST THOMAS VI 00802 First Bank STATEMENT OF ACCOUNT STATEMENT DATE 10131119 ----.-.-- ---- 200-COMMERCIAL CHECKING S31 BEYOMMMOMMJ.KM DEPOSITS/OTKERCREOff$ CNICKS(OTHEREIUM11 SERVICE "ARO" EMIMOWUJACE NUMBER AMOUNT CREDRED NUMBER AMOUNT DEBUT D .00 4 19630386.64 33 367982.67 11.50 19262,392.47 CHECKING ACCOUNT TRANSACTIONS DEPOSITS AND OTHER CREDITS DATE AMOUNT ....... DESCRIPTION 10/07 10/25 10/08 10/11 30,293.00 3,947.05 8,554,555.44 11,041,591.15 DEPOSIT DEPOSIT DEPOSIT-0000000016 CR INCOMING WIRE TRANS OTHER DEBITS DATE AMOUNT DESCRIPTION 10/16 25,000.00 *CR DB -101519-051000013711665 EIS8777143739 10/16 25,000.00 ACH DB -101519-051000013711661 EIS8777143739 10/16 25,000.00 ACH DB -101519-051000013711662 EIS8777143739 10/16 25,000.00 ACH DB -101519-051000013711663 6158777143739 10/16 25,000.00 ACH DB -101519-051000013711659 6I48777143739 10/16 25,000.00 ACH DB -101519-051000013711660 6148777143739 10/16 25,000.00 ACH DB -101519-051000013711664 RI88777143739 10/16 23,125.10 ACH DB -101519-051000013711655 &148777143739 10/16 14,774.83 ACH DB -101519-051000013711666 EISB777143739 10/16 13,659.86 ACH DB -101519-051000013711656 EIS8777143739 10/16 3,927.57 ACH DB -101519-051000013711658 E198777143739 10/16 3,724.03 ACH DB -101519-051000013711657 EIS8777143739 10/16 90.59 ACH DB -101519-043305136468131 EXTRA VALUE CHEC COCC030.3eNtall-CCO3A06PRV110111X/4/20Y,01 L EFTA00076902 Page 2 1 First Bank CREWKING ACCOONT TRANSACTIONS OTHER DEBITS DATE 10/18 10/18 10/18 10/18 AMOONT 284.73 153.98 120.91 89.71 DESCRIPTION ACH DB -101719-0430002641317403 TIME WARNER CABL ACH DB -101719-043000264817377 TIME WARNER CABL ACH DB -101719-043000264816939 TIME WARNER CABL ACH DB -101719-043000264815851 TIME KARNER CARL 10/18 80.47 ACH D8 -101719-043000264816301 10/18 69.99 TIME KARNER CARL ACH DB -101719-043000264816937 10/18 65.75 TIME WARNER CABL ACH DB -101719-043000264817379 10/18 59.17 TINE KARNER CABL ACH DB -101719-043000264816303 10/18 48.53 TIME WARNER CABL ACH DB -101719-043000264816833 10/18 40.24 TIME WARNER CABL ACH D8 -101719-043000264815889 10/18 28.20 TIME WARNER CABL ACH DB -101719-043000264816313 10/21 465.05 TIME WARMAR CABL ACH DB -101819-091000014209684 10/21 371.17 VERIZON ACH DB -101819-091000014209683 10/22 10,333.55 VERIZON ACH DB -102119-021000029548810 10/22 125.27 CON ED OF NY ACH DB -102119-021000029549733 10/28 366.70 CON ED OT NY ACH DB -102819-021000021806037 10/28 166.92 COMCAST 8535114 ACH DB -102819-021000021805821 600118802 10/30 66.62 COMCAST 8535114 ACH DB -103019-043000264083413 600072033 10/31 0.75 TIME WARMER CARL SERVICE CHARGE GABLE PAY 10/31 10.75 SERVICE CHARGE 10/16 27,572.65 FORCED PAT CHECK 1297 10/16 93,171.08 PORCED PAY CHECK 1298 0:002312-3630-0O22 C033 10BPRVI 1011GC14 7240V 011 EFTA00076903 After Flys Days Return To: PO Sox 9146 8an Juan PR 009084)148 ®WWI N19PM12W190..2W 20V 2 0201:01)20 ESTATE OF JEFFREY E EPSTEIN 9053 ESTATE THOMAS STE 101 ST THOMAS VI 00802 1 First Bank STATEMENT OF ACCOUNT I STATEMENT DATE I /30119 205-COMIIERCIAL CHECKING MISszool ISOWIMMOIL4LANCII /0/14. CNBOWSIOWWWWWMW ememme CHAMOIS MIIMMOIMaNat maim Ammon 44___ mom ANOWFMMERO 19,262,392.47 2 213434300 14 200321.89 11.50 19,275,489.08 CHECKING ACCOUNT TRANSACTIONS DEPOSITS AND OTHER CREDITS DATE AMOUNT DESCRIPTION 11/26 11/26 204,215.00 9,215.00 CHECKS DATE.. CHECK NO AMOUNT DEPOSIT DEPOSIT DATE .. ..CHECK NO AMOUNT 11/26 OTHER DEBITS DATE 11/07 11/12 11/13 11/14 1003 160,000.00 AMOUNT 20,037.07 326.36 206.14 490.38 DESCRIPTION ACE DB -110729-043000096286969 OXFORD HEALTH ACH DB -111219-031100207172881 ATT ACH DB -111319-031000032535721 VERIZO9 ACH DB -111419-021000028688573 PREMIUMS Payment PAMMENTREC 11/18 142.46 VERIZON WIRELESS ACH D8 -111819-043000263260059 PAYMENTS 11/20 359.62 DISH NETWORK ACH DB -112019-031100207383915 DISH NTWRA 11/20 335.89 An ACH DB -112019-031100207383903 Payment 11/26 7,482.50 ATT AC8 DB -112619-021000024184767 Payment 11/26 1,170.85 CON ED OF NY ACE DB -112619-043301603830079 INTELL CX 11/27 9,215.00 ADS SECURITY HER RETURNED DEP CHECK ADTPAPACB 11/27 366.70 ACH DO -112719-021000024997993 11/27 166.92 COMCAST 8535114 ACH DO -112719-021000024997139 600118802 11/27 20.00 COMCAST 8535114 RETURNED CHECK In 600072033 11/29 1.00 SERVICE CHARGE CO:01077 51460001 We WIIPAY1202190720137/ D14. EFTA00076904 ACCOUNTMI(401 Page 2 1 First Bank CHECKING ACCOUNT TRANSACTIONS OTHER DEBITS DATE AMOUNT DESCRIPTION 11/29 10.50 SERVICE CHARGE DATE BALANCE DAILY BALANCE INFORMATION DATE BALANCE DATE BALANCE 10/31 19,262,392.47 11/14 19,241,330.52 11/27 19,275,300.58 11/07 19,242,355.40 11/18 19,241,180.06 11/29 19,275,489.08 11/12 19,242,027.04 11/20 19,240,492.55 11/13 19,241,820.90 11/26 19,285,269.20 IF YOU FORGOT OR KANT TO CHANGE YOUR VISA DEBIT PIN CALL US AND SELECT THE PIN OF YOUR PREFERENCE. ITS EASY. CALL TODAY 787.725.2511 OR 1.866.695.2511. CCON0/741400XQ0:024.011PRVI202•03729120Y-014. EFTA00076905 After FMe Days Return To: PO Box 9148 San Juan PR 0090B-0148 CXOXO61 PAMPRV0I D13007 X.110/ 4 000000000 ESTATE OF JEFFREY E EPSTEIN 9063 ESTATE THOMAS STE 101 ST THOWS VI 00802 1 First 203-OO1AMERCIAL CHECKING a3901 Bank STATEMENT DATE 12J31/1D semismoswomr, wommetommmotrons omecomoluprimirs service mimosa BIDING "lam WHAM AMOVIR can* muss raiDUM mina 1927509.08 9 329791582 45 15927976.42 19.50 6,645,428.98 CHECKING DEPOSITS DATE ACCOUNT TRANSACTIONS AND OTHER CREDITS AMOUNT DESCRIPTION 12/10 68,000.00 DEPOSIT 12/13 9,215.00 DEPOSIT 12/23 2,600,000.00 DEPOSIT 12/23 2,500.00 DEPOSIT 12/31 210,124.09 DEPOSIT 12/31 192,383.80 DEPOSIT 12/31 100,322.12 DEPOSIT 12/18 80,000.00 CR INCOMING WIRE TRANS 12/12 35,390.81 CR INCOMING WIRE TRANS CHECKS DATE....CBECK NO AMOUNT DATE... .CHECK NO AMOUNT 12/19 1004 566.59 12/30 1017 1,028.64 12/16 1005 630.00 12/27 1020* 9,145.50 12/13 1006 750.00 12/23 1021 44,623.90 12/13 1007 1,088.75 12/31 1023' 742.00 12/30 1008 3,179.34 12/31 1024 742.00 12/13 1009 4,788.42 12/31 1028* 20,000.00 12/30 1010 4,803.53 12/23 1030* 179,308.12 12/19 1011 630.00 12/23 1031 12000,000.00 12/23 1013* 14,983.94 12/23 1032 3500,000.00 12/23 1014 368.10 12/31 1038* 378.00 12/19 1015 256.95 12/31 1041* 68,030.00 12/18 1016 1,163.50 OTHER DEBITS DATE AMOUNT DESCRIPTION 12/04 28.84 ICH DB -120419-021000024668443 12/05 397.11 CON ED or NY ACE DH -120519-021000023671913 INTELL CK 12/05 125.26 UM0C/EZ-PAT A.CH OH -120519-021000023671713 UTILITY !PVC/la-PAY UTILITY 0:03:001.5/934:C01 a0M1 16PRWI01 200)2041CIV Olt EFTA00076906 Page 2 1 First Bank COMING ACCOUNT TRANSACTIONS OTHER DEBITS DATE 12/06 12/20 12/11 AMOUNT 20,037.07 10,071.41 967.07 DESCRIPTION ACH DB -120619-043000098921963 OXFORD HEALTH ACH DB -121019-091000014725928 CNMEC ACB DB -121119-021000022054425 PREMIUMS ELEC PTMNT 12/11 152.37 VERIZON WIRELESS ACH DB -121119-043000263171983 PAYMENTS 12/12 144.98 DISH NETWORK ACB DB -221219-043000264227669 DISH NTWRK 12/13 152.22 TIME WARNER CABL ACB DB -121319-043000262934277 CABLE PAY 12/16 113.12 DISH NETWORK ACH DB -121619-043000260983261 DISH NTMRK 12/28 142.46 DISH NETWORK ACH DB -121819-043000263659591 DISH ATMRK 12/19 4,599.42 DISH NETWORK ACE DB -121919-021000020932395 DISH MMUS 12/23 3,131.23 ConturyLink ACH DB -122319-028000087892009 Payment 12/24 1,369.18 NYC WATER BD/DEP ACH DB -122419-043305139935865 WATER4SWE 12/27 366.70 WASTE MANAGEMENT ACH DB -122719-021000026590563 INTERNET 12/27 166.92 COICAST 8535114 ACH DB -122719-021000026603597 600118802 12/30 6,420.93 CONCABT 8535124 ACH DB -123019-021000021911493 600072033 12/31 10,361.76 CON ED OF NT ACH DB -123119-043000097363224 INTELL CZ 12/31 6,728.63 PAYCHEX ACE DB -123119-04300009736322/ PAYROLL 12/31 5,262.46 PAYCHEx ACE DB -123119-043000097363223 PAYROLL 12/31 7.75 PAYCBEX SERVICE CHARGE PAYROLL 12/31 11.75 SERVICE CHARGE 12/18 15.00 WIRE TRANSFER FEE 12/12 15.00 WIRE TRANSFER FEE C0Z0DSI 5704 COZQ CON 4,4FEWRY01Q12COT204 ICN.014. EFTA00076907 ACCOUNT 7211126901 Page 3 1 First Bank DATE.. .....BALANCE DAILY BALANCE INFORMATION DATE BALANCE DATE BALANCE 11/30 19,275,489.08 12/12 19,346,940.78 12/24 6,279,974.88 12/04 19,275,460.24 12/13 19,349,376.39 12/27 6,270,295.76 12/05 19,274,937.87 12/16 19,348,633.27 12/30 6,254,863 32 12/06 19,254,900.80 12/18 19,427,312.31 12/31 6,645,428.98 12/10 19,312,829.39 12/19 19,421,259.35 12/11 19,311,709.95 12/23 6,281,344.06 IF YOU FORGOT OR MINT TO CHANGE YOUR VISA DEBIT PIN CALL US AND SELECT THE PIN OF YOUR PREFERENCE. ITS EASY. CALL TODAY 787.725.2511 OR 1.866.695.2511. EFTA00076908 BANCO POPULAR DE PUERTO RICO P.O. BOX 362708 SAN JUAN PR 00936-2708 JEFFREY E EPSTEIN Y/0 DARREN K INDYKE 6100 RED HOOK QUARTER STE B 3 ST THOMAS VI 00802 cvv's 30010 BANCO POPULAR. 0 196-077567 POPULAR Par* This ebterneet reflect your Bank Relationship Summary EXPOSITS CREDIT fl _tt Accosts 020209.93 + liovIngs/Noneg Plena 0.00 • CietRIalemo/IRA/CAE 0.00 mg TONI 020,20930 Rana 0.00 I. Credit Coot 0.00 OAO • WAS 0.00 Checkkg Azeures 020,209.93 I00.00% Popular Plus Account Detail CHECKING BALANCE INFORMATION 1:77371.6": Balance "% tr . - CliedN/Delib • Clow • ESNs Belga I 0.00 0.00 820,209.50 Average Dolly lances 07.01 haeolemeinede Perko* Rote 020,137.62 32 0.000274% REGULAR AND EteaRctac Crews I Dote Dualodon 12.31 Innate cneittee Mimi,' BstmcE IOat Delalption 1202 leginum balance during tint cycle 820,137.62 Man An-ount AaaMM PereeMege Ylatl Emceed 00.10% EFTA00076909 NENERT & ASSOCIES NOl'AIRES NQTAIRFS AWTIFS ltistosis NENERT Dateur en Droit leaChrtNophe NENERT Patrick MONTAGNE Amoim KROELL Seépbmot SIROT Movie-ka ROQUE NOTAIRES Christine BERNARD Jem-Ptlippe BRUNET Sébastien FERNANDES nanti FOSSET eranaould GED Are GOURANTON Sophie GUERIN TOURNIER Theek« L n'EU Casant LAME Lime' MAUCLAIR Aurore NENERT Cedric NISSEN Poulenc RIESSER Femme SIMON IMM.« 2ERBIB Dossier suivi r Maître So le UERIN-TOURNIER SUCCESSION JEP 183612 /SS /SOT Chère Maitre. Maitre Nadine VOISIN Avocate à la Cour Cabinet HUGHES HUBBARD & REED LLP PARIS, k 21 février 2020 Dans k prolongement de notre conversation téléphonique, vous voudrez bien trouver sous ce pli le relevé du compte de la succession de Monsieur Jeffrey E. Epstein (ouvert par soucis de confidentialité sous le nom JEP) sur lequel nous avons encaissé k prix de vente de la Mercedes. Je vous confirme que ce compte est ouvert en nos livres sur un compte spécifique et que les fonds sont destinés à régler les factures, frais et droits de succession attachés à ce dossier au nom et pour les compte des légataires. Après 3 mois d'immobilité, ce compte sera automatiquement consigné à la CDC où il générera 1% d'intérét annuel. Votre bien dévouée Maitre S• GUERIN-TOURNIER EFTA00076910 Notaires E RELEVE DE COMPTE ritirrnces idr r ce A PARIS Bene arrondissement, le 21/02/2020 SUCCESSION JEP la oE1B7de du 28/10/2019 au 0 20 Date Libelk ~illere Nbits Credita 2410'2019 C51/20I9102815IS6714, SYSGT SUCCESSION KP A SPE B111P011 PARIS / 04.00 30102019 DDE Ken + ETAT ENDES'. SAUV TC PARIS 1EP SOT 41.6S 2012,2019 Rat de PIR MIACO rneE IO RT B PR YTE V01TURE 120000.00 0602/20.10 'Omskola Iblatel69.611 Oil 2101 /2020 • INTERROGATION CRIECN ISU »01=0 /1 ISIIII6 12010 • : tanure(a) Prol 1$61(«S) Tural final 232.63 120 000.00 Cernple Cr!diteur le comp:c nest pas sous ,omfim DO 119 747,35 Rip/altan da has d'aete(s) Emoluments duks 0.00 Cidboeus 0.00 tmolurnems de fortna ila 0.00 Emt - SPF "Euregisuenwat 0.00 llosorsiics 0.00 tutt - TVA we 0.00 0.00 Remise sur emoluments 0.00 D2bours et tat 0.00 Leisamem 0.00 Remboursemem colisations 0.00 RemunOration Eludt 0.00 164 4 2142.2010 1 li tt 14 Pen i IV. 1 EFTA00076911 AM Lan teMsmon to: ome M woven aufelv W IMr Maim IeS II.Mmen t.a TrAstwases, M pram rionlartko lent. Yror — IIIM T lady r- Wr-LIM2 — Wm! No. -r TIM Mute - I IIONSKJKC7JR222801 12018 logy UT I 5831 I I 130104940 I Registered Owner. Date of I..00 02/14/2018 A041n um Sum JEFFREY E EPSTEIN MAW a IN &rat MOS a MRS Seem! 308 EL IRILLO WAY PALM BCH FL 33480- 4730 MA8 To JEFFREY E EPSTEIN 368 EL BRILLO WAY PALM BCH FL 33480- 4730 I I III &II I I III t1I 1111 11 I ill II III I It II III III II II.II ISI II Ill si:Ii. I Yam -r Isn 'sr r Wr.irt. vissm's" S. 7 Ista 1 tIm Rein siscocc74222soi I 20181CHE V LIST I chill 1130104440 War a er. 'Miami mon Is ANON Lir . •-• $ ISLA unman ans _71 . A z F IN Hamm Ea 1 Sy _I PH/BAn I Onlor AvelY !Dm I I TUr Oils noom7012 IIITOMOBEEO11 1. Wren ownership of Os veNcll• doscrend Stein Is turalimml. IS seller FAUST complete In MIN, Tonsfsr of TIM by Seller maim al OM belkm or It. osrdflarlo of Ms. 2. Upon solo of lids vehicle, Um saner mod °ample& IM Roam offal, on the emerso skis of IMO° rm 3. Asmara your Hansa pis from &a vsbed• 4. Soo Ihs mob add nom below lot mole Iftromodon • ths approptIme tomes required bum purchaser to Ole DS regime the mthirls. mobile lento or mast: POpitimmv.flettme.00sihoskIllInf hml Olonslit IBM ot Ifismi rilamticIn or 04... 7 NILES 01/26/2018 ACTUAL R4IMRInd Ch•Tier JEFFREY E EPSTEIN 388 EL SRI LLO WAY PALM BCH FL 33480-4730 111 Lieoholda NONE IM MOM Aoa or ales I 0211412016 I DIMON Of MOTORIST Papi SFR/ICES TALLAHASSEE eosin.' Number FLORIDA 134489555 kW ft RAMA OHMS OEYMTUDIF OF HIGIMAY SAFETY NO MOTOR UNCLES frer47/e1 414. TWO L. Sue Use* OIMIst TRANSFER Of ME BY maul ors ..an not It tOttOlotfdallio Ilea a In) Point toritoo smarm mph Rom Me semi nal.. FS moon ••••0004•110••• oaf foitaid I. ••••••filoo elthintoesofortomet• Rrilm•vembirommilass bin emisismm IsM le S.. 1..mmWo le Sr Moan lhomorm or minim Sam stimodllor eillsoormthle ommlarrollol DM*, IrmanS1 Idler al tow forttmoottlfs Sella. W Far talon Prior Mamie/ false ttelo14- Wm am irm S s O4 fel Malt We I (so oalSoRm dams& riMCIP es Is m 1 the lomMill lb re " 8"r K I IMMO AMA'. -SAM K L Annum or in ameammcm.Lpon. 0 Lumen nosnattmanag GOER PIOUS Of MU MY. OMAR, THAT I WAS NIUD TOE fORPOONII 0001 1T NO MAT IS Piltti SLUM NIT NIE TIM &WO — so Hot PAW Pim StOlog osin IJa...IS.r AtoOkto Nom ILLOIAUR Moot Yip Mot PIP' Ma: Ollerialas SPAM Tab MlY Us TM: 2144 Dire who Rore MOTU. FavLry emu= or Late • la 'Quinn:nose MINIX DAM MA SAW Of maws EXHIBIT 1 5 • EFTA00076912 2018 Chevrolet Suburban LT Sport Utility 4D Trade In Values I Kelly Blue Book 2/2f1/20. 3:30 PM Home Car Values Cars for Sale Car Reviews Car Repair Pricing Research Tools • 's My Car Worth a Style a Options & Condition > LT Sport Utility 4D A 3 Recalls Found • Servkeli Repair Estimator a Is my car affected? What's a fair price? A Important Info "I' &definitions Track this cars values Condition: Excellent Vafid for ZIP Code 33480 through 02/28/2020 Ovenl Consumer Rating 4 / 5 ***** 10 Ratings Write a review TRADE4N VALUE This estimated value helps you confidently negotiate with dealers. Average Tine to Trade•In: DAYS Live: of Effort 000 Medium See Overview of Values Start the Trade-in Process Online P get a no-obf rgai ion quote for your next tar. You re Interested In: Chevrolet Suburban Change vehicle Choose up to 3 dealers https://www.kbOcornichavrolausuburban/2018/It-sport-cat any-ad/WO...a -1000084prIcatypastrads-In&conditionvexcallant&options4170589itrue Papa 1 of 4 EFTA00076913 Satan is Dia al l4101•••ir Bawl, W Weir *Kan. NO Kass Scalirq. lellal••••• /141714440 idarabler 3/8 PRO >K83000621 •••., w, l yr➢ Visa Pea a 2017 CA/J4 OH tis Watt 125943630 TI 944222602 si 1253144 IIIIIIIIIII IIIIIIII Repine., Cvl)Cr Cato of Lana 01/12/2011 LION ROMP. Mal 0 an Onata adapt haft ~el MOTILE! COMA= IFS/81H 04 358 EL BRILL') WAT DM PALM REACH, FL 33480 4730 Oa Mod To BRCNAS4) MOTORSPORTS OF PALK BEACH 2300 04018CMCIMI RV WEBT PALM BCH, FL 33409 MORONI 1313.31661SICIR I Ma swan* a S seas Orated tan is Mama& Is SS MST analis a AI UMW el Nola taw wan M fa town • 4444k • 40 2 lam Sio din WAS no meat mat tavola to era d IS ants Mono ito el Pis ban 1 Roma awe Sr.. allo Hot ut wade 4 100044410 Sane brae In non amnia ma ae sacra taw naiad a Cos paean( to War ragiast la alba. Mott tome a amid lapateamm• Matt taffillalar4 :r". 1 W-•• ..1( -- U 1. 1. a ;44-,*CERTIFICATE,OF-JITLE-4-, .,••• Nana* Ma taw Oda Oar Wra144 Vaal Ras Oa at ante Saltuttas000 67; 2017 CAM Cl 125943430 1441 Panne MOW WM Omaha a 14 Mita Mph* Row ram ma Omer Oak Hoo Pa. ow Os to Ebb mint Oasaw issa nos salaam • 01.16 OW - not suitable for highway un Rasatard 0•14./ 45/114ZT *Dia= Inn in 359 9L MILW ST PALM BRACE, IL 33490-4730 IstLienbc4da CoASCK CO 14010AST SECMCES uu.sAmaal Pak Raba I ( p r e e i N i n a kg, Ma am. P.,••••• Ora la wow*, Parini lb sae Om a sa. 01/12/2017 Om ' 1-1' 125895872 1 /3 125695872 aroatota OP NailaalANITAPONOW.MCISS lett faalse I — Dada mate IA CO Met6.StWRfl34 raga ma a maws a re Mehl hid ea as la mow.aob.i m *swam a baso rho samoionamonoo....a.faaido haw woman, radars Ss ram agoras as .414.4pamma lYa ols obt in boo. larnwonnoa ons lopaotailiononboandononosoosstaawmamoin fa• as is. $414aMs. 2040541.40a Sol 4144,444444 14, 0 4441444.4010•Inin.... --n. -../ .:414alolbOota rani.---__ al las soarlsolasdatoosallasamlase• El 1 ata/C41/ALIMINSI 0 1•144:044 a 1131004marsteall f 3 • an siasnuaaassa vac. 44,414.411110FERRIPROIMOIS AM allialala IHMIII0309000WIONT Me ISM Oa /ant tine a Mal AUL Man— Mauls ma *PM , Sans Pio Hoe Pm Ha •••• •••••Pril#01.10 gadPIM. town Naas Pa CW&$JI 44a 0144ACIWO4 Ma ta. HOY niana .4 /Vans 441.12:12,044LW a liabilitinanairallierinaliThIPIIIMMIN 444.014115404Tinalialt STATE OF FLORIDA I EXHIBIT • ''./* . 24 1,1 • A r m --4 0 . (' ) EFTA00076914 00amir UR OATS IWO 0 METER - EXEMP oCCISTI(0:0•111 RANT BANE Mt) A03001 LIEN 1ST Lail 0 111.1ASIS END LIEN P O6í~Ai11A8 TIIIE DAIL [ 0 ,/~CaTa PAROt, 5679199 RICUT.K80 T.rEA IOW M111 FRIO 164 YOLR van Motiti 2100 .4Stx REG% NO 7681 Mg ~It* 4 1 169 EPSTEIN JEFFREY 358 EL BRILLO NAY PALM BEACH FL 33480-4730 CIAVI a OW ADDITIONAL LIENS 'AIWA.< Win MOO/ of peen wen au. tworartha Went 11COOI 311 13/103. 1:0141‘ SIMON, Ti011 TO n5 5crg« au a vamp male> MEOW et YU repels»! ~MD pa» ea N4 5~4 alano•I a mu • 5 5• 5 (OR MD 110110111/4K1i OR runt mu 100Cit I •1131 I lIrTn•Sfir r .44.. mot le0. ~Its YOU IC7 1 2100 I 76811694 O. CCROR nR VIII S 8 ETE LI N B JEF LO WAY FREY (-) 3, RIL -PAIN BEACH PL 33480 - 4730 NIT ItiFtl DOI OASI DO I no nni NONE PIVS05 /4 OP monn %%Man Cam OS liuk 01/26/99 uw sac ~TONI MOW 04803810 MC* 5 MOT 551510> et in TALLA~ • ~IDA dad Peer 36860253 ISEPAITMENT OF FRIBWAY SAFETY ' AND w0T01 VE14ICLiss tfl1100108 b Mum cOONME ~AT» • rioted ad me low Pm** oft. 884 h ••••••••.• e *rd. ~55 hi« 5 I II et 'eves • We ~se me. ~eh effin ~h. ~ea Ty .b toned el b. No DS es Do 4a0 Do DO S. M MO ~SS ad Si ~Or ••••in vsa k lrN.wA.w Dom gold LAW Ids cm,,, Mw Go memijil ow CI 8 64Woolmmiar we lode cep cm 8 he model Mk*. -.• •••• r,. me tom ig O^I temeolo* OR I ds COMM ri I. liege .,w I I Me rlei *I of 5.5%.5. Sr leers cede Sets to SIM -4 •Ilii.110 IN w, a". 0 Om nos ore:" SON DO DOT OW I... seams el odletzt et MO .1~ tat or e., MIls•alv .stas1 Vo•Na ili d~4 BOX • Acne& n 1. ~iv S Gm ~b. II rt i. atm. WA« 1- 4 WS • 0005ETIE 011einNicr. HAM MAURY Of MARY, I DECLARE ~THAW' MAD NE ~OM DOME« AND DAAT TNE FACTS STARRY IN IT ARE ME arai piees hmo rnme d 1 s• : sl k ..2": a Ass wromay ,.,..,M .• len c.. L bi ...~ ..I : Met ea gt i.m .: «I . • ergs AYH tow M 4-IIdoe , tri) ins. Amdfahhl ha Oilhod $ gat ME ..Y Ustms A.J. he Ík , 4 , ' Aedn As • Om% Offilkor .\Çj - N CH H ) -•••“...-..8.,U N.' ,.›... — .., EXHIBIT 1 EFTA00076915 GOVERNMENT OF THE VIRGIN ISLANDS OF THE UNITED STATES -O- CHARLOTTE AMALIE, ST. THOMAS, VI 00802 Corp. No. 581737 OFFICE OF THE LIEUTENANT GOVERNOR To Whom These Presents Shall Come: I, GREGORY R. FRANCIS, Lieutenant Governor of the Virgin Islands, do hereby certify that: LSJ EMPLOYEES, LLC a Virgin Islands Limited Liability Company, filed in the Office of the Lieutenant Governor on March 13, 2013, as provided for by law, Articles of Amendment to Articles of Organization, duly acknowledged; changing its name to LSJE, LLC WHEREFORE the said Correction is hereby declared to have been duly recorded in this office on the aforesaid and to be in full force and effect from that date. In Witness Whereof, 1 have hereunto set my hand and affix the seal of the Government of the United States Virgin Islands, at Charlotte Amalie, this 21" day of March, A. D., 2013. I- GRSeeWY R. FRANCIS Lieutenant Governor of the Virgin Islands EXHIBIT 1 8 EFTA00076916 OPERATING AGREEMENT OF LSJ EMPLOYEES, LLC A U.S. Virgin Islands Limited Liability Company THIS OPERATING AGREEMENT (this "Agreement') is made and entered into as of December -, 2011 by Jeffrey E. Epstein (hereinafter referred to as "Sole Member"), with an address at 6100 Red Hook Quarter, Suite 13-3, St. Thomas, USVI 00802 and who hereby forms LSJ EMPLOYEES, LLC, a U.S. Virgin Islands limited liability company (the "Company") pursuant to the U.S. Virgin Islands Uniform Limited Liability Company Act (the "Act") upon the following terms and conditions: EFTA00076917 IN WITNESS WHEREOF, the Sole Member makes and executes this Operating Agreement on the day and year fast written above. WIlNESSETH: 7 EFTA00076918 EXHIBIT A MEMBER LISTING; CAPITAL CONTRIBUTIONS Members Capital Contributed Membership Units Percentage Interest JEFFREY E. EPSTEIN $1000.00 100 100% • APCEPTED ‘ANRA.Alltkr6: - JEFFREY E. EPSTEIN C),.-4-obtr ail aril DATE EFTA00076919 Particulars of Annual Report Filing 2019 FREEDOM AIR PETROLEUM, LLC (581842) Filing Date 07/31/2019 10:32 AM Handling Option Annual Report for Filing Year Tax Identifier Number Standard Processing 2019 Business Mailing Addresses Principal Office or Place of Business Mailing Address Changed 6100 Red Hook Quarter B2, St Thomas, United States Virgin Islands, 00802, United States Mailing Address is the same as the Physical Address Amount of Capital Used in Conducting Business in USV1 Amount of Capital Additional Capital Previous Value Total Capital Previous Value Capital Withdrawn Previous Value Amount of Capital at Date of this Report Previous Value Highest Capital Amount during the reporting Period Business Details Managed By Managers/Members 1,000.00 0.00 1000.00 0.00 1,000.00 1,000.00 Manager Managed EXHIBIT 1 EFTA00076920 Individual Name Jeffrey E EPSTEIN Status Active Physical Address 6100 Red Hook Quarter 83, St Thomas, United States Virgin Islands, 00802, United States Mailing Address Mailing Address is the same as the Physical Address Email Address Position Member Individual Name Larry VISOSKI Status Active Physical Address Royal Plams Professional Building, 9053 Estate Thomas Suite 101, Charlotte Amalie, United States Virgin Islands, 00802, United States Mailing Address Mailing Address is the same as the Physical Address Email Address Position Manager Documents Balance Sheet Crewed BALANCE SHEET.docx07/31/20I9 I 0:32 AM Income Statement Crewed INCOME STATEMENT.docx07/3 I/20 I9 10:32 AM Signature(s) Name Ms. Erika KELLERHAI S Position Attorney in Fact On Behalf Of Manager Name Larry VISOSKI Date 07/31/2019 I DECLARE, UNDER Yes EFTA00076921 PENALTY OF PERJURY, UNDER THE LAWS OF THE UNITED STATES VIRGIN ISLANDS, THAT THIS OFFICER HAS AGREED BY RESOLUTION TO THE CHANGES MADE IN THIS APPLICATION. Daytime Contact Name Telephone Email I DECLARE, UNDER PENALTY OR PERJURY, UNDER THE LAWS OF THE UNITED STATES VIRGIN ISLANDS THAT ALL STATEMENTS CONTAINED IN THIS APPLICATION, AND ANY ACCOMPANYING DOCUMENTS, ARE TRUE AND CORRECT, WITH FULL KNOWLEDGE THAT ALL STATEMENTS MADE IN THIS APPLICATION ARE SUBJECT TO INVESTIGATION AND THAT ANY FALSE OR DISHONEST ANSWER TO ANY QUESTION MAY BE GROUNDS FOR DENIAL, SUBSEQUENT REVOCATION OF REGISTRATION, OR OTHER FINES AND PENALTIES PURSUANT TO TIIE FRAUDULENT CLAIMS STATUTE AS SET FORTH IN 14 V.I.C. § 843. Ms. Erika Kellerhals Yes Submitted By ERIKA KELLERHALS EFTA00076922 Particulars of Annual Report Filing 2019 MICHELLE'S TRANSPORTATION COMPANY, L.L.C. (573529) Filing Date 07/31/2019 6:18 PM Handling Option Annual Report for Filing Year Tax Identifier Number Standard Processing 2019 Business Mailing Addresses Principal Office or Place of Business Mailing Address Changed 9053 Estate Thomas, Ste 101, Charlotte Amalie, United States Virgin Islands, 00802, United States Mailing Address is the same as the Physical Address Amount of Capital Used in Conducting Business in USVI Amount of Capital Additional Capital Previous Value Total Capital Previous i'alue Capital Withdrawn Previous Value Amount of Capital at Date of this Report Previous Value Highest Capital Amount during the reporting Period Business Details Managed By Managers/Members 1,000.00 0.00 1000.00 0.00 1,000.00 1,000.00 Member Managed EXHIBIT 1 EFTA00076923 Individual Name Jeffrey EPSTEIN Status Active Physical Address 6100 Red Hook Qtr, B3, Charlotte Amalie, United States Virgin islands, 00802, United States Mailing Address Mailing Address is the same as the Physical Address Email Address Position Member Documents Balance Sheet rated BALANCE SHEET xlocx07/31,2019 6:18 PM Income Statement 'reared INCOME STATEAENT-doc‘07/3 12019 6:18 PM Signature(s) Name Ms. Erika KELLERHALS Position Attorney in Fact On Behalf Of Member Name Jeffrey EPSTEIN Date 07/31/2019 I DECLARE, UNDER PENALTY OF PERJURY, UNDER THE LAWS OF THE UNITED STATES VIRGIN ISLANDS, THAT THIS OFFICER HAS AGREED BY RESOLUTION TO THE CHANGES MADE IN THIS APPLICATION. Daytime Contact Yes EFTA00076924 Name Telephone Email I DECLARE, UNDER PENALTY OR PERJURY, UNDER THE LAWS OF THE UNITED STATES VIRGIN ISLANDS THAT ALL STATEMENTS CONTAINED IN THIS APPLICATION, AND ANY ACCOMPANYING DOCUMENTS, ARE TRUE AND CORRECT, WITH FULL KNOWLEDGE THAT ALL STATEMENTS MADE IN THIS APPLICATION ARE SUBJECT TO INVESTIGATION AND THAT ANY FALSE OR DISHONEST ANSWER TO ANY QUESTION MAY BE GROUNDS FOR DENIAL, SUBSEQUENT REVOCATION OF REGISTRATION, OR OTHER FINES AND PENALTIES PURSUANT TO THE FRAUDULENT CLAIMS STATUTE AS SET FORTH IN 14 § 843. Ms. Erika Kellerhals Yes Submitted By ERIKA KELLERHAIS EFTA00076925 12/1P/2002 12:43 PAX 2002 04:(16/80 18;17 FAX 614 404 8280 V.S.S.&P. COLS 81009/00. L.S.J., LLC jitnitart t i2hfflizi Company Agreement TBIS LIMITED LIABILITY COMPANY AGREEMENT (this "Agnmartenti, dated April 18 199E by Jeffrey E. Epstein (tha "M mbar"); EXHIBIT I It EFTA00076926 12/10/2002 12:43 FAX V.01£0,[01 Iniat CAL 014 INM 5WOU v.0.5-AF. COLS e003 S9Govoch in WITNESS VrA239iEGE, the undersigned has duly liability Company Agreemmt of L.SJ., LLC, affective as of the virtual. YEPPREY E. BPS -2- this Limited and year finit above EFTA00076927 THE UNITED STATES VIRGIN ISLANDS Annual Report Filing 2019 ZORRO MANAGEMENT, LLC (587081) USVI Lieutenant Governor Filed: August 01,201909:15 AM BID: 587081 Changed Handling Option Standard Processing Annual Report for Filing Year 2019 Tax Identifier Number Business Mailing Addresses Principal Office or Place of 9053 Estate Thomas Ste 101, Charlotte Amalie, United States Virgin Business Islands, 00802, United States Mailing Address Mailing Address is the same as the Physical Address Amount of Capital Used in Conducting Business in USVI Amount of Capital 1,000.00 Additional Capital 0.00 Previous I 'due Total Capital 1000.00 Previous I'a/ue Capital Withdrawn 0.00 Previous Value Amount of Capital at Date of 1,000.00 this Report Previous Value Highest Capital Amount 1,000.00 during the reporting Period Business Details Gene EXHIBIT I II 7AM I of 3 EFTA00076928 Managed By Managers/Members Individual Name Status Physical Address Mailing Address Email Address Position Documents Balance Sheet Income Statement Signature(s) Name Position On Behalf Of Name Date I DECLARE, UNDER PENALTY OF PERJURY, UNDER THE LAWS OF THE UNITED STATES VIRGIN ISLANDS, THAT THIS OFFICER HAS AGREED BY Member Managed Jeffrey EPSTEIN Active 6100 Red Hook Qtr B3, Charlotte Amalie, United States Virgin Islands, 00802, United States Mailing Address is the same as the Physical Address Member B A LA NCE. S H LET .clocx07/3 9 8:38 PM INCOME STATEMENT Aocx07/3I /2019 8:38 PM Ms. Erika KELLERHALS Attorney in Fact Member Jeffrey EPSTEIN 07/31/2019 Yes Generated on February 21,2020 10:17 AM 2of3 EFTA00076929 RESOLUTION TO THE CHANGES MADE IN THIS APPLICATION. Daytime Contact Name Telephone Email I DECLARE, UNDER PENALTY OR PERJURY, UNDER TILE LAWS OF THE UNITED STATES VIRGIN ISLANDS THAT ALL STATEMENTS CONTAINED IN THIS APPLICATION, AND ANY ACCOMPANYING DOCUMENTS, ARE TRUE AND CORRECT, WITH FULL KNOWLEDGE THAT ALL STATEMENTS MADE IN THIS APPLICATION ARE SUBJECT TO INVESTIGATION AND THAT ANY FALSE OR DISHONEST ANSWER TO ANY QUESTION MAY BE GROUNDS FOR DENIAL, SUBSEQUENT REVOCATION OF REGISTRATION, OR OTHER FINES AND PENALTIES PURSUANT TO THE FRAUDULENT CLAIMS STATUTE AS SET FORTH IN 14 V.I.C. § 843. Ms. Erika Kellerhals Yes Generated on February 21.2020 10:17 AM 3 of 3 EFTA00076930 OPERATING AGREEMENT THIS OPERATING AGREEMENT OF NEPTUNE, LLC (the "Company"), dated DecemberZ) , 201 1, is adopted and executed by Jeffrey E. Epstein ("Member"), as the sole member of the Company. EXHIBIT EFTA00076931 IN WITNESS WHEREOF, this Operating Agreement xecuted by the so • ember of the Company this 21," day of December, 2011. E. EP SOLE MEMBER EFTA00076932 OPERATING AGREEMENT OF NES, LLC A New York Limited I,iability Company THIS OPERATING AGREEMENT (this "Agreement") of NES, LLC, a New York limited liability company (the "Company"), organized under the Limited Liability Company Law of the State of New York (this "LLC Law") is adopted as of January 1, 2014 by the Company's sole member, Jeffrey E. Epstein (hereinafter referred to as "Sole Member"), with an address at 6100 Red Hook Quarter, B3, St. Thomas, U.S. Virgin Islands 00802, who has determined that the Company's activities and the rights and responsibilities of its members shall be governed by the following terms and conditions: EXHIBIT 1 1 EFTA00076933 IN WITNESS WHEREOF, the Sole Member makes and executes this Operating Agreement on the day and year first written above. z sciii MEW) ( Jeffrey E. Epstein 7 ) EFTA00076934 OPERATING AGREEMENT OF PLAN D, LLC A U.S. Virgin Islands Limited Liability Company THIS OPERATING AGREEMENT (this "Agreement") is made and entered into as of October 19, 2012 by Jeffrey E. Epstein (hereinafter referred to as "Sole Member"), with an address at 6100 Red Hook Quarter, B3, St. Thomas, USVJ 00802, who hereby forms PLAN D, LLC, a U.S. Virgin Islands limited liability company (the "Company") pursuant to the U.S. Virgin Islands Uniform Limited Liability Company Act (the "Act") upon the following terms and conditions: EXHIBIT 1 15 EFTA00076935 IN WITNESS WHEREOF, the Sole Member makes and executes this Operating Agreement on the day and year first written above. WITNESSETH: SOU MEr3ER: Jeffrey E: stein EFTA00076936 EXHIBIT A MEMBER LISTING; CAPITAL CONTRIBUTIONS Number of Percentage Capital Membership Membership Members Contributed JEFFREY E. EPSTEIN S1000.00 100 100% ACCEPTED AND AGREED: By: - DATE: October 19, 2012 JEFFREY E. EPSTEIN 8 EFTA00076937 OPERATING AGREEMENT OF JEGE, LLC A U.S. Virgin Islands Limited Liability Company THIS OPERATING AGREEMENT (this "Agreement") is made and entered into as of October 19, 2012 by Jeffrey E. Epstein (hereinafter referred to as "Sole Member"), with an address at 6100 Red Hook Quarter, B3, St. Thomas, USVI 00802, who hereby forms JEGE, LLC. a U.S. Virgin Islands limited liability company (the "Company") pursuant to the U.S. Virgin Islands Uniform limited liability Company Act (the "Act") upon the following terms and conditions: EXHIBIT 1 16 EFTA00076938 IN WITNESS WHEREOF, the Sole Member makes and executes this Operating Agreement on the day and year first written above. 7 EFTA00076939 alIIBIT A, MEMBER LISTING; CAPITAL CONTRIBUTIONS Member Number of Percentage Capital Membership Membership Contributed 1211i1§ )lures( JEFFREY E. EPSTEIN S1000.00 100 100% ACCEPTED AND AGREED: By: _ DATE: October 19, 2012 JEFFREY E. EPSTEIN EFTA00076940 OPERATING AGREEMENT OF HYPERION AIR, LLC A U.S. Virgin Islands Limited Liability Company THIS OPERATING AGREEMENT (this "Agreement") is made and entered into as of October 19, 2012 by lenity F. Epstein (hereinafter referred to as "Sole Member"), with an address at 6100 Red Hook Quarter, B3, St. Thomas, USVI 00802. who hereby forms HYPERION AIR, Ile, a U.S. Virgin Islands limited liability company (the "Company") pursuant to the U.S. Virgin Islands Uniform Limited Liability Company Act (the "Act") upon the following terms and conditions: EXHIBIT I II EFTA00076941 IN WITNESS WHEREOF, the Sole Member makes and executes this Operating Agreement on the day and year first sstitten above. 7 EFTA00076942 EXHIBIT A MEMBER LISTING; CAPITAL CONTRIBUTIONS Number of Percentage Capital Membership Membership Igmbgt4 Contributed Unit.$ Interest JEFFREY E. EPSTEIN $1000.00 100 100% ACCEPTED AND AGREED: 83.. JEFFREY E.EPSilTIN 8 DATE: October 19. 2012 EFTA00076943 THE UNITED STATES VIRGIN ISLANDS Annual Report Filing 2019 THOMAS WORLD AIR, LLC (576399) USVI Lieutenant Governor Filed: July 31,201908:28 PM BID: 576399 Changed Handling Option Standard Processing Annual Report for Filing Year 2019 Tax Identifier Number Business Mailing Addresses Principal Office or Place of 9053 Estate Thomas Ste 101, Charlotte Amalie, United States Virgin Business Islands,00802, United States Mailing Address Mailing Address is the same as the Physical Address Amount of Capital Used in Conducting Business in USVI Amount of Capital Additional Capital Previous Value 1,000.00 0.00 Total Capital 1000.00 Previous Paine Capital Withdrawn 0.00 Previous Value Amount of Capital at Date of 1,000.00 this Report Previous Value Highest Capital Amount 1,000.00 during the reporting Period Business Details EXHIBIT Generated i I 18 I I of 3 EFTA00076944 Managed By Member Managed Managers/Members Individual Name Jeffrey EPSTEIN Status Active Physical Address 6100 Red Hook Qtr B3, Charlotte Amalie, United States Virgin Islands, 00802, United States Mailing Address Mailing Address is the same as the Physical Address Email Address Position Member Documents Balance Sheet Income Statement Signature(s) BALANCE SHEEI .docx07/3 I /20I9 8:28 PM INCOME STATEMENT Aloc ‘07/3 U20198:28 PM Name Ms. Erika KELLERHALS Position Attorney in Fact On Behalf Of Member Name Jeffrey EPSTEIN Date 07/31/2019 I DECLARE, UNDER PENALTY OF PERJURY, UNDER THE LAWS OF THE UNITED STATES VIRGIN ISLANDS, THAT THIS OFFICER HAS AGREED BY Yes ( rented Created Generated on February 21.2020 10:21 AM 2 of. 3 EFTA00076945 RESOLUTION TO THE CHANGES MADE IN THIS APPLICATION. Daytime Contact Name Telephone Email I DECLARE, UNDER PENALTY OR PERJURY, UNDER THE LAWS OF THE UNITED STATES VIRGIN ISLANDS THAT ALL STATEMENTS CONTAINED IN THIS APPLICATION, AND ANY ACCOMPANYING DOCUMENTS, ARE TRUE AND CORRECT, WITH FULL KNOWLEDGE THAT ALL STATEMENTS MADE IN THIS APPLICATION ARE SUBJECT TO INVESTIGATION AND THAT ANY FALSE OR DISHONEST ANSWER TO ANY QUESTION MAY BE GROUNDS FOR DENIAL, SUBSEQUENT REVOCATION OF REGISTRATION, OR OTHER FINES AND PENALTIES PURSUANT TO THE FRAUDULENT CLAIMS STATUTE AS SET FORTH IN 14 V.I.C. § 843. Ms. Erika Kcllcrhals Yes Generated on February 21,2020 10:21 AM 3 of 3 EFTA00076946 Particulars of Annual Report Filing 2019 LSJ EMERGENCY, LLC (585911) Filing Date 07/31/2019 4:03 PM Handling Option Annual Report for Filing Year Tax Identifier Number Standard Processing 2019 Business Mailing Addresses Principal Office or Place of Business Mailing Address Changed 9053 Estate Thomas Ste 101, Charlotte Amalie, United States Virgin Islands, 00802, United States Mailing Address is the same as the Physical Address Amount of Capital Used in Conducting Business in USVI Amount of Capital Additional Capital Previous Value Total Capital Previous l'alise Capital Withdrawn Previous Value Amount of Capital at Date of this Report Previous Value Highest Capital Amount during the reporting Period Business Details Managed By Managers/Members 1,000.00 0.00 1000.00 0.00 1,000.00 1,000.00 Member Managed EXHIBIT 1 EFTA00076947 Individual Name Status Physical Address Mailing Address Email Address Position Documents Balance Sheet Income Statement Signature(s) Name Position On Behalf Of Name Date I DECLARE, UNDER PENALTY OF PERJURY, UNDER THE LAWS OF THE UNITED STATES VIRGIN ISLANDS, THAT THIS OFFICER HAS AGREED BY RESOLUTION TO THE CHANGES MADE IN THIS APPLICATION. Daytime Contact Jeffrey EPSTEIN Active 6100 Red Hook Qtr, Suite B3, Charlotte Amalie, United States Virgin Islands, 00802, United States Mailing Address is the same as the Physical Address Member BALANCE SHEET Aocx07/3 120 19 4:03 PM INCOME STATEMENT.docx07/1I/20I9 4:03 PM Erika KELLERHA LS Attorney in Fact Member Jeffrey EPSTEIN 07/31/2019 Yes ( reared Geared EFTA00076948 Name Telephone Email I DECLARE, UNDER PENALTY OR PERJURY, UNDER THE LAWS OF TILE UNITED STATES VIRGIN ISLANDS THAT ALL STATEMENTS CONTAINED IN THIS APPLICATION, AND ANY ACCOMPANYING DOCUMENTS, ARE TRUE AND CORRECT, WITH FULL KNOWLEDGE THAT ALL STATEMENTS MADE IN THIS APPLICATION ARE SUBJECT TO INVESTIGATION AND THAT ANY FALSE OR DISHONEST ANSWER TO ANY QUESTION MAY BE GROUNDS FOR DENIAL, SUBSEQUENT REVOCATION OF REGISTRATION, OR OTHER FINES AND PENALTIES PURSUANT TO THE FRAUDULENT CLAIMS STATUTE AS SET FORTH IN 14 V.I.C. § 843. Ms. Erika Kellerhals Yes Submitted By ERIKA KELLERHAIS EFTA00076949 Particulars of Annual Report Filing 2019 SOUTHERN FINANCIAL, LLC (583164) filing Date 07/31/2019 8:16 PM Changed Handling Option Standard Processing Annual Report for Filing Year 2019 Tax Identifier Number Business Mailing Addresses Principal Office or Place of 9053 Estate Thomas Ste 101, Charlotte Amalie, United States Virgin Business Islands,00802, United States Mailing Address Mailing Address is the same as the Physical Address Amount of Capital Used in Conducting Business in USVI Amount of Capital Additional Capital Previous Value 1,000.00 0.00 Total Capital 1000.00 Previous Value Capital Withdrawn 0.00 Previous Value Amount of Capital at Date of 1,000.00 this Report Previous Value Highest Capital Amount 1,000.00 during the reporting Period Business Details Managed By Manager Managed Managers/Members EXHIBIT j EFTA00076950 Individual Name Status Physical Address Mailing Address Email Address Position Registered Business Entity Entity Name Business Identifier Status Physical Address Mailing Address Email Address Position Documents Balance Sheet Income Statement Signature(s) Jeffrey EPSTEIN Active 6100 Red Hook Qtr, B3, Charlotte Amalie, United States Virgin Islands, 00802, United States Mailing Address is the same as the Physical Address Manager SOUTHERN TRUST COMPANY, INC. 581811 Active 9053 Estate Thomas, Ste 101, Charlotte Amalie, United States Virgin Islands, 00802, United States Mailing Address is the same as the Physical Address Member BALANCE SHEET dont07/31 /2019 8:16 PM INCOMb. STA l'EMENTAlocx07/311019 8:16 PM Creak?, EFTA00076951 Name Position On Behalf Of Name Date Name Position Date I DECLARE, UNDER PENALTY OF PERJURY, UNDER THE LAWS OF THE UNITED STATES VIRGIN ISLANDS, THAT THIS OFFICER HAS AGREED BY RESOLUTION TO THE CHANGES MADE IN THIS APPLICATION. Daytime Contact Name Telephone Email I DECLARE, UNDER PENALTY OR PERJURY, UNDER THE LAWS OF THE UNITED STATES VIRGIN ISLANDS THAT ALL STATEMENTS CONTAINED IN THIS APPLICATION, AND ANY ACCOMPANYING DOCUMENTS, ARE TRUE AND CORRECT, WITH FULL KNOWLEDGE THAT ALL STATEMENTS MADE IN THIS APPLICATION ARE SUBJECT TO INVESTIGATION AND THAT ANY FALSE OR DISHONEST ANSWER TO ANY QUESTION MAY BE Ms. Erika KELLERHALS Attorney in Fact Member Jeffrey EPSTEIN 07/3I /2019 Jeffrey EPSTEIN Manager 07/31/2019 Yes Ms. Erika Kellerhals Yes EFTA00076952 CT-07 F06033O00a)g ARTICLES OF ORGANIZATION OF LYN AND JaK) LLC Under Section 203 of the Limited Liability Company Law FIRST: The name of the limited liability company is: LYN AND J0.10 LLC (the 'Company). SECOND: The County within this State In which the office of the Company is to be located is: Nassau County THIRD: The Secretary of State of the State of New York is designated as agent of the Company upon whom process against it may be served. The post office address within or without this State to which the Secretary of State of the State of New York shall mall a copy of any process against the Company served upon him or her is: Darren K Indyke, Esq. 457 Madison Avenue 4th Floor New York, NY 10022 FOURTH: The name and street address within this State of the registered agent of the Company upon whom and at which process against the Company can be served is: Darien K Indyke, Esq. 467 Madison Avenue 4th Floor New York, NY 10022 Darren K Indyke Organizer EXHIBIT 1 21 EFTA00076953 CT-07 CT-07 F 060530000R1 ARTICLES OF ORGANIZATION OF LYN AND JOJO LLC Under Section 203 of the Limited Liability Company Law Filed by: ( WE OF NEW YORK DEPARTMENT OF STATE FILED MAR 30 2006 WS— I II W Amanda Knell ii , / F (,c12 70 -1.1(..F GC :6 WV OCNVW90DZh Wd 63 TM 9001 03gd 03A1‘303 EFTA00076954 Notice of Tentative Assessed Value for 2018/2019 2/28/20, 2:24 PM NASSAU COUNTY DEPARTMENT OF ASSESSMENT 24O Old Country Road, Mineola, New York 11501 (516)571-1500 January 2018 18 TENEYCK AVE VALLEY STREAM NY, 11580 Section-Block-Lot: 37169 01141 Tax Class: 1 NOTICE OF TENTATIVE ASSESSED VALUE FOR 2019/2020 Valuation Date Valuation Date Change 1/2/2018 1/2/2017 from 1/2/2017 Full Market Value: $356,000 $356,000 +$0 Level of Assessment: 0.25% 0.25% Tentative Assessed Value: 890 890 +0 Transitional Assessed Value: *The Transitional Assessed Value will be reduced by any exemption amount you qualify for each year. The Full Market Value figure shown, as of 1/2/18, does not take into consideration any potential change in value that is currently being considered by the Assessment Review Commission (ARC). Should ARC reduce the assessed value for this property, they will provide the owner or the owner's representative with a written settlement. You can help the Department of Assessment improve its valuation efforts by reviewing your property's inventory utilizing our Land Records Viewer on-line at www.mynassallpmperty.corn and follow the link to "Property Search." Please inform us - in writing - of any corrections that need to be made. Some inventory discrepancies may require an inspection of your home. • Full Market Value is the estimate of your property's market value as of January 2, 2018. • Level of Assessment is the percentage of Full Market Value at which properties are assessed. • Tentative Assessed Value (TAV) is calculated using your property's Full Market Value multiplied by htlps://tv.nossoucounlyny.govicorrespond.php?plth371694•011408ryret 2020 Pagel of 2 EFTA00076955 Notice of Tentative Attend Value for 2019/2019 2/28/20, 2:24 PIA the current Level of Assessment of .25%. (Example: A Full Market Value of $400,000 x .0025% = 1000 in TAV) SPECIAL NOTICE: Be advised that County Executive Laura Curran reversed the former administration's decision not to provide a paper Notice of Tentative Assessed Value for the 2020-21 tax year and directed the Department of Assessment to continue to mail its annual Notice of Tentative Assessed Value to all property owners. If you would like to challenge your assessment or property's classification or exemption status, you may file an "Application for Correction of Assessment" with the Assessment Review Commission (ARC) between January 2,2018 and March 1,2018. The application is available and can be obtained on-line at wwwenassaucountynygoviarc, in person at the Department of Assessment's office located at 240 Old Country Road in Mineola, or by contacting ARC at (516) 571-3214 after January 2,2018. The Department of Assessment's hours of operation are from 8 A.M. to 4:45 P.M. C-2 httpt://Irv.nanaueountyny.gov/cOrreepOnd.php?pid-37169++01140ayr•2020 Page 2 of 2 EFTA00076956 ASSIGNMENT AND ASSUMPTION AGREEMENT ASSIGNMENT AND Op RI Inc., having an address at 9100 Port of Sale Mall, Suite 15, St. Thomas, USVI 00802 (the 'Assignee"). RECITALS: A. is the sole Member of Great Saint Jim, LLC, a United Suites Virgin Islands limited liability company (the "Company"), holding 100% of the Membership Interests therein (the "Membership Interest"). D. and the Assignee intend that the Assignee be admitted to the Company as a substitute Member i lace with respect to the Assigned Interest. EXHIBIT 22 EFTA00076957 IN WITNESS WHEREOF, the parties have executed this Agreement on the date first above written. EL POPLAR, INC. By: Jeffrey Epstein, President EFTA00076958 THE UNITED STATES VIRGIN ISLANDS Franchise Tax and Annual Report Filing 2019 POPLAR, INC. (581872) USV1 Lieutenant Governor Filed: September 09, 201907:32 PM 581872 Changed Handling Option Standard Processing Capital Stock Used in Conducting Business in USVI Amount of Capital Additional Capital Previous Value 1,000.00 0.00 Total Capital 1000.00 Previous Value Capital Withdrawn 0.00 Previous Value Amount of Capital at Date of 1,000.00 this Report Previous 1 aloe Highest Capital Amount 1,000.00 during the reporting Period Handling Option Standard Processing Annual Report for Filing Year 2019 Tax Identifier Number Business Mailing Addresses Principal Office or Place of 610 Red Hook Qtr B3, Charlotte Amalie, United Suites Virgin Islands, Business 00802, United States Mailing Address Mailing Address is the same as the Physical Address Gene EXHIBIT I 2 AM I of .1 EFTA00076959 Directors/Officers Name Jeffrey EPSTEIN Status Active Physical Address 6100 Red Hook Qtr 83, Charlotte Amalie, United States Virgin Islands, 00802, United States Mailing Address Mailing Address is the same as the Physical Address Email Address Position President Tenn Expiration Perpetual Name Darren INDYKE Status Active Physical Address Mailing Address Mailing Address is the same as the Physical Address Email Address Position Secretary Term Expiration Perpetual Name Richard KAHN Status Active Physical Address Mailing Address Mailing Address is the same as the Physical Address Email Address Position Treasurer Term Expiration Perpetual Documents Did the entity have Economic No Activity during the reporting period? Previous I ahte Balance Sheet Poplar BS Dec 20 I8.pdf0909/20I9 7:32 PM Cleated Generated on February 21, 2020 10:42 AM 2 of 4 EFTA00076960 Income Statement Signature(s) Name Position On Behalf Of Name Date Name Position Date I DECLARE, UNDER PENALTY OF PERJURY, UNDER TILE LAWS OF THE UNITED STATES VIRGIN ISLANDS, THAT THIS OFFICER HAS AGREED BY RESOLUTION TO THE CHANGES MADE IN THIS APPLICATION. Daytime Contact Name Telephone Email I DECLARE, UNDER PENALTY OR PERJURY, UNDER THE LAWS OF THE UNITED STATES VIRGIN ISLANDS THAT ALL STATEMENTS CONTAINED IN THIS APPLICATION, AND ANY ACCOMPANYING DOCUMENTS, ARE TRUE AND CORRECT, WITH Poplar ICS Dec 2018.pdfD9/09/2019 7:32 PM Ms. Erika KELLERHALS Attorney in Fact President Jeffrey EPSTEIN 07/31/2019 Richard KAHN Treasurer 07/31/2019 Yes Ms. Erika Kellerhals Ycs Creeittel Generated on February 21,2020 10:42 AM 3 of 4 EFTA00076961 • GOVERNMENT OF Pay Onent:Giml if neenlvtet hat o. THE UNITED STATES VIRGIN ISLANDS Casa WNW, 106007 OFFICE OF Dia LJ BUTENANT GOVERNOR Awoke Marin 23028169 TAX ASSESSOR'S OFFICE No. 5049 Kansans Gide 111 Charlene Amalie, Si. Thomas, Virgin Wands LIOSEQ-6487 NOTICE OF CHANGE OF ASSESSMENT AND REAL PROPERTY TAX BILL Deer Property Crew. Tom 2719 Nader et Cheese of /aware al and Ertl rem* Tot SEI lose bear ROWS r • anal 'toot Ryou InelForlete4 Own fl an", taa bit, MN be Miele • papaw* Mae pp Baines Dr Wed trierElbereN atll aes+rpriere tbiteddNeeel aterIl robe wooed lows the MSS he OI.Weird* Um Feel Datum M Gil cutaway target, Ilia• IrilicatnIC no re nrvenr Jae PI Etta Tar May haw Pal YOSPDOIlly at* air a of7Sysmendy•ac a. • Mum errniop•I adore for Sao corrowir II ru anon to Pry yew et] by it Mad Me Oar PSSII et Or or Mil and aril /1 In the wear nee sworn der your Seta or money order matte merit Ow OOVERIOAEXT OF Ile UNITED STATES VIRG /ISLANDS DO NOT WO CAEN. tar may the pay h person by ta Vint money ceder, a crier mad (UsslerCerd a Awl The cabs •111 retain h haw aaen a par OP Pay Ka Rea Papery Tax fa by DUE DATE OP AUGUST T4 We IAN crags of l prowls MIS NOW Si. OCTOSEllia, alit. You mink/es INPORMAL REVIEW DV re Sr Tax Aseraseane Mee In weir ring via 47 Wendy drys aner the ton a/ of Sr timbal by sending se IR finals gar t,._ lorry., „ssylessatity, You may Wm mall Is ate IA Fern er an Se !mitre to rill/m:1r ••••••et• Ora In row tralet Whoa Mr eat 'Della- COI fat 17 seem or Ala LI I a W•W pOVAi ser V1C.T 33, 7451 . a legrlre1 with this leasesset you may Se • PORNAL ayprd b On hard et Ta Tinier. Deperonwe of rhyme& ACT OM antereterl ACT 7114 r oratelaft • mtniouro tea motel of $140 Ace Stan, tedot. and Cambay art lot tor 701E fax yaw nod • roll awn in Send of $160 kr ALL bererind ovate In lh• Mart ye rid pros land. IOTA RtAL. PROPERTY TAX SASS ARE SENT TO Ins DANIR AS Of JANUARY 1. 2V to 2019 NOTICE OP CHANGE OF ASSESSMENT ARO REAL PROPERTY TAX BELL GOVERNMENT of THE UNIT® STATES VIRGIN ISLANDS SI. Mann r aMES MUM No. BA RED HOOK QTR. ASSESS® {AND MARLON ASIOSED IIIPROVIDAHT OXIA00 NISOMMIO TOTAL 17 AMOUNT OF TAX Lass 'ma AMOUNT CINDITE DIE EEO at Vallerria I:flea *tan RIZ. fey.' Pyre Proton: u, EiVidry GREAT SLOE tiC 101 SOD Ermetrars et Deem IS tea wAtteWATut LEER FEE OAD TAXMAN: .003T70 t to, 0 I • : ti 2019 Mir EFTA00076962 • GOVERNMENT OF M Oakla Rfalaptpshaul iate ME UNITED STATES VIRGIN ISLANDS Cordsol Mayin1068157 OFFICE OF THE LIEUTENANT GOVERNOR Sae Nara 23028160 TAX ASSESSOR'S OFFICE No. 5049 Kalisz's Ode Alt Charlotte Amalie, St. Tau, Virgin Was 00802-6487 NOTICE OF CHANGE OF ASSESSMENT AND REAL PROPERTY TAX SILL Os Propose, Ownar. Your 20 TO Nada it Choir Maapootrans sat Roil Priam Tax MO too ban mad Ma Man bias. S you had an ovorpoyment boa you* ME tube, ITIM ASIIMS• nyntrat. MOM Ms liaisinom Out Mad balsa Cabal at ammummIlaatat aril all bo applied Maeda Or me to tall Wastorson thie For ergot rd Sty ostuarens moody I saes an asplaissd a, Ito rams ado/lila GI] You ray now pry yos properly ES MEM St SOIS.Mil=e404Silt. Or. mart ..-aY artlooM bl parr act maw= Naas Moan t• My So elf by ITS. a off Po boar pat' rd Or as El sod NSa a ra* 'Scud alum ronalapa pa (NO at Pay ay MON Meta GOVERNMENT OF IRE UN rm STATES MR0E4 SUNOS DO NOT BIND CASK. You ray fl u pay a Krim by can. Crock money odor. a mat oard ChtssateCasd a 164 TM Cana la ran Po Ma ma 01 a tan Pay pa Rad Prowl); Tax bill by OWE CATE Of AIJOUST 14, 2019 late charm it 1 proms free bawl Mar OCTOISOR K Mt. You nay Ma at INFORMAL REVIEW SR) CI ate Tax Assonaes Once in your district within4a abed,. din Aar tbs an of Mta fax bLi by soft an R Fs to • YOU may Moo wan In M IP Sans or you on oleo Imas0 ha HA the Yu Mallasof Oltoa In row male alms you Gin Mth. cia fit% macs or vitt to r staa.gor .v1 tor data. VIC, TM, 1451, OppWed with a swam you may Nea FCSIM spgalm W 101.0 Tax Itsvlosr, satsannt or Mamma ACT DM rad ACT 7164 b. 161 a albasaun, tax amount of MU kr Veen halos, oad Olutdsty maks for Os 201 a Is., yes sno s rranaours to noun al MS tor ALL bar-teed NC, In Ira 1011 taw year and ON Iowa 20t1 REAL PROPERTY TAX MU.1 AR! WC TO THE OWNER AS OP JANUARY t, roe 2019 NOTICE OF CHANGE OF ASSESSMENT AND REAL PROPERTY TAX BILL GOVERNMENT OF THE UNITED STATES VIRGIN ISLANDS & Thomas IMIKES14/4-2.5410041.1144 QREATIT.Inn WAND NO. IA RIO KOOK QM AIMPEESIO AS:ISM AVM= MONO a TAX AMMAR' VAMRSVATER oMEEPSIMMT TOTS& OP TAIt CREWS 01.4 SURF= USER 0 GREAT ST JIM LIC SUITE 101 P353 Eta Thomas & Dam, VI 00802 2.75 luso \Goo is ate TM 161E 40.10 2019 EFTA00076963 Des Property Owls, Yes 2019 Mae Mawr es Ameaarees end Res Ptr Tax NI haa hem ~on • meePerl Rena hew >in "I ~meat Prom your Ole bls. Mee Si rage a pnimmaid. Penn pay Balms Der Ualael bolas KORN In eal an awapayemet M MciNianal war ata ba appINS Mamba the Zia at MIL WastlitesIst User Fem chaages ed art meaning ptepty was et uplartme se um nu rede d Me PG You may mom Pay YOU nely as MI Wane« Or, Sr nernan b endued for yaw ainlawm you ~sloppy per be Pi eta bear cal the beer palm al IM bEl Grad return la the ended ratan iamMope Mir 0%9001 irceey only omOn Inglin WA GOA WOAENT OF TIE UNITED STATES MRI3 IN MANG& GORKY? ISNO CASK may abo pay in pow by aen, chadr, moray oldie a am& owe (111~Card aV u) TM oohed so MS es loser sac br a yoti mi Pay yar Rs& Property Tax tO by Du E GATE OP AUGUST 14, 2011. Wadraeeal pmeent a POW Nave altar OCT0118R 14. WI. Tau soy Me tywoftliaL REVIEW R) aria the Tax Maesta Oils In yew OM« MOM as alandat day@ Mir IM Maumee of the tax IM by ~NV an M Pont b sustotEML~emolms, Yee may Sae mar% IR Fom if you as So knits ea eta Nu Taa Messea Onto* In pew dieriel saws year on Ilk Um US caw (me) 7714S00 wpm s at yeteraler.1.1 ear Oa VIC, 113.f 2.431, Ft ~eyed ren thle ussarrent pu may Ma a FEWMAL VMS le Ilea Bee IN Ta %Mew, Dippenni or rnenos ACT •013 anctad ACT 7104 b.alaxen • red ~tun ma amount es MOON war^ Sass, me Osattaty ermine Fa Um 2018 to year sod a inicastuae • armours M t110 Fa ALL hertafled await In the MIS Na yes arla atria ~- EOM RD/ PROPERTY TM MIS ARS SENT TO THE OWNER AS Of JANUARY I, !OM GOVERNMENT OF Pay owns 022taL010kbliakiSt THE UNITED STATES VIRGIN ISLANDS 04aboi Normben 10686$ OFFICE OF THB LJELTTENANT GOVERNOR /meta Mahan 23026180 TAX ASSESSOR'S OFFICE No. 5049 Karp* Gale III Chaska Amine, St, Thomu, Vi'gb Wands 00802.6487 NOTICE OF CHANGE OF ASSESSMENT AND REAL PROPERTY TAX BILL 2019 NOTICE OF CHANGE OF ASSESSMENT AND REAL PROPERTY TAX ELI. GOVERNMENT Of THE UNITED STATES VIRGIN ISLANDS St Themas 2019 a' I maga siall MWEIMED Mee matatra ~LINT OP TM LIU CREME TM Mawr CUE wASTAWATIR GOMM TOTAL 2.720.100 2,73t100 le/47J1 MO TM RATE' *AO L1441.60 040 13.14188 GREAT ST JIM, LIC SUITE 101 9053 Lea Dicta St Thom«. VI 00802 .OW46 Lkt At'PhitO ale EFTA00076964 THE UNITED STATES VIRGIN ISLANDS Franchise Tax and Annual Report Filing 2019 LAUREL, INC. (581980) USVI Lieutcnani Governor Filed: September 09,2019 07:33 PM BID: 581980 Handling Option Standard Processing Capital Stock Used in Conducting Business in USVI Amount of Capital Additional Capital Previous Value Total Capital Previous Value Capital Withdrawn Previous l'alue Amount of Capital at Date of this Report Previous lalue Highest Capital Amount during the reporting Period Handling Option Annual Report for Filing Year Tax Identifier Number 1,000.00 0.00 1000.00 0.00 1,000.00 I ,000.00 Standard Processing 2019 Business Mailing Addresses Principal Office or Place of Business Mailing Address Changed 6100 Red Hook Qtr B3, Charlotte Amalie, United States Virgin Islands, 00802, United States Mailing Address is the same as the Physical Address Gencn'Ic EXHIBIT 1 1 9 M I of 4 EFTA00076965 Directors/Officers Name Jeffrey EPSTEIN Status Active Physical Address 6100 Red (look Qtr 83, Charlotte Amalie, United States Virgin Islands, 00802, United States Mailing Address Mailing Address is the same as the Physical Address Email Address Position President Term Expiration Perpetual Name Darren INDYKE Status Active Physical Address Mailing Address Mailing Address is the same as the Physical Address Email Address Position Vice-president, Secretary Term Expiration Perpetual Name Richard KAHN Status Active Physical Address Email Address Posit ion Term Expiration Documents Treasurer Perpetual Did the entity have Economic No Activity during the reporting period? Previous Value Balance Sheet the Physical Address laurel HS Ike 2018.pdf09/09/2019 7:33 PM ( Generated on February 21.2020 10:44 AM 2 of 4 EFTA00076966 Income Statement Signature(s) Name Position On Behalf Of Name Date Name Position Date I DECLARE, UNDER PENALTY OF PERJURY, UNDER THE LAWS OF THE UNITED STATES VIRGIN ISLANDS, THAT THIS OFFICER HAS AGREED BY RESOLUTION TO THE CHANGES MADE IN THIS APPLICATION. Daytime Contact Name Telephone Email I DECLARE, UNDER PENALTY OR PERJURY, UNDER THE LAWS OF THE UNITED STATES VIRGIN ISLANDS THAT ALL STATEMENTS CONTAINED IN THIS APPLICATION, AND ANY ACCOMPANYING DOCUMENTS, ARE TRUE AND CORRECT, WITH Laurel 1CSDec 2003.O09,09/2019 7:33 PM Ms. Erika KELLERHALS Esq Attorney in Fact President Jeffrey EPSTEIN 07/3I/2019 Richard KAHN Treasurer 07/31/2019 Yes Ms. Erika Kellerhals Yes (. I ['Wed Generated on February 21.2020 10:44 AM 30(4 EFTA00076967 COUNTY OF PALM BEACF CE OF AD VALOREM TAXES AND M.D VALOREM ASSESSMENTS p SO4ROpERTT CONTROL NO. 3-43-27-06-000-0391 2019 BBL NO. 101481015 CM C MIMED MORMON(3) 41 Nil atIVOITtiatqlfritiii7;614 :Nar<W&II VI LAUREL INC 9100 PORT OF SALE MALL SIT 15 ST THOMAS VI 00802-3802 LEGAL DESCRIPTION SUPPLAINTRY PL OF El. BRAVO PARKIN 24,30 PT OF LT 39 a LT 40 6TH PT OF FILLED SUBMRGED LT LAND AS IN OR4208P1926 ADJ TO 40 ANNE M. GANNON caorminonn TAR cellthia Suring PJw Bath Canty wew.pbotAM.com I ED©coune 2019 REAL ESTATE PROPERTY TAX BILL RIAXIZERSE SE BEFORE CALLING Al AL17140RITY OUNTY COUNTY DEBT TOWN OF PALM BEACH cPutofte48 SERVICES COUNCIL FAH.D. Cat UARE DISTRICT AngS CONST PROJECT 50 5I.A WA AN DIST 50 FLA WATER MOW • OKEE BASIN RAH/ RE5 54 BERRI CALLING LEI/NINO A THORITY PALM REACH UNDERGROUND UTILITIES 30:-ID WAS TEAUTHORITY OF PSC AD VALOREM TAXES TELEPHONE ASSESSED 5814554996 13,618,230 5814533396 13 018,230 581438-5444 13,84430 581.740.7000 13.618230 561427-3386 13018,230 541469-1270 13.816230 561.4348837 13,007.789 5814344537 13067.789 5814384800 13,818230 581460-6800 13,818,230 561486.8800 13.618230 EXEMPTION READ REINPSE SIDE BEFORECAD/NG TAxAbLE MILLAGE 13.618230 4.7815 13.618.230 0.0785 13018,230 3.0681 13,618,230 0.8497 13,818230 0.0320 13018230 07281 13.967.789 32480 13067,788 3.9160 13,618,230 0.0307 13,618,230 0.1162 13,618,2X 0.1248 TAX AMOUNT 65,116.57 1D41.79 41,782.09 8.1147.78 435,78 9086.20 45.387.38 SAWA 503.84 1.56802 1,838.83 TOTAL AD VALOREM 230,882.72 NION•AD VALOREM ASSUSIMINTS READ REVERSE SIDE BEFORE PAWS* TELEPHONE RATE AMOUNT 5.814364444 1579.59 1,979.59 5614404030 525.00 625.00 TOW 11011-AD VALOREM 2,504.69 TOTAL AD VALOREM AND MONAD VAU)Rait COMBISED 233,41721 1;L1 $ AMOUNT Dui WHIM REAMED DY ,D0Y34,1110 DEC mains Win= R3 29, MO MAR SI. 2020 TAXES ARE DELINQUENT APRIL 1, 2029 5224,14141 5228,482.70 5218.817.56 $231,152.44 5233,487.31 I 4% : I 3% 2% 1% NO DISCOUNT MSTRUCTIORS ANb INFORMATON•• MERE COUNTY OF PALM BEACH: NOTICE OF AD VALOREM TAXES AND NON-AD VALOREM ASSESSMENTS I i 140 114 titer, tkiiint t °LIM. YEAR (WINO. 443-43-2t708-000-0391 2019 101481016 11ALEAMIL STE 15 001102.3602 DESCPARTON 3:1.1.9ortY ft OF EL BRAVO PARKW MD ro AS IN OR4215591 FT F LT09 & LT 40 OR TH pl if trkfry0 P.O. BOX 3353 WEST PALM BEACH, FL 33402-3353 201910 14 810150233487314 MAKE PAYMENT TO: TAX COLLECTOR, PALM BEACH COUNTY AMOUNT DUE MCI WORM WY lA *HMS Oct st. 2011 IAN AI, 2019 FEB 24, 2020 MAI 31., 2020 TAMS ARE DOJNQ BENT APRIL 1,2020 4224.14741 6226,482.70 5225.817.68 $231,152.44 5233.487.31 4% 3% 2% 1% NO DISCOUNT RE PI m 08/21/2019 2019 REAL ESTATE PROPERTY TAX BILL EFTA00076968 THE UNITED STATES VIRGIN ISLANDS Franchise Tax and Annual Report Filing 2019 MAPLE, INC. (581976) USVI Lieutenant Governor Filed: September 09,2019 07:32 PM BID:581976 Handling Option Standard Processing Capital Stock Used in Conducting Business in USVI Amount of Capital Additional Capital Previous Value Total Capital Previous Value Capital Withdrawn Previous Paine Amount of Capital at Date of this Report Previous I Win Highest Capital Amount during the reporting Period Handling Option Annual Report for Filing Year Tax Identifier Number 1,000.00 0.00 1000.00 0.00 1,000.00 1,000.00 Standard Processing 2019 Business Mailing Addresses Principal Office or Place of Business Mailing Address Changed 9053 Estate Thomas Suite 101, Charlotte Amalie, United States Virgin Islands, 00802, United States Mailing Address is the same as the Physical Address Generate EXHIBIT 1 ZS M of 4 EFTA00076969 Directors/Officers Name Jeffrey EPSTEIN Status Active Physical Address 6100 Red Hook Qtr 83, Charlotte Amalie, United States Virgin Islands, 00802, United States Mailing Address Mailing Address is the same as the Physical Address Email Address Position President Term Expiration Perpetual Name Darren INDYKE Status Active Physical Address Mailing Address Mailing Address is the same as the Physical Address Email Address Position Secretary Term Expiration Perpetual Name Richard KAHN Status Active Physical Address Mailing Address Mailing Address is the same as the Physical Address Email Address Position Treasurer Term Expiration Perpetual Documents Did the entity have Economic No Activity during the reporting period? Previous. I able Balance Sheet Maple BS Dec 2018.p:1309/09,2019 7:32 PM Created Generated on February 27.2020 08:39 AM 2 of 4 EFTA00076970 Income Statement Signature(s) Name Position On Behalf Of Name Date Name Position Date I DECLARE, UNDER PENALTY OF PERJURY, UNDER THE LAWS OF THE UNITED STATES VIRGIN ISLANDS, THAT THIS OFFICER HAS AGREED BY RESOLUTION TO THE CHANGES MADE IN THIS APPLICATION. Daytime Contact Name Telephone Email I DECLARE, UNDER PENALTY OR PERJURY, UNDER THE LAWS OF THE UNITED STATES VIRGIN ISLANDS THAT ALL STATEMENTS CONTAINED IN THIS APPLICATION, AND ANY ACCOMPANYING DOCUMENTS, ARE TRUE AND CORRECT, WITH Maple ICS Dec 20IS.pdfD9/09v20I 9 7:32 PM Ms. Erika KELLERHALS Attorney in Fact President Jeffrey EPSTEIN 075112019 Richard KAHN Treasurer 07/31/2019 Yes Ms. Erika Kellerhals Yes Creatrd Generated on February 27.202008:39 AM 3 of 4 EFTA00076971 NYC Finance ktostfis836-pts-access.nyc.govicarekholetsidataktespx?mode... fseponflob Awe SS* Mooted Warr Pared Notary R0M10 thstort Noises M Progeny Yaks Pompey As 80s Besets - Pup. Oarsers Oath. - Stains & Caisructort Osnetits • Oar & Non- rot * Sweet InInslisti ADS forlbsauelane MOW Propenitigkiallsiinh Narfult Whin • Ancesmerte 2020.2011 Teranhe 2010-200)Ra Prior Yen EAST 71 STREET IMMO 2020 • 2021 lints** Assessiamil savour autiurrom sect 1208 Lot 10 8800.8 Assestred Rolla Taxebb Stela On Owns Sens Proper/ Ana Mc Nunn snd Adana Ths Cless Baena Chas Propwl• 0 07107118 mono I aty ol 7677101b 1 Jonsay 6.2079 12O/86112NMASSEZMIULLB0LL MAPLE. PC. 9 EAST 71 STREET ICC121 MAPLE. IOC SE 718T ST NEW YORK NY 10021-416Q 1 AS NJALY ATTACHED OR SEA - DETACHED MAPLE. INC. 1.0•11000.471441 Lot Sae R0117age 814( Depth 8.68) Land Noe NCR) FtscHa. / Inegukr Carer Number at SAOInge &WAN Sin Frage sew, Down OW/ slam trunnion Aaaearent 17domoason 60.00 102 17 Wee 1 5003 172.17 • N 130001011on ESTRAMED MARKET VALUE 6.20% 1700krt AV PHIPTVAUX Matt Allatia Rwelmmenfalue land Tel 145M0.000 K861.= 470217 1.758,413 0 Asseed Vsiae SAWN To Atlatriants, Tow 2027.1/21 TIM WV Be lewd On 1,761..013 Mirka 110010002 la tear larks1 Wta 2020 2021 (wns) IPS 2016 2928 65.931,60) 2018 2012 76,0111.603 2017 2018 77.47/1SCO 2018 2017 50.881.000 left 1•4474N Sewn lima a Snrecidlumme cosssitsmom. Semis Cb I oft 1/22/20, 9:49 AM EFTA00076972 THE UNITED STATES VIRGIN ISLANDS Franchise Tax and Annual Report Filing 2019 CYPRESS, INC. (581974) USVI Lieutenant Governor Filed: July 31,2019 10:05 AM BID: 581974 Handling Option Standard Processing Capital Stock Used in Conducting Business in USVI Amount of Capital Additional Capital Previous Value Total Capital Previous Value Capital Withdrawn Previous Value Amount of Capital at Date of this Report Previous Value Highest Capital Amount during the reporting Period Handling Option Annual Report for Filing Year Tax Identifier Number 1,000.00 0.00 1000.00 0.00 I ,000.00 1,000.00 Standard Processing 2019 Business Mailing Addresses Principal Office or Place of Business Mailing Address Changed 6100 Rcd Hook Quarter B3, Charlotte Amalie, United States Virgin Islands, 00802, United States Mailing Address is the same as the Physical Address •es Generated EXHIBIT I Li, I of 4 EFTA00076973 Directors/Officers Name Mr. Jeffrey EPSTEIN Status Active Physical Address 6I(X) Red Hook Quarter B3, Charlotte Amalie, United States Virgin Islands, 00802, United States Mailing Address Mailing Address is the same as the Physical Address Email Address Position President Term Expiration Perpetual Name Darren INDYKE Status Active Physical Address Mailing Address Mailing Address is the same as the Physical Address Email Address Position Secretary Term Expiration Perpetual Name Status Physical Address Mailing Address Email Address Position Term Expiration Documents Richard KAHN Active Mailing Address is the same as the Physical Address Treasurer Perpetual Did the entity have Economic No Activity during the reporting period? Previous. t'altie Balance Sheet BALANCE SHEET.docx07/31/2019 10:04 AM Generated on February 21, 2020 10:47 AM 2 of 4 EFTA00076974 Income Statement Signature(s) Name Position On Behalf Of Name Date Name Position Date I DECLARE, UNDER PENALTY OF PERJURY, UNDER THE LAWS OF THE UNITED STATES VIRGIN ISLANDS, THAT THIS OFFICER HAS AGREED BY RESOLUTION TO THE CHANGES MADE IN THIS APPLICATION. Daytime Contact Name Telephone Email I DECLARE, UNDER PENALTY OR PERJURY, UNDER THE LAWS OF THE UNITED STATES VIRGIN ISLANDS THAT ALL STATEMENTS CONTAINED IN THIS APPLICATION, AND ANY ACCOMPANYING DOCUMENTS, ARE TRUE AND CORRECT, WITH INCOME STATEMENT .clocx07/3 I 12019 10:04 AM Erika KELLERHALS Attorney in Fact President Jeffrey EPSTEIN 07/31/2019 Richard KAHN Treasurer 07/31/2019 Yes Ms. Erika Kellerhals Yes Crear,I Generated on February 21,2020 10:47 AM 3 of 4 EFTA00076975 lielar~nffiliffiE ROCA PACZ IMAMTY 11lL CEICAPII0k 02.21.222331n AND SEC 23.4.40.10.11.14 1417 1124RM 916 7$5447 AC 15045 R171t'iA70o06 E201.011MCHRD IPS PCRT OF 0/00M"1 STE 1510 ST MOMS VI 031412 ~nod ~ant CYCL,IC ØO ZAJ It Palatal PT till If! TOW ‘10X2 roe NO CMS assay PAYS VOW ~Mr rant PLO 1OM10M0l S NOTICS. 2019 TAX BILL PATRICK `PAT' VARELA ST aeon/ 1/0. 844002114% Pimp401/ ~I WM ~MI sr •• MIS?, I q• lie m. non can nint. MEASURER JENNIFER -jar MOU~E1 COO Ian Son SANTA H 001M PA lox T • so" v( f WL) SON. la WM ~Tit .....~4~ 14/444~ X2ESSEIRtaLZOOL2MUE "IA« vo alinoininn INICS 4 nin CZ" ?tar 1054750 allilliaffi rcli IM 71 1 we "a 50119 it" WEEP.. ..,., ...:. fifi •:au IMAM IXIM43 52 2 ii 2 93 Fir4at,51," MI tm 1311 ~ea Vona Pn na 17~27 rIMA:25 MI ISM IC OM fl an TOTAL NU YAWS SUMO 101540110 • 2019 TAX DUE NOS tans • An. WIT O Ha nil WORN ACCIPPTINIO OMISIT Tw PAY111117. NONT WV Millar • CUE CECES4 IS MIT 111E woo was PINERY N DUE Ant 14 252 MD IS MUMMY AMER "IV ti ffil MO N CEUNIMIXT MIR MY NI MR =1111•250 MOOD MU PATIENT CM« MI5 1.L• DUE BY APRIL 10. Mt 113 AVOID 1111131CIT MD MALTY (MARCEL iffl eing PAY BT: MAY 14 *020. J FIRST HALF PAYMENT COUPON MS it s IS DUEM: DECEMBER 10.2M0. TO MUD MEREST AND MALTY ~Mk PAY BE JANUARY W. 2000. • Mgr view BEMs aims, pa~ due re tar DM Dimwit 14 20t. FULL YEAH PAYMENT COUPON 7M11 MIAS CUE BY: DECEMBER 10. 2010 TO AVOID IN TERM AND PENALTY CWAROFi. PAY BY: JANUARY 14 2420. **prior year balsa pad:, ~lent ks Se no Ytr lb» Noseber 10. 2010. 1 Mt": fer :iradatt wt to it tiler Lealinsaut 2019 it /ULF 5071125 ranatal ET Ell REIS 1111101115 Nt 0:6•3D1 CZ= 5400426421 EFTA00076976 THE UNITED STATES VIRGIN ISLANDS Franchise Tax and Annual Report Filing 2019 NAUTILUS, INC. (581975) USVI Lieutenant Governor Filed: July 31.2019 06:39 PM BID: 581975 Changed Handling Option Standard Processing Capital Stock Used in Conducting Business in USVI Amount of Capital Additional Capital Previous Value 1,000.00 0.00 Total Capital 1000.00 Previous. Value Capital Withdrawn 0.00 Previous Value Amount of Capital at Date of 1,000.00 this Report Preriuus 1 alue Highest Capital Amount 1,000.00 during the reporting Period Handling Option Standard Processing Annual Report for Filing Year 2019 Tax Identifier Number Business Mailing Addresses Principal Office or Place of 6100 Red Hook Qtr 133, Charlotte Amalie, United States Virgin Islands, Business 00802, United States Mailing Address Mailing Address is the same as the Physical Address EXHIBIT Gene .8 AM Iota EFTA00076977 Directors/Officers Name Jeffrey EPSTEIN Status Active Physical Address 6100 Red Hook Qtr B3, Charlotte Amalie, United States Virgin Islands, 00802, United States Mailing Address Mailing Address is the same as the Physical Address Email Address Position President Term Expiration Perpetual Name Darren INDYKE Status Active Physical Address Mailing Address Mailing Address is the same as the Physical Address Email Address Position Secretary Term Expiration Perpetual Name Richard KAHN Status Active Physical Address Mailing Address Mailing Address is the same as the Physical Address Email Address Position Treasurer Term Expiration Perpetual Documents Did the entity have Economic No Activity during the reporting period? Previous 1 ante Balance Sheet BALANCE SHEET.docx07/31 /2019 6:38 PM Cream" Generated on February 21.2020 10:48 AM 2 of 4 EFTA00076978 Income Statement Signature(s) INCOME STATEMENT.clocx07/31 /20 I9 6:38 PM Name Ms. Erika KELLERHALS Position Attorney in Fact On Behalf Of President Name Jeffrey EPSTEIN Date 07/315019 Name Richard KAHN Position Treasurer Date 0751/2019 DECLARE, UNDER PENALTY OF PERJURY, UNDER THE LAWS OF THE UNITED STATES VIRGIN ISLANDS, THAT THIS OFFICER HAS AGREED BY RESOLUTION TO THE CHANGES MADE IN THIS APPLICATION. Daytime Contact Yes Name Ms. Erika Kellerhals Telephone (I)340-779-2564 Email I DECLARE, UNDER PENALTY OR PERJURY, UNDER THE LAWS OF THE UNITED STATES VIRGIN ISLANDS THAT ALL STATEMENTS CONTAINED IN THIS APPLICATION, AND ANY ACCOMPANYING DOCUMENTS, ARE TRUE AND CORRECT, WITH Yes Generated on February 21,2020 10:48 AM 3 44 EFTA00076979 THE UNITED STATES VIRGIN ISLANDS Franchise Tax and Annual Report Filing 2019 SOUTHERN TRUST COMPANY, INC. (581871) USV I Lieutenant Governor Filed: July 31, 2019 07:41 PM RID: 581871 Handling Option Standard Processing Capital Stock Used in Conducting Business in USVI Amount of Capital Additional Capital Previous Value Total Capital Previous Value Capital Withdrawn Previous Value Amount of Capital at Date of this Report Previous Value Highest Capital Amount during the reporting Period Handling Option Annual Report for Filing Year Tax Identifier Number I ,000.00 2248,643.00 2249643.00 0.00 2,249,643.00 2,249,643.00 Standard Processing 2019 Business Mailing Addresses Principal Office or Place of Business Mailing Address Changed 9053 Estate Thomas, Ste 101, Charlotte Amalie, United States Virgin Islands, 00802, United States Mailing Address is the same as the Physical Address Generat1 EXHIBIT 120 M 1 of 4 EFTA00076980 Directors/Officers Name Jeffrey EPSTEIN Status Active Physical Address 6100 Red Hook Qtr, B3, Charlotte Amalie, United States Virgin Islands, 00802, United States Mailing Address Mailing Address is the same as the Physical Address Email Address Position President Term Expiration Perpetual Name Darren 1NDYKE Status Active Physical Address Mailing Address Mailing Address is the same as the Physical Address Email Address Position Secretary Term Expiration Perpetual Name Richard KAHN Status Active Physical Address Mailing Address Mailing Address is the same as the Physical Address Entail Address Position Treasurer Term Expiration Perpetual Documents Did the entity have Economic Yes Activity during the reporting period? Previous l (flue Balance Sheet BALANCE SHEET.clocx07/31 /2019 7:22 PM can Generated on February 21.2020 10:51 AM 2 of 4 EFTA00076981 Income Statement Signature(s) Name Position On Behalf Of Name Date Name Position Date I DECLARE, UNDER PENALTY OF PERJURY, UNDER THE LAWS OF THE UNITED STATES VIRGIN ISLANDS, THAT THIS OFFICER HAS AGREED BY RESOLUTION TO THE CHANGES MADE IN THIS APPLICATION. Daytime Contact Name Telephone Email I DECLARE, UNDER PENALTY OR PERJURY, UNDER THE LAWS OF THE UNITED STATES VIRGIN ISLANDS THAT ALL STATEMENTS CONTAINED IN THIS APPLICATION, AND ANY ACCOMPANYING DOCUMENTS, ARE TRUE AND CORRECT, WITH INCOME STATEMENT.docx07/3 I/20I 9 7:22 PM Ms. Erika KELLERHALS Attorney in Fact President Jeffrey EPSTEIN 07/31/2019 Richard KAHN Treasurer 07/31/2019 Yes Ms. Erika Kellerhals Yes Created Generated on February 21.202010:51 AM 3 of 4 EFTA00076982 -ee.,Gezareneel iunanaddeiCiaa9gargt4P .424W -494,9a4Wilienzlen+141 , &%, .or+ek#Arie.14,riS e_Cift,rnereyiamseernmeiselela fr 0.9+meiozged K VPAtitebinaec4,-.X". .dfae.wee.smatfer • Il EFTA00076983 O ISIS CORPCX SAMICNOTE CO.. SAY 5500E N.Y TOTAL AUTHORIZED ISSUE 1,000,000 SHARES PAR VALUE 55.00 EACH COMMON STOCK Cliffs ifsto CertifP tbat EPSTEli tix cob= of Ti-igpSANt My/wida/nd non-calemaa; dier4reo ?dee criove - 06,fiation• examlexal4 only op& ate Gook or de -aiyie,,,,tam. 4 a, Adie,, 4+ a.d.a.dsfiet,~y coo. O/ emetAa4/./.4 ../6 wed. witmos, dze ?de -6.00.4i. amide ,.. tatte/Xed r t4t Ctedt(WiCed Akita C n 4 -1-1\CA(CL1 EFTA00076984 The Haze Trust TRUST AGREEMENT dated Iltir'ar1 9 , 1991 , between JEFFREY E. EPSTEIN, as Grantor, and JEFFREY E. EPSTEIN, as Trustee. (ii)On the death of the Grantor, to dispose of the remaining income and principal of the Trust, including any property received by the Trust as a result of the Grantor's death to the estate of the Grantor. EXHIBIT 1 31 EFTA00076985 From; SubjellIFT W— m'IM'Imm:,,,waT:.rn- SUR LA FORTUNE IMMOBIUERE Date: May 2, 2019 at 10:42:11 AM ED To: 'Rlchar n' Cc: Dear Richard, I come back to you concerning the evaluation proposal for the apartment (22 avenue Foch) : 2019 Value + 5,696 t> 11 072 Um' x 783,30 m2 = 8 672 823 E. ate Let me know what your position about that and when you'll be able to answer my questions. Best regards EXHIBIT EFTA00076986 THE UNITED STATES VIRGIN ISLANDS USVI Lieutenant Governor Filed: July 05.2019 08:25 AM BID: 571605 Annual Report Filing 2019 IGY-AYH ST.THOMAS HOLDINGS, LLC (571605) Changed Handling Option Standard Processing Annual Report for Filing Year 2019 Tax Identifier Number Business Mailing Addresses Principal Office or Place of 6100 Red Hook Quarters #2, St Thomas, United States Virgin Islands, Business 00802, United States Mailing Address Amount of Capital Used in Conducting Business in USVI Amount of Capital I ,000.00 Additional Capital 0.00 Previous l'alue Total Capital 1000.00 Previous Value Capital Withdrawn 0.00 Previous l'alue Amount of Capital at Date of 1,000.00 this Report Previous l'alue Highest Capital Amount 1,000.00 during the reporting Period Business Details Generated EXHIBIT 1 35 M I of 3 EFTA00076987 Managed By Member Managed Managers/Members Individual Name Status Physical Address Mailing Address Position Non-Registered Entity Non-Registered Entity Name Status Physical Address Mailing Address Position Signature(s) Name Position Organization Date I DECLARE, UNDER PENALTY OF PERJURY, UNDER THE LAWS OF THE UNITED STATES VIRGIN ISLANDS, THAT THIS OFFICER HAS AGREED BY RESOLUTION TO THE CHANGES MADE IN THIS APPLICATION. Jeffery EPSTEIN Active 6100 Red Hook Quarters, Ste B-3, St Thomas, United States Virgin Islands, 00802, United States Member ISLAND GLOBAL YACHTING FACILITIES LTD Active Mailing Address is the same as the Physical Address Member Mark LANDE Entity Representative Island Global Yachting Facilities LTD 07/05/2019 Yes Generated on November 22,2019 10:30 AM 2 of 3 EFTA00076988 PRYTANEE, LLC OPERATING AGREEMENT THIS OPERATING AGREEMENT is made as of the ,3a, day of November, 2016 by and among Prytanee, LLC, a United States Virgin Islan s limited liability company (the "Company"), the Company's sole members, Southern Trust Company, Inc. a United States Virgin Islands corporation "STC' and EXHIBIT i 51+ RECITALS EFTA00076989 IN WITNESS WHEREOF, the undersigned parties here executed this Agreement as of the date first set forth above. The S-1 EFTA00076990 EXHIBIT A The names, addresses and Membership Interests of the Members are set forth below. Name and Address Southern Trust Company, Inc. 6100 Red Hook Quarter, B3 St. Thomas, USVI 00802 Facsimile: 340.775-2528 Percentage Ownership 50% Initial Capital Contribution $(TBDI EFTA00076991

Document Preview

PDF source document
This document was extracted from a PDF. No image preview is available. The OCR text is shown on the left.

Document Details

Filename EFTA00076892.pdf
File Size 12443.0 KB
OCR Confidence 85.0%
Has Readable Text Yes
Text Length 94,933 characters
Indexed 2026-02-11T10:26:48.963534
Ask the Files