Back to Results

EFTA00299891.pdf

Source: DOJ_DS9  •  Size: 469.7 KB  •  OCR Confidence: 85.0%
PDF Source (No Download)

Extracted Text (OCR)

FILE CABINET THREE DRAWER ONE: Molyneux -Correspondence 1. - J.P.Molyneux Studio LTD. 2. Epstein v. Molyneux Complaint 3. Molyneux Time Line 4. Email from JE to JP re Issues 5. Saca Complaint 6. Notes Misc 7. Rocks to China 8. AIA Document 9. Agreement and Agreement for Design Services 10. Rough Notes Re Factual Bases for Claims Against Molyneux (and other notes) 11. Bamboo Screens (picture and breakdown of costs) 12. Settlement Agreement 13. Signed and Un-Signed Extension Ltr to Design Services Agreement from Jan 1, 2010 to April 15, 2010 14. Summons in a Civil Action May 18, 2010 15. Punch List with Keiney Signature 16. First Amended Complaint 17. Molyneux's Backup (original copy) (July 7, 2010) 18. Doug Schoettle's Library Woodwork Notes 19. Disc of Interior of Library Pavilion 20. Edelman Negotiations 21. Molyneux Settlement Dec. 2010 22. COPY of Dec. 2010 Settlement Agreement 23. COPY of Dec. 2010 Agreement for Office Design Services 24. Settlement Agreement & Release Entered into as of Dec. 30, 2010 by & among Molyneux , Molyneux Studio & JE (DATED JUNE 7, 2011) 25. Modification, June 27, 2011 (revised drawings of the desk and signed copy of most recent revision of the Modification) 26. Office Design Agreement Modifications 27. Modification Agreement & Revised Drawings, June 3, 2011 EPSTEIN VS MOLYNEUX EFTA00299891 LSJ Operating File II 1. License Agreement for Dockage 2. Visa Waiver Pilot Program 3. Nationwide Permit Program 4. Reef Caribe Catamaran 5. Notice of Violation (NOVA) 6. Water Permits 7. Crew Boat 8. Purchase of Sub Quest (Crew Boat) 9. April 2010 DPNR Permits 10. Global K9 (Dogs for the Island) 11. Claim Letter Against Global K9, Oct. 31, 2011 12. Global K9 Contract for Sale of Dog & Training & Security Agreement 13. Proposed Purchase Agent Agreement w/Caribbean Petroleum 14. Labor Law Research 15. Kerri Holmes Accident 16. Request to AG Re: Fire Arm Possession 17. Sale of Lady K 18. Maguire Bankruptcy 19. NJ Criminal Records Search Robert S. Kassner 20. First Resort V. LSJ & Gary Kerney 21. Sale of Midnight Express to Panama Concesiones LSJE, LLC ORGANIZATIONAL FILE (FORMERLY: LSI EMPLOYEES, La ORGANIZATIONAL FILE -Certificate of Existence -Articles of Organization -Consent of Agent for Service of Process -Operating Agreement -Taxpayer ID it (Identification Number) -Annual Report, June 30, 2012 -Amended & Restated Operating Agreement -Additional Amendment to Articles of Organization Manuel Gonzalez Wrongfull Discharge -Affidavit of Jeffrey Epstein L-SJ Equiptment For Sale List 2012 -Affidavit of D. Indyke on Behalf of LSJ Employees -Affidavit of D. Indyke on Behalf of LSJ, LLC -Stipulation for Dissmisal/Order -Settlement Agreement & Release EFTA00299892 LSJ Permit Applications/Groin 1. Rock Groin Permits Application 2. LS1 Permit Applications/Groin/HDR Design Proposal 3. HDR Design Proposal (sent to Amy Dempsey) JEFFREY EPSTEIN & LSJ VS FANCELLI PANELING INC. -Correspondence -Summons and Complaint -First Amended Complaint -Order -Research -Documents sent from Hodge and Francois: Plaintiff's Opposition to Defendant's Motion to Dismiss, Plaintiffs Motion for Leave to Exceed Page Limited, Proposed Order, Notice of Filing Original Affidavit of Juan Pablo Molyneux -Affidavit of Juan Pablo Molyneux -Memorandum in Support of Plaintiffs' Motion for Reconsideration of Order Entered May 24, 2011 -Order, June 2, 2011 -Plaintiffs Opposition to Defendants Motion for Leave to File an Amended Reply Brief -Order (Undated) -Motion for Enlargement of Time To File Motion for Reconsideration of Order That Plaintiffs Join Molyneux a as Party to this Action -Plaintiffs Opposition to Defendants Motion to Dismiss -Stipulation -Plaintiffs Motion for Reconsideration of Order Entered May 24, 2011 -Affidavit, June 21, 2011 -Memorandum in Support of Plaintiffs Motion for Reconsideration of Order Entered May 24, 2011 -Order -Opposition to Motion to Reconsider w/Points & Authorities, July 5, 2011, Exhibits A, B, C -Defendants Motion to Reconsider w/Points & Authorities, July 8, 2011, Exhibits A-G -Exhibits to Fancelli Motion to Dismiss Plaintiffs'Rule 26(a) Initial Disclosure Statement -Notice of Service of Plaintiffs' Rule26 Initial Disclosure Statement -Mediation Report, July 13, 2012 -Fancelli Conf. Agreement Re Dec. 3, 2012 Paris Meeting -Prepped Subpoenas Filed but Not Served LSJ VS BOYSON, INC. Correspondence EFTA00299893 Kellerhals Retainer Pleadings OBM VS LSJ, 2012 -Affidavit of Darren K. Indyke (Includes Certificate of Exhibit) K&S CARRIBEAN SMALL CLAIMS COURT MATTER -Judgement JEAN FRITZNEL BELLEVUE VS. ISLAND GROUNDS INC. AND JEFFREY EPSTEIN -Summons and Complaint -Client Documents -Demand letter to Phillip Mark -Notice of Service of Defendant, Island Grounds, Inc's Self-Executing Disclosure -Defandant's Demand for Production of Documents to Plaintiff Jean Bellevue SOUTHERN FINANCIAL LLC -Articles of Organization -Certificate of Existence Operating Agreement DRAWER TWO: LSJ CZM Dock Permits -CZM Dock Permit & Modification (Floating Dock) CZM CZT-3-05(W) Modification to CZM CZT-5 99W - Permit -Dock Shelter Permits, April 4, 2011 -Signed CZM Permit tiCZT-5-99(W) Modified, Oct. 3, 2011; Letter Jan. 11, 2012 RE: Addition of Major Coastal Zone Permit CZT-5-99(W) Modified, LSJ LLC -Mooring Permit Dec. 12, 2012 -Mooring Permit Feb. 6, 2013 COASTAL ZONE PERMIT BINDER EFTA00299894 (GAVE TO DARREN APRIL 23, 2010) 2 folders on the Pavillion which came from the 1st redweld in the second drawer) LSJ Permitting and Construction I 1. Roof over Yoga Deck, addt'l Pool House Deck, Steam room to Master Bath ( CZM CZT 14-03L March 12, 2003) 2. Main Two Story Residence (CZM Permit - CZT- 11-051 April 25, 2005) 3. CZM Permit for the Utility Building 4. CZM Permit Docs Relating To Existing Compound 5. Modification to Minor CZM Permit CZT-53-04L, LSJ 6. Minor CZM Permit No. CZT-53-04L as modified April 9, 2008 7. PERMIT CZT-53-O4L 8. Underwater lights ( CZM CZT-5 99W Emergency Light Approval for Dock 9-27-06) (Not in Redweld as of dec 30, 2010) 9. Utililities Plan by Maguire Group (Includes electrical, Civil Site Systems and Mechanical) 10. Office Pavilion 11. Office Pavilion Budget 12. Utility Building (CZM CZT 53-04L Issued November 12, 2004) (Not in Redweld as of dec 30, 2010) 13. NOVA February 2008 (Dock Permit) 14. LSJ Master Facilities Plan DVD (The De Jongh Project-Little St. James Island) CZM Permits 15. Correspondence re Permit Applications (from Maria Hodge to Darren, July 14, 2010) 16. Request for Amendment to the Minor Land Development Permit No. CZT-25-10L For Additions to Little St. James Island, VI — Parcel A LSJ Permitting and Construction II 1. Woodshop 2. Library 3. Pool & Cabana 4. Guest House 5. 2008 Request for Modification to CZM Major Permit CZT-5-99 Dock Permit 6. General Permitting 7. April 2008 Meeting re Permitting 8. CZM Permit Application Pad to Stabilize Ramp Landing 9. Emad's Equipment List 10. Minor Coastal Zone Management Permits CZT-25-10L, CZT-26-10L, CZT-27-10L, Little St. James Island, LLC (Oct 29, 2010) 11. 2010 CZM Permits EFTA00299895 12. Spa Permit Amendment 13. Master Services Agreement w/Maguire 14. LSJ Permitting and Construction III 1. RO/Generator Mechanical Building (Not in Redweld as of Dec. 30, 2010) 2. Water Appropriation Permit 5/2007 through 5/2009 3. Waste Water Treatment 4. Cement and Stone — Batch Plant 5. Compass Point 6. Maguire Utility Plan 7. Under Water Lights 8. LSJ Permitting Research 9. NOVA February 2008 and Settlement Agreement (Dock)CZM Permit Application (Not in Redweld as of Dec. 30, 2010) 10. Maguire Proposal RE Storm Water Pollution Control Plan 11. Guest Cottage Permit #CZT-26-10L, Oct. 29, 2010 12. Swimming Pool & Cabana Permit #CZT-25-10L, Oct. 29, 2010 13. AN Garage Permit # CZT-27-10L, Oct. 29, 2010 LSJ 2008-2009 PERMITTING 4. Correspondence 5. CZM Dock Permit 6. ACOE Dock Permit 7. Expansion of Dock and Dock House 8. Permit Modification Application for Dock House & Extension 9. Infill of Area between NE Point of LSJ and Exposed Rock in Channel 10. Minor CZM Permit for Site Grading and Remedial Activity 11. Amendment to Minor CZM Permit for the Existing Compound 12. Amendment TPDES Permit to Increase Volume of RO Discharge 13. DPNR Resolution LSJ - ACOE — Response to ACOE Comments on Permit Applications 1. Correspondence (re: small pond, swim pier, dock modifications/floating dock, rip rap, moorings, barge landing) 2. Tolling Agreement 3. Revised Permit Application CZM CZT-3-05(W)/Checklist of Deficiencies 4. TPDES Permit 5. John Amerling/RRCI Contractors (Not in Redweld as of Dec. 30, 2010) EFTA00299896 Nick Lambrose Litigation -Correspondence -Summons & Complaint -Kellerhals Retainer Letter -Order (March 20, 2012) -Motion for Entry of Default as to Nick Lambros & Renewed Motion for Entry of Default as to AVLC, LLC d/b/a Sound X and proposed Order -Entry of Default (May 1, 2012) -Notice of Filing (May 7, 2012) -Entry of Default (May 11, 2012) -Order (May 30, 2012) -Motion for Extension of Time by Which to File Plaintiffs' Motion for Default Judgment and proposed Order -Order (June 22, 2012) -Plaintiffs' Motion for Default Judgment and proposed Judgment -Order (July 24, 2012) -Affidavit in Support of Default Judgement -Misc. Nick Lambrose Folder -Misc. Nick Lambrose Folder DRAWER THREE: John A Lafayette Contractors, LLC 1. Correspondence 2. Contact Numbers 3. Articles of Organization 4. Certificate of Existence 5. EIN 6. Business Contract License 7. Invoices 8. John Amerling 9. Lyman Chipman 10. William Rowles 11. Thomas Melnick EFTA00299897 12. (Boscoe) William Hague 13. Operating Budget 14. Meeting Minutes 15. Weekly Reports 16. Shipment Guidelines 17. Dan Chipman's Employees 18. Lafayette Lease of AYH Suite A2-7 19. Lafayette AYH Lease Aug 1, 09-Jan 31, 09 20. Lafayette Management Manual 21. Office Trailer 22. Charles Miller Opens List 23. Extension of Lafayette Lease Feb 1-July 31, 2010 24. Annual Report June 30, 2012 25. Dissolution of Lafayette Contractors, LLC John Amerling (NOT IN CABINET) Release & Settlement Agreement Dispute File Island Grounds, Inc Organizational -Irrevocable Stock Power, Dec. 22, 2011 -Colleagues Trust Trust Agreement -Irrevocable Stock Power, IGO Company, LLC to Colleagues Trust -Annual Report, June 30,2012 FT Real Estate, Inc. Organizational File 1. Articles of Incorporation 2. Certificate of Existence 3. By-Laws 4. EIN 5. Minutes 6. Annual Report 7. Franchise Tax Report 8. License Apartment House C 9. Invoices Transportation Company, LLC (Barge named Bertha) 1. Articles of Organization 2. Certificate of Existence 3. Operating Agreement EFTA00299898 4. Barge (Bertha) 5. Annual Report, June 30,2012 IGO Company LLC -Articles of Organization -Certificate of Existence -Operating Agreement -First Bank -Colleagues Trust 1,000 Share Stock Certificate -Cancelled IGO Stock Certificate -Annual Report, June 30, 2012 Lifativity, LLC 1. Operating Agreement VI GUNITE POOLS -Correspondence -Notes -Contract Dec 20, 2011 -Demand Letter -Agreement Dec. 6, 2011 -Change Order #11 Dec 6, 2011 -Jan. 17, 2012 Settlement Letter RESEARCH ISSUES -Overtime Pay Issues LSJ NOTES (GLOBALTECH, INC.} PERMIT HAND BOOK VOLUME I (LSJ Department of Planning Binder Water Permit Issue LSJ Army Corp. of Engineers Water Permit Issue) PERMIT HAND BOOK VOLUME II ((LSJ Department of Planning Binder Water Permit Issue EFTA00299899 LS1 Army Corp. of Engineers Water Permit Issue' PURCHASE OF ISLAND GLOBAL (IGY) AYH OWNERSHIP (American Yacht Harbor) EFTA00299900

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 EFTA00299891.pdf
File Size 469.7 KB
OCR Confidence 85.0%
Has Readable Text Yes
Text Length 11,842 characters
Indexed 2026-02-11T13:24:33.341494
Ask the Files