EFTA00299901.pdf
Extracted Text (OCR)
FILE CABINET TWO
DRAWER ONE:
Financial Trust Company, Inc. Organizational File
0. Correspondence
I. Attorney Notes
2. Research
3. Memoranda
4. Articles of Incorporation
5. By-Laws
6. Minutes
7. EIN
8. S-Election
9. Certificate of Good Standing
10. Tax Documents
II. FTC Resignations Acceptances
12. Business Licenses
13. Report of Stockholders on Tax Exempted Entities
14. Miscellaneous
15. Corporate Resolutions (NOT IN FOLDER as of July 30, 2010)
16. FTC Application for Tax Filing and Payment Status Report Licensing
17. FTC Chase Business Account
18. FTC letterhead
19. JP Morgan Account Docs (March 2010)
20. 2010 ISDA Agreement (Collateral Agreement FTC & JPM)
21. Bernard Andersen/ Bank Account Docs SIGNED
22. Valartis Bank BLANK Does from Bernard Andersen *HARRY TOOK ON FEB
8, 2011*
23. Valartis Bank Confirmation of Corporate Resolution
24. Waste Hauling Citation (Steve Rampino)
25. Liquid Funding Sale of Class A Voting Units
Financial Trust Company, Inc. Administrative File
1. Annual Reports
2. Lease
3. EDC Rules and Regs 2006 (not in redweld as of dec 30, 2010)
4. FTC IDC Documents (not in redweld as of dec 30, 2010) )
5. FTC Employee Documents
6. IRS Summons/Liston J. Thomas
EFTA00299901
7. Accounting Reports
8. Ackley Communications Customer Agreement
9. Innovative Phone System
10. Invoices
II. Computers
12. Engagement Letter - Hodge & Francois
13. Investment Advisor Issues(not in redweld as of dec 30, 2010) )
14. Leon Casey — Employment letter — Power of Attorney
15. Sprint Global MPLS VPN Sales Agreement
16. Telephone System
17. Parking at Red Hook
18. Extension Application for Economic Development Benefits (EDC) Nov. 30, 2009
19. Accepted, Executed Recommendation for Economic Development Benefits (EDC)
Dec. 15, 2009
20. EDC Signed Acceptance of Application for Economic Development Benefits (Feb
14,2010)
21. FTC ML Hertz Co-Investor L.P.
22. FTC Office Lease- Expires Jan. 31, 2010
BOLONGO ESTATE (FT Real Estate)
I. Correspondence
2. Attorney's Notes
3. Memoranda
4. Minutes
5. Dave Christopher/Bolongo Bay Release of Lease & Related Docs
6. Dave Christopher: FT Real Estate Closing Statement and Listing
7. Calypso Realty Listing Agreement for Bolongo Estate (Comp List included)
8. Extension of Lease Bolongo House (new date is Oct. I, 2010)(Calypso Realty);
9. Notice to Quit Oct. 21, 2010
10. Contract of Sale (Dec 10, 2010)
II. First Amendment Contract of Sale (Dec 19, 2010)
12. Broker Agreement (empty folder)
13. Buyer Financing Documents (empty folder)
14. Dave Christopher Letter Nov. 23, 2010
15. Certified Resolutions of Board of Directors of FT Real Estate, Inc.
16. Certificate of Incumbancy
17. First Amendment to Contract of Sale
Financial Trust Company, Inc. Administrative File Two
I. IDC/EDC Benefits Program
EFTA00299902
2. FTC Application for Industrial Development Benefits
3. FTC Industrial Development Certificate
4. Residency Requirements
5. IDC Compliance Memo
6. IDC Eligible Supplier List
7. IDC Annual Report Document in Blank
8. IDC Forms
9. Invoice to LHW
10. EDC Audit 4/99 — 12/05
II. EDC Audit Issues 2008
12. FTC IDC Original Documents
13. FTC Response to Determination Letter from the EDC (written by Erika
Kellerhals) June 29, 2009
EDC 2008
I. 2006 Rules and Regulations
2. EDC Renewal Application
3. Erika Kellerhals
Financial Trust Company Transaction File IV
Highbridge Capital Corporation File I (9/19/00)
Highbridge Capital Corporation File II
Financial Trust Company. Inc Transaction File OLD FILE-no longer exists exactly like this.
Darren reorganized on Nov. 5. 2009)
1. Highbridge Capital Corporation Subscription Agreements 9/19/00 and
12/31/00
File 1
2. Highbridge Capital Corporation File II
3. Highbridge Capital Corporation December 2008 Update and Materials
4. Highbridge Long/Short Equity Fund, L.P.
5. Highview Global Macro, L.P
Financial Trust Company, Inc. Transactions File V
1. Pinehurst Partners
2. Pinehurst Plus, LP
3. Howcast
Financial Trust Company, Inc. VII
1.Deerfield Triarc Capital Corp. Subscription
2. Prentice Capital Partners
4. Prentice Capital Partners Redemption Request Does
5. FTC Subscription Agreement with DCM Partners LLC
Purchase of SIMM TY0 convertible Debentures of Environmental Solutions Worldwide, Inc
(ESW)
Correspondence
EFTA00299903
Subscription Agreement
Form of Debenture
Cap Table
Escrow Agreement
Registration Rights Agreement
Previously Aquired Shares of Common Stock
Wire Transfer, March 19, 2010
Revised Capitalization Table, March 5, 2010
Stock Certificate for 2,002,959 shares, March 29, 2010
Notice of Mandatory Conversion
Environmental Solution Securities Filing
Exchange Act Filings
Share Certificate for 175,883 Shares of Common Stock, Nov. 30, 2010
MFN Acknowledgment
DRAWER TWO:
Financial Trust Company Inc. Binder (Tax Forms, Articles of Inc., By-Laws, Minutes)
Financial Trust Company Transactions File VIII (A)
Bear Steams High Grade Structured Credit Strategies Enhanced Leverage Fund
Bear Steams HG Structured Credit Strategies Enhanced Leveraged (Overseas)
Financial Trust Company Transactions File VIII (B)
FTC Subscription Bear Steams High Grade Structured Credit Strategies, LP
Bear Steams Asset Backed Securities
Financial Trust Company, Inc. Transactions File VIII (This file no longer exists exactly like this. Darren
reorganized on Nov. 5, 2009)
1. Bear Stearns High Grade Structured Credit Strategies, LP Subscription
Documents
2. Bear Stearns High Grade Structured Credit Strategies Enhanced Leverage Fund (
Reed Smith Rep letters in there)
3.
FTC Bear Steams Litigation I (GAVE REDWELD TO DARREN JULY 14.2009!!)
I. Correspondence
2. Attorney Notes
3. Research
4. Memorandum
5. Retainer Agreement Storch Amini Munves
6. Bear Steams Timeline
7. Storch Memorandum
8. News Articles
9. FTC Complaint ( For Settlement)
10. Letter and Draft Complaint Sent to Jim Condren on 6-18-08
II. BS Proxy
EFTA00299904
12. BS Confidentiality Agreement
13. Power of Attorney JEE to DKI
14. JP Morgan Correspondence regarding BS stock conversion
15.
FTC Bear Steams Litigation II (GAVE REDWELD TO DARREN JULY 14, 2009!!)
I. Estelle Weber Complaint
2. Vargo Complaint
3. Barclay Complaint
4. FIC Complaint
5. Navigator Complaint
6. Consents
7. Bear Stearns Asset Backed Securities (valuation from 6/30/07- Dec. 09 estimated
balance, Letter from Bear to Investors, Email to Harry)
8. JE & FTC vs BS/JP Morgan- Fee Agreement Proposal
9. Email from Steven Storch re Election/Consent Forms
10. Arbitration Correspondence from Stacy E. Yeung
II. Joint Ltr Re Extension until Sept. 16 Submitted by FINRA (Bear Steams arbitration
re Spector)
Caterpillar Trust and Butterfly Trust
1. Caterpillar Trust Agreement
2. Butterfly Trust Agreement
3. Butterfly Trust EIN
4. Caterpillar EIN
5. Caterpillar K-1
6. Caterpillar TO Butterfly Assignment and Acceptance
7. Caterpillar TO Jeffrey Assignment and Acceptance
8.
Caterpillar Trust Investment in British Sands (ASSIGNED FROM FTC1
( Two Redwelds)
-Grat Distribution
-Operating Agreement of British Sands, LLC
Bear Stearns (GAVE REDWELD TO DARREN JULY 14, 2009!!)
1. Correspondence
EFTA00299905
2. FTC Customer Agreement
3. Customer Agreement
4. Storch Invoices
DB Zwirn Folder #1
Correspondence (Missing as of Jan. 28, 2010)
Organizational Chart (Missing as of Jan. 28, 2010)
Attorneys Notes (Missing as of Jan. 28, 2010)
Articles Re Zwirn
Schedule & Source of Investment Funds (Missing as of Jan. 28, 2010)
Settlement Agreement
Investor Communications
Financial Statements Dec. 31, 2007
Audited 2008 Financial Statements
2004 Valuations/Investor Commentary
2005 Valuations/Investor Commentary
2006 Valuations/Investor Commentary
2007 Valuations/Investor Commentary
2008 Valuations/Investor Commentary
2009 Valuations
2010 Valuation, Capital Balances (Missing as of Jan. 28, 2010)
7/9/04 Request for Management Fee Increases
Withdrawal Nov 13, 2006
Withdrawal Feb 14, 2007
Withdrawal Feb 13, 2008
Withdrawal Request June 30, 2008
EFTA00299906
Withdrawal Jan. 31, 2007
Analysis of Interest Calculations from April 1, 2007
Schulte 3/27/07 Denial of Withdrawal
DKI/Schulte Correspondence
HB Drafts & Notes re 11/13/2006 Withdrawal (Missing as of Jan. 28, 2010)
DBZ Communication Re: Withdrawal Rights
3/26/2007 Report by Zwirn Re: Independent Investigation (Missing as of Jan. 28, 2010)
DB Zwirn Folder #2
Subscription May 1, 2002
Subscription Sept. 1, 2002
Subscription Dec 1, 2002
Subscription June 1, 2003
Subscription Jan 1, 2005
Subscription Jeepers Jan 2007
DB Zwirn Folder #3
Sub Docs Blank
April 2002 Offering Memo
April 2002 LPA
May 2003 Offering Memo
May 1, 2003 Amended & Restated LPA
Oct 1, 2004 Amendment to Amend & Restate LPA
Consent to 10/1/04 Amendment of ARLPA (Missing as of Jan. 28, 2010)
EFTA00299907
Nov 2004 Supp to Offering Memo
DB Zwirn Folder #4
May 2005 rd A&R Agreement of LPA
May 2005 Offering Memo (Missing as of Jan. 28, 2010)
Consent to May 2005 Amend (Missing as of Jan. 28, 2010)
Jan 11, 2005 Amendment
Drafts re: Meeting w/Mike Carroll of Davis Polk (Missing as of Jan. 28, 2010)
Dubin Memo to DKI re: Zwirn Liquidity (Missing as of Jan. 28, 2010)
DBZ Feb 2006 Investment Adviser Registration (Missing as of Jan. 28, 2010)
Fortress Investment Advisor Registration
California Dept of Corporations Statements of Identity & Questionnaire (Missing as of Jan. 28,
2010)
Materials Sent to Davis Polk on 4/15/08 (Missing as of Jan. 28, 2010)
DB Zwirn Folder #5
May 8, 2009 DBZ LP Proxy
May 5, 2009 DBZ LTD Proxy
DB Zwirn Folder #6
Dubin Connection (Missing as of Jan. 28, 2010)
M'S Tax Withholding (Missing as of Jan. 28, 2010)
Withdrawal Requests Not Sent (Missing as of Jan. 28, 2010)
Complaint Against DBZ (Missing as of Jan. 28, 2010)
Subpoena April 16, 2008
EFTA00299908
FTC Assignment of DBZ to Jeepers
DBZ Name Change
Cash, Fees, Loss Analysis (Missing as of Jan. 28, 2010)
Misc. (Missing as of Jan. 28, 2010)
Schedule of Contributions by FTC (Missing as of Jan. 28, 2010)
Fortress Letter Dec. 3, 2009
Jeepers' Cancellation Declaration
Affidavit of Glen Dubin re Zwirn (Original and Faxed Copy)
Fortress VRF Advisors I LLC, Net Asset Values July— Nov. 2009
Fortress Investment Group, Form ADV Part II, Uniform Application for Investment Advisor
Registration
Press Releases
SEC Subpoena to Jeepers
Jeepers Inc Redemption Request March 27, 2007
Redlined Zwirn Special Opportunities Fund, LP 2nd Amended & Restated Agreement of Limited
Partnership dated May 2005
Jeepers 2009 K1 Estimate for VRF I LLC
Conf. Agreement w/Paul Weiss Re March 26, 2010 Meeting w/Fund (Missing as of Jan. 28,
2010)
Fortress Value Recovery Fund (VRF) I LLC Consolidated Financial Statements Dec. 31, 2009
DB Zwirn Duplicates
DBZ Files
EFTA00299909
DBZ Files: Redactions for Harry Susman Review
DBZ Files
DBZ Files Folder #7
-Investor Communication (Fortress VRF Investor Letter)
-First Set of Document Requests by Fortress
-Zwim and Zwirn Entities First Request for Production
-Zwim Discovery
-CD from Kirkland & Ellis- Communications re Jeepers vs Zwirn
-Memoranda
-Settlement Agreement & Release 4-8-09
DRAWER THREE:
New York Strategy Group, LLC Organizational File
I. Correspondence
2. Attorney Notes
3. Research
4. Memoranda
5. Articles of Organization
6. Publication
7. Biennial Statement
Sale of New York Strategy Group. LLC to Darren K. Inchike
1. Sale Agreement
2. Pledge Agreement ( See Wall file)
3. Assignment and Acceptance
EFTA00299910
4. Secured Non-Recourse Promissory Note( See WCTII File)
5. Fund Transfer
6. Fire Safety Plan for Office at 301 E. 66th Street
The Haze Trust
I. Correspondence
2. Attorney Notes
3. Research
4. Memoranda
5. Trust Agreement
6. Bear Steams Trading Authorization
7. Bear Steams Customer Agreement
8. Bear Steams transactions
9. Goldman Sachs Futures Account
10. Certificate of Trustees Regarding Authority To Open or Administer Securities
Accounts
II. Authorization Letter
12. Form W-9
13. Substitute Form W-9
14. SS-4
The Haze Trust - Transactions
I. Highbridge Capital Management, LLC
2. Highbridge Capital Management, LLC Form ADV Part II
3. King Street Capital
4. Highbridge Capital Management, LLC Form ADV Part II, July 2010
5.
Miscellaneous Files I -Jeffrey Epstein
1. Second Passport
2. Passport Copies
3. JLAC, LLC
4. Engagement Letter - Hodge & Francois
5. JEE Letter of Credit — Karin Models
6. Igor Zinoviev Personal Trainer - Statement of Employment Responsibilities
7. The
Family Foundation, document (Delson's and re-typed version)
8. Palm Beach Trust Agreement
9. Termination of Palm Beach Trust (July 12, 2010)
10. DKI Letter of Representation
11. Dershowitz Legal Fees
12. Dershowitz Lexus/Gift Tax
13. Federal Gift Tax Request for Payment
14. New York Science Foundation, Inc.
15. Nili Priell Barak
16. Summary of VI Income Tax Payments
17. Application for Tax Filing and Payment Status Report Licensing VI
18. Swan Letter to GS Re: Forwarding Address for Community and International
Charitable Interest
EFTA00299911
19. Swan Capital Management LLC Limited Liability Co. Operating Agreement
20. MC2 MM LLC Ginta Lapina
21. Brazilian CPF ( Has old POA in it)
22. Miss Internet Search
23. Emad Hanna State Grand Jury Service
24.
Release (unsigned)
25. JEE Itinerary 2007
JEE Misc. Files Ill
1. Conversion to MAC Platform
2. JEE & Related Entities Cost Savings Analysis
3. Port Authority Proposal for Lease & Development of New Hanger
4.
General Release of Claims
5.
CAR ACCIDENT
6. Peggy Siegel/Martin Siegel Last Will
7.
PB Apt (PLUS Lease Addendum as of Nov. 19th 2009)(PLUS Lease Termination)
801 S. Olive Ave
8. Dr. Moskowitz note stating JE needs to be in pool
9. Wackenhut Security Agreement Amendment #1
10. Land Registry and info re Eaton Square Properties & Mrs. Paula Cussi De Azcarraga
11. To Do List for JE Dec. 2009
12. Newgrange Prof Services Agreement
13. Withers Bergman
14. Peggy Siegel People Lists
15. Voting Rights 2010 VI Election
16.
Apt
17. Global Options Group/Bode Tech
18. Sultan Letter of Reference
19. Smart Car
20. Natividad Lawsuit
21.
Apartment in Florida
22. Anything Electric vs Epstein
23. Lock Information for 11B
Promissory Notes
A. Promissory Note Miles and Cathy Alexander
B. Promissory Note Emad Hanna
C. Promissory Note to Victor Cosmeceuticals Inc.
D. Promissory Note
E. Promissory Notes
F. Promissory Note Tatiana Siminava and Settlement Agreement
G. Promissory Note Dave Lampert
EFTA00299912
H. Promissory Note
I. Promissory Note Anat Barak and Yoed Nir
J. Promissory Note
K. Promissory Note Hank and Rona Klien
L. Port Authority Proposal for Lease & Development of New Hanger
M.
General Release of Claims
N. Jerry Goldsmith Promissory Note
O. Adam Bly Promissory Note and Membership Interest Pledge Agreement-
Adam Bly Promissory Note/Judgement
The
Miscellaneous
Name Change
Bellzberg Transaction
Beach Club Miami
Purchase of Island Global/AYH Ownership
United Fund
-Correspondence
-Attorney's Notes
-Trust Agreement
-Tax ID
-Application for Exemption
-NY Registration
-Grant Agreement
CIPRIANI/REFIFI
-Correspondence
-Attorney's Notes
-Lease
-Assignment of Lease
-Global Agreement
-Management Agreements
-Liquor License
-Loan Documents
-Refifi Charter Documents
-Lease of Club Space
Robert Couturier
EFTA00299913
Dates, Meetings, Backup
Letter to Robert dated July 14, 2010
(Couturier Correspondence Binder on top of Cabinet)
BEAR STEARNS ABS TRUST CERTIFICATE
Bear Stearns ABS Trust Certificate
PALM BEACH CONFIDENTIALITY AGREEMENTS
Palm Beach Confidentiality Agreements Signed
Blank PB Confidentiality Agreement
PALM BEACH TRUST
-Appointment of Successor Trustee
-Trust Agreement
-Close Acct 044 13706
DRAWER FOUR:
Blank Confidentiality Agreements
TSSW LLC
-Certificate of Formation
-Contract for Sale and Purchase
Jeepers, Inc. USVI (Gave to Darren on Aug. 7, 2009!)
1. Articles of Incorporation/Certificate of Existence
2. S-Election
3. EIN
4. Qualified Subchapter S Subsidiary Election
5. Annual Reports
6. Franchise Tax
7. Minutes
8. Affidavit of Not Conducting Business
9. First Bank Account
EFTA00299914
10. IRS Notices
11.
Jeepers Inc. Transactions
I. D.B. Zwim Special Opportunities Fund f/k/a/Highbridge/Zwim Special
Opportunities Fund I ( ASSIGNED FROM FTC)
2. D.B. Zwim Special Opportunities Fund f/k/a/Highbridge/Zwim Special
Opportunities Fund II( ASSIGNED FROM FTC)
3. DB Zwim Special Opportunities Funds Investor Communication
4. Bear Steams Bank Account
5. Highbridge DB Zwim Miscellaneous
a. DRAFT of Settlement Agreement
b. Fund Organization 2002 and 2005
c. Zwim Article November 2008
6.
Zwirn Operating File-
-Correspondence
-Epstein Vs.
-Zwim Litigation-Attorney Notes
-SIGNED Settlement Agreement & Release, date April 8, 2009, between Zwim, Jeepers, FTC
and Jeffrey Epstein
-Proxy Statement Relating to Transfer of Mngt to Fortress (DB Zwim Special Opportunities
Fund, Ltd) May 5, 2009
-Kirkland and Ellis Invoices re Epstein vs. DB Zwirn
-Harry's Summary Re Proposed Transaction btwn DBZCO & Fortress
-Zwim Articles (WSJ and NY Post April 3, 2009)
-Analysis of Jeepers Capital Balance in DBZ
- DB Zwirn Special Opportunities Funds Investor Communication (Jeepers)
ZWIRN ARBITRATION FILE
-Zwim Litigation Fee Agreement from Steve Susman
-Signed Susman Agreement to represent JE in JAMS Arbitration Against DB Zwim
-Susman Godfrey Retainer
-Third-Party Respondents' Response to Financial Trust Company, Inc's and Jeepers, Inc's
Statement of Counterclaim and Third Party Claim (June 25, 2010)(Fortress VRF v. Jeepers &
FTC v. Fortress VRF & DB Zwirn Partners)
-Response to Counterclaims (June 25, 2010) (Fortress VRF v. Jeepers & FTC v. DB Zwim
Special Opportunities Fund & DB Zwirn Painters)
-Judge Carpinello's Scheduling Order
-Filing Made with JAMS (by Harry Susman) May 21, 2010
-Susman Godfrey Invoices for DB Zwim
Zwirn Miscellaneous
-Highbridge/Zwirn Settlement Agreement Draft
EFTA00299915
-Zwim Article 2008
-Fund Organization 2002 and 2005
M. Jeffrey E. Epstein Investments
1. The Core Club 55th Street LLC
2. DCM Partners
FTC vs. BEAR (Virgin Islands Stock Retention Actionl
-Correspondence
a. Letter from Dema to Darren re the need of factual assertion and meeting w/JE
b. US Judicial Panel on Multidistrict Litigation General Order amending Filing Deadlines
-Attorney Notes
-Jack Dema Retainer Agreement
-Verified Complaint, FTC vs. Bear Stearns, Filed by Jack Dema Aug. 5, 2009
-Summons in a Civil Action (FTC vs. The Bear Stearns Companies)
-Verification (Verified Complaint)Signed by Darren Indyke and Notorized July 31g, 2009
-Letter from Dema re Withdrawal as Counsel (Nov 23, 09)
-Letter from Dema re transfer of case to the MDL (Multidistrict Litigation) Jan. 8, 2010
-Stipulation for Enlargement of Time for Defendant to Answer, Move or Otherwise Respond to
the Verified Complaint and proposed Order (for Darren's review)
-Order dated Feb. 1, 2010
-Substitution of Counsel (June 29, 2010)
The Florida Science Foundation. Inc.
1. Correspondence
6. Articles of Incorporation
7. Office Space
8. Lease Agreement
9. Annual Report
10. Mark Dedick- Draft Corporate Documents
II. Accounting Invoices
12. Disputed Mark Dedick Invoices
COUO OperatinE File
House Ethics Committee
Biosocial Research Foundation
Grant to Biosocial Research Foundation
Grant Agreement March 15, 2010
Grant Agreement Junl, 2009
Grant Agreement March 16, 2009
Grant Agreement Oct. 1, 2008
EFTA00299916
Reports to Enhanced Education
COUQ Foundation, Inc. Organizational I d/b/a Florida Science Foundation}
1. Correspondence
2. Attorney Notes
3. Research
4. Memorandum
5. Certificate of Incorporation
6. By-Laws
7. Minutes and Consents
8. Notification/Release of Information Form
9. IRS Determination Letter
10. NY Application for Authority to do Business
11. SS-4
12. 1023 Application for Recognition as Exemption
13. Annual Franchise Tax Report
14. Annual Invoice for Statutory Representation
15. Charities Registration Request 9-9-99
16. NY Charities Registration Statement
17. Determination of Exempt Status
18. Balance Sheets
19. Tax Returns 2006
20. COUQ Tax Preparation February 2008
21. Filed 2007 Form 990-PF
22. Qualification to conduct Business in Florida
23. Fictitious Name Registration as Florida Science Foundation
24. Distribution Carryover
25. Florida Science Foundation Wachovia Bank Account
26. FSF Phone Lines
27. FSF Liability Insurance
28. FSF Office Lease @ One Clearlake and Amendment
29. FSF Application for Consumer Certificate of Exemption
30. FSF Security
31. FSF
Expenses
32. FSF Invoices from Comiter, Singer, Baseman and Braun
33. FSF Correspondence
34. FSF Office Lease Second Amendment (April 1, 09- July 31, 09)
35. Grant Agreement Oct. 1, 2008 (btwn J Epstein Virgin Islands Foundation aka
Enhanced Education & the COUQ Foundation
36. Info Regarding Replacement of Florida Accountant
37. Expenditure Responsibility Grant from Enhanced Education
38. COUQ FSF Establishing Presence in PB (Cert. of Incorp., Fictitious Name
Registration, Florida Qualification, IRS Tax Exemption Ltr, Minutes)
EFTA00299917
39. FSF LLC Operating Agreement
40. IRS change of address form for COUQ
COUQ Foundation Transactions (NOT IN CABINET}
1. Bear Stearns Asset Backed Securities Partners, LP Subcription Documents
2. Second City Capital Partners I ( SEE BINDER IN COMMUNITY INTEREST FILE)
3. Bear Stearns Asset Backed Securities Overseas, Ltd.
4. COUQ Goldman Sachs Account
5. JP Morgan account documents
6. JPMorgan POA sent 6/26/08
COUQ Foundation Charitable Contributions/Consulting Agreements
1. Confidentiality Agreement William Daniel Hillis
2. Edge Foundation Inc.
3. Website for COUQ
4. Offer Letter to
5.
Consulting Agreement
6. Mark Lloyd Consulting Agreement
7. Rwandan Student Scholarships — City College
8. Kyle Godfrey Consulting Agreement
9. Marvin Minsky Consulting Agreement
10. David Grosof Consulting Agreement
11. Dr. Marc Hauser
12. COUQ Foundation Balance Sheet as of Dec. 22, 2003
13. National Council of Jewish Women
14. Science Dinner 2/3/98
15. The New School Contribution
FSF LLC
1. Articles of Organization
2. Certificate of Existence
J. Epstein Virgin Islands Foundation
1. Correspondence
2. Attorney Notes
3. Research
4. Memorandum
5. Minutes
6. Article of Incorporation
7. By-Laws
8. EIN
9. 2007 Form 990-PF
EFTA00299918
10. Chase Account Documents
11. Bear Stearns Account Documents
12. Goldman Sachs Account Documents
13. 501(c)(3) Application
14. Form 8718 Determination Letter Request
15. Determination Letter
16. 2007 990-PF
Enhanced Education
1. Trade Name Registration
2. Goldman Sachs
3. Morgan Stanley/Dean Witter
4. Bear Stearns
5. Acceptance of Conditions of Gift-Antilles School
6. Invoices
7. Certificate of Good Standing
8. Perry Partners and "hot issues"
9. Schedule K-1 2003
10. Thank you Letters
11. GS Capital II Consent to Extend the Fund Term Until 4/15/09
12. Consulting Agreement Enhanced Education & Ben Goertzel
13. Edge Foundation/John Brockman
14. Marvin Minsky
15. Distribution Carryover
16. Form 990
17. First Bank of the VI online banking authorization
18. Grant Agreement Oct. 1, 2008 (btwn J Epstein Virgin Islands Foundation aka
Enhanced Education & the COUQ Foundation)
19. Grant to the
United Fund
20. Grant Agreement March 15, 2010
21. Grant Agreement June 1, 2009
22. Grant Agreement March 16, 2009
23. Grant Agreement Oct. 1, 2009
24. Reports From COUQ Foundation
25. Scientist Symposium Island, Nov. 12, 2010 and Jan. 8, 2011
26.
Epstein Interests aka J. Epstein Foundation
1. Correspondence
2. Attorney Notes
EFTA00299919
3. Research
4. Memoranda
5. Trust Agreements and Amendments
6. EIN
7. Worker's Compensation
8. Contribution to American Agenda/Ezra Reese
9. Application for Recognition of Exemption
10. Charities Registration Form
11. Distribution Carryover
12. JP Morgan POA
13. Form 990PF Incomplete Filing Notice
14. Contribution to American Academy of Achievment , Jan. 30, 2003
Max Foundation
1. Correspondence
2. Attorney Notes
3. Research
4. Memorandum
5. Contributions
6. Trust Agreement
7. Consents of Trustees
8. Appointments of Trustees
9. Determination of Exempt Status
10. Resignation of Trustees
11. Trust Account Agreement
12. Donations 1997
13. Check for Annual Report-Charities Estates and Trusts Bureau
14. Distribution Carryover
15. 2007 990-PF
Max Hotel Services Corp.
1. Correspondence
2. Attorney Notes
3. Research
4. Memorandum
5. Certificate of Formation
6. SS-4
7. Application for Registration as a Sales Tax Vendor
8. Resale Certificate
9. Certificate of Authority
10. Business Tax Account Update
11. NY State ID K, File K, Filing Period
12. Biennial Statement
13. Miscellaneous Purchases
Darren K. Indyke PLLC
I. Articles of Organization
2. EIN
3. Form TR-570 Information Request
EFTA00299920
4. JP Morgan Chase Account
5. Agreement with
6. Agreement with Scott Denett (to work for HBRK)
7. Retainer Agreement with HBRK Associates
8. Biennial Statement 2010
HBRK Associates Inc.
1. Certificate of Incorporation
2. EIN
BEAR STEARNS VIRGIN ISLANDS MULTI DISTRICT
-Correspondence
-Attorney Notes
-Memoranda
-Research
-Pleadings
-Discovery
-Orders
Liquid Funding
-Liquid Funding Distribution and Dissolution Documents
-Indenture (Draft)
-Program Agreement (Draft)
-Commercial Paper Placement Agreement (Draft)
-Commercial Paper Depository Agreement (Draft)
-Private Placement Memorandum (Draft)
-Program Liquidity Agreement (Draft)
FLIGHT LOGS (located in binder on top of File Cabinet 2)
2010
FTC $50,000,000 Line of Credit with JP Morgan
Correspondence
Attorney's Notes
Drafts
Grid Notes
Collateral Agreement
Line Letter
Form U-1
Auto Debit Letter
Secretary's Certificate
Board Resolutions
EFTA00299921
Corporate Certificate
DRAWER FIVE:
22 Avenue Foch
I. JEP
2. Wealth Tax
3. Banking
4. Damage from the Third Floor Apartment
5. Marie Joseph Experton Invoices
6. Annual General Meeting of Co-Owners (Agenda and Power of Attorney doc)
457 Madison Avenue Corp.
I. Lease
2. Drafts of 2008 Lease Extension
3. Lease Extension
4. Second Lease Extension
5. Third Lease Renewal July 2005
6. Stipulation of Settlement and Lease Extension 2008
7. Surrender of Lease
8. Emergency Response Plan
9. Delivery of Possession Agreement May 15, 2009 (original signed and copies)
10. Correspondence
NES, LLC Organizational File and Rich Barnett Union Docs
1. Correspondence
2. Attorney Notes
3. Research
4. Memorandum
5. Articles of Organization
6. Operating Agreement
7. Form SS-4
8. Notice of Formation
9. Rich Barnett Union Document
10. Form of Confidentiality Agreement
11.Estate Reports
Zorro Development Corp. Organizational File
1. Certificate of Incorporation
2. SS-4
Zorro Ranch, LLC Organizational File (Gave to Darren ON APRIL 21, 2010-GAVE BACK on July 9, 2010-
some folders are missing'
9. Zorro Trust Agreement
10. Articles of Organization
11. Operating Agreement
12. Franchise Tax Report
EFTA00299922
13. Invoice for Statutory Representation
14. Sale and Purchase Agreement LHW to JEE
15. JP Morgan POA 6-26-08
16. Form of Confidentiality Agreement
Zorro Ranch, LLC
Larry Visoski Property Purchase (Transaction)
April 2010 Docs from Janice Ahern
April 2010 Subpoena
Zorro Ranch Operational File I
1. Contact Numbers 2008
2. Confidentiality Agreement and Information Release
3. Sutin, Thayer & Browne (Attorney Paul Bardacke)
4. Livestock Brand Identification Card
5. Livestock Issues
6. Reverse Osmosis System Water to the House
7. Agricultural Exemption
8. New Mexico Agricultural Land Valuation and Property Taxation
9. Business Lease Application
10.Zorro Employment/Employees
11. New Oil and Gas Drilling Executive Order
12. Estate Reports
13. Household Expenditure Procedures
14.CDW Quote on Adobe (paperless software quote)
15. Renewal of RO (Reverse Osmosis) Discharge Permit
Zorro Ranch Well Development
1. Well Development 2005 - 2006
2. Well Development 2007-2008
3. Zorro Ranch Water Rights Abstract Report 9-1-2005
4. Dakota Well Beneficial Use (Order Requesting Status) Oct. 19, 2010
5. Zorro Trust Settlement (Dakota Well)
Zorro Ranch Grazing Leases
I. BLM Grazing Leases
2. Eddy L. Burns Grazing License
6. State Agricultural Lease
Palm Beach
I. Palm Beach Marine Contractors
Palm Beach Marine Construction Litigation
1. Correspondence
2. Research
3. Attorney Notes
EFTA00299923
4. PB Marine Construction vs. Jeffrey Epstein
5. Partial Satisfaction of Lien
6. Claim of Lien
7. Notice of Appearance
8. Answer to Complaint Filed
9. Joint Scheduling Report, April
2009 (and letter from Chester Brewer to
Alexander Lian)
10. Joint Scheduling Report, April 22, 2009 (along w/2 letters from C.Brewer to
A.Lian)
11. Notice of Taking Deposition , June 22, 2009
12. Letter from Chester Brewer to Darren, June 11, 2009
13. Chester Brewer Invoices
14. Deposition of Dan Hackman
15. Plaintiffs First Request for Production from Defendant, JE (plus note from
Chester Brewer)
16. Satisfaction of Lien
9 EAST 71ST STREET
17. Jaques Grange Original Agreement
18. Jaques Grange Revised Agreement
19. Damage to Bldg Facade by Neighbors 2008/2009
20. Construction at
(Letter to deny access to 9 East 716' Street)
John V. Dinan Associates
Ghislaine Maxwell & 65th Street
I. Jury Duty
2. Sotheby's Brokerage Agreement for the Sale of her house
3. Emad's email to Diandra Douglas re damage to G's house due to construction at 114 East
651h Street
4. Letter Sent to Herb Wolman re AIG Paying for Services of Miller & Raved
5. Pot and Kettle, LLC Certificate of Formation and Certificate of Conversion AND Pot and
Kettle Assignment of Limited Partnership Interest (signed by Ghislaine and Duke of York)
6. Dispute with Diandra Douglas
358 El Brillo Way. Palm Beach
1. Proposal for new Generator for PB house
Wexner Miscellaneous
I. YLK Charitable Fund
2. Annual Inv for Statutory Representation for Buckeye, LLC
3. 1099-DIV for the RHREI Trust
Bear Stearns Arbitration (Harry Susman)(Finra Dispute Resolution. Inc1FTC & COUQ vs Bear Stearns &
Warren Spector
-Correspondence
EFTA00299924
-FTC and The COUQ Foundation's Amended Statement of Claim
-Statement of Answer (FTC & COUQ vs. Bear and Warren Spector) Dec. 4, 2009
-Amended Statement of Answer (Dec. 4, 2009)
-Finra Arbitration Submission Agreement
-Susman Godfrey LLP Invoices
-Arbitrators
-Signed Agreement re Susman representing FTC in the FTC v Bear Stearns Case
-FINRA Arbitration: FTC & COUQ vs Bear Stearns & Warren Spector
COUQ Transactions
-Confidential Memorandum Relating to Tranche B Shares of Bear Stearns Asset Backed Securities
Overseas Ltd
-The Companies Law (As Amended) Company Limited By Shares Amended & Restated Memorandum &
Articles of Association of Bear Stearns Asset Backed Securities Overseas LTD
-Bear Stearns Asset Backed Securities Overseas LTD Subscription Documents for US Tax Exempt
Investors
-COUQ Bear Stearns Asset Securities Overseas LTD
-COUQ Foundation Subscription: Second City Capital Partners I
-COUQ Goldman Sachs Account
-COUQ/JP Morgan Account
-COUQ Foundation Subscription Documents Bear Stearns Asset Backed Securities Partners, LP
-JP Morgan POA COUQ
SECOND CITY CAPITAL PARTNERS LIMITED PARTNERSHIP BINDER (CLOSING BINDER FROM SECOND
CITY CAPITAL PARTNERS I, LP)
THE COUQ FOUNDATION INC. ASSIGNMENT OF BEAR STEARNS ASSET BACKED SECURITIES TO THE YLK
CHARITABLE FUND
-General Correspondence
-YLK Application For Recognition of Exemption
-Due Diligence to Zeiger
-Bear Stearns Asset Backed Securities Overseas
-Irrevocable Assignment
-Grant Agreement
-COUQ Foundation Consent to Assignment and Grant Agreement
-Organizational Minutes of YLK
ON TOP OF CABINET
-Communications Regarding Jeepers/DB Zwirn 1 of 2
-Communications Regarding Jeepers/DB Zwirn 2 of 2
-Ryder Properties Loan from Carey 16 Lending Corp. $73,200,000 June 22, 2007
EFTA00299925
-The James E. Cayne Trust #5
-Couturier Correspondence
-Flight Logs 1999-2000
-Flight Logs 2001-2002
-Flight Logs 2003-2004
-Flight Logs 2008.2009.2010
-Financial Trust Company Inc. Binder
EFTA00299926
Extracted Information
Document Details
| Filename | EFTA00299901.pdf |
| File Size | 1204.0 KB |
| OCR Confidence | 85.0% |
| Has Readable Text | Yes |
| Text Length | 32,583 characters |
| Indexed | 2026-02-11T13:24:33.408893 |