EFTA
Search
Search
Entities
About
Settings
/
to search
Search
Search syntax help
Dataset
Set 1
Set 2
Set 3
Set 4
Set 5
Set 6
Set 7
Set 8
Set 9
Set 10
Set 11
Set 12
Sort
Relevance
Most pages
Most words
Dataset
Newest
Oldest
Status
All
Extracted
Failed
DOJ Status
All
Removed
Available
Date Range
Undated only
–
Page Count
–
Saved Searches
+
4 results for “
"Streot"
”
Export
EFTA01348258
Set 10
2011-04-27
1p
95w
Keyboard Shortcuts
/
Focus search
Esc
Blur input
O
Open PDF
←
→
Paginate
63/100' $951.63i DoLeno 0n Truss Cone ary A 301 Ea's; CC
Streot
Apt 10N New York
https://www.justice.gov/epstein/files/DataSet%2010/EFTA01348258.pdf
EFTA01306504
Set 10
2017-02-21
19p
1,106w
Yransaction Receipt PA Financial Center Card Number Sep 28,1E 023 (00023)5rd & 64th
Streot
02:39PM Transaction amount Description Withdrawal $9000G.00 From Checking • xxxxxxx239 ref 050-01 Cash
https://www.justice.gov/epstein/files/DataSet%2010/EFTA01306504.pdf
EFTA02417284
Set 11
2010-10-28
1p
76w
Mitchell Subject: Silverstone Team Summary Sarah Moore 1,1itcheil Holdings LLC 41 East 60th
Streot
5th Floor Now York. NY 10022 (212) 588-0286 (fax) EFTA_R1_01482075 EFTA02417284
https://www.justice.gov/epstein/files/DataSet%2011/EFTA02417284.pdf
EFTA00168426
Set 9
2011-11-22
33p
10,449w
LIEUTENANT GOVERNOR SOO ForperHOOCIO DIVISION OF CORPORATIONS AND TRADEMARKS I IDS Eng
Streot
CHOdolle Amok/. WHOA Moods000M CNISHOMNO. YTOIR ITIOMIs C0320 Tom • 3.0.7164si Phone • 34.7734419 Fa • 340176.MI
https://www.justice.gov/epstein/files/DataSet%209/EFTA00168426.pdf
Corpus: 1990-03-17 – 2025-12-01
←
April 2011
→
Mo
Tu
We
Th
Fr
Sa
Su
1
2
3
4
5
6
7
8
9
10
11
12
13
14
15
16
17
18
19
20
21
22
23
24
25
26
27
28
29
30
Undated
(150,429)
None
Light
Medium
Heavy
Results by Dataset
4 total
Set 9
1
Set 10
2
Set 11
1