EFTA00033799.txt Text dataset_8 View on DOJ

Illegal Activity
suspicious
Blackmail
none
Date
2019-08-09
Document Type
timeline
Model
gemini-2.0-flash-001
Processed
2026-02-07T18:44
Summary
This document is a timeline detailing the events surrounding Jeffrey Epstein's death on August 9-13, 2019. It includes information about his cellmate's departure, Epstein's attorney visits, the discovery of his unresponsive body, medical interventions, notifications to various agencies, and the removal of computer hard drives from the SHU.
Metadata
Subject
Suicide Timeline: RE: Epstein, Jeffrey Edward, Reg. No. 76318-054
Sender
Recipients
Document ID
Date
2019-08-09
Illegal Activity
Severity
suspicious
Description
The removal of hard drives from computers in the SHU is suspicious and could indicate an attempt to conceal information.
Content Type
first_hand
Relationships 2
Entity 1RelationshipEntity 2Description
Epstein, Jeffrey Edward cellmate Reyes Efrain Reyes Efrain was Epstein's cellmate.
Epstein, Jeffrey Edward legal Judge Berman Judge Berman was notified of Epstein's death.
Red Flags 1
  • Removal of hard drives from computers in SHU
Media & Journalist References
  • Press Release released to media.
  • Press Release provided to Judge Berman.
Public Knowledge
Context
Jeffrey Epstein's death was a highly publicized event.
Media Worthy
Yes
Likely Public
True
Raw Analysis JSON click to expand
Themes
Legal matters/litigationCommunications/correspondence
Organizations 23
WAB-USMS-SDNYSHUIDOPAAEDEMSBeekman HospitalUSMSSISPIOERFBIAUSACMCSCSSMedical Examiner (ME)OIGNYMCSTMCC New YorkComputer Services ManagerCentral OfficeRegional Director
Locations 1
New York
Text Analysis
Tone
Informative
Purpose
To document the timeline of events surrounding Jeffrey Epstein's death.
Significance
This document provides a detailed timeline of the events leading up to and following Jeffrey Epstein's death, including notifications to various agencies and individuals.
File Info
File Name
EFTA00033799.txt
Dataset
dataset_8
Type
Text
Model
gemini-2.0-flash-001
Processed
2026-02-07T18:44:47.042876
DOJ Source
View on DOJ