Back to Results

DOJ-OGR-00003214.jpg

Source: IMAGES  •  Size: 487.8 KB  •  OCR Confidence: 88.5%
View Original Image

Extracted Text (OCR)

Case 1:20-cr-00330-PAE Document 204-3 Filed 04/16/21 Page 38 of 348 Timeline of Key Events for Federal Epstein Investigation — May 2006 through October 2008 Sept 7 — Acosta, Sloman, Villafaiia May 19 — Epstein’s counsel sends [+others] meet with Epstein’s counsel letter to Deputy Attorney General's Office requesting review Sept 12 — Lourie, Villafafia [+others] meet with E in’s counsel and the State Attorney's Office to discuss June 23 — Deputy Attorney state-based resolution General's Office sends letter to Epstein’s counsel declining to intervene Sept 24 —NPA is signed, Lourie leaves USAO for position in IOI C al Divis “ DC timinal Division June 30 — Epstein pleads guilty in state court and is sentenced May 1 — Villafaiia ta has July 7 —Jane Doe files an completes draft breakfast meeting emergency petition against sution memorandum | with Lefkowitz the United States asserting violations of the CVRA June 26 — Sloman, Menchel, Oct 29/30 —NPA Lourie, Villafatia, and FBI meet Addendum signed =pstein’s counsel Oct 10— Epstein begins work release program Feb 25-29 — DOJ July 26 — Villafafia le: Criminal Division/CEOS that Ac begins review two-year ste July 31 — Sloman, Menchel, Lourie, Villafafia, May 15 — Criminal Division letter and FBI ager tw ‘ to Epstein’s counsel supporting propose two-year state-based resolution federal Epstein prosecution Aug 3 — Menchel’s last day at USAO; sends letter to Epstein’s counsel reiterating terms 12 DOJ-OGR- 00003214

Document Preview

DOJ-OGR-00003214.jpg

Click to view full size

Extracted Information

Dates

Document Details

Filename DOJ-OGR-00003214.jpg
File Size 487.8 KB
OCR Confidence 88.5%
Has Readable Text Yes
Text Length 1,488 characters
Indexed 2026-02-03 16:32:23.810015