Back to Results

DOJ-OGR-00004336.jpg

Source: IMAGES  •  Size: 461.6 KB  •  OCR Confidence: 80.3%
View Original Image

Extracted Text (OCR)

Timeline of Key Events for Federal Epstein Investigation — May 2006 through October 2008 Oo Sa tT Acosta, Sloman, Villafaiia May 19 ~ Epstein’s counse! sends ~ +others] meet with Epstein’s counsel letter to Deputy Attomey General's 5 Office requesting review Sept 1 Loune, Villafania a meet with Epstein’s cx md the F a ® State Attorney’s Off scus June 23 — Deputy Attomey > state 1 resolution General’s Office sends letter © to Epstein’s counsel Bs declining to intervene Sept 24 — NPA is signed. Lourie leaves USAO for N Ys) DOJ Criminal I on : Ww June 30 — Epstein pleads 2 guilty in state court and is ip sentenced c=} {ob} LL May Jun | Jul a ia) o N — 5 May | — Villafafia 2 July 7 — Jane Doe files an = a ymplet raft bi emergency petition against = prosecution orandum Mh Lé N'1E2 the United States asserting 8 * violations of the CVRA June 26 — Sloman encnel a) Lourie, Villafata, and FB! meet with Epstein’s counsel Feb 25-29 DOJ Oct 10 — Epstein July 26 — Villafaiia le: from Menchel Cri | Division/CEOS begins work that Acosta de offer Epstein a begins review release program two-year state-based resolution July 31 — Sloman, Menchel, Lourie, Villafafia May 15 — Criminal Division letter and FBI agents meet with Epstein’s counsel to to Epstein’s counsel supporting propose two-year s es federal Epstein prosecution Aug 3 —Me letter to Eps Case 1:20-cr-00330-PAE 12 DOJ-OGR- 00004336

Document Preview

DOJ-OGR-00004336.jpg

Click to view full size

Document Details

Filename DOJ-OGR-00004336.jpg
File Size 461.6 KB
OCR Confidence 80.3%
Has Readable Text Yes
Text Length 1,403 characters
Indexed 2026-02-03 16:46:41.470636