Skip to content

Case Detail

[Subscribe to updates]
Case TitleCARZOGLIO v. EXECUTIVE OFFICE FOR UNITED STATES ATTORNEYS
DistrictDistrict of Columbia
CityWashington, DC
Case Number1:2024cv02080
Date Filed2024-07-19
Date ClosedOpen
JudgeJudge Sparkle L. Sooknanan
PlaintiffANGELO CARZOGLIO
DefendantSTANLEY KLIMEK Records/Reproduction Clerk
DefendantEXECUTIVE OFFICE FOR UNITED STATES ATTORNEYS
DefendantSTANLEY KLIMEK Records/Reproduction Clerk
TERMINATED: 07/08/2024
DefendantJAMES MCMAHON U.S. Attorney, Southern District of New York
DefendantJAMES MCMAHON U.S. Attorney, Southern District of New York
TERMINATED: 07/08/2024
DefendantKEVIN KREBS Assistant Director, U.S. Department of Justice, Executive Office United States Attorney's
DefendantPRISCILLA JONES Supervisory Administrative Specialist, U.S. Department of Justice, Office of Information Policy
DefendantKEVIN KREBS Assistant Director, U.S. Department of Justice, Executive Office United States Attorney's
TERMINATED: 11/25/2024
DefendantMATTHEW W. HURD Chief-Administrative Appeals Staff, U.S. Dept. of Justice
DefendantPRISCILLA JONES Supervisory Administrative Specialist, U.S. Department of Justice, Office of Information Policy
TERMINATED: 11/25/2024
DefendantMATTHEW W. HURD Chief-Administrative Appeals Staff, U.S. Dept. of Justice
TERMINATED: 11/25/2024
Documents
Docket
Complaint
User-contributed Documents
 
Docket Events (Hide)
Date FiledDoc #Docket Text

2024-04-041COMPLAINT against Matthew W. Hurd, Priscilla Jones, Stanley Klimek, Kevin Krebs, James McMahon. Document filed by Angelo Carzoglio. (sac) [Transferred from New York Southern on 7/19/2024.] (Entered: 04/09/2024)
2024-04-042REQUEST TO PROCEED IN FORMA PAUPERIS. Document filed by Angelo Carzoglio. (sac) [Transferred from New York Southern on 7/19/2024.] (Entered: 04/09/2024)
2024-04-043PRISONER AUTHORIZATION. Document filed by Angelo Carzoglio. (sac) [Transferred from New York Southern on 7/19/2024.] (Entered: 04/09/2024)
2024-04-04Case Designated ECF. (sac) [Transferred from New York Southern on 7/19/2024.] (Entered: 04/09/2024)
2024-04-044APPLICATION for the Court to Request Pro Bono Counsel. Document filed by Angelo Carzoglio. (sac) [Transferred from New York Southern on 7/19/2024.] (Entered: 04/09/2024)
2024-04-095STANDING ORDER M10-468: To ensure that all cases heard in the Southern District of New York are handled promptly and efficiently, all parties must keep the court apprised of any new contact information. It is a party's obligation to provide an address for service; service of court orders cannot be accomplished if a party does not update the court when a change of address occurs. Accordingly, all self-represented litigants are hereby ORDERED to inform the court of each change in their address or electronic contact information. Parties may consent to electronic service to receive notifications of court filings by email, rather than relying on regular mail delivery. Parties may also ask the court for permission to file documents electronically. Forms, including instructions for consenting to electronic service and requesting permission to file documents electronically, may be found by clicking on the hyperlinks in this order, or by accessing the forms on the court's website, nysd.uscourts.gov/forms. The procedures that follow apply only to cases filed by pro se plaintiffs. If the court receives notice from the United States Postal Service that an order has been returned to the court, or otherwise receives information that the address of record for a self-represented plaintiff is no longer valid, the court may issue an Order to Show Cause why the case should not be dismissed without prejudice for failure to comply with this order. Such order will be sent to the plaintiffs last known address and will also be viewable on the courts electronic docket. A notice directing the partys attention to this order shall be docketed (and mailed to any self-represented party that has appeared and has not consented to electronic service) upon the opening of each case or miscellaneous matter that is classified as pro se in the court's records. SO ORDERED. (Signed by Chief Judge Laura Taylor Swain on 3/18/2024) (sac) [Transferred from New York Southern on 7/19/2024.] (Entered: 04/09/2024)
2024-04-10MAILING RECEIPT: Document No: 5. Mailed to: Angelo Carzoglio DIN:18A0399 Wende Correctional Facility 3040 Wende Road P.O. Box 1187 Alden, NY 14004-1187. (nb) [Transferred from New York Southern on 7/19/2024.] (Entered: 04/10/2024)
2024-04-106APPLICATION for the Court to Request Pro Bono Counsel. Document filed by Angelo Carzoglio.(tro) [Transferred from New York Southern on 7/19/2024.] (Entered: 04/11/2024)
2024-05-028PRO SE MEMORANDUM dated 4/28/2024 re: CHANGE OF ADDRESS for Angelo Carzoglio. New Address: 3040 Wende Road, PO Box 1187, Aldean, NY, 14004. (rro) [Transferred from New York Southern on 7/19/2024.] (Entered: 05/06/2024)
2024-05-037DECLARATION of Angelo Carzoglio. Document filed by Angelo Carzoglio..(rro) [Transferred from New York Southern on 7/19/2024.] (Entered: 05/06/2024)
2024-05-16NOTICE OF CASE REASSIGNMENT - SUA SPONTE to Judge Laura Taylor Swain. Judge Unassigned is no longer assigned to the case. (sgz) [Transferred from New York Southern on 7/19/2024.] (Entered: 05/16/2024)
2024-05-179ORDER GRANTING IFP APPLICATION IN PRISONER CASE: The Clerk of Court is directed to send a copy of this order and the prisoner authorization to the agency having custody of Plaintiff. That agency is directed to forward copies of Plaintiff's prison trust fund account for the past six months and to disburse the payments required under 28 U.S.C. § 1915 to the United States District Court for the Southern District of New York and to include the above docket number on the disbursement before sending it to the Court. If Plaintiff is transferred to another facility, the current facility shall provide a copy of this order to the facility to which Plaintiff is transferred. Finally, it is Plaintiff's obligation to promptly submit a written notification to the Court if Plaintiff's address changes, and the Court may dismiss the action if Plaintiff fails to do so. (Signed by Judge Laura Taylor Swain on 5/17/2024) (vn) [Transferred from New York Southern on 7/19/2024.] (Entered: 05/20/2024)
2024-05-21MAILING RECEIPT: Document No: 9. Mailed to: Angelo Carzoglio DIN:18A0399 Wende Correctional Facility 3040 Wende Road P.O. Box 1187 Alden, NY 14004-1187. (gp) [Transferred from New York Southern on 7/19/2024.] (Entered: 05/21/2024)
2024-07-0810PARTIAL DISMISSAL AND TRANSFER ORDER, Motions terminated: 4 APPLICATION for the Court to Request Counsel. filed by Angelo Carzoglio, 6 APPLICATION for the Court to Request Counsel. filed by Angelo Carzoglio. The Court dismisses the FOIA claims as brought against Stanley Klimek and James McMahon for failure to state a claim on which relief may be granted. See 28 U.S.C. § 1915(e)(2)(B)(ii). The Court transfers, in the interest of justice, the FOIA claims brought against Kevin Krebs, Priscilla Jones, and Matthew H. Ward to the United States District Court for the District of Columbia. 28 U.S.C. § 1404(a); see 5 U.S.C. § 552(a)(4)(B). The Court directs the Clerk of Court to terminate Plaintiff's applications for the court to request pro bono counsel. (See ECF 4, 6.) A summons shall not issue from this Court. This order closes this case. The Court certifies, pursuant to 28 U.S.C § 1915(a)(3), that any appeal from this order would not be taken in good faith, and therefore in forma pauperis status is denied for the purpose of an appeal. See Coppedge v. United States, 369 U.S. 438, 444-45 (1962). SO ORDERED. (Signed by Judge Laura Taylor Swain on 7/8/2024) (ks) Transmission to Office of the Clerk of Court for processing. [Transferred from New York Southern on 7/19/2024.] (Entered: 07/08/2024)
2024-07-08PARTY TRANSFERRED OUT ELECTRONICALLY pertaining to Kevin Krebs, Priscilla Jones, and Matthew H. Ward only, from the U.S.D.C. Southern District of New York to the United States District Court - District of District of Columbia.(ks) [Transferred from New York Southern on 7/19/2024.] (Entered: 07/16/2024)
2024-07-11MAILING RECEIPT: Document No: 10. Mailed to: Angelo Carzoglio DIN:18A0399 Wende Correctional Facility 3040 Wende Road P.O. Box 1187 Alden, NY 14004-1187. (laq) [Transferred from New York Southern on 7/19/2024.] (Entered: 07/11/2024)
2024-07-11MAILING RECEIPT: Document No: 10. Mailed to: Angelo Carzoglio DIN:18A0399 Wende Correctional Facility 3040 Wende Road P.O. Box 1187 Alden, NY 14004-1187. (laq) [Transferred from New York Southern on 7/19/2024.] (Entered: 07/11/2024)
2024-07-1911Case transferred in from District of New York Southern; Case Number 1:24-cv-02654. Original file ,transfer order and docket sheet received. (Entered: 07/19/2024)
2024-07-2312STANDING ORDER: The parties are hereby ORDERED to comply with the directives set forth in the attached Standing Order. See document for details. Signed by Judge Randolph D. Moss on 7/23/2024. (lcrdm3) (Entered: 07/23/2024)
2024-07-23MINUTE ORDER: In light of the Order granting Plaintiff's motion to proceed in forma pauperis, Dkt. 9 , it is hereby ORDERED that the Deputy Clerk of the Court is directed to issue summonses and shall cause service to be effected by the United States Marshals Service on (1) the United States Attorney for the District of Columbia, (2) Defendant Kevin Krebs, (3) Defendant Priscilla Jones, and (4) Defendant Matthew Hurd. Signed by Judge Randolph D. Moss on 7/23/2024. (lcrdm3) (Entered: 07/23/2024)
2024-11-2214AFFIDAVIT of Mailing re 1 Complaint. (Attachments: # 1 Exhibit)(mg) (Entered: 11/27/2024)
2024-11-2513ORDER: It is hereby ORDERED that the Clerk of Court shall amend the caption and substitute the Executive Office for United States Attorneys as the defendant in this case. It is further ORDERED that, in light of the Order granting Plaintiff's motion to proceed in forma pauperis , Dkt. 9 , pursuant to 28 U.S.C. § 1915 and Fed. R. Civ. P. 4(c)(3), the Clerk of Court is directed to issue a summons and cause service to be effected by the United States Marshals Service on the Executive Office for United States Attorneys in accordance with Fed. R. Civ. P. 4(i). See document for details. Signed by Judge Randolph D. Moss on 11/25/2024. (lcrdm3) (Entered: 11/25/2024)
2024-12-0515SUMMONS (3) Issued as to EXECUTIVE OFFICE FOR UNITED STATES ATTORNEYS, U.S. Attorney and U.S. Attorney General; sent to U.S. Marshals Service. (znmw) (Entered: 12/05/2024)
2024-12-1616RETURN OF SERVICE/AFFIDAVIT of Summons and Complaint Executed as to the United States Attorney. Date of Service Upon United States Attorney on 12/16/2024. ( Answer due for ALL FEDERAL DEFENDANTS by 1/15/2025.), RETURN OF SERVICE/AFFIDAVIT of Summons and Complaint Executed on United States Attorney General. Date of Service Upon United States Attorney General 12/16/2024., RETURN OF SERVICE/AFFIDAVIT of Summons and Complaint Executed. EXECUTIVE OFFICE FOR UNITED STATES ATTORNEYS served on 12/16/2024 (mg) (Entered: 12/17/2024)
2025-01-10Case directly reassigned to Judge Sparkle L. Sooknanan. Judge Randolph D. Moss is no longer assigned to the case. (ztnr) (Entered: 01/10/2025)
2025-01-1417MOTION for Extension of Time to File Answer re 1 Complaint by EXECUTIVE OFFICE FOR UNITED STATES ATTORNEYS. (Robertson, L'Shauntee) (Entered: 01/14/2025)
2025-01-16MINUTE ORDER granting 17 Motion for Extension of Time to Answer. EXECUTIVE OFFICE FOR UNITED STATES ATTORNEYS answer due 1/22/2025. Signed by Judge Sparkle L. Sooknanan on 01/16/2025.(lcah) (Entered: 01/16/2025)
2025-01-2218ANSWER to 1 Complaint by EXECUTIVE OFFICE FOR UNITED STATES ATTORNEYS.(Robertson, L'Shauntee) (Entered: 01/22/2025)
2025-02-0719ORDER: The Court ORDERS the Defendants to file a status report by March 11, 2025. See the attached document for details. Signed by Judge Sparkle L. Sooknanan on 2/7/2025.(lcah) (Entered: 02/07/2025)
2025-03-1120STATUS REPORT by EXECUTIVE OFFICE FOR UNITED STATES ATTORNEYS. (Robertson, L'Shauntee) (Entered: 03/11/2025)
2025-05-0921STATUS REPORT by EXECUTIVE OFFICE FOR UNITED STATES ATTORNEYS. (Robertson, L'Shauntee) (Entered: 05/09/2025)
2025-05-22MINUTE ORDER: Upon consideration of the Defendant's 21 Status Report, the Court ORDERS the Parties to comply with the following briefing schedule. The Defendant's motion for summary judgment is due by July 15, 2025. The Plaintiff's opposition is due by August 14, 2025. If the Plaintiff chooses to file a cross-motion, it shall be combined with the opposition and filed on the same date. The Defendant's reply and, if applicable, combined opposition is due by August 28, 2025. The Plaintiff's reply, if applicable, is due by September 29, 2025. Signed by Judge Sparkle L. Sooknanan on 5/22/2025. (lcah) (Entered: 05/22/2025)
2025-06-0922NOTICE OF SUBSTITUTION OF COUNSEL by Erika Kirstie Oblea on behalf of EXECUTIVE OFFICE FOR UNITED STATES ATTORNEYS Substituting for attorney LShauntee Robertson (Attachments: # 1 Certificate of Service)(Oblea, Erika) (Entered: 06/09/2025)
2025-07-1523MOTION for Summary Judgment by EXECUTIVE OFFICE FOR UNITED STATES ATTORNEYS. (Attachments: # 1 Memorandum in Support, # 2 Statement of Facts, # 3 Declaration of Kara Cain, # 4 Exhibit A - Cain Declaration, # 5 Exhibit B - Cain Declaration, # 6 Exhibit C - Cain Declaration, # 7 Text of Proposed Order, # 8 Certificate of Service)(Oblea, Erika) (Entered: 07/15/2025)
2025-07-1724FOX/NEAL ORDER: The Plaintiff shall respond to the Executive Office for United States Attorneys' 23 Motion for Summary Judgment by August 18, 2025. See the attached document for details. Signed by Judge Sparkle L. Sooknanan on 7/17/2025. (lcas) (Entered: 07/17/2025)
Hide Docket Events
by FOIA Project Staff
Skip to toolbar