Skip to content

Case Detail

[Subscribe to updates]
Case TitleOsen LLC v. Office of Foreign Assets Control of the U.S. Department of Treasury
DistrictSouthern District of New York
CityFoley Square
Case Number1:2019cv00405
Date Filed2019-01-15
Date Closed2023-09-12
JudgeJudge Mary Kay Vyskocil
PlaintiffOsen LLC
Case DescriptionThe law firm of Osen LLC submitted a FOIA request to the Department of Treasury for records concerning the designation packages for designations of Sanabil, rhe Al-Salah Society, and Al-Waqfiya. The agency acknowledged receipt of the request and told Osen LLC that it was referring the request to the Office of Foreign Assets Control. After hearing nothing further from the agency, Osen LLC filed suit.
Complaint issues: Failure to respond within statutory time limit, Litigation - Attorney's fees

DefendantOffice of Foreign Assets Control of the U.S. Department of Treasury
Documents
Docket
Complaint
Complaint attachment 1
Complaint attachment 2
Complaint attachment 3
Complaint attachment 4
Complaint attachment 5
Complaint attachment 6
Opinion/Order [19]
Opinion/Order [74]
Opinion/Order [75]
User-contributed Documents
 
Docket Events (Hide)
Date FiledDoc #Docket Text

2019-01-151COMPLAINT against Office of Foreign Assets Control of the U.S. Department of Treasury. (Filing Fee $ 400.00, Receipt Number ANYSDC-16191590)Document filed by Osen LLC. (Attachments: # 1 Exhibit A/Sanabil Designation, # 2 Exhibit B/Al-Salah Designation, # 3 Exhibit C/Waqfiya Designation, # 4 Exhibit D/FOIA Request, # 5 Exhibit E/9-25-18 Initial Response Letter, # 6 Exhibit F/10-5-18 Initial Response Letter)(Gielchinsky, Dina) (Entered: 01/15/2019)
2019-01-152CIVIL COVER SHEET filed. (Gielchinsky, Dina) (Entered: 01/15/2019)
2019-01-153RULE 7.1 CORPORATE DISCLOSURE STATEMENT. No Corporate Parent. Document filed by Osen LLC.(Gielchinsky, Dina) (Entered: 01/15/2019)
2019-01-154FILING ERROR - DEFICIENT PLEADING - SUMMONS REQUEST PDF ERROR - REQUEST FOR ISSUANCE OF SUMMONS as to Office of Foreign Assets Control U.S. Department of the Treasury, re: 1 Complaint,. Document filed by Osen LLC. (Gielchinsky, Dina) Modified on 1/16/2019 (jgo). (Entered: 01/15/2019)
2019-01-16CASE OPENING INITIAL ASSIGNMENT NOTICE: The above-entitled action is assigned to Judge Alison J. Nathan. Please download and review the Individual Practices of the assigned District Judge, located at http://nysd.uscourts.gov/judges/District . Attorneys are responsible for providing courtesy copies to judges where their Individual Practices require such. Please download and review the ECF Rules and Instructions, located at http://nysd.uscourts.gov/ecf_filing.php . (jgo) (Entered: 01/16/2019)
2019-01-16Magistrate Judge Kevin Nathaniel Fox is so designated. Pursuant to 28 U.S.C. Section 636(c) and Fed. R. Civ. P. 73(b)(1) parties are notified that they may consent to proceed before a United States Magistrate Judge. Parties who wish to consent may access the necessary form at the following link: http://nysd.uscourts.gov/forms.php . (jgo) (Entered: 01/16/2019)
2019-01-16Case Designated ECF. (jgo) (Entered: 01/16/2019)
2019-01-165NOTICE OF APPEARANCE by William Adam Friedman on behalf of Osen LLC. (Friedman, William) (Entered: 01/16/2019)
2019-01-16***NOTICE TO ATTORNEY REGARDING DEFICIENT REQUEST FOR ISSUANCE OF SUMMONS. Notice to Attorney Dina Gielchinsky to RE-FILE Document No. 4 Request for Issuance of Summons,. The filing is deficient for the following reason(s): party name on 'as to' docket entry text does not exactly match initial pleading caption; party name on the PDF 'To' section does not exactly match initial pleading caption; second party name on the PDF 'To' section must include 'care of c/o or via';. Re-file the document using the event type Request for Issuance of Summons found under the event list Service of Process - select the correct filer/filers - and attach the correct summons form PDF. (jgo) (Entered: 01/16/2019)
2019-01-166REQUEST FOR ISSUANCE OF SUMMONS as to OFFICE OF FOREIGN ASSETS CONTROL OF THE U.S. DEPARTMENT OF TREASURY, re: 1 Complaint,. Document filed by Osen LLC. (Gielchinsky, Dina) (Entered: 01/16/2019)
2019-01-167NOTICE OF INITIAL PRETRIAL CONFERENCE: This case has been assigned to me for all purposes. It is hereby ORDERED that counsel for all parties appear for an initial pretrial conference with the Court on Friday, May 10, 2019 at 3:30pm in Courtroom 906 of the United States District Court for the Southern District of New York, Thurgood Marshall U.S. Courthouse at 40 Foley Square, New York, New York. Initial Conference set for 5/10/2019 at 03:30 PM in Courtroom 906, 40 Centre Street, New York, NY 10007 before Judge Alison J. Nathan. (Signed by Judge Alison J. Nathan on 1/16/2019) (kv) (Entered: 01/17/2019)
2019-01-178ELECTRONIC SUMMONS ISSUED as to Office of Foreign Assets Control of the U.S. Department of Treasury. (dnh) (Entered: 01/17/2019)
2019-02-089SUMMONS RETURNED EXECUTED (FOIA CASE). Office of Foreign Assets Control of the U.S. Department of Treasury served on 2/5/2019, answer due 3/7/2019. Service was accepted by Lisa Ahearn, Legal Clerk. Document filed by Osen LLC. (Gielchinsky, Dina) (Entered: 02/08/2019)
2019-02-1410NOTICE OF APPEARANCE by Charles Salim Jacob on behalf of Office of Foreign Assets Control of the U.S. Department of Treasury. (Jacob, Charles) (Entered: 02/14/2019)
2019-03-0711ANSWER to 1 Complaint,. Document filed by Office of Foreign Assets Control of the U.S. Department of Treasury.(Jacob, Charles) (Entered: 03/07/2019)
2019-03-1512ORDER: Due to the Court's calendar, the initial pretrial conference currently scheduled for Friday, May 10, 2019 at 3:30 p.m. is hereby rescheduled to Monday, May 13, 2019 at 3:30 p.m. Parties ordered to submit via ECF proposed case management plan and joint letter seven days before conference. (As further set forth in this Order.) Initial Conference set for 5/13/2019 at 03:30 PM before Judge Alison J. Nathan. (Signed by Judge Alison J. Nathan on 3/15/2019) (mro) (Entered: 03/15/2019)
2019-05-0613JOINT LETTER addressed to Judge Alison J. Nathan from Dina Gielchinsky and Charles Jacob dated May 6, 2019 re: scheduling proposal (submitted pursuant to the Court's March 15, 2019 Order, Dkt. No. 12).. Document filed by Osen LLC.(Gielchinsky, Dina) (Entered: 05/06/2019)
2019-05-1014MEMO ENDORSEMENT on re: 13 Letter, filed by Osen LLC. ENDORSEMENT: The above discovery schedule is hereby approved, and the initial pretrial conference currently scheduled for May 13, 2019 is hereby adjourned. A case management conference will be held on December 6, 2019 at 3:00 p.m. SO ORDERED. (Case Management Conference set for 12/6/2019 at 03:00 PM before Judge Alison J. Nathan.) (Signed by Judge Alison J. Nathan on 5/10/2019) (kv) (Entered: 05/10/2019)
2019-07-0515NOTICE OF APPEARANCE by Michael Jacob Radine on behalf of Osen LLC. (Radine, Michael) (Entered: 07/05/2019)
2019-07-0516MOTION for William A. Friedman to Withdraw as Attorney . Document filed by Osen LLC. (Attachments: # 1 Declaration of William A. Friedman)(Friedman, William) (Entered: 07/05/2019)
2019-07-0917MEMO ENDORSEMENT granting 16 Motion to Withdraw as Attorney. ENDORSEMENT: SO ORDERED. (Attorney William Adam Friedman terminated.) (Signed by Judge Alison J. Nathan on 7/8/2019) (rro) (Entered: 07/09/2019)
2019-11-2218JOINT LETTER MOTION to Adjourn Conference and Joint Status Report addressed to Judge Alison J. Nathan from Charles S. Jacob dated November 22, 2019. Document filed by Office of Foreign Assets Control of the U.S. Department of Treasury.(Jacob, Charles) (Entered: 11/22/2019)
2019-11-2619ORDER granting 18 Letter Motion to Adjourn Conference. SO ORDERED. (Signed by Judge Alison J. Nathan on 11/26/2019) (kv) (Entered: 11/27/2019)
2019-12-1620JOINT LETTER addressed to Judge Alison J. Nathan from Charles S. Jacob dated December 16, 2019 re: Joint Status Update and Proposed Schedule. Document filed by Office of Foreign Assets Control of the U.S. Department of Treasury.(Jacob, Charles) (Entered: 12/16/2019)
2019-12-1921MEMO ENDORSEMENT on re: 20 Letter filed by Office of Foreign Assets Control of the U.S. Department of Treasury. ENDORSEMENT: SO ORDERED. (Cross Motions due by 5/13/2020., Motions due by 4/15/2020., Responses due by 5/27/2020, Replies due by 6/10/2020.) (Signed by Judge Alison J. Nathan on 12/18/2019) (kv) (Entered: 12/19/2019)
2020-02-06NOTICE OF CASE REASSIGNMENT to Judge Mary Kay Vyskocil. Judge Alison J. Nathan is no longer assigned to the case..(wb) (Entered: 02/06/2020)
2020-03-2722LETTER MOTION for Extension of Time of Operative Summary Judgment Briefing Schedule addressed to Judge Mary Kay Vyskocil from Charles S. Jacob dated March 27, 2020. Document filed by Office of Foreign Assets Control of the U.S. Department of Treasury..(Jacob, Charles) (Entered: 03/27/2020)
2020-03-3023ORDER granting 22 Letter Motion for Extension of Time. GRANTED. Status letter due May 14, 2020. (Signed by Judge Mary Kay Vyskocil on 3/30/2020) (rro) (Entered: 03/30/2020)
2020-05-1424LETTER addressed to Judge Mary Kay Vyskocil from Charles S. Jacob dated May 14, 2020 re: Status Update. Document filed by Office of Foreign Assets Control of the U.S. Department of Treasury..(Jacob, Charles) (Entered: 05/14/2020)
2020-05-1825MEMO ENDORSEMENT on re: 24 Letter filed by Office of Foreign Assets Control of the U.S. Department of Treasury. ENDORSEMENT: This request is GRANTED. Status letter due June 29, 2020. (Signed by Judge Mary Kay Vyskocil on 5/18/2020) (jca) (Entered: 05/18/2020)
2020-06-2926LETTER addressed to Judge Mary Kay Vyskocil from Charles S. Jacob dated June 29, 2020 re: Status Update. Document filed by Office of Foreign Assets Control of the U.S. Department of Treasury..(Jacob, Charles) (Entered: 06/29/2020)
2020-07-0127MEMO ENDORSEMENT on re: 26 Letter filed by Office of Foreign Assets Control of the U.S. Department of Treasury. ENDORSEMENT: Granted. SO ORDERED. (Signed by Judge Mary Kay Vyskocil on 7/01/2020) (ama) (Entered: 07/01/2020)
2020-07-2828STATUS REPORT. and consent proposal for further status report by September 11, 2020 Document filed by Office of Foreign Assets Control of the U.S. Department of Treasury..(Aronoff, Peter) (Entered: 07/28/2020)
2020-07-2929MEMO ENDORSEMENT: on re: 28 Status Report filed by Office of Foreign Assets Control of the U.S. Department of Treasury. ENDORSEMENT: Granted. SO ORDERED. (Signed by Judge Mary Kay Vyskocil on 7/29/2020) (ama) (Entered: 07/29/2020)
2020-09-1130LETTER addressed to Judge Mary Kay Vyskocil from Charles S. Jacob dated September 11, 2020 re: Status Report. Document filed by Office of Foreign Assets Control of the U.S. Department of Treasury..(Jacob, Charles) (Entered: 09/11/2020)
2020-10-1631MEMO ENDORSEMENT on re: 30 Letter filed by Office of Foreign Assets Control of the U.S. Department of Treasury. ENDORSEMENT: Granted. SO ORDERED. (Signed by Judge Mary Kay Vyskocil on 10/16/2020) (jca) (Entered: 10/16/2020)
2020-11-1232LETTER addressed to Judge Mary Kay Vyskocil from Charles S. Jacob dated November 12, 2020 re: Status Update. Document filed by Office of Foreign Assets Control of the U.S. Department of Treasury..(Jacob, Charles) (Entered: 11/12/2020)
2021-01-2233LETTER addressed to Judge Mary Kay Vyskocil from Charles S. Jacob dated January 22, 2021 re: Status Update. Document filed by Office of Foreign Assets Control of the U.S. Department of Treasury..(Jacob, Charles) (Entered: 01/22/2021)
2021-06-2134Joint status letter due July 8, 2021. (HEREBY ORDERED by Judge Mary Kay Vyskocil) (Text Only Order) (Entered: 06/21/2021)
2021-07-0735STATUS REPORT. Joint Status Report in accordance with the Court's June 21, 2021 Order Document filed by Osen LLC..(Gielchinsky, Dina) (Entered: 07/07/2021)
2021-07-0736MEMO ENDORSEMENT on re: 35 Status Report filed by Osen LLC. ENDORSEMENT: Granted. Proposed schedule due July 14, 2021. (Signed by Judge Mary Kay Vyskocil on 7/7/2021) (rro) (Entered: 07/07/2021)
2021-07-1437STATUS REPORT. Joint Status Report Document filed by Osen LLC..(Gielchinsky, Dina) (Entered: 07/14/2021)
2021-07-1538MEMO ENDORSEMENT on re: 37 Status Report filed by Osen LLC. ENDORSEMENT: SO ORDERED. (Signed by Judge Mary Kay Vyskocil on 7/15/2021) (rj) (Entered: 07/15/2021)
2021-07-2139STATUS REPORT. Document filed by Office of Foreign Assets Control of the U.S. Department of Treasury..(Jacob, Charles) (Entered: 07/21/2021)
2021-07-2240MEMO ENDORSEMENT on re: 39 Status Report filed by Office of Foreign Assets Control of the U.S. Department of Treasury. The parties propose to submit a status update by July 26, 2021,that provides a further update and proposed schedule. ENDORSEMENT: So Ordered. (Signed by Judge Mary Kay Vyskocil on 7/22/2021) (js) (Entered: 07/22/2021)
2021-07-2641STATUS REPORT. Update and Proposed Schedule in accordance with the Court's July 22, 2021 Order Document filed by Osen LLC..(Gielchinsky, Dina) (Entered: 07/26/2021)
2021-07-2742MEMO ENDORSEMENT on re: 41 Status Report Update and Proposed Schedule in accordance with the Court's July 22, 2021 Order filed by Osen LLC. ENDORSEMENT: SO ORDERED as modified below., Cross Motions due by 12/22/2021., Motions due by 11/2/2021., Responses due by 12/22/2021, Replies due by 1/19/2022. (Signed by Judge Mary Kay Vyskocil on 7/27/2021) (rj) (Entered: 07/27/2021)
2021-08-2643NOTICE OF CHANGE OF ADDRESS by Dina Gielchinsky on behalf of Osen LLC. New Address: OSEN LLC, 190 Moore Street, Suite 272, Hackensack, NJ, United States 07601, (201)265-6400..(Gielchinsky, Dina) (Entered: 08/26/2021)
2021-08-2644NOTICE OF CHANGE OF ADDRESS by Michael Jacob Radine on behalf of Osen LLC. New Address: OSEN LLC, 190 Moore Street, Suite 272, Hackensack, NJ, United States 07601, (201)265-6400..(Radine, Michael) (Entered: 08/26/2021)
2021-09-0745CONSENT LETTER MOTION for Extension of Time to Provide Non-Classified Vaughn Index to Plaintiff addressed to Judge Mary Kay Vyskocil from Charles S. Jacob dated September 7, 2021. Document filed by Office of Foreign Assets Control of the U.S. Department of Treasury..(Jacob, Charles) (Entered: 09/07/2021)
2021-09-0846ORDER granting 45 Letter Motion for Extension of Time. Granted. SO ORDERED. (Signed by Judge Mary Kay Vyskocil on 9/8/2021) (va) (Entered: 09/08/2021)
2021-10-2747CONSENT LETTER MOTION for Extension of Time to File Summary Judgment Motion addressed to Judge Mary Kay Vyskocil from Charles S. Jacob dated October 27, 2021. Document filed by Office of Foreign Assets Control of the U.S. Department of Treasury..(Jacob, Charles) (Entered: 10/27/2021)
2021-12-0948CONSENT LETTER MOTION for Extension of Time addressed to Judge Mary Kay Vyskocil from Charles S. Jacob dated December 9, 2021. Document filed by Office of Foreign Assets Control of the U.S. Department of Treasury..(Jacob, Charles) (Entered: 12/09/2021)
2021-12-1049ORDER granting 47 Letter Motion for Extension of Time; granting 48 Letter Motion for Extension of Time. Granted. SO ORDERED. The Clerk of Court is respectfully requested to terminate the motions at ECF 47 and 48. Motions due by 1/10/2022. (Signed by Judge Mary Kay Vyskocil on 12/10/2021) (tg) (Entered: 12/10/2021)
2021-12-10Set/Reset Deadlines: Responses due by 2/17/2022 Replies due by 3/10/2022. (tg) (Entered: 12/10/2021)
2022-01-0650CONSENT LETTER MOTION for Extension of Time addressed to Judge Mary Kay Vyskocil from Charles S. Jacob dated January 6, 2022. Document filed by Office of Foreign Assets Control of the U.S. Department of Treasury..(Jacob, Charles) (Entered: 01/06/2022)
2022-01-2051LETTER addressed to Judge Mary Kay Vyskocil from Charles S. Jacob dated January 20, 2022 re: Status Update. Document filed by Office of Foreign Assets Control of the U.S. Department of Treasury..(Jacob, Charles) (Entered: 01/20/2022)
2022-01-2152IT IS HEREBY ORDERED the requests in the letters at docket entries 50 and 51 are GRANTED. Status letter due in 14 days. (HEREBY ORDERED by Judge Mary Kay Vyskocil)(Text Only Order) (Entered: 01/21/2022)
2022-01-2553LETTER MOTION for Leave to File Classified Portion of Memorandum of Law, Ex Parte and In Camera addressed to Judge Mary Kay Vyskocil from Charles S. Jacob dated January 25, 2022. Document filed by Office of Foreign Assets Control of the U.S. Department of Treasury..(Jacob, Charles) (Entered: 01/25/2022)
2022-02-0354LETTER MOTION for Leave to File Motion for Summary Judgment and Proposed Briefing Schedule addressed to Judge Mary Kay Vyskocil from Charles S. Jacob dated February 3, 2022. Document filed by Office of Foreign Assets Control of the U.S. Department of Treasury..(Jacob, Charles) (Entered: 02/03/2022)
2022-02-08Magistrate Judge Jennifer Willis is so redesignated. (sjo) (Entered: 02/08/2022)
2022-02-1855CONSENT LETTER MOTION for Extension of Time to File Motion for Summary Judgment addressed to Judge Mary Kay Vyskocil from Charles S. Jacob dated February 18, 2022. Document filed by Office of Foreign Assets Control of the U.S. Department of Treasury..(Jacob, Charles) (Entered: 02/18/2022)
2022-03-1856MOTION for Summary Judgment . Document filed by Office of Foreign Assets Control of the U.S. Department of Treasury..(Jacob, Charles) (Entered: 03/18/2022)
2022-03-1857MEMORANDUM OF LAW in Support re: 56 MOTION for Summary Judgment . . Document filed by Office of Foreign Assets Control of the U.S. Department of Treasury..(Jacob, Charles) (Entered: 03/18/2022)
2022-03-1858DECLARATION of Marshall H. Fields, Jr. in Support re: 56 MOTION for Summary Judgment .. Document filed by Office of Foreign Assets Control of the U.S. Department of Treasury. (Attachments: # 1 Exhibit A - Plaintiff's FOIA Request, # 2 Exhibit B - Department of Treasury Letter in Response to Plaintiff's FOIA Request, # 3 Exhibit C - First Interim Response, # 4 Exhibit D - Second Interim Response, # 5 Exhibit E - Third Response, # 6 Exhibit F- December 7, 2021, Supplemental Response, # 7 Exhibit G - December 15, 2021, Supplemental Response, # 8 Exhibit H - Unclassified Vaughn Index).(Jacob, Charles) (Entered: 03/18/2022)
2022-03-1859DECLARATION of Thomas J. Wolverton in Support re: 56 MOTION for Summary Judgment .. Document filed by Office of Foreign Assets Control of the U.S. Department of Treasury..(Jacob, Charles) (Entered: 03/18/2022)
2022-03-1860DECLARATION of Michelle A. Schmidt in Support re: 56 MOTION for Summary Judgment .. Document filed by Office of Foreign Assets Control of the U.S. Department of Treasury..(Jacob, Charles) (Entered: 03/18/2022)
2022-03-1861NOTICE of lodging of classified declarations re: 56 MOTION for Summary Judgment .. Document filed by Office of Foreign Assets Control of the U.S. Department of Treasury..(Jacob, Charles) (Entered: 03/18/2022)
2022-05-0262MEMORANDUM OF LAW in Opposition re: 56 MOTION for Summary Judgment . . Document filed by Osen LLC..(Gielchinsky, Dina) (Entered: 05/02/2022)
2022-05-0263DECLARATION of Dina Gielchinsky in Opposition re: 56 MOTION for Summary Judgment .. Document filed by Osen LLC. (Attachments: # 1 Exhibit A, # 2 Exhibit B, # 3 Exhibit C, # 4 Exhibit D, # 5 Exhibit E, # 6 Exhibit F, # 7 Exhibit G, # 8 Exhibit H, # 9 Exhibit I, # 10 Exhibit J, # 11 Exhibit K, # 12 Exhibit L, # 13 Exhibit M, # 14 Exhibit N, # 15 Exhibit O, # 16 Exhibit P, # 17 Exhibit Q, # 18 Exhibit R, # 19 Exhibit S, # 20 Exhibit T).(Gielchinsky, Dina) (Entered: 05/02/2022)
2022-05-2064CONSENT LETTER MOTION for Extension of Time To File Reply Memorandum of Law in Support of OFAC's Motion for Summary Judgment addressed to Judge Mary Kay Vyskocil from Charles S. Jacob dated May 20, 2022. Document filed by Office of Foreign Assets Control of the U.S. Department of Treasury..(Jacob, Charles) (Entered: 05/20/2022)
2022-05-2665CONSENT LETTER MOTION for Extension of Time To File Reply Memorandum of Law addressed to Judge Mary Kay Vyskocil from Charles S. Jacob dated May 26, 2022. Document filed by Office of Foreign Assets Control of the U.S. Department of Treasury..(Jacob, Charles) (Entered: 05/26/2022)
2022-05-3166ORDER terminating 64 Letter Motion for Extension of Time; granting 65 Letter Motion for Extension of Time. Granted. SO ORDERED. (Signed by Judge Mary Kay Vyskocil on 5/31/2022) (vfr) (Entered: 05/31/2022)
2022-05-31Set/Reset Deadlines: Replies due by 6/8/2022. (vfr) (Entered: 05/31/2022)
2022-06-0767REPLY MEMORANDUM OF LAW in Support re: 56 MOTION for Summary Judgment . . Document filed by Office of Foreign Assets Control of the U.S. Department of Treasury..(Jacob, Charles) (Entered: 06/07/2022)
2022-06-0768DECLARATION of Thomas J. Wolverton in Support re: 56 MOTION for Summary Judgment .. Document filed by Office of Foreign Assets Control of the U.S. Department of Treasury. (Attachments: # 1 Exhibit A - Department of the Treasury Press Release Relating to Sanabil, # 2 Exhibit B - Department of the Treasury Press Release Relating to Al-Waqfiya).(Jacob, Charles) (Entered: 06/07/2022)
2022-06-0769NOTICE of of lodging of classified declaration. Document filed by Office of Foreign Assets Control of the U.S. Department of Treasury..(Jacob, Charles) (Entered: 06/07/2022)
2022-07-1370ORDER granting 53 Letter Motion for Leave to File Document (HEREBY ORDERED by Judge Mary Kay Vyskocil)(Text Only Order) (Entered: 07/13/2022)
2022-07-1371ORDER granting 54 Letter Motion for Leave to File Document (HEREBY ORDERED by Judge Mary Kay Vyskocil)(Text Only Order) (Entered: 07/13/2022)
2022-07-1372ORDER granting 55 Letter Motion for Extension of Time (HEREBY ORDERED by Judge Mary Kay Vyskocil)(Text Only Order) (Entered: 07/13/2022)
2022-07-2073LETTER addressed to Judge Mary Kay Vyskocil from Charles S. Jacob dated July 20, 2022 re: Notice of Lodging. Document filed by Office of Foreign Assets Control of the U.S. Department of Treasury..(Jacob, Charles) (Entered: 07/20/2022)
2023-09-1274OPINION AND ORDER GRANTING SUMMARY JUDGMENT re: 56 MOTION for Summary Judgment . filed by Office of Foreign Assets Control of the U.S. Department of Treasury. For the reasons stated above and supported by the classified agency affidavits submitted to the Court, OFAC's motion for summary judgment is GRANTED. Accordingly, the Clerk of Court respectfully is requested to terminate the motion at docket entry 56 and to close this case. SO ORDERED. (Signed by Judge Mary Kay Vyskocil on 9/12/2023) (tg) Transmission to Orders and Judgments Clerk for processing. (Entered: 09/12/2023)
2023-09-1275CLERK'S JUDGMENT re: 74 Memorandum & Opinion in favor of Office of Foreign Assets Control of the U.S. Department of Treasury against Osen LLC. It is hereby ORDERED, ADJUDGED AND DECREED: That for the reasons stated in the Court's Opinion and Order dated September 12, 2023, and supported by the classified agency affidavits submitted to the Court, OFAC's motion for summary judgment is GRANTED; accordingly, the case is closed. (Signed by Clerk of Court Ruby Krajick on 9/12/2023) (Attachments: # 1 Appeal Package) (km) (Entered: 09/12/2023)
Hide Docket Events
by FOIA Project Staff
Skip to toolbar