Save 25% on a pre-paid one year subscription. |
|
|
28 |
Filed: 4/11/2018, Entered: 4/12/2018 |
Probation Form |
|
JUDICIAL RESPONSE as to Owen Li. The Court Orders: Court Orders supervision to terminate as scheduled on June 12, 2018. (Signed by Judge Robert W. Sweet on 4/11/2018) (lnl)
|
|
Request |
|
|
|
|
Filed: None, Entered: None |
Payment of Restitution |
|
Payment of Restitution from Owen Li in the amount of $600.00. Date Received: 12/28/2016. (qs)
|
|
|
|
|
|
|
Filed: None, Entered: None |
Payment of Restitution |
|
Payment of Restitution from Owen Li in the amount of $360.00. Date Received: 12/1/16. (qs)
|
|
|
|
|
|
|
Filed: None, Entered: None |
Payment of Restitution |
|
Payment of Restitution from Owen Li in the amount of $360.00. Date Received: 11/1/16. (qs)
|
|
|
|
|
|
|
Filed: None, Entered: None |
Payment of Restitution |
|
Payment of Restitution from Owen Li in the amount of $360.00. Date Received: 11/3/16. (qs)
|
|
|
|
|
|
27 |
Filed: 10/4/2016, Entered: 10/5/2016 |
Sealed document |
|
SEALED DOCUMENT placed in vault. (rz)
|
|
|
|
|
|
26 |
Filed: 9/29/2016, Entered: 9/29/2016 |
Order |
|
|
|
Request |
|
|
|
25 |
Filed: 8/23/2016, Entered: 8/23/2016 |
Order on Letter Motion |
|
MEMO ENDORSEMENT [24] LETTER MOTION To seek an Order from the Court allowing US Pretrial Services to return Mr. Li's passport to him as to Owen Li...ENDORSEMENT...SO ORDERED. (Signed by Judge Robert W. Sweet on 8/23/2016) (jw)
|
|
Request |
|
|
|
24 |
Filed: 8/18/2016, Entered: 8/18/2016, Terminated: 8/23/2016 |
Letter Motion |
|
LETTER MOTION addressed to Judge Robert W. Sweet from Scott A. Resnik dated August 18, 2016 re: Request For An Order Of The Court Allowing U.S. Pretrial Services To Return Mr. Li's Passport To Him . Document filed by Owen Li. (Resnik, Scott)
|
|
Request |
|
|
|
23 |
Filed: 8/8/2016, Entered: 8/9/2016 |
Order for Forfeiture of Property |
|
FINAL ORDER OF FORFEITURE as to Owen Li. NOW, THEREFORE, IT IS ORDERED, ADJUDGED AND DECREED THAT all right, title and interest in the Specific Properties is hereby forfeited and vested in the United States of America, and shall be disposed of according to law. Pursuant to Title 21, United States Code, Section 853(n)(7) the United States of America shall and is hereby deemed to have clear title to the Specific Properties. (Signed by Judge Robert W. Sweet on 8/3/2016)(jw)
|
|
Request |
|
|
|
22 |
Filed: 8/2/2016, Entered: 8/2/2016 |
Order for Forfeiture of Property |
|
FINAL ORDER OF FORFEITURE as to Owen Li. NOW, THEREFORE, IT IS ORDERED, ADJUDGED AND DECREED THAT All right, title and interest in the Specific Properties is hereby forfeited and vested in the United States of America, and shall be disposed of according to law. Pursuant to Title 21, United States Code, Section 853(n)(7) the United States of America shall and is hereby deemed to have clear title to the Specific Properties. (Signed by Judge Robert W. Sweet on 8/2/2016)(jw)
|
|
Request |
|
|
|
21 |
Filed: 8/1/2016, Entered: 8/1/2016 |
Letter Motion |
|
LETTER MOTION addressed to Judge Robert W. Sweet from Assistant United States Attorney Jason H. Cowley dated August 1, 2016 re: Entry of proposed Final Order of Forfeiture . Document filed by USA as to Owen Li. (Attachments: # (1) Text of Proposed Order)(Cowley, Jason)
|
|
Request |
|
|
|
20 |
Filed: 7/27/2016, Entered: 7/27/2016 |
Service by Publication |
|
SERVICE BY PUBLICATION as to Owen Li. A Notice of Forfeiture was published in the official government internet site, www.forfeiture.gov on May 5, 2016, for thirty (30) consecutive days, through June 3, 2016. Document filed by USA as to Owen Li. (Cowley, Jason)
|
|
Request |
|
|
|
19 |
Filed: 7/6/2016, Entered: 7/6/2016 |
Notice of Filing Transcript |
|
NOTICE OF FILING OF OFFICIAL TRANSCRIPT as to Owen Li. Notice is hereby given that an official transcript of a Sentence proceeding held on 6/13/2016 has been filed by the court reporter/transcriber in the above-captioned matter. The parties have seven (7) calendar days to file with the court a Notice of Intent to Request Redaction of this transcript. If no such Notice is filed, the transcript may be made remotely electronically available to the public without redaction after 90 calendar days.... (McGuirk, Kelly)
|
|
Request |
|
|
|
18 |
Filed: 7/6/2016, Entered: 7/6/2016 |
transcript |
|
TRANSCRIPT of Proceedings as to Owen Li re: Sentence held on 6/13/16 before Judge Robert W. Sweet. Court Reporter/Transcriber: Martha Martin, (212) 805-0300, Transcript may be viewed at the court public terminal or purchased through the Court Reporter/Transcriber before the deadline for Release of Transcript Restriction. After that date it may be obtained through PACER. Redaction Request due 8/1/2016. Redacted Transcript Deadline set for 8/11/2016. Release of Transcript Restriction set for 10/7/2016. (McGuirk, Kelly)
|
|
Request |
|
|
|
|
Filed: None, Entered: None |
Payment of Special Assessment |
|
Payment of Special Assessment from Owen Li in the amount of $200.00. Date Received: 7/5/2016. (aa)
|
|
|
|
|
|
17 |
Filed: 6/21/2016, Entered: 6/21/2016 |
judgment |
|
JUDGMENT IN A CRIMIAL CASE as to Owen Li (1), Pleaded guilty to Count(s) 1, 2, Probation for a total term of 2 years. Special Assessment of $200 which is due immediately. Restitution of $56,800,000.00. Li is ordered to pay approximately $56.8 million in restitution, payable to the Clerk of Court, to be forwarded to investors. If the defendant is engaged in a BOP non-UNICOR program, he shall pay $25 per quarter toward the criminal financial penalties. However, if the defendant participates in the BOP's UNICOR program as grade 1 through 4, he shall pay $50 of his monthly UNICOR earnings. (Signed by Judge Robert W. Sweet on 6/21/2016)(jw)
|
|
Request |
|
|
|
|
Filed: None, Entered: None |
sentencing |
|
Minute Entry for proceedings held before Judge Robert W. Sweet: Sentencing held on 6/13/2016 for Owen Li (1) Count 1,2. AUSA Michael Ferrera present. Lilian Perez present at counsel table (FBI). Craig Mink.sky present at counsel table (FBI). Christina Lee present at counsel table (Intern). Defense counsel Scott Resnik present. Defendant Owen Li present. Court Reporter Martha Drevis Martin present. The Court sentence the defendant to: 2 years of Probation. All other condition of the opinion dated 3-24-16 are adopted. Restitution of $56,800,000.00. Special Assessment of $200.00. (jbo)
|
|
|
|
|
|
16 |
Filed: 4/22/2016, Entered: 4/22/2016 |
Order for Forfeiture of Property |
|
ORDER DIRECTING FORFEITURE OF PROPERTY as to Owen Li. As a result of the offense charged in Count One of the Information, to which Li pied guilty, a money judgment in the amount of $690,000 in U.S. currency (the "Money Judgment") shall be entered against Li. The Clerk of the Court shall forward three certified copies of this Order to Assistant U.S. Attorney Jason H. Cowley, Chief of the Money Laundering and Asset Forfeiture Unit, One St. Andrew's Plaza, New York, New York 10007. (Signed by Judge Robert W. Sweet on 4/21/2016)(ft)
|
|
Request |
|
|
|
15 |
Filed: 4/5/2016, Entered: 4/5/2016 |
Order on Letter Motion |
|
MEMO ENDORSEMENT granting [14] LETTER MOTION Adjournment of Sentence as to Owen Li (1). ENDORSEMENT: Adjourned to June 6, 2016. So ordered. (Signed by Judge Robert W. Sweet on 4/5/2016) (ft)
|
|
Request |
|
|
|
14 |
Filed: 4/5/2016, Entered: 4/5/2016, Terminated: 4/5/2016 |
Letter Motion |
|
LETTER MOTION addressed to Judge Robert W. Sweet from Scott A. Resnik dated April 5, 2016 re: Request An Adjournment Of The Sentencing From April 21, 2016, Until either June 6, 7, or 8, 2016 . Document filed by Owen Li. (Resnik, Scott)
|
|
Request |
|
|
|
13 |
Filed: 3/24/2016, Entered: 3/24/2016 |
Memorandum and Opinion |
|
|
|
Request |
|
|
|
11 |
Filed: 3/15/2016, Entered: 3/15/2016 |
Order on Letter Motion |
|
MEMO ENDORSEMENT granting [10] LETTER MOTION as to Owen Li (1). ENDORSEMENT: So ordered. (Signed by Judge Robert W. Sweet on 3/14/2016) (ft)
|
|
Request |
|
|
|
10 |
Filed: 3/10/2016, Entered: 3/10/2016, Terminated: 3/15/2016 |
Letter Motion |
|
LETTER MOTION addressed to Judge Robert W. Sweet from Scott A. Resnik dated March 10, 2016 re: Request An Adjournment Of The Sentencing From March 28, 2016 Until April 21, 2016 . Document filed by Owen Li. (Resnik, Scott)
|
|
Request |
|
|
|
9 |
Filed: 1/14/2016, Entered: 1/14/2016 |
Order |
|
ORDER as to Owen Li. IT IS HEREBY ORDERED that Li's guilty plea is accepted. (Signed by Judge Robert W. Sweet on 1/13/16)(jw)
|
|
|
|
|
|
8 |
Filed: 1/14/2016, Entered: 1/14/2016 |
Notice of Filing Transcript |
|
NOTICE OF FILING OF OFFICIAL TRANSCRIPT as to Owen Li. Notice is hereby given that an official transcript of a Plea proceeding held on 12/16/2015 has been filed by the court reporter/transcriber in the above-captioned matter. The parties have seven (7) calendar days to file with the court a Notice of Intent to Request Redaction of this transcript. If no such Notice is filed, the transcript may be made remotely electronically available to the public without redaction after 90 calendar days.... (Grant, Patricia)
|
|
Request |
|
|
|
7 |
Filed: 1/14/2016, Entered: 1/14/2016 |
transcript |
|
TRANSCRIPT of Proceedings as to Owen Li re: Plea held on 12/16/2015 before Magistrate Judge Frank Maas. Court Reporter/Transcriber: Jerry Harrison, (212) 805-0300, Transcript may be viewed at the court public terminal or purchased through the Court Reporter/Transcriber before the deadline for Release of Transcript Restriction. After that date it may be obtained through PACER. Redaction Request due 2/8/2016. Redacted Transcript Deadline set for 2/19/2016. Release of Transcript Restriction set for 4/18/2016. (Grant, Patricia)
|
|
|
|
|
|
6 |
Filed: 12/16/2015, Entered: 12/30/2015 |
bond |
|
PRB Bond Entered as to Owen Li in amount of $250,000. To be cosigned by 2 financially responsible persons; Travel limited to the Continental US; Surrender travel documents (& No new applications); Pretrial supervision as directed; Mental health treatment; Deft to seek employment and continue mental health counseling; Drug testing within 60 days; Drug testing/treatment, if tests positive; Deft to be released upon satisfaction of following conditions; Surrender passport; Remaining conditions to be met by 12/30/15 (jw)
|
|
Request |
|
|
|
5 |
Filed: 12/16/2015, Entered: 12/17/2015 |
initial appearance |
|
Minute Entry for proceedings held before Magistrate Judge Frank Maas:Initial Appearance as to Owen Li held on 12/16/2015. Deft. present with atty Scott Resnick; AUSA Ferrara also present. Deft. is to be released on a $250,000 PRB; 2 RPs; travel restricted to Continental U.S; supervision as directed by PSA; mental health treatment. Deft. is to seek employment and continue manta health counseling. Dru teat within 60 days. Drug testing/treatment if tests are positive. Deft. to be released on surrender of passport with remaining conditions to be met by 12/30/15. (jm) (jm).
|
|
Request |
|
|
|
4 |
Filed: 12/16/2015, Entered: 12/17/2015 |
Consent to Proceed on Felony Plea Allocution |
|
CONSENT TO PROCEED BEFORE US MAGISTRATE JUDGE ON A FELONY PLEA ALLOCUTION by Owen Li. (jm)
|
|
Request |
|
|
|
3 |
Filed: 12/16/2015, Entered: 12/17/2015 |
Waiver of Indictment |
|
WAIVER OF INDICTMENT by Owen Li. (jm)
|
|
Request |
|
|
|
2 |
Filed: 12/16/2015, Entered: 12/17/2015 |
information - felony |
|
INFORMATION (Felony) filed as to Owen Li (1) count(s) 1, 2. (jm)
|
|
|
|
|
|
|
Filed: None, Entered: None |
Set Hearings |
|
As to Owen Li: Sentencing set for 3/28/2016 at 04:00 PM before Judge Robert W. Sweet. (Signed by Magistrate Judge Frank Maas on 12/16/15)(ajc)
|
|
|
|
|
|
|
Filed: None, Entered: None |
Order of Referral to Probation for Presentence Investigation and Report |
|
Order of Referral to Probation for Presentence Investigation and Report as to Owen Li. (Signed by Magistrate Judge Frank Maas on 12/16/15)(ajc)
|
|
|
|
|
|
|
Filed: None, Entered: None |
Plea Entered |
|
Minute Entry for proceedings held before Magistrate Judge Frank Maas: Plea entered by Owen Li (1) Guilty as to Count 1,2. (ajc)
|
|
|
|
|
|
|
Filed: None, Entered: None |
Change of Not Guilty Plea |
|
Change of Not Guilty Plea to Guilty Plea as to Owen Li (1) Count 1,2. (ajc)
|
|
|
|
|
|
|
Filed: None, Entered: None |
Change of Plea Hearing |
|
Minute Entry for proceedings held before Magistrate Judge Frank Maas: Change of Plea Hearing as to Owen Li held on 12/16/2015. Defendant present with Scott Resnik. A.U.S.A. Mike Ferrara for the Government. Defendant withdraws plea of not guilty and enters a plea of Guilty to Count #1 & #2. Mag. Judge Maas recommends that Judge Sweet accept the plea. Sentence date March 28, 2016 @ 4:00 PM. Court reporter present. PSI Ordered. Bail continued. (ajc)
|
|
|
|
|
|
|
Filed: None, Entered: None |
Add and Terminate Attorneys |
|
Attorney update in case as to Owen Li. Attorney Michael Ferrara for USA added. (jm)
|
|
|
|
|
|
|
Filed: None, Entered: None |
Case Designated ECF. |
|
Case Designated ECF as to Owen Li. (jm)
|
|
|
|
|
|
|
Filed: None, Entered: None |
arrest |
|
Surrender of Owen Li. (jm)
|
|
|
|
|
|
1 |
Filed: 11/30/2015, Entered: 12/17/2015 |
Notice of Intent to File Information |
|
NOTICE OF INTENT TO FILE an Information by U.S.A. as to Owen Li. (jm)
|
|
Request |
|