DOJ-OGR-00009911.json 5.0 KB

12345678910111213141516171819202122232425262728293031323334353637383940414243444546474849505152535455565758596061626364656667686970717273747576
  1. {
  2. "document_metadata": {
  3. "page_number": "viii",
  4. "document_number": "Case 1:20-cv-03888-N/A Document #: 345 Filed: 03/22/21 Page 61 of 767",
  5. "date": null,
  6. "document_type": "Court Document",
  7. "has_handwriting": false,
  8. "has_stamps": false
  9. },
  10. "full_text": "Case 1:20-cv-03888-N/A Document #: 345 Filed: 03/22/21 Page 61 of 767\nviii PAGE\nExhibit 2 to Trzaskoma Declaration— Juror Questionnaire ........................ A-4986\nExhibit 3 to Trzaskoma Declaration— Letter from Catherine Conrad to Stanley J. Oklua [sic], Esq., May 25, 2011 ........................ A-4989\nExhibit 4 to Trzaskoma Declaration— Attorney Registration Information for Catherine M. Conrad as of June 24, 2011 ........................ A-4994\nExhibit 5 to Trzaskoma Declaration— In the Matter of Catherine M. Conrad, 48 A.D.3d 187 (1st Dep’t Dec. 18, 2007) ........................ A-4996\nExhibit 6 to Trzaskoma Declaration— In the Matter of Catherine M. Conrad, 80 A.D.3d 187 (1st Dep’t Dec. 9, 2010) ........................ A-4999\nExhibit 7 to Trzaskoma Declaration— Deed for 16 Parkview Drive, Eastchester, New York ........................ A-5003\nExhibit 8 to Trzaskoma Declaration— Mortgage, December 27, 2004, recorded on 16 Parkview Drive, Bronxville, New York ........................ A-5006\nExhibit 9 to Trzaskoma Declaration— Nevada Marriage License for Frank Rosa and Catherine Morgan Conrad, June 20, 2007 ........................ A-5021\nExhibit 10 to Trzaskoma Declaration— Nevada Marriage Certificate for Frank Rosa and Catherine Morgan Conrad, June 20, 2007 ........................ A-5023\nExhibit 11 to Trzaskoma Declaration— New York Criminal History Record Search results for Catherine Conrad ........................ A-5026\nExhibit 12 to Trzaskoma Declaration— Certificate of Disposition, Criminal Court of the City of New York, County of Bronx, People v. Catherine Conrad, August 21, 1998 ........................ A-5031\nDOJ-OGR-00009911",
  11. "text_blocks": [
  12. {
  13. "type": "printed",
  14. "content": "Case 1:20-cv-03888-N/A Document #: 345 Filed: 03/22/21 Page 61 of 767",
  15. "position": "header"
  16. },
  17. {
  18. "type": "printed",
  19. "content": "viii PAGE",
  20. "position": "top"
  21. },
  22. {
  23. "type": "printed",
  24. "content": "Exhibit 2 to Trzaskoma Declaration— Juror Questionnaire ........................ A-4986\nExhibit 3 to Trzaskoma Declaration— Letter from Catherine Conrad to Stanley J. Oklua [sic], Esq., May 25, 2011 ........................ A-4989\nExhibit 4 to Trzaskoma Declaration— Attorney Registration Information for Catherine M. Conrad as of June 24, 2011 ........................ A-4994\nExhibit 5 to Trzaskoma Declaration— In the Matter of Catherine M. Conrad, 48 A.D.3d 187 (1st Dep’t Dec. 18, 2007) ........................ A-4996\nExhibit 6 to Trzaskoma Declaration— In the Matter of Catherine M. Conrad, 80 A.D.3d 187 (1st Dep’t Dec. 9, 2010) ........................ A-4999\nExhibit 7 to Trzaskoma Declaration— Deed for 16 Parkview Drive, Eastchester, New York ........................ A-5003\nExhibit 8 to Trzaskoma Declaration— Mortgage, December 27, 2004, recorded on 16 Parkview Drive, Bronxville, New York ........................ A-5006\nExhibit 9 to Trzaskoma Declaration— Nevada Marriage License for Frank Rosa and Catherine Morgan Conrad, June 20, 2007 ........................ A-5021\nExhibit 10 to Trzaskoma Declaration— Nevada Marriage Certificate for Frank Rosa and Catherine Morgan Conrad, June 20, 2007 ........................ A-5023\nExhibit 11 to Trzaskoma Declaration— New York Criminal History Record Search results for Catherine Conrad ........................ A-5026\nExhibit 12 to Trzaskoma Declaration— Certificate of Disposition, Criminal Court of the City of New York, County of Bronx, People v. Catherine Conrad, August 21, 1998 ........................ A-5031",
  25. "position": "middle"
  26. },
  27. {
  28. "type": "printed",
  29. "content": "DOJ-OGR-00009911",
  30. "position": "footer"
  31. }
  32. ],
  33. "entities": {
  34. "people": [
  35. "Catherine Conrad",
  36. "Stanley J. Oklua",
  37. "Frank Rosa",
  38. "Catherine Morgan Conrad"
  39. ],
  40. "organizations": [],
  41. "locations": [
  42. "Eastchester, New York",
  43. "Bronxville, New York",
  44. "Nevada",
  45. "New York",
  46. "Bronx"
  47. ],
  48. "dates": [
  49. "May 25, 2011",
  50. "June 24, 2011",
  51. "December 18, 2007",
  52. "December 9, 2010",
  53. "December 27, 2004",
  54. "June 20, 2007",
  55. "August 21, 1998",
  56. "03/22/21"
  57. ],
  58. "reference_numbers": [
  59. "A-4986",
  60. "A-4989",
  61. "A-4994",
  62. "A-4996",
  63. "A-4999",
  64. "A-5003",
  65. "A-5006",
  66. "A-5021",
  67. "A-5023",
  68. "A-5026",
  69. "A-5031",
  70. "DOJ-OGR-00009911",
  71. "Case 1:20-cv-03888-N/A",
  72. "Document #: 345"
  73. ]
  74. },
  75. "additional_notes": "The document appears to be a court filing with a list of exhibits attached to a declaration by Trzaskoma. The exhibits are related to Catherine Conrad and include various legal and personal documents."
  76. }