Defendant Travel Extended to 2026
Case Summary
The court granted Marwan Othman El-Hindi's motion to extend travel authorization until March 23, 2026. This order was issued by Judge James R. Knepp II. The extension allows the defendant to travel beyond the previously permitted period without violating court conditions.
Stage
Active litigation
Timeline
173 events
Coverage
40 articles
Sources
1
Key Issues
- • Travel authorization
- • Motion to extend travel
- • Defendant's compliance with court orders
Docket Snapshot
Court
Court not identified
Awaiting court metadata
Docket
Not captured
Civil
Stage
Active litigation
Active
Filed
Date unavailable
Not in the available feed
Latest Filing
Court docket update
Other · May 09, 2026
Coverage
40 articles
1 source tracked
Participants
6 Presiding Judges, 8 Related Organizations
14 linked entities
Judge
James R. Knepp II
What the record shows
The court metadata has not been resolved yet, so Juryvine is keeping the page conservative until a reliable court match lands.
The newest docket activity we have is a other dated May 09, 2026.
The visible party/entity graph currently includes Jennifer C. Boal, Anita Marie Boor, Robert J. Shelby and others.
Press monitoring has found 40 related articles from 1 distinct source.
The Story So Far
Order Extends Travel for Defendant is an active civil matter. The case is assigned to James R. Knepp II.
Named participants include Jennifer C. Boal, Anita Marie Boor, Robert J. Shelby, and Daphne A.
Oberg. Juryvine classifies the matter around civil litigation, court watch.
The available docket gives enough signal to track the case, but not enough to overstate the merits. This page will become more useful as filings, orders, hearings, and party appearances add detail.
On May 9, 2026, the docket recorded a other: The court extended the travel restrictions for the defendant, allowing them to continue traveling outside the country. This decision was made to accommodate the defendant's ongoing medical treatment. The extension will remain in place until further notice.
This decision was made to accommodate the defendant's ongoing international business obligations. The extension will remain in place until. On May 9, 2026, the docket recorded a other: The court granted a motion to seal a document in the case cl-docket-463527812.
This means that the document will not be publicly available. The sealing of the document is likely due to sensitive or confidential information contained within. This means that the document will be kept confidential and not publicly available.
The sealing of the document is likely to prevent sensitive information from being disclosed.
The next thing to watch is whether the latest other produces a substantive order, a scheduling change, a settlement signal, or a filing that clarifies the parties' positions.
update What Changed This Week
receipt_long Source expand_more
COMPLAINT against State Street Bank and Trust Company, FJ Management Inc., Retirement Committee, FJ Management Inc., John and Jane Does 1-30 in their capacities as fiduciaries and members of the Committee Filing fee: $ 405, receipt number AMADC-11567002 (Fee Status: Filing Fee paid), filed by Jennifer Wolfe. (Attachments: # 1 Civil Cover Sheet, # 2 Category Form, # 3 Appendix A)(Turner, Casondra) Transferred from Massachusetts on 5/7/2026. (Entered: 02/23/2026)
receipt_long Source expand_more
ELECTRONIC NOTICE of Case Assignment. Judge Allison D. Burroughs assigned to case. If the trial Judge issues an Order of Reference of any matter in this case to a Magistrate Judge, the matter will be transmitted to Magistrate Judge Jennifer C. Boal. (JAM) Transferred from Massachusetts on 5/7/2026. (Entered: 02/23/2026)
receipt_long Source expand_more
MOTION for Extension of Time to May 4, 2026 to File Answer to Plaintiff's Class Action Complaint (UNOPPOSED) by FJ Management Inc., FJ Management Inc., Retirement Committee, State Street Bank and Trust Company.(Bronshtein, Shai) Modified to correct filing event on 3/12/2026 (CAM). Transferred from Massachusetts on 5/7/2026. (Entered: 03/11/2026)
receipt_long Source expand_more
Judge Allison D. Burroughs: ELECTRONIC ORDER entered GRANTING 7 Motion for Extension of Time to Answer. FJ Management Inc. answer due 5/4/2026; FJ Management Inc., Retirement Committee answer due 5/4/2026; State Street Bank and Trust Company answer due 5/4/2026. (CAM) Transferred from Massachusetts on 5/7/2026. (Entered: 03/12/2026)
receipt_long Source expand_more
MOTION for Leave to Appear Pro Hac Vice for admission of Larry M. Blocho Jr. Filing fee: $ 125, receipt number AMADC-11674583 by FJ Management Inc., FJ Management Inc., Retirement Committee, State Street Bank and Trust Company. (Attachments: # 1 Exhibit - Declaration of L. Blocho in Support)(Bronshtein, Shai) Transferred from Massachusetts on 5/7/2026. (Entered: 04/13/2026)
Juryvine summaries are generated from court records. Expand "Source" on any row to see the underlying filing.
Analysis & Coverage
Case Timeline
20 eventsCourt docket update
The court extended the travel restrictions for the defendant, allowing them to continue traveling outside the country. This decision was made to accommodate the defendant's ongoing medical treatment. The extension will remain in place until further notice.
Court docket update
The court extended the travel restrictions for the defendant, allowing them to continue traveling outside the country. This decision was made to accommodate the defendant's ongoing international business obligations. The extension will remain in place until further notice.
Court docket update
The court granted a motion to seal a document in the case cl-docket-463527812. This means that the document will not be publicly available. The sealing of the document is likely due to sensitive or confidential information contained within.
Court docket update
The court granted a motion to seal a document in the case cl-docket-463527812. This means that the document will be kept confidential and not publicly available. The sealing of the document is likely to prevent sensitive information from being disclosed.
Court docket update
The court granted a motion to seal a document in the case cl-docket-463527812. This means that the document will be kept confidential and not publicly available. The sealing of the document is likely to prevent sensitive information from being disclosed.
Court docket update
The court granted a motion to seal a document in the case cl-docket-463527812. This means that the document will be kept confidential and not publicly available. The sealing of the document is likely to prevent sensitive information from being disclosed.
Court docket update
The court granted a motion to seal a document in the case cl-docket-463527812. This means that the document will no longer be publicly available. The court's decision to seal the document is likely due to the sensitive nature of the information it contains.
Court docket update
The court granted a motion to seal a document in the case cl-docket-463527812. This means that the document will be kept confidential and not publicly available. The sealing of the document is likely to prevent sensitive information from being disclosed.
Jennifer Wolfe filed the Complaint that opens the case.
Jennifer Wolfe filed the Complaint that opens the case.
Court docket update
The court granted a motion to seal a document in the case cl-docket-463527812. This means that the document will be kept confidential and not publicly available. The sealing of the document is likely to prevent sensitive information from being disclosed.
Court docket update
The court granted a motion to seal a document in the case cl-docket-463527812. This means that the document will be kept confidential and not publicly available. The sealing of the document is likely to prevent sensitive information from being disclosed.
Judge Allison issued an order.
Judge Allison issued an order.
A Summons was issued.
A Summons was issued.
A Summons was issued.
A Summons was issued.
A Summons was issued.
A Summons was issued.
A Summons was issued.
A Summons was issued.
The defendant filed their Answer to the Complaint.
The defendant filed their Answer to the Complaint.
The court granted the Motion for Extension of Time to Answer.
The court granted the Motion for Extension of Time to Answer.
Court docket update
FJ Management Inc. filed a corporate disclosure statement in this case, which was transferred from Massachusetts. This filing is a required disclosure for the company. The disclosure statement was entered into the court record on March 18, 2026.
Court docket update
State Street Bank and Trust Company filed a corporate disclosure statement with the court, revealing its corporate parent and affiliate. This statement is a routine filing required by the court. The disclosure provides transparency into the company's ownership structure.
Press Coverage
cl-docket-463528590
COMPLAINT against State Street Bank and Trust Company, FJ Management Inc., Retirement Committee, FJ Management Inc., John and Jane Does 1-30 in their capacities as fiduciaries and members of the …
cl-docket-463528593
ELECTRONIC NOTICE of Case Assignment. Judge Allison D. Burroughs assigned to case. If the trial Judge issues an Order of Reference of any matter in this case to a Magistrate …
cl-docket-463528594
Summons Issued as to FJ Management Inc., FJ Management Inc., Retirement Committee, John and Jane Does 1-30, State Street Bank and Trust Company. Counsel receiving this notice electronically should download …
cl-docket-463528595
SUMMONS Returned Executed State Street Bank and Trust Company served on 2/25/2026, answer due 3/18/2026. (Turner, Casondra) Transferred from Massachusetts on 5/7/2026. (Entered: 03/03/2026)
cl-docket-463528596
SUMMONS Returned Executed FJ Management Inc., Retirement Committee served on 2/26/2026, answer due 3/19/2026. (Turner, Casondra) Transferred from Massachusetts on 5/7/2026. (Entered: 03/04/2026)
cl-docket-463528597
SUMMONS Returned Executed FJ Management Inc. served on 2/26/2026, answer due 3/19/2026. (Turner, Casondra) Transferred from Massachusetts on 5/7/2026. (Entered: 03/05/2026)
cl-docket-463528598
MOTION for Extension of Time to May 4, 2026 to File Answer to Plaintiff's Class Action Complaint (UNOPPOSED) by FJ Management Inc., FJ Management Inc., Retirement Committee, State Street Bank …
cl-docket-463528599
Judge Allison D. Burroughs: ELECTRONIC ORDER entered GRANTING 7 Motion for Extension of Time to Answer. FJ Management Inc. answer due 5/4/2026; FJ Management Inc., Retirement Committee answer due 5/4/2026; …
cl-docket-463528600
CORPORATE DISCLOSURE STATEMENT by FJ Management Inc.. (Bronshtein, Shai) Transferred from Massachusetts on 5/7/2026. (Entered: 03/18/2026)
cl-docket-463528601
CORPORATE DISCLOSURE STATEMENT by State Street Bank and Trust Company identifying Corporate Parent State Street Corporation, Other Affiliate The Vanguard Group, Inc. for State Street Bank and Trust Company.. (Bronshtein, …
settings_backup_restore Data provenance expand_more
Sources tracked
1 outlet · 40 articles
Timeline events
173 records on file
Last updated
10 hours, 35 minutes ago
Juryvine aggregates docket entries from PACER/CourtListener, press coverage, and GDELT signals. Ingestion timestamps do not appear in the What Changed feed — that reflects real court activity only.