Score:   1
Docket Number:   D-CT  3:19-cr-00042
Case Name:   USA v. Katambwa
  Press Releases:
John H. Durham, United States Attorney for the District of Connecticut, announced that PATRICK NDAYA KATAMBWA, also known as KASEBA KATAMBWA, 50, was sentenced today by U.S. District Judge Robert N. Chatigny in Hartford to approximately nine months of imprisonment, time already served, for making a false statement in an immigration document.

According to court documents and statements made in court, Katambwa was born in the Democratic Republic of the Congo (“DRC”).  Between approximately 1996 and November 2017, Katambwa resided in the United Kingdom under the assumed identity of Kaseba Katambwa.  While in the U.K. using his assumed identity, Katambwa was arrested, prosecuted, convicted and incarcerated for rape, entering into an arrangement to facilitate the acquisition or use of criminal property, and dishonestly retaining a wrongful credit.

In April 2018, Katambwa stated in a U.S. asylum application that his name was “Patrick Ndaya Katambwa,” “Katambwa Patrick Ndaya,” and “Patrick Katambwa Ndaya;” that he had resided in the DRC from February 1969 to January 2018; and that he had been arrested, convicted and sentenced, or imprisoned solely in the DRC, and not in any country other than the U.S.

Katambwa, who most recently resided in Bridgeport, has been detained since his arrest on a federal criminal complaint on February 1, 2019.  He pleaded guilty on July 9.

Katambwa was released into the custody of U.S. Immigration and Customs Enforcement for removal proceedings.

This matter was investigated by U.S. Immigration and Customs Enforcement’s Homeland Security Investigations (HSI), and the U.S. Department of State’s Diplomatic Security Service (DSS).  The case was prosecuted by Assistant U.S. Attorney Hal Chen.

U.S. Attorney Durham thanked the U.S. Department of Justice’s Office of International Affairs for its assistance in this matter.

John H. Durham, United States Attorney for the District of Connecticut, announced that PATRICK NDAYA KATAMBWA, also known as KASEBA KATAMBWA, 50, pleaded guilty today in Hartford federal court to one count of making a false statement in an immigration document.

According to court documents and statements made in court, Katambwa was born in the Democratic Republic of the Congo (“DRC”).  Between approximately 1996 and November 2017, Katambwa resided in the United Kingdom under the assumed identity of Kaseba Katambwa.  While in the U.K. using his assumed identity, Katambwa was arrested, prosecuted, convicted and incarcerated for rape, entering into an arrangement to facilitate the acquisition or use of criminal property, and dishonestly retaining a wrongful credit.

In April 2018, Katambwa stated in a U.S. asylum application that his name was “Patrick Ndaya Katambwa,” “Katambwa Patrick Ndaya,” and “Patrick Katambwa Ndaya”; that he had resided in the DRC from February 1969 to January 2018; and that he had been arrested, convicted and sentenced, or imprisoned solely in the DRC, and not in any country other than the U.S.

Katambwa, who most recently resided in Bridgeport, has been detained since his arrest on a federal criminal complaint on February 1, 2019. 

Katambwa is scheduled to be sentenced by U.S. District Judge Robert N. Chatigny on September 18, 2019, at which he faces a maximum term of imprisonment of 10 years.

This matter is being investigated by U.S. Immigration and Customs Enforcement’s Homeland Security Investigations (HSI), and the U.S. Department of State’s Diplomatic Security Service (DSS).  The case is being prosecuted by Assistant U.S. Attorney Hal Chen.

U.S. Attorney Durham thanked the U.S. Department of Justice’s Office of International Affairs for its assistance in this matter.

John H. Durham, United States Attorney for the District of Connecticut, Peter C. Fitzhugh, Special Agent in Charge, U.S. Immigration and Customs Enforcement’s Homeland Security Investigations (HSI) Boston, and Roberto Quiroga, Resident Agent in Charge, U.S. Department of State’s Diplomatic Security Service, Bridgeport Resident Office, today announced that a federal grand jury in New Haven has returned an indictment charging KASEBA KATAMBWA, a.k.a. “Patrick Ndaya Katambwa,” “Katambwa Patrick Ndaya,” and “Patrick Katambwa Ndaya,” 50, with one count of making a false statement in an immigration document.

The indictment alleges that, in April 2018, Katambwa stated in an asylum application that his name was “Patrick Ndaya Katambwa,” “Katambwa Patrick Ndaya,” and “Patrick Katambwa Ndaya,” with a specific date of birth; that he had resided in the Democratic Republic of Congo (“DRC”) from February 1969 to January 2018; and that he had been arrested, convicted and sentenced, or imprisoned solely in the DRC, and not in any country other than the U.S.  These statements were false.  In addition to failing to state his true name and date of birth, Katambwa failed to state that he had resided in the United Kingdom for multiple years between February 1969 and January 2018, and that, under the name of Kaseba Katambwa, he had been previously convicted, sentenced, and imprisoned in the U.K. for rape, entering into an arrangement to facilitate the acquisition or use of criminal property, and dishonestly retaining a wrongful credit.

Katambwa, who was residing in Bridgeport, has been detained since his arrest on a federal criminal complaint on February 1, 2019.  The indictment was returned on February 13, 2019.  Katambwa appeared yesterday before U.S Magistrate Judge Robert A. Richardson in Hartford and entered a plea of not guilty to the charge. 

If convicted of the charge, Katambwa faces a maximum term of imprisonment of 10 years.

U.S. Attorney Durham stressed that an indictment is only a charge and is not evidence of guilt.  Charges are only allegations and the defendant is presumed innocent unless and until proven guilty beyond a reasonable doubt. 

This matter is being investigated by U.S. Immigration and Customs Enforcement’s Homeland Security Investigations (HSI), and U.S. Department of State’s Diplomatic Security Service.  This case is being prosecuted by Assistant U.S. Attorney Hal Chen.

Docket (0 Docs):   https://docs.google.com/spreadsheets/d/1V8i5LfnitCN5_2I0VqOIqRY1ANOaBMqPMCjIqA-KRJ4
  Last Updated: 2024-04-11 10:45:03 UTC
Description: The fiscal year of the data file obtained from the AOUSC
Format: YYYY

Description: The code of the federal judicial circuit where the case was located
Format: A2

Description: The code of the federal judicial district where the case was located
Format: A2

Description: The code of the district office where the case was located
Format: A2

Description: Docket number assigned by the district to the case
Format: A7

Description: A unique number assigned to each defendant in a case which cannot be modified by the court
Format: A3

Description: A unique number assigned to each defendant in a case which can be modified by the court
Format: A3

Description: A sequential number indicating whether a case is an original proceeding or a reopen
Format: N5

Description: Case type associated with the current defendant record
Format: A2

Description: Case type associated with a magistrate case if the current case was merged from a magistrate case
Format: A2

Description: A concatenation of district, office, docket number, case type, defendant number, and reopen sequence number
Format: A18

Description: A concatenation of district, office, docket number, case type, and reopen sequence number
Format: A15

Description: The docket number originally given to a case assigned to a magistrate judge and subsequently merged into a criminal case
Format: A7

Description: A unique number assigned to each defendant in a magistrate case
Format: A3

Description: The status of the defendant as assigned by the AOUSC
Format: A2

Description: A code indicating the fugitive status of a defendant
Format: A1

Description: The date upon which a defendant became a fugitive
Format: YYYYMMDD

Description: The date upon which a fugitive defendant was taken into custody
Format: YYYYMMDD

Description: The date when a case was first docketed in the district court
Format: YYYYMMDD

Description: The date upon which proceedings in a case commenced on charges pending in the district court where the defendant appeared, or the date of the defendant’s felony-waiver of indictment
Format: YYYYMMDD

Description: A code used to identify the nature of the proceeding
Format: N2

Description: The date when a defendant first appeared before a judicial officer in the district court where a charge was pending
Format: YYYYMMDD

Description: A code indicating the event by which a defendant appeared before a judicial officer in the district court where a charge was pending
Format: A2

Description: A code indicating the type of legal counsel assigned to a defendant
Format: N2

Description: The title and section of the U.S. Code applicable to the offense committed which carried the highest severity
Format: A20

Description: A code indicating the level of offense associated with FTITLE1
Format: N2

Description: The four digit AO offense code associated with FTITLE1
Format: A4

Description: The four digit D2 offense code associated with FTITLE1
Format: A4

Description: A code indicating the severity associated with FTITLE1
Format: A3

Description: The FIPS code used to indicate the county or parish where an offense was committed
Format: A5

Description: The date of the last action taken on the record
Format: YYYYMMDD

Description: The date upon which judicial proceedings before the court concluded
Format: YYYYMMDD

Description: The date upon which the final sentence is recorded on the docket
Format: YYYYMMDD

Description: The date upon which the case was closed
Format: YYYYMMDD

Description: The total fine imposed at sentencing for all offenses of which the defendant was convicted and a fine was imposed
Format: N8

Description: A count of defendants filed including inter-district transfers
Format: N1

Description: A count of defendants filed excluding inter-district transfers
Format: N1

Description: A count of original proceedings commenced
Format: N1

Description: A count of defendants filed whose proceedings commenced by reopen, remand, appeal, or retrial
Format: N1

Description: A count of defendants terminated including interdistrict transfers
Format: N1

Description: A count of defendants terminated excluding interdistrict transfers
Format: N1

Description: A count of original proceedings terminated
Format: N1

Description: A count of defendants terminated whose proceedings commenced by reopen, remand, appeal, or retrial
Format: N1

Description: A count of defendants pending as of the last day of the period including long term fugitives
Format: N1

Description: A count of defendants pending as of the last day of the period excluding long term fugitives
Format: N1

Description: The source from which the data were loaded into the AOUSC’s NewSTATS database
Format: A10

Description: A sequential number indicating the iteration of the defendant record
Format: N2

Description: The date the record was loaded into the AOUSC’s NewSTATS database
Format: YYYYMMDD

Description: Statistical year ID label on data file obtained from the AOUSC which represents termination year
Format: YYYY

Data imported from FJC Integrated Database
Magistrate Docket Number:   D-CT  3:19-mj-00181
Case Name:   USA v. Katambwa
Description: The fiscal year of the data file obtained from the AOUSC
Format: YYYY

Description: The code of the federal judicial circuit where the case was located
Format: A2

Description: The code of the federal judicial district where the case was located
Format: A2

Description: The code of the district office where the case was located
Format: A2

Description: Docket number assigned by the district to the case
Format: A7

Description: A unique number assigned to each defendant in a case which cannot be modified by the court
Format: A3

Description: A unique number assigned to each defendant in a case which can be modified by the court
Format: A3

Description: A sequential number indicating whether a case is an original proceeding or a reopen
Format: N5

Description: Case type associated with the current defendant record
Format: A2

Description: Case type associated with a magistrate case if the current case was merged from a magistrate case
Format: A2

Description: A concatenation of district, office, docket number, case type, defendant number, and reopen sequence number
Format: A18

Description: A concatenation of district, office, docket number, case type, and reopen sequence number
Format: A15

Description: The docket number originally given to a case assigned to a magistrate judge and subsequently merged into a criminal case
Format: A7

Description: A unique number assigned to each defendant in a magistrate case
Format: A3

Description: The status of the defendant as assigned by the AOUSC
Format: A2

Description: A code indicating the fugitive status of a defendant
Format: A1

Description: The date upon which a defendant became a fugitive
Format: YYYYMMDD

Description: The date upon which a fugitive defendant was taken into custody
Format: YYYYMMDD

Description: The date when a case was first docketed in the district court
Format: YYYYMMDD

Description: The date upon which proceedings in a case commenced on charges pending in the district court where the defendant appeared, or the date of the defendant’s felony-waiver of indictment
Format: YYYYMMDD

Description: A code used to identify the nature of the proceeding
Format: N2

Description: The date when a defendant first appeared before a judicial officer in the district court where a charge was pending
Format: YYYYMMDD

Description: A code indicating the event by which a defendant appeared before a judicial officer in the district court where a charge was pending
Format: A2

Description: A code indicating the type of legal counsel assigned to a defendant
Format: N2

Description: The title and section of the U.S. Code applicable to the offense committed which carried the highest severity
Format: A20

Description: A code indicating the level of offense associated with FTITLE1
Format: N2

Description: The four digit AO offense code associated with FTITLE1
Format: A4

Description: The four digit D2 offense code associated with FTITLE1
Format: A4

Description: A code indicating the severity associated with FTITLE1
Format: A3

Description: The FIPS code used to indicate the county or parish where an offense was committed
Format: A5

Description: The date of the last action taken on the record
Format: YYYYMMDD

Description: The date upon which judicial proceedings before the court concluded
Format: YYYYMMDD

Description: The date upon which the final sentence is recorded on the docket
Format: YYYYMMDD

Description: The date upon which the case was closed
Format: YYYYMMDD

Description: The total fine imposed at sentencing for all offenses of which the defendant was convicted and a fine was imposed
Format: N8

Description: A count of defendants filed including inter-district transfers
Format: N1

Description: A count of defendants filed excluding inter-district transfers
Format: N1

Description: A count of original proceedings commenced
Format: N1

Description: A count of defendants filed whose proceedings commenced by reopen, remand, appeal, or retrial
Format: N1

Description: A count of defendants terminated including interdistrict transfers
Format: N1

Description: A count of defendants terminated excluding interdistrict transfers
Format: N1

Description: A count of original proceedings terminated
Format: N1

Description: A count of defendants terminated whose proceedings commenced by reopen, remand, appeal, or retrial
Format: N1

Description: A count of defendants pending as of the last day of the period including long term fugitives
Format: N1

Description: A count of defendants pending as of the last day of the period excluding long term fugitives
Format: N1

Description: The source from which the data were loaded into the AOUSC’s NewSTATS database
Format: A10

Description: A sequential number indicating the iteration of the defendant record
Format: N2

Description: The date the record was loaded into the AOUSC’s NewSTATS database
Format: YYYYMMDD

Description: Statistical year ID label on data file obtained from the AOUSC which represents termination year
Format: YYYY

Data imported from FJC Integrated Database
F U C K I N G P E D O S R E E E E E E E E E E E E E E E E E E E E