Score:   1
Docket Number:   D-CT  3:19-cr-00180
Case Name:   USA v. Julius et al.
  Press Releases:
John H. Durham, United States Attorney for the District of Connecticut, announced that BRIAN K. BACKMAN, also known as “B,” “NYB” and “New York B,” 55, of New Haven, was sentenced today by U.S. District Judge Robert N. Chatigny in Hartford to 121 months of imprisonment, followed by five years of supervised release, for trafficking heroin.

This matter stems from an investigation headed by the FBI’s New Haven Safe Streets/Gang Task Force and New Haven Police Department that targeted drug trafficking and related acts of violence by members, former members and associates of the “Island Brothers” street gang in New Haven.  The investigation, which included court-authorized wiretaps and controlled purchases of narcotics, also revealed that the drug trafficking organization had established a base of operation in Fitchburg, Massachusetts.  The investigation subsequently identified a second drug trafficking network that involved the large-scale distribution of heroin.

During the investigation, Backman was identified as a supplier of heroin to members of the New Haven drug trafficking organization.  Backman was intercepted over multiple wiretaps discussing the acquisition of heroin from a supplier in New York for redistribution in and around New Haven.

On June 16, 2019, Backman sent a courier, Dena Draughn, to pick up a large shipment of heroin from a New York supplier.  He then directed an associate, Anderson Atkinson, to meet Draughn at a Hamden parking lot to retrieve the heroin.  Investigators arrested Draughn and Atkinson after they met at the parking lot, and seized approximately 10,000 bags of heroin with a net weight of approximately 300 grams.

On July 9, 2019, a grand jury in New Haven returned a 15-count indictment charging Backman, Draughn, Atkinson and 22 other individuals with various offenses.

Backman has been detained since his arrest on July 10, 2019.  On October 28, 2019, he pleaded guilty to one count of conspiracy to distribute and to possess with intent to distribute one kilogram or more of heroin.

Backman’s criminal history spans more than 30 years and includes convictions in three states and a federal conviction in the Southern District of New York.

Draughn and Atkinson have pleaded guilty to related charges and await sentencing.

This matter is being investigated by the FBI’s New Haven Safe Streets/Gang Task Force, New Haven Police Department, Milford Police Department, Hamden Police Department, East Haven Police Department, Connecticut State Police, Connecticut Department of Correction and the U.S. Drug Enforcement Administration.

This case is being prosecuted by Assistant U.S. Attorneys Anthony E. Kaplan, Peter D. Markle and Elena L. Coronado.

John H. Durham, United States Attorney for the District of Connecticut, announced that JEFFREY BRAZIER, 50, of Hamden, was sentenced today by U.S. District Judge Robert N. Chatigny in Hartford to 46 months of imprisonment, followed by three years of supervised release, for distributing crack cocaine.

According to court documents and statements made in court, this matter stems from an investigation headed by the FBI’s New Haven Safe Streets/Gang Task Force and New Haven Police Department that targeted drug trafficking and related acts of violence by members, former members and associates of the “Island Brothers” street gang in New Haven.  The investigation, which included court-authorized wiretaps and controlled purchases of narcotics, also revealed that the drug trafficking organization had established a base of operation in Fitchburg, Massachusetts.  The investigation subsequently identified a second drug trafficking network that involved the large-scale distribution of heroin.

Investigators identified Brazier as a significant distributor of both heroin and crack cocaine.

On July 9, 2019, a grand jury in New Haven returned a 15-count indictment charging Brazier and 24 others with federal narcotics offenses related to the distribution of crack cocaine, cocaine and heroin.

Brazier has been detained since his arrest on July 10, 2019.  On November 12, 2019, he pleaded guilty to conspiracy to distribute, and to possess with intent to distribute cocaine base (“crack”) and heroin.

Brazier’s criminal history spans more than 30 years and includes convictions for narcotics distribution and assault offenses.  At the time of his arrest in this case, he was on parole out of New York for a drug-related offense.

This matter is being investigated by the FBI’s New Haven Safe Streets/Gang Task Force, New Haven Police Department, Milford Police Department, Hamden Police Department, East Haven Police Department, Connecticut State Police, Connecticut Department of Correction and the U.S. Drug Enforcement Administration.

This case is being prosecuted by Assistant U.S. Attorneys Anthony E. Kaplan, Peter D. Markle and Elena L. Coronado.

John H. Durham, United States Attorney for the District of Connecticut, announced that ERIC BURRUSS, also known as “E,” 40, of New Haven, was sentenced today by U.S. District Judge Robert N. Chatigny in Hartford to 60 months of imprisonment, followed by four years of supervised release, for distributing crack cocaine.

According to court documents and statements made in court, this matter stems from an investigation headed by the FBI’s New Haven Safe Streets/Gang Task Force and New Haven Police Department that targeted drug trafficking and related acts of violence by members, former members and associates of the “Island Brothers” street gang in New Haven.  The investigation, which included court-authorized wiretaps and controlled purchases of narcotics, also revealed that the drug trafficking organization had established a base of operation in Fitchburg, Massachusetts.  The investigation subsequently identified a second drug trafficking network that involved the large-scale distribution of heroin.

Burruss supplied crack cocaine of crack cocaine to one of the drug trafficking organizations.

On July 9, 2019, a grand jury in New Haven returned a 15-count indictment charging Burruss and 24 others with federal narcotics offenses related to the distribution of crack cocaine, cocaine and heroin.

Burruss has been detained since his arrest on July 10, 2019.  On September 25, 2019, he pleaded guilty to conspiracy to distribute, and to possess with intent to distribute, 28 grams or more of cocaine base (“crack”).

Burruss’ criminal history dates to 1996 and includes nine felony convictions, including five for drug-related offenses and one for a firearm offense. 

This matter is being investigated by the FBI’s New Haven Safe Streets/Gang Task Force, New Haven Police Department, Milford Police Department, Hamden Police Department, East Haven Police Department, Connecticut State Police, Connecticut Department of Correction and the U.S. Drug Enforcement Administration.

This case is being prosecuted by Assistant U.S. Attorneys Anthony E. Kaplan, Peter D. Markle and Elena L. Coronado.

John H. Durham, United States Attorney for the District of Connecticut, announced that BRIAN K. BACKMAN, also known as “B,” “NYB” and “New York B,” 54, of New Haven, pleaded guilty today in New Haven federal court to a heroin trafficking offense.

This matter stems from an investigation headed by the FBI’s New Haven Safe Streets/Gang Task Force and New Haven Police Department that targeted drug trafficking and related acts of violence by members, former members and associates of the “Island Brothers” street gang in New Haven.  The investigation, which included court-authorized wiretaps and controlled purchases of narcotics, also revealed that the drug trafficking organization had established a base of operation in Fitchburg, Massachusetts.  The investigation subsequently identified a second drug trafficking network that involved the large-scale distribution of heroin.

During the investigation, Backman was identified as a supplier of heroin to members of the New Haven drug trafficking organization.  Backman was intercepted over multiple wiretaps discussing the acquisition of heroin from a supplier in New York for redistribution in and around New Haven.  On June 16, 2019, Backman sent a courier to pick up approximately 10,000 bags of heroin from a New York supplier.  The courier and another co-conspirator were arrested after the courier arrived with the drugs at a Hamden parking lot.

On July 9, 2019, a grand jury in New Haven returned a 15-count indictment charging Backman and 24 other individuals with various offenses.  Backman has been detained since his arrest on July 10, 2019.

Backman pleaded guilty to one count of conspiracy to distribute and to possess with intent to distribute one kilogram or more of heroin, and offense that carries a mandatory minimum term of imprisonment of 10 years and a maximum term of imprisonment of life.  He is scheduled to be sentenced by U.S. District Judge Robert N. Chatigny on January 13, 2020, in Hartford.

This matter is being investigated by the FBI’s New Haven Safe Streets/Gang Task Force, New Haven Police Department, Milford Police Department, Hamden Police Department, East Haven Police Department, Connecticut State Police, Connecticut Department of Correction and the U.S. Drug Enforcement Administration.

This case is being prosecuted by Assistant U.S. Attorneys Anthony E. Kaplan, Peter D. Markle and Elena L. Coronado.

John H. Durham, United States Attorney for the District of Connecticut, Brian C. Turner, Special Agent in Charge of the New Haven Division of the Federal Bureau of Investigation, and New Haven Police Chief Otoniel Reyes today announced that a grand jury in New Haven returned a 15-count indictment yesterday charging 25 individuals with federal narcotics offenses related to the distribution of crack cocaine, cocaine and heroin in Connecticut and Massachusetts.

This matter stems from an investigation headed by the FBI’s New Haven Safe Streets/Gang Task Force and New Haven Police Department that targeted drug trafficking and related acts of violence by members, former members and associates of the “Island Brothers” street gang in New Haven.  The investigation, which included court-authorized wiretaps and controlled purchases of narcotics, also revealed that the drug trafficking organization had established a base of operation in Fitchburg, Massachusetts.  The investigation subsequently identified a second drug trafficking network that involved the large-scale distribution of heroin.

Charged in the indictment are:

TOMMY JULIUS, a.k.a. “General” and “J,” 36, of New HavenCARL MERRITT, a.k.a. “C,” 39, of New HavenFRANK CARR, a.k.a. “FL,” 52, of HamdenBRIAN K. BACKMAN, a.k.a. “B,” “NYB” and “New York B,” 54, of New HavenANDERSON ATKINSON, a.k.a. “Barry,” 58, of HamdenBRYANT WILLIAMS, 44, of New HavenJEFFREY BRAZIER, 49, of HamdenERIC BURRUSS, a.k.a. “E,” 40, of New HavenMERVIN BRANDY, 52, of HamdenPRISHONNA TURNER, a.k.a. “Nonnie,” 23, of HartfordSHARMAINE CROSLEY, a.k.a. “Shar,” 35, of New HavenJESSENIA ROMAN, a.k.a. “Red,” 32, of New HavenTHEODORE SMITH, a.k.a. “Ted,” 36, of New HavenWANDA CARTER, a.k.a. “WaWa,” 40, of HamdenGERARD SENIOR, 20, of New HavenSHAVAR BELLAMY, a.k.a. “Lil B,” “LB” and “Little Black,” 33, of New HavenMATTHEW MOORE, a.k.a. “Matt,” 44, of Fitchburg, Mass.SHAUN ARMSTRONG, 39, of Fitchburg, Mass.JAMAINE JACKSON, a.k.a. “Jack,” 45, of BridgeportMAKENE JACOBS, a.k.a. “Mac” and “Bridgeport,” 43, of West HavenTYRESE STANLEY, a.k.a. “Scoot,” 29, of New HavenMELVIN ROBERTS, a.k.a. “Psycho” and “Mel,” 62, of New HavenDENA DRAUGHN, 55, of Hamden

Eighteen of the defendants were arrested today, five defendants were already in custody and two defendants are still being sought.

“As alleged, these drug trafficking networks have been responsible for the distribution of significant quantities of heroin, crack and cocaine in Connecticut and Massachusetts,” said U.S. Attorney Durham.  “The U.S. Attorney’s Office will continue to work with our federal, state and local partners to stem the drug trade in our cities, and the violence associated with it, by prosecuting those involved in this criminal behavior.”

“Today’s takedown is yet another example of our great working relationship with the New Haven Police Department and all of our law enforcement partners across the state,” said FBI Special Agent in Charge Turner.  “All of our efforts are aimed at improving the quality of life of all law abiding residents of Connecticut.”

“On behalf of the New Haven Police Department, I want to thank the FBI and all of our law enforcement partners for their work in this investigation and for the ongoing collaboration to reduce gun violence and improve the quality of life for the citizens of New Haven,” said Chief Reyes.

The indictment charges Julius, Merritt, Carr, Backman, Atkinson, Williams, Brazier, Burruss, Brandy, Turner, Crosley, Roman, Smith, Carter, Senior, Bellamy, Moore and Armstrong with one count of conspiracy to distribute, and to possess with intent to distribute, cocaine base (“crack”), cocaine and heroin.  If convicted of this offense, based on the type and quantity of narcotics charged, Julius, Merritt, Carr, Burruss, Crosley and Bellamy face a minimum term of imprisonment of five years and a maximum term of imprisonment of 40 years.  The other defendants, if convicted of this charge, face a maximum term of imprisonment of 20 years.

The indictment also charges Backman, Atkinson, Jackson, Jacobs, Stanley, Roberts and Draughn with one count of conspiracy to distribute, and to possess with intent to distribute, heroin.  If convicted of this offense, based on the quantity of heroin charged, Backman, Atkinson and Draughn face a minimum term of imprisonment of five years and a maximum term of imprisonment of 40 years.  The other defendants, if convicted of this charge, face a maximum term of imprisonment of 20 years.

On June 16, 2019, Atkinson and Draughn were arrested in connection with the seizure of approximately 10,000 bags of heroin.

The indictment also charges several defendants with one or more counts related to the distribution of various narcotics.

In addition, Merritt is charged with one count of possession of a firearm in furtherance of a drug trafficking offense, which carries a mandatory consecutive sentence of at least five years, and one count of possession of a firearm by a previously convicted felon, which carries a maximum term of imprisonment of 10 years.  On April 12, 2019, Merritt was arrested after a search of his vehicle revealed a Berretta 9mm pistol and two loaded gun magazines.  It is alleged that Merritt’s criminal history includes multiple felony convictions for assault, risk of injury and robbery.

At the time of Merritt’s arrest, he also possessed $73,343 in cash and six cell phones.  The indictment seeks the forfeiture of the cash and Merritt’s 2018 Nissan Maxima.

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

This matter is being investigated by the FBI’s New Haven Safe Streets/Gang Task Force, New Haven Police Department, Milford Police Department, Hamden Police Department, East Haven Police Department, Connecticut State Police, Connecticut Department of Correction and the U.S. Drug Enforcement Administration.

This case is being prosecuted by Assistant U.S. Attorneys Anthony E. Kaplan, Peter D. Markle and Elena L. Coronado.

CourtListener:
https://www.courtlistener.com/docket/15909684/united-states-v-julius/
https://www.courtlistener.com/docket/15910031/united-states-v-julius/
https://www.courtlistener.com/docket/15910022/united-states-v-julius/
https://www.courtlistener.com/docket/15909687/united-states-v-julius/
https://www.courtlistener.com/docket/15910029/united-states-v-julius/
https://www.courtlistener.com/docket/15909685/united-states-v-julius/
https://www.courtlistener.com/docket/15909689/united-states-v-julius/
https://www.courtlistener.com/docket/15910027/united-states-v-julius/
https://www.courtlistener.com/docket/15910030/united-states-v-julius/
https://www.courtlistener.com/docket/15909681/united-states-v-julius/
https://www.courtlistener.com/docket/15909682/united-states-v-julius/
https://www.courtlistener.com/docket/15910020/united-states-v-julius/
https://www.courtlistener.com/docket/15910018/united-states-v-julius/
https://www.courtlistener.com/docket/16534157/united-states-v-julius/
https://www.courtlistener.com/docket/17395892/united-states-v-julius/
https://www.courtlistener.com/docket/15910023/united-states-v-julius/
https://www.courtlistener.com/docket/15909679/united-states-v-julius/
https://www.courtlistener.com/docket/15909680/united-states-v-julius/
https://www.courtlistener.com/docket/15910025/united-states-v-julius/
https://www.courtlistener.com/docket/15910017/united-states-v-julius/
https://www.courtlistener.com/docket/15910021/united-states-v-julius/
https://www.courtlistener.com/docket/15910019/united-states-v-julius/
https://www.courtlistener.com/docket/15909683/united-states-v-julius/
https://www.courtlistener.com/docket/15909690/united-states-v-julius/
https://www.courtlistener.com/docket/15910028/united-states-v-julius/
https://www.courtlistener.com/docket/15910024/united-states-v-julius/
https://www.courtlistener.com/docket/15910026/united-states-v-julius/
https://www.courtlistener.com/docket/16534644/united-states-v-julius/
Docket (0 Docs):   https://docs.google.com/spreadsheets/d/1piikcvWUZa_pxNYA_TLbkT7ghx_fZP1Y07qDxb8jYEA
  Last Updated: 2020-10-23 19:30:32 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: 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 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 title and section of the U.S. Code applicable to the offense committed which carried the second highest severity
Format: A20

Description: A code indicating the level of offense associated with FTITLE2
Format: N2

Description: The four digit AO offense code associated with FTITLE2
Format: A4

Description: The four digit D2 offense code associated with FTITLE2
Format: A4

Description: A code indicating the severity associated with FTITLE2
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-00617
Case Name:   USA v. Merritt
Docket (0 Docs):   https://docs.google.com/spreadsheets/d/1WBSRWHp4EgeQnrN_4hI5Nf3TF8kvjqwmoJuHXfdMKT0
  Last Updated: 2024-03-27 15:48:01 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 title and section of the U.S. Code applicable to the offense committed which carried the second highest severity
Format: A20

Description: A code indicating the level of offense associated with FTITLE2
Format: N2

Description: The four digit AO offense code associated with FTITLE2
Format: A4

Description: The four digit D2 offense code associated with FTITLE2
Format: A4

Description: A code indicating the severity associated with FTITLE2
Format: A3

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

Description: A code indicating the level of offense associated with FTITLE3
Format: N2

Description: The four digit AO offense code associated with FTITLE3
Format: A4

Description: The four digit D2 offense code associated with FTITLE3
Format: A4

Description: A code indicating the severity associated with FTITLE3
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-00819
Case Name:   USA v. Armstrong
Docket (0 Docs):   https://docs.google.com/spreadsheets/d/1wB6P_LJDCsNyEEhfFMVB6oZ3D091aogRlW_P9Tnqt1M
  Last Updated: 2024-03-27 15:48:54 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
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