Score:   1
Docket Number:   D-CT  3:19-cr-00197
Case Name:   USA v. Popillo
  Press Releases:
John H. Durham, United States Attorney for the District of Connecticut, announced that THOMAS POPILLO, 62, of Newington, was sentenced today by U.S. District Judge Victor A. Bolden in Bridgeport to two years of probation, the first six months of which Popillo must serve in home confinement, for embezzling from the Communications Workers of America Local 81266.

According to court documents and statements made in court, from 2003 through 2017, Popillo served as the president of the Communications Workers of America Local 81266 (“CWA 81266”).  He also served as the secretary-treasurer of CWA 81266 from approximately 2003 until 2015.  During his tenure as a CWA 81266 officer, Popillo embezzled approximately $37,568.68 of labor union funds by receiving unauthorized checks from CWA 81266’s bank account, and by making unauthorized purchases with CWA 81266’s debit card.

Judge Bolden ordered Popillo to make full restitution.

On August 7, 2019, Popillo pleaded guilty to one count of embezzlement and theft of labor union funds. 

This matter was investigated by the U.S. Department of Labor, Office of Labor Management Standards.  The case was prosecuted by Assistant U.S. Attorney Margaret M. Donovan.

John H. Durham, United States Attorney for the District of Connecticut, announced that THOMAS POPILLO, 61, of Newington, waived his right to be indicted and pleaded guilty today before U.S. District Judge Victor A. Bolden in Hartford to one count of embezzlement and theft of labor union funds while serving as the president of the Communications Workers of America Local 81266.

According to court documents and statements made in court, from 2003 through 2017, Popillo served as the president of the Communications Workers of America Local 81266 (“CWA 81266”).  He also served as the secretary-treasurer of CWA 81266 from approximately 2003 until 2015.  During his tenure as a CWA 81266 officer, Popillo embezzled approximately $37,568.68 of labor union funds by receiving unauthorized checks from CWA 81266’s bank account, and by making unauthorized purchases with CWA 81266’s debit card.

When he is sentenced, Popillo faces a maximum term of imprisonment of five years.  A sentencing date is not scheduled.

Popillo is released on a $25,000 bond pending sentencing.

This matter is being investigated by the U.S. Department of Labor, Office of Labor Management Standards.  The case is being prosecuted by Assistant U.S. Attorney Margaret E. Maigret.

Docket (0 Docs):   https://docs.google.com/spreadsheets/d/1qrXoyCwrN3bYmrH5M59yCEeLEBPzS-4o8HMo8zR6uvc
  Last Updated: 2024-04-11 10:59:38 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 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