Score:   1
Docket Number:   D-CT  3:19-cr-00227
Case Name:   USA v. Dejesus
  Press Releases:
John H. Durham, United States Attorney for the District of Connecticut, announced that NATHANIEL DeJESUS, 20, of Hartford, pleaded guilty today before U.S. District Judge Kari A. Dooley in Bridgeport to fentanyl and crack cocaine distribution offenses.

According to court documents and statements made in court, in July 2019, after a spate of gun violence in Hartford, the FBI’s Northern Connecticut Violent Crimes Gang Task Force, DEA, Hartford Police Department and other law enforcement agencies initiated an investigation targeting gang-related drug distribution and associated violence in north Hartford.  During the investigation, law enforcement made controlled purchases of crack cocaine and fentanyl from DeJesus.

DeJesus was arrested on state charges on August 28, 2019.  At the time of his arrest he possessed fentanyl and crack packaged for distribution.

On September 13, 2019, DeJesus was arrested on federal narcotics distribution charges.  On that date, a search of his Andover Street residence revealed approximately 73 grams of fentanyl, more than two grams of crack, and items used to process and package narcotics for street sale.

DeJesus pleaded guilty to one count of possession with intent to distribute fentanyl and cocaine base (“crack”).  Judge Dooley scheduled sentencing for May 22, 2020, at which time DeJesus faces a maximum term of imprisonment of 20 years.

DeJesus has been detained since September 13, 2019.

The FBI’s Northern Connecticut Violent Crimes Gang Task Force includes members of the Hartford Police Department, East Hartford Police Department, Connecticut State Police and Connecticut Department of Correction.

This case is being prosecuted by Assistant U.S. Attorney John T. Pierpont, Jr.

U.S. Attorney John H. Durham, Brian C. Turner, Special Agent in Charge of the New Haven Division of the Federal Bureau of Investigation, Brian D. Boyle, Special Agent in Charge of the Drug Enforcement Administration for New England, and Jason Thody, Interim Chief of the Hartford Police Department, today announced that 11 men have been charged with various federal offenses related to the distribution of fentanyl and other narcotics in Hartford and, the illegal possession of firearms.

In July 2019, after a spate of gun violence in Hartford, the FBI’s Northern Connecticut Violent Crimes Gang Task Force, DEA, Hartford Police Department and other law enforcement agencies, including the East Hartford Police Department and Connecticut State Police, initiated an investigation targeting gang-related drug distribution and associated violence in north Hartford.  The investigation has included numerous controlled purchases of narcotics.

On September 11, 2019, a grand jury in Hartford returned seven indictments charging 10 of the defendants.  Nine defendants were arrested this morning, one defendant was previously arrested on a state parole violation, and one defendant was arrested and indicted in August.  All are presently detained.

In association with today’s arrests, law enforcement conducted four federal search warrants and recovered two firearms in the home of one of the defendants.

During today’s operation, several individuals also were arrested on various state charges.

Unless otherwise noted, the following individuals are Hartford residents and were arrested today:

PEDRO ALVARADO, 43, is charged in a two-count indictment with one count of possession of a firearm by a convicted felon, and one count of possession of marijuana with intent to distribute.  The indictment alleges that, on July 24, 2019, Alvarado possessed a loaded Smith & Wesson, Model 422, .22 caliber handgun, and marijuana.  Prior to that date, Alvarado was convicted in state court of felony risk of injury, assault, larceny and narcotics offenses.

HANEEF BROOKS, 40, is charged in an indictment with one count of possession of a firearm by a convicted felon.  The indictment alleges that, on July 15, 2019, Brooks possessed a 7.62x39mm Norinco SKS rifle.  Prior to that date, Brooks was convicted in state court of felony weapon possession and drug offenses.

NATHANIEL DEJESUS, 19, is charged in a three-count indictment with one count of possession with intent to distribute, and distribution of, cocaine base (“crack”), one count of possession with intent to distribute, and distribution of, fentanyl and cocaine base; and one count of possession with intent to distribute fentanyl and cocaine base.  It is alleged that DeJesus possessed and/or distributed the narcotics on three occasions in August 2019.

BRIAN EVANS, 20 and JORDAN MADDOX, 22, are charged in a five-count indictment with possession with intent to distribute, and distribution of, fentanyl.  The indictment alleges that Evans and Maddox distributed the drug on multiple occasions in July and August 2019.  During one of the transactions, Maddox also distributed a quantity of crack cocaine.  A search of Evans’ residence today revealed two firearms.

JOSHUA JENKINS, 26, KENDALL FAIR, 20, and TRELIQUE WARD, 20, are charged in a 10-count indictment with various offenses related to the distribution of fentanyl and crack cocaine between July and September 2019.  Ward was previously arrested for a state parole violation and is currently in state custody.

SHAUN HAWKINS, 42, is charged in an indictment with three counts of possession with intent to distribute, and distribution of, cocaine base, related to his distribution of the drug on three occasions in August and September 2019.

CHRISTIAN PATTERSON, 19, is charged in a three-count indictment with one count of possession with intent to distribute, and distribution, of cocaine base, and two counts of possession with intent to distribute, and distribution of fentanyl and cocaine base.  It is alleged that Patterson distributed the drugs in August and September 2019.

On August 21, 2019, a grand jury returned an indictment charging McCLENDON JONES, 39, of Bloomfield, with two counts of possession with intent to distribute multiple controlled substances, including, fentanyl, heroin, cocaine base, cocaine, PCP and marijuana. On August 8, 2019, it is alleged that Jones sped away from investigators who were conducting a traffic stop in Hartford.  Jones’ vehicle struck a city transit bus and then another vehicle before it crashed into a fence on Mahl Avenue.  After Jones was apprehended, a search of the vehicle revealed approximately 47 grams of crack cocaine, a half-pound of marijuana, 100 bags of packaged fentanyl, and 60 bags of packaged heroin.  A subsequent search of Jones’ residence revealed a glass jar containing approximately 28 grams of liquid PCP, 1,000 bags of packaged fentanyl/heroin, 145 grams of powder cocaine, 350 grams of crack, 27 grams of fentanyl, 230 grams of raw heroin, 12 pounds of marijuana, and $8,000 in cash.  Jones has been detained since his arrest.

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

The FBI Task Force includes members of the Hartford Police Department, East Hartford Police Department, Connecticut State Police and Connecticut Department of Correction.

The U.S. Postal Inspection Service, Manchester Police Department, West Hartford Police Department and the North Central SWAT Team assisted today’s arrests.

These cases are being prosecuted by Assistant U.S. Attorneys Michael J. Gustafson, S. Dave Vatti and Geoffrey M. Stone.

Docket (0 Docs):   https://docs.google.com/spreadsheets/d/1je7QQxv3dfUuPCrFudbgD1uOH97Wlsn_e5R4VCCfgqY
  Last Updated: 2024-04-11 11:01:32 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 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
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