Score:   1
Docket Number:   D-DC  1:19-cr-00199
Case Name:   USA v. PARKER
  Press Releases:
           WASHINGTON – Marvin Parker, 61, of Silver Spring, Maryland, was sentenced today to 18 months in prison for paying more than $40,000 in bribes to two Metropolitan Police Department (MPD) employees, U.S. Attorney Jessie K. Liu announced.

           In July 2019, Parker pled guilty to one count of bribery of a public official in the U.S. District Court for the District of Columbia. The Honorable Emmett G. Sullivan sentenced him to 18 months in prison to be followed by 18 months of supervised release. Parker was also ordered to forfeit $40,001.00, the minimum dollar value of the bribes he paid to MPD officials. 

           According to Parker’s admissions made in connection with his plea, Parker was the owner and sole proprietor of RPM Associates, through which he solicited clients involved in traffic accidents to connect them with legal and medical services. Parker admitted to paying cash to two MPD employees to influence them to provide him with information about individuals who had been involved in traffic accidents in in the District. After receiving this information, Parker would contact those individuals by phone and offer to assist them with obtaining legal representation and medical services. MPD’s General Orders prohibits officers and employees from releasing Traffic Crash Reports except under limited circumstances.  D.C. Law prohibits the solicitation of traffic accident victims within 21 days of the accident when the solicitation is for financial gain and for the purpose of directing the victim to practitioners, such as attorneys or medical providers. Parker admitted that he solicited and entered into a scheme with two different MPD employees, whom he paid anywhere from $50 to $500 per week for the personal identifying information of recent traffic crash victims. During an approximately two-year span between 2015 and 2017, Parker paid more than $40,000 in cash bribes to the two employees.

           In announcing the sentence, U.S. Attorney Liu commended the work of those who assisted the case from the FBI’s Washington Field Office and MPD’s Internal Affairs Division.  She also acknowledged the work of those who handled the case at the U.S. Attorney’s Office, including paralegal specialist Mariela Andrade and Assistant U.S. Attorneys Andrew Floyd, Kathryn Rakoczy, and Colleen Kukowski along with former Assistant U.S. Attorney David Misler, who investigated and prosecuted the case.  

           WASHINGTON – Marvin Parker, 60, of Silver Spring, Maryland, pled guilty Wednesday to one count of bribery of public officials, U.S. Attorney Jessie K. Liu announced.

           Parker pled guilty before the Honorable Magistrate Judge Deborah A. Robinson in the U.S. District Court for the District of Columbia to a criminal Information, charged with one count of bribery of public officials and witnesses on July 31, 2019. Parker faces up to 15 years of prison, up to three years of supervised release, and a fine up to $250,000. As part of his plea, Parker will pay a special assessment of $100 per felony conviction to the Clerk of the United States District Court for the District of Columbia.

           According to Parker’s admissions made in connection with his plea, Parker is the owner and sole proprietor of RPM Associates. As part of his business, Parker made cash payments to two employees of the Metropolitan Police Department (MPD). Parker made those payments to MPD employees to influence them to provide him with information about individuals who had been involved in traffic accidents in Washington, D.C. Upon receipt of this information, Parker would contact those individuals by phone and offer to assist them with obtaining legal representation and medical services. MPD’s General Orders prohibits officers and employees from releasing Traffic Crash Reports except under limited circumstances. D.C. Law prohibits the solicitation of traffic accident victims within 21 days of the accident when the solicitation is for financial gain and for the purpose of directing the victim to practitioners, such as attorneys or medical providers.   

           Specifically, Parker paid MPD Employee 1 approximately $50 to $200 per week in cash for the Traffic Crash Report information. Parker paid MPD Employee 2 approximately $400 to $500 per week in cash for the Traffic Crash Report information. 

           In total, between August 23, 2015, and October 11, 2017, Parker made more than $40,000 in cash payments to MPD Employee 1 and MPD Employee 2, in exchange for them providing Parker with Traffic Crash Report information in violation of their official duties as MPD employees.

           In announcing the plea, U.S. Attorney Liu commended the work of those who assisted the case from the Federal Bureau of Investigation’s Washington Field Office and MPD’s Internal Affairs Division. She also acknowledged the work of those who handled the case at the U.S. Attorney’s Office, including paralegal specialists Josh Fein and Mariela Andrade, and Assistant U.S. Attorneys David Misler, Andrew Floyd, and Colleen Kukowski who investigated and prosecuted the case.  

Docket (0 Docs):   https://docs.google.com/spreadsheets/d/1OO_pVyGen7leGmX0KXzmyYXWUSrs_kpE9ir80tltniU
  Last Updated: 2024-04-11 10:32:11 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