Score:   0.9375
Docket Number:   aHR0cHM6Ly93d3cuanVzdGljZS5nb3YvdXNhby1tYS9wci9tYWxkZW4tbWFuLXdoby1yb2JiZWQtbWFya2V0LWFpcnNvZnQtZ3VuLXNlbnRlbmNlZC10aHJlZS15ZWFycy1wcmlzb24
  Press Releases:
BOSTON – A Malden man was sentenced on Friday, June 21, 2024 in federal court in Boston for robbing a local market using an airsoft gun in December 2021.

John Schurko, 58, was sentenced by U.S. District Court Judge Nathaniel M. Gorton to three years in prison, to be followed by two years of supervised release. In February 2024, Schurko pleaded guilty to one count of interference with commerce by robbery. 

On Dec. 12, 2021 at approximately 8 p.m., Schurko entered the Harvard Market in Malden, displayed what appeared to be a black handgun, went behind the counter and demanded money from the clerk. On Dec. 16, 2021, Schurko’s getaway vehicle was located in a hotel parking lot in Medford where he was subsequently arrested. A search of the vehicle recovered, among other things, a black Airsoft gun that resembled a real firearm. 

Acting United States Attorney Joshua S. Levy; Jodi Cohen, Special Agent in Charge of the Federal Bureau of Investigation, Boston Division; John E. Mawn Jr., Interim Colonel of the Massachusetts State Police; Malden Police Chief Glenn Cronin; Medford Police Chief Jack Buckley; Billerica Police Chief Roy Frost; and Woburn Police Chief Robert F. Rufo Jr. made the announcement. Assistant U.S. Attorney Robert E. Richardson of the Major Crimes Unit prosecuted the case.

Score:   0.9375
Docket Number:   aHR0cHM6Ly93d3cuanVzdGljZS5nb3YvdXNhby1tYS9wci9tYWxkZW4tbWFuLXdoby1yb2JiZWQtbWFya2V0LWFpcnNvZnQtZ3VuLXBsZWFkcy1ndWlsdHk
  Press Releases:
BOSTON – A Malden man pleaded guilty today in federal court in Boston to robbing a local market using an airsoft gun in December 2021.

John Schurko, 58, pleaded guilty to one count of interference with commerce by robbery. U.S. District Court Judge Nathaniel M. Gorton scheduled sentencing for May 15, 2024. Schurko was charged by criminal complaint in December 2021 and subsequently indicted by a federal grand jury in March 2022.

On Dec. 12, 2021 at approximately 8 p.m., Schurko entered the Harvard Market in Malden, displayed what appeared to be a black handgun, went behind the counter and demanded money from the clerk. On Dec. 16, 2021, Schurko’s getaway vehicle was located in a hotel parking lot in Medford where he was subsequently arrested. A search of the vehicle recovered, among other things, a black Airsoft gun that resembled a real firearm. 

The charge of interference with commerce by robbery provides for a sentence of up to 20 years in prison, up to three years of supervised release and a fine of up to $250,000. Sentences are imposed by a federal district court judge based upon the U.S. Sentencing Guidelines and statutes which govern the determination of a sentence in a criminal case.

Acting United States Attorney Joshua S. Levy; Jodi Cohen, Special Agent in Charge of the Federal Bureau of Investigation, Boston Division; John E. Mawn Jr., Interim Colonel of the Massachusetts State Police; Malden Police Chief Glenn Cronin; Medford Police Chief Jack Buckley; Billerica Police Chief Roy Frost; and Woburn Police Chief Robert F. Rufo Jr. made the announcement. Assistant U.S. Attorney Robert E. Richardson of the Major Crimes Unit is prosecuting the case.

Score:   0.9375
Docket Number:   aHR0cHM6Ly93d3cuanVzdGljZS5nb3YvdXNhby1tYS9wci9mb3JtZXItYmVsbW9udC1yZXNpZGVudC1zZW50ZW5jZWQtNi1taWxsaW9uLWludmVzdG1lbnQtZnJhdWQtc2NoZW1l
  Press Releases:
BOSTON – A former Belmont resident was sentenced today in federal court in Boston in connection with a decade-long Ponzi-style investment scheme in which he defrauded 15 investors of over $6 million. 

John William Cranney, a/k/a Jack Cranney, 77, of El Paso, Texas, was sentenced by U.S. District Court Judge Indira Talwani to five years in prison, three years of supervised release and ordered to pay restitution of $5,587,432. In May 2018, Cranney was convicted following a two-week trial on three counts of wire fraud, 12 counts of mail fraud and three counts of money laundering. Pending reporting to prison on Sept. 21, 2018, Cranney remains released on conditions including travel restricted to El Paso County, Texas.  

From 2001 through 2012, Cranney solicited money from people with whom he had personal and business relationships and represented that he would invest their money in an investment fund or a retirement plan he said he managed. However, instead of investing the money, Cranney spent his victims’ savings and retirement on his own bills and debts to fund his declining health and nutrition products distributorship. To carry out his scheme, Cranney created shell companies that he named specifically to sound like investment funds. He also set up a sham Employee Stock Ownership Plan to convince victims to transfer their IRA and 401k retirement funds to him. Cranney’s scheme ultimately collapsed in early 2012 when he could not obtain new investment money to pay back earlier investors who were demanding the return of their funds.

United States Attorney Andrew E. Lelling; Harold H. Shaw, Special Agent in Charge of the Federal Bureau of Investigation, Boston Field Division; Kristina O’Connell, Special Agent in Charge of the Internal Revenue Service’s Criminal Investigation in Boston; and Carol S. Hamilton, Acting Regional Director of the U.S. Department of Labor, Employee Benefits Security Administration made the announcement today. The U.S. Attorney’s Office also received assistance from the Office of the Secretary of State of the Commonwealth of Massachusetts and the U.S. Trustee’s Office in Boston. Assistant U.S. Attorneys Mark J. Balthazard and Kriss Basil of Lelling’s Economic Crimes Unit prosecuted the case.

Score:   0.9375
Docket Number:   aHR0cHM6Ly93d3cuanVzdGljZS5nb3YvdXNhby1tYS9wci91cy1wb3N0YWwtc2VydmljZS1lbXBsb3llZS1zZW50ZW5jZWQtZW1iZXp6bGVtZW50
  Press Releases:
BOSTON – A U.S. Postal Service (USPS) employee was sentenced today for embezzling over $20,000 in payments from customers.

Austin Correia, 22, of New Bedford, was sentenced by U.S. District Court Chief Judge Patti B. Saris to 24 months of probation, with the first three months to be served in home confinement, and 25 hours of community service. In July 2019, Correia pleaded guilty to one count of theft of embezzlement and theft of public money, property or records. As part of his plea agreement, he has already paid $20,584 in restitution to the USPS in full.

Correia began working for USPS at the end of 2017 as a Sales & Service Distribution Associate at both the Mount Pleasant and Coffin Station Post Offices in New Bedford. In this role, Correia had the ability to issue foreign and domestic postal money orders and sell stamps to customers. Correia engaged in a scheme in which he received a cash payment from customers to purchase stamps or money orders, but voided out the valid transactions to make it appear as if they did not occur. Correia provided the customer with the USPS product, but took the cash payment for his own personal use either by pocketing the money or by purchasing gift cards sold at the Post Office. In total, Correia embezzled over $20,000 from USPS.

United States Attorney Andrew E. Lelling and Matthew Modafferi, Special Agent in Charge of the United States Postal Service Office of Inspector General, Northeast Area Office, made the announcement today. Assistant U.S. Attorney Eugenia M. Carris of Lelling’s Public Corruption & Special Prosecutions Unit prosecuted the case.

Score:   0.9375
Docket Number:   aHR0cHM6Ly93d3cuanVzdGljZS5nb3YvdXNhby1tYS9wci9maXRjaGJ1cmctd29tYW4tc2VudGVuY2VkLXdpZGUtcmFuZ2luZy1mZW50YW55bC1oZXJvaW4tY3JhY2stYW5kLWNvY2FpbmUtY29uc3BpcmFjeQ
  Press Releases:
BOSTON – A Fitchburg woman was sentenced today in federal court in Worcester for her role in a wide-ranging fentanyl, heroin, crack and cocaine trafficking conspiracy.

Monica Troche, 29, was sentenced by U.S. District Court Judge Timothy S. Hillman to 30 months in prison and three years of supervised release. On Nov. 30, 2021, Troche pleaded guilty to one count of conspiracy to distribute and possess with intent to distribute one kilogram or more of heroin, 400 grams or more of fentanyl, 280 grams or more of cocaine base (crack cocaine) and 500 grams or more of cocaine. Troche also pleaded guilty to five counts of distribution and possession with intent to distribute and distribution of fentanyl, heroin and cocaine.

According to court documents, following a fatal fentanyl overdose in September 2018, law enforcement began an investigation into a drug trafficking organization (DTO) in the Fitchburg area led by co-conspirators Pedro Baez and Anthony Baez. Intercepted phone communications by the DTO and its suppliers revealed that Troche worked with Anthony Baez to distribute a fentanyl and heroin mixture and cocaine. On six separate instances, between May and September 2019, Troche assisted Anthony Baez selling a fentanyl and heroin mixture as well as cocaine to a cooperating witness. Specifically, on Sept. 24, 2019, Troche and Anthony Baez sold a cooperating witness 500 grams of fentanyl and 500 grams of cocaine.  Additionally, in August and September 2019, multiple calls between Troche and Anthony Baez were intercepted during which they discussed establishing a drug supply and customer base for Troche. At the time of her arrest in November 2019, over 58 grams of a mixture containing fentanyl and heroin were seized from Troche’s residence. In total, Troche was responsible for distributing over one kilogram of fentanyl and 500 grams of cocaine.

Over the course of the investigation, over 1.8 kilograms of a heroin and fentanyl mixture, over 3.6 kilograms of cocaine and over 50 grams of crack cocaine, as well as a stolen, loaded handgun, drug manufacturing equipment and over $376,000 was seized.

Troche was charged along with 17 others in July 2020. Troche is the fourth defendant to be sentenced in the case. In December 2020, Anthony Baez was sentenced by Judge Hillman to 13 years in prison and five years of supervised release. Pedro Baez pleaded guilty on Feb. 2, 2021 and is scheduled to be sentenced on May 17, 2022.

United States Attorney Rachael S. Rollins; Joseph R. Bonavolonta, Special Agent in Charge of the Federal Bureau of Investigation, Boston Division; Commissioner Carol Mici of the Massachusetts Department of Correction; and Colonel Christopher Mason, Superintendent of the Massachusetts State Police made the announcement today. The Fitchburg Police Department, U.S. Postal Inspection Service and the Lunenburg Police Department also provided valuable assistance. Assistant U.S. Attorney Alathea Porter of Rollins’ Narcotics and Money Laundering Unit prosecuted the case.

The operation is part of an Organized Crime Drug Enforcement Task Forces (OCDETF) Strike Force Initiative, which provides for the establishment of permanent multi-agency task force teams that work side-by-side in the same location. This co-located model enables agents from different agencies to collaborate on intelligence-driven, multi-jurisdictional operations to disrupt and dismantle the most significant drug traffickers, money launderers, gangs, and transnational criminal organizations.

The details contained in the indictment are allegations. The remaining defendants are presumed innocent unless and until proven guilty beyond a reasonable doubt in a court of law.

Score:   0.875
Docket Number:   D-MA  1:20-mj-01054
Case Name:   USA v. A black 2008 Chevrolet Silverado pickup truck, bearing MA Reg. 1ZNX61, VIN 1GCHK29K38E149756, Registered to Sarith Kong, 58 Midland Street, Lowell, MA
Docket (0 Docs):   https://docs.google.com/spreadsheets/d/1OMbg9r4zWO4R4dLUjiXIJxXa-dkurDYsjZJRhg26iZw
  Last Updated: 2021-08-01 09:39:26 UTC
Score:   0.875
Docket Number:   aHR0cHM6Ly93d3cuanVzdGljZS5nb3YvdXNhby1tYS9wci9vcmVnb24tYmlvdGVjaC1jb25zdWx0YW50LXBsZWFkcy1ndWlsdHktaW5zaWRlci10cmFkaW5nLXNjaGVtZQ
  Press Releases:
BOSTON – An Oregon biotechnology consultant pleaded guilty today in federal court in Boston in connection with his role in an insider trading scheme involving the acquisition of a Cambridge biotechnology company in 2017.

Mark Joseph Ahn, 58, of Lake Oswego, Ore., pleaded guilty to two counts of securities fraud. U.S. District Court Judge Richard G. Stearns scheduled sentencing for June 7, 2021.

From April to August 2017, Ahn, a long-time senior corporate executive and board director for biotech companies, worked as a consultant for a New York firm, and advised it during its efforts to acquire Dimension Therapeutics, Inc., a biotech firm formerly headquartered in Cambridge, Mass. In the course of his work for the New York firm, Ahn learned Dimension’s intention to be acquired by another biotech firm, the details and the timing of his employer’s proposals to acquire Dimension and gained access to confidential information about Dimension’s business. Ahn thereafter bought Dimension stock while in possession of that nonpublic information. When Dimension announced that it would be acquired in August 2017, its stock increased 262% in one day.

The SEC previously filed a separate civil action against Ahn in federal court in Boston.

The charging statute provides for a sentence of up to 25 years in prison, five years of supervised release and a fine of $250,000. Sentences are imposed by a federal district court judge based upon the U.S. Sentencing Guidelines and other statutory factors.

Acting United States Attorney Nathaniel R. Mendell and Joseph R. Bonavolonta, Special Agent in Charge of the Federal Bureau of Investigations, Boston Field Division made the announcement today. The U.S. Attorney’s Office received valuable assistance from the Securities & Exchange Commission. Assistant U.S. Attorney Kriss Basil of Mendell’s Securities, Financial & Cyber Fraud Unit is prosecuting the case.

Score:   0.875
Docket Number:   aHR0cHM6Ly93d3cuanVzdGljZS5nb3YvdXNhby1tYS9wci9tYWxkZW4tbWFuLXBsZWFkcy1ndWlsdHktZGVmcmF1ZGluZy1lbXBsb3llcg
  Press Releases:
BOSTON – A Malden man pleaded guilty yesterday in federal court in Boston to his role in a wide-ranging conspiracy to defraud his employer, a large facilities services company with offices in the Greater Boston area.

Lou Amaral, 52, pleaded guilty to one count of conspiracy to commit honest services mail fraud, one count of conspiracy to commit wire fraud, one count of money laundering, and one count of tax evasion. U.S. District Court Judge Douglas P. Woodlock scheduled sentencing for Oct. 9, 2018. Co-defendant Vence Pires, 58, also of Malden, was charged with one count of conspiracy to commit wire fraud and is scheduled to plead guilty on July 12, 2018.

Amaral and Pires worked for the same facilities services company in the Greater Boston area. Amaral was the supervisor of the Special Services Department, and as such, he had the ability to hire employees and to contract with third-parties to provide temporary labor. Pires was an account manager who worked for Amaral in Special Services. Amaral first began taking bribes from a temporary labor company in order to steer contracts to that company. In 2014, Amaral opened up his own temporary labor company and, with the help of Pires, awarded himself the temporary labor contracts. Through this scheme, Amaral made approximately $10 million in revenue over a three-year period, resulting in harm to his employer of more than $4 million. 

Amaral faces a maximum sentence on the conspiracy and money laundering counts of up to 20 years in prison, three years of supervised release and a fine of $250,000 on each count. The charge of tax evasion provides for a sentence of up to five years in prison, one year of supervised release, and a fine of $100,000. Amaral has agreed to forfeit approximately $2 million that has been seized from him. Sentences are imposed by a federal district court judge based upon the U.S. Sentencing Guidelines and other statutory factors.

United States Attorney Andrew E. Lelling; Kristina O’Connell, Special Agent in Charge of the Internal Revenue Service’s Criminal Investigation in Boston; and Delany De Leon-Colon, Acting Inspector in Charge of the U.S. Postal Inspection Service, made the announcement today.  Assistant U.S. Attorney Eric Rosen of Lelling’s Economic Crimes Unit is prosecuting the case.

Score:   0.875
Docket Number:   aHR0cHM6Ly93d3cuanVzdGljZS5nb3YvdXNhby1tYS9wci9jb2xvbWJpYW4tbmF0aW9uYWwtcGxlYWRzLWd1aWx0eS1pbnRlcm5hdGlvbmFsLW1vbmV5LWxhdW5kZXJpbmc
  Press Releases:
BOSTON – A Colombian National pleaded guilty yesterday in federal court in Boston for his role in a conspiracy to launder money from various international locations back to Colombia.

Pedro Mejia Salazar, 73, of Medellin, Colombia, was charged with one count of conspiracy to launder money. Mejia arrived in Boston from Colombia on May 3, 2017, and appeared in U.S. District Court in Boston yesterday to plead guilty to the charge against him.   Mejia’s sentencing was set for July 27, 2017.

According to court documents, Mejia used a family business, which he ran, to launder drug proceeds for and on behalf of the criminal syndicate La Oficina de Envigado, based in Medellin, Colombia. Between May 2009 and June 2012, Mejia laundered at least $768,586 in drug proceeds at the direction of Colombian-based money brokers working for La Oficina.

Mejia controlled a series of bank accounts, which he used to launder drug proceeds and deliver them for the benefit of Colombian-based drug trafficking organizations.  Mejia’s criminal activity was uncovered with the help of a cooperating source and an undercover federal agent who posed as a money broker. The undercover agent agreed to receive bulk cash from money couriers working for Colombian-based drug trafficking organizations and then send the money through Mejia’s business accounts.  The ultimate recipients of the funds were the Colombian narco-traffickers and the money brokers that work for them.  Once the undercover agent received bulk cash from money couriers, the agent would call Mejia, who directed the agent to transfer the cash to a series of accounts Mejia controlled. After the wire transfers were completed, Mejia withdrew the money from the accounts he controlled and distributed it in Colombia to whomever originally arranged the pick-up, either drug trafficking organizations or money brokers.

The charge of conspiracy to launder money provides for a sentence of up to 20 years in prison, a minimum of three years and up to a lifetime of supervised release, and a fine of up to $500,000 or twice the value of the property involved in the offense. Actual sentences for federal crimes are typically less than the maximum penalties. Sentences are imposed by a federal district court judge based on the U.S. Sentencing Guidelines and other statutory factors.

This case is part of Operation Powerplay, an international undercover investigation targeting Colombia-based money brokers who launder drug proceeds for international drug trafficking organizations. The investigation targeted drug traffickers who import drugs into the United States and money launderers who use the international financial system and the Black Market Peso Exchange to return drug proceeds collected in the United States and other countries to Colombia. To date, the investigation has resulted in the seizure of approximately $15.2 million, 3,967 kilograms of cocaine, 32,000 doses of MDMA, nine kilograms of methamphetamine, 1,183 kilograms of marijuana, and 7.8 kilograms of heroin.

Acting United States Attorney William D. Weinreb; Joel P. Garland, Special Agent in Charge of the Internal Revenue Service’s Criminal Investigation, Boston Field Division; and Michael J. Ferguson, Special Agent in Charge of the Drug Enforcement Administration, New England Field Division, made the announcement today.  Assistant United States Attorneys Leah B. Foley and Nathaniel R. Mendell of Weinreb’s Narcotics and Money Laundering Unit are prosecuting the case.

 

Score:   0.75
Docket Number:   D-MA  1:20-mj-01013
Case Name:   USA v. In the Matter of the Tracking of: A white 2005 Toyota 4Runner SUV, bearing Massachusetts registration 8GH986, vehicle identification number (VIN) JTEBU14RX58039226
Docket (0 Docs):   https://docs.google.com/spreadsheets/d/1tD21L2YmhWs2-1DEQeVSqLjAzaoPOwQntCgoBBIXpSo
  Last Updated: 2021-08-01 09:38:38 UTC
Score:   0.75
Docket Number:   D-MA  1:23-mj-05321
Case Name:   USA v. Black iPhone 7 in black case SN: F4GT47NDHG6W FBI# 1B73 bearing IMEI 355833080664886 in FBI custody at 201 Maple Street Chelsea MA
Docket (0 Docs):   https://docs.google.com/spreadsheets/d/1me5sTBrS8qNoR03B4rrueCHoYH1V2-ZtpomTrpcbr5c
  Last Updated: 2023-10-08 11:55:18 UTC
Score:   0.75
Docket Number:   D-MA  1:20-mj-01358
Case Name:   USA v. In the Matter of the Search of A Black 2016 Acura RDX, bearing MA Registration 8NB586, (VIN) 5J8TB4H54GL008661, registered to Sambo Vanny BUTH
Docket (0 Docs):   https://docs.google.com/spreadsheets/d/1dZdGSu00MSVmktvzlPWh9FduGG5UunSuPsjXZ1N1Pp0
  Last Updated: 2022-01-16 05:48:12 UTC
Score:   0.75
Docket Number:   D-MA  1:25-mc-91171
Case Name:   United States of America v. The Seizure of $586,762.90 in United States currency seized on November 7, 2024
Score:   0.75
Docket Number:   D-MA  1:16-mj-02007
Case Name:   United States v. Apple iPhone cellular telephone, bearing IMEI number 355877062280062, seized from Desmond Crawford on November 25, 2015
Score:   0.75
Docket Number:   D-MA  1:20-mj-01298
Case Name:   USA v. In the Matter of the Search of A Black 2016 Acura RDX, bearing MA Registration 8NB586, (VIN) 5J8TB4H54GL008661, registered to Sambo Vanny BUTH
Docket (0 Docs):   https://docs.google.com/spreadsheets/d/1qKgu8YzSjhG7X9pS-qcDeRPhVSWJzoLiZu-ekiUeZzk
  Last Updated: 2022-01-16 05:48:06 UTC
Score:   0.75
Docket Number:   D-MA  1:22-mj-04663
Case Name:   USA v. In the Matter of the Search of A United States Postal Service Priority Mail Package bearing tracking number 9405536106068021616588, Addressed to 5720 Windchase Dr, Buford GA 30518-2089
Score:   0.75
Docket Number:   aHR0cHM6Ly93d3cuanVzdGljZS5nb3YvdXNhby1tYS9wci9tYXNzYWNodXNldHRzLW1hbi1zZW50ZW5jZWQtdHJhZmZpY2tpbmctbWV0aGFtcGhldGFtaW5lLXRocm91Z2gtbWFpbA
  Press Releases:
BOSTON – A Massachusetts man was sentenced today in federal court in Boston after receiving more than 30 packages of methamphetamine through the mail. 

Robert Annette, 58, of Somerville and Provincetown, was sentenced by U.S. District Court Judge Leo S. Sorokin to two years in prison and four years of supervised release. In November 2016, Annette pleaded guilty to conspiracy to possess with intent to distribute and to distribute methamphetamine.

From approximately 2011 through October 2013, Annette and others trafficked methamphetamine through the United States mail. Annette collected packages of methamphetamine sent to him from San Diego by co-defendant Leonard Leseman. In 2012, a Postal Inspector, conducting a routine drug interdiction, located a suspicious package sent by Leseman and addressed to a fictitious name at Annette’s Somerville residence. When the Inspector attempted to deliver the package, Annette refused receipt. From then on, Annette arranged for a network of friends to receive the packages. In total, Leseman mailed more than 30 packages containing methamphetamine to various addresses provided by Annette. During the investigation, law enforcement officers also seized packages containing methamphetamine that Leseman sent to customers in Washington, D.C., and Carnegie, Pennsylvania.

Leseman and Annette communicated via text message to discuss the logistics for orders, shipments and payments. For example, regarding a package that Leseman sent Annette, Leseman advised him: “You’ll see 3 blind mice eating ice cream.” After Leseman mailed the package from San Diego, Postal Inspectors in Massachusetts seized the package and opened it pursuant to a search warrant. Inside the package were three toy mice and an ice cream maker with four ounces of methamphetamine hidden inside.

Five individuals involved in this activity have pleaded guilty and four have been sentenced. In September 2017, Leseman was sentenced to 10 years in prison. Steven Marszalkowski, formerly of Provincetown, was sentenced to 13 months in prison in August 2017; and Scott Hill, formerly of Randolph, was sentenced to 42 months in prison in April 2017. Lawrence Ligocki, of Chelsea, is awaiting sentencing. The government has filed charges against a sixth individual, Dennis Villas of Seattle, Wash., who is scheduled to plead guilty in April 2018 before U.S. Senior District Court Judge Rya W. Zobel. 

United States Attorney Andrew E. Lelling; Raymond Moss, Acting Inspector in Charge of the U.S. Postal Inspection Service, Boston Field Division; and Harold H. Shaw, Special Agent in Charge of the Federal Bureau of Investigation, Boston Field Division, made the announcement today. Investigative assistance was provided by the U.S. Postal Inspector Service in San Diego and Pennsylvania, the Pennsylvania State Police, the Massachusetts State Police, and the Provincetown and Truro Police Departments. Assistant U.S. Attorneys James E. Arnold and Craig E. Estes of Lelling’s Narcotics and Money Laundering Unit prosecuted the case.

Score:   0.75
Docket Number:   aHR0cHM6Ly93d3cuanVzdGljZS5nb3YvdXNhby1tYS9wci9oYXJ3aWNoLW1hbi1zZW50ZW5jZWQtdW5sYXdmdWwtZmlyZWFybXMtcG9zc2Vzc2lvbi1hbmQtZHJ1Zy1vZmZlbnNlcw
  Press Releases:
BOSTON – A Harwich man was sentenced today in federal court in Boston for firearms and drug offenses.

Timothy Fletcher, 36, was sentenced by U.S. District Court Judge Richard G. Stearns to 168 months in prison and three years of supervised release. In July 2018, Fletcher was convicted by a federal jury of one count of possession of cocaine base with intent to distribute, one count of possession of cocaine with intent to distribute and one count of being a felon in possession of a firearm and ammunition - a Tisas, Model Regent .45 caliber semi-automatic pistol, 58 rounds of .45 caliber ammunition and 60 rounds of 9mm ammunition.

On April 3, 2015, police executed a search warrant at a storage unit in Hyannis where they recovered, among other items, firearms, 124 rounds of ammunition, crack cocaine, powder cocaine, $1420 in cash, drug paraphernalia, two digital scales, boxes of plastic sandwich baggies, approximately 223 pairs of sneakers and various documents containing Fletcher’s name. The firearms, firearm magazines, some of the drugs and the cash were hidden inside various sneakers and sneaker boxes.   In addition, Fletcher’s fingerprints were recovered from a magazine found inside a sneaker box with the .45 caliber semi-automatic pistol.

The night before the warrant was executed, Fletcher was stopped by the police and found to be in possession of the key to the storage facility and unit.

United States Attorney Andrew E. Lelling; Kelly Brady, Special Agent in Charge of the Bureau of Alcohol, Tobacco, Firearms and Explosives, Boston Field Division; Colonel Christopher Mason, Superintendent of the Massachusetts State Police; Barnstable Police Chief Matthew Sonnabend; and Yarmouth Police Chief Frank Frederickson made the announcement today. Assistant U.S. Attorney Suzanne Sullivan Jacobus of Lelling’s Major Crimes Unit prosecuted the case.

Score:   0.75
Docket Number:   D-MA  1:19-cr-10423
Case Name:   USA v. Sanchez et al
  Press Releases:
BOSTON – Two Colombian nationals were indicted today in federal court in Boston on drug trafficking charges.

Diego Sanchez, 34, and Ricardo Lopera Arteaga, 58, were each indicted on one count of conspiracy to distribute, and possession with intent to distribute, 500 grams or more of cocaine, and one count of possession with intent to distribute 500 grams or more of cocaine. Sanchez was also charged with two additional counts of distribution and possession with intent to distribute cocaine. The defendants were previously charged by complaint and arrested on Oct. 9, 2019.  They are both currently in federal custody.

According to court documents, Sanchez engaged in two sales of cocaine to a cooperating witness on Sept. 10 and 27, 2019 in East Boston. Sanchez and Lopera-Arteaga alsoconspired together to sell one kilogram of cocaine to that same cooperating witness. On Oct. 9, 2019, law enforcement agents observed both men meet and walk together towards a spot arranged for the drug transaction. Agents arrested both men a short time later and seized one kilogram of cocaine from Lopera-Arteaga.

The charges of conspiracy to distribute and possession with intent to distribute more than 500 grams of cocaine provides fora mandatory minimum sentence of five years and up to 40 yearsin prison, at least four years of supervised release and a fine of up to $5 million. The charges of distribution of cocaine provide for a sentence of up to 20 years in prison, at least three years of supervised release, and a fine of up to $1 million. Sentences are imposed by a federal district court judge based upon the U.S. Sentencing Guidelines and other statutory factors.

United States Attorney Andrew E. Lelling and Joseph R. Bonavolonta, Special Agent in Charge of the Federal Bureau of Investigation, Boston Field Division made the announcement today. The case was investigated by the Organized Crime and Drug Enforcement Task Force (OCDETF). Assistant U.S. Attorney Stephen W. Hassink of Lelling’s Narcotics and Money Laundering Unit is prosecuting the case. 

The details contained in the charging documents are allegations. The defendants are presumed innocent unless and until proven guilty beyond a reasonable doubt in a court of law.

Docket (0 Docs):   https://docs.google.com/spreadsheets/d/1yZEJ7sB0zDaR1Bm_7nAOAPu-Hm2GVfYZC-PgwIj8FcM
  Last Updated: 2025-03-16 18:31:27 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-MA  1:19-mj-06458
Case Name:   USA v. Sanchez et al
Docket (0 Docs):   https://docs.google.com/spreadsheets/d/1fdZXGlux-bb33lSmFjT-p-4w1qVuWYFW1rkGjTlTvV4
  Last Updated: 2025-03-16 18:25:02 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
Score:   0.75
Docket Number:   D-MA  1:20-cr-10185
Case Name:   USA v. Bienvenue
  Press Releases:
BOSTON – A federal grand jury in Boston indicted an Attleboro man today on charges of receipt and possession of child pornography.  

Garry Bienvenue, 58, of Attleboro, was indicted on one count of receipt of child pornography and one count of possession of child pornography involving a prepubescent minor and a minor who had not attained 12 years of age. On March 12, 2020, Bienvenue was arrested and charged by criminal complaint and has been detained since that time.

According to charging documents, law enforcement learned that an internet user at Bienvenue’s Attleboro home had solicited and received child pornography from children over the internet using the Snapchat messaging application. A search of the home resulted in the seizure of Bienvenue’s smartphone, which was found to contain child pornography videos, including one depicting the rape of a child as young as 3-5 years old.

The charge of receipt of child pornography provides for a mandatory minimum sentence of five years and up to 20 years in prison. The charge of possession of child pornography provides for a sentence of up to 10 years in prison. Each charge also provides for a mandatory minimum of five years and up to a lifetime of supervised release and a fine of up to $250,000. Sentences are imposed by a federal district court judge based on the U.S. Sentencing Guidelines and other statutory factors.

United States Attorney Andrew E. Lelling; Michael Shea, Acting Special Agent in Charge of Homeland Security Investigations in Boston; Colonel Christopher Mason, Superintendent of the Massachusetts State Police; and Attleboro Police Chief Kyle P. Heagney made the announcement today. Assistant U.S. Attorney Elianna Nuzum of Lelling’s Major Crimes Unit is prosecuting the case.

The case was brought as part of Project Safe Childhood. In 2006, the Department of Justice created Project Safe Childhood, a nationwide initiative designed to protect children from exploitation and abuse. Led by the U.S. Attorneys’ Offices and the DOJ’s Child Exploitation and Obscenity Section, Project Safe Childhood marshals federal, state, and local resources to locate, apprehend, and prosecute individuals who exploit children, as well as identify and rescue victims. For more information about Project Safe Childhood, please visit www.projectsafechildhood.gov/.

The details contained in the charging document are allegations. The defendant is presumed innocent unless and until proven guilty beyond a reasonable doubt in a court of law.

Docket (0 Docs):   https://docs.google.com/spreadsheets/d/1759El9NS4r8_mqusDXBkNIUZhZGE2TGpRSendHS7_hc
  Last Updated: 2025-02-24 11:10:22 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 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-MA  1:20-mj-07060
Case Name:   USA v. Bienvenue
Docket (0 Docs):   https://docs.google.com/spreadsheets/d/1MAE1A1txAUAU0zhyx3Ms2Zgv9BulOoHqIhhUeMZB_Kg
  Last Updated: 2025-03-27 09:26:06 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 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
Score:   0.75
Docket Number:   aHR0cHM6Ly93d3cuanVzdGljZS5nb3YvdXNhby1tYS9wci9uZXctaGFtcHNoaXJlLW1hbi1zZW50ZW5jZWQtcm9sZS1sYXdyZW5jZS1iYXNlZC1vcGlvaWQtdHJhZmZpY2tpbmctY29uc3BpcmFjeQ
  Press Releases:
BOSTON – A New Hampshire man was sentenced yesterday in federal court in Boston for his role in a widespread heroin and fentanyl trafficking conspiracy operating in Lawrence.

Melvin Weatherspoon, 58, of Rochester, N.H., was sentenced by U.S. District Court Senior Judge Douglas P. Woodlock to time served and three years of supervised release. In October 2017, Weatherspoon pleaded guilty to one count of conspiracy to possess with intent to distribute heroin, cocaine and fentanyl.

On May 30, 2017, after a year-long investigation aimed at attacking the fentanyl and heroin crisis in Lawrence and surrounding areas, federal, state and local law enforcement officers executed a federal drug sweep to dismantle a Lawrence-based drug trafficking organization allegedly run by Juan Anibal Patrone. Weatherspoon was arrested and charged along with Patrone and dozens of co-conspirators.  

Weatherspoon obtained heroin and fentanyl from Patrone and redistributed it to his own customers in New Hampshire.

Patrone has pleaded not guilty and is awaiting trial.

United States Attorney Andrew E. Lelling; Brian D. Boyle, Special Agent in Charge of the Drug Enforcement Administration, New England Division; Peter Fitzhugh, Special Agent in Charge of Homeland Security Investigations in Boston; Essex County District Attorney Jonathan W. Blodgett; Colonel Kerry A. Gilpin, Superintendent of the Massachusetts State Police; and Lawrence Police Chief Roy P. Vasque made the announcement. The DEA Cross Border Initiative, comprised of the DEA and the Andover, Haverhill, Lawrence, Lowell, and Wilmington Police Departments, conducted the investigation jointly with the Massachusetts State Police. Assistant U.S. Attorney Susan Winkler of Lelling’s Narcotics and Money Laundering Unit is prosecuting the cases.

The details contained in the charging documents are allegations. The remaining defendants are presumed innocent unless and until proven guilty beyond a reasonable doubt in a court of law.

Score:   0.75
Docket Number:   aHR0cHM6Ly93d3cuanVzdGljZS5nb3YvdXNhby1tYS9wci90aHJlZS1tZW4tYXJyZXN0ZWQtZmVkZXJhbC1mZW50YW55bC1zd2VlcC1wbGVhZC1ndWlsdHk
  Press Releases:
BOSTON – Three men pleaded guilty today in federal court in Boston to their roles in a widespread heroin and fentanyl trafficking conspiracy operating in Lawrence.

Andreury Fana Burgos, 21, of Lawrence, Mass.; Melvin Weatherspoon, 58, of Rochester, N.H.; and Matthew Shover, 29, of Maine, each pleaded guilty to one count of conspiracy to possess with intent to distribute heroin, cocaine and fentanyl. U.S. District Court Judge Douglas P. Woodlock scheduled the sentencings for Burgos and Weatherspoon on Feb. 13, 2018, and Jan. 30, 2018, respectively. Shover’s sentencing has not yet been scheduled.

 

On May 30, 2017, after a year-long investigation aimed at attacking the fentanyl and heroin crisis in Lawrence and surrounding areas, more than 200 federal, state and local law enforcement officers executed a federal drug sweep to dismantle a Lawrence-based drug trafficking organization allegedly run by Juan Anibal Patrone. Burgos, Weatherspoon, and Shover were arrested and charged along with Patrone and approximately 25 co-conspirators.  

Burgos was a street level courier who delivered drugs to addicts at Patrone’s direction. Weatherspoon and Shover were redistributors who obtained drugs from Patrone to distribute to their own customers. 

Patrone has pleaded not guilty and is awaiting trial.

The conspiracy charge provides for a sentence of no greater than 20 years in prison, a minimum of three years and up to a lifetime of supervised release and a fine of up to $1 million. Sentences are imposed by a federal district court judge based upon the U.S. Sentencing Guidelines and other statutory factors. 

Acting United States Attorney William D. Weinreb; Michal J. Ferguson, Special Agent in Charge of the Drug Enforcement Administration, New England Division; Matthew J. Etre, Special Agent in Charge of Homeland Security Investigations in Boston; Essex County District Attorney Jonathan W. Blodgett; Colonel Richard D. McKeon, Superintendent of the Massachusetts State Police; and Lawrence Police Chief James Fitzpatrick made the announcement today. The DEA Cross Border Initiative, comprised of the DEA and the Andover, Haverhill, Lawrence, Lowell, and Wilmington Police Departments, conducted the investigation jointly with the Massachusetts State Police. Assistant U.S. Attorney Susan Winkler of Weinreb’s Narcotics and Money Laundering Unit is prosecuting the cases.

The details contained in the charging documents are allegations. The remaining defendants are presumed innocent unless and until proven guilty beyond a reasonable doubt in a court of law.

Score:   0.75
Docket Number:   aHR0cHM6Ly93d3cuanVzdGljZS5nb3YvdXNhby1tYS9wci93aW50aHJvcC1tYW4tcGxlYWRzLWd1aWx0eS1jb2NhaW5lLWFuZC1tb25leS1sYXVuZGVyaW5nLWNoYXJnZXM
  Press Releases:
BOSTON – A Winthrop man pleaded guilty on Friday, April 8, 2022, in federal court in Boston to laundering over $335,000 in cocaine proceeds and distributing over 15 kilograms of cocaine.

Fabio Quijano, 58, of Winthrop, pleaded guilty to money laundering conspiracy, money laundering, conspiracy to distribute and to possess with intent to distribute five kilograms or more of cocaine and possession with intent to distribute 500 grams or more of cocaine. U.S. District Court Judge Leo T. Sorokin scheduled sentencing for Aug. 15, 2022. Quijano was arrested and indicted in February 2020. He was subsequently charged in a superseding indictment in May 2020.

Quijano worked with at least two other men—including co-defendant Jairo Agudelo, who previously pleaded guilty and was sentenced to 57 months in prison—to launder hundreds of thousands of dollars in drug proceeds derived from Quijano’s large-scale cocaine trafficking business.

On June 26, 2018, Quijano delivered $135,180 of cocaine proceeds to an undercover officer posing as a money laundering intermediary acting on behalf of a Colombian money broker.  On Feb. 4, 2019, Quijano’s business partner delivered another $310,000 in drug proceeds to the undercover.  And on Feb. 18, 2019, Agudelo attempted to deliver $200,000 to the undercover officer, on behalf of Quijano and his business partner, when he was stopped by police. Agudelo later admitted that Quijano had given him the $200,000 to launder.

On Feb. 20, 2019, investigators executed a search warrant at the stash house operated by Quijano and his business partner, located in an apartment in Everett. Inside the apartment, investigators located nearly four kilograms of cocaine, over $310,000 in cash from prior drug sales, a hydraulic kilogram press, drug packaging materials and numerous drug ledgers.

United States Attorney Rachael S. Rollins; Brian D. Boyle, Special Agent in Charge of the Drug Enforcement Administration, New England Field Division; and Joleen D. Simpson, Special Agent in Charge of the Internal Revenue Service’s Criminal Investigation Division made the announcement. Critical assistance was provided by the Boston Police Department; Massachusetts State Police; Revere Police Department; U.S. Immigration and Customs Enforcement, Enforcement and Removal Operations; and the United States Marshals Service. Assistant U.S. Attorneys Lauren A. Graber and Jared C. Dolan of Rollins’ Narcotics & Money Laundering Unit prosecuted the case.

This investigation is part of an Organized Crime Drug Enforcement Task Forces (OCDETF) operation. OCDETF identifies, disrupts, and dismantles the highest-level criminal organizations that threaten the United States using a prosecutor-led, intelligence-driven, multi-agency approach. Additional information about the OCDETF Program can be found at https://www.justice.gov/OCDETF.

Score:   0.75
Docket Number:   D-MA  1:18-cr-10186
Case Name:   USA v. Pires
  Press Releases:
BOSTON – A Malden man was sentenced yesterday in federal court in Boston for his role in a wide-ranging conspiracy to defraud his employer, a large facilities services company with offices in the Greater Boston area.

Vence Pires, 58, was sentenced by U.S. District Court Senior Judge Rya W. Zobel to one year and one day in prison, one year of supervised release and restitution to be determined at a later date. In July 2018, Pires pleaded guilty one count of conspiracy to commit wire fraud. Co-defendant Lou Amaral, 52, also of Malden, pleaded guilty on July 9, 2018, to one count of conspiracy to commit honest services mail fraud, one count of conspiracy to commit wire fraud, one count of money laundering and one count of tax evasion.  Amaral is awaiting sentencing.

Pires and Amaral worked for the same facilities services company in the Greater Boston area. Amaral was the supervisor of the Special Services Department, and as such, he had the ability to hire employees and to contract with third-parties to provide temporary labor. Pires was an account manager who worked for Amaral in Special Services. Amaral first began taking bribes from a temporary labor company in order to steer contracts to that company. In 2014, Amaral opened up his own temporary labor company and, with the help of Pires, awarded himself the temporary labor contracts. Through this scheme, Amaral made approximately $10 million in revenue over a three-year period, resulting in harm to his employer of more than $4 million. 

United States Attorney Andrew E. Lelling; Kristina O’Connell, Special Agent in Charge of the Internal Revenue Service’s Criminal Investigation in Boston; and Joseph W. Cronin, Inspector in Charge of the U.S. Postal Inspection Service, made the announcement today.  Assistant U.S. Attorney Eric Rosen of Lelling’s Securities and Financial Fraud Unit prosecuted the case.

BOSTON – Two Malden men were charged today in federal court in Boston for their roles in a wide-ranging conspiracy to defraud their employer, a large facilities services company with offices in the Greater Boston area.

Lou Amaral, 52, was charged by information with one count of conspiracy to commit honest services mail fraud, one count of conspiracy to commit wire fraud, one count of money laundering, and one count of tax evasion. Vence Pires, 58, was charged by information with one count of conspiracy to commit wire fraud.

According to court documents, Amaral and Pires worked for the same facilities services company in the Greater Boston area. Amaral was the supervisor of the Special Services department, and as such, he had the ability to hire employees and to contract with third-parties to provide temporary labor. Pires was an account manager who worked for Amaral in Special Services. Amaral first began by taking bribes from a temporary labor company in order to steer contracts to that company. In 2014, Amaral opened up his own temporary labor company and, with the help of Pires, awarded himself the temporary labor contracts. Through this scheme, Amaral made approximately $10 million in revenue over a three-year period, resulting in harm to his employer of more than $4 million. 

Amaral has agreed to forfeit approximately $2 million that has been seized from him.

Pires faces a maximum sentence of five years in prison, up to three years of supervised release, and a fine of up to $250,000. Amaral faces a maximum sentence on the conspiracy and money laundering counts of up to 20 years in prison, three years of supervised release, and a fine of $250,000 on each count. Amaral faces a maximum sentence on the tax evasion count of up to five years in prison, supervised release for one year, and a fine of $100,000. Sentences are imposed by a federal district court judge based upon the U.S. Sentencing Guidelines and other statutory factors.

United States Attorney Andrew E. Lelling; Kristina O’Connell, Special Agent in Charge of the Internal Revenue Service’s Criminal Investigation in Boston; and Delany De Leon-Colon, Acting Inspector in Charge of the U.S. Postal Inspection Service made the announcement today.  Assistant U.S. Attorney Eric Rosen of Lelling’s Economic Crimes Unit is prosecuting the case.

 

Docket (0 Docs):   https://docs.google.com/spreadsheets/d/1iIqPH5mO_diua3dRvFrSWoOcvl8jU7vkeEyfpBLb-ag
  Last Updated: 2025-03-03 05:28:37 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
Score:   0.75
Docket Number:   D-MA  1:18-cr-10187
Case Name:   USA v. Amaral
  Press Releases:
BOSTON – A Malden man was sentenced yesterday in federal court in Boston for his role in a wide-ranging conspiracy to defraud his employer, a large facilities services company with offices in the Greater Boston area.

Lou Amaral, 52, was sentenced by U.S. District Court Judge Douglas P. Woodlock to 30  months in prison and two years of supervised release, and restitution to be determined at a later date. In July 2018, Amaral pleaded guilty to one count of conspiracy to commit honest services mail fraud, one count of conspiracy to commit wire fraud, one count of money laundering, and one count of tax evasion. Co-defendant Vence Pires, 58, also of Malden, was sentenced on Feb. 28, 2019, to one year and one day in prison after pleading guilty to one count of conspiracy to commit wire fraud.

Amaral and Pires worked for the same facilities services company in the Greater Boston area. Amaral was the supervisor of the Special Services Department, and as such, he had the ability to hire employees and to contract with third-parties to provide temporary labor. Pires was an account manager who worked for Amaral in Special Services. Amaral first began taking bribes from a temporary labor company in order to steer contracts to that company. In 2014, Amaral opened up his own temporary labor company and, with the help of Pires, awarded himself the temporary labor contracts. Through this scheme, Amaral made approximately $10 million in revenue over a three-year period, resulting in a net gain to him of approximately $2 million.

United States Attorney Andrew E. Lelling; Kristina O’Connell, Special Agent in Charge of the Internal Revenue Service’s Criminal Investigation in Boston; and Joseph W. Cronin, Inspector in Charge of the U.S. Postal Inspection Service, made the announcement today.  Assistant U.S. Attorney Eric Rosen of Lelling’s Securities and Financial Crimes Unit prosecuted the case.

BOSTON – Two Malden men were charged today in federal court in Boston for their roles in a wide-ranging conspiracy to defraud their employer, a large facilities services company with offices in the Greater Boston area.

Lou Amaral, 52, was charged by information with one count of conspiracy to commit honest services mail fraud, one count of conspiracy to commit wire fraud, one count of money laundering, and one count of tax evasion. Vence Pires, 58, was charged by information with one count of conspiracy to commit wire fraud.

According to court documents, Amaral and Pires worked for the same facilities services company in the Greater Boston area. Amaral was the supervisor of the Special Services department, and as such, he had the ability to hire employees and to contract with third-parties to provide temporary labor. Pires was an account manager who worked for Amaral in Special Services. Amaral first began by taking bribes from a temporary labor company in order to steer contracts to that company. In 2014, Amaral opened up his own temporary labor company and, with the help of Pires, awarded himself the temporary labor contracts. Through this scheme, Amaral made approximately $10 million in revenue over a three-year period, resulting in harm to his employer of more than $4 million. 

Amaral has agreed to forfeit approximately $2 million that has been seized from him.

Pires faces a maximum sentence of five years in prison, up to three years of supervised release, and a fine of up to $250,000. Amaral faces a maximum sentence on the conspiracy and money laundering counts of up to 20 years in prison, three years of supervised release, and a fine of $250,000 on each count. Amaral faces a maximum sentence on the tax evasion count of up to five years in prison, supervised release for one year, and a fine of $100,000. Sentences are imposed by a federal district court judge based upon the U.S. Sentencing Guidelines and other statutory factors.

United States Attorney Andrew E. Lelling; Kristina O’Connell, Special Agent in Charge of the Internal Revenue Service’s Criminal Investigation in Boston; and Delany De Leon-Colon, Acting Inspector in Charge of the U.S. Postal Inspection Service made the announcement today.  Assistant U.S. Attorney Eric Rosen of Lelling’s Economic Crimes Unit is prosecuting the case.

 

Docket (0 Docs):   https://docs.google.com/spreadsheets/d/1P95RCdO9qx6pms6X4Y7Z2fRfaWwNVRYvXmB1dp0EoR4
  Last Updated: 2025-03-03 05:28:45 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 title and section of the U.S. Code applicable to the offense committed which carried the fourth highest severity
Format: A20

Description: A code indicating the level of offense associated with FTITLE4
Format: N2

Description: The four digit AO offense code associated with FTITLE4
Format: A4

Description: The four digit D2 offense code associated with FTITLE4
Format: A4

Description: A code indicating the severity associated with FTITLE4
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
Score:   0.75
Docket Number:   aHR0cHM6Ly93d3cuanVzdGljZS5nb3YvdXNhby1tYS9wci9icm9ja3Rvbi1tYW4tc2VudGVuY2VkLTMwLW1vbnRocy1wcmlzb24tZGVmcmF1ZGluZy1waGFybWFjZXV0aWNhbC1jb21wYW55LXRha2VkYS0yMw
  Press Releases:
BOSTON — The boyfriend of a senior level employee at the multinational pharmaceutical company Takeda Pharmaceutical Company Limited (Takeda) was sentenced in federal court in Boston for setting up a fake consulting company that billed Takeda for services it never actually provided.Samuel N. Montronde, 39, was sentenced by U.S. District Court Chief Judge F. Dennis Saylor IV to 30 months in prison, to be followed by two years of supervised release. Montronde was also ordered to pay $2.3 million in restitution. In December 2024, Montronde was convicted of three counts of wire fraud by a federal jury in Boston. The jury acquitted Montronde of one count of wire fraud conspiracy. Montronde was arrested and charged in January 2023 along with his girlfriend Priya Bhambi – a former senior employee in the technology operations group of Takeda. The two were later indicted by a federal grand jury in January 2023.In 2022, Montronde and Bhambi orchestrated and executed a scheme to defraud Takeda of at least $2.3 million in payments for purported consulting services by submitting fabricated invoices on behalf of a sham consulting company. Bhambi had previously engaged in the same fraud using a different sham consulting company, resulting in payments from Takeda totaling nearly $300,000 for consulting services that were never provided.In February 2022, Montronde and Bhambi incorporated a sham consulting company, Evoluzione Consulting LLC (Evoluzione). Later, Bhambi created a website for Evoluzione with false information, including fabricated blog posts, to make it appear that Evoluzione was a legitimate consulting business.After incorporating Evoluzione, Bhambi, in coordination with Montronde, submitted a statement of work to Takeda and caused Takeda to sign a master services agreement with Evoluzione and issue a purchase order to Evoluzione for consulting services with a total cost of $3.542 million. Then, between March and May of 2022, Bhambi and Montronde fabricated and submitted five separate invoices to Takeda for services that Evoluzione had not performed, each in the amount of $460,000. The defendants also created a fictional employee “Jasmine” to handle communications with Takeda. When questioned by Takeda employees, Bhambi made false representations regarding the services purportedly provided by Evoluzione. Before discovering the scheme and terminating Bhambi, Takeda, relying on these false representations, paid all five of the invoices to business accounts opened by Montronde in the name of Evoluzione.In June 2024, Bhambi pleaded guilty to one count of conspiracy to commit wire fraud and three counts of wire fraud. In October 2024, she was sentenced to 46 months in prison to be followed by two years of supervised release. Bhambi was also ordered to pay $2,585,480 in restitution.In total, Bhambi and Montronde defrauded Takeda of $2.3 million in payments to Evoluzione for services not provided. The couple used the fraudulently obtained funds to purchase a Mercedes-Benz Model Class E, a diamond engagement ring, freightliner trucks, a $1.9-million 2-bedroom condo in Boston’s Seaport District and a $50,000 wedding venue deposit. These assets are now subject to the Court’s forfeiture order.United States Attorney Leah B. Foley and Jodi Cohen, Special Agent in Charge of the Federal Bureau of Investigation, Boston Division made the announcement today. Takeda provided valuable assistance and cooperation with the investigation. Assistant U.S. Attorneys Leslie A. Wright and Mackenzie A. Queenin of the Criminal Division prosecuted the case. Assistant U.S. Attorney Carol E. Head, Chief of the Asset Recovery Unit is handling the forfeiture matter.  
Score:   0.75
Docket Number:   aHR0cHM6Ly93d3cuanVzdGljZS5nb3YvdXNhby1tYS9wci9jb2xvbWJpYW4tbmF0aW9uYWwtcGxlYWRzLWd1aWx0eS1jb2NhaW5lLXRyYWZmaWNraW5nLWFuZC1pbGxlZ2FsLXJlZW50cnk
  Press Releases:
BOSTON – A Colombian national pleaded guilty today in federal court in Boston to cocaine trafficking and illegal reentry charges.

Ricardo Lopera-Arteaga, 58, pleaded guilty to one count of conspiracy to distribute and possession with intent to distribute 500 grams or more of cocaine, one count of possession with intent to distribute 500 grams or more of cocaine and one count of unlawful reentry of a deported alien. U.S. District Court Judge F. Dennis Saylor IV scheduled sentencing for Dec. 10, 2020. Lopera-Arteaga has been in federal custody since his arrest on Oct. 9, 2019 with co-defendant Diego Sanchez, 34, who pleaded guilty to similar charges on May 15, 2020.

Sanchez and Lopera-Arteaga conspired together to sell one kilogram of cocaine to a cooperating witness in East Boston in October 2019. Sanchez also engaged in two sales of cocaine to the same cooperating witness on Sept. 10 and 27, 2019 in East Boston. On Oct. 9, 2019, law enforcement agents observed both men meet and walk together towards a spot arranged for the drug transaction. Agents arrested both men a short time later and seized one kilogram of cocaine from Lopera-Arteaga.

The charges of conspiracy to distribute and possession with intent to distribute more than 500 grams of cocaine provide for a mandatory minimum sentence of five years and up to 40 years in prison, at least four years of supervised release and a fine of up to $5 million. The charge of unlawful reentry of a deported alien carries a sentence of up to 20 years in prison, three years of supervised release and a fine of $250,000. Lopera-Arteaga will be subject to deportation upon completion of any sentence imposed. Sentences are imposed by a federal district court judge based upon the U.S. Sentencing Guidelines and other statutory factors.

The operation was conducted by a multi-agency task force through the Organized Crime Drug Enforcement Task Force (OCDETF), a partnership between federal, state and local law enforcement agencies. The principal mission of the OCDETF program is to identify, disrupt and dismantle the most serious drug trafficking, weapons trafficking and money laundering organizations, and those primarily responsible for the nation’s illegal drug supply. More information on the OCDETF program is available here: https://www.justice.gov/ocdetf/about-ocdetf.

United States Attorney Andrew E. Lelling; Joseph R. Bonavolonta, Special Agent in Charge of the Federal Bureau of Investigation, Boston Field Division; and Boston Police Commissioner William Gross made the announcement today. Assistant U.S. Attorney Stephen W. Hassink of Lelling’s Narcotics and Money Laundering Unit is prosecuting the case.

Score:   0.75
Docket Number:   D-MA  1:18-cr-10340
Case Name:   USA v. Connors et al
  Press Releases:
BOSTON – An inmate at a Massachusetts correctional facility was sentenced today in federal court in Boston in connection with smuggling drugs into the facility. 

Chad Connors, 42, was sentenced by U.S. District Court Judge Indira Talwani to 48 months incarceration, 30 of which is to be served consecutive to the state sentence he is currently serving and three years of supervised release. In June 2019, Connors pleaded guilty to one count of conspiracy to distribute Suboxone and Alprazolam.

In September 2018, Connors, who was an inmate at Massachusetts Correctional Institute – Cedar Junction (MCI-CJ) in South Walpole at the time, was indicted along with William Guillemette, 39, also an MCI-CJ inmate, Margaret Guillemette, 58, and Lisa Guillemette, 42.

Chad Connors and William Guillemette were inmates housed at MCI-CJ’s Departmental Disciplinary Unit (DDU). Connors was involved in a romantic relationship with Christine Ramos, a nurse assigned to the DDU. At Connors’ request, Ramos agreed to smuggle contraband, including controlled substances, into MCI-CJ.  In order to do this, Ramos opened two P.O. Boxes through a third party. Connors sent letters and money to Ramos at these P.O. Boxes and, at William Guillemette’s direction, Lisa and Margaret Guillemette, obtained and sent Suboxone and Alprazolam to the P.O. Boxes. Ramos subsequently smuggled the drugs into the DDU and delivered them to Connors. Connors and William Guillemette then distributed the drugs to other inmates, who sent checks to Lisa and Margaret Guillemette as payment for the drugs. Suboxone and Alprazolam are Schedule III and Schedule IV controlled substances, respectively.   

William Guillemette pleaded guilty and was sentenced to18 months in prison to be served consecutive to the state sentence he is currently serving and three years of supervised release. Lisa Guillemette pleaded guilty and was sentenced to time served (5 days), 30 months of supervised release and 300 hours of community service. Margaret Guillemette pleaded guilty and was sentenced to time served (five days), two years of supervised release and 200 hours of community service. Ramos pleaded guilty to one count of conspiracy to distribute Suboxone and Alprazolam and was sentenced two years of probation.

United States Attorney Andrew E. Lelling; Joseph R. Bonavolonta, Special Agent in Charge of the Federal Bureau of Investigation, Boston Field Division; Commissioner Carol Mici of the Massachusetts Department of Correction; and Joseph W. Cronin, Inspector in Charge of the U.S. Postal Inspection Service’s Boston Division, made the announcement today. Assistant U.S. Attorney Eugenia Carris, of Lelling’s Public Corruption and Special Prosecutions Unit, prosecuted case.

BOSTON – The ex-wife of an MCI-Cedar Junction inmate was sentenced today in federal court in Boston in connection with smuggling drugs into the facility.    

Lisa Guillemette, 42, was sentenced by U.S. District Court Judge Indira Talwani to time served (5 days) in prison and 30 months supervised release with the condition that she complete 300 hours of community service. In May 2019, Guillemette pleaded guilty to one count of conspiracy to distribute Suboxone and Alprazolam. In September 2018, she was charged along with her former husband, William Guillemette, 39, and Chad Connors, 42, both inmates at Massachusetts Correctional Institute – Cedar Junction (MCI-CJ) in South Walpole.  Guillemette’s  former mother-in-law, Margaret Guillemette, 58, of Fall River was also charged

Chad Connors and William Guillemette were inmates housed at MCI-CJ’s Departmental Disciplinary Unit (DDU). Connors was involved in a romantic relationship with Christine Ramos, a nurse assigned to the DDU. At Connors’ request, Ramos agreed to smuggle contraband, including controlled substances, into MCI-CJ. In order to do this, Ramos opened two P.O. Boxes through a third party. Connors sent letters and money to Ramos at these P.O. Boxes and, at William Guillemette’s direction, Lisa and Margaret Guillemette, obtained and sent Suboxone and Alprazolam to the P.O. Boxes. Ramos subsequently smuggled the drugs into the DDU and delivered them to Connors. Connors and William Guillemette distributed the drugs to other inmates, who sent checks to Lisa and Margaret Guillemette as payment. Suboxone and Alprazolam are Schedule III and Schedule IV controlled substances, respectively.   

Chad Connors previously pleaded guilty and is awaiting sentencing. William Guillemette pleaded guilty and was sentenced to18 months in prison to be served consecutive to the state sentence he is currently serving and three years of supervised release. Margaret Guillemette pleaded guilty and was sentenced to time served (five days), two years of supervised release and 200 hours of community service. Ramos pleaded guilty to one count of conspiracy to distribute Suboxone and Alprazolam and was sentenced two years of probation.

United States Attorney Andrew E. Lelling; Joseph R. Bonavolonta, Special Agent in Charge of the Federal Bureau of Investigation, Boston Field Division; Commissioner Carol Mici of the Massachusetts Department of Correction; and Joseph W. Cronin, Inspector in Charge of the U.S. Postal Inspection Service’s Boston Division, made the announcement today. Assistant U.S. Attorney Eugenia M. Carris of Lelling’s Public Corruption and Special Prosecutions Unit prosecuted the case.

BOSTON – An MCI-Cedar Junction inmate was sentenced today in federal court in Boston in connection with smuggling drugs into the facility. 

William Guillemette, 39, an inmate at Massachusetts Correctional Institute – Cedar Junction (MCI-CJ) in South Walpole, was sentenced by U.S. District Court Judge Indira Talwani to 18 months in prison to be served consecutive to the state sentence he is currently serving and three years of supervised release. In April 2019, Guillemette pleaded guilty to one count of conspiracy to distribute Suboxone and Alprazolam.  

In September 2018, William Guillemette was indicted along with his mother, Margaret Guillemette, 58; his wife, Lisa Guillemette, 42; and Chad Connors, 42, also an MCI-CJ inmate.

William Guillemette and Chad Connors were inmates housed at MCI-CJ’s Departmental Disciplinary Unit (DDU). Connors was involved in a romantic relationship Christine Ramos, a nurse assigned to the DDU. At Connors’ request, Ramos agreed to smuggle contraband, including controlled substances, into MCI-CJ. In order to do this, Ramos opened two P.O. Boxes through a third party. Connors sent letters and money to Ramos at these P.O. Boxes and, at William Guillemette’s direction, Lisa and Margaret Guillemette, obtained and sent Suboxone and Alprazolam to the P.O. Boxes. Ramos subsequently smuggled the drugs into the DDU and delivered them to Connors. William Guillemette and Connors distributed the drugs to other inmates, who sent checks to Lisa and Margaret Guillemette as payment for the drugs. Suboxone and Alprazolam are Schedule III and Schedule IV controlled substances, respectively.      

Chad Connors and Lisa Guillemette previously pleaded guilty and are awaiting sentencing. Margaret Guillemette pleaded guilty and was sentenced to time served (five days), two years of supervised release and 200 hours of community service. Ramos pleaded guilty to one count of conspiracy to distribute Suboxone and Alprazolam and was sentenced two years of probation.

United States Attorney Andrew E. Lelling; Joseph R. Bonavolonta, Special Agent in Charge of the Federal Bureau of Investigation, Boston Field Division; Commissioner Carol Mici of the Massachusetts Department of Correction; and Joseph W. Cronin, Inspector in Charge of the U.S. Postal Inspection Service’s Boston Division, made the announcement today.

BOSTON – An inmate at a Massachusetts correctional facility pleaded guilty today federal court in Boston in connection with smuggling drugs into the facility. 

Chad Connors, 42, pleaded guilty to one count of conspiracy to distribute Suboxone and Alprazolam. U.S. District Court Judge Indira Talwani scheduled sentencing for Sept. 12, 2019.

In September 2018, Connors, who was an inmate at Massachusetts Correctional Institute – Cedar Junction (MCI-CJ) in South Walpole at the time, was indicted along with William Guillemette, 39, also an MCI-CJ inmate, Margaret Guillemette, 58, and Lisa Guillemette, 42.

Chad Connors and William Guillemette were inmates housed at MCI-CJ’s Departmental Disciplinary Unit (DDU). Connors was involved in a romantic relationship with Christine Ramos, a nurse assigned to the DDU. At Connors’ request, Ramos agreed to smuggle contraband, including controlled substances, into MCI-CJ. In order to do this, Ramos opened two P.O. Boxes through a third party. Connors sent letters and money to Ramos at these P.O. Boxes and, at William Guillemette’s direction, Lisa and Margaret Guillemette, obtained and sent Suboxone and Alprazolam to the P.O. Boxes. Ramos subsequently smuggled the drugs into the DDU and delivered them to Connors. Connors and William Guillemette then distributed the drugs to other inmates, who sent checks to Lisa and Margaret Guillemette as payment for the drugs. Suboxone and Alprazolam are Schedule III and Schedule IV controlled substances, respectively.   

William Guillemette and Lisa Guillemette previously pleaded guilty and are awaiting sentencing. Margaret Guillemette previously pleaded guilty and was sentenced to time served (five days), two years of supervised release and 200 hours of community service. The nurse, Christine Ramos, pleaded guilty to one count of conspiracy to distribute Suboxone and Alprazolam, and was sentenced two years of probation.

The charge of conspiracy to distribute Suboxone and Alprazolam provides for a sentence of no greater than 10 years in prison, three years of supervised release, a fine of $500,000 and forfeiture. Sentences are imposed by a federal district court judge based upon the U.S. Sentencing Guidelines.  

United States Attorney Andrew E. Lelling; Joseph R. Bonavolonta, Special Agent in Charge of the Federal Bureau of Investigation, Boston Field Division; Commissioner Carol Mici of the Massachusetts Department of Correction; and Joseph W. Cronin, Inspector in Charge of the U.S. Postal Inspection Service’s Boston Division, made the announcement today. Assistant U.S. Attorney Eugenia Carris, of Lelling’s Public Corruption and Special Prosecutions Unit, is prosecuting the case.

 

BOSTON – The mother of an MCI-Cedar Junction inmate was sentenced today in federal court in Boston in connection with smuggling drugs into the facility.    

Margaret Guillemette, 59, of Fall River was sentenced by U.S. District Court Judge Indira Talwani to time served (five days), two years of supervised release and 200 hours of community service. In March 2019, Guillemette pleaded guilty to one count of conspiracy to distribute Suboxone and Alprazolam. In September 2018, she was charged along with Chad Connors, 42, and William Guillemette, 39, both inmates at Massachusetts Correctional Institute – Cedar Junction (MCI-CJ) in South Walpole, and Lisa Guillemette, 42, also of Fall River.

Chad Connors and William Guillemette were inmates housed at MCI-CJ’s Departmental Disciplinary Unit (DDU). It is alleged that Connors was involved in a romantic relationship with Christine Ramos, a nurse assigned to the DDU. At Connors’ request, Ramos agreed to smuggle contraband, including controlled substances, into MCI-CJ. In order to do this, Ramos opened two P.O. Boxes through a third party. Connors allegedly sent letters and money to Ramos at these P.O. Boxes and, at William Guillemette’s direction, his mother, Margaret, and his wife, Lisa, obtained and sent Suboxone and Alprazolam to the P.O. Boxes. Ramos subsequently smuggled the drugs into the DDU and delivered them to Connors. William Guillemette and, allegedly, Connors distributed the drugs to other inmates, who sent checks to Margaret and Lisa Guillemette as payment for the drugs. Suboxone and Alprazolam are Schedule III and Schedule IV controlled substances, respectively.    

William Guillemette and Lisa Guillemette previously pleaded guilty and are awaiting sentencing. Ramos was sentenced in April 2019 to two years of probation after pleading guilty to one count of conspiracy to distribute Suboxone and Alprazolam. Connors has pleaded not guilty and his case is pending.

The charge of conspiracy to distribute Suboxone and Alprazolam provides for a sentence of no greater than 10 years in prison, three years of supervised release, a fine of $500,000 and forfeiture. Sentences are imposed by a federal district court judge based upon the U.S. Sentencing Guidelines.  

United States Attorney Andrew E. Lelling; Joseph R. Bonavolonta, Special Agent in Charge of the Federal Bureau of Investigation, Boston Field Division; Commissioner Carol Mici of the Massachusetts Department of Correction; and Joseph W. Cronin, Inspector in Charge of the U.S. Postal Inspection Service’s Boston Division made the announcement today.

The details contained in the charging documents are allegations. The remaining defendant is presumed to be innocent unless and until proven guilty beyond a reasonable doubt in a court of law.

BOSTON – The ex-wife of an MCI-Cedar Junction inmate pleaded guilty today in federal court in Boston in connection with smuggling drugs into the facility.    

Lisa Guillemette, 42, pleaded guilty to one count of conspiracy to distribute Suboxone and Alprazolam. In September 2018, she was charged along with her former husband, William Guillemette, 39, and Chad Connors, 42, both inmates at Massachusetts Correctional Institute – Cedar Junction (MCI-CJ) in South Walpole, and her former mother-in-law, Margaret Guillemette, 58, also of Fall River. U.S. District Court Judge Indira Talwani scheduled Lisa Guillemette’s sentencing for Aug. 22, 2019.

According to the charging documents, Chad Connors and William Guillemette were inmates housed at MCI-CJ’s Departmental Disciplinary Unit (DDU). It is alleged that Connors was involved in a romantic relationship with Christine Ramos, a nurse assigned to the DDU. At Connors’ request, Ramos agreed to smuggle contraband, including controlled substances, into MCI-CJ. In order to do this, Ramos opened two P.O. Boxes through a third party. Connors sent letters and money to Ramos at these P.O. Boxes and, at William Guillemette’s direction, Lisa and Margaret Guillemette, obtained and sent Suboxone and Alprazolam to the P.O. Boxes. Ramos subsequently smuggled the drugs into the DDU and delivered them to Connors. It is alleged that Connors and William Guillemette distributed the drugs to other inmates, who sent checks to Lisa and Margaret Guillemette as payment. Suboxone and Alprazolam are Schedule III and Schedule IV controlled substances, respectively.   

William Guillemette and Margaret Guillemette previously pleaded guilty and are awaiting sentencing. Ramos was sentenced in April 2019 to two years of probation after pleading guilty to one count of conspiracy to distribute Suboxone and Alprazolam.

The charge of conspiracy to distribute Suboxone and Alprazolam provides for a sentence of no greater than 10 years in prison, three years of supervised release, a fine of $500,000 and forfeiture. Sentences are imposed by a federal district court judge based upon the U.S. Sentencing Guidelines.  

United States Attorney Andrew E. Lelling; Joseph R. Bonavolonta, Special Agent in Charge of the Federal Bureau of Investigation, Boston Field Division; Commissioner Carol Mici of the Massachusetts Department of Correction; and Joseph W. Cronin, Inspector in Charge of the U.S. Postal Inspection Service’s Boston Division, made the announcement today. Eugenia M. Carris of Lelling’s Public Corruption and Special Prosecutions Unit is prosecuting the case.

The details contained in the charging documents are allegations. The remaining defendant is presumed to be innocent unless and until proven guilty beyond a reasonable doubt in a court of law.

BOSTON – An MCI-Cedar Junction inmate pleaded guilty on Monday, April 8, 2019, in federal court in Boston in connection with smuggling drugs into the facility. 

William Guillemette, 39, an inmate at Massachusetts Correctional Institute – Cedar Junction (MCI-CJ) in South Walpole, pleaded guilty to one count of conspiracy to distribute Suboxone and Alprazolam. U.S. District Court Judge Indira Talwani scheduled sentencing for July 16, 2019.

In September 2018, William Guillemette was indicted along with his mother, Margaret Guillemette, 58; his wife, Lisa Guillemette, 42; and Chad Connors, 42, also an MCI-CJ inmate. Margaret Guillemette pleaded guilty on March 1, 2019, and will be sentenced on May 30, 2019.

According to the charging documents, Chad Connors and William Guillemette were inmates housed at MCI-CJ’s Departmental Disciplinary Unit (DDU). It is alleged that Connors was involved in a romantic relationship with a nurse assigned to the DDU. At Connors’ request, the nurse agreed to smuggle contraband, including controlled substances, into MCI-CJ. In order to do this, the nurse opened two P.O. Boxes through a third party. Connors sent letters and money to the nurse at these P.O. Boxes and, at William Guillemette’s direction, Lisa and Margaret Guillemette, obtained and sent Suboxone and Alprazolam to the P.O. Boxes. The nurse subsequently smuggled the drugs into the DDU and delivered them to Connors. It is alleged that Connors and William Guillemette distributed the drugs to other inmates, who sent checks to Lisa and Margaret Guillemette as payment for the drugs. Suboxone and Alprazolam are Schedule III and Schedule IV controlled substances, respectively.   

The nurse was previously charged and pleaded guilty to one count of conspiracy to distribute Suboxone and Alprazolam.

The charge of conspiracy to distribute Suboxone and Alprazolam provides for a sentence of no greater than 10 years in prison, three years of supervised release, a fine of $500,000 and forfeiture. Sentences are imposed by a federal district court judge based upon the U.S. Sentencing Guidelines.  

United States Attorney Andrew E. Lelling; Joseph R. Bonavolonta, Special Agent in Charge of the Federal Bureau of Investigation, Boston Field Division; Commissioner Carol Mici of the Massachusetts Department of Correction; and Joseph W. Cronin, Inspector in Charge of the U.S. Postal Inspection Service’s Boston Division, made the announcement today.

The details contained in the charging documents are allegations. The remaining defendants are presumed to be innocent unless and until proven guilty beyond a reasonable doubt in a court of law.

BOSTON – The mother of an MCI-Cedar Junction inmate pleaded guilty today in federal court in Boston in connection with smuggling drugs into the facility.    

Margaret Guillemette, 58, pleaded guilty to one count of conspiracy to distribute Suboxone and Alprazolam. In September 2018, she was charged along with Chad Connors, 42, and William Guillemette, 39, both inmates at Massachusetts Correctional Institute – Cedar Junction (MCI-CJ) in South Walpole, and Lisa Guillemette, 42, also of Fall River. U.S. District Court Judge Indira Talwani scheduled Margaret Guillemette’s sentencing for May 30, 2019.

According to the charging documents, Chad Connors and William Guillemette were inmates housed at MCI-CJ’s Departmental Disciplinary Unit (DDU). It is alleged that Connors was involved in a romantic relationship with a nurse assigned to the DDU. At Connors’ request, the nurse agreed to smuggle contraband, including controlled substances, into MCI-CJ. In order to do this, the nurse opened two P.O. Boxes through a third party. Connors sent letters and money to the nurse at these P.O. Boxes and, at William Guillemette’s direction, his wife, Lisa, and mother, Margaret, obtained and sent Suboxone and Alprazolam to the P.O. Boxes. The nurse subsequently smuggled the drugs into the DDU and delivered them to Connors. It is alleged that Connors and William Guillemette distributed the drugs to other inmates, who sent checks to Lisa and Margaret Guillemette as payment for the drugs. Suboxone and Alprazolam are Schedule III and Schedule IV controlled substances, respectively.  

The nurse was previously charged and pleaded guilty to one count of conspiracy to distribute Suboxone and Alprazolam.

The charge of conspiracy to distribute Suboxone and Alprazolam provide for a sentence of no greater than 10 years in prison, three years of supervised release, a fine of $500,000 and forfeiture. Sentences are imposed by a federal district court judge based upon the U.S. Sentencing Guidelines.  

United States Attorney Andrew E. Lelling; Joseph R. Bonavolonta, Special Agent in Charge of the Federal Bureau of Investigation, Boston Field Division; Commissioner Carol Mici of the Massachusetts Department of Correction; and Joseph W. Cronin, Inspector in Charge of the U.S. Postal Inspection Service’s Boston Division made the announcement today.

The details contained in the charging documents are allegations. The remaining defendants are presumed to be innocent unless and until proven guilty beyond a reasonable doubt in a court of law.

BOSTON – Two MCI-Cedar Junction inmates, and the wife and mother of one of the inmates, were charged in federal court in Boston in connection with smuggling drugs into the facility.    

Chad Connors, 42, and William Guillemette, 39, both inmates at Massachusetts Correctional Institute – Cedar Junction (MCI-CJ) in South Walpole, and Lisa Guillemette, 42, and Margaret Guillemette, 58, both of Fall River, were each charged in an indictment unsealed today with one count of conspiracy to distribute Suboxone and Alprazolam. Lisa and Margaret Guillemette were arrested today and will appear in federal court in Boston this afternoon. Connors and William Guillemette will appear at a later date.

According to the charging documents, Chad Connors and William Guillemette were inmates housed at MCI-CJ’s Departmental Disciplinary Unit (DDU). It is alleged that Connors was involved in a romantic relationship with Christine Ramos, a nurse assigned to the DDU. At Connors’ request, Ramos agreed to smuggle contraband, including controlled substances, into MCI-CJ. In order to do this, Ramos opened two Post Office Boxes through a third party. Connors sent letters and money to Ramos at these P.O. Boxes, and, at William Guillemette’s direction, his wife, Lisa, and mother, Margaret, obtained and sent Suboxone and Alprazolam to the P.O. Boxes. Ramos subsequently smuggled the drugs into the DDU and delivered them to Connors. It is alleged that Connors and William Guillemette distributed the drugs to other inmates, who sent checks to Lisa and Margaret Guillemette as payment for the drugs.

According to court documents, Suboxone and Alprazolam are Schedule III and Schedule IV controlled substances, respectively.  

Christine Ramos was previously charged and pleaded guilty to one count of conspiracy to distribute Suboxone and Alprazolam. She is scheduled to be sentenced on Dec. 17, 2018.

The charge of conspiracy to distribute Suboxone and Alprazolam provide for a sentence of no greater than 10 years in prison, three years of supervised release, a fine of $500,000, and forfeiture. Sentences are imposed by a federal district court judge based upon the U.S. Sentencing Guidelines  

United States Attorney Andrew E. Lelling; Harold H. Shaw, Special Agent in Charge of the Federal Bureau of Investigation, Boston Field Division; Commissioner Thomas A. Turco III of the Massachusetts Department of Correction; and Joseph W. Cronin, Inspector in Charge of the U.S. Postal Inspection Service’s Boston Division made the announcement today.

The details contained in the charging documents are allegations. The defendants are presumed to be innocent unless and until proven guilty beyond a reasonable doubt in a court of law.

Docket (0 Docs):   https://docs.google.com/spreadsheets/d/1dMQ7Ip-RBV326P_VeJ6hd_yPStGbd9MFzdOm2p8VNpM
  Last Updated: 2025-03-03 05:54:54 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: 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 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
Score:   0.75
Docket Number:   aHR0cHM6Ly93d3cuanVzdGljZS5nb3YvdXNhby1tYS9wci9mbG9yaWRhLW1hbi1zZW50ZW5jZWQtY29uc3BpcmluZy1kZWZyYXVkLW1hc3NhY2h1c2V0dHMtYmFzZWQtdW5pZm9ybS1zdXBwbHktY29tcGFueQ
  Press Releases:
BOSTON – A Florida man was sentenced yesterday in connection with a scheme to defraud his former employer, a Massachusetts-based uniform-supply company, by falsifying invoices.

Richard Ritz, 58, was sentenced by U.S. Senior District Court Judge Douglas P. Woodlock to 21 months in prison and two years of supervised release. Ritz was also ordered to pay restitution of $1,373,156 and forfeiture of $289,250. On June 3, 2021, Ritz pleaded guilty to one count of conspiracy to commit mail and wire fraud.

Between approximately 2000 and March 2019, Ritz and others defrauded the uniform-supply company by causing the company to pay fake invoices for products that were not actually delivered, and by diverting other products that they re-sold for their own benefit. Ritz’s co-conspirators also created a fake supply company, to which Ritz caused the uniform-supply company to pay more than $800,000 on fraudulent invoices.

Ritz is the first former employee of the uniform-supply company to be sentenced in connection with the conspiracy. Co-conspirator Keith Smedley pleaded guilty in June 2021 and is scheduled to be sentenced on Oct. 12, 2021. Co-conspirator Brian Halpern pleaded guilty in August 2021 and is scheduled to be sentenced on Dec. 16, 2021.

Acting United States Attorney Nathaniel R. Mendell and Joseph R. Bonavolonta, Special Agent in Charge of the Federal Bureau of Investigation, Boston Division made the announcement. Assistant U.S. Attorneys Sara Miron Bloom and Ian Stearns of Mendell’s Securities Financial & Cyber Fraud Unit prosecuted the case.

Score:   0.75
Docket Number:   aHR0cHM6Ly93d3cuanVzdGljZS5nb3YvdXNhby1tYS9wci9jb21wYW55LW93bmVyLXBsZWFkcy1ndWlsdHktZmFsc2lmeWluZy1wZW5zaW9uLWNvbnRyaWJ1dGlvbi1yZXBvcnRz
  Press Releases:
BOSTON – Co-owners of a New Hampshire asbestos abatement company have been charged and agreed to plead guilty to making false statements to employee pension plans. 

Richard Quinn, 58, of Sterling, Mass., and Gary McCaffrey, 65, of Salem, N.H., were charged and agreed to plead guilty to one count of making false statements to a pension plan covered by the Employee Retirement Security Act (ERISA). 

According to the charging documents, Quinn and McCaffrey owned and operated Absolute Environmental Inc., an asbestos abatement company. Between November 2014 and May 2017, Quinn and McCaffrey continued to employ several undocumented individuals after being notified of their status. During this time period, McCaffrey and Quinn knowingly falsified reports to the relevant pension plans about the work performed by the undocumented individuals, failing to make required pension contributions of over $337,000. 

Pursuant to the plea agreement, the government will recommend a sentence of two years of supervised release, six months of home confinement and a fine of $10,000 to $25,000 for each defendant.

The charging statute provides for a sentence of up to five years in prison, three years of supervised release and a fine of $250,000. Sentences are imposed by a federal district court judge based upon the U.S. Sentencing Guidelines and other statutory factors.

Acting U.S. Attorney Nathaniel R. Mendell; Michael C. Mikulka, Special Agent in Charge of the U.S. Department of Labor, Office of the Inspector General, Office of Investigations Labor Racketeering and Fraud, New York Region; and Carol Hamilton, Boston Regional Director of the Employee Benefits Security Administration made the announcement. Assistant U.S. Attorney Mark Grady of Mendell’s Public Corruption & Special Prosecutions Unit is prosecuting the case.

The details contained in the charging documents are allegations. The defendants are presumed innocent unless and until proven guilty beyond a reasonable doubt in a court of law.

Score:   0.75
Docket Number:   aHR0cHM6Ly93d3cuanVzdGljZS5nb3YvdXNhby1tYS9wci9mb3JtZXItdmljZS1wcmVzaWRlbnQtYW5kLWdlbmVyYWwtbWFuYWdlci1uZXctZW5nbGFuZC1jb21wb3VuZGluZy1jZW50ZXItc2VudGVuY2Vk
  Press Releases:
BOSTON – A former co-owner of the now-defunct New England Compounding Center (NECC) was sentenced today in federal court in Boston in connection with conspiring to defraud the Food and Drug Administration (FDA).

Gregory Conigliaro, 57, of Southborough, Mass. was sentenced by U.S. District Court Judge Richard G. Stearns to one year in prison and one year of supervised release. In December 2018, Conigliaro was convicted following a 41-day jury trial of one count of conspiracy to defraud the United States. 

Conigliaro was the Vice President and General Manager of NECC and served as NECC’s primary point of contact with federal and state regulators. Conigliaro conspired with the former co-owner of NECC and head pharmacist, Barry Cadden, and others at NECC to misrepresent to the FDA and the Massachusetts Board of Registration in Pharmacy that NECC was operating as a pharmacy dispensing drugs only pursuant to patient-specific prescriptions, when, in reality, NECC was shipping drugs in bulk across the nation for over a decade, evading regulatory oversight through fraud and misrepresentation.  

Though he was well aware that NECC was routinely shipping drugs to customers throughout the country without patient-specific prescriptions, from 2002 through 2012, Conigliaro (and his co-conspirators) always represented to the FDA and the Massachusetts Board of Registration in Pharmacy that NECC was only dispensing drugs pursuant to valid, patient-specific prescriptions—even going so far as to create fraudulent prescriptions and present them to regulators to conceal NECC’s true activities.

Through this deceit, Conigliaro and NECC were able to avoid the FDA’s oversight authority—and the FDA’s requirement that drug-manufacturers follow cGMPs—and operate in a slipshod, unsafe manner, ultimately leading to a tragic outbreak of fungal meningitis that killed more than one hundred individuals and injured many hundreds more. 

“Mr. Conigliaro and his co-conspirators repeatedly made the choice to put their greed over patient safety,” said United States Attorney Rachael S. Rollins. “In turn, nearly 800 patients suffered terribly and over 100 died. Today's sentence sends a clear message to healthcare executives – if you lie to regulators, the outcomes can be deadly and we will hold you accountable.”

The criminal case in this matter arose from the nationwide outbreak of fungal meningitis that was traced back to contaminated vials of preservative-free methylprednisolone acetate (MPA) manufactured by NECC. In 2012, nearly 800 patients in 20 states were diagnosed with a fungal infection after receiving injections of MPA manufactured by NECC, and more than 100 patients died as a result. The outbreak was the largest public health crisis ever caused by a contaminated pharmaceutical drug.

In December 2014, following a two-year investigation, Conigliaro and 13 other owners, employees and associates of NECC were charged in a 131-count indictment. The indictment did not charge Conigliaro with having any role in the drug manufacturing operations of NECC.

On July 7, 2021, Cadden was resentenced, following the government’s successful appeal of his original sentence, to 174 months in prison and ordered to pay forfeiture of $1.4 million and restitution of $82 million. On July 21, 2021, Glenn Chin was resentenced, following the government’s successful appeal of his original sentence, to 126 months in prison and three years of supervised release. Chin was also ordered to pay forfeiture of approximately $473,584 and restitution in the amount of $82 million.

U.S. Attorney Rollins; FDA Commissioner Robert M. Califf, M.D.; Fernando McMillan, Special Agent in Charge of the Food and Drug Administration, Office of Criminal Investigations, New York Field Office; Joseph R. Bonavolonta, Special Agent in Charge of the Federal Bureau of Investigation, Boston Division; Christopher Algieri, Special Agent in Charge of the Department of Veterans Affairs, Office of Inspector General, Northeast Field Office; Patrick Hegarty, Special Agent in Charge of the Defense Criminal Investigative Service, Northeast Field Office; and Ketty Larco-Ward, Inspector in Charge of the U.S. Postal Inspection Service’s Boston Division, made the announcement today. Assistant U.S. Attorney Amanda P.M. Strachan, Chief of Rollins’ Criminal Division and Assistant U.S. Attorney Christopher R. Looney of Rollins’ Health Care Fraud Unit prosecuted the case.

Score:   0.75
Docket Number:   aHR0cHM6Ly93d3cuanVzdGljZS5nb3YvdXNhby1tYS9wci9yZWdpc3RlcmVkLXNleC1vZmZlbmRlci1iZXZlcmx5LWluZGljdGVkLXBvc3Nlc3NpbmctY2hpbGQtcG9ybm9ncmFwaHk
  Press Releases:
BOSTON – A Beverly man has been indicted by a federal grand jury in Boston on a child pornography offense.

Robert Miller, 58, was charged with one count of possession of child pornography. Miller was previously arrested and charged by criminal complaint with the same offense on May 3, 2023.

According to court documents, this case arose from an investigation of a secure online chat platform often used for, among other things, accessing and exchanging child pornography. Miller was identified as an alleged member of a large-scale group chat trading child pornography on the platform. During a search of Miller’s residence today, approximately 15 electronic devices were seized and allegedly found to contain multiple videos depicting child pornography.

In September 2018, Miller was convicted of possession of child pornography in Essex County Superior Court, for which he received a three-year probationary sentence and was required to register as a sex offender in Massachusetts.   

Due to Miller’s prior conviction, the charge of possession of child pornography provides for a sentence of up to 20 years in prison with a 10 year mandatory minimum period of incarceration, at least 5 years of supervised release and a fine of up to $250,000. Sentences are imposed by a federal district court judge based upon the U.S. Sentencing Guidelines and statutes which govern the determination of a sentence in a criminal case.

Acting United States Attorney Joshua S. Levy; Michael J. Krol, Acting Special Agent in Charge of Homeland Security Investigations in New England; and Beverly Police Chief John G. LeLacheur made the announcement today. Assistant U.S. Attorney Suzanne Sullivan Jacobus of Levy’s Major Crimes Unit is prosecuting the case.

This case was brought as part of Project Safe Childhood, a nationwide initiative to combat the growing epidemic of child sexual exploitation and abuse, launched in May 2006 by the Department of Justice. Led by the U.S. Attorneys’ Offices and the DOJ’s Child Exploitation and Obscenity Section, Project Safe Childhood marshals federal, state, and local resources to locate, apprehend, and prosecute individuals who exploit children, as well as identify and rescue victims. For more information about Project Safe Childhood, please visit https://www.justice.gov/psc.

The details contained in the charging documents are allegations. The defendant is presumed innocent unless and until proven guilty beyond a reasonable doubt in a court of law.

Score:   0.75
Docket Number:   D-MA  3:18-cr-30020
Case Name:   USA v. Tayeh
  Press Releases:
BOSTON - A Westfield man was charged in federal court in Springfield today in connection with a scheme to obtain bank loans and money for projects in Saudi Arabia.

Hanibal Tayeh, 58, was charged in a superseding indictment with two counts of bank fraud, 10 counts of wire fraud, four counts of money laundering, and one count of making a false bankruptcy declaration. Tayeh was originally charged and arrested in July 2018 and released on personal recognizance.

According to the charging documents, Tayeh is alleged to have used fake documents, misrepresentations, and a number of corporate entities to obtain a $9.1 million loan package, and later a $400,000 extension of credit, from a bank. A number of the fake documents and misrepresentations pertained to a business venture Tayeh was pursuing in Saudi Arabia. It is further alleged that Tayeh financially defrauded three individuals by providing them with fake documents and by making misrepresentations about construction projects he was pursuing in Saudi Arabia. Tayeh is accused of laundering the proceeds of his fraud schemes through payments made to third parties for his personal obligations. Finally, Tayeh was charged with making a false statement during a bankruptcy proceeding when he allegedly denied knowledge of a fake letter of credit that he created.

The charge of bank fraud provides for a sentence of no greater than 30 years in prison, five years of supervised release, and a $1 million fine. The charge of wire fraud provides for a sentence of no greater than 20 years in prison, three years of supervised release, and a $250,000 fine. The charge of money laundering provides for a sentence of no greater than 10 years in prison, three years of supervised release, and a $250,000 fine. The charge of false bankruptcy declaration provides for a sentence of no greater than five years in prison, three years of supervised release, and a $250,000 fine. Sentences are imposed by a federal district court judge based on the U.S. Sentencing Guidelines and other statutory factors.

United States Attorney Andrew E. Lelling; Harold H. Shaw, Special Agent in Charge of the Federal Bureau of Investigation, Boston Field Division; and Kristina O’Connell, Special Agent in Charge of the Internal Revenue Service’s Criminal Investigation in Boston, made the announcement today. Assistant U.S. Attorney Alex J. Grant of Lelling’s Springfield Branch Office is prosecuting the case.

The details contained in the charging documents are allegations. The defendant is presumed innocent unless and until proven guilty beyond a reasonable doubt in a court of law.

 

Docket (0 Docs):   https://docs.google.com/spreadsheets/d/1Osm9CcR4F4a9JHhkKeFc7SsI5ADtkhUS2BgauDxtUlY
  Last Updated: 2026-03-02 18:54:33 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
Score:   0.75
Docket Number:   D-MA  3:18-cr-30009
Case Name:   USA v. Deconinck
  Press Releases:
BOSTON – A Vermont man pleaded guilty today in federal court in Boston for his role in a cocaine conspiracy. 

Lorenzo Deconinck, 60, of Jamaica, Vt., pleaded guilty to one count of conspiracy to distribute cocaine. U.S. District Court Judge F. Dennis Saylor IV scheduled sentencing for Dec. 19, 2019. Deconinck was charged in an indictment unsealed in March 2018.

Deconinck pleaded guilty to conspiring with David Cruz and others to distribute cocaine in Massachusetts. Specifically, between 2015 and 2016, Cruz obtained cocaine from sources in Mexico and caused the cocaine to be transported to the Springfield area via concealed compartments in a Nissan Juke. Deconinck then purchased more than 50 grams of cocaine from Cruz with the intent to distribute it.

Cruz previously pleaded guilty to drug and firearms offenses and is scheduled to be sentenced on Jan. 23, 2020. 

The charging statute provides for a sentence of up to 20 years in prison, three years of supervised release, and a fine of up to $1 million. Sentences are imposed by a federal district court judge based upon the U.S. Sentencing Guidelines and other statutory factors. 

United States Attorney Andrew E. Lelling and Brian D. Boyle, Special Agent in Charge of the Drug Enforcement Administration, New England Division made the announcement today.  Assistance was provided by the Internal Revenue Service’s Criminal Investigations, the DEA’s Carlsbad (Calif.) Resident Office, and Westfield Police Department. Assistant U.S. Attorney Katharine A. Wagner of Lelling’s Springfield Branch Office is prosecuting the case.

BOSTON – Eight men have been charged in three indictments on narcotics and money laundering offenses. The indictments are the result of a 14-month wiretap investigation into a large-scale drug trafficking organization supplied by sources in Mexico and spanning at least four states.  

1. Miguel Betancourt, 50, of Springfield, was charged with conspiracy to distribute, and possess with intent to distribute cocaine and money laundering conspiracy;

2. Isaac Cardona, 31, of Springfield, was charged with conspiring to distribute 500 grams or more of cocaine, conspiring to traffic at least one kilogram of heroin, and money laundering conspiracy;

3. Rafael Cardona Sr., 58, of Springfield, was charged with conspiring to distribute 500 grams or more of cocaine, and conspiring to traffic at least one kilogram of heroin;

4. Victor Hugo Gonzalez, 27, of Perris, Calif., was charged with conspiring to distribute five kilograms or more of cocaine, and money laundering conspiracy;

5. Jose Martinez, 32, of Lehigh Acres, Fla., was charged with conspiring to traffic at least one kilogram of heroin, and money laundering conspiracy;

6. Carlos Mares Jr., 39, of Springfield, was charged with conspiracy to distribute and possess with intent to distribute cocaine;

7. Lorenzo Deconinck, 59, of Jamaica, Vt., was charged with conspiracy to distribute and possess with intent to distribute cocaine; and

8. Juan Ramos, 37, of Wardsboro, Vt., was charged with conspiracy to distribute and possess with intent to distribute 500 grams or more of cocaine.

Betancourt, Rafael Cardona Sr., Isaac Cardona, Mares, Deconinck, and Ramos were arrested yesterday and arraigned in federal court in Springfield. Gonzalez was arrested and made his initial appearance in Irvine, Calif., on Oct. 6, 2017, but failed to appear for his scheduled arraignment in Springfield on Nov. 1, 2017. He is currently a fugitive.

A ninth co-conspirator, David Cruz, 40, of Westfield, Mass., was arrested in September 2016 and pleaded guilty to conspiracy to distribute and possess with intent to distribute five kilograms or more of cocaine, conspiracy to distribute and possess with intent to distribute one kilogram or more of heroin, carrying a firearm in furtherance of a drug offense, and being a felon in possession of a firearm. He is scheduled to be sentenced on June 6, 2018.

According to court documents, Betancourt, the Cardonas, Gonzalez, and Martinez conspired with Cruz to traffic cocaine and heroin from Mexico, through California, to the Springfield area and into New England. The conspiracy involved approximately 32 kilograms of cocaine and at least one kilogram of pure fentanyl.

Cruz allegedly received his first shipment of cocaine from his drug sources in Mexico in the summer of 2015. Cruz distributed five kilograms of that cocaine to Betancourt, leaving Betancourt with a large drug debt. In an attempt to pay down his drug debt, it is alleged that Betancourt used his Enfield, Conn., used-car dealership, State Line Auto Sales LLC, to convey two vehicles to Cruz and register them in Massachusetts in the name of a third-party. In December 2015, Betancourt used a bank account held in the name of the dealership to wire $9,500 of Cruz’s drug proceeds to a bank account in Michoacán, Mexico, held by a relative of one of his Mexican cocaine sources.  

It is further alleged that Cruz received additional shipments of cocaine from his Mexican sources in late 2015 and August 2016. In July 2016, the Mexican drug sources sent Gonzalez from California to Westfield, Mass., to oversee the arrival of a shipment of cocaine. According to surveillance videos, on Aug.2, 2016, the cocaine arrived, concealed in a vehicle, and Cruz and Gonzalez unloaded more than five kilograms of cocaine from the vehicle in a parking lot. Cruz then broke down and repackaged the cocaine for distribution in Vermont and Massachusetts, where approximately one and a half kilograms of cocaine was distributed to Isaac Cardona in early August 2016.  

At the direction of the Mexican sources and Cruz, Gonzalez, and another co-conspirator, then deposited the cash proceeds from the cocaine sales into multiple accounts held by third parties in amounts under $10,000 in order to avoid triggering the banks’ reporting requirements.

The indictments also allege that Isaac Cardona owed Cruz money for one kilogram of the cocaine Cruz had distributed to him, and, in order to pay down that debt, Isaac Cardona, Rafael Cardona Sr., Martinez, Cruz, and other co-conspirators conspired to import at least one kilogram of heroin (which turned out to be pure fentanyl) from sources in Mexico. In late August 2016, Isaac Cardona and Martinez traveled by car to San Diego, Calif., with cash to pay for the heroin. Cruz later traveled to San Diego, retrieved the car and the cash, and, on Sept. 8, 2016, used the cash to purchase what he believed to be one kilogram of heroin. According to court proceedings, law enforcement in California seized the vehicle and recovered approximately one kilogram of pure fentanyl. 

It is alleged that Mares, Deconinck, and Ramos purchased cocaine from Cruz for redistribution.

The charges of conspiracy to distribute and possess with intent to distribute five kilograms or more of cocaine and conspiracy to distribute and possess with intent to distribute one kilogram or more of heroin provide for a minimum mandatory sentence of 10 years and up to life in prison, a lifetime of supervised release, and a fine of up to $8 million. With a prior felony drug conviction, the charge of conspiracy to distribute and possess with intent to distribute one kilogram or more of heroin provides for a mandatory minimum sentence of 20 years and up to life in prison, at least 10 years of supervised release, and a fine of up to $20 million. The charge of conspiracy to distribute and possess with intent to distribute 500 grams or more of cocaine provides for a mandatory minimum sentence of five years and up to 40 years in prison, at least four years of supervised release, and a fine of up to $5 million. With a prior felony drug conviction, the charge of conspiracy to distribute and possess with intent to distribute 500 grams or more of cocaine provides for a mandatory minimum sentence of 10 years and up to life in prison, at least eight years of supervised release, and a fine of up to $8 million. The charge of conspiracy to distribute and possess with intent to distribute cocaine provides for a sentence of up to 20 years in prison, at least three years of supervised release, and a fine of $1 million. The charge of conspiracy to commit money laundering provides for a sentence of up to 20 years in prison, up to three years of supervised release, and a fine of not more than $500,000 or twice the value of the property involved in the money laundering. Sentences are imposed by a federal district court judge based upon the U.S. Sentencing Guidelines and other statutory factors.

United States Attorney Andrew E. Lelling; Michael J. Ferguson, Special Agent in Charge of the Drug Enforcement Administration, New England Field Division; and Joel P. Garland, Special Agent in Charge of the Internal Revenue Service’s Criminal Investigations in Boston, made the announcement today. DEA’s Carlsbad Resident Office, Homeland Security Investigations, and the Westfield Police Department assisted in the investigation. Assistant U.S. Attorney Katharine A. Wagner of Lelling’s Springfield Office is prosecuting the case

The details contained in the indictments are allegations. The defendants are presumed to be innocent unless and until proven guilty beyond a reasonable doubt in a court of law.

Docket (0 Docs):   https://docs.google.com/spreadsheets/d/1a60tBE9uDVUcq5Vpu2dl-_BWaCNkacQiOTfYLGqPB9w
  Last Updated: 2025-02-25 10:16:17 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
Score:   0.75
Docket Number:   D-MA  1:19-cr-10273
Case Name:   USA v. Pena et al
  Press Releases:
BOSTON – Forty people have been charged with federal drug offenses, and at least a dozen more individuals face state charges, as part of a 10-week coordinated enforcement operation in the Merrimack Valley called “Devil’s Highway.”  

The 10-week enforcement operation, which took place during the summer months, was a coordinated effort by federal, state, and local partners to focus on drug distribution activity in the City of Lawrence and between Lawrence and destinations in New Hampshire. The operation targeted the distribution of opioids, including fentanyl and heroin, and resulted in charges against a total of 40 people for federal drug offenses, with at least a dozen more individuals facing state charges. In total, Operation Devil’s Highway resulted in the seizure of more than 14 kilograms of fentanyl, five kilograms of heroin, 29 kilograms of cocaine, four firearms, and body armor.

“Operation Devil’s Highway was tremendously successful in targeting street-level drug trafficking in Lawrence, which is a hub of illegal drug distribution for all of New England,” said United States Attorney Andrew E. Lelling. “This kind of operation can only succeed with the full commitment of federal, state and local law enforcement agencies, coupled with realistic planning to target the most prolific drug distributors. This will not be the last time we target drug dealers in Lawrence or their customers from points north.”

“Operation Devil’s Highway should serve as a warning to others thinking of filling the void created by these arrests—we aren’t finished. Everyone arrested this summer allegedly exploited Lawrence as their drug-trafficking hub, bringing perilous opioids like fentanyl and heroin - in addition to cocaine and marijuana - to neighborhoods across New England,” said Joseph R. Bonavolonta, Special Agent in Charge of the FBI Boston Division. “That’s why the FBI and our law enforcement partners will not relent in putting those distributors profiting from addiction and lawlessness out of business, so that the hometowns they harm might heal.”

“DEA’s top priority is combatting the opioid epidemic by bringing to justice anyone who distributes deadly drugs,” said DEA Special Agent in Charge Brian D. Boyle. “Illegal drug distribution ravages the very foundations of our families and communities. These enforcement actions with our federal, state and local partners show what happens when law enforcement works together.”

“The scourge of addiction continues to be fueled by Transnational Criminal Organizations who flood the streets of our commonwealth with poison. Motivated only by profit, we know all too well, that tackling this complex threat involves a united, comprehensive strategy and an aggressive approach by multiple entities across all levels of government,” said Jason J. Molina, Acting Special Agent in Charge, U.S. Immigration and Customs Enforcement’s Homeland Security Investigations (HSI), Boston. “The results of this operation should send a clear message that HSI Special Agents remain committed to combatting the opioid crisis by pursuing traffickers at every level of the supply chain.” 

The majority of criminal charges resulted from weekly “sweeps” in the City of Lawrence that targeted individuals distributing opioids. The enforcement actions brought together 40-60 federal, state, and local officers from Massachusetts and New Hampshire each week to conduct surveillance, investigate and arrest defendants.

During the operation, the following defendants were arrested on federal charges:

Jason Medlen, 32, of Lisbon Falls, Maine, charged with conspiracy to possess with intent to distribute 40 grams or more of fentanyl and possession with intent to distribute 40 grams or more of fentanyl;

Louis Delvecchio, 51, of Brunswick, Maine, charged with conspiracy to possess with intent to distribute 40 grams or more of fentanyl and possession with intent to distribute 40 grams or more of fentanyl;

Santos Obispo Guerrero Lara, 35, of Lawrence, charged with possession with intent to distribute fentanyl;

Douglas “Sunny” Grasso, 34, of Georgetown, charged with conspiracy to distribute fentanyl and possession with intent to distribute 40 grams or more of fentanyl;

Brian Brea, 35, of Lawrence, charged with conspiracy to distribute fentanyl and possession with intent to distribute 40 grams or more of fentanyl; 

Enel Alfredo Mendez Aquino, 29, of Lawrence, charged with distribution of fentanyl and cocaine;

Jorge Alexander Andujar Romero, 29, of Lawrence, charged with distribution of and possession with intent to distribute fentanyl;

Edward Jesis Mar Carmona Ortiz, 42, of Lawrence, charged with possession with intent to distribute fentanyl;

Steven de Jesus de Leon Trinidad, 22, of Lawrence, charged with distribution and possession with intent to distribute a heroin/fentanyl mix;

Luis Felix Franco Herrera, 21, of Lawrence, charged with distribution of and possession with intent to distribute fentanyl;

Jose Rodriquez-Walker, 32, of Lawrence, charged with possession with intent to distribute fentanyl, cocaine, and cocaine base;

Johanny Mejia-Nunez, 43, of Philadelphia, Penn., charged with possession with intent to distribute 400 grams or more of fentanyl;

Ronyel Pena, 18, of Lawrence, charged with conspiracy to distribute and possess with intent to distribute 40 grams or more of fentanyl;

Jose Martinez, 24, of Lawrence, charged with conspiracy to distribute and possess with intent to distribute 40 grams or more of fentanyl, and being a felon in possession of firearms and ammunition;

Ysrael Nunez, 37, of Lawrence, charged with conspiracy to distribute and possession with intent to distribute 400 grams or more of fentanyl; distribution of and possession with intent to distribute fentanyl; distribution of and possession with intent to distribute 400 grams or more of fentanyl; and aiding and abetting;

William Cabrera, 30, of Lawrence, charged with distribution of and possession with intent to distribute heroin; and possession with intent to distribute heroin and oxycodone;

Oscar Guadalupe Martinez, 37, of North Andover, charged with conspiracy with intent to distribute and distribution of 1 kilogram or more of heroin;

Stiven Torres Martinez, 21, of North Andover, charged with conspiracy with intent to distribute and distribution of 1 kilogram or more of heroin;

Jason Jimenez, 24, of Bronx, N.Y., charged with possession with intent to distribute over 40 grams of fentanyl;

Milton Elias Lara, 42, of Lawrence, charged with distribution of and possession with intent to distribute 40 grams or more of fentanyl;

Alexsander Padro, 28, of Methuen, charged with possession with intent to distribute and distribution of  heroin and 40 grams or more of fentanyl;

John Mena, 24, of Lawrence, charged with possession with intent to distribute and distribution of 10 grams or more of fentanyl;

Yunior Darismir Prandys Torres, 22, of Lawrence, charged with conspiracy to possess with intent to distribute and to distribute a controlled substance, to wit, fentanyl;

Juan Perez Diaz, 22, of Lawrence, charged with conspiracy to possess with intent to distribute and to distribute a controlled substance, to wit, fentanyl;

Jose Ventura, 37, of Lawrence, charged with distribution of and possession with intent to distribute 10 grams or more of fentanyl;

Leisy Baez-Zapata, 21, of Lawrence, charged with conspiracy to distribute and possession with intent to distribute 400 grams or more of fentanyl; distribution of and possession with intent to distribute 400 grams or more of fentanyl; and aiding and abetting;

Erick Alberto Paulino Amador, 28, of Lawrence, charged with possession with intent to distribute and distribution of fentanyl;

Bernardito Carvajal, 28, of Haverhill, charged with possession with intent to distribute fentanyl;

Alfredo Rivera, 31, of Haverhill, charged with possession with intent to distribute fentanyl;

Julio Esthil-Cifre, 30, of Lawrence, charged with possession with intent to distribute fentanyl;

Edgar Castro, 45, of Revere, charged with conspiracy to distribute and to possess with intent to distribute 5 kilograms or more of cocaine;

Julio Ortiz 47, of Boston, charged with conspiracy to distribute and to possess with intent to distribute 5 kilograms or more of cocaine;

Crishanty Aybar Arias, 22, of Lawrence, charged with possession with intent to distribute fentanyl;

Cesar Lara Castillo, 36, of Lawrence, charged with possession with intent to distribute a Schedule I controlled substance; false representation of social security number, and aggravated identity theft;

Santiago Rubel Guerrero Tejeda, 22, of Lawrence, charged with possession with intent to distribute and distribution of fentanyl;

Jesus Maria Aybar Franco, 34, of Lawrence, charged with distribution and  possession with intent to distribute fentanyl;

Marino Amador Baez, 34, of Lawrence, charged with possession with intent to distribute fentanyl;

Willin Arias-Castillo, 35, of Lawrence, charged with possession with intent to distribute fentanyl.

Julio Cruz, 21, of Lawrence, charged with possession with intent to distribute and distribution of fentanyl;

Jonathan Marquez, 32, of Lawrence, charged with distribution of fentanyl.

 

The federal charge of drug distribution provides for a sentence of up to 20 years in prison, at least three years of supervised release and a $1 million fine. The charge of distribution of 40 grams or more of fentanyl provides for a minimum of five years and up to 40 years in prison, at least four years and up to a lifetime of supervised release and a $5 million fine. Charges of distribution of 400 grams or more of fentanyl and distribution of five kilograms or more of cocaine each provide for a minimum of 10 years and up to life in prison, at least five years and up to a lifetime of supervised release and a $10 million fine. Sentences are imposed by a federal district court judge based upon the U.S. Sentencing Guidelines and other statutory factors.

U.S. Attorney Lelling, FBI Boston SAC Bonavolonta, DEA Boston SAC Boyle and HSI Boston Acting SAC Molina made the announcement today. Valuable assistance was provided by the Massachusetts State Police and New Hampshire State Police; the Lawrence Police Department; the Andover, Billerica, Boston, Braintree, Chelsea, Concord, Dartmouth, Dover (N.H.), Franklin, Haverhill, Lowell, Manchester (N.H.), Methuen, Milton, Nashua (N.H.), North Andover, Peabody, Portsmouth (N.H.), Reading, Waltham, Watertown, and Woburn Police Departments; Massachusetts Department of Corrections; New Hampshire Department of Corrections; and Essex, Norfolk and Suffolk County Sheriff’s Departments.

The details contained in the charging documents are allegations. The defendants are presumed innocent unless and until proven guilty beyond a reasonable doubt in a court of law.

BOSTON – Eight men have been charged in three indictments on narcotics and money laundering offenses. The indictments are the result of a 14-month wiretap investigation into a large-scale drug trafficking organization supplied by sources in Mexico and spanning at least four states.  

1. Miguel Betancourt, 50, of Springfield, was charged with conspiracy to distribute, and possess with intent to distribute cocaine and money laundering conspiracy;

2. Isaac Cardona, 31, of Springfield, was charged with conspiring to distribute 500 grams or more of cocaine, conspiring to traffic at least one kilogram of heroin, and money laundering conspiracy;

3. Rafael Cardona Sr., 58, of Springfield, was charged with conspiring to distribute 500 grams or more of cocaine, and conspiring to traffic at least one kilogram of heroin;

4. Victor Hugo Gonzalez, 27, of Perris, Calif., was charged with conspiring to distribute five kilograms or more of cocaine, and money laundering conspiracy;

5. Jose Martinez, 32, of Lehigh Acres, Fla., was charged with conspiring to traffic at least one kilogram of heroin, and money laundering conspiracy;

6. Carlos Mares Jr., 39, of Springfield, was charged with conspiracy to distribute and possess with intent to distribute cocaine;

7. Lorenzo Deconinck, 59, of Jamaica, Vt., was charged with conspiracy to distribute and possess with intent to distribute cocaine; and

8. Juan Ramos, 37, of Wardsboro, Vt., was charged with conspiracy to distribute and possess with intent to distribute 500 grams or more of cocaine.

Betancourt, Rafael Cardona Sr., Isaac Cardona, Mares, Deconinck, and Ramos were arrested yesterday and arraigned in federal court in Springfield. Gonzalez was arrested and made his initial appearance in Irvine, Calif., on Oct. 6, 2017, but failed to appear for his scheduled arraignment in Springfield on Nov. 1, 2017. He is currently a fugitive.

A ninth co-conspirator, David Cruz, 40, of Westfield, Mass., was arrested in September 2016 and pleaded guilty to conspiracy to distribute and possess with intent to distribute five kilograms or more of cocaine, conspiracy to distribute and possess with intent to distribute one kilogram or more of heroin, carrying a firearm in furtherance of a drug offense, and being a felon in possession of a firearm. He is scheduled to be sentenced on June 6, 2018.

According to court documents, Betancourt, the Cardonas, Gonzalez, and Martinez conspired with Cruz to traffic cocaine and heroin from Mexico, through California, to the Springfield area and into New England. The conspiracy involved approximately 32 kilograms of cocaine and at least one kilogram of pure fentanyl.

Cruz allegedly received his first shipment of cocaine from his drug sources in Mexico in the summer of 2015. Cruz distributed five kilograms of that cocaine to Betancourt, leaving Betancourt with a large drug debt. In an attempt to pay down his drug debt, it is alleged that Betancourt used his Enfield, Conn., used-car dealership, State Line Auto Sales LLC, to convey two vehicles to Cruz and register them in Massachusetts in the name of a third-party. In December 2015, Betancourt used a bank account held in the name of the dealership to wire $9,500 of Cruz’s drug proceeds to a bank account in Michoacán, Mexico, held by a relative of one of his Mexican cocaine sources.  

It is further alleged that Cruz received additional shipments of cocaine from his Mexican sources in late 2015 and August 2016. In July 2016, the Mexican drug sources sent Gonzalez from California to Westfield, Mass., to oversee the arrival of a shipment of cocaine. According to surveillance videos, on Aug.2, 2016, the cocaine arrived, concealed in a vehicle, and Cruz and Gonzalez unloaded more than five kilograms of cocaine from the vehicle in a parking lot. Cruz then broke down and repackaged the cocaine for distribution in Vermont and Massachusetts, where approximately one and a half kilograms of cocaine was distributed to Isaac Cardona in early August 2016.  

At the direction of the Mexican sources and Cruz, Gonzalez, and another co-conspirator, then deposited the cash proceeds from the cocaine sales into multiple accounts held by third parties in amounts under $10,000 in order to avoid triggering the banks’ reporting requirements.

The indictments also allege that Isaac Cardona owed Cruz money for one kilogram of the cocaine Cruz had distributed to him, and, in order to pay down that debt, Isaac Cardona, Rafael Cardona Sr., Martinez, Cruz, and other co-conspirators conspired to import at least one kilogram of heroin (which turned out to be pure fentanyl) from sources in Mexico. In late August 2016, Isaac Cardona and Martinez traveled by car to San Diego, Calif., with cash to pay for the heroin. Cruz later traveled to San Diego, retrieved the car and the cash, and, on Sept. 8, 2016, used the cash to purchase what he believed to be one kilogram of heroin. According to court proceedings, law enforcement in California seized the vehicle and recovered approximately one kilogram of pure fentanyl. 

It is alleged that Mares, Deconinck, and Ramos purchased cocaine from Cruz for redistribution.

The charges of conspiracy to distribute and possess with intent to distribute five kilograms or more of cocaine and conspiracy to distribute and possess with intent to distribute one kilogram or more of heroin provide for a minimum mandatory sentence of 10 years and up to life in prison, a lifetime of supervised release, and a fine of up to $8 million. With a prior felony drug conviction, the charge of conspiracy to distribute and possess with intent to distribute one kilogram or more of heroin provides for a mandatory minimum sentence of 20 years and up to life in prison, at least 10 years of supervised release, and a fine of up to $20 million. The charge of conspiracy to distribute and possess with intent to distribute 500 grams or more of cocaine provides for a mandatory minimum sentence of five years and up to 40 years in prison, at least four years of supervised release, and a fine of up to $5 million. With a prior felony drug conviction, the charge of conspiracy to distribute and possess with intent to distribute 500 grams or more of cocaine provides for a mandatory minimum sentence of 10 years and up to life in prison, at least eight years of supervised release, and a fine of up to $8 million. The charge of conspiracy to distribute and possess with intent to distribute cocaine provides for a sentence of up to 20 years in prison, at least three years of supervised release, and a fine of $1 million. The charge of conspiracy to commit money laundering provides for a sentence of up to 20 years in prison, up to three years of supervised release, and a fine of not more than $500,000 or twice the value of the property involved in the money laundering. Sentences are imposed by a federal district court judge based upon the U.S. Sentencing Guidelines and other statutory factors.

United States Attorney Andrew E. Lelling; Michael J. Ferguson, Special Agent in Charge of the Drug Enforcement Administration, New England Field Division; and Joel P. Garland, Special Agent in Charge of the Internal Revenue Service’s Criminal Investigations in Boston, made the announcement today. DEA’s Carlsbad Resident Office, Homeland Security Investigations, and the Westfield Police Department assisted in the investigation. Assistant U.S. Attorney Katharine A. Wagner of Lelling’s Springfield Office is prosecuting the case

The details contained in the indictments are allegations. The defendants are presumed to be innocent unless and until proven guilty beyond a reasonable doubt in a court of law.

Docket (0 Docs):   https://docs.google.com/spreadsheets/d/1_n015JgiYJa1YGKdhZ7W97XRYisbyymF2R5UVL15n2w
  Last Updated: 2025-11-18 04:18:02 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 title and section of the U.S. Code applicable to the offense committed which carried the fourth highest severity
Format: A20

Description: A code indicating the level of offense associated with FTITLE4
Format: N2

Description: The four digit AO offense code associated with FTITLE4
Format: A4

Description: The four digit D2 offense code associated with FTITLE4
Format: A4

Description: A code indicating the severity associated with FTITLE4
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-MA  1:19-mj-05251
Case Name:   USA v. Pena et al
Docket (0 Docs):   https://docs.google.com/spreadsheets/d/14y3ETcVBV_GnKH4wTQfyZwxWun3_nxpxn9CBPgqpzLY
  Last Updated: 2025-03-16 17:48:04 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 title and section of the U.S. Code applicable to the offense committed which carried the fourth highest severity
Format: A20

Description: A code indicating the level of offense associated with FTITLE4
Format: N2

Description: The four digit AO offense code associated with FTITLE4
Format: A4

Description: The four digit D2 offense code associated with FTITLE4
Format: A4

Description: A code indicating the severity associated with FTITLE4
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
Score:   0.75
Docket Number:   aHR0cHM6Ly93d3cuanVzdGljZS5nb3YvdXNhby1tYS9wci90d2VudHktb25lLWNoYXJnZWQtY29ubmVjdGlvbi1tdWx0aXN0YXRlLWNvY2FpbmUtYW5kLWZlbnRhbnlsLWNvbnNwaXJhY3k
  Press Releases:
BOSTON – Twenty-one individuals have been charged in connection with a large-scale drug trafficking conspiracy involving cocaine, fentanyl and other controlled substances with activity that spanned across Massachusetts, New Hampshire, Connecticut, Maine and Puerto Rico.

According to the charging documents, in May 2020, law enforcement began investigating a Lawrence-based drug trafficking organization (DTO). Since December 2020, intercepted communications between members of the DTO and their associates revealed that the defendants allegedly distributed fentanyl and cocaine in and around the Lawrence area.

The following defendants were arrested today and charged with conspiracy to distribute and to possess with intent to distribute fentanyl, cocaine and other controlled substances:

Joseph Correa, 31, of Lawrence, Mass.;

Jose Martinez, a/k/a “Bebo,” 28, of Lawrence, Mass.;

Luis Martinez, 25, of Lawrence, Mass. and Manchester, N.H.;

Alberto Marrero, a/k/a “Gordo,” 40, of Lawrence, Mass.;

Madeline Correa-Dones, 50, of Caguas, P.R.;

Mavi Rosario, 30, of Lawrence, Mass.;

Sonvi Rosario, 31, of Lawrence, Mass.;

Fauris Guerrero Valdez, a/k/a “Duro,” 25, of Lawrence, Mass.;

Luis Perez Frias, 20, of Lawrence, Mass.;

Freddy Reyes Concepcion, a/k/a Franchve Gonzalez Irizarry, 49, of Lawrence, Mass.;

Alex Rafael Hernandez Mercedes, 36, of Lawrence, Mass.;

Felipe Martinez, 59, of Lawrence, Mass.;

Elvis DeJesus, 30, of Lawrence, Mass.;

William Rivadeneira, 28, of Haverhill, Mass.;

Gregorit Sanchez, 27, of Haverhill, Mass.;

Jeremy Eaton, 25, of Lunenburg, Mass.;

Nestor Emilio Olaverria Fuster, a/k/a Pablo Pizarro-Rosa, a/k/a “Chiquitin,” 58, of Lawrence, Mass.;

Othoniel Lara Gonzalez, a/k/a “Jose Ramirez,” a/k/a “Anibal Pena,” a/k/a “Chirpa,” 52, of Lawrence, Mass.; and

Zacharia Mohamed, 26, of South Portland, Maine.

Victor Ramon Melendez, 33, of Norwich, Conn. remains at large.

Pablo Rosario Pablo a/k/a “Angel Ayala Roque” a/k/a “Cuco,” 56, of Methuen, Mass., was also arrested today and charged in a separate criminal complaint with one count of possession with intent to distribute cocaine.

It is alleged that the DTO is headed by Correa, who sold drugs in both wholesale and retail quantities and employed couriers and stash house operators to store and distribute drugs, including the mother of his children and her sister. Correa allegedly obtained fentanyl locally and obtained cocaine from suppliers in Puerto Rico. Specifically, it is alleged that Correa, Jose Martinez and Luis Martinez are half-brothers and regularly travelled to Puerto Rico to purchase kilograms of cocaine. They and Correa-Dones, their mother, would then mail the drugs in packages to addresses in New York, Massachusetts and New Hampshire. Over the course of the investigation, approximately 7.5 kilograms of cocaine was seized from packages mailed from Puerto Rico to the defendants. In total, over 10.5 kilograms of cocaine, approximately 650 grams of suspected fentanyl and approximately $201,681 in drug proceeds were seized over the course of the investigation.

According to the charging documents, Sanchez was a Correctional Officer with the Middleton House of Correction in Middleton, Mass. Sanchez allegedly helped DeJesus obtain a contraband cellphone while DeJesus was being held in the Middleton House of Correction after being arrested on state firearms charges. It is further alleged that on Nov. 11, 2021, Sanchez attempted to smuggle a package containing fentanyl, cocaine and Suboxone into the Middleton House of Correction for DeJesus. The package was seized as Sanchez was arriving for work.

Rivadeneira was allegedly employed by DeJesus and Martinez to assist with distribution of fentanyl and cocaine. According to the charging documents, DeJesus scolded Rivadeneira on an intercepted call for not wearing a mask when working with fentanyl, and warned Rivadeneira, “[Y]ou can get an overdose.”

The charges of conspiracy to distribute and to possess with intent to distribute fentanyl, cocaine and other controlled substances, and possession with intent to distribute cocaine provide for a sentence of up to 20 years in prison, at least three years and up to a lifetime of supervised release and a fine of up to $100. Sentences are imposed by a federal district court judge based upon the U.S. Sentencing Guidelines and other statutory factors.

This operation is part of an Organized Crime Drug Enforcement Task Forces (OCDETF) Strike Force Initiative, which provides for the establishment of permanent multi-agency task force teams that work side-by-side in the same location. This co-located model enables agents from different agencies to collaborate on intelligence-driven, multi-jurisdictional operations to disrupt and dismantle the most significant drug traffickers, money launderers, gangs, and transnational criminal organizations. More information on the OCDETF program is available here: https://www.justice.gov/ocdetf/about-ocdetf.

Acting United States Attorney Nathaniel R. Mendell; Matthew B. Millhollin, Special Agent in Charge of Homeland Security Investigations in Boston; and Brian D. Boyle, Special Agent in Charge of the Drug Enforcement Administration, New England Field Office, made the announcement. Special assistance was provided by the Lawrence Police Department; U.S. Postal Inspection Service; Massachusetts State Police; Federal Bureau of Investigations; and Essex County Sheriff’s Office. Assistant U.S. Attorney Katherine Ferguson, Acting Chief of Mendell’s Narcotics & Money Laundering Unit, is prosecuting the case.

The details contained in the charging documents are allegations. The defendants are presumed innocent unless and until proven guilty beyond a reasonable doubt in a court of law.

Score:   0.75
Docket Number:   aHR0cHM6Ly93d3cuanVzdGljZS5nb3YvdXNhby1tYS9wci9mb3JtZXItaXJzLWVtcGxveWVlLXBsZWFkcy1ndWlsdHktdGF4LWZyYXVkLWFuZC1zb2NpYWwtc2VjdXJpdHktZnJhdWQ
  Press Releases:
BOSTON – A former Internal Revenue Service (IRS) employee pleaded guilty today in federal court in Boston to filing false tax returns in order to fraudulently obtain tax refunds and stealing Social Security benefits.Kathleen Mannion, 58, of Lawrence, pleaded guilty to four counts of aiding and assisting in the preparation and filing of a false tax return and one count of theft of government money.  U.S. District Court Judge Nathaniel M. Gorton scheduled sentencing for Sept. 3, 2025. Mannion was charged in March 2025.From 1998 to 2009, Mannion worked as an IRS contact representative in Andover, Mass. Between approximately July 2020 through April 2023, Mannion prepared and filed income tax returns for other individuals with the IRS. Even though Mannion prepared these returns on behalf of other individuals, she did not list herself as the tax return preparer.  Instead, Mannion prepared the returns to appear as if the taxpayers prepared the returns on their own. Further, Mannion listed ineligible dependents on the tax returns, resulting in higher refund amounts for which the taxpayers did not qualify—all without the knowledge of the taxpayers.  Mannion also filed forms with the IRS directing that a portion of the fraudulently obtained tax refunds be deposited in her personal bank accounts, which she then used for her personal benefit.Separately, between April and October 2020, Mannion applied for Social Security retirement, spouse and widow benefits with the Social Security Administration (SSA) via telephone for other individuals. Unbeknownst to these beneficiaries, Mannion directed SSA to deposit the Social Security benefits in her personal bank accounts, which she also used for her personal benefit.The charge of aiding and assisting the preparation and filing of a false tax return provides for a sentence of up to three years in prison, one year of supervised release and a fine of up to $250,000. The charge of theft of government money provides for a sentence of up to 10 years in prison, three years of supervised release and a fine of $250,000. Sentences are imposed by a federal district court judge based upon the U.S. Sentencing Guidelines and other statutory factors.United States Attorney Leah B. Foley; Thomas Demeo, Acting Special Agent in Charge of the Internal Revenue Service Criminal Investigation, Boston Field Office; and Amy Connelly, Special Agent in Charge of the Social Security Administration, Office of the Inspector General, Office of Investigations, Boston Field Division made the announcement. Assistant U.S. Attorney John T. Mulcahy of the Public Corruption and Special Prosecutions Unit and Special Assistant U.S. Attorney James J. Nagelberg of the Major Crimes Unit are prosecuting the case.  
Score:   0.75
Docket Number:   aHR0cHM6Ly93d3cuanVzdGljZS5nb3YvdXNhby1uZGdhL3ByL3NpeC1kZWZlbmRhbnRzLXNlbnRlbmNlZC10aGVpci1yb2xlcy1kcnVnLXRyYWZmaWNraW5nLW9yZ2FuaXphdGlvbg
  Press Releases:
ATLANTA – Six members of a drug trafficking organization have been sentenced for their roles in distributing deadly fentanyl and methamphetamine throughout the metro-Atlanta area.“These defendants distributed substantial amounts of fentanyl and methamphetamine with no regard for the grave public safety risk,” said Acting U.S. Attorney Richard S. Moultrie, Jr. “Our Office will continue to closely coordinate with our federal, state, and local law enforcement partners to prosecute drug traffickers and prevent dangerous narcotics from poisoning our communities.”“These drug traffickers endangered countless lives by distributing large quantities of deadly fentanyl and methamphetamine,” Jae W. Chung, the Acting Special Agent in Charge of the DEA Atlanta Division commented on the case. “DEA will continue to aggressively pursue the criminals that contribute to the drug crisis.”“This case highlights the critical role Homeland Security Investigations plays in dismantling transnational drug trafficking organizations operating in our communities,” said Steven N. Schrank, Special Agent in Charge of Homeland Security Investigations in Georgia and Alabama. “The defendants in this case were responsible for introducing massive quantities of deadly narcotics into the metro-Atlanta area—methamphetamine that was trafficked across borders, chemically altered, and distributed without regard for the devastating impact on public health and safety. Through the combined efforts of HSI and our federal, state, and local partners, we’ve disrupted a dangerous supply chain and brought key members of this organization to justice.”According to Acting U.S. Attorney Moultrie, the charges, and other information presented in court: In 2022, federal special agents discovered that a drug trafficking organization (DTO) was distributing drugs obtained from a Mexico-based supplier throughout metro-Atlanta. These drugs included methamphetamine which arrived from Mexico in liquid form and was converted to crystal methamphetamine.During an early phase of the investigation, defendant Erik Rosales-Lopez was arrested in December 2022 at a residence used to process liquid methamphetamine that had been mixed with paint. Rosales Lopez had distributed methamphetamine on three previous occasions, including to an undercover agent. During a search of his residence, investigators seized 11 kilograms of finished crystal methamphetamine. In April 2023, agents surveilled defendants Brayan Garcia-Picasso and Bryan Pacheco-Carranza as they left a residence believed to be used as a methamphetamine lab. Local law enforcement then conducted a traffic stop of their vehicle. Police officers seized approximately 16 kilograms of methamphetamine during a search of the vehicle. Agents later searched the residence as well and, while doing so, confirmed that the location was a methamphetamine lab. The agents found approximately six kilograms of methamphetamine and methamphetamine conversion equipment on the premises.Following the arrests of Garcia-Picasso and Pacheco-Carranza, agents continued to investigate the DTO. In June 2023, defendant Alex Chamorro-Valencia was arrested after a search of a vehicle he was driving was found to contain nearly a kilogram of methamphetamine. Investigators also searched the residence from which he was seen departing and discovered a second methamphetamine lab used by the DTO. Agents recovered 15 gallons of liquid methamphetamine and 135 kilograms of finished crystal methamphetamine in the residence. Defendant Hedgarciney Gameno-Cortez was encountered in the residence and arrested.  The following defendants were convicted and sentenced:Juventino Rodriguez was sentenced earlier today by U.S. District Judge Victoria M. Calvert to 54 months in prison followed by four years of supervised release. Rodriguez was convicted of conspiracy to possess with intent to distribute fentanyl after he pled guilty on December 19, 2024.Garcia-Picasso was sentenced by U.S. District Judge Michael L. Brown to 12-and-a-half years in prison followed by four years of supervised release. Garcia-Picasso was convicted of conspiracy to possess with intent to distribute methamphetamine after he pled guilty on November 7, 2023.Pacheco-Carranza was sentenced by Judge Brown to six years in prison followed by three years of supervised release. Pacheco-Carranza was convicted of conspiracy to possess with intent to distribute methamphetamine after he pled guilty on January 18, 2024.Chamorro-Valencia was sentenced by U.S. District Judge Eleanor L. Ross to eight years in prison followed by four years of supervised release. Chamorro-Valencia was convicted of conspiracy to possess with intent to distribute methamphetamine and cocaine after he pled guilty on October 16, 2023.Hedgarciney Gameno-Cortez was sentenced by Judge Ross to eight years in prison followed by four years of supervised release. Gameno-Cortez was convicted of conspiracy to possess with intent to distribute methamphetamine and cocaine after he pled guilty on February 28, 2024.Erik Josue Rosales-Lopez was sentenced by U.S. District Judge Steven D. Grimberg to seven years in prison followed by three years of supervised release. Rosales-Lopez was convicted of conspiracy to possess with intent to distribute methamphetamine and possession with intent to distribute methamphetamine after he pled guilty on July 31, 2023.The case was investigated by the Drug Enforcement Administration and Department of Homeland Security’s Homeland Security Investigations, with valuable assistance from the Clayton County Police Department, Henry County Police Department, Georgia State Patrol, DeKalb County Police Department, Fulton County Sheriff’s Office, and Cobb County Sheriff’s Office.Assistant U.S. Attorneys Lauren E. Renaud and Sandra E. Strippoli, and former Assistant U.S. Attorney Zachary Howard, prosecuted the case. This effort is part of an Organized Crime Drug Enforcement Task Forces (OCDETF) operation. The specific mission of the David G. Wilhelm Atlanta OCDETF Strike Force (Atlanta Strike Force) is to eliminate transnational organized crime syndicates and major drug trafficking and money laundering organizations in the Atlanta metropolitan area and the Northern District of Georgia. To accomplish this mission, the Atlanta Strike Force will target these organizations’ leaders, focusing on targets designated as Consolidated Priority Organization Targets, Regional Priority Organization Targets, and their associates.  The Atlanta Strike Force is comprised of agents and officers from ATF, DEA, FBI, HSI, USMS, USPIS, and IRS, as well as numerous state and local agencies; and the prosecution is being led by the Office of the United States Attorney for the Northern District of Georgia.For further information please contact the U.S. Attorney’s Public Affairs Office at USAGAN.PressEmails@usdoj.gov or (404) 581-6280.  The Internet address for the U.S. Attorney’s Office for the Northern District of Georgia is http://www.justice.gov/usao-ndga.
Score:   0.75
Docket Number:   aHR0cHM6Ly93d3cuanVzdGljZS5nb3YvdXNhby1tYS9wci9mb3JtZXItcG9zdGFsLXdvcmtlci1zZW50ZW5jZWQtc3RlYWxpbmctbWFpbA
  Press Releases:
BOSTON – A former U.S. Postal Service (USPS) employee was sentenced yesterday in federal court in Boston for stealing mail, including almost $5,000 in stimulus payments, and making over $16,000 in fraudulent purchases and ATM withdrawals.

Angela Gomez, 40, of Lynn, was sentenced by U.S. District Court Judge Denise J. Casper to three months in prison and three years of supervised release. On May 11, 2021, Gomez pleaded guilty to one count of theft of mail by an employee. As part of the plea agreement, Gomez has agreed to pay $21,387 in restitution to the victims. 

In February 2020, investigators received information that customers in Lynn reported missing mail. For example, one USPS customer reported that an expected Lilly Pulitzer gift card never arrived in the mail. Further investigation revealed that USPS City Carrier Assistant Angela Gomez handled that particular customer’s route. Records indicated that the expected gift card was used in January 2020 for purchases delivered to Gomez’s then-home address and that the corresponding email address belonged to Gomez. Subsequent surveillance of Gomez during the performance of her duties revealed that she rifled through and stole mail on 21 separate occasions.

An Eastern Bank fraud investigator, who was investigating multiple unauthorized ATM withdrawals and debit card purchases made using three separate Eastern Bank accounts, contacted federal investigators. The Eastern Bank accounts were owned by individuals who resided on the carrier route Gomez was assigned to prior to when the unauthorized transactions began. Eastern Bank records confirmed three compromised accounts. Security camera video footage related to several of the unauthorized debit card purchases (including at Walmart and Target shopping centers) showed Gomez making unauthorized purchases using debit cards associated with the three compromised Eastern Bank accounts. In addition, ATM and bank security camera videos from Eastern Bank showed Gomez making unauthorized cash withdrawals from the three Eastern Bank accounts. In total, $16,587 was stolen from the three Eastern Bank accounts.

Gomez also stole four U.S. Treasury Economic Impact Payment (EIP) checks, more commonly known as stimulus checks, totaling $4,800, which were intended for delivery to USPS customers who lived on Gomez’s carrier route. 

In total, Gomez stole $21,387 in fraudulent debit card purchases, ATM withdrawals and stimulus checks.

Acting United States Attorney Nathaniel R. Mendell; Matthew Modafferi, Special Agent in Charge of the U.S. Postal Service Office of Inspector General, Northeast Area Field Office; and William Kalb, Special Agent in Charge of the U.S. Treasury Inspector General for Tax Administration Office of Investigations, New York Field Office made the announcement. Assistant U.S. Attorney Eugenia M Carris, Deputy Chief of Mendell’s Public Corruption & Special Prosecutions Unit, prosecuted the case.

Score:   0.75
Docket Number:   aHR0cHM6Ly93d3cuanVzdGljZS5nb3YvdXNhby1tYS9wci93ZW5oYW0tbWFuLWNoYXJnZWQtZnJhdWQtc2NoZW1lLXJlbGF0ZWQtY292aWQtMTktcGFuZGVtaWMtcmVsaWVm
  Press Releases:
BOSTON – A Wenham man was arrested today in connection with a scheme to obtain fraudulent Paycheck Protection Program funds made available under the Coronavirus Aid, Relief, and Economic Security (CARES) Act by submitting false applications.

James Joseph Cohen, 58, was charged with one count of bank fraud. Cohen was released on conditions following an initial appearance in federal court in Boston.

According to the charging documents, between April 2020 and September 2021, Cohen submitted six false applications to financial institutions and to the Small Business Administration to obtain pandemic-related relief funds on behalf of companies that he controlled. It is alleged that in the applications, Cohen falsely misstated the revenues of the companies, the persons employed, or amounts paid to those employees in the 12-month period preceding the application. In total, Cohen is alleged to have fraudulently obtained more than $1.2 million in pandemic relief funds based upon these false submissions. 

The charge of bank fraud provides a sentence of up to 30 years in prison, five years of supervised release and a fine of up to $1 million or twice the gross gain or loss, whichever is greater. Sentences are imposed by a federal district court judge based upon the U.S. Sentencing Guidelines and other statutory factors.

Acting United States Attorney Nathaniel R. Mendell; Joseph R. Bonavolonta, Special Agent in Charge of the Federal Bureau of Investigation, Boston Division; and Joleen D. Simpson, Special Agent in Charge of the Internal Revenue Service’s Criminal Investigations in Boston made the announcement today. Assistant U.S. Attorney Sara Miron Bloom of Mendell’s Securities, Financial & Cyber Fraud Unit is prosecuting the case.

On May 17, 2021, the Attorney General established the COVID-19 Fraud Enforcement Task Force to marshal the resources of the Department of Justice in partnership with agencies across government to enhance efforts to combat and prevent pandemic-related fraud. The Task Force bolsters efforts to investigate and prosecute the most culpable domestic and international criminal actors and assists agencies tasked with administering relief programs to prevent fraud by, among other methods, augmenting and incorporating existing coordination mechanisms, identifying resources and techniques to uncover fraudulent actors and their schemes, and sharing and harnessing information and insights gained from prior enforcement efforts. For more information on the Department’s response to the pandemic, please visit https://www.justice.gov/coronavirus.

Anyone with information about allegations of attempted fraud involving COVID-19 can report it by calling the Department of Justice’s National Center for Disaster Fraud (NCDF) Hotline at 866-720-5721 or via the NCDF Web Complaint Form at: https://www.justice.gov/disaster-fraud/ncdf-disaster-complaint-form.

The details contained in the charging document are allegations. The defendant is presumed innocent unless and until proven guilty beyond a reasonable doubt in a court of law.

Score:   0.75
Docket Number:   aHR0cHM6Ly93d3cuanVzdGljZS5nb3YvdXNhby1kYy9wci9rZW55YW4tY2l0aXplbi1mb3VuZC1ndWlsdHktYWR2YW5jZS1mZWUtYW5kLWludmVzdG1lbnQtZnJhdWQtc2NoZW1l
  Press Releases:
            WASHINGTON – Paul Maucha, 58, a Kenyan national, was found guilty today of perpetrating an advance fee and investment scheme that defrauded numerous victims.

            The jury verdict, in U.S. District Court for the District of Columbia, was announced by U.S. Attorney Matthew M. Graves, Acting Assistant Attorney General Nicole M. Argentieri of the Justice Department’s Criminal Division, and FBI Special Agent in Charge Keri Farley of the FBI Atlanta Field Office.

            According to court documents and evidence presented at trial, Maucha, along with a co-conspirator, engaged in a scheme through a shell company Maucha controlled, American Eagle Services Group Inc. (AESG), to make numerous misrepresentations to victims about AESG, its assets, and its access to money and capital.

            In particular, Maucha—through AESG—promised victims who were seeking loans that AESG would provide them with these loans, so long as victims first provided AESG with an advanced fee while misrepresenting the purpose of that fee. AESG also told victims falsely that these advance fees could be refunded if AESG did not fund the loan. As proven at trial, however, Maucha and his co-conspirator knew that AESG did not have the capital to make these loans at the time the lending agreements were executed, and refunds to victims could not be assured because Maucha and his co-conspirator were splitting the fees between themselves and spending them, such that there was no money left to be refunded.

            The jury convicted Maucha of one count of conspiracy to commit wire fraud, two counts of wire fraud, and one count of engaging in monetary transactions in criminally derived property. He is scheduled to be sentenced on May 16, 2024, and faces a maximum penalty of 20 years in prison for each of the conspiracy and wire fraud counts and 10 years in prison for each count of engaging in monetary transactions in criminally derived property. A federal district court judge will determine any sentence after considering the U.S. Sentencing Guidelines and other statutory factors.

            Acting Assistant Attorney General Nicole M. Argentieri of the Justice Department’s Criminal Division, U.S. Attorney Matthew M. Graves for the District of Columbia, and Special Agent in Charge Keri Farley of the FBI Atlanta Field Office made the announcement.

            The FBI investigated the case, with substantial assistance from Homeland Security Investigations.

            Trial Attorneys Tian Huang and Tamara Livshiz of the Criminal Division’s Fraud Section and Assistant U.S. Attorney Christine M. Macey for the District of Columbia are prosecuting the case.  Assistant Chief William E. Johnston of the Criminal Division’s Fraud Section and Assistant U.S. Attorney Joshua S. Rothstein for the District of Columbia previously provided valuable assistance in the investigation.

Score:   0.75
Docket Number:   aHR0cHM6Ly93d3cuanVzdGljZS5nb3YvdXNhby1tYS9wci9hc3NvY2lhdGVkLXZpb2xlbnQtZ2FuZy1zZW50ZW5jZWQtbW9yZS1maXZlLXllYXJzLXByaXNvbi1kcnVnLWRpc3RyaWJ1dGlvbi1hbmQtZmlyZWFybXM
  Press Releases:
BOSTON – A Brockton man associated with Cameron Street, a violent Boston gang, was sentenced today for trafficking drugs and firearms.Steve Depina, 38, was sentenced by U.S. Senior District Court Judge William G. Young to 66 months in prison and three years of supervised release. In October 2024, Depina pleaded guilty to distribution of cocaine and cocaine base and being a felon in possession of a firearm and ammunition.During the investigation, Depina was identified as an older associate of the Cameron Street, a violent gang based largely in the Dorchester section of Boston that uses violence and threats of violence to preserve, protect and expand its territory, promote a climate of fear and enhance its reputation.In February 2022, Depina was recorded by law enforcement as he sold approximately 58 grams of cocaine to a cooperating witness, whom he believed to be a fellow Cameron Street member, near his workplace. In March 2022, Depina sold approximately 60 grams of cocaine base as well as a 9-millimeter pistol and 16 rounds of ammunition to the same cooperating witness. During a search of Depina’s residence in April 2022, an additional quantity of cocaine base as well as another firearm were seized.At the time of the offenses, Depina was on state probation for a 2018 conviction for possession with intent to distribute heroin and fentanyl in Plymouth Superior Court, for which he was sentenced to 3-5 years in prison. He is therefore prohibited from possessing a firearm and ammunition.United States Attorney Leah B. Foley; James M. Ferguson, Special Agent in Charge of the Bureau of Alcohol, Tobacco, Firearms and Explosives, Boston Field Division; Stephen Belleau, Acting Special Agent in Charge of the Drug Enforcement Administration, New England Field Division; and Boston Police Commissioner Michael Cox made the announcement today. Valuable assistance was provided by the Massachusetts State Police; Suffolk County Sheriff’s Office; Suffolk, Plymouth, Norfolk and Bristol County District Attorney’s Offices; and the Canton, Quincy, Randolph, Somerville, Brockton, Malden, Stoughton, Rehoboth and Pawtucket (R.I.) Police Departments. Assistant U.S. Attorneys Christopher Pohl and Charles Dell’Anno of the Narcotics & Money Laundering Unit prosecuted the case.This operation is part of an Organized Crime Drug Enforcement Task Forces (OCDETF) Strike Force Initiative, which provides for the establishment of permanent multi-agency task force teams that work side-by-side in the same location. This co-located model enables agents from different agencies to collaborate on intelligence-driven, multi-jurisdictional operations to disrupt and dismantle the most significant drug traffickers, money launderers, gangs, and transnational criminal organizations. OCDETF identifies, disrupts, and dismantles the highest-level criminal organizations that threaten the United States using a prosecutor-led, intelligence-driven, multi-agency approach. Additional information about the OCDETF Program can be found at https://www.justice.gov/OCDETF.The remaining defendants named in the indictment are presumed innocent unless and until proven guilty beyond a reasonable doubt in a court of law.
Score:   0.75
Docket Number:   aHR0cHM6Ly93d3cuanVzdGljZS5nb3YvdXNhby1kZS9wci9nZW9yZ2lhLXJlc2lkZW50cy1jaGFyZ2VkLWNvbnNwaXJhY3ktY29tbWl0LW1vbmV5LWxhdW5kZXJpbmctbW9uZXktbGF1bmRlcmluZy13aXJlLWZyYXVk
  Press Releases:
Wilmington, Del. – On November 14, 2024, a federal grand jury returned a Superseding Indictment charging nine Georgia residents with conspiracy to commit money laundering and related offenses, U.S. Attorney for the District of Delaware, David C. Weiss, announced today. DefendantChargesAsaad Amir Hasuan, also known as “Dante Frederick,” age 43, of Brunswick, GeorgiaOne count of conspiracy to commit money launderingEight counts of money launderingOne count of wire fraudOne count of attempted Hobbs Act extortionDeborah Danielstunstill, age 73, of Brunswick, GeorgiaOne count of conspiracy to commit money launderingThree counts of money launderingDestinee Lecount, age 27, of Brunswick, GeorgiaOne count of conspiracy to commit money launderingAudrey Gibbons, age 64, of Brunswick, GeorgiaOne count of conspiracy to commit money launderingPenny Hunter, age 58, of Brunswick, GeorgiaOne count of conspiracy to commit money launderingThree counts of money launderingBeverly Fredrick, age 59, of Brunswick, GeorgiaOne count of conspiracy to commit money launderingTwo counts of money launderingLakisha Easton, age 40, of Brunswick, GeorgiaOne count of conspiracy to commit money launderingJasmine Warren, age 31, of Brunswick, GeorgiaOne count of conspiracy to commit money launderingManuel Joseph Rocha, age 53, of Brunswick, GeorgiaOne count of conspiracy to commit money launderingAccording to the Superseding Indictment, from about September 2021 through at least May 2024, while incarcerated in Georgia, Hasuan perpetrated fraud schemes against the family and friends of his fellow inmates.  Hasuan induced his victims to transfer money and property for his own personal benefit and for the benefit of others by, among other things, falsely promising to provide legal assistance, physical protection, and investment opportunities.  Hasuan ultimately defrauded his victims out of millions of dollars, including one Delaware resident who transferred money and property valued at more than $3.5 million.  Hasuan then conspired with a network of money mules to launder the proceeds of his fraud schemes through various financial transactions, including the purchase of real property, mobile homes, and automobiles.  The defendants also funneled the fraud proceeds through a car rental company doing business in the name of “One Way Auto.”U.S. Attorney Weiss stated, “While incarcerated, Mr. Husuan orchestrated an illegal scheme that defrauded victims of millions of dollars. Working with our law enforcement partners, my office will continue to prioritize prosecuting individuals who choose to continue to disregard the rule of law. I commend the FBI for their work in investigating this case.”The FBI’s Wilmington Resident Agency is investigating this case.  Assistant U.S. Attorneys Meredith C. Ruggles and Claudia L. Pare are assigned to prosecute this case.The U.S Attorney’s Office and the FBI are seeking to identify additional victims of Asaad Amir Hasuan a/k/a “Dante Fredrick.”  If you, your family member, or anyone that you know had contact with Hasuan and would like to provide additional information, please contact the FBI at Baltimore Field Office at 410-265-8080.A copy of this press release is located on the website of the U.S. Attorney’s Office for the District of Delaware.  Related court documents and information is located on the website of the District Court for the District of Delaware or on PACER.
Score:   0.75
Docket Number:   aHR0cHM6Ly93d3cuanVzdGljZS5nb3YvdXNhby1tYS9wci9mb3VyLW1hc3NhY2h1c2V0dHMtc3RhdGUtdHJvb3BlcnMtdHdvLW90aGVycy1hcnJlc3RlZC1hbGxlZ2VkLWJyaWJlcnktY29uc3BpcmFjeQ
  Press Releases:
BOSTON – Two current and two former Massachusetts State Police (MSP) troopers are among six charged in a 74-count indictment in connection with an alleged conspiracy to falsify records and give passing scores to certain Commercial Driver’s License (CDL) applicants, including individuals who had failed or did not take the CDL skills test, in exchange for bribes.

The following individuals have been indicted on three counts of conspiracy to falsify records; three counts of conspiracy to commit extortion; three counts of extortion; six counts of honest services mail fraud; 31 counts of falsification of records; 27 counts of false statements; and one count of perjury:



Gary Cederquist, 58, of Stoughton;

Calvin Butner, 63, of Halifax;

Perry Mendes, 63, of Wareham;

Joel Rogers, 54, of Bridgewater;

Scott Camara, 42, of Rehoboth; and

Eric Mathison, 47, of Boston.



Butner and Mendes were arrested yesterday in Southern and Middle District of Florida, respectively. They will appear in federal court in Boston at a later date. The remaining defendants were arrested this morning and will appear in federal court in Boston at 2 p.m. this afternoon.

According to the charging document, MSP Sergeant Cederquist was in charge of MSP’s CDL Unit, of which Trooper Rogers and retired Troopers Butner and Mendes were members.

Members of MSP’s CDL Unit were responsible for administering CDL skills tests. Test requirements for CDLs are established by the Federal Motor Carrier Safety Administration, which is part of the U.S. Department of Transportation. The CDL skills test is a demanding, in-person test that consists of three segments: Vehicle Inspection, in which an applicant is tested on their knowledge of the vehicle; Basic Control Skills, in which an applicant is tested on their ability to perform certain maneuvers; and the Road Test, in which an applicant is tested on their ability to drive a commercial vehicle on an open roadway.

In Massachusetts, the pass rate was 48% in 2019, 44% in 2020, 41% in 2021 and 41% in 2022. Test scores reported by members of MSP’s CDL Unit are material to whether applicants meet federal requirements for, and therefore whether the Registry of Motor Vehicles (RMV) is permitted to issue said applicants, CDLs. Class A CDLs are required to drive combination vehicles (e.g., tractor-trailers). Class B CDLs are required to drive heavy single vehicles (e.g., box trucks, school buses). 

According to the charging document, between in on or about May 2019 and January 2023, Cederquist, Butner, Mendes, Rogers and others conspired to give preferential treatment to at least 17 CDL applicants by agreeing to give passing scores on their skills tests whether or not they actually passed, using the code word “golden” to identify these applicants who received special treatment. The indictment alleges that the following texts, some by Cederquist and others by Butner, were sent about some of these applicants:



“Your buddy passed yesterday he owes you that’s an automatic Fail leaving the door open!!!;”

“This guys a mess. Lol. He owes u a prime rib 6inch. 4 compounds and no watch;”

“Your buddy is a mess. He owes you big time. He will be fine though. Anything for you;”

“Golden mess. 🤣🤣🤣🤣🤣🤣;”

“He’s a mess Class A truck 2psi loss with truck running truck cut our again while timing 🤣🤣🤣🤣;” and

“Total mess this guy I think some time we should just do what we can but not golden.”



Each of these applicants received a passing score on their skills test.

Additionally, it is alleged that Cederquist gave preferential treatment to four Class A CDL applicants who were MSP Troopers by falsely reporting that each trooper took and passed a Class A skills test. In reality, however, it is alleged that the Troopers did not pass the skills test and that they drove a vehicle which did not qualify as a Class A vehicle. It is alleged that Cederquist conspired with his friend Camara, who worked for a truck-driving school in Brockton, to accomplish this offense.

It is further alleged that Cederquist conspired with his friend Mathison, who worked for a spring water company that employed drivers who needed CDLs, to give passing scores to certain applicants affiliated with the water company. The indictment alleges that Cederquist gave passing scores to three such applicants who actually failed, in exchange for bribes of free inventory from the water company, such as cases of bottled Fiji, VOSS and Essentia water, cases of bottled Arizona Iced Tea, and coffee and tea products, all of which Mathison delivered to an office trailer at the CDL test site in Stoughton. The indictment alleges that Cederquist sent Mathison a text describing one of these applicants as “an idiot,” who had “no idea what he’s doing,” and “should have failed about 10 times already.” It is alleged that Cederquist then texted Mathison that Mathison’s boss “owes big time.”

The indictment also alleges that Butner assisted with this conspiracy, including by giving Mathison a key to the Stoughton yard so that Mathison could drop off water company inventory even when the test site was closed. The indictment alleges that Mendes also took part in the conspiracy, including by accepting cases of Fiji and VOSS water from Mathison immediately after administering an incomplete skills test to a new driver for the water company, with Mathison helping to put the cases in Mendes’s cruiser. It is alleged that on one occasion Mathison texted Cederquist that he was heading to the water company’s warehouse in Bridgewater, writing: “Was heading to Bridgewater seeing if you all need anything on return trip. Did you get a new key for the midnight express,” to which Cederquist replied, “Not yet but I need Voss and Italian toast espresso and some decaf for an old timer at the office.”

According to the charging document, in addition to Mathison’s bribes of free inventory from the water company, Cederquist accepted additional bribes in exchange for using his official position as the Sergeant in charge of MSP’s CDL Unit to give preferential treatment to certain CDL applicants including, but also a $750 granite post and mailbox; a new driveway valued at over $10,000; and a snow blower valued at nearly $2,000. The indictment alleges that Cederquist described one such applicant as “horrible,” and “brain dead,” but gave him a passing score anyway in exchange for the snow blower.

All CDL recipients identified as not qualified in the course of this investigation have been reported to the Massachusetts Registry of Motor Vehicles.  

The investigation remains ongoing. 

The charges of conspiracy to falsify records each provide for a sentence of up to 20 years in prison, up to three years of supervised release and a fine of up to $250,000. The charges of conspiracy to commit extortion each provide for a sentence of up to 20 years in prison, up to three years of supervised release and a fine of up to $250,000. The charges of extortion each provide for a sentence of up to 20 years in prison, up to three years of supervised release and a fine of up to $250,000. The charges of honest services mail fraud each provide for a sentence of up to 20 years in prison, up to three years of supervised release and a fine of up to $250,000. The charges of falsification of records each provide for a sentence of up to 20 years in prison, up to three years of supervised release and a fine of up to $250,000. The charges of false statements each provide for a sentence of up to five years in prison, up to three years of supervised release and a fine of up to $250,000. The charge of perjury provides for a sentence of up to five years in prison, up to three years of supervised release and a fine of up to $250,000. Sentences are imposed by a federal district court judge based upon the U.S. Sentencing Guidelines and statutes which govern the determination of a sentence in a criminal case.

Acting United States Attorney Joshua S. Levy; Michael J. Krol, Special Agent in Charge of Homeland Security Investigations in New England; and Christopher A. Scharf, Special Agent in Charge, U.S. Department of Transportation Office of Inspector General, Northeast Region made the announcement today. Assistant U.S. Attorneys Christine J. Wichers and Adam W. Deitch of the Public Corruption & Special Prosecutions Unit are prosecuting the case.

The details contained in the indictment are allegations. The defendants are presumed innocent unless and until proven guilty beyond a reasonable doubt in a court of law.

Score:   0.75
Docket Number:   aHR0cHM6Ly93d3cuanVzdGljZS5nb3YvdXNhby1tYS9wci9yZWdpc3RlcmVkLXNleC1vZmZlbmRlci1pbmRpY3RlZC1wb3NzZXNzaW9uLWNoaWxkLXBvcm5vZ3JhcGh5
  Press Releases:
BOSTON – A Boston man, who is a Level 3 sex offender, was indicted yesterday in federal court in Boston for possessing child sexual abuse material (CSAM).

Bryan Horgan, 58, was charged with possession of child pornography. Horgan was initially charged by complaint and arrested on April 26, 2024. He has remained in custody since that time.

According to the charging documents, Horgan was identified as the owner of a Microsoft account uploading child pornography. During a search of Horgan’s residence, it is alleged that one of his electronic devices contained several video files of child pornography depicting children as young as infants. It is further alleged that another device contained filenames with words and phrases indicative of child pornography. 

Horgan was previously convicted in Suffolk Superior Court of rape of a child, assault to rape a child, indecent assault and battery on a child, disseminating obscene material to a minor, and possession of child pornography.  

Due to Horgan’s prior convictions, the charge of possession of child pornography provides for a mandatory minimum sentence of 10 years and up to 20 years in prison, at least five years and up to a lifetime of supervised release and a fine of up to $250,000. Sentences are imposed by a federal district court judge based upon the U.S. Sentencing Guidelines and statutes which govern the determination of a sentence in a criminal case.

Acting United States Attorney Joshua S. Levy and Jodi Cohen, Special Agent in Charge of the Federal Bureau of Investigation, Boston Division made the announcement today. Valuable assistance was provided by the Boston Police Department. Assistant U.S. Attorney Jessica L. Soto of the Major Crimes Unit is prosecuting the case.

This case was brought as part of Project Safe Childhood, a nationwide initiative to combat the growing epidemic of child sexual exploitation and abuse, launched in May 2006 by the Department of Justice. Led by the U.S. Attorneys’ Offices and the DOJ’s Child Exploitation and Obscenity Section, Project Safe Childhood marshals federal, state, and local resources to locate, apprehend and prosecute individuals who exploit children, as well as identify and rescue victims. For more information about Project Safe Childhood, please visit https://www.justice.gov/psc.

The details contained in the charging documents are allegations. The defendant is presumed innocent unless and until proven guilty beyond a reasonable doubt in a court of law.

 

Score:   0.75
Docket Number:   aHR0cHM6Ly93d3cuanVzdGljZS5nb3YvdXNhby1tYS9wci9tYXNzYWNodXNldHRzLWNvbnRyYWN0b3ItcGxlYWRzLWd1aWx0eS0xOC1taWxsaW9uLXBheXJvbGwtdGF4LXNjaGVtZQ
  Press Releases:
BOSTON – An Ipswich man who owned and operated numerous Massachusetts businesses pleaded guilty today in connection with charges that he manipulated his payroll to avoid paying taxes.

George Vasiliades, 58, pleaded guilty to 17 counts of failure to collect, account for and pay over federal employment taxes; 17 counts of aiding and assisting the filing of false tax returns; and one count of making a false statement to the Social Security Administration. U.S. District Court Judge Allison D. Burroughs scheduled sentencing for March 24, 2022. Vasiliades was indicted in September 2018.

Vasiliades operated several businesses, including Alpine Property Services, Boston Central Management, Delta Labor Company, Olympic Painting & Roofing and Turnpike General Contracting. Between 2008 and 2013, Vasiliades concealed the true size of his companies’ payroll from the Internal Revenue Service (IRS). Among other methods, Vasiliades directed certain employees to create shell corporations and then paid employees through these corporations as if they were independent contractors. Vasiliades also paid some employees, including those who were not U.S. citizens and not authorized to work in the United States, from bank accounts that were not connected to his corporate payroll reporting software and, as a result, would not be reported as wages to the IRS. For one non-citizen employee, Vasiliades paid wages using the name and Social Security number of a U.S. citizen employee. In total, Vasiliades’ scheme resulted in more than $1.8 million in tax losses.

The charges of failure to collect, account for and pay over federal employment taxes and making a false statement to the Social Security Administration each provide for a sentence of up to five years in prison, three years of supervised release and a fine of $250,000 or twice the gross gain or loss, whichever is greater. The charges of aiding and assisting the filing of false tax returns each provide for a sentence of up to three years in prison, one year of supervised release and a fine of $250,000 or twice the gross gain or loss, whichever is greater. Sentences are imposed by a federal district court judge based upon the U.S. Sentencing Guidelines and other statutory factors.

Acting United States Attorney Nathaniel R. Mendell; Joleen D. Simpson, Special Agent in Charge of the Internal Revenue Service’s Criminal Investigations in Boston; Anthony DiPaolo, Chief of Investigations of the Insurance Fraud Bureau of Massachusetts; and Jonathan Mellone, Special Agent in Charge of the New York Region of the U.S. Department of Labor’s Office of Inspector General, Office of Criminal Investigations – Labor Racketeering and Fraud, made the announcement today. Assistant U.S. Attorney Christopher J. Markham of Mendell’s Securities, Financial & Cyber Fraud Unit is prosecuting the case.

Score:   0.75
Docket Number:   aHR0cHM6Ly93d3cuanVzdGljZS5nb3YvdXNhby1tYS9wci93ZXN0Ym9yb3VnaC1tYW4tYXJyZXN0ZWQtdHJhZmZpY2tpbmctY29udHJhYmFuZC1zbW9rZWxlc3MtdG9iYWNjbw
  Press Releases:
BOSTON – A Westborough man was arrested today for trafficking in contraband smokeless tobacco.

Muhammad Mushtaq Balaparaya, 58, was charged in an indictment unsealed today with two counts of trafficking in contraband smokeless tobacco. According to the indictment, between December 2014 and October 2016, and again between July 2017 and April 2018, Balaparaya transported more than 500 units of contraband smokeless tobacco in violation of federal law. 

The charging statute provides for a sentence of up to five years in prison, three years of supervised release, a fine of $250,000,\ and restitution. Sentences are imposed by a federal district court judge based upon the U.S. Sentencing Guidelines and other statutory factors.

United States Attorney Andrew E. Lelling; Kelly Brandy, Special Agent in Charge of the Bureau of Alcohol, Tobacco, Firearms & Explosives, Boston Field Division; and Colonel Christopher Mason, Superintendent of the Massachusetts State Police made the announcement.  Assistant U.S. Attorneys Greg A. Friedholm and John T. Mulcahy of Lelling’s Worcester Branch Office are prosecuting the case.

Score:   0.75
Docket Number:   aHR0cHM6Ly93d3cuanVzdGljZS5nb3YvdXNhby1tYS9wci9sYXdyZW5jZS1tYW4tc2VudGVuY2VkLXJvbGUtZmVudGFueWwtY29uc3BpcmFjeQ
  Press Releases:
BOSTON – A Lawrence man was sentenced today in federal court in Boston for his role in a fentanyl distribution conspiracy.  

Carlos Torres, 28, of Lawrence, was sentenced by U.S. Senior District Court Judge Douglas P. Woodlock to 90 months in prison and three years of supervised release. On Dec. 10, 2019, Torres pleaded guilty to one count of conspiracy to possess with intent to distribute and to distribute fentanyl and one count of possession with intent to distribute fentanyl.

On April 19, 2018, during an undercover operation, agents surveilled Torres providing his co-conspirator, Carlos Rodriguez, with fentanyl from a residence in Methuen. Upon arresting Rodriguez, agents seized 157 grams of fentanyl. During the execution of a search warrant at the Methuen residence, agents seized an additional 586 grams of fentanyl, drug packaging, a digital scale, a firearm, and ammunition from the residence. 

In May 2019, Rodriguez was sentenced 60 months in prison and four years of supervised release. 

United States Attorney Andrew E. Lelling and Brian D. Boyle, Special Agent in Charge of the Drug Enforcement Administration, Boston Field Division made the announcement. Valuable assistance was provided by the Lawrence, Andover and Methuen Police Departments. Assistant U.S. Attorneys Philip C. Cheng and Jared C. Dolan of Lelling’s Narcotics and Money Laundering Unit are prosecuting the cases.

This case is part of Project Safe Neighborhoods (PSN), a program bringing together all levels of law enforcement and the communities they serve to reduce violent crime and make our neighborhoods safer for everyone. The Department of Justice reinvigorated PSN in 2017 as part of the Department’s renewed focus on targeting violent criminals, directing all U.S. Attorney’s Offices to work in partnership with federal, state, local, and tribal law enforcement and the local community to develop effective, locally-based strategies to reduce violent crime.

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