Score:   1
Docket Number:   D-MA  1:19-cr-10245
Case Name:   USA v. Otero et al
  Press Releases:
BOSTON – Five men from Cape Cod and Rhode Island were charged in a superseding indictment unsealed yesterday in federal court in Boston, on charges related to a violent kidnapping and witness retaliation and intimidation scheme.

Three individuals, Edwin Otero, 30, of Hyannis; Justin Joseph, 33, of Pawtucket, Rhode Island; and Anthony Basilici, 36, of Pawtucket, Rhode Island were previously arrested on the original indictment, and are all being detained pending trial.  The superseding indictment also charges two additional individuals, Cameron Cartier, 26, who was arrested and detained on March 16, 2020, and Albert Lee a/k/a “Mook,” 29, who remains at large.

The unsealed indictment supersedes a July 2019 indictment, which originally charged 11  individuals from Cape Cod and Rhode Island with a heroin conspiracy and various firearm charges. 

According to court documents, in April 2019, Otero, Joseph, Basilici, Cartier and Lee lured an unnamed victim from Massachusetts to Rhode Island, where they kidnapped and held him, stripped him naked, assaulted and threatened to rape him, and then took his clothing and cellular telephone.  These same individuals also allegedly conspired to cause physical injury to the victim to retaliate against him because they believed he was cooperating with law enforcement.  Otero and Basilici also allegedly further intimidated or attempted to intimidate other witnesses after the kidnapping.

The charge of kidnapping conspiracy provides for a sentence of up to life in prison, up to five years of supervised release and a fine of up to $250,000.  The charges of witness intimidation and witness retaliation conspiracy provide for a sentence of no greater than 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 other statutory factors.

United States Attorney Andrew E. Lelling; Brian D. Boyle, Special Agent in Charge of the Drug Enforcement Administration, New England Field Division; Barnstable Police Chief Matthew K. Sonnabend; and Barnstable County Sheriff James M. Cummings, made the announcement today.  Assistant U.S. Attorneys Christopher Pohl and Lauren Graber of Lelling’s Narcotics and Money Laundering Unit are 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.

###

 

BOSTON – A Cape Cod man pleaded guilty today in federal court in Boston to his role in a wide-ranging heroin trafficking conspiracy.

Krymeii Fray, 24, pleaded guilty to conspiracy to distribute and possession with intent to distribute 100 grams or more of heroin. U.S. District Court Judge Allison D. Burroughs scheduled sentencing for May 7, 2020.

In May 2019, Fray and 10 co-defendants were arrested and charged with various drug distribution offenses. According to court documents, in 2018, federal, state and local law enforcement began an investigation focusing on Edwin Otero, the alleged leader of a Cape Cod-wide drug trafficking organization. It is alleged that Otero and his co-conspirators distributed large quantities of heroin throughout Cape Cod -including Hyannis, Mashpee, Centerville, and Osterville and Pawtucket, R.I. Interceptions from Otero’s phone identified Fray as a drug trafficker supplied by Otero.

On May 8, 2019, Otero, and others were involved in a shooting at Fray’s residence related to a drug debt Fray allegedly owed Otero. After the shooting, agents intercepted Otero discussing the fact that he had shot at Fray. 

The charge of conspiracy to distribute 100 grams or more of heroin carries a mandatory sentence of five years in prison, a maximum sentence of 40 years in prison, at least four years of supervised release and a fine of $5 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; Brian D. Boyle, Special Agent in Charge of the Drug Enforcement Administration, New England Field Division; and Barnstable Police Chief Paul MacDonald made the announcement. Assistant U.S. Attorneys Christopher Pohl and Lauren Graber of Lelling’s Narcotics and Money Laundering Unit are prosecuting the case.  

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.

BOSTON – Eleven Cape Cod and Rhode Island residents were arraigned yesterday in federal court in Boston on a multi-count indictment charging them with participating in a wide-ranging heroin trafficking conspiracy.

Edwin Otero, 29, of Hyannis, was charged with conspiracy to distribute and possession with intent to distribute 100 grams or more of heroin and discharging a firearm in connection with a drug trafficking crime;

Justin Joseph, 32, of Pawtucket, R.I., was charged with conspiracy to distribute and possession with intent to distribute 100 grams or more of heroin and discharging a firearm in connection with a drug trafficking crime;

Krymeii Fray, 23, of Hyannis, was charged with conspiracy to distribute and possession with intent to distribute 100 grams or more of heroin;

Tony Johnson, 35, of Hyannis, was charged with conspiracy to distribute and possession with intent to distribute 100 grams or more of heroin;

Anthony Basilici, 35, of Pawtucket, R.I., was charged with conspiracy to distribute and possession with intent to distribute heroin and discharging a firearm in connection with a drug trafficking crime;

Vinicius Zangrande, 35, of Centerville, was charged with conspiracy to distribute and possession with intent to distribute heroin;

Brooke Cotell, 25, of Hyannis, was charged with conspiracy to distribute and possession with intent to distribute heroin;

Ronny Baams, 37, of South Yarmouth, was charged with conspiracy to distribute and possession with intent to distribute heroin;

Eric Brando, 27, of Osterville, was charged with conspiracy to distribute and possession with intent to distribute heroin;

 Joshua Johnson, 31, of Mashpee, was charged with conspiracy to distribute and possession with intent to distribute heroin; and

Kimberly Lopes, 49, of Hyannis, was charged with conspiracy to distribute and possession with intent to distribute heroin.

According to court documents, in 2018, federal, state and local law enforcement began an investigation focusing on Edwin Otero, the alleged leader of a Cape Cod-wide drug trafficking organization. It is alleged that Otero and his co-conspirators distributed large quantities of heroin throughout Cape Cod - including Hyannis, Mashpee, Centerville, and Osterville, and Pawtucket, R.I. Interceptions from Otero’s cellphones identified 10 other members of his drug trafficking organization, such as Joseph, who is alleged to be Otero’s top lieutenant; Lopes, Otero’s mother, who distributed heroin for Otero; and Basilici and Zangrande, other key members of the Otero drug cell. In addition, interceptions identified other drug traffickers supplied by Otero, including Fray, Cotell (who is still on federal supervised release from a 2017 heroin conviction), Baams, Tony Johnson, Joshua Johnson, and Brando.

On May 8, 2019, Otero, Joseph and Basilici were allegedly involved in a shooting at Fray’s residence related to a drug debt Fray allegedly owed Otero. After the shooting, agents intercepted Otero discussing the fact that he had shot at Fray. Otero, Joseph and Basilici were also allegedly speaking in code about finding and hiding guns used in the shooting.

Each of the 11 defendants were initially charged by criminal complaint on May 20, 2019. As a result of multiple searches, agents seized heroin, oxycodone, packaging materials, scales, a finger press, cash, and three firearms, including a 9 millimeter assault-type weapon, at Otero’s grandmother’s residence that fit an ammunition clip recovered from Fray’s home on the night of the May 8 shooting.

The charge of conspiracy to distribute 100 grams or more of heroin carries a mandatory minimum sentence of five years and up to 40 years in prison, a minimum of four years of supervised release and a fine of $5 million. Joseph and Tony Johnson face enhanced 10-year mandatory minimum sentences and the possibility of life in prison due to prior drug convictions for which they served more than one year in prison. The charge of conspiracy to distribute heroin carries a sentence of no greater than 20 years in prison, at least three years of supervised release and a fine of $1 million. Cotell and Brando face an enhanced maximum penalty of 30 years in prison and at least six years of supervised release due to prior drug convictions. The charge of discharging a firearm in connection with a drug trafficking crime carries a mandatory minimum sentence of 10 years and up to life in prison, to be served consecutive to any other sentence imposed on the drug trafficking counts, at least 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.

United States Attorney Andrew E. Lelling; Brian D. Boyle, Special Agent in Charge of the Drug Enforcement Administration, New England Field Division; and Barnstable Police Chief Paul MacDonald made the announcement. Assistant U.S. Attorneys Christopher Pohl and Lauren Graber of Lelling’s Narcotics and Money Laundering Unit are 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.

BOSTON – Eleven individuals from Cape Cod and Rhode Island were arrested today and charged in federal court in Boston in a wide-ranging heroin conspiracy.

The following individuals were charged with conspiracy to distribute and to possess with intent to distribute heroin:

Edwin Otero, 29, of Hyannis;

Justin Joseph, 32, of Pawtucket, R.I.;

Anthony Basilici, 35, of Pawtucket, R.I.;

Vinicius Zangrande, 35, of Centerville;

Krymeii Fray, 23, of Hyannis;

Brooke Cotell, 25, of Hyannis;

Ronny Baams, 37, of South Yarmouth;

Tony Johnson, 35, of Hyannis;

Eric Brando, 27, of Osterville;

Joshua Johnson, 31, of Mashpee; and

Kimberly Lopes, 49, of Hyannis

According to court documents unsealed today, in 2018, federal, state and local law enforcement began investigating Edwin Otero, an alleged leader of a Cape Cod-wide drug trafficking organization. It is alleged that the investigation revealed Otero and his 10 co-defendants distributed large quantities of heroin and other controlled substances throughout Cape Cod, including in Hyannis, Mashpee, Centerville, Osterville, and in Pawtucket, R.I.

On May 8, 2019, Otero, Joseph, and Basilici were allegedly involved in a shooting at Fray’s residence related to a drug debt Fray owed. Agents intercepted Otero discussing the fact that he was involved in the shooting.

As a result of search warrants executed today, heroin, packaging materials, scales, a finger press, and three firearms and ammunition, including a 9 millimeter assault-style weapon, were seized. A bullet hole in Fray’s home, consistent with the reported May 8 shooting, was also observed.

The charge of conspiracy to distribute and possession with intent to distribute heroin 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.

United States Attorney Andrew E. Lelling; Brian D. Boyle, Special Agent in Charge of the Drug Enforcement Administration, New England Field Division; and Barnstable Police Chief Matthew Sonnabend made the announcement today. Valuable assistance was provided by the Bureau of Alcohol, Tobacco, Firearms and Explosives, Boston Field Office; U.S. Postal Inspection Service, Boston Field Office; U.S. Secret Service, Boston Field Office; Federal Bureau of Investigations, Boston Field Office; Massachusetts State Police; Rhode Island State Police; Massachusetts Department of Corrections; Barnstable County Sheriff’s Office; and the Pawtucket (R.I), Providence (R.I), Falmouth, Mashpee, Yarmouth, Dennis, Sandwich, and Brewster police departments. Assistant U.S. Attorneys Christopher Pohl and Lauren Graber of Lelling’s Narcotics and Money Laundering Unit are 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.

BOSTON – A Marstons Mills man was sentenced yesterday in federal court in Boston for his role in a heroin trafficking operation on Cape Cod.

Sean Pratt, 29, was sentenced by U.S. District Court Chief Judge Patti B. Saris to two years in prison and four years of supervised release.  On Sept. 16, 2016, Pratt pleaded guilty to conspiracy to distribute and possess with the intent to distribute 100 grams or more of heroin and possession of heroin with the intent to distribute.

Pratt purchased large quantities of heroin from Denzel Chisholm, a former Cape Cod gang leader and drug trafficker, and co-conspirator Brooke Cotell. Pratt then sold this heroin to other distributors and users. During a search of Pratt’s home, law enforcement officers recovered approximately 50 grams of heroin and a firearm.

In June 2017, Chisholm was convicted by a federal jury of multiple counts of federal drug charges, and on Aug. 7, 2017, Cotell was sentenced to 20 months in prison for distributing heroin on Cape Cod.

Acting United States Attorney William D. Weinreb; Mickey D. Leadingham, Special Agent in Charge of the Bureau of Alcohol, Tobacco, Firearms & Explosives, Boston Field Division; Michael J. Ferguson, Special Agent in Charge of the Drug Enforcement Administration, New England Field Division; Cape and Islands District Attorney Michael O’Keefe; and Barnstable Police Chief Paul MacDonald made the announcement today. Assistant U.S. Attorneys Eric S. Rosen and Miranda Hooker of Weinreb’s Narcotics and Money Laundering Unit prosecuted the case.

BOSTON - A Hyannis woman was sentenced today in federal court in Boston for distributing heroin in connection with the Nauti-Block gang.

Brooke Cotell, 23, was sentenced by U.S. District Court Chief Judge Patti B. Saris to 20 months in prison and three years of supervised release. In December 2016, Cotell pleaded guilty to two counts of possession of heroin with intent to distribute.

In October 2015, federal investigators determined that Nauti-Block leader Denzel Chisholm and other co-conspirators were responsible for a significant quantity of the heroin distributed on Cape Cod. Cotell, specifically, purchased heroin from Chisholm, which she redistributed to other dealers and users.  In November 2015, investigators conducted a traffic stop after watching Cotell and co-defendant Shaun Miller meet with Chisholm.  After a low-speed chase, Cotell and Miller eventually came to a halt. Miller was in the process of attempting to destroy heroin he had in his possession at the time of the stop when he was searched by law enforcement officers.  In addition, text messages recovered during the investigation revealed that Cotell had purchased 100 grams of heroin from Chisholm.

 

In April 2016, 13 members and affiliates of the Nauti-Block gang were charged with federal drug trafficking and firearms offenses.  In total, 19 defendants have been charged with narcotics and firearms offenses as part of the federal investigation. 18 have been convicted, including Chisholm, who was convicted by a federal jury, and Miller, who pleaded guilty in October 2016. The final defendant, Bethanne Hutchings, is scheduled for trial in October. 

 

Acting United States Attorney William D. Weinreb; Mickey D. Leadingham, Special Agent in Charge of the Bureau of Alcohol, Tobacco, Firearms & Explosives, Boston Field Division; Michael J. Ferguson, Special Agent in Charge of the Drug Enforcement Administration, New England Field Division; Cape and Islands District Attorney Michael O’Keefe; and Barnstable Police Chief Paul MacDonald made the announcement today. Assistant U.S. Attorneys Eric S. Rosen and Miranda Hooker of Weinreb’s Narcotics and Money Laundering Unit are prosecuting the case.

The details contained in the charging documents are allegations. The remaining 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/1b_30_1FxZmsQwppmCCNg3aqqU3n0jXBUkf_S-He1Maw
  Last Updated: 2024-04-11 13:41:59 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 title and section of the U.S. Code applicable to the offense committed which carried the fifth highest severity
Format: A20

Description: A code indicating the level of offense associated with FTITLE5
Format: N2

Description: The four digit AO offense code associated with FTITLE5
Format: A4

Description: The four digit D2 offense code associated with FTITLE5
Format: A4

Description: A code indicating the severity associated with FTITLE5
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-02210
Case Name:   USA v. Otero et al
  Press Releases:
BOSTON – Eleven individuals from Cape Cod and Rhode Island were arrested today and charged in federal court in Boston in a wide-ranging heroin conspiracy.

The following individuals were charged with conspiracy to distribute and to possess with intent to distribute heroin:

Edwin Otero, 29, of Hyannis;

Justin Joseph, 32, of Pawtucket, R.I.;

Anthony Basilici, 35, of Pawtucket, R.I.;

Vinicius Zangrande, 35, of Centerville;

Krymeii Fray, 23, of Hyannis;

Brooke Cotell, 25, of Hyannis;

Ronny Baams, 37, of South Yarmouth;

Tony Johnson, 35, of Hyannis;

Eric Brando, 27, of Osterville;

Joshua Johnson, 31, of Mashpee; and

Kimberly Lopes, 49, of Hyannis

According to court documents unsealed today, in 2018, federal, state and local law enforcement began investigating Edwin Otero, an alleged leader of a Cape Cod-wide drug trafficking organization. It is alleged that the investigation revealed Otero and his 10 co-defendants distributed large quantities of heroin and other controlled substances throughout Cape Cod, including in Hyannis, Mashpee, Centerville, Osterville, and in Pawtucket, R.I.

On May 8, 2019, Otero, Joseph, and Basilici were allegedly involved in a shooting at Fray’s residence related to a drug debt Fray owed. Agents intercepted Otero discussing the fact that he was involved in the shooting.

As a result of search warrants executed today, heroin, packaging materials, scales, a finger press, and three firearms and ammunition, including a 9 millimeter assault-style weapon, were seized. A bullet hole in Fray’s home, consistent with the reported May 8 shooting, was also observed.

The charge of conspiracy to distribute and possession with intent to distribute heroin 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.

United States Attorney Andrew E. Lelling; Brian D. Boyle, Special Agent in Charge of the Drug Enforcement Administration, New England Field Division; and Barnstable Police Chief Matthew Sonnabend made the announcement today. Valuable assistance was provided by the Bureau of Alcohol, Tobacco, Firearms and Explosives, Boston Field Office; U.S. Postal Inspection Service, Boston Field Office; U.S. Secret Service, Boston Field Office; Federal Bureau of Investigations, Boston Field Office; Massachusetts State Police; Rhode Island State Police; Massachusetts Department of Corrections; Barnstable County Sheriff’s Office; and the Pawtucket (R.I), Providence (R.I), Falmouth, Mashpee, Yarmouth, Dennis, Sandwich, and Brewster police departments. Assistant U.S. Attorneys Christopher Pohl and Lauren Graber of Lelling’s Narcotics and Money Laundering Unit are 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/1_ap1fAd8s6LdCf9QCn-zVA1MpWUcsabBS_UWYO8LmOs
  Last Updated: 2024-04-11 13:36:34 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 title and section of the U.S. Code applicable to the offense committed which carried the fifth highest severity
Format: A20

Description: A code indicating the level of offense associated with FTITLE5
Format: N2

Description: The four digit AO offense code associated with FTITLE5
Format: A4

Description: The four digit D2 offense code associated with FTITLE5
Format: A4

Description: A code indicating the severity associated with FTITLE5
Format: A3

Description: The FIPS code used to indicate the county or parish where an offense was committed
Format: A5

Description: The date of the last action taken on the record
Format: YYYYMMDD

Description: The date upon which judicial proceedings before the court concluded
Format: YYYYMMDD

Description: The date upon which the final sentence is recorded on the docket
Format: YYYYMMDD

Description: The date upon which the case was closed
Format: YYYYMMDD

Description: The total fine imposed at sentencing for all offenses of which the defendant was convicted and a fine was imposed
Format: N8

Description: A count of defendants filed including inter-district transfers
Format: N1

Description: A count of defendants filed excluding inter-district transfers
Format: N1

Description: A count of original proceedings commenced
Format: N1

Description: A count of defendants filed whose proceedings commenced by reopen, remand, appeal, or retrial
Format: N1

Description: A count of defendants terminated including interdistrict transfers
Format: N1

Description: A count of defendants terminated excluding interdistrict transfers
Format: N1

Description: A count of original proceedings terminated
Format: N1

Description: A count of defendants terminated whose proceedings commenced by reopen, remand, appeal, or retrial
Format: N1

Description: A count of defendants pending as of the last day of the period including long term fugitives
Format: N1

Description: A count of defendants pending as of the last day of the period excluding long term fugitives
Format: N1

Description: The source from which the data were loaded into the AOUSC’s NewSTATS database
Format: A10

Description: A sequential number indicating the iteration of the defendant record
Format: N2

Description: The date the record was loaded into the AOUSC’s NewSTATS database
Format: YYYYMMDD

Description: Statistical year ID label on data file obtained from the AOUSC which represents termination year
Format: YYYY

Data imported from FJC Integrated Database
F U C K I N G P E D O S R E E E E E E E E E E E E E E E E E E E E