Score:   1
Docket Number:   D-MA  1:19-cr-10427
Case Name:   USA v. Ynoa
  Press Releases:
BOSTON – Thirty-two individuals have been charged with federal and state drug and gun charges. Seventy-nine guns, including assault weapons, have been removed from streets in the Greater Lawrence area.

This morning, over 70 federal, state and local law enforcement officers carried out the arrests of individuals alleged to have sold a large number of firearms and a variety of controlled substances, including fentanyl, heroin and cocaine. Eighteen of the 32 defendants are alleged to be members or associates of the Trinitarios street gang in Lawrence.

The following individuals were charged in U.S. District Court:

Arismendy Gil-Padilla, a/k/a “Flow,” 29, of Methuen, was charged with being a felon in possession of firearms and ammunition, and distribution of and possession with intent to distribute cocaine and 40 grams or more of fentanyl;

Jonathan Arias, 29, of Indianapolis, Ind., was charged with being a felon in possession of firearms and ammunition;

Emilio Rodriguez, 32, of Lynn, was charged with distribution of and possession with intent to distribute 28 grams or more of cocaine base;

Enrique Rosario, a/k/a “Kike”, 32, of Lawrence, was charged with being a felon in possession of firearms and ammunition;

John Harry Morales, a/k/a “Harry”, 33, of Lawrence, was charged with being a felon in possession of firearms and ammunition;

Jose Aponte, a/k/a “Kiko”, 33, of Lawrence, was charged with distribution of and possession with intent to distribute 100 grams or more of heroin, and being a felon in possession of firearms and ammunition;

Jose Omar Hernandez-Aragones, a/k/a “Omar,” 22, of Lawrence, was charged with being a felon in possession of firearms and ammunition and distribution of and possession with intent to distribute cocaine and cocaine base;

Kevin Gomez, a/k/a “Monkey,” 31, of Haverhill, was charged with distribution of and possession with intent to distribute heroin, and being a felon in possession of firearms and ammunition;

Keysi Batista, 30, of Methuen, was charged with distribution of and possession with intent to distribute 40 grams or more of fentanyl;

Luis Ruiz Gonzalez, 27, of Lawrence, was charged with being a felon in possession of firearms and ammunition, distribution of and possession with intent to distribute fentanyl; and

Yisthen Ynoa, a/k/a “Cantifla,” 34, of Lawrence, was charged with distribution of and possession with intent to distribute cocaine.

 

The following 21 individuals were charged by the Essex County District Attorney’s Office with various state firearm and drug offenses:

Pedro Arias, 63, of Lawrence;

Jonathan Delgado, 35, of Lawrence;

Victor Diaz, 22, of Lawrence;

Luis Diaz-Brito, a/k/a “Blackie,” 22, of Lawrence;

Yolvie Diaz-Martinez, 22, of Salem;

Ulises Espinal, a/k/a “Ezequiel,” 34, of Methuen;

Robinson Gaston-Santana, 29, of Lawrence;

Francis Gotay, 29, of Haverhill;

J.M.[1];

J.R.2;

Jose Nunez, a/k/a “Oreja,” 24, of Methuen;

Anthony Nunez-Romano, 20, of Methuen;

Alexis Paredes, a/k/a “Cabeza,” 31, of Lawrence;

Kevin Perez-Lorenzo, 20, of Salem;

Guaril Poche-Brito, a/k/a ‘Chamakito,” 21, of Haverhill;

Kenneth Rodriguez, 31, of Lawrence;

Temistocles Santana, a/k/a “Omar,” 28, of Lawrence;

Jael Guillen-Perez, 20, of Haverhill;

Alan Acosta, 23, of Lawrence;

Abigail Arias, 20, of Lawrence; and

Eliezer Taveras, a/k/a “Bad Bunny,” 18, of Lawrence.

Depending on the drug quantity, the federal drug trafficking conspiracy and distribution charges provide a sentence of up to 20 years, 40 years, or life in prison; a minimum of three, four or five years and up to a lifetime of supervised release; and fines of $1 million, $5 million and $10  million. The federal firearms charges provide for sentences of up to 10 years in prison, three years of supervised release and a fine of $250,000.    

United States Attorney Andrew Lelling; Essex County District Attorney Jonathan Blodgett; Joseph R. Bonavolonta, Special Agent in Charge of the Federal Bureau of Investigation, Boston Field Division; Jason Molina, Acting Special Agent in Charge of Homeland Security Investigations in Boston; Colonel Kerry A. Gilpin, Superintendent of the Massachusetts State Police; Commissioner Carol Mici of the Massachusetts Department of Corrections; and Lawrence Police Chief Roy P. Vasque made the announcement today. The FBI’s North Shore Gang Task Force provided assistance with the investigation.

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.

 



[1] These individuals are juveniles or were juveniles at the time they committed criminal offenses.





Docket (0 Docs):   https://docs.google.com/spreadsheets/d/1i3PRvKZkSltrkUtUVWkiWL2TvPdgU8rUPuRoMh_EkSo
  Last Updated: 2024-02-25 09:24:55 UTC
Description: The fiscal year of the data file obtained from the AOUSC
Format: YYYY

Description: The code of the federal judicial circuit where the case was located
Format: A2

Description: The code of the federal judicial district where the case was located
Format: A2

Description: The code of the district office where the case was located
Format: A2

Description: Docket number assigned by the district to the case
Format: A7

Description: A unique number assigned to each defendant in a case which cannot be modified by the court
Format: A3

Description: A unique number assigned to each defendant in a case which can be modified by the court
Format: A3

Description: A sequential number indicating whether a case is an original proceeding or a reopen
Format: N5

Description: Case type associated with the current defendant record
Format: A2

Description: A concatenation of district, office, docket number, case type, defendant number, and reopen sequence number
Format: A18

Description: A concatenation of district, office, docket number, case type, and reopen sequence number
Format: A15

Description: The status of the defendant as assigned by the AOUSC
Format: A2

Description: A code indicating the fugitive status of a defendant
Format: A1

Description: The date upon which a defendant became a fugitive
Format: YYYYMMDD

Description: The date upon which a fugitive defendant was taken into custody
Format: YYYYMMDD

Description: The date when a case was first docketed in the district court
Format: YYYYMMDD

Description: The date upon which proceedings in a case commenced on charges pending in the district court where the defendant appeared, or the date of the defendant’s felony-waiver of indictment
Format: YYYYMMDD

Description: A code used to identify the nature of the proceeding
Format: N2

Description: The date when a defendant first appeared before a judicial officer in the district court where a charge was pending
Format: YYYYMMDD

Description: A code indicating the event by which a defendant appeared before a judicial officer in the district court where a charge was pending
Format: A2

Description: A code indicating the type of legal counsel assigned to a defendant
Format: N2

Description: The title and section of the U.S. Code applicable to the offense committed which carried the highest severity
Format: A20

Description: A code indicating the level of offense associated with FTITLE1
Format: N2

Description: The four digit AO offense code associated with FTITLE1
Format: A4

Description: The four digit D2 offense code associated with FTITLE1
Format: A4

Description: A code indicating the severity associated with FTITLE1
Format: A3

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

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

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

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

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

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

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

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

Description: A count of original proceedings commenced
Format: N1

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

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

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

Description: A count of original proceedings terminated
Format: N1

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

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

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

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

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

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

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

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