Score:   1
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: 2024-03-26 20:55:08 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
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