BOSTON – Thirteen men were indicted on Dec. 4, 2019, and charged in federal court in Boston with various drug trafficking offenses and money laundering.
The following individuals were indicted:
Yuen Liu-Torres, a/k/a “Chino,” 36, of New Bedford, was charged with conspiring to distribute and to possess with intent to distribute five kilograms or more of cocaine, and conspiracy to launder monetary instruments;
Victor Alejandro-Carrillo, 28, of New Bedford, was charged with conspiring to distribute and to possess with intent to distribute five kilograms or more of cocaine, 100 grams or more of heroin and 40 grams or more of fentanyl;
Elvis Garcia, 37, of New Bedford, was charged with conspiring to distribute and to possess with intent to distribute 500 grams or more of cocaine;
Jose Rodriguez-Garcia, a/k/a Pina, 35, of New Bedford, was charged with conspiring to distribute and to possess with intent to distribute 500 grams or more of cocaine and conspiracy to launder monetary instruments;
Jose L. Diaz Fontanez, 45, of New Bedford, was charged with conspiring to distribute and to possess with intent to distribute 500 grams or more of cocaine and possession with intent to distribute 500 grams or more of cocaine;
Keon Green, 34, of New Bedford, was charged with conspiring to distribute and to possess with intent to distribute 500 grams or more of cocaine;
Ricardo Correa-Perez, 44, of New Bedford, was charged with conspiring to distribute and to possess with intent to distribute 500 grams or more of cocaine;
Caly Juan Montanez Agosto, a/k/a “Cali,” 38, of Puerto Rico, was charged with conspiring to distribute and to possess with intent to distribute 500 grams or more of cocaine;
Manuel Colon, 48, of New Bedford, was charged with conspiring to distribute and to possess with intent to distribute 500 grams or more of cocaine, 100 grams or more of heroin and 50 grams or more of fentanyl;
Jaime Torres, 45, of Fall River, was charged with conspiring to distribute and to possess with intent to distribute 500 grams or more of cocaine, and possession with intent to distribute 100 grams or more of heroin, 500 grams or more of cocaine, 40 grams or more of fentanyl and 5 grams or more of methamphetamine;
Ricardo Torres, a/k/a “Louis Torres,” a/k/a “Angel Manzano,” a/k/a “Richie,” 46, of Chicopee, was charged with conspiring to distribute and to possess with intent to distribute 500 grams or more of cocaine;
Alexander Santiago Medina, a/k/a “Flaco,” 32, of Fall River, was charged with conspiring to distribute and to possess with intent to distribute 500 grams or more of cocaine; and
Vicente Gonzalez, a/k/a/ “Viejo,” 46, was charged with conspiring to distribute and to possess with intent to distribute 500 grams or more of cocaine and possession with intent to distribute 500 grams or more of cocaine.
The charge of conspiracy to possess with intent to distribute and possession with intent to distribute five kilograms or more of cocaine provides for a sentence of at least 10 years and up to life in prison, five years of supervised release and a fine of up to $10 million. The charge of conspiracy to possess with intent to distribute 500 grams or more of cocaine, 100 grams or more of heroin, and 40 grams or more of fentanyl, as well as the charge of possession with intent to distribute 500 grams or more of cocaine, 100 grams or more of heroin, 40 grams or more of fentanyl, and five grams or more of methamphetamine, each provide for a sentence of at least five years and up to 40 years in prison, four years of supervised release and a fine of up to $5 million. The charge of conspiracy to launder monetary instruments provides for a sentence of up to 20 years in prison, three years of supervised release and a fine of up to $500,000. 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; Joseph Cronin, Inspector in Charge of the U.S. Postal Inspection Service, Boston Division; and New Bedford Police Chief Joseph C. Cordeiro made the announcement. Assistant U.S. Attorney Craig Estes of Lelling’s Narcotics and Money Laundering Unit is prosecuting the case.
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.
BOSTON – The East Coast and Massachusetts leadership of the Almighty Latin Kings and Queen Nation (Latin Kings), including more than 60 members and associates, face federal charges.
This morning, over 500 federal, state and local law enforcement officers arrested dozens of Latin Kings members and associates and executed 31 search warrants at 24 locations.
According to court documents, the Eastern Region of the Latin Kings encompasses local chapters in Massachusetts, Rhode Island, Connecticut, New York, and various other states along the eastern seaboard from Maryland to Florida. There are 11 active Latin Kings Chapters operating in Massachusetts: D5K (Boston), Morton Street Bricks (Boston), New Bedford, Springfield, Lynn/Salem, Chelsea, Lowell, Lawrence, Worcester, Fitchburg and within the Department of Corrections.
Criminal activity in the Eastern Region is led by Michael Cecchetelli, a/k/a “King Merlin, 40, of Springfield, who holds the title of Supreme East Coast Regional Overseer. Cecchetelli is alleged to be the conduit between each of the Eastern Region states and the Latin Kings national leadership in Chicago. He developed a leadership approach to the gang which has become a model for other Latin Kings regions of the country.
The Latin Kings adhere to a national manifesto, employ an internal judiciary, and use a sophisticated system of communication to maintain the hierarchy of the criminal organization. As alleged in court documents, the gang uses drug distribution to generate revenue, and is motivated by a desire to further its influence and to protect its turf from rival gangs. This has fostered a culture of institutional violence and secrecy.
During the four-year investigation, law enforcement developed evidence that the Latin Kings trafficked drugs, conspired to murder more than 10 victims, and committed violent crimes including numerous incidents of robbery, shootings, stabbings and witness intimidation.
The RICO conspiracy charge provides a sentence of up to 20 years in prison, three years of supervised release and a fine of $250,000. Depending on the drug quantity, the drug trafficking conspiracy and distribution charges provide for a sentence of up to 20 years, 40 years, or life, a minimum of three, four or five years of supervised release and fines of $1 million, $5 million and $10 million. The charge of felon in possession of a firearm and ammunition provides a sentence of up to 10 years, 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 Andrew E. Lelling; Joseph R. Bonavolonta, Special Agent in Charge of the Federal Bureau of Investigation, Boston Field Division; and Commissioner Carol Mici of the Massachusetts Department of Correction made the announcement today. Valuable assistance was also provided by the FBI North Shore Gang Task Force, Bristol County and Suffolk County District Attorney’s Offices.
Assistant U.S. Attorneys Emily Cannon and Philip Mallard of Lelling’s Organized Crime and Gang Unit are prosecuting the cases.
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.
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