Score:   1
Docket Number:   D-MA  4:18-cr-40017
Case Name:   USA v. Burgos et al
  Press Releases:
BOSTON – A Lawrence man was sentenced today in federal court in Worcester in connection with a 2017 fentanyl trafficking conspiracy. 

Carlos Rodriguez, 43, was sentenced by U.S. District Court Judge Timothy S. Hillman to 27 months in prison and two years of supervised release. Rodriguez previously pleaded guilty to conspiring to distribute and possession with the intent to distribute in excess of 40 grams of fentanyl.

Co-defendants Ernesto Rodriguez, Jorge Burgos, and Joshua Sanchez were sentenced to 20 months, 60 months, and 34 months in prison, respectively.

As a result of various wiretaps capturing the defendants’ discussions of sales and purchases of fentanyl, in November and December 2017, law enforcement conducted surveillance of Burgos purchasing fentanyl for resale from Carlos Rodriguez, Ernesto Rodriguez, and others. In addition, on Dec. 20, 2017, law enforcement stopped Sanchez after wire intercepts suggested he would be distributing 50 grams of fentanyl to co-defendant Jorge Burgos. Agents conducted a stop of the vehicle Carlos Rodriguez was driving and recovered 50 grams of fentanyl. Further investigation led to the recovery of 40 additional grams of fentanyl from Ernesto Rodriguez. Intercepted communications captured Carlos Rodriguez discussing with Burgos how agents had stopped him on the way to Burgos’ residence and captured him discussing with another individual where to hide a firearm from authorities.

United States Attorney Andrew E. Lelling; Brian D. Boyle, Special Agent in Charge of the Drug Enforcement Administration, Boston Field Division; Joseph W. Cronin, Inspector in Charge of the United States Postal Inspection Service; Colonel Kerry A. Gilpin, Superintendent of the Massachusetts State Police; Worcester Police Chief Steven M. Sargent; and Leicester Interim Police Chief Kenneth Antanavica made the announcement. Assistant U.S. Attorney Mark Grady of Lelling’s Criminal Division prosecuted the case.

BOSTON – A Lawrence man was sentenced yesterday in federal court in Worcester in connection with a 2017 fentanyl trafficking conspiracy. 

Ernesto Rodriguez, 49, was sentenced by U.S. District Court Judge Timothy S. Hillman to 20 months in prison and three years of supervised release. Rodriguez previously pleaded guilty to conspiring to distribute in excess of 40 grams of fentanyl. 

In May 2019, co-defendant Jorge Burgos, 40, of Leicester, was sentenced to 60 months in prison and 40 months of supervised release, and in August 2019, another co-defendant, Joshua Sanchez, a/k/a Manuel Peguero, was sentenced to 34 months in prison and three years of supervised released. The last co-defendant, Carlos Rodriguez, previously pleaded guilty and is scheduled to be sentenced on Oct. 9, 2019.

As a result of various wiretaps capturing the defendants’ discussions of sales and purchases of fentanyl in November and December 2017, law enforcement agents conducted surveillance of Rodriguez participating in fentanyl sales on multiple occasions. On Dec. 20, 2017, after intercepted communications suggested that a co-defendant would be delivering 50 grams of fentanyl to a residence in Leicester, Mass., agents stopped the co-defendant’s vehicle and recovered just under 50 grams of fentanyl. That day, an additional 40 grams of fentanyl were turned over to authorities by Rodriguez.

United States Attorney Andrew E. Lelling; Brian D. Boyle, Special Agent in Charge of the Drug Enforcement Administration, Boston Field Division; Joseph W. Cronin, Inspector in Charge of the United States Postal Inspection Service; Colonel Kerry A. Gilpin, Superintendent of the Massachusetts State Police; Worcester Police Chief Steven M. Sargent; and Leicester Interim Police Chief Kenneth Antanavica made the announcement. Assistant U.S. Attorney Mark Grady of Lelling’s Criminal Division prosecuted the case.

Docket (0 Docs):   https://docs.google.com/spreadsheets/d/1a1eurookD0NlDAgoHb5dcGjQtriqKF7j28IKsvH9RbE
  Last Updated: 2024-03-31 01:08:34 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 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  4:18-mj-04036
Case Name:   USA v. Burgos
  Press Releases:
BOSTON – Three Lawrence men and a Leominster man were arrested today and charged in federal court in Worcester in connection with a joint federal and state investigation targeting narcotics trafficking in central Massachusetts. Six additional defendants were charged by the Massachusetts Attorney General’s Office with state drug offenses.

Carlos Rodriguez, 42; Ernesto Rodriguez, 48; and Joshua Sanchez, 27, all of Lawrence, and Jorge Burgos, 39, of Leominster, were charged today with conspiring to distribute and possess with the intent to distribute in excess of 100 grams of heroin and fentanyl, possession with the intent to distribute heroin and fentanyl, and use of a telecommunications facility in furtherance of narcotics trafficking. Sanchez and Burgos appeared in federal court in Worcester today and were ordered detained pending a detention hearing on Feb. 16, 2018. Carlos and Ernesto Rodriguez will appear in federal court in Worcester tomorrow.

According to court documents, as a result of various wiretaps capturing the defendants’ discussions of sales and purchases of heroin/fentanyl, in November and December 2017, law enforcement agents conducted surveillance of Burgos purchasing heroin for resale from Carlos Rodriguez, Ernesto Rodriguez, and others. In addition, on Dec. 19, 2017, law enforcement stopped Sanchez after he left Carlos Rodriguez’s home and found Sanchez in possession of approximately 60 grams of suspected heroin/fentanyl. The following day, after intercepted communications suggested that Carlos Rodriguez would be delivering 50 grams of heroin to Burgos at his residence in Leominster, agents conducted a vehicle stop of the vehicle Carlos Rodriguez was driving and recovered approximately 50 grams of suspected heroin and/or fentanyl. Further investigation led to the recovery of at least 100 additional grams of suspected heroin and fentanyl from Ernesto Rodriguez. It is further alleged that intercepted communications captured Carlos Rodriguez discussing with Burgos how agents had stopped him on the way to Burgos’ residence and captured him discussing with another individual where to hide a firearm from authorities.

Additional intercepts of Burgos’ phone on Dec. 27, 2017, included discussions that agents believed to relate to a number of firearms hidden on Burgos’ property. 

The Massachusetts Attorney General’s office charged six additional individuals associated with the investigation with state crimes. Jose Ortiz, 57; Roberto Ortiz 58; and Gilberto Victoriano 51, all of Worcester, were each charged with two counts of distribution of heroin and two counts of conspiracy to violate the drug laws. Additionally, the Ortiz brothers were charged with one count each of possession of heroin with intent to distribute. Roberto Ortiz and Victoriano face up to two and a half years in the House of Correction. Jose Ortiz faces at least three and a half years and up to 15 years in state prison. Caroline Cartagena, 43, of Worcester, was charged with one count of trafficking in over 200 grams of cocaine. She faces a minimum of 12 years and up to 20 years in state prison. Tina Murphy, 40, of Shirley, was charged with one count of distribution of fentanyl and one count of conspiracy to violate the drug laws. Murphy faces no greater than two and a half years in the House of Correction. The remaining defendant is still at-large.

The charge of conspiring to distribute in excess of 100 grams of heroin provides for a mandatory minimum sentence of five years and up to 40 years in prison, at least four years and up to a lifetime of supervised release, and a fine of up to $5 million. The charge of possession of heroin and fentanyl with the intent to distribute provides for a sentence of no greater than 20 years in prison, at least three years and up to a lifetime of supervised release, and a fine of up to $1 million. The charge of use of a telecommunications device in furtherance of a narcotics offense provides for a sentence of no greater than four years in prison, up to one year 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; Michael J. Ferguson, Special Agent in Charge of the Drug Enforcement Administration, Boston Field Division; Raymond Moss, Acting Inspector in Charge of the United States Postal Inspection Service; Massachusetts Attorney General Maura Healey; Colonel Kerry A. Gilpin, Superintendent of the Massachusetts State Police; Worcester Police Chief Steven M. Sargent; Leominster Interim Police Chief Michael Goldman; Milford Police Chief Thomas J. O’Loughlin; and Leicester Police Chief James J. Hurley made the announcement today. Assistant U.S. Attorney Mark Grady of Lelling’s Worcester Branch Office 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.

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 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  4:18-mj-04037
Case Name:   USA v. Sanchez
  Press Releases:
BOSTON – Three Lawrence men and a Leominster man were arrested today and charged in federal court in Worcester in connection with a joint federal and state investigation targeting narcotics trafficking in central Massachusetts. Six additional defendants were charged by the Massachusetts Attorney General’s Office with state drug offenses.

Carlos Rodriguez, 42; Ernesto Rodriguez, 48; and Joshua Sanchez, 27, all of Lawrence, and Jorge Burgos, 39, of Leominster, were charged today with conspiring to distribute and possess with the intent to distribute in excess of 100 grams of heroin and fentanyl, possession with the intent to distribute heroin and fentanyl, and use of a telecommunications facility in furtherance of narcotics trafficking. Sanchez and Burgos appeared in federal court in Worcester today and were ordered detained pending a detention hearing on Feb. 16, 2018. Carlos and Ernesto Rodriguez will appear in federal court in Worcester tomorrow.

According to court documents, as a result of various wiretaps capturing the defendants’ discussions of sales and purchases of heroin/fentanyl, in November and December 2017, law enforcement agents conducted surveillance of Burgos purchasing heroin for resale from Carlos Rodriguez, Ernesto Rodriguez, and others. In addition, on Dec. 19, 2017, law enforcement stopped Sanchez after he left Carlos Rodriguez’s home and found Sanchez in possession of approximately 60 grams of suspected heroin/fentanyl. The following day, after intercepted communications suggested that Carlos Rodriguez would be delivering 50 grams of heroin to Burgos at his residence in Leominster, agents conducted a vehicle stop of the vehicle Carlos Rodriguez was driving and recovered approximately 50 grams of suspected heroin and/or fentanyl. Further investigation led to the recovery of at least 100 additional grams of suspected heroin and fentanyl from Ernesto Rodriguez. It is further alleged that intercepted communications captured Carlos Rodriguez discussing with Burgos how agents had stopped him on the way to Burgos’ residence and captured him discussing with another individual where to hide a firearm from authorities.

Additional intercepts of Burgos’ phone on Dec. 27, 2017, included discussions that agents believed to relate to a number of firearms hidden on Burgos’ property. 

The Massachusetts Attorney General’s office charged six additional individuals associated with the investigation with state crimes. Jose Ortiz, 57; Roberto Ortiz 58; and Gilberto Victoriano 51, all of Worcester, were each charged with two counts of distribution of heroin and two counts of conspiracy to violate the drug laws. Additionally, the Ortiz brothers were charged with one count each of possession of heroin with intent to distribute. Roberto Ortiz and Victoriano face up to two and a half years in the House of Correction. Jose Ortiz faces at least three and a half years and up to 15 years in state prison. Caroline Cartagena, 43, of Worcester, was charged with one count of trafficking in over 200 grams of cocaine. She faces a minimum of 12 years and up to 20 years in state prison. Tina Murphy, 40, of Shirley, was charged with one count of distribution of fentanyl and one count of conspiracy to violate the drug laws. Murphy faces no greater than two and a half years in the House of Correction. The remaining defendant is still at-large.

The charge of conspiring to distribute in excess of 100 grams of heroin provides for a mandatory minimum sentence of five years and up to 40 years in prison, at least four years and up to a lifetime of supervised release, and a fine of up to $5 million. The charge of possession of heroin and fentanyl with the intent to distribute provides for a sentence of no greater than 20 years in prison, at least three years and up to a lifetime of supervised release, and a fine of up to $1 million. The charge of use of a telecommunications device in furtherance of a narcotics offense provides for a sentence of no greater than four years in prison, up to one year 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; Michael J. Ferguson, Special Agent in Charge of the Drug Enforcement Administration, Boston Field Division; Raymond Moss, Acting Inspector in Charge of the United States Postal Inspection Service; Massachusetts Attorney General Maura Healey; Colonel Kerry A. Gilpin, Superintendent of the Massachusetts State Police; Worcester Police Chief Steven M. Sargent; Leominster Interim Police Chief Michael Goldman; Milford Police Chief Thomas J. O’Loughlin; and Leicester Police Chief James J. Hurley made the announcement today. Assistant U.S. Attorney Mark Grady of Lelling’s Worcester Branch Office 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.

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 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  4:18-mj-04034
Case Name:   USA v. Rodriguez
  Press Releases:
BOSTON – Three Lawrence men and a Leominster man were arrested today and charged in federal court in Worcester in connection with a joint federal and state investigation targeting narcotics trafficking in central Massachusetts. Six additional defendants were charged by the Massachusetts Attorney General’s Office with state drug offenses.

Carlos Rodriguez, 42; Ernesto Rodriguez, 48; and Joshua Sanchez, 27, all of Lawrence, and Jorge Burgos, 39, of Leominster, were charged today with conspiring to distribute and possess with the intent to distribute in excess of 100 grams of heroin and fentanyl, possession with the intent to distribute heroin and fentanyl, and use of a telecommunications facility in furtherance of narcotics trafficking. Sanchez and Burgos appeared in federal court in Worcester today and were ordered detained pending a detention hearing on Feb. 16, 2018. Carlos and Ernesto Rodriguez will appear in federal court in Worcester tomorrow.

According to court documents, as a result of various wiretaps capturing the defendants’ discussions of sales and purchases of heroin/fentanyl, in November and December 2017, law enforcement agents conducted surveillance of Burgos purchasing heroin for resale from Carlos Rodriguez, Ernesto Rodriguez, and others. In addition, on Dec. 19, 2017, law enforcement stopped Sanchez after he left Carlos Rodriguez’s home and found Sanchez in possession of approximately 60 grams of suspected heroin/fentanyl. The following day, after intercepted communications suggested that Carlos Rodriguez would be delivering 50 grams of heroin to Burgos at his residence in Leominster, agents conducted a vehicle stop of the vehicle Carlos Rodriguez was driving and recovered approximately 50 grams of suspected heroin and/or fentanyl. Further investigation led to the recovery of at least 100 additional grams of suspected heroin and fentanyl from Ernesto Rodriguez. It is further alleged that intercepted communications captured Carlos Rodriguez discussing with Burgos how agents had stopped him on the way to Burgos’ residence and captured him discussing with another individual where to hide a firearm from authorities.

Additional intercepts of Burgos’ phone on Dec. 27, 2017, included discussions that agents believed to relate to a number of firearms hidden on Burgos’ property. 

The Massachusetts Attorney General’s office charged six additional individuals associated with the investigation with state crimes. Jose Ortiz, 57; Roberto Ortiz 58; and Gilberto Victoriano 51, all of Worcester, were each charged with two counts of distribution of heroin and two counts of conspiracy to violate the drug laws. Additionally, the Ortiz brothers were charged with one count each of possession of heroin with intent to distribute. Roberto Ortiz and Victoriano face up to two and a half years in the House of Correction. Jose Ortiz faces at least three and a half years and up to 15 years in state prison. Caroline Cartagena, 43, of Worcester, was charged with one count of trafficking in over 200 grams of cocaine. She faces a minimum of 12 years and up to 20 years in state prison. Tina Murphy, 40, of Shirley, was charged with one count of distribution of fentanyl and one count of conspiracy to violate the drug laws. Murphy faces no greater than two and a half years in the House of Correction. The remaining defendant is still at-large.

The charge of conspiring to distribute in excess of 100 grams of heroin provides for a mandatory minimum sentence of five years and up to 40 years in prison, at least four years and up to a lifetime of supervised release, and a fine of up to $5 million. The charge of possession of heroin and fentanyl with the intent to distribute provides for a sentence of no greater than 20 years in prison, at least three years and up to a lifetime of supervised release, and a fine of up to $1 million. The charge of use of a telecommunications device in furtherance of a narcotics offense provides for a sentence of no greater than four years in prison, up to one year 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; Michael J. Ferguson, Special Agent in Charge of the Drug Enforcement Administration, Boston Field Division; Raymond Moss, Acting Inspector in Charge of the United States Postal Inspection Service; Massachusetts Attorney General Maura Healey; Colonel Kerry A. Gilpin, Superintendent of the Massachusetts State Police; Worcester Police Chief Steven M. Sargent; Leominster Interim Police Chief Michael Goldman; Milford Police Chief Thomas J. O’Loughlin; and Leicester Police Chief James J. Hurley made the announcement today. Assistant U.S. Attorney Mark Grady of Lelling’s Worcester Branch Office 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.

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 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  4:18-mj-04035
Case Name:   USA v. Rodriguez
  Press Releases:
BOSTON – Three Lawrence men and a Leominster man were arrested today and charged in federal court in Worcester in connection with a joint federal and state investigation targeting narcotics trafficking in central Massachusetts. Six additional defendants were charged by the Massachusetts Attorney General’s Office with state drug offenses.

Carlos Rodriguez, 42; Ernesto Rodriguez, 48; and Joshua Sanchez, 27, all of Lawrence, and Jorge Burgos, 39, of Leominster, were charged today with conspiring to distribute and possess with the intent to distribute in excess of 100 grams of heroin and fentanyl, possession with the intent to distribute heroin and fentanyl, and use of a telecommunications facility in furtherance of narcotics trafficking. Sanchez and Burgos appeared in federal court in Worcester today and were ordered detained pending a detention hearing on Feb. 16, 2018. Carlos and Ernesto Rodriguez will appear in federal court in Worcester tomorrow.

According to court documents, as a result of various wiretaps capturing the defendants’ discussions of sales and purchases of heroin/fentanyl, in November and December 2017, law enforcement agents conducted surveillance of Burgos purchasing heroin for resale from Carlos Rodriguez, Ernesto Rodriguez, and others. In addition, on Dec. 19, 2017, law enforcement stopped Sanchez after he left Carlos Rodriguez’s home and found Sanchez in possession of approximately 60 grams of suspected heroin/fentanyl. The following day, after intercepted communications suggested that Carlos Rodriguez would be delivering 50 grams of heroin to Burgos at his residence in Leominster, agents conducted a vehicle stop of the vehicle Carlos Rodriguez was driving and recovered approximately 50 grams of suspected heroin and/or fentanyl. Further investigation led to the recovery of at least 100 additional grams of suspected heroin and fentanyl from Ernesto Rodriguez. It is further alleged that intercepted communications captured Carlos Rodriguez discussing with Burgos how agents had stopped him on the way to Burgos’ residence and captured him discussing with another individual where to hide a firearm from authorities.

Additional intercepts of Burgos’ phone on Dec. 27, 2017, included discussions that agents believed to relate to a number of firearms hidden on Burgos’ property. 

The Massachusetts Attorney General’s office charged six additional individuals associated with the investigation with state crimes. Jose Ortiz, 57; Roberto Ortiz 58; and Gilberto Victoriano 51, all of Worcester, were each charged with two counts of distribution of heroin and two counts of conspiracy to violate the drug laws. Additionally, the Ortiz brothers were charged with one count each of possession of heroin with intent to distribute. Roberto Ortiz and Victoriano face up to two and a half years in the House of Correction. Jose Ortiz faces at least three and a half years and up to 15 years in state prison. Caroline Cartagena, 43, of Worcester, was charged with one count of trafficking in over 200 grams of cocaine. She faces a minimum of 12 years and up to 20 years in state prison. Tina Murphy, 40, of Shirley, was charged with one count of distribution of fentanyl and one count of conspiracy to violate the drug laws. Murphy faces no greater than two and a half years in the House of Correction. The remaining defendant is still at-large.

The charge of conspiring to distribute in excess of 100 grams of heroin provides for a mandatory minimum sentence of five years and up to 40 years in prison, at least four years and up to a lifetime of supervised release, and a fine of up to $5 million. The charge of possession of heroin and fentanyl with the intent to distribute provides for a sentence of no greater than 20 years in prison, at least three years and up to a lifetime of supervised release, and a fine of up to $1 million. The charge of use of a telecommunications device in furtherance of a narcotics offense provides for a sentence of no greater than four years in prison, up to one year 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; Michael J. Ferguson, Special Agent in Charge of the Drug Enforcement Administration, Boston Field Division; Raymond Moss, Acting Inspector in Charge of the United States Postal Inspection Service; Massachusetts Attorney General Maura Healey; Colonel Kerry A. Gilpin, Superintendent of the Massachusetts State Police; Worcester Police Chief Steven M. Sargent; Leominster Interim Police Chief Michael Goldman; Milford Police Chief Thomas J. O’Loughlin; and Leicester Police Chief James J. Hurley made the announcement today. Assistant U.S. Attorney Mark Grady of Lelling’s Worcester Branch Office 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.

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 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