Score:   1
Docket Number:   D-MD  8:18-cr-00547
Case Name:   United States v. Bang
  Press Releases:
Greenbelt, Maryland – Byung Il Bang, a/k/a Peter Bang, age 59, of Germantown, Maryland, pleaded guilty today to wire fraud and making false statements on his tax returns, in connection with a scheme in which he embezzled more than $6.7 million from the Montgomery County government and failed to report the money as income on his tax returns.

The guilty plea was announced by United States Attorney for the District of Maryland Robert K. Hur; Special Agent in Charge Kelly R. Jackson of the Internal Revenue Service - Criminal Investigation, Washington, D.C. Field Office; and Montgomery County State’s Attorney John McCarthy.

According to his plea agreement, from 2010 through July 2016, Bang was the Chief Operating Officer (COO) of the Department of Economic Development for Montgomery County, Maryland (MC-DED).  In 2016, the MC-DED was privatized and Bang’s position was moved to the Montgomery County Department of Finance, where he was employed until May 2017. 

The MC-DED established business incubator and/or innovation centers throughout the County with different areas of focus, such as computer technology, biological technology, and small minority - and women-owned businesses, to help small businesses by giving them below-market rent, placing them in an environment with other small businesses, and providing education on how to run a business.  As MC-DED COO, Bang oversaw budgets for these incubators and was authorized to request disbursement of County funds to the incubators.  Bang’s position also enabled him to authorize and direct the disbursement of money from County partners, including the Maryland Economic Development Corporation (MEDCO), and the Maryland Conference & Visitors Bureau, without any significant oversight or approval.

In 2010, Montgomery County and the Chungcheongbuk-Do province of South Korea entered into an agreement to develop an incubator fund.  On July 20, 2010, Bang caused a company called Chungbuk Incubator Fund LLC to be incorporated in the State of Maryland and opened four bank accounts in the name of the company, listing his home address as the address of the LLC.  Bang used this entity and the bank accounts to facilitate his fraud.

Bang admitted that between 2010 and 2016, he fraudulently authorized the disbursement of $6,705,669.37 from the Montgomery County government to the bank accounts of the fraudulent entities that Bang created and controlled.  Specifically, between 2010 and 2016, Bang caused the Montgomery County Department of Finance to issue checks and direct deposits totaling $5,447,964; caused MEDCO to send a total of $1,213,987.63 to bank accounts controlled by Bang; and caused the Maryland Conference & Visitors Bureau to send a total of $43,717.74 to the Chungbuk LLC accounts.  Bang did not report the money he embezzled as income on his individual tax returns.  His failure to report those funds as income resulted in $2,335,913 in taxes due and owing to the IRS.

Bang also admitted that he lied on his County financial disclosure statements for the years 2012 through 2016, by failing to disclose his interest in the Chungbuk entities, including: property holdings; his relationship with an income source; and the type and amount of income he received. 

As part of his plea agreement, Bang is required to pay restitution in the full amount of the victims’ losses, and to plead guilty in the Circuit Court for Montgomery County, to the state charges of theft scheme over $100,000, and misconduct in office.

Bang faces a maximum sentence of 20 years in federal prison for wire fraud, and three years in prison for making false statements on his tax returns.  U.S. District Judge Paula Xinis has scheduled sentencing for February 22, 2019 at 1:00 p.m.

United States Attorney Robert K. Hur commended the IRS-CI and the Montgomery County State’s Attorney’s Office for their work in the investigation.  Mr. Hur thanked Assistant U.S. Attorneys Thomas M. Sullivan and Erin B. Pulice who are prosecuting the case.

 

###

Greenbelt, Maryland – U.S. District Judge Paula Xinis sentenced Byung Il Bang, a/k/a Peter Bang, age 59, of Germantown, Maryland, today to four years in prison, followed by three years of supervised release for federal wire fraud and tax charges, in connection with a scheme in which he embezzled over $6.7 million from the Montgomery County government and failed to report the money as income on his tax returns.  Judge Xinis continued the sentencing hearing concerning restitution and forfeiture until Friday, March 1, 2019, at which time the judgment will be finalized.

The sentence was announced by United States Attorney for the District of Maryland Robert K. Hur; Special Agent in Charge Kelly R. Jackson of the Internal Revenue Service - Criminal Investigation, Washington, D.C. Field Office; and Montgomery County State’s Attorney John McCarthy.

“Mr. Bang lied to his colleagues, government officials and the IRS over an extended period of time.  The $6.7 million that he embezzled deprived Montgomery County taxpayers of funds that could have been used for schools, libraries, and other expenditures, and harmed the County’s reputation,” said U.S. Attorney Robert K. Hur.  “Corrupt public employees undermine everyone’s faith in government.”

“Through strong Federal and County cooperation and investigation we were able to bring Mr. Bang to justice.  It is important that people who betray the public trust be held accountable.  Today’s sentence is the next step in our effort to close this chapter of greed and corruption in the career and life of Byung Il “Peter” Bang,” said State’s Attorney John McCarthy.

According to his plea agreement and other court documents, from 2010 through July 2016, Bang was the Chief Operating Officer (COO) of the Department of Economic Development for Montgomery County, Maryland (MC-DED).  In 2016, the MC-DED was privatized and Bang’s position was moved to the Montgomery County Department of Finance, where he was employed until May 2017. 

The MC-DED established business incubator and/or innovation centers throughout the County.  As COO, Bang oversaw budgets for these incubators and was authorized to request disbursement of County funds to the incubators to further the program.  Bang’s position also enabled him to authorize and direct the disbursement of money from County partners, including the Maryland Economic Development Corporation (MEDCO), and the Maryland Conference & Visitors Bureau, without any significant oversight or approval.

In 2010, Montgomery County and the Chungcheongbuk-Do province of South Korea entered into an agreement to develop an incubator fund.  On July 20, 2010, Bang caused a company called Chungbuk Incubator Fund LLC to be incorporated in the State of Maryland and opened four bank accounts in the name of the company, listing his home address as the address of the LLC. 

Bang admitted that between 2010 and 2016, he fraudulently authorized the disbursement of $6,705,669.37 from the Montgomery County government to the bank accounts of the fraudulent entities that Bang created and controlled.  Bang admitted that most of the funds were used to fuel his gambling addiction.

Bang did not report the money he embezzled as income on his individual tax returns.  His failure to report those funds as income resulted in $2,335,913 in taxes owed to the IRS.

Bang also lied on his County financial disclosure statements for the years 2012 through 2016, by failing to disclose his interest in the Chungbuk entities, including: property holdings; relationship with an income source; and the type and amount of income received. 

Bang previously plead guilty to the following charges in the Circuit Court for Montgomery County: theft scheme over $100,000; and misconduct in office.  His sentencing on those charges is scheduled for March 7, 2019.  Judge Xinis ordered that Bang’s federal sentence will be served concurrent to whatever sentence is imposed on his state charges.

United States Attorney Robert K. Hur commended the IRS-CI and the Montgomery County State’s Attorney’s Office for their work in the investigation.  Mr. Hur thanked Assistant U.S. Attorneys Thomas M. Sullivan and Erin B. Pulice who are prosecuting the case.

 

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 number of days from the earlier of filing date or first appearance date to proceeding date
Format: N3

Description: The number of days from proceeding date to disposition date
Format: N3

Description: The number of days from disposition date to sentencing date
Format: N3

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

Description: A code indicating the type of legal counsel assigned to a defendant at the time the case was closed
Format: N2

Description: The title and section of the U.S. Code applicable to the offense that carried the most severe disposition and penalty under which the defendant was disposed
Format: A20

Description: A code indicating the level of offense associated with TTITLE1
Format: N2

Description: The four digit AO offense code associated with TTITLE1
Format: A4

Description: The four digit D2 offense code associated with TTITLE1
Format: A4

Description: A code indicating the severity associated with TTITLE1
Format: A3

Description: The code indicating the nature or type of disposition associated with TTITLE1
Format: N2

Description: The number of months a defendant was sentenced to prison under TTITLE1
Format: N4

Description: A code indicating whether the prison sentence associated with TTITLE1 was concurrent or consecutive in relation to the other counts in the indictment or information or multiple counts of the same charge
Format: A4

Description: The number of months of probation imposed upon a defendant under TTITLE1
Format: N4

Description: A period of supervised release imposed upon a defendant under TTITLE1
Format: N3

Description: The fine imposed upon the defendant at sentencing under TTITLE1
Format: N8

Description: The title and section of the U.S. Code applicable to the offense under which the defendant was disposed that carried the second most severe disposition and penalty
Format: A20

Description: A code indicating the level of offense associated with TTITLE2
Format: N2

Description: The four digit AO offense code associated with TTITLE2
Format: A4

Description: The four digit D2 offense code associated with TTITLE2
Format: A4

Description: A code indicating the severity associated with TTITLE2
Format: A3

Description: The code indicating the nature or type of disposition associated with TTITLE2
Format: N2

Description: The number of months a defendant was sentenced to prison under TTITLE2
Format: N4

Description: A code indicating whether the prison sentence associated with TTITLE2 was concurrent or consecutive in relation to the other counts in the indictment or information or multiple counts of the same charge
Format: A4

Description: The number of months of probation imposed upon a defendant under TTITLE2
Format: N4

Description: A period of supervised release imposed upon a defendant under TTITLE2
Format: N3

Description: The fine imposed upon the defendant at sentencing under TTITLE2
Format: N8

Description: The total prison time for all offenses of which the defendant was convicted and prison time was imposed
Format: N4

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