Score:   1
Docket Number:   D-MD  8:18-cr-00062
Case Name:   USA v. Worthy et al
  Press Releases:
Greenbelt, Maryland – U.S. District Judge Theodore C. Chuang today sentenced Nathaniel Michael Worthy, age 47, of Washington, D.C., to 135 months in federal prison, followed by three years of supervised release, for conspiracy to distribute and possess with intent to distribute controlled substances and controlled substance analogues. 

The sentence was announced by United States Attorney for the District of Maryland Robert K. Hur; Special Agent in Charge Ashan M. Benedict of the Bureau of Alcohol, Tobacco, Firearms and Explosives - Washington Field Division; Special Agent in Charge Jesse R. Fong of the Drug Enforcement Administration - Washington Field Division; Chief Henry P. Stawinski III of the Prince George’s County Police Department; Chief Peter Newsham of the Metropolitan Police Department; and Prince George’s County State’s Attorney Aisha N. Braveboy.

According to Worthy’s plea agreement, from at least January 1, 2016 through February 9, 2019, he conspired with others, including Carjandario Danielle Yarborough, to distribute synthetic cannabinoids and other controlled substances and controlled substance analogues.  Controlled substance analogues are substances that are chemically manufactured to mimic and create a “high” similar to other drugs.  Worthy, Yarborough, and their co-conspirators obtained synthetic cannabinoids, known by various names, including “Salt” and “Black Bag,” and sold them in Maryland and other locations, including the District of Columbia and Virginia.  Worthy and his co-conspirators obtained cash from the drug sales and possessed firearms in furtherance of the conspiracy.  Worthy and his co-conspirators routinely rented hotel rooms and vehicles to distribute the synthetic cannabinoids.

On September 29 and September 30, 2016, Worthy and Yarborough rented hotel rooms in Temple Hills, Maryland, to prepare and distribute synthetic cannabinoids.  While at the hotel, Worthy and Yarborough believed that another co-conspirator, Victim 1, had stolen money from them in connection with the sale of synthetic cannabinoids.  When Worthy confronted Victim 1 about the suspected theft, Yarborough stabbed Victim 1 in the chest with a knife, killing him. 

After Victim 1 was killed, Worthy and another co-conspirator removed synthetic cannabinoids and drug proceeds from the hotel room. After the co-conspirators left the hotel room where Victim 1 had been killed, Yarborough called 911 and falsely reported that she had killed Victim 1 in self-defense.

On January 4 and February 2, 2017, Worthy and co-conspirators rented hotel rooms in Arlington, Virginia, and College Park, Maryland, respectively, and possessed synthetic cannabinoids intended for distribution, as well as items to facilitate distribution of these substances.  Specifically, on January 4, 2017, Worthy possessed a loaded 9mm pistol in furtherance of the drug conspiracy and on February 2, 2017, he possessed packaging materials and $4,752.18 in cash, which was the proceeds from the sales of the synthetic cannabinoids. 

On January 30, 2018, Worthy and Yarborough sold synthetic cannabinoids to a law enforcement officer.  On February 9, 2018, law enforcement executed a search warrant at the residence where Worthy and Yarborough lived.  Law enforcement recovered synthetic cannabinoids intended for distribution, a different 9mm pistol, a .25-caliber pistol, and $1,640.79 in cash, which was generated from the sale of synthetic cannabinoids.

Carjandario Danielle Yarborough, age 35, of Washington, D.C, was sentenced to 20 years in federal prison on July 2, 2019, for conspiracy to distribute and possess with intent to distribute controlled substances and controlled substance analogues, and for murder in furtherance of the conspiracy. 

United States Attorney Robert K. Hur commended the ATF, the DEA, the Prince George’s County Police Department, the Metropolitan Police Department, and the Prince George’s County State’s Attorney’s Office for their work in the investigation and recognized Homeland Security Investigations (HSI) Baltimore and the Arlington County Police Department for their assistance.  Mr. Hur thanked Assistant U.S. Attorneys William D. Moomau and Gregory D. Bernstein, who are prosecuting this Organized Crime Drug Enforcement Task Force case.

# # #

 

Greenbelt, Maryland – Carjandario Danielle Yarborough, age 35, of Washington, D.C, pleaded guilty today to conspiracy to distribute and possess with intent to distribute controlled substances and controlled substance analogues, and to murder in furtherance of the conspiracy.  She and federal prosecutors also agreed to recommend to the judge that he impose a sentence of 20 years in prison.

The guilty plea was announced by United States Attorney for the District of Maryland Robert K. Hur; Special Agent in Charge Ashan M. Benedict of the Bureau of Alcohol, Tobacco, Firearms and Explosives - Washington Field Division; Special Agent in Charge Jesse R. Fong of the Drug Enforcement Administration - Washington Field Division; Chief Henry P. Stawinski III of the Prince George’s County Police Department; Chief Peter Newsham of the Metropolitan Police Department; and Prince George’s County State’s Attorney Aisha N. Braveboy.

According to her plea agreement, from at least January 1, 2016 through February 9, 2019, Carjandario Danielle Yarborough conspired with others to distribute synthetic cannabinoids, and other controlled substances and controlled substance analogues.  Controlled substance analogues are substances that are chemically manufactured to mimic, and create a “high” similar to other drugs.  Yarborough and her co-conspirators obtained synthetic cannabinoids, known by various names, including “Salt,” and sold them in Maryland and other locations, including the District of Columbia and Virginia.  Yarborough and her co-conspirators obtained cash from the drug sales and possessed firearms in furtherance of the conspiracy.  Yarborough and her co-conspirators routinely rented hotel rooms and vehicles to distribute the synthetic cannabinoids.

On September 29 and September 30, 2016, Yarborough and co-conspirator 1, (“CC-1”) rented hotel rooms in Temple Hills, Maryland, to prepare and distribute synthetic cannabinoids.  While at the hotel, Yarborough and CC-1 believed that another co-conspirator, Victim 1, had stolen money from them in connection with the sale of synthetic cannabinoids.  When CC-1 confronted Victim 1 about the suspected theft, Yarborough stabbed Victim 1 in the chest with a knife, killing him. 

After Victim 1 was killed, CC-1 and another co-conspirator removed synthetic cannabinoids and drug proceeds from the hotel room. After the co-conspirators left the hotel room where Victim 1 had been killed, Yarborough called 911 and falsely reported that she had killed Victim 1 in self-defense.

On January 30, 2018, Yarborough and CC-1 sold synthetic cannabinoids to a law enforcement officer.  On February 9, 2018, law enforcement executed a search warrant at the residence where Yarborough and CC-1 lived.  Law enforcement recovered synthetic cannabinoids intended for distribution, a 9mm pistol, a 25-caliber pistol, and $1,640.79 in cash, which was generated from the sale of synthetic cannabinoids.

Yarborough and the government have agreed that 20 years in prison is the appropriate disposition of this case and will recommend that sentence to the Court.  U.S. District Judge Theodore C. Chuang has scheduled sentencing for June 18, 2019 at 9:30.m.

United States Attorney Robert K. Hur commended the ATF, the DEA, the Prince George’s County Police Department, the Metropolitan Police Department, and the Prince George’s County State’s Attorney’s Office for their work in the investigation and recognized U.S. Immigration and Customs Enforcement’s (ICE) Homeland Security Investigations (HSI) Baltimore and the Arlington County Police Department for their assistance.  Mr. Hur thanked Assistant U.S. Attorneys William D. Moomau and Gregory D. Bernstein, who are prosecuting this Organized Crime Drug Enforcement Task Force 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 title and section of the U.S. Code applicable to the offense committed which carried the third highest severity
Format: A20

Description: A code indicating the level of offense associated with FTITLE3
Format: N2

Description: The four digit AO offense code associated with FTITLE3
Format: A4

Description: The four digit D2 offense code associated with FTITLE3
Format: A4

Description: A code indicating the severity associated with FTITLE3
Format: A3

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

Description: A code indicating the level of offense associated with FTITLE4
Format: N2

Description: The four digit AO offense code associated with FTITLE4
Format: A4

Description: The four digit D2 offense code associated with FTITLE4
Format: A4

Description: A code indicating the severity associated with FTITLE4
Format: A3

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

Description: A code indicating the level of offense associated with FTITLE5
Format: N2

Description: The four digit AO offense code associated with FTITLE5
Format: A4

Description: The four digit D2 offense code associated with FTITLE5
Format: A4

Description: A code indicating the severity associated with FTITLE5
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