Score:   1
Docket Number:   D-NH  1:20-cr-00002
Case Name:   USA v. Hansler
  Press Releases:
            CONCORD - Haley Hansler, 33, of Rochester, was sentenced to 60 months in federal prison for participating in a drug trafficking conspiracy and possessing a firearm in furtherance of drug trafficking, United States Attorney Scott W. Murray announced today.

             According to court documents and statements made in court, Hansler conspired with two other individuals to traffic in methamphetamine and fentanyl in the Rochester area. On November 7, 2018, the New Hampshire State Police (“NHSP”) conducted a motor vehicle stop on a vehicle operated by Hansler and seized approximately 58 grams of heroin and smaller quantities of crystal “ice” methamphetamine and other narcotics.  Later the same evening, members of the NHSP and the DEA searched Hansler’s hotel room in Ossipee, New Hampshire and seized approximately 171 grams of crystal “ice” methamphetamine and smaller quantities of fentanyl and other narcotics. Law enforcement also seized a semi-automatic handgun from Hansler’s purse.  On December 20, 2018, DEA agents arrested Hansler and co-conspirator James Nesbitt at their Rochester residence and seized approximately 60 grams of fentanyl, four firearms, and ammunition.            

            Hansler previously pleaded guilty on January 21, 2020.  Nesbitt pleaded guilty to the charges on March 6, 2020, and is awaiting sentencing.

            “Drugs and guns are a potentially deadly combination,” said U.S. Attorney Murray.  “In order to protect public safety, we will work closely with our law enforcement partners to identify, prosecute, and incarcerate the armed drug dealers who endanger our communities. When drug traffickers use or possess firearms, they should understand that they will be prosecuted in federal court and receive substantial prison sentences.”

             “DEA is committed to bring to justice poly-drug traffickers like Ms. Hansler,” said Special Agent in Charge Brian D. Boyle.  “This investigation demonstrates the strength of collaborative law enforcement efforts in New Hampshire.”

              This investigation was the product of an investigation by the Organized Crime Drug Enforcement Task Force (OCDETF).  The OCDETF program is a federal multi-agency, multi-jurisdictional task force that supplies supplemental federal funding to federal and state agencies involved in the identification, investigation and prosecution of major drug trafficking organizations. 

             This case was investigated by the DEA’s Tactical Diversion Squad; the New Hampshire State Police; the United States Postal Inspection Service; and the Strafford County Drug Task Force. The case is being prosecuted by Assistant U.S. Attorney Jennifer Cole Davis.

###

          CONCORD - Haley Hansler, 33, of Rochester, pleaded guilty in federal court on Tuesday to participating in a drug trafficking conspiracy and possessing a firearm in furtherance of drug trafficking, United States Attorney Scott W. Murray announced today.  

          According to court documents and statements made in court, Hansler conspired with two other individuals to possess fentanyl with the intent to distribute and to distribute fentanyl and methamphetamine.  On November 7, 2018, the New Hampshire State Police (“NHSP”) conducted a vehicle stop of a vehicle driven by Hansler and seized approximately 58 grams of heroin and smaller quantities of crystal “ice” methamphetamine and other narcotics.  Later the same evening, members of the NHSP and the United States Drug Enforcement Administration (“DEA”) searched Hansler’s hotel room in Ossipee, New Hampshire and seized approximately 171 grams of crystal “ice” methamphetamine and smaller quantities of fentanyl and other narcotics and Hansler’s semi-automatic handgun.  On December 20, 2018, DEA agents arrested Hansler and a co-conspirator at their Rochester residence and seized approximately 60 grams of fentanyl, as well as four firearms and ammunition.          

          Hansler is scheduled to be sentenced on April 24, 2020.

          “Fentanyl, heroin, and methamphetamine are lethal drugs that have caused serious harm to the people of New Hampshire,” said U.S. Attorney Murray.  “The danger of drug trafficking is further enhanced when drug dealers are outfitted with firearms. The brave law enforcement officers who confront them deserve every protection the law can provide.  Accordingly, we are committed to vigorously prosecuting traffickers who choose to possess firearms in furtherance of their drug trade.” 

          This investigation was the product of an investigation by the Organized Crime Drug Enforcement Task Force (OCDETF).  The OCDETF program is a federal multi-agency, multi-jurisdictional task force that supplies supplemental federal funding to federal and state agencies involved in the identification, investigation and prosecution of major drug trafficking organizations. 

          This case was investigated by the DEA’s Tactical Diversion Squad; the New Hampshire State Police; the United States Postal Inspection Service; and the Strafford County Drug Task Force. The case is being prosecuted by Assistant U.S. Attorney Jennifer Cole Davis.

###

 

         

          CONCORD - United States Attorney Scott W. Murray announced today that 15 individuals were arrested on federal drug trafficking and firearm offenses. The arrests are the culmination of a year-long investigation into drug trafficking in and around the Rochester, Farmington, Somersworth, and Dover areas of New Hampshire by the Drug Enforcement Administration (DEA) in coordination with federal, state and local authorities in New Hampshire and Maine.  The following individuals were arrested and charged as follows: 

Thomas Blanchette, 42, Rochester, NH - conspiracy to possess with the intent to distribute 40 grams or more of fentanyl; 

 

Christopher Stearns, 46, Rochester, NH  - conspiracy to possess with the intent to distribute 40 grams or more of fentanyl;

 

Amy Patch, 37, Rochester, NH - conspiracy to possess with the intent to distribute 40 grams or more of fentanyl;

 

Nicholas Barton, 34, Rochester, NH - conspiracy to possess with the intent to distribute 40 grams or more of fentanyl;

 

Randy Stevens, 28, Farmington, NH - conspiracy to possess with the intent to distribute 40 grams or more of fentanyl;

 

Kyle Forest, 25, Rochester, NH- conspiracy to possess with the intent to distribute 40 grams or more of fentanyl;

 

Derek Rand, 30, Farmington, NH,  - conspiracy to possess with the intent to distribute, and to distribute, fentanyl;

 

Sasha Rand, 33, Farmington, NH  - conspiracy to possess with the intent to distribute and to distribute fentanyl;

 

James Nesbitt, 42, Rochester, NH- conspiracy to possess with the intent to distribute, and to distribute, fentanyl and methamphetamine;

 

Haley Hansler, 32, Rochester, NH- conspiracy to possess with the intent to distribute and to distribute fentanyl and methamphetamine;

 

William McKay, 45, Rochester, NH- conspiracy to possess with the intent to distribute and to distribute fentanyl and methamphetamine;

 

Angel Wilson, 33, Rochester, NH – possession of fentanyl with the intent to distribute;

 

Stephanie Joy, 42, Rochester, NH - conspiracy to possess with the intent to distribute 40 grams or more of fentanyl;

 

Joshua George, 37, Somersworth, NH  - conspiracy to possess with the intent to distribute, and to distribute, fentanyl; and

 

Dean Smoronk, 57, Farmington, NH – possession of a firearm by a prohibited person and possession of a stolen firearm.

 

          Most of the defendants were arrested on Thursday, December 20, 2018, and appeared in court that day.  Joshua George first appeared in federal court on November 9, 2018.

          “This coordinated sweep serves notice once again of law enforcement’s determination to disrupt the sale of fentanyl, methamphetamine and other dangerous drugs in New Hampshire” said U.S. Attorney Murray.  “Drug trafficking has caused grave damage in Strafford County and throughout our state.  Accordingly, we will continue to work closely with our law enforcement partners to arrest and prosecute those responsible.   In order to keep the public safe from violent crime, we will also aggressively target those who unlawfully possess firearms.  These prosecutions are an example of how federal, state, and local law enforcement agencies can work together to keep the Granite State safe.”

          “The arrests today reflect DEA’s strong commitment to bring to justice those who distribute these dangerous drugs to our citizens,” said DEA Special Agent in Charge Brian D. Boyle.  “As we all know, drug trafficking, along with the gun and physical violence that often accompanies it, ravages the very foundation of our families and communities.  This investigation demonstrates the strength and continued commitment of our local, state and federal law enforcement partners.”

          “The U.S. Postal Inspection Service, along with our federal and state law enforcement partners, are committed to providing the resources necessary to combat drug trafficking in our communities,” said U.S. Postal Inspection Service’s Inspector in Charge, Joseph W. Cronin of the Boston Division. “These arrests should send a clear message that drugs, firearms, and violence will not be tolerated.  Fentanyl, and other highly addictive drugs, are destroying families across the country. U.S. Postal Inspection Service will continue to work diligently to rid the U.S. Mail of illegal drugs and their proceeds.

          This investigation was the product of an investigation by the Organized Crime Drug Enforcement Task Force (OCDETF).  The OCDETF program is a federal multi-agency, multi-jurisdictional task force that supplies supplemental federal funding to federal and state agencies involved in the identification, investigation and prosecution of major drug trafficking organizations. 

          These cases were investigated by the DEA’s Tactical Diversion Squad; the New Hampshire State Police; the United States Postal Inspection Service; the United States Marshals Service; the Strafford County Drug Task Force; the Maine State Police; and the Dover (NH) Police Department. The cases are being prosecuted by Assistant U.S. Attorneys Jennifer Cole Davis and Anna Dronzek.

          The charges are allegations. The defendants are presumed to be innocent unless and until proven guilty beyond a reasonable doubt in a court of law.

 

###

 

Docket (0 Docs):   https://docs.google.com/spreadsheets/d/10mmA44cF5OSb_sD5HFD-kPPqdMEOXe-A9lP_kX2tcRU
  Last Updated: 2023-10-23 21:04:53 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 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
Magistrate Docket Number:   D-NH  1:18-mj-00266
Case Name:   USA v. Nesbitt et al
Docket (0 Docs):   https://docs.google.com/spreadsheets/d/1xuVJTyQH0T9Vrnbj3Vj5bvQ74z6wssgReaCvYXS4fes
  Last Updated: 2024-03-31 11:07:02 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 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