Score:   1
Docket Number:   D-NJ  3:18-cr-00180
Case Name:   USA v. VERGARA
  Press Releases:
TRENTON, N.J. -- A Somerset County, New Jersey, man was sentenced today to 46 months in prison for illegally exporting from the United States a wide array of weapons, including assault rifles, U.S. Attorney Craig Carpenito announced.

Pedro Vergara, 55, of Branchburg, New Jersey, previously pleaded guilty before U.S. District Judge Michael A. Shipp to an information charging him with one count of smuggling firearms from the United States. Judge Shipp imposed the sentence today in Trenton federal court.

According to the documents filed in this case and statements made in court

From May 2017 through November 2017, Vergara purchased a number of firearms, including assault rifles, from various New Jersey-based firearms dealers, including:

Six Century Arms, Model RAS47, 7.62 x 39 caliber rifles, each with defaced serial numbers;

Two Romarm / Cugir, Model WASR-10, 7.62 x 39 caliber rifles, each with defaced serial numbers;

Two Inter Ordnance Inc., Model Sporter, 7.62 x 39 caliber rifles, each with defaced serial numbers;

One Beretta, Model PX4 Storm, 9mm caliber pistol with serial number PX299818;

One Henry Repeating Arms, Model H001, .22 caliber rifle;

One Smith & Wesson, Model 640, .357 caliber revolver;

2,000 rounds of 7.62 x 39 caliber Wolf ammunition;

100 rounds of .22 caliber Sellier & Bellot ammunition;

50 rounds of Winchester .17 HMR (Hornady Magnum Rimfire) caliber ammunition;

50 rounds of Blazer .357 caliber ammunition;

25 rounds of American Eagle .357 caliber ammunition;

550 rounds of American Eagle .22 caliber ammunition; and

500 rounds of CCI .22 caliber ammunition.

 

Vergara planned to smuggle the firearms, as well as thousands of rounds of ammunition, to a location in Paraguay and illicitly resell the weapons on the black market for profit. Vergara took steps to conceal the firearms in shipping boxes, and transported the boxes from New Jersey to a shipping company located in New York. He also concealed ownership interest in the firearms by obliterating or defacing the serial numbers from at least 10 of the weapons.   

In addition to the prison term, Judge Shipp also sentenced Vergara to two years of supervised release and fined him $10,000.

U.S. Attorney Carpenito credited special agents of the ATF, under the direction of Special Agent in Charge Charlie J. Patterson in Newark; special agents of the Department of Homeland Security, Homeland Security Investigations, under the direction of Special Agent in Charge Brian Michael; and the N.J. State Police, under the direction of Col. Patrick J. Callahan, with the investigation leading to today’s sentencing.

The government is represented by Assistant U.S. Attorney Dean C. Sovolos of the U.S. Attorney’s Office National Security Unit.

 

Docket (0 Docs):   https://docs.google.com/spreadsheets/d/1E9N3ZdrgzlJJAwVFLRp01v52vzAYCTpRLKK3I-7G-jM
  Last Updated: 2025-03-07 08:10:36 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: 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 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