Score:   1
Docket Number:   D-NJ  1:19-cr-00327
Case Name:   USA v. KARTSAKLIS
  Press Releases:
CAMDEN, N.J. – A former Camden County, New Jersey, man today admitted perpetrating a long-running scheme to defraud the U.S. Treasury Department of millions of dollars by falsely claiming federal rebates for solar panels his company never installed, U.S. Attorney Craig Carpenito announced.

Charles E. Kartsaklis, 41, formerly of Erial, New Jersey, and now living in Davenport, Florida, pleaded guilty before U.S. District Judge Noel L. Hillman in Camden federal court to an information charging him with one count of wire fraud. Kartsaklis was released on bail.

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

Since 2009, Kartsaklis has been the president and chief executive officer of Code Green Solar LLC, a now-defunct New Jersey solar panel installation business. In 2011 and 2012, Kartsaklis submitted proposals on behalf of Code Green Solar to install solar panels at several businesses in New Jersey, identified in court papers as Businesses 1 through 5. Businesses 1 through 5 rejected the proposals. Nevertheless, Kartsaklis applied for and obtained federally funded rebates totaling more than $3 million by falsely claiming that Code Green Solar had installed solar panels on each of those businesses. He manufactured fraudulent documents and electronically transmitted them to the U.S. Treasury Department, including:

• applications for funds pursuant to the American Recovery and Reinvestment Act;

• phony “Solar Power Purchase Agreements,” which purported to reflect agreements pertaining to the purchase of electricity between Code Green Solar and Businesses 1 through 5;

• fraudulent emails to purporting to be from a utility company verifying that the utility company had installed electric meters at Businesses 1 through 5; and

• annual reports for years 2013, 2014, 2015, 2016 and 2017, which falsely certified that the panels at Businesses 1 through 5 were still generating electricity, and which Code Green Solar was required to send for five years in order to keep the rebate money.

The wire fraud charge to which Kartsaklis pleaded guilty carries a maximum potential penalty of 20 years in prison and a $250,000 fine. Kartsaklis has agreed to make full restitution in the amount of $3,081,938. Sentencing is scheduled for Aug. 23, 2019.

U.S. Attorney Carpenito credited special agents of the FBI, Philadelphia Division, South Jersey Resident Agency, under the direction of Special Agent in Charge Michael Harpster, and special agents of the U.S. Treasury Department, Office of Inspector General, under the direction of Special Agent in Charge Anthony Scott, with the investigation leading to today’s guilty plea.

The government is represented by Assistant U.S. Attorney Diana Vondra Carrig of the U.S. Attorney’s Office’s Criminal Division in Camden.

Defense counsel: Justin R. White Esq. and Michael L. Testa Sr. Esq., Vineland, New Jersey

Docket (0 Docs):   https://docs.google.com/spreadsheets/d/1c2ZD9ZS1AJDtjIO99OKHXCnJej7LLVn6FxH-H73TZqg
  Last Updated: 2024-04-11 15:59:51 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