NEW ORLEANS – U.S. Attorney Peter G. Strasser of the Eastern District of Louisiana today announced that more than $65 million in Department of Justice grants is available to help communities combat human trafficking and serve adults and children who are victimized in trafficking operations.
“Our nation is facing difficult challenges, none more pressing than the scourge of human trafficking. Human traffickers pose a dire threat to public safety and countering this threat remains one of the Administration’s top domestic priorities,” said Katharine T. Sullivan, Principal Deputy Assistant Attorney General for the Office of Justice Programs. “The Department of Justice is front and center in the fight against this insidious crime. OJP is making historic amounts of grant funding available to ensure that our communities have access to innovative and diverse solutions.”
The funding is available through OJP, the federal government’s leading source of public safety funding and crime victim assistance in state, local and tribal jurisdictions. OJP’s programs support a wide array of activities and services, including programs that support human trafficking task forces and services for human trafficking survivors.
A number of funding opportunities are currently open, with several more opening in the near future.
Missing and Exploited Children Training and Technical Assistance Program
NEW ORLEANS - U.S. Attorney Peter G. Strasser announced that SUZANNE C. MAY, age 61, of Mandeville, pled guilty on December 3, 2019 to conspiracy to alter or falsify records in connection with a federal investigation, namely, a Medicare audit of a hospice facility located in New Orleans, identified in court documents as Company 1.
According to court documents, MAY was a registered nurse in the State of Louisiana and served as the administrator of Company 1. In 2015, Medicare audited Company 1 and concluded that Company 1 did not have the proper patient documentation to justify Company 1’s level of billing for hospice services. As a result, Medicare reversed all the claims for hospice services under review in that audit, which amounted to $383,107.26. In connection with that audit, Medicare sent an education letter to MAY regarding what was required of Company 1 in order to bill for hospice services.
In August 2017, Medicare performed another audit of Company 1 and requested patient documentation for 99 beneficiaries for whom Company 1 submitted claims for purportedly providing hospice care services. MAY was in charge of gathering the documents requested by the August 2017 audit. After reviewing Company 1’s files for these beneficiaries, MAY understood that Company 1 did not have the required records to justify Company 1’s billings to Medicare for purported hospice care services for the claims under review.
According to court documents, between August 2017 and October 2017, MAY admitted that she and other employees of Company 1 altered and falsified patient records to hide the fact that Company 1 lacked required medical records to justify bills submitted to Medicare for purported hospice services for the beneficiaries at issue in the audit. MAY admitted that she knew that Company 1 employees added the initials of deceased beneficiaries to certain paperwork that Medicare had requested in the audit. MAY also admitted that she placed white-out on one patient record and created a false note on that record indicating she treated the patient as a nurse in November 2014. MAY caused the falsified patient records to be submitted to Medicare in response so Company 1 would pass the audit. Despite the falsifications, Medicare nonetheless determined that Company 1’s patient records were still largely deficient.
MAY faces a possible maximum sentence of 5 years imprisonment, a $250,000 fine, and up to three years supervised release in addition to a $100 special assessment.
U.S. Attorney Strasser praised the work of the Federal Bureau of Investigation, the Department of Health and Human Services, and the Louisiana Attorney General’s Office’s Medicaid Fraud Control Unit for their work investigating the case.
The case is being prosecuted by Jared Hasten of the Criminal Division’s Fraud Section and Assistant United States Attorney Kathryn McHugh.
NEW ORLEANS - U.S. Attorney Peter G. Strasser announced that SUZANNE C. MAY, age 61, of Mandeville was charged October 22, 2019 by a Bill of Information with conspiracy to alter or falsify records in connection with a federal investigation, namely, a Medicare audit of a hospice facility located in New Orleans, identified in court documents as Company 1.
According to court documents, MAY was a registered nurse in the State of Louisiana and served as the administrator of Company 1. In 2015, Medicare audited Company 1 and concluded that Company 1 did not have the proper patient documentation to justify Company 1’s level of billing for hospice services. As a result, Medicare reversed all the claims for hospice services under review in that audit, which amounted to $383,107.26. In connection with that audit, Medicare sent an education letter to MAY regarding what was required of Company 1 in order to bill for hospice services.
In August 2017, Medicare performed another audit of Company 1 and requested patient documentation for 99 beneficiaries for whom Company 1 submitted claims for purportedly providing hospice care services. MAY was in charge of gathering the documents requested by the August 2017 audit. After reviewing Company 1’s files for these beneficiaries, MAY understood that Company 1 did not have the required records to justify Company 1’s billings to Medicare for purported hospice care services for the claims under review.
According to court documents, between August 2017 and October 2017, MAY and other employees of Company 1, altered, amended, and falsified patient records to hide the fact that Company 1 lacked required medical records to justify bills submitted to Medicare for purported hospice services for the beneficiaries at issue in the audit. Court documents detail an instance where MAY placed whiteout on one patient record and created a note on that record indicating that she treated that patient as a nurse in November 2014, when she had not done so. MAY caused all these falsified patient records to be submitted to Medicare in response to the August 2017 audit so that Company 1 would pass the Medicare audit. Despite the falsifications, Medicare still determined that Company 1’s patient records were still largely deficient.
If convicted, MAY faces a possible maximum sentence of 5 years imprisonment, a $250,000 fine, and up to three years supervised release in addition to a $100 special assessment.
U.S. Attorney Strasser praised the work of the Federal Bureau of Investigation, the Department of Health and Human Services, and the Louisiana Attorney General’s Office’s Medicaid Fraud Control Unit for their work investigating the case.
U.S. Attorney Strasser reiterated that the Bill of Information is merely a charge and that the guilt of the defendant must be proven beyond a reasonable doubt.
The case is being prosecuted by Jared Hasten of the Criminal Division’s Fraud Section and Assistant United States Attorney Kathryn McHugh.
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
WASHINGTON – The Roman Catholic Archdiocese of New Orleans (“Archdiocese of New Orleans”) has agreed to pay more than $1 million to resolve allegations that it violated the False Claims Act by knowingly submitting false claims for payment to the Federal Emergency Management Agency (FEMA) for the repair or replacement of certain facilities damaged by Hurricane Katrina. The settlement, which is based on the Archdiocese of New Orleans’ financial condition, required final approval of the U.S. Bankruptcy Court for the Eastern District of Louisiana, which approved the settlement on Oct. 26.
“FEMA offers critical financial support when natural disasters strike,” said Acting Assistant Attorney General Brian M. Boynton of the Justice Department’s Civil Division. “The Department of Justice is committed to ensuring that these taxpayer funds are properly spent to help disaster victims rebuild their communities.”
The settlement resolves allegations that, from 2007 through 2013, the Archdiocese of New Orleans knowingly signed certifications for FEMA funding that contained false or fraudulent damage descriptions and repair estimates that were prepared by AECOM, an architecture and engineering firm based in Los Angeles. Among other things, the alleged false descriptions included purported damage to a nonexistent central air conditioning unit and misstated a facility’s square footage.
“Federal disaster funds are an instrumental component in the effort to assist disaster victims with their recovery,” said the U.S. Attorney’s Office for the Eastern District of Louisiana. “The favorable resolution of this False Claims Act matter illustrates the collaborative efforts and firm commitment by our federal partners to use all available remedies to address signs of fraud, waste and abuse.”
“Funds fraudulently obtained from FEMA deprive deserving recipients and communities truly in need,” said Inspector General Dr. Joseph V. Cuffari for Department of Homeland Security Office of Inspector General (DHS OIG). “We appreciate the support of our law enforcement partners, and this outcome is another example of the continuing successful partnership between the Department of Homeland Security Office of Inspector General, the Department of Justice’s Civil Litigation Branch in Washington, DC and the Eastern District of Louisiana’s U.S. Attorney’s Office.”
The settlement resolved allegations originally filed in a lawsuit brought under the qui tam or whistleblower provisions of the False Claims Act by Robert Romero, an AECOM Project Specialist. The False Claims Act permits private parties to file suit on behalf of the United States for false claims and to share in any recovery. The False Claims Act also permits the United States to intervene in such an action, as it did in this case, in part, against AECOM, the Archdiocese of New Orleans, and other disaster relief applicants in June 2020. One of those applicants, Xavier University of Louisiana, previously agreed to pay the United States $12 million to resolve its alleged role in the submission of false and misleading repair estimates prepared on its behalf by AECOM. The lawsuit against AECOM and another disaster relief applicant remains ongoing. As part of its settlement, the Archdiocese of New Orleans agreed to cooperate in the litigation.
The whistleblower lawsuit is captioned United States ex rel. Robert Romero v. AECOM, Inc., et al., No. 16-cv-15092 (E.D. La.). As part of the settlement with the Archdiocese of New Orleans, Mr. Romero received approximately $199,500.
The False Claims Act lawsuit is being handled by the Civil Division’s Commercial Litigation Branch, Fraud Section and the U.S. Attorney’s Office for the Eastern District of Louisiana, with assistance from FEMA’s Office of Chief Counsel. Investigative support is being provided by the Department of Homeland Security’s Office of Inspector General, through its Major Fraud and Corruption Unit and New Orleans Resident Office.
The claims alleged in the lawsuit, including those resolved by the Archdiocese of New Orleans, are allegations only, and there has been no determination of liability.
NEW ORLEANS – U.S. Attorney Duane A. Evans announced that on April 19, 2022 MICHAEL J. GOLL, age 46, of Kentwood, pleaded guilty to wire fraud and filing false federal tax returns. GOLL entered his guilty plea before U.S. District Judge Wendy B. Vitter. Judge Vitter scheduled GOLL’s sentencing for July 26, 2022, at 1:30 p.m.
According to court documents, GOLL was the New Orleans branch manager of Company A, which provides material handling equipment to businesses. From January 2013 through September 2017, GOLL defrauded Company A of approximately $549,667.39. GOLL is alleged to have executed the scheme by sending Company A false invoices from shell companies that he had created, when in fact the work was either done by Company A’s own employees or the work was not done at all. As part of the scheme, GOLL had a contractor who did personal work for GOLL inflate his bills to Company A to cover the work done for GOLL. GOLL justified the overbilling by telling the contractor that he planned on buying Company A in the future, although GOLL never did purchase Company A, and GOLL never told his employer about the overbilling.
Additionally, GOLL pleaded guilty to filing false federal tax returns. According to court documents, GOLL filed false personal income tax returns for tax years 2014 through and including 2017 in which he failed to accurately report his income, including the money that he embezzled from Company A. Moreover, GOLL also counseled three other people, all of whom personally knew GOLL, to file false tax returns. GOLL told each of them, falsely, that he had graduated summa cum laude from the University of New Orleans with a Ph.D. in business administration, a degree that the University of New Orleans does not actually offer. GOLL persuaded them to become business partners in a fake restaurant enterprise, which they believed was a true business opportunity. GOLL then instructed them to file tax returns claiming business losses that were nonexistent. GOLL had them each pay to him a portion of the false tax refund. Through his own false tax returns and those of the three others that he aided, GOLL caused a tax loss to the United States of $188,694.00.
As to the charge of wire fraud, GOLL may receive up to a maximum of 20 years in prison, up to three years of supervised release, and a fine of up to $250,000.00 or twice the gross gain or twice the gross loss to any victims. As to the charge of filing false tax returns, GOLL may receive up to 3 years in prison, up to one year of supervised release, and a fine of up to $100,000.00. Each count also carries a $100 mandatory special assessment fee. As part of his plea, GOLL agreed to make full restitution to Company A and to the IRS.
U.S. Attorney Evans praised the work of the U.S. Secret Service and Internal Revenue Service Criminal Investigation, which investigated this case jointly. Assistant U.S. Attorney Matthew R. Payne is in charge of the prosecution.
Abdisatar Ahmed Hassan was arrested yesterday and charged by criminal complaint with attempting to provide material support to a foreign terrorist organization.As alleged in the criminal complaint, in December 2024, Hassan attempted to travel from Minnesota to Somalia to join ISIS on two occasions, neither of which were successful. Hassan attempted to disguise the purpose of his travel as visiting family despite having none in Somalia and was traveling with his birth certificate, naturalization certificate, and high school diploma. The FBI’s investigation established that Hassan publicly supported ISIS on social media through multiple posts and communicated with a Facebook account for the Manjaniq Media Center, which encouraged individuals to travel to join ISIS and touts itself as a media organization of the Islamic Caliphate. The investigation further revealed that Hassan praised Shamsud-Din Jabbar, the perpetrator of the ISIS-inspired terrorist attack in New Orleans, Louisiana, on Jan. 1. On Feb. 21, Hassan also posted a video of himself driving while holding a small ISIS flag inside the vehicle, as well as another video of himself driving with an open knife on his lap. On Feb. 26, FBI observed Hassan driving while again holding the ISIS flag.Hassan was charged with one count of attempting to provide material support and resources to a designated Foreign Terrorist Organization. He made his initial appearance in the District of Minnesota today and was ordered to remain in custody pending a formal detention hearing which will take place at a later date.The FBI is investigating the case with assistance from the Minneapolis Joint Terrorism Task Force.Assistant U.S. Attorney Benjamin Bejar for the District of Minnesota and Trial Attorneys Ryan White and Charles Kovats Jr. of the National Security Division’s Counterterrorism Section are prosecuting the case.A complaint is merely an allegation. All defendants are presumed innocent until proven guilty beyond a reasonable doubt in a court of law