Score:   1
Docket Number:   ED-LA  2:19-cr-00018
Case Name:   USA v. Ramirez et al
  Press Releases:
NEW ORLEANS –  United States Attorney Peter G. Strasser announced that ESTEBAN RAMIREZ, III (“RAMIREZ”), age 27, a resident of Lorain, Ohio, entered a plea of guilty January 7, 2020 to Conspiracy to Commit Wire Fraud, in violation of Title 18, United States Code, Section 371.

According to court records, in the beginning of February 2017, Jose Fernandez Morel (“Fernandez”) devised a scheme to defraud by fraudulently representing himself as an immigration attorney. Specifically, Fernandez and other coconspirators acting at his direction, created the fictitious law firm of “Micheal (sic) Browns Immigration Attorneys” with an address of 4207 Parliament Drive, Alexandria, LA 71303. Fernandez enlisted the assistance of RAMIREZ and Heather Tolson (“Tolson”) to receive funds, totaling approximately $8,200, from various individuals who were victims of Fernandez’s scheme. RAMIREZ and Tolson agreed to wire via Western Union the fraudulently obtained funds they received to Fernandez in the Dominican Republic. Part of their agreement was that Fernandez would split these funds with RAMIREZ and Tolson.

During the scheme, Fernandez fraudulently represented himself as an attorney named “Robert McCane” and Fernandez, RAMIREZ, and Tolson represented themselves as employees with the “Micheal Browns Immigration Attorneys” law firm.  According to documents filed in federal court, Fernandez, RAMIREZ, and Tolson represented to Individual A’s family members that “McCane” was an attorney associated with the “Micheal Browns Immigration Attorneys” law firm located in Alexandria, LA that also had offices in New York and Ohio. Fernandez, RAMIREZ, and Tolson utilized various email accounts to communicate with Individual A’s family members in an effort to promote the scheme. For example, Fernandez, RAMIREZ, and Tolson created a “Legal Services Agreement” that was emailed to Individual A’s family members which referenced a $4,980.00 fee and a $980.00 initial deposit for “attorney’s fees and cost incurred by clients.” Fernandez, RAMIREZ, and Tolson obtained money from Individual A’s family members under the guise of collecting a retainer to provide legal services for Individual A and under the pretense of posting a bond to secure the release of Individual A from immigration custody. 

In addition, Tolson opened a bank account at a Chase Bank branch in Lorain, OH in order to receive fraudulently obtained payments from Individual A’s family members and Fernandez, RAMIREZ, and Tolson utilized various Chase Bank locations in Lorain, OH and Western Union agent branches to conduct cash transactions to withdraw payments from Individual A’s family members. Further, RAMIREZ and Tolson utilized Western Union locations to wire fraudulently obtained payments to Fernandez in the Dominican Republic. Finally, Fernandez, RAMIREZ, and Tolson falsely represented themselves as employees of the U.S. Department of Homeland Security. 

On February 11, 2019, Special Agents with the U.S. Department of Homeland Security, Homeland Security Investigations (“HSI”) arrested Tolson and RAMIREZ in Ohio.  On February 11, 2019, Tolson and RAMIREZ appeared before a federal magistrate judge in Ohio who released Tolson on a $10,000 bond and with the condition that she appear in U.S. District Court for the Eastern District of Louisiana on February 25, 2019. RAMIREZ was detained. The U.S. Attorney’s Office for the Eastern District of Louisiana and HSI are working with the U.S. Department of Justice’s Office of International Affairs and the U.S. Department of State to extradite Fernandez from the Dominican Republic. 

RAMIREZ faces maximum sentence of five (5) years. Upon release from prison, RAMIREZ also faces a term of supervised release up to (3) three years, and/or a fine of $250,000 or the greater of twice the gross gain to each defendant or twice the gross loss to any person under Title 18, United States Code, Section 3571.  Sentencing by U.S. District Judge Sarah S. Vance is scheduled for May 6, 2020.

U.S. Attorney Peter G. Strasser praised the work of Homeland Security Investigations. The prosecution of this case is being handled by Assistant U.S. Attorney Brian M. Klebba, Supervisor of the Financial Crimes Unit.

NEW ORLEANS –  United States Attorney Peter G. Strasser announced the unsealing of an Indictment dated February 7, 2019, charging ESTEBAN RAMIREZ, III (“RAMIREZ”), age 26, HEATHER TOLSON (“TOLSON”), age 26, JOSE FERNANDEZ MOREL, a/k/a Benny Veintitres, a/k/a Robert McCane, a/k/a Domi (“FERNANDEZ”), age 28, with one (1) count of Conspiracy to Commit Wire Fraud in violation of Title 18, United States Code, Section 371 and three (3) counts of Wire Fraud in violation of Title 18, United States Code, Section 1343. RAMIREZ and TOLSON are residents of Lorain, OH and FERNANDEZ, formerly a resident of Lorain, OH, now lives in Santo Domingo, in the Dominican Republic after he was ordered removed from the United States by immigration officials in 2016.

Conspiracy to Commit Wire Fraud carries a maximum sentence of five (5) years and Wire Fraud carries a maximum sentence of twenty (20) years.  Upon release from prison, all defendants also face a term of supervised release up to (3) three years, and/or a fine of $250,000 or the greater of twice the gross gain to each defendant or twice the gross loss to any person under Title 18, United States Code, Section 3571.   

According to the Indictment, in the beginning of February 2017, FERNANDEZ devised a scheme to defraud by fraudulently representing himself as an immigration attorney.  Specifically, FERNANDEZ and other coconspirators acting at his direction, created the fictitious law firm of “Micheal (sic) Browns Immigration Attorneys” with an address of 4207 Parliament Drive, Alexandria, LA 71303.  FERNANDEZ enlisted the assistance of RAMIREZ and TOLSON to receive funds from various individuals who were victims of FERNANDEZ’s scheme.  RAMIREZ and TOLSON agreed to wire via Western Union the fraudulently obtained funds they received to FERNANDEZ in the Dominican Republic. Part of their agreement was that FERNANDEZ would split these funds with RAMIREZ and TOLSON.

During the scheme, FERNANDEZ fraudulently represented himself as an attorney named “Robert McCane” and FERNANDEZ, RAMIREZ, and TOLSON represented themselves as employees with the “Micheal Browns Immigration Attorneys” law firm.  According to the Indictment, FERNANDEZ, RAMIREZ, and TOLSON represented to Individual A’s family members that “McCane” was an attorney associated with the “Micheal Browns Immigration Attorneys” law firm located in Alexandria, LA which also had offices in New York and Ohio. The Indictment alleges that FERNANDEZ, RAMIREZ, and TOLSON utilized various email accounts to communicate with Individual A’s family members in an effort to promote the scheme. For example, FERNANDEZ, RAMIREZ, and TOLSON created a “Legal Services Agreement” that was emailed to Individual A’s family members which referenced a $4,980.00 fee and a $980.00 initial deposit for “attorney’s fees and cost incurred by clients.”  FERNANDEZ, RAMIREZ, and TOLSON obtained money from Individual A’s family members under the guise of collecting a retainer to provide legal services for Individual A and under the pretense of posting a bond to secure the release of Individual A from immigration custody. 

The Indictment details how TOLSON opened a bank account at a Chase Bank branch in Lorain, OH in order to receive fraudulently obtained payments from Individual A’s family members and how FERNANDEZ, RAMIREZ, and TOLSON utilized various Chase Bank locations in Lorain, OH and Western Union agent branches to conduct cash transactions to withdraw payments from Individual A’s family members.  Further, the Indictment describes how RAMIREZ and TOLSON utilized Western Union locations to wire fraudulently obtained payments to FERNANDEZ in the Dominican Republic.  The Indictment also alleges that FERNANDEZ, RAMIREZ, and TOLSON falsely represented themselves as employees of the U.S. Department of Homeland Security. 

On February 11, 2019, Special Agents with the U.S. Department of Homeland Security, Homeland Security Investigations (“HSI”) arrested TOLSON and RAMIREZ in Ohio.  On February 11, 2019, TOLSON and RAMIREZ appeared before a federal magistrate judge in Ohio who released TOLSON on a $10,000 bond and with the condition that she appear in U.S. District Court for the Eastern District of Louisiana on February 25, 2019. RAMIREZ was detained pending a detention hearing scheduled for February 13, 2019, in federal court in Toledo, Ohio.  The U.S. Attorney’s Office for the Eastern District of Louisiana and HSI are working with the U.S. Department of Justice’s Office of International Affairs and the U.S. Department of State to extradite FERNANDEZ from the Dominican Republic. 

U.S. Attorney Peter G. Strasser praised the work of Homeland Security Investigations. The prosecution of this case is being handled by Assistant U.S. Attorney Brian M. Klebba, Supervisor of the Financial Crimes Unit.



                                                                        *   *   *



 

Docket (0 Docs):   https://docs.google.com/spreadsheets/d/1HjmvUd0D0BR4b-qItcrBcxRQ6-rbf5llyuvhL0n9yFg
  Last Updated: 2024-04-12 05:42:53 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: 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 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