Score:   1
Docket Number:   ED-NC  5:19-cr-00100
Case Name:   USA v. Reaves
  Press Releases:
RALEIGH – United States Attorney Robert J. Higdon, Jr. announced that today in federal court, Chief United States District Judge Terrence W. Boyle sentenced CHRISTOPHER EDWARD REAVES, 35, of Clayton, North Carolina to 120 months imprisonment, followed by 5 years of supervised release.

REAVES was named in a Criminal Information filed on May 16, 2019 charging him with two-counts of Possession of a Firearm in Furtherance of a Drug Trafficking Crime.  On July 11, 2019, REAVES pled guilty to the charges. 

On January 6, 2019, deputies with the Johnston County Sheriff’s Office (JCSO) responded to a suspicious vehicle call at a home in Clayton. Upon arrival, deputies observed REAVES asleep inside the vehicle.  Deputies had to shake REAVES to wake him up and observed narcotics in plain view.  A search of the vehicle resulted in the seizure of 1 gram of cocaine, 0.22 gram of heroin (11 dosage units), 14.9 grams of Suboxone, drug paraphernalia, and a .25 caliber handgun. Subsequent to REAVES’ arrest, he provided an unprotected statement acknowledging that he was a drug addict.  Deputies attempted to question REAVES about the firearm; however, he had fallen asleep.

On February 24, 2019, officers with the Clayton Police Department responded to a report that REAVES was passed out behind the wheel of a truck with the brakes depressed.  Law enforcement officials learned REAVES was also wanted by the JCSO.  As officers opened the driver’s door to get REAVES out of the vehicle, a concealed 9mm handgun fell to the floor.  The firearm was secured, and REAVES was taken into custody without incident.  Thereafter, a search of his vehicle resulted in the seizure of 84.1 grams of marijuana, 12.2 grams of Suboxone, drug paraphernalia, and $1,084 in U.S. currency.  

In summation, REAVES is accountable for possession of two firearms in connection with his drug trafficking crimes.  Specifically, he possessed with intent to sell a total of 84.1 grams of marijuana, 0.22 gram of heroin, 27.1 grams of Suboxone, and 1 gram of cocaine.  On July 18, 2019, the defendant submitted a written statement accepting responsibility for his involvement in these crimes.

The Bureau of Alcohol, Tobacco, Firearms and Explosives (ATF), Johnston County Sheriff’s Office and the Clayton Police Department investigated this case.  Assistant United States Attorney Daniel W. Smith represented the government.

Docket (0 Docs):   https://docs.google.com/spreadsheets/d/197Pw8hxEr_m8R3PP3u484L2zEVUPoc_g3s43MsL4_lw
  Last Updated: 2024-04-12 09:37:43 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