Score:   1
Docket Number:   ED-TN  3:18-cr-00186
Case Name:   USA v. Covington
  Press Releases:
KNOXVILLE, Tenn. - On May 29, 2019, Larry Steven Covington Jr., 40, of Knoxville, Tennessee, was sentenced by the Honorable Thomas W. Phillips, Senior U.S. District Court Judge, to serve 180 months in federal prison.  Covington pleaded guilty on May 28, 2019, to an information charging him with assault upon a federal officer, possession of a firearm by a convicted felon and failure to surrender for service of sentence.

According to the plea agreement on file with U.S. District Court, in April 2018, Covington was sentenced in U.S. District Court to serve 46 months in federal prison. He was released on bond pending designation by the federal Bureau of Prison (BOP).  A few days after his sentencing hearing, he received a letter from BOP instructing him to report to FCI Berkley in West Virginia on May 2, 2018.  Covington signed the letter at the U.S. Marshals Service acknowledging his report date. However, on May 2, 2018, Covington failed to report to FCI Berkley and a warrant was issued for his arrest. 

On July 2, 2018, Covington and his girlfriend, Pennie Smith, drove to the U.S. Post Office on Weisgarber Road in Knoxville to pick up a package.  Smith had been harboring Covington since he failed to report to BOP custody.  Deputy U.S. Marshals had previously received a tip that Covington would be at the post office and were surveilling the parking.  Smith went into the post office to retrieve the package while Covington waited in the vehicle.  Deputy U.S. Marshals surrounded the vehicle, identified themselves as law enforcement, and ordered Covington out of the car.  Instead of exiting, Covington drove forward onto the sidewalk in an attempt to get away.  A Deputy U.S. Marshal blocking the sidewalk was forced to jump out of the direct line of the vehicle to avoid being struck.   Covington fled in the vehicle and drove at speeds close to 100 mph until he reached his mother’s neighborhood and fled to a friend’s house who allowed him to hide in his crawl space.  Covington was ultimately located in the crawl space by law enforcement and taken into custody.  A search of his vehicle turned up three guns and ammunition.           

This investigation was conducted by the U.S. Marshal Service and FBI.  Assistant U.S. Attorney Jennifer Kolman represented the United States in court proceedings.

###

KNOXVILLE, Tenn. – On April 2, 2018, Larry Steven Covington, Jr., 39, of Knoxville, Tennessee, was sentenced by the Honorable Thomas A. Varlan, Chief U.S. District Judge, to serve 46 months in federal prison for his role in a conspiracy to defraud the U.S. Government. 

Covington pleaded guilty to a one-count information in May 2017.  According to the plea agreement on file with U.S. District Court, Covington learned how to prepare and file fraudulent income tax returns from another inmate while he was serving time in a Tennessee state correctional facility in 2008. Covington illegally obtained Personal Identification Information (PII), including social security numbers, from mostly other inmates, and used this information to either create false tax returns, which he mailed to his mother, or provided the information to his mother over the phone so she could prepare the forms and mail them to the IRS from her Knoxville residence.

Some of the refunds were deposited directly by the IRS into two bank accounts created by Covington for which he provided routing information along with the fraudulent tax forms. He instructed his mother to withdraw the money from these accounts, retain some for herself and purchase Green Dot cards for Covington with the remainder.  In some cases, treasury checks were mailed directly to Covington’s mother, which she cashed and put the funds on a Green Dot Card for Covington.

Between the tax processing years of 2009 and 2015, over 550 fraudulent returns were filed using multiple addresses in the Eastern District of Tennessee.  The attempted refunds totaled $905,213.74. The actual amount of loss was roughly $163,777.89.  In addition to his federal prison sentenced, Covington was ordered to pay $163,777.89 in restitution to the Internal Revenue Service (IRS).

“The U.S. Attorney’s Office will prosecute all individuals who illegally obtain information and use it to commit fraud against the United States and unsuspecting victims by filing fraudulent federal income tax returns,” said U.S. Attorney J. Douglas Overbey. “Additionally, our prosecutors will continue to work with our federal and state law enforcement partners to investigate and stop federal crimes being committed by inmates while they are serving time in our state prison system,” added U.S. Attorney Overbey. 

“Today’s sentence serves as a well-timed reminder this tax season; theft from American taxpayers by way of fraudulent tax returns will not be tolerated,” said Christopher Altemus, IRS Criminal Investigation Acting Special Agent in Charge of the Nashville Field Office.

Agencies involved in the investigation of this case included IRS Criminal Investigation and the U.S Postal Inspection Service.   Assistant U.S. Attorney Jennifer Kolman represented the United States in court proceedings.

###

Docket (0 Docs):   https://docs.google.com/spreadsheets/d/1DYqBey726pD98UN8XamVEfOp1b-NQjb4cqgFIJ7uobg
  Last Updated: 2024-04-02 03:14:53 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 number of days from the earlier of filing date or first appearance date to proceeding date
Format: N3

Description: The number of days from proceeding date to disposition date
Format: N3

Description: The number of days from disposition date to sentencing date
Format: N3

Description: The code of the district office where the case was terminated
Format: A2

Description: A code indicating the type of legal counsel assigned to a defendant at the time the case was closed
Format: N2

Description: The title and section of the U.S. Code applicable to the offense that carried the most severe disposition and penalty under which the defendant was disposed
Format: A20

Description: A code indicating the level of offense associated with TTITLE1
Format: N2

Description: The four digit AO offense code associated with TTITLE1
Format: A4

Description: The four digit D2 offense code associated with TTITLE1
Format: A4

Description: A code indicating the severity associated with TTITLE1
Format: A3

Description: The code indicating the nature or type of disposition associated with TTITLE1
Format: N2

Description: The number of months a defendant was sentenced to prison under TTITLE1
Format: N4

Description: A code indicating whether the prison sentence associated with TTITLE1 was concurrent or consecutive in relation to the other counts in the indictment or information or multiple counts of the same charge
Format: A4

Description: The number of months of probation imposed upon a defendant under TTITLE1
Format: N4

Description: A period of supervised release imposed upon a defendant under TTITLE1
Format: N3

Description: The fine imposed upon the defendant at sentencing under TTITLE1
Format: N8

Description: The title and section of the U.S. Code applicable to the offense under which the defendant was disposed that carried the second most severe disposition and penalty
Format: A20

Description: A code indicating the level of offense associated with TTITLE2
Format: N2

Description: The four digit AO offense code associated with TTITLE2
Format: A4

Description: The four digit D2 offense code associated with TTITLE2
Format: A4

Description: A code indicating the severity associated with TTITLE2
Format: A3

Description: The code indicating the nature or type of disposition associated with TTITLE2
Format: N2

Description: The number of months a defendant was sentenced to prison under TTITLE2
Format: N4

Description: A code indicating whether the prison sentence associated with TTITLE2 was concurrent or consecutive in relation to the other counts in the indictment or information or multiple counts of the same charge
Format: A4

Description: The number of months of probation imposed upon a defendant under TTITLE2
Format: N4

Description: A period of supervised release imposed upon a defendant under TTITLE2
Format: N3

Description: The fine imposed upon the defendant at sentencing under TTITLE2
Format: N8

Description: The total prison time for all offenses of which the defendant was convicted and prison time was imposed
Format: N4

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