Score:   1
Docket Number:   MD-FL  3:18-cr-00157
Case Name:   USA v. Dotson et al
  Press Releases:
Jacksonville, Florida – Russell Leroy Dotson, Jr. (62) and Maria Luisa Dotson (65), both of Jacksonville, have pleaded guilty to conspiracy to commit wire fraud. Each faces a maximum penalty of 20 years in federal prison and payment of restitution to the United States.

According to court documents, the Dotsons owned and operated Asmarina Food Mart, with two locations in Jacksonville. Upon opening the convenience stores, they applied for and received approval from the Food and Nutrition Service, an agency of the United States Department of Agriculture, to participate in the Supplemental Nutrition Assistance Program (SNAP), formerly known as the Food Stamp Program. After receiving this approval, the Dotsons trained their employees how to conduct fraudulent transactions with SNAP recipients using their Electronic Benefit Transfer (EBT) card. The Dotsons instructed their employees to ring up fraudulent transactions to make it appear that SNAP recipients had purchased eligible food products from the store using their EBT cards. The employees then gave the SNAP recipients cash representing approximately one-half of the amount of the fraudulent transaction, while the Dotsons received the remainder of the money. Over approximately 27 months, Russell and Maria Dotson defrauded the United States out of $257,979.

This case is part of a long-term investigation into SNAP fraud occurring at the two Asmarina Food Mart locations in Jacksonville. To date, 11 others have pleaded guilty and have been sentenced for their roles in this scheme. Shelly Rowe Sullivan, Teighlor Michelle Wicker, Tracy Lynn Hammock, Shannon Marie Whaley, Denise Diane Taylor, Ormetre Patterson, Cierra Elizabeth White, Laura Lockwood, Shanelle Bryant, Felicia Meadows, and Theresa Marie Paschall were previously sentenced to supervised release and ordered to pay a total of $218,629.67 in restitution to the United States.

This case was investigated by the Jacksonville Sheriff’s Office, the United States Secret Service - Jacksonville Field Office, and United States Department of Agriculture - Office of Inspector General. It is being prosecuted by Assistant United States Attorney Kevin C. Frein.

 

Jacksonville, Florida – United States Attorney Maria Chapa Lopez announces the return of an indictment charging Russell Leroy Dotson, Jr. (61) and Maria Luisa Dotson (64), both of Jacksonville, with conspiracy to commit wire fraud. If convicted, each faces a maximum penalty of 20 years in federal prison. The indictment also notifies Russell and Maria Dotson that the United States is seeking a money judgment in the amount of $886,130, the proceeds of the alleged conspiracy. The couple made their initial appearance in federal court today and was released on a $5,000 bond. Their arraignment is set for Monday, September 24, 2018.

According to the indictment, the Dotsons owned and operated Asmarina Food Mart with two locations in Jacksonville. Upon opening the convenience stores, they applied for and received approval from the Food and Nutrition Service, an agency of the United States Department of Agriculture, to participate in the Supplemental Nutrition Assistance Program (SNAP), formerly known as the Food Stamp Program. After receiving this approval, the Dotsons trained their employees on ways to conduct fraudulent transactions with SNAP recipients using their Electronic Benefit Transfer (EBT) card. The Dotsons instructed their employees to ring up fraudulent transactions to make it appear that SNAP recipients had purchased eligible food products from the store using their EBT cards. The employees then gave the SNAP recipients cash representing approximately one-half of the amount of the fraudulent transaction, while the Dotsons received the remainder of the money. Over approximately 27 months, Russell and Maria Dotson defrauded the United States out of $886,130.

This indictment is part of a long-term investigation into SNAP fraud occurring at the two Asmarina Food Mart locations. To date, 10 others have pleaded guilty and have been sentenced, or are pending sentencing, for their roles in this scheme. Shelly Rowe Sullivan, Teighlor Michelle Wicker, Tracy Lynn Hammock, Shannon Marie Whaley, Denise Diane Taylor, and Ormetre Patterson were previously sentenced to supervised release and ordered to pay a total of $37,420.34 in restitution to the United States. Cierra Elizabeth White, Laura Lockwood, Shanelle Bryant, and Felicia Meadows are pending sentencing and have agreed to pay a total of $168,294.87 in restitution to the United States.       

An indictment is merely a formal charge that a defendant has committed one or more violations of federal criminal law and every defendant is presumed innocent unless, and until, proven guilty.

This case was investigated by the Jacksonville Sheriff’s Office, the U.S. Secret Service - Jacksonville Field Office, and the U.S. Department of Agriculture - Office of Inspector General. It will be prosecuted by Assistant United States Attorney Kevin C. Frein.

Docket (0 Docs):   https://docs.google.com/spreadsheets/d/1iYFxJJ7zQd3VecfEcdOqawbm-CL2CANTwvloqbut9tc
  Last Updated: 2024-04-08 18:10:17 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