Case Name: UNITED STATES OF AMERICA v. ALFORD et al
Press Releases:
Albany – The former co-owner of a Donalsonville, Georgia grocery store, along with ten other customers, have pled guilty to charges related to defrauding the federal food stamp program, said Charles “Charlie” Peeler, the United States Attorney for the Middle District of Georgia. Garland Alford, 75, of Donalsonville, the former co-owner of Lake Flea Market & FDR Grocery, a convenience/grocery store located south of Donalsonville, pled guilty to two counts of acquiring Supplemental Nutrition Assistance Benefits (food stamp benefits) by fraud on Tuesday, December 11, 2018. Mr. Alford’s plea subjects him to a maximum sentence of ten (10) years in prison and fines of $500,000. In addition, ten customers of the store, all of whom redeemed more than $5,000 in food stamp benefits, have each pled guilty to one count of unlawfully transferring food stamp benefits in violation of law. The customers are Jeanie Sheffield, 34, of Colquitt, GA, Kaneesha Wooten, 23, of Bainbridge, GA, Wendy Mitchell Prickett, 44, of Nashville, TN, and Antonio Gardner, 35, Victoria Henry, 47, Jennifer Johnson, 30, Renee Kimble, 41, Crystal Maxwell, 36, Rosanna Roupe, 33, and Kayla Wallace, 26, all of Donalsonville. Their pleas subject them to maximum sentences of five years in prison and $250,000 in fines. All pleas were entered before the Honorable Leslie J. Abrams, United States District Judge in Albany. Sentencing is scheduled for February 6, 2019.
According to the plea agreements, law enforcement officials opened a criminal investigation after learning that Mr. Alford was giving cash for food stamp benefits and allowing SNAP recipients to purchase ineligible items with their benefits. Numerous undercover transactions confirmed the illegal transactions. The average food stamp transaction at Mr. Alford’s store was $56.13, while the average transaction at similar stores in Georgia was just $7.42. Mr. Alford’s store redeemed more than $437,000 in food stamp benefits during a five-year period. A search warrant executed at the store also revealed that many of the items on the store’s shelves and in the freezers were well past their “sell by” date.
“The purpose of the food stamp program is to feed low-income families, not enrich people,” said Charles “Charlie” Peeler, the U.S. Attorney. “This office will vigorously prosecute both store owners and food stamp recipients who abuse the system, and attempt to defraud the government. I want to commend the efforts of the Department of Agriculture, the Georgia Department of Human Resources and the Seminole County Sheriff’s Office in helping put an end to this illegal activity.”
The case was investigated by the United States Department of Agriculture, Georgia Department of Human Services-Office of Inspector General and the Seminole County Sheriff’s Office. Assistant United States Attorney Alan Dasher is prosecuting the case for the Government.
Questions can be directed to Pamela Lightsey, Public Information Officer, United States Attorney’s Office, at (478) 621-2603 or Melissa Hodges, Public Affairs Director (Contractor), United States Attorney’s Office, at (478) 765-2362.
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