Score:   0.5
Docket Number:   aHR0cHM6Ly93d3cuanVzdGljZS5nb3YvdXNhby1uZGFsL3ByL2Zvcm1lci1jd2EtbG9jYWwtcHJlc2lkZW50LXNlbnRlbmNlZC1vbmUteWVhci1hbmQtZGF5LXByaXNvbi1zdGVhbGluZy11bmlvbg
  Press Releases:
BIRMINGHAM – A federal judge on Thursday sentenced the former president of the Communications Workers of America, Local 3901, in Oxford, Ala., to one year and a day in prison for embezzling from the organization, announced Acting U.S. Attorney Robert O. Posey and U.S. Department of Labor, Office of Labor-Management Standards, Investigator Hollis Lindley Jr.

U.S. District Court Judge Virginia Emerson Hopkins sentenced MICHAEL LACKEY, 44, of Bremen, Ga., on five counts of bank fraud and one count of embezzlement and theft of union funds. Lackey pleaded guilty to the charges in January. The judge ordered Lackey to repay $69,193 to the local and to forfeit that same amount to the government as proceeds of illegal activity. He must report to prison Sept. 11.

Local 3901 members elected Lackey president in October 2008 and he remained in that position until October 2014. As president, Lackey exercised control over the local’s finances, including its accounts at Wells Fargo and Regions banks.

According to his guilty plea, Lackey executed a scheme to defraud the banks and Local 3901 between February 2010 and October 2014 by using his position as Local 3901 president and acting treasurer to conduct unauthorized transactions to take money from the CWA local’s bank accounts and use it for his personal benefit. Those transactions included writing checks to himself from Local 3901 accounts for unauthorized or nonexistent travel expenses, using debit cards he obtained on accounts for the local at both Regions and Wells Fargo for personal expenses, and making cash withdrawals from Local 3901 accounts at both banks for his personal use.

Lackey attempted to conceal his theft by failing to maintain records of his unauthorized transactions and by failing to seek approval for expenditures, as required by federal law and the Local 3901 constitution and bylaws.

Local 3901 members began to suspect in summer 2014 that Lackey had stolen money from the union when a union check bounced. About the same time, Lackey told a national CWA AFL-CIO representative that he had taken out a personal loan using the union’s bank accounts and assets as collateral, and had failed to make the loan payments, leading the bank to collect from the union’s finances, according to court documents.

The U.S. Department of Labor, Office of Labor-Management Standards, investigated the case, which Assistant U.S. Attorney Xavier O. Carter Sr. prosecuted.

###

Score:   0.5
Docket Number:   aHR0cHM6Ly93d3cuanVzdGljZS5nb3YvdXNhby1uZGFsL3ByL21leGljYW4tbWFuLWluZGljdGVkLWlsbGVnYWwtcmVlbnRyeS1hbmQtZmlyZWFybS1jaGFyZ2Vz
  Press Releases:
BIRMINGHAM – A federal grand jury today indicted a Mexican man for being in the country illegally and illegally possessing a firearm, announced Acting U.S. Attorney Robert O. Posey and U.S. Immigration and Customs Enforcement Special Agent in Charge Ray Parmer.

A two-count indictment filed in U.S. District Court charges MARIO PEREZ-VELASQUEZ, 41, also known as Julian Perez-Bravo, Mario Perez-Velazquez and Julian Perez-Brabo, with one count of possessing a firearm and being prohibited to do so because he was in the United States illegally. The indictment also charges Perez-Velasquez with illegally re-entering the United States after previously being deported.

According to the indictment, Perez-Velasquez possessed an EIG derringer .22-caliber pistol on Jan. 25, 2015, in Talladega County. On April 10 this year, Perez-Velasquez was found to be voluntarily in the U.S. after having been removed to Mexico in March 2004, January 2006 and May 2012.

The grand jury also indicted two other Mexican nationals for being in the U.S. illegally after previously being deported. In separate indictments, the grand jury charged JESUS GOMEZ-GONZALEZ, 35, also known as Jesus Gomez and Jesus Gomez Olvera, and MIGUEL ANGEL GONZALEZ-JIMENEZ, also known as Miguel Angel Gonzalez.

According to the indictments, Gonzalez-Jimenez was found in St. Clair County on March 23 after having been removed from the U.S. in July 2014, and Gomez-Gonzalez was found in Morgan County on April 7 after being removed from the country in November 2004.

None of the defendants obtained consent from the U.S. attorney general or the secretary of homeland security to re-apply for admission into the United States, according to the charges.

The maximum penalty for illegal re-entry after deportation is two years in prison and a $250,000 fine. The maximum sentence for possession of a firearm by a prohibited person is 10 years in prison and a $250,000 fine.

The Department of Homeland Security investigated the cases, which the U.S. Attorney’s Office for the Northern District of Alabama is prosecuting.

An indictment contains only charges. A defendant is presumed innocent unless and until proven guilty.

###

Score:   0.5
Docket Number:   aHR0cHM6Ly93d3cuanVzdGljZS5nb3YvdXNhby1uZGFsL3ByL2Jpcm1pbmdoYW0tYnVzaW5lc3Mtb3duZXItcGxlYWRzLWd1aWx0eS10YXgtZnJhdWQ
  Press Releases:
BIRMINGHAM, Ala. – The owner of a Birmingham business pleaded guilty today to tax fraud for failing to pay employment taxes to the Internal Revenue Service that he withheld from employees’ wages over a number of years, announced U.S. Attorney Prim Escalona and  Special Agent in Charge, IRS Criminal Investigation, Atlanta Field Office James E. Dorsey.

JAMES MARK BURKETT, 65, of Birmingham, pleaded guilty before U.S. District Judge Anna Manasco to one count of failure to account for and pay over trust fund taxes to the IRS. As part of his plea, he agreed to pay restitution in the amount of $1,592,746.92. Burkett is scheduled for sentencing on April 23, 2023.

“Burkett willfully disregarded his tax obligation,” U.S. Attorney Escalona said.  “Payroll taxes fund Social Security and Medicare and are a large source of revenue for the federal government.  My office will hold accountable anyone who fails to comply with their tax obligations.” 

“Employers have a known legal duty to collect and turn over employment taxes from their employees to the IRS,” SAC Dorsey said. “James Burkett’s guilty plea today should be a warning to employers who willfully fail to comply with their tax responsibilities.”

According to the plea agreement, Burkett is the owner of Superior Coil Service, Inc., a company that manufactures coils for the electric motor repair industry. The IRS reviewed eight quarters for tax years 2016 and 2017. During that time, Superior Coil Service, Inc. paid wages of $1,411,677.23 to employees. From these wages, Burkett withheld federal income, Social Security, and Medicare taxes totaling $273,342.28—none of which were paid to the IRS on behalf of the company or its employees. Burkett also failed to file required forms 941, W-2, W-3, or Transmittal of Wage and Tax statements for the quarters under review.

The maximum penalty for  tax fraud is five years in prison.

The IRS-CI investigated the  case.  Assistant United States Attorney Catherine Crosby is prosecuting the case.

Score:   0.5
Docket Number:   ND-AL  6:18-cr-00435
Case Name:   USA v. Marks
  Press Releases:
BIRMINGHAM – Federal prosecutors today charged the vice president of sales for Northside Pharmacy, a Haleyville, Ala.-based compounding pharmacy doing business as Global Compounding Pharmacy, with participating in a conspiracy to generate prescriptions and defraud health care insurers and prescription drug administrators out of tens of millions of dollars.  

U.S. Attorney Jay E. Town, FBI Special Agent in Charge Johnnie Sharp Jr., U.S. Postal Inspector in Charge Adrian Gonzalez, U.S. Department of Health and Human Services, Office of Inspector General, Special Agent in Charge Derrick L. Jackson, Defense Criminal Investigative Service Special Agent in Charge John F. Khin, and Internal Revenue Service Criminal Investigation Special Agent in Charge Thomas J. Holloman announced the charges.

The U.S. Attorney’s Office filed a 13-count information in U.S. District Court charging PHILLIP NATHAN MARKS, 49, of Winter Park, Fla., with conspiring between November 2014 and June 2016 to defraud multiple insurance plans including Blue Cross and Blue Shield of Alabama, Medicare, and TRICARE, as well as their prescription drug administrators. The information also charges Marks with 12 counts of health care fraud for submitting fraudulent prescription claims to these entities. Prosecutors also filed a plea agreement with Marks.

“Global Compounding stole from insurance programs, including Medicare and TRICARE, by using a marketing scheme that increased the sales of expensive medications without regard for patient need or medical necessity,” Town said. “Schemes like this drive up health care costs for everyone. The U.S. Attorney’s Office and our law enforcement partners are committed to prosecuting everyone who sought personal enrichment by participating in this pharmacy’s health care fraud.”

 The charges stem from a larger investigation that already has resulted in guilty pleas from 13 individuals. Along with Marks, prosecutors also filed charges today against another Global sales representative, bringing to 15 the number of defendants in the case. The U.S. Attorney’s Office charged JODY HOBBS, 45, of Santa Rosa Beach, Fla., in a three-count information alleging conspiracy and health care fraud. Prosecutors also filed an associated plea agreement with Hobbs.

According to the court documents, Global, which described itself as “one of the top three largest compounding pharmacies in the United States,” primarily shipped compounded and other drugs from its Haleyville facility, but did most of its prescription processing, billing and customer service at its “call center” in Clearwater, Fla. The company hired sales representatives who were located in various states and were responsible for generating prescriptions from physicians and other prescribers.

The court documents describe a multi-faceted scheme that focused on obtaining and billing for high-dollar fraudulent prescriptions. In the scheme, Global would identify high-dollar drugs and instruct employees to obtain medically unnecessary prescriptions for themselves and family members. Global incentivized prescribers to issue these fraudulent prescriptions by hiring and paying their family members as sales representatives, and by directing sales representatives to work at practitioners’ offices to have better access to patients and their files. Global employees obtained prescriptions in various other fraudulent ways, including forging prescriptions. Global maximized proceeds on these fraudulent prescriptions by altering them to add or substitute drugs and automatically refilling and billing for them, regardless of patient need. It also routinely waived co-pays to encourage patients to accept unnecessary medications and refills. When insurance plans and their prescription drug managers attempted to police Global’s conduct, Global provided false and misleading information to them, and began billing through affiliate pharmacies. Court filings in Marks’ case note that two such affiliate pharmacies were The Prescription Shop in Haleyville and Tropic Pharmacy in Boca Raton, Fla.

According to the court documents, as vice president of sales, Marks routinely directed sales representatives to obtain medically unnecessary prescriptions for themselves and family members. One such drug was Silapak, which Global itself advertised as “not indicated for children.” Global employees nonetheless submitted Silapak prescriptions for children, some as young as two years old, which Global dispensed and billed. Nine of the health care fraud charges against Marks include multiple counts of fraudulent Silapak prescription billings for children of Global employees.

According to court documents, Global hired Hobbs as a sales representative because he had high-reimbursing health insurance from his other employer. Global billed for multiple medically unnecessary drugs for Hobbs, including a tube of wound care cream that cost $30,812. 

The 13 individuals previously charged and who have pleaded guilty are Global Operations Manager Jeffrey South, District Manager Angie Nelson, National Field Trainer and sales representative Bridget McCune, and sales representatives Roddrick Boykin, Joshylyn Bowen, Vanessa Case, Peter Eodice II, Robin Lowry, Kelley Norris and Dawn Whitten, and billers Fermin Alfonso, Stacey Cardozo, and Christopher Nunez.

The maximum punishment for the conspiracy charge is five years in prison and a $250,000 fine. The maximum penalty for health care fraud is 10 years in prison and a $250,000 fine.

FBI, USPIS, HHS-OIG, DCIS and IRS-CI investigated the cases, which Assistant U.S. Attorneys Chinelo Dike-Minor, Don Long, and Nicole Grosnoff are prosecuting.

 

An information or indictment contains only charges. Defendants are presumed innocent unless and until proven guilty.

 

Marks Philip Information

Marks Phillip Plea Agreement

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
Score:   0.5
Docket Number:   aHR0cHM6Ly93d3cuanVzdGljZS5nb3YvdXNhby1uZGFsL3ByL25ldy1tZXhpY28tbWFuLXNlbnRlbmNlZC1tb3JlLTI3LXllYXJzLXByaXNvbi1hZHZlcnRpc2luZy1hbmQtc2VsbGluZy1jaGlsZA
  Press Releases:
BIRMINGHAM, Ala. – A New Mexico man was sentenced yesterday on two felony charges related to his online child sexual exploitation activities, announced U.S. Attorney Prim F. Escalona and FBI Special Agent in Charge Carlton L. Peeples. U.S. District Court Judge Anna M. Manasco sentenced Wesley Alan Crownover, II, 37, to 330 months in prison, followed by a life term of supervised release.  In August 2023, Crownover pleaded guilty to one count of advertising child pornography and one count of sale of child pornography. These convictions will require Crownover to register as a sex offender in accordance with the Sex Offender Registration and Notification Act (SORNA).According to the plea agreement, Crownover was a member of 10 separate online groups dedicated to users who have a sexual interest in children. Within some of these groups, Crownover marketed his child pornography collection comprising of thousands of images and videos for sale. When contacted by an FBI undercover agent in one of the online groups, Crownover sold 30 videos containing child sexual abuse material for $25.A federal complaint and arrest warrant were obtained in the Northern District of Alabama, and a search warrant for Crownover’s residence was obtained from the District of New Mexico. When the warrants were executed, Crownover was not on the premises. Nonetheless, he saw law enforcement at his residence and fled the state. Crownover was a fugitive from justice for only a few months before he was located in Colorado Springs, Colorado, and arrested by the United States Marshals Service.FBI Birmingham’s Child Exploitation and Human Trafficking Task Force investigated the case along with the assistance of FBI Albuquerque, New Mexico, and the United States Marshals Service. Assistant U.S. Attorneys R. Leann White and Kristen Osborne prosecuted the case.If you suspect or become aware of possible sexual exploitation of a child, please contact law enforcement. To alert the FBI Birmingham Office, call 205-326-6166. Reports can also be filed with the National Center for Missing & Exploited Children (NCMEC) or online at www.cybertipline.org.The case was brought as part of Project Safe Childhood, a nationwide initiative launched by the Department of Justice in May 2006 to combat the growing epidemic of child sexual exploitation and abuse.  Led by U.S. Attorneys’ Offices and the Criminal Division’s Child Exploitation and Obscenity Section (CEOS), Project Safe Childhood marshals federal, state, and local resources to better locate, apprehend, and prosecute individuals who exploit children via the Internet and to identify and rescue victims.  For more information about Project Safe Childhood, please visit www.projectsafechildhood.gov.  
Score:   0.5
Docket Number:   aHR0cHM6Ly93d3cuanVzdGljZS5nb3YvdXNhby1uZGFsL3ByL2Zvcm1lci1jd2EtbG9jYWwtcHJlc2lkZW50LXBsZWFkcy1ndWlsdHktZW1iZXp6bGVtZW50LWFuZC1iYW5rLWZyYXVk
  Press Releases:
BIRMINGHAM – A former president of the Communications Workers of America, Local 3901, in Oxford, Ala., pleaded guilty today in federal court to a scheme to embezzle more than $69,000 from the local chapter, announced Acting U.S. Attorney Robert O. Posey and U.S. Department of Labor, Office of Labor-Management Standards, Investigator Hollis Lindley Jr.

MICHAEL LACKEY, 44, of Bremen, Ga., entered his guilty plea to five counts of bank fraud and one count of embezzlement and theft of union funds before U.S. District Judge Virginia Emerson Hopkins. A federal grand jury indicted Lackey in November. As part of his plea, Lackey agreed to repay $69,193 to the union and to forfeit that same amount to the government as proceeds of illegal activity. Lackey is scheduled for sentencing April 25.

Local 3901 members elected Lackey president in October 2008 and he remained in that position until October 2014. As president, Lackey exercised control over the local’s finances, including its accounts at Wells Fargo and Regions banks.

According to his plea agreement with the government, Lackey executed a scheme to defraud the banks and Local 3901 between February 2010 and October 2014 by using his position as Local 3901 president, and acting treasurer, to conduct unauthorized transactions to take money from the CWA local’s bank accounts and use it for his personal benefit. Those transactions included writing checks to himself from Local 3901 accounts for unauthorized or nonexistent travel expenses, using debit cards he obtained on accounts for the local at both Regions and Wells Fargo for personal expenses, and making cash withdrawals from Local 3901 accounts at both banks for his personal use.

The checks he wrote to himself from union funds totaled about $26,519; the cash withdrawals and personal expenditures he made with the union’s debit cards totaled about $14,095; counter cash withdrawals totaled about $16,032; personal power bill payments totaled about $3,092; personal loan payments totaled about $7,201; and accumulated bank fees totaled about $2,251, for a total embezzlement of $69,193, according to the plea agreement.

Lackey attempted to conceal his theft by failing to maintain records of his unauthorized transactions and by failing to seek approval for expenditures, as required by federal law and the Local 3901 constitution and bylaws.

Local 3901 members began to suspect in summer 2014 that Lackey had stolen money from the union when a union check bounced. About the same time, Lackey told a national CWA AFL-CIO representative that he had taken out a personal loan using the union’s bank accounts and assets as collateral, and had failed to make the loan payments, leading the bank to collect from the union’s finances, according to the plea agreement.

The maximum penalty for bank fraud is 30 years in prison and a $250,000 fine. The maximum penalty for embezzlement is five years in prison and a $10,000 fine.

The U.S. Department of Labor, Office of Labor-Management Standards, investigated the case, which Assistant U.S. Attorney Xavier O. Carter Sr. is prosecuting.

###

 

Score:   0.5
Docket Number:   aHR0cHM6Ly93d3cuanVzdGljZS5nb3YvdXNhby1uZGFsL3ByL253LWFsYWJhbWEtcGhhcm1hY2llcy1vd25lci1zZW50ZW5jZWQtc2l4LW1vbnRoLXMtaG9tZS1jb25maW5lbWVudC1vYnN0cnVjdGluZy1tZWRpY2FyZQ
  Press Releases:
BIRMINGHAM – A federal judge today sentenced the owner of two northwest Alabama pharmacies to six month’s home confinement for obstructing a Medicare audit, ordered him to pay a $2.5 million fine and prohibited him from working in a pharmacy during his year on probation.

U.S. District Court Judge Virginia Emerson Hopkins sentenced RODNEY DALTON LOGAN, 63, of Muscle Shoals, on one count of obstructing a 2012 federal audit of Medicare claims submitted by a pharmacy he owned. Logan pleaded guilty to the charge in August.

Acting U.S. Attorney Robert O. Posey, Department of Justice Criminal Division Acting Assistant Attorney General Kenneth A. Blanco, FBI Special Agent in Charge Roger C. Stanton, Health and Human Services Office of Inspector General Special Agent in Charge Derrick L. Jackson, and Food and Drug Administration Office of Criminal Investigation Special Agent in Charge Robert J. West announced the sentence.

Judge Hopkins sentenced Logan to one year’s probation, but included the six months of home confinement and the prohibition against him working as a pharmacist as special conditions of his probation.

“This defendant falsified documents so that his businesses could keep money improperly billed to Medicare under its Part D prescription drug component,” Posey said. “Medicare is the federal health insurance program for people 65 and older, and for people with disabilities. I applaud the work of the investigative agencies and the prosecutors in this office who have worked at length to bring this defendant to justice.”

Logan is a registered pharmacist who owned Leighton Pharmacy Inc., which did business as Sheffield Pharmacy and Homecare in Sheffield, and Russellville Pharmacy in Russellville. At various times, he was the lead pharmacist at both Sheffield and Russellville, according to is plea.

The Sheffield and Russellville pharmacies operated as both compounding and retail pharmacies. A compounding pharmacy is one that prepares customized medications for individual patients, usually by mixing ingredients in order to create a prescription. The two pharmacies sold compounded prescriptions to patients in Alabama and other states.

According to court documents, including Logan’s plea agreement with the government, he obstructed a 2012 audit of the Sheffield pharmacy’s claims for Medicare reimbursement on compounded prescriptions as follows:

CVS/Caremark Inc. administered prescription drug claims for Medicare Part D and served as an auditor on Medicare’s behalf. Part D prohibited reimbursement to pharmacies for compounded medications made using bulk pharmaceutical powders. Russellville and Sheffield nonetheless sought Part D reimbursement after February 2009 for compounded medications, primarily topical pain creams, made from bulk powders. The pharmacies, however, used the billing code for the tablet or capsule form of the ingredient.

In response to the 2012 audit, Logan caused Sheffield to submit falsified and misleading documents stating that medications in tablet or capsule form were used as ingredients for the compounded prescriptions.

FBI, HHS-OIG and FDA-OCI investigated the case, which Assistant U.S. Attorney Chinelo Diké-Minor and Trial Attorney William S.W. Chang of the Justice Department’s Criminal Division Fraud Section prosecuted.

###

 

 

Score:   0.5
Docket Number:   aHR0cHM6Ly93d3cuanVzdGljZS5nb3YvdXNhby1uZGFsL3ByL2Zvcm1lci1hbGZhLWFnZW50LXBsZWFkcy1ndWlsdHktbWFpbC1mcmF1ZA
  Press Releases:
BIRMINGHAM, Ala. – A former Alfa agent pleaded guilty today to mail fraud, announced U.S. Attorney Prim F. Escalona and U.S. Secret Service Special Agent in Charge Patrick Davis.

Bret Chappell, 44, of Warrior, pleaded guilty today before U.S. District Court Judge Anna M. Manasco to one count of mail fraud. 

According to the plea agreement, Chappell was a licensed insurance agent working for Alfa Corporation (Alfa) in Hayden, Alabama.  Between 2019 and 2022, Chappell devised a scheme to defraud numerous victims into surrendering existing Alfa life insurance policies for cash value and purchasing new Alfa Life Insurance policies covering the victims.  In one instance, he convinced an elderly victim that Alfa offered certificates of deposit for purchase, when in fact Alfa is not a financial institution and does not offer certificates of deposit.  Nonetheless, Chappell convinced the victim to cash two certificates of deposit from another bank, based on the belief that the victim would receive the product promised by Chappell. Chappell also prepared fraudulent documents that were purportedly issued by Alfa and delivered these fraudulent documents to the victims.  Chappell convinced the victims to endorse the checks issued to them by Alfa.  However, rather than using the funds to purchase legitimate policies covering the victims, Chappell deposited the funds into his personal bank account.  In total, Chappell received funds from victims totaling $862,286.55.

The maximum penalty for mail fraud is 20 years in prison.

The U.S. Secret Service investigated the case, along with the Alabama Department of Insurance. Assistant U.S. Attorney Catherine L. Crosby is prosecuting the case. 

 

###

Score:   0.5
Docket Number:   ND-AL  2:19-cr-00188
Case Name:   USA v. Hamilton
  Press Releases:
BIRMINGHAM – A federal judge yesterday sentenced a Sylacauga man to 10 years in prison for attempted coercion and enticement of a minor, announced U.S. Attorney Jay E. Town and FBI Special Agent in Charge Johnnie Sharp, Jr. 

U.S. District Judge Abdul K. Kallon sentenced Jerry Wayne Hamilton, Jr., 49, on one-count of attempted coercion and enticement of a minor.  Hamilton pled guilty to the charge in May 2019. According to court documents, Hamilton chatted with what he believed to be a 15-year old female on several different dating and chat applications between October 13, 2018 and October 21, 2018.  In actuality, Hamilton was communicating with an undercover detective.  On October 21, 2018, Hamilton arrived at Barnes and Noble to meet who he thought was the 15-year old female, but instead was met and arrested by the Mountain Brook Police Department.   

“This defendant deserves every day of his 120-month sentence in a federal prison because of his reprehensible acts,” Town said.  “Our law enforcement will continue to vigilantly monitor the internet using every available method available to us to uncover predators like Hamilton who seek to prey on innocent children.  I commend the collaborative efforts of the FBI and the Mountain Book Police Department to bring this defendant to justice, proving once again there is no daylight between our local, state, and federal law enforcement agencies.” 

“The FBI and our partners will continue to work diligently to bring individuals like Hamilton to justice and protect our most valuable asset, our children,” Sharp said.   

FBI Birmingham Division Child Exploitation Task Force along with Mountain Brook Police Department investigated the case, which Assistant U.S. Attorney R. Leann White prosecuted. 

###

BIRMINGHAM - A federal grand jury in March indicted a Sylacauga man for attempted coercion and enticement of a minor announced U.S. Attorney Jay E. Town and FBI Special Agent in Charge Johnnie Sharp, Jr. 

 

JERRY WAYNE HAMILTON, 49, is charged in an indictment filed in the U.S. District Court with attempting to coerce and entice an alleged 15 year old girl to meet him for sexual acts.  When Hamilton drove to meet the minor child for a sexual encounter, he was instead met by law enforcement. 

 

“Our office along with our federal and state law enforcement partners stand committed to see child predators brought to justice,” Town said.  “The tolerance for those who prey on innocent children is none.”     

 

The penalty for attempted coercion and enticement of a minor is 10 years to life in prison. 

 

FBI Birmingham Division Child Exploitation Task Force along with Mountain Brook Police Department investigated the case.  Assistant U.S. Attorney R. Leann White is prosecuting the case.

 

An indictment contains only charges.  A defendant is presumed innocent unless and until proven guilty. 

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 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 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