Score:   1
Docket Number:   ND-IL  1:20-cr-00056
Case Name:   USA v. Sandoval
  Press Releases:
CHICAGO — Former Illinois State Sen. MARTIN A. SANDOVAL pleaded guilty today in federal court in Chicago to bribery and tax offenses included in an information filed in federal court Monday.

Sandoval, 56, of Chicago, pleaded guilty to one count of federal program bribery, which is punishable by a maximum sentence of ten years in federal prison, and one count of willfully filing a false income tax return, which is punishable by up to three years.  As part of a plea agreement, Sandoval has agreed to fully and truthfully cooperate in any matter in which he is called upon by the U.S. Attorney’s Office.  The government requested that Sandoval’s sentencing be delayed until his cooperation is complete.  U.S. District Judge Andrea R. Wood did not immediately set a sentencing date.

The guilty plea was announced by John R. Lausch, Jr., United States Attorney for the Northern District of Illinois; Emmerson Buie, Jr., Special Agent-in-Charge of the Chicago office of the FBI; Kathy A. Enstrom, Special Agent-in-Charge of the IRS Criminal Investigation Division in Chicago; and Andrea Kropf, Special Agent-in-Charge of the Department of Transportation-Office of Inspector General in Chicago.  The government is represented by Assistant U.S. Attorneys Christopher J. Stetler and James P. Durkin.

Sandoval admitted in the plea agreement that he solicited and accepted financial and other benefits from an individual affiliated with a Chicago-area red-light camera company, in return for Sandoval using his official position as a state senator to block legislation harmful to the red-light-camera industry.  Sandoval also admitted that he engaged in corrupt activities with other public officials and accepted money from other individuals in return for using his official position to attempt to benefit those individuals and their business interests.  Sandoval admitted accepting more than $250,000 in bribes as part of criminal activity that involved more than five participants.

In addition to the bribery, Sandoval admitted that he willfully caused his accountant to file income tax returns that Sandoval knew underreported his income for the calendar years 2012 through 2017.  Sandoval admitted in the plea agreement that his tax offenses caused a total loss to the IRS of at least $72,441, and a loss to the Illinois Department of Revenue of at least $13,384.38, which he has agreed to pay.

Docket (0 Docs):   https://docs.google.com/spreadsheets/d/1LOVIAKjqnl8WLozx0-NdHeUfCHfqh2qzK7SOTiQpVSk
  Last Updated: 2024-03-26 04:21:36 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