Score:   1
Docket Number:   ND-OK  4:19-cr-00259
Case Name:   USA v. Salguero
  Press Releases:
United States Attorney Trent Shores announced today the results of the December 2019 Federal Grand Jury B.

The following individuals have been charged with violations of United States law in indictments returned by the Grand Jury. The return of an indictment is a method of informing a defendant of alleged violations of federal law, which must be proven in a court of law beyond a reasonable doubt to overcome a defendant’s presumption of innocence.

Christopher V. Moses, Kay Speir, and Melisa D. Million. Drug Conspiracy; Distribution of Oxycodone, and Aiding and Abetting; Distribution of Fentanyl, and Aiding and Abetting; Distribution of Carisoprodol, and Aiding and Abetting; Distribution of Fentanyl Resulting in Death; Distribution of Hydrocodone, and Aiding and Abetting; Distribution of Fentanyl and Hydrocodone Resulting in Death; Distribution of Clonazepam, and Aiding and Abetting; Distribution of Morphine Sulfate, and Aiding and Abetting; Distribution of Oxycodone Resulting in Death; Distribution of Tramadol, and Aiding and Abetting; and Maintaining a Drug-Involved Premises. (superseding indictment). Moses, 66, Speir, 54, and Million, 49, were originally charged with drug conspiracy and aiding and abetting one another to illegally distribute prescription opioids, including Oxycodone, Fentanyl, Carisoprodol, Clonazepam, Morphine Sulfate, Hydrocodone, and Tramadol. The defendants allegedly distributed the prescriptions from January 2010 to January 2018 at the Southside Medical Clinic in Tulsa, which is now closed. According to the indictment, Dr. Moses prescribed highly addictive and often abused opioids to his patients without valid medical purpose or for reasons outside of his scope of practice. The indictment alleges that Moses and Speir also illegally made pre-signed prescriptions for the medications available to patients when Moses was absent. The defendants are further charged with maintaining a drug involved premises.

In this superseding indictment, the defendants are also charged with the deaths of three patients resulting from the medically unnecessary prescriptions. On Feb. 9, 2017, a patient died of acute fentanyl toxicity. On March 7, 2016, a patient died as a result of acute morphine and oxycodone toxicity, and on Aug. 30, 2013, a patient died as a result of acute fentanyl and hydrocodone toxicity. The Drug Enforcement Administration is the investigative agency

Jesus Castillo-Hernandez. Unlawful Reentry of a Removed Alien. Castillo-Hernandez, 28, is charged with reentry of a removed alien, having returned to the United States unlawfully after being deported Sept. 9, 2011, at or near Del Rio, Texas. Immigration and Customs Enforcement’s Homeland Security Investigations (ICE-HSI) and Enforcement and Removal Operations (ICE-ERO) are the investigative agencies.

James Clayton Cholewinski-Boyd. Abusive Sexual Contact in the Special Aircraft Jurisdiction of the United States. Cholewinski-Boyd, 32, of Murray, Utah, is charged with engaging in abusive sexual contact when he grabbed the victim in a sexually inappropriate way without her permission. Law enforcement officials with the FBI, Tulsa International Airport and the U.S. Department of Homeland Security, Transportation Security Administration’s Federal Air Marshals conducted the investigation. Assistant U.S. Attorney Robert T. Raley is prosecuting the case. AUSA Raley is the National Security Anti-Terrorism (ATAC) Prosecutor for the U.S. Attorney’s Office in the Northern District of Oklahoma.

Hillary Victoria Ginn. Theft of Mail and Attempted Theft of Mail (6 counts); Destruction of Letter Boxes and Mail (6 counts); Financial Institution Fraud (1 count); and Possession of and Uttering a Forged Security (1 count) (superseding indictment). Additional charges were filed against Ginn, 42, of Tulsa. Previously, Ginn was charged with theft and attempted theft of mail and with destroying post office boxes at a U.S. Post Office station located in south Tulsa. Ginn is charged in the superseding indictment with two additional offenses: financial institution fraud and uttering forged securities. The additional counts allege Ginn caused five forged and stolen checks from other financial institutions to be deposited into an account at Western Sun Federal Credit Union in Broken Arrow. Before Ginn was able to withdraw any of the $34,000 worth of fraudulent funds from the account, Western Sun determined that the checks had been stolen and forged. The checks were originally taken from the post office boxes. The Tulsa Police Department, Broken Arrow Police Department and U.S. Postal Inspection Service are the investigative agencies.

Gil Herrera-Mejia. Unlawful Reentry of a Removed Alien. Herrera-Mejia, 37, is charged with reentry of a removed alien, having returned to the United States unlawfully after being deported March 10, 2008, at or near Nogales, Arizona. Immigration and Customs Enforcement’s Homeland Security Investigations (ICE-HSI) and Enforcement and Removal Operations (ICE-ERO) are the investigative agencies.

Christopher Joseph Kiss. Felon in Possession of Firearm. Kiss, 29, of Tulsa, is charged with being a felon in possession of a Phoenix Arms, .25 auto caliber pistol. The Bureau of Alcohol, Tobacco, Firearms and Explosives is the investigative agency.

Michael Jawan Lucas. Felon in possession of a Firearm and Ammunition. Lucas, 32, of Tulsa, is charged with being a felon in possession of a Heckler & Koch (H&K) .45 caliber pistol and associated ammunition. The Tulsa Police Department and FBI are the investigative agencies.

Elmer Orozco-Perez. Unlawful Reentry of a Removed Alien. Orozco-Perez, 35, is charged with reentry of a removed alien, having returned to the United States unlawfully after being deported Jan. 11, 2007, at or near Atlanta, Georgia. Immigration and Customs Enforcement’s Homeland Security Investigations (ICE-HSI) and Enforcement and Removal Operations (ICE-ERO) are the investigative agencies.

Jose Ruben Rodriguez-Parra. Unlawful Reentry of a Removed Alien. Rodriguez-Parra, 50, is charged with reentry of a removed alien, having returned to the United States unlawfully after being deported April 8, 2015, at or near Del Rio, Texas. Immigration and Customs Enforcement’s Homeland Security Investigations (ICE-HSI) and Enforcement and Removal Operations (ICE-ERO) are the investigative agencies.

Luis Alfonso Ruvalcaba-Romo. Unlawful Reentry of a Removed Alien. Ruvalcaba-Romo, 29, is charged with reentry of a removed alien, having returned to the United States unlawfully after being deported Dec. 8, 2011, at or near Hidalgo, Texas. Immigration and Customs Enforcement’s Homeland Security Investigations (ICE-HSI) and Enforcement and Removal Operations (ICE-ERO) are the investigative agencies.

William Osmir Alvarado Salguero. Unlawful Reentry of a Removed Alien. William Osmir Alvarado Salguero, 30, is charged with reentry of a removed alien, having returned to the United States unlawfully after being deported June 3, 2008, at or near Harlingen, Texas. Immigration and Customs Enforcement’s Homeland Security Investigations (ICE-HSI) and Enforcement and Removal Operations (ICE-ERO) are the investigative agencies.

Joshua Deron Smith. Felon in Possession of Firearm and Ammunition.  Smith, 29, of Tulsa, is charged with being a felon in possession of HS Products (IM Metal) 9 mm caliber pistol and associated ammunition. The Tulsa Police Department and Bureau of Alcohol, Tobacco, Firearms and Explosives are the investigative agencies.

Simon Soto-Cruz. Unlawful Reentry of a Removed Alien. Soto-Cruz, 35, is charged with reentry of a removed alien, having returned to the United States unlawfully after being deported Sept. 9, 2015, at or near Del Rio, Texas. Immigration and Customs Enforcement’s Homeland Security Investigations (ICE-HSI) and Enforcement and Removal Operations (ICE-ERO) are the investigative agencies.

Victor Edwardo Trinidad. Unlawful Reentry of a Removed Alien. Victor Edwardo Trinidad, 30, is charged with reentry of a removed alien, having returned to the United States unlawfully after being deported Oct. 9, 2019, at or near Laredo, Texas. Immigration and Customs Enforcement’s Homeland Security Investigations (ICE-HSI) and Enforcement and Removal Operations (ICE-ERO) are the investigative agencies.

Amber Michelle Watson. Wire Fraud Conspiracy. Watson, 32, of Tulsa, is charged with conspiring with others to commit wire fraud from January 2017 to August 2019. Watson and her co-conspirators presented themselves to cashiers at various Walmart stores throughout the Northern District of Oklahoma and elsewhere, pretending to be Walmart representatives. The conspirators allegedly presented false vouchers to cashiers bearing the designations of “Rapid Reload Cash Voucher,” “Prepaid Debit Cash Travel Voucher” and “Walmart Corporate Cash Travel Voucher.”  Watson and her co-conspirators then requested that the cashiers credit Rapid Reload transaction cards in the amounts of approximately $500 each time. According to the indictment, the conspirators made purchases with the Rapid Reload cards and obtained cash. In total, it is alleged that Watson and her co-conspirators caused a loss of more than $100,000 to Walmart. The U.S. Secret Service is the investigative Agency.

Jacob Welch and Krystal Magee. Felon in Possession of Firearms; and Possession of Stolen Firearms. Welch, 29, of Ruston, Louisiana, is charged with being a felon in possession of an HS Produkt (IM Metal), 9 mm pistol; a Springfield Armory, .380 caliber pistol; an Israel Weapon IND-IWI, 9 mm pistol; an Anderson Manufacturing, 5.56 caliber rifle; and a Freedom Ordnance Manufacturing, 9 mm pistol. Also, Welch and Magee, 35, of Ruston, Louisiana, are both charged with being in possession of five stolen firearms.

 

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