Score:   1
Docket Number:   ND-TX  3:18-cr-00410
Case Name:   USA v. Leonard
  Press Releases:
Force Multiplier Solutions CEO Robert C. Leonard was sentenced today to seven years in federal prison and ordered to pay $125 million in restitution for his role in a bribery scheme that took down multiple public officials and precipitated the collapse of Dallas County Schools, announced U.S. Attorney for the Northern District of Texas Erin Nealy Cox.

Mr. Leonard, of New Orleans, Louisiana, pleaded guilty on August 9 to conspiracy to commit honest services wire fraud.

“In peddling bribes and kickbacks, Mr. Leonard undermined Dallas’ trust in its public officials. And in bringing him to justice, we hope to restore citizens’ faith in the system,” said U.S. Attorney Nealy Cox. “As I’ve said repeatedly over the past year and a half, the U.S. Attorney’s Office will be relentless in its pursuit of anyone involved in bribing public officials – from bribe recipients to bribe facilitators to bribe payers. The citizens of Dallas deserve integrity from City Hall.”

In plea papers, Mr. Leonard, now 71, admits he paid local officials – including then Mayor Pro Tem Dwaine Caraway and former DCS Superintendent Ricky Sorrells – more than $3.5 million in order to secure DCS contracts for his company’s stop-arm camera technology.  

In an attempt to conceal the illicit payments, the majority of the bribe money was funneled through ELF Investments, a sham consulting firm run by Mr. Leonard’s business associate, Slater Swartwood. The remainder was funneled through law firms or doled out in the form of credit card debt repayments, student loan payments,  custom-made suits, fully funded trips, casino chips, fake loans, funeral expenses, and cash payments.  

A criminal indictment against former DCS Board President Larry Duncan revealed Mr. Leonard also gave Mr. Duncan a quarter of a million dollars in campaign contributions – money the DCS Board President diverted from his re-election bid and instead used to cover personal expenses.  

Councilmembers Duncan and Caraway, as well as Mr. Sorrells and Mr. Swartwood, have pleaded guilty to criminal wrongdoing in the case.

Chief U.S. District Judge Barbara M.G. Lynn sentenced Mr. Caraway to 56 months in federal prison and Mr. Duncan to six months’ home confinement. Mr. Sorrells and Mr. Swartwood are set to be sentenced in August 2019.  

Dallas County Schools, which collected property taxes to purchase stop-arm cameras for its fleet of about 2,000 busses, was shuttered in November 2017, saddled with approximately $103 million in debt.

The Federal Bureau of Investigation and the Internal Revenue Service Criminal Investigation unit conducted the investigation. Assistant U.S. Attorneys Andrew Wirmani, NDTX’s Public Corruption Coordinator, Marcus Busch, NDTX’s Fraud Section Chief, Chad Meacham, and Joseph Magliolo prosecuted the case.

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