Score:   1
Docket Number:   SD-NY  7:18-cr-00771
Case Name:   USA v. Bayard
  Press Releases:
Geoffrey S. Berman, the United States Attorney for the Southern District of New York, announced that GREGORY BAYARD was sentenced to 24 months in prison in White Plains federal court for embezzling approximately $1.4 million from a decedent's estate for which he served as a court-appointed administrator.  BAYARD had pled guilty to one count of wire fraud on October 23, 2018.  U.S. District Judge Cathy Seibel imposed today’s sentence.

Manhattan U.S. Attorney Geoffrey S. Berman said:  “Gregory Bayard was obligated to ensure that the assets of a decedent he represented were protected and that the rightful beneficiaries received their inheritances.  But Bayard disregarded his fiduciary duties when he embezzled more than $1.4 million from his client’s estate.  Now, a judge has ordered him to repay the estate and spend two years behind bars.”

According to the allegations contained in court documents:

BAYARD was appointed administrator of the estate of a former resident of Mt. Vernon by the Surrogate’s Court in 2008.  His duties as administrator included collecting the assets of the estate.  As an administrator, BAYARD had a fiduciary duty to the estate and to the decedent’s son, the sole beneficiary of his father’s will.  New York law provides for a fee to estate administrators like BAYARD based on a percentage of the value of the estate’s assets.

In 2009, the decedent’s son retained an attorney and filed a motion in the Surrogate’s Court to remove BAYARD as the administrator of his father’s estate.  While the motion was pending, BAYARD embezzled more than $1.4 million from the estate’s bank account.  From June 2011 to June 2012, BAYARD wrote approximately 14 checks totaling more than $435,000 from the estate’s account to himself.  From December 2012 to May 2016, BAYARD caused more than 70 electronic wire transfers of a total of more than $1 million from the estate’s account to his personal account.  BAYARD spent the money on home renovations, college tuition, and other personal expenses, and transferred some of the money to family members.

*                *                *

In addition to the prison term, BAYARD, 59, of Scotch Plains, New Jersey, was sentenced to three years of supervised release and was ordered to pay restitution in the amount of $1,457,739.

Mr. Berman praised the outstanding investigative work of the U.S. Postal Inspection Service and the New York State Comptroller. 

This case is being handled by the Office’s White Plains Division.  Assistant U.S. Attorney James McMahon is in charge of the prosecution.

Geoffrey S. Berman, the United States Attorney for the Southern District of New York, Philip R. Bartlett, Inspector-in-Charge of the New York Office of the U.S. Postal Inspection Service (“USPIS”) and Thomas P. DiNapoli, New York State Comptroller, announced that GREGORY BAYARD pled guilty to wire fraud today in White Plains federal court.  The charge arose out of BAYARD’s embezzlement of approximately $1.4 million from a decedent's estate for which he served as a court-appointed administrator.

Manhattan U.S. Attorney Geoffrey S. Berman said:  “As a fiduciary of an estate, Gregory Bayard’s duty was to protect the assets of the decedent and ensure that the rightful beneficiaries receive their inheritance.  Instead, Bayard violated his obligation and used the estate for his own use, spending nearly more than $1 million of the estate’s money on home renovations, college tuition, and other personal expenses.  Bayard now faces significant prison time for his crimes.”

USPIS Inspector-in-Charge Philip R. Bartlett said:  “Instead of being satisfied with the fees the law prescribed as an estate administrator, Gregory Bayard decided to steal from the fund he was hired to manage to bankroll his lavish lifestyle.  This case highlights the need for proper checks and balances to mitigate the risk of theft.  Inspectors caught this entrusted administrator with his hand in the cookie jar.”

New York State Comptroller Thomas P. DiNapoli said:  “Administrators should protect an estate and serve its heirs, not steal from them.  This is the second individual charged in trying to allegedly exploit this estate identified as part of our joint investigation.  I thank both U.S. Attorney Geoffrey Berman and the U.S. Postal Inspection Service for their collaboration on this case.”

According to the allegations contained in the Information:

BAYARD was appointed administrator of the estate of a former resident of Mt. Vernon by the Surrogate’s Court in 2008.  His duties as administrator included collecting the assets of the estate.  As an administrator, BAYARD had a fiduciary duty to the estate and to the decedent’s son, the sole beneficiary of his father’s will.  New York law provides, for a fee, estate administrators like BAYARD based on a percentage of the value of the estate’s assets.

In 2009, the decedent’s son retained an attorney and filed a motion in the Surrogate’s Court to remove BAYARD as the administrator of his father’s estate.  While the motion was pending, BAYARD embezzled more than $1.4 million from the estate’s bank account.  From June 2011 to June 2012, BAYARD wrote approximately 14 checks totaling more than $435,000 from the estate’s account to himself.  From December 2012 to May 2016, BAYARD caused more than 70 electronic wire transfers of a total of more than $1 million from the estate’s account to his personal account.  BAYARD spent the money on home renovations, college tuition, and other personal expenses and transferred some of the money to family members.

*          *          *

BAYARD, 58, of Scotch Plains, New Jersey, pled guilty to one count of wire fraud, which carries a maximum sentence of 20 years in prison.  The maximum potential sentence is prescribed by Congress and is provided here for informational purposes only, as the sentence will be determined by the court.

Mr. Berman praised the outstanding investigative work of the Postal Inspection Service and the New York State Comptroller. 

This case is being handled by the Office’s White Plains Division.  Assistant United States Attorney James McMahon is in charge of the prosecution.

Docket (0 Docs):   https://docs.google.com/spreadsheets/d/1UWKZ6GKL8JBnc0JdwyCtPeg912JojsGeezhXXdlF_PA
  Last Updated: 2024-04-09 14:25:53 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 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