Score:   1
Docket Number:   SD-TX  4:18-cr-00230
Case Name:   USA v. Said
  Press Releases:
HOUSTON – A 43-year-old California man has been ordered to federal prison following his conviction related to a scheme to embezzle $3.1 from the Beck Group in Houston, announced U.S. Attorney Ryan K. Patrick. Charles Williams, of Los Angeles, California, pleaded guilty Sept. 7, 2018.

Today, U.S. District Judge Vanessa Gilmore ordered him to prison for 72 months in prison to be immediately followed by three years of supervised release. Williams was also ordered to pay more than $3 million in restitution to The Beck Group.

Williams conspired with six people to commit wire fraud and money laundering.  Those individuals - Moses Said, 42, of Houston; Lanamasha Hampton, 42, and Collette Devoe Hines, 49, both of Atlanta, Georgia; Janell Crosby Quant, 38, of Union City, Georgia; Heather Ashley Sowa, 31, of Denver, Colorado; and William Lewis Sutton, Jr., 48, of Los Angeles, California – also pleaded guilty for their roles in the scheme.

As a construction manager with the Beck Group, Said was in charge of the Le Meridien Hotel Project located in downtown Houston from 2016 to 2017. 

Hampton, Quant, Hines, Sowa, Sutton, and Williams created shell companies which submitted false invoices to the Beck Group for payment for construction products that were not provided and construction services that were not performed. 

As the construction manager for the Beck Group, Said approved and submitted the false invoices for payment, causing the Beck Group to issue payments to the shell companies. Upon receipt of the monies The Beck Group paid, the others paid some of the fraud proceeds to Williams and Said. They attempted to conceal and disguise the nature and origin of the  proceeds by transferring the proceeds to other companies and individuals.

Williams was permitted to remain on bond and voluntarily surrender to a U.S. Bureau of Prisons facility to be determined in the near future.

The FBI conducted the investigation. Assistant U.S. Attorney Vernon Lewis is prosecuting the case.

HOUSTON – A total of nine people have been charged with wire fraud and money laundering in connection with a scheme to embezzle $3.4 from the Beck Group in Houston, announced U.S. Attorney Ryan K. Patrick.

A 24-count indictment was unsealed today against seven defendants charged for their roles in the scheme - Hannah Musleh, 49, and Akram Elias Musleh, 54, both of Houston; Collette Devoe Hines, 49, and Lanamasha Hampton, 42, both of Atlanta, Georgia; Janell Crosby Quant, 38, of Union City, Georgia; Heather Ashley Sowa, 31, of Denver, Colorado; and William Lewis Sutton Jr., 48, of Los Angeles, California. A criminal information charging Moses Said, 42, of Houston, was filed yesterday, while a criminal complaint was previously filed against Charles Lee Williams, 42, of Los Angeles.

As a construction manager with the Beck Group, Said was in charge of the Le Meridien Hotel Project in downtown Houston from 2016 to 2017, according to court records. Hampton, Quant, Hines, Sowa, Hannah Musleh, Akram Musleh, Sutton and Williams allegedly created shell companies in the scheme which submitted false invoices to the Beck Group for payment for construction products that were not provided and construction services that were not performed.

Said allegedly approved and submitted the false invoices for payment, causing the Beck Group to issue payments to the shell companies. Upon receipt of the monies, the other seven defendants allegedly paid some of the fraud proceeds to Said. They allegedly attempted to conceal and disguise the nature and origin of the proceeds by transferring them to other companies and individuals.

If convicted, all face up to 20 years in prison and a possible $6.8 million maximum fine.

The FBI conducted the investigation. Assistant U.S. Attorney Vernon Lewis is prosecuting the case.

An indictment is a formal accusation of criminal conduct, not evidence.A defendant is considered innocent until proven guilty in a court of law.

###

Docket (0 Docs):   https://docs.google.com/spreadsheets/d/1EzCr62iAdYr4k1DcLe7OuCw6_TiTPbfwldx2RXS18WU
  Last Updated: 2024-03-10 17:48:36 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