Score:   1
Docket Number:   SD-WV  1:17-cr-00195
Case Name:   United States of America v. Lester et al
  Press Releases:
BLUEFIELD, W.Va. –The last of four defendants from a Southern West Virginia family involved in an arson and insurance fraud scheme was sentenced in United States District Court announced United States Attorney Michael Stuart.  James “Punkin” Lester, 47, was sentenced to 17 years in prison following his August 2018 conviction on 23 separate felonies related to the scheme.  He was also ordered to pay restitution in the amount of $505, 618.57 and ordered to forfeit an additional $120,000.

“17 years. Arson and insurance fraud are serious crimes for which every citizen pays the price,” said United States Attorney Mike Stuart.  “Arson is not only a property crime but it risks lives as well.  It is gratifying when defendants like Lester are held accountable, not only by a sentence of incarceration, but by an order of restitution as well.” 

Between April of 2012 and January of 2016,  Lester, along with his father, Windel Lester, his brother, Greg Lester, his former step-mother, Georgetta Kenney,  and others, participated in various ways in three separate but interrelated schemes involving arson, mail and wire fraud, and money laundering. Their overall purpose was to enrich themselves by fraudulently obtaining insurance proceeds on houses they intentionally burned. The houses were insured for amounts greatly exceeding their value and the value of any contents. The houses were located at Matoaka in Mercer County, Huntington in Cabell County, and Ikes Fork in Wyoming County.

Windel Lester was convicted of 17 separate felonies.  His sentencing hearing was originally set along with James Lester’s.  However, Windel Lester died prior to his sentencing hearing.  Others involved included Dudley Bledsoe, Ricky Gleason, and James Browning, all of whom pled guilty and are serving prison sentences.

Senior United States District Judge David A. Faber presided over the trial and the sentencing hearing.  Agents with the West Virginia Insurance Commission, the United States Postal Inspection Service, and the West Virginia State Police conducted the investigation.   Assistant United States Attorneys Philip H. Wright and R. Gregory McVey handled the prosecution.  

 

Follow us on Twitter: SDWVNews  

 

 ###

 

 

 

 

 

 

BLUEFIELD, W.Va. – Georgetta Lester Kenny and Greg Lester, two members of a Southern West Virginia family, were sentenced to prison by Senior United States District Judge David A. Faber, announced United States Attorney Mike Stuart.  After a five day trial earlier this year, a federal jury found them guilty of various charges related to an arson and insurance fraud scheme.  Georgetta Lester Kenney, formerly known as Georgetta Lester, age 42, was sentenced to 36 months in prison and was ordered to pay $578,147 in restitution and forfeit $184,623.  Greg Lester, age 41, was sentenced to 60 months in prison and was also ordered to pay restitution in the amount of $578,147 and forfeit $11,965.   Agents with the West Virginia Insurance Commission, the United States Postal Inspection Service, and the West Virginia State Police conducted the investigation.  

“Arson and insurance fraud are serious crimes that impact all of us, particularly through increased insurance premiums,” said United States Attorney Mike Stuart.  “The ordering of restitution and forfeiture in cases like this one is every bit as important as the prison sentences imposed.  Criminals should not be able to keep profits obtained through their fraudulent schemes.”

Between April of 2012 and January of 2016, the defendants, along with Windel Lester, James “Punkin” Lester, and others, participated in various ways in three separate but inter-related schemes involving arson, mail fraud, wire fraud, and money laundering. Their overall purpose was to enrich themselves by fraudulently obtaining insurance proceeds on houses they intentionally burned. The houses were insured for amounts greatly exceeding their value and the value of any contents. The houses were located at Matoaka in Mercer County, Huntington in Cabell County, and Ikes Fork in Wyoming County.

Windel Lester was found guilty of 17 felony charges and faces 340 years imprisonment.  James “Punkin” Lester was found guilty of 23 felony charges and faces 475 years imprisonment.   They are scheduled to be sentenced on January 20, 2019.

Others involved included Dudley Bledsoe, Ricky Gleason, and James Browning, all of whom pled guilty and have been sentenced.

Assistant United States Attorneys Philip H. Wright and R. Gregory McVey handled the prosecution. 

 

 

Follow us on Twitter: SDWVNews  

 ###

 

 

 

 

Docket (0 Docs):   https://docs.google.com/spreadsheets/d/1aaFuyko7exJCco-8eWPUgXsAf1DrOJH3ssU8kXRCt-Q
  Last Updated: 2024-04-10 00:44:19 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 title and section of the U.S. Code applicable to the offense committed which carried the third highest severity
Format: A20

Description: A code indicating the level of offense associated with FTITLE3
Format: N2

Description: The four digit AO offense code associated with FTITLE3
Format: A4

Description: The four digit D2 offense code associated with FTITLE3
Format: A4

Description: A code indicating the severity associated with FTITLE3
Format: A3

Description: The title and section of the U.S. Code applicable to the offense committed which carried the fourth highest severity
Format: A20

Description: A code indicating the level of offense associated with FTITLE4
Format: N2

Description: The four digit AO offense code associated with FTITLE4
Format: A4

Description: The four digit D2 offense code associated with FTITLE4
Format: A4

Description: A code indicating the severity associated with FTITLE4
Format: A3

Description: The title and section of the U.S. Code applicable to the offense committed which carried the fifth highest severity
Format: A20

Description: A code indicating the level of offense associated with FTITLE5
Format: N2

Description: The four digit AO offense code associated with FTITLE5
Format: A4

Description: The four digit D2 offense code associated with FTITLE5
Format: A4

Description: A code indicating the severity associated with FTITLE5
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