BOWLING GREEN, Ky. – A Campbellsville, Kentucky, man, has been found guilty at trial for attempted receipt of child pornography and accessing the internet with intent to view child pornography, announced United States Attorney Russell Coleman. The jury convicted James S. Wolfe after deliberating for less than 30 minutes.
“Prey on our kids in the Western District of Kentucky and expect swift and aggressive federal prosecution,” said U.S. Attorney Russell Coleman. “This outcome is due to the fine work of the United States Probation Office, U.S. Secret Service, and a dedicated prosecutor.”
On July 2, 2019, a federal grand jury returned a two-count Superseding Indictment charging Wolfe with attempted receipt of child pornography and accessing with the intent to view child pornography. At the time of the charges, Wolfe was serving a 10-year term of Supervised Release imposed in Criminal Action Number 1:10CR-002 from the United States District Court for the Northern District of West Virginia. In that case, Wolfe pled guilty to one count of possessing child pornography.
On November 29, 2017, Wolfe was released from the Bureau of Prisons and his 10-year term of Supervised Release commenced. The United States Probation Office in the Western District of Kentucky agreed to accept Wolfe for supervision after changes were made to the conditions of the supervision. Wolfe moved to Campbellsville, Kentucky, where he lived with his mother and older brother. He requested permission to have access to a computer. The United States Probation Officer assigned to Wolfe’s supervision agreed to the request, but Wolfe was supposed to use the computer with internet access to seek employment and conduct routine business. And, the computer had to have monitoring software loaded on it to keep track of Wolfe’s activities. The supervising Probation Officer met with Wolfe and explained the monitoring process to him and his mother. Monitoring began on April 24, 2018.
Less than a week later, the monitoring company, RemoteCom, contacted the Probation Officer concerning Wolfe’s search activities. On May 7, 2018, the supervising Probation Officer received notification that Wolfe’s computer was not reporting back to RemoteCom’s servers. Two days after the reinstallation of the monitoring software, RemoteCom again notified the Probation Officer of concerning activity on Wolfe’s computer. The search terms clearly referred to children and sexual activity. On May 25, 2018, the supervising Probation Officer conducted an unscheduled home visit. The Probation Officer made contact with Wolfe and his mother. When confronted by the Probation Officer concerning the online activity, Wolfe stated that he didn’t think anything he had searched or viewed constituted pornography. The Probation Officer seized the computer, an unauthorized cellular telephone and numerous pages of handwritten notes (containing, among other things, lists of web sites).
A forensic examination of the computer conducted by the United States Secret Service revealed search terms indicative of child sexual exploitation as well as shadow copies of images depicting the sexual exploitation of children. The Secret Service agent prepared a report and provided it to the United States Probation Office. The United States Probation Officer submitted the information to the Court to revoke Wolfe’s Supervised Release. United States District Judge Joseph H. McKinley, Jr., revoked Wolfe’s Supervised Release. Wolfe’s conduct also led to the filing of the charges for which he was tried earlier this week in Bowling Green, Kentucky, before Chief United States District Judge Greg N. Stivers.
The defendant faces a mandatory-minimum sentence of 15 years imprisonment. There is no parole in the federal system. Wolfe is scheduled to appear before Chief Judge Stivers for sentencing on April 23, 2020, at 10:00 a.m., CDT, in Bowling Green, Kentucky. Wolfe remains in the custody of the United States Marshals Service.
The case is being prosecuted by Assistant United States Attorney Jo Lawless. The case was investigated by the United States Probation Office and the United States Secret Service.
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 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