Score:   1
Docket Number:   WD-LA  3:18-cr-00086
Case Name:   USA v. Egunjobi et al
  Press Releases:
MONROE, La. – United States Attorney David C. Joseph announced that three Nigerian nationals living in Grambling and Texas have pleaded guilty Monday to roles in a scheme aimed at obtaining permanent residency illegally.

Adebisi Philip Bode Adejumo, 34, a Grambling, Louisiana, resident and Nigerian citizen; Godspower Raphael Sobaeh, 31, a Fort Worth, Texas, resident and Nigerian citizen; and Olabode Ebenezer Olubodun, 37, a Houston, Texas, resident and Nigerian citizen, pleaded guilty before U.S. District Judge Terry Doughty to one count of conspiracy to make false statements in connection with immigration documents. Adejumo also pleaded guilty to one count of making false statements in connection with immigration documents, Sobaeh to one count of marriage fraud, and Olubodun to one count of making false statements in connection with immigration documents and mail fraud. In May, a federal grand jury returned a 42-count indictment charging 17 Nigerian and Cameroon nationals living in Louisiana, Texas, New York and Maryland with the marriage fraud scheme. Sobaeh, Adejumo and Olubodun are the first to plead guilty. The court set sentencing for February 6, 2019.

According to the indictment, from as late as June 2013 and continuing to 2018, the defendants, who were from Nigeria and Cameroon, used F-1 student and B-2 visitor visas to enter the United States. While here, they entered into fraudulent marriages to stay in the United States. They recruited and paid United States citizens to enter into sham marriages in order to evade immigration laws and procure immigration benefits to which they were not entitled. The defendants filled out immigration forms and supplemental documents using false information, and they forged immigration forms and supplemental documents that they mailed to U.S. Citizenship and Immigrations Services (USCIS). They also attended USCIS interviews where they made false statements under oath in an effort to evade immigration laws.

All the defendants were charged with one count of conspiracy to make false statements in connection with immigration documents, to commit mail fraud, to commit marriage fraud, and to commit aggravated identity theft. For the remaining defendants, charges and a list of the defendants, see the information below:

John Femi Egunjobi, 34, a Grambling resident and Nigerian citizen, was charged with 12 counts of making false statements in connection with immigration documents, nine counts of mail fraud and 15 counts of aggravated identity theft.

Talatu Helen Dada, 38, a Ruston, Louisiana, resident and Nigerian citizen, was charged with one count of making false statements in connection with immigration documents, one count of mail fraud and one count of aggravated identity theft.

Oludayo Folarin Olayinka, 38, a Midland, Texas, resident and Nigerian citizen, was charged with one count of making false statements in connection with immigration documents, one count of mail fraud and one count of aggravated identity theft.

James Ojo Ayodele, 49, a Ruston resident and Nigerian citizen, was charged with one count of making false statements in connection with immigration documents and one count of aggravated identity theft.

Precillia Asabe Dada, 53, a Ruston resident and Nigerian citizen, was charged with one count of making false statements in connection with immigration documents, one count of mail fraud and one count of aggravated identity theft.

Landry Djeiya Tchokogue, 29, a Houston resident and Cameroon citizen, was charged with one count of making false statements in connection with immigration documents, one count of mail fraud and one count of aggravated identity theft.

Cedric Gaetan Simou Meughu, 32, a Hyattsville, Maryland, resident and Cameroon citizen, was charged with one count of marriage fraud.

Martin Boris Takam Sagoua, 33, a Vineyard Haven, Maryland, resident and Cameroon citizen, was charged with one count of marriage fraud.

Cecilia Joseph Akpan, 55, a Huntington Station, New York, resident and Nigerian citizen, was charged with one count of making false statements in connection with immigration documents, one count of mail fraud, one count of marriage fraud and one count of aggravated identity theft.

Tiimaro Smart Ekanem, 26, a Ruston resident and Nigerian citizen, was only charged with the conspiracy count.

Abiola Esther Olaniyi, 26, a Dallas, Texas, resident and Nigerian citizen, was charged with one count of making false statements in connection with immigration documents, one count of mail fraud and one count of aggravated identity theft.

Paul Allele Edeki, 40, a Houston resident and Nigerian citizen, was charged with one count of making false statements in connection with immigration documents, one count of mail fraud and one count of aggravated identity theft. 

Funmilade I. Oyetunji, 26, a Katy, Texas, resident and Nigerian citizen, was charged with one count of making false statements in connection with immigration documents, one count of mail fraud and one count of aggravated identity theft.

And Olorunwa James Akinseloyin, 41, a Ruston resident and Nigerian citizen, was charged with one count of making false statements in connection with immigration documents and one count of aggravated identity theft.

The defendants face up to five years in prison for the conspiracy count, 10 years in prison for the false statements count, 20 years in prison for the mail fraud count, five years in prison for the marriage fraud count and two years in prison for the identity theft count. They also face restitution, forfeiture, three to five years of supervised release and a $250,000 fine for each count. The remaining defendants are scheduled to face trial February 11, 2019.

Homeland Security Investigations Shreveport, U.S. Citizenship and Immigration Services, U.S. Customs and Border Protection, U.S. Marshals Service, Louisiana State Police-CIU, Louisiana State Police Narcotics, Lincoln Parish Sheriff’s Office, Shreveport Police Department and Bossier City Marshals Office investigated the case. Assistant U.S. Attorneys Tiffany E. Fields and Earl M. Campbell are prosecuting the case.

Docket (0 Docs):   https://docs.google.com/spreadsheets/d/14vxM_SM3Kf5Nlp_hJTMTuILWN2BI6R5JjuYZk8ZtXVU
  Last Updated: 2024-03-27 11:46:29 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 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