Score:   1
Docket Number:   WD-LA  3:19-cr-00198
Case Name:   USA v. Dickerson
  Press Releases:
MONROE, La. – A Delhi, Louisiana, farmer was sentenced today to 10 years in federal prison followed by three years of supervised release, for lying to more than seven financial institutions, insurance providers and government entities in an effort to obtain over $18 million illegally, announced United States Attorney David C. Joseph.

U.S. District Judge Terry A. Doughty also ordered Thomas A. Dickerson to pay $18,048,304.71 in restitution to the victims for the money he stole during the course of the scheme. Dickerson pled guilty on July 15, 2019.

According to court documents and information provided to the court, Dickerson was a Franklin Parish Louisiana farmer who, during the 2015 crop year, used at least 13 farming entities he was either a part of or was the sole owner of to certify farming acreage in Catahoula, Franklin, Tensas, Richland, Madison and Morehouse parishes in Louisiana, as well as Ashley, Chicot and Drew Counties in Arkansas. He applied for crop production and grain storage loans from AG Resource Management, farm operating loans from various FDIC insured banking entities, credit from seed and chemical dealers such as Greenpoint AG, LLC and Jimmy Sanders Seed, advances on contracts with Kennedy Rice Dryers, insurance policies and claims from Producers Agriculture Insurance Company and CGB Insurance Company, and several marketing assistance loans from the Commodity Credit Corporation.  Dickerson lied on many of these applications in order to obtain loans and other compensation by overstating or understating the amount of crops produced or claiming crops as collateral when he’d already sold the crops or didn’t possess them. 

“The sentence imposed today should serve as a warning to those who engage in fraudulent practices and schemes,” U.S. Attorney Joseph stated. “Mr. Dickerson’s conduct in this case caused significant financial loss to victims throughout northeast Louisiana. This type of behavior will not be tolerated in the Western District of Louisiana.”

The U.S. Department of Agriculture, Office of Inspector General, investigated the case. U.S. Attorney David C. Joseph and Assistant U.S. Attorney Tiffany E. Fields prosecuted the case.

# # #

MONROE, La. – A Delhi, Louisiana, farmer pleaded guilty Monday to lying to more than seven financial institutions, insurance providers and government entities in an effort to obtain nearly $17 million illegally, U.S. Attorney David C. Joseph announced. Thomas Dickerson, 45, pleaded guilty before U.S. District Judge Terry Doughty for making false statements to the Commodity Credit Corporation.

According to the guilty plea, Dickerson was a Franklin Parish Louisiana farmer who, during the 2015 crop year, used at least 13 farming entities he was either a part of or was the sole owner of to certify farming acreage in Catahoula, Franklin, Tensas, Richland, Madison and Morehouse parishes in Louisiana, as well as Ashley, Chicot and Drew Counties in Arkansas.  He applied for crop production and grain storage loans from AG Resource Management, farm operating loans from various FDIC insured banking entities, credit from seed and chemical dealers such as Greenpoint AG LLC and Jimmy Sanders Seed, advances on contracts with Kennedy Rice Dryers, insurance policies and claims from Producers Agriculture Insurance Company and CGB Insurance Company, and several marketing assistance loans from the Commodity Credit Corporation.  Dickerson lied on many of these applications in order to obtain loans and other compensation by overstating or understating the amount of crops produced or claiming crops as collateral when he’d already sold the crops or didn’t possess them.  He stole $16,985,409.71 during the course of the scheme.

“This case should serve as a warning to those who engage in crooked financial schemes,” Joseph stated.  “The Department of Justice is committed to protecting taxpayer money set aside to help our farmers and prosecuting those who cheat financial institutions and insurance companies for personal gain.  The defendant’s conduct in this case not only caused significant financial loss to victims throughout northeast Louisiana, but also undermined the integrity of our agricultural finance system.  This type of behavior will not be tolerated in the Western District of Louisiana.”

Dickerson faces up to 10 years in prison, three years of supervised release, restitution and a $10,000 fine.  Sentencing is scheduled for November 6, 2019.

The U.S. Department of Agriculture, Office of Inspector General, investigated the case.  United States Attorney David C. Joseph and Assistant U.S. Attorney Tiffany E. Fields are prosecuting the case.

Docket (0 Docs):   https://docs.google.com/spreadsheets/d/1x_2gOkbahwh5y5R8zsLgOJ4_XhsC3yYtjGRWKSag4rA
  Last Updated: 2024-04-14 04:01:39 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