CHARLOTTE, N.C. – U.S. Attorney Andrew Murray announced today that Eric Dewayne Leak, 41, of Raleigh, N.C. pleaded guilty to money laundering conspiracy in connection with a bribery scheme involving college athletes.
North Carolina Secretary of State Elaine F. Marshall, John A. Strong, Special Agent in Charge of the Federal Bureau of Investigation (FBI), Charlotte Division, and Robert Schurmeier, Director of the North Carolina State Bureau of Investigation (NCSBI) join U.S. Attorney Murray in making today’s announcement.
“Leak used the ill-gotten gains of one criminal scheme to fund another, and in the process potentially exposed student-athletes, their respective schools, and their families to scandal and tangible harm. This serial fraudster will now have to face the consequences of his corrupt ways,” said U.S. Attorney Murray.
“Today’s guilty plea underlines the message that when you come to North Carolina as an athlete agent you had better follow the law,” said Secretary Marshall. “We have demonstrated again that we can and will enforce the law, which is largely designed to protect student-athletes from having their careers damaged. The investigators did exemplary work on this investigation, and I thank the U.S. Attorney’s Office for its continued partnership in reaching today’s successful conclusion.”
“This is a prime example of what happens when you have compelling investigative work and a strong collaboration with other law enforcement and criminal justice agencies,” said Director Schurmeier. “For the NCSBI, it’s about integrity and fairness. It’s disappointing to know there are individuals who intentionally take advantage of our young people for personal gain and when that happens we want them brought to justice,” added Schurmeier.
According to plea documents and the bill of information, Leak was the owner of Hot Shots Sports Management, LLC (Hot Shots), a business in Raleigh, N.C., that provided, among other things, financial management services to professional athletes, including helping to transition student athletes from collegiate athletics into the National Football League (NFL) and the National Basketball Association (NBA). Leak admitted today in court that, from 2012 through 2015, he and others associated with Hot Shots executed a scheme to use the proceeds of previous criminal activity to promote new unlawful activity involving the payment of bribes to college athletes.
According to court records, from 2012 to 2014, Leak was the owner and executive director of Nature’s Reflections, LLC, (Nature’s Reflections) a mental health company with locations in Greensboro and Durham, N.C. Nature’s Reflections was enrolled as a Medicaid provider and received millions of dollars in direct reimbursements from Medicaid. From 2011 to 2013, Leak was involved in the payment of illegal kickbacks regarding the business of Nature’s Reflections. In March 2018, Leak pleaded guilty in federal court in the Middle District of North Carolina for his role in that scheme.
Court records show that Leak used money he made from the illegal scheme involving Nature Reflections’ to bribe college athletes, all of whom had received athletic scholarships and other benefits from their respective schools. Leak admitted in court today that, on multiple occasions from 2012 through 2015, he provided student-athletes, and on at least one occasion a student-athlete’s family member, with cash, clothes, loans, hotels rooms, entertainment, transportation, and other things of value, to influence those student-athletes to retain the services of Hot Shots. As Leak knew, the payment of bribes to student-athletes exposed the student-athletes’ schools to tangible economic harm, including, among other things, monetary fines, restrictions on athlete recruitment and the distribution of athletic scholarships, and the potential ineligibility of the schools to participate in various NCAA programs and tournaments.
Leak entered his guilty plea before U.S. Magistrate Judge David S, Cayer. The money laundering conspiracy charge carries a maximum prison term of 20 years and a $500,000 fine. Leak remains in custody. A sentencing date has not been set.
The Securities Division of the North Carolina Secretary of State, the North Carolina State Bureau of Investigation, and FBI investigated the case. Assistant U.S. Attorney Daniel Ryan, of the U.S. Attorney’s Office in Charlotte, is in charge of the prosecution.
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