Score:   1
Docket Number:   WD-NY  6:19-cr-06041
Case Name:   USA v. Kohlmeier
  Press Releases:
CONTACT: Barbara Burns

PHONE: (716) 843-5817

FAX #: (716) 551-3051

ROCHESTER, N.Y. -- U.S. Attorney James P. Kennedy, Jr. announced today that Bonnie Hughes, 35, of Rochester, NY, who was convicted of production of child pornography, was sentenced to serve 25 years in prison by U.S. District Judge Charles J. Siragusa.

 

Assistant U.S. Attorney Richard A. Resnick, who handled the case, stated that prior to March 19, 2018, the defendant’s friend, John Kohlmeier, was having sexually explicit conversations with a 10-year female known to the defendant. On March 19, 2018, Hughes, at Kohlmeier’s request, took two sexually explicit photographs of the minor and sent them to Kohlmeier’s cell phone. Kohlmeier then went to the defendant’s residence where Hughes permitted the 10-year minor to engage in sexual conduct with Kohlmeier. The sexual contact between the minor and Kohlmeier occurred on several occasions beginning in February 2018. 

John Kohlmeier was previously convicted and also sentenced to serve 25 years in prison. Both defendants were also previously convicted in New York State Court.

The sentencing is the result of an investigation by the Federal Bureau of Investigation, under the direction of Special Agent-in-Charge Gary Loeffert; the Greece Police Department, under the direction of Chief Patrick D. Phelan; and the Monroe County District Attorney’s Office, under the direction of District Attorney Sandra Doorley.

# # # #

CONTACT: Barbara Burns

PHONE: (716) 843-5817

FAX #: (716) 551-3051



ROCHESTER, N.Y.  U.S. Attorney James P. Kennedy, Jr. announced today that John Kohlmeier, 38, of Rochester, NY, pleaded guilty before U.S. District Judge Charles J. Siragusa to coercion and enticement of a minor. The charge carries a mandatory minimum penalty of 10 years in prison, and a maximum of life.

Assistant U.S. Attorney Richard A. Resnick, who is handling the case, stated that between February 2018 and March 19, 2018, the defendant and co-defendant Bonnie Hughes sexually abused a 10-year-old girl. During that time, Kohlmeier and Hughes together engaged in illegal sexual contact with the minor victim on numerous occasions. These instances of abuse occurred at 130 Milford Street in Rochester, always with Hughes present and, in some instances, participating.

Hughes took two sexually explicit pictures of the minor victim using the minor victim’s cell phone and sent them to Kohlmeier.

Also between February 2018 and March 19, 2018, the defendant used a cell phone to entice and attempt to entice the minor victim into have sexual conduct with the defendant by texting with Hughes. In addition, on March 19, 2018, forced the minor to engage in a sexual act.

Kohlmeier was recently convicted in New York State Court. 

The plea is the result of an investigation by the Federal Bureau of Investigation, under the direction of Special Agent-in-Charge Gary Loeffert, the Greece Police Department, under the direction of Chief Patrick D. Phelan, and Monroe County District Attorney’s Office, under the direction of District Attorney Sandra Doorley.

Sentencing is scheduled for June 24, 2019, at 9:15 a.m. before Judge Siragusa.  

# # # #

CONTACT: Barbara Burns

PHONE: (716) 843-5817

FAX #: (716) 551-3051

ROCHESTER, N.Y. -- U.S. Attorney James P. Kennedy, Jr. announced today that Bonnie Hughes, 34, of Rochester, NY, pleaded guilty before U.S. District Judge Charles J. Siragusa to production of child pornography. The charge carries a mandatory minimum penalty of 15 years in prison, and a maximum of 30 years.

 

Assistant U.S. Attorney Richard A. Resnick, who is handling the case, stated that prior to March 19, 2018, the defendant’s friend, John Kohlmeier, was having sexually explicit conversations with a 10-year female known to the defendant. On March 19, 2018, Hughes, at Kohlmeier’s request, took two sexually explicit photographs of the minor and sent them to Kohlmeier’s cell phone. Kohlmeier then went to the defendant’s residence where Hughes permitted the 10-year minor to engage in sexual conduct with Kohlmeier. The sexual contact between the minor and Kohlmeier occurred on several occasions beginning in February 2018. 

Charges remain pending against Kohlmeier. The defendant and Kohlmeier are also facing related charges in state court. The fact that a defendant has been charged with a crime is merely an accusation and the defendant is presumed innocent until and unless proven guilty.  

The plea is the result of an investigation by the Federal Bureau of Investigation, under the direction of Special Agent-in-Charge Gary Loeffert; the Greece Police Department, under the direction of Chief Patrick D. Phelan; and the Monroe County District Attorney’s Office, under the direction of District Attorney Sandra Doorley.

The defendant is scheduled to be sentenced on January 31, 2019, before Judge Siragusa. 

# # # #

 

CONTACT:  Barbara Burns

PHONE:      (716) 843-5817

FAX #:         (716) 551-3051

ROCHESTER, N.Y. - U.S. Attorney James P. Kennedy, Jr. announced today that Bonnie Hughes and John Kohlmeier, Jr., both of Greece, NY, were arrested and charged by criminal complaint with production, receipt, and possession of child pornography, and coercing and enticing a minor to engage in unlawful sexual activity. The charges carry a mandatory minimum sentence of 15 years in prison and a maximum of life in prison.

Assistant U.S. Attorney Richard A. Resnick, who is handling the case, stated that according to the complaint, in early 2018, defendant Kohlmeier was having sexually explicit conversations with a 10-year female (minor victim) via cellular telephone. On March 19, 2018, defendant Hughes, at Kohlmeier’s request, took two sexually explicit photographs of the minor victim. Subsequently, Kohlmeier and Hughes engaged in sexual conduct with the minor victim.

The Greece Police Department previously arrested Kohlmeier and Hughes, and they are currently be held in state custody on state charges.

The complaint is the result of an investigation by the Federal Bureau of Investigation, under the direction of Acting Special Agent-in-Charge Kevin P. Lyons; the Greece Police Department, under the direction of Chief Patrick D. Phelan; and the Monroe County District Attorney’s Office, under the direction of District Attorney Sandra Doorley.

The fact that a defendant has been charged with a crime is merely an accusation and the defendant is presumed innocent until and unless proven guilty.  

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: Case type associated with a magistrate case if the current case was merged from a magistrate case
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 docket number originally given to a case assigned to a magistrate judge and subsequently merged into a criminal case
Format: A7

Description: A unique number assigned to each defendant in a magistrate case
Format: A3

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
Magistrate Docket Number:   WD-NY  6:18-mj-04023
Case Name:   USA v. Hughes et al
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: Case type associated with a magistrate case if the current case was merged from a magistrate case
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 docket number originally given to a case assigned to a magistrate judge and subsequently merged into a criminal case
Format: A7

Description: A unique number assigned to each defendant in a magistrate case
Format: A3

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