Score:   1
Docket Number:   WD-NY  6:19-cr-06054
Case Name:   USA v. Wyatt et al
  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 Christopher Harrison, 25, of Rochester, NY, who was convicted of conspiracy to possess with intent to distribute, and distribution of, 40 grams or more of fentanyl, and 28 grams or more of crack cocaine, cocaine, and heroin, was sentenced to serve 94 months in prison by Chief United States District Court Judge Frank P. Geraci, Jr.

Assistant U.S. Attorney Matthew T. McGrath, who handled the case, stated that the defendant conspired with Michael Wyatt, who would obtain quantities of fentanyl, cocaine, and heroin from various suppliers, and Andre Cunningham. After obtaining the drugs, Wyatt and Cunningham supervised and directed the distribution and sale of them to individual drug users. Harrison was responsible for processing, breaking down, and re-packaging the controlled substances into smaller quantities to be sold to individual drug users out of houses at 218 Emerson Street and 131 Saratoga Avenue in Rochester. The defendant was also responsible for selling the controlled substances to individual buyers. At times, Harrison also “cooked” the crack cocaine.

Michael Wyatt and Andre Cunningham were previously convicted and are awaiting sentencing.

The sentencing is the result of an investigation by Bureau of Alcohol, Tobacco, Firearms & Explosives, under the direction of Special Agent-in-Charge John B. Devito, New York Field Division; the Monroe County Sheriff’s Office, under the direction of Sheriff Todd K. Baxter; and the Rochester Police Department, under the direction of Chief La’Ron D. Singletary. Additional assistance was provided by 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 Andre Cunningham, 25, and Terrence Morgan, aka Young, 24, both of Rochester, who were convicted of conspiracy to possess with intent to distribute, and distribute, 40 grams or more of fentanyl, 28 grams or more of crack cocaine, and heroin, was sentenced to serve 135 months and 87 months in prison respectively by Chief U.S. District Court Judge Frank P. Geraci, Jr.

Assistant U.S. Attorney Matthew T. McGrath, who is handling the case, stated that Cunningham and co-defendant Michael Wyatt were leaders of a drug trafficking organization that distributed significant quantities of fentanyl, heroin, and cocaine base throughout the Rochester area. Wyatt would obtain bulk quantities of those controlled substances from various suppliers. Wyatt and Cunningham then supervised and directed the distribution and sale of those controlled substances to individual drug users, at various drug houses maintained for that purpose. The drug houses were operated by members of the conspiracy, including Wyatt, Cunningham, and others. The locations of the drug houses included 218 Emerson Street, and 131 Saratoga Avenue, both in Rochester.

At the direction of Wyatt or Cunningham, members of the conspiracy, including Morgan, would process, break down, and re-package the controlled substances into smaller quantities to be sold to individual drug users. Morgan was also responsible for selling the controlled substances to individual buyers. The proceeds from these individual sales were collected from Morgan and others by Wyatt and/or Cunningham at regular intervals. Morgan was compensated for his role in the conspiracy.

In addition, between July 2018 and August 7, 2018, Morgan possessed a firearm in connection with the narcotics conspiracy.

Michael Wyatt was previously convicted and is awaiting sentencing.

The sentencings are the result of an investigation by Bureau of Alcohol, Tobacco, Firearms & Explosives, under the direction of Special Agent-in-Charge John B. Devito, New York Field Division; the Monroe County Sheriff’s Office, under the direction of Sheriff Todd K. Baxter; and the Rochester Police Department, under the direction of Chief La’Ron D. Singletary.

# # # #

 

CONTACT: Barbara Burns

PHONE: (716) 843-5817

FAX #: (716) 551-3051

ROCHESTER, N.Y. - U.S. Attorney James P. Kennedy, Jr. announced today that Terrence Morgan, aka Young, 24, of Rochester, NY, pleaded guilty, before Chief U.S. District Judge Frank P. Geraci, Jr. to conspiracy to possess with intent to distribute, and to distribute, 40 grams or more of fentanyl, 28 grams or more of crack cocaine, cocaine, and heroin. The charge carries a mandatory minimum penalty of five years in prison, a maximum of 40 years, and a $5,000,000 fine.

Assistant U.S. Attorney Matthew T. McGrath, who is handling the case, stated that between April 2018 and August 7, 2018, the defendant was a member of a drug trafficking organization led by co-conspirators Michael Wyatt and Andre Cunningham. During the conspiracy, Wyatt would obtain quantities of fentanyl, cocaine and heroin from various suppliers, including but not limited to Ulises Vargas, who in turn was supplied by Clifford Billins, among others. After obtaining a supply, Wyatt and Cunningham supervised and directed the distribution and sale of those controlled substances to individual drug users, at various drug houses maintained for that purpose in the City of Rochester. The drug houses were operated by members of the conspiracy, including Morgan. The locations of the drug houses included 218 Emerson Street and 131 Saratoga Avenue.

At the direction of Michael Wyatt and/or Andre Cunningham, the defendant was responsible for processing, breaking down, and re-packaging the controlled substances into smaller quantities to be sold to individual drug users. Morgan was also responsible for selling the controlled substances to individual buyers. The proceeds from these individual sales were collected from the defendant and others by Michael Wyatt and/or Andre Cunningham at regular intervals. Morgan was compensated for his role in the conspiracy.

In addition, between July 2018 and August 7, 2018, the defendant possessed a firearm in connection with the narcotics conspiracy.

Michael Wyatt, Andre Cunningham, and Ulises Vargas were previously convicted and are awaiting sentencing. Charges remain pending against Clifford Billins. 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.

Today’s plea is the result of an investigation by Bureau of Alcohol, Tobacco, Firearms & Explosives, under the direction of Special Agent-in-Charge John B. Devito, New York Field Division; the Monroe County District Attorney’s Office, under the direction of District Attorney Sandra Doorley; and the Rochester Police Department, under the direction of Chief La’Ron D. Singletary.

Sentencing is scheduled for August 5, 2019, at 3:30 p.m. before Judge Geraci.

# # # #

 

CONTACT: Barbara Burns

PHONE: (716) 843-5817

FAX #: (716) 551-3051

ROCHESTER, N.Y. - U.S. Attorney James P. Kennedy, Jr. announced today that Michael Wyatt, 38, of Rochester, New York, and Andre Cunningham, 25, also of Rochester, pleaded guilty, before Chief United States District Court Judge Frank P. Geraci, Jr., to conspiracy to possess with intent to distribute, and distribute, 40 grams or more of fentanyl, 28 grams or more of cocaine base, and heroin, For Wyatt, the charge carries a minimum penalty of 10 years imprisonment, a maximum penalty of life imprisonment and an $8,000,000 fine. For Cunningham, the charge carries a minimum penalty of 5 years imprisonment, a maximum penalty of 40 years imprisonment and a $5,000,000 fine.

Assistant U.S. Attorney Matthew T. McGrath, who is handling the case, stated that Wyatt and Cunningham were leaders of a drug trafficking organization that distributed significant quantities of fentanyl, heroin, and cocaine base throughout the Rochester, New York area. Wyatt would obtain bulk quantities of those controlled substances from various suppliers. After obtaining bulk quantities of the aforementioned drugs, Wyatt and Cunningham supervised and directed the distribution and sale of those controlled substances to individual drug users, at various drug houses maintained for that purpose in the City of Rochester. The drug houses were operated by members of the conspiracy, including but Wyatt, Cunningham, and others. The locations of the drug houses included 218 Emerson Street, Rochester, New York and 131 Saratoga Avenue, Rochester, New York. At the direction of Wyatt or Cunningham, members of the conspiracy would process, break down, and re-package the controlled substances into smaller quantities to be sold to individual drug users out of 218 Emerson Street and 131 Saratoga Avenue.

The plea is the result of an investigation by Bureau of Alcohol, Tobacco, Firearms & Explosives, under the direction of Special Agent-in-Charge John B. Devito, New York Field Division; the Monroe County Sheriff’s Office, under the direction of Sheriff Todd K. Baxter; and the Rochester Police Department, under the direction of Chief La’Ron D. Singletary.

Sentencing is scheduled before Chief Judge Geraci, Jr., for August 5, 2019, at 2:00 p.m. for Michael Wyatt, and 3 p.m. for Andre Cunningham.

# # # #

 

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 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
Magistrate Docket Number:   WD-NY  6:18-mj-04132
Case Name:   USA v. Wyatt 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