Score:   1
Docket Number:   WD-TX  3:20-cr-02020
Case Name:   USA v. Martinez
  Press Releases:
In El Paso this morning, 44-year-old Dalia Valencia was sentenced to federal prison announced United States Attorney Richard L. Durbin, Jr., Homeland Security Investigations (HSI) Special Agent in Charge Waldemar Rodriguez, Drug Enforcement Administration (DEA) Special Agent in Charge Will R. Glaspy, and Federal Bureau of Investigation (FBI) Special Agent in Charge Douglas E. Lindquist.

 

On May 27, 2016, Valencia pleaded guilty to one count of theft of government property and one count of conspiracy to violate the Racketeering Influenced Corrupt Organization (RICO) statute, namely acts of kidnapping, drug trafficking and money laundering.

 

Today, Senior United States District Judge David Briones imposed a 120-month sentence on the theft of government property charge and a 180-month sentence on the RICO charge. Both sentences are to run concurrent. In addition to the prison terms, Judge Briones ordered that Valencia pay over $80,000 in restitution to the families of her victims and $49,897 to the Social Security Administration; and, a money judgment for $12,480,000, to be paid joint and several with her brothers Emmanuel Velasco Gurrola and Samuel Velasco Gurrola. Judge Briones also ordered that Valencia forfeit to the Government real estate properties she owned in El Paso.

 

On March 23 and 24, 2017, Emmanuel Velasco Gurrola and Samuel Velasco Gurrola, respectively, were sentenced to life in federal prison for their roles in a murder-for-hire plot.

 

According to evidence presented during Samuel Velasco’s trial, in 2008, Samuel Velasco was married to Ruth Sagredo Escobedo. At the time, he was under indictment in El Paso County for aggravated sexual assault of a child and indecency with a child. Evidence further revealed that from September 2008 until November 2008, Samuel initiated a plot, with Dalia and Emmanuel’s help, to kill Sagredo while in Mexico in order to prevent her from testifying in the State case.

 

Testimony revealed that with Emmanuel’s help, Samuel also arranged to have Sagredo’s father and sister killed in an attempt to lure Sagredo to Mexico. On October 3, 2008, Francisco Maria Sagredo Villareal, Samuel’s father-in-law, was murdered in his house in Ciudad Juarez, Chihuahua, Mexico. On November 20, 2008, Francisco’s daughter, Cinthia Sagredo Escobedo, was murdered in Ciudad Juarez. Two days later, while traveling to her sister Cinthia’s funeral, Ruth Sagredo Escobedo and her friend Roberto Martinez were ambushed and murdered.

 

According to court records, Dalia, Emmanuel, and Samuel were part of a criminal organization that ran a cross-border car theft ring and imported and distributed tons of marijuana. The organization also engaged in an international kidnapping scheme whereby victims were kidnapped and held in Juarez, Mexico, while they and other criminal associates located in El Paso extorted ransom payment from the victims’ families.

Dalia, Emmanuel, and Samuel’s sister, 43-year-old Monica Velasco, remains a fugitive in this case. Monica Velasco is charged with conspiracy to violate the RICO statute, two money laundering counts and conspiracy to possess with intent to distribute and import over 1,000 kilograms of marijuana. If you have information as to Monica Velasco’s whereabouts, contact the United States Marshals Service in El Paso at (915) 534-6779.

This investigation was conducted by the Homeland Security Investigations (HSI), Drug Enforcement Administration (DEA), and the Federal Bureau of Investigation with assistance from the United States Marshals Service, the Social Security Administration Office of the Inspector General, and the El Paso Police Department. Assistant United States Attorneys Daphne Newaz and John Gibson are prosecuting this case on behalf of the Government.

 

#####

 

In El Paso this morning, 41-year-old Samuel Velasco Gurrola was sentenced to life in federal prison for his role in a murder-for-hire plot announced United States Attorney Richard L. Durbin, Jr., Homeland Security Investigations (HSI) Special Agent in Charge Waldemar Rodriguez, Drug Enforcement Administration (DEA) Special Agent in Charge Will R. Glaspy, and Federal Bureau of Investigation (FBI) Special Agent in Charge Douglas E. Lindquist.

 

On October 17, 2016, a federal jury convicted Velasco of three counts of conspiracy to commit murder in a foreign country and four counts of conspiracy to cause foreign travel for murder for hire. Following his conviction in the murder-for-hire plot, on November 18, 2016, Velasco pleaded guilty to conspiracy to violate the Racketeering Influenced Corrupt Organization (RICO) statute, namely acts of drug trafficking and money laundering.

 

Today, Senior United States District Judge David Briones imposed a life-imprisonment sentence on each of the seven murder-related charges—four involving foreign travel to run consecutive, the other three to run concurrent. Judge Briones also imposed a 35-year concurrent prison term for conspiracy to violate the RICO statute. In addition to the prison term, Judge Briones ordered that Velasco pay over $1 million in restitution to the families of his victims; and, a money judgment for $12,480,000, to be paid joint and several with his brother. Judge Briones also ordered that Velasco forfeit to the Government two real estate properties he owned in El Paso as well as $85,000 in U.S. Currency and two vehicles seized by authorities.

 

“The Velascos perpetrated some of the most diabolical and cruel crimes imaginable. To avoid responsibility for sexually assaulting a child, Samuel enlisted his brother Emanuel and his criminal organization to kill his wife to prevent her from testifying against him. By the time he was he was done, his wife, her father, her sister, and a friend had been slaughtered. The life sentence imposed shows much more mercy than he ever did,” stated United States Attorney Richard L. Durbin, Jr.

 

According to evidence presented during his trial, in 2008, Samuel Velasco was married to Ruth Sagredo Escobedo. At the time, he was under indictment in El Paso County for aggravated sexual assault of a child and indecency with a child. Evidence further revealed that from September 2008 until November 2008, Samuel initiated a plot, with Emmanuel’s help, to kill Sagredo while in Mexico in order to prevent her from testifying in the State case.

 

Testimony revealed that with Emmanuel’s help, Samuel also arranged to have Sagredo’s father and sister killed in an attempt to lure Sagredo to Mexico. On October 3, 2008, Francisco Maria Sagredo Villareal, Samuel’s father-in-law, was murdered in his house in Ciudad Juarez, Chihuahua, Mexico. On November 20, 2008, Francisco’s daughter, Cinthia Sagredo Escobedo, was murdered in Ciudad Juarez. Two days later, while traveling to her sister Cinthia’s funeral, Ruth Sagredo Escobedo and her friend Roberto Martinez were ambushed and murdered.

 

Yesterday, Judge Briones sentenced Emmanuel to life in federal prison and ordered him to pay over $1 million in restitution to the families of his victims; and, a money judgment for $12,480,000. Judge Briones also ordered that Emmanuel forfeit to the Government various real estate properties he owned in El Paso and Midland counties as well as a condominium located on the Las Vegas Strip.

 

According to court records, Emmanuel was the leader of a criminal organization that ran a cross-border car theft ring and imported and distributed tons of marijuana. His organization also engaged in an international kidnapping scheme whereby victims were kidnapped and held in Juarez, Mexico, while he and other criminal associates located in El Paso extorted ransom payment from the victims’ families.

“These life sentences sends a clear message to transnational criminal organizations. HSI and its law enforcement partners are committed to ensuring the safety and security of our border community,” said Waldemar Rodriguez, special agent in charge of HSI El Paso.

“The Velascos fall into the category of the ‘worst of the worst’ criminals. Their actions have devastated a family on both sides of the U.S. / Mexico border. The DEA is proud to have played a role with our law enforcement partners in bringing them to justice and ensuring that never again will they be able to commit an act of violence in the Borderland,” said Will R. Glaspy, Special Agent in Charge of the Drug Enforcement Administration’s El Paso Division.

 

“The sentence handed down today is the result of outstanding efforts by the FBI and our partner agencies, DEA and HSI. Two murderers are behind bars. Justice has been served for the victims, their families, and the greater border community,” stated Federal Bureau of Investigation (FBI) Special Agent in Charge Douglas E. Lindquist, El Paso Division.

 

Emmanuel and Samuel’s sister, 44-year-old Dalia Valencia, pleaded guilty to the RICO conspiracy charge prior to jury selection in the above-mentioned trial. Valencia is scheduled for sentencing at 9:30am on April 19, 2017, before Judge Briones. and Samuel’s other sister, 43-year-old Monica Velasco, remains a fugitive in this case. Monica Velasco is charged with conspiracy to violate the RICO statute, two money laundering counts and conspiracy to possess with intent to distribute and import over 1,000 kilograms of marijuana. If you have information as to Monica Velasco’s whereabouts, contact the United States Marshals Service in El Paso at (915) 534-6779.

 

This investigation was conducted by the Homeland Security Investigations (HSI), Drug Enforcement Administration (DEA), and the Federal Bureau of Investigation with assistance from the United States Marshals Service and the El Paso Police Department. Assistant United States Attorneys Daphne Newaz and John Gibson are prosecuting this case on behalf of the Government.

Docket (0 Docs):   https://docs.google.com/spreadsheets/d/18a9yLACmUnRx9Rvc_Mt3BAfW83FURdWnzEx9kur6JyQ
  Last Updated: 2025-04-02 11:22:12 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