Score:   1
Docket Number:   WD-WI  3:18-cr-00096
Case Name:   United States of America v. Deedon Michael
  Press Releases:


MADISON, WIS. -- – Scott C. Blader, United States Attorney for the Western District of Wisconsin, announced that Michael C. Deedon, 55, Marathon City, Wisconsin was sentenced today by U.S. District Judge William M. Conley to 24 months in federal prison for making a false statement to a bank.  Judge Conley also ordered that Deedon pay restitution to the victims in the amount of $13,234,643.17.  Deedon pleaded guilty to this charge on July 24, 2018. 

In 2013, Wisconsin Rapids Grain (WRG), a licensed U.S. Department of Agriculture (USDA) grain warehouse, failed.  USDA inspectors responded to WRG’s failure and conducted an audit of the business.  The audit uncovered a substantial discrepancy between the inventory of grain in the warehouse, and the quantity pledged to various financial institutions.  During the investigation, USDA inspectors learned WRG provided several banks, including Peoples State Bank in Wausau, Wisconsin, with non-USDA warehouse receipts.   WRG used these non-USDA warehouse receipts as collateral for draws against its lines of credit.  When USDA inspectors updated their calculations to include these non-USDA receipts, they concluded WRG’s inventory deficit for yellow corn was over 2 million bushels.  WRG’s inventory deficit for soybeans was over 390,000 bushels.

During search warrants executed by the Federal Bureau of Investigation (FBI) and USDA-Office of Inspector General (OIG), evidence was uncovered that implicated Douglas Weinkauf, WRG’s president.  Weinkauf was subsequently convicted for his role in the fraud, and was sentenced by Judge Conley to 36 months in prison.

As the investigation continued, agents from the FBI and USDA-OIG found evidence that Deedon prepared WRG’s 2012 year-end financial statement and submitted it to Peoples State Bank on or about May 1, 2013.  In this 2012 year-end financial statement, Deedon intentionally misrepresented WRG’s company-owned inventory values.  Peoples State Bank relied on this 2012 year-end financial statement and continued its lending relationship with WRG until the company failed. 

During sentencing, Judge Conley highlighted the significant impact this fraud had on local banks and farmers who conducted business with WRG.  

The charge against Deedon was the result of an investigation conducted by the FBI and the USDA–Office of Inspector General.  The prosecution of the case has been handled by Special Assistant U.S. Attorney Chadwick M. Elgersma. 



Docket (0 Docs):   https://docs.google.com/spreadsheets/d/1L6o6-1x3VHDzCh7h28rw2S5p0H341ruB25YCRXcMJo8
  Last Updated: 2024-04-10 21:45:20 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