Score:   1
Docket Number:   CD-CA  2:18-cr-00823
Case Name:   USA v. Edwards
  Press Releases:
          SANTA ANA, California – A Long Beach man was sentenced today to 272 months in federal prison for leading a crew that committed 13 robberies of Verizon stores across Southern California and Arizona, netting approximately $340,000 worth of smartphones and other merchandise.

          Zachary David Wade, 42, was sentenced by United States District Judge David O. Carter, who ordered him to pay $360,236 in restitution. Wade pleaded guilty in March 2019 to conspiracy to interfering with commerce by robbery, attempted interference with commerce by robbery, and brandishing a firearm in furtherance of a crime of violence.

          Between July 2017 and February 2018, Wade planned, organized and supervised the armed robberies of Verizon stores in Tarzana, Torrance, Fullerton, Long Beach, Corona, San Pedro, Corona del Mar, and the Arizona cities of Tucson and Glendale.

          Wade selected which Verizon stores would be robbed and instructed his co-conspirators on how the robberies should occur, including identifying entrance and exit routes. He also provided equipment such as duffle bags and loaded firearms, which his co-defendants used during the robberies.

          Wade also exclusively determined how much each robbery participant would get paid. The typical robbery netted tens of thousands of dollars’ worth of smartphones and other merchandise, which Wade later sold to a buyer in Glendale, California.

          On January 31, 2018, Wade planned and organized the robbery of a Verizon retailer in Tucson, Arizona. He was arrested the next day in Glendale, California while attempting to sell the stolen smartphones and other merchandise for cash.

          Eight of Wade’s co-defendants have pleaded guilty to felony conspiracy, robbery, and firearms charges. They are: Daniel Joseph Smith, 31, of Long Beach; Sean Keith Rivers, Jr., 26, of Long Beach; Marques Alphonse Petty-Wright, 32, of Long Beach; Randall Lee Tate, Jr., 31, of Long Beach; Andre Dierre Stovall II, 25, of Long Beach; Drae Tamar Wright, 28, of Long Beach; Sylvester Edwards, Jr., 30, of Lancaster; and Jeffrey Kevin Duran, 51, of Bellflower.

          Tate was sentenced in September 2018 to 51 months in federal prison. In September 2019, Petty-Wright was given a two-year federal prison sentence. The other defendants are expected to be sentenced in the coming weeks.

          Francisco Javier Neri, 32, of Van Nuys, a former employee of an authorized Verizon retailer in Tarzana, pleaded guilty to a federal robbery charge in December 2019. Neri admitted in his plea agreement that he conspired with Wade to rob his former employer, Verizon Tarzana. Neri is scheduled to be sentenced on April 6.

          This case was investigated by the Bureau of Alcohol, Tobacco, Firearms, and Explosives.

          This case was prosecuted by Assistant United States Attorneys Scott D. Tenley and Daniel S. Lim of the Santa Ana Branch Office.

          SANTA ANA, California – The ringleader of a crew that committed 10 armed robberies of Verizon stores across Southern California and Arizona, netting approximately $340,000 worth of stolen smartphones and other merchandise in the process, pleaded guilty on Friday to three federal felonies.

          Zachary David Wade, 41, of Long Beach, pleaded guilty to conspiracy to interfering with commerce by robbery, attempted interference with commerce by robbery, and brandishing a firearm in furtherance of a crime of violence. United States District Judge David O. Carter has scheduled a July 8 sentencing hearing, where Wade will face a statutory maximum sentence of life imprisonment.

          According to his plea agreement, from July 2017 until February 2018, Wade planned, organized and supervised the armed robberies of Verizon stores in Tarzana, Torrance, Fullerton, Long Beach, Corona, San Pedro, Corona del Mar, as well as in Arizona.

          Wade admitted to selecting which Verizon stores would be robbed and instructing his co-conspirators on how the robberies should occur, including identifying entrance and exit routes. He also admitted to providing equipment such as duffle bags and loaded firearms, which his co-defendants then used during the robberies. Wade also admitted to exclusively determining how much each robbery participant would get paid. The typical robbery netted tens of thousands of dollars’ worth of smartphones and other merchandise, which Wade later sold to a buyer in Glendale, California, the plea agreement states.

          On January 31, 2018, Wade planned and organized the robbery of a Verizon retailer in Tucson, Arizona, but was arrested the next day in Glendale, California while attempting to sell the stolen smartphones and other merchandise for cash.

          Eight of Wade’s co-defendants have pleaded guilty to felony conspiracy, robbery, and firearms charges. They are: Daniel Joseph Smith, 30, of Long Beach; Sean Keith Rivers, Jr., 25, of Long Beach; Marques Alphonse Petty-Wright, 31, of Long Beach; Randall Lee Tate, Jr., 30, of Long Beach; Andre Dierre Stovall II, 24, of Long Beach; Drae Tamar Wright, 27, of Long Beach; Sylvester Edwards, Jr., 29, of Lancaster; and Jeffrey Kevin Duran, 50, of Bellflower.

          Tate was sentenced in September 2018 to 51 months in federal prison. The other co-defendants await sentencing.

         This case was investigated by the Bureau of Alcohol, Tobacco, Firearms, and Explosives.

          This case is being prosecuted by Assistant United States Attorneys Scott D. Tenley and Daniel S. Lim of the Santa Ana Branch Office.

Docket (0 Docs):   https://docs.google.com/spreadsheets/d/1rOXgRovFPhjrYF2Vcb2zpSkusqk5EQX2YM-pli6t9MM
  Last Updated: 2024-03-29 17:58:04 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: 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:   CD-CA  2:18-mj-00517
Case Name:   United States v. Cellular Telephone Seized on July 16, 2017, and in the Custody of LA IMPACT in Commerce, CA
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