Score:   1
Docket Number:   D-CT  3:17-cr-00263
Case Name:   USA v. Luciano et al
  Press Releases:
John H. Durham, United States Attorney for the District of Connecticut, announced that EDDY PENA, 30, of Providence, Rhode Island, was sentenced today by U.S. District Judge Michael P. Shea in Hartford to 179 months of imprisonment, followed by five years of supervised release, for trafficking heroin.

On February 20, 2019, a jury found Pena guilty of one count of conspiracy to distribute, and to possess with intent to distribute, one kilogram or more of heroin.  Prior to his trial, on February 4, 2019, Pena pleaded guilty to two counts of possession of heroin with intent to distribute.

According to court documents, statements made in court and the evidence introduced during the trial, this matter stems from an investigation that began after several heroin overdoses in southeastern Connecticut, including two overdose deaths involving a heroin and fentanyl mix that occurred in January, 2016.  The investigation, which included court-authorized wiretaps and controlled purchases of narcotics, revealed that Pena regularly supplied Michael Luciano, of New London, with large quantities of heroin.  Luciano, who also received heroin from sources in Rhode Island and Massachusetts, distributed the drug through a network of street-level dealers in southeastern Connecticut.  The evidence at trial also indicated that Pena supplied heroin to individuals in Providence, Rhode Island, and Fall River, Massachusetts, as early as 2012.   Based on the trial evidence, Judge Shea found that Pena was responsible for the trafficking of at least 10 kilograms of heroin but less than 30 kilograms of heroin, and that Pena was the leader of a conspiracy that was extensive and involved five or more participants.

Pena has been detained since his arrest on November 14, 2017.  On that date, investigators executed 12 federal search warrants and seized more than three kilograms of heroin from other members of the conspiracy, and approximately $14,000 in cash from Pena.

On December 12, 2017, a grand jury in Hartford returned a 25-count superseding indictment charging Pena, Luciano and 19 other individuals with various heroin trafficking offenses.

On June 27, 2018, Luciano pleaded guilty to one count of conspiracy to possess with intent to distribute one kilogram or more of heroin.  On January 29, 2019, he was sentenced to 12 years of imprisonment.       

This matter has been investigated by the Drug Enforcement Administration, U.S. Marshals Service, Internal Revenue Service – Criminal Investigation Division, Homeland Security Investigations, Connecticut State Police Statewide Narcotics Task Force East and the New London, Norwich, Waterford, Attleboro (Mass.) and Freetown (Mass.) Police Departments.

This case is being prosecuted by Assistant U.S. Attorneys S. Dave Vatti and Geoffrey M. Stone.

John H. Durham, United States Attorney for the District of Connecticut, announced that MAYCOL CAMPOS, 37, a citizen of Guatemala last residing in Attleboro, Massachusetts, was sentenced today by U.S. District Judge Michael P. Shea in Hartford to 26 months of imprisonment, followed by three years of supervised, release, for trafficking heroin.

According to court documents and statements made in court, this matter stems from an investigation that began after several heroin overdoses in southeastern Connecticut, including two overdose deaths involving a heroin and fentanyl mix that occurred in January 2016.  The investigation, which included court-authorized wiretaps and controlled purchases of narcotics, revealed that Campos regularly acquired and distributed heroin.  On one occasion, Campos provided an associate, Mario Recinos, with approximately 50 grams of heroin that Recinos, in turn, gave to Michael Luciano of New London.  Luciano, who also received heroin from other suppliers, distributed the drug through a network of street-level dealers in southeastern Connecticut.

Campos has been detained since his arrest on November 14, 2017.  On that date, investigators executed 12 federal search warrants and seized more than three kilograms of heroin from members of the conspiracy.

On December 12, 2017, a grand jury in Hartford returned a 25-count superseding indictment charging Campos, Luciano, Recinos and 18 other individuals with various heroin trafficking offenses.

On November 7, 2018, Campos pleaded guilty to one count of conspiracy to possess with intent to distribute 100 grams or more of heroin.

Campos faces immigration proceedings when he is released from prison.

On June 27, 2018, Luciano pleaded guilty to one count of conspiracy to possess with intent to distribute one kilogram or more of heroin.  On January 29, 2019, he was sentenced to 12 years of imprisonment.

On November 9, 2018, Recinos, a citizen of Guatemala last residing in Rhode Island, pleaded guilty to one count of conspiracy to possess with intent to distribute 100 grams or more of heroin.  On April 9, 2019, he was sentenced to 42 months of imprisonment.  He also faces immigration proceedings at the conclusion of his sentence.

This matter is being investigated by the Drug Enforcement Administration, U.S. Marshals Service, Internal Revenue Service – Criminal Investigation Division, Homeland Security Investigations, Connecticut State Police Statewide Narcotics Task Force East and the New London, Norwich, Waterford, Attleboro (Mass.) and Freetown (Mass.) Police Departments.

This case is being prosecuted by Assistant U.S. Attorneys S. Dave Vatti and Geoffrey M. Stone.

John H. Durham, United States Attorney for the District of Connecticut, announced that MARIO RECINOS, 27, a citizen of Guatemala last residing in Central Falls, R.I., was sentenced today by U.S. District Judge Michael P. Shea in Hartford to 42 months of imprisonment, followed by five years of supervised, release, for trafficking heroin.

According to court documents and statements made in court, this matter stems from an investigation that began after several heroin overdoses in southeastern Connecticut, including two overdose deaths involving a heroin and fentanyl mix that occurred in January 2016.  The investigation, which included court-authorized wiretaps and controlled purchases of narcotics, revealed that Recinos and others supplied Michael Luciano, of New London, with heroin.  Luciano distributed the drug through a network of street-level dealers in southeastern Connecticut.

Recinos has been detained since his arrest on November 14, 2017.  On that date, investigators executed 12 federal search warrants and seized more than three kilograms of heroin from members of the conspiracy, including more than one-half kilogram from Recinos.

On December 12, 2017, a grand jury in Hartford returned a 25-count superseding indictment charging Recinos, Luciano and 19 other individuals with various heroin trafficking offenses.

On November 9, 2018, Recinos pleaded guilty to one count of conspiracy to possess with intent to distribute 100 grams or more of heroin.

Recinos faces immigration proceedings when he is released from prison.

On June 27, 2018, Luciano pleaded guilty to one count of conspiracy to possess with intent to distribute one kilogram or more of heroin.  On January 29, 2019, he was sentenced to 12 years of imprisonment.

This matter is being investigated by the Drug Enforcement Administration, U.S. Marshals Service, Internal Revenue Service – Criminal Investigation Division, Homeland Security Investigations, Connecticut State Police Statewide Narcotics Task Force East and the New London, Norwich, Waterford, Attleboro (Mass.) and Freetown (Mass.) Police Departments.

This case is being prosecuted by Assistant U.S. Attorneys S. Dave Vatti and Geoffrey M. Stone.

John H. Durham, United States Attorney for the District of Connecticut, today announced that two men have been sentenced in Hartford federal court for their participation in a Southeastern Connecticut heroin trafficking ring. 

Yesterday, U.S. District Judge Michael P. Shea sentenced ROBERTO ROMAN, also known as “Indio,” 49, of New London, to 72 months of imprisonment and eight years of supervised release.  Today, Judge Shea sentenced MARCUS ANTON, 34, of Montville, to 48 months of imprisonment and three years of supervised release.

According to court documents and statements made in court, this matter stems from an investigation that began after several heroin overdoses in southeastern Connecticut, including two overdose deaths involving a heroin and fentanyl mix that occurred in January 2016.  The investigation, which included court-authorized wiretaps and controlled purchases of narcotics, revealed that Michael Luciano, of New London, was distributing heroin through a network of street-level dealers in southeastern Connecticut.

Roman served as a “runner” for Luciano, delivering heroin to Luciano’s customers, collecting cash from them, and then delivering the money Luciano.  Anton was a street-level heroin dealer who was supplied by Luciano.

On December 12, 2017, a grand jury in Hartford returned a 25-count superseding indictment charging Luciano, Roman, Anton and 18 other individuals with various heroin trafficking offenses.

On August 30, 2018, Anton pleaded guilty to one count of conspiracy to distribute heroin.  On September 27, 2018, Roman pleaded guilty to one count of conspiracy to distribute 100 grams or more of heroin.

On June 27, 2018, Luciano pleaded guilty to one count of conspiracy to possess with intent to distribute one kilogram or more of heroin.  On January 29, 2019, he was sentenced to 12 years of imprisonment.

This matter is being investigated by the Drug Enforcement Administration, U.S. Marshals Service, Internal Revenue Service – Criminal Investigation Division, Homeland Security Investigations, Connecticut State Police Statewide Narcotics Task Force East and the New London, Norwich, Waterford, Attleboro (Mass.) and Freetown (Mass.) Police Departments.

This case is being prosecuted by Assistant U.S. Attorneys S. Dave Vatti and Geoffrey M. Stone.

John H. Durham, United States Attorney for the District of Connecticut, today announced that a federal jury in Hartford has found EDDY PENA, 30, of Providence, Rhode Island, guilty of one count of conspiracy to distribute, and to possess with intent to distribute, one kilogram or more of heroin.  The trial before U.S. District Judge Michael P. Shea began on February 11 and the jury returned the verdict this morning.

According to court documents, statements made in court and the evidence introduced during the trial, this matter stems from an investigation that began after several heroin overdoses in southeastern Connecticut, including two overdose deaths involving a heroin and fentanyl mix that occurred in January 2016.  The investigation, which included court-authorized wiretaps and controlled purchases of narcotics, revealed that Pena regularly supplied Michael Luciano, of New London, with large quantities of heroin.  Luciano, who also received heroin from sources in Rhode Island and Massachusetts, distributed the drug through a network of street-level dealers in southeastern Connecticut.

The evidence at trial in also indicated that Pena supplied heroin to individuals in Providence, Rhode Island, and Fall River, Massachusetts, as early as 2012.

Pena has been detained since his arrest on November 14, 2017.  On that date, investigators executed 12 federal search warrants and seized more than three kilograms of heroin from other members of the conspiracy, and approximately $14,000 in cash from Pena.

On December 12, 2017, a grand jury in Hartford returned a 25-count superseding indictment charging Pena, Luciano and 19 other individuals with various heroin trafficking offenses.

Prior to his trial, on February 4, 2019, Pena pleaded guilty to two counts of possession of heroin with intent to distribute.

When he is sentenced, Pena faces a mandatory minimum term of imprisonment of 10 years and a maximum term of imprisonment of life.  A sentencing date is not scheduled.

On June 27, 2018, Luciano pleaded guilty to one count of conspiracy to possess with intent to distribute one kilogram or more of heroin.  On January 29, 2019, he was sentenced to 12 years of imprisonment.

This matter is being investigated by the Drug Enforcement Administration, U.S. Marshals Service, Internal Revenue Service – Criminal Investigation Division, Homeland Security Investigations, Connecticut State Police Statewide Narcotics Task Force East and the New London, Norwich, Waterford, Attleboro (Mass.) and Freetown (Mass.) Police Departments.

This case is being prosecuted by Assistant U.S. Attorneys S. Dave Vatti and Geoffrey M. Stone.

John H. Durham, United States Attorney for the District of Connecticut, announced that MICHAEL LUCIANO, 33, of New London, was sentenced today by U.S. District Judge Michael P. Shea in Hartford to 144 months of imprisonment, followed by five years of supervised release, for trafficking heroin.

According to court documents and statements made in court, this matter stems from an investigation that began after several heroin overdoses in southeastern Connecticut, including two overdose deaths involving a heroin and fentanyl mix that occurred in January 2016.  The investigation, which included court-authorized wiretaps and controlled purchases of narcotics, revealed that Luciano regularly obtained large quantities of heroin from sources in Rhode Island and Massachusetts and distributed the drug through a network of street-level dealers in southeastern Connecticut.

Luciano has been detained since his arrest on November 14, 2017.  On December 12, 2017, a grand jury in Hartford returned a 25-count superseding indictment charging Luciano and 20 other individuals with various heroin trafficking offenses.  On June 27, 2018, Luciano pleaded guilty to one count of conspiracy to possess with intent to distribute one kilogram or more of heroin.

Luciano’s criminal history includes a federal conviction in the District of Rhode Island for possession with intent to distribute heroin.  In September 2010, he was sentenced to 18 months of imprisonment for that offense. 

This matter is being investigated by the Drug Enforcement Administration, U.S. Marshals Service, Internal Revenue Service – Criminal Investigation Division, Homeland Security Investigations, Connecticut State Police Statewide Narcotics Task Force East and the New London, Norwich, Waterford, Attleboro (Mass.) and Freetown (Mass.) Police Departments.

The case is being prosecuted by Assistant U.S. Attorneys S. Dave Vatti and Jocelyn Courtney Kaoutzanis.

John H. Durham, United States Attorney for the District of Connecticut, announced that a grand jury in Hartford returned a 14-count indictment today charging the following 10 individuals with heroin trafficking offenses:

MICHAEL LUCIANO, 32, of New LondonEDDY PENA, 29, of MontvilleMARIO RECINOS, 26, of Central Falls, R.I.ELIZABETH MORALES, 47, a citizen of Guatamala residing in Johnston, R.I.MAYCOL CAMPOS, 36, of Attleboro, Mass.SELENA MENA, 28, of New LondonROBERTO ROMAN, a.k.a. “Indio,” 47, of New LondonWILLIAM GONZALEZ-NIEVES, 26, of NorwichJOSE QUINONES, 56, of Providence, R.I.HECTOR QUINONES, 38, of Freetown, Mass.

The indictment stems from an investigation headed by the Drug Enforcement Administration, Connecticut State Police Statewide Narcotics Task Force East and New London Police Department targeting a southeastern Connecticut heroin trafficking ring.  The investigation began after several heroin overdoses in southeastern Connecticut, including two overdose deaths involving a heroin and fentanyl mix that occurred in January 2016.

As alleged in court documents and statements made in court, between January and June 2017, investigators made controlled purchases of heroin from Luciano and Gonzalez-Nieves.  Subsequent court-authorized wiretaps revealed that Recinos and Morales, with the assistance of Campos, regularly supplied heroin on credit to Luciano, who then distributed the drug to a large customer base in southeastern Connecticut.  Pena also supplied Luciano with heroin.  Mena and Roman assisted Luciano by packaging heroin for distribution, making deliveries and collecting drug proceeds that Luciano then delivered to Recinos and Morales.

It is further alleged that Recinos supplied Hector Quinones and Morales supplied Jose Quinones with distribution quantities of heroin.

All of the defendants, with the exception of Hector Quinones, who has been incarcerated in Rhode Island for an unrelated state offense, were arrested on November 14.  On that date, investigators executed 12 federal search warrants and seized more than three kilograms of heroin, including significant quantities from Luciano, Recinos, Morales, Jose Quinones, Roman and Campos.  Investigators also seized approximately 100 grams of fentanyl from Campos, more than $14,000 in cash from Pena, and more than $13,000 in cash from Morales.

All of the defendants are charged with conspiracy to distribute and to possess with intent to distribute heroin.  If convicted of this charge, based on their conduct and the quantity of heroin involved in the conspiracy, Luciano, Recinos, Morales, Campos, Roman and Mena face a minimum term of imprisonment of 10 years and a maximum term of imprisonment of life; Pena, Gonzalez-Nieves and Jose Quinones face a minimum term of imprisonment of five years and a maximum term of imprisonment of 40 years, and Hector Quinones faces a maximum term of imprisonment of 20 years.

Luciano, Pena, Mena, Roman and Gonzalez-Nieves are also charged with one or more counts of possession with intent to distribute, and/or distribution of, heroin. 

All of the defendants are detained.

U.S. Attorney Durham stressed that an indictment is not evidence of guilt.  Charges are only allegations, and each defendant is presumed innocent unless and until proven guilty beyond a reasonable doubt.

This matter is being investigated by the Drug Enforcement Administration, U.S. Marshals Service, Internal Revenue Service – Criminal Investigation Division, Homeland Security Investigations, Connecticut State Police Statewide Narcotics Task Force East and the New London, Norwich, Waterford, Attleboro (Mass.) and Freetown (Mass.) Police Departments.

The case is being prosecuted by Assistant U.S. Attorneys S. Dave Vatti and Jocelyn Courtney Kaoutzanis.

CourtListener:
https://www.courtlistener.com/docket/6800695/united-states-v-luciano/
https://www.courtlistener.com/docket/7030660/united-states-v-luciano/
https://www.courtlistener.com/docket/8504657/united-states-v-luciano/
https://www.courtlistener.com/docket/14854633/united-states-v-luciano/
https://www.courtlistener.com/docket/14854634/united-states-v-luciano/
https://www.courtlistener.com/docket/6930805/united-states-v-luciano/
https://www.courtlistener.com/docket/14771688/united-states-v-luciano/
https://www.courtlistener.com/docket/14779011/united-states-v-luciano/
https://www.courtlistener.com/docket/6682086/united-states-v-luciano/
https://www.courtlistener.com/docket/7073367/united-states-v-luciano/
https://www.courtlistener.com/docket/14808674/united-states-v-luciano/
https://www.courtlistener.com/docket/7760441/united-states-v-luciano/
https://www.courtlistener.com/docket/6983422/united-states-v-luciano/
https://www.courtlistener.com/docket/14677660/united-states-v-luciano/
https://www.courtlistener.com/docket/6730895/united-states-v-luciano/
https://www.courtlistener.com/docket/6947221/united-states-v-luciano/
https://www.courtlistener.com/docket/7281818/united-states-v-luciano/
https://www.courtlistener.com/docket/7206756/united-states-v-luciano/
https://www.courtlistener.com/docket/6418263/united-states-v-luciano/
https://www.courtlistener.com/docket/7520580/united-states-v-luciano/
https://www.courtlistener.com/docket/6994256/united-states-v-luciano/
https://www.courtlistener.com/docket/14854632/united-states-v-luciano/
Docket (0 Docs):   https://docs.google.com/spreadsheets/d/1u7JDXXGmfGzRZrcSWNURUZPeD7HHzJRcsDDZhZ7JCO4
  Last Updated: 2025-03-06 22:19:15 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 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 title and section of the U.S. Code applicable to the offense committed which carried the fifth highest severity
Format: A20

Description: A code indicating the level of offense associated with FTITLE5
Format: N2

Description: The four digit AO offense code associated with FTITLE5
Format: A4

Description: The four digit D2 offense code associated with FTITLE5
Format: A4

Description: A code indicating the severity associated with FTITLE5
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:   D-CT  3:17-mj-01735
Case Name:   United States v. Quinones
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 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