Score:   1
Docket Number:   D-MA  1:20-cr-10109
Case Name:   USA v. Allcott et al
  Press Releases:
BOSTON – A Connecticut man who formerly owned ARO Equity, LLC pleaded guilty today in connection with a multi-year fraud scheme that caused more than $4 million in losses to investors.

Thomas D. Renison, 66, pleaded guilty to one count of conspiracy to commit wire fraud and two counts of filing false tax returns. U.S. District Judge George A. O’Toole, Jr. scheduled sentencing for Feb. 11, 2021. 

According to the charging document, between 2015 and 2018, Renison and his co-conspirator, Timothy J. Allcott, fraudulently raised and solicited funds from victims to invest in ARO Equity LLC – a privately-held investment company that purportedly pooled money from investors and then invested it in various New England-based businesses. In order to raise these funds, Renison and Allcott misrepresented to victims how their money would be invested, ARO’s investment track record and the safety of the investments. Allcott and Renison also concealed Renison’s ownership interest and affiliation with ARO because Renison had previously been barred by the Securities and Exchange Commission (SEC) and regulators in Maine from working in the securities industry. 

Over the course of the scheme, ARO took in over $5 million from investors; however, only about half of the funds were actually invested. Of the investments that were actually made, the substantial majority yielded significant losses. Despite these losses, none of the victims were informed of the poor performance of prior investments. Instead, the victims were told on many occasions that the investments were doing well and remained safe. When victims invested with ARO, they signed promissory notes, agreeing to receive monthly interest payments on their investments. ARO generally made these scheduled monthly payments; however, because ARO’s actual investments earned little to no returns, the monthly payments to existing investors were made using funds raised from more recent investors.

The defendants’ scheme also involved misrepresentations to the victims regarding how their investments would be used. Victims were generally told that their investments were to be used by ARO to fund investments in one of three different businesses. Despite this, the investment funds were often used for purposes other than what was represented to the investors – including using the funds to pay Renison and Allcott exorbitant commission fees, satisfy monthly interest obligations to other investors and to invest in different undisclosed businesses.  As part of the scheme, Allcott and Renison disguised commissions paid to Renison as loans to Renison’s wife, which allowed them to continue concealing Renison’s ownership stake in the company. In addition, Renison failed to declare more than half a million dollars of commission income and failed to pay over $150,000 in taxes. 

Allcott previously pleaded guilty to one count of conspiracy to commit wire fraud. In January 2020, the SEC charged Allcott and Renison with fraudulently misleading investors in connection with the same conduct. 

United States Attorney Andrew E. Lelling; Joseph R. Bonavolonta, Special Agent in Charge of the Federal Bureau of Investigation, Boston Field Office; and Joleen Simpson, Acting Special Agent in Charge of the Internal Revenue Service’s Criminal Investigations in Boston made the announcement today. Assistant U.S. Attorney Jordi de Llano, Deputy Chief of Lelling’s Securities, Financial & Cyber Fraud Unit, is prosecuting the case.

Docket (0 Docs):   https://docs.google.com/spreadsheets/d/1WERk5bY_2wjtrrosbcBwT_Y_qb1O0FUmBhAX6Ez6138
  Last Updated: 2024-04-15 14:47:27 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