Score:   1
Docket Number:   ED-MO  4:19-cr-00395
Case Name:   USA v. Vonderahe
  Press Releases:
St. Louis, MO – Bryan G. Vonderahe, 45, of Kirkwood, Missouri, was sentenced to 48 months in federal prison, and ordered to pay approximately 3.8 Million Dollars in restitution to his former employer following his conviction for wire fraud.  Vonderahe appeared in federal court today before U.S. District Judge Ronnie L. White. 

According to court documents, beginning during January 2012 and continuing through January 2019, Vonderahe schemed to defraud The Boyd Group and its affiliated companies where he was employed as chief financial officer and controller.  After setting himself up as a sham vendor, Vonderahe issued approximately 500 company checks to himself during that period of time, totaling approximately 3.8 million dollars, without the knowledge or authority of the company’s ownership.  Vonderahe falsified internal company records and issued false financial statements to the company’s outside auditors in order to cover up and conceal his lengthy and substantial fraud scheme.  Vonderahe used the stolen and embezzled funds for his own personal use, unrelated to the legitimate business of the company, including to pay for luxury automobiles; to pay for travel for himself and his family to locations such as Florida, Colorado, and Nevada; to make payments on his personal residential mortgage; and to pay for gambling and related activities.  The United States forfeited several of Vonderahe’s luxury automobiles, including a Range Rover and a Cadillac Escalade, as well as his personal residence at 1943 Windy Hill Road in Kirkwood, Missouri.

The Federal Bureau of Investigation investigated this case.  Assistant U.S. Attorney Hal Goldsmith handled the case for the U.S. Attorney’s Office.

St. Louis, MO – Bryan G. Vonderahe, 45, of Kirkwood, Missouri, pleaded guilty to three felony counts of wire fraud.  Vonderahe appeared in federal court today before U.S. District Judge Ronnie L. White who accepted his plea and set his sentencing date for January 16, 2020.

According to court documents, beginning during January 2012 and continuing through January 2019, Vonderahe schemed to defraud The Boyd Group and its affiliated companies where he was employed as chief financial officer and controller.  Vonderahe issued approximately 500 company checks to himself during that period of time, totaling approximately 3.8 million dollars, without the knowledge or authority of the company’s ownership.  Vonderahe falsified internal company records and issued false financial statements to the company’s outside auditors in order to cover up and conceal his fraud scheme.  Vonderahe used the stolen and embezzled funds for his own personal use, unrelated to the legitimate business of the company, including to pay for travel for himself and his family to locations such as Florida, Colorado, and Nevada; to make payments on his personal residential mortgage; and to pay for gambling and related activities.

“It is unfortunate that some people are willing to betray the trust placed in them,” said Special Agent in Charge Richard Quinn of the FBI St. Louis Division. “But when it occurs, we will aggressively act to protect businesses and the public from fraud and corruption.”

As part of his guilty plea, Vonderahe agreed to forfeit to the United States a GMC Acadia Denali; a Land Rover, Range Rover Sport; and his residence at 1943 Windy Hill Road, St. Louis, MO  63122. 

Vonderahe faces a maximum penalty of 20 years in prison and a $250,000 fine as to each of the three counts.  Restitution is also mandatory.  In determining the actual sentence, a judge is required to consider the U.S. Sentencing Guidelines, which provide recommended sentencing ranges.

The Federal Bureau of Investigation is investigating this case.  Assistant U.S. Attorneys Hal Goldsmith and Kyle Bateman are handling the case for the U.S. Attorney’s Office.

St. Louis, MO –Bryan Vonderahe, 45, of Kirkwood, Missouri, was charged on Thursday, May 16, in a federal indictment for three counts of Wire Fraud.  He appeared this morning in front of U.S. Magistrate Judge Patricia Cohen.

The indictment charging Bryan Vonderahe alleges that beginning during January, 2012 and continuing through January, 2019, Vonderahe schemed to defraud a local company where he was employed as chief financial officer and controller.  Vonderahe is alleged to have issued approximately 500 company checks to himself during that period of time, totaling approximately 3.8 million dollars, without the knowledge or authority of the company’s ownership.  The indictment alleges that Vonderahe falsified internal company records and issued false financial statements to the company’s outside auditors in order to cover up and conceal his fraud scheme.  Vonderahe is alleged to have used the stolen and embezzled funds for his own personal use, unrelated to the legitimate business of the company, including to pay for a lavish lifestyle; to pay for travel for himself and his family to locations such as Florida, Colorado, and Nevada; to make payments on his personal residential mortgage; and to pay for gambling and related activities.

Related to the indictment, a Federal Judge issued seizure warrants for two vehicles, a GMC Acadia Denali and a Land Rover, Range Rover Sport.  The Indictment seeks forfeiture of Vonderahe’s residence on Windy Hill Road in Kirkwood, Missouri, and a second residence on Chardin Place in St. Louis, Missouri.

If convicted, as to each charge Vonderahe faces a maximum penalty of 20 years in prison and a $250,000 fine.  Restitution is also mandatory.  In determining the actual sentences, a judge is required to consider the U.S. Sentencing Guidelines, which provide recommended sentencing ranges.

The Federal Bureau of Investigation is investigating this case.  Assistant U.S. Attorneys Hal Goldsmith and Kyle Bateman are handling the case for the U.S. Attorney’s Office.

Docket (0 Docs):   https://docs.google.com/spreadsheets/d/1CDSiUl-45J9gg13e-86slehiHBZWbZrul1hcJ3p04k4
  Last Updated: 2024-04-12 08:29:18 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