Score:   1
Docket Number:   SD-TX  4:18-cr-00383
Case Name:   USA v. Elsner et al
  Press Releases:
HOUSTON – Two men have been ordered to federal prison following their convictions for conspiracy to commit wire fraud involving a fraudulent invoice scheme, announced U.S. Attorney Ryan K. Patrick. 

Larry Allen Page, 67, of Katy, and John A. Elsner, 53, formerly of Houston and now of Washington State, pleaded guilty Dec. 11, 2018, and Jan. 7, 2019, respectively.

Today, U.S. District Judge Nancy F. Atlas ordered Page to serve 15 months in federal prison and pay $5,467,532.54 in restitution to his victims. Two days prior, Elsner was sentenced to 51 months in prison and $5,579,532.54 in restitution. Both men will also be required to serve one and three years of supervised release, respectively, following their release from prison.   

At Elsner’s hearing, the court heard that the scheme spanned four years and the amount in false invoices grew each year of the scheme. Judge Atlas noted that the length of and repetitive nature of the criminal conduct was a factor in the decision of how long to send each to prison.

Elsner and Page defrauded a business lender of more than $4 million and two investors of $1.5 million. Elsner ran the day-to-day operations of Logistical Solutions International Inc. (LSI) as general manager and president. Page was the vice president of Finance. Elsner was also a majority shareholder in LSI. 

LSI provided corporations with logistical support and training services that facilitated the stay of international visitors on assignment to train, attend meetings and work outside their home country. LSI provided these services to the oil and gas industry in the Middle East. LSI financed their operations primarily through the factoring of the LSI’s invoices to their customers.

Elsner, on behalf of LSI, entered into a factoring agreement with a lending entity to purchase LSI’s accounts receivable at a discount. During the scheme, Page and Elsner knowingly sold falsified LSI invoices to the lender under the false pretense that LSI had completed the work described in the invoice and the invoice was a final invoice ready to be submitted to LSI’s customer.  At the time the scheme to defraud collapsed, LSI’s debt to the factoring company for unpaid false invoices was $4,037,532.54. 

Both Page and Elsner were allowed to remain on bond and voluntarily surrender to a U.S. Bureau of Prisons facility to be determined in the near future.

IRS - Criminal Investigation and the Secret Service conducted the investigation. in Houston. Assistant U.S. Attorney Melissa Annis is prosecuting the case.

Docket (0 Docs):   https://docs.google.com/spreadsheets/d/1ekdY0Aaxuy6aHRFs8hEYUieW2Kh1gA8RriAmnhyu4WY
  Last Updated: 2024-04-09 20:14:40 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 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