Download as pdf or txt
Download as pdf or txt
You are on page 1of 25

CLOSED,APPEAL,CASREF

Live Database
U.S. District Court − Eastern District of Tennessee (Chattanooga)
CRIMINAL DOCKET FOR CASE #: 1:96−cr−00050 All Defendants

Case title: USA v. Heaps, et al Date Filed: 04/23/1996

Date Terminated: 01/06/1997

Assigned to: District Judge R Allan


Edgar

Defendant (1)
Craig W Heaps represented by Michael A Wagner
TERMINATED: 11/25/1996 Wagner & Weeks, PLLC
701 Market Street
Suite 310
Chattanooga, TN 37402
423−756−7923
Fax: 423−267−2997
Email: maw@wagnerinjury.com
TERMINATED: 11/25/1996
LEAD ATTORNEY
ATTORNEY TO BE NOTICED
Designation: CJA Appointment

Pending Counts Disposition


18:371.F CONSPIRACY TO Deft committed to custody of Bureau of Prisons for
DEFRAUD THE UNITED term of 60 months of each of counts 1−55 and a
STATES, Telemarketing scheme to term of 80 months on counts 65, conc. consc. Deft
defraud victims. placed on supervised release for term of 3 years on
(1) each of count of conviction, conc.
Deft committed to custody of Bureau of Prisons for
18:1341.F MAIL FRAUD 18:2 term of 60 months of each of counts 1−55 and a
Aiding and Abetting term of 80 months on counts 65, conc. consc. Deft
(52−54) placed on supervised release for term of 3 years on
each of count of conviction, conc.
Deft committed to custody of Bureau of Prisons for
18:1342.F FICTITIOUS NAME term of 60 months of each of counts 1−55 and a
OR ADDRESS 18:2 Aiding and term of 80 months on counts 65, conc. consc. Deft
Abetting placed on supervised release for term of 3 years on
(55) each of count of conviction, conc.
Deft committed to custody of Bureau of Prisons for
18:1957−7600.F ENGAGING IN term of 60 months of each of counts 1−55 and a
MONETARY TRANSACTIONS term of 80 months on counts 65, conc. consc. Deft
18:2 Aiding and Abetting placed on supervised release for term of 3 years on
(65) each of count of conviction, conc.

Highest Offense Level (Opening)


Felony

Terminated Counts Disposition


18:1956−4700.F MONEY
LAUNDERING − POSTAL, Remaining counts 56−64 are dismissed upon gov't
INTERSTATE WIRE 18:2 Aiding motion and courts order. Count 66 dismissed upon
and Abetting agreed preliminary order of forfeiture.
(56−64)
18:982.F CRIMINAL Remaining counts 56−64 are dismissed upon gov't
FORFEITURE 18:2 Aiding and motion and courts order. Count 66 dismissed upon
Abetting agreed preliminary order of forfeiture.
(66)

Highest Offense Level


(Terminated)
Felony

Complaints Disposition
None

Assigned to: District Judge R


Allan Edgar

Defendant (2)
Jeffrey Kreidel represented by Arvin H Reingold
TERMINATED: 09/09/1996 Law Office of Arvin H Reingold
1010 Market Street
Suite 401 Park Plaza Building
Chattanooga, TN 37402−2650
423−756−3452
TERMINATED: 05/09/1996
LEAD ATTORNEY
ATTORNEY TO BE NOTICED

Ashley L Ownby
Law Office of Ashley L Ownby
Post Office Box 176
180 North Ocoee Street
Cleveland, TN 37364−0176
423−479−1324
Fax: 423−472−6627
Email: ashleyownby@ashleyownby.com
TERMINATED: 09/09/1996
LEAD ATTORNEY
ATTORNEY TO BE NOTICED
Designation: CJA Appointment

Mark C Biesack

615 Walnut Street
Suite 206
Chattanooga, TN 37402
423−267−2136
TERMINATED: 05/13/1996
LEAD ATTORNEY
ATTORNEY TO BE NOTICED

Pending Counts Disposition


18:371.F CONSPIRACY TO
DEFRAUD THE UNITED Deft committed to custody of bureau of prisons for
STATES, Telemarketing scheme term of 60 months on each of counts 1−51, 53, and
to defraud victims. 54, concurrently.
(1)
18:1343.F FRAUD BY WIRE Deft committed to custody of bureau of prisons for
18:2 Aiding and Abetting term of 60 months on each of counts 1−51, 53, and
(13) 54, concurrently.
18:1343.F FRAUD BY WIRE Deft committed to custody of bureau of prisons for
18:2 Aiding and Abetting term of 60 months on each of counts 1−51, 53, and
(36) 54, concurrently.
18:1341.F MAIL FRAUDS 18:2 Deft committed to custody of bureau of prisons for
Aiding and Abetting term of 60 months on each of counts 1−51, 53, and
(53) 54, concurrently.
18:1341.F MAIL FRAUD 18:2 Deft committed to custody of bureau of prisons for
Aiding and Abetting term of 60 months on each of counts 1−51, 53, and
(54) 54, concurrently.

Highest Offense Level


(Opening)
Felony

Terminated Counts Disposition


None

Highest Offense Level


(Terminated)
None

Complaints Disposition
None

Assigned to: District Judge R


Allan Edgar
Appeals court case number:
97−5095

Defendant (3)
Terrance D Brown represented by Howell G Clements
TERMINATED: 01/06/1997 Clements & Cross
1010 Market Street
Suite 401
Chattanooga, TN 37402
423−757−5003
Email: clementsandcross@blomand.net
TERMINATED: 01/06/1997
LEAD ATTORNEY
ATTORNEY TO BE NOTICED
Designation: CJA Appointment

Pending Counts Disposition


Deft commited to custody of Bureau of Prisons for
term of 120 months. Term consists of 60 months of
18:371.F CONSPIRACY TO each of counts 1,4,5, & 8, conc.; 60 months as to
DEFRAUD THE UNITED each of counts 15,20,30 & 32, conc. w/ each other
STATES, Telemarketing scheme but consc. to counts 1,4,5, & 8; 120 months on cou nt
to defraud victims. 54, conc w/all other counts. Deft placed on
(1) supervised release for term of 3 years. Term consists
of 3 years on counts 1,4,58,15,20,30,32 & 54, conc.
18:1343.F FRAUD BY WIRE Deft commited to custody of Bureau of Prisons for
18:2 Aiding and Abetting term of 120 months. Term consists of 60 months of
(4−5) each of counts 1,4,5, & 8, conc.; 60 months as to
each of counts 15,20,30 & 32, conc. w/ each other
but consc. to counts 1,4,5, & 8; 120 months on cou nt
54, conc w/all other counts. Deft placed on
supervised release for term of 3 years. Term consists
of 3 years on counts 1,4,58,15,20,30,32 & 54, conc.
Deft commited to custody of Bureau of Prisons for
term of 120 months. Term consists of 60 months of
each of counts 1,4,5, & 8, conc.; 60 months as to
18:1343.F FRAUD BY WIRE each of counts 15,20,30 & 32, conc. w/ each other
18:2 Aiding and Abetting but consc. to counts 1,4,5, & 8; 120 months on cou nt
(8) 54, conc w/all other counts. Deft placed on
supervised release for term of 3 years. Term consists
of 3 years on counts 1,4,58,15,20,30,32 & 54, conc.
Deft commited to custody of Bureau of Prisons for
term of 120 months. Term consists of 60 months of
each of counts 1,4,5, & 8, conc.; 60 months as to
18:1343.F FRAUD BY WIRE each of counts 15,20,30 & 32, conc. w/ each other
18:2 Aiding and Abetting but consc. to counts 1,4,5, & 8; 120 months on cou nt
(15) 54, conc w/all other counts. Deft placed on
supervised release for term of 3 years. Term consists
of 3 years on counts 1,4,58,15,20,30,32 & 54, conc.
Deft commited to custody of Bureau of Prisons for
term of 120 months. Term consists of 60 months of
each of counts 1,4,5, & 8, conc.; 60 months as to
18:1343.F FRAUD BY WIRE each of counts 15,20,30 & 32, conc. w/ each other
18:2 Aiding and Abetting but consc. to counts 1,4,5, & 8; 120 months on cou nt
(20) 54, conc w/all other counts. Deft placed on
supervised release for term of 3 years. Term consists
of 3 years on counts 1,4,58,15,20,30,32 & 54, conc.
Deft commited to custody of Bureau of Prisons for
term of 120 months. Term consists of 60 months of
each of counts 1,4,5, & 8, conc.; 60 months as to
18:1343.F FRAUD BY WIRE each of counts 15,20,30 & 32, conc. w/ each other
18:2 Aiding and Abetting but consc. to counts 1,4,5, & 8; 120 months on cou nt
(30) 54, conc w/all other counts. Deft placed on
supervised release for term of 3 years. Term consists
of 3 years on counts 1,4,58,15,20,30,32 & 54, conc.
Deft commited to custody of Bureau of Prisons for
term of 120 months. Term consists of 60 months of
each of counts 1,4,5, & 8, conc.; 60 months as to
18:1343.F FRAUD BY WIRE each of counts 15,20,30 & 32, conc. w/ each other
18:2 Aiding and Abetting
(32) but consc. to counts 1,4,5, & 8; 120 months on cou nt
54, conc w/all other counts. Deft placed on
supervised release for term of 3 years. Term consists
of 3 years on counts 1,4,58,15,20,30,32 & 54, conc.
Deft commited to custody of Bureau of Prisons for
term of 120 months. Term consists of 60 months of
each of counts 1,4,5, & 8, conc.; 60 months as to
18:1341.F MAIL FRAUD 18:2 each of counts 15,20,30 & 32, conc. w/ each other
Aiding and Abetting but consc. to counts 1,4,5, & 8; 120 months on cou nt
(54) 54, conc w/all other counts. Deft placed on
supervised release for term of 3 years. Term consists
of 3 years on counts 1,4,58,15,20,30,32 & 54, conc.

Highest Offense Level


(Opening)
Felony

Terminated Counts Disposition


None
Highest Offense Level
(Terminated)
None

Complaints Disposition
None

Assigned to: District Judge R


Allan Edgar

Defendant (4)
Jady Hodge represented by R Dee Hobbs
TERMINATED: 07/18/1996 Hamilton County Attorneys Office
204 County Courthouse
625 Georgia Avenue
Chattanooga, TN 37402
423−209−6150
Fax: 423−209−6151
Email: bell.hobbslaw@gmail.com
TERMINATED: 07/18/1996
LEAD ATTORNEY
ATTORNEY TO BE NOTICED
Designation: CJA Appointment

Pending Counts Disposition


Deft committed to custody of Bureau of Prisons for
18:371.F CONSPIRACY TO term of 33 months; Term consists of 33 months on
DEFRAUD THE UNITED each of cts. 1,2,3,7,16,18,19,24,27,31,35,53; to be
STATES, Telemarketing scheme served concurrently; Deft placed on supervised
to defraud victims. release for term of 3 yrs; Restitution of $300 ,459.50
(1) due immediately; Special assessment of $600.00 pmt
due immediately
Deft committed to custody of Bureau of Prisons for
term of 33 months; Term consists of 33 months on
18:1343.F FRAUD BY WIRE each of cts. 1,2,3,7,16,18,19,24,27,31,35,53; to be
18:2 Aiding and Abetting served concurrently; Deft placed on supervised
(2−3) release for term of 3 yrs; Restitution of $300 ,459.50
due immediately; Special assessment of $600.00 pmt
due immediately
Deft committed to custody of Bureau of Prisons for
term of 33 months; Term consists of 33 months on
18:1343.F FRAUD BY WIRE each of cts. 1,2,3,7,16,18,19,24,27,31,35,53; to be
18:2 Aiding and Abetting served concurrently; Deft placed on supervised
(7) release for term of 3 yrs; Restitution of $300 ,459.50
due immediately; Special assessment of $600.00 pmt
due immediately
Deft committed to custody of Bureau of Prisons for
term of 33 months; Term consists of 33 months on
18:1343.F FRAUD BY WIRE each of cts. 1,2,3,7,16,18,19,24,27,31,35,53; to be
18:2 Aiding and Abetting served concurrently; Deft placed on supervised
(16) release for term of 3 yrs; Restitution of $300 ,459.50
due immediately; Special assessment of $600.00 pmt
due immediately
18:1343.F FRAUD BY WIRE Deft committed to custody of Bureau of Prisons for
18:2 Aiding and Abetting term of 33 months; Term consists of 33 months on
(18−19) each of cts. 1,2,3,7,16,18,19,24,27,31,35,53; to be
served concurrently; Deft placed on supervised
release for term of 3 yrs; Restitution of $300 ,459.50
due immediately; Special assessment of $600.00 pmt
due immediately
Deft committed to custody of Bureau of Prisons for
term of 33 months; Term consists of 33 months on
18:1343.F FRAUD BY WIRE each of cts. 1,2,3,7,16,18,19,24,27,31,35,53; to be
18:2 Aiding and Abetting served concurrently; Deft placed on supervised
(24) release for term of 3 yrs; Restitution of $300 ,459.50
due immediately; Special assessment of $600.00 pmt
due immediately
Deft committed to custody of Bureau of Prisons for
term of 33 months; Term consists of 33 months on
18:1343.F FRAUD BY WIRE each of cts. 1,2,3,7,16,18,19,24,27,31,35,53; to be
18:2 Aiding and Abetting served concurrently; Deft placed on supervised
(27) release for term of 3 yrs; Restitution of $300 ,459.50
due immediately; Special assessment of $600.00 pmt
due immediately
Deft committed to custody of Bureau of Prisons for
term of 33 months; Term consists of 33 months on
18:1343.F FRAUD BY WIRE each of cts. 1,2,3,7,16,18,19,24,27,31,35,53; to be
18:2 Aiding and Abetting served concurrently; Deft placed on supervised
(31) release for term of 3 yrs; Restitution of $300 ,459.50
due immediately; Special assessment of $600.00 pmt
due immediately
Deft committed to custody of Bureau of Prisons for
term of 33 months; Term consists of 33 months on
18:1343.F FRAUD BY WIRE each of cts. 1,2,3,7,16,18,19,24,27,31,35,53; to be
18:2 Aiding and Abetting served concurrently; Deft placed on supervised
(35) release for term of 3 yrs; Restitution of $300 ,459.50
due immediately; Special assessment of $600.00 pmt
due immediately
Deft committed to custody of Bureau of Prisons for
term of 33 months; Term consists of 33 months on
18:1341.F MAIL FRAUD 18:2 each of cts. 1,2,3,7,16,18,19,24,27,31,35,53; to be
Aiding and Abetting served concurrently; Deft placed on supervised
(53) release for term of 3 yrs; Restitution of $300 ,459.50
due immediately; Special assessment of $600.00 pmt
due immediately

Highest Offense Level


(Opening)
Felony

Terminated Counts Disposition


None

Highest Offense Level


(Terminated)
None

Complaints Disposition
None

Assigned to: District Judge R Allan


Edgar

Defendant (5)
Richard Simkins represented by Deirdra J Brown
TERMINATED: 11/25/1996 Federal Defender Services of Eastern Tennessee,
Inc. (Chatt)
One Central Plaza, Suite 600
835 Georgia Avenue
Chattanooga, TN 37402
423−756−4349
TERMINATED: 11/25/1996
LEAD ATTORNEY
ATTORNEY TO BE NOTICED
Designation: CJA Appointment

Pending Counts Disposition


18:371.F CONSPIRACY TO Deft committed to custody of Bureau of Prisons for
DEFRAUD THE UNITED term of 24 months on each of counts
STATES, Telemarketing scheme to 1,6,12,21,26,&34, conc. Deft placed on supervised
defraud victims. release for term of 3 years on each of counts
(1) 1,6,12,21,26 & 34, conc.
Deft committed to custody of Bureau of Prisons for
18:1343.F FRAUD BY WIRE 18:2 term of 24 months on each of counts
Aiding and Abetting 1,6,12,21,26,&34, conc. Deft placed on supervised
(6) release for term of 3 years on each of counts
1,6,12,21,26 & 34, conc.
Deft committed to custody of Bureau of Prisons for
18:1343.F FRAUD BY WIRE 18:2 term of 24 months on each of counts
Aiding and Abetting 1,6,12,21,26,&34, conc. Deft placed on supervised
(12) release for term of 3 years on each of counts
1,6,12,21,26 & 34, conc.
Deft committed to custody of Bureau of Prisons for
18:1343.F FRAUD BY WIRE 18:2 term of 24 months on each of counts
Aiding and Abetting 1,6,12,21,26,&34, conc. Deft placed on supervised
(21) release for term of 3 years on each of counts
1,6,12,21,26 & 34, conc.
Deft committed to custody of Bureau of Prisons for
18:1343.F FRAUD BY WIRE 18:2 term of 24 months on each of counts
Aiding and Abetting 1,6,12,21,26,&34, conc. Deft placed on supervised
(26) release for term of 3 years on each of counts
1,6,12,21,26 & 34, conc.
Deft committed to custody of Bureau of Prisons for
18:1343.F FRAUD BY WIRE 18:2 term of 24 months on each of counts
Aiding and Abetting 1,6,12,21,26,&34, conc. Deft placed on supervised
(34) release for term of 3 years on each of counts
1,6,12,21,26 & 34, conc.

Highest Offense Level (Opening)


Felony

Terminated Counts Disposition


18:1343.F FRAUD BY WIRE 18:2 Remaining count dismissed upon gov't motion and
Aiding and Abetting courts order.
(37)

Highest Offense Level


(Terminated)
Felony

Complaints Disposition
None

Assigned to: District Judge R


Allan Edgar

Defendant (6)
Matthew Ochoa represented by Jacqueline E Schulten
TERMINATED: 10/21/1996 −
736 Georgia Avenue
Suite 600 Dome Building
Chattanooga, TN 37402
423−267−9181
TERMINATED: 10/21/1996
LEAD ATTORNEY
ATTORNEY TO BE NOTICED
Designation: CJA Appointment

Pending Counts Disposition


18:371.F CONSPIRACY TO
DEFRAUD THE UNITED Deft committed to custody of Bureau of Prisons for
STATES, Telemarketing scheme term of 21 months on each of counts
to defraud victims. 1,9,10,11,14,17,22,23,25,28,29, and 33 concurrently.
(1)
18:1343.F FRAUD BY WIRE Deft committed to custody of Bureau of Prisons for
18:2 Aiding and Abetting term of 21 months on each of counts
(9−11) 1,9,10,11,14,17,22,23,25,28,29, and 33 concurrently.
18:1343.F FRAUD BY WIRE Deft committed to custody of Bureau of Prisons for
18:2 Aiding and Abetting term of 21 months on each of counts
(14) 1,9,10,11,14,17,22,23,25,28,29, and 33 concurrently.
18:1343.F FRAUD BY WIRE Deft committed to custody of Bureau of Prisons for
18:2 Aiding and Abetting term of 21 months on each of counts
(17) 1,9,10,11,14,17,22,23,25,28,29, and 33 concurrently.
18:1343.F FRAUD BY WIRE Deft committed to custody of Bureau of Prisons for
18:2 Aiding and Abetting term of 21 months on each of counts
(22−23) 1,9,10,11,14,17,22,23,25,28,29, and 33 concurrently.
18:1343.F FRAUD BY WIRE Deft committed to custody of Bureau of Prisons for
18:2 Aiding and Abetting term of 21 months on each of counts
(25) 1,9,10,11,14,17,22,23,25,28,29, and 33 concurrently.
18:1343.F FRAUD BY WIRE Deft committed to custody of Bureau of Prisons for
18:2 Aiding and Abetting term of 21 months on each of counts
(28−29) 1,9,10,11,14,17,22,23,25,28,29, and 33 concurrently.
18:1343.F FRAUD BY WIRE Deft committed to custody of Bureau of Prisons for
18:2 Aiding and Abetting term of 21 months on each of counts
(33) 1,9,10,11,14,17,22,23,25,28,29, and 33 concurrently.

Highest Offense Level


(Opening)
Felony

Terminated Counts Disposition


None

Highest Offense Level


(Terminated)
None
Complaints Disposition
None

Plaintiff
USA represented by Andrea L Foster
Federal Trade Commission (Atlanta)
Atlanta Regional Office
60 Forsyth Street
Suite 5M35
Atlanta, GA 30303−2322
404−656−1359
TERMINATED: 01/06/1997
LEAD ATTORNEY
ATTORNEY TO BE NOTICED

Lawrence Hodapp
Federal Trade Commission (DC)
600 Pennsylvania Avenue and Sixth Street
NW
CC−8528
Washington, DC 20580
202−326−3135
TERMINATED: 01/06/1997
LEAD ATTORNEY
ATTORNEY TO BE NOTICED

Richard A Quaresima
Federal Trade Commission (DC)
600 Pennsylvania Avenue and Sixth Street
NW
CC−8528
Washington, DC 20580
202−326−3135
TERMINATED: 01/06/1997
LEAD ATTORNEY
ATTORNEY TO BE NOTICED

Suzanne H Bauknight
U S Department of Justice (Knox USAO)
Office of U S Attorney
800 Market Street
Suite 211
Knoxville, TN 37902
865−545−4167
Email: suzanne.bauknight@usdoj.gov
ATTORNEY TO BE NOTICED

Date Filed # Docket Text


04/23/1996 ORAL ORDER by Mag Judge John Y. Powers sealing case (KFB) (Entered:
04/28/1996)
04/23/1996 1 INDICTMENT by USA Counts filed against Craig W Heaps (1) count(s) 1, 52−54, 55,
56−64, 65, 66, Jeffrey Kreidel (2) count(s) 1, 13, 36, 53, 54, Terrance D Brown (3)
count(s) 1, 4−5, 8, 15, 20, 30, 32, 54, Jady Hodge (4) count(s) 1, 2−3, 7, 16, 18−19, 24,
27, 31, 35, 53, Richard Simkins (5) count(s) 1, 6, 12, 21, 26, 34, 37, Matthew Ochoa
(6) count(s) 1, 9−11, 14, 17, 22−23, 25, 28−29, 33 (SEALED) (Entered: 04/28/1996)
04/23/1996 WARRANT FOR ARREST issued for Terrance D Brown (SEALED) Modified on
04/28/1996 (Entered: 04/28/1996)
04/23/1996 WARRANT FOR ARREST issued for Craig W Heaps (SEALED) (Entered:
04/29/1996)
04/23/1996 WARRANT FOR ARREST issued for Jeffrey Kreidel (SEALED) (Entered:
04/29/1996)
04/23/1996 WARRANT FOR ARREST issued for Richard Simkins (SEALED) (Entered:
04/29/1996)
04/23/1996 WARRANT FOR ARREST issued for Matthew Ochoa (SEALED) (Entered:
04/29/1996)
04/23/1996 WARRANT FOR ARREST issued for Jady Hodge (SEALED) (Entered: 04/29/1996)
04/24/1996 2 MINUTES: before Mag Judge John Y. Powers initial appearance of Terrance D Brown
; Attorney Howell G Clements present (apptd) , ; detention hearing set for 10:30
4/29/96 for Terrance D Brown ; arraignment set for 10:30 4/29/96 for Terrance D
Brown Deft remains in cusody, case remains sealed. Present were Larry Hodapp and
Richard Quaresima, AUSA; Thelma Gillom, dc; David Shields, Pretrial; Diane Angel,
Angel & Assoc.(crt rpt). (SEALED) (Entered: 04/28/1996)
04/24/1996 3 WARRANT FOR ARREST returned executed as to Terrance D Brown on 4/24/96
(SEALED) (Entered: 04/28/1996)
04/29/1996 4 MINUTES: before Mag Judge John Y. Powers initial appearance of Jeffrey Kreidel ;
Attorney Arvin H Reingold present(ltd app); , ; arraignment set for 9:00 5/10/96 for
Jeffrey Kreidel Deft released on $25,000 O/R bond. Andrea Foster, AUSA; David
Shields, Pretrial Svcs; Mari Stanfill, dc; Jeannie Boleman, Accuscribe. (SEALED)
(Entered: 05/06/1996)
04/29/1996 5 WARRANT FOR ARREST returned executed as to Jeffrey Kreidel on 4/26/96
(SEALED) Modified on 05/07/1996 (Entered: 05/06/1996)
04/29/1996 6 APPEARANCE BOND Posted by Jeffrey Kreidel ( 25,000 O/R) (SEALED) (Entered:
05/06/1996)
04/29/1996 7 ORDER SETTING CONDITIONS OF RELEASE for Jeffrey Kreidel by Mag Judge
John Y. Powers (cc: all counsel) (SEALED) (Entered: 05/06/1996)
04/29/1996 8 MINUTES: before Mag Judge John Y. Powers dft Terrance D Brown arraigned; not
guilty to cts 1,4,5,8,15,20,30,32,54 plea entered; Attorney Howell Clements (apptd)
present; , ; pretrial conference set for 1:00 6/28/96 for Terrance D Brown ; motion
filing deadline set for 6/10/96 for Terrance D Brown ; jury trial set for 9:30 7/1/96 for
Terrance D Brown ; plea negotiation cutoff date set for 6/10/96 for Terrance D Brown
Deft released on $25,000 Property bond (copy attached). Andrea Foster, AUSA; Mari
Stanfil, dc; David Shields, Pretrial Srvc; Diane Angel, Angel & Assoc; (SEALED)
(Entered: 05/06/1996)
04/29/1996 9 APPEARANCE BOND Posted by Terrance D Brown ( $25,000 Property Bond)
(SEALED) (Entered: 05/06/1996)
04/29/1996 10 Agreement to Forfeit Property by Terrance D Brown (SEALED) (Entered:
05/06/1996)
04/29/1996 11 ORDER SETTING CONDITIONS OF RELEASE for Terrance D Brown by Mag
Judge John Y. Powers (SEALED) (Entered: 05/06/1996)
04/29/1996 12 CJA FORM 23 (Financial Affidavit) as to Terrance D Brown (SEALED) (Entered:
05/06/1996)
04/29/1996 13 ORDER by Mag Judge John Y. Powers Appointing Howell Clements to represent
Terrance D Brown (SEALED) (Entered: 05/06/1996)
04/29/1996 14 ORDER ON DISCOVERY AND SCHEDULING by Mag Judge John Y. Powers
(SEALED) (Entered: 05/06/1996)
04/29/1996 23 ORDER by Mag Judge John Y. Powers ; pretrial conference set for 1:00 6/28/96 for
Jeffrey Kreidel ; pretrial motions set for 6/10/96 for Jeffrey Kreidel ; jury trial set for
9:00 7/1/96 for Jeffrey Kreidel ; plea negotiation cutoff date set for 6/10/96 for Jeffrey
Kreidel (cc: all counsel) (SEALED) (Entered: 05/14/1996)
05/06/1996 15 WARRANT FOR ARREST returned executed as to Jady Hodge on 4/26/96
(SEALED) (Entered: 05/07/1996)
05/09/1996 16 CJA FORM 23 (Financial Affidavit) as to Jeffrey Kreidel (SEALED) Modified on
07/01/1996 (Entered: 05/13/1996)
05/09/1996 17 MINUTES: before Mag Judge John Y. Powers dft Jeffrey Kreidel arraigned; not guilty
to cts 1,2−51,13,36,53,54 plea entered; Attorney Mark C Biesack present; , ; pretrial
conference set for 1:00 6/28/96 for Jeffrey Kreidel ; pretrial motions set for 6/10/96 for
Jeffrey Kreidel ; jury trial set for 9:00 7/1/96 for Jeffrey Kreidel ; plea negotiation
cutoff date set for 6/10/96 for Jeffrey Kreidel; John McCoon, AUSA; Cyndee Holder,
dc; Recorded 903−1507, tape # 96−5−5. (SEALED) (Entered: 05/13/1996)
05/09/1996 NOTICE OF HEARING ; arraignment set for 8:30 5/14/96 for Jady Hodge (SEALED)
(Entered: 05/13/1996)
05/10/1996 19 MOTION for withdrawal of attorney by Jeffrey Kreidel (SEALED) (Entered:
05/13/1996)
05/13/1996 20 ORDER by Mag Judge John Y. Powers granting motion for withdrawal of attorney
Mark Biesack for deft Jeffrey Kreidel [19−1], and appointing Ashley L. Ownby.
(SEALED) Modified on 05/14/1996 (Entered: 05/13/1996)
05/14/1996 21 MINUTES: before Honorable R A. Edgar (under seal) guilty plea entered by defendant
Jady Hodge on counts 1,2,3,7,16,18,19,24,27,31,35,53 , ; sentencing hearing set for
4:00 7/18/96 for Jady Hodge Deft remains in custody. John MacCoon, AUSA; Gary
Turney, PO; Dee Hobbs, atty for Jady Hodge; Shannan Andrews, crt rptr; Cyndee
Holder, dc. (SEALED) (Entered: 05/14/1996)
05/14/1996 22 (SEALED) PLEA AGREEMENT as to Jady Hodge (SEALED) (Entered: 05/14/1996)
05/21/1996 24 CJA FORM 23 (Financial Affidavit) as to Craig W Heaps (SEALED) (Entered:
05/22/1996)
05/22/1996 25 MINUTES:arraignment before Mag Judge John Y. Powers dft Craig W Heaps
arraigned; not guilty to cts 1−66 plea entered; Attorney Michael A Wagner present; ,
pretrial conference set for 1:00 7/29/96 for Craig W Heaps ; pretrial motions set for
7/12/96 for Craig Heaps ; jury trial set for 9:30 7/30/96 for Craig W Heaps ; plea
negotiation cutoff date set for 7/12/96 for Craig W Heaps (SEALED) (Entered:
05/22/1996)
05/22/1996 26 ORDER by Mag Judge John Y. Powers ; pretrial conference set for 1:00 7/29/96 for
Craig W Heaps, for Jeffrey Kreidel, for Terrance D Brown ; pretrial motions set for
7/12/96 for Craig W Heaps, for Jeffrey Kreidel, for Terrance D Brown ; jury trial set
for 9:00 7/30/96 for Craig W Heaps, for Jeffrey Kreidel, for Terrance D Brown ; plea
negotiation cutoff date set for 7/12/96 for Craig W Heaps, for Jeffrey Kreidel, for
Terrance D Brown (cc: all counsel) (SEALED) (Entered: 05/22/1996)
05/22/1996 27 MEMORANDUM AND ORDER: by Mag Judge John Y. Powers appointing atty
Michael Wagner to represent Craig Warren Heaps And further amending Discovery &
Scheduling Order entered on 5/22/96 as to deft's Kreidel and Brown. (cc: all counsel)
(SEALED) (Entered: 05/22/1996)
05/30/1996 28 WARRANT FOR ARREST returned executed as to Craig W Heaps on 5/15/96
(SEALED) (Entered: 05/30/1996)
06/05/1996 29 MOTION to suppress physical evidence by Terrance D Brown C/S (SEALED)
(Entered: 06/06/1996)
06/05/1996 30 MEMORANDUM by Terrance D Brown in support of [29−1] C/S (SEALED)
(Entered: 06/06/1996)
06/06/1996 31 MOTION for attorney replacement by Craig W Heaps C/S (SEALED) (Entered:
06/06/1996)
06/07/1996 32 ORDER by Mag Judge John Y. Powers ; Suppression hearing set for 8:30 6/25/96 for
Terrance D Brown (cc: all counsel) (SEALED) (Entered: 06/07/1996)
06/17/1996 33 RESPONSE by USA to motion to suppress [29−1] (SEALED) (Entered: 06/18/1996)
06/17/1996 34 NOTICE OF HEARING ;rearraignment set for 8:30 6/24/96 for Jeffrey Kreidel
pretrial conference for 7/29/96 & jury trial for 7/30/96 are CANCELLED. (cc: all
counsel) (SEALED) (Entered: 06/18/1996)
06/24/1996 35 CTRM MINUTES: before Honorable R A. Edgar dft Jeffrey Kreidel rearraigned;
GUILTY plea entered; guilty to Counts 1−51, 53−54; Attorney Ashley Ownby
present; , plea agreement reserved for defendant Jeffrey Kreidel , ; sentencing hearing
set for 8:30 for Jeffrey Kreidel ; No prior felony record; Deft to on bond; Dty Clk
Genevea Ashby, Crt Rptr Shannon Andrews, AUSA Lawrence Hodapp; US Probation
Officer Gary Turney (SEALED) Modified on 07/01/1996 (Entered: 06/28/1996)
06/24/1996 36 SEALED PLEA AGREEMENT as to Jeffrey Kreidel dft entered guilty plea as to
counts 1−51, 53−54 (SEALED) (Entered: 07/01/1996)
06/24/1996 37 CJA FORM 20 (Attorney Payment Voucher) for Mark C Biesack as to Jeffrey Kreidel;
Atty appointed 5/13/96 (SEALED) (Entered: 07/01/1996)
06/25/1996 38 EXHIBIT/WITNESS LIST by USA (SEALED) (Entered: 07/01/1996)
06/25/1996 39 CJA FORM 20 (Attorney Payment Voucher) for Howell G Clements as to Terrance D
Brown; Atty apointed 4/29/96 (SEALED) (Entered: 07/01/1996)
06/25/1996 40 CTRM MINUTES: before Honorable R A. Edgar taking under advisement on 6/25/96
the motion to suppress [29−1] suppression hearing held on 6/25/96 ; Dty Clk Geneva
Ashby; Crt Rptr Shannon Andrews; AUSA John MacCoon (SEALED) (Entered:
07/01/1996)
06/26/1996 41 MEMORANDUM AND ORDER: by Honorable R A. Edgar denying motion to
suppress [29−1] (cc: all counsel) (SEALED) (Entered: 07/01/1996)
06/26/1996 42 CTRM MINUTES: before Honorable R A. Edgar dft Matthew Ochoa arraigned; NOT
GUILTY plea entered; Attorney Jacqueline E Schulten present for deft; , guilty plea
entered by Matthew as counts 1,9,10,11,14,17,22,23,25,28,29 and 33 and all other
counts plea agreement reserved for defendant Matthew Ochoa , ; pretrial conference
set for 4:30 8/26/96 for Matthew Ochoa jury trial set for 9:30 8/27/96 for Matthew
Ochoa ; Dpty Clk Mari Stanfill; Crt Rptr Shannon Andrews (recorded 1609−end, Tape
#96−6−6, #96−6−7−1 end, #96−6−8:1−681; AUSA Richard Quarisema; Pretrial
Services Officer Beth Miller and David Shields; Testimony by D Shields, B Miller, M
Ochoa (Exhibit 1 on left side of file) (SEALED) Modified on 07/01/1996 (Entered:
07/01/1996)
06/26/1996 43 ORDER by Mag Judge John Y. Powers that attorney Jackie Schulten is designated for
the present to represent the dft Matthew Ochoa (cc: all counsel) (SEALED) (Entered:
07/01/1996)
06/26/1996 44 ORDER OF DETENTION by Mag Judge John Y. Powers as to Matthew Ochoa is
ORDERED to be DETAINED WITHOUT BAIL pending the trial (cc: all counsel)
(SEALED) (Entered: 07/01/1996)
06/26/1996 45 ORDER ON DISCOVERY AND SCHEDULING by Mag Judge John Y. Powers (cc:
all counsel) (SEALED) (Entered: 07/01/1996)
06/26/1996 46 AMENDED ORDER ON DISCOVERY AND SCHEDULING by Mag Judge John Y.
Powers (cc: all counsel) (SEALED) (Entered: 07/01/1996)
06/26/1996 47 SUPPLEMENT, AGREEMENT TO FORFEIT PORPERTY executed by defendant
Terrance D Brown and John E Brown on 4/29/96 (SEALED) (Entered: 07/01/1996)
07/01/1996 48 RULE 40 Documents received from District of Northern District of CA at San Jose as
to defendant Matthew Ochoa; Documents include: Order of removal (Trumbull, Mag
Judge); Transportation Order; Mag. Minutes; Gov't bond recommendation of $100,000
secured; Affidavit of SA/FBI and Docket Sheets C/S (SEALED) (Entered:
07/01/1996)
07/01/1996 49 FINANCIAL AFFIDAVIT of Matthew Ochoa on behalf of defendant Matthew Ochoa
(5/17/96) (SEALED) (Entered: 07/01/1996)
07/01/1996 50 RULE 40 removal hearing waived by defendant Matthew Ochoa executed on 6/6/96
(SEALED) (Entered: 07/01/1996)
07/01/1996 51 APPEARANCE BOND Posted by Matthew Ochoa ( $100,000 secured (PR)); Sureties
Carlos Ochoa 225 Pamela Dr #17, Mountainview, CA 94040 (415) 967−4396 and
Mike Sanchez 2427 Ross Rd, Palo Alto, Ca 94303, (408) 446−2020; (5/17/96)
(SEALED) (Entered: 07/01/1996)
07/01/1996 51 ORDER SETTING CONDITIONS OF RELEASE for Matthew Ochoa dft shall reside
w/his father; Mag. Judge Patricia Trumbull executed at Northern District of CA, San
Jose (SEALED) (Entered: 07/01/1996)
07/16/1996 52 MOTION to continue due to fugitive codefendant by USA as to Richard Simkins C/S
(SEALED) (Entered: 07/16/1996)
07/18/1996 53 ORDER by Honorable R A. Edgar denying motion to continue due to fugitive
codefendant [52−1] (cc: all counsel) (SEALED) (Entered: 07/18/1996)
07/18/1996 54 MOTION to unseal by USA as to Craig W Heaps, Jeffrey Kreidel, Terrance D Brown,
Jady Hodge, Richard Simkins, Matthew Ochoa C/S (SEALED) (Entered: 07/18/1996)
07/18/1996 56 (SEALED) PLEA AGREEMENT as to Craig W Heaps (SEALED) (Entered:
07/23/1996)
07/18/1996 59 CTRM MINUTES: before Honorable R A. Edgar , guilty plea entered by Craig W
Heaps , plea agreement reserved for defendant Craig W Heaps , ; sentencing hearing
reset for 8:30 on 9/23/96 for Craig W Heaps ; Dpty Clk Mari Stanfill; Crt Rptr
Shannon Andrews, Probation Officer Gary Turney, AUSA Richard Quaresma, Atty
Michael Wagner for deft (appointed); deft to remain in custody (SEALED) (Entered:
07/24/1996)
07/18/1996 60 CTRM MINUTES: before Honorable R A. Edgar sentencing hearing held on 7/18/96 ,
guilty plea entered by defendant Jady Hodge , sentencing Jady Hodge (4) count(s) 1, 2
−3 , 7 , 16 , 18 −19 , 24 , 27 , 31 , 35 , 53 . Deft committed to custody of Bureau of
Prisons for term of 33 months; Term consists of 33 months on each of cts.
1,2,3,7,16,18,19,24,27,31,35,53; to be served concurrently; Deft placed on supervised
release for term of 3 yrs; Restitution of $300,459.50 due immediately; Special
assessment of $600.00 pmt due immediately , terminating party Jady Hodge ; Crt Rptr
Shannon Andrews, Dpty Clk Mari Stanfill, Probation Officer Gary Turney, AUSA
Richard Quaresima, Atty for dft R Dee Hobbs (SEALED) (Entered: 07/25/1996)
07/19/1996 57 JUDGMENT by Honorable R A. Edgar issued as to Jady Hodge O.B. 67 Pg 197 (cc:
all counsel) (SEALED) (Entered: 07/23/1996)
07/19/1996 61 ORDER by Honorable R A. Edgar granting motion to unseal case [54−1] case
unsealed (cc: all counsel) (SEALED) (Entered: 07/25/1996)
07/22/1996 55 MOTION for attorney R. Greg Carter to appear pro hac vice by Terrance D Brown
C/S (SEALED) (Entered: 07/23/1996)
07/23/1996 58 ORDER by Mag Judge John Y. Powers granting motion for attorney R. Greg Carter to
appear pro hac vice [55−1] (cc: all counsel) (SEALED) (Entered: 07/23/1996)
07/30/1996 62 MOTION for subpoenaes to issue at gov't expense pursuant to rule 17 (b) by Terrance
D Brown C/S (DJH) (Entered: 07/31/1996)
08/01/1996 63 ORDER by Mag Judge John Y. Powers granting motion for subpoenaes to issue at
gov't expense pursuant to rule 17 [62−1] (cc: all counsel) (SEALED) (Entered:
08/01/1996)
08/01/1996 64 MOTION for severance of Terrance Brown pursuant to rule 14, to sever from the other
co−defendants and/or to sever the charges against Terrance Brown which are counts
four, five, eight, twenty, thirty, thirty−two and fifthy−four from the other counts as to
the other defendants by Terrance D Brown C/S (SEALED) (Entered: 08/01/1996)
08/01/1996 65 PETITION FOR WRIT OF HABEAS CORPUS AD PROSEQUENDUM as Richard
Simkins by plaintiff USA (DJH) (Entered: 08/05/1996)
08/01/1996 66 ORDER by Mag Judge John Y. Powers granting petition [65−1] for writ of habeas
corpus ad prosequendum as to deft Richard Simkins (cc: all counsel) (DJH) (Entered:
08/05/1996)
08/01/1996 WRIT issued as to deft Richard Simkins and hand delivered to USM for service (DJH)
(Entered: 08/05/1996)
08/02/1996 67 MOTION in limine pursuant to federal rules of evidence 404 by Terrance D Brown
C/S (DJH) (Entered: 08/05/1996)
08/02/1996 68 MEMORANDUM by defendant Terrance D Brown in support of [67−1] C/S (DJH)
(Entered: 08/05/1996)
08/02/1996 69 MOTION for court order for testimony by deposition by USA as to Terrance D
Brown, Richard Simkins, Matthew Ochoa C/S (DJH) (Entered: 08/05/1996)
08/02/1996 NOTICE of change of plea hearing as to Matthew Ochoa is set to commence at 1:30
on 8/13/96, before Judge Edgar C/S (DJH) Modified on 08/05/1996 (Entered:
08/05/1996)
08/08/1996 70 WARRANT FOR ARREST returned executed as to Matthew Ochoa on 5/20/96 (DJH)
(Entered: 08/12/1996)
08/13/1996 71 MOTION for continuance due to apprehension of fugitive codefendant by USA as to
Terrance D Brown, Richard Simkins C/S (SEALED) (Entered: 08/13/1996)
08/13/1996 72 CTRM MINUTES: before Honorable R A. Edgar dft Matthew Ochoa rearraigned;
GUILTY plea entered as to 1,9,10,11,14,17,22,23,25,28,29 & 33; Attorney Jacqueline
E Schulten present for dft; , guilty plea entered by Matthew Ochoa , plea agreement
reserved for defendant Matthew Ochoa , ; sentencing hearing set for 8:30 10/21/96 for
Matthew Ochoa ; Dpty Clk Geneva Ashby, Crt Rptr Shannon Andrews, U.S.Probation
Officer Sherrie White, Dft remanded to custody of Marshal (DJH) Modified on
08/14/1996 (Entered: 08/14/1996)
08/13/1996 73 PLEA AGREEMENT (FILED SEALED IN VAULT) as to Matthew Ochoa (DJH)
Modified on 09/03/1996 (Entered: 08/14/1996)
08/14/1996 74 PROPOSED JURY INSTRUCTIONS by defendant Terrance D Brown C/S (DJH)
(Entered: 08/14/1996)
08/15/1996 75 RESPONSE by USA to motion in limine pursuant to federal rules of evidence 404
[67−1] C/S (SEALED) (Entered: 08/16/1996)
08/15/1996 76 RESPONSE by USA to motion for severance of Terrance Brown pursuant to rule 14,
to sever from the other co−defendants and/or to sever the charges against Terrance
Brown which are counts four, five, eight, twenty, thirty, thirty−two and fifty−four
from the other counts as to the other defendants [64−1] C/S (SEALED) (Entered:
08/16/1996)
08/16/1996 77 ORDER by Honorable R A. Edgar granting motion for continuance due to
apprehension of fugitive codefendant [71−1] jury trial CANCELLED ; A new
shceduling order as to both defendants will be entered upon defendant Simkins
appearance in this jurisdiction (cc: all counsel) (SEALED) (Entered: 08/16/1996)
08/16/1996 78 ORDER by Honorable R A. Edgar granting motion for court order for testimony by
deposition [69−1] (cc: all counsel) (SEALED) (Entered: 08/16/1996)
08/22/1996 79 MOTION to reset the sentencing hearing by Craig W Heaps C/S (DJH) Modified on
08/23/1996 (Entered: 08/23/1996)
08/23/1996 80 CTRM MINUTES: before Mag Judge John Y. Powers dft Richard Simkins arraigned;
NOT GUILTY plea entered as to counts 1,6,12,21,26,34 and 37; Attorney Deirdra J
Brown present for deft (appointed); , ; pretrial conference set for 8:30 10/17/96 for
Richard Simkins ; pretrial motions set for 10/1/96 for Richard Simkins ; jury trial set
for 9:00 10/22/96 for Richard Simkins ; plea negotiation cutoff date set for 10/1/96 for
Richard Simkins ; Deft ineligible for release on bond: serving sentence on Florida
charges; Deft to remain in custody; Dpty Clk Thelma Gillom, Crt Rptr Elizabeth
Coffey, Pretrial Services Officer David Shields, AUSA John MacCoon, Tape #96−8−4
(DJH) Modified on 08/23/1996 (Entered: 08/23/1996)
08/23/1996 81 ORDER ON DISCOVERY AND SCHEDULING by Judge John Y Powers (cc: all
counsel) (DJH) Modified on 08/23/1996 (Entered: 08/23/1996)
08/23/1996 82 CJA FORM 23 (Financial Affidavit) as to Richard Simkins (DJH) Modified on
08/23/1996 (Entered: 08/23/1996)
08/23/1996 83 MOTION for preservation and discovery by Richard Simkins C/S (KFB) (Entered:
08/26/1996)
08/23/1996 84 MEMORANDUM AND ORDER: by Mag Judge John Y. Powers, designating Federal
Defender Services to represent deft Richard Simpkins (cc: all counsel) (KFB)
(Entered: 08/26/1996)
08/28/1996 85 MEMORANDUM AND ORDER: by Honorable R A. Edgar denying motion for
severance of Terrance Brown pursuant to rule 14, to sever from the other
co−defendants and/or to sever the charges against Terrance Brown which are counts
four, five, eight, twenty, thirty, thirty−two and fifthy−four from the other counts as to
the other [64−1] (cc: all counsel) (KFB) (Entered: 08/28/1996)
08/30/1996 86 WARRANT FOR ARREST returned executed as to Richard Simkins on 8/21/96
(KFB) (Entered: 08/30/1996)
09/03/1996 87 ORDER by Honorable R A. Edgar granting motion to reset the sentencing hearing
[79−1]; ORDERED that the sentencing hearing as to Craig Warren Heaps is RESET to
commerce at 8:30 on Monday, 11/25/96, before the United States District Judge (cc:
all counsel) (DJH) (Entered: 09/03/1996)
09/09/1996 88 CTRM MINUTES: before Honorable R A. Edgar guilty plea entered by defendant
Jeffrey Kreidel , sentencing hearing held on 9/9/96 , sentencing Jeffrey Kreidel (2)
count(s) 1, 2 , 13 , 14 −35 , 36 , 37 −51 , 53 , 54 . Deft committed to custody of bureau
of prisons for term of 60 months on each of counts 1−51, 53, and 54, concurrently. ,
Deft placed on supervised release for term of 3 years. Term consists of 3 yrs on each
of counts 1−51, 53−54, concurrently terminating party Jeffrey Kreidel Restitution of
$3,559,506.91 the names of the victims and the amt due each will be made a part of
the written judgment. Restitution payment in full shall be divided proportionally
among the person named. Restitution shall be pd in full immediately through the
U.S.D.C. Clerk. Special assessment of $2,650, pmt due immediately. Dpty Clk Geneva
Ashby, Crt Rptr Shannon Andrews, Probation Officer Gary P Turney, AUSA
Lawrence Hodapp and John MacCoon, Atty Ashley Ownby present for deft
(appointed). Deft remanded to custody of U.S. Marshal. (DJH) (Entered: 09/21/1996)
09/17/1996 89 CTRM MINUTES: before Honorable R A. Edgar , guilty plea entered by Richard
Simkins as to counts 1,6,12,21,26, and 34, atty Deirdra Brown present for deft
(appointed) , plea agreement reserved for defendant Richard Simkins , ; sentencing
hearing set for 8:30 11/25/96 for Richard Simkins ; AUSA Richard Quaresima, Dpty
Clk Mari Stanfill, Crt Rptr Shannon Andrews, Probation Officer Gary Turney, Deft to
remain in custody. (DJH) (Entered: 09/21/1996)
09/17/1996 90 SEALED PLEA AGREEMENT as to Richard Simkins dft entered guilty plea to
counts 1,6,12,21,26 & 34. (DJH) (Entered: 09/21/1996)
09/26/1996 91 ORDER by Honorable R A. Edgar travel authorization as to Terrance D Brown for
defense atty Howell G. Clements. Voucher Number CJA 20−055473. (KFB) (Entered:
09/26/1996)
09/27/1996 92 JUDGMENT by Honorable R A. Edgar issued as to Jeffrey Kreidel O.B. 68 Pg 107
(cc: all counsel) (KFB) (Entered: 09/27/1996)
09/27/1996 93 ORDER by Honorable R A. Edgar ; pretrial conference reset for 11:30 10/21/96 for
Terrance D Brown , ; jury trial for 9:00 10/22/96 for Terrance D Brown (cc: all
counsel) (DJH) (Entered: 09/30/1996)
10/11/1996 94 PROPOSED JURY INSTRUCTIONS by plaintiff USA C/S (DJH) (Entered:
10/11/1996)
10/21/1996 95 CTRM MINUTES: before Honorable R A. Edgar guilty plea entered by defendant
Matthew Ochoa , pretrial conference held on 10/21/96 sentencing hearing held on
10/21/96 , sentencing Matthew Ochoa (6) count(s) 1, 9 −11 , 14 , 17 , 22 −23 , 25 , 28
−29 , 33 . Deft committed to custody of Bureau of Prisons for term of 21 months on
each of counts 1,9,10,11,14,17,22,23,25,28,29, and 33 concurrently. Deft placed on
supervised release for term of 3 years on each count concurrently , terminating party
Matthew Ochoa ; Resititution $134,145.23 (Any payment made that is not payment in
full shall be divided proportionately among the persons named. Pd immediately
through the USDC Clerk's Office−cooperate w/P.O. in meeting any finanical
obligations−interest waived, Court waived fine due to deft's inability to pay; Special
Assessment $600 payment due immediately; Court recommends substance abuse
treatment; Dpty Clk Geneva Ashby, Ctr Rptr Shannon Andrews, Probation Officer
Sherrie White, AUSA Richard Quaresima, Attorney for dft Jacqueline Schultz
(appointed); Deft to remain in custody. (DJH) (Entered: 10/22/1996)
10/21/1996 96 CTRM MINUTES: before Honorable R A. Edgar; Final Pretrial conference: Trial,
Tuesday 10/22/96 at 9:30 a.m. 4 days. Deft present w/counsel. Dpty Clk Genvea
Ashby, Ctr Rptr Shannon Andrews, AUSA John MacCoon, Richard Quaresima, Larry
Hodapp and Elizabeth Grant, Attorneys for dft Howell Clements and Gregg Carter
(DJH) (Entered: 10/22/1996)
10/22/1996 97 FINAL PRETRIAL ORDER by Honorable R A. Edgar (cc: all counsel) (DJH)
(Entered: 10/22/1996)
10/22/1996 98 CRTM MINUTES: before Honorable R A. Edgar; 1st day of trial, jury selected &
sworn−present 37, seated 14, challenged 16, excused 3, not used 4, rule requested,
opening statements, witnesses sworn, introduction of evidence for gov't begun, trial
continued until Wed. 10/23/96 at 9:00 a.m.; Dpty Clk Geneva Ashby, Crt Rptr
Shannon Andrews, AUSA John MacCoon, Richard Quaresima, Larry Hodapp, and
Elizabeth Grant (DJH) (Entered: 10/23/1996)
10/23/1996 99 CTRM MINUTES: before Honorable R A. Edgar; 2nd day of trial; Present 14,
Witnessess sworn, Introduction of evidence for gov't resumed and concluded, Deft's
motion for rule 29, denied, Introduction of evidence for defts begun, Trial continued
until 10/24/96 @ 9:00 a.m.; Dpty Clk Geneva Ashby, Ctr Rptr Shannon Andrews,
AUSA Richard Quaresima (DJH) (Entered: 10/24/1996)
10/24/1996 100 CTRM MINUTES: before Honorable R A. Edgar; 3rd day of trial, Introduction of
evidence for defts resumed and concluded, Deft's renewed motion for rule 29 denied,
Charge conference, Argument of counsel, Charge of Court, Jury retired to deliberate at
1:20, Jury returned at 2:10, Jury Verdict: Guilty, counts 1,4,5,8,15,20,30,32 & 54, Jury
polled, Judgment Date 1/6/97 at 8:30, Court ordered deft to be taken into custody,
Exhibits in vault; Dpty Clk Geneva Ashby, Ctr Rptr Shannon Andrews, AUSA John
MacCoon, Richard Quaresima, Larry Hodapp, Elizabeth Grant, Deft's Atty Howell
Clements and Gregg Carter. (DJH) Modified on 01/06/1997 (Entered: 10/24/1996)
10/24/1996 101 VERDICT as to Terrance D Brown (DJH) (Entered: 10/24/1996)
10/24/1996 102 EXHIBIT/WITNESS LIST by USA (DJH) (Entered: 10/24/1996)
10/25/1996 103 JUDGMENT by Honorable R A. Edgar issued as to Matthew Ochoa O.B. 68 Pg 151
(cc: all counsel) (DJH) (Entered: 10/25/1996)
10/31/1996 104 NOTICE (filed under seal) (KFB) (Entered: 11/01/1996)
11/14/1996 105 MOTION for motion under seal by USA as to Craig W Heaps C/S (DJH) (Entered:
11/15/1996)
11/25/1996 106 CTRM MINUTES: before Honorable R A. Edgar guilty plea entered by defendant
Craig W Heaps , sentencing hearing held on 11/25/96 , sentencing Craig W Heaps (1)
count(s) 1, 2 , 52 −54 , 55 , 65 . Deft committed to custody of Bureau Prisons for term
of 60 months of each of counts 1−55 and a term of 80 months on counts 65, conc.
consc. Deft placed on supervised release for term of 3 years on each of count of
conviction, conc. , dismissing counts as to Craig W Heaps (1) count(s) 56−64, 66 .
Remaining counts 56−64 are dismissed upon gov't motion and courts order. Count 66
dismissed upon agreed preliminary order of forfeiture. , terminating party Craig W
Heaps ;Dpty Clk Geneva Ashby, Crt Rptr Shannon Andrews, Probation Officer
Johanna Kosik, AUSA Richard Quaresima; Court waived fine due to deft's inability to
pay; Special Assessment of $2,800 pmt due immediately; Deft remained in custody.
(DJH) (Entered: 11/27/1996)
11/25/1996 107 ORDER by Honorable R A. Edgar dismissing counts 56−64 of indictment as to deft
Craig Heaps. (cc: all counsel) (DJH) (Entered: 11/27/1996)
11/25/1996 108 AGREED PRELIMINARY ORDER OF FORFEITURE by Honorable R A. Edgar (cc:
all counsel) (DJH) (Entered: 11/27/1996)
11/25/1996 109 CTRM MINUTES: before Honorable R A. Edgar guilty plea entered by defendant
Richard Simkins , sentencing hearing held on 11/25/96 , sentencing Richard Simkins
(5) count(s) 1, 6 12 , 21 , 26 , 34 . Deft committed to custody of Bureau of Prisons for
term of 24 months on each of counts 1,6,12,21,26,&34, conc. Deft placed on
supervised release for term of 3 years on each of counts 1,6,12,21,26 & 34, conc. ,
dismissing counts as to Richard Simkins (5) count(s) 37. Remaining count dismissed
upon gov't motion and courts order. , terminating party Richard Simkins ; Dpty Clk
Geneva Ashby, Ctr Rptr Shannon Andrews, Probation Officer Gary Turney, AUSA
Richard Quaresima; Special Assessment of $300.00 pmt due immediately. Deft to
remain in custody. (DJH) (Entered: 11/27/1996)
11/25/1996 110 ORDER by Honorable R A. Edgar dismissing count 37 of the indictment as to deft
Richard Simkins. (cc: all counsel) (DJH) (Entered: 11/27/1996)
11/27/1996 111 JUDGMENT by Honorable R A. Edgar issued as to Richard Simkins O.B. 69 Pg 26
(cc: all counsel) (DJH) (Entered: 12/02/1996)
12/02/1996 112 JUDGMENT by Honorable R A. Edgar issued as to Craig W Heaps O.B. 69 Pg 31 (cc:
all counsel) (DJH) Modified on 12/02/1996 (Entered: 12/02/1996)
12/11/1996 113 NOTICE OF INTENT TO SEEK UPWARD DEPARTURE UNDER THE
SENTENCING GUIDELINES as to deft Terrance Daniel Brown by plaintiff USA C/S
(DJH) Modified on 12/12/1996 (Entered: 12/12/1996)
12/11/1996 114 SENTENCING MENORANDUM as to deft Terrance Daniel Brown by plaintiff USA
C/S (DJH) (Entered: 12/12/1996)
12/17/1996 115 RESPONSE by defendant Terrance D Brown regarding [113−1] C/S (DJH) (Entered:
12/18/1996)
12/29/1996 116 ORIGINAL TRANSCRIPT of jury trial, excerpt of proceeding, testimony of Craig
Warren Heaps held on 10/22/96 before Judge R. Allan Edgar (DJH) (Entered:
01/03/1997)
12/29/1996 117 ORIGINAL TRANSCRIPT of jury trial, excerpt of proceeding, testimony of Jeffrey
James Hutchinson and Terrance Brown held on 10/23/96 & 10/24/96 before Judge R.
Allan Edgar (DJH) (Entered: 01/03/1997)
12/31/1996 118 NOTICE OF INTENT TO RELY ON UNPUBLISHED OPINIONS OF THE SIXTH
CIRCUIT COURT OF APPEALS by plaintiff USA C/S (DJH) (Entered: 01/03/1997)
01/01/1997 REMARK−FILE #2 STARTS HERE (DJH) (Entered: 01/23/1997)
01/03/1997 119 JUDGMENT returned executed as to deft Matthew Ochoa on 12/17/96 to
FPC−Boron−Boron, CA (SEALED) (Entered: 01/03/1997)
01/06/1997 120 CTRM MINUTES: before Honorable R A. Edgar sentencing Terrance D Brown (3)
count(s) 1, 4 −5 , 8 , 15 , 20 , 30 , 32 , 54 . Deft commited to custody of Bureau of
Prisons for term of 120 months. Term consists of 60 months of each of counts 1,4,5, &
8, conc.; 60 months as to each of counts 15,20,30 32, conc. w/ each other but consc. to
counts 1,4,5, & 8; months on count 54, conc w/all other counts. Deft placed supervised
release for term of 3 years. Term consists of 3 years on counts 1,4,58,15,20,30,32 &
54, conc. , terminating party Terrance D Brown , case terminated ; Dpty Clk Geneva
Ashby, Crt Rptr Shannon Andrews, Probation Officer Gary P Turney, AUSA Richard
Quaresima and John MacCoon, Atty Howell G Clements (appointed) for deft.
Restitution $2,677,161.68−Interest waived. Names of the victims and the amt due each
will be made part of the written judgment. Any payment made that is not payment in
full shall be divided proportionately among the victims named. Special assessment
$450−pmt due immediately. Deft remains in custody. (DJH) (Entered: 01/08/1997)
01/06/1997 121 EXHIBIT and WITNESS LIST by defendant, plaintiff C/S (DJH) (Entered:
01/08/1997)
01/10/1997 122 NOTICE OF APPEAL by defendant Terrance D Brown from Dist. Court regarding
[120−1] (cc: all counsel) (DJH) (Entered: 01/14/1997)
01/13/1997 123 JUDGMENT by Honorable R A. Edgar issued as to Terrance D Brown O.B. 69 Pg 96
(cc: all counsel) (DJH) (Entered: 01/14/1997)
01/14/1997 TRANSMISSION FORM − forwarding certified copies of notice of appeal, updated
docket entries to USCA: [122−1] (cc: all counsel) (DJH) (Entered: 01/14/1997)
01/14/1997 124 MEMORANDUM OPINION: by Honorable R A. Edgar; The sentence of
imprisonment in this cse is 120 motnhs (23 months above the top of the defendant's
sentencing guidelines). (cc: all counsel) (DJH) (Entered: 01/15/1997)
01/17/1997 125 MOTION for transcript at government expense by Terrance D Brown C/S (DJH)
(Entered: 01/21/1997)
01/17/1997 126 MEMORANDUM by defendant Terrance D Brown in support of [125−1] C/S (DJH)
(Entered: 01/21/1997)
01/17/1997 127 STATEMENT OF ISSUES ON APPEAL PURSUANT TO RULE 10(b)(3) OF THE
RULES OF APPELLATE PROCEDURE by defendant Terrance D Brown C/S (DJH)
(Entered: 01/21/1997)
01/17/1997 128 SUMMONS executed on 1/14/97 as to Craig W Heaps (Agreed Preliminary Order of
Forfeiture $10,975.55 c/o FBI) (DJH) (Entered: 01/21/1997)
01/21/1997 129 ORDER by Honorable R A. Edgar granting motion for transcript at government
expense [125−1] (cc: all counsel) (DJH) (Entered: 01/21/1997)
01/27/1997 130 APPEAL NUMBER received from USCA regarding [122−1] ( Appeal Number:
97−5095) (Cheryl Borkowski) (DJH) (Entered: 01/27/1997)
02/10/1997 131 APPEAL TRANSCRIPT ORDER form for the dates of Pretrial Conference, All
Witnesses at trial, Motion to suppress and hearing, Motion in Limine and hearing,
Sentencing hearing regarding [122−1] (DJH) (Entered: 02/10/1997)
02/20/1997 132 SUMMONS executed on 2/1/97 as to Craig W Heaps (The Chattanooga Time− Notice
of Forfeiture) (DJH) Modified on 02/24/1997 (Entered: 02/24/1997)
03/05/1997 133 JUDGMENT returned executed as to deft Jeffrey Warren Kreidel on 2/24/97 to
FMC−Lexington, Lexington, KY (PCS) (Entered: 03/07/1997)
03/17/1997 134 TRANSCRIPT of suppression hearing held on 6/25/96 before Judge R. Allan Edgar
(original to court and copy to Atty. Howell G. Clements) (DJH) (Entered: 03/19/1997)
03/17/1997 135 TRANSCRIPT of final pre−trial conference held on 10/21/96 before Judge R. Allan
Edgar (original to court and copy to Atty Howell Clements) (DJH) (Entered:
03/19/1997)
03/17/1997 136 TRANSCRIPT of first day of trial held on 10/22/96 before Judge R. Allan Edgar
(original to court and copy to Atty Howell Clements) (DJH) (Entered: 03/19/1997)
03/17/1997 137 TRANSCRIPT of second day to trial held on 10/23/96 before Judge R. Allan Edgar
(original to court and copy to Atty. Howell G. Clements) (DJH) (Entered: 03/19/1997)
03/17/1997 138 TRANSCRIPT of third day of trial held on 10/24/96 before Judge R. Allan Edgar
(original to court and copy to Atty. Howell G. Clements) (DJH) (Entered: 03/19/1997)
03/17/1997 139 TRANSCRIPT of judgment proceedings held on 1/6/97 before Judge R. Allan Edgar
(original to court and copy to Atty. Howell G. Clements) (DJH) (Entered: 03/19/1997)
03/19/1997 140 CJA FORM 24 (Authorization and Voucher for Transcript Payment) as to Terrance D
Brown (DJH) (Entered: 03/26/1997)
04/30/1997 141 SEALED MOTION for order, filed under seal by USA as to Craig W Heaps. C/S
(TJG) (Entered: 04/30/1997)
05/01/1997 142 JUDGMENT returned executed as to deft Craig Warren on 4/24/97 to Medical Center
for Federal Prisoners−Springfield, MO (DJH) (Entered: 05/01/1997)
05/12/1997 143 PROOF OR PUBLICATION (Notice of Forfeiture published in The Chattanooga
Times on 1/18/97, 1/25/97 and 2/1/97 by plaintiff USA (DJH) (Entered: 05/13/1997)
05/22/1997 PRESENTENCE REPORT on Terrance D Brown − SEALED (DJH) (Entered:
05/22/1997)
05/22/1997 RECORD ON APPEAL Transmitted to USCA regarding [122−1] (DJH) (Entered:
05/22/1997)
05/28/1997 144 NOTICE OF HEARING ; in−court hearing on government' sealed motion set for 8:45
6/19/97 for Craig W Heaps (cc: all counsel) (DJH) (Entered: 05/30/1997)
06/19/1997 145 ORDERA AMENDING JUDGMENT by Honorable R A. Edgar granting motion for
order, filed under seal as to deft Craig Warren Heaps) [141−1]; ORDERED and
ADJUDGED that the term of imprisonment which is set forth in the "imprisonment"
section on page 2 of this Court's judgment imposed on 11/25/1996, is AMENDED to
read in its entirety as follows: The defendant is hereby committed to the custody of the
United States Bureau of Prisons to be imprisoned for a total term of 62 months. Term
of 60 months on each of Counts One through Fifty−Five, and a term of 62 months on
Count Sixty−Five, to be served CONCURRENTLY. The term of imprisonment
imposed by this judgment shall run CONSECUTIVELY to the defendant's
imprisonment under any previous state or federal sentence. The judgment imposed on
11/25/1996, shall remain the same in all other respects, a copy of which judgment is
attached hereto and incorporated herein fully by reference. (cc: all counsel) (DJH)
Modified on 07/02/1997 (Entered: 06/20/1997)
07/07/1997 REMARK−Certified record rec'd by the CCA (DJH) (Entered: 07/09/1997)
07/15/1997 146 AMENDED JUDGMENT returned executed as to Craig Warren Heaps on 6/27/97 to
Medical Center For Federal Prisoners (SEALED) (Entered: 07/15/1997)
07/17/1997 147 AGREED ORDER FOR RESTITUTION IN LIEU OF FINAL ORDER OF
FOREFEITURE by Honorable R A. Edgar (cc: all counsel) (DJH) (Entered:
07/17/1997)
08/18/1997 148 JUDGMENT returned as to deft Richard Simkins executed on 8/4/97 to FPC−Beckley
Beaver, WV (DJH) (Entered: 08/19/1997)
10/03/1997 149 ORDER by Honorable R A. Edgar: The Clerk of the Court has on deposit the sum of
$7,407.16, which was seized from AmSouth Account Number 5300004693 as
reflected on the return of the Seizure Warrant dated 1/12/95, filed in case Number
95−004M. It is hereby ORDERED that the Clerk disburse the $7,407.16 in accordance
with the Court's order of 7/17/97. (cc: all counsel) (DJH) (Entered: 10/06/1997)
10/17/1997 RECEIPT#008603 in amt of $52.00 (acct#008603) from Terrance D. Brown (Former
Emp) (Entered: 11/20/1997)
10/17/1997 RECEIPT#008681 in amt of $25.00 (acct#504100) from Craig Heaps (Former Emp)
(Entered: 11/20/1997)
10/17/1997 RECEIPT #008609 in amt of $25.00 (acct#504100) from Jady Hodge (Former Emp)
Modified on 06/08/2001 (Entered: 06/08/2001)
11/18/1997 RECEIPT #9037 in the amount of $71 as to deft Kreidel (SA) (CHP) (Entered:
03/17/1998)
12/23/1997 150 MOTION for jail time credit by Richard Simkins C/S (DJH) (Entered: 12/23/1997)
12/23/1997 RECEIPT #009418 rec'd from Jeffrey Warren Kreidel (acct. 504100) amt. $97.00
(DJH) (Entered: 01/02/1998)
01/06/1998 151 ORDER by Honorable R A. Edgar denying motion for jail time credit [150−1] (cc: all
counsel) (DJH) (Entered: 01/06/1998)
01/26/1998 RECEIPT #9900 in the amount of $25 as to deft Simkins (SA) (CHP) Modified on
03/17/1998 (Entered: 03/17/1998)
01/26/1998 RECEIPT #9843 in the amount of $30 as to deft Heaps (SA) (CHP) (Entered:
03/17/1998)
01/26/1998 RECEIPT #9832 in the amount of $35 as to deft Kreidel (SA) (CHP) (Entered:
03/17/1998)
01/26/1998 RECEIPT #9754 in the amount of $25 as to deft Brown (SA) (CHP) (Entered:
03/17/1998)
02/06/1998 RECEIPT #10005; 2/6/98;Special Assessment payment in the amount of $25.00 for
the January BOP Report for Jeffrey Kreidel. (ADA) (Entered: 02/06/1998)
02/06/1998 RECEIPT #10005; 2/6/98;Special Assessment payment in the amount of $30.00 for
the January BOP Report. (ADA) (Entered: 02/06/1998)
03/11/1998 RECEIPT #10378, 3/11/98; Special Assessment payment in the amount of $94.00 paid
by Jeffery Kriedel for the February BOP Report. (ADA) (Entered: 03/16/1998)
03/11/1998 RECEIPT #10378, 3/11/98; Special Assessment payment in the amount of $30.00 paid
by Craig Heaps for the February BOP Report. (ADA) (Entered: 03/16/1998)
04/14/1998 RECEIPT #10752 paid by Terrance Brown in the amount of $25.00 for Special
Assessment on the March BOP Report (ADA) (Entered: 04/15/1998)
04/14/1998 RECEIPT #10752 paid by Jesse McGhee in the amount of $50.00 for Fine on the
March BOP Report (ADA) (Entered: 04/15/1998)
04/14/1998 RECEIPT #10752 paid by Jeffery Kriedel in the amount of $94.00 for Special
Assessment on the March BOP Report (ADA) (Entered: 04/17/1998)
04/14/1998 RECEIPT #10752 paid by Craig Heaps in the amount of $30.00 for Special
Assessment on the March BOP Report (ADA) (Entered: 04/17/1998)
05/13/1998 RECEIPT #11036 in the amount of $83.00 paid by Jeffrey Kreidel for Special
Assessment on the April BOP Report (ADA) (Entered: 05/15/1998)
06/08/1998 RECEIPT (JMJ) (Entered: 06/09/1998)
06/08/1998 RECEIPT #11315 in the amount of $113.00 paid by Jeffrey Kreidel for Special
Assessment on the May BOP Report (JMJ) (Entered: 06/09/1998)
06/10/1998 INFORMATIONAL COPY of USCA Text−Publication Affirmed appeal [122−1]
(DJH) (Entered: 06/24/1998)
07/15/1998 RECEIPT #11721 paid by Terrance Brown in the amount of $25.00 for Special
Assessment on the June BOP Report (ADA) (Entered: 07/16/1998)
07/15/1998 RECEIPT #11721 paid by Richard Simkins in the amount of $25.00 for Special
Assessment on the June BOP Report (ADA) (Entered: 07/16/1998)
07/15/1998 RECEIPT #11721 paid by Jeffrey Kriedel in the amount of $105.00 for Special
Assessment on the June BOP Report (ADA) (Entered: 07/17/1998)
07/22/1998 152 APPEAL MANDATE from USCA affirming the decision of the District Court
[122−1] (cc: all counsel) (DJH) (Entered: 07/28/1998)
07/28/1998 APPEAL RECORD RETURNED by USCA as to defendant Terrance D Brown (DJH)
(Entered: 08/03/1998)
08/10/1998 RECEIPT #12023 in the amount of $95.00 paid by Jeffrey Kreidel for Special
Assessment on the July BOP Report (ADA) (Entered: 08/12/1998)
09/11/1998 RECEIPT #12355 in the amount of $90.00 paid by Jeffrey Kreidel for Special
Assessment on the August BOP Report (ADA) (Entered: 09/23/1998)
09/21/1998 LETTER from USCA regarding Writ of Certiorari. The petition for a writ of certiorari
in the above entitled case was filed August 27, 1998 and placed on the docket August
28, 1998 as No. 98−5835. (Terrance D. Brown) (DJH) (Entered: 09/22/1998)
10/13/1998 RECEIPT #12726 in the amount of $25.00 paid by Terrance Brown towards Special
Assessment on the September BOP Report (ANB) (Entered: 10/23/1998)
10/13/1998 RECEIPT #12726 in the amount of $25.00 paid by Richard Simkins towards special
assessment on the September BOP Report (ANB) (Entered: 10/23/1998)
10/13/1998 RECEIPT #12726 in the amount of $82.00 paid by Jeffery Kreidel toward special
assessment on the September BOP Report (ANB) (Entered: 10/26/1998)
10/22/1998 153 ORDER from Supreme Court denying petition of Terrance D. Brown for writ of
certiorari. (cc: all counsel) (Former Emp) (Entered: 11/03/1998)
11/02/1998 RECEIPT #12920 in amt of $88.00 for special assessment from Terrance Daniel
Brown from Nov BOP report (Former Emp) (Entered: 12/07/1998)
11/02/1998 RECEIPT #12920 in amt of $76.00 for special assessment for Jeffery Warren Kreidel
from Nov BOP report (Former Emp) (Entered: 12/07/1998)
11/20/1998 RECEIPT #13135 in the amount of $44.00 for special assessment 504100 (Jady
Hodge) (DJH) (Entered: 12/29/1998)
12/07/1998 RECEIPT #13293 in amt of $25.00 for restitution from BOP on behalf of Terrance
Brown (Former Emp) (Entered: 07/30/1999)
12/07/1998 RECEIPT #13293 in amt of $90.00 for special assessment from BOP on behalf of
Terrance Brown (Former Emp) (Entered: 07/30/1999)
12/07/1998 RECEIPT #13293 in $102.00 for special assessment from BOP on behalf of Jeffery
Kreidel (Former Emp) Modified on 07/30/1999 (Entered: 07/30/1999)
01/04/1999 RECEIPT #13936 in the amount of $25.00 pd by Jeffery Warren Kreidel for special
assessment on the Jan BOP report (DJH) (Entered: 07/07/1999)
01/11/1999 RECEIPT #13652 in the amount of $105.00 pd by Terrance Daniel Brown for
restitution on the Dec BOP Report (DJH) (Entered: 07/23/1999)
01/11/1999 RECEIPT #13652 in the amount of $77.00 rec'd from BOP for special assessment
payment for Jeffrey Warren Kriedel (DJH) (Entered: 08/04/1999)
01/19/1999 RECEIPT #13719 for $50 for special assessment from Jady Hodge (CHP) (Entered:
05/11/1999)
02/16/1999 RECEIPT − acct #504100/$50.00/Special Assessment/deft Jady Hodge (KFB)
(Entered: 03/10/1999)
03/15/1999 RECEIPT #14337 in amt of $50 for special assessment from Jady Hodge (CHP)
(Entered: 05/11/1999)
04/08/1999 154 TRANSFER JURISDICTION to Souther District of Ohio for deft Richard Simkins ,
with certified copies attached (Former Emp) (Entered: 04/08/1999)
04/12/1999 RECEIPT #14619 in amt of $50 for special assessment from Jady Hodge (CHP)
(Entered: 05/11/1999)
04/23/1999 RECEIPT #14724 in amt of $25 paid by Jeffery Warren Kreidel for special assessment
on March BOP report (CHP) (Entered: 05/24/1999)
04/23/1999 RECEIPT #14724 in amt of $25 paid by Terrance Daniel Brown for restitution on
March BOP report (CHP) (Entered: 05/24/1999)
05/14/1999 RECEIPT #14956 in the amount of $50.00 rec'd from Jady Hodge (504100) for
assessment (Former Emp) (Entered: 06/04/1999)
06/15/1999 RECEIPT #15257 in the amount of $50.00 rec'd from Jady Hodge c/o Probation
(504100) for assessment (Former Emp) (Entered: 06/28/1999)
07/09/1999 RECEIPT #15479 in the amt of $25.00 rec'd from Jeffrey Warren Kreidel for special
assessment on June BOP report. (DJH) (Entered: 09/10/1999)
07/09/1999 RECEIPT #15479 in the amt. of $25.00 rec'd from Terrance Daniel Brown for
restitution on June BOP report. (DJH) (Entered: 09/10/1999)
07/15/1999 RECEIPT #15546 in the amount of $50.00 rec'd from Jady Hodge (504100) for
assessment (Former Emp) (Entered: 07/19/1999)
09/20/1999 RECEIPT #16192 in the amount of $50.00 (6855xx) received from Jady Hodge for
restitution (Former Emp) (Entered: 09/27/1999)
10/12/1999 RECEIPT 16401 in amt of $25 for restitution rec'd from Terrance Daniel Brown on
Sept 99 BOP report (CHP) (Entered: 03/29/2000)
10/25/1999 155 TRANSFER OF JURISDICTION by Honorable R Allan Edgar as to Jady Hodge to
Eastern District of California (Elk Grove) w/ certified copies of indictment, sealed plea
agreement, judgment & commitment and docket sheet. (DJH) (Entered: 11/09/1999)
11/05/1999 RECEIPT #16626 in the amt. of $50.00 rec'd from BOP report for special assessment
re: Jeffery Warren Kreidel (DJH) (Entered: 12/03/1999)
04/19/2000 157 ORDER by John Medearis permitting the pltf. to withdraw the evidence. Exhibit
Withdrawal form attached. Stacy Meads withdrew all exhibits 4/21/00 (cc: all counsel)
(PCS) (Entered: 07/28/2000)
05/19/2000 RECEIPT 18677 in amt of $25 rec'd from Terrance Brown for restitution on March
BOP report (CHP) (Entered: 06/14/2000)
05/19/2000 RECEIPT 18677 in amt of $25 rec'd from Jeffery Kreidel for special assessment on
March BOP report (CHP) (Entered: 06/16/2000)
05/22/2000 156 REQUEST for Modifying the Conditions of Supervised Release with Consent of the
Offender (Jeffrey Warren Kreidel) by plaintiff USA... (DJH) (Entered: 05/25/2000)
05/22/2000 156 ...ORDER by Honorable R Allan Edgar granting request [156−1]: The conditions of
supervised release are hereby modified as specified in the court's order. (cc: all
counsel) (DJH) (Entered: 05/25/2000)
06/05/2000 RECEIPT 18809 in amt of $25 rec'd from Keffery Kreidel for special assessment on
April BOP report (CHP) (Entered: 06/20/2000)
06/30/2000 RECEIPT 19082 in amt of $25 rec'd from Jeffery Kreidel for special assessment on
May BOP report (CHP) (Entered: 07/19/2000)
07/13/2000 RECEIPT 19244 in amt of $25 rec'd from Jeffery Kreidel for special assessment on
June BOP report (CHP) (Entered: 08/29/2000)
08/07/2000 RECEIPT 19521 in amt of $25 rec'd from Keffery Kreidel for special assessment on
July BOP report (CHP) (Entered: 09/12/2000)
01/11/2001 RECEIPT 21059 in amt of $25 rec'd from Matthew Ochoa for special assessment on
December BOP report (CHP) (Entered: 02/20/2001)
02/05/2001 RECEIPT 21262 in amt of $200 rec'd from Jeff Kreidel for special assessment (CHP)
(Entered: 02/13/2001)
03/09/2001 RECEIPT #21678 in the amt of $200.00 rec'd from Jeffrey Kreidel for special
assessment (KFB) (Entered: 03/15/2001)
04/09/2001 RECEIPT 21964 in amt of $200 rec'd from Jeffrey Kreidel for special assessment
(CHP) (Entered: 04/16/2001)
05/21/2001 RECEIPT 22367 in the amt of $200 rec'd from Jeffrey Kriedel for special assessment
(CHP) (Entered: 05/29/2001)
06/11/2001 RECEIPT 22585 in amt of $200 rec'd from Jeffrey Kriedel for special assessment
(CHP) (Entered: 06/14/2001)
07/09/2001 RECEIPT 23110 in amt of $200 rec'd from Jeffrey Kreidel for special assessment
($86) and restitution ($114) (CHP) Modified on 07/17/2001 (Entered: 07/13/2001)
08/16/2001 RECEIPT 23207 in amt of $200 rec'd from Jeffrey Kreidel for restitution (CHP)
(Entered: 08/17/2001)
09/10/2001 RECEIPT 23416 in amt of $200 rec'd from Jeffrey Kreidel for restitution (CHP)
(Entered: 09/12/2001)
10/15/2001 RECEIPT 23808 in amt of $25 rec'd from Richard Simkins for special assessment on
September BOP report (CHP) (Entered: 01/03/2002)
10/19/2001 RECEIPT 23852 in amt of $200 rec'd from Jefrey Kreidel for restitution (CHP)
(Entered: 10/23/2001)
11/13/2001 RECEIPT 26800 in amt of $200 rec'd from Jeffrey Kreidel for restitution (CHP)
(Entered: 11/15/2001)
12/14/2001 RECEIPT 26445 in amt of $200 rec'd from Jeffrey Kreidel for restitution (CHP)
(Entered: 12/18/2001)
01/14/2002 RECEIPT 24050 in amt of $200 rec'd from Jeffrey Kreidel for restitution (CHP)
(Entered: 01/16/2002)
01/14/2002 RECEIPT 24042 in amt of $25 rec'd from Craig Warren Heaps for special assessment
on December 2001 BOP report (CHP) (Entered: 04/23/2002)
02/22/2002 RECEIPT 24474 in amt of $200 rec'd from Jeffrey Kreidel for restitution (CHP)
(Entered: 03/05/2002)
03/08/2002 RECEIPT 24637 in amt of $200 rec'd from Jeffrey Kreidel for restitution (CHP)
(Entered: 04/02/2002)
04/15/2002 RECEIPT 25033 in amt of $200 rec'd from Jeffrey Kreidel for restitution (CHP)
(Entered: 05/01/2002)
05/13/2002 RECEIPT 25322 in amt of $200 rec'd from Jeffrey Kreidel for restitution (CHP)
(Entered: 05/17/2002)
06/13/2002 RECEIPT 25659 in amt of $200 rec'd from Jeffrey Kreidel for restitution (CHP)
(Entered: 06/19/2002)
07/15/2002 RECEIPT 25994 in amt of $200 rec'd from Jeffrey Kriedel for restitution (CHP)
(Entered: 07/25/2002)
07/18/2002 RECEIPT 26049 in amt of $350 rec'd from US Treasury for Jady Hodge for restitution
(CHP) (Entered: 07/25/2002)
08/12/2002 RECEIPT 27026 in amt of $200 rec'd from Jeffrey Kreidel for restitution (CHP)
(Entered: 09/09/2002)
09/16/2002 RECEIPT 27453 in amt of $200 rec'd from Jeffrey Kreidel for restitution (CHP)
(Entered: 09/25/2002)
11/18/2002 RECEIPT 28256 in amt of $200 rec'd from Jeffrey Kreidel for restitution (CHP)
(Entered: 01/08/2003)
12/18/2002 RECEIPT 28633 in amt of $200 rec'd from Jeffrey Kreidel for restitution (CHP)
(Entered: 01/08/2003)
01/22/2003 RECEIPT 29012 in amt of $200 rec'd from Jeff Kreidel for restitution (CHP) (Entered:
01/30/2003)
02/24/2003 RECEIPT 29413 in amt of $200 rec'd from Jeffrey Kreidel for restitution (CHP)
(Entered: 03/27/2003)
03/17/2003 RECEIPT − $200.00 for Jeffrey Kreidel (restitution) acct 6855XX (KFB) (Entered:
05/08/2003)
04/15/2003 RECEIPT − $200.00 for Jeffrey Kreidel (restitution) acct 6855XX (KFB) (Entered:
05/08/2003)
06/09/2003 RECEIPT 30617 in amt of $200 rec'd from Jeffrey Kreidel for restitution (CHP)
(Entered: 06/13/2003)
07/01/2003 RECEIPT 30881 in amt of $200 rec'd from Jeffrey Kreidel for restitution (CHP)
(Entered: 07/09/2003)
07/21/2003 RECEIPT 31124 in amt of $200 rec'd from Jeffrey Kreidel for restitution (CHP)
(Entered: 09/18/2003)
08/25/2003 RECEIPT 31531 in amt of $200 rec'd from Jeff Kreidel for restitution (CHP) (Entered:
09/18/2003)
09/05/2003 RECEIPT 31660 in amt of $200 rec'd from Jeffrey Kreidel for restitution (CHP)
(Entered: 09/18/2003)
10/27/2003 RECEIPT 32342 in amt of $200 rec'd from Jeffrey Kreidel for restitution (CHP)
(Entered: 11/17/2003)
11/28/2003 RECEIPT 32771 in amt of $200 rec'd from Jeffrey Kreidel for restitution (CHP)
(Entered: 01/07/2004)
01/05/2004 RECEIPT 33145 in amt of $200 rec'd from Jeffrey Kreidel for restitution (CHP)
(Entered: 01/12/2004)
02/06/2004 RECEIPT 33574 in amt of $200 rec'd from Jeffrey Kreidel for restitution (CHP)
(Entered: 02/18/2004)
05/03/2004 RECEIPT from Craig W Heaps in the amount of $1,257.83 receipt number 34697 for
special assessment. (CHP, ) (Entered: 06/02/2004)
09/05/2008 158 MOTION Substitution of Victim and Transfer of Funds by USA as to Craig W Heaps,
Jeffrey Kreidel, Terrance D Brown, Jady Hodge, Richard Simkins, Matthew Ochoa.
(Attachments: # 1 Affidavit Declaration of Gail B. Holt)(Bauknight, Suzanne)
(Entered: 09/05/2008)
10/02/2008 159 ORDER regarding 158 Motion substitute Crime Victims Fund as victim in this case as
to Terrance D Brown (3)USA shall file memorandum on or before 10/17/08.. Signed
by District Judge R Allan Edgar on 10/2/08. (DMC, ) (Entered: 10/02/2008)
10/02/2008 160 ORDER regarding 158 Motion substitute Crime Victims Fund as victim in this case as
to Craig W Heaps (1)USA shall file memorandum on or before 10/17/08.. Signed by
District Judge R Allan Edgar on 10/2/08. (DMC, ) (Entered: 10/02/2008)
10/02/2008 161 ORDER regarding 158 Motion substitute Crime Victims Fund as victim in this case as
to Jady Hodge (4)USA shall file memorandum on or before 10/17/08.. Signed by
District Judge R Allan Edgar on 10/2/08. (DMC, ) (Entered: 10/02/2008)
10/02/2008 162 ORDER regarding 158 Motion substitute Crime Victims Fund as victim in this case as
to Jeffrey Kreidel (2)USA shall file memorandum on or before 10/17/08.. Signed by
District Judge R Allan Edgar on 10/2/08. (DMC, ) (Entered: 10/02/2008)
10/02/2008 163 ORDER regarding 158 Motion substitute Crime Victims Fund as victim as to Matthew
Ochoa (6)USA shall file memorandum on or before 10/17/08.. Signed by District
Judge R Allan Edgar on 10/2/08. (DMC, ) (Entered: 10/02/2008)
10/02/2008 164 ORDER regarding 158 Motion substitute Crime Victims Fund as victim as to Richard
Simkins (5) USA to file memorandum on or before 10/12/08.. Signed by District Judge
R Allan Edgar on 10/2/08. (DMC, ) (Entered: 10/02/2008)
10/16/2008 165 MOTION to Withdraw Document 158 MOTION Substitution of Victim and Transfer
of Funds by USA as to Craig W Heaps, Jeffrey Kreidel, Terrance D Brown, Jady
Hodge, Richard Simkins, Matthew Ochoa. (Bauknight, Suzanne) (Entered:
10/16/2008)
10/22/2008 166 ORDER withdrawing 158 Motion withdraw motion for substitution as to Terrance D
Brown (3); granting 165 Motion to Withdraw Document as to Terrance D Brown (3).
Signed by District Judge R Allan Edgar on 10/22/08. (DMC, ) (Entered: 10/22/2008)
10/22/2008 167 ORDER withdrawing 158 Motion to withdraw motion for substitution as to Craig W
Heaps (1); granting 165 Motion to Withdraw Document as to Craig W Heaps (1).
Signed by District Judge R Allan Edgar on 10/22/08. (DMC, ) (Entered: 10/22/2008)
10/22/2008 168 ORDER withdrawing 158 Motion to withdraw motion to substitute as to Jady Hodge
(4); granting 165 Motion to Withdraw Document as to Jady Hodge (4). Signed by
District Judge R Allan Edgar on 10/22/08. (DMC, ) (Entered: 10/22/2008)
10/22/2008 169 ORDER withdrawing 158 Motion to withdraw motion for substitution as to Jeffrey
Kreidel (2); granting 165 Motion to Withdraw Document as to Jeffrey Kreidel (2).
Signed by District Judge R Allan Edgar on 10/22/08. (DMC, ) (Entered: 10/23/2008)
10/22/2008 170 ORDER withdrawing 158 Motion to withdraw motion for substitution as to Matthew
Ochoa (6); granting 165 Motion to Withdraw Document as to Matthew Ochoa (6).
Signed by District Judge R Allan Edgar on 10/22/08. (DMC, ) (Entered: 10/23/2008)
10/22/2008 171 ORDER withdrawing 158 Motion to withdraw motion for substitution as to Richard
Simkins (5); granting 165 Motion to Withdraw Document as to Richard Simkins (5).
Signed by District Judge R Allan Edgar on 10/22/08. (DMC, ) (Entered: 10/23/2008)

You might also like