Tuesday, February 07, 2017 8:16:37 PM
Pacer update 07 Feb 17 - USA v. Affa et al CRIMINAL DOCKET FOR CASE #: 1:14-cr-10221
https://ecf.mad.uscourts.gov/cgi-bin/iquery.pl
CRIMINAL DOCKET FOR CASE #: 1:14-cr-10221-WGY All Defendants
Case title: USA v. Affa et al
1:14-cr-10221-WGY USA v. Affa et al -
1:14-cr-10221-WGY-1 Michael Affa (closed 02/19/2016)
1:14-cr-10221-WGY-2 Andrew Affa
1:14-cr-10221-WGY-3 Mitchell Brown (closed 06/22/2016)
1:14-cr-10221-WGY-4 Christopher Putnam (closed 12/23/2016)
1:14-cr-10221-WGY-5 Christopher Nix (closed 10/24/2016)
Date Filed # Docket Text
02/07/2017 243 Assented to MOTION to Extend Self-Report Date as to Christopher Putnam. (Hanye, Joshua) (Entered: 02/07/2017)
02/02/2017 242 Electronic Clerk's Notes for proceedings held before Judge William G. Young: Sentencing held on 2/2/2017 for Andrew Affa (2), Count(s) 1, 2, 3-7. The Court announces highest sentence under constitution, average sentences and guideline calculations. After hearing from the government, defense counsel and the defendant, the Court imposes the following sentence: The defendant is sentenced to time served on each count, each count to run concurrently with each other to be followed by three (3) years of supervised release with standard and special conditions, including the fir 12 months to be spent in home confinement with electronic monitoring; $100,000 fine; $700 special assessment. The defendant is notified of the right to appeal. Should an appeal be contemplated, the Court ORDERS the parties to move for the production of the necessary transcript, PRIOR to the filing of the notice of appeal. (Attorneys present: Ausa Forni and Palid, Losquadro for the defendant. )Court Reporter Name and Contact or digital recording information: Richard Romanow at bulldog@richromanow.com. (Gaudet, Jennifer) (Entered: 02/07/2017)
01/17/2017 234 Judge William G. Young: ELECTRONIC ORDER entered granting 233 Assented to Motion to Continue as to Andrew Affa (2). Sentencing reset for 2/2/2017 02:00 PM in Courtroom 18 before Judge William G. Young. (Gaudet, Jennifer) (Entered: 01/17/2017)
01/17/2017 233 Assented to MOTION to Continue Sentencing as to Andrew Affa by USA. (Forni, Eric) (Entered: 01/17/2017)
01/12/2017 232 Judge William G. Young: ORDER entered granting 231 MOTION to Release Bond Obligation as to Christopher Putnam and as to Christopher Nix. (Paine, Matthew) (Entered: 01/12/2017)
01/10/2017 231 MOTION to Release Bond Obligation as to Christopher Putnam and as to Christopher Nix. (Attachments: # 1 Exhibit A)(Kotlier, Jonathan) (Entered: 01/10/2017)
12/23/2016 230 Judge William G. Young: ORDER entered. STATEMENT OF REASONS as to Christopher Putnam. (Gaudet, Jennifer) (Entered: 12/29/2016)
12/23/2016 229 Judge William G. Young: ORDER entered. JUDGMENT as to Christopher Putnam (4), Count(s) 1, 2, 3-7, The defendant is committed to custody of the Bureau of Prisons for one year and one day on each count, each count to run concurrently one with the other to be followed by 24 months of supervised release with standard and special conditions. $50,000 fine. $700 special assessment. (Attachments: # 1 Transcript Excerpt of Sentencing Hearing) (Gaudet, Jennifer) (Entered: 12/29/2016)
12/12/2016 228 Electronic Clerk's Notes for proceedings held before Judge William G. Young: Sentencing held on 12/12/2016 for Christopher Putnam (4), Count(s) 1, 2, 3-7. The Court allows the government's motion and announces the top of the applicable guideline, average sentences and guideline calculations. After hearing from the government, defense counsel and the defendant the Court imposes the following sentence: The defendant is committed to custody of the Bureau of Prisons for one year and one day on each count, each count to run concurrently one with the other to be followed by 24 months of supervised release with standard and special conditions. $50,000 fine. $700 special assessment. The defendant is notified of the right to appeal. Should an appeal be contemplated, the Court ORDERS the parties to move for the production of the necessary transcript, PRIOR to the filing of the notice of appeal. Defendant is Ordered to self surrender to the place of confinement on February 20, 2017 and released on conditions previously set. The Court makes a Judicial Recommendation that the defendant be designated to FCI Estill in South Carolina. (Attorneys present: Ausa Forni and Palin, Defense counsel Hanye, US Probation Officer Roffo. )Court Reporter Name and Contact or digital recording information: Richard Romanow at bulldog@richromanow.com. (Gaudet, Jennifer) (Entered: 12/13/2016)
12/08/2016 224 Set/Reset Hearings as to Christopher Putnam. Sentencing set for 12/12/2016 02:00 PM in Courtroom 8 before Judge William G. Young. LOCATION CHANGE ONLY. (Gaudet, Jennifer) (Entered: 12/08/2016)
11/22/2016 223 Set/Reset Hearings as to Andrew Affa. Sentencing reset for 1/26/2017 02:00 PM in Courtroom 18 before Judge William G. Young. (Gaudet, Jennifer) (Entered: 11/22/2016)
11/04/2016 220 Set/Reset Hearings as to Christopher Putnam. Sentencing reset for 12/12/2016 02:00 PM in Courtroom 18 before Judge William G. Young. (Gaudet, Jennifer) (Entered: 11/04/2016)
10/28/2016 214 Judge William G. Young: ORDER entered. AMENDED JUDGMENT as to Christopher Nix (5), Count(s) 1, 2, 3-7, The defendant is committed to the custody of Bureau of Prisons for 18 months on each count, each count to run concurrently one with the other; 36 months of supervised release; $100,000 fine. JUDGMENT AMENDED TO CORRECT JUDICIAL RECOMMENDATION TO BOP. (Gaudet, Jennifer) (Entered: 10/31/2016)
10/24/2016 213 Judge William G. Young: ORDER entered. STATEMENT OF REASONS as to Christopher Nix. (Gaudet, Jennifer) (Entered: 10/25/2016)
10/24/2016 212 Judge William G. Young: ORDER entered. JUDGMENT as to Christopher Nix (5), Count(s) 1, 2, 3-7, The defendant is committed to the custody of Bureau of Prisons for 18 months on each count, each count to run concurrently one with the other; 36 months of supervised release; $100,000 fine. (Attachments: # 1 transcript excerpt of sentencing) (Gaudet, Jennifer) (Entered: 10/25/2016)
10/20/2016 210 Set/Reset Hearings as to Christopher Putnam. Sentencing reset for 11/9/2016 02:30 PM in Courtroom 18 before Judge William G. Young. (Gaudet, Jennifer) (Entered: 10/20/2016)
10/19/2016 211 Electronic Clerk's Notes for proceedings held before Judge William G. Young: Sentencing held on 10/19/2016 for Christopher Nix (5), Count(s) 1, 2, 3-7. The Court calculates highest sentence, average sentences and guideline calculations. After hearing from the government, defense counsel and the defendant, the Court imposes the following sentence: The defendant is committed to the custody of Bureau of Prisons for 18 months on each count, each count to run concurrently one with the other; 36 months of supervised release with standard and special conditions; $100,000 fine. The Court makes a judicial recommendation that the defendant be designated to FCI Estill in South Carolina. The defendant is notified of the right to appeal. Should an appeal be contemplated, the Court ORDERS the parties to move for the production of the necessary transcript, PRIOR to the filing of the notice of appeal. The defendant is released on the same conditions previously set and shall self report to the place of confinement on January 4, 2017. (Attorneys present: Palid and Forni for the government, Kotlier for the defendant.)Court Reporter Name and Contact or digital recording information: Richard Romanow at bulldog@richromanow.com. (Gaudet, Jennifer) (Entered: 10/20/2016)
10/18/2016 207 ELECTRONIC NOTICE OF RESCHEDULING as to Christopher Nix. Sentencing set for 10/19/2016 02:30 PM in Courtroom 18 before Judge William G. Young. Time Change Only. (Gaudet, Jennifer) (Entered: 10/18/2016)
10/18/2016 206 Set/Reset Hearings as to Andrew Affa. Sentencing set for 12/9/2016 02:00 PM in Courtroom 18 before Judge William G. Young. (Gaudet, Jennifer) (Entered: 10/18/2016)
10/17/2016 202 Judge William G. Young: ELECTRONIC ORDER entered granting 200 MOTION for Leave to File Sentencing Memorandum Under Seal. (Paine, Matthew) (Entered: 10/17/2016)
10/14/2016 201 SENTENCING MEMORANDUM by Christopher Nix. (FILED UNDER SEAL) (Attachments: # 1 Exhibit 1, # 2 Exhibit 2, # 3 Exhibit 3, # 4 Exhibit 4, # 5 Exhibit 5)(Paine, Matthew) (Additional attachment(s) added on 10/19/2016: # 6 Exhibit 6) (Paine, Matthew). (Entered: 10/14/2016)
10/14/2016 200 MOTION for Leave to File Sentencing Memorandum Under Seal as to Christopher Nix. (Kotlier, Jonathan) (Entered: 10/14/2016)
10/13/2016 199 SENTENCING MEMORANDUM by USA as to Christopher Nix (Palid, Andrew)(FILED UNDER SEAL) (Paine, Matthew). (Entered: 10/13/2016)
09/09/2016 198 Judge William G. Young: ELECTRONIC ORDER entered granting 197 Motion to Continue as to Christopher Putnam (4). Sentencing reset for 10/25/2016 02:00 PM in Courtroom 18 before Judge William G. Young. (Gaudet, Jennifer) (Entered: 09/09/2016)
09/08/2016 197 Assented to MOTION to Continue Sentencing as to Christopher Putnam. (Hanye, Joshua) (Entered: 09/08/2016)
08/04/2016 196 NOTICE is hereby given that an official transcript of a proceeding has been filed by the court reporter in the above-captioned matter. Counsel are referred to the Court's Transcript Redaction Policy, available on the court website at http://www.mad.uscourts.gov/attorneys/general-info.htm (Scalfani, Deborah) (Entered: 08/04/2016)
08/04/2016 195 Transcript of Sentencing as to Mitchell Brown held on June 20, 2016, before Judge William G. Young. Court Reporter Name and Contact Information: Richard Romanow at bulldog@richromanow.com The Transcript may be purchased through the Court Reporter, viewed at the public terminal, or viewed through PACER after it is released. Redaction Request due 8/25/2016. Redacted Transcript Deadline set for 9/5/2016. Release of Transcript Restriction set for 11/2/2016. (Scalfani, Deborah) (Entered: 08/04/2016)
United States District Court
District of Massachusetts (Boston)
CRIMINAL DOCKET FOR CASE #: 1:14-cr-10221-WGY All Defendants
Case title: USA v. Affa et al
Magistrate judge case numbers: 1:14-mj-01051-RBC
1:14-mj-01052-RBC
1:14-mj-01053-RBC
1:14-mj-07112-JCB
Date Filed: 07/23/2014
Assigned to: Judge William G. Young
Defendant (1)
Michael Affa
TERMINATED: 02/19/2016
also known as
Michael A. Affa
TERMINATED: 02/19/2016 represented by Robert M. Goldstein
20 Park Plaza, Suite 1000
Boston, MA 02116
617-742-9015
Fax: 617-742-9016
Email: rmg@goldstein-lawfirm.com
LEAD ATTORNEY
ATTORNEY TO BE NOTICED
Designation: Retained
Pending Counts
Disposition
18:371...CONSPIRACY TO COMMIT SECURITIES FRAUD AND WIRE FRAUD
(1) The defendant is sentenced to 33 months in custody of Bureau of Prisons on each count, each count to run concurrently with each other, to be followed by 36 months of supervised release with standard and special conditions. $700 special assessment. $1,000,000 fine.
15:78j(b), 78(ff); 17 C.F.R. SEC. 240.10b5; AND 18:2...SECURITIES FRAUD
(2) The defendant is sentenced to 33 months in custody of Bureau of Prisons on each count, each count to run concurrently with each other, to be followed by 36 months of supervised release with standard and special conditions. $700 special assessment. $1,000,000 fine.
18:1343, 1349, AND 2...WIRE FRAUD
(3-7) The defendant is sentenced to 33 months in custody of Bureau of Prisons on each count, each count to run concurrently with each other, to be followed by 36 months of supervised release with standard and special conditions. $700 special assessment. $1,000,000 fine.
Highest Offense Level (Opening)
Felony
Terminated Counts
Disposition
None
Highest Offense Level (Terminated)
None
Complaints
Disposition
18:371 - CONSPIRACY
Assigned to: Judge William G. Young
Defendant (2)
Andrew Affa
also known as
Andrew J. Affa represented by Steven E. Losquadro
649 Route 25A
Suite 4
Rocky Point, NY 11778
631-744-9070
Fax: 631-744-9421
Email: losquadrolaw@aol.com
LEAD ATTORNEY
PRO HAC VICE
ATTORNEY TO BE NOTICED
Designation: Retained
William H. Connolly
Law Offices of William H. Connolly
20 Park Plaza
Suite 1000
Boston, MA 02210
617-542-0200
Email: whc@williamconnollylaw.com
ATTORNEY TO BE NOTICED
Designation: Retained
Pending Counts
Disposition
18:371...CONSPIRACY TO COMMIT SECURITIES FRAUD AND WIRE FRAUD
(1) The defendant is sentenced to time served on each count, each count to run concurrently with each other to be followed by three (3) years of supervised release with standard and special conditions; $100,000 fine; $700 special assessment.
15:78j(b), 78(ff); 17 C.F.R. SEC. 240.10b5; AND 18:2...SECURITIES FRAUD
(2) The defendant is sentenced to time served on each count, each count to run concurrently with each other to be followed by three (3) years of supervised release with standard and special conditions; $100,000 fine; $700 special assessment.
18:1343, 1349, AND 2...WIRE FRAUD
(3-7) The defendant is sentenced to time served on each count, each count to run concurrently with each other to be followed by three (3) years of supervised release with standard and special conditions; $100,000 fine; $700 special assessment.
Highest Offense Level (Opening)
Felony
Terminated Counts
Disposition
None
Highest Offense Level (Terminated)
None
Complaints
Disposition
18:371 - CONSPIRACY
Assigned to: Judge William G. Young
Defendant (3)
Mitchell Brown
TERMINATED: 06/22/2016
also known as
Mitchell H. Brown
TERMINATED: 06/22/2016 represented by Richard Roth
The Roth Law Firm, PLLC
295 Madison Avenue
Floor 22
New York, NY 10017
(212) 542-8882
Fax: (212) 542-8883
Email: rich@rrothlaw.com
LEAD ATTORNEY
PRO HAC VICE
ATTORNEY TO BE NOTICED
Designation: Retained
Danielle Pomeraniec
The Roth Law Firm, PLLC
295 Madison Avenue
Floor 22
New York, NY 10017
(212) 542-8882
Fax: (212) 542-8883
Email: danielle@rrothlaw.com
TERMINATED: 06/01/2015
PRO HAC VICE
ATTORNEY TO BE NOTICED
Designation: Retained
Robert S. Messinger
Nystrom Beckman & Paris LLP
One Marina Park Drive, 15th Flr.
Boston, MA 02210
617-778-9104
Fax: 617-778-9110
Email: robert.messinger@gmail.com
ATTORNEY TO BE NOTICED
Designation: Retained
Pending Counts
Disposition
18:371...CONSPIRACY TO COMMIT SECURITIES FRAUD AND WIRE FRAUD
(1) The defendant is committed to the custody of BOP for 42 months on each count, each count to run concurrently with each other and with term imposed in case 15-cr-10297-WGY. Three years of supervised release with standard and special conditions. $900 total special assessment (combined with 15-cr-10297). $1 Million fine.
15:78j(b), 78(ff); 17 C.F.R. SEC. 240.10b5; AND 18:2...SECURITIES FRAUD
(2) The defendant is committed to the custody of BOP for 42 months on each count, each count to run concurrently with each other and with term imposed in case 15-cr-10297-WGY. Three years of supervised release with standard and special conditions. $900 total special assessment (combined with 15-cr-10297). $1 Million fine.
18:1343, 1349, AND 2...WIRE FRAUD
(3-7) The defendant is committed to the custody of BOP for 42 months on each count, each count to run concurrently with each other and with term imposed in case 15-cr-10297-WGY. Three years of supervised release with standard and special conditions. $900 total special assessment (combined with 15-cr-10297). $1 Million fine.
Highest Offense Level (Opening)
Felony
Terminated Counts
Disposition
None
Highest Offense Level (Terminated)
None
Complaints
Disposition
18:371 - CONSPIRACY
Assigned to: Judge William G. Young
Defendant (4)
Christopher Putnam
TERMINATED: 12/23/2016
also known as
Christopher R. Putnam
TERMINATED: 12/23/2016 represented by Joshua Robert Hanye
Federal Public Defender's Office
5th Floor
51 Sleeper Street
Boston, MA 02210
617-223-8061
Email: joshua_hanye@fd.org
LEAD ATTORNEY
ATTORNEY TO BE NOTICED
Designation: Public Defender or Community Defender Appointment
Pending Counts
Disposition
18:371...CONSPIRACY TO COMMIT SECURITIES FRAUD AND WIRE FRAUD
(1) The defendant is committed to custody of the Bureau of Prisons for one year and one day on each count, each count to run concurrently one with the other to be followed by 24 months of supervised release with standard and special conditions. $50,000 fine. $700 special assessment.
15:78j(b), 78(ff); 17 C.F.R. SEC. 240.10b5; AND 18:2...SECURITIES FRAUD
(2) The defendant is committed to custody of the Bureau of Prisons for one year and one day on each count, each count to run concurrently one with the other to be followed by 24 months of supervised release with standard and special conditions. $50,000 fine. $700 special assessment.
18:1343, 1349, AND 2...WIRE FRAUD
(3-7) The defendant is committed to custody of the Bureau of Prisons for one year and one day on each count, each count to run concurrently one with the other to be followed by 24 months of supervised release with standard and special conditions. $50,000 fine. $700 special assessment.
Highest Offense Level (Opening)
Felony
Terminated Counts
Disposition
None
Highest Offense Level (Terminated)
None
Complaints
Disposition
18 U.S.C. § 371 Conspiracy to Commit Securities Fraud.
Assigned to: Judge William G. Young
Defendant (5)
Christopher Nix
TERMINATED: 10/24/2016
also known as
Gabe Nix
TERMINATED: 10/24/2016
also known as
Christopher G. Nix
TERMINATED: 10/24/2016 represented by Jonathan L. Kotlier
Nutter, McClennen & Fish, LLP
Seaport West
155 Seaport Boulevard
Boston, MA 02210-2604
617-439-2000
Fax: 617-310-9683
Email: jkotlier@nutter.com
LEAD ATTORNEY
ATTORNEY TO BE NOTICED
Designation: Retained
Andrew R. McArdell
Nutter, McClennen & Fish, LLP
Seaport West
155 Seaport Boulevard
Boston, MA 02210-2604
617-439-2339
Email: amcardell@nutter.com
ATTORNEY TO BE NOTICED
Designation: Retained
Pending Counts
Disposition
18:371...CONSPIRACY TO COMMIT SECURITIES FRAUD AND WIRE FRAUD
(1) The defendant is committed to the custody of Bureau of Prisons for 18 months on each count, each count to run concurrently one with the other; 36 months of supervised release; $100,000 fine.
15:78j(b), 78(ff); 17 C.F.R. SEC. 240.10b5; AND 18:2...SECURITIES FRAUD
(2) The defendant is committed to the custody of Bureau of Prisons for 18 months on each count, each count to run concurrently one with the other; 36 months of supervised release; $100,000 fine.
18:1343, 1349, AND 2...WIRE FRAUD
(3-7) The defendant is committed to the custody of Bureau of Prisons for 18 months on each count, each count to run concurrently one with the other; 36 months of supervised release; $100,000 fine.
Highest Offense Level (Opening)
Felony
Terminated Counts
Disposition
None
Highest Offense Level (Terminated)
None
Complaints
Disposition
18 U.S.C. § 371 Conspiracy to Commit Securities Fraud.
Plaintiff
USA represented by Eric A. Forni
Securities and Exchange Commission - MA
33 Arch Street
23rd Floor
Boston, MA 02110-1424
617-573-8827
Email: fornie@sec.gov
LEAD ATTORNEY
ATTORNEY TO BE NOTICED
Designation: Assistant US Attorney
Vassili Thomadakis
US Attorney's Office - MA
J. Joseph Moakley U.S. Courthouse
1 Courthouse Way
Suite 9200
Boston, MA 02210
617-748-3105
Email: vassili.thomadakis@usdoj.gov
LEAD ATTORNEY
ATTORNEY TO BE NOTICED
Designation: Assistant US Attorney
Andrew J. Palid
Securities and Exchange Commission - MA
33 Arch Street
23rd Floor
Boston, MA 02110-1424
(617) 573-4540
Email: palida@sec.gov
ATTORNEY TO BE NOTICED
https://ecf.mad.uscourts.gov/cgi-bin/iquery.pl
https://ecf.mad.uscourts.gov/cgi-bin/iquery.pl
CRIMINAL DOCKET FOR CASE #: 1:14-cr-10221-WGY All Defendants
Case title: USA v. Affa et al
1:14-cr-10221-WGY USA v. Affa et al -
1:14-cr-10221-WGY-1 Michael Affa (closed 02/19/2016)
1:14-cr-10221-WGY-2 Andrew Affa
1:14-cr-10221-WGY-3 Mitchell Brown (closed 06/22/2016)
1:14-cr-10221-WGY-4 Christopher Putnam (closed 12/23/2016)
1:14-cr-10221-WGY-5 Christopher Nix (closed 10/24/2016)
Date Filed # Docket Text
02/07/2017 243 Assented to MOTION to Extend Self-Report Date as to Christopher Putnam. (Hanye, Joshua) (Entered: 02/07/2017)
02/02/2017 242 Electronic Clerk's Notes for proceedings held before Judge William G. Young: Sentencing held on 2/2/2017 for Andrew Affa (2), Count(s) 1, 2, 3-7. The Court announces highest sentence under constitution, average sentences and guideline calculations. After hearing from the government, defense counsel and the defendant, the Court imposes the following sentence: The defendant is sentenced to time served on each count, each count to run concurrently with each other to be followed by three (3) years of supervised release with standard and special conditions, including the fir 12 months to be spent in home confinement with electronic monitoring; $100,000 fine; $700 special assessment. The defendant is notified of the right to appeal. Should an appeal be contemplated, the Court ORDERS the parties to move for the production of the necessary transcript, PRIOR to the filing of the notice of appeal. (Attorneys present: Ausa Forni and Palid, Losquadro for the defendant. )Court Reporter Name and Contact or digital recording information: Richard Romanow at bulldog@richromanow.com. (Gaudet, Jennifer) (Entered: 02/07/2017)
01/17/2017 234 Judge William G. Young: ELECTRONIC ORDER entered granting 233 Assented to Motion to Continue as to Andrew Affa (2). Sentencing reset for 2/2/2017 02:00 PM in Courtroom 18 before Judge William G. Young. (Gaudet, Jennifer) (Entered: 01/17/2017)
01/17/2017 233 Assented to MOTION to Continue Sentencing as to Andrew Affa by USA. (Forni, Eric) (Entered: 01/17/2017)
01/12/2017 232 Judge William G. Young: ORDER entered granting 231 MOTION to Release Bond Obligation as to Christopher Putnam and as to Christopher Nix. (Paine, Matthew) (Entered: 01/12/2017)
01/10/2017 231 MOTION to Release Bond Obligation as to Christopher Putnam and as to Christopher Nix. (Attachments: # 1 Exhibit A)(Kotlier, Jonathan) (Entered: 01/10/2017)
12/23/2016 230 Judge William G. Young: ORDER entered. STATEMENT OF REASONS as to Christopher Putnam. (Gaudet, Jennifer) (Entered: 12/29/2016)
12/23/2016 229 Judge William G. Young: ORDER entered. JUDGMENT as to Christopher Putnam (4), Count(s) 1, 2, 3-7, The defendant is committed to custody of the Bureau of Prisons for one year and one day on each count, each count to run concurrently one with the other to be followed by 24 months of supervised release with standard and special conditions. $50,000 fine. $700 special assessment. (Attachments: # 1 Transcript Excerpt of Sentencing Hearing) (Gaudet, Jennifer) (Entered: 12/29/2016)
12/12/2016 228 Electronic Clerk's Notes for proceedings held before Judge William G. Young: Sentencing held on 12/12/2016 for Christopher Putnam (4), Count(s) 1, 2, 3-7. The Court allows the government's motion and announces the top of the applicable guideline, average sentences and guideline calculations. After hearing from the government, defense counsel and the defendant the Court imposes the following sentence: The defendant is committed to custody of the Bureau of Prisons for one year and one day on each count, each count to run concurrently one with the other to be followed by 24 months of supervised release with standard and special conditions. $50,000 fine. $700 special assessment. The defendant is notified of the right to appeal. Should an appeal be contemplated, the Court ORDERS the parties to move for the production of the necessary transcript, PRIOR to the filing of the notice of appeal. Defendant is Ordered to self surrender to the place of confinement on February 20, 2017 and released on conditions previously set. The Court makes a Judicial Recommendation that the defendant be designated to FCI Estill in South Carolina. (Attorneys present: Ausa Forni and Palin, Defense counsel Hanye, US Probation Officer Roffo. )Court Reporter Name and Contact or digital recording information: Richard Romanow at bulldog@richromanow.com. (Gaudet, Jennifer) (Entered: 12/13/2016)
12/08/2016 224 Set/Reset Hearings as to Christopher Putnam. Sentencing set for 12/12/2016 02:00 PM in Courtroom 8 before Judge William G. Young. LOCATION CHANGE ONLY. (Gaudet, Jennifer) (Entered: 12/08/2016)
11/22/2016 223 Set/Reset Hearings as to Andrew Affa. Sentencing reset for 1/26/2017 02:00 PM in Courtroom 18 before Judge William G. Young. (Gaudet, Jennifer) (Entered: 11/22/2016)
11/04/2016 220 Set/Reset Hearings as to Christopher Putnam. Sentencing reset for 12/12/2016 02:00 PM in Courtroom 18 before Judge William G. Young. (Gaudet, Jennifer) (Entered: 11/04/2016)
10/28/2016 214 Judge William G. Young: ORDER entered. AMENDED JUDGMENT as to Christopher Nix (5), Count(s) 1, 2, 3-7, The defendant is committed to the custody of Bureau of Prisons for 18 months on each count, each count to run concurrently one with the other; 36 months of supervised release; $100,000 fine. JUDGMENT AMENDED TO CORRECT JUDICIAL RECOMMENDATION TO BOP. (Gaudet, Jennifer) (Entered: 10/31/2016)
10/24/2016 213 Judge William G. Young: ORDER entered. STATEMENT OF REASONS as to Christopher Nix. (Gaudet, Jennifer) (Entered: 10/25/2016)
10/24/2016 212 Judge William G. Young: ORDER entered. JUDGMENT as to Christopher Nix (5), Count(s) 1, 2, 3-7, The defendant is committed to the custody of Bureau of Prisons for 18 months on each count, each count to run concurrently one with the other; 36 months of supervised release; $100,000 fine. (Attachments: # 1 transcript excerpt of sentencing) (Gaudet, Jennifer) (Entered: 10/25/2016)
10/20/2016 210 Set/Reset Hearings as to Christopher Putnam. Sentencing reset for 11/9/2016 02:30 PM in Courtroom 18 before Judge William G. Young. (Gaudet, Jennifer) (Entered: 10/20/2016)
10/19/2016 211 Electronic Clerk's Notes for proceedings held before Judge William G. Young: Sentencing held on 10/19/2016 for Christopher Nix (5), Count(s) 1, 2, 3-7. The Court calculates highest sentence, average sentences and guideline calculations. After hearing from the government, defense counsel and the defendant, the Court imposes the following sentence: The defendant is committed to the custody of Bureau of Prisons for 18 months on each count, each count to run concurrently one with the other; 36 months of supervised release with standard and special conditions; $100,000 fine. The Court makes a judicial recommendation that the defendant be designated to FCI Estill in South Carolina. The defendant is notified of the right to appeal. Should an appeal be contemplated, the Court ORDERS the parties to move for the production of the necessary transcript, PRIOR to the filing of the notice of appeal. The defendant is released on the same conditions previously set and shall self report to the place of confinement on January 4, 2017. (Attorneys present: Palid and Forni for the government, Kotlier for the defendant.)Court Reporter Name and Contact or digital recording information: Richard Romanow at bulldog@richromanow.com. (Gaudet, Jennifer) (Entered: 10/20/2016)
10/18/2016 207 ELECTRONIC NOTICE OF RESCHEDULING as to Christopher Nix. Sentencing set for 10/19/2016 02:30 PM in Courtroom 18 before Judge William G. Young. Time Change Only. (Gaudet, Jennifer) (Entered: 10/18/2016)
10/18/2016 206 Set/Reset Hearings as to Andrew Affa. Sentencing set for 12/9/2016 02:00 PM in Courtroom 18 before Judge William G. Young. (Gaudet, Jennifer) (Entered: 10/18/2016)
10/17/2016 202 Judge William G. Young: ELECTRONIC ORDER entered granting 200 MOTION for Leave to File Sentencing Memorandum Under Seal. (Paine, Matthew) (Entered: 10/17/2016)
10/14/2016 201 SENTENCING MEMORANDUM by Christopher Nix. (FILED UNDER SEAL) (Attachments: # 1 Exhibit 1, # 2 Exhibit 2, # 3 Exhibit 3, # 4 Exhibit 4, # 5 Exhibit 5)(Paine, Matthew) (Additional attachment(s) added on 10/19/2016: # 6 Exhibit 6) (Paine, Matthew). (Entered: 10/14/2016)
10/14/2016 200 MOTION for Leave to File Sentencing Memorandum Under Seal as to Christopher Nix. (Kotlier, Jonathan) (Entered: 10/14/2016)
10/13/2016 199 SENTENCING MEMORANDUM by USA as to Christopher Nix (Palid, Andrew)(FILED UNDER SEAL) (Paine, Matthew). (Entered: 10/13/2016)
09/09/2016 198 Judge William G. Young: ELECTRONIC ORDER entered granting 197 Motion to Continue as to Christopher Putnam (4). Sentencing reset for 10/25/2016 02:00 PM in Courtroom 18 before Judge William G. Young. (Gaudet, Jennifer) (Entered: 09/09/2016)
09/08/2016 197 Assented to MOTION to Continue Sentencing as to Christopher Putnam. (Hanye, Joshua) (Entered: 09/08/2016)
08/04/2016 196 NOTICE is hereby given that an official transcript of a proceeding has been filed by the court reporter in the above-captioned matter. Counsel are referred to the Court's Transcript Redaction Policy, available on the court website at http://www.mad.uscourts.gov/attorneys/general-info.htm (Scalfani, Deborah) (Entered: 08/04/2016)
08/04/2016 195 Transcript of Sentencing as to Mitchell Brown held on June 20, 2016, before Judge William G. Young. Court Reporter Name and Contact Information: Richard Romanow at bulldog@richromanow.com The Transcript may be purchased through the Court Reporter, viewed at the public terminal, or viewed through PACER after it is released. Redaction Request due 8/25/2016. Redacted Transcript Deadline set for 9/5/2016. Release of Transcript Restriction set for 11/2/2016. (Scalfani, Deborah) (Entered: 08/04/2016)
United States District Court
District of Massachusetts (Boston)
CRIMINAL DOCKET FOR CASE #: 1:14-cr-10221-WGY All Defendants
Case title: USA v. Affa et al
Magistrate judge case numbers: 1:14-mj-01051-RBC
1:14-mj-01052-RBC
1:14-mj-01053-RBC
1:14-mj-07112-JCB
Date Filed: 07/23/2014
Assigned to: Judge William G. Young
Defendant (1)
Michael Affa
TERMINATED: 02/19/2016
also known as
Michael A. Affa
TERMINATED: 02/19/2016 represented by Robert M. Goldstein
20 Park Plaza, Suite 1000
Boston, MA 02116
617-742-9015
Fax: 617-742-9016
Email: rmg@goldstein-lawfirm.com
LEAD ATTORNEY
ATTORNEY TO BE NOTICED
Designation: Retained
Pending Counts
Disposition
18:371...CONSPIRACY TO COMMIT SECURITIES FRAUD AND WIRE FRAUD
(1) The defendant is sentenced to 33 months in custody of Bureau of Prisons on each count, each count to run concurrently with each other, to be followed by 36 months of supervised release with standard and special conditions. $700 special assessment. $1,000,000 fine.
15:78j(b), 78(ff); 17 C.F.R. SEC. 240.10b5; AND 18:2...SECURITIES FRAUD
(2) The defendant is sentenced to 33 months in custody of Bureau of Prisons on each count, each count to run concurrently with each other, to be followed by 36 months of supervised release with standard and special conditions. $700 special assessment. $1,000,000 fine.
18:1343, 1349, AND 2...WIRE FRAUD
(3-7) The defendant is sentenced to 33 months in custody of Bureau of Prisons on each count, each count to run concurrently with each other, to be followed by 36 months of supervised release with standard and special conditions. $700 special assessment. $1,000,000 fine.
Highest Offense Level (Opening)
Felony
Terminated Counts
Disposition
None
Highest Offense Level (Terminated)
None
Complaints
Disposition
18:371 - CONSPIRACY
Assigned to: Judge William G. Young
Defendant (2)
Andrew Affa
also known as
Andrew J. Affa represented by Steven E. Losquadro
649 Route 25A
Suite 4
Rocky Point, NY 11778
631-744-9070
Fax: 631-744-9421
Email: losquadrolaw@aol.com
LEAD ATTORNEY
PRO HAC VICE
ATTORNEY TO BE NOTICED
Designation: Retained
William H. Connolly
Law Offices of William H. Connolly
20 Park Plaza
Suite 1000
Boston, MA 02210
617-542-0200
Email: whc@williamconnollylaw.com
ATTORNEY TO BE NOTICED
Designation: Retained
Pending Counts
Disposition
18:371...CONSPIRACY TO COMMIT SECURITIES FRAUD AND WIRE FRAUD
(1) The defendant is sentenced to time served on each count, each count to run concurrently with each other to be followed by three (3) years of supervised release with standard and special conditions; $100,000 fine; $700 special assessment.
15:78j(b), 78(ff); 17 C.F.R. SEC. 240.10b5; AND 18:2...SECURITIES FRAUD
(2) The defendant is sentenced to time served on each count, each count to run concurrently with each other to be followed by three (3) years of supervised release with standard and special conditions; $100,000 fine; $700 special assessment.
18:1343, 1349, AND 2...WIRE FRAUD
(3-7) The defendant is sentenced to time served on each count, each count to run concurrently with each other to be followed by three (3) years of supervised release with standard and special conditions; $100,000 fine; $700 special assessment.
Highest Offense Level (Opening)
Felony
Terminated Counts
Disposition
None
Highest Offense Level (Terminated)
None
Complaints
Disposition
18:371 - CONSPIRACY
Assigned to: Judge William G. Young
Defendant (3)
Mitchell Brown
TERMINATED: 06/22/2016
also known as
Mitchell H. Brown
TERMINATED: 06/22/2016 represented by Richard Roth
The Roth Law Firm, PLLC
295 Madison Avenue
Floor 22
New York, NY 10017
(212) 542-8882
Fax: (212) 542-8883
Email: rich@rrothlaw.com
LEAD ATTORNEY
PRO HAC VICE
ATTORNEY TO BE NOTICED
Designation: Retained
Danielle Pomeraniec
The Roth Law Firm, PLLC
295 Madison Avenue
Floor 22
New York, NY 10017
(212) 542-8882
Fax: (212) 542-8883
Email: danielle@rrothlaw.com
TERMINATED: 06/01/2015
PRO HAC VICE
ATTORNEY TO BE NOTICED
Designation: Retained
Robert S. Messinger
Nystrom Beckman & Paris LLP
One Marina Park Drive, 15th Flr.
Boston, MA 02210
617-778-9104
Fax: 617-778-9110
Email: robert.messinger@gmail.com
ATTORNEY TO BE NOTICED
Designation: Retained
Pending Counts
Disposition
18:371...CONSPIRACY TO COMMIT SECURITIES FRAUD AND WIRE FRAUD
(1) The defendant is committed to the custody of BOP for 42 months on each count, each count to run concurrently with each other and with term imposed in case 15-cr-10297-WGY. Three years of supervised release with standard and special conditions. $900 total special assessment (combined with 15-cr-10297). $1 Million fine.
15:78j(b), 78(ff); 17 C.F.R. SEC. 240.10b5; AND 18:2...SECURITIES FRAUD
(2) The defendant is committed to the custody of BOP for 42 months on each count, each count to run concurrently with each other and with term imposed in case 15-cr-10297-WGY. Three years of supervised release with standard and special conditions. $900 total special assessment (combined with 15-cr-10297). $1 Million fine.
18:1343, 1349, AND 2...WIRE FRAUD
(3-7) The defendant is committed to the custody of BOP for 42 months on each count, each count to run concurrently with each other and with term imposed in case 15-cr-10297-WGY. Three years of supervised release with standard and special conditions. $900 total special assessment (combined with 15-cr-10297). $1 Million fine.
Highest Offense Level (Opening)
Felony
Terminated Counts
Disposition
None
Highest Offense Level (Terminated)
None
Complaints
Disposition
18:371 - CONSPIRACY
Assigned to: Judge William G. Young
Defendant (4)
Christopher Putnam
TERMINATED: 12/23/2016
also known as
Christopher R. Putnam
TERMINATED: 12/23/2016 represented by Joshua Robert Hanye
Federal Public Defender's Office
5th Floor
51 Sleeper Street
Boston, MA 02210
617-223-8061
Email: joshua_hanye@fd.org
LEAD ATTORNEY
ATTORNEY TO BE NOTICED
Designation: Public Defender or Community Defender Appointment
Pending Counts
Disposition
18:371...CONSPIRACY TO COMMIT SECURITIES FRAUD AND WIRE FRAUD
(1) The defendant is committed to custody of the Bureau of Prisons for one year and one day on each count, each count to run concurrently one with the other to be followed by 24 months of supervised release with standard and special conditions. $50,000 fine. $700 special assessment.
15:78j(b), 78(ff); 17 C.F.R. SEC. 240.10b5; AND 18:2...SECURITIES FRAUD
(2) The defendant is committed to custody of the Bureau of Prisons for one year and one day on each count, each count to run concurrently one with the other to be followed by 24 months of supervised release with standard and special conditions. $50,000 fine. $700 special assessment.
18:1343, 1349, AND 2...WIRE FRAUD
(3-7) The defendant is committed to custody of the Bureau of Prisons for one year and one day on each count, each count to run concurrently one with the other to be followed by 24 months of supervised release with standard and special conditions. $50,000 fine. $700 special assessment.
Highest Offense Level (Opening)
Felony
Terminated Counts
Disposition
None
Highest Offense Level (Terminated)
None
Complaints
Disposition
18 U.S.C. § 371 Conspiracy to Commit Securities Fraud.
Assigned to: Judge William G. Young
Defendant (5)
Christopher Nix
TERMINATED: 10/24/2016
also known as
Gabe Nix
TERMINATED: 10/24/2016
also known as
Christopher G. Nix
TERMINATED: 10/24/2016 represented by Jonathan L. Kotlier
Nutter, McClennen & Fish, LLP
Seaport West
155 Seaport Boulevard
Boston, MA 02210-2604
617-439-2000
Fax: 617-310-9683
Email: jkotlier@nutter.com
LEAD ATTORNEY
ATTORNEY TO BE NOTICED
Designation: Retained
Andrew R. McArdell
Nutter, McClennen & Fish, LLP
Seaport West
155 Seaport Boulevard
Boston, MA 02210-2604
617-439-2339
Email: amcardell@nutter.com
ATTORNEY TO BE NOTICED
Designation: Retained
Pending Counts
Disposition
18:371...CONSPIRACY TO COMMIT SECURITIES FRAUD AND WIRE FRAUD
(1) The defendant is committed to the custody of Bureau of Prisons for 18 months on each count, each count to run concurrently one with the other; 36 months of supervised release; $100,000 fine.
15:78j(b), 78(ff); 17 C.F.R. SEC. 240.10b5; AND 18:2...SECURITIES FRAUD
(2) The defendant is committed to the custody of Bureau of Prisons for 18 months on each count, each count to run concurrently one with the other; 36 months of supervised release; $100,000 fine.
18:1343, 1349, AND 2...WIRE FRAUD
(3-7) The defendant is committed to the custody of Bureau of Prisons for 18 months on each count, each count to run concurrently one with the other; 36 months of supervised release; $100,000 fine.
Highest Offense Level (Opening)
Felony
Terminated Counts
Disposition
None
Highest Offense Level (Terminated)
None
Complaints
Disposition
18 U.S.C. § 371 Conspiracy to Commit Securities Fraud.
Plaintiff
USA represented by Eric A. Forni
Securities and Exchange Commission - MA
33 Arch Street
23rd Floor
Boston, MA 02110-1424
617-573-8827
Email: fornie@sec.gov
LEAD ATTORNEY
ATTORNEY TO BE NOTICED
Designation: Assistant US Attorney
Vassili Thomadakis
US Attorney's Office - MA
J. Joseph Moakley U.S. Courthouse
1 Courthouse Way
Suite 9200
Boston, MA 02210
617-748-3105
Email: vassili.thomadakis@usdoj.gov
LEAD ATTORNEY
ATTORNEY TO BE NOTICED
Designation: Assistant US Attorney
Andrew J. Palid
Securities and Exchange Commission - MA
33 Arch Street
23rd Floor
Boston, MA 02110-1424
(617) 573-4540
Email: palida@sec.gov
ATTORNEY TO BE NOTICED
https://ecf.mad.uscourts.gov/cgi-bin/iquery.pl
Discover What Traders Are Watching
Explore small cap ideas before they hit the headlines.
