InvestorsHub Logo
icon url

scion

11/02/15 6:00 PM

#98301 RE: scion #98291

09/08/2015 120 PLEA AGREEMENT as to Michael Affa filed in open court. (Attachments: # 1 Statement of Facts)(Gaudet, Jennifer) (Entered: 09/17/2015)

Doc 120 PDF file
https://www.scribd.com/doc/288264899/USA-v-Affa-et-al-Doc-120-filed-08-Sep-15-pdf

Doc 120-1 PDF file
https://www.scribd.com/doc/288264998/USA-v-Affa-et-al-Doc-120-1-filed-08-Sep-15-pdf
icon url

scion

11/17/15 11:59 AM

#99344 RE: scion #98291

Pacer update 10 Nov 15 - USA v. Affa et al CRIMINAL DOCKET FOR CASE #: 1:14-cr-10221

https://ecf.mad.uscourts.gov/cgi-bin/iquery.pl

Date Filed # Docket Text

11/10/2015 153 ELECTRONIC NOTICE OF RESCHEDULING as to Mitchell Brown. Sentencing reset for 1/21/2016 02:00 PM in Courtroom 18 before Judge William G. Young. (Gaudet, Jennifer) (Entered: 11/10/2015)

11/09/2015 152 Judge William G. Young: ELECTRONIC ORDER entered granting 151 Assented to Motion to Continue as to Michael Affa (1). Sentencing reset for 1/8/2016 02:00 PM in Courtroom 18 before Judge William G. Young. (Gaudet, Jennifer) (Entered: 11/09/2015)

11/06/2015 151 Assented to MOTION to Continue Sentencing to 1/8/2016 as to Michael Affa. (Goldstein, Robert) (Entered: 11/06/2015)


1:14-cr-10221-WGY USA v. Affa et al
1:14-cr-10221-WGY-1 Michael Affa
1:14-cr-10221-WGY-2 Andrew Affa
1:14-cr-10221-WGY-3 Mitchell Brown
1:14-cr-10221-WGY-4 Christopher Putnam
1:14-cr-10221-WGY-5 Christopher Nix

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

Assigned to: Judge William G. Young

Defendant (1)
Michael Affa
also known as
Michael A. Affa
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)
15:78j(b), 78(ff); 17 C.F.R. SEC. 240.10b5; AND 18:2...SECURITIES FRAUD
(2)
18:1343, 1349, AND 2...WIRE FRAUD
(3-7)

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)
15:78j(b), 78(ff); 17 C.F.R. SEC. 240.10b5; AND 18:2...SECURITIES FRAUD
(2)
18:1343, 1349, AND 2...WIRE FRAUD
(3-7)

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
also known as
Mitchell H. Brown
represented by Richard Roth
295 Madison Avenue
Floor 22
New York, NY 10017
(212) 542-8882
Fax: (212) 542-8883
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
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)
15:78j(b), 78(ff); 17 C.F.R. SEC. 240.10b5; AND 18:2...SECURITIES FRAUD
(2)
18:1343, 1349, AND 2...WIRE FRAUD
(3-7)

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
also known as
Christopher R. Putnam
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)
15:78j(b), 78(ff); 17 C.F.R. SEC. 240.10b5; AND 18:2...SECURITIES FRAUD
(2)
18:1343, 1349, AND 2...WIRE FRAUD
(3-7)

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
also known as
Gabe Nix
also known as
Christopher G. Nix
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

Pending Counts
Disposition
18:371...CONSPIRACY TO COMMIT SECURITIES FRAUD AND WIRE FRAUD
(1)
15:78j(b), 78(ff); 17 C.F.R. SEC. 240.10b5; AND 18:2...SECURITIES FRAUD
(2)
18:1343, 1349, AND 2...WIRE FRAUD
(3-7)

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
United States Attorney's Office MA
Suite 9200
1 Courthouse Way
Boston, MA 02210
617-573-8827
Email: eric.forni@usdoj.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
617-748-3248
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
icon url

scion

01/13/16 2:50 PM

#101898 RE: scion #98291

1:14-cr-10221-WGY-3 Mitchell Brown

Pacer update 14 Oct 15 - USA v. Affa et al CRIMINAL DOCKET FOR CASE #: 1:14-cr-10221
https://ecf.mad.uscourts.gov/cgi-bin/iquery.pl

On Tuesday, Dec. 8, 2015, Mitchell Brown, 50, pleaded guilty to one count of conspiracy and one count of securities fraud for his participation in the Greenway pump-and-dump scheme. U.S. District Court Judge William G. Young scheduled sentencing for Jan. 21, 2016.

http://www.justice.gov/usao-ma/pr/california-attorney-indicted-and-new-jersey-stock-promoter-convicted-stock-manipulation

Department of Justice
U.S. Attorney’s Office
District of Massachusetts
FOR IMMEDIATE RELEASE
Friday, December 11, 2015


California Attorney Indicted and New Jersey Stock Promoter Convicted in Stock Manipulation Scheme

BOSTON – A California-licensed attorney was indicted in U.S. District Court in Boston yesterday on charges arising out of his participation in a scheme to manipulate the shares of a publicly-traded microcap company. Earlier this week, a New Jersey man pleaded guilty to charges related to his participation in the same scheme.

Jehu Hand, 59, was indicted on charges of conspiracy to commit securities fraud and wire fraud, securities fraud and wire fraud based on his involvement in a pump-and-dump scheme to manipulate the market and to sell unregistered shares of the stock of Greenway Technology. Greenway was a microcap or “penny stock” company that claimed to be on the verge of acquiring hotels that would cater to gay travelers in several major cities.

On Tuesday, Dec. 8, 2015, Mitchell Brown, 50, pleaded guilty to one count of conspiracy and one count of securities fraud for his participation in the Greenway pump-and-dump scheme. U.S. District Court Judge William G. Young scheduled sentencing for Jan. 21, 2016.

According to court documents, in 2012, Hand, Brown and their co-conspirators engaged in a scheme to obtain and conceal their control over the majority of Greenway’s stock so that they could “pump” up the company’s share price and then secretly “dump” their shares into the market by selling at the inflated price. Hand issued false legal opinion letters to Greenway’s transfer agent and to stock brokers. The opinion letters, which intentionally disguised the conspirators’ control over Greenway’s stock, enabled Hand, Brown and their co-conspirators to obtain and sell Greenway’s stock in the open market in violation of federal securities laws. Hand also created and backdated convertible promissory notes. Hand then relied on the false date on the convertible promissory notes when providing his legal opinion that federal securities laws had been followed and that the notes could be converted into seven million shares of Greenway stock, which were then issued to entities controlled by Brown.

With millions of shares of Greenway stock at the conspirators’ disposal, Brown and another co-conspirator, proceeded to hire stock promoters to send blast e-mails that reached many potential investors, including those in Massachusetts, and contained misleading information touting Greenway’s stock. As a result of the hype created by the false and misleading promotional campaign, Hand, Brown and their co-conspirators were able to sell their Greenway stock to unwitting investors at artificially high prices.

These charges arise out of a multi-year investigation focusing on preventing fraud in the microcap stock markets. Microcap companies are small publicly traded companies whose stock often trades at pennies per share. Fraud in the microcap markets is of increasing concern to regulators as such markets have proven to be fertile grounds for fraud and abuse. This is, in part, because accurate information about microcap stocks may be difficult for the average investor to find, since many microcap companies do not file financial reports with the Securities and Exchange Commission (SEC).

The charges and conviction follow a series of cases filed by the U.S. Attorney for the District of Massachusetts and the SEC in which more than 30 individuals have been criminally charged and convicted for using kickbacks and other schemes to trigger investment in, or manipulate the stock of, thinly-traded stocks.

The charge of conspiracy to commit securities fraud provides for a sentence of no greater than five years in prison, three years of supervised release and a fine of $250,000 or twice the gain or loss to the victim. The charge of securities fraud and wire fraud provides for a sentence of no greater than 20 years in prison, three years of supervised release and a fine of $250,000 or twice the gain or loss. Actual sentences for federal crimes are typically less than the maximum penalties. Sentences are imposed by a federal district court judge based upon the U.S. Sentencing Guidelines and other statutory factors.

United States Attorney Carmen M. Ortiz and Harold H. Shaw, Special Agent in Chargeof the Federal Bureau of Investigation, Boston Field Division, made the announcement today. The case is being prosecuted by Assistant U.S. Attorney Vassili Thomadakis and SEC attorneys Andrew Palid and Eric Forni, who were appointed as Special Assistant U.S. Attorneys.

The details contained in the charging document are allegations. Hand is presumed to be innocent unless and until proven guilty beyond a reasonable doubt in a court of law.

http://www.justice.gov/usao-ma/pr/california-attorney-indicted-and-new-jersey-stock-promoter-convicted-stock-manipulation