News Focus
News Focus
icon url

BuyOnDips

06/21/16 10:56 AM

#109531 RE: scion #109524

The Judge came down hard on him. He received an additional 6 months in the BOP than the others. A MILLION DOLLAR FINE OUCH!
icon url

scion

06/21/16 2:17 PM

#109546 RE: scion #109524

Massachusetts Federal Court Sentences Defendant in SEC Microcap Manipulation Case to 42 Months Imprisonment

U.S. SECURITIES AND EXCHANGE COMMISSION

Litigation Release No. 23576 / June 21, 2016

Securities and Exchange Commission v. Michael Affa, et al., No. 14-cv-12959 (D. Mass. filed July 11, 2014)

United States v. Mitchell Brown, Nos. 1:14-cr-10221 and 1:14-cr-10297 (D. Mass.)

Massachusetts Federal Court Sentences Defendant in SEC Microcap Manipulation Case to 42 Months Imprisonment

The Securities and Exchange Commission announced that on June 20, 2016, a federal court in Boston, Massachusetts sentenced Mitchell H. Brown, of Long Branch, New Jersey, to 42 months in prison and 3 years of supervised release, and ordered him to pay a fine of $1 million in two separate criminal cases. Brown also was ordered to pay restitution of $ 420,643. Brown pleaded guilty in September 2015 to conspiracy, securities fraud and wire fraud for his participation with four other defendants in a pump-and-dump scheme in the securities of Boston-based Amogear Inc. and in December 2015 for his participation in another pump-and-dump scheme.

The criminal case was announced the same day as SEC fraud charges against Brown and the other four defendants for attempting to manipulate shares of Amogear that was caught by an FBI undercover operation. According to the SEC's complaint filed in federal court in Boston, the defendants knew that Amogear was a shell company without any real operations but schemed to boost its price and profit by selling their own shares. What the defendants did not know was that the FBI controlled Amogear and used it to obtain evidence of attempted stock manipulation. To protect investors, the SEC suspended trading in Amogear's securities on February 10, 2014 as the attempted stock manipulation was underway.

In March 2016, the federal court in the SEC's case entered judgments by consent against all five defendants, enjoining them from violating Section 17(a)(1) and (3) of the Securities Act of 1933, Section 10(b) of the Securities Exchange Act of 1934 and Rule 10b-5(a) and (c) thereunder, and prohibiting them from participating in any offering of penny stock, pursuant to Section 21(d)(6) of the Exchange Act.

Michael A. Affa, one of Brown's co-defendants, also was charged criminally and was sentenced in February 2016 to 33 months in prison and ordered to pay a fine of $1 million; the other defendants await sentencing.

For further information, see Litigation Release Nos. 23495 (Mar. 23, 2016), 23469 (Feb. 17, 2016), Press Release No. 2014-135 (July 11, 2014), and Exchange Act Release No. 71514 (Feb. 10, 2014).



http://www.sec.gov/litigation/litreleases/2016/lr23576.htm
icon url

scion

07/12/16 9:45 AM

#110405 RE: scion #109524

Pacer update 29 Jun 16 - 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

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 # Docket Text

06/22/2016 192 Judge William G. Young: ORDER entered. STATEMENT OF REASONS as to Mitchell Brown. (Gaudet, Jennifer) (Entered: 06/29/2016)


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)
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
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
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

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)
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
617-748-3105
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