2255 , CLOSED , SEALEDDOC , SECURED BOND

U.S. District Court
District of Maine (Portland)
CRIMINAL DOCKET FOR CASE #: 2:18-cr-00063-GZS All Defendants


Case title: USA v. DANIELS et al

Related  Case: 2:21-cv-00312-GZS
Magistrate judge case number: 2:18-mj-00076-JHR

Date Filed: 04/27/2018

Date Terminated: 04/26/2023

Assigned to: JUDGE GEORGE Z. SINGAL

Defendant (1)
RICHARD DANIELS
TERMINATED: 06/15/2021
also known as
STITCH
TERMINATED: 06/15/2021
represented by RICHARD DANIELS
13251-036
FCI ALLENWOOD LOW
FEDERAL CORRECTIONAL INSTITUTION
PO BOX 1000
WHITE DEER, PA 17887
PRO SE

LUKE RIOUX
RDCP LAWYERS
97A EXCHANGE ST #404
PORTLAND, ME 04101
207-358-4909
Fax: 207-358-4242
Email: luke@rdcplawyers.com
ATTORNEY TO BE NOTICED
Designation: Retained

NEAL K. STILLMAN
LAW OFFICE OF NEAL STILLMAN
97A EXCHANGE STREET
PORTLAND, ME 04101
207-773-8169
Email: nstillma@maine.rr.com
TERMINATED: 03/14/2018
ATTORNEY TO BE NOTICED
Designation: CJA Appointment

Pending Counts

Disposition
CONSPIRACY TO MANUFACTURE, DISTRIBUTE AND POSSESS WITH INTENT TO DISTRIBUTE MARIJUANA, 21:841(a)(1)
(1s)
72 month prison term, 5 years supervised release, $100 special assessment, $2,500 fine

Highest Offense Level (Opening)
Felony

Terminated Counts

Disposition
DISTRIBUTION OF MARIJUANA, 21:841(a)(1)
(1)
Superseded
DISTRIBUTION OF MARIJUANA, 21:841(a)(1)
(2s)
Dismissed upon Government Motion
DISTRIBUTION OF MARIJUANA, 21:841(a)(1)
(3)
Superseded
DISTRIBUTION OF MARIJUANA, 21:841(a)(1)
(4s)
Dismissed upon Government Motion
DISTRIBUTION OF LSD, 21:841(a)(1)
(5)
Superseded
DISTRIBUTION OF MARIJUANA, 21:841(a)(1)
(6)
Superseded
DISTRIBUTION OF LSD, 21:841(a)(1)
(6s)
Dismissed upon Government Motion
DISTRIBUTION OF MARIJUANA, 21:841(a)(1)
(7s)
Dismissed upon Government Motion
POSSESSION WITH INTENT TO DISTRIBUTE MARIJUANA, 21:841(a)(1)
(8)
Superseded
MANUFACTURING A CONTROLLED SUBSTANCE, 21:841(a)(1)
(9)
Superseded
POSSESSION WITH INTENT TO DISTRIBUTE MARIJUANA, 21:841(a)(1)
(9s)
Dismissed upon Government Motion
MANUFACTURING A SUBSTANCE CONTAINING MARIJUANA, 21:841(a)(1)
(10s)
Dismissed upon Government Motion

Highest Offense Level (Terminated)
Felony

Complaints

Disposition
COUNT ONE - POSSESSION WITH INTENT TO DISTRIBUTE MARIJUANA, 21:841(a)(1). COUNT TWO - MANUFACTURING A CONTROLLED SUBSTANCE, 21:841(a)(1).

Assigned to: JUDGE GEORGE Z. SINGAL

Defendant (2)
JOHN VALDES
TERMINATED: 01/21/2020
represented by BRIDGET A. ZERNER
MARKHAM READ ZERNER LLC
11A COMMERCIAL WHARF WEST
BOSTON, MA 02110
617-523-6329
Fax: 617-742-8604
Email: bzerner@markhamreadzerner.com
LEAD ATTORNEY
PRO HAC VICE
ATTORNEY TO BE NOTICED
Designation: Retained

JOHN J. E. MARKHAM , II
MARKHAM READ ZERNER LLC
11A COMMERCIAL WHARF WEST
BOSTON, MA 02110
617-523-6329
Fax: 617-742-8604
Email: jmarkham@markhamreadzerner.com
LEAD ATTORNEY
ATTORNEY TO BE NOTICED
Designation: Retained

Pending Counts

Disposition
POSSESSION WITH INTENT TO DISTRIBUTE MARIJUANA, 21:841(a)(1)
(3s)
Prison term of 6 months, 2 years supervised release, $200 total special assessment.
POSSESSION WITH INTENT TO DISTRIBUTE MARIJUANA, 21:841(a)(1)
(5s)
Prison term of 6 months, 2 years supervised release, $200 total special assessment.

Highest Offense Level (Opening)
Felony

Terminated Counts

Disposition
POSSESSION WITH INTENT TO DISTRIBUTE MARIJUANA, 21:841(a)(1)
(2)
Superseded.
POSSESSION WITH INTENT TO DISTRIBUTE MARIJUANA, 21:841(a)(1)
(4)
Superseded.

Highest Offense Level (Terminated)
Felony

Complaints

Disposition
None

Assigned to: JUDGE GEORGE Z. SINGAL

Defendant (3)
STEVEN GALLUCCI
TERMINATED: 01/23/2020
represented by GAIL M. LATOUF
GAIL M. LATOUF, ATTORNEY AT LAW
254 COMMERCIAL STREET, SUITE 245
P.O. BOX 3562
PORTLAND, ME 04104-3562
207-523-3444
Email: glatouf@attorneylatouf.com
LEAD ATTORNEY
ATTORNEY TO BE NOTICED
Designation: CJA Appointment

Pending Counts

Disposition
POSSESSION WITH INTENT TO DISTRIBUTE MARIJUANA, 21:841(a)(1)
(8s)
Three year term of probation, $100 special assessment, $3,000 fine.

Highest Offense Level (Opening)
Felony

Terminated Counts

Disposition
POSSESSION WITH INTENT TO DISTRIBUTE MARIJUANA, 21:841(a)(1)
(7)
Superseded.

Highest Offense Level (Terminated)
Felony

Complaints

Disposition
None

Assigned to: JUDGE GEORGE Z. SINGAL

Defendant (4)
TIMMY BELLMORE
TERMINATED: 07/27/2021
represented by LEONARD I. SHARON
LEONARD I. SHARON, ESQ., P.C.
95 PARK STREET
PO BOX 862
SUITE 512
LEWISTON, ME 04240
207-689-3757
Email: lenny@lennylaw.com
LEAD ATTORNEY
ATTORNEY TO BE NOTICED
Designation: Retained

Pending Counts

Disposition
CONSPIRACY TO MANUFACTURE, DISTRIBUTE AND POSSESS WITH INTENT TO DISTRIBUTE MARIJUANA, 21:841(a)(1)
(1)
Prison term of 58 months, 4 years supervised release, $100 special assessment.

Highest Offense Level (Opening)
Felony

Terminated Counts

Disposition
MANUFACTURING MARIJUANA PLANTS, 21:841(a)(1)
(11)
Dismissed upon Government Motion.
MONEY LAUNDERING, 18:1956(a)(1)(B)(i) AND 2
(27-29)
Dismissed upon Government Motion.

Highest Offense Level (Terminated)
Felony

Complaints

Disposition
None

Assigned to: JUDGE GEORGE Z. SINGAL
Appeals court case number: 19-2292 First Circuit Court of Appeals

Defendant (5)
BRIAN BILODEAU
TERMINATED: 04/26/2023
represented by TIMOTHY ZERILLO
ZERILLO LAW FIRM LLC
1250 FOREST AVE, SUITE 3A
PORTLAND, ME 04103
207-228-1139
Email: tim@zerillolaw.com
LEAD ATTORNEY
ATTORNEY TO BE NOTICED
Designation: Retained

JAMESA J. DRAKE
DRAKE LAW, LLC
PO BOX 56
AUBURN, ME 04212
207-330-5105
Email: jamesa_drake@hotmail.com
ATTORNEY TO BE NOTICED
Designation: Retained

STEPHEN MICHAEL SWEATT
ZERILLO LAW FIRM LLC
1250 FOREST AVE, SUITE 3A
PORTLAND, ME 04103
207-228-1139
Email: stephen@zerillolaw.com
ATTORNEY TO BE NOTICED
Designation: Retained

Pending Counts

Disposition
POSSESSION WITH INTENT TO DISTRIBUTE MARIJUANA, 21:841(a)(1)
(3s)
Prison term of 50 months on Count 3 of docket number 2:18-cr-63-GZS-05 and Count 1 of docket number 2:22-cr-125-GZS, to be served concurrently, 3 years supervised release on Count 3 of docket number 2:18-cr-63-GZS-05 and Count 1 of docket number 2:22-cr-125-GZS, to be served concurrently, $100 special assessment, $50,000 fine.

Highest Offense Level (Opening)
Felony

Terminated Counts

Disposition
CONSPIRACY TO MANUFACTURE, DISTRIBUTE AND POSSESS WITH INTENT TO DISTRIBUTE MARIJUANA, 21:841(a)(1)
(1)
Superseded
CONSPIRACY TO DISTRIBUTE MARIJUANA, 21:841(a)(1)
(1s)
Dismissed upon Government Motion.
MANUFACTURING A CONTROLLED SUBSTANCE, 21:841(a)(1)
(2s)
Dismissed upon Government Motion.
POSSESSION OF A FIREARM IN FURTHERANCE OF DRUG TRAFFICKING, 18:924(c)(1)(A)
(4s)
Dismissed upon Government Motion.
ILLEGAL MONETARY TRANSACTIONS, 18:1957 AND 2
(5s-8s)
Dismissed upon Government Motion.
MANUFACTURING MARIJUANA PLANTS, 21:841(a)(1)
(12)
Dismissed
POSSESSION WITH INTENT TO DISTRIBUTE MARIJUANA, 21:841(a)(1)
(13)
Dismissed
POSSESSION OF A FIREARM IN FURTHERANCE OF DRUG TRAFFICKING, 18:924(c)(1)(A)
(14)
Dismissed
MONEY LAUNDERING CONSPIRACY, 18:1956(a)(1)(A)(i) AND 1956(h)
(30)
Dismissed
ILLEGAL MONEY TRANSACTIONS, 18:1957 AND 2
(31-34)
Dismissed

Highest Offense Level (Terminated)
Felony

Complaints

Disposition
None

Assigned to: JUDGE GEORGE Z. SINGAL
Appeals court case number: 20-1054 First Circuit Court of Appeals

Defendant (6)
TYLER POLAND
TERMINATED: 02/10/2023
represented by THOMAS F. HALLETT
HALLETT WHIPPLE WEYRENS
6 CITY CENTER
SUITE 208
PO BOX 7508
PORTLAND, ME 04112-7508
207-775-4255
Fax: 775-4229
Email: thallett@hww.law
LEAD ATTORNEY
ATTORNEY TO BE NOTICED
Designation: Retained

BENJAMIN NEWTON DONAHUE
HALLETT WHIPPLE WEYRENS
6 CITY CENTER
SUITE 208
PO BOX 7508
PORTLAND, ME 04112-7508
207-775-4255
Email: bdonahue@hww.law
TERMINATED: 04/13/2022
ATTORNEY TO BE NOTICED
Designation: Retained

DAPHNE HALLETT DONAHUE
FEDERAL DEFENDER'S OFFICE
P.O. BOX 595
PORTLAND, ME 04112-0595
207-553-7070
Fax: 207-553-7017
Email: daphne_donahue@fd.org
TERMINATED: 05/20/2020
ATTORNEY TO BE NOTICED
Designation: Retained

JORDAN T. QUENNEVILLE
HALLETT WHIPPLE WEYRENS
6 CITY CENTER
SUITE 208
PO BOX 7508
PORTLAND, ME 04112-7508
207-772-1941
Email: jquenneville@dwmlaw.com
TERMINATED: 06/16/2022
ATTORNEY TO BE NOTICED

Pending Counts

Disposition
POSSESSION WITH INTENT TO DISTRIBUTE MDMA, 21:841(a)(1)
(16)
Prison term of 41 months on counts 16, 18, and 36, to be served concurrently, 3 years supervised release on counts 16, 18, and 36, to be served concurrently, $300 total special assessment.
POSSESSION WITH INTENT TO DISTRIBUTE MARIJUANA, 21:841(a)(1)
(18)
Prison term of 41 months on counts 16, 18, and 36, to be served concurrently, 3 years supervised release on counts 16, 18, and 36, to be served concurrently, $300 total special assessment.
DESTRUCTION OR REMOVAL OR PROPERTY TO PREVENT SEARCH AND SEIZURE, 18:2232(a) AND 2
(36)
Prison term of 41 months on counts 16, 18, and 36, to be served concurrently, 3 years supervised release on counts 16, 18, and 36, to be served concurrently, $300 total special assessment.

Highest Offense Level (Opening)
Felony

Terminated Counts

Disposition
CONSPIRACY TO MANUFACTURE, DISTRIBUTE AND POSSESS WITH INTENT TO DISTRIBUTE MARIJUANA, 21:841(a)(1)
(1)
Dismissed upon Government's Motion.
MANUFACTURING MARIJUANA PLANTS, 21:841(a)(1)
(15)
Dismissed upon Government's Motion.
POSSESSION WITH INTENT TO DISTRIBUTE ALPRAZOLAM, 21:841(a)(1)
(17)
Dismissed upon Government's Motion.
MONEY LAUNDERING, 18:1956(a)(1)(B)(i) AND 2
(35)
Dismissed upon Government's Motion.
ILLEGAL MONETARY TRANSACTIONS, 18:1957 AND 2
(40-41)
Dismissed upon Government's Motion.

Highest Offense Level (Terminated)
Felony

Complaints

Disposition
None

Assigned to: JUDGE GEORGE Z. SINGAL

Defendant (7)
TIMOTHY VEILLEUX
TERMINATED: 12/16/2020
represented by RICHARD A. MERLINO
LAW OFFICE OF RICHARD A. MERLINO PA
101 NE 3RD AVE
SUITE 110
FORT LAUDERDALE, FL 33301
954-467-8989
Email: richmerlinoesq@gmail.com
TERMINATED: 09/26/2019
LEAD ATTORNEY
PRO HAC VICE
ATTORNEY TO BE NOTICED
Designation: Retained

VERNE E. PARADIE , JR.
PARADIE RABASCO & SEASONWEIN
472 MAIN STREET
LEWISTON, ME 04240
207-333-3583
Email: vparadie@lawyers-maine.com
TERMINATED: 09/27/2019
LEAD ATTORNEY
ATTORNEY TO BE NOTICED
Designation: Retained

STACEY D. NEUMANN
MURRAY PLUMB & MURRAY
75 PEARL STREET
P.O. BOX 9785
PORTLAND, ME 04104-5085
207-773-5651
Email: sneumann@mpmlaw.com
ATTORNEY TO BE NOTICED
Designation: Retained

Pending Counts

Disposition
MAINTAINING A DRUG INVOLVED PREMISES, 21:856(a)(1)
(21)
3 year term of probation, $15,000 fine, $100 special assessment.

Highest Offense Level (Opening)
Felony

Terminated Counts

Disposition
CONSPIRACY TO MANUFACTURE, DISTRIBUTE AND POSSESS WITH INTENT TO DISTRIBUTE MARIJUANA, 21:841(a)(1)
(1)
Dismissed upon Government Motion.

Highest Offense Level (Terminated)
Felony

Complaints

Disposition
None

Assigned to: JUDGE GEORGE Z. SINGAL

Defendant (8)
MARK KILPATRICK
TERMINATED: 10/31/2022
represented by NEALE A. DUFFETT
CLOUTIER, CONLEY & DUFFETT, P.A.
15 FRANKLIN STREET
PORTLAND, ME 04101
207-749-9744
Fax: 207-774-7984
Email: nealeduffett@hotmail.com
LEAD ATTORNEY
ATTORNEY TO BE NOTICED
Designation: Retained

Pending Counts

Disposition
CONSPIRACY TO MANUFACTURE, DISTRIBUTE AND POSSESS WITH INTENT TO DISTRIBUTE MARIJUANA, 21:841(a)(1)
(1)
Prison term of time served, 2 years supervised release, $100 special assessment, $15,000 fine.

Highest Offense Level (Opening)
Felony

Terminated Counts

Disposition
None

Highest Offense Level (Terminated)
None

Complaints

Disposition
None

Assigned to: JUDGE GEORGE Z. SINGAL

Defendant (9)
BRANDON KNUTSON
TERMINATED: 11/01/2022
represented by GEORGE HESS
HESS LAW FIRM
P.O. BOX 423
AUBURN, ME 04212-0423
207-782-2072
Email: ghess@gppdl.com
LEAD ATTORNEY
ATTORNEY TO BE NOTICED
Designation: Retained

Pending Counts

Disposition
CONSPIRACY TO MANUFACTURE, DISTRIBUTE AND POSSESS WITH INTENT TO DISTRIBUTE MARIJUANA, 21:841(a)(1)
(1)
Prison term of time served, 2 years supervised release, $100 special assessment, $5,000 fine.

Highest Offense Level (Opening)
Felony

Terminated Counts

Disposition
None

Highest Offense Level (Terminated)
None

Complaints

Disposition
None

Assigned to: JUDGE GEORGE Z. SINGAL

Defendant (10)
CALEB LABERGE
TERMINATED: 02/26/2020
represented by SCOTT J. LYNCH
LYNCH & VAN DYKE
P.O. BOX 116
261 ASH ST.
LEWISTON, ME 04243-0116
207-786-6641
Email: slynch@HLRVD.com
ATTORNEY TO BE NOTICED
Designation: Retained

Pending Counts

Disposition
CONSPIRACY TO MANUFACTURE, DISTRIBUTE AND POSSESS WITH INTENT TO DISTRIBUTE MARIJUANA, 21:841(a)(1)
(1)
Three year term of probation, $100 special assessment, $7,500 fine.

Highest Offense Level (Opening)
Felony

Terminated Counts

Disposition
None

Highest Offense Level (Terminated)
None

Complaints

Disposition
None

Assigned to: JUDGE GEORGE Z. SINGAL
Appeals court case number: 20-1054 First Circuit Court of Appeals

Defendant (11)
TY PROPERTIES LLC
TERMINATED: 09/02/2022
represented by BENJAMIN NEWTON DONAHUE
(See above for address)
TERMINATED: 04/13/2022
ATTORNEY TO BE NOTICED
Designation: Retained

DAPHNE HALLETT DONAHUE
(See above for address)
TERMINATED: 05/20/2020
ATTORNEY TO BE NOTICED
Designation: Retained

JORDAN T. QUENNEVILLE
(See above for address)
TERMINATED: 06/16/2022
ATTORNEY TO BE NOTICED

THOMAS F. HALLETT
(See above for address)
ATTORNEY TO BE NOTICED
Designation: Retained

Pending Counts

Disposition
None

Highest Offense Level (Opening)
None

Terminated Counts

Disposition
MANUFACTURING MARIJUANA PLANTS, 21:841(a)(1)
(15)
Dismissed on Motion by Government
MAINTAINING A DRUG INVOLVED PREMISES, 21:856(a)(1)
(22)
Dismissed on Motion by Government
MONEY LAUNDERING, 18:1956(a)(1)(B)(i) AND 2
(35)
Dismissed on Motion by Government

Highest Offense Level (Terminated)
Felony

Complaints

Disposition
None

Assigned to: JUDGE GEORGE Z. SINGAL
Appeals court case number: 20-1054 First Circuit Court of Appeals

Defendant (12)
TY CONSTRUCTION LLC
TERMINATED: 09/02/2022
represented by BENJAMIN NEWTON DONAHUE
(See above for address)
TERMINATED: 04/13/2022
ATTORNEY TO BE NOTICED
Designation: Retained

DAPHNE HALLETT DONAHUE
(See above for address)
TERMINATED: 05/20/2020
ATTORNEY TO BE NOTICED
Designation: Retained

JORDAN T. QUENNEVILLE
(See above for address)
TERMINATED: 06/16/2022
ATTORNEY TO BE NOTICED

THOMAS F. HALLETT
(See above for address)
ATTORNEY TO BE NOTICED
Designation: Retained

Pending Counts

Disposition
None

Highest Offense Level (Opening)
None

Terminated Counts

Disposition
DESTRUCTION OR REMOVAL OR PROPERTY TO PREVENT SEARCH AND SEIZURE, 18:2232(a) AND 2
(36)
Dismissed on Motion by Government
ILLEGAL MONETARY TRANSACTIONS, 18:1957 AND 2
(40)
Dismissed on Motion by Government
ILLEGAL MONETARY TRANSACTIONS, 18:1957 AND 2
(41)
Dismissed on Motion by Government

Highest Offense Level (Terminated)
Felony

Complaints

Disposition
None

Assigned to: JUDGE GEORGE Z. SINGAL

Defendant (13)
1830 LISBON ST LLC
TERMINATED: 12/16/2020
represented by RICHARD A. MERLINO
(See above for address)
TERMINATED: 12/14/2020
LEAD ATTORNEY
PRO HAC VICE
ATTORNEY TO BE NOTICED
Designation: Retained

STACEY D. NEUMANN
(See above for address)
ATTORNEY TO BE NOTICED
Designation: Retained

VERNE E. PARADIE , JR.
(See above for address)
TERMINATED: 09/27/2019
ATTORNEY TO BE NOTICED
Designation: Retained

Pending Counts

Disposition
MAINTAINING A DRUG INVOLVED PREMISES, 21:856(a)(1)
(23)
$5,000 fine, $400 special assessment.

Highest Offense Level (Opening)
Felony

Terminated Counts

Disposition
CONSPIRACY TO MANUFACTURE, DISTRIBUTE AND POSSESS WITH INTENT TO DISTRIBUTE MARIJUANA, 21:841(a)(1)
(1)
Dismissed upon Government Motion.

Highest Offense Level (Terminated)
Felony

Complaints

Disposition
None

Assigned to: JUDGE GEORGE Z. SINGAL

Defendant (14)
COMVEST INC
TERMINATED: 12/16/2020
represented by RICHARD A. MERLINO
(See above for address)
TERMINATED: 12/14/2020
LEAD ATTORNEY
PRO HAC VICE
ATTORNEY TO BE NOTICED
Designation: Retained

STACEY D. NEUMANN
(See above for address)
ATTORNEY TO BE NOTICED
Designation: Retained

VERNE E. PARADIE , JR.
(See above for address)
TERMINATED: 09/27/2019
ATTORNEY TO BE NOTICED
Designation: Retained

Pending Counts

Disposition
MAINTAINING A DRUG INVOLVED PREMISES, 21:856(a)(1)
(24)
$7,500 fine, $400 special assessment.

Highest Offense Level (Opening)
Felony

Terminated Counts

Disposition
CONSPIRACY TO MANUFACTURE, DISTRIBUTE AND POSSESS WITH INTENT TO DISTRIBUTE MARIJUANA, 21:841(a)(1)
(1)
Dismissed upon Government Motion.

Highest Offense Level (Terminated)
Felony

Complaints

Disposition
None

Assigned to: JUDGE GEORGE Z. SINGAL
Appeals court case number: 20-1034 First Circuit Court of Appeals

Defendant (15)
MR LLC
TERMINATED: 04/13/2022
represented by ALFRED CECIL FRAWLEY , IV
MCCLOSKEY, MINA, CUNNIFF, & FRAWLEY LLC
12 CITY CENTER
PORTLAND, ME 04101
207-772-6805
Email: afrawley@lawmmc.com
LEAD ATTORNEY
ATTORNEY TO BE NOTICED
Designation: Retained

DANIEL P. KEENAN
KEENAN LAW, LLC
131 OCEAN STREET
SOUTH PORTLAND, ME 04106
603-969-2265
Email: daniel@keenan-lawoffices.com
LEAD ATTORNEY
ATTORNEY TO BE NOTICED
Designation: Retained

THIMI R. MINA
MCCLOSKEY, MINA, CUNNIFF, & FRAWLEY LLC
12 CITY CENTER
PORTLAND, ME 04101
(207)772-6805
Email: tmina@lawmmc.com
LEAD ATTORNEY
ATTORNEY TO BE NOTICED
Designation: Retained

Pending Counts

Disposition
None

Highest Offense Level (Opening)
None

Terminated Counts

Disposition
MANUFACTURING MARIJUANA PLANTS, 21:841(a)(1)
(12)
Order of Discharge entered.
MAINTAINING A DRUG INVOLVED PREMISES, 21:856(a)(1)
(25)
Order of Discharge entered.
MONEY LAUNDERING CONSPIRACY, 18:1956(a)(1)(A)(i) AND 1956(h)
(30)
Order of Discharge entered.

Highest Offense Level (Terminated)
Felony

Complaints

Disposition
None

Assigned to: JUDGE GEORGE Z. SINGAL

Defendant (16)
WILLIE MOE ENTERTAINMENT INC
TERMINATED: 12/05/2019
represented by BRUCE M. MERRILL
225 COMMERCIAL STREET
SUITE 501
PORTLAND, ME 04101
775-3333
Email: mainelaw@maine.rr.com
LEAD ATTORNEY
ATTORNEY TO BE NOTICED
Designation: Retained

Pending Counts

Disposition
MAINTAINING A DRUG INVOLVED PREMISES, 21:856(a)(1)
(26)
$10,000 fine; $400 Special Assessment

Highest Offense Level (Opening)
Felony

Terminated Counts

Disposition
CONSPIRACY TO MANUFACTURE, DISTRIBUTE AND POSSESS WITH INTENT TO DISTRIBUTE MARIJUANA, 21:841(a)(1)
(1)
Dismissed on Government's Motion

Highest Offense Level (Terminated)
Felony

Complaints

Disposition
None

Assigned to: JUDGE GEORGE Z. SINGAL

Defendant (17)
TMB AUTO LLC
TERMINATED: 07/27/2021
represented by LEONARD I. SHARON
(See above for address)
LEAD ATTORNEY
ATTORNEY TO BE NOTICED
Designation: Retained

Pending Counts

Disposition
MONEY LAUNDERING, 18:1956(a)(1)(B)(i) AND 2
(27)
1 year probation, $400 special assessment.

Highest Offense Level (Opening)
Felony

Terminated Counts

Disposition
MONEY LAUNDERING, 18:1956(a)(1)(B)(i) AND 2
(28-29)
Dismissed upon Government Motion.

Highest Offense Level (Terminated)
Felony

Complaints

Disposition
None

Assigned to: JUDGE GEORGE Z. SINGAL

Defendant (18)
YEHUDI PARDO
TERMINATED: 10/14/2020
represented by WILLIAM E. GENS
GENS STANTON & FLOREK PC
12 ERICSSON STREET
BOSTON, MA 02122
617-936-4591
Email: billgens@genslawoffices.com
LEAD ATTORNEY
PRO HAC VICE
ATTORNEY TO BE NOTICED
Designation: Retained

ALISON B. THOMPSON
HANLY LAW, LLC
30 DANFORTH STREET
SUITE 213
PORTLAND, ME 04101
207-699-2278
Email: alison@hanlylaw.com
ATTORNEY TO BE NOTICED
Designation: Retained

BRADFORD RYAN STANTON
GENS STANTON & FLOREK PC
12 ERICSSON STREET
BOSTON, MA 02122
617-936-4591
Email: bstanton@genslawoffices.com
PRO HAC VICE
ATTORNEY TO BE NOTICED
Designation: Retained

VALERIE ADAMS
ADAMS LAW
PO BOX 1138
PORTLAND, ME 04104
207-272-0886
Email: valerie@adamslawmaine.com
TERMINATED: 05/04/2020
ATTORNEY TO BE NOTICED
Designation: Retained

Pending Counts

Disposition
ATTEMPTED POSSESSION WITH INTENT TO DISTRIBUTE MARIJUANA, 21:841(a)(1)
(19)
Prison term of 12 months and 1 day, 3 years supervised release, $5,000 fine, $100 special assessment.

Highest Offense Level (Opening)
Felony

Terminated Counts

Disposition
None

Highest Offense Level (Terminated)
None

Complaints

Disposition
None

Assigned to: JUDGE GEORGE Z. SINGAL

Defendant (19)
CHARLES CALIRI
TERMINATED: 11/13/2019
represented by PETER E. RODWAY
RODWAY & HORODYSKI
120 EXCHANGE STREET, 4TH FLOOR
P.O. BOX 444
PORTLAND, ME 04101
207-773-8449
Email: peter@rodwaylaw.com
ATTORNEY TO BE NOTICED
Designation: Retained

Pending Counts

Disposition
ATTEMPTED POSSESSION WITH INTENT TO DISTRIBUTE MARIJUANA, 21:841(a)(1)
(20)
Three year term of probation, $100 special assessment, $10,000 fine.

Highest Offense Level (Opening)
Felony

Terminated Counts

Disposition
None

Highest Offense Level (Terminated)
None

Complaints

Disposition
None

Assigned to: JUDGE GEORGE Z. SINGAL

Defendant (20)
BRIAN BILODEAU LLC
TERMINATED: 09/30/2022
represented by TIMOTHY ZERILLO
(See above for address)
LEAD ATTORNEY
ATTORNEY TO BE NOTICED
Designation: Retained

JAMESA J. DRAKE
(See above for address)
ATTORNEY TO BE NOTICED
Designation: Retained

Pending Counts

Disposition
None

Highest Offense Level (Opening)
None

Terminated Counts

Disposition
ILLEGAL MONETARY TRANSACTIONS, 18:1957 AND 2
(5s-8s)
Order of Discharge entered.
ILLEGAL MONEY TRANSACTIONS, 18:1957 AND 2
(31-34)

Highest Offense Level (Terminated)
Felony

Complaints

Disposition
None

Assigned to: JUDGE GEORGE Z. SINGAL

Defendant (21)
DANIEL L POLAND III
TERMINATED: 10/16/2020
represented by AARON K. BALTES
NORMAN, HANSON & DETROY
TWO CANAL PLAZA
P. O. BOX 4600
PORTLAND, ME 04112
207-774-7000
Email: abaltes@nhdlaw.com
TERMINATED: 10/24/2018
LEAD ATTORNEY
ATTORNEY TO BE NOTICED
Designation: Retained

DAVID J. BOBROW
BEDARD & BOBROW, PC
PO BOX 366
ELIOT, ME 03903
207-439-4502, ext. 124
Fax: 207-439-6172
Email: djblaw@comcast.net
LEAD ATTORNEY
ATTORNEY TO BE NOTICED
Designation: CJA Appointment

Pending Counts

Disposition
None

Highest Offense Level (Opening)
None

Terminated Counts

Disposition
FALSE STATEMENT, 18:1001(a)(2) AND 2
(37-38)
Order of Discharge Entered.

Highest Offense Level (Terminated)
Felony

Complaints

Disposition
None

Assigned to: JUDGE GEORGE Z. SINGAL

Defendant (22)
D L P BUILDERS LLC
TERMINATED: 12/14/2020
represented by DAVID J. BOBROW
(See above for address)
LEAD ATTORNEY
ATTORNEY TO BE NOTICED
Designation: CJA Appointment

Pending Counts

Disposition
None

Highest Offense Level (Opening)
None

Terminated Counts

Disposition
FALSE STATEMENT, 18:1001(a)(2) AND 2
(37-38)
Dismissed on Motion of Government

Highest Offense Level (Terminated)
Felony

Complaints

Disposition
None

Assigned to: JUDGE GEORGE Z. SINGAL

Defendant (23)
SHAWNA BIELAWSKI
TERMINATED: 02/12/2020
represented by SARAH A. CHURCHILL
NICHOLS & CHURCHILL
1250 FOREST AVE
PORTLAND, ME 04103
207-879-4000
Email: schurchill@nicholschurchill.com
LEAD ATTORNEY
ATTORNEY TO BE NOTICED
Designation: CJA Appointment

Pending Counts

Disposition
None

Highest Offense Level (Opening)
None

Terminated Counts

Disposition
PERJURY, 18:1623(a)
(39)
Defendant Discharged.

Highest Offense Level (Terminated)
Felony

Complaints

Disposition
None


Plaintiff
USA represented by DAVID B. JOYCE
U.S. ATTORNEY'S OFFICE
DISTRICT OF MAINE
100 MIDDLE STREET PLAZA
PORTLAND, ME 04101
(207) 771-3217
Email: david.joyce@usdoj.gov
LEAD ATTORNEY
ATTORNEY TO BE NOTICED
Designation: Assistant US Attorney

F. TODD LOWELL
U.S. ATTORNEY'S OFFICE
DISTRICT OF MAINE
100 MIDDLE STREET PLAZA
PORTLAND, ME 04101
207-780-3257
Email: todd.lowell@usdoj.gov
LEAD ATTORNEY
ATTORNEY TO BE NOTICED
Designation: Assistant US Attorney

CHRISTOPHER HILL FORMER AUSA
U.S. ATTORNEY'S OFFICE
DISTRICT OF MAINE
100 MIDDLE STREET PLAZA
PORTLAND, ME 04101
207-771-3205
Email: usame.formerausa@usdoj.gov
ATTORNEY TO BE NOTICED
Designation: Assistant US Attorney

DANIEL J. PERRY
U.S. ATTORNEY'S OFFICE
DISTRICT OF MAINE
100 MIDDLE STREET PLAZA
PORTLAND, ME 04101
207-780-3257
Email: dan.perry@usdoj.gov
ATTORNEY TO BE NOTICED
Designation: Assistant US Attorney

DONALD E. CLARK FORMER AUSA
U.S. ATTORNEY'S OFFICE
DISTRICT OF MAINE
100 MIDDLE STREET PLAZA
PORTLAND, ME 04101
(207) 780-3257
Email: usame.formerausa@usdoj.gov
ATTORNEY TO BE NOTICED
Designation: Assistant US Attorney

JOHNATHAN NATHANS
U.S. ATTORNEY'S OFFICE
DISTRICT OF MAINE
100 MIDDLE STREET PLAZA
PORTLAND, ME 04101
207-780-3257
Email: johnathan.nathans@usdoj.gov
ATTORNEY TO BE NOTICED
Designation: Assistant US Attorney

MEGHAN E. CONNELLY FORMER AUSA
U.S. ATTORNEY'S OFFICE
DISTRICT OF MAINE
100 MIDDLE STREET PLAZA
PORTLAND, ME 04101
207-771-3291
Email: USAME.FormerAUSA@usdoj.gov
ATTORNEY TO BE NOTICED
Designation: Assistant US Attorney

Date Filed # Docket Text
02/27/2018 1 COMPLAINT as to RICHARD DANIELS (1). (nrg) [2:18-mj-00076-JHR] (Entered: 02/27/2018)
02/27/2018 2 MOTION for Detention by USA as to RICHARD DANIELS Responses due by 3/20/2018. (JOYCE, DAVID) [2:18-mj-00076-JHR] (Entered: 02/27/2018)
02/27/2018 3 SYNOPSIS as to RICHARD DANIELS (nrg) [2:18-mj-00076-JHR] (Entered: 02/27/2018)
02/27/2018 Arrest of RICHARD DANIELS (nrg) [2:18-mj-00076-JHR] (Entered: 02/27/2018)
02/27/2018 5 NOTICE OF HEARING as to RICHARD DANIELS Initial Appearance and Attorney Appointment set for 2/27/2018 04:30 PM in Portland Hearing Room before MAGISTRATE JUDGE JOHN H. RICH III. (nrg) [2:18-mj-00076-JHR] (Entered: 02/27/2018)
02/27/2018 6 Amended SYNOPSIS as to RICHARD DANIELS (JOYCE, DAVID) [2:18-mj-00076-JHR] (Entered: 02/27/2018)
02/27/2018 7 Minute Entry for proceedings held before MAGISTRATE JUDGE JOHN H. RICH III: Initial Appearance held as to RICHARD DANIELS. After court inquiry, the record reflects the defendant was arrested on 2/27/2018. Attorney Appointment Hearing held; NEAL K. STILLMAN appointed. The defendant is ordered temporarily detained and remanded to the custody of the US Marshals Service. (Court Reporter: Tammy Martell) (nrg) [2:18-mj-00076-JHR] (Entered: 02/27/2018)
02/27/2018 8 Financial Declaration by RICHARD DANIELS (Access to document is restricted to USA and applicable defendant only) (nrg) [2:18-mj-00076-JHR] (Entered: 02/28/2018)
02/27/2018 9 ORDER approving 8 Financial Declaration as to RICHARD DANIELS (1) By MAGISTRATE JUDGE JOHN H. RICH III. (nrg) [2:18-mj-00076-JHR] (Entered: 02/28/2018)
02/27/2018 CJA 20 as to RICHARD DANIELS: Appointment of Attorney NEAL K. STILLMAN;

NOTICE TO COUNSEL: CJA documents are now processed via eVoucher. The link to eVoucher and procedural and policy information regarding CJA appointments can be found on our website at http://www.med.uscourts.gov/evoucher . Signed by MAGISTRATE JUDGE JOHN H. RICH III on 2/27/18. (nrg) [2:18-mj-00076-JHR] (Entered: 02/28/2018)

02/27/2018 10 ORDER OF TEMPORARY DETENTION as to RICHARD DANIELS Preliminary Exam and Detention Hearing set for 3/2/2018 09:00 AM in Portland Hearing Room before MAGISTRATE JUDGE JOHN H. RICH III. By MAGISTRATE JUDGE JOHN H. RICH III. (nrg) [2:18-mj-00076-JHR] (Entered: 02/28/2018)
03/01/2018 11 Pretrial Services Report as to RICHARD DANIELS filed by U.S. Probation. (Access to document is restricted to USA and applicable defendant only) (DELAROSA, ANTONIA) [2:18-mj-00076-JHR] (Entered: 03/01/2018)
03/02/2018 12 Minute Entry for proceedings held before MAGISTRATE JUDGE JOHN H. RICH III: Preliminary Hearing Waived and Detention Hearing held as to RICHARD DANIELS. The defendant is ordered detained and remanded to the custody of the US Marshals Service. (Court Reporter: Lori Dunbar) (nrg) [2:18-mj-00076-JHR] (Entered: 03/02/2018)
03/02/2018 13 WAIVER of Preliminary Hearing by RICHARD DANIELS (nrg) [2:18-mj-00076-JHR] (Entered: 03/02/2018)
03/02/2018 14 COURT WITNESS LIST from Detention Hearing held on 3/2/2018 as to defendant(s) RICHARD DANIELS (nrg) [2:18-mj-00076-JHR] (Entered: 03/02/2018)
03/09/2018 15 ORDER OF DETENTION as to RICHARD DANIELS By MAGISTRATE JUDGE JOHN H. RICH III. (nrg) [2:18-mj-00076-JHR] (Entered: 03/09/2018)
03/12/2018 16 NOTICE OF ATTORNEY APPEARANCE: LUKE RIOUX appearing for RICHARD DANIELS (RIOUX, LUKE) [2:18-mj-00076-JHR] (Entered: 03/12/2018)
03/14/2018 17 MOTION by Neal K. Stillman, Esq. to Withdraw as Attorney by RICHARD DANIELS Responses due by 4/4/2018. (STILLMAN, NEAL) [2:18-mj-00076-JHR] (Entered: 03/14/2018)
03/14/2018 18 ORDER granting 17 Motion to Withdraw as Attorney as to RICHARD DANIELS (1). Attorney Stillman's representation of the defendant is hereby terminated; the defendant has retained Attorney Rioux to represent him in this matter. By MAGISTRATE JUDGE JOHN H. RICH III. (RICH III, JOHN) [2:18-mj-00076-JHR] (Entered: 03/14/2018)
03/23/2018 19 NOTICE OF FILING OF OFFICIAL TRANSCRIPT of Proceedings as to RICHARD DANIELS Preliminary Examination and Detention Hearing, Testimony of Shawna Bielawski held on 3/2/18 before Judge John H. Rich III. Court Reporter/Transcriber: Lori Dunbar, Telephone Number: (207) 749-4072.

NOTICE RE REDACTION OF TRANSCRIPTS: The parties have seven (7) calendar days to file with the Court a Notice of Intent to Request Redaction of this transcript. If no such Notice is filed, the transcript will be made remotely electronically available to the public without redaction after 90 calendar days. The policy is located on our website at www.med.uscourts.gov.

Transcript may be viewed at the court public terminal or purchased through the Court Reporter/Transcriber before the deadline for Release of Transcript Restriction. After that date it may be obtained through PACER. Release of Transcript Restriction set for 6/21/2018. (DUNBAR, LORI) [2:18-mj-00076-JHR] (Entered: 03/23/2018)
03/23/2018 20 Joint MOTION for Extension of Time to Indict by USA as to RICHARD DANIELS Responses due by 4/13/2018. (JOYCE, DAVID) [2:18-mj-00076-JHR] (Entered: 03/23/2018)
03/23/2018 Set Deadlines/Hearings as to RICHARD DANIELS : Proposed Speedy Trial Exclusion Order due by 3/26/2018. (mtm) [2:18-mj-00076-JHR] (Entered: 03/23/2018)
03/27/2018 21 SPEEDY TRIAL ORDER re 20 Motion for Extension of Time to Indict. Time excluded from 3/23/18 until 4/22/18 as to RICHARD DANIELS (1) By MAGISTRATE JUDGE JOHN H. RICH III. (jib) [2:18-mj-00076-JHR] (Entered: 03/27/2018)
04/27/2018 22 MOTION to Seal by USA as to RICHARD DANIELS, JOHN VALDES, STEVEN GALLUCCI (lrc) (Entered: 04/27/2018)
04/27/2018 23 ORDER granting 22 Motion to Seal as to RICHARD DANIELS (1), JOHN VALDES (2), STEVEN GALLUCCI (3) By MAGISTRATE JUDGE JOHN H. RICH III. (lrc) (Entered: 04/27/2018)
04/27/2018 24 SEALED INDICTMENT as to RICHARD DANIELS (1) count(s) 1, 3, 5, 6, 8, 9, JOHN VALDES (2) count(s) 2, 4, STEVEN GALLUCCI (3) count(s) 7. (lrc) (Additional attachment(s) added on 4/27/2018: # 1 Unredacted Document Available at the Clerk's Office) (lrc). (Entered: 04/27/2018)
04/27/2018 25 SYNOPSIS as to RICHARD DANIELS (lrc) (Entered: 04/27/2018)
04/27/2018 27 SYNOPSIS as to JOHN VALDES (lrc) (Entered: 04/27/2018)
04/27/2018 29 SYNOPSIS as to STEVEN GALLUCCI (lrc) (Entered: 04/27/2018)
04/27/2018 31 PRAECIPE FOR WARRANT by USA as to JOHN VALDES (lrc) (Entered: 04/27/2018)
04/27/2018 32 Arrest Warrant Issued by DEPUTY CLERK: Sara Foss as to JOHN VALDES. Original delivered to U.S. Marshals Service. (lrc) (Entered: 04/27/2018)
04/27/2018 33 PRAECIPE FOR WARRANT by USA as to STEVEN GALLUCCI (lrc) (Entered: 04/27/2018)
04/27/2018 34 Arrest Warrant Issued by DEPUTY CLERK: Sara Foss as to STEVEN GALLUCCI. Original delivered to U.S. Marshals Service. (lrc) (Entered: 04/27/2018)
05/02/2018 INDICTMENT UNSEALED per notice of arrest as to JOHN VALDES, STEVEN GALLUCCI (nrg) (Entered: 05/02/2018)
05/02/2018 Arrest per notification by AUSA of JOHN VALDES, STEVEN GALLUCCI in Massachusetts. (nrg) (Entered: 05/02/2018)
05/02/2018 Case unsealed as to RICHARD DANIELS (nrg) (Entered: 05/02/2018)
05/02/2018 35 NOTICE OF HEARING as to RICHARD DANIELS Arraignment set for 5/3/2018 01:00 PM in Portland Hearing Room before MAGISTRATE JUDGE JOHN H. RICH III. (nrg) (Entered: 05/02/2018)
05/03/2018 36 Minute Entry for proceedings held before MAGISTRATE JUDGE JOHN H. RICH III:Arraignment held as to RICHARD DANIELS (1) Counts 1, 3, 5, 6, 8 and 9; Plea entered: Not Guilty on Counts 1, 3, 5, 6, 8 and 9; Plea Accepted. (Court Reporter: FTR) (jib) (Entered: 05/03/2018)
05/03/2018 37 PROCEDURAL ORDER IN A CRIMINAL CASE as to RICHARD DANIELS Motions due by 5/17/2018. Ready for Trial on 6/4/2018. By MAGISTRATE JUDGE JOHN H. RICH III. (jib) (Entered: 05/03/2018)
05/03/2018 38 TRIAL LIST as to RICHARD DANIELS Jury Selection set for 6/4/2018 09:00 AM in Portland Courtroom 1 before JUDGE GEORGE Z. SINGAL. On Trial List for 6/4/2018. Trial Brief due by 5/25/2018. (jib) (Entered: 05/04/2018)
05/04/2018 39 Rule 5(c)(3) Documents Received as to JOHN VALDES (Attachments: # 1 Affidavit of Outstanding Arrest Warrant, # 2 Waiver of Rule 5 & 5.1 Hearings, # 3 Order Setting Conditions of Release, # 4 Appearance Bond, # 5 Rule 5 Order of Removal)(mlm) (Entered: 05/07/2018)
05/04/2018 40 Rule 5(c)(3) Documents Received as to STEVEN GALLUCCI (Attachments: # 1 Affidavit of Outstanding Arrest Warrant, # 2 Waiver of Rule 5 & 5.1 Hearings, # 3 Order Setting Conditions of Release, # 4 Appearance Bond, # 5 Rule 5 Order of Removal)(mlm) (Entered: 05/07/2018)
05/09/2018 41 Joint MOTION to Extend Time to Provide Discovery and File Dispositive Motions and to Continue by USA as to RICHARD DANIELS Responses due by 5/30/2018. (JOYCE, DAVID). Added MOTION to Continue on 5/10/2018 (lrc). (Entered: 05/09/2018)
05/09/2018 Set Deadlines as to RICHARD DANIELS : Government's Proposed Speedy Trial Exclusion Order re: Motion to Extend Time and Continue filed on 5/9/2018 due by 5/14/2018. (lrc) (Entered: 05/10/2018)
05/10/2018 42 NOTICE OF HEARING as to JOHN VALDES: First Appearance in Maine, Attorney Appointment, and Arraignment set for 5/23/2018 09:00 AM in Portland Hearing Room before MAGISTRATE JUDGE JOHN H. RICH III. (nrg) (Entered: 05/10/2018)
05/10/2018 43 NOTICE OF HEARING as to STEVEN GALLUCCI: First Appearance in Maine, Attorney Appointment, and Arraignment set for 5/23/2018 09:30 AM in Portland Hearing Room before MAGISTRATE JUDGE JOHN H. RICH III. (nrg) (Entered: 05/10/2018)
05/15/2018 44 SPEEDY TRIAL ORDER granting 41 Joint MOTION to Extend Time to Provide Discovery and File Dispositive Motions and to Continue as to RICHARD DANIELS; Time excluded from May 17, 2018 to July 2, 2018 and from June 4, 2018 to September 4, 2018 By JUDGE GEORGE Z. SINGAL. (mlm) (Entered: 05/15/2018)
05/15/2018 Reset Deadlines as to RICHARD DANIELS : Motions due by 7/2/2018. Ready for Trial on 9/4/2018. (mlm) (Entered: 05/15/2018)
05/16/2018 45 Arrest Warrant Returned Executed on 5/2/2018 as to JOHN VALDES (lrc) (Entered: 05/18/2018)
05/16/2018 46 Arrest Warrant Returned Executed on 5/2/2018 as to STEVEN GALLUCCI (lrc) (Entered: 05/18/2018)
05/22/2018 47 Pretrial Services Report as to STEVEN GALLUCCI prepared in District of Massachusetts filed by U.S. Probation. (Access to document is restricted to USA and applicable defendant only) (METCALFE, JENNIFER) (Entered: 05/22/2018)
05/22/2018 48 Pretrial Services Report as to JOHN VALDES prepared by District of Massachusetts filed by U.S. Probation. (Access to document is restricted to USA and applicable defendant only) (METCALFE, JENNIFER) (Entered: 05/22/2018)
05/22/2018 49 NOTICE OF ATTORNEY APPEARANCE: JOHN J. E. MARKHAM, II appearing for JOHN VALDES (MARKHAM, JOHN) (Entered: 05/22/2018)
05/23/2018 50 Minute Entry for proceedings held before MAGISTRATE JUDGE JOHN H. RICH III: First Appearance in Maine held as to JOHN VALDES. Arraignment held on Counts 2 and 4, Plea entered: Not Guilty on counts 2 and 4; Plea Accepted. The defendant is ordered released on previously furnished orders setting conditions of release. (Court Reporter: Lori Dunbar) (nrg) (Entered: 05/23/2018)
05/23/2018 51 PROCEDURAL ORDER IN A CRIMINAL CASE as to JOHN VALDES Motions due by 7/2/2018. Ready for Trial on 9/4/2018. By MAGISTRATE JUDGE JOHN H. RICH III. (nrg) (Entered: 05/23/2018)
05/23/2018 52 Minute Entry for proceedings held before MAGISTRATE JUDGE JOHN H. RICH III: First Appearance in Maine held as to STEVEN GALLUCCI. Attorney Appointment Hearing held; GAIL M. LATOUF appointed. Arraignment held on Count 7, Plea entered: Not Guilty on count 7; Plea Accepted. The defendant is ordered released on previously furnished orders setting condition of release. (Court Reporter: Lori Dunbar) (nrg) (Entered: 05/23/2018)
05/23/2018 53 PROCEDURAL ORDER IN A CRIMINAL CASE as to STEVEN GALLUCCI Motions due by 7/2/2018. Ready for Trial on 9/4/2018. By MAGISTRATE JUDGE JOHN H. RICH III. (nrg) (Entered: 05/23/2018)
05/23/2018 54 Financial Declaration by STEVEN GALLUCCI (Access to document is restricted to USA and applicable defendant only) (nrg) (Entered: 05/23/2018)
05/23/2018 55 ORDER approving 54 Financial Declaration as to STEVEN GALLUCCI (3) By MAGISTRATE JUDGE JOHN H. RICH III. (nrg) (Entered: 05/23/2018)
05/23/2018 CJA 20 as to STEVEN GALLUCCI: Appointment of Attorney GAIL M. LATOUF;

NOTICE TO COUNSEL: CJA documents are now processed via eVoucher. The link to eVoucher and procedural and policy information regarding CJA appointments can be found on our website at http://www.med.uscourts.gov/evoucher . Signed by MAGISTRATE JUDGE JOHN H. RICH III on 5/23/2018. (nrg) (Entered: 05/23/2018)

05/23/2018 56 Receipt for Surrender of Passport as to JOHN VALDES - Passport issued by the United States of America. (nrg) (Entered: 05/29/2018)
06/05/2018 57 NOTICE OF ATTORNEY APPEARANCE DONALD E. CLARK appearing for USA. (CLARK, DONALD) (Entered: 06/05/2018)
06/28/2018 58 Unopposed MOTION to Extend Time For Filing Pretrial Motions and Rule 12 Notices Filed Jointly by Defendants Gallucci and Daniels by STEVEN GALLUCCI as to RICHARD DANIELS, STEVEN GALLUCCI Responses due by 7/19/2018. (LATOUF, GAIL) (Entered: 06/28/2018)
06/28/2018 Set Deadlines as to RICHARD DANIELS, STEVEN GALLUCCI : Government's Proposed Speedy Trial Exclusion Order re: Motion to Extend Time (ECF No. 58) due by 7/2/2018. (lrc) (Entered: 06/29/2018)
07/02/2018 59 MOTION to Suppress by JOHN VALDES Responses due by 7/23/2018. (MARKHAM, JOHN) (Entered: 07/02/2018)
07/03/2018 60 SPEEDY TRIAL ORDER granting 58 Motion to Extend Time - Time excluded from 7/2/2018 until 8/6/2018 as to RICHARD DANIELS (1), STEVEN GALLUCCI (3) By JUDGE GEORGE Z. SINGAL. (lrc) (Entered: 07/03/2018)
07/03/2018 Reset Deadlines as to RICHARD DANIELS, JOHN VALDES, STEVEN GALLUCCI pursuant to the Speedy Trial Order entered on 7/3/2018: Motions due by 8/6/2018. (lrc) (Entered: 07/03/2018)
07/06/2018 61 MOTION to Modify Conditions of Release and MOTION for Expedited Hearing by JOHN VALDES Responses due by 7/27/2018. (MARKHAM, JOHN). Added MOTION for Oral Argument/Hearing on 7/9/2018 (akr). (Entered: 07/06/2018)
07/06/2018 62 CERTIFICATION for Admission Pro Hac Vice of Bridget A. Zerner: JOHN J. E. MARKHAM, II appearing for JOHN VALDES (Total admission fee $ 100 receipt number 0100-1864731.) (MARKHAM, JOHN) (Entered: 07/06/2018)
07/09/2018 63 RESPONSE to 61 MOTION to Modify Conditions of Release and Request for Expedited Hearing MOTION for Oral Argument/Hearing by USA as to JOHN VALDES Reply due by 7/23/2018. (JOYCE, DAVID) (Entered: 07/09/2018)
07/10/2018 64 RESERVED RULING re 61 Motion to Modify Conditions of Release as to JOHN VALDES (2); 61 Motion for Oral Argument/Hearing as to JOHN VALDES (2). In light of the representations contained in the Governments Response (ECF No. 63), the Court will await the filing of supplemental memoranda providing an update on counsels attempts to resolve the issue raised with Probation. Any supplemental memoranda shall be filed before July 12, 2018. SO ORDERED. By JUDGE GEORGE Z. SINGAL. (akr) (Entered: 07/10/2018)
07/10/2018 Set Deadlines as to JOHN VALDES : Pursuant to the Order at ECF #64 Supplemental Memoranda before 7/12/2018. (akr) (Entered: 07/10/2018)
07/11/2018 65 REPLY TO RESPONSE to 61 MOTION to Modify Conditions of Release and Request for Expedited Hearing MOTION for Oral Argument/Hearing by JOHN VALDES (Supplemental Memorandum Reporting Motion is Now Moot) (MARKHAM, JOHN) (Entered: 07/11/2018)
07/12/2018 66 ORDER mooting 61 Motion to Modify Conditions of Release with Request for Hearing as to JOHN VALDES. Moot for reasons stated in defendant's reply memorandum. By JUDGE GEORGE Z. SINGAL. (lrc) (Entered: 07/12/2018)
07/16/2018 67 NOTICE as to RICHARD DANIELS, JOHN VALDES, STEVEN GALLUCCI- Please be advised that this case will not be placed on the September 2018 Trial List due to the pending Motion to Suppress filed by John Valdes. This case will be placed on the next available Trial List once the motion is resolved. (lrc) (Entered: 07/16/2018)
07/24/2018 68 Unopposed MOTION to Extend Time for Response by USA as to JOHN VALDES Responses due by 8/14/2018. (JOYCE, DAVID) (Entered: 07/24/2018)
07/24/2018 69 ORDER granting 68 Motion to Extend Time for Filing Response to Motion to Suppress as to JOHN VALDES (2) By JUDGE GEORGE Z. SINGAL. (lrc) (Entered: 07/24/2018)
07/24/2018 Reset Deadlines in case as to JOHN VALDES regarding 59 MOTION to Suppress - Pursuant to the Order entered on 7/24/2018: Responses due by 8/22/2018. (lrc) (Entered: 07/24/2018)
08/06/2018 70 *FILED IN ERROR AS TO ALL DEFENDNATS** Unopposed MOTION to Extend Time to file pretrial motions by RICHARD DANIELS as to RICHARD DANIELS, JOHN VALDES, STEVEN GALLUCCI Responses due by 8/27/2018. (RIOUX, LUKE) Modified on 8/6/2018 to indicate error (mlm). (Entered: 08/06/2018)
08/06/2018 71 Unopposed MOTION to Extend Time to file pretrial motions by RICHARD DANIELS Responses due by 8/27/2018. (RIOUX, LUKE) (Entered: 08/06/2018)
08/07/2018 NOTICE of Docket Entry Modification as to RICHARD DANIELS, JOHN VALDES, STEVEN GALLUCCI regarding 70 Unopposed MOTION to Extend Time to file pretrial motions : This pleading was filed as to all defendants and was marked filed in error. It was correctly re-filed at 71 . (mlm) (Entered: 08/07/2018)
08/07/2018 Set Deadlines as to RICHARD DANIELS : Proposed Speedy Trial Exclusion Order due from the government by 8/8/2018. (mlm) (Entered: 08/07/2018)
08/10/2018 72 SPEEDY TRIAL ORDER granting 71 Motion to Extend Time - Time excluded from August 6, 2018 until August 20, 2018 as to RICHARD DANIELS (1) By MAGISTRATE JUDGE JOHN H. RICH III. (akr) Modified on 8/29/2018 to add "Speedy Trial" text (jgd). (Entered: 08/10/2018)
08/10/2018 Reset Deadlines as to RICHARD DANIELS : Motions due by 8/20/2018. (akr) (Entered: 08/10/2018)
08/16/2018 73 AMENDED SPEEDY TRIAL ORDER as to RICHARD DANIELS re 71 Unopposed MOTION to Extend Time to file pretrial motions filed by RICHARD DANIELS By MAGISTRATE JUDGE JOHN H. RICH III. (jib) (Entered: 08/16/2018)
08/20/2018 74 Unopposed MOTION to Extend Time to file pretrial motions by RICHARD DANIELS Responses due by 9/10/2018. (RIOUX, LUKE) (Entered: 08/20/2018)
08/20/2018 Set Deadlines as to RICHARD DANIELS : Government's Proposed Speedy Trial Exclusion Order re: Motion to Extend Time filed on 8/20/2018 due by 8/22/2018. (lrc) (Entered: 08/21/2018)
08/22/2018 75 Unopposed MOTION to Extend Time for Response to Defendant's Motion to Suppress (ECF No. 59) by USA as to JOHN VALDES Responses due by 9/12/2018. (JOYCE, DAVID) (Entered: 08/22/2018)
08/22/2018 76 ORDER granting without objection 75 Motion to Extend Time as to JOHN VALDES (2) By JUDGE GEORGE Z. SINGAL. (lrc) (Entered: 08/22/2018)
08/22/2018 Reset Deadlines in case as to JOHN VALDES regarding 59 MOTION to Suppress - pursuant to the Order entered on 8/22/2018: Responses due by 8/29/2018. (lrc) (Entered: 08/22/2018)
08/23/2018 77 SPEEDY TRIAL ORDER granting 74 Motion to Extend Time - Time excluded from 8/20/2018 until 9/4/2018 as to RICHARD DANIELS (1) By JUDGE GEORGE Z. SINGAL. (lrc) (Entered: 08/23/2018)
08/23/2018 Reset Deadlines as to RICHARD DANIELS pursuant to the Speedy Trial Order entered on 8/23/2018: Motions due by 9/4/2018. (lrc) (Entered: 08/23/2018)
08/23/2018 Reset Deadlines as to JOHN VALDES, STEVEN GALLUCCI pursuant to the Speedy Trial Order entered on 8/23/2018: Motions due by 9/4/2018. (lrc) (Entered: 08/29/2018)
08/30/2018 78 RESPONSE in Opposition by USA as to JOHN VALDES re 59 MOTION to Suppress Reply due by 9/13/2018. (JOYCE, DAVID) (Entered: 08/30/2018)
09/13/2018 79 REPLY TO RESPONSE to 59 MOTION to Suppress by JOHN VALDES (MARKHAM, JOHN) (Entered: 09/13/2018)
09/17/2018 80 NOTICE OF HEARING as to JOHN VALDES Conference of Counsel re: Motion to Suppress set for 9/24/2018 01:00 PM in Judge Singal's Chambers before JUDGE GEORGE Z. SINGAL. (lrc) (Entered: 09/17/2018)
09/24/2018 81 Minute Entry for proceedings held before JUDGE GEORGE Z. SINGAL:Conference of Counsel re: Motion to Suppress held as to JOHN VALDES (Court Reporter: Dennis Ford) (lrc) (Entered: 09/24/2018)
10/05/2018 82 SUPERSEDING INDICTMENT as to RICHARD DANIELS (1) count(s) 1s, 2s, 4s, 6s, 7s, 9s, 10s, JOHN VALDES (2) count(s) 3s, 5s, STEVEN GALLUCCI (3) count(s) 8s, TIMMY BELLMORE (4) count(s) 1, 11, 27-29, BRIAN BILODEAU (5) count(s) 1, 12, 13, 14, 30, 31-34, TYLER POLAND (6) count(s) 1, 15, 16, 17, 18, 35, 36, 40-41, TIMOTHY VEILLEUX (7) count(s) 1, 21, MARK KILPATRICK (8) count(s) 1, BRANDON KNUTSON (9) count(s) 1, CALEB LABERGE (10) count(s) 1, TY PROPERTIES LLC (11) count(s) 15, 22, 35, TY CONSTRUCTION LLC (12) count(s) 36, 40-41, 1830 LISBON ST LLC (13) count(s) 1, 23, COMVEST INC (14) count(s) 1, 24, MR LLC (15) count(s) 12, 25, 30, WILLIE MOE ENTERTAINMENT INC (16) count(s) 1, 26, TMB AUTO LLC (17) count(s) 27-29, YEHUDI PARDO (18) count(s) 19, CHARLES CALIRI (19) count(s) 20, BRIAN BILODEAU LLC (20) count(s) 31-34, DANIEL L. POLAND, III (21) count(s) 37-38, D L P BUILDERS LLC (22) count(s) 37-38, SHAWNA BIELAWSKI (23) count(s) 39. (lrc) (Additional attachment(s) added on 10/9/2018: # 1 Unredacted Document Available at the Clerk's Office) (lrc). (Entered: 10/09/2018)
10/05/2018 83 SYNOPSIS FOR SUPERSEDING INDICTMENT as to RICHARD DANIELS (lrc) (Entered: 10/09/2018)
10/05/2018 85 SYNOPSIS FOR SUPERSEDING INDICTMENT as to JOHN VALDES (lrc) (Entered: 10/09/2018)
10/05/2018 87 SYNOPSIS FOR SUPERSEDING INDICTMENT as to STEVEN GALLUCCI (lrc) (Entered: 10/09/2018)
10/05/2018 89 SYNOPSIS FOR SUPERSEDING INDICTMENT as to TIMMY BELLMORE (lrc) (Entered: 10/09/2018)
10/05/2018 91 SYNOPSIS FOR SUPERSEDING INDICTMENT as to BRIAN BILODEAU (lrc) (Entered: 10/09/2018)
10/05/2018 93 SYNOPSIS FOR SUPERSEDING INDICTMENT as to TYLER POLAND (lrc) (Entered: 10/09/2018)
10/05/2018 95 SYNOPSIS FOR SUPERSEDING INDICTMENT as to TIMOTHY VEILLEUX (lrc) (Entered: 10/09/2018)
10/05/2018 97 SYNOPSIS FOR SUPERSEDING INDICTMENT as to MARK KILPATRICK (lrc) (Entered: 10/09/2018)
10/05/2018 99 SYNOPSIS FOR SUPERSEDING INDICTMENT as to BRANDON KNUTSON (lrc) (Entered: 10/09/2018)
10/05/2018 101 SYNOPSIS FOR SUPERSEDING INDICTMENT as to CALEB LABERGE (lrc) (Entered: 10/09/2018)
10/05/2018 103 SYNOPSIS FOR SUPERSEDING INDICTMENT as to TY PROPERTIES LLC (lrc) (Entered: 10/09/2018)
10/05/2018 104 SYNOPSIS FOR SUPERSEDING INDICTMENT as to TY CONSTRUCTION LLC (lrc) (Entered: 10/09/2018)
10/05/2018 105 SYNOPSIS FOR SUPERSEDING INDICTMENT as to 1830 LISBON ST LLC (lrc) (Entered: 10/09/2018)
10/05/2018 106 SYNOPSIS FOR SUPERSEDING INDICTMENT as to COMVEST INC (lrc) (Entered: 10/09/2018)
10/05/2018 107 SYNOPSIS FOR SUPERSEDING INDICTMENT as to MR LLC (lrc) (Main Document 107 replaced on 10/9/2018) (lrc). (Entered: 10/09/2018)
10/05/2018 108 SYNOPSIS FOR SUPERSEDING INDICTMENT as to WILLIE MOE ENTERTAINMENT INC (lrc) (Entered: 10/09/2018)
10/05/2018 109 SYNOPSIS FOR SUPERSEDING INDICTMENT as to TMB AUTO LLC (lrc) (Entered: 10/09/2018)
10/05/2018 110 SYNOPSIS FOR SUPERSEDING INDICTMENT as to YEHUDI PARDO (lrc) (Entered: 10/09/2018)
10/05/2018 112 SYNOPSIS FOR SUPERSEDING INDICTMENT as to CHARLES CALIRI (lrc) (Entered: 10/09/2018)
10/05/2018 114 SYNOPSIS FOR SUPERSEDING INDICTMENT as to BRIAN BILODEAU LLC (lrc) (Entered: 10/09/2018)
10/05/2018 115 SYNOPSIS FOR SUPERSEDING INDICTMENT as to D L P BUILDERS LLC (lrc) (Entered: 10/09/2018)
10/05/2018 116 SYNOPSIS FOR SUPERSEDING INDICTMENT as to SHAWNA BIELAWSKI (lrc) (Entered: 10/09/2018)
10/05/2018 Set Deadlines as to TIMOTHY VEILLEUX : Certification for Admission Pro Hac Vice from Attorney Richard Merlino due by 10/15/2018. (lrc) (Entered: 10/09/2018)
10/05/2018 Set Deadlines as to TY PROPERTIES LLC, TY CONSTRUCTION LLC, 1830 LISBON ST LLC, COMVEST INC, MR LLC, WILLIE MOE ENTERTAINMENT INC, TMB AUTO LLC, BRIAN BILODEAU LLC, D L P BUILDERS LLC : Per Rule 12.4 Corporate Disclosure or Organizational Victim Statement due by 10/15/2018. (lrc) (Entered: 10/09/2018)
10/09/2018 118 NOTICE OF ATTORNEY APPEARANCE: RICHARD A. MERLINO appearing for TIMOTHY VEILLEUX, 1830 LISBON ST LLC, COMVEST INC (MERLINO, RICHARD) (Entered: 10/09/2018)
10/10/2018 119 **FILED IN ERROR**NOTICE OF ATTORNEY APPEARANCE: VERNE E. PARADIE, JR appearing for TIMOTHY VEILLEUX (PARADIE, VERNE) Modified on 10/10/2018 to reflect this filing was made in error and will be re-filed (lrc). (Entered: 10/10/2018)
10/10/2018 NOTICE of Docket Entry Modification as to TIMOTHY VEILLEUX regarding 119 Notice of Attorney Appearance - Defendant : This docket entry was modified to reflect that it was filed in error and will be re-filed as to the applicable parties. (lrc) (Entered: 10/10/2018)
10/10/2018 120 NOTICE OF ATTORNEY APPEARANCE: VERNE E. PARADIE, JR appearing for TIMOTHY VEILLEUX, 1830 LISBON ST LLC, COMVEST INC (PARADIE, VERNE) (Entered: 10/10/2018)
10/10/2018 121 NOTICE OF ATTORNEY APPEARANCE: THOMAS F. HALLETT appearing for TYLER POLAND, TY PROPERTIES LLC, TY CONSTRUCTION LLC (HALLETT, THOMAS) (Entered: 10/10/2018)
10/11/2018 122 SYNOPSIS FOR SUPERSEDING INDICTMENT as to DANIEL L POLAND, III (lrc) (Entered: 10/11/2018)
10/11/2018 124 CERTIFICATION for Admission Pro Hac Vice of Richard A. Merlino: RICHARD A. MERLINO appearing for TIMOTHY VEILLEUX, 1830 LISBON ST LLC, COMVEST INC (Total admission fee $ 100 receipt number 0100-1912708.) (MERLINO, RICHARD) (Entered: 10/11/2018)
10/12/2018 125 NOTICE OF ATTORNEY APPEARANCE: SCOTT J. LYNCH appearing for CALEB LABERGE (LYNCH, SCOTT) (Entered: 10/12/2018)
10/13/2018 126 NOTICE OF ATTORNEY APPEARANCE: GEORGE HESS appearing for BRANDON KNUTSON (HESS, GEORGE) (Entered: 10/13/2018)
10/15/2018 127 CORPORATE DISCLOSURE STATEMENT by BRIAN BILODEAU LLC (ZERILLO, TIMOTHY) (Entered: 10/15/2018)
10/15/2018 128 NOTICE OF ATTORNEY APPEARANCE: TIMOTHY ZERILLO appearing for BRIAN BILODEAU LLC (ZERILLO, TIMOTHY) (Entered: 10/15/2018)
10/15/2018 129 NOTICE OF HEARING as to RICHARD DANIELS Arraignment set for 10/25/2018 08:30 AM in Portland Hearing Room before MAGISTRATE JUDGE JOHN H. RICH III. (nrg) (Entered: 10/15/2018)
10/15/2018 130 NOTICE OF HEARING as to JOHN VALDES Arraignment set for 10/25/2018 08:45 AM in Portland Hearing Room before MAGISTRATE JUDGE JOHN H. RICH III. (nrg) (Entered: 10/15/2018)
10/15/2018 131 NOTICE OF HEARING as to STEVEN GALLUCCI Arraignment set for 10/25/2018 09:00 AM in Portland Hearing Room before MAGISTRATE JUDGE JOHN H. RICH III. (nrg) (Entered: 10/15/2018)
10/15/2018 132 NOTICE OF HEARING as to TIMMY BELLMORE: Initial Appearance and Arraignment set for 10/25/2018 09:30 AM in Portland Hearing Room before MAGISTRATE JUDGE JOHN H. RICH III. (nrg) (Entered: 10/15/2018)
10/15/2018 133 NOTICE OF HEARING as to BRIAN BILODEAU: Initial Appearance and Arraignment set for 10/25/2018 10:00 AM in Portland Hearing Room before MAGISTRATE JUDGE JOHN H. RICH III. (nrg) (Entered: 10/15/2018)
10/15/2018 134 NOTICE OF HEARING as to TYLER POLAND: Initial Appearance and Arraignment set for 10/25/2018 10:30 AM in Portland Hearing Room before MAGISTRATE JUDGE JOHN H. RICH III. (nrg) (Entered: 10/15/2018)
10/15/2018 135 NOTICE OF HEARING as to TIMOTHY VEILLEUX: Initial Appearance and Arraignment set for 10/25/2018 11:00 AM in Portland Hearing Room before MAGISTRATE JUDGE JOHN H. RICH III. (nrg) (Entered: 10/15/2018)
10/15/2018 136 NOTICE OF HEARING as to BRANDON KNUTSON: Initial Appearance and Arraignment set for 10/25/2018 02:30 PM in Portland Hearing Room before MAGISTRATE JUDGE JOHN H. RICH III. (nrg) (Entered: 10/15/2018)
10/15/2018 137 NOTICE OF HEARING as to CALEB LABERGE: Initial Appearance and Arraignment set for 10/25/2018 02:00 PM in Portland Hearing Room before MAGISTRATE JUDGE JOHN H. RICH III. (nrg) (Entered: 10/15/2018)
10/15/2018 138 NOTICE OF HEARING as to TY PROPERTIES LLC and TY CONSTRUCTION LLC: Initial Appearance and Arraignment set for 10/25/2018 10:30 AM in Portland Hearing Room before MAGISTRATE JUDGE JOHN H. RICH III. (nrg) (Entered: 10/15/2018)
10/15/2018 139 NOTICE OF HEARING as to 1830 LISBON ST LLC and COMVEST INC: Initial Appearance and Arraignment set for 10/25/2018 11:00 AM in Portland Hearing Room before MAGISTRATE JUDGE JOHN H. RICH III. (nrg) (Entered: 10/15/2018)
10/15/2018 140 NOTICE OF HEARING as to BRIAN BILODEAU LLC: Initial Appearance and Arraignment set for 10/25/2018 10:00 AM in Portland Hearing Room before MAGISTRATE JUDGE JOHN H. RICH III. (nrg) (Entered: 10/15/2018)
10/15/2018 141 NOTICE OF HEARING as to DANIEL L POLAND, III: Initial Appearance and Arraignment set for 10/25/2018 01:30 PM in Portland Hearing Room before MAGISTRATE JUDGE JOHN H. RICH III. (nrg) (Entered: 10/15/2018)
10/15/2018 142 **FILED IN ERROR** Unopposed MOTION to Extend Time to File Pretrial Motions To November 19, 2018 and Continue Trial To January 2019 by BRIAN BILODEAU Responses due by 11/5/2018. (ZERILLO, TIMOTHY) Modified on 10/15/2018 to reflect that this filing was made in error and will be re-filed in the correct case (lrc). (Entered: 10/15/2018)
10/15/2018 143 **FILED IN ERROR**WAIVER of Speedy Trial by BRIAN BILODEAU (ZERILLO, TIMOTHY) Modified on 10/15/2018 to reflect that this filing was made in error and will be re-filed in the correct case. (lrc). (Entered: 10/15/2018)
10/15/2018 NOTICE of Docket Entry Modification as to BRIAN BILODEAU regarding 143 Waiver of Speedy Trial, 142 Unopposed MOTION to Extend Time to File Pretrial Motions To November 19, 2018 and Continue Trial To January 2019 : These docket entries were modified to reflect that they were filed in error and will be re-filed in the correct case. (lrc) (Entered: 10/15/2018)
10/15/2018 144 CORPORATE DISCLOSURE STATEMENT by USA as to TY PROPERTIES LLC, TY CONSTRUCTION LLC, 1830 LISBON ST LLC, COMVEST INC, MR LLC, WILLIE MOE ENTERTAINMENT INC, TMB AUTO LLC, BRIAN BILODEAU LLC, D L P BUILDERS LLC (JOYCE, DAVID) (Entered: 10/15/2018)
10/15/2018 145 CORPORATE DISCLOSURE STATEMENT by TY PROPERTIES LLC (HALLETT, THOMAS) (Entered: 10/15/2018)
10/15/2018 146 CORPORATE DISCLOSURE STATEMENT by TY CONSTRUCTION LLC (HALLETT, THOMAS) (Entered: 10/15/2018)
10/15/2018 147 CORPORATE DISCLOSURE STATEMENT by 1830 LISBON ST LLC (MERLINO, RICHARD) Modified on 10/16/2018 to remove Timothy Veilleux as a filer (lrc). (Entered: 10/15/2018)
10/15/2018 148 CORPORATE DISCLOSURE STATEMENT by COMVEST INC (MERLINO, RICHARD) Modified on 10/16/2018 to remove Timothy Veilleux as a filer (lrc). (Entered: 10/15/2018)
10/16/2018 149 NOTICE OF ATTORNEY APPEARANCE: LEONARD I. SHARON appearing for TIMMY BELLMORE, TMB AUTO LLC (SHARON, LEONARD) (Entered: 10/16/2018)
10/16/2018 150 CORPORATE DISCLOSURE STATEMENT by TMB AUTO LLC (SHARON, LEONARD) (Entered: 10/16/2018)
10/16/2018 151 Unopposed MOTION to Continue Initial Appearance and Arraignment by TMB AUTO LLC AND TIMMY BELLMORE Responses due by 11/6/2018. (SHARON, LEONARD) Modified on 10/16/2018 to clean up docket text (lrc). (Entered: 10/16/2018)
10/16/2018 152 Unopposed MOTION to Continue Arraignment and Initial Appearance by BRIAN BILODEAU LLC Responses due by 11/6/2018. (ZERILLO, TIMOTHY) (Entered: 10/16/2018)
10/16/2018 153 Unopposed MOTION to Continue Arraignment by BRIAN BILODEAU Responses due by 11/6/2018. (ZERILLO, TIMOTHY) (Entered: 10/16/2018)
10/16/2018 154 NOTICE OF ATTORNEY APPEARANCE: PETER E. RODWAY appearing for CHARLES CALIRI (RODWAY, PETER) (Entered: 10/16/2018)
10/16/2018 155 NOTICE OF HEARING as to CHARLES CALIRI Initial Appearance and Arraignment set for 10/23/2018 at 08:30 AM in Portland Hearing Room before MAGISTRATE JUDGE JOHN H. RICH III. (lrc) (Entered: 10/16/2018)
10/18/2018 156 ORDER granting without objection 151 Motion to Continue as to TIMMY BELLMORE (4), TMB AUTO LLC (17). By MAGISTRATE JUDGE JOHN H. RICH III. (RICH III, JOHN) (Entered: 10/18/2018)
10/18/2018 157 ORDER granting without objection 152 Motion to Continue as to BRIAN BILODEAU LLC (20). By MAGISTRATE JUDGE JOHN H. RICH III. (RICH III, JOHN) (Entered: 10/18/2018)
10/18/2018 158 ORDER granting without objection 153 Motion to Continue as to BRIAN BILODEAU (5). By MAGISTRATE JUDGE JOHN H. RICH III. (RICH III, JOHN) (Entered: 10/18/2018)
10/18/2018 159 NOTICE OF HEARING ON MOTION Re: 59 MOTION to Suppress as to JOHN VALDES- Suppression Hearing set for 12/4/2018 09:00 AM in Portland Courtroom 3 before JUDGE GEORGE Z. SINGAL. (lrc) (Entered: 10/18/2018)
10/18/2018 160 NOTICE OF RESCHEDULED HEARING as to BRIAN BILODEAU and BRIAN BILODEAU LLC: Initial Appearance and Arraignment reset for 10/29/2018 01:30 PM in Portland Hearing Room before MAGISTRATE JUDGE JOHN H. RICH III. (nrg) (Entered: 10/18/2018)
10/18/2018 161 NOTICE OF RESCHEDULED HEARING as to TIMMY BELLMORE and TMB AUTO LLC: Initial Appearance and Arraignment reset for 11/1/2018 08:30 AM in Portland Hearing Room before MAGISTRATE JUDGE JOHN H. RICH III. (nrg) (Entered: 10/18/2018)
10/18/2018 162 Unopposed MOTION to Continue Arraignment by JOHN VALDES Responses due by 11/8/2018. (MARKHAM, JOHN) (Entered: 10/18/2018)
10/19/2018 164 NOTICE OF HEARING as to SHAWNA BIELAWSKI: Initial Appearance and Arraignment set for 11/7/2018 08:30 AM in Portland Hearing Room before MAGISTRATE JUDGE JOHN H. RICH III. (nrg) (Entered: 10/19/2018)
10/19/2018 165 NOTICE OF HEARING as to MARK KILPATRICK Initial Appearance and Arraignment set for 11/8/2018 03:00 PM in Portland Hearing Room before MAGISTRATE JUDGE JOHN H. RICH III. (nrg) (Entered: 10/19/2018)
10/19/2018 167 NOTICE OF HEARING as to YEHUDI PARDO: Initial Appearance, Attorney Appointment, and Arraignment set for 11/7/2018 09:00 AM in Portland Hearing Room before MAGISTRATE JUDGE JOHN H. RICH III. (nrg) (Entered: 10/19/2018)
10/21/2018 168 ORDER granting without objection 162 Motion to Continue as to JOHN VALDES (2). The clerk of court is directed to reschedule the defendant's arraignment for December 4, 2018, the hearing date on the defendant's motion to suppress. By MAGISTRATE JUDGE JOHN H. RICH III. (RICH III, JOHN) (Entered: 10/21/2018)
10/22/2018 169 NOTICE OF RESCHEDULED HEARING as to JOHN VALDES Arraignment on Superseding Indictment reset for 12/4/2018 08:30 AM in Portland Hearing Room before MAGISTRATE JUDGE JOHN H. RICH III. (lrc) (Entered: 10/22/2018)
10/22/2018 170 NOTICE OF ATTORNEY APPEARANCE: SARAH A. CHURCHILL appearing for SHAWNA BIELAWSKI (CHURCHILL, SARAH) (Entered: 10/22/2018)
10/22/2018 171 Pretrial Services Report as to CHARLES CALIRI filed by U.S. Probation. (Access to document is restricted to USA and applicable defendant only) (Attachments: # 1 Text of Proposed Order)(BELANGER, HEATHER) (Entered: 10/22/2018)
10/23/2018 172 Minute Entry for proceedings held before MAGISTRATE JUDGE JOHN H. RICH III: Conference of Counsel held re release order (no court reporter present), Initial Appearance held as to CHARLES CALIRI. Arraignment held on Count 20, Plea entered: Not Guilty on count 20; Plea Accepted, Bond Hearing held, Bond set at $10,000.00 unsecured, unsecured Bond Made in amount of $10,000.00 and order setting conditions of release issued. The defendant is ordered released after processing. (Court Reporter: Tammy Martell) (nrg) (Entered: 10/23/2018)
10/23/2018 173 Appearance Bond ( Unsecured ) as to CHARLES CALIRI. (nrg) (Entered: 10/23/2018)
10/23/2018 174 ORDER Setting Conditions of Release as to CHARLES CALIRI. By MAGISTRATE JUDGE JOHN H. RICH III. (nrg) (Entered: 10/23/2018)
10/23/2018 175 PROCEDURAL ORDER IN A CRIMINAL CASE as to CHARLES CALIRI Motions due by 11/27/2018. Ready for Trial on 12/3/2018. By MAGISTRATE JUDGE JOHN H. RICH III. (nrg) (Entered: 10/23/2018)
10/23/2018 176 Pretrial Services Report as to TIMOTHY VEILLEUX filed by U.S. Probation. (Access to document is restricted to USA and applicable defendant only) (Attachments: # 1 Proposed Conditions)(METCALFE, JENNIFER) (Entered: 10/23/2018)
10/23/2018 177 Pretrial Services Report as to CALEB LABERGE filed by U.S. Probation. (Access to document is restricted to USA and applicable defendant only) (Attachments: # 1 Supplement AO199B)(BAKER, ANTONIA) (Entered: 10/23/2018)
10/24/2018 178 Pretrial Services Report as to BRANDON KNUTSON filed by U.S. Probation. (Access to document is restricted to USA and applicable defendant only) (Attachments: # 1 Supplement Conditions)(REINHEIMER, SHARON) (Entered: 10/24/2018)
10/24/2018 179 WAIVER of Arraignment, pursuant to FRCrimP, Rule 10(b) by STEVEN GALLUCCI (LATOUF, GAIL) (Entered: 10/24/2018)
10/24/2018 180 Pretrial Services Report as to TYLER POLAND filed by U.S. Probation. (Access to document is restricted to USA and applicable defendant only) (Attachments: # 1 Supplement Conditions)(REINHEIMER, SHARON) (Entered: 10/24/2018)
10/24/2018 181 MEMORANDUM by DANIEL L POLAND, III (BALTES, AARON) (Entered: 10/24/2018)
10/24/2018 182 NOTICE as to DANIEL L POLAND, III: Pursuant to the letter filed by Attorney Aaron K. Baltes the hearing scheduled for October 25, 2018, at 1:30 p.m. will be rescheduled by way of properly issued summons issued by the clerk's office, and Attorney Baltes will be removed from the docket as he was added erroneously by the clerk's office. (nrg) (Entered: 10/24/2018)
10/24/2018 183 Joint MOTION to Extend Time , MOTION to Continue ( Responses due by 11/14/2018.) by USA as to TYLER POLAND, TY PROPERTIES LLC, TY CONSTRUCTION LLC (JOYCE, DAVID) (Entered: 10/24/2018)
10/24/2018 184 SPEEDY TRIAL ORDER granting 183 Motion to Extend Time. Time excluded from October 25, 2018, until December 11, 2018, as to TYLER POLAND (6), TY PROPERTIES LLC (11), TY CONSTRUCTION LLC (12); granting 183 Motion to Continue Time excluded from December 3, 2018, until February 4, 2019, as to TYLER POLAND (6), TY PROPERTIES LLC (11), TY CONSTRUCTION LLC (12) By MAGISTRATE JUDGE JOHN H. RICH III. (nrg) (Entered: 10/24/2018)
10/24/2018 SET Deadlines as to TYLER POLAND, TY PROPERTIES LLC, TY CONSTRUCTION LLC Pursuant to ECF No. 184: Motions due by 12/11/2018. Ready for Trial on 2/4/2019. (nrg) (Entered: 10/24/2018)
10/24/2018 185 ORDER as to STEVEN GALLUCCI re 179 WAIVER filed by STEVEN GALLUCCI By MAGISTRATE JUDGE JOHN H. RICH III. (nrg) (Entered: 10/24/2018)
10/24/2018 RESET Deadlines as to CHARLES CALIRI Pursuant to ECF No 184 and these defendants having not been severed: Ready for Trial on 2/4/2019. (nrg) (Entered: 10/24/2018)
10/24/2018 186 NOTICE as to STEVEN GALLUCCI: The arraignment on superseding indictment set for October 25, 2018, has been cancelled pursuant to order enter at ECF No. 185 by Magistrate Judge Rich. Procedural order setting deadlines to enter. (nrg) (Entered: 10/24/2018)
10/24/2018 187 PROCEDURAL ORDER IN A CRIMINAL CASE as to STEVEN GALLUCCI Motions due by 11/7/2018. Ready for Trial on 2/4/2019. By MAGISTRATE JUDGE JOHN H. RICH III. (nrg) (Entered: 10/24/2018)
10/24/2018 188 Lis Pendens by USA as to RICHARD DANIELS, JOHN VALDES, STEVEN GALLUCCI, TIMMY BELLMORE, BRIAN BILODEAU, TYLER POLAND, TIMOTHY VEILLEUX, MARK KILPATRICK, BRANDON KNUTSON, CALEB LABERGE, TY PROPERTIES LLC, TY CONSTRUCTION LLC, 1830 LISBON ST LLC, COMVEST INC, MR LLC, WILLIE MOE ENTERTAINMENT INC, TMB AUTO LLC, YEHUDI PARDO, CHARLES CALIRI, BRIAN BILODEAU LLC, DANIEL L POLAND, III, D L P BUILDERS LLC, SHAWNA BIELAWSKI (bfa) (Entered: 10/24/2018)
10/25/2018 189 Minute Entry for proceedings held before MAGISTRATE JUDGE JOHN H. RICH III:Arraignment held as to RICHARD DANIELS (1) Counts 1, 2, 4, 6, 7, 9, 10 of the Superseding Indictment, Plea entered: Not Guilty on Counts 1, 2, 4, 6, 7, 9, 10 of the Superseding Indictment; Plea Accepted. (Court Reporter: Dennis Ford) (jib) (Entered: 10/25/2018)
10/25/2018 190 NOTICE OF ATTORNEY APPEARANCE: NEALE A. DUFFETT appearing for MARK KILPATRICK (DUFFETT, NEALE) (Entered: 10/25/2018)
10/25/2018 192 Minute Entry for proceedings held before MAGISTRATE JUDGE JOHN H. RICH III: Initial Appearance held as to TYLER POLAND, TY PROPERTIES LLC, TY CONSTRUCTION LLC. Arraignment held as to TYLER POLAND (6) Counts 1, 15, 16, 17, 18, 35, 36, 40, and 41, TY PROPERTIES LLC (11) Counts 15, 22, and 35, and TY CONSTRUCTION LLC (12) Counts 36, 40, and 41, Plea entered: Not Guilty on counts 1, 15, 16, 17, 18, 22, 35, 36, 40, and 41; Plea Accepted, Bond Hearing held as to TYLER POLAND, Bond set at $50,000.00 unsecured, unsecured Bond Made by TYLER POLAND in amount of $50,000.00 and order setting conditions of release issued. TYLER POLAND is ordered released after processing. (Court Reporter: Dennis Ford) (nrg) Modified on 10/26/2018 to correct typo (nrg). (Entered: 10/26/2018)
10/25/2018 193 PROCEDURAL ORDER IN A CRIMINAL CASE as to TYLER POLAND, TY PROPERTIES LLC, TY CONSTRUCTION LLC Motions due by 12/11/2018. Ready for Trial on 2/4/2019. By MAGISTRATE JUDGE JOHN H. RICH III. (nrg) (Entered: 10/26/2018)
10/25/2018 194 Appearance Bond (Unsecured) as to TYLER POLAND. (nrg) (Entered: 10/26/2018)
10/25/2018 195 ORDER Setting Conditions of Release as to TYLER POLAND. By MAGISTRATE JUDGE JOHN H. RICH III. (nrg) (Entered: 10/26/2018)
10/25/2018 196 Minute Entry for proceedings held before MAGISTRATE JUDGE JOHN H. RICH III: Initial Appearance held as to TIMOTHY VEILLEUX, 1830 LISBON ST LLC, COMVEST INC. Arraignment held as to TIMOTHY VEILLEUX (7) Counts 1 and 21, 1830 LISBON ST LLC (13) Counts 1 and 23, and COMVEST INC (14) Counts 1 and 24, Plea entered: Not Guilty on count 1, 21, 23, and 24; Plea Accepted, Bond Hearing held as to TIMOTHY VEILLEUX, Bond set as to TIMOTHY VEILLEUX (7) $50,000.00 unsecured, unsecured Bond Made by TIMOTHY VEILLEUX in amount of $50,000.00 and order setting conditions of release issued. TIMOTHY VEILLEUX is ordered released after processing. (Court Reporter: Dennis Ford) (nrg) (Entered: 10/26/2018)
10/25/2018 197 PROCEDURAL ORDER IN A CRIMINAL CASE as to TIMOTHY VEILLEUX, 1830 LISBON ST LLC, COMVEST INC Motions due by 12/11/2018. Ready for Trial on 2/4/2019. By MAGISTRATE JUDGE JOHN H. RICH III. (nrg) (Entered: 10/26/2018)
10/25/2018 198 Appearance Bond (Unsecured) as to TIMOTHY VEILLEUX. (nrg) (Entered: 10/26/2018)
10/25/2018 199 ORDER Setting Conditions of Release as to TIMOTHY VEILLEUX. By MAGISTRATE JUDGE JOHN H. RICH III. (nrg) (Entered: 10/26/2018)
10/25/2018 200 Receipt for Surrender of Passport as to TIMOTHY VEILLEUX - Passport issued by the United States of America. (nrg) (Entered: 10/26/2018)
10/25/2018 201 Minute Entry for proceedings held before MAGISTRATE JUDGE JOHN H. RICH III: Initial Appearance held as to CALEB LABERGE. Arraignment held on Count 1, Plea entered: Not Guilty on count 1; Plea Accepted, Bond Hearing held, Bond set at $10,000.00 unsecured, unsecured Bond Made in amount of $10,000.00 and order setting conditions of release issued. The defendant is ordered released after processing. (Court Reporter: FTR) (nrg) (Entered: 10/26/2018)
10/25/2018 202 PROCEDURAL ORDER IN A CRIMINAL CASE as to CALEB LABERGE Motions due by 12/11/2018. Ready for Trial on 2/4/2019. By MAGISTRATE JUDGE JOHN H. RICH III. (nrg) (Entered: 10/26/2018)
10/25/2018 203 Appearance Bond (Unsecured) as to CALEB LABERGE. (nrg) (Entered: 10/26/2018)
10/25/2018 204 ORDER Setting Conditions of Release as to CALEB LABERGE. By MAGISTRATE JUDGE JOHN H. RICH III. (nrg) (Entered: 10/26/2018)
10/25/2018 205 Receipt for Surrender of Passport as to CALEB LABERGE - Passport issued by the United States of America. (nrg) (Entered: 10/26/2018)
10/25/2018 206 Minute Entry for proceedings held before MAGISTRATE JUDGE JOHN H. RICH III: Initial Appearance held as to BRANDON KNUTSON. Arraignment held on Count 1, Plea entered: Not Guilty on count 1; Plea Accepted, Bond Hearing held at, Bond set at $10,000.00 unsecured, unsecured Bond Made in amount of $10,000.00 and order setting conditions of release issued. The defendant is ordered released after processing. (Court Reporter: FTR) (nrg) (Entered: 10/26/2018)
10/25/2018 207 PROCEDURAL ORDER IN A CRIMINAL CASE as to BRANDON KNUTSON Motions due by 12/11/2018. Ready for Trial on 2/4/2019. By MAGISTRATE JUDGE JOHN H. RICH III. (nrg) (Entered: 10/26/2018)
10/25/2018 208 Appearance Bond ( Unsecured ) as to BRANDON KNUTSON. (nrg) (Entered: 10/26/2018)
10/25/2018 209 ORDER Setting Conditions of Release as to BRANDON KNUTSON. By MAGISTRATE JUDGE JOHN H. RICH III. (nrg) (Entered: 10/26/2018)
10/25/2018 Set Deadlines as to RICHARD DANIELS: Ready for Trial on 2/4/2019. (jib) (Entered: 11/02/2018)
10/26/2018 191 Pretrial Services Report as to BRIAN BILODEAU filed by U.S. Probation. (Access to document is restricted to USA and applicable defendant only) (Attachments: # 1 Supplement Conditions)(REINHEIMER, SHARON) (Entered: 10/26/2018)
10/26/2018 NOTICE of Docket Entry Modification as to TYLER POLAND, TY PROPERTIES LLC, TY CONSTRUCTION LLC regarding 192 Initial Appearance, Arraignment, Not Guilty Plea Entered, Bond Hearing, Bond Set, and Bond Made: This docket entry has been modified to correct the unsecured bond amount from $10,000.00 to $50,000.00 by the clerk's office. (nrg) (Entered: 10/26/2018)
10/29/2018 210 Minute Entry for proceedings held before MAGISTRATE JUDGE JOHN H. RICH III: Initial Appearance held as to BRIAN BILODEAU and BRIAN BILODEAU LLC., Arraignment held on Counts 1, 12, 13, 14, 30, 31, 32, 33, and 34, Plea entered: Not Guilty on counts 1, 12, 13, 14, 30, 31, 32, 33, and 34; Plea Accepted, Bond Hearing held as to BRIAN BILODEAU, Bond set at $140,000.00 secured by real property, Secured Bond Made by BRIAN BILODEAU and order setting conditions of release issued. Defendant BRIAN BILODEAU is ordered released after processing. (Court Reporter: Dennis Ford) (nrg) (Entered: 10/29/2018)
10/29/2018 211 PROCEDURAL ORDER IN A CRIMINAL CASE as to BRIAN BILODEAU, BRIAN BILODEAU LLC Motions due by 12/11/2018. Ready for Trial on 2/4/2019. By MAGISTRATE JUDGE JOHN H. RICH III. (nrg) (Entered: 10/29/2018)
10/29/2018 212 Appearance Bond ( Secured ) as to BRIAN BILODEAU. (nrg) (Entered: 10/29/2018)
10/29/2018 213 ORDER Setting Conditions of Release as to BRIAN BILODEAU. By MAGISTRATE JUDGE JOHN H. RICH III. (nrg) (Entered: 10/29/2018)
10/29/2018 214 Receipt for Surrender of Passport as to BRIAN BILODEAU - Passport issued by the United States of America. (nrg) (Entered: 10/29/2018)
10/30/2018 216 NOTICE OF HEARING as to DANIEL L POLAND, III and D L P BUILDERS LLC: Initial Appearance and Arraignment set for 11/13/2018 01:00 PM in Portland Hearing Room before MAGISTRATE JUDGE JOHN H. RICH III. (nrg) (Entered: 10/30/2018)
10/31/2018 217 Pretrial Services Report as to TIMMY BELLMORE filed by U.S. Probation. (Access to document is restricted to USA and applicable defendant only) (Attachments: # 1 Supplement Conditions)(ELWORTHY, MELISSA) (Entered: 10/31/2018)
11/01/2018 218 Minute Entry for proceedings held before MAGISTRATE JUDGE JOHN H. RICH III:Initial Appearance held as to TIMMY BELLMORE, TMB AUTO LLC. Arraignment held as to TIMMY BELLMORE (4) Counts 1, 11, 27-29 and TMB AUTO LLC (17) Counts 27-29, Plea entered: Not Guilty on counts 1, 11, 27-29; Plea Accepted, Bond Hearing held as to TIMMY BELLMORE, Bond set and made in the amount of $10,000 unsecured as to TIMMY BELLMORE (4), order setting conditions of release issued. TIMMY BELLMORE is ordered released after processing. (Court Reporter: Lori Dunbar) (jib) (Entered: 11/01/2018)
11/01/2018 219 Appearance Bond (Unsecured) as to TIMMY BELLMORE. (jib) (Entered: 11/01/2018)
11/01/2018 220 ORDER Setting Conditions of Release as to TIMMY BELLMORE. By MAGISTRATE JUDGE JOHN H. RICH III. (jib) (Entered: 11/01/2018)
11/01/2018 221 PROCEDURAL ORDER IN A CRIMINAL CASE as to TIMMY BELLMORE, TMB AUTO LLC. Motions due by 12/11/2018. Ready for Trial on 2/4/2019. By MAGISTRATE JUDGE JOHN H. RICH III. (jib) (Entered: 11/01/2018)
11/02/2018 Set Deadlines as to JOHN VALDES to be in accordance with the co-defendants' ready for trial deadline: Ready for Trial on 2/4/2019. (lrc) (Entered: 11/02/2018)
11/02/2018 222 Joint MOTION to Extend Time by USA as to RICHARD DANIELS, STEVEN GALLUCCI Responses due by 11/23/2018. (JOYCE, DAVID) (Entered: 11/02/2018)
11/02/2018 223 SPEEDY TRIAL ORDER granting 222 Motion to Extend Time - Time excluded from 9/4/2018 until 12/11/2018 as to RICHARD DANIELS (1), STEVEN GALLUCCI (3) By JUDGE GEORGE Z. SINGAL. (lrc) (Entered: 11/02/2018)
11/02/2018 Reset Deadlines as to RICHARD DANIELS, STEVEN GALLUCCI pursuant to the Speedy Trial Order entered on 11/2/2018: Motions due by 12/11/2018. (lrc) (Entered: 11/02/2018)
11/05/2018 224 Pretrial Services Report as to SHAWNA BIELAWSKI filed by U.S. Probation. (Access to document is restricted to USA and applicable defendant only) (Attachments: # 1 Supplement Conditions)(REINHEIMER, SHARON) (Entered: 11/05/2018)
11/05/2018 225 NOTICE OF HEARING as to WILLIE MOE ENTERTAINMENT INC: Initial Appearance and Arraignment set for 11/8/2018 10:00 AM in Portland Hearing Room before MAGISTRATE JUDGE JOHN H. RICH III. (nrg) (Entered: 11/05/2018)
11/06/2018 226 Pretrial Services Report as to MARK KILPATRICK filed by U.S. Probation. (Access to document is restricted to USA and applicable defendant only) (METCALFE, JENNIFER) (Entered: 11/06/2018)
11/06/2018 228 NOTICE OF RESCHEDULED HEARING as to YEHUDI PARDO: Initial Appearance and Arraignment reset for 11/26/2018 01:00 PM in Portland Hearing Room before MAGISTRATE JUDGE JOHN H. RICH III. (nrg) (Entered: 11/06/2018)
11/06/2018 235 Financial Declaration by DANIEL L POLAND, III (Access to document is restricted to USA and applicable defendant only) (nrg) (Entered: 11/07/2018)
11/07/2018 229 Minute Entry for proceedings held before MAGISTRATE JUDGE JOHN H. RICH III: Initial Appearance held as to SHAWNA BIELAWSKI. Attorney Appointment Hearing held and Sarah Churchill, Esq. is appointed. Arraignment held on Count 39, Plea entered: Not Guilty on count 39; Plea Accepted, Bond Hearing held, Bond set at Personal Recognizance, Bond Made. Order setting conditions of release issued and the defendant is ordered released after processing. (Court Reporter: Tammy Martell) (nrg) (Entered: 11/07/2018)
11/07/2018 230 PROCEDURAL ORDER IN A CRIMINAL CASE as to SHAWNA BIELAWSKI Motions due by 12/11/2018. Ready for Trial on 2/4/2019. By MAGISTRATE JUDGE JOHN H. RICH III. (nrg) (Entered: 11/07/2018)
11/07/2018 231 Financial Declaration by SHAWNA BIELAWSKI (Access to document is restricted to USA and applicable defendant only) (nrg) (Entered: 11/07/2018)
11/07/2018 232 Appearance Bond ( Unsecured ) as to SHAWNA BIELAWSKI. (nrg) (Entered: 11/07/2018)
11/07/2018 233 ORDER Setting Conditions of Release as to SHAWNA BIELAWSKI. By MAGISTRATE JUDGE JOHN H. RICH III. (nrg) (Entered: 11/07/2018)
11/07/2018 234 ORAL ORDER approving 231 Financial Declaration as to SHAWNA BIELAWSKI (23) By MAGISTRATE JUDGE JOHN H. RICH III. (nrg) (Entered: 11/07/2018)
11/07/2018 CJA 20 as to SHAWNA BIELAWSKI: Appointment of Attorney SARAH A. CHURCHILL;

NOTICE TO COUNSEL: CJA documents are now processed via eVoucher. The link to eVoucher and procedural and policy information regarding CJA appointments can be found on our website at http://www.med.uscourts.gov/evoucher . Signed by MAGISTRATE JUDGE JOHN H. RICH III on 11/7/2018. (nrg) (Entered: 11/07/2018)

11/07/2018 236 ORDER approving 235 Financial Declaration as to DANIEL L POLAND III (21). By MAGISTRATE JUDGE JOHN H. RICH III. (RICH III, JOHN) (Entered: 11/07/2018)
11/08/2018 237 NOTICE OF HEARING as to MR LLC: Initial Appearance and Arraignment set for 11/20/2018 01:00 PM in Portland Hearing Room before MAGISTRATE JUDGE JOHN H. RICH III. (nrg) (Entered: 11/08/2018)
11/08/2018 238 Minute Entry for proceedings held before MAGISTRATE JUDGE JOHN H. RICH III: Initial Appearance held as to MARK KILPATRICK. Arraignment held on Count 1, Plea entered: Not Guilty on count 1; Plea Accepted, Bond Hearing held, Bond set at Personal Recognizance, Bond Made: Personal Recognizance and order setting conditions of release issued. The defendant is ordered released after processing. (Court Reporter: Lori Dunbar) (nrg) (Entered: 11/08/2018)
11/08/2018 239 PROCEDURAL ORDER IN A CRIMINAL CASE as to MARK KILPATRICK Motions due by 12/11/2018. Ready for Trial on 2/4/2019. By MAGISTRATE JUDGE JOHN H. RICH III. (nrg) (Entered: 11/08/2018)
11/08/2018 240 Minute Entry for proceedings held before MAGISTRATE JUDGE JOHN H. RICH III: Initial Appearance held as to WILLIE MOE ENTERTAINMENT INC. Arraignment held as to WILLIE MOE ENTERTAINMENT INC (16) on Counts 1 and 26, Plea entered: Not Guilty on counts 1 and 26; Plea Accepted. (Court Reporter: Lori Dunbar) (jib) (Entered: 11/09/2018)
11/08/2018 241 PROCEDURAL ORDER IN A CRIMINAL CASE as to WILLIE MOE ENTERTAINMENT INC. Motions due by 12/11/2018. Ready for Trial on 2/4/2019. By MAGISTRATE JUDGE JOHN H. RICH III. (jib) (Entered: 11/09/2018)
11/08/2018 242 Appearance Bond (Unsecured) as to MARK KILPATRICK. (nrg) (Entered: 11/09/2018)
11/08/2018 243 ORDER Setting Conditions of Release as to MARK KILPATRICK. By MAGISTRATE JUDGE JOHN H. RICH III. (nrg) (Entered: 11/09/2018)
11/09/2018 244 AMENDED NOTICE OF HEARING as to YEHUDI PARDO ***AMENDED LOCATION AND PRESIDING JUDGE*** Initial Appearance and Arraignment set for 11/26/2018 01:00 PM in Portland Courtroom 3 before JUDGE JON D. LEVY. (akr) (Entered: 11/09/2018)
11/09/2018 245 MODIFIED NOTICE OF HEARING as to DANIEL L POLAND, III, D L P BUILDERS LLC Initial Appearance and Arraignment set for 11/13/2018 01:00 PM in Portland Courtroom 3 before JUDGE GEORGE Z. SINGAL. (lrc) (Entered: 11/09/2018)
11/09/2018 CJA 20 as to DANIEL L POLAND, III: Appointment of Attorney DAVID J. BOBROW for DANIEL L POLAND, III;

NOTICE TO COUNSEL: CJA documents are now processed via eVoucher. The link to eVoucher and procedural and policy information regarding CJA appointments can be found on our website at http://www.med.uscourts.gov/evoucher . Signed by MAGISTRATE JUDGE JOHN H. RICH III on 11/8/2018. (nrg) (Entered: 11/09/2018)

11/09/2018 246 Pretrial Services Report as to DANIEL L POLAND, III filed by U.S. Probation. (Access to document is restricted to USA and applicable defendant only) (REINHEIMER, SHARON) (Entered: 11/09/2018)
11/09/2018 268 Receipt for Surrender of Passport as to CHARLES CALIRI - Passport issued by the United States of America. (nrg) (Entered: 11/23/2018)
11/13/2018 247 Minute Entry for proceedings held before JUDGE GEORGE Z. SINGAL: Initial Appearance held as to DANIEL L POLAND, III, D L P BUILDERS LLC. Attorney Appointment Hearing held as to DANIEL L POLAND, III, D L P BUILDERS LLC - Attorney David Bobrow appointed. Arraignment held as to DANIEL L POLAND III (21) Count 37-38 and D L P BUILDERS LLC (22) Count 37-38, Plea entered: Not Guilty on counts 37 and 38; Plea Accepted. Bond Hearing held as to DANIEL L POLAND, III. Personal Recognizance Bond set as to DANIEL L POLAND III (21). Order Setting Conditions of Release issued. DANIEL L POLAND III to be released after processing. (Court Reporter: Lori Dunbar) (akr) (Entered: 11/13/2018)
11/13/2018 248 PROCEDURAL ORDER IN A CRIMINAL CASE as to DANIEL L POLAND, III, D L P BUILDERS LLC Motions due by 12/11/2018. Ready for Trial on 2/4/2019. By JUDGE GEORGE Z. SINGAL. (akr) (Entered: 11/13/2018)
11/13/2018 249 Appearance Bond (Personal Recognizance) as to DANIEL L POLAND, III. (akr) (Entered: 11/13/2018)
11/13/2018 250 ORDER Setting Conditions of Release as to DANIEL L POLAND, III. By JUDGE GEORGE Z. SINGAL. (akr) (Entered: 11/13/2018)
11/13/2018 251 ORDER as to DANIEL L POLAND, III By JUDGE GEORGE Z. SINGAL. (akr) (Entered: 11/13/2018)
11/13/2018 253 NOTICE OF HEARING as to DANIEL L POLAND, III Conference of Counsel set for 11/14/2018 09:30 AM in Chambers before JUDGE GEORGE Z. SINGAL. (akr) (Entered: 11/13/2018)
11/14/2018 254 Minute Entry for proceedings held before JUDGE GEORGE Z. SINGAL:Conference of Counsel held as to DANIEL L POLAND, III. The Court will conduct a further hearing the first week of December. (Court Reporter: Lori Dunbar) (lrc) (Entered: 11/14/2018)
11/14/2018 255 NOTICE OF HEARING as to DANIEL L POLAND, III Hearing re: issues discussed at the Conference of Counsel held on 11/14/2018 set for 12/4/2018 02:00 PM in Portland Courtroom 3 before JUDGE GEORGE Z. SINGAL. Defendant shall be present. (lrc) (Entered: 11/14/2018)
11/14/2018 256 NOTICE OF RESCHEDULED HEARING (reset per request of defense counsel) as to DANIEL L POLAND, III - Hearing re: issues discussed at the Conference of Counsel held on 11/14/2018 set for 12/5/2018 02:00 PM in Portland Courtroom 3 before JUDGE GEORGE Z. SINGAL. Defendant shall be present. (lrc) (Entered: 11/14/2018)
11/20/2018 258 CERTIFICATION for Admission Pro Hac Vice of Bradford R. Stanton; William E. Gens: BRADFORD RYAN STANTON appearing for YEHUDI PARDO (Total admission fee $ 200 receipt number 0100-1931939.) (STANTON, BRADFORD) (Entered: 11/20/2018)
11/20/2018 259 Minute Entry for proceedings held before MAGISTRATE JUDGE JOHN H. RICH III: Initial Appearance held as to MR LLC. Arraignment held on Counts 12, 25, and 30, Plea entered: Not Guilty on counts 12, 25, and 30; Plea Accepted. (Court Reporter: Dennis Ford) (nrg) (Entered: 11/20/2018)
11/20/2018 260 PROCEDURAL ORDER IN A CRIMINAL CASE as to MR LLC Motions due by 12/11/2018. Ready for Trial on 2/4/2019. By MAGISTRATE JUDGE JOHN H. RICH III. (nrg) (Entered: 11/20/2018)
11/20/2018 261 NOTICE OF ATTORNEY APPEARANCE: ALFRED CECIL FRAWLEY, IV appearing for MR LLC (FRAWLEY, ALFRED) (Entered: 11/20/2018)
11/20/2018 262 CORPORATE DISCLOSURE STATEMENT by MR LLC (FRAWLEY, ALFRED) (Entered: 11/20/2018)
11/20/2018 Set Deadlines as to YEHUDI PARDO : Local Counsel shall enter an appearance no later than 11/28/2018 (lrc) (Entered: 11/20/2018)
11/20/2018 263 NOTICE OF ATTORNEY APPEARANCE: DANIEL P. KEENAN appearing for MR LLC (KEENAN, DANIEL) (Entered: 11/20/2018)
11/21/2018 264 Unopposed MOTION to Continue Arraignment by YEHUDI PARDO Responses due by 12/12/2018. (STANTON, BRADFORD) (Entered: 11/21/2018)
11/21/2018 265 Unopposed MOTION to Extend Time for Pretrial Motions and Continue Trial by TIMMY BELLMORE as to TIMMY BELLMORE, TMB AUTO LLC Responses due by 12/12/2018. (SHARON, LEONARD). Added MOTION to Continue Trial on 11/23/2018 (slg). (Entered: 11/21/2018)
11/22/2018 266 ORDER granting without objection 264 Motion to Continue as to YEHUDI PARDO (18). At his request, the defendant's arraignment is hereby continued to the next date available on or after December 5, 2018, to the parties and the court. By MAGISTRATE JUDGE JOHN H. RICH III. (RICH III, JOHN) (Entered: 11/22/2018)
11/23/2018 SET Deadlines as to TIMMY BELLMORE Per ECF #265: Proposed Speedy Trial Exclusion Order due by 11/26/2018. (slg) (Entered: 11/23/2018)
11/23/2018 SET Deadlines as to TMB AUTO LLC Per ECF #265: Proposed Speedy Trial Exclusion Order due by 11/26/2018. (slg) (Entered: 11/23/2018)
11/23/2018 267 NOTICE OF RESCHEDULED HEARING as to YEHUDI PARDO: Initial Appearance, Arraignment, and Bond Hearing reset for 12/5/2018 01:00 PM in Portland Courtroom 3 before JUDGE GEORGE Z. SINGAL. (nrg) (Entered: 11/23/2018)
11/26/2018 269 SPEEDY TRIAL ORDER granting 265 Motion to Extend Time for Filing Motions and Continue Trial- Time excluded from 12/11/2018 until 1/11/2019 and from 2/4/2019 until 4/1/2019 as to TIMMY BELLMORE (4), TMB AUTO LLC (17) By JUDGE GEORGE Z. SINGAL. (lrc) (Entered: 11/26/2018)
11/26/2018 Reset Deadlines as to RICHARD DANIELS, JOHN VALDES, STEVEN GALLUCCI, TIMMY BELLMORE, BRIAN BILODEAU, TYLER POLAND, TIMOTHY VEILLEUX, MARK KILPATRICK, BRANDON KNUTSON, CALEB LABERGE, TY PROPERTIES LLC, TY CONSTRUCTION LLC, 1830 LISBON ST LLC, COMVEST INC, MR LLC, WILLIE MOE ENTERTAINMENT INC, TMB AUTO LLC, CHARLES CALIRI, BRIAN BILODEAU LLC, DANIEL L POLAND, III, D L P BUILDERS LLC, SHAWNA BIELAWSKI pursuant to the Speedy Trial Order entered on 11/26/2018: Motions due by 1/11/2019. Ready for Trial on 4/1/2019. (lrc) (Entered: 11/26/2018)
11/27/2018 270 NOTICE OF ATTORNEY APPEARANCE: VALERIE A. RANDALL appearing for YEHUDI PARDO (RANDALL, VALERIE) (Entered: 11/27/2018)
12/03/2018 271 CITATION OF SUPPLEMENTAL AUTHORITIES by USA as to JOHN VALDES in support of 78 Response in Opposition (JOYCE, DAVID) Modified on 12/3/2018 to clean up docket text (lrc). (Entered: 12/03/2018)
12/03/2018 272 NOTICE OF RESCHEDULED HEARING (per the court's request to reset) as to YEHUDI PARDO: Initial Appearance, Arraignment, and Bond Hearing reset for 12/13/2018 02:30 PM in Portland Hearing Room before MAGISTRATE JUDGE JOHN H. RICH III. (nrg) (Entered: 12/03/2018)
12/03/2018 273 NOTICE as to DANIEL L POLAND, III- please be advised that the hearing set for 12/5/2018 has cancelled and will be continued to a TBD time on 12/10/2018. (lrc) (Entered: 12/03/2018)
12/03/2018 274 NOTICE OF RESCHEDULED HEARING (rescheduled per the Court) as to DANIEL L POLAND, III Hearing re: issues discussed at the Conference of Counsel held on 11/14/2018 set for 12/10/2018 11:00 AM in Portland Courtroom 3 before JUDGE GEORGE Z. SINGAL. Defendant shall be present. (lrc) (Entered: 12/03/2018)
12/04/2018 275 Minute Entry for proceedings held before MAGISTRATE JUDGE JOHN H. RICH III: Arraignment held as to JOHN VALDES (2) Counts 3 and 5 of the superseding indictment, Plea entered: Not Guilty on counts 3 and 5 of the superseding indictment; Plea Accepted. (Court Reporter: FTR) (nrg) (Entered: 12/04/2018)
12/04/2018 276 Minute Entry for proceedings held before JUDGE GEORGE Z. SINGAL:Suppression Hearing held as to JOHN VALDES re 59 MOTION to Suppress filed by JOHN VALDES. Defendant's brief due by 12/14/2018; Government's responsive brief due by 12/21/2018. (Court Reporter: Lori Dunbar) (lrc) (Entered: 12/04/2018)
12/04/2018 277 COURT EXHIBIT LIST from Suppression Hearing held on 12/4/2018 as to defendant(s) JOHN VALDES (Exhibits listed on the Court Exhibit List are not remotely electronically available) (lrc) (Entered: 12/04/2018)
12/04/2018 278 COURT WITNESS LIST from Suppression Hearing held on 12/4/2018 as to defendant(s) JOHN VALDES (lrc) (Entered: 12/04/2018)
12/04/2018 279 AMENDED COURT WITNESS LIST from Suppression Hearing held on 12/4/2018 as to defendant JOHN VALDES (lrc) (Entered: 12/04/2018)
12/07/2018 280 NOTICE OF FILING OF OFFICIAL TRANSCRIPT of Proceedings as to JOHN VALDES Motion to Suppress held on 12/4/18 before Judge George Z. Singal. Court Reporter/Transcriber: Lori Dunbar, Telephone Number: (207) 749-4072. NOTICE RE REDACTION OF TRANSCRIPTS: The parties have seven (7) calendar days to file with the Court a Notice of Intent to Request Redaction of this transcript. If no such Notice is filed, the transcript will be made remotely electronically available to the public without redaction after 90 calendar days. The policy is located on our website at www.med.uscourts.gov. Transcript may be viewed at the court public terminal or purchased through the Court Reporter/Transcriber before the deadline for Release of Transcript Restriction. After that date it may be obtained through PACER. Release of Transcript Restriction set for 3/7/2019. (DUNBAR, LORI) (Entered: 12/07/2018)
12/10/2018 281 Minute Entry for proceedings held before JUDGE GEORGE Z. SINGAL:Follow up hearing re: issues discussed at the Conference of Counsel held on 11/14/2018 held as to DANIEL L POLAND, III (Court Reporter: Dennis Ford) (lrc) (Entered: 12/10/2018)
12/10/2018 282 BILL OF PARTICULARS for forfeiture of property by USA as to TIMMY BELLMORE, TMB AUTO LLC (JOYCE, DAVID) (Entered: 12/10/2018)
12/12/2018 283 Pretrial Services Report as to YEHUDI PARDO filed by U.S. Probation. (Access to document is restricted to USA and applicable defendant only) (REINHEIMER, SHARON) (Entered: 12/12/2018)
12/13/2018 284 Minute Entry for proceedings held before MAGISTRATE JUDGE JOHN H. RICH III: Initial Appearance held as to YEHUDI PARDO. Arraignment held on Count 19 of the superseding indictment, Plea entered: Not Guilty on count 19 of the superseding indictment; Plea Accepted, Bond Hearing held, Bond set at Personal Recognizance, Personal Recognizance Bond Made and order setting conditions of release issued. The defendant is ordered released after processing. (Court Reporter: Dennis Ford) (nrg) (Entered: 12/13/2018)
12/13/2018 285 PROCEDURAL ORDER IN A CRIMINAL CASE as to YEHUDI PARDO Motions due by 1/11/2019. Ready for Trial on 4/1/2019. By MAGISTRATE JUDGE JOHN H. RICH III. (nrg) (Entered: 12/13/2018)
12/13/2018 286 Appearance Bond as to YEHUDI PARDO. (nrg) (Entered: 12/13/2018)
12/13/2018 287 ORDER Setting Conditions of Release as to YEHUDI PARDO. By MAGISTRATE JUDGE JOHN H. RICH III. (nrg) (Entered: 12/13/2018)
12/14/2018