United States v. Cannistraro

734 F. Supp. 1110, 1990 U.S. Dist. LEXIS 4592, 1990 WL 48213
CourtDistrict Court, D. New Jersey
DecidedApril 12, 1990
DocketCrim. 87-193
StatusPublished
Cited by21 cases

This text of 734 F. Supp. 1110 (United States v. Cannistraro) is published on Counsel Stack Legal Research, covering District Court, D. New Jersey primary law. Counsel Stack provides free access to over 12 million legal documents including statutes, case law, regulations, and constitutions.

Bluebook
United States v. Cannistraro, 734 F. Supp. 1110, 1990 U.S. Dist. LEXIS 4592, 1990 WL 48213 (D.N.J. 1990).

Opinion

LECHNER, District Judge.

Richard S. Cannistraro (“Cannistraro”) has filed this motion pursuant to Fed.R. Crim.P. 32(d) to withdraw his guilty plea to all nine counts of the indictment in United States v. Cannistraro, Crim. No. 87-193 (the “First Indictment” 1 ). Cannistraro claims he would not have pleaded guilty to the First Indictment but for the ineffective assistance of his former trial counsel. He further claims his testimony at the plea allocution did not establish an adequate factual basis for acceptance of his guilty plea and his plea was accepted under circumstances which materially deviated from the requirements of Fed.R.Crim.P. 11. For the reasons which follow, Cannistraro’s motion to withdraw the plea is denied.

BACKGROUND

The First Indictment, which was filed on 28 May 1987, charged Cannistraro with nine substantive criminal offenses: conspiracy to commit securities fraud (count one), creation and use of false nominee accounts in connection with the purchase and sale of securities (counts two-five) and creation and distribution of false and misleading research report in violation of section 10(b) and Rule 10b-5 of the Securities Exchange Act of 1934, 18 U.S.C. § 371 (count six). In addition, Cannistraro was charged with interstate transportation of money taken by fraud in violation of 18 U.S.C. § 2314 (count seven), mail fraud in violation of 18 *1113 U.S.C. § 1341 (count eight), and obstruction of the grand jury investigation in violation of 18 U.S.C. § 1503 (count nine).

The First Indictment charged that Cannistraro manipulated the price of securities of Liquidation Control, Inc. (“LCI”) and Toxic Waste Containment, Inc. (“TWC”), in concert with Bynum Vickory (“Vickory”), portfolio manager of the Bullock Fund, and William Fritz (“Fritz”), portfolio manager of the M & I Fund (collectively the “Funds”). 2 Cannistraro agreed with Vickory and Fritz that they would direct the Funds to purchase large amounts of stock in LCI and TWC. As an inducement for the cooperation of Vickory and Fritz, Cannistraro promised to use his influence with principals of LCI and TWC to have stock issued to Vickory and Fritz.

Cannistraro set up false nominee accounts at Monarch Funding, Inc. (“Monarch”) in the names of his father, his aunt and two other people for the purpose of concealing the interests of Vickory and Fritz in LCI and TWC. In addition, Cannistraro was a partial beneficial owner of stock in those companies in the nominee accounts and knew he would personally benefit from the purchase of those companies by the Funds. In furtherance of this conspiracy, Cannistraro drafted a false and misleading research report favorably evaluating TWC for Wood Gundy, Inc. (“Wood Gundy”), where he was a securities analyst. Cannistraro also bribed a grand jury witness, Carl Alan Key (“Key”), to lie under oath about Cannistraro’s involvement with the nominee stock accounts.

Cannistraro was arrested on 15 May 1987 and released after posting $125,000 in cash and a bond. He retained David W. O’Con-nor (“O’Connor”) and Marvin Gersten (“Gersten”) (collectively “trial counsel”) to represent him in his defense. Trial counsel entered an appearance at Cannistraro’s arraignment on 12 June 1987, when he pleaded not guilty to all counts of the First Indictment. Also on that date, an order was filed directing for discovery and setting the return date for pretrial motions and the trial date. See Order for Discovery and Inspection, filed 12 June 1987. Cannistraro was not detained pending trial. See Order Setting Conditions of Release, filed 16 June 1987.

On 18 June 1987, trial counsel filed motions for disclosure of witness lists and discovery pursuant to Fed.R.Evid. 404(b), Brady v. Maryland, 373 U.S. 83, 83 S.Ct. 1194, 10 L.Ed.2d 215 (1963) and Simmons v. United States, 390 U.S. 377, 88 S.Ct. 967, 19 L.Ed.2d 1247 (1968). See Notice of Motion, filed 18 June 1987. Cannistraro subsequently withdrew the motion for disclosure of witness lists. See Minutes of Proceedings, filed 20 July 1987. An order was entered on 20 July 1987 denying Cannistraro’s motions. The Government represented it would turn over Jenks Act material seven days in advance of trial, turn over Rule 404(b) evidence three days prior to trial, continue meeting its Brady and Simmons obligations and turn over handwriting exemplars. See Order, filed 20 July 1987.

After the pretrial motion practice, 3 on or about 16 September 1987 Cannistraro’s trial counsel advised the court of Cannistraro’s intention to plead guilty to all nine counts of the First Indictment. Soon thereafter, the Government submitted a letter to the court setting forth the legal and factual bases necessary to establish Cannistraro’s guilt on each count of the First Indictment. See Letter of Robert P. Warren, A.U.S.A., dated 18 September 1987 (“18 September 1987 Letter”). 4

On 21 September 1987, Cannistraro pleaded guilty to counts one through nine of the First Indictment without the benefit *1114 of a plea agreement with the Government. A proceeding was held pursuant to Rule 11 of the Federal Rules of Criminal Procedure (the “Rule 11 proceeding”), at which Cannistraro testified under oath. See Transcript of Proceedings, dated 21 September 1987 (“Rule 11 Tr.”).

At the Rule 11 proceeding, Cannistraro was questioned extensively by the court and Assistant United States Attorney Robert P. Warren (“Warren”) regarding the voluntariness of and factual basis for the entry of the guilty plea. Cannistraro was found to be competent to enter the plea and it was determined his testimony established an adequate factual basis to accept the guilty plea. Rule 11 Tr. at 56-57.

Cannistraro testified under oath at the Rule 11 proceeding that he had reviewed the First Indictment and discussed its contents with his attorney. Cannistraro stated his attorney explained the charges, the elements of each crime and the penalties for each crime listed in counts one through nine of the First Indictment. 5 Id. at 8-9.

Free access — add to your briefcase to read the full text and ask questions with AI

Related

State v. Hall
Superior Court of Delaware, 2025
LEAVY v. United States
W.D. Pennsylvania, 2022
HILL-JOHNSON v. United States
W.D. Pennsylvania, 2021
State v. Smith
Superior Court of Delaware, 2021
CANNON v. United States
W.D. Pennsylvania, 2021
MOORE v. United States
D. New Jersey, 2020
United States v. Garba
285 F. Supp. 2d 504 (D. New Jersey, 2003)
Government of the Virgin Islands v. Petersen
19 F. Supp. 2d 430 (Virgin Islands, 1998)
Yu Kikumura v. United States
978 F. Supp. 563 (D. New Jersey, 1997)
Taccetta v. United States
975 F. Supp. 672 (D. New Jersey, 1997)
Perna v. United States
975 F. Supp. 657 (D. New Jersey, 1997)
United States v. Nahodil
Third Circuit, 1994
United States v. David L. Nahodil
36 F.3d 323 (Third Circuit, 1994)
Springs v. United States
614 A.2d 1 (District of Columbia Court of Appeals, 1992)
United States v. Cannistraro
800 F. Supp. 30 (D. New Jersey, 1992)
United States v. Eisenberg
773 F. Supp. 662 (D. New Jersey, 1991)
United States v. Cannistraro (Richard)
919 F.2d 137 (Third Circuit, 1990)
Appeal of Cannistraro (Richard S.)
919 F.2d 133 (Third Circuit, 1990)

Cite This Page — Counsel Stack

Bluebook (online)
734 F. Supp. 1110, 1990 U.S. Dist. LEXIS 4592, 1990 WL 48213, Counsel Stack Legal Research, https://law.counselstack.com/opinion/united-states-v-cannistraro-njd-1990.