United States v. Gibney

CourtCourt of Appeals for the Sixth Circuit
DecidedMarch 7, 2008
Docket06-6442
StatusPublished

This text of United States v. Gibney (United States v. Gibney) is published on Counsel Stack Legal Research, covering Court of Appeals for the Sixth Circuit primary law. Counsel Stack provides free access to over 12 million legal documents including statutes, case law, regulations, and constitutions.

Bluebook
United States v. Gibney, (6th Cir. 2008).

Opinion

RECOMMENDED FOR FULL-TEXT PUBLICATION Pursuant to Sixth Circuit Rule 206 File Name: 08a0107p.06

UNITED STATES COURT OF APPEALS FOR THE SIXTH CIRCUIT _________________

X Plaintiff-Appellee, - UNITED STATES OF AMERICA, - - - Nos. 06-5909/6442 v. , > HOWARD KIRK GIBNEY, - Defendant-Appellant. - N Appeal from the United States District Court for the Western District of Kentucky at Louisville. No. 04-00047—Avern Cohn, District Judge. Argued: February 8, 2008 Decided and Filed: March 7, 2008 Before: SUHRHEINRICH, SUTTON, and GRIFFIN, Circuit Judges. _________________ COUNSEL ARGUED: Christopher N. Lasch, LAW OFFICE, New Haven, Connecticut, for Appellant. Terry M. Cushing, ASSISTANT UNITED STATES ATTORNEY, Louisville, Kentucky, for Appellee. ON BRIEF: Christopher N. Lasch, LAW OFFICE, New Haven, Connecticut, for Appellant. Terry M. Cushing, Larry E. Fentress, Monica Wheatley, ASSISTANT UNITED STATES ATTORNEYS, Louisville, Kentucky, for Appellee. _________________ OPINION _________________ GRIFFIN, Circuit Judge. Defendant Howard Kirk Gibney appeals his sentence wherein the district court imposed a term of imprisonment of 84 months and a restitution order in the amount of $1,103,358.10. Defendant argues that the district court erred as a matter of law in finding that Firefighter Carlos Cruz suffered bodily injury sufficient to warrant the imposition of the 84-month mandatory minimum sentence pursuant to 18 U.S.C. § 844(i). Gibney further appeals the factual basis and timeliness of the district court’s restitution order. For the reasons stated herein, we affirm defendant’s sentence. I. Defendant and his son, Jonathan Ward, were arrested in connection with a series of building fires at seven mattress and bedding stores in the Louisville, Kentucky area. These fires were later

1 Nos. 06-5909/6442 United States v. Gibney Page 2

determined to be arsons. One such fire, which occurred on November 11, 2003, resulted in injury to a firefighter, Carlos Cruz, who responded to the blaze. On May 4, 2004, an indictment was returned in the United States District Court for the Western District of Kentucky, alleging four counts of violation of 18 U.S.C. §§ 844(i) and 2 against defendant and Ward. A Superceding Indictment was filed on September 7, 2004, alleging one count of conspiracy to violate § 844(i) pursuant to 18 U.S.C. § 844(n), seven counts of violation of 18 U.S.C. § 844(i), and one count of mailing a threatening communication in violation of 18 U.S.C. § 876(c). A Second Superceding Indictment was filed on October 4, 2005, charging defendant and Ward with one count of conspiring to maliciously damage, by means of fire, a building used in interstate commerce and in activities affecting interstate commerce, in violation of 18 U.S.C. § 844(n) (Count One); seven counts of maliciously damaging, by means of fire, a building used in interstate commerce, in violation of 18 U.S.C. §§ 844 (i) and 2 (Counts Two, Three, Five, Six, Seven, and Eight); one count of maliciously damaging, by means of fire, a building used in interstate commerce, resulting in personal injury to a public safety officer performing duties as a direct and proximate result of defendant’s conduct, in violation of 18 U.S.C. §§ 841(i) and 2 (Count Four); one count of delivering a threatening communication to another by means of the United States Postal Service, in violation of 18 U.S.C. § 876(c) (Count Nine); one count of conspiracy to murder a United States judge in retaliation for the performance of his official duties, in violation of 18 U.S.C. § 1117 (Count Ten); and one count of conspiracy to commit an offense against the United States – that is, to corruptly and by threat endeavor to influence, obstruct, and impede the due administration of justice, in connection with the trial of a criminal case, by threatening to murder potential government witnesses – in violation of 18 U.S.C. § 1512(b) (Count Eleven). On April 7, 2006, defendant pleaded guilty to Counts One through Nine of the Second Superceding Indictment pursuant to a Rule 11(c)(1)(B) plea agreement (“the agreement”). The agreement specified that the United States agreed to dismiss Counts 10 and 11, to recommend a reduction of three levels to defendant’s Guideline calculations for acceptance of responsibility and timely notification (U.S.S.G. §§ 3E1.1(a) and (b)), and to stipulate that the combined pecuniary loss from the arsons did not exceed $2,500,000. The parties further agreed, at paragraph ten of the agreement, that the United States would “recommend a sentence of imprisonment within the applicable Guideline range, but not less than any mandatory minimum required by law.” The agreement stated that, at the time of sentencing, the United States would argue that a seven-year statutory mandatory minimum applied “due to the personal injury alleged in Count 4 of the Second Superseding Indictment.” The agreement also noted defendant’s belief that the applicable mandatory minimum was only five years. The agreement went on to say “[b]oth parties agree to be bound by the Court’s determination as to minimum and maximum terms of imprisonment and supervised release.” Defendant signed the agreement, acknowledging “I have read this Agreement and carefully reviewed every part of it with my attorney. I fully understand it and I voluntarily agree to it.” The district court ordered that a presentence investigation report (“PSR”) be prepared. The PSR recommended the imposition of a seven-year mandatory minimum term of imprisonment, pursuant to 18 U.S.C. § 844(i), because of the injury suffered by Firefighter Cruz. It additionally recommended restitution, although at that time many victims had not submitted their proof of loss. Defendant objected to both the PSR’s sentencing and restitution determinations. Defendant’s objection rested on his belief that the injury suffered in Count Four, which gave rise to the seven- year minimum, was not a direct or proximate result of defendant’s and Ward’s arson. He further contended that “personal injury,” as described in § 844(i), was ambiguous and actually necessitated a finding of serious injury. Defendant lastly objected to the restitution amounts as being unsupported by the record. Nos. 06-5909/6442 United States v. Gibney Page 3

These issues were addressed at sentencing, with the United States offering Firefighter Carlos Cruz as a witness. Firefighter Cruz testified that he lacerated his thumb while he used his axe to break a glass door at the scene of the November 11, 2003, fire.

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

Related

McCarthy v. United States
394 U.S. 459 (Supreme Court, 1969)
United States v. Broce
488 U.S. 563 (Supreme Court, 1989)
Connecticut National Bank v. Germain
503 U.S. 249 (Supreme Court, 1992)
United States v. Rodney Skinner
25 F.3d 1314 (Sixth Circuit, 1994)
United States v. Kelvin L. Dunigan
163 F.3d 979 (Sixth Circuit, 1999)
United States v. Jesse James Vandeberg
201 F.3d 805 (Sixth Circuit, 2000)
United States v. Seth Murdock
398 F.3d 491 (Sixth Circuit, 2005)
United States v. Rodney McGilvery
403 F.3d 361 (Sixth Circuit, 2005)
Joe A. Logan, Sr. v. United States
434 F.3d 503 (Sixth Circuit, 2006)
United States v. Jeremy Dale Wilson
438 F.3d 672 (Sixth Circuit, 2006)
United States v. Raysheen Sharp
442 F.3d 946 (Sixth Circuit, 2006)
In Re Renato Acosta, Movant
480 F.3d 421 (Sixth Circuit, 2007)

Cite This Page — Counsel Stack

Bluebook (online)
United States v. Gibney, Counsel Stack Legal Research, https://law.counselstack.com/opinion/united-states-v-gibney-ca6-2008.