United States v. Hutto

198 F. App'x 715
CourtCourt of Appeals for the Tenth Circuit
DecidedOctober 4, 2006
Docket05-5134
StatusUnpublished
Cited by1 cases

This text of 198 F. App'x 715 (United States v. Hutto) is published on Counsel Stack Legal Research, covering Court of Appeals for the Tenth 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. Hutto, 198 F. App'x 715 (10th Cir. 2006).

Opinion

ORDER AND JUDGMENT *

MICHAEL W. McCONNELL, Circuit Judge.

Defendant-appellant David Howard Hut-to appeals from the district court’s denial of his motion to vacate, set aside, or correct sentence pursuant to 28 U.S.C. § 2255. 1 We have jurisdiction under 28 U.S.C. §§ 1291 and 2253, and affirm.

*716 The government indicted appellant on two counts of embezzlement from his company’s profit sharing plan. The government had also investigated a check-kiting scheme involving appellant and his father-in-law and was prepared to indict appellant on charges of bank fraud and conspiracy.

Appellant pleaded guilty to count two of the two-count indictment related to embezzlement of his company’s profit sharing plan. Count two alleged that appellant embezzled approximately $10,729 from the plan. Aplee. App. at 14. Appellant failed to send these funds to the company’s plan administrator and placed them in the company’s general account instead. Aplt. App., Tab 5, at 3 (District Court’s June 30, 2005 Order at 3). Count one alleged that appellant embezzled approximately $19,200 from the profit sharing plan on another occasion. Aplee. App. at 13. By pleading guilty to count two, appellant secured the government’s agreement not to press additional charges against him related to the check-kiting scheme involving him and his father-in-law. Aplt. App., Tab 5, at 14 (District Court’s June 30, 2005 Order at 14 (referencing plea agreement)). The government did not agree not to press charges against appellant’s father-in-law. Id. The indictment that would bring these additional charges was attached to appellant’s plea agreement. Id.

“In his Plea Agreement, [appellant] admitted that there was a factual basis for his guilty plea.” Id. at 3 (District Court’s June 30, 2005 Order at 3 (citing Plea Agreement at 3-4)). At his change of plea hearing, appellant “stated in open court, confirming his admissions in his plea agreement, that he had placed monies that belonged in his company’s 401(k) plan into the company’s general operating account and never forwarded the funds to the administrator of the 401(k) plan.” Id. (District Court’s June 30, 2005 Order at 3). “He also represented to the [trial court] that he fully understood his right to a trial by jury, and that he wished to waive that right.” Id. at 12 (citing Change of Plea Tr. at 5). “Before [appellant] entered his plea, the [trial court] advised him that if he entered a plea of guilty, he was giving up ‘all defenses and rights to challenge the validity of the charges’ against him.” Id. (quoting Change of Plea Tr. at 14). “[Appellant] represented to the [trial court] that he fully understood these rights and wished to enter a plea of guilty.” Id. (citing Change of Plea Tr. at 14). Appellant “expressly represented to the [trial court], under oath, that he was not relying on any promise or threat not contained in the Plea Agreement.” Id. at 14 (citing Change of Plea Tr. at 10). He also “stated, under oath, that he was familiar with all of the terms and conditions of the Plea Agreement, and that he was fully satisfied with the representation provided by counsel.” Id. at 17 & n. 14 (citing Change of Plea Hearing Tr. at 12). Appellant signed his Petition to Enter a Plea of Guilty in open court, and it contained the following admission:

During the year 2000, I was the sole owner and CEO of Electronic Transaction Corporation (ETC). In [sic] or about April or May, 2000, ETC caused to be created a 401 (k) Profit Sharing Plan and Trust, which was an employee benefit and/or pension benefit plan, subject to Title I of the Employee Retirement Income Security Act of 1974. I was made sole trustee of the welfare/pension benefit plan and General American Retirement Plans Group was established as the Third Party Administrator for the plan. On September 21, 2000, an employee of ETC caused the sum of $10,729.96 in retirement funds held by a former employer to be “rolled-over” into the ETC welfare/pension benefit plan. These funds contributed by the employee were deposited into [the] *717 general operating account of ETC and, thereafter, I failed to forward these monies to General American Retirement Plans Group, but instead, caused the money to be used for the general operating expenses of the company, ETC. These events occurred in the Northern District of Oklahoma and I knew that these acts were wrong at the time I committed them.

Id. at 4 (quoting Pet. to Enter Plea of Guilty at 2).

The trial court found that there was a factual basis for the plea and that the plea was knowingly and voluntarily made. The court then “provided counsel with a written statement, memorializing the representations made by counsel and [appellant] with regard to the voluntariness of the guilty plea. Both counsel and [appellant] signed this statement in open court.” Id. at 15.

At the sentencing hearing, the trial court relied on the Presentence Investigation Report, which recommended a two-point enhancement under § 2B1.1 of the federal sentencing guidelines due to more than minimal planning, and a two-point enhancement under § 3B1.3 for abuse of a position of trust. The court denied appellant’s court-appointed counsel’s requests for downward departures under § 5K2.11 for lesser harms and under § 3E1.1 for exceptional acceptance of responsibility. The court also denied his counsel’s objection to the recommended enhancements in the presentence report. The court found based on the presentence report that appellant’s base offense level was thirteen and his criminal history category was one. Aplee. App. at 133. Pursuant to the sentencing guidelines, the court found that appellant’s sentencing range was twelve to eighteen months, and that appellant was eligible for fines and restitution. Id. The court sentenced appellant at the high end of the guideline range, to eighteen months; did not impose a fine; and, considering all relevant conduct, ordered restitution of $96,597.94. See id. at 137-38.

Although the plea agreement did not contain a waiver of appellate rights, appellant later personally signed a waiver of his right to appeal. Aplt. App., Tab 5, at 28-29 (District Court’s June 30, 2005 Order at 28-29) (citing Defendant’s Application to Extend Report Date and Waiver of Right to Appeal). Appellant did not file a direct appeal. Instead, he filed this motion under § 2255, asserting twelve claims for relief, eleven of which asserted ineffective assistance of counsel. The district court directed appellant’s trial counsel to file an affidavit, id. at 2 n. 2 (District Court’s June 30, 2005 Order at 2 n. 2), and then denied appellant’s § 2255 motion on the record without a hearing. The court analyzed each of appellant’s claims and denied them on the merits, as procedurally barred, or both. See id.

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

Related

Johnson v. United States
W.D. Michigan, 2025

Cite This Page — Counsel Stack

Bluebook (online)
198 F. App'x 715, Counsel Stack Legal Research, https://law.counselstack.com/opinion/united-states-v-hutto-ca10-2006.