United States v. Jones

16 F. Supp. 135, 1 SEC Jud. Dec. 246, 1936 U.S. Dist. LEXIS 1985
CourtDistrict Court, S.D. New York
DecidedAugust 26, 1936
StatusPublished

This text of 16 F. Supp. 135 (United States v. Jones) is published on Counsel Stack Legal Research, covering District Court, S.D. New York primary law. Counsel Stack provides free access to over 12 million legal documents including statutes, case law, regulations, and constitutions.

Bluebook
United States v. Jones, 16 F. Supp. 135, 1 SEC Jud. Dec. 246, 1936 U.S. Dist. LEXIS 1985 (S.D.N.Y. 1936).

Opinion

LEIBELL, District Judge.

The government moves to strike out defendant’s plea in abatement to an indictment charging him with the use of the mails in furtherance of a scheme to defraud. The gravamen of the fraud charged in the indictment filed May 8, 1936, is that the defendant represented in the sale of participation certificates in the J. Edward Jones Royalty Trust, Series D, and F to K, inclusive, that he would place “oil royalties” in the trust, and instead placed therein a substantial amount of “working interests” or “oil leases,” of only speculative value.

Defendant’s plea in abatement is interposed upon the ground “that there was no [136]*136competent legal evidence before the Grand Jury which returned the indictment herein, warranting and justifying the returning of said indictment.”

There are pages of allegations and evidentiary matter in the plea, all for the purpose of showing that the evidence submitted to the grand jury was obtained illegally through a seizure by the Securities and Exchange Commission on January 5, 1935, of defendant’s records without a search warrant, and through leads discovered in the evidence alleged to have been illegally seized. Defendant further sets forth in his plea a claim that certain evidence, acquired by the Commission through an examination of defendant’s records at his office, was made available by defendant only on the condition that the Commission would not turn it over to any prosecuting authority. Defendant claims that the agreement was violated by the Commission. Photographic copies of the records of the defendant that were thus either illegally seized or conditionally disclosed are alleged to have been delivered voluntarily by the Commission to the United States attorney for the Southern District of New York and to have been used by him in procuring the indictment.

Defendant pleads that the entire proceeding before the Commission under its order of December 31, 1934, was illegal, that he was never informed of the nature and substance of any complaint pending against him, that the Commission’s subpoena was null and void, and that his constitutional rights under the Fourth and Fifth Amendments were violated.

The plea in abatement contains eighteen subdivisions and covers sixteen typewritten pages. An order of the Securities and Exchange Commission, dated December 31, 1934 — the contents of a subpoena duces tecum, dated December 26, 1934 — pages of colloquy of the defendant, his counsel, and the Commission’s attorney and examiner, are set forth verbatim in the plea.

The plea in abatement alleges that “the information which enabled the United States Attorney for the Southern District of New York to subpoena numerous persons as well as the so called victims of the defendant before the Grand Jury which returned this indictment, as well as to procure all other information which was used before the Grand Jury which returned this indictment was obtained from defendant’s records so illegally seized and obtained.”

Defendant’s plea further alleges that between April 7, 1936, and May 8, 1936 (the date of the indictment), the grand jury received before it the United States attorney, agents and representatives of the Department of Justice and the Post Office Department, all of whom were then in actual physical possession of photographic copies of records of defendant acquired by them as aforesaid.

Defendant’s contentions are summed up in the following sentence quoted from the seventeenth subdivision of his plea in abatement: “That the only evidence before said Grand Jury with regard to the alleged offenses contained in said indictment was the evidence contained in and derived from the records aforesaid, so unlawfully taken and seized as hereinbefore set forth.”

By this allegation defendant attempts to. bring his plea within the scope of the opinion of Judge Thomas in United States v. Goldman, 28 F.(2d) 424, 432 (D.C.Conn.1928), where certain of the defendants in their pleas in abatement alleged'that “the grand jury that found * * * the indictment * * * had not before it any evidence whatever that was competent or admissible.” That allegation in the Goldman Case was held to plead “an issuable fact” which the demurrers admitted, and the court considered it “as an additional and sufficient ground for sustaining the plea.” See, however, opinion of Judge Chase in United States v. McGuire (C.C.A. 1933) 64 F.(2d) 485, 492. But in the case at bar the government did not demur. The allegation relied upon in defendant’s plea is not admitted; on the contrary, it is conclusively refuted.

The government moves, on notice of motion and supporting affidavit, to strike out the defendant’s plea in abatement on the following grounds:.

“1. That it does not state facts sufficient to constitute a Plea in Abatement;
“2. That it alleges on knowledge facts which the Court will take judicial notice the pleader cannot know, and fails to state the sources of information upon which the allegations are founded;
“3. That the plea is not well taken under the law as made and provided herein.”

Annexed to the government’s notice of motion is an affidavit of Leo C. Fennelly, the assistant United States attorney in charge of the case, who presented to the grand jury the evidence on which the in[137]*137dictment was returned. He states that the evidence presented to the grand jury included the testimony of the defendant Jones, who “testified before the Grand Jury at his own request and refused to produce his books of account on the ground that they might incriminate him.”

Mr. Fennelly further states in his affidavit that on August 28, 1935, Jones turned over to Jacob Grumet, Esq., an assistant United States attorney who was then in charge of this case, copies of the literature which had been used by Jones in distributing the J. Edward Jones royalty trust participation certificates. A copy of a letter from Jones to Grumet, dated August 28, 1935, is annexed to the Fennelly affidavit as Exhibit 1, and reads as follows:

“J. Edward Jones
“342 Madison Avenue
“New York 28 August 1935
“J. Grumet, Esquire
“Room 529
“Old Post Office Building
“New York, N. Y.
“Dear Mr. Grumet:
“At your request, I forward herewith copies of literature which we have used in distribution among various of our clientele in the conduct of our business. These comprise all of the pieces of literature found by Dr. Scholz in a search of our files and I believe fairly represent the list of material used by us during the fifteen years of my business career. Some of these pieces, of course, were used only many years ago, but they are all forwarded in the hope that they will suffice in giving you a true conception of our representations. If any piece of literature is missing, I assure you it is not present because of our not now being in possession of a specimen of such.
“Very respectfully yours,
“[Signed] J. Edward Jones.”

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

Related

Holt v. United States
218 U.S. 245 (Supreme Court, 1910)
Olmstead v. United States
19 F.2d 842 (Ninth Circuit, 1927)
United States v. Goldman
28 F.2d 424 (D. Connecticut, 1928)
United States v. McGuire
64 F.2d 485 (Second Circuit, 1933)
Kastel v. United States
23 F.2d 156 (Second Circuit, 1927)
Murdick v. United States
15 F.2d 965 (Eighth Circuit, 1926)
United States v. Siebrecht
44 F.2d 824 (E.D. New York, 1930)
Chadwick v. United States
141 F. 225 (Sixth Circuit, 1905)
United States v. Standard Oil Co. of Indiana
154 F. 728 (W.D. Tennessee, 1907)
United States v. Violon
173 F. 501 (U.S. Circuit Court for the District of Southern New York, 1909)
Hillman v. United States
192 F. 264 (Ninth Circuit, 1911)
McKinney v. United States
199 F. 25 (Eighth Circuit, 1912)
United States v. Nevin
199 F. 831 (D. Colorado, 1912)
United States v. Rubin
214 F. 507 (D. Connecticut, 1914)
United States v. Perlman
247 F. 158 (S.D. New York, 1917)
United States v. Gouled
253 F. 242 (S.D. New York, 1918)
United States v. Silverthorne
265 F. 859 (W.D. New York, 1920)
Anderson v. United States
273 F. 20 (Eighth Circuit, 1921)
United States v. Morse
292 F. 273 (S.D. New York, 1922)
United States v. Cobban
127 F. 713 (U.S. Circuit Court for the District of Montana, 1904)

Cite This Page — Counsel Stack

Bluebook (online)
16 F. Supp. 135, 1 SEC Jud. Dec. 246, 1936 U.S. Dist. LEXIS 1985, Counsel Stack Legal Research, https://law.counselstack.com/opinion/united-states-v-jones-nysd-1936.