United States v. Schaechter

891 F. Supp. 247, 1995 U.S. Dist. LEXIS 8980, 1995 WL 382391
CourtDistrict Court, D. Maryland
DecidedJune 13, 1995
DocketCiv. No. H-94-3536; Crim. Nos. H-93-0188, H-93-0301
StatusPublished
Cited by2 cases

This text of 891 F. Supp. 247 (United States v. Schaechter) is published on Counsel Stack Legal Research, covering District Court, D. Maryland primary law. Counsel Stack provides free access to over 12 million legal documents including statutes, case law, regulations, and constitutions.

Bluebook
United States v. Schaechter, 891 F. Supp. 247, 1995 U.S. Dist. LEXIS 8980, 1995 WL 382391 (D. Md. 1995).

Opinion

[249]*249 MEMORANDUM AND ORDER

MALETZ, District Judge, Sitting by Designation.

I. Introduction

On July 23, 1993, the defendant, Paul Craig Schaechter, pled guilty to a superseding information charging him with distribution of LSD in violation of 21 U.S.C. § 841(a)(1). He also pled guilty, pursuant to Rule 20 of the Federal Rules of Criminal Procedure, to a criminal information that had been filed in the Eastern District of Kentucky charging him with unlawful use of a communication facility in violation of 21 U.S.C. § 843(b). The defendant was thereafter sentenced by the court to a prison term of 87 months as to the LSD charge in this district and a concurrent term of 48 months on the Kentucky offense.1

The defendant now moves, under 28 U.S.C. § 2255, to have his sentences set aside. He asserts that the court denied him due process of law by failing to take his diminished mental capacity into account at the time of sentencing. The defendant also claims that his counsel’s performance was constitutionally deficient because counsel negotiated a plea agreement with the government which effectively precluded the court’s consideration of the diminished capacity issue. On May 31, 1995, the court held an evidentiary hearing on the defendant’s motion. Having considered the evidence at that hearing, the parties’ written submissions, and the entire record in this case, the court is prepared to rule. For the reasons explained below, the defendant’s motion will be denied.

II. Background

Prior to the superseding information which he pled guilty to, the defendant was initially charged by indictment in this district with the distribution of more than 10 grams of LSD. The distribution of 10 or more grams of LSD, if proven, triggers a mandatory minimum sentence of 10 years. See 21 U.S.C. § 841(b)(l)(A)(v).

In connection with this charge, the defendant retained three attorneys: David Nick and Tony Serra, both of California, and Fred Warren Bennett of Maryland. On May 27, 1993, the three attorneys filed, on defendant’s behalf, various pretrial motions, including a motion to suppress evidence and a motion to dismiss the indictment on the grounds of improper venue. On July 2,1993, all of the motions were denied by Judge Alexander Harvey, II, of this court, to whom this case was originally assigned. On the same day, the defense was advised by government counsel that the prosecution would seek to introduce at trial evidence of other LSD transactions engaged in by the defendant, both preceding and subsequent to the transaction charged in the indictment. The defendant’s attorneys were in agreement that such evidence was properly admissible pursuant to Rule 404(b) of the Federal Rules of Criminal Procedure2 and that it would be devastating to the entrapment defense which they had planned on presenting. Lacking any other viable defense, the defendant was advised by each of his attorneys that a plea agreement with the government should be negotiated. The defendant reluctantly agreed with this advice, and plea negotiations were commenced.3

After several days of negotiations, Mr. Bennett persuaded the prosecution to forego the 10-year mandatory minimum sentence that was called for by the indictment. This was accomplished by the government charging the defendant, in the superseding information, with a different and smaller distribu[250]*250tion of LSD. Mr. Bennett also obtained the government’s agreement to postpone sentencing for several months so that the defendant could benefit from an amendment to the United States Sentencing Guidelines which took effect on November 1,1993.4 With that amendment factored in, it was agreed by Mr. Bennett and government counsel that the defendant’s sentencing range under the United States Sentencing Guidelines was 97 to 121 months, which pursuant to Rule 11(e)(1)(B) of the Federal Rules of Criminal Procedure would not be binding upon the court.5 Mr. Bennett also obtained the government’s agreement for a concurrent sentence of 48 months on the Kentucky charge which was then pending against the defendant.

A draft plea agreement incorporating all of the above was prepared by government counsel, Judith Bollinger, and faxed to Mr. Bennett.6 Upon reviewing the agreement in written form, Mr. Bennett became concerned that the court might elect to sentence the defendant to high end of the contemplated sentencing range, or perhaps even higher. Because of this concern, he requested that the government stipulate to a specific sentence of 97 months pursuant to Rule 11(e)(1)(C) of the Federal Rules of Criminal Procedure.7 The government complied with this request and a revised (C) agreement was provided by the government to Mr. Bennett and the defendant.

Prior to signing this (C) agreement, the defendant traveled to California to consult with Messrs. Nick and Serra. The defendant was again advised by these attorneys that he had only a five percent chance of prevailing at trial and that he should take the plea bargain which Mr. Bennett had negotiated.

On July 19,1993, the defendant signed the plea agreement and an accompanying stipulation of facts listing various LSD transactions that he had participated in. Four days later the defendant appeared before the court and entered his plea of guilty. At that time, the court engaged the defendant in a lengthy colloquy and determined that the defendant was competent to plead guilty, and that his plea was knowingly and voluntarily made.8

Despite the parties’ stipulation to a sentence of 97 months, Mr. Bennett contended, via a September 23, 1993, letter to the defendant’s probation officer, that the defendant could properly be sentenced to a prison term of less than 97 months because of the defen[251]*251dant’s diminished mental capacity.9 In support of this contention, defense counsel submitted reports from several psychiatrists. The government, by letters dated September 27 and October 4, 1993, objected to Mr. Bennett’s position, arguing that a downward departure for diminished capacity would constitute a rejection of the plea agreement and would thereby free the government to proceed against the defendant under the original indictment.10

The case proceeded to sentencing on November 5,1993, at which time the court ruled that under

Related

United States v. Nolan Williams
260 F.3d 160 (Second Circuit, 2001)
United States v. Williams
260 F.3d 160 (Second Circuit, 2001)

Cite This Page — Counsel Stack

Bluebook (online)
891 F. Supp. 247, 1995 U.S. Dist. LEXIS 8980, 1995 WL 382391, Counsel Stack Legal Research, https://law.counselstack.com/opinion/united-states-v-schaechter-mdd-1995.