United States v. Vrancea

136 F. Supp. 3d 378, 2015 U.S. Dist. LEXIS 131679, 2015 WL 5725883
CourtDistrict Court, E.D. New York
DecidedSeptember 29, 2015
DocketNo. 12-CR-198 (WFK)
StatusPublished
Cited by2 cases

This text of 136 F. Supp. 3d 378 (United States v. Vrancea) is published on Counsel Stack Legal Research, covering District Court, E.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. Vrancea, 136 F. Supp. 3d 378, 2015 U.S. Dist. LEXIS 131679, 2015 WL 5725883 (E.D.N.Y. 2015).

Opinion

MEMORANDUM AND ORDER

WILLIAM F. KUNTZ, II, District Judge:

Following á jury trial, Defendant Ion Catalin Vrancea (“Defendant”) was found guilty of (1) Obstruction of Justice, (2) Destruction of Evidence, (3) Use of Arson to Commit Obstruction of Justice and/or Destruction of Evidence, (4) Use of Fire to Damage Real and Personal Property, and (5) Use of False Passport on January 15, 2013. Dkt. 63 (“Jury Verdict”). On No[382]*382vember 6, 2013, the Court sentenced Defendant to a term of three hundred and sixty months imprisonment to be followed by three years supervised release, and ordered Defendant to pay $67,361.42 in restitution and the $500.00 mandatory assessment fee. Dkt. 71 (“Sentencing Minute Entry”). Defendant appealed his conviction and sentence. Dkt. 74 (“Notice‘of Appeal”). On July 10, 2015, the Second Circuit' áffírmed Defendant’s conviction and remanded Defendant’s case for resen-tencing proceedings with instructions to discuss the 18 U.S.C. § 3553(a) factors purshaht to 18 U.S;C. § 3553(c)(2). United States v. Vrancea, 13-4519, slip op. at 3-4 (2d Cir. July 10, 2015). The Court now provides a complete statement of reasons related to the 18 U.S.C. § 3553(a) factors pursuant to 18 U.S.C. § 3553(c)(2). For the reasons discussed below, Defendant is hereby sentenced to one hundred and eighty months imprisonment, to be followed by three years supervised release, and ordered to pay $67,361.42 in restitution and the $500.00 mandatory assessment fee.

BACKGROUND

On February 15, 2012, a Sealed Complaint was filed against Defendant detailing his extensive participation in “an organized criminal group that employs electronic ‘.skimming’ devices to steal credit- and debit-card information from unsuspecting victims in Europe, uses that information to withdraw cash from banks in the United States, and then wires the stolen funds back to co-conspirators overseas.” Dkt. 4 (“Compl.”) at ¶ 5. That same day,. Magistrate, Judge Orenstein of the Eastern District of New York signed an arrest warrant for Defendant. Dkt. 2 (“Arrest Warrant”).

On February 16, 2012, agents from the Federal Bureau of Investigations (“FBI”) attempted to execute the arrest warrant at Defendant’s residence, 31-76 37th Street, Apartment 2B, an apartment located on the second floor of a five-story, 21-apart-ment building in Astoria, Queens. Dkt. 15 (“Opp. to Bail”). at 2; Dkt. 9 (“Indictment”); Dkt. .77-4 (“Tr. IV”) at 78. Defendant refused to answer the .door. Opp. to Bail at 2. FBI agents then heard a loud noise coming from the apartment, saw and smelled smoke, and observed Defendant opening a rear window. Id. FBI Agents, assisted by the New York City Fire Department (“FDNY”), gained entry to the apartment. Id. Defendant was arrested and removed from the apartment, along with his girlfriend. Dkt. 65 (“PSR”) at ¶ 24; Dkt. 77-1 (“Tr. I”) at 49. FBI agents subsequently discovered a cell phone, laptop, and other electronic equipment in Defendant’s apartment that had been tampered with using, in some cases, fire. Opp. to Bail at 2-3.

On December 20, 2012, Defendant was charged by a Second Superseding Indictment with (1) Obstruction of Justice under 18 U.S.C. §§ 1512(c)(1), 2 and 3551 et seq. (“Count One”); (2) Destruction of Evidence under 18 U.S.C. §§ 1519, 2 and 3551 et seq. (“Count Two”); (3) Use of Arson to Commit Obstruction of Justice under 18 U.S.C. §§ 844(h)(1), 2 and 3551 et seq. (“Count Three”); (4) Use of Fire to Damage Real and Personal Property under 18 U.S.C. §§ 844(i), 2 and 3551 et seq. (“Count Four”); and (5) Use of .False Passport under 18 U.S.C. §§ 1543 and 3551 et seq. (“Count Five”)., Dkt. 40 (“Second Sup. Indictment”) at 1-4.

On January 7, 2013, Defendant’s jury trial .commenced. Dkt. Entry dated 01/07/2013. During the five-day trial, the Government presented the following witnesses; Special Agent Stacy E. Nimmo; Special Agent Matthew Nahas; Special Agent Sara Poole; Special Agent Judith [383]*383Cutler; Forensic Examiner Susannah Kehl; Special Agent William Murray; United States Secret Service Agent Christian Wilson; Forensic Examiner Dyanne Carpenter; Special Agent Martha Ber-dote; Forensic Examiner Jason Abramow-itz; FDNY Fire Marshal Michael Janow-ski; Customs and Border Patrol Officer Timothy Gonzalez; Lena Rommayaman-takit; Chris. Biancaniello; Supervisory Special Agent John Bivona; Special Agent Jeff Montanari; Peg Peterson; Willard Hart; Joselito Jimbo; Thomas Lopez; and Elio Angulo. Dkt. Entries dated 01/07/2013, 01/08/2013, 01/09/2013, 01/10/2013, Oi/11/2013. The .Defense called only one witness, the Defendant. Dkt. Entry dated 0Í/11/2013. On January 14, 2013, the jury began deliberations. Dkt. Entry dated 01/14/2013.

On January 15, 2013, the jury unanimously found Defendant guilty of Counts One (Obstruction of Justice), Two (Destruction of Evidence), Three (Use of Arson to Commit Obstruction of Justice and/or Destruction of Evidence), Four (Use of Fire to Damage Real' and Personal Property), and Five (Use of False Passport) of the Second Superseding Indictment. Dkt. Entry dated 01/15/2013; Jury Verdict; Dkt. 79 (“Tr. VI”) at 45-49.

On November 6, 2013, Defendant was sentenced to a term of three hundred and sixty months imprisonment to be followed by three years supervised release, and ordered to pay $67,361.42 in restitution and the $500,00 mandatory assessment fee. Sentencing Minute Entry; Dkt. 72 (“Judgment”); Dkt. 73 (“Statement of Reasons”).

On November 27, 2013, Defendant filed a notice of appeal of his conviction and sentence with the Second Circuit Court of Appeals. See Notice of Appeal.

On July 10, 2015, the Second Circuit affirmed Defendant’s conviction and remanded Defendant’s case with instructions to conduct resentencing proceedings. United States v. Vrancea, 13—4519 (2d Cir. July 10, 2015). Specifically, the Second Circuit noted the District Court had failed to “adequately explain its sentence” in failing to explain its departure from the recommended sentencing range under 18 U.S.C. § 3553

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

Related

Vrancea v. Bowers
W.D. Tennessee, 2024
United States v. Vrancea
688 F. App'x 94 (Second Circuit, 2017)

Cite This Page — Counsel Stack

Bluebook (online)
136 F. Supp. 3d 378, 2015 U.S. Dist. LEXIS 131679, 2015 WL 5725883, Counsel Stack Legal Research, https://law.counselstack.com/opinion/united-states-v-vrancea-nyed-2015.