United States v. William G. Lachance, William F. Zimmerli, John Schlagenhauf and Thomas Ciccaglione

788 F.2d 856, 1986 U.S. App. LEXIS 24374
CourtCourt of Appeals for the Second Circuit
DecidedApril 14, 1986
Docket1378, Dockets 84-1415, 84-1435, 84-1451 and 84-1453
StatusPublished
Cited by59 cases

This text of 788 F.2d 856 (United States v. William G. Lachance, William F. Zimmerli, John Schlagenhauf and Thomas Ciccaglione) is published on Counsel Stack Legal Research, covering Court of Appeals for the Second 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. William G. Lachance, William F. Zimmerli, John Schlagenhauf and Thomas Ciccaglione, 788 F.2d 856, 1986 U.S. App. LEXIS 24374 (2d Cir. 1986).

Opinion

*859 WYATT, District Judge:

These are separate appeals, consolidated in this court, of four defendants — William G. LaChance, William F. Zimmerli, John Schlagenhauf, and Thomas Ciccaglione— named in a superseding indictment returned against them and many other persons by a grand jury in the United States District Court for the District of Connecticut. Appellant Schlagenhauf was named in the superseding indictment as, and is often called in other papers of record, “John Schlaganauf,” apparently a misspelling of his surname; for convenience, he will usually be referred to herein as “John.” Appellant Ciccaglione will usually be referred to, for convenience, as “Thomas.”

This prosecution had its beginnings on September 14, 1983, when the Coast Guard stopped and boarded the sailing vessel “Tho” in Long Island Sound some two miles from the mouth of the Connecticut River in the District of Connecticut. Appellant LaChance was aboard as Captain of the Tho and, after 4,300 pounds of marijuana was found on the ship and seized, La-Chance and the two crew members were turned over by the Coast Guard to Drug Enforcement Administration (DEA) agents who placed them under arrest. Marijuana is a Schedule I controlled substance (21 U.S.C. § 812(c) (Schedule I) (c)(10)), the distribution, possession with intent to distribute, and importation of which is unlawful (21 U.S.C. §§ 841(a)(1) and 952).

An indictment was returned on September 21, 1983, by a federal grand jury at Bridgeport in the District of Connecticut. A superseding indictment was returned by the same federal grand jury on March 6, 1984, against the four appellants and many other persons; there were twenty-nine counts in the superseding indictment. The indictment and superseding indictment were assigned to Chief Judge Daly.

The superseding indictment covered a time period from January 1976 to the date it was returned. The subject matter was the importation into the United States of marijuana from the Caribbean and Colombia, and its distribution in the United States, principally in the District of Connecticut. There was a charge against Zim-merli and his brother-in-law Francolini, of engaging in a continuing criminal enterprise (21 U.S.C. § 848); two charges of conspiracy against many defendants, one to import marijuana into the United States (21 U.S.C. § 963) and one to possess and distribute marijuana (21 U.S.C. § 846); and many charges of substantive law violations over a seven-year period for importing marijuana (21 U.S.C. § 952) and for possessing marijuana in the United States with intent to distribute it (21 U.S.C. § 841(a)(1)).

On September 17, 1984, appellant La-Chance pleaded guilty to the counts against him in the superseding indictment (counts two, fifteen, sixteen, seventeen, and eighteen) and his plea was then accepted by Chief Judge Daly. In this connection, defendant LaChance was permitted to reserve the right on appeal from the judgment to review of the adverse determination of a motion by him and other defendants to dismiss the indictment to the extent that such motion was based on the improper selection of grand jurors (Fed.R.Crim.P. 11(a)(2)). On November 8, 1984, sentence was imposed on LaChance by the district court; we are told by the government (Brief, p. 4) that the total effective sentence was ten years’ imprisonment and a $60,000 fine. On November 15 and 27, 1984, notices of appeal were filed by La-Chance. The notice of appeal filed November 15, stated that “LaChance ... hereby appeals ... from the Court’s denial of his ‘Verified Motion to Dismiss Indictment and Stay Proceedings on Grounds of Substantial Failure to Comply with Law in the Selection of Grand and Petit Jurors’____” The notice of appeal filed November 27, 1984, described the appeal as from the order “entered in this action on May 2, 1984 (Denial of Motion to Dismiss for Failure to Comply with Law in Selection of Grand Jurors).” This appeal was given Docket No. 84-1415 in this court.

*860 Trial of the superseding indictment began on September 17, 1984 at Bridgeport before Chief Judge Daly and a jury. The jury returned its verdict on October 17, 1984, against the remaining defendants then on trial.

Appellant Zimmerli was found guilty on counts one through fifteen and eighteen, and not guilty on count twenty-nine. On November 30, 1984, sentence was imposed on Zimmerli by the district court; we are told by the government (Brief, p. 4) that the total effective sentence was eighteen years’ imprisonment and a $410,000 fine. On December 6, 1984, a notice of appeal was filed for Zimmerli. This appeal was given Docket No. 84-1435 in this court. We are told in the Brief for appellant Zim-merli (p. 5) that on January 24, 1985, the sentences imposed on counts two and eighteen were vacated, “thereby reducing the 13V2 year consecutive sentence by 3 years and cutting the fines imposed by $125,000.”

We are told in the Brief for appellant John (p. 2) that the jury found him “guilty on all counts.” The record on appeal does not seem to include any transcript of the return of the jury verdict, nor does the Defendants’ Joint Appendix. We are told in the Brief for appellant John (p. 2) that he was sentenced, among other counts, on count “twenty-one”; we are puzzled because in the superseding indictment shown in the record on appeal (BV I, document 21; “BV” references are to the two brown volumes in the record on appeal) and in Defendants’ Joint Appendix (A177; “A” references are to pages of the Defendants’ Joint Appendix), count “twenty-one” does not charge Schlagenhauf. There is a possible explanation for the apparent mistake. John was charged in count twenty-two of the superseding indictment, and the jury found him “guilty on all counts” (Brief, p. 2). According to the judgment of conviction (SA 1; “SA” references are to pages of John’s “Supplemental Appendix”), John was not sentenced on count twenty-two. Therefore, the sentence on count twenty-one could have been intended to be on count twenty-two. In any event, we assume that the sentence on count twenty-one does not affect the time to be served in prison because it was made to run “concurrently to Counts Eighteen and Twenty-Three” (SA 1).

On November 29, 1984, sentence was imposed on John by the district court; we are told by the government (Brief, p. 4) that the total effective sentence was eight years’ imprisonment. On December 12, 1984, a notice of appeal was filed for John and for Craig Randall, another defendant in the same superseding indictment and in the same trial. This appeal was given Docket No. 84-1451 in this court.

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

Related

United States v. Slaughter
110 F.4th 569 (Second Circuit, 2024)
United States v. Rhine
District of Columbia, 2023
Joffe v. King & Spalding LLP
S.D. New York, 2021
United States v. Wey
256 F. Supp. 3d 355 (S.D. New York, 2017)
United States v. Jacobson
4 F. Supp. 3d 515 (E.D. New York, 2014)
United States v. Vasquez
840 F. Supp. 2d 564 (E.D. New York, 2011)
United States v. Dupree
781 F. Supp. 2d 115 (E.D. New York, 2011)
Republic of Argentina v. BG GROUP PLC
764 F. Supp. 2d 21 (District of Columbia, 2011)
United States v. Victor
394 F. App'x 747 (Second Circuit, 2010)
Howard v. McGinnis
632 F. Supp. 2d 253 (W.D. New York, 2009)
United States v. Triumph Capital Group, Inc.
211 F.R.D. 31 (D. Connecticut, 2002)
United States v. Lake
233 F. Supp. 2d 465 (E.D. New York, 2002)
Rackley v. City of New York
186 F. Supp. 2d 466 (S.D. New York, 2002)
Concepcion v. United States
181 F. Supp. 2d 206 (E.D. New York, 2002)
Heathmount A.E. Corp. v. Technodome.com
106 F. Supp. 2d 860 (E.D. Virginia, 2000)
United States v. Greene
971 F. Supp. 1117 (E.D. Michigan, 1997)
State v. McDougal
699 A.2d 872 (Supreme Court of Connecticut, 1997)

Cite This Page — Counsel Stack

Bluebook (online)
788 F.2d 856, 1986 U.S. App. LEXIS 24374, Counsel Stack Legal Research, https://law.counselstack.com/opinion/united-states-v-william-g-lachance-william-f-zimmerli-john-ca2-1986.