Case details

Court: txed
Docket #: 6:15-cr-00070
Case Name: USA v. Boykin et al
PACER case #: 164279
Date filed: 2015-11-18
Date terminated: 2016-07-27
Assigned to: Judge Michael H. Schneider
Referred to: Magistrate Judge John D. Love

Parties

Represented Party Attorney & Contact Info
Joseph Lee Boykin
Defendant (1)
TERMINATED: 07/27/2016
Kenneth Robert Hawk , II
Federal Public Defender 110 North College Suite 1122 Tyler, TX 75702 903-531-9233 Fax: 903-531-9625 Email: ken_hawk@fd.org
LEAD ATTORNEY ATTORNEY TO BE NOTICED Designation: Public Defender or Community Defender Appointment

Documents

Date Filed Document # Attachment # Short Description Long Description Upload date SHA1 hash
2015-11-18 1 0 SEALED INDICTMENT as to Joseph Lee Boykin (1) count(s) 1, 2-4, 5, 6, 7, 8, Anna Carol Bergmann (2) count(s) 1, 2-4, 5, 6, 7, Adam Patrick Wintters (3) count(s) 1, 2-4, 5, 6, 7. (mjc, ) (Entered: 11/19/2015)
2015-11-18 3 0 E-GOV SEALED Form AO 257 filed as to Joseph Lee Boykin. (mjc, ) (Entered: 11/19/2015)
2015-11-18 4 0 E-GOV SEALED Form AO 257 filed as to Anna Carol Bergmann. (mjc, ) (Entered: 11/19/2015)
2015-11-18 5 0 E-GOV SEALED Form AO 257 filed as to Adam Patrick Wintters. (mjc, ) (Entered: 11/19/2015)
2016-01-06 9 0 Minute Entry for proceedings held before Magistrate Judge K. Nicole Mitchell: Initial Appearance as to Anna Carol Bergmann held on 1/6/2016. AUSA Bill Baldwin appeared for the Government. The Indictment was unsealed in its entirety. Arraignment and Detention Hearing set for 1/11/2016 11:00 AM in Ctrm 353 (Tyler) before Magistrate Judge K. Nicole Mitchell. Defendant was remanded to the custody of the USM. (Court Reporter/ECRO: L. Hardwick.) (mjc, ) (Entered: 01/07/2016)
2016-01-06 10 0 SEALED CJA 23 Financial Affidavit by Anna Carol Bergmann. (mjc, ) (Entered: 01/07/2016)
2016-01-06 11 0 ORDER OF TEMPORARY DETENTION PENDING HEARING as to Anna Carol Bergmann. Detention Hearing set for 1/11/2016 11:00 AM in Ctrm 353 (Tyler) before Magistrate Judge K. Nicole Mitchell. Signed by Magistrate Judge K. Nicole Mitchell on 1/6/16. (mjc, ) (Entered: 01/07/2016)
2016-01-07 12 0 NOTICE OF ATTORNEY APPEARANCE: Gregory Allen Waldron appearing for Anna Carol Bergmann (Waldron, Gregory) (Entered: 01/07/2016)
2016-01-07 13 0 MOTION for Writ of Habeas Corpus ad prosequendum by USA as to Adam Patrick Wintters. (Attachments: # 1 Text of Proposed Order)(Baldwin, William) (Entered: 01/07/2016)
2016-01-06 14 0 Minute Entry for proceedings held before Magistrate Judge K. Nicole Mitchell: Initial Appearance and Arraignment as to Joseph Lee Boykin (1) Count 1,2-4,5,6,7,8 held on 1/6/2016. AUSA Bill Baldwin appeared for the Government; AFPD Kenneth Robert Hawk, II was appointed for Joseph Lee Boykin. The Indictment was unsealed in its entirety. Defendant pleaded not guilty to the charges and was remanded to the custody of the USM, pending a Detention Hearing set for 1/11/2016 11:00 AM in Ctrm 353 (Tyler) before Magistrate Judge K. Nicole Mitchell. (Court Reporter/ECRO: L. Hardwick.) (mjc, ) (Entered: 01/07/2016)
2016-01-06 15 0 SEALED CJA 23 Financial Affidavit by Joseph Lee Boykin. (mjc, ) (Entered: 01/07/2016)
2016-01-06 16 0 ORDER APPOINTING FEDERAL PUBLIC DEFENDER as to Joseph Lee Boykin. Signed by Magistrate Judge K. Nicole Mitchell on 1/6/16. (mjc, ) (Entered: 01/07/2016)
2016-01-06 17 0 ORDER OF TEMPORARY DETENTION PENDING HEARING as to Joseph Lee Boykin. Detention Hearing set for 1/11/2016 11:00 AM in Ctrm 353 (Tyler) before Magistrate Judge K. Nicole Mitchell. Signed by Magistrate Judge K. Nicole Mitchell on 1/6/16. (mjc, ) (Entered: 01/07/2016)
2016-01-06 18 0 ORDER as to Joseph Lee Boykin. Notice of Plea Agreement due by 3:00 p.m. 2/24/2016. Pretrial Conference and trial scheduling set for 3/8/2016 09:00 AM in Ctrm 102 (Tyler) before Judge Michael H. Schneider. Signed by Magistrate Judge K. Nicole Mitchell on 1/6/16. (mjc, ) (Entered: 01/07/2016)
2016-01-06 19 0 ORDER RELATING TO DEFENSES, OBJECTIONS, OR REQUESTS as to Joseph Lee Boykin. Signed by Magistrate Judge K. Nicole Mitchell on 1/6/16. (mjc, ) (Entered: 01/07/2016)
2016-01-06 20 0 ORDER - PRETRIAL DISCOVERY & INSPECTION as to Joseph Lee Boykin. Signed by Magistrate Judge K. Nicole Mitchell on 1/6/16. (mjc, ) (Entered: 01/07/2016)
2016-01-08 21 0 WAIVER of Detention Hearing by Joseph Lee Boykin. (mjc, ) (Entered: 01/08/2016)
2016-01-08 22 0 ORDER OF DETENTION PENDING TRIAL as to Joseph Lee Boykin. Signed by Magistrate Judge K. Nicole Mitchell on 1/8/16. (mjc, ) (Entered: 01/08/2016)
2016-01-08 23 0 ORDER granting 13 Motion for Writ of Habeas Corpus ad prosequendum as to Adam Patrick Wintters (3). Signed by Magistrate Judge John D. Love on 1/8/16. (mjc, ) (Entered: 01/08/2016)
2016-01-11 24 0 WAIVER of Detention Hearing by Anna Carol Bergmann. (mjc, ) (Entered: 01/12/2016)
2016-01-11 25 0 ORDER OF DETENTION PENDING TRIAL as to Anna Carol Bergmann. Signed by Magistrate Judge K. Nicole Mitchell on 1/11/16. (mjc, ) (Entered: 01/12/2016)
2016-01-11 26 0 WAIVER of Personal Appearance at Arraignment and Entry of Plea of Not Guilty by Anna Carol Bergmann. (mjc, ) (Entered: 01/12/2016)
2016-01-11 27 0 ORDER as to Anna Carol Bergmann. Notice of Plea Agreement due by 3:00 p.m. 2/24/2016. Pretrial Conference and trial scheduling set for 3/8/2016 09:00 AM in Ctrm 102 (Tyler) before Judge Michael H. Schneider. Signed by Magistrate Judge K. Nicole Mitchell on 1/11/16. (mjc, ) (Entered: 01/12/2016)
2016-01-11 28 0 ORDER RELATING TO DEFENSES, OBJECTIONS, OR REQUESTS as to Anna Carol Bergmann. Signed by Magistrate Judge K. Nicole Mitchell on 1/11/16. (mjc, ) (Entered: 01/12/2016)
2016-01-11 29 0 ORDER - PRETRIAL DISCOVERY & INSPECTION as to Anna Carol Bergmann. Signed by Magistrate Judge K. Nicole Mitchell on 1/11/16. (mjc, ) (Entered: 01/12/2016)
2016-01-11 30 0 E-GOV SEALED Arrest Warrant Returned Executed on 1/11/2016 in case as to Adam Patrick Wintters. (mjc, ) (Entered: 01/12/2016)
2016-01-11 31 0 Minute Entry for proceedings held before Magistrate Judge K. Nicole Mitchell: Initial Appearance and Arraignment as to Adam Patrick Wintters (3) Count 1,2-4,5,6,7 held on 1/11/2016. AUSA Bill Baldwin appeared for the Government; attorney Douglas E Lowe was appointed for Adam Patrick Wintters. Defendant pleaded not guilty to the charges and was detained pending a Detention Hearing set for 1/14/2016 10:30 AM in Ctrm 353 (Tyler) before Magistrate Judge K. Nicole Mitchell. (Court Reporter/ECRO: L. Hardwick.) (mjc, ) (Entered: 01/12/2016)
2016-01-11 32 0 SEALED CJA 23 Financial Affidavit by Adam Patrick Wintters. (mjc, ) (Entered: 01/12/2016)
2016-01-11 33 0 ORDER APPOINTING COUNSEL PURSUANT TO THE CRIMINAL JUSTICE ACT as to Adam Patrick Wintters. Signed by Magistrate Judge K. Nicole Mitchell on 1/11/16. (mjc, ) (Entered: 01/12/2016)
2016-01-11 34 0 ORDER OF TEMPORARY DETENTION PENDING HEARING as to Adam Patrick Wintters. Detention Hearing set for 1/14/2016 10:30 AM in Ctrm 353 (Tyler) before Magistrate Judge K. Nicole Mitchell. Signed by Magistrate Judge K. Nicole Mitchell on 1/11/16. (mjc, ) (Entered: 01/12/2016)
2016-01-11 35 0 ORDER as to Adam Patrick Wintters. Notice of Plea Agreement due by 3:00 p.m. 2/24/2016. Pretrial Conference and trial scheduling set for 3/8/2016 09:00 AM in Ctrm 102 (Tyler) before Judge Michael H. Schneider. Signed by Magistrate Judge K. Nicole Mitchell on 1/11/16. (mjc, ) (Entered: 01/12/2016)
2016-01-11 36 0 ORDER RELATING TO DEFENSES, OBJECTIONS, OR REQUESTS as to Adam Patrick Wintters. Signed by Magistrate Judge K. Nicole Mitchell on 1/11/16. (mjc, ) (Entered: 01/12/2016)
2016-01-11 37 0 ORDER - PRETRIAL DISCOVERY & INSPECTION as to Adam Patrick Wintters. Signed by Magistrate Judge K. Nicole Mitchell on 1/11/16. (mjc, ) (Entered: 01/12/2016)
2016-01-14 38 0 WAIVER of Detention Hearing by Adam Patrick Wintters. (mjc, ) (Entered: 01/14/2016)
2016-01-14 39 0 ORDER OF DETENTION PENDING TRIAL as to Adam Patrick Wintters. Signed by Magistrate Judge K. Nicole Mitchell on 1/14/16. (mjc, ) (Entered: 01/14/2016)
2016-02-01 40 0 NOTICE OF PLEA AGREEMENT as to Anna Carol Bergmann. (Baldwin, William) (Entered: 02/01/2016)
2016-02-17 41 0 INFORMATION as to Anna Carol Bergmann (2) count(s) 1s. (mjc, ) (Entered: 02/17/2016)
2016-02-17 42 0 WAIVER OF INDICTMENT by Anna Carol Bergmann. (mjc, ) (Entered: 02/17/2016)
2016-02-17 43 0 Minute Entry for proceedings held before Magistrate Judge John D. Love: Initial Appearance, Arraignment and Plea Agreement Hearing as to Anna Carol Bergmann (2) Count 1s held on 2/17/2016. AUSA Bill Baldwin appeared for the Government; Greg Waldron appeared for the Defendant. Plea entered by Anna Carol Bergmann (2) Guilty Count 1s. Defendant was remanded to the custody of the USM. (Court Reporter/ECRO: S. Guthrie.) (mjc, ) (Entered: 02/17/2016)
2016-02-17 44 0 CONSENT to Administration of Guilty Plea and Fed.R.Crim.P.11 Allocution by U.S. Magistrate Judge by Anna Carol Bergmann. (mjc, ) (Entered: 02/17/2016)
2016-02-17 45 0 SEALED PLEA AGREEMENT as to Anna Carol Bergmann. (mjc, ) (Entered: 02/17/2016)
2016-02-17 47 0 ELEMENTS of the Offense by USA as to Anna Carol Bergmann. (mjc, ) (Entered: 02/17/2016)
2016-02-17 48 0 Factual Resume by USA as to Anna Carol Bergmann. (mjc, ) (Entered: 02/17/2016)
2016-02-18 49 0 REPORT AND RECOMMENDATIONS on Plea of Guilty as to Anna Carol Bergmann. Signed by Magistrate Judge John D. Love on 2/17/16. (mjc, ) (Entered: 02/18/2016)
2016-02-19 50 0 NOTICE OF PLEA AGREEMENT as to Adam Patrick Wintters. (Baldwin, William) (Entered: 02/19/2016)
2016-02-22 51 0 NOTICE OF PLEA AGREEMENT as to Joseph Lee Boykin. (Baldwin, William) (Entered: 02/22/2016)
2016-02-23 52 0 ORDER ADOPTING REPORT AND RECOMMENDATIONS as to Anna Carol Bergmann for 49 Report and Recommendations on Guilty Plea. The Court finds the Defendant guilty of Count One of the Information. Signed by Judge Michael H. Schneider on 2/23/16. (mjc, ) (Entered: 02/24/2016)
2016-03-03 53 0 Minute Entry for proceedings held before Magistrate Judge John D. Love: Change of Plea Hearing as to Joseph Lee Boykin held on 3/3/2016. AUSA Bill Baldwin appeared for the Government; AFPD Ken Hawk appeared for the Defendant. Plea entered by Joseph Lee Boykin (1) Guilty Count 8. Defendant was remanded to the custody of the USM. (Court Reporter/ECRO: M. Morris.) (mjc, ) (Entered: 03/03/2016)
2016-03-03 54 0 CONSENT to Administration of Guilty Plea and Fed.R.Crim.P.11 Allocution by U.S. Magistrate Judge by Joseph Lee Boykin. (mjc, ) (Entered: 03/03/2016)
2016-03-03 55 0 SEALED PLEA AGREEMENT as to Joseph Lee Boykin. (mjc, ) (Entered: 03/03/2016)
2016-03-03 57 0 ELEMENTS of the Offense by USA as to Joseph Lee Boykin. (mjc, ) (Entered: 03/03/2016)
2016-03-03 58 0 Factual Resume by USA as to Joseph Lee Boykin. (mjc, ) (Entered: 03/03/2016)
2016-03-03 59 0 MOTION for Forfeiture of Property by USA as to Joseph Lee Boykin. (Attachments: # 1 Text of Proposed Order Preliminary)(Baldwin, William) (Entered: 03/03/2016)
2016-03-03 60 0 REPORT AND RECOMMENDATIONS on Plea of Guilty as to Joseph Lee Boykin. Signed by Magistrate Judge John D. Love on 3/3/16. (mjc, ) (Entered: 03/03/2016)
2016-03-04 61 0 ORDER granting 59 Motion for Forfeiture of Property as to Joseph Lee Boykin (1). Signed by Magistrate Judge John D. Love on 3/4/16. (mjc, ) (Entered: 03/04/2016)
2016-03-07 62 0 Minute Entry for proceedings held before Magistrate Judge John D. Love: Change of Plea Hearing as to Adam Patrick Wintters held on 3/7/2016. AUSA Bill Baldwin appeared for the Government; Doug Lowe appeared for the Defendant. Plea entered by Adam Patrick Wintters (3) Guilty Count 1. Defendant was remanded to the custody of the USM. (Court Reporter/ECRO: M. Morris.) (mjc, ) (Entered: 03/07/2016)
2016-03-07 63 0 CONSENT to Administration of Guilty Plea and Fed.R.Crim.P.11 Allocution by U.S. Magistrate Judge by Adam Patrick Wintters. (mjc, ) (Entered: 03/07/2016)
2016-03-07 64 0 SEALED PLEA AGREEMENT as to Adam Patrick Wintters. (mjc, ) (Entered: 03/07/2016)
2016-03-07 66 0 ELEMENTS of the Offense by USA as to Adam Patrick Wintters. (mjc, ) (Entered: 03/07/2016)
2016-03-07 67 0 Factual Resume by USA as to Adam Patrick Wintters. (mjc, ) (Entered: 03/07/2016)
2016-03-07 68 0 ORDER ADOPTING REPORT AND RECOMMENDATIONS as to Joseph Lee Boykin for 60 Report and Recommendations on Guilty Plea. The Court finds the Defendant guilty of Count Eight of the Indictment. Signed by Judge Michael H. Schneider on 3/7/16. (mjc, ) (Entered: 03/07/2016)
2016-03-07 69 0 MOTION for Forfeiture of Property by USA as to Adam Patrick Wintters. (Attachments: # 1 Text of Proposed Order Preliminary)(Baldwin, William) (Entered: 03/07/2016)
2016-03-10 70 0 REPORT AND RECOMMENDATIONS on Plea of Guilty as to Adam Patrick Wintters. Signed by Magistrate Judge John D. Love on 3/10/16. (mjc, ) (Entered: 03/10/2016)
2016-03-10 71 0 ORDER granting 69 Motion for Forfeiture of Property as to Adam Patrick Wintters (3). Signed by Magistrate Judge John D. Love on 3/10/16. (mjc, ) (Entered: 03/10/2016)
2016-03-15 72 0 ORDER ADOPTING REPORT AND RECOMMENDATIONS as to Adam Patrick Wintters for 70 Report and Recommendations on Guilty Plea. The Court finds the Defendant guilty of Count One of the Indictment. Signed by Judge Michael H. Schneider on 3/15/16. (mjc, ) (Entered: 03/16/2016)
2016-04-11 74 0 FINAL PRESENTENCE INVESTIGATION REPORT (SEALED) (including addendum) as to Anna Carol Bergmann (Attachments: # 1 Supplement Cover Letter)(ab) (Entered: 04/11/2016)
2016-04-11 75 0 SEALED PSI - SENTENCING RECOMMENDATION as to Anna Carol Bergmann (ab) (Entered: 04/11/2016)
2016-05-02 78 0 NOTICE of No Objection to Pre-Sentence Report by Adam Patrick Wintters (Lowe, Douglas) (Entered: 05/02/2016)
2016-05-04 79 0 FINAL PRESENTENCE INVESTIGATION REPORT (SEALED) (including addendum) as to Adam Patrick Wintters (Attachments: # 1 Supplement Cover Letter)(ab) (Entered: 05/04/2016)
2016-05-04 80 0 SEALED PSI - SENTENCING RECOMMENDATION as to Adam Patrick Wintters (ab) (Entered: 05/04/2016)
2016-05-19 81 0 Minute Entry for proceedings held before Judge Michael H. Schneider:Sentencing held on 5/19/2016 for Anna Carol Bergmann (2), Count(s) 1, 2-4, 5, 6, 7, Dismissed on Govt's Motion; Count(s) 1s, Imprisonment for a term of 30 Months; Fine Waived; $100 Special Assessment; 1 Year Supervised Release. Dft advised of right to appeal. Dft REMANDED to USM. (Court Reporter Shea Sloan) (rlf) (Entered: 05/19/2016)
2016-05-19 82 0 JUDGMENT as to Anna Carol Bergmann (2), Count(s) 1, 2-4, 5, 6, 7, Dismissed on Govt's Motion; Count(s) 1s, Imprisonment for a term of 30 Months; Fine Waived; $100 Special Assessment; 1 Year Supervised Release. Signed by Judge Michael H. Schneider on 5/19/16. (mjc, ) (Entered: 05/19/2016)
2016-05-19 83 0 SEALED Statement of Reasons re 82 Judgment. (mjc, ) (Entered: 05/19/2016)
2016-05-20 84 0 FINAL PRESENTENCE INVESTIGATION REPORT (SEALED) (including addendum) as to Joseph Lee Boykin (Attachments: # 1 Supplement Cover Letter)(ab) (Entered: 05/20/2016)
2016-05-20 85 0 SEALED PSI - SENTENCING RECOMMENDATION as to Joseph Lee Boykin (ab) (Entered: 05/20/2016)
2016-07-25 86 0 Final MOTION for Forfeiture of Property by USA as to Adam Patrick Wintters. (Attachments: # 1 Text of Proposed Order)(Baldwin, William) (Entered: 07/25/2016)
2016-07-25 87 0 NOTICE of Declaration of Publication by USA as to Adam Patrick Wintters (Baldwin, William) (Entered: 07/25/2016)
2016-07-27 88 0 Minute Entry for proceedings held before Judge Michael H. Schneider:Sentencing held on 7/27/2016 for Adam Patrick Wintters (3), Count(s) 1, Imprisonment for a term of 72 Months; Fine Waived; $100 Special Assessment; 3 Years Supervised Release; Count(s) 2-4, 5, 6, 7, Dismissed on Govt's Motion. Dft advised of right to appeal. Dft REMANDED to USM. (Court Reporter Shea Sloan) (rlf) (Entered: 07/27/2016)
2016-07-27 89 0 Minute Entry for proceedings held before Judge Michael H. Schneider:Sentencing held on 7/27/2016 for Joseph Lee Boykin (1), Count(s) 1, 2-4, 5, 6, 7, Dismissed on Govt's Motion; Count(s) 8, Imprisonment for a term of 120 Months; Fine Waived; $100 Special Assessment; 3 Years Supervised Release. Dft advised of right to appeal. Dft REMANDED TO USM. (Court Reporter Shea Sloan) (rlf) (Entered: 07/27/2016)
2016-07-27 90 0 ADMITTED EXHIBITS LIST: Adam Patrick Wintters' Exhibit List of Exhibits admitted at sentencing hearing on 7.27.2016. (rlf) (Entered: 07/27/2016)
2016-07-27 91 0 JUDGMENT as to Joseph Lee Boykin (1), Count(s) 1, 2-4, 5, 6, 7, Dismissed on Govt's Motion; Count(s) 8, Imprisonment for a term of 120 Months; Fine Waived; $100 Special Assessment; 3 Years Supervised Release. Signed by Judge Michael H. Schneider on 7/27/2016. (gsg) (Entered: 07/27/2016)
2016-07-27 92 0 SEALED Statement of Reasons re 91 Final Judgment. (gsg) (Entered: 07/28/2016)
2016-07-27 93 0 JUDGMENT as to Adam Patrick Wintters (3), Count(s) 1, Imprisonment for a term of 72 Months; Fine Waived; $100 Special Assessment; 3 Years Supervised Release; Count(s) 2-4, 5, 6, 7, Dismissed on Govt's Motion. Signed by Judge Michael H. Schneider on 7/27/2016. (gsg) (Entered: 07/28/2016)
2016-07-27 94 0 SEALED Statement of Reasons re 93 Judgment. (gsg) (Entered: 07/28/2016)
2016-07-27 95 0 FINAL ORDER OF FORFEITURE granting 86 Motion for Forfeiture of Property as to Adam Patrick Wintters (3). Signed by Judge Michael H. Schneider on 7/27/2016. (gsg) (Entered: 07/28/2016)