Table 23.-Indictments returned for violation of the Acts administered by the Commission, the mail fraud statute (sec. 338, title 18, U. S. C.), and other related Federal statutes (where the Commission took part in the investigation and development of the case) which were pending during the fiscal year ended June 30, 1942-Continued
Sec. 17 (a) (1) of 1933 Act, Sec. 338, Title 18, U. S. C.; and conspiracy to violate these statutes.
Seos. 17 (a) (1) and (2) of 1933 Act and conspiracy to violate this statute.
Sec. 338, Title 18, U. S. C.; and conspiracy to violate this statute. Secs. 17 (a) (1) and 5 (a) (2) of 1933 Act, Sec. 338, Title 18, U. S. C.; and conspiracy to violate these statutes. Secs. 17 (a) (1) and (2) of the 1933 Act, and Sec. 338, Title 18, U. S. C.
On Jan. 12, 1942, all the defendants were found guilty upon their pleas of nolo contendere. Sentences were imposed as follows: All defendants, except Central Serities Corporation, 2 years' in- priorment each, execution of sentence suspended and defendants placed on pro- bation for 4 years. Fines were imposed as follows: Reil, $200; Dickmayer, Conter and Central Securities Corpo- ration, $5,000 each and one-third of costs. Pending.
On Mar. 16, 1942, Davidow was found guilty and was sentenced to serve 2 years' imprisonment. Case pending as to Melhuish.
After trial, the following defendants were found guilty and sentenced as follows: C. Franklin Davis, 1 year and 1 day; Claude H. Carter, probation for 3 years; Fred E. Bennett, 2 years; and Charles E. Oldenburg, 1 year and 1 day. Justus Chancellor was found not guilty. Indictment was dismissed as to Danner, deceased. On June 16, 1942, Dickey pleaded guilty and was sentenced to serve 3 years. After trial, the defendants were all found guilty and sentenced as follows: Amos Downs, 2 years; J. B. Henri, 1 year, which sentence was subsequently changed to 2 years' probation and $2,500 ine; G. A. Hawley, 18 months. Pending appeal.
1 Parenthetical reference is to name under which investigation was carried prior to indictment.
Table 23.-Indictments returned for violation of the Acts administered by the Commission, the mail fraud statute (sec. 338, title 18, U. S. C.), and other related Federal statutes (where the Cossion took part in the investigation and development of the case) which were pending during the fiscal year ended June 30, 1942-Continued
United States District Court
Western District of Oklahoma
Eastern District of New York
Secs. 5 (a) (1) and (2) and 17 (a) (1) and (2) of 1933 Act; Sec. 338, Title 18, U. S. C.; and con- spiracy to violate these statutes.
Sec. 17 (a) (1) of 1933 Aot, Sec. 338, Title 18, U. S. C.; and conspiracy to violate these statutes.
Sec. 17 (a) (1) of 1933 Act, Sec. 338, Title 18, U. S. C.; and conspiracy to violate these statutes.
Sec. 17 (a) (1) of 1933 Aot, Sec. 338, Title 18, U. S. C., and conspiracy to violate these statutes.
Edwards was found guilty after plea of nolo contendere and sentenced to 3 years' imprisonment. On appeal, judgment was affirmed. The U. S. Supreme Court, on a writ of certiorari, remanded case to district court. Edwards was subsequently found guilty and sentenced for 5 years. Appeal pending. Indictment as to Binger dis- missed on motion of U. S. Attorney. Pending.
Five defendants apprehended. Carmi A. Thompson deceased June 22, 1942. Pending.
Trial opened Nov. 8, 1940. Pitney pleaded guilty after trial commenced. Gaffeney, Jeffrey, Ware, White, Bankers Industrial Service, Inc., and Hiltz & Company, Inc., were found guilty. Sentences ranged from a sus- pended sentence to 3 years' imprison- ment. The two corporations were each fined $1.00 on each of 19 counts. On Dec. 1, 1941, the Circuit Court of Appeals for the Second Circuit affirmed Judgment as to Medford H. White. Trial opened June 9, 1941. Gantz was found guilty and sentenced to 4 years! imprisonment. On appeal, judgment affirmed Apr. 28, 1942. Gantz has filed petition for writ of certiorari. After trial, Gates and Rice found guilty as to certain counts. Manning and Taylor pleaded nolo contendere to the conspiracy count, and Carpenter, Givens and Hallam pleaded guilty to the same count. Sentences ranged from a probationary sentence to 8 years! imprisonment and $2,300 fine. Indiot- ment dismissed as to Earl. Convictions of Gates and Rice affirmed on appeal. U. S. Supreme Court denied writ of certiorari filed on behalf of Gates.
1 Parenthetical reference is to name under which investigation was carried prior to indictment.
On Mar. 12, 1942, Hansberger was found guilty. Imposition of sentence has been deferred indefinitely.
1 Parenthetical reference is to name under which investigation was carried prior to indictment
Table 23.-Indictments returned for violation of the Aots administered by the Commission, the mail fraud statute (sec. 338, title 18, U. S. C.), and other related Federal statutes (where the Commission took part in the investigation and development of the case) which were pending during the fiscal year ended June 30, 1942-Continued
Secs. 17 (a) (1) and (2) of 1933 Aot, Seo. 338, Title 18, U. S. C.; and conspiracy to violate these statutes.
Sec. 17 (a) (1) of 1933 Act, and Sec. 338, Title 18, U. s. C.
Sec. 17 (a) (1) of 1933 Act, Sec. 338, Title 18, U. S. C.
Secs. 17 (a) (1) and (2) of 1933 Act; Sec. 338, Title 18, U. S. C.; and conspiracy to violate these statutes.
Sec. 338, Title 18, U. S. C., and conspiracy to violate this statute.
Sec. 24 of 1933 Act and conspiracy to violate this statute.
Sec. 338, Title 18, U. S. C.; and conspiracy to violate this statute.
Sec. 17 (a) (1) of 1933 Act; Sec. 338, Title 18, U. S. C.; and conspiracy to violate Sec. 338, Title 18, U. S. C.
Hart pleaded nolo contendere and was sen- tenced to 10 years' imprisonment, exeou- tion of sentence suspended and placed on probation for 10 years, on condition that he refrain from all securities activities for 10 years and that he make restitution.
Harvey pleaded guilty, was sentenced to 5 years' imprisonment and fined $1,000; Burr and Hedberg pleaded nolo contendere and were sentenced to 1 year and 1 day, and 3 years and $1,000 fine, respectively. Burr's judgment subsequently modified to $1,000 fine and costs and 2 years' pro- bation provided fine and costs are paid within 6 months. Carpenter and Reed were acquitted. Jury disagreed as to Horner and retrial ordered.
Before trial, Goldman and Haynes pleaded nolo contendere and were sentenced to 15 months and 18 months' imprisonment, respectively. After trial, Benners, Wiseman and Wood pleaded nolo contendere; Benners was sentenced to 4 years' in- prisonment, Wiseman and Wood to 15 months, each. Fraino surrendered Jan. 6, 1941, and Brooks is a fugitive in Canada. Pending.
1 Parenthetical reference is to name under which investigation was carried prior to indictment.
Table 23.-Indictments returned for violation of the Acts administered by the Commission, the mail fraud statute (sec. 338, title 18, U. S. C.), and other related Federal statutes (where the Commission took part in the investigation and development of the case) which were pending during the fiscal year ended June 30, 1942-Continued
Trial opened Apr. 28, 1942, and on May 20, 1942, defendants were found guilty as to various counts and sentenced as follows: Henderson, 5 years' imprison- ment and fined $6,002; Way, 2 years' 4mprisonment and fined $1,003; Robins,
years' imprisonment and fined $1,003. Trial opened Feb. 6, 1941. After trial commenced Barth, W. H. Gould, Gross, Hill, Mott, Rose, Reinhardt, Schofs and de Villiers pleaded guilty and Harvey pleaded nolo contendere. Sen- tences ranged from a suspended sen- tence to 5 years' imprisonment. The indictment was severed as to Lewis due to illness. C. W. Gould has not been apprehended. The indictment is pending as to these 2 defendants.
Trial opened Nov. 6, 1940. Hopson was found guilty and sentenced to 5 years' imprisonment. Brownback and Travis were acquitted. The indictment was abated as to Burroughs.
All defendants were found guilty upon their pleas of nolo contendere and were sentenced as follows: Richmire, 90 days; Hull, 5 months; and Childress, 18 months to commence at the expiration of 2 year sentence now being served by him in the State Penitentiary at Raiford, Florida.
The corporate defendants, Illinois Iowa Power Co. and Missouri Power & Light Co., entered pleas of guilty on Oct. 22, 1941, and each was fined $5,000. The indictment was dismissed as to Morti mer, Handley and Hall on Oct. 22, 1941. A. G. Ilseng, A. G. Ilseng, Jr. and L. McKercher were found guilty after trial. On appeal, convictions were affirmed but cause was remanded to trial court for resentence of appellants and for disposition on two counts. A. G. Iseng and L. McKercher were resentenced to 5 years in prison; A. G. seng, Jr. was placed on 3 years' probation. Re- maining counts of indictment dismissed. Indictment was dismissed as to remaining 4 defendants.
1 Parenthetical reference is to name under which investigation was carried prior to indictment.
« AnteriorContinuar » |