CLOSED,ECF

U.S. District Court
Southern District of New York (Foley Square)
CRIMINAL DOCKET FOR CASE #: 1:16-cr-00506-ALC-1


Case title: USA v. Doyle

Date Filed: 07/26/2016
Date Terminated: 11/09/2018

Assigned to: Judge Andrew L. Carter, Jr

Defendant (1)
Lacy Doyle
TERMINATED: 11/09/2018
represented byFrederick Phillip Hafetz
Hafetz Necheles LLP
10 E. 40th St. 48th Floor
New York, NY 10016
212-997-7400
Fax: 212-997-7646
Email: fhafetz@hafetznecheles.com
LEAD ATTORNEY
ATTORNEY TO BE NOTICED

Alain Leibman
Fox, Rothschild, LLP (L'vlle)
997 Lenox Drive
Building 3
Lawrenceville, NJ 08648
(609)-896-3600
Fax: (609)-896-1469
Email: aleibman@foxrothschild.com
TERMINATED: 04/07/2017
ATTORNEY TO BE NOTICED
Designation: Retained

Matthew Stephen Adams
Fox Rothschild, Attorneys at Law (NYC)
100 Park Avenue, Suite 1500
New York, NY 10017
(973)-994-7573
Fax: (973)-992-9125
Email: madams@foxrothschild.com
ATTORNEY TO BE NOTICED
Designation: Retained

Noah Ephraim Shelanski
Hafetz Necheles LLP
10 E. 40th Street, 48th Floor
New York, NY 10016
(212) 997-7595
Fax: (212) 997-7595
Email: nshelanski@hafetznecheles.com
ATTORNEY TO BE NOTICED

Peter E. Brill
Brill Legal Group
306 Fifth Avenue, Penthouse
New York, NY 10001
(212) 233-4141
Fax: (917) 259-6930
Email: pbrill@brill-legal.com
ATTORNEY TO BE NOTICED
Designation: CJA Appointment

Pending Counts

Disposition
26:7206C.F DECLARE UNDER PENALTY OF PERJURY (FALSE STATEMENT ON TAX RETURN)
(3s)
Probation: 4 Years. Fine: $2,000.00. Restitution: $238,444.36.

Highest Offense Level (Opening)
Felony

Terminated Counts

Disposition
26:7212A.F CORRUPT OR FORCIBLE INTERFERENCE (OBSTRUCTING AND IMPEDING THE DUE ADMINISTRATION OF THE INTERNAL REVENUE LAWS)
(1)
Dismissed
18:371.F CONSPIRACY TO DEFRAUD THE UNITED STATES
(1s)
Dismissed
26:7206A.F SUBSCRIBING TO A FALSE AND FRAUDULENT U.S. INDIVIDUAL INCOME TAX RETURN
(2)
Dismissed
26:7212A.F CORRUPT OR FORCIBLE INTERFERENCE (SCHEME TO DEFRAUD IRS
(2s)
Dismissed

Highest Offense Level (Terminated)
Felony

Complaints

Disposition
None


Plaintiff
USA represented byJared P Lenow
US Attorneys Office
One St. Andrew's Plaza
New York, NY 10007
(212) 637-1068
Email: jared.lenow@usdoj.gov
LEAD ATTORNEY
ATTORNEY TO BE NOTICED
Designation: Assistant US Attorney

Katherine Cannella Reilly
U.S. Attorney's Office (SDNY)
1 St. Andrew's Plaza
New York, NY 10007
212-637-6521
Fax: 212-637-2527
Email: katherine.reilly2@usdoj.gov
ATTORNEY TO BE NOTICED

Date Filed #Docket Text
07/26/20161  INDICTMENT FILED as to Lacy Doyle (1) count(s) 1, 2. (jbo) (Entered: 07/28/2016)
07/28/20162 Order to Unseal Indictment as to Lacy Doyle. (Signed by Magistrate Judge Ronald L. Ellis on 7/28/16)(jbo) (Entered: 07/28/2016)
07/28/2016 Case Designated ECF as to Lacy Doyle. (jbo) (Entered: 07/28/2016)
07/28/20164 Minute Entry for proceedings held before Magistrate Judge Ronald L. Ellis:Initial Appearance on disposition sheet as to Lacy Doyle held on 7/28/2016. Deft present with atty Matthew Adams and Alan Leibman. AUSA Jared Lenow present. $500K PRB, 2 FRP, Secured by Property: 22 Cornell Road, Snug Harbor. Travel restricted to SDNY/EDNY/D. Conn. Temporary additional travel upon consent of AUSA & Approval of Pretrial Services. Surrender travel documents (& No new applications) Included old passport. Pretrial supervision: As directed by pretrial services. (jw) (Entered: 07/29/2016)
07/28/2016 Minute Entry for proceedings held before Magistrate Judge Ronald L. Ellis:Arraignment on disposition sheet as to Lacy Doyle (1) Count 1,2 held on 7/28/2016. Deft present with atty Matthew Adams and Alan Leibman. AUSA Jared Lenow present. Deft arraigned and pleads not guilty. Speedy trial time excluded under 18 USC 3161(h)(7) until 8/29/16. (jw) (Entered: 07/29/2016)
07/28/2016 Minute Entry for proceedings held before Magistrate Judge Ronald L. Ellis: Plea entered by Lacy Doyle (1) Count 1,2 Not Guilty. (jw) (Entered: 07/29/2016)
07/28/2016NOTICE OF ATTORNEY APPEARANCE: Alain Leibman appearing for Lacy Doyle. (jw) (Entered: 07/29/2016)
07/28/2016NOTICE OF ATTORNEY APPEARANCE: Matthew Stephen Adams appearing for Lacy Doyle. (jw) (Entered: 07/29/2016)
07/28/20167 PRB Bond Entered as to Lacy Doyle in amount of $ 500,000.00 to be co-signed by 2 financially responsible persons; Secured by property; Located at 22 Cornell Road, Sag Harbor; Travel limited to SDNY/EDNY and District of Connecticut; Temporary additional travel upon consent of AUSA & approval by PTS; Surrender travel documents (& No new applications) including old passport; pretrial supervision as directed by PTS; Deft to be released on own signature; Remaining conditions to be met by 8/1/16. Advice of Penalties and Sanctions attached. (jw) (Entered: 08/01/2016)
08/17/20168  FILING ERROR - WRONG EVENT TYPE SELECTED FROM MENU - MOTION for Protective Order and Exclusion of Speedy Trial Time. Document filed by USA as to Lacy Doyle. (Attachments: # 1 Text of Proposed Order)(Lenow, Jared) Modified on 8/18/2016 (ka). (Entered: 08/17/2016)
08/18/2016 NOTICE TO ATTORNEY TO RE-FILE DOCUMENT - EVENT TYPE ERROR as to Lacy Doyle: Notice to Attorney Jared P Lenow to RE-FILE Document 8 MOTION for Protective Order and Exclusion of Speedy Trial Time. Use the event type Letter Motion found under the event list Motions. (ka) (Entered: 08/18/2016)
08/29/20169  LETTER MOTION addressed to Judge Andrew L. Carter, Jr. from Jared Lenow dated August 17, 2016 re: Protective Order and Exclusion of Time . Document filed by USA as to Lacy Doyle. (Attachments: # 1 Text of Proposed Order)(Lenow, Jared) (Entered: 08/29/2016)
08/30/201610 ORDER as to Lacy Doyle. On August 17, 2016, the parties requested an exclusion of time pursuant to the Speedy Trial Act, 18 U.S.C. § 3161, until the status conference scheduled for September 21, 2016, to allow the Defendant to review discovery. The Court finds that the interest of justice are served by such an exclusion to allow the parties to review discovery, and that those interests outweigh the interests of the Defendant and of the public in a speedy trial. Accordingly, it is ORDERED the time from August 17, 2016, through September 21, 2016, is excluded in the interests of justice from all calculations under the Speedy Trial Act, pursuant to 18 U.S.C. § 3161(h)(7)(A). SO ORDERED. (Signed by Judge Andrew L. Carter, Jr. on 8/30/2016)(bw) (Entered: 08/30/2016)
08/30/201611 PROTECTIVE ORDER as to (16-Cr-506-01) Lacy Doyle. WHEREAS the Government intends to produce to LACY DOYLE, the defendant, certain discovery materials pursuant to Federal Rule of Criminal Procedure 16 ("Rule 16"), Title 18, United States Code, Section 3500, Brady v. Maryland, and/or United States v. Giglio, which contain and/or reflect sensitive material concerning ongoing law enforcement investigations and/or personal identification information (including but not limited to names, social security numbers, dates of birth, home addresses, telephone numbers, and bank account and other financial information); and WHEREAS pursuant to Rule 16(d)(1) and Title 18, United States Code, Section 3771, the Government desires to protect the confidentiality of the sensitive material concerning ongoing law enforcement investigations and/or personal identification information contained in the materials it produces; and for good cause shown; IT IS HEREBY ORDERED: 1. Discovery material produced by the Government to the defendant in this action that contains and/or reflects sensitive material concerning ongoing law enforcement investigations and/or personal identification information (including but not limited to names, social security numbers, dates of birth, home addresses, telephone numbers, and bank account and any other financial information) -- whether in paper or electronic form -- is deemed "Confidential Material." The Government will notify defense counsel of which materials contain "Confidential Material." 2. Confidential Material disclosed to either the defendant, or to her counsel, during the course of proceedings in this action: (a) shall be used by the defendant, her counsel, or Designated Persons to whom Confidential Material is disclosed pursuant to paragraph 2(f) only for purposes of this action;...[See this Protective Order]... 3. The defendant and her counsel shall provide a copy of this Order to Designated Persons to whom Confidential Material is disclosed pursuant to paragraph 2(f). Designated Persons shall be subject to the terms of this Order. 4. The provisions of this Order shall not be construed as preventing the disclosure of any information in any motion, hearing, trial, or sentencing proceeding held in this action, or to any judge or magistrate of this Court for purposes of this action. IT IS SO ORDERED. (Signed by Judge Andrew L. Carter, Jr. on 8/30/2016)(bw) (Entered: 08/30/2016)
09/19/201613  LETTER MOTION addressed to Judge Andrew L. Carter, Jr. from Jared Lenow dated September 19, 2016 re: Adjournment and Exclusion of Time . Document filed by USA as to Lacy Doyle. (Lenow, Jared) (Entered: 09/19/2016)
09/20/201614 MEMO ENDORSEMENT granting 13 LETTER MOTION Reschedule Conference to October 28, 2016 at 10:30am. Also, the Government respectfully requests that time be excluded for Speedy Trial Act purposes from the date of this letter through the date of the next conference...ENDORSEMENT...The application is granted. (Signed by Judge Andrew L. Carter, Jr on 9/20/2016) (jw) (Entered: 09/21/2016)
10/28/201615  LETTER MOTION addressed to Judge Andrew L. Carter, Jr. from Jared Lenow dated October 28, 2016 re: Adjournment and Exclusion of Time . Document filed by USA as to Lacy Doyle. (Lenow, Jared) (Entered: 10/28/2016)
10/28/201616  LETTER by Lacy Doyle addressed to Judge Andrew L. Carter, Jr. from Alain Leibman, Esq., counsel for defendant Lacy Doyle dated October 28, 2016 re: regarding Government's letter motion to adjourn status conference (Leibman, Alain) (Entered: 10/28/2016)
10/31/201617 MEMO ENDORSEMENT granting 15 LETTER MOTION Adjournment as to Lacy Doyle (1). ENDORSEMENT: The application is granted. (Signed by Judge Andrew L. Carter, Jr on 10/31/2016) (ft) (Entered: 10/31/2016)
10/31/2016 Set/Reset Deadlines/Hearings as to Lacy Doyle: Status Conference set for 11/3/2016 at 11:45 AM before Judge Andrew L. Carter Jr. (ft) (Entered: 10/31/2016)
10/31/201618 ENDORSED LETTER as to Lacy Doyle addressed to Judge Andrew L. Carter, Jr. from Alain Leibman dated 10/28/2016 re: Waiver of Appearance. ENDORSEMENT: The application is granted. (Signed by Judge Andrew L. Carter, Jr on 10/31/2016)(ft) (Entered: 10/31/2016)
11/03/2016 Minute Entry for proceedings held before Judge Andrew L. Carter, Jr:Status Conference as to Lacy Doyle held on 11/3/2016 as to Lacy Doyle( Motions due by 11/17/2016., Defendant's Replies due by 12/15/2016., Government Responses due by 12/8/2016, Status Conference set for 1/11/2017 at 10:00 AM before Judge Andrew L. Carter Jr..) Defendant Lacy Doyles appearance waived, Defense attorneys Alain Leibman and Matthew S. Adams. AUSA Jared P. Lenow for Government. David Louison, Paralegal present. Briefing Schedule: Defendant motion due 11/17/16. Governments Response due 12/8/16. Defendants Reply, if any, due 12/15/16. Status Conference set for 1/11/17 at 10:00 a.m. Time excluded from 11/3/16 to 1/11/17 in the interest of justice. All bail conditions remain in effect. See transcript for complete details. Court Reporter: Ellen Simone. Court Reporter: Steven Greenblum. (jw) (Entered: 11/15/2016)
11/14/201619 ORDER as to Lacy Doyle. At the November 3, 2016 status conference, the parties requested an exclusion of time pursuant to the Speedy Trial Act, 18 U.S.C. § 3161 until January 11, 2017 to allow the Defendant to review discovery, file its motion and better prepare for trial.... Accordingly, it is ORDERED: the time from November 3, 2016 through January 11, 2017 is excluded in the interests of justice from all calculations under the Speedy Trial Act, pursuant to 18 U.S.C. § 3161(h)(7)(A). SO ORDERED. (Signed by Judge Andrew L. Carter, Jr. on 11/3/2016)(bw) (Entered: 11/14/2016)
11/17/201620 TRANSCRIPT of Proceedings as to Lacy Doyle re: Conference held on 11/3/16 before Judge Andrew L. Carter, Jr.. Court Reporter/Transcriber: Ellen Simone, (212) 805-0300, Transcript may be viewed at the court public terminal or purchased through the Court Reporter/Transcriber before the deadline for Release of Transcript Restriction. After that date it may be obtained through PACER. Redaction Request due 12/12/2016. Redacted Transcript Deadline set for 12/22/2016. Release of Transcript Restriction set for 2/18/2017. (McGuirk, Kelly) (Entered: 11/17/2016)
11/17/201621 NOTICE OF FILING OF OFFICIAL TRANSCRIPT as to Lacy Doyle. Notice is hereby given that an official transcript of a Conference proceeding held on 11/3/16 has been filed by the court reporter/transcriber in the above-captioned matter. The parties have seven (7) calendar days to file with the court a Notice of Intent to Request Redaction of this transcript. If no such Notice is filed, the transcript may be made remotely electronically available to the public without redaction after 90 calendar days.... (McGuirk, Kelly) (Entered: 11/17/2016)
11/17/201622  FILING ERROR - DEFICIENT DOCKET ENTRY - MOTION for Discovery (multiple) by defendant. Document filed by Lacy Doyle. Return Date set for 1/11/2017 at 11:00 AM. (Attachments: # 1 Declaration of Alain Leibman, Esq.)(Leibman, Alain) Modified on 11/17/2016 (ka). (Entered: 11/17/2016)
11/17/2016 ***NOTICE TO ATTORNEY TO RE-FILE DOCUMENT - DEFICIENT DOCKET ENTRY ERROR as to Lacy Doyle: Notice to Attorney Alain Leibman to RE-FILE Document 22 MOTION for Discovery (multiple) by defendant. ERROR(S): Filing Error of Attachment#1. Supporting Declaration must be filed individually. Event code located under Replies, Opposition and Supporting Documents.***NOTE: Separate docket entry for each. (ka) (Entered: 11/17/2016)
11/17/201623  MOTION for Discovery (multiple) by defendant. Document filed by Lacy Doyle. Return Date set for 1/11/2017 at 11:00 AM. (Leibman, Alain) (Entered: 11/17/2016)
11/17/201624 DECLARATION of Alain Leibman, Esq. in Support as to Lacy Doyle re: 23 MOTION for Discovery (multiple) by defendant.. (Leibman, Alain) (Entered: 11/17/2016)
11/18/201625 NOTICE OF ATTORNEY APPEARANCE Katherine Cannella Reilly appearing for USA. (Reilly, Katherine) (Entered: 11/18/2016)
12/09/201626 MEMORANDUM in Opposition by USA as to Lacy Doyle re 23 MOTION for Discovery (multiple) by defendant.. (Attachments: # 1 Exhibit)(Lenow, Jared) (Entered: 12/09/2016)
12/15/201627  REPLY MEMORANDUM OF LAW in Support as to Lacy Doyle re: 23 MOTION for Discovery (multiple) by defendant. . (Leibman, Alain) (Entered: 12/15/2016)
12/22/201628  LETTER MOTION addressed to Judge Andrew L. Carter, Jr. from Jared Lenow/Katherine Reilly dated December 22, 2016 re: Curcio Hearing . Document filed by USA as to Lacy Doyle. (Lenow, Jared) (Entered: 12/22/2016)
01/09/201729  FILING ERROR - WRONG EVENT TYPE SELECTED FROM MENU - MEMORANDUM in Opposition by Lacy Doyle re 28 LETTER MOTION addressed to Judge Andrew L. Carter, Jr. from Jared Lenow/Katherine Reilly dated December 22, 2016 re: Curcio Hearing .. (Leibman, Alain) Modified on 1/10/2017 (ka). (Entered: 01/09/2017)
01/10/2017 NOTICE TO ATTORNEY TO RE-FILE DOCUMENT - EVENT TYPE ERROR as to Lacy Doyle: Notice to Attorney Alain Leibman to RE-FILE Document 29 Memorandum in Opposition to Motion. Use the event type Letter found under the event list Other Documents. (ka) (Entered: 01/10/2017)
01/10/201730  LETTER by Lacy Doyle addressed to Judge Andrew L. Carter, Jr. from Alain Leibman, Esq., counsel for defendant Lacy Doyle dated January 9, 2017 re: letter motion of Government for Curcio hearing/other (Leibman, Alain) (Entered: 01/10/2017)
01/11/2017 Minute Entry for proceedings held before Judge Andrew L. Carter, Jr: Status Conference as to Lacy Doyle held on 1/11/2017. Defendant Lacy Doyle appearance waived. Defense counsel Alain Leibman and Matthew Adams. AUSA Jared Lenow and AUSA Katherine Reilly for Government. Peter Brill (CJA) appointed for limited purposes. Status Conference set for 2/1/17 at 10:30 a.m. Time excluded from 1/11/17 to 2/1/17 in the interest of justice. All bail conditions remain in effect. See transcript for complete details. Court Reporter: Jerry Harrison. (Status Conference set for 2/1/2017 at 10:30 AM before Judge Andrew L. Carter Jr.) (jbo) (Entered: 01/30/2017)
01/26/201731 NOTICE OF ATTORNEY APPEARANCE: Peter E. Brill appearing for Lacy Doyle. Appearance Type: CJA Appointment. (Brill, Peter) (Entered: 01/26/2017)
01/26/201732  LETTER MOTION addressed to Judge Andrew L. Carter, Jr. from Peter E. Brill dated January 26, 2017 re: Adjourn February 1 status conference . Document filed by Lacy Doyle. (Brill, Peter) (Entered: 01/26/2017)
01/31/201733 MEMO ENDORSEMENT granting 32 LETTER MOTION as to Lacy Doyle (1). ENDORSEMENT: Application granted. Status Conference adjourned to 3-8-17 at 1:00 p.m. So Ordered. (Signed by Judge Andrew L. Carter, Jr on 1/31/2017) (ft) (Entered: 01/31/2017)
01/31/2017 Set/Reset Deadlines/Hearings as to Lacy Doyle: Status Conference set for 3/8/2017 at 01:00 PM before Judge Andrew L. Carter Jr. (ft) (Entered: 01/31/2017)
02/07/201734 TRANSCRIPT of Proceedings as to Lacy Doyle re: Conference held on 1/11/17 before Judge Andrew L. Carter, Jr.. Court Reporter/Transcriber: Jerry Harrison, (212) 805-0300, Transcript may be viewed at the court public terminal or purchased through the Court Reporter/Transcriber before the deadline for Release of Transcript Restriction. After that date it may be obtained through PACER. Redaction Request due 2/28/2017. Redacted Transcript Deadline set for 3/10/2017. Release of Transcript Restriction set for 5/8/2017. (McGuirk, Kelly) (Entered: 02/07/2017)
02/07/201735 NOTICE OF FILING OF OFFICIAL TRANSCRIPT as to Lacy Doyle. Notice is hereby given that an official transcript of a Conference proceeding held on 1/11/17 has been filed by the court reporter/transcriber in the above-captioned matter. The parties have seven (7) calendar days to file with the court a Notice of Intent to Request Redaction of this transcript. If no such Notice is filed, the transcript may be made remotely electronically available to the public without redaction after 90 calendar days.... (McGuirk, Kelly) (Entered: 02/07/2017)
02/10/201736  LETTER MOTION addressed to Judge Andrew L. Carter, Jr. from Peter E. Brill dated February 10, 2017 re: Request to adjourn conference . Document filed by Lacy Doyle. (Brill, Peter) (Entered: 02/10/2017)
02/17/201737 ENDORSED LETTER as to Lacy Doyle addressed to Judge Andrew L. Carter, Jr. from Attorney Peter E. Brill dated February 10, 2017 re: submitted to request that the upcoming status conference currently scheduled for March 8, 2017, be adjourned to the week of March 20, or another date convenient to the Court. ENDORSEMENT: Application granted. Status conference adjourned to 4-10-17 at 11:30 a.m. So Ordered. (Signed by Judge Andrew L. Carter, Jr. on 2/17/2017)(bw) (Entered: 02/17/2017)
02/17/201738 ORDER as to Lacy Doyle. In a letter dated February 10, 2017, Defense counsel requests an adjournment of the status conference scheduled for March 8, 2017 and an exclusion of time pursuant to the Speedy Trial Act, 18 U.S.C. § 3161 due to the unavailability of Defense counsel. The Government consents to this adjournment. The Court finds that the interests of justice are served by such an exclusion to due to the unavailability of Defense counsel, and that those interests outweigh the interests of the defendant and the public in a speedy trial. Accordingly, it is ORDERED: the time from March 8, 2017 through April 10, 2017 is excluded in the interests of justice from all calculations under the Speedy Trial Act, pursuant to 18 U.S.C. § 3161(h)(7)(A). SO ORDERED: (Signed by Judge Andrew L. Carter, Jr. on 2/17/2017)(bw) (Entered: 02/17/2017)
04/06/201739 NOTICE OF ATTORNEY APPEARANCE: Frederick Phillip Hafetz appearing for Lacy Doyle. Appearance Type: Retained. (Hafetz, Frederick) (Entered: 04/06/2017)
04/06/201740  FILING ERROR - ELECTRONIC FILING OF NON-ECF DOCUMENT - MOTION to Substitute Attorney. Old Attorney: Alain Leibman, New Attorney: Frederick P. Hafetz . Document filed by Lacy Doyle. (Hafetz, Frederick) Modified on 4/6/2017 (ka). (Entered: 04/06/2017)
04/06/2017 ***NOTE TO ATTORNEY TO RE-FILE DOCUMENT - NON-ECF DOCUMENT ERROR. Note to Attorney Frederick Phillip Hafetz as to Lacy Doyle: to E-MAIL Document, Document No. 40 Order Granting leave for withdrawal and substitution of attorney for deft Lacy Doyle. This document is not filed via ECF. (ka) (Entered: 04/06/2017)
04/07/201741 ORDER GRANTING LEAVE FOR WITHDRAWAL AND SUBSTITUTION OF ATTORNEY FOR DEFENDANT as to Lacy Doyle re: 40 MOTION to Substitute Attorney. Old Attorney: Alain Leibman, New Attorney: Frederick P. Hafetz filed by Lacy Doyle. It is therefore ordered that, pursuant to Local Civ. Rule 1.4 of the Local Rules of the United States District Court for the Southern and Eastern Districts of New York, the law firm of Hafetz Necheles (by Frederick P. Hafetz, Esq.) be and is hereby substituted as counsel of record for Defendant Lacy Doyle in the action, and the law firm of Fox Rothschild LLP (by Alain Leibman, Esq.) be and is hereby granted leave to withdraw as counsel for said defendant in this action. (Signed by Judge Andrew L. Carter, Jr on 4/17/17)(jw) (Entered: 04/07/2017)
04/07/2017 Attorney update in case as to Lacy Doyle. Attorney Alain Leibman terminated (jw) (Entered: 04/07/2017)
04/10/2017 Minute Entry for proceedings held before Judge Andrew L. Carter, Jr.: Status Conference as to Lacy Doyle held on 4/10/2017. Defendant Lacy Doyle appears with new counsel, Frederick P. Hafetz. AUSA Jared P. Lenow and AUSA Katherine C. Reilly for Government. Oral Argument set for 5/8/17 at 2:00 p.m. Time excluded from 4/10/17 to 5/8/17 in the interest of justice. All bail conditions remain in effect. See transcript for complete details. Court Reporter: Lisa Fellis. (bw) (Entered: 04/20/2017)
04/10/2017 ORAL ORDER as to Lacy Doyle. Time excluded from 4/10/2017 until 5/8/2017. Oral Argument set for 5/8/2017 at 02:00 PM before Judge Andrew L. Carter Jr. (bw) (Entered: 04/20/2017)
05/05/201742 ORDER as to Lacy Doyle. The Oral Argument/Status Conference scheduled for May 8, 2017 is adjourned to May 10, 2017 at 2:30 p.m. SO ORDERED. (Signed by Judge Andrew L. Carter, Jr. on 5/5/2017)(bw) (Entered: 05/05/2017)
05/05/2017 Terminate Deadlines and Hearings as to Lacy Doyle: Terminated Oral Argument set for 5/8/2017 at 02:00 PM before Judge Andrew L. Carter Jr. (bw) (Entered: 05/05/2017)
05/10/2017 Minute Entry for proceedings held before Judge Andrew L. Carter, Jr: Status Conference as to Lacy Doyle held on 5/10/2017. Defendant Lacy Doyle appears with attorney Frederick P. Hafetz. AUSA Jared P. Lenow and AUSA Katherine C. Reilly for Government. The Defendant's motion for early turnover of Giglio and/or Jencks material is DENIED. Defendant's request for more specificity is DENIED. Defendant Motion Due 6/12/17. Government's Response Due: 7/10/17. Defendant's Reply, if any, Due: 7/24/17. Joint Status Report Due: 7/10/17. Status Conference set for 8/9/17 at 10:00 a.m. Time excluded from 5/10/17 to 8/9/17 in the interest of justice. All bail conditions remain in effect. See transcript for complete details. (Status Conference set for 8/9/2017 at 10:00 AM before Judge Andrew L. Carter Jr.) (jbo) (Entered: 06/09/2017)
05/12/201743 TRANSCRIPT of Proceedings as to Lacy Doyle re: Conference held on 4/10/17 before Judge Andrew L. Carter, Jr.. Court Reporter/Transcriber: Linda Fisher, (212) 805-0300, Transcript may be viewed at the court public terminal or purchased through the Court Reporter/Transcriber before the deadline for Release of Transcript Restriction. After that date it may be obtained through PACER. Redaction Request due 6/2/2017. Redacted Transcript Deadline set for 6/12/2017. Release of Transcript Restriction set for 8/10/2017. (McGuirk, Kelly) (Entered: 05/12/2017)
05/12/201744 NOTICE OF FILING OF OFFICIAL TRANSCRIPT as to Lacy Doyle. Notice is hereby given that an official transcript of a Conference proceeding held on 4/10/17 has been filed by the court reporter/transcriber in the above-captioned matter. The parties have seven (7) calendar days to file with the court a Notice of Intent to Request Redaction of this transcript. If no such Notice is filed, the transcript may be made remotely electronically available to the public without redaction after 90 calendar days.... (McGuirk, Kelly) (Entered: 05/12/2017)
05/26/201745 TRANSCRIPT of Proceedings as to Lacy Doyle re: Conference held on 5/10/17 before Judge Andrew L. Carter, Jr.. Court Reporter/Transcriber: Andrew Walker, (212) 805-0300, Transcript may be viewed at the court public terminal or purchased through the Court Reporter/Transcriber before the deadline for Release of Transcript Restriction. After that date it may be obtained through PACER. Redaction Request due 6/16/2017. Redacted Transcript Deadline set for 6/26/2017. Release of Transcript Restriction set for 8/24/2017. (McGuirk, Kelly) (Entered: 05/26/2017)
05/26/201746 NOTICE OF FILING OF OFFICIAL TRANSCRIPT as to Lacy Doyle. Notice is hereby given that an official transcript of a Conference proceeding held on 5/10/17 has been filed by the court reporter/transcriber in the above-captioned matter. The parties have seven (7) calendar days to file with the court a Notice of Intent to Request Redaction of this transcript. If no such Notice is filed, the transcript may be made remotely electronically available to the public without redaction after 90 calendar days.... (McGuirk, Kelly) (Entered: 05/26/2017)
06/07/201747 TRANSCRIPT of Proceedings as to Lacy Doyle re: Conference held on 5/10/17 before Judge Andrew L. Carter, Jr.. Court Reporter/Transcriber: Andrew Walker, (212) 805-0300, Transcript may be viewed at the court public terminal or purchased through the Court Reporter/Transcriber before the deadline for Release of Transcript Restriction. After that date it may be obtained through PACER. Redaction Request due 6/28/2017. Redacted Transcript Deadline set for 7/10/2017. Release of Transcript Restriction set for 9/5/2017. (McGuirk, Kelly) (Entered: 06/07/2017)
06/07/201748 NOTICE OF FILING OF OFFICIAL TRANSCRIPT as to Lacy Doyle. Notice is hereby given that an official transcript of a Conference proceeding held on 5/10/17 has been filed by the court reporter/transcriber in the above-captioned matter. The parties have seven (7) calendar days to file with the court a Notice of Intent to Request Redaction of this transcript. If no such Notice is filed, the transcript may be made remotely electronically available to the public without redaction after 90 calendar days.... (McGuirk, Kelly) (Entered: 06/07/2017)
06/08/201749  LETTER MOTION addressed to Judge Andrew L. Carter, Jr. from Frederick P. Hafetz dated 06/08/17 re: briefing schedule . Document filed by Lacy Doyle. (Hafetz, Frederick) (Entered: 06/08/2017)
06/09/201750 MEMO ENDORSEMENT granting 49 LETTER MOTION as to Lacy Doyle (1). ENDORSEMENT: SO ORDERED. (Signed by Judge Andrew L. Carter, Jr on 6/9/2017) (ft) (Entered: 06/09/2017)
06/09/2017 Set/Reset Deadlines/Hearings as to Lacy Doyle: Brief due by 6/9/2017. Replies due by 8/30/2017. Responses due by 8/16/2017. (ft) (Entered: 06/09/2017)
07/14/201751  LETTER MOTION addressed to Judge Andrew L. Carter, Jr. from Frederick P. Hafetz dated 07/14/17 re: briefing schedule . Document filed by Lacy Doyle. (Hafetz, Frederick) (Entered: 07/14/2017)
07/14/201752  LETTER MOTION addressed to Judge Andrew L. Carter, Jr. from Frederick P. Hafetz dated 07/14/17 re: supervision conditions . Document filed by Lacy Doyle. (Hafetz, Frederick) (Entered: 07/14/2017)
07/18/201753 MEMO ENDORSEMENT granting 52 LETTER MOTION as to Lacy Doyle (1). ENDORSEMENT: The application is granted. (Signed by Judge Andrew L. Carter, Jr on 7/18/2017) (ft) (Entered: 07/18/2017)
07/26/201754 MEMO ENDORSEMENT 51 LETTER MOTION Reschedule Briefing as to Lacy Doyle: Defendant Brief: July 27, Government Opposition Brief: August 24, Defendant reply brief: September 7...ENDORSEMENT...SO ORDERED. (Signed by Judge Andrew L. Carter, Jr on 7/26/2017) (jw) (Entered: 07/26/2017)
07/26/2017 Set/Reset Deadlines/Hearings as to Lacy Doyle:Defendant Brief due by 7/27/2017. Defendant Replies due by 9/7/2017. Government Responses due by 8/24/2017. (jw) (Entered: 07/26/2017)
07/28/201755 FIRST LETTER by Lacy Doyle addressed to Judge Andrew L. Carter, Jr. from Frederick Hafetz dated July 28, 2017 re: Lack of Intent to File Motion to Preclude Kevin Doyle from Testifying (Hafetz, Frederick) (Entered: 07/28/2017)
08/03/201756 FIRST LETTER by Lacy Doyle addressed to Judge Andrew L. Carter, Jr. from Frederick Hafetz dated August 3, 2017 re: Request for Adjournment (Hafetz, Frederick) (Entered: 08/03/2017)
08/03/201757 SECOND LETTER by Lacy Doyle addressed to Judge Andrew L. Carter, Jr. from Frederick Hafetz dated August 3, 2017 re: Exclusion of Speedy Trial Time if Court Grants Adjournment Request (Hafetz, Frederick) (Entered: 08/03/2017)
08/08/201758 MEMO ENDORSEMENT as to Lacy Doyle on re: 56 Letter filed by Lacy Doyle. ENDORSEMENT: Application granted. Status Conference adjourned to 9-19-17 at 10:00 a.m. So Ordered. (Signed by Judge Andrew L. Carter, Jr on 8/8/2017)(ft) (Entered: 08/08/2017)
09/14/201759 (S1) SUPERSEDING INDICTMENT FILED as to Lacy Doyle (1) count(s) 1s, 2s, 3s. (Attachments: # 1 part 2 of indictment) (jm) (Entered: 09/15/2017)
09/19/201760 ORDER as to Lacy Doyle, it is ORDERED: the time from September 19, 2017 through July 17, 2018 is excluded in the interests of justice from all calculations under the Speedy Trial Act, pursuant to 18 U.S.C. § 3161(h)(7)(A). SO ORDERED. (Time excluded from 9/19/2017 until 7/17/2018) (Signed by Judge Andrew L. Carter, Jr on 9/19/2017) (lnl) (Entered: 09/19/2017)
09/19/2017 Minute Entry for proceedings held before Judge Andrew L. Carter, Jr:Arraignment as to Lacy Doyle (1) Count 1s,2s,3s held on 9/19/2017. Defendant Lacy Doyle appears with attorney Frederick P. Hafetz. AUSA Jared Lenow and AUSA Katherine Reilly for Government. Defendant arraigned on Superceding Indictment and enters a plea of NOT GUILTY. Defendants Motion(s) due: 10/30/17. Governments Response due: 12/8/17. Defendants reply due: 12/21/17. Status Conference set for 1/10/18 at 11:00 a.m. Final Pretrial Conference set for 7/12/18 at 11:00 a.m. Jury Selection and Trial set for 7/17/18 at 9:30 a.m. Time excluded from 9/19/17 to 7/17/18 in the interest of justice. All bail conditions remain in effect. See transcript for complete details. Court Reporter: Steve Greenblum (jw) (Entered: 09/20/2017)
09/19/2017 Minute Entry for proceedings held before Judge Andrew L. Carter, Jr: Plea entered by Lacy Doyle (1) Count 1s,2s,3s Not Guilty. (jw) (Entered: 09/20/2017)
09/19/2017 Minute Entry for proceedings held before Judge Andrew L. Carter, Jr as to Lacy Doyle; Motions due by 10/30/2017. Defendant Replies due by 12/21/2017. Government Responses due by 12/8/2017 Jury Selection set for 7/17/2018 at 09:30AM before Judge Andrew L. Carter Jr.. Pretrial Conference set for 1/10/2018 at 11:00 AM before Judge Andrew L. Carter Jr (jw) (Entered: 09/20/2017)
10/02/201761 TRANSCRIPT of Proceedings as to Lacy Doyle re: Conference held on 9/19/17 before Judge Andrew L. Carter, Jr.. Court Reporter/Transcriber: Steven Greenblum, (212) 805-0300, Transcript may be viewed at the court public terminal or purchased through the Court Reporter/Transcriber before the deadline for Release of Transcript Restriction. After that date it may be obtained through PACER. Redaction Request due 10/23/2017. Redacted Transcript Deadline set for 11/2/2017. Release of Transcript Restriction set for 1/1/2018. (McGuirk, Kelly) (Entered: 10/02/2017)
10/02/201762 NOTICE OF FILING OF OFFICIAL TRANSCRIPT as to Lacy Doyle. Notice is hereby given that an official transcript of a Conference proceeding held on 9/19/17 has been filed by the court reporter/transcriber in the above-captioned matter. The parties have seven (7) calendar days to file with the court a Notice of Intent to Request Redaction of this transcript. If no such Notice is filed, the transcript may be made remotely electronically available to the public without redaction after 90 calendar days.... (McGuirk, Kelly) (Entered: 10/02/2017)
10/17/201763  LETTER by USA as to Lacy Doyle addressed to Judge Andrew L. Carter, Jr. from AUSAs Jared Lenow and Katherine Reilly dated October 17, 2017 Document filed by USA. (Reilly, Katherine) (Entered: 10/17/2017)
10/30/201764  MOTION to Strike Allegations in the Indictment., MOTION in Limine To Preclude Evidence at Trial Relating to Allegations to be Stricken from the Indictment., MOTION to Suppress Fruits of the Illegal Searches. Document filed by Lacy Doyle. (Hafetz, Frederick) (Entered: 10/30/2017)
10/30/201765 MEMORANDUM in Support by Lacy Doyle re 64 MOTION to Strike Allegations in the Indictment. MOTION in Limine To Preclude Evidence at Trial Relating to Allegations to be Stricken from the Indictment. MOTION to Suppress Fruits of the Illegal Searches.. (Hafetz, Frederick) (Entered: 10/30/2017)
10/30/201766 AFFIRMATION of Frederick P. Hafetz in Support as to Lacy Doyle re 64 MOTION to Strike Allegations in the Indictment. MOTION in Limine To Preclude Evidence at Trial Relating to Allegations to be Stricken from the Indictment. MOTION to Suppress Fruits of the Illegal Searches.. (Attachments: # 1 Exhibit 1, # 2 Exhibit 2, # 3 Exhibit 3, # 4 Exhibit 4, # 5 Exhibit 5, # 6 Exhibit 6, # 7 Exhibit 7, # 8 Exhibit 8, # 9 Exhibit 9, # 10 Exhibit 10, # 11 Exhibit 11, # 12 Exhibit 12, # 13 Exhibit 13, # 14 Exhibit 14, # 15 Exhibit 15, # 16 Exhibit 16, # 17 Exhibit 17, # 18 Exhibit 18, # 19 Exhibit 19, # 20 Exhibit 20, # 21 Exhibit 21, # 22 Exhibit 22, # 23 Exhibit 23, # 24 Exhibit 24, # 25 Exhibit 25, # 26 Exhibit 26, # 27 Exhibit 27, # 28 Exhibit 28, # 29 Exhibit 29, # 30 Exhibit 30, # 31 Exhibit 31, # 32 Exhibit 32, # 33 Exhibit 33, # 34 Exhibit 34, # 35 Exhibit 35, # 36 Exhibit 36, # 37 Exhibit 37, # 38 Exhibit 38, # 39 Exhibit 39, # 40 Exhibit 40, # 41 Exhibit 41, # 42 Exhibit 42, # 43 Exhibit 43, # 44 Exhibit 44, # 45 Exhibit 45, # 46 Exhibit 46, # 47 Exhibit 47, # 48 Exhibit 48, # 49 Exhibit 49, # 50 Exhibit 50, # 51 Exhibit 51, # 52 Exhibit 52, # 53 Exhibit 53, # 54 Exhibit 54, # 55 Exhibit 55, # 56 Exhibit 56, # 57 Exhibit 57, # 58 Exhibit 58, # 59 Exhibit 59, # 60 Exhibit 60, # 61 Exhibit 61, # 62 Exhibit 62, # 63 Exhibit 63, # 64 Exhibit 64, # 65 Exhibit 65, # 66 Exhibit 66, # 67 Exhibit 67, # 68 Exhibit 68, # 69 Exhibit 69, # 70 Exhibit 70, # 71 Exhibit 71, # 72 Exhibit 72, # 73 Exhibit 73, # 74 Exhibit 74, # 75 Exhibit 75, # 76 Exhibit 76, # 77 Exhibit 77, # 78 Exhibit 78, # 79 Exhibit 79)(Hafetz, Frederick) (Entered: 10/31/2017)
12/06/201767  LETTER MOTION addressed to Judge Andrew L. Carter, Jr. from Jared Lenow dated December 6, 2017 re: Extension of Briefing Deadlines . Document filed by USA as to Lacy Doyle. (Lenow, Jared) (Entered: 12/06/2017)
12/12/201768 ENDORSED LETTER as to Lacy Doyle addressed to Judge Andrew L. Carter, Jr. from AUSA Jared Lenow / Katherine Reilly, dated December 6, 2017 re: The Government respectfully requests that the Court extend the current briefing schedule for the defendant's pretrial motions such that the Government's response date (currently this Friday) is extended to December 14, 2017, and the defendant's response is due January 11, 2018. The defendant, through counsel, consents to this request. ENDORSEMENT: The application is granted. (Signed by Judge Andrew L. Carter, Jr. on 12/12/2017)(bw) (Entered: 12/12/2017)
12/14/201769 NOTICE OF ATTORNEY APPEARANCE: Noah Ephraim Shelanski appearing for Lacy Doyle. Appearance Type: Retained. (Shelanski, Noah) (Entered: 12/14/2017)
12/14/201770 MEMORANDUM in Opposition by USA as to Lacy Doyle re 64 MOTION to Strike Allegations in the Indictment. MOTION in Limine To Preclude Evidence at Trial Relating to Allegations to be Stricken from the Indictment. MOTION to Suppress Fruits of the Illegal Searches.. (Attachments: # 1 Exhibit A, # 2 Exhibit B)(Reilly, Katherine) (Entered: 12/14/2017)
12/19/201771 ORDER as to Lacy Doyle. The status conference scheduled for January 10, 2018 is adjourned to February 9, 2018 at 11:00 a.m. SO ORDERED. (Signed by Judge Andrew L. Carter, Jr. on 12/19/2017)(bw) (Entered: 12/19/2017)
12/19/2017 Terminate Deadlines and Hearings as to Lacy Doyle: Terminated. Pretrial Conference set for 1/10/2018 at 11:00 AM before Judge Andrew L. Carter Jr. (bw) (Entered: 12/19/2017)
01/11/201872  REPLY MEMORANDUM OF LAW in Support as to Lacy Doyle re: 64 MOTION to Strike Allegations in the Indictment. MOTION in Limine To Preclude Evidence at Trial Relating to Allegations to be Stricken from the Indictment. MOTION to Suppress Fruits of the Illegal Searches. . (Hafetz, Frederick) (Entered: 01/11/2018)
01/11/201873 AFFIDAVIT of Lacy Doyle in Support as to Lacy Doyle re 64 MOTION to Strike Allegations in the Indictment. MOTION in Limine To Preclude Evidence at Trial Relating to Allegations to be Stricken from the Indictment. MOTION to Suppress Fruits of the Illegal Searches.. (Hafetz, Frederick) (Entered: 01/11/2018)
01/12/201874 AMENDED REPLY MEMORANDUM OF LAW in Support as to Lacy Doyle re: 64 MOTION to Strike Allegations in the Indictment. MOTION in Limine To Preclude Evidence at Trial Relating to Allegations to be Stricken from the Indictment. MOTION to Suppress Fruits of the Illegal Searches. . (Hafetz, Frederick) (Entered: 01/12/2018)
02/09/2018 Minute Entry for proceedings held before Judge Andrew L. Carter, Jr: Status Conference as to Lacy Doyle held on 2/9/2018. Defendant Lacy Doyle appears with attorney Frederick Hafetz. AUSA Jared Lenow and AUSA Katherine Reilly for Government. Government's Letter due 2/20/18. Defendant's Response due 3/5/18. Status Conference set for 3/13/18 at 2:00 p.m. Time previously excluded. All bail conditions remain in effect. See transcript for complete details. Court Reporter: Jennifer Thun. (Status Conference set for 3/13/2018 at 02:00 PM before Judge Andrew L. Carter Jr.) (jbo) (Entered: 02/20/2018)
02/16/201875 TRANSCRIPT of Proceedings as to Lacy Doyle re: Conference held on 2/9/18 before Judge Andrew L. Carter, Jr.. Court Reporter/Transcriber: Jennifer Thun, (212) 805-0300, Transcript may be viewed at the court public terminal or purchased through the Court Reporter/Transcriber before the deadline for Release of Transcript Restriction. After that date it may be obtained through PACER. Redaction Request due 3/9/2018. Redacted Transcript Deadline set for 3/19/2018. Release of Transcript Restriction set for 5/17/2018. (McGuirk, Kelly) (Entered: 02/16/2018)
02/16/201876 NOTICE OF FILING OF OFFICIAL TRANSCRIPT as to Lacy Doyle. Notice is hereby given that an official transcript of a Conference proceeding held on 2/9/18 has been filed by the court reporter/transcriber in the above-captioned matter. The parties have seven (7) calendar days to file with the court a Notice of Intent to Request Redaction of this transcript. If no such Notice is filed, the transcript may be made remotely electronically available to the public without redaction after 90 calendar days.... (McGuirk, Kelly) (Entered: 02/16/2018)
02/16/2018 ***DELETED DOCUMENT. Deleted document number 77 ORDER, as to Lacy Doyle. The document was incorrectly filed in this case. (ft) (Entered: 02/16/2018)
02/16/201877 ORDER as to Lacy Doyle. The parties are requested to limit their submissions to this issue, mindful that the Court has thoroughly reviewed the briefs that have already been filed. The parties' letter briefs should be filed on or before February 26, 2018. SO ORDERED. (Signed by Judge Andrew L. Carter, Jr on 2/16/2018)(ft) (Entered: 02/16/2018)
02/20/201878  LETTER by USA as to Lacy Doyle addressed to Judge Andrew L. Carter, Jr. from AUSAs Katherine Reilly and Jared Lenow dated February 20, 2018 re: Defendant's Motion to Suppress Document filed by USA. (Reilly, Katherine) (Entered: 02/20/2018)
02/26/201879  LETTER by USA as to Lacy Doyle addressed to Judge Andrew L. Carter, Jr. from Jared Lenow dated February 26, 2018 re: Admission at Trial of Defense Counsel's Statements Document filed by USA. (Lenow, Jared) (Entered: 02/26/2018)
02/26/201880  LETTER by Lacy Doyle addressed to Judge Andrew L. Carter, Jr. from Frederick P. Hafetz dated February 26, 2018 re: Inadmissibility of former defense Counsel's Statements (Attachments: # 1 Affidavit Affidavot of Lacy Doyle)(Shelanski, Noah) (Entered: 02/26/2018)
03/05/201881  LETTER by Lacy Doyle addressed to Judge Andrew L. Carter, Jr. from Frederick P. Hafetz dated March 5, 2018 re: Defendant's Motion to Suppress (Hafetz, Frederick) (Entered: 03/05/2018)
03/08/201882 ORDER as to Lacy Doyle. Upon review of the parties' most recent letter briefs, the Court requests that the parties submit one additional letter brief, of no more than ten pages, addressing the following three issues:...[See this Order]... The parties' letter briefs should be filed on or before March 22, 2018. In light of the requested briefing, the March 13, 2018 conference is hereby adjourned to April 13, 2018 at 10:00 a.m. SO ORDERED. (Signed by Judge Andrew L. Carter, Jr. on 3/8/2018)(bw) (Entered: 03/08/2018)
03/13/201883  LETTER MOTION addressed to Judge Andrew L. Carter, Jr. from Frederick P. Hafetz dated March 13, 2018 re: Adjournment of April 13, 2018 Conference . Document filed by Lacy Doyle. (Hafetz, Frederick) (Entered: 03/13/2018)
03/14/201884 ENDORSED LETTER as to Lacy Doyle addressed to Judge Andrew L. Carter, Jr. from Attorney Frederick P. Hafetz dated March 13, 2018 re:I write to respectfully request an adjournment of the next conference, currently scheduled for April 13, 2018 at 10:00 a.m. ENDORSEMENT: The status conference is adjourned to April 23, 2018 at 2 P.M. SO ORDERED: (Signed by Judge Andrew L. Carter, Jr. on 3/14/2018)(bw) (Entered: 03/14/2018)
03/22/201885 SECOND LETTER by Lacy Doyle addressed to Judge Andrew L. Carter, Jr. from Frederick P. Hafetz dated March 22, 2018 re: Defendant's Motion to Suppress (Shelanski, Noah) (Entered: 03/22/2018)
03/22/201886  LETTER by USA as to Lacy Doyle addressed to Judge Andrew L. Carter, Jr. from Jared Lenow dated March 22, 2018 re: Defendant's Suppression Motion Document filed by USA. (Lenow, Jared) (Entered: 03/22/2018)
03/26/201887  LETTER MOTION addressed to Judge Andrew L. Carter, Jr. from Frederick P. Hafetz dated March 26, 2018 re: Substitution of Property for Bond Surety . Document filed by Lacy Doyle. (Attachments: # 1 Text of Proposed Order)(Hafetz, Frederick) (Entered: 03/26/2018)
03/27/201888 ORDER as to Lacy Doyle (1): It is SO ORDERED that defendant Doyle's bail conditions are modified to permit a confession of judgment to be entered by Harbor Watch Court LLC against 9 Harbor Watch Court, Sag Harbor, New York 11963 in the amount of $500,000.00 to secure defendant Doyle's personal appearance bond; and It is further ORDERED that the real property located at 22 Cornell Road, Sag Harbor, New York 11963 shall be released as surety for defendant Doyle's personal appearance bond upon the filing with the Suffolk County New York clerk's office of the $500,000.00 confession of judgment on 9 Harbor Watch Court, Sag Harbor, New York 11963 in accordance with this Order. All other bail conditions remain in effect. (Signed by Judge Andrew L. Carter, Jr on 3/27/2018) (lnl) (Entered: 03/27/2018)
04/19/201889 OPINION AND ORDER GRANTING DEFENDANT'S MOTION TO PRECLUDE as to Lacy Doyle. Defendant's motion to preclude reference to the above-discussed evidence is GRANTED. Because the Court concludes that this evidence must be precluded, Defendant's motion to strike is, as defense counsel suggested, rendered academic and the Court denies it as moot. The Court reserves ruling on the remainder of Defendant's application. At the upcoming April 23, 2018 status conference, the Government should be prepared to update the Court on the progress of the search of Defendant's online accounts. SO ORDERED. (Signed by Judge Andrew L. Carter, Jr on 4/19/2018)(ft) (Entered: 04/19/2018)
04/23/201890 ORDER as to Lacy Doyle. At today's status conference, after the Government indicated that it no longer intended to use the fruits of its search of Defendant's electronic records, counsel for Defendant indicated that the remainder of her October 30, 2017 motion seeking to suppress such evidence (ECF No. 64) would be rendered moot. As such, the Court denied that portion of Defendant's motion as moot. In addition, the Court advanced the trial date from July 17, 2018 to July 16, 2018. The Court also set a briefing schedule for motions in limine, with motions being due June 4, 2018 and opposition briefs due June 18, 2018. The Court also scheduled a status conference on May 23, 2018 at 11 a.m. The Government also inquired as to whether calling an IRS agent to testify more generally as to the IRS's lack of records regarding Defendant's foreign accounts would run afoul of the Court's decision to exclude Defendant's 2010-2015 tax returns. Defendant requested to submit a letter brief on that subject, should the parties be unable to stipulate as to that testimony. The Court ordered that Defendant's Letter Brief be submitted on or before May 7, 2018, and the Government's Response, if any, no later than May 14, 2018. SO ORDERED. (Signed by Judge Andrew L. Carter, Jr. on 4/23/2018)(bw) (Entered: 04/23/2018)
04/23/2018 Minute Entry for proceedings held before Judge Andrew L. Carter, Jr:Status Conference as to Lacy Doyle held on 4/23/2018. Defendant Lacy Doyle appears with attorney Frederick P. Hafetz. AUSA Katherine Reilly for Government. See Docket No. 90. All bail conditions remain in effect. See transcript for complete details. Court Reporter: Pamela Utter. (jw) (Entered: 04/25/2018)
04/27/201891  LETTER by Lacy Doyle addressed to Judge Andrew L. Carter, Jr. from Frederick P. Hafetz dated April 27, 2018 re: Change of Plea Conference (Shelanski, Noah) (Entered: 04/27/2018)
04/27/201892 ORDER as to Lacy Doyle. Pursuant to Defendant's letter of today's date (ECF No. 91), a change of plea hearing is hereby scheduled for Thursday, May 3, 2018 at 2 p.m. SO ORDERED. (Signed by Judge Andrew L. Carter, Jr. on 4/27/2018)(bw) (Entered: 04/27/2018)
05/02/201893  LETTER by Lacy Doyle addressed to Judge Andrew L. Carter, Jr. from Frederick P. Hafetz dated 05-02-18 re: Adjournment of Plea Conference (Hafetz, Frederick) (Entered: 05/02/2018)
05/02/201894 TRANSCRIPT of Proceedings as to Lacy Doyle re: Conference held on 4/23/18 before Judge Andrew L. Carter, Jr.. Court Reporter/Transcriber: Pamela Utter, (212) 805-0300, Transcript may be viewed at the court public terminal or purchased through the Court Reporter/Transcriber before the deadline for Release of Transcript Restriction. After that date it may be obtained through PACER. Redaction Request due 5/23/2018. Redacted Transcript Deadline set for 6/4/2018. Release of Transcript Restriction set for 7/31/2018. (McGuirk, Kelly) (Entered: 05/02/2018)
05/02/201895 NOTICE OF FILING OF OFFICIAL TRANSCRIPT as to Lacy Doyle. Notice is hereby given that an official transcript of a Conference proceeding held on 4/23/18 has been filed by the court reporter/transcriber in the above-captioned matter. The parties have seven (7) calendar days to file with the court a Notice of Intent to Request Redaction of this transcript. If no such Notice is filed, the transcript may be made remotely electronically available to the public without redaction after 90 calendar days.... (McGuirk, Kelly) (Entered: 05/02/2018)
05/02/201896 ORDER as to Lacy Doyle. DEFENDANT'S REQUEST IS GRANTED. THE PLEA CONFERENCE IS RESCHEDULED FOR MAY 10, 2018 AT 10AM. SO ORDERED. (Change of Plea Hearing set for 5/10/2018 at 10:00 AM before Judge Andrew L. Carter Jr.) (Signed by Judge Andrew L. Carter, Jr on 5/2/2018)(ft) (Entered: 05/02/2018)
05/03/201897  LETTER MOTION addressed to Judge Andrew L. Carter, Jr. from AUSA Katherine Reilly dated May 3, 2018 re: Adjournment . Document filed by USA as to Lacy Doyle. (Reilly, Katherine) (Entered: 05/03/2018)
05/03/201898 ORDER granting 97 LETTER MOTION as to Lacy Doyle (1). THE CONFERENCE IS ADJOURNED AS INDICATED. SO ORDERED. (Signed by Judge Andrew L. Carter, Jr on 5/3/2018) (ft) (Entered: 05/03/2018)
05/03/2018 Set/Reset Deadlines/Hearings as to Lacy Doyle: Change of Plea Hearing set for 5/10/2018 at 10:00 AM before Judge Andrew L. Carter Jr. (ft) (Entered: 05/03/2018)
05/09/201899 ORDER as to Lacy Doyle. The plea conference currently scheduled for May 10, 2018 at 3 p.m. is hereby advanced to May 10, 2018 at 2:30 p.m. (Change of Plea Hearing set for 5/10/2018 at 02:30 PM before Judge Andrew L. Carter Jr) (Signed by Judge Andrew L. Carter, Jr on 5/9/2018)(ap) (Entered: 05/09/2018)
05/10/2018 Minute Entry for proceedings held before Judge Andrew L. Carter, Jr: Change of Plea Hearing as to Lacy Doyle held on 5/10/2018. Defendant Lacy Doyle appears with atttorneys Frederick Hafetz and Noah Shelanski. AUSA Jared Lenow for the Government. Defendant sworn and advised of her rights. Defendant withdraws her previously entered plea of not guilty and enters a plea of GUILTY to Count 3 of the Superceding Indictment. Plea ACCEPTED. Sentencing set for 10/30/18 at 1:00 p.m. All bail conditions remain in effect. See transcript for complete details. Court Reporter: Jerome Harrison. (Sentencing set for 10/30/2018 at 01:00 PM before Judge Andrew L. Carter Jr.) (ft) (Entered: 05/11/2018)
05/16/2018100 ORDER as to Lacy Doyle. The May 23, 2018 status conference is adjourned without a date. SO ORDERED. (Signed by Judge Andrew L. Carter, Jr. on 5/16/2018)(bw) (Entered: 05/16/2018)
05/21/2018101 TRANSCRIPT of Proceedings as to Lacy Doyle re: Conference held on 4/23/18 before Judge Andrew L. Carter, Jr.. Court Reporter/Transcriber: Pamela Utter, (212) 805-0300, Transcript may be viewed at the court public terminal or purchased through the Court Reporter/Transcriber before the deadline for Release of Transcript Restriction. After that date it may be obtained through PACER. Redaction Request due 6/11/2018. Redacted Transcript Deadline set for 6/21/2018. Release of Transcript Restriction set for 8/20/2018. (McGuirk, Kelly) (Entered: 05/21/2018)
05/21/2018102 NOTICE OF FILING OF OFFICIAL TRANSCRIPT as to Lacy Doyle. Notice is hereby given that an official transcript of a Conference proceeding held on 4/23/18 has been filed by the court reporter/transcriber in the above-captioned matter. The parties have seven (7) calendar days to file with the court a Notice of Intent to Request Redaction of this transcript. If no such Notice is filed, the transcript may be made remotely electronically available to the public without redaction after 90 calendar days.... (McGuirk, Kelly) (Entered: 05/21/2018)
06/01/2018103 TRANSCRIPT of Proceedings as to Lacy Doyle re: Plea held on 5/10/18 before Judge Andrew L. Carter, Jr.. Court Reporter/Transcriber: Jerry Harrison, (212) 805-0300, Transcript may be viewed at the court public terminal or purchased through the Court Reporter/Transcriber before the deadline for Release of Transcript Restriction. After that date it may be obtained through PACER. Redaction Request due 6/22/2018. Redacted Transcript Deadline set for 7/2/2018. Release of Transcript Restriction set for 8/30/2018. (McGuirk, Kelly) (Entered: 06/01/2018)
06/01/2018104 NOTICE OF FILING OF OFFICIAL TRANSCRIPT as to Lacy Doyle. Notice is hereby given that an official transcript of a Plea proceeding held on 5/10/18 has been filed by the court reporter/transcriber in the above-captioned matter. The parties have seven (7) calendar days to file with the court a Notice of Intent to Request Redaction of this transcript. If no such Notice is filed, the transcript may be made remotely electronically available to the public without redaction after 90 calendar days.... (McGuirk, Kelly) (Entered: 06/01/2018)
10/23/2018106  FILING ERROR - WRONG EVENT TYPE SELECTED FROM MENU - MOTION to Postpone Sentencing and modify sentencing submission filing dates. Document filed by Lacy Doyle. (Shelanski, Noah) Modified on 10/24/2018 (ka). (Entered: 10/23/2018)
10/24/2018 NOTICE TO ATTORNEY TO RE-FILE DOCUMENT - EVENT TYPE ERROR as to Lacy Doyle: Notice to Attorney Shelanski, Noah to RE-FILE Document 106 MOTION to Postpone Sentencing and modify sentencing submission filing dates. Use the event type Letter Motion found under the event list Motions. (ka) (Entered: 10/24/2018)
10/24/2018107  LETTER MOTION addressed to Judge Andrew L. Carter, Jr. from Frederick P. Hafetz dated October 23, 2018 re: Adjournment of sentencing and modification of sentencing submission schedule . Document filed by Lacy Doyle. (Shelanski, Noah) (Entered: 10/24/2018)
10/24/2018108 SENTENCING SUBMISSION by Lacy Doyle. (Attachments: # 1 Exhibit Eliza Lu Doyle Letter, # 2 Exhibit Virgil Doyle Letter, # 3 Exhibit Susan Powers Letter, # 4 Exhibit Breandon T. Carroll Letter, # 5 Exhibit Carolyn Gumpel Letter, # 6 Exhibit Joe Carroll Letter, # 7 Exhibit Anne Libby Letter, # 8 Exhibit Mimi O'Connell Scully Letter, # 9 Exhibit Michael Lopez Letter, # 10 Exhibit Nyisha Randall Letter, # 11 Exhibit Arlene Joy Gibson Letter, # 12 Exhibit Janet Desforges Letter, # 13 Exhibit Lucy Holland Letter, # 14 Exhibit Noor Chadha Letter, # 15 Exhibit Mary C. Solomon Letter, # 16 Exhibit Bill Powers Letter, # 17 Exhibit John Limpert, Jr. Letter, # 18 Exhibit Dr. David S. Younger Letter, # 19 Exhibit Ryan DiPeri Letter)(Shelanski, Noah) (Entered: 10/24/2018)
10/25/2018109 ENDORSED LETTER as to Lacy Doyle addressed to Judge Andrew L. Carter, Jr. from Attorney Frederick P. Hafetz dated October 23, 2018 re: submitted to request an adjournment of the sentencing, currently scheduled for October 30, 2018 at 1 p.m. ENDORSEMENT: Application granted. Sentencing adjourned to 11-5-18 at 10:00 a.m. So Ordered. (Signed by Judge Andrew L. Carter, Jr. on 10/25/2018)(bw) (Entered: 10/26/2018)
10/26/2018110 Sentencing Letter by USA as to Lacy Doyle addressed to Honorable Andrew L. Carter, Jr. from Jared Lenow dated October 26, 2018. (Attachments: # 1 Exhibit Ex. A, # 2 Exhibit Ex. B, # 3 Exhibit Ex. C, # 4 Exhibit Ex. D, # 5 Exhibit Ex. E)(Lenow, Jared) (Entered: 10/26/2018)
10/29/2018111 SENTENCING SUBMISSION by Lacy Doyle. (Shelanski, Noah) (Entered: 10/29/2018)
11/05/2018 Minute Entry for proceedings held before Judge Andrew L. Carter, Jr.: Sentencing held on 11/5/2018 for Lacy Doyle (1) Count 3s. Defendant Lacy Doyle appears with attorney Frederick Hafetz. AUSA Jared Lenow and AUSA Katherine Reilly for Government. Plea ACCEPTED. Sentence: Probation 4 Years. See transcript for complete details. (bw) (Entered: 11/09/2018)
11/05/2018 DISMISSAL OF COUNTS on Government Motion as to Lacy Doyle (1) Count 1,1s,2,2s. (bw) (Entered: 11/09/2018)
11/09/2018112 JUDGMENT In A Criminal Case. Date of Imposition of Judgment: 11/5/2018. Defendant Lacy Doyle (1) pleaded guilty to Count(s) 3s, of the Superseding Indictment. Count(s) superseding indictment are dismissed on the motion of the United States. PROBATION: 4 Years. Standard Conditions of Supervision (see page 3 of Judgment). Special Conditions of Supervision: Eight months (8) of home confinement with electronic monitoring. -The Defendant shall pay all of the cost of participation in the location monitoring program. -The Defendant shall be restricted to her residence at all times except for employment; education; religious services; medical, substance abuse, or mental-health treatment; attorney visits; Court appearances; Court-ordered obligations; or other activities as pre-approved by the probation officer. -The Defendant shall complete 300 hours (three hundred) of community service while on probation and it must not concern art. ASSESSMENT: $100.00, due immediately. FINE: $2,000.00. RESTITUTION: $238,444.36. (Signed by Judge Andrew L. Carter, Jr. on 11/8/2018)(bw) (Entered: 11/09/2018)
11/14/2018113 TRANSCRIPT of Proceedings as to Lacy Doyle re: Sentence held on 11/5/18 before Judge Andrew L. Carter, Jr.. Court Reporter/Transcriber: Kelly Surina, (212) 805-0300, Transcript may be viewed at the court public terminal or purchased through the Court Reporter/Transcriber before the deadline for Release of Transcript Restriction. After that date it may be obtained through PACER. Redaction Request due 12/5/2018. Redacted Transcript Deadline set for 12/17/2018. Release of Transcript Restriction set for 2/12/2019. (McGuirk, Kelly) (Entered: 11/14/2018)
11/14/2018114 NOTICE OF FILING OF OFFICIAL TRANSCRIPT as to Lacy Doyle. Notice is hereby given that an official transcript of a Sentence proceeding held on 11/5/18 has been filed by the court reporter/transcriber in the above-captioned matter. The parties have seven (7) calendar days to file with the court a Notice of Intent to Request Redaction of this transcript. If no such Notice is filed, the transcript may be made remotely electronically available to the public without redaction after 90 calendar days.... (McGuirk, Kelly) (Entered: 11/14/2018)
12/19/2018115 FIRST LETTER MOTION addressed to Judge Andrew L. Carter, Jr. from Frederick P. Hafetz dated December 19, 2018 re: Permission to Travel for Business Purposes . Document filed by Lacy Doyle. (Shelanski, Noah) (Entered: 12/19/2018)
12/20/2018116 MEMO ENDORSEMENT as to Lacy Doyle (1) granting 115 FIRST LETTER MOTION addressed to Judge Andrew L. Carter, Jr. from Frederick P. Hafetz dated December 19, 2018 re: Permission to Travel for Business Purposes. ENDORSEMENT: The application is granted. (Signed by Judge Andrew L. Carter, Jr on 12/20/2018) (ap) (Entered: 12/20/2018)
02/08/2019117 SATISFACTION OF JUDGMENT as to (16-Cr-506-01) Lacy Doyle. Satisfaction is acknowledged between United States of America, plaintiff, and Lacy Doyle, defendant, for the restitution in the amount of $238,444.36, the fine in the amount of $2,000.00, and the special assessment in the amount of $100.00, amounting in all to the sum of $240,544.36. Judgment entered in the Judgment Book of the United States District Court for the Southern District of New York on the 5th day of November 2018. (bw) (Entered: 02/11/2019)
03/20/2019118  LETTER MOTION addressed to Judge Andrew L. Carter, Jr. from Frederick P. Hafetz dated March 20, 2019 re: Permission to Travel for Business Purposes . Document filed by Lacy Doyle. (Attachments: # 1 Exhibit A, # 2 Exhibit B)(Hafetz, Frederick) (Entered: 03/20/2019)
03/22/2019119 MEMO ENDORSED granting 118 LETTER MOTION re: Permission to Travel for Business Purposes as to Lacy Doyle (1)...ENDORSEMENT: The application is granted. (Signed by Judge Andrew L. Carter, Jr on 3/22/19) (jbo) (Entered: 03/22/2019)


PACER Service Center
Transaction Receipt
04/10/2019 08:24:32
PACER Login: andy0357 Client Code:
Description: Docket Report Search Criteria: 1:16-cr-00506-ALC
Billable Pages: 16 Cost: 1.60