Please E-mail suggested additions, comments and/or corrections to Kent@MoreLaw.Com.

Help support the publication of case reports on MoreLaw

Date: 02-08-2020

Case Style:

United States of America v. Natalie J. McNeil and Tanner L. McNeil

Case Number: 4:18-cr-00360-BP

Judge: Beth Phillips

Court: United States District Court for the Western District of Missouri (Jackson County)

Plaintiff's Attorney: Ashleigh Anna Ragner and Jess Michaelsen

Defendant's Attorney:


Kansas City Criminal Defense Lawyer Directory


Description: Kansas City, MO - The United States of America chrged Natalie J. McNeil and Tanner L. McNeil with conspiracy to distribute marijuana.

A Lee�s Summit, Missouri, woman and her brother, a Denver, Colorado, man, were sentenced in federal court today for their roles in a conspiracy to distribute more than $1.7 million of marijuana that was mailed from Colorado to Missouri.

Natalie J. McNeil, 34, and Tanner L. McNeil, 30, were sentenced in separate appearances before U.S. Chief District Judge Beth Phillips. Natalie McNeil was sentenced to four years and three months in federal prison without parole and ordered to forfeit $121,000 to the government. Tanner McNeil was sentenced to two years and six months in federal prison without parole and ordered to forfeit $1,033,788 to the government.

They are among five Missouri residents and two Colorado residents who have pleaded guilty and been sentenced in this case.

Tanner McNeil and co-defendant Benjamin T. Parker, 29, of Denver, shipped the marijuana to co-conspirators in Missouri for further distribution. The marijuana was shipped in sealed packages inside plastic protein containers, and each shipment usually contained between four to six pounds. A total of 121 packages (484 to 726 pounds of marijuana) were shipped during the conspiracy.

Natalie McNeil deposited cash in structured amounts (to avoid federal transaction reporting requirements) in the bank accounts of Tanner McNeil and Parker. The cash deposits were made in bank branches in Missouri then withdrawn shortly afterward by Tanner McNeil and Parker at bank branches in Colorado.

A total of $1,769,244 in deposits of drug proceeds were made in Missouri, with $1,033,788 being made into Tanner McNeil�s bank account and $735,456 being made into Parker�s bank account. Investigators determined that $1,295,063 of the deposited drug proceeds were withdrawn by Tanner McNeil and Parker in Colorado shortly after the deposits were made in Missouri.

This case was prosecuted by Assistant U.S. Attorneys Jess E. Michaelsen and Ashleigh A. Ragner. It was investigated by IRS-Criminal Investigation, the Kansas City, Mo., Police Department, the U.S. Postal Inspection Service, and Immigration and Customs Enforcement's (ICE) Homeland Security Investigations (HSI).

OCDETF
This case is part of the Department of Justice�s Organized Crime and Drug Enforcement Task Force (OCDETF) program. The OCDETF program is the centerpiece of the Department of Justice�s drug supply reduction strategy. OCDETF was established in 1982 to conduct comprehensive, multilevel attacks on major drug trafficking and money laundering organizations. Today, OCDETF combines the resources and expertise of its member federal agencies in cooperation with state and local law enforcement. The principal mission of the OCDETF program is to identify, disrupt, and dismantle the most serious drug trafficking organizations, transnational criminal organizations, and money laundering organizations that present a significant threat to the public safety, economic, or national security of the United States.


Charges:


CONTROLLED SUBSTANCE - SELL, DISTRIBUTE, OR DISPENSE
(1)

MARIJUANA - SELL, DISTRIBUTE OR DISPENSE
(2)

Outcome: The defendant pleaded guilty to counts 1 and 2 on August, 30, 2019. IMPRISONMENT: The defendant is hereby committed to the custody of the United States Bureau of Prisons to be imprisoned for a total term of 30 months as to count 1; 30 months as to count 2 Terms to run concurrent for a Total Term of 30 months. The court makes the following recommendations to the Bureau of Prisons: That defendant be placed in the facility located in Englewood, CO so he may be near his family. That defendant be allowed to participate in RDAP. The defendant is remanded to the custody of the United States Marshal. SUPERVISED RELEASE: Upon release from imprisonment, the defendant shall be on supervised release for a term of three (3) years on Counts 1 and 2 terms to run concurrent for a Total Term of 3 years. Mandatory, standard and special conditions of supervision imposed. CRIMINAL MONETARY PENALTIES: MSA: $200.00. No fine or restitution. FINAL ORDER OF FORFEITURE IN THE AMOUNT OF $1,033,788.00 IS IMPOSED.


02/07/2020 102 Minute Entry for proceedings held before Chief District Judge Beth Phillips: SENTENCING held on 2/7/2020 for Tanner L. McNeil. Counsel appearing for USA: Jess Michaelsen. Counsel appearing for Defendant: Lisa Nouri. Pretrial/Probation Officer: Lynn Berry. Time in court: 1:32 p.m. to 1:43 p.m.. Defendant is sentenced to the BOP for a term of 30 months on Count 1 and 30 months on Count 2 for a Total Term of 30 months. Supervised Release for a term of 3 years on Count 1 and 3 years on Count 2 for a Total Term of 3 years. No fine. Supervised Release in the amount of $200.00 (which has been paid) is assessed. A Final Order of Forfeiture in the amount of $1,033,788.00 is imposed. Defendant advised of his right to appeal and remanded to custody. To order a transcript of this hearing please contact Katie Wirt, 816-512-5608, katie_wirt@mow.uscourts.gov. This is a TEXT ONLY ENTRY. No document is attached. (McIlvain, Kelly) (Entered: 02/07/2020)
02/07/2020 103 JUDGMENT and COMMITMENT as to Tanner L McNeil (1), Counts 1 and 2: The defendant pleaded guilty to counts 1 and 2 on August, 30, 2019. IMPRISONMENT: The defendant is hereby committed to the custody of the United States Bureau of Prisons to be imprisoned for a total term of 30 months as to count 1; 30 months as to count 2 Terms to run concurrent for a Total Term of 30 months. The court makes the following recommendations to the Bureau of Prisons: That defendant be placed in the facility located in Englewood, CO so he may be near his family. That defendant be allowed to participate in RDAP. The defendant is remanded to the custody of the United States Marshal. SUPERVISED RELEASE: Upon release from imprisonment, the defendant shall be on supervised release for a term of three (3) years on Counts 1 and 2 terms to run concurrent for a Total Term of 3 years. Mandatory, standard and special conditions of supervision imposed. CRIMINAL MONETARY PENALTIES: MSA: $200.00. No fine or restitution. FINAL ORDER OF FORFEITURE IN THE AMOUNT OF $1,033,788.00 IS IMPOSED. Signed on February 7, 2020, by Chief District Judge Beth Phillips.(Melvin, Greg) (Entered: 02/07/2020)
02/07/2020 104 STATEMENT OF REASONS (Sealed) as to Tanner L McNeil.

Per United States Judicial Conference policy, only authorized recipients shall be provided a copy of the Statement of Reasons absent express prior written authorization from this Court. Distribution is limited to the applicable defense counsel, the AUSA, the Financial Litigation Unit of the U.S. Attorneys Office, and Probation/Pretrial Services. Defense counsel are specifically prohibited from providing a copy of the Statement of Reasons to any defendant for any reason. Pro se defendants are also prohibited from obtaining a copy of the Statement of Reasons.

NOTICE: Document is available to applicable parties only. Authorized users enter PACER login and password first for authentication. The case AUSA shall forward this document to the Financial Litigation Unit of the U.S. Attorney's Office.

Signed on February 7, 2020, by Chief District Judge Beth Phillips.(Melvin, Greg) (Entered: 02/07/2020)
02/07/2020 105 Minute Entry for proceedings held before Chief District Judge Beth Phillips: SENTENCING held on 2/7/2020 for Natalie J. McNeil. Counsel appearing for USA: Jess Michaelsen. Counsel appearing for Defendant: Thomas H. Johnson. Pretrial/Probation Officer: Lynn Berry. Time in court: 2:17 p.m. to 2:27 p.m.. Defendant is sentenced to the BOP for a term of 51 months on Count 1 and 51 months on Count 2 to run concurrently for a Total Term of 51 months. Supervised Release for 3 years on Count 1 and 3 years on Count 2 to run concurrently for a Total Term of 3 years. No fine. A Special Assessment in the amount of $200.00 is imposed (which has been paid). Final Order of Forfeiture in the amount of $121,000.00 is assessed. Defendant advised of his right to appeal and remanded to custody. To order a transcript of this hearing please contact Katie Wirt, 816-512-5608, katie_wirt@mow.uscourts.gov. This is a TEXT ONLY ENTRY. No document is attached. (McIlvain, Kelly) (Entered: 02/07/2020)
02/07/2020 106 JUDGMENT and COMMITMENT as to Natalie J McNeil (3), Counts 1 and 2: The defendant pleaded guilty to counts 1 (lesser included) and 2 on September 17, 2019. IMPRISONMENT: The defendant is hereby committed to the custody of the United States Bureau of Prisons to be imprisoned for a total term of 51 months as to count 1; 51 months as to count 2 Terms to run concurrent for a Total Term of 51 months. The court makes the following recommendations to the Bureau of Prisons: That defendant be placed in the facility located in Bryant, TX so she may participate in the rehabilitation programs offered there to aid in her success when she is released. The defendant is remanded to the custody of the United States Marshal. SUPERVISED RELEASE: Upon release from imprisonment, the defendant shall be on supervised release for a term of : three (3) years on Counts 1 and 2 terms to run concurrent for a Total Term of 3 years. Mandatory, standard and special conditions of supervision imposed. CRIMINAL MONETARY PENALTIES: MSA: $200.00. No fine or restitution. FINAL ORDER OF FORFEITURE IN THE AMOUNT OF $121,000.00 IS IMPOSED. Signed on February 7, 2020, by Chief District Judge Beth Phillips.(Melvin, Greg) (Entered: 02/07/2020)
02/07/2020 107 STATEMENT OF REASONS (Sealed) as to Natalie J McNeil.

Per United States Judicial Conference policy, only authorized recipients shall be provided a copy of the Statement of Reasons absent express prior written authorization from this Court. Distribution is limited to the applicable defense counsel, the AUSA, the Financial Litigation Unit of the U.S. Attorneys Office, and Probation/Pretrial Services. Defense counsel are specifically prohibited from providing a copy of the Statement of Reasons to any defendant for any reason. Pro se defendants are also prohibited from obtaining a copy of the Statement of Reasons.

NOTICE: Document is available to applicable parties only. Authorized users enter PACER login and password first for authentication. The case AUSA shall forward this document to the Financial Litigation Unit of the U.S. Attorney's Office.

Signed on February 7, 2020, by Chief District Judge Beth Phillips.(Melvin, Greg) (Entered: 02/07/2020)

Plaintiff's Experts:

Defendant's Experts:

Comments:



Find a Lawyer

Subject:
City:
State:
 

Find a Case

Subject:
County:
State: