0% found this document useful (0 votes)
2K views2 pages

Paul Hansmeier Sentencing Details

This document summarizes the sentencing of Paul R. Hansmeier on June 14, 2019 before Judge Joan N. Ericksen. Hansmeier was sentenced to 168 months in prison on each of Counts 1 and 17, to run concurrently. He was also sentenced to 2 years supervised release and ordered to pay over $1.5 million in restitution. His motion for post-sentencing release pending appeal was denied. Several other counts against him were dismissed.

Uploaded by

J Doe
Copyright
© © All Rights Reserved
We take content rights seriously. If you suspect this is your content, claim it here.
Available Formats
Download as PDF, TXT or read online on Scribd
0% found this document useful (0 votes)
2K views2 pages

Paul Hansmeier Sentencing Details

This document summarizes the sentencing of Paul R. Hansmeier on June 14, 2019 before Judge Joan N. Ericksen. Hansmeier was sentenced to 168 months in prison on each of Counts 1 and 17, to run concurrently. He was also sentenced to 2 years supervised release and ordered to pay over $1.5 million in restitution. His motion for post-sentencing release pending appeal was denied. Several other counts against him were dismissed.

Uploaded by

J Doe
Copyright
© © All Rights Reserved
We take content rights seriously. If you suspect this is your content, claim it here.
Available Formats
Download as PDF, TXT or read online on Scribd
You are on page 1/ 2

CASE 0:16-cr-00334-JNE-KMM Document 135 Filed 06/14/19 Page 1 of 2

IN THE UNITED STATES DISTRICT COURT


FOR THE DISTRICT OF MINNESOTA

SENTENCING

UNITED STATES OF AMERICA,

Plaintiff,

v. COURT MINUTES - CRIMINAL

PAUL R. HANSMEIER, Case No: 16-cr-334 (JNE/KMM) (1)


Date: June 14, 2019
Defendant. Court Reporter: Kristine Mousseau
Courthouse: Minneapolis
Courtroom: 12W
Time Commenced: 9:40 a.m.
Time Concluded: 11:11 a.m.
Time in Court: 1 Hour & 31 Minutes
Defendant’s true name if different from charging instrument:
☐Parties ordered to file stipulation or proposed order for name change.
☐Clerk of Court is directed to change name to:

Before Joan N. Ericksen, United States District Judge, at Minneapolis, Minnesota.

APPEARANCES:
For Plaintiff: Benjamin F. Langner and David J. MacLaughlin, Assistant U.S. Attorneys
For Defendant: Manvir K. Atwal, FPD

Interpreter / Language: /

☒ Evidentiary Hearing
☒ Sentencing
☐ Hearing held on objections to the presentence report

IT IS ORDERED:

Defendant is sentenced to:

Count No. Plea Verdict BOP AG SR PROB HA


1 ☒ ☐ 168 months 2 years
17 ☒ ☐ 168 months 2 years

Said terms to run ☒ concurrently ☐ consecutively

☐ Special conditions of:


See J&C for special conditions
CASE 0:16-cr-00334-JNE-KMM Document 135 Filed 06/14/19 Page 2 of 2

☒Defendant sentenced to pay:


☐ Fine in the amount of $.
☒ Restitution in the amount of $1,541,527.37.
☐ Costs of prosecution in the amount of $ to be paid .
☒ Special assessment in the amount of $200 to be paid immediately.

☐ Plea and plea agreement accepted.


☐ Court Ordered Denial of Federal Benefits.
☒ Execution of sentence of imprisonment suspended until July 9, 2019.
☒ Defendant released pending execution of sentence of imprisonment on same terms and conditions as
previously released.
☐ Execution of sentence of fine suspended.
☒ On Motion of the Gov't, the indictment in counts 2-16 and 18 is dismissed as to this defendant only.
☐ Motion for departure is ☐ granted ☐ denied.
☐ Defendant remanded to the custody of the U.S. Marshal.

☒ Defendant’s Motion for Post-Sentencing Release Pending Appeal [Docket No. 132] is DENIED.

☒ Docket no.: 130 shall be unsealed at the time the judgment is filed.
☐ Docket no.: shall remain sealed until .
☐ Docket no.: shall be sealed indefinitely.

s/Mark Hamre
Signature of law clerk

You might also like