The Army on Wednesday released summaries of 45 court-martial verdicts reached during November. Names of soldiers who were acquitted of all charges were not provided. The results, grouped by judicial circuit:
First Judicial Circuit (Northeast and mid-Atlantic states)
West Point, New York, Nov. 2:
Name: Pfc. Elvis R. Garcia
Conviction: By a military judge, pursuant to his pleas, of one specification of absence without leave terminated by apprehension, one specification of absence without leave, one specification of disobeying a superior commissioned officer, four specifications of aggravated sexual contact with a child, one specification of abusive sexual contact with a child, one specification of indecent liberty with a child, two specifications of assault consummated by battery and one specification of communicating a threat.
Sentence: Reduced to the grade of E-1, confined for 18 years, dishonorable discharge. As part of an offer to plead guilty, a pre-trial agreement limited confinement to 11 years.
Fort Campbell, Kentucky, Nov. 2:
Name: Spc. Jose P. Squiabro
Conviction: By a military judge, contrary to his pleas, of one specification of conspiracy to commit larceny and one specification of identity theft.
Acquittal: Ten specifications of larceny and two specifications of identity theft.
Sentence: Reduced to the grade of E-1, confined for three months.
Fort Campbell, Nov. 4:
Name: Spc. Benjamin F. Morris III
Conviction: By a military judge, pursuant to his pleas, of two specifications of disobeying a superior commissioned officer, one specification of larceny of nonmilitary property, two specifications of aggravated assault, six specifications of assault consummated by battery and one specification of wrongfully communicating a threat.
Sentence: Reduced to the grade of E-1, confined for five years, dishonorable discharge. As part of an offer to plead guilty, a pre-trial agreement limited confinement to 15 months.
Fort Campbell, Nov. 12:
Name: Sgt. Mario I. Jeffers
Conviction: By a military judge, contrary to his pleas, of one specification of false official statement and one specification of sexual assault.
Sentence: Reduced to the grade of E-1, confined for six years, dishonorable discharge.
Fort Drum, New York, Nov. 13:
Name: Pvt. Jhon C. Jean-Louis
Conviction: By a military judge, contrary to his plea, of one specification of larceny of nonmilitary property.
Acquittal: Two specifications of larceny of nonmilitary property and four specifications of identity theft.
Sentence: Reduced to the grade of E-1, forfeit all pay and allowances, confined for one year, bad-conduct discharge.
Fort Lee, Virginia, Nov. 13:
Name: Not provided (staff sergeant)
Acquittal: By a military panel composed of officer and enlisted members of two specifications of sexual assault.
Fort McNair, Washington, D.C., Nov. 17:
Name: Pfc. Christopher D. Lay
Conviction: By a military judge, pursuant to his pleas, of one specification of absence without leave, one specification of wrongful use of marijuana and one specification of wrongful appropriation of nonmilitary property.
Sentence: Reduced to the grade of E-1, confined for 45 days, bad-conduct discharge.
![Army releases results of October courts-martial [oembed : 77436216] [oembed : 77436216] [oembed : 77436216] [oembed : 77436216] [oembed : 77436216] [oembed : 77436216]](/Portals/_default/Skins/PrestoLegacy/CommonCss/images/smartembed.png)
Second Judicial Circuit (Southeast)
Fort Jackson, South Carolina, Nov. 6:
Name: Sgt. Michael Q. Dunn
Conviction: By a military judge, pursuant to his pleas, of one specification of wrongful production of child pornography and one specification of wrongful possession of child pornography.
Sentence: Reduced to the grade of E-1, confined for three years, bad-conduct discharge. As part of an offer to plead guilty, a pre-trial agreement limited confinement to 12 months.
Fort Bragg, North Carolina, Nov. 23:
Name: Sgt. Mitchell Davison
Conviction: By a military judge, pursuant to his pleas, of one specification of violating a lawful general regulation, one specification of willful dereliction of duty and two specifications of false official statement.
Sentence: Reduced to the grade of E-4, confined for one month.
Fort Stewart, Georgia, Nov. 30:
Name: Spc. Bryan A. Kegler
Conviction: By a military judge, pursuant to his plea, of one specification of forcible sodomy.
Sentence: Reduced to the grade of E-1, confined for two years, bad-conduct discharge.
Fort Benning, Georgia, Nov. 30:
Name: Sgt. 1st Class David L. Ortiz
Conviction: By a military judge, pursuant to his pleas, of four specifications of failure to report to his appointed place of duty and two specifications of wrongful use of a controlled substance.
Sentence: Reduced to grade of E-1, confined for 40 days, bad-conduct discharge. As part of an offer to plead guilty, a pre-trial agreement disapproved the rank reduction below the grade of E-4 and the bad-conduct discharge.
Third Judicial Circuit (Southwest and Midwest)
Fort Polk, Louisiana, Nov. 3:
Name: Spc. Leonard T. Washington
Conviction: By a military judge, contrary to his pleas, of one specification of failure to report to his appointed place of duty and one specification of willfully disobeying a noncommissioned officer.
Acquittal: Two specifications of failure to report to his appointed place of duty, one specification of willfully disobeying a noncommissioned officer, three specifications of failure to obey a lawful order.
Sentence: Hard labor without confinement for 20 days, reprimanded.
Fort Hood, Texas, Nov. 3:
Name: Spc. Dezmon R. Worth
Conviction: By a military judge, pursuant to his pleas, of three specifications of false official statement, one specification of larceny of nonmilitary property and one specification of wrongful appropriation of military property.
Sentence: Reduced to the grade of E-2; restricted for 30 days to the limits of the barracks, place of duty, places of worship and the dining facility; hard labor without confinement for 48 days.
Fort Sill, Oklahoma, Nov. 4:
Name: Sgt. 1st Class Edward L. Crowder
Conviction: By a military judge, contrary to his plea, of one specification of sexual assault.
Sentence: Dishonorable discharge.
Fort Hood, Nov. 5:
Name: Spc. Stephen C. McGinn
Conviction: By a military panel composed of officer and enlisted members, contrary to his pleas, of one specification of sexual assault, one specification of assault consummated by battery and one specification of wrongfully photographing digital images of the private areas of others without consent.
Sentence: Reduced to the grade of E-1, forfeit all pay and allowances, confined for 12 months, bad-conduct discharge.
Fort Sill, Nov. 5:
Name: Pvt. Cody D. Young
Conviction: By a military judge, pursuant to his pleas, of one specification of absence without leave and one specification of willfully disobeying a superior commissioned officer.
Sentence: Confined for five months, bad-conduct discharge.
Fort Hood, Nov. 10:
Name: Pvt. Alain Salgueiro
Conviction: By a military judge, pursuant to his pleas, of two specifications of committing a lewd act upon a child.
Sentence: Confined for 11 months, bad-conduct discharge.
Fort Hood, Nov. 13:
Name: Pfc. Deseray Trimble
Conviction: By a military panel composed of officer members, contrary to her pleas, of one specification of false official statement and one specification of assault consummated by battery upon a child.
Acquittal: Two specifications of assault consummated by battery and one specification of assault consummated by battery upon a child.
Sentence: Reduced to the grade of E-1, forfeit all pay and allowances, confined for six months, bad-conduct discharge.
Fort Sill, Nov. 18:
Name: Sgt. 1st Class Alvin W. Bradley
Conviction: By a military judge, contrary to his pleas, of three specifications of sexual assault of a child and three specifications of sexual abuse of a child.
Acquittal: One specification of sexual abuse of a child, one specification of providing alcohol to a minor.
Sentence: Reduced to the grade of E-1, confined for 23 years, dishonorable discharge.
Fort Leavenworth, Kansas, Nov. 18:
Name: Pvt. Bennie L. Osborne
Conviction: By a military judge, contrary to his plea, of one specification of abusive sexual contact.
Acquittal: One specification of rape by force, one specification of sexual assault, one specification of communicating a threat.
Sentence: Confined for 60 days.
Fort Riley, Kansas, Nov. 19:
Name: Maj. Francisco I. Gumataotao
Conviction: By a military judge, pursuant to his pleas, of two specifications of willfully disobeying a superior commissioned officer, three specifications of engaging in a lewd act with a child and two specifications of sexual assault of a child.
Sentence: Confined for 20 years, dismissed from service.
Fort Riley, Nov. 23:
Name: Spc. Kristopher M. Hadley
Conviction: By a military judge, contrary to his plea, of wrongful possession of child pornography.
Sentence: Confined for five months, bad-conduct discharge.
Fort Riley, Nov. 30:
Name: Spc. Dayshawn M. Guice
Conviction: By a military judge, pursuant to his pleas, of one specification of wrongful possession of child pornography and one specification of wrongful distribution of child pornography.
Sentence: Reduced the grade of E-1, confined for 45 months, dishonorable discharge. As part of an offer to plead guilty, a pre-trial agreement limited confinement to 30 months.
Fort Sill, Nov. 30:
Name: Pvt. Jacob B. Powell
Conviction: By a military judge, pursuant to his pleas, of two specifications of sexual abuse of a child.
Sentence: Reduced to the grade of E-1, confined for 12 months, bad-conduct discharge. As part of an offer to plead guilty, a pre-trial agreement limited confinement to 10 months.
Fourth Judicial Circuit (Far East and Far West)
Wheeler Army Airfield, Hawaii, Nov. 3:
Name: Pvt. Cameron J. Conrad
Conviction: By a military judge, pursuant to his pleas, of two specifications of wrongful possession of child pornography.
Sentence: Reduced to the grade of E-1, confined for 14 months, bad-conduct discharge.
Joint Base Lewis-McChord, Washington, Nov. 3:
Name: Pfc. Remigio D. Lagman
Conviction: By a military judge, pursuant to his pleas, of three specifications of assault consummated by battery.
Sentence: Reduced to the grade of E-1, confined for 11 months, bad-conduct discharge.
Wheeler Army Airfield, Nov. 4:
Name: Sgt. Justin G. Dorr
Conviction: By a military judge, pursuant to his pleas, of one specification of attempt to commit an indecent act and one specification of indecent act.
Sentence: Reduced to the grade of E-1, confined for 18 months, bad-conduct discharge.
Fort Wainwright, Alaska, Nov. 6:
Name: Master Sgt. Christopher R. McKenney
Conviction: By a military panel composed of officer members, contrary to his pleas, of one specification of wrongfully communicating sexually explicit statements and wrongfully giving gifts to the spouse of a subordinate, and one specification of adultery.
Sentence: Reduced to the grade of E-4, reprimanded.
Fort Bliss, Texas, Nov. 9:
Name: Pfc. Andres G. Hoffmann
Conviction: By a military judge, pursuant to his pleas, of one specification of conspiracy to distribute cocaine, one specification of wrongful introduction of cocaine onto a military installation with the intent to distribute, one specification of wrongful introduction of ecstasy onto a military installation, one specification of wrongful distribution of ecstasy, one specification of wrongful distribution of cocaine and one specification of wrongful use of ecstasy.
Sentence: Reduced to the grade of E-1, confined for 8 months, bad-conduct discharge.
Fort Wainwright, Nov. 16:
Name: Pfc. Mikal I. Blount
Conviction: By a military judge, pursuant to his pleas, of four specifications of violating a lawful general order, one specification of sexual assault of a child and two specifications of wrongfully transporting people onto Fort Wainwright by concealing them from gate security in the trunk of a vehicle.
Sentence: Reduced to the grade of E-1, forfeit all pay and allowances, confined for three months, dishonorable discharge.
Fort Wainwright, Nov. 17:
Name: Sgt. Daniel P. Powell
Conviction: By a military judge, pursuant to his pleas, of four specifications of maltreatment.
Sentence: Reduced to the grade of E-4, hard labor without confinement for three months, reprimanded.
Joint Base Lewis-McChord, Nov. 17:
Name: Spc. Jose M. Rodriguez
Conviction: By a military judge, pursuant to his plea, of one specification of absence without leave terminated by apprehension.
Acquittal: One specification of absence without leave.
Sentence: Reduced to the grade of E-1, confined for 30 days.
Defense Language Institute Foreign Language Center, Presidio of Monterey, California, Nov. 17:
Name: Pvt. Aden J. Schrader
Conviction: By a military judge, pursuant to his pleas, of one specification of conspiracy to wrongfully distribute controlled substances, two specifications of violating a lawful general order, six specifications of wrongful use of a controlled substance, three specifications of wrongful distribution of a controlled substance and two specifications of wrongful introduction of a controlled substance.
Sentence: Reduced to the grade of E-1, forfeit all pay and allowances, confined for 42 months, dishonorable discharge. As part of an offer to plead guilty, a pre-trial agreement limited confinement to 12 months.
Camp Zama, Japan, Nov. 19:
Name: Sgt. Jarvis T. Burgess
Conviction: By a military panel composed of officer and enlisted members, contrary to his pleas, of one specification of resisting apprehension, one specification of wrongfully using provoking speech and gestures, and one specification of assault upon a person in the execution of law enforcement duties.
Acquittal: One specification of damage to government property, one specification of wrongfully using provoking speech or gestures, and one specification of assault upon a person in the execution of law enforcement duties.
Sentence: Reduced to the grade of E-3, restricted for 60 days, hard labor without confinement for 60 days, reprimanded.
Joint Base Lewis-McChord, Nov. 19:
Name: Pfc. Homero A. Galicia
Conviction: By a military judge, pursuant to his pleas, of three specifications of assault consummated by battery and one specification of communicating indecent language.
Sentence: Reduced to the grade of E-1, confined for three months, bad-conduct discharge.
Wheeler Army Airfield, Nov. 19:
Name: Lt. Col. Gregory Motes
Conviction: By a military judge, contrary to his plea, of one specification of assault consummated by battery.
Acquittal: One specification of sexual assault and one specification of aggravated assault.
Sentence: Forfeit $3,000 pay per month for two months, confined for two months.
Fort Irwin, California, Nov. 21:
Name: Not provided (private first class)
Acquittal: By a military panel composed of officer members of one specification of sexual assault.
Wheeler Army Airfield, Nov. 23:
Name: Sgt. 1st Class Sonny T. Semeatu
Conviction: By a military judge, pursuant to his plea, of one specification of assault consummated by battery.
Sentence: Reduced to the grade of E-6, confined for 35 days.
Fort Wainwright, Nov. 23:
Name: Pvt. Jonathan A. Tennant
Conviction: By a military judge, pursuant to his pleas, of four specifications of violating a lawful general order, three specifications of sexual assault of a child and two specifications of wrongfully transporting two people onto Fort Wainwright by concealing them from gate security in the trunk of a vehicle.
Sentence: Confined for 36 months, dishonorable discharge. As part of an offer to plead guilty, a pre-trial agreement limited confinement to 24 months.
Fifth Judicial Circuit (Europe and Southwest Asia)
Weisbaden, Germany, Nov. 6:
Name: Sgt. Eric F. Kelly
Conviction: By a military panel composed of officer and enlisted members, contrary to his pleas, of one specification of sexual assault and one specification of abusive sexual contact.
Sentence: Reduced to the grade of E-1, forfeit all pay and allowances, confined for one year, dishonorable discharge.
Camp Arifjan, Kuwait, Nov. 11:
Name: Sgt. Christopher L. Cottner
Conviction: By a military judge, pursuant to his pleas, of four specifications of larceny of nonmilitary property.
Sentence: Reduced to the grade of E-1, forfeit $1,000 pay per month for four months, confined for four months, bad-conduct discharge.
Vilseck, Germany, Nov. 12:
Name: Sgt. Garrick N. Davis
Conviction: By a military judge, pursuant to his pleas, of two specifications of assault consummated by battery.
Sentence: Reduced to the grade of E-4, confined for three months.
Camp Arifjan, Nov. 12:
Name: Spc. Hurley J. Perry
Conviction: By a military judge, pursuant to his pleas, of nine specifications of larceny of nonmilitary property.
Sentence: Reduced to the grade of E-1, forfeit $1,000 pay per month for six months, to be confined for six months, bad-conduct discharge. As part of an offer to plead guilty, a pre-trial agreement limited confinement to 121 days.
Vilseck, Nov. 17:
Name: Pfc. Dontae D. Stanford
Conviction: By a military judge, pursuant to his pleas, of one specification of resisting apprehension, one specification of false official statement, one specification of assault consummated by battery and one specification of drunk and disorderly conduct.
Acquittal: One specification of false official statement, one specification of aggravated assault and one specification of obstruction of justice.
Sentence: Reduced to the grade of E-1, confined for 10 months, bad-conduct discharge.
Kaiserslautern, Germany, Nov. 25:
Name: Staff Sgt. Tyrone E. Stanley
Conviction: By a military judge, pursuant to his pleas, of one specification of false official statement and one specification of indecent language.
Sentence: Confined for four months, bad-conduct discharge.