The Army last week released 54 summaries of courts-martial that concluded in May. Names of soldiers who were acquitted of all charges were not provided.

The verdicts, by judicial circuit:

First Judicial Circuit (Northeast and Mid-Atlantic states)
Fort Campbell, Kentucky, May 3:
Name:
Sgt. Annelyntherese I. Turner
Conviction: By a military judge, contrary to her pleas, of one specification of attempted premeditated murder, one specification of conspiring to commit murder and one specification of false official statement.
Acquittal: One specification of accessory after the fact.
Sentence: Reduced to the grade of E-1, confined for life without parole, dishonorable discharge.

Fort McNair, Washington, D.C., May 17:
Name:
Pfc. Joshua S. Bright
Conviction: By a military judge, pursuant to his plea, of one specification of insubordinate conduct toward a noncommissioned officer.
Acquittal: One specification of sexual assault, three specifications of abusive sexual contact.
Sentence: No punishment.

Fort Drum, New York, May 18:
Name:
CW3 Michael D. Trogdon
Conviction: By a military judge, pursuant to his pleas, of three specifications of sexual abuse.
Sentence: Confined for 56 months, dismissed from the service.

Fort Drum, May 20:
Name:
Spc. Robert S. Stites Jr.
Conviction: By a military judge, pursuant to his pleas, of one specification of sexual assault of a child, one specification of rape of a child and three specifications of sexual abuse of a child.
Sentence: Reduced to the grade of E-1, confined for 40 years, dishonorable discharge. As part of an offer to plead guilty, a pre-trial agreement limited confinement to 25 years.

Fort Drum, May 26:
Name:
Not provided (staff sergeant)
Acquittal: By a military panel composed of officer and enlisted members of one specification of sexual assault and two specifications of abusive sexual contact.

Fort Drum, May 31:
Name:
Sgt. Frank Aguilar III
Conviction: By a military judge, pursuant to his plea, of one specification of larceny of military property.
Sentence: Reprimand, reduced to the grade of E-4, confined for 60 days.

Second Judicial Circuit (Southeast)
Fort Bragg, North Carolina, May 3:
Name:
Pfc. Miche C. Gibbs
Conviction: By a military judge, contrary to his pleas, of two specifications of sexual assault.
Acquittal: One specification of sexual assault.
Sentence: Reduced to the grade of E-1, confined for one year, dishonorable discharge.

Fort Jackson, South Carolina, May 10:
Name:
Staff Sgt. Nathaniel M. Rembert
Conviction: By a military judge, pursuant to his pleas, of one specification of violating a lawful general regulation, one specification of false official statement and one specification of adultery.
Sentence: Reduced to the grade of E-4, confined for 120 days.

Fort Gordon, Georgia, May 12:
Name:
Sgt. 1st Class William A. Joy
Conviction: By a military judge, pursuant to his pleas, of one specification of simple assault and one specification of communicating a threat.
Acquittal: One specification of aggravated assault with a dangerous weapon.
Sentence: Confined for 160 days. As part of an offer to plead guilty, a pre-trial agreement limited confinement to 150 days.

Fort Rucker, Alabama, May 17:
Name:
Pvt. Darrin V. Morris
Conviction: By a military judge, pursuant to his pleas, of one specification of attempting to distribute a controlled substance, one specification of disobeying a lawful command, two specifications of wrongfully distributing a controlled substance, two specifications of wrongfully using a controlled substance, one specification of assault consummated by battery and one specification of breaking restriction.
Sentence: Confined for 18 months, bad-conduct discharge.

Fort Rucker, May 18:
Name:
Spc. Bryan C. Teed
Conviction: By a military judge, pursuant to his plea, of one specification of possessing child pornography.
Sentence: Reduced to the grade of E-1, confined for one year, bad-conduct discharge. As part of an offer to plead guilty, a pre-trial agreement limited confinement to nine months.

Fort Bragg, May 19:
Name:
Spc. Isaiah E. Saunders
Conviction: By a military judge, contrary to his plea, of one specification of adultery.
Acquittal: One specification of stalking, two specifications of communicating a threat.
Sentence: Reduced to the grade of E-1, bad-conduct discharge.

Fort Stewart, Georgia, May 19:
Name:
Not provided (staff sergeant)
Acquittal: By a military judge of one specification of sexual assault and one specification of abusive sexual contact.

Fort Benning, Georgia, May 23:
Name:
Spc. Dominique M. Hough
Conviction: By a military judge, contrary to his plea, of one specification of violating a lawful general regulation.
Acquittal: One specification of failing to report.
Sentence: Reprimand, reduced to the grade of E-3, forfeit $1,000 pay per month for three months.

Fort Jackson, May 23:
Name:
1st Lt. Jesse C. Randall
Conviction: By a military judge, pursuant to his pleas, of two specifications of absence without leave.
Sentence: Confined for 150 days.

Fort Bragg, May 24:
Name:
Spc. Thomas A. Davis
Conviction: By a military judge, contrary to his plea, of one specification of abusive sexual contact.
Acquittal: One specification of false official statement, two specifications of sexual assault.
Sentence: Reduced to the grade of E-1, confined for eight months, bad-conduct discharge.

Fort Benning, May 25:
Name:
Sgt. Rudy L. Rivera
Conviction: By a military judge, contrary to his pleas, of one specification of sexual assault and one specification of abusive sexual contact.
Acquittal: Two specifications of abusive sexual contact, one specification of sexual assault.
Sentence: Reduced to the grade of E-3, confined for 12 months, dishonorable discharge.

Fort Bragg, May 31:
Name:
Spc. Alan T. Wheeler
Conviction: By a military judge, pursuant to his plea, of one specification of possessing child pornography.
Sentence: Reduced to the grade of E- 1, confined for 15 months, bad-conduct discharge. As part of an offer to plead guilty, a pre-trial agreement limited confinement to 13 months.

Third Judicial Circuit (Southwest and Midwest) 
Fort Hood, Texas, May 2:
Name:
Pfc. Frederick J. Smith
Conviction: By a military judge, pursuant to his pleas, of one specification of sexual assault and one specification of abusive sexual contact.
Sentence: Confined for 13 months, bad-conduct discharge. As part of an offer to plead guilty, a pre-trial agreement limited confinement to 12 months.

Fort Hood, May 4:
Name:
Spc. Tristan D. Nicholson
Conviction: By a military judge, pursuant to his pleas, of one specification of absence without leave, one specification of absence without leave terminated by apprehension, two specifications of sexual assault of a child and one specification of larceny.
Sentence: Confined for 31 months, dishonorable discharge.

Fort Riley, Kansas, May 5:
Name:
Spc. Khristian Mairena
Conviction: By a military judge, pursuant to his pleas, of two specifications of aggravated assault upon a child and one specification of assault consummated by battery upon a child.
Sentence: Reduced to the grade of E-1, confined for nine years, dishonorable discharge. As part of an offer to plead guilty, a pre-trial agreement limited confinement to six years.

Fort Riley, May 9:
Name:
Spc. Phillip S. Lewis Jr.
Conviction: By a military judge, pursuant to his pleas, of one specification of false official statement, two specifications of assault consummated by a battery upon a child and one specification of child endangerment.
Sentence: Reduced to the grade of E-1, confined for 78 months, dishonorable discharge. As part of an offer to plead guilty, a pre-trial agreement limited confinement to four years.

Fort Leavenworth, Kansas, May 11:
Name:
Pvt. Adrian Gonzalez
Conviction: By a military judge, pursuant to his pleas, of one specification of violating a lawful general order, two specifications of violating a lawful general regulation and two specifications of abusive sexual contact. Contrary to his plea, the accused was convicted of one specification of sexual assault.
Acquittal: One specification of sexual assault.
Sentence: Confined for 10 years, dishonorable discharge.

Fort Polk, Louisiana, May 13:
Name:
Pfc. Cedric L. McDonald
Conviction: By a military panel composed of officer and enlisted members, contrary to his pleas, of one specification of conspiring to commit sexual assault and one specification of sexual assault.
Acquittal: One specification of sexual assault.
Sentence: Reduced to the grade of E-1, forfeit all pay and allowances, confined for three years, dishonorable discharge.

Fort Hood, May 13:
Name:
Spc. Jeremiah J. Windham
Conviction: By a military judge, pursuant to his pleas, of one specification of conspiring to commit larceny, one specification of larceny of military property and one specification of assault consummated by battery.
Sentence: Reduced to the grade of E-1, confined for four months, bad-conduct discharge.

Fort Polk, May 17:
Name:
Pvt. Quantavious B. Thomas
Conviction: By a military judge, contrary to his pleas, of one specification of conspiring to commit sexual assault and one specification of sexual assault.
Sentence: Reduced to the grade of E-1, confined for 30 months, dishonorable discharge.

Fort Leavenworth, May 17:
Name:
Pvt. Victor D. Wilson
Conviction: By a military judge, contrary to his pleas, of one specification of assault consummated by battery upon a child and one specification of indecent acts with a child.
Acquittal: One specification of indecent acts with a child.
Sentence: Confined for eight years, dishonorable discharge.

Fort Riley, May 19:
Name:
Sgt. Jesse E. Bullock Jr.
Conviction: By a military judge, pursuant to his pleas, of one specification of conspiring to commit fraud and one specification of setting fire to an automobile with the intent to defraud.
Sentence: Reduced to the grade of E-1, bad-conduct discharge.

Fort Hood, May 24:
Name:
Pvt. Jeremy A. Neeley
Conviction: By a military judge, pursuant to his plea, of one specification of desertion terminated by apprehension. 
Sentence: Bad-conduct discharge.

Fort Hood, May 25:
Name:
Master Sgt. Robert W. Walker
Conviction: By a military judge, pursuant to his pleas, of one specification of false official statement and four specifications of wearing unauthorized insignia.
Sentence: Reduced to the grade of E-7, confined for 60 days. As part of an offer to plead guilty, a pre-trial agreement precluded any sentence to confinement.

Fort Hood, May 26:
Name:
Sgt. Ryan C. Hopkins
Conviction: By a military judge, pursuant to his pleas, of three specifications of wrongfully using marijuana.
Sentence: Reduced to the grade of E-3, confined for 15 days, bad-conduct discharge.

Fort Sill, Oklahoma, May 26:
Name:
Sgt. Jeremy R. McGlamry
Conviction: By a military judge, pursuant to his pleas, of one specification of attempting to commit larceny, two specifications of willfully damaging military property, two specifications of wrongfully selling military property, three specifications of wrongfully using methamphetamine, two specifications of larceny of military property, one specification of larceny and three specifications of housebreaking.
Sentence: Reduced to the grade of E-1, forfeit all pay and allowances, confined for 22 months, bad-conduct discharge.

Fourth Judicial Circuit (Far East and Far West)
Joint Base Lewis-McChord, Washington, May 3: 
Name:
Spc. Kenneth R. Fernandez
Conviction: By a military judge, pursuant to his pleas, of one specification of desertion and one specification of obstructing justice.
Sentence: Reduced to the grade of E-1, confined for eight months, bad-conduct discharge.

Fort Huachuca, Arizona, May 3:
Name:
Spc. Gregory McRae Jr.
Conviction: By a military judge, pursuant to his pleas, of four specifications of willfully disobeying a lawful command and five specifications of assault consummated by battery.
Sentence: Reduced to the grade of E-1, confined for 10 months, bad-conduct discharge.

Fort Carson, Colorado, May 4:
Name:
Pfc. Christopher A. Hawkins
Conviction: By a military panel composed of officer members, contrary to his pleas, of one specification of attempting to obtain services under false pretenses and one specification of larceny.
Sentence: Reduced to the grade of E-1, forfeit $1044.60 pay per month for three months, confined for 90 days, bad-conduct discharge.

Fort Carson, May 6:
Name:
Sgt. Adam M. Villegas
Conviction: By a military judge, pursuant to his pleas, of one specification of a rape of a child, one specification of sexual assault of a child, one specification of aggravated sexual abuse of a child, two specifications of sexual abuse of a child, one specification of indecent liberty with a child and one specification of sodomy of a child.
Sentence: Reduced to the grade of E-1, confined for 50 years, dishonorable discharge. As part of an offer to plead guilty, a pre-trial agreement limited confinement to 30 years.

Wheeler Army Airfield, Hawaii, May 11:
Name:
Sgt. Bryan R. Devine
Conviction: By a military panel composed of officer members, contrary to his pleas, of one specification of false official statement and one specification of assault consummated by battery.
Acquittal: One specification of simple assault, one specification of assault consummated by battery.
Sentence: Reprimand, reduced to the grade of E-3, forfeit $1041 pay per month for two months, confined for 45 days.

Fort Carson, May 12:
Name:
Pvt. Corey J. Brookshire
Conviction: By a military judge, pursuant to his pleas, of two specifications of desertion terminated by apprehension.
Sentence: Reduced to the grade of E-1, confined for 120 days, bad-conduct discharge.

Fort Carson, May 13: 
Name:
Pvt. Drew B. Britton
Conviction: By a military judge, pursuant to his pleas, of one specification of failing to report, four specifications of absence without leave, one specification of willfully disobeying a commissioned officer, one specification of disrespecting a noncommissioned officer, one specification of disorderly conduct, one specification of breaking restriction and one specification of incapacitation for duty through wrongful indulgence in alcohol.
Sentence: Confined for 64 days, bad-conduct discharge.

Fort Carson, May 14:
Name:
Spc. Kory D. Mann
Conviction: By a military judge, pursuant to his pleas, of two specifications of false official statement, three specifications of simple assault and one specification of service-discrediting conduct.
Sentence: Reduced to the grade of E-1, confined for 18 months, bad-conduct discharge.

Army Garrison Yongsan, South Korea, May 16:
Name:
Sgt. Anthony G. Leyrer 
Conviction: By a military judge, pursuant to his plea, of one specification of absence without leave.
Sentence: Reduced to the grade of E-1, confined for four months, bad-conduct discharge.

Fort Carson, May 20:
Name:
Spc. Michael S. Knoop
Conviction: By a military judge, pursuant to his pleas, of one specification of conspiring to wrongfully dispose of military property and one specification of wrongfully disposing of military property.
Sentence: Reduced to the grade of E-1, confined for 12 months, bad-conduct discharge.

Camp Zama, Japan, May 20:
Name:
Spc. Felix M. Mariani
Conviction: By a military judge, pursuant to his pleas, of two specifications of possessing child pornography.
Sentence: Reduced to the grade of E-1, confined for 38 months, bad-conduct discharge.

Joint Base Elmendorf-Richardson, Alaska, May 20:
Name:
Staff Sgt. Eric C. Gossett
Conviction: By a military judge, contrary to his pleas, of one specification of violating a lawful general regulation and one specification of adultery.
Sentence: Reduced to the grade of E-3.

Fort Carson, May 23:
Name:
Cpt. Terry J. Ayers
Conviction: By a military judge, pursuant to his pleas, of one specification of violating a lawful general regulation and one specification of conduct unbecoming an officer and gentlemen.
Sentence: Confined for 90 days, dismissed from the service.

Camp Foster, Japan, May 24:
Name:
Master Sgt. Carl H. Weicht Jr.
Conviction: By a military panel composed of officer and enlisted members, contrary to his pleas, of three specifications of attempting to sexually abuse a child and one specification of attempting to receive child pornography.
Sentence: Dishonorable discharge.

Joint Base Lewis-McChord, May 25:
Name:
Not provided (staff sergeant)
Acquittal: By a military judge of one specification of false official statement and one specification of wrongfully selling a firearm.

Fort Bliss, Texas, May 25:
Name:
Pfc. Joseph A. Vawter
Conviction: By a military judge, pursuant to his plea, of one specification of absence without leave.
Sentence: Reduced to the grade of E-1, confined for 56 days, bad-conduct discharge.

Fort Bliss, May 25:
Name:
Spc. Charles W. Wood
Conviction: By a military judge, contrary to his pleas, of two specifications of sexual abuse of a child.
Sentence: Reduced to the grade of E-1, confined for six years, dishonorable discharge.

Fifth Judicial Circuit (Europe and Southwest Asia)
Wiesbaden, Germany, May 3:
Name:
Spc. Michelle Santiago Lopez
Conviction: By a military judge, pursuant to her plea, of one specification of larceny.
Sentence: Reduced to the grade of E-1, forfeit $1000 pay per month for seven months, confined for seven months, bad-conduct discharge. As part of an offer to plead guilty, a pre-trial agreement limited confinement to six months.

Kaiserslautern, Germany, May 11:
Name:
Pfc. Matthew S. Dixon
Conviction: By a military judge, pursuant to his pleas, of one specification of robbery, one specification of assault consummated by battery and one specification of obstructing justice.
Sentence: Reduced to the grade of E- 1, forfeit all pay and allowances, confined for 15 months, bad-conduct discharge. As part of an offer to plead guilty, a pre-trial agreement limited confinement to 12 months.

Vicenza, Italy, May 18:
Name:
Spc. Diego D. Hurelfernandez
Conviction: By a military judge, contrary to his pleas, of one specification of absence without leave terminated by apprehension, three specifications of producing child pornography and two specifications of possessing child pornography.
Sentence: Reduced to the grade of E-1, confined for 30 months, dishonorable discharge.

Vilseck, Germany, May 24:
Name:
Not provided (sergeant first class)
Acquittal: By a military judge of one specification of sexual assault.

Share:
In Other News
Load More