Psycho For Love: Marcus Garvin charged with stabbing his girlfriend, Christie Lynn Holt, to death after cutting off his GPS monitor


Christie Lynn Holt

Christie Lynn Chase-Holt obituary
Man charged with murder after stabbing, attempting to dismember girlfriend, court docs say
Court records: Pair of recent Indianapolis murders committed by 2 suspects on GPS monitoring for prior violent crimes
Docs: Man on GPS monitoring awaiting trial for stabbing now accused in girlfriend’s murder
Victim’s family holds Marion County courts responsible for woman’s brutal murder while suspect wore GPS monitor

INMATE INFORMATION

Advertisement

Monsters Among Us: Tony Cushingberry-Mays charged with killing USPS mail carrier, Angela Summers, because she did not deliver his stimulus check


Angela Summers

Angela Johnson Summers obituary
Find-A-Grave: Angela Johnson Summers
Postal carrier remembered by neighborhood
Co-workers memorialize mail carrier Angela Summers one week after her murder
Postal worker shot, killed after homeowner’s mail curtailed
21-year-old man arrested in connection with shooting death of Indianapolis mail carrier
Woman shot, killed; Postal Inspection Service to lead investigation, FBI says
21-year-old man arrested in fatal shooting of Indianapolis mail carrier Angela Summers
Man shot and killed postal worker after she pepper-sprayed him, court docs say
Possible motive uncovered in shooting death of Indianapolis letter carrier
21-Year-Old Man Charged in Fatal Shooting of Indianapolis Postal Worker
Federal charges filed in death of postal employee
Tony Cushingberry-Mays: Suspect Arrested In Murder of Indiana Mail Carrier Angela Summers
Ongoing issues detailed between the mail carrier shot while on the job and certain neighbors
‘Beloved’ Letter Carrier Gunned Down On Her Mail Route, Allegedly Had Been Confronted Over COVID-19 Stimulus Check

INMATE INFORMATION

Offender Name: CUSHINGBERRY-MAYS, TONY
Custody Status: In Custody
Age: 22
Location: Clark County Jail
Race: African American
Contact Facility:
Offender ID:4 6982
Gender: Male
Date of Birth: 01/16/1999
Additional Information:

Psycho For Love: Joshua Bean killed his estranged girlfriend Heather Norris, and then used a chainsaw to cut her body apart and put the parts in garbage bags and threw them away


Heather Nicole Norris

Find-A-Grave: Heather Nicole Ancelet Norris
Heather’s Voice
Police uncover lead in Heather Norris case
Police release grim details of young woman’s murder
Man Found Guilty Of Murder, Abuse Of Corpse
Man Sentenced In Murder, Dismemberment Of Girlfriend
Bean gets over 65 years for girlfriend’s murder
Joshua Bean v State of Indiana 2009 (conviction and sentence affirmed)
IN – Heather Norris, 20, found dismembered, Indianapolis, 13 April 2007
Inaugural 5K aims to raise money to shelter pets of domestic violence victims
Governor Mitch Daniels to sign dating-violence law
Friend of slain woman takes on domestic violence prevention

INMATE INFORMATION

DOC Number 190546
First Name JOSHUA
Middle Name C
Last Name BEAN
Suffix
Date of Birth 04/27/1984
Gender Male
Race White
Facility/Location Indiana State Prison
Earliest Possible Release Date 07/09/2040

Sentence Information
Date of Sentence 09/05/2008
Description MURDER
Term in Years / Months / Days 64 11 00029
Type of Conviction M
Indiana Citation Code 35-42-1-1
Cause Number 49G22-0705-MR-094987
County of Conviction MARION
Projected Release Date 01/08/2039

Sentence Information
Date of Sentence 09/05/2008
Description ABUSE OF A CORPSE
Term in Years / Months / Days 03 00 00000
Type of Conviction FD
Indiana Citation Code 35-45-11-2
Cause Number 49G22-0705-MR-094987
County of Conviction MARION
Projected Release Date 07/09/2040

Kids That Kill: Simeon Raheem Adams shot & killed Nathan Trapuzzano during a mugging after attempting to kill another person, Erick Bell Douglas, two days before; Sentenced to 67 years in prison


Nathan Trapuzzano

Find-A-Grave: Nathan Benjamin Trapuzzano
Senseless killing: A shocking death, a remarkable life
The Nathan Trapuzzano Memorial Foundation
Trapuzzano widow: ‘I don’t want any other family to suffer’
Jennifer’s blog (her victim impact statement is there, too)
Teen arrested in Nathan Trapuzzano slaying
Trapuzzano’s wife, family speak after arrest
Criminal history traces teen’s path to murder arrest
Teen pleads guilty to Trapuzzano murder
Simeon Adams: 18-year-old pleads guilty in 2014 murder of dad-to-be[
Sister of Nathan Trapuzzano on plea deal: ‘justice system didn’t work’
Convicted murderer Simeon Adams gets 12 years in prior shooting
Simeon Adams sentenced to 12 years in shooting, adding to existing 55-year sentence
Teen sentenced to 55 years for murder of father-to-be
16-Year-Old Simeon Adams Sentenced to 55 Years for Robbery and Felony Murder in 2014 IN Shooting Death of Nathan Trapuzzano
Teen who killed Trapuzzano: ‘I’m coming home’
Under the Gun: Tracking One Deadly Crime Spree

Movies/Documentaries
See No Evil: The Long Walk Home

INMATE INFORMATION

DOC Number 249615
First Name SIMEON
Middle Name
Last Name ADAMS
Suffix
Date of Birth 05/03/1997
Gender Male
Race Black
Facility/Location Wabash Valley Level 3 Facility
Earliest Possible Release Date 10/08/2047

Sentence Information
Date of Sentence 10/13/2015
Description BATTERY BY BODILY WASTE
Term in Years / Months / Days 12 00 00000
Type of Conviction FB
Indiana Citation Code 35-42-2-6
Cause Number 49G03-1404-FA-018213
County of Conviction MARION
Projected Release Date 10/08/2047

Sentence Information
Date of Sentence 10/13/2015
Description POSS. OF HD GUN W/O LICENSE
Term in Years / Months / Days 01 00 00000
Type of Conviction MA
Indiana Citation Code 35-47-2-1
Cause Number 49G03-1404-FA-018213
County of Conviction MARION
Projected Release Date 04/08/2042

Sentence Information
Date of Sentence 07/24/2015
Description MURDER
Term in Years / Months / Days 55 00 00000
Type of Conviction M
Indiana Citation Code 35-42-1-1
Cause Number 49G03-1404-MR-018217
County of Conviction MARION
Projected Release Date 10/07/2041

Monsters Among Us: Djuan Edwards killed Michael Solomon, then ordered 2 others killed that knew he killed Michael Solomon

Victims
Michael Solomon, [5/29/2004]
Jermaine Foster, [5/29/2004] survived
Michael Moss, 33 [6/10/2004]
April Adkisson, 24 [6/10/2004]

Michael G. Solomon obituary
Michael Edward Moss Jr obituary
Find-A-Grave: April Rheanna Adkisson
Djuan Edwards v State of Indiana 2006 (conviction and sentence affirmed)
Witness in murder case fatally shot at his home
Two murdered, police searching for suspects
Couple Shot, Killed on NE Side
Cousins Sentenced For Double Murder
Djuan Edwards v State of Indiana 2007 (conviction and sentence affirmed)
Adrian Edwards v State of Indiana 2007 (conviction and sentence affirmed)

Movies/Defendants
Real Detective: No One Is Safe

Defendants
Djuan Edwards – convicted, sentenced to 180 years in prison
Adrian Edwards – convicted of the murders of Moss and Adkisson, sentenced to 140 years in prison

INMATE INFORMATION

DJUAN EDWARDS
DOC Number 120064
First Name DJUAN
Middle Name
Last Name EDWARDS
Suffix
Date of Birth 02/12/1984
Gender Male
Race Black
Facility/Location Indiana State Prison
Earliest Possible Release Date 08/14/2134

Sentence Information
Date of Sentence 04/21/2006
Description MURDER
Term in Years / Months / Days 65 00 00000
Type of Conviction M
Indiana Citation Code 35-42-1-1
Cause Number 49G01 0408 MR 145103
County of Conviction MARION
Projected Release Date 02/11/2077

Sentence Information
Date of Sentence 04/21/2006
Description MURDER
Term in Years / Months / Days 65 00 00000
Type of Conviction M
Indiana Citation Code 35-42-1-1
Cause Number 49G01 0408 MR 145103
County of Conviction MARION
Projected Release Date 08/14/2109

Sentence Information
Date of Sentence 04/21/2006
Description CONSPIRACY/MURDER
Term in Years / Months / Days 50 00 00000
Type of Conviction FA
Indiana Citation Code 35-41-5-2
Cause Number 49G01 0408 MR 145103
County of Conviction MARION
Projected Release Date 08/14/2134

Sentence Information
Date of Sentence 09/02/2005
Description MURDER
Term in Years / Months / Days 55 00 00001
Type of Conviction M
Indiana Citation Code 35-42-1-1
Cause Number 49G01-0406-MR-096675
County of Conviction MARION
Projected Release Date 04/20/2031

Sentence Information
Date of Sentence 09/02/2005
Description ATTEMPTED/ MURDER
Term in Years / Months / Days 30 00 00000
Type of Conviction FA
Indiana Citation Code 35-41-5-1
Cause Number 49G01-0406-MR-096675
County of Conviction MARION
Projected Release Date 04/20/2046

INMATE INFORMATION

ADRIAN EDWARDS
DOC Number 978949
First Name ADRIAN
Middle Name
Last Name EDWARDS
Suffix
Date of Birth 02/17/1982
Gender Male
Race Black
Facility/Location Pendleton Correctional Facility
Earliest Possible Release Date 03/12/2074

Sentence Information
Date of Sentence 04/21/2006
Description MURDER
Term in Years / Months / Days 55 00 00001
Type of Conviction M
Indiana Citation Code 35-42-1-1
Cause Number 49G01 0408 MR 145104
County of Conviction MARION
Projected Release Date 09/10/2031

Sentence Information
Date of Sentence 04/21/2006
Description MURDER
Term in Years / Months / Days 55 00 00000
Type of Conviction M
Indiana Citation Code 35-42-1-1
Cause Number 49G01 0408 MR 145104
County of Conviction MARION
Projected Release Date 03/12/2059

Sentence Information
Date of Sentence 04/21/2006
Description CONSPIRACY/MURDER
Term in Years / Months / Days 30 00 00000
Type of Conviction FA
Indiana Citation Code 35-41-5-2
Cause Number 49G01 0408 MR 145104
County of Conviction MARION
Projected Release Date 03/12/2074

Deadly Duo: Monserrate Shirley & Mark Leonard and the Richmond Hill explosion

dion-and-jennifer-longworth

Victims
John ‘Dion’ Longworth, 34
Jennifer Longworth, 36

Find-A-Grave: John Dion Longworth
Find-A-Grave: Jennifer L Buxton Longworth
Life of the Longworths
John D. and Jennifer L. Longworth obituary
Indianapolis Explosion Killed Jennifer Longworth, Teacher, And Her Husband, Investigation Continues
Father remembers son, daughter-in-law killed in Richmond Hill explosion
Three Charged with Murder and Arson in Indianapolis Home Explosion
Woman agrees to testify against others in Indiana explosion
Richmond Hill: Autopsy shows John Longworth suffered burns over 90% of body
Richmond Hill Trial: Full transcript of testimony from Day 6
Richmond Hill neighbor heard explosion victim’s ‘faint screaming’
Man convicted of murder in deadly Indiana house explosion
Richmond Hill judge: ‘Nothing I can do to make this right’
Richmond Hill suspect Gary Thompson sentenced
Richmond Hill suspect Thompson used skills ‘for evil instead of good,’ judge says
Leonard found guilty of all counts in Richmond Hill trial
Richmond Hill suspect Bob Leonard Jr. sentenced to life without parole
Bob Leonard Jr. sentenced to life in prison
Homeowner Monserrate Shirley sentenced to 50 years in Richmond Hill explosion
Richmond Hill defendant Monserrate Shirley gets 50 years
Glenn Hults sentenced to 3 years in deadly Richmond Hill blast
Wikipedia: Richmond Hill explosion
Convicted Richmond Hill killer Mark Leonard found guilty in murder-for-hire plot
Richmond Hill explosion mastermind Mark Leonard dies
Cause of death of Richmond Hill conspirator Mark Leonard determined

Movies/Documentaries
Snapped: Killer Couples: Monserrate Shirley and Mark Leonard

Defendants
Monserrate Shirley – pled guilty, sentenced to 50 years in prison
Mark Leonard – convicted, sentenced to LWOP, died in prison 1/30/2018
Bob Leonard – convicted, sentenced to LWOP
Gary Thompson – convicted, sentenced to 20 years in prison
Glenn Hults – pled guilty, sentenced to 3 years in prison (pled to assisting a criminal)

INMATE INFORMATION

monserrate-shirley

DOC Number 240723
First Name MONSERRATE
Middle Name
Last Name SHIRLEY
Suffix
Date of Birth 10/03/1965
Gender Female
Race Hispanic
Facility/Location Indiana Women’s Prison
Earliest Possible Release Date 12/19/2037

Sentence Information
Date of Sentence 12/20/2016
Description CONSPIRACY/ARSON
Term in Years / Months / Days 50 00 00000
Type of Conviction FA
Indiana Citation Code 35-41-5-2
Cause Number 49G03-1212-MR-085548
County of Conviction MARION
Projected Release Date 12/19/2037

INMATE INFORMATION

mark-leonard

DOC Number 926523
First Name MARK
Middle Name
Last Name LEONARD
Suffix
Date of Birth 03/02/1969
Gender Male
Race White
Facility/Location Deceased
Earliest Possible Release Date 01/30/2018

Sentence Information
Date of Sentence 08/14/2015
Description MURDER
Term in Years / Months / Days LIFE
Type of Conviction M
Indiana Citation Code 35-42-1-1
Cause Number 71D02-1408-MR-000009
County of Conviction ST JOSEPH
Projected Release Date 00/00/0000

Sentence Information
Date of Sentence 08/14/2015
Description MURDER
Term in Years / Months / Days LIFE
Type of Conviction M
Indiana Citation Code 35-42-1-1
Cause Number 71D02-1408-MR-000009
County of Conviction ST JOSEPH
Projected Release Date 00/00/0000

Sentence Information
Date of Sentence 08/14/2015
Description ARSON
Term in Years / Months / Days 50 00 00001
Type of Conviction FA
Indiana Citation Code 35-43-1-1
Cause Number 71D02-1408-MR-000009
County of Conviction ST JOSEPH
Projected Release Date 12/21/2037

Sentence Information
Date of Sentence 08/14/2015
Description ARSON
Term in Years / Months / Days 50 00 00001
Type of Conviction FA
Indiana Citation Code 35-43-1-1
Cause Number 71D02-1408-MR-000009
County of Conviction ST JOSEPH
Projected Release Date 12/21/2037

INMATE INFORMATION

robert-leonard

DOC Number 935747
First Name BOB
Middle Name
Last Name LEONARD
Suffix JR
Date of Birth 12/12/1958
Gender Male
Race White
Facility/Location Wabash Valley Level 3 Facility
Earliest Possible Release Date 00/00/0000

Sentence Information
Date of Sentence 03/18/2016
Description MURDER
Term in Years / Months / Days LIFE
Type of Conviction M
Indiana Citation Code 35-42-1-1
Cause Number 02D05 1502 MR 1
County of Conviction ALLEN
Projected Release Date 00/00/0000

Sentence Information
Date of Sentence 03/18/2016
Description MURDER
Term in Years / Months / Days LIFE
Type of Conviction M
Indiana Citation Code 35-42-1-1
Cause Number 02D05 1502 MR 1
County of Conviction ALLEN
Projected Release Date 00/00/0000

Sentence Information
Date of Sentence 03/18/2016
Description ARSON
Term in Years / Months / Days 50 00 00000
Type of Conviction FA
Indiana Citation Code 35-43-1-1
Cause Number 02D05 1502 MR 1
County of Conviction ALLEN
Projected Release Date 09/25/2044

Sentence Information
Date of Sentence 03/18/2016
Description ARSON
Term in Years / Months / Days 50 00 00000
Type of Conviction FA
Indiana Citation Code 35-43-1-1
Cause Number 02D05 1502 MR 1
County of Conviction ALLEN
Projected Release Date 12/20/2037

Sentence Information
Date of Sentence 03/18/2016
Description ARSON
Term in Years / Months / Days 50 00 00000
Type of Conviction FA
Indiana Citation Code 35-43-1-1
Cause Number 02D05 1502 MR 1
County of Conviction ALLEN
Projected Release Date 12/20/2037

INMATE INFORMATION

gary-thompson

GARY L THOMPSON
DOC Number 261871
First Name GARY
Middle Name L
Last Name THOMPSON
Suffix
Date of Birth 11/12/1970
Gender Male
Race White
Facility/Location Branchville Correctional Facility
Earliest Possible Release Date 01/26/2025

Sentence Information
Date of Sentence 12/02/2016
Description CONSPIRACY/ARSON
Term in Years / Months / Days 20 00 00000
Type of Conviction FA
Indiana Citation Code 35-41-5-2
Cause Number 49G03 1501 MR 003303
County of Conviction MARION
Projected Release Date 01/26/2025

INMATE INFORMATION

glenn-hults

DOC Number 262590
First Name GLENN
Middle Name M
Last Name HULTS
Suffix
Date of Birth 05/18/1966
Gender Male
Race White
Facility/Location Released
Earliest Possible Release Date 09/15/2017

Sentence Information
Date of Sentence 12/28/2016
Description ASSISTING A CRIMINAL
Term in Years / Months / Days 01 06 00003
Type of Conviction FD
Indiana Citation Code 35-44-3-2
Cause Number 49G03 1504 FB 012848
County of Conviction MARION
Projected Release Date 09/14/2017

Latrice Long-Payton murder 10/01/2010 (approximately) Indianapolis, IN *Roommate, Joseph Coleman, pled guilty, sentenced to 45 years in prison*

Latrice Long-Payton

Police identify woman found dead in trash can
Man Arrested After Woman’s Body Found In Trash
2 men charged in connection with death of woman
2nd Man Arrested After Woman’s Body Found In Trash
Two Indianapolis men charged in connection with death of woman
Chilling Details Of Woman’s Death Released
Man accused of dumping woman’s body in trash pleads guilty
Man accused of dumping woman’s body in trash pleads guilty

Defendants
Joseph Coleman – pled guilty, sentenced to 45 years in prison
Samuel Taylor – ?

Samuel Taylor
Samuel Taylor

INMATE INFORMATION

Joseph Coleman

JOSEPH COLEMAN
DOC Number 204228
First Name JOSEPH
Middle Name
Last Name COLEMAN
Suffix
Date of Birth 10/27/1981
Gender Male
Race White
Facility/Location Pendleton Correctional Facility
Earliest Possible Release Date 04/15/2033

Sentence Information
Date of Sentence 10/28/2011
Description MURDER
Term in Years / Months / Days 45 00 00001
Type of Conviction M
Indiana Citation Code 35-42-1-1
Cause Number 49G22-1010-MR-079703
County of Conviction MARION
Projected Release Date 04/15/2033

South Parker Avenue Murders in Indianapolis: 4 people murdered, motive and suspects unknown

South Parker Ave victims

Victims
Walter Burnell, 47
Hayley Navarra, 21
Kristy Mae Sanchez, 22
Jacob Rodemich, 43

Four people found dead in home Thursday night
Police identify 4 found dead in SE-side home Thursday
Four found dead in Indianapolis home
IMPD chief: 4 slain ‘not a random act’
IMPD arrests 4 in quadruple murder
Police arrest four in connection to quadruple homicide
Indianapolis police arrest 4 in quadruple homicide

South Parker Avenue house
South Parker Avenue house

Defendants
Kenneth Rackemann
Samantha Bradley
Valencia Williams
Anthony Larussa

News Archive: Hamilton Avenue Murders

Covarrubias Family

Victims
Alberto Covarrubias, 56
Alberto Covarrubias Jr., 11
David Covarrubias, 8
Magno Albarran, 29
Emma Valdez, 46, who was Covarrubias’ wife
Flora Albarran, 22
Luis Albarran, 5

Covarrubias/Valdez family murder 6/1/2006 Indianapolis, IN *Hamilton Avenue Murders – Desmond Turner and James Stewart charged*
Update: Hamilton Avenue Murders *Desmond Turner convicted, sentenced to LWOP plus 88 years*
Update: Hamilton Avenue Murders *James Stewart convicted, sentenced to 425 years in prison*

Movies/Documentaries
Shattered: The House on Hamilton Avenue

INMATE INFORMATION

Desmond Turner

DESMOND TURNER
DOC Number 953755
First Name DESMOND
Middle Name
Last Name TURNER
Suffix
Date of Birth 02/24/1978
Gender Male
Race Black
Facility/Location Wabash Valley Long Term Segregation
Earliest Possible Release Date: 00/00/0000

Sentence Information
Date of Sentence 11/20/2009
Description CRIMINAL CONFINEMENT
Term in Years / Months / Days 10 00 00001
Type of Conviction FB
Indiana Citation Code 35-42-3-3
Cause Number 49G02-0606-MR-101336
County of Conviction MARION
Projected Release Date 09/13/2014

Sentence Information
Date of Sentence 11/20/2009
Description CRIMINAL CONFINEMENT
Term in Years / Months / Days 10 00 00000
Type of Conviction FB
Indiana Citation Code 35-42-3-3
Cause Number 49G02-0606-MR-101336
County of Conviction MARION
Projected Release Date 09/14/2019

Sentence Information
Date of Sentence 11/20/2009
Description CRIMINAL CONFINEMENT
Term in Years / Months / Days 10 00 00000
Type of Conviction FB
Indiana Citation Code 35-42-3-3
Cause Number 49G02-0606-MR-101336
County of Conviction MARION
Projected Release Date 09/14/2024

Sentence Information
Date of Sentence 11/20/2009
Description CRIMINAL CONFINEMENT
Term in Years / Months / Days 10 00 00000
Type of Conviction FB
Indiana Citation Code 35-42-3-3
Cause Number 49G02-0606-MR-101336
County of Conviction MARION
Projected Release Date 09/14/2029

Sentence Information
Date of Sentence 11/20/2009
Description CRIMINAL CONFINEMENT
Term in Years / Months / Days 10 00 00000
Type of Conviction FB
Indiana Citation Code 35-42-3-3
Cause Number 49G02-0606-MR-101336
County of Conviction MARION
Projected Release Date 09/14/2034

Sentence Information
Date of Sentence 11/20/2009
Description CRIMINAL CONFINEMENT
Term in Years / Months / Days 10 00 00000
Type of Conviction FB
Indiana Citation Code 35-42-3-3
Cause Number 49G02-0606-MR-101336
County of Conviction MARION
Projected Release Date 09/15/2039

Sentence Information
Date of Sentence 11/20/2009
Description CRIMINAL CONFINEMENT
Term in Years / Months / Days 10 00 00000
Type of Conviction FB
Indiana Citation Code 35-42-3-3
Cause Number 49G02-0606-MR-101336
County of Conviction MARION
Projected Release Date 09/15/2044

Sentence Information
Date of Sentence 11/20/2009
Description ROBBERY
Term in Years / Months / Days 08 00 00000
Type of Conviction FC
Indiana Citation Code 35-42-5-1
Cause Number 49G02-0606-MR-101336
County of Conviction MARION
Projected Release Date 09/15/2048

Sentence Information
Date of Sentence 11/20/2009
Description BURGLARY
Term in Years / Months / Days 10 00 00000
Type of Conviction FB
Indiana Citation Code 35-43-2-1
Cause Number 49G02-0606-MR-101336
County of Conviction MARION
Projected Release Date 09/15/2053

Sentence Information
Date of Sentence 11/20/2009
Description MURDER
Term in Years / Months / Days LIFE
Type of Conviction M
Indiana Citation Code 35-42-1-1
Cause Number 49G02-0606-MR-101336
County of Conviction MARION
Projected Release Date 00/00/0000

Sentence Information
Date of Sentence 11/20/2009
Description MURDER
Term in Years / Months / Days LIFE
Type of Conviction M
Indiana Citation Code 35-42-1-1
Cause Number 49G02-0606-MR-101336
County of Conviction MARION
Projected Release Date 00/00/0000

Sentence Information
Date of Sentence 11/20/2009
Description MURDER
Term in Years / Months / Days LIFE
Type of Conviction M
Indiana Citation Code 35-42-1-1
Cause Number 49G02-0606-MR-101336
County of Conviction MARION
Projected Release Date 00/00/0000

Sentence Information
Date of Sentence 11/20/2009
Description MURDER
Term in Years / Months / Days LIFE
Type of Conviction M
Indiana Citation Code 35-42-1-1
Cause Number 49G02-0606-MR-101336
County of Conviction MARION
Projected Release Date 00/00/0000

Sentence Information
Date of Sentence 11/20/2009
Description MURDER
Term in Years / Months / Days LIFE
Type of Conviction M
Indiana Citation Code 35-42-1-1
Cause Number 49G02-0606-MR-101336
County of Conviction MARION
Projected Release Date 00/00/0000

Sentence Information
Date of Sentence 11/20/2009
Description MURDER
Term in Years / Months / Days LIFE
Type of Conviction M
Indiana Citation Code 35-42-1-1
Cause Number 49G02-0606-MR-101336
County of Conviction MARION
Projected Release Date 00/00/0000

Sentence Information
Date of Sentence 11/20/2009
Description MURDER
Term in Years / Months / Days LIFE
Type of Conviction M
Indiana Citation Code 35-42-1-1
Cause Number 49G02-0606-MR-101336
County of Conviction MARION
Projected Release Date 00/00/0000

Sentence Information
Date of Sentence 09/18/2008
Description BATTERY
Term in Years / Months / Days 02 11 00029
Type of Conviction FD
Indiana Citation Code 35-42-2-1
Cause Number 49G020701FD018395
County of Conviction MARION
Projected Release Date 11/23/2010

Sentence Information
Date of Sentence 06/26/2008
Description BATTERY BY BODILY WASTE
Term in Years / Months / Days 02 11 00030
Type of Conviction FD
Indiana Citation Code 35-42-2-6
Cause Number 49G020612FD241372
County of Conviction MARION
Projected Release Date 08/01/2009

Sentence Information
Date of Sentence 06/26/2008
Description RESISTING LAW ENFORCEMENT
Term in Years / Months / Days 00 11 00030
Type of Conviction MA
Indiana Citation Code 35-44-3-3
Cause Number 49G020612FD241372
County of Conviction MARION
Projected Release Date 08/01/2008

INMATE INFORMATION

James Stewart

JAMES STEWART
DOC Number 936449
First Name JAMES
Middle Name
Last Name STEWART
Suffix
Date of Birth 04/14/1976
Gender Male
Race Black
Facility/Location Wabash Valley Level 3 Facility
Earliest Possible Release Date 09/01/2214

Sentence Information
Date of Sentence 01/06/2010
Description MURDER
Term in Years / Months / Days 55 00 00000
Type of Conviction M
Indiana Citation Code 35-42-1-1
Cause Number 49G02-0606-MR-101221
County of Conviction MARION
Projected Release Date 08/29/2034

Sentence Information
Date of Sentence 01/06/2010
Description MURDER
Term in Years / Months / Days 55 00 00000
Type of Conviction M
Indiana Citation Code 35-42-1-1
Cause Number 49G02-0606-MR-101221
County of Conviction MARION
Projected Release Date 02/28/2062

Sentence Information
Date of Sentence 01/06/2010
Description MURDER
Term in Years / Months / Days 55 00 00000
Type of Conviction M
Indiana Citation Code 35-42-1-1
Cause Number 49G02-0606-MR-101221
County of Conviction MARION
Projected Release Date 08/30/2089

Sentence Information
Date of Sentence 01/06/2010
Description MURDER
Term in Years / Months / Days 55 00 00000
Type of Conviction M
Indiana Citation Code 35-42-1-1
Cause Number 49G02-0606-MR-101221
County of Conviction MARION
Projected Release Date 03/02/2117

Sentence Information
Date of Sentence 01/06/2010
Description MURDER
Term in Years / Months / Days 55 00 00000
Type of Conviction M
Indiana Citation Code 35-42-1-1
Cause Number 49G02-0606-MR-101221
County of Conviction MARION
Projected Release Date 09/01/2144

Sentence Information
Date of Sentence 01/06/2010
Description MURDER
Term in Years / Months / Days 55 00 00000
Type of Conviction M
Indiana Citation Code 35-42-1-1
Cause Number 49G02-0606-MR-101221
County of Conviction MARION
Projected Release Date 03/02/2172

Sentence Information
Date of Sentence 01/06/2010
Description MURDER
Term in Years / Months / Days 55 00 00000
Type of Conviction M
Indiana Citation Code 35-42-1-1
Cause Number 49G02-0606-MR-101221
County of Conviction MARION
Projected Release Date 09/01/2199

Sentence Information
Date of Sentence 01/06/2010
Description CRIMINAL CONFINEMENT
Term in Years / Months / Days 10 00 00000
Type of Conviction FB
Indiana Citation Code 35-42-3-3
Cause Number 49G02-0606-MR-101221
County of Conviction MARION
Projected Release Date 09/01/2204

Sentence Information
Date of Sentence 01/06/2010
Description CRIMINAL CONFINEMENT
Term in Years / Months / Days 30 00 00000
Type of Conviction FB
Indiana Citation Code 35-42-3-3
Cause Number 49G02-0606-MR-101221
County of Conviction MARION
Projected Release Date 09/01/2214

Sentence Information
Date of Sentence 01/06/2010
Description CRIMINAL CONFINEMENT
Term in Years / Months / Days 10 00 00000
Type of Conviction FB
Indiana Citation Code 35-42-3-3
Cause Number 49G02-0606-MR-101221
County of Conviction MARION
Projected Release Date 09/01/2204

Sentence Information
Date of Sentence 01/06/2010
Description CRIMINAL CONFINEMENT
Term in Years / Months / Days 10 00 00000
Type of Conviction FB
Indiana Citation Code 35-42-3-3
Cause Number 49G02-0606-MR-101221
County of Conviction MARION
Projected Release Date 09/01/2204

Sentence Information
Date of Sentence 01/06/2010
Description CRIMINAL CONFINEMENT
Term in Years / Months / Days 10 00 00000
Type of Conviction FB
Indiana Citation Code 35-42-3-3
Cause Number 49G02-0606-MR-101221
County of Conviction MARION
Projected Release Date 09/01/2204

Sentence Information
Date of Sentence 01/06/2010
Description CRIMINAL CONFINEMENT
Term in Years / Months / Days 10 00 00000
Type of Conviction FB
Indiana Citation Code 35-42-3-3
Cause Number 49G02-0606-MR-101221
County of Conviction MARION
Projected Release Date 09/01/2204

Sentence Information
Date of Sentence 01/06/2010
Description POSS. OF HD GUN W/O LICENSE
Term in Years / Months / Days 01 00 00000
Type of Conviction MA
Indiana Citation Code 35-47-2-1
Cause Number 49G02-0606-MR-101221
County of Conviction MARION
Projected Release Date 03/02/2200

Sentence Information
Date of Sentence 01/06/2010
Description BURGLARY
Term in Years / Months / Days 06 00 00000
Type of Conviction FB
Indiana Citation Code 35-43-2-1
Cause Number 49G02-0606-MR-101221
County of Conviction MARION
Projected Release Date 09/01/2202

Update: Hamilton Avenue Murders *James Stewart convicted, sentenced to 425 years in prison*

Covarrubias Family

Victims
Alberto Covarrubias, 56
Alberto Covarrubias Jr., 11
David Covarrubias, 8
Magno Albarran, 29
Emma Valdez, 46, who was Covarrubias’ wife
Flora Albarran, 22
Luis Albarran, 5

News Archive: Hamilton Avenue Murders
Jury chosen in Indianapolis murder trial
Testimony Begins in Stewart Trial
Prosecutor: Stewart, Turner ‘Brutally Slaughtered’ Family
Jurors in the James Stewart trial visit the scene of the Hamilton Ave murders
Closing Arguments Ahead In Stewart Trial
James Stewart found guilty of murder
Family Pleads For Mercy Before Stewart Sentencing
Stewart Sentenced To 425 Years In Mass Murders
COA upholds convictions in Indianapolis Hamilton Ave. murders
James Stewart v State of Indiana 2011
Wikipedia: Indianapolis mass murder
RetroIndy: The Hamilton Avenue slayings of 2006
Site of city’s worst mass murder demolished

INMATE INFORMATION

James Stewart

JAMES STEWART
DOC Number 936449
First Name JAMES
Middle Name
Last Name STEWART
Suffix
Date of Birth 04/14/1976
Gender Male
Race Black
Facility/Location Wabash Valley Level 3 Facility
Earliest Possible Release Date 09/01/2214

Sentence Information
Date of Sentence 01/06/2010
Description MURDER
Term in Years / Months / Days 55 00 00000
Type of Conviction M
Indiana Citation Code 35-42-1-1
Cause Number 49G02-0606-MR-101221
County of Conviction MARION
Projected Release Date 08/29/2034

Sentence Information
Date of Sentence 01/06/2010
Description MURDER
Term in Years / Months / Days 55 00 00000
Type of Conviction M
Indiana Citation Code 35-42-1-1
Cause Number 49G02-0606-MR-101221
County of Conviction MARION
Projected Release Date 02/28/2062

Sentence Information
Date of Sentence 01/06/2010
Description MURDER
Term in Years / Months / Days 55 00 00000
Type of Conviction M
Indiana Citation Code 35-42-1-1
Cause Number 49G02-0606-MR-101221
County of Conviction MARION
Projected Release Date 08/30/2089

Sentence Information
Date of Sentence 01/06/2010
Description MURDER
Term in Years / Months / Days 55 00 00000
Type of Conviction M
Indiana Citation Code 35-42-1-1
Cause Number 49G02-0606-MR-101221
County of Conviction MARION
Projected Release Date 03/02/2117

Sentence Information
Date of Sentence 01/06/2010
Description MURDER
Term in Years / Months / Days 55 00 00000
Type of Conviction M
Indiana Citation Code 35-42-1-1
Cause Number 49G02-0606-MR-101221
County of Conviction MARION
Projected Release Date 09/01/2144

Sentence Information
Date of Sentence 01/06/2010
Description MURDER
Term in Years / Months / Days 55 00 00000
Type of Conviction M
Indiana Citation Code 35-42-1-1
Cause Number 49G02-0606-MR-101221
County of Conviction MARION
Projected Release Date 03/02/2172

Sentence Information
Date of Sentence 01/06/2010
Description MURDER
Term in Years / Months / Days 55 00 00000
Type of Conviction M
Indiana Citation Code 35-42-1-1
Cause Number 49G02-0606-MR-101221
County of Conviction MARION
Projected Release Date 09/01/2199

Sentence Information
Date of Sentence 01/06/2010
Description CRIMINAL CONFINEMENT
Term in Years / Months / Days 10 00 00000
Type of Conviction FB
Indiana Citation Code 35-42-3-3
Cause Number 49G02-0606-MR-101221
County of Conviction MARION
Projected Release Date 09/01/2204

Sentence Information
Date of Sentence 01/06/2010
Description CRIMINAL CONFINEMENT
Term in Years / Months / Days 30 00 00000
Type of Conviction FB
Indiana Citation Code 35-42-3-3
Cause Number 49G02-0606-MR-101221
County of Conviction MARION
Projected Release Date 09/01/2214

Sentence Information
Date of Sentence 01/06/2010
Description CRIMINAL CONFINEMENT
Term in Years / Months / Days 10 00 00000
Type of Conviction FB
Indiana Citation Code 35-42-3-3
Cause Number 49G02-0606-MR-101221
County of Conviction MARION
Projected Release Date 09/01/2204

Sentence Information
Date of Sentence 01/06/2010
Description CRIMINAL CONFINEMENT
Term in Years / Months / Days 10 00 00000
Type of Conviction FB
Indiana Citation Code 35-42-3-3
Cause Number 49G02-0606-MR-101221
County of Conviction MARION
Projected Release Date 09/01/2204

Sentence Information
Date of Sentence 01/06/2010
Description CRIMINAL CONFINEMENT
Term in Years / Months / Days 10 00 00000
Type of Conviction FB
Indiana Citation Code 35-42-3-3
Cause Number 49G02-0606-MR-101221
County of Conviction MARION
Projected Release Date 09/01/2204

Sentence Information
Date of Sentence 01/06/2010
Description CRIMINAL CONFINEMENT
Term in Years / Months / Days 10 00 00000
Type of Conviction FB
Indiana Citation Code 35-42-3-3
Cause Number 49G02-0606-MR-101221
County of Conviction MARION
Projected Release Date 09/01/2204

Sentence Information
Date of Sentence 01/06/2010
Description POSS. OF HD GUN W/O LICENSE
Term in Years / Months / Days 01 00 00000
Type of Conviction MA
Indiana Citation Code 35-47-2-1
Cause Number 49G02-0606-MR-101221
County of Conviction MARION
Projected Release Date 03/02/2200

Sentence Information
Date of Sentence 01/06/2010
Description BURGLARY
Term in Years / Months / Days 06 00 00000
Type of Conviction FB
Indiana Citation Code 35-43-2-1
Cause Number 49G02-0606-MR-101221
County of Conviction MARION
Projected Release Date 09/01/2202

%d bloggers like this: