WHP

Person
Mentions
11
Relationships
0
Events
0
Documents
5

Relationship Network

Loading... nodes
Interactive Network: Click nodes or edges to highlight connections and view details with action buttons. Drag nodes to reposition. Node size indicates connection count. Line color shows relationship strength: red (8-10), orange (6-7), yellow (4-5), gray (weak). Use legend and help buttons in the graph for more guidance.
No relationships found for this entity.
No events found for this entity.

DOJ-OGR-00010205.jpg

This document is the table of contents for a legal filing, specifically Document 605 in case 1:09-cr-00581-WHP, filed on March 18, 2013. It outlines the structure of a memorandum concerning a defendant named Parse, detailing the offense conduct which includes participation in a fraudulent tax shelter with Kasperzak and Calphalon, personal tax evasion, and backdating transactions. The document also covers sentencing guidelines, restitution, and other legal analyses pertinent to the case.

Legal document
2025-11-20

DOJ-OGR-00010204.jpg

This document is the cover page for an Amended Sentencing Memorandum filed on March 18, 2013, by the United States Attorney for the Southern District of New York (Preet Bharara) regarding defendant David Parse. The case (S3 09 Cr. 581) involves multiple defendants including Paul Daugerdas, Donna Guerin, and Denis Field. The document also bears markings indicating it was later filed as Exhibit A-6074 in a 2020 civil case (1:20-cv-00338-AJN) on August 24, 2022.

Court filing (amended sentencing memorandum)
2025-11-20

DOJ-OGR-00010200.jpg

This document is the cover page for "Exhibit G," filed as part of a legal proceeding. It contains metadata from two separate court cases: Case 1:09-cr-00581-WHP, filed on March 15, 2013, and Case 1:20-mc-00389-AEN, filed on March 22, 2022. The page is marked with Bates numbers A-6041 and DOJ-OGR-00010200.

Legal document
2025-11-20

DOJ-OGR-00009527.jpg

This document is an Amended Sentencing Memorandum filed by the United States on March 18, 2013, regarding defendant David Parse. It outlines the procedural history, noting Parse's conviction on May 24, 2011, for obstructing IRS laws and mail fraud following an eleven-week trial involving 'one of the largest tax fraud schemes ever charged.' The document appears to be part of a larger case file (possibly related to the Jenkens & Gilchrist tax shelter case) that may have been included in a larger document production.

Court filing (amended sentencing memorandum)
2025-11-20

DOJ-OGR-00009525.jpg

This document is the cover page for an Amended Sentencing Memorandum filed by the United States (via US Attorney Preet Bharara) regarding defendant David Parse in the case *United States v. Paul Daugerdas, et al.* (S3 09 Cr. 581). Originally filed on March 18, 2013, this specific copy was submitted as Exhibit A-6074 on February 24, 2022, in the Ghislaine Maxwell case (1:20-cr-00330-AJN), likely as legal precedent or background material.

Legal pleading / sentencing memorandum
2025-11-20
Total Received
$0.00
0 transactions
Total Paid
$0.00
0 transactions
Net Flow
$0.00
0 total transactions
No financial transactions found for this entity. Entity linking may need to be improved.
As Sender
0
As Recipient
0
Total
0
No communications found for this entity. Entity linking may need to be improved.

Discussion 0

Sign in to join the discussion

No comments yet

Be the first to share your thoughts on this epstein entity