August 03, 2012
Affidavit of David Parse
| Name | Type | Mentions | |
|---|---|---|---|
| David Parse | person | 96 | View Entity |
DOJ-OGR-00009915.jpg
This document is a table of contents (Page xii) from a court filing filed on August 11, 2022. It lists historical legal documents from 2012 and 2013 related to the case of United States v. David Parse, including affidavits, sentencing memoranda, restitution calculations for Jenkens and Gilchrist clients, and correspondence between attorney Paul Shechtman and Judge Pauley. The document appears to be part of a larger appendix or record on appeal released via FOIA (DOJ-OGR).
Events with shared participants
Filing of an appendix (Volume XVI of XVII) in the case of United States of America v. Paul M. Daugerdas, et al., on appeal from the United States District Court for the Southern District of New York.
2014-02-24 • United States Court of Appeals for the Second Circuit
Defendant David Parse’s Motion For Judgment Of Acquittal Pursuant To Rule 29
2011-06-07
David Parse was convicted on charges related to backdating, though the jury did not convict on the conspiracy charge.
2011-05-24
Multiple letters sent from Daniel Aronoff to David Parse.
2000-12-19
David Parse swears to the document before a notary.
2012-08-03 • Illinois
David Parse swore to and signed a document before Notary Public William B Kavanagh.
2012-08-03 • STATE OF ILLINOIS
A previous trial involving David Parse and other defendants.
Date unknown • this courtroom
Complex and varied transactions were effectuated to change the results of three sets of transactions for tax purposes for Coleman and Blair.
Date unknown
Sentencing of David Parse for his role in tax shelter-related transactions.
Date unknown
Prosecution of brokers who performed functions for Jenkins and other law firms.
Date unknown
Discussion 0
No comments yet
Be the first to share your thoughts on this epstein event