Event Details

March 18, 2013

Description

Filing of Document 605 in Case 1:09-cr-00581-WHP

Participants (3)

Name Type Mentions
Legal Counsel person 2 View Entity
David Parse person 96 View Entity
Parse person 55 View Entity

Source Documents (2)

DOJ-OGR-00010212.jpg

Legal Filing (Court Document/Sentencing Memorandum) • 660 KB
View

This document appears to be a page from a sentencing memorandum in the case United States v. Parse (Case 1:09-cr-00581), filed in 2013 and later referenced in a 2022 filing. It discusses the fraudulent backdating of transactions at Deutsche Bank to achieve tax shelters, specifically refuting David Parse's attempt to blame his subordinate, Carrie Yackee, for the misconduct. The text includes transcript excerpts where Yackee testifies she simply followed her boss's orders, assuming they complied with bank policy.

DOJ-OGR-00010214.jpg

Court Filing / Sentencing Memorandum • 656 KB
View

This document is a page from a court filing (likely a sentencing memorandum) regarding a defendant named Parse. It details the calculation of sentencing guidelines, noting a base offense level of 36 with enhancements for 'sophisticated means' and 'special skill' (as a broker and CPA), resulting in a guideline range of 292-365 months, capped at 276 months. The document also outlines Parse's objections to the Presentence Investigation Report (PSR), specifically regarding loss calculations and culpability for the broader tax fraud scheme.

Related Events

Events with shared participants

Filing made after U.S. Attorney's Office declined to agree to add Roberts to the case.

0030-12-01 • Unknown

View

Filing of Joint Proposed Juror Questionnaire and Voir Dire documents in US v. Maxwell

2021-10-13 • Court

View

Proposed UMC (Uniform Motion Calendar) Hearing

2009-08-20 • Court (implied)

View

Scheduled Deposition (conflicts with proposed hearing)

2009-08-20 • Unknown

View

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

View

Defendant David Parse’s Motion For Judgment Of Acquittal Pursuant To Rule 29

2011-06-07

View

A wide-ranging corrupt endeavor to obstruct and impede the IRS and defraud the IRS through the design, marketing, implementation, and defense of four tax shelters known as Short Sale, Short Option, SWAPS, and HOMER, as well as the Jenkens & Gilchrist tax shelters.

Date unknown

View

A trial that demonstrated Parse's role as a key actor in the largest criminal tax fraud in history.

Date unknown

View

David Parse was convicted on charges related to backdating, though the jury did not convict on the conspiracy charge.

2011-05-24

View

Ms. Brune, her firm, or defendant Parse acknowledged being differently situated than other defendants during a telephone call on July 22nd.

Date unknown

View

Event Metadata

Type
Unknown
Location
Court
Significance Score
5/10
Participants
3
Source Documents
2
Extracted
2025-11-20 22:42

Additional Data

Source
DOJ-OGR-00010214.jpg
Date String
2013-03-18

Discussion 0

Sign in to join the discussion

No comments yet

Be the first to share your thoughts on this epstein event