DOJ-OGR-00009527.jpg
Extracted Text (OCR)
Case peneeeieees ememenees COTE each agenes of 117
Case 1:09-cr-00581-WHP Document 605 Filed 03/18/13 Page 3 of 41
UNITED STATES DISTRICT COURT
SOUTHERN DISTRICT OF NEW YORK
UNITED STATES OF AMERICA,
-v.- : S3 09 Cr. 581 (WHP)
PAUL DAUGERDAS,
DONNA GUERIN,
DENIS FIELD, and
DAVID PARSE,
Defendants.
AMENDED SENTENCING MEMORANDUM OF THE
UNITED STATES REGARDING DEFENDANT DAVID PARSE
The United States respectfully submits this memorandum for the Court’s consideration in
connection with the sentencing of defendant David Parse (““Parse” or “the defendant’), which is
scheduled for March 22, 2013 at 2:30 p.m.
Preliminary Statement
Following an eleven-week trial that included over 1300 exhibits, 41 witnesses, eight days of
jury deliberations, and 46 jury notes, the jury on May 24, 2011 convicted David Parse on one count
of corruptly obstructing and impeding the due administration of the Internal Revenue Laws in
violation of 26 U.S.C. § 7212(a) (Count Twenty of the Redacted S3 Indictment), and one count of
mail fraud in violation of 18 U.S.C. §§ 1341 and 2 (Count Twenty-Five of the Redacted S3
Indictment). The jury acquitted Parse of the conspiracy count and three counts of tax evasion. Those
convictions stemmed from David Parse’s integral role in one of the largest tax fraud schemes ever
charged, the details of which are spelled out in the indictment against him, $3 09 Cr. 581 (WHP),
and the trial record. Incorporating the factual allegations in the conspiracy count, Count Twenty
DOJ-OGR-00009527
Extracted Information
Document Details
| Filename | DOJ-OGR-00009527.jpg |
| File Size | 578.6 KB |
| OCR Confidence | 93.4% |
| Has Readable Text | Yes |
| Text Length | 1,521 characters |
| Indexed | 2026-02-03 17:47:39.216247 |