United States v. Angela Smiley

CourtCourt of Appeals for the Eighth Circuit
DecidedJanuary 26, 2009
Docket07-3205
StatusPublished

This text of United States v. Angela Smiley (United States v. Angela Smiley) is published on Counsel Stack Legal Research, covering Court of Appeals for the Eighth Circuit primary law. Counsel Stack provides free access to over 12 million legal documents including statutes, case law, regulations, and constitutions.

Bluebook
United States v. Angela Smiley, (8th Cir. 2009).

Opinion

United States Court of Appeals FOR THE EIGHTH CIRCUIT ___________

No. 07-3205 ___________ United States of America, * * Appellee, * Appeal from the United States * District Court for the Eastern v. * District of Missouri. * Angela Smiley, * * Appellant. * _____________

Submitted: June 11, 2008 Filed: January 26, 2009 _____________

Before LOKEN, Chief Judge, COLLOTON, Circuit Judge, and PIERSOL1, District Judge. _____________

PIERSOL, District Judge.

After pleading guilty to mail fraud and failure to pay over federal taxes, Defendant and Appellant Angela Smiley was originally sentenced to 36 months of imprisonment. Seven days after Smiley was originally sentenced the Government moved to vacate her sentence, contending that Smiley had improperly failed to identify for United States Probation an interest she was holding in a condominium in

1 The Honorable Lawrence L. Piersol, United States District Judge for the District of South Dakota, sitting by designation. Florida. The district court vacated the original sentence and eventually sentenced Smiley to seventy-two months of imprisonment and ordered restitution in the amount of $674,691.41. On appeal Smiley contends that the district court lacked the authority to vacate her original sentence and resentence her. Smiley also challenges the amount of restitution ordered by the district court. We reverse the district court’s order vacating Smiley’s original sentence and the district court’s resentencing of Smiley but affirm the district court’s order of restitution.

I. Background Defendant and Appellant Angela Smiley was the president of American Payroll Service (APS). APS offered business clients payroll and payroll tax services which included the preparation of IRS forms and the transmission of federal tax deposits. At Smiley’s direction APS drafted funds directly from its business clients’ bank accounts for the purpose of paying its APS business clients’ federal tax liabilities, but on numerous occasions failed to pay the clients’ federal tax liabilities. Instead of forwarding the funds to the IRS, Smiley used the funds to pay APS’ employees’ payroll and operating expenses, and to pay her own salary and to pay her husband, who was not an APS employee. Smiley made numerous false statements to APS business clients to conceal and further her scheme.

On November 1, 2006, Smiley waived indictment and pleaded guilty to a two-count information for mail fraud and failure to pay over federal taxes for the time frame of January 2001 through September 2004. The plea agreement recommended a final total offense level of 20. The plea agreement also required Smiley to truthfully provide complete information to the United States Probation office (Probation) by completing Net Worth and Cash Flow Statements as well as by signing releases concerning financial information.

Prior to sentencing the Government moved pursuant to18 U.S.C. § 3664(d)(5) to extend the date for final determination of restitution to no later that 90 days

-2- following the sentencing date. The district court granted this motion. On January 19, 2007, Smiley appeared for sentencing with no objections to the factual statements or application of sentencing guidelines to the facts in the presentence report. The district court found a total offense level of 20 and a criminal history category of 1, with an incarceration range of 33 to 41 months. The district court sentenced Smiley to concurrent terms of 36 months.

On January 26, 2007, a week after the original sentencing, the Government filed a motion to vacate Smiley’s sentence. In the motion to vacate the Government contended that when Smiley was interviewed by Probation on November 16, 2006, Smiley failed to disclose an interest she held in a condominium2 in Florida. The Government further asserted that a notice of foreclosure had been served on this property on October 26, 2006, and that a foreclosure sale was scheduled for February 12, 2007, should Smiley and her husband fail to pay off the loan balance by that time. In addition, the motion represented that Smiley had purchased a $44,000 membership in a golf club in connection with the condominium. It was later revealed that the membership in the golf club was terminated as there were no payments made on it after October of 2006.

On January 26, 2007, the same date that the motion to vacate was filed, the district court entered an Order Vacating Sentence. The order vacating the sentence referenced clear error under FED. R. CR. P. 353 as the basis for vacating Smiley’s original sentence. This order also required Smiley to provide a true and accurate

2 A Special Agent with the Internal Revenue Service, Criminal Division, later testified that the condominium was a time share. Smiley later testified that she and her husband held a one-eighth fractional interest in the property. 3 FED. R. CR. P. 35(a) provides: “ Within 7 days after sentencing, the court may correct a sentence that resulted from arithmetical, technical, or other clear error.”

-3- statement of her assets to the United States Probation Office and for Probation to prepare a revised Presentence Investigation Report.

After Smiley made the subsequent disclosure of assets, the Government challenged the accuracy and completeness of the information, and the district court granted the Government’s motion for further fact finding. On February 23, 2007, the district court ordered Probation to: 1) obtain an inventory and appraisal of Smiley’s personal possession, including home furnishings and vehicles owned and/or titled to Smiley; 2) obtain valuation of Smiley’s husband’s companies; 3) obtain a minimum of two years of bank statements from each and every personal and business account of Smiley and her husband; and 4) obtain a detailed listing of assets transferred by Smiley and/or her husband from the date of her initial appearance of November 1, 2006.

On March 15, 2007, the Government, in seeking an injunction pursuant to the All Writs Act, 28 U.S.C. § 1651(a), contended that the three Net Worth and Monthly Cash Flow Statements completed by Smiley on November 14, 2006, and those completed after the original sentencing failed to accurately and completely disclose assets. The Government alleged that Probation in conducting its inventory of the Smiley home located undisclosed assets including a 1969 classic GTO vehicle.4 The inventory also located financial documents from the summer of 2006 indicating that Smiley had transferred more than $851,000 in stocks to satisfy bank debts, a contract transferring a business from Smiley’s father-in-law to Smiley’s husband, and April 14, 2006 Personal Financial Statements to a bank in which Smiley asserted an individual net worth of $2,574,000. On April 9, 2007, the district court enjoined Smiley, and her husband, mother, father and father-in-law from affecting the availability or value of Smiley’s individually or jointly-held property or marital property, without seeking

4 The vehicle was titled in the name of Smiley’s father-in-law but had been used by Smiley’s husband for many years.

-4- prior approval from the district court. The district court also revoked Smiley’s bond after finding that Smiley had misled Probation with regard to the existence and location of assets. On April 27, 2007, the district court ordered Probation to search a storage container rented by Smiley and her husband and to report the contents of the storage container to the Court. On July 20, 2007, the district court ordered an appraisal of Smiley’s personal residence.

Free access — add to your briefcase to read the full text and ask questions with AI

Related

United States v. Throckmorton
98 U.S. 61 (Supreme Court, 1878)
Hazel-Atlas Glass Co. v. Hartford-Empire Co.
322 U.S. 238 (Supreme Court, 1944)
United States v. Smith
331 U.S. 469 (Supreme Court, 1947)
Chambers v. Nasco, Inc.
501 U.S. 32 (Supreme Court, 1991)
Carlisle v. United States
517 U.S. 416 (Supreme Court, 1996)
Bowles v. Russell
551 U.S. 205 (Supreme Court, 2007)
United States v. Buck
281 F.3d 1336 (Tenth Circuit, 2002)
Bulloch v. United States
763 F.2d 1115 (Tenth Circuit, 1985)
United States v. Robert F. Bishop
774 F.2d 771 (Seventh Circuit, 1985)
United States v. Raymond Joseph Lopez
26 F.3d 512 (Fifth Circuit, 1994)
United States v. Napae Luta Young
272 F.3d 1052 (Eighth Circuit, 2001)
United States v. Ione E. Fogg
409 F.3d 1022 (Eighth Circuit, 2005)
United States v. Washington
549 F.3d 905 (Third Circuit, 2008)
United States v. Higgs
504 F.3d 456 (Third Circuit, 2007)
United States v. Fincher
538 F.3d 868 (Eighth Circuit, 2008)

Cite This Page — Counsel Stack

Bluebook (online)
United States v. Angela Smiley, Counsel Stack Legal Research, https://law.counselstack.com/opinion/united-states-v-angela-smiley-ca8-2009.