United States v. John M. Bove and Theodore J. Cervini, Thomas J. Zeppieri

155 F.3d 44, 82 A.F.T.R.2d (RIA) 5784, 1998 U.S. App. LEXIS 18624, 1998 WL 469896
CourtCourt of Appeals for the Second Circuit
DecidedAugust 13, 1998
DocketDocket 97-1239
StatusPublished
Cited by20 cases

This text of 155 F.3d 44 (United States v. John M. Bove and Theodore J. Cervini, Thomas J. Zeppieri) is published on Counsel Stack Legal Research, covering Court of Appeals for the Second 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. John M. Bove and Theodore J. Cervini, Thomas J. Zeppieri, 155 F.3d 44, 82 A.F.T.R.2d (RIA) 5784, 1998 U.S. App. LEXIS 18624, 1998 WL 469896 (2d Cir. 1998).

Opinion

SHADUR, Senior District Judge:

Thomas Zeppieri (“Zeppieri”) appeals from the sentence imposed by the United States District Court for the Northern District of New York (Thomas J. McAvoy, Chief Judge) after Zeppieri had entered a guilty plea to (1) one count of subscribing to a false tax return in violation of 26 U.S.C. § 7206(1) and (2) one count of conspiring to structure financial transactions to evade reporting requirements in violation of 18 U.S.C. § 371. Application of the sentencing guidelines (“Guidelines”) produced a concurrent prison sentence of 12 months and 1 day on each count, a three-year term of supervised release, a $100 special assessment and a $15,000 fine. Before us Zeppieri challenges various aspects of the Guideline calculations that produced his custodial sentence. We affirm certain of the disputed aspects of the district court’s calculations, but because we find that other of those aspects were in error, we remand the case for resentencing.

Background

In May 1994 Adirondack Entertainment and Recreation, Inc. (“Adirondack”), a corporation whose officers included Chief Executive Officer Zeppieri, President Thomas Cer-vini (“Cervini”), Vice-president John Bove (“Bove”) and Secretary-treasurer Robert Signoracci, began negotiations with Karis Realty, Inc. (“Karis”) to lease a parcel of property in Lake George Village, New York that included an amusement arcade and a miniature golf course. Karis was represented in those discussions by its President Charles Yagar and its Secretary-treasurer Jilda Yagar (“Jilda”) (collectively “Yagars”). Eventually the parties agreed orally on a payment of $50,000 for the lease, half of which was to be paid directly to the Yagars as a concealed cash transaction. Pursuant to that oral agreement, Cervini wrote two checks on Adirondack’s bank account — one for $25,000 to acquire the lease and another for $5,000 to secure an option to purchase the Lake George property. Cervini and Zeppieri then delivered those checks to Jilda along *46 with $25,000 in cash and a lease agreement that falsely stated a $25,000 payment for the lease.

On August 15, 1994 Yagars agreed to sell the property to Adirondack for $950,000. Because the agreed-upon deal called for a secret $100,000 cash payment to Yagars at the closing, on October 19 of that year the parties signed documents that misrepresented the purchase price as $850,000. Adirondack then tendered $50,000 in cash and a $50,000 cashier’s check to Yagars. Yagars refused to accept the check and demanded an additional $50,000 in cash to conform to the parties’ agreement.

Shortly thereafter Zeppieri drafted or received six cheeks totaling $50,000, each made payable to “Cash” for an amount less than $10,000 (apparently to evade the issuance of currency transactions reports). 1 On the following day Bove and Zeppieri either personally cashed or arranged for the cashing of each check, and they then delivered $50,000 to Yagars to complete the real estate transaction. On January 19, 1995 Zeppieri, in response to questions posed by a federal agent, reaffirmed as accurate the fraudulently-prepared real estate documents showing an $850,000 purchase price.

In addition to his position at Adirondack, Zeppieri was the President and majority shareholder of Z’s Amusements Inc. (“Amusements”), a company that operated amusement game and vending machines. During the grand jury investigation into the fraudulent real estate transaction, it was discovered that a large number of Amusements’ corporate checks had been written to cover Zeppieri’s personal expenses. Amusements improperly deducted those items as corporate expenses on its 1992 and 1994 tax returns. 2 For his part Zeppieri failed to declare that income on his 1992-1994 personal returns, so that both the corporate and Zep-pieri’s personal income were severely un-derreported.

As stated at the outset of this opinion, in accordance with the plea agreement Zeppieri plead guilty to (1) one count of conspiring to structure financial transactions to evade reporting requirements and (2) one count of subscribing to a false tax return for the 1993 tax year. At Zeppieri’s March 20, 1997 sentencing hearing the district court determined that the Guideline base offense level for the conspiracy count was 6, to which the judge then added 5 levels to reflect the fact that $50,000 was the amount that had been structured (Guideline § 2F1.1(b)(1)(F)). As to the tax count, the district court calculated a tax loss of $41,912, for which Guideline § 2T4.1(H) prescribed an offense level of 13, to which the judge then added 2 levels because he found that the offenses in the two counts did not group (Guideline § 3D1.4) and deducted 2 levels for acceptance of responsibility (Guideline § 3El.l(a)).

Because first offender Zeppieri was in Criminal History Category I, the adjusted offense level of 13 yielded a sentencing range of 12 to 18 months (Sentencing Table Ch. 5 Pt. A). After the district judge imposed a sentence at the low end of that range, Zeppi-eri appealed the district court’s order and was granted a stay of his sentence pending the outcome of this appeal.

Standard of Review

As we have frequently noted, we review the district court’s legal interpretation of the Guidelines de novo and review the related factual findings under the clearly erroneous standard (United States v. Escotto, 121 F.381, 85 (2d Cir.1997)). In the latter respect, United States v. Macklin, 927 F.2d 1272, 1282 (2d Cir.1991)(internal quotation marks omitted) teaches:

A finding is clearly erroneous when although there is evidence to support it, the reviewing court on the entire evidence is left with the definite and firm conviction that a mistake has been committed.

Tax Loss Calculation

Zeppieri first challenges his sentence on the ground that the district court erroneous *47 ly calculated the “tax loss” attributable to him in determining the base offense level for his filing of a false tax return. We review that determination de novo (Escotto, 121 F.3d at 85).

Guideline § 2Tl.l(a) directs that the base offense level be derived from the tax table in Guideline § 2T4.1 in terms of the “tax loss,” which Guideline § 2Tl.l(c)(l) defines as “the total amount of loss that was the object of the offense (ie., the loss that would have resulted had the offense been successfully completed).” Guideline § 2T1.1 Application Note 7 goes on to provide that “[i]f the offense involves both individual and corporate tax returns [as is the ease here], the tax loss is the aggregate tax loss from the offenses taken together.”

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

Related

United States v. Doreen Hendrickson
822 F.3d 812 (Sixth Circuit, 2016)
United States v. Ahders
622 F.3d 115 (Second Circuit, 2010)
HealthSouth Corp. v. Boulder County Board of Commissioners
220 P.3d 966 (Colorado Court of Appeals, 2009)
United States v. Keleta
534 F. Supp. 2d 106 (District of Columbia, 2008)
United States v. Scott E. Mink
Eighth Circuit, 2007
United States v. Silvio Spallone
399 F.3d 415 (Second Circuit, 2005)
United States v. Abdi
342 F.3d 313 (Fourth Circuit, 2003)
United States v. Boykoff
67 F. App'x 15 (Second Circuit, 2003)
United States v. John J. Feola
275 F.3d 216 (Second Circuit, 2001)
United States v. Kotmair
11 F. App'x 109 (Fourth Circuit, 2001)
United States v. Beaman
128 F. Supp. 2d 1188 (N.D. Indiana, 2001)
United States v. Oakford Corp.
79 F. Supp. 2d 357 (S.D. New York, 1999)
United States v. Harpaul
25 F. Supp. 2d 136 (E.D. New York, 1998)

Cite This Page — Counsel Stack

Bluebook (online)
155 F.3d 44, 82 A.F.T.R.2d (RIA) 5784, 1998 U.S. App. LEXIS 18624, 1998 WL 469896, Counsel Stack Legal Research, https://law.counselstack.com/opinion/united-states-v-john-m-bove-and-theodore-j-cervini-thomas-j-zeppieri-ca2-1998.