Score:   1
Docket Number:   D-MN  0:19-cr-00002
Case Name:   USA v. Paskewich
  Press Releases:
The U.S. Attorney’s Office reminds all Minnesotans that the deadline for filing federal income tax returns is Monday, April 15. Although the filing season is nearing the end, the U.S. Attorney’s Office and the Internal Revenue Service’s Criminal Investigation Division work year round to protect the integrity of our nation’s tax system by investigating and prosecuting individuals who violate the tax laws.

“We owe it to every American taxpayer to use all lawful means to identify and prosecute those who seek to violate our nation’s tax laws. It is a matter of maintaining public confidence in our system of taxation,” stated U.S. Attorney Erica MacDonald.

“Taxpayers thinking about participating in fraudulent tax schemes, such as failing to report all forms of income or falsifying deductions should take a good look at the serious and detrimental consequences of taking the next step,” stated Special Agent in Charge Gabe Grchan of the IRS Criminal Investigation Division. “Those who might consider preparing false and fraudulent tax returns should be aware of the extremely negative consequences that could result in prison time, large tax bills, including substantial fines, interest and penalties.”

As the tax filing season winds down next week, the following court actions serve as a reminder to taxpayers, to think before filing a false or fraudulent tax return and to be wary of any schemes that falsify your income or deductions.

MICHAEL DEAN CARNICLE, of Henderson, Nevada, was sentenced to nine months in federal prison and ordered to pay $303,881 in restitution for willfully failing to file his tax returns. CARNICLE received gross income in the amount of $1,276,858 for tax year 2007 and $575,840 for tax year 2008, but willfully failed to file tax returns resulting in a total tax loss of $303,881.

SHARI ANN NATYSIN, of Elk River, Minnesota, pleaded guilty to multiple counts of wire fraud and tax evasion related to payments she received while employed as a bookkeeper of a family-owned concrete flooring company in Anoka, Minnesota. Utilizing her position, NATYSIN manipulated the company’s payroll processing service to overpay herself more than $630,000 while concealing the fraudulent transactions from the owners of the business. NATYSIN also attempted to file tax returns that grossly understated her income to evade the income tax she owed to the United States.

MELISSA VANG PASKEWICH, owner and operator of WIN SOLUTIONS, a temporary staffing agency, pleaded guilty to one count of willful failure to pay payroll taxes and one count of filing a false tax return. During the tax years 2014 through 2017, PASKEWICH caused the business to withhold payroll taxes from only some employees’ wages and pay the amounts to the IRS as required. For most workers, whom she called “cash” employees, PASKEWICH did not pay the payroll taxes as required and did not report the employees’ wages on IRS Forms 941 and Forms 1120S. PASKEWICH admitted keeping $740,564.22 in payroll taxes and filing a false 2016 income tax return in which she only reported $80,949 in business income when, in fact, WIN SOLUTIONS’s net income was $609,538. The total criminal tax loss is approximately $1,132,110.75.

SCOTT PHILLIP FLYNN, of Orono, Minnesota, was sentenced to 87 months in prison and was ordered to pay more than $5 million in restitution for evading the assessment of millions of dollars in income taxes by fraudulently hiding millions of shares of stock that he obtained for himself. In one year alone, FLYNN received approximately $2.7 million in proceeds which he used to purchase a house in Orono, Minnesota while only reporting income of $26,136 to the IRS.

JEROME C. RUZICKA, W. JEFFERY TAYLOR, SCOTT A. NELSON, and JEFFREY LEE LONGTAIN, were recently sentenced for their roles in a massive fraud scheme perpetrated against Eden Prairie-based Starkey Laboratories, Inc. (Starkey) and its principal owner William F. Austin. Following a nearly eight-week trial, both RUZICKA and TAYLOR were convicted of mail and wire fraud and RUZICKA was convicted of tax fraud. NELSON pleaded guilty to conspiracy to commit mail fraud and wire fraud and LONGTAIN pleaded guilty to making and subscribing a false tax return.

JULIE ANN LEE, former controller of the Town & Country Club (“TCC”) in St. Paul, Minnesota, was sentenced to 42 months in prison for operating a million dollar embezzlement scheme. LEE stole more than $1 million in cash, checks, and credit card payments and, in order to conceal the shortage of funds, LEE filed false quarterly payroll tax returns with the IRS understating TCC’s payroll tax liability. At times, LEE also filed TCC’s quarterly payroll tax returns late and made TCC’s quarterly tax payments late, which resulted in TCC paying more than $300,000 in interest and penalties to the IRS.

ELLIS ALANCE BANKS, of Brooklyn Center, Minnesota, was sentenced to 92 months in prison on charges of conspiracy to defraud the United States and aggravated identity theft. BANKS filed more than 250 false tax returns seeking $1.2 million in fraudulent tax refunds. Additionally, he obtained social security numbers, dates of birth, and other personal identifying information of individuals to use to file fraudulent income tax returns.

 

###

 

Additional news available on our website.

Follow us on Twitter and Facebook.

United States Attorney’s Office, District of Minnesota: (612) 664-5600

 

Docket (0 Docs):   https://docs.google.com/spreadsheets/d/1f--FVvuajCrb5VZCEwOSpEjW2OQKDZR_9Q9A1VTBn04
  Last Updated: 2024-04-11 14:04:28 UTC
Description: The fiscal year of the data file obtained from the AOUSC
Format: YYYY

Description: The code of the federal judicial circuit where the case was located
Format: A2

Description: The code of the federal judicial district where the case was located
Format: A2

Description: The code of the district office where the case was located
Format: A2

Description: Docket number assigned by the district to the case
Format: A7

Description: A unique number assigned to each defendant in a case which cannot be modified by the court
Format: A3

Description: A unique number assigned to each defendant in a case which can be modified by the court
Format: A3

Description: A sequential number indicating whether a case is an original proceeding or a reopen
Format: N5

Description: Case type associated with the current defendant record
Format: A2

Description: A concatenation of district, office, docket number, case type, defendant number, and reopen sequence number
Format: A18

Description: A concatenation of district, office, docket number, case type, and reopen sequence number
Format: A15

Description: The status of the defendant as assigned by the AOUSC
Format: A2

Description: A code indicating the fugitive status of a defendant
Format: A1

Description: The date upon which a defendant became a fugitive
Format: YYYYMMDD

Description: The date upon which a fugitive defendant was taken into custody
Format: YYYYMMDD

Description: The date when a case was first docketed in the district court
Format: YYYYMMDD

Description: The date upon which proceedings in a case commenced on charges pending in the district court where the defendant appeared, or the date of the defendant’s felony-waiver of indictment
Format: YYYYMMDD

Description: A code used to identify the nature of the proceeding
Format: N2

Description: The date when a defendant first appeared before a judicial officer in the district court where a charge was pending
Format: YYYYMMDD

Description: A code indicating the event by which a defendant appeared before a judicial officer in the district court where a charge was pending
Format: A2

Description: A code indicating the type of legal counsel assigned to a defendant
Format: N2

Description: The title and section of the U.S. Code applicable to the offense committed which carried the highest severity
Format: A20

Description: A code indicating the level of offense associated with FTITLE1
Format: N2

Description: The four digit AO offense code associated with FTITLE1
Format: A4

Description: The four digit D2 offense code associated with FTITLE1
Format: A4

Description: A code indicating the severity associated with FTITLE1
Format: A3

Description: The title and section of the U.S. Code applicable to the offense committed which carried the second highest severity
Format: A20

Description: A code indicating the level of offense associated with FTITLE2
Format: N2

Description: The four digit AO offense code associated with FTITLE2
Format: A4

Description: The four digit D2 offense code associated with FTITLE2
Format: A4

Description: A code indicating the severity associated with FTITLE2
Format: A3

Description: The FIPS code used to indicate the county or parish where an offense was committed
Format: A5

Description: The date of the last action taken on the record
Format: YYYYMMDD

Description: The date upon which judicial proceedings before the court concluded
Format: YYYYMMDD

Description: The date upon which the final sentence is recorded on the docket
Format: YYYYMMDD

Description: The date upon which the case was closed
Format: YYYYMMDD

Description: The number of days from the earlier of filing date or first appearance date to proceeding date
Format: N3

Description: The number of days from proceeding date to disposition date
Format: N3

Description: The number of days from disposition date to sentencing date
Format: N3

Description: The code of the district office where the case was terminated
Format: A2

Description: A code indicating the type of legal counsel assigned to a defendant at the time the case was closed
Format: N2

Description: The title and section of the U.S. Code applicable to the offense that carried the most severe disposition and penalty under which the defendant was disposed
Format: A20

Description: A code indicating the level of offense associated with TTITLE1
Format: N2

Description: The four digit AO offense code associated with TTITLE1
Format: A4

Description: The four digit D2 offense code associated with TTITLE1
Format: A4

Description: A code indicating the severity associated with TTITLE1
Format: A3

Description: The code indicating the nature or type of disposition associated with TTITLE1
Format: N2

Description: The number of months a defendant was sentenced to prison under TTITLE1
Format: N4

Description: The number of months of probation imposed upon a defendant under TTITLE1
Format: N4

Description: A code indicating whether the probation sentence associated with TTITLE1 was concurrent or consecutive in relation to the other counts in the indictment or information or multiple counts of the same charge
Format: A4

Description: A period of supervised release imposed upon a defendant under TTITLE1
Format: N3

Description: The fine imposed upon the defendant at sentencing under TTITLE1
Format: N8

Description: The title and section of the U.S. Code applicable to the offense under which the defendant was disposed that carried the second most severe disposition and penalty
Format: A20

Description: A code indicating the level of offense associated with TTITLE2
Format: N2

Description: The four digit AO offense code associated with TTITLE2
Format: A4

Description: The four digit D2 offense code associated with TTITLE2
Format: A4

Description: A code indicating the severity associated with TTITLE2
Format: A3

Description: The code indicating the nature or type of disposition associated with TTITLE2
Format: N2

Description: The number of months a defendant was sentenced to prison under TTITLE2
Format: N4

Description: The number of months of probation imposed upon a defendant under TTITLE2
Format: N4

Description: A code indicating whether the probation sentence associated with TTITLE2 was concurrent or consecutive in relation to the other counts in the indictment or information or multiple counts of the same charge
Format: A4

Description: A period of supervised release imposed upon a defendant under TTITLE2
Format: N3

Description: The fine imposed upon the defendant at sentencing under TTITLE2
Format: N8

Description: The total probation time for all offenses of which the defendant was convicted and probation was imposed
Format: N4

Description: The total fine imposed at sentencing for all offenses of which the defendant was convicted and a fine was imposed
Format: N8

Description: A count of defendants filed including inter-district transfers
Format: N1

Description: A count of defendants filed excluding inter-district transfers
Format: N1

Description: A count of original proceedings commenced
Format: N1

Description: A count of defendants filed whose proceedings commenced by reopen, remand, appeal, or retrial
Format: N1

Description: A count of defendants terminated including interdistrict transfers
Format: N1

Description: A count of defendants terminated excluding interdistrict transfers
Format: N1

Description: A count of original proceedings terminated
Format: N1

Description: A count of defendants terminated whose proceedings commenced by reopen, remand, appeal, or retrial
Format: N1

Description: A count of defendants pending as of the last day of the period including long term fugitives
Format: N1

Description: A count of defendants pending as of the last day of the period excluding long term fugitives
Format: N1

Description: The source from which the data were loaded into the AOUSC’s NewSTATS database
Format: A10

Description: A sequential number indicating the iteration of the defendant record
Format: N2

Description: The date the record was loaded into the AOUSC’s NewSTATS database
Format: YYYYMMDD

Description: Statistical year ID label on data file obtained from the AOUSC which represents termination year
Format: YYYY

Data imported from FJC Integrated Database
F U C K I N G P E D O S R E E E E E E E E E E E E E E E E E E E E