Score:   1
Docket Number:   ED-PA  2:19-cr-00478
Case Name:   USA v. COOLEY
  Press Releases:
PHILADELPHIA – United States Attorney William M. McSwain announced that Jeffrey Cooley, 66, of Toledo, OH was sentenced to one month incarceration, 12 months’ supervised release, and a $210,000 fine by United States District Court Judge Joshua D. Wolson for filing a false tax return which reported that Cooley had purchased an offshore trust company years after he actually did in order to evade paying appropriate taxes.

Cooley served as global president of Newell Rubbermaid from 1998 to 2004. Sometime in or around 2005, after his retirement, Cooley and others purchased an offshore trust company named Southpac Trust (BVI) Limited, an asset protection company that owned and operated a bank in the Cook Islands. According to the charges in this case, Cooley’s 2012 tax return falsely reported that he had purchased Southpac in 2012, when in fact he had co-owned it continuously through nominee entities since 2005.

On October 3, 2019, Cooley pleaded guilty. In addition to the charged conduct, Cooley admitted that, after purchasing Southpac in 2005, he established an offshore bank account in Switzerland in the name of a nominee entity which allowed him to covertly receive his income from Southpac and its subsidiaries. Cooley received more than $300,000 of income into this Swiss account. In addition, in order to access these funds covertly, Cooley traveled from his home in the United States across the border into Canada multiple times to withdraw funds in cash via debit cards. Cooley no longer owns or holds any interest in Southpac.

“This case is an example of sheer greed,” said U.S. Attorney McSwain. “Cooley was already wealthy through his earnings as the president of a globally recognized company, but that simply wasn’t enough for him. Instead, he felt the need to cheat in order to line his pockets through fraud. He invested in a company and then went to great lengths to hide that investment so he wouldn’t have to pay his fair share of taxes. That was an intolerable affront to every honest American taxpayer.”

“Every American who pays his or her taxes should be offended that a select few use anonymous offshore accounts to evade their tax liability,” said Guy Ficco SAC, IRS Criminal Investigation. “We owe it to every American taxpayer to use all lawful means to identify and prosecute individuals, like Mr. Cooley, who willfully and intentionally violate their known legal duty to pay their fair share of taxes.”

The case was investigated by the Internal Revenue Service – Criminal Investigation and by the Federal Bureau of Investigation, and is being prosecuted by Assistant United States Attorney Patrick J. Murray and by First Assistant United States Attorney Jennifer Arbittier Williams.

Docket (0 Docs):   https://docs.google.com/spreadsheets/d/1XH9WahEuu9PQMewOhTUTktsganSLh9SDoQii7qVF-yE
  Last Updated: 2024-04-12 10:30:12 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 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 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: A code indicating whether the prison 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: The number of months of probation imposed upon a defendant under TTITLE1
Format: N4

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 total prison time for all offenses of which the defendant was convicted and prison time 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