Score:   1
Docket Number:   ND-WV  5:19-cr-00018
Case Name:   USA v. Radcliffe
  Press Releases:
WHEELING, WEST VIRGINIA – Former Ohio County Magistrate Harry A. Radcliffe, III, was sentenced today to four months incarceration to be followed by two months of home confinement for tax fraud, United States Attorney Bill Powell announced.

“Defendants are not treated differently because they are elected officials. In fact, elected officials know better than most people about the rule of law.  We have done our duty and the court has now imposed its sentence.  We will continue to investigate violations of the public trust,” said Powell.

Radcliffe, age 61, pled guilty to one count of “Conspiracy to Impede the Internal Revenue Service” in April 2019. In tax years 2013, 2014, and 2015, Radcliffe accepted a total of approximately $22,000 in cash payments from William W. Seelbach, then owner of W&S Bail Bonding d/b/a A Bail Bonding by ABC (“ABC”), which payments were offered by Mr. Seelbach as bribes.  These payments were made and received in cash, at least in part, in an effort to impede the Internal Revenue Service in the collection of income taxes.  Radcliffe willfully failed to report this income to the Internal Revenue Service, resulting in a total tax loss of $5,500.00.  He also failed to report this extra-judicial income to the Supreme Court of Appeals of West Virginia.

Radcliffe was ordered to pay $5,500 in restitution to the Internal Revenue Service.

Assistant U.S. Attorneys Jarod J. Douglas and Shawn M. Adkins prosecuted the case on behalf of the government. The Federal Bureau of Investigation, the Internal Revenue Service, the West Virginia Commission on Special Investigations, and the West Virginia State Police investigated. 

 

Senior U.S. District Judge Frederick P. Stamp, Jr. presided.

WHEELING, WEST VIRGINIA – Ohio County Magistrate Harry A. Radcliffe, III, has admitted to tax fraud, United States Attorney Bill Powell announced.

Radcliffe, age 60, pled guilty to one count of “Conspiracy to Impede the Internal Revenue Service.” In tax years 2013, 2014, and 2015, Radcliffe accepted a total of approximately $22,000 in cash payments from William W. Seelbach, then owner of W&S Bail Bonding d/b/a A Bail Bonding by ABC (“ABC”), which payments were offered by Mr. Seelbach as bribes.  These payments were made and received in cash, at least in part, in an effort to impede the Internal Revenue Service in the collection of income taxes.  Radcliffe willfully failed to report this income to the Internal Revenue Service, resulting in a total tax loss of $5,500.00.  He also failed to report this extra-judicial income to the Supreme Court of Appeals of West Virginia.

As a part of the plea, Radcliffe has agreed to pay $5,500 in restitution to the Internal Revenue Service.

Radcliffe faces up to five years incarceration and a fine of up to $250,000. Under the Federal Sentencing Guidelines, the actual sentence imposed will be based upon the seriousness of the offense and the prior criminal history, if any, of the defendant.

Assistant U.S. Attorneys Jarod J. Douglas and Shawn M. Adkins prosecuted the case on behalf of the government. The Federal Bureau of Investigation, the Internal Revenue Service, the West Virginia Commission on Special Investigations, and the West Virginia State Police investigated. 

 

Senior U.S. District Judge Frederick P. Stamp, Jr. presided.

WHEELING, WEST VIRGINIA – Ohio County Magistrate Harry A. Radcliffe, III, was indicted today by a federal grand jury on charges involving wire fraud, bribery, and tax fraud, United States Attorney Bill Powell announced.

Radcliffe, age 60, was indicted on one count of “Conspiracy to Commit Wire Fraud, Federal Program Bribery, and Travel Act Bribery,” three counts of “Wire Fraud,” one count of “Federal Program Bribery,” one count of “Travel Act Bribery,” and three counts of “Filing a False Income Tax Return.” 

Radcliffe is accused of soliciting and accepting bribes from W&S Bail Bonding, doing business as A Bail Bonding (ABC) of Wheeling, West Virginia, concealing said bribes from the State of West Virginia and the IRS, directing defendants and their families to ABC without offering other options as required, altering bonds to require a bonding company, and collecting said bribes via credit card and interstate travel He is also accused of failing to report $11,000 in income on both his 2013 and 2014 federal income taxes, and failing to report $4,500 in income on his 2015 federal income taxes. The crimes are alleged to have occurred from January 2012 to April 2016 in the Northern District of West Virginia and elsewhere.

The United States is also seeking a money judgement in the amount of $26,500.

Radcliffe faces up to five years incarceration and a fine of up to $250,000 for the conspiracy count, up to 20 years incarceration and a fine of up to $250,000 for each of the wire fraud counts, up to 10 years incarceration and a fine of up to $250,000 for federal bribery count, up to five years incarceration and a fine of up to $250,000 for the travel act count, and up to three years incarceration and fine of up to $250,000 for each of the false income tax return counts. Under the Federal Sentencing Guidelines, the actual sentence imposed will be based upon the seriousness of the offenses and the prior criminal history, if any, of the defendant.

In addition, William W. Seelbach, owner of ABC, of North Fort Meyers, Florida, was charged in a two-count information today. Seelbach, age 68, is facing one count of “Conspiracy to Defraud the United States—Impede the Internal Revenue Service,” and one count of “Failure to File Individual Income Tax Return for Tax Year 2012.” Seelbach is accused of impeding the IRS in its collection of taxes, and failing to file a federal income tax return for 2012 to report $144,030 in income to the IRS.

Jolynn Gilchrist, former employee of ABC, of Wheeling, West Virginia, was charged in an information today with one count of “False Tax Return.” Gilchrist, age 49, is accused of filing an inaccurate federal tax return for the 2015 tax year.

Assistant U.S. Attorneys Jarod J. Douglas and Shawn M. Adkins are prosecuting the cases on behalf of the government. The Federal Bureau of Investigation, the Internal Revenue Service, the West Virginia Commission on Special Investigations, and the West Virginia State Police investigated. 

 

An indictment is merely an accusation. A defendant is presumed innocent unless and until proven guilty.

###

Docket (0 Docs):   https://docs.google.com/spreadsheets/d/1Zp-snWlSjrFzVLikN0XL5fISpkihQ0pb0o-gp0gVDsE
  Last Updated: 2023-10-21 01:57:11 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 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