Score:   1
Docket Number:   SD-CA  3:19-cr-04967
Case Name:   USA v. Nuristani
  Press Releases:
NEWS RELEASE SUMMARY – December 11, 2019

SAN DIEGO – This morning, Ahmad Yusuf Nuristani pleaded guilty in federal court to Theft of Public Money, admitting that he received over $100,000 in government benefits by concealing foreign travel and residency between July 2015 and December 2018. 

During a hearing before U.S. Magistrate Judge Karen S. Crawford, Nuristani admitted that he applied for Supplemental Security Income (SSI) from the Social Security Administration in July 2015.  Nuristani acknowledged that he knew an SSI recipient must reside within the United States, and that he was required to report any travel outside of the United States lasting more than thirty days.  Nuristani admitted to concealing and repeatedly lying to the Social Security Administration about his foreign travel and residency, and to receiving $27,492.44 in SSI payments and to causing a loss of $73,090.34 to the State of California for health care payments and services as a result of his fraud. 

Nuristani, 71, is a former Fulbright Scholar and has been a prominent politician in Afghanistan for many decades.  He has previously served as the governor of Herat province, and was the chairman of the Independent Election Commission of Afghanistan during their last presidential election.  In September 2018, President Ashraf Ghani appointed Nuristani to the Meshrano Jirga, the upper body of parliament in Afghanistan.  Nuristani served as both the head of Afghanistan’s Independent Election Commission and as an Afghan senator even as he received SSI at his claimed address in El Cajon, California. 

This case was brought through the Travel and Residency Enforcement Co-Op (TREC), a pilot project of the Social Security Administration, its Office of Inspector General, the California Department of Health Care Services Investigations Division, and the United States Attorney’s Office for the Southern District of California.  TREC is designed to detect and prevent misuse of the SSI program, a needs-based program administered by the Social Security Administration and designed to provide a floor of income for the aged, blind or disabled who have little or no income and resources.  An individual approved to receive SSI automatically becomes eligible to receive Medi-Cal health benefits from the State of California.  Since its formation in 2017, TREC has resulted in 25 federal convictions of individuals who fraudulently concealed foreign travel, foreign residency, and foreign financial resources from the Social Security Administration.  To date, TREC has obtained over $2 million in court-ordered restitution to state and federal agencies, and has resulted in a savings of millions more. 

Criminal investigators with the Special Inspector General for Afghanistan Reconstruction (SIGAR) also assisted with this investigation.

“I am proud of the work of this office, especially AUSA Jeffrey Hill, and our law enforcement partners for stopping this decades-long fraud, and ending the exploitation of government programs intended to help our country’s most vulnerable,” said United States Attorney Robert S. Brewer, Jr.  “Those who abuse the trust of the taxpayer will be brought to justice.”

“Supplemental Security Income provides a lifeline for the elderly and disabled residing within the United States.  The Social Security Administration’s Office of the Inspector General and its TREC partners vigorously investigate allegations of foreign travel and residency fraud, and prosecute those who steal from the American taxpayer.  My office is pleased to see charges brought in this case, and appreciate that the U.S. Attorney’s Office shares our determination to protect the integrity of this vital income security program,” said Robb Stickley, Special Agent in Charge of the Inspector General’s Office of Investigations in San Francisco.

As a part of his plea agreement, Nuristani has agreed to make full restitution to the Social Security Administration and the California Department of Health Care Services.  He faces up to 10 years in federal prison and a fine of up to $250,000 at his sentencing before the Hon. Cynthia A. Bashant on March 9, 2020. 

DEFENDANT                                    Case Number 19-cr-4967-BAS         

Ahmad Yusuf Nuristani                     El Cajon, California.

SUMMARY OF CHARGES

Theft of Public Property – Title 18, U.S.C., Section 641

Maximum penalty: 10 years’ imprisonment, $250,000 fine, restitution

AGENCIES

Social Security Administration Office of Inspector General

California Department of Health Care Services Investigations Division

Special Inspector General for Afghanistan Reconstruction (SIGAR)

Docket (0 Docs):   https://docs.google.com/spreadsheets/d/1G1h2bWVqntueK4l7JNueNX9KEur1-uWWm7xulG3xOcY
  Last Updated: 2025-03-21 00:15:55 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: 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 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