SAN FRANCISCO –Robert Stein, also known as Mikhail Solovey and Michael Swarovski, pleaded guilty to filing a false tax return announced United States Attorney David L. Anderson and Internal Revenue Service – Criminal Investigation Special Agent in Charge Kareem Carter. The plea was accepted by the Hon. Susan Illston, United States District Judge
According to the plea agreement, Stein, 55, of South San Francisco, admitted that while he was in prison serving a prior sentence for fraud, he met S.Z., who was also in prison serving a sentence for investment and securities fraud. After Stein and S.Z. were released from prison, S.Z. offered Stein a marketing job, to be paid by commission, selling securities and recruiting investors. Stein worked for S.Z. beginning in late 2012, and continuing through 2017. S.Z. provided Stein with a database of potential investors for him to make cold calls for securities sales. S.Z. also provided Stein with a misleading script for these cold calls. Stein admitted in his plea agreement that he lied to investors in at least two ways. First, Stein concealed his prior fraud convictions by misrepresenting his name and his background. Second, he misled the investors as he eventually figured out that the investments S.Z had him sell had overstated financial results. During that time, Stein convinced investors to send at least $2,336,681 to S.Z. who paid Stein approximately $416,564 in commissions as part of the scheme. Stein failed to report the commissions on his U.S. Individual Income Tax Returns. To conceal the commission income from the IRS, Stein deposited the commissions into two nominee corporations’ bank accounts, Massachusetts Diagnostic Service, Inc. (MDS) and R&M Marketing (R&M) accounts in 2014, 2015, 2016, and 2017. To further conceal commission income from the IRS, Stein also caused a tax return preparer to prepare and file false corporate income tax returns for MDS and R&M. The unreported income resulted in a tax due in the amount of $98,197.
Stein’s sentencing hearing is scheduled for October 30, 2020, before Judge Illston. Stein was charged by information on July 6, 2020 with one count of filing a false tax return for the year 2013. He pleaded guilty to the one count. The maximum statutory penalty for filing a false tax return, in violation of Title 26, U.S.C. § 7206(1) is three years in prison, a fine of $250,000 and one year of supervised release. However, any sentence will be imposed by the court only after consideration of the U.S. Sentencing Guidelines and the federal statute governing the imposition of a sentence, 18 U.S.C. § 3553.
The case is being prosecuted by the Special Prosecutions Unit of the United States Attorney’s Office for the Northern District of California. The prosecution is the result of an investigation by the Internal Revenue Service – Criminal Investigation.
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 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