BOSTON – Six individuals were indicted today by a federal grand jury in Boston in connection with a scheme to use the stolen identities of United States citizens from Puerto Rico to fraudulently purchase vehicles and other merchandise and apply for and utilize bank accounts and credit cards. Two other defendants were indicted for related conduct last week.
The defendants were charged in a 42-count indictment with conspiracy to commit wire fraud, wire fraud, aggravated identity theft and false representation of a Social Security number. The defendants were previously charged by complaint.
According to charging documents, between October 2017 and January 2019, the defendants visited Massachusetts car dealerships to purchase late-model vehicles and applied for 100% financing. In support of their applications, the defendants provided stolen biographical information of real United States citizens, fraudulent Puerto Rico driver’s licenses and Social Security cards in those identities, as proof of identification. The group allegedly used the stolen identities to illegally open bank accounts and credit cards and purchase vehicles, many of which were exported out of the United States.
The following individuals were indicted today:
Ricardo Acevedo, 32, of Manchester, N.H., allegedly used stolen identities to obtain car loans and purchase three cars worth $90,582, collectively;
Joshua Cruz, 32, of Manchester, N.H., allegedly used stolen identities to obtain car loans and purchase vehicles worth more than $170,288, collectively;
Jose Irizarry, 44, of Union City, N.J., allegedly used stolen identities to obtain car loans and purchase three cars worth $140,124, collectively;
Arialka Moya, 31, of Lowell, Mass., allegedly used a stolen identity to obtain a car loan to purchase one car worth $60,982;
Alvin Rivera, 37, of Haverhill, Mass., allegedly supplied co-defendants with stolen personal identifying information of United States citizens, providing detailed instructions as to how to perpetrate the scheme to defraud and coordinating payments to co-conspirators; and
Wanda Sanchez, 36, of Lawrence, Mass., allegedly used a stolen identity to obtain a car loan to purchase one car worth $50,962.
Two additional individuals, Neida Lopez, 43, of Methuen, Mass., and Iyaury Rodriguez, 39, of Reading, Penn., were indicted on Sept. 29, 2020. Specifically, in March 2020, Lopez allegedly used the stolen identity of a United States citizen from Puerto Rico to obtain a credit card and accrued $21,931 in charges on that card, including charges at various retailers in Massachusetts. In April 2020, working with co-conspirators, she allegedly used the credit card to purchase a specialty printer ribbon that can be used to print identification cards.
On three dates in June and September of 2018, Rodriguez allegedly used stolen identities to obtain financing and purchase three vehicles worth at least $98,432. He allegedly visited Massachusetts car dealerships to purchase late-model vehicles and applied for 100% financing. As proof of identification, he provided stolen biographical information of real United States citizens, as well as fraudulent Puerto Rico driver’s licenses and Social Security cards in those identities.
In a coordinated multi-jurisdictional effort, individuals allegedly involved in this scheme or related schemes were also charged in the District of New Jersey, the State of New Jersey, the Northern District of Ohio and the Eastern District of Pennsylvania.
The investigation was conducted by Homeland Security’s Investigation’s Document and Benefit Fraud Task Force (DBFTF), a specialized field investigative group comprised of personnel from various local, state, and federal agencies with expertise in detecting, deterring, and disrupting organizations and individuals involved in various types of document, identity, and benefit fraud schemes. The DBFTF has been investigating this scheme since January 2019.
The charges of wire fraud and conspiracy to commit wire fraud provides for a sentence of up to 20 years in prison, three years of supervised release and a fine of up to $250,000 or twice the gross gain or loss from the offense. The charge of aggravated identity theft carries a mandatory two-year sentence that must run consecutively to any other sentence imposed, up to one year of supervised release and a fine of up to $250,000. The charge of false representation of a Social Security number provides for a sentence of up to five years in prison, three years of supervised release and a fine of $250,000. Sentences are imposed by a federal district court judge based on the U.S. Sentencing Guidelines and other statutory factors.
United States Attorney Andrew E. Lelling; Michael Shea, Acting Special Agent in Charge of Homeland Security Investigations in Boston; Colonel Christopher Mason, Superintendent of the Massachusetts State Police; and Brockton Police Chief Emanuel Gomes made the announcement today. Assistance was provided by the Lowell, Lawrence, Methuen, Haverhill, Woburn and Dartmouth Police Departments. Assistant U.S. Attorneys Elianna Nuzum and Adam Deitch of Lelling’s Major Crimes Unit are prosecuting the case.
The details contained in the indictment are allegations. The defendants are presumed innocent unless and until proven guilty beyond a reasonable doubt in a court of law.
BOSTON – Eight individuals have been charged with using the stolen identities of United States citizens from Puerto Rico to fraudulently purchase and finance late-model vehicles from dealerships in Massachusetts. In a coordinated effort, District of New Jersey, the State of New Jersey and the Northern District of Ohio also charged defendants in this scheme.
According to charging documents, between October 2017 and January 2019, the defendants visited Massachusetts car dealerships to purchase late-model vehicles and applied for 100% financing. In support of their applications, the defendants provided stolen biographical information of real United States citizens, fraudulent Puerto Rico driver’s licenses and Social Security cards in those identities, as proof of identification. The group allegedly used the stolen identities to illegally open bank accounts, credit cards and purchase vehicles, many of which were exported out of the United States.
The following individuals were charged today by criminal complaint, and all but two defendants who were already in custody, have been arrested.
Ricardo Acevedo, 31, of Manchester, N.H., was charged with false representation of a Social Security number, aggravated identity theft and wire fraud. Acevedo allegedly used stolen identities to obtain car loans and purchased three cars worth $90,582, collectively;
Joshua Cruz, 32, of Manchester, N.H., was charged with false representation of a Social Security number, aggravated identity theft and wire fraud. Cruz allegedly used stolen identities to obtain car loans and purchased three cars worth $170,288, collectively. Cruz is currently in custody serving a sentence on related state charges;
Jose Irizarry, 44, of Union City, N.J., was charged with false representation of a Social Security number, aggravated identity theft and wire fraud. Irizarry allegedly used stolen identities to obtain car loans and purchased three cars worth $140,124, collectively. Irizarry was previously charged on related state charges in New Jersey, and remains in custody;
Neida Lopez, 43, of Methuen, Mass., was charged with aggravated identity theft and conspiracy to commit wire fraud. Lopez allegedly used a stolen identity to obtain a credit card and accrue $21,931 in charges on that card;
Arialka Moya, 31, of Lowell, Mass., was charged with false representation of a Social Security number and wire fraud. Moya allegedly used a stolen identity to obtain a car loan and purchased one car worth $60,982;
Alvin Rivera, 37, of Haverhill, Mass., was charged with false representation of a Social Security number, aiding and abetting the same, aggravated identity theft, aiding and abetting the same and wire fraud. Rivera allegedly assisted other individuals with the fraudulent purchase of vehicles by providing them with stolen personal identities and information;
Iyaury Rodriguez, 39, of Reading, Penn., was charged with false representation of a Social Security number, aggravated identity theft and wire fraud. Rodriguez allegedly used stolen identities to obtain car loans and purchase three cars worth $98,432, collectively; and
Wanda Sanchez, 36, of Lawrence, Mass., was arrested for false representation of a Social Security number, aggravated identity theft and wire fraud. Sanchez allegedly used a stolen identity to obtain a car loan to purchase one car worth $50,962.
In a coordinated multi-jurisdictional effort, individuals allegedly involved in this scheme were also charged in the District of New Jersey, the State of New Jersey and the Northern District of Ohio.
The investigation was conducted by Homeland Security’s Investigation’s Document and Benefit Fraud Task Force (DBFTF), a specialized field investigative group comprised of personnel from various local, state, and federal agencies with expertise in detecting, deterring, and disrupting organizations and individuals involved in various types of document, identity, and benefit fraud schemes. The DBFTF has been investigating this scheme since January 2019.
The charges of wire fraud and conspiracy to commit wire fraud provide for a sentence of up to 20 years in prison, three years of supervised release and a fine of up to $250,000 or twice the gross gain or loss from the offense. The charge of aggravated identity theft carries a mandatory two-year sentence that must run consecutively to any other sentence imposed, up to one year of supervised release and a fine of up to $250,000. The charge of false representation of a Social Security number provides for a sentence of up to five years in prison, three years of supervised release and a fine of $250,000. Sentences are imposed by a federal district court judge based on the U.S. Sentencing Guidelines and other statutory factors.
United States Attorney Andrew E. Lelling; Michael Shea, Acting Special Agent in Charge of Homeland Security Investigations in Boston; Colonel Christopher Mason, Superintendent of the Massachusetts State Police; and Brockton Police Chief Emanuel Gomes made the announcement today. Assistance was provided by the Lowell, Lawrence, Methuen, Haverhill, Woburn, and Dartmouth Police Departments. Assistant U.S. Attorneys Elianna Nuzum and Adam Deitch of Lelling’s Major Crimes Unit are prosecuting the case.
The details contained in the indictment are allegations. The defendants are presumed innocent unless and until proven guilty beyond a reasonable doubt in a court of law.
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: Case type associated with a magistrate case if the current case was merged from a magistrate case
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 docket number originally given to a case assigned to a magistrate judge and subsequently merged into a criminal case
Format: A7
Description: A unique number assigned to each defendant in a magistrate case
Format: A3
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 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
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: Case type associated with a magistrate case if the current case was merged from a magistrate case
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 docket number originally given to a case assigned to a magistrate judge and subsequently merged into a criminal case
Format: A7
Description: A unique number assigned to each defendant in a magistrate case
Format: A3
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 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