Score:   1
Docket Number:   CD-CA  2:19-cr-00035
Case Name:   USA v. Wiley Sanders Truck Lines Inc.
  Press Releases:
          LOS ANGELES – A trucking company has been ordered to pay $3 million for illegally transporting more than 64 tons of hazardous, lead-contaminated plastic battery chips from the now-closed Exide Technologies battery recycling facility in Vernon to a company in Bakersfield.

          Wiley Sanders Truck Lines, Inc., which is based in Troy, Alabama, was ordered Monday to pay the money as part of a sentence that placed the company on probation for three years.

          United States District Judge Percy Anderson imposed the sentence, describing the company’s conduct as “an environmental disaster for Vernon and the surrounding area.”

          As part of the sentence, Judge Anderson ordered Wiley Sanders to pay a $1.5 million fine – the statutory maximum – and a $1.5 million community service payment to the Exide Residential Assistance Fund established by the Los Angeles County Department of Public Health to support residents affected by lead contamination near the facility.

          On February 25, the company pleaded guilty to three felony counts of illegal transportation of hazardous materials.

          At peak operation, Exide’s facility received approximately 40,000 lead-acid batteries per day, according to the government’s sentencing memorandum. During the battery recycling process at the facility, the batteries were crushed, broken apart in a hammer mill, then separated into their primary component streams – lead, acid and plastic. The lead and acid were dealt with separately, while the plastic chips were rinsed with water in an attempt to remove lead and other materials. Wiley Sanders then transported the wet battery plastic chips – usually 40,000 pounds at a time – to a facility in Bakersfield, where the chips were repurposed into resin-coated plastic pellets that could be used to manufacture new batteries and other products.

          Wiley Sanders specifically admitted in its plea agreement that, on three occasions between November 2013 and March 2014, it willfully and recklessly transported a total of 128,840 pounds (64.42 tons) of lead-contaminated plastic chips from Vernon to Bakersfield. The company also admitted knowing that the trailers it used to transport the battery plastic chips did not contain any lining or inner packing material to prevent liquids and semi-solids from leaking through cracks and other openings in the trailers.

          Because of its conduct, lead-contaminated residue leaked out of the trailers when Wiley Sanders drivers transported the battery chips from Vernon to Bakersfield. Wiley Sanders truck drivers occasionally transported the semi-trailers on public roads before the plastic chips had dried, despite the fact that the lead-contaminated chips and resulting lead-contaminated liquid residue would leak out of the trailers.

          There is no known safe level of lead in human blood.

          In 2015, Exide Technologies reached an agreement with the United States government that called for the battery manufacturing company to close its recycling facility in Vernon and pay an estimated $50 million to clean-up the site and surrounding neighborhoods which have been affected by environmental toxins for decades.

          This matter was investigated by the United States Environmental Protection Agency, Criminal Investigation Division and the United States Department of Transportation, Office of Inspector General. The California Department of Toxic Substances Control provided assistance.

          This case is being prosecuted by Assistant United States Attorneys Mark A. Williams and Joseph O. Johns of the Environmental and Community Safety Crimes Section.

Docket (0 Docs):   https://docs.google.com/spreadsheets/d/1CQ0qqnlTeShehyGHFAQeiJsqo8n4rg7mHnTcqtQuoyY
  Last Updated: 2023-10-19 04:51:22 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