Score:   1
Docket Number:   SD-MS  1:19-cr-00059
Case Name:   USA v. Preza-Mendez
  Press Releases:
Gulfport, Miss. – Luis Alberto Preza-Mendez, 31, an illegal alien from Mexico, was sentenced Friday by U.S. District Judge Sul Ozerden to 12 months and one day in federal prison, followed by one year of supervised release, for unlawful reentry by an alien after deportation or removal, announced U.S. Attorney Mike Hurst and William Joyce, Acting Field Office Director of Immigration and Customs Enforcement (ICE), Enforcement and Removal Operations in New Orleans. 

On March 12, 2019, the Harrison County Sheriff’s Office notified ICE that the Defendant, Luis Alberto Preza-Mendez, had been arrested for a domestic disturbance and confessed to being an illegal alien from Mexico.  Preza-Mendez was arrested and transported to the Gulfport ICE Office.  He was positively identified via a fingerprint scan into the U.S. Department of Homeland Security computerized records system, which accessed his prior immigration records including photographs, fingerprints and prior removal documents.  Electronic database queries confirmed that Preza-Mendez is a citizen of Mexico who had been physically removed pursuant to a lawful removal order and did not have permission to reenter the U.S. 

Preza-Mendez had been officially ordered removed from the United States on October 13, 2013.  After being physically removed based on this lawful order, he returned to the United States, and was again removed in 2014.  Thereafter, he reentered the United States again, and was removed again on or about November 4, 2014.   At the time of his most recent removal, Preza-Mendez was prohibited from entering, attempting to enter, being in the United States or applying for admission to the United States for a period of 20 years. 

Preza-Mendez pled guilty on June 20, 2019, before Judge Ozerden.

U.S. Attorney Hurst praised the cooperation exhibited by the Department of Homeland Security, Immigration & Customs Enforcement, Enforcement Removal Operations, and the Harrison County Sheriff’s Department.  Assistant United States Attorney Stan Harris was the prosecutor for this case.

Gulfport, Miss. – Luis Alberto Preza-Mendez, 31, an illegal alien from Mexico, pled guilty yesterday before U.S. District Judge Sul Ozerden, to unlawful reentry by an alien after removal, announced U.S. Attorney Mike Hurst, and Mr. Trey Lund, Acting Field Office Director of Immigration and Customs Enforcement (ICE), Enforcement and Removal Operations in New Orleans.    

Preza-Mendez was found guilty of the felony offense and is scheduled to be sentenced by Judge Ozerden, on June 20, 2019, at 2:30 p.m.  He faces a potential maximum penalty of 2 years in prison, followed by one year of supervised release, and a $250,000 fine. He also faces being removed from the United States following the completion of any prison sentence.

On March 12, 2019, the Harrison County Sheriff’s Office notified ICE that Preza-Mendez had been arrested for a domestic disturbance and confessed to being an illegal alien from Mexico.  Preza-Mendez was arrested and transported to the Gulfport ICE Office.  He was positively identified via a fingerprint scan into the Department of Homeland Security computerized records system which accessed his prior immigration records including photographs, fingerprints and prior removal documents.  Electronic database queries confirmed that Mr. Preza-Mendez is a citizen of Mexico who had been physically removed pursuant to a lawful removal order and did not have permission to reenter the U.S. 

Preza-Mendez had been officially ordered removed from the United States on October 13, 2013.  After being physically removed based on this lawful order, he repeatedly returned to the United States, and was removed multiple times in 2014.  At the time of his most recent removal in July, 2014,  Preza-Mendez was prohibited from entering, attempting to enter, being in the United States or applying for admission to the United States for a period of twenty years. 

U.S. Attorney Hurst praised the cooperation exhibited by the Department of Homeland Security, Immigration & Customs Enforcement, Enforcement Removal Operations, and the Harrison County Sheriff’s Department.  Assistant United States Attorney Stan Harris is the prosecutor for this case.

Docket (0 Docs):   https://docs.google.com/spreadsheets/d/1lZMlVotp4vc_uFcbjITIWSUynDoap8uF6cgz3dq1PX8
  Last Updated: 2024-04-13 10:07:47 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 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