Score:   1
Docket Number:   WD-PA  1:19-cr-00001
Case Name:   USA v. ARANDA-LARA
  Press Releases:
ERIE, Pa. - A citizen of Mexico has been sentenced in federal court to 18 months in jail on his conviction of violating federal immigration laws, United States Attorney Scott W. Brady announced today.

United States District Judge Susan Paradise Baxter imposed the sentence on Juan Aranda-Lara, 38.

According to information presented to the court, on or about December 17, 2018, Aranda-Lara was found to be unlawfully present within the United States. Aranda-Lara had been previously ordered deported and removed from the United States on May 11, 2001 and was removed from the United States on May 15, 2001, September 29, 2009, November 14, 2009, November 24, 2009, December 1, 2009, and November 20, 2014. The defendant subsequently reentered the United States, and was found to be present in this country without the permission of the Attorney General of the United States or her successor the Secretary of the Department of Homeland Security. While in the United States illegally, Aranda-Lara was convicted of a domestic assault in Erie County, Pennsylvania.

Assistant United States Attorney Christian A. Trabold prosecuted this case on behalf of the government.

United States Attorney Brady commended Immigration and Customs Enforcement for the investigation leading to the successful prosecution of Aranda-Lara.

ERIE, Pa. - A citizen of Mexico pleaded guilty in federal court to a charge of violating federal immigration laws, United States Attorney Scott W. Brady announced today.

Juan Aranda-Lara, 38, pleaded guilty to one count before United States District Judge Susan Paradise Baxter.

In connection with the guilty plea, the court was advised that on or about December 17, 2018, Aranda-Lara was found to be unlawfully present within the United States. Aranda-Lara had been previously ordered deported and removed from the United States on May 11, 2001 and was removed from the United States on May 15, 2001, September 29, 2009, November 14, 2009, November 24, 2009, December 1, 2009, and November 20, 2014. The defendant subsequently reentered the United States, and was found to be present in this country without the permission of the Attorney General of the United States or his successor the Secretary of the Department of Homeland Security.

Judge Baxter scheduled sentencing for August 22, 2019 at 11 a.m. The law provides for a total sentence of two years in prison, a fine of $250,000, or both. Under the Federal Sentencing Guidelines, the actual sentence imposed is based upon the seriousness of the offenses and the prior criminal history, if any, of the defendant.

Assistant United States Attorney Marshall J. Piccinini is prosecuting this case on behalf of the government.

Immigration and Customs Enforcement conducted the investigation that led to the prosecution of Aranda-Lara.

Docket (0 Docs):   https://docs.google.com/spreadsheets/d/1NpnwdSWwWlXxomu7W9gduwHi2Rv_HooevihdJ07Q4U8
  Last Updated: 2023-10-22 13:26:45 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: A code indicating whether the prison 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: The number of months of probation imposed upon a defendant under TTITLE1
Format: N4

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 prison time for all offenses of which the defendant was convicted and prison time was imposed
Format: N4

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