United States v. Lopez-Lucas ( 2014 )


Menu:
  • 13-1986-cr
    United States v. Lopez-Lucas
    UNITED STATES COURT OF APPEALS
    FOR THE SECOND CIRCUIT
    SUMMARY ORDER
    Rulings by summary order do not have precedential effect. Citation to a summary order filed on or
    after January 1, 2007, is permitted and is governed by Federal Rule of Appellate Procedure 32.1 and
    this Court’s Local Rule 32.1.1. When citing a summary order in a document filed with this Court, a
    party must cite either the Federal Appendix or an electronic database (with the notation “summary
    order”). A party citing a summary order must serve a copy of it on any party not represented by
    counsel.
    At a stated term of the United States Court of Appeals for the Second Circuit, held at the
    Thurgood Marshall United States Courthouse, 40 Foley Square, in the City of New York, on the 15th
    day of December, two thousand fourteen.
    PRESENT:            JOSÉ A. CABRANES,
    RAYMOND J. LOHIER, JR.,
    CHRISTOPHER F. DRONEY,
    Circuit Judges.
    UNITED STATES OF AMERICA,
    Appellee,
    v.                                    No. 13-1986-cr
    NEHEMIAS LOPEZ-LUCAS,
    Defendant-Appellant.
    FOR NEHEMIAS LOPEZ-LUCAS:                             Charles F. Willson, Nevins Law Group LLC,
    East Hartford, CT.
    FOR UNITED STATES OF AMERICA:                         Stephan J. Baczynski, Assistant United States
    Attorney, for William J. Hochul, Jr., United
    States Attorney for the Western District of
    New York, Buffalo, NY.
    Appeal from a judgment of the United States District Court for the Western District of New
    York (Richard J. Arcara, Judge).
    UPON DUE CONSIDERATION WHEREOF, IT IS HEREBY ORDERED,
    ADJUDGED, AND DECREED that defendant’s appeal is DISMISSED.
    Defendant Nehemias Lopez-Lucas appeals from a judgment convicting him, following his
    plea of guilty, of illegally re-entering the United States after having previously been deported
    following a conviction for an aggravated felony, in violation of 
    8 U.S.C. § 1326
    (a) and (b)(2), and
    sentencing him principally to 46 months’ imprisonment and 3 years’ supervised release. Defendant
    challenges only his sentence on appeal. We assume the parties’ familiarity with the underlying facts,
    the procedural history of the case, and the issues on appeal.
    “Waivers of the right to appeal a sentence are presumptively enforceable.” United States v.
    Arevalo, 
    628 F.3d 93
    , 98 (2d Cir. 2010). We have “repeatedly upheld the validity of appeal waivers if
    they are knowingly, voluntarily, and competently provided by the defendant.” United States v. Coston,
    
    737 F.3d 235
    , 237 (2d Cir. 2013) (internal quotation marks omitted). “[W]hile we will void an appeal
    waiver that violates certain fundamental rights, other meaningful errors are insufficient to void an
    appeal waiver.” 
    Id.
     (internal quotation marks omitted).
    On December 20, 2012, defendant entered into a written plea agreement pursuant to which
    he “knowingly waive[d] the right to appeal and collaterally attack any component of a sentence
    imposed by the Court which falls within or is less than,” inter alia, 41 to 51 months’ imprisonment
    and 1 to 3 years’ supervised release. Furthermore, at his plea colloquy, defendant expressly
    acknowledged that he understood he was waiving his right to appeal. Accordingly, defendant’s
    appeal waiver was knowing and voluntary and, therefore, enforceable. Because the sentence imposed
    by the District Court was consistent with the terms and conditions of the plea agreement,
    defendant’s appeal must be dismissed.
    We have considered all of the arguments raised by defendant on appeal and find them to be
    without merit. For the reasons stated above, defendant’s appeal is DISMISSED.
    FOR THE COURT:
    Catherine O’Hagan Wolfe, Clerk
    2
    

Document Info

Docket Number: 13-1986-cr

Judges: Cabranes, Lohier, Droney

Filed Date: 12/15/2014

Precedential Status: Non-Precedential

Modified Date: 11/6/2024