Absconder Details
WANTED ABSCONDER
PID Number
0055509
Name
Miguel Estrella
Race
Hispanic
Gender
Male
Eye Color
Brown
Hair Color
Black
Height
5' 11"
Weight
178
Birth Date
3/30/1978
Parole/Probation Office
Hot Springs
Parole/Probation Officer
Brandon Henry
County
Garland
Begin Supervision Date
7/5/2022
Max Supervision End Date
1/20/2031
Absconded Date
8/14/2023
Most Serious Offense
Residential Burglary
Supervision Risk Level
Maximum
Aliases
Code Description
Alias
Name
Carlos Berenger
Code Description
Alias
Name
Carlos Berenguer
Code Description
Alias
Name
Miguel Estralla
Code Description
Alias
Name
Miguel Angel Estrell
Code Description
Alias
Name
Miguell Estrella
Code Description
Alias
Name
Miguell Angel Estrella
Code Description
Alias
Name
Miquel Estrella
Code Description
Alias
Name
Miguel Estrlla
Code Description
Alias
Name
Miguel Rodriguez
Prior Sentences
Commitment Prefix
01
Sentence Component
001
County of Conviction
Union
Docket Number
1997-494
Sentence Imposed Date
8/1/1999
Offense Date
4/24/2024
Statute 1
Hot Check One Inst > $1,000
Statute 2
Statute 3
Statute 4
Max Prison Term
Probation Term
P60M
Suspended Sentence Term
Commitment Prefix
01
Sentence Component
002
County of Conviction
Union
Docket Number
1997-494
Sentence Imposed Date
8/1/1999
Offense Date
4/24/2024
Statute 1
Hot Check One Inst > $1,000
Statute 2
Statute 3
Statute 4
Max Prison Term
Probation Term
P60M
Suspended Sentence Term
Commitment Prefix
02
Sentence Component
001
County of Conviction
Union
Docket Number
1999-290
Sentence Imposed Date
10/7/2000
Offense Date
2/5/2000
Statute 1
Theft Of Property
Statute 2
Statute 3
Statute 4
Max Prison Term
P10Y
Probation Term
Suspended Sentence Term
Commitment Prefix
03
Sentence Component
001
County of Conviction
Union
Docket Number
2008-0536-4
Sentence Imposed Date
11/6/2010
Offense Date
4/8/2010
Statute 1
Breaking And Entering
Statute 2
Theft Of Property
Statute 3
Statute 4
Max Prison Term
Probation Term
P3Y
Suspended Sentence Term
Commitment Prefix
04
Sentence Component
001
County of Conviction
Union
Docket Number
2008-0536-4-1
Sentence Imposed Date
1/5/2011
Offense Date
1/5/2011
Statute 1
Probation Revocation
Statute 2
Statute 3
Statute 4
Max Prison Term
Probation Term
P5Y
Suspended Sentence Term
Commitment Prefix
05
Sentence Component
001
County of Conviction
Garland
Docket Number
2011-100-I
Sentence Imposed Date
1/6/2012
Offense Date
11/10/2011
Statute 1
Theft Of Property
Statute 2
Statute 3
Statute 4
Max Prison Term
Probation Term
P36M
Suspended Sentence Term
Commitment Prefix
06
Sentence Component
001
County of Conviction
Faulkner
Docket Number
2013-1155
Sentence Imposed Date
9/1/2015
Offense Date
6/11/2013
Statute 1
Poss. Firearm Certain Pers
Statute 2
Statute 3
Statute 4
Max Prison Term
Probation Term
P48M
Suspended Sentence Term
Commitment Prefix
AA
Sentence Component
001
County of Conviction
Union
Docket Number
1999-290
Sentence Imposed Date
10/7/2000
Offense Date
2/5/2000
Statute 1
Residential Burglary
Statute 2
Statute 3
Statute 4
Max Prison Term
P120M
Probation Term
Suspended Sentence Term
Commitment Prefix
AA
Sentence Component
002
County of Conviction
Union
Docket Number
1999-290
Sentence Imposed Date
10/7/2000
Offense Date
2/5/2000
Statute 1
Theft Of Property
Statute 2
Statute 3
Statute 4
Max Prison Term
P120M
Probation Term
Suspended Sentence Term
Commitment Prefix
AB
Sentence Component
001
County of Conviction
Union
Docket Number
2007-156
Sentence Imposed Date
2/7/2009
Offense Date
2/2/2009
Statute 1
Criminal Mischief-1st Deg
Statute 2
Statute 3
Statute 4
Max Prison Term
P60M
Probation Term
Suspended Sentence Term
Commitment Prefix
AC
Sentence Component
001
County of Conviction
Garland
Docket Number
2011-100
Sentence Imposed Date
5/7/2016
Offense Date
11/10/2011
Statute 1
Theft Of Property
Statute 2
Probation Revocation
Statute 3
Statute 4
Max Prison Term
P120M
Probation Term
Suspended Sentence Term
Commitment Prefix
AC
Sentence Component
002
County of Conviction
Garland
Docket Number
2014-210
Sentence Imposed Date
5/7/2016
Offense Date
12/8/2013
Statute 1
Residential Burglary
Statute 2
Habitual Offender
Statute 3
Statute 4
Max Prison Term
P180M
Probation Term
Suspended Sentence Term
Commitment Prefix
AC
Sentence Component
003
County of Conviction
Garland
Docket Number
2014-103
Sentence Imposed Date
5/7/2016
Offense Date
3/8/2014
Statute 1
Residential Burglary
Statute 2
Habitual Offender
Statute 3
Statute 4
Max Prison Term
P180M
Probation Term
Suspended Sentence Term
Commitment Prefix
AC
Sentence Component
004
County of Conviction
Garland
Docket Number
2014-103
Sentence Imposed Date
5/7/2016
Offense Date
3/8/2014
Statute 1
Theft of Property >= $1,000 < $5,000
Statute 2
Habitual Offender
Statute 3
Statute 4
Max Prison Term
P180M
Probation Term
Suspended Sentence Term
Disciplinary Violations
Violation Date
11/13/2015
Code Description
Guilty
Verdict
Threat(s) To Inflict Injury
Violation Date
11/13/2015
Code Description
Guilty
Verdict
Provoking Or Agitating A Fight
Violation Date
2/19/2016
Code Description
Guilty
Verdict
Provoking Or Agitating A Fight
Violation Date
6/14/2022
Code Description
Guilty
Verdict
Lying To A Staff Member
Violation Date
6/14/2022
Code Description
Guilty
Verdict
Threat(s) To Inflict Injury
Risk Assessment History
Agency Name Completing Assessment
Grimes Unit
Assessment Date
10/21/2016
Risk Level Description
Medium
Agency Name Completing Assessment
Hot Springs
Assessment Date
3/29/2017
Risk Level Description
Maximum
Agency Name Completing Assessment
Ouachita River Correction Unit New Commitment
Assessment Date
9/14/2018
Risk Level Description
Maximum
Agency Name Completing Assessment
Ester Unit
Assessment Date
10/23/2018
Risk Level Description
Maximum
Agency Name Completing Assessment
Little Rock Parole
Assessment Date
2/4/2019
Risk Level Description
Maximum
Agency Name Completing Assessment
Hot Springs
Assessment Date
11/24/2020
Risk Level Description
Maximum
Agency Name Completing Assessment
Hot Springs
Assessment Date
5/14/2021
Risk Level Description
Maximum
Agency Name Completing Assessment
Garland County Backup List
Assessment Date
11/1/2021
Risk Level Description
Maximum
Agency Name Completing Assessment
Garland County Backup List
Assessment Date
11/9/2021
Risk Level Description
Maximum
Agency Name Completing Assessment
Garland County Backup List
Assessment Date
12/21/2021
Risk Level Description
Maximum
Agency Name Completing Assessment
Garland County Backup List
Assessment Date
12/28/2021
Risk Level Description
Maximum
Agency Name Completing Assessment
Garland County Backup List
Assessment Date
1/3/2022
Risk Level Description
Maximum
Agency Name Completing Assessment
Hot Springs
Assessment Date
8/11/2022
Risk Level Description
Maximum
Agency Name Completing Assessment
Hot Springs
Assessment Date
2/24/2023
Risk Level Description
Maximum
Agency Name Completing Assessment
Hot Springs
Assessment Date
6/20/2023
Risk Level Description
Maximum
Revocation Reason
Revocation Date
6/13/2002
Reason
Laws
Revocation Date
6/13/2002
Reason
Alcohol/Controlled Substance
Revocation Date
12/8/2003
Reason
Reporting
Revocation Date
12/8/2003
Reason
Laws
Revocation Date
12/8/2003
Reason
Special
Revocation Date
3/27/2007
Reason
Reporting
Revocation Date
3/27/2007
Reason
Residence/Travel
Revocation Date
3/27/2007
Reason
Supervision Fees
Revocation Date
3/27/2007
Reason
Alcohol/Controlled Substance
Revocation Date
8/24/2007
Reason
Laws
Revocation Date
9/12/2008
Reason
Reporting
Revocation Date
9/12/2008
Reason
Residence/Travel
Revocation Date
9/12/2008
Reason
Supervision Fees
Revocation Date
9/12/2008
Reason
Alcohol/Controlled Substance
Revocation Date
2/7/2011
Reason
Reporting
Revocation Date
2/7/2011
Reason
Laws
Revocation Date
6/1/2018
Reason
Reporting
Revocation Date
6/1/2018
Reason
Laws
Revocation Date
6/1/2018
Reason
Supervision Fees
Revocation Date
6/1/2018
Reason
Special
Revocation Date
4/26/2019
Reason
Laws
Revocation Date
4/26/2019
Reason
Reporting
Revocation Date
4/26/2019
Reason
Residence/Travel
Revocation Date
4/26/2019
Reason
Supervision Fees
Revocation Date
4/26/2019
Reason
Cooperation
Revocation Date
8/28/2020
Reason
Laws
Revocation Date
8/28/2020
Reason
Employment/Education
Revocation Date
8/28/2020
Reason
Residence/Travel
Revocation Date
8/28/2020
Reason
Reporting
Revocation Date
8/28/2020
Reason
Supervision Fees
Revocation Date
8/28/2020
Reason
Cooperation
Revocation Date
4/6/2022
Reason
Laws
Revocation Date
4/6/2022
Reason
Alcohol/Controlled Substance
Revocation Date
6/1/2018
Reason
Reporting
Revocation Date
6/1/2018
Reason
Laws
Revocation Date
6/1/2018
Reason
Supervision Fees
Revocation Date
6/1/2018
Reason
Special

Information Current as of 4/24/2024 2:02 PM

If you would like to be notified of any changes to this offender's custody status, please click here.
Important Notice
Offender has absconded. To provide information about their known whereabouts please contact the Department of Community Correction at 501-618-8010 between 8 am and 5 pm. After Hours call 501-686-9800, or call '911'.
Click here for additional assistance.