Free Order - District Court of Connecticut - Connecticut


File Size: 61.7 kB
Pages: 2
Date: July 22, 2005
File Format: PDF
State: Connecticut
Category: District Court of Connecticut
Author: unknown
Word Count: 519 Words, 3,069 Characters
Page Size: 612.72 x 1008 pts
URL

https://www.findforms.com/pdf_files/ctd/8669/13.pdf

Download Order - District Court of Connecticut ( 61.7 kB)


Preview Order - District Court of Connecticut
_ I
. ’ Case 3:00-cr-00175-AVC Document 13 Filed 07/22/2005 Page 1 of 2 N
‘ %AO 245D (Rev. 12/03) Judgment in a Criminal Case for Revocations
Sheet 1 '
`
UNITED STATES DISTRICT Co RT.
District of '
UNITED STATES OF AMERICA JUDGMENT IN A mi,VIlNAL>CASQ; gg at
V- (For Revocation of Proba `on or Supervised Release)
Case Number: 3 :0201200 75(AVC)
Robert Altchiler
THE DEFENDANT_ Defendanfs Attorney
X admitted guilt to violation of condition(s) #1, #2 _ of the term f supervision.
El was found in violation of condition(s) alter denial of E ilt. l
The defendant is adjudicated guilty of these violations:
Violation Number Nature of Violation Violation Ended
1) The defendant shall not cormnit another Federal, State, or Local rime. July 19, 2005
2) The defendant shall not commit another Federal, State, or Local rime July 19, 2005
The defendant is sentenced as provided in pages 2 through of this judgme . The sentence is imposed pursuant to
the Sentencing Reform Act of 1984.
I] The defendant has not violated condition(s) and is discharged s to such violation(s) condition.
It is ordered that the defendant must notify the United States attorney for this district ithin 30 days of any _ A
change of name, residence, or mailing address unti all fines, restitution, costs, and special ass ssments imposed by this Judgment are
fully paid. lf ordered to pay restitunon, the defendant must notify the court and United States ttomey of material changes m
economic circumstances.
Defendant’s E Jul 19 2005
Date of imposition of Judgment
Defendants Date of Birth: 1979 - Yi A . A A
Signature ot`5ud% l
Defendant’s Residence Address:
166 Edgewood Avenue Apartment C Alfred V. Covello Senior nited States District Jud e
Name and Title of Judge
New Haven, Connecticut 06511
7 a r 1
Date
Defendants Mailing Address:
Same
z /A/rec i


fn J Case 3:00-cr-00175-AVC Document 13 Filed 07/22/2005 Page 2 of 2
ff ·· AO 245D (Rev. 12/03 Judgment in a Criminal Case for Revocations l `
` Sheet 2— Impriscnment
udgment A Page of
DEFENDANT: l l
CASE NUMBER: l l
l
IMPRISONMENT
The defendant is hereby cormnitted to the custody of the United States Bureau of Prisons to be imprisoned for a
total term of 24 months concurrent to the state sentence, with no supervised release to follow.
The court makes the following recommendations 1:0 the Bureau of Prisons:
X The defendant is remanded to the custody ofthe United States Marshal. =
I] The defendant shall surrender to the United States Marshal for this district:
[I a I;] a.m. I:] p.m. on .
III as notified by the United States Marshal.
III The defendant shall surrender for service of sentence at the institution designated by e Bureau of Prisons:
El before 2 p.m. on ___ .
I:] as notified by the United States Marshal.
I] as notified by the Probation or Pretrial Services Office.
i
RETURN i
I have executed this judgment as follows: i
` I
Defendant delivered on to '
a with a certified copy of this judgment.
UNITED STATES MARSHAL
By
DEPUTY UNITED STATES MARSHAL
é l