Free Order Revoking Supervised Release - District Court of Connecticut - Connecticut


File Size: 62.4 kB
Pages: 2
Date: December 31, 1969
File Format: PDF
State: Connecticut
Category: District Court of Connecticut
Author: unknown
Word Count: 500 Words, 3,049 Characters
Page Size: 611 x 792 pts
URL

https://www.findforms.com/pdf_files/ctd/8240/45.pdf

Download Order Revoking Supervised Release - District Court of Connecticut ( 62.4 kB)


Preview Order Revoking Supervised Release - District Court of Connecticut
Case 3:00-cr-00094-CFD Document 45 Filed 05/08/2008 Page 1 of 2
SQAO 245D (Rev. 12/O3) Judgment in a Criminal Case for Revocations
Sheet 1

UNITED STATES DISTRICT COURT I
District of

UNITED STATES OF AMERICA JUDGMENT IN A CRIMINAL CASE j
V. (For Revocation of Probation or Supervised Release)
THOMAS DAVIS case Number: 3 :00CR00094(CFD)
USM Number: 13867-014
Richard Cramer
Defendant’s Attorney
I admitted guilt to violation of condition(s) Mandatory Condition #1 ofthe term of supervision.
I] was found in violation of condition(s) after denial of guilt.
The defendant is adjudicated guilty of these violations:
Violation Number Nature of Violation Violation Ended
l The defendant shall not commit another federal, state or local crime 2/21/08
The defendant is sentenced as provided in pages 1 through J- of this judgment. The sentence is imposed pursuant to
the Sentencing Reform Act of 1984.
[I The defendant has not violated condition(s) and is discharged as to such violation(s) condition.
It is ordered that the defendant must notify the United States attorney for this district within 30 days of any
change of name, residence, or mailing address until all fines, restitution, costs, and special assessments imposed by this judgment are
fully paid. If ordered to pay restitution, the defendant must notify the court and United States attorney of material changes rn
economic circumstances.
Detendant’s Soc. Sec. No.; 6830 4/18/08
Dt ri Bp? Hd Yr)
Defendanfs Date ofBirth: 1977 a c 0 m $0 u gmc
isi Christopher E Droney, USD.]
Sighatarfgowridge D z
Defendant’s Residence Address;

The Honorable Christopher F. Droney, U.S. District Judge
Name and Title ofJudge

{N {0 17
Date
Defendant’s Mailing Address:





Case 3:00-cr-00094-CFD Document 45 Filed 05/08/2008 Page 2 of 2
AO 245D (Rev. l2/03 Judgment in a Criminal Case for Revocations
Sheet 2- imprisonment

Judgment — Page 2 of 2
DEF ENDANT: THOMAS DAVIS
CASE NUMBER: 3 :00CR00094(CFD)
IMPRISONMENT
The defendant is hereby committed to the custody of the United States Bureau of Prisons to be imprisoned for a
total term of :
9 months consecutive to the State sentence he is currently serving. No supervised release to follow.
I The court makes the following recommendations to the Bureau of Prisons:
The defendant serve his time at a facility closest to Hartford, Connecticut as possible.
I] The defendant is remanded to the custody of the United States Marshal.
I] The defendant shall surrender to the United States Marshal for this district:
I] at [I a.m. [I p.m. on .
I] as notified by the United States Marshal.
[I The defendant shall surrender for service of sentence at the institution designated by the Bureau of Prisons:
lj before 2 p.m. on .
EI as notified by the United States Marshal.
I;] as notified by the Probation or Pretrial Services Office.
RETURN
I have executed thisjudgment as follows:



Defendant delivered on to
a with a certified copy of thisjudgment.
UNITED STATES MARSHAL
By
DEPUTY UNITED STATES MARSHAL