Free Order - District Court of Connecticut - Connecticut


File Size: 40.7 kB
Pages: 1
Date: July 28, 2005
File Format: PDF
State: Connecticut
Category: District Court of Connecticut
Author: unknown
Word Count: 352 Words, 2,193 Characters
Page Size: 612.72 x 1008 pts
URL

https://www.findforms.com/pdf_files/ctd/8046/31.pdf

Download Order - District Court of Connecticut ( 40.7 kB)


Preview Order - District Court of Connecticut
""'_"_’_*""' """` _-L.-'I··"'•*‘-hi-‘_ MMT I
Case 3:00-cr—00009-JBA Document 31 Filed 07/28/2005 Page 1 of 1
Qi/X0 245D (Rev, 12/03) Judgment in a Criminal Case for Revocations `
Sheet 1 ·
UNITED STATES DISTRICT COURT l
. . . j l
District of Connecticut;. T .` e A j>
`
UNITED STATES OF AMERICA JUDGMENT IN A CRIMINAL CASE :
. r i
V. (For Revocation of Probation or Supervised Release) l
l
. . . !
Wmlam Robinson Case Number: 3:00CR00009(JBA) I
USM Number: 13764-014 ‘
Assistant Federal Public Defender Gar D. Weinber er
Defendant’s Attomey i
U admitted guilt to violation ofcondition(s) Standard Condition No. 1 ofthe term of supervision. l
l
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
Standard Condition N0. 1 You shall not commit another federal, state or local crime. 12-13—2004 l
E
The defendant is sentenced as provided in pages 2 through 5 of this judgment. The sentence is imposed pursuant to
the Sentencing Reform Act of 1984.
_ i
[I The defendant has not violated condition(s) and is discharged as to such violation(s) condition. l
i
lt 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 unti 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 m .
economic circumstances.
Dcfcndanfs Soc. Sec. No.: 1313 July 12. 2005 _
Date of imposition of Judgment J I
Defendant’s Date of Birth: 1967 _,-. I " ` i °
Signature ofludge I I I
Detendant‘s Residence Address: ( ~ ` ‘
49 Hu sho e Avenue 3"’ Floor Hartford CT 06106 ’ I ·
The Honorable Janet Bond Arterton U.S. District Jud e
Name and Title of Judge
Z 9. I ZJZ!`$T
Date
Defendant‘s Mailing Address: i
49 Hu sho e Avenue 3"’ Fioor Hartford CT 06106 a

. i
_T.1.TT_1i1_jij=_=__i 2 - CT