Free Order on Motion for Reconsideration - District Court of Connecticut - Connecticut


File Size: 33.1 kB
Pages: 1
Date: February 20, 2008
File Format: PDF
State: Connecticut
Category: District Court of Connecticut
Author: unknown
Word Count: 224 Words, 1,341 Characters
Page Size: 612.48 x 792 pts
URL

https://www.findforms.com/pdf_files/ctd/22430/141.pdf

Download Order on Motion for Reconsideration - District Court of Connecticut ( 33.1 kB)


Preview Order on Motion for Reconsideration - District Court of Connecticut
- r
Case 3:03-cr-00241-JCH Document 141 Filed 02/14/200@ 332§%O Q Lf I Y
G liv [0 Sr
UNITED STATES DISTRICT COURT g
DISTRICT OF CONNECTICUT `III ` A`‘`'T'
UNITED STATES OF AMERICA ; mg FEB 'L' Q 2’ H5
Plaintiff, z CRIMINAL N0. _, (_ Y COW,.
I A .~ ill'};-Y? 2
V. : ·__t ,·i.;;.,·...·l¤
GARY R. AGNEW I FEBRUARY 14, 2008
Defendant. :
ORDER
Motion for Reconsideration (Doc. No. 139) is DENIED. As the court attempted to
explain in its Ruling (Doc. No. 136), there is no case pending in which Mr. Agnew
asserts any claims. On his direct appeal, his conviction was affirmed (Mandate of
USCA Doc. No. 126). Since that date, he has filed no petition or complaint
of any kind, but merely sought appointment of counsel. The pleadings filed on
November 27, 2007 (Doc. Nlo. 138) and his Motion for Reconsideration (Doc. No. 139)
appear to complain about the government’s failure to use administrative instead
of criminal process, but this court can not discern whether he is trying to collaterally
attack his conviction, or bring a civil lawsuit. ln either case, he has still not filed a
complaint (civil claim) or petition (collateral attack).
SO ORDERED.
Dated at Bridgeport, Connecticut, this 14th day of February, 2008.
. 1
Ja et C. Hall I I TTTA It I l
U ited States District Judge