Free Calendar Entry - District Court of Connecticut - Connecticut


File Size: 22.2 kB
Pages: 1
Date: February 2, 2005
File Format: PDF
State: Connecticut
Category: District Court of Connecticut
Author: unknown
Word Count: 137 Words, 792 Characters
Page Size: Letter (8 1/2" x 11")
URL

https://www.findforms.com/pdf_files/ctd/21833/41.pdf

Download Calendar Entry - District Court of Connecticut ( 22.2 kB)


Preview Calendar Entry - District Court of Connecticut
Case 3:03-cr-00095-PCD

Document 41

Filed 02/04/2005

Page 1 of 1

UNITED STATES DISTRICT COURT DISTRICT OF CONNECTICUT AMENDED Sentencing Calendar Honorable Peter C. Dorsey, U. S. D. J. 141 Church Street New Haven Courtroom #1 **March 10, 2005** **3:00 P.M.** **PLEASE NOTE: Rescheduled from December 13, 2004** REMEMBER A SPECIAL ASSESSMENT ON EACH COUNT OF CONVICTION MUST BE PAID AT THE TIME OF SENTENCING. CASE NO. 3-03-cr-95 (PCD) USA v. Jairo Calderon COUNSEL OF RECORD: Mark D. Rubino, AUSA U.S. Attorneys Office, P.O. Box 1824, 157 Church St., 23rd Floor, New Haven, CT 06510 203-821-4880 87 Ruane St., Fairfield, CT 06430 203-319-0707 157 Church St., New Haven, CT 06510 203-773-2100

Francis L. O'Reilly, Esq.

U.S. Probation Office

BY ORDER OF THE COURT KEVIN F. ROWE, CLERK