Free Calendar Entry - District Court of Connecticut - Connecticut


File Size: 22.4 kB
Pages: 1
Date: January 11, 2005
File Format: PDF
State: Connecticut
Category: District Court of Connecticut
Author: unknown
Word Count: 140 Words, 821 Characters
Page Size: Letter (8 1/2" x 11")
URL

https://www.findforms.com/pdf_files/ctd/8524/16.pdf

Download Calendar Entry - District Court of Connecticut ( 22.4 kB)


Preview Calendar Entry - District Court of Connecticut
Case 3:00-cr-00109-PCD

Document 16

Filed 01/11/2005

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 **February 28, 2005** **10:00 A.M.** **PLEASE NOTE: Rescheduled from January 18, 2005** REMEMBER A SPECIAL ASSESSMENT ON EACH COUNT OF CONVICTION MUST BE PAID AT THE TIME OF SENTENCING. CASE NO. 3-00-cr-109 (PCD) USA v. Richard Wayne Lively COUNSEL OF RECORD: Michael Gustafson, AUSA U.S. Attorneys Office, P.O. Box 1824, 157 Church St., 23rd Floor, New Haven, CT 06510 203-821-3700 P.O. Box 491, Bridgeport, CT 06601 203-333-6135 U.S. Probation Office, 157 Church St., New Haven, CT 06510 203-773-2100

Frank J. Riccion, Esq. Sandra Hunt, USPO

BY ORDER OF THE COURT KEVIN F. ROWE, CLERK