Free Order - District Court of Connecticut - Connecticut


File Size: 41.5 kB
Pages: 2
Date: December 31, 1969
File Format: PDF
State: Connecticut
Category: District Court of Connecticut
Author: unknown
Word Count: 510 Words, 3,082 Characters
Page Size: 611 x 792 pts
URL

https://www.findforms.com/pdf_files/ctd/8430/73.pdf

Download Order - District Court of Connecticut ( 41.5 kB)


Preview Order - District Court of Connecticut
Case 3:00—cr—00243-AWT Document 73 Filed 06/25/2007 Page 1 of 2
LO FORM 245D
UNITED STATES DISTRICT CoURT ~ A ~
District of CONNECTICUT

UNITED STATES or AMERICA JUDGMENT IN Q1; _CRIl\/IYNAL CASE
V. (For Revocation of Probation or Supervised Release)
JOSEPH HLES Case Number: 3;00cR00242(AwT)
USM Number: 04031-014
3 :00CR00243gAWTg
Defendants Attorney
I admitted guilt to violation of condition(s) Standard Condition #1 of the term of supervision.
El was found in violation of condition(s) after denial ofguilt.
The defendant is adjudicated guilty of these violations:
Violation Number Nature of Violation Violation Ended
1 The defendant shall not commit another federal, state or local crime 6/21/07
The defendant is Sentenced as provided in pages 2 through 2 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 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 in
economic circumstances.
Deiendant‘s Soc. Sec. No.: 7375 6/21/07
Date oflmposition ofJudgment
Defendant’s Dato of Birth: 1976

ETS .,
Defendants Residence Address:
654 Garden St. 2"‘* Floor

Hartford, CT 06112 The Honorable Alvin W. Thompson, U.S.District Judge
Name and Title ofludge

j"_, AL *2.5 , Lcd]
Date
Dcfendant’S Mailing Address:
654 Garden St. 2"" Floor

Hartford CT 06112




‘ 7 Pa e 2 of 2
Case 3:00—cr—00243-AWT Document 73 Filed 06/25/200 Q
Judgment — Page 2 of 2
DEFENDANT; JOSEPH JILES
CASE NUMBER; 3:0OCR00243(AWT)
IMPRISON MEN T
The defendant is hereby committed to the custody ofthe United States Bureau ofPrisons to be imprisoned for a
total term of; l l months and 29 days, with credit for time served, with no supervision to follow.
I The court makes the following recommendations to the Bureau of Prisons:
The Court recommends that the BOP expedite the calculation ofthe defendant’s time served and that he be designated to a facility as close
to Connecticut as possible.
I The defendant is remanded to the custody of the United States Marshal.
El The defendant shall surrender to the United States Marshal for this district:
I] at I] a.m. I] p.m. on .
E] 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:
CI before 2 p.m. on .
[I as notified by the United States Marshal.
El as notified by the Probation or Pretrial Services Office.
RETURN
I have executed this judgment as follows:
Defendant delivered on to

a with a certified copy of this judgment.

UNITED STATES MARSPLAL
Br- -_ -_ -_ -_ -______
DEPUTY UNITED STATES MARSHAL