Free Supervised Release - Final Revocation Hrg - District Court of Connecticut - Connecticut


File Size: 113.5 kB
Pages: 3
Date: February 26, 2001
File Format: PDF
State: Connecticut
Category: District Court of Connecticut
Author: unknown
Word Count: 1,230 Words, 7,883 Characters
Page Size: 612.72 x 1008 pts
URL

https://www.findforms.com/pdf_files/ctd/8430/72.pdf

Download Supervised Release - Final Revocation Hrg - District Court of Connecticut ( 113.5 kB)


Preview Supervised Release - Final Revocation Hrg - District Court of Connecticut
;“_“"`“`”" ‘—““"
· ·· s · · Case 3:00-cr-00243-AWT Document 72 Filed 6/21/2007 Page 1 of 3
CT/revprob(Ociober 17. 2001)
ago ‘ost¤iai.E IWIOVH, on
DEPUTY CLERK ` i _= RPTRJ
USPO_ T T INTERPRETER
TOTAL TIME: hours 30 minutes U j ,
DATE STAR TIME "?··'35-dm END rtivin [Ol asm

` cn. N0. (IKE ZQ3 users l . 6
UNITED STATES OF AMERICA § : 76-FYI D3! / AUSA
§ .
VS- s i
I1 §
t 7%% were iii r
Counsel for endant: CIA (C), Ret (R), PDA (P) \
BRQBAJHQN/SUPERWSED RELEASE VIOL ON t ARING (
E (kviosrhrg.)SUPER\/ISED RELEASE . (kprobhrgg ROBATION (check one) i
I;] ........ Deft arrested on (kars.) _
El ........ Deli failed to appear, Bench warrant to issue
E ........ ®(kprobhrg./li) Violation Hrg held U Violation Hrg continu » until at
E ........ Deft admits violation
D koapptpd. . Order appointing Federal Public Defender's Office filed p
X ........ Court finds deftg has lj has not violated terms ufl-;] probat on E supervised release
m ........ ~B:obaLi.onJSupervised Release 3oked ij continued lj m dlfied
3 . . t
® ........ I months4imPrisoninen?‘gn Count(s) OMC UU ` KQ,. "PD('bWVL€» served. I
CI ........ Upon release the defendant shall he on supervised release for a te it of ____ _ _ years/mgnthg
,__,_.__ ,. r,l,1pL?T‘· l$t’tl tif:1 »i.—t‘ Lew _‘l=t"ti= wi? tt‘I?l’!lllC(i ttll'HllCl'1t](i l iwwwvhrmimn-._—__i,*vgrgimqiqihg my (;i)im[(5; `
III ........ Deft shall pay a fine of $ on Count(s) to bel paid by
E ........ Court recommends incarceration at . ’ r I,. · . •···’ {O •.t ··· ’*‘• iblit
lj ........ Deli shall pay 5 per month for the cost org incar eration - supervised release
E community confinement (l-{alfway House)
lj ,,...... Deft shall refrain from any use or unlawful possession or distribut n of a narcotic drug.
III ........ Deft ordered to surrender on to lil U. . Marshal I;] institution
I
lj ........ Bond lj continued D set at S El Non-s rety lj Surety I] PR
EI ........ Violation sentencing set for
M ........ Deft detained (kloc.)
E ........ (I ` .•- ,•.. l A|i1;l.•-’i• . 42 nfntr
l
i
l
., Seeabtaeied t
ih L : -- ; :· e r.....:...,;,, · ‘a * · ,..:t:··=· e: - : . ; -- · . · ·
——*—e. . Q i‘S‘s·s·E-E-P-e.c.c.r_r_p_p_p_p_p_p_p
llll ` ` i li j j` li "l‘ it "° * L *s is :;:;:4r ;r saeas—_aIgea..e - P ,1- , e.c.c
Ja;}-fs-e-re.,-_ .c.c.r_r_p —‘ rr rs -- -- or __p ‘i‘s L ‘“7“"°*****’*’**5=¥€Z
—»——% ` .i‘s‘s·s·E-E-e-e.c.c.r_r_p_p_p_p_p_p-
llln O I i` li if l` i`-S "l‘ ii * ’ Es `is :4::;.; 4, eaaeaaarszaeaaar,. P _.r , e.c.
;,§éT?_é_i%__,_ .__ ,____ _ __r_r_r as —— -~- H _? __ i__ W ` ' "` "·“‘"“‘r*r"=;;2E%;
_ ` " " " " ‘ · · r- -· »~=-=—~=·»=¤1,w-»:-s=e»A·:é»—::i~»,€·...A.n. .—~—-- —r»»..-

I ` l " Case 3:00-cr-00243-AWT Document 72 Filed 6/21/2007 Page 2 of 3
I
I The record was corrected to reflect that the defendant was arrest d by the Hartford Police
: Department on May 22, 2006, and subsequently appeared in the artford Superior Court on
I June 6, 2007. Paragraph three on Probation Form 12, filed on J e 19, 2007, is amended to read
I as follows:
Char e No. I: Mandate Condition: "You shall not commit an ther federal state or local
crime." On May 22, 2006. The defendant was arrested by the H rtford Police Department and g
charged with Threatening 2““ Degree. On June 6, 2007, Mr. J ile appeared in the Hartford I
Superior Court where he pled guilty to the charge and was sente ced to an Unconditional
Discharge.
I
I
I
I
I
I
I
I
I
I
I
I
I
I
I
I
I
I
I
I
I
I
I

I . . I- so ..`... . .... .s... ........ ... I · • n ·- Q Q . ¤ • A ..QL.3-...*
~ `—"g·O—- - - SAW’f ·- ·—
I Fm Qase 3. cr OU”Z2f3' 1
I UNITED STATES DISTRICT COU IT
I DISTRICT OF CONNECTICUT
I U.S.A. vs. Josrapr-i Jltes U D ket No. 3:00CR00243(AWT)
I ‘ AMENDED PETITION ON PROBATION AND SUPERfI°é#
I I COMES NOW Xenia T. Gray, PROBATION OFFICER OF THE COURT, prose tlng an official report upon the conduct
and attitude of Joseph Jiles who was sentenced to 37 months’ imprisonment We = on ops .8,rCi § 1622, Subornation
of Perjury by the Honorable Dominic J, Squalrltc, Senior United States rio? u ge, sittin in the Coun at Hartford,
I Connecticuton December 20, 2001 , who fixed the period ofsupervision at three year IE n ed on January 20, 2004
I and imposed the general terms and conditions theretofore adopted by the co rt. } _ l the following special
I conditions: 1) The defendant shall complywlth substance abuse treatment progriarhie 63 at Q toroutpatient, as directed
I by the U.S. Probation Office, which may Include random urine testing. The gdefend nt shall pay all or a portion of costs
associated with such treatment, according to his ability to pay, as directed by probatio . 2) The defendant shall participate in
a mental health treatment program, as directed by the U.S. Probation Office, and sail pay all or a portion ofthe costs _
associated with such treatment, according to his ablllty to pay, as directed by probatio . 3) The defendant shall participate in ·
vocational training or educational training, as directed by the probation office. On May 0, 2005, Mr. Jiles term ofsupsrvised I
release was revoked and he was sentenced to 12 months and one day imprisonment ·· be followed by a term of supervised '
release of 23 months with all previous conditions Imposed.
Mr. Jiles term of supervised release is set to conclude via maximum expiration on Au st 26, 2007.
RESPECTFULLY PRESENTING PETITION FOR ACTION OF COURT AN ·r· FOR CAUSE AS FOLLOWS:
The defendant is being cited for violating the following conditions of supervised releas : _
har No: 1 Manda u C ii "'You hallnot om it = • ; =•r . s · eri c crim .“ On May rr- I:
defendant was arrested by the Hartford Police Department and charged with- Threat ning 2**** Degree. O June 6, 2006, _;_ r
Mr.JlIes appeared in the Hartford Superior Court where he pled guilty to the charge an was sentenced to a Unconditiona 0u/
Discharge. ,
PRAYING THAT THE COURT WILL ORDER issue a warrant to be lodged as a · etalner with the period of supervision
reuse. §
oaoan 0r= counr Swo t¤ By J f I
Considered and ordered this —1~——=¢— ' r I
day of ¤"··•- , 2007 and ordered filed and made enre T. ray 1
a part ofthe records in the above case. U¤li¤d TBIGS Pl’0b¤U00 Om¤€l’ I
.
The Honorable Alvin W. Thompson Place r*‘ i I
United States District Judge Data Tun L M W 1_____ _ I
I I
Before me, the Honorable Alvin W. Thompson, United States District Judge, on this H *""<.tay of June. 2007 at Hartford, 4 I
Connecticut, U.S. Probation Officer Xenia T. Gray appeared and under oath stated that he facts set forth in this petition are I
true to the best of her knowledge and belief. ' I
,___ _ i..z··-·-»-._ I
The onorable Alvin W. thompson I i
Unite States District Judge 3 I
I l
l
. I
_"r·—————-.. - i'j-;r—-_-_el __ ____ __ W-,. r I I
——¤—e—t._,m_%_
T`*‘—-——··--- - TVQQ ..s ..... ,.. .-.,n.. .--. I