Free Order - District Court of Connecticut - Connecticut


File Size: 97.4 kB
Pages: 3
Date: January 31, 2006
File Format: PDF
State: Connecticut
Category: District Court of Connecticut
Author: unknown
Word Count: 714 Words, 4,363 Characters
Page Size: 612.72 x 1008 pts
URL

https://www.findforms.com/pdf_files/ctd/8411/32.pdf

Download Order - District Court of Connecticut ( 97.4 kB)


Preview Order - District Court of Connecticut
(__ TTfT~— W Case 3:00-c.;0D236-CFD Document 32 Filed O1/30/2006 — Page 1 of 3 —
J UNITED STATES DISTRICT COURT
Ep DISTRICT OF CONNECTICUT
{ , ITED STATES OF AMERICA ) ‘ ·_
H vs. g Cnmmai NO. 3:00CROO236(CFD)i
Dj VID ALLEN MATTHEW PAYNE i - p
ORDER FINDING VIOLATION OF SUPERVISED RELEASE
AND MODIFYING SPECIAL CONDITIONS OF SIIPERVISED RELEASE I
all The above—named, after pleading guilty before the Honorable Christopher F. Droney,
y U ( ted States District Judge, appeared before the Court for sentencing on January 29, 2001, for a
i ation of 18 U.S.C. § 1028(a)(7), Identification Fraud, and was sentenced to twelve months’
col finernent with three years of supervised release to follow with the special conditions of: (1) l
th ¤ defendant is prohibited from incurring new credit charges or opening new additional lines of
cr .I it without the approval of the United States Probation Officer, unless the defendant is in
co pliance with the restitution payment schedule; (2) the defendant is required to provided the
U ed States Probation Officer access to any requested financial information; and, (3) the J
del ndant shall participate in a mental health program approved by the United States Probation E
O i 'I cer. The defendant was also ordered to pay restitution in the amount of $2,009.88 in monthly I
ina llments of $100. The defendant was released from imprisonment on September 28, 2001, at '
w l b time his supervised release commenced.
The supervised releasee was presented before this Court on April 14, 2003, to answer to E
harge that he violated the conditions of his supervised release as cited in an amended E
l
l
·.·,·.· I A

. I Case 3:00-cr-00236-CFD Document 32 Filed O1/30/2006 Page 2 of 3
l
P i ition on Probation and Supervised Release dated April 3, 2003. The supervised releasee was i
r gr esented by Assistant Federal Public Defender Gary D. Weinberger and admitted to the
vig ation charged in counts one through five. The Court found the supervised releasee in
vi; l ation of the terms and conditions of supervised release and revoked supervision.
Therefore, on April 14, 2003, the Court, after having found that the supervised releasee
h ' in fact violated the conditions of supervision as cited in charges one through five of the
tion on Probation and Supervised Release, ordered that the supervised release of Mr. Payne
evoked and that he be committed to the custody of the Bureau of Prisons for 18 months, to
concurrent to the sentence of imprisonment also imposed on this date under Docket Number
3: I CR00l46(CFD). The Court also re-imposed a term of supervised release of 12 months, with
riginal terms and conditions, to run concurrently with the l2—month term of supervised
relb ase imposed in Docket Number 3:00CR00l46(CFD). The defendant was released from
r g risomrrent on June 18, 2004, at which time hrs supervised release recommenced.
The supervised releasee was presented before this Court on December 20, 2005, to
an! er to the charge that he violated the conditions of his supervised release as cited in a Petition
onnl robation and Supervised Release dated June 15, 2005. The supervised releasee was ‘

red , esented by Assistant Federal Public Defender Gary D. Weinberger. On this date the
su · ·· rvised releasee admitted to the violations charged and the Court found the supervised
rel = see in violation of the terms and conditions of supervised release.
Therefore, on December 20, 2005, the Court, after having found that the supervised
rel: see had in fact violated the conditions of supervision as cited in the Petition on Probation -
an Supervised Release, ordered that the supervised release of Mr. Payne be continued for 12
`1



J _ ` Case 3:00-cr-00236-CFD Document 32 Filed O1/30/2006 Page 3 of 3
I
Inths. The Court ordered that restitution shall be paid at the rate of $200 per month. The
·
0; ginal terms and conditions of supervision are to remain in effect.
IT IS S0 ORDERED.
Signed and Dated at Hartford, Connecticut, this 3 0 fcliziy ofJanua1y, 2006.
_ \-P' * *• · vv —r I
HONORABLE CHRISTOPEETE F. DRONEY I
Q, UNITED STATES DISTRICT JUDGE
I
QI
I
I
I

-I
I
I
I
I
I

I
QI
·I
I
I