Free Order Revoking Supervised Release - District Court of Connecticut - Connecticut


File Size: 42.4 kB
Pages: 2
Date: September 6, 2007
File Format: PDF
State: Connecticut
Category: District Court of Connecticut
Author: unknown
Word Count: 508 Words, 3,019 Characters
Page Size: 610.56 x 792 pts
URL

https://www.findforms.com/pdf_files/ctd/8211/51.pdf

Download Order Revoking Supervised Release - District Court of Connecticut ( 42.4 kB)


Preview Order Revoking Supervised Release - District Court of Connecticut
_ 000&‘m¤dy.
. Case 3:00-cr-00080-JCH Document 51 Filed 08/30/2007 Page 1 of 2
LO FORM 245D

UNITED STATES DISTRI,§,1'Q ,C
-§ _. i, Aviv , 'J
. I ~ 2 ,1 .. ,,_ 1 l
District of CONNECTICUT
UNITED STATES OF AMERICA CO ElB wDEMiNT IN A CRIMINAL
V. (For Revocation of Probation ,ort_S1:tpervised Release)
- -: ri? iiii F `zl Y " “”
Fredrick Wallm Case Number: ` I 3:00CR0080 (Jon)
USM Number: 13847-014
Ronald Resetarits
Defendant’s Attorney
THE DEFENDANT:
I admitted guilt to violation of condition(s) No. 1, No.2, No.3 of the term of supervision.
C1 was found in violation of condition(s) after denial of guilt.
The defendant is adjudicated guilty of these violations:
Violation Number Nature of Violation
No.1 Failure to notify the probation office of address 1/ 16/06
No.2 Failure to participate in drug treatment 1/ 1 1/06
No.3 Failure to report to probation office as directed 1/ l l/06
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 vio1ation(s) condition.
It is ordered that the defendant must notify]; the United States attomey for this district within 3{)_ days of any _ _
change of name, residence, or mailmg address urm all fines, restitution, costs, and special assessments miposedbly this Judgment are
fully paid. If ordered to pay restitution, the defendant must notify the court and United States attomey of materia changes in
economic circumstances.
Defendant’s Soc. Sec. No.: 6/22/07 (
imposition of Judy
Defendant’s Date of Birth: 2/15/72 -
S of Judge _
Defendant’s Residence Address:
95 Foxon Blvd
East Haven, CT 06512 Janet C. Hall U.S. District Judge
Name and Title of Judge
Q. L9. LO o Z
Date
Defendant's Mailing Address:
95 Foxon Blouvard
East Haven, CT 06512

Case 3:00—cr—00080-JCH Document 51 Filed 08/30/2007 Page 2 of 2
LO FORM 2450

Judgment —Page ;2___ of _;_
DEFENDANT: Fredrick Wallen
CASE NUMBER: 3:00CR0080 (ICH)
IMPRISONMENT
The defendant is hereby committed to the custody of the United States Bureau of Prisons to be imprisoned for a
total term of : 12 months and lday with no supervision to follow.
[1 The court makes the following recommendations to the Bureau of Prisons:
EI The defendant is remanded to the custody of the United States Marshal.
U The defendant shall surrender to the United States Marshal for this district:
III at I] a.m. EI p.m. on .
I] 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:
El before 2 p.m. on .
1] 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 MARSHAL
Br
DEPUTY UNITED STATES MARSHAL