Free USCA Mandate - District Court of Connecticut - Connecticut


File Size: 32.1 kB
Pages: 1
Date: December 31, 1969
File Format: PDF
State: Connecticut
Category: District Court of Connecticut
Author: unknown
Word Count: 248 Words, 1,693 Characters
Page Size: 611 x 792 pts
URL

https://www.findforms.com/pdf_files/ctd/8204/86.pdf

Download USCA Mandate - District Court of Connecticut ( 32.1 kB)


Preview USCA Mandate - District Court of Connecticut
,— _ _ Case 3:OO—cr—O0O77-JCH Document 86 Filed 1 G70372GOG Page 7 of 7 "'"_
. I I ° _ 2 .. __ __ _ I _- =_ . D. Conn. /N·asJ t~|.4»`M_,~;
· ,, _ . I p 00-CR—77
7 ` . { 03-CV-I 174
·7·‘ all, J.
AN D AT E
United tates Court of Appeals
ron me
SECOND CIRCUIT
At a stated Term ofthe United States Court of Appeals for the Second
Circuit, held at the Thurgood Marshall United States Courthouse, Foley Square, in
the City of New York, on the 4,**-· day of dawg, two thousand and six,
Present: .___, . _
I Hon. Dennis Jacobs, I -
Hon. Barrington D. Parker, ` ` S cw
Circuit Judges, @%7'*1E,‘,Q L gi OFQ,
· Hon. David G. Trager, $ . QS";
District Judge} ‘ —•mN 6 Zim} °¤
.. . _ · ¤ ¤B
S ‘.-‘ ‘· 8S°¤~¤ es= Eloy Cruz, . p
Petitioner-Appellant, . . gm
I v. _ -05—240l-pr
I United States of America, II
Respondent-Appellee. __
`_I. I
Appellant, pro se, moves for a certificate of appealability-and injinrmapauperfs status. Upon
Q due consideration, it is ORDERED that the motions are DENIED-and the appeal is DISMISSED. .
The appellant has not made a "substantial showing ofthe denial ofaeonstitutional gpm? 28 U.S.C.
5 22s3(e). r 2,, Qi;
Fon run COURT;} ‘_I` ,3, p.
Roseann B. MacKeclmie,C_le1fk I _P
;_ ‘ ·-·i ~· _;`
. fh ` 7,;;-- - QU ;
°The Honorable David G. Trager, of the United States for the Eastern
District of New York i `ng by designation. _`‘·` 7
SAO-RHII III” `C7.El7K - - I i
gg5!,ANN B. II l . _ =
. M U . .. Ssuc as an ac: ,..., ,._. ,,_, t