Free Sentencing Memorandum - District Court of Connecticut - Connecticut


File Size: 20.3 kB
Pages: 2
Date: July 8, 2005
File Format: PDF
State: Connecticut
Category: District Court of Connecticut
Author: unknown
Word Count: 208 Words, 1,414 Characters
Page Size: Letter (8 1/2" x 11")
URL

https://www.findforms.com/pdf_files/ctd/22379/74-1.pdf

Download Sentencing Memorandum - District Court of Connecticut ( 20.3 kB)


Preview Sentencing Memorandum - District Court of Connecticut
Case 3:03-cr-00218-JBA

Document 74

Filed 07/08/2005

Page 1 of 2

UNITED STATES DISTRICT COURT DISTRICT OF CONNECTICUT __________________________________________ : UNITED STATES OF AMERICA : : CRIM. NO. 3:03CR218(JBA) VS. : : OSAS AYEKI : JULY 8, 2005 __________________________________________: DEFENDANT'S SUPPLEMENTAL SENTENCING MATERIALS Defendant Osas Ayeki submits the attached materials in connection with his continued sentencing hearing. Defendant also intends to introduce evidence by means of airline tickets and immigration documents that he was outside the United States, from December 28, 2002, through April 29, 2003. Specifically, he flew from New York to Benin, through Paris, on December 28, 2002, and returned to New York, again through Paris, on April 29, 2003. THE DEFENDANT,

________________________________ William M. Bloss Federal Bar No. ct01008 Koskoff Koskoff & Bieder, P.C. 350 Fairfield Avenue Bridgeport, CT 06604 TEL: 203-336-4421 FAX: 203-368-3244 email: [email protected]

Case 3:03-cr-00218-JBA

Document 74

Filed 07/08/2005

Page 2 of 2

CERTIFICATION This is to certify that a copy of the foregoing has been mailed, postage prepaid, on this 8th day of July, 2005, to all counsel and pro se parties of record, as follows: John A. Marrella, Esq. Assistant U.S. Attorney 157 Church Street 23rd Floor New Haven, CT 06510 ________________________________ William M. Bloss

2