Free Judgment - District Court of Connecticut - Connecticut


File Size: 56.7 kB
Pages: 2
Date: December 17, 2004
File Format: PDF
State: Connecticut
Category: District Court of Connecticut
Author: unknown
Word Count: 525 Words, 3,361 Characters
Page Size: 612.72 x 1008 pts
URL

https://www.findforms.com/pdf_files/ctd/22370/96.pdf

Download Judgment - District Court of Connecticut ( 56.7 kB)


Preview Judgment - District Court of Connecticut
` l
Case 3:03-cr-00214-AWT Document 96 Filed 12/16/2004 Page 1 of 2
UNITED STATES DISTRICT COURT
DISTRICT OF CONNECTICUT
JUDGMENT IN A'CR||Wl§§j-Eé@E
UNITED STATES OF ANIERICA l
v. c/xsi; No. 3:03012214 (Aiiii”r)UElY lb VD 3* **2 [
EVELIN eAEz Michael E. Runowic; , Ais§ist§iiti[_,li$§]At[bi§rib@T
1779 Monroe Street iii/"tltl lr ORD, C i.
Bronx, New York 10457 Terri-Ann Knagsack, Esquire
SSN: None DOB: 6/9/69 Defendant's Attorney _
The defendant pled guilty to count one of an indictment after a plea of not guilty. Accordingly, the defendant is adjudged
guilty of count one, which involves the following offense:
Title & Section: 21:846 Count: one i
Nature of Offense: Conspiracy to Possess with Intent to Distribute More than 100 Grams of a Mixture and
Substance Contalnin a Detectable Amount of Heroin l
Date Offense Concludedz July 16, 2003 l
The sentence is imposed pursuant to the Sentencing Reform Act of 1984. .
The defendant is hereby committed to the custody of the United States Attorney General or his duly authorized
representative to be imprisoned for a term of 24 months, with credit for time served. upon release from custody, the ,
defendant shall be on supervised release for a term of four years. The court is waiving the condition that the defendant l
refrain from any unlawful use of a controlled substance and submit to a drug test within 15 days of her release on
supervised release and at least two periodic drug tests thereafter for use of a controlled substance because the |
Presentence Report reflects that there is a low risk of future substance abuse by the defendant. A special condition of Q
supervised release shall be that if the defendant is deported, she shall not reenter the United States without the prior l
written approval of the Attorney General of the United States and prior written notification to the U.S. Attorney’s Office and ,
the U.S. Probation Office for the District of Connecticut.
It is further ordered that the defendant shall notify the United States Attorney for this district within 30 days of any change
of name, residence, or mailing address until all fines, restitution, costs and special assessments imposed by this judgment =
are fully paid. `
In addition to the special condition of supervised release imposed above, it is hereby ordered that the conditions of
supervised release set out on the reverse side are imposed.
Count two is dismissed on the motion of the United States.
It is ordered that the defendant shall pay a special assessment of §100 for count one, which shall be due immediately.
12/14/04
Date of imposition of Sentence
Alvin W. Thompson, United States District Judge
Date: December 16, 2004
CERTIFIED AS A TRUE COPY
ON THIS DA TE ___
Kevin F. Rowe, Clerk
BK-
Deputy Clerk
rt _ 1 Y - —=* ?\€i,'§ —e$:¤`bi*—;ntl—,;z—_,g·;:L. i=,_!I·a§.|_`_-·_P_____
“’i"?"‘“"':·"*—"?·¤'?¤·*-‘re¢=-·==-¤——·~.- ----
R i — —- ·=&-sae¢eq·e¤.·r—2¤e?gane-§%aE\iaLlE:(.i?j_,%¤_té?_}fH`____

1 Case 3:03-cr-00214-AWT Document 96 Filed 12/16/2004 Page 2 of 2 _
1
1
1
1 1
f 1
1 1
1 1
1
1
_.a________________________________________I_“/ _w_____i_ __ l