Free Waiver of Speedy Trial - District Court of Connecticut - Connecticut


File Size: 73.5 kB
Pages: 3
Date: December 1, 2004
File Format: PDF
State: Connecticut
Category: District Court of Connecticut
Author: unknown
Word Count: 729 Words, 4,403 Characters
Page Size: 612.72 x 1008 pts
URL

https://www.findforms.com/pdf_files/ctd/22326/793.pdf

Download Waiver of Speedy Trial - District Court of Connecticut ( 73.5 kB)


Preview Waiver of Speedy Trial - District Court of Connecticut
`·—·r—·—-— ··--r· -·——-——•——-———————·—-——=————· ·.L-.~..lJ!-L-,l:.l»-............~l....;._.........._. _ ______
I g i ase 3:03-cr-00198-BNC Document 793 Filed 12/01 /2004 Page 1 of 3
y ·· C J gf)
i UNITED STATES DISTRéCT COURT§ 5 5 5 Q .
I DISTRICT OF CONN CTICUT °"’°"' =·
' (Hartford)
Z -. .
i UNITED STATES OF AMERICA : mm DEC I A H' Y Ll
, : Case N0. 3:03 C gl,9 ,( C
_ V. I “‘·i»fr:1?)_%_~?ff`
I : :¤,*gi;ifai
SALLY VARGAS, ET AL : NOVEMBER , 2004
l
WAIVER
I, Sally Vargas, being above the age of 18 years and knowing the obligations of an
I
I
oath; do freely depose and say that:
l
1. I have been advised of my rights to be sentenced in a I
timely fashion and I wish the modification of all of t
the deadlines advanced by my attorney dated
November 22, 2004, be granted.
_ 2. I waive those rights after having been advised by
counsel. _
3. I am represented by an attorney and have had the
opportunity to consult with my attorney about this
continuance and waiver.
4. I also understand that the ful-l period of time that my E
sentencing has or shall be postponed is to be excluded
from the calculation of time under the Speedy Trial Act
of 1974.
5. This affidavit is to be considered on going; hence, if
there is another request for an extension of any E
deadline advanced by my attorney; I approve of it in l
advance. _
. I
SALLY V GAS i
ATE I
-- . I . .. . .. .. g __ g __ _ I n `ininini if *·*’g*g··***·~*g-—?···¥
_ ninininininini
`i"i
.l Ti QQT1 gg ii gg ii __ gg __ gg __ __ __ __ i‘g‘
i`i`

l `. I' ase 3:03-cr-OO198 I ---»· `_
\
l _ On Wiz day of -- , 2004 a copy of the foregoing waiver was
` mailed to:
A Atty. H. Gordon Hall
Atty. Kevin J. O’Connor
U.S. Attorney’s Office
P.O. Box 1824 .
New Haven, Conn. 06508
' Atty. Robert Y. Altchiler
191 Post Road West
l Westport, Conn. 06880 t
Atty. Timoth P. Aspinwall
Aspinwall & Aspinwall
i 3200 Main Street P
l Stratford, Conn. i
Q Atty. John F. Cicilline \
387 Atwells Avenue
Providence, R.I. 02903
Atty. Matthew J. Collins ,
519 Center Street
Manchester, Ct. 06040 \
Atty. Richard S. Cramer ,
449 Silas Deane Hwy.
Wethersfield, Conn. y
Atty. William F. Dow, III l
Atty. Ira B. Grudberg `
P.O. Box 606 Q
New Haven, Conn. 06503
Atty. Jonathan J. Einhorn
412 Orange Street
New Haven, Ct. 06510 i
l
Atty. David Esposito
1240 Whitney Avenue
Hamden, Ct. 06517 ,
Atty. Auden Grogins `
400 Stillson Road
Fairfield, Ct. 06824
Atty. Lawrence S. Hopkins
50 Elm Street
New Haven, Ct. 06510
Atty. Bruce D. Koffsky
1200 Summer Street, Suite 101-A
Stamford, Ct. 06905
'Atty. Dan E. Labelle V l
Halloran & Sage l
315 Post Road West ~
Westport, Ct. 06880
2 l
1
e—-— , ‘ " F' ·

y I ` ase 3:03-cr—OO1 98CPi|)~1C Document 793 Filed 12/0.173004 Page 3 of 3
Atty. John M. Loconsolo, Jr. L
{ 146 High Street
` Barrera, ct. 2
: Atty. Ronald T. Murphy
Advocates Law Firm
, 11 Franklin Sq.
p New Britain, Ct. 06451
A Atty. Francis L. O’Reilly
O’Reilly & Shaw
87 Ruane Street
Fairfield, Ct. `
Atty. Timothy Pothin N I
Lynch, Traub, Keefe & Errante - ‘
P.O. Box 1612 - '
New Haven, Ct. 06506 \
l Atty. Frank J. Riccio · l
Atty. Frank J. Riccio, II f
The Law Offices of Frank J. Riccio I
t=.o. eax 491 i
Bridgeport. Ct. 06601 {
Atty. Philip D. Russell
P.O. Box 1437
Greenwich, Ct. 06 j
Atty. Jack Sachs
111 John St., Suite 1504
New York, N.Y. 10038
Atty. Peter J. Schaffer
1127 High Ridge Road, PMB 330 _
Stamford, Ct.
Atty. John T. Walkley i
450 Monroe Tumpike, Suite 101 ‘ i
Monroe, Ct. 06468 `
Atty. David J. Wenc
P.O. Box 206 i
Windson Locks, Ct. 06096
Atty. Kurt F. Zimmerman
Silverstein & Osach
P.O. Box 1727
New Haven, Ct. 06507 t
Mr. Joseph Montesi——Probation Officer __ ` '
Office of U.S. Probation _- °"'Y `
157 Church Street, Z2"' Floor `
New Haven, Conn. 06510 "*q,,_____ *"""“` “‘
.... ‘ ~ IH * i
· TTY. ERSK . . McINTOSH i
25 Ext. Motion-Ext. Sentencing Date-Waiver
1

3
l
. t
_ i i