Free Order - District Court of Connecticut - Connecticut


File Size: 63.2 kB
Pages: 2
Date: April 3, 2006
File Format: PDF
State: Connecticut
Category: District Court of Connecticut
Author: unknown
Word Count: 608 Words, 3,650 Characters
Page Size: 612.72 x 1008 pts
URL

https://www.findforms.com/pdf_files/ctd/22277/5.pdf

Download Order - District Court of Connecticut ( 63.2 kB)


Preview Order - District Court of Connecticut
. .,., .. . ...._ ._-........_.,...,2_.....-._..._-.....si.ca...T..?.u..m....t....i.. L..._..T......,.-....-?....2
l ' ` ' Case 3:03-cr-00181-AVC Document 5 Filed 03/31 /2006 Page 1 of 2
T %AO 245D (Rev. 12/03) Judgment in a Criminal Case for Revocations ,
Sheet l J
U S ‘D C *1 ·= ·‘·a l
NITED TATES ISTRICT K URT? · ,~ 1 ,
j _ . . f·' f
l District of Connecticut l
iliii li`? Hit l ‘ Yi’c'.§s
UNITED STATES OF AMERICA JUDGMENT ·A‘CR] INAL E
V. (For Revocation of Probation or Supervised Release)
JASON ALVAREZ case Number: 3:03CRO0l8l(AVC)
USM Number: 22417-038 A
Luis Medina .
THE Det`endant‘s Attorney
, I admitted guilt to violation of condition(s) #1 and #11 of the term of supervision. _ j
El was found in violation of condition(s) _ after denial of guilt. A
The defendant is adjudicated guilty of these violations:
i t
A Violation Number Nature of Violation Violation Ended
2 "The defendant shall not leave the district without the 12/25/2005
permission of the court or probation officer."
3 "The defendant shall notify the probation officer within 72 hours 01/30/2006
i of being arrested or questioned by a law enforcement officer."
1 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.
A I] The defendant has not violated c0ndition(s) and is discharged as to such violation(s) condition.
: It is ordered that the defendant must notify the United States attorney for this district within 30 days of any
. change of name, residence, or mailing address unti all fines, restitution, costs, and special assessments imposed by this judgment are
i fully paid. lf ordered to pay restitution, the defendant must notify the court and United States attorney of material changes in
economic circumstances. ·
March 31 2006 I
Date of lmposition of Judgment 0 .
p Defendants Date of Birth: 02/20/1979 7 r A l\ n 1 fl .
'
Stnature of ge
g Defendant’s Residence Address:
13 Park Place
Danbury, CT 06810 The Honorable Alfred V. Covello, Senior U.S. District Judge
Name and Title of Judge
gjgm 6/ MOL ,
Date
Defendanfs Mailing Address: j
13 Park Place
1 Danbury, CT 06810
— I
1 i
T_T_T_T_ TT_T"”"”""—’·—· rr - —-- · -r-·¤ . we - R
n WV TNT

{ ( · la Case 3:03-cr-00181-AVC Document 5 Filed 03/31 /2006 Page of 2
AO 245D (Rev. 12/03 Judgment in a Criminal Case for Revocatiuns A
~ Sheet 2W imprisonment
1 Judgment — Page ‘ 2 of 2
l DEFENDANT: i
CASE NUMBER:
P IMPRISONMENT
p The defendant is hereby committed to the custody of the United States Bureau of Prisons to be imprisoned for a
P total term of :
12 months with no supervision to follow.
I [I The court makes the following recommendations to the Bureau of Prisons:
. The defendant is remanded to the custody of the United States Marshal.
[I The defendant shall surrender to the United States Marshal for this district:
P I] at _ I] a.m. lj p.m. on .
E 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:
I] before 2 p.m. on . `
I] as notified by the United States Marshal. P
I] as notiiied by the Probation or Pretrial Services Office.
RETURN P
I have executed this judgment as follows:
——-———————-— l

Defendant delivered on to
a _ with a certified copy of this judgment. l
I
UNITED STATES MARS1-{AL }
By K
DEPUTY UNITED STATES MARSI-IAL a
l l