Free Motion for Departure - District Court of Connecticut - Connecticut


File Size: 203.6 kB
Pages: 2
Date: August 28, 2005
File Format: PDF
State: Connecticut
Category: District Court of Connecticut
Author: unknown
Word Count: 233 Words, 1,442 Characters
Page Size: 612 x 782.64 pts
URL

https://www.findforms.com/pdf_files/ctd/21911/36.pdf

Download Motion for Departure - District Court of Connecticut ( 203.6 kB)


Preview Motion for Departure - District Court of Connecticut
Case 3:03—cr—00129-JCH Document 36 Filed 08/29/2005 Page 1 of 2
UNITED STA'1`ES DISTRICT EIIUBT
DISTRICT UF t:UNNEcTIt:UT
UNITEII STATES UF Att»IEBIc.A i
i CASE Nt;}. 3:{l3CR129{JCH)
"t·'. Z
ROGER BENNETT : AUGUST 29, ztins
MUTIBN UF BBBEB BENNETT FUR BUWNWABB DEPARTURE
Ruger Bennett., threugh his ctiurtsel, respectfully men-res fur a tzlctwnwarcl departure in this
matter pursuant te Sentencing Guidelines §5K2.[i. The bases fer this ntetien fer tiewnward
departure are set fctrth in the acmmpanying Sentencing Memcrandum ef Ruger Bennett, tiled
herewith.
Respectfully suhntittecl,
THE UEFENI2tANT
Stephen V. Ma pr
c·*BBTBN, T u . S yctUNts, LLP
CityPlace [I
185 Asylum Street
Hartferd, Cenrteetieut Uélt]3
[SED) 525-27[Itl
4...5*im +i>¤uL+u·-seeth,
FEDERAL BAR NUMBER ettnsztt

Case 3:03—cr—00129-JCH Document 36 Filed 08/29/2005 Page 2 of 2
CERTIFICATE QF QERVIQQE
This is tt} certify that a cnpy nf the within and feregning was mailed, pestage prepaid, this
E9"` day ef August, 2005, tn:
William J . Nardini
Assistant United States Attnrney
United States Attnrney's Ofiiee
15T Church Street
New Haven, Cnnttecticut [|t55ll]
{203} TT3-2108
Mr. Raymend Lopez
United States Prebatien Officer
United States Prehatipn Office
915 Lafayette Bnulevard, Ream 2t]I]I·
Bridgepett, CT |}6E•U4
ttf ‘” " .
Stephen . M ·. in
O’BRIEI*~I, T · I S -Z- YOUNG, LLP
2