Free Motion to Dismiss - District Court of Connecticut - Connecticut


File Size: 19.4 kB
Pages: 2
Date: June 8, 2005
File Format: PDF
State: Connecticut
Category: District Court of Connecticut
Author: unknown
Word Count: 195 Words, 1,244 Characters
Page Size: Letter (8 1/2" x 11")
URL

https://www.findforms.com/pdf_files/ctd/21794/57.pdf

Download Motion to Dismiss - District Court of Connecticut ( 19.4 kB)


Preview Motion to Dismiss - District Court of Connecticut
Case 3:03-cr-00077-SRU

Document 57

Filed 06/10/2005

Page 1 of 2

UNITED STATES DISTRICT COURT DISTRICT OF CONNECTICUT UNITED STATES OF AMERICA v. RALPH CIFARELLI : : CRIMINAL NO. 3:03CR77(SRU) : JUNE 9, 2005

MOTION AND ORDER OF DISMISSAL The United States Attorney for the District of Connecticut, by the undersigned Assistant United States Attorney, respectfully moves pursuant to Rule 48, Fed. R. Crim. P., for the dismissal of Counts 2 through 10 of the Indictment pending against the defendant Ralph Cifarelli. Respectfully submitted, KEVIN J. O'CONNOR UNITED STATES ATTORNEY

MICHAEL E. RUNOWICZ ASSISTANT UNITED STATES ATTORNEY Federal Bar No. CT08084 157 Church Street New Haven, Connecticut 06510 (203) 821-3700

This motion to dismiss is granted. It is so ordered this Bridgeport, Connecticut.

day of June, 2005, at

HON. STEFAN R. UNDERHILL UNITED STATES DISTRICT JUDGE

Case 3:03-cr-00077-SRU

Document 57

Filed 06/10/2005

Page 2 of 2

CERTIFICATE OF SERVICE This is to certify that the foregoing was hand delivered on June 9, 2005, to the following: John J. Kelly, Esq. Cantor, Floman, Gross, Sacramone & Daly, P.C. 378 Boston Post Road Orange, Connecticut 06477-0966

MICHAEL E. RUNOWICZ ASSISTANT UNITED STATES ATTORNEY