Free USM Return Executed - District Court of Connecticut - Connecticut


File Size: 70.4 kB
Pages: 2
Date: September 8, 2005
File Format: PDF
State: Connecticut
Category: District Court of Connecticut
Author: unknown
Word Count: 731 Words, 4,556 Characters
Page Size: 612.72 x 1008 pts
URL

https://www.findforms.com/pdf_files/ctd/21793/72.pdf

Download USM Return Executed - District Court of Connecticut ( 70.4 kB)


Preview USM Return Executed - District Court of Connecticut
gg gfg gH____________________________________,Wm_________. _...u.ai,__ ......n.Lt.EI
‘* _, Case 3:03-cr-OOO77-SRU Document 72 Filed O9/06/2005 Page 1 of 2
E
UNITED STATES DISTRICT COURT I__I_ _
Pa e 1 District of Connecticut il ll "C'? , ’\ _
UNITED STATES OF AMERICA JUDGMENT IN A CRIMINAL CASEIUUS
JUL — I o.
V. CASE NO. 3:O3cr77 (SRU) A I- I I
USM NO: 15078-014 " tj, I-·IqI.Ig,·__I_ np I.
CHERYL ANN WAMBOLT n M I, I-` '- I iii I"
Michael E. Rurwwic; I " ‘ I
Assistant United States Attorney
Richard P. Silverstein, Esq. gg] _ __`__
Defendant’s Attorney 2 ij v Zig
zw rm =
gv; tum
***-1 ; py; ,·L.f
r": ——t "'Z
THE DEFENDANT: plead guilty to Count One of an Indictment in I ga? IT,
F2 `" ‘ §iT“t*t
Accordingly the defendant is adjudicated guilty of the following offense:
Title & Section Nature of Offense Offense Concluded éfbouni I
18:1344 & 2 Bank Fraud March 20, 2003 Ji One . I
i
The following sentence is imposed pursuant to the Sentencing Act of 1984. I
IMPRISONMENT
The defendant is hereby committed to the custody of the United States Bureau of Prisons to be imprisoned for a total of TIM
SERVED. The sentence is a non-guideline sentence, which is sufficient to promote the purposes of sentencing. The sentenc reflects i
the facts that the defendant received no financial benefit from the crime, that her criminal history category overstates the risk f
recidivism, and that the defendant has become successfully employed in a position that provided stability to her life.
SUPERVISED RELEASE I
Upon release from imprisonment, the defendant shall be on supervised release for a total term of 3 Years. The Mandatory a d I
Standard Conditions of Supervised Release as attached, are imposed. In addition, the following Special Conditions are impos d:
1. The defendant shall reside for a period of six months, to commence immediately upon the availability of a posit on, in a I
community confinement center and shall observe the rules of that facility.
2. The defendant shall be placed on home confinement with electronic monitoring for a period of six months imm iately I
following release from the community confinement center. The defendant shall make all provisions for the appropriate instal ation of
the electronic monitoring equipment. Further, the defendant shall comply with all conditions of electronic monitoring as req ired by
the Probation Office.
3. The defendant shall participate in a program approved by the Probation Office for mental health treatment and esting.
The defendant shall pay all, or a portion of the costs associated with treatment, based on the defendants ability to pay as dete mined
by the probation officer. I
4. Beginning with release from the half-way house, the defendant shall make monthly installments of $125 toward the I
fine until paid. I
5. The defendant shall not incur new credit card charges or open additional loans of credit without the permission f the I
probation officer.
6. The defendant shall provide the probation officer with access to requested financial information and pay all req ired
taxes.
7. The defendant shall have no contact with the co—defendant. I
._._,_, E

~ l "’ Case 3:03-cr-OOO77-SRU Document 72 Filed O9/06/2005 Page 2 of 2
Page 2
CRIMINAL MONETARY PENALTIES U
The defendant must pay the total criminal monetary penalties under the schedule of payments as follows:. _
Special Assessment: $ 100 for Count One due immediately
Fine: $4,000 for Count One with Interest Waived
lt is further ordered that the defendant will notify the United States Attorney for this district within 30 days of any change of me. N
residence or mailing address until all fines, restitution, costs and special assessments imposed by this judgment, are paid. g
Counts 2-10 are dismissed on motion of the United States.
l
l
,|une 9, 2005 I
Date of Imposition of Sentence N
Ste R. Underhill EL; r___N_ Q
United States District Judge T. ZY ’“ .
Date: June 30, 2005 , N
I ci - i 3
Eu _: ` N
RETURN .
l E ,iT.Q"
1******** °"°°“‘°d mls J“dg““’“' as ‘°°"°“’s’ Defendant completed sentence of TIME SERVED as “ of 0i·3709/0 ..
Defendant delivered on to I
a , with a certified copy of this judgment. i
John F. Bardelli N
United States Marshal
By
puty arshal
CERTIFIED AS A TRUE COPY
ON THIS DATE 2- [·O§*
Kevin F. Rowe, Cler
BY: ' _ E
Deputy Clerk