Free Calendar Entry - District Court of Connecticut - Connecticut


File Size: 21.3 kB
Pages: 1
Date: December 18, 2006
File Format: PDF
State: Connecticut
Category: District Court of Connecticut
Author: unknown
Word Count: 119 Words, 701 Characters
Page Size: Letter (8 1/2" x 11")
URL

https://www.findforms.com/pdf_files/ctd/21617/90.pdf

Download Calendar Entry - District Court of Connecticut ( 21.3 kB)


Preview Calendar Entry - District Court of Connecticut
Case 3:03-cr-00032-PCD

Document 90

Filed 12/18/2006

Page 1 of 1

UNITED STATES DISTRICT COURT DISTRICT OF CONNECTICUT AMENDED Sentencing Calendar Honorable Peter C. Dorsey, U. S. D. J. 141 Church Street New Haven Courtroom #1 **January 11, 2007** **4:00 P.M.** **PLEASE NOTE: Rescheduled from January 5, 2007** CASE NO. 3-03-cr-32 (PCD) USA v. Gary Mills COUNSEL OF RECORD: John Durham, AUSA Karen L. Peck, AUSA Richard S. Cramer, Esq. U.S. Probation Office U.S. Attorney's Office, 141 Church St., New Haven, CT 06510 203-821-3700 250 Hudson St., Hartford, CT 06103 860-275-8200 U.S. Probation Office, 157 Church St., New Haven, CT 06510 203-773-2100

BY ORDER OF THE COURT KEVIN F. ROWE, CLERK