Free Motion for Miscellaneous Relief - District Court of Connecticut - Connecticut


File Size: 27.0 kB
Pages: 2
Date: May 1, 2007
File Format: PDF
State: Connecticut
Category: District Court of Connecticut
Author: unknown
Word Count: 259 Words, 1,565 Characters
Page Size: 610.56 x 792 pts
URL

https://www.findforms.com/pdf_files/ctd/8121/635.pdf

Download Motion for Miscellaneous Relief - District Court of Connecticut ( 27.0 kB)


Preview Motion for Miscellaneous Relief - District Court of Connecticut
Case 3:OO—cr-00044-JCH Document 635 Filed O4/30/2007 Page1 of 2
tum
Todd Davender H
RGg· N0. 13960-Old; im NE 2 _
U.S. Penitentiary §”l€ - `
P.O. Box 7000
Florence, Colorado 81226 mw_M,j0 pn urdw
. I wi ¤· J `
Petitioner - Pro Se ___W h»»r
UNITED STATES DISTRICT COURT
DISTRICT OF CONNECTICUT
TODD DAVENDER, )
M°V8“t ' P€titi°“€f’ ) Civil No; 3:04-1667(JCH)
) Crim. N0: 3:00-CR—44(JCH)
Vs . ` )
)
UNITED STATES OF AMERICA,
Plaintiff — Respondent. )

MOTION FOR SUMMARY JUDGMENT
PURSUANT TO RULE 56(a) OF FEDERAL RULES OF CIVIL PROCEDURE

COMES NOW, Todd Davender, pro _§g, respectfully requesting the
Court to grant Summary Judgment as to petitioner's § 2255 motion to
vacate, set Aside or correct sentence due to respondent's failure to
comply with an order signed by Judge Janet C. Hall on March 19, 2007,
which ordered respondent to respond before or on April 12, 2007.

Todd Daie ew?
Petitioner Pro Se

Case 3:00-cr-00044-JCH Document 635 Filed 04/30/2007 Page 2 of 2
CERTIFICATION
I HEREBY CERTIFY that a true and correct copy of this foregoing
instrument has been mailed postage prepaid on this QLSTRday of April,
2007 by depositing same in the legal mail box at U.S.P. Florence,
Colorado, 81226. To the following:
Peter D. Markle
Assistant United States Attorney
Federal Bar No. ct 05098
157 Church Street p _,%
New Haven, Ct. 06510 _{~” '
Q!
Todd Davender
Reg. No. 13960—014
P.0. Box 7000
Florence, Colorado 81226
Petitioner - Pro Se