Free Sentencing Memorandum - District Court of Connecticut - Connecticut


File Size: 38.4 kB
Pages: 2
Date: April 4, 2005
File Format: PDF
State: Connecticut
Category: District Court of Connecticut
Author: unknown
Word Count: 250 Words, 1,518 Characters
Page Size: Letter (8 1/2" x 11")
URL

https://www.findforms.com/pdf_files/ctd/22474/63-1.pdf

Download Sentencing Memorandum - District Court of Connecticut ( 38.4 kB)


Preview Sentencing Memorandum - District Court of Connecticut
Case 3:03-cr-00261-AHN

Document 63

Filed 04/04/2005

Page 1 of 2

UNITED STATES DISTRICT COURT DISTRICT OF CONNECTICUT

------------------------------------------------ : UNITED STATES OF AMERICA : : No. 3:03CR261(AHN) v. : : MARVIN SMITH : : ------------------------------------------------ : April 4, 2005 SECOND ADDENDUM TO DEFENDANT MARVIN SMITH'S MEMORANDUM IN AID OF SENTENCING Submitted herewith are reference letters in support of defendant Marvin Smith from following: Tonya Smith Moye Anthony M. Harper, MSW Kenneth H. Flemming

Respectfully submitted, DEFENDANT MARVIN SMITH

By________________________________________ Robert J. Sullivan, Jr. LAW OFFICES OF ROBERT SULLIVAN 190 Main Street Westport, Connecticut 06880 Tel. No. 203/227-1404 Federal Bar No. CT08969

LA W OFFICES OF ROBERT SULLIV A N 1 9 0 M ain St reet W est port , C T 0 6 8 8 0 T el. 2 0 3 /2 2 7 -1 4 0 4 J uris N o. 4 0 5 8 3 7 Federal Bar N o . C T 0 8 9 6 9

Case 3:03-cr-00261-AHN

Document 63

Filed 04/04/2005

Page 2 of 2

CERTIFICATION

This is to certify that a copy hereof was hand delivered on April 4, 2005 to the following: Michael E. Runowicz, AUSA Office of U.S. Attorney 157 Church Street, 23rd Floor New Haven, CT 06510 Office of Federal Probation 915 Lafayette Blvd. Bridgeport, CT 06604

______________________________ Robert J. Sullivan, Jr.

-2-

LA W OFFICES OF ROBERT SULLIV A N 1 9 0 M ain St reet W est port , C T 0 6 8 8 0 T el. 2 0 3 /2 2 7 -1 4 0 4 J uris N o. 4 0 5 8 3 7 Federal Bar N o . C T 0 8 9 6 9