Matches in SCALES for { <scales/DocketEntry/ilnd;;1:08-cr-00532_de64> ?p ?o ?g. }
Showing items 1 to 3 of
3
with 100 items per page.
- ilnd;;1:08-cr-00532_de64 RegisterActionDate "2009-06-29" @default.
- ilnd;;1:08-cr-00532_de64 RegisterActionDescriptionText "JUDGMENT (Sentencing Order) as to Robert Joyner (2): The defendant pleaded guilty to count(s) 3. The defendant is hereby committed to the custody of the United States Bureau of Prisons to be imprisoned for a total term of: ninety-two (92) months. Costs waived. The defendant is remanded to the custody of the United States Marshal. Upon release from imprisonment, the defendant shall be on supervised release for a term of: four (4) years. Costs waived. Standard conditions of supervision. Additional supervised release terms. Defendant shall pay a fine in the amount of $300.00. Schedule of payments. Count(s) 1 and 2 are dismissed on motion of the United States. Robert Joyner terminated. Signed by the Honorable Rebecca R. Pallmeyer on 7/2/09.Mailed copy to counsel of record (yap, ) (Entered: 07/08/2009)" @default.
- ilnd;;1:08-cr-00532_de64 AdministrativeID "62" @default.