Matches in SCALES for { <scales/DocketEntry/ilnd;;1:08-cr-01014_de287> ?p ?o ?g. }
Showing items 1 to 3 of
3
with 100 items per page.
- ilnd;;1:08-cr-01014_de287 RegisterActionDate "2010-06-29" @default.
- ilnd;;1:08-cr-01014_de287 RegisterActionDescriptionText "JUDGMENT (Sentencing Order) as to Anthony McNulty (7), Count(s) 13,14,21, Any remaining counts are dismissed on the motion of the United States. Count(s) 1s-2s, The defendant is hereby committed to the custody of the United States Bureau of Prisons to be imprisoned for a total term of 15 months on count one of the superseding information and 15 months on count two of the superseding information, to run concurrently. The costs of incarceration are 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 1 year on count one and 1 year on count two of the superseding information, to run concurrently. The costs of supervision are waived. Criminal monetary penalties. Schedule of payments., Anthony McNulty terminated. Signed by the Honorable John W. Darrah on 7/7/10.Mailed notice (emd, ) (Entered: 07/07/2010)" @default.
- ilnd;;1:08-cr-01014_de287 AdministrativeID "276" @default.