Matches in SCALES for { <scales/DocketEntry/moed;;4:16-cr-00466_de878> ?p ?o ?g. }
Showing items 1 to 4 of
4
with 100 items per page.
- moed;;4:16-cr-00466_de878 RegisterActionDate "2018-05-22" @default.
- moed;;4:16-cr-00466_de878 RegisterActionDescriptionText "JUDGMENT as to Timothy Murphy (4), Count(s) 11rss, 7rss, The defendant is hereby committed to the custody of the Federal Bureau of Prisons to be imprisoned for a total term of 54 months. This term consists of a term of 54 months on each of Counts 7 and 11, all such terms to be served concurrently. Upon release from imprisonment, the defendant shall be on supervised release for a term of five years. This term consists of a term of five years on Count 7 and three years on Count 11, all such terms to run concurrently. Restitution is ordered in the amount of $17,892,930.89. A Special Assessment of $200.00 is due immediately.; Count(s) 12rrs, 1rss, 2rss-3rss, 4rss, 8rss-10rss, Dismissed on motion of the Government. Signed by District Judge John A. Ross on 5/22/2018. (CLO) (Entered: 05/22/2018)" @default.
- moed;;4:16-cr-00466_de878 AdministrativeID "959" @default.
- moed;;4:16-cr-00466_de878 hasJudgeReference SJ002216 @default.