Please E-mail suggested additions, comments and/or corrections to Kent@MoreLaw.Com.
Date: 04-09-2020
Case Style:
Case Number: 3:18-cr-00318-MO
Judge: Michael W. Mosman
Court: United States District Court for the District of Oregon (Multnomah County)
Plaintiff's Attorney: Natalie K. Wight
Defendant's Attorney:
Description:
MoreLaw ReceptionistsVOIP Phone and Virtual Receptionist Services
Call 918-582-6422 Today
Outcome: Defendant was sentenced to seven years in federal prison and five years’ supervised release.
SENTENCING DATE: 4/2/20; IMPRISONMENT: As to Count 1, Eighty-Four (84) months. As to Count 4, Eighty-Four (84) months to be served concurrently to the sentence imposed in Count 1; SUPERVISED RELEASE: Five (5) years; RESTITUTION: $1000.00; SPECIAL ASSESSMENT $100.00 for each of Counts 1 and 4
4/02/2020 58 Minutes of Proceedings: Sentencing Hearing held before Judge Michael W. Mosman as to Defendant Jonathan David Murphy (1)(USM #80898-065). As stated on the record, the Court expressly finds for specific reasons that the sentencing in this case cannot be further delayed without serious harm to the interests of justice and the Defendant consented to the video teleconferencing after consultation with counsel. See Formal Judgment and Statement of Reasons. Defendant advised of right to appeal. Counsel Present for Plaintiff: Natalie K. Wight. Counsel Present for Defendant: Michelle M. Sweet. (USPO Present: Kendra Carlson) (Court Reporter Bonita Shumway) (pg) (Entered: 04/02/2020)
04/02/2020 59 Notice as to Jonathan David Murphy of Defendant's Consent to Video Teleconference (Sweet, Michelle) (Entered: 04/02/2020)
04/02/2020 60 Final Order Forfeiture as to Jonathan David Murphy Signed on 4/2/20 by Judge Michael W. Mosman. (schm) (Entered: 04/02/2020)
04/02/2020 61 Judgment & Commitment as to Jonathan David Murphy (1), Count(s) 1, 4, SENTENCING DATE: 4/2/20; IMPRISONMENT: As to Count 1, Eighty-Four (84) months. As to Count 4, Eighty-Four (84) months to be served concurrently to the sentence imposed in Count 1; SUPERVISED RELEASE: Five (5) years; RESTITUTION: $1000.00; SPECIAL ASSESSMENT $100.00 for each of Counts 1 and 4; Count(s) 2-3, DISMISSED; (USM #80898-065) Signed on 4/2/20 by Judge Michael W. Mosman. (Three certified copies forwarded to U.S. Marshal on 4/3/20.) (schm) (Entered: 04/03/2020)
04/02/2020 62 Statement of Reasons as to Jonathan David Murphy (NOTE: This document is filed under seal and access is restricted to counsel of record) Signed on 4/2/20 by Judge Michael W. Mosman. (schm) (Entered: 04/03/2020)
04/02/2020 63 Restitution List as to Jonathan David Murphy (filed under seal in accordance with Fed. R. Crim. P. 49.1). Related document: 61 Judgment & Commitment,,. (schm) (Entered: 04/03/2020)
Plaintiff's Experts:
Defendant's Experts:
Comments: