Sunteți pe pagina 1din 14

[ Remove this check if you will be printing on a color printer

PHHbU1VPHHPN1 PFFLlCP1lON
JD-CR-64b Rev. 3-11
C.G.S. 54-2a
Pr. Bk. Sec. 36-1, 36-2, 36-3
Police Case number
U1P1bOF CONNbC1lCU1
UUFbHlOHCOUH1
www.ud.et. gov
I
Agency name
Deparment of Labor
Name (Last, First, Mid lnitia
Cho, Chung
Application For Arrest Warrant
To: A Judge of the Superior Court
I
Residence (Town) of accused
New Haven
For Cour Use Only
Supporting Affdavits sealed
D Yes D No
I
Court to be held at (
Town)
Geographical
New Haven J Area number 23
I
Agency number
210
The undersigned hereby applies for a warrant for the arrest of the above-named accused on the basis of the facts
set forth in the: [ Affidavit Below. D Affidavit(s) Attached.
Date Signed (Prosecuting authority) Type/print name of prosecuting authority
Afidavit
The undersigned affiant, being duly sworn, deposes and says:
Blair F. Bertaccini, am a wage enforcement agent for the Connecticut Department of
Labor, Wage and Workplace Standards Division. have twenty-six years experience
investigating complaints for nonpayment of wages, failure to pay minimum wage and
premium overtime as required by C.G.S. Chapter 558 Sections 31-58 through 31-76k
inclusive. have a thorough knowledge of these statutes and the regulations promulgated in
accordance with them.
On June 17, 2013 the Department of Labor received a complaint for nonpayment of wages
from Ulber Morales Ramirez. The complaint was filed against Chung Cho the owner of
Gourmet Heaven, 15 Broadway, New Haven, CT. Mr. Morales stated on his claim form that
he had worked preparing sandwiches from May 2, 2011 until January 28, 2012. He stated
that he had worked an average of 72 hours per week and had not received minim um wage or
overtime. He stated on his claim form that were about 30 workers employed under the same
circumstances.
On June 24, 2013 met with Mr. Morales and another employee of Gourmet Heaven at the
ofice of Unidad Latina, a communit and workers' rights organization, at 37 Howe Street,
New Haven, l. Mr. Morales stated that he had worked 6 twelve hour shifts per week. He
stated that he did not punch a time clock and that he and the other workers were paid
salaries starting at $320 per week in cash. He said that there were two locations in New
Haven, 15 Broadway and 44 Whitney Street.
On August 7, 2013 at mid-morning, four other agents of the Department of Labor and
visited both locations of Gourmet Heaven at the same time. We found 9 employees working
at the Broadway location and 8 employees working at the Whitney location. We briefly
interviewed asking them their names, hours of work and wage rates. All but three of them
(This is page 1 of a 4 page Afidavit.)
Date Signed (Affiant)
Subscribed and sworn to befre me on (Date) Signed (JudgeClerk, Commissiner o Superir Court, Naary Publi
Ju rat
Finding
The foregoing Application for an arrest warrant, and affidavit(s) attached to said Application, having been submitted to and
considered by the undersigned, the undersigned finds from said affidavit(s) that there is probable cause to believe that
an offense has been committed and that the accused committed it and, therefore, that probable cause exists for the
issuance of a warrant for the arrest of the above-named accused.
Date and
Signed at (City or town)
Signature
On (Date)
Print Form
Signed (JudgeJudge Trial Referee) Name of Judge/Judge Trial Refree
Reset Form
PHHbU1VPHHPN1 PFFLlCP1lON
JD-CR-64a Rev. 3-11
C.G.S. 54-2a
Pr. Bk. Sec. 36-1, 36-2, 36-3
Name (Last, First, Mid lnifia
Cho, Chung
Affidavit - Continued
U1P1bOFCONNbC1lCU1
UUFbHlOHCOUH1
wwwjudctgov
Residence (Town) of accused
New Haven
told us that they were paid cash and were paid by weekly salaries.
Court to be held at (Town)
New Haven
Geographical
Area number 2
After conducting the interviews and speaking with the managers, Field Supervisor Resa
Spaziani issued a stop work order for both stores for not having proper payroll information
or workers compensation policy.
On August 8, 2013 met with Mr. Cho to began an audit of any time and wage records that
he had for his employees. He showed me records that he had for some of his employees from
a payroll company, but for most he had hand written records showing weekly payments and
a total of hours worked.
The payroll company records revealed that Mr. Cho paid himself, $2,250.00 per week and
his wife, Yong S. Cho, $2,000.00 per week.
He also showed me his Connecticut driver's license which showed a residence of 2 Olde
Country Road, Woodbridge, l 06525 stating his date of birth as May 10, 1963. His height
was stated as 65 inches and eye color as black.
From that date until September 19, 2013 conducted an investigation of Mr. Cho's
compliance with Connecticut's wage and hour laws which included an audit and
transcription of Mr. Cho's records and interviewing employees both on site and at the offices
of Unidad Latina. All my interviews were conducted in Spanish except those with the Korean
employees and one cashier which were done in English. This was done because of the
limited knowledge of English of most of the employees or their preference to speak in
Spanish. Most of the employees told me that they were immigrants from Mexico.
During two meetings with Mr. Cho on September 19, 2013 and October 7, 2012 explained
the state's wage and hour laws to Mr. Cho and gave him written notice of the violations
found during the course of the investigation. These sheets stated that Mr. Cho had violated
the following statutes, 31-13a, failure to provide earnings statements, 31-66 failure to keep
true and accurate time and wage records, and 31-60 as required by 3 1-58 and 31-7 6c,
failure to pay minimum wage and overtime.
On October 10, 2013 the Department of Labor sent Mr. Cho a Notice to Employer and Wage
Transcription sheets detailing the wages due to 25 employees for the above violations (copies
attached). These wages totalled $218, 241.75 with $36, 609.48 in statutory interest. Mr.
Cho was given a deadline to pay of October 31, 2013.
(This is page 2 of a 4 page Afidavit.)
Date
I
Subscribed and sworn to befre me on (Date)
Ju rat
Reviewed (Prosecutorial Official)
I
Date
Print Form
Signed (Affiant)
Signed (JudgeClerk, Commissiner o Superir Court, Naar Publi
Reviewed (Judge/Judge Trial Referee)
I
Date
Reset Form
PHHbU1VPHHPN1 PFFLlCP1lON
JD-CR-64a Rev. 3-11
C.G.S. 54-2a
Pr. Bk. Sec. 36-1, 36-2, 36-3
Name (Last, First, Mid lnifia
Cho, Chung
Affidavit - Continued
U1P1bOFCONNbC1lCU1
UUFbHlOHCOUH1
wwwjudctgov
Residence (Town) of accused
New Haven
Court to be held at (Town)
New Haven
Geographical
Area number 2
On November 14, 2013 Field Supervisor Resa Spaziani and met with Mr. Cho and his
attorney David Leff. During that meeting Mr. Cho agreed to pay $140,000 in wages to the
employees and $10, 200 in civil penalties to the Department of Labor. The payments were to
paid as follows: $50,000 on November 22, 2013, $50,000 on January 6, 2014 and $50,200
on February 21, 2014.
During that meeting we were also informed that two of the employees on the billing were
really the same person who was identified by both his maternal and pateral last names in
Mr. Cho's records. This reduced the number of employees due wages to 24. The individual
was Pedro Zamora Gonzalez.
On November 15, 2014 e-mailed attorney Leff a letter memorializing the agreement reached
the day before. The letter stated that if Mr. Cho failed to comply with terms of the
agreement that the Department of Labor would seek the original amount billed and possibly
initiate criminal and civil legal action against him.
On December 2, 2013 the Department of Labor received check 911331 from Gourmet
Heaven in the amount of $50,000. The check had a printed date of November 23, 2013 but
was overwritten by hand to be November 22, 2013. The letter was accompanied a copy of
my November 15, 2013 letter signed by Mr. Cho and dated November 22, 2013 (copy
attached) .
Mr. Cho failed to make his payment due on January 6, 2014 and did not communicate with
our office in any way since sending the first check and signed letter to us.
Using the original billing this left Mr. Cho owing 21 of the employees $167, 187. 99 in wages
and $34, 158.45 in original interest as of October 2013 still due. The amounts due to 21
employees were as follows:
NAME
Galvez, Fidencio
Garcia, Gustavo
Garcia, Reynaldo
Gonzalez, Jose
Zamora, Pedro Gonzalez
Jurezdiaz, Adan
Lopez, Carlos
Lopez, Cresencio
Lopez, Jorge
WAGES
DUE
1 21
1 1O
1 OC
1 1O
1 1O
1 OO11
1 1
1 11C
1 2C
(This is page 3 of a 4 page Afidavit.)
Date
I
Subscribed and sworn to befre me on (Date)
Ju rat
Reviewed (Prosecutorial Official)
I
Date
INTEREST TOTAL LAST WK
BILLED
1 C2 1 2 ll2
1 1O1 1 21O1O Ol2l2
1 11 1 11 1lCl2
1 C 1 212 Oll2
1 O 1 C2C2 Oll2
1 1C 1 1 1l2l2
1 2O 1 C1O1 Oll2
1 2 1 21C Oll2
1 CC 1 21OC 1l1l2
Signed (Affiant)
Signed (JudgeClerk, Commissiner o Superir Court, Naar Publi
Reviewed (Judge/Judge Trial Referee)
I
Date
Print Form Reset Form
PHHbU1VPHHPN1 PFFLlCP1lON
JD-CR-64a Rev. 3-11
C.G.S. 54-2a
Pr. Bk. Sec. 36-1, 36-2, 36-3
Name (Last, First, Mid lnifia
Cho, Chung
Affidavit - Continued
Morales, Misael
Olivar, Julio
Ramirez, Hisai
Ramirez, Mario
Ramirez, Cristian
Rodriguez, Alex
Cedeno, Gerardo
Tlachi, Margarito
Tomas, Edilser
Velazquez, Gerardo
Zamora, Margarito
Zamora, Rafael
Total
1 2OO2
1 C1
1 121O
1
1 2
1 22
1 CO
1 C211
1 2CC
1 2
1 O2
1 11OC
11O1
U1P1b OFCONNbC1lCU1
UUFbHlOHCOUH1
wwwjudctgov
Residence (Town) of accused
New Haven
1 221
1 1
1 22
1 1
1 22C
1 21O
1 O122
1
1 2OO
1 11
1 22
1 1
1 COC
1 C12O
1 11
1 C
1 CO2
1 C
1 2
1 2O2
1 1O1
1 C21
1
1 2
1 OO
12
Court to be held at (Town)
New Haven
Ol2l2
Cll2
Ol2l2
Ol2l2
Ol2l2
Oll2
lOl22
Oll2
Ol2l2
Oll2
Ol2l2
Ol2l2
Geographical
Area number 2
Based upon my independent investigation respectfully request that a warrant be issued for
the arrest of Chung Cho on twent-two counts of violation of C.G.S. 31-71b, failure to pay
wages with penalties described in C.G.S. 31-71g and twenty-one counts of violation of C.G.S.
31-4, defrauding immigrant laborers with penalties described in C.G.S. 31-4(a).
(This is page 4 of a 4 page Afidavit.)
Date
I
Subscribed and sworn to befre me on (Date)
Ju rat
Reviewed (Prosecutorial Official)
I
Date
Print Form
Signed (Affiant)
Signed (JudgeClerk, Commissiner o Superir Court, Naar Publi
Reviewed (Judge/Judge Trial Referee)
I
Date
Reset Form
MlLMMPLM
JD-CR-71 Rev. :-11
Police Case number
Title, Allegation and Counts
State of Connecticut vs. (Name of accused)
Cho, Chung
Agency name
STATE OF CONNECTICUT
UUFbHlOHCOUH1
Deparment of Labor
l Residence (Town) of accused
New Haven
Disposition date
Agency number
210
J
Docket number
Address Date of birth
15 Broadway, New Haven, CT 5/10/3
TheunderSigned ProSeCuting
AuthorityoIthe5uperiorCouH
To be held at (Town)
J
Geographical Court date
oIthe5t8teoIConneCtiCut
New Haven

e
ber
2
Ch8rgeSth8t.
Count One -Did commit the offnse of: Continued to Purpose Reason
Failure to pay wages
At (Town)
J
On or about (Date)
J
In violation of General Statute number
New Haven 3/1/13 31-71g
Count Two -Did commit the offnse of:
Failure to pay wages
At (Town) l On or about (Date) 1 In violation of General Statute number
New Haven 8/2/13 31-71g
Count Three -Did commit the offnse of:
Failure to pay wages
At (Town)
J
On or about (Date)
J
In violation of General Statute number
New Haven 7/5/13 31-71g
x See other sheet for additional counts
J
Date
J
Signed (Prosecuting Authority)
Court Action
Defndant advised of rights befre plea Bond
(Judge)
DAttorney _Public defnder
Count |eade
1
2
3
Date
Receipt number test
DIMP
Application fee - receipt number
if paid
Prosecutor on original disposition
(Date)
Guardian Bond change
|ea
|eaw|tndrawn verd|ct
|ne
Date Newea
t|nd|nq
1
$
1
$
I
$
Other Court Action
J
Bond information
_NCI _ Bond frfited _ Forfeiture vacated
$
$
$
:
circle one rrogram fe - receipt number
:
circle one
W I Q
if paid
W I Q
Reporter/monitor on original disposition
I
Signed (Clerk)
turety J10% Election (Date)
_ Cash
OCT
0
J
Y
Seized property inventory number
Rem|t Add|t|ona|d|spos|t|on
Judge
_ Forfeiture vacated and bond reinstated
1Probation fe - receipt number
!
Circle one
if paid
I
w I Q
:
rigned (Judge)
Print Form
This is page 1 of a 10 page Infrmation
Reset Form
MlLMMPLM
STATE OF CONNECTICUT
SUPERIOR COURT JD-CR-71 Rev. :11
Police Case number Agency name
Deparment of Labor

[
Geographical
area
number
2
State of Connecticut vs. Cho, Chung
Additional Counts
Count Four -Did commit the offnse of:
Failure to pay wages
At (Town)
J
On or about (Date)
J
In violation of General Statute number
New Haven 8/4/13 31-71g
Count Five -Did commit the offnse of:
Failure to pay wages
At (Town)
J
On or about (Date)
J
In violation of General Statute number
New Haven 8/4/13 31-71g
Count Six -Did commit the offnse of:
Failure to pay wages
At (Town)
J
On or about (Date)
J
In violation of General Statute number
New Haven 7/26/13 31-71g
Count Seven -Did commit the ofnse of:
Failure to pay wages
At (Town)
J
On or about (Date)
J
In violation of General Statute number
New Haven 8/4/13 31-71g
Count Eight -Did commit the ofense of:
Failure to pay wages
At (Town)
J
On or about (Date)
J
In violation of General Statute number
New Haven 8/4/13 31-71g
Add Additional Counts I Remove Last Page of Additional Counts J
Signed (Prosecuting Authority) l Printed name of Prosecuting Authority
Additional Court Action
Count |eade |ea
|eaw|tndrawn
verd|ct
|ne Rem|t
Date l Newea
t|nd|nq

$ $
4
I
$ $
5
I
$ $
6
1
$ $
7
1
$ $
8
Print Form
This is page 2 of a 10 page Infrmation
Disposition date
Agency number
210
Continued to Purpose Reason
Date signed
Add|t|ona|d|spos|t|on
Reset Form
MlLMMPLM
STATE OF CONNECTICUT
SUPERIOR COURT JD-CR-71 Rev. :11
Police Case number Agency name
Deparment of Labor

[
Geographical
area
number
2
State of Connecticut vs. Cho, Chung
Additional Counts
Count Nine -Did commit the offnse of:
Failure to pay wages
At (Town)
J
On or about (Date)
J
In violation of General Statute number
New Haven 1n113 31-71g
Count Ten -Did commit the ofense of:
Failure to pay wages
At (Town)
J
On or about (Date)
J
In violation of General Statute number
New Haven 8/2/13 31-71g
Count Eleven -Did commit the ofense of:
Failure to pay wages
At (Town)
J
On or about (Date)
J
In violation of General Statute number
New Hven 8/2/13 31-71g
Count Twelve -Did commit the ofense of:
Failure to pay wages
At (Town)
J
On or about (Date)
J
In violation of General Statute number
New Haven 8/2/13 31-71g
Count Thirteen -Did commit the ofense of:
Failure to pay wages
At (Town)
J
On or about (Date)
J
In violation of General Statute number
New Haven 8/2/13 31-71g
Add Additional Counts I Remove Last Page of Additional Counts J
Signed (Prosecuting Authority) l Printed name of Prosecuting Authority
Additional Court Action
Count |eade |ea
|eaw|tndrawn
verd|ct
|ne Rem|t
Date l Newea
t|nd|nq

$ $
9
I
$ $
10
I
$ $
11
1
$ $
12
1
$ $
13
Print Form
This is page 3 of a 10 page Infrmation
Disposition date
Agency number
210
Continued to Purpose Reason
Date signed
Add|t|ona|d|spos|t|on
Reset Form
MlLMMPLM
STATE OF CONNECTICUT
SUPERIOR COURT JD-CR-71 Rev. :11
Police Case number Agency name
Deparment of Labor

[
Geographical
area
number
2
State of Connecticut vs. Cho, Chung
Additional Counts
Count Fourteen -Did commit the offnse of:
Failure to pay wages
At (Town)
J
On or about (Date)
J
In violation of General Statute number
New Haven 8/2/13 31-71g
Count Fifeen -Did commit the ofense of:
Failure to pay wages
At (Town)
J
On or about (Date)
J
In violation of General Statute number
New Haven 8/4/13 31-71g
Count Sixteen -Did commit the offnse of:
Failure to pay wages
At (Town)
J
On or about (Date)
J
In violation of General Statute number
New Haven 1!/12 31-71g
Count Seventeen -Did commit the offnse of:
Failure to pay wages
At (Town)
J
On or about (Date)
J
In violation of General Statute number
New Haven 8/4/13 31-71g
Count Eighteen -Did commit the offnse of:
Failure to pay wages
At (Town)
J
On or about (Date)
J
In violation of General Statute number
New Haven 8/2/13 31-71g
Add Additional Counts I Remove Last Page of Additional Counts J
Signed (Prosecuting Authority) l Printed name of Prosecuting Authority
Additional Court Action
Count |eade |ea
|eaw|tndrawn
verd|ct
|ne Rem|t
Date l Newea
t|nd|nq

$ $
14
I
$ $
15
I
$ $
16
1
$ $
17
1
$ $
18
Print Form
This is page 4 of a 10 page Infrmation
Disposition date
Agency number
210
Continued to Purpose Reason
Date signed
Add|t|ona|d|spos|t|on
Reset Form
MlLMMPLM
STATE OF CONNECTICUT
SUPERIOR COURT JD-CR-71 Rev. :-11
Police Case number Agency name
Deparment of Labor

[
Geographical
area
number
2
State of Connecticut vs. Cho, Chung
Additional Counts
Count Nineteen -Did commit the offnse of:
Failure to pay wages
At (Town)
J
On or about (Date)
J
In violation of General Statute number
New Haven 8/4/13 31-71g
Count Twenty -Did commit the ofense of:
Failure to pay wages
At (Town)
J
On or about (Date)
J
In violation of General Statute number
New Haven 8/2/13 31-71g
Count Twenty-one -Did commit the ofense of:
Failure to pay wages
At (Town)
J
On or about (Date)
J
In violation of General Statute number
New Haven 8/2/13 31-71g
Count Twenty-two -Did commit the ofense of:
Defrauding immigrant laborers
At (Town)
J
On or about (Date)
J
In violation of General Statute number
New Haven 3/1/13 31-4
Count Twenty-three -Did commit the ofense of:
Defrauding immigrant laborers
At (Town)
J
On or about (Date)
J
In violation of General Statute number
New Haven 8/2/13 31-4
Add Additional Counts I Remove Last Page of Additional Counts J
Signed (Prosecuting Authority) l Printed name of Prosecuting Authority
Additional Court Action
Count |eade |ea
|eaw|tndrawn
verd|ct
|ne Rem|t
Date l Newea
t|nd|nq

$ $
19
I
$ $
20
I
$ $
21
1
$ $
22
1
$ $
23
Print Form
This is page 5 of a 10 page Infrmation
Disposition date
Agency number
210
Continued to Purpose Reason
Date signed
Add|t|ona|d|spos|t|on
Reset Form
MlLMMPLM
STATE OF CONNECTICUT
SUPERIOR COURT JD-CR-71 Rev. :-11
Police Case number Agency name
Deparment of Labor

[
Geographical
area
number
2
State of Connecticut vs. Cho, Chung
Additional Counts
Count Twenty-four -Did commit the ofense of:
Defrauding immigrant laborers
At (Town)
J
On or about (Date)
J
In violation of General Statute number
New Haven 7/5/13 31-4
Count Twenty-five -Did commit the ofense of:
Defrauding immigrant laborers
At (Town)
J
On or about (Date)
J
In violation of General Statute number
New Haven 8/4/13 31-4
Count Twenty-six -Did commit the offnse of:
Defrauding immigrant laborers
At (Town)
J
On or about (Date)
J
In violation of General Statute number
New Haven 8/4/13 31-4
Count Twenty-seven -Did commit the offnse of:
Defrauding immigrant laborers
At (Town)
J
On or about (Date)
J
In violation of General Statute number
New Haven 7/26/13 31-4
Count Twenty-eight -Did commit the ofense of:
Defrauding immigrant laborers
At (Town)
J
On or about (Date)
J
In violation of General Statute number
New Haven 8/4/13 31-4
Add Additional Counts I Remove Last Page of Additional Counts J
Signed (Prosecuting Authority) l Printed name of Prosecuting Authority
Additional Court Action
Count |eade |ea
|eaw|tndrawn
verd|ct
|ne Rem|t
Date l Newea
t|nd|nq

$ $
24
I
$ $
25
I
$ $
26
1
$ $
27
1
$ $
28
Print Form
This is page 6 of a 10 page Infrmation
Disposition date
Agency number
210
Continued to Purpose Reason
Date signed
Add|t|ona|d|spos|t|on
Reset Form
MlLMMPLM
STATE OF CONNECTICUT
SUPERIOR COURT JD-CR-71 Rev. :-11
Police Case number Agency name
Deparment of Labor

[
Geographical
area
number
2
State of Connecticut vs. Cho, Chung
Additional Counts
Count Twenty-nine -Did commit the offnse of:
Defrauding immigrant laborers
At (Town)
J
On or about (Date)
J
In violation of General Statute number
New Haven 8/4/13 31-4
Count Thirty -Did commit the ofense of:
Defrauding immigrant laborers
At (Town)
J
On or about (Date)
J
In violation of General Statute number
New Haven 1n113 31-4
Count Thirty-one -Did commit the ofense of:
Defrauding immigrant laborers
At (Town)
J
On or about (Date)
J
In violation of General Statute number
New Haven 8/21/ 31-4
Count Thirty-two -Did commit the ofense of:
Defrauding immigrant laborers
At (Town)
J
On or about (Date)
J
In violation of General Statute number
New Haven 5/1/13 31-4
Count Thirty-three -Did commit the ofense of:
Defrauding immigrant laborers
At (Town)
J
On or about (Date)
J
In violation of General Statute number
New Haven 8/2/13 31-4
Add Additional Counts I Remove Last Page of Additional Counts J
Signed (Prosecuting Authority) l Printed name of Prosecuting Authority
Additional Court Action
Count |eade |ea
|eaw|tndrawn
verd|ct
|ne Rem|t
Date l Newea
t|nd|nq

$ $
29
I
$ $
30
I
$ $
31
1
$ $
32
1
$ $
33
Print Form
This is page 7 of a 10 page Infrmation
Disposition date
Agency number
210
Continued to Purpose Reason
Date signed
Add|t|ona|d|spos|t|on
Reset Form
MlLMMPLM
STATE OF CONNECTICUT
SUPERIOR COURT JD-CR-71 Rev. :-11
Police Case number Agency name
Deparment of Labor

[
Geographical
area
number
2
State of Connecticut vs. Cho, Chung
Additional Counts
Count Thirty-four -Did commit the ofense of:
Defrauding immigrant laborers
At (Town)
J
On or about (Date)
J
In violation of General Statute number
New Haven 8/2/13 31-4
Count Thirty-five -Did commit the ofense of:
Defrauding immigrant laborers
At (Town)
J
On or about (Date)
J
In violation of General Statute number
New Haven 8/2/13 31-4
Count Thirty-six -Did commit the offnse of:
Defrauding immigrant laborers
At (Town)
J
On or about (Date)
J
In violation of General Statute number
New Haven 8/14/13 31-4
Count Thirty-seven -Did commit the offnse of:
Defrauding immigrant laborers
At (Town)
J
On or about (Date)
J
In violation of General Statute number
New Haven 8/4/13 31-4
Count Thirty-eight -Did commit the ofnse of:
Defrauding immigrant laborers
At (Town)
J
On or about (Date)
J
In violation of General Statute number
New Haven 8/2/13 31-4
Add Additional Counts I Remove Last Page of Additional Counts J
Signed (Prosecuting Authority) l Printed name of Prosecuting Authority
Additional Court Action
Count |eade |ea
|eaw|tndrawn
verd|ct
|ne Rem|t
Date l Newea
t|nd|nq

$ $
34
I
$ $
35
I
$ $
36
1
$ $
37
1
$ $
38
Print Form
This is page 8 of a 10 page Infrmation
Disposition date
Agency number
210
Continued to Purpose Reason
Date signed
Add|t|ona|d|spos|t|on
Reset Form
MlLMMPLM
STATE OF CONNECTICUT
SUPERIOR COURT JD-CR-71 Rev. :-11
Police Case number Agency name
Deparment of Labor

[
Geographical
area
number
2
State of Connecticut vs. Cho, Chung
Additional Counts
Count Thirty-nine -Did commit the offnse of:
Defrauding immigrant laborers
At (Town)
J
On or about (Date)
J
In violation of General Statute number
New Haven 8/4/13 31-4
Count Forty -Did commit the ofense of:
Defrauding immigrant laborers
At (Town)
J
On or about (Date)
J
In violation of General Statute number
New Haven 8/2/13 31-4
Count Forty-one -Did commit the ofnse of:
Defrauding immigrant laborers
At (Town)
J
On or about (Date)
J
In violation of General Statute number
New Haven 8/2/13 31-4
Count Forty-two -Did commit the offnse of:
At (Town)
J
On or about (Date)
J
In violation of General Statute number
Count Forty-three -Did commit the ofnse of:
At (Town)
J
On or about (Date)
J
In violation of General Statute number
Add Additional Counts I Remove Last Page of Additional Counts J
Signed (Prosecuting Authority) l Printed name of Prosecuting Authority
Additional Court Action
Count |eade |ea
|eaw|tndrawn
verd|ct
|ne Rem|t
Date l Newea
t|nd|nq

$ $
39
I
$ $
40
I
$ $
41
1
$ $
42
1
$ $
43
Print Form
This is page 9 of a 10 page Infrmation
Disposition date
Agency number
210
Continued to Purpose Reason
Date signed
Add|t|ona|d|spos|t|on
Reset Form
MlLMMPLM
JD-CR-71 Rev. :-11
Police Case number
Arrest Warrant
Agency name
STATE OF CONNECTICUT
SUPERIOR COURT
Deparment of Labor
Geographical
area
23
State of Connecticut vs. Cho, Chung
number
To: Any Proper Officer of the State of Connecticut
By Authority of the State of Connecticut, you are hereby commanded to arrest the body of the
within-named accused. (''X" all that apply)
D
A. Accused is ordered to be brought before a clerk or assistant clerk of the Superior Court.
D
B. Accused is not entitled to bail.
Disposition date
Agency number
210
If A, B or both are checked above, you shall without undue delay bring the arrested person before the clerk
or assistant clerk of the Superior Court for the geographical area where the offense is alleged to have been
committed, or if the clerk's office is not open, to a community correctional center within said geographical
area, or the nearest community correctional center if no such center exists in the geographical area, or to
the Correctional Institution, as the case may be.
Extradition boundaries
established by prosecutor
D
C. Bail set at
D
D. Non-financial conditions of release:
D
E. Conditions of release not determined by court.
Signed (Judge of the Suprir Court)
By the Court
Return On Arrest Warrant
Geographical
area
number
Town of
Date Name of Judge (Prin or type)
Date
State of Connecticut
Then and there, by virtue of the within and foregoing complaint and warrant, I arrested the body of the within-named accused and read the
same in the hearing of said accused; and have said accused here in court for examination.
Attest (Of
f
icer's signature and Department)
Date Other Court action Judge
Print Form
This is page 10 of a 10 page Infrmation
Reset Form

S-ar putea să vă placă și