State v. Mastella L. Jackson

Appeal Number 2014AP002238 - CR

Supreme Court

CASE HISTORY
Status
Court
Filing Date
Anticipated Due Date
Activity
OCCD
SC
08-09-2016
Remittitur

OCCD
SC
07-01-2016
Cites
882 N.W.2d 422

OCCD
SC
07-01-2016
Cites
369 Wis. 2d 673

OCCD
SC
07-01-2016
Judge Panel: Roggensack, Abrahamson, Bradley, Prosser, Ziegler, Gableman, Bradley
Opinion: Opinion
Decision: Affirmed Pages: 56
Written by: Prosser, David T. Jr.
Abrahamson, Shirley S. Wrote Dissenting Opinion 22 pages.
Bradley, Ann Walsh Joined Dissenting Opinion
Order Text: The decision of the court of appeals is affirmed.

OCCD
SC
06-29-2016
Public Domain Citation
Comment: PDC No: 2016 WI 56

OCCD
SC
01-25-2016
Oral Argument
Comment: at 1:30 p.m.: SPD Andrew Hinkel for Def-Res-Pet, ASG Luke Berg for Pla-App

OCCD
SC
12-21-2015
Briefs Received At State Law Library

OCCD
SC
12-15-2015
Attorney Change
Comment: W/drew AAG Kassel, added Deputy Solicitor General, Luke N. Berg, as counsel for State per filing of Notice of Appearance.

OCCD
SC
12-10-2015
Reply Brief-Supreme Court
Reply Brief-Supreme Court
Filed By: Andrew Hinkel

OCCD
SC
11-25-2015
Response Brief-Supreme Court
Response Brief-Supreme Court
Filed By: Jeffrey Kassel

OCCD
SC
11-23-2015
Assigned-Oral Argument

OCCD
SC
11-13-2015
Response
Comment: 10 addl copies of CA briefs for SC

OCCD
SC
11-09-2015
First Brief-Supreme Court
First Brief-Supreme Court
Filed By: Andrew Hinkel
Comment: Appx to First Brief-Supreme Court

OCCD
SC
10-08-2015
Caption Amended

OCCD
SC
10-08-2015
Court Changed to Supreme Court

OCCD
SC
08-21-2015
Response
Comment: State's response to petition for review per cto 8/10/15

OCCD
SC
08-10-2015
Court Order
ORD that the plaintiff-respondent, State of Wisconsin, is directed to file a formal response to the petition for review on or before 8/24/15.

OCCD
CA
07-13-2015
Final Publication

OCCD
CA
06-24-2015
Cites
363 Wis. 2d 554

OCCD
CA
06-24-2015
Cites
866 N.W.2d 768

OCCD
CA
06-24-2015
Opinion Ordered Published

OCCD
CA
06-24-2015
Public Domain Citation
Comment: PDC No: 2015 WI App 49

OCCD
SC
06-11-2015
Fee Waived
Comment: Filed by SPD

OCCD
SC
06-11-2015
Petition for Review
Filed By: Andrew Hinkel
Submit Date: 6-18-2015
Decision: (G) Grant
Decision Date: 10-8-2015
ORD petition for review is granted. Briefs due 30/20/10.
Motion Response
Filed By: Jeffrey Kassel
Submit Date: 6-18-2015

OCCD
CA
05-12-2015
Judge Panel: Hoover, Stark, Hruz
Opinion: Opinion
Decision: Reversed Pages: 22
Written by: Stark, Lisa K.
Order Text: Order reversed

OCCD
CA
04-14-2015
Submitted on Briefs

OCCD
CA
03-11-2015
Briefs Received At State Law Library

OCCD
CA
02-23-2015
Record and Briefs Sent to District 3

OCCD
CA
02-19-2015
Reply Brief
Reply Brief
Filed By: Jeffrey Kassel

Comment: received 10 copies of BRY ofr SC use, EW 11/19/15

OCCD
CA
02-04-2015
Brief of Respondent(s)
Brief of Respondent
Filed By: Andrew Hinkel

Comment: received 10 copies of BRS for SC use, PS 11-5-2015

OCCD
CA
01-14-2015
Motion to Extend Time
Filed By: Andrew Hinkel
Submit Date: 1-15-2015
Decision: (G) Grant
Decision Date: 1-16-2015
ORD that the time for filing the respondent's brief is extended to 2/4/15.
See BRS event due on 2-4-2015

OCCD
CA
12-02-2014
Brief & Appx of Appellant(s)
Brief of Appellant
Filed By: Jeffrey Kassel

Comment: received 10 copies of BAP for SC use, EW 11/19/15

OCCD
CA
10-23-2014
Record
Comment: 1-1 to 88-1, Separate Box

OCCD
CA
10-02-2014
Statement on Transcript
Filed By: Jeffrey Kassel
Status: Prev. Filed

OCCD
CA
09-29-2014
Attorney Change
Comment: W/drew AAG Weber, added AAG Kassel as counsel for State per filing of Notice of Appearance.

OCCD
CA
09-26-2014
Attorney Change
Comment: W/drew ASPDs Skorr & Padgham, added ASPD Hinkel as counsel for Jackson per filing of Notice of Entry of Appearance.

OCCD
CA
09-25-2014
Notif. Sent-Filing of NAP & Ct. Record

OCCD
CA
09-25-2014
Fee Waived
Comment: Filed by State

OCCD
CA
09-25-2014
Notice of Appeal & Circuit Court Docket Entries

OCCD
CA
09-22-2014
Notice of Appeal filed in Cir. Ct.

OCCD
CA
09-08-2014
Order of Circuit Court