Regency West Apartments LLC v. City of Racine

Appeal Number 2014AP002947

Supreme Court

CASE HISTORY
Status
Court
Filing Date
Anticipated Due Date
Activity
OCCD
SC
05-19-2017
Remittitur

OCCD
SC
04-14-2017
Costs Taxed

OCCD
SC
01-20-2017
Attorney Change
Comment: Attorney Eric Hatchell added to Regency West Apartments LLC

OCCD
SC
01-13-2017
Motion for Miscellaneous Relief
Filed By: Grant Langley
Submit Date: 1-20-2017
Decision: (N) No Action
Decision Date: 4-13-2017
No action.
Motion Response
Filed By: Eric Hatchell
Submit Date: 1-20-2017
Comment: For Permission to File Amicus Brief in Support of Motion for Reconsideration

OCCD
SC
01-10-2017
Motion for Reconsideration
Filed By: Robert Hankel
Submit Date: 1-20-2017
Decision: (D) Deny
Decision Date: 4-13-2017
IT IS ORDERED that the motion for reconsideration is denied.
Roggensack, C.J. concurs (opinion attached)
Abrahamson, J., joined by A.W. Bradley, J. dissents (opinion attached).
Motion Response
Filed By: Eric Hatchell
Submit Date: 1-20-2017

OCCD
SC
01-05-2017
Statement on Costs Filed
Comment: by Plaintiff-Appellant-Petitioner Regency West Apartments LLC.

OCCD
SC
12-22-2016
Cites
888 N.W.2d 611

OCCD
SC
12-22-2016
Cites
372 Wis. 2d 282

OCCD
SC
12-22-2016
Judge Panel: Roggensack, Abrahamson, Bradley, Ziegler, Gableman, Bradley, Kelly
Opinion: Opinion
Decision: Reversed and remanded Pages: 31
Written by: Roggensack, Patience Drake
Abrahamson, Shirley S. Wrote Dissenting Opinion 19 pages.
Bradley, Ann Walsh Joined Dissenting Opinion
Order Text: The decision of the court of appeals is reversed and remanded.

OCCD
SC
12-20-2016
Public Domain Citation
Comment: PDC No: 2016 WI 99

OCCD
SC
09-09-2016
Oral Argument
Comment: 2nd case, 9:45 a.m. Atty Maureen A. McGinnity for Pla-App-Pet; Atty Robert E. Hankel for Def-Res

OCCD
SC
06-20-2016
Briefs Received At State Law Library

OCCD
SC
06-01-2016
Assigned-Oral Argument

OCCD
SC
02-22-2016
Response
Comment: 10 copies of CA brief for SC use received

OCCD
SC
02-18-2016
Reply Brief-Supreme Court
Reply Brief-Supreme Court
Filed By: Maureen McGinnity
Comment: Appx to Reply Brief-Supreme Court

OCCD
SC
02-12-2016
Response Brief-Supreme Court
Response Brief-Supreme Court
Filed By: Robert Hankel

OCCD
SC
01-28-2016
Certificate of Filing by Mail
Comment: BAP- IB

OCCD
SC
01-27-2016
First Brief-Supreme Court
First Brief-Supreme Court
Filed By: Maureen McGinnity
Comment: Appx to First Brief-Supreme Court

OCCD
SC
01-11-2016
Caption Amended

OCCD
SC
01-11-2016
Court Changed to Supreme Court

OCCD
CA
10-28-2015
Cites
871 N.W.2d 693

OCCD
CA
10-28-2015
Cites
365 Wis. 2d 349

OCCD
CA
10-28-2015
Opinion Ordered Unpublished

OCCD
SC
10-14-2015
Fee Paid
Comment: Receipt No: 15R 002502

OCCD
SC
10-14-2015
Petition for Review
Filed By: Maureen McGinnity
Submit Date: 10-27-2015
Decision: (G) Grant
Decision Date: 1-11-2016
ORD petition for review granted.
Abrahamson, J., writes separately, concurring in part, and dissenting in part.
Motion Response
Filed By: Robert Hankel
Submit Date: 10-27-2015

OCCD
CA
09-16-2015
Judge Panel: Reilly, Gundrum, Stark
Opinion: Per Curiam
Decision: Affirmed Pages: 9
Order Text: Judgment affirmed.

OCCD
CA
05-20-2015
Submitted on Briefs

OCCD
CA
04-16-2015
Briefs Received At State Law Library

OCCD
CA
03-24-2015
Record and Briefs Sent to District 2

OCCD
CA
03-23-2015
Certificate of Filing by Mail
Comment: BRY

OCCD
CA
03-20-2015
Reply Brief
Reply Brief
Filed By: Maureen McGinnity

Comment: Received 10 copies of CA BRY for SC use 2/22/16 EW

OCCD
CA
03-06-2015
Brief of Respondent(s)
Brief of Respondent
Filed By: Robert Hankel

OCCD
CA
02-18-2015
Supplement to Record
Comment: 44-2 to 45-1

OCCD
CA
02-12-2015
Sua Sponte
Filed By: Unassigned District 2
Submit Date: 2-12-2015
Decision: (O) Other
Decision Date: 2-13-2015
ORD that the court reporter shall file and serve the supplemental transcript within twenty days from the date of this order.
FRO that the clerk of the circuit court shall transmit the supplemental return to the record within five days after the date of the filing of the supplemental transcript.
Comment: Set another deadline for filing of transcript, including proper court reporter on service list?

OCCD
CA
02-12-2015
Letter/Correspondence
Comment: from CR Leedle advising she was not the court reporter of record for 7/11/14 hearing; Margaret Techert is proper reporter

OCCD
CA
02-10-2015
Certificate of Filing by Mail
Comment: BAP

OCCD
CA
02-06-2015
Brief & Appx of Appellant(s)
Brief of Appellant
Filed By: Maureen McGinnity

Comment: received 10 copies of BAP for SC use, PS 1-19-2016

OCCD
CA
02-02-2015
Motion to Correct/Supplement Record
Filed By: Maureen McGinnity
Submit Date: 2-2-2015
Decision: (O) Other
Decision Date: 2-3-2015
ORD that the appellant's motion to supplement the record is granted.
FRO that the court reporter shall file and serve the supplemental transcript within 20 days from the date of this order.
FRO that the clerk of this court shall transmit the supplemental return to the record within 5 days after the date of the filing of the supplemental transcript.

OCCD
CA
01-30-2015
Attorney Change
Comment: Added Attorney Bjelajac, on behalf of respondent, per letter from Attorney Hankel advising he is co-counsel

OCCD
CA
01-16-2015
Record
Comment: (13CV1848 1-2 to 7-1)(13CV1546 1-2 to 43-1), Separate Box

OCCD
CA
01-14-2015
Statement on Transcript
Filed By: Maureen McGinnity
Status: Prev. Filed

OCCD
CA
12-23-2014
Notif. Sent-Filing of NAP & Ct. Record

OCCD
CA
12-23-2014
Fee Paid
Comment: Receipt No: 14R 003411

OCCD
CA
12-23-2014
Docketing Statement Submitted

OCCD
CA
12-23-2014
Notice of Appeal & Circuit Court Docket Entries

OCCD
CA
12-22-2014
Docketing Statement from Appellant

OCCD
CA
12-19-2014
Notice of Appeal filed in Cir. Ct.

OCCD
CA
11-20-2014
Judgment of Circuit Court