State v. Patrick K. Kozel

Appeal Number 2015AP000656 - CR

Supreme Court

CASE HISTORY
Status
Court
Filing Date
Anticipated Due Date
Activity
OCCD
SC
02-16-2017
Remittitur

OCCD
SC
01-12-2017
Cites
373 Wis. 2d 1

OCCD
SC
01-12-2017
Cites
889 N.W.2d 423

OCCD
SC
01-12-2017
Judge Panel: Roggensack, Abrahamson, Bradley, Ziegler, Gableman, Bradley, Kelly
Opinion: Opinion
Decision: Reversed Pages: 25
Written by: Ziegler, Annette K.
Abrahamson, Shirley S. Joined Dissenting Opinion
Bradley, Ann Walsh Wrote Dissenting Opinion 18 pages.
Order Text: The decision of the court of appeals is reversed.

OCCD
SC
01-09-2017
Public Domain Citation
Comment: PDC No: 2017 WI 3

OCCD
SC
10-18-2016
Oral Argument
Comment: 1st case, 9:45 a.m. Atty Michael Sanders for Pla-Res-Pet; Atty Sarah Schmeiser for Def-App

OCCD
SC
09-28-2016
Briefs Received At State Law Library

OCCD
SC
09-19-2016
Filed By: Ellen Krahn
Comment: Office of the State Public Defender

OCCD
SC
07-28-2016
Motion to Extend Time
Filed By: Jeremy Perri
Submit Date: 7-28-2016
Decision: (G) Grant
Decision Date: 7-28-2016
ORD that the motion is granted in part. Twenty-two copies of the brief shall be filed on or before September 19, 2016.
See BAM event due on 9-19-2016

OCCD
SC
07-22-2016
Briefs Received At State Law Library

OCCD
SC
06-15-2016
Reply Brief-Supreme Court
Reply Brief-Supreme Court
Filed By: Michael Sanders

OCCD
SC
06-08-2016
Motion to Extend Time
Filed By: Michael Sanders
Submit Date: 6-9-2016
Decision: (G) Grant
Decision Date: 6-9-2016
ORD that the motion is granted. The reply brief of plaintiff-respondent-petitioner, State of Wisconsin, shall be served and filed on or before June 15, 2016.
See BR3 event due on 6-15-2016

OCCD
SC
06-06-2016
Motion to File Amicus/Non-Party Brief
Filed By: Andrew Hinkel
Submit Date: 6-7-2016
Decision: (G) Grant
Decision Date: 6-7-2016
ORD that the motion is granted. Twenty-two copies of the brief shall be filed on or before August 1, 2016.
Comment: State Public Defender

OCCD
SC
06-01-2016
Assigned-Oral Argument

OCCD
SC
05-25-2016
Response
Comment: 10 copies of brief previously filed on behalf of that party in the court of appeals

OCCD
SC
05-24-2016
Response Brief-Supreme Court
Response Brief-Supreme Court
Filed By: Tracey Wood

OCCD
SC
04-29-2016
Motion to Extend Time
Filed By: Tracey Wood
Submit Date: 4-29-2016
Decision: (G) Grant
Decision Date: 5-2-2016
ORD that the motion is granted. Defendant-appellant's response brief shall be served and filed on or before May 24, 2016.
See BR2 event due on 5-24-2016

OCCD
SC
04-20-2016
First Brief-Supreme Court
First Brief-Supreme Court
Filed By: Michael Sanders

OCCD
SC
04-06-2016
Motion to Extend Time
Filed By: Michael Sanders
Submit Date: 4-7-2016
Decision: (G) Grant
Decision Date: 4-7-2016
ORD that the motion is granted. Plaintiff-respondent-petitioner's brief-in-chief shall be served and filed on or before 4/20/16.
See BR1 event due on 4-20-2016

OCCD
SC
03-08-2016
Caption Amended

OCCD
SC
03-07-2016
Court Changed to Supreme Court

OCCD
SC
12-28-2015
Attorney Change
Comment: Notice from Tracey Wood & Associates that Atty. Nero is no longer an associate with law firm; delete Atty. Nero.

OCCD
CA
12-16-2015
Cites
366 Wis. 2d 331

OCCD
CA
12-16-2015
Cites
873 N.W.2d 100

OCCD
CA
12-16-2015
Opinion Ordered Unpublished

OCCD
SC
12-11-2015
Fee Waived
Comment: State

OCCD
SC
12-11-2015
Petition for Review
Filed By: Michael Sanders
Submit Date: 12-29-2015
Decision: (G) Grant
Decision Date: 3-7-2016
ORD that the petition for review is granted; Briefs/Statements 30/20/10.
FRO that the allowance of costs, if any, in connection with the granting of the petition will abide the decision of this court on review.
Motion Response
Filed By: Tracey Wood
Submit Date: 12-29-2015

OCCD
CA
11-25-2015
Attorney Change
Comment: Notice of Appearance for State of Wisconsin; delete AAG Weber; add AAG Sanders

OCCD
CA
11-12-2015
Judge Panel: Sherman
Opinion: Opinion
Decision: Reversed and remanded Pages: 7
Order Text: Judgment reversed and cause remanded for further proceedings.

OCCD
CA
10-13-2015
Briefs Received At State Law Library

OCCD
CA
09-30-2015
Submitted on Briefs

OCCD
CA
09-30-2015
Record and Briefs Sent to District 4

OCCD
CA
09-28-2015
Reply Brief
Reply Brief
Filed By: Adam Nero

Comment: Received 10 copies of CA brief for SC use. 5/25/16AB

OCCD
CA
09-21-2015
Motion to Extend Time
Filed By: Adam Nero
Submit Date: 9-22-2015
Decision: (G) Grant
Decision Date: 9-23-2015
ORD that the time to file the reply brief is extended to September 28, 2015.
See BRY event due on 9-28-2015

OCCD
CA
09-04-2015
Brief of Respondent(s)
Brief of Respondent
Filed By: Sue Mueller

Comment: Received 10 copies CA BRS for SC use. 04/06/16 KK

OCCD
CA
07-31-2015
Brief & Appx of Appellant(s)
Brief of Appellant
Filed By: Adam Nero

Comment: Received 10 additional copies of CA brief for SC use. 5/25/16 AB

OCCD
CA
07-15-2015
Motion to Extend Time
Filed By: Tracey Wood
Submit Date: 7-16-2015
Decision: (G) Grant
Decision Date: 7-17-2015
ORD that the extension motion is granted. The time to file the appellant's brief is hereby extended to August 14, 2015.
See BAP event due on 8-14-2015

OCCD
CA
06-15-2015
Motion to Extend Time
Filed By: Adam Nero
Submit Date: 6-16-2015
Decision: (G) Grant
Decision Date: 6-22-2015
ORD that the time to file the appellant's brief and appendix is extended to July 15, 2015.
See BAP event due on 7-15-2015

OCCD
CA
05-04-2015
Record
Comment: 1-1 to 48-2

OCCD
CA
04-03-2015
Fee Paid
Comment: Receipt No: 15R 000816

OCCD
CA
04-02-2015
Notif. Sent-Filing of NAP & Ct. Record

OCCD
CA
04-02-2015
Statement on Transcript
Filed By: Tracey Wood
Status: Prev. Filed

OCCD
CA
04-02-2015
Notice of Appeal & Circuit Court Docket Entries

OCCD
CA
03-30-2015
Notice of Appeal filed in Cir. Ct.

OCCD
CA
01-09-2015
Judgment of Circuit Court