St. Croix County Department of Health and Human Services v. Michael D.

Appeal Number 2014AP002431

CONFIDENTIAL
Supreme Court

CASE HISTORY
Status
Court
Filing Date
Anticipated Due Date
Activity
OCCD
SC
06-15-2016
Remittitur

OCCD
SC
05-12-2016
Cites
880 N.W.2d 107

OCCD
SC
05-12-2016
Cites
368 Wis. 2d 170

OCCD
SC
05-12-2016
Judge Panel: Roggensack, Abrahamson, Bradley, Prosser, Ziegler, Gableman, Bradley
Opinion: Opinion
Decision: Reversed Pages: 30
Written by: Bradley, Rebecca G.
Abrahamson, Shirley S. Wrote Dissenting Opinion 27 pages.
Bradley, Ann Walsh Joined Dissenting Opinion
Prosser, David T. Jr. Wrote Concurring Opinion 5 pages.
Roggensack, Patience Drake Wrote Concurring Opinion 7 pages.
Bradley, Rebecca G. Joined Concurring Opinion
Bradley, Rebecca G. Wrote Concurring Opinion 9 pages.
Order Text: The decision of the court of appeals is reversed.

OCCD
SC
05-11-2016
Public Domain Citation
Comment: PDC No: 2016 WI 35

OCCD
SC
09-17-2015
Oral Argument
Comment: at 2:00 p.m. (rescheduled from 9/8/15) (in the Grant County Courthouse, Lancaster, WI; Justice on Wheels program)

OCCD
SC
07-30-2015
Letter/Correspondence
Comment: To counsel; from Clerk's Office: notification of oral argument location (changed from Madison to Lancaster, Grant County Courthouse)

OCCD
SC
07-14-2015
Briefs Received At State Law Library

OCCD
SC
07-10-2015
Letter/Correspondence
Comment: Fax from Atty. S. Miller: conflict with oral argument date of 9/8/15; requests reschedule to date after 9/12/15.

OCCD
SC
07-08-2015
Assigned-Oral Argument

OCCD
SC
06-18-2015
Certificate of Filing by Mail
Comment: BR3

OCCD
SC
06-16-2015
Reply Brief-Supreme Court
Filed By: Steven Miller

OCCD
SC
06-15-2015
Briefs Received At State Law Library

OCCD
SC
06-04-2015
Response Brief-Supreme Court
Filed By: Susan Alesia

OCCD
SC
05-26-2015
Statement of Guardian ad Litem
Filed By: Thomas D

OCCD
SC
05-20-2015
Certificate of Filing by Mail
Comment: BR1

OCCD
SC
05-18-2015
Response
Comment: 10 addl copies of CA briefs for SC

OCCD
SC
05-18-2015
First Brief-Supreme Court
Filed By: Steven Miller

OCCD
SC
04-17-2015
Caption Amended

OCCD
SC
04-16-2015
Court Changed to Supreme Court

OCCD
CA
02-25-2015
Cites
864 N.W.2d 121

OCCD
CA
02-25-2015
Cites
360 Wis. 2d 492

OCCD
CA
02-25-2015
Opinion Ordered Unpublished

OCCD
SC
02-23-2015
Fee Paid
Comment: Invoice No: 17537; Receipt No: 15R 000463

OCCD
SC
02-23-2015
Invoice Issued
Comment: Invoice No: 17537

OCCD
SC
02-11-2015
Court Order
ORD that unless within ten (10) days of the date of this order, the filing fee is received by the clerk of the supreme court, the action will be subject to dismissal under Rule 809.83.

OCCD
SC
02-11-2015
Petition for Review
Filed By: Steven Miller
Submit Date: 2-20-2015
Decision: (G) Grant
Decision Date: 4-16-2015
ORD petition for review is granted. Briefs due 30/20/10.
Motion Response
Filed By: Susan Alesia
Submit Date: 2-20-2015

OCCD
CA
01-16-2015
Judge Panel: Hoover
Opinion: Opinion
Decision: Reversed and remanded Pages: 13
Order Text: Order reversed and cause remanded with directions.

OCCD
CA
01-12-2015
Briefs Received At State Law Library

OCCD
CA
12-16-2014
Reply Brief
Filed By: Susan Alesia

Comment: Received 10 copies of BRY for SC use, PS 5-8-15

OCCD
CA
12-15-2014
Briefs Received At State Law Library

OCCD
CA
12-08-2014
Certificate of Filing by Mail
Comment: BRS

OCCD
CA
12-04-2014
Brief of Respondent(s)
Filed By: Steven Miller

Comment: Please note that the Trial Court Judge and County appealed from have been added to the cover of all briefs. Please Include this information on all future briefs pursuant to rule 809.19 (9) 05-18-15 - Rcvd 10 copies of CA brief for SC use. sls

OCCD
CA
12-01-2014
No Brief to Be Filed
Comment: Per letter from GAL Thomas Dahle no brief will be filed by Guardian ad Litem.

OCCD
CA
11-25-2014
Motion to Extend Time
Filed By: Steven Miller
Submit Date: 11-25-2014
Decision: (G) Grant
Decision Date: 11-26-2014
ORD that time for filing the respondent's brief is extended to 12/5/14.
See BRS event due on 12-5-2014

OCCD
CA
11-20-2014
Briefs Received At State Law Library

OCCD
CA
11-13-2014
Record and Briefs Sent to District 3

OCCD
CA
11-12-2014
Brief & Appx of Appellant(s)
Filed By: Susan Alesia

Comment: Received 10 copies of BAP for SC use, PS 5-8-15

OCCD
CA
11-04-2014
Attorney Change
Comment: W/drew Atty Nancy B. Miller, added Atty Steven L. Miller as counsel for St. Croix DHHS per letter from Kathryn Dunlap, Administrator of Children Services for DHHS; Notice of Appearance filed by Atty Miller 11/10/14.

OCCD
CA
10-29-2014
Record
Comment: 1-3 to 126-1, Separate Box

OCCD
CA
10-23-2014
Sua Sponte
Filed By: Unassigned District 3
Submit Date: 10-23-2014
Decision: (G) Grant
Decision Date: 10-23-2014
ORD that the motion is granted. AMENDED as to distribution 10/31/14 and 11/3/14.
Comment: Letter from RIP seeking permission to substitute copies of record documents for originals

OCCD
CA
10-21-2014
Other Papers
Comment: Rec'd copy of Motion to Include CHIPS File in Appellate Record, filed by ASPD Alesia in circuit court.

OCCD
CA
10-20-2014
Notif. Sent-Filing of NAP & Ct. Record

OCCD
CA
10-20-2014
Termination of Parental Rights

OCCD
CA
10-20-2014
Fee Waived
Comment: SPD

OCCD
CA
10-20-2014
Notice of Appeal & Circuit Court Docket Entries

OCCD
CA
10-20-2014
X Transfer

OCCD
CA
10-17-2014
Notice of Appeal filed in Cir. Ct.

OCCD
CA
10-14-2014
Received SPD Appointment Order

OCCD
CA
10-14-2014
Statement on Transcript
Filed By: Susan Alesia
Status: Prev. Filed

OCCD
CA
07-31-2014
Mot. Extend Time to file Transcript
Filed By: Staci Lundmark
Submit Date: 8-1-2014
Decision: (G) Grant
Decision Date: 8-5-2014
ORD that the time for filing the transcript is extended to August 15, 2014.

OCCD
CA
05-23-2014
Order of Circuit Court