State v. Cory S. Herrmann

Appeal Number 2015AP000053 - CR

Court of Appeals District 3

CASE HISTORY
Status
Court
Filing Date
Anticipated Due Date
Activity
OCCD
CA
01-11-2016
Final Publication

OCCD
CA
01-07-2016
Remittitur

OCCD
CA
12-16-2015
Cites
366 Wis. 2d 312

OCCD
CA
12-16-2015
Cites
873 N.W.2d 257

OCCD
CA
12-16-2015
Opinion Ordered Published

OCCD
CA
12-16-2015
Public Domain Citation
Comment: PDC No: 2015 WI App 97

OCCD
CA
11-24-2015
Judge Panel: Stark, Hruz, Seidl
Opinion: Opinion
Decision: Reversed Pages: 14
Written by: Stark, Lisa K.
Order Text: Judgment reversed in part

OCCD
CA
11-03-2015
Submitted on Briefs

OCCD
CA
10-28-2015
Briefs Received At State Law Library
Comment: Other Brief - Reply to Brief of AG

OCCD
CA
10-13-2015
Filed By: Joseph Ehmann

Comment: Reply to Brief of Attorney General Appx to Other Brief- Reply to Brief of Attrorney General

OCCD
CA
09-28-2015
Filed By: Jeffrey Kassel

Comment: Brief of Attorney General

OCCD
CA
09-10-2015
Motion to Extend Time
Filed By: Jeffrey Kassel
Submit Date: 9-11-2015
Decision: (G) Grant
Decision Date: 9-11-2015
ORD that time for filing the respondent's brief is extended to 9/28/15.
See BOT event due on 9-28-2015

OCCD
CA
08-20-2015
Response
Comment: Per cto 8/13/15, rec'd letter from AAG Kassel stating the AG informs the court that it will submit a brief in this appeal.

OCCD
CA
08-13-2015
Court Order
ORD that this case will be decided by a three-judge panel. FRO that on or before August 27, 2015, the attorney general shall notify this court whether it will submit a brief. If a brief will be submitted, the attorney general shall do so within thirty days from the date of this order.

OCCD
CA
08-13-2015
Court Order for 3-Judge Panel

OCCD
CA
07-07-2015
Briefs Received At State Law Library

OCCD
CA
06-22-2015
Submitted on Briefs

OCCD
CA
06-19-2015
Record and Briefs Sent to District 3

OCCD
CA
06-15-2015
Reply Brief
Reply Brief
Filed By: Joseph Ehmann

OCCD
CA
06-05-2015
Certificate of Filing by Mail
Comment: BRS (IB)

OCCD
CA
05-30-2015
Brief of Respondent(s)
Brief of Respondent
Filed By: Andrew Maier

Comment: Appx to Brief of Respondent(s)

OCCD
CA
04-30-2015
Brief & Appx of Appellant(s)
Brief of Appellant
Filed By: Joseph Ehmann

Comment: Separate Appendix Appx to Brief of Appellant(s)

OCCD
CA
04-01-2015
Motion to Extend Time
Filed By: Joseph Ehmann
Submit Date: 4-2-2015
Decision: (G) Grant
Decision Date: 4-3-2015
ORD that the time for filing the appellant's brief is extended to thirty days from the date of this order.
See BAP event due on 5-4-2015

OCCD
CA
04-01-2015
Attorney Change
Comment: Rec'd Notice of Appearance, Added J. N. Ehmann, ASPD, Counsel for Def-App, withdrew Grunder

OCCD
CA
02-20-2015
Record
Comment: 1-1 to 17-1

OCCD
CA
01-08-2015
Notif. Sent-Filing of NAP & Ct. Record

OCCD
CA
01-08-2015
Fee Waived
Comment: Filed by SPD

OCCD
CA
01-08-2015
Notice of Appeal & Circuit Court Docket Entries

OCCD
CA
01-08-2015
X Transfer

OCCD
CA
01-05-2015
Statement on Transcript
Filed By: Steven Grunder
Status: Prev. Filed

OCCD
CA
01-05-2015
Notice of Appeal filed in Cir. Ct.

OCCD
CA
12-09-2014
Mot. Extend Time to file NAP/PCM
Filed By: Steven Grunder
Submit Date: 12-10-2014
Decision: (G) Grant
Decision Date: 12-11-2014
IT IS ORDERED the time for filing a postconviction motion or notice of appeal is extended to 01/06/15.

OCCD
CA
07-03-2014
Judgment of Circuit Court