Village of Thiensville v. Conor B. Fisk

Appeal Number 2015AP000576 - FT

Court of Appeals District 2

CASE HISTORY
Status
Court
Filing Date
Anticipated Due Date
Activity
OCCD
CA
12-17-2015
Briefs Received At State Law Library

OCCD
CA
09-30-2015
Cites
365 Wis. 2d 196

OCCD
CA
09-30-2015
Cites
870 N.W.2d 248

OCCD
CA
09-30-2015
Opinion Ordered Unpublished

OCCD
CA
09-28-2015
Remittitur

OCCD
CA
08-26-2015
Judge Panel: Reilly
Opinion: Opinion
Decision: Reversed and remanded Pages: 3
Order Text: Order reversed and cause remanded with directions.

OCCD
CA
07-29-2015
Submitted on Briefs

OCCD
CA
07-28-2015
Record and Briefs Sent to District 2

OCCD
CA
07-28-2015
Memo Reply Brief
Memo Reply Brief
Filed By: Christopher Cherella

OCCD
CA
07-16-2015
Memo Brief of Respondent
Memo Brief of Respondent
Filed By: Johnathan Woodward

Comment: Appx to Memo Brief of Respondent

OCCD
CA
06-25-2015
Memo Brief of Appellant
Memo Brief of Appellant
Filed By: Christopher Cherella

Comment: Appx to Memo Brief of Appellant

OCCD
CA
06-08-2015
Record
Comment: 1-2 to 38-5

OCCD
CA
05-18-2015
Court Reporter's Statement-Trans.
Court Reporter Name: (Balkowski, Lisa)
Comment: statement indicates transcript was previously filed

OCCD
CA
04-10-2015
Court Reporter's Statement-Trans.
Court Reporter Name: (Knowles, Terri)

OCCD
CA
04-08-2015
Transcript filed in Circuit Court

OCCD
CA
04-07-2015
Case Assigned on Fast Track

OCCD
CA
03-27-2015
Statement on Transcript
Filed By: Christopher Cherella
Status: Ordered

OCCD
CA
03-24-2015
Telephone Conf. on Docketing Statement Scheduled
Comment: Tuesday, 4/7/15 @10:00 a.m.

OCCD
CA
03-23-2015
Notif. Sent-Filing of NAP & Ct. Record

OCCD
CA
03-23-2015
Docketing Statement Submitted

OCCD
CA
03-23-2015
Fee Paid
Comment: Receipt No: 15R 000707

OCCD
CA
03-23-2015
Notice of Appeal & Circuit Court Docket Entries

OCCD
CA
03-19-2015
Docketing Statement from Appellant

OCCD
CA
03-17-2015
Notice of Appeal filed in Cir. Ct.

OCCD
CA
02-13-2015
Order of Circuit Court