Village of Somerset v. Mark J. Hoffman

Appeal Number 2015AP000140

Court of Appeals District 3

CASE HISTORY
Status
Court
Filing Date
Anticipated Due Date
Activity
OCCD
CA
10-11-2016
Remittitur

OCCD
SC
07-15-2016
Certificate of Filing by Mail
Comment: Filed by Atty Olson re: service of petition for review on Atty Monroe.

OCCD
SC
07-11-2016
E-Filing Certification
Comment: Re PRE

OCCD
CA
07-11-2016
Fee Paid
Comment: Receipt No: 16R 001597

OCCD
SC
07-11-2016
Petition for Review
Filed By: Angela Olson
Submit Date: 7-25-2016
Decision: (D) Deny
Decision Date: 10-11-2016
ORD that the petition for review is denied, without costs.

Abrahamson, J., dissents.
Motion Response
Filed By: John Monroe
Submit Date: 7-25-2016

OCCD
CA
06-29-2016
Cites
370 Wis. 2d 261

OCCD
CA
06-29-2016
Cites
881 N.W.2d 358

OCCD
CA
06-29-2016
Opinion Ordered Unpublished

OCCD
CA
06-06-2016
Motion for Reconsideration
Filed By: Angela Olson
Submit Date: 6-7-2016
Decision: (D) Deny
Decision Date: 6-10-2016
ORD that the motion for reconsideration is denied.

OCCD
CA
06-02-2016
Costs Taxed

OCCD
CA
05-18-2016
Statement on Costs Filed
Comment: by Defendant-Appellant Mark J. Hoffman.

OCCD
CA
05-18-2016
Motion for Publication
Filed By: John Monroe
Submit Date: 5-18-2016
Decision: (D) Deny
Decision Date: 6-29-2016
IT IS ORDERED that the motion for publication of the opinion is denied.

OCCD
CA
05-17-2016
Judge Panel: Stark, Hruz, Seidl
Opinion: Opinion
Decision: Reversed and remanded Pages: 14
Written by: Stark, Lisa K.
Order Text: Judgment reversed and cause remanded with directions

OCCD
CA
04-26-2016
Caption Amended

OCCD
CA
06-24-2015
Briefs Received At State Law Library

OCCD
CA
06-11-2015
Submitted on Briefs

OCCD
CA
06-10-2015
Record and Briefs Sent to District 3

OCCD
CA
06-08-2015
Reply Brief
Reply Brief
Filed By: John Monroe

Comment: Please note that the form and length certification pursuant to Rule 809.19(8)(d) has been corrected in this brief.

OCCD
CA
05-29-2015
Brief of Respondent(s)
Brief of Respondent
Filed By: Angela Olson

Comment: separate appendix

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

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

OCCD
CA
04-08-2015
Record
Comment: 1-1 to 39-1

OCCD
CA
03-19-2015
Court Reporter's Statement-Trans.
Court Reporter Name: (Kasten, Vicki)

OCCD
CA
03-16-2015
Transcript filed in Circuit Court

OCCD
CA
02-02-2015
Case to proceed under RAP

OCCD
CA
01-29-2015
Motion for 3-Judge Panel
Filed By: John Monroe
Submit Date: 1-30-2015
Decision: (G) Grant
Decision Date: 8-13-2015
ORD that the motion is granted.

OCCD
CA
01-26-2015
Statement on Transcript
Filed By: John Monroe
Status: Ordered

OCCD
CA
01-23-2015
Notif. Sent-Filing of NAP & Ct. Record

OCCD
CA
01-23-2015
Fee Paid
Comment: Receipt No: 15R 000184

OCCD
CA
01-23-2015
Docketing Statement Submitted

OCCD
CA
01-23-2015
Notice of Appeal & Circuit Court Docket Entries

OCCD
CA
01-20-2015
Docketing Statement from Appellant

OCCD
CA
01-16-2015
Notice of Appeal filed in Cir. Ct.

OCCD
CA
12-19-2014
Judgment of Circuit Court