State v. Steven W. Heath

Appeal Number 2014AP002466 - CR

Court of Appeals District 4

CASE HISTORY
Status
Court
Filing Date
Anticipated Due Date
Activity
OCCD
CA
03-14-2017
Remittitur

OCCD
SC
02-06-2017
E-Filing Certification
Comment: State's letter brief

OCCD
SC
01-27-2017
Motion for Miscellaneous Relief
Filed By: Michael Sanders
Submit Date: 1-30-2017
Decision: (G) Grant
Decision Date: 1-30-2017
ORD that the motion is granted. The plaintiff-respondent's letter/brief discussing the impact of the Kozel decision, if any, on the issues raised in the petition for review is due on or before February 3, 2017.
Comment: MXT to file letter/brief

OCCD
SC
01-12-2017
Court Order
ORD that the parties file simultaneous letters/briefs by 1/25/17 discussing the impact of the Kozel decision, if any, on the issues raised in the petition for review.
See PRE event filed on 10-7-2016

OCCD
CA
10-26-2016
Cites
888 N.W.2d 22

OCCD
CA
10-26-2016
Cites
372 Wis. 2d 183

OCCD
CA
10-26-2016
Opinion Ordered Unpublished

OCCD
SC
10-25-2016
Letter/Correspondence
Comment: from AAG Gibson advising State will not file formal response opposing PRE unless requested by the court

OCCD
SC
10-07-2016
Fee Paid
Comment: Receipt No: 16R 002353

OCCD
SC
10-07-2016
Petition for Review
Filed By: Tracey Wood
Submit Date: 10-26-2016
Decision: (D) Deny
Decision Date: 3-13-2017
ORD that the petition for review is denied, without costs.
Abrahamson, J., dissents.
Motion Response
Filed By: Tracey Wood
Submit Date: 2-6-2017
Motion Response
Filed By: Michael Sanders
Submit Date: 2-6-2017
This motion contains court order(s).
Comment: parties shall file simultaneous letters/briefs by 1/25/17, discussing the impact of Kozel decision on issues raised in PRE, pursuant to 1/12/17 CTO; State's letter/brief due 2/03/17 per 1/30/17 CTO

OCCD
CA
09-15-2016
Judge Panel: Higginbotham
Opinion: Opinion
Decision: Affirmed Pages: 12
Order Text: Judgment affirmed.

OCCD
CA
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
08-19-2015
Briefs Received At State Law Library

OCCD
CA
08-07-2015
Submitted on Briefs

OCCD
CA
08-07-2015
Record and Briefs Sent to District 4

OCCD
CA
06-08-2015
Motion for Miscellaneous Relief
Filed By: Adam Nero
Submit Date: 6-9-2015
Decision: (G) Grant
Decision Date: 6-19-2015
ORD that the appellant's reply brief shall be accepted as timely filed.
Comment: MXT to file Reply Brief

OCCD
CA
06-08-2015
Reply Brief
Reply Brief
Filed By: Adam Nero

OCCD
CA
05-21-2015
Brief of Respondent(s)
Brief of Respondent
Filed By: Michael Albrecht

OCCD
CA
04-17-2015
Motion to Extend Time
Filed By: Tracey Wood
Submit Date: 4-20-2015
Decision: (G) Grant
Decision Date: 4-21-2015
ORD that the time to file the appellant's brief is extended to April 17, 2015.
See BAP event due on 4-17-2015

OCCD
CA
04-17-2015
Brief & Appx of Appellant(s)
Brief of Appellant
Filed By: Adam Nero

OCCD
CA
04-10-2015
Supplement to Record
Comment: 60-1 to 66-1

OCCD
CA
03-19-2015
Motion to Correct/Supplement Record
Filed By: Tracey Wood
Submit Date: 3-31-2015
Decision: (G) Grant
Decision Date: 4-2-2015
ORD that the motion to supplement the record is granted.
FRO that, if the appellant has not already presented this document to the clerk of the circuit court, he shall submit the document to the clerk of the circuit court for pagination. The clerk of the circuit court shall then immediately transmit the document by supplemental return. The clerk may transmit a copy of the document rather than the original.

OCCD
CA
02-09-2015
Motion to Extend Time
Filed By: Tracey Wood
Submit Date: 2-9-2015
Decision: (G) Grant
Decision Date: 2-11-2015
ORD that the time to file the appellant's brief is extended to March 19, 2015.
See BAP event due on 3-19-2015

OCCD
CA
12-29-2014
Motion to Extend Time
Filed By: Tracey Wood
Submit Date: 12-29-2014
Decision: (G) Grant
Decision Date: 1-2-2015
ORD that the time to file the appellant's brief is extended to February 7, 2015.
See BAP event due on 2-7-2015

OCCD
CA
11-17-2014
Record
Comment: 1-1 to 59-1

OCCD
CA
10-23-2014
Notif. Sent-Filing of NAP & Ct. Record

OCCD
CA
10-23-2014
Fee Paid
Comment: Receipt No: 14R 002808

OCCD
CA
10-23-2014
Statement on Transcript
Filed By: Tracey Wood
Status: Prev. Filed

OCCD
CA
10-23-2014
Notice of Appeal & Circuit Court Docket Entries

OCCD
CA
10-21-2014
Notice of Appeal filed in Cir. Ct.

OCCD
CA
08-07-2014
Judgment of Circuit Court