State v. J. M.

Appeal Number 2016AP000817

CONFIDENTIAL
CONSOLIDATED - List of Consolidated Cases
Court of Appeals District 1

CASE HISTORY
Status
Court
Filing Date
Anticipated Due Date
Activity
OCCD
CA
11-15-2016
Remittitur

OCCD
CA
08-31-2016
Cites
371 Wis. 2d 566

OCCD
CA
08-31-2016
Cites
884 N.W.2d 536

OCCD
CA
08-31-2016
Opinion Ordered Unpublished

OCCD
SC
08-24-2016
Letter/Correspondence
Comment: ADA Karas advises State will not file response to petition for review

OCCD
CA
08-22-2016
Letter/Correspondence
Comment: rcv'd from GAL Atty. Christie, stating will not file a response to the PRE.

OCCD
SC
08-04-2016
Fee Waived
Comment: SPD

OCCD
SC
08-04-2016
Petition for Review
Filed By: Gregory Bates
Submit Date: 8-24-2016
Decision: (D) Deny
Decision Date: 11-14-2016
IT IS ORDERED that the petition for review is denied, without costs.

OCCD
CA
07-06-2016
Judge Panel: Kessler
Opinion: Opinion
Decision: Affirmed Pages: 9
Order Text: Order affirmed

OCCD
CA
06-17-2016
No Brief to Be Filed
Comment: Atty. Bates advises J.M. (res-applnt) will not file a reply brief, all issues have been fully briefed

OCCD
CA
06-16-2016
Statement of Guardian ad Litem
Filed By: Christie C

Comment: GAL Christie advises she will not file brief, takes position of a respondent in the appeal, adopts all arguments of the State. Statement of Guardian ad Litem

OCCD
CA
06-08-2016
Briefs Received At State Law Library
Comment: Brief of Respondent(s)

OCCD
CA
06-06-2016
Certificate of Filing by Mail
Comment: BRS

OCCD
CA
06-02-2016
Brief of Respondent(s)
Filed By: 35738 (Spies-Karas, Jenni)

Comment: Note that the caption has been corrected on this brief. Please use the above caption on all future briefs.

OCCD
CA
06-01-2016
Briefs Received At State Law Library
Comment: Brief & Appx of Appellant(s)

OCCD
CA
06-01-2016
Sua Sponte
Filed By: Unassigned District 1
Submit Date: 6-1-2016
Decision: (G) Grant
Decision Date: 6-3-2016
IT IS ORDERED that Guardian ad Litem Christie A. Christies brief may be filed on or before June 17, 2016.
Comment: MXT/BGL

OCCD
CA
05-19-2016
Record and Briefs Sent to District 1

OCCD
CA
05-19-2016
Certificate of Filing by Mail
Comment: BAP

OCCD
CA
05-18-2016
Brief & Appx of Appellant(s)
Filed By: Gregory Bates

Comment: Note that the caption has been corrected on this brief. Please use the above caption on all future briefs. Appendix to Brief of Appellant(s)

OCCD
CA
05-06-2016
Motion for Miscellaneous Relief
Filed By: Gregory Bates
Submit Date: 5-9-2016
Decision: (O) Other
Decision Date: 5-10-2016
ORD that the records for these 5 cases are consolidated on appeal.
FRO that J.M.'s 2 appeals, 2016AP817and 2016AP818 will proceed separately from N.T.'s 3 appeals 2016AP768-NM, 2016AP769-NM and 2016AP770-NM, for purposes of briefing and disposition.
Comment: Consolidate record w/ records in 16AP768-770-NM

OCCD
CA
05-04-2016
Consolidated Case
Comment: [2016AP000817, 2016AP000818]

OCCD
CA
05-02-2016
Record
Comment: 1-23 to 3-1; 1-22 to 30-1 shared with 16AP768-NM

OCCD
CA
04-27-2016
Motion to Consolidate
Filed By: Gregory Bates
Submit Date: 4-27-2016
Decision: (G) Grant
Decision Date: 5-4-2016
ORD that appeal nos. 2016AP817 and 2016AP818 are consolidated.
FRO that appeal nos. 2016AP678-NM, 2016AP679-NM and 2016AP770-NM are consolidated.
Comment: [2016AP000818, 2016AP000817]

OCCD
CA
04-25-2016
Statement on Transcript
Filed By: Gregory Bates
Status: Prev. Filed

OCCD
CA
04-21-2016
Notif. Sent-Filing of NAP & Ct. Record

OCCD
CA
04-21-2016
Termination of Parental Rights

OCCD
CA
04-21-2016
Fee Waived
Comment: SPD

OCCD
CA
04-21-2016
Notice of Appeal & Circuit Court Docket Entries

OCCD
CA
04-21-2016
X Transfer

OCCD
CA
04-15-2016
Notice of Appeal filed in Cir. Ct.

OCCD
CA
02-18-2016
Mot. Extend Time to file Transcript
Filed By: Erin Roberts
Submit Date: 2-18-2016
Decision: (G) Grant
Decision Date: 2-19-2016
ORD that the deadline for Kempfer to file her transcripts in this matter is extended to March 17, 2016.

OCCD
CA
09-08-2015
Order of Circuit Court