State v. Lory F. Kerk

Appeal Number 2015AP002608 - CR

Court of Appeals District 3

CASE HISTORY
Status
Court
Filing Date
Anticipated Due Date
Activity
OCCD
SC
01-25-2017
Petition for Review
Filed By: Jaymes Fenton
Submit Date: 1-25-2017
Decision: (D) Deny
Decision Date: 1-25-2017
ORD that the petition for writ of habeas corpus is granted. FRO that the relief requested in the habeas petition, that the petition for review in State v Kerk, 15AP2068-CR, be deemed timely-filed, is granted. FRO that the petition for review is denied, without costs. The petition does not meet any of the criteria for review set forth in 809.62(1r).
SHIRLEY S. ABRAHAMSON, J., dissenting.
Comment: see cto 1/25/17

OCCD
CA
10-26-2016
Cites
888 N.W.2d 23

OCCD
CA
10-26-2016
Cites
372 Wis. 2d 185

OCCD
CA
10-26-2016
Opinion Ordered Unpublished

OCCD
SC
10-25-2016
Sua Sponte
Filed By: Supreme Court Supreme Court
Submit Date: 10-26-2016
Decision: (D) Deny
Decision Date: 1-25-2017
ORD that the petition for writ of habeas corpus is granted. FRO that the relief requested in the habeas petition, that the petition for review in State v Kerk, 15AP2068-CR, be deemed timely-filed, is granted. FRO that the petition for review is denied, without costs. The petition does not meet any of the criteria for review set forth in 809.62(1r).
SHIRLEY S. ABRAHAMSON, J., dissenting.
Comment: Late Petition for Review filed by Atty Fenton

OCCD
SC
10-18-2016
Response
Comment: Letter/response from AAG Gibson re: petition for review; petition hardcopies have not been received by SC clerk's office (e-filing was uploaded but not accepted), matter remitted 10/18/16, letter placed in file no action.

OCCD
CA
10-18-2016
Remittitur

OCCD
CA
09-13-2016
Judge Panel: Seidl
Opinion: Opinion
Decision: Affirmed Pages: 6
Order Text: Judgment affirmed

OCCD
CA
06-06-2016
Attorney Change
Comment: ADA Delain removed as counsel for State, address changed same date to reflect ADA is now working for Dane County DA.

OCCD
CA
05-18-2016
Briefs Received At State Law Library

OCCD
CA
05-03-2016
Submitted on Briefs

OCCD
CA
04-29-2016
Record and Briefs Sent to District 3

OCCD
CA
04-29-2016
Certificate of Filing by Mail
Comment: BRY-IB

OCCD
CA
04-27-2016
Reply Brief
Reply Brief
Filed By: Jaymes Fenton

OCCD
CA
04-13-2016
Certificate of Filing by Mail
Comment: BRS-IB

OCCD
CA
04-12-2016
Brief of Respondent(s)
Brief of Respondent
Filed By: Margaret Delain

OCCD
CA
03-18-2016
Certificate of Filing by Mail
Comment: BAP

OCCD
CA
03-15-2016
Brief & Appx of Appellant(s)
Brief of Appellant
Filed By: Jaymes Fenton

Comment: Appx to Brief of Appellant(s)

OCCD
CA
03-01-2016
Motion to Extend Time
Filed By: Jaymes Fenton
Submit Date: 3-2-2016
Decision: (G) Grant
Decision Date: 3-3-2016
ORD that the time for filing the appellant's brief is extended to March 15, 2016.
See BAP event due on 3-15-2016

OCCD
CA
01-21-2016
Record
Comment: 1-1 to 36-1

OCCD
CA
12-21-2015
Notif. Sent-Filing of NAP & Ct. Record

OCCD
CA
12-21-2015
Fee Waived
Comment: Filed by SPD

OCCD
CA
12-21-2015
Statement on Transcript
Filed By: Jaymes Fenton
Status: Prev. Filed

OCCD
CA
12-21-2015
X Transfer

OCCD
CA
12-14-2015
Received SPD Appointment Order
Comment: Assigning Atty Jaymes Fenton

OCCD
CA
12-11-2015
Notice of Appeal filed in Cir. Ct.

OCCD
CA
10-27-2015
Mot. Extend Time to file NAP/PCM
Filed By: Jaymes Fenton
Submit Date: 10-28-2015
Decision: (G) Grant
Decision Date: 10-29-2015
ORD that the time for filing a postconviction motion or notice of appeal is extended to 12/11/15.

OCCD
CA
06-26-2015
Judgment of Circuit Court