State v. John Patrick Wright

Appeal Number 2017AP002006 - CR

Supreme Court

CASE HISTORY
Status
Court
Filing Date
Anticipated Due Date
Activity
OCCD
SC
06-12-2019
Remittitur

OCCD
SC
04-30-2019
Cites
926 N.W.2d 157

OCCD
SC
04-30-2019
Cites
386 Wis. 2d 495

OCCD
SC
04-30-2019
Judge Panel: Roggensack, Abrahamson, Bradley, Ziegler, Bradley, Kelly, Dallet
Opinion: Opinion
Decision: Reversed and remanded Pages: 19
Written by: Abrahamson, Shirley S.
Order Text: The decision of the court of appeals is reversed and the cause is remanded to the circuit court.
Comment: Opinion/Decision

OCCD
SC
04-26-2019
Public Domain Citation
Comment: PDC No: 2019 WI 45

OCCD
SC
01-16-2019
Oral Argument
Comment: 1st case, 9:45 a.m. Attorney David H. Perlman for PLA-APP-PET, Attorney Carly Cusack for DEF-RES

OCCD
SC
12-20-2018
Briefs Received At State Law Library

OCCD
SC
12-13-2018
Reply Brief-Supreme Court
Reply Brief-Supreme Court
Filed By: David Perlman

OCCD
SC
12-04-2018
Briefs Received At State Law Library

OCCD
SC
11-29-2018
Certificate of Filing by Mail
Comment: RE: Response Brief - Supreme Court, Shipped 11-28-18, COS

OCCD
SC
11-29-2018
Response Brief-Supreme Court
Response Brief-Supreme Court
Filed By: Carly Cusack
Comment: Appx to Response Brief-Supreme Court

OCCD
SC
11-21-2018
Briefs Received At State Law Library

OCCD
SC
11-08-2018
First Brief-Supreme Court
First Brief-Supreme Court
Filed By: David Perlman

OCCD
SC
10-29-2018
Assigned-Oral Argument

OCCD
SC
10-10-2018
Caption Amended

OCCD
SC
10-09-2018
Court Changed to Supreme Court

OCCD
CA
07-25-2018
Cites
918 N.W.2d 128

OCCD
CA
07-25-2018
Cites
383 Wis. 2d 602

OCCD
CA
07-25-2018
Opinion Ordered Unpublished

OCCD
SC
07-12-2018
Fee Waived
Comment: State filed

OCCD
SC
07-12-2018
Petition for Review
Filed By: David Perlman
Submit Date: 7-25-2018
Decision: (G) Grant
Decision Date: 10-9-2018
ORD the petition for review is granted. Briefs/statements due 30/20/10.
Motion Response
Filed By: Carly Cusack
Submit Date: 7-25-2018

OCCD
CA
07-02-2018
Attorney Change
Comment: AAG David H. Perlman on behalf of State per letter notice of appearance

OCCD
CA
06-12-2018
Judge Panel: Kessler
Opinion: Opinion
Decision: Affirmed Pages: 9
Order Text: Order affirmed granting John Patrick Wright's motion to supress evidence

OCCD
CA
05-11-2018
Briefs Received At State Law Library

OCCD
CA
04-24-2018
Submitted on Briefs

OCCD
CA
04-23-2018
Record and Briefs Sent to District 1

OCCD
CA
04-16-2018
Certificate of Filing by Mail
Comment: RE: Reply Brief, Mailed 4-12-18, COS

OCCD
CA
04-16-2018
Reply Brief
Reply Brief
Filed By: Randy Sitzberger

Comment: 11-06-18 Received 10 copies of CA briefs for use in SC.

OCCD
CA
03-29-2018
Brief of Respondent(s)
Brief of Respondent
Filed By: Carly Cusack

Comment: Recieved 10 copies of CA briefs (w-appendix included) for SC use. 10-24-2018 Appx to Brief of Respondent(s) Rcvd 10 additional copies of CA briefs for SC. 10/15/2018

OCCD
CA
03-28-2018
Certificate of Filing by Mail
Comment: BRS

OCCD
CA
03-21-2018
Motion to Extend Time
Filed By: Carly Cusack
Submit Date: 3-21-2018
Decision: (G) Grant
Decision Date: 3-23-2018
IT IS ORDERED that the deadline for Wright to file a respondent's brief is extended through March 28, 2018. See Wis. Stat. Rule 809.82(2)(a) (2015-16).
See BRS event due on 3-28-2018

OCCD
CA
02-19-2018
Motion to Extend Time
Filed By: Carly Cusack
Submit Date: 2-19-2018
Decision: (G) Grant
Decision Date: 2-20-2018
ORD that the time for the respondent to file a respondent's brief is extended to March 21, 2018. See Wis. Stat. Rule 809.82(2)(a) (2015-16).
See BRS event due on 3-21-2018

OCCD
CA
01-19-2018
Certificate of Filing by Mail
Comment: BAP 01/17/18

OCCD
CA
01-19-2018
Brief & Appx of Appellant(s)
Brief of Appellant
Filed By: Randy Sitzberger

Comment: Appx to Brief of Appellant(s)

OCCD
CA
01-05-2018
Motion to Extend Time
Filed By: Randy Sitzberger
Submit Date: 1-5-2018
Decision: (G) Grant
Decision Date: 1-8-2018
ORD that the deadline for the State to file the appellant's brief and appendix in this matter is extended to January 22, 2018.
See BAP event due on 1-22-2018

OCCD
CA
12-19-2017
Attorney Change
Comment: per notice of appearance added ADA Randy R. Sitzberger as counsel for the State.

OCCD
CA
12-06-2017
Supplement to Record
Comment: ELECTRONICALLY FILED; 19-2 to 33-1

OCCD
CA
11-30-2017
Motion to Correct/Supplement Record
Filed By: Karen Loebel
Submit Date: 12-1-2017
Decision: (G) Grant
Decision Date: 12-4-2017
ORD that the clerk of the circuit court shall include the above-listed items in the appellate record no later than 10 days from the date of this order.

OCCD
CA
11-29-2017
Attorney Change
Comment: per notice of appearance withdrew SPD Colin P. McGinn, added SPD Carly M. Cusack as counsel for the Defendant-Respondent.

OCCD
CA
11-28-2017
Court Reporter's Statement-Trans.
Court Reporter Name: (Menzia, Kristin)

OCCD
CA
11-20-2017
Motion to Extend Time
Filed By: Kristin Menzia
Submit Date: 11-20-2017
Decision: (G) Grant
Decision Date: 11-21-2017
ORD that the deadline for Menzia to file her transcripts in this matter is extended to December 9, 2017.
See CRS event filed on 11-28-2017

OCCD
CA
11-20-2017
Sealed Documents
Comment: #8, #9, #10

OCCD
CA
11-20-2017
Record
Comment: 1-2 to 18-1 (ELECTRONICALLY FILED)

OCCD
CA
11-17-2017
Delinquent
Comment: New due date of connected CRS: 11-27-2017

OCCD
CA
10-13-2017
Notif. Sent-Filing of NAP & Ct. Record

OCCD
CA
10-13-2017
Fee Waived
Comment: State's appeal

OCCD
CA
10-13-2017
Statement on Transcript
Filed By: Karen Loebel
Status: Ordered

OCCD
CA
10-13-2017
Notice of Appeal & Circuit Court Docket Entries

OCCD
CA
10-10-2017
Notice of Appeal filed in Cir. Ct.

OCCD
CA
09-01-2017
Order of Circuit Court