Dane County v. T. B.

Appeal Number 2015AP000799

CONFIDENTIAL
Court of Appeals District 4

CASE HISTORY
Status
Court
Filing Date
Anticipated Due Date
Activity
OCCD
CA
11-18-2015
Cites
871 N.W.2d 867

OCCD
CA
11-18-2015
Cites
365 Wis. 2d 608

OCCD
CA
11-18-2015
Opinion Ordered Unpublished

OCCD
CA
11-12-2015
Remittitur

OCCD
CA
10-01-2015
Judge Panel: Kloppenburg
Opinion: Opinion
Decision: Affirmed Pages: 7
Order Text: Orders affirmed.

OCCD
CA
09-30-2015
Briefs Received At State Law Library

OCCD
CA
09-15-2015
Submitted on Briefs

OCCD
CA
09-15-2015
Record and Briefs Sent to District 4

OCCD
CA
09-11-2015
Reply Brief
Filed By: Catherine Malchow

OCCD
CA
08-27-2015
Brief of Respondent(s)
Filed By: Richard Greenlee

Comment: Appx to Brief of Respondent(s)

OCCD
CA
08-07-2015
Motion to Extend Time
Filed By: Richard Greenlee
Submit Date: 8-10-2015
Decision: (G) Grant
Decision Date: 8-12-2015
ORD that the time to file the respondent's brief is extended to August 27, 2015.
See BRS event due on 8-27-2015

OCCD
CA
08-07-2015
Attorney Change
Comment: Notice of Appearance for Dane County; delete Atty. Strebe; add Atty. Greenlee

OCCD
CA
07-14-2015
Brief & Appx of Appellant(s)
Filed By: Katie York

Comment: Appx to Brief of Appellant(s)

OCCD
CA
06-08-2015
Court Reporter's Statement-Trans.
Court Reporter Name: (Sundstrom, Jeanette)

OCCD
CA
06-04-2015
Record
Comment: 1-2 to 69-1

OCCD
CA
05-20-2015
Delinquent
Comment: New due date of connected CRS: 5-28-2015

OCCD
CA
05-14-2015
Court Reporter's Statement-Trans.
Court Reporter Name: (Flakne, Linda)

OCCD
CA
05-14-2015
Statement on Transcript
Filed By: Katie York
Status: Ordered
Comment: Supplemental

OCCD
CA
05-12-2015
Transcript filed in Circuit Court

OCCD
CA
05-04-2015
Designation of Addtl Portions-Trans.
Comment: filed by Atty. Pabellon for Dane County

OCCD
CA
04-29-2015
Statement on Transcript
Filed By: Katie York
Status: Ordered
Comment: 4/23/15 -- Ct Rptr Poirior filed and served transcript 4/23/15 -- Ct Rptr Zwiebel Manke filed and served transcript

OCCD
CA
04-23-2015
Transcript filed in Circuit Court

OCCD
CA
04-23-2015
Notif. Sent-Filing of NAP & Ct. Record

OCCD
CA
04-23-2015
Fee Waived
Comment: SPD

OCCD
CA
04-23-2015
Notice of Appeal & Circuit Court Docket Entries

OCCD
CA
04-23-2015
X Transfer

OCCD
CA
04-20-2015
Received SPD Appointment Order

OCCD
CA
04-20-2015
Notice of Appeal filed in Cir. Ct.

OCCD
CA
04-20-2015
Docketing Statement from Appellant

OCCD
CA
04-10-2015
Order of Circuit Court

OCCD
CA
04-02-2015
MXT to decide Postdisposition Motion
Filed By: Katie York
Submit Date: 4-3-2015
Decision: (G) Grant
Decision Date: 4-7-2015
ORD that the extension motion is granted. The time for the circuit court to decide the postconviction motion is hereby extended to April 17, 2015.

OCCD
CA
02-26-2015
MXT to decide Postdisposition Motion
Filed By: Katie York
Submit Date: 2-27-2015
Decision: (G) Grant
Decision Date: 3-6-2015
ORD that the time to decide the respondent's pending post-disposition order is extended to April 3, 2015.

OCCD
CA
12-05-2013
Order of Circuit Court