State v. Thomas J. Queever

Appeal Number 2015AP002320 - CR

Court of Appeals District 3

CASE HISTORY
Status
Court
Filing Date
Anticipated Due Date
Activity
OCCD
CA
02-13-2017
Remittitur

OCCD
CA
12-14-2016
Final Publication

OCCD
CA
11-16-2016
Cites
372 Wis. 2d 388

OCCD
CA
11-16-2016
Cites
887 N.W.2d 912

OCCD
CA
11-16-2016
Opinion Ordered Published

OCCD
CA
11-16-2016
Public Domain Citation
Comment: PDC No: 2016 WI App 87

OCCD
SC
11-16-2016
Fee Waived
Comment: SPD order on file

OCCD
SC
11-16-2016
Petition for Review
Filed By: Dennis Schertz
Submit Date: 11-30-2016
Decision: (D) Deny
Decision Date: 2-13-2017
ORD that the petition for review is denied, without costs.
Motion Response
Filed By: Scott Rosenow
Submit Date: 11-30-2016

OCCD
CA
10-21-2016
Judge Panel: Stark, Hruz, Seidl
Opinion: Opinion
Decision: Affirmed Pages: 12
Written by: Stark, Lisa K.
Order Text: Judgment affirmed

OCCD
CA
09-13-2016
Submitted on Briefs

OCCD
CA
05-26-2016
Briefs Received At State Law Library

OCCD
CA
05-10-2016
Record and Briefs Sent to District 3

OCCD
CA
05-09-2016
Reply Brief
Reply Brief
Filed By: Dennis Schertz

OCCD
CA
04-21-2016
Brief of Respondent(s)
Brief of Respondent
Filed By: Scott Rosenow

OCCD
CA
03-21-2016
Motion to Extend Time
Filed By: Scott Rosenow
Submit Date: 3-22-2016
Decision: (G) Grant
Decision Date: 3-23-2016
ORD that the time for filing the respondent's brief is extended to April 22, 2016.
See BRS event due on 4-22-2016

OCCD
CA
03-01-2016
Attorney Change
Comment: Notice of Appearance for State of Wisconsin; delete AAG Weber; add AAG Rosenow

OCCD
CA
02-22-2016
Brief & Appx of Appellant(s)
Brief of Appellant
Filed By: Dennis Schertz

Comment: Appx to Brief of Appellant(s)

OCCD
CA
12-28-2015
Court Order
ORD that the appellant shall file a memorandum by January 11, 2016. The respondent shall file a response within seven days of receipt of appellant's memorandum. The memoranda shall not exceed five pages in length.

OCCD
CA
12-28-2015
Jurisdiction Check
Filed By: Unassigned District 3
Submit Date: 1-14-2016
Decision: (O) Other
Decision Date: 1-20-2016
ORD that this appeal shall continue. FRO that the appellant's brief is due 30 days from the date of this order.
Motion Response
Filed By: Dennis Schertz
Submit Date: 1-14-2016
Motion Response
Filed By: Gregory Weber
Submit Date: 1-14-2016
Comment: +7 respondents memo

OCCD
CA
12-21-2015
Sealed Documents
Comment: PSI #35

OCCD
CA
12-21-2015
Record
Comment: 1-5 to 62-1

OCCD
CA
11-16-2015
Notif. Sent-Filing of NAP & Ct. Record

OCCD
CA
11-16-2015
Fee Waived
Comment: SPD order on file

OCCD
CA
11-16-2015
Notice of Appeal & Circuit Court Docket Entries

OCCD
CA
11-16-2015
X Transfer

OCCD
CA
11-12-2015
Statement on Transcript
Filed By: Dennis Schertz
Status: Prev. Filed

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

OCCD
CA
11-06-2015
Mot. Extend Time to file NAP/PCM
Filed By: Dennis Schertz
Submit Date: 11-6-2015
Decision: (G) Grant
Decision Date: 11-9-2015
ORD that the time for filing the defendant's notice of appeal or postconviction motion is extended to 11/19/15.

OCCD
CA
05-26-2015
Judgment of Circuit Court