Barron County Department of Health and Human Services v. S. R. T.

Appeal Number 2018AP001574

CONFIDENTIAL
CONSOLIDATED - List of Consolidated Cases
Court of Appeals District 3

CASE HISTORY
Status
Court
Filing Date
Anticipated Due Date
Activity
OCCD
CA
07-02-2019
Remittitur

OCCD
CA
06-26-2019
Cites
388 Wis. 2d 145

OCCD
CA
06-26-2019
Opinion Ordered Unpublished

OCCD
CA
05-22-2019
Judge Panel: Hruz
Opinion: Opinion
Decision: Affirmed Pages: 18
Order Text: Orders affirmed.

OCCD
CA
04-30-2019
Briefs Received At State Law Library

OCCD
CA
04-16-2019
Briefs Sent to District
Comment: re: reply brief

OCCD
CA
04-15-2019
Reply Brief
Filed By: 30786 (O'Neil, Patricia)

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

OCCD
CA
04-05-2019
Statement of Guardian ad Litem
Filed By: Mary S

OCCD
CA
04-04-2019
Briefs Received At State Law Library

OCCD
CA
04-01-2019
Briefs Sent to District
Comment: respondent's brief

OCCD
CA
04-01-2019
Brief of Respondent(s)
Filed By: Andrew Harrington

Comment: Please note that corrections have been made to the brief appendix to maintain confidentiality; see Rule 809.81(8). Appx to Brief of Respondent(s)

OCCD
CA
03-28-2019
Certificate of Service
Comment: RE: Respondent's Brief, Mailed 3-26-19

OCCD
CA
03-22-2019
Briefs Received At State Law Library

OCCD
CA
03-18-2019
Record and Briefs Sent to District 3

OCCD
CA
03-14-2019
Brief & Appx of Appellant(s)
Filed By: 30786 (O'Neil, Patricia)

Comment: Separate Appendix. Appx to Brief of Appellant(s)

OCCD
CA
03-11-2019
Motion to Extend Time
Filed By: 30786 (O'Neil, Patricia)
Submit Date: 3-11-2019
Decision: (G) Grant
Decision Date: 3-15-2019
ORD that the time for filing the appellant's brief in these consolidated appeals is retroactively extended to make timely the brief received 3/14/19.
See BAP event due on 3-14-2019
Comment: 2nd request

OCCD
CA
02-26-2019
Cites
930 N.W.2d 288

OCCD
CA
02-25-2019
Motion to Extend Time
Filed By: 30786 (O'Neil, Patricia)
Submit Date: 2-26-2019
Decision: (G) Grant
Decision Date: 2-27-2019
ORD that the deadline for filing the appellant's brief and appendix in these consolidated matters is extended to 3/11/19.
See BAP event due on 3-11-2019

OCCD
CA
02-08-2019
Record
Comment: REFILE: 1-1 to 67-47, ELECTRONICALLY FILED

OCCD
CA
02-06-2019
Statement on Transcript
Filed By: 30786 (O'Neil, Patricia)
Status: Prev. Filed
Comment: Received uncertified SRT indicating the 1-15-19 hearing transcripts have been ordered. Attorney O'Nelil will file certified SRT by 1-25-2019; as of 2/1/19 compliant SRT not filed, dlq new due date 2/8/19

OCCD
CA
02-01-2019
Delinquent
Comment: New due date of connected SRT: 2-8-2019

OCCD
CA
11-29-2018
Motion for Miscellaneous Relief
Filed By: 30786 (O'Neil, Patricia)
Submit Date: 11-30-2018
Decision: (G) Grant
Decision Date: 12-3-2018
ORD that the time for filing a postdisposition motion is extended to 12-7-2018. Subsequent deadlines shall be calculated as set forth in this courts order.
Comment: Motion to Extend the Time for Filing Post-disposition Motion

OCCD
CA
11-12-2018
Record Remanded to Circuit Court
Comment: E-RECORDS REMANDED PER CTO 11/12/18

OCCD
CA
11-08-2018
Motion for Remand
Filed By: 30786 (O'Neil, Patricia)
Submit Date: 11-9-2018
Decision: (G) Grant
Decision Date: 11-12-2018
ORD that the motion is granted. This court shall retain jurisdiction over this appeal but will remand the record to the circuit court. The appellant shall file his postdisposition motion in the circuit court within ten days of the date of this order. FRO that the circuit court shall conduct any necessary proceedings and enter an order containing its findings and conclusions resolving the postdisposition motion within forty-five days of its filing. FRO that appellate counsel shall order a transcript within three days of the hearing, if appellate counsel deems a transcript of the postdisposition proceedings necessary for appeal. Any such transcript shall be served and filed by the court reporter within ten days of the date it is ordered. Counsel for the appellant shall file an original statement on transcript in this court and shall file a copy in the circuit court within five days of the date of the hearing. The statement on transcript shall reflect either that a postdisposition transcript has been ordered or that such a transcript is not necessary for this appeal. Counsel for the appellant shall provide the court reporter with a copy of this order. FRO that the clerk of the circuit court shall return the record to the clerk of this court within ten days of the later of the entry of the circuit courts decision on the motion OR the filing of the postdisposition motion hearing transcript, if such transcript is ordered. The record shall include any additional documents filed on remand. FRO that the appellant shall file a brief presenting all grounds for relief no later than fifteen days after the records are retransmitted to this court. See WIS. STAT. RULE 809.107(6)(a).

OCCD
CA
10-25-2018
Record
Comment: 1-1 to 52-75, ELECTRONICALLY FILED

OCCD
CA
10-19-2018
Motion to Extend Time
Filed By: Tammy Vucenic
Submit Date: 10-19-2018
Decision: (G) Grant
Decision Date: 10-23-2018
ORD that the time for transmitting the records is extended to 7 days from the date of this order.
See REC event due on 10-15-2018

OCCD
CA
09-28-2018
Statement on Transcript
Filed By: 30786 (O'Neil, Patricia)
Status: Prev. Filed

OCCD
CA
09-14-2018
Consolidated Case
Comment: [2018AP001574, 2018AP001575]

OCCD
CA
09-14-2018
Court Order
ORD that Appeal Nos. 2018AP1574 and 2018AP1575 are hereby consolidated for briefing and disposition. FRO that the time for the appellant to file a statement on transcripts is extended to 9/28/18. The time to transmit the record shall be recalculated based upon the filing of the statement on transcripts.

OCCD
CA
09-12-2018
Order Withdrawn/Vacated

OCCD
CA
08-27-2018
Motion for Miscellaneous Relief
Filed By: Joseph E
Submit Date: 8-28-2018
Decision: (G) Grant
Decision Date: 9-12-2018
ORD that the motion for reconsideration is granted, the notices of appeal shall be deemed to have been timely filed as of the date of this order, and the appeals shall be reinstated.
Comment: reconsideration from SPD

OCCD
CA
08-21-2018
Opinion/Decision
Judge Panel: Stark
Opinion: Memo Opinion
Decision: Dismissed for Lack of Jurisdiction Pages: 2
Order Text: IT IS ORDERED that the above appeals are hereby dismissed for lack of jurisdiction because the notices of appeal were not timely filed.

OCCD
CA
08-20-2018
Notif. Sent-Filing of NAP & Ct. Record

OCCD
CA
08-20-2018
Sua Sponte
Filed By: Unassigned District 3
Submit Date: 8-20-2018
Decision: (O) Other
Decision Date: 8-21-2018
IT IS ORDERED that the above appeals are hereby dismissed for lack of jurisdiction because the notices of appeal were not timely filed.
Comment: jurisdiction review

OCCD
CA
08-20-2018
Termination of Parental Rights

OCCD
CA
08-20-2018
Notice of Appeal & Circuit Court Docket Entries

OCCD
CA
08-20-2018
X Transfer

OCCD
CA
08-16-2018
Notice of Appeal filed in Cir. Ct.

OCCD
CA
08-09-2018
Mot. Extend Time to file NAP/Postdisposition mot.
Filed By: 30786 (O'Neil, Patricia)
Submit Date: 8-10-2018
Decision: (D) Deny
Decision Date: 8-17-2018
ORD that the motion to reinstate and extend the elapsed time for S. T. to file a notice of appeal from a TPR order is denied.
Motion Response
Filed By: Mary S
Submit Date: 8-13-2018
Motion Response
Filed By: Andrew Harrington
Submit Date: 8-13-2018
Motion Response
Filed By: 30786 (O'Neil, Patricia)
Submit Date: 8-15-2018
Comment: motion filing includes copy of NAP not signed by client and SPD appointment order (order does not list Atty O'Neill as appointed counsel); 8/15/18 rec'd amended notice of appeal from Atty O'Neil containing respondent-appellant's signature

OCCD
CA
05-04-2018
Order of Circuit Court