State v. Adam W. Vice

Appeal Number 2018AP002220 - CR

Supreme Court

CASE HISTORY
Status
Court
Filing Date
Anticipated Due Date
Activity
PEND
CA
01-29-2019
Court Reporter's Statement-Trans.
Court Reporter Name: (Collazo, Laurel)
Comment: dlq new due date 2/12/19 (sample CRS sent w/DLQ); DO NOT PURSUE per cto 2/18/19

OCCD
SC
08-11-2021
Remittitur

OCCD
SC
06-16-2021
Cites
961 N.W.2d 1

OCCD
SC
06-16-2021
Cites
397 Wis. 2d 682

OCCD
SC
06-16-2021
Judge Panel: Roggensack, Bradley, Ziegler, Bradley, Dallet, Hagedorn, Karofsky
Opinion: Opinion
Decision: Reversed and remanded Pages: 29
Written by: Karofsky, Jill
Bradley, Ann Walsh Took No Part
Hagedorn, Brian K. Wrote Concurring Opinion 3 pages.
Order Text: The decision of the court of appeals is reversed, and the cause is remanded to the circuit court for further proceedings consistent with this opinion.
Comment: Opinion/Decision

OCCD
SC
06-15-2021
Public Domain Citation
Comment: PDC No: 2021 WI 63

OCCD
SC
12-09-2020
Oral Argument
Comment: 2nd case, 9:45 a.m. [argument will be conducted via video/audio conferencing] Kara Lynn Janson for Plaintiff-Appellant-Petitioner Frederick A. Bechtold for Defendant-Respondent

OCCD
SC
11-19-2020
Filed By: Carrie Sperling
Comment: Innocence Project, Inc., Center on Wrongful Convictions & Wisconsin Innocence Project

OCCD
SC
11-06-2020
Certificate of Filing by Mail
Comment: RE: Reply Brief - Supreme Court, Hand Delivered 11-6-2020, Copies (22).

OCCD
SC
11-06-2020
Reply Brief-Supreme Court
Reply Brief-Supreme Court
Filed By: Kara Janson
Comment: with Supplemental Appendix

OCCD
SC
11-03-2020
Motion to File Amicus/Non-Party Brief
Filed By: Carrie Sperling
Submit Date: 11-3-2020
Decision: (G) Grant
Decision Date: 11-5-2020
IT IS ORDERED that the motion is granted. Twenty-two copies of the brief shall be filed on or before November 19, 2020.
Comment: Innocence Project, Inc., Center on Wrongful Convictions & Wisconsin Innocence Project

OCCD
SC
10-23-2020
Response Brief-Supreme Court
Response Brief-Supreme Court
Filed By: Frederick Bechtold
Comment: Separate Appendix

OCCD
SC
10-21-2020
Assigned-Oral Argument

OCCD
SC
10-05-2020
Certificate of Filing by Mail
Comment: RE: Appellant's Brief and Appendix, Hand Delivered 10-5-2020, Copies (22).

OCCD
SC
10-05-2020
First Brief-Supreme Court
First Brief-Supreme Court
Filed By: Kara Janson

OCCD
SC
09-21-2020
Motion for Miscellaneous Relief
Filed By: Frederick Bechtold
Submit Date: 9-21-2020
Decision: (G) Grant
Decision Date: 9-25-2020
IT IS ORDERED that the motion is granted. Defendant-respondent shall serve and his response brief on or before November 2, 2020.
Comment: MXT re: Supreme Court Response Brief

OCCD
SC
09-17-2020
Motion to Extend Time
Filed By: Kara Janson
Submit Date: 9-17-2020
Decision: (G) Grant
Decision Date: 9-21-2020
IT IS ORDERED that the motion is granted. The State shall serve and file its initial brief on or before October 6, 2020.
See BR1 event due on 10-6-2020

OCCD
SC
08-20-2020
Caption Amended
Comment: Caption Amendment notice

OCCD
SC
08-20-2020
Court Changed to Supreme Court

OCCD
CA
07-08-2020
Final Publication

OCCD
CA
06-24-2020
Cites
392 Wis. 2d 754

OCCD
CA
06-24-2020
Cites
946 N.W.2d 206

OCCD
CA
06-24-2020
Opinion Ordered Published

OCCD
CA
06-24-2020
Public Domain Citation
Comment: PDC No: 2020 WI App 34

OCCD
SC
06-18-2020
Fee Waived
Comment: PRE filed by State

OCCD
SC
06-18-2020
Petition for Review
Filed By: Kara Janson
Submit Date: 7-6-2020
Decision: (G) Grant
Decision Date: 8-20-2020
ORD petition for review is granted. Briefs due 30/20/10.
Motion Response
Filed By: Frederick Bechtold
Submit Date: 7-6-2020

OCCD
CA
06-17-2020
Letter/Correspondence
Comment: AAG Kara Lynn Janson substituted for AAG Collins as counsel for State per letter.

OCCD
CA
05-19-2020
Judge Panel: Stark, Hruz, Seidl
Opinion: Opinion
Decision: Affirmed Pages: 44
Written by: Stark, Lisa K.
Hruz, Thomas M. Wrote Concur/Dissent Opinion 8 pages.
Order Text: Order affirmed

OCCD
CA
01-21-2020
Submitted on Briefs

OCCD
CA
12-26-2019
Attorney Change
Comment: Replaced AAG Remington w/AAG Winn S. Collins as counsel for State per letter.

OCCD
CA
09-20-2019
Briefs Received At State Law Library

OCCD
CA
09-04-2019
Record and Briefs Sent to District 3

OCCD
CA
09-03-2019
Reply Brief
Reply Brief
Filed By: Jennifer Remington

OCCD
CA
08-19-2019
Certificate of Filing by Mail
Comment: Re: Response Briefs; Rcvd 10 copies of briefs and separate appendices, mailed, 08-14-2019.

OCCD
CA
08-19-2019
Brief of Respondent(s)
Brief of Respondent
Filed By: Frederick Bechtold

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

OCCD
CA
07-16-2019
Brief & Appx of Appellant(s)
Brief of Appellant
Filed By: Jennifer Remington

OCCD
SC
07-01-2019
Non-Electronic Record Item
Comment: DVD

OCCD
CA
07-01-2019
Supplement to Record
Comment: 125-1 to 128-39, ELECTRONICALLY FILED

OCCD
CA
05-30-2019
Motion to Correct/Supplement Record
Filed By: Jennifer Remington
Submit Date: 6-13-2019
Decision: (G) Grant
Decision Date: 6-14-2019
ORD that the record is corrected to include the aforementioned DVDs and transcript. The clerk of the circuit court shall immediately transmit the transcript by supplemental return. FRO that the appellant's brief is due 15 days from the date of the supplemental return.
Comment: Motion to Supplement the Record and to Stay the Briefing Schedule

OCCD
CA
05-06-2019
Motion to Extend Time
Filed By: Jennifer Remington
Submit Date: 5-7-2019
Decision: (G) Grant
Decision Date: 5-8-2019
ORD that the time for filing the appellant's brief is extended to 6/3/19.
See BAP event due on 6-3-2019
Comment: 2nd request

OCCD
CA
04-12-2019
Motion to Extend Time
Filed By: Jennifer Remington
Submit Date: 4-12-2019
Decision: (G) Grant
Decision Date: 4-17-2019
ORD that the time for filing the appellant's brief is extended to 5/17/19.
See BAP event due on 5-17-2019

OCCD
CA
03-08-2019
Sealed Documents
Comment: #67, #104, #109

OCCD
CA
03-08-2019
Record
Comment: 1-7 to 124-15, ELECTRONICALLY FILED

OCCD
CA
02-26-2019
Other Papers
Comment: Returned mail: 2-18-19 CTO to CR Dean returned and unable to forward.

OCCD
CA
02-20-2019
Court Reporter's Statement-Trans.
Court Reporter Name: (Golat, Shannon)
Comment: dlq new due date 2/12/19 (sample CRS sent w/DLQ)

OCCD
CA
02-15-2019
Other Papers
Comment: Rec'd returned mail for L. Dean (court reporter, 2/5/19 DLQ notice) marked "Not at this address, return to sender"; 2nd mailing attempt performed same day to PO Box, only.

OCCD
CA
02-15-2019
Delinquency Motion
Filed By: Unassigned District 3
Submit Date: 2-15-2019
Decision: (O) Other
Decision Date: 2-18-2019
ORD that the circuit court clerk shall transmit the record within 20 days of the date of this order.
See CRS event due on 1-29-2019
Comment: re: transcripts ordered from L. Dean & S. Golat

OCCD
CA
02-13-2019
Transcript filed in Circuit Court

OCCD
CA
02-05-2019
Delinquent
Comment: New due date of connected CRS: 2-12-2019

OCCD
CA
02-05-2019
Delinquent
Comment: New due date of connected CRS: 2-12-2019

OCCD
CA
01-24-2019
Court Reporter's Statement-Trans.
Court Reporter Name: (Romick, Angela)
Comment: dlq new due date 1/23/19 (sample CRS sent w/DLQ)

OCCD
CA
01-21-2019
Transcript filed in Circuit Court

OCCD
CA
01-18-2019
Court Reporter's Statement-Trans.
Court Reporter Name: (Lundmark, Staci)
Comment: dlq new due date 1/15/19 (sample CRS sent w/DLQ)

OCCD
CA
01-15-2019
Delinquent
Comment: New due date of connected CRS: 1-23-2019

OCCD
CA
01-10-2019
Transcript filed in Circuit Court

OCCD
CA
01-09-2019
Court Reporter's Statement-Trans.
Court Reporter Name: (Wolfe, Jennifer)

OCCD
CA
01-08-2019
Delinquent
Comment: New due date of connected CRS: 1-15-2019

OCCD
CA
01-07-2019
Transcript filed in Circuit Court

OCCD
CA
12-26-2018
Court Reporter's Statement-Trans.
Court Reporter Name: (Colbert, Cathleen)

OCCD
CA
12-18-2018
Transcript filed in Circuit Court

OCCD
CA
12-17-2018
Court Reporter's Statement-Trans.
Court Reporter Name: (Wetzel, Christine)

OCCD
CA
12-14-2018
Transcript filed in Circuit Court

OCCD
CA
12-06-2018
Letter/Correspondence
Comment: from AAG Remington re: Terri Smith statement on transcript. Transcript previously filed with clerk of circuit court.

OCCD
CA
12-06-2018
Letter/Correspondence
Comment: notice of appearance for Defendant-Responsent; Atty Frederick Bechtold

OCCD
CA
12-04-2018
Statement on Transcript
Filed By: Angeline Winton
Status: Ordered
Comment: Rec'd one SRT from AAG Remington enclosing 8 addl SRTs from DA Winton, 1 of which does not include signature and filing due date of 5/16/15 proceeding ordered from Terri Smith. Letter and copy of defective SRT sent 12/5/18 (copies of def-SRT sent to both Remington & Winton).

OCCD
CA
11-27-2018
Letter/Correspondence
Comment: Substitute AAG Jennifer Remington for Criminal Appeals Unit.

OCCD
CA
11-26-2018
Notif. Sent-Filing of NAP & Ct. Record

OCCD
CA
11-26-2018
Fee Waived
Comment: State Appeal

OCCD
CA
11-26-2018
Notice of Appeal & Circuit Court Docket Entries

OCCD
CA
11-20-2018
Notice of Appeal filed in Cir. Ct.

OCCD
CA
11-05-2018
Order of Circuit Court