State v. Yancy Kevin Dieter

Appeal Number 2018AP002269 - CR

Court of Appeals District 4

CASE HISTORY
Status
Court
Filing Date
Anticipated Due Date
Activity
OCCD
CA
11-18-2020
Remittitur

OCCD
CA
09-14-2020
Final Publication

OCCD
CA
08-31-2020
Cites
393 Wis. 2d 796

OCCD
CA
08-31-2020
Cites
948 N.W.2d 431

OCCD
SC
08-31-2020
Letter/Correspondence
Comment: From AG Sanders; State will not file a formal response to the Petition for Review unless ordered by the Court.

OCCD
CA
08-31-2020
Opinion Ordered Published

OCCD
CA
08-31-2020
Public Domain Citation
Comment: PDC No: 2020 WI App 49

OCCD
SC
08-18-2020
Fee Waived
Comment: SPD appointed

OCCD
SC
08-17-2020
Certificate of Filing by Mail
Comment: via USPS 8/17/20 Certificate of Filing by Mail

OCCD
SC
08-17-2020
Petition for Review
Petition for Review
Filed By: Andrew Hinkel
Submit Date: 9-1-2020
Decision: (D) Deny
Decision Date: 11-18-2020
ORD that the petition for review is denied, without costs.
Comment: 11/18/20 CTO

OCCD
CA
07-16-2020
Judge Panel: Nashold, Blanchard, Graham
Opinion: Opinion
Decision: Reversed Pages: 14
Written by: Graham, Rachel A.
Order Text: Order reversed

OCCD
CA
07-13-2020
Letter/Correspondence
Comment: ASPD Hinkel; Inquiring on status of case Letter/Correspondence

OCCD
CA
09-06-2019
Submitted on Briefs

OCCD
CA
08-13-2019
Briefs Received At State Law Library

OCCD
CA
07-26-2019
Record and Briefs Sent to District 4

OCCD
CA
07-25-2019
Reply Brief
Reply Brief
Filed By: Michael Sanders

OCCD
CA
07-22-2019
Motion to Extend Time
Filed By: Michael Sanders
Submit Date: 7-22-2019
Decision: (G) Grant
Decision Date: 7-25-2019
ORD that the reply brief shall be deemed timely filed as of the date of this order.
See BRY event due on 7-19-2019
Comment: 2nd request

OCCD
CA
07-02-2019
Motion to Extend Time
Filed By: Michael Sanders
Submit Date: 7-2-2019
Decision: (G) Grant
Decision Date: 7-12-2019
ORD that the time to file the reply brief is extended to July 19, 2019.
See BRY event due on 7-19-2019

OCCD
CA
06-19-2019
Brief of Respondent(s)
Brief of Respondent
Filed By: Andrew Hinkel

OCCD
CA
05-21-2019
Motion to Extend Time
Filed By: Andrew Hinkel
Submit Date: 5-21-2019
Decision: (G) Grant
Decision Date: 5-23-2019
ORD that the time to file the respondent's brief is extended to 6/19/19.
See BRS event due on 6-19-2019

OCCD
CA
04-15-2019
Brief & Appx of Appellant(s)
Brief of Appellant
Filed By: Michael Sanders

OCCD
CA
04-08-2019
Motion to Extend Time
Filed By: Michael Sanders
Submit Date: 4-8-2019
Decision: (G) Grant
Decision Date: 4-10-2019
ORD that the time to file the appellant's brief is extended to 4/15/19.
See BAP event due on 4-15-2019

OCCD
CA
03-21-2019
Motion to Extend Time
Filed By: Michael Sanders
Submit Date: 3-21-2019
Decision: (G) Grant
Decision Date: 3-26-2019
ORD that the time to file the appellant's brief is extended to April 8, 2019.
See BAP event due on 4-8-2019

OCCD
CA
03-05-2019
Motion to Extend Time
Filed By: Michael Sanders
Submit Date: 3-5-2019
Decision: (G) Grant
Decision Date: 3-7-2019
ORD that the time to file the appellant's brief is extended to 3/22/19.
See BAP event due on 3-22-2019

OCCD
CA
02-04-2019
Motion to Extend Time
Filed By: Michael Sanders
Submit Date: 2-4-2019
Decision: (G) Grant
Decision Date: 2-7-2019
ORD that the time to file the appellant's brief is extended to 3/7/19.
See BAP event due on 3-7-2019

OCCD
CA
01-02-2019
Non-Electronic Record Item
Comment: Exhibits: #1 - CD, #4 - CD, #5 - CD, #7 - CD, #9 - CD

OCCD
CA
12-27-2018
Sealed Documents
Comment: #17

OCCD
CA
12-27-2018
Record
Comment: 1-8 to 68-1, ELECTRONICALLY FILED

OCCD
CA
12-12-2018
Other Papers
Comment: CRS: previously filed transcript served 12/10/18; CR Teri Novotny Antonneau

OCCD
CA
12-10-2018
Statement on Transcript
Filed By: Michael Sanders
Status: Prev. Filed

OCCD
CA
12-06-2018
Attorney Change
Comment: AG Sanders for State per notice of appearance

OCCD
CA
12-04-2018
Attorney Change
Comment: Andrew R. Hinkel for Yancy Kevin Dieter per notice of appearance.

OCCD
CA
11-30-2018
Fee Waived
Comment: State

OCCD
CA
11-30-2018
Notif. Sent-Filing of NAP & Ct. Record

OCCD
CA
11-30-2018
Notice of Appeal & Circuit Court Docket Entries

OCCD
CA
11-26-2018
Notice of Appeal filed in Cir. Ct.

OCCD
CA
11-21-2018
Order of Circuit Court