State v. Troy R. Lasecki

Appeal Number 2018AP002340 - CR

Court of Appeals District 3

CASE HISTORY
Status
Court
Filing Date
Anticipated Due Date
Activity
OCCD
CA
09-16-2020
Remittitur

OCCD
SC
07-09-2020
Attorney Change
Comment: AAG Abigail S. Potts added as counsel for State per letter.

OCCD
CA
07-08-2020
Final Publication

OCCD
SC
07-06-2020
Fee Paid
Comment: Receipt No: 20R 001274

OCCD
SC
07-03-2020
Petition for Review
Filed By: Ana Babcock
Submit Date: 7-20-2020
Decision: (D) Deny
Decision Date: 9-16-2020
IT IS ORDERED that the petition for review is denied, without costs.
Motion Response
Filed By: Abigail Potts
Submit Date: 7-20-2020

OCCD
CA
06-24-2020
Published Opinion Citation
392 Wis. 2d 807

OCCD
CA
06-24-2020
Published Opinion Citation
946 N.W.2d 137

OCCD
CA
06-24-2020
Opinion Ordered Published

OCCD
CA
06-24-2020
Public Domain Citation
Comment: PDC No: 2020 WI App 36

OCCD
CA
06-01-2020
Motion for Reconsideration
Filed By: Ana Babcock
Submit Date: 6-2-2020
Decision: (D) Deny
Decision Date: 6-8-2020
IT IS ORDERED that the motion for reconsideration is denied.

OCCD
CA
05-19-2020
Judge Panel: Stark, Hruz, Seidl
Opinion: Opinion
Decision: Affirmed/reversed/remanded Pages: 30
Written by: Hruz, Thomas M.
Order Text: Judgment reversed; order affirmed in part; reversed in part and cause remanded with directions.

OCCD
CA
04-24-2020
Court Order for 3-Judge Panel

OCCD
CA
04-24-2020
Order
IT IS ORDERED that this appeal will be decided by a three-judge panel. WIS. STAT. RULE 809.41(3).
See DAC event filed on 5-12-2020
Comment: Court Order of 4/24/20

OCCD
CA
03-23-2020
Briefs Received At State Law Library

OCCD
CA
03-09-2020
Briefs Sent to District
Comment: re: reply brief to amici

OCCD
CA
03-09-2020
Filed By: Ana Babcock

Comment: Defendant-Appellant's Brief in Reply to Amici

OCCD
CA
03-06-2020
Briefs Received At State Law Library

OCCD
CA
03-06-2020
Motion for Miscellaneous Relief
Filed By: Ana Babcock
Submit Date: 3-6-2020
Decision: (G) Grant
Decision Date: 3-9-2020
ORD that the appellant's motion to file a reply to the amici is granted, and the submitted reply is accepted for filing.
Comment: Motion To File Reply To Amici; proposed reply brief copies sent w/motion

OCCD
CA
02-26-2020
E-Filing Certification
Comment: Received separate e-certification for e-brief filed (2-25-2020).

OCCD
CA
02-25-2020
Briefs Sent to District
Comment: re: amici curiae briefs

OCCD
CA
02-24-2020
Certificate of Service
Comment: RE: Amicus Brief of Apartment Association of Southeastern WI, Mailed 2-24-2020

OCCD
CA
02-24-2020
Brief of Amicus Curiae/Non-Party
Brief of Amicus Curiae - Attorney General
Filed By: Malinda Eskra

Comment: Apartment Association of Southeastern Wisconsin Appendix to Brief of Amicus Curiae - The Apartment Association of Southeastern Wisconsin

OCCD
CA
02-24-2020
Filed By: . Mitch

Comment: Brief of University of Wisconsin Law School

OCCD
CA
02-24-2020
Filed By: (Johnson-Karp, Gabe)

Comment: Brief of Attorney General Appendix to Brief of Amicus Curiae - Attorney General

OCCD
CA
02-11-2020
Fee Paid
Comment: Receipt No: 20R 000325

OCCD
CA
01-23-2020
Order
IT IS ORDERED that the amicus briefs are due thirty (30) days from the date of this order. The respective briefs shall not exceed thirteen (13) pages if a monospaced font is used or 3,000 words if a proportional serif font is used. WIS. STAT. RULE 809.19 (8)(c)2.

OCCD
CA
05-24-2019
Briefs Received At State Law Library

OCCD
CA
05-13-2019
Submitted on Briefs

OCCD
CA
05-09-2019
Record and Briefs Sent to District 3

OCCD
CA
05-08-2019
Reply Brief
Reply Brief
Filed By: Ana Babcock

OCCD
CA
04-03-2019
Motion to Extend Time
Filed By: Ana Babcock
Submit Date: 4-3-2019
Decision: (G) Grant
Decision Date: 4-5-2019
ORD that the time for filing the reply brief is extended to 5-15-2019.
See BRY event due on 5-15-2019

OCCD
CA
03-29-2019
Certificate of Filing by Mail
Comment: RE: Respondent's Brief, (IB), Shipped 3-27-19

OCCD
CA
03-28-2019
Brief of Respondent(s)
Brief of Respondent
Filed By: Charles Stertz

OCCD
CA
02-27-2019
Certificate of Filing by Mail
Comment: RE: Appellant's Brief, Mailed 2-25-19

OCCD
CA
02-27-2019
Brief & Appendix of Appellant(s)
Brief of Appellant
Filed By: Ana Babcock

Comment: Appx to Brief of Appellant(s)

OCCD
CA
01-16-2019
Record
Comment: 1-1 to 81-45, ELECTRONICALLY FILED

OCCD
CA
12-26-2018
Letter/Correspondence
Comment: CRS - All transcripts requested by Attorney Babcock have been filed with the clerk of circuit court. CR Otis.

OCCD
CA
12-26-2018
Statement on Transcript
Filed By: Ana Babcock
Status: Prev. Filed

OCCD
CA
12-14-2018
Motion to Extend Time
Filed By: Ana Babcock
Submit Date: 12-14-2018
Decision: (G) Grant
Decision Date: 12-17-2018
ORD that the appellant shall file a statement on transcript no later than 1-2-2019.
See SRT event due on 1-2-2019

OCCD
CA
12-10-2018
Notif. Sent-Filing of NAP & Ct. Record

OCCD
CA
12-10-2018
Fee Paid
Comment: Receipt No: 18R 003055

OCCD
CA
12-10-2018
Notice of Appeal & Circuit Court Docket Entries

OCCD
CA
12-10-2018
X Transfer

OCCD
CA
12-03-2018
Notice of Appeal filed in Circuit Court

OCCD
CA
11-15-2018
Order of Circuit Court

OCCD
CA
10-15-2018
Mot. Extend Time to Decide Postconviction Motion
Filed By: Ana Babcock
Submit Date: 10-15-2018
Decision: (G) Grant
Decision Date: 10-18-2018
ORD that the time for the circuit court to decide the defendant's pending postconviction motion is extended to 11-15-2018.

OCCD
CA
06-26-2018
Mot. Extend Time to file NAP/PCM
Filed By: Ana Babcock
Submit Date: 6-26-2018
Decision: (G) Grant
Decision Date: 6-27-2018
ORD that the time for filing a postconviction motion or notice of appeal in this matter is extended to 8/16/18.

OCCD
CA
04-10-2018
Judgment of Circuit Court