State v. Darrin Stingle

Appeal Number 2019AP000491

Court of Appeals District 3

CASE HISTORY
Status
Court
Filing Date
Anticipated Due Date
Activity
OCCD
CA
09-14-2020
Remittitur

OCCD
CA
08-31-2020
Cites
948 N.W.2d 494

OCCD
CA
08-31-2020
Cites
393 Wis. 2d 840

OCCD
CA
08-31-2020
Opinion Ordered Unpublished

OCCD
CA
07-28-2020
Judge Panel: Stark
Opinion: Opinion
Decision: Reversed and remanded Pages: 21
Order Text: Judgment reversed and cause remanded for further proceedings

OCCD
CA
10-11-2019
Briefs Received At State Law Library

OCCD
CA
09-25-2019
Submitted on Briefs

OCCD
CA
09-24-2019
Record and Briefs Sent to District 3

OCCD
CA
09-23-2019
Certificate of Service
Comment: Re: Reply Briefs; Mailed three briefs, 09-20-2019.

OCCD
CA
09-23-2019
Certificate of Filing by Mail
Comment: Re: Reply Briefs; Rcvd 10 copies of briefs, mailed, 09-20-2019.

OCCD
CA
09-23-2019
Reply Brief
Reply Brief
Filed By: Gary Leistico

Comment: Appx to Reply Brief

OCCD
CA
09-04-2019
Certificate of Service
Comment: Re: Response Briefs; Rcvd 10 copies of briefs, third party comm. carrier., 09-03-2019.

OCCD
CA
09-04-2019
Brief of Respondent(s)
Brief of Respondent
Filed By: Robert Sager

OCCD
CA
08-01-2019
Motion to Extend Time
Filed By: Robert Sager
Submit Date: 8-2-2019
Decision: (G) Grant
Decision Date: 8-5-2019
ORD that the time to file the State's brief is extended to 9/4/19.
See BRS event due on 9-4-2019
Comment: 2nd request

OCCD
CA
07-23-2019
Motion to Extend Time
Filed By: Robert Sager
Submit Date: 7-23-2019
Decision: (G) Grant
Decision Date: 7-29-2019
ORD that the time to file its respondent's brief in this matter is extended to 8-5-2019.
See BRS event due on 8-5-2019

OCCD
CA
07-16-2019
Delinquent
Comment: New due date of connected BRS: 7-23-2019

OCCD
CA
06-05-2019
Certificate of Filing by Mail
Comment: RE: Appellant's Brief, (IB), Mailed 6-3-19, COS

OCCD
CA
06-05-2019
Brief & Appx of Appellant(s)
Brief of Appellant
Filed By: Gary Leistico

Comment: Appx to Brief of Appellant(s)

OCCD
CA
05-20-2019
Other Papers
Comment: Rec'd copies of Motion for Stay of Execution Pending Appeal and Memorandum in Support, filed by def-app in circuit court.

OCCD
CA
04-22-2019
Record
Comment: 1-1 to 25-310 ELECTRONICALLY FILED

OCCD
CA
04-01-2019
Court Reporter's Statement-Trans.
Court Reporter Name: (Otis, Terra)

OCCD
CA
03-26-2019
Transcript filed in Circuit Court

OCCD
CA
03-25-2019
Statement on Transcript
Filed By: Gary Leistico
Status: Ordered

OCCD
CA
03-22-2019
Motion for 3-Judge Panel
Filed By: Gary Leistico
Submit Date: 3-22-2019
Decision: (D) Deny
Decision Date: 7-16-2020
IT IS ORDERED that the motion is denied.
Comment: Rec'd letter from Atty Leistico seeking 3J panel, Received original M3J motion 3-28-2019

OCCD
CA
03-21-2019
Docketing Statement Submitted

OCCD
CA
03-21-2019
Docketing Statement from Appellant
Comment: dlq new due date 3/20/19

OCCD
CA
03-13-2019
Notif. Sent-Filing of NAP & Ct. Record

OCCD
CA
03-13-2019
Fee Paid
Comment: Receipt No: 19R 000664

OCCD
CA
03-13-2019
Delinquent
Comment: New due date of connected DSA: 3-20-2019

OCCD
CA
03-13-2019
Notice of Appeal & Circuit Court Docket Entries
Comment: Notice of improper signature on notice of appeal sent. Non electronic signature.

OCCD
CA
03-08-2019
Notice of Appeal filed in Cir. Ct.

OCCD
CA
03-01-2019
Judgment of Circuit Court