State v. Jason A. Marcotte

Appeal Number 2019AP000695 - CR

Court of Appeals District 3

CASE HISTORY
Status
Court
Filing Date
Anticipated Due Date
Activity
OCCD
CA
07-06-2021
Letter/Correspondence
Comment: Letter from non-party requesting copies of BRS and BRY; response sent 7/9/21

OCCD
CA
06-15-2020
Final Publication

OCCD
CA
06-10-2020
Remittitur

OCCD
CA
05-27-2020
Cites
392 Wis. 2d 183

OCCD
CA
05-27-2020
Cites
943 N.W.2d 911

OCCD
CA
05-27-2020
Opinion Ordered Published

OCCD
CA
05-27-2020
Public Domain Citation
Comment: PDC No: 2020 WI App 28

OCCD
CA
04-14-2020
Judge Panel: Stark, Hruz, Seidl
Opinion: Opinion
Decision: Affirmed/reversed/remanded Pages: 21
Written by: Stark, Lisa K.
Order Text: Judgment and order reversed and cause remanded with directions.

OCCD
CA
02-04-2020
Submitted on Briefs

OCCD
CA
09-27-2019
Briefs Received At State Law Library

OCCD
CA
09-10-2019
Record and Briefs Sent to District 3

OCCD
CA
09-09-2019
Reply Brief
Reply Brief
Filed By: Kathilynne Grotelueschen

OCCD
CA
08-23-2019
Brief of Respondent(s)
Brief of Respondent
Filed By: Sarah Burgundy

OCCD
CA
07-17-2019
Motion to Extend Time
Filed By: Sarah Burgundy
Submit Date: 7-18-2019
Decision: (G) Grant
Decision Date: 7-25-2019
ORD that the time to file the State's brief is extended to 8/26/19.
See BRS event due on 7-25-2019

OCCD
CA
07-02-2019
Attorney Change
Comment: Added AAG Sarah L. Burgundy as counsel for State per letter.

OCCD
CA
06-25-2019
Brief & Appx of Appellant(s)
Brief of Appellant
Filed By: Kathilynne Grotelueschen

Comment: Appx to Brief of Appellant(s)

OCCD
CA
06-17-2019
Caption Amended
Comment: party designations corrected

OCCD
CA
05-21-2019
Sealed Documents
Comment: #24

OCCD
CA
05-21-2019
Record
Comment: 1-3 to 88-1 ELECTRONICALLY FILED

OCCD
CA
04-19-2019
Court Reporter's Statement-Trans.
Court Reporter Name: (Kapitz, David)

OCCD
CA
04-18-2019
Statement on Transcript
Filed By: Kathilynne Grotelueschen
Status: Ordered

OCCD
CA
04-17-2019
Transcript filed in Circuit Court

OCCD
CA
04-15-2019
Notif. Sent-Filing of NAP & Ct. Record

OCCD
CA
04-15-2019
Fee Waived
Comment: SPD order on file

OCCD
CA
04-15-2019
Notice of Appeal & Circuit Court Docket Entries

OCCD
CA
04-15-2019
X Transfer

OCCD
CA
04-11-2019
Received SPD Appointment Order

OCCD
CA
04-11-2019
Notice of Appeal filed in Cir. Ct.

OCCD
CA
04-04-2019
Order of Circuit Court

OCCD
CA
11-14-2018
Letter/Correspondence
Comment: notice of appearance - ASPD Kathilynne Grotelueschen

OCCD
CA
11-05-2018
Miscellaneous Motion on XX-Case
Filed By: Joseph Ehmann
Submit Date: 11-6-2018
Decision: (G) Grant
Decision Date: 11-9-2018
ORD that the time for the State Public Defender to appoint successor counsel is extended to 30 days from the date of this order. Newly-appointed counsel shall file a notice of appearance with the clerk of this court and the circuit court upon his or her appointment. FRO that the time for filing a postconviction motion or notice of appeal is extended to 90 days from the date successor counsel is appointed.
Comment: Motion for Leave to Appoint Successor Counsel and to Enlarge Time for Filing a Postconviction Motion or Notice of Appeal (3rd XNP)

OCCD
CA
10-09-2018
Mot. Extend Time to file NAP/PCM
Filed By: 42915 (Sanders-Drazen, Megan)
Submit Date: 10-10-2018
Decision: (G) Grant
Decision Date: 10-11-2018
ORD that the time for filing a postconviction motion or notice of appeal is extended to 12-10-2018.
Comment: 2nd request

OCCD
CA
08-09-2018
Mot. Extend Time to file NAP/PCM
Filed By: 42915 (Sanders-Drazen, Megan)
Submit Date: 8-9-2018
Decision: (G) Grant
Decision Date: 8-13-2018
ORD that the time for filing a postconviction motion or notice of appeal is extended to 10-9-2018.

OCCD
CA
04-10-2018
Judgment of Circuit Court