Rusk County v. A. A.

Appeal Number 2019AP000839

CONFIDENTIAL
CONSOLIDATED - List of Consolidated Cases
Court of Appeals District 3

CASE HISTORY
Status
Court
Filing Date
Anticipated Due Date
Activity
OCCD
CA
11-17-2022
Other Papers
Comment: Notice of Completion of Representation, filed by Atty Ball

OCCD
CA
10-18-2021
Remittitur

OCCD
CA
08-25-2021
Cites
399 Wis. 2d 322

OCCD
CA
08-25-2021
Cites
964 N.W.2d 543

OCCD
CA
08-25-2021
Opinion Ordered Unpublished
Comment: Opinion Ordered Unpublished

OCCD
SC
08-18-2021
Fee Waived
Comment: SPD

OCCD
SC
08-18-2021
Petition for Review
Filed By: Colleen Ball
Submit Date: 9-2-2021
Decision: (D) Deny
Decision Date: 10-18-2021
IT IS ORDERED that the petition for review is denied, without costs.

OCCD
CA
07-20-2021
Judge Panel: Stark, Hruz, Seidl
Opinion: Opinion
Decision: Reversed Pages: 21
Written by: Stark, Lisa K.
Stark, Lisa K. Wrote Concurring Opinion 9 pages.
Order Text: Orders reversed
Comment: Opinion/Decision Opinion/Decision

OCCD
CA
06-08-2021
Submitted on Briefs

OCCD
SC
04-13-2021
Certification Filed
Filed By: Unassigned District 3
Submit Date: 4-14-2021
Decision: (O) Other
Decision Date: 5-19-2021
IT IS ORDERED the certification is refused.
ANN WALSH BRADLEY and REBECCA FRANK DALLET, J.J., dissent.
See DEC event filed on 4-13-2021

OCCD
CA
04-13-2021
Judge Panel: Stark, Hruz, Seidl
Opinion: Certification
Decision: Certification Filed Pages: 22
Order Text: Certification filed.

OCCD
CA
02-19-2021
Court Order for 3-Judge Panel
Comment: IT IS ORDERED that these appeals shall be decided by a panel of three judges pursuant to WIS. STAT. RULE 809.41(3). Court Order for 3-Judge Panel

OCCD
CA
02-19-2021
Court Order
IT IS ORDERED that appeal Nos. 2019AP839 and 2020AP1580 are hereby consolidated for disposition pursuant to WIS. STAT. RULE 809.10(3).

OCCD
CA
02-19-2021
Consolidated Case
Comment: [2019AP000839, 2020AP001580]

OCCD
CA
02-11-2021
Sua Sponte
Filed By: Unassigned District 3
Submit Date: 2-11-2021
Decision: (G) Grant
Decision Date: 2-12-2021
IT IS ORDERED that the appellant's citation of supplemental authorities shall be submitted to the court for consideration with the briefs.
Comment: Letter from ASPD Ball re: Issues for Review

OCCD
CA
01-13-2021
Submitted on Briefs

OCCD
CA
11-02-2020
Record and Briefs Sent to District 3

OCCD
CA
11-02-2020
Reply Brief
Filed By: Colleen Ball

OCCD
CA
07-06-2020
Brief of Respondent(s)
Filed By: Richard Summerfield

Comment: Please note that the circuit court information has been added to the covers of all briefs, and the gray brief covers have been removed and replaced with red front and back covers; see Rule 809.19(9).

OCCD
CA
06-03-2020
Motion for Summary Reversal
Filed By: Colleen Ball
Submit Date: 6-19-2020
Decision: (D) Deny
Decision Date: 11-2-2020
IT IS ORDERED that the appellant's pending motion for summary reversal is denied, and the matter shall be submitted to the court to decide based upon the parties briefs.
Comment: Motion for Rule 809.83(2) Relief Fax Cvr. for Motion for Summary Reversal

OCCD
CA
05-28-2020
Sua Sponte
Filed By: Unassigned District 3
Submit Date: 6-1-2020
Decision: (O) Other
Decision Date: 6-4-2020
IT IS ORDERED that the County shall file a response brief by July 3, 2020.
Comment: Letter from Atty Summerfield re: Rusk County will not file respondent's brief Order 6-4-20

OCCD
CA
04-29-2020
Hold Status

OCCD
CA
03-05-2020
Sua Sponte
Filed By: Colleen Ball
Submit Date: 3-6-2020
Decision: (N) No Action
Decision Date: 4-29-2020
no action
Comment: Response from SC decision in case 18AP168 per cto 12-12-19. Sua Sponte - ASPD Ball

OCCD
CA
12-12-2019
Court Order
ORD that this appeal shall be placed on hold and the respondent's motion to dismiss shall be held in abeyance pending a decision from the Wisconsin Supreme Court in Waukesha County v. J.J.H., No. 2018AP168. The parties shall notify this court within 20 days after a decision has been issued in J.J.H. how they would like to proceed on this case.
See SUA event filed on 9-4-2019
Comment: Order 12-12-19

OCCD
CA
09-04-2019
Sua Sponte
Filed By: Unassigned District 3
Submit Date: 9-5-2019
Decision: (D) Deny
Decision Date: 4-29-2020
IT IS ORDERED that the motion to dismiss the appeal as moot is denied and the stay of the briefing schedule is lifted. The respondent's brief shall be due May 27, 2020.
Motion Response
Filed By: Colleen Ball
Submit Date: 9-9-2019
Motion Response
Filed By: Colleen Ball
Submit Date: 9-11-2019
This motion contains court order(s).
Comment: Letter and copy of circuit court petition and order to dismiss underlying action, filed by Atty Summerfield, requesting dismissal of appeal as now moot; 9/6/19 rec'd faxed letter from ASPD Ball re: opposes dismissal request, will be filing response, requests court wait for her response before deciding matter; held in abeyance per cto 12/12/19 Response to Request to Dismiss Ltr from ASPD Ball RE - No Service Sua Sponte - Request to Dismiss

OCCD
CA
08-28-2019
Delinquent
Comment: New due date of connected BRS: 9-5-2019 Order 8-28-19 - Delinquent BRS

OCCD
CA
07-17-2019
Brief & Appx of Appellant(s)
Filed By: Colleen Ball

Comment: Cvr. Ltr, COM, & ACK of Brief & Appx of Appellant(s)

OCCD
CA
07-12-2019
Motion to Extend Time
Filed By: Colleen Ball
Submit Date: 7-15-2019
Decision: (G) Grant
Decision Date: 7-17-2019
ORD that the time to file the appellant's brief and appendix is extended to 7-18-2019
See BAP event due on 7-18-2019
Comment: 2nd request Order 7-17-19 Motion to Extend Time

OCCD
CA
07-08-2019
Motion to Extend Time
Filed By: Colleen Ball
Submit Date: 7-8-2019
Decision: (G) Grant
Decision Date: 7-12-2019
ORD that the time to file the appellant's brief and appendix is extended to 7-19-2019.
See BAP event due on 7-19-2019
Comment: Order 7-12-19 Motion to Extend Time

OCCD
CA
05-30-2019
Sealed Documents
Comment: #12,#13,#22,#45,#61

OCCD
CA
05-30-2019
Record
Comment: 1-1 to 80-1 ELECTRONICALLY FILED Notif. Filing of CC Record

OCCD
CA
05-17-2019
Statement on Transcript
Filed By: Colleen Ball
Status: Prev. Filed
Comment: Statement on Transcript

OCCD
CA
05-09-2019
Docketing Statement Submitted

OCCD
CA
05-08-2019
Notif. Sent-Filing of NAP & Ct. Record
Comment: Notif. Sent-Filing of NAP & Ct. Record

OCCD
CA
05-08-2019
Fee Waived
Comment: Filed by SPD

OCCD
CA
05-08-2019
Notice of Appeal & Circuit Court Docket Entries
Comment: Transmittal Notice of Appeal & Court Record

OCCD
CA
05-07-2019
Docketing Statement from Appellant
Comment: Docketing Statement from Appellant

OCCD
CA
05-03-2019
Notice of Appeal filed in Cir. Ct.
Comment: Copy of Notice of Appeal & SPD Appt

OCCD
CA
11-14-2018
Order of Circuit Court