State v. Scott A. Walker

Appeal Number 2019AP001138 - CR

Court of Appeals District 4

CASE HISTORY
Status
Court
Filing Date
Anticipated Due Date
Activity
OCCD
CA
03-18-2020
Remittitur

OCCD
SC
01-27-2020
Letter/Correspondence
Comment: From AAG Collins: State will not file a formal response unless ordered by the Court.

OCCD
SC
01-24-2020
Letter/Correspondence
Comment: From AAG Collins; Informing the court that servive of the petition for review was completed.

OCCD
SC
01-23-2020
Sua Sponte
Filed By: Unassigned District 4
Submit Date: 1-23-2020
Decision: (N) No Action
Decision Date: 1-27-2020
No Action
Comment: Office of Attorney General not served

OCCD
SC
01-13-2020
Affidavit of No Service filed
Comment: From AAG Winn Collins; Office of the Attorney General has not received copies of the Petition for Review

OCCD
SC
01-06-2020
Fee Waived
Comment: SPD - FWA in CA

OCCD
SC
01-06-2020
Petition for Review
Filed By: Steven Roy
Submit Date: 1-28-2020
Decision: (D) Deny
Decision Date: 3-17-2020
IT IS ORDERED that the petition for review is denied, without costs.

OCCD
CA
12-18-2019
Cites
937 N.W.2d 305

OCCD
CA
12-18-2019
Cites
389 Wis. 2d 625

OCCD
CA
12-18-2019
Opinion Ordered Unpublished

OCCD
CA
11-25-2019
Motion for Reconsideration
Filed By: Steven Roy
Submit Date: 11-25-2019
Decision: (D) Deny
Decision Date: 12-5-2019
ORD that the motion for reconsideration is denied.

OCCD
CA
11-14-2019
Briefs Received At State Law Library

OCCD
CA
11-07-2019
Judge Panel: Blanchard
Opinion: Opinion
Decision: Affirmed Pages: 8
Order Text: Judgment and order affirmed.

OCCD
CA
10-18-2019
Submitted on Briefs

OCCD
CA
10-18-2019
Record and Briefs Sent to District 4

OCCD
CA
10-17-2019
Reply Brief
Reply Brief
Filed By: Steven Roy

OCCD
CA
10-03-2019
Brief of Respondent(s)
Brief of the Respondent
Comment: Received new copies 10/7/19 Appx to Brief of Respondent(s)

OCCD
CA
09-03-2019
Brief & Appx of Appellant(s)
Brief of Appellant(s)
Filed By: Steven Roy

Comment: Brief of Appellant(s) Appendix to Brief of Appellant(s) Appx to Brief of Appellant(s)

OCCD
CA
07-30-2019
Non-Electronic Record Item
Comment: Exhibit #1- Audio 10-22-2018 Hearing. Exhibit #2- Color Photo 10-22-2018 Hearing.

OCCD
CA
07-26-2019
Record
Comment: 1-2 to 29-19 ELECTRONICALLY FILED

OCCD
CA
07-23-2019
Statement on Transcript
Filed By: Steven Roy
Status: Prev. Filed

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

OCCD
CA
07-12-2019
Other Papers
Comment: CRS; 6-5-19 transcripts previously filed; CR Kathleen E. White

OCCD
CA
06-25-2019
Notif. Sent-Filing of NAP & Ct. Record

OCCD
CA
06-25-2019
Fee Waived
Comment: SPD appointed; see 2/22/19 XAC

OCCD
CA
06-25-2019
X Transfer

OCCD
CA
06-24-2019
Notice of Appeal & Circuit Court Docket Entries

OCCD
CA
06-21-2019
Notice of Appeal filed in Cir. Ct.

OCCD
CA
06-10-2019
Order of Circuit Court

OCCD
CA
02-22-2019
Mot. Extend Time to appoint counsel & order trans.
Filed By: Joseph Ehmann
Submit Date: 2-25-2019
Decision: (G) Grant
Decision Date: 2-25-2019
IT IS ORDERED that the deadline for the state public defender to appoint postconviction counsel and to order transcripts is extended through February 15, 2019.

OCCD
CA
10-23-2018
Judgment of Circuit Court