State v. Chanler Lee Guyton

Appeal Number 2019AP001409 - CR

Court of Appeals District 3

CASE HISTORY
Status
Court
Filing Date
Anticipated Due Date
Activity
OCCD
CA
02-24-2021
Remittitur

OCCD
CA
11-19-2020
Cites
953 N.W.2d 101

OCCD
CA
11-19-2020
Cites
394 Wis. 2d 839

OCCD
CA
11-19-2020
Opinion Ordered Unpublished

OCCD
SC
11-05-2020
Attorney Change
Comment: Substitution of Counsel

OCCD
SC
10-30-2020
Fee Waived
Comment: Filed by SPD

OCCD
SC
10-30-2020
Petition for Review
Petition for Review
Filed By: Kelsey Loshaw
Submit Date: 11-11-2020
Decision: (D) Deny
Decision Date: 2-24-2021
IT IS ORDERED that the petition for review is denied, without costs.
Motion Response
Filed By: Christine Remington
Submit Date: 11-11-2020
Motion Response
Filed By: Chanler Guyton
Submit Date: 2-19-2021

OCCD
CA
10-06-2020
Judge Panel: Stark, Hruz, Seidl
Opinion: Opinion
Decision: Affirmed Pages: 18
Written by: Seidl, Mark A.
Order Text: Judgment affirmed

OCCD
CA
07-14-2020
Submitted on Briefs

OCCD
CA
04-29-2020
Sua Sponte
Filed By: Unassigned District 3
Submit Date: 5-1-2020
Decision: (N) No Action
Decision Date: 5-1-2020
IT IS ORDERED that the pro se correspondence from the appellant shall be placed in this court's correspondence file without further action.
Comment: Letter from Chanler Lee Guyton, dated 4/20/20

OCCD
CA
02-26-2020
Briefs Received At State Law Library

OCCD
CA
02-03-2020
Record and Briefs Sent to District 3

OCCD
CA
01-31-2020
Reply Brief
Reply Brief
Filed By: Kelsey Loshaw

OCCD
CA
01-17-2020
Brief of Respondent(s)
Brief of Respondent
Filed By: Christine Remington

OCCD
CA
01-14-2020
Motion to Extend Time
Filed By: Christine Remington
Submit Date: 1-14-2020
Decision: (G) Grant
Decision Date: 1-16-2020
ORD that the time to file the State's brief is extended to January 17, 2020.
See BRS event due on 1-17-2020
Comment: 3rd request

OCCD
CA
12-17-2019
Motion to Extend Time
Filed By: Christine Remington
Submit Date: 12-20-2019
Decision: (G) Grant
Decision Date: 12-26-2019
ORD that the time to file the State's brief is extended to 1/14/20.
See BRS event due on 1-14-2020
Comment: 2nd request

OCCD
CA
11-22-2019
Motion to Extend Time
Filed By: Christine Remington
Submit Date: 11-22-2019
Decision: (G) Grant
Decision Date: 11-25-2019
ORD that the time for filing the respondent's brief is extended to 12/30/19.
See BRS event due on 12-30-2019

OCCD
CA
11-06-2019
Attorney Change
Comment: AAG Christine A. Remington added as counsel for State per letter.

OCCD
CA
10-30-2019
Brief & Appx of Appellant(s)
Brief of Appellant
Filed By: Kelsey Loshaw

Comment: Appendix to Brief of Appellant(s)

OCCD
CA
10-18-2019
Motion to Extend Time
Filed By: Kelsey Loshaw
Submit Date: 10-18-2019
Decision: (G) Grant
Decision Date: 10-22-2019
ORD that the time for filing the appellant's brief is extended to 11/4/19.
See BAP event due on 11-4-2019

OCCD
CA
09-11-2019
Court Order
ORD that the notice of intent to pursue postconviction relief, filed on 2/7/19, is deemed timely filed.

OCCD
CA
09-09-2019
Sealed Documents
Comment: #26 thru #37

OCCD
CA
09-09-2019
Record
Comment: 1-2 to 75-1 ELECTRONICALLY FILED

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

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

OCCD
CA
08-05-2019
Notice of Appeal & Circuit Court Docket Entries

OCCD
CA
08-05-2019
X Transfer

OCCD
CA
08-01-2019
Notice of Appeal filed in Cir. Ct.

OCCD
CA
07-31-2019
Statement on Transcript
Filed By: Kelsey Loshaw
Status: Prev. Filed

OCCD
CA
06-19-2019
Mot. Extend Time to appoint counsel & order trans.
Filed By: Joseph Ehmann
Submit Date: 6-20-2019
Decision: (G) Grant
Decision Date: 6-20-2019
ORD that the deadline for the state public defender to appoint postconviction counsel and to order transcripts is extended through June 14, 2019.

OCCD
CA
01-21-2019
Judgment of Circuit Court