State v. Michael S. Coleman

Appeal Number 2019AP001999 - CR

Court of Appeals District 4

CASE HISTORY
Status
Court
Filing Date
Anticipated Due Date
Activity
OCCD
CA
04-16-2020
Remittitur

OCCD
CA
02-26-2020
Cites
939 N.W.2d 891

OCCD
CA
02-26-2020
Cites
390 Wis. 2d 835

OCCD
CA
02-26-2020
Opinion Ordered Unpublished

OCCD
CA
02-13-2020
Briefs Received At State Law Library

OCCD
CA
01-30-2020
Judge Panel: Kloppenburg
Opinion: Opinion
Decision: Affirmed Pages: 4
Order Text: Order affirmed

OCCD
CA
01-27-2020
Submitted on Briefs

OCCD
CA
01-27-2020
Record and Briefs Sent to District 4

OCCD
CA
01-24-2020
Reply Brief
Reply Brief
Filed By: Patricia Sommer

Comment: Please note the party designations on this caption was corrected on the covers of all briefs.

OCCD
CA
01-17-2020
Motion to Extend Time
Filed By: Patricia Sommer
Submit Date: 1-17-2020
Decision: (G) Grant
Decision Date: 1-22-2020
ORD that the time to file a reply brief is extended to January 24, 2020.
See BRY event due on 1-24-2020

OCCD
CA
12-30-2019
Brief of Respondent(s)
Brief of Respondent
Filed By: Nathan Oswald

Comment: Please note when using a proportional font, a word count is required for the form and length certification. Please refer to 809.19(8)(d) when filing future briefs.

OCCD
CA
12-27-2019
Notice of Appearance
Comment: Nathan Oswald for State

OCCD
CA
11-27-2019
Brief & Appx of Appellant(s)
Brief of Appellant
Filed By: Patricia Sommer

Comment: Please note that the form and length certification pursuant to Rule 809.19(8)(d) has been added to this brief. Please include the form and length certification in all briefs. Please note that the e-file certification pursuant to Rule 809.19(12)(f) has been added to this brief. Please include this certification in all briefs. Please note an appendix certification has been added to this brief. See Rule 809.19(2) regarding requirements. Appendix Brief & Appx of Appellant(s)

OCCD
CA
11-06-2019
Record
Comment: 1-2 to 36-5, ELECTRONICALLY FILED

OCCD
CA
10-22-2019
Received SPD Appointment Order
Comment: Attorney Patricia Sommer

OCCD
CA
10-22-2019
Fee Waived
Comment: SPD Appointed

OCCD
CA
10-22-2019
Response
Comment: SPD?

OCCD
CA
10-21-2019
Notif. Sent-Filing of NAP & Ct. Record

OCCD
CA
10-21-2019
Notice of Appeal & Circuit Court Docket Entries

OCCD
CA
10-21-2019
X Transfer

OCCD
CA
10-16-2019
Statement on Transcript
Filed By: Patricia Sommer
Status: Prev. Filed

OCCD
CA
10-11-2019
Notice of Appeal filed in Cir. Ct.

OCCD
CA
09-11-2019
Mot. Extend Time to file NAP/PCM
Filed By: Patricia Sommer
Submit Date: 9-12-2019
Decision: (G) Grant
Decision Date: 9-13-2019
ORD that the time to file a postconviction motion or notice of appeal is extended to October 11, 2019.

OCCD
CA
05-22-2019
Mot. Extend Time to appoint counsel & order trans.
Filed By: Joseph Ehmann
Submit Date: 5-22-2019
Decision: (G) Grant
Decision Date: 5-28-2019
IT IS ORDERED that the deadline for the state public defender to appoint postconviction counsel and to order transcripts is extended through April 26, 2019.

OCCD
CA
01-24-2019
Order of Circuit Court