Winnebago County v. L.F.-G.

Appeal Number 2019AP002010

CONFIDENTIAL
Court of Appeals District 2

CASE HISTORY
Status
Court
Filing Date
Anticipated Due Date
Activity
OCCD
CA
06-24-2020
Cites
392 Wis. 2d 909

OCCD
CA
06-24-2020
Cites
945 N.W.2d 375

OCCD
CA
06-24-2020
Opinion Ordered Unpublished

OCCD
CA
06-23-2020
Remittitur

OCCD
CA
05-20-2020
Judge Panel: Reilly
Opinion: Opinion
Decision: Reversed and remanded Pages: 6
Order Text: Orders reversed and cause remanded.

OCCD
CA
05-05-2020
Court Order
ORD that the County shall file a response to L.F.-G.'s motion for summary reversal on or before May 12, 2020. This deadline shall not be tolled or extended by Wisconsin Supreme Court orders regarding appellate deadlines due to the pandemic.
See MSR event filed on 4-30-2020

OCCD
CA
04-30-2020
Motion for Summary Reversal
Filed By: Jeremy Newman
Submit Date: 4-30-2020
Decision: (O) Other
Decision Date: 5-20-2020
From Footnote 5: Under the circumstances, we conclude that Emily's motion for summary reversal is moot. The holding in D.J.W. does not impact our decision in this case. We conclude that the County failed to establish that Emily is dangerous under either the law prior to D.J.W. or the law under D.J.W.
Motion Response
Filed By: Catherine Scherer
Submit Date: 5-12-2020
Motion Response
Filed By: Jeremy Newman
Submit Date: 5-13-2020
This motion contains court order(s).
Comment: Motion for Summary Reversal; response by County filed 5/12/20 per 5/5/20 CTO Reply to Response to Motion for Summary Reversal; 5/26/20 - copy filed by mail

OCCD
CA
03-04-2020
Briefs Received At State Law Library

OCCD
CA
02-17-2020
Submitted on Briefs

OCCD
CA
02-14-2020
Record and Briefs Sent to District 2

OCCD
CA
02-13-2020
Reply Brief
Filed By: Jeremy Newman

Comment: Note that the caption has been corrected on this brief. Please use the above caption on all future briefs.

OCCD
CA
02-03-2020
Certificate of Filing by Mail
Comment: RE: Respondent's Brief, Mailed 1-31-2020

OCCD
CA
02-03-2020
Brief of Respondent(s)
Filed By: Catherine Scherer

Comment: Note that the caption has been corrected on this brief. Please use the above caption on all future briefs.

OCCD
CA
12-30-2019
Brief & Appx of Appellant(s)
Filed By: Jeremy Newman

Comment: Note that the caption has been corrected on this brief. Please use the above caption on all future briefs. Appendix Brief of Appellant(s)

OCCD
CA
11-26-2019
Record
Comment: 1-1 to 25-1 ELECTRONICALLY FILED

OCCD
CA
11-20-2019
Court Order
ORD that the appeal will continue under the normal briefing schedule set forth in WIS. STAT. RULE 809.19.

OCCD
CA
10-24-2019
Attorney Change
Comment: Assistant Corp Counsel Scherer for respondent per notice of substitution of counsel.

OCCD
CA
10-24-2019
Telephone Conf. on Docketing Statement Scheduled
Comment: Wednesday, November 20, 2019 at 10:00a.m.; 11/1/19 - amended notice issued (as to service list)

OCCD
CA
10-23-2019
Notif. Sent-Filing of NAP & Ct. Record

OCCD
CA
10-23-2019
Fee Waived
Comment: SPD

OCCD
CA
10-23-2019
Docketing Statement Submitted

OCCD
CA
10-23-2019
Statement on Transcript
Filed By: Jeremy Newman
Status: Prev. Filed
Comment: Incomplete SRT received 10/18/19

OCCD
CA
10-23-2019
Notice of Appeal & Circuit Court Docket Entries

OCCD
CA
10-23-2019
Docketing Statement from Appellant

OCCD
CA
10-23-2019
X Transfer

OCCD
CA
10-18-2019
Notice of Appeal filed in Cir. Ct.

OCCD
CA
09-20-2019
Mot. Extend Time to appoint counsel & order trans.
Filed By: Joseph Ehmann
Submit Date: 9-20-2019
Decision: (G) Grant
Decision Date: 9-20-2019
ORD that the deadline for the state public defender to appoint postconviction counsel and to order transcripts is extended through September 9, 2019.

OCCD
CA
05-21-2019
Order of Circuit Court

OCCD
CA
05-21-2019
Order of Circuit Court