Outagamie County v. R. G. K.

Appeal Number 2019AP002134

CONFIDENTIAL
Court of Appeals District 3

CASE HISTORY
Status
Court
Filing Date
Anticipated Due Date
Activity
OCCD
CA
11-16-2022
Remittitur

OCCD
CA
10-28-2022
Cites
982 N.W.2d 350

OCCD
CA
10-28-2022
Cites
404 Wis. 2d 750

OCCD
CA
10-28-2022
Opinion Ordered Unpublished
Comment: Opinion Ordered Unpublished; Opinion Ordered Unpublished (Amended)

OCCD
CA
10-07-2022
Motion for Reconsideration
Filed By: Kyle Sargent
Submit Date: 10-7-2022
Decision: (D) Deny
Decision Date: 10-12-2022
IT IS ORDERED that the motion for reconsideration is denied.

OCCD
CA
09-20-2022
Judge Panel: Stark
Opinion: Opinion
Decision: Reversed Pages: 16
Order Text: Order reversed
Comment: Opinion/Decision

OCCD
CA
08-05-2022
Sua Sponte
Filed By: Unassigned District 3
Submit Date: 8-8-2022
Decision: (O) Other
Decision Date: 8-9-2022
IT IS ORDERED that this appeal shall be submitted to the court and placed upon the conference calendar based upon the briefs that have already been filed.
Comment: County's Correspondence re: no supplemental brief will be filed

OCCD
CA
08-01-2022
Sua Sponte
Filed By: Unassigned District 3
Submit Date: 8-2-2022
Decision: (O) Other
Decision Date: 8-4-2022
IT IS ORDERED that, if Outagamie County still contends that this appeal is moot, it shall file a supplemental brief no longer than twenty pages regarding the impact of S.A.M. on the issue of mootness within fifteen days of this order. If Outagamie County files a supplemental brief, R.G.K. shall have fifteen days to file its own supplemental brief no longer than twenty pages.
Comment: Letter from corp counsel seeking clarification of 7/13/22 cto

OCCD
CA
07-11-2022
Sua Sponte
Filed By: Unassigned District 3
Submit Date: 7-12-2022
Decision: (O) Other
Decision Date: 7-13-2022
IT IS ORDERED that the parties shall file supplemental briefs addressing whether this appeal is moot in light of S.A.M. and, if so, whether any exceptions to the mootness doctrine appeal. R.G.K.'s brief shall be filed within fifteen days of the date of this order, and Outagamie County's brief shall be filed within fifteen days after R.G.K.'s brief is filed. The briefs shall be no longer than twenty pages.
Comment: Letter to Court re: SAM case, filed by Atty Rich

OCCD
CA
07-11-2022
Hold Status

OCCD
CA
04-23-2021
Sua Sponte
Filed By: Unassigned District 3
Submit Date: 4-23-2021
Decision: (O) Other
Decision Date: 4-26-2021
IT IS ORDERED that the courts April 22, 2021 order for supplemental briefing is withdrawn.
IT IS FURTHER ORDERED that this appeal is on hold pending the Wisconsin Supreme Court's decision in Sauk County v. S.A.M., No. 2019AP1033.
Comment: Letter from Atty Guidote re: supplemental briefing

OCCD
CA
04-22-2021
Court Order
IT IS ORDERED that the parties shall file supplemental briefs that address the identified issues. R.G.K.'s brief shall be filed within fifteen days of the date of this order, and Outagamie County's brief shall be filed within fifteen days after R.G.K.'s brief is filed. The briefs shall be no longer than twenty pages. WITHDRAWN per cto 4/26/21.

OCCD
CA
11-23-2020
Briefs Received At State Law Library

OCCD
CA
10-14-2020
Court Order
A paper copy of the Reply brief has been filed by the respondent-appellant's attorney. This document has not been filed in electronic form as required by WIS. STAT. RULE 809.19(12) or 809.32(1)(fm). Counsel shall file a copy of the document in electronic form within 5 days of the date of this order or file a motion under WIS. STAT. RULE 809.19(12)(g) or 809.32(1)(fm) seeking relief from the electronic filing requirement. Failure to file the document in electronic form or to file a motion may result in the imposition of a penalty under WIS. STAT. RULE 809.83(2). See also WIS. STAT. RULE 809.80(5)(b).

OCCD
CA
10-13-2020
Submitted on Briefs

OCCD
CA
10-12-2020
Record and Briefs Sent to District 3

OCCD
CA
10-09-2020
Reply Brief
Filed By: Elizabeth Rich

OCCD
CA
09-25-2020
Certificate of Filing by Mail
Comment: respondent's brief 10 copies mailed 09-24-2020 (IB)

OCCD
CA
09-25-2020
Brief of Respondent(s)
Filed By: Kyle Sargent

OCCD
CA
04-27-2020
Motion to Correct/Supplement Record
Filed By: Kyle Sargent
Submit Date: 5-11-2020
Decision: (D) Deny
Decision Date: 9-16-2020
IT IS ORDERED that the motion to dismiss this appeal is denied.
IT IS FURTHER ORDERED that the motion to supplement the record is denied.
IT IS FURTHER ORDERED that the respondent's brief is due thirty days from the date of this order.
Motion Response
Filed By: Elizabeth Rich
Submit Date: 5-11-2020
Comment: Court Order of 9/16/20

OCCD
CA
04-27-2020
Motion to Dismiss
Filed By: Kyle Sargent
Submit Date: 5-11-2020
Decision: (D) Deny
Decision Date: 9-16-2020
IT IS ORDERED that the motion to dismiss this appeal is denied.
IT IS FURTHER ORDERED that the motion to supplement the record is denied.
IT IS FURTHER ORDERED that the respondent's brief is due thirty days from the date of this order.
Motion Response
Filed By: Elizabeth Rich
Submit Date: 5-11-2020

OCCD
CA
02-19-2020
Motion to Extend Time
Filed By: Kyle Sargent
Submit Date: 2-19-2020
Decision: (G) Grant
Decision Date: 2-20-2020
ORD that the time for filing the respondent's brief is extended to March 27, 2020.
See BRS event due on 3-27-2020
Comment: duplicate motion rec'd via US Mail 2/24/20

OCCD
CA
02-03-2020
Notice of Appearance
Comment: Filed by Deputy Corp. Counsel Kyle J. Sargent.

OCCD
CA
01-27-2020
Brief & Appx of Appellant(s)
Filed By: Elizabeth Rich

Comment: Appendix to Brief of Appellant(s)

OCCD
CA
12-17-2019
Record
Comment: 1-6 to 61-6 ELECTRONICALLY FILED

OCCD
CA
12-04-2019
Statement on Transcript
Filed By: Elizabeth Rich
Status: Prev. Filed

OCCD
CA
11-18-2019
Interim Motion for Reconsideration
Filed By: Joseph Guidote
Submit Date: 11-18-2019
Decision: (D) Deny
Decision Date: 11-19-2019
ORD that the motion for reconsideration of this court's November 13, 2019 order is denied.
Comment: Letter from Atty Guidote re: 11/13/19 cto

OCCD
CA
11-18-2019
Notice of Appearance
Comment: Filed by Corporation Counsel, Joseph P. Guidote, Jr.

OCCD
CA
11-12-2019
Notif. Sent-Filing of NAP & Ct. Record

OCCD
CA
11-12-2019
Fee Waived
Comment: SPD order on file

OCCD
CA
11-12-2019
Notice of Appeal & Circuit Court Docket Entries

OCCD
CA
11-12-2019
X Transfer

OCCD
CA
11-05-2019
Motion for Miscellaneous Relief
Filed By: Elizabeth Rich
Submit Date: 11-12-2019
Decision: (G) Grant
Decision Date: 11-13-2019
ORD that the time for filing a notice of appeal is extended to make timely the notice of appeal filed in the circuit court on 11/5/19.
Comment: Motion to Enlarge Time for Filing Notice of Appeal or Motion for Post-judgment Relief

OCCD
CA
11-05-2019
Notice of Appeal filed in Cir. Ct.

OCCD
CA
11-05-2019
Docketing Statement from Appellant

OCCD
CA
07-25-2019
Mot. Extend Time to appoint counsel & order trans.
Filed By: Joseph E
Submit Date: 7-26-2019
Decision: (G) Grant
Decision Date: 7-26-2019
ORD that the deadline for the state public defender to appoint postcommitment counsel and to order transcripts is extended through July 11, 2019.

OCCD
CA
03-07-2019
Order of Circuit Court