Winnebago County v. S.H.

Appeal Number 2019AP002277 - FT

CONFIDENTIAL
Court of Appeals District 2

CASE HISTORY
Status
Court
Filing Date
Anticipated Due Date
Activity
OCCD
CA
01-10-2021
Briefs Received At State Law Library

OCCD
CA
08-11-2020
Final Publication

OCCD
CA
07-29-2020
Cites
393 Wis. 2d 511

OCCD
CA
07-29-2020
Cites
947 N.W.2d 761

OCCD
CA
07-29-2020
Opinion Ordered Published

OCCD
CA
07-29-2020
Public Domain Citation
Comment: PDC No: 2020 WI App 46

OCCD
CA
07-21-2020
Remittitur

OCCD
CA
06-17-2020
Judge Panel: Davis, Gundrum, Reilly
Opinion: Opinion
Decision: Affirmed Pages: 12
Written by: Davis, Jeffrey O.
Order Text: Orders affirmed

OCCD
CA
05-12-2020
Rsp. to Add'l/Supplemental Authorities
Comment: Filed by Attorney Scherer on behalf of respondent

OCCD
CA
04-29-2020
Additional Authorities
Comment: Filed by Attorney Hagopian on behalf of the appellant; notice improperly signed; signed copy filed same day

OCCD
CA
04-24-2020
Court Order for 3-Judge Panel

OCCD
CA
04-24-2020
Court Order
ORD that this case shall be decided by a three-judge panel.
See DAC event filed on 6-8-2020

OCCD
CA
03-11-2020
Submitted on Briefs

OCCD
CA
03-10-2020
Record and Briefs Sent to District 2

OCCD
CA
03-09-2020
Memo Reply Brief
Filed By: Suzanne Hagopian

OCCD
CA
02-26-2020
Memo Brief of Respondent
Filed By: Catherine Scherer

OCCD
CA
02-03-2020
Received SPD Appointment Order
Comment: Suzanne Hagopian

OCCD
CA
02-03-2020
Memo Brief of Appellant
Filed By: Suzanne Hagopian

Comment: Appendix to Memo Brief of Appellant

OCCD
CA
01-16-2020
Court Order
ORD that the time to file a notice of appeal is extended to December 2, 2019.

OCCD
CA
01-13-2020
Record
Comment: 1-1 to 23-1, ELECTRONICALLY FILED

OCCD
CA
12-18-2019
Case Assigned on Fast Track

OCCD
CA
12-09-2019
Notice of Appearance
Comment: Assistant Corp. Counsel Scherer for respondent per notice of substitution of counsel.

OCCD
CA
12-04-2019
Telephone Conf. on Docketing Statement Scheduled
Comment: 12/18/19 at 11:00 am; 12/10/19 - Amended notice (as to service list) issued

OCCD
CA
12-04-2019
Notif. Sent-Filing of NAP & Ct. Record

OCCD
CA
12-04-2019
Docketing Statement Submitted

OCCD
CA
12-04-2019
Fee Waived
Comment: SPD appointed

OCCD
CA
12-04-2019
Notice of Appeal & Circuit Court Docket Entries

OCCD
CA
12-04-2019
X Transfer

OCCD
CA
12-02-2019
Notice of Appeal filed in Cir. Ct.

OCCD
CA
11-29-2019
Received SPD Appointment Order

OCCD
CA
11-29-2019
Statement on Transcript
Filed By: Mark Thompson
Status: Prev. Filed

OCCD
CA
11-29-2019
Docketing Statement from Appellant

OCCD
CA
10-15-2019
Mot. Extend Time to appoint counsel & order trans.
Filed By: Joseph Ehmann
Submit Date: 10-16-2019
Decision: (G) Grant
Decision Date: 10-16-2019
ORD that the deadline for the state public defender to appoint counsel and to order transcripts is extended through September 26, 2019.

OCCD
CA
05-30-2019
Order of Circuit Court

OCCD
CA
05-30-2019
Order of Circuit Court