State v. Eric P. Engen

Appeal Number 2020AP000160 - CR

Court of Appeals District 4

CASE HISTORY
Status
Court
Filing Date
Anticipated Due Date
Activity
OCCD
CA
08-12-2021
Remittitur

OCCD
CA
06-22-2021
Notice of Appearance
Comment: AAG Kara Janson for the State of Wisconsin Notice of Appearance (KJ)

OCCD
SC
05-17-2021
Other Papers
Comment: Certificate of hand delivery of response to petition for review Certificate of hand delivery of response to PRE

OCCD
SC
04-30-2021
Other Papers
Comment: Certificate of hand delivery of 4/30/21 motion

OCCD
SC
04-30-2021
Motion for Miscellaneous Relief
Filed By: Maura Whelan
Submit Date: 5-3-2021
Decision: (G) Grant
Decision Date: 5-4-2021
IT IS ORDERED that the motion is granted. Plaintiff-respondent shall file its response to the petition on or before May 17, 2021.
Comment: Motion to extend time to respond to petition for review Motion to extend time to file response to PRE

OCCD
CA
04-28-2021
Cites
397 Wis. 2d 244

OCCD
CA
04-28-2021
Cites
959 N.W.2d 90

OCCD
CA
04-28-2021
Opinion Ordered Unpublished

OCCD
SC
04-20-2021
Fee Waived
Comment: SPD appointed

OCCD
SC
04-19-2021
Filed By: David Susens
Submit Date: 5-17-2021
Decision: (D) Deny
Decision Date: 8-11-2021
IT IS ORDERED that the petition for review is denied, without costs.
Motion Response
Filed By: Maura Whelan
Submit Date: 5-17-2021
Motion Response
Filed By: David Susens
Submit Date: 6-3-2021
Comment: Appendix - Petition for Review Cover Letter - Petition for Review Response to response to Petition for Review 8-11-2021 Order

OCCD
CA
03-18-2021
Judge Panel: Kloppenburg, Fitzpatrick, Graham
Opinion: Opinion
Decision: Reversed and remanded Pages: 15
Written by: Graham, Rachel A.
Order Text: Orders reversed and cause remanded with directions.

OCCD
CA
01-20-2021
Submitted on Briefs

OCCD
CA
01-15-2021
Briefs Received At State Law Library

OCCD
CA
12-15-2020
Record and Briefs Sent to District 4

OCCD
CA
12-11-2020
Reply Brief
Reply Brief
Filed By: Colleen Ball

Comment: Ack. of Filing of Reply Brief

OCCD
CA
12-08-2020
Motion to Extend Time
Filed By: David Susens
Submit Date: 12-8-2020
Decision: (G) Grant
Decision Date: 12-11-2020
IT IS ORDERED that the time to file a reply brief is hereby extended to December 15, 2020.
See BRY event due on 12-15-2020
Comment: Motion to Extend Time (BRY 2)

OCCD
CA
11-18-2020
Hold Status

OCCD
SC
09-24-2020
Motion for Miscellaneous Relief
Filed By: Maura Whelan
Submit Date: 9-24-2020
Decision: (G) Grant
Decision Date: 9-28-2020
IT IS ORDERED that the motion is granted. Plaintiff-respondent's response shall be filed on or before October 5, 2020.
Comment: MXT to file BYP Response Order on Motion for Miscellaneous Relief

OCCD
CA
09-17-2020
Motion to Extend Time
Filed By: David Susens
Submit Date: 9-17-2020
Decision: (G) Grant
Decision Date: 9-23-2020
IT IS ORDERED that the time to file the appellants reply brief is extended to fifteen days after the supreme court rules on the appellants petition to bypass the court of appeals.
See BRY event due on 9-15-2020
Comment: Motion to Extend Time (BRY); Order on Motion to Extend Time (BRY)

OCCD
SC
09-15-2020
Fee Waived
Comment: SPD

OCCD
SC
09-14-2020
Petition to Bypass
Filed By: David Susens
Submit Date: 10-2-2020
Decision: (D) Deny
Decision Date: 11-18-2020
ORD the petition to bypass is denied, without costs.
JILL J. KAROFSKY, J., did not participate.
Motion Response
Filed By: Maura Whelan
Submit Date: 10-2-2020
Comment: Notice of Petition to Bypass; Appendix - Petition to Bypass; Response to Petition to Bypass 11/18/20 CTO

OCCD
CA
08-31-2020
Certificate of Filing by Mail
Comment: BRS (08-28-20)

OCCD
CA
08-31-2020
Brief of Respondent(s)
Brief of Respondent
Filed By: Maura Whelan

OCCD
CA
08-03-2020
Motion for Miscellaneous Relief
Filed By: Maura Whelan
Submit Date: 8-3-2020
Decision: (G) Grant
Decision Date: 8-5-2020
IT IS ORDERED that the time to file the respondents brief is extended to August 28, 2020.
Comment: Motion to set briefing deadline; Motion for Miscellaneous Relief (motion to set briefing deadline); Order on Motion for Miscellaneous Relief (motion to set briefing deadline)

OCCD
CA
07-28-2020
Response
Comment: From SPD Susens; Response to 7/24/20 response to 7/2/20 MRE Response

OCCD
CA
07-16-2020
Motion for Miscellaneous Relief
Filed By: David Susens
Submit Date: 7-17-2020
Decision: (G) Grant
Decision Date: 7-20-2020
IT IS ORDERED that the time for the appellant to respond to the State's motion for summary reversal and remand is extended to July 24, 2020.
Comment: ext. time to file response to MRE Motion - Ext. time to respond to MRE

OCCD
CA
07-03-2020
Court Order
ORD that, within fourteen days of the date of this order, the appellant shall respond to the States motion for summary reversal and remand.
See MRE event filed on 7-2-2020
Comment: 7/3/20 Court Order

OCCD
CA
07-02-2020
Motion for Remand
Filed By: Maura Whelan
Submit Date: 7-2-2020
Decision: (D) Deny
Decision Date: 7-29-2020
IT IS ORDERED that the States motion for summary reversal is denied.
Motion Response
Filed By: Maura Whelan
Submit Date: 7-27-2020
Motion Response
Filed By: David Susens
Submit Date: 7-27-2020
This motion contains court order(s).
Comment: Motion to vacate order and remand; appellant's response due 7/17/20 per 7/3/20 CTO; appellant's response due 7/24/20 per 7/20/20 CTO; Appellant response to Motion for Remand; Order on Motion for Remand

OCCD
CA
06-25-2020
Response
Comment: Response to Motion to Extend time

OCCD
CA
06-25-2020
Sua Sponte
Filed By: Unassigned District 4
Submit Date: 6-25-2020
Decision: (N) No Action
Decision Date: 7-29-2020
No action.
Comment: Response to State's Motion for Extension of Time Sua Sponte

OCCD
CA
06-22-2020
Motion to Extend Time
Filed By: Maura Whelan
Submit Date: 6-22-2020
Decision: (G) Grant
Decision Date: 6-24-2020
IT IS ORDERED that the time to file the respondents brief is extended to July 2, 2020.
See BRS event due on 7-2-2020
Comment: Motion to Extend Time

OCCD
CA
05-26-2020
Certificate of Filing by Mail
Comment: BAP (May 22, 2020)

OCCD
CA
05-26-2020
Brief & Appx of Appellant(s)
Appellant Brief
Filed By: Colleen Ball

Comment: Appendix - Brief of Appellant

OCCD
CA
03-23-2020
Supplement to Record
Comment: 175-7 to 176-1, ELECTRONICALLY FILED

OCCD
CA
03-12-2020
Motion to Correct/Supplement Record
Filed By: Maura Whelan
Submit Date: 3-12-2020
Decision: (G) Grant
Decision Date: 3-17-2020
ORD that, within five days of the date of this order, the clerk of the circuit court shall transmit a supplement to the record of the letter filed on September 20, 2019, that is listed in the circuit court's docket entries as "Letters/correspondence from Defendant re: 9-23-19 hearing."

OCCD
CA
03-04-2020
Non-Electronic Record Item
Comment: Document #071 -Exhibit 15 (CD)Document #080 -Exhibit 24 (CD)Document #109 -Exhibit 50 (CD)

OCCD
CA
03-02-2020
Court Order
ORD that the motion for relief from the order lifting the automatic stay pending appeal of the order for involuntary medication is granted. The automatic stay pending appeal of the order for involuntary medication is reinstated.

OCCD
CA
03-02-2020
Sealed Documents
Comment: #34, #38, #119, #120, #148, #148, #151

OCCD
CA
03-02-2020
Record
Comment: 1-1 to 174-1 ELECTRONICALLY FILED

OCCD
CA
02-26-2020
Response
Comment: State's response to motion and supplemental motion for relief pending appeal per 1/22/20 CTO

OCCD
CA
02-19-2020
Motion to Extend Time
Filed By: Maura Whelan
Submit Date: 2-20-2020
Decision: (G) Grant
Decision Date: 2-21-2020
ORD that the time for the State to file a response to the motion for relief pending appeal is extended to February 26, 2020.
See RSP event due on 2-26-2020

OCCD
CA
02-05-2020
Response
Comment: Engen to file a supplemental motion for relief pending appeal, per 1/22/20 CTO

OCCD
CA
01-28-2020
Statement on Transcript
Filed By: David Susens
Status: Ordered

OCCD
CA
01-27-2020
Other Papers
Comment: Received original transmittal for Notice of Appeal of 1/16/20

OCCD
CA
01-27-2020
Notice of Appearance
Comment: AAG Maura F.J. Whelan for the State of Wisconsin

OCCD
CA
01-24-2020
Fee Waived
Comment: SPD Appointed

OCCD
CA
01-24-2020
Notif. Sent-Filing of NAP & Ct. Record

OCCD
CA
01-24-2020
Received SPD Appointment Order
Comment: David J. Susens

OCCD
CA
01-24-2020
Notice of Appeal & Circuit Court Docket Entries

OCCD
CA
01-24-2020
X Transfer

OCCD
CA
01-22-2020
Order of Circuit Court

OCCD
CA
01-22-2020
Notice of Appeal filed in Cir. Ct.

OCCD
CA
01-22-2020
Letter/Correspondence
Comment: From ASPD Colleen Ball; Copy of Order entered in the Circuit Court today

OCCD
CA
01-22-2020
Miscellaneous Motion on XX-Case
Filed By: Colleen Ball
Submit Date: 1-22-2020
Decision: (O) Other
Decision Date: 1-22-2020
ORD that the order for involuntary medication is temporarily stayed pending further order of this court.
FRO that within fourteen days of the date of this order, Eric Engen shall file a supplemental motion for relief pending appeal. The supplemental motion for relief pending appeal must include the relevant transcripts and any other relevant material.
FRO that the State shall respond to the motion and supplemental motion for relief pending appeal within fourteen days of the date the supplemental motion is filed.
Comment: Motion for Emergency Temporary Relief and Motion for Stay Pending Appeal

OCCD
CA
01-21-2020
Docketing Statement from Appellant

OCCD
CA
01-16-2020
Order of Circuit Court