Waukesha County H&HS v. S.S.

Appeal Number 2020AP000592

CONFIDENTIAL
Court of Appeals District 2

CASE HISTORY
Status
Court
Filing Date
Anticipated Due Date
Activity
OCCD
CA
09-17-2020
Remittitur

OCCD
CA
07-29-2020
Cites
393 Wis. 2d 596

OCCD
CA
07-29-2020
Cites
947 N.W.2d 655

OCCD
CA
07-29-2020
Opinion Ordered Unpublished

OCCD
SC
07-15-2020
Sua Sponte
Filed By: Unassigned District 2
Submit Date: 7-15-2020
Decision: (O) Other
Decision Date: 8-4-2020
No action.
Comment: Pursue proper signature from attorney and parent?

OCCD
SC
07-13-2020
Fee Waived
Comment: Fee waived in COA

OCCD
SC
07-10-2020
Petition for Review
Filed By: Gregory Bates
Submit Date: 8-4-2020
Decision: (D) Deny
Decision Date: 9-16-2020
ORD that the petition for review is denied, without costs.
Motion Response
Filed By: Sarah Ponath
Submit Date: 8-4-2020

OCCD
CA
06-10-2020
Judge Panel: Reilly
Opinion: Opinion
Decision: Affirmed Pages: 10
Order Text: Order affirmed

OCCD
CA
06-03-2020
Briefs Received At State Law Library

OCCD
CA
05-18-2020
Certificate of Service
Comment: RE: Reply Brief, Mailed 5-16-2020

OCCD
CA
05-18-2020
Briefs Sent to District
Comment: Reply Brief

OCCD
CA
05-18-2020
Reply Brief
Filed By: Gregory Bates

OCCD
CA
05-15-2020
Briefs Sent to District
Comment: Respondent Brief

OCCD
CA
05-15-2020
Sealed Documents
Comment: Appendix of Respondent Brief

OCCD
CA
05-15-2020
Brief of Respondent(s)
Filed By: Sarah Ponath

Comment: Separate Appendix. Please note amended signature pages pursuant to Rules 802.05 & 809.19(1)(h) have been added to this brief.

OCCD
CA
05-13-2020
Briefs Sent to District
Comment: BGS

OCCD
CA
05-13-2020
Statement of Guardian ad Litem
Filed By: Norman G

Comment: Guardian ad Litem joins respondent's brief per 5/13/20 letter.

OCCD
CA
05-11-2020
Motion for Miscellaneous Relief
Filed By: Gregory Bates
Submit Date: 5-11-2020
Decision: (O) Other
Decision Date: 5-15-2020
ORD that the motion to strike the respondent's appendix is denied.
FRO that to avoid delay in this appeal, the respondent's brief is accepted for filing as of the date of this order.
FRO that the paper copy of the respondents appendix is accepted for filing and shall be sealed by the clerk of this court.
FRO that no later than May 22, 2020, the respondent shall file a corrected electronic copy of the appendix that complies with the confidentiality rules of the Rules of Appellate Procedure.
Motion Response
Filed By: Sarah Ponath
Submit Date: 5-12-2020
Motion Response
Filed By: Norman G
Submit Date: 5-13-2020
Comment: Motion to reject appendix of respondent for violation of confidentiality; responses filed by respondent and GAL

OCCD
CA
04-30-2020
Certificate of Service
Comment: RE: Appellant's Brief, Mailed 4-28-2020

OCCD
CA
04-30-2020
Record and Briefs Sent to District 2

OCCD
CA
04-30-2020
Brief & Appx of Appellant(s)
Filed By: Gregory Bates

Comment: Appendix Brief of Appellant

OCCD
CA
04-27-2020
Notice of Appearance
Comment: Attorney Goeschko as GAL

OCCD
CA
04-10-2020
Record
Comment: 1-2 to 119-1

OCCD
CA
04-09-2020
Letter/Correspondence
Comment: Filed by Attorney Bates; advising appeal is a "merit" appeal and that appeal was incorrectly docketed as a no-merit" appeal. Appeal changed to merit appeal.

OCCD
CA
04-06-2020
Statement on Transcript
Filed By: Gregory Bates
Status: Prev. Filed

OCCD
CA
04-03-2020
Notif. Sent-Filing of NAP & Ct. Record
Comment: 4/9/20 - amended notice sent to parties (NM removed from appeal number/appeal changed to merit appeal)

OCCD
CA
04-03-2020
Fee Waived
Comment: SPD order on file

OCCD
CA
04-03-2020
Termination of Parental Rights

OCCD
CA
04-03-2020
Notice of Appeal & Circuit Court Docket Entries
Comment: 4/9/20 - amended notice sent (type of appeal corrected)

OCCD
CA
03-27-2020
Notice of Appeal filed in Cir. Ct.

OCCD
CA
12-16-2019
Order of Circuit Court