Walworth County v. C.A.E.

Appeal Number 2020AP000834 - 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
10-29-2020
Cites
394 Wis. 2d 525

OCCD
CA
10-29-2020
Cites
950 N.W.2d 699

OCCD
CA
10-29-2020
Opinion Ordered Unpublished

OCCD
CA
10-27-2020
Remittitur
Comment: Remittitur

OCCD
CA
09-16-2020
Judge Panel: Reilly
Opinion: Opinion
Decision: Affirmed Pages: 13
Order Text: Orders affirmed
Comment: Opinion/Decision

OCCD
CA
07-17-2020
Submitted on Briefs

OCCD
CA
07-16-2020
Record and Briefs Sent to District 2

OCCD
CA
07-15-2020
Certificate of Filing by Mail
Comment: RE: Reply Brief, Mailed 7-10-2020, COS Certificate of Filing by Mail re MBY

OCCD
CA
07-15-2020
Memo Reply Brief
Filed By: Colleen Ball

Comment: Cover Page - Memo Reply Brief Appendix - Memo Reply Brief

OCCD
CA
07-08-2020
Certificate of Filing by Mail
Comment: RE: Response Brief of Petitioner-Respondent, Mailed 7-6-2020, COS.

OCCD
CA
07-08-2020
Memo Brief of Respondent
Filed By: Peter Navis

Comment: Cover Letter - Memo Brief of Respondent

OCCD
CA
06-15-2020
Memo Brief of Appellant
Filed By: Colleen Ball

Comment: Appendix Memo Brief of Appellant

OCCD
CA
06-11-2020
Record
Comment: 1-5 to 98-1 Record Ack Notice

OCCD
CA
05-21-2020
Case Assigned on Fast Track
Comment: Order (05-21-20) Case Assigned on Fast Track

OCCD
CA
05-13-2020
Statement on Transcript
Filed By: Colleen Ball
Status: Prev. Filed
Comment: Statement on Transcript

OCCD
CA
05-08-2020
Telephone Conf. on Docketing Statement Scheduled
Comment: May 21, 2020 at 10:00 am Telephone Conf. on Docketing Statement Scheduled

OCCD
CA
05-07-2020
Notif. Sent-Filing of NAP & Ct. Record
Comment: Notif. Sent-Filing of NAP & Ct. Record

OCCD
CA
05-07-2020
Docketing Statement Submitted

OCCD
CA
05-07-2020
Fee Waived
Comment: SPD appointed

OCCD
CA
05-07-2020
Notice of Appeal & Circuit Court Docket Entries
Comment: Notice of Appeal & Court Record

OCCD
CA
05-07-2020
X Transfer

OCCD
CA
05-04-2020
Received SPD Appointment Order
Comment: Received SPD Appointment Order

OCCD
CA
05-04-2020
Docketing Statement from Appellant
Comment: Docketing Statement from Appellant

OCCD
CA
04-30-2020
Notice of Appeal filed in Cir. Ct.
Comment: Notice of Appeal filed in circuit court

OCCD
CA
12-18-2019
Mot. Extend Time to appoint counsel & order trans.
Filed By: Joseph Ehmann
Submit Date: 12-19-2019
Decision: (G) Grant
Decision Date: 12-19-2019
ORD that the deadline for the state public defender to appoint counsel and to order transcripts is extended through December 11, 2019.
Comment: Order (12-19-19) MXT to appoint counsel & order trans. MXT to appoint counsel & order trans.

OCCD
CA
10-02-2019
Order of Circuit Court

OCCD
CA
10-02-2019
Order of Circuit Court