State v. Aaron Matthew Oleston

Appeal Number 2020AP000952 - CR

Court of Appeals District 4

CASE HISTORY
Status
Court
Filing Date
Anticipated Due Date
Activity
OCCD
CA
04-28-2022
Letter/Correspondence
Comment: From U.S. Supreme Court: petition for writ of certiorari denied 4/25/22

OCCD
SC
03-28-2022
Letter/Correspondence
Comment: Letter from U.S. Supreme Court acknowledging Writ of Certiorari has been filed

OCCD
CA
08-25-2021
Cites
399 Wis. 2d 323

OCCD
CA
08-25-2021
Cites
964 N.W.2d 549

OCCD
SC
08-25-2021
Notice of Appearance
Comment: Daniel O'Brien Notice of Appearance

OCCD
CA
08-25-2021
Opinion Ordered Unpublished
Comment: Opinion Ordered Unpublished

OCCD
SC
08-17-2021
Petition for Review
petition for review
Filed By: Steven Roy
Submit Date: 8-17-2021
Decision: (M) Dismiss
Decision Date: 12-17-2021
IT IS ORDERED that the petition for review is dismissed.
Motion Response
Filed By: 10264 (O'Brien, Daniel)
Submit Date: 9-3-2021
Comment: Petition for review received 08/17/2021 - LATE

OCCD
CA
08-17-2021
Remittitur

OCCD
CA
07-15-2021
Judge Panel: Graham
Opinion: Opinion
Decision: Affirmed in part, reversed In part Pages: 16
Order Text: Judgment affirmed in part and reversed in part.
Comment: Opinion/Decision

OCCD
CA
11-04-2020
Briefs Received At State Law Library

OCCD
CA
10-28-2020
Submitted on Briefs

OCCD
CA
10-21-2020
Record and Briefs Sent to District 4

OCCD
CA
10-20-2020
Reply Brief
Reply Brief
Filed By: Steven Roy

Comment: Please note the certifications have been corrected in this brief.

OCCD
CA
10-05-2020
Brief of Respondent(s)
Brief of Respondent
Filed By: Gerald Urbik

Comment: Please note that the table of contents was corrected on all briefs. Please note that a table of authorities was added to all briefs. See Rule 809.19 regarding brief requirements.

OCCD
CA
09-03-2020
Brief & Appx of Appellant(s)
Brief of Appellant
Filed By: Steven Roy

OCCD
CA
07-27-2020
Non-Electronic Record Item
Comment: Item # 42 Exhibit List with: Trial exhibit #2 - DVD, Trial exhibit #3 - DVD, Trial exhibit #4 - DVD

OCCD
CA
07-24-2020
Sealed Documents
Comment: #38-40

OCCD
CA
07-24-2020
Record
Comment: 1-4 to 67-1, ELECTRONICALLY FILED Record Filing Notice

OCCD
CA
07-10-2020
Motion to Extend Time
Filed By: Jacki Gackstatter
Submit Date: 7-10-2020
Decision: (G) Grant
Decision Date: 7-14-2020
IT IS ORDERED that the time to transmit the record is extended to July 20, 2020.
See REC event due on 7-20-2020
Comment: Motion to Extend Time Order on Motion to Extend Time

OCCD
CA
06-02-2020
Fee Waived

OCCD
CA
06-02-2020
Received SPD Appointment Order
Comment: Steven Roy Received SPD Appointment Order

OCCD
CA
06-01-2020
Notif. Sent-Filing of NAP & Ct. Record
Comment: Notif. Sent-Filing of NAP & Ct. Record

OCCD
CA
06-01-2020
Statement on Transcript
Filed By: Steven Roy
Status: Prev. Filed

OCCD
CA
06-01-2020
Notice of Appeal & Circuit Court Docket Entries
Comment: Notice of Appeal & Court Record

OCCD
CA
06-01-2020
X Transfer

OCCD
CA
05-26-2020
Notice of Appeal filed in Cir. Ct.
Comment: Notice of Appeal filed in circuit court & Statement on Transcripts

OCCD
CA
04-15-2020
Mot. Extend Time to appoint counsel & order trans.
Filed By: Joseph Ehmann
Submit Date: 4-15-2020
Decision: (G) Grant
Decision Date: 5-5-2020
IT IS ORDERED that the deadline for the state public defender to appoint postconviction counsel and to order transcripts is extended through March 31, 2020.
Comment: Order (5-5-20) MXT to appoint counsel & order trans. MXT to appoint counsel & order trans.

OCCD
CA
12-11-2019
Judgment of Circuit Court