State v. D.Q.

Appeal Number 2020AP001109

CONFIDENTIAL
Court of Appeals District 1

CASE HISTORY
Status
Court
Filing Date
Anticipated Due Date
Activity
OCCD
CA
11-20-2020
Remittitur
Comment: Court Order 11/18/20

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Opinion Ordered Unpublished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
10-19-2020
Letter/Correspondence
Comment: Certificate of Receipt of Service of PRE filed by the GAL

OCCD
SC
10-19-2020
Letter/Correspondence
Comment: State will not file formal response to Petition for Review Letter

OCCD
SC
10-06-2020
Fee Waived
Comment: SPD Appointed

OCCD
SC
10-06-2020
Petition for Review
Filed By: Gregory Bates
Submit Date: 10-23-2020
Decision: (D) Deny
Decision Date: 11-18-2020
IT IS ORDERED that the petition for review is denied, without costs.
Motion Response
Filed By: Anne A
Submit Date: 10-23-2020
Motion Response
Filed By: Anne A
Submit Date: 10-23-2020
Comment: Petition for Review Ack. Notice and Cover Letter

OCCD
CA
09-22-2020
Judge Panel: Dugan
Opinion: Opinion
Decision: Affirmed Pages: 16
Order Text: Order affirmed

OCCD
CA
09-09-2020
Briefs Received At State Law Library

OCCD
CA
09-01-2020
Briefs Sent to District
Comment: BGL

OCCD
CA
08-28-2020
Certificate of Filing by Mail
Comment: RE: Guardian Ad Litem Brief, Mailed 8-17-2020, Copies (10), IB. Ack. Notice - BGL; cvr. ltr. filing BGL; COM BGL

OCCD
CA
08-28-2020
Brief of Guardian ad Litem
Filed By: Anne A

OCCD
CA
08-27-2020
Briefs Received At State Law Library

OCCD
CA
08-27-2020
Certificate of Service
Comment: RE: Reply Brief, Mailed 8-24-2020, Copies (10).

OCCD
CA
08-27-2020
Briefs Sent to District
Comment: BRY

OCCD
CA
08-27-2020
Reply Brief
Filed By: Gregory Bates

Comment: Reply Brief Ack. Notice & COM

OCCD
CA
08-21-2020
Briefs Sent to District
Comment: RE: Petitioner Respondent's Brief

OCCD
CA
08-21-2020
Certificate of Filing by Mail
Comment: RE: Respondent's Brief, Mailed 8-19-2020, Copies (10).

OCCD
CA
08-21-2020
Brief of Respondent(s)
Filed By: 35738 (Spies-Karas, Jenni)

Comment: Ack notice and cvr. ltr.

OCCD
CA
08-19-2020
Briefs Received At State Law Library
Comment: Brief & Appx of Appellant

OCCD
CA
08-05-2020
Record and Briefs Sent to District 1

OCCD
CA
08-04-2020
Certificate of Service
Comment: RE: Appellant's Brief and Appendix, Mailed 8-3-2020, Copies (10). Certificate of Service (BAP)

OCCD
CA
08-04-2020
Brief & Appx of Appellant(s)
Filed By: Gregory Bates

Comment: Appendix Brief of Appellant Brief & Appx of Appellant Filing Notice

OCCD
CA
07-17-2020
Caption Amended
Comment: Caption Amended Caption Amended

OCCD
CA
07-15-2020
Sealed Documents

OCCD
CA
07-15-2020
Record
Comment: 1-11 to 107-128, ELECTRONICALLY FILED Record Filing Notice

OCCD
CA
07-09-2020
Statement on Transcript
Filed By: Gregory Bates
Status: Prev. Filed

OCCD
CA
07-02-2020
Notif. Sent-Filing of NAP & Ct. Record
Comment: Notif. Sent-Filing of NAP & Ct. Record

OCCD
CA
07-02-2020
Termination of Parental Rights
Comment: Termination of Parental Rights

OCCD
CA
07-02-2020
Fee Waived
Comment: SPD appointed

OCCD
CA
07-02-2020
Notice of Appeal & Circuit Court Docket Entries
Comment: Notice of Appeal & Court Record

OCCD
CA
07-02-2020
X Transfer

OCCD
CA
06-26-2020
Notice of Appeal filed in Cir. Ct.

OCCD
CA
06-26-2020
Other Papers
Comment: Copy of notice of appeal filed in circuit court Other Papers (Copy of notice of appeal filed in circuit court)

OCCD
CA
06-26-2020
Received SPD Appointment Order
Comment: for Atty. Gregory Bates Received SPD Appointment Order

OCCD
CA
03-09-2020
Mot. Extend Time to file Transcript
Filed By: Risa Kramer
Submit Date: 3-10-2020
Decision: (G) Grant
Decision Date: 3-11-2020
IT IS ORDERED that the deadline for Kramer to file her transcripts in this matter is extended to May 19, 2020.
Comment: Court Order - 03-11-20 MXT to file Transcript

OCCD
CA
02-07-2020
Order of Circuit Court