State v. T. A.

Appeal Number 2020AP001350

CONFIDENTIAL
Court of Appeals District 3

CASE HISTORY
Status
Court
Filing Date
Anticipated Due Date
Activity
OCCD
CA
02-02-2022
Remittitur

OCCD
CA
01-27-2022
Cites
970 N.W.2d 584

OCCD
CA
01-27-2022
Cites
400 Wis. 2d 544

OCCD
CA
01-27-2022
Opinion Ordered Unpublished
Comment: Opinion Ordered Unpublished - Order

OCCD
CA
12-28-2021
Judge Panel: Hruz
Opinion: Opinion
Decision: Reversed and remanded Pages: 12
Order Text: Orders reversed and cause remanded for further proceedings

OCCD
CA
12-21-2020
Briefs Received At State Law Library

OCCD
CA
12-02-2020
Submitted on Briefs

OCCD
CA
12-01-2020
Record and Briefs Sent to District 3

OCCD
CA
12-01-2020
Certificate of Filing by Mail
Comment: RE: Reply Brief, Mailed 11-25-2020, Copies (10), IB.

OCCD
CA
12-01-2020
Reply Brief
Filed By: Christina Starner

OCCD
CA
11-16-2020
Certificate of Service
Comment: RE: Respondent's Brief, Carrier Service 11-13-2020, Copies (10), IB.

OCCD
CA
11-16-2020
Brief of Respondent(s)
Filed By: Charles Stertz

OCCD
CA
10-16-2020
Certificate of Filing by Mail
Comment: Appellant's brief, 10 copies mailed 10-15-2020 (IB)

OCCD
CA
10-16-2020
Brief & Appx of Appellant(s)
Filed By: Christina Starner

OCCD
CA
09-17-2020
Sealed Documents

OCCD
CA
09-17-2020
Record
Comment: 1-5 to 90-6, ELECTRONICALLY FILED Record Filing Notice

OCCD
CA
09-02-2020
Court Reporter's Statement-Trans.
Court Reporter Name: (Du Coty, Heather)
Comment: Court Reporter's Statement-Trans. filed by H. DuCoty

OCCD
CA
08-31-2020
Transcript filed in Circuit Court

OCCD
CA
08-19-2020
Statement on Transcript
Filed By: Christina Starner
Status: Ordered

OCCD
CA
08-12-2020
Notif. Sent-Filing of NAP & Ct. Record

OCCD
CA
08-12-2020
Fee Waived
Comment: SPD order on file

OCCD
CA
08-12-2020
Notice of Appeal & Circuit Court Docket Entries

OCCD
CA
08-12-2020
X Transfer

OCCD
CA
08-10-2020
Docketing Statement from Appellant

OCCD
CA
08-05-2020
Notice of Appeal filed in Cir. Ct.

OCCD
CA
07-30-2020
Order of Circuit Court

OCCD
CA
07-03-2020
MXT to decide Postdisposition Motion
Filed By: Christina Starner
Submit Date: 7-6-2020
Decision: (G) Grant
Decision Date: 7-13-2020
IT IS ORDERED that the time for the circuit court to decide the defendant's pending postdisposition motion is extended to July 31, 2020.
Comment: 2nd request

OCCD
CA
05-26-2020
MXT to decide Postdisposition Motion
Filed By: Christina Starner
Submit Date: 5-27-2020
Decision: (G) Grant
Decision Date: 7-13-2020
IT IS ORDERED that the time for the circuit court to decide the defendant's pending postdisposition motion is extended to July 31, 2020.

OCCD
CA
02-25-2020
Mot. Extend Time to file NAP/Postdisposition mot.
Filed By: Christina Starner
Submit Date: 2-25-2020
Decision: (G) Grant
Decision Date: 2-26-2020
ORD that the time to file a postdisposition motion or notice of appeal is extended to April 9, 2020.
Comment: 3rd request

OCCD
CA
12-27-2019
Mot. Extend Time to file NAP/Postdisposition mot.
Filed By: Christina Starner
Submit Date: 12-27-2019
Decision: (G) Grant
Decision Date: 1-2-2020
ORD that the time for filing a postdisposition motion of notice of appeal is extended to 2/28/20.
Comment: 2nd request

OCCD
CA
10-28-2019
Mot. Extend Time to file NAP/Postdisposition mot.
Filed By: Christina Starner
Submit Date: 10-28-2019
Decision: (G) Grant
Decision Date: 11-13-2019
ORD that the time for filing a postdisposition motion or notice of appeal is extended to 12/30/19.

OCCD
CA
09-18-2019
Received SPD Appointment Order
Comment: Christina Starner; duplicate rec'd 8/10/20

OCCD
CA
07-03-2019
Mot. Extend Time to appoint counsel & order trans.
Filed By: Joseph E
Submit Date: 7-8-2019
Decision: (G) Grant
Decision Date: 7-8-2019
ORD that the deadline for the state public defender to appoint postdisposition counsel and to order transcripts is extended through July 2, 2019.

OCCD
CA
04-15-2019
Order of Circuit Court