Eau Claire County v. J. M. P.

Appeal Number 2020AP002014 - FT

CONFIDENTIAL
Court of Appeals District 3

CASE HISTORY
Status
Court
Filing Date
Anticipated Due Date
Activity
OCCD
CA
08-11-2021
Remittitur

OCCD
CA
07-28-2021
Cites
963 N.W.2d 592

OCCD
CA
07-28-2021
Cites
398 Wis. 2d 797

OCCD
CA
07-28-2021
Opinion Ordered Unpublished
Comment: Opinion Ordered Unpublished

OCCD
CA
06-22-2021
Rejected Electronic Document
Comment: The Response to Motion for Reconsideration is rejected because there is currently no statutory provision for the acceptance of this type of electronic document at the court of appeals. However, the court of appeals is currently participating in a voluntary e-filing pilot program. **Details on how to opt-in to the program can be found on the courts website on the home page under eFiling, Appellate court eFiling, www.wicourts.gov.** You may choose to follow the procedure listed on the courts website to opt-in to voluntary e-filing, or submit the document in hardcopy form.

OCCD
CA
06-22-2021
Judge Panel: Stark
Opinion: Opinion
Decision: Reversed Pages: 12
Order Text: Orders reversed

OCCD
CA
06-18-2021
Decision Withdrawn/Vacated

OCCD
CA
06-04-2021
Court Order
IT IS ORDERED that Eau Claire County shall file a response to J.M.P.'s motion for reconsideration no later than June 14, 2021.
See MRC event filed on 6-3-2021

OCCD
CA
06-03-2021
Motion for Reconsideration
Filed By: Colleen Marion
Submit Date: 6-3-2021
Decision: (G) Grant
Decision Date: 6-18-2021
IT IS ORDERED that the motion for reconsideration is granted.
IT IS FURTHER ORDERED that the opinion of May 25, 2021 is withdrawn. A revised opinion will be forthcoming.
This motion contains court order(s).

OCCD
CA
05-25-2021
Judge Panel: Stark
Opinion: Opinion
Decision: Reversed and remanded Pages: 12
Order Text: Orders reversed and cause remanded with directions.

OCCD
CA
03-23-2021
Record and Briefs Sent to District 3

OCCD
CA
03-10-2021
Rejected Electronic Document
Comment: The initially uploaded electronic version of the Memo Reply Brief is rejected due to an incorrect caption. A corrected electronic version of the brief has been accepted for filing. No action is required in response to this email.

OCCD
CA
03-10-2021
Memo Reply Brief
Filed By: Laura Force

OCCD
CA
03-08-2021
Notice of Appearance
Comment: Notice of Entry of Appearance as Co-Counsel (w/SPD appt order)

OCCD
CA
02-23-2021
Certificate of Filing by Mail
Comment: Respondent's brief 6 copies mailed February 18th, 2021.

OCCD
CA
02-23-2021
Memo Brief of Respondent
Filed By: Charles Ellefsen

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

OCCD
CA
02-19-2021
Letter/Correspondence
Comment: Letter from Legal Specialist re: shipment of respondent's brief

OCCD
CA
02-01-2021
Certificate of Filing by Mail
Comment: Memo brief of appellant 6 copies mailed 01-29-2021.

OCCD
CA
02-01-2021
Memo Brief of Appellant
Filed By: Laura Force

OCCD
CA
01-11-2021
Sealed Documents

OCCD
CA
01-11-2021
Record
Comment: 1-1 to 59-3, ELECTRONICALLY FILED Record Filing Notice

OCCD
CA
12-18-2020
Other Papers
Comment: Copy of record inspection notice

OCCD
CA
12-16-2020
Case Assigned on Fast Track

OCCD
CA
12-09-2020
Telephone Conf. on Docketing Statement Scheduled

OCCD
CA
12-09-2020
Notif. Sent-Filing of NAP & Ct. Record

OCCD
CA
12-09-2020
Docketing Statement Submitted

OCCD
CA
12-09-2020
Statement on Transcript
Filed By: Laura Force
Status: Prev. Filed

OCCD
CA
12-09-2020
Docketing Statement from Appellant

OCCD
CA
12-08-2020
Fee Waived
Comment: Filed by SPD

OCCD
CA
12-08-2020
Notice of Appeal & Court Record

OCCD
CA
12-08-2020
X Transfer

OCCD
CA
12-04-2020
Notice of Appeal filed in Cir. Ct.

OCCD
CA
11-09-2020
MXT to appoint counsel & order trans.
Filed By: Joseph E
Submit Date: 11-11-2020
Decision: (G) Grant
Decision Date: 11-19-2020
IT IS ORDERED that the deadline for the state public defender to appoint postcommitment counsel and to order transcripts is extended through October 6, 2020.

OCCD
CA
07-14-2020
Order of Circuit Court