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Opinion Ordered Unpublished
Comment: Opinion Ordered Unpublished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
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Decision Withdrawn/Vacated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IT IS FURTHER ORDERED that the opinion of May 25, 2021 is withdrawn.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
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 & Circuit Court Docket Entries

OCCD
CA
12-08-2020
X Transfer

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

OCCD
CA
11-09-2020
Mot. Extend Time 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