Please ensure Javascript is enabled for purposes of website accessibility

new factors

Nov 29, 2011

Sentencing; Modification; new factors

2011AP265-CR State v. Winius

Nov 23, 2011

Sentencing – modification — new factors

2011AP266-CR State v. Wieland

Oct 25, 2011

Sentencing — new factors

2011AP207-CR State v. Chaney

Jul 20, 2011

2010AP1351-CR State v. Skenadore

Sentencing Modification; new factors

Jun 1, 2011

2010AP1131-CR State v. Bender

Sentencing Resentencing; new factors Heather Lee Bender moved for resentencing citing as a new factor the inability of Taycheedah Correctional Institution (TCI) to provide her with appropriate mental health treatment. We agree with Bender that mental health treatment at TCI is undeniably inadequate; we agree with the trial court that the fact does not constitute […]

May 10, 2011

2009AP1252-CR State v. Harbor

Sentencing Modification; new factors Frustration of the purpose of the original sentence is not an independent requirement when determining whether a fact or set of facts alleged by a defendant constitutes a new factor. “The requirements for sentence modification are meant to ‘promote[] the policy of finality of judgments [while at the same time] satisf[ying] […]

Mar 15, 2011

2010AP1279-CR State v. Brown

Sentencing Modification; new factors Leandra Brown, pro se, appeals from orders denying his motions to modify his sentence and to reconsider the adverse decisions. Because Brown fails to demonstrate the existence of a new factor warranting sentence modification, we affirm. This opinion will not be published. 2010AP1279-CR State v. Brown Dist I, Milwaukee County, Martens, […]

Jan 25, 2011

2010AP140-CR State v. Eckstein

Sentencing Modification; new factors Joseph Eckstein, pro se, appeals an order denying his motion for sentence modification. Eckstein argues: (1) the trial court erroneously exercised its discretion in imposing an excessive sentence; (2) the court erred by denying his motion for sentence modification without a hearing; and (3) the Parole Commission’s denial of his parole […]

Jan 19, 2011

2010AP191-CR State v. Tabat

Sentencing Modification; new factors Gerald Allen Tabat, pro se, appeals from an order denying his motion for postconviction relief and from an order denying his motion to reconsider. The circuit court rejected his claim that an alleged change in parole policy warrants sentence modification. Because we conclude that the alleged policy change is neither a […]

Dec 7, 2010

2009AP3110-CR State v. Martinez

Sentencing Modification; new factors Alejandro Martinez, pro se, appeals from a judgment of conviction for sexual assault of a twelve-year-old child, and an order denying his motion for sentence modification. Martinez argues “in Mexico older men as a custom date and have sex with underage girls routinely.” Martinez insists this alleged cultural custom constitutes a […]

Nov 30, 2010

2009AP2842-CR State v. Schmeltzer

Sentencing Modification; new factors Mitchell Schmeltzer appeals from a judgment of conviction and an order denying his motion for postconviction relief. Schmeltzer argues a new factor warrants sentence modification and his sentence was harsh. We affirm. This opinion will not be published. 2009AP2842-CR State v. Schmeltzer Dist III, Marathon County, Brady, J., Per Curiam Attorneys: […]

Polls

What kind of stories do you want to read more of?

View Results

Loading ... Loading ...

Legal News

See All Legal News

WLJ People

Sea all WLJ People

Opinion Digests