Seal of the State of Ohio. Click here to return to the Supreme Court home page. The Supreme Court of Ohio & The Ohio Judicial System. Click here to return to the Supreme Court home page. Line Drawing of the Ohio Judicial Center. Click here to return to the Supreme Court home page.
Spacer image

The Supreme Court of Ohio & The Ohio Judicial System

Clerk's Office
65 South Front Street, 8th Floor
Columbus, Ohio 43215-3431
800.826.9010
614.387.9530

Kristina D. Frost
Clerk of Court

Search Results: Case Number 2011-0685

The Supreme Court of Ohio

CASE INFORMATION

GENERAL INFORMATION

Case: 2011-0685 Discretionary Appeal (Felony); Claimed Appeal of Right
Filed: 04/26/11
Status: Case Is Disposed
State of Ohio v. Tracy B. Davis, Sr.

PARTIES and ATTORNEYS

State of Ohio (Appellant)
  Represented by:
    Nothstine, Roberta (61560) , Counsel of Record
Heck, Mathias (14171)
Davis, Tracy B. (Appellee)
  Represented by:
    Marlow, Brandin (76381) , Counsel of Record

PRIOR JURISDICTION
Jurisdiction Information Prior Decision Date Case Number(s)
Montgomery County, 2nd District Court of Appeals 03/18/2011 23858

DOCKET ITEMS
  • Most documents that were filed in Supreme Court cases after December 1, 2006, are scanned. They are available for viewing via the online dockets, generally within one business day from their date of filing.
  • Supreme Court orders that were issued after January 1, 2007, are also available via the online docket as PDFs. Orders scanned prior to April 6, 2009, may not bear the signature of the Chief Justice. These online orders are identical to the original orders in all other respects.
  • A symbol in an online docket denotes a scanned filing or an electronic version of a Supreme Court order. Clicking the icon opens an image of the filing or order.
Date Filed Description
04/26/11 View Notice of appeal of State of Ohio
  Filed by: State of Ohio
04/26/11 View Memorandum in support of jurisdiction
  Filed by: State of Ohio
04/26/11 View Motion for immediate stay of court of appeals judgment
  Filed by: State of Ohio
View 06/08/11: Denied and the temporary stay imposed by this Court is hereby vacated.
04/26/11 View DECISION: Order, sua sponte, the court of appeals' March 18, 2011 judgment is temporarily stayed pending the filing of a response and a ruling on the motion by the Court
04/27/11 Copy of notice of appeal sent to clerk of court of appeals
05/26/11 View Memorandum in response
  Filed by: Davis, Tracy
08/24/11 View DECISION: Appeal accepted
08/24/11 View Order to clerk of court/custodian to certify record
09/06/11 Record
09/06/11 Clerk's notice of filing of record
10/17/11 View Appellant's merit brief
  Filed by: State of Ohio
11/16/11 View Appellee's merit brief
  Filed by: Davis, Tracy
11/28/11 Oral argument scheduled for Tuesday, January 17, 2012
11/30/11 View Notice of oral argument to be held Tuesday, January 17, 2012
12/06/11 View Reply brief
  Filed by: State of Ohio
01/17/12 Oral argument held
04/17/12 View DECISION: Affirmed. See opinion at 2012-Ohio-1654. (Slip Opinion)   
05/04/12 Certified copy of judgment entry/mandate sent to clerk
05/11/12 Application for attorney fees of Brandin Marlow
05/11/12 Personal Identifier Form - Application for attorney fees
05/23/12 Return of record to clerk of court/custodian
05/30/12 Return receipt; Postage $19.74
08/13/12 Amended application for attorney fees of Brandin Marlow
View 08/15/12: Granted in the amount of $1,482.00


 


Question or Comments? ECMS Online 1.2.9