Search Tips

State v. Horvath

Docket No. 20140468
Oral Argument: Tuesday, June 23, 2015 1:30pm

Docket Info

Title
State of North Dakota, Plaintiff and Appellee
v.
Jonathan Horvath, Defendant and Appellant
Case Type
CRIMINAL APPEAL : MISC. STATUTORY OFFENSE (FELONY)
Appeal From
Case No. 2013-CR-00607
Northwest Judicial District, Williams County
David W. Nelson
2015 ND 166870 N.W.2d 26
Oral Argument 6/23/2015

Highlight

Criminal judgments entered after a jury found defendant guilty of terrorizing, reckless endangerment, and murder are summarily affirmed under N.D.R.App.P. 35.1(a)(3).


Briefs

Filing Date Description
04/01/2015 APPELLANT BRIEF (PDF) View
05/07/2015 APPELLEE BRIEF (PDF) View

Counsel

Party Type Name
APPELLEE ASST. STATE'S ATTORNEY Nathan Kirke Madden - 06518
APPELLANT COURT APPOINTED Scott Orel Diamond - 05773

(Note: Attachments may not be available for recently filed cases and/or confidential documents.)

Seq. # Filing Date Description Attachment
1 12/30/2014 NOTICE OF APPEAL : 12/30/2014
2 12/30/2014 ORDER FOR TRANSCRIPT : 12/30/2014
3 12/30/2014 This case is consolidated w/20140469 & 20140470. Make all entries except ROA,DIS,& Man in this case
4 12/30/2014 NOT. OF FILING NOT. OF APPEAL AND PROOF OF SERV.
5 12/30/2014 Notice Served on Steven D. Mottinger and Nathan Kirke Madden
6 01/02/2015 Assignment of Scott Diamond as counsel for Appellant
7 01/15/2015 Amended Order for Transcript
8 01/26/2015 ELEC. RECORD ON APPEAL DATED JANUARY 26, 2015 (ENTRY NOS.1-67, 69-80, 82-100,
9 01/26/2015 102, 105-106, 117-150, 152-184)(Items not sent:81,101,103,104,107-116,151)(68 has no document)
10 02/04/2015 TRANSCRIPTS DATED JULY 7-10, 2014 AND JULY 14-16, 2014 WITH REDACTED KEY & C.O.S
11 02/27/2015 ELECTRONIC TRANSCRIPTS DATED APRIL 1, 2013, MAY 21, 2013, AUGUST 5, 2013, JUNE 10, 2014
12 02/27/2015 JUNE 13, 2014, JULY 7, 2014, DECEMBER 23, 2014 & C.O.S.
13 04/01/2015 APPELLANT BRIEF (PDF) View
14 04/01/2015 E-FILED BRIEF (PDF)
15 04/01/2015 APPELLANT APPENDIX
16 04/01/2015 E-FILED APPENDIX
17 04/06/2015 Rcv'd $25 e-filing surcharge for ATB (receipt #23550)
18 04/06/2015 Rcv'd 7 copies of ATB & 6 copies of ATA from CSD
19 04/29/2015 MOT. EXT/TIME APPELLEE BRIEF
20 04/29/2015 E-FILED MOTION
21 04/29/2015 ACTION BY CLERK - Granted : 05/08/2015
22 04/28/2015 Rule 24 N.D.R.App.P. Supplemental Statement by Indigent Defendant (scanned)
23 04/30/2015 Rcv'd $25 e-filing surcharge for AEB (receipt #23599)
24 05/07/2015 APPELLEE BRIEF (PDF) View
25 05/07/2015 E-FILED BRIEF (PDF)
26 05/08/2015 Rcv'd signature for Supplemental Statement and letter from indigent appellant (via U.S. mail)
27 05/11/2015 Received 7 copies of the AEB from Central Duplicating
28 05/12/2015 NOTICE OF ORAL ARGUMENT SENT
29 06/12/2015 Rcv'd by U.S. Mail 3 DVD's - docket nos. 81, 104, & 111
30 06/16/2015 1ST ELEC. SUPP. RECORD ON APPEAL DATED JUNE 16, 2015 (ENTRY NOS. 81,104,111 (rcv'd by U.S. Mail)
31 06/16/2015 & #185)
32 06/23/2015 APPEARANCES: Scott Diamond/Nathan Madden
33 06/23/2015 ARGUED: Diamond/Madden
34 07/01/2015 DISPOSITION
35 07/01/2015 UNANIMOUS OPINION : Per Curiam View
36 07/06/2015 Judgment Sent to Parties
37 08/05/2015 MANDATE
38 03/31/2016 RECEIPT SIGNED BY DISTRICT COURT CLERK'S OFFICE
39 06/30/2022 EXPUNGED - Nonpermanent record items destroyed