Search Tips

Murray v. State

Docket No. 20150124
Oral Argument: Tuesday, October 20, 2015 4:00pm

Docket Info

Title
Antoine Marquis Murray, Petitioner and Appellant
v.
State of North Dakota, Respondent and Appellee
Case Type
CIVIL APPEAL : POST-CONVICTION RELIEF
Appeal From
Case No. 2015-CV-00002
Southwest Judicial District, Bowman County
Zane Anderson
2015 ND 265872 N.W.2d 633

Highlight

Order dismissing application for post-conviction relief is summarily affirmed under N.D.R.App.P. 35.1(a)(6) and (7).


Briefs

Filing Date Description
06/01/2015 APPELLANT BRIEF (PDF) View
08/03/2015 APPELLEE BRIEF (PDF) View

Counsel

Party Type Name
APPELLANT COURT APPOINTED Scott Orel Diamond - 05773
APPELLEE STATE'S ATTORNEY Stephanie Laine Pretzer - 08037

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

Seq. # Filing Date Description Attachment
1 04/23/2015 NOTICE OF APPEAL : 04/23/2015
2 04/23/2015 NOT. OF FILING NOT. OF APPEAL AND PROOF OF SERV.
3 04/23/2015 Notice served on Antoine M. Murray, Stephanie Pretzer, and William Thomason
4 05/11/2015 Assignment of Scott Diamond as counsel for Appellant
5 05/20/2015 ELEC. RECORD ON APPEAL DATED MAY 19, 2015 (ENTRY NOS. 1-31)
6 05/20/2015 UNDERLYING CRIMINAL ELEC. RECORD ON APPEAL DATED MAY 19, 2015 (ENTRY NOS. 1-98)
7 06/01/2015 APPELLANT BRIEF (PDF) View
8 06/01/2015 E-FILED BRIEF (PDF)
9 06/01/2015 APPELLANT APPENDIX
10 06/01/2015 E-FILED APPENDIX
11 06/02/2015 Received 7 copies of ATB from Central Duplicating
12 06/02/2015 Received 6 copies of ATA from Central Duplicating
13 06/03/2015 Received $25 surcharge for ATB (Receipt #23651)
14 06/29/2015 MOT. EXT/TIME APPELLEE BRIEF
15 06/29/2015 E-FILED MOTION
16 06/30/2015 ACTION BY CHIEF DEPUTY CLERK - Granted : 08/03/2015
17 06/30/2015 Supplemental Statement of Indigent Defendant purusant to Rule 24 N.D.R.App.P.(scanned copy)(PDF)
18 06/30/2015 DISK NONCOMPLIANCE (indigent defendant)
19 07/02/2015 Received 7 copies of Supplemental Statement from Central Duplicating
20 08/03/2015 APPELLEE BRIEF (PDF) View
21 08/03/2015 E-FILED BRIEF (PDF)
22 08/06/2015 Received $25 AEB e-filing surcharge (receipt #23771)
23 08/07/2015 Rcv'd non-substantive corrections to AEB (signature, front cover and COS)
24 08/10/2015 REQUEST TO WAIVE ORAL ARGUMENT ON BEHALF OF THE APPELLEE
25 08/10/2015 E-FILED MOTION
26 08/11/2015 Received 7 copies of AEB from Central Duplicating
27 08/13/2015 REQUEST TO WAIVE ORAL ARGUMENT ON BEHALF OF THE APPELLANT
28 08/13/2015 E-FILED MOTION
29 09/03/2015 ACTION BY SUPREME COURT (REQUEST TO WAIVE ORAL ARGUMENT ON BEHALF OF APPELLANT) - Granted
30 09/03/2015 ACTION BY SUPREME COURT (REQUEST TO WAIVE ORAL ARGUMENT ON BEHALF OF APPELLEE) - Granted
31 10/20/2015 APPEARANCES: Waived under N.D.R.App.P. 34(f)
32 10/20/2015 ARGUED: Waived under N.D.R.App.P. 34(f)
33 12/01/2015 DISPOSITION
34 12/01/2015 UNANIMOUS OPINION : Per Curiam View
35 12/03/2015 Judgment Sent to Parties
36 12/31/2015 MANDATE
37 07/14/2022 EXPUNGED - Nonpermanent record items destroyed