Category Archives: Wisconsin Court Records – Richland

Ann Geiger Case 2019CT000006 Wisconsin vs. Ann M Geiger

Richland County Case Number 2019CT000006 State of Wisconsin vs. Ann M Geiger

The defendant was charged with both OWI (2nd) and Operating w/ PAC (2nd). The defendant was found guilty of OWI (2nd) and the other charge, Operating w/ PAC (2nd) was dismissed by the court.

Ann M Geiger was found guilty of OWI (2nd), an unclassified misdemeanor, Wisconsin Statutes 346.63(1)(a).

Richland County Case Number 2019CT000006 State of Wisconsin vs. Ann M Geiger
Case summary

Filing date
02-22-2019

Case type
Criminal Traffic

Case status
Closed – Electronic filing

Defendant date of birth
12-17-1964

Address
244 E. Kinder Street #1, Richland Center, WI 53581

DA case number
2019RI000081

Charges
Printable version

Responsible official
Rood, Darcy J.

Prosecuting agency
District Attorney

Prosecuting agency attorney
Forehand, Amy Elizabeth

Defendant owes the court: $1,829.00

Count no. Statute Description Severity Disposition
1 346.63(1)(a) OWI (2nd) Misd. U Guilty Due to Guilty Plea
2 346.63(1)(b) Operating w/ PAC (2nd) Misd. U Dismissed on Prosecutor’s Motion

The Defendant was charged with the following offense:

Count
1

Statute cite
346.63(1)(a)

Description
OWI (2nd)

Severity
Misd. U

Offense date
02-08-2019

Plea
Guilty on 08-15-2019

On 08-15-2019 there was a finding of:

Action
Guilty Due to Guilty Plea

Court official
Rood, Darcy J.

Notes

On 08-15-2019 the following was ordered:

Sentence
DOT License Revoked

Time
18 Months

Begin date

Notes

Sentence
Ignition interlock

Time
18 Months

Begin date

Notes
upon relicensing

Sentence
Local Jail

Time
40 Days

Begin date
08-15-2019

Notes
with huber & 2 days credit

Sentence
Forfeiture / Fine

Time

Begin date

Notes

Sentence
Alcohol assessment

Time

Begin date

Notes

Sentence
Costs

Time

Begin date

Notes

Count
2

Statute cite
346.63(1)(b)

Description
Operating w/ PAC (2nd)

Severity
Misd. U

Offense date
02-08-2019

Plea

On 08-15-2019 there was a finding of:

Action
Dismissed on Prosecutor’s Motion

Court official
Rood, Darcy J.

Notes

Charge history

This history reflects charges that were issued by the District Attorney earlier in the case. Current charges can be seen above. Changes to charges can be made for many reasons, often based on the District Attorney’s ongoing assessment of the case. The case file may contain more information. Unless a Judgment of Conviction is entered, the defendant is presumed innocent of all charges.
Count Statute Description Replaced by
1 346.63(1)(a) OWI (2nd) Amended Complaint Filed
Defendant

Defendant name
Geiger, Ann M

Date of birth
12-17-1964

Sex
Female

Race
Caucasian

Address (last updated 09-11-2019)
244 E. Kinder Street #1, Richland Center, WI 53581

JUSTIS ID

Fingerprint ID

Attorneys
Attorney name Entered
McDougal, Lisa A 02-25-2019

Also known as
Name Type Date of birth
Geiger, Ann Marie Also known as

Citations
Citation AU9016184

Defendant name
Geiger, Ann M

Date of birth
12-17-1964

Sex
Female

Address (last updated 09-11-2019)
244 E. Kinder Street #1, Richland Center, WI 53581

Bond amount

Deposit type
None

Appearance date and time
02-22-2019 01:15 pm

Mandatory
Yes

Plate number
ADU3454

State
WI

Expiration
2019

VIN
1GNDV03E35D123292

Issuing agency
County

Officer name
Czys, Mike

Violation date
02-08-2019

MPH over

Plaintff agency
State of Wisconsin

Ordinance or statute
Statute

Statute
346.63(1)(a)

Charge description
OWI (2nd)

Severity
Misd. U

Citation BD1638184

Defendant name
Geiger, Ann M

Date of birth
12-17-1964

Sex
Female

Address (last updated 09-11-2019)
244 E. Kinder Street #1, Richland Center, WI 53581

Bond amount
$500.00

Deposit type
None

Appearance date and time
04-10-2019 10:00 am

Mandatory
Yes

Plate number
ADU3454

State
WI

Expiration
2019

VIN
1GNDV03E35D123292

Issuing agency
County

Officer name
Czys, Mike

Violation date
02-08-2019

MPH over

Plaintff agency
State of Wisconsin

Ordinance or statute
Statute

Statute
346.63(1)(b)

Charge description
Operating w/ PAC (2nd)

Severity
Misd. U

Court record
Date Event Court official Court reporter Amount
09-11-2019 Change of address notification for Geiger, Ann M

Additional text:
ADDRESS INFO for Ann M Geiger Current: 244 E. Kinder Street #1, Richland Center, WI 53581 United States (Effective: 09-11-2019) Prior: 244 E Kinder St # 1, Richland Center, WI 53581

08-15-2019 Dispositional order/judgment Rood, Darcy J.
08-15-2019 Order for intox driver assessment and safety plan Rood, Darcy J.
08-15-2019 Judgment of conviction Kleist, Stacy S.
08-15-2019 Plea questionnaire, waiver of rights
08-15-2019 Status conference Rood, Darcy J. Veres, Sue

Additional text:
09:18 AM Attorney Lisa A McDougal in court for Defendant Ann M Geiger. Defendant Ann M Geiger in court. Prosecuting Atty Jennifer M. Harper appeared for State of Wisconsin. Atty McDougal informs the court of the joint recommendation: 40 days jail, fine and cost of 1,807.00, 18 month revocation, 18 month IID and AODA/Driver Safety plan. Court finds there is a factual basis. Defendant pleas guilty. Court imposes sentence: $1,807.00 fine plus costs, 60 days to pay or set up a payment plan with the clerk. $72 blood draw reimbursement to county agency, 60 days to pay or set up a payment plan. 40 days in Richland County Jail, with huber. Jail to commence on or before 08/15/2019 2 days Credit 18 months driver license revocation 18 months IID upon relicensing AODA/Driver Safety Plan to be relicensed Provide DNA sample at the Richland County Sheriff’s Department. November 1st – $50 a month for payment plan. Defendant notes that she will be in after jail time to set up payment plan in the COC office.

07-29-2019 Notice of hearing

Additional text:
Status conference on August 15, 2019 at 09:00 am.

07-26-2019 Notice of assignment of judge
07-26-2019 Order assigning judge/judicial assignment order Rood, Darcy J.
07-24-2019 Application for specific judicial assign approved Sharp, William Andrew
07-24-2019 Status conference Sharp, William Andrew Kaderavek, Susan M.

Additional text:
03:30 PM Attorney Lisa A McDougal in court for Defendant Ann M Geiger. Prosecuting Atty Amy Forehand appeared for State of Wisconsin. Judge Sharp recuses.

07-17-2019 Notice of hearing

Additional text:
Status conference on July 24, 2019 at 02:30 pm.

07-17-2019 Status conference Sharp, William Andrew Kaderavek, Susan M.

Additional text:
09:30 AM Attorney Amy Elizabeth Forehand in court for Plaintiff State of Wisconsin. Prosecuting Atty Amy Elizabeth Forehand appeared for State of Wisconsin. State ask for a setover due to defendant health. Status conference scheduled for July 24, 2019 at 02:30 pm.

07-16-2019 Amended complaint
05-15-2019 Notice of hearing

Additional text:
Status conference on July 17, 2019 at 09:00 am.

05-15-2019 Adjourned initial appearance Sharp, William Andrew Kaderavek, Susan M.

Additional text:
11:19 AM Defendant Ann M Geiger in court with attorney Lisa A McDougal. Prosecuting Atty Amy Elizabeth Forehand appeared for State of Wisconsin. Court states the charges and informs Def of the possible max. penalties. NG plea entered on Def’s behalf. Status requested and set. Status conference scheduled for July 17, 2019 at 09:00 am.

04-08-2019 Notice of hearing

Additional text:
Adjourned initial appearance on May 15, 2019 at 11:00 am.

02-25-2019 Demand for Discovery and Inspection – Defendant
02-25-2019 Public defender order appointing counsel

Additional text:
State

02-22-2019 Notice of hearing

Additional text:
Adjourned initial appearance on April 10, 2019 at 10:00 am.

02-22-2019 Initial appearance Sharp, William Andrew Kaderavek, Susan M.

Additional text:
01:49 PM . Attorney McDougal would request more time to review complaint with client. Set out for adj. initial appearance. Adjourned initial appearance scheduled for April 10, 2019 at 10:00 am.

02-22-2019 Electronic Filing Notice
02-22-2019 Case initiated by electronic filing
02-22-2019 Complaint filed
02-08-2019 Signature bond signed $500.00

Additional text:
RCSD b/r pkt.

02-08-2019 Signature bond set for Geiger, Ann M $500.00

Additional text:
RCSD b/r pkt.

Total receivables

Payment plan Balance due Payment due Due date
Payment plan $1,829.00 $10.00 2019-10-14
Return to search results
Previous
Next

Technical problems? Contact us.

Notices and disclosures | Public records on the internet | Data extraction option | RSS