Supreme Court of the United States
Skip Navigation LinksHome > Search Results



Docket for 00-1471
No. 00-1471 Status: DECIDED
Title: Kentucky Association of Health Plans, Inc., et al.,
Petitioners
v.
Janie A. Miller, Commissioner, Kentucky Department of
Insurance
Docketed:          Lower Ct: United States Court of Appeals for the Sixth Circuit
March 22, 2001 (98-6308)

~~Date~~~~~~    ~~~~~~~Proceedings and Orders~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~
Feb 8 2001Application (A00-692) to extend the time to file a petition for a writ
of certiorari from February 18, 2001 to March 22, 2001, submitted
to Justice Stevens.
Feb 12 2001 Application (A00-692) granted by Justice Stevens extending the
time to file until March 22, 2001.
Mar 22 2001Petition for writ of certiorari filed. (Response due May 21, 2001)
Apr 13 2001 Order extending time to file response to petition until May 21,
2001.
May 17 2001Brief of respondent Jean Miller, Commissioner, Kentucky Dept. of
Insurance in opposition filed.
May 31 2001Reply brief of petitioners Kentucky Association of Health Plans, Inc.,
et al. filed.
Jun 5 2001 REDISTRIBUTED for Conference of June 21, 2001
Jun 25 2001 The Solicitor General is invited to file a brief in this case
expressing the views of the United States.
Nov 7 2001Brief amicus curiae of United States filed.
Nov 14 2001 REDISTRIBUTED for Conference of November 30, 2001
Jun 20 2002 REDISTRIBUTED for Conference of June 20, 2002
Jun 24 2002 REDISTRIBUTED for Conference of June 27, 2002
Jun 24 2002Supplemental brief of petitioners filed. VIDED.
Jun 28 2002 Petition GRANTED.
SET FOR ARGUMENT January 14, 2003.
********************************************************
Jul 22 2002 Order extending time to file the joint appendix and petitioners'
brief on the merits to and including September11, 2002.
Aug 26 2002 Consent to filing of amicus briefs in support of either party or
neither party received from counsel for the petitioners.
Aug 28 2002 Consent to the filing of amicus briefs in support of either party
or neither party received from counsel for the respondents
Sep 11 2002Joint appendix filed.
Sep 11 2002Brief of petitioners Kentucky Association of Health Plans, Inc., et
al. filed.
Sep 11 2002Brief amici curiae of American Association of Health Plans, Inc., et
al. filed.
Sep 11 2002Brief amicus curiae of Society for Human Resource Management filed.
Sep 11 2002Brief amici curiae of Community Health Partners and Resevoir Park
Health filed.
Sep 22 2002 Order extending time to file respondent's brief on the merits to
and including October 31, 2002.
Oct 31 2002Brief of respondent Janie Miller, Commissioner of KY Department of
Insurance filed.
Oct 31 2002Brief amicus curiae of American College of Legal Medicine filed.
Oct 31 2002Brief amicus curiae of United States filed.
Oct 31 2002Brief amici curiae of American Medical Association, et al. filed.
Oct 31 2002Brief amici curiae of Texas, et al. filed.
Oct 31 2002Brief amici curiae of Council of State Governments, et al. filed.
Nov 14 2002 Motion of the Solicitor General for leave to participate in oral
argument as amicus curiae and for divided argument filed.
Nov 18 2002Application (A02-402) to extend the time to file a reply brief from
December 2, 2002 to December 9, 2002, submitted to Justice
Stevens.
Nov 18 2002 Motion of American Medical Association for leave to participate in
oral argument as amicus curiae and for divided argument filed.
Nov 19 2002 Application (A02-402) granted by Justice Stevens extending the
time to file until December 9, 2002.
Dec 7 2002 CIRCULATED.
Dec 9 2002Reply brief of petitioners Kentucky Association of Health Plans, Inc.,
et al. filed.
Dec 10 2002
Record filed.
Dec 16 2002 Motion of the Solicitor General for leave to participate in oral
argument as amicus curiae and for divided argument GRANTED.
Dec 16 2002 Motion of American Medical Association for leave to participate in
oral argument as amicus curiae and for divided argument DENIED.
Jan 14 2003 ARGUED.
Apr 2 2003 Adjudged to be AFFIRMED. Scalia, J., delivered the opinion for a
unanimous Court.
May 2 2003 JUDGMENT ISSUED.
Jun 18 2003 Record returned to the U.S.D.C. for the Eastern District of
Kentucky.
Jun 18 2003 Record returned to the U.S.C.A. for the Sixth Circuit.
 


~~Name~~~~~~~~~~~~~~~~~~~~~    ~~~~~~~Address~~~~~~~~~~~~~~~~~~   ~~Phone~~~
Attorneys for Petitioner:
Robert N. Eccles O'Melveny & Myers LLP 2023835300
555 13th Street, N.W.
Washington, DC 20004-1109
Party name: Kentucky Association of Health Plans, Inc., et al.
 
Attorneys for Respondent:
Shaun T. Orme 215 West Main Street 5025646032
P.O. Box 517
Frankfort, KY 40602-0517
Party name: George Nichols, III, Commissioner, KY Dept. of Insurance
 
Elizabeth A. Johnson KY Dept. of Insurance 5025646032
215 West Main Street
Frankfort, KY 40602-0517
Party name: Miller, KY Comm'r
 
Other Attorneys:
Solicitor General U.S. Department of Justice
Washington, DC 20530
 
Daly D.E. Temchine Epstein Becker & Green 2028610900
1227 25th St., NW #700
Washington, DC 20037
Party name: American Association of Health Plans, Inc., et al.
 
Mark A. Casiari Seyfath Shaw 3123468000
55 East Monroe Street, #4200
Chicago, IL 60603-5803
Party name: Society for Human Resource Management
 
Thomas C. Goldstein Goldstein & Howe 2022377543
4607 Asbury Pl., NW
Washingon, DC 20016
Party name: Community Health Partners and Resevoir Park Health Services
 
Miles J. Zaremski Kamensky & Rubenstein 8479821776
7250 North Cicero Ave.
Lincolnwood, IL 60712-1693
Party name: American College of Legal Medicine
 
Mark E. Rust 200 Chase Plaza 3123571313
10 South LaSalle Street
Chicago, IL 60603
Party name: American Medical Association, et al.
 
Christopher Livingston Asst. DA, Financial Litigation5124632018
P.O. 12548
Austin, TX 78711-2548
Party name: Texas, et al.
 
Richard Ruda State & Local Legal Center 2024344850
444 North Capitol Street, NW
Washington, DC 20001
Party name: Council of State Governments, et al.
 
 

 

SUPREME COURT OF THE UNITED STATES 1 First Street, NE Washington, DC 20543