No. 22-1238
 
Title: Office of the United States Trustee, Petitioner
v.
John Q. Hammons Fall 2006, LLC, et al.
Docketed: June 23, 2023
Lower Ct: United States Court of Appeals for the Tenth Circuit
   Case Numbers: (20-3203)
   Decision Date: August 15, 2022
   Rehearing Denied: January 26, 2023
Questions Presented
 
Proceedings and Orders
Jun 23 2023 Petition for a writ of certiorari filed. (Response due July 24, 2023)
Proof of Service Petition
Jul 24 2023 Brief of respondents John Q. Hammons Fall 2006, LLC, et al. in opposition filed.
Main Document Certificate of Word Count Proof of Service
Aug 09 2023 DISTRIBUTED for Conference of 9/26/2023.
Aug 09 2023 Reply of petitioner Office of the United States Trustee filed. (Distributed)
Main Document Proof of Service
Sep 29 2023 Petition GRANTED.
Oct 17 2023 Motion to dispense with printing the joint appendix filed by petitioner Office of the United States Trustee.
Main Document Proof of Service
Nov 06 2023 Motion to dispense with printing the joint appendix filed by petitioner GRANTED.
Nov 09 2023 Brief of petitioner filed.
Main Document Certificate of Word Count
Nov 17 2023 Record requested from the United States Court of Appeals for the Tenth Circuit.
Nov 17 2023 SET FOR ARGUMENT on Tuesday, January 9, 2024.
Nov 17 2023 Record received from the United States Court of Appeals for the Tenth Circuit. The record is electronic and is available on PACER.
Nov 20 2023 Brief amicus curiae of Institute for Professionals in Taxation in support of neither party filed.
Main Document Certificate of Word Count Proof of Service
Nov 30 2023 CIRCULATED
Dec 11 2023 Brief of respondents John Q. Hammons Fall 2006, LLC, et al. filed. (Distributed)
Main Document Certificate of Word Count Proof of Service
Dec 15 2023 Brief amici curiae of Acadiana Management Group, et al. filed. (Distributed)
Main Document Certificate of Word Count Proof of Service
Dec 18 2023 Brief amicus curiae of MF Global Holdings LTD filed. (Distributed)
Main Document Certificate of Word Count Proof of Service
Dec 18 2023 Brief amicus curiae of USA Sales, Inc. filed. (Distributed)
Main Document Certificate of Word Count Proof of Service
Dec 18 2023 Brief amici curiae of Former Bankruptcy Judges filed. (Distributed)
Main Document Certificate of Word Count Proof of Service
Dec 18 2023 Brief amicus curiae of The Chamber of Commerce of the United States of America filed. (Distributed)
Main Document Certificate of Word Count Proof of Service
Dec 28 2023 Reply of petitioner Office of the United States Trustee filed. (Distributed)
Main Document Certificate of Word Count
Jan 09 2024 Argued. For petitioner: Masha G. Hansford, Assistant to the Solicitor General, Department of Justice, Washington, D. C. For respondents: Daniel L. Geyser, Dallas, Tex.
Jun 14 2024 Judgment REVERSED and case REMANDED. Jackson, J., delivered the opinion of the Court, in which Roberts, C. J., and Alito, Sotomayor, Kagan, and Kavanaugh, JJ., joined. Gorsuch, J., filed a dissenting opinion, in which Thomas and Barrett, JJ., joined.
Jul 16 2024 Judgment Issued.
Main Document
Attorneys
Attorneys for Petitioners
Elizabeth B. Prelogar
Counsel of Record
Solicitor General
United States Department of Justice
950 Pennsylvania Avenue, NW
Washington, DC 20530-0001

SUPREMECTBRIEFS@USDOJ.GOV
Ph: 202-514-2217
Party name: Office of the United States Trustee


Attorneys for Respondents
Daniel L. Geyser
Counsel of Record
Haynes and Boone, LLP
2801 N. Harwood Street, Ste. 2300
Dallas, TX 75201

DANIEL.GEYSER@HAYNESBOONE.COM
Ph: 303-382-6219
Party name: John Q. Hammons Fall 2006, LLC, et al.


Nicholas Jay Zluticky
Stinson LLP
1201 Walnut, Suite 2900
Kansas City, MO 64106

nicholas.zluticky@stinson.com
Ph: 8166913278
Party name: John Q. Hammons Fall 2006, LLC, et al.


Other Attorneys
Christopher John DiPompeo
Counsel of Record
Jones Day
51 Louisiana Ave., N.W.
Washington, DC 20001

cdipompeo@jonesday.com
Ph: 202-879-7686
Party name: MF Global Holdings LTD


Bradley Loy Drell
Counsel of Record
Gold, Weems, Bruser, Sues & Rundell, APLC
2001 MacArthur Dr.
Alexandria, LA 71301

bdrell@goldweems.com
Ph: 3186191830
Party name: Acadiana Management Group, LLC


Roy T. Englert Jr.
Counsel of Record
Kramer Levin Naftalis & Frankel LLP
2000 K Street NW
4th Floor
Washington, DC 20006

RENGLERT@KRAMERLEVIN.COM
Ph: 202-775-4500
Party name: FORMER BANKRUPTCY JUDGES


Steven Paul Lehotsky
Counsel of Record
Lehotsky Keller Cohn LLP
200 Massachusetts Avenue, NW
Washington, DC 20001

steve@lkcfirm.com
Ph: (512) 693-8350
Party name: The Chamber of Commerce of the United States of America


Heather Michelle Mathews
Gold, Weems, Bruser, Sues & Rundell
2001 MacArthur Drive
Alexandria, LA 71301

hmathews@goldweems.com
Ph: 318-445-6471
Party name: Acadiana Management Group, LLC


Kyle Oliver Sollie
Counsel of Record
Reed Smith LLP
1717 Arch Street
Suite 3100
Philadelphia, PA 19103

ksollie@reedsmith.com
Ph: 2158518852
Party name: Institute for Professionals in Taxation


A. Lavar Taylor
Counsel of Record
Taylor Nelson Amitrano LLP
1900 Main Street
Suite 650
Irvine, CA 92614

ltaylor@taylorlaw.com
Ph: 714-546-0445
Party name: USA Sales, Inc.