SEARCH TIPS
Search term too short
Invalid text in search term. Try again
ADVANCED SEARCH
DOCKET SEARCH
Search
Toggle navigation
OPINIONS
Opinions of the Court
Opinions Relating to Orders
In-Chambers Opinions
U. S. Reports
Online Sources Cited in Opinions
Media Files Cited in Opinions
Case Citation Finder
FILING & RULES
Electronic Filing
Rules and Guidance
Supreme Court Bar
ORAL ARGUMENTS
Argument Transcripts
Argument Audio
Calendars and Lists
Courtroom Seating
CASE DOCUMENTS
Docket Search
Orders of the Court
Orders by Circuit
Granted/Noted Cases List
Journal
Original Jurisdiction Records & Briefs
NEWS MEDIA
Services for News Media
Press Releases
Media Advisories
Press Credentials
Speeches
A Reporter's Guide to Applications
Chief Justice's Year-End Reports on the Federal Judiciary
ABOUT
Justices
Supreme Court at Work
Code of Conduct for Justices
History and Traditions
The Supreme Court Building
Building Regulations
Frequently Asked Questions
VISIT
Hours & Directions
Prohibited Items
Visitor Guidelines
Accessibility
Maps & Guides
Courtroom Lectures
Exhibitions
Group Visits
Activities for Students & Families
Café & Building Amenities
Home
>
Search Results
Docket for 21-462
Search documents in this case:
Search
No. 21-462
Title:
Jolie Johnson, et al., Petitioners
v.
Bethany Hospice and Palliative Care LLC
Docketed:
September 27, 2021
Lower Ct:
United States Court of Appeals for the Eleventh Circuit
Case Numbers:
(20-11624)
Decision Date:
April 26, 2021
Proceedings and Orders
Sep 23 2021
Petition for a writ of certiorari filed. (Response due October 27, 2021)
Petition
Appendix
Certificate of Word Count
Proof of Service
Sep 29 2021
Waiver of right of respondent Bethany Hospice and Palliative Care LLC to respond filed.
Main Document
Oct 06 2021
DISTRIBUTED for Conference of 10/29/2021.
Oct 12 2021
Response Requested. (Due November 12, 2021)
Nov 05 2021
Motion to extend the time to file a response from November 12, 2021 to December 13, 2021, submitted to The Clerk.
Main Document
Nov 08 2021
Motion to extend the time to file a response is granted and the time is extended to and including December 13, 2021.
Dec 13 2021
Brief of respondent Bethany Hospice and Palliative Care LLC in opposition filed.
Main Document
Proof of Service
Certificate of Word Count
Other
Dec 28 2021
Reply of petitioners Jolie Johnson, et al. filed. (Distributed)
Main Document
Proof of Service
Certificate of Word Count
Dec 29 2021
DISTRIBUTED for Conference of 1/14/2022.
Jan 18 2022
The Solicitor General is invited to file a brief in this case expressing the views of the United States.
May 24 2022
Brief amicus curiae of United States filed.
Main Document
Proof of Service
Jun 07 2022
Supplemental brief of petitioners Jolie Johnson, et al. filed.
Main Document
Certificate of Word Count
Proof of Service
Sep 28 2022
DISTRIBUTED for Conference of 10/14/2022.
Oct 17 2022
Petition DENIED.
Attorneys
Attorneys for Petitioners
Tejinder Singh
Counsel of Record
Sparacino PLLC
1920 L Street, NW
Suite 835
Washington, DC 20036
tejinder@sparacinopllc.com
Ph: 2026293530
Party name: Jolie Johnson, et al.
Attorneys for Respondents
Michael Thomas Raupp
Counsel of Record
Husch Blackwell LLP
4801 Main Street, Suite 1000
Kansas City, MO 64112
michael.raupp@huschblackwell.com
Ph: 816-983-8000
Party name: Bethany Hospice and Palliative Care LLC
Other Attorneys
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: United States
{1}
##LOC[OK]##
{1}
##LOC[OK]##
##LOC[Cancel]##
{1}
##LOC[OK]##
##LOC[Cancel]##