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 25-735
Search documents in this case:
Search
No. 25-735
Title:
Floyd D. Johnson, Petitioner
v.
United States Congress
Docketed:
December 22, 2025
Linked with:
25A502
Lower Ct:
United States Court of Appeals for the Eleventh Circuit
Case Numbers:
(23-10682)
Decision Date:
August 19, 2025
Proceedings and Orders
Oct 30 2025
Application (25A502) to extend the time to file a petition for a writ of certiorari from November 17, 2025 to December 17, 2025, submitted to Justice Thomas.
Main Document
Lower Court Orders/Opinions
Proof of Service
Nov 03 2025
Application (25A502) granted by Justice Thomas extending the time to file until December 17, 2025.
Dec 17 2025
Petition for a writ of certiorari filed. (Response due January 21, 2026)
Petition
Appendix
Certificate of Word Count
Proof of Service
Jan 15 2026
Motion to extend the time to file a response from January 21, 2026 to February 20, 2026, submitted to The Clerk.
Main Document
Jan 16 2026
Motion to extend the time to file a response is granted and the time is extended to and including February 20, 2026.
Jan 21 2026
Brief amici curiae of National Veterans Legal Services Program, et al. filed.
Main Document
Proof of Service
Certificate of Word Count
Attorneys
Attorneys for Petitioner
Jeffrey Weihao Chen
Counsel of Record
Bondurant Mixson & Elmore, LLP
1201 West Peachtree St NW, Suite 3900
Atlanta, GA 30309
chen@bmelaw.com
Ph: (404) 881-4104
Party name: Floyd Johnson
Attorneys for Respondent
D. John Sauer
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 Congress
Other Attorneys
Charles Luther McCloud
Williams & Connolly LLP
680 Maine Avenue, S.W.
Washington, DC 20024
lmccloud@wc.com
Ph: 202-434-5000
Party name: THE NATIONAL VETERANS LEGAL SERVICES PROGRAM, CONNECTICUT VETERANS LEGAL CENTER, AND SWORDS TO PLOWSHARES
{1}
##LOC[OK]##
{1}
##LOC[OK]##
##LOC[Cancel]##
{1}
##LOC[OK]##
##LOC[Cancel]##