UNITED STATES
                       SECURITIES AND EXCHANGE COMMISSION
                             WASHINGTON, D.C. 20549

                         ------------------------------

                                 SCHEDULE 13E-3
                                 (RULE 13e-100)

TRANSACTION STATEMENT UNDER SECTION 13(e) OF THE SECURITIES EXCHANGE ACT OF 1934
                            AND RULE 13e-3 THEREUNDER

                         ------------------------------


                        RULE 13e-3 TRANSACTION STATEMENT
       (PURSUANT TO SECTION 13(e) OF THE SECURITIES EXCHANGE ACT OF 1934)
                               (Amendment No. 1)

                         ------------------------------


                          JOHN Q. HAMMONS HOTELS, INC.
                              (Name of the Issuer)

                         ------------------------------


                          JOHN Q. HAMMONS HOTELS, INC.
                                 JOHN Q. HAMMONS
           REVOCABLE TRUST OF JOHN Q. HAMMONS, DATED DECEMBER 28, 1989
                                  HAMMONS, INC.
                               JQH ACQUISITION LLC
                             JQH MERGER CORPORATION
                               Jonathan D. Eilian
                      (Name of Person(s) Filing Statement)


                 CLASS A COMMON STOCK, PAR VALUE $.01 PER SHARE
                         (Title of Class of Securities)

                                    408623106
                      (CUSIP Number of Class of Securities)


      DEBRA M. SHANTZ           GARY R. SILVERMAN, ESQ.       JOHN Q. HAMMONS
JOHN Q. HAMMONS HOTELS, INC.        KAYE SCHOLER LLC          JOHN Q. HAMMONS
300 JOHN Q. HAMMONS PARKWAY,   THREE FIRST NATIONAL PLAZA       HOTELS, INC.
         SUITE 900                     41ST FLOOR           300 JOHN Q. HAMMONS
SPRINGFIELD, MISSOURI 65806      70 WEST MADISON STREET     PARKWAY, SUITE 900
      (417) 873-3586         CHICAGO, ILLINOIS 60602-4231  SPRINGFIELD, MISSOURI
                                   (312) 583-2330                 65806


   (Name, Address and Telephone Number of Person Authorized To Receive Notices
         and Communications on Behalf of the Person(s) Filing Statement)

                              WITH COPIES TO:


     MARY ANNE O'CONNELL                 GARY D. GILSON
     HUSCH & EPPENBERGER, LLC            BLACKWELL SANDERS PEPER MARTIN LLP
     190 CARONDELET PLAZA, SUITE 600     4801 MAIN STREET, SUITE 1000
     ST. LOUIS, MISSOURI 63103           KANSAS CITY, MISSOURI  64112
     (314) 480-1715                      816-983-8000




This statement is filed in connection with (check the appropriate box):

      a.    [X]   The filing of solicitation materials or an information
                  statement subject to Regulation 14A, Regulation 14C or
                  Rule 13e-3(c) under the Securities Exchange Act of 1934.

      b.    [ ]   The filing of a registration statement under the Securities
                  Act of 1933.

      c.    [ ]   A tender offer.

      d.    [ ]   None of the above.

Check the following box if the soliciting materials or information statement
referred to in checking box (a) are preliminary copies: [X]

Check the following box if the filing is a final amendment reporting the results
of the transaction: [ ]

                           CALCULATION OF FILING FEE

         TRANSACTION VALUATION *                AMOUNT OF FILING FEE **

              $158,366,370                              $18,640

* Pursuant to the Agreement and Plan of Merger, dated as of June 14, 2005, among
JQH Acquisition LLC, JQH Merger Corporation and John Q. Hammons Hotels, Inc.,
Class A Common Stock (other than shares owned by parties to that agreement and
shares owned by stockholders who perfect their appraisal rights) will be
converted into the right to receive $24.00 per share in cash. All outstanding
stock options to purchase shares of Class A Common Stock not exercised prior to
the merger will terminate, but under the merger agreement, John Q. Hammons
Hotels, Inc. will pay each holder of unexercised options a cash payment equal to
the amount by which $24.00 per share exceeds the exercise price for that option,
multiplied by the number of shares of Class A Common Stock issuable upon
exercise of the option. The filing fee was calculated based on the sum of (a) an
aggregate cash payment of $126,078,288 for the proposed merger consideration of
$24.00 per share for 5,253,262 outstanding shares of Class A Common Stock and
(b) an aggregate cash payment of $32,288,082 to holders of outstanding options
to acquire shares of Class A Common Stock.

**The payment of the filing fee, calculated in accordance with Fee Rate Advisory
#6 For Fiscal Year 2005, equals $117.70 per million of the Transaction Value.

[X] Check box if any part of the fee is offset as provided by Exchange Act Rule
    0-11(a) (2) and identify the filing with which the offsetting fee was
    previously paid. Identify the previous filing by registration statement
    number, or the Form or Schedule and date of its filing.

    Amount Previously Paid: $18,640

    Form or Registration No.: Schedule 14A - Preliminary Proxy Statement

    Filing Party: John Q. Hammons Hotels, Inc.

    Date Filed: July 1, 2005

                                       2



                                 SCHEDULE 13E-3

                                  INTRODUCTION

            This Rule 13e-3 Transaction Statement on Schedule 13E-3 is being
filed with the Securities and Exchange Commission (the "SEC") pursuant to
Section 13(e) of the Securities Exchange Act of 1934, as amended (the "Exchange
Act"), by:

      -     John Q. Hammons Hotels, Inc., a Delaware corporation and issuer of
            the equity securities that are the subject of this Schedule 13E-3
            (the "Company"),

      -     John Q. Hammons ("Mr. Hammons"), the Company's founder, chairman of
            the board and chief executive officer and controlling stockholder
            (through his ownership of all of the Class B Common Stock of the
            Company and 269,100 shares of Class A Common Stock of the Company),

      -     John Q. Hammons, as Trustee of the Revocable Trust of John Q.
            Hammons Dated December 28, 1989, as amended and restated (the "JQH
            Trust"),

      -     Hammons, Inc.,


      -     JQH Acquisition LLC ("Acquisition");



      -     JQH Merger Corporation ("Merger Sub"); and



      -     Jonathan D. Eilian.


            As of June 14, 2005, the Company, Acquisition and Merger Sub, a
wholly-owned subsidiary of Acquisition, entered into an Agreement and Plan of
Merger, a copy of which is included as Exhibit (d)(1) hereto (the "Merger
Agreement"). Pursuant to the Merger Agreement, Merger Sub will merge into the
Company, and the Company will be the surviving corporation (the "Merger"). Under
the terms of the Merger Agreement, each share of Class A Common Stock of the
Company outstanding immediately prior to the effective time of the Merger will
be converted into the right to receive $24.00 in cash (other than treasury
shares and shares held by Acquisition, Merger Sub, the Company and its
subsidiaries, which will be cancelled, and other than shares as to which
stockholders demand appraisal rights in accordance with Delaware law), and each
outstanding share of Class B Common Stock of the Company will remain outstanding
as one share of common stock of the surviving corporation. In addition, pursuant
to the Merger Agreement, each option to purchase shares of Class A Common Stock
outstanding prior to the effective time of the Merger, whether or not
exercisable, will be cancelled, and each option holder will receive a cash bonus
payment equal to the amount by which $24.00 exceeds the exercise price per share
of the applicable option, multiplied by the number of shares of Class A Common
Stock underlying such option, less any applicable withholding taxes.

            Immediately after the Merger, Mr. Hammons and his affiliates will
own 294,100 shares of common stock of the surviving corporation and Acquisition
will own the remaining shares of common stock of the surviving corporation. The
Merger remains subject to the satisfaction or waiver, to the extent permitted by
law, of the conditions set forth in the Merger Agreement, including obtaining
approval of (i) a majority of the votes entitled to be cast by the holders of
the outstanding shares of Class A Common Stock and the holder of the outstanding
shares of Class B Common Stock, voting together as one class, and (ii) a
majority of the votes cast by the stockholders of the outstanding shares of the
Class A Common Stock other than Mr. Hammons and his affiliates. A special
committee of the board of directors of the Company may waive the second voting
requirement, however, in which case the Merger Agreement need only be adopted by
a majority of the votes entitled to be cast by the holders of the outstanding
shares of Class A Common Stock and Class B Common Stock, voting together as one
class).

            As a result of the Merger, current stockholders of the Company,
other than Mr. Hammons and his affiliates, will cease to have ownership
interests in the Company or rights as stockholders of the Company, and will not
participate in any future earnings or growth of the Company or benefit from any
appreciation in value of the Company.

            Concurrently with the filing of this Schedule 13E-3, the Company is
filing with the SEC a preliminary proxy statement on Schedule 14A pursuant to
Section 14(a) of the Exchange Act (the "Proxy

                                       3




Statement") with respect to a special meeting of the Company's stockholders to
be held on September __, 2005. At the special meeting, the Company's
stockholders will consider and vote on a proposal to adopt the Merger Agreement.
A copy of the Proxy Statement is included as Exhibit (a)(2)(1) hereto. The Proxy
Statement is in preliminary form and is subject to completion or amendment.


            Pursuant to General Instruction G to Schedule 13E-3, the information
in the Proxy Statement, including all appendices thereto, is expressly
incorporated by reference in its entirety, and responses to each item are
qualified in their entirety by the information contained in the Proxy Statement
and the appendices thereto. Capitalized terms used but not defined in this
Schedule 13E-3 have the meanings given to them in the Proxy Statement.

            The information contained in this Schedule 13E-3 and the Proxy
Statement concerning each filing person was supplied by each such filing person
and no other filing person takes responsibility for the accuracy of any
information not supplied by such filing person.

            The filing of this Schedule 13E-3 shall not be construed as an
admission by any filing person or by an affiliate of a filing person that the
Company is "controlled" by any other filing person, or that any other filing
person is an "affiliate" of the Company within the meaning of Rule 13e-3 under
Section 13(e) of the Exchange Act.

ITEM 1. SUMMARY TERM SHEET.

The information set forth under the caption "SUMMARY TERM SHEET" in the Proxy
Statement is incorporated herein by reference.

ITEM 2. SUBJECT COMPANY INFORMATION.

(a)   NAME AND ADDRESS. The information set forth under the caption "SPECIAL
      FACTORS - THE PARTIES" in the Proxy Statement is incorporated herein by
      reference.

(b)   SECURITIES. The information set forth under the caption "INFORMATION ABOUT
      THE SPECIAL MEETING AND VOTING" in the Proxy Statement is incorporated
      herein by reference.

(c)   TRADING MARKET AND PRICE. The information set forth under the caption
      "MARKET PRICE AND DIVIDEND INFORMATION" in the Proxy Statement is
      incorporated herein by reference.

(d)   DIVIDENDS. The information set forth under the caption "MARKET PRICE AND
      DIVIDEND INFORMATION" in the Proxy Statement is incorporated herein by
      reference.

(e)   PRIOR PUBLIC OFFERINGS. The Company has not made an underwritten public
      offering of its Common Stock for cash during the past three years that was
      registered under the Securities Act of 1933 or exempt from registration
      under Regulation A.

(f)   PRIOR STOCK PURCHASES. The information set forth under the caption
      "TRANSACTIONS IN SHARES OF CLASS A COMMON STOCK BY CERTAIN PERSONS" in the
      Proxy Statement is incorporated herein by reference.

ITEM 3. IDENTITY AND BACKGROUND OF FILING PERSON.

(a)   NAME AND ADDRESS.

      The information set forth in the Proxy Statement under the captions
      "SUMMARY TERM SHEET - SIGNIFICANT PARTIES" and "SPECIAL FACTORS - THE
      PARTIES" is incorporated herein by reference.

                                       4



      Both Hammons, Inc. and the JQH Trust share the business address and
      business telephone number of the Company, which is Suite 900, Springfield,
      Missouri 65806, (417) 864-4300.

(b)   BUSINESS AND BACKGROUND OF ENTITIES.

      The information contained in the section entitled "SPECIAL FACTORS - THE
      PARTIES" in the Proxy Statement is incorporated herein by reference.

(c)   BUSINESS AND BACKGROUND OF NATURAL PERSONS.

      The current principal occupation and business address of each executive
      officer and director of the Company and of Hammons, Inc., as well as the
      material occupations, positions, offices or employment during the last
      five years of each executive officer and director of the Company and of
      Hammons, Inc., are as follows:

            Donald H. Dempsey is a director of the Company. Mr. Dempsey became a
            director of the Company in August 1999. From July 1998 until January
            2004, Mr. Dempsey served as Executive Vice President, Secretary,
            Treasurer, Chief Financial Officer and Director of Equity Inns,
            Inc., which is a large lodging real estate investment trust
            headquartered at 7700 Wolf River Boulevard, Germantown, Tennessee
            38138.

            Jacqueline A. Dowdy is a director and the Secretary of the Company.
            Ms. Dowdy has been a director since 1994 and has served as the
            Company's Secretary since 1982. Ms. Dowdy also serves as Secretary
            and a director of Hammons, Inc., positions which she has held for
            more than the last five years. In addition, Ms. Dowdy is an officer
            and director of several affiliates of the Company.


            Daniel L. Earley is a director of the Company and serves as
            President of First Clermont Bank, a division of The Park National
            Bank, located at 400 Technecenter Dr., Milford, Ohio 45150. Mr.
            Earley has been a director of the Company since 1994. Since 1985,
            Mr. Earley has served as President, Chief Executive Officer and a
            director of the First Clermont Bank, a community bank that was owned
            by Mr. Hammons. In January 2005, that bank was sold and became a
            division of The Park National Bank.


            John Q. Hammons is Chairman, Chief Executive Officer, a director and
            founder of the Company. Mr. Hammons also serves as President and a
            director of Hammons, Inc., positions which he has held for more than
            the last five years. Mr. Hammons has been actively engaged in the
            acquisition, development and management of hotel properties since
            1959. Mr. Hammons is the controlling shareholder of the Company.

            William J. Hart is a director of the Company and a member of the law
            firm Husch & Eppenberger, LLC, formerly Farrington & Curtis, P.C.,
            located at 1949 E. Sunshine Street, Suite 2-300, Springfield,
            Missouri 65804-1605. Mr. Hart has been a director of the Company
            since 1994 and has been a member of Husch & Eppenberger, LLC,
            formerly Farrington & Curtis, P.C., since 1970. Mr. Hart's firm
            performs legal services on a regular basis for the Company and
            personally for Mr. Hammons.

            John E. Lopez-Ona is a director of the Company, is the President of
            Anvil Capital, Inc. located at 64 Winfield Rd., Princeton, NJ 08540,
            and is the Chairman and CEO of Six Sigma Qualtec located at 821
            Alexander Road, Suite 130, Princeton, New Jersey 08540. Mr.
            Lopez-Ona became a director of the Company in May 1996. Since June
            1995, Mr. Lopez-Ona has been the President of Anvil Capital, Inc., a
            firm he owns, which specializes in principal investment. Since 1998,
            Mr. Lopez-Ona has been the Chairman and CEO of Six Sigma Qualtec, a
            premier training, consulting and technology solutions company for
            performance improvement methodologies.

                                       5



            James F. Moore is a director of the Company and is Managing Partner
            of American Products LLC located at 597 Evergreen Road, Strafford,
            Missouri 65757. James F. Moore became a director of the Company in
            May 1995 and has served as Managing Partner of American Products
            LLC, a privately owned manufacturing company serving the
            telecommunications industry, since 2002.

            David C. Sullivan is a director of the Company and is the Chairman
            of Sullivan Investments, LLC located at 235 Cloister Green Lane,
            Memphis, Tennessee 38120. Mr. Sullivan became a director of the
            Company in May 1999 and has served as Chairman of Sullivan
            Investments, LLC since May 2000. Mr. Sullivan also serves on the
            board of directors of Winston Hotels, Inc. which is headquartered at
            2626 Glenwood Avenue, Suite 200, Raleigh, North Carolina 27608.

            Lou Weckstein is the President of the Company and has served in such
            capacity since September 2001. Prior to joining the Company in
            September 2001, Mr. Weckstein served for ten years as Senior Vice
            President, Hotel Operations, for Windsor Capital Group, a Los
            Angeles-based hotel management and development company which is
            headquartered at 3000 Ocean Park Boulevard, Suite 3010, Santa
            Monica, California 90405.

            Paul E. Muellner is Executive Vice President and the Chief Financial
            Officer of the Company. Mr. Muellner has been an Executive Vice
            President since 2003 and Chief Financial Officer since 2000. From
            1998 through 2000, Mr. Muellner served as Vice President and
            Corporate Controller of the Company.

            Debra M. Shantz is the Senior Vice President and General Counsel of
            the Company. Ms. Shantz joined the Company in May 1995 as General
            Counsel and has served as Senior Vice President since 1997.

      Each of the directors and executive officers of the Company and of
      Hammons, Inc., as listed above, is a citizen of the United States. None of
      the directors or executive officers of the Company or of Hammons, Inc., as
      listed above, has been: (i) convicted in a criminal proceeding in the past
      five years; or (ii) a party to any judicial or administrative proceeding
      during the past five years that resulted in a judgment, decree or final
      order enjoining the person from future violations of, or prohibiting
      activities subject to, federal or state securities laws, or a finding of
      any violation of federal or state securities laws.

      Mr. Jonathan D. Eilian is the sole director and officer of Merger Sub and
      is the sole Managing Member of Acquisition. Since 2001, Mr. Eilian has
      been a Managing Member of JD Holdings, LLC, a private investment vehicle
      focused on real estate-related investments with an address of 152 West
      57th Street, Suite 5600, New York, New York 10019. From 1991 until 2001,
      Mr. Eilian was a Senior Managing Director and Founding Member of Starwood
      Capital Group, LLC, a private investment firm focused on real
      estate-related investments on behalf of its principals and institutional
      limited partners, with an address of 591 West Putnam Avenue, Greenwich,
      Connecticut 06830. From 1995 until 2001, Mr. Eilian was a member of the
      Board of Directors and the Executive Committee of Starwood Hotels and
      Resorts Worldwide, Inc., with an address of 1111 Westchester Avenue, White
      Plains, New York 10604. From 1999 until 2001, Mr. Eilian was a member of
      the Board of Directors of iStar Financial, Inc., with an address of 1114
      Avenue of the Americas, New York, New York 10036. From 2002 through 2005,
      Mr. Eilian was a member of the Board of Directors of Keystone Property
      Trust, with an address of 200 Four Falls Corporate Center, Suite 208, West
      Conshohocken, Pennsylvania. Mr. Eilian is a citizen of the United States.
      Mr. Eilian has not been: (1) convicted in a criminal proceeding in the
      past five years; or (ii) a party to any judicial or administrative
      proceeding during the past five years that resulted in a judgment, decree
      or final order enjoining him from future violations of, or prohibiting
      activities subject to, federal or state securities laws, or a finding of
      any violation of federal or state securities laws.

ITEM 4. TERMS OF THE TRANSACTION.

(a)   (1)   MATERIAL TERMS. Tender Offers. Not Applicable

                                       6



      (2)   MATERIAL TERMS. Mergers or Similar Transactions. The information set
            forth in the Proxy Statement under the following captions is
            incorporated herein by reference: "SUMMARY TERM SHEET," "SPECIAL
            FACTORS - CERTAIN EFFECTS OF THE MERGER," "THE MERGER - STRUCTURE,"
            "SPECIAL FACTORS - REASONS FOR THE SPECIAL COMMITTEE'S
            RECOMMENDATION; MATERIAL FACTORS CONSIDERED; PROCEDURAL SAFEGUARDS
            EMPLOYED," "SPECIAL FACTORS - REASONS FOR THE BOARD'S
            RECOMMENDATION; MATERIAL FACTORS CONSIDERED; PROCEDURAL SAFEGUARDS
            EMPLOYED," "INFORMATION ABOUT THE SPECIAL MEETING AND VOTING,"
            "INTERESTS OF CERTAIN PERSONS IN THE MERGER," "TRANSACTIONS RELATED
            TO THE MERGER," "ANTICIPATED ACCOUNTING TREATMENT," and "MATERIAL
            U.S. FEDERAL INCOME TAX CONSEQUENCES."



(c)   DIFFERENT TERMS. The information set forth in the Proxy Statement under
      the following captions is incorporated herein by reference: "SUMMARY TERM
      SHEET," "INTERESTS OF CERTAIN PERSONS IN THE MERGER," and "TRANSACTIONS
      RELATED TO THE MERGER."


(d)   APPRAISAL RIGHTS. The information set forth in the Proxy Statement under
      the caption "APPRAISAL RIGHTS", and in Appendix C to the Proxy Statement,
      are incorporated herein by reference.

(e)   PROVISIONS FOR UNAFFILIATED SECURITY HOLDERS. The information set forth in
      the Proxy Statement under the caption "THE MERGER - PROVISIONS FOR
      UNAFFILIATED STOCKHOLDERS" is incorporated herein by reference.

(f)   ELIGIBILITY FOR LISTING OR TRADING. Not Applicable.

ITEM 5. PAST CONTACTS, TRANSACTIONS, NEGOTIATIONS AND AGREEMENTS.

(a)   TRANSACTIONS. Other than those described in paragraphs (b) or (c) of this
      Item 5, there have been no transactions during the past two years between
      the Company and its affiliates that are not natural persons where the
      aggregate value of any such transactions is more than one percent of the
      Company's consolidated revenues for (i) the fiscal year when such
      transaction would have occurred, or (ii) the past portion of the current
      fiscal year, if the transaction would have occurred in the current year.
      The information set forth in the Proxy Statement under the caption
      "TRANSACTIONS IN SHARES OF CLASS A COMMON STOCK BY CERTAIN PERSONS" is
      incorporated herein by reference.


(b)   SIGNIFICANT CORPORATE EVENTS. The information set forth in the Proxy
      Statement under the captions "SPECIAL FACTORS - BACKGROUND OF THE MERGER,"
      "SPECIAL FACTORS - REASONS FOR THE SPECIAL COMMITTEE'S RECOMMENDATION;
      MATERIAL FACTORS CONSIDERED; PROCEDURAL SAFEGUARDS EMPLOYED," and "SPECIAL
      FACTORS - REASONS FOR THE BOARD'S RECOMMENDATION; MATERIAL FACTORS
      CONSIDERED; PROCEDURAL SAFEGUARDS EMPLOYED" is incorporated herein by
      reference.



(c)   NEGOTIATIONS OR CONTACTS. The information set forth in the Proxy Statement
      under the captions "SPECIAL FACTORS - BACKGROUND OF THE MERGER," "SPECIAL
      FACTORS - REASONS FOR THE SPECIAL COMMITTEE'S RECOMMENDATION; MATERIAL
      FACTORS CONSIDERED; PROCEDURAL SAFEGUARDS EMPLOYED," and "SPECIAL FACTORS
      - REASONS FOR THE BOARD'S RECOMMENDATION; MATERIAL FACTORS CONSIDERED;
      PROCEDURAL SAFEGUARDS EMPLOYED," are incorporated herein by reference.


(d)   AGREEMENTS INVOLVING THE SUBJECT COMPANY'S SECURITIES. The information set
      forth in the Proxy Statement under the following captions is incorporated
      herein by reference: "INTERESTS OF CERTAIN PERSONS IN THE MERGER," "THE
      MERGER - SOURCE OF FUNDS, MERGER FINANCING," "THE MERGER AGREEMENT" and
      "TRANSACTIONS RELATED TO THE MERGER."

                                       7



ITEM 6. PURPOSES OF THE TRANSACTION AND PLANS OR PROPOSALS.


(b)   USE OF SECURITIES ACQUIRED. The information set forth in the Proxy
      Statement under the following captions is incorporated herein by
      reference: "SUMMARY TERM SHEET," "SPECIAL FACTORS - CERTAIN EFFECTS OF THE
      MERGER," "THE MERGER AGREEMENT," and "TRANSACTIONS RELATED TO THE MERGER."



(c)   (1)-(8) PLANS. The information set forth in the Proxy Statement under the
      following captions is incorporated herein by reference: "SPECIAL FACTORS -
      CERTAIN EFFECTS OF THE MERGER," "INTERESTS OF CERTAIN PERSONS IN THE
      MERGER," "THE MERGER - SOURCE OF FUNDS, MERGER FINANCING," "THE MERGER
      AGREEMENT," "TRANSACTIONS RELATED TO THE MERGER" and "ACQUISITION'S TENDER
      FOR PARTNERSHIP NOTES."


ITEM 7. PURPOSES, ALTERNATIVES, REASONS AND EFFECTS.


(a)   PURPOSES. The information set forth in the Proxy Statement under the
      following captions is incorporated herein by reference: "SUMMARY TERM
      SHEET," "SPECIAL FACTORS - BACKGROUND OF THE MERGER," "SPECIAL FACTORS -
      REASONS FOR THE SPECIAL COMMITTEE'S RECOMMENDATION; MATERIAL FACTORS
      CONSIDERED; PROCEDURAL SAFEGUARDS EMPLOYED," "SPECIAL FACTORS - REASONS
      FOR THE BOARD'S RECOMMENDATION; MATERIAL FACTORS CONSIDERED; PROCEDURAL
      SAFEGUARDS EMPLOYED," "INTERESTS OF CERTAIN PERSONS IN THE MERGER," and
      "TRANSACTIONS RELATED TO THE MERGER."


(b)   ALTERNATIVES. The information set forth in the Proxy Statement under the
      captions "SPECIAL FACTORS - BACKGROUND OF THE MERGER," "SPECIAL FACTORS -
      REASONS FOR THE SPECIAL COMMITTEE'S RECOMMENDATION; MATERIAL FACTORS
      CONSIDERED; PROCEDURAL SAFEGUARDS EMPLOYED," and "SPECIAL FACTORS -
      REASONS FOR THE BOARD'S RECOMMENDATION; MATERIAL FACTORS CONSIDERED;
      PROCEDURAL SAFEGUARDS EMPLOYED."


(c)   REASONS. The information set forth in the Proxy Statement under the
      following captions is incorporated herein by reference: "SUMMARY TERM
      SHEET," "SPECIAL FACTORS - BACKGROUND OF THE MERGER," "SPECIAL FACTORS -
      REASONS FOR THE SPECIAL COMMITTEE'S RECOMMENDATION; MATERIAL FACTORS
      CONSIDERED; PROCEDURAL SAFEGUARDS EMPLOYED," "SPECIAL FACTORS - REASONS
      FOR THE BOARD'S RECOMMENDATION; MATERIAL FACTORS CONSIDERED; PROCEDURAL
      SAFEGUARDS EMPLOYED," and "SPECIAL FACTORS - OPINIONS OF LEHMAN BROTHERS."



(d)   EFFECTS. The information set forth in the Proxy Statement under the
      following captions is incorporated herein by reference: "SUMMARY TERM
      SHEET," "SPECIAL FACTORS - CERTAIN EFFECTS OF THE MERGER," "SPECIAL
      FACTORS - REASONS FOR THE SPECIAL COMMITTEE'S RECOMMENDATION; MATERIAL
      FACTORS CONSIDERED; PROCEDURAL SAFEGUARDS EMPLOYED," "SPECIAL FACTORS -
      REASONS FOR THE BOARD'S RECOMMENDATION; MATERIAL FACTORS CONSIDERED;
      PROCEDURAL SAFEGUARDS EMPLOYED," "SPECIAL FACTORS - OPINIONS OF LEHMAN
      BROTHERS," "INTERESTS OF CERTAIN PERSONS IN THE MERGER," "TRANSACTIONS
      RELATED TO THE MERGER," and "MATERIAL U.S. FEDERAL INCOME TAX
      CONSEQUENCES."


ITEM 8. FAIRNESS OF THE TRANSACTION.


(a)   FAIRNESS. The information set forth in the Proxy Statement under the
      following captions is incorporated herein by reference: "SUMMARY TERM
      SHEET," "SPECIAL FACTORS - BACKGROUND OF THE MERGER," "SPECIAL FACTORS -
      REASONS FOR THE SPECIAL COMMITTEE'S RECOMMENDATION; MATERIAL FACTORS
      CONSIDERED; PROCEDURAL SAFEGUARDS EMPLOYED," "SPECIAL FACTORS - REASONS
      FOR THE BOARD'S RECOMMENDATION; MATERIAL FACTORS CONSIDERED; PROCEDURAL
      SAFEGUARDS EMPLOYED," "SPECIAL FACTORS -


                                       8



      POSITION OF EILIAN, ACQUISITION AND MERGER SUB," and "SPECIAL FACTORS -
      POSITION OF THE JQH STOCKHOLDERS AS TO THE FAIRNESS OF THE MERGER."



(b)   FACTORS CONSIDERED IN DETERMINING FAIRNESS. The information set forth in
      the Proxy Statement under the following captions is incorporated herein by
      reference: "SPECIAL FACTORS - BACKGROUND OF THE MERGER," "SPECIAL FACTORS
      - REASONS FOR THE SPECIAL COMMITTEE'S RECOMMENDATION; MATERIAL FACTORS
      CONSIDERED; PROCEDURAL SAFEGUARDS EMPLOYED," "SPECIAL FACTORS - REASONS
      FOR THE BOARD'S RECOMMENDATION; MATERIAL FACTORS CONSIDERED; PROCEDURAL
      SAFEGUARDS EMPLOYED," and "SPECIAL FACTORS - OPINIONS OF LEHMAN BROTHERS."



(c)   APPROVAL OF SECURITY HOLDERS. The information set forth in the Proxy
      Statement under the following captions is incorporated herein by
      reference: "SUMMARY TERM SHEET," "INFORMATION ABOUT THE SPECIAL MEETING
      AND VOTING," "SPECIAL FACTORS - REASONS FOR THE SPECIAL COMMITTEE'S
      RECOMMENDATION; MATERIAL FACTORS CONSIDERED; PROCEDURAL SAFEGUARDS
      EMPLOYED," "SPECIAL FACTORS - REASONS FOR THE BOARD'S RECOMMENDATION;
      MATERIAL FACTORS CONSIDERED; PROCEDURAL SAFEGUARDS EMPLOYED," "THE MERGER
      AGREEMENT - CONDITIONS TO THE COMPLETION OF THE MERGER," and "THE MERGER
      AGREEMENT - TERMINATION."



(d)   UNAFFILIATED REPRESENTATIVE. The information set forth in the Proxy
      Statement under the caption "SPECIAL FACTORS - REASONS FOR THE SPECIAL
      COMMITTEE'S RECOMMENDATION; MATERIAL FACTORS CONSIDERED; PROCEDURAL
      SAFEGUARDS EMPLOYED" is incorporated herein by reference.



(e)   APPROVAL OF DIRECTORS. The information set forth in the Proxy Statement
      under the following captions is incorporated herein by reference: "SUMMARY
      TERM SHEET," "SPECIAL FACTORS - BACKGROUND OF THE MERGER," and "SPECIAL
      FACTORS - REASONS FOR THE BOARD'S RECOMMENDATION; MATERIAL FACTORS
      CONSIDERED; PROCEDURAL SAFEGUARDS EMPLOYED."


(f)   OTHER OFFERS. The information set forth in the Proxy Statement under the
      caption "SPECIAL FACTORS - BACKGROUND OF THE MERGER" is incorporated
      herein by reference.

ITEM 9. REPORTS, OPINIONS, APPRAISALS AND NEGOTIATIONS.


(a)   REPORT, OPINION OR APPRAISAL. The information set forth in the Proxy
      Statement under the following captions is incorporated herein by
      reference: "SUMMARY TERM SHEET," "SPECIAL FACTORS - BACKGROUND OF THE
      MERGER," "SPECIAL FACTORS - REASONS FOR THE SPECIAL COMMITTEE'S
      RECOMMENDATION; MATERIAL FACTORS CONSIDERED; PROCEDURAL SAFEGUARDS
      EMPLOYED," "SPECIAL FACTORS - REASONS FOR THE BOARD'S RECOMMENDATION;
      MATERIAL FACTORS CONSIDERED; PROCEDURAL SAFEGUARDS EMPLOYED," and "SPECIAL
      FACTORS - OPINIONS OF LEHMAN BROTHERS."



(b)   PREPARER AND SUMMARY OF THE REPORT, OPINION OR APPRAISAL. The information
      set forth in the Proxy Statement under the following captions is
      incorporated herein by reference: "SUMMARY TERM SHEET," "SPECIAL FACTORS -
      BACKGROUND OF THE MERGER," "SPECIAL FACTORS - REASONS FOR THE SPECIAL
      COMMITTEE'S RECOMMENDATION; MATERIAL FACTORS CONSIDERED; PROCEDURAL
      SAFEGUARDS EMPLOYED," "SPECIAL FACTORS - REASONS FOR THE BOARD'S
      RECOMMENDATION; MATERIAL FACTORS CONSIDERED; PROCEDURAL SAFEGUARDS
      EMPLOYED," and "SPECIAL FACTORS - OPINIONS OF LEHMAN BROTHERS," "SPECIAL
      FACTORS - LEHMAN BROTHERS' ACTIVITIES AND ARRANGEMENTS WITH THE COMPANY."


(c)   AVAILABILITY OF DOCUMENTS. The information set forth in the Proxy
      Statement under the caption "WHERE YOU CAN FIND ADDITIONAL INFORMATION" is
      incorporated herein by reference.

ITEM 10. SOURCE AND AMOUNTS OF FUNDS OR OTHER CONSIDERATION.

                                       9



(a)   SOURCE OF FUNDS. The information set forth in the Proxy Statement under
      the following captions is incorporated herein by reference: "INTERESTS OF
      CERTAIN PERSONS IN THE MERGER," "THE MERGER - SOURCE OF FUNDS, MERGER
      FINANCING," "THE MERGER AGREEMENT," "ESTIMATED FEES AND EXPENSES OF THE
      MERGER," and "TRANSACTIONS RELATED TO THE MERGER."

(b)   CONDITIONS. The information set forth in the Proxy Statement under the
      following captions is incorporated herein by reference: "INTERESTS OF
      CERTAIN PERSONS IN THE MERGER," "THE MERGER - SOURCE OF FUNDS, MERGER
      FINANCING," "THE MERGER AGREEMENT," and "TRANSACTIONS RELATED TO THE
      MERGER."

(c)   EXPENSES. The information set forth in the Proxy Statement under the
      following captions is incorporated herein by reference: "SUMMARY TERM
      SHEET," "THE MERGER AGREEMENT," and "ESTIMATED FEES AND EXPENSES OF THE
      MERGER."

(d)   BORROWED FUNDS. The information set forth in the Proxy Statement under the
      following captions is incorporated herein by reference: "INTERESTS OF
      CERTAIN PERSONS IN THE MERGER," "THE MERGER - SOURCE OF FUNDS, MERGER
      FINANCING," "THE MERGER AGREEMENT," and "TRANSACTIONS RELATED TO THE
      MERGER."

ITEM 11. INTEREST IN SECURITIES OF THE SUBJECT COMPANY.

(a)   SECURITIES OWNERSHIP. The information set forth in the Proxy Statement
      under the captions "INFORMATION ABOUT THE SPECIAL MEETING AND VOTING,"
      "INTERESTS OF CERTAIN PERSONS IN THE MERGER" and "SECURITY OWNERSHIP OF
      CERTAIN BENEFICIAL OWNERS AND MANAGEMENT" is incorporated herein by
      reference.

(b)   SECURITIES TRANSACTIONS. The information set forth in the Proxy Statement
      under the caption "TRANSACTIONS IN SHARES OF CLASS A COMMON STOCK BY
      CERTAIN PERSONS" is incorporated herein by reference.

ITEM 12. THE SOLICITATION OR RECOMMENDATION.


(d)   INTENT TO TENDER OR VOTE IN A GOING-PRIVATE TRANSACTION. The information
      set forth in the Proxy Statement under the following captions is
      incorporated herein by reference: "SPECIAL FACTORS - REASONS FOR THE
      BOARD'S RECOMMENDATION; MATERIAL FACTORS CONSIDERED; PROCEDURAL SAFEGUARDS
      EMPLOYED," "INTERESTS OF CERTAIN PERSONS IN THE MERGER - Interests of the
      JQH Stockholders," and "TRANSACTIONS RELATED TO THE MERGER."



(e)   RECOMMENDATION OF OTHERS. The information set forth in the Proxy Statement
      under the following captions is incorporated herein by reference: "SUMMARY
      TERM SHEET," "SPECIAL FACTORS - BACKGROUND OF THE MERGER," "SPECIAL
      FACTORS - REASONS FOR THE SPECIAL COMMITTEE'S RECOMMENDATION; MATERIAL
      FACTORS CONSIDERED; PROCEDURAL SAFEGUARDS EMPLOYED," and "SPECIAL FACTORS
      - REASONS FOR THE BOARD'S RECOMMENDATION; MATERIAL FACTORS CONSIDERED;
      PROCEDURAL SAFEGUARDS EMPLOYED."


ITEM 13. FINANCIAL STATEMENTS.

(a)   FINANCIAL INFORMATION. The information contained in the Consolidated
      Financial Statements included in the Company's Annual Report on Form 10-K
      for the fiscal year ended December 31, 2004 and the Company's Quarterly
      Report on Form 10-Q for the quarter ended April 1, 2005 is incorporated
      herein by reference. The information set forth in the Proxy Statement
      under the captions "RATIO OF EARNINGS TO FIXED CHARGES" and "SELECTED
      HISTORICAL FINANCIAL INFORMATION" is incorporated herein by reference.

                                       10



(b)   PRO FORMA INFORMATION. Not Applicable.

ITEM 14. PERSONS/ASSETS RETAINED, EMPLOYED, COMPENSATED OR USED.


(a)   SOLICITATIONS OR RECOMMENDATIONS. The information set forth in the Proxy
      Statement under the captions "SUMMARY TERM SHEET," and "INFORMATION ABOUT
      THE SPECIAL MEETING AND VOTING - SOLICITATION OF PROXIES" is incorporated
      herein by reference.


(b)   EMPLOYEES AND CORPORATE ASSETS. The information set forth in the Proxy
      Statement under the caption "INFORMATION ABOUT THE SPECIAL MEETING AND
      VOTING - SOLICITATION OF PROXIES" is incorporated herein by reference.

ITEM 15. ADDITIONAL INFORMATION.

(b)   OTHER MATERIAL INFORMATION. The information set forth in the Proxy
Statement and the Appendices thereto is incorporated herein by reference in its
entirety.

ITEM 16. EXHIBITS.

(a)(1)      Not applicable.

(a)(2)(1)   Preliminary Proxy Statement (incorporated herein by reference to the
            Preliminary Proxy Statement on Schedule 14A filed by the Company
            with the SEC on July 1, 2005).

(a)(2)(2)   Letter from the Company to the Stockholders of the Company
            (incorporated herein by reference to the Preliminary Proxy Statement
            on Schedule 14A filed by the Company with the SEC on July 1, 2005).

(a)(2)(3)   Form of Proxy Card (incorporated herein by reference to the
            Preliminary Proxy Statement on Schedule 14A filed by the Company
            with the SEC on July 1, 2005).

(a)(5)(1)   Press Release, dated May 25, 2005 (incorporated herein by reference
            to Exhibit 99.1 of the Current Report on Form 8-K filed by the
            Company on May 25, 2005).

(a)(5)(2)   Press Release, dated June 3, 2005 (incorporated herein by reference
            to Exhibit 99.1 of the Current Report on Form 8-K filed by the
            Company on June 3, 2005).

(a)(5)(3)   Press Release, dated June 15, 2005 (incorporated herein by reference
            to Exhibit 99.1 of the Current Report on Form 8-K filed by the
            Company on June 15, 2005).

(b)(1)      Form of Funding Agreement to be entered into by iStar Financial
            Inc., a yet to be determined borrower and a yet to be determined
            lender (incorporated herein by reference to Exhibit 10.18 of the
            Current Report on Form 8-K filed by the Company on June 20, 2005).

(b)(2)      Form of Long Term Line of Credit Agreement between an entity to be
            formed by John Q. Hammons and an entity to be formed by Jonathan D.
            Eilian (incorporated herein by reference to Exhibit 10.19 of the
            Current Report on Form 8-K filed by the Company on June 20, 2005).

(b)(3)      Commitment Letter, dated June 23, 2005, from Jonathan D. Eilian to
            JQH Acquisition LLC (incorporated by reference to Exhibit 22 of
            Amendment No. 5 to the Schedule 13D filed by JQH Acquisition LLC on
            June 28, 2005).

                                       11



(b)(4)      Commitment Letter, dated June 23, 2005, from iStar Financial Inc. to
            JQH Acquisition LLC (incorporated by reference to Exhibit 21 of
            Amendment No. 5 to the Schedule 13D filed by JQH Acquisition LLC on
            June 28, 2005).

(c)(1)      Opinions of Lehman Brothers, each dated June 14, 2005 (incorporated
            herein by reference to Appendix B-1 and Appendix B-2 to the
            Preliminary Proxy Statement on Schedule 14A filed by the Company
            with the SEC on July 1, 2005).

(c)(2)      Presentation to the Special Committee of the Board of Directors
            prepared by Lehman Brothers, dated as of June 14, 2005.

(d)(1)      Agreement and Plan of Merger, dated as of June 14, 2005, by and
            among JQH Acquisition LLC, JQH Merger Corporation and John Q.
            Hammons Hotels, Inc. (incorporated herein by reference to Appendix A
            to the Preliminary Proxy Statement on Schedule 14A filed by the
            Company with the SEC on July 1, 2005).

(d)(2)      Amended and Restated Transaction Agreement, dated as of June 14,
            2005, by and among JD Holdings, LLC, JQH Acquisition LLC, John Q.
            Hammons, the Revocable Trust of John Q. Hammons, dated December 28,
            1989, as amended and restated, and Hammons, Inc. (incorporated
            herein by reference to Exhibit 10.1 of the Current Report on Form
            8-K filed by the Company on June 20, 2005).

(d)(3)      Form of Amendment No. 4, to the Second Amended and Restated
            Agreement of Limited Partnership of John Q. Hammons Hotels, L.P.,
            dated as of November 23, 1994, by and among John Q. Hammons Hotels,
            Inc., as general partner, the Revocable Trust of John Q. Hammons,
            dated December 28, 1989, as amended and restated, Hammons, Inc., and
            J.Q.H., Inc., as limited partners (incorporated herein by reference
            to Exhibit 10.2 of the Current Report on Form 8-K filed by the
            Company on June 20, 2005).

(d)(4)      Form of Real Estate Sale and Non-Compete Agreement regarding certain
            properties by and between John Q. Hammons Hotels Two, L.P., the
            Revocable Trust of John Q. Hammons, dated December 28, 1989, as
            amended and restated, and John Q. Hammons (incorporated herein by
            reference to Exhibit 10.3 of the Current Report on Form 8-K filed by
            the Company on June 20, 2005).

(d)(5)      Form of Chateau Distribution Agreement by and among JQH Acquisition
            LLC, JQH Merger Corporation, Atrium Hotels, LLC, John Q. Hammons
            Hotels, L.P., John Q. Hammons Hotels Two, L.P., the Revocable Trust
            of John Q. Hammons, dated December 28, 1989, as amended and
            restated, and Chateau Lake, LLC (incorporated herein by reference to
            Exhibit 10.4 of the Current Report on Form 8-K filed by the Company
            on June 20, 2005).

(d)(6)      Form of Management Assets and Obligations Distribution Agreement by
            and among JQH Acquisition LLC, John Q. Hammons Hotels, Inc., John Q.
            Hammons Hotels, L.P., and JQH Hotels Management, LLC, a Delaware
            limited liability company (incorporated herein by reference to
            Exhibit 10.5 of the Current Report on Form 8-K filed by the Company
            on June 20, 2005).

(d)(7)      Form of Third Amended and Restated Agreement of Limited Partnership
            of John Q. Hammons Hotels, L.P. by and among John Q. Hammons Hotels,
            Inc., as general partner of the Partnership, the Revocable Trust of
            John Q. Hammons, dated December 28, 1989, as amended and restated,
            Hammons, Inc. and any additional limited partner that is admitted to
            the Partnership from time to time (incorporated herein by reference
            to Exhibit 10.6 of the Current Report on Form 8-K filed by the
            Company on June 20, 2005).

(d)(8)      Form of Redemption Agreement by and among the Revocable Trust of
            John Q. Hammons, dated December 28, 1989, as amended and restated,
            and John Q. Hammons Hotels, Inc. (incorporated herein by reference
            to Exhibit 10.7 of the Current Report on Form 8-K filed by the
            Company on June 20, 2005).

                                       12



(d)(9)      Form of Fourth Amended and Restated Agreement of Limited Partnership
            of [John Q. Hammons Hotels], L.P. by and among Atrium GP, LLC, as
            general partner, the Revocable Trust of John Q. Hammons, dated
            December 28, 1989, as amended and restated, Hammons, Inc. and any
            additional limited partner that is admitted from time to time
            (incorporated herein by reference to Exhibit 10.8 of the Current
            Report on Form 8-K filed by the Company on June 20, 2005).

(d)(10)     Form of Tax Indemnity Agreement by and among John Q. Hammons,
            Hammons, Inc., the Revocable Trust of John Q. Hammons, dated
            December 28, 1989, as amended and restated, John Q. Hammons Hotels,
            Inc., [John Q. Hammons Hotels, L.P.], and John Q. Hammons Hotels
            Two, L.P. (incorporated herein by reference to Exhibit 10.9 of the
            Current Report on Form 8-K filed by the Company on June 20, 2005).

(d)(11)     Form of Sponsor Entity Right of First Refusal Agreement by and among
            John Q. Hammons, the Revocable Trust of John Q. Hammons, dated
            December 28, 1989, as amended and restated, Hammons of New Mexico,
            LLC, Hammons of Frisco, LLC, Hammons of Colorado, LLC, Hammons of
            Arkansas, LLC, Hammons of South Carolina, LLC, City Center Hotel
            Corporation, Hammons of Huntsville, LLC, Hammons of Lincoln, LLC,
            Hammons of Franklin, LLC, Hammons of Richardson, LLC, Richardson
            Hammons LP, John Q. Hammons Center, LLC, and JD Holdings, LLC, and
            any Affiliate thereof (incorporated herein by reference to Exhibit
            10.10 of the Current Report on Form 8-K filed by the Company on June
            20, 2005).

(d)(12)     Form of JQH Right of First Refusal Agreement by and among John Q.
            Hammons Hotels, L.P., John Q. Hammons Hotels Two, L.P., each on
            behalf of itself and its Subsidiaries, and John Q. Hammons and the
            Revocable Trust of John Q. Hammons, dated December 28, 1989, as
            amended and restated (incorporated herein by reference to Exhibit
            10.11 of the Current Report on Form 8-K filed by the Company on June
            20, 2005).

(d)(13)     Form of Non-Solicitation Agreement by and among JQH Acquisition LLC,
            Newco, LLC, John Q. Hammons Hotels, L.P., John Q. Hammons Hotels,
            Inc., John Q. Hammons, the Revocable Trust of John Q. Hammons, dated
            December 28, 1989, as amended and restated, and JQH Hotels
            Management, LLC (incorporated herein by reference to Exhibit 10.12
            of the Current Report on Form 8-K filed by the Company on June 20,
            2005).

(d)(14)     Form of Corporate Overhead Fee Agreement by and between John Q.
            Hammons Hotels, L.P. and JQH Acquisition LLC (incorporated herein by
            reference to Exhibit 10.13 of the Current Report on Form 8-K filed
            by the Company on June 20, 2005).

(d)(15)     Form of Development Restriction Agreement by and among John Q.
            Hammons Hotels, L.P., John Q. Hammons Hotels Two, L.P., and [TRS],
            each on behalf of itself and its Subsidiaries, and Jonathan D.
            Eilian, Atrium Hotels, LLC, John Q. Hammons, the Revocable Trust of
            John Q. Hammons, dated December 28, 1989, as amended and restated,
            and any Affiliate of John Q. Hammons or the Revocable Trust of John
            Q. Hammons, dated December 28, 1989, as amended and restated, which
            develops or constructs hotels and related facilities (incorporated
            herein by reference to Exhibit 10.14 of the Current Report on Form
            8-K filed by the Company on June 20, 2005).

(d)(16)     A generic form of Lease Agreement to be entered into by a taxable
            REIT subsidiary, as lessee, and John Q. Hammons Hotels, L.P., or
            John Q. Hammons Hotels Two, L.P., as lessor (incorporated herein by
            reference to Exhibit 10.15 of the Current Report on Form 8-K filed
            by the Company on June 20, 2005).

(d)(17)     Form of Revenue Sharing Agreement by and among John Q. Hammons
            Management Company, LLC, John Q. Hammons Hotels, L.P., John Q.
            Hammons Hotels Two, L.P., [TRS Subsidiary], and John Q. Hammons, the
            Revocable Trust of John Q. Hammons, dated

                                       13



            December 28, 1989, as amended and restated, Richardson Hammons, LP,
            Hammons of Franklin (under Richardson Hammons, LP), Hammons of
            Richardson (under Richardson Hammons, LP), Hammons of Arkansas, LLC,
            Hammons of Colorado, LLC, Hammons of Frisco, LLC, Hammons of
            Huntsville, LLC, Hammons of N. Mexico, LLC, Hammons of S. Carolina,
            LLC, Chateau Lake LLC, City Centre Hotel Corporation, and John Q.
            Hammons Center, LLC (incorporated herein by reference to Exhibit
            10.16 of the Current Report on Form 8-K filed by the Company on June
            20, 2005).

(d)(18)     Form of Management Services Agreement between [TRS Subsidiary] and
            John Q. Hammons Management Company, LLC (incorporated herein by
            reference to Exhibit 10.17 of the Current Report on Form 8-K filed
            by the Company on June 20, 2005).


(d)(19)     Form of Stockholders Agreement by and between Acquisition and
            certain stockholders (incorporated herein by reference to Exhibit
            99.7 of Schedule 13D filed by Acquisition with the SEC on February
            9, 2005).



(d)(20)     Form of Extension of Stockholders Agreement by and between
            Acquisition and certain stockholders (incorporated herein by
            reference to Exhibit 99.14 of Amendment No. 3 to Schedule 13D filed
            by Acquisition with the SEC on May 6, 2005).



(d)(21)     Extension of Stockholders Agreement dated as of April 28, 2005 by
            and between Acquisition and Raffles Associates, L.P. (incorporated
            herein by reference to Exhibit 99.15 of Amendment No. 3 to Schedule
            13D filed by Acquisition with the SEC on May 6, 2005).


(f)         Statement Regarding Stockholders' Appraisal Rights (incorporated
            herein by reference to the Preliminary Proxy Statement on Schedule
            14A filed by the Company with the SEC on July 1, 2005, and by
            reference to Appendix C to the Preliminary Proxy Statement on
            Schedule 14A filed by the Company with the SEC on July 1, 2005).

(g)         Not Applicable.

                                       14



                                   SIGNATURES

            After due inquiry and to the best of my knowledge and belief, I
certify that the information in this statement is true, complete and correct.


Dated:   August 10, 2005


                                JOHN Q. HAMMONS HOTELS, INC.

                                By: /s/ Paul E. Muellner
                                    ----------------------------------------
                                Name: Paul E. Muellner
                                Title: Chief Financial Officer

                                /s/ John Q. Hammons
                                --------------------------------------------
                                JOHN Q. HAMMONS

                                REVOCABLE TRUST OF JOHN Q. HAMMONS,
                                DATED DECEMBER 28, 1989, AS AMENDED AND RESTATED

                                By: /s/ John Q. Hammons
                                    ----------------------------------------
                                Name: John Q. Hammons
                                Title: Trustee

                                HAMMONS, INC.

                                By: /s/ John Q. Hammons
                                    ----------------------------------------
                                Name: John Q. Hammons
                                Title: President

                                JQH ACQUISITION LLC

                                By: /s/ Jonathan D. Eilian
                                    ----------------------------------------
                                Name: Jonathan D. Eilian
                                Title: Managing Member

                                JQH MERGER CORPORATION

                                By: /s/ Jonathan D. Eilian
                                    ----------------------------------------
                                Name: Jonathan D. Eilian
                                Title: President


                                /s/ Jonathan D. Eilian
                                --------------------------------------------
                                JONATHAN D. EILIAN


                                       15



                                  EXHIBIT INDEX



EXHIBIT NO.                              DESCRIPTION
- -----------                              -----------
         
(a)(2)(1)   Preliminary Proxy Statement (incorporated herein by reference to the
            Preliminary Proxy Statement on Schedule 14A filed by the Company
            with the SEC on July 1, 2005).

(a)(2)(2)   Letter from the Company to the Stockholders of the Company
            (incorporated herein by reference to the Preliminary Proxy Statement
            on Schedule 14A filed by the Company with the SEC on July 1, 2005).

(a)(2)(3)   Form of Proxy Card (incorporated herein by reference to the
            Preliminary Proxy Statement on Schedule 14A filed by the Company
            with the SEC on July 1, 2005).

(a)(5)(1)   Press Release, dated May 25, 2005 (incorporated herein by reference
            to Exhibit 99.1 of the Current Report on Form 8-K filed by the
            Company on May 25, 2005).

(a)(5)(2)   Press Release, dated June 3, 2005 (incorporated herein by reference
            to Exhibit 99.1 of the Current Report on Form 8-K filed by the
            Company on June 3, 2005).

(a)(5)(3)   Press Release, dated June 15, 2005 (incorporated herein by reference
            to Exhibit 99.1 of the Current Report on Form 8-K filed by the
            Company on June 15, 2005).

(b)(1)      Form of Funding Agreement to be entered into by iStar Financial
            Inc., a yet to be determined borrower and a yet to be determined
            lender (incorporated herein by reference to Exhibit 10.18 of the
            Current Report on Form 8-K filed by the Company on June 20, 2005).

(b)(2)      Form of Long Term Line of Credit Agreement between an entity to be
            formed by John Q. Hammons and an entity to be formed by Jonathan D.
            Eilian (incorporated herein by reference to Exhibit 10.19 of the
            Current Report on Form 8-K filed by the Company on June 20, 2005).

(b)(3)      Commitment Letter, dated June 23, 2005, between Jonathan D. Eilian
            and JQH Acquisition LLC (incorporated by reference to Exhibit 22 of
            Amendment No. 5 to the Schedule 13D filed by JQH Acquisition LLC on
            June 28, 2005).

(b)(4)      Commitment Letter, dated June 23, 2005, from iStar Financial Inc. to
            JQH Acquisition LLC (incorporated by reference to Exhibit 21 of
            Amendment No. 5 to the Schedule 13D filed by JQH Acquisition LLC on
            June 28, 2005).

(c)(1)      Opinions of Lehman Brothers, each dated June 14, 2005 (incorporated
            herein by reference to Appendix B-1 and Appendix B-2 to the
            Preliminary Proxy Statement on Schedule 14A filed by the Company
            with the SEC on July 1, 2005).

(c)(2)      Presentation to the Special Committee of the Board of Directors
            prepared by Lehman Brothers, dated as of June 14, 2005.

(d)(1)      Agreement and Plan of Merger, dated as of June 14, 2005, by and
            among JQH Acquisition LLC, JQH Merger Corporation and John Q.
            Hammons Hotels, Inc. (incorporated herein by reference to Appendix A
            to the Preliminary Proxy Statement on Schedule 14A filed by the
            Company with the SEC on July 1, 2005).

(d)(2)      Amended and Restated Transaction Agreement, dated as of June 14,
            2005, by and among JD Holdings, LLC, JQH Acquisition LLC, John Q.
            Hammons, the Revocable Trust of


                                       16




         
            John Q. Hammons, dated December 28, 1989, as amended and restated,
            and Hammons, Inc. (incorporated herein by reference to Exhibit 10.1
            of the Current Report on Form 8-K filed by the Company on June 20,
            2005).

(d)(3)      Form of Amendment No. 4, to the Second Amended and Restated
            Agreement of Limited Partnership of John Q. Hammons Hotels, L.P.,
            dated as of November 23, 1994, by and among John Q. Hammons Hotels,
            Inc., as general partner, the Revocable Trust of John Q. Hammons,
            dated December 28, 1989, as amended and restated, Hammons, Inc., and
            J.Q.H., Inc., as limited partners (incorporated herein by reference
            to Exhibit 10.2 of the Current Report on Form 8-K filed by the
            Company on June 20, 2005).

(d)(4)      Form of Real Estate Sale and Non-Compete Agreement regarding certain
            properties by and between John Q. Hammons Hotels Two, L.P., the
            Revocable Trust of John Q. Hammons, dated December 28, 1989, as
            amended and restated, and John Q. Hammons (incorporated herein by
            reference to Exhibit 10.3 of the Current Report on Form 8-K filed by
            the Company on June 20, 2005).

(d)(5)      Form of Chateau Distribution Agreement by and among JQH Acquisition
            LLC, JQH Merger Corporation, Atrium Hotels, LLC, John Q. Hammons
            Hotels, L.P., John Q. Hammons Hotels Two, L.P., the Revocable Trust
            of John Q. Hammons, dated December 28, 1989, as amended and
            restated, and Chateau Lake, LLC (incorporated herein by reference to
            Exhibit 10.4 of the Current Report on Form 8-K filed by the Company
            on June 20, 2005).

(d)(6)      Form of Management Assets and Obligations Distribution Agreement by
            and among JQH Acquisition LLC, John Q. Hammons Hotels, Inc., John Q.
            Hammons Hotels, L.P., and JQH Hotels Management, LLC, a Delaware
            limited liability company (incorporated herein by reference to
            Exhibit 10.5 of the Current Report on Form 8-K filed by the Company
            on June 20, 2005).

(d)(7)      Form of Third Amended and Restated Agreement of Limited Partnership
            of John Q. Hammons Hotels, L.P. by and among John Q. Hammons Hotels,
            Inc., as general partner of the Partnership, the Revocable Trust of
            John Q. Hammons, dated December 28, 1989, as amended and restated,
            Hammons, Inc. and any additional limited partner that is admitted to
            the Partnership from time to time (incorporated herein by reference
            to Exhibit 10.6 of the Current Report on Form 8-K filed by the
            Company on June 20, 2005).

(d)(8)      Form of Redemption Agreement by and among the Revocable Trust of
            John Q. Hammons, dated December 28, 1989, as amended and restated,
            and John Q. Hammons Hotels, Inc. (incorporated herein by reference
            to Exhibit 10.7 of the Current Report on Form 8-K filed by the
            Company on June 20, 2005).

(d)(9)      Form of Fourth Amended and Restated Agreement of Limited Partnership
            of [John Q. Hammons Hotels], L.P. by and among Atrium GP, LLC, as
            general partner, the Revocable Trust of John Q. Hammons, dated
            December 28, 1989, as amended and restated, Hammons, Inc. and any
            additional limited partner that is admitted from time to time
            (incorporated herein by reference to Exhibit 10.8 of the Current
            Report on Form 8-K filed by the Company on June 20, 2005).

(d)(10)     Form of Tax Indemnity Agreement by and among John Q. Hammons,
            Hammons, Inc., the Revocable Trust of John Q. Hammons, dated
            December 28, 1989, as amended and restated, John Q. Hammons Hotels,
            Inc., [John Q. Hammons Hotels, L.P.], and John Q. Hammons Hotels
            Two, L.P. (incorporated herein by reference to Exhibit 10.9 of the
            Current Report on Form 8-K filed by the Company on June 20, 2005).


                                       17






         
(d)(11)     Form of Sponsor Entity Right of First Refusal Agreement by and among
            John Q. Hammons, the Revocable Trust of John Q. Hammons, dated
            December 28, 1989, as amended and restated, Hammons of New Mexico,
            LLC, Hammons of Frisco, LLC, Hammons of Colorado, LLC, Hammons of
            Arkansas, LLC, Hammons of South Carolina, LLC, City Center Hotel
            Corporation, Hammons of Huntsville, LLC, Hammons of Lincoln, LLC,
            Hammons of Franklin, LLC, Hammons of Richardson, LLC, Richardson
            Hammons LP, John Q. Hammons Center, LLC, and JD Holdings, LLC, and
            any Affiliate thereof (incorporated herein by reference to Exhibit
            10.10 of the Current Report on Form 8-K filed by the Company on June
            20, 2005).

(d)(12)     Form of JQH Right of First Refusal Agreement by and among John Q.
            Hammons Hotels, L.P., John Q. Hammons Hotels Two, L.P., each on
            behalf of itself and its Subsidiaries, and John Q. Hammons and the
            Revocable Trust of John Q. Hammons, dated December 28, 1989, as
            amended and restated (incorporated herein by reference to Exhibit
            10.11 of the Current Report on Form 8-K filed by the Company on June
            20, 2005).

(d)(13)     Form of Non-Solicitation Agreement by and among JQH Acquisition LLC,
            Newco, LLC, John Q. Hammons Hotels, L.P., John Q. Hammons Hotels,
            Inc., John Q. Hammons, the Revocable Trust of John Q. Hammons, dated
            December 28, 1989, as amended and restated, and JQH Hotels
            Management, LLC (incorporated herein by reference to Exhibit 10.12
            of the Current Report on Form 8-K filed by the Company on June 20,
            2005).

(d)(14)     Form of Corporate Overhead Fee Agreement by and between John Q.
            Hammons Hotels, L.P. and JQH Acquisition LLC (incorporated herein by
            reference to Exhibit 10.13 of the Current Report on Form 8-K filed
            by the Company on June 20, 2005).

(d)(15)     Form of Development Restriction Agreement by and among John Q.
            Hammons Hotels, L.P., John Q. Hammons Hotels Two, L.P., and [TRS],
            each on behalf of itself and its Subsidiaries, and Jonathan D.
            Eilian, Atrium Hotels, LLC, John Q. Hammons, the Revocable Trust of
            John Q. Hammons, dated December 28, 1989, as amended and restated,
            and any Affiliate of John Q. Hammons or the Revocable Trust of John
            Q. Hammons, dated December 28, 1989, as amended and restated, which
            develops or constructs hotels and related facilities (incorporated
            herein by reference to Exhibit 10.14 of the Current Report on Form
            8-K filed by the Company on June 20, 2005).

(d)(16)     A generic form of Lease Agreement to be entered into by a taxable
            REIT subsidiary, as lessee, and John Q. Hammons Hotels, L.P., or
            John Q. Hammons Hotels Two, L.P., as lessor (incorporated herein by
            reference to Exhibit 10.15 of the Current Report on Form 8-K filed
            by the Company on June 20, 2005).

(d)(17)     Form of Revenue Sharing Agreement by and among John Q. Hammons
            Management Company, LLC, John Q. Hammons Hotels, L.P., John Q.
            Hammons Hotels Two, L.P., [TRS Subsidiary], and John Q. Hammons, the
            Revocable Trust of John Q. Hammons, dated December 28, 1989, as
            amended and restated, Richardson Hammons, LP, Hammons of Franklin
            (under Richardson Hammons, LP), Hammons of Richardson (under
            Richardson Hammons, LP), Hammons of Arkansas, LLC, Hammons of
            Colorado, LLC, Hammons of Frisco, LLC, Hammons of Huntsville, LLC,
            Hammons of N. Mexico, LLC, Hammons of S. Carolina, LLC, Chateau Lake
            LLC, City Centre Hotel Corporation, and John Q. Hammons Center, LLC
            (incorporated herein by reference to Exhibit 10.16 of the Current
            Report on Form 8-K filed by the Company on June 20, 2005).

(d)(18)     Form of Management Services Agreement between [TRS Subsidiary] and
            John Q. Hammons Management Company, LLC (incorporated herein by
            reference to Exhibit 10.17 of the Current Report on Form 8-K filed
            by the Company on June 20, 2005).

(d)(19)     Form of Stockholders Agreement by and between Acquisition and
            certain stockholders (incorporated herein by reference to Exhibit
            99.7 of Schedule 13D filed by Acquisition with the SEC on February
            9, 2005).

(d)(20)     Form of Extension of Stockholders Agreement by and between
            Acquisition and certain stockholders (incorporated herein by
            reference to Exhibit 99.14 of Amendment No. 3 to Schedule 13D filed
            by Acquisition with the SEC on May 6, 2005).

(d)(21)     Extension of Stockholders Agreement dated as of April 28, 2005 by
            and between Acquisition and Raffles Associates, L.P. (incorporated
            herein by reference to Exhibit 99.15 of Amendment No. 3 to Schedule
            13D filed by Acquisition with the SEC on May 6, 2005).

(f)         Statement Regarding Stockholders' Appraisal Rights (incorporated
            herein by reference to the Preliminary Proxy Statement on Schedule
            14A filed by the Company with the SEC on July 1, 2005, and by
            reference to Appendix C to the Preliminary Proxy Statement on
            Schedule 14A filed by the Company with the SEC on July 1, 2005).




                                       18