Girardi v. Employees of Local 137 Pension Plan

Federal Civil Lawsuit New York Southern District Court, Case No. 7:15-cv-01997
District Judge Kenneth M. Karas, presiding
Tags No tags have been applied so far. Sign in to add some.
District Judge Kenneth M. Karas
Last Updated February 2, 2019 at 4:58 PM EST (7 years ago) Update UpdateSpaceE-Mail Alert AlertsSpaceJump Jump
Summary

No one has written a summary of this case yet. Sign up or sign in to contribute one.

Parties
No Logo Albert J. Girardi, Jr., Plaintiff

Represented by Frumkin & Hunter LLP

Name Phone Fax E-Mail
ATTORNEY TO BE NOTICED, LEAD ATTORNEY William D. Frumkin +1 914 468 6096 +1 914 468 6099 wfrumkin@frumkinhunter.com
ATTORNEY TO BE NOTICED, LEAD ATTORNEY Elizabeth E. Hunter +1 845 294 7620 +1 845 294 3075 ehunter@frumkinhunter.com
v.
No Logo Employees of Local 137 Pension Plan, Defendant

Represented by Proskauer Rose LLP

Name Phone Fax E-Mail
ATTORNEY TO BE NOTICED, LEAD ATTORNEY, ATTORNEY TO BE NOTICED, LEAD ATTORNEY Anthony Silverio Cacace +1 212 969 3000 +1 212 969 2900 acacace@proskauer.com
ATTORNEY TO BE NOTICED, LEAD ATTORNEY, ATTORNEY TO BE NOTICED, LEAD ATTORNEY Myron D. Rumeld +1 212 969 3021 +1 212 969 2900 mrumeld@proskauer.com
No Logo Jeffrey Loughlin, Defendant

Represented by Robert M. Chieverie & Associates, PC

Name Phone Fax E-Mail
ATTORNEY TO BE NOTICED, LEAD ATTORNEY, ATTORNEY TO BE NOTICED, LEAD ATTORNEY Gregory S. Campora +1 860 290 9610 +1 860 290 9611 gcampora@cheverielaw.com
ATTORNEY TO BE NOTICED, LEAD ATTORNEY, ATTORNEY TO BE NOTICED, LEAD ATTORNEY Robert M. Cheverie +1 860 290 9610 +1 860 290 9611 rcheverie@cheverielaw.com
TERMINATED: 06/22/2016, TERMINATED: 06/22/2016 Adam Mark Garelick +1 860 290 9610 +1 860 290 9611 agarelick@cheverielaw.com
No Logo the Employees of Local 137 Pension Plan Board of Trustees, Defendant

Represented by Proskauer Rose LLP

Name Phone Fax E-Mail
ATTORNEY TO BE NOTICED, LEAD ATTORNEY, ATTORNEY TO BE NOTICED, LEAD ATTORNEY Anthony Silverio Cacace +1 212 969 3000 +1 212 969 2900 acacace@proskauer.com
ATTORNEY TO BE NOTICED, LEAD ATTORNEY, ATTORNEY TO BE NOTICED, LEAD ATTORNEY Myron D. Rumeld +1 212 969 3021 +1 212 969 2900 mrumeld@proskauer.com
No Logo The International Union of Operating Engineers, Local 137, Defendant

Represented by Robert M. Chieverie & Associates, PC

Name Phone Fax E-Mail
ATTORNEY TO BE NOTICED, LEAD ATTORNEY, ATTORNEY TO BE NOTICED, LEAD ATTORNEY Gregory S. Campora +1 860 290 9610 +1 860 290 9611 gcampora@cheverielaw.com
ATTORNEY TO BE NOTICED, LEAD ATTORNEY, ATTORNEY TO BE NOTICED, LEAD ATTORNEY Robert M. Cheverie +1 860 290 9610 +1 860 290 9611 rcheverie@cheverielaw.com
TERMINATED: 06/22/2016, TERMINATED: 06/22/2016 Adam Mark Garelick +1 860 290 9610 +1 860 290 9611 agarelick@cheverielaw.com
Attributes
Citation Section 29 U.S.C. § 1104
Nature of Suit 791 - Labor: Employee Retirement Income Security Act (ERISA)
Timeline
  Entries (59) Tab Overlap Calendar Events Tab Overlap Related (0) Tab Overlap Tools Right End
Save 25% on a pre-paid one year subscription.
Legal Document (Payment Possibly Required) 45 Filed: 10/24/2016, Entered: None Unknown Document TypeCourt Filing
ORDER OF DISMISSAL... The Court having been advised that all claims asserted herein have been settled, it is ORDERED that the above-entitled action be and is hereby dismissed and discontinued without costs, and without prejudice to the right to reopen the action within forty-five days of the date of this Order if the settlement is not consummated. To be clear, any application to reopen must be filed within forty-five days of this Order; any application to reopen filed thereafter may be denied solely on that basis. Further, if the parties wish for the Court to retain jurisdiction for the purposes of enforcing any settlement agreement, they must submit the settlement agreement to the Court within the same forty-five day period to be "so ordered" by the Court. Per Paragraph 4(B) of the Court's Individual Rules and Practices for Civil Cases, unless the Court orders otherwise, the Court will not retain jurisdiction to enforce a settlement agreement unless it is made part of the public record. Any pending motions are denied. All conferences are vacated. The Clerk of Court is directed to close the case. So Ordered. (Signed by Judge Kenneth M. Karas on 10/24/16) (yv) (Entered: 10/25/2016)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 44 Filed: 10/21/2016, Entered: None Unknown Document Type
STATUS REPORT. Document filed by Albert J. Girardi, Jr.(Frumkin, William) (Entered: 10/21/2016)
Request RequestSpace LREF
Legal Document (Payment Possibly Required)  Filed: 10/14/2016, Entered: None Unknown Document Type
Minute Entry for proceedings held before Magistrate Judge Paul E. Davison: Telephone Conference held on 10/14/2016. Plaintiff's counsel shall submit a settlement status letter by Friday, October, 21, 2016. (MC)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 43 Filed: 9/13/2016, Entered: None Unknown Document TypeCourt Filing
ORDER granting 42 Letter Motion to Adjourn Conference (Pre-Motion Conference set for 11/7/2016 at 10:30 AM before Judge Kenneth M. Karas); granting 42 Letter Motion for Extension of Time to File Pre-Motion Letters and Responses to 11/3/2016 and 11/10/2016 respectively. The proposed changes to the pre-motion deadlines is approved. The new pre-motion Conference date is 11/7/16, at 10:30. So Ordered. (Signed by Judge Kenneth M. Karas on 9/12/16) (yv) (Entered: 09/13/2016)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 42 Filed: 9/12/2016, Entered: None Unknown Document TypeCourt Filing
JOINT LETTER MOTION to Adjourn Conference presently scheduled for October 6, 2016 addressed to Judge Kenneth M. Karas from Anthony S. Cacace dated September 12, 2016., JOINT LETTER MOTION for Extension of Time to File Pre-Motion Letters and Corresponding Responses addressed to Judge Kenneth M. Karas from Anthony S. Cacace dated September 12, 2016. Document filed by Employees of Local 137 Pension Plan, Jeffrey Loughlin, The International Union of Operating Engineers, Local 137, the Employees of Local 137 Pension Plan Board of Trustees.(Cacace, Anthony) (Entered: 09/12/2016)
Request RequestSpace LREF
Legal Document (Payment Possibly Required)  Filed: 9/9/2016, Entered: None Unknown Document Type
Minute Entry for proceedings held before Magistrate Judge Paul E. Davison: Telephone Conference held on 9/9/2016. Next telephone conference scheduled for 10/14/16 at 4:30 pm. (mc)
Request RequestSpace LREF
Legal Document (Payment Possibly Required)  Filed: 8/5/2016, Entered: None Unknown Document Type
Minute Entry for proceedings held before Magistrate Judge Paul E. Davison: Telephone Conference held on 8/5/2016. Next telephone conference scheduled for 9/9/16 at 4:00 pm. (mc)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 41 Filed: 6/22/2016, Entered: None Unknown Document TypeCourt Filing
MEMO ENDORSED ORDER granting 40 Motion to Withdraw as Attorney. ENDORSEMENT: Granted. SO ORDERED. Attorney Adam Mark Garelick terminated. (Signed by Judge Kenneth M. Karas on 6/22/2016) (mml) (Entered: 06/22/2016)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 40 Filed: 6/16/2016, Entered: None Unknown Document Type
MOTION for Adam M. Garelick to Withdraw as Attorney . Document filed by Jeffrey Loughlin, The International Union of Operating Engineers, Local 137.(Garelick, Adam) (Entered: 06/16/2016)
Request RequestSpace LREF
Legal Document (Payment Possibly Required)  Filed: 6/10/2016, Entered: None Unknown Document Type
Minute Entry for proceedings held before Magistrate Judge Paul E. Davison: Telephone Conference held on 6/10/2016. Next telephone conference scheduled for 8/5/16 at 10:00 am. (mc)
Request RequestSpace LREF
Legal Document (Payment Possibly Required)  Filed: 5/31/2016, Entered: None Unknown Document Type
Set/Reset Deadlines: (Deposition due by 8/29/2016.), Set/Reset Hearings:( Pre-Motion Conference set for 10/6/2016 at 11:30 AM before Judge Kenneth M. Karas.) (yv)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 39 Filed: 5/31/2016, Entered: None Unknown Document TypeCourt Filing
MEMO ENDORSEMENT granting 38 Letter Motion for Extension of Time to File Expert Reports. ENDORSEMENT: The revised discovery and pre-motion schedule is approved, but no more extensions will be granted. The pre-motion conference will be October 6, 2016 at 11:30. So Ordered. (Signed by Judge Kenneth M. Karas on 5/26/16) (yv) (Entered: 05/31/2016)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 38 Filed: 5/26/2016, Entered: None Unknown Document TypeCourt Filing
LETTER MOTION for Extension of Time to File the pre-motion letters until after the completion of expert discovery addressed to Judge Kenneth M. Karas from Anthony S. Cacace dated 5/26/2016. Document filed by Employees of Local 137 Pension Plan, the Employees of Local 137 Pension Plan Board of Trustees.(Cacace, Anthony) (Entered: 05/26/2016)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 37 Filed: 5/17/2016, Entered: None Unknown Document TypeCourt Filing
RESCHEDULING ORDER: The Court has rescheduled the Telephone Conference before the Honorable Paul E. Davison, United States Magistrate Judge, from June 6, 2016 to June 10, 2016 at 10:30 a.m. Plaintiff's counsel is directed to have all parties on the line before calling chambers. Telephone Conference set for 6/10/2016 at 10:30 AM before Magistrate Judge Paul E. Davison. (Signed by Magistrate Judge Paul E. Davison on 5/17/2016) (rj) (Entered: 05/17/2016)
Request RequestSpace LREF
Legal Document (Payment Possibly Required)  Filed: 5/2/2016, Entered: None Unknown Document Type
Minute Entry for proceedings held before Magistrate Judge Paul E. Davison: Telephone Conference held on 5/2/2016. Next telephone conference scheduled for 6/6/16 at 10:00 am. (mc)
Request RequestSpace LREF
Sealed Legal Document 36 Filed: 3/29/2016, Entered: None Unknown Document TypeCourt Filing
ADDENDUM ORDER: This Addendum Order is an integral part of an Order entered today governing the confidential treatment of documents and/or information. Notwithstanding any other provision of the Order, no document may be filed under seal with the Clerk of the Court without a further Order of this Court entered upon an application addressed to the specific document(s) sought to be sealed, Any such application must include a showing that the standards for sealing have been met. See Lugosch v. Pyramid Co. of Onondaga. 435 F.3d 110, 119-20 (2d Cir. 2006). Any party that wishes to file a motion or other pleading containing document(s) or information for which confidential treatment is sought shall file a redacted pleading with the Clerk and submit the unredacted pleading directly to the Court along with the sealing application described in the preceding paragraph. DISCOVERY CONFIDENTIALITY STIPULATION AND ORDER...regarding procedures to be followed that shall govern the handling of confidential material...NOW, THEREFORE, in the interests of promoting the just, speedy, and inexpensive determination of this action, the Parties stipulate through their undersigned counsel, and the Court, for good cause shown, hereby ORDERS that the following procedures and provisions shall apply to discovery in the above-captioned action: Any Party to this action and any third-party subject to this Order shall have the right to designate as "Confidential" or "Highly Confidential" and subject to this Order any part or whole of any information, document, or thing that: a. contains trade secrets or competitively sensitive technical, marketing, financial, sales or other confidential business information; b. contains private or confidential personal information; c. contains information received in confidence from third parties; or d. the Producing Party otherwise believes in good faith to be entitled to protection under Rule 26(c)(1)(G) of the Federal Rules of Civil Procedure as set forth in this order. (Signed by Magistrate Judge Paul E. Davison on 3/29/2016) (rj) (Entered: 03/29/2016)
LREF
Legal Document (Payment Possibly Required)  Filed: 3/28/2016, Entered: None Unknown Document Type
Minute Entry for proceedings held before Magistrate Judge Paul E. Davison: Telephone Conference held on 3/28/2016. Next telephone conference scheduled for 5/2/16 at 9:30 am. (mc)
Request RequestSpace LREF
Legal Document (Payment Possibly Required)  Filed: 2/16/2016, Entered: None Unknown Document Type
Minute Entry for proceedings held before Magistrate Judge Paul E. Davison: Telephone Conference held on 2/16/2016. Next telephone conference scheduled for 3/28/16 at 9:30 am. (mc)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 35 Filed: 2/4/2016, Entered: None Unknown Document TypeCourt Filing
ORDER denying as moot 32 Letter Motion for Extension of Time to Complete Discovery (HEREBY ORDERED by Magistrate Judge Paul E. Davison)(Text Only Order) (Davison, Paul) (Entered: 02/04/2016)
Request RequestSpace LREF
Legal Document (Payment Possibly Required)  Filed: 2/3/2016, Entered: None Unknown Document Type
Set/Reset Hearings: Case Management Conference set for 6/15/2016 at 11:00 AM before Judge Kenneth M. Karas. (yv)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 34 Filed: 2/3/2016, Entered: None Unknown Document TypeCourt Filing
MEMO ENDORSEMENT granting 33 Letter Motion for Extension of Time to Complete Discovery: ENDORSEMENT: The requested modifications to the discovery schedule are approved, but there will be no more extensions. So Ordered. (Deposition due by 6/29/2016.) (Signed by Judge Kenneth M. Karas on 2/3/16) (yv) (Entered: 02/03/2016)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 33 Filed: 2/3/2016, Entered: None Unknown Document TypeCourt Filing
LETTER MOTION for Extension of Time to Complete Discovery addressed to Judge Kenneth M. Karas from William D. Frumkin dated February 3, 2016. Document filed by Albert J. Girardi, Jr.(Frumkin, William) (Entered: 02/03/2016)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 32 Filed: 1/14/2016, Entered: None Unknown Document TypeCourt Filing
LETTER MOTION for Extension of Time to Complete Discovery addressed to Magistrate Judge Paul E. Davison from William D. Frumkin dated January 14, 2016. Document filed by Albert J. Girardi, Jr.(Frumkin, William) (Entered: 01/14/2016)
Request RequestSpace LREF
Legal Document (Payment Possibly Required)  Filed: 1/4/2016, Entered: None Unknown Document Type
Minute Entry for proceedings held before Magistrate Judge Paul E. Davison: Telephone Conference held on 1/4/2016. Next telephone conference scheduled for 2/16/16 at 10:00 am. (mc)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 31 Filed: 11/30/2015, Entered: None Unknown Document TypeCourt Filing
SCHEDULING ORDER: The Court has scheduled a telephone conference before the Honorable Paul E. Davison, United States Magistrate Judge, on January 4, 2016 at 9:30 am. Plaintiff's counsel will be responsible for placing the conference call. Please have all parties on the line when calling chambers. Telephone Conference set for 1/4/2016 at 09:30 AM before Magistrate Judge Paul E. Davison. (Signed by Magistrate Judge Paul E. Davison on 11/30/2015) (rj) (Entered: 11/30/2015)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 30 Filed: 11/30/2015, Entered: None Unknown Document TypeCourt Filing
CASE MANAGEMENT PLAN AND SCHEDULING ORDER: Initial disclosure pursuant to Rules 26(a)(l), Fed. R. Civ. P., will be completed not later than 12/8/2015. Depositions to be completed by 3/1/2016. All Fact Discovery is to be completed no later than 3/23/2016. Case Management Conference set for 4/15/2016 at 11:00 AM before Judge Kenneth M. Karas. Parties have conferred and their present best estimate of the length of trial is 5 days. The movant's pre-motion letter is due 4/1/2016; The non-movant's response is due 4/8/2016. (Signed by Judge Kenneth M. Karas on 11/30/2015) (yv) (Entered: 11/30/2015)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 29 Filed: 11/30/2015, Entered: None Unknown Document TypeCourt Filing
ORDER: In order to facilitate the progress of pre-trial discovery of this litigation in a just, speedy and inexpensive manner, to insure compliance with the case management plan, and to prevent the accumulation of unresolved discovery issues, the following procedures will be followed for the resolution of discovery disputes as set forth in this order. (Signed by Magistrate Judge Paul E. Davison on 11/30/2015) (rj) (Entered: 11/30/2015)
Request RequestSpace LREF
Legal Document (Payment Possibly Required)  Filed: 11/24/2015, Entered: None Unknown Document Type
Minute Entry for proceedings held before Judge Kenneth M. Karas: Initial Pretrial Conference held on 11/24/2015. William Frumkin appeared on behalf of Plaintiff; Anthony Cacace appeared on behalf of the Employees of Local 137 Pension Plan and the Plan Administrator; Gregory Campora appeared on behalf of the International Union of Operating Engineers, Local 137, and Jeffrey Loughlin. No court reporter served. The Parties will submit a proposed case-management order to the Court. The court will hold another conference on April 15, 2016 at 11:00 am. (CY)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 28 Filed: 11/24/2015, Entered: None Unknown Document TypeCourt Filing
ORDER REFERRING CASE TO MAGISTRATE JUDGE. Order that case be referred to the Clerk of Court for assignment to a Magistrate Judge for General Pretrial (includes scheduling, discovery, non-dispositive pretrial motions, and settlement). Referred to Magistrate Judge Paul E. Davison. Motions referred to Paul E. Davison. (Signed by Judge Kenneth M. Karas on 11/24/2015) (lnl) (Entered: 11/24/2015)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 27 Filed: 10/22/2015, Entered: None Unknown Document TypeCourt Filing
MEMO ENDORSEMENT granting 26 LETTER MOTION to Adjourn Conference addressed to Judge Kenneth M. Karas from William D. Frumkin dated October 20, 2015. ENDORSEMENT: The November 4 conference is adjourned to November 24, 2015, at 10:30. So Ordered. (Initial Conference set for 11/24/2015 at 10:30 AM before Judge Kenneth M. Karas) (Signed by Judge Kenneth M. Karas on 10/20/2015) (lnl) (Entered: 10/22/2015)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 26 Filed: 10/20/2015, Entered: None Unknown Document TypeCourt Filing
LETTER MOTION to Adjourn Conference addressed to Judge Kenneth M. Karas from William D. Frumkin dated October 20, 2015. Document filed by Albert J. Girardi, Jr. Return Date set for 11/19/2015 at 11:00 AM.(Frumkin, William) (Entered: 10/20/2015)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 25 Filed: 10/7/2015, Entered: None Unknown Document TypeCourt Filing
MEMO ENDORSED ORDER granting 24 Letter Motion for Conference re: 24 LETTER MOTION for Conference addressed to Judge Kenneth M. Karas from William D. Frumkin dated October 6, 2015. ENDORSEMENT: The Court will hold an Initial Conference on November 4, 2015, at 3:30. Initial Conference set for 11/4/2015 at 03:30 PM before Judge Kenneth M. Karas. (Signed by Judge Kenneth M. Karas on 10/7/2015) (rj) (Entered: 10/07/2015)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 24 Filed: 10/6/2015, Entered: None Unknown Document TypeCourt Filing
LETTER MOTION for Conference addressed to Judge Kenneth M. Karas from William D. Frumkin dated October 6, 2015. Document filed by Albert J. Girardi, Jr.(Frumkin, William) (Entered: 10/06/2015)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 23 Filed: 7/16/2015, Entered: None Unknown Document Type
ANSWER to 21 Amended Complaint,. Document filed by Employees of Local 137 Pension Plan, the Employees of Local 137 Pension Plan Board of Trustees.(Cacace, Anthony) (Entered: 07/16/2015)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 22 Filed: 7/14/2015, Entered: None Unknown Document Type
ANSWER to 21 Amended Complaint,. Document filed by Jeffrey Loughlin, The International Union of Operating Engineers, Local 137.(Cheverie, Robert) (Entered: 07/14/2015)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 21 Filed: 6/29/2015, Entered: None Unknown Document Type
AMENDED COMPLAINT amending 1 Complaint, against Employees of Local 137 Pension Plan, Jeffrey Loughlin, The International Union of Operating Engineers, Local 137, the Employees of Local 137 Pension Plan Board of Trustees with JURY DEMAND.Document filed by Albert J. Girardi, Jr. Related document: 1 Complaint, filed by Albert J. Girardi, Jr..(Frumkin, William) (Entered: 06/29/2015)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 20 Filed: 6/19/2015, Entered: None Unknown Document TypeCourt Filing
MEMO ENDORSEMENT denying 19 Letter Motion for Extension of Time to Amend. ENDORSEMENT: Based on this representation the Court sees no need for a pre-motion conference. So Ordered. (Signed by Judge Kenneth M. Karas on 6/19/2015) (lnl) (Entered: 06/19/2015)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 19 Filed: 6/18/2015, Entered: None Unknown Document TypeCourt Filing
LETTER MOTION for Extension of Time to Amend 1 Complaint, addressed to Judge Kenneth M. Karas from William D. Frumkin dated June 18, 2015. Document filed by Albert J. Girardi, Jr. Return Date set for 6/29/2015 at 05:30 PM.(Frumkin, William) (Entered: 06/18/2015)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 18 Filed: 6/12/2015, Entered: None Unknown Document TypeCourt Filing
MEMO ENDORSEMENT granting 17 LETTER MOTION for Extension of Time addressed to Judge Kenneth M. Karas from William D. Frumkin dated June 11, 2015. ENDORSEMENT: Granted. So Ordered. (Signed by Judge Kenneth M. Karas on 6/11/2015) (lnl) (Entered: 06/12/2015)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 17 Filed: 6/11/2015, Entered: None Unknown Document TypeCourt Filing
LETTER MOTION for Extension of Time addressed to Judge Kenneth M. Karas from William D. Frumkin dated June 11, 2015. Document filed by Albert J. Girardi, Jr. Return Date set for 6/18/2015 at 05:00 PM.(Frumkin, William) (Entered: 06/11/2015)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 16 Filed: 6/8/2015, Entered: None Unknown Document TypeCourt Filing
LETTER MOTION for Conference Letter Motion Requesting a Pre-Motion Conference addressed to Judge Kenneth M. Karas from Anthony S. Cacace dated 6/8/2015. Document filed by Employees of Local 137 Pension Plan, the Employees of Local 137 Pension Plan Board of Trustees.(Cacace, Anthony) (Entered: 06/08/2015)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 15 Filed: 6/8/2015, Entered: None Unknown Document Type
ANSWER to 1 Complaint,. Document filed by Employees of Local 137 Pension Plan, the Employees of Local 137 Pension Plan Board of Trustees.(Cacace, Anthony) (Entered: 06/08/2015)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 14 Filed: 6/8/2015, Entered: None Unknown Document Type
RULE 7.1 CORPORATE DISCLOSURE STATEMENT. No Corporate Parent. Document filed by Employees of Local 137 Pension Plan.(Cacace, Anthony) (Entered: 06/08/2015)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 13 Filed: 6/8/2015, Entered: None Unknown Document Type
NOTICE OF APPEARANCE by Anthony Silverio Cacace on behalf of Employees of Local 137 Pension Plan, the Employees of Local 137 Pension Plan Board of Trustees. (Cacace, Anthony) (Entered: 06/08/2015)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 12 Filed: 6/8/2015, Entered: None Unknown Document Type
NOTICE OF APPEARANCE by Myron D. Rumeld on behalf of Employees of Local 137 Pension Plan, the Employees of Local 137 Pension Plan Board of Trustees. (Rumeld, Myron) (Entered: 06/08/2015)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 11 Filed: 6/8/2015, Entered: None Unknown Document Type
ANSWER to 1 Complaint,. Document filed by Jeffrey Loughlin, The International Union of Operating Engineers, Local 137.(Cheverie, Robert) (Entered: 06/08/2015)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 10 Filed: 6/8/2015, Entered: None Unknown Document Type
RULE 7.1 CORPORATE DISCLOSURE STATEMENT. No Corporate Parent. Document filed by The International Union of Operating Engineers, Local 137.(Cheverie, Robert) (Entered: 06/08/2015)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 9 Filed: 6/8/2015, Entered: None Unknown Document Type
NOTICE OF APPEARANCE by Gregory S. Campora on behalf of Jeffrey Loughlin, The International Union of Operating Engineers, Local 137. (Campora, Gregory) (Entered: 06/08/2015)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 8 Filed: 6/8/2015, Entered: None Unknown Document Type
NOTICE OF APPEARANCE by Robert Mark Cheverie on behalf of Jeffrey Loughlin, The International Union of Operating Engineers, Local 137. (Cheverie, Robert) (Entered: 06/08/2015)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 7 Filed: 6/8/2015, Entered: None Unknown Document Type
NOTICE OF APPEARANCE by Adam Mark Garelick on behalf of Jeffrey Loughlin, The International Union of Operating Engineers, Local 137. (Garelick, Adam) (Entered: 06/08/2015)
Request RequestSpace LREF
Save 25% on a pre-paid one year subscription.
Legal Document (Payment Possibly Required) 6 Filed: 4/16/2015, Entered: None Unknown Document Type
WAIVER OF SERVICE RETURNED EXECUTED. Jeffrey Loughlin waiver sent on 4/8/2015, answer due 6/8/2015. Document filed by Albert J. Girardi, Jr. (Frumkin, William) (Entered: 04/16/2015)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 5 Filed: 4/16/2015, Entered: None Unknown Document Type
WAIVER OF SERVICE RETURNED EXECUTED. Employees of Local 137 Pension Plan waiver sent on 4/8/2015, answer due 6/8/2015. Document filed by Albert J. Girardi, Jr. (Frumkin, William) (Entered: 04/16/2015)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 4 Filed: 4/16/2015, Entered: None Unknown Document Type
WAIVER OF SERVICE RETURNED EXECUTED. the Employees of Local 137 Pension Plan Board of Trustees waiver sent on 4/8/2015, answer due 6/8/2015. Document filed by Albert J. Girardi, Jr. (Frumkin, William) (Entered: 04/16/2015)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 3 Filed: 4/16/2015, Entered: None Unknown Document Type
WAIVER OF SERVICE RETURNED EXECUTED. The International Union of Operating Engineers, Local 137 waiver sent on 4/8/2015, answer due 6/8/2015. Document filed by Albert J. Girardi, Jr. (Frumkin, William) (Entered: 04/16/2015)
Request RequestSpace LREF
Legal Document (Payment Possibly Required)  Filed: 3/17/2015, Entered: None Unknown Document Type
Magistrate Judge Paul E. Davison is so designated. (lnl)
Request RequestSpace LREF
Legal Document (Payment Possibly Required)  Filed: 3/17/2015, Entered: None Unknown Document Type
Case Designated ECF. (lnl)
Request RequestSpace LREF
Legal Document (Payment Possibly Required)  Filed: 3/17/2015, Entered: None Unknown Document Type
SUMMONS ISSUED as to Employees of Local 137 Pension Plan, Jeffrey Loughlin, The International Union of Operating Engineers, Local 137, the Employees of Local 137 Pension Plan Board of Trustees. (lnl)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 2 Filed: 3/17/2015, Entered: None Unknown Document Type
CIVIL COVER SHEET filed. (lnl) (Entered: 03/17/2015)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 1 Filed: 3/17/2015, Entered: None Unknown Document Type
COMPLAINT against Employees of Local 137 Pension Plan, Jeffrey Loughlin, The International Union of Operating Engineers, Local 137, the Employees of Local 137 Pension Plan Board of Trustees. (Filing Fee $350.00, Receipt Number 465407010863) Document filed by Albert J. Girardi, Jr. (lnl) (Entered: 03/17/2015)
Request RequestSpace LREF

Statistics

This case has been viewed 11 times.

Space
Issues Laws Cases Pro News Firms Entities
Issues Laws Cases Pro News Firms Entities
 
PlainSite
Sign Up
Need Password Help?