Search icon

GREYHOUND LINES, INC.

Company Details

Name: GREYHOUND LINES, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 03 Jul 1987 (38 years ago)
Entity Number: 1184551
ZIP code: 10005
County: New York
Place of Formation: Delaware
Principal Address: 315 Continental Ave, DALLAS, TX, United States, 75207
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

Chief Executive Officer

Name Role Address
WILLIAM C. BLANKENSHIP Chief Executive Officer 315 CONTINENTAL AVE, DALLAS, TX, United States, 75207

DOS Process Agent

Name Role Address
GREYHOUND LINES, INC. DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Permits

Number Date End date Type Address
MIB2024213A00 2024-07-31 2025-06-30 Intercity Bus Stop Permit WEST 36 STREET, MANHATTAN, FROM STREET 7 AVENUE TO STREET 8 AVENUE
MIB2024177A01 2024-06-25 2025-06-25 Intercity Bus Stop Permit WEST 36 STREET, MANHATTAN, FROM STREET 7 AVENUE TO STREET 8 AVENUE
MIB2021155A00 2021-06-04 2024-06-04 Intercity Bus Stop Permit WEST 36 STREET, MANHATTAN, FROM STREET 7 AVENUE TO STREET 8 AVENUE
MIB2020189A00 2020-07-07 2023-07-07 Intercity Bus Stop Permit 9 AVENUE, MANHATTAN, FROM STREET WEST 26 STREET TO STREET WEST 28 STREET
MIB2020070A00 2020-03-10 2023-03-10 Intercity Bus Stop Permit 1 AVENUE, MANHATTAN, FROM STREET EAST 38 STREET TO STREET EAST 39 STREET
MIB2019312A03 2019-11-08 2022-11-08 Intercity Bus Stop Permit 11 AVENUE, MANHATTAN, FROM STREET WEST 35 STREET TO STREET WEST 36 STREET
MIB2019312A01 2019-11-08 2022-11-08 Intercity Bus Stop Permit 11 AVENUE, MANHATTAN, FROM STREET WEST 36 STREET TO STREET WEST 37 STREET
MIB2019312A02 2019-11-08 2022-11-08 Intercity Bus Stop Permit 11 AVENUE, MANHATTAN, FROM STREET WEST 35 STREET TO STREET WEST 36 STREET
MIB2019312A04 2019-11-08 2022-11-08 Intercity Bus Stop Permit WEST 36 STREET, MANHATTAN, FROM STREET 11 AVENUE TO STREET AMTRAK RR
MIB2019276A01 2019-10-03 2022-10-03 Intercity Bus Stop Permit 6 AVENUE, MANHATTAN, FROM STREET GRAND STREET TO STREET SULLIVAN STREET

History

Start date End date Type Value
2023-07-14 2023-07-14 Address 315 CONTINENTAL AVE, DALLAS, TX, 75207, USA (Type of address: Chief Executive Officer)
2023-07-14 2023-07-14 Address P.O. BOX 660362, DALLAS, TX, 75266, USA (Type of address: Chief Executive Officer)
2023-07-14 2023-07-14 Address 15110 N. DALLAS PARKWAY, DALLAS, TX, 75248, USA (Type of address: Chief Executive Officer)
2019-07-02 2023-07-14 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2019-07-02 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2023-07-14 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2013-07-01 2023-07-14 Address 15110 N. DALLAS PARKWAY, DALLAS, TX, 75248, USA (Type of address: Chief Executive Officer)
2011-07-27 2013-07-01 Address 600 VINE ST, STE 1400, CINCINNATI, OH, 45202, USA (Type of address: Principal Executive Office)
2011-07-27 2013-07-01 Address 15110 N DALLAS PKWY, DALLAS, TX, 75248, USA (Type of address: Chief Executive Officer)
2007-08-06 2011-07-27 Address 15110 N DALLAS PARKWAY, DALLAS, TX, 75248, 4635, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
230714000501 2023-07-14 BIENNIAL STATEMENT 2023-07-01
210719001802 2021-07-19 BIENNIAL STATEMENT 2021-07-19
190702060276 2019-07-02 BIENNIAL STATEMENT 2019-07-01
SR-16237 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-16236 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
170703007610 2017-07-03 BIENNIAL STATEMENT 2017-07-01
150702006883 2015-07-02 BIENNIAL STATEMENT 2015-07-01
130701006405 2013-07-01 BIENNIAL STATEMENT 2013-07-01
110727002260 2011-07-27 BIENNIAL STATEMENT 2011-07-01
070806002488 2007-08-06 BIENNIAL STATEMENT 2006-07-01

Complaints

Start date End date Type Satisafaction Restitution Result
2020-07-29 2020-09-04 Non-Delivery of Service Yes 70.00 Store Credit
2018-08-07 2018-08-17 Non-Delivery of Service NA 0.00 Referred to Outside

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
66840 PL VIO INVOICED 2006-04-18 500 PL - Padlock Violation
72261 TP VIO INVOICED 2006-04-04 1500 TP - Tobacco Fine Violation
72262 SS VIO INVOICED 2006-04-04 100 SS - State Surcharge (Tobacco)
72260 TS VIO INVOICED 2006-04-04 1000 TS - State Fines (Tobacco)

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
122244072 0213100 1996-03-06 34 HAMILTON STREET, ALBANY, NY, 12207
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 1996-03-11
Case Closed 1996-08-06

Related Activity

Type Complaint
Activity Nr 74619420
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100023 A05
Issuance Date 1996-04-04
Abatement Due Date 1996-04-09
Initial Penalty 1500.0
Contest Date 1996-04-12
Final Order 1996-07-22
Nr Instances 1
Nr Exposed 5
Related Event Code (REC) Complaint
Gravity 02
Citation ID 01002
Citaton Type Serious
Standard Cited 19100024 H
Issuance Date 1996-04-04
Abatement Due Date 1996-05-21
Current Penalty 1000.0
Initial Penalty 1350.0
Contest Date 1996-04-12
Final Order 1996-07-22
Nr Instances 1
Nr Exposed 5
Related Event Code (REC) Complaint
Gravity 01
Citation ID 01003
Citaton Type Serious
Standard Cited 19100036 B04
Issuance Date 1996-04-04
Abatement Due Date 1996-04-18
Initial Penalty 1500.0
Contest Date 1996-04-12
Final Order 1996-07-22
Nr Instances 1
Nr Exposed 5
Gravity 02
Citation ID 02001
Citaton Type Other
Standard Cited 19100037 Q01
Issuance Date 1996-04-04
Abatement Due Date 1996-04-18
Contest Date 1996-04-12
Final Order 1996-07-22
Nr Instances 2
Nr Exposed 5
Gravity 01
Citation ID 02002
Citaton Type Other
Standard Cited 19101200 G01
Issuance Date 1996-04-04
Abatement Due Date 1996-04-18
Contest Date 1996-04-12
Final Order 1996-07-22
Nr Instances 1
Nr Exposed 15
Gravity 01
102653011 0215800 1989-03-03 701 HIAWATHA BLVD., EAST, SYRACUSE, NY, 13057
Inspection Type Complaint
Scope NoInspection
Safety/Health Safety
Case Closed 1989-06-02

Related Activity

Type Complaint
Activity Nr 72816051
Safety Yes
11735503 0215000 1981-06-24 525 11TH AVE, New York -Richmond, NY, 10018
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 1981-06-25
Case Closed 1981-08-25

Related Activity

Type Complaint
Activity Nr 320387301

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100036 B04
Issuance Date 1981-12-18
Abatement Due Date 1981-07-22
Current Penalty 280.0
Initial Penalty 560.0
Nr Instances 1
Related Event Code (REC) Complaint
Citation ID 02001
Citaton Type Other
Standard Cited 19100036 D02
Issuance Date 1981-07-08
Abatement Due Date 1981-07-11
Nr Instances 4
Related Event Code (REC) Complaint
10803567 0213600 1981-02-19 181 ELLICOTT STREET, Buffalo, NY, 14203
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 1981-02-19
Case Closed 1981-02-19

Related Activity

Type Complaint
Activity Nr 320213135
10803559 0213600 1981-02-06 200 BROADWAY, Buffalo, NY, 14204
Inspection Type Complaint
Scope Complete
Safety/Health Health
Close Conference 1981-02-06
Case Closed 1981-02-06

Related Activity

Type Complaint
Activity Nr 320213143
11959046 0235400 1980-02-26 320 ANDREWS STREET, Rochester, NY, 14604
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1980-02-26
Case Closed 1984-03-10
11958634 0235400 1979-06-20 320 ANDREWS STREET, Rochester, NY, 14604
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1979-06-20
Case Closed 1980-02-26

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100212 A05
Issuance Date 1979-06-26
Abatement Due Date 1979-07-30
Current Penalty 280.0
Initial Penalty 280.0
Contest Date 1979-07-15
Nr Instances 1
Citation ID 01002A
Citaton Type Serious
Standard Cited 19100219 D01
Issuance Date 1979-06-26
Abatement Due Date 1979-07-30
Current Penalty 350.0
Initial Penalty 350.0
Contest Date 1979-07-15
Nr Instances 2
Citation ID 01002B
Citaton Type Serious
Standard Cited 19100219 E01 I
Issuance Date 1979-06-26
Abatement Due Date 1979-07-30
Contest Date 1979-07-15
Nr Instances 1
Citation ID 01002C
Citaton Type Serious
Standard Cited 19100219 E03 I
Issuance Date 1979-06-26
Abatement Due Date 1979-07-30
Contest Date 1979-07-15
Nr Instances 1
Citation ID 01003
Citaton Type Serious
Standard Cited 19100309 A 051106
Issuance Date 1979-06-26
Abatement Due Date 1979-07-09
Current Penalty 350.0
Initial Penalty 350.0
Contest Date 1979-07-15
Nr Instances 1
Citation ID 02001
Citaton Type Other
Standard Cited 19040006
Issuance Date 1979-06-26
Abatement Due Date 1979-07-06
Nr Instances 3
Citation ID 02002
Citaton Type Other
Standard Cited 19100037 K02
Issuance Date 1979-06-26
Abatement Due Date 1979-07-06
Nr Instances 2
Citation ID 02003
Citaton Type Other
Standard Cited 19100037 Q01
Issuance Date 1979-06-26
Abatement Due Date 1979-07-30
Nr Instances 1
10715035 0213100 1979-05-08 34 HAMILTON STREET, Albany, NY, 12207
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1979-05-08
Case Closed 1979-06-25

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100025 D01 X
Issuance Date 1979-05-22
Abatement Due Date 1979-05-30
Nr Instances 1
11746625 0215000 1978-06-05 625 EIGHTH AVENUE, New York -Richmond, NY, 10018
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 1978-06-19
Case Closed 1984-03-10

Related Activity

Type Complaint
Activity Nr 320373921
10767283 0213100 1975-10-10 34 HAMILTON STREET, Albany, NY, 12207
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1975-10-10
Case Closed 1984-03-10
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 1975-09-03
Case Closed 1975-10-10

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100022 B02
Issuance Date 1975-09-10
Abatement Due Date 1975-09-29
Current Penalty 25.0
Initial Penalty 25.0
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100157 A03
Issuance Date 1975-09-10
Abatement Due Date 1975-09-29
Current Penalty 25.0
Initial Penalty 25.0
Nr Instances 5

Court Cases

Docket Number Nature of Suit Filing Date Disposition
9903216 Motor Vehicle Personal Injury 1999-06-08 settled
Circuit Second Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Voluntary
Office 1
Filing Date 1999-06-08
Termination Date 1999-11-15
Date Issue Joined 1999-09-08
Section 1441

Parties

Name HARRIS
Role Plaintiff
Name GREYHOUND LINES, INC.
Role Defendant
0803190 Motor Vehicle Personal Injury 2008-08-05 remanded to state court
Circuit Second Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction diversity of citizenship
Jury Demand Defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2008-08-05
Termination Date 2008-11-19
Date Issue Joined 2008-08-27
Section 1332
Sub Section NR
Status Terminated

Parties

Name NOVOVIC,
Role Plaintiff
Name GREYHOUND LINES, INC.
Role Defendant
1101535 Civil Rights Employment 2011-03-02 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2011-03-02
Termination Date 2011-04-04
Section 2000
Sub Section E
Fee Status FP
Status Terminated

Parties

Name MIRANDA
Role Plaintiff
Name GREYHOUND LINES, INC.
Role Defendant
9803571 Motor Vehicle Personal Injury 1998-05-13 remanded to state court
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount 1000
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Exempt
Office 1
Filing Date 1998-05-13
Termination Date 1998-06-26
Section 1441

Parties

Name KO
Role Plaintiff
Name GREYHOUND LINES, INC.
Role Defendant
0006088 Motor Vehicle Personal Injury 2000-10-11 settled
Circuit Second Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Exempt
Office 1
Filing Date 2000-10-11
Termination Date 2001-11-30
Section 1441
Status Terminated

Parties

Name NARVAEZ
Role Plaintiff
Name GREYHOUND LINES, INC.
Role Defendant
1703013 Other Personal Injury 2017-05-18 settled
Circuit Second Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction diversity of citizenship
Jury Demand Plaintiff demands jury
Demanded Amount 5000000
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2017-05-18
Termination Date 2018-01-09
Date Issue Joined 2017-06-05
Section 1441
Sub Section NR
Status Terminated

Parties

Name GOMEZ
Role Plaintiff
Name GREYHOUND LINES, INC.
Role Defendant
9704233 Motor Vehicle Personal Injury 1997-06-09 other
Circuit Second Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 1997-06-09
Termination Date 1998-05-19
Date Issue Joined 1997-07-31
Section 1441

Parties

Name OSSORIO,
Role Plaintiff
Name GREYHOUND LINES, INC.
Role Defendant
9708613 Motor Vehicle Personal Injury 1997-11-19 remanded to state court
Circuit Second Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 1997-11-19
Termination Date 1998-02-19
Date Issue Joined 1997-12-31
Pretrial Conference Date 1998-02-13
Section 1441

Parties

Name KNOPPERS
Role Plaintiff
Name GREYHOUND LINES, INC.
Role Defendant
1406186 Motor Vehicle Personal Injury 2014-10-22 other
Circuit Second Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction diversity of citizenship
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2014-10-22
Termination Date 2014-10-27
Section 1391
Status Terminated

Parties

Name AUSTIN
Role Plaintiff
Name GREYHOUND LINES, INC.
Role Defendant
9703060 Motor Vehicle Personal Injury 1997-05-30 settled
Circuit Second Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Exempt
Office 1
Filing Date 1997-05-30
Termination Date 1999-12-14
Section 1441

Parties

Name GLASS,
Role Plaintiff
Name GREYHOUND LINES, INC.
Role Defendant
0701112 Motor Vehicle Personal Injury 2007-10-19 transfer to another district
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount 5000000
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 8
Filing Date 2007-10-19
Termination Date 2008-03-06
Date Issue Joined 2007-11-13
Section 1332
Sub Section PI
Status Terminated

Parties

Name BAH
Role Plaintiff
Name GREYHOUND LINES, INC.
Role Defendant
0404069 Other Personal Injury 2004-09-20 other
Circuit Second Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Exempt
Office 1
Filing Date 2004-09-20
Termination Date 2005-11-21
Section 1441
Sub Section PI
Status Terminated

Parties

Name FINN
Role Plaintiff
Name GREYHOUND LINES, INC.
Role Defendant
0802439 Motor Vehicle Personal Injury 2008-03-11 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2008-03-11
Termination Date 2011-03-02
Date Issue Joined 2010-05-20
Section 1331
Sub Section OT
Status Terminated

Parties

Name CADELIS
Role Plaintiff
Name GREYHOUND LINES, INC.
Role Defendant
9808957 Motor Vehicle Personal Injury 1998-12-18 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount 75
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 1998-12-18
Termination Date 1999-11-10
Date Issue Joined 1999-03-16
Section 1332

Parties

Name HUANG
Role Plaintiff
Name GREYHOUND LINES, INC.
Role Defendant
0907593 - 2009-09-01 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2009-09-01
Termination Date 2011-04-20
Date Issue Joined 2010-09-16
Section 1441
Sub Section NR
Status Terminated

Parties

Name CHANEY
Role Plaintiff
Name GREYHOUND LINES, INC.
Role Defendant
0000816 Civil Rights Employment 2000-09-20 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction US government plaintiff
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2000-09-20
Termination Date 2002-01-16
Pretrial Conference Date 2001-01-11
Section 1331
Status Terminated

Parties

Name EEOC
Role Plaintiff
Name GREYHOUND LINES, INC.
Role Defendant
0401028 Civil Rights Employment 2004-12-23 motion before trial
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress judgement on motion
Nature Of Judgment no monetary award
Judgement defendant
Arbitration On Termination Missing
Office 1
Filing Date 2004-12-23
Termination Date 2008-03-26
Date Issue Joined 2006-06-06
Section 2000
Sub Section RA
Status Terminated

Parties

Name HUDSON
Role Plaintiff
Name GREYHOUND LINES, INC.
Role Defendant
0110916 Other Personal Injury 2001-12-05 voluntarily
Circuit Second Circuit
Origin transferred from another district(pursuant to 28 USC 1404)
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2001-12-05
Termination Date 2002-09-05
Date Issue Joined 2002-04-05
Pretrial Conference Date 2002-02-25
Section 1332
Status Terminated

Parties

Name LOWE
Role Plaintiff
Name GREYHOUND LINES, INC.
Role Defendant
9801835 Motor Vehicle Personal Injury 1998-11-25 remanded to state court
Circuit Second Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount 500
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 3
Filing Date 1998-11-25
Termination Date 2000-04-04
Date Issue Joined 1998-12-09
Pretrial Conference Date 1999-03-15
Section 1332

Parties

Name WEEKS
Role Plaintiff
Name GREYHOUND LINES, INC.
Role Defendant
0603837 Motor Vehicle Personal Injury 2006-05-19 settled
Circuit Second Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2006-05-19
Termination Date 2006-10-25
Date Issue Joined 2006-05-25
Section 1332
Sub Section MV
Status Terminated

Parties

Name STRAYHORN
Role Plaintiff
Name GREYHOUND LINES, INC.
Role Defendant

Date of last update: 16 Mar 2025

Sources: New York Secretary of State