Search icon

WALMART INC.

Company Details

Name: WALMART INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 06 Jun 1990 (35 years ago)
Entity Number: 1453447
ZIP code: 10005
County: Suffolk
Place of Formation: Delaware
Principal Address: 702 SW 8TH ST., BENTONVILLE, AR, United States, 72716
Address: 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Agent

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

DOS Process Agent

Name Role Address
WALMART INC. DOS Process Agent 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
C. DOUGLAS MCMILLON Chief Executive Officer 702 SW 8TH ST., BENTONVILLE, AR, United States, 72716

History

Start date End date Type Value
2024-06-06 2024-06-06 Address 702 SW 8TH ST., BENTONVILLE, AR, 72716, USA (Type of address: Chief Executive Officer)
2020-06-16 2024-06-06 Address 702 SW 8TH ST., BENTONVILLE, AR, 72716, USA (Type of address: Chief Executive Officer)
2020-06-16 2024-06-06 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2024-06-06 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2018-06-01 2020-06-16 Address 708 SW 8TH STREET, BENTONVILLE, AR, 72716, USA (Type of address: Principal Executive Office)
2018-06-01 2020-06-16 Address 708 SW 8TH STREET, BENTONVILLE, AR, 72716, USA (Type of address: Chief Executive Officer)
2018-06-01 2020-06-16 Address 111 8TH AVE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2016-06-13 2018-06-01 Address 702 SW 8TH STREET, BENTONVILLE, AR, 72716, USA (Type of address: Chief Executive Officer)
2014-06-05 2016-06-13 Address 702 SW 8TH STREET, BENTONVILLE, AR, 72716, USA (Type of address: Chief Executive Officer)
2012-06-08 2014-06-05 Address 702 SW 8TH STREET, BENTONVILLE, AR, 72716, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240606002308 2024-06-06 BIENNIAL STATEMENT 2024-06-06
220628001473 2022-06-28 BIENNIAL STATEMENT 2022-06-01
200616060481 2020-06-16 BIENNIAL STATEMENT 2020-06-01
SR-18401 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
180601007561 2018-06-01 BIENNIAL STATEMENT 2018-06-01
180309000739 2018-03-09 CERTIFICATE OF AMENDMENT 2018-03-09
160613006389 2016-06-13 BIENNIAL STATEMENT 2016-06-01
140605007297 2014-06-05 BIENNIAL STATEMENT 2014-06-01
120608006441 2012-06-08 BIENNIAL STATEMENT 2012-06-01
100805002696 2010-08-05 BIENNIAL STATEMENT 2010-06-01

Complaints

Start date End date Type Satisafaction Restitution Result
2022-12-30 2023-02-08 Non-Delivery of Goods No 0.00 No Business Response
2022-03-11 2022-04-12 Exchange Goods/Contract Cancelled Yes 58.00 Credit Card Refund and/or Contract Cancelled
2020-11-13 2020-12-17 Damaged Goods NA 0.00 Referred to Outside
2018-09-14 2018-10-09 Defective Goods Yes 651.00 Cash Amount
2018-06-08 2018-07-25 Misrepresentation NA 0.00 Referred to Outside
2018-03-09 2018-03-23 Defective Goods Yes 345.00 Cash Amount
2017-09-20 2017-10-11 Non-Delivery of Goods NA 0.00 Referred to Outside

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
347929861 0215800 2024-12-11 1400 COUNTY ROAD 64, HORSEHEADS, NY, 14845
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 2024-12-11
Case Closed 2025-02-04

Related Activity

Type Complaint
Activity Nr 2238872
Safety Yes
Health Yes
346053986 0213100 2022-06-30 101 SANFORD FARMS SHOPPING CTR., AMSTERDAM, NY, 12010
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2022-06-30
Case Closed 2023-02-21

Related Activity

Type Complaint
Activity Nr 1911666
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100037 A03
Issuance Date 2022-11-29
Current Penalty 6215.25
Initial Penalty 8287.0
Final Order 2022-12-22
Nr Instances 1
Nr Exposed 50
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.37(a)(3): Exit route(s) were not kept free and unobstructed: a) Worksite, 101 Sanford Farms Shopping Ctr., Online Grocery Pickup Room - On or about June 30, 2022 and at times prior thereto, employees were exposed to hazards of delayed egress in that an exit door was being blocked by a number of boxes of product that were placed in front of and in the path to the door.
345897557 0214700 2022-04-06 1890 OLD COUNTRY RD., RIVERHEAD, NY, 11901
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2022-04-06
Case Closed 2022-10-04

Related Activity

Type Complaint
Activity Nr 1884864
Safety Yes
345754915 0213600 2022-01-31 1990 BRANDT POINT DRIVE, WEBSTER, NY, 14580
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 2022-06-15
Emphasis N: COVID-19
Case Closed 2022-06-17

Related Activity

Type Complaint
Activity Nr 1848590
Health Yes
345402036 0215800 2021-06-30 1860 N RD, WATERLOO, NY, 13165
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2021-06-30
Emphasis N: AMPUTATE
Case Closed 2023-02-15

Related Activity

Type Referral
Activity Nr 1781052
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100147 C01
Issuance Date 2021-12-28
Abatement Due Date 2022-01-10
Current Penalty 5000.0
Initial Penalty 13653.0
Contest Date 2022-01-21
Final Order 2022-04-15
Nr Instances 1
Nr Exposed 8
Related Event Code (REC) Accident
Gravity 10
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.147(c)(1): The employer did not establish a program consisting of an energy control procedures and employee training to ensure that before any employee performed any servicing or maintenance on a machine or equipment where the unexpected energizing, start up or release of stored energy could occur and cause injury, the machine or equipment would be isolated, and rendered inoperative in accordance with 29 CFR 1910.147(c)(4): a) At Walmart store #1705, in the Automotive Care Center garage, on or about 6/28/21 : The employer permitted servicing and maintenance activities on a Coats Rim Clamp X series model 70X-AH-3 tire changer without establishing or implementing a lockout/tagout program which includes written energy control procedures, employee training, application of lockout devices, control of stored energy and periodic inspections, to prevent serious injuries from the unexpected energizing, start up or release of stored energy of the equipment. An employee sustained a fingertip amputation.
344555925 0213100 2020-01-14 300 ENTERPRISE ROAD, JOHNSTOWN, NY, 12095
Inspection Type Referral
Scope Partial
Safety/Health Health
Close Conference 2020-03-06
Emphasis N: CHEMNEP, P: CHEMNEP
Case Closed 2021-04-27

Related Activity

Type Referral
Activity Nr 1533804
Health Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100119 D03 I B
Issuance Date 2020-07-08
Abatement Due Date 2021-02-16
Current Penalty 6265.35
Initial Penalty 9639.0
Contest Date 2020-07-30
Final Order 2021-01-19
Nr Instances 2
Nr Exposed 3
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.119(d)(3)(i)(B): Information pertaining to equipment in the process did not include Piping & Instrument Diagrams (P&IDs): A) Energy Center - On or about January 16, 2020, the employers P&ID was not accurate and did not represent equipment that was existing and part of the process when the Refrigeration Valve Schedule of the P&ID listed multiple valves incorrectly. Valves 34V1, 38V1, 77V1 and 35V2 were listed as Hansen socket welded shut-off valves GSO51H, but were actually AT051C threaded shut-off valves. B) Energy Center - On or about January 16, 2020, the employers P&ID was not accurate and did not represent equipment that was existing and part of the process when the Refrigeration Valve Schedule of the P&ID listed multiple valves incorrectly. Valves 34V1and 35V1 on the valve schedule did not match the tags on the valves (they were switched).
Citation ID 01002
Citaton Type Serious
Standard Cited 19100119 D03 II
Issuance Date 2020-07-08
Abatement Due Date 2021-02-16
Current Penalty 6265.35
Initial Penalty 9639.0
Contest Date 2020-07-30
Final Order 2021-01-19
Nr Instances 1
Nr Exposed 3
Related Event Code (REC) Referral
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.119(d)(3)(ii): The employer did not document that equipment complies with recognized and generally accepted good engineering practices. A) Energy Center - On or about January 11, 2020, the employer did not document that the machinery rooms emergency ventilation system complies with the employers chosen RAGAGEP such as, but not limited to, IIAR Bulletin 111(2002) Sections 3.3.1, 3.5.2 and/or IIAR-2 (2014) Section 6.14.7.3 when the emergency ventilation system failed to operate since it was not powered independently (e.g. electrical controls on separate electrical circuit) from the machinery rooms emergency shutdown controls which shut power to anhydrous ammonia containing equipment inside the machinery room. The employers lack of an independent power supply for the emergency ventilation system caused the ventilation system to shutdown when the machinery rooms emergency shutdown system was activated upon detection of ammonia at 100 ppm exposing employees to toxic hazards of anhydrous ammonia during a release.
Citation ID 01003
Citaton Type Serious
Standard Cited 19100119 J06 II
Issuance Date 2020-07-08
Abatement Due Date 2020-08-10
Current Penalty 0.0
Initial Penalty 9639.0
Contest Date 2020-07-30
Final Order 2021-01-19
Nr Instances 1
Nr Exposed 3
Related Event Code (REC) Referral
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.119(j)(6)(ii): Appropriate checks and inspections were not performed to assure that equipment was installed properly and consistent with design specifications and the manufacturer's instructions: A) Energy Center - On or about January 16, 2020, Hansen AT051C shut-off valves were installed upside down, including but not limited to valves 35V2, 34V1, 77V1 and 38V1. This was not consistent with the manufacturer's instructions.
Citation ID 01004
Citaton Type Other
Standard Cited 19100119 L01
Issuance Date 2020-07-08
Abatement Due Date 2021-02-16
Current Penalty 6265.35
Initial Penalty 9639.0
Contest Date 2020-07-30
Final Order 2021-01-19
Nr Instances 2
Nr Exposed 3
Related Event Code (REC) Referral
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.119(l)(1): The employer did not implement procedures to manage changes to process chemicals, technology, equipment, and procedures, and changes to facilities that affect a covered process. A) Energy Center - On or about January 11, 2020, a management of change assessment was not implemented for the temporary repair of valve 35V2 subsequent to the anhydrous ammonia release. B) Energy Center - On or about January 11, 2020, a management of change assessment had not been implemented to address the replacement of socket welded valves with threaded valves, including but not limited to: valves 34V1 (or 35V1), 38V1, and 77V1.
342205655 0213100 2017-03-28 300 ENTERPRISE ROAD, JOHNSTOWN, NY, 12095
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2017-03-28
Emphasis L: FORKLIFT
Case Closed 2023-08-30

Related Activity

Type Complaint
Activity Nr 1193337
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100176 B
Issuance Date 2017-04-26
Abatement Due Date 2023-10-10
Current Penalty 10864.0
Initial Penalty 10864.0
Contest Date 2017-05-22
Final Order 2023-04-09
Nr Instances 1
Nr Exposed 775
Related Event Code (REC) Complaint
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.176(b): Storage was not secure. Storage of material shall not create a hazard. Bags, containers, bundles, etc., stored in tiers shall be stacked, blocked, interlocked and limited in height so that they are stable and secure against sliding or collapse: a) 300 Enterprise Road, Johnstown, NY, on March 28, 2017, and at times prior, employees are exposed to struck-by hazards from unstable material storage.
340013945 0213100 2014-10-17 1320 ALTAMONT AVE., SCHENECTADY, NY, 12303
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2014-10-17
Case Closed 2015-01-21

Related Activity

Type Complaint
Activity Nr 914857
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100305 B02 I
Issuance Date 2014-11-07
Current Penalty 2100.0
Initial Penalty 3000.0
Final Order 2014-12-03
Nr Instances 1
Nr Exposed 3
Gravity 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.305(b)(2)(i): Each outlet box in completed installations did not have a cover, faceplate, or fixture canopy: (a) On or about November 17, 2014 at 1320 Altamont Avenue, Schenectady, NY 12303 in the manager's office in front of the desk area an electrical outlet was in use charging batteries and it did not have a cover.
Citation ID 02001
Citaton Type Other
Standard Cited 19100037 A04
Issuance Date 2014-11-07
Abatement Due Date 2014-11-14
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2014-12-03
Nr Instances 1
Nr Exposed 2
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.37(a)(4): Safeguard(s) designed to protect employees during an emergency (e.g., sprinkler systems, alarm systems, fire doors, exit lighting), were not in proper working order at all times: a) On or about October 17, 2014 at the employer's store number 2294 at 1320 Altamont Avenue, Schenectady, NY 12303 an emergency exit door to the outside behind the layaway area could not be opened.
332430115 0215800 2012-03-02 341 ROUTE 104 EAST, OSWEGO, NY, 13126
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 2012-03-02
Case Closed 2012-03-05

Related Activity

Type Complaint
Activity Nr 185389
Health Yes

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2000119 Other Personal Injury 2020-01-30 settled
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 other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2020-01-30
Termination Date 2020-09-10
Section 1332
Sub Section CT
Status Terminated

Parties

Name POOLE,
Role Plaintiff
Name WALMART INC.
Role Defendant
1905680 Other Personal Injury 2019-10-08 voluntarily
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 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 2
Filing Date 2019-10-08
Termination Date 2020-06-08
Section 1332
Sub Section NR
Status Terminated

Parties

Name REAVES
Role Plaintiff
Name WALMART INC.
Role Defendant
2208930 Health Care / Pharma 2022-10-20 other
Circuit Second Circuit
Origin transferred from another district(pursuant to 28 USC 1404)
Jurisdiction diversity of citizenship
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement defendant
Arbitration On Termination Missing
Office 1
Filing Date 2022-10-20
Termination Date 2024-02-21
Pretrial Conference Date 2022-11-17
Section 1332
Sub Section PL
Status Terminated

Parties

Name TAYLOR,
Role Plaintiff
Name WALMART INC.
Role Defendant
0400063 Other Personal Injury 2004-01-28 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 no court action
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2004-01-28
Termination Date 2004-03-30
Section 1441
Sub Section PI
Status Terminated

Parties

Name STECK
Role Plaintiff
Name WALMART INC.
Role Defendant
0403502 Other Personal Injury 2004-08-13 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 no monetary award
Judgement missing
Arbitration On Termination Exempt
Office 1
Filing Date 2004-08-13
Termination Date 2005-05-04
Section 1441
Sub Section PI
Status Terminated

Parties

Name SHEINBERGER
Role Plaintiff
Name WALMART INC.
Role Defendant
1900569 Other Fraud 2019-01-29 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Plaintiff demands jury
Demanded Amount 5000000
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 2
Filing Date 2019-01-29
Termination Date 2020-06-28
Date Issue Joined 2019-08-14
Section 1332
Sub Section FR
Status Terminated

Parties

Name BROWN,
Role Plaintiff
Name WALMART INC.
Role Defendant
1804449 Other Personal Injury 2018-08-07 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Plaintiff 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 2
Filing Date 2018-08-07
Termination Date 2018-08-13
Section 1332
Sub Section PI
Status Terminated

Parties

Name PLATOVSKY
Role Plaintiff
Name WALMART INC.
Role Defendant
2403302 Other Fraud 2024-05-03 missing
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress Missing
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 2
Filing Date 2024-05-03
Termination Date 1900-01-01
Section 1332
Sub Section FR
Status Pending

Parties

Name ARGENZIO
Role Plaintiff
Name WALMART INC.
Role Defendant
2208816 Health Care / Pharma 2022-10-16 other
Circuit Second Circuit
Origin transferred from another district(pursuant to 28 USC 1404)
Jurisdiction diversity of citizenship
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement defendant
Arbitration On Termination Missing
Office 1
Filing Date 2022-10-16
Termination Date 2024-02-21
Pretrial Conference Date 2022-11-17
Section 1331
Sub Section PI
Status Terminated

Parties

Name THOMPSON,
Role Plaintiff
Name WALMART INC.
Role Defendant
2000339 Other Personal Injury 2020-03-20 settled
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 other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2020-03-20
Termination Date 2020-07-30
Section 1332
Sub Section CT
Status Terminated

Parties

Name GRAY,
Role Plaintiff
Name WALMART INC.
Role Defendant
2408207 Other Personal Injury 2024-11-26 missing
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 Missing
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 2
Filing Date 2024-11-26
Termination Date 1900-01-01
Section 1442
Sub Section NR
Status Pending

Parties

Name BARKSDALE
Role Plaintiff
Name WALMART INC.
Role Defendant
2305260 Other Personal Injury 2023-07-10 voluntarily
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 no court action
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 2
Filing Date 2023-07-10
Termination Date 2024-07-03
Section 1442
Sub Section NR
Status Terminated

Parties

Name CHERUBIN
Role Plaintiff
Name WALMART INC.
Role Defendant
2308603 Health Care / Pharma 2023-09-29 other
Circuit Second Circuit
Origin multi district litigation originating in the district (valid beginning July 1, 2016)
Jurisdiction diversity of citizenship
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement defendant
Arbitration On Termination Missing
Office 1
Filing Date 2023-09-29
Termination Date 2024-02-21
Section 1332
Sub Section PL
Status Terminated

Parties

Name TSUI,
Role Plaintiff
Name WALMART INC.
Role Defendant
1403724 Other Personal Injury 2014-06-16 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 order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2014-06-16
Termination Date 2014-09-04
Section 1332
Sub Section NR
Status Terminated

Parties

Name DAVIS
Role Plaintiff
Name WALMART INC.
Role Defendant
2302406 Other Personal Injury 2023-03-29 voluntarily
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 no monetary award
Judgement missing
Arbitration On Termination Missing
Office 2
Filing Date 2023-03-29
Termination Date 2024-09-09
Section 1441
Sub Section NR
Status Terminated

Parties

Name PESUT
Role Plaintiff
Name WALMART INC.
Role Defendant
2406515 Other Personal Injury 2024-08-26 missing
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 Missing
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 6
Filing Date 2024-08-26
Termination Date 1900-01-01
Section 1332
Sub Section CT
Status Pending

Parties

Name PICARRO
Role Plaintiff
Name WALMART INC.
Role Defendant
2406688 Other Personal Injury 2024-11-22 missing
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 Missing
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 6
Filing Date 2024-11-22
Termination Date 1900-01-01
Section 1332
Sub Section CT
Status Pending

Parties

Name HENDRICK
Role Plaintiff
Name WALMART INC.
Role Defendant
2400558 Other Personal Injury 2024-06-12 settled
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 order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2024-06-12
Termination Date 2024-10-30
Section 1332
Sub Section CT
Status Terminated

Parties

Name BONAFEDE
Role Plaintiff
Name WALMART INC.
Role Defendant
2209027 Health Care / Pharma 2022-10-23 other
Circuit Second Circuit
Origin transferred from another district(pursuant to 28 USC 1404)
Jurisdiction diversity of citizenship
Jury Demand Plaintiff demands jury
Demanded Amount 75000
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement defendant
Arbitration On Termination Missing
Office 1
Filing Date 2022-10-23
Termination Date 2024-02-21
Pretrial Conference Date 2022-11-17
Section 2-1
Status Terminated

Parties

Name STRENKE,
Role Plaintiff
Name WALMART INC.
Role Defendant
2104123 Civil Rights Employment 2021-07-22 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 order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 2
Filing Date 2021-07-22
Termination Date 2022-06-06
Section 1332
Sub Section ED
Status Terminated

Parties

Name ST. ROSE
Role Plaintiff
Name WALMART INC.
Role Defendant

Date of last update: 15 Mar 2025

Sources: New York Secretary of State