Search icon

BARNES & NOBLE, INC.

Company Details

Name: BARNES & NOBLE, INC.
Jurisdiction: New York
Legal type: FOREIGN DESIGNATION OF THE SECRETARY OF STATE
Status: Recorded
Date of registration: 25 May 1993 (32 years ago)
Date of dissolution: 25 May 1993
Entity Number: 1729332
County: Blank
Place of Formation: Delaware

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
BARNES & NOBLE, INC LONG-TERM DISABILITY PLAN 2011 061196501 2012-07-30 BARNES & NOBLE,INC 6107
File View Page
Three-digit plan number (PN) 511
Effective date of plan 1987-01-01
Business code 451211
Sponsor’s telephone number 5163387148
Plan sponsor’s mailing address 1400 OLD COUNTRY ROAD, WESTBURY, NY, 115905119
Plan sponsor’s address 1400 OLD COUNTRY ROAD, WESTBURY, NY, 115905119

Plan administrator’s name and address

Administrator’s EIN 061196501
Plan administrator’s name BARNES & NOBLE,INC
Plan administrator’s address 1400 OLD COUNTRY ROAD, WESTBURY, NY, 115905119
Administrator’s telephone number 5163387148

Number of participants as of the end of the plan year

Active participants 6951

Signature of

Role Plan administrator
Date 2012-07-30
Name of individual signing DOROTHY SCHWESKA
Valid signature Filed with authorized/valid electronic signature
BARNES & NOBLE, INC. BUSINESS TRAVEL ACCIDENT PLAN 2011 061196501 2012-07-30 BARNES & NOBLE, INC. 16765
File View Page
Three-digit plan number (PN) 508
Effective date of plan 1987-01-01
Business code 451211
Sponsor’s telephone number 5163387148
Plan sponsor’s mailing address 1400 OLD COUNTRY ROAD, WESTBURY, NY, 115905119
Plan sponsor’s address 1400 OLD COUNTRY ROAD, WESTBURY, NY, 115905119

Plan administrator’s name and address

Administrator’s EIN 061196501
Plan administrator’s name BARNES & NOBLE, INC.
Plan administrator’s address 1400 OLD COUNTRY RD, WESTBURY, NY, 115905119
Administrator’s telephone number 5163387148

Number of participants as of the end of the plan year

Active participants 17847

Signature of

Role Plan administrator
Date 2012-07-30
Name of individual signing DOROTHY SCHWESKA
Valid signature Filed with authorized/valid electronic signature
BARNES & NOBLE, INC. HMO PLANS 2011 061196501 2012-07-30 BARNES & NOBLE, INC. 237
File View Page
Three-digit plan number (PN) 509
Effective date of plan 1987-01-01
Business code 451211
Sponsor’s telephone number 5163387148
Plan sponsor’s mailing address 1400 OLD COUNTRY ROAD, WESTBURY, NY, 11590
Plan sponsor’s address 1400 OLD COUNTRY ROAD, WESTBURY, NY, 11590

Plan administrator’s name and address

Administrator’s EIN 061196501
Plan administrator’s name BARNES & NOBLE, INC.
Plan administrator’s address 1400 OLD COUNTRY ROAD, WESTBURY, NY, 11590
Administrator’s telephone number 5163387148

Number of participants as of the end of the plan year

Active participants 269
Retired or separated participants receiving benefits 15

Signature of

Role Plan administrator
Date 2012-07-30
Name of individual signing DOROTHY SCHWESKA
Valid signature Filed with authorized/valid electronic signature
BARNES & NOBLE, INC. COMPREHENSIVE MEDICAL AND DENTAL PLAN 2011 061196501 2012-07-30 BARNES & NOBLE, INC. 16090
File View Page
Three-digit plan number (PN) 501
Effective date of plan 1987-01-01
Business code 451211
Sponsor’s telephone number 5163387148
Plan sponsor’s mailing address 1400 OLD COUNTRY RD, WESTBURY, NY, 11590
Plan sponsor’s address 1400 OLD COUNTRY RD, WESTBURY, NY, 11590

Plan administrator’s name and address

Administrator’s EIN 061196501
Plan administrator’s name BARNES & NOBLE, INC.
Plan administrator’s address 1400 OLD COUNTRY RD, WESTBURY, NY, 11590
Administrator’s telephone number 5163387148

Number of participants as of the end of the plan year

Active participants 13702
Retired or separated participants receiving benefits 294

Signature of

Role Plan administrator
Date 2012-07-30
Name of individual signing DOROTHY SCHWESKA
Valid signature Filed with authorized/valid electronic signature
BARNES & NOBLE, INC. HEALTHCARE FLEXIBLE SPENDING ACCOUNT 2011 061196501 2012-07-30 BARNES & NOBLE, INC. 2036
File View Page
Three-digit plan number (PN) 515
Effective date of plan 2008-01-01
Business code 451211
Sponsor’s telephone number 5163387148
Plan sponsor’s mailing address 1400 OLD COUNTRY ROAD, WESTBURY, NY, 11590
Plan sponsor’s address 1400 OLD COUNTRY ROAD, WESTBURY, NY, 11590

Plan administrator’s name and address

Administrator’s EIN 061196501
Plan administrator’s name BARNES & NOBLE, INC.
Plan administrator’s address 1400 OLD COUNTRY ROAD, WESTBURY, NY, 11590
Administrator’s telephone number 5163387148

Number of participants as of the end of the plan year

Active participants 1463
Retired or separated participants receiving benefits 244

Signature of

Role Plan administrator
Date 2012-07-30
Name of individual signing DOROTHY SCHWESKA
Valid signature Filed with authorized/valid electronic signature
BARNES & NOBLE, INC. SHORT TERM DISABILITY PLAN 2011 061196501 2012-07-30 BARNES & NOBLE, INC. 13445
File View Page
Three-digit plan number (PN) 514
Effective date of plan 1987-01-01
Business code 451211
Sponsor’s telephone number 5163387148
Plan sponsor’s mailing address 1400 OLD COUNTRY ROAD, WESTBURY, NY, 115905119
Plan sponsor’s address 1400 OLD COUNTRY ROAD, WESTBURY, NY, 115905119

Plan administrator’s name and address

Administrator’s EIN 061196501
Plan administrator’s name BARNES & NOBLE, INC.
Plan administrator’s address 1400 OLD COUNTRY ROAD, WESTBURY, NY, 115905119
Administrator’s telephone number 5163387148

Number of participants as of the end of the plan year

Active participants 12262

Signature of

Role Plan administrator
Date 2012-07-30
Name of individual signing DOROTHY SCHWESKA
Valid signature Filed with authorized/valid electronic signature
BARNES & NOBLE, INC. HEALTHCARE FLEXIBLE SPENDING ACCOUNT 2010 061196501 2011-08-15 BARNES & NOBLE, INC. 1693
File View Page
Three-digit plan number (PN) 515
Effective date of plan 2008-01-01
Business code 451211
Sponsor’s telephone number 5163387148
Plan sponsor’s mailing address 1400 OLD COUNTRY ROAD, WESTBURY, NY, 11590
Plan sponsor’s address 1400 OLD COUNTRY ROAD, WESTBURY, NY, 115905119

Plan administrator’s name and address

Administrator’s EIN 061196501
Plan administrator’s name BARNES & NOBLE, INC.
Plan administrator’s address 1400 OLD COUNTRY ROAD, WESTBURY, NY, 11590
Administrator’s telephone number 5163387148

Number of participants as of the end of the plan year

Active participants 1805
Retired or separated participants receiving benefits 231

Signature of

Role Plan administrator
Date 2011-08-15
Name of individual signing DOROTHY SCHWESKA
Valid signature Filed with authorized/valid electronic signature
BARNES & NOBLE, INC LONG-TERM DISABILITY PLAN 2010 061196501 2011-08-15 BARNES & NOBLE,INC 6305
File View Page
Three-digit plan number (PN) 511
Effective date of plan 1987-01-01
Business code 451211
Sponsor’s telephone number 5163387148
Plan sponsor’s mailing address 1400 OLD COUNTRY ROAD, WESTBURY, NY, 115905119
Plan sponsor’s address 1400 OLD COUNTRY ROAD, WESTBURY, NY, 115905119

Plan administrator’s name and address

Administrator’s EIN 061196501
Plan administrator’s name BARNES & NOBLE,INC
Plan administrator’s address 1400 OLD COUNTRY ROAD, WESTBURY, NY, 115905119
Administrator’s telephone number 5163387148

Number of participants as of the end of the plan year

Active participants 6107

Signature of

Role Plan administrator
Date 2011-08-15
Name of individual signing DOROTHY SCHWESKA
Valid signature Filed with authorized/valid electronic signature
BARNES & NOBLE, INC. COMPREHENSIVE MEDICAL AND DENTAL PLAN 2010 061196501 2011-08-15 BARNES & NOBLE, INC. 16959
File View Page
Three-digit plan number (PN) 501
Effective date of plan 1987-01-01
Business code 451211
Sponsor’s telephone number 5163387148
Plan sponsor’s mailing address 1400 OLD COUNTRY RD, WESTBURY, NY, 11590
Plan sponsor’s address 1400 OLD COUNTRY RD, WESTBURY, NY, 11590

Plan administrator’s name and address

Administrator’s EIN 061196501
Plan administrator’s name BARNES & NOBLE, INC.
Plan administrator’s address 1400 OLD COUNTRY RD, WESTBURY, NY, 11590
Administrator’s telephone number 5163387148

Number of participants as of the end of the plan year

Active participants 15718
Retired or separated participants receiving benefits 372

Signature of

Role Plan administrator
Date 2011-08-15
Name of individual signing DOROTHY SCHWESKA
Valid signature Filed with authorized/valid electronic signature
BARNES 7 NOBLE, INC SHORT TERM DISABILITY PLAN 2009 061196501 2010-08-25 BARNES & NOBLE,INC 14984
File View Page
Three-digit plan number (PN) 514
Effective date of plan 1987-01-01
Business code 451211
Sponsor’s telephone number 5163387148
Plan sponsor’s mailing address 1400 OLD COUNTRY ROAD, WESTBURY, NY, 11590
Plan sponsor’s address 1400 OLD COUNTRY ROAD, WESTBURY, NY, 11590

Plan administrator’s name and address

Administrator’s EIN 061196501
Plan administrator’s name BARNES & NOBLE,INC
Plan administrator’s address 1400 OLD COUNTRY ROAD, WESTBURY, NY, 11590
Administrator’s telephone number 5163387148

Number of participants as of the end of the plan year

Active participants 14434
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 0
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 0

Signature of

Role Plan administrator
Date 2010-08-25
Name of individual signing DOROTHY SCHWESKA
Valid signature Filed with authorized/valid electronic signature

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2024-11-18 No data 2518 SOUTH ROAD, POUGHKEEPSIE Not Critical Violation Food Service Establishment Inspections New York State Department of Health 10A - Food (ice) contact surfaces are improperly designed, constructed, installed, located (cracks, open seams, pitted surfaces, tin cans reused, uncleanable or corroded food contact surfaces)
2024-02-13 No data 2518 SOUTH ROAD, POUGHKEEPSIE Not Critical Violation Food Service Establishment Inspections New York State Department of Health 12C - Plumbing and sinks not properly sized, installed, maintained; equipment and floors not properly drained
2023-10-16 No data 2518 SOUTH ROAD, POUGHKEEPSIE Not Critical Violation Food Service Establishment Inspections New York State Department of Health 10A - Food (ice) contact surfaces are improperly designed, constructed, installed, located (cracks, open seams, pitted surfaces, tin cans reused, uncleanable or corroded food contact surfaces)
2023-06-14 No data 2518 SOUTH ROAD, POUGHKEEPSIE Not Critical Violation Food Service Establishment Inspections New York State Department of Health No data
2022-09-21 No data 2518 SOUTH ROAD, POUGHKEEPSIE Not Critical Violation Food Service Establishment Inspections New York State Department of Health No data
2021-11-23 No data 2518 SOUTH ROAD, POUGHKEEPSIE Not Critical Violation Food Service Establishment Inspections New York State Department of Health 8A - Food not protected during storage, preparation, display, transportation and service, from potential sources of contamination (e.g., food uncovered, mislabeled, stored on floor, missing or inadequate sneeze guards, food containers double stacked)
2020-11-09 No data 2518 SOUTH ROAD, POUGHKEEPSIE Not Critical Violation Food Service Establishment Inspections New York State Department of Health 16 - Miscellaneous, Economic Violation, Choking Poster, Training.
2019-10-24 No data 2518 SOUTH ROAD, POUGHKEEPSIE Not Critical Violation Food Service Establishment Inspections New York State Department of Health 12E - Handwashing facilities inaccessible, improperly located, dirty, in disrepair, improper fixtures, soap, and single service towels or hand drying devices missing
2019-09-06 No data 555 5TH AVE, Manhattan, NEW YORK, NY, 10017 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-05-16 No data 2518 SOUTH ROAD, POUGHKEEPSIE Not Critical Violation Food Service Establishment Inspections New York State Department of Health No data

Complaints

Start date End date Type Satisafaction Restitution Result
2014-11-18 2014-11-21 Refund Policy Yes 0.00 Resolved and Consumer Satisfied

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
45667 CL VIO INVOICED 2005-11-14 250 CL - Consumer Law Violation
44854 CL VIO INVOICED 2005-02-25 300 CL - Consumer Law Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2024-04-03 Pleaded STORE DID NOT CONSPICUOUSLY DISPLAY THE TOTAL SELLING PRICE, AT POINT OF DISPLAY, FOR ITEM. 2 No data No data No data
2024-04-03 Pleaded REFUND POLICY IS NOT POSTED AT EACH OF CASH REGISTER/S OR AT EACH OF POINTS OF SALE OR AT EACH OF THE STORE ENTRANCES OR REFUND POLICY IS NOT POSTED CONSPICUOUSLY 1 No data No data No data

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1108695 Securities, Commodities, Exchange 2011-11-29 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
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 1
Filing Date 2011-11-29
Termination Date 2012-03-06
Date Issue Joined 2012-02-01
Section 0078
Status Terminated

Parties

Name DONOGHUE
Role Plaintiff
Name BARNES & NOBLE, INC.
Role Defendant
1807834 Other Contract Actions 2018-08-28 other
Circuit Second Circuit
Origin original proceeding
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 2018-08-28
Termination Date 2020-10-26
Date Issue Joined 2019-05-31
Section 1332
Status Terminated

Parties

Name PARNEROS
Role Plaintiff
Name BARNES & NOBLE, INC.
Role Defendant
1307851 Copyright 2013-11-05 jury verdict
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress after jury trial
Nature Of Judgment no monetary award
Judgement defendant
Arbitration On Termination Missing
Office 1
Filing Date 2013-11-05
Termination Date 2015-07-31
Date Issue Joined 2013-11-27
Pretrial Conference Date 2014-04-02
Trial Begin Date 2015-07-28
Trial End Date 2015-07-30
Section 0101
Status Terminated

Parties

Name WARD
Role Plaintiff
Name BARNES & NOBLE, INC.
Role Defendant
1005593 Civil Rights Employment 2011-02-03 motion before trial
Circuit Second Circuit
Origin reinstated/reopened (previously opened and closed, reopened for additional action)
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant 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 2011-02-03
Termination Date 2012-08-09
Date Issue Joined 2011-02-03
Pretrial Conference Date 2011-02-24
Section 1211
Sub Section 2
Fee Status FP
Status Terminated

Parties

Name SPADAVECCHIA
Role Plaintiff
Name BARNES & NOBLE, INC.
Role Defendant
0606271 Patent 2006-08-17 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2006-08-17
Termination Date 2006-10-12
Section 0271
Status Terminated

Parties

Name EON-NET, L.P.
Role Plaintiff
Name BARNES & NOBLE, INC.
Role Defendant
9504105 Copyright 1995-06-06 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
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 1995-06-06
Termination Date 1995-11-28
Date Issue Joined 1995-09-12
Section 0101

Parties

Name BARNES & NOBLE, INC.
Role Defendant
Name KELVIN
Role Plaintiff
1700300 Civil Rights Employment 2017-01-19 other
Circuit Second Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
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 2017-01-19
Termination Date 2019-05-09
Section 1441
Sub Section ED
Status Terminated

Parties

Name FARQUHARSON
Role Plaintiff
Name BARNES & NOBLE, INC.
Role Defendant
1300579 Fair Labor Standards Act 2013-01-25 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
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 2013-01-25
Termination Date 2015-05-21
Date Issue Joined 2013-02-27
Pretrial Conference Date 2013-03-14
Section 0201
Sub Section DO
Status Terminated

Parties

Name TRIMMER,
Role Plaintiff
Name BARNES & NOBLE, INC.
Role Defendant
1304137 Patent 2013-06-14 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Both plaintiff and defendant demand jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress after court trial
Nature Of Judgment monetary award only
Judgement plaintiff
Arbitration On Termination Missing
Office 1
Filing Date 2013-06-14
Termination Date 2017-01-12
Date Issue Joined 2013-09-03
Pretrial Conference Date 2013-07-31
Trial Begin Date 2016-06-23
Trial End Date 2016-07-15
Section 0145
Status Terminated

Parties

Name ADREA, LLC
Role Plaintiff
Name BARNES & NOBLE, INC.
Role Defendant
1400108 Securities, Commodities, Exchange 2014-01-08 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
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 1
Filing Date 2014-01-08
Termination Date 2014-09-05
Section 0078
Status Terminated

Parties

Name TAYLOR,
Role Plaintiff
Name BARNES & NOBLE, INC.
Role Defendant
2003814 Other Contract Actions 2020-05-15 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 635000
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 2020-05-15
Termination Date 2021-09-22
Date Issue Joined 2021-03-03
Pretrial Conference Date 2021-03-19
Section 1332
Sub Section BC
Status Terminated

Parties

Name SHOPPERTRAK RCT CORPORATION
Role Plaintiff
Name BARNES & NOBLE, INC.
Role Defendant
1005759 Patent 2010-07-29 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Both plaintiff and defendant demand 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 2010-07-29
Termination Date 2013-11-25
Date Issue Joined 2010-08-23
Section 2201
Status Terminated

Parties

Name BARNES & NOBLE, INC.
Role Plaintiff
Name ALCATEL-LUCENT USA, INC.
Role Defendant
1406561 Copyright 2014-08-15 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
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 2014-08-15
Termination Date 2014-11-18
Date Issue Joined 2014-10-01
Pretrial Conference Date 2014-09-24
Section 0101
Status Terminated

Parties

Name RUBIO
Role Plaintiff
Name BARNES & NOBLE, INC.
Role Defendant
1307929 Civil Rights Employment 2013-11-07 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
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 2013-11-07
Termination Date 2014-05-14
Date Issue Joined 2013-12-02
Pretrial Conference Date 2013-12-20
Section 0621
Status Terminated

Parties

Name LINDNER
Role Plaintiff
Name BARNES & NOBLE, INC.
Role Defendant
9505690 Copyright 1995-12-11 other
Circuit Second Circuit
Origin reinstated/reopened (previously opened and closed, reopened for additional action)
Jurisdiction federal question
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 1995-12-11
Termination Date 1996-02-27
Date Issue Joined 1995-12-01
Section 0101

Parties

Name FEINER,
Role Plaintiff
Name BARNES & NOBLE, INC.
Role Defendant
9703466 Other Statutory Actions 1997-05-12 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 1997-05-12
Termination Date 1997-10-22
Date Issue Joined 1997-08-15
Section 1125

Parties

Name BARNES & NOBLE, INC.
Role Plaintiff
Name AMAZON. COM BOOKS
Role Defendant
9805564 Antitrust 1998-08-05 motion before trial
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount > 10000$
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 1998-08-05
Termination Date 2003-09-30
Date Issue Joined 2000-04-05
Pretrial Conference Date 1999-01-11
Section 1337
Status Terminated

Parties

Name THE INTIM. BOOKSHOP,
Role Plaintiff
Name BARNES & NOBLE, INC.
Role Defendant
1005593 Civil Rights Employment 2010-07-22 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
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 2010-07-22
Termination Date 2011-01-25
Section 1211
Sub Section 2
Fee Status FP
Status Terminated

Parties

Name SPADAVECCHIA
Role Plaintiff
Name BARNES & NOBLE, INC.
Role Defendant
1906809 Securities, Commodities, Exchange 2019-07-22 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 2019-07-22
Termination Date 2019-08-01
Section 0078
Status Terminated

Parties

Name FERREIRO
Role Plaintiff
Name BARNES & NOBLE, INC.
Role Defendant
2207072 Americans with Disabilities Act - Other 2022-11-20 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
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 1
Filing Date 2022-11-20
Termination Date 2023-07-18
Date Issue Joined 2023-03-08
Section 1201
Status Terminated

Parties

Name RODRIGUEZ
Role Plaintiff
Name BARNES & NOBLE, INC.
Role Defendant

Date of last update: 15 Mar 2025

Sources: New York Secretary of State