Search icon

BJ'S WHOLESALE CLUB, INC.

Company Details

Name: BJ'S WHOLESALE CLUB, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 05 Aug 1997 (28 years ago)
Entity Number: 2168537
ZIP code: 10011
County: Nassau
Place of Formation: Delaware
Principal Address: 350 Campus Drive, Malborough, MA, United States, 01752
Address: 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

Contact Details

Phone +1 508-651-6321

Phone +1 718-359-9703

Agent

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

Chief Executive Officer

Name Role Address
ROBERT W. EDDY Chief Executive Officer 350 CAMPUS DRIVE, MALBOROUGH, MA, United States, 01752

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

Licenses

Number Status Type Date Last renew date End date Address Description
0524-25-05992 No data Alcohol sale 2025-03-28 2025-03-28 2025-09-24 85 Bricktown Way, Staten Island, New York, 10309 Temporary retail
0081-24-210760 No data Alcohol sale 2024-04-22 2024-04-22 2027-03-31 310 REYNOLDS RD, JOHNSON CITY, NY, 13790 Grocery Store
0081-23-109222 No data Alcohol sale 2023-06-23 2023-06-23 2025-09-30 399 TARRYTOWN RD, GREENBURGH, New York, 10607 Grocery Store
0081-22-232132 No data Alcohol sale 2022-07-22 2022-07-22 2025-09-30 276 ROUTE 59, WEST NYACK, New York, 10994 Grocery Store
0081-22-127437 No data Alcohol sale 2022-07-22 2022-07-22 2025-09-30 339 GATEWAY DRIVE, BROOKLYN, New York, 11239 Grocery Store
0081-22-230983 No data Alcohol sale 2022-07-22 2022-07-22 2025-09-30 232 LARKIN DRIVE, MONROE, New York, 10950 Grocery Store
0081-22-136341 No data Alcohol sale 2022-07-22 2022-07-22 2025-09-30 2 VETERANS MEMORIAL HWY, COMMACK, New York, 11725 Grocery Store
0081-22-128702 No data Alcohol sale 2022-07-22 2022-07-22 2025-09-30 610 EXTERIOR ST, BRONX, New York, 10451 Grocery Store
0081-22-130996 No data Alcohol sale 2022-07-22 2022-07-22 2025-09-30 66 26 METROPOLITAN AVE, MIDDLE VILLAGE, New York, 11379 Grocery Store
0081-22-135024 No data Alcohol sale 2022-07-22 2022-07-22 2025-09-30 1000 OLD NICHOLS ROAD, ISLANDIA, New York, 11722 Grocery Store

History

Start date End date Type Value
2024-08-05 2024-08-05 Address 350 CAMPUS DRIVE, MALBOROUGH, MA, 01752, USA (Type of address: Chief Executive Officer)
2024-08-05 2024-08-05 Address 25 RESEARCH DR, WESTBOROUGH, MA, 01581, USA (Type of address: Chief Executive Officer)
2023-08-01 2024-08-05 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2023-08-01 2024-08-05 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2023-08-01 2023-08-01 Address 25 RESEARCH DR, WESTBOROUGH, MA, 01581, USA (Type of address: Chief Executive Officer)
2023-08-01 2023-08-01 Address 350 CAMPUS DRIVE, MALBOROUGH, MA, 01752, USA (Type of address: Chief Executive Officer)
2023-08-01 2024-08-05 Address 350 CAMPUS DRIVE, MALBOROUGH, MA, 01752, USA (Type of address: Chief Executive Officer)
2023-08-01 2024-08-05 Address 25 RESEARCH DR, WESTBOROUGH, MA, 01581, USA (Type of address: Chief Executive Officer)
2019-08-05 2023-08-01 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2019-01-28 2023-08-01 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
240805000234 2024-08-02 AMENDMENT TO BIENNIAL STATEMENT 2024-08-02
230801005054 2023-08-01 BIENNIAL STATEMENT 2023-08-01
210803003242 2021-08-03 BIENNIAL STATEMENT 2021-08-03
190805061139 2019-08-05 BIENNIAL STATEMENT 2019-08-01
SR-25829 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-25828 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
170810006237 2017-08-10 BIENNIAL STATEMENT 2017-08-01
150819006033 2015-08-19 BIENNIAL STATEMENT 2015-08-01
130806006453 2013-08-06 BIENNIAL STATEMENT 2013-08-01
110912002710 2011-09-12 BIENNIAL STATEMENT 2011-08-01

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2022-08-05 No data 6626 METROPOLITAN AVE, Queens, MIDDLE VILLAGE, NY, 11379 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2022-04-04 No data 13705 20TH AVE, Queens, COLLEGE POINT, NY, 11356 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2020-10-01 No data 1752 SHORE PKWY, Brooklyn, BROOKLYN, NY, 11214 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2020-09-14 No data 900 REMSEN AVE, BROOKLYN, NY, 11236 No Warning Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2020-09-14 No data 339 GATEWAY DR, Brooklyn, BROOKLYN, NY, 11239 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2020-09-14 No data 339 GATEWAY DR, BROOKLYN, NY, 11239 No Warning Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2020-09-14 No data 1752 SHORE PKWY, Brooklyn, BROOKLYN, NY, 11214 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2020-08-14 No data 13705 20TH AVE, Queens, COLLEGE POINT, NY, 11356 No Warning Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2020-08-12 No data 13107 40TH RD, Queens, FLUSHING, NY, 11354 No Warning Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2020-08-03 No data 13705 20TH AVE, Queens, COLLEGE POINT, NY, 11356 Warning Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Complaints

Start date End date Type Satisafaction Restitution Result
2023-03-17 2023-04-26 Defective Goods Yes 0.00 Resolved and Consumer Satisfied
2023-01-20 2023-02-03 Exchange Goods/Contract Cancelled NA 0.00 Referred to Outside
2022-10-28 2022-11-14 Misrepresentation Yes 0.00 Resolved and Consumer Satisfied
2022-07-29 2022-08-16 Non-Delivery of Goods Yes 90.00 Credit Card Refund and/or Contract Cancelled
2021-01-29 2021-03-04 Defective Goods NA 0.00 Referred to Outside
2021-01-15 2021-01-21 Exchange Goods/Contract Cancelled No 0.00 Consumer Took Action
2020-10-23 2020-11-18 Exchange Goods/Contract Cancelled Yes 40.00 Store Credit
2019-01-15 2019-01-17 Expiration date Yes 0.00 Resolved and Consumer Satisfied
2018-01-16 2018-01-29 Advertising/General Yes 90.00 Cash Amount
2016-07-05 2016-07-26 Refund Policy Yes 120.00 Store Credit

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3537358 WM VIO INVOICED 2022-10-14 800 WM - W&M Violation
3537357 OL VIO INVOICED 2022-10-14 500 OL - Other Violation
3537356 CL VIO INVOICED 2022-10-14 150 CL - Consumer Law Violation
3525737 SL VIO INVOICED 2022-09-22 6000 SL - Sick Leave Violation
3471044 SCALE-01 INVOICED 2022-08-08 180 SCALE TO 33 LBS
3471083 OL VIO CREDITED 2022-08-08 250 OL - Other Violation
3471084 WM VIO CREDITED 2022-08-08 50 WM - W&M Violation
3471082 CL VIO CREDITED 2022-08-08 150 CL - Consumer Law Violation
3236911 SCALE-01 INVOICED 2020-10-01 20 SCALE TO 33 LBS
3233611 SCALE-01 INVOICED 2020-09-18 140 SCALE TO 33 LBS

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2022-08-05 Default Decision 5 OR MORE STOCK KEEPING ITEMS WITHIN FOLLOWING STOCK KEEPING UNITS FAIL TO CONSPICUOUSLY AND CLEARLY DISPLAY ITEM PRICES STAMPED, TAGGED, OR AFFIXED TO ITEMS. 20 No data 20 No data
2022-08-05 Default Decision 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 1 No data
2022-08-05 Default Decision LABEL ON COMMODITY DOES NOT CLEARLY STATE THE NAME AND ADDRESS OF MANUFACTURER, PACKER OR DISTRIBUTOR 2 No data 2 No data
2019-04-15 Default Decision 5 OR MORE STOCK KEEPING ITEMS WITHIN FOLLOWING STOCK KEEPING UNITS FAIL TO CONSPICUOUSLY AND CLEARLY DISPLAY ITEM PRICES STAMPED, TAGGED, OR AFFIXED TO ITEMS. 20 No data 20 No data
2014-12-10 Default Decision 5 OR MORE STOCK KEEPING ITEMS WITHIN FOLLOWING STOCK KEEPING UNITS FAIL TO CONSPICUOUSLY AND CLEARLY DISPLAY ITEM PRICES STAMPED, TAGGED, OR AFFIXED TO ITEMS. 20 No data 20 No data
2014-12-10 Default Decision STORE DOES NOT HAVE A SCALE FOR CUSTOMERS 1 No data 1 No data

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
343118485 0215600 2018-04-27 137-05 20TH AVENUE, COLLEGE POINT, NY, 11356
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2018-10-17
Case Closed 2018-11-14

Related Activity

Type Complaint
Activity Nr 1330704
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100212 A01
Issuance Date 2018-10-18
Current Penalty 5000.0
Initial Penalty 5543.0
Final Order 2018-10-31
Nr Instances 1
Nr Exposed 1
Gravity 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.212(a)(1): One or more methods of machine guarding was not provided to protect the operator and other employees in the machine area from hazards such as those created by point of operation, ingoing nip points, rotating parts, flying chips and sparks: A.) On or about April 27, 2018 at 137-05 20th Avenue, College Point, NY 11356 An employee was observed using a vertical band saw inside of the meat preparation room to cut pork into sections. The machine's blade guard was positioned approximately eleven (11) inches above the table surface with the height of the meat measuring to be three (3) inches. The exposed unused blade portion measured at eight (8) inches exposed the employee to amputation hazards. ABATEMENT DOCUMENTATION IS NOT REQUIRED
Citation ID 02001
Citaton Type Other
Standard Cited 19100037 A04
Issuance Date 2018-10-18
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2018-10-31
Nr Instances 1
Nr Exposed 250
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 April 27, 2018 at 137-05 20th Avenue, College Point, NY 11356 An emergency exit sign located on the mezzanine level on the building was observed not illuminated. ABATEMENT CERTIFICATION IS NOT REQUIRED
340408988 0215600 2015-02-18 131-07 40TH ROAD, FLUSHING, NY, 11354
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2015-04-08
Emphasis L: FORKLIFT
Case Closed 2015-04-14

Related Activity

Type Referral
Activity Nr 962780
Safety Yes
334303534 0213100 2012-05-15 70 WEST CAMPBELL ROAD, SCHENECTADY, NY, 12306
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 2012-05-15
Emphasis N: SILICA
Case Closed 2012-07-26

Related Activity

Type Complaint
Activity Nr 345991
Health Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100134 D01 III
Issuance Date 2012-07-02
Current Penalty 701.25
Initial Penalty 935.0
Final Order 2012-07-18
Nr Exposed 8
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.134(d)(1)(iii): The employer did not identify and evaluate the respiratory hazard(s) in the workplace; this evaluation did not include a reasonable estimate of employee exposures to respiratory hazard(s) and an identification of the contaminant's chemical state and physical form: (a) On or about May 8-14, 2012, in the facility, for night crew workers exposed to respirable dust and/or silica while an outside contractor saw cut and re-poured sections of the concrete floor throughout the store.
Citation ID 01002
Citaton Type Other
Standard Cited 19101200 H01
Issuance Date 2012-07-02
Abatement Due Date 2012-07-17
Current Penalty 701.25
Initial Penalty 935.0
Final Order 2012-07-24
Nr Exposed 8
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.1200(h)(1): Employees were not provided effective information and training on hazardous chemicals in their work area at the time of their initial assignment and whenever a new hazard that the employees had not been previously trained about was introduced into their work area: (a) On or about May 8-14, 2012, in the facility, for night crew workers exposed to respirable dust and/or silica while an outside contractor saw cut and re-poured sections of the concrete floor throughout the store.
307606897 0215600 2006-02-06 137-05 20TH AVENUE, COLLEGE POINT, NY, 11356
Inspection Type Complaint
Scope Complete
Safety/Health Health
Close Conference 2006-02-06
Case Closed 2007-10-29

Related Activity

Type Complaint
Activity Nr 203829494
Health Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19101200 F05 I
Issuance Date 2006-02-28
Abatement Due Date 2006-03-03
Nr Instances 1
Nr Exposed 3
Related Event Code (REC) Complaint
Gravity 01
Citation ID 02001
Citaton Type Other
Standard Cited 19101200 H02 III
Issuance Date 2006-02-28
Abatement Due Date 2006-03-03
Nr Instances 1
Nr Exposed 3
Related Event Code (REC) Complaint
Gravity 01
304075864 0213600 2001-01-03 950 RIDGE ROAD, WEBSTER, NY, 14580
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2001-01-03
Case Closed 2001-02-01

Related Activity

Type Complaint
Activity Nr 202828141
Safety Yes

Violation Items

Citation ID 01001A
Citaton Type Other
Standard Cited 19101200 G01
Issuance Date 2001-01-10
Abatement Due Date 2001-01-28
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 01001B
Citaton Type Other
Standard Cited 19101200 H01
Issuance Date 2001-01-10
Abatement Due Date 2001-01-28
Nr Instances 1
Nr Exposed 2
Gravity 01
303373435 0213100 2000-11-17 70 W CAMPBELL ROAD, SCHENECTADY, NY, 12306
Inspection Type Other-L
Scope Records
Safety/Health Health
Close Conference 2000-11-17
Emphasis N: DI2000NR
Case Closed 2001-01-26

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19040017 B
Issuance Date 2000-12-18
Abatement Due Date 2001-01-05
Current Penalty 900.0
Initial Penalty 900.0
Nr Instances 1
Nr Exposed 130
Gravity 00
302000302 0213100 1998-01-15 70 W CAMPBELL ROAD, SCHENECTADY, NY, 12306
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 1998-01-15
Case Closed 1998-01-15

Related Activity

Type Complaint
Activity Nr 200736619
Safety Yes
109944132 0213600 1991-12-13 1771 BRIGHTON HENRIETTA TOWN LINE ROAD, ROCHESTER, NY, 14623
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 1991-12-13
Case Closed 1992-02-14

Related Activity

Type Complaint
Activity Nr 73989220
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19040005 C
Issuance Date 1992-01-27
Abatement Due Date 1992-01-30
Nr Instances 1
Nr Exposed 1
Gravity 00
101539732 0214700 1990-07-20 123 SMITH ST., FARMINGDALE, NY, 11735
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 1990-07-20
Case Closed 1990-09-18

Related Activity

Type Complaint
Activity Nr 72945843
Health Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19040002 A02
Issuance Date 1990-08-01
Abatement Due Date 1990-08-09
Current Penalty 400.0
Initial Penalty 400.0
Nr Instances 1
Nr Exposed 300
Gravity 00
Citation ID 01002
Citaton Type Other
Standard Cited 19040005 C
Issuance Date 1990-08-01
Abatement Due Date 1990-08-09
Current Penalty 300.0
Initial Penalty 300.0
Nr Instances 1
Nr Exposed 300
Gravity 00
106993942 0213100 1990-01-29 1400 CENTRAL AVENUE, ALBANY, NY, 12205
Inspection Type FollowUp
Scope Partial
Safety/Health Safety
Close Conference 1990-01-29
Case Closed 1990-01-31

Related Activity

Type Inspection
Activity Nr 106820848
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 1989-12-14
Case Closed 1990-07-03

Related Activity

Type Complaint
Activity Nr 73050494
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100023 C01
Issuance Date 1990-01-03
Abatement Due Date 1990-01-16
Current Penalty 400.0
Initial Penalty 400.0
Nr Instances 1
Nr Exposed 4
Gravity 05
FTA Inspection NR 106993942
FTA Issuance Date 1990-02-13
FTA Current Penalty 1000.0
FTA Contest Date 1990-03-07
FTA Final Order Date 1990-06-21
Citation ID 02001
Citaton Type Other
Standard Cited 19100178 H02
Issuance Date 1990-01-03
Abatement Due Date 1990-01-16
Nr Instances 2
Nr Exposed 2
Related Event Code (REC) Complaint
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 1986-12-29
Case Closed 1986-12-29

Related Activity

Type Complaint
Activity Nr 71676340
Safety Yes

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2309588 Antitrust 2023-12-29 multi district litigation transfer
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 2023-12-29
Termination Date 2024-02-12
Section 0015
Status Terminated

Parties

Name BJ'S WHOLESALE CLUB, INC.
Role Plaintiff
Name CARGILL, INC.,
Role Defendant
1101769 Other Personal Injury 2011-04-11 settled
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 pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 2
Filing Date 2011-04-11
Termination Date 2012-04-17
Date Issue Joined 2011-04-13
Pretrial Conference Date 2012-02-28
Section 1441
Sub Section PI
Status Terminated

Parties

Name BEST
Role Plaintiff
Name BJ'S WHOLESALE CLUB, INC.
Role Defendant
1704871 Other Personal Injury 2017-08-18 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 > 10000$
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 2017-08-18
Termination Date 2018-12-11
Section 1441
Sub Section NR
Status Terminated

Parties

Name BOURNE
Role Plaintiff
Name BJ'S WHOLESALE CLUB, INC.
Role Defendant
1001165 Other Personal Injury 2010-02-16 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 2010-02-16
Termination Date 2010-03-25
Date Issue Joined 2010-02-19
Section 1332
Sub Section PI
Status Terminated

Parties

Name NOLAN,
Role Plaintiff
Name BJ'S WHOLESALE CLUB, INC.
Role Defendant
2403306 Other Personal Injury 2024-05-03 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 > 10000$
Termination Class Action Missing
Procedural Progress Missing
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2024-05-03
Termination Date 1900-01-01
Section 1391
Status Pending

Parties

Name ADDERLEY
Role Plaintiff
Name BJ'S WHOLESALE CLUB, INC.
Role Defendant
2101496 Other Personal Injury 2021-03-22 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 pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2021-03-22
Termination Date 2021-08-30
Section 1332
Sub Section PI
Status Terminated

Parties

Name PARZIALE
Role Plaintiff
Name BJ'S WHOLESALE CLUB, INC.
Role Defendant
1509765 Other Personal Injury 2015-12-15 other
Circuit Second Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction diversity of citizenship
Jury Demand Both plaintiff and defendant demand 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 2015-12-15
Termination Date 2018-01-17
Section 0205
Status Terminated

Parties

Name DELVALLE
Role Plaintiff
Name BJ'S WHOLESALE CLUB, INC.
Role Defendant
1104865 Other Personal Injury 2011-10-05 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 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2011-10-05
Termination Date 2013-02-27
Date Issue Joined 2012-07-11
Section 1441
Sub Section NR
Status Terminated

Parties

Name KOTELSKY
Role Plaintiff
Name BJ'S WHOLESALE CLUB, INC.
Role Defendant
2101733 Other Personal Injury 2021-03-30 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 0
Termination Class Action Missing
Procedural Progress hearing held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2021-03-30
Termination Date 2022-05-12
Section 1441
Sub Section PI
Status Terminated

Parties

Name DIAZ
Role Plaintiff
Name BJ'S WHOLESALE CLUB, INC.
Role Defendant
2304811 Other Personal Injury 2023-06-27 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 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 2023-06-27
Termination Date 2023-12-08
Section 1332
Sub Section NR
Status Terminated

Parties

Name BOWERS-THOMPSON
Role Plaintiff
Name BJ'S WHOLESALE CLUB, INC.
Role Defendant
1602402 Other Personal Injury 2016-05-12 motion before trial
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 pretrial conference held
Nature Of Judgment no monetary award
Judgement plaintiff
Arbitration On Termination Missing
Office 1
Filing Date 2016-05-12
Termination Date 2017-02-17
Section 1441
Sub Section NR
Status Terminated

Parties

Name S.M.,
Role Plaintiff
Name BJ'S WHOLESALE CLUB, INC.
Role Defendant
2105467 Other Personal Injury 2021-06-22 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 no court action
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2021-06-22
Termination Date 2022-03-16
Section 1332
Status Terminated

Parties

Name HOBSON
Role Plaintiff
Name BJ'S WHOLESALE CLUB, INC.
Role Defendant
2304015 Other Personal Injury 2023-05-31 settled
Circuit Second Circuit
Origin transferred from another district(pursuant to 28 USC 1404)
Jurisdiction diversity of citizenship
Jury Demand Both plaintiff and defendant demand jury
Demanded Amount 1000000
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 2
Filing Date 2023-05-31
Termination Date 2023-12-21
Section 1332
Sub Section PI
Status Terminated

Parties

Name RAYMOND
Role Plaintiff
Name BJ'S WHOLESALE CLUB, INC.
Role Defendant
0903397 Other Personal Injury 2009-08-06 settled
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 2009-08-06
Termination Date 2010-04-16
Date Issue Joined 2009-08-11
Section 1441
Sub Section NR
Status Terminated

Parties

Name MOSQUETE,
Role Plaintiff
Name BJ'S WHOLESALE CLUB, INC.
Role Defendant
2401029 Other Personal Injury 2024-10-23 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 3000000
Termination Class Action Missing
Procedural Progress Missing
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2024-10-23
Termination Date 1900-01-01
Section 1332
Sub Section PI
Status Pending

Parties

Name DIBELLO
Role Plaintiff
Name BJ'S WHOLESALE CLUB, INC.
Role Defendant
2206890 Other Personal Injury 2022-08-12 voluntarily
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 2022-08-12
Termination Date 2023-01-27
Section 1446
Sub Section NR
Status Terminated

Parties

Name DEHANEY
Role Plaintiff
Name BJ'S WHOLESALE CLUB, INC.
Role Defendant
1206260 FMLA 2012-12-20 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 2012-12-20
Termination Date 2013-09-23
Date Issue Joined 2013-01-31
Section 1331
Status Terminated

Parties

Name SMITH
Role Plaintiff
Name BJ'S WHOLESALE CLUB, INC.
Role Defendant
0504054 Other Personal Injury 2005-08-24 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 2005-08-24
Termination Date 2006-03-03
Date Issue Joined 2005-09-13
Section 1441
Sub Section PI
Status Terminated

Parties

Name BROWN
Role Plaintiff
Name BJ'S WHOLESALE CLUB, INC.
Role Defendant
2403527 Other Personal Injury 2024-05-14 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 1700000
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2024-05-14
Termination Date 2024-12-18
Section 1391
Status Terminated

Parties

Name ALLEN
Role Plaintiff
Name BJ'S WHOLESALE CLUB, INC.
Role Defendant
2403610 Other Personal Injury 2024-05-17 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 1
Filing Date 2024-05-17
Termination Date 1900-01-01
Section 1391
Status Pending

Parties

Name ESCOBAR-RECINOS
Role Plaintiff
Name BJ'S WHOLESALE CLUB, INC.
Role Defendant

Date of last update: 31 Mar 2025

Sources: New York Secretary of State