Name: | YRC INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 02 Jun 1998 (27 years ago) |
Entity Number: | 2265232 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Principal Address: | 11500 OUTLOOK ST., SUITE 400, OVERLAND PARK, KS, United States, 66211 |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
ANTHONY P. CARRENO | Chief Executive Officer | 11500 OUTLOOK ST., SUITE 400, OVERLAND PARK, KS, United States, 66211 |
Start date | End date | Type | Value |
---|---|---|---|
2024-06-21 | 2024-06-21 | Address | 11500 OUTLOOK ST., SUITE 400, OVERLAND PARK, KS, 66211, USA (Type of address: Chief Executive Officer) |
2024-06-21 | 2024-06-21 | Address | 10990 ROE AVE, OVERLAND PARK, KS, 66211, 1213, USA (Type of address: Chief Executive Officer) |
2019-01-28 | 2024-06-21 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-01-28 | 2024-06-21 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2018-06-04 | 2024-06-21 | Address | 10990 ROE AVE, OVERLAND PARK, KS, 66211, 1213, USA (Type of address: Chief Executive Officer) |
2014-06-23 | 2018-06-04 | Address | 10990 ROE AVE, OVERLAND PARK, KS, 66211, 1213, USA (Type of address: Chief Executive Officer) |
2012-07-26 | 2014-06-23 | Address | 10990 ROE AVE, OVERLAND PARK, KS, 66211, 1213, USA (Type of address: Chief Executive Officer) |
2010-05-26 | 2012-07-26 | Address | 10990 ROE AVE, OVERLAND PARK, KS, 66211, 1213, USA (Type of address: Chief Executive Officer) |
2008-10-03 | 2008-10-17 | Name | YELLOW ROADWAY CORP. |
2008-07-23 | 2010-05-26 | Address | 10990 ROE AVE, OVERLAND PARK, KS, 66211, 1213, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240621001487 | 2024-06-21 | BIENNIAL STATEMENT | 2024-06-21 |
220614000650 | 2022-06-14 | BIENNIAL STATEMENT | 2022-06-01 |
200608060414 | 2020-06-08 | BIENNIAL STATEMENT | 2020-06-01 |
SR-27341 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-27340 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
180604007938 | 2018-06-04 | BIENNIAL STATEMENT | 2018-06-01 |
160609006420 | 2016-06-09 | BIENNIAL STATEMENT | 2016-06-01 |
140623006247 | 2014-06-23 | BIENNIAL STATEMENT | 2014-06-01 |
120726002542 | 2012-07-26 | BIENNIAL STATEMENT | 2012-06-01 |
100526002122 | 2010-05-26 | BIENNIAL STATEMENT | 2010-06-01 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
347471625 | 0213100 | 2024-05-10 | 1000 HOMESTEAD AVE, MAYBROOK, NY, 12543 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Type | Inspection |
Activity Nr | 1747251 |
Safety | Yes |
Type | Accident |
Activity Nr | 2160927 |
Violation Items
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19040041 A01 II |
Issuance Date | 2024-08-26 |
Current Penalty | 2304.0 |
Initial Penalty | 2304.0 |
Contest Date | 2024-10-30 |
Nr Instances | 1 |
Nr Exposed | 1000 |
Related Event Code (REC) | Accident |
FTA Current Penalty | 0.0 |
Citation text line | 29 CFR 1904.41(a)(1)(ii): Employer with establishment having 250 or more employees at any time during the previous calendar year, and establishment is classified in an industry listed in appendix A to subpart E of this part, did not electronically submit information from OSHA Form 300A Summary of Work-Related Injuries and Illnesses to OSHA or OSHA's designee: a) Located at YRC Inc. located at 1000 Homestead Ave Maybrook, NY 12543: On or about 5/9/2024, the employer failed to electronically submit information from their OSHA Form 300A or equivalent for calendar year 2023 by March 2, 2024. The establishment employed 1000 employees during calendar year 2023 and is classified 484122 during calendar year 2023. Note: Employer must submit the information once a year, no later than the date listed in paragraph (c) of this section of the year after the calendar year covered by the forms. |
Inspection Type | Fat/Cat |
Scope | Partial |
Safety/Health | Safety |
Close Conference | 2020-10-08 |
Case Closed | 2021-04-05 |
Related Activity
Type | Accident |
Activity Nr | 1669951 |
Type | Referral |
Activity Nr | 1669013 |
Safety | Yes |
Inspection Type | Planned |
Scope | Partial |
Safety/Health | Safety |
Close Conference | 2018-11-29 |
Emphasis | L: FORKLIFT, P: FORKLIFT |
Case Closed | 2018-12-04 |
Inspection Type | Fat/Cat |
Scope | Partial |
Safety/Health | Safety |
Close Conference | 2018-07-11 |
Case Closed | 2022-02-07 |
Related Activity
Type | Accident |
Activity Nr | 1357715 |
Violation Items
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 5A0001 |
Issuance Date | 2019-01-02 |
Abatement Due Date | 2019-02-15 |
Current Penalty | 11640.0 |
Initial Penalty | 12934.0 |
Contest Date | 2019-01-25 |
Final Order | 2019-10-11 |
Nr Instances | 1 |
Nr Exposed | 1 |
Related Event Code (REC) | Accident |
Gravity | 10 |
FTA Current Penalty | 0.0 |
Citation text line | OSH ACT of 1970 Section (5)(a)(1): The employer did not furnish employment and a place of employment which were free from recognized hazards that were causing or likely to cause death or serious physical harm to employees in that employees were exposed to struck by hazards caused by the falling of the livestock panels. a) On or about 07/10/2018, at Haefner Farms 3619 Eckhardt Rd, Hamburg NY 14075, the employer did not ensure employees were protected from struck-by hazards while removing load securement straps on livestock panels inside the trailer at delivery site. A truck driver was fatally injured as a result of being crushed by falling livestock panels weighing in excess of 2800 lbs. after releasing the last 2-inch strap on the load. ABATEMENT DOCUMENTATION REQUIRED |
Inspection Type | Complaint |
Scope | Partial |
Safety/Health | Safety |
Close Conference | 2017-04-14 |
Case Closed | 2017-08-07 |
Related Activity
Type | Complaint |
Activity Nr | 1199821 |
Safety | Yes |
Violation Items
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19100178 Q07 |
Issuance Date | 2017-05-19 |
Abatement Due Date | 2017-06-22 |
Current Penalty | 0.0 |
Initial Penalty | 5432.0 |
Final Order | 2017-08-03 |
Nr Instances | 1 |
Nr Exposed | 50 |
Related Event Code (REC) | Complaint |
Gravity | 1 |
FTA Current Penalty | 0.0 |
Citation text line | 29 CFR 1910.178(q)(7): Industrial trucks were not examined before being placed in service: (a)Dock Facility; On or about 4/14/2017, the employer did not ensure forklifts were being properly inspected at least each shift. |
Inspection Type | Complaint |
Scope | Partial |
Safety/Health | Safety |
Close Conference | 2017-02-22 |
Emphasis | L: FORKLIFT |
Case Closed | 2018-07-11 |
Related Activity
Type | Complaint |
Activity Nr | 1183173 |
Safety | Yes |
Violation Items
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19100305 B01 I |
Issuance Date | 2017-03-30 |
Abatement Due Date | 2017-04-10 |
Current Penalty | 7243.0 |
Initial Penalty | 7243.0 |
Contest Date | 2017-06-19 |
Final Order | 2017-11-06 |
Nr Instances | 1 |
Nr Exposed | 3 |
FTA Current Penalty | 0.0 |
Citation text line | 29 CFR 1910.305(b)(1)(i): Openings through which conductors entered cutout boxes, cabinets, or fittings were not effectively closed: a) Dock - On or about February 22, 2017, the conduit that was run into the electrical box had not been adequately installed leaving an opening into the electrical box. |
Citation ID | 01002 |
Citaton Type | Other |
Standard Cited | 19100305 D02 |
Issuance Date | 2017-03-30 |
Abatement Due Date | 2017-04-10 |
Current Penalty | 7243.0 |
Initial Penalty | 7243.0 |
Contest Date | 2017-06-19 |
Final Order | 2017-11-06 |
Nr Instances | 1 |
Nr Exposed | 3 |
FTA Current Penalty | 0.0 |
Citation text line | 29 CFR 1910.305(d)(2): Panelboards were not mounted in cabinets that were dead front: a) Dock - On or about February 22, 2017, a panelboard was mounted in a cabinet that had its cover installed improperly making it not dead front and exposing the wiring behind the panels. |
Inspection Type | Complaint |
Scope | Partial |
Safety/Health | Health |
Close Conference | 2017-02-10 |
Case Closed | 2017-04-24 |
Related Activity
Type | Complaint |
Activity Nr | 1181045 |
Health | Yes |
Inspection Type | Planned |
Scope | Complete |
Safety/Health | Safety |
Close Conference | 2012-08-16 |
Emphasis | N: SSTARG11 |
Case Closed | 2012-10-17 |
Inspection Type | Planned |
Scope | NoInspection |
Safety/Health | Safety |
Emphasis | N: SSTARG11 |
Case Closed | 2012-02-16 |
Inspection Type | Planned |
Scope | Complete |
Safety/Health | Safety |
Close Conference | 2011-08-08 |
Emphasis | S: POWERED IND VEHICLE, N: SSTARG10 |
Case Closed | 2012-07-03 |
Violation Items
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19100022 B01 |
Issuance Date | 2011-12-29 |
Abatement Due Date | 2012-01-17 |
Current Penalty | 2700.0 |
Initial Penalty | 3400.0 |
Contest Date | 2012-01-26 |
Final Order | 2012-06-11 |
Nr Instances | 1 |
Nr Exposed | 9 |
Gravity | 05 |
Citation ID | 01002A |
Citaton Type | Other |
Standard Cited | 19100110 B06 VI |
Issuance Date | 2011-12-29 |
Abatement Due Date | 2012-01-03 |
Current Penalty | 1800.0 |
Initial Penalty | 2550.0 |
Contest Date | 2012-01-26 |
Final Order | 2012-06-11 |
Nr Instances | 1 |
Nr Exposed | 3 |
Gravity | 01 |
Citation ID | 01002B |
Citaton Type | Serious |
Standard Cited | 19100110 F06 II |
Issuance Date | 2011-12-29 |
Abatement Due Date | 2012-01-17 |
Contest Date | 2012-01-26 |
Final Order | 2012-06-11 |
Nr Instances | 1 |
Nr Exposed | 3 |
Gravity | 01 |
Citation ID | 01003A |
Citaton Type | Serious |
Standard Cited | 19100303 G02 I |
Issuance Date | 2011-12-29 |
Abatement Due Date | 2012-01-10 |
Current Penalty | 4250.0 |
Initial Penalty | 4250.0 |
Contest Date | 2012-01-26 |
Final Order | 2012-06-11 |
Nr Instances | 1 |
Nr Exposed | 2 |
Gravity | 05 |
Citation ID | 01003B |
Citaton Type | Serious |
Standard Cited | 19100305 B02 |
Issuance Date | 2011-12-29 |
Abatement Due Date | 2012-01-03 |
Current Penalty | 3000.0 |
Contest Date | 2012-01-26 |
Final Order | 2012-06-11 |
Nr Instances | 1 |
Nr Exposed | 5 |
Gravity | 05 |
Citation ID | 01004 |
Citaton Type | Other |
Standard Cited | 19100304 F01 IV |
Issuance Date | 2011-12-29 |
Abatement Due Date | 2012-01-03 |
Current Penalty | 2700.0 |
Initial Penalty | 3400.0 |
Contest Date | 2012-01-26 |
Final Order | 2012-06-11 |
Nr Instances | 1 |
Nr Exposed | 5 |
Gravity | 05 |
Citation ID | 02001 |
Citaton Type | Other |
Standard Cited | 19040029 B01 |
Issuance Date | 2011-12-29 |
Abatement Due Date | 2012-01-24 |
Current Penalty | 1000.0 |
Initial Penalty | 1000.0 |
Contest Date | 2012-01-26 |
Final Order | 2012-06-11 |
Nr Instances | 1 |
Nr Exposed | 3000 |
Gravity | 00 |
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1701031 | Other Contract Actions | 2017-02-10 | settled | |||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | NATIONAL UNION FIRE INS, |
Role | Plaintiff |
Name | YRC INC. |
Role | Defendant |
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 | 2017-04-12 |
Termination Date | 2017-05-31 |
Section | 1331 |
Sub Section | CM |
Status | Terminated |
Parties
Name | TO DOGGY WITH LOVE LLC |
Role | Plaintiff |
Name | YRC INC. |
Role | Defendant |
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 | 1 |
Filing Date | 2011-03-24 |
Termination Date | 2013-01-03 |
Date Issue Joined | 2011-04-05 |
Section | 1441 |
Sub Section | NR |
Status | Terminated |
Parties
Name | DUBOIS |
Role | Plaintiff |
Name | YRC INC. |
Role | Defendant |
Circuit | Second Circuit |
Origin | original proceeding |
Jurisdiction | diversity of citizenship |
Jury Demand | Neither plaintiff nor defendant demands jury |
Demanded Amount | 165000 |
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 | 2015-07-09 |
Termination Date | 2016-01-13 |
Date Issue Joined | 2015-10-29 |
Pretrial Conference Date | 2015-11-02 |
Section | 1470 |
Sub Section | 6 |
Status | Terminated |
Parties
Name | MAP CARGO S.A.S., |
Role | Plaintiff |
Name | YRC INC. |
Role | Defendant |
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 | 2018-01-24 |
Termination Date | 2018-04-05 |
Date Issue Joined | 2018-01-30 |
Section | 1332 |
Sub Section | PR |
Status | Terminated |
Parties
Name | GUINAN, |
Role | Plaintiff |
Name | YRC INC. |
Role | Defendant |
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 | 7 |
Filing Date | 2012-01-26 |
Termination Date | 2013-07-02 |
Date Issue Joined | 2012-09-19 |
Section | 1981 |
Sub Section | CV |
Status | Terminated |
Parties
Name | DYE |
Role | Plaintiff |
Name | YRC INC. |
Role | Defendant |
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 | 71000 |
Termination Class Action | Missing |
Procedural Progress | other |
Nature Of Judgment | no monetary award |
Judgement | missing |
Arbitration On Termination | Missing |
Office | 1 |
Filing Date | 2020-02-10 |
Termination Date | 2020-11-24 |
Date Issue Joined | 2020-02-18 |
Section | 1470 |
Sub Section | 6 |
Status | Terminated |
Parties
Name | INDEMNITY INSURANCE COMPANY OF |
Role | Plaintiff |
Name | YRC INC. |
Role | Defendant |
Circuit | Second Circuit |
Origin | original proceeding |
Jurisdiction | federal question |
Jury Demand | Neither plaintiff nor defendant demands jury |
Demanded Amount | 24000 |
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 | 2016-05-31 |
Termination Date | 2017-04-20 |
Date Issue Joined | 2016-07-06 |
Pretrial Conference Date | 2016-08-30 |
Section | 1470 |
Sub Section | 6 |
Status | Terminated |
Parties
Name | NATIONAL UNION FIRE INS, |
Role | Plaintiff |
Name | YRC INC. |
Role | Defendant |
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 | 2019-12-23 |
Termination Date | 2020-02-12 |
Section | 1332 |
Sub Section | PI |
Status | Terminated |
Parties
Name | RODRIGUEZ BAEZ |
Role | Plaintiff |
Name | YRC INC. |
Role | Defendant |
Circuit | Second Circuit |
Origin | original proceeding |
Jurisdiction | federal question |
Jury Demand | Neither plaintiff nor defendant demands jury |
Demanded Amount | > 10000$ |
Termination Class Action | Missing |
Procedural Progress | order entered |
Nature Of Judgment | no monetary award |
Judgement | missing |
Arbitration On Termination | Missing |
Office | 1 |
Filing Date | 2022-12-19 |
Termination Date | 2023-10-16 |
Section | 0081 |
Status | Terminated |
Parties
Name | HANOVER INSURANCE GROUP |
Role | Plaintiff |
Name | YRC INC. |
Role | Defendant |
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 | 14000 |
Termination Class Action | Missing |
Procedural Progress | order entered |
Nature Of Judgment | no monetary award |
Judgement | missing |
Arbitration On Termination | Missing |
Office | 2 |
Filing Date | 2011-01-21 |
Termination Date | 2011-12-23 |
Section | 1446 |
Sub Section | NR |
Status | Terminated |
Parties
Name | ZKJ FITNESS, INC. |
Role | Plaintiff |
Name | YRC INC. |
Role | Defendant |
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 | 2015-12-28 |
Termination Date | 2016-07-19 |
Date Issue Joined | 2016-03-03 |
Pretrial Conference Date | 2016-03-16 |
Section | 1470 |
Sub Section | 6 |
Status | Terminated |
Parties
Name | HONEYWELL INTERNATIONAL INC. |
Role | Defendant |
Name | YRC INC. |
Role | Plaintiff |
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 | 1 |
Filing Date | 2015-10-02 |
Termination Date | 2015-10-14 |
Section | 1446 |
Sub Section | TL |
Status | Terminated |
Parties
Name | VENTURA |
Role | Plaintiff |
Name | YRC INC. |
Role | Defendant |
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 | 2021-06-18 |
Termination Date | 1900-01-01 |
Section | 1332 |
Sub Section | TM |
Status | Pending |
Parties
Name | LUCE, II |
Role | Plaintiff |
Name | YRC INC. |
Role | Defendant |
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 | 1 |
Filing Date | 2016-08-12 |
Termination Date | 2018-01-04 |
Date Issue Joined | 2016-08-25 |
Section | 1332 |
Sub Section | AU |
Status | Terminated |
Parties
Name | HAREWOOD |
Role | Plaintiff |
Name | YRC INC. |
Role | Defendant |
Circuit | Second Circuit |
Origin | removed (began in the state court, removed to the district court) |
Jurisdiction | federal question |
Jury Demand | Plaintiff demands jury |
Demanded Amount | 32000 |
Termination Class Action | Missing |
Procedural Progress | other |
Nature Of Judgment | no monetary award |
Judgement | missing |
Arbitration On Termination | Missing |
Office | 2 |
Filing Date | 2019-06-24 |
Termination Date | 2020-11-03 |
Date Issue Joined | 2019-10-10 |
Section | 1441 |
Sub Section | NR |
Status | Terminated |
Parties
Name | RAYNOR GROUP |
Role | Plaintiff |
Name | YRC INC. |
Role | Defendant |
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 | order entered |
Nature Of Judgment | no monetary award |
Judgement | missing |
Arbitration On Termination | Missing |
Office | 5 |
Filing Date | 2023-06-27 |
Termination Date | 2023-12-08 |
Section | 1441 |
Sub Section | PI |
Status | Terminated |
Parties
Name | SNEED |
Role | Plaintiff |
Name | YRC INC. |
Role | Defendant |
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 | other |
Nature Of Judgment | no monetary award |
Judgement | missing |
Arbitration On Termination | Missing |
Office | 1 |
Filing Date | 2018-08-28 |
Termination Date | 2018-11-09 |
Date Issue Joined | 2018-10-05 |
Section | 1332 |
Status | Terminated |
Parties
Name | CHAVEZ |
Role | Plaintiff |
Name | YRC INC. |
Role | Defendant |
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 | 2014-02-06 |
Termination Date | 2014-10-23 |
Date Issue Joined | 2014-03-14 |
Pretrial Conference Date | 2014-05-21 |
Section | 1331 |
Sub Section | OT |
Status | Terminated |
Parties
Name | INDEMNITY INSURANCE COMPANY OF |
Role | Plaintiff |
Name | YRC INC. |
Role | Defendant |
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 | 2022-06-02 |
Termination Date | 2024-12-30 |
Date Issue Joined | 2022-06-10 |
Section | 1442 |
Sub Section | NR |
Status | Terminated |
Parties
Name | J.B., |
Role | Plaintiff |
Name | YRC INC. |
Role | Defendant |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State