Search icon

YRC INC.

Company Details

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

DOS Process Agent

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

Agent

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

Chief Executive Officer

Name Role Address
ANTHONY P. CARRENO Chief Executive Officer 11500 OUTLOOK ST., SUITE 400, OVERLAND PARK, KS, United States, 66211

History

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)

Filings

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

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
347471625 0213100 2024-05-10 1000 HOMESTEAD AVE, MAYBROOK, NY, 12543
Inspection Type Fat/Cat
Scope Partial
Safety/Health Safety
Close Conference 2024-05-10

Related Activity

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.
344964978 0213600 2020-10-08 2300 WALDEN AVE, CHEEKTOWAGA, NY, 14225
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
343626842 0213100 2018-11-29 37 FRONTAGE RD, GLENMONT, NY, 12077
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2018-11-29
Emphasis L: FORKLIFT, P: FORKLIFT
Case Closed 2018-12-04
343288528 0213600 2018-07-11 3618 EDKHARDT RD., HAMBURG, NY, 14075
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
342263670 0213100 2017-04-14 1000 HOMESTEAD AVE, MAYBROOK, NY, 12543
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.
342120862 0213100 2017-02-22 37 FRONTAGE RD, GLENMONT, NY, 12077
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.
342097698 0213100 2017-02-10 1000 HOMESTEAD AVE, MAYBROOK, NY, 12543
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
335789186 0214700 2012-08-16 99 EXPRESS STREET, PLAINVIEW, NY, 11803
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2012-08-16
Emphasis N: SSTARG11
Case Closed 2012-10-17
313434029 0215600 2012-02-16 57-54 PAGE PLACE, MASPETH, NY, 11378
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Emphasis N: SSTARG11
Case Closed 2012-02-16
315762419 0215000 2011-08-05 1313 GRAND STREET, BROOKLYN, NY, 11211
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

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1701031 Other Contract Actions 2017-02-10 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 14000
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 2017-02-10
Termination Date 2017-12-14
Date Issue Joined 2017-03-15
Pretrial Conference Date 2017-05-19
Section 1470
Sub Section 6
Status Terminated

Parties

Name NATIONAL UNION FIRE INS,
Role Plaintiff
Name YRC INC.
Role Defendant
1702635 Other Statutory Actions 2017-04-12 other
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
1101450 Motor Vehicle Personal Injury 2011-03-24 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 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
1505309 Other Contract Actions 2015-07-09 voluntarily
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
1800501 Motor Vehicle Personal Injury 2018-01-24 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 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
1200642 Civil Rights Employment 2012-01-26 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 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
2001145 Interstate Commerce 2020-02-10 settled
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
1604039 Other Contract Actions 2016-05-31 settled
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
1907200 Motor Vehicle Personal Injury 2019-12-23 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 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
2207740 Other Personal Property Damage 2022-12-19 other
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
1100334 Interstate Commerce 2011-01-21 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 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
1510072 Interstate Commerce 2015-12-28 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 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
1507803 Motor Vehicle Personal Injury 2015-10-02 want of prosecution
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
2100718 Motor Vehicle Personal Injury 2021-06-18 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 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
1604516 Motor Vehicle Personal Injury 2016-08-12 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 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
1903661 Interstate Commerce 2019-06-24 settled
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
2300776 Motor Vehicle Personal Injury 2023-06-27 statistical closing
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
1807843 Motor Vehicle Personal Injury 2018-08-28 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 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
1400773 Other Contract Actions 2014-02-06 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 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
2203252 Motor Vehicle Personal Injury 2022-06-02 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 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