INDEPENDENT REVIEW BOARD INVESTIGATIVE REPORT IBT LOCAL 2 02 OFFICER RALPH D'AMICO June 23, 1993

Size: px
Start display at page:

Download "INDEPENDENT REVIEW BOARD INVESTIGATIVE REPORT IBT LOCAL 2 02 OFFICER RALPH D'AMICO June 23, 1993"

Transcription

1 INDEPENDENT REVIEW BOARD INVESTIGATIVE REPORT IBT LOCAL 2 02 OFFICER RALPH D'AMICO June 23, 1993 Summary Ralph D'Amico ("D'Amico"), the Vice President of Local 202, was scheduled to appear for a sworn examination before the Chief Investigator on June 21, Without explanation, D'Amico failed to appear for his duly noticed sworn examination. Accordingly, it is recommended that he be charged with bringing reproach upon the IBT and failing to cooperate with the IRB. Facts On May 21, 1993, the Chief Investigator sent via express mail a Notice of Sworn Examination to D'Amico scheduling his sworn examination for June 4, (Exhibit 1) Based upon the request of Gerald Richman, counsel for Local 202, D'Amico's sworn examination was postponed to June 14, (Exhibit 2) Ephriam Savitt, Esq. then contacted the Chief Investigator's office and requested that D'Amico's sworn examination be postponed to June 21, His request was granted and D'Amico's sworn examination was scheduled for June 21, 1993 at 9:30 a.m.. (Exhibit 3) On June 21, 1993, D'Amico failed to appear for his sworn examination. (Exhibit 4) Ephriam Savitt, D'Amico's counsel, appeared at the time and place for the examination and stated that

2 D'Amico would not appear. D'Amico's counsel refused to state why D'Amico would not appear for his sworn examination. (Exhibit 4) Proposed Charge Based upon the foregoing, it is recommended that Local 202 charge D'Amico as follows: While Vice President of Local 202 you brought reproach upon the IBT in violation of Article II, Section 2(a) and Article XIX, Section 7(b) of the IBT Constitution and obstructed, interfered and unreasonably failed to cooperate with the duties of the Independent Review Board under the Consent Decree as set forth in Paragraph G of the March 14, 1989 Consent Decree in United States v. International Brotherhood of Teamsters. 88 Civ (S.D.N.Y.), to wit: On June 21, 1993, you willfully and without justification refused to appear for your sworn in-person examination pursuant to Paragraph H.3(c) of the Rules and Procedures for Operation of the Independent Review Board for the International Brotherhood of Teamsters. 2

3 EXHIBITS TO INDEPENDENT REVIEW BOARD REPORT CONCERNING RALPH D'AMICO Notice of Sworn Examination to Ralph D'Amico dated May 21, 1993 May 27, 1993 letter from Gerald Richman to Charles M. Carberry and May 26, 1993 letter to Gerald Richman June 17, 1993 letter from the Chief Investigator's Office to Ephriam Savitt, Esq. June 21, 1993 Statement for the Record concerning D'Amico

4 Chief Investigator: Charles M. Carberry, Esq. 17 Battery Place, Suite 331 New York, NY Administrator: John J. Cronin, Jr. VIA FACSIMILE AND REGULAR MAIL LLiuiLr JiAN JJJjjiN'i' KhiVIEW BOARD 444 North Capitol St., NW, Suite 528 Washington, DC (202) Facsimile (202) Corruption Hotline (800) CALL IRB Board Members: Grant Crandall, Esq. Crandall, Pyles & Haviland 1021 Quarrier Street Charleston, WV Frederick B. Lacey, Esq. LeBoeuf, Lamb, Leiby & MacRae One Gateway Center, Suite 603 Newark, NJ William H. Webster, Esq. Milbank, Tweed, Hadley & McCloy 1825 Eye Street, NW, Suite 1100 September 1, 1993 Washington, DC Local 202 Executive Board New York City Terminal Market Room ll-a Hunts Point and East Bay Avenues RE: Local 202 Decision Concerning Ralph D / Amico Dear Local 202 Executive Board Members: We have received your August 20 and 29, 1993 letters regarding the Local 2 02 Executive Board's decision concerning charges against Ralph D'Amico. As a result of the decision of the Local 202 Executive Board, Mr. D'Araico was immediately and permanently barred from IBT membership, including Local 202 membership, and was immediately and permanently barred from holding any office or being employed with Local 202 in any way. Furthermore, the decision provides that Local 202 and any other IBT entity will not provide any further compensation to Mr. D'Amico nor will any contributions be made by Local 202 and any other IBT entity on Mr. D'Amico's behalf to any health and welfare or pension fund. In light of these findings, the Independent Review Board has no further questions regarding the final decision of the Local 202 Executive Board in this matter. Very truly yours By: Pursuant to the Consent Order of the United States District Court, S.D.N.Y. United States -v- International Brotherhood of Teamsters 88 CIV 4486 (DNE)» I^M

5 LOCAL No. 202 INTERNATIONAL MOTHERHOOD OF TEAMSTERS CHAUFFEURS, WAREHOUSEMEN AND HELPERS OF AMERICA EXECUTIVE BOARD JOSEPH R. BYERS President DAN5GL J. KANE, JR. Secretary - Treasurer ftalph A. D'AMICO Vica President OSCAR A. GONZALEZ fieconiiflg Secmtaiy T&USTEES foomas E. BARRY NHL CRE600N EDWIN E. YARDS New York Terminal Market»"Room 11-A Hunts Point & East Bay Avenues (718) FAX: (718) To: Independent: Review Board?rom: The Executive Board of Local 202 Date: &ygugt Reft Decision on Ralph D'amico It is the opinion of the Executive Board that in taking our action against Mr. Ralph D'amico we were expelling him from the International Brotherhood o Teamsters. )anxel J J.Kane Jr^ Secretary-Treaaurei

6 LOCAL LOCAL No. 202 INTERNATIONAL BROTHERHOOD Of TEAMSTERS CHAUFFEURS, WAREHOUSEMEN AND HEIFERS OF AMERICA EXECUTIVE BOARD JOSEPH R. BYERS President DANIEL J, KANE, JR. Secretary - Treasurer RALPH A, D'AMICO Vice President OSCAf? A. GONZALEZ Recording Secretary TRUSTEES THOMAS E. BARRY NEIL GREEDON EDWIN E.YARDE AUGUST 10, 1993 TO: Independent Kevieut Boand FROM: Exewtive 8oaftxl Local 202 New York City Twrnind Market Room 11-A Hunts Point & East Bay Avenu«t (212) FAX (212) K& pea goa/l letteh. ai August 17, 1993, the. Executive Bound oi local 202 tnied to intex. into an ngjle.me.nt with M*. V'Amico that made, the. cowiection& you. asked &oti. M*. VAmino /Lefiu&ed and a h&vung u)a& held on fruday, Aagti&t Jtou VAmiao wcu, fauxd guilty oa changed. The Executive Bound xmled the iollouung: 1. tbi. VAmiao witt be immediately and permanently kemoved ^tam ofi&uie. and permanently banned faom being employed by Local 202 in any way; I. that no iuathtn. compensation on. Health S Pension contributions shall be paid on hi& behat by ikii Local oh, any l.b.t. entity; 3. Ma. D Ami to ibwll be pemaneatly expelled fisutm membeftikip 1 in Local 202. J{ you 'nave, any qvue&tion&, do not hesitate to call. Daniel J. Kane, M. SejCAeXang TKea^uKett

7 LOCAL No. 202 INTERNATIONAL BROTHERHOOD OF TEAMSTERS CHAUFFEURS, WAREHOUSEMEN AND HELPERS OF AMERICA EXECUTIVE BOARD JOSEPH R. BVERS President DANIEL J. KANE, JR. Secretary - Treasurer RALPH A. D'AMICO Vice President OSCAR A. GONZALEZ Recording Secretary TRUSTEES THOMAS E. BARRY NEIL CREEDON EDWIN E. YARDE New York City Terminal Market Room 11-A Hunts Point & East Bay Avenues (212) FAX (212) July 29, 1993 Submitted to'.van Kane,, Secnetanjy Tne/isuAeA Changing Paruty: Joseph R. Byens, President Changed Paxty. Ralph V'Amico, Vice President A White Vice President oi Local 202 you bnought nepnoach upon the 1BT in violation oi knjblcle II, Section 2 [a] arid AtitieJle K1K, Section 7(B) oi the IBT Constitution and obstructed, intesiiened and unreasonably failed to cooperate with the duties oi the Independent Review Boand unde/i the Consent Vecn.ee a* set ionth in Paragraph G oi the Match 14, 19S9 Consent Vecn.ee in United States v. International Brotherhood oj Teamsters, 88 Civ (S.V..N.Y.), to tact: On June 23, 1993, you willfully and without justification refused to appear ion your sworn in-pejison examination pursuant to Paragraph, H.3(c) o the Rules and Ptuoceduw.es ion Operation oi the Independent Review Boand ion. the International Brotherhood oi Teams tens.

February 19, Re: Proposed Charges against Local 282 John Bilotti

February 19, Re: Proposed Charges against Local 282 John Bilotti INDEPENDENT REVIEW BOARD 444 North Capitol St., NW, Suite 528 Washington, DC 20001 (202) 434-8080 Facsimile (202) 434-8084 Corruption Hotline (800) CALL IRB / Chief Investigator: Charles M. Carberry, Esq.

More information

I. RECOMMENDATION INTRODUCTION

I. RECOMMENDATION INTRODUCTION TO: FROM: RE: Mr. Joseph Foy, Local 813 Trustee Members of the Independent Review Board Proposed Charges Against Local 813 Member Raymond Polidori DATE: October 24, 1995 I. RECOMMENDATION The Independent

More information

Independent Review Board -7-n Meeting Minutes June 7, 1996

Independent Review Board -7-n Meeting Minutes June 7, 1996 Independent Review Board -7-n Meeting Minutes ^^ June 7, 1996 The Independent Review Board met at the Washington, D.C. office of the IRB on Friday, June 7, 1996 at 10:00 am. Attending were Mr. Crandall,

More information

Pursuant to Paragraph O. of the Rules and Procedures for. Operation of the Independent Review Board ("IRB") for the

Pursuant to Paragraph O. of the Rules and Procedures for. Operation of the Independent Review Board (IRB) for the UNITED STATES DISTRICT COURT SOUTHERN DISTRICT OF NEW YORK UNITED STATES OF AMERICA v. Plaintiff, INTERNATIONAL BROTHERHOOD OF TEAMSTERS, et al., 88 Civ. 4486 (DNE) APPLICATION VII OF THE INDEPENDENT REVIEW

More information

IBT Local 522 Executive Board Members of the Independent Review Board Proposed Charges Against Local 522 Member John Picone DATE: October 14, 1996

IBT Local 522 Executive Board Members of the Independent Review Board Proposed Charges Against Local 522 Member John Picone DATE: October 14, 1996 TO: FROM: RE: IBT Local 522 Executive Board Members of the Independent Review Board Proposed Charges Against Local 522 Member John Picone DATE: October 14, 1996 I. RECOMMENDATION The Independent Review

More information

INDEPENDENT REVIEW BOARD. July 12, 1995

INDEPENDENT REVIEW BOARD. July 12, 1995 INDEPENDENT REVIEW BOARD Meeting Minutes July 12, 1995 yj^-v^ The Independent Review Board met at their Washington, D.C. office on Wednesday, July 12, 1995. Attending were Mr. Crandall, Judge Lacey, Judge

More information

IBT Local 813 Trustee Members of the Independent Review Board Proposed Charges Against Local 813 Member Dennis E. Hickey DATE: December 4, 1996

IBT Local 813 Trustee Members of the Independent Review Board Proposed Charges Against Local 813 Member Dennis E. Hickey DATE: December 4, 1996 TO: FROM: RE: IBT Local 813 Trustee Members of the Independent Review Board Proposed Charges Against Local 813 Member Dennis E. Hickey DATE: December 4, 1996 I. RECOMMENDATION The Independent Review Board

More information

Pursuant to Paragraph o. of the Rules and Procedures for. Operation of the Independent Review Board ("IRB") for the

Pursuant to Paragraph o. of the Rules and Procedures for. Operation of the Independent Review Board (IRB) for the /?o 377 3/S" UNITED STATES DISTRICT COURT SOUTHERN DISTRICT OF NEW YORK UNITED STATES OF AMERICA v Plaintiff INTERNATIONAL BROTHERHOOD OF TEAMSTERS, et al. Defendant 88 Civ. 4486 (DNE) APPLICATION XX OF

More information

("Morrison"), Val Neal ("Neal"), Wayne Maslen ("Maslen"), Richard Godin ("Godin"), Vince Johnson ("Johnson") and Cecil McEwan The IRB referred the

(Morrison), Val Neal (Neal), Wayne Maslen (Maslen), Richard Godin (Godin), Vince Johnson (Johnson) and Cecil McEwan The IRB referred the 10: Tom Sever, Acting General President IROM: EE: Members of the Independent Review Board Proposed Charges Against Local 847 Executive Board Members Thomas Corrigan, Blair Mcintosh, Gilbert Davis, Joele

More information

Local 918 Executive Board Members of the Independent Review Board Proposed Charges Against Local 918 Member Scott Bellocchio July 2, 1997

Local 918 Executive Board Members of the Independent Review Board Proposed Charges Against Local 918 Member Scott Bellocchio July 2, 1997 TO: FROM: RE: DATE: Local 918 Executive Board Members of the Independent Review Board Proposed Charges Against Local 918 Member Scott Bellocchio July 2, 1997 I. RECOMMENDATION The Independent Review Board

More information

Members of the Independent Review Board. Proposed Charges Against Local 918 Member Antonio Manfredi

Members of the Independent Review Board. Proposed Charges Against Local 918 Member Antonio Manfredi TO: Executive Board of Local 918 FROM: RE: Members of the Independent Review Board Proposed Charges Against Local 918 Member Antonio Manfredi DATE: July 2, 1997 I. RECOMMENDATION The Independent Review

More information

Members of the Local 456 Executive Board. Members of the Independent Review Board. Proposed Charge Against Local 456 Member Pasquale J.

Members of the Local 456 Executive Board. Members of the Independent Review Board. Proposed Charge Against Local 456 Member Pasquale J. To: From: Re: Members of the Local 456 Executive Board Members of the Independent Review Board Proposed Charge Against Local 456 Member Pasquale J. Guarniero Date: March 17, 2008 I. RECOMMENDATION The

More information

TO: RE: I. RECOMMENDATION II. INVESTIGATIVE FINDINGS

TO: RE: I. RECOMMENDATION II. INVESTIGATIVE FINDINGS TO: FROM: RE: Members of the Local 377 Executive Board Members of the Independent Review Board Proposed Charges Against Local 377 Member David P. Mangine DATE: September 10, 1998 I. RECOMMENDATION The

More information

17 Battery Place, Suite 331 _ Crandall, Pyles & Haviland Charleston, WV 25301

17 Battery Place, Suite 331 _ Crandall, Pyles & Haviland Charleston, WV 25301 INDEPENDENT REVIEW BOARD 444 North Capitol St., NW, Suite 528., Washington, DC 20001 - / j - / ^ (202)434-8080 J^P^y ^ Facsimile (202) 434-8084 _ Corruption Hotline (800) CALL IRB - ^ ^ ^ - Chief Investigator:

More information

Barretti, who was born on July 22, 1960, is currently a I. RECOMMENDATION INVESTIGATIVE FINDINGS

Barretti, who was born on July 22, 1960, is currently a I. RECOMMENDATION INVESTIGATIVE FINDINGS TO: FROM: Local 813 Trustee, Joseph Foy Members of the Independent Review Board RE: Proposed Charges Against Local 813 Member Philip J. Barretti Jr. DATE: September 18, 1996 I. RECOMMENDATION The Independent

More information

Members of Local 510 Executive Board. The Independent Review Board

Members of Local 510 Executive Board. The Independent Review Board To: From: Re: Members of Local 510 Executive Board Members of the Independent Review Board Proposed Charges Against Joseph T. Stauffer, Former Secretary-Treasurer of Local 510 Date: March 19, 1997 I. RECOMMENDATION

More information

Members of the Local 851 Executive Board. Members of the Independent Review Board. Proposed Charges Against Local 851 Member Thomas Calabrese

Members of the Local 851 Executive Board. Members of the Independent Review Board. Proposed Charges Against Local 851 Member Thomas Calabrese To: From: Re: Members of the Local 851 Executive Board Members of the Independent Review Board Proposed Charges Against Local 851 Member Thomas Calabrese Date: May 4, 2005 I. RECOMMENDATION The Independent

More information

Members of the Independent Review Board Proposed Charges against Former Local 282 On-Site Steward Ralph Ferreri DATE: November 8, 1995

Members of the Independent Review Board Proposed Charges against Former Local 282 On-Site Steward Ralph Ferreri DATE: November 8, 1995 TO: Peter Mastrandrea, Trustee of Local 282 FROM: RE: Members of the Independent Review Board Proposed Charges against Former Local 282 On-Site Steward Ralph Ferreri DATE: November 8, 1995 I. RECOMMENDATION

More information

To: Members of the Executive Board, Local 917 From:

To: Members of the Executive Board, Local 917 From: To: Members of the Executive Board, Local 917 From: Re: Members of the Independent Review Board Proposed Charges against Local 917 members Seymour Hittner, Mark Hittner, Elise Hittner and Jeffrey Hittner

More information

The Independent Review Board ("IRB") refers the below report to the Local 295

The Independent Review Board (IRB) refers the below report to the Local 295 To: Members of the Local 295 Executive Board From: Members of the Independent Review Board Re: Local 295 Member Andre Pittman Date: November 3, 2003 L RECOMMENDATION The Independent Review Board ("IRB")

More information

Members of the Local 295 Executive Board. Members of the Independent Review Board. Proposed Charges Against Local 295 Member Jeffrey Wilkens

Members of the Local 295 Executive Board. Members of the Independent Review Board. Proposed Charges Against Local 295 Member Jeffrey Wilkens To: From: Re: Members of the Local 295 Executive Board Members of the Independent Review Board Proposed Charges Against Local 295 Member Jeffrey Wilkens Date: December 18, 2003 I. RE COMMENDATION The Independent

More information

Members of the Local 743 Executive Board. Members of the Independent Review Board. Proposed Charge Against Local 743 Member Cassandra Mosley

Members of the Local 743 Executive Board. Members of the Independent Review Board. Proposed Charge Against Local 743 Member Cassandra Mosley To: From: Re: Members of the Local 743 Executive Board Members of the Independent Review Board Proposed Charge Against Local 743 Member Cassandra Mosley Date: November 15, 2007 I. RECOMMENDATION The Independent

More information

and Article XIX, Section 7(b) (1) and (2) of the IBT Constitution/ and have violated Section 11 of the Bylaws of Local 355*

and Article XIX, Section 7(b) (1) and (2) of the IBT Constitution/ and have violated Section 11 of the Bylaws of Local 355* To: The Executive Board of Joint Council 62 From: Re: Members of the Independent Review Board Proposed Charges Concerning Local 355 Officers Walter Headley, Robert Murray, Arthur Jefferson, David White,

More information

Claimant, AFFIDAVIT AND AGREEMENT. Respondent. x. SAM CANINO, being duly sworn, deposes, says and agrees as

Claimant, AFFIDAVIT AND AGREEMENT. Respondent. x. SAM CANINO, being duly sworn, deposes, says and agrees as INVESTIGATIONS OFFICER, against - Claimant, AFFIDAVIT AND AGREEMENT SAM CANINO, Respondent. x STATE OF ILLINOIS ) ) SS.: COUNTY OF COOK ) follows: SAM CANINO, being duly sworn, deposes, says and agrees

More information

Members of the Local 522 Executive Board. Members of the Independent Review Board. Proposed Charges against Local 522 Members

Members of the Local 522 Executive Board. Members of the Independent Review Board. Proposed Charges against Local 522 Members To: From: Subject: Members of the Local 522 Executive Board Members of the Independent Review Board Proposed Charges against Local 522 Members John Martinelli, Robert Martinelli and Vincent Martinelli

More information

November 20, 2008 VIA OPS NEXT DAY AIR

November 20, 2008 VIA OPS NEXT DAY AIR Chief Investigator: Charles M. Carberry, Esq. 17 Battery Place, Suite 331 New York, NY 10004 INDEPENDENT REVIEW BOARD 444 North Capitol Street, NW, Suite 528 Washington, DC 20001 (202)434-8080 Facsimile

More information

September 21, 2011 UPS NEXT DAY. Re: APPLICATION 153 OF THE INDEPENDENT REVIEW BOARD

September 21, 2011 UPS NEXT DAY. Re: APPLICATION 153 OF THE INDEPENDENT REVIEW BOARD Chief Investigator: Charles M. Carberry, Esq. Investigations Office 17 Battery Place, Suite 331 New York, NY 10004 Administrator: John]' Cronin, Jr. INDEPENDENT REVIEW BOARD 444 North Capitol Street, NW,

More information

The Independent Review Board ("IRB") refers the below report to Joint Council 73 and

The Independent Review Board (IRB) refers the below report to Joint Council 73 and To: Members of IBT Joint Council 73 From: Members of the Independent Review Board Re: Local 522 Principal Officer Michael Ianniello Date: August 20, 2002 I RECOMMENDATION The Independent Review Board ("IRB")

More information

Pursuant to Paragraph O. of the Rules and Procedures for. Operation of the Independent Review Board ("IRB") for the

Pursuant to Paragraph O. of the Rules and Procedures for. Operation of the Independent Review Board (IRB) for the UNITED STATES DISTRICT COURT SOUTHERN DISTRICT OF NEW YORK UNITED STATES OF AMERICA v. Plaintiff, INTERNATIONAL BROTHERHOOD OF TEAMSTERS, et al. 88 Civ. 4486 (DNE) APPLICATION XLIV OF THE INDEPENDENT REVIEW

More information

Members of the Local 522 Executive Board. Members of the Independent Review Board. Proposed Charges against Local 522 Members

Members of the Local 522 Executive Board. Members of the Independent Review Board. Proposed Charges against Local 522 Members To: From: Subject: Members of the Local 522 Executive Board Members of the Independent Review Board Proposed Charges against Local 522 Members John Martinelli, Robert Martinelli and Vincent Martinelli

More information

October 22, 2009 APPLICATION 137 OF THE INDEPENDENT REVIEW BOARD

October 22, 2009 APPLICATION 137 OF THE INDEPENDENT REVIEW BOARD p Chief Investigator: Charles M. Carberry, Esq. 17 Battery Place, Suite 331 New York, NY 10004 Administrator: John J. Cronin, Jr. INDEPENDENT REVIEW BOARD 444 North Capitol Street, NW, Suite 528 Washington,

More information

To: Joseph Foy, IBT Trustee, Local 813. Members of the Independent Review Board

To: Joseph Foy, IBT Trustee, Local 813. Members of the Independent Review Board To: Joseph Foy, IBT Trustee, Local 813 From: Subject: Members of the Independent Review Board Proposed Charges against Local 813 Members Albert Capone, Stephen Capone, Daniel Vulpis, Sr. and Daniel Vulpis,

More information

Roger Immerglick has been a member of the IBT and Local 918 since Shortly after joining the IBT, Immerglick became INTRODUCTION

Roger Immerglick has been a member of the IBT and Local 918 since Shortly after joining the IBT, Immerglick became INTRODUCTION To: From: Subject: Local 918 IBT Trustee Eugene Maney Members of the Independent Review Board Proposed Charges Against Local 918 Officers Daniel Lombardozzi, Roger Immerglick, Jasper Cumella, Louise Davis,

More information

Local 806 Trustee Joel LeFevre Members of the Independent Review Board Proposed Charges Against Local 806 Member Albert DeStefano Date: March 23, 2000

Local 806 Trustee Joel LeFevre Members of the Independent Review Board Proposed Charges Against Local 806 Member Albert DeStefano Date: March 23, 2000 To: From: Re: Local 806 Trustee Joel LeFevre Members of the Independent Review Board Proposed Charges Against Local 806 Member Albert DeStefano : March 23, 2000 I. RECOMMENDATION The Independent Review

More information

Former Local 813 Members John DiNardi and Anthony DiNardi. The Independent Review Board ("IRB") refers the below report to the Local 813

Former Local 813 Members John DiNardi and Anthony DiNardi. The Independent Review Board (IRB) refers the below report to the Local 813 To: Members of the Local 813 Executive Board From: Members of the Independent Review Board Re: Former Local 813 Members John DiNardi and Anthony DiNardi Date: April 1, 2002 L RECOMMENDATION The Independent

More information

) SS.: ANTHONY M. PARRINO, being duly sworn, deposes and. appointed pursuant to the consent order entered March 14, 1989

) SS.: ANTHONY M. PARRINO, being duly sworn, deposes and. appointed pursuant to the consent order entered March 14, 1989 X INVESTIGATIONS OFFICER, Claimant, AFFIDAVIT AMD AGREEMENT - v- ANTHONY M. PARRINO, Respondent. STATE OF MISSOURI COUNTY OF ST. LOUIS ) SS.: ANTHONY M. PARRINO, being duly sworn, deposes and says, and

More information

Pursuant to the Consent Order of the United States District Court, S.D.N.Y. United States -v- International Brotherhood ofteamsters 88 CIV.

Pursuant to the Consent Order of the United States District Court, S.D.N.Y. United States -v- International Brotherhood ofteamsters 88 CIV. Chief Investigator: Charles M. Carberry, Esq. Investigations Office 17 Battery Place, Suite 331 New York, NY 10004 Administrator: John}. Cronin,Jr. INDEPENDENT REVIEW BOARD 444 North Capitol Street, NW,

More information

Members of Local 282 Executive Board. The Independent Review Board. Proposed Charges Against Local 282 Member Anthony Sainato Date: May 24, 2001

Members of Local 282 Executive Board. The Independent Review Board. Proposed Charges Against Local 282 Member Anthony Sainato Date: May 24, 2001 To: From: Re: Members of Local 282 Executive Board Members of the Independent Review Board Proposed Charges Against Local 282 Member Anthony Sainato Date: May 24, 2001 I. RECOMMENDATION The Independent

More information

Claimant, Respondents.

Claimant, Respondents. X INVESTIGATIONS OFFICER, - v- Claimant, EDWARD DOYLE, President, HOUSTON POLLARD, Vice President, BERNARD DOYLE, Secretary/Treasurer, GEORGE GRAFF, Trustee, and ROBERT BELENCHIA, Trustee, Local 456 160

More information

n. INVESTIGATIVE FINDINGS

n. INVESTIGATIVE FINDINGS To: Anthony Rumore, President, Joint Council 16 From: Members of the Independent Review Board Re: Proposed Charges Against Local 813 Member Vincent Feola Date: September 21, 1998 I. RECOMMENDATION The

More information

Pursuant to Paragraph O. of the Rules and Procedures for. Operation of the Independent Review Board ("IRB") for the

Pursuant to Paragraph O. of the Rules and Procedures for. Operation of the Independent Review Board (IRB) for the 67 391 UNITED STATES DISTRICT COURT SOUTHERN DISTRICT OF NEW YORK UNITED STATES OF AMERICA v. Plaintiff, INTERNATIONAL BROTHERHOOD OF TEAMSTERS, et al., 88 Civ. 4486 (DNE) APPLICATION XXXI OF THE INDEPENDENT

More information

PUG 08 "31 16:a2IWESTIGa-ri0NS0rr. " " P. 3

PUG 08 31 16:a2IWESTIGa-ri0NS0rr.   P. 3 PUG 08 "31 16:a2IWESTIGa-ri0NS0rr. " " P. 3 INVESTIGATIONS OFFICER, -Y- NICHOLAS 3RANCIO, Claimant AFFIDAVIT AND AGREEMENT Respondent. STATE OF NZW YORK ) COUNTY OF SULLIVAN SS.: ) t X NICHOLAS GRANCIO,

More information

AFFIDAVIT AND AGREEMENT PHILIP TORTORICI, PHILIP TORTORICI, being duly sworn, deposes and says, and

AFFIDAVIT AND AGREEMENT PHILIP TORTORICI, PHILIP TORTORICI, being duly sworn, deposes and says, and X INVESTIGATIONS OFFICER, Claimant -v- AFFIDAVIT AND AGREEMENT PHILIP TORTORICI, Respondent. STATE OF NEW YORK ) ) SS. : COUNTY OF NEW YORK ) PHILIP TORTORICI, being duly sworn, deposes and says, and agrees

More information

DOCUMENT ELECTK QNICALLY FILED DOC fh i n m m

DOCUMENT ELECTK QNICALLY FILED DOC fh i n m m 11/12/2009 15:06 FAX ADJUDGE PRESKA 0007/009 UNITED STATES DISTRICT COURT SOUTHERN DISTRICT OF NEW YORK UNITED STATES OF AMERICA, Plaintiff, INTERNATIONAL BROTHERHOOD OF TEAMSTERS, al- 1 '" Defendants.

More information

November 9, James P. Hoffa, General President International Brotherhood Of Teamsters 25 Louisiana Avenue, N.W. Washington, DC 20001

November 9, James P. Hoffa, General President International Brotherhood Of Teamsters 25 Louisiana Avenue, N.W. Washington, DC 20001 Chief Investigator: Charles M. Carberry, Esq. 17 Battery Place, Suite 331 New York, NY 10004 Administrator: John J. Cronin, Jr. Laborers for JUSTICE INDEPENDENT REVIEW BOARD 444 North Capitol Street, NW,

More information

Plaintiff, Defendant. Pursuant to Paragraph O. of the Rules of Procedures for. Operation of the Independent Review Board ("IRB") for the

Plaintiff, Defendant. Pursuant to Paragraph O. of the Rules of Procedures for. Operation of the Independent Review Board (IRB) for the UNITED STATES DISTRICT COURT SOUTHERN DISTRICT OF NEW YORK UNITED STATES OF AMERICA, v. Plaintiff, INTERNATIONAL BROTHERHOOD OF TEAMSTERS, et al., Defendant. 88 Civ. 4486 (DNE) APPLICATION LXXVIII OF THE

More information

Pursuant to Paragraph 0. of the Rules and Procedures for. Operation of the Independent Review Board ("IRB") for the

Pursuant to Paragraph 0. of the Rules and Procedures for. Operation of the Independent Review Board (IRB) for the UNITED STATES DISTRICT COURT SOUTHERN DISTRICT OF NEW YORK UNITED STATES OF AMERICA v. Plaintiff, INTERNATIONAL BROTHERHOOD OF TEAMSTERS, et al. 88 Civ. 4486 (DNE) APPLICATION LXXXI OF THE INDEPENDENT

More information

II. JURISDICTION Pursuant to Article XIX, Section 14 (c) of the IBT Constitution, this disciplinary matter is within the jurisdiction of the IBT

II. JURISDICTION Pursuant to Article XIX, Section 14 (c) of the IBT Constitution, this disciplinary matter is within the jurisdiction of the IBT TO: James P. Hoffa, IBT General President FROM: Members of the Independent Review Board DATE: October 22, 2007 RE: Proposed Charges Against Local 251 Member Glenn Teolis I. RECOMMENDATION The Independent

More information

The Independent Review Board ("IRB") refers the below report to the International

The Independent Review Board (IRB) refers the below report to the International To: Joint Council 43 Executive Board From: Members of the Independent Review Board Date: December 14, 2001 Re: Proposed Charges Against Local 299 Vice President Charles E. Henry L RECOMMENDATION The Independent

More information

Charge One Violating Article II, seotion 2(a) of the International Brotherhood of Teamster* (IBT) constitution, by

Charge One Violating Article II, seotion 2(a) of the International Brotherhood of Teamster* (IBT) constitution, by 35 '91 10:39 INVESTIWTIONS OFF. INVESTIGATIONS OFFICER, CHARGE Claimant, - v - GIROLEMO "SONNY" MUSSO President, Local 641 Union, New Jersey, Respondent. SIR: You are hereby advised that the Investigations

More information

Proposed Charges Against Officers and Employees of Local 299. An investigation was conducted into the activities of

Proposed Charges Against Officers and Employees of Local 299. An investigation was conducted into the activities of TO: FROM: RE: Ronald Carey, General President The Independent Review Board Proposed Charges Against Officers and Employees of Local 299 DATE: July 22, 1993 An investigation was conducted into the activities

More information

CHARLES M. CARBERRY, Investigations Officers of the International Brotherhood of Teamsters;

CHARLES M. CARBERRY, Investigations Officers of the International Brotherhood of Teamsters; UNITED STATES DISTRICT COURT SOUTHERN DISTRICT OF NEW YORK X UNITED STATES OF AMERICA, Plaintiff, -v- INTERNATIONAL BROTHERHOOD OF TEAMSTERS, CHAUFFEURS, WAREHOUSEMEN AND HELPERS OF AM3RICA, AFL-CIO, et

More information

Case 1:88-cv LAP Document 4329 Filed 12/09/13 Page 1 of 9

Case 1:88-cv LAP Document 4329 Filed 12/09/13 Page 1 of 9 Case 1:88-cv-04486-LAP Document 4329 Filed 12/09/13 Page 1 of 9 UNITED STATES DISTRICT COURT SOUTHERN DISTRICT OF NEW YORK ~.--.-.------ UNITED STATES OF AMERICA, v. Plaintiff, INTERNATIONAL BROTHERHOOD

More information

UNITED STATES DISTRICT COURT SOUTHERN DISTRICT OF NEW YORK -X

UNITED STATES DISTRICT COURT SOUTHERN DISTRICT OF NEW YORK -X UNITED STATES DISTRICT COURT SOUTHERN DISTRICT OF NEW YORK -X UNITED STATES OF AMERICA, Plaintiff, -v- INTERNATIONAL BROTHERHOOD OF TEAMSTERS, CHAUFFEURS, WAREHOUSEMEN AND HELPERS OF AMERICA, AFL-CIO,

More information

CHARLES M. CARBERRY, Investigations Officer of the International Brotherhood of Teamsters, (Paul D. Kelly, of counsel);

CHARLES M. CARBERRY, Investigations Officer of the International Brotherhood of Teamsters, (Paul D. Kelly, of counsel); UNITED STATES DISTRICT COURT SOUTHERN DISTRICT OF NEW YORK X UNITED STATES OF AMERICA, Plaintiff, -v- INTERNATIONAL BROTHERHOOD OF TEAMSTERS, CHAUFFEURS, WAREHOUSEMEN AND HELPERS OF AMERICA, AFL-CIO, et

More information

Claimant, DECISION OF THE INDEPENDENT ADMINISTRATOR. This matter concerns a charge filed by the Investigations

Claimant, DECISION OF THE INDEPENDENT ADMINISTRATOR. This matter concerns a charge filed by the Investigations INVESTIGATIONS OFFICER, -against- Claimant, DECISION OF THE INDEPENDENT ADMINISTRATOR DANIEL DARROW, Respondent. This matter concerns a charge filed by the Investigations Officer against Daniel Darrow

More information

This matter concerns charges filed by the Investigations. Officer, Charles M. Carberry, against Walter Caldwell ("Caldwell"),

This matter concerns charges filed by the Investigations. Officer, Charles M. Carberry, against Walter Caldwell (Caldwell), INVESTIGATIONS OFFICER, -v- Claimant WALTER CALDWELL, HENRY MARTINELLI CARL PURPURA, GREG RASCZYK and GARY RICHARDSON, DECISION OF THE INDEPENDENT ADMINISTRATOR Respondents This matter concerns charges

More information

WILLIAM GENOESE, JR., being duly sworn, deposss and

WILLIAM GENOESE, JR., being duly sworn, deposss and INVESTIGATIONS OFFICER, Claimant, -v- WILLIAM GENOESE, JR., Respondent. x t X *y*t3avtt AM9 AOBBEMEVT WILLIAM GENOESE, JR., being duly sworn, deposss and aaya, and agrsss as follows 1. The Invsstigations

More information

Pursuant to Paragraph O. of the Rules and Procedures for. Operation of the Independent Review Board for the International

Pursuant to Paragraph O. of the Rules and Procedures for. Operation of the Independent Review Board for the International UNITED STATES DISTRICT COURT SOUTHERN DISTRICT OF NEW YORK UNITED STATES OF AMERICA Plaintiff INTERNATIONAL BROTHERHOOD OF TEAMSTERS, al. v 88 CIV. 4486 (LAP) APPLICATION 107 OF THE INDEPENDENT REVIEW

More information

Members of the Independent Review Board. Proposed Charges against William A. Ferchak, former Secretary Treasurer of Local 2727

Members of the Independent Review Board. Proposed Charges against William A. Ferchak, former Secretary Treasurer of Local 2727 TO: The Executive Board, Local 2727 FROM: RE: Members of the Independent Review Board Proposed Charges against William A. Ferchak, former Secretary Treasurer of Local 2727 DATE: October 5, 1993 An investigation

More information

) UNITED STATES OF AMERICA, ) ) Plaintiff, ) v. ) No. 88 Civ (LAP) ) INTERNATIONAL BROTHERHOOD OF ) TEAMSTERS, et al., ) ) Defendants.

) UNITED STATES OF AMERICA, ) ) Plaintiff, ) v. ) No. 88 Civ (LAP) ) INTERNATIONAL BROTHERHOOD OF ) TEAMSTERS, et al., ) ) Defendants. UNITED STATES DISTRICT COURT SOUTHERN DISTRICT OF NEW YORK ) UNITED STATES OF AMERICA, ) ) Plaintiff, ) v. ) No. 88 Civ. 4486 (LAP) ) INTERNATIONAL BROTHERHOOD OF ) TEAMSTERS, et al., ) ) Defendants. )

More information

(o KtYMUMMI)SYSTEM) No. 88 CIV (DNE). United States District Court, S.D. New York. Nov. 29, 1989.

(o KtYMUMMI)SYSTEM) No. 88 CIV (DNE). United States District Court, S.D. New York. Nov. 29, 1989. 924 VXH FEDERAL SUPPLEMENT Finally, the ultimate goal of the Consent Decree is to guarantee free elections and rid the IBT of the hideous influence of organized crime. These goals seem squarely in the

More information

JOINT COUNCIL No. 16 INTERNATOQMAL BROTHERHOOD Of TEAMSTERS, AFL-CIO

JOINT COUNCIL No. 16 INTERNATOQMAL BROTHERHOOD Of TEAMSTERS, AFL-CIO JOINT COUNCIL No. 16 INTERNATOQMAL BROTHERHOOD Of TEAMSTERS, AFL-CIO 4es WEST t m ITREET &CITE.!22: NEW WRK, NEW YORK 1QEll (i~z) cns-uios FAX (21 2) 691 ~7074 Gentlemen: Thank you for your coopcratinn

More information

December 5, Protest No. P NA (TDU & Halstead)

December 5, Protest No. P NA (TDU & Halstead) OFFICE OF THE ELECTION SUPERVISOR for the INTERNATIONAL BROTHERHOOD OF TEAMSTERS 1050 17 TH STREET, N.W., SUITE 375 WASHINGTON, D.C. 20036 202-429-8683 844-428-8683 TOLL FREE electionsupervisor@ibtvote.org

More information

This opinion emanates from the voluntary settlement in the. action commenced by the plaintiffs United States of America

This opinion emanates from the voluntary settlement in the. action commenced by the plaintiffs United States of America -UNITED STATES DISTRICT COURT SOUTHERN DISTRICT OF NEW YORK X UNITED STATES OF AMERICA, Plaintiff, -v- INTERNATIONAL BROTHERHOOD OF TEAMSTERS, CHAUFFEURS, WAREHOUSEMEN AND HELPERS OF AMERICA, AFL-CIO,

More information

Claimant, OPINION OF THE INDEPENDENT ADMINISTRATOR MARIO J. SALVATORE, This matter is before me to hear and adjudicate charges filed

Claimant, OPINION OF THE INDEPENDENT ADMINISTRATOR MARIO J. SALVATORE, This matter is before me to hear and adjudicate charges filed INVESTIGATIONS OFFICER, v. Claimant, OPINION OF THE INDEPENDENT ADMINISTRATOR MARIO J. SALVATORE, Respondent. This matter is before me to hear and adjudicate charges filed by Charles M. Carberry, Investigations

More information

Respondents. This matter concerns charges filed by the Investigations. Officer against the following officers of IBT Local Union 295

Respondents. This matter concerns charges filed by the Investigations. Officer against the following officers of IBT Local Union 295 INVESTIGATIONS OFFICER, Claimant, -against- ANTHONY CALAGNA, SR., MICHAEL URSO-PERNICE, ROBERT W. REINHARDT, ANTHONY CALAGNA, JR., SALVATORE E. CATALDO, RALPH DELSARDO, AND JOHN MORAN, JR., DECISION OF

More information

Pursuant to Paragraph 0. of the Rules and Procedures for. Operation of the Independent Review Board ("IRB") for the

Pursuant to Paragraph 0. of the Rules and Procedures for. Operation of the Independent Review Board (IRB) for the 3 ^ UNITED STATES DISTRICT COURT SOUTHERN DISTRICT OF NEW YORK UNITED STATES OF AMERICA Plaintiff, v. INTERNATIONAL BROTHERHOOD OF TEAMSTERS, et al. 88 Civ. 4486 (DNE) APPLICATION LXXXII OF THE INDEPENDENT

More information

Pursuant to Paragraph 0. of the Rules and Procedures for. Operation of the Independent Review Board ("IRB") for the

Pursuant to Paragraph 0. of the Rules and Procedures for. Operation of the Independent Review Board (IRB) for the UNITED STATES DISTRICT COURT SOUTHERN DISTRICT OF NEW YORK UNITED STATES OF AMERICA v. Plaintiff, INTERNATIONAL BROTHERHOOD OF TEAMSTERS, et al. 88 Civ. 4486 (DNE) APPLICATION LXXXIV OF THE INDEPENDENT

More information

FILED: NEW YORK COUNTY CLERK 04/09/ :56 PM INDEX NO /2017 NYSVRF' YSO DOC. NO. 60 RECEIVED NYSCEF: 04/09/2018

FILED: NEW YORK COUNTY CLERK 04/09/ :56 PM INDEX NO /2017 NYSVRF' YSO DOC. NO. 60 RECEIVED NYSCEF: 04/09/2018 651181)2017 FILED: NEW YORK COUNTY CLERK 04/09/2018 02:56 PM INDEX NO. 651181/2017 NYSVRF' YSO DOC. NO. 60 RECEIVED NYSCEF: 04/09/2018 SUPREME COURT FOR THE STATE OF NEW YORK. COUNTY OF NEW YORK GENON

More information

Charges having been filed by the Investigations Officer, Charles M. Carberry, against Andrew Reynolds ("Reynolds"), a former

Charges having been filed by the Investigations Officer, Charles M. Carberry, against Andrew Reynolds (Reynolds), a former ^ 3 DECISION OP THE INDEPENDENT ADMINISTRATOR INVESTIGATIONS OFFICER, v. Claimant, ANDREW REYNOLDS, Respondent. Charges having been filed by the Investigations Officer, Charles M. Carberry, against Andrew

More information

CHARLES M. CARBERRY, Investigations Officer of the International Brotherhood of Teamsters, (Jeffrey S. Tolk, of counsel);

CHARLES M. CARBERRY, Investigations Officer of the International Brotherhood of Teamsters, (Jeffrey S. Tolk, of counsel); UNITED STATES DISTRICT COURT SOUTHERN DISTRICT OF NEW YORK RECEIVED SOUTHERN DISTRICT OF MY x W3 MAR -5 P 5: 53 UNITED STATES OF AMERICA, Plaintiff, - against - INTERNATIONAL BROTHERHOOD OF TEAMSTERS,

More information

NOTICE OF MOTION FOR AN ORDER APPROVING SALE AGREEMENT FOR CERTAIN PROPERTY OF HAMMOND INDUSTRIAL OUTLOTS, LLC

NOTICE OF MOTION FOR AN ORDER APPROVING SALE AGREEMENT FOR CERTAIN PROPERTY OF HAMMOND INDUSTRIAL OUTLOTS, LLC UNITED STATES DISTRICT COURT SOUTHERN DISTRICT OF NEW YORK SECURITIES AND EXCHANGE COMMISSION, - against - Plaintiff, STEVEN BYERS, JOSEPH SHERESHEVSKY, WEXTRUST CAPITAL, LLC, WEXTRUST EQUITY PARTNERS,

More information

INVESTIGATIONS OFFICER, CLAIMANT, v. ANTHONY CUOZZO, RESPONDENT. DECISION OF THE INDEPENDENT ADMINISTRATOR

INVESTIGATIONS OFFICER, CLAIMANT, v. ANTHONY CUOZZO, RESPONDENT. DECISION OF THE INDEPENDENT ADMINISTRATOR INVESTIGATIONS OFFICER, CLAIMANT, v. ANTHONY CUOZZO, RESPONDENT. DECISION OF THE INDEPENDENT ADMINISTRATOR The Investigations Officer charged Anthony Cuozzo ("Cuozzo"), former Vice President and member

More information

shl Doc 1103 Filed 05/15/13 Entered 05/15/13 18:08:00 Main Document Pg 1 of 12

shl Doc 1103 Filed 05/15/13 Entered 05/15/13 18:08:00 Main Document Pg 1 of 12 Pg 1 of 12 PRESENTMENT DATE AND TIME May 22, 2013 at 1200 p.m. (Eastern Time) OBJECTION DEADLINE May 22, 2013 at 1130 a.m. (Eastern Time) GIBSON, DUNN & CRUTCHER LLP Michael A. Rosenthal (MR-7006) Craig

More information

The Investigations Officer charged D. Silverman and Sanchez as

The Investigations Officer charged D. Silverman and Sanchez as INVESTIGATIONS OFFICER, vs, Claimant, DENNIS SILVERMAN, MAX SANCHEZ, STEPHEN SILVERMAN and JOHN CHAMBERS Respondents. DECISION OF THE INDEPENDENT ADMINISTRATOR This matter concerns charges filed by the

More information

PHONE: (304) PHONE: (304) ! ; AX: (304) FAX: (304) January^, 2012

PHONE: (304) PHONE: (304) ! ; AX: (304) FAX: (304) January^, 2012 PULLiN, FOWLER FLANAGAN, BROWN &POEpuc JAMES.MARK BUILDING 600 NEVILLE STREET 90 i QUARRiER STREET SUITE 20 i CHARLESTON, wv 25301 BECKLEY, WV 25801 PHONE: (304)344-0100 FAX: (304) 342-1545 CRANBERRY PLAZA

More information

Application is made by the undersigned as Independent. Administrator for ruling by the Honorable David N. Edelstein,

Application is made by the undersigned as Independent. Administrator for ruling by the Honorable David N. Edelstein, UNITED STATES DISTRICT COURT SOUTHERN DISTRICT OF NEW YORK UNITED STATES OF AMERICA, v. Plaintiff, INTERNATIONAL BROTHERHOOD OF TEAMSTERS, CHAUFFEURS, WARE- HOUSEMEN AND HELPERS OF AMERICA, AFL-CIO, et

More information

IBT CONSTITUTION. Adopted by the 26th International Convention June 25-29, Revised by the IBT Special Convention April 30, 2002

IBT CONSTITUTION. Adopted by the 26th International Convention June 25-29, Revised by the IBT Special Convention April 30, 2002 IBT CONSTITUTION Adopted by the 26th International Convention June 25-29, 2001 Revised by the IBT Special Convention April 30, 2002 INTERNATIONAL BROTHERHOOD OF TEAMSTERS CONSTITUTION AND BYLAWS of the

More information

Case DHS Doc 120 Filed 07/07/14 Entered 07/07/14 15:50:18 Desc Main Document Page 1 of 9

Case DHS Doc 120 Filed 07/07/14 Entered 07/07/14 15:50:18 Desc Main Document Page 1 of 9 Case 14-22582-DHS Doc 120 Filed 07/07/14 Entered 07/07/14 15:50:18 Document Page 1 of 9 Eric R. Wilson, Esq. (pro hac vice pending) Kristin S. Elliott, Esq. KELLEY DRYE & WARREN LLP 101 Park Avenue New

More information

NOTICE OF HEARING. January 12, 2017

NOTICE OF HEARING. January 12, 2017 NOTICE OF HEARING January 12, 2017 Tim Sylvester Dear Brother Sylvester, In accordance with Article XIX of the IBT Constitution and Article XIV of the Local 804 By-Laws, I am hereby serving you with this

More information

Information or instructions: Motion Order Affidavit for substituted service package PREVIEW

Information or instructions: Motion Order Affidavit for substituted service package PREVIEW Information or instructions: Motion Order Affidavit for substituted service package 1. Motions for Substituted Service must be accompanied by a sworn affidavit. 2. An unsworn Motion for Substituted Service

More information

St George Warehouse v. NLRB

St George Warehouse v. NLRB 2005 Decisions Opinions of the United States Court of Appeals for the Third Circuit 8-23-2005 St George Warehouse v. NLRB Precedential or Non-Precedential: Precedential Docket No. 04-2893 Follow this and

More information

Case GMB Doc 207 Filed 12/21/13 Entered 12/21/13 14:45:36 Desc Main Document Page 1 of 2

Case GMB Doc 207 Filed 12/21/13 Entered 12/21/13 14:45:36 Desc Main Document Page 1 of 2 Case 13-34483-GMB Doc 207 Filed 12/21/13 Entered 12/21/13 14:45:36 Desc Main Document Page 1 of 2 Kegan Brown 885 Third Avenue New York, NY 10022 Telephone: (212) 906-1200 Facsimile: (212) 751-4864 -and-

More information

Case MBK Doc 153 Filed 03/28/14 Entered 03/28/14 16:32:07 Desc Main Document Page 1 of 2

Case MBK Doc 153 Filed 03/28/14 Entered 03/28/14 16:32:07 Desc Main Document Page 1 of 2 Case 14-14383-MBK Doc 153 Filed 03/28/14 Entered 03/28/14 16:32:07 Desc Main Document Page 1 of 2 UNITED STATES BANKRUPTCY COURT DISTRICT OF NEW JERSEY Caption in Compliance with D.N.J. LBR 9004-2(c) McELROY,

More information

James Hoffa, International General President. Joseph E. digenova, Independent Investigations Officer

James Hoffa, International General President. Joseph E. digenova, Independent Investigations Officer To: James Hoffa, International General President From: Joseph E. digenova, Independent Investigations Officer Re: Proposed Charges against former Local 186 Officers William Elder and Douglas Saint Date:

More information

Case 1:88-cv LAP Document 4331 Filed 01/07/14 Page 1 of 16

Case 1:88-cv LAP Document 4331 Filed 01/07/14 Page 1 of 16 Case 1:88-cv-04486-LAP Document 4331 Filed 01/07/14 Page 1 of 16 UNITED STATES DISTRICT COURT SOUTHERN DISTRICT OF NEW YORK -----------------------------------X UNITED STATES OF AMERICA, : 88 Civ. 4486

More information

The Investigations Officer charged Sansone as follows:

The Investigations Officer charged Sansone as follows: INVESTIGATIONS OFFICER, Claimant, ROBERT C. SANSONE DECISION OF THE INDEPENDENT ADMINISTRATOR Respondent. This matter concerns a charge filed by the Investigations Officer against Robert C. Sansone ("Sansone"),

More information

FILED: NEW YORK COUNTY CLERK 09/08/ :24 AM INDEX NO /2017 NYSCEF DOC. NO. 3 RECEIVED NYSCEF: 09/08/2017

FILED: NEW YORK COUNTY CLERK 09/08/ :24 AM INDEX NO /2017 NYSCEF DOC. NO. 3 RECEIVED NYSCEF: 09/08/2017 SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK ------------------------------------------------------------------------X EFCO PRODUCTS DEFINED CONTRIBUTION NON-UNION PLAN, EFCO PRODUCTS DEFINED

More information

Case3:12-mc CRB Document45 Filed01/02/13 Page1 of 6

Case3:12-mc CRB Document45 Filed01/02/13 Page1 of 6 Case3:12-mc-80237-CRB Document45 Filed01/02/13 Page1 of 6 1 2 3 4 5 6 7 8 9 10 11 12 13 14 THEODORE J. BOUTROUS JR., SBN 132099 tboutrous@gibsondunn.com GIBSON, DUNN & CRUTCHER LLP 333 South Grand Avenue

More information

Case Doc 2910 Filed 02/25/13 Entered 02/25/13 09:32:32 Main Document Pg 1 of 2

Case Doc 2910 Filed 02/25/13 Entered 02/25/13 09:32:32 Main Document Pg 1 of 2 Case 12-51502 Doc 2910 Filed 02/25/13 Entered 02/25/13 09:32:32 Main Document Pg 1 of 2 UNITED STATES BANKRUPTCY COURT FOR THE EASTERN DISTRICT OF MISSOURI EASTERN DIVISION IN RE: PATRIOT COAL CORPORATION,

More information

United States District Court Central District Of California (Western Division - Los Angeles) CIVIL DOCKET FOR CASE #: 2:06-cv GAF-RNB

United States District Court Central District Of California (Western Division - Los Angeles) CIVIL DOCKET FOR CASE #: 2:06-cv GAF-RNB US District Court Civil Docket as of 7/30/2008 Retrieved from the court on Friday, October 03, 2008 United States District Court Central District Of California (Western Division - Los Angeles) CIVIL DOCKET

More information

UNITED STATES COURT OF APPEALS FOR THE SECOND CIRCUIT SUMMARY ORDER

UNITED STATES COURT OF APPEALS FOR THE SECOND CIRCUIT SUMMARY ORDER Case 16-3830, Document 202-1, 12/19/2017, 2197329, Page1 of 7 16-3830-cv United States v. Broadcast Music, Inc. UNITED STATES COURT OF APPEALS FOR THE SECOND CIRCUIT SUMMARY ORDER RULINGS BY SUMMARY ORDER

More information

IN THE UNITED STATES DISTRICT COURT FOR THE WESTERN DISTRICT OF MISSOURI WESTERN DIVISION. Defendant. ) COMPLAINT

IN THE UNITED STATES DISTRICT COURT FOR THE WESTERN DISTRICT OF MISSOURI WESTERN DIVISION. Defendant. ) COMPLAINT IN THE UNITED STATES DISTRICT COURT FOR THE WESTERN DISTRICT OF MISSOURI WESTERN DIVISION R. ALEXANDER ACOSTA, Secretary of Labor, ) United States Department of Labor, ) ) Plaintiff, v. ) ) LOCAL 41, INTERNATIONAL

More information

Administrative Criminal Law & Procedure in the Teamsters Union: What Has Been Achieved after (Nearly) Twenty Years

Administrative Criminal Law & Procedure in the Teamsters Union: What Has Been Achieved after (Nearly) Twenty Years Berkeley Journal of Employment & Labor Law Volume 28 Issue 2 Article 3 September 2007 Administrative Criminal Law & Procedure in the Teamsters Union: What Has Been Achieved after (Nearly) Twenty Years

More information

AFFIDAVIT OF SERVICE. 1. I am a Project Manager with The Garden City Group, Inc., the claims and noticing agent

AFFIDAVIT OF SERVICE. 1. I am a Project Manager with The Garden City Group, Inc., the claims and noticing agent UNITED STATES BANKRUPTCY COURT SOUTHERN DISTRICT OF NEW YORK --------------------------------------------------------------X In re: : Chapter 11 : STAR TRIBUNE HOLDINGS : Case No. 09-10244 (RDD) CORPORATION,

More information

Case 1:14-cv Document 1-1 Filed 06/17/14 Page 1 of 61 IN THE UNITED STATES DISTRICT COURT FOR THE DISTRICT OF COLUMBIA

Case 1:14-cv Document 1-1 Filed 06/17/14 Page 1 of 61 IN THE UNITED STATES DISTRICT COURT FOR THE DISTRICT OF COLUMBIA Case 1:14-cv-01028 Document 1-1 Filed 06/17/14 Page 1 of 61 IN THE UNITED STATES DISTRICT COURT FOR THE DISTRICT OF COLUMBIA UNITED STATES OF AMERICA, et al., 555 4th Street, NW Washington, D.C. 20530

More information

Case 8:11-cv JST-JPR Document Filed 08/16/13 Page 1 of 6 Page ID #:5240

Case 8:11-cv JST-JPR Document Filed 08/16/13 Page 1 of 6 Page ID #:5240 Case :-cv-0-jst-jpr Document 0- Filed 0// Page of Page ID #:0 0 0 AYTAN Y. BELLIN (admitted pro hac vice AYTAN.BELLIN@BELLINLAW.COM BELLIN & ASSOCIATES LLC Miles Avenue White Plains, New York 00 Telephone:

More information

TEAMSTERS HEALTH AND WELFARE FUND OF PHILADELPHIA AND VICINITY

TEAMSTERS HEALTH AND WELFARE FUND OF PHILADELPHIA AND VICINITY AGREEMENT AND DECLARATION OF TRUST of the TEAMSTERS HEALTH AND WELFARE FUND OF PHILADELPHIA AND VICINITY AMENDED AND RESTATED AS OF JULY 1, 2000-1- EFFECTIVE JULY 1, 2000, the Declaration of Trust of the

More information

FILED: NEW YORK COUNTY CLERK 02/23/ :40 AM INDEX NO /2015 NYSCEF DOC. NO. 212 RECEIVED NYSCEF: 02/23/2018

FILED: NEW YORK COUNTY CLERK 02/23/ :40 AM INDEX NO /2015 NYSCEF DOC. NO. 212 RECEIVED NYSCEF: 02/23/2018 LEVI HUEBNER& ASSOCIATES, PC ATTORNEYS AND COUNSELORS AT LAW 338 ATLANTIC AVENUE, SUITE 202 BROOKLYN, NY 11201 TEL: (212) 354-5555 FAX: (718) 636-4444 EMAIL: NEWYORKLAWYER@MSN.COM Via Email To: sinead@goralaw.com

More information