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

Size: px
Start display at page:

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

Transcription

1 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 Board refers the below report to the Executive Board of Local 522 for the purpose of initiating charges against Local 522 member John Picone for failing to cooperate with the IRB by refusing to appear for a sworn examination scheduled for October 8, By failing to appear for his sworn examination, it appears that while an IBT member John Picone violated Article II, Section 2(a) and Article XIX, Section 7(b)(1) and (2) and Section 14(i) of the IBT Constitution by obstructing, interfering and unreasonably failing to cooperate with the duties of the IRB 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.). II. INVESTIGATIVE FINDINGS John Picone ("Picone"), date of birth February 20, 1931, is currently a member of the IBT and Local 522. (Ex. 1) Local 522 records reflected that Picone's dues were paid through September (Ex. 2) According to Local 522 records, John Picone is one of nine Local 522 members employed at P & N

2 Trucking Co. Inc. ("P & N Trucking"). (Ex. 3) Picone is listed as a driver for P & N Trucking. (Ex. 4) Local 522 records further showed that there are two Local 522 members, Maria Doris ("Doris") and Maria Yera ("Yera"), who are listed on Local 522 records as employees of P & N Trucking. (Ex. 5) Local 522 records showed that Picone and Doris have the same home address of 261 Glen Avenue, Palisades Park, New Jersey. (Ex. 1 and 8) Yera and Doris are purportedly covered under a collective bargaining*agreement entitled P & N Trucking (Clerical). (Ex. 7) The P & N Trucking (Clerical) contract is a different collective bargaining agreement than the one that covers P & N Trucking's other employees. (Ex. 6 and 7) The P & N (Clerical) contract is suspicious in that it contains detailed provisions concerning employee benefits and the employer's contributions for those benefits, but the contract contains no wage scale. (Ex. 7) On September 6, 1996, the Chief Investigator conducted a sworn examination of Local 522 member Jorge Goni. (Ex. 9) Goni testified that he is a member of Local 522 and worked in the office of Hackel Construction ("Hackel"), located at 4711 Dell Avenue, North Bergen, New Jersey. (Ex. 9 at 12) According to Goni, Hackel is a carting company which shares office space at 4711 Dell Avenue with P & N Trucking. (Ex. 9 at 13) Goni testified that Picone owns P & N Trucking. (Ex. 9 at 12-13) Goni further testified that he does not know Doris. (Ex. 9 at 25) On September 25, 1996, after Goni's Sworn Examination,

3 a notice of Sworn Examination was sent to Picone at P & N Trucking by overnight mail scheduling his sworn examination for October 8, (Ex. 10) The express mail package was returned from P & N Trucking to the Chief Investigator's Office marked "Refused." (Ex. 11) The identical notice of sworn examination had been sent, overnight, to Picone's residence. (Ex. 12) A return receipt for that letter was signed and returned to the Chief Investigator's office indicating that it was received. (Ex. 13) At this examination, the Chief Investigator planned to question Picone about his Local 522 membership, the collective bargaining agreements between Local 522 and P & N Trucking and whether he had contact with any organized crime figures. On October 8, 1996, without explanation, John Picone failed to appear for his sworn examination. (Ex. 14) Other Local 522 members have refused to cooperate with the IRB. They all appear to be management or relatives of management and party to sham contracts. III. PROPOSED CHARGES Based upon the foregoing, it is recommended that John Picone be charged as follows: While a member of Local 522 and the IBT, you brought reproach upon the IBT in violation of Article II, Section 2(a) and Article XIX, Section 7(b)(1) and (2) and Section 14(i) of the IBT Constitution and obstructed, interfered and unreasonably failed to cooperate with the duties of the Independent Review Board as set forth in paragraph G of the March 14, 1989 Consent

4 Decree in United States v. International Brotherhood of Teamsters. 88 Civ (S.D.N.Y.) to wit:..on October 8, 1996, 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.

5 EXHIBITS TO REPORT CONCERNING JOHN PICONE Excerpts from Local 522 Membership list regarding John Picone Local 522 Dues printout for John Picone Local 522 Record of Members currently employed by P & N Trucking Co. Inc Local 522 records identifying John Picone as Driver for P & N Trucking Co. Inc Local 522 Record of members currently employed by P&N Trucking Co. Inc. (Clerical) Copy of a signed Collective Bargaining Agreement between Local 522 and P & N Trucking Co. Inc. Copy of a signed Collective Bargaining Agreement between local 522 and P&N Trucking Co. Inc. (Clerical) Local 522 Record of Maria Doris' home address September 6, 1996 Transcript of the Sworn Examination of Jorge Goni September 25, 1996 Notice of Sworn Examination to John Picone sent to P & N Trucking Co. Inc. Returned express mail package to John Picone marked "Refused" September 25, 1996 Notice of Sworn examination to John Picone Copy of signed return receipt card concerning John Picone Record of John Picone's failure to appear for his sworn examination on October 8, 1996

6 Chief Investigator: Charles M. Carberry, Esq. 17 Battery Place, Suite 331 New York, NY Administrator: John J. Cronin, Jr. INDEPENDENT REVIEW BOARD 444 North Capitol St., NW, Suite 528 Washington, DC 20001, "7* /) -j? (202) ^ Facsimile (202) Corruption Hotline (800) CALL IRB November 13, 1996 Board Members: Grant Crandall, Esq. Crandall, Pyles & Haviland 1021 Quarrier Street Charleston, WV Frederick B. Lacey, Esq. LeBoeuf, Lamb, Greene & MacRae One Riverfront Plaza Newark, NJ William H. Webster, Esq. Milbank, Tweed, Hadley & McCloy 1825 Eye Street, NW, Suite 1100 Washington, DC IBT Local 522 Executive Board st Avenue Jamaica, NY Re: Decision on Charges against Local 522 Member, John Picone Dear Members of Local 522 Executive Board: The Independent Review Board has reviewed your decision of November l, 1996, in the above-captioned matter, and finds the decision to be not inadequate. Very truly yours, Members of the Independent Board By: Joiny J./Cronin, Jr. Lni^trator cc: Judith A. Scott, Esq. David Neigus, Esq. Pursuant t'o the Consent Order of the United States District Court, S.D.N.Y. United States -v- International Brotherhood of Teamsters 88 CIV 4486 fdne)

7 BEFORE THE LOCAL 522 TRIAL AND EXECUTIVE BOARD In Re Charges Against: JohnPicone, Charged Party. A Charge having been duly filed and evidence considered against the member named above ("Charged Party"), and after a trial hearing being called and no appearance at the date and time set for trial after due notice, the Trial Board of the Local Union hereby issues the following determination. 1. The charge is sustained. 2. The following penalty is imposed: 3. A. The Charged Party is permanently barred &om being an officer or member of Local 522 and the IBT. B. The Charged party is permanently barred from holding any position, including any consultant position with Local 522 and/or any IBT entity including the Welfare and Pension Funds. C. The Charged party is permanently barred from receiving any salary, severance payment, allowance, fee benefit, gratuity, gift, or compensation of any kind from the Local 522 Welfare Fund and any other affiliated IBT plan, provided however, that the charged party may receive any fully vested pension benefit he may have. Dated: November 1996 l^ocal $22 Executive Board, J 1,. ;retary-treasurer

8 Minutes of the hearing on charges brought against Loca! 522 member John Picone Pursuant to written notice dated October 15, 1996, mailed on October 17, 1996 a hearing on charges dated October 16, 1996 by Michael lannielio, a member in good standing, was held on October 30, 1996 at 11:00 am at the Union offices at ^ Avenue, Jamaica, New York. Mr. lannielio is the Recording Secretary of the Local Union and is the Charging Party, John Akalski was asked to act as acting secretary for the hearing. Mr. lannielio however has been serving on jury duty in Supreme Court, Bronx County and is fact sequestered for deliberations. The charges were therefore read by Albert Olin. Present were the following members of the Executive Board, convening as a Hearing Board: John Ferrara Albert Olin Clarence Whittaker John Akalski James Kennedy The hearing was called to order by Brother Ferrara, Secretary-Treasurer of the Local. He stated that the purpose of the hearing was to hear the charges filed against this member by Michael lannielio. He stated that the charges were filed pursuant to a report dated October 14, 1996 by the Independent Review Board of the International Union. The report states that the member involved refused to appear fbr a swom examination before the Review Board scheduled for October 8, 1

9 [ Presented to the Trial Board Exhibit 1, the October 14, 1996 letter with attachments to Local 522 from John J. Cronin, Jr., the Administrator of the Independent Review Board. As Exhibit 2 the charges dated October 16, 1996 against the member. As Exhibit 3 the notice of hearing issued to this member dated October and mailed October 17, 1996 along with proof of delivery. The Charged Party has earlier today phoned in a request to adjourn the hearing. No reason was specified. After review, upon motion duly made, seconded and carried, the following findings were made. 1. The charges against this member have merit. This Board is without jurisdiction to review the findings of the investigations Office and the Local Union was given a specific recommendation as to the charges to be filed against this member and no instruction has been received to hold the disposition of the charges in abeyance; 2. The discipline set forth on Exhibit C attached to these minutes is imposed; 3. Notice of the results of this hearing is to issued to the member and the Independent Review Board. Respectfully Submitted, Acting Secretary to the Board?

10 CLARENCE WHITTAKER Pres/denf LEROY BRYANT Mce-Pres/denf JOHN FERRARA Secrefary-Treasurer MICHAEL lanntello Record/ng Secw^^ Trustees JAMES KENNEDY JOHN AKALSKt ALBERT OL!N LOCAL UNION 522 Affiiiated with international Brotherhood of Teamsters AFL-CtO November 7, 1996 NEW YORK OFFICE: st Avenue Jamaica. N.Y FAX: NEW JERSEY OFFICE: 233 Broad Street Elizabeth, N.J FAX: Via Overnight Delivery independent Review Board 17 Battery Ptace Suite 331 New York, New York Attention: Regarding: Dear Mr. Carberry: Charies M. Carberry Chief investigator Charges Against Locat 522 Members John Fazio. Maria Doris. Marie A. Yeara and John Picone Enciosed piease find the minutes and disposition of charges fi!ed against each of the referenced members. The contents are responsive to your ietter of October 14, 1996 and is Enciosure cc with enciosure: John Cronin, Jr. tndependent Review Board 444 North Capitoi Street Northwest Suite 528 Washington, D.C

11 Chief Investigator: Charles M. Carberry, Esq. 17 Battery Place, Suite 331 New York, NY Administrator: John J. Cronin, Jr. INDEPENDENT REVIEW BOARD 444 North Capitol St., NW, Suite 528 Washington, DC 20001, "7* /) -j? (202) ^ Facsimile (202) Corruption Hotline (800) CALL IRB November 13, 1996 Board Members: Grant Crandall, Esq. Crandall, Pyles & Haviland 1021 Quarrier Street Charleston, WV Frederick B. Lacey, Esq. LeBoeuf, Lamb, Greene & MacRae One Riverfront Plaza Newark, NJ William H. Webster, Esq. Milbank, Tweed, Hadley & McCloy 1825 Eye Street, NW, Suite 1100 Washington, DC IBT Local 522 Executive Board st Avenue Jamaica, NY Re: Decision on Charges against Local 522 Member, John Picone Dear Members of Local 522 Executive Board: The Independent Review Board has reviewed your decision of November l, 1996, in the above-captioned matter, and finds the decision to be not inadequate. Very truly yours, Members of the Independent Board By: Joiny J./Cronin, Jr. Lni^trator cc: Judith A. Scott, Esq. David Neigus, Esq. Pursuant t'o the Consent Order of the United States District Court, S.D.N.Y. United States -v- International Brotherhood of Teamsters 88 CIV 4486 fdne)

12 BEFORE THE LOCAL 522 TRIAL AND EXECUTIVE BOARD In Re Charges Against: JohnPicone, Charged Party. A Charge having been duly filed and evidence considered against the member named above ("Charged Party"), and after a trial hearing being called and no appearance at the date and time set for trial after due notice, the Trial Board of the Local Union hereby issues the following determination. 1. The charge is sustained. 2. The following penalty is imposed: 3. A. The Charged Party is permanently barred &om being an officer or member of Local 522 and the IBT. B. The Charged party is permanently barred from holding any position, including any consultant position with Local 522 and/or any IBT entity including the Welfare and Pension Funds. C. The Charged party is permanently barred from receiving any salary, severance payment, allowance, fee benefit, gratuity, gift, or compensation of any kind from the Local 522 Welfare Fund and any other affiliated IBT plan, provided however, that the charged party may receive any fully vested pension benefit he may have. Dated: November 1996 l^ocal $22 Executive Board, J 1,. ;retary-treasurer

13 Minutes of the hearing on charges brought against Loca! 522 member John Picone Pursuant to written notice dated October 15, 1996, mailed on October 17, 1996 a hearing on charges dated October 16, 1996 by Michael lannielio, a member in good standing, was held on October 30, 1996 at 11:00 am at the Union offices at ^ Avenue, Jamaica, New York. Mr. lannielio is the Recording Secretary of the Local Union and is the Charging Party, John Akalski was asked to act as acting secretary for the hearing. Mr. lannielio however has been serving on jury duty in Supreme Court, Bronx County and is fact sequestered for deliberations. The charges were therefore read by Albert Olin. Present were the following members of the Executive Board, convening as a Hearing Board: John Ferrara Albert Olin Clarence Whittaker John Akalski James Kennedy The hearing was called to order by Brother Ferrara, Secretary-Treasurer of the Local. He stated that the purpose of the hearing was to hear the charges filed against this member by Michael lannielio. He stated that the charges were filed pursuant to a report dated October 14, 1996 by the Independent Review Board of the International Union. The report states that the member involved refused to appear fbr a swom examination before the Review Board scheduled for October 8, 1

14 [ Presented to the Trial Board Exhibit 1, the October 14, 1996 letter with attachments to Local 522 from John J. Cronin, Jr., the Administrator of the Independent Review Board. As Exhibit 2 the charges dated October 16, 1996 against the member. As Exhibit 3 the notice of hearing issued to this member dated October and mailed October 17, 1996 along with proof of delivery. The Charged Party has earlier today phoned in a request to adjourn the hearing. No reason was specified. After review, upon motion duly made, seconded and carried, the following findings were made. 1. The charges against this member have merit. This Board is without jurisdiction to review the findings of the investigations Office and the Local Union was given a specific recommendation as to the charges to be filed against this member and no instruction has been received to hold the disposition of the charges in abeyance; 2. The discipline set forth on Exhibit C attached to these minutes is imposed; 3. Notice of the results of this hearing is to issued to the member and the Independent Review Board. Respectfully Submitted, Acting Secretary to the Board?

15 CLARENCE WHITTAKER Pres/denf LEROY BRYANT Mce-Pres/denf JOHN FERRARA Secrefary-Treasurer MICHAEL lanntello Record/ng Secw^^ Trustees JAMES KENNEDY JOHN AKALSKt ALBERT OL!N LOCAL UNION 522 Affiiiated with international Brotherhood of Teamsters AFL-CtO November 7, 1996 NEW YORK OFFICE: st Avenue Jamaica. N.Y FAX: NEW JERSEY OFFICE: 233 Broad Street Elizabeth, N.J FAX: Via Overnight Delivery independent Review Board 17 Battery Ptace Suite 331 New York, New York Attention: Regarding: Dear Mr. Carberry: Charies M. Carberry Chief investigator Charges Against Locat 522 Members John Fazio. Maria Doris. Marie A. Yeara and John Picone Enciosed piease find the minutes and disposition of charges fi!ed against each of the referenced members. The contents are responsive to your ietter of October 14, 1996 and is Enciosure cc with enciosure: John Cronin, Jr. tndependent Review Board 444 North Capitoi Street Northwest Suite 528 Washington, D.C

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

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

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

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

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 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

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

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

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

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

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

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

("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

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

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

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

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

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

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

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

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

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 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

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

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

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

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 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

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

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

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

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

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

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

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

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 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

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

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

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

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

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

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

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

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

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

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

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

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

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 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

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

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

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

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

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

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

) 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

INSTRUCTIONS FOR FILING NOTICE OF MOTION

INSTRUCTIONS FOR FILING NOTICE OF MOTION INSTRUCTIONS FOR FILING NOTICE OF MOTION Attached please find sample forms of a Notice of Motion, Certification, Proof of Service, and a blank form of Order (to be completed and signed by the Judge), to

More information

Management Order ) of Lehman Brothers Holdings Inc., as debtor and debtor in possession

Management Order ) of Lehman Brothers Holdings Inc., as debtor and debtor in possession UNITED STATES BANKRUPTCY COURT SOUTHERN DISTRICT OF NEW YORK -------------------------------------------------------------------x In re : Chapter 11 Case No. : LEHMAN BROTHERS HOLDINGS INC., et al., :

More information

1900 M Street, NW, Ste. 250, Washington, D.C

1900 M Street, NW, Ste. 250, Washington, D.C Case 1:15-mc-01902-JO Document 31 Filed 03/11/16 Page 1 of 3 PageID #: 820 1900 M Street, NW, Ste. 250, Washington, D.C. 20036 marc@zwillgen.com Marc J. Zwillinger (202) 706-5202 (phone) (202) 706-5298

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

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

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

Auto accident Motion for Summary Judgment complete package

Auto accident Motion for Summary Judgment complete package Auto accident Motion for Summary Judgment complete package Motion for summary judgment 1. The purpose of a summary judgment is to obtain relatively quickly either a partial or complete judgment if all

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

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

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 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

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

Case reg Doc 46 Filed 03/19/15 Entered 03/19/15 13:57:13

Case reg Doc 46 Filed 03/19/15 Entered 03/19/15 13:57:13 Stephen D. Lerner (Bar No. 2067841) Karol Denniston (pro hac vice pending) Kristin E. Richner (Bar No. 4962510) (212) 872-9800 (Phone) (212) 872-9815 (Fax) stephen.lerner@squirepb.com karol.denniston@squirepb.com

More information

Case reg Doc 82 Filed 03/24/15 Entered 03/24/15 18:04:39

Case reg Doc 82 Filed 03/24/15 Entered 03/24/15 18:04:39 Stephen D. Lerner (Bar No. 2067841) Karol Denniston (pro hac vice pending) Mark A. Salzberg (pro hac vice pending) Kristin E. Richner (Bar No. 4962510) SQUIRE PATTON BOGGS (US) LLP 30 Rockefeller Plaza

More information

Stockholder Inspection Pursuant to Section 220 of the DGCL

Stockholder Inspection Pursuant to Section 220 of the DGCL Highland Select Equity Master Fund, L.P. c/o Highland Capital Management, L.P. 300 Crescent Court Suite 700 Dallas, Texas 75201 02/28/2019 VIA EMAIL AND OVERNIGHT DELIVERY Medley Capital Corporation 280

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

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

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

[1] TWO [2] PASSPORT SIZE [2X2] PHOTOGRAPHS OF THE APPLICANT [NO SUBSTITUTES].

[1] TWO [2] PASSPORT SIZE [2X2] PHOTOGRAPHS OF THE APPLICANT [NO SUBSTITUTES]. Auto Dealer License INFORMATION REQUIRED WITH THE NEW AND USED AUTO DEALER LICENSE APPLICATION [1] TWO [2] PASSPORT SIZE [2X2] PHOTOGRAPHS OF THE APPLICANT [NO SUBSTITUTES]. [2] ORIGINAL VALID DRIVER S

More information

e Dominion rl)

e Dominion rl) Dominion Energy Services, Inc. Law Department 925 White Oaks Boulevard, Bridgeport, WV 26330 DorninionEnergy.com e Dominion rl) Energy@ 111 E-Mail: Jacaueline.A.Wilson~.domii~ionenerw.com Writer s Direct

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

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

Statement of the Case

Statement of the Case STATE OF CONNECTICUT DEPARTMENT OF LABOR CONNECTICUT STATE BOARD OF LABOR RELATIONS In the Matter of DICHELLO DISTRIBUTORS - and - DOMINIC GELO Case No. E-317 Decision No. 191 Decided June 22, 1950 In

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

BEFORE THE ARBITRATOR

BEFORE THE ARBITRATOR BEFORE THE ARBITRATOR In the Matter of the Arbitration of a Dispute Between TEAMSTERS, LOCAL NO. 75 and Case 37 No. 52884 MA-9137 THE VILLAGE OF ALLOUEZ Appearances: Mr. David J. Condon, Attorney at Law,

More information

1411 Virginia Street, East ww.shumanlaw.cam 1445 Stewartstown Koad, Suite 200 Suite 200

1411 Virginia Street, East ww.shumanlaw.cam 1445 Stewartstown Koad, Suite 200 Suite 200 I U PLLC Attorneys at Law 1411 Virginia Street, East ww.shumanlaw.cam 1445 Stewartstown Koad, Suite 200 Suite 200 Morgantown, West Virginia 26505 P.O. Box 3953 Telephone 304.291.2702 Charleston, West Virginia

More information

FILED: NEW YORK COUNTY CLERK 08/21/ :59 AM INDEX NO /2017 NYSCEF DOC. NO. 6 RECEIVED NYSCEF: 08/22/2017

FILED: NEW YORK COUNTY CLERK 08/21/ :59 AM INDEX NO /2017 NYSCEF DOC. NO. 6 RECEIVED NYSCEF: 08/22/2017 GARY RAWL1NS, NOTICE OF MOTION FOR SUMMARY JUDGMENT IN LIEU OF COMPLAINT Ronald Sheppard and LaShawn Sheppard Upon the summons, dated August 21, 2017, and the affirmation of Gary N. Rawlins sworn to on

More information

UNITED STATES OF AMERICA Before the CONSUMER FINANCIAL PROTECTION BUREAU

UNITED STATES OF AMERICA Before the CONSUMER FINANCIAL PROTECTION BUREAU 2015-CFPB-0029 Document 209 Filed 03/08/2018 Page 1 of 5 UNITED STATES OF AMERICA Before the CONSUMER FINANCIAL PROTECTION BUREAU ADMINISTRATIVE PROCEEDING File No. 2015-CFPB-0029 In the Matter of: INTEGRITY

More information

ICE CREAM TRUCK OPERATOR PERMIT APPLICATION PACKAGE

ICE CREAM TRUCK OPERATOR PERMIT APPLICATION PACKAGE CITY OF JACKSONVILLE ICE CREAM TRUCK OPERATOR PERMIT APPLICATION PACKAGE OFFICE OF CONSUMER AFFAIRS 214 NORTH HOGAN STREET 5 th FLOOR JACKSONVILLE, FL 32202 Ph: (904) 255-7198 Fax: (904) 588-0519 APPLICATIONS

More information

of representing AWG, and in support thereof would show the Court as follows:

of representing AWG, and in support thereof would show the Court as follows: Received 09/22/2015 Commonwealth Court of Pennsylvania IN THE COMMONWEALTH COURT OF PENNSYLVANIA Filed 09/22/2015 Commonwealth Court of P1 Pennsylvania 1 Rsyl REL ani 2001 IN RE: Reliance Insurance Company

More information

Case4:13-cv JSW Document112 Filed05/05/14 Page1 of 3

Case4:13-cv JSW Document112 Filed05/05/14 Page1 of 3 Case:-cv-0-JSW Document Filed0/0/ Page of 0 0 U.S. Department of Justice, Civil Division 0 Massachusetts Avenue, NW, Rm. 0 Washington, D.C. 000 Phone: (0 -; Fax: (0-0 Attorneys for the Government Defs.

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

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

Case 3:06-cv JAP-TJB Document 5 Filed 05/18/2006 Page 1 of 4 IN THE UNITED STATES DISTRICT COURT OF THE DISTRICT OF NEW JERSEY

Case 3:06-cv JAP-TJB Document 5 Filed 05/18/2006 Page 1 of 4 IN THE UNITED STATES DISTRICT COURT OF THE DISTRICT OF NEW JERSEY Case 3:06-cv-01453-JAP-TJB Document 5 Filed 05/18/2006 Page 1 of 4 HARRIET HEUER MILLER, ESQ. (4508) 955 West Side Avenue Jersey City, New Jersey 07306 201.333.3344 Attorney for Plaintiff Roniss G. Mason

More information

Termination of Guardianship Minor. Forms and Procedures. For Wyoming MOVANT

Termination of Guardianship Minor. Forms and Procedures. For Wyoming MOVANT Packet 16 Termination of Guardianship Minor Forms and Procedures For Wyoming MOVANT Published by Wyoming Supreme Court 2301 Capitol Avenue Supreme Court Building Cheyenne, WY 82002 Termination of Guardianship

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

USCA Case # Document # Filed: 08/28/2018 Page 1 of 15 BEFORE THE UNITED STATES JUDICIAL PANEL ON MULTIDISTRICT LITIGATION

USCA Case # Document # Filed: 08/28/2018 Page 1 of 15 BEFORE THE UNITED STATES JUDICIAL PANEL ON MULTIDISTRICT LITIGATION USCA Case #18-1220 Document #1747784 Filed: 08/28/2018 Page 1 of 15 BEFORE THE UNITED STATES JUDICIAL PANEL ON MULTIDISTRICT LITIGATION Petitions for Review of an Order of the ) Federal Energy Regulatory

More information

Case 2:16-cv ER Document 55 Filed 11/16/18 Page 1 of 5 UNITED STATES DISTRICT COURT SOUTHERN DISTRICT OF NEW YORK : : : : : : : : : : : : : :

Case 2:16-cv ER Document 55 Filed 11/16/18 Page 1 of 5 UNITED STATES DISTRICT COURT SOUTHERN DISTRICT OF NEW YORK : : : : : : : : : : : : : : Case 216-cv-01251-ER Document 55 Filed 11/16/18 Page 1 of 5 UNITED STATES DISTRICT COURT SOUTHERN DISTRICT OF NEW YORK NATURAL RESOURCES DEFENSE COUNCIL, INC., v. Plaintiff, UNITED STATES ENVIRONMENTAL

More information

IN THE DISTRICT COURT OF THE UNITED STATES FOR THE WESTERN DISTRICT OF NORTH CAROLINA CHARLOTTE DIVISION 3:14cr229 UNITED STATES OF AMERICA,

IN THE DISTRICT COURT OF THE UNITED STATES FOR THE WESTERN DISTRICT OF NORTH CAROLINA CHARLOTTE DIVISION 3:14cr229 UNITED STATES OF AMERICA, IN THE DISTRICT COURT OF THE UNITED STATES FOR THE WESTERN DISTRICT OF NORTH CAROLINA CHARLOTTE DIVISION 3:14cr229 UNITED STATES OF AMERICA, vs. Plaintiff, JAMELL CURETON, MOTION FOR MODIFICATION OF CONDITIONS

More information

Case MS Doc 29 Filed 08/27/10 Entered 08/27/10 15:40:30 Desc Main Document Page 1 of 2

Case MS Doc 29 Filed 08/27/10 Entered 08/27/10 15:40:30 Desc Main Document Page 1 of 2 Case 10-35561-MS Doc 29 Filed 08/27/10 Entered 08/27/10 15:40:30 Desc Main Document Page 1 of 2 STERN, LAVINTHAL, FRANKENBERG & NORGAARD, LLC 184 Grand Avenue Englewood, New Jersey 07631 Telephone Number

More information