Labor Cases filed in Virginia
Cases 21 - 30 of 98
Hong v. P K Contractors, Inc,. et al.
as 1:2019cv00607
Plaintiff: Sun Ha Hong
Defendant: P K Contractors, Inc. and Yun Hong Park
Cause Of Action: 28 U.S.C. § 1331
Board of Trustees, Sheet Metal Workers' National Pension Fund et al v. Crenshaw & Burke Construction, Inc. d/b/a Crenshaw Brothers Construction, Inc. et al We have downloadable decisions or orders for this case
as 1:2019cv00561
Plaintiff: Board of Trustees, National Stabilization Agreement of Sheet Metal Industry Trust Fund, Board of Trustees, National Energy Management Institute Committee, Board of Trustees, Sheet Metal Workers' National Pension Fund and others
Defendant: Crenshaw & Burke Construction, Inc. d/b/a Crenshaw Brothers Construction, Inc. and Blue Rock Contruction, LLC f/k/a/ Crenshaw Brothers Construction, LLC
Cause Of Action: 28 U.S.C. § 1132
Scott et al v. Trustify Inc. et al We have downloadable decisions or orders for this case
as 1:2019cv00032
Plaintiff: Matthew Blanchard, Elisabeth Nugent, Bernadette Vielhaber and others
Defendant: Daniel K. Boice and Trustify Inc.
Cause Of Action: 29 U.S.C. § 201
Menacho et al v. K Power Construction, Inc. et al We have downloadable decisions or orders for this case
as 1:2018cv01359
Defendant: K Power Construction, Inc., Sung Jin Koo and Myung Kwan Koo
Plaintiff: Hugo Reynaldo Quezada-Canedo, Maynor Eliseo Xalin-Huz and Juan Menacho
Cause Of Action: 28 U.S.C. § 1331
Gonazalez et al v. Naylor We have downloadable decisions or orders for this case
as 1:2018cv01274
Plaintiff: Martha L. Torres, Encarnacion Romero-Alvarez, Lidia M. Adams and others
Defendant: Rodney L. Naylor
Cause Of Action: 29 U.S.C. § 201
Acosta v. Khim et al
as 1:2018cv00808
Plaintiff: R. Alexander Acosta
Defendant: JWK Corporation 401(K) Salary Savings Plan, Jay W. Khim and Scott G. Phillips
Cause Of Action: 29 U.S.C. § 1001
The Board of Trustees as Plan Administrator of the Teamster-UPS National 402(k) Tax Deferred Savings Plan v. Smodic
as 4:2018cv00066
Plaintiff: The Board of Trustees as Plan Administrator of the Teamster-UPS National 401(k) Tax Deferred Savings Plan
Defendant: Deborah A. Smodic and Victoria Newnes
Counter_claimant: Deborah A. Smodic
Counter_defendant: The Board of Trustees as Plan Administrator of the Teamster-UPS National 401(k) Tax Deferred Savings Plan
Cause Of Action: 28 U.S.C. § 1335
Lyon Shipyard 401(k) Plan v. Jones et al We have downloadable decisions or orders for this case
as 2:2018cv00124
Plaintiff: Lyon Shipyard 401(k) Plan
Defendant: Angela Jones, Minwer H. Subeh, Trustee of the Lonnie E. Jones Revocable Living Trust Agreement and Minwer H. Subeh
Cause Of Action: 29 U.S.C. § 1001
Acosta v. Cambridge Technologies Group, Inc. et al
as 1:2017cv01238
Plaintiff: R. Alexander Acosta
Defendant: Cambridge Technologies Group, Inc., Andrew Carrington and Cambridge Technologies Group, Inc. 401(K) Plan
Cause Of Action: 29 U.S.C. § 1002
Medina v. Collins Concrete Coatings, LLC.
as 1:2017cv01075
Plaintiff: Steven J. Medina
Defendant: Collins Concrete Coatings, LLC., Collins Tile and Stone, LLC, Francis J. "Buck" Collins and others
Cause Of Action: 29 U.S.C. § 201

Disclaimer: Justia Dockets & Filings provides public litigation records from the federal appellate and district courts. These filings and docket sheets should not be considered findings of fact or liability, nor do they necessarily reflect the view of Justia.


Why Is My Information Online?