Empire State Realty Trust, Inc.
Case Number: 02-CA-203390
Date Filed: 07/31/2017
Status: Closed
Location: New York, NY
Region Assigned: Region 02, New York, New York
Docket Activity
Date ![]() |
Document | Issued/Filed By |
---|---|---|
10/31/2017 | Letter Approving Withdrawal Request* | NLRB - GC |
09/12/2017 | Signed Amended Charge Against Employer* | NLRB - GC |
07/31/2017 | Signed Charge Against Employer* | NLRB - GC |
The Docket Activity list does not reflect all actions in this case.
* This document may require redactions before it can be viewed. To obtain a copy, please file a request through our FOIA Branch.
Related Documents
Related Documents data is not available.
Allegations
- 8(a)(5) Repudiation/Modification of Contract [Sec 8(d)/Unilateral Changes]
- 8(a)(5) Refusal to Bargain/Bad Faith Bargaining (incl'g surface bargaining/direct dealing)
- 8(a)(5) Failure to Sign Agreement
Participants
Participant | Address | Phone |
---|---|---|
Charging Party Legal Representative Sigelakis, Lydia Spivak Lipton, LLP |
1700 Broadway, 21st Floor, New York, NY 10019-5905 |
(212)765-2100 |
Charged Party / Respondent Legal Representative Halouvas, Stephen Realty Advisory Board on Labor Relations, Inc. |
292 Madison Avenue - 16th Floor New York, NY 10017 |
(516)647-4489 |
Charged Party / Respondent Employer Empire State Realty Trust, Inc. |
New York, NY 10018 |
|
Charging Party Union New York City & Vicinity District Council of Carpenters |
New York, NY 10014 |
|
Related Cases
Related Cases data is not available.