St. Luke's Roosevelt Hospital Center
Case Number: 02-CA-284514
Date Filed: 10/13/2021
Status: Closed
Location: New York, NY
Region Assigned: Region 02, New York, New York
Docket Activity
Date ![]() |
Document | Issued/Filed By |
---|---|---|
03/28/2022 | Dismissal Letter* | NLRB - GC |
02/11/2022 | Signed Amended Charge Against Employer* | NLRB - GC |
10/14/2021 | 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)(3) Discipline
- 8(a)(3) Discharge (Including Layoff and Refusal to Hire (not salting))
- 8(a)(1) Concerted Activities (Retaliation, Discharge, Discipline)
- 8(a)(1) Coercive Statements (Threats, Promises of Benefits, etc.)
Participants
Participant | Address | Phone |
---|---|---|
Charging Party Legal Representative Preece, Sheri McCarthy & Preece, PLLC |
109 Danbury Road Suite 3 Ridgefield, CT 06877 |
(914)864-9322 |
Charged Party / Respondent Employer St. Luke's Roosevelt Hospital Center |
New York, NY 10017 |
|
Charging Party Union National Security Officers Benevolent Association Local 971/550 |
West Harrison, NY 10604 |
|
Related Cases
Related Cases data is not available.