Skip to main content

The NLRB reopened from shutdown status on November 13, 2025. Due dates to file or serve most documents were tolled during the period of the shutdown, although due dates cannot be tolled for filing and service of unfair labor practice charges, applications for awards of fees and other expenses under the Equal Access to Justice Act, and certain representation petitions. For documents where tolling applies, the terms are that for each day on which the Agency’s offices were closed for all or any portion of the day, one day is added to the time for filing or service of the document. If the new due date falls on a weekend or holiday, the new due date will be moved to the next business day. For example, if the original due date was October 7, 2025 and the shutdown lasted 43 days, the revised due date is November 19, 2025. See chart for revised due dates.

Breadcrumb

  1. Home

Case Search Results

Case

EVERPORT TERMINAL SERVICES, INC.

 
E-File Follow
Sign into MyNLRB to follow cases and receive updates. What is this?

Case Number: 32-CA-172286

Date Filed: 03/21/2016

Status: Closed

Location: Oakland, CA

Region Assigned: Region 32, Oakland, California



Docket Activity


Date sort ascending Document Issued/Filed By
01/12/2023 ES Office Letter NLRB - Board
01/11/2023 ES Court Remand Letter NLRB - Board
11/01/2022 Circuit Court Mandate Court
10/24/2022 Circuit Court Order Denying Rehearing Court
10/18/2022 Petition for Rehearing Party Response NLRB - GC
09/27/2022 Notice of Appearance - Court NLRB - GC
09/27/2022 Motion for Extension of Time EOT (Court only) NLRB - GC
09/27/2022 Notice of Appearance - Court NLRB - GC
09/27/2022 Motion for Extension of Time EOT (Court only) NLRB - GC
08/26/2022 Circuit Court Order Staying Mandate Court

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)(1) Coercive Statements (Threats, Promises of Benefits, etc.)
  • 8(a)(5) Refusal to Recognize
  • 8(a)(3) Discharge (Including Layoff and Refusal to Hire (not salting))
  • 8(a)(2) Unlawful Recognition

Participants


Participant Address Phone
Charged Party / Respondent
Legal Representative
Cheney, Brigham
Atkinson, Andelson, Loya, Ruud & Romo
20 Pacifica
Suite 1100
Irvine, CA
92618
(559)225-6700
 
Charged Party / Respondent
Legal Representative
Cheney, Brigham
20 Pacifica
Suite 1100
Irvine, CA
92618
(559)225-6700
 
Charged Party / Respondent
Legal Representative
Cheney, Brigham
Atkinson, Anderson, Loya, Ruud & Romo
12800 Center Court Drive South, Ste 300
Cerritos, CA
90703-9364
(949)453-4260
 
Charged Party / Respondent
Legal Representative
Cheney, Brigham
Atkinson, Anderson, Loya, Ruud & Romo
12800 Center Court Drive South, Ste 300
Cerritos, CA
90703-9364
(949)453-4260
 
Charging Party
Notification
Sencer, Caren
Weinberg Roger & Rosenfeld
1001 Marina Village Parkway, Suite 200
Alameda, CA
94501-1091
(510)337-1001
 
Charging Party
Notification
Sencer, Caren
Weinberg Roger & Rosenfeld
1001 Marina Village Parkway, Suite 200
Alameda, CA
94501-1091
(510)337-1001
 
Charging Party
Legal Representative
Cohen, Caroline
Weinberg, Roger & Rosenfeld
1001 Marina Village Pkwy., Ste. 200
Alameda, CA
94501-6430
(510)337-1001
 
Charging Party
Legal Representative
Cohen, Caroline
Weinberg, Roger & Rosenfeld
1001 Marina Village Pkwy., Ste. 200
Alameda, CA
94501-6430
(510)337-1001
 
Charged Party / Respondent
Legal Representative
Foster, Christopher
McDermott Will & Emery LLP
555 Mission Street
Suite 2400
San Francisco, CA
94105
(628)218-3826
 
Charging Party
Legal Representative
Rosenfeld, David
Weinberg Roger & Rosenfeld
1375 55th Street
Emeryville, CA
94608
(510)337-1001
 
Charging Party
Legal Representative
Rosenfeld, David
Weinberg Roger & Rosenfeld
1375 55th Street
Emeryville, CA
94608
(510)337-1001
 
Charged Party / Respondent
Legal Representative
Durham, David
McDermott Will & Emery LLP
555 Mission Street
Suite 2400
San Francisco, CA
94105
(628)218-3823
 
Charged Party / Respondent
Legal Representative
Akrotirianakis, Joseph
King & Spalding LLP
633 West Fifth Street
Suite 700
Los Angeles, CA
90071
(213)443-4313
 
Charged Party / Respondent
Legal Representative
Akrotirianakis, Joseph
King & Spalding LLP
633 West Fifth Street
Suite 700
Los Angeles, CA
90071
(213)443-4313
 
Charged Party / Respondent
Legal Representative
Akrotirianakis, Joseph
King & Spalding LLP
633 West Fifth Street
Suite 700
Los Angeles, CA
90071
(213)443-4313
 
Charged Party / Respondent
Legal Representative
Akrotirianakis, Joseph
Atkinson, Anderson, Loya, Ruud & Romo
12800 Center Court Drive South, Suite 300
Cerritos, CA
90703
(213)443-4313
 
Charged Party / Respondent
Legal Representative
Donovan, Kirsten
LAW OFFICE OF ROBERT REMAR
1188 Franklin St, 4th Flr
San Francisco, CA
94109
(415)775-0533
 
Charging Party
Notification
Schneider, Mark
International Association of Machinists and Aerospace Workers (IAMAW)
9000 Machinists Place, Suite 202
Upper Marlboro, MD
20772-2687
(301)967-4510
 
Charging Party
Notification
Schneider, Mark
International Association of Machinists and Aerospace Workers (IAMAW)
9000 Machinists Place, Suite 202
Upper Marlboro, MD
20772-2687
(301)967-4510
 
Charged Party / Respondent
Legal Representative
LENZ, THOMAS
Atkinson, Anderson, Loya, Ruud & Romo
633 W 5TH STREET
LOS ANGELES, CA
90071
(562)653-3200
 
Charged Party / Respondent
Employer
Everport Terminal Services, Inc.
5190 7th Street
Oakland, CA
94607-1092
(510)645-2400
 
Charged Party / Respondent
Additional Service
Everport Terminal Services, Inc.
1 Evertrust Plz
Jersey City, NJ
07302-3051
 
Charged Party / Respondent
Additional Service
Everport Terminal Services, Inc.
CT Corporation
818 W 7th St Ste 930
Los Angeles, CA
90017-3476
 
Charged Party / Respondent
Additional Service
Everport Terminal Services, Inc.
3 2nd St STE 205
Jersey City, NJ
07302-3099
 
Charging Party
Union
International Association of Machinists and Aerospace Workers District Lodge 190, Local Lodge 1546
10260 MacArthur Boulevard
Oakland, CA
94605-5199
(510)638-6705
 
Charging Party
Union
INTERNATIONAL ASSOCIATION OF MACHINISTS AND AEROSPACE WORKERS, AFL-CIO, DISTRICT LODGE 190, LOCAL LODGE 1414
150 South Blvd
San Mateo, CA
94402-2462
(510)638-6705
 
Charged Party / Respondent
Employer
Evergreen Marine Corporation
Luzhu District
Taoyuan City, Taiwan, AE
(510)645-2400
 
Charged Party / Respondent
Employer
Marine Terminals Corporation
241 Calcutta St 3rd Floor
Newark, NJ
07114-3324
(510)645-2400
 
Charged Party / Respondent
Employer
Seaside Transportation Services (STS)
389 Terminal Way
Terminal Island, CA
90731-7430
(510)645-2400
 

Related Cases