18 Cited authorities

  1. Chicago Bd. of Educ. v. Substance, Inc.

    354 F.3d 624 (7th Cir. 2003)   Cited 95 times   3 Legal Analyses
    Denying fair use defense for a newspaper that published in their entirety six “secure” tests—tests that are generally kept secret—to demonstrate their shortcomings
  2. Metrick v. Chatz

    266 Ill. App. 3d 649 (Ill. App. Ct. 1994)   Cited 70 times
    Dismissing breach of fiduciary duty count as duplicative of legal malpractice count when allegations mirrored one another
  3. Urbania v. Central States

    421 F.3d 580 (7th Cir. 2005)   Cited 30 times   1 Legal Analyses
    Noting that "[d]eferential review of an administrative decision means review on the administrative record"
  4. In re World Mktg. Chi., LLC

    564 B.R. 587 (Bankr. N.D. Ill. 2017)   Cited 13 times
    Explaining that the issue was one of first impression in this circuit
  5. Grimmer v. Lord Day Lord

    937 F. Supp. 255 (S.D.N.Y. 1996)   Cited 27 times
    Granting plaintiff summary judgment on affirmative defenses due to inadequate brief statement
  6. Weekes-Walker v. Macon Cnty. Greyhound Park, Inc.

    877 F. Supp. 2d 1192 (M.D. Ala. 2012)   Cited 5 times
    Concluding notice was deficient where WARN Act was never mentioned and specific defenses under the Act were never mentioned
  7. Fameflynet, Inc. v. Jasmine Enters., Inc.

    344 F. Supp. 3d 906 (N.D. Ill. 2018)

    No. 17 C 4749 09-25-2018 FAMEFLYNET, INC., Plaintiff, v. JASMINE ENTERPRISES, INC., Defendant. Craig B. Sanders, Erica Carvajal, Sanders Law, PLLC, Garden City, NY, David Michael Barshay, Barshay Sanders PLLC, New York, NY, for Plaintiff. Christopher James Pickett, John Matthew Buscemi, Lindsay, Pickett & Postel, LLC, Chicago, IL, James Joseph Walsh, III, Walsh & Walsh, Attorneys at Law, Port Jefferson, NY, for Defendant. Honorable Thomas M. Durkin, United States District Judge Craig B. Sanders,

  8. Torres v. Niche, Inc.

    CIVIL ACTION NO. 12-12059-RGS (D. Mass. Dec. 18, 2013)   Cited 3 times

    CIVIL ACTION NO. 12-12059-RGS 12-18-2013 JULIO TORRES, PEDRO DE LA CRUZ, on behalf of themselves and all others similarly situated v. NICHE, INC. Richard G. Stearns MEMORANDUM AND ORDER ON DEFENDANT'S MOTION FOR SUMMARY JUDGMENT STEARNS, D.J. Plaintiffs, former employees of defendant Niche, Inc., allege that they and several hundreds of their coworkers were laid off without receiving the sixty days advance notice required by the Worker Adjustment and Retraining Notification Act (WARN Act), 29 U.S

  9. Rubin v. Islamic Republic of Iran

    408 F. Supp. 2d 549 (N.D. Ill. 2005)   Cited 8 times
    Identifying such concern in denying third-party standing
  10. In re Weinberg

    518 N.E.2d 1037 (Ill. 1988)   Cited 7 times

    No. 64152. Respondent censured. Opinion filed January 19, 1988. Disciplinary proceeding. Samuel J. Manella, of Chicago, for the Administrator of the Attorney Registration and Disciplinary Commission. Frederick F. Cohn, of Chicago, for respondent. JUSTICE MILLER delivered the opinion of the court: On May 22, 1985, the Administrator of the Attorney Registration and Disciplinary Commission filed a complaint charging the respondent, Marshall R. Weinberg, and an office associate, Edward D. Triwush, with

  11. Rule 56 - Summary Judgment

    Fed. R. Civ. P. 56   Cited 326,905 times   158 Legal Analyses
    Holding a party may move for summary judgment on any part of any claim or defense in the lawsuit
  12. Section 363 - Use, sale, or lease of property

    11 U.S.C. § 363   Cited 7,065 times   155 Legal Analyses
    Granting trustee authority, after notice and hearing, to sell property of estate
  13. Rule 9019 - Compromise and Arbitration

    Fed. R. Bankr. P. 9019   Cited 1,429 times   10 Legal Analyses
    Granting the bankruptcy court authority to approve a settlement entered into by the trustee
  14. Section 2101 - Definitions; exclusions from definition of loss of employment

    29 U.S.C. § 2101   Cited 811 times   39 Legal Analyses
    Defining "mass layoff" as "a reduction in force" that is not the result of a plant closing and "(B) results in an employment loss"
  15. Section 1103 - Powers and duties of committees

    11 U.S.C. § 1103   Cited 473 times   6 Legal Analyses
    Setting forth the functions of the appointed committee of unsecured creditors
  16. Section 2102 - Notice required before plant closings and mass layoffs

    29 U.S.C. § 2102   Cited 450 times   24 Legal Analyses
    Requiring notice to "chief elected official of the unit of local government within which [a covered] closing or layoff is to occur"
  17. Section 639.9 - When may notice be given less than 60 days in advance?

    20 C.F.R. § 639.9   Cited 99 times   17 Legal Analyses
    Referencing " principal client's sudden and unexpected termination of a major contract with the employer" as an unforeseeable business circumstance
  18. Section 639.7 - What must the notice contain?

    20 C.F.R. § 639.7   Cited 59 times   10 Legal Analyses
    Detailing the different requirements that notice to various recipients must contain