Award FINRA Office of Dispute Resolution. Hearing Site: New York, New York Credit Suisse Securities (USA) LLC

Similar documents
Award FINRA Office of Dispute Resolution. Hearing Site: New York, New York First Republic Securities Company, LLC

Award FINRA Office of Dispute Resolution. Hearing Site: Miami, Florida Citigroup Global Markets, Inc. Michael R. Averett

Award FINRA Dispute Resolution

Award FINRA Office of Dispute Resolution

Award FINRA Office of Dispute Resolution

Award FINRA Dispute Resolution

Award FINRA Office of Dispute Resolution

Award FINRA Dispute Resolution. Claimant Case Number: Karl Austin Pettijohn REPRESENTATION OF PARTIES

Award FiNRA Dispute Resolution

Attached is the Award in Wachovia Securities v. Brucker, Case no for discussion in the Employment Break-Out Section at the Annual Meeting.

Award FINRA Office of Dispute Resolution

Award FINRA Dispute Resolution REPRESENTATION OF PARTIES

Award FINRA Dispute Resolution

AWARD FINRA Dispute Resolution. vs. Case Number: Hearing Site: Chicago, Illinois Names of Respondents NATURE OF THE DISPUTE

Award FINRA Office of Dispute Resolution. Hearing Site: Houston, Texas Raymond, James & Associates, Inc. and UBS Financial Services Inc.

Award FINRA Dispute Resolution

Award FINRA Dispute Resolution

Award FINRA Office of Dispute Resolution

Award FINRA Dispute Resolution

Award NASD Dispute Resolution

RECEiVED. WELLINGTON SHIELDS & Co. LLC MEMBER NEW YORK STOCK EXCHANGE FEB 2 21U8

Award FINRA Office of Dispute Resolution

Award FINRA Dispute Resolution

Award FINRA Dispute Resolution

1. Please indicate the nature of the initial claim that was filed. Note: AP is the abbreviation for Associated Person. Member vs.

Award FINRA Dispute Resolution

Award FINRA Office of Dispute Resolution

Award FINRA Dispute Resolution. Santanu Bhattacharya and Gargi Dasgupta (Claimants) vs. Chicago Investment Group LLC and Mitesh Shere (Respondents)

Award FINRA Dispute Resolution

FILED: NEW YORK COUNTY CLERK 09/08/ :24 AM INDEX NO /2017 NYSCEF DOC. NO. 3 RECEIVED NYSCEF: 09/08/2017

Award FINRA Dispute Resolution

Award NASD Dispute Resolution

Award NASD Dispute Resolution

Award FINRA Dispute Resolution

Award NASD Dispute Resolution

NASD CODE OF ARBITRATION PROCEDURE FOR INDUSTRY DISPUTES

AWARD NASD Dispute Resolution REPRESENTATION OF PARTIES. CASEINFORl\1ATION

Updated October 1, 2018

Award NASD Dispute Resolution

Case 3:15-cv GNS Document 1 Filed 08/19/15 Page 1 of 3 PageID #: 1 UNITED STATES DISTRICT COURT WESTERN DISTRICT OF KENTUCKY LOUISVILLE DIVISION

National Patent Board Non-Binding Arbitration Rules TABLE OF CONTENTS

NEW YORK STOCK EXCHANGE LLC LETTER OF ACCEPTANCE, WAIVER, AND CONSENT NO

FINRA Dispute Resolution Arbitrator Training. Motions to Dismiss Training Module Release Date August 2010 (Rule Effective Date February 23, 2009)

May 21, By Marcia E. Asquith Office of the Corporate Secretary FINRA 1735 K Street, NW Washington, DC

Award NASD Dispute Resolution, Inc.

Wills and Trusts Arbitration RULES

Wills and Trusts Arbitration RULES

FILED: NEW YORK COUNTY CLERK 08/25/ :15 AM INDEX NO /2016 NYSCEF DOC. NO. 73 RECEIVED NYSCEF: 08/25/2017

FINANCIAL INDUSTRY REGULATORY AUTHORITY LETTER OF ACCEPTANCE, WAIVER, AND CONSENT NO

ARBITRATION RULES. Commercial Brokers Association

FINANCIAL INDUSTRY REGULATORY AUTHORITY LETTER OF ACCEPTANCE, WAIVER AND CONSENT NO

Initial Pre-hearing Conference Scheduling Order in the Matter of:

ARBITRATION RULES. Arbitration Rules Archive. 1. Agreement of Parties

FINANCIAL INDUSTRY REGULATORY AUTHORITY LETTER OF ACCEF?ANCE, WAIVER AND CONSENT NO

UNITED STATES DISTRICT COURT MIDDLE DISTRICT OF TENNESSEE NASHVILLE DIVISION

NFA Arbitration: Resolving Customer Disputes

Investment Consulting Agreement

IN THE GENERAL COURT OF JUSTICE DISTRICT COURT DIVISION., ) Plaintiff, ) ) CONSENT STIPULATIONS FOR v. ) ARBITRATION PROCEDURES ), ) Defendant.

Award FINRA Dispute Resolution

FINANCIAL INDUSTRY REGULATORY AUTHORITY LETTER OF ACCEPTANCE, WAIVER AND CONSENT NO

BATS BYX EXCHANGE, INC. LETTER OF ACCEPTANCE, WAIVER AND CONSENT NO ACCEPTANCE AND CONSENT

FINANCIAL INDUSTRY REGULATORY AUTHORITY LETTER OF ACCEPTANCE, WAIVER AND CONSENT NO

UNITED STATES SECURITIES AND EXCHANGE COMMISSION. Washington, D.C FORM 8-K CURRENT REPORT

Below is the text of the proposed rule change. Proposed new language is underlined; proposed deletions are in brackets. * * * * *


FINANCIAL INDUSTRY REGULATORY AUTHORITY LETTER OF ACCEPTANCE, WAIVER AND CONSENT NO

PART 24. MANDATORY ARBITRATION

Streamlined Arbitration Rules and Procedures

Construction Industry Arbitration Rules and Mediation Procedures (Including Procedures for Large, Complex Construction Disputes)

HOME WARRANTY COMPANY ARBITRATION RULES AND PROCEDURES TABLE OF CONTENTS December 1, 2017 Copyright by CDRS 2017 all rights reserved

Regulatory Notice 17-33

ADR CODE OF PROCEDURE

a) You must present acceptable photo identification for admission to the test center.

FINANCIAL INDUSTRY REGULATORY AUTHORITY LETTER OF ACCEPTANCE, WAIVER AND CONSENT NO

MEMORANDUM OF LAW IN SUPPORT OF PETITION AND MOTION TO VACATE ARBITRATION AWARD PURSUANT TO CPLR 7511

FINANCIAL INDUSTRY REGULATORY AUTHORITY LETTER OF ACCEPTANCE, WAIVER AND CONSENT NO

NAILAH K. BYRD CUYAHOGA COUNTY CUERK OF COURTS 1200 Ontario Street Cleveland, Ohio Court of Common Pleas

NEW YORK STOCK EXCHANGE LLC LETTER OF ACCEPTANCE, WAIVER, AND CONSENT NO

STREAMLINED JAMS STREAMLINED ARBITRATION RULES & PROCEDURES

IVAMS Administrative and Arbitration Rules (Amended September 22, 2015) IVAMS Administrative Rules

UNITED STATES DISTRICT COURT NORTHERN DISTRICT OF INDIANA SOUTH BEND DIVISION

SANTANDER CONSUMER USA HOLDINGS INC. (Exact name of registrant as specified in its charter)

TRONOX TORT CLAIMS TRUST. Individual Review and Arbitration Procedures for Category A and Category D Personal Injury Claims

Case 1:16-cv LTS Document 5 Filed 08/08/16 Page 1 of 9. Plaintiff, Defendants.

PAMS ARBITRATION RULES

SETTLEMENT AGREEMENT. This Settlement Agreement ( Agreement ) is entered into among (i) the United States of

ICDR INTERNATIONAL CENTRE FOR DISPUTE RESOLUTION ARBITRATION RULES

LOUISIANA STATE BAR ASSOCIATION LAWYER DISPUTE RESOLUTION PROGRAM RULES (Prev. Rev. 10/06/00) Effective May 1, Preamble

Merrill Lynch, Pierce, Fenner & Smith Inc. v Financial Indus. Regulatory Auth., Inc NY Slip Op 30017(U) January 5, 2016 Supreme Court, New York

Regulatory Notice 17-42

NO. EDMUNDS.COM, INC. IN THE DISTRICT COURT a New York Corporation, Plaintiff, vs. GALVESTON COUNTY, TEXAS

REGISTRY RESTRICTIONS DISPUTE RESOLUTION PROCEDURE (RRDRP) 1 REVISED - NOVEMBER 2010

FINANCIAL INDUSTRY REGULATORY AUTHORITY LETTER OF ACCEPTANCE, WAIVER AND CONSENT NO

Effective September 1, 2018 TABLE OF RULES II. TRANSFER TO ARBITRATION AND ASSIGNMENT OF ARBITRATOR

Consolidated Arbitration Rules

Rules of the Legal Fee Arbitration Board of the Massachusetts Bar Association As Amended and Effective September 1, 2012

FINANCIAL INDUSTRY REGULATORY AUTHORITY LETTER OF ACCEPTANCE, WAIVER AND CONSENT NO

FINANCIAL INDUSTRY REGULATORY AUTHORITY LETTER OF ACCEPTANCE, WAIVER AND CONSENT NO

BEFORE THE NATIONAL BUSINESS CONDUCT COMMITTEE DECISION. District No. 9

REVISED AS OF MARCH 2014

Transcription:

Award FINRA Office of Dispute Resolution In the Matter of the Arbitration Between: Claimant Nicholas Brine Finn Case Number: 17-01277 vs. Respondent Hearing Site: New York, New York Credit Suisse Securities (USA) LLC Nature of the Dispute: Associated Person vs. Member REPRESENTATION OF PARTIES For Claimant Nicholas Brine Finn: Barry R. Lax, Esq. and Robert Miller, Esq., Lax & Neville LLP, New York, New York. For Respondent Credit Suisse Securities (USA) LLC: Victoria J. Kehoe, Esq. and David Pegno, Esq., Dewey, Pegno & Kramarsky LLP, New York, New York. CASE INFORMATION Statement of Claim filed on or about: May 16, 2017. Answer to Counterclaim filed on or about: August 14, 2017. Amended Statement of Claim filed on or about: August 10, 2018. Nicholas Brine Finn signed the Submission Agreement: May 8, 2017. Statement of Answer and Counterclaim filed by Respondent on or about: July 25, 2017. Answer and Counterclaims to Amended Statement of Claim filed by Respondent on or about: September 25, 2018. Credit Suisse Securities (USA) LLC signed the Submission Agreement: July 21, 2017 CASE SUMMARY Claimant asserted the following causes of action: violation of New York Labor Law ( NYLL ), breach of contract, breach of the implied covenant of good faith and fair dealings, conversion, fraud, unjust enrichment and false and misleading Form U5. Unless specifically admitted in the Statement of Answer and Counterclaim, Respondent denied the allegations made in the Statement of Claim and asserted various affirmative defenses. In the Statement of Answer and Counterclaim, Respondent asserted the following causes of action: breach of contract, breach of fiduciary duty, unfair competition and misappropriation of trade secrets.

Award Page 2 of 6 Unless specifically admitted in the Answer to Respondent s Counterclaim, Claimant denied the allegations made in the Statement of Answer and Counterclaim and asserted various affirmative defenses. Unless specifically admitted in the Answer and Counterclaims to Amended Statement of Claim, Respondent denied the allegations made in the Amended Statement of Claim and asserted various affirmative defenses. RELIEF REQUESTED In the Statement of Claim, Claimant requested: a. monetary damages equal to his unpaid earned deferred compensation in an amount to be proven at the hearing but not less than $800,000.00; b. attorneys fees and costs as required by NYLL 198(1-a); c. liquidated damages in an amount equal to the unpaid deferred compensation as required by NYLL 198(1-a); d. prejudgment interest in the amount of 9% per annum as required by NYLL 198(1-a); e. interest to run as required by NYLL 198(1-a); f. amendment of Claimant s Form U5s to reflect termination for Other-Business closure ; and g. such other relief as the Panel deems just, equitable and proper. In its Statement of Answer and Counterclaim, Respondent requested: a. damages sustained as a result of Claimant s breaches; b. dismissing the Statement of Claim in its entirety, with prejudice; and c. such other further relief as the Arbitrators deem just and proper. In his Answer to Respondent s Counterclaim, Claimant requested: a. monetary damages equal to his unpaid earned deferred compensation in an amount to be proven at the hearing but not less than $800,000.00; b. attorneys fees and costs as required by NYLL 198(1-a); c. liquidated damages in an amount equal to the unpaid deferred compensation as required by NYLL 198(1-a); d. prejudgment interest in the amount of 9% per annum as required by NYLL 198(1-a); e. interest to run as required by NYLL 198(1-a); f. amendment of Claimant s Form U5s to reflect termination for Other-Business closure ; and g. such other relief as the Panel deems just, equitable and proper. In its Answer and Counterclaim to Amended Statement of Claim, Respondent requested: a. damages sustained as a result of Claimant s breaches; b. dismissing the Statement of Claim in its entirety, with prejudice; and c. such other further relief as the Arbitrator deems just and proper.

Award Page 3 of 6 At the close of the hearing, Claimant requested compensatory damages in a range between $975,530.75 and $1,085,789.35 plus attorneys fees, interest, and liquidated damages in a range between $2,456,121.48 and $2,714,346.37 and amendment of Claimant s Form U5 to reflect termination for Other- Business closure. OTHER ISSUES CONSIDERED AND DECIDED The Arbitrators acknowledge that they have each read the pleadings and other materials filed by the parties. On or about August 10, 2018, Claimant filed a Motion to Amend his Statement of Claim. Respondent opposed Claimant s Motion to Amend. By Order dated September 5, 2018, the Panel granted Claimant s Motion to Amend. On or about August 30, 2018, Respondent filed a Motion for Discovery Sanctions. Claimant opposed Respondent s Motion. By Order dated September 10, 2018, the Panel denied Respondent s Motion for Discovery Sanctions. The parties present at the hearing have agreed that the Award in this matter may be executed in counterpart copies or that a handwritten, signed Award may be entered. AWARD After considering the pleadings, the testimony and evidence presented at the hearing, the Panel has decided in full and final resolution of the issues submitted for determination as follows: 1. Respondent is liable for and shall pay to Claimant the sum of $975,530.00 in compensatory damages. 2. The panel recommends the expungement of the Reason for Termination in Section 3 of Claimant Nicholas Brine Finn s (CRD# 2295090) Form U5 filed by Respondent Credit Suisse Securities (USA) LLC on December 18, 2015 and maintained by the Central Registration Depository ( CRD ). The Reason for Termination should be changed to, Other and the Termination Comment should be Terminated without cause. The above recommendation also applies to all subsequent disclosures concerning this event. These recommendations are made with the understanding that Nicholas Brine Finn must obtain confirmation of this award from a court of competent jurisdiction before the CRD will execute the expungement directive. The Form U5 is not automatically amended to include the changes indicated above. Nicholas Brine Finn must forward a copy of the court order to FINRA s Registration and Disclosure Department for review. 3. Respondent s Counterclaim is denied.

Award Page 4 of 6 4. Any and all claims for relief not specifically addressed herein, including liquidated damages and attorneys fees, are denied. FEES Pursuant to the Code of Arbitration Procedure, the following fees are assessed: Filing Fees FINRA Office of Dispute Resolution assessed a filing fee* for each claim: Initial Claim Filing Fee =$ 1,725.00 Counterclaim Filing Fee =$ 1,700.00 *The filing fee is made up of a non-refundable and a refundable portion. Member Fees Member fees are assessed to each member firm that is a party in these proceedings or to the member firm that employed the associated person at the time of the event(s) giving rise to the dispute. Accordingly, as a party, Credit Suisse Securities (USA) LLC is assessed the following: Member Surcharge =$ 2,475.00 Member Process Fee =$ 5,075.00 Postponement Fees Postponements granted during these proceedings for which fees were assessed or waived: October 16, 2018, postponement by Respondent =$ 1,300.00 Total Postponements Fees =$ 1,300.00 The Arbitrator has assessed the $1,300.00 postponement fees to Respondent. Last Minute Cancellation Fees Fees apply when a hearing on the merits is postponed or settled within ten calendar days before the start of a scheduled hearing session: October 16, 2018, postponement requested by Respondent =$ 1,800.00 Total Last Minute Cancellation Fees =$ 1,800.00 The Arbitrator has assessed the $1,800.00 last minute cancellation fees to Respondent. Discovery-Related Motion Fee Fees apply for each decision rendered on a discovery-related motion. Four (4) decisions on discovery-related motions on the papers with one (1) arbitrator @ $200.00/decision =$ 800.00

Award Page 5 of 6 One (1) decision on a discovery-related motion on the papers with three (3) arbitrators @ $600.00 /decision =$ 600.00 Respondent submitted five (5) discovery-related motions Total Discovery-Related Motion Fees =$ 1,400.00 The Panel has assessed the $1,400.00 discovery-related motion fees to Respondent. Contested Motion for Issuance of Subpoena Fee Fees apply for each decision on a contested motion for the issuance of a subpoena. One (1) decision on a contested motion for the issuance of a subpoena with one arbitrator @ $250.00 =$ 250.00 Total Contested Motion for Issuance of Subpoena Fee =$ 250.00 The Panel has assessed the $250.00 contested motion for issuance of subpoenas fees to Respondent. Hearing Session Fees and Assessments The Panel has assessed hearing session fees for each session conducted. A session is any meeting between the parties and the arbitrators, including a pre-hearing conference with the arbitrators, that lasts four (4) hours or less. Fees associated with these proceedings are: Three (3) pre-hearing sessions with the Panel @ $1,300.00/session =$ 3,900.00 Pre-hearing conferences: October 11, 2017 1 session July 9, 2018 1 session August 9, 2018 1 session Eighteen (18) hearing sessions @ $1,300.00/session =$ 23,400.00 Hearing Dates: October 1, 2018 2 sessions October 2, 2018 2 sessions October 3, 2018 2 sessions October 4, 2018 2 sessions October 5, 2018 2 sessions October 15, 2018 2 sessions October 16, 2018 1 session October 17, 2018 1 session October 18, 2018 2 sessions October 19, 2018 2 sessions Total Hearing Session Fees =$ 27,300.00 The Panel has assessed $27,300.00 of the hearing session fees to Respondent. All balances are payable to FINRA Office of Dispute Resolution and are due upon receipt.

November 6, 2018

Award Page 6 of 6 ARBITRATION PANEL Pamela H. Roderick - Public Arbitrator, Presiding Chairperson Joan M. Traub - Public Arbitrator Joseph Leo Calabrese - Non-Public Arbitrator I, the undersigned Arbitrator, do hereby affirm, pursuant to Article 7507 of the Civil Practice Law and Rules, that I am the individual described herein and who executed this instrument which is my award. Concurring Arbitrators' Signatures /s/ Pamela H. Roderick November 2, 2018 Pamela H. Roderick Public Arbitrator, Presiding Chairperson Signature Date Joan M. Traub Public Arbitrator Signature Date Joseph Leo Calabrese Non-Public Arbitrator Signature Date November 6, 2018 Date of Service (For FINRA Office of Dispute Resolution office use only)