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

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

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

Award FINRA Dispute Resolution

Award FINRA Dispute Resolution

Award FINRA Office of Dispute Resolution

Award FINRA Office of 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

Award FINRA Dispute Resolution REPRESENTATION OF PARTIES

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

Award FINRA Office of Dispute Resolution

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

Award FINRA Dispute Resolution

Award NASD 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 Dispute Resolution

Award FINRA Dispute Resolution

Award FINRA Office of Dispute Resolution

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

Award FINRA Dispute Resolution

Award NASD Dispute Resolution, Inc.

Award FINRA Dispute Resolution

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

Updated October 1, 2018

Award NASD Dispute Resolution

Award NASD Dispute Resolution

Award FINRA Office of Dispute Resolution

Award FINRA Dispute Resolution

Award FINRA Dispute Resolution

Award NASD Dispute Resolution

Award NASD Dispute Resolution

Award FINRA Dispute Resolution

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

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

NASD CODE OF ARBITRATION PROCEDURE FOR INDUSTRY DISPUTES

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 ACCEF?ANCE, WAIVER AND CONSENT NO

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

PAMS ARBITRATION RULES

National Patent Board Non-Binding Arbitration Rules TABLE OF CONTENTS

NFA Arbitration: Resolving Customer Disputes

Award FINRA Dispute Resolution

ARBITRATION RULES. Commercial Brokers Association

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

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

UNITED STATES DISTRICT COURT MIDDLE DISTRICT OF TENNESSEE NASHVILLE DIVISION

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

Purpose of Mandatory Fee Arbitration

Investment Consulting Agreement

ICDR INTERNATIONAL CENTRE FOR DISPUTE RESOLUTION ARBITRATION RULES

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

Wills and Trusts Arbitration RULES

Wills and Trusts Arbitration RULES

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

ARBITRATION RULES AND PROCEDURES July 1, 2015 Copyright by CDRS 2013 all rights reserved

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

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

(1) The Amendment modifies the proposed Rule 2130(b) as follows (new language underlined):

RULE 24. Compulsory arbitration

UNITED STATES DISTRICT COURT FOR THE DISTRICT OF IDAHO ) ) ) ) ) ) ) ) ) ) ) ) ) CLASS ACTION

CLUB 76 MEMBERSHIP TERMS & CONDITIONS

GENERAL ARBITRATION RULES AND PROCEDURES Revised March 15, 2016 Copyright by CDRS 2016 all rights reserved

CODE OF PROCEDURE FOR RESOLVING BUSINESS-TO-BUSINESS DISPUTES

ANNUAL MINUTES MEETING OF: LLC

SUBMISSION AGREEMENT

Streamlined Arbitration Rules and Procedures


FINANCIAL INDUSTRY REGULATORY AUTHORITY OFFICE OF HEARING OFFICERS DECISION

CODE OF PROCEDURE FOR RESOLVING EMPLOYMENT DISPUTES

A Guide to Residential Real Property Arbitration

File No. SR-NASD

UNITED STATES DISTRICT COURT NORTHERN DISTRICT OF INDIANA SOUTH BEND DIVISION

Third District Court of Appeal State of Florida, July Term, A.D. 2013

Pitch Event License and Terms of Use

Regulatory Notice 17-33

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

SECURED CONVERTIBLE PROMISSORY NOTE SERIES A FINANCING

FINAL ORDER AUTHORIZING USE OF CASH COLLATERAL GRANTING ADEQUATE PROTECTION AND SECURITY INTERESTS IN POST-PETITION PROPERTY

Arbitration Agreement ADR Systems File # xxxxxxxxxxx Insurance Claim # xxxxxxxxxx

Case Case 1:10-cv AKH Document Document Filed 03/16/15 03/13/15 Page 11of9

FILED: NEW YORK COUNTY CLERK 03/19/ :45 PM INDEX NO /2016 NYSCEF DOC. NO. 168 RECEIVED NYSCEF: 03/19/2018

CODE OF PROCEDURE FOR RESOLVING INTELLECTUAL PROPERTY DISPUTES

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

Consolidated Arbitration Rules

Getty Realty Corp. (Exact name of registrant as specified in charter)

MUTUAL OPERATIONS PROTOCOL FOR ENFORCING GOVERNING DOCUMENTS TABLE OF CONTENTS

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

SUPERIOR COURT OF THE STATE OF CALIFORNIA COUNTY OF SAN MATEO ) ) ) ) ) ) ) ) ) )

Reliability Must-run Settlement Agreement Among California ISO, Northern California Power Agency and Pacific Gas and Electric Company

BEFORE THE DEPARTMENT OF BUSINESS OVERSIGHT OF THE STATE OF CALIFORNIA ) ) ) ) ) ) ) ) ) ) ) ) )

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

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

Binding Mediation Agreement ADR Systems File # xxxxxxxxx Insurance Claim # xxxxxxxx

Realogy Holdings Corp. Realogy Group LLC

PART 24. MANDATORY ARBITRATION

Transcription:

Award FINRA Office of Dispute Resolution In the Matter of the Arbitration Between: Claimant Christopher Herridge Rusk Case Number: 16-03411 vs. Respondent Hearing Site: New York, New York First Republic Securities Company, LLC Nature of the Dispute: Associated Person vs. Member REPRESENTATION OF PARTIES For Claimant Christopher Herridge Rusk: Brian J. Neville, Esq. and Mary Grace White, Esq., Lax & Neville LLP, New York, New York. For Respondent First Republic Securities Company, LLC: Mauricio S. Beugelmans, Esq., Schiff Hardin LLP, San Francisco, California. CASE INFORMATION Statement of Claim filed on or about: November 21, 2016. Claimant s Answer to Counterclaim filed on or about: April 4, 2017. Claimant s Amended Statement of Claim filed on or about: May 16, 2017. Claimant s Amended Answer to Counterclaim filed on or about: July 5, 2017. Christopher Herridge Rusk signed the Submission Agreement: November 16, 2016. Statement of Answer and Counterclaim filed by Respondent on or about: January 17, 2017. Statement of Answer with Counterclaim to Amended Statement of Claim filed on or about: June 15, 2017. First Republic Securities Company, LLC signed the Submission Agreement: January 17, 2017. CASE SUMMARY Claimant asserted the following causes of action: abuse of the Form U5, slander and libel; tortuous interference with business relationships; breach of contract; and breach of industry standards/standards of commercial honor and principles of trade.

Award Page 2 of 7 In his Amended Statement of Claim, Claimant asserted the following causes of action: violation of New York Labor Law; breach of contract; breach of the implied covenant of good faith and fair dealing; abuse of the Form U5, slander and libel; and tortuous interference with business relationships. Unless specifically admitted in the Statement of Answer and Answer to the Amended Statement of Claim, Respondent denied the allegations made in the Statement of Claim and Amended Statement of Claim and asserted various affirmative defenses. In its Counterclaim, Respondent asserted the following cause of action: breach of contract. Unless specifically admitted in the Statement of Answer to Counterclaim and Amended Statement of Answer to Counterclaim, Claimant denied the allegations made in the Counterclaim and asserted various affirmative defenses. RELIEF REQUESTED In the Statement of Claim, Claimant requested payment in an amount to be determined at hearing for all of his lost wages and compensation in connection with his wrongful termination; expungement of the language on his Form U5; interest until the date that the award is fully paid and satisfied; that the Panel order his brokerage account unfrozen and order his recruiting Promissory Note forgiven; punitive damages; expenses, attorneys fees, and disbursements; and for such other further relief as the Panel deems just, equitable, and proper. In the Amended Statement of Claim, Claimant requested unpaid wages, lost wages and compensation in connection with his termination and Respondent s defamation in an amount to be determined at hearing, but in no event less than $153,882.69; attorneys fees and costs; prejudgment interest at the statutory rate of 9% per annum; post judgment interest to run at the statutory rate of 9%; expungement of his Form U5; that the Panel order Respondent to turn over $50,000.00 in his brokerage account; punitive damages and for such other further relief as the Panel deems just, equitable, and proper. In the Statement of Answer and Amended Statement of Answer, Respondent requested that the Panel deny Claimant s claims for expungement and monetary damages in their entirety and dismiss Claimant s Statement of Claim with prejudice. In the Counterclaim, Respondent requested that the Panel award Respondent the sum of $142,788.46, plus interest at the statutory rate of 9% per year; all costs it incurred to enforce Claimant s obligations under the Promissory Note, including an award of reasonable attorneys fees; and such other and further relief as the Panel deems just and proper.

Award Page 3 of 7 In his Answer to Counterclaim, Claimant requested that the Panel dismiss Respondent s Counterclaims with prejudice; award Claimant an offset to the Promissory Note pursuant to his Agreement with Respondent; award Claimant compensatory damages for all damages sustained as a result of Respondent s wrongdoing; order Respondent to turn over the approximately $50,000.00 in his account; order expungement of his Form U5; award Claimant interest until the date of the award; costs, attorneys fees, and expenses; and such additional equitable or other relief as deemed appropriate by the Panel. In his Amended Answer to Counterclaim, Claimant requested that the Panel dismiss Respondent s Counterclaims with prejudice; award Claimant an offset to the Promissory Note pursuant to his Agreement with Respondent and a lump sum severance payment of $153,882.69; award Claimant compensatory damages for all damages sustained as a result of Respondent s wrongdoing; order Respondent to turn over the approximately $50,000.00 in his account; order expungement of his Form U5; award Claimant interest until the date of the award; costs, attorneys fees, and expenses; and such additional equitable or other relief as deemed appropriate by the Panel. OTHER ISSUES CONSIDERED AND DECIDED The Arbitrators acknowledge that they have each read the pleadings and other materials filed by the parties. 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 $727,000.00 in compensatory damages on Claimant s wrongful termination claim plus interest at the rate of 9% per annum from the date of the award until the award is paid in full. 2. Respondent is liable for and shall pay to Claimant the sum of $49,194.00 in compensatory damages on Claimant s request for the return of his brokerage account plus interest at the rate of 9% per annum from the date of the award until the award is paid in full. 3. Respondent is liable for and shall pay to Claimant the sum of $26,943.89 in costs. 4. Respondent is liable for and shall pay to Claimant the sum of $256,717.50 in attorneys fees. The Panel is authorized to award attorneys fees because both parties requested an award of attorneys fees.

Award Page 4 of 7 5. Respondent s Counterclaim is denied. The Promissory Note executed by Claimant is ordered to be forgiven by Respondent. Respondent is ordered to issue the appropriate tax forms. 6. The Panel recommends expungement of the Reason for Termination and the Termination Explanation in Section 3 of Claimant Christopher H. Rusk s (CRD # 5185106) Form U5 filed by First Republic Securities Company, LLC. on September 9, 2016 and maintained by the Central Registration Depository (CRD). The Reason for Termination shall be changed to Other. The following Termination Explanation should replace the expunged language: Christopher H. Rusk s termination was unwarranted. The Panel further recommends the expungement of the Yes answer to Questions 7B and 7F(1) on the foregoing Form U5. The answers should be changed to No and the accompanying Disclosure Reporting Pages deleted in their entirety. The above recommendations shall apply to all subsequent disclosures concerning this event, including but not limited to, the Amended Form U4 filed by B. Riley Wealth Management on October 27, 2016. The Panel recommends the expungement based on the defamatory nature of the information. The Form U5 is not automatically amended to include the changes indicated above. Claimant must forward a copy of this Award to FINRA s Registration and Disclosure Department for review. 7. Any and all claims for relief not specifically addressed herein 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 =$ 1,575.00 Counterclaim Filing Fee =$ 2,125.00 *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 events giving rise to the dispute. Accordingly, as a party, First Republic Securities Company, LLC is assessed the following: Member Surcharge =$ 1,900.00 Member Process Fee =$ 3,750.00

Award Page 5 of 7 Postponement Fees Postponements granted during these proceedings for which fees were assessed or waived: January 29-30 & February 1-2, 2018, postponement by Claimant =$ 1,125.00 Total Postponement Fees =$ 1,125.00 The Panel has assessed the $1,125.00 adjournment fees to Claimant. Last Minute Cancellation Fees Fees apply when a hearing on the merits is postponed or settled within ten calendar days before the start of a scheduled hearing session: January 29-30 & February 1-2, 2018, postponement by Claimant =$ 1,800.00 Total Last Minute Cancellation Fees =$ 1,800.00 The Panel has assessed the $1,800.00 last minute cancellation fees to Claimant. Discovery-Related Motion Fee Fees apply for each decision rendered on a discovery-related motion. Five (5) decisions on discovery-related motions on the papers with one (1) arbitrator @ $200.00/decision =$ 1,000.00 Claimant submitted two discovery-related motions Respondent submitted three discovery-related motions Total Discovery-Related Motion Fees =$ 1,000.00 The Panel has assessed $400.00 of the discovery-related motion fees to Claimant. The Panel has assessed $600.00 of the 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.

Award Page 6 of 7 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 @ $1,125.00/session =$ 3,375.00 Pre-hearing conferences: May 18, 2017 1 session May 7, 2018 1 session October 5, 2018 1 session Ten (10) hearing sessions @ $1,125.00/session =$ 11,250.00 Hearing Dates: October 8, 2018 2 sessions October 9, 2018 2 sessions October 10, 2018 2 sessions October 11, 2018 2 sessions October 12, 2018 2 sessions Total Hearing Session Fees =$ 14,625.00 The Panel has assessed the $1,125.00 of the hearing session fees to Claimant. The Panel has assessed $13,500.00 of the hearing session fees to Respondent. All balances are payable to FINRA Office of Dispute Resolution and are due upon receipt.

November 21, 2018

Award Page 7 of 7 ARBITRATION PANEL Richard E. Castiglioni Patricia Kathleen Costello Myron Samuel Glucksman Public Arbitrator, Presiding Chairperson Public Arbitrator 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 Richard E. Castiglioni Public Arbitrator, Presiding Chairperson Signature Date Patricia Kathleen Costello Public Arbitrator Signature Date Myron Sa uel Glucksman Non-Publi Arbitrator //e Signat re D e November 21, 2018 Date of Service (For FINRA Office of Dispute Resolution office use only)