Award NASD Dispute Resolution

Similar documents
Award NASD Dispute Resolution

Award NASD Dispute Resolution

Award NASD Dispute Resolution

Award NASD Dispute Resolution

Award FINRA Dispute Resolution

Award FINRA Dispute Resolution

Award FINRA Dispute Resolution

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

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

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

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

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 Dispute Resolution

Award FINRA Dispute Resolution

Award FINRA Dispute Resolution

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)

Award FINRA Office of Dispute Resolution

Award FINRA Dispute Resolution

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

Award FINRA Dispute Resolution REPRESENTATION OF PARTIES

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

Award FINRA Dispute Resolution

Award FINRA Dispute Resolution

Award FINRA Office of Dispute Resolution

National Patent Board Non-Binding Arbitration Rules TABLE OF CONTENTS

Award FINRA Office of Dispute Resolution

Wills and Trusts Arbitration RULES

Wills and Trusts Arbitration RULES

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

Award FINRA Office of Dispute Resolution

IN THE SUPREME COURT OF FLORIDA (Before a Referee)

Award FINRA Dispute Resolution

NASD CODE OF ARBITRATION PROCEDURE FOR INDUSTRY DISPUTES

PAMS ARBITRATION RULES

ICDR INTERNATIONAL CENTRE FOR DISPUTE RESOLUTION ARBITRATION RULES

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

CODE OF PROCEDURE FOR RESOLVING EMPLOYMENT DISPUTES

NOTICE OF PENDENCY OF CLASS ACTION, PROPOSED SETTLEMENT OF CLASS ACTION, AND SETTLEMENT HEARING

CODE OF PROCEDURE FOR RESOLVING BUSINESS-TO-BUSINESS DISPUTES

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

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

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

SPECIAL DISTRICT RISK MANAGEMENT AUTHORITY A Property and Liability Program for Public Agencies

NORTH AMERICAN REFRACTORIES COMPANY ASBESTOS PERSONAL INJURY SETTLEMENT TRUST

SETTLEMENT AGREEMENT BETWEEN THE TOSHIBA ENTITIES AND THE STATE OF ILLINOIS REGARDING CRT ANTITRUST LITIGATION

MEDIATION AGREEMENT TREVERRICK HOUSE NEWQUAY CORNWALL TR8 4PP. This Mediation Agreement (the Agreement ) is made on..

ARBITRATION RULES. Commercial Brokers Association

NFA Arbitration: Resolving Customer Disputes

NASSAU COUNTY BAR ASSOCIATION MEDIATION AND ARBITRATION PANELS ARBITRATION RULES

ARTICLE I. Name. The name of the corporation is Indiana Recycling Coalition, Inc. ( Corporation ). ARTICLE II. Fiscal Year

Arbitration Agreement ADR Systems File # xxxxxxxxxxx Insurance Claim # xxxxxxxxxx

NOTICE OF PENDENCY AND PROPOSED SETTLEMENT OF CLASS ACTION AND DERIVATIVE LAWSUIT

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

UNITED STATES DISTRICT COURT CENTRAL DISTRICT OF CALIFORNIA

ALTERNATIVE DISPUTE RESOLUTION (ADR) PROCEDURES

ADR CODE OF PROCEDURE

COMMERCIAL DIVISION PRELIMINARY CONFERENCE ORDER PURSUANT TO PART 202 OF THE UNIFORM CIVIL RULES FOR THE SUPREME COURT KINGS COUNTY

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

CODE OF PROCEDURE FOR RESOLVING INTELLECTUAL PROPERTY DISPUTES

IN THE UNITED STATES DISTRICT COURT FOR THE DISTRICT OF DELAWARE

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

Streamlined Arbitration Rules and Procedures

Investment Consulting Agreement

Third District Court of Appeal State of Florida

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

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

PERFORMANCE AGREEMENT

CERTIFICATE OF INCORPORATION OF UNITEDHEALTH GROUP INCORPORATED ARTICLE I NAME

FINANCIAL INDUSTRY REGULATORY AUTHORITY OFFICE OF HEARING OFFICERS DECISION

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

case 4:12-cv RLM-APR document 10 filed 02/27/12 page 1 of 5 UNITED STATES DISTRICT COURT NORTHERN DISTRICT OF INDIANA LAFAYETTE DIVISION

PROOF OF CLAIM AND RELEASE

SETTLEMENT AGREEMENT AND GENERAL RELEASE RECITALS

Case 5:05-cv RMW Document 97 Filed 08/08/2007 Page 1 of 9 UNITED STATES DISTRICT COURT NORTHERN DISTRICT OF CALIFORNIA

UNITED STATES DISTRICT COURT PROOF OF CLAIM AND RELEASE FORM AND SUBSTITUTE FORM W-9

A federal court authorized this notice. This is not a solicitation from a lawyer.

Corporate Bylaws of the Great Western Franchisee Association

Case 1:14-cv JPO Document 190 Filed 10/02/18 Page 1 of 42 UNITED STATES DISTRICT COURT SOUTHERN DISTRICT OF NEW YORK

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

a) " Agreement " means the agreement between B.C. Ltd dba Edge Telecom Consultants and Customer which is composed of:

APG ASBESTOS TRUST. 1. A copy of these ADR Procedures; 2. Form Affidavit of Completeness; 3. Election Form and Agreement for Binding Arbitration; and

BIOMASS SUPPLY AGREEMENT Agreement Version 2/9/2018 (Check for updated agreements at:

Sponsored by the International Foundation of Employee Benefit Plans

AGREEMENT FOR POLICE SPECIAL DUTY OFFICERS (For Individuals and Private Entities)

STATE OF FLORIDA ASSURANCE OF VOLUNTARY COMPLIANCE A. INTRODUCTION. A-1. WHEREAS, pursuant to the provisions of Chapter 501,

SECOND AMENDED AND RESTATED BYLAWS OF RIVERVIEW HOSPITAL FOUNDATION, INC. ARTICLE I Name. ARTICLE II Fiscal Year

Case No HO ORDER (1) APPROVING SETTLEMENT WITH SETTLING BROKERS and (2) ENTERING FINAL CLAIMS BAR ORDER AND INJUNCTION

IN THE CIRCUIT COURT OF THE SIXTH JUDICIAL CIRCUIT IN AND FOR PASCO COUNTY, FLORIDA CIVIL DIVISION

LOCAL RULES SUPERIOR COURT of CALIFORNIA, COUNTY of ORANGE DIVISION 3 CIVIL RULES

IN THE COURT OF CHANCERY FOR THE STATE OF DELAWARE

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

Charter and Bylaws of Tennessee Relocation Council (Revised and Adopted )

ARBITRATION RULES FOR THE TRANSPORTATION ADR COUNCIL

Transcription:

In the Matter of the Arbitration Between: Award Names of the Claimants Case Number: 04-02478 Patricia R. Yellen, for the benefit of her IRA Barry B. Yellen, for the benefit of his IRA Cinetel Corporation, Barry B. Yellen as President Cinetel Corporation Defined Benefit Pension Plan, Barry B. Yellen, Trustee Arnold T. Schwab Charitable Remainder Unitrust UAD 7/15/96, Barry B. Yellen, Trustee Arnold T. Schwab Living Trust UAD 3/31/82, Arnold T. Schwab, Trustee Lan O'Kun Ink, Inc. 401 (K), Lan O'Kun, Trustee Lan & Barbara O'Kun Family Trust UAD 7/3/80, Lan O'Kun, Trustee Elliot F. Kulick, for the benefit of his IRA Ruth and Derek Tilsley Living Trust UAD 5/9/95, Derek Tilsley, Trustee Castle Hill Productions, Inc. Pension Plan 2 UAD 11/1/81, Julian Schlossberg, Trustee Arthur & Gwen Killer Family Trust, Arthur Killer, Trustee Toby Goldfarb, for the benefit of his IRA Joanne Goldfarb, for the benefit of her IRA Peggy Carlin, for the benefit of her IRA Robert Praskin, for the benefit of his IRA Ralph & Gloria Donnelly Trust UAD 11/15/01, Ralph Donnelly, Trustee Joy Merns Name of the Respondent Citigroup Global Markets, Inc. f/k/a Salomon Smith Barney Inc. Hearing Site: Tampa, Florida Nature of the Dispute: Customer vs. Member. REPRESENTATION OF PARTIES For Patricia R. Yellen, for the benefit of her IRA, Barry B. Yellen, for the benefit of his IRA, Cinetel Corporation, Barry B. Yellen as President, Cinetel Corporation Defined Benefit Pension Plan, Barry B. Yellen, Trustee, Arnold T. Schwab Charitable Remainder Unitrust UAD 7/15/96, Barry B. Yellen, Trustee, Arnold T. Schwab Living Trust UAD 3/31/82, Arnold T. Schwab, Trustee, Lan O'Kun Ink, Inc. 401(K), Lan O'Kun, Trustee, Lan & Barbara O'Kun Family Trust UAD 7/3/80, Lan O'Kun, Trustee, Elliot F. Kulick, for the benefit of his IRA, Ruth and Derek Tilsley Living Trust UAD 5/9/95, Derek Tilsley, Trustee, Castle Hill Productions, Inc. Pension Plan 2 UAD 11/1/81, Julian Schlossberg, Trustee, Arthur & Gwen Hiller Family Trust, Arthur Hiller, Trustee, Toby Goldfarb, for the benefit of his IRA, Joanne Goldfarb, for the benefit of her

Award Page 2 of 6 IRA, Robert Praskin IRA, Ralph & Gloria Donnelly Trust UAD 11/15/01, Ralph Donnelly, Trustee, and Joy Mems, hereinafter collectively referred to as "Claimants": Thomas A. Hargett, Esq. Maddox, Hargett & Caruso, P.C. Fishers, Indiana and Jeffrey Pombert, Esq., Page Perry, L.L.C., Altanta, Georgia. For Citigroup Global Markets, Inc., f7k/a Salomon Smith Barney Inc.("Citigroup"), hereinafter referred to as "Respondent": Tucker H. Byrd, Esq. and Jacqueline Becerra, Esq., Greenberg Traurig, P.A., Miami, Florida. CASE INFORMATION Statement of Claim filed on or about: April 7, 2004. Claimants Patricia R. Yellen, for the benefit of her IRA, Barry B. Yellen, for the benefit of his IRA, Cinetel Corporation, Barry B. Yellen as President, Cinetel Corporation Defined Benefit Pension Plan, Barry B. Yellen, Trustee, and Arnold T. Schwab Charitable Remainder Unitrust UAD 7/15/96, Barry B. Yellen, Trustee, signed the Uniform Submission Agreement: March 31, 2004. Claimants Lan O'Kun Ink, Inc., Lan O'Kun, Trustee, Lan & Barbara O'Kun Family Trust UAD 7/3/80, Lan O'Kun, Trustee, Castle Hill Productions, Inc. Pension Plan 2 UAD 11/1/81, Julian Schlossberg, Trustee, and Arthur & Gwen Hiller Family Trust, Arthur Hiller, Trustee signed the Uniform Submission Agreement: March 26, 2004. Claimants Ruth and Derek Tilsley Living Trust UAD 5/9/95, Derek Tilsley, Trustee, Toby Goldfarb, for the benefit of his IRA, Joanne Goldfarb, for the benefit of her IRA, Robert Praskin, for the benefit of his IRA, and Joy Merns signed the Uniform Submission Agreement: March 24, 2004. Claimants Arnold T. Schwab Living Trust UAD 3/31/82, Arnold T. Schwab, Trustee, Peggy Carlin, for the benefit of her IRA, and Ralph & Gloria Donnelly Trust UAD 11/15/01, Ralph Donnelly, Trustee signed the Uniform Submission Agreement: March 23, 2004. Richard J. Medalie, POA for Claimant Elliot F. Kulick, for the benefit of his IRA, signed but did not date the Uniform Submission Agreement. Respondent Citigroup signed the Uniform Submission Agreement: May 20, 2004. Motion to Dismiss Claims Brought by The Schwab Charitable Trust filed by Respondent Citigroup on or about: May 2, 2005. Response in Opposition to Respondent Citigroup's Motion to Dismiss Claims Brought by The Schwab Charitable Trust, with incorporated request for monetary sanction, filed by Claimants on or about: May 10, 2005. CASE SUMMARY Claimants alleged the following causes of action in the Statement of Claim: 1) misrepresentation of material facts; 2) omission of material facts; 3) improper research recommendations; 4) failure

Award Page 3 of 6 to supervise; 5) violations of New Hampshire common law: a) fraud; b) negligence; c) breach of contract; d) breach of fiduciary duty; and e) respondeat superior; 6) violations of the New Hampshire Securities Act, Sections 421-B:3 (I), 421-B:3 (III), and 421-B:25 (IE); 7) violations of New York Stock Exchange Rules 401, 405, and 342; 8) violations of American Stock Exchange Rules 16, 411, and 320; and 9) violations of NASD Conduct Rules 2110, 2120, 2210, and 3010. The causes of action relate to Claimants' common stock and option investments in WorldCom, Inc. Unless specifically admitted in its Answer, Respondent Citigroup denied the allegations made in the Statement of Claim and asserted various affirmative defenses. RELIEF REQUESTED Claimants requested: 1) compensatory damages in the amount of $1,742,187.00; 2) pre-judgment interest; 3) post-judgment interest; 4) attorney's fees; 5) costs; 6) punitive damages; 7) forum fees; and, 8) such other and norther relief as the undersigned arbitrators (the "Panel") deemed just and proper. Respondent Citigroup requested: 1) dismissal of the Statement of Claim, with prejudice; 2) attorneys' fees; and, 3) costs. OTHER ISSUES CONSIDERED AND DECIDED On or about May 20, 2005, the Panel issued an Order that denied Respondent Citigroup's Motion to Dismiss Claims Brought by The Schwab Charitable Trust, without prejudice, and denied Claimants' Request for Monetary Sanction, without prejudice. At the conclusion of the first set of evidentiary hearings, the parties stipulated and the Panel agreed to view video depositions to be included as part of the record in this matter. The parties further stipulated to compensate the Panel for three additional hearing sessions in connection herewith. During the evidentiary hearing and at the close of the Claimants' case, Respondent made an ore tenus Motion to Dismiss. The Panel denied Respondent's motion, without prejudice. The parties 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, and the post-hearing submissions, if any, the Panel has decided in full and final resolution of the issues submitted for determination as follows: Respondent is liable on the claim of violations of the New Hampshire Securities Act. Respondent shall pay to Claimants, as a group, compensatory damages in the amount of $462,500.00, plus uncompounded interest at a rate of 4% per annum accruing from May 1, 2002, until the date of payment of the Award.

Award Page 4 of 6 The parties' requests for attorneys' fees are denied and each party shall pay its own attorneys' fees. Any and all claims for relief not specifically addressed herein, including the Claimants' request for punitive damages, are denied. FEES Pursuant to the NASD Code of Arbitration Procedure (the "Code"), the following fees are assessed: Filing Fees will retain or collect the non-refundable riling fees for each claim: Initial claim filing fee =$ 500.00 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, Respondent Citigroup is a member firm and a party. Member surcharge = $2,800.00 Pre-hearing process fee = $ 750.00 Hearing process fee = $5,000.00 Total Member Fees = $8,550.00 Adjournment Fees Adjournments granted during these proceedings for which fees were assessed: June 13-17, 2005, June 27-July 1, 2005, joint request for adjournment to mediate outside NASD. The Panel has assessed the adjournment fee in the amount of $1,200.00 as follows: $600.00 to Claimants, jointly and severally $600.00 to Respondent Citigroup Three-Day Cancellation Fees Fees apply when a hearing on the merits is postponed or settled within three business days before the start of a scheduled hearing session: No three-day cancellation fees were incurred in this matter. Iniunctive Relief Fees Injunctive relief fees are assessed to each member or associated person who files for a temporary injunction in court. Parties in these cases are also assessed arbitrator travel expenses and costs when an arbitrator is required to travel outside his or her hearing location and additional arbitrator honoraria for the hearing for permanent injunction. These fees, except the injunctive relief surcharge, are assessed equally against each party unless otherwise directed by the Panel. No injunctive relief fees were incurred in this matter.

Award Page 5 of 6 Forum Fees and Assessments The Panel has assessed forum 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: One (1) Pre-hearing session with a single arbitrator @ $450.00/session = $ 450.00 Pre-hearing conference: May 12,2005 1 session Two (2) Pre-hearing sessions with the Panel @ $l,200.00/session = $ 2,400.00 Pre-hearing conferences: July 26,2004 1 session June 17, 2005 Twenty (20) Hearing sessions @ $l,200.00/session - $24,000.00 Hearing Dates: March 13,2006 2 sessions March 14, 2006 2 sessions March 15, 2006 3 sessions March 16, 2006 3 sessions March 17, 2006 2 sessions April 28,2006 3 sessions May 1, 2006 3 sessions May 2, 2006 2 sessions Total Forum Fees = $26,850.00 The Panel assessed the total forum fees in the amount of $26,850.00 to Respondent. Administrative Costs Administrative costs are expenses incurred due to a request by a party for special services beyond the normal administrative services. These include, but are not limited to, additional copies of arbitrator awards, copies of audio transcripts, retrieval of documents from archives, interpreters, and security. No administrative costs were incurred in this matter. Fee Summary Claimants are jointly and severally liable for: Initial Filing Fee = $ 500.00 AdioummentFee = $ 600.00 Total Fees Less pavments = $ 1,100.00 = $ 1,100.00 Balance Due = $ 0.00 Respondent Citigroup is solely liable for: Member Fees =$ 8,550.00 Adjournment Fee = $ 600.00 Forum Fees = $26,850.00 Total Fees =$36,000.00

Award Page 6 of 6 Less payments = $ 8,550.00 Balance Due = $27,450.00 All balances are payable to and are due upon receipt pursuant to Rule 10330(g)oftheCode. ARBITRATION PANEL - - Public Arbitrator Patrick D. King - Non-Public Arbitrator Concurring Arbitrators' Signatures / / May 8, 2006 / / May 10. 2006 Public Arbitrator / / May 8, 2006 Patrick D. King Non-Public Arbitrator May 9. 2QQ6 Date of Service (For office use only)

May_ 08 Q6 05: Award Page 6 of 6 Less payments =$ 8,550.00 Balance Due = $27,450.00 All balances are payable to and are due upon receipt pursuant to Rule 10330(g)oftheCode. ARBITRATION PANEL - - Public Arbitrator Patrick D. King - Non-Public Arbitrator Concurring Arbitrators* Signatures Gayle B/Carlson, Esq. Si Public Arbitrator Patrick D. King Non-Public Arbitratoi Date of Service (For office use only)

Pace 6 of 6 -$ 8.550.00 Balance Due = $27,450,00 All balances arc payable to and are due upon receipt pursuant to Rule 10330(e) of the Code, Patrick D.King Public Arbitrator Non-Public Arbitrator Concurrine Arbitrator' Signatures Sigoafure Date Patrick D.King Date of Service (For office use only)

Award. Page 6 of 6 Less payments = S 8JSO.OQ Balance Due = $27,450.00 All balances are payable to and are due upon receipt pursuant to Rule 10330(g)oftheCode. ARBITRATION PANEL Patrick D, King Public Arbitrator Non-Public Arbitrator Concurring Arbitrators' Signatures Eubii V_, ^ Patrick D. King Non-Public Arbitrator Date of Service (For office use only)