Award FINRA Dispute Resolution REPRESENTATION OF PARTIES

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

Award FINRA Dispute Resolution

Award FINRA Office of Dispute Resolution

Award FINRA Dispute Resolution

Award FINRA Office of Dispute Resolution

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

Award FiNRA Dispute Resolution

Award FINRA Dispute Resolution

Award FINRA Dispute Resolution

Award NASD Dispute Resolution

Award FINRA Office of Dispute Resolution

Award FINRA Dispute Resolution

Award FINRA Dispute Resolution

Award FINRA Office of 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 FINRA Office of Dispute Resolution

Award FINRA Dispute Resolution

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

Award FINRA Dispute Resolution

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

Award NASD Dispute Resolution, Inc.

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

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

Award NASD Dispute Resolution

Award FINRA Dispute Resolution

Award NASD Dispute Resolution

Updated October 1, 2018

Award NASD Dispute Resolution

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

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 Dteputo Resolution

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

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

Regulatory Notice 17-42


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

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

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

AMENDMENT NO. 2 TO CREDIT AGREEMENT

RULES OF THE AUSTRALIAN SEED FEDERATION DISPUTE RESOLUTION SCHEME

ORDINANCE NUMBER 67-O-12

National Patent Board Non-Binding Arbitration Rules TABLE OF CONTENTS

Security Agreement Assignment of Hedging Account (the Agreement ) Version

NATIONAL FUTURES ASSOCIATION. Arbitration Claim

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

Investment Consulting Agreement

SETTLEMENT AGREEMENT AND MUTUAL RELEASE. WHEREAS, MFD conducted an investigation into claims submitted by Dr. Nathan during

Docket Number: 1441 M & K ELECTRICAL COMPANY, INC. Keith A. Bassi, Esquire CLOSED VS. COMMONWEALTH OF PENNSYLVANIA DEPARTMENT OF TRANSPORTATION

For Preview Only - Please Do Not Copy

NFA Arbitration: Resolving Customer Disputes

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

EAA Court Procedural Rules

ARBITRATION RULES. Commercial Brokers Association

Independent Arbitration Scheme for the Chartered Institute of Management Accountants (CIMA)

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

ICDR INTERNATIONAL CENTRE FOR DISPUTE RESOLUTION ARBITRATION RULES

UNITED STATES DISTRICT COURT SOUTHERN DISTRICT OF NEW YORK NOTICE OF PENDENCY AND PROPOSED SETTLEMENT OF CLASS ACTION

June 2018 Edition. FINRA Office of Dispute Resolution Party s Reference Guide

Wills and Trusts Arbitration RULES

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

PAMS ARBITRATION RULES

TENDER OF COMPLETION CONTRACTOR TO CITY AND RELEASE AGREEMENT. This TENDER OF COMPLETION CONTRACTOR TO CITY AND RELEASE

F RESOLUTION NO. 8366

Regulatory Notice 17-33

Amendment to Occupancy Agreement

THE LONDON MARITIME ARBITRATORS ASSOCIATION THE INTERMEDIATE CLAIMS PROCEDURE (2012)

) ) ) ) ) ) ) ) ) ) ) ) )

For Preview Only - Please Do Not Copy

STAFF REPORT CONSIDERATION OF APPROVAL OF AGREEMENT FOR CITY ATTORNEY SERVICES WITH THE LAW OFFICE OF MARTIN D. KOCZANOWICZ

Docket Number: 1244 DAUPHIN COUNTY PROBATION OFFICE. Charles B. Zwally, Dauphin County Solicitor Guy P. Beneventano, Assistant Solicitor CLOSED VS.

UNITED STATES DISTRICT COURT MIDDLE DISTRICT OF TENNESSEE NASHVILLE DIVISION

UNMIK UNMIK/REG/2002/13 13 JUNE 2002 REGULATION NO. 2002/13

Rules of Commercial Conciliation and Arbitration of 1994

MCGRAW CONGLOMERATE CORPORATION SUBSCRIPTION AGREEMENT

ARBITRATION RULES OF THE COMMON COURT OF JUSTICE AND ARBITRATION

At an I.A.S. Submit Part Rm 315 of the. Supreme Court of the State of New York, held in and for the County of New York at

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

SETTLEMENT AND RELEASE AGREEMENT. THIS SETTLEMENT AND RELEASE AGREEMENT ( Agreement ) is

Case: 3:03-cv WHR Doc #: Filed: 06/11/08 Page: 1 of 31 PAGEID #: 1033 EXHIBIT 1

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

Docket Number: 1150 GREEN CONSTRUCTION COMPANY. Paul A. Logan, Esquire (co-counsel) CLOSED VS.

PROOF OF CLAIM AND RELEASE

Wills and Trusts Arbitration RULES

CITY OF OCEAN SHORES, WASHINGTON LOCAL IMPROVEMENT DISTRICT NO BOND ANTICIPATION NOTES, 2007 ORDINANCE NO. 828

PN /19/2013 DISPUTE RESOLUTION ADVISOR PROCESS

StreamNet, Inc Las Vegas Blvd. Las Vegas, Nevada Company Direct: (702)

NASD CODE OF ARBITRATION PROCEDURE FOR INDUSTRY DISPUTES

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

IN THE DISTRICT COURT OF JOHNSON COUNTY, KANSAS CIVIL COURT DEPARTMENT : : : : : : : : : : : : : : Case No. 08-CV Division No.

Transcription:

Award In the Matter of the Arbitration Between: Peter Tocco (Claimant) vs. Walter J. Dowd, Inc. (Respondent) Case Number: 08-01828 Hearina Site: New York. New York Nature of the Dispute: Associated Person vs. Member. REPRESENTATION OF PARTIES Claimant Peter Tocco hereinafter referred to as "Claimant": Ethan A. Brecher, Esq., Liddle & Robinson. L.L.P.. New York. NY. Respondent Walter J. Dowd, Inc.. hereinafter referred to as "Respondent": Daniel C. Callaway, Esq., The Goldstein Law Group, P.C, New York, NY. CASE INFORMATION Statement of Claim filed on or about: June 5. 2008. Statement of Answer to Counterclaim filed on or about: August 4. 2008. Claimant signed the Unrfomn Submission Agreement: May 28. 2008. Statement of Answer and Counterclaim filed on or about: July 28, 2008. Respondent signed the Uniform Submission Agreement: July 25. 2008. CASE SUH/liMARY Claimant asserted the following causes of action: breach of contract, wrongful termination, failure to pay earned compensation, and violation of New York Labor Law. Unless specifically admitted in its Answer. Respondent denied the allegations made in the Statement of Claim and asserted various affinnative defenses. In its Counterclaim, Respondent asserted the following causes of action: deceit and misrepresentation. Unless specifically admitted in his Answer. Claimant denied the allegations made in the Counterclaim and asserted various affinnative defenses. RELIEF REQUESTED In the Statement of Claim. Claimant requested compensatory damages in the amount of $1,030,000.00, liquidated damages in the amount of $257,500.00, interest, costs, attorneys' fees, forum fees, expungement of Form U5. punitive damages, and any further relief the Panel deems just and proper.

Award Page 2 of 5 Respondent requested dismissal of the Statement of Claim in its entirety with prejudice, costs and disbursements including reasonable attorneys' fees, and for such other and further relief as the Panel deems just and proper. In the Counterclaim. Respondent requested unspecified compensatory damages. Claimant requested dismissal of the Counterclaim, costs, disbursements, fees, and such further relief as the Panel deems just and proper. OTHER ISSUES CONSIDERED AND DECIDED The Panel acknowledges that they have each read the pleadings and other materials filed by the parties. At the hearing, both Claimant and Respondent filed Motions to Dismiss. After due deliberation, the Panel denied both Motions. The parties 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 compensatory damages in the amount of $185,000.00 plus interest at the rate of 5% per annum from Febmary 14, 2008 until payment of the Award. 2. The Panel recommends the expungement of the tennination comment "Failure to meet firm's production requirement" from Section 3 of the Form U5 dated March 12, 2008 filed by Walter J. Dowd, Inc. (CRD 32701) from Claimant Peter Toccos (CRD 1795086) registration records maintained by the FINRA Central Registration Depository ("CRD"). The Panel recommends that the language be substituted with "Discharged without cause". These recommendations are made with the understanding that Peter Tocco must obtain confirmation from a court of competent jurisdiction before the CRD will execute the expungement directive. The Fomi U5 is not automatically amended to include the changes indicated above. Peter Tocco must fopa^ard a copy of the court order to FINRA's Registration and Disclosure Department for the amendments to be incorporated into the Form U5. 3. Respondent is liable for and shall pay to Claimant $600.00 to reimburse Claimant for the non-refundable portion of the filing fee previously paid to FINRA Dispute Resolution. 4. Respondent's Counterclaim is denied in its entirety.

Award Page 3 of 5 5. Any and all relief not specifically addressed herein, including punitive damages, is denied. FEES Pursuant to the Code, the following fees are assessed: Filing Fees assessed a filing fee* for each claim: Initial claim filing fee = $1,800.00 Counterclaim filing fee = $1,500.00 *Ttie filing fee is made up of a non-refundabie and a refundable portion. As stated in ttie Award section above. Respondent stiali reimburse Claimant $600.00 for the non-refundabie portion of the filing fee previously paid to FiNRA Dispute Resolution. Member Fees Member fees are assessed to each member firm that is a party in these proceedings or to the member firms that employed the associated persons at the time of the events giving rise to the dispute. Accordingly, as a party, Walter J. Dowd, Inc., is assessed the following: Member surcharge = $ 2,800.00 Pre-hearing process fee = $ 750.00 IHearing process fee = $ 5,000.00 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: One (1) Pre-hearing session with the Arbitrator @ $450.00 Pre-hearing conference: February 25.2009 1 session Two (2) Pre-hearing sessions with Panel @ $1,200.00 Pre-hearing conferences: October 27. 2008 1 session May 5, 2009 1 session = $ 450.00 = $ 2,400.00 Nine (9) Hearing sessions @ $1,200.00 Hearing Dates: Junel, 2009 June 2,2009 June 3, 2009 June 5, 2009 June 8. 2009 1 session = $10,800.00 Total Hearing Session Fees = $13,650.00 1. The Panel has assessed $6,825.00 of the hearing session fees to ClaimanL 2. The Panel has assessed $6,825.00 of the hearing session fees to Respondent.

Award Page 4 of 5 All balances are payable to and are due upon receipt.

Arbltratton Na 08-01828 AwaniPy»4of4 ARBrrRATTOMPAMSL Martin Jay Siegel Kenneth M. Felder Robert E. Holley Public Arbifrator, Presiding Chairpereon Public Artntralor Non-Public Afbitrator 1, the undersigned Arbttrator, do hereby affinn. pursuant ID Artids 7507 of the Civil Practtee L^w and Rules, that 1 am the individual described herein and v^ instrument which Is my award. Coneurrino Artiltratofs' Slonahiras Martin^ Public Arbitrator, iding Chatrpersnn A/o3 Kenneth M. Fefdar Public Arbitrator Robert E.HollBy Non-Pubfic Arbitrator Signature Dais June 17, 2009 Date of Service (For use onfy)

Award Page 4 of 4 ARBITRATION PANEL Martin Jay Siegel - Public Arbitrator, Presiding Chairperson Kenneth M. Felder - Public Arbitrator Robert E. Holley - 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 Martin Jay Siegel Public Arbitrator, Presiding Chairperson Kenneth M. Felder Public Arbitrator Robert E. Holley Non-Public Arbitrator June 17, 2009 Date of Seivice (For use only)

FINIW ijlsputfr RrHioiU!i I AwAm Prtoe 4 ol -T ARB>TOAEOt! AHEiL Martin jay bie^jer - PijbJic Afbllrfilorr P^&f-Kl-r.;? '."hftjpcrr.i-:;.- Kemwth M. Foid?^ - Public ArtjItratQp Robert E. HoUoy - Win-P^]blao ArijplralPF i, the undeesignccl A.lMlnitor. do hereby afrfrr., puffiuartt to A?1lcle 7&07 yf i^ Cj«/li1 PracDce Law gnri Rn'.iEfB: tirai i.^tr '.he intjwidusf tiegcrlbed he^ssn ^nd "i^i+^o e'-tc-.tiitm Ibte insirurfrent which i? r>v award ConctitTing Arbttrafors' Sigiiatures Martin jay Siegei Public Artjrtraior. i-'fe^ws^ng una^rperson fi<t;n#jtufe IJ515 Kenneth M Fel'^^' Public Arbitrator 'it.cir.fl'u.-ft 0^\-\ Robert E. Holley Non-Public Arbitrator June 17, 2009 Date of Service (For use only)