Award FINRA Dispute Resolution

Similar documents
Award FINRA Dispute Resolution

Award FINRA Dispute Resolution

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

Award FINRA Dispute Resolution

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

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

Award FINRA Dispute Resolution

Award FINRA Office of Dispute Resolution

Award NASD Dispute Resolution

Award FiNRA Dispute Resolution

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

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

Award FINRA Dispute Resolution REPRESENTATION OF PARTIES

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

Award FINRA Office of Dispute Resolution

Award FINRA Dispute Resolution

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

Award NASD Dispute Resolution

Award NASD Dispute Resolution

Award FINRA Office of Dispute Resolution

Award FINRA Dispute Resolution

Award NASD Dispute Resolution

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 Office of Dispute Resolution

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 Dispute Resolution

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

A Federal Court authorized this notice. This is not a solicitation from a lawyer.

Purpose of Mandatory Fee Arbitration

Streamlined Arbitration Rules and Procedures

Award NASD Dispute Resolution, Inc.

NATIONAL FUTURES ASSOCIATION. Arbitration Claim

Docket Number: 3757 WASHINGTON ENGINEERING & CONSTRUCTION CO. Mark F. Nowak, Esquire VS. COMMONWEALTH OF PENNSYLVANIA DEPARTMENT OF TRANSPORTATION

PAMS ARBITRATION RULES

UNITED STATES DISTRICT COURT CENTRAL DISTRICT OF CALIFORNIA, WESTERN DIVISION. Case No. 2:14-cv CBM-E

Award FINRA Dispute Resolution

PROOF OF CLAIM AND RELEASE

Labor Arbitration Rules

: : CLASS ACTION : : : : : : : : : NOTICE OF PENDENCY AND PROPOSED SETTLEMENT OF CLASS ACTION TABLE OF CONTENTS

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

UNITED STATES DISTRICT COURT MIDDLE DISTRICT OF FLORIDA ORLANDO DIVISION

ALI-ABA Audio Seminar. Negotiating Technology Agreements October 15, 2008 Telephone Seminar/Audio Webcast

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

FILED: NEW YORK COUNTY CLERK 06/14/ :52 AM INDEX NO /2016 NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 06/14/2016

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

UNITED STATES DISTRICT COURT NORTHERN DISTRICT OF CALIFORNIA SAN FRANCISCO DIVISION. No. 3:15-cv EMC

Investment Consulting Agreement

UNITED STATES DISTRICT COURT DISTRICT OF NEVADA IN RE SHUFFLE MASTER, INC. Civil Action No. 2:07-cv KJD-RJJ SECURITIES LITIGATION

The court annexed arbitration program.

THE WASHINGTON COUNTY BAR ASSOCIATION FEE DISPUTE COMMITTEE RULES FOR PROCESSING AND CONDUCT OF FEE DISPUTE

National Patent Board Non-Binding Arbitration Rules TABLE OF CONTENTS

ADR CODE OF PROCEDURE

Case LSS Doc 90 Filed 06/22/17 Page 1 of 6 IN THE UNITED STATES BANKRUPTCY COURT FOR THE DISTRICT OF DELAWARE : : : : : : : : Chapter 11

2:14-cv CAS-JEM Document 38 Filed 04/27/15 Page 1 of 11 Page ID #: UNITED STATES DISTRICT COURT CENTRAL DISTRICT OF CALIFORNIA

COURT Case 2 : 04-cv RC Document 264 Filed 11/08 /20 NOV ^ [CENL-7'^AL

UNIFORM NOTICE OF REGULATION A TIER 2 OFFERING Pursuant to Section 18(b)(3), (b)(4), and/or (c)(2) of the Securities Act of 1933

UNITED STATES BANKRUPTCY COURT FOR THE DISTRICT OF DELAWARE : : : : : : : Chapter 7

UNITED STATES DISTRICT COURT SOUTHERN DISTRICT OF INDIANA INDIANAPOLIS DIVISION

Wills and Trusts Arbitration RULES

UNITED STATES DISTRICT COURT DISTRICT OF MINNESOTA

Nathan v. Matta et al. Shareholder Litigation c/o GCG PO Box Dublin, OH

Wills and Trusts Arbitration RULES

NOTICE OF PROPOSED SETTLEMENT OF SHAREHOLDER DERIVATIVE ACTION AND SETTLEMENT HEARING

UNITED STATES DISTRICT COURT FOR THE DISTRICT OF NEW JERSEY NOTICE OF CLASS ACTION AND PROPOSED SETTLEMENT

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

RULES GOVERNING ALTERNATIVE DISPUTE RESOLUTION

SELECTED INVESTMENT ADVISOR AGREEMENT PREFERRED APARTMENT COMMUNITIES, INC.

GRANTED WITH MODIFICATIONS

Case LSS Doc 166 Filed 07/31/17 Page 1 of 7 IN THE UNITED STATES BANKRUPTCY COURT FOR THE DISTRICT OF DELAWARE : : : : : : : Chapter 11

Case KJC Doc 317 Filed 08/29/16 Page 1 of 8 IN THE UNITED STATES BANKRUPTCY COURT FOR THE DISTRICT OF DELAWARE

IN THE UNITED STATES DISTRICT COURT FOR THE DISTRICT OF COLORADO NOTICE OF PENDENCY AND PROPOSED SETTLEMENT OF CLASS ACTION

Representative or Custodian Name (if different from Beneficial Owner(s) listed above) City State ZIP Code

Case5:09-cv JW Document146-3 Filed08/25/11 Page1 of 13. Exhibit A-2

Consolidated Arbitration Rules

Case 4:10-cv Document 1 Filed in TXSD on 02/18/10 Page 1 of 9

UNITED STATES DISTRICT COURT DISTRICT OF OREGON EUGENE DIVISION

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

Case 2:16-cv TS Document 2-2 Filed 01/20/16 Page 1 of 63 EXHIBIT B

NORTH AMERICAN REFRACTORIES COMPANY ASBESTOS PERSONAL INJURY SETTLEMENT TRUST

ARBITRATION RULES. Commercial Brokers Association

UNITED STATES DISTRICT COURT CENTRAL DISTRICT OF CALIFORNIA WESTERN DIVISION NOTICE OF PENDENCY AND PROPOSED PARTIAL SETTLEMENT OF CLASS ACTION

SECURITIES AND EXCHANGE COMMISSION, Plaintiff, vs.

stipulated that each of the above parties shall bear its own costs and fees.

SETTLEMENT AGREEMENT AND GENERAL RELEASE RECITALS

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

NOTICE OF PENDENCY AND PROPOSED SETTLEMENT OF STOCKHOLDER DERIVATIVE LITIGATION

For Preview Only - Please Do Not Copy

DISPUTE RESOLUTION RULES

Security Agreement Assignment of Hedging Account (the Agreement ) Version

UNITED STATES DISTRICT COURT DISTRICT OF MINNESOTA ) ) ) ) ) ) ) )

FILED: NEW YORK COUNTY CLERK 02/13/ :25 PM INDEX NO /2012 NYSCEF DOC. NO. 155 RECEIVED NYSCEF: 02/13/2017

Transcription:

01/13/2012 18:44 FAX 3015274788 FINRA DR ~007/018 Award In the Matter of the Arbitration Between: Claimants Case Number: 09-06962 ADKO Investors, LLC Alan C. Dadd as Trustee of the Alan C. Dadd Family Trust Merle Allen Bar 0 Ranch, Inc. John Beaupre, individually, and as the Sale Member of J. Beaupre Neilsen Complex LLP Lawrence Berg Henry Bradley Burns Lou Ann Burns Deanna Clotfelter as Trustee of the Deanna Clotfelter Revocable Living Trust James C. DeMartini Ruth T. DeMartini Richard Faulkner Sudie Faulkner Sharon Fritzler Kimber Heineman Hardy Hodges Kenneth Hofmeister Mary Lou Hofmeister Jimmy and Helen King as Trustees of the King Family Revocable Trust Jarod Kuntz Pamela Kuntz Mary Jensen as Trustee of the Mary A. Jensen Funnel Trust Bruce Norman Pamela Panther as Trustee of the Panther Family Recovable Trust Donald Reutlinger and Janell Reutlinger, individually, and Donald Reutlinger as President of Bar D Ranch, Inc. David Robertson, individually, and as Managing Member of ADKO Investors, LLC Sharon Beaupre as the Sole Member of S. Beaupre Neilsen Complex LLP Leslie Schiffems Glenn Spaur Randall Stotz vs.

01/13/2012 16:44 FAX 3015274766 FIHRA OR 1lJ008/018 Arbitration No. Og.06962 Award Page 2 of 10 Respondent CapWest Securities, Inc. Hearing Site: Denver, Colorado Nature of the Dispute: Customers vs. Member REPRESENTATION OF PARTIES Claimants ADKO Investors, LLC, Alan C. Dadd as Trustee of the Alan C. Dadd Family Trust, Merle Allen, Bar D Ranch, Inc., John Beaupre, individually, and as the Sole Member of J. Beaupre Neilsen Complex LLP, Lawrence Berg, Henry Bradley Burns, Lou Ann Bums, Deanna Clotfelter as Trustee of the Deanna Clotfelter Revocable Living Trust, James C. DeMartini, Ruth T. DeMartini, Richard Faulkner, Sudie Faulkner, Sharon Fritzler, Kimber Heineman, Hardy Hodges, Kenneth Hofmeister, Mary Lou Hofmeister, Jarod Kuntz. Pamela Kuntz, Mary Jensen as Trustee of the Mary A. Jensen Funnel Trust, Bruce Norman, Pamela Panther as Trustee of the Panther Family Recovable Trust, Donald Reutlinger and Janel1 Reutlinger, individually, and Donald Reutlinger as President of Bar D Ranch, Inc., David Robertson, individually, and as Managing Member of ADKO Investors, LLC, Sharon Beaupre as the Sole Member of S. Beaupre Neilsen Complex LLP, Leslie Schiffems, and Glenn Spaur, hereinafter collectively referred to as "Claimants": Scott L. Silver, Esq., Blum &Silver, LLP, Coral Springs, FL. Scott L. Silver, Esq. also represented Claimants Jimmy and Helen King as Trustees of the King Family Revocable Trust and Randall Stotz. Respondent CapWest Securities, Inc., hereinafter referred to as "Respondenf': H Thomas Fehn, Esq., Fields, Fehn & Sherwin, Los Angeles, CA. CASE INFORMATION Statement of Claim filed on or about: December 11, 2009. Amended Statement ofclaim filed on or about: February 18, 2010. Second Amended Statement of Claim filed on or about: June 1, 2010. Corrected Second Amended Statement of Claim filed on or about: June 1, 2010. David Robertson, individually, and as Managing Member ofadko Investors, LLC signed the Submission Agreement: December 3,2009. Alan C. Dadd as Trustee of the Alan C. Dadd Family Trust signed the Submission Agreement: April 2, 2010. Merle Allen signed the Submission Agreement: November 25, 2009. John Beaupre, individually, and as the Sole Member ofj. Beaupre Neilsen Complex LLP signed the Submission Agreement: December 8, 2009.

01/13/2012 18:44 FAX 3015274788 FINRA DR ~ 009/018 Award Page 3 of 10 Lawrence Berg signed the Submission Agreement: November 24, 2009. Henry Bradley Bums signed the Submission Agreement: November 27,2009. Lou Ann Bums signed the Submission Agreement: November 27,2009. Deanna Clotfelter as Trustee of the Deanna Clotfelter Revocable Living Trust signed the Submission Agreement November 23, 2009. James C. DeMartini signed the Submission Agreement: February 10, 2010. Ruth T. DeMartini signed the Submission Agreement: February 10, 2010. Richard Faulkner signed the Submission Agreement: November 3D, 2009. Sudie Faulkner signed the Submission Agreement: November 30,2009. Sharon Fritzler signed the Submission Agreement: November 30, 2009. Kimber Heineman signed the Submission Agreement: February 5, 2010. Hardy Hodges signed the Submission Agreement: April 23, 2010. Kenneth Hofmeister signed the Submission Agreement: November 23, 2009. Mary Lou Hofmeister signed the Submission Agreement: November 23,2009.. Jimmy and Helen King as Trustees of the King Family Revocable Trust signed the Submission Agreement: November 24, 2009. Jarod Kuntz signed the Submission Agreement: November 30,2009. Pamela Kuntz signed the Submission Agreement: November 30, 2009. Mary Jensen as Trustee of the Mary A. Jensen Funnel Trust signed the Submission Agreement: February 9,2010. Bruce Norman signed the Submission Agreement: February 6, 2010. Pamela Panther as Trustee of the Panther Family Recovable Trust signed the Submission Agreement: December 4, 2009. Donald Reutlinger and Janel! Reutlinger, individually, and Donald Reutlinger as President of Bar 0 Ranch, Inc. signed the Submission Agreement: November 24, 2009. Sharon Beaupre as the Sole Member of S. Beaupre Neilsen Complex LLP signed the Submission Agreement: December e, 2009. Leslie Schiffems signed the Submission Agreement: November 24,2009.

01/13/2012 16:44 FAX 3015274766 FINRA OR 141010/018 F1NRA Dispute Resolution Award Page 4 of 10 Glenn Spaur signed the Submission Agreement: November 24, 2009. Randall Stotz signed the Submission Agreement: November 25, 2009. Statement ofanswer to the Amended Statement of Claim filed by Respondent on or about: April 30, 2010. CapWest Securities, Inc. signed the Submission Agreement: December 28,2009. CASE SUMMARY Claimants asserted the following causes of action: 1) failure to treat the Claimants in a just and equitable manner; 2) breach of contract; 3) breach offiduciary duty; 4) negligence, negligent misrepresentations and omissions; 5) violation of North Dakota's Securities Act of 1951 ; 6) violation of South Dakota's Uniform Securities Act of 2002; 7) violation of Texas's Securities Act; 8) violation of the Minnesota Securities Act; 9) violation of the Colorado Securities Act; 10) violation of Nevada's Securities (Uniform Act); 11) violation ofthe Oklahoma Uniform Securities Act of 2004; 12) violation of the Indiana Uniform Securities Act; and 13) violation of the Securities Act of Washington. The causes of action relate to Claimants' investments in Provident Royalties LLC, Medical Capital Corporation, and DBSI, Inc. The Amended Statement ofclaim named James C. DeMartini, Ruth T. DeMartini, Kimber Heineman, Mary Jensen as Trustee of the Mary A. Jensen Funnel Trust, and Bruce Norman as additional Claimants. The Second Amended Statement of Claim named Hardy Hodges and Alan C. Dadd as Trustee of the Alan C. Dadd Family Trust as additional Claimants. Unless specifically admitted in its Answer to the Amended Statement of Claim, Respondent denied the allegations made in the Amended Statement ofclaim and asserted various affirmative defenses. RELIEF REQUESTED In the Statement of Claim, the named Claimants requested: 1. Damages based on fairness and equity; 2. Full rescission of all allegedly unsuitable securities sold to Claimants, including the services in accordance with those industry rules, regulations, customs and practices, plus prejudgment interest on all such damages at the statutory rate; 3. Compensatory damages in excess of $6,055,763.00, plus prejudgment interest on all such damages at the statutory rate; 4. Punitive damages; 5. Costs and attomeys' fees pursuant to North Dakota's Securities Act of 1951, Section 10-4-17; 6. Costs and attorneys' fees pursuant to South Dakota's Uniform Securities Act of 2002, Section 47-318-509; 7. Costs and attorneys' fees pursuant to Texas's Securities Act, Article 581-33; 8. Costs and attorneys' fees pursuant to Minnesota Uniform Securities Act, Section

01/13/2012 18:44 FAX 3015274788 FINRA DR ~011/018 Award Page 5 of 10 SOA.76; 9. Costs and attorneys' fees pursuant to Colorado Uniform Securities Act, Section 11-51-604; 10. Costs and attorneys' fees pursuant to Nevada's Securities (Uniform Act), Section 90.660; 11. Costs and attorneys' fees pursuant to the Oklahoma Uniform Securities Act of 2004, Section 1-509; 12. Costs and attorneys' fees pursuant to the Indiana Uniform Securities Act, Section 23-19-5-9; and 13.Costs and attorneys' fees pursuant to the Securities Act ofwashington, Section 21.20.430. In the Amended Statement of Claim, the named Claimants requested: 1. Damages based on fairness and equity; 2. Full rescission of all allegedly unsuitable securities sold to Claimants, including the services in accordance with those industry rules, regulations, customs and practices, plus prejudgment interest on all such damages at the statutory rate; 3. Compensatory damages in excess of $7,645.763.00, plus prejudgment interest on all such damages at the statutory rate; 4. Punitive damages; 5. Costs and attorneys' fees pursuant to North Dakota's Securities Act of 1951, Section 10-4-17; 6. Costs and attorneys' fees pursuant to South Dakota's Uniform Securities Act of 2002, Section 47-318-509; 7. Costs and attorneys' fees pursuant to Texas's Securities Act, Article 581-33; 8. Costs and attorneys' fees pursuant to Minnesota Uniform Securities Act, Section SOA.76; 9. Costs and attorneys' fees pursuant to Colorado Uniform Securities Act, Section 11-51-604; 10. Costs and attorneys' fees pursuant to Nevada's Securities (Uniform Act), Section 90.660; 11. Costs and attorneys' fees pursuant to the Oklahoma Uniform Securities Act of 2004, Section 1-509; 12. Costs and attorneys' fees pursuant to the Indiana Uniform Securities Act, Section 23-19-5-9; and 13. Costs and attorneys' fees pursuant to the Securities Act ofwashington, Section 21.20.430. In the Second Amended Statement of Claim and Corrected Second Amended Statement of Claim, Claimants requested: 1. Damages based on fairness and equity; 2. Full rescission of all allegedly unsuitable securities sold to Claimants, including the services in accordance with those industry rules, regulations, customs and practices, plus prejudgment interest on all such damages as the statutory rate; 3. Compensatory damages in excess of $8,300,763.00, plus prejudgment interest on all such damages at the statutory rate; 4. Punitive damages; 5. Costs and attorneys' fees pursuant to North Dakota's Securities Act of 1951, Section 10-4-17;

01/13/2012 16:45 FAX 3015274766 FIHRA OR ~012/018 Award Page 6 of 10 6. Costs and attorneys' fees pursuant to South Dakota's Uniform Securities Act of 2002, Section 47-318-509; 7. Costs and attorneys' fees pursuant to Texas's Securities Act, Article 581-33; 8. Costs and attorneys' fees pursuant to Minnesota Uniform Securities Act, Section 80A.76; 9. Costs and attorneys' fees pursuant to the New Mexico Uniform Securities Act, Section 58-13C-509; 10. Costs and attorneys' fees pursuant to the Colorado Uniform Securities Act, Section 11-51-604; 11. Costs and attorneys' fees pursuant to the Securities Act of Nebraska, Section 8 1118: 12. Costs and attomeys'fees pursuant to Nevada's Securities (Uniform Act), Section 90.660; 13. Costs and attorneys' fees pursuant to the Oklahoma Uniform Securities Act of 2004, Section 1-509; 14. Costs and attorneys' fees pursuant to the Indiana Uniform Securities Act, Section 23-19-5-9; and 15. Costs and attorneys' fees pursuant to the Securities Act of Washington, Section 21.20.430. OTHER ISSUES CONSIDERED AND DECIDED The Arbitrators acknowledge that they have each read the pleadings and other materials filed by the parties. On March 10, 2010, Claimant Randall Stotz dismissed his claims against Respondent without prejudice. The matter proceeded without said Claimant. On May 6, 2010, received an Unopposed Motion to File the Second Amended Statement of Claim naming Hardy Hodges and Alan C. Dadd as Trustee of the Alan C. Dadd Family Trust as additional Claimants. As part of the Unopposed Motion to File the Second Amended Statement of Claim, Jimmy and Helen King as Trustees of the King Family Revocable Trust withdrew their claims. On May 20, 2010, received a Corrected Second Amended Statement of Claim removing Randall Stotz as a party listed in the caption. Respondent did not file a response in opposition. On June 1, 2010, the Panel issued an Order granting the motion. The Panel determined that the operant complaint is the Corrected Second Amended Statement of Claim dated May 19, 2010. On March 28, 2011, Claimants filed a motion for sanctions against Respondent and to preclude Respondent from introducing any documents or calling any witnesses at the evidentiary hearing. On April 4, 2011, Respondent filed a response to Claimants' motion. On April 7, 2011, Claimants filed a reply to Respondent's response to Claimants' motion for sanctions and to preclude. Claimants' Reply further requested the Panel strike Respondent's Answer and affirmative defenses pursuant to Rules 12511 and 12212 of the Code of Arbitration Procedure (the MCode"). On April 12, 2011, Respondent filed a supplemental response to Claimants' motion for sanctions and to preclude. On April 14 1 2011, Claimants filed a reply to Respondent's supplemental response.

01/13/2012 16:45 FAX 3015274766 FIHRA DR ~013/018 Award Page 7 of 10 On September 23, 2011, the Panel conducted a hearing to consider Claimants' motion for sanctions and to preclude. Respondent did not appear. The Panel determined that an attempt was made by the conference operator to contact Mr. H Thomas Fehn, counsel for Respondent, that Mr. Fehn had been notified by FINRA of the date and time of the hearing, and that the operator was unable to reach Mr. Fehn at the phone number provided. On September 2B, 2011, the Panel issued an Order granting Claimants' motion for sanctions and to preclude. Under authority of FINRA Rules 12212 and 12511, the Panel struck Respondent's Answer to the Statement of Claim and entered an award in favor of Claimants subject to further submissions by Claimants of affidavits of damages, attorneys' fees and costs, and responses thereto. The Panel preserved the scheduled hearing dates pending receipt of the requested submissions. The Panel notes that copies of Claimants' Affidavit of Damages and Affidavit of Attorneys' Fees and Costs were provided to Respondent with stipulation that Respondent would have ten (10) business days to reply. Respondent did not file a response. The Panel has 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 and all submissions regarding Claimants' motion for sanctions and to preclude, including Claimants' Affidavit of Damages and Affidavit of Attorneys' Fees and Costs dated October 25, 2011, 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 Claimants the sum of $7,925,763.00 in compensatory damages. 2. Respondent is liable for and shall pay to Claimants the sum of $1,188,863.00 in attorneys' fees. 3. Respondent is liable for and shall pay to Claimants the sum of $5,840.90 in costs. 4. The Panel awarded the attorneys' fees and costs pursuant to the following authorities: North Dakota Securities Act of 1951, Section 10-4-17; South Dakota Uniform Securities Act of 2002. Section 47-318-509; Texas Securities Act, Article 581-33; Minnesota Uniform Securities Act, Section BOA.l6; New Mexico Unifonn Securities Act, Section 58-13C-509; Colorado Uniform Securities Act, Section 11-51 604; Securities Act of Nebraska, Section 8-1118; Nevada Securities (Uniform Act), Section 90.660; Oklahoma Uniform Securities Act of 2004, Section 1-509; Indiana Uniform Securities Act, Section 23-19-5-9; and Securities Act of Washington, Section 21.20.430. 5. Respondent is liable for and shall pay to Claimants interest on the sum of $7,925,763.00 in compensatory damages, the sum of $1,188.863.00 in attorneys' fees, and the sum of $5,840.90 in costs at the statutory rate of 8% per annum from the date of service of the Award until the date the Award is paid in full.

01/13/2012 18:45 FAX 3015274788 FINRA DR 141014/018 Award Page 6 of 10 6. The hearing dates ofjanuary 31,2012, February 1, 2012, February 2,2012, and February 3, 2012 are canceled. 7. 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 *The filing fee is made up of B 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(s) at the time of the event(s) giving rise to the dispute. Accordingly. as a party, CapWest SeCUrities, Inc. is assessed the following: Member surcharge Pre-hearing process fee Hearing process fee Adjournment Fees Adjournments granted during these proceedings for which fees were assessed: =$3,350.00 = $ 750.00 = $5,500.00 May 3-6, 2011 and May 9-13, 2011, adjournment by the parties August 8-10, 2011, adjournment by the parties == $1,200.00 = WAIVED The Panel assessed $1,200.00 ofthe adjournment fees to Respondent. Discovery-Related Motion Fees Fees apply for each decision rendered on a discovery-related motion. Three (3) Decisions on discovery-related motions on the papers with (1) one arbitrator @ $200.00 Claimants submitted (3) discovery-related motions Total Discovery-Related Motion Fees == $ 600.00 ;;;; $ 600.00 The Panel has assessed $600.00 of the discovery-related motion fees to Respondent.

01/13/2012 16:45 FAX 3015274766 FINRA DR 1lJ015/018 Award Page 9 of 10 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: Five (5) Pre-hearing sessions with the Panel @ $1,200.00/session Pre-hearing conferences: May 13, 2010 1 session May 3, 2011 1 session May 24, 2011 1 session JuIy 18, 2011 1 session September 23, 2011 1 session Total Hearing Session Fees =$6,000.00 = $6,000.00 The Panel has assessed $6,000.00 of the hearing session fees to Respondent. All balances are payable to and are due upon receipt.

01/13/2012 16:45 FAX 3015274766 FINRA DR ~016/018 FINRA Dl&pute Rmutlon ArblratJon No. 09-06982_ AW!!!I Pwm 10qr10.-, Thaddeus J. Tecza, Ph.D John fleming Kelly Mal1ln M. Berliner ABBllRATlON PAN~ Public Arbitrator, Pl'8SiCling Chairperson Public ArtJItnItDr Non--PubJic ArbItrator I, the undersigned AltJitrator, do hereby affirm that I am the Individual desaibed herein and who exsajted this instrument whloh is my awsrd. John fleming Kelly Public; Arbhtor Signature Date Martin M. Blflner Non--Pubtlc ArbiIJator Signature Date eu4~ /'3. 24,Jz. 0... &Nice or ANRA Dispute Resolution offici use only)

01/13/2012 18:45 FAX 3015274788 FINRA DR ~017/018 Arbitnttion No. 09-06962 Awa!3J PagB 10 of 10 ~BITRATION PANEL Thaddeus J. Tecza, Ph.D John Fleming Kelly Martin M. Berliner Public Arbitrator, Presiding Chairperson Public Arbitrator Non-Public Arbitrator I, the undersigned Arbitrator, do hereby affirm that I am the individual described herein and who executed this instrument which is my award. Concun'lng Arbitrators Signatures Thaddeus J. Tecza, Ph.D Public Arbitrator, Presiding Chairperson Signature Date Sign tura Date Martin M. Berliner. Non-Public Arbitrator Signature Date

01/13/2012 16:45 FAX 3015274766 FINRA DR ~018!018 Arbitration No. 09-00962 Award Page 10 Of 1,Q ARBITRATION PANEL Thaddeus J. Tecza, Ph.D John Aeming Kelly Martin M. Berliner Public Arbitrator, Presiding Chairperson Public Arbitrator Non-Public Arl)itrator I, the undersigned Arbitrator, QO hereby affirm that I am the individual described herein and who executed this instrument which is my award. Concurring Arbitrators' Signatures T Thaddeus J. Tecza. Ph.D Public Arbitrator, Presiding Chairperson Signature Date John Fleming Kelly Public Arbitrator Signature Date riaih1ln M. Berliner Non-Public Arbitrator