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

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

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

Award FINRA Dispute Resolution

Award NASD Dispute Resolution

Award FiNRA Dispute Resolution

Award FINRA Dispute Resolution

Award FINRA Office of Dispute Resolution

Award FINRA Dispute Resolution

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

Award NASD Dispute Resolution

Award FINRA Dispute Resolution

Award FINRA 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

Award NASD Dispute Resolution

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

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 NASD Dispute Resolution

Award FINRA Office of Dispute Resolution

Award NASD Dispute Resolution

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

Award FINRA Office of Dispute Resolution

Award FINRA Dispute Resolution REPRESENTATION OF PARTIES

Award FINRA Office of Dispute Resolution

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

Award NASD Dispute Resolution, Inc.

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

NATIONAL FUTURES ASSOCIATION. Arbitration Claim

Award FINRA Dispute Resolution

ARBITRATION RULES. Commercial Brokers Association

Wills and Trusts Arbitration RULES

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

NORTHERN DISTRICT OF CALIFORNIA SAN FRANCISCO DIVISION

Investment Consulting Agreement

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

Wills and Trusts Arbitration RULES

NASD CODE OF ARBITRATION PROCEDURE FOR INDUSTRY DISPUTES

SECURITIES AND EXCHANGE COMMISSION, Plaintiff, vs.

Filing # E-Filed 10/09/ :39:26 PM

Updated October 1, 2018

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

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

Provider-Patient Voluntary Arbitration Agreement

Sponsored by the International Foundation of Employee Benefit Plans

NFA Arbitration: Resolving Customer Disputes

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

SECURITY AGREEMENT AND ASSIGNMENT OF ACCOUNT

Section 19(b)(3)(A) * Section 19(b)(3)(B) * Section 19(b)(2) * Rule. 19b-4(f)(1) 19b-4(f)(2) (Title *)

IDR RETAINER AGREEMENT (Freddie Mac Initiated IDR)

National Patent Board Non-Binding Arbitration Rules TABLE OF CONTENTS


STATE OF FLORIDA OFFICE OF THE ATTORNEY GENERAL, DEPARTMENT OF LEGAL AFFAIRS. Respondents. I ASSURANCE OF VOLUNTARY COMPLIANCE

Arbitration Agreement ADR Systems File # xxxxxxxxxxx Insurance Claim # xxxxxxxxxx

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

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

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

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

Caesars Entertainment Operating Company, Inc.

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

Case Doc 162 Filed 02/03/18 Entered 02/03/18 22:15:55 Desc Main Document Page 1 of 9

HUGOTON ROYALTY TRUST DECLARES FEBRUARY CASH DISTRIBUTION. Current Month Distribution 1,205,000 39,000 $3.52 (b)

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

FIRST AMENDMENT TO AMENDED AND RESTATED STANDBY BOND PURCHASE AGREEMENT

ADR CODE OF PROCEDURE

SETTLEMENT AGREEMENT AND COVENANT NOT TO SUE

Case CSS Doc 763 Filed 01/15/15 Page 1 of 4 IN THE UNITED STATES BANKRUPTCY COURT FOR THE DISTRICT OF DELAWARE

SPONSORSHIP APPLICATION Pointe Hilton Squaw Peak Resort - Phoenix, Arizona February 17 19, 2017

Eleventh Court of Appeals

Case MBK Doc 540 Filed 09/15/14 Entered 09/17/14 13:25:19 Desc Main Document Page 1 of 7

REQUEST FOR ARBITRATION

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

EXHIBIT Q LIMITED GUARANTY OF COMPLETION

Case Doc 72 Filed 12/03/18 Entered 12/03/18 16:29:46 Desc Main Document Page 1 of 12

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

Regulatory Notice 17-33

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

ALI-ABA Course of Study Regulation D Offerings and Private Placements

FILED: NEW YORK COUNTY CLERK 10/03/ :58 PM INDEX NO /2016 NYSCEF DOC. NO. 9 RECEIVED NYSCEF: 10/03/2016

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

Case: 1:12-cv Document #: 576 Filed: 07/06/17 Page 1 of 15 PageID #:22601

ALTERNATIVE DISPUTE RESOLUTION (ADR) PROCEDURES

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

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

Non-Discretionary IA Services Client Services Agreement

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

Streamlined Arbitration Rules and Procedures

AN ACT. (H. B. 2249) (Conference) (No ) (Approved December 29, 2009)

Case Doc 199 Filed 03/23/18 Entered 03/23/18 16:31:48 Desc Main Document Page 1 of 12

Case MBK Doc 635 Filed 01/16/15 Entered 01/22/15 08:05:30 Desc Main Document Page 1 of 5

Transcription:

In the Matter of the Arbitration Between: Names of Claimants AWARD FINRA Dispute Resolution Louis Bosco, Annette Bosco, The Bosco Family Trust DTD 7/31/96, by its Trustees Louis and Annette Bosco, The Bosco Family Trust DTD 6/25/96, by its Trustees Louis and Annette Bosco, Mary Borowiak, The Mary Borowiak Trust, by its Trustee, Mary Borowiak, Michael Borowiak, Richard Rubel, and Diane Rubel vs. Case Number: 10-01778 Hearing Site: Chicago, Illinois Names of Respondents Community Bankers Securities, LLC, Waterford Investor Services, Inc., George J. Gilbert, AlC, Inc., Nicholas D. Skaltsounis, and James Marvin Mitchell NATURE OF THE DISPUTE Customers vs. Member, Terminated Member, Non-Member, and Associated Persons REPRESENTATION OF PARTIES Louis Bosco, Annette Bosco, The Bosco Family Trust DTD 7/31/96, by its Trustees Louis and Annette Bosco, The Bosco Family Trust DTD 6/25/96, by its Trustees Louis and Annette Bosco, Mary Borowiak, The Mary Borowiak Trust, by its Trustee, Mary Borowiak, Michael Borowiak, Richard Rubel, and Diane Rubel, hereinafter collectively referred to as "Claimants," were represented by W. Scott Greco, Esq., Greco & Greco, P.C., McLean, Virginia. Community Bankers Securities, LLC ("CBS") was represented by Steven 8. Biss, Esq., Charlottesville, Virginia. Waterford Investor Services, Inc. ("Waterford") was represented by Dennis J. Kelly, Esq., and Hsiao C. (Mark) Mao, Esq., Dillingham & Murphy, LLP, San Francisco, California until on or about January 17, 2011. After that date, Waterford was represented by Steven 8. Biss, Esq., Charlottesville, Virginia.

Arbitration No 10-01778 Award Page 2 of 9 AlC, Inc. ("AlC") did not appear. Nicholas D. Skaltsounis ("Skaltsounis") was represented by Dennis J. Kelly, Esq., and Hsiao C. (Mark) Mao, Esq., Dillingham & Murphy, LLP, San Francisco, California until on or about January 17, 2011. After that date, Skaltsounis appeared pro se. George J. Gilbert ("Gilbert") initially appeared pro se. At the hearing, Gilbert was represented by Steven 8. Biss, Esq., Charlottesville, Virginia. James Marvin Mitchell did not appear. CASE INFORMATION The Statement of Claim was filed on or about April 14,2010. The Submission Agreement of Claimant, Louis Bosco, was signed on or about March 30, 2010. The Submission Agreement of Claimant, Annette Bosco, was signed on or about March 30, 2010. The Submission Agreement of Claimant, The Bosco Family Trust DTD 7/31/96, was signed on or about March 30, 2010 by Louis Bosco, Trustee and Annette Bosco, Trustee. The Submission Agreement of Claimant, The Bosco Family Trust DTD 6/25/96, was signed on or about March 30, 2010 by Louis Bosco, Trustee and Annette Bosco, Trustee. The Submission Agreement of Claimant, Mary Borowiak, was signed on or about March 31, 2010. The Submission Agreement of Claimant, The Mary Borowiak Trust, was signed on or about March 31, 2010 by Mary Borowiak, Trustee. The Submission Agreement of Claimant, Michael Borowiak, was signed on or about March 31, 2010. The Submission Agreement of Claimant, Richard Rubel, was signed on or about March 31, 2010. The Submission Agreement of Claimant, Diane Rubel, was signed on or about March 31,2010. On or about April 25, 2011, Claimants filed a Response to CBS's Motion for Sanctions. The Statement of Answer and Motion for Sanctions was filed by CBS on or about April 4, 2011. The Submission Agreement of CBS was signed on or about November 11, 2010. TheStatementof Answer was filed by Waterford onorabout June 15,2010. Waterford is the successor in interest to CBS. Waterford Investor Services, Inc. changed its name to Allied Beacon Partners, Inc. The Submission Agreement of Allied Beacon Partners, Inc. f/k/a Waterford Investor Services, Inc. was signed on or about May 15, 2013. CASE SUMMARY Claimants asserted the following causes of action: securities fraud and common law fraud; securities recommended and purchased were unsuitable under Illinois law. Federal law, and FINRA conduct rules; failure to conduct proper due diligence on recommended product; negligence; breach of fiduciary duty; violation of the Illinois Consumer Fraud and Deceptive Practices Act; breach of contract; and firm and controlling person liability. The

Award Page 3 of 9 causes of action related to the recommendation, purchase and investment in private placements in Medical Capital, LLC and Shale Royalties. Claimants alleged that the investments were fraudulent Ponzi schemes and that Respondents failed to conduct proper due diligence, which would have uncovered facts about the true nature of the investments. Unless specifically admitted in its Answer, CBS denied the allegations made in the Statement of Claim and asserted affirmative defenses. Unless specifically admitted in its Answer, Waterford denied the allegations made in the Statement of Claim and asserted affirmative defenses. RELIEF REQUESTED Claimants requested an award in the amount of: Actual/Compensatory Damages $1,107,000.00 Exemplary/Punitive Damages Interest Attorneys' Fees Other Costs Other Monetary Relief At the close of the hearing. Claimants requested: Compensatory Damages $1,227,638.22 Exemplary/Punitive Damages Interest Attorneys' Fees Other Costs Other Monetary Relief CBS requested that the claims asserted against it be dismissed in their entirety and that it be awarded its costs and attorneys' fees. Waterford requested that the claims asserted against it be denied in their entirety and that it be awarded its costs and attorneys' fees. OTHER ISSUES CONSIDERED & DECIDED The Arbitrators acknowledge that they have each read the pleadings and other materials filed by the parties.

Award Page 4 of 9 On or about September 2,2010, Respondent, Nicholas D. Skaltsounis, filed for bankruptcy under the United States Bankruptcy Code. In accordance with these filings, all claims against Respondent, Nicholas D. Skaltsounis, are indefinitely stayed. Therefore, the Panel made no determination with respect to the claims against Respondent Nicholas D. Skaltsounis. Respondents, George J. Gilbert and James Marvin Mitchell, did not file with FINRA Dispute Resolution properly executed Submission Agreements but are required to submit to arbitration pursuant to the Code and, having appeared and testified at the hearing are bound by the determination of the Panel on all issues submitted. Respondent AlC, Inc., is not a member or associated person of FINRA and did not voluntarily submit to arbitration. Therefore, the Panel made no determination with respect to Claimants' claims against Respondent, AlC, Inc. On or about November 30, 2010, Waterford filed a Motion to Dismiss. On or about December 22, 2010, Claimants filed a Response in Opposition to Waterford's Motion to Dismiss. On or about January 24, 2011, the Panel conducted a pre-hearing telephone conference regarding Waterford's Motion to Dismiss. During the pre-hearing, Waterford made an oral Motion to Withdraw its Motion to Dismiss. In its Order dated January 24, 2011, the Panel granted Waterford's oral Motion to Withdraw its Motion to Dismiss. On or about February 5, 2013, Claimant filed a Motion to Amend the Pleadings to Reflect Waterford's Name Change to Allied Beacon Partners, Inc. No responses were filed. In its Order dated February 27, 2013, the Panel granted Claimants' Motion to Amend the Pleadings to Reflect Waterford's Name Change to Allied Beacon Partners, Inc. Upon review of the file and the representations made by/on behalf of the Claimants, the undersigned Panel determined that Respondent, James Marvin Mitchell, has been properly served with the Statement of Claim and received due notice of the hearing, and that arbitration of the matter would proceed without said Respondent, James Marvin Mitchell, present, in accordance with the Code of Arbitration Procedure (the "Code"). At the hearing. Service for Default was proven against James Marvin Mitchell who testified via telephone pursuant to subpoena and indicated his knowledge of the proceedings and hearing and waived participation in the hearing other than to testify. 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 Page 5 of 9 AWARD After considering the pleadings, the testimony, and the evidence presented at the hearing the Panel has decided in full and final resolution of the issues submitted for determination as follows: 1. ) Respondents, Allied Beacon Partners, Inc. f/k/a Waterford Investor pay to Claimant, The Bosco Family Trust DTD 6/25/96, the sum of $600,000.00 in compensatory damages; 2. ) Respondents, Allied Beacon Partners, Inc. f/k/a Waterford Investor pay to Claimant, The Bosco Family Trust DTD 6/25/96, interest on the above-stated sum at the rate of 10% per annum from and including April 14, 2010 through and including the date this Award is paid in full; 3. ) Respondents, Allied Beacon Partners, Inc. f/k/a Waterford Investor pay to Claimant, Michael Borowiak, the sum of $28,000.00 in compensatory damages; 4. ) Respondents, Allied Beacon Partners, Inc. f/k/a Waterford Investor pay to Claimant, Michael Borowiak, interest on the above-stated sum at the rate of 10% per annum from and including April 14,2010 through and including the date this Award is paid in full; 5. ) Respondents, Allied Beacon Partners, Inc. f/k/a Waterford Investor pay to Claimant, Mary Borowiak, the sum of $376,000.00 in compensatory damages;

Award Page 6 of 9 6. ) Respondents, Allied Beacon Partners, Inc. f/k/a Waterford Investor pay to Claimant, Mary Borowiak, interest on the above-stated sum at the rate of 10% per annum from and Including April 14, 2010 through and including the date this Award is paid in full; 7. ) Respondents, Allied Beacon Partners, Inc. f/k/a Waterford Investor pay to Claimants, Richard Rubel and Diane Rubel, the sum of $196,000.00 in compensatory damages; 8. ) Respondents, Allied Beacon Partners, Inc. f/k/a Waterford Investor pay to Claimants, Richard Rubel and Diane Rubel, interest on the abovestated sum at the rate of 10% per annum from and including April 14, 2010 through and including the date this Award is paid in full; 9. ) Respondents, Allied Beacon Partners, Inc. f/k/a Waterford Investor pay to Claimants, The Bosco Family Trust DTD 6/25/96, Michael Borowiak, Mary Borowiak, Richard Rubel, and Diane Rubel, the sum of $7,500.00 in costs; 10. ) Respondents, Allied Beacon Partners, Inc. f/k/a Waterford Investor pay to Claimants, The Bosco Family Trust DTD 6/25/96, Michael Borowiak, Mary Borowiak, Richard Rubel, and Diane Rubel, the sum of $400,000.00 in attorneys' fees pursuant to the Illinois Securities Act; and 11. ) Any relief not specifically enumerated, including punitive damages and sanctions, is hereby denied with prejudice.

Award Page 7 of 9 FEES Pursuant to the Code, the following fees are assessed: Filing Fees FINRA Dispute Resolution will retain the non-refundable filing fee* for each claim: Initial Claim filing fee =$ 1,800.00 *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 persons at the time of the events giving rise to the dispute. Accordingly, as parties. Community Bankers Securities, LLC and Allied Beacon Partners, Inc. f/k/a Waterford Investor Services, Inc. are assessed the following: Member surcharge =$ 2,800.00 Pre-hearing process fee = $ 750.00 Hearing process fee = $ 5,000.00 Adjournment Fees Adjournments granted during these proceedings: June 20-24. 2011. adjournment by agreement of the parties =$ 1.200.00 Total Adjournment Fees = $ 1,200.00 The Panel has assessed $1,200.00 of the adjournment fees jointly and severally to Allied Beacon Partners, Inc. f/k/a Waterford Investor Services, Inc., Community Bankers Securities, LLC, George J. Gilbert, and James Marvin Mitchell. Hearing Session Fees and Assessments The Panel has assessed hearing session fees for each hearing 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:

Award Page 8 of 9 Three (3) Pre-hearing sessions with a single arbitrator x $450.00 Pre-hearing conferences: September 2, 2010 1 session April 29, 2011 1 session May 4, 2011 1 session Five (5) Pre-hearing sessions with Panel x $1,200.00 Pre-hearing conferences: January 24, 2011 1 session July 6, 2011 1 session August 29, 2011 1 session June 6, 2012 1 session November 14, 2012 1 session = $ 1,350.00 = $ 6,000.00 Seven (7) Hearing sessions x $1,200.00 = $ 8,400.00 Hearing Dates: May 13, 2013 2 sessions May 14, 2013 2 sessions May 15,2013 2 sessions May 16. 2013 1 session Total Hearing Session Fees = $ 15,750.00 The Panel has assessed $15,750.00 of the hearing session fees jointly and severally to Allied Beacon Partners, Inc. f/k/a Waterford Investor Services, Inc., Community Bankers Securities, LLC, George J. Gilbert, and James Marvin Mitchell. All balances are payable to FINRA Dispute Resolution and are due upon receipt

Arbitration No 10-01778 Award Page 9 of 9 ARBITRATION PANEL Michael S. Jordan - Public Arbitrator, Presiding Chair James F. Carlson - Public Arbitrator Steven P. Gomberg - 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. Concurring Arbitrators' Signatures: /s/ Michael 8. Jordan Michael 8. Jordan Public Arbitrator, Presiding Chair /si James F. Carlson James F. Carlson Public Arbitrator Is/ Steven P. Gomberg Steven P. Gomberg Non-Public Arbitrator May 20. 2013 May 20. 2013 May 20. 2013 May 21. 2013 Date of Service (For FINRA office use only)

Aitiltration No. 1001778 Award Pane 9 of 9 ARBITRATION PANEL Michael S. Jordan - Public Arbitrator, Presiding Chair James F. Carlson - Public Arbitrator Steven P. Gomberg - Non-Public Arbitrator I, the undersigned Arbitrator, do hereby afnmi that I am the Individual described herein and who executed this Instrument which is my award. Concurring Arbitrdy^rs' Signatures: Michael S. Jordarif Public Arbitrator, Pl^skJing Chair James F. Carlson Public Art)itrator 4^ \o //3 Signs Steven P. Gomberg Non-Public Arbitrator Date of Service (For FINRA office use only)

RNRA Dispute Resolution Arfoltratian No. 10.01778 Award Page 9 of 9 ARBITRATION PANEL Michael S. Jordan - Public Arbitrator, Presiding Chair James F. Carlson - Public Arbitrator Steven P. Gomberg - Non-Public Arbitrator I, the undersigned Arbitrator, do hereby afflnn that I am the individual described herein and who executed this instnjment which is my award. Concurring Arbitrators' Signatures: Michael S. Jordan Public Arbitrator Presiding Chair s^esfj: F. Carison Public Arbitrator Steven P. Gomberg Non-Public Arbitrator Date of Service (For FINRA office use only)

Award Page 9 of 9 ARBITRATION PANEL Michael S. Jordan - Public Arbitrator, Presiding Chair James F. Carlson - Public Arbitrator Steven P. Gomberg - 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. Concuning Arbitrators' Signatures: Michael 8. Jordan Public AriDitrator, Presiding Chair James F. Carison Public Arbitrator Steven P. Gomberg Non-Public Arbitrator May 20, 2013 Date of Service (For FINRA office use only)