Award FINRA Dispute Resolution

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

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 Dispute Resolution

Award FINRA Dispute Resolution

Award FINRA Dispute Resolution

Award NASD Dispute Resolution

Award FINRA Office of 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 Dispute Resolution REPRESENTATION OF PARTIES

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

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 Office of 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 NASD Dispute Resolution

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

Award NASD Dispute Resolution

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

Award NASD Dispute Resolution

Award FINRA Office of Dispute Resolution

Award FINRA Dispute Resolution

Award NASD Dispute Resolution, Inc.

Award NASD Dispute Resolution

Award FINRA Dispute Resolution

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

Case 5:12-cv FPS-JES Document 117 Filed 05/15/14 Page 1 of 12 PageID #: 1973

Updated October 1, 2018

Award FINRA Dteputo 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

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

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

MEMORANDUM OF LAW IN SUPPORT OF MOTION TO DISMISS. The defendant, Sean M. McHugh, submits this memorandum of law in support of his

National Patent Board Non-Binding Arbitration Rules TABLE OF CONTENTS

Investment Consulting Agreement

NFA Arbitration: Resolving Customer Disputes

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

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

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

NASD CODE OF ARBITRATION PROCEDURE FOR INDUSTRY DISPUTES

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

Case 3:16-cv DPJ-FKB Document 9 Filed 10/24/16 Page 1 of 11

PAMS ARBITRATION RULES

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

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 TENNESSEE NASHVILLE DIVISION

AMENDMENT NO. 14 TO THE FORBEARANCE AGREEMENT

AMENDMENT NO. 6 TO THE FORBEARANCE AGREEMENT

CITY OF RICHMOND PERFORMANCE BOND

RULE 24. Compulsory arbitration

ANNUAL MINUTES MEETING OF: LLC

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

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

Wills and Trusts Arbitration RULES

Consolidated Arbitration Rules

NATIONAL FUTURES ASSOCIATION. Arbitration Claim

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

Wills and Trusts Arbitration RULES

ICDR INTERNATIONAL CENTRE FOR DISPUTE RESOLUTION ARBITRATION RULES

ARBITRATION RULES. Commercial Brokers Association

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

IN THE CIRCUIT COURT OF BOONE COUNTY, MISSOURI

REQUEST FOR ARBITRATION

ANSWER TO THE REQUEST FOR ARBITRATION [NOTE: OR ANSWER TO THE REQUEST FOR ARBITRATION AND COUNTERCLAIMS, IF

SUPERIOR COURT DIVISION COUNTY OF WAKE 13 CVS 14770

CLUB 76 MEMBERSHIP TERMS & CONDITIONS

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

AMENDMENT TO THE DECLARATION OF COVENANTS, CONDITIONS, AND RESTRICTIONS FOR GRAN FOREST

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

SETTLEMENT AGREEMENT AND GENERAL RELEASE RECITALS

AUSTIN BAR ASSOCIATION FEE DISPUTE RESOLUTION BY-LAWS

ANSWER TO THE NOTICE OF ARBITRATION [NOTE: OR ANSWER TO THE NOTICE OF ARBITRATION AND COUNTERCLAIMS, IF

IDR RETAINER AGREEMENT (Freddie Mac Initiated IDR)

UNITED STATES DISTRICT COURT FOR THE DISTRICT OF NEW HAMPSHIRE. Plaintiff, Civil Action No. 06-cv-377-JL FINAL JUDGMENT

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

GUTSCHE FAMILY INVESTMENTS (PTY) LIMITED

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

UNITED STATES DISTRICT COURT NORTHERN DISTRICT OF FLORIDA PANAMA CITY DIVISION

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

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

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

FILED: NEW YORK COUNTY CLERK 02/17/ :37 PM INDEX NO /2016 NYSCEF DOC. NO. 23 RECEIVED NYSCEF: 02/17/2017

SECURITIES AND EXCHANGE COMMISSION WASHINGTON, D.C SCHEDULE 13D/A Under the Securities Exchange Act of 1934 (Amendment No.

Docket Number: 4176 THE HARTFORD SURETY AND FIDELITY INSURANCE COMPANY. Timothy J. Woolford, Esquire Joseph M. Kanfer, Esquire VS.

NEW JERSEY STATE BOARD OF MEDIATION

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

SECURED CONVERTIBLE PROMISSORY NOTE SERIES A FINANCING

Transcription:

Award FINRA Dispute Resolution In the Matter of the Arbitration Between: Claimant William Francis Garbarino Case Number: 09-04736 vs. Respondents Raymond James Financial Services, Inc. Nutmeg Investment Group Charies Meade Frank Gavel, Jr. Hearinq Site: Hartford, Connecficut Nature of the Dispute: Associated Person vs. Member, Non-Member, and Associated Persons. REPRESENTATION OF PARTIES For Claimant William Francis Garbarino: Elisabeth Seieroe Maurer, Esq. and Christopher Avcollie, Esq., Maurer & Associates PC, Ridgefield, Connecficut. For Respondent Raymond James Financial Services, Inc. ("RJFS"): David A. Gehn, Esq. and Matthew B. Baum, Esq., Gusrae, Kaplan, Bruno & Nusbaum PLLC, New York, New York. For Respondents Nutmeg Investment Group ("Nutmeg"), Charies Meade ("Meade"), and Frank Gavel, Jr. ("Gavel"): Thomas J. Finn, Esq. and Paula Cruz Cedillo, Esq. McCarter & English LLP, Hartford, Connecticut. Nutmeg, Meade, and Gavel are hereinafter collecfively referred to as "the Nutmeg Respondents". CASE INFORMATION Statement of Claim filed on or about: August 11, 2009. Amended Statement of Claim filed on or about: September 13, 2010. Answer to Counterclaim filed on or about: December 7, 2009. Claimant signed the Submission Agreement: June 9, 2009. Amended Statement of Answer filed by Respondent RJFS, on or about: September 23, 2010 Respondent RJFS signed the Submission Agreement: October 4, 2010.

Award Page 2 of 7 Joint Statement of Answer and Counterclaim filed by Respondents Nutmeg, Meade, and Gavel on or about: October 28, 2009. Joint Answer to the Amended Statement of Claim and Re-Stated Counterclaim filed by Respondents Nutmeg, Meade, and Gavel on or about: September 16, 2010. Respondent Nutmeg signed the Submission Agreement: October 27, 2009. Respondent Meade signed the Submission Agreement: October 27, 2009. Respondent Gavel signed the Submission Agreement: October 27, 2009. CASE SUMMARY In the Statement of Claim, Claimant asserted the following causes of action: breach of contract, tortious interference with business relationship, and defamation. Unless specifically admitted in their Answer to the Statement of Claim, the Nutmeg Respondents denied the allegations made in the Statement of Claim and asserted various affinnative defenses. In the Amended Statement of Claim, Claimant asserted the following causes of action: breach of contract, breach of implied covenant of good faith and fair dealing, tortious interference with business relafionships, defamation, violafion of the Connecficut Unfair Trade Practices Act, conversion, statutory theft, and RICO violations. At the close of hearing. Claimant withdrew the claims for defamafion, conversion, and RICO violations against Respondent Nutmeg. He also withdrew the claim for RICO violations against Respondent RJFS. Unless specifically admitted in their Answers to the Amended Statement of Claim, tiie Respondents denied the allegafions made in the Amended Statement of Claim and asserted various affimnative defenses. In the Counterclaims and Re-Stated Counterclaims, the Nutineg Respondents asserted the following causes of action: defamation of character and breach of contract. Unless specifically admitted in his Answer, Claimant denied the allegafions made in the Counterclaims. RELIEF REQUESTED In the Statement of Claim, Claimant requested damages in excess of $500,000.00. In the Amended Statement of Claim, Claimant requested unspecified damages plus interest, punitive damages, attorneys' fees, costs, and such other and further relief as deemed just, proper, or equitable. Respondent RJFS requested that Claimant's claims be dismissed, attorneys' fees, costs, and such other and further relief as deemed just and proper.

Award Page 3 of 7 The Nutmeg Respondents requested that Claimant's claims be denied, unspecified compensatory damages, punitive damages, attorneys' fees, costs, and such other relief as deemed just and proper. Claimant requested that the Nutmeg Respondents' Counterclaim be denied. OTHER ISSUES CONSIDERED AND DECIDED The Arbitrators acknowledge that they have each read the pleadings and other materials filed by the parties. At the conclusion of Claimant's case-in-chief. Respondent RJFS made a Motion to Dismiss. After due deliberafion, the Panel denied the Motion. 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, and the post-hearing submissions, the Panel has decided in full and final resolufion of the issues submitted for detenninafion as follows: 1. Respondents Nutmeg, Meade, and Gavel are jointly and severally liable for and shall pay to Claimant compensatory damages in the amount of $3,700.00 plus interest at a rate of 10% per annum, accruing from 30 days after the date of the award unfil the award is paid in full. 2. Respondents Nutmeg, Meade, and Gavel are jointly and severally liable for and shall pay to Claimant attorneys' fees in the amount of $60,000.00. The Panel awarded attorneys' fees pursuant to the temns of the parties' agreement 3. Claimant is liable for and shall pay to Respondent Meade compensatory damages in the amount of $5,000.00 plus interest at a rate of 10% per annum, accruing from 30 days after the date of the award until the award is paid in full. 4. Claimant is liable for and shall pay to Respondent Meade punitive damages in the amount of $225,000,000. The Panel awarded punitive damages pursuant to Connecticut law which authorizes punitive damages in a case of malicious defamation. The award of punitive damages takes the form of attorneys' fees. 5. Claimant is liable for and shall pay to Respondent Nutmeg attorneys' fees in the amount of $750,000.00. The Panel awarded attorneys' fees pursuant to the terms of the parties' agreement 6. Claimant is liable for and shall pay to Respondent RJFS attorneys' fees in the amount of $108,943.94. The Panel awarded attorneys' fees pursuant to the temns of the parties' agreement. 7. Claimant's claims against Respondent RJFS are denied in their enfirety.

Award Page 4 of 7 8. Respondent Nutmeg's Counterclaim is denied in its enfirety. 9. Respondent Gavel's Counterclaim is denied in its entirety. 10. Any and all relief not specifically addressed herein is denied. FEES Pursuant to the Code, the following fees are assessed: Filing Fees FINRA Dispute Resolution assessed a filing fee* for each claim: Initial Claim Filing Fee =$ 1,425.00 Counterclaim Filing Fee =$ 1,250.00 *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 a party, Raymond James Financial Services, Inc. is assessed the following: Member Surcharge =$ 1,700.00 Pre-Hearing Processing Fee =$ 750.00 Hearing Processing Fee =$ 2,750.00 Adiournment Fees Adjournments granted during these proceedings for which fees were assessed: May 9-11, 16, 18, 20, 23-24, 2011, adjournment by the parties =$ 1,000.00 August 15-19, 2011, adjournment by Respondents = $ 1,000.00 May 10, 11, & 14-18, 2012, adjournment by Claimant June 13, 15, & 18, 2012 adjournment by the Nutmeg Respondents = $ 1,000.00 March 20 & 21, 2013, adjournment by Claimant April 15,16, & 18, 2013, adjournment by Claimant March 24 & 25, 2014, adjournment by Claimant =$ 1,000.00 Total Adjournment Fees = $ 4,000.00 1. The Panel has assessed $2,000.00 adjournment fees to Claimant 2. The Panel has assessed $2,000.00 adjournment fees jointly and severally to Respondents. Three-Dav 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: March 20 & 21, 2013, adjournment by Claimant April 15,16, & 18, 2013, adjournment by Claimant

Award Page 5 of 7 Discovery-Related Motion Fees Fees apply for each decision rendered on a discovery-related mofion. Two (2) Decisions on discovery-related mofions on the papers With one (1) Arbitrator @ $200.00 = $ 400.00 Claimant submitted (1) discovery-related motion Respondents submitted (1) discovery-related motion Total Discovery-Related Motion Fees = $ 400.00 1. The Panel has assessed $300.00 of the discovery-related mofion fees to Claimant 2. The Panel has assessed $100.00 of the discovery-related motion fees jointly and severally to Respondents. 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: Two (2) Pre-hearing sessions with the Panel @ $1,125.00 = $ 2,250.00 Pre-hearing conferences: January 26, 2010 1 session August 12, 2010 1 session Two (2) Pre-hearing sessions with the Panel @ $1,000.00 = $ 2,000.00 Pre-hearing conferences: October 20, 2010 1 session May 20, 2011 1 session Seventy-six (76) Hearing sessions @ $1,000.00 = $76,000.00 Hearing Date(s): January 9, 2012 January 10, 2012 January 11, 2012 January 12, 2012 January 13, 2012 1 session December 17, 2012 December 18, 2012 December 19, 2012 December 20, 2012 December 21,2012 January 3, 2013 March 18, 2013 March 19, 2013 May 23, 2013 May 24, 2013 May 28, 2013 May 29, 2013 May 30, 2013 May 31, 2013 1 session

Award Page 6 of 7 August 12, 2013 August 13, 2013 August 15, 2013 August 16, 2013 August 26, 2013 December 09, 2012 December 10, 2012 December 11, 2012 December 12, 2012 December 13, 2012 January 6, 2012 January 7, 2012 January 8, 2012 January 9, 2012 May 7, 2013 May 8, 2013 May 9, 2013 May 13, 2013 May 14, 2013 May 15, 2013 Total Hearing Session Fees = $80,250.00 1. The Panel has assessed $60,187.50 of the hearing session fees to Claimant. 2. The Panel has assessed $20,062.50 of the hearing session fees jointiy and severally to Respondents. All balances are payable to FINRA Dispute Resolution and are due upon receipt.

ArbitratbnNo. 09-04736 Award Page 7 of 7 ARBITRATION PANEL Lewis S. Kuriantzick Stewart F. Klelnrnan 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. Concurring.AriDitrators' Signatures Lewis 3. Kuriant Public Arbitrator, Presiding Chairperson Public Arbitrator Non-Public Arbitrator November 6, 2014 Date of Service (For FINRA Dispute Resolufion office use only)

FINRA Dispute Resolulion ArWtratkDn No. 09-04736 Award Page 7 of? ARBITRATIQN PANEL Levns S. Kuriantzick PublicArbitrator, Presiding Chairperson Public Art>ltrator Non-Public Art>itrator I, the undersigned Arbitrator, do hereby affimi that I am the individual described herein and who executed this instrument which is my award. Concumng_Art5ltrators' Signatures Lewis S. Kuriantzick Public Artiitrator, Presiding Chairperson PublicArbitrator Non-Public Arbitrator November 6, 2014 Date of Sendee (For FINRA Dispute Resolution office use only)

FINRA Dispute Resoiution Award Paoe 7 of 7 ARBITRATION PANEL Lewis S. Kuriantzick Public AriDitrator, Presiding Chairperson Public Arbitrator Non-Publlc 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_Arbltrators' Signatures Lewis S. Kuriantzick Public AriDitrator, Presiding Chairperson Public Arbitrator Marissa^. Santangelo Non-Public Arbitrator signature Date November 6, 2014 Date of Service (For FINRA Dispute Resolution office use only)