Award NASD Dispute Resolution, Inc.

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: Miami, Florida Citigroup Global Markets, Inc. Michael R. Averett

Award NASD 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 Office of Dispute Resolution

Award NASD Dispute Resolution

Award FINRA Office of Dispute Resolution

Award FINRA Office of 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 REPRESENTATION OF PARTIES

Award FINRA Office of Dispute Resolution

Award FINRA Dispute Resolution

Award NASD Dispute Resolution

Award NASD Dispute Resolution

Award NASD Dispute Resolution

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

Award FINRA Dispute Resolution

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

Updated October 1, 2018

Award FINRA Dispute Resolution

Award FINRA Dispute Resolution

Award FINRA Dispute Resolution

PAMS ARBITRATION RULES

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

Award FINRA Office of Dispute Resolution

Award FINRA Dispute Resolution

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

Award FINRA Dispute Resolution

Award FINRA Office of Dispute Resolution

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

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

For Preview Only - Please Do Not Copy

NFA Arbitration: Resolving Customer Disputes

Case: 4:16-cv JAR Doc. #: 97 Filed: 12/13/18 Page: 1 of 10 PageID #: 2279

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

Award FINRA Dispute Resolution

CIArb/IMPRESS ARBITRATION SCHEME RULES ( the Rules ) FOR USE IN ENGLAND & WALES

Award FiNRA Dispute Resolution

JAMS International Arbitration Rules & Procedures

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

New Jersey False Claims Act

HYDERALLY & ASSOCIATES, P.C.

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

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

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

Award FINRA Dispute Resolution

IN THE COURT OF APPEALS OF TENNESSEE AT JACKSON August 16, 2007 Session

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

ARBITRATION RULES. Commercial Brokers Association

How to Use Torts Tactically in Employment Litigation

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

Supreme Court of the State of New York County of Nassau IAS Trial Part 22 Part Rules Updated: January 25, 2018

2007 PA Super 177. OPINION BY DANIELS, J.: Filed: June 11, These are Consolidated Appeals from the Order of the lower court

LOUISIANA STATE BAR ASSOCIATION LAWYER DISPUTE RESOLUTION PROGRAM RULES (Prev. Rev. 10/06/00) Effective May 1, Preamble


Case 2:06-cv R-CW Document 437 Filed 10/12/12 Page 1 of 11 Page ID #:7705

CASE NO. 1D An appeal and cross-appeal from the Circuit Court for Escambia County. Nickolas P. Geeker, Judge.

UNITED STATES DISTRICT COURT DISTRICT OF MINNESOTA. ORDER This matter came before the Court on the Plaintiffs Motion for Modification of

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

Understanding Legal Terminology in NFA Arbitration Cases

Notice to Members. Expungement. Executive Summary. Questions/Further Information

NASD CODE OF ARBITRATION PROCEDURE FOR INDUSTRY DISPUTES

Award FINRA Dispute Resolution

Plaintiff, Defendant. for Denbury Resources, Inc. ("Denbury" or "Defendant") shares pursuant to the merger of

[QIJ$&J ORDER PRELIMINARILY APPROVING SETTLEMENT AND

For Preview Only - Please Do Not Copy

IN THE SUPERIOR COURT FOR THE COMMONWEALTH OF THE NORTHERN MARIANA ISLANDS

SEXUAL ASSAULT, SEXUAL HARASSMENT AND EMPLOYMENT CONTINGENCY ATTORNEY-CLIENT RETAINER AGREEMENT

Case 9:14-cv WPD Document 251 Entered on FLSD Docket 02/10/2017 Page 1 of 16 UNITED STATES DISTRICT COURT SOUTHERN DISTRICT OF FLORIDA

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

NOTICE OF PROPOSED SETTLEMENT OF DERIVATIVE LITIGATION

WIPO Mediation, Arbitration, Expedited Arbitration and Expert Determination Rules and Clauses. Alternative Dispute Resolution

ICDR INTERNATIONAL CENTRE FOR DISPUTE RESOLUTION ARBITRATION RULES

Ellis & Winters, LLP, by Paul K. Sun and Kelly Margolis Dagger, for Plaintiffs AmeriGas Propane, L.P. and AmeriGas Propane, Inc.

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

Oakland County Circuit Court & District Court Case Evaluation. Guidelines

State of Wyoming Office of Administrative Hearings

RETS DATA ACCESS AGREEMENT

(1) The Amendment modifies the proposed Rule 2130(b) as follows (new language underlined):

GENERAL INSTRUCTIONS AND INFORMATION FOR FILING AND REPLYING TO REQUESTS FOR MEDIATION OR ARBITRATION

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

Purpose of Mandatory Fee Arbitration

Wills and Trusts Arbitration RULES

UNITED STATES DISTRICT COURT SOUTHERN DISTRICT OF INDIANA INDIANAPOLIS DIVISION

Streamlined Arbitration Rules and Procedures

CALIFORNIA YACHT BROKERS ASSOCIATION

ARBITRATION RULES FOR THE TRANSPORTATION ADR COUNCIL

(01/31/13) Principal Name /PIA No. PAYMENT AND INDEMNITY AGREEMENT No.

UNITED STATES DISTRICT COURT EASTERN DISTRICT OF MICHIGAN SOUTHERN DIVISION

NOTICE OF PROPOSED SETTLEMENT OF SHAREHOLDER DERIVATIVE ACTION AND SETTLEMENT HEARING

UNITED STATES DISTRICT COURT CENTRAL DISTRICT OF CALIFORNIA WESTERN DIVISION

Case 1:15-cv JFK Document 114 Filed 11/05/18 Page 1 of 12 Case 1:15-cv JFK Document Filed 10/30/18 Page 2 of 13

IN THE COURT OF CHANCERY OF THE STATE OF DELAWARE ) ) ) SUPPLEMENTAL SCHEDULING ORDER

NASD OFFICE OF HEARING OFFICERS. v. Hearing Officer Andrew H. Perkins. Respondent. INTERIM SCHEDULING AND CASE MANAGEMENT ORDER

GRANTED WITH MODIFICATIONS

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

GRANTED WITH MODIFICATIONS

Transcription:

Award NASD Dispute Resolution, Inc. In the Matter of the Arbitration Between Mamft nf Claimant Stephen B.Sawtelle r>f 1? Case No. 97-03642 (Master Case - Consolidated for hearing with 99-05327) Waddell & Reed, Inc. Estate of Larry Anderson Steven Anderson Edward Blonski Robert Gjerlow Robert Lee Hechler Andrew Kahn Paula Levy Richard Moro Janet Dember Nichols Dennis Charles Ritchie David J. Ross Scott Lee Uzzel Robert James Williams Robert John Worrell In the Matter of the Arbitration Between Mamp nf Plaimant Waddell & Reed, Inc. Case 99-5327 (Subordinate case consolidated with 97-03642) Hackett Associates, Inc. Hearing Site- New York, New York

Award Page 2 P^PRTTSFIVTATTON OF PARTfFS Claimant, Stephen B. Sawtelle ("Claimant"): Jeffrey L. Liddle, Esq. and Michael E. Grenert, Esq. of the law firm of Liddle & Robinson, L.L.P., New York, NY. Respondents, Waddell & Reed, Inc. ("Waddell & Reed"), Estate of Larry Anderson, Steven Anderson, Edward Blonski, Robert Gjerlow, Robert Lee Hechler, Andrew Kahn, Paula Levy, Richard Moro, Janet Dember Nichols, Dennis Charles Ritchie, David J. Ross, Scott Lee Uzzel, Robert James Williams, and Robert John Worrell, hereinafter collectively referred to as "Respondents": Theodore Sonde, Esq., Jennifer E. Coon, Esq., Dennis J. Lawson, Esq., and Jay Messenger, Esq., Dechert Price & Rhoads, Washington, DC. Also appearing on behalf of Respondents was Hugh F. Keefe, Esq., Lynch, Traub, Keefe and Errante, P.C., New Haven, CT. In April 2000, Respondents' counsel notified NASD Dispute Resolution, Inc. ("NASD-DR") that the Estate of Larry Anderson should be substituted in as a party for Larry Anderson and that Respondents' counsel would continue as counsel for the Estate of Larry Anderson ("L. Anderson"). In case 99-05327, Respondent Hackett Associates, Inc. ("Hackett") was represented by Thomas J. Kavaler, Esq., Cahill Gordon & Reindel, New York, New York. Pleadings filed in Case 97-03642: r ASF Claimant signed his Uniform Submission Agreement on: September 18,1997 Statement of Claim filed on or about: July 22,1997 Amended Statement of Claim was filed on or about: September 5,1997 Claimant's reply to Waddell & Reed's Answer and Counterclaim was filed on or about: December 2,1997. Waddell & Reed signed the Uniform Submission Agreement: October 21,1997 Larry Anderson signed his Uniform Submission Agreement on: October 22,1997 Steven Anderson ("S. Anderson") signed his Uniform Submission Agreement on: October 22, 1997 Edward Blonski ("Blonski") signed his Uniform Submission Agreement on: October 22,1997 Robert Gjerlow ("Gjerlow") signed his Uniform Submission Agreement on: October 22,1997 Robert Lee Hechler ("Hechler'^ signed his Uniform Submission Agreement on: October 21, 1997 Andrew Kahn ("Kahn") signed his Uniform Submission Agreement on: October 22, 1997

Award Page 3 Paula Levy ("Levy") signed her Uniform Submission Agreement on: October 22,1997 Richard Moro ("Moro") signed his Uniform Submission Agreement on: October 17,1997 Janet Dember Nichols ("Nichols") signed her Uniform Submission Agreement on: October 23, 1997 Dennis Charles Ritchie ("Ritchie") signed his Uniform Submission Agreement on: October 22, 1997 David ]. Ross ("Ross") signed his Uniform Submission Agreement on: October 22,1997 Scott Lee Uzzel ("Uzzel") signed his Uniform Submission Agreement on: October 22,1997 Robert James Williams ("Williams") signed his Uniform Submission Agreement on: October 24, 1997 Robert John Worrell ("Worrell") signed his Uniform Submission Agreement on: October 23, 1997 Statement of Answer by Respondents and Counterclaim of Waddell & Reed filed on or about: October 27,1997 Pleadings filed in Case 99-05327: Claimant Waddell & Reed signed the Uniform Submission Agreement: November 23,1999 Statement of Claim filed on or about: November 24,1999 Statement of Answer and Motion to Dismiss filed by Hackett on or about: February 7, 2000. Respondent Hackett did not file a uniform submission agreement. Case Number 97-03642 r ASff STTM1UAPV Claimant asserted the following causes of action: tortious interference with business expectancy and violation of the Connecticut Unfair Trade Practices Act ("CUTPA"). Claimant alleged that the causes of action relate to Respondents Waddell & Reed, L. Anderson, S. Anderson, Blonski, Gjerlow, Hechler, Kahn, Levy, Moro, Nichols, Ritchie, Ross, Uzzel, Williams, and Worrell improper interference with Claimant's business as a securities broker after he was terminated by Waddell & Reed. Unless specifically admitted in its Answer, Respondents Waddell & Reed, L. Anderson, S. Anderson, Blonski, Gjerlow, Hechler, Kahn, Levy, Moro, Nichols, Ritchie, Ross, Uzzel, Williams, and Worrell denied all allegations of wrongdoing asserted in the Statement of Claim and asserted the following defenses: as a matter of law, Claimant cannot recover for tortious interference with business expectancy because the customers at issue were customers of Waddell & Reed and not Claimant; during most of the time period relevant to his claims, Claimant was transacting business on behalf of his current brokerage firm from an office which was not properly registered with the Connecticut Department of Banking, and, thus Claimant cannot claim damages for lost business allegedly sustained during this period; and, Claimant's claim under CUTPA must fail because Claimant has not identified any injury for which he may recover

Award Page 4 from Respondents. Respondent Waddell & Reed asserted a counterclaim that alleged the following causes of action: Claimant is liable to Waddell & Reed to the extent that it has incurred and in the future will incur damages as a result of Claimant's improper and possible illegal activities while a registered representative of Waddell & Reed; and, that Waddell & Reed has suffered damages as a result of Claimant's negligence and failure, in breach of his division manager's agreement with Waddell & Reed, to monitor and supervise the activities of David Stevenson while Claimant was Stevenson's division manager. Claimant in his answer to the counterclaim denied all allegations of wrongdoing. Case Number 99-05327 Waddell & Reed asserted the following causes of action: violations of CUTPA, tortious interference with business relations, and defamation. Waddell & Reed's claim is based on the doctrines of respondeat superior, agency and apparent authority for alleged wrongdoing by Stephen B. Sawtelle ("Sawtelle"). Sawtelle is Claimant in case number 97-03642. Hackett denied all allegations of wrongdoing asserted by Waddell & Reed and asserted the following affirmative defenses: Waddell & Reed's claims against Hackett are part of its efforts to harass Sawtelle; Hackett is not liable for the alleged torts of Sawtelle based on respondeat superior or agency because he is an independent contractor; Hackett is not liable for the alleged torts of Sawtelle based on his alleged apparent authority to act for Hackett; Hackett had no knowledge of the events underlying Waddell & Reed's claims; and, Waddell & Reed has suffered no damages. Case Number 97-03642 RF.T.TF.ff PFOTTFSTffT> Claimant, in his statement of claim, sought damages based on Respondents' alleged tortious interference with Claimant's business expectancy and violations of CUTPA. In his statement of claim, Claimant requested the following damages: Compensatory Damages Punitive Damages Interest Attorneys' Fees Costs Respondents, in their answer, requested that Claimant's claim be dismissed in its entirety and requested an Award on Waddell & Reed's counterclaim requesting that Claimant be directed

Award Page 5 to reimburse Waddell & Reed by way of contribution and/or indemnification for the losses resulting from Claimant's negligence and breach of contract in an amount to be determined at the hearing. Case Number 99-05327 Waddell & Reed, in its Statement of Claim, sought damages against Hackett based on Sawtelle's violation of CUTPA and for his liability to Waddell & Reed for its lost business and harm to reputation and also for Sawtelle's libel and slander and Hacketl's liability therefore. Waddell & Reed's damages are as follows: Compensatory Damages Punitive Damages Interest Attorneys' Fees Costs Hackett, in its Answer and Motion to Dismiss, requested that Waddell & Reed's claim be dismissed with prejudice and that Waddell & Reed be required to pay any forum fees incurred by Hackett in defending this action. OTHVR ISSITFS rnivstnf.pff.n AND Hackett did not file with NASD Dispute Resolution, Inc. a properly executed submission to arbitration but is required to submit to arbitration pursuant to the Code of Arbitration Procedure ("Code") and, having answered the claim, appeared and testified, is bound by the determination of the arbitration panel (Panel) on all issues submitted. During the hearing in this consolidated action, the Panel considered Respondent Hackett & Associates, rnc.'s Motion to Dismiss Claimant's claims in Case No. 99-05327 and all responses thereto. On September 11, 2000, the parties were notified that the Panel had granted Hackett's motion and all claims against Hackett were dismissed. During the pendency of Case No. 97-03642, the following motions were made by the parties and all were denied: Summary Judgment by Claimant; Motion to Dismiss Claims filed by Respondents; and, Motion for the Panel to Recuse Itself filed by Respondents. The parties at the hearing agreed that the Panel may either execute a handwritten copy of the Award or that each arbitrator may execute a counterpart copy of the Award.

Award Page 6 AWAPtt 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 resolution of the issues submitted for determination as follows: 1. That Respondents Waddell & Reed, L. Anderson, S. Anderson, Blonski, Gjerlow, Hechler, Kahn, Levy, Moro, Nichols, Ritchie, Ross, Uzzel, Williams and Worrell are jointly and severally liable to the Claimant and shall pay to the Claimant the sum of $1,827,499.00; post judgment interest is awarded on this amount from September 4,2001 until the date the Award is paid at a rate of 8% compound interest per annum. 2. That Respondents Waddell & Reed and Hechler violated Connecticut Unfair Trade Practices Act 42-1 loa, et seq and are jointly and severally liable to the Claimant for punitive damages in the amount of $25,000,000.00. The Panel awards punitive damages under CUTPA as it found that Respondents Waddell & Reed and Heckler through agents of Waddell & Reed demonstrated reprehensible conduct that warrants an award of punitive damages. The Panel further found that after Claimant was terminated Respondents orchestrated a campaign of deception which included, among other things, giving the impression to clients that: Claimant had mishandled their investments, Claimant was untrustworthy, Claimant was no longer in business, Claimant was not authorized to do business, and Claimant was in some way involved with the embezzling of client funds. The Panel also found that Waddell & Reed, through its agents, re-routed Claimant's mail and his telephone lines, as a result, telephone calls and mail intended for Claimant were received by Waddell & Reed and its agents. 3. That Respondents Waddell & Reed, L. Anderson, S. Anderson, Blonski, Gjerlow, Hechler, Kahn, Levy, Moro, Nichols, Ritchie, Ross, Uzzel, Williams and Worrell are jointly and severally liable to Claimant for attorneys' fees and shall pay to Claimant the sum of $747,000.00. 4. That Waddell & Reed's counterclaim for damages against Claimant in Case No. 97-03642 is denied in its entirety. 5. As reflected in Other Issues Considered and Decided supra, Case No. 99-05327 was dismissed on motion by the Panel prior to the conclusion of this matter. 6. That the Panel hereby orders certain information provided by Waddell & Reed on Claimant's Form U-5 filed on March 4,1997 and signed by Margie Webber on said date be expunged (Claimant Exhibit 89 was introduced at the hearing and is

Award Page 7 attached to this Award as Attachment A). The expungement is ordered based on the defamatory nature of the information in the CRD system, specifically: a. Item 12 will be changed to indicate the Reason for Termination as "Voluntary" and not the indicated "Discharged." The notation of "Personality Differences" will be deleted; b. Item 14 will be changed to indicate "No" and the present indication of "Yes" will be deleted; c. Item 15 will be changed to indicate "No" and the present indication of "Yes" will be deleted; and, d. The three Disclosure of Reporting Pages (DRP-5) attached to this Form U-5 will be expunged. 7. That all other costs and fees, except as Fees are addressed specifically below, shall be borne by the respective parties. 8. That any and all requests for relief not specifically addressed herein are denied in their entirety. FF.Fft Pursuant to the Code, the following fees are assessed: Filing NASD Dispute Resolution, Inc. will retain or collect the non-refundable filing fees for each claim: Initial claim filing fee = S500 Counter claim fee = S500 IVfemhgr 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. In this matter, the member firm is a party Member surcharge = $ 1,500 Adjournment Fees Pursuant to Rule 10332(e) of the Code, the Panel determined that forum fees should be

Award Page 8 $1,000 and not $600. Nonetheless, in accordance with Rule 10319(b) of the Code, the initial fee for an adjournment by a party is based on the initial deposit of hearing sessions that in this instance is $600. All subsequent requests or assessments for adjournment by that Party are assessed at the amount of $1,000. Adjournments requested during these proceedings: October 26,27, and 28,1998, adjourned by Claimant = $ 600 March 29, 30, and 31,1999, adjourned by Claimant = $ 1,000 January 4, 5, 6, and 7,2000, adjournment assessed against Respondents, jointly and severally (such fee was paid by Waddell & Reed) = $ 600 November 29,30, and 31,2000, adjourned by Respondents = $ 1,000 March 28,29, and 30,2001, adjourned by Respondents = $1,000 Forum Fees and Assessments The Panel has the authority to assess forum fees for each hearing session conducted. A hearing session is any meeting between the parties and the arbitrator(s), including a prehearing 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 x $300 =$ 300 Pre-hearing conference: Februarys, 1999 1 session Two (2) Pre-hearing sessions with Panel x$ 1,000 =$ 2,000 Pre-hearing conferences: January 19,1998 1 session March 25,1999 1 session One hundred and eight (108) Hearing sessions x $ 1,000 = $ 108,000 Hearing Dates: January 4,1999 January 5,1999 January 6,1999 January 19,1999 January 20,1999 January 21,1999 February 16,1999 February 17,1999 June 24,1999 June 25,1999 June 28,1999 June 29,1999 June 30,1999 1 session July 1,1999 September 13,1999

Award Page 9 September 14,1999 September 15,1999 September 16,1999 October 19,1999 October 20,1999 October 21,1999 Novembers, 1999 November 4,1999 December 10,1999 January 10,2000 January 11,2000 January 12,2000 March 28,2000 March 29,2000 March 30,2000 August 1,2000 August 2,2000 August 3,2000 September 6,2000 September 7,2000 September 8, 2000 October 25,2000 October 26,2000 October 27,2000 November 8,2000 November 9,2000 November 10, 2000 November 20,2000 November 21,2000 December 12,2000 December 13,2000 December 14, 2000 January 26,2001 January 29,2001 March 2,2001 April 10,2001 April 11, 2001 April 12, 2001 May 10,2001 May 11, 2001 1 session 1 session 3 sessions Total Forum Fees = $110,300 The Panel has assessed the forum fees of $ 110,300, jointly and severally against Respondents

Award Page 10 Waddell & Reed, L. Anderson, S. Anderson, Blonski, Gjerlow, Hechler, Kahn, Levy, More, Nichols, Ritchie, Ross, Uzzel, Williams and Worrell. Administrative Costs Administrative costs are expenses incurred due to a request by a party for special services including, but not limited to, additional copies of arbitrator awards beyond those provided without charge, copies of audio transcripts, retrieval of documents from archives, interpreters, and security. Claimant, tape duplication, $60 Case Nntnhpr 99-05327 Filing Fees NASD Dispute Resolution, Inc. will retain or collect the non-refundable filing fees for each claim: Initial claim filing fee = $500 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. In this matter, the member firm is a party Member surcharge assessed to Waddell & Reed = $ 1,200 Member surcharge assessed to Hackett = $ 1,200 Pre Hearing Processing Fee assessed to Waddell & Reed = $ 200 Pre Hearing Processing Fee assessed to Hackett = $ 200 Fnrnm Fees No forum fees were assessed to the parties in connection with this arbitration. All forum fees were assessed on Case No. 99-03642

Award Page 11 Case Number 97-03642 Siirnrnary Claimant is assessed the following fees: Initial Filing Fee = $ 500 Adjournment Fee =$ 1,600 Administrative Costs = $ 60 Total Fees = $ 2,160 Less payments = $ 23,600 Refund Due to Claimant from NASD-DR =$ 21,440 Waddell & Reed is assessed the following fees: Filing Fee = $ 500 Member Fees =$ 1,200 Total Fees =~$1,700 Less payments = $ 1,700 Balance Due NASD Dispute Resolution, Inc. = $ 0 Respondents, Waddell & Reed, L. Anderson, S. Anderson, Blonski, Gjerlow, Hechler, Kahn, Levy, Moro, Nichols, Ritchie, Ross, Uzzel, Williams and Worrell, are assessed the following fee: Forum Fee =$110,300 Adjournment Fees = $ 2,600 Total Fees =$112,900 Less payments = $ 26,400 Balance Due NASD Dispute Resolution, Inc. = $ 86,500 Case Number 99-05327 Waddell & Reed is assessed the following fees: Filing Fee = $ 500 Member Fees =$ 1,400 Total Fees =$ 1,900

Award Page 12 Less payments =$ 1,900 Balance Due NASD Dispute Resolution, Inc. = $ 00 Hackett is assessed the following fee: Member Fee =$ 1,400 Less Payments =$ 1,200 Balance Due NASD Dispute Resolution, Inc. = $ 200 All balances are due to NASD Dispute Resolution, Inc. ARBTTRATinN PANF.T Michael Forster Pisapia, Chairperson - Public Arbitrator Anne Cugliani, Panelist - Public Arbitrator Robina Fedora Asti, Panelist - Non-Public Arbitrator

NASD Dispute Resolution. Inc. Gmsolidated with 99-05327 Award Page 13 Cnncurrinp Arbitrators* Michael Forster Pisapla Public Arbitrator, Presiding Chairperson Date I. Michael Forster Pisapia. do hereby affirm, pursuant to Article 7507 of the Civil Practice Law and Rules, that I am the individual describediierein and who executed this is which is my award. Michael Forster Plsapla Anne Cugliani Public Arbitrator. Panelist Signature Date I. Anne Cugliani, 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 Is which is my award. Anne Cugliani Robina Fedora Astl Non-Public Arbitrator, Panelist Signature Date I. Robina Fedora Asti, 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 is which is my award. Robina Fedora Asti Date rff Service (For NASD-OR office use only)

Award Page 13 f!nnpnrring Arbitrators' Signatures Michael Forster Pisapia Public Arbitrator, Presiding Chairperson Signature Date I. Michael Forster Pisapia, 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 is which is my award. Michael Forster Pisapia Anne Cugliani / \ Signature Date Public Arbitrator, I, Anne Cugliani, 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 is which is my award. s- Anne Cugliani Robina Fedora Asti Non-Public Arbitrator, Panelist Signature Date I, Robina Fedora Asti, 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 is which is my award. Robina Fedora Asti Date 0r Service (For NASD-DR office use only)

NASD Dtfpuie fceaolution, Inc. CeneaHifaflrtJ with 99-03327 Award Page 13 ( YinmrHnv Michael Forster Pfcapla Public Arbitrator. Presiding Chairperson Signature Date I, Michael Forstw Pisapfa, do rnsreby affirm, pursuant to Article 7507 of the Civil Practice Law and Ruins, that I am the individual described herein and who executed this!«which is my award. ' Michael Forstor Picapia Anne Cugliani Public Arbitrator. Panelist Signature Date I, Anne Cugliani. do hereby affirm, pursuant to Article 7507 of the Civil Practice Law and Hulas, that I am the individual described herein and who executed this k which 18 my award. Anne Cugliani Rodlna FeUora Asti Non-Public Arbitrator, Panelist Signature Date I, Ruuina Fedora Aati, do hereby affirm, pursuant 10 Article 7907 of the Civil Practice Law and Rules, that I am the individual described herein and who executed this ia which is my award. Kobina Fedora Astl Date of ^fen/ice (ForfASO-OR offiw* use only)