Fed. Sec. L. Rep. P 96,308, 2 Fed. R. Evid. Serv. 1257 United States of America v. David Stirling, Jr., William G. Stirling, Harold M. Yanowitch, Edwin J. Schulz and Rubel L. Phillips

571 F.2d 708
CourtCourt of Appeals for the Second Circuit
DecidedFebruary 2, 1978
Docket68
StatusPublished
Cited by1 cases

This text of 571 F.2d 708 (Fed. Sec. L. Rep. P 96,308, 2 Fed. R. Evid. Serv. 1257 United States of America v. David Stirling, Jr., William G. Stirling, Harold M. Yanowitch, Edwin J. Schulz and Rubel L. Phillips) is published on Counsel Stack Legal Research, covering Court of Appeals for the Second Circuit primary law. Counsel Stack provides free access to over 12 million legal documents including statutes, case law, regulations, and constitutions.

Bluebook
Fed. Sec. L. Rep. P 96,308, 2 Fed. R. Evid. Serv. 1257 United States of America v. David Stirling, Jr., William G. Stirling, Harold M. Yanowitch, Edwin J. Schulz and Rubel L. Phillips, 571 F.2d 708 (2d Cir. 1978).

Opinion

571 F.2d 708

Fed. Sec. L. Rep. P 96,308, 2 Fed. R. Evid. Serv. 1257
UNITED STATES of America, Appellee,
v.
David STIRLING, Jr., William G. Stirling, Harold M.
Yanowitch, Edwin J. Schulz and Rubel L. Phillips,
Defendants-Appellants.

Nos. 33, 50, 66, 67, 68, Dockets 77-1140, 1141, 1144, 1177 and 1178.

United States Court of Appeals,
Second Circuit.

Argued Aug. 29, 1977.
Decided Feb. 2, 1978.

William B. Lawless, New York City (Allen P. Rosiny, Hawkins, Delafield & Wood, New York City, of counsel), for defendants-appellants David Stirling, Jr. and William G. Stirling.

Bernard S. Meyer, Mineola, N. Y. (William B. Lawless, Allen P. Rosiny, Hawkins, Delafield & Wood, New York City, Meyer, English, Cianciulli & Peirez, P. C., Mineola, N. Y., of counsel), for defendant-appellant Harold M. Yanowitch.

Douglas F. Eaton, New York City, for appellant Edwin J. Schulz.

Michael B. Mukasey, New York City (Robert P. Patterson, Jr., W. Peter Burns, Patterson, Belknap, Webb & Tyler, New York City, of counsel), for appellant Rubel L. Phillips.

Angus MacBeth, Asst. U. S. Atty., Southern District of New York, New York City (Robert B. Fiske, Jr., U. S. Atty., for the Southern District of New York, W. Cullen MacDonald, Frederick T. Davis, Asst. U. S. Attys., Southern District of New York, New York City, of counsel), for the United States of America.

Before LUMBARD, OAKES and MESKILL, Circuit Judges.

MESKILL, Circuit Judge:

This is an appeal by David Stirling, Jr., William G. Stirling, Harold M. Yanowitch, Edwin J. Schulz, and Rubel L. Phillips from judgments of conviction entered on March 11, 1977, in the United States District Court for the Southern District of New York, Marvin E. Frankel, Judge, after a six-week jury trial. Appellants were convicted of securities and mail fraud and conspiracy in connection with sales of stock in the Stirling Homex Corporation ("Homex"). Specifically, appellants were convicted of violating and, under 18 U.S.C. § 371, conspiring to violate §§ 17 and 24 of the Securities Act of 1933, 15 U.S.C. §§ 77q(a) and 77x, and 18 U.S.C. § 1341. Appellants were also convicted of conspiring to violate 15 U.S.C. § 78ff and 18 U.S.C. § 1001. We affirm.

Homex manufactured and assembled prefabricated multi-family modular housing. Its operations consisted of mass-producing individual apartment units, or "modules," using assembly-line production techniques, shipping them to a construction site and installing them in a previously-constructed concrete and steel frame so as to form multi-unit apartment buildings. Each of the appellants served Homex in one or more official capacities, and each had a considerable stake in Homex's financial success. David Stirling, Jr., was Chairman of the Board and Chief Executive Officer; he owned approximately two million shares of Homex common stock. William G. Stirling was President, Chief Operating Officer and a member of the Board; he, too, owned approximately two million shares. Harold M. Yanowitch was Executive Vice-President, Chief Legal Officer and a member of the Board; he owned approximately 160,000 shares. Edwin J. Schulz was Senior Vice-President of Operations, Controller and Principal Accounting Officer; he owned 3,200 shares. Rubel L. Phillips was Southern Region Vice-President; he owned an option to purchase 40,000 shares.

Count One of the nine-count indictment charged that the appellants defrauded Homex shareholders, officers, directors, auditors and others in registration statements filed in 1970 and 1971 with the Securities Exchange Commission ("SEC") covering the public offer and sale of common and preferred Homex stock. The government charged that this was accomplished by inflating reported earnings and by falsifying and concealing adverse material information in violation of 15 U.S.C. § 77q(a)1 and 15 U.S.C. § 77x.2 Count Two charged that appellants wilfully and knowingly made and caused to be made untrue statements of material facts, and failed to disclose material facts necessary to correct the misleading statements, in the 1971 registration statement filed with the SEC covering the public offer and sale of Homex preferred stock, also in violation of 15 U.S.C. § 77x. Counts Three through Eight charged that appellants devised a scheme to defraud Homex securities purchasers and others, to obtain money and property by means of fraudulent representations, and to implement the scheme by using the United States Postal Service, all in violation of 18 U.S.C. § 1341.3 Specifically, appellants were charged with mailing on separate occasions two prospectuses, two annual reports and two quarterly reports to shareholders. Finally, Count Nine charged that appellants conspired to defraud the United States and the SEC and to violate 18 U.S.C. § 10014 and 15 U.S.C. § 78ff5 as well as 18 U.S.C. § 1341 and 15 U.S.C. §§ 77q(a) and 77x, such conspiracy being in violation of 18 U.S.C. § 371.6 The jury found each appellant guilty of each charged violation.7

The story is a complicated one, involving land transactions that were not what they were claimed to be, labor relations that were not only inappropriately "cozy" but undisclosed, contracts for module sales based upon guile and trickery rather than agreement, and deceptive bookkeeping practices for which appellants have finally been held accountable. The record shows that appellants engaged collectively in a calculated and multifaceted plan to give the investing public the false impression that Homex was in a sound and steadily improving financial position and at the same time withhold adverse information that was material to an accurate appraisal of the company's prospects. The enterprise began in 1968; in 1970 and 1971 Homex stock was sold to the public for a total of $39 million; in 1972 the company was bankrupt. The jury could permissibly have found the following.

I. THE FOUNDATIONS:

INCORPORATION AND GOING PUBLIC

Homex was incorporated as a close corporation in Delaware in 1968; its principal offices and factory were located in Avon, New York, a suburb outside Rochester. The Stirling brothers were its founders, officers and principal owners. Shortly after incorporation, Homex made a private offering, selling 1.6 million shares at $1 each. It thus began as a relatively small concern, doing business primarily with private residential projects developed by the Stirlings. It soon became clear, however, that it would be in the best business interests of Homex to exploit the then-budding public housing market. Accordingly, Homex focused its efforts on sales to public housing authorities in federally-financed housing programs.

In late 1968, the Stirlings decided to explore the possibility of "going public" and approached R. W. Pressprich & Co. as a prospective underwriter.

Free access — add to your briefcase to read the full text and ask questions with AI

Related

United States v. Pellon
475 F. Supp. 467 (S.D. New York, 1979)

Cite This Page — Counsel Stack

Bluebook (online)
571 F.2d 708, Counsel Stack Legal Research, https://law.counselstack.com/opinion/fed-sec-l-rep-p-96308-2-fed-r-evid-serv-1257-united-states-of-ca2-1978.