Halperin v. Edwards and Hanly

430 F. Supp. 121
CourtDistrict Court, E.D. New York
DecidedApril 6, 1977
DocketCiv. A. 75 C 1421
StatusPublished
Cited by17 cases

This text of 430 F. Supp. 121 (Halperin v. Edwards and Hanly) is published on Counsel Stack Legal Research, covering District Court, E.D. New York primary law. Counsel Stack provides free access to over 12 million legal documents including statutes, case law, regulations, and constitutions.

Bluebook
Halperin v. Edwards and Hanly, 430 F. Supp. 121 (E.D.N.Y. 1977).

Opinion

MEMORANDUM AND ORDER

PLATT, District Judge.

The plaintiff in this action, Eugene Halperin, invested $100,000 in cash and securities in a limited partnership in Edwards and Hanly. That partnership became insolvent in August of 1975, and the plaintiff sues under provisions of the securities law discussed below.

Defendant Edwards moves pursuant to Federal Rules of Civil Procedure 9(b) and 12(b)(1), (6) for an order dismissing the complaint for failure to specify the circumstances constituting fraud, for lack of jurisdiction over the subject matter and for failure to state a claim. Defendants Carroll, Meng and Bocklett move pursuant to Federal Rules of Civil Procedure 12(b)(6) to dismiss as to them for failure to state a claim.

FACTS

The plaintiff alleges in his complaint that he is 62 years old and was a retired engineer who looked for investment advice to the brokerage firm of Edwards and Hanly.

In the spring of 1970 the plaintiff talked to Richard Flynn, a general partner in the firm, and to various other partners about investing his entire life savings and inheritance. The defendants recommended that Halperin invest in a limited partnership in their firm.

The plaintiff alleges that the defendants “fraudulently failed to inform plaintiff that *123 their recommended investment was speculative, risky, and unsuitable for plaintiff, and failed to inform plaintiff that only an individual with sophistication and experience in financial and investment matters could fully appreciate and comprehend the risks involved.”

As a result, on May 29, 1970 the plaintiff became a limited partner in Edwards and Hanly. On July 16, 1970 the New York Stock Exchange Board of Governors approved the plaintiff’s admission as a limited partner.

On August 22, 1972 the partnership agreement was amended to provide for the continuation of business of the firm until September 30, 1977.

In April, 1973, the plaintiff requested a termination of his limited partnership and a withdrawal of his investment. On June 4, 1973 the defendants told the plaintiff that the rules of the New York Stock Exchange limited the right of partner to withdraw his capital if such withdrawal would impair net capital requirements.

On July 13, 1973 the plaintiff executed an amendment to his limited partnership agreement which altered his investment to $83,200 in cash and also agreed with the defendants that he could withdraw from the partnership as soon as substitute capital could be found.

On July 19, 1973 the defendants confirmed the withdrawal commitment and acknowledged a request by the plaintiff to transfer his interest to a trust of which the plaintiff was the settlor and sole trustee. On March 4, 1974 the Eugene Halperin Trust became a limited partner in the firm.

The plaintiff alleges that since April, 1973, he has wished to withdraw from the firm, but that Edwards and Hanly did not make a good faith effort to obtain substitute capital, has permitted other limited partners to withdraw, and has accepted capital investments that could have been substituted for the plaintiff.

On those facts the plaintiff alleges that the defendants fraudulently induced the plaintiff to purchase and retain his limited partnership in violation of the Securities Exchange Act of 1934, § 10(b) (15 U.S.C. § 78j(b)), and Rule 10b-5 promulgated thereunder, and that the defendants’ recommendations violated the so-called “Know Your Customer” suitability rules set forth in Rule 405 of the New York Stock Exchange adopted pursuant to 15 U.S.C. § 78f, and Article III, § 2, of the Rules of Fair Practice of the National Association of Securities Dealers adopted pursuant to 15 U.S.C. § 78o-3. It should be noted that there is no dispute here that the plaintiff’s investment in the limited partnership in Edwards and Hanly was a security under the above laws, Hirsch v. duPont, 396 F.Supp. 1214, 1227 (S.D.N.Y.1975).

On these claims the plaintiff seeks compensatory damages of $83,200 plus interest and $200,000 in punitive damages.

I

The defendant Edwards moves to dismiss the complaint because of the failure to set forth any specific allegations of fraud or wrongdoing by the defendant Edwards. The allegations in the complaint do not name the defendant Edwards, though they do name two partners of firm and further they do allege the nature of the fraud, namely, that the defendants did not tell-the plaintiff of the true risks involved in his investment. It is apparently Mr. Edwards argument that because the complaint does not allege acts by him, he is not liable.

Unfortunately, the New York State Partnership Law, § 24 (McKinney 1948), clearly states that partners are jointly and severally liable for “any wrongful act or omission of any partner acting in the ordinary course of the business of the partnership . . .”. Therefore, the failure to specify acts of fraud committed personally by Mr. Edwards is irrelevant, and so that motion is denied.

II

Defendants Carroll, Meng, and Boeklett move to dismiss on the ground that they *124 became partners after the fraud occurred in this case and so they are not liable. Defendant Edwards also moves to dismiss the part of the plaintiff’s claim that relates to the alleged fraud in 1973. As the basis for these motions are the same, they will be discussed together.

The moving defendants were partners in Edwards and Hanly during the following periods:

Carroll — August 12, 1971 to December 31,1974
Meng —July 13,1973 to January 31,1974
Bocklett — February 10,1972 to May 31,1973
Edwards — Entire period.

The major events alleged in the complaint occurred in two periods, namely, May through July 1970 when the plaintiff invested in the limited partnership, and May through July 1973 when the plaintiff attempted to withdraw his investment but could not.

Since the defendants Carroll, Meng and Bocklett became partners after the purchase period, it is their argument that they can only be liable for the alleged fraud in 1973, and any claim based on that fraud is barred by the Supreme Court’s decision in Blue Chip Stamps v. Manor Drug Stores, 421 U.S. 723, 95 S.Ct. 1917, 44 L.Ed.2d 539 (1975).

In Blue Chip Stamps the Supreme Court reaffirmed the holding of Birnbaum v. Newport Steel Corp., 193 F.2d 461 (2d Cir.),

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

Related

Huang v. Sentinel Government Securities
709 F. Supp. 1290 (S.D. New York, 1989)
Benvenuto v. Taubman
690 F. Supp. 149 (E.D. New York, 1988)
Hill v. Equitable Bank
655 F. Supp. 631 (D. Delaware, 1987)
Samuel M. Feinberg Testamentary Trust v. Carter
652 F. Supp. 1066 (S.D. New York, 1987)
Baum v. Phillips, Appel & Walden, Inc.
648 F. Supp. 1518 (S.D. New York, 1986)
Watkins v. Fromm
108 A.D.2d 233 (Appellate Division of the Supreme Court of New York, 1985)
Northwestern National Bank v. Fox & Co.
102 F.R.D. 507 (S.D. New York, 1984)
Johnsen v. Rogers
551 F. Supp. 281 (C.D. California, 1982)
Bank of Commerce v. De Santis
114 Misc. 2d 491 (Civil Court of the City of New York, 1982)
Keys v. Wolfe
540 F. Supp. 1054 (N.D. Texas, 1982)
Pauline Sacks v. Reynolds Securities, Inc.
593 F.2d 1234 (D.C. Circuit, 1978)
Morgan v. Prudential Group, Inc.
81 F.R.D. 418 (S.D. New York, 1978)
Denny v. Barber
576 F.2d 465 (Second Circuit, 1978)
Morgan v. Prudential Funds, Inc.
446 F. Supp. 628 (S.D. New York, 1978)

Cite This Page — Counsel Stack

Bluebook (online)
430 F. Supp. 121, Counsel Stack Legal Research, https://law.counselstack.com/opinion/halperin-v-edwards-and-hanly-nyed-1977.