Robert W. Stark, Jr., Inc. v. New York Stock Exchange, Inc.

346 F. Supp. 217
CourtDistrict Court, S.D. New York
DecidedJuly 20, 1972
Docket72 Civ. 2528
StatusPublished
Cited by9 cases

This text of 346 F. Supp. 217 (Robert W. Stark, Jr., Inc. v. New York Stock Exchange, Inc.) is published on Counsel Stack Legal Research, covering District Court, S.D. New York primary law. Counsel Stack provides free access to over 12 million legal documents including statutes, case law, regulations, and constitutions.

Bluebook
Robert W. Stark, Jr., Inc. v. New York Stock Exchange, Inc., 346 F. Supp. 217 (S.D.N.Y. 1972).

Opinion

OPINION

BRIEANT, District Judge.

This cause, which has not yet been assigned to a Judge of this Court for all purposes, pursuant to Rule 4(A) of the new Calendar Rules, effective July 1, 1972, is before me pursuant to Calendar Rule 6(B) as a civil emergency matter. Plaintiffs seek a preliminary injunction pending trial of this action, enjoining defendant New York Stock Exchange, Inc. (“NYSE”) from enforcing an order of expulsion after a hearing, which will become effective at the close of business on July 21, 1972, but for the intervention of this Court, and which will withdraw approval of plaintiff Robert W. Stark, Jr. (“Mr. Stark”) and Robert W. Stark, Jr., Inc. (“Stark, Inc.”) as a member and member corporation, respectively, of NYSE.

The complaint contains causes of action pleaded as arising under the anti-trust laws (The Sherman Act—15 U.S.C. §§ 1 and 1px solid var(--green-border)">2). It seeks treble damages and a permanent injunction against continuing violation of the anti-trust laws. Jurisdiction is based on the Clayton Act, and particularly 15 U.S.C. §§ 15, 22 and 15/26" style="color:var(--green);border-bottom:1px solid var(--green-border)">26.

The Securities and Exchange Commission (“SEC”) has appeared by its General Counsel and has been heard by the Court as amicus curiae. The SEC opposes any preliminary injunctive relief, and suggests to the Court that “the exchanges should be allowed to enforce their rules.”

Plaintiff Kansas City Securities Corporation (“Kansas City”) is a Missouri corporation with its principal office at Kansas City, Mo. Stark, Inc. is an Iowa corporation having its principal office in this District.

*221 Defendant NYSE is a “registered national securities exchange” as defined by § 6(d) of the Securities Exchange Act of 1934, 15 U.S.C. § 78f(d), and is a New York not-for-profit corporation having its principal office at 11 Wall Street in the City of New York. The individual defendants are officers and members of NYSE. 1

The complaint, which charges an antitrust conspiracy to keep plaintiffs and institutional investors generally from access to the market, includes in addition as co-conspirators, other members and affiliates of NYSE, not known to the plaintiffs.

The first cause of action is asserted solely by Kansas City. As Kansas City is not a movant in the instant application, that portion of the complaint will not be summarized, except to note that it does allege a justiciable controversy within the jurisdiction of this Court, and asserts damages in excess of a million dollars, as well as threatened continued damages in excess of one million dollars per annum. Plaintiffs also claim that Kansas City is “entitled to recover threefold its damages”, together with reasonable attorneys’ fees (¶ 42 of the Complaint) .

All of the plaintiffs assert the second cause of action based upon occurrences consequent on the unauthorized recapitalization of Stark, Inc. with Kansas City as its source of new capital. This recapitalization agreement, dated January 3, 1972, was submitted promptly to NYSE for prior approval as required by the NYSE Rules. It is alleged that between January 3, 1972 and May 22, 1972 (when Stark, Inc. took unauthorized unilateral action with respect to its capital structure), defendants refused to reject or approve the proposed recapitalization pursuant to the January 3, 1972 agreement, and that such refusal was malicious, wilful and unlawful, and had as its purpose effectuation of the alleged unlawful anti-trust conspiracy, and specifically, the exclusion of plaintiffs from access to NYSE facilities and advantages.

Failing receipt since January 3rd of a definitive ruling with respect to its proposed agreement of recapitalization with Kansas City, Stark, Inc. on May 22, 1972 implemented the recapitalization unilaterally. At this time, Mr. Stark, who prior to May 22nd controlled Stark, Inc., reasonably believed, on the advice of eminent counsel, that defendants were attempting, wilfully, to impede implementation of a proposed recapitalization plan which plaintiffs and their counsel believed was lawful in all respects. Plaintiffs at that time knew, or had reason to know, that the proposed plan violated Rule 318 of the Board of Governors of the NYSE, but they believed Rule 318 to be void and ultra vires. They believed in good faith and still believe, that in the ultimate litigation of their rights, the position they take, namely, that Rule 318 is void and its enforcement unlawful, will be sustained.

In full faith of the justice of their cause, they plunged in intentionally, and in order to test their rights in this Court. In so doing, they knowingly violated Rule 318 and also the ancillary rules prohibiting changes in the Certificate of Incorporation or the capitalization of the member corporation without prior approval.

On May 26, 1972, pursuant to the Constitution of NYSE, separate written charges, annexed as exhibits to the complaint, were preferred against Mr. Stark and Stark, Inc. Charge I thereof has been dismissed. Under Charge II Mr. Stark was charged with “conduct inconsistent with just and equitable principles of trade” in that he caused the violation of Rule 318 of the Board of Governors because he, by the recapitalization of Stark, Inc. permitted Kansas City, “a corporation whose primary purpose is not the transaction of business as a broker or dealer in securities” to become a “parent” of Stark, Inc.

Mr. Stark was also charged on the same facts (Charge III) with misconduct in that he caused the violation of Rule 318 of the Board of Governors by permit *222 ting a corporation that has not been for the last two years registered with the SEC as a broker dealer in securities to become a parent of Stark, Inc.

Charge IV asserts a violation of Rule 320(e) (2) of the Board of Governors in that Mr. Stark had caused or permitted Stark, Inc. to issue securities (to Kansas City) without the prior written approval of the NYSE.

Charge V accuses Mr. Stark of a violation of Rule 313(b) of the Board of Governors, by causing or permitting the recapitalization agreement of Stark, Inc. to be consummated, and the related amendment to the Certificate of Incorporation of Stark, Inc. to become effective, in the absence of prior approval by NYSE.

Charges against Stark, Inc., five in number, are in pari materia. Charge I was dismissed. The remaining charges assert that Stark, Inc.

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

Related

Kmw International v. Chase Manhattan Bank, N. A.
606 F.2d 10 (Second Circuit, 1979)
Riverside Park Realty Co. v. Federal Deposit Insurance
465 F. Supp. 305 (M.D. Tennessee, 1978)
Cutner v. Fried
373 F. Supp. 4 (S.D. New York, 1974)
Gordon v. New York Stock Exchange, Inc.
366 F. Supp. 1261 (S.D. New York, 1973)

Cite This Page — Counsel Stack

Bluebook (online)
346 F. Supp. 217, Counsel Stack Legal Research, https://law.counselstack.com/opinion/robert-w-stark-jr-inc-v-new-york-stock-exchange-inc-nysd-1972.