United States v. Clark

360 F. Supp. 936, 1973 U.S. Dist. LEXIS 14249
CourtDistrict Court, S.D. New York
DecidedMarch 30, 1973
Docket72 Cr. 1356
StatusPublished
Cited by10 cases

This text of 360 F. Supp. 936 (United States v. Clark) 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
United States v. Clark, 360 F. Supp. 936, 1973 U.S. Dist. LEXIS 14249 (S.D.N.Y. 1973).

Opinion

OPINION

GRIESA, District Judge.

This is a criminal action arising from the financial misfortunes of Four Seasons Nursing Centers of America, Inc. (“Four Seasons”). The defendants named in the indictment occupied the following positions at the relevant times: Jack L. Clark, president and chairman of the board of Four Seasons; Thomas J. Gray, vice president of Four Seasons; James P. Linn, president of Four Seasons Franchise Centers, Inc. (“Franchise”) ; Gordon H. McCollum and Glenn R. Miller, officers of Walston & Co., investment bankers for Four Seasons; Kenneth J. Wahrman, Edward J. Bolka and Jimmie E. Madole, accountants with Arthur Andersen & Company.

Defendants McCollum and Miller have pleaded guilty to Counts 1, 16, 17 and 34 of the indictment, and have pleaded not guilty to the remaining counts. The other six defendants have pleaded not guilty to all the counts of the indictment.

There are a total of 65 counts in the indictment, although the basic charges of wrongdoing are really fewer. Count 1 charges conspiracy to violate Section *938 17(a) of the Securities Act of 1933 and Sections 10(b), 12 and 13 of the Securities Exchange Act of 1934, as well as S. E.C. Rules 10b-5 and 13A. Count 1 also alleges conspiracy to violate the mail fraud statute, 18 U.S.C. § 1341. Basically, Count 1 charges that beginning in 1967 there was a conspiracy to promote the stock of Four Seasons through the issuance of false financial reports and through other illegal means. It is alleged that a prospectus dated May 9, 1968 for 360,000 shares of Four Seasons stock was false and misleading. It is alleged that the audited financial statements for the fiscal year ending June 30, 1968, which were incorporated in a prospectus of November 26, 1968 for the sale of 400,000 shares of Four Seasons stock, were false and misleading. Count 1 asserts that in November 1968 certain of the defendants caused the creation of Four Seasons Equity Corporation (“Equity”), to which Four Seasons made substantial sales, which were in fact false and fictitious because Four Seasons controlled Equity. Count 1 asserts that in April 1969 another company was created — Four Seasons Franchise Centers, Inc. — which was later used to generate substantial fictitious earnings for Four Seasons. It is alleged that the audited financial statements for the fiscal year ending June 30, 1969 were false and fictitious as were the unaudited interim statements for the three months ending September 30, 1969 and the six months ending December 31, 1969. It is alleged that in July 29, 1969 a further corporation was created, Four Seasons Overseas N.V. (“Overseas”), which sold $15 million in debentures in Europe on the basis of the alleged false financial statements of June 30, 1969.

Counts 2-34 charge all eight defendants with substantive violations of Section 10(b) of the 1934 Act and S.E.C. Rule 10b-5. All of these counts incorporate by reference the allegations of Count 1 as to the basic alleged illegal conduct on the part of defendants. The breakdown into individual counts arises because it is alleged that the defendants caused various individual purchase confirmations and orders for Four Seasons stock to be mailed or telegraphed, thus involving use of instrumentalities of interstate commerce or the mails in violation of the statute.

Counts 35-55 allege violation of the mail fraud statute, 18 U.S.C. § 1341. Again the same basic charge of fraudulent conduct is repeated, and the individual counts arise from the allegation that defendants caused the mailing of various purchase confirmations for Four Seasons stock.

Count 56 charges all defendants, except McCollum and Miller, with mail fraud in connection with soliciting a loan for Four Seasons from the State of Ohio.

Counts 57-61 charge defendants Clark, Gray and McCollum with violation of Section 17(a) of the 1933 Act in connection with sales by them of Four Seasons stock.

Count 62 charges all defendants, except McCollum and Miller, with violation of Section 17(a) of the 1933 Act in connection with the offering and sale of the Overseas debentures.

Count 63 charges defendants Clark, Gray and Wahrman with violation of Sections 12 and 13 of the 1934 Act in connection with the filing of a Listing Application with the American Stock Exchange and the S.E.C. It is alleged that this Listing Application contained a false and misleading financial statement of Four Seasons for the fiscal year ending June 30, 1968.

Count 64 charges all defendants, except McCollum, with violation of Section 13 of the 1934 Act in connection with the filing of a Form 10K with the American Stock Exchange and the S.E. C. It is alleged that this 10K overstated earnings of Four Seasons for the fiscal year ending June 30,1969.

Count 65 charges all defendants, except McCollum and Miller, with violation of Sections 12 and 13 of the 1934 Act, in connection with the filing of an annual report of Four Seasons with the Ameri *939 can Stock Exchange and the S.E.C. It is alleged that this annual report overstated the earnings of Four Seasons for the fiscal year ending June 30,1969.

Those defendants who have not pleaded guilty are vigorously defending the action and strongly deny the actions of wrongdoing against them. Numerous motions have been made, certain of which will be discussed in this memorandum.

Defendants Wahrman, Bolka and Ma-dole have moved to dismiss Counts 2-34 on the ground that venue is improperly laid in the Southern District of New York. These same defendants have also moved under Criminal Rule 21(b) to transfer the entire case as to them to the Western District of Oklahoma, on the ground that Oklahoma is a far more convenient forum, and far more intimately connected with the transactions in question, than New York. Finally, defendants Wahrman, Bolka and Madole move for a severance under Criminal Rule 14 on the ground that the issues as to them are sufficiently separate as to warrant a separate trial.

Defendant Gray has moved for transfer to the Western District of Oklahoma under Rule 21(b). He has also moved for severance under Rule 14.

Defendant Linn has moved for transfer to the Western District of Oklahoma and for severance.

The Government and defendant Clark strongly oppose both transfer and severance. Defendant Clark urges that he should be tried with certain of the other defendants — particularly the accountants —on whom he relied in connection with the transactions in question. As to the transfer question, Clark asserts that he has been subjected to adverse publicity in the Western District of Oklahoma which might impair his ability to obtain a fair trial.

Motion to Dismiss for Improper Venue

As already indicated, defendants Wahrman, Bolka and Madole have moved to dismiss the substantive 10(b) counts, Counts 2-34, on the ground that venue does not lie in the Southern District of New York. This motion is denied.

The indictment contains sufficient allegations to indicate that the Southern District of New York is one of

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

Related

United States v. Estrada
880 F. Supp. 2d 478 (S.D. New York, 2012)
United States v. Ferguson
432 F. Supp. 2d 559 (E.D. Virginia, 2006)
United States v. Carey
152 F. Supp. 2d 415 (S.D. New York, 2001)
United States v. Oster
580 F. Supp. 599 (S.D. West Virginia, 1984)
United States v. Hurwitz
573 F. Supp. 547 (S.D. West Virginia, 1983)
United States v. Berdj Keuylian
602 F.2d 1033 (Second Circuit, 1979)
United States v. Alter
81 F.R.D. 524 (S.D. New York, 1979)
United States v. Aronoff
463 F. Supp. 454 (S.D. New York, 1978)
United States v. Williams
437 F. Supp. 1047 (W.D. New York, 1977)
United States v. Connelly
405 F. Supp. 735 (S.D. New York, 1975)

Cite This Page — Counsel Stack

Bluebook (online)
360 F. Supp. 936, 1973 U.S. Dist. LEXIS 14249, Counsel Stack Legal Research, https://law.counselstack.com/opinion/united-states-v-clark-nysd-1973.