DC CAUSE NO.

Similar documents
Filing Fee: $88.00 Category: A

IN THE UNITED STATES DISTRICT COURT FOR THE NORTHERN DISTRICT OF GEORGIA ATLANTA DIVISION ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) )

IN THE UNITED STATES DISTRICT COURT FOR THE NORTHERN DISTRICT OF ILLINOIS EASTERN DIVISION COMPLAINT

IN THE DISTRICT COURT OF THE FOURTH JUDICIAL DISTRICT OF THE STATE OF IDAHO, IN AND FOR THE COUNTY OF ADA. Case No.

IN THE UNITED STATES DISTRICT COURT FOR THE EASTERN DISTRICT OF TEXAS TYLER DIVISION. Defendant. JURY DEMANDED PLAINTIFF S ORIGINAL COMPLAINT

Courthouse News Service

Case Doc 1 Filed 10/06/09 Entered 10/06/09 18:33:53 Desc Main Document Page 1 of 11

Case MFW Doc 1167 Filed 04/14/16 Page 1 of 5 IN THE UNITED STATES BANKRUPTCY COURT FOR THE DISTRICT OF DELAWARE

UNITED STATES DISTRICT COURT FOR THE WESTERN DISTRICT OF VIRGINIA ROANOKE DIVISION

UNITED STATES DISTRICT COURT DISTRICT OF CONNECTICUT. KAYAK Software Corporation, by its attorneys, Foley & Lardner LLP, for its Complaint

IN THE UNITED STATES DISTRICT COURT DISTRICT OF MINNESOTA ) ) ) ) ) ) ) ) ) ) ) ) ) COMPLAINT

Case 1:16-cv BLW Document 1 Filed 06/22/16 Page 1 of 11

IN THE UNITED STATES DISTRICT COURT FOR THE SOUTHERN DISTRICT OF NEW YORK

UNITED STATES DISTRICT COURT WESTERN DISTRICT OF WASHINGTON AT SEATTLE ) ) ) ) ) ) ) ) ) ) I. PARTIES

CASE NO. COMPLAINT Plaintiff, Picheny Equestrian Enterprises, Inc. ("Picheny"), as and for its

Case: 2:15-cv WOB-JGW Doc #: 1 Filed: 12/28/15 Page: 1 of 10 - Page ID#: 1

IN THE UNITED STATES DISTRICT COURT FOR THE EASTERN DISTRICT OF TENNESSEE EASTERN DISTRICT

COMMONWEALTH OF KENTUCKY WARREN CIRCUIT COURT CIVIL ACTION NO. LAVONDA JOHNSON, GREG JOHNSON AND JALYN SAVAGE

IN THE UNITED STATES DISTRICT COURT FOR THE SOUTHERN DISTRICT OF TEXAS. v. CIVIL ACTION NO. 10-CV-04489

UNITED STATES DISTRICT COURT DISTRICT OF MINNESOTA INDICTMENT INTRODUCTION. 1. Defendant DENNIS EARL HECKER, a resident of Minnesota,

UNITED STATES DISTRICT COURT DISTRICT OF MINNESOTA

Case 1:18-cv Document 1 Filed 11/29/18 Page 1 of 7 UNITED STATES DISTRICT COURT FOR THE DISTRICT OF COLUMBIA

IN THE UNITED STATES DISTRICT COURT FOR THE NORTHERN DISTRICT OF ILLINOIS EASTERN DIVISION

Case 4:15-cv Document 1 Filed in TXSD on 11/12/15 Page 1 of 12

CLEVELAND INDIANS GROUP TICKET SALES AGREEMENT

Best Hole in One Club Member ( Rules and Regulations )

Case 1:18-cv UA Document 1 Filed 02/14/18 Page 1 of 7 UNITED STATES DISTRICT COURT SOUTHERN DISTRICT OF NEW YORK INTRODUCTION

Case: 3:14-cv DAK Doc #: 1 Filed: 04/14/14 1 of 13. PageID #: 1

ITEM No. 20 g MOTION. PRESENTED BY: HERJLJ. WESSONyJr. Councilman, 10th District SECONDED BY

IN THE CIRCUIT COURT FOR WILSON COUNTY, TENNESSEE

RFU REGULATION 5 FINANCIAL. 5.1 Finance

Case 2:13-cv RJS-EJF Document 2 Filed 08/27/13 Page 1 of 21

IN THE UNITED STATES DISTRICT COURT FOR THE NORTHERN DISTRICT OF ILLINOIS EASTERN DIVISION

IN THE UNITED STATES DISTRICT COURT FOR THE NORTHERN DISTRICT OF ILLINOIS EASTERN DIVISION

TASCOSA GOLF CLUB MEMBERSHIP PLAN

IN THE SUPERIOR COURT FOR THE DISTRICT OF COLUMBIA (Civil Division)

PAKISTAN CRICKET BOARD REGISTRATION OF AGENTS REGULATIONS, 2010

UNITED STATES DISTRICT COURT WESTERN DISTRICT OF WASHINGTON AT SEATTLE RELIEF. Plaintiff, Defendants. I INTRODUCTION

Case 2:16-cv J Document 1 Filed 02/23/16 Page 1 of 10 PageID 1

iih^y TO CITY CLERK FOR -ACtlViENT O' ' RESOLUTION COUNCIL. AGENDA TO BE POSTED AUG

APPLICATION FOR MEMBERSHIP AT MIRAGE COUNTRY CLUB PORT DOUGLAS.

World Boxing Council Consejo Mundial de Boxeo

Southwest Power Pool REGIONAL STATE COMMITTEE BYLAWS

For mutual consideration received, which is hereby acknowledged, the parties agree as follows:

Case 7:17-cv RAJ Document 6 Filed 06/01/17 Page 1 of 12

UNITED STATES DISTRICT COURT EASTERN DISTRICT OF MICHIGAN SOUTHERN DIVISION

UNITED STATES DISTRICT COURT EASTERN DISTRICT OF TENNESSEE

SECOND AMENDMENT TO VILLAGE MANAGER EMPLOYMENT AGREEMENT

THE BAILIFFS ACT, Arrangement of Sections

USA Water Ski Event Sanction Agreement

UNITED STATES DISTRICT COURT EASTERN DISTRICT OF WASHINGTON

Case 4:13-cv KES Document 1 Filed 05/10/13 Page 1 of 9 PageID #: 1 UNITED STATES DISTRICT COURT

Courthouse News Service

STATE OF NEW YORK OFFICE OF THE STATE COMPTROLLER 110 STATE STREET ALBANY, NEW YORK September 2015

THE GOLF CLUB AT SOUTH HAMPTON CLUB BYLAWS. Article I. Name and Ownership

UNITED STATES DISTRICT COURT NORTHERN DISTRICT OF ALABAMA Western Division. DEBBIE GREENWELL, Duncanville, AL CIVIL ACTION NO. Plaintiff, CV- -

PLAYER STATUS, PLAYER CONTRACTS AND PLAYER MOVEMENT REGULATIONS

NORTHERN SUBURBS FOOTBALL ASSOCIATION INC. ASSOCIATION REGULATIONS

FIELD USE AGREEMENT. DATE: This Agreement is made on the day of, 2016.

IN THE UNITED STATES DISTRICT COURT FOR THE DISTRICT OF COLORADO

IN THE COURT OF COMMON PLEAS FRANKLIN COUNTY, OHIO

Courtesy of

WBO FEMALE REGULATIONS OF WORLD CHAMPIONSHIP CONTESTS

IN THE UNITED STATES DISTRICT COURT FOR THE MIDDLE DISTRICT OF PENNSYLVANIA. Plaintiff CIVIL ACTION COMPLAINT

No. 24 of Professional Boxing Control Board Act Certified on: / /20.

Case 2:15-cv NBF Document 29 Filed 06/04/15 Page 1 of 16 IN THE UNITED STATES DISTRICT COURT FOR THE WESTERN DISTRICT OF PENNSYLVANIA

Case 9:11-cv DWM Document 64 Filed 06/21/11 Page 1 of 7

Levine v USA Cycling, Inc NY Slip Op 33177(U) December 4, 2018 Supreme Court, Kings County Docket Number: /15 Judge: Bernard J.

Player Name:... Address: Street Address:... Suburb:... State:... Postcode:... Contact Details: Home Phone:... Mobile:... Address:...

PETITION TO THE COURT

6. REGULATIONS RELATING TO THE REGISTRATION, ELIGIBILITY, MOVEMENT AND PAYMENT OF CLUB PLAYERS.

IN THE SUPERIOR COURT FOR THE STATE OF ALASKA THIRD JUDICAL DISTRICT AT ANCHORAGE ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) )

Grand National Curling Club of America, Inc. By-Laws

Goals of the WBA with respect to Judicial and Executive Endorsements

3R RANCH OUTFITTERS, LLC 2016 HUNTING AGREEMENT

INFORMATION ON AND APPLICATION TO USE ACT RACE FIELD INFORMATION

IN THE UNITED STATES DISTRICT COURT WESTERN DISTRICT OF ARKANSAS TEXARKANA DIVISION

Toton Tornados Football Club Club Constitution Formed 2012

Hammer-Schlagen Stump Registers As Trademark

FAMILY AND COMMUNITY SERVICES. Please place the following item on the Commissioners Court agenda for June 6, 2011:

International Young Physicists Tournament Association IYPT. Statutes TABLE OF CONTENTS

IN THE SUPERIOR COURT OF THE STATE OF WASHINGTON KING COUNTY I. PARTIES

FINAL CERTIFICATION RETURN YEAR ENDED ON JUNE 2017 NSW Harness Race Field Information Use

CONFLICT OF INTEREST POLICY

! ~'our; ''1., II CauNr '( FEB Plaintiff Edward W. Johnson, for his claim for relief for personal injuries, states as.

Terms & Conditions for the Daily Licence of Private Boxes at Lord s Cricket Ground 2019

Case: 5:16-cv JRA Doc #: 1 Filed: 08/11/16 1 of 13. PageID #: 1 UNITED STATES DISTRICT COURT NORTHERN DISTRICT OF OHIO EASTERN DIVISION

STATE OF NEW YORK OFFICE OF THE STATE COMPTROLLER 110 STATE STREET ALBANY, NEW YORK September 2015

PLAINTIFFS ORIGINAL PETITION AND APPLICATION FOR TEMPORARY RESTRAINING ORDER AND TEMPORARY INJUNCTION

Case 2:13-cv LKK-CKD Document 1 Filed 11/26/13 Page 1 of 14

USA RUGBY EVENT SANCTION AGREEMENT

Statutes of the International Young Physicists Tournament. International Young Physicists Tournament Association IYPT. Statutes TABLE OF CONTENTS

ISSUING AGENCY: New Mexico Department of Game and Fish. [ NMAC - Rp, NMAC, 01/01/2018]

IN THE CIRCUIT COURT OF COOK COUNTY, ILLINOIS COUNTY DEPARTMENT, LAW DIVISION

UNITED STATES DISTRICT COURT NORTHERN DISTRICT OF CALIFORNIA SAN FRANCISCO DIVISION

Case 2:17-cv DB Document 191 Filed 09/22/17 Page 1 of 13 IN THE UNITED STATES DISTRICT COURT DISTRICT OF UTAH, CENTRAL DIVISION

Shenandoah Gypsy Vanner Horses, LLC. Stallion Service Agreement

LONDON EAGLES FC CLUB CONSTITUTION

CHURCHILL DOWNS INCORPORATED FOUNDATION Official Rules

the Central Intelligence Agency s Motion for Summary Judgment.

Transcription:

10 CITS-ESERVE DC-18-00398 CAUSE NO. FILED DALLAS COUNTY 1/11/2018 12:22 PM FELICIA PITRE DISTRICT CLERK Christi Underwood RICHARD W. WALKER, individually and derivatively on behalf of NATIONAL CENTER FOR POLICY ANALYSIS, v. Plaintiff, RONALD S. IVY, MICHAEL L. WHALEN, WILLIAM D. GROSS, ALLEN B. WEST, DENNIS McCUISTION, JAMES AMOS, JR., JACKI PICK, LARRY WEDEKIND and REAGAN STEWART, -and- Defendants, NATIONAL CENTER FOR POLICY ANALYSIS, a non-profit corporation, Nominal Defendant. IN THE DISTRICT COURT OF DALLAS COUNTY, TEXAS JUDICIAL DISTRICT PLAINTIFF S ORIGINAL PETITION TO THE HONORABLE JUDGE OF SAID COURT: COMES NOW Plaintiff, Richard W. Walker ( Walker ), individually and derivatively on behalf of National Center for Policy Analysis (the NCPA ), and files this, his Original Petition against Ronald S. Ivy ( Ivy ), Michael L. Whalen ( Whalen ), William D. Gross ( Gross ), Allen B. West ( West ), Dennis McCuistion ( McCuistion ), James Amos, Jr. ( Amos ), Jacki Pick ( Pick ), Larry Wedekind ( Wedekind ), Reagan Stewart ( Stewart ), and nominal Defendant, NCPA, and would respectfully show the Court as follows:

I. DISCOVERY CONTROL PLAN LEVEL 3 1. Discovery in this case is intended to be conducted under Level 3 of Rule 190 of the Texas Rules of Civil Procedure. II. PARTIES 2. Walker is an individual who resides in Tarrant County, Texas. 3. The NCPA, a nominal defendant, is a non-profit corporation with its principal place of business in Dallas, Texas. It may be served through its dissolution officer, Reagan Stewart, who may be found at Clarion Financial Services, LLC, 4809 Cole Avenue, Suite 108, Dallas, Texas 75205 4. Ivy has been a member of the NCPA board of directors from at least December 2014 until the present. He may be served at his address of 5430 Northbrook Drive, Dallas, Texas 75220. 5. Whalen has been a director of the NCPA from at least January 1, 2016 until the present. He may be served at his address of 2140 St. Andrews Circle, Bettendorf, Iowa 57222. 6. Gross was a director of the NCPA from at least December 2014 until approximately December 31, 2016. He may be served at his address of 4214 Manning Lane, Dallas, Texas 75220. 7. West was the chief executive officer of the NCPA from approximately February 1, 2015 until approximately February 1, 2016. He has been a director of the NCPA from approximately February 1, 2016 until the present. He may be served at his address of 9925 Wood Forest Drive, Dallas, Texas 75243. 8. McCuistion was the interim chief executive officer of the NCPA from December 2014 through February 2015. He was a director of the NCPA from February 2015 until March 2016. He may be served at his business address of Foundation for Responsible Television, 11700 Preston Road, Dallas, Texas 75230. PLAINTIFF S ORIGINAL PETITION PAGE 2

9. Amos was the chief executive officer of the NCPA from February 2016 until at least July 1, 2017. He has been a member of the NCPA board of directors from February 2016 until the present. He may be served at his address of 2204 Still Water Ct., Southlake, Texas 76092. 10. Pick was an officer of the NCPA from February 2015 until July 2017. She may be served at her address of 8714 Broken Point Drive, Irving, Texas 75063. 11. Wedekind has been a member of the NCPA board of directors from February 2015 until the present. He may be served at his business address of Integranet, 1900 N. Loop West Freeway, Houston, Texas 77018. 12. Stewart has acted as the dissolution officer for the NCPA from July 1, 2017 until the present. He may be served at his business address of Clarion Financial Services, LLC, 4809 Cole Avenue, Suite 108, Dallas, Texas 75205. III. JURISDICTION AND VENUE 13. Jurisdiction is appropriate in this Court because the damages sought are within the jurisdictional limits of this Court. 14. Venue is appropriate in Dallas County, Texas pursuant to Tex. Civ. Prac. & Rem. Code 15.002(a)(1) because all or a substantial part of the events or occurrences giving rise to the cause of action took place in Dallas County, Texas. IV. FACTUAL BACKGROUND A. The NCPA 15. The NCPA is a non-profit economic think tank formed at least 30 years ago. In December of 2014, the NCPA was a vibrant institution with over $600,000 in the bank and an estimated going concern value of at least $2.5 million. PLAINTIFF S ORIGINAL PETITION PAGE 3

16. Starting in December 2014, however, Defendants Ivy, Whalen, Gross, West, McCuistion, Pick and Wedekind abdicated their fiduciary duties and their duty of care to the NCPA regarding financial oversight and fiscal prudence. These omissions include but are not limited to: (1) failing to guard against enterprise risk; (2) failing to put in place internal controls for the financial integrity of the institution; (3) failing to see that not only were adequate institution controls in place, but also ensuring that those controls were followed; and (4) failing to prudently managing future expenses to match projected cash flow. 17. On or about January 18, 2016, the NCPA officers and directors discovered the chief financial officer hired in 2015 had embezzled approximately $1,000,000. 18. The NCPA was never able to recover from the financial mismanagement by its officers and directors in 2015 and 2016. Indeed, the NCPA s financial records show that by September of 2016, the non-profit had a negative net worth of $1.7 million. In July 2017, the NCPA announced it was dissolving and immediately ceased to do business. 19. Walker asserts that the NCPA has been insolvent since at least September of 2016. 20. Reagan Stewart was appointed as the dissolution officer of the NCPA on or about July 1, 2017. He serves in that capacity currently. To the best of Walker s knowledge, the current board of directors consists of Ivy, West, Amos, Whalen and Wedekind. B. Walker 21. Walker was the chief operating officer and a longtime employee of the NCPA. In December of 2014, a dispute arose regarding his employment. A Settlement Agreement ( Agreement ) was executed and Walker left the employ of the NCPA on or about December 3, 2014. Under the Agreement, Walker was supposed to receive monthly payments from the NCPA. PLAINTIFF S ORIGINAL PETITION PAGE 4

22. When, on July 1, 2017, the NCPA announced it was dissolving, it ceased making the required payments to Walker. On September 20, 2017, Walker obtained a Judgment against the NCPA in the amount of $160,972.83. As a result, he is one of the largest creditors of the NCPA. 23. In December 2017, after two different court orders compelling such, Walker was able to obtain some NCPA financial records and take depositions of multiple NCPA corporate representatives. It was only then that Walker became aware of the NCPA officers and directors breach of their fiduciary duties and duty of care to the institution in 2015 and 2016. On December 27, 2017, Walker sent a demand letter to NCPA s counsel demanding the current officers and directors investigate and prosecute claims against the officers and directors in place at the NCPA from January 15, 2015 through February 2016 for breaching their fiduciary duties to the NCPA. To the best of Walker s knowledge, to date these claims have not been investigated or prosecuted and Walker s request has been ignored. V. CAUSES OF ACTION A. Walker s Direct Claims for Breach of Fiduciary Duties 24. Paragraphs 1 through 23 are incorporated herein by reference as if fully set forth verbatim. 25. On or about July 1, 2017, the NCPA ceased doing business. It was insolvent. As a result, under Texas law the current NCPA officers and directors owe a fiduciary duty to Walker, a NCPA creditor. These fiduciary obligations include but are not limited to maximizing and not wasting the NCPA s assets in order to satisfy creditors claims. One of the NCPA s principal assets is its claims against Defendants Ivy, Whalen, Gross, West, McCuistion, Pick and Wedekind for breach of their fiduciary duties and duty of care as it relates to the financial management and oversight of the NCPA in 2015 and 2016. The post-judgment testimony of the NCPA corporate PLAINTIFF S ORIGINAL PETITION PAGE 5

representatives, as well as a preliminary review of the NCPA s financial records, make it clear that these claims are meritorious and should be pursued. Despite that, and notwithstanding Walker s written request that the current officers and directors pursue these claims, they have refused to do so, which is a breach of Defendants Stewart, Ivy, Whalen, West, Amos and Wedekind s fiduciary obligations. 26. As a result of Defendants Stewart, Ivy, Whalen, West, Amos and Wedekind s breach of their fiduciary duties, Walker has been damaged in at least the amount of his Judgment, $160,972.83. B. Walker s Derivative Breach of Fiduciary Duties Claim on Behalf of the NCPA 27. Paragraphs 1 through 26 are incorporated herein by reference as if fully set forth verbatim. 28. As unearthed in the post-judgment depositions of the NCPA s representatives in December 2017, the institution has strong claims against the officers and directors in charge of the NCPA in 2015 and 2016 for breach of their fiduciary duties and duty of care as it relates to the financial oversight and management of the NCPA. Walker contends those officers and directors, Defendants Ivy, Whalen, Gross, West, McCuistion, Pick and Wedekind, totally abdicated their fiscal and fiduciary responsibilities to the institution, which caused it to degrade from an active, going concern with a value of at least $2.5 million, to an insolvent entity which has ceased to do business. 29. Walker, as a major creditor of the NCPA, has made a written demand of the current NCPA officers and directors to prosecute these claims on behalf of the NCPA. Thus far, however, they have refused to do so. As a result, it is incumbent upon Walker to bring these claims on a derivative basis on behalf of the NCPA. PLAINTIFF S ORIGINAL PETITION PAGE 6

30. These claims could not have been brought beforehand because the NCPA was under the control of many of the same officers and directors who committed the breach of fiduciary duties and gross mismanagement complained of. Indeed it was only after the NCPA was forced to disclose its financial records and proffer corporate representatives that the egregious breaches of fiduciary duties and fiscal mismanagement were brought to light. 31. As a direct result of Defendants Ivy, Whalen, Gross, West, McCuistion, Pick and Wedekind s breaches of fiduciary duties and gross mismanagement, the NCPA has been destroyed. As a result, Walker seeks damages on behalf of the NCPA in the amount of its value as a going concern, which Walker estimates to be at least $2.5 million and no more than $7 million. VI. ATTORNEYS FEES 32. Pursuant to Texas law, Walker requests award of his attorneys fees and expenses incurred in bringing a derivative action on behalf of the NCPA. VII. JURY DEMAND 33. Walker demands a trial by jury on the legal issues described herein. VIII. REQUEST FOR DISCLOSURE 34. Pursuant to Tex. R. Civ. P. 194.3, Defendants, Ronald S. Ivy, Michael L. Whalen, William D. Gross, Allen B. West, Dennis McCuistion, James Amos, Jr., Jacki Pick, Larry Wedekind and Reagan Stewart, are hereby requested to disclose, within fifty (50) days of service of this Request, the information or material described in Tex. R. Civ. P. 194.2. WHEREFORE, PREMISES CONSIDERED, Plaintiff, Richard W. Walker, requests that the Defendants, Ronald S. Ivy, Michael L. Whalen, William D. Gross, Allen B. West, Dennis McCuistion, James Amos, Jr., Jacki Pick, Larry Wedekind, Reagan Stewart and nominal Defendant National Center for Policy Analysis, be cited to appear and answer, and that upon final PLAINTIFF S ORIGINAL PETITION PAGE 7