NAME SEARCHED: Harry Beller
PWM BIS-RESEARCH performed due diligence research in accordance with the
standards set by AML Compliance for your business We completed thorough
searches
on your subject name(s) in the required databases and have attached the
search results under the correct heading below.
Significant negative media results may require escalation to senior
business, Legal and Compliance management. Also, all accounts involving PEPs
must be escalated.
Search: Result:
RDC
PCR
BIS
Yes
No Hit
Hit
No Hit
Hit
Not Required
Not Required
No
Not Required
D&B
Smartlinx
Court Cases
Results?
Yes
Not Required
Results?
be Required
Yes
Not Required
Review by Legal May
No Results
Search not required
Prepared by: Prachi Pawa Date: 10/12/2016
Research Analyst
Instructions:
1. Review and confirm that all results are returned for your client.
2. Please note that you are still required to perform any Martindale-Hubbell
search (if applicable) on each search subject. We have attached the web link
below for your convenience:Martindale-Hubbellhttp://www.martindale.com/xp/-
Martindale/home.xml
3. As needed, provide comment for any negative results.
4. If applicable, please obtain clearance from Compliance for all alerts.
5. Save any changes you make to this document and attach file to your KYC.
Please note: Submission of a signed KYC is your confirmation that you have
fully reviewed the research documents.
No
VII. Smartlinx
VIII. Court Cases
EFTA01407289
No
Click here for results:
I. RDC Results
II. PCR Results
III. Negative Media
IV. Non-Negative Media
Reviewer Comments (as necessary):
No RDC alert (Please see attached)
No PCR alert (Please see attached)
There was no information found
There was no information found
V. Other Language Media Not Required
VI. D&B
Not Required
Result Found(please see attached)
Result Found(please see attached)
For internal use only
EFTA01407290
OFAC RESULTS
RDC:
11593660 No Match Found
GCIS
00000483290
Harry Beller
Country:United States
Date of
Birth:
5/9/1956
PCR:
C20161034949115 Harry Beller 12013247 NCA customised Auto-Closed No-Hit
12/10/2016
BIS RESULTS
Negative Media:
There was no information found
Non-Negative Media:
There was no information found
Other Language Media:
Not Required
Public Records:
1 OF 1 RECORD(S)
Copyright 2016 LexisNexis
a division of Reed Elsevier Inc. All Rights Reserved.
Report processed by:
For internal use only
EFTA01407291
Page 2
Worldbase, 11/30/2013, THE RELATED COMPANIES LP
Full Name
BELLER, HARRY I
Address
12 GOLAR DR
MONSEY, NY 10952-2845
ROCKLAND COUNTY
SSN
DOB
081-52-XXXX
Subject Summary
Name Variations
1: BELLER, HARRY
2: BELLER, HARRY I
SSNs Summary
No. SSN
1:
081-52-XXXX
DOBs
Reported DOBs:
5/1956
Possible E-Mail Addresses
[email protected]
[email protected]
[email protected]
[email protected]
[email protected]
HAR"NYSGI
C.C°M
Others Using SSN - 0 records found
Address Summary - 4 records found
No. Address
1:
12 GOLAR DR
MONSEY, NY 10952-2845
ROCKLAND COUNTY
2:
3:
4:
1112 AVENUE V
BROOKLYN, NY 11223-5024
KINGS COUNTY
1396 E 17TH ST
BROOKLYN, NY 11230-6011
KINGS COUNTY
1391 E 14TH ST
BROOKLYN, NY 11230-5901
KINGS COUNTY
Address Details
EFTA01407292
1: 12 GOLAR DR MONSEY, NY 10952-2845
Address
12 GOLAR DR
MONSEY, NY 10952-2845
ROCKLAND COUNTY
For internal use only
State Iss.
New York
Date Iss.
Warnings
Most frequent SSN attributed to subject:
1972-1974
5/1956
(Age:60)
County
ROCKLAND
Phone
(845) 369-3723
(845) 369-3825
Gender
LexID(sm)
000179328327
Dates
Phone
9/1995 - 10/2016
(845) 369-3723
(845) 369-3825
EFTA01407293
Page 3
Worldbase, 11/30/2013, THE RELATED COMPANIES LP
Census Data for Geographical Region
Median Head of Household Age: 46
Median Income: $39,922
Median Home Value: $640,385
Median Education: 14 years
Household Members
BELLER, ALAN B
BELLER,
Y
BELLER, NAOMI I
BELLER,
BELLER, SHARON
BELLER, STEVEN
Other Associates
2: 1112 AVENUE V BROOKLYN, NY 11223-5024
Address
1112 AVENUE V
BROOKLYN, NY 11223-5024
KINGS COUNTY
Census Data for Geographical Region
Median Head of Household Age: 41
Median Income: $42,198
Median Home Value: $415,686
Median Education: 14 years
Household Members
BELLER, NAOMI I
Other Associates
None Listed
3: 1396 E 17TH ST BROOKLYN, NY 11230-6011
Address
1396 E 17TH ST
BROOKLYN, NY 11230-6011
KINGS COUNTY
Census Data for Geographical Region
Median Head of Household Age: 43
Median Income: $43,768
Median Home Value: $597,222
Median Education: 14 years
Household Members
BELLER, NAOMI I
Other Associates
4: 1391 E 14TH ST BROOKLYN, NY 11230-5901
Address
1391 E 14TH ST
BROOKLYN, NY 11230-5901
KINGS COUNTY
Census Data for Geographical Region
Median Head of Household Age: 31
EFTA01407294
Median Income: $57,262
Median Home Value: $534,091
Median Education: 13 years
Household Members
BELLER, NAOMI I
For internal use only
Dates
Phone
11/1985 - 11/1985 (718) 376-0504
Dates
1/1990 - 9/1995
Phone
(718) 375-7592
(845) 369-3825
Dates
11/1985 - 1/2003
Phone
(718) 376-1277
(718) 375-0547
(845) 369-3825
EFTA01407295
Page 4
Worldbase, 11/30/2013, THE RELATED COMPANIES LP
Other Associates
None Listed
Voter Registrations - 1 records found
1: New York Voter Registration
Registrant Information
Name: BELLER, HARRY
Residential Address: 12 GOLAR DR
MONSEY, NY 10952-2845
ROCKLAND COUNTY
Home Phone: 369-3825
SSN: 081-52-XXXX
Date of Birth: 5/1956
Gender: Male
Voter Information
Registration Date: 8/15/1996
Last Vote Date: 11/6/2012
Party Affiliation: DEMOCRAT
Active Status: ACTIVE
Driver Licenses - 0 records found
Professional Licenses - 0 records found
Health Care Providers - 0 records found
Health Care Sanctions - 0 records found
Pilot Licenses - 0 records found
Sport Licenses - 0 records found
Real Property - 2 records found
1: Assessment Record for ROCKLAND County, NY
Owner Information
Name: BELLER HARRY I & NAOMI
Address: 12 GOLAR DR MONSEY, NY 10952-2845
County/FIPS: ROCKLAND
Property Information
Address: 12 GOLAR DR MONSEY, NY 10952-2845
County/FIPS: ROCKLAND
Data Source: B
Legal Information
Assessor's Parcel
Number:
392689 56.05-3-46
Assessment Information
Assessed Value: $86400
Total Market Value: $24400
2: Assessment Record for ROCKLAND County, NY
Owner Information
Name: BELLER HARRY I & NAOMI
Address: 12 GOLAR DR MONSEY, NY 10952-2845
County/FIPS: ROCKLAND
Property Information
For internal use only
EFTA01407296
Page 5
Worldbase, 11/30/2013, THE RELATED COMPANIES LP
Address: 12 GOLAR DR MONSEY, NY 10952-2845
County/FIPS: ROCKLAND
Data Source: B
Legal Information
Assessor's Parcel
Number:
392689 56.5-3-46
Assessment Information
Assessed Value: $86400
Total Market Value: $24400
Motor Vehicle Registrations - 18 records found
1: NY MVR
Registrant Information
Registrant: BELLER, HARRY I
DOB: 5/1956
Address: 12 GOLAR DR
MONSEY, NY 10952-2845
ROCKLAND COUNTY
Registration Information
Original Registration Date: 12/17/2010
Registration Date: 12/17/2010
Registration Expiration Date: 12/16/2012
Vehicle Information
VIN: 1HGCP2F71BA036772
Class: PASSENGER CAR/LIGHT TRUCK
Model Year: 2011
Make: Honda
Model: Accord
Series: EX
Body Style: Sedan 4 Door
Weight: 3296
Plate Information
License Plate Type: Private
License Plate Number: FJA3110
Plate State: NY
Source Information
Data Source: GOVERNMENTAL
2: NY MVR
Vehicle Information
VIN: 1HGCP2F71BA036772
Class: PASSENGER CAR/LIGHT TRUCK
Model Year: 2011
Make: Honda
Model: Accord
Series: EX
Body Style: Sedan 4 Door
Weight: 3296
Owner Information
Name: BELLER, HARRY I
EFTA01407297
DOB: 5/1956
Address: 12 GOLAR DR
MONSEY, NY 10952-2845
ROCKLAND COUNTY
Lienholder Information
Name: AMERICAN HONDA FINANCE CORP.
Address: 201 LITTLE FALLS DR
For internal use only
EFTA01407298
Page 6
Worldbase, 11/30/2013, THE RELATED COMPANIES LP
WILMINGTON, DE 19808-1674
Title Information
Title Transfer Date: 1/7/2011
Title Issue Date: 1/7/2011
Source Information
Data Source: GOVERNMENTAL
3: NY MVR
Registrant Information
Registrant: BELLER, HARRY I
DOB: 5/1956
Address: 12 GOLAR DR
MONSEY, NY 10952-2845
ROCKLAND COUNTY
Registration Information
Original Registration Date: 1/6/2006
Registration Date: 12/4/2009
Registration Expiration Date: 1/5/2012
Vehicle Information
VIN: 2HKRL1865YH555697
Class: PASSENGER CAR/LIGHT TRUCK
Model Year: 2000
Make: Honda
Model: Odyssey
Series: EX
Body Style: Sport Van
Weight: 4170
Plate Information
License Plate Type: Private
Previous Plate Number: DLN7039
Previous Plate State: NY
License Plate Number: DLN7039
Plate State: NY
Source Information
Data Source: GOVERNMENTAL
4: NY MVR
Vehicle Information
VIN: 2HKRL1865YH555697
Class: PASSENGER CAR/LIGHT TRUCK
Model Year: 2000
Make: Honda
Model: Odyssey
Series: EX
Body Style: Sport Van
Weight: 4170
Owner Information
Name: BELLER, HARRY I
DOB: 5/1956
Address: 12 GOLAR DR
EFTA01407299
MONSEY, NY 10952-2845
ROCKLAND COUNTY
Title Information
Title Transfer Date: 2/3/2006
Title Issue Date: 2/3/2006
Source Information
Data Source: GOVERNMENTAL
5: NY MVR
Registrant Information
For internal use only
EFTA01407300
Page 7
Worldbase, 11/30/2013, THE RELATED COMPANIES LP
Registrant: BELLER, HARRY I
DOB: 5/1956
Address: 12 GOLAR DR
MONSEY, NY 10952-2845
ROCKLAND COUNTY
Registration Information
Original Registration Date: 12/12/2007
Registration Date: 11/18/2009
Registration Expiration Date: 12/11/2011
Vehicle Information
VIN: 1N4AL11E84C116956
Class: PASSENGER CAR/LIGHT TRUCK
Model Year: 2004
Make: Nissan
Model: Altima
Series: S/SL
Body Style: Sedan 4 Door
Color: Green
Weight: 2980
Plate Information
License Plate Type: Private
Previous Plate Number: EEW7717
Previous Plate State: NY
License Plate Number: EEW7717
Plate State: NY
Source Information
Data Source: GOVERNMENTAL
6: NY MVR
Vehicle Information
VIN: 1N4AL11E84C116956
Class: PASSENGER CAR/LIGHT TRUCK
Model Year: 2004
Make: Nissan
Model: Altima
Series: S/SL
Body Style: Sedan 4 Door
Color: Green
Weight: 2980
Owner Information
Name: BELLER, HARRY I
DOB: 5/1956
Address: 12 GOLAR DR
MONSEY, NY 10952-2845
ROCKLAND COUNTY
Title Information
Title Transfer Date: 2/20/2008
Title Issue Date: 2/20/2008
Source Information
Data Source: GOVERNMENTAL
EFTA01407301
7: NY MVR
Registrant Information
Registrant: BELLER, HARRY I
DOB: 5/1956
Address: 12 GOLAR DR
MONSEY, NY 10952-2845
ROCKLAND COUNTY
Registration Information
Original Registration Date: 10/5/2007
For internal use only
EFTA01407302
Page 8
Worldbase, 11/30/2013, THE RELATED COMPANIES LP
Registration Date: 9/3/2009
Registration Expiration Date: 10/4/2011
Vehicle Information
VIN: 1HGCM56147A209097
Class: PASSENGER CAR/LIGHT TRUCK
Model Year: 2007
Make: Honda
Model: Accord
Series: VALUE PACKAGE
Body Style: Sedan 4 Door
Weight: 3100
Plate Information
License Plate Type: Private
Previous Plate Number: EDC2769
Previous Plate State: NY
License Plate Number: EDC2769
Plate State: NY
Source Information
Data Source: GOVERNMENTAL
8: NY MVR
Vehicle Information
VIN: 1HGCM56147A209097
Class: PASSENGER CAR/LIGHT TRUCK
Model Year: 2007
Make: Honda
Model: Accord
Series: VALUE PACKAGE
Body Style: Sedan 4 Door
Weight: 3100
Owner Information
Name: BELLER, HARRY I
DOB: 5/1956
Address: 12 GOLAR DR
MONSEY, NY 10952-2845
ROCKLAND COUNTY
Title Information
Title Transfer Date: 11/2/2007
Title Issue Date: 11/2/2007
Source Information
Data Source: GOVERNMENTAL
9: NY MVR
Registrant Information
Registrant: BELLER, HARRY I
DOB: 5/1956
Address: 12 GOLAR DR
MONSEY, NY 10952-2845
ROCKLAND COUNTY
Registration Information
Original Registration Date: 12/27/2004
EFTA01407303
Registration Date: 11/8/2006
Registration Expiration Date: 12/26/2008
Vehicle Information
VIN: 4T1BG22K11U032654
Class: PASSENGER CAR/LIGHT TRUCK
Model Year: 2001
Make: Toyota
Model: Camry
Series: CE/LE/XLE
For internal use only
EFTA01407304
Page 9
Worldbase, 11/30/2013, THE RELATED COMPANIES LP
Body Style: Sedan 4 Door
Weight: 3027
Plate Information
License Plate Type: Private
Previous Plate Number: DCG8606
Previous Plate State: NY
License Plate Number: DCG8606
Plate State: NY
Source Information
Data Source: GOVERNMENTAL
10: NY MVR
Vehicle Information
VIN: 4T1BG22K11U032654
Class: PASSENGER CAR/LIGHT TRUCK
Model Year: 2001
Make: Toyota
Model: Camry
Series: CE/LE/XLE
Body Style: Sedan 4 Door
Weight: 3027
Owner Information
Name: BELLER, HARRY I
DOB: 5/1956
Address: 12 GOLAR DR
MONSEY, NY 10952-2845
ROCKLAND COUNTY
Title Information
Title Transfer Date: 1/31/2005
Title Issue Date: 1/31/2005
Source Information
Data Source: GOVERNMENTAL
11: NY MVR
Registrant Information
Registrant: BELLER, HARRY I
DOB: 5/1956
Address: 12 GOLAR DR
MONSEY, NY 10952-2845
ROCKLAND COUNTY
Registration Information
Original Registration Date: 10/28/2004
Registration Date: 10/28/2004
Registration Expiration Date: 12/16/2006
Vehicle Information
VIN: 2FMDA5147TBA95068
Class: PASSENGER CAR/LIGHT TRUCK
Model Year: 1996
Make: Ford
Model: Windstar
Series: WAGON
EFTA01407305
Body Style: Extended Sport Van
Weight: 3665
Plate Information
License Plate Type: Private
Previous Plate Number: CGK6529
Previous Plate State: NY
License Plate Number: CGK6529
Plate State: NY
Source Information
For internal use only
EFTA01407306
Page 10
Worldbase, 11/30/2013, THE RELATED COMPANIES LP
Data Source: GOVERNMENTAL
12: NY MVR
Vehicle Information
VIN: 2FMDA5147TBA95068
Class: PASSENGER CAR/LIGHT TRUCK
Model Year: 1996
Make: Ford
Model: Windstar
Series: WAGON
Body Style: Extended Sport Van
Weight: 3665
Owner Information
Name: BELLER, HARRY I
DOB: 5/1956
Address: 12 GOLAR DR
MONSEY, NY 10952-2845
ROCKLAND COUNTY
Lienholder Information
Name: VALLEY NATIONAL BANK
Address: 1445 VALLEY RD
WAYNE, NJ 07470-2088
PASSAIC COUNTY
Title Information
Title Transfer Date: 1/21/1999
Title Issue Date: 1/21/1999
Source Information
Data Source: GOVERNMENTAL
13: NY MVR
Registrant Information
Registrant: BELLER, HARRY I
DOB: 5/1956
Address: 12 GOLAR DR
MONSEY, NY 10952-2845
ROCKLAND COUNTY
Registration Information
Original Registration Date: 12/30/2002
Registration Date: 12/30/2002
Registration Expiration Date: 1/29/2005
Vehicle Information
VIN: 4T1VK13E8PU064878
Class: PASSENGER CAR/LIGHT TRUCK
Model Year: 1993
Make: Toyota
Model: Camry
Series: XLE
Body Style: Sedan 4 Door
Weight: 3285
Plate Information
License Plate Type: Private
EFTA01407307
Previous Plate Number: ACZ2791
Previous Plate State: NY
License Plate Number: ACZ2791
Plate State: NY
Source Information
Data Source: GOVERNMENTAL
14: NY MVR
Vehicle Information
VIN: 4T1VK13E8PU064878
For internal use only
EFTA01407308
Page 11
Worldbase, 11/30/2013, THE RELATED COMPANIES LP
Class: PASSENGER CAR/LIGHT TRUCK
Model Year: 1993
Make: Toyota
Model: Camry
Series: XLE
Body Style: Sedan 4 Door
Weight: 3285
Owner Information
Name: BELLER, HARRY I
DOB: 5/1956
Address: 12 GOLAR DR
MONSEY, NY 10952-2845
ROCKLAND COUNTY
Title Information
Title Transfer Date: 3/1/2001
Title Issue Date: 3/1/2001
Source Information
Data Source: GOVERNMENTAL
15: NY MVR
Registrant Information
Registrant: BELLER, HARRY I
DOB: 5/1956
Address: 12 GOLAR DR
MONSEY, NY 10952-2845
ROCKLAND COUNTY
Registration Information
Original Registration Date: 1/3/2000
Registration Date: 1/3/2000
Registration Expiration Date: 1/24/2002
Vehicle Information
VIN: JN1P82513HU017355
Class: PASSENGER CAR/LIGHT TRUCK
Model Year: 1987
Make: Nissan
Model: Sentra
Series: E-GXE-XE
Body Style: Station Wagon
Plate Information
License Plate Type: Private
Previous Plate Number: F288VB
Previous Plate State: NY
License Plate Number: F288VB
Plate State: NY
Source Information
Data Source: GOVERNMENTAL
16: NY MVR
Vehicle Information
VIN: JN1P82513HU017355
Class: PASSENGER CAR/LIGHT TRUCK
EFTA01407309
Model Year: 1987
Make: Nissan
Model: Sentra
Series: E-GXE-XE
Body Style: Station Wagon
Owner Information
Name: BELLER, HARRY I
DOB: 5/1956
Address: 12 GOLAR DR
For internal use only
EFTA01407310
Page 12
Worldbase, 11/30/2013, THE RELATED COMPANIES LP
MONSEY, NY 10952-2845
ROCKLAND COUNTY
Title Information
Title Transfer Date: 1/2/1998
Title Issue Date: 1/2/1998
Source Information
Data Source: GOVERNMENTAL
17: NY MVR
Registrant Information
Registrant: BELLER, HARRY I
DOB: 5/1956
Address: 12 GOLAR DR
MONSEY, NY 10952-2845
ROCKLAND COUNTY
Registration Information
Original Registration Date: 3/31/1997
Registration Date: 3/31/1997
Registration Expiration Date: 5/6/1999
Vehicle Information
VIN: 2G2AG81W9J9220914
Class: PASSENGER CAR/LIGHT TRUCK
Model Year: 1988
Make: Pontiac
Model: 6000
Series: LE
Body Style: Station Wagon
Weight: 3550
Plate Information
License Plate Type: Private
License Plate Number: A391LZ
Plate State: NY
Source Information
Data Source: GOVERNMENTAL
18: Non-Governmental Vehicle Record
Vehicle Information
VIN: KMHDU46D79U677622
Class: PASSENGER CAR/LIGHT TRUCK
Model Year: 2009
Make: Hyundai
Model: Elantra
Series: GLS/SE
Body Style: Sedan 4 Door
Owner Information
Name: BELLER, HARRY
DOB: 5/1956
Address: 12 GOLAR DR
MONSEY, NY 10952-2845
ROCKLAND COUNTY
Source Date First Seen: 2/11/2016
EFTA01407311
Source Date Last Seen: 2/11/2016
Source Information
Data Source: NON-GOVERNMENTAL
Boats - 0 records found
Aircraft - 0 records found
Bankruptcy Information - 0 records found
Judgments/Liens - 0 records found
UCC Liens - 0 records found
For internal use only
EFTA01407312
Page 13
Worldbase, 11/30/2013, THE RELATED COMPANIES LP
Fictitious Businesses - 0 records found
Notice Of Defaults - 0 records found
Potential Relatives - 8 records found
1st Degree: 8
No.
1.
Full Name
BELLER, NAOMI I
SSN:082-70-XXXX
DOB:5/1964
(Age: 52)
Address/Phone
12 GOLAR DR
MONSEY, NY 10952-2845
(845) 369-3723
(845) 369-3825
1396 E 17TH ST
BROOKLYN, NY 11230-6011
(718) 375-7592
(845) 369-3825
1112 AVENUE V
BROOKLYN, NY 11223-5024
(718) 376-1277
(718) 375-0547
1391 E 14TH ST
BROOKLYN, NY 11230-5901
(718) 376-0504
414 S CLOVERDALE AVE APT 108
LOS ANGELES, CA 90036-3444
2.
BELLER, STEVEN
SSN:131-80-XXXX
DOB:12/1992
(Age: 23)
3.
BELLER, SHARON
SSN:082-76-XXXX
4.
BELLER, I=
SSN:082-76-XXXX
2635 NOSTRAND AVE APT 3A
BROOKLYN, NY 11210-4604
12 GOLAR DR
MONSEY, NY 10952-2845
(845) 369-3723
(845) 369-3825
12 GOLAR DR
MONSEY, NY 10952-2845
(845) 369-3723
EFTA01407313
(845) 369-3825
414 S CLOVERDALE AVE APT 108
LOS ANGELES, CA 90036-3444
12 GOLAR DR
MONSEY, NY 10952-2845
(845) 369-3723
(845) 369-3825
5.
BELLER, ALAN B
SSN:116-78-XXXX
6.
BELLER, BRIAN Y
12 GOLAR DR
MONSEY, NY 10952-2845
(845) 369-3723
(845) 369-3825
12 GOLAR DR
MONSEY, NY 10952-2845
(845) 369-3723
(845) 369-3825
7.
BELLER, SAMUEL
1112 AVENUE V APT 19H
For internal use only
EFTA01407314
Page 14
Worldbase, 11/30/2013, THE RELATED COMPANIES LP
No.
Full Name
• AKA BELLER, SAM
• AKA BELLER, SAM
• AKA SAMUEL, BELLER
SSN:086-24-XXXX
DOB:8/1928
(Age: 88)
8.
BELLER, HANNA
• AKA HANNA, BELLER
SSN:124-26-XXXX
DOB:5/1934
(Age: 82)
Business Associates - 0 records found
Person Associates - 6 records found
No. Full Name
Address
1: GOULD, WALTER R
GOULD, WALTER P
SOULD, WALTER
82 MONROE AVE
DOVER, NJ 07801-5534
166 FRANKLIN RD APT B2
RANDOLPH, NJ 078691609
7148
COUNTY ROAD 32
NORWICH, NY 13815-3317
393 TURNER ST
OXFORD, NY 13830-3276
79 MONROE AVE 87
DOVER, NJ 07801-5505
2: STERN, MOSHE ROBERT
STERN, M SR
18 CHARLOTTE DR
10977-1126
12 GOLAR DR
MONSEY, NY 10952-2845
1396 E 17TH ST
BROOKLYN, NY 112306011
PO
BOX 1058
WYNNEWOOD, PA 19096
12 GARFIELD RD
MONROE, NY 10950-6027
3: STERN, YOAV
18 CHARLOTTE DR
EFTA01407315
10977-1126
058-60-XXXX (845) 362-6426
(845) 369-3723
(845) 369-3723
(845) 369-3825
For internal use only
1/1961
081-46-XXXX (718) 375-7592
(845) 362-6426
(845) 369-3723
(845) 369-3825
(845) 783-1526
(845) 783-3106
(845) 783-9492
7/1935
Address/Phone
BROOKLYN, NY 11223-5024
(718) 376-1277
251 174TH ST APT 206
SUNNY ISLES BEACH, FL 33160-3354
(718) 376-1277
1112 AVENUE S
BROOKLYN, NY 11223-3330
1112 AVENUE V APT 19H
BROOKLYN, NY 11223-5024
(718) 376-1277
1112 AVENUE S
BROOKLYN, NY 11223-3330
111 2ND AVE APT V
BROOKLYN, NY 11215-3810
SSN
Phone
DOB
155-42-XXXX (607) 843-6490 8/1951
5/1951
EFTA01407316
Page 15
Worldbase, 11/30/2013, THE RELATED COMPANIES LP
No. Full Name
Address
4 KIRYAS RADIN DR APT
10977-1354
12 GOLAR DR
MONSEY, NY 10952-2845
KIRYAS RADIN DR
10977
4: STERN, GILAH RACHEL
18 CHARLOTTE DR
10977-1126
4 KIRYAS RADIN DR APT
10977-1354
12 GOLAR DR
MONSEY, NY 10952-2845
5: SENDEROWICZ, JUDITH
STERN, JUDITH
12 GOLAR DR
MONSEY, NY 10952-2845
3410 N LAKE SHORE DR
APT 80
CHICAGO, IL 60657-2813
7257 N LINCOLN AVE
LINCOLNWOOD, IL 607121810
6:
165 W SCHILLER ST APT
2R
CHICAGO, IL 60610-1947
3410 N LAKE SHORE DR
APT 80
CHICAGO, IL 60657-2813
203 W 94TH ST APT 4A
NEW YORK, NY 100256942
1
CEDARLAWN AVE
LAWRENCE, NY 115591714
12
GOLAR DR
MONSEY, NY 10952-2845
Neighbors - 9 records found
12 GOLAR DR MONSEY, NY 10952-2845
Name
COHEN, SHLOMO Y
EFTA01407317
ROSENTHAL, JACK
Address
5 GOLAR DR
MONSEY, NY 10952-2846
Phone
(845) 426-0707
(845) 357-8209
214-41-XXXX (516) 239-9002
(646) 799-9528
(845) 369-3723
(845) 369-3825
219-15-XXXX (845) 369-3723
(845) 369-3825
(847) 673-2115
(847) 933-2600
(847) 933-2605
2/1966
218-11-XXXX (845) 362-6426
(845) 369-3723
(845) 369-3723
(845) 369-3723
(845) 369-3825
2/1966
SSN
Phone
DOB
6 GOLAR DR
(845) 362-4541
For internal use only
EFTA01407318
Page 16
Worldbase, 11/30/2013, THE RELATED COMPANIES LP
SCHENK, DAVID M
SCHENK, PNINA M
LEVITAN, D
BAUM, WALTER
KURTZER, DORIS
LEIBOV, T
LEIBOV, ISAAC J
FARKASH, SHMUEL
FARKISH, DAVID
FARKISH, REYZEL
PECHTER, CHANA
PECHTER, ELI
PECHTER, SHMUEL
MIZRACHI, JACOB 0
PTALIS, DAVID
PTALIS, MILDRED
MONSEY, NY 10952-2845
9 GOLAR DR
MONSEY, NY 10952-2846
(845) 426-3100
10 GOLAR DR
MONSEY, NY 10952-2845
10 GOLAR DR APT 1
MONSEY, NY 10952-2845
11 GOLAR DR
MONSEY, NY 10952-2846
(845) 368-2753
(914) 368-2753
(845) 357-3949
(845) 357-8503
13 GOLAR DR
MONSEY, NY 10952-2846
14 GOLAR DR
MONSEY, NY 10952-2845
EFTA01407319
(845) 357-3055
15 GOLAR DR
MONSEY, NY 10952-2846
(845) 369-1888
(845) 357-2526
(914) 368-0228
Employment Locator - 1 records found
1:
Company Name: CITIBANK
Name: BELLER, HARRY I
SSN: 081-52-XXXX
Confidence: Medium
Criminal Filings - 0 records found
Cellular & Alternate Phones - 1 records found
1:
Personal Information
Name: BELLER, HARRY
Address: 12 GOLAR DR
For internal use only
EFTA01407320
Page 17
Worldbase, 11/30/2013, THE RELATED COMPANIES LP
MONSEY, NY 10952-2845
Phone Number: (212) 891-6428
Phone Type: Residential
Carrier Information
Carrier: VERIZON NEW YORK INC
Carrier City: NEW YORK CITY
Carrier State: NY
Sources - 72 records found
All Sources
Deed Transfers
Email addresses
Historical Person Locator
Motor Vehicle Registrations
Person Locator 1
Person Locator 2
Person Locator 4
Phone
PhonesPlus Records
Tax Assessor Records
Voter Registrations
72 Source Document(s)
4 Source Document(s)
8 Source Document(s)
4 Source Document(s)
20 Source Document(s)
3 Source Document(s)
9 Source Document(s)
1 Source Document(s)
6 Source Document(s)
1 Source Document(s)
15 Source Document(s)
1 Source Document(s)
D&B:
Not Required
LEGAL RESULTS:
Court Cases:
Mark H. FELDMAN pro se, Plaintiff, v. JACKSON MEMORIAL
HOSPITAL, etc., et al., Defendants
No. 79-758-Civ.-JWK
509 F. Supp. 815; 1981 U.S. Dist. LEXIS 11119; 1981-2 Trade
Cas. (CCH) P64,165
February 23, 1981
SUBSEQUENT HISTORY: [**1] As Corrected March 17, 1981.
For internal use only
EFTA01407321
Page 2
509 F. Supp. 815, *; 1981 U.S. Dist. LEXIS 11119, **;
1981-2 Trade Cas (CCH) P64,165
CASE SUMMARY:
PROCEDURAL POSTURE: Defendants moved the court to dismiss plaintiff's
complaint,
which alleged violations of 42 U.S.C.S. §§ 1983, 1985, and 1986, and 15
U.S.C.S. §§ 1
and 2.
OVERVIEW: Plaintiff was denied membership on the medical staff, a privilege
granted to
most licensed physicians. He sued defendants, alleging that they had
willfully and
maliciously acted to prevent him from practicing podiatry in certain public
and private
hospitals by withholding that privilege. Specifically, he alleged that
defendants' actions had
deprived him of his civil rights in violation of 42 U.S.C.S. §§ 1983, 1985,
and 1986; he also
argued that their behavior violated 15 U.S.C.S. §§ 1 and 2 as a conspiracy
in restraint of
trade. Defendants moved the court for dismissal. Noting that pro se
pleadings mandated a
more lenient standard, the court held that dismissal of plaintiff's
antitrust claims would have
been premature. Accordingly, the court determined that it would determine
the substance
of plaintiff's antitrust allegations after he had been afforded an
opportunity to conduct
limited discovery into the issues, and to reply to the objections then
raised by defendants.
Finding no federal right to membership on a hospital staff, the court
granted defendants'
motion with respect to the civil rights allegations.
OUTCOME: The court concluded that plaintiff had no cognizable claim that his
civil rights
had been violated, but refused to dismiss his complaint as to his antitrust
claim.
Defendants' motion was thus granted in part and denied in part.
CORE TERMS: interstate commerce, SHERMAN ACT, podiatrist, conspiracy, staff,
administrators, orthopedic, jurisdictional, patients, doctors, medical
staff, private hospitals,
membership, podiatry, cause of action, civil rights, federal right,
deprived, training, state
law, pro se, involvement, class-based, profession, interstate, antitrust,
invidious, licensed,
nexus, color
LexisNexis(R) Headnotes
Civil Procedure > Pleading & Practice > Defenses, Demurrers & Objections >
Motions to Dismiss
[HN1] When determining a motion to dismiss, courts are obliged to construe
EFTA01407322
all of the
material allegations contained in the complaint in the light most favorable
to the plaintiff
with those allegations accepted as true.
Civil Procedure > Pleading & Practice > Defenses, Demurrers & Objections >
Motions to Dismiss
[HN2] Dismissal of an action on a bare-bones pleading should always be
carefully and
deliberately considered since it is a precarious option with a high
mortality rate.
Civil Procedure > Parties > Self-Representation > Pleading Standards
For internal use only
EFTA01407323
Page 3
509 F. Supp. 815, *; 1981 U.S. Dist. LEXIS 11119, **;
1981-2 Trade Cas. (CCH) P64,165
[HN3] Pro se pleadings are to be held to a less stringent standard than
those drafted by an
attorney.
Civil Procedure > Pleading & Practice > Defenses, Demurrers & Objections >
Motions to Dismiss
Civil Procedure > Pleading & Practice > Pleadings > Complaints > Requirements
[HN4] Fed. R. Civ. P. 8(a) enunciates the general standard that a pleading
must meet in
order to withstand a motion to dismiss. The pleader is entitled to
considerable latitude
regarding the mode of stating his claim for relief, provided the pleading
gives reasonable
notice of the claim or claims asserted.
Constitutional Law > Congressional Duties & Powers > Commerce Clause >
Interstate Commerce > General Overview
Healthcare Law > Antitrust Actions > Facilities
Transportation Law > Interstate Commerce > Federal Powers
[HN5] The general scope of the Sherman Act ("Act"), 15 U.S.C.S. § 1, et seq.,
encompasses the entire regulatory power granted congress under the commerce
clause.
Although the Act includes more than simply a restraint on trade motivated by
a desire to
limit interstate commerce, federal enforcement must turn initially on
whether or not the acts
alleged in the complaint could likely have a substantial and adverse effect
upon interstate
commerce.
Antitrust & Trade Law > Sherman Act > Jurisdiction
[HN6] Even a wholly intrastate activity may be regulated by the Sherman Act,
15 U.S.C.S.
§ 1 et seq., where that activity would place an unreasonable burden on the
free and
uninterrupted flow of interstate commerce.
Civil Rights Law > Section 1983 Actions > Scope
[HN7] In order to sustain a 42 U.S.C.S. § 1983 claim, plaintiff must allege:
that the
defendants deprived him of some right secured by the United States
Constitution or laws
of the United States and that the defendants acted under color of state law.
Civil Rights Law > Section 1983 Actions > Elements > Protected Parties
Civil Rights Law > Section 1983 Actions > Scope
[HN8] Both elements of a 42 U.S.C.S. § 1983 action must be alleged and
proven before
relief can be forthcoming.
Civil Rights Law > Section 1983 Actions > Elements > Color of State Law >
General
Overview
Healthcare Law > Actions Against Healthcare Workers > General Overview
EFTA01407324
[HN9] Private entities are subject to the civil rights laws only if their
activities are
significantly affected with state involvement.
Civil Rights Law > Section 1983 Actions > Scope
[HN10] A private hospital is subject to the provisions of 42 U.S.C.S. § 1983
and U.S.
Const. amend. XIV only if its activities are significantly affected with
state involvement.
For internal use only
EFTA01407325
Page 4
509 F. Supp. 815, *; 1981 U.S. Dist. LEXIS 11119, **;
1981-2 Trade Cas. (CCH) P64,165
Civil Rights Law > Private Discrimination
Civil Rights Law > Section 1983 Actions > Scope
[HN11] Title 42 U.S.C.S. § 1983 and U.S. Const. amend. XIV do not preclude
invidious
discrimination by private parties.
Civil Rights Law > Section 1983 Actions > Elements > Color of State Law >
General
Overview
[HN12] The mere existence of some government tie to a private organization
is not
sufficient to support a finding of state action where the state has not
sufficiently involved
itself in the invidious discrimination. Moreover, the state must be involved
in more than
some activity of the offending institution itself, it must have been
involved with the activity
that caused the injury to plaintiff.
Civil Rights Law > Section 1983 Actions > Elements > Color of State Law >
General
Overview
[HN13] The mere fact that a business is subject to state regulation does not
by itself
convert its action into that of the state for purposes of U.S. Const. amend.
XIV.
Civil Rights Law > Conspiracy > Knowing Nonprevention
[HN14] No claim for relief will lie under 42 U.S.C.S. § 1986 until a valid
claim has been
established under 42 U.S.C.S. § 1985.
COUNSEL: Mark H. Feldman, pro se.
3. Elisabeth Middlebrooks, Richard B. Adams, A. Blackwell Stieglitz, Miami,
Fla., for
defendants.
OPINION
[*816] MEMORANDUM ORDER ON MOTION TO DISMISS
Mark H. Feldman, a licensed podiatrist, has filed this pro se action against
multiple
defendants, including many physicians, hospitals [*817] and medical
administrators
located in the southern Florida geographical area. Central to plaintiff's
cause is his
allegation that the defendants have willfully and maliciously acted to
prevent him from
practicing podiatry 1
in certain public and private hospitals by denying him membership on
the medical staff normally granted licensed physicians. Plaintiff alleges
that the
defendants' actions have amounted to a conspiracy in restraint of trade and
EFTA01407326
that they have
deprived him of his constitutionally guaranteed civil rights.
1
"The diagnosis and treatment of foot disorders." J. Schmidt, Attorneys'
Dictionary of Medicine and Word Finder (1980).
For internal use only
EFTA01407327
Page 5
509 F. Supp. 815, *; 1981 U.S. Dist. LEXIS 11119, **;
1981-2 Trade Cas. (CCH) P64,165
[**2] Plaintiff's original 54 page Complaint was dismissed without prejudice
on the
grounds that it was repetitious, redundant and violated rules 8 and 10 of
the Federal Rules
of Civil Procedure. Plaintiff was subsequently permitted to amend his
Complaint and filed
an Amended Complaint considerably abridged to 14 pages. The defendants have
responded to the Amended Complaint by renewing their original joint motion
to dismiss
pursuant to Fed.R.Civ.P. 12(b) and adopting the arguments (with some
supplementation)
contained therein. They contend that, notwithstanding its newly condensed
format, the
Amended Complaint remains incurably defective since, inter alia, the Court
lacks
jurisdiction over the subject matter of the action, and it fails to state a
claim upon which
relief can be granted.
The Court reserved ruling on the matter until the defendants had an
opportunity to depose
the plaintiff in order to ascertain more fully the specific allegations
underlying his cause of
action. Plaintiff has now been deposed and accordingly, the motion to
dismiss is ripe for
consideration by the Court.
Plaintiff's Amended Complaint is [**3] directed against numerous parties,
among them
various doctors, medical administrators, public and private hospitals. 2
Plaintiff [*818]
alleges: (a) that certain defendant physicians conspired with the defendant
hospitals to
prevent him from competing in the medical marketplace by arbitrarily
rejecting his
application to practice podiatry in those hospitals; (b) that the defendants
conspired to ruin
plaintiff's podiatry practice and drive him out of business; (c) that the
defendants interfered
with plaintiff's right to practice his chosen profession and to contract
with patients
regarding medical services; (d) that the defendants maliciously
discriminated against him
solely because he is a podiatrist and not a physician; and (e) that the
defendants generally
violated his civil rights. Plaintiff seeks a judgment from the Court which
would primarily rule
that he cannot be denied membership on the staff of the defendant hospitals,
that would
EFTA01407328
allow him the use of the medical facilities of those hospitals, and that
would enjoin the
defendants from controlling or regulating the practice of podiatry in any
way. Plaintiff also
seeks compensatory and punitive damages totaling 50 million [**4] dollars.
2. The Amended Complaint contains the following list of defendants: Jackson
Memorial Hospital; The Board of Trustees, Public
Health Trust of Dade County, Florida; Fred J. Crowell, President, Public
Health Trust; William W. Cleveland, M.D., President of
the Medical Staff; Robert Zeppa, M.D., Chief of Surgery; William McCollough,
M.D., Chief of Orthopedics; Agusto Sarmiento,
M.D.; Wallace Miller, M.D.; Harry Berrer, M.D.; Alan Cohen, M.D.; Edward
Cullipher, M.D.; Harvey Grable, M.D.; Ledford
Gregory, M.D.; Michael Gurver, M.D.; Marshall Hall, M.D.; Claude Holmes,
M.D.; Arthur Pearl, M.D.; Salvador Ramirez, M.D.;
Thomas Samartino, M.D.; Mario Stone, M.D.; William Terheyden, M.D.; Samuel
Turek, M.D.; and Cedars of Lebanon Hospital
Corp., Inc.; and Cedars of Lebanon Hospital Care Center, Inc.; Dr. Jay
Ziskind; Rufus Broadaway, M.D., Chief of Surgery;
Marshall Hall, M.D., Chief of Orthopedics; Eugene Konrad, M.D., Chief of the
Medical Staff; Harry Beller, M.D.; Alan B. Cohen,
M.D.; Edward Cullipher, M.D.; Harvey Grable, M.D.; Salvador Ramirez, M.D.;
Mario Stone, M.D.; and Mount Sinai Medical
Center, Inc.; Alvin Goldberg, Executive Director; Harold Glick, M.D., Chief
of the Medical Staff; Charles Weiss, M.D., Chief of
Orthopedics; Sheldon Marne, D.P.M., Podiatrist; Mario Stone, M.D.; Samuel
Turek, M.D.; Alvin Tobis, M.D.; Lester Russin,
M.D.; and South Broward Hospital District, Memorial Hospital of Hollywood,
Inc.; Maynard Abrams, Chairman, South Broward
Hospital District; S.A. Mudano, Administrator; Robert Berger, M.D., Chief of
Staff; Harry Fisher, M.D., Chief of Orthopedics; Paul
Baxt, M.D.; Larry Rosenbaum, M.D.; Alfonso Petty, M.D.; George Crane, M.D.;
Robert Niles, M.D.; North Broward Hospital
District, Inc.; North Broward Hospital District Board of Commissioners;
Hamilton Forman, Chairman; Bernie Welch, District
Director and Hospital Administrator; Broward General Medical Center, Inc.;
George F. Rahilly, M.D., Chief of Staff and
Orthopedic Surgeon; and North Broward Hospital, Inc.; Robert L. Kennedy,
Administrator; B. McNierney, M.D.; J. Gamble,
M.D.; Niles Lestrange, M.D.; Peter Sciarrett, M.D.; Wylie Scott, M.D.; and
Florida Medical Center Hospital, Inc.; Maxwell Dauer,
Ph.D.; Frank Stein, M.D.; Alvin Stein, M.D.; Gary Krulik, M.D.; and Bennett
Community Hospital, Inc.; and Holy Cross Hospital,
Inc.; and North Beach Medical Center, Inc.; and Pembroke Pines General
Hospital, Inc.; David Drant, M.D.; Martin Medelson,
For internal use only
EFTA01407329
Page 6
509 F. Supp. 815, *; 1981 U.S. Dist. LEXIS 11119, **;
1981-2 Trade Cas. (CCH) P64,165
M.D.; Alfonso Petti, M.D.; Robert Bronfman, M.D.; Neil Beinhaker, M.D.;
Larry Rosenbaum, M.D.; and Imperial Point Hospital,
Inc.; George F. Rahilly, M.D.; Sidney Cole, M.D.; Doctors General Hospital,
Inc.; D. L. Gross, Administrator; E. Rockwood, D.O.;
International Hospital, Inc.; John Silver, Administrator; and North Miami
General Hospital, Inc.; Robert Bruce, Administrator;
Lloyd Moriber, M.D., Chief of Orthopedics; Melvyn Drucker, M.D.; and Cypress
Community Hospital, Inc.; Barry Schochet,
Administrator; and North Ridge General Hospital, Inc.; David Cornell,
Administrator. Some of the defendants have been listed
more than once in the style of the Amended Complaint.
One of the contentions raised by the defendants in their joint motion to
dismiss is that not all defendants have been properly
served. The Court will reserve ruling on the service aspects of the motion
to dismiss.
[**5] Plaintiff invokes the Court's jurisdiction under 28 U.S.C. §§ 1343,
2201, 2202, 15
U.S.C. §§ 15, 26, and 42 U.S.C. §§ 1983, 1985 and 1986. The Court has
jurisdiction to
decide all of the issues raised by the motion to dismiss.
[HN1] When determining a motion to dismiss, of course, the Court is obliged
to construe
all of the material allegations contained in the Amended Complaint in the
light most
favorable to the plaintiff with those allegations accepted as true. See,
e.g., Jenkins v.
McKeithen, 395 U S. 411, 89 S. Ct. 1843, 23 L. Ed. 2d 404 (1969); Voter
Information
Project v. City of Baton Rouge, 612 F.2d 208 (5th Cir. 1980); 5 Wright &
Miller, Federal
Practice and Procedure: Civil § 1363 (1969). Moreover, [HN2] dismissal of an
action on a
barebones pleading should always be carefully and deliberately considered
since it is a
precarious option with a high mortality rate. Voter Information Project,
supra; Barber v.
M/V "Blue Cat," 372 F.2d 626 (5th Cir. 1967).
Plaintiff has proceeded pro se with his action from its inception despite
the Court's
admonition that the assistance of counsel would be highly beneficial in this
case, a cause
involving several subtle and complex issues of law. [**6] In considering the
motion to
dismiss, however, the Court has not penalized plaintiff for proceeding in
his own behalf
where the law mandates that [HN3] pro se pleadings are to be held to a less
stringent
standard than those drafted by an attorney. Haines v. Kerner, 404 U.S. 519,
EFTA01407330
92 S. Ct. 594,
30 L. Ed. 2d 652 (1972); Craft v. Texas Board of Pardons & Paroles, 550 F.2d
1054 (5th
Cir.), cert. denied, 434 U.S. 926, 98 S. Ct. 408, 54 L. Ed. 2d 285 (1977);
Shaw v. Briscoe,
541 F.2d 489 (5th Cir. 1976), cert. denied, 430 U.S. 933, 97 S. Ct. 1556, 51
L. Ed. 2d 778
(1977); Bruce v. Wade, 537 F.2d 850 (5th Cir. 1976); Williams v. McCall, 531
F.2d 1247
(5th Cir. 1976); Cook v. Whiteside, 505 F.2d 32 (5th Cir. 1974). 3
Indeed, the Court finds
plaintiff's Amended Complaint to be rather skillfully drafted when
considering the complex
issues raised and the fact that plaintiff has no prior legal experience.
3. Although these cases all arise in the context of prisoner pro se
pleadings, the same standard should apply to a nonprisoner
plaintiff where he chooses to proceed in his own behalf.
[**7] Following the guidance of these fundamental principles, the Court has
conducted a
careful review of the Amended Complaint and concludes that plaintiff is
unable to state a
claim upon which relief can be granted as to that portion of the Amended
Complaint
asserting violations of his civil rights. As for the remainder of the
Amended Complaint
alleging antitrust violations, [*819] the Court concludes that it would be
premature to
dismiss at the present stage of the proceedings. A discussion of the
rationale behind this
determination is in order.
For internal use only
EFTA01407331
Page 7
509 F. Supp. 815, *; 1981 U.S. Dist. LEXIS 11119, **;
1981-2 Trade Cas. (CCH) P64,165
[HN4] Fed.R.Civ.P. 8(a) enunciates the general standard that a pleading must
meet in
order to withstand a motion to dismiss. The pleader is entitled to
considerable latitude
regarding the mode of stating his claim for relief, provided the pleading
gives reasonable
notice of the claim or claims asserted. The Court considers the Amended
Complaint
amply sufficient to meet the general notice requirements of Rule 8 by
adequately setting
forth a claim and giving the defendants fair notice of its basis. Conley v.
Gibson, 355 U.S.
41, 78 S. Ct. 99, 2 L. Ed. 2d 80 (1957); 5 Wright & Miller, Federal Practice
and [**8]
Procedure : Civil §§ 1216, 1217, 1286 (1969). 4
4. Out of an abundance of caution and at the defendants' request, the Court
ordered plaintiff deposed in order that the
underlying nature of his claim was more readily understood. As a result, the
defendants were fully apprised of the nature of this
claim.
The Sherman Act, 15 U.S.C. § 1 et seq., was enacted in 1890 to prohibit
combinations and
conspiracies in restraint of trade (Section 1), and to regulate monopolies
(Section 2).
Federal jurisdiction is predicated upon an allegation that the actions of
the defendant have
some nexus or connection with interstate commerce. Before the federal court
can acquire
jurisdiction, a plaintiff must show that the defendant's actions
substantially and adversely
affect interstate commerce. Failure to satisfy this threshold jurisdictional
prerequisite will
result in the dismissal of the complaint.
[HN5] The general scope of the Sherman Act encompasses the entire regulatory
power
granted Congress [**9] under the Commerce Clause. Apex Hosiery Company v.
Leader,
310 U.S. 469, 60 S. Ct. 982, 84 L. Ed. 1311 (1940). Although the act
includes more than
simply a restraint on trade motivated by a desire to limit interstate
commerce, federal
enforcement must turn initially on whether or not the acts alleged in the
complaint could
likely have a substantial and adverse effect upon interstate commerce.
Hospital Building
Company v. Trustees of Rex Hospital, 425 U.S. 738, 96 S. Ct. 1848, 48 L. Ed.
EFTA01407332
2d 338
(1976); Gulf Oil Corp. v. Copp Paving Co., 419 U.S. 186, 95 S. Ct. 392, 42
L. Ed. 2d 378
(1974); Burke v. Ford, 389 U.S. 320, 88 S. Ct. 443, 19 L. Ed. 2d 554 (1967).
If so, [HN6]
even a wholly intrastate activity may be regulated by the Sherman Act where
that activity
would place an unreasonable burden on the "free and uninterrupted flow of
interstate
commerce." Rex Hospital, supra, 96 S. Ct. at 1853. As one commentator
described the
jurisdictional test to be applied in determining the sufficiency of a
Sherman Act complaint:
[The] test applies when the challenged conduct is not "in commerce;" it will
nevertheless be subject to the Act if it
materially affects interstate commerce. In deciding [**10] these issues,
quantitative factors become pertinent.
It is
necessary not only that there be a logical causal connection between the
activity and the flow of commerce, it is also
necessary that the flow of commerce be affected in some substantial way; if
the impact is trivial, the Sherman Act does
not apply. Thus, the only commercial activities beyond the reach of the
Sherman Act are those which are local in the
double sense that they are neither within nor have any significant effect on
the flow of interstate commerce. (footnotes
omitted)
L. Sullivan, The Law of Antitrust (1977), § 233 at 710.
For internal use only
EFTA01407333
Page 8
509 F. Supp. 815, *; 1981 U.S. Dist. LEXIS 11119, **;
1981-2 Trade Cas. (CCH) P64,165
Plaintiff's allegations respecting interstate commerce are contained in
paragraphs 24
through 28 of the Amended Complaint:
24. A significant number of patients, actual and potential of the plaintiff
and defendant doctors and hospitals, are
covered by the Federal Medicare and State Medicaid Programs. Treatment of
those patients generates millions of
dollars of interstate revenue.
[*820] 25. Defendant hospitals annually receive millions of dollars from
insurance companies located outside of
Florida for medical and surgical services provided by defendant [**11]
hospitals and doctors to non permanent
nonresident patients.
26. Defendant doctors and hospitals purchase millions of dollars of supplies
and equipment from sources outside of the
state.
27. Rules and regulations promulgated by defendant doctors and hospitals to
control the practice of Podiatrists, by
limiting the privileges, refusing admittance, came from out of state sources
(sic), as in the instance of defendant
Jackson Memorial Hospital, whose GUIDELINES FOR PODIATRY came from THE
SURGERY at the Massachusetts General Hospital in Boston, Mass.
28. Cessation and interruption of Podiatry Clinics and Training programs in
defendant hospitals denied to out of state
Podiatrists essential surgical training necessary to compete for surgical
patients in their home States. Elimination of
said training programs by defendant hospitals and orthopedic surgeons
prevented out of state Podiatrists from coming
to Florida specifically for such surgical training programs.
Plaintiff's first jurisdictional hurdle is to establish the required nexus
between the
defendants' challenged activity and interstate commerce. It is this Court's
[**12]
determination that plaintiff has met this burden and properly invokes the
Court's jurisdiction
under the Sherman Act.
The restraint that plaintiff opposes in his action is that involving an
alleged conspiracy by
the defendants to deny podiatrists in general, 5
of access to hospital facilities, that access accorded members of the
hospital's medical
staff. Membership in the medical staff is usually limited to licensed
physicians.
5. There are no class action allegations contained in the Amended Complaint.
The hospitals involved in this action furnish medical care and services to
the community in
a variety of ways: by caring for patients, training doctors and staff
EFTA01407334
personnel, developing
research facilities, and extending staff privileges to private physicians.
Much of this activity
happens to spill across the boundaries of Florida and into the stream of
interstate
commerce.
It is this activity of providing medical care to patients that the
defendants allegedly [**13]
seek to exclude plaintiff from participation and involvement. It is this
activity that must be
connected with interstate commerce in order to sustain jurisdiction.
Plaintiff must establish
that the medical services supplied by the defendants have the required
effect on interstate
commerce. He is not required to show that the alleged conspiratorial actions
of the
defendants have any connection with interstate commerce. To rule otherwise
would vitiate
the intended scope of the law and impose an insuperable burden upon a
plaintiff alleging
an anticompetition conspiracy. Such a conspiracy would seldom reach
interstate
proportions though the object of the conspiracy might be federal in scope.
For internal use only
and the plaintiff in particular, a certain kind
EFTA01407335
Page 9
509 F. Supp. 815, *; 1981 U.S. Dist. LEXIS 11119, **;
1981-2 Trade Cas. (CCH) P64,165
The Court's conclusion that the Amended Complaint is jurisdictionally sound
is supported
by the recent decision of McLain v. Real Estate Board of New Orleans, 444
U.S. 232, 100
S. Ct. 502, 62 L. Ed. 2d 441 (1980), in which the Supreme Court held that
the district court
erred in dismissing a complaint which alleged a price fixing conspiracy
involving several
Louisiana real estate brokerage firms The Court stated that the plaintiff
could establish
the requisite jurisdiction under the Sherman [**14] Act by demonstrating
that a substantial
effect on interstate commerce was generated by the defendants' brokerage
activities.
Referring specifically to the requirement that plaintiff must allege a
relationship between
the activity involved and some aspect of interstate commerce, the Court
observed:
To establish the jurisdictional element of a Sherman Act violation it would
be sufficient for petitioners to demonstrate a
[*821] substantial effect on interstate commerce generated by respondents'
brokerage activity. Petitioners need not
make the more particularized showing of an effect on interstate commerce
caused by the alleged conspiracy to fix
commission rates, or by those other aspects of respondents' activity that
are alleged to be unlawful. The validity of this
approach is confirmed by an examination of the case law. If establishing
jurisdiction required a showing that the
unlawful conduct itself had an effect on interstate commerce, jurisdiction
would be defeated by a demonstration that the
alleged restraint failed to have its intended anticompetitive effect. This
is not the rule of our cases. See American
Tobacco Co. v. United States, 328 U.S. 781, 811, 66 S. [**15] Ct. 1125,
1139, 90 L. Ed. 1575 (1946); United States v.
Socony Vacuum Oil Co., 310 U.S. 150, 225, n. 59, 60 S. Ct. 811, 846, 84 L.
Ed. 1129 (1940)....
Id. 100 S. Ct. at 509.
Defendants have cited several cases in their memoranda which would appear to
support
dismissal of the Amended Complaint: Wolf v. Jane Phillips Episcopal Memorial
Medical
Center, 513 F.2d 684 (10th Cir. 1975); Riggall v. Washington County Medical
Society, 249
F.2d 266 (8th Cir. 1957); Spears Free Clinic and Hospital v. Cleere, 197 F.-
2d 125 (10th
Cir. 1952). These cases all involved dismissals of complaints for defective
jurisdictional
allegations under the Sherman Act in situations similar to that now before
EFTA01407336
this Court. The
dismissed antitrust complaints in the cases cited appear to involve only
general
jurisdictional allegations devoid of the specificity contained in
plaintiff's Amended
Complaint. Furthermore, these cases explicitly reject the analysis described
above which
links jurisdiction to the stream of interstate commerce by focusing upon the
interstate
nature of the defendants' business of providing hospital care and services.
E. g. Wolfe,
supra at 687-688.
It is the Court's opinion that the [**16] proper standard to be used is that
illustrated in the
recent Supreme Court cases, McLain, supra; Rex Hospital, supra, that place
the emphasis
upon the interstate character of the defendants activities in general and
not solely the
alleged conspiratorial acts, thereby precluding dismissal of a complaint
before the plaintiff
has at least been accorded the opportunity of discovering facts in support
of his claim. To
the extent that the cases cited by the defendants apply a contrary standard,
the Court
declines to follow them.
The Court will determine the substance of plaintiff's antitrust allegations
after he has had
an opportunity to conduct limited discovery into the issues and can prepare
an adequate
response to the other objections raised by the defendants. Defendants will
then be
allowed to renew their remaining objections to the Sherman Act claim in an
appropriate
manner.
For internal use only
EFTA01407337
Page 10
509 F. Supp. 815, *; 1981 U.S. Dist. LEXIS 11119, **;
1981-2 Trade Cas. (CCH) P64,165
(a) § 1983 allegations
Although 42 U.S.C. § 1983 is relatively simple and straightforward in its
language,
6 [HN7]
in order to sustain his claim plaintiff must allege: (1) that the defendants
deprived him of
some right secured by the Constitution or laws of the United States; and (2)
[**17] that
the defendants acted under color of state law. Adickes v. S. H. Kress & Co.,
398 U.S. 144,
90 S. Ct. 1598, 26 L. Ed. 2d 142 (1970); Fadjo v. Coon, 633 F.2d 1172 (5th
Cir. 1981);
Menchaca v. Chrysler Credit Corp., 613 F.2d 507 (5th Cir. 1980). [HN8] Both
of these
elements of a § 1983 action must be alleged and proven before relief can be
forthcoming.
An inspection of the Amended Complaint reveals that plaintiff can prove no
set of facts that
will permit the relief he seeks since he has been deprived of no federal or
constitutional
right. Nor have all of the defendants acted under color of state law.
6
"Every person who, under color of any statute, ordinance, regulation,
custom, or usage, of any State or Territory, subjects, or
causes to be subjected, any citizen of the United States or other person
within the jurisdiction thereof to the deprivation of any
rights, privileges, or immunities secured by the Constitution and laws,
shall be liable to the party injured in an action at law, suit
in equity, or other proper proceeding for redress."
[**18] [*822] The defendants' alleged willful and malicious exclusion of the
plaintiff from
the medical staff simply does not constitute a violation of a federal right.
Plaintiff has cited
the Court to no authority supporting the proposition that a podiatrist has a
federal right to
membership on a hospital staff. Nor has the Court independently found any
authority to
support plaintiff's civil rights claims. To the contrary, the Fifth Circuit
recently held that a
podiatrist's constitutional rights went untrammeled when he was denied staff
membership
at a public hospital. Shaw v. Hospital Authority of Cobb County, 614 F.2d
946 (5th Cir.),
cert. denied, 449 U.S. 955, 101 S. Ct. 362, 66 L. Ed. 2d 220 (1980). 7
7. Although this case arose as an action to remedy alleged due process and
equal protection violations and was not brought
pursuant to the civil rights laws, the Shaw court nonetheless found that Dr.
Shaw suffered no violation of a federal right on facts
EFTA01407338