Defendant Name: Patrick E. Murphy

Defendant Type: Individual

Document Reference: 33-8979

Document Details

Legal Case Name In the Matter Of David A. Finnerty, Donald R. Foley II, Scott G. Hunt, Thomas J. Murphy, Jr., Kevin M. Fee, Frank A. Delaney IV, Freddy DeBoer, Todd J. Christie, James V. Parolisi, Robert W. Luckow, Patrick E. Murphy, Robert A. Johnson, Jr., Patrick J. McGagh, Jr., Joseph Bongiorno, Michael J. Hayward, Richard P. Volpe, Michael F. Stern, Warren E. Turk, Gerard T. Hayes, and Robert A. Scavone, Jr.
Document Name Order Dismissing Administrative and Cease-And-Desist Proceedings Instituted Pursuant to Section 8A of the Securities Act of 1933 and Sections 15(b), 21C and 11(b) of the Securities Exchange Act of 1934 and Rule 11b-1 Thereunder as to Patrick E. Murphy
Document Date 15-Oct-2008
Document Format Administrative Proceeding
File Number 3-11893
Allegation Type Broker Dealer
Document Summary

Disgorgement & Penalty Information

Resolutions
Ordered that the Order Instituting Public Administrative and Cease-and-Desist Proceedings Pursuant to Section 8A of the Securities Act of 1933 and Sections 15(b), 21C and 11(b) of the Securities Exchange Act of 1934 and Rule 11b-1 Thereunder issued against Murphy on April 12, 2005 is hereby DISMISSED.

Related Documents:

33-8566-o_3-11448 12-Apr-2005 Administrative Proceeding
Order Instituting Administrative and Cease-and-Desist Proceedings Pursuant to Section 8a of the Securities Act of 1933 and Sections 15(B), 21c and 11(B) of the Securities Exchange Act of 1934 and Rule 11b-1 Thereunder

Related Actions:

In the Matter of Spear, Leeds & Kellogg Specialists LLC