Pirelli Armstrong Tire Corporation Retiree Medical Benefits Trust v. Stumpf et al
Filing
81
ORDER GRANTING IN PART AND DENYING IN PART DEFENDANTS' MOTION TO DISMISS THE VERIFIED COMPLAINT AND GRANTING DEFENDANTS' REQUEST FOR JUDICIAL NOTICE (Illston, Susan) (Filed on 2/9/2012)
1
2
3
4
5
IN THE UNITED STATES DISTRICT COURT
6
FOR THE NORTHERN DISTRICT OF CALIFORNIA
7
8
9
United States District Court
For the Northern District of California
10
11
PIRELLI ARMSTRONG TIRE
CORPORATION RETIREE MEDICAL
BENEFITS TRUST, and CITY OF WESTLAND
POLICE AND FIRE RETIREMENT SYSTEM,
derivatively on behalf of WELLS FARGO &
CO.,
Plaintiffs,
12
13
14
15
16
17
No. C 11-2369 SI
ORDER GRANTING IN PART AND
DENYING IN PART DEFENDANTS’
MOTION TO DISMISS THE VERIFIED
COMPLAINT AND GRANTING
DEFENDANTS’ REQUEST FOR
JUDICIAL NOTICE
v.
JOHN G. STUMPF, et al.,
Defendants,
-andWELLS FARGO & CO., a Delaware
corporation,
Nominal Defendant.
/
18
19
On January 27, 2012, the Court held a hearing on defendants’ motion to dismiss plaintiffs’
20
verified complaint. After consideration of the parties’ papers and arguments, defendants’ motion to
21
dismiss is GRANTED IN PART and DENIED IN PART. If plaintiffs wish to amend the complaint, the
22
amended complaint must be filed by February 24, 2012. The Court also GRANTS defendants’ request
23
for judicial notice.
24
25
BACKGROUND
26
This is a shareholder derivative action on behalf of nominal party Wells Fargo & Company
27
against its board of directors, alleging claims for breach of fiduciary duty, abuse of control, gross
28
mismanagement, and corporate waste.
Wells Fargo & Company (the “Company”) is a diversified financial services company that
2
provides retail, commercial, and corporate banking services principally in the United States. Verified
3
Consolidated Shareholder Derivative Complaint for the Breach of Fiduciary Duty, Abuse of Control,
4
Gross Mismanagement, and Corporate Waste, (“Compl.”) ¶ 32. Wells Fargo is incorporated in
5
Delaware. Id. At the time of filing,1 Wells Fargo’s Board (the “Board”) consisted of fifteen directors.
6
Fourteen of those directors are named individual defendants in this action: John G. Stumpf (“Stumpf”),
7
John D. Baker II (“Baker”), John S. Chen (“Chen”), Lloyd H. Dean (“Dean”), Susan E. Engel (“Engel”),
8
Enrique Hernandez, Jr. (“Hernandez”), Donald M. James (“James”), Mackey J. McDonald
9
(“McDonald”), Cynthia H. Milligan (“Milligan”), Nicholas G. Moore (“Moore”), Phillip J. Quigley
10
United States District Court
For the Northern District of California
1
(“Quigley”), Judith M. Runstad (“Runstad”), Stephen W. Sanger (“Sanger”), and Susan G. Swenson
11
(“Swenson”). Id. at ¶¶ 33-48. A past board member, Richard D. McCormick (“McCormick”), and
12
former Chief Financial Officer and Executive Vice President Howard I. Atkins (“Atkins”), are also
13
named defendants.2 Id. at ¶¶ 34, 41. Of the named directors, only Stumpf is an inside or management
14
director. Id. at ¶ 33. Current board member Elaine L. Chao (“Chao”) is not a named defendant because
15
her appointment occurred a month after the filing of the original complaint. Wells Fargo’s Certificate
16
of Incorporation contains an exculpatory provision limiting its directors’ liability for breaches of
17
fiduciary duty to actions involving disloyalty, bad faith, or improper personal benefits. Declaration of
18
Marc P. Wolf Ex. D. Art XIV.
19
Plaintiffs Pirelli Armstrong Tire Corporation Retiree Medical Benefits Trust and City of
20
Westland Police and Fire Retirement System are both current shareholders of Wells Fargo. Compl. ¶¶
21
30-31. They have held shares since January 26, 2009, and May 2009 respectively. Id.
22
As early as 2007, Wells Fargo and its subsidiaries began home foreclosure proceedings around
23
the country. Id. at ¶ 74. Wells Fargo implemented a policy of mass processing the declarations or
24
affidavits to be submitted in court proceedings to accelerate these proceedings. Id. Plaintiffs allege that
25
this policy, known as “robo-signing,” had the effect of recklessly avoiding “the work and cost associated
26
27
1
The original complaint was filed May 13, 2011.
28
2
McCormick left the Board on May 3, 2011. Compl. ¶ 41.
2
1
with obtaining facts or documents representing ownership, standing and the right to foreclose on
2
properties.” Id. at ¶ 75. Therefore, plaintiffs allege, this policy had the effect of concealing the
3
possibility that title and standing could not be perfected and would require Company employees to cause
4
Wells Fargo to file false affidavits with courts and state agencies. Id. at ¶¶ 75, 77. Plaintiffs allege that
5
several Wells Fargo employees routinely executed affidavits without personal knowledge of their
6
contents. Id. at ¶¶ 83-85, 86-89. This policy is alleged to have continued into the period in which
7
plaintiffs owned Wells Fargo stock. Id. at ¶ ¶ 78, 86, 172.
In 2010, two Wells Fargo employees testified that they signed unverified affidavits. On January
9
4, 2010, Stanley Silva (“Silva”) testified that he routinely executed notices of default without verifying
10
United States District Court
For the Northern District of California
8
the accuracy of the information contained therein. Id. at ¶ 88. On March 9, 2010, Xee Moua (“Moua”)
11
testified that she signed Wells Fargo loan documents without verifying their contents other than her
12
name and title. Id. at ¶ 83. Later in 2010 news articles regarding Wells Fargo’s alleged fraudulent
13
mortgage practices were published. On October 2, 2010, dailyfinance.com published an article entitled
14
“Robo-signing: Documents Show Citi and Wells Also Committed Foreclosure Fraud” which discussed
15
Wells Fargo’s robo-signing practices. Id. at ¶ 104. On October 13, 2010, the Star Tribune published
16
an article summarizing the above evidence. Id. at ¶ 108. The Financial Times published a similar
17
article on October 14, 2010. Id. at ¶ 109.
18
In a conference call on October 20, 2010, defendant Atkins stated that the robo-signing policy
19
was designed by the Company, that the Company had confidence that the policy was sound and
20
accurate, and that the Company did not plan to initiate a moratorium on foreclosures to investigate the
21
policy. Id. at ¶¶ 16, 77, 107. During the call defendant Stumpf stated at least twice that the person who
22
signed the affidavits and the person who reviewed them for accuracy was the same individual. Id. at
23
¶ 112. One week later, on October 27, 2010, Wells Fargo issued a press release admitting that its
24
foreclosure processes did not adhere to its formal policy and that a review of more than 55,000
25
foreclosure affidavits was underway. Id. at ¶ 114.
26
On January 6, 2011, the New York City Comptroller sent a letter to Moore, Chairman of the
27
Audit Committee, calling on the Audit Committee “to conduct an independent review of the Company’s
28
internal controls related to loan modifications, foreclosures, and securitizations.” Id. at ¶ 137. The
3
1
Audit Committee is responsible for ensuring compliance with legal and regulatory requirements. Id.
2
at ¶ 138. On January 9, 2011, the Comptroller issued a press release calling on the Audit Committee
3
of the Board of Wells Fargo, among other banks, to launch an investigation into their foreclosure
4
practices. Id. at ¶ 140.
5
On February 25, 2011, the Company filed its Annual Report to the SEC in which it stated that
6
the “Chief Executive Officer and Chief Financial Officer concluded that the Company’s disclosure
7
controls and procedures were effective.” Id. at ¶ 144.
On March 21, 2011, the Company filed its §14(a) Proxy Statement with the SEC. Id. at ¶ 148.
9
Contained in the statement was a stockholder proposal calling for the Board’s Audit Committee to
10
United States District Court
For the Northern District of California
8
conduct an independent review of the company’s internal controls related to foreclosures. Id. The
11
Board recommended that shareholders vote against the proposal because it “has already undertaken
12
comprehensive self assessments and reviews of our mortgage servicing processes,” and “[a]n additional
13
independent review would not constitute an effective use of the Company’s resources and could distract
14
our efforts to cooperate with reviews undertaken by our federal banking regulators.” Id. at ¶ 149.
15
Plaintiffs allege, however, that Wells Fargo was in fact not cooperating with government
16
inquiries. Id. at ¶ 165. According to the complaint, on May 17, 2011, Sense on Cents issued an article
17
entitled “Sense on Cents Calls Out Jamie Dimon, Vikram Pandit, Brian Moynihan, Michael Carpenter,
18
and John Stumpf,” stating that the banks, including Wells Fargo, had been filing motions to quash
19
discovery and appeals in order to stall the United States Trustee’s investigations. Id. Plaintiffs also
20
allege that the banks, including Wells Fargo, have refused to provide details on their overall policies and
21
procedures to government investigators. Id. at ¶¶ 165-66. Furthermore, Wells Fargo is alleged to have
22
continued robo-signing even after stating that the practice had been halted more than six months before.
23
Id. at ¶ 172.
24
As part of their mortgage practice, Wells Fargo hired Mortgage Electronic Registration System,
25
Inc. (“MERS”) to simplify the tracking of individual mortgages. Id. at ¶ 51. On April 13, 2011, MERS
26
and its parent corporation MERSCORP entered into a consent order with government regulators
27
regarding irregularities in its mortgage documentation practices. Id. ¶ 162.
28
Defendants Stumpf and Atkins were awarded millions of dollars in bonuses for fiscal year 2010.
4
1
Id. at ¶ 150.
2
3
LEGAL STANDARD
Under Federal Rule of Civil Procedure 12(b)(6), a district court must dismiss a complaint if it
5
fails to state a claim upon which relief can be granted. To survive a Rule 12(b)(6) motion to dismiss,
6
the plaintiff must allege “enough facts to state a claim to relief that is plausible on its face.” Bell Atl.
7
Corp. v. Twombly, 550 U.S. 544, 570 (2007). This “facial plausibility” standard requires the plaintiff
8
to allege facts that add up to “more than a sheer possibility that a defendant has acted unlawfully.”
9
Ashcroft v. Iqbal, 129 S.Ct. 1937, 1949 (2009). While courts do not require “heightened fact pleading
10
United States District Court
For the Northern District of California
4
of specifics,” a plaintiff must allege facts sufficient to “raise a right to relief above the speculative
11
level.” Twombly, 550 U.S. at 544, 555.
12
In deciding whether the plaintiff has stated a claim upon which relief can be granted, the Court
13
must assume that the plaintiff's allegations are true and must draw all reasonable inferences in the
14
plaintiff’s favor. Usher v. City of Los Angeles, 828 F.2d 556, 561 (9th Cir. 1987). However, the Court
15
is not required to accept as true “allegations that are merely conclusory, unwarranted deductions of fact,
16
or unreasonable inferences.” In re Gilead Scis. Sec. Litig., 536 F.3d 1049, 1055 (9th Cir. 2008).
17
If the Court dismisses the complaint, it must then decide whether to grant leave to amend. The
18
Ninth Circuit has “repeatedly held that a district court should grant leave to amend even if no request
19
to amend the pleading was made, unless it determines that the pleading could not possibly be cured by
20
the allegation of other facts.” Lopez v. Smith, 203 F.3d 1122, 1130 (9th Cir. 2000) (citations and internal
21
quotation marks omitted).
22
23
DISCUSSION
24
As a preliminary matter, defendants ask the Court to take judicial notice of Wells Fargo’s
25
Certificate of Incorporation as well as three of its past SEC filings pursuant to F.R.E. Rule 201(b).
26
“[F]acts subject to judicial notice may be considered on a motion to dismiss.” Mullis v. United States
27
Bankr. Court, 828 F.2d 1385, 1388 (9th Cir. 1987). “In a securities action, a court may take judicial
28
notice of public filings when adjudicating a motion to dismiss a complaint for failure to state a claim
5
1
upon which relief can be granted.” In re Calpine Corp., 288 F. Supp. 2d 1054, 1076 (N.D. Cal. 2003)
2
(citing In re Nuko Information Sys., Inc. Sec. Litig., 199 F.R.D. 338, 341 (N.D. Cal. 2000) (citing In re
3
Silicon Graphics Inc. Sec. Litig., 183 F.3d 970, 986 (9th Cir. 1999), and MGIC Indem. Corp. v.
4
Weisman, 803 F.2d 500, 504 (9th Cir. 1986)); see also Parrino v. FHP Inc., 146 F.3d 699, 706 (9th Cir.
5
1988) (“We therefore hold that a district court ruling on a motion to dismiss may consider a document
6
the authenticity of which is not contested, and upon which the plaintiff's complaint necessarily relies.”).
7
The Court GRANTS defendants’ request for judicial notice of documents Wells Fargo filed with
8
the SEC, including forms 8-K (Wolf. Decl. Ex. A, B), 14A (Wolf Decl. Ex. C), and 10-Q (Wolf Decl.
9
Ex. D).
United States District Court
For the Northern District of California
10
To sustain a derivative shareholders suit at the pleading stage, plaintiffs must adequately allege
11
(1) that they contemporaneously owned Wells Fargo stock at the time of the wrongful acts and continue
12
to own stock through the suit, (2) that they made a demand to the Board for corrective action or that
13
demand was futile, and (3) adequate and particularized facts necessary to support their claims. Fed. R.
14
Civ. Proc. 23.1.
15
16
I.
Contemporaneous stock ownership
17
Defendants argue that plaintiffs did not contemporaneously own stock at the time of the alleged
18
wrongful acts. Federal Rule of Civil Procedure 23.1 requires that plaintiffs in a derivative action allege
19
that they were shareholders of the company at the time of the alleged wrongful acts and that they retain
20
ownership of the stock for the duration of the lawsuit. Lewis v. Chiles, 719 F.2d 1044, 1047 (9th
21
Cir.1983). A plaintiff has no standing to sue for alleged misconduct that took place before he became
22
a shareholder of the company. Kona Enters., Inc. v. Estate of Bishop, 179 F.3d 767, 769 (9th Cir. 1999).
23
Plaintiffs purchased stock in January and May of 2009. Compl. ¶¶ 30-31. While plaintiffs
24
allege, as background, wrongful acts by defendants beginning in 2007, the substantive allegations of the
25
complaint challenge misconduct in 2010 and 2011.
26
(“Substantive Allegations”). Plaintiffs allege that the robo-signing policy continued into 2011, id. at
27
¶¶ 86, 172, that defendants refused to admit that the robo-signing policy was flawed in 2010, id. at ¶¶
28
110-12, and that defendants misled investors in a proxy statement in 2011. Id. at ¶ 149. All of these
6
Id. ¶¶ 74-93 (“Background”); ¶¶ 94-177
1
alleged wrongful acts occurred during the time period in which plaintiffs owned Wells Fargo stock.
2
Plaintiffs’ opposition, consistent with the substantive allegations of the complaint, confirms that
3
plaintiffs’ claims for liability are not based upon allegedly wrongful acts that occurred prior to plaintiffs’
4
stock ownership. Accordingly, the Court finds that plaintiffs have satisfied the contemporaneous
5
ownership requirement of Federal Rule of Civil Procedure 23.1.
6
7
II.
Demand futility
8
Federal Rule of Civil Procedure 23.1 also requires a plaintiff to first demand action from the
9
nominal defendant’s directors or “plead with particularity the reasons why such demand would have
United States District Court
For the Northern District of California
10
been futile.”
11
“‘particularized factual statements that are essential to the claim. Such facts are sometimes referred to
12
as ‘ultimate facts,’ ‘principal facts’ or ‘elemental facts.’” Brehm v. Eisner, 746 A.2d 244, 254 (Del.
13
2000) (citing Black’s Law Dictionary 610–12 (7th ed.1999)).
Silicon Graphics, 183 F.3d at 989.
Pleadings in a derivative suit must state
14
Plaintiffs did not make a pre-suit demand. Instead they allege demand futility. Compl. ¶ 185.
15
Upon a pleading of demand futility, the court “‘must apply the demand futility exception as it is defined
16
by the law of the state of incorporation.’” In re Zoran Corp. Derivative Litig., 511 F. Supp. 2d 986, 1002
17
(N.D. Cal. 2007) (quoting Kamen v. Kemper Fin. Serv., Inc., 500 U.S. 90, 108-09 (1991)). Wells Fargo
18
is incorporated in Delaware. Compl. ¶ 32.
19
Under Delaware law, demand futility must be determined under the standards articulated in
20
either Aronson v. Lewis, 473 A.2d 805 (Del. 1984), or Rales v. Blasband, 634 A.2d 927 (Del. 1993).
21
Under the two-pronged Aronson test, which is used when the board considering the demand made the
22
challenged decision, demand is excused if the derivative complaint pleads particularized facts creating
23
a reason to doubt that “(1) the majority of the directors are disinterested and independent [or] (2) the
24
challenged transaction was otherwise the product of a valid exercise of business judgment.” Ryan v.
25
Gifford, 918 A.2d 341, 352 (Del. Ch. 2007) (citing Aronson, 473 A.2d at 814) The two prong Aronson
26
test is disjunctive. “If a derivative plaintiff can demonstrate a reasonable doubt as to the first or second
27
prong of the Aronson test, then he has demonstrated that demand would have been futile.” Seminaris
28
v. Landa, 662 A.2d 1350, 1354 (Del. Ch. 1995).
7
“The essential predicate for the Aronson test is the fact that a decision of the board of directors
2
is being challenged in the derivative suit.” Rales, 634 A.2d at 933. In contrast, the Rales test applies
3
“where the board that would be considering demand did not make a business decision which is being
4
challenged in the derivative suit.” Id. at 933-34. Such situations arise in three principal scenarios: (1)
5
where a majority of the directors who made the decision have been replaced; (2) where the subject of
6
the suit is not a business decision of the board; and (3) where, as in Rales, the challenged decision was
7
made by the board of a different corporation. Id. at 934. Under Rales, demand is excused if the
8
particularized factual allegations create a reasonable doubt that at least half of the directors could have
9
properly exercised their independent and disinterested business judgment in responding to the demand.
10
United States District Court
For the Northern District of California
1
Rales, 634 A.2d at 934. “That is, in those three circumstances described in Rales, the Court will apply
11
only the first (‘disinterest’ and ‘independence’) prong of Aronson.” In re Bally’s Grand Deriv. Litig.,
12
Case No. 14644, 1997 WL 305803, at *3 (Del. Ch. June 4, 1997). For both tests, the date of the original
13
complaint in which each derivative claim was made is the relevant point in time to test whether making
14
a demand upon the board would have been futile. California Public Employees’ Retirement System v.
15
Coulter, No. Civ.A. 19191, 2002 WL 31888343, at *6 (Del. Ch. Dec. 18, 2002) (where the amended
16
complaint does not add any derivative claims that were not included in the original complaint, date of
17
the original complaint is controlling); Aronson, 473 A.2d at 810; Rales, 634 A.2d at 934. The original
18
complaint, filed May 13, 2011, contains all four derivative causes of action alleged here.
19
Plaintiffs advance four theories of demand futility. First, plaintiffs contend that they have
20
adequately alleged reason to doubt that defendants are disinterested because they face a substantial
21
likelihood of liability due to their actions. Second, plaintiffs contend that the challenged actions are not
22
the product of a valid exercise of business judgment. Third, plaintiffs argue demand is futile because
23
the Board has already refused a demand on the Company by encouraging stockholders to vote against
24
the proposal for an internal investigation. Finally, plaintiffs contend that a majority of defendants are
25
not independent of the Company.
26
An allegation that directors are not disinterested due to potential liability requires plaintiffs to
27
set forth particularized facts establishing not just a “mere threat” but rather a “substantial likelihood”
28
that the directors could be personally liable for the alleged wrongful acts. Rales, 634 A.2d at 936
8
(quoting Aronson, 473 A.2d at 815). Due to the exculpatory clause in the Company’s Certificate of
2
Incorporation, plaintiffs must also allege that defendants acted with scienter when they made these
3
allegedly wrongful acts. In re Extreme Networks, Inc. Shareholder Derivative Litigation, 573 F. Supp.
4
2d 1228, 1239 (N.D. Cal. 2008) (“If directors are exculpated except for claims based on ‘fraudulent,
5
illegal or bad faith conduct,’ then ‘plaintiff must also plead particularized facts that demonstrate that the
6
directors acted with scienter, i.e., that they had actual or constructive knowledge that their conduct was
7
legally improper.’”) (quoting Wood v. Baum, 953 A.2d 136, 141 (2008)). A plaintiff can allege a breach
8
of fiduciary duty, and therefore substantial likelihood of liability by, “for example, properly alleging
9
particularized facts that show that a director . . . consciously disregarded the duty to monitor and oversee
10
United States District Court
For the Northern District of California
1
the business.” In re Citigroup Inc. Shareholder Derivative Litigation, 964 A.2d 106, 125 (Del. Ch.
11
2009) (emphasis in original). At the time of the original complaint, the Wells Fargo Board consisted
12
of fourteen individuals.3 Compl. ¶ 184. Under Aronson, plaintiffs must raise a reasonable doubt that a
13
majority of these directors are either disinterested or independent. Aronson, 473 A.2d at 814.
14
The Court concludes that under either the Aronson or Rales test, plaintiffs have demonstrated
15
that demand would have been futile: plaintiffs have pled reason to doubt that defendants are
16
disinterested, because defendants face a substantial likelihood of liability for breach of fiduciary duty.4
17
Fiduciary duty requires honesty from corporate directors in their communications with the public and
18
shareholders about corporate matters. Malone v. Brincat, 722 A.2d 5, 9-10 (Del. 1998). Plaintiffs
19
allege that all fourteen board members breached their fiduciary duties of loyalty by advising
20
shareholders to vote against the proposal to undertake an internal investigation while omitting material
21
information regarding the proposal. In a proxy statement, the Board advised shareholders to vote against
22
a new internal investigation because “the Company has already undertaken comprehensive internal self-
23
assessments” and a new investigation “could distract the Company’s efforts to cooperate with the
24
reviews being made by its regulators.” Compl. ¶ 149. At the same time Wells Fargo was mounting an
25
26
27
28
3
Stumpf, Baker, Chen, Dean, Engel, Hernandez, James, McDonald, Milligan, Moore, Quigley,
Runstad, Sanger, and Swenson. McCormick left the Board on May 3, 2011, the original complaint was
filed May 13, 2011, and Chao became a member of the Board June 28, 2011.
4
Given this finding, the Court does not address the other demand futility theories.
9
1
“immense pushback” against those very reviews. Id. at ¶¶ 165-66. Prior to the proxy statement, the
2
Company, through Stumpf and Atkins, assured investors that the signer and reviewer of the affidavits
3
were one and the same. Id. at ¶ 112. At the time of these statements by Stumpf and Atkins, details of
4
trial testimony and depositions taken during investigations of foreclosure activities revealed that several
5
Wells Fargo Vice Presidents were signing affidavits while only verifying their dates, not the underlying
6
information. Id. at ¶¶ 83-85, 86-89, 104, 108. Even in light of these revelations, which appeared in
7
several news-media outlets, id. at ¶¶ 104, 108-09, the Board signed a statement verifying that “the
8
Company’s chief executive officer [Stumpf] and chief financial officer [Atkins] concluded that the
9
Company’s disclosure controls and procedures were effective.” Id. at ¶ 144.
United States District Court
For the Northern District of California
10
When issuing a proxy statement, “the board is obligated ‘to disclose fully and fairly all material
11
information within the board’s control.’” Malpiede v. Townson, 780 A.2d 1075, 1086 (Del. 2001)
12
(quoting Stroud v. Grace, 606 A.2d 75, 84–88 (Del. Sup. 1992)). An omitted fact is material if there
13
is a “substantial likelihood that a reasonable shareholder would consider it important in deciding how
14
to vote.” Arnold v. Society for Sav. Bancorp, Inc., 650 A.2d 1270, 1277 (Del.1994) (quoting TSC Indus.
15
v. Northway, Inc., 426 U.S. 438, 449 (1976)). In other words “there must be a substantial likelihood that
16
the disclosure of the omitted fact would have been viewed by the reasonable investor as having
17
significantly altered the ‘total mix’ of information made available.” Arnold., 650 A.2d at 1277 (quoting
18
TSC, 426 U.S. at 449). Failure to disclose a material fact is a breach of the Board’s fiduciary duty of
19
loyalty. Malpiede, 780 A.2d at 1086.
20
The Court concludes that plaintiffs have sufficiently alleged that defendants breached their duty
21
of loyalty by failing to disclose that, in the course of government investigations, Wells Fargo had
22
opposed discovery requests, filed motions to quash, and refused to provide details concerning the
23
Company’s policies. Defendants explicitly recommended that shareholders vote against the proposal
24
for a new internal investigation in order to ensure that the Company could fully cooperate with
25
government regulators. The fact that the Company was allegedly stymying the government regulators
26
is certainly material to stockholders when considering whether to authorize a more serious internal
27
investigation. If, as alleged, defendants did not disclose material information within the Board’s control,
28
defendants breached their duty of loyalty to the Company. Malpiede, 780 A.2d at 1086; Citigroup, 964
10
A.2d 125. The presence of the exculpatory clause requires plaintiffs to allege that defendants either
2
knew or should have known that their acts were legally improper. In re Extreme Networks, 573 F. Supp.
3
2d. at 1239. Given that the Board cited compliance with regulatory investigations in its proxy statement
4
and had already signed SEC statements certifying that the Company, through its CEO, was satisfied with
5
its own internal reviews, defendants either knew or should have known the status of the Company’s
6
own and outside regulatory investigations into its mortgage practices. If, as alleged, the Company was
7
delaying these investigations, defendants either knew or should have known that materially misstating
8
that fact in an SEC filing was legally improper. In light of all of the allegations in the complaint,
9
plaintiffs have adequately alleged that defendants face a substantial likelihood of liability for breach of
10
United States District Court
For the Northern District of California
1
fiduciary duty by omitting material information in a proxy statement. Plaintiffs have established demand
11
futility in accordance with Rule 23.1.
12
13
III.
Sufficiency of claims
14
Plaintiffs allege claims for breach of fiduciary duty (Count I), abuse of control (Count II), gross
15
mismanagement (Count III), and corporate waste (Count IV) against defendants. Defendants move to
16
dismiss these claims for failure to state a claim.
17
18
A.
19
Under Delaware law, directors are presumed to have acted on an informed basis and in good
20
faith. Cede & Co. v. Technicolor, Inc., 634 A.2d 345, 362 (Del. 1993), modified, 636 A.2d 956 (Del.
21
1994). Plaintiff can overcome this presumption by alleging that defendants knowingly violated their
22
fiduciary duties. Citigroup, 964 A.2d at 125. As discussed supra, plaintiffs have pled particularized
23
facts alleging that defendants breached their duty of loyalty by omitting material facts in the proxy
24
statement to shareholders. Plaintiffs have adequately alleged a breach of fiduciary duty. Accordingly,
25
defendants’ motion to dismiss is DENIED as to Count I.
Breach of fiduciary duty
26
27
B.
28
Delaware law does not “recognize an independent cause of action against corporate directors and
Abuse of control and gross mismanagement
11
1
officers for reckless and gross mismanagement; such claims are treated as claims for breach of fiduciary
2
duty.” Citigroup, 964 A.2d at 115 n.6. In addition, claims for abuse of control are “often considered
3
a repackaging of claims for breach of fiduciary duties instead of being a separate tort.” Zoran, 511 F.
4
Supp. 2d at 1019.
None of the three cases cited by plaintiffs stand for the proposition that a plaintiff can bring
6
independent claims for gross mismanagement and abuse of control. In Bodell v. General Gas & Electric
7
Corporation, the Delaware Court of Chancery noted that courts have in “cases of gross mismanagement
8
on the part of a board of directors . . . acted for the protection of stockholders.” 140 A. 264, 267 (Del.
9
Ch. 1927). There is no discussion in Bodell of whether Delaware law recognizes a claim for gross
10
United States District Court
For the Northern District of California
5
mismanagement. In Rabkin v. Phillip A. Hunt Chem. Corp., the complaint alleged breach of fiduciary
11
duty, and the court held that standard of review for such a claim is whether the board’s actions were
12
grossly negligent. 547 A.2d 963, 970 (Del. Ch. 1986). Finally, in Cincinnati Bell Cellular Sys. Co. v.
13
Ameritech Mobile, the court merely characterized the conduct alleged in the complaint as gross
14
negligence and gross mismanagement. 1996 Del. Ch. LEXIS 116, at *40 (Del. Ch. 1996) (“In Counts
15
II and III of its amended and supplemental complaint, [plaintiff alleges that defendant] managed the
16
Partnership in a grossly negligent manner.”). However, the claims at issue were for breach of fiduciary
17
duty. Id. at *4. Accordingly, the Court GRANTS defendants’ motion and DISMISSES Counts II and
18
III without leave to amend.
19
20
C.
21
A claim for corporate waste requires allegations of “an exchange of corporate assets for
22
consideration so disproportionately small as to lie beyond the range at which any reasonable person
23
might be willing to trade.” Lewis v. Vogelstein, 699 A.2d 327, 336 (Del. Ch. 1997). Under Delaware
24
law, “‘directors are guilty of corporate waste only when they authorize an exchange that is so one sided
25
that no business person of ordinary, sound judgment could conclude that the corporation has received
26
adequate consideration.” Navellier v. Sletten, 262 F.3d 923, 937 (9th. Cir. 2001) (quoting Glazer v.
27
Zapata Corp., 658 A.2d 176, 183 (Del. Ch. 1993)).
28
Corporate waste
Here, plaintiffs claim that authorizing bonuses to Stumpf and Atkins after their false statements
12
1
to the public amounts to corporate waste. Compl. ¶¶ 150-52. Plaintiffs have not adequately alleged that
2
the payments to Stumpf and Atkins “served no corporate purpose,” or that “no consideration” was
3
received. Brehm, 746 A.2d at 263. Accordingly, the Court DISMISSES Count IV. Plaintiffs have
4
requested, and the Court grants, leave to amend.
5
6
CONCLUSION
7
For the foregoing reasons, defendants’ motion to dismiss is GRANTED IN PART and DENIED
8
IN PART. Docket No. 65. If plaintiffs wish to amend the complaint, the amended complaint must be
9
filed by February 24, 2012. The Court also GRANTS defendants’ request for judicial notice.
United States District Court
For the Northern District of California
10
11
IT IS SO ORDERED.
12
13
Dated: February 8, 2012
SUSAN ILLSTON
United States District Judge
14
15
16
17
18
19
20
21
22
23
24
25
26
27
28
13
Disclaimer: Justia Dockets & Filings provides public litigation records from the federal appellate and district courts. These filings and docket sheets should not be considered findings of fact or liability, nor do they necessarily reflect the view of Justia.
Why Is My Information Online?