Inzlicht v. Bryant et al
Filing
85
ORDER by Judge Claudia Wilken DENYING 64 McKesson Corporation's Motion to Stay; DENYING 69 McKesson Corporation's Motion to Dismiss; GRANTING IN PART AND DENYING IN PART 70 Individual Defendants' Motion to Dismiss. Amended Pleadings due by 6/11/2018. (cwlc1, COURT STAFF) (Filed on 5/14/2018)
1
IN THE UNITED STATES DISTRICT COURT
2
FOR THE NORTHERN DISTRICT OF CALIFORNIA
3
4
5
IN RE MCKESSON CORPORATION
DERIVATIVE LITIGATION.
Case No. 17-cv-01850-CW
ORDER DENYING MOTION TO STAY
AND DENYING IN PART AND
GRANTING IN PART MOTIONS TO
DISMISS
6
7
________________________________/
8
9
Plaintiffs Eli Inzlicht and Vladimir Gusinsky are
United States District Court
For the Northern District of California
10
shareholders of McKesson Corporation (McKesson), a pharmaceutical
11
distributor.
12
of Directors and senior officers have maximized short-term profits
13
over safety with respect to sales and distribution of prescription
14
opioids and failed properly to implement a Controlled Substance
15
Monitoring Program (CSMP), as required by a settlement with the
16
United States Department of Justice (DOJ) and Drug Enforcement
17
Administration (DEA) in 2008.
18
$13.25 million fine.
19
settlement in 2017 including a $150 million fine payment.
20
They allege that certain members of McKesson’s Board
That settlement also included a
Their actions resulted in a second
Plaintiffs bring a shareholder derivative action against
21
those directors and officers for breach of fiduciary duty, waste
22
of corporate assets, and insider trading.
23
are three motions by Defendants.
24
McKesson moves to stay the case pending the outcome of
25
substantially similar proceedings in the Delaware Court of
26
Chancery.
27
circumstances warranting a stay of this case, the Court denies the
28
motion to stay.
Now before the Court
First, nominal Defendant
Because McKesson fails to show exceptional
1
Defendants also bring two motions to dismiss on behalf of
2
McKesson and the individual Defendants respectively.
3
moves to dismiss for Plaintiffs’ failure to allege demand
4
futility.
5
substantial likelihood of director oversight liability based on
6
conscious failure to oversee the CSMP, the Court denies McKesson’s
7
motion to dismiss.
8
claims against them for failure to state a claim.
9
stated below, the Court denies that motion in part and grants it
United States District Court
For the Northern District of California
10
McKesson
Because Plaintiffs have sufficiently alleged a
The individual Defendants move to dismiss all
For the reasons
in part, with leave to amend.
11
BACKGROUND
12
13
I.
Factual Background
McKesson is the largest pharmaceutical distributor in the
14
United States.
15
principle executive offices located in San Francisco, California,
16
in this district.
17
New York Stock Exchange under the ticker symbol “MCK.”
18
Plaintiffs Inzlicht and Gusinsky are current shareholders of
19
McKesson who have continuously held McKesson stock since 2011 and
20
2005, respectively.
21
Compl. ¶ 3.
Id. ¶ 14.
It is a Delaware corporation with its
Its stock is publicly traded on the
Id.
Id. ¶¶ 12-13.
Defendants Andy D. Bryant, Wayne A. Budd, John Hammergren, M.
22
Christine Jacobs, Marie L. Knowles, Edward A. Mueller, Donald R.
23
Knauss, Susan R. Salka, N. Anthony Coles, Alton F. Irby III, David
24
M. Lawrence, and Jane E. Shaw are current or former members of
25
McKesson’s Board of Directors.
26
Defendants Bryant, Budd, Hammergren, Jacobs, Knowles, Mueller,
27
Irby, Lawrence, and Shaw have served on the Board since at least
28
2008, Defendants Knauss, Salka, and Coles did not join until 2014.
See Compl. ¶¶ 15–26.
2
While
1
Id.
2
2001, and as Chairman of the Board since 2002.
Hammergren has served as McKesson’s President and CEO since
3
Id. ¶ 17.
The present litigation focuses on the period between 2008 and
4
2017.
5
be briefly recounted here.
6
into a settlement agreement with the DOJ through six United States
7
Attorney Offices (the 2008 Settlement Agreement).
8
According to a public statement made by the DOJ, the 2008
9
Settlement Agreement resolved claims that McKesson
United States District Court
For the Northern District of California
10
The specific allegations are detailed below and will only
On April 30, 2008, McKesson entered
Compl. ¶ 46.
failed to report to DEA suspicious sales of controlled
substance pharmaceuticals it made to pharmacies that
filled orders from illegal “Internet pharmacies” that
sell drugs online to customers who do not have a legal
prescription. McKesson also failed to report suspicious
orders of controlled substance pharmaceuticals that it
received from other pharmacies and clinics even though
the orders were suspiciously large.
11
12
13
14
15
Id.
16
pay $13.25 million in civil penalties as well as to develop and
17
implement the CSMP, recognizing its duty to monitor sales of
18
controlled substances and report suspicious orders to the DEA.
19
Id. ¶ 49.
20
As part of the 2008 Settlement Agreement, McKesson agreed to
After the 2008 settlement, however, McKesson continued to
21
have problems relating to its sales and distribution of controlled
22
substances.
23
Landover, Maryland distribution center had not filed any
24
suspicious order reports, and she requested customer files for
25
approximately twenty suspect pharmacies.
26
request prompted the Landover distribution center to file 318
27
suspicious orders with the DEA, covering the previous months.
In 2011, a DEA agent noticed that McKesson’s
28
3
Compl. ¶ 63.
That
Id.
1
On March 12, 2013, dozens of DEA agents raided McKesson’s
Aurora, Colorado distribution center while executing an
3
Administrative Inspection Warrant.
4
to May 2013, the Aurora facility had reported no suspicious
5
orders, despite being named in the 2008 agreements as failing to
6
report suspicious sales from 2005 to 2007.
7
collected by the DEA at Aurora revealed that McKesson had not
8
fully implemented or adhered to the CSMP.
9
2014, prosecutors in twelve districts around the United States
10
United States District Court
For the Northern District of California
2
were investigating McKesson distribution centers for possible
11
violations of the Controlled Substances Act.
12
Compl. ¶ 66.
From June 2008
Id. ¶ 67.
Id. ¶ 68.
Documents
By mid-year
Id. ¶ 65.
These events culminated in McKesson’s Board of Directors
13
authorizing a second global settlement with the DEA and DOJ on
14
March 19, 2015.
15
made public on January 17, 2017 (the 2017 Settlement Agreement),
16
resulting in McKesson paying a $150 million fine and admitting
17
that it “had wholly abdicated its responsibilities under the 2008
18
Agreements.”
19
of controlled substances from several of McKesson’s distribution
20
centers for multiple years.
21
million payment as a “record,” and noted that the suspensions were
22
“among the most severe sanctions ever agreed to by a [DEA]
23
registered distributor.”
Compl. ¶ 73.
Id. ¶¶ 75–76.
The settlement was finalized and
The settlement also suspended sales
Id. ¶ 77.
The DOJ described the $150
Id. (alteration in original).
24
From 2008 to 2017, while these events were occurring,
25
directors Budd, Hammergren, Jacobs, Knowles, Irby, and Shaw (the
26
Selling Defendants) routinely sold McKesson securities worth
27
millions of dollars.
28
$1.2 million, Hammergren over $791.3 million, Jacobs nearly $4.4
Compl. ¶¶ 16–19, 24, 26.
4
Budd sold over
1
million, Knowles over $2.1 million, Irby $2.1 million, and Shaw
2
over $3.3 million.
3
Id.
Meanwhile, during the same time period, certain of McKesson’s
4
executive officers, namely CEO Hammergren, Executive Vice
5
President and Group President Paul Julian, and General Counsel and
6
Chief Compliance Officer Lauren Seeger, were very well
7
compensated.
8
compensation from McKesson since the 2008 settlement.
9
263.
Hammergren has realized a total of $692 million in
Compl. ¶
Hammergren, Julian, and Seeger each received generous
United States District Court
For the Northern District of California
10
incentive compensation, including more than $253 million to
11
Hammergren between 2008 and 2017, $133 million to Julian between
12
2008 and 2017, and $33 million to Seeger from 2008 to 2014.
13
¶¶ 229–30.
14
authorized the 2017 settlement payment of $150 million, Hammergren
15
and Julian received the maximum percentage of their target bonus
16
awards, 210 percent in 2015 and 168 percent in 2016.
17
38.
18
and governance research, ranks McKesson in the bottom three
19
percent of all companies in the Russell 3000 index with respect to
20
“pay-for-performance” policies.
21
II.
Id.
In 2015 and 2016, during the time that the Board
Id. ¶¶ 237–
Equilar, the leader in executive compensation benchmarking
Id. ¶¶ 231, 266.
Procedural History
22
On April 3, 2017, Inzlicht filed this diversity action,
23
asserting a derivative claim for breach of fiduciary duty on
24
behalf of McKesson.
25
Charles Ojeda moved to intervene in and stay this action.
26
Dkt. No. 14.
27
participation would end diversity jurisdiction.
See Dkt. No. 1.
On May 12, 2017, non-party
See
Inzlicht opposed on the grounds that Ojeda’s
28
5
See Dkt. No. 22.
1
The Court denied Ojeda’s motion without prejudice on July 10,
2
2017.
3
See Dkt. No. 38.
On July 26 2017, Gusinky filed his case, identifying it as
4
related to the Inzlicht action.
5
cv-04248-LHK).
6
stipulation to the Court on September 19, 2017 seeking
7
consolidation and appointment of lead counsel.
8
Ojeda objected to the stipulation.
9
consolidated the Inzlicht and Gusinky actions on October 9, 2017,
United States District Court
For the Northern District of California
10
11
See Gusinky v. Bryant, No. 4:17-
Inzlicht and Gusinky jointly submitted a
See Dkt. No. 39.
See Dkt. No. 41.
with provisional appointment of co-lead counsel.
The Court
See Dkt. No. 45.
At the initial case management conference in this case on
12
October 17, 2017, Defendants’ counsel noted that a substantially
13
similar action had been filed in the Delaware Court of Chancery,
14
Steinberg v. Bryant, No. 2017-0736.
15
agreed to a briefing schedule and hearing date on Defendants’
16
anticipated motion to dismiss.
17
provide Inzlicht and Gusinky his proposed complaint to see if the
18
parties could agree on a consolidated complaint and on leadership.
19
Plaintiffs were directed to file an amended consolidated complaint
20
by December 1, 2017, and Defendants to file a motion to dismiss by
21
January 5, 2018 with a hearing date of April 10, 2018.
22
No. 47.
23
instead filed suit in Delaware state court.
The parties nonetheless
The Court directed Ojeda to
See Dkt.
Ojeda ultimately opted not to file in this Court and
24
Meanwhile, a related action was filed in the Delaware Court
25
of Chancery on November 8, 2017, Police & Fire Retirement System
26
of the City of Detroit v. Bryant, No. 2017-0803.
27
Amalgamated Bank v. Hammergren, No. 2017-0881, followed on
28
December 8, 2017.
Ojeda’s action,
These two actions along with Steinberg are all
6
1
pending before the same Vice Chancellor, the Honorable Sam
2
Glasscock III.
3
also filed a motion to dismiss in the Steinberg action, which was
4
heard on March 6, 2018.
5
decided.
6
lead counsel been appointed.
Defendants moved to consolidate those cases, and
To date, this motion has not been
The Delaware actions have not been consolidated nor has
7
LEGAL STANDARD
8
9
I.
Motion to Stay
Federal courts have a “virtually unflagging obligation . . .
10
United States District Court
For the Northern District of California
to exercise the jurisdiction given them.”
Colorado River Water
11
Conservation Dist. v. United States, 424 U.S. 800, 817 (1976).
12
Only in “rare” or “exceptional” circumstances will “the presence
13
of a concurrent state proceeding” permit the district court to
14
stay or dismiss a concurrent federal action “for reasons of wise
15
judicial administration, giving regard to conservation of judicial
16
resources and comprehensive disposition of litigation.”
R.R.
17
Street & Co. Inc. v. Transport Ins. Co., 656 F.3d 966, 977–78 (9th
18
Cir. 2011) (citing Colorado River, 424 U.S. at 817–18).
19
Courts apply an eight factor balancing test in deciding
20
whether to stay or dismiss a case:
“(1) which court first assumed
21
jurisdiction over any property at stake; (2) the inconvenience of
22
the federal forum; (3) the desire to avoid piecemeal litigation;
23
(4) the order in which the forums obtained jurisdiction; (5)
24
whether federal law or state law provides the rule of decision on
25
the merits; (6) whether the state court proceedings can adequately
26
protect the rights of the federal litigants; (7) the desire to
27
avoid forum shopping; and (8) whether the state court proceedings
28
7
1
will resolve all issues before the federal court.”
2
656 F.3d at 978–79.
3
the exercise of jurisdiction.”
4
Mercury Constr. Corp., 460 U.S. 1, 15 (1983).
R.R. Street,
The balance is “heavily weighted in favor of
Moses H. Cone Memorial Hosp. v.
5
6
II.
Motion to Dismiss (Demand Futility)
Pursuant to Federal Rule of Procedure 23.1, a shareholder
7
seeking to bring a derivative suit must first “state with
8
particularity” any effort “to obtain the desired action from the
9
directors” or, in the alternative, why such a demand would have
10
United States District Court
For the Northern District of California
been futile.
Fed. R. Civ. P. 23.1; see also Rosenbloom v. Pyott,
11
765 F.3d 1137, 1148 (9th Cir. 2014).
“Although Rule 23.1 supplies
12
the pleading standard for assessing allegations of demand
13
futility, [t]he substantive law which determines whether demand
14
is, in fact, futile is provided by the state of incorporation of
15
the entity on whose behalf the plaintiff is seeking relief.”
16
Rosenbloom, 765 F.3d at 1148 (internal quotation marks omitted).
17
Under the substantive law of Delaware, “the right of a stockholder
18
to prosecute a derivative suit is limited to situations where the
19
stockholder has demanded that the directors pursue the corporate
20
claim and they have wrongfully refused to do so or where demand is
21
excused because the directors are incapable of making an impartial
22
decision regarding such litigation.”
Rales v. Blasband, 634 A.2d
23
927, 932 (Del. 1993).
Delaware law provides a two-part test for
24
demand futility, known as the Aronson test:
25
26
27
28
The first prong of the futility rubric is whether, under
the particularized facts alleged, a reasonable doubt is
created that . . . the directors are disinterested and
independent. The second prong is whether the pleading
creates a reasonable doubt that the challenged
transaction was otherwise the product of a valid
8
1
2
exercise of business judgment. These prongs are in the
disjunctive. Therefore, if either prong is satisfied,
demand is excused.
3
Brehm v. Eisner, 746 A.2d 244, 256 (Del. 2000) (citing Aronson v.
4
Lewis, 473 A.2d 805, 814, 816 (Del. 1984)).
5
“Plaintiffs are entitled to all reasonable factual inferences
6
that logically flow from the particularized facts alleged, but
7
conclusory allegations are not considered as expressly pleaded
8
facts or factual inferences.”
9
important that the trial court consider all the particularized
Brehm, 746 A.2d at 255.
“[I]t is
United States District Court
For the Northern District of California
10
facts pled by the plaintiffs about the relationships between the
11
director and the interested party in their totality and not in
12
isolation from each other, and draw all reasonable inferences from
13
the totality of those facts in favor of the plaintiffs.”
14
Cty. Emps. Ret. Fund v. Sanchez, 124 A.3d 1017, 1019 (Del. 2015).
15
III. Motion to Dismiss (Failure to State a Claim)
16
Del.
Under Federal Rule of Procedure 12(b)(6), a district court
17
must dismiss a complaint if it fails to state a claim upon which
18
relief can be granted.
19
dismiss, the plaintiff must allege “enough facts to state a claim
20
to relief that is plausible on its face.”
21
Twombly, 550 U.S. 544, 570 (2007).
22
when the plaintiff pleads facts that “allow[] the court to draw
23
the reasonable inference that the defendant is liable for the
24
misconduct alleged.”
Ashcroft v. Iqbal, 556 U.S. 662, 678 (2009)
25
(citation omitted).
There must be “more than a sheer possibility
26
that a defendant has acted unlawfully.”
27
require “heightened fact pleading of specifics,” a plaintiff must
To survive a Rule 12(b)(6) motion to
28
9
Bell Atl. Corp. v.
A claim is facially plausible
Id.
While courts do not
1
allege facts sufficient to “raise a right to relief above the
2
speculative level.”
Twombly, 550 U.S. at 555, 570.
3
In deciding whether the plaintiff has stated a claim upon
4
which relief can be granted, the court accepts the plaintiff’s
5
allegations as true and draws all reasonable inferences in favor
6
of the plaintiff.
7
561 (9th Cir. 1987).
8
as true “allegations that are merely conclusory, unwarranted
9
deductions of fact, or unreasonable inferences.”
United States District Court
For the Northern District of California
10
See Usher v. City of Los Angeles, 828 F.2d 556,
However, the court is not required to accept
In re Gilead
Scis. Sec. Litig., 536 F.3d 1049, 1055 (9th Cir. 2008).
11
If the court dismisses a complaint, it “should grant leave to
12
amend even if no request to amend the pleading was made, unless it
13
determines that the pleading could not possibly be cured by the
14
allegation of other facts.”
15
(9th Cir. 2000).
16
consider factors such as “the presence or absence of undue delay,
17
bad faith, dilatory motive, repeated failure to cure deficiencies
18
by previous amendments, undue prejudice to the opposing party and
19
futility of the proposed amendment.”
20
Express, 885 F.2d 531, 538 (9th Cir. 1989).
Lopez v. Smith, 203 F.3d 1122, 1127
In making this determination, the court should
See Moore v. Kayport Package
21
DISCUSSION
22
23
I.
Motion to Stay
McKesson moves to stay this case pending the outcome of the
24
litigation proceeding in the Delaware Court of Chancery, primarily
25
for efficiency and convenience reasons.
26
of showing exceptional circumstances and that the balance of the
27
eight factors weighs strongly in favor of staying this case.
28
10
McKesson bears the burden
1
McKesson most vigorously argues that the desire to avoid
2
piecemeal litigation weighs strongly in favor of granting the
3
stay.
4
consider the same issue, thereby duplicating efforts and possibly
5
reaching different results.”
6
Am. Int’l Underwriters, (Philippines), Inc. v. Cont’l Ins. Co.,
7
843 F.2d 1253, 1258 (9th Cir. 1988)). “The mere possibility of
8
piecemeal litigation does not constitute an exceptional
9
circumstance.
“Piecemeal litigation occurs when different tribunals
Instead, the case must raise a special concern
10
United States District Court
For the Northern District of California
R.R Street, 656 F.3d at 979 (citing
about piecemeal litigation.”
11
citation omitted).
12
Id. (internal quotation marks and
McKesson argues that shareholder derivative actions present
13
special concerns about piecemeal litigation, citing Krieger v.
14
Atheros Communications, Inc., 776 F. Supp. 2d 1053 (N.D. Cal.
15
2011), and In re CytRx Corp. Stockholder Derivative Litigation,
16
No. 14-6414-GHK, 2015 WL 12745084 (C.D. Cal. Jan. 8, 2015), in
17
support of its argument.
18
a company’s board to proceed with a merger, is easily
19
distinguishable.
20
concerns were present “due to the complexity of the litigation,
21
the presence of class-action claims, and the need to proceed
22
expeditiously to address the proposed merger.”
23
1062.
24
Krieger, a case involving a decision by
In that case, the court concluded that special
776 F. Supp. 2d at
Here, none of those concerns are present.
Cases more similar to this one, involving shareholder
25
derivative actions without class action claims or pending mergers,
26
have reached conflicting results.
27
concluded that derivative lawsuits generally “present the kind of
28
exceptional circumstances which would result in special concern
11
While the court in In re CytRx
1
about piecemeal litigation” because they “waste the resources of
2
the real party in interest and create a serious risk of
3
conflicting results that could impact thousands of shareholders,”
4
2015 WL 12745084, at *5, the decision in Sabbag v. Cinnamon, No.
5
5:10-cv-02735-JF, 2010 WL 8470477 (N.D. Cal. Dec. 10, 2010), came
6
to the opposite conclusion.
7
mere potential of inconsistent judgments is not ‘exceptional.’”
8
Id. at *5.
9
The Sabbag court concluded that “the
This Court agrees with Sabbag that concurrent litigation and
United States District Court
For the Northern District of California
10
the mere potential for inconsistent judgments does not rise to the
11
level of exceptional circumstances or present any special concern
12
with respect to piecemeal litigation.
13
concurrent litigation, there may be some duplication of effort in
14
the cases.
15
however, that should both cases proceed, they will work together
16
to avoid some of the logistical pitfalls of simultaneous
17
litigation, including, for example, coordination of schedules and
18
joint discovery.
19
As is the case with any
The parties indicated at the hearing on this matter,
With respect to the order in which each forum obtained
20
jurisdiction, the present case was filed more than six months
21
prior to those in the Delaware Chancery Court.
22
has counseled, however, that “[t]his factor, as with the other
23
Colorado River factors, is to be applied in a pragmatic, flexible
24
manner with a view to the realities of the case at hand.
25
priority should not be measured exclusively by which complaint was
26
filed first, but rather in terms of how much progress has been
27
made in the two actions.”
28
it is true that the Delaware Chancery Court heard its pending
The Supreme Court
Moses H. Cone, 460 U.S. at 21.
12
Thus,
While
1
motion to dismiss approximately one month sooner than this Court
2
heard the motion here, it has yet to issue a decision as of the
3
time of writing.
4
consolidation or appoint lead counsel, which has already happened
5
in this case.
6
case, and the fact it was earlier filed, this factor weighs
7
slightly in favor of denying the stay.
8
9
It has also yet to rule on the motion for
Given the slightly advanced progress in the present
With respect to whether federal or state law provides the
rule of decision, this case requires the Court to apply Delaware
United States District Court
For the Northern District of California
10
state law in addition to California state law.
11
recognized that “the Delaware Court of Chancery unquestionably has
12
a well-recognized expertise in the field of state corporation law
13
and is a particularly suitable forum to adjudicate those
14
disputes,” Krieger, 776 F. Supp. 2d at 1062 (internal quotation
15
marks omitted), the Ninth Circuit has stated that “routine issues
16
of state law--misrepresentation, breach of fiduciary duty, and
17
breach of contract--which the district court is fully capable of
18
deciding,” do not present the “rare circumstances” necessary to
19
weigh in favor of a stay.
20
F.2d 1364, 1370 (9th Cir. 1990).
21
only slightly in favor of granting the stay.
22
While courts have
Travelers Indem. Co. v. Madonna, 914
On balance, this factor weighs
Due to the California insider trading claim that is present
23
in this case only, the factors of protection of federal litigants’
24
rights and resolution of all issues both weigh in favor of denying
25
the stay.
26
inconvenience, and jurisdiction over property are not relevant or
27
are neutral.
The remaining factors involving forum shopping,
28
13
1
Based on all of the factors, Defendants have not met their
2
burden to demonstrate the exceptional circumstances necessary to
3
justify granting a stay.
4
favor of staying this case is the rule of decision, but this Court
5
is capable of applying Delaware state law.
6
California state law claim in this case, however, weighs strongly
7
in favor of exercising jurisdiction.
8
any special concern regarding piecemeal litigation.
9
reasons, the Court denies Defendants’ motion to stay this case.
United States District Court
For the Northern District of California
10
11
II.
The only factor clearly weighing in
The presence of the
Nor does this case present
For these
Motion to Dismiss (Demand Futility)
McKesson moves to dismiss Plaintiffs’ lawsuit on the grounds
12
that Plaintiffs did not first bring a pre-suit demand to the Board
13
of Directors, and they cannot show that such a demand would have
14
been futile.
15
futile pursuant to Aronson’s first prong, that is, that there is
16
“reasonable doubt” that “the directors are disinterested and
17
independent.”
18
Plaintiffs argue that such a demand would have been
Brehm, 746 A.2d at 256.
Plaintiffs may show a reasonable doubt as to a director’s
19
disinterest “by demonstrating a potential personal benefit or
20
detriment to the director as a result of the decision.”
21
Goldman Sachs Grp., Inc. S’holder Litig., Civ. A. 5215, 2011 WL
22
4826104, at *7 (Del. Ch. Oct. 12, 2011) (internal quotation marks
23
omitted).
24
disabling interest for pre-suit demand purposes when the potential
25
for liability . . . may rise to a substantial likelihood.”
26
v. Gifford, 918 A.2d 341, 355 (Del. Ch. 2007) (internal quotation
27
marks omitted); accord Rattner v. Bidzos, Civ. A. 19700, 2003 WL
28
22284323, at *9 (Del. Ch. Sept. 30, 2003) (“[A] ‘substantial
In re
For that reason, “[d]irectors who are sued have a
14
Ryan
1
likelihood’ of personal liability prevents a director from
2
impartially considering a demand.”) (internal quotation marks
3
omitted).
4
dismiss under Rule 23.1, Plaintiffs must make “a threshold
5
showing, through the allegation of particularized facts, that
6
their claims have some merit.”
7
1993).
8
9
To meet that standard when presented with a motion to
Rales, 634 A.2d 927, 934 (Del.
Plaintiffs here argue that they have sufficiently alleged a
substantial likelihood of liability for their breach of fiduciary
United States District Court
For the Northern District of California
10
duty claim.
11
with Delaware law, McKesson’s directors are exculpated from
12
liability for a breach of the duty of care.
13
911 A.2d 362, 367 (Del. 2006).
14
bad faith or a breach of the duty of loyalty, requiring them to
15
plead “conduct that is qualitatively different from, and more
16
culpable than, the conduct giving rise to a violation of the
17
fiduciary duty of care (i.e., gross negligence).”
18
Plaintiffs may establish bad faith, for example, “where the
19
fiduciary intentionally acts with a purpose other than that of
20
advancing the best interests of the corporation, where the
21
fiduciary acts with the intent to violate applicable positive law,
22
or where the fiduciary intentionally fails to act in the face of a
23
known duty to act, demonstrating a conscious disregard for his
24
duties.”
25
A.2d 27, 67 (Del. 2006)).
26
Pursuant to an exculpation provision and consistent
See Stone v. Ritter,
Thus, Plaintiffs must establish
Id. at 369.
Id. (citing In re Walt Disney Co. Derivative Litig., 906
Plaintiffs here proceed on a director oversight theory, that
27
although the directors implemented a reporting or information
28
system, they “consciously failed to monitor or oversee its
15
1
operations thus disabling themselves from being informed of risks
2
or problems requiring their attention.”
3
(citing In re Caremark Int’l Inc. Derivative Litig., 698 A.2d 959
4
(Del. Ch. 1996)).
5
pointing to “red flags” and a subsequent failure to act in the
6
face of such information.
7
Ch. 2012) (“A board that fails to act in the face of such
8
information makes a conscious decision, and the decision not to
9
act is just as much of a decision as a decision to act.”).
United States District Court
For the Northern District of California
10
A.
11
Stone, 911 A.2d at 367
Plaintiffs may show conscious disregard by
See South v. Baker, 62 A.3d 1, 15 (Del.
Plaintiffs Have Alleged Sufficient “Red Flags” to
Establish a Plausible Caremark Claim
Here, Plaintiffs allege a long timeline of facts that they
12
argue show that McKesson’s directors and officers should have
13
responded to various red flags but failed to do so.
Plaintiffs
14
and Defendants present dramatically different interpretations of
15
the events and their legal implications.
For purposes of this
16
motion, the Court accepts as true the allegations in the complaint
17
and draws all reasonable inferences from the totality of the facts
18
in favor of Plaintiffs.
Del. Cty. Emps. Ret. Fund, 124 A.3d at
19
1019.
20
McKesson was first advised by the DOJ no later than September
21
1, 2005 of “serious problems concerning the Company’s compliance
22
with controlled substances laws and regulations,” and its
23
Lakeland, Florida Distribution Center received an Order to Show
24
Cause relating to controlled substances from the DEA on August 4,
25
2006.
Compl. ¶¶ 41, 43.
The DEA also sent McKesson three letters
26
on September 27, 2006, February 7, 2007, and December 27, 2007
27
concerning certain requirements under the Comprehensive Drug Abuse
28
16
1
Prevention and Control Act, 21 U.S.C. § 842(a)(5)k, and
2
corresponding regulations.
3
Id. ¶ 42.
McKesson’s alleged failure to monitor and limit its
4
distribution of controlled substances led to the 2008 Settlement
5
Agreement with the DOJ, signed by Hammergren on April 30, 2008.
6
Compl. ¶ 46.
7
pay a $13.25 million civil penalty and to develop the CSMP, and
8
resulted in temporary suspension of McKesson’s license to
9
distribute controlled substances at certain distribution centers.
The 2008 Settlement Agreement required McKesson to
United States District Court
For the Northern District of California
10
Id. ¶¶ 49–50.
11
decision, such that the members of McKesson’s board of directors
12
at the time in 2008 (a majority of whom constitute the board at
13
the time of the 2017 Settlement) knew that McKesson had serious
14
problems concerning the Company’s compliance with controlled
15
substances laws and regulations for many years and spread across
16
many of the Company’s facilities.”
17
The entry into the settlement was a “board-level
Id. ¶ 51.
Plaintiffs argue, and the Court agrees, that the 2008
18
Settlement Agreement represents the first occurrence that put
19
Defendants on notice that there were serious issues with respect
20
to their compliance with controlled substances laws.
21
affirmative agreement not only to pay fines but also to implement
22
the CSMP are sufficient events to establish Defendants’ knowledge
23
that McKesson had a problem and obligating them to ensure that the
24
problem was properly addressed and rectified.
25
26
The
Following the 2008 settlement, however, minutes from meetings
of the Board of Directors and the Audit Committee show that these
27
28
17
1
issues were seldom addressed.1
2
settlement, on May 2, 2008, the Audit Committee held a meeting
3
during which there appears to have been no discussion of the
4
settlement or the CSMP.
5
until the DEA raid in March 2013, nearly a five year period, these
6
issues were only discussed in meetings three times, on October 22,
7
2008, July 27, 2010, and January 29, 2013.
8
9
Immediately following the
See Compl. ¶¶ 57; 174.
From this time
These matters were first discussed at an Audit Committee
meeting on October 22, 2008, attended by at least four individual
United States District Court
For the Northern District of California
10
Defendants.2
11
showed that the internal audit of the CSMP was categorized as
12
“Needs Improvement.”
13
71-4).3
See Compl. ¶ 175.
At this meeting, a presentation
Id.; see also Weiner Decl. Ex. 4 (Dkt. No.
The presentation identified key issues, including
14
1
15
16
17
Plaintiffs allege and Defendants do not deny that
Plaintiffs made a demand pursuant to Delaware General Corporation
Law Section 220 for relevant documents, providing “the opportunity
to provide exculpatory documents,” but the production included
minutes of only fourteen Board meetings between 2008 and 2016.
See Opp’n at 18; Compl. ¶ 198.
18
19
20
21
22
23
24
25
26
27
28
2
Those individual Defendants were Knowles, Bryant, Budd, and
Shaw.
3
Defendants request judicial notice of several documents,
including certain of McKesson’s SEC filings, the 2008 Settlement
Agreement, the 2017 Settlement Agreement, internal audit reports,
and meeting minutes and presentations from various Board and Audit
Committee meetings. See Dkt. No. 72. The Court agrees with
Defendants that several of these documents, namely the settlement
agreements and meeting minutes and presentations, have been
incorporated by reference in the complaint, because Plaintiffs
quote from them and describe them in their allegations, and thus
are properly subject to judicial notice. See United States v.
Ritchie, 342 F.3d 903, 908 (9th Cir. 2003). The Court only takes
judicial notice of these documents, however, insofar as they
evidence that certain topics of discussion were addressed at these
meetings, and not for the truth of the facts discussed. See id.
(“Courts may only take judicial notice of adjudicative facts that
18
1
assignment of customer thresholds to flag large shipments of
2
controlled substances, incomplete new customer due diligence,
3
incomplete documentation supporting changed thresholds for
4
existing customers, and enhancement of Standard Operating
5
Procedures.
6
however, that “[a]ll of the items noted have already been
7
addressed by management.”
8
9
Compl. ¶ 176; Weiner Decl. Ex. 4.
It also stated,
Compl. ¶ 176; Weiner Decl. Ex. 4.
Meeting minutes reflect that these issues were not addressed
again until July 27, 2010.
This gap alone suggests some level of
United States District Court
For the Northern District of California
10
disregard.
11
Agreement and the gravity of the situation, but they also knew
12
that, as of October 2008, there were serious issues with the CSMP
13
that warranted follow up.
14
Not only were Defendants aware of the 2008 Settlement
At the July 27, 2010 meeting, attended by the same four
15
individual Defendants, a presentation described an audit summary
16
of the CSMP and found that “the Distribution Centers selected for
17
testing consistently lacked documented evidence to demonstrate
18
controls are operating effectively,” and that “adequate controls
19
[were] not in place to ensure the required Pedigree is included
20
when invoicing wholesale licensed customers.”
21
(emphasis omitted).
Compl. ¶ 178
The presentation noted that the issues were
22
23
24
25
26
27
28
are ‘not subject to reasonable dispute.’” (citing Fed. R. Evid.
201(b))). The remaining documents are not necessary to resolve
these motions, and the Court declines to take judicial notice of
them at this time. See Adriana Int’l Corp. v. Thoeren, 913 F.2d
1406, 1410 n.2 (9th Cir. 1990) (declining to take judicial notice
of another action “not relevant” to the case); Neylon v. Cty. of
Inyo, No. 1:16-cv-0712, 2016 WL 6834097, at *4 (E.D. Cal. Nov. 21,
2016) (“[I]f an exhibit is irrelevant or unnecessary to deciding
the matters at issue, a request for judicial notice may be
denied.”).
19
1
communicated to the “appropriate level of management” and “action
2
plans” were created.
Id.
3
Defendants argue that both this and the October 2008
4
presentation indicated to directors that, while there were some
5
issues identified, they were all being addressed and under
6
control, and thus did not raise any red flags.
7
plausibly allege, however, that the presentations made clear that
8
there were ongoing and consistent problems with the CSMP that
9
certainly warranted follow up, because they implicated a major
Plaintiffs’
United States District Court
For the Northern District of California
10
legal obligation and a national problem with respect to opioids.
11
Unfortunately, no follow up took place.
12
In July of 2011, a DEA agent noticed that McKesson’s
13
Landover, Maryland distribution center had no suspicious-order
14
reports, and requested customer files for twenty suspect
15
pharmacies.
16
the problem, and the Landover distribution center filed 318
17
suspicious orders with the DEA covering previous months.
18
Defendants were already on notice of problems involving the CSMP,
19
and this incident was certainly a red flag indicating that it was
20
failing and required oversight.
21
reflect that this was ever discussed.
22
inquire at all into the program following this incident supports
23
Plaintiffs’ theory of conscious disregard for the CSMP’s
24
functioning.
25
See Compl. ¶ 63.
This forced McKesson to acknowledge
Id.
Yet meeting minutes do not
Defendants’ failure to
These issues were not discussed until a year and a half
26
later, on January 29, 2013, at another Audit Committee meeting.
27
See Compl. ¶ 181.
28
respect to the CSMP, that its controls were “effective,” but “the
The presentation at the meeting stated, with
20
1
application of policies and procedures across business units and
2
customer segments could be improved.”
3
3 (Dkt. No. 71-3).
4
DEA raided McKesson’s Aurora, Colorado distribution center.
5
Compl. ¶ 66.
6
the DEA at the facility revealed that McKesson had not fully
7
implemented or adhered to the CSMP.
8
that Defendants must have willfully blinded themselves to these
9
serious violations in order to remain ignorant of them.
Id. ¶ 182; Weiner Decl. Ex.
Not two months later, on March 12, 2013, the
According to published reports, documents seized by
Id. ¶ 68.
It can be inferred
United States District Court
For the Northern District of California
10
At an Audit Committee meeting4 on October 22, 2013, a
11
presentation titled “U.S. Pharmaceutical Controlled Substances
12
Review” discussed the prescription drug abuse epidemic in the
13
United States generally, as well as McKesson’s own failure to
14
comply with the 2008 Settlement Agreement and the March 2013
15
investigation.
16
needing improvement, including governance structure, specialists,
17
and more senior-level decision makers.
18
however, Defendants failed to follow up and see that these serious
19
problems were addressed.
20
Compl. ¶¶ 183–85.
It identified specific areas
Id. ¶ 186.
Again,
On May 28, 2014, a presentation given during a meeting to the
21
full board stated that McKesson had “[c]ontinually enhanced &
22
audited” the CSMP, including “[m]ore advanced analytics & internal
23
drug diversion expertise.”
24
But by mid-year of 2014, at least twelve U.S. Attorney Offices
25
were investigating McKesson distribution centers.
Weiner Decl. Ex. 10 (Dkt. No. 71-10).
Compl. ¶ 191.
26
27
28
4
Defendants Bryant, Budd, and Irby were present.
¶ 183.
21
See Compl.
1
That these issues were not discussed at Audit Committee meetings
2
on July 29, 2014 or October 21, 2014 provide further support for
3
Plaintiffs’ oversight theory.
4
On January 27, 2015, the Audit Committee5 was told during a
presentation “that there were no issues related to suspicious
6
order reporting under the CSMP and that the internal audit of U.S.
7
Pharmaceutical’s Distribution Center Operations was completed and
8
satisfactory.”
9
CSMP known to the board, as well as the multiple ongoing federal
10
United States District Court
For the Northern District of California
5
investigations and the litigation risk, no Defendant should have
11
taken this presentation at face value without inquiring further.
12
Indeed, at an Audit Committee meeting on April 28, 2015, a
13
presentation stated that enhancements to the CSMP were necessary.
14
Id. ¶ 193.
15
Compl. ¶ 192.
Given the number of issues with the
On March 19, 2015, the Board initially authorized a second
16
global settlement with the DEA and DOJ of $150 million.
17
73.
18
2017, and included an admission that McKesson had “wholly
19
abdicated” its responsibilities under the 2008 Settlement
20
Agreement.
21
penalty as a “record,” and imposing “among the most severe
22
sanctions ever,” including suspension of sales of controlled
23
substances from several distribution centers for multiple years.
24
Id. ¶ 77.
Compl. ¶
The 2017 Settlement Agreement was finalized on January 17,
Id. ¶ 76.
The DOJ described the $150 million civil
25
26
27
28
5
Defendants Knowles, Budd, Irby, Knauss, and Salka were
present. See Compl. ¶ 192.
22
1
Defendants claim that they were simply ignorant of what was
2
happening with the company because they were constantly reassured
3
that if any problems existed, they were being addressed.
4
stage, however, Plaintiffs have plausibly alleged sufficient
5
factual allegations constituting multiple “red flags” that
6
Defendants ignored.
7
first red flag--the 2008 Settlement Agreement--and it was upon
8
them from that point on to ensure that McKesson improved its
9
practices and complied with its legal obligations.
At this
Defendants indisputably had knowledge of the
The
United States District Court
For the Northern District of California
10
infrequency with which they discussed this serious issue, despite
11
the regular signals that the CSMP was failing and required more
12
attention, evidences conscious disregard and abdication of
13
responsibility.
14
B.
15
The case law supports the plausibility of liability in this
The Relevant Case Law Supports Liability Here
16
instance, and several cases are illustrative here.
17
Abbott Laboratories Derivative Shareholders Litigation, for
18
example, the Seventh Circuit considered a case in which the
19
plaintiffs alleged that the defendant directors had ignored red
20
flags raised by the FDA, which had inspected the company thirteen
21
times over a six-year period, and sent four formal certified
22
warning letters to the defendants.
23
2003).
24
dismissal and concluded that the facts “support[ed] a reasonable
25
assumption that there was a sustained and systemic failure of the
26
board to exercise oversight . . . .”
In In re
325 F.3d 795, 799 (7th Cir.
The Seventh Circuit reversed the district court’s
Id. at 809.
27
In another case, In re Pfizer Inc. Shareholder Derivative
28
Litigation, Pfizer had entered into at least three settlements
23
1
with the FDA and paid fines relating to illegal sales.
2
Supp. 2d 453, 455–57 (S.D.N.Y. 2010).
3
“was acutely aware of the need to prevent such illegal practices
4
on the part of itself and its subsidiaries because of prior
5
settlements with the Government attributing just such misconduct
6
to various Pfizer subsidiaries shortly prior to their acquisition
7
by Pfizer.”
8
allegations showed the defendants knew of a high probability of
9
illegal practices but “deliberately decided to let it continue by
Id. at 455.
722 F.
The court found that Pfizer
It concluded that the plaintiffs’
United States District Court
For the Northern District of California
10
blinding themselves to that knowledge,” and that “a majority of
11
the directors face[d] a substantial threat of personal liability
12
arising from their alleged breach of their non-exculpated
13
fiduciary duties.”
14
Id. at 460.
Similarly to both Abbott and Pfizer, in this case, Defendants
15
were repeatedly made aware of ongoing problems with the CSMP that
16
required oversight, which Defendants allegedly failed to exercise.
17
While Defendants seek to differentiate Abbott on the grounds that
18
the FDA sent its letters directly to the chairman of the board,
19
Plaintiffs here have alleged that the entire board approved the
20
2008 Settlement Agreement and therefore were on notice of the need
21
for McKesson properly to implement the CSMP, as well as that
22
several individual Defendants were present at each of the Audit
23
Committee meetings.
24
Pfizer contained an obligation that misconduct be reported
25
directly to the board differentiate it from the present case.
26
Here, Plaintiffs have plausibly alleged several incidents
27
representing red flags that required action on behalf of the
28
board, but that it repeatedly failed to intervene.
Nor does the fact that the settlement in
24
1
Defendants liken this case to Horman v. Abney, in which the
2
Delaware Court of Chancery rejected a claim that an Assurance of
3
Discontinuous Agreement (AOD) resulting from a prior government
4
investigation served as a red flag in that case because the
5
plaintiffs acknowledged that the company complied with the AOD for
6
more than five years following it.
7
at *11 (Del. Ch. Jan. 19, 2017).
8
that “[t]here might well be a reasonably conceivable scenario
9
where the AOD itself could have taken the form of a red flag.
No. 12290-VCS, 2017 WL 242571,
The court recognized, however,
For
United States District Court
For the Northern District of California
10
instance, if UPS had entered the AOD in 2005 and then continued a
11
pattern of non-compliant shipments immediately thereafter and
12
through 2014, one might reasonably infer that the Board had
13
consciously disregarded UPS’s commitments under the AOD and its
14
own oversight responsibilities.”
15
precisely that “reasonably conceivable scenario” where the
16
underlying agreement--namely, the 2008 Settlement Agreement--takes
17
the form of a red flag, and Plaintiffs here do indeed allege that
18
Defendants continued a pattern of noncompliance immediately
19
thereafter and through the relevant period.
20
Id.
The present case alleges
Defendants also contend that In re General Motors Co.
21
Derivative Litigation should control the result here.
22
VCG, 2015 WL 3958724 (Del. Ch. June 26, 2015).
23
shareholders brought suit against GM after it issued over forty-
24
five recalls starting in February 2013, resulting in approximately
25
thirteen million vehicles recalled, approximately $1.5 billion
26
charges against earnings in 2014, two Congressional
27
investigations, and a criminal investigation by the DOJ.
28
plaintiffs sought to hold the board of directors liable because
25
No. 9627-
In that case,
Id.
The
1
the board did not know about the defect and lacked a better
2
mechanism to receive information about safety risks, even though
3
certain engineers and other employees in the company knew of the
4
defect for a number of years.
5
that the plaintiffs failed to show an utter failure to implement a
6
proper reporting system because they did not allege that the board
7
had knowledge that the system was inadequate, or consciously
8
remained uninformed, nor were there sufficient red flags to impute
9
knowledge to them.
United States District Court
For the Northern District of California
10
Id. at *2.
The court concluded
Id. at *14.
That case is easily distinguishable from the present case,
11
where Plaintiffs have alleged not one but two major incidents
12
involving federal regulators, the first of which put Defendants on
13
notice, as well as sufficient red flags in between the two
14
incidents.
15
board should have known about certain safety risks, but here,
16
Plaintiffs allege that Defendants did in fact know of McKesson’s
17
major legal risks.
18
The plaintiffs in General Motors alleged that the
Plaintiffs here have provided sufficient factual allegations
19
to support that Defendants were repeatedly faced with red flags
20
but consciously decided not to act, resulting in a knowing failure
21
to exercise oversight of the CSMP as was their duty.
22
allegations are sufficient to plead a substantial likelihood of
23
liability for Defendants’ breach of their fiduciary duty, such
24
that Plaintiffs have established that bringing a demand to the
25
Board would have been futile.
26
nominal Defendant McKesson’s motion to dismiss the complaint.
These
For these reasons, the Court denies
27
28
26
1
2
3
4
5
6
7
8
9
United States District Court
For the Northern District of California
10
11
12
13
14
III. Motion to Dismiss (Failure to State a Claim)
Defendants move to dismiss each count for failure to state a
claim.
to plead a Caremark claim against the nine directors6 who served
on McKesson’s Board at the time that the 2008 Settlement Agreement
was executed, the Court denies dismissal for the reasons discussed
above.
17
18
19
20
21
22
23
24
25
26
27
28
Each of these directors was aware of and approved the 2008
Settlement Agreement, and therefore knew of McKesson’s misconduct
and legal obligations to implement and oversee the CSMP.
Defendants also move to dismiss the Caremark claim against
Defendants Coles, Knauss, and Salka, and the claims for waste and
insider trading under both Delaware and California law.
Finally,
they move to strike Plaintiffs’ demand for a jury trial.
A.
15
16
With respect to Defendants’ argument that Plaintiffs fail
Plaintiffs Fail to Allege Sufficient Facts Supporting a
Caremark Claim Against Defendants Coles, Knauss, and
Salka
Defendants separately move to dismiss the Caremark claim
alleged against Defendants Coles, Knauss, and Salka on the grounds
that they did not join the Board until 2014, and therefore the
bulk of Plaintiffs’ allegations are irrelevant to them.7
Plaintiffs argue that these Defendants are not shielded from
liability because at the time that they joined the Board, they
were made aware of McKesson’s “heightened risk for violations” and
the 2008 Settlement Agreement, and failed to ensure McKesson’s
compliance up until the 2017 settlement.
Opp’n at 10–11; Compl. ¶
6
Namely, directors Bryant, Budd, Hammergren, Jacobs,
Knowles, Mueller, Irby, Lawrence, and Shaw.
7
Coles joined the Board in April 2014, and Knauss and Salka
joined in October 2014. See Compl. ¶¶ 21–23.
27
1
130.
2
early as March 19, 2015, less than one year after Coles joined the
3
Board, and only five months after Knauss and Salka joined.
4
Plaintiffs do not allege any red flag events during this short
5
period.
6
The 2017 settlement, however, was approved by the Board as
The Court concludes that there were too few intervening
7
events between these directors joining the board and the
8
authorization of the settlement in March 2015 to establish
9
conscious disregard and a failure to act.
See In re Intel Corp.
United States District Court
For the Northern District of California
10
Derivative Litig., 61 F. Supp. 2d 165, 175 (D. Del. 2009) (since
11
an arbitration award “was made roughly 16 years ago and before
12
nine of the twelve current Directors joined the Board, it is
13
difficult to see how this is a ‘red flag’ that the Directors[]
14
allegedly disregarded at their peril”).
15
to allege that these three Defendants exhibited an utter failure
16
to oversee the CSMP in the short time between their joining the
17
Board and the March 2015 authorization of the 2017 settlement, the
18
Court dismisses, with leave to amend, the breach of fiduciary duty
19
claims alleged against Coles, Knauss, and Salka.
20
21
22
23
24
25
26
27
28
B.
Because Plaintiffs fail
Plaintiffs Sufficiently Allege their Claim for Waste of
Corporate Assets
Defendants also move to dismiss the claim for waste of
corporate assets alleged against all Defendants.
“To recover on a
claim of corporate waste, the plaintiffs must shoulder the burden
of proving that the exchange was so one sided that no business
person of ordinary, sound judgment could conclude that the
corporation has received adequate consideration.”
A.2d at 74 (internal quotation marks omitted).
28
Disney, 906
“A claim of waste
1
will arise only in the rare, unconscionable case where directors
2
irrationally squander or give away corporate assets.
3
standard for waste is a corollary of the proposition that where
4
business judgment presumptions are applicable, the board’s
5
decision will be upheld unless it cannot be attributed to any
6
rational business purpose.”
7
citations omitted).
8
9
This onerous
Id. (internal quotation marks and
“[T]he discretion of directors in setting executive
compensation is not unlimited,” however, and “there is an outer
United States District Court
For the Northern District of California
10
limit to the board's discretion to set executive compensation, at
11
which point a decision of the directors on executive compensation
12
is so disproportionately large as to be unconscionable and
13
constitute waste.”
14
Litig., 962 A.2d 106, 138 (Del. Ch. 2009) (citing Brehm, 746 A.2d
15
at 262 n.56)).
16
defendants’ motion to dismiss where the plaintiffs alleged that a
17
departing director would receive $68 million in compensation,
18
along with an office, an administrative assistant, and a car and
19
driver for five years or until commencement of full time
20
employment in exchange for non-compete, non-disparagement, and
21
non-solicitation agreements, and a release of claims.
22
court agreed that the plaintiffs’ allegations constituted waste
23
and met the “so one sided” standard because the CEO was “allegedly
24
responsible, in part, for billions of dollars of losses at
25
Citigroup.”
In re Citigroup Inc. S’holder Derivative
In Citigroup, for example, the court denied the
Id.
26
27
28
29
Id.
The
1
Here, Plaintiffs allege that the Compensation Committee8
2
unjustifiably compensated Hammergren, Julian, and Seeger, despite
3
McKesson’s mounting costs and civil penalties and resounding
4
shareholder disapproval.
5
Hammergren, Plaintiffs allege that he was compensated a total of
6
$692 million since the 2008 settlement, id. ¶ 231, and under the
7
company’s new incentive plan in 2015, has received additional
8
compensation including a $1.1 million increase to his annual bonus
9
in 2017, despite McKesson receiving “the most severe sanctions
See Compl. ¶¶ 244–49.
With respect to
United States District Court
For the Northern District of California
10
ever” levied on a DEA registered distributor, id. ¶ 237.
11
and 2016, the Compensation Committee awarded Hammergren 210
12
percent and 168 percent of his target awards, respectively, the
13
maximum percentage of his target award allowable as bonus pay in
14
both years.
15
$700 million in stock since 2008.
16
Id. ¶ 237.
In 2015
Finally, he was permitted to sell over
Id. ¶ 224.
The Compensation Committee also granted Julian more than $133
17
million in incentive compensation between 2008 and 2014.
18
230.
19
of his target awards in 2015 and 2016, respectively.
20
In 2017, the Committee awarded him 135 percent of his target
21
award, resulting in a $1,937,813 bonus.
22
the maximum amount allowed each year, despite McKesson’s
23
continuing violations of the 2008 Settlement Agreement and the
24
events leading to the 2017 Settlement Agreement.
25
Counsel and Chief compliance Officer, received more than $33
Compl. ¶
Like Hammergren, Julian received 210 percent and 168 percent
Id.
Id. ¶ 238.
Julian was awarded
Seeger, General
26
8
27
28
Defendants Bryant, Jacobs, Mueller, Shaw, Lawrence, Irby,
and Coles served on the Compensation Committee for varied tenures
between 2009 and 2016. See Compl. ¶ 29.
30
1
million in incentive compensation between 2008 and 2014, despite
2
McKesson’s continuing failure to comply with its legal obligations
3
and litigation risk.
4
go unnoticed by the market:
5
three percent of all companies in the Russell 3000 index with
6
respect to its “pay-for-performance” policies.
7
Id. ¶ 230.
Such lavish compensation did not
McKesson was rated in the bottom
Id. ¶ 266.
Even after the misconduct over the same period came to light,
8
and the Board approved the 2017 settlement in March of 2015, the
9
Compensation Committee refused to exercise McKesson’s Compensation
United States District Court
For the Northern District of California
10
Recoupment Policy.
11
to recover annual or long-term incentive compensation provided to
12
certain employees in the event that they engage in conduct
13
detrimental to the company.
14
by the 2017 settlement, the Compensation Committee never exercised
15
its power to recoup any of these awards.
16
Compl. ¶ 226.
Id.
That policy allows the company
Despite the record fines imposed
Viewed against the background of the 2008 and 2017
17
settlements, Plaintiffs’ allegations are sufficient to state a
18
claim for waste of corporate assets.
19
Hammergren, Julian, and Seeger, in the same years as McKesson’s
20
continuing and major legal violations, are so disproportionately
21
large that they may plausibly reach the level of
22
unconscionability, particularly when viewed in hindsight in
23
conjunction with the Compensation Recoupment Policy and in
24
comparison to other companies in the Russell 3000 index.
25
these reasons, the Court denies Defendants’ motion to dismiss the
26
claim for waste.
27
28
31
The awards granted to
For
1
2
3
4
5
6
7
8
9
United States District Court
For the Northern District of California
10
C.
Plaintiffs Fail to Allege with Particularity Sufficient
Facts to Establish a Claim for Insider Trading Under
Both Delaware and California Law
Defendants first move to dismiss Plaintiffs’ insider trading
claims under California law on the grounds that, because McKesson
is a Delaware corporation, it is not subject to the California
Corporations Code.
Even if it is, however, Defendants also move
to dismiss for failure to state a claim under both California and
Delaware law.
1.
Plaintiffs May Bring Their Insider Trading Claim
Under California Law
Defendants argue that under the internal affairs doctrine,
11
McKesson is not subject to the California Corporations Code, but
12
may only be subject to claims brought under Delaware law because
13
it is a Delaware corporation.
14
15
16
17
18
19
The internal affairs doctrine is a conflict of laws
principle which recognizes that only one State should
have the authority to regulate a corporation's internal
affairs--matters peculiar to the relationships among or
between the corporation and its current officers,
directors, and shareholders––because otherwise a
corporation could be faced with conflicting demands.
States normally look to the State of a business’
incorporation for the law that provides the relevant
corporate governance general standard of care.
Friese v. Super. Ct., 134 Cal. App. 4th 693, 706 (2005) (internal
20
quotation marks and citation omitted).
This doctrine is codified
21
in California Corporations Code Section 2116, which states that
22
“[t]he directors of a foreign corporation transacting intrastate
23
business are liable to the corporation . . . according to any
24
applicable laws of the state or place of incorporation or
25
organization, whether committed or done in this state or
26
elsewhere.”
Cal. Corp. Code § 2116.
27
28
32
1
Plaintiffs cite Friese for the proposition that Section 2116
2
bars neither their Section 25402 nor their Section 25502.5 claim.
3
In that decision, a California appellate court reviewed the
4
history and purpose of California’s insider trading prohibitions
5
as well as existing precedent, and reasoned that the prohibitions
6
exhibited the California legislature’s “historic and well-
7
established intent to regulate both intrastate conduct and . . .
8
subject securities transactions which take place in this state to
9
California’s securities laws even if those securities are issued
United States District Court
For the Northern District of California
10
by foreign corporations.”
11
thus concluded that because these laws served both “the public and
12
regulatory interests,” they were not subject to the internal
13
affairs doctrine.
14
Friese, 134 Cal. App. 4th at 709.
It
Id. at 710.
Defendants for their part cite the decision in In re Wells
15
Fargo & Co. Shareholder Derivative Litigation, 282 F. Supp. 3d
16
1074 (N.D. Cal. 2017).
17
district analyzed the same issue and considered Friese, noting
18
that it was “a close issue.”
19
rejected Friese and stated that “California law codifying the
20
internal affairs doctrine is relatively clear.”
21
concluded that, pursuant to the internal affairs doctrine, the
22
defendants were not subject to suit under California law and
23
dismissed an insider trading claim brought under Section 25402.
24
Id. at 1112.
25
In that decision, another judge in this
Id. at 1111.
The court nonetheless
Id.
It thus
While this Court agrees that it is “a close issue,” In re
26
Wells Fargo, 282 F. Supp. 3d at 1111, the decisions of
27
California’s state courts are more persuasive authority on
28
California law.
Nor does any part of the decision in Friese
33
1
suggest that it is inapplicable to derivative actions, as
2
Defendants suggest.
3
Derivative Litig., 574 F. Supp. 2d 1046, 1070 (N.D. Cal. 2008)
4
(stating in a derivative action that “plaintiff may bring a
5
California insider trading claim against individuals who traded on
6
insider information in California even if the corporation is
7
incorporated in Delaware”); In re Verisign, Inc., Derivative
8
Litig., 531 F. Supp. 2d 1173, 1221 (N.D. Cal. 2007) (concluding,
9
in a derivative action, pursuant to Friese “that the claims
See also In re Maxim Integrated Prods, Inc.,
United States District Court
For the Northern District of California
10
brought under §§ 25402 and 25403 are not barred by application of
11
California's internal affairs doctrine”).
12
decision in Friese and denies Defendants’ motion to dismiss the
13
insider trading claims under California law pursuant to the
14
internal affairs doctrine.
15
16
2.
This Court follows the
Plaintiffs Fail to State a Claim for Insider
Trading
In order to state a claim for insider trading under Delaware
17
law, Plaintiffs must show that “1) the corporate fiduciary
18
possessed material, nonpublic company information; and 2) the
19
corporate fiduciary used that information improperly by making
20
trades because she was motivated, in whole or in part, by the
21
substance of that information.”
In re Oracle Corp., 867 A.2d 904,
22
934 (Del. Ch. 2004).
Delaware requires that “the selling
23
defendants acted with scienter.”
Guttman v. Huang, 823 A.2d 492,
24
505 (Del. Ch. 2003).
25
California Corporations Code Section 25402 makes it unlawful
26
for an officer or director of a company with direct or indirect
27
access to material information not generally available to the
28
34
1
public to purchase or sell any security of the company in
2
California when he or she knows the material information would
3
significantly affect the market price of that security.
4
Corp. Code § 25402.9
5
See Cal.
Because insider trading is a fraudulent practice, Plaintiffs
6
must satisfy Rule 9(b), which requires that they allege with
7
particularity the facts giving rise to their claims.
8
P. 9(b).
9
have material, nonpublic information.
Fed. R. Civ.
Both Delaware and California law require that the trader
In Delaware, the trader
United States District Court
For the Northern District of California
10
must be motivated by the substance of that information, Oracle,
11
867 A.2d at 934, whereas in California the trader must simply make
12
a purchase or sale with the knowledge that the information would
13
significantly affect the market price of the security, Cal. Corp.
14
Code § 25402.
15
Plaintiffs’ complaint includes tables of each Selling
16
Defendant’s trading summaries in the years 2008 to 2017.
17
Compl. ¶¶ 16–19, 24, 26; see also Compl. App’x A.
18
Plaintiffs provide detailed allegations regarding Defendants’
19
sales transactions, they fail to link with sufficient
20
particularity each transaction to material, nonpublic information
21
either motivating each sale or with the potential to affect the
22
market price significantly.
23
that “the Selling Defendants had access to highly material
See
While
Instead, Plaintiffs allege generally
24
25
26
27
28
9
California Corporations Code Section 25502.5 provides, “Any
person other than the issuer who violates Section 25402 shall be
liable to the issuer of the security purchased or sold in
violation of Section 25402” for treble damages. Cal. Corp. Code §
25502.5. Thus, Plaintiffs’ Section 25502.5 claim rises and falls
with their Section 25402 claim.
35
1
information regarding the Company, including the information set
2
forth herein regarding the true adverse facts of McKesson’s
3
failure to adhere to the terms of the 2008 Settlement Agreement
4
and contribution to the opioid crisis.”
5
Compl. ¶ 332.
These allegations are lacking because much of the adverse
6
information that Plaintiffs discuss was made public, but
7
Plaintiffs appear to include all sales from the years 2008 to 2017
8
without regard to when the alleged material adverse information
9
became public.
For example, in 2008, McKesson’s February 1, 2008
United States District Court
For the Northern District of California
10
Form 10-Q reported that McKesson “was seeking to resolve claims
11
with the DEA and certain U.S. Attorneys General that between 2005
12
and 2007 certain of McKesson’s distribution centers fulfilled
13
orders of controlled substances that were not adequately reported
14
to the DEA,” and noted that the company was implementing
15
comprehensive procedures and processes to satisfy these concerns.
16
Compl. ¶ 56.
17
Settlement Agreement and McKesson issued a press release as well.
18
Id. ¶¶ 57–58.
On May 2, 2008, the DEA publicly announced the 2008
19
Even assuming that the February 1 filing did not make public
20
the full scope of the violations or the settlement terms, the May
21
2 announcement certainly did.
22
made after May 2, 2008, before any new red flags were raised,
23
would be subject to an insider trading claim.
24
directors made any sales prior to May 2, 2008.
Thus, it is not clear why sales
Only two of the six
25
The next major event occurred in July 2011, when a DEA agent
26
noticed anomalies with McKesson’s Landover, Maryland distribution
27
center.
28
respect to the many sales made in between May 2, 2008 and July
Plaintiffs do not allege any theory, however, with
36
1
2011, which include eleven of Hammergren’s sales, six of Irby’s,
2
five of Jacobs’, four of Knowles’, and all but one of Shaw’s.
3
Compl. App’x A.
4
knowledge of the July 2011 incident, Plaintiffs fail to allege how
5
this single event motivated any Defendant’s sales.
6
See
And assuming that the Selling Defendants had
With respect to the March 12, 2013 raid and ensuing
7
investigations, McKesson “disclosed in its January 30, 2014 10-Q
8
that the U.S. Attorney for the Northern District of West Virginia
9
was investigating potential claims under the Comprehensive Drug
United States District Court
For the Northern District of California
10
Abuse Prevention and Control Act in connection with the Company’s
11
Landover distribution center.”
12
marks omitted).
13
2015 that it had reached an agreement in principle with the DEA,
14
the DOJ, and various U.S. Attorney offices, and that the
15
investigations and potential for settlement were previously
16
disclosed in a February 5, 2015 Form 10-Q.
17
30 announcement caused McKesson’s share price to decline over
18
forty percent.
19
Compl. ¶ 70 (internal quotation
McKesson also publicly announced on April 30,
Id. ¶ 118.
The April
Id. ¶ 119.
Giving Plaintiffs the benefit of the doubt at this stage, and
20
assuming that the April 30, 2015 disclosure made public
21
information that was not disclosed by the public filings,
22
Plaintiffs may bring claims with respect to sales between March
23
12, 2013 and April 30, 2015.
24
list, this includes only two sales by Budd, ten sales by
25
Hammergren, three sales by Irby, one sale by Jacobs, two sales by
26
Knowles, and no sales by Shaw.
27
allege, however, that this event motivated these sales.
Out of the myriad sales Plaintiffs
Plaintiffs nonetheless fail to
28
37
Nor do
1
Plaintiffs allege any theory as to why the many sales made after
2
April 30, 2015 should be subject to insider trading claims.
3
Plaintiffs argue that they are not required to identify
4
“defendant-by-defendant, transaction-by-transaction, the specific
5
material non-public information allegedly possessed by that
6
particular defendant at the time of any particular transaction.”
7
In re RasterOps Corp. Sec. Litig., No. C 92-20115 RMW EAI, 1993 WL
8
476651, at *5 (N.D. Cal. Sept. 10, 1993).
9
both California and Delaware law, however, have held plaintiffs to
More recent cases under
United States District Court
For the Northern District of California
10
a higher pleading standard.
11
Supp. 2d at 1221 (dismissing California insider trading claims
12
where “plaintiffs d[id] not explain which ‘true adverse facts’
13
each of the selling defendants knew, when each knew those facts,
14
how they acquired the knowledge, or which sales were made when
15
defendants were in possession of which inside information”);
16
Guttman, 823 A.2d at 505 (concluding that plaintiffs failed to
17
allege particularized facts supporting “that each sale by each
18
individual defendant was entered into and completed on the basis
19
of, and because of, adverse material non-public information”).
20
Given that the majority of the transactions at issue fall
21
into time periods during which there does not appear to be any
22
non-public material adverse information, Plaintiffs’ generalized
23
allegations fail to state with particularity a plausible theory
24
supporting their insider trading claim.
25
that do fall within the relevant time periods addressed above must
26
be pled with more particularity with respect to the Selling
27
Defendants’ knowledge and motivation.
28
Court grants the Selling Defendants’ motion to dismiss the insider
See, e.g., In re Verisign, 531 F.
38
Even those transactions
For these reasons, the
1
trading claims under both California and Delaware law, with leave
2
to amend.
3
4
D.
Defendants’ Motion to Strike Plaintiffs’ Jury Demand Is
Denied Without Prejudice
Plaintiffs request a trial by jury, to which Defendants argue
5
they are not entitled because their claims are brought in equity.
6
The Seventh Amendment guarantees a party’s right to a jury trial
7
“[i]n Suits at common law,” U.S. Const., amend VII, but this right
8
does not extend to actions involving only equitable claims.
9
“[T]he right to jury trial attaches to those issues in derivative
10
United States District Court
For the Northern District of California
actions as to which the corporation, if it had been suing in its
11
own right, would have been entitled to a jury.”
Ross v. Bernhard,
12
396 U.S. 531, 532–33 (1970).
This question requires the Court to
13
“examine both the nature of the action and of the remedy sought.”
14
Tull v. United States, 481 U.S. 412, 417 (1987).
15
Plaintiffs concede that their breach of fiduciary duty claim
16
is traditionally equitable in nature, but contend that their waste
17
and insider trading claims are based in law rather than equity and
18
therefore subject to a jury trial.
See Opp’n at 20.
Both parties
19
cite cases that they claim support their arguments as to the
20
nature of the waste and insider trading claims.
21
The parties’ cases concerning the waste claim fail to provide
22
any clarity on the issue.
While Defendants cite In re Shaw &
23
Elting LLC for the proposition that “[a] claim for breach of
24
fiduciary duty, like a claim for waste, sounds in equity,” Nos.
25
9661-CB, 9686-CB, 9700-CB, 10449-CB, 2015 WL 4874733, at *36 (Del.
26
Ch. Aug. 13, 2015), Plaintiffs point to Navellier v. Sletten, in
27
which a case involving only breach of fiduciary duty and waste
28
39
1
claims went to a jury (although it appears that the jury trial
2
question was not explicitly raised), 262 F.3d 923, 931 (9th Cir.
3
2001).
4
With respect to the insider trading claims, Defendants argue
that such claims rely on “principles of restitution and equity.”
6
Kahn v. Kolberg Kravis Roberts & Co., L.P., 23 A.3d 831, 837 (Del.
7
2011).
8
the question of whether insider trading claims are subject to jury
9
trials, and instead point to Morales v. Executive Telecard, Ltd.,
10
United States District Court
For the Northern District of California
5
No. 95 CIV 10202, 1998 WL 1031493, at *3 (S.D.N.Y. Oct. 30, 1998),
11
which held that a claim for damages based on a short-swing trading
12
violation of Section 16(b) of the Securities Exchange Act was
13
subject to a jury trial.
14
did not consider the type of insider trading claims alleged here.
15
Neither side cites nor addresses Securities and Exchange
16
Commission v. Lipson, in which the Seventh Circuit stated,
17
“Trading on insider knowledge by a major shareholder who is also
18
the corporation’s chief executive officer is a breach of fiduciary
19
obligation, and so the disgorgement of the insider’s ill-gotten
20
gain (or averted loss, which is the economic equivalent or profit)
21
is indeed equitable in character,” 278 F.3d 656, 663 (7th Cir.
22
2002).
23
Plaintiffs respond that that case did not actually address
That case, however, is inapposite, as it
Plaintiffs also argue that the remedies they seek are legal,
24
such as “money damages, including restitution and disgorgement,”
25
as well as “a request for treble damages for violations of
26
California Corporations Code § 25502.5.”
27
argue that restitution and disgorgement are equitable, not legal,
28
remedies, and that Plaintiffs cannot “salvage” their jury demand
40
Opp’n at 20.
Defendants
1
by citing Section 25502.5 because that cause of action is barred
2
by the internal affairs doctrine.
3
above, however, the Court declines to bar Plaintiffs’ insider
4
trading claims on that ground.
5
Rep. at 13.
As discussed
Defendants do not appear to contest that Plaintiffs’ Section
6
25502.5 claim sounds in law rather than equity.
7
Plaintiffs amend their California insider trading claims so as to
8
survive dismissal, those claims at least may be tried to a jury.
9
Moreover, given the lack of clarity surrounding the other insider
Thus, should
United States District Court
For the Northern District of California
10
trading and waste claims, as well as the early stage of the
11
current proceedings, the Court denies Defendants’ motion to strike
12
the jury demand at this time without prejudice.
13
14
CONCLUSION
For the reasons stated above, the Court denies nominal
15
Defendant McKesson’s motions to stay and dismiss this action.
16
Court denies in part Defendants’ motion to dismiss for failure to
17
state a claim and grants it in part, with leave to amend.
18
Plaintiffs may file an amended complaint within twenty-eight days
19
of the date of this Order.
20
IT IS SO ORDERED.
21
22
23
Dated: May 14, 2018
CLAUDIA WILKEN
United States District Judge
24
25
26
27
28
41
The
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?