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)

Download PDF
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?