Harold Frechter v. Dawn M. Zier ( 2017 )


Menu:
  •    IN THE COURT OF CHANCERY OF THE STATE OF DELAWARE
    HAROLD FRECHTER,                       )
    )
    Plaintiff,            )
    )
    v.                               ) C.A. No. 12038-VCG
    )
    DAWN M. ZIER, MICHAEL J.               )
    HAGAN, PAUL GUYARDO,                   )
    MICHAEL D. MANGAN, ANDREW              )
    M. WEISS, ROBERT F. BERNSTOCK,         )
    JAY HERRATTI, BRIAN P. TIERNEY,        )
    and NUTRISYSTEM, INC.,                 )
    )
    Defendants.           )
    MEMORANDUM OPINION
    Date Submitted: November 11, 2016
    Date Decided: January 24, 2017
    Jessica Zeldin, of ROSENTHAL, MONHAIT & GODDESS, P.A., Wilmington,
    Delaware; OF COUNSEL: Carl L. Stine, Fei-Lu Qian, of WOLF POPPER LLP, New
    York, New York, Attorneys for Plaintiff.
    M. Duncan Grant, Christopher B. Chuff, of PEPPER HAMILTON LLP, Wilmington,
    Delaware; OF COUNSEL: Jay A. Dubow, of PEPPER HAMILTON LLP,
    Philadelphia, Pennsylvania, Attorneys for Defendants.
    GLASSCOCK, Vice Chancellor
    This matter involves competing case-dispositive motions asking me to declare
    whether a corporate bylaw provision is consistent with the Delaware General
    Corporation Law (“DGCL”). The provision in question states that the stockholders
    of the company may remove directors, but only upon the vote of “not less than 66
    and two-thirds percent . . . of the voting power of all outstanding shares” of company
    stock. This bylaw runs afoul of 8 Del. C. § 141(k), under which directors may be
    removed by a majority vote of corporate shares.1 Accordingly, the Defendants’
    Motion to Dismiss is denied, and the Plaintiff’s Motion for Summary Judgment on
    Count II of his complaint, seeking a declaratory judgment, is granted; by stipulation
    of the Plaintiff, Count I—alleging breach of fiduciary duty against the directors for
    enacting or maintaining an invalid bylaw—is withdrawn. My reasoning follows.
    I. BACKGROUND2
    The Plaintiff is a shareholder of Defendant Nutrisystem, Inc. (“Nutrisystem”
    or “the Company”) and has owned his shares at all relevant times.3 Nutrisystem is
    a Delaware corporation with its corporate headquarters in Fort Washington,
    Pennsylvania.4      The Defendants consist of members of the Nutrisystem Board of
    1
    This matter solely involves a bylaw provision with no consideration of any provisions contained
    in the corporation’s certificate of incorporation.
    2
    The following facts are undisputed and taken from verified pleadings, affidavits, exhibits and
    other evidence submitted to the Court and viewed in the light most favorable to the Defendants,
    who are the non-moving parties with regards to the Motion for Summary Judgment.
    3
    Verified Class Action Complaint (the “Complaint”) ¶ 6.
    4
    Compl. ¶ 7.
    1
    Directors (the “Board”) as well as Nutrisystem.5 The Plaintiff purports to bring this
    class-action on behalf of all public stockholders of the Company.6
    The Company’s charter gives the Board the authority to “make and to alter or
    amend the By-laws of the [Company].”7 “On January 7, 2016, the Company filed a
    Form 8-K with the Securities and Exchange Commission announcing that the Board
    had approved an amendment to the Company’s Bylaws.”8 Prior to the amendment,
    the relevant bylaw allowed Company stockholders to remove directors only for
    cause and upon the affirmative vote of two-thirds of all outstanding shares of
    Company stock (the “Removal Provision”).9 The amendment struck the “for cause”
    requirement from the Removal Provision—presumably in response to a recent
    holding of this Court interpreting such a provision as unlawful10—so that the
    Removal Provision now states:
    Removal. Except as otherwise provided in the Certificate of
    Incorporation, no director may be removed from office by the
    stockholders of the Corporation except by the affirmative vote of the
    holders of not less than sixty-six and two-thirds percent (66 2/3%) of
    the voting power of all outstanding shares of stock of the Corporation
    5
    See id. at ¶¶ 8–15 (listing Defendants Dawn M. Zier, Michael J. Hagan, Paul Guyardo, Michael
    D. Mangan, Andrea M. Weiss, Robert F. Bernstock, Jay Herratti, and Brian P. Tierney).
    6
    See id. at ¶ 17 (noting, however, that the Defendants are excluded).
    7
    Defs’ Opening Br., Ex. B, Nutrisystem, Inc. Certificate of Incorporation, Art. 7.
    8
    Compl. ¶ 25.
    9
    Defs’ Opening Br., Ex. C, Bylaws of Nutrisystem, Inc., Art. III, § 4.
    10
    See In re VAALCO Energy, Inc. S’holder Litig., C.A. No. 11775-VCL (Del. Ch. Dec. 21, 2015)
    (TRANSCRIPT).
    2
    entitled to vote generally in the election of directors, considered for this
    purpose as a single class.11
    In other words, the Company currently has a bylaw requiring a super-majority vote
    of at least two-thirds of the voting power of all outstanding shares in order to remove
    directors.
    The Plaintiff filed his Verified Class Action Complaint on February 24, 2016
    (the “Complaint”) pleading two counts. In Count I, the Plaintiff alleges a breach of
    fiduciary duty against the Defendants.12 The Plaintiff contends that the directors
    breached the duty of loyalty by enacting an unlawful bylaw to entrench themselves
    in office. In Count II, the Plaintiff seeks a declaratory judgment that the Removal
    Provision is in violation of 8 Del. C. § 141(k). The Defendants moved to dismiss
    the Complaint on May 27, 2016 and the Plaintiff moved for partial summary
    judgment on Count II on August 9, 2016. I heard argument on both motions on
    October 20, 2016. The Plaintiff represented at Oral Argument that, should I find in
    his favor on Count II, he would not pursue Count I.13 My Memorandum Opinion
    addressing Count II follows.
    11
    Compl. ¶ 25.
    12
    Id. at ¶¶ 32–38.
    13
    Oral Arg. Tr. 19:2–5 (Oct. 20, 2016).
    3
    II. ANALYSIS
    Summary judgment is appropriate when the moving party shows that “there
    is no genuine issue as to any material fact and that the moving party is entitled to a
    judgment as a matter of law.”14 The moving part must demonstrate the “absence of
    a material factual dispute”15 and all facts and “reasonable hypotheses or inferences”
    drawn therefrom “must be viewed in the light most favorable to the non-moving
    party.”16 Plaintiff’s Motion for Partial Summary Judgment turns purely on the
    interpretation of a section of the DGCL, therefore summary judgment is appropriate
    here.    Summary judgment here will require the Plaintiff to overcome the
    presumption that the bylaws are valid,17 and to demonstrate that the bylaw in
    question cannot operate validly “in any conceivable circumstance.”18
    The DGCL is, broadly, an enabling statute. Section 109(b) of the DGCL
    states, in relevant part, that “[t]he bylaws may contain any provision, not inconsistent
    with law or with the certificate of incorporation, relating to the business of the
    corporation, the conduct of its affairs, and its rights or powers or the rights or powers
    14
    Ct. Ch. R. 56(c).
    15
    In re Transkaryotic Therapies, Inc., 
    954 A.2d 346
    , 356 (Del. Ch. 2008), as revised (June 24,
    2008) (citation omitted).
    16
    Enrique v. State Farm Mut. Auto. Ins. Co., 
    142 A.3d 506
    , 511 (Del. 2016).
    17
    Frantz Mfg. Co. v. EAC Indus., 
    501 A.2d 401
    , 407 (Del. 1985).
    18
    Boilermakers Local 154 Ret. Fund v. Chevron Corp., 
    73 A.3d 934
    , 940 (Del. Ch. 2013).
    4
    of its stockholders . . . .”19 Section 141(k) of the DGCL, however, provides that
    “[a]ny director or the entire board of directors may be removed, with or without
    cause, by the holders of a majority of the shares then entitled to vote at an election
    of directors” subject to two exceptions not pertinent here.20 The Plaintiff asserts,
    persuasively, that the bylaw in question is “inconsistent with law,” and thus not
    permitted under Section 109(b).
    As our Supreme Court has explained,
    [t]he rules of statutory construction are well settled. They are designed
    to ascertain and give effect to the intent of the legislators, as expressed
    in the statute. At the outset, the court must determine whether the
    provision in question is ambiguous. A statute is ambiguous if it is
    reasonably susceptible of two interpretations. If it is unambiguous, no
    statutory construction is required, and the words in the statute are given
    their plain meaning.21
    Under the plain language of the statute, I find that the Removal Provision is
    inconsistent with Section 141(k). I address the Defendants’ contentions to the
    contrary below.
    19
    8 Del. C. § 109(b) (emphasis added). Thus Section 109(b) stands in contrast to Section
    102(b)(4), which provides that a certificate of incorporation may require “for any corporate action
    . . . a larger portion of the stock . . . than is required by this chapter.” 8 Del. C. § 102(b)(4).
    20
    8 Del. C. § 141(k) (emphasis added). The exceptions add “(1) [u]nless the certificate of
    incorporation otherwise provides, in the case of a corporation whose board is classified as provided
    in subsection (d) of this section, stockholders may effect such removal only for cause; or (2) [i]n
    the case of a corporation having cumulative voting, if less than the entire board is to be removed,
    no director may be removed without cause if the votes cast against such director’s removal would
    be sufficient to elect such director if then cumulatively voted at an election of the entire board of
    directors, or, if there be classes of directors, at an election of the class of directors of which such
    director is a part.” Id.
    21
    Dewey Beach Enterprises, Inc. v. Bd. of Adjustment of Town of Dewey Beach, 
    1 A.3d 305
    , 307–
    08 (Del. 2010) (internal quotations omitted).
    5
    First, the Defendants point to 8 Del. C. § 216.22 That section permits
    corporations to adopt bylaws specifying the required vote for the transaction of the
    business of the corporation, “[s]ubject to this chapter in respect of the vote that shall
    be required for a specified action . . . .”23 The Defendants concede that the specific
    provisions of Section 141(k), addressing removal of directors, trump this general
    permissive language, but argue that Section 141(k) “does not dictate a contrary
    result” because the Section “sets the rules only for the circumstances under which
    stockholders may remove directors without cause, and does not address the
    percentage of the vote that is required to remove directors.”24 The Defendants appear
    to rest this argument—which is, frankly, not easily comprehensible to me—on the
    contention that Section 141(k) is merely permissive, in that it provides only that a
    majority of stockholders may remove directors, thereby leaving the bylaws free to
    require a minority, a supermajority or even unanimity as a requisite for director
    removal. The Defendants buttress this argument by a contextual argument, asserting
    that, had the intent of the General Assembly been to provide that a simple majority
    22
    Section 216 provides “[s]ubject to this chapter in respect of the vote that shall be required for a
    specified action, the certificate of incorporation or bylaws of any corporation authorized to issue
    stock may specify . . . the votes that shall be necessary for, the transaction of any business . . . . In
    the absence of such specification in the certificate of incorporation or bylaws of the corporation: .
    . . [i]n all matters other than the election of directors, the affirmative vote of the majority of shares
    present in person or represented by proxy at the meeting and entitled to vote on the subject matter
    shall be the act of the stockholders . . . .” 8 Del. C. § 216.
    23
    8 Del. C. § 216. See supra n.19.
    24
    Defs’ Opening Br. 17, 19.
    6
    of stock is sufficient to remove directors, it could have expressed that intent via
    mandatory language. The Defendants presented at Oral Argument three alternative
    drafts of Section 141(k) the legislature could have written to, in Defendants’ view,
    express such an intent more clearly than does the section as written.25                 The
    Defendants also point to seven different sections in the DGCL, six of which use the
    word “shall” and one that uses the word “must,” to argue that when the Legislature
    intends to establish the vote required for a certain action, it does so using mandatory
    language.26 Thus, argue the Defendants, nothing in Section 141(k) prevents exercise
    of the power of the Board, under Section 216, to set a supermajority requirement for
    removal of directors in the bylaws of the Company.
    But this is an unnatural reading of Section 141(k). The section provides that
    holders of a majority of stock may—not must—remove directors; that is, if they so
    choose, the section confers that power. Obviously, they need not exercise the power
    at any given time: they “may” do so. Under the Removal Provision, however, a
    simple majority of Nutrisystem stockholders may not exercise such power; the bylaw
    is, unambiguously, inconsistent with the statute.                Defendants’ construction of
    Section 141(k), that a majority may—but only if the corporation’s bylaws so
    25
    See Oral Arg. Tr. 14:15–15:1 (Oct. 20, 2016).
    26
    See Defs’ Reply Br. 6–9 (citing Sections 242, 245, 251, 275, 311, 344, and 363).
    7
    permit—remove directors, renders the “majority” provision essentially meaningless,
    and leaves the statutory provision an effective nullity.
    Finally, I note that Defendant’s reading of Section 141(k) is inconsistent not
    only with the statutory language, but with recent judicial consideration of the section
    as well. While no written opinions address the issue, this Court’s bench decision in
    In re VAALCO Energy, Inc. Stockholder Litigation is instructive;27 the Vice
    Chancellor there found that the language of Section 141(k) providing that directors
    “may” be removed with or without cause prohibits bylaws requiring cause for that
    purpose.28 Likewise, Section 141(k) also mandates that a majority of stockholders
    may remove directors. As the Vice Chancellor stated in VAALCO, “141(k) states
    affirmatively ‘any director or the entire board of directors may be removed, with or
    without cause, by the holders of a majority of the shares then entitled to vote at an
    election of directors.’ That is the rule.”29
    Section 141(k) unambiguously confers on a majority the power to remove
    directors, and the contrary provision in the Company bylaws is unlawful.
    27
    C.A. No. 11775-VCL (Del. Ch. Dec. 21, 2015) (TRANSCRIPT). I use the word “instructive”
    advisedly; I do not mean to imply that bench decisions are part of the case-law of this Court, or
    encourage citation thereto.
    28
    Id.
    29
    Id. at 59–60 (emphasis added).
    8
    III. CONCLUSION
    For the foregoing reasons, Defendants’ Motion to Dismiss is DENIED, the
    Plaintiff’s Motion for Summary Judgment with respect to Count II is GRANTED,
    and Count I of the Complaint is withdrawn. An appropriate order is attached.
    9
    IN THE COURT OF CHANCERY OF THE STATE OF DELAWARE
    HAROLD FRECHTER,                           )
    )
    Plaintiff,              )
    )
    v.                                  ) C.A. No. 12038-VCG
    )
    DAWN M. ZIER, MICHAEL J.                   )
    HAGAN, PAUL GUYARDO,                       )
    MICHAEL D. MANGAN, ANDREW                  )
    M. WEISS, ROBERT F. BERNSTOCK,             )
    JAY HERRATTI, BRIAN P. TIERNEY,            )
    and NUTRISYSTEM, INC.,                     )
    )
    Defendants.             )
    ORDER
    AND NOW, this 24th day of January, 2017,
    The Court having considered Defendants’ Motion to Dismiss and Plaintiff’s
    Motion for Partial Summary Judgment, and for the reasons set forth in the
    Memorandum Opinion dated January 24, 2017, IT IS HEREBY ORDERED that
    Defendants’ Motion is DENIED, the Plaintiff’s Motion for Summary Judgment on
    Count II of the Complaint is GRANTED, and Count I of the Complaint is withdrawn.
    SO ORDERED:
    /s/ Sam Glasscock III
    Vice Chancellor
    10