TS Falcon I, LLC v. Golden Mountain Financial Holdings Corp. ( 2024 )


Menu:
  •    IN THE COURT OF CHANCERY OF THE STATE OF DELAWARE
    TS FALCON I, LLC and CHARLES   )
    KERSHAW,                       )
    )
    Plaintiffs,            )
    )
    v.           C.A. No. 2023-1247-LWW
    )
    GOLDEN MOUNTAIN FINANCIAL )
    HOLDINGS CORP., GOLDEN         )
    MOUNTAIN FINANCIAL CORP.,      )
    SHIVAN GOVINDAN, WILLIAM D. )
    AARON, JR., LEANDER J. FOLEY,  )
    III, and LAWRENCE BLAKE JONES, )
    )
    Defendants.     )
    MEMORANDUM OPINION
    Date Submitted: May 20, 2024
    Date Decided: August 27, 2024
    Michael A. Pittenger, Jacqueline A. Roger, Adriane M. Kappauf & Rebecca
    Bolinger, POTTER ANDERSON & CORROON LLP, Wilmington, Delaware;
    Andrew J. Levander & Mauricio A. España, DECHERT LLP, New York, New
    York; Christopher J. Merken & Julia M. Curley, DECHERT LLP, Philadelphia,
    Pennsylvania; Counsel for Plaintiffs TS Falcon I, LLC and Charles Kershaw
    Travis S. Hunter, Matthew W. Murphy, John M. O’Toole & Mari Boyle,
    RICHARDS, LAYTON & FINGER, P.A., Wilmington, Delaware; Counsel for
    Defendants Golden Mountain Financial Holdings Corp., Golden Mountain
    Financial Corp., Shivan Govindan, William D. Aaron, Jr., Leander J. Foley, III, and
    Lawrence Blake Jones and Petitioner Shivan Govindan
    WILL, Vice Chancellor
    In this action under 8 Del. C. § 225, the plaintiffs challenge an annual meeting
    where stockholders voted on director nominees for two private company boards.
    The plaintiffs ask me to invalidate the election results and restore the prior directors.
    Although the parties sling a mess of arguments for or against this relief, a trial on a
    paper record revealed a tidy outcome.
    The defendants set a retroactive record date for the annual meeting—an
    undisputed violation of 8 Del. C. § 213(a). They did so intentionally, choosing a
    record date just before the plaintiffs gave notice of their intent to exercise an option
    to acquire additional stock.
    To fix this defect, one of the defendants filed a petition for judicial validation
    under 8 Del. C. § 205. I decline to grant it. Equity cannot bless this deliberate
    violation of an explicit statutory prohibition.
    The plaintiffs are entitled to judgment in their favor. The boards revert to their
    pre-election compositions until successor directors are validly elected. The parties’
    remaining complaints can be taken up outside of this narrow statutory proceeding.
    I.     FACTUAL BACKGROUND
    Unless otherwise noted, the following facts were stipulated to by the parties
    or proven by a preponderance of the evidence at trial.1
    1
    Joint Pre-trial Stipulation and Order (Dkt. 129) (“PTO”). This decision recites only the
    facts necessary to resolve the plaintiffs’ claims and the petition for validation. To the extent
    that conflicting evidence was presented, I have weighed it and made findings of fact
    1
    A.    FNBC’s Restructuring
    Golden Mountain Financial Holdings Corp. (“HoldCo”) is a Delaware
    corporation with its principal place of business in Colorado.2 HoldCo is a “[l]oss
    [c]orporation,” meaning it has substantial tax attributes that can carry over as net
    operating losses (NOLs) after an ownership change.3 Its predecessor was First NBC
    Bank Holding Co. (“FNBC”), the holding company of a New Orleans-based bank.4
    In 2021, FNBC emerged from years of bankruptcy proceedings.5 It was
    restructured in a way that allowed it to retain certain tax assets, including the NOLs.6
    These tax assets could potentially offset approximately $1 billion of federal
    corporate income tax.7
    Under Section 382 of the Internal Revenue Code (IRC), the tax assets could
    be limited or impaired if HoldCo underwent an ownership change (as defined in the
    statute).8 To prevent that outcome and monetize the assets, FNBC would need to
    accordingly. Facts drawn from exhibits jointly submitted by the parties at trial are referred
    to according to the numbers provided on the parties’ joint exhibit list and cited as “JX__”
    unless otherwise defined. See Joint Ex. List (Dkt. 121). Deposition transcripts are cited as
    [Name] Dep. __.
    2
    PTO ¶ 3.
    3
    JX 286 at 17; JX 190 Ex. B ¶ 9.
    4
    PTO ¶ 12.
    5
    Id.
    6
    PTO ¶ 14; see JX 286 at 17; JX 190 Ex. B ¶ 9.
    7
    PTO ¶ 15; Govindan Dep. 30-31; Aaron Dep. 21; Jones Dep. 15-16.
    8
    PTO ¶ 16; see JX 286 at 17; see also 
    26 U.S.C. § 382
    .
    2
    participate in a strategic transaction with an operating business that could use the
    assets to offset taxable income.9
    B.     Falcon’s HoldCo Investment
    FNBC sought post-bankruptcy capital through a loan and potential investors.10
    In January 2021, plaintiff TS Falcon, I, LLC (“Falcon”) entered into a
    Reorganization and Stockholders Agreement (the “Stockholders Agreement”) and a
    Revolving Loan and Security Agreement with FNBC as the borrower.11 Falcon is a
    Delaware limited liability company with its principal place of business in New
    York.12 The Stockholders Agreement reorganized FNBC into three entities: HoldCo
    and its wholly owned subsidiaries Golden Mountain Financial Corp. (“OpCo.”), and
    GMF Midco, LLC.13
    Through the Stockholders Agreement and a related subscription agreement,
    Falcon acquired a 35% ownership interest in HoldCo, making it HoldCo’s largest
    stockholder. It also gained an option to increase its stake up to 44.9% of HoldCo’s
    outstanding stock (the “HoldCo Option”).14 The Stockholders Agreement gave
    9
    PTO ¶ 16.
    10
    
    Id. ¶ 17
    .
    11
    Id.; see also JX 2; JX 3.
    12
    PTO ¶ 1. The plaintiffs in this action are Falcon and its principal Charles Kershaw. For
    simplicity’s sake, I refer to them collectively as “Falcon.”
    13
    
    Id. ¶ 17
    ; see JX 2.
    14
    PTO ¶¶ 1, 18.
    3
    Falcon the right to appoint three of the seven members of HoldCo’s Board of
    Directors and two of the three members of OpCo’s Board of Directors until April
    30, 2023.15 After that two-year period, vacancies on the HoldCo Board would be
    filled consistent with HoldCo’s bylaws.16
    Falcon appointed plaintiffs Charles Kershaw, Chase Begor, and Daniel
    Strauss to the HoldCo Board, and Kershaw and Begor to the OpCo Board.17 The
    other HoldCo directors were defendants Shivan Govindan, William D. Aaron, Jr.,
    Leander J. Foley, III, and Lawrence Blake Jones (the “Director Defendants”)—all
    legacy FNBC directors.18 Govindan was also the third member of OpCo’s Board.19
    C.       The Potential Halsa Merger
    After emerging from bankruptcy, HoldCo explored strategic transactions that
    would monetize and protect the tax assets.20 Groundworks Industries Inc. and Halsa
    Holdings, LLC were identified as potential transaction partners.21        Halsa is a
    15
    JX 2 at 20.
    16
    Id.; see JX 6.
    17
    PTO ¶¶ 2, 9, 10; Kopewicz Dep. 37.
    18
    PTO ¶¶ 5-8.
    19
    
    Id. ¶ 5
    .
    20
    
    Id. ¶ 28
    .
    21
    
    Id. ¶ 29
    .
    4
    California based cannabis company.22 The HoldCo Board and Falcon held opposing
    views on the potential transaction.23
    In February 2023, HoldCo and Falcon reached a potential governance
    agreement in connection with the Halsa transaction.24 On February 18, the HoldCo
    Board acted by written consent (the “February Written Consent”) to approve
    negotiations with Halsa and Groundworks as well as with Falcon.25 Govindan was
    authorized to negotiate letters of intent for the transactions, consistent with a
    “Summary of Terms” attached to the February Written Consent.26
    The “Summary of Terms” reflected a conceptual framework for the
    transactions and governance changes for HoldCo and its subsidiaries.27 If approved
    by a majority of stockholders, the HoldCo Board would expand to eight members:
    four legacy FNBC directors and four Falcon-selected directors.28 HoldCo would
    also be obligated to hold an annual meeting for stockholders to vote on the Halsa
    merger and elect HoldCo and OpCo Board members.29
    22
    
    Id. ¶ 30
    .
    23
    JX 35; JX 37.
    24
    PTO ¶¶ 32-33.
    25
    
    Id. ¶ 34
    ; JX 58.
    26
    JX 58 at 5-8; see PTO ¶¶ 33-35.
    27
    JX 58 at 5-8.
    28
    PTO ¶ 35; JX 58 at 6; see also JX 57.
    29
    PTO ¶ 35; JX 58 at 6-7.
    5
    On April 7, 2023, the HoldCo Board acted by written consent (the “April
    Written Consent”) authorizing HoldCo to “enter into term sheets to pursue and
    negotiate a series of transactions” with Halsa, Groundworks, and Falcon.30 The
    HoldCo Board gained an eighth seat, and seven director candidates were nominated
    for election.31 Four of the HoldCo Board nominees were selected by Falcon:
    Kershaw, Begor, Strauss, and Taylor Kushner.32 The other three were Director
    Defendants Aaron, Foley, and Jones.33 The HoldCo Board also resolved to nominate
    four OpCo Board candidates: Matt Elsom, Aaron, Kushner, and Kershaw.34
    The April Written Consent confirmed that “any changes to the decisions and
    actions set forth in these resolutions, including any material changes to the [t]erm
    [s]heets, require the unanimous written consent of the Board.”35 The HoldCo Board
    agreed to effectuate the actions contemplated by the April Written Consent through
    stockholder written consents.36
    30
    PTO ¶ 36; JX 69.
    31
    PTO ¶ 36; JX 69 at 1-2.
    32
    PTO ¶ 37; JX 69 at 1.
    33
    PTO ¶ 37; JX 69 at 1.
    34
    PTO ¶ 38; JX 69 at 2.
    35
    PTO ¶ 36; JX 69 at 3.
    36
    JX 69.
    6
    D.      The May 31 Board Meeting
    By early May, HoldCo had not collected the necessary stockholder written
    consents to elect the HoldCo and OpCo Board nominees.37 On May 12, HoldCo
    management told Falcon that “due to some non[-]responders,” HoldCo had “decided
    to press forward with a [stockholders] meeting” instead.38 Later that day, HoldCo
    said that its counsel, Gil B. Rosenthal, had to “work out” the meeting date “with the
    transfer agent.”39
    On May 31, the Board met to “discuss[] the date of the annual shareholder
    meeting and record date.”40 It resolved to set an annual meeting for June 30, 2023
    with a record date of June 2, 2023.41
    During the May 31 meeting, Govindan moved to executive session and
    excluded Falcon’s designated HoldCo Board observers.42 Govindan “noted the need
    to change the size of the board of directors” and proposed nominees for election at
    the annual meeting.43 Over the objection of Kershaw, Begor, and Strauss, the
    Director Defendants approved a resolution “confirm[ing] the size of the [HoldCo]
    37
    See JX 70; JX 80 at 1.
    38
    JX 80 at 1.
    39
    
    Id.
    40
    JX 86 at 1.
    41
    PTO ¶ 53.
    42
    
    Id. ¶ 39
    ; Govindan Dep. 213-14; see JX 86 at 3.
    43
    JX 86 at 3; see PTO ¶ 40.
    7
    Board as seven (7) directors.”44 The Director Defendants voted in favor of a
    resolution nominating and recommending for election to the HoldCo Board Aaron,
    Foley, Jones, Strauss, and non-parties Fenn French and Jeffrey Brotman.45 Strauss
    was the only Falcon nominee of the seven. The Director Defendants also voted in
    favor of a resolution nominating and recommending for election an OpCo Board
    slate featuring Govindan, Elsom, and a nominee to be provided by Falcon.46
    E.      The Notice of Exercise and October 29 Board Meeting
    HoldCo was unable to achieve a merger with Halsa on the terms contemplated
    by the April Written Consent and accompanying term sheets.47 As a result, HoldCo
    began negotiating different terms with Halsa.48
    On October 26, Falcon notified HoldCo of its intent to exercise its HoldCo
    Option and increase its stake in HoldCo from 35% to 44.9%.49 HoldCo objected to
    certain terms in Falcon’s notice of exercise.50 Falcon responded by commencing
    arbitration proceedings in New York.51 The arbitration is ongoing.
    44
    JX 86 at 3; see PTO 41.
    45
    PTO ¶ 41.
    46
    JX 86 at 4; see PTO ¶ 42.
    47
    PTO ¶ 43.
    48
    See JX 226 at 10-56.
    49
    JX 149; JX 2 at 7.
    50
    JX 172.
    51
    PTO ¶ 60.
    8
    On October 29, Govindan called an executive session of the HoldCo Board,
    excluding Falcon’s observers.52 During the meeting, the Director Defendants voted
    in favor of a resolution to reschedule the annual meeting for December 1, 2023 with
    a record date of October 25, 2023—the day immediately before Falcon notified
    HoldCo of its intent to exercise the HoldCo Option.53
    F.     The Annual Meeting Notice
    On November 6, the HoldCo Board sent stockholders proxy materials for the
    December 1 annual meeting, including HoldCo’s proxy statement and a proxy voting
    card.54 The proxy statement said that “Falcon ha[d] submitted nominees to fill the
    director vacancies on the HoldCo and [OpCo] [B]oards.”55 It identified Falcon’s
    four nominees: Kershaw, Begor, Kushner, and Strauss.56 The proxy statement
    “recommend[ed] against th[e Falcon] slate strongly[.]”57 The proxy statement also
    disclosed HoldCo’s intent to seek stockholder approval for a cashless merger with
    Halsa.58
    52
    
    Id. ¶ 58
    ; JX 167.
    53
    PTO ¶ 59; JX 167 at 2-9. By this point, the annual meeting date had been pushed back
    several times. See PTO ¶¶ 53-55, 59.
    54
    PTO ¶ 63; see also JX 404; JX 226.
    55
    JX 171 at 19; see also PTO ¶ 64.
    56
    JX 171 at 19; see also PTO ¶ 64.
    57
    PTO ¶ 65; see also JX 171 at 19.
    58
    JX 226 at 10-56.
    9
    Falcon did not circulate its own proxy materials or voting card. 59 Falcon’s
    nominees were excluded from HoldCo’s proxy voting card.60
    G.     The Annual Meeting
    On December 1, HoldCo gaveled in its annual meeting only to immediately
    adjourn it due to uncertainties around the effect of a temporary restraining order
    entered by a New York court on November 29.61
    Over Falcon’s objection, HoldCo resumed the annual meeting on December
    6 with a quorum of stockholders present in person or by proxy.62 Falcon was in
    attendance.63
    After the election, the HoldCo Board consists of Govindan, Jones, Aaron,
    French, Foley, Elsom and Strauss, and the OpCo Board consists of Govindan,
    Elsom, and Kushner.64
    59
    PTO ¶ 66.
    60
    See 
    id.
    61
    PTO ¶ 74. The temporary restraining order enjoined HoldCo from breaching the
    Revolving Loan and Security Agreement, effectuating the Halsa merger, or “taking any
    action to dissipate [Falcon’s] collateral in [HoldCo and OpCo].” 
    Id. ¶ 71
    . Falcon obtained
    this relief while it was (unsuccessfully) pursuing injunctive relief in this court. See JX 405.
    62
    PTO ¶ 81.
    63
    
    Id. ¶ 80
    .
    64
    JX 251; JX 252; see PTO ¶ 81.
    10
    H.     This Litigation
    On December 13, 2023, Falcon filed a verified complaint in this court against
    the Director Defendants, HoldCo, and OpCo.65 Falcon advanced one cause of action
    for a declaratory judgment under 8 Del. C. § 225.
    On January 31, 2024, Falcon filed an Amended Verified Complaint (the
    “Complaint”) advancing two claims against the same defendants.66 Count I is a
    request for a declaratory judgment under 8 Del. C. § 225.67 Count II is a claim for
    violation of 8 Del. C. § 213(a).68 As relief, Falcon asks for declarations that the
    record date, annual meeting, and election results are invalid and that the pre-election
    HoldCo and OpCo Boards are restored. It also seeks the production of a complete
    stockholder list and an award of attorneys’ fees.
    On February 8, the defendants answered the Complaint and Govindan filed a
    petition for validation under 8 Del. C. § 205.69
    A one-day trial on a paper record was held on April 12. 70 After post-trial
    briefing, this matter was submitted for decision as of May 20.71
    65
    Dkt. 1; see also PTO ¶ 83.
    66
    Dkt. 46.
    67
    Verified Am. Compl. (Dkt. 46) ¶¶ 59-66.
    68
    Id. ¶¶ 67-72.
    69
    Dkt. 69.
    70
    Dkts. 138, 141
    71
    Dkts. 146, 147.
    11
    II.      LEGAL ANALYSIS
    Falcon contends that the Director Defendants violated 8 Del. C. § 213(a) by
    setting a retroactive record date. None of the defendants contest that the statute was
    violated. Instead, Govindan seeks judicial validation of the election results. As
    explained below, I decline to grant this relief.
    That leaves Falcon’s claim under 8 Del. C. § 225, which is based on alleged
    violations of Delaware law, HoldCo’s governing documents, and the Director
    Defendants’ fiduciary duties. Because I conclude that the retroactive record date
    violated Section 213(a) and that the results of the vote are invalid, I need not reach
    Falcon’s remaining Section 225 arguments. The election results are set aside and
    the pre-annual meeting HoldCo and OpCo Boards are in place pending the election
    of their successors.
    A.     Falcon’s Section 213(a) Claim
    Falcon claims that the defendants violated 8 Del. C. § 213(a). Section 213(a)
    provides, in relevant part, that “the board of directors may fix a record date, which
    record date shall not precede the date upon which the resolution fixing the record
    date is adopted by the board of directors.”72 On October 29, 2023, the Director
    72
    8 Del. C. § 213(a).
    12
    Defendants set a record date of October 25, 2023 for the December 1 annual meeting.
    They concede that the retroactive record date violated Section 213(a).73
    The statute is not optional. It is unambiguous. As Chancellor Chandler
    observed in McKesson Corp. v. Derdiger, it provides “no discretion to depart from
    its evident command.”74 “The selection of a record date for ownership of shares
    eligible to be voted at [an] annual shareholder meeting of a Delaware corporation
    must comply with the requirements of § 213(a).”75 HoldCo’s setting of a record date
    for the 2023 annual meeting did not.
    Judgment on Count I is in favor of Falcon.
    B.      Govindan’s Section 205 Petition
    Govindan asks that I validate the retroactive record date, the annual meeting,
    and the election results, asserting that Section 205 is “tailor-made” for this
    situation.76 Falcon opposes the petition and argues that Govindan’s request to
    validate an admitted statutory violation is “untethered to law, equity, or common
    sense.”77
    73
    See Trial Tr. (Dkt. 141) 52; JX 160 at 8; Defs.’ Pre-trial Br. (Dkt. 122) 2.
    74
    
    793 A.2d 385
    , 395 (Del. Ch. 2002).
    75
    
    Id. at 390
     (holding that a record date that preceded the annual meeting by 61 days was
    invalid under Section 213(a)).
    76
    Defs.’ Post-trial Br. (Dkt. 146) 2.
    77
    Pls.’ Post-trial Br. (Dkt. 147) 17.
    13
    “Under 8 Del. C. § 205(a), this court may determine ‘the validity of any
    corporate act or transaction and any stock’ and the validity and effectiveness of any
    defective corporate act.”78 A “defective corporate act” is:
    any act or transaction purportedly taken by or on behalf of
    the corporation that is, and at the time such act or
    transaction was purportedly taken would have been, within
    the power of a corporation under [8 Del. C. §§ 121-27] (without
    regard to the failure of authorization identified in [8 Del. C.]
    § 204(b)(1)(D) . . .), but is void or voidable due to a failure of
    authorization.79
    HoldCo’s setting of a retroactive record date suffers from a failure of authorization.
    The term “failure of authorization” is defined to include “the failure to authorize or
    effect an act or transaction in compliance with [] the provisions of [the Delaware
    General Corporation Law] . . . if and to the extent such failure would render such act
    or transaction void or voidable.”80
    Section 205(d) lists five non-exhaustive factors that the court “may consider”
    when determining whether to validate a defective corporate act:
    (1) Whether the defective corporate act was originally approved
    or effectuated with the belief that the approval or effectuation
    was in compliance with the provisions of this title, the certificate
    of incorporation or bylaws of the corporation;
    78
    In re Lordstown Motors Corp., 
    290 A.3d 1
    , 10 (Del. Ch. 2023) (quoting 8 Del. C.
    § 205(a)(4)).
    79
    8 Del. C. § 204(h)(1).
    80
    Id. § 204(h)(2).
    14
    (2) Whether the corporation and board of directors has treated
    the defective corporate act as a valid act or transaction and
    whether any person has acted in reliance on the public record that
    such defective corporate act was valid;
    (3) Whether any person will be or was harmed by the ratification
    or validation of the defective corporate act, excluding any harm
    that would have resulted if the defective corporate act had been
    valid when approved or effectuated;
    (4) Whether any person will be harmed by the failure to ratify or
    validate the defective corporate act; and
    (5) Any other factors or considerations the Court deems just and
    equitable.81
    “The list is neither exclusive nor mandatory but meant to guide the court’s exercise
    of its discretion.”82 Here, the factors disfavor validation. I decline to exercise my
    discretion to grant it.
    1.     Belief in Validity
    First, I cannot conclude that the Director Defendants set the record date
    believing that they were following Section 213(a). The October 25 record date was
    adopted on October 29. The statute explicitly states that a record date “shall not
    precede” the date of adoption.83 There is no ambiguity or potential uncertainty that
    81
    Id. § 205(d)(1)-(5).
    82
    Lordstown, 290 A.3d at 12 (citation omitted).
    83
    8 Del. C. § 213(a).
    15
    tips in favor of giving HoldCo a pass.84 “Ruling otherwise would encourage many
    who may have acted in good faith but failed to comply with mandatory provisions
    of the DGCL, whether through lack of diligence, slipshod practice or otherwise, to
    claim that they came ‘close enough’ to complying with a particular statute.”85
    The Director Defendants not only violated the DGCL, but also did so
    purposefully.86 Their goal was to set a record date of one day before Falcon sent
    notice of its intent to exercise the HoldCo Option.87
    The timeline of relevant events makes the Director Defendants’ intentions
    obvious. On October 26, Govindan recommended that the HoldCo Board move the
    annual meeting to December 1 and set a record date of October 26.88 A few hours
    later, Falcon informed HoldCo that it intended to exercise the HoldCo Option, which
    would increase Falcon’s equity stake to 44.9%.89 On the afternoon of October 27,
    84
    Cf. Lordstown, 290 A.3d at 12-13 (validating a defective corporate act where the
    “company had a good faith belief in the validity of its charter amendment” based on a
    widely held reading of a statute).
    85
    McKesson, 
    793 A.2d at 395
    .
    86
    JX 288 at 9-10; Govindan Dep. 250-51; see also Trial Tr. 126 (“Q: How can I say there
    was a good-faith belief that’s directly in contravention of the statutory language? A: . . .
    [The] concern was that Falcon would try to disrupt the annual meeting by claiming that
    having sent in the HoldCo [O]ption notice, that it should automatically be entitled to those
    shares and automatically be entitled to vote those shares[.]”).
    87
    See JX 288 at 9-11; JXs 150-51; JX 148; JX 158; JX 153.
    88
    JX 150 at 1.
    89
    JX 151.
    16
    Govindan asked that HoldCo’s proxy solicitor set the record date for October 25.90
    On October 29, after holding an executive session, the HoldCo Board approved the
    October 25 record date.91
    The Director Defendants maintain that, despite their intentional selection of a
    retroactive record date, they acted in good faith and for equitable purposes. They
    believe that setting the record date to preempt Falcon from attempting to vote the
    shares subject to the HoldCo Option ensured “stability and clarity in the votes cast
    at the annual stockholders’ meeting” and avoided confusion among stockholders.92
    They also aver that moving up the record date was meaningless since Falcon did not
    yet own and could not vote the contested shares.93
    These arguments leave me with questions—not comfort. Why would a
    retroactive record date be an appropriate way to prevent Falcon from attempting to
    vote the shares? Why would HoldCo’s stockholders have been confused about the
    effect of Falcon’s notice of exercise?94 And if the Director Defendants legitimately
    90
    See JX 153.
    91
    JX 165; see JX 165; PTO ¶¶ 58-59.
    92
    JX 288 at 9; see Govindan Dep. 250-51; Jones Dep. 133, 135-56; Aaron Dep. 182.
    93
    See Govindan Dep. 250-51; Jones Dep. 133.
    94
    In fact, the defendants did not object to Falcon’s exercise of the HoldCo Option until
    November 2. JX 172; PTO ¶ 59.
    17
    believed that Falcon’s notice of exercise had no bearing on the outcome of the
    stockholder vote, why would they commit a statutory violation?
    Even if there were good intentions in setting the record date, the Director
    Defendants overshot. They eliminated any opportunity for Falcon to increase its
    voting power before the annual meeting.
    Before trial, the Director Defendants indicated that their belief in the validity
    of the record date was based on legal advice.95 After Falcon filed a motion in limine,
    they committed not to advance an advice of counsel defense.96 Now, they contend
    that their request for legal advice evidences good faith.97 This argument, too, gives
    me no solace. Surely HoldCo’s counsel—who was advising a Delaware corporation
    95
    Defs.’ Pre-trial Br. (Dkt. 122) 14 (“Gil Rosenthal, the Company’s counsel from Kutak
    Rock LLP, suggested this record date and the Company adopted this suggestion.” (citing
    Govindan Dep. 241, 249)); id. at 25.
    96
    See Defs.’ Opp’n to Pls.’ Mot. in Limine (Dkt. 124) ¶ 13. Falcon filed a motion in limine
    asking that I exclude evidence of the Director Defendants’ reliance on counsel because
    related information was withheld in discovery. Reliance on counsel was first raised in this
    case on March 21, when Govindan testified at his deposition that the October 25 record
    date was selected after he spoke to Rosenthal. Govindan Dep. 241-49. But when Falcon
    asked for communications supporting that assertion, the defendants refused to produce
    them because the fact discovery deadline had passed. Since the defendants assure me that
    they are not using Rosenthal’s advice defensively, the motion in limine is denied. To the
    extent that any such evidence is before me, I find it unpersuasive.
    96
    See Defs.’ Pre-trial Br. 25 n. 8 (arguing that “Govindan’s testimony demonstrates ‘the
    fact that [the Board] sought and obtained legal advice’ before setting the Record Date”
    (quoting In re Comverge, Inc. S’holders Litig., 
    2013 WL 1455827
    , at *3 (Del. Ch. Apr. 10,
    2013))).
    97
    See 
    id. at 25
    .
    18
    on setting a record date for an annual meeting—understood the import of Section
    213(a).98
    2.   Treatment of the Act as Valid
    Second, HoldCo and the Director Defendants treated the act as valid in a few
    ways. The record date was disclosed to stockholders.99 The record date was further
    applied when the annual meeting was convened.100 The disclosure of the election
    results also relied, in a sense, on the validity of the record date.101 But this reliance
    is of limited weight when compared to the precedent cited by the defendants.
    In Almond for Almond Family 2001 Trust v. Glenhill Advisors LLC, the court
    validated reverse stock splits that “were implemented in a defective manner”
    because counsel had “botched” the documentation of the transactions.102 The flaw
    went unnoticed until after the transactions were implemented. The reverse stock
    splits were disclosed in a press release and to FINRA. The defendants “purported
    to take official action by signing [b]oard resolutions approving the [r]everse [s]tock
    98
    See McKesson, 
    793 A.2d at 395
     (declining to conclude that certain actions taken in
    reliance on Section 213 were valid because to excuse compliance with a clear statute would
    undermine “the requirement that counsel be held to the highest standards of professional
    attentiveness as expected by their clients”).
    99
    JX 171.
    100
    JX 251.
    101
    See JX 278.
    102
    Almond for Almond Family 2001 Tr. v. Glenhill Advisors LLC, 
    2018 WL 3954733
    , at
    *20 (Del. Ch. Aug. 17, 2018), aff’d, 
    224 A.3d 200
     (Del. 2019).
    19
    [s]plits . . . and by authorizing amendments to the [c]ompany’s certificate of
    incorporation in connection with [those] transactions.”103 “Numerous parties relied
    on the public record of validity,” including those who traded shares over a four-year
    period.104
    In In re Lordstown Motors Corp., this court validated potentially defective
    charter amendments where a questionable reading of the charter had been widely
    adopted in the market. The company relied on the validity of the amendments in
    issuing “billions of shares,” which stockholders traded over a two-year period.105
    The company disclosed the stock issuances in “various public filings.”106 Third
    parties relied on the amendments’ validity by executing a merger with the company,
    as did the company’s employees and directors when accepting equity grants.107
    This case is different. In Almond and Lordstown, the companies, their boards,
    stockholders, and the public relied on the validity of defective corporate acts for
    significant periods. Here, HoldCo, some of its directors, and certain stockholders
    relied on the validity of the record date for a short time in connection with a single
    103
    
    Id.
    104
    
    Id.
    105
    Lordstown, 290 A.3d at 3.
    106
    Id. at 13.
    107
    Id.
    20
    private company director election. Just as importantly, the defective acts addressed
    in Almond and Lordstown were not flagrant violations of statutory prohibitions.
    3.     Harm From Validation
    Third, there is a non-zero risk of harm to Falcon if I grant validation of “the
    actions taken at the [annual m]eeting,” as Govindan requests in his petition.108 That
    relief would effectively bless the Director Defendants’ exclusion of Falcon’s
    nominees from the slate of HoldCo and OpCo Board candidates (which Falcon says
    violated the April Written Consent), among other contested matters.109 Without
    wading into the merits of these issues, I can discern some potential for Falcon to be
    negatively affected if I were to validate the election results.
    There is also a risk of harm to the stockholder franchise more broadly. This
    is not a case of mistabulating voting results or interpreting a charter amid uncertainty
    in the applicable law.110           Here, the record date was purposefully fixed in
    108
    Pls.’ Post-trial Br. 27-28; JX 286 at 38.
    109
    See Pls.’ Post-trial Br. 27-28. Falcon argues that validation would also permit other
    misconduct by the Director Defendants in connection with the annual meeting, such as
    misstatements regarding the Halsa merger, entrenchment, and the counting of non-record
    stockholders’ votes. See id. Resolving these issues is unnecessary, given my conclusions
    that Section 213 was violated and that validation should be denied.
    110
    See Lordstown, 290 A.3d at 12-13; In re Mullen Auto. Inc. S’holder Litig., C.A. No.
    2022-1131-LWW, at 58 (Del. Ch. June 8, 2023) (TRANSCRIPT).
    21
    contravention of the DGCL to frustrate a large stockholder. Delaware courts strive
    to prevent such gamesmanship.111
    4.      Harm Absent Validation
    Fourth, I can see some limited harm to HoldCo if I decline to validate the
    record date. HoldCo would incur additional expenses from sending new proxy
    materials and holding another annual meeting, which could yield the same voting
    outcome as the December 6 meeting. Denying the petition would also reinstate the
    pre-election HoldCo and OpCo Boards, which could put in doubt board-level actions
    taken post-election (though I am aware of none). Further, invalidating the record
    date would effectively nullify the votes cast by stockholders other than Falcon during
    the annual meeting.
    5.      Other Factors
    Fifth, no other factors—just, equitable, or otherwise—support validation. The
    only relevant argument made by the Director Defendants is that Falcon itself acted
    inequitably.          For the most part, this argument amounts to obfuscation.112
    Problematic conduct by Falcon is not an invitation to violate the DGCL.
    111
    See, e.g., Totta v. CCSB Fin. Corp., 
    2022 WL 16647972
    , at *2 (Del. Ch. Nov. 3, 2022);
    EMAK Worldwide, Inc. v. Kurz, 
    50 A.3d 429
    , 433 (Del. 2012); see also Blasius Indus., Inc.
    v. Atlas Corp., 
    564 A.2d 651
     (Del. Ch. 1988); Schnell v. Chris-Craft Indus., Inc., 
    285 A.2d 437
     (Del. 1971); Lerman v. Diagnostic Data, Inc., 
    421 A.2d 906
     (Del. Ch. 1980).
    112
    See Defs.’ Post-trial Br. 8-10.
    22
    The defendants’ main complaint is that Falcon strategically delayed bringing
    its Section 213(a) claim. Falcon knew about the retroactive record date but waited
    until after it lost the director election on December 6 to object.113 The timing of
    Falcon’s suit, however, has no bearing on whether HoldCo’s record date was
    defective. Regardless, Falcon’s delay is not so unreasonable that I would be
    persuaded to favor validation.114
    *              *             *
    On balance, the Section 205(d) factors counsel against validation. I decline
    to validate the record date, the meeting, or the actions taken at the meeting. The
    Director Defendants did not commit a foot fault. They purposely chose a retroactive
    record date in response to Falcon’s notice of exercise.115 Section 205 is not an
    equitable eraser for purposeful violations of clear statutes.116
    113
    Id. at 8-9. The Director Defendants also argue that Falcon failed to timely challenge a
    prior September 26 retroactive record date. This is irrelevant. The Section 205 petition
    only concerns the October 25 record date.
    114
    Cf. Zohar III Ltd. v. Stila Styles, LLC, 
    2022 WL 1744003
    , at *9 (Del. Ch. May 31, 2022)
    (holding that a five-month delay in bringing a claim was not unreasonable where there were
    several disputes percolating between the parties when the plaintiff filed its claim), aff’d,
    
    285 A.3d 1204
     (Del. 2022).
    115
    For these reasons, I also decline the defendants’ invitation to blue pencil their corporate
    records and proxy materials to “apply the November 5, 2023 default record date
    contemplated by Section 213(a) and the bylaws.” See Defs.’ Post-trial Br. 19-20.
    116
    See In re 1847 Goedeker Inc., C.A. No. 2022-0219-SG, at 38-39 (Del. Ch. May 27,
    2022) (TRANSCRIPT) (remarking that “Section 205 can’t be an ‘open sesame’ to a cave
    of equity to fix mistakes”).
    23
    HoldCo’s December 6 annual meeting resulted from a retroactive record date
    in violation of Section 213(a). “[U]nder Delaware law, a corporate action is void
    where it violates a statute . . . .”117 Accordingly, Falcon is entitled to a declaration
    that the record date and annual meeting, including the director elections and votes
    taken at the meeting, are invalid and void.118
    C.     Falcon’s Section 225 Claim
    Falcon seeks a declaration under 8 Del. C. § 225(a) that the removal of
    Kershaw and Begor as HoldCo and OpCo directors and the election of new HoldCo
    and OpCo directors at the 2023 annual meeting are invalid and void.119 That is,
    Falcon requests that the HoldCo and OpCo Board members be deemed those in
    office before the challenged election. Section 225(a) provides: “[u]pon application
    of any stockholder or director . . . the Court of Chancery may hear and determine the
    validity of any election, appointment, removal or resignation of any director or
    officer of any corporation.”120 Falcon bears the burden of proving its entitlement to
    relief.121
    117
    Southpaw Credit Opportunity Master Fund, L.P. v. Roma Rest. Hldgs., Inc., 
    2018 WL 658734
    , at *5 (Del. Ch. Feb. 1, 2018) (citing Klaassen v. Allegro Dev. Corp., 
    106 A.3d 1035
     (Del. 2014)).
    118
    See PTO ¶ 106(b).
    119
    Compl. ¶ 66; see PTO ¶ 106(i)-(k).
    120
    8 Del. C. § 225(a).
    121
    In re IAC/InterActive Corp., 
    948 A.2d 471
    , 493 (Del. Ch. 2008).
    24
    Falcon contends that the pre-election HoldCo and OpCo directors should be
    reinstated due to the defendants’ misconduct, including violations of the DGCL,
    HoldCo’s governing documents, and the Director Defendants’ fiduciary duties. The
    first issue is dispositive.
    As explained above, the record date set for the 2023 annual meeting violated
    Section 213(a) of the DGCL. The meeting and voting results are invalid, including
    the election of directors to the HoldCo and OpCo Boards.
    Both the HoldCo and OpCo Boards therefore revert to their pre-election
    compositions.122 Those directors will remain in office until their successors have
    been properly elected and qualified, in accordance with the DGCL and HoldCo’s
    certificate of incorporation and bylaws.123 Falcon is entitled to declaratory relief to
    this effect and has prevailed on Count II of its Complaint.
    Falcon also seeks ancillary relief, including an order requiring HoldCo to
    produce a complete stockholder list with mailing and email addresses.124 Such relief
    See N. Fork Bancorp., Inc. v. Toal, 
    825 A.2d 860
    , 871 (Del. Ch. 2000), aff’d sub nom.
    122
    Dime Bancorp, Inc. v. N. Fork Bancorp., Inc., 
    781 A.2d 693
     (Del. 2001).
    123
    See id.; see also 8 Del. C. § 141(b). Because the HoldCo and OpCo Board compositions
    are not indefinite, I decline Falcon’s request to award it permanent injunctive relief
    preventing the defendants from “holding out” French as a director of HoldCo and Elsom
    as a director of OpCo and HoldCo. PTO ¶ 110(m)-(n); see also infra notes 125-26.
    124
    See Pls.’ Post-trial Br. 34 (citing 8 Del. C. § 219). Falcon also seeks various declarations
    that are unnecessary to resolve its Section 225 claim. See PTO ¶ 110(c)-(h), (l).
    25
    is unrelated to the determination of which directors hold corporate office.125 It falls
    outside the scope of this statutory claim.126
    D.      Attorneys’ Fees
    Finally, Falcon seeks attorneys’ fees and expenses under the corporate benefit
    doctrine. The corporate benefit doctrine may justify fee-shifting if “an action
    brought pursuant to 8 Del. C. § 225 achieves a benefit for the corporation.”127
    HoldCo will benefit from a legally compliant election process. At the same time,
    absent a resolution of the arbitration over the HoldCo Option, the next director
    election might not yield a different result.
    The main beneficiary of this action is Falcon—“hardly a thrilling victory from
    the point of view of the [other] stockholders who are not [Falcon’s] allies.”128
    Although invalidating the retroactive record date promotes the stockholder
    franchise, the benefit to stockholders other than Falcon is comparatively slight.
    Falcon’s request for attorneys’ fees and expenses is denied.
    125
    See Avgiris Brothers, LLC v. Bouikidis, 
    2022 WL 4672075
    , at *13-14 (Del. Ch. Sept.
    30, 2022) (explaining, in the limited liability company context, that the court should not
    address matters collateral to deciding the identity of the entity’s manager).
    126
    See Arbitrium (Cayman Islands) Handels AG v. Johnston, 
    1997 WL 589030
    , at *4 (Del.
    Ch. Sept. 17, 1997) (observing that Section 225 actions are “in the nature of an in rem
    proceeding” and that the court may only grant relief needed to resolve the dispute over
    corporate office).
    127
    Keyser v. Curtis, 
    2012 WL 3115453
    , at *19 (Del. Ch. July 31, 2012).
    128
    
    Id.
     (declining to award fees in a Section 225 case).
    26
    III.   CONCLUSION
    Falcon has prevailed on Counts I and II of its Complaint. The record date set
    for HoldCo’s 2023 annual meeting violated 8 Del. C. § 213(a). The record date,
    annual meeting, and voting results from the annual meeting are invalid and void.
    Validation under 8 Del. C. § 205 is denied. Under 8 Del C. § 225, the HoldCo and
    OpCo Boards as they were composed before the December 6, 2023 director election
    are reinstated. The relief sought by Falcon is otherwise denied as unnecessary to
    resolve its Section 225 claim. The parties are directed to confer on a proposed form
    of order to implement this decision and to file it within ten days.
    27
    

Document Info

Docket Number: C.A. No. 2023-1247-LWW

Judges: Will V.C.

Filed Date: 8/27/2024

Precedential Status: Precedential

Modified Date: 8/27/2024