Bergmann v. Lee Data Corp.

467 N.W.2d 636, 1991 Minn. App. LEXIS 302, 55 Fair Empl. Prac. Cas. (BNA) 920, 1991 WL 42638
CourtCourt of Appeals of Minnesota
DecidedApril 2, 1991
DocketC6-90-2174, C8-90-2368
StatusPublished
Cited by3 cases

This text of 467 N.W.2d 636 (Bergmann v. Lee Data Corp.) is published on Counsel Stack Legal Research, covering Court of Appeals of Minnesota primary law. Counsel Stack provides free access to over 12 million legal documents including statutes, case law, regulations, and constitutions.

Bluebook
Bergmann v. Lee Data Corp., 467 N.W.2d 636, 1991 Minn. App. LEXIS 302, 55 Fair Empl. Prac. Cas. (BNA) 920, 1991 WL 42638 (Mich. Ct. App. 1991).

Opinion

*637 OPINION

HUSPENI, Judge.

Appellant Daryl Bergmann seeks review of the denial of his petition for a writ of mandamus compelling respondents Lee Data Corporation, John M. Lee, Robert D. Gordon and Warren Simpson to allow inspection of corporate documents pursuant to Minn.Stat. § 302A.461 (1988). We affirm in part and reverse in part.

FACTS

Appellant was employed as counsel by respondents from 1984 until his termination for alleged sexual harassment in August 1988. Appellant filed, then dismissed, an action against respondents for damages allegedly arising from his termination. He filed a second action against respondents in July 1989, which is pending and alleging defamation, intentional infliction of emotional distress, wrongful interference with contractual relationship, and breach of contract.

Appellant also filed ethical complaints against respondents’ in-house counsel and three Dorsey & Whitney attorneys. He asserted the Dorsey & Whitney attorneys should not represent respondents in his lawsuit because appellant discussed the matter with one of them before his termination. The Lawyers Professional Responsibility Board decided in all four cases that discipline was not warranted.

In February 1989, appellant presented a stockholder proposal to respondents. The proposal alleged the company’s chairman

may have breached his obligations to stockholders and employees by recommending the repricing of stock options for management employees without regard to performance, or by allowing discriminatory practices against minority and female employees.

The proposal called for disclosure of information on repricing of stock options and provided for the retention of a consultant to investigate possible discriminatory employment practices and to determine if the chairman breached his duties to stockholders or employees.

In July 1989, appellant served interrogatories on respondents in the pending employment action, requesting information on all ■ charges of discrimination or sexual harassment made against respondents, including the procedures followed in taking, investigating, and acting on complaints of sexual harassment.

Two days later, appellant requested corporate records as a stockholder pursuant to Minn.Stat. § 302A.461 (1988). He sought the current share register, articles, bylaws, copies of records relating to indemnification of attorney fees or damages in connection with lawsuits against respondents’ employees, and records relating to stock options. He also requested information regarding sexual harassment and discrimination complaints against respondents, the number of female and minority employees in several job categories, records relating to remedial actions taken to eliminate discrimination and sexual harassment, and records relating to respondents’ payment of attorney fees or damages for culpable employees. The request listed identification and evaluation of alleged misconduct by respondents’ officers as purposes for which each type of- information was requested.

In response to appellant’s request for documents, respondents sent a shareholder list, a list of directors and certain other records. It refused to send additional requested records. Appellant then filed a petition for writ of mandamus. The trial court denied the petition and also awarded respondents $3,989.33 in costs, disbursements, and attorney fees. Appellant’s appeal from both judgments has been consolidated.

ISSUES

1. Did appellant become entitled to corporate documents by merely stating a proper purpose?

2. Did the trial court abuse its discretion in awarding attorney fees to respondents?

*638 ANALYSIS

I.

The scope of this court’s review “is limited to a determination of whether the trial court’s findings are clearly erroneous, either without substantial evidentiary support or based on an erroneous conclusion of law.” Warthan v. Midwest Consol. Ins. Agencies, 450 N.W.2d 145, 147 (Minn.App.1990) (footnote omitted). This court need not defer to the trial court’s ultimate conclusions of law. Durfee v. Rod Baxter Imports, 262 N.W.2d 349, 354 (Minn.1977).

a. Pre-1985 Law

Minn.Stat. § 302A.461 (1984) originally enacted in 1981, provided:

Subd. 4. Right to inspect, (a) A shareholder, beneficial owner, or a holder of a voting trust certificate has an absolute right, upon written demand, to examine and copy, in person or by a legal representative, at any reasonable time:
(1) The share register; and
(2) All documents referred to in subdivision 2.
(b) A shareholder, beneficial owner, or a holder of a voting trust certificate has a right, upon written demand, to examine and copy, in person or by a legal representative, other corporate records at any reasonable time only if the shareholder, beneficial owner, or holder of a voting trust certificate demonstrates a proper purpose for the examination. A ‘proper purpose’ is one reasonably related to the person’s interest as a shareholder, beneficial owner, or holder of a voting trust certificate of the corporation.

Documents referred to in subdivision 2 include amended articles and bylaws, records of shareholder and board proceedings, certain financial statements, reports made to shareholders, names and addresses of directors and principal officers, voting trust agreements, and shareholder control agreements. Minn.Stat. § 302A.461, subd. 2 (1984).

The reporter’s comment to the pre-1985 version of the statute notes that the Delaware definition of “proper purpose” was adopted. The comment further provides:

Examples of a ‘proper purpose’ are: valuation of shares; determination of management competence; and communication with other shareholders for a number of purposes.

Minn.Stat.Ann. § 302A.461 reporter’s note (1981) (General Comment). The comment notes that the adoption of section 302A.461 did not change the definition of proper purpose set forth in Fownes v. Hubbard Broadcasting, Inc., 302 Minn. 471, 473, 225 N.W.2d 534, 536 (1975) {Fownes I). Id. In Fownes I, the Minnesota Supreme Court determined the following was a proper purpose:

[T]o place an accurate value on [stockholders’] shares of stock, and to evaluate the conduct and affairs of the corporation’s officers and majority shareholders so as to determine the effects on the financial condition of [the corporation].

Fownes I, 302 Minn. at 473, 225 N.W.2d at 536.

Fownes I also set forth the burdens applicable to assertion of a proper purpose.

Free access — add to your briefcase to read the full text and ask questions with AI

Related

Sheehy Construction Company v. City of Centerville
Court of Appeals of Minnesota, 2016
Conant v. Robins, Kaplan, Miller & Ciresi, L.L.P.
603 N.W.2d 143 (Court of Appeals of Minnesota, 1999)
Kalanges v. Champlain Valley Exposition, Inc.
632 A.2d 357 (Supreme Court of Vermont, 1993)

Cite This Page — Counsel Stack

Bluebook (online)
467 N.W.2d 636, 1991 Minn. App. LEXIS 302, 55 Fair Empl. Prac. Cas. (BNA) 920, 1991 WL 42638, Counsel Stack Legal Research, https://law.counselstack.com/opinion/bergmann-v-lee-data-corp-minnctapp-1991.