Chambers v. Briggs & Stratton Corp.

883 F. Supp. 374, 1995 U.S. Dist. LEXIS 5990, 1995 WL 259347
CourtDistrict Court, E.D. Wisconsin
DecidedMay 1, 1995
Docket94-C-1037
StatusPublished
Cited by1 cases

This text of 883 F. Supp. 374 (Chambers v. Briggs & Stratton Corp.) is published on Counsel Stack Legal Research, covering District Court, E.D. Wisconsin primary law. Counsel Stack provides free access to over 12 million legal documents including statutes, case law, regulations, and constitutions.

Bluebook
Chambers v. Briggs & Stratton Corp., 883 F. Supp. 374, 1995 U.S. Dist. LEXIS 5990, 1995 WL 259347 (E.D. Wis. 1995).

Opinion

DECISION and ORDER

MYRON L. GORDON, District Judge.

The plaintiff, Joseph G. Chambers, a shareholder of Í7 shares of stock in the defendant corporation, Briggs & Stratton Corporation, commenced this action for declaratory and injunctive relief on September 14, 1994. Presently before the court are motions for summary judgment filed by each side. A portion of the plaintiffs motion for summary judgment will be dismissed as moot, and the remainder will be denied. The defendant’s motion for summary judgment will be granted.

I. UNDISPUTED FACTS

In advance of the defendant’s annual meeting of October 19,1994, the defendant issued a “Notice of Annual Meeting of Shareholders,” a “Proxy Statement” and a “form of proxy.” One of the items of business identified both in the proxy statement and in the notice of the annual meeting was the election *375 of directors. At this time, three of the nine seats on the defendant’s board of directors were up for election.

While the proxy statement identified the three candidates put forth as nominees by the current directors, it omitted the name of William P. Dixon — a candidate purportedly nominated by Mr. Chambers pursuant to Article II, Section 2.01 of the defendant’s bylaws. Mr. Dixon is a lawyer who has formerly served as Commissioner of Banking of Wisconsin, Chief of Staff to United States Senator Gary Hart and United States Alternative Executive Director to the World Bank.

Under Article II, Section 2.01, of the defendant’s bylaws, a shareholder must comply with the following requirements in order to properly nominate a candidate to the board of directors: (1) provide written notice to the secretary no later than 90 days before the anniversary date of the annual meeting of shareholders in the immediately preceding year; (2) represent in the notice that the nominator is a shareholder of record and will remain so throughout the date of the meeting; (3) state the nominator’s name and address and the class and number of shares held by that person; (4) represent that the nominator intends to appear in person or by proxy at the meeting to make such nomination; (5) identify the name and address of the nominee and disclose the nature of any agreements or understandings, if any, between the nominator and the nominee; (6) provide the written consent of the nominee to serve as a director if so elected. It is undisputed that Mr. Chambers complied with these requirements.

Notwithstanding the fact that Mr. Dixon had been properly nominated in accordance with Article II, Section 2.01, his name was not included in the proxy statement or the form of proxy that was mailed to the shareholders by the defendant on or about September 9, 1994.

Along with his complaint, Mr. Chambers filed a “Motion for Temporary Restraining Order/Preliminary Injunction.” Mr.- Chambers’ motion sought an order voiding the defendant’s September 9, 1994, proxy solicitation and requiring the defendant' to issue a supplemental proxy statement and form of proxy identifying Mr. Dixon as a candidate for director. The basis for Mr. Chambers’ complaint and his motion for injunctive relief was his contention thát the defendant’s failure to identify Mr. Dixon as a nominee in its proxy materials rendered the proxy materials materially false and misleading under the regulations of the Securities and Exchange Commission [“SEC”], namely, 17 C.F.R. § 240.14a-9.

Subsequent to the fifing of this lawsuit, the Wisconsin Coalition for Responsible Investment [“WCRI”], an entity financially backed by the United Paperworkers International Union Local 7232 [“Union”], disseminated proxy materials to some of the defendant’s shareholders in support of Mr. Dixon’s candidacy. Mr. Chambers is the treasurer of the Union. Mr. Chambers’ counsel, Richard G. McCracken, also represents the WCRI.

The court entertained the plaintiff’s motion, which was treated by consent of the parties as one for a preliminary injunction, at a hearing on September 27, 1994. On October 3, 1994, the court issued a decision and order in which it determined that Mr. Chambers had proved all of the elements necessary for the issuance of a preliminary injunction including a likelihood of succeeding on the merits of his claim that the defendant’s failure to identify Mr. Dixon as a candidate in its proxy statement violated the SEC regulations. As a result, the court granted Mr. Chambers’ motion for a preliminary injunction, in part. Chambers v. Briggs & Stratton Corporation, 863 F.Supp. 900 (E.D.Wis.1994). Specifically, the order directed the defendant to

issue and disseminate a supplemental proxy statement which identifies William P. Dixon as a nominee for its board of directors to each of its shareholders who had been sent the defendant’s initial proxy statement.... The proxy statement shall also include a brief description of Mr. Dixon....

Id., at 908. In addition, the court ruled that “no proxy solicited by Briggs & Stratton Corporation prior to October 1,1994, shall be voted at the annual meeting of its shareholders scheduled for October 19, 1994.” Id. *376 However, distinguishing the proxy statement from the form of proxy, the court denied Mr. Chambers’ request to require the defendant to issue and disseminate a revised form of proxy to each shareholder who had been sent the initial solicitation by the defendant. Id.

In compliance with the court’s order, the defendant issued a supplemental proxy statement which identified Mr. Dixon as a nominee for its board of directors and provided the shareholders with Mr. Dixon’s biographical information. The defendant’s annual meeting took place as scheduled on October 19, 1994, as did the election for the board of directors. Based on the election, Mr. Dixon received 163,938 votes; each of the defendant’s three nominees received over 7,500,-000. .

Notwithstanding the defendant’s compliance with the court’s order of October 3, 1994, and the results of the October 19,1994, election, Mr. Chambers, via his motion for summary judgment, asks the court to award him additional relief. Namely, Mr. Chambers requests a permanent injunction ordering the defendant to include reference to Mr. Dixon’s candidacy — or the candidacy of any other person nominated by him in accordance with the defendant’s bylaws — in the defendant’s proxy statement and form of proxy for future annual meetings. On December 30, 1994, the defendant filed its own motion for summary judgment seeking dismissal of the plaintiffs complaint.

II. LEGAL STANDARD

In his motion for summary judgment the plaintiff asks for the following relief:

[A] Court order declaring that Briggs & Stratton Corporation should have listed William P. Dixon as a candidate on its 1994 proxy solicitation and form of proxy and a permanent injunction requiring Briggs & Stratton to include Dixon, or any other candidate declared in accordance with its bylaws, in its proxy solicitation and on its form of proxy for future annual meetings.

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

Related

Chambers v. Briggs & Stratton Corp.
893 F. Supp. 861 (E.D. Wisconsin, 1995)

Cite This Page — Counsel Stack

Bluebook (online)
883 F. Supp. 374, 1995 U.S. Dist. LEXIS 5990, 1995 WL 259347, Counsel Stack Legal Research, https://law.counselstack.com/opinion/chambers-v-briggs-stratton-corp-wied-1995.