Donald L Harkins v. Sun Pharmaceutical Industries Inc

CourtMichigan Court of Appeals
DecidedDecember 19, 2019
Docket344505
StatusUnpublished

This text of Donald L Harkins v. Sun Pharmaceutical Industries Inc (Donald L Harkins v. Sun Pharmaceutical Industries Inc) is published on Counsel Stack Legal Research, covering Michigan Court of Appeals primary law. Counsel Stack provides free access to over 12 million legal documents including statutes, case law, regulations, and constitutions.

Bluebook
Donald L Harkins v. Sun Pharmaceutical Industries Inc, (Mich. Ct. App. 2019).

Opinion

If this opinion indicates that it is “FOR PUBLICATION,” it is subject to revision until final publication in the Michigan Appeals Reports.

STATE OF MICHIGAN

COURT OF APPEALS

DONALD L. HARKINS and MILA HARKINS, UNPUBLISHED December 19, 2019 Plaintiffs-Appellants,

v No. 344505 Wayne Circuit Court SUN PHARMACEUTICAL INDUSTRIES, INC., LC No. 17-013278-CB

Defendant-Appellee.

Before: RIORDAN, P.J., and JANSEN and STEPHENS, JJ.

PER CURIAM.

Plaintiffs, Donald L. Harkins (“Donald”) and Mila Harkins (“Mila”), appeal as of right an order granting defendant, Sun Pharmaceutical Industries, Inc.’s (“Sun Pharmaceutical”), motion for summary disposition and denying plaintiffs’ motion for summary disposition, in this case involving claims under the Business Corporations Act (BCA), MCL 450.1101 et seq. We affirm.

I. BACKGROUND

In 2011, plaintiffs were beneficial owners of a minority of the shares of Caraco Pharmaceutical Laboratories, Ltd. (“Caraco”). On May 10, 2011, Caraco issued a notice of a special meeting of its stockholders to be held on June 14, 2011. The purpose of this meeting was to consider and vote on a proposed merger of Caraco with the controlling shareholder of Caraco, Sun Laboratories, Inc. Under the proposed merger, shares of minority stockholders such as plaintiffs’ shares would be canceled, and the holders of the canceled shares would be paid $5.25 for each share. The notice was sent to Cede & Company (“Cede & Co.”), the record holder of plaintiffs’ shares. Cede & Co. forwarded the notice to plaintiffs’ broker, Ameritrade. Ameritrade provided the notice to plaintiffs.

On May 23, 2011, Donald sent to Caraco a written notice that plaintiffs were asserting dissenter rights, seeking payment for the shares at a rate of $47.03 a share. This notice provided no indication of written consent of Cede & Co. to the dissent. On June 7, 2011, Cede & Co. sent letters to Caraco asserting dissenter rights on behalf of plaintiffs and stating that future correspondence on the matter should be directed to Donald. On June 17, 2011, Caraco sent

-1- letters to Cede & Co., with courtesy copies provided to Donald and Ameritrade, indicating that the merger was approved and consummated on June 14, 2011, and that any payment demand of a dissenting shareholder must be provided to Caraco no later than July 20, 2011. On July 11, 2011, Donald sent to Caraco a written demand for payment in the amount of $47.03 a share and the endorsed certificates for the shares. On July 19, 2011 Caraco sent a letter to Cede & Co. with courtesy copies provided to Ameritrade and Donald, enclosing payment for the shares at the rate of $5.25 a share with interest. This letter stated that Donald did not properly assert dissenter rights and that Caraco reserved all of its rights and defenses. Caraco did not commence an appraisal proceeding in circuit court within 60 days of Donald’s July 11, 2011 payment demand, as provided for under MCL 450.1773(1).

On September 1, 2017, plaintiffs commenced this action against Sun Pharmaceutical, the corporate successor of Caraco following the merger. Plaintiffs relied on the dissenter rights provisions of the BCA, seeking to recover the value of the shares at plaintiffs’ requested rate of $47.03 a share along with interest. On February 13, 2018, plaintiffs filed a motion for leave to amend their complaint to add a conversion claim. The trial court denied the motion to amend.

The parties later filed competing motions for summary disposition, with the issues focused on whether plaintiffs had complied with the dissenter rights provisions of the BCA and whether this action was time-barred. The trial court ruled that the action was time-barred, granted summary disposition to Sun Pharmaceutical and declined to address the BCA compliance issue. This appeal followed.

II. SUMMARY DISPOSITION

A. STANDARD OF REVIEW

A trial court’s decision on a motion for summary disposition is reviewed de novo. El- Khalil v Oakwood Healthcare, Inc, 504 Mich 152, 159; 934 NW2d 665 (2019).

A motion under MCR 2.116(C)(10) . . . tests the factual sufficiency of a claim. When considering such a motion, a trial court must consider all evidence submitted by the parties in the light most favorable to the party opposing the motion. A motion under MCR 2.116(C)(10) may only be granted when there is no genuine issue of material fact. A genuine issue of material fact exists when the record leaves open an issue upon which reasonable minds might differ. [El- Khalil, 504 Mich at 160 (quotation marks and citations omitted).]

Issues of statutory interpretation are reviewed de novo. Kemp v Farm Bureau Gen Ins Co of Mich, 500 Mich 245, 252; 901 NW2d 534 (2017). “When a statute’s language is unambiguous, the Legislature must have intended the meaning clearly expressed, and the statute must be enforced as written.” Id. (quotation marks and citation omitted).

B. ANALYSIS

We disagree with the trial court’s ruling that the plaintiffs’ claims were time-barred. The three-year and two-year limitation periods set forth in MCL 450.1489(1)(f) apply with respect to “a cause of action under this section[.]” However, plaintiffs are not pursuing a cause of action

-2- under that section. MCL 450.1489(1) provides that “[a] shareholder” may bring an action “to establish that the acts of the directors or those in control of the corporation are illegal, fraudulent, or willfully unfair and oppressive to the corporation or to the shareholder.” The plaintiffs in a suit under MCL 450.1489(1) “may only be current shareholders.” Estes v Idea Engineering & Fabricating, Inc, 250 Mich App 270, 282; 649 NW2d 84 (2002). Plaintiffs are former shareholders, not current shareholders. Their shares were canceled when the merger was consummated in 2011. Therefore, plaintiffs’ action was not under MCL 450.1489(1), and the limitation periods in MCL 450.1489(1)(f) are thus inapplicable.

Rather, the residual six-year limitation period of MCL 600.5813 applies because plaintiffs are alleging a statutory violation for the failure to comply with provisions of the BCA. See MCL 600.5813 (“All other personal actions shall be commenced within the period of 6 years after the claims accrue and not afterwards unless a different period is stated in the statutes.”); Estes, 250 Mich App at 285-286 (applying the residual limitation period of MCL 600.5813 to a cause of action under the BCA when no other limitation period existed at the relevant time). Under this statutory scheme, plaintiffs’ claim did not accrue until September 9, 2011, which was 60 days after plaintiffs submitted their July 11, 2011 demand for payment. See MCL 450.1773(1) (providing a corporation 60 days to commence an appraisal proceeding in circuit court after receiving a payment demand). Plaintiffs’ claim is based on the assertion that Caraco violated MCL 450.1773(1) by failing to pay the amount demanded by plaintiffs or to commence an appraisal proceeding in circuit court within the statutory 60-day period. Although Caraco’s July 19, 2011 letter stated that Donald did not properly assert his dissenter rights and that Caraco reserved its rights and defenses, this letter did not definitively indicate that Caraco would refuse to pay the demand or to commence an appraisal proceeding within the 60-day period. The July 19, 2011 letter did not eliminate the possibility that Caraco could pay the amount demanded by plaintiffs or commence an appraisal proceeding within 60 days of plaintiffs’ July 11, 2011 demand letter, in accordance with MCL 450.1773(1). Therefore, the alleged statutory violation by Caraco did not occur until September 9, 2011. Hence, plaintiffs’ cause of action accrued, and the limitation period began running, on that date.

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

Related

Lawsuit Financial, LLC v. Curry
683 N.W.2d 233 (Michigan Court of Appeals, 2004)
McNees v. Cedar Springs Stamping Co.
457 N.W.2d 68 (Michigan Court of Appeals, 1990)
Staiger v. Liquor Control Commission
59 N.W.2d 26 (Michigan Supreme Court, 1953)
Estes v. Idea Engineering & Fabricating, Inc
649 N.W.2d 84 (Michigan Court of Appeals, 2002)
Lane v. Kindercare Learning Centers, Inc
588 N.W.2d 715 (Michigan Court of Appeals, 1998)
Tillman v. Great Lakes Truck Center, Inc
742 N.W.2d 622 (Michigan Court of Appeals, 2007)
Foremost Insurance v. Allstate Insurance
486 N.W.2d 600 (Michigan Supreme Court, 1992)
Wormsbacher v. Phillip R Seaver Title Co.
772 N.W.2d 827 (Michigan Court of Appeals, 2009)
Ypsilanti Police Officers Ass'n v. Eastern Michigan University
233 N.W.2d 497 (Michigan Court of Appeals, 1975)
Kyocera Corp. v. Hemlock Semiconductor, LLC
886 N.W.2d 445 (Michigan Court of Appeals, 2015)
Michael Long v. Liquor Control Commission
910 N.W.2d 674 (Michigan Court of Appeals, 2017)
Liggett Restaurant Group, Inc. v. City of Pontiac
676 N.W.2d 633 (Michigan Court of Appeals, 2003)
Lawsuit Financial, LLC v. Curry
261 Mich. App. 579 (Michigan Court of Appeals, 2004)
Sanders v. Perfecting Church
840 N.W.2d 401 (Michigan Court of Appeals, 2013)

Cite This Page — Counsel Stack

Bluebook (online)
Donald L Harkins v. Sun Pharmaceutical Industries Inc, Counsel Stack Legal Research, https://law.counselstack.com/opinion/donald-l-harkins-v-sun-pharmaceutical-industries-inc-michctapp-2019.