Genberg v. Porter

935 F. Supp. 2d 1094, 35 I.E.R. Cas. (BNA) 583, 2013 WL 1222056, 2013 U.S. Dist. LEXIS 41302
CourtDistrict Court, D. Colorado
DecidedMarch 25, 2013
DocketCivil Action No. 11-cv-02434-WYD-MEH
StatusPublished
Cited by17 cases

This text of 935 F. Supp. 2d 1094 (Genberg v. Porter) is published on Counsel Stack Legal Research, covering District Court, D. Colorado primary law. Counsel Stack provides free access to over 12 million legal documents including statutes, case law, regulations, and constitutions.

Bluebook
Genberg v. Porter, 935 F. Supp. 2d 1094, 35 I.E.R. Cas. (BNA) 583, 2013 WL 1222056, 2013 U.S. Dist. LEXIS 41302 (D. Colo. 2013).

Opinion

ORDER

WILEY Y. DANIEL, Senior District Judge.

THIS MATTER is before the Court on: (1) Defendant Marc Redlich’s Motion To Dismiss Second Amended Complaint [ECF No. 84]; (2) defendants Steven S. Porter, Jeffrey Sperber, Alberto Bautista, Michel Darnaud, Cheryl Hoffman-Bray, and Philippe Gastone’s Motion to Dismiss [ECF No. 85]; and, (3) plaintiff, Carl Genberg’s, Motion To Compel Arbitration [ECF No. 107]. For the reasons stated below: (1) Carl Genberg’s, Motion To Compel Arbitration [ECF No. 107] is DENIED; (2) Redlich’s Motion To Dismiss Second Amended Complaint [ECF No. 84] is GRANTED; and, (3) defendants Steven S. Porter, Jeffrey Sperber, Alberto Bautista, Michel Darnaud, Cheryl Hoffman-Bray, and Philippe Gastone’s Motion to Dismiss [ECF No. 85] is GRANTED IN PART and DENIED IN PART.

BACKGROUND

On April 16, 2012, plaintiff, Carl Gen-berg, filed a Second Amended Complaint (“SAC”) [ECF No. 77] against Steven S. Porter, Jeffrey Sperber, A1 Bautista, Michele Darnaud, Cheryl Hoffman-Bray, Philippe Gastone, and Marc Redlich, alleging a Colorado state law defamation claim and violations under the whistle-blower protection provisions of the Sarbanes-Oxley Act (“SOX”) of 2002, 18 U.S.C. § 1514A, and the Dodd-Frank Wall Street Reform and Consumer Protection Act (“DFA”), 15 U.S.C. § 78u-6.

Genberg worked for Ceragenix Corporation and Ceragenix Pharmaceuticals, Inc. (collectively “Ceragenix”) from January 1, 2005, to March 28, 2010, as the Senior Vice President for Research and Development. Ceragenix Pharmaceuticals, a Delaware corporation, became a public company in April 2005 through a reverse merger with Onsource Corporation (“Onsource”). In the reverse merger, Onsource acquired Osmotics Pharma, Inc., a subsidiary of Osmotics Corporation, and Onsource transferred 92% of its shares to Osmotics Corporation. The end result of the reverse merger was that Osmotics Pharma, Inc., became Ceragenix Corporation, and On-source became Ceragenix Pharmaceuticals.

Subsequent to the reverse merger, Osmotics Corporation executed a Plan of Distribution. Under the Plan of Distribution, Osmotics Corporation placed over 12 million Ceragenix Pharmaceuticals (formerly Onsource) shares in a custodial account awaiting final distribution to Osmotic Corporation’s shareholders that chose to exchange their shares for shares in Ceragenix Pharmaceuticals. At the time Os[1098]*1098motics Corporation executed the Plan of Distribution, Francine S. Porter, Osmotics Corporation’s Chief Executive Officer, represented to the shareholders that all shares in the custodial account would be distributed within one year. Osmotics Corporation granted Ceragenix Pharmaceuticals’s Board of Directors (“BOD”) the irrevocable power to vote the shares of Ceragenix Pharmaceuticals held in the custodial account. Thus, though Osmotics Corporation owned the over 12 million Ceragenix Pharmaceutical shares held in the custodial account, Osmotics Corporation’s shareholders had no voting power with respect to those shares.

By 2009, Osmotics Corporation had not executed the Plan of Distribution. Gen-berg believed that executing the Plan of Distribution was necessary to raise capital for Ceragenix Pharmaceuticals. With that in mind, Genberg approached his friend and one of the largest owners of Osmotics Corporation shares, Joseph Salamon. Genberg proposed that Salamon create his own plan for exchanging his Osmotics Corporation shares for Ceragenix Pharmaceuticals shares, and present the plan to Osmotics Corporation’s BOD. Salamon created a plan and authorized Genberg to present the plan to Steven S. Porter (“Porter”), Ceragenix’s Chief Executive Officer. Genberg presented the plan to Porter and Porter rejected it. Further, Porter accused Genberg of providing material non-public information to Salamon to induce him to make an offer. Porter then launched an internal investigation regarding Genberg’s conduct. The investigation, led by Ceragenix’s outside counsel, revealed that Genberg did not disclose material non-public information to Salamon.

According to Genberg, Ceragenix violated Delaware corporate law by failing to hold annual shareholder meetings in 2005, 2006, 2007, 2009, and 2010. Genberg alleges that Ceragenix held a shareholder meeting in 2008, but violated the Security and Exchange Commission’s (“SEC”) rules on proxy voting by allowing its BOD to vote the shares in the custodial account on a “non-routine” matter without instruction of the beneficial owners of the shares ie., Osmotics Corporation’s shareholders.

Ceragenix’s Code of Good Business Conduct requires employees to report any perceived violations of the spirit or letter of the law to supervisory personnel. Pursuant to this mandate, Genberg spoke to Ceragenix’s management and revealed that the corporation allegedly violated Delaware corporate law and SEC proxy rules. Management did not take action. Genberg then spoke to Salamon and requested that Salamon write a letter to Ceragenix’s BOD raising the same concerns. After the two met, Genberg drafted an email that Salamon sent under his name to Ceragenix’s BOD. [ECF No. 98-1]. The memo was dated March 3, 2010. On March 4, 2010, Genberg sent a letter [ECF No. 77-3, pp. 14-15 and ECF No. 77-4, pp. 1-2] to Cheryl Hoffman-Bray, member of the Ceragenix’s BOD and head of the Audit Committee, revealing that Porter had engaged in insider trading and committed several other federal securities violations.

Due to the concerns raised by Genberg’s letter, Ceragenix launched an investigation. Defendant, Marc Redlich, headed the investigation. Redlich interviewed Genberg and eventually found out that Genberg authored the March 3, 2010, letter allegedly authored by Salamon. On March 17, 2010, Redlich disclosed the results of his investigation to Ceragenix’s BOD. According to Redlich, Genberg had not committed malfeasance or violated his fiduciary duties to Ceragenix. Genberg alleges that Ceragenix’s BOD informed [1099]*1099Redlich that he needed to find grounds that Genberg “violated his fiduciary obligation” to the corporation. Redlich subsequently released a new report on March 19, 2010, concluding that Genberg had violated his fiduciary obligation to the corporation.

On March 26, 2010, Ceragenix’s BOD held a special teleconference meeting to discuss Genberg’s letters and Redlich’s report. The BOD agreed to terminate Gen-berg for cause. On March 26, 2010, Porter wrote a letter to Genberg stating that the BOD agreed to terminate him for breaching his fiduciary duty of loyalty. The letter also stated that the BOD based its decision on Redlich’s report.

On March 28, 2010, Porter sent an email to a non-party in which he refers to Gen-berg as “Judas” and states that Genberg attempted to facilitate a hostile takeover of Ceragenix.

On April 9, 2010, Genberg filed a demand for arbitration with the American Arbitration Association, alleging that Ceragenix terminated him in violation of the whistle-blower protection provisions of SOX. On April 12, 2010, Genberg filed a complaint with the Occupational Safety and Health Administration (“OSHA”) alleging his termination violated SOX. On May 3, 2010, the American Arbitration Association dismissed Genberg’s arbitration demand because Ceragenix failed to pay the required filing fees. On June 2, 2010, Ceragenix filed for chapter 11 bankruptcy in the United States Bankruptcy Court for the District of Colorado.

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

Related

Prkic v. Sezzle Inc.
D. Colorado, 2025
Verble v. Morgan Stanley Smith Barney, LLC
148 F. Supp. 3d 644 (E.D. Tennessee, 2015)
Wadler v. Bio-Rad Laboratories, Inc.
141 F. Supp. 3d 1005 (N.D. California, 2015)
Berman v. Neo@Ogilvy LLC
801 F.3d 145 (Second Circuit, 2015)
Somers v. Digital Realty Trust, Inc.
119 F. Supp. 3d 1088 (N.D. California, 2015)
Lutzeier v. Citigroup Inc.
305 F.R.D. 107 (E.D. Missouri, 2015)
South v. Lujan
2014 NMCA 109 (New Mexico Court of Appeals, 2014)
Yang v. Navigators Group, Inc.
18 F. Supp. 3d 519 (S.D. New York, 2014)
Meng-Lin Liu v. Siemens A.G.
978 F. Supp. 2d 325 (S.D. New York, 2013)
Ellington v. Giacoumakis
977 F. Supp. 2d 42 (D. Massachusetts, 2013)
Hamaatsa, Inc. v. Pueblo of San Felipe
2013 NMCA 094 (New Mexico Supreme Court, 2013)
Hamaatsa, Inc. v. Pueblo of San Felipe
New Mexico Court of Appeals, 2013

Cite This Page — Counsel Stack

Bluebook (online)
935 F. Supp. 2d 1094, 35 I.E.R. Cas. (BNA) 583, 2013 WL 1222056, 2013 U.S. Dist. LEXIS 41302, Counsel Stack Legal Research, https://law.counselstack.com/opinion/genberg-v-porter-cod-2013.