In Re Champion Enterprises, Inc., Securities Lit.

144 F. Supp. 2d 848, 2001 U.S. Dist. LEXIS 8065, 2001 WL 673570
CourtDistrict Court, E.D. Michigan
DecidedApril 9, 2001
Docket99-74231, 99-75162, 99-76206
StatusPublished
Cited by7 cases

This text of 144 F. Supp. 2d 848 (In Re Champion Enterprises, Inc., Securities Lit.) is published on Counsel Stack Legal Research, covering District Court, E.D. Michigan primary law. Counsel Stack provides free access to over 12 million legal documents including statutes, case law, regulations, and constitutions.

Bluebook
In Re Champion Enterprises, Inc., Securities Lit., 144 F. Supp. 2d 848, 2001 U.S. Dist. LEXIS 8065, 2001 WL 673570 (E.D. Mich. 2001).

Opinion

OPINION

FEIKENS, District Judge.

I. INTRODUCTION

The plaintiffs bring this action, over which I have jurisdiction, against Champion Enterprises, Inc. and Chief Executive Officer (CEO) Walter Young under sections 10(b) and 20(a) of the Securities and Exchange Act of 1934 and Rule 10b-5, promulgated by the Securities Exchange Commission (SEC). Defendants move to dismiss plaintiffs’ consolidated amended purported class action complaint basing their motion on the Private Securities Litigation Reform Act of 1995 (PSLRA or Reform Act). 1

This case is a consolidation of three separate purported class actions, Miller v. Champion (No. 99-74231), Kissiah v. Champion (No. 99-75162), and Marguiles v. Champion (No. 99-76206) against Champion Enterprises, Inc., which is headquartered in Auburn Hills, Michigan. Miller v. Champion, the first of these cases, was filed on August 26, 1999 in the Eastern District of Michigan. Marguiles v. Champion was filed in the Eastern District of New York on September 1, 1999 and transferred here in December, 1999. See Transfer Order 12/10/99. Kissiah v. Champion was filed on October 21,1999 in the Eastern District of Michigan. I issued an order consolidating these three cases on March 31, 2000. See Pre-Trial Order Number 1, 3/31/00.

In the Pre-trial Order Number 1, of March 30, 2000, I permitted and defendants stipulated to the filing of the consolidated amended complaint. On May 15, 2001, plaintiffs filed their consolidated amended complaint. Defendants filed a motion to dismiss the consolidated amended complaint on June 30, 2001. At a scheduling hearing on September 21, 2000, I ordered the parties to file supplemental briefs addressing the pleading requirements of the Reform Act within 60 days. These briefs were due to be filed on November 21, 2000.

Prior to the filing of their supplemental brief, plaintiffs’ counsel sent a letter informing me that they intended to seek leave to amend and requesting that I postpone the supplemental briefing. I denied this request but informed them that they could file a motion for leave to amend at the time they filed their supplemental brief. The supplemental briefs were filed on November 21, 2000. Plaintiffs filed *854 their motion for leave to amend on December 1, 2000.

I held a hearing on March 8, 2001 on defendants’ motion to dismiss. On March 27, 2001 defendants filed yet another motion for leave to amend their complaint.

II.BACKGROUND

Champion Enterprises Inc. (Champion) manufactures mobile and modular homes. It sells manufactured homes through both company-owned and independent retail stores. Ted Parker Homes Sales, Inc. (Parker Homes) was Champion’s largest independent retailer. On July 8,1999, in a letter to investors, Champion announced that it was comfortable with an earnings estimate of $0.59 per share, a 13% increase for its second quarter ending on July 3, 1999. In a press release and conference call with shareholders and securities analysts on July 21, 1999 Champion announced that its second quarter earnings were in fact $0.59.

Parker Homes -filed for bankruptcy on July 22,1999. On July 30, 1999, in a press release and conference call with shareholders and securities analysts, Champion announced that due to Parker Homes’ bankruptcy filing, it would record a one-time pre-tax charge of $33.6 million in the third quarter of 1999 stating as its reason that it was required to repurchase $69 million of Parker Homes’ inventory. This duty to repurchase was pursuant to agreements between Champion and the finance companies that had provided floor plan financing for Parker’s inventory purchases, which Champion disclosed in the press release and conference call. Champion also disclosed that it expected to incur a loss because it would have to discount the repurchased inventory in order to resell it. On August 9,1999, Champion filed its form 10-Q with the SEC for its second quarter which ended July, 3, 1999. On August 26, 1999 Champion announced that it estimated lower earnings for the second half of 1999. Both these announcements were followed by a large drop in Champion’s stock price. The crux of the plaintiffs’ claims is that defendant actually knew before the close of the second quarter that Parker Homes was going to file for bankruptcy and therefore recklessly overstated earnings, revenues and projections. See Cmplt. ¶ 4. The first of these actions was filed on August 26,1999.

III. ISSUES

Two issues are raised by defendant’s motion to dismiss. First, do any of plaintiffs’ allegations come within the safe harbor provision of the Private Securities Litigation Reform Act of 1995? Second, as to allegations which do not come within the safe harbor provision, have plaintiffs adequately pleaded the requisite state of mind under the heightened pleading requirements of the Reform Act?

IV. RELEVANT STATUTES

There are several relevant statutes and rules which require consideration. They include section 10(b) of the Securities and Exchange Act of 1934, Rule 10b-5 promulgated thereunder by the SEC, section 20(a) of the Securities and Exchange Act of 1934, Rule 9(b) of the Federal Rules of Civil Procedure and, importantly, the Private Securities Litigation Reform Act of 1995.

A. Private Securities Litigation Reform Act of 1995

The outcome of this motion to dismiss rests on the application of the Private Securities Litigation Reform Act of 1995. The language of the statute is clear and therefore it is the language itself that is important. The relevant portions of the statute are quoted below:

*855 15 U.S.C. § 78u-4 Private Securities Litigation

(b) Requirements for securities fraud actions

(1) Misleading statements and omissions In any private action arising under this chapter in which the plaintiff alleges that the defendant—

(A) made an untrue statement of material fact; or
(B) omitted to state a material fact necessary in order to make the statements made, in the light of the circumstances in which they were made, not misleading; the complaint shall specify each statement alleged to have been misleading, the reason or reasons why the statement is misleading, and, if an allegation regarding the statement or omission is made on information and belief, the complaint shall state with particularity all facts on which that belief is formed.

(2) Required state of mind

In any private action arising under this chapter in which the plaintiff may recover money damages only on proof that the defendant acted with a particular state of mind,

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

Related

Webastro Thermo & Comfort N. Am., Inc. v. Bestop, Inc.
323 F. Supp. 3d 935 (E.D. Michigan, 2018)
In Re Immune Response Securities Litigation
375 F. Supp. 2d 983 (S.D. California, 2005)
In Re Midway Games, Inc. Securities Litigation
332 F. Supp. 2d 1152 (N.D. Illinois, 2004)
Stavros v. Exelon Corp.
266 F. Supp. 2d 833 (N.D. Illinois, 2003)
In Re Empyrean Bioscience, Inc. Securities Litigation
255 F. Supp. 2d 751 (N.D. Ohio, 2003)
United States v. Wheeler
154 F. Supp. 2d 1075 (E.D. Michigan, 2001)

Cite This Page — Counsel Stack

Bluebook (online)
144 F. Supp. 2d 848, 2001 U.S. Dist. LEXIS 8065, 2001 WL 673570, Counsel Stack Legal Research, https://law.counselstack.com/opinion/in-re-champion-enterprises-inc-securities-lit-mied-2001.