In Re Elan Securities Litigation

385 F. Supp. 2d 363, 2005 U.S. Dist. LEXIS 6782, 2005 WL 911444
CourtDistrict Court, S.D. New York
DecidedApril 20, 2005
Docket02 Civ. 0865(RMB)
StatusPublished
Cited by14 cases

This text of 385 F. Supp. 2d 363 (In Re Elan Securities Litigation) is published on Counsel Stack Legal Research, covering District Court, S.D. New York primary law. Counsel Stack provides free access to over 12 million legal documents including statutes, case law, regulations, and constitutions.

Bluebook
In Re Elan Securities Litigation, 385 F. Supp. 2d 363, 2005 U.S. Dist. LEXIS 6782, 2005 WL 911444 (S.D.N.Y. 2005).

Opinion

*365 DECISION AND ORDER

BERMAN, District Judge.

I. Introduction

This consolidated securities law action was initiated on February 4, 2002 by a putative class of plaintiffs (“Plaintiffs,” “Class,” or “Class Members”) who purchased the common stock of Elan Corporation (“Elan”), an Irish pharmaceutical company, in the open market or as the result of merger(s). On January 24, 2003, Plaintiffs filed a consolidated complaint (“Complaint”) claiming that during the period February 7, 2000 through July 1, 2002 (“Class Period”), Elan’s revenue (for fiscal years 1999 through 2001) was overstated in public filings by at least $648.8 million, artificially inflating the price of Elan’s American Depository Shares (“ADSs”). Plaintiffs asserted claims under Sections II, 12(a)(2), and 15 of the Securities Act of 1933, as amended (“Securities Act”), and Sections 10(b), 14(a), and 20(a) of the Securities Exchange Act of 1934, as amended (“Exchange Act”), against Elan, four of its executives, Donal L. Geaney, Thomas G. Lynch, Shane M. Cooke, and William F. Daniel, Elan’s outside auditor, KPMG, Chartered Accountants (“KPMG-Ire-land”), and a related United States entity, KPMG LLP (“KPMG-US”) (collectively, “Defendants”). 1

On November 1, 2004, Plaintiffs moved (1) pursuant to Rule 23(e) of the Federal Rules of Civil Procedure (“Fed. R. Civ. P.”), for final approval of settlement of the instant action for $75 million (“Settlement”); and (2) pursuant to Fed.R.Civ.P. 23(h) and 54(d)(2), for an award of attorneys’ fees to Plaintiffs’ counsel (“Class Counsel”) in the amount of 20% of the Settlement or $15 million, plus $505,398.33 in expenses (“Class Counsel’s Fee Application”). (See Lead Plaintiffs’ Memorandum of Law for Final Approval of Proposed Settlement, dated Nov. 1, 2004 (“PLSet-tle.Mem.”); Lead Plaintiffs’ Memorandum of Law for an Award of Attorneys’ Fees and Reimbursement of Expenses, dated Nov. 1, 2004 (“PI. Fee Mem.”).)

From December 31, 2004 through February 18, 2005, the Court received written objections (“Objections”) from Class Members (“Objectors”) to the Settlement and/or Class Counsel’s Fee Application. (See Memorandum of Class Member Doyle Barnes In Opposition to Class Counsel’s Fee Application, dated Jan. 10, 2005 (“Barnes Mem.”); Barnes Amended Report on Class Counsel’s Lodestar and Costs, dated Jan. 24, 2005 (“Barnes Report”).) On or about January 21, 2005, Plaintiffs filed a response to the Objections. (See Co-Lead Plaintiffs’ Responses to Objections, dated Jan. 21, 2005 (“Pl.Response”).) On February 4, 2005, Charles D. Chalmers, Esq. (“Chalmers”), representing Objector Doyle Barnes (“Barnes”), filed a separate fee application for $121,575 in legal fees, plus $4,001.41 in expenses. (Motion for Attorney Fees and Costs, dated Feb. 4, 2005 (“Chalmers’s Fee Application”).) On February 11, 2005, Plaintiffs filed a supplemental response to the Objections and a memorandum of law *366 opposing Chalmers’s Fee Application. (Supplemental Response of Lead Plaintiffs to Additional Fee Petitions and Other Matters, dated Feb. 11, 2005 (“Pl.Supp.Response”).)

On February 18, 2005, the Court held a fairness hearing pursuant to Fed.R.Civ.P. 23(e)(1)(C) (“Fairness Hearing”) at which the Court heard from two Objectors as well as from Plaintiffs and Defendants. (See Transcript of Fairness Hearing, dated Feb. 18, 2005 (“Tr.”).)

For the reasons set forth below, the motion for final approval of the Settlement is granted; Class Counsel’s Fee Application is granted in part and denied in part; and Chalmers’s Fee Application is granted in part and denied in part.

II. Background

Approximately thirty securities fraud class actions were filed following, among other things, publication in The Wall Street Journal of an article on January 30, 2002 describing Elan’s allegedly questionable accounting practices, and Elan’s announcement on February 4, 2002 of lower earnings forecasts. (Plaintiffs’ Joint Declaration, dated Dec. 1, 2004 (“PLDecl.”), ¶¶ 26-35; Declaration of Charles D. Chal-mers, dated Jan. 10, 2005 (“Chalmers Decl.”), Ex. C: Jesse Eisinger, Elan’s Revenue Gets a Quick Lift From Its Complicated Accounting, The Wall Street Journal, Jan. 30, 2002 (Elan’s “50 research and development joint ventures ... simultaneously shift R & D research costs off Elan’s books and allow Elan to book revenue long before the ventures have developed any products to sell”).) 2 On or about July 29, 2002, Judge Knapp consolidated these actions pursuant to Fed.R.Civ.P. 42(a) and referred to Magistrate Judge Frank Maas the parties’ motions for the appointment of lead plaintiff and lead counsel under the Private Securities Litigation Reform Act of 1995 (“PSLRA”). See Pinkowitz, 2002 WL 1822118, at *4-5. On December 3, 2002, Judge Maas appointed the S & T Investment Company and Dr. Norman Lefkowitz as “Lead Plaintiffs,” and the law firms of Lerach Coughlin Stoia Geller Rudman & Robbins LLP (“Lerach Coughlin”) and Pomerantz, Haudek, Block, Grossman & Gross, LLP (“Pomerantz Haudek”) as “Lead Counsel.” 3 See In re Elan, 2002 WL 31720410, at *5. On or about December 11, 2002, Judge Maas appointed Plaintiffs Gregory Van Kipnes, Michael Pennock, Randy Spokane, and Charles Tighe as members of “Plaintiffs’ Executive Committee,” and he appointed the firms of Kaplan, Fox & Kil-sheimer LLP, Glancy, Binkow & Goldberg, LLP, and Berger & Montague, P.C. as counsel to Plaintiffs’ Executive Committee. (Pretrial Order Regarding Plaintiffs’ Executive Committee, dated Dec. 11, 2002 (“Pretrial Order”).) 4

*367 The Complaint alleged that “Elan inflated its revenues and earnings through several manipulative accounting schemes, most of which involved Elan investing monies in, or loaning monies to, other entities (e.g., joint business ventures) which then funneled the same monies back to Elan by ‘purchasing’ Elan products or licenses. The common thread among these schemes was that all of the initial funding that Elan conveyed to the separate entities was immediately returned to Elan and booked as revenue, while Elan booked its payments to the entities as capital investments or loans.” (Comply 26.) The Complaint asserted that “this ‘round tripping’ of Elan’s own funds ... generated enormous onetime profits that materially distorted the Company’s performance picture.” (Id.)

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

Related

In re Nassau County Strip Search Cases
12 F. Supp. 3d 485 (E.D. New York, 2014)
In re Citigroup Inc. Securities Litigation
965 F. Supp. 2d 369 (S.D. New York, 2013)
In Re Metlife Demutualization Litigation
689 F. Supp. 2d 297 (E.D. New York, 2010)
Alleyne v. Time Moving & Storage Inc.
264 F.R.D. 41 (E.D. New York, 2010)
In re Currency Conversion Fee Antitrust Litigation
263 F.R.D. 110 (S.D. New York, 2009)
In Re Telik, Inc. Securities Litigation
576 F. Supp. 2d 570 (S.D. New York, 2008)
In Re Parmalat Securities Litigation
414 F. Supp. 2d 428 (S.D. New York, 2006)
McBean v. City of New York
233 F.R.D. 377 (S.D. New York, 2006)
In Re Excess Value Insurance Coverage Litigation
598 F. Supp. 2d 380 (S.D. New York, 2005)

Cite This Page — Counsel Stack

Bluebook (online)
385 F. Supp. 2d 363, 2005 U.S. Dist. LEXIS 6782, 2005 WL 911444, Counsel Stack Legal Research, https://law.counselstack.com/opinion/in-re-elan-securities-litigation-nysd-2005.