Kaufman v. Albin

447 A.2d 761, 1982 Del. Ch. LEXIS 396
CourtCourt of Chancery of Delaware
DecidedMay 11, 1982
StatusPublished
Cited by15 cases

This text of 447 A.2d 761 (Kaufman v. Albin) is published on Counsel Stack Legal Research, covering Court of Chancery of Delaware primary law. Counsel Stack provides free access to over 12 million legal documents including statutes, case law, regulations, and constitutions.

Bluebook
Kaufman v. Albin, 447 A.2d 761, 1982 Del. Ch. LEXIS 396 (Del. Ct. App. 1982).

Opinion

HARTNETT, Vice Chancellor.

The defendants filed motions to dismiss this stockholder derivative suit on several grounds, most of which arose from the claim that the Delaware corporate directors consent to substituted service of process statute did not permit valid service of process in this case. The contentions are all without merit and the motions must be denied.

I

As is required in considering a motion to dismiss, all well-pleaded allegations must be accepted as true; Danby v. Osteopathic Hospital Ass’n of Del., Del.Ch., 101 A.2d 308 (1953), aff’d., Del.Supr., 104 A.2d 903 (1954); Laventhol, Krekstein, Horwath & Horwath v. Tuckman, Del.Supr., 372 A.2d 168 (1976); in order to determine whether plaintiff might recover under any reasonably conceivable set of circumstances sus *762 ceptible of proof. Klein v. Sunbeam Corp., Del.Supr., 94 A.2d 385 (1952).

The well-plead facts are: On August 22, 1977 the Board of Directors of Philip A. Hunt Chemical Corporation (“Hunt”) reviewed the terms of a proposed tender offer for the shares of stock of Hunt made by Turner & Newell Industries, Inc. (“Turner”). The Board determined that the offered price was fair and voted unanimously to recommend to all stockholders of Hunt that they accept the offer and tender their shares to Turner. At this same meeting, the Board also considered the ramifications of the proposed tender offer on certain unexercised stock options held by Hunt employees, some of whom were officers, and resolved to accelerate the exercise date of all options held by employees. However, in order to avoid any potential “short-swing profit” charge, the options held by officers were given a different treatment. In consideration for the cancellation of these options, the officer-optionees were to receive the difference between the option price held on their options and the $20 tender offer price.

Plaintiff contends that the individual defendant-directors wasted the corporation’s assets by improperly permitting the officer-optionees to surrender their options in connection with the tender offer.

The resolutions which the Board enacted on August 22, 1977 were contingent upon the actual commencement by Turner of the proposed tender offer and also upon its consummation in compliance with the terms set by Turner. Section 6 of Turner’s Office to Purchase listed a number of conditions which, if brought to fruition, could cause the tender offer to abort. Additionally, it was provided that if less than 2,950,000 shares (52% of the outstanding shares) were tendered, Turner could refuse to consummate the tender offer. The tender offer was made by Turner to the stockholders of Hunt commencing on September 12, 1977 and ending on October 3, 1977.

The tender offer was successfully consummated on October 3, 1977 when 98% of the outstanding shares were tendered and Turner purchased 53.7% of the shares tendered. On that date the options belonging to Hunt’s various officers were cancelled in accordance with the August 22,1977 resolutions of the Board.

II

The first grounds argued in favor of defendants’ motion to dismiss is that service of process was improperly obtained over the individual defendants pursuant to 10 Del.C. § 3114 (the directors implied consent to substituted service of process statute).

10 Del.C. § 3114 states in part:

“§ 3114. Service of process on nonresident directors, trustees or members of the governing body of Delaware corporations.
(a) Every nonresident of this State who after September 1, 1977, accepts election or appointment as a director, trustee or member of the governing body of a corporation organized under the laws of this State or who after June 30, 1978, serves in such capacity and every resident of this State who so accepts election or appointment or serves in such capacity and thereafter removes his residence from this State shall, by such acceptance or by such service, be deemed thereby to have consented to the appointment of the registered agent of such corporation (or, if there is none, the Secretary of State) as his agent upon whom service of process may be made in all civil actions or proceedings brought in this State, by or on behalf of, or against such corporation, in which such director, trustee or member is a necessary or proper party, or in any action or proceeding against such director, trustee or member for violation of his duty in such capacity, whether or not he continues to serve as such director, trustee or member at the time suit is commenced. Such acceptance or service as such director, trustee or member shall be a signification of the consent of such director, trustee or member that any process when so served shall be of the same legal force and validity as if served upon such director, trustee or member *763 within this State and such appointment of the registered agent (or, if there is none, the Secretary of State) shall be irrevocable. 1

This section was enacted by 61 Del.Laws, Ch. 119 which provided: “This act shall apply only to causes of action arising or accruing subsequent to the effective date of this act,” which was September 1, 1977.

Plaintiff concedes that 10 Del.C. § 3114 does not provide a means for service of process on three former directors of Hunt who were elected prior to September 1, 1977 and who resigned on October 6, 1977, because the statute by its terms is only effective as to nonresident directors who were elected after September 1, 1977 or who served as directors after June 30,1978. Therefore, plaintiff has agreed to dismiss the complaint as to defendants Albin, Tow-bin and Waldron.

Ill

The primary issue remaining is whether this cause of action arose or accrued after September 1,1977 — the effective date of 10 Del.C. § 3114. The individual defendants contend that the alleged corporate wrong took place on August 22, 1977, the date of the adoption of the resolutions by Hunt’s directors; that on that date the cause of action arose or accrued; and consequently service of process on the nonresident directors could not be accomplished pursuant to 10 Del.C. § 3114. It is conceded that the individual defendants are not amenable to service of process except pursuant to the provisions of that statute. According to the defendants, there was nothing more to be done by them after August 22, 1977, except to perform the ministerial act of receiving and cancelling the options, which had no real effect on the transaction, and therefore this cause of action arose or accrued on August 22,1977, which was before 10 Del.C. § 3114 became effective.

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

Related

Lebanon County Employees' Retirement Fund v. Collis
Court of Chancery of Delaware, 2022
Douglas M. Chertok v. Zillow, Inc.
Court of Chancery of Delaware, 2021
Menezes v. WL Ross & Co.
744 S.E.2d 178 (Supreme Court of South Carolina, 2013)
Menezes v. WL ROSS & CO. LLC
709 S.E.2d 114 (Court of Appeals of South Carolina, 2011)
Scrushy v. Tucker
70 So. 3d 289 (Supreme Court of Alabama, 2011)
Ryan v. Gifford
935 A.2d 258 (Court of Chancery of Delaware, 2007)
Montgomery v. Aetna Plywood, Inc.
956 F. Supp. 781 (N.D. Illinois, 1997)
Brambles USA, Inc. v. Blocker
731 F. Supp. 643 (D. Delaware, 1990)
Kaufman v. Belmont
479 A.2d 282 (Court of Chancery of Delaware, 1984)
Dofflemyer v. W.F. Hall Printing Co.
558 F. Supp. 372 (D. Delaware, 1983)

Cite This Page — Counsel Stack

Bluebook (online)
447 A.2d 761, 1982 Del. Ch. LEXIS 396, Counsel Stack Legal Research, https://law.counselstack.com/opinion/kaufman-v-albin-delch-1982.