KLS Diversified Master Fund, L.P. v. McDevitt

CourtCourt of Appeals for the Second Circuit
DecidedJuly 13, 2022
Docket21-1263
StatusUnpublished

This text of KLS Diversified Master Fund, L.P. v. McDevitt (KLS Diversified Master Fund, L.P. v. McDevitt) is published on Counsel Stack Legal Research, covering Court of Appeals for the Second Circuit primary law. Counsel Stack provides free access to over 12 million legal documents including statutes, case law, regulations, and constitutions.

Bluebook
KLS Diversified Master Fund, L.P. v. McDevitt, (2d Cir. 2022).

Opinion

21-1263 KLS Diversified Master Fund, L.P. v. McDevitt

UNITED STATES COURT OF APPEALS FOR THE SECOND CIRCUIT

SUMMARY ORDER RULINGS BY SUMMARY ORDER DO NOT HAVE PRECEDENTIAL EFFECT. CITATION TO A SUMMARY ORDER FILED ON OR AFTER JANUARY 1, 2007, IS PERMITTED AND IS GOVERNED BY FEDERAL RULE OF APPELLATE PROCEDURE 32.1 AND THIS COURT’S LOCAL RULE 32.1.1. WHEN CITING A SUMMARY ORDER IN A DOCUMENT FILED WITH THIS COURT, A PARTY MUST CITE EITHER THE FEDERAL APPENDIX OR AN ELECTRONIC DATABASE (WITH THE NOTATION “SUMMARY ORDER”). A PARTY CITING TO A SUMMARY ORDER MUST SERVE A COPY OF IT ON ANY PARTY NOT REPRESENTED BY COUNSEL.

1 At a stated term of the United States Court of Appeals for the Second Circuit, 2 held at the Thurgood Marshall United States Courthouse, 40 Foley Square, in the City of 3 New York, on the 13th day of July, two thousand twenty-two. 4 5 PRESENT: 6 MICHAEL H. PARK, 7 STEVEN J. MENASHI, 8 MYRNA PÉREZ, 9 Circuit Judges. 10 _____________________________________ 11 12 KLS DIVERSIFIED MASTER FUND, L.P., 13 14 Plaintiff-Appellee, 15 16 v. 21-1263 17 18 SEAN MCDEVITT, 19 20 Defendant-Appellant. 21 _____________________________________ 22 23 FOR DEFENDANT-APPELLANT: CHRISTOPHER J. SEUSING (Michelle M. 24 Arbitrio, Sameer P. Ponkshe, on the brief), 25 Wood Smith Henning & Berman LLP, 26 White Plains, NY. 27 28 FOR PLAINTIFF-APPELLEE: EUGENE R. LICKER (Marjorie Peerce, on the 29 brief), Ballard Spahr LLP, New York, NY. 30 31 32 1 Appeal from a judgment of the United States District Court for the Southern District of

2 New York (Liman, J.).

3 UPON DUE CONSIDERATION, IT IS HEREBY ORDERED, ADJUDGED, AND

4 DECREED that the judgment of the district court is AFFIRMED.

5 Defendant Sean McDevitt was the CEO of Sensei, Inc. (“Sensei”), which operated a

6 healthcare-related “digital engagement platform” and “mobile application.” Short on cash, Sensei

7 entered into an agreement (the “Transaction”) on January 9, 2017 with Plaintiff KLS Diversified

8 Master Fund, L.P. (“KLS”) whereby KLS paid Sensei $2 million in exchange for a $3.33 million

9 convertible promissory note, with a 4% annual coupon and a maturity date of two years from the

10 date of execution.

11 Three documents governed the terms of the Transaction. First, the Note Purchase

12 Agreement provided that KLS would purchase the promissory note from Sensei for $2 million,

13 and Sensei made certain representations and warranties to KLS. Second, the Secured Convertible

14 Promissory Note (“Note”) provided that Sensei would pay the $3.33 million value of the Note plus

15 coupon after two years and that Sensei covenanted to: (1) make to KLS “[a] prompt report of any

16 legal actions pending or threatened in writing against the Company” and (2) “[t]imely file all

17 required tax returns and reports and timely pay all foreign, federal, state, and local taxes.” App’x

18 at 79. Third, McDevitt also signed a Conditional Guaranty, in which he agreed to be “fully and

19 personally liable for the payment and performance of any then remaining obligations of [Sensei]

20 set forth in the Note . . . only in the event” that a “Recourse Event” occurs. App’x at 150. The

21 recourse events relevant to this appeal are: (1) “any intentional or willful failure to disclose a

22 material fact in connection with the issuance of the Note or at any time the Note is outstanding”

2 1 (“Recourse Event A”); and (2) “any material breach of the material terms of the Note . . . directly

2 or indirectly caused by [McDevitt]” (“Recourse Event C”). App’x at 150–51.

3 Sensei failed to pay the $3.33 million principal and accrued interest owed to KLS at the

4 two-year maturity date. KLS thus foreclosed on Sensei’s assets and obtained title to them. KLS

5 then sued McDevitt for a breach of guaranty claim alleging that he was liable for Sensei’s

6 obligations under the Note because he triggered various recourse events in the Conditional

7 Guaranty. The district court granted KLS’s motion for summary judgment as to McDevitt’s

8 liability, finding that: (1) McDevitt triggered Recourse Event A by failing to disclose a litigation

9 threat by Porter Wright Morris & Arthur (“Porter Wright”); and (2) McDevitt triggered Recourse

10 Event C by failing to disclose pending litigation against Sensei by Porter Wright and Jonathan

11 Schwartz, and failing to timely file and pay federal and state taxes. The district court granted in

12 part and denied in part KLS’s motion for summary judgment as to damages, finding that: (1) KLS

13 could recover the full amount due under the Note from McDevitt without offsetting the value of

14 the collateral in KLS’s possession; (2) McDevitt’s claim that the Transaction was unconscionable

15 was waived and failed on the merits; and (3) KLS’s request for attorneys’ fees of 30% of the

16 amount recovered was reasonable. 1 McDevitt appealed. We assume the parties’ familiarity with

17 the underlying facts, the procedural history of the case, and the issues on appeal.

18 “We review the district court’s grant of summary judgment de novo, construing the facts

19 in the light most favorable to the non-moving party and drawing all reasonable inferences in its

20 favor.” Ashley v. City of New York, 992 F.3d 128, 136 (2d Cir. 2021). We also review the court’s

21 interpretation of the Transaction documents de novo. See Compagnie Financiere de CIC et de

1 The only part of KLS’s motion for summary judgment that the court denied was its request for “fees on fees” or “payment of fees in connection with the collection of attorney’s fees.” Special App’x at 116–17.

3 1 L’Union Europeenne v. Merrill Lynch, Pierce, Fenner & Smith Inc., 188 F.3d 31, 34 (2d Cir.

2 1999).

3 I. Recourse Events

4 Any one Recourse Event is sufficient to establish McDevitt’s liability and therefore to

5 affirm the judgment of the district court. 2 We affirm the district court’s grant of summary

6 judgment on the basis that Sensei’s failure to file and pay taxes on time triggered Recourse Event

7 C, which requires “a material breach of the material terms of the Note . . . directly or indirectly

8 caused by [McDevitt].” App’x at 150–51. 3 Recourse Event C provides an inexhaustive list of

9 terms that are “material,” each of which protected KLS’s investment in Sensei. The Note’s

10 affirmative covenant that Sensei file and pay taxes on time is a material term because, like those

11 terms listed in Recourse Event C, the failure to timely pay taxes can result in penalties, including

12 liens, which affect KLS’s investment.

13 Sensei’s failure to file and pay federal and state taxes on time was also a material breach.

14 Sensei failed to file federal taxes for the first and second quarters of 2018, resulting in about $5,500

15 in late fees and penalties, and it also owed about $44,000 in federal taxes and $4,250 in state taxes

16 halfway through 2018. 4 These liabilities were significant in and of themselves for a cash-strapped

17 company, but they were even more significant as indicia of Sensei’s problems in light of the

18 hundreds of thousands of dollars of back taxes Sensei owed because of its failure to file and pay

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

Related

Cite This Page — Counsel Stack

Bluebook (online)
KLS Diversified Master Fund, L.P. v. McDevitt, Counsel Stack Legal Research, https://law.counselstack.com/opinion/kls-diversified-master-fund-lp-v-mcdevitt-ca2-2022.