Meridian OHC Partners, LP v. Davis

CourtDistrict Court, D. Hawaii
DecidedJuly 15, 2020
Docket1:19-cv-00536
StatusUnknown

This text of Meridian OHC Partners, LP v. Davis (Meridian OHC Partners, LP v. Davis) is published on Counsel Stack Legal Research, covering District Court, D. Hawaii primary law. Counsel Stack provides free access to over 12 million legal documents including statutes, case law, regulations, and constitutions.

Bluebook
Meridian OHC Partners, LP v. Davis, (D. Haw. 2020).

Opinion

IN THE UNITED STATES DISTRICT COURT FOR THE DISTRICT OF HAWAII

MERIDIAN OHC PARTNERS, LP, CIVIL NO. 19-00536 JAO-WRP Derivatively on Behalf of CYANOTECH CORPORATION, ORDER GRANTING NOMINAL DEFENDANT CYANOTECH Plaintiff, CORPORATION’S MOTION TO DISMISS PLAINTIFF’S VERIFIED vs. SHAREHOLDER DERIVATIVE COMPLAINT MICHAEL A. DAVIS; GERALD R. CYSEWSKI, NANCY E. KATZ, WALTER B. MENZEL, DAVID M. MULDER, and DAVID L. VIED,

Defendants,

CYANOTECH CORPORATION, a Nevada corporation,

Nominal Defendant.

ORDER GRANTING NOMINAL DEFENDANT CYANOTECH CORPORATION’S MOTION TO DISMISS PLAINTIFF’S VERIFIED SHAREHOLDER DERIVATIVE COMPLAINT

This putative shareholders’ derivative action arises from the alleged improper conduct of Defendant Michael A. Davis (“Davis”), Nominal Defendant Cyanotech Corporation’s (“Cyanotech”) largest shareholder and Chairman of the Board of Directors (“Board”). Specifically, Plaintiff Meridian OHC Partners, LP (“Plaintiff”) on behalf of Cyanotech, alleges that Davis engaged in a scheme to wrest control of Cyanotech to the detriment of Cyanotech and its shareholders, and that the Board’s Directors—Defendants Gerald R. Cysewski (“Cysewski”), Nancy

E. Katz (“Katz”), Walter B. Menzel (“Menzel”), David M. Mulder (“Mulder”), and David L. Vied (“Vied”) (collectively, “Director Defendants”)—participated in that scheme or at the very least failed to control Davis. Cyanotech moves for dismissal

because issue preclusion bars Plaintiff from relitigating derivative standing and Plaintiff fails to establish derivative standing to proceed on Cyanotech’s behalf.1 The Director Defendants seek dismissal for lack of personal jurisdiction, failure to state a claim, and on statute of limitations grounds.2 Davis moves to dismiss for

failure to state a claim and on the basis that Plaintiff’s claims are barred by the statute of limitations and res judicata (claim preclusion). The Court GRANTS Cyanotech’s Motion and deems moot Davis’ and the Director Defendants’ motions

for the reasons set forth below. BACKGROUND Cyanotech manufactures and distributes microalgae products and 100% of sales are comprised of Hawaiian BioAstin and Hawaiian Spirulina Pacifica

products. Compl. ¶ 1. This case is the latest in a series of actions undertaken by Plaintiff, Cyanotech’s third-largest shareholder, to challenge Davis’ conduct.

1 The Director Defendants join in Cyanotech’s Motion.

2 Davis joins in the Director Defendants’ personal jurisdiction argument. Plaintiff alleges that despite his position as Cyanotech’s Board Chairman and largest shareholder, for years, Davis improperly filed Schedule 13Gs—the

“passive” investors form—with the Securities Exchange Commission (“SEC”). Compl. ¶ 45. According to Plaintiff, following Davis’ appointment as Chairman of the Board, he and the Rudolf Steiner Foundation, Inc., dba RSF Social Finance

(“RSF”) worked in concert to surreptitiously gain a controlling share of Cyanotech, which involved alienating other shareholders who might obtain shares to challenge his control. See id. ¶¶ 45, 52–55. As part of this scheme, RSF acquired shareholder VitaeLab AS’s

(“VitaeLab”) shares (9.7% of Cyanotech’s common stock). Id. ¶¶ 3, 47–48. Davis learned about VitaeLab’s desire to sell its shares through then-CEO Brent Bailey (“Bailey”) but did not discuss this information with the Board. Id. ¶ 46. Davis

realized nearly $2 million in profit from the inside information and subsequent purchase of VitaeLab’s shares. Id. ¶ 49. Plaintiff alleges that Davis orchestrated the termination of multiple executives since 2010—CEO Andrew Jacobson in 2010; Bailey in 2016; COO

Gerard Watts in November 2018; CFO Jole Deal in January 2019; and CEO Mawae Morton in April 2019—in an effort to inhibit Cyanotech’s growth and restrain performance, maintain control, and enrich himself. Id. ¶¶ 58–74. I. Demand Letter to the Board Plaintiff sent Ralph Carlton, Cysewski, Menzel, and Vied a letter dated May

6, 2016 (“demand letter”), outlining Davis’ alleged improper conduct and requesting “immediate and decisive action” by (1) removing Davis from the Board; (2) replacing corporate counsel; and (3) adding new experienced board members,

offering one or more of its principals to join the Board. ECF No. 40-5 at 7–8. Plaintiff accused Davis of: (1) violating disclosure requirements of federal securities laws; (2) engaging in a scheme with RSF to obtain a controlling interest in stock; (3) controlling who joins and is removed from the Board; (4) calling and

conducting board meetings without providing notice to Cysewski and Bailey; (5) replacing corporate counsel within his personal legal counsel; and (6) withholding approved executive bonuses for the fiscal year 2015. ECF No. 40-5 at 2–7.

In response, the Board created a Special Committee of independent directors to investigate the allegations in the demand letter. ECF No. 40-13. The Special Committee retained special outside legal counsel to assist with the investigation. Id. After four months of investigation, the Special Committee determined that it

would not be in the best interests of Cyanotech or the shareholders to take the actions Plaintiff requested in the demand letter, or to pursue the claims (or any related claims) asserted by Plaintiff in a lawsuit filed on May 24, 2016 in the

United States District Court for the District of Nevada (“Nevada action”), during the pendency of the investigation. ECF Nos. 40-14, 40-17. Following the Special Committee’s presentation of its analysis and reasons for its recommendation to the

Board, the Board adopted the recommendation and passed a resolution declining to pursue the requested actions, thereby formally rejecting Plaintiff’s demand. ECF No. 40-17 at 2.

II. Nevada Action Eighteen days after it presented the demand letter, Plaintiff initiated the Nevada action against Cyanotech, Davis, and RSF. ECF No. 40-6. Plaintiff alleged—and continued to allege in subsequent amendments to the complaint—

that Davis exercised substantial control over Cyanotech by orchestrating the termination of multiple executives because of their efforts to act for the benefit of shareholders instead of Davis’ interests; replacing Cyanotech’s law firm with one

that represents Davis and entities he controls; regularly calling Board meetings without providing notice to all directors; recruiting Vied, whose executive recruiting firm was retained to recruit Bailey’s successor; and changing Cyanotech’s strategy and operating plan, job responsibilities, and reporting. Id. ¶¶

41–46, 52; ECF No. 40-4 ¶ 32; ECF No. 40-10 ¶ 14; ECF No. 40-11 ¶ 22. On September 19, 2016, Plaintiff filed a first amended complaint, asserting claims for (1) declaratory and injunctive relief under the Securities Exchange Act

of 1934 based on Davis’ failure to file a Schedule 13D because he owns greater than 5% of the shares of Cyanotech and because he and RSF constitute a “group” that has acquired beneficial ownership; (2) injunctive relief against Davis and RSF

on behalf of Cyanotech due to Davis and RSF’s failure to disclose group status and control intent, failure to file Schedule 13D reports, and depriving Cyanotech and shareholders of material information; and (3) breach of fiduciary duties on behalf of Cyanotech against Davis.3 ECF No. 40-4. Plaintiff repeatedly referenced the

demand letter and accused Cyanotech of refusing to take corrective action. See id. Cyanotech moved to dismiss the derivative claims in the first amended complaint on the basis that Plaintiff lacked standing to assert derivative claims

under a demand refusal theory, i.e., that Plaintiff demanded that the Board pursue the corporate claim and it wrongfully refused to do so. ECF No. 40-7.

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

Related

Bell Atlantic Corp. v. Twombly
550 U.S. 544 (Supreme Court, 2007)
Ashcroft v. Iqbal
556 U.S. 662 (Supreme Court, 2009)
Quinn v. Anvil Corp.
620 F.3d 1005 (Ninth Circuit, 2010)
Credit Suisse Securities (Usa) LLC v. Simmonds
132 S. Ct. 1414 (Supreme Court, 2012)
Marder v. Lopez
450 F.3d 445 (Ninth Circuit, 2006)
Umg Recordings, Inc. v. Shelter Capital Partners Llc
718 F.3d 1006 (Ninth Circuit, 2013)
Potter v. Hughes
546 F.3d 1051 (Ninth Circuit, 2008)
Scattered Corp. v. Chicago Stock Exchange, Inc.
701 A.2d 70 (Supreme Court of Delaware, 1997)
Spiegel v. Buntrock
571 A.2d 767 (Supreme Court of Delaware, 1990)
Brehm v. Eisner
746 A.2d 244 (Supreme Court of Delaware, 2000)
Rales v. Blasband Ex Rel. Easco Hand Tools, Inc.
634 A.2d 927 (Supreme Court of Delaware, 1993)
Shoen v. SAC Holding Corp.
137 P.3d 1171 (Nevada Supreme Court, 2006)
Willa Rosenbloom v. David Pyott
765 F.3d 1137 (Ninth Circuit, 2014)
Lawrence Arduini v. Igt
774 F.3d 622 (Ninth Circuit, 2014)

Cite This Page — Counsel Stack

Bluebook (online)
Meridian OHC Partners, LP v. Davis, Counsel Stack Legal Research, https://law.counselstack.com/opinion/meridian-ohc-partners-lp-v-davis-hid-2020.