Missouri Portland Cement Co. v. HK Porter Co.

406 F. Supp. 984
CourtDistrict Court, E.D. Missouri
DecidedDecember 18, 1975
Docket75-1027C(A)
StatusPublished
Cited by3 cases

This text of 406 F. Supp. 984 (Missouri Portland Cement Co. v. HK Porter Co.) is published on Counsel Stack Legal Research, covering District Court, E.D. Missouri primary law. Counsel Stack provides free access to over 12 million legal documents including statutes, case law, regulations, and constitutions.

Bluebook
Missouri Portland Cement Co. v. HK Porter Co., 406 F. Supp. 984 (E.D. Mo. 1975).

Opinion

406 F.Supp. 984 (1975)

MISSOURI PORTLAND CEMENT COMPANY, Plaintiff,
v.
H. K. PORTER AND COMPANY, INC., et al., Defendants.

No. 75-1027C(A).

United States District Court, E. D. Missouri, E. D.

December 18, 1975.

*985 Davis, Polk & Wardwell, New York City, Lewis, Rice, Tucker, Allen & Chubb, St. Louis, Mo., for plaintiff.

Wachtell, Lipton, Rosen & Katz, New York City, Guilfoil, Symington & Petzall, St. Louis, Mo., for defendants.

MEMORANDUM AND ORDER

HARPER, Senior District Judge.

Plaintiff, Missouri Portland Cement Company (hereinafter referred to as Missouri), instituted this action on December 8, 1975, by Verified Amended Complaint in a second attempt to block a revised cash tender offer for Missouri stock. On November 6, 1975, defendants, H. K. Porter Company, Inc. (hereinafter referred to as Porter), Thomas Mellon Evans (hereinafter referred to as T. M. Evans), and Edward P. Evans, announced their first tender offer for 500,000 shares of Missouri common stock at $24 per share. This tender offer was to commence on November 7, 1975, and was to expire on November 17, 1975. However, in opposition to Porter's first tender offer, Missouri requested and was granted an order to show cause with temporary restraining order on November 10, 1975. On November 20 and 21 of 1975, this Court held hearings on Missouri's order to show cause to determine if a preliminary injunction should issue.

On November 26, 1975, this Court entered its memorandum opinion and order which granted to Missouri a preliminary injunction and directed the defendants to withdraw Porter's tender offer of November 7, 1975, for the following violations *986 of Sections 14(e) and 14(d)(5) and (6) of the Securities & Exchange Act of 1934: First, Porter made an untrue statement of material fact when it stated that its purpose in acquiring 500,000 additional shares of Missouri's outstanding stock was to increase Porter's investment in Missouri and did not disclose its intent to become the controlling shareholder of Missouri; second, Porter's reference to unpublished criteria of the New York Stock Exchange regarding listing of additional shares constituted a second untrue statement which was material; and third, Porter's initial tombstone publications and use of a 1974 shareholder mailing list for a 1975 tender offer were inadequate. Furthermore, this Court recognized that Porter clearly had the right to amend its offers to cure defects, and then rely upon those amendments to satisfy the requirements of Section 14(e) of the Securities & Exchange Act of 1934 as amended by the Williams Act of 1968.

Thereafter, on December 1, 1975, the defendants filed with this Court two motions seeking Missouri's current shareholder list and also the Court's approval of its amended tender offer for the 500,000 shares of Missouri common stock. This case was temporarily transferred to the court of Judge James H. Meredith, who subsequently ruled upon those two motions. In his order of December 2, 1975, Judge Meredith found that Porter was entitled to a current list of Missouri stockholders and that Porter's revised tender offer cured the misrepresentations as pointed out in the order of this Court filed on November 26, 1975. He further found that the Missouri shareholders who had already tendered approximately 112,000 shares would be entitled to withdraw their tendered shares in response to this offer and to accept the new offer if they so desired; otherwise their stock would be returned. Also, the transmittal letter to Porter should contain a space so that those shareholders who had already tendered could withdraw "immediately" in the event they chose not to accept the new tender offer. Thereafter, Judge Meredith ordered that the defendants were permitted to make a new tender offer in accordance with the motion and attachments filed with the Court, and the new offer should be mailed to all Missouri shareholders on the current shareholder list which was to be provided by Porter. Furthermore, prior to the mailing, the defendants should file with the Court a complete set of all documents to be mailed both to all stockholders and those who had already accepted the original tender offer.

On December 3, 1975, the defendants filed the complete set of documents with this Court to comply with Judge Meredith's order. Porter's new tender offer was for 500,000 shares of Missouri common stock at $26 per share and was to run from December 9, 1975, until December 19, 1975. However, on December 8, 1975, Missouri filed with this Court a Verified Amended Complaint seeking an injunction, exemplary damages in the amount of one million dollars, counsel fees, and such other and further relief as the Court deemed just and proper.

Missouri alleges violations of the "Williams Act", specifically Sections 13(d), 14(d) and 14(e) of the Securities & Exchange Act of 1934, 15 U.S.C. §§ 78m(d), 78n(d) and (e), and the Rules and Regulations of the Securities & Exchange Commission promulgated thereunder. Missouri also alleges violations of Sections 7 and 16 of the Clayton Act, 15 U.S.C. §§ 18 and 26.[1] This Court has jurisdiction under 15 U.S.C. §§ 26 and 78aa, as well as under 28 U.S.C. §§ 1331 and 1337.

On December 8, 1975, this Court ordered the defendants to appear in the United States District Court for the Eastern District of Missouri, Eastern Division. On December 10, 1975, to show cause why a preliminary injunction should not be issued against them in accordance *987 with the plaintiff's verified amended complaint.

Thereafter, on December 10, 1975, this Court held a hearing to determine if a preliminary injunction should issue.

Missouri has alleged six violations of Sections 14(e) and 13(d) of the Williams Act: First, the terms of a proposed merger of Missouri with Chromalloy American Corporation (hereinafter referred to as Chromalloy) should be disclosed in Porter's tender offer; second, the defendants have attempted to minimize and conceal the right of Missouri shareholders, who have previously tendered, to have their shares returned immediately; third, the defendants wrongfully misrepresented that under published guidelines of the New York Stock Exchange the Missouri stock may be delisted if defendants' tender offer is successful; fourth, in their revised tender offer the defendants misrepresented their intent to participate in the conduct of Missouri's business; fifth, in their letter to Missouri shareholders as to the revised tender offer, the defendants have omitted to disclose the terms of this Court's ruling as to the previous unlawful tender offer; and sixth, the defendants have violated Section 14(e) of the Williams Act by failing to disclose their history of antitrust violations and convictions. It should be noted at the outset that each of these claims was presented to Judge Meredith during oral argument in the hearing of December 2, 1975.

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

Related

Scientific Computers, Inc. v. Edudata Corp.
599 F. Supp. 1092 (D. Minnesota, 1984)
Crane Co. v. Harsco Corp.
509 F. Supp. 115 (D. Delaware, 1981)

Cite This Page — Counsel Stack

Bluebook (online)
406 F. Supp. 984, Counsel Stack Legal Research, https://law.counselstack.com/opinion/missouri-portland-cement-co-v-hk-porter-co-moed-1975.