PAUL BERGER, ETC. VS. KENNETH C. FRAZIER (L-1379-15, UNION COUNTY AND STATEWIDE)

CourtNew Jersey Superior Court Appellate Division
DecidedJuly 13, 2018
DocketA-1852-15T1
StatusUnpublished

This text of PAUL BERGER, ETC. VS. KENNETH C. FRAZIER (L-1379-15, UNION COUNTY AND STATEWIDE) (PAUL BERGER, ETC. VS. KENNETH C. FRAZIER (L-1379-15, UNION COUNTY AND STATEWIDE)) is published on Counsel Stack Legal Research, covering New Jersey Superior Court Appellate Division primary law. Counsel Stack provides free access to over 12 million legal documents including statutes, case law, regulations, and constitutions.

Bluebook
PAUL BERGER, ETC. VS. KENNETH C. FRAZIER (L-1379-15, UNION COUNTY AND STATEWIDE), (N.J. Ct. App. 2018).

Opinion

NOT FOR PUBLICATION WITHOUT THE APPROVAL OF THE APPELLATE DIVISION This opinion shall not "constitute precedent or be binding upon any court." Although it is posted on the internet, this opinion is binding only on the parties in the case and its use in other cases is limited. R. 1:36-3.

SUPERIOR COURT OF NEW JERSEY APPELLATE DIVISION DOCKET NO. A-1852-15T1

PAUL BERGER, Derivatively on Behalf of MERCK & CO., INC.,

Plaintiff-Appellant,

v.

KENNETH C. FRAZIER, LESLIE A. BRUN, THOMS R. CECH, THOMAS H. GLOCER, WILLIAM B. HARRISON, JR., C. ROBERT KIDDER, ROCHELLE B. LAZARUS, CARLOS E. REPRESAS, PATRICIA F. RUSSO, CRAIG B. THOMPSON, WENDELL P. WEEKS, PETER C. WENDELL, ROBERT M. DAVIS, and PETER N. KELLOGG,

Defendants-Respondents,

and

MERCK & CO., INC.,

Nominal Defendant-Nominal Respondent. ______________________________________

Argued October 18, 2017 – Decided July 13, 2018

Before Judges Fuentes, Koblitz, and Suter.

On appeal from Superior Court of New Jersey, Law Division, Union County, Docket No. L-1379- 15. John F. Keating, Jr. (The Brualdi Law Firm, PC) argued the cause for appellant (Steven P. Lombardi, attorney; Richard B. Brualdi, Steven P. Lombardi, and John F. Keating, Jr., on the brief).

Mark A. Kirsch (Gibson, Dunn & Crutcher, LLP) of the New York bar, admitted pro hac vice, argued the cause for respondents (McCarter & English, LLP, and Mark A. Kirsch, attorneys; Mark A. Kirsch, Laura K. O'Boyle and Peter M. Wade (Gibson, Dunn & Crutcher, LLP) of the New York bar, admitted pro hac vice, Samuel G. Liversidge (Gibson, Dunn & Crutcher, LLP) of the California bar, admitted pro hac vice, and Mary Gabriel, on the brief).

PER CURIAM

Plaintiff Paul Berger appeals from a December 4, 2015 order

that dismissed his shareholder derivative lawsuit filed against

the individual members of Merck & Company's (Merck's) Board of

Directors (Board) and three members of Merck's management

(collectively, defendants).1 The complaint alleged that

1 Defendants include: Kenneth C. Frazier, Merck's President and Chief Executive officer since 2011; Robert M. Davis, Merck's Executive Vice President and Chief Financial Officer (CFO) since 2014; Peter N. Kellogg, Merck's Executive Vice President and Chief Financial Officer from 2007 to April 2014; Leslie A. Brun, a member of the Board since 2008; Thoms R. Cech, a member of the Board since 2009; Thomas H. Glocer, a member of the Board since 2007; William B. Harrison, Jr., a member of the Board since 1999; C. Robert Kidder, a member of the Board since 2005; Rochelle B. Lazarus, a member of the Board since 2004; Carlos E. Represas, a member of the Board since 2009; Patricia F. Russo, a member of the Board since 1995; Craig B. Thompson, a member of the Board since 2008; Wendell P. Weeks, a member of the Board since 2004; and Peter C. Wendell, a member of the Board since 2003.

2 A-1852-15T1 defendants caused Merck to fail to disclose its tax liability on

indefinitely reinvested overseas earnings, otherwise known as the

Repatriation Tax (Tax), when it filed its 2013 Form 10-K with the

Securities and Exchange Commission (SEC). We affirm dismissal of

the complaint under Rule 4:6-2(e), for failure to state a claim

upon which relief can be granted.

I.

Merck is a Fortune 500 company headquartered in New Jersey.

Its common stock is traded on the New York Stock Exchange. It is

a "global health care company." In 2013, its revenue was

approximately $43.9 billon; it had $57.1 billion of earnings from

its subsidiaries outside the United States. Plaintiff is a

stockholder of Merck.

The Financial Accounting Standards Board (FASB)2 has

developed various accounting standards. Standard 740-30-50-2

requires disclosure by companies of "[t]he amount of the

unrecognized deferred tax liability for temporary differences

related to investments in foreign subsidiaries and foreign

corporate joint ventures that are essentially permanent in

2 FASB "establishes financial accounting and reporting standards for public and private companies and not-for-profit organizations that follow Generally Accepted Accounting Principles." About Us, FASB, https://www.fasb.org/jsp/FASB/Page/LandingPage&cid=1175805 317407.

3 A-1852-15T1 duration if determination of that liability is practicable or a

statement that determination is not practicable."

Merck's Form 10-K for year end 2013, filed on February 27,

2014, provided that,

[a]t December 31, 2013, foreign earnings of $57.1 billion have been retained indefinitely by subsidiary companies for reinvestment; therefore, no provision has been made for income taxes that would be payable upon the distribution of such earnings and it would not be practicable to determine the amount of the related unrecognized deferred income tax liability.

[Emphasis added.]

Plaintiff contends in his complaint that calculation of the Tax

is routine, requiring only that "current tax laws and rates" be

applied to "historical permanently reinvested earnings." He

asserts that Merck's Form 10-K was misleading without the Tax

information.

On October 28, 2014, plaintiff demanded that the Board file

a lawsuit against Merck's current and past directors for their

failure to comply with Standard 740-30-50-2 when reporting the

Tax. Plaintiff asserted that this failure breached their fiduciary

duties to shareholders.

The Board hired the law firm of Forman & Shapiro, LLP (F&S)

to conduct an investigation of plaintiff's claims and to report

its findings to the Board. F&S retained an accounting expert,

4 A-1852-15T1 interviewed partners at PricewaterhouseCoopers, who were the

accountants for Merck, and spoke with certain current and former

Merck employees. It reviewed records from Merck's Audit Committee

and communications between the Board and the SEC.

F&S reported its findings at the February 2, 2015 Board

meeting, advising that calculation of the deferred tax liability

was "not practicable" and that it was "reasonable" for Merck not

to provide this Tax in its Form 10-K. On February 25, 2015, the

Board declined to file the lawsuit requested by plaintiff, finding

it was "not in the company's best interests."

Plaintiff filed this shareholder derivative lawsuit on April

7, 2015. The complaint alleged defendants breached their fiduciary

duty to Merck by causing Merck to fail to disclose the Tax in its

Form 10-K filed on February 27, 2014 (for the year ending December

31, 2013) with the SEC. It included a single count against

defendants for breach of their duties of "due care, loyalty, good

faith, and other obligations to Merck." The relief sought included

a declaration of the breach, an affirmative injunction requiring

defendants to comply with the accounting standard to disclose the

Tax, monetary damages and attorney's fees.

The complaint alleged that other large multinational

companies, such as Apple, Microsoft and Citigroup, made disclosure

of the Tax. "On information and belief," the complaint averred

5 A-1852-15T1 that Merck periodically made an estimate of the Tax. Plaintiff

also said that for three prior years, Merck calculated and reported

a "reconciliation between the effective tax rate and the U.S.

statutory [tax] rate, which included . . . foreign earnings and

unremitted foreign earnings." The complaint alleged that

potential changes to the tax laws could tax "accumulated

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

Related

Glass v. Suburban Restoration Co.
722 A.2d 944 (New Jersey Superior Court App Division, 1998)
Francis v. United Jersey Bank
432 A.2d 814 (Supreme Court of New Jersey, 1981)
E. Dickerson & Son, Inc. v. Ernst & Young, LLP
825 A.2d 585 (New Jersey Superior Court App Division, 2003)
Monmouth County Social Serv. v. Paq
721 A.2d 738 (New Jersey Superior Court App Division, 1998)
Lederman v. Prudential Life Ins. Co. of America, Inc.
897 A.2d 373 (New Jersey Superior Court App Division, 2006)
Printing Mart-Morristown v. Sharp Electronics Corp.
563 A.2d 31 (Supreme Court of New Jersey, 1989)
Frederick v. Smith
7 A.3d 780 (New Jersey Superior Court App Division, 2010)
Myska v. New Jersey Manufacturers Insurance
114 A.3d 761 (New Jersey Superior Court App Division, 2015)

Cite This Page — Counsel Stack

Bluebook (online)
PAUL BERGER, ETC. VS. KENNETH C. FRAZIER (L-1379-15, UNION COUNTY AND STATEWIDE), Counsel Stack Legal Research, https://law.counselstack.com/opinion/paul-berger-etc-vs-kenneth-c-frazier-l-1379-15-union-county-and-njsuperctappdiv-2018.