People v. Grasso

893 N.E.2d 105, 11 N.Y.3d 64
CourtNew York Court of Appeals
DecidedJune 25, 2008
StatusPublished
Cited by20 cases

This text of 893 N.E.2d 105 (People v. Grasso) is published on Counsel Stack Legal Research, covering New York Court of Appeals primary law. Counsel Stack provides free access to over 12 million legal documents including statutes, case law, regulations, and constitutions.

Bluebook
People v. Grasso, 893 N.E.2d 105, 11 N.Y.3d 64 (N.Y. 2008).

Opinion

OPINION OF THE COURT

Chief Judge Kaye.

This appeal arises out of compensation paid by the New York Stock Exchange (NYSE) to Richard A. Grasso, Chairman and Chief Executive Officer from 1995 until his resignation in September 2003. At all times relevant to this appeal the NYSE was a New York not-for-profit corporation regulated by the Not-For-Profit Corporation Law (N-PCL).1 The present challenge is to four of the eight causes of action brought by the Attorney General charging that the compensation paid to Grasso was excessive.

The Allegations of the Complaint

Three agreements, executed in 1995, 1999 and 2003, governed Grasso’s compensation by the NYSE. From 1995 through 2002, his base salary was roughly $1.4 million, but his bonus awards escalated from $900,000 in 1995 to $10.6 million in 2002. The 2003 agreement provided Grasso with an immediate lump sum payment of $139.5 million and an additional $48 million payable over four years—compensating him for past and future work.

[67]*67The Attorney General alleges that the payments contemplated by the 2003 agreement were not reasonable or commensurate with the services performed by Grasso, and therefore violated N-PCL 202 (a) (12) and 515 (b). The complaint describes the situation as “a fundamental breakdown of corporate governance” predicated on numerous breaches of fiduciary duty, beginning with the composition of the Compensation Committee—its members hand-picked by Grasso—which ignored a benchmark system2 designed to calculate Grasso’s compensation. In 1999, 2000 and 2001, the Compensation Committee provided Grasso with awards exceeding the benchmark by 64% 141% and 65% respectively. In addition, the Attorney General alleges that information provided to Committee and Board members regarding the extent of Grasso’s compensation under various benefit programs was inaccurate, incomplete and misleading.

The complaint then shifts to a description of the negotiation process for the 2003 agreement, beginning with Grasso’s 2002 proposal. Instead of immediately approving the package, the Compensation Committee retained the law firm of Vedder Price to serve as independent consultant. By August 2003 an agreement still had not been reached and several Board members expressed disapproval of the $139.5 million figure. In light of these concerns, according to the complaint, the proposal was not included on the agenda for the August 7, 2003 Compensation Committee meeting or Board meeting. During the August 7 Committee meeting, however, the members present decided to approve the proposal and pass it on to the Board. Allegedly, as a result of this last-minute change, neither independent counsel nor opponents of the compensation package were at the meeting, and Board members who did attend had no opportunity to review the details of the package in advance of the meeting. The Board, nonetheless, approved the $187.5 million package.

Grasso’s Resignation and the Instant Action

The negative reaction to Grasso’s compensation package forced his resignation and prompted an internal investigation. Based on the investigation’s results, the NYSE Interim Chair[68]*68man wrote both to the Attorney General and to the Chairman of the Securities and Exchange Commission asking that they “pursue the matter on [the NYSE’s] behalf and as part of [their] broader responsibilities.” Five months later, the Attorney General commenced this action.

The complaint asserts eight causes of action—six against Grasso, one against Kenneth Langone (Chairman of the Compensation Committee from 1999 through June 2003), and one for declaratory and injunctive relief against the NYSE. The causes of action against Grasso can be separated into two categories—the statutory causes of action and the nonstatutory causes of action that are the subject of this appeal. The two statutory claims against Grasso—the second and third causes of action—are for unlawful transfer of corporate assets and breach of fiduciary duty (see N-PCL 720 [a], [b]). Section 720 (b) expressly authorizes the Attorney General to bring these two causes of action and that authority is uncontested in this appeal.3

The four nonstatutory claims against Grasso are at bottom premised on provisions of the N-PCL but clothed in the common law. The first and fourth causes of action for a constructive trust and payment had and received, based on a theory of unjust enrichment, are premised on the reasonable compensation provisions of the N-PCL (see N-PCL 202 [a] [12]; 515 [b]). The fifth cause of action seeks restitution of certain benefit awards alleging that a majority of the Board failed to approve them as required by N-PCL 715 (f). Finally, the sixth cause of action alleges that the NYSE’s advance payments from a retirement plan violated the prohibition against loans to officers under N-PCL 716 and that the NYSE is entitled to reasonable interest thereon.

Grasso moved to dismiss the four nonstatutory claims on the ground that the Attorney General lacked authority to maintain them. Supreme Court denied defendant’s motion to dismiss, holding that the Attorney General had standing to sue under [69]*69the parens patriae doctrine to vindicate the interests of the investing public.4

A majority at the Appellate Division reversed and dismissed the four nonstatutory causes of action against Grasso, viewing them as an attempt to circumvent the fault-based claims provided by the N-PCL. The dissenting Justices would have permitted the claims to proceed based on the parens patriae doctrine. We now affirm the order of the Appellate Division.

Analysis

Although several provisions of the N-PCL mirror those regulating for-profit entities under the Business Corporation Law, one unique characteristic is the legislative codification of the Attorney General’s traditional role as an overseer of public corporations (see e.g. People v Lowe, 117 NY 175 [1889]).

At least 18 provisions of the statute detail the Attorney General’s varied enforcement powers. These powers include the ability to provide structural relief with respect to the corporation and to bring actions against individual directors or officers. Section 112 expressly authorizes actions or special proceedings to annul or dissolve corporations that have acted beyond their authority or to restrain unauthorized activities (N-PCL 112 [a] [1]). In addition, the Attorney General may enforce any right given to members of Type B or Type C corporations and, upon an order from Supreme Court, may do the same for Type A corporations (N-PCL 112 [a] [7], [9]). In addition, sections 719 and 720 permit the Attorney General to seek redress for injuries resulting from—to name only a few—unlawful distributions of corporate cash, property or assets (N-PCL 719 [a] [1], [4]), improper loans (N-PCL 719 [a] [5]), waste of corporate assets (N-PCL 720 [a] [1] [B]) and breach of fiduciary duties (N-PCL 720 [a] [1] [A]). The Attorney General’s authority to maintain these actions is explicitly codified under N-PCL 720 (b).

[70]*70The Legislature’s comprehensive enforcement scheme, however, is not without limitation. First, any action or special proceeding brought by the Attorney General under the N-PCL “is triable by jury as a matter of right” (N-PCL 112 [b] [1]).

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

Related

People v. Trump
2025 NY Slip Op 04756 (Appellate Division of the Supreme Court of New York, 2025)
People v. Roman Catholic Diocese of Albany, N.Y.
2025 NY Slip Op 25117 (New York Supreme Court, Schenectady County, 2025)
Matter of City of New York v. Ball
2024 NY Slip Op 24179 (New York Supreme Court, Albany County, 2024)
People v. Trump
2024 NY Slip Op 30493(U) (New York Supreme Court, New York County, 2024)
U.S. Small Bus. Admin. Funding Corp. v. Feinsod
347 F. Supp. 3d 147 (E.D. New York, 2018)
People v. Credit Suisse Sec.
31 N.Y.3d 622 (New York Court of Appeals, 2018)
Cohen v. CASSM Realty Corp.
54 Misc. 3d 256 (New York Supreme Court, 2016)
East Ramapo Central School District v. King
130 A.D.3d 19 (Appellate Division of the Supreme Court of New York, 2015)
ABN AMRO Bank, N.V. v. MBIA Inc.
952 N.E.2d 463 (New York Court of Appeals, 2011)
People v. Lawrence
74 A.D.3d 1705 (Appellate Division of the Supreme Court of New York, 2010)
People v. Wrotten
60 A.D.3d 165 (Appellate Division of the Supreme Court of New York, 2008)
Goldman v. Simon Property Group, Inc.
58 A.D.3d 208 (Appellate Division of the Supreme Court of New York, 2008)
AHA Sales, Inc. v. Creative Bath Products, Inc.
58 A.D.3d 6 (Appellate Division of the Supreme Court of New York, 2008)
People v. Grasso
53 A.D.3d 404 (Appellate Division of the Supreme Court of New York, 2008)

Cite This Page — Counsel Stack

Bluebook (online)
893 N.E.2d 105, 11 N.Y.3d 64, Counsel Stack Legal Research, https://law.counselstack.com/opinion/people-v-grasso-ny-2008.