Saylor v. Bastedo

100 F.R.D. 44, 1983 U.S. Dist. LEXIS 11848
CourtDistrict Court, S.D. New York
DecidedNovember 9, 1983
DocketNo. 65 Civ. 516 (CHT)
StatusPublished
Cited by4 cases

This text of 100 F.R.D. 44 (Saylor v. Bastedo) is published on Counsel Stack Legal Research, covering District Court, S.D. New York primary law. Counsel Stack provides free access to over 12 million legal documents including statutes, case law, regulations, and constitutions.

Bluebook
Saylor v. Bastedo, 100 F.R.D. 44, 1983 U.S. Dist. LEXIS 11848 (S.D.N.Y. 1983).

Opinion

OPINION

TENNEY, District Judge.

This is a shareholder’s derivative action brought on behalf of the Tonopah Mining Company of Nevada (“Tonopah”) by J. Ralph Saylor (“Saylor”). Defendants seek court approval of a settlement agreement, entered into back in 1970, between Abra[46]*46ham I. Markowitz, then Saylor’s attorney, and the attorneys for the defendants. For the reasons discussed below, the motion for approval of the settlement is denied.

History of the Case

This derivative action, filed on February 18, 1965, is based on Tonopah’s sale of its subsidiary, Tonopah Nicaragua Company (“Tonopah Nicaragua”), to Mines, Inc. (“Mines”), an affiliate of Tonopah. Tonopah Nicaragua’s principal asset was a copper mine in Nicaragua, known as the Rosita mine. The sale was effected in two stages: 60% of Tonopah Nicaragua’s stock was sold to Mines in 1951, and the remaining 40% in 1953.

The complaint alleges that the defendants, several of Tonopah’s directors and certain of its corporate affiliates, caused Tonopah to sell Tonopah Nicaragua for grossly inadequate consideration. The complaint further alleges that defendants subsequently arranged the transfer of the Rosita mine to La Luz Mines, Ltd. (“La Luz”), a Canadian corporation affiliated with Tonopah and the owner of the only available hydroelectric power source near the mine. According to the complaint, Tonopah, Mines, and La Luz were all under defendants’ domination and control, and defendants arranged for these transfers for their personal financial benefit. Moreover, plaintiffs1 charge defendants with material misrepresentations and omissions to the SEC in connection with the sale. Plaintiffs allege that these acts violated provisions of the Securities Act of 1933, 15 U.S.C. § 77a et seq.; the Securities Exchange Act of 1934, 15 U.S.C. § 78a et seq.; and the Investment Company Act of 1940, 15 U.S.C. § 80a-1 et seq.2

Shortly after this action was commenced, defendants moved for summary judgment on the grounds that this action was barred by res judicata and the statute of limitations. An earlier shareholder’s action, setting forth the same cause of action as this one, had been instituted in this court in 1957 and dismissed with prejudice in 1961 when the plaintiff failed to comply with a court order that he post a security bond. Hawkins v. Lindsley, No. 123-38 (S.D.N.Y. June 22, 1961 and July 27, 1961), aff’d, 327 F.2d 356 (2d Cir.1964). In deciding the summary judgment motion, the court did not reach the statute of limitations issue, but held that this action was barred under the doctrine of res judicata and granted summary judgment for defendants. Saylor v. Lindsley, 274 F.Supp. 253 (S.D.N.Y.1967) (Cooper, J.). That decision, however, was reversed on appeal, 391 F.2d 965 (2d Cir. 1968). Defendants subsequently renewed their motion for summary judgment on statute of limitations grounds. The court denied the motion, however, concluding that determination of the statute of limitations issue on a summary judgment motion was inappropriate in light of the factual questions involved. 302 F.Supp. 1174 (S.D. N.Y.1969).

During the following year, plaintiff’s attorney, the late Abraham I. Markowitz (“Markowitz”), negotiated a settlement on plaintiff’s behalf. That settlement — -the same one that is before the Court today— provided that defendants would pay $250,-000 to Tonopah’s shareholders less approximately $84,000 in legal fees and expenses for Markowitz. Since Falconbridge Nickel Mines, Ltd. (“Falconbridge”), originally named as a defendant in this action (see [47]*47discussion, infra), owned 74% of Tonopah’s shares at the time Tonopah was dissolved, only $57,000 of the total settlement amount would go to independent shareholders. Judge Ryan approved the settlement, over plaintiff Saylor’s objection.3

The court of appeals reversed Judge Ryan’s order. 456 F.2d 896 (2d Cir.1972). The court held that although the assent of the complaining shareholder is not essential to settlement of a derivative suit, not enough had been done to protect the rights of the complaining shareholder in this suit. Id. at 899-900. Troubled by the circumstances of the settlement negotiations and the inadequacy of the discovery to that point, the court remanded the case to allow the plaintiff “to delve somewhat more deeply into the merits of this action ... by further discovery, or by taking evidence in open court, or by both.” Id. at 904. The court recognized that “[w]hile a remand may well result in renewed approval of the settlement, this should come after thorough consideration of what the parties will present.” Id. at 904-05 (footnote omitted).

The discovery called for by the court’s opinion was delayed for some years, first, by a series of skirmishes among the objectors to the settlement and their attorneys; second, by a motion to dismiss made by La Luz and two other defendants, Falcon-bridge and Ventures, Ltd. (“Ventures”); and third, by reassignment of the case, three times within fourteen months, due to Judge Ryan’s assuming senior status. In 1976, this Court dismissed the complaint as against La Luz, Falconbridge and Ventures for failure to prosecute during the 1965-72 period when process had not been served on those defendants. 71 F.R.D. 380 (S.D.N.Y. 1976), aff’d, 623 F.2d 230 (2d Cir.1980).

Then, in 1976, the principal defendant in this case, Thayer Lindsley, died. A timely motion to substitute his executors, Philip Bastedo and George H. Lenci, was granted. Discovery was further delayed by a motion to intervene made by Michael McLaughlin, an objector to the settlement who could not become a plaintiff because he was not a Tonopah shareholder at the time of the transactions complained of. McLaughlin’s motion was denied, Saylor v. Bastedo, 78 F.R.D. 150 (S.D.N.Y.1978), and the Court tried to expedite discovery by establishing a six-month deadline for the completion of discovery and appointing a magistrate to supervise discovery.

Thus it was not until 1978 that any substantial progress was made in discovery proceedings. In the first half of that year, plaintiff took a series of depositions. However, when defendants tried to depose Saylor, they were met with the disclosure that Saylor had died three years earlier. Defendants promptly filed a suggestion of death on the record as to Saylor, in accordance with Federal Rule of Civil Procedure (“Rule”) 25(a). Ninety days later, just before expiration of the deadline established by Rule 25(a), plaintiff’s executors moved for substitution. This Court denied the motion for substitution, and, rather than dismissing the action sua sponte for failure to prosecute over the preceding fourteen years, approved the 1970 settlement “in the absence of any evidence on which ...

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

Related

Cite This Page — Counsel Stack

Bluebook (online)
100 F.R.D. 44, 1983 U.S. Dist. LEXIS 11848, Counsel Stack Legal Research, https://law.counselstack.com/opinion/saylor-v-bastedo-nysd-1983.