Siebert v. Nives

871 F. Supp. 110, 1994 U.S. Dist. LEXIS 18532, 1994 WL 706589
CourtDistrict Court, D. Connecticut
DecidedOctober 3, 1994
Docket5:92-cv-00367
StatusPublished
Cited by12 cases

This text of 871 F. Supp. 110 (Siebert v. Nives) is published on Counsel Stack Legal Research, covering District Court, D. Connecticut primary law. Counsel Stack provides free access to over 12 million legal documents including statutes, case law, regulations, and constitutions.

Bluebook
Siebert v. Nives, 871 F. Supp. 110, 1994 U.S. Dist. LEXIS 18532, 1994 WL 706589 (D. Conn. 1994).

Opinion

RULING ON MOTION TO DISMISS

JOSÉ A. CABRANES, Circuit Judge. *

This action was brought by shareholders of defendant Amity Bankcorp, Inc. (“Amity”) to block a stock purchase agreement between the defendant corporation and a third party. Pending before the court is the defendants’ motion to dismiss the amended complaint.

BACKGROUND

The parties do not dispute the following facts. Amity is a Connecticut bank holding company that owns all the outstanding stock of Amity Bank, a commercial bank serving various Connecticut cities. The individual defendants were affiliated with Amity during all relevant periods. At the time the complaint was filed, Fred Nives was Chairman of Amity Bank’s Board of Directors and owned 32.9% of Amity’s outstanding stock; Joseph V. Ciaburri was President and Chief Executive Officer as well as a director of Amity and Amity Bank; Michael M. Ciaburri was a member of Amity Bank’s senior management and was principally responsible for its commercial lending activities; William B. Láudano, Jr. was Amity Bank’s Vice President and Chief Financial Officer; and Gary M. Beach was Vice President of Amity Bank and was responsible for the bank’s commercial lending activities.

In the spring of 1992, the directors of Amity entered into a Stock Purchase Agreement with Rudolf W. Lenz. Pursuant to this agreement (“the Lenz Agreement”), Lenz was to acquire an 80% interest in the corporation in exchange for a $5 million capital investment. The directors intended to seek shareholder approval of the Lenz Agreement at Amity’s annual meeting on June 26, 1992. Toward that end, the directors disseminated proxy material concerning the fairness of the Lenz offer.

On June 23,1992, the plaintiffs commenced this action to enjoin the annual meeting, alleging that the proxy statements which the directors had disseminated were misleading, in violation of section 14(a) of the Securities Exchange Act of 1934, 15 U.S.C. §§ 78a et seq. (“1934 Act”). The plaintiffs also alleged mismanagement related to the quality of Amity’s loan portfolio, breach of fiduciary duty, and self-dealing.

After a hearing on June 25, 1992, the court denied the plaintiffs’ request for a temporary restraining order. The defendants filed a motion to dismiss the complaint on July 8, 1992, which was withdrawn on August 19, 1992, after the plaintiffs agreed to amend their complaint.

The Amended Complaint (filed Aug. 7, 1992) (“Complaint”) comprises two class actions. First, the Complaint asserts a class action on behalf of all Amity shareholders *113 who purchased stock between May 16, 1990 and March 31,1992 (the “Loan Loss Class”). In connection with the first action, the plaintiffs allege that the defendants violated §§ 10(b) and 20(b) of the 1934 Act by artificially inflating Amity’s stock price by making misrepresentations and omissions in the corporation’s public filings, press releases and news articles. Second, the Complaint asserts a class action on behalf of all owners of Amity stock as of May 1, 1992 (the “Proxy Class”). With respect to the second action, the plaintiffs allege that defendants violated § 14(a) of the 1934 Act by making material misrepresentations and omissions in Amity’s May 8, 1992 Proxy Statement and June 11, 1992 Supplemental Proxy Disclosure. Finally, the Complaint contains supplemental state law claims for common law fraud and negligent misrepresentation.

DISCUSSION

In deciding a motion to dismiss, the court must accept as true all factual allegations in the complaint and draw inferences from these allegations in the light most favorable to the plaintiffs. See Scheuer v. Rhodes, 416 U.S. 232, 236, 94 S.Ct. 1683, 1686, 40 L.Ed.2d 90 (1974). The complaint, or portions thereof, will not be dismissed “unless it appears beyond doubt that the plaintiff can prove no set of facts in support of his claim which would entitle him to relief.” Conley v. Gibson, 355 U.S. 41, 45-46, 78 S.Ct. 99, 102, 2 L.Ed.2d 80 (1957).

I.

The first question presented is whether the plaintiffs’ first and second counts — pursuant to sections 10(b) 1 and 20(a) 2 of the 1934 Act, respectively — are barred by the applicable statute of limitations. The parties agree that the relevant limitations period is the “one-year/three-year” rule provided in section 9(e) of the 1934 Act. See Lampf, Pleva, Lipkind, Prupis & Petigrow v. Gilbertson, 501 U.S. 350, 111 S.Ct. 2773, 115 L.Ed.2d 321 (1991) (adopting statute of limitations provided in section 9(e) for section 10(b) claims); Ceres Partners v. GEL Associates, 918 F.2d 349 (2d Cir.1990) (same). The “one-year/ three-year” rule provides in pertinent part that

[n]o action shall be maintained to enforce any liability created under this section, unless brought within one year after the discovery of the facts constituting the violation and within three years after such violation.

15 U.S.C. § 78i(e) (emphases added). The only question regarding the application of this rule is whether the one-year prong is triggered by “inquiry notice” of the fraud or whether actual notice is required. The defendants argue that “inquiry notice” is sufficient, while the plaintiffs maintain that the statute of limitations does not begin to run until a plaintiff receives actual notice of the facts constituting the violation.

It is well settled in this Circuit that the one-year discovery provision of section 9(e) “includes constructive and inquiry notice as well as actual notice.” Dodds v. Cigna Securities, Inc., 12 F.3d 346, 350 (1993) (2d Cir.1993), cert. denied, - U.S. -, 114 S.Ct. 1401, 128 L.Ed.2d 74 (1994). As our Court of Appeals has stated,

*114 [a] plaintiff in a federal securities case will be deemed to have discovered fraud for purposes of triggering the statute of limitations when a reasonable investor of ordinary intelligence would have discovered the existence of the fraud---- Moreover, when the circumstances would suggest to an investor of ordinary intelligence the probability that she has been defrauded, a duty of inquiry arises, and knowledge will be imputed to the investor who does not make such an inquiry____ Such circumstances are often analogized to “storm warnings.”

Id.

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

Related

Doubleline Capital LP v. Odebrecht Fin., Ltd.
323 F. Supp. 3d 393 (S.D. Illinois, 2018)
In Re Polaroid Corp. Securities Litigation
465 F. Supp. 2d 232 (S.D. New York, 2006)
Jacobsen v. Oliver
201 F. Supp. 2d 93 (District of Columbia, 2002)
In Re Merrill Lynch Ltd. Partnerships Litigation
7 F. Supp. 2d 256 (S.D. New York, 1997)
Freedman v. Value Health, Inc.
958 F. Supp. 745 (D. Connecticut, 1997)
Capital District Physician's Health Plan v. O'Higgins
939 F. Supp. 992 (N.D. New York, 1996)
Salinger v. Projectavision, Inc.
934 F. Supp. 1402 (S.D. New York, 1996)
Phillips v. Kidder, Peabody & Co.
933 F. Supp. 303 (S.D. New York, 1996)

Cite This Page — Counsel Stack

Bluebook (online)
871 F. Supp. 110, 1994 U.S. Dist. LEXIS 18532, 1994 WL 706589, Counsel Stack Legal Research, https://law.counselstack.com/opinion/siebert-v-nives-ctd-1994.