Thomas Dailey v. Lisa Medlock

551 F. App'x 841
CourtCourt of Appeals for the Sixth Circuit
DecidedJanuary 13, 2014
Docket13-1444
StatusUnpublished
Cited by1 cases

This text of 551 F. App'x 841 (Thomas Dailey v. Lisa Medlock) is published on Counsel Stack Legal Research, covering Court of Appeals for the Sixth Circuit primary law. Counsel Stack provides free access to over 12 million legal documents including statutes, case law, regulations, and constitutions.

Bluebook
Thomas Dailey v. Lisa Medlock, 551 F. App'x 841 (6th Cir. 2014).

Opinion

OPINION

BERTELSMAN, District Judge.

Plaintiffs-Appellants, a group of twenty-one individual and trust investors, appeal the district court’s dismissal of their securities fraud complaint pursuant to Fed. R.Civ.P. 12(b)(6).

Because we conclude that the complaint fails to state viable federal claims under the applicable pleading standards, we affirm in part, but we reverse the dismissal with prejudice of plaintiffs’ claim for silent fraud under Michigan law.

I. BACKGROUND

A. The Stock Offering

On July 16, 2009, Community Central Bank Corporation issued a Private Placement Memorandum (“PPM”) in order to raise up to $2,500,000 in gross proceeds for its sole asset, the Community Central *843 Bank. 1 The PPM was supplemented on October 19, 2009, and December 16, 2009, in order to increase the amount of the offering to $5,000,000 and to extend the cut-off date for investors to purchase the “Series B Cumulative Convertible Perpetual Series B Preferred Stock” being offered.

This was a private stock offering; the shares were not to be listed on any securities exchange. Shares were priced at $1,000 with a minimum purchase of 250 shares. Prospective buyers were required to qualify as “Accredited Investors,” defined in the accompanying Subscription Agreement as persons or entities meeting certain financial criteria, such as having an individual net worth exceeding $1,000,000 or an annual income of more than $250,000.

Between November 2009 and January 2010, Plaintiffs signed Subscription Agreements to buy varying amounts of the stock, with the actual sales taking place on December 31, 2009 and January 29, 2010. Plaintiffs’ money was briefly held in escrow by CCB pending completion of these transactions.

B. The Bank’s Financial and Regulatory Troubles

On March 29, 2010, the Michigan Office of Financial and Insurance Regulation (“OFIR”) issued a “Report of Examination” on the Bank, identifying alleged “violations of law, rules, and regulations.”

On March 31, 2010, CCB reported over $10 million in losses for the fourth quarter of 2009. Approximately $5.9 million of this loss was attributable to a “valuation allowance” on CCB’s net deferred tax assets, described as a “one-time non-cash charge to federal income tax expense.” This valuation allowance accounted for “approximately 60% of the operating loss for the fourth quarter [of 2009] and 40% of the loss for 2009.”

On November 1, 2010, CCB entered into a Consent Order with the FDIC and the Michigan OFIR. CCB agreed to the Order “without admitting or denying any charges of unsafe or unsound banking practices relating to weaknesses in asset quality, earnings, and capital and without admitting or denying any violations of law, rule, or regulation.” CCB agreed, among other things, to retain “qualified management”; operate the Bank in a “safe and sound manner”; retain an independent third party to develop a management plan; increase Board participation in the Bank’s affairs; adjust its level of working capital; cease extending loans to certain borrowers; adopt a plan to increase liquidity; and “eliminate and/or correct all violations of law, rule, and regulations listed in the ROE.”

In April 2011, the Bank failed and was placed into receivership.

C. Litigation Ensues

Plaintiffs filed their complaint in the United States District Court for the Eastern District of Michigan on February 9, 2012, naming as defendants thirteen individual CCB officers and directors. On June 1, 2012, defendants filed a motion to dismiss, and plaintiffs then filed the First Amended Complaint.

The FAC alleges five causes of action: (1) violation of Section 10(b) of the 1934 Securities Exchange Act, 15 U.S.C. § 78j(b), and Rule 10b-5; (2) violation of Section 20(a) of the Exchange Act; (3) violation of the Michigan Uniform Securities Act; (4) breach of fiduciary duty un *844 der Michigan law; and (5) silent fraud under Michigan law.

The FAC alleges generally that the PPM “made statements about the financial condition of CCB that failed to correctly describe CCB’s financial condition as of the fourth quarter of 2009, when Plaintiffs were deciding whether to purchase CCB Preferred Stock.” Specifically, plaintiffs allege that CCB represented in the PPM that the Bank was “well capitalized” and that its president painted a “rosy picture” about the Bank’s performance in public statements, but that these statements were “inaccurate, misleading, or insufficient” due to various alleged material omissions.

As to the alleged omissions, plaintiffs allege that defendants knew or should have known, but failed to disclose in the PPM or its supplements, that CCB intended to take the valuation loss and thus incur large losses for the fourth quarter of 2009; that the Bank was engaged in ongoing violations of law, rules, or regulations, as well as “risky banking practices”; and that defendants “failed to adequately disclose CCB’s accurate financial condition” in the PPM, its supplements, and CCB’s public filings.

Defendants then filed a new motion to dismiss.

On March 30, 2013, the district court entered an Opinion and Order granting defendants’ motion to dismiss. The court organized the misrepresentations or omissions alleged by plaintiffs into nine categories: (1) that the Bank was “well capitalized”; (2) the failure to disclose the valuation allowance before it was taken; (3) the existence of the OFIR investigation; (4) the ongoing violations of law and regulations; (5) the ongoing risky banking practices; (6) negative projections for loan losses and analyses; (7) loan-to-collateral ratio; (8) defendant Widlak’s statements; and (9) the overall financial health of the Bank.

For each of these nine categories, the district court held that plaintiffs had failed to allege, with the requisite specificity, facts that would support a finding of falsity; facts that would establish a duty to disclose the alleged material omissions; or facts that would support a “strong inference” of scienter as required by the Private Securities Litigation Reform Act of 1995 (“PSLRA”).

The district court then held that, absent an adequately pleaded claim for a predicate securities law violation, plaintiffs could state no claim for control person liability under Section 20(a).

Third, the court held that plaintiffs had not adequately pleaded a claim under the Michigan Uniform Securities Act, reasoning that the same analysis applicable to the federal claims controlled those state claims.

Fourth, the court held that plaintiffs’ claim for breach of fiduciary duty failed because the facts as pleaded established that defendants fulfilled the only duty owed to plaintiffs: to hold their money in escrow and then apply it to the purchase of the securities.

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

Related

Cite This Page — Counsel Stack

Bluebook (online)
551 F. App'x 841, Counsel Stack Legal Research, https://law.counselstack.com/opinion/thomas-dailey-v-lisa-medlock-ca6-2014.