Yeager v. Cendant Corp.

190 F.R.D. 331, 1999 U.S. Dist. LEXIS 20475, 1999 WL 1330656
CourtDistrict Court, D. New Jersey
DecidedDecember 13, 1999
DocketNo. CIV.A. 98-1664
StatusPublished
Cited by5 cases

This text of 190 F.R.D. 331 (Yeager v. Cendant Corp.) is published on Counsel Stack Legal Research, covering District Court, D. New Jersey primary law. Counsel Stack provides free access to over 12 million legal documents including statutes, case law, regulations, and constitutions.

Bluebook
Yeager v. Cendant Corp., 190 F.R.D. 331, 1999 U.S. Dist. LEXIS 20475, 1999 WL 1330656 (D.N.J. 1999).

Opinion

OPINION

WALLS, District Judge.

I. INTRODUCTION

Plaintiffs William P. Yeager and Virginia I. Yeager, Co-Trustees of the William P. Yeager and Virginia I. Yeager Trust, began this suit in the Central District of California based on alleged violations of the federal securities laws and various sections of the California Corporations Code, as well as com[333]*333mon-law fraud and negligent misrepresentation. The action was transferred to this court by order of the Judicial Panel for Mul-tidistrict Litigation. Its complaint names as defendants, Cendant Corporation, Ernst & Young LLP, and individual directors of Cen-dant who were directors and officers of CUC, Inc. and HFS, Inc. before the two companies merged.

CUC outside director defendants Bartlett Burnap, T. Barnes Donnelley, Stephen A. Greyser, Burton C. Perfit, Robert R. Ritter-eiser, and Stanley M. Rumbough, Jr., move to dismiss Count Nineteen (Cal. Corp.Code §§ 25400 and 25500), Twenty (common-law fraud), and Twenty-One (negligent misrepresentation) of the complaint pursuant to Fed. R.Civ.P. 12(b)(6) and 9(b).1 Defendants Walter A. Forbes and Christopher K. McLeod join the outside directors’ motion to dismiss Count Nineteen, and also move to dismiss Count Eighteen (Cal. Corp.Code §§ 25401 and 25501).2 These defendants (collectively “CUC Defendants”) move for an extension of time to answer or respond to the remaining counts of the complaint after the present motion is decided. Plaintiffs cross-move for leave to amend the complaint in the event their pleadings are found deficient.

The motion of the CUC outside director defendants to dismiss Count Twenty against them for common-law fraud is granted. Their motion to dismiss Count Twenty-One for negligent misrepresentation is denied. The motion by defendants Forbes and McLeod to dismiss Count Eighteen against them is granted. The motions of the CUC outside directors, Forbes and McLeod to dismiss Count Nineteen (Cal. Corp.Code §§ 25400 and 25500) against those parties is granted. The plaintiffs’ motion for leave to amend the complaint is denied.

II. BACKGROUND3

On August 28, 1997, CUC International, Inc. (“CUC”) and HFS Incorporated (“HFS”) filed a Registration Statement with the SEC and issued a Joint Proxy Statement/Prospectus to their shareholders which described the proposed merger of the two companies. After approval by CUC and HFS shareholders, the merger was consummated on December 17, 1997, and the combined HFS/CUC entity was named Cendant Corporation.

After the merger, 15 directors designated by CUC were elected to join Cendant’s 30-member Board of Directors. These new directors included non-management outside director defendants Burnap, Donnelley, Greyser, Perfit, Rittereiser and Rumbough. Pursuant to this expansion, defendant Walter Forbes, former CEO and Chairman of CUC, became Chairman of the Cendant Board and was slated to become CEO of Cendant on January 1, 2000. In addition, defendant McLeod, who had been Vice Chairman of CUC and President of CUC’s Comp-U-Card division, and the CEO of CUC Software before the merger, became Vice Chairman of the Cendant Board.

On April 15,1998, Cendant reported that it had discovered potential accounting irregularities in certain former CUC business units. On July 14, 1998, Cendant announced that it would restate CUC’s reported annual and quarterly net income and earnings per share for 1995, 1996 and 1997. On September 29, 1998, Cendant restated earnings for calendar [334]*334years 1995, 1996, and 1997, and for the first two quarters of 1998.

Between July and October 1998, Chairman Forbes and Vice Chairman McLeod, together with the CUC outside directors named in the complaint, resigned from the Board.

Plaintiffs William P. Yeager and Virginia I. Yeager are co-trustees and beneficiaries of a trust that acquired 461,847 shares of HFS common stock in May 1996 when their real estate business, Yeager Real Estate & Financial Services, Inc., was purchased by HFS. Pursuant to the merger, this trust exchanged its HFS shares for shares of CUC/Cendant. Plaintiffs allege that at the time of the merger, their shares were worth in excess of $44 million. After the stock devaluation, plaintiffs were forced to sell their shares in July 1998 for approximately $19 million.

In April 1999, plaintiffs brought the present suit. The 21-count complaint charges defendants with violations of §§ 11, 12, and 15 of the Securities Act of 1933, §§ 10(b), 14(a), and 20(a) of the Securities Exchange Act of 1934, various sections of the California Corporations Code, common-law fraud, and negligent misrepresentation. The six CUC outside director defendants, Forbes, and McLeod now move to dismiss various counts of the complaint pursuant to Fed.R.Civ.P. 12(b)(6) and 9(b).

III. DISCUSSION

A. Standard for a Motion to Dismiss Pursuant to Fed.R.Civ.P. 12(b)(6)

On a motion to dismiss pursuant to Fed. R.Civ.P. 12(b)(6), the court is required to accept as true all allegations in the complaint, and all reasonable inferences that can be drawn therefrom, and to view them in the light most favorable to the non-moving party. See Oshiver v. Levin, Fishbein, Sedran & Berman, 38 F.3d 1380, 1384 (3rd Cir.1994). The question is whether the claimant can prove any set of facts consistent with his or her allegations that will entitle him or her to relief, not whether that person will ultimately prevail. Hishon v. King & Spalding, 467 U.S. 69, 73, 104 S.Ct. 2229, 81 L.Ed.2d 59 (1984). While a court will accept well-plead allegations as true for the purposes of the motion, it will not accept unsupported conclusions, unwarranted inferences, or sweeping legal conclusions cast in the form of factual allegation. See Miree v. DeKalb County, Ga, 433 U.S. 25, 27 n. 2, 97 S.Ct. 2490, 53 L.Ed.2d 557 (1977). Moreover, the claimant must set forth sufficient information to outline the elements of his claims or to permit inferences to be drawn that these elements exist. See Fed.R.Civ.P. 8(a)(2); Conley v. Gibson, 355 U.S. 41, 45-46, 78 S.Ct. 99, 2 L.Ed.2d 80 (1957). The Court may consider the allegations of the complaint, as well as documents attached to or specifically referenced in the complaint, and matters of public record. See Pittsburgh v. West Penn Power Co., 147 F.3d 256, 259 (3rd Cir.1998); see also 5A Wright & Miller, Federal Practice & Procedure § 1357 at 299 (2nd ed.1990).

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

Related

Cite This Page — Counsel Stack

Bluebook (online)
190 F.R.D. 331, 1999 U.S. Dist. LEXIS 20475, 1999 WL 1330656, Counsel Stack Legal Research, https://law.counselstack.com/opinion/yeager-v-cendant-corp-njd-1999.