SHORT FORM ORDER. Present: HON. GEOFFREY J. O CONNELL Justice TRIAL/IAS, PART 10 NASSAU COUNTY. NORMAN KAMINSKY, derivatively on behalf of

Size: px
Start display at page:

Download "SHORT FORM ORDER. Present: HON. GEOFFREY J. O CONNELL Justice TRIAL/IAS, PART 10 NASSAU COUNTY. NORMAN KAMINSKY, derivatively on behalf of"

Transcription

1 SHORT FORM ORDER Present: SUPREME COURT - STATE OF NEW YORK HON. GEOFFREY J. O CONNELL Justice NORMAN KAMINSKY, derivatively on behalf of AMERICAN BIOGENETIC SCIENCES, INC., TRIAL/IAS, PART 10 NASSAU COUNTY -against- Plaintiffs, INDEX No ALFRED J. ROACH, RONALD I. HELLER, DAVID S. NAGELBERG, KENNETH J. KOOCK, MARTIN H. MEYERSON, M.H. MYERSON & CO., INC. LAWRENCE KUPFERBERG, in his individual capacity and as trustee of the RACHEL BETH HELLER 1997 TRUST, and the EVAN TODD HELLER 1997 TRUST, DONEHEW FUND LIMITED PARTNERSHIP, ROBERT DONEHEW, R. DAVE GARWOOD, DAVID BIGGS, TYLER RUNNELS, KEVIN CHAROS, ANTHONY CHAROS, DELAWARE CHARTER GUARANTY AND TRUST COMPANY, in its capacity as trustee of the RONALD I. HELLER IRA, DAVIS S. NAGELBERG IRA, and the MARTIN H. MEYERSON IRA, JACQUELINE KNAPP, JANICE HALL-NESSES, JOHN DAVIES INVEST, INC. And PETER W. JANSSEN, MOTION DATE:4/ 19/02 MOTION SEQ. No. 1,2,3,4 Defendants, and AMERICAN BIOGENETIC SCIENCES, INC., Nominal Defendant.

2 The following papers read on this motion: Notice of Motion/Affidavit/Attachments Roach Notice of Motion/Affirmation/Exhibits Memorandum of Law Attachments Jansenn Notice of Cross Motion/Affirmation/Attachments Memorandum of Law Heller Notice of Cross Motion/Affidavit/Affirmation/Exhibits Memorandum of Law Defendants seek an Order dismissing the Complaint for failing to state a cause of action. Plaintiff opposes and seeks an Order admitting out of state counsel Mathew Millerpro hat vice is Granted. 22 NYCRR 690.3(a). Plaintiff KAMINSKY is a shareholder of AMERICAN BIOGENETIC SCIENCES, INC. ( a bipharmaceutical company in the business of researching developing and marketing cardiovascular and neurobiology products for commercial development. Defendant ALFRED ROACH is the Chairman of ABS. Defendant M.H. KAMINSKY claims that the M.H. MEYERSON & CO. defendants have served as financial advisors to ABS since August, 1998, and as such had access to non-public information about the financial condition of the company. He claims that they acted to conceal such information and use it to their advantage. Defendant PETER W. JANSSEN is an investment banker and stockbroker with Janssen Partners. Plaintiff claims that JANSENN has a longstanding relationship with ABS. Plaintiff claims that Martin MEYERSON, KOOCK, HELLER, CHAROS, NAGELBERG and JANSENN were all purchasers of stock in an October 27, 1998 transaction which is the subject of the plaintiffs Complaint. MEYERSON & CO., INC. is a New Jersey corporation. Defendants MARTIN MEYERSON, KENNETH KOOCK, RONALD HELLER, DAVIS NAGELBERG and ANTHONY CHAROS, are all officers, directors or employees of M.H. The remaining Defendants are referred to by the Plaintiff as purchases of stock in the October 27, 1998 transaction. hat vice. There being no opposition and good cause having been demonstrated, plaintiffs motion to admit pro MEYERSON & CO. ABS ), outside purchasers also having made 2

3 Plaintiff contends that on May 20, 1998 ABS completed a private placement of certain Convertible Debentures due on May 20,200 1, and three series of Warrants to purchase the aggregate of 26 1,228 shares of the Company s Class A Common Stock. The shares were issuable upon conversion of the Debentures and exercise of the Warrants. The Debentures were sold to three offshore hedge funds. The AGR Halifax Fund, Inc., The Heracles Fund, and Themis Partners, LP. The Debentures were to become convertible in stages. The conversion price of the Debentures was set at a discount off of the market price of ABS stock. There was no minimum conversion price agreed to between the Company and the debenture purchasers. ABS apparently reserved the right to issue more that 4 million shares of its Class A Common stock upon conversion of all of the Debentures, to pay cash to the holder in an amount equal to the principal amount of Debentures being converted, plus an amount equal to the number of shares of Class A Common Stock that would otherwise be issuable upon conversion of the Debentures, multiplied by the difference between the highest sales price of the Company s Common Stock on the date of conversion and the applicable Debenture conversion price. This above described arrangement is referred to by the plaintiff as the Buyout Option. Plaintiff complains that this Buyout Option, without a minimum conversion price, is extremely risky for the company, as a purchaser of such a floor-less convertible debenture has a strong incentive to sell short of the issuer s stock. The selling of the stock short can cause the stock s price to drop, which could enable purchasers to obtain even more stock upon conversion of their debentures. In addition, plaintiff claims that there is little risk to the purchaser to do so, as the issuer is required to sell stock at lower than market price, which they can use to cover their short sales. If the stock price falls, purchasers can make huge profits on the short sales. Plaintiff contends that following the May 20, 1998 Debenture sale, the price of ABS Common stock plummeted from $1.50 per share to $0.19 per share at the time of the transaction of October 27, Plaintiff contends that during this dramatic decrease in the stock price, ABS entered into an agreement to retain M.H. MEYERSON & CO. as a financial advisor on or about August 13, Pursuant to this Financial Advisory Agreement, M.H. MEYERSON & CO. was to render financial advice, concerning if necessary, financing through banks and/or insurance companies. The Agreement provided that M.H. 3

4 MEYERSON & CO. would be paid in the form of warrants to purchase ABS common stock. ABS agreed to pay M.H. MEYERSON & CO., 150,000 warrants to purchase ABS stock at $1.50 per share, 150,000 warrant to purchase the stock at $2.50 per share, vesting on the seven month anniversary of the Agreement, and in addition, 100,000 warrants to purchase the stock at $3.00 per share vesting on the thirteen month anniversary of the Agreement. On August 20, 1998 ABS announced that there was no business or operating reason for the fall in its stock price. Plaintiff alleges that on October 27, 1998, ABS opted to exercise the Buyout Option to eliminate overhang created by the existence of outstanding convertible Debentures. This decision cost ABS approximately $3,852, This included the outstanding principal amount of the Debentures, a 16% penalty, and a repurchase of 26 1,228 warrants issued to Debenture Holders in the May sale. Plaintiff claims that these monies came from the funds in ABS possession, with an additional 2.7 million dollars raised in a private placement of 10.8 million shares of Class A Common Stock at a price of $0.25 per share. This Private Placement Sale was developed and held by the M.H. MEYERSON & CO. defendants according to plaintiff. This sale, and the purchase of stock by the named defendants, is the transaction at issue. Plaintiff claims that most of the shares sold in this Sale were purchased by ABS President, ROACH, and the officers, directors and employees of M.H. MEYERSON & CO., all insiders to ABS finances. The plaintiff also complains that the purchase price for the shares, $0.25, was a grossly inadequate price. He claims that the defendants knew that this price was artificially depressed on October dramatically to $1.72 per share on November 12,1998, a single day after the buyout was announced publicly, and ten days after ABS hired a new President and Chief Executive Officer, whose hiring was only known to insiders, and not announced publically until November 17, ,1998, due to the overhang created by the existence of the outstanding debentures, coupled with the unusually high level of short selling. He claims that the defendants knew it was artificially depressed, as demonstrated in an August, 1998 statement that there was no business or operating reason for the stock. The Plaintiff also notes that immediately after the Buyout Option was exercised on October 27, 1998, the stock price increased 4

5 Kaminskv v. Roach. et al. Plaintiff alleges that the foregoing demonstrates the defendants were involved with an insider deal that was fundamentally unfair to the company. He claims that these individuals knew that (1) the overhang that caused the price to decline would be removed, and (2) that the company was hiring a renowned President and CEO. He claims that this knowledge was insider knowledge, not shared with the public, and based upon it the defendants purchased a substantial portion of the company s shares, and inherent voting power, for a very small investment. He claims that the profit they made on their investment in the stock should have been enjoyed by the Company and its shareholders at the time, and that these purchases are breach of fiduciary duty by ROACH, and the MEYERSON & CO. defendants resulting in a lost opportunity for the ABS Company to earn $9 million in revenues from stock sales. Plaintiff alleges breach of fiduciary duty of loyalty; breach of fiduciary duty of care; by ROACH and the MEYERSON & CO. defendants. He also alleges breach of contract against the MEYERSON & CO. defendants as they had a contractual obligation to ABS to use their best effort to provide financial advise to benefit ABS, and instead benefitted themselves. In his fourth cause of action, KAMINSKY seeks a constructive trust against all of the defendants due to their unjust enrichment at the expense of ABS. ROACH and ABS seek a dismissal pursuant to CPLR $321 l(a)(7) contending that KAMINSKY has not pled a valid cause of action due to his failure to make a Demand on the Board of Directors of ABS as required under Delaware Law, Delaware Chancery Rule They contend that the Plaintiff has not demonstrated that such a demand would have been futile. Defendants PETER W. JANSENN, as well as the MEYERSON & CO. defendants, HELLER, NAGELBERG, KOOCK, MARTIN MEYERSON, M.H. MEYERSON & CO., KUPFERBERG, RUNNELS, KEVIN CHAROS, ANTHONY CHAROS, the DELAWARE CHARTER GUARANTY & TRUST COMPANY, also move to dismiss the Complaint on the basis of no Demand on ABS. In the Complaint, plaintiff contends that a demand on the board for the relief sought would be futile, as ROACH controls the ABS s Board of Directors, owns all of the Class B Stock, with the related voting rights, and the inability of the Class A stockholders to vote cumulatively. At the time of the Private Placement at issue, defendant ROACH apparently had between 55% to 60% of the stock voting power of ABS. Because shareholders are not permitted to vote cumulatively, ROACH had 5

6 Kaminskv v. Roach. et al. the power to select the entire Board of Directors. At the time, ROACH was Chairman of the Board, which was also made up by his son, three officers working for the corporation, and an individual who was also a Director of another ROACH controlled entity. Plaintiff alleges that at the time this action was commenced, in October, 2001, ROACH had approximately 48% of the stock voting power, which again left him the effective power to control the Board. At that time, the Board members were, ROACH, his son, the President and Executive Vice President of the company, and an individual who was also a Director of another ROACH controlled entity. Plaintiff contends that based on the make-up of the Board and the facts in dispute, he has established a reasonable doubt that a demand on the Board would have been futile. To make a sufficient showing that a Demand would be futile, a plaintiff must set forth particularized facts creating a reasonable doubt that either (1) a majority of the directors are disinterested and independent; or (2) the challenged transaction was other than the product of a valid exercise of business judgment. Razes v. Blasband, 634 A.2d 927 (Del. 1993); Grobow v. Perot, 539 A.2d 180 (Del. 1988). In this instance the plaintiff has alleged that the Directors were not disinterested and lacked independence. Interest exists whenever divided loyalties are present, or as a director has received, or is entitled to receive a personal financial benefit from the challenged transaction which is not equally shared by the stockholders. The question of independence flows from an analysis of the factual allegations pertaining to the influence upon the director s performance of their duties generally, an with respect to the challenged transaction. Pogostin v. Rice, 480 A.2d 619 (Del. 1984). A review of the relevant facts, including the transaction in dispute, the members of the Board at the time of the transaction, as well as the time of commencement, demonstrates a reasonable doubt that the Board lacked the independence necessary to impartially consider a Demand. The Court agrees with the Defendants that ALFRED ROACH s control of a substantial minority stock interest alone, would be insufficient. However, the Court finds that this fact is not the sole factor to be reviewed in determining the issue of futility. This stock control is accompanied by additional indicia of control, including the familial relationship and employment control of other Board members. Razes, supra.; M izel v. Connolly, 1999 Del.Ch. LEXIS 157 (Del.Ch. July 22, 1999). 6

7 Based on a review of the Complaint the Court finds that the Plaintiff has demonstrated that there is a reasonable doubt that the Board of Directors was independent, which would have made a Demand on the Board futile. Lewisv. Aronson,No. 6919,1985 WL (DelCh. May 1,1985);Accord, In re Cooper Cos., Inc. Shareholder Derivative Litig., 2000 Del.Ch. LEXIS 158 (Del.Ch. October 3 1,200O). In addition, the Court finds that Plaintiff has also sufficiently alleged that the Private Placement was not a product of a valid exercise of Business judgment, which would also render a Demand on the Board futile. Lewis v. Aronson, No. 6919, 1985 WL (Del.Ch. May 1, 1985). In this case the Plaintiff has demonstrated that there is a reasonable doubt that there was a rational business purpose to hold the Private Placement. The Plaintiff does not challenge the sole decision to repurchase the debentures, and agrees that it was appropriate. The plaintiff challenges the manner in which the funds were raised, in the Private Placement. Plaintiff complains that the transfer of stock or other assets for inadequate consideration is not a product of a valid exercise of business judgment, but in reality corporate waste.where a corporation sells or purchases securities for a price that is clearly inadequate, it may constitute corporate waste. Here, Plaintiff alleges that the Defendants caused ABS to acquire no consideration for the issuance of its shares, which were purchased by the Defendants in large quantity prior to its increase in value for reasons known to insiders and not the public or other shareholders. Plaintiff argues that the company should have borrowed the funds or sought alternative financing, and that this route was chosen to make the Defendants rich, at the expense of ABS and its other shareholders. KAMINSKY claims that with other financing, the ABS stock sold in October 1998, could have been sold at a non-discounted price creating great profits for the company, at or around $9 million dollars. The Court finds the plaintiff has demonstrated a reasonable doubt that the decision to sell these shares at the reduced price at the Private Placement was not an exercise of valid business judgment. Thus, based on the foregoing, the defendants motions to dismiss are Denied. CPLR $ 321 l(a)(7). A preliminary conference (see 22 NYCRR ) shall be held on September 13,2002 at 9:30 a.m. before the Commercial Division Coordinator, Catherine Romano, telephone no. (5 16) This 7

8 directive with respect to the date of the conference is subject to the right of the undersigned to fix an alternative date should scheduling require. Counsel may execute and return a completed original enclosed Preliminary Conference Order for approval by the undersigned no later than 10 days prior to this scheduled date. This will obviate the need for a personal appearance. The Court will set the date for certification and return a signed copy to counsel. Counsel for the movant shall serve a copy of this Order on all parties. A copy of the Order with affidavits of service shall be served on the Clerk of the Court within 8 days after entry. Counsel for all parties are reminded that this matter has been assigned to the Commercial Division of the Supreme Court of Nassau County,. and directed to follow the Rules of this Division with respect to all further applications. It is, SO ORDERED. Dated: CONNELL, J.S.C.

HON. GEOFFREY J. O CONNELL Justice. Plaintiff(s),

HON. GEOFFREY J. O CONNELL Justice. Plaintiff(s), SHORT FORM ORDER Present: SUPREME COURT - STATE OF NEW YORK HON GEOFFREY J O CONNELL Justice MARTIN NIX and MACK MARKOWITZ, INC, TRIAL/IAS, PART 10 NASSAU COUNTY -against- Plaintiff(s), INDEX No 8903/01

More information

SCAN. INEST, INC. and PETER W. JANSSEN SHORT FORM ORDER. PRESENT: HON. lrab. WARSHAWSKY, Justice. TRIAL/IAS PART 16

SCAN. INEST, INC. and PETER W. JANSSEN SHORT FORM ORDER. PRESENT: HON. lrab. WARSHAWSKY, Justice. TRIAL/IAS PART 16 SCAN SHORT FORM ORDER SUPREME COURT STATE OF NEW YORK COUNTY OF NASSAU PRESENT: HON. lrab. WARSHAWSKY, Justice. TRIAL/IAS PART 16 MARC A. PERGAMENT, the Chapter 7 bankptcy trstee for the Estate of AMERICAN

More information

Solak v. Fundaro, No /2017, 2018 BL (Sup. Ct. Mar. 19, 2018), Court Opinion SUPREME COURT OF NEW YORK, NEW YORK COUNTY

Solak v. Fundaro, No /2017, 2018 BL (Sup. Ct. Mar. 19, 2018), Court Opinion SUPREME COURT OF NEW YORK, NEW YORK COUNTY Pagination * BL Majority Opinion > SUPREME COURT OF NEW YORK, NEW YORK COUNTY JOHN SOLAK, derivatively on behalf of INTERCEPT PHARMACEUTICALS, INC., Plaintiff, -against- PAOLO FUNDARO, MARK PRUZANSKI M.D.,

More information

Sparta Commercial Servs. Inc. v Vis Vires Group Inc 2016 NY Slip Op 30199(U) February 2, 2016 Supreme Court, New York County Docket Number:

Sparta Commercial Servs. Inc. v Vis Vires Group Inc 2016 NY Slip Op 30199(U) February 2, 2016 Supreme Court, New York County Docket Number: Sparta Commercial Servs. Inc. v Vis Vires Group Inc 2016 NY Slip Op 30199(U) February 2, 2016 Supreme Court, New York County Docket Number: 653870/2015 Judge: Saliann Scarpulla Cases posted with a "30000"

More information

SHAREHOLDER DERIVATIVE ACTIONS AND DEMAND FUTILITY

SHAREHOLDER DERIVATIVE ACTIONS AND DEMAND FUTILITY CORPORATE LITIGATION: SHAREHOLDER DERIVATIVE ACTIONS AND DEMAND FUTILITY JOSEPH M. McLAUGHLIN * SIMPSON THACHER & BARTLETT LLP August 13, 2015 A cardinal precept of Delaware law is that directors, rather

More information

Recent Delaware Corporate Governance Decisions. Paul D. Manca, Esquire Hogan & Hartson LLP Washington, DC

Recent Delaware Corporate Governance Decisions. Paul D. Manca, Esquire Hogan & Hartson LLP Washington, DC APRIL 2009 EXECUTIVE SUMMARY Recent Delaware Corporate Governance Decisions Paul D. Manca, Esquire Hogan & Hartson LLP Washington, DC BUSINESS LAW AND GOVERNANCE PRACTICE GROUP In three separate decisions

More information

Delaware Court Denies Motions to Dismiss in Two Shareholder Derivative Actions Challenging Timing of Stock Option Grants

Delaware Court Denies Motions to Dismiss in Two Shareholder Derivative Actions Challenging Timing of Stock Option Grants February 2007 Delaware Court Denies Motions to Dismiss in Two Shareholder Derivative Actions Challenging Timing of Stock Option Grants By Kevin C. Logue, Barry G. Sher, Thomas A. Zaccaro and James W. Gilliam

More information

IN THE COURT OF CHANCERY OF THE STATE OF DELAWARE

IN THE COURT OF CHANCERY OF THE STATE OF DELAWARE IN THE COURT OF CHANCERY OF THE STATE OF DELAWARE JOANNA SWOMLEY and LAWRENCE : BROCCHINI, : : Plaintiffs, : : v. : Civil Action : No. -VCL MARTIN SCHLECHT, JOSEPH MARTIN, : KENNETH BRADLEY and SYNQOR

More information

UNITED STATES DISTRICT COURT FOR THE DISTRICT OF MASSACHUSETTS

UNITED STATES DISTRICT COURT FOR THE DISTRICT OF MASSACHUSETTS Case 3:11-cv-30200-MAP Document 15 Filed 07/25/12 Page 1 of 12 UNITED STATES DISTRICT COURT FOR THE DISTRICT OF MASSACHUSETTS FRANK HOLT and ) NORMAN HART, derivatively ) on behalf of SMITH & ) WESSON

More information

FIFTH AMENDED AND RESTATED CERTIFICATE OF INCORPORATION OF NATIONAL OILWELL VARCO, INC. The name of the Corporation is National Oilwell Varco, Inc.

FIFTH AMENDED AND RESTATED CERTIFICATE OF INCORPORATION OF NATIONAL OILWELL VARCO, INC. The name of the Corporation is National Oilwell Varco, Inc. FIFTH AMENDED AND RESTATED CERTIFICATE OF INCORPORATION OF NATIONAL OILWELL VARCO, INC. FIRST: The name of the Corporation is National Oilwell Varco, Inc. SECOND: The address of the registered office of

More information

BYLAWS OF ARCHER-DANIELS-MIDLAND COMPANY ARTICLE I. MEETINGS OF STOCKHOLDERS

BYLAWS OF ARCHER-DANIELS-MIDLAND COMPANY ARTICLE I. MEETINGS OF STOCKHOLDERS BYLAWS OF ARCHER-DANIELS-MIDLAND COMPANY ARTICLE I. MEETINGS OF STOCKHOLDERS Section 1.1. Annual Meeting. The annual meeting of stockholders shall be held at such date, time and place, either within or

More information

BY-LAWS. As Amended through February 15, 2019 NOBLE ENERGY, INC.

BY-LAWS. As Amended through February 15, 2019 NOBLE ENERGY, INC. ! -! 1- BY-LAWS As Amended through February 15, 2019 NOBLE ENERGY, INC. I. OFFICES Section 1. The registered office of the Corporation shall be 100 West Tenth Street, City of Wilmington, New Castle County,

More information

FOURTH AMENDED AND RESTATED CERTIFICATE OF INCORPORATION PRA GROUP, INC.

FOURTH AMENDED AND RESTATED CERTIFICATE OF INCORPORATION PRA GROUP, INC. FOURTH AMENDED AND RESTATED CERTIFICATE OF INCORPORATION OF PRA GROUP, INC. PRA Group, Inc., a corporation organized and existing under the laws of the State of Delaware, hereby certifies as follows: 1.

More information

Altop v TNT Petroleum, Inc NY Slip Op 32262(U) August 2, 2012 Supreme Court, Nassau County Docket Number: 4612/12 Judge: Stephen A.

Altop v TNT Petroleum, Inc NY Slip Op 32262(U) August 2, 2012 Supreme Court, Nassau County Docket Number: 4612/12 Judge: Stephen A. Altop v TNT Petroleum, Inc. 2012 NY Slip Op 32262(U) August 2, 2012 Supreme Court, Nassau County Docket Number: 4612/12 Judge: Stephen A. Bucaria Republished from New York State Unified Court System's

More information

PROOF OF CLAIM AND RELEASE

PROOF OF CLAIM AND RELEASE UNITED STATES DISTRICT COURT EASTERN DISTRICT OF MISSOURI EASTERN DIVISION IN RE CHARTER COMMUNICATIONS, INC. SECURITIES LITIGATION MDL DOCKET NO. 1506 (CAS) ALL CASES STONERIDGE INVESTMENT PARTNERS LLC,

More information

GENERAL MOTORS COMPANY AMENDED AND RESTATED BYLAWS AS OF DECEMBER 13, 2017 ARTICLE I MEETINGS OF SHAREHOLDERS

GENERAL MOTORS COMPANY AMENDED AND RESTATED BYLAWS AS OF DECEMBER 13, 2017 ARTICLE I MEETINGS OF SHAREHOLDERS GENERAL MOTORS COMPANY AMENDED AND RESTATED BYLAWS AS OF DECEMBER 13, 2017 ARTICLE I MEETINGS OF SHAREHOLDERS 1.1 Annual Meetings. The annual meeting of shareholders for the election of directors, ratification

More information

Mary Jean ATKINS, et al. v. HIBERNIA CORPORATION, et al. (U.S. Court of Appeals, 5th Cir. 1999)

Mary Jean ATKINS, et al. v. HIBERNIA CORPORATION, et al. (U.S. Court of Appeals, 5th Cir. 1999) Mary Jean ATKINS, et al. v. HIBERNIA CORPORATION, et al. (U.S. Court of Appeals, 5th Cir. 1999) The Plaintiffs Mary Jean Atkins, Walter Caldwell III, Linda Atkins Perry, Joseph Allan Pogue, and Thomas

More information

Case3:09-cv SI Document58 Filed11/12/10 Page1 of 7

Case3:09-cv SI Document58 Filed11/12/10 Page1 of 7 Case:0-cv-0-SI Document Filed//0 Page of IN THE UNITED STATES DISTRICT COURT FOR THE NORTHERN DISTRICT OF CALIFORNIA 0 MICHAEL BROWN, v. Plaintiff, FREDERIC H MOLL, et al., Defendants. / No. C 0-0 SI ORDER

More information

City of Roseville Employees' Retirement Sys. v Dimon 2014 NY Slip Op 33987(U) December 16, 2014 Supreme Court, New York County Docket Number:

City of Roseville Employees' Retirement Sys. v Dimon 2014 NY Slip Op 33987(U) December 16, 2014 Supreme Court, New York County Docket Number: City of Roseville Employees' Retirement Sys. v Dimon 2014 NY Slip Op 33987(U) December 16, 2014 Supreme Court, New York County Docket Number: 651011/2012 Judge: Melvin L. Schweitzer Cases posted with a

More information

IN THE COURT OF CHANCERY OF THE STATE OF DELAWARE IN AND FOR NEW CASTLE COUNTY

IN THE COURT OF CHANCERY OF THE STATE OF DELAWARE IN AND FOR NEW CASTLE COUNTY IN THE COURT OF CHANCERY OF THE STATE OF DELAWARE IN AND FOR NEW CASTLE COUNTY EFiled: Oct 19 2004 1:11PM EDT Filing ID 4402259 JOLLY ROGER FUND LP and JOLLY ROGER OFFSHORE FUND, LTD., individually and

More information

Zadar Universal Corp. v Lemonis 2018 NY Slip Op 33125(U) November 26, 2018 Supreme Court, New York County Docket Number: /2018 Judge: Gerald

Zadar Universal Corp. v Lemonis 2018 NY Slip Op 33125(U) November 26, 2018 Supreme Court, New York County Docket Number: /2018 Judge: Gerald Zadar Universal Corp. v Lemonis 2018 NY Slip Op 33125(U) November 26, 2018 Supreme Court, New York County Docket Number: 650902/2018 Judge: Gerald Lebovits Cases posted with a "30000" identifier, i.e.,

More information

EX v333748_ex3 1.htm SECOND AMENDED AND RESTATED CERTIFICATE OF INCORPORATION. Exhibit 3.1

EX v333748_ex3 1.htm SECOND AMENDED AND RESTATED CERTIFICATE OF INCORPORATION. Exhibit 3.1 EX 3.1 2 v333748_ex3 1.htm SECOND AMENDED AND RESTATED CERTIFICATE OF INCORPORATION. Exhibit 3.1 SECOND AMENDED AND RESTATED CERTIFICATE OF INCORPORATION OF GLOBAL EAGLE ACQUISITION CORP. Global Eagle

More information

OMEGA FLEX, INC. (Exact Name of Registrant as Specified in its Charter)

OMEGA FLEX, INC. (Exact Name of Registrant as Specified in its Charter) As filed with the Securities and Exchange Commission on December 13, 2018 Registration No. 333- UNITED STATES SECURITIES AND EXCHANGE COMMISSION WASHINGTON, D.C. 20549 FORM S-8 REGISTRATION STATEMENT UNDER

More information

Delaware Chancery Clarifies Duty Of Disclosure

Delaware Chancery Clarifies Duty Of Disclosure Page 1 of 12 Portfolio Media. Inc. 648 Broadway, Suite 200 New York, NY 10012 www.law360.com Phone: +1 212 537 6331 Fax: +1 212 537 6371 customerservice@portfoliomedia.com Delaware Chancery Clarifies Duty

More information

CERTIFICATE OF INCORPORATION OF WINGSTOP INC.

CERTIFICATE OF INCORPORATION OF WINGSTOP INC. CERTIFICATE OF INCORPORATION OF WINGSTOP INC. ARTICLE I - NAME The name of the corporation is Wingstop Inc. (the Corporation ). ARTICLE II - REGISTERED OFFICE AND AGENT The address of the Corporation s

More information

FILED: NEW YORK COUNTY CLERK 08/25/ :18 PM INDEX NO /2016 NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 08/25/2016

FILED: NEW YORK COUNTY CLERK 08/25/ :18 PM INDEX NO /2016 NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 08/25/2016 FILED: NEW YORK COUNTY CLERK 08/25/2016 05:18 PM INDEX NO. 654495/2016 NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 08/25/2016 SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK DCF CAPITAL, LLC, Index No.:

More information

EFiled: Mar :02PM EDT Transaction ID Case No CC IN THE COURT OF CHANCERY OF THE STATE OF DELAWARE

EFiled: Mar :02PM EDT Transaction ID Case No CC IN THE COURT OF CHANCERY OF THE STATE OF DELAWARE EFiled: Mar 27 2009 7:02PM EDT Transaction ID 24415037 Case No. 4349-CC IN THE COURT OF CHANCERY OF THE STATE OF DELAWARE --------------------------------------------------------------x IN RE THE DOW CHEMICAL

More information

Williams-Sonoma, Inc. (Exact name of registrant as specified in its charter)

Williams-Sonoma, Inc. (Exact name of registrant as specified in its charter) UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, DC 20549 FORM 8-K CURRENT REPORT Pursuant to Section 13 or 15(d) of the Securities Exchange Act of 1934 Date of Report (Date of earliest event

More information

Delaware Supreme Court Rejects Piecemeal Approach to Analyzing Director Independence

Delaware Supreme Court Rejects Piecemeal Approach to Analyzing Director Independence Delaware Supreme Court Rejects Piecemeal Approach to Analyzing Director Independence Robert S. Reder* Lauren Messonnier Meyers** Considered together, a director s personal and business relationships with

More information

AMENDED AND RESTATED CORPORATE GOVERNANCE GUIDELINES (AS OF MAY 12, 2016)

AMENDED AND RESTATED CORPORATE GOVERNANCE GUIDELINES (AS OF MAY 12, 2016) AMENDED AND RESTATED CORPORATE GOVERNANCE GUIDELINES (AS OF MAY 12, 2016) The Board of Directors of Edwards Lifesciences Corporation recognizes the importance of good corporate governance as a means of

More information

BYLAWS OF UNITEDHEALTH GROUP INCORPORATED. A Delaware Corporation (Effective as of August 15, 2017) ARTICLE I OFFICES, CORPORATE SEAL

BYLAWS OF UNITEDHEALTH GROUP INCORPORATED. A Delaware Corporation (Effective as of August 15, 2017) ARTICLE I OFFICES, CORPORATE SEAL BYLAWS OF UNITEDHEALTH GROUP INCORPORATED A Delaware Corporation (Effective as of August 15, 2017) ARTICLE I OFFICES, CORPORATE SEAL Section 1.01. Registered Office. The address of the corporation s registered

More information

AMENDED AND RESTATED CERTIFICATE OF INCORPORATION OF VMWARE, INC.

AMENDED AND RESTATED CERTIFICATE OF INCORPORATION OF VMWARE, INC. AMENDED AND RESTATED CERTIFICATE OF INCORPORATION OF VMWARE, INC. VMWARE, INC., a corporation organized and existing under the laws of the State of Delaware (the Corporation ), DOES HEREBY CERTIFY AS FOLLOWS:

More information

FILED: NASSAU COUNTY CLERK 09/30/ :39 PM INDEX NO /2011 NYSCEF DOC. NO. 69 RECEIVED NYSCEF: 09/30/2016. Exhibit 15

FILED: NASSAU COUNTY CLERK 09/30/ :39 PM INDEX NO /2011 NYSCEF DOC. NO. 69 RECEIVED NYSCEF: 09/30/2016. Exhibit 15 FILED: NASSAU COUNTY CLERK 09/30/2016 02:39 PM INDEX NO. 014491/2011 NYSCEF DOC. NO. 69 RECEIVED NYSCEF: 09/30/2016 Exhibit 15 STATE OF NEW YORK SUPREME COURT: COUNTY OF NASSAU KENNETH SCHLOSSBERG 143

More information

MATTEL, INC. AMENDED AND RESTATED BYLAWS ARTICLE I STOCKHOLDERS

MATTEL, INC. AMENDED AND RESTATED BYLAWS ARTICLE I STOCKHOLDERS As of August 26, 2015 MATTEL, INC. AMENDED AND RESTATED BYLAWS ARTICLE I STOCKHOLDERS Section 1. Annual Meeting. An annual meeting of the stockholders, for the election of directors to succeed those whose

More information

RESTATED CERTIFICATE OF INCORPORATION OF GANNETT CO., INC.

RESTATED CERTIFICATE OF INCORPORATION OF GANNETT CO., INC. RESTATED CERTIFICATE OF INCORPORATION OF GANNETT CO., INC. Gannett Co., Inc., a corporation organized and existing under the laws of the State of Delaware, pursuant to Section 245 of the General Corporation

More information

AMENDED AND RESTATED BYLAWS ORACLE CORPORATION

AMENDED AND RESTATED BYLAWS ORACLE CORPORATION AMENDED AND RESTATED BYLAWS OF ORACLE CORPORATION (a Delaware corporation) Adopted January 31, 2006 Amended and restated by the Board of Directors as of June 15, 2016 TABLE OF CONTENTS Page ARTICLE 1 STOCKHOLDERS

More information

AMENDED AND RESTATED CERTIFICATE OF INCORPORATION PJT PARTNERS INC. ARTICLE I ARTICLE II ARTICLE III

AMENDED AND RESTATED CERTIFICATE OF INCORPORATION PJT PARTNERS INC. ARTICLE I ARTICLE II ARTICLE III AMENDED AND RESTATED CERTIFICATE OF INCORPORATION OF PJT PARTNERS INC. The present name of the corporation is PJT Partners Inc. (the Corporation ). The Corporation was incorporated under the name Blackstone

More information

Amended and Restated Bylaws of Computer Programs and Systems, Inc.

Amended and Restated Bylaws of Computer Programs and Systems, Inc. As amended October 28, 2013 ARTICLE I MEETINGS OF STOCKHOLDERS Section 1.1. Place of Meetings. Except as otherwise provided in the Certificate of Incorporation, as may be amended from time to time (the

More information

CHARTER OF THE COMPENSATION COMMITTEE OF THE BOARD OF DIRECTORS (As Amended and Revised, October 15, 2015)

CHARTER OF THE COMPENSATION COMMITTEE OF THE BOARD OF DIRECTORS (As Amended and Revised, October 15, 2015) CHARTER OF THE COMPENSATION COMMITTEE OF THE BOARD OF DIRECTORS (As Amended and Revised, October 15, 2015) The Board of Directors ( Board and its members, Directors ) of American Tower Corporation ( Company

More information

BYLAWS DXC TECHNOLOGY COMPANY. effective April 1, 2017

BYLAWS DXC TECHNOLOGY COMPANY. effective April 1, 2017 BYLAWS OF DXC TECHNOLOGY COMPANY effective April 1, 2017 BYLAWS OF DXC TECHNOLOGY COMPANY ARTICLE I OFFICES Section 1. Offices. The Corporation may have offices in such places, both within and without

More information

TENTH AMENDED AND RESTATED BYLAWS OF CBOE EXCHANGE, INC. ARTICLE I Definitions

TENTH AMENDED AND RESTATED BYLAWS OF CBOE EXCHANGE, INC. ARTICLE I Definitions Section 1.1. Definitions. TENTH AMENDED AND RESTATED BYLAWS OF CBOE EXCHANGE, INC. ARTICLE I Definitions When used in these Bylaws, except as expressly otherwise provided or unless the context otherwise

More information

Charter Audit and Finance Committee Time Warner Inc.

Charter Audit and Finance Committee Time Warner Inc. Charter Audit and Finance Committee Time Warner Inc. The Board of Directors of Time Warner Inc. (the Corporation ; Company refers to the Corporation and its consolidated subsidiaries) has adopted this

More information

FORM 8-K JETBLUE AIRWAYS CORPORATION

FORM 8-K JETBLUE AIRWAYS CORPORATION UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 FORM 8-K CURRENT REPORT PURSUANT TO SECTION 13 OR 15(d) OF THE SECURITIES EXCHANGE ACT OF 1934 Date of Report (Date of earliest event

More information

STATE OF DELAWARE CERTIFICATE OF AMENDMENT OF AMENDED AND RESTATED CERTIFICATE OF INCORPORATION OF AMTRUST FINANCIAL SERVICES, INC.

STATE OF DELAWARE CERTIFICATE OF AMENDMENT OF AMENDED AND RESTATED CERTIFICATE OF INCORPORATION OF AMTRUST FINANCIAL SERVICES, INC. STATE OF DELAWARE CERTIFICATE OF AMENDMENT OF AMENDED AND RESTATED CERTIFICATE OF INCORPORATION OF AmTrust Financial Services, Inc. (the Corporation ), a corporation organized and existing under the laws

More information

Case 1:14-cv PAC Document 27 Filed 07/23/14 Page 1 of 11 : : : : : : : : : : : : : : : : : : : : : : : : : : : :

Case 1:14-cv PAC Document 27 Filed 07/23/14 Page 1 of 11 : : : : : : : : : : : : : : : : : : : : : : : : : : : : UNITED STATES DISTRICT COURT SOUTHERN DISTRICT OF NEW YORK ------------------------------------------------------------X CENTRAL LABORERS PENSION FUND and STEAMFITTERS LOCAL 449 PENSION FUND, derivatively

More information

LIBBEY INC. COMPENSATION COMMITTEE CHARTER

LIBBEY INC. COMPENSATION COMMITTEE CHARTER LIBBEY INC. COMPENSATION COMMITTEE CHARTER Purpose The purpose of the Compensation Committee (the Committee ) of the Board of Directors (the Board ) of Libbey Inc., a Delaware corporation (the Company

More information

UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, DC FORM 8-K

UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, DC FORM 8-K UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, DC 20549 FORM 8-K CURRENT REPORT PURSUANT TO SECTION 13 or 15(d) OF THE SECURITIES EXCHANGE ACT OF 1934 Date of Report (Date of earliest event

More information

Case 1:11-cv RGA Document 50 Filed 07/01/11 Page 1 of 10 PageID #: 568 IN THE UNITED STATES DISTRICT COURT FOR THE DISTRICT OF DELAWARE

Case 1:11-cv RGA Document 50 Filed 07/01/11 Page 1 of 10 PageID #: 568 IN THE UNITED STATES DISTRICT COURT FOR THE DISTRICT OF DELAWARE Case 1:11-cv-00217-RGA Document 50 Filed 07/01/11 Page 1 of 10 PageID #: 568 IN THE UNITED STATES DISTRICT COURT FOR THE DISTRICT OF DELAWARE KENNETH HOCH, : Plaintiff, : CIVIL ACTION : v. : : BARBARA

More information

Charter Compensation and Human Development Committee Time Warner Inc.

Charter Compensation and Human Development Committee Time Warner Inc. Charter Compensation and Human Development Committee Time Warner Inc. The Board of Directors of Time Warner Inc. (the Corporation ; Company refers to the Corporation and its consolidated subsidiaries)

More information

MOTlONlCASE IS RESPECTFULLY REFERRED TO JUSTICE FOR THE FOLLOWING REASON(S): I 5 0 Q1 Q.. 3 r, 3 ...! ' i z !- 2

MOTlONlCASE IS RESPECTFULLY REFERRED TO JUSTICE FOR THE FOLLOWING REASON(S): I 5 0 Q1 Q.. 3 r, 3 ...! ' i z !- 2 MOTlONlCASE IS RESPECTFULLY REFERRED TO JUSTICE FOR THE FOLLOWING REASON(S): W 2 Q1 Q.....! ' C -0 0 3 r, 3 a I 5 0 d U U b.. U i 0 z 0 P!- 2 P SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW Y0RK:COMMERCIAL

More information

AMENDMENT NO. 2 TO CREDIT AGREEMENT

AMENDMENT NO. 2 TO CREDIT AGREEMENT AMENDMENT NO. 2 TO CREDIT AGREEMENT AMENDMENT dated as of November 9, 2008 to the Credit Agreement dated as of September 22, 2008 (as amended from time to time, the Credit Agreement ) between AMERICAN

More information

AMENDED AND RESTATED BY-LAWS THE GOLDMAN SACHS GROUP, INC. ARTICLE I. Stockholders

AMENDED AND RESTATED BY-LAWS THE GOLDMAN SACHS GROUP, INC. ARTICLE I. Stockholders As Amended and Restated as of February 18, 2016 AMENDED AND RESTATED BY-LAWS OF THE GOLDMAN SACHS GROUP, INC. ARTICLE I Stockholders Section 1.1 Annual Meetings. An annual meeting of stockholders shall

More information

AMENDED AND RESTATED CERTIFICATE OF INCORPORATION TOWN SPORTS INTERNATIONAL HOLDINGS, INC.

AMENDED AND RESTATED CERTIFICATE OF INCORPORATION TOWN SPORTS INTERNATIONAL HOLDINGS, INC. AMENDED AND RESTATED CERTIFICATE OF INCORPORATION OF TOWN SPORTS INTERNATIONAL HOLDINGS, INC. (Pursuant to Sections 228, 242 and 245 of the General Corporation Law of the State of Delaware) Town Sports

More information

AMENDED AND RESTATED BY-LAWS AETNA INC. (a Pennsylvania business corporation) Article 1. MEETINGS OF SHAREHOLDERS

AMENDED AND RESTATED BY-LAWS AETNA INC. (a Pennsylvania business corporation) Article 1. MEETINGS OF SHAREHOLDERS AMENDED AND RESTATED BY-LAWS of AETNA INC. (a Pennsylvania business corporation) Article 1. MEETINGS OF SHAREHOLDERS Section 1.01 Place of Meetings. Meetings of shareholders of the Corporation shall be

More information

RESTATED ARTICLES OF INCORPORATION CENTERPOINT ENERGY, INC. ARTICLE I ARTICLE II ARTICLE III ARTICLE IV ARTICLE V

RESTATED ARTICLES OF INCORPORATION CENTERPOINT ENERGY, INC. ARTICLE I ARTICLE II ARTICLE III ARTICLE IV ARTICLE V RESTATED ARTICLES OF INCORPORATION of CENTERPOINT ENERGY, INC. CenterPoint Energy, Inc., a Texas corporation (the Company ), pursuant to the provisions of Article 4.07 of the Texas Business Corporation

More information

BY-LAWS JPMORGAN CHASE & CO. Office of the Secretary 270 Park Avenue, 38th floor New York, New York 10017

BY-LAWS JPMORGAN CHASE & CO. Office of the Secretary 270 Park Avenue, 38th floor New York, New York 10017 BY-LAWS OF JPMORGAN CHASE & CO. As amended by the Board of Directors Effective January 19, 2016 Office of the Secretary 270 Park Avenue, 38th floor New York, New York 10017 TABLE OF CONTENTS ARTICLE I

More information

Stockholder Inspection Pursuant to Section 220 of the DGCL

Stockholder Inspection Pursuant to Section 220 of the DGCL Highland Select Equity Master Fund, L.P. c/o Highland Capital Management, L.P. 300 Crescent Court Suite 700 Dallas, Texas 75201 02/28/2019 VIA EMAIL AND OVERNIGHT DELIVERY Medley Capital Corporation 280

More information

AMENDED AND RESTATED BYLAWS AMAZON.COM, INC.

AMENDED AND RESTATED BYLAWS AMAZON.COM, INC. SECTION 1. OFFICES AMENDED AND RESTATED BYLAWS OF AMAZON.COM, INC. The principal office of the corporation shall be located at its principal place of business or such other place as the Board of Directors

More information

AMENDED AND RESTATED PERFORMANCE SHARE RIGHTS PLAN FOR DESIGNATED PARTICIPANTS OCEANAGOLD CORPORATION AND ITS AFFILIATES

AMENDED AND RESTATED PERFORMANCE SHARE RIGHTS PLAN FOR DESIGNATED PARTICIPANTS OCEANAGOLD CORPORATION AND ITS AFFILIATES AMENDED AND RESTATED PERFORMANCE SHARE RIGHTS PLAN FOR DESIGNATED PARTICIPANTS OF OCEANAGOLD CORPORATION AND ITS AFFILIATES Adopted with effect as at June 15, 2012, as amended and restated on June 12,

More information

MERGERS AND ACQUISITIONS

MERGERS AND ACQUISITIONS Volume 29 Number 12, December 2015 MERGERS AND ACQUISITIONS The New Paradigm (Burden) Shift: The Business Judgment Rule After KKR The Delaware Supreme Court recently held that an uncoerced, fully informed

More information

Jacobs Engineering Group Inc. (Exact name of registrant as specified in its charter)

Jacobs Engineering Group Inc. (Exact name of registrant as specified in its charter) As filed with the Securities and Exchange Commission on December 15, 2017 Registration No. 333- UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 FORM S-8 REGISTRATION STATEMENT Under

More information

Case 3:06-cv AWT Document 104 Filed 07/28/2008 Page 1 of 17 UNITED STATES DISTRICT COURT DISTRICT OF CONNECTICUT

Case 3:06-cv AWT Document 104 Filed 07/28/2008 Page 1 of 17 UNITED STATES DISTRICT COURT DISTRICT OF CONNECTICUT Case 3:06-cv-01320-AWT Document 104 Filed 07/28/2008 Page 1 of 17 UNITED STATES DISTRICT COURT DISTRICT OF CONNECTICUT ------------------------------x : IN re NYFIX, Inc. Derivative : Master File No. 3:06cv01320(AWT)

More information

Compensation and Development Committee Charter of the Board of Directors of Thor Industries, Inc.

Compensation and Development Committee Charter of the Board of Directors of Thor Industries, Inc. I. Purpose and Authority Compensation and Development Committee Charter of the Board of Directors of Thor Industries, Inc. The Compensation and Development Committee (the Committee ) of the Board of Directors

More information

Submitted: April 5, 2005 Decided: May 4, 2005

Submitted: April 5, 2005 Decided: May 4, 2005 WILLIAM B. CHANDLER III CHANCELLOR COURT OF CHANCERY OF THE STATE OF DELAWARE COURT OF CHANCERY COURTHOUSE 34 THE CIRCLE GEORGETOWN, DELAWARE 19947 Submitted: April 5, 2005 Decided: May 4, 2005 Jessica

More information

AMENDED AND RESTATED BY-LAWS OF AMERICAN TOWER CORPORATION (a Delaware Corporation) Effective as of February 12, 2016

AMENDED AND RESTATED BY-LAWS OF AMERICAN TOWER CORPORATION (a Delaware Corporation) Effective as of February 12, 2016 AMENDED AND RESTATED BY-LAWS OF AMERICAN TOWER CORPORATION (a Delaware Corporation) Effective as of February 12, 2016 AMERICAN TOWER CORPORATION (a Delaware Corporation) AMENDED AND RESTATED BY-LAWS TABLE

More information

AMENDED AND RESTATED BY-LAWS of W. R. GRACE & CO. Incorporated under the Laws of the State of Delaware ARTICLE I OFFICES AND RECORDS

AMENDED AND RESTATED BY-LAWS of W. R. GRACE & CO. Incorporated under the Laws of the State of Delaware ARTICLE I OFFICES AND RECORDS AMENDED AND RESTATED BY-LAWS of W. R. GRACE & CO. Adopted on January 22, 2015 Incorporated under the Laws of the State of Delaware ARTICLE I OFFICES AND RECORDS Section 1.1. Delaware Office. The principal

More information

AMERICAN INTERNATIONAL GROUP, INC. BY-LAWS. Amended November 16, 2015 ARTICLE I. Stockholders

AMERICAN INTERNATIONAL GROUP, INC. BY-LAWS. Amended November 16, 2015 ARTICLE I. Stockholders AMERICAN INTERNATIONAL GROUP, INC. BY-LAWS Amended November 16, 2015 ARTICLE I Stockholders Section 1.1. Annual Meetings. An annual meeting of stockholders shall be held for the election of directors at

More information

SECURITIES AND EXCHANGE COMMISSION Washington, D.C FORM S-8 REGISTRATION STATEMENT UNDER THE SECURITIES ACT OF 1933

SECURITIES AND EXCHANGE COMMISSION Washington, D.C FORM S-8 REGISTRATION STATEMENT UNDER THE SECURITIES ACT OF 1933 As filed with the Securities and Exchange Commission on July 1, 1996 Registration No. 333- SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 FORM S-8 REGISTRATION STATEMENT UNDER THE SECURITIES

More information

VALERO ENERGY CORPORATION BYLAWS

VALERO ENERGY CORPORATION BYLAWS VALERO ENERGY CORPORATION BYLAWS (Amended and Restated effective as of May 12, 2016) ARTICLE I. MEETINGS OF STOCKHOLDERS Section 1. Date, Time and Location of Annual Meeting. The annual meeting of stockholders

More information

IN THE COURT OF CHANCERY OF THE STATE OF DELAWARE

IN THE COURT OF CHANCERY OF THE STATE OF DELAWARE IN THE COURT OF CHANCERY OF THE STATE OF DELAWARE LOUISIANA MUNICIPAL POLICE EMPLOYEES RETIREMENT SYSTEM, on behalf of itself and all other similarly situated shareholders of Landry s Restaurants, Inc.,

More information

NCR CORPORATION BYLAWS AS AMENDED AND RESTATED ON FEBRUARY 20, ARTICLE I. Stockholders

NCR CORPORATION BYLAWS AS AMENDED AND RESTATED ON FEBRUARY 20, ARTICLE I. Stockholders NCR CORPORATION BYLAWS AS AMENDED AND RESTATED ON FEBRUARY 20, 2018 ARTICLE I. Stockholders Section 1. ANNUAL MEETING. The Corporation shall hold annually a regular meeting of its stockholders for the

More information

RESTATED CERTIFICATE OF INCORPORATION EVERCORE INC. ARTICLE I. Section 1.1. Name. The name of the Corporation is Evercore Inc. (the Corporation ).

RESTATED CERTIFICATE OF INCORPORATION EVERCORE INC. ARTICLE I. Section 1.1. Name. The name of the Corporation is Evercore Inc. (the Corporation ). RESTATED CERTIFICATE OF INCORPORATION OF EVERCORE INC. The present name of the corporation is Evercore Inc. (the Corporation ). The Corporation was incorporated under the name Evercore Partners Inc. by

More information

Southern Advanced Materials, LLC v Abrams 2019 NY Slip Op 30041(U) January 4, 2019 Supreme Court, New York County Docket Number: /2015 Judge:

Southern Advanced Materials, LLC v Abrams 2019 NY Slip Op 30041(U) January 4, 2019 Supreme Court, New York County Docket Number: /2015 Judge: Southern Advanced Materials, LLC v Abrams 2019 NY Slip Op 30041(U) January 4, 2019 Supreme Court, New York County Docket Number: 650773/2015 Judge: Saliann Scarpulla Cases posted with a "30000" identifier,

More information

AMENDED AND RESTATED BYLAWS WIDEOPENWEST, INC. A Delaware corporation. (Adopted as of May 24, 2017) ARTICLE I OFFICES

AMENDED AND RESTATED BYLAWS WIDEOPENWEST, INC. A Delaware corporation. (Adopted as of May 24, 2017) ARTICLE I OFFICES AMENDED AND RESTATED BYLAWS OF WIDEOPENWEST, INC. A Delaware corporation (Adopted as of May 24, 2017) ARTICLE I OFFICES Section 1. Registered Office. The address of the registered office of WideOpenWest,

More information

ENERGOUS CORPORATION (Exact Name of Registrant as Specified in Its Charter)

ENERGOUS CORPORATION (Exact Name of Registrant as Specified in Its Charter) As filed with the Securities and Exchange Commission on June 1, 2018 Registration No. 333- UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 FORM S-8 REGISTRATION STATEMENT UNDER

More information

Sands Capital Management, LLC. Proxy Voting Policy and Procedures

Sands Capital Management, LLC. Proxy Voting Policy and Procedures Sands Capital Management, LLC Proxy Voting Policy and Procedures Most Recent Amendment: January 2011 Implementation Date: November 2006 Issue Rule 206(4)-6 under the Advisers Act requires every registered

More information

AMENDED AND RESTATED BYLAWS OF SPRINT CORPORATION ARTICLE I OFFICES

AMENDED AND RESTATED BYLAWS OF SPRINT CORPORATION ARTICLE I OFFICES AMENDED AND RESTATED BYLAWS OF SPRINT CORPORATION ARTICLE I OFFICES 1.1 Registered Office. The registered office of the Corporation shall be in the State of Delaware. 1.2 Other Offices. The Corporation

More information

Platinum Equity Advisors, LLC v SDI, Inc NY Slip Op 33993(U) July 18, 2014 Supreme Court, New York County Docket Number: /2013 Judge:

Platinum Equity Advisors, LLC v SDI, Inc NY Slip Op 33993(U) July 18, 2014 Supreme Court, New York County Docket Number: /2013 Judge: Platinum Equity Advisors, LLC v SDI, Inc. 2014 NY Slip Op 33993(U) July 18, 2014 Supreme Court, New York County Docket Number: 653709/2013 Judge: Eileen Bransten Cases posted with a "30000" identifier,

More information

AMERICAN STRATEGIC MINERALS CORPORATION

AMERICAN STRATEGIC MINERALS CORPORATION UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 FORM 8-K CURRENT REPORT Pursuant to Section 13 or 15(d) of the Securities Exchange Act of 1934 Date of Report (Date of earliest event

More information

MARATHON PETROLEUM CORPORATION. Compensation Committee Charter. (Amended and Restated Effective April 16, 2018) Statement of Purpose.

MARATHON PETROLEUM CORPORATION. Compensation Committee Charter. (Amended and Restated Effective April 16, 2018) Statement of Purpose. MARATHON PETROLEUM CORPORATION Compensation Committee Charter (Amended and Restated Effective April 16, 2018) Statement of Purpose The Compensation Committee (the Committee ) is a standing committee of

More information

UNITED STATES DISTRICT COURT CENTRAL DISTRICT OF CALIFORNIA ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) )

UNITED STATES DISTRICT COURT CENTRAL DISTRICT OF CALIFORNIA ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) Case :-cv-00 Document Filed 0// Page of Page ID #: 0 THE WAGNER FIRM Avi Wagner (SBN Century Park East, Suite 0 Los Angeles, CA 00 Telephone: ( - Facsimile: ( - Email: avi@thewagnerfirm.com Counsel for

More information

Old Dominion Freight Line, Inc.

Old Dominion Freight Line, Inc. UNITED STATES SECURITIES AND EXCHANGE COMMISSION WASHINGTON, D.C. 20549 FORM 8-K CURRENT REPORT Pursuant to Section 13 or 15(d) of the Securities Exchange Act of 1934 Date of Report (Date of Earliest Event

More information

EASTMAN CHEMICAL COMPANY BYLAWS SECTION I. Capital Stock

EASTMAN CHEMICAL COMPANY BYLAWS SECTION I. Capital Stock EASTMAN CHEMICAL COMPANY BYLAWS SECTION I Capital Stock Section 1.1. Certificates. Every holder of stock in the Corporation shall be entitled to have a certificate signed in the name of the Corporation

More information

THIRD AMENDED AND RESTATED CERTIFICATE OF INCORPORATION OF CERIDIAN HCM HOLDING INC.

THIRD AMENDED AND RESTATED CERTIFICATE OF INCORPORATION OF CERIDIAN HCM HOLDING INC. THIRD AMENDED AND RESTATED CERTIFICATE OF INCORPORATION OF CERIDIAN HCM HOLDING INC. Ceridian HCM Holding Inc., a corporation organized and existing under the laws of the State of Delaware (the Corporation

More information

This PDF was updated May 1, For the latest available governance information, please visit

This PDF was updated May 1, For the latest available governance information, please visit Unisys Corporate Governance About Governance The Unisys Board of Directors and management team take our corporate governance responsibilities very seriously and are committed to managing the company in

More information

JOSEPH M. MCLAUGHLIN *

JOSEPH M. MCLAUGHLIN * DIRECTORS AND OFFICERS LIABILITY PRECLUSION IN SHAREHOLDER DERIVATIVE LITIGATION JOSEPH M. MCLAUGHLIN * SIMPSON THACHER & BARTLETT LLP OCTOBER 11, 2007 The application of preclusion principles in shareholder

More information

RESTATED AND AMENDED BYLAWS OF JACK HENRY & ASSOCIATES, INC. (Effective September 22, 2017) ARTICLE I. Registered and Corporate Offices

RESTATED AND AMENDED BYLAWS OF JACK HENRY & ASSOCIATES, INC. (Effective September 22, 2017) ARTICLE I. Registered and Corporate Offices RESTATED AND AMENDED BYLAWS OF JACK HENRY & ASSOCIATES, INC. (Effective September 22, 2017) ARTICLE I Registered and Corporate Offices Section 1.1 Registered Office. The registered office of the corporation

More information

Goldfarb v Romano 2016 NY Slip Op 31224(U) June 27, 2016 Supreme Court, New York County Docket Number: /2015 Judge: Eileen Bransten Cases

Goldfarb v Romano 2016 NY Slip Op 31224(U) June 27, 2016 Supreme Court, New York County Docket Number: /2015 Judge: Eileen Bransten Cases Goldfarb v Romano 2016 NY Slip Op 31224(U) June 27, 2016 Supreme Court, New York County Docket Number: 159203/2015 Judge: Eileen Bransten Cases posted with a "30000" identifier, i.e., 2013 NY Slip Op 30001(U),

More information

AMENDED AND RESTATED BY-LAWS WYNDHAM HOTELS & RESORTS, INC. (hereinafter called the Corporation ) ARTICLE I OFFICES

AMENDED AND RESTATED BY-LAWS WYNDHAM HOTELS & RESORTS, INC. (hereinafter called the Corporation ) ARTICLE I OFFICES AMENDED AND RESTATED BY-LAWS OF WYNDHAM HOTELS & RESORTS, INC. (hereinafter called the Corporation ) ARTICLE I OFFICES Section 1. Registered Office. The registered office of the Corporation shall be in

More information

AMENDED AND RESTATED CERTIFICATE OF INCORPORATION OF [CORPORATION NAME]

AMENDED AND RESTATED CERTIFICATE OF INCORPORATION OF [CORPORATION NAME] AMENDED AND RESTATED CERTIFICATE OF INCORPORATION OF [CORPORATION NAME] [CORPORATION NAME], a corporation organized and existing under the laws of the State of Delaware (the Corporation ), certifies that:

More information

AMENDED AND RESTATED AGREEMENT AND DECLARATION OF TRUST. Dividend and Income Fund. (a Delaware Statutory Trust) As of June 5, 2015

AMENDED AND RESTATED AGREEMENT AND DECLARATION OF TRUST. Dividend and Income Fund. (a Delaware Statutory Trust) As of June 5, 2015 AMENDED AND RESTATED AGREEMENT AND DECLARATION OF TRUST of Dividend and Income Fund (a Delaware Statutory Trust) As of June 5, 2015 TABLE OF CONTENTS ARTICLE I. NAME AND DEFINITIONS... 1 Section 1. Name...

More information

CM Growth Capital Partners v Penn 2018 NY Slip Op 33430(U) January 2, 2018 Supreme Court, New York County Docket Number: /2016 Judge: O.

CM Growth Capital Partners v Penn 2018 NY Slip Op 33430(U) January 2, 2018 Supreme Court, New York County Docket Number: /2016 Judge: O. CM Growth Capital Partners v Penn 2018 NY Slip Op 33430(U) January 2, 2018 Supreme Court, New York County Docket Number: 653264/2016 Judge: O. Peter Sherwood Cases posted with a "30000" identifier, i.e.,

More information

TEXTRON INC FORM 8-K. (Current report filing) Filed 09/26/08 for the Period Ending 09/26/08

TEXTRON INC FORM 8-K. (Current report filing) Filed 09/26/08 for the Period Ending 09/26/08 TEXTRON INC FORM 8-K (Current report filing) Filed 09/26/08 for the Period Ending 09/26/08 Address 40 WESTMINSTER ST PROVIDENCE, RI 02903 Telephone 4014212800 CIK 0000217346 Symbol TXT SIC Code 6162 -

More information

AMENDED AND RESTATED BYLAWS. AUTODESK, INC. (a Delaware Corporation) (as of June 12, 2018)

AMENDED AND RESTATED BYLAWS. AUTODESK, INC. (a Delaware Corporation) (as of June 12, 2018) AMENDED AND RESTATED BYLAWS OF AUTODESK, INC. (a Delaware Corporation) (as of June 12, 2018) AMENDED AND RESTATED BYLAWS OF AUTODESK, INC. (a Delaware Corporation) TABLE OF CONTENTS CORPORATE OFFICES...1

More information

AMENDED AND RESTATED BY-LAWS CITRIX SYSTEMS, INC.

AMENDED AND RESTATED BY-LAWS CITRIX SYSTEMS, INC. AMENDED AND RESTATED BY-LAWS OF CITRIX SYSTEMS, INC. Amended and Restated effective as of March 7, 2018 BY-LAWS TABLE OF CONTENTS ARTICLE 1 - STOCKHOLDERS... 1 1.1 Place of Meetings... 1 1.2 Annual Meeting...

More information

PRESENT: HONORABLE LEONARD B. AUSTIN Justice Motion R/D: Submission Date:

PRESENT: HONORABLE LEONARD B. AUSTIN Justice Motion R/D: Submission Date: SUPREME COURT - STATE OF NEW YORK IAS TERM PART 23 NASSAU COUNTY INDEX NO. 15308-02 PRESENT: HONORABLE LEONARD B. AUSTIN Justice Motion R/D: 12-12-02 Submission Date: 3-14-03 Motion Sequence No.: O02,003/MOT

More information

AMENDED AND RESTATED BYLAWS. HEWLETT PACKARD ENTERPRISE COMPANY (A Delaware Corporation) ARTICLE I CORPORATE OFFICES

AMENDED AND RESTATED BYLAWS. HEWLETT PACKARD ENTERPRISE COMPANY (A Delaware Corporation) ARTICLE I CORPORATE OFFICES AMENDED AND RESTATED BYLAWS OF HEWLETT PACKARD ENTERPRISE COMPANY (A Delaware Corporation) ARTICLE I CORPORATE OFFICES 1.1 Registered Office. The registered office of Hewlett Packard Enterprise Company

More information

NOTICE OF PENDENCY AND PROPOSED CLASS ACTION SETTLEMENT

NOTICE OF PENDENCY AND PROPOSED CLASS ACTION SETTLEMENT United States District Court Northern District of California San Jose Division In re: TVIA INC. SECURITIES LITIGATION This Document relates to: ALL ACTIONS. X :: X :: : : X No. C-06-06304-RMW CLASS ACTION

More information

FAR POINT ACQUISITION CORPORATION COMPENSATION COMMITTEE CHARTER

FAR POINT ACQUISITION CORPORATION COMPENSATION COMMITTEE CHARTER FAR POINT ACQUISITION CORPORATION COMPENSATION COMMITTEE CHARTER I. Purpose The Compensation Committee (the Committee ) of the Board of Directors of Far Point Acquisition Corporation, a Delaware corporation

More information

SEMPRA ENERGY. BYLAWS (As Amended Through December 15, 2015) ARTICLE I CORPORATE MANAGEMENT

SEMPRA ENERGY. BYLAWS (As Amended Through December 15, 2015) ARTICLE I CORPORATE MANAGEMENT SEMPRA ENERGY BYLAWS (As Amended Through December 15, 2015) ARTICLE I CORPORATE MANAGEMENT The business and affairs of Sempra Energy (the Corporation ) shall be managed, and all corporate powers shall

More information