Matter of Avon Prods., Inc. Shareholders Litig NY Slip Op 31833(U) March 5, 2013 Supreme Court, New York County Docket Number: /2012

Similar documents
Bridgers v West 82nd St. Owners Corp NY Slip Op 32978(U) November 22, 2013 Sup Ct, New York County Docket Number: /12 Judge: Melvin L.

Atria Retirement Props., L.P. v Bradford 2012 NY Slip Op 33460(U) August 22, 2012 Supreme Court, New York County Docket Number: /11 Judge:

Egan v Telomerase Activation Sciences, Inc NY Slip Op 32630(U) October 21, 2013 Sup Ct, NY County Docket Number: /2012 Judge: Eileen

Benavides v Chase Manhattan Bank 2011 NY Slip Op 30219(U) January 26, 2011 Sup Ct, New York County Docket Number: /09 Judge: Debra A.

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

Paradigm Credit Corp. v Zimmerman 2013 NY Slip Op 31915(U) July 23, 2013 Sup Ct, NY County Docket Number: /12 Judge: Joan A. Madden Republished

Outdoor Media Corp. v Del Mastro 2011 NY Slip Op 33922(U) November 16, 2011 Sup Ct, NY County Docket Number: /11 Judge: Eileen Bransten Cases

Mount Sinai Hosp. v 1998 Alexander Karten Annuity Trust 2013 NY Slip Op 31234(U) June 10, 2013 Supreme Court, New York County Docket Number:

Ehrlich v Department of Educ. of the City of N.Y NY Slip Op 32875(U) November 7, 2013 Sup Ct, New York County Docket Number: /2012 Judge:

Titan Atlas Mfg., Inc. v Meier 2013 NY Slip Op 31486(U) July 8, 2013 Supreme Court, New York County Docket Number: /2013 Judge: Eileen A.

Trilegiant Corp. v Orbitz, LLC 2013 NY Slip Op 32381(U) October 2, 2013 Sup Ct, New York County Docket Number: /2011 Judge: Charles E.

Kellman v Whyte 2013 NY Slip Op 32938(U) November 15, 2013 Sup Ct, New York County Docket Number: /11 Judge: Barbara R. Kapnick Cases posted

Ching Chou Wu v Troy 2013 NY Slip Op 31547(U) July 12, 2013 Supreme Court, New York County Docket Number: /2013 Judge: Eileen A.

Carmody v City of New York 2018 NY Slip Op 33201(U) December 12, 2018 Supreme Court, New York County Docket Number: /2016 Judge: Alexander M.

Guindi v Safrin 2017 NY Slip Op 31291(U) June 15, 2017 Supreme Court, Kings County Docket Number: /16 Judge: Lawrence S. Knipel Cases posted

Porcelli v Sharangi Rest, LTD 2013 NY Slip Op 30355(U) January 29, 2013 Supreme Court, New York County Docket Number: /2012 Judge: Anil C.

Chamalu Mgt. Inc. v Waterbridge Cap., LLC 2013 NY Slip Op 32951(U) November 18, 2013 Supreme Court, New York County Docket Number: /2013 Judge:

Doppelt v Smith 2015 NY Slip Op 31861(U) October 1, 2015 Supreme Court, New York County Docket Number: /2014 Judge: Eileen Bransten Cases

Wells Fargo Bank N.A. v Webster Bus. Credit Corp NY Slip Op 33850(U) April 13, 2010 Sup Ct, NY County Docket Number: /2009 Judge: Richard

Infinity Capital Mgmt. Ltd. v Sidley Austin LLP 2011 NY Slip Op 33923(U) November 15, 2011 Sup Ct, NY County Docket Number: /11 Judge: Shirley

Obeid v Bridgeton Holdings, LLC 2015 NY Slip Op 31085(U) June 24, 2015 Supreme Court, New York County Docket Number: /2015 Judge: Saliann

Feder Kaszovitz, LLP v Tanchum Portnoy 2013 NY Slip Op 32949(U) November 18, 2013 Supreme Court, New York County Docket Number: /2012 Judge:

Hirschfeld v Czaja 2013 NY Slip Op 32756(U) October 25, 2013 Sup Ct, New York County Docket Number: /09 Judge: Barbara R. Kapnick Cases posted

Creative Trucking, Inc. v BQE Ind., Inc NY Slip Op 32798(U) October 29, 2013 Sup Ct, New York County Docket Number: /2012 Judge: Anil C.

Benedetto v Mercer 2012 NY Slip Op 33347(U) July 30, 2012 Supreme Court, New York County Docket Number: /2012 Judge: Ellen M.

Amsterdam Assoc. LLC v Alianza LLC 2014 NY Slip Op 30156(U) January 15, 2014 Supreme Court, New York County Docket Number: /2013 Judge:

Mastroianni v Battery Park City Auth NY Slip Op 30031(U) January 4, 2019 Supreme Court, New York County Docket Number: /2013 Judge:

Hagensen v Ferro, Kuba, Mangano, Sklyar, Gacavino & Lake, P.C NY Slip Op 33548(U) January 3, 2012 Sup Ct, New York County Docket Number:

Garcia v City of New York 2014 NY Slip Op 30364(U) February 10, 2014 Supreme Court, New York County Docket Number: /2010 Judge: Kathryn E.

McGraw-Hill Global Educ. Holdings, LLC v NetWork Group, LLC 2019 NY Slip Op 30004(U) January 3, 2019 Supreme Court, New York County Docket Number:

Freedom Baking Co. v Homemade Kosher Prod. LLC 2013 NY Slip Op 31611(U) July 15, 2013 Sup Ct, New York County Docket Number: /2009 Judge:

Au v VW Credit, Inc NY Slip Op 31838(U) August 2, 2013 Supreme Court, New York County Docket Number: Judge: Arlene P.

Medallion Bank v Mama of 5 Hacking Corp NY Slip Op 32461(U) September 28, 2018 Supreme Court, New York County Docket Number: /2017 Judge:

Okoli v Paul Hastings LLP 2012 NY Slip Op 33539(U) September 14, 2012 Supreme Court, New York County Docket Number: /12 Judge: Cynthia S.

Atlas Union Corp. v 46 E. 82nd St. LLC 2018 NY Slip Op 33394(U) December 26, 2018 Supreme Court, New York County Docket Number: /2017 Judge:

Home Equity Asset Trust (Heat ) v DLJ Mtge. Capital, Inc NY Slip Op 50001(U) Decided on January 3, 2014

Board of Mgrs. of the Baxter St. Condominium v Baxter St. Dev. Co. LLC 2013 NY Slip Op 30209(U) January 30, 2013 Sup Ct, New York County Docket

Adeli v Ballon Stoll Bader & Nadler, P.C NY Slip Op 32993(U) November 22, 2013 Sup Ct, NY County Docket Number: /12 Judge: Saliann

McGovern & Co., LLC v Midtown Contr. Corp NY Slip Op 30154(U) January 16, 2014 Supreme Court, New York County Docket Number: /2013 Judge:

Clement-Davies v Abrams 2013 NY Slip Op 33559(U) April 10, 2013 Sup Ct, New York County Docket Number: /2012 Judge: Cynthia S.

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

Rentech, Inc. v SGI, Inc NY Slip Op 31409(U) June 28, 2013 Sup Ct, NY County Docket Number: /2012 Judge: Anil C. Singh Republished from

Safka Holdings, LLC v 220 W. 57th St. Ltd Partnership 2014 NY Slip Op 31224(U) May 5, 2014 Supreme Court, New York County Docket Number: /2013

Cohen v Kachroo 2013 NY Slip Op 30416(U) February 22, 2013 Supreme Court, New York County Docket Number: /10 Judge: Eileen A.

Katan Group, LLC v CPC Resources, Inc NY Slip Op 30120(U) January 16, 2014 Sup Ct, New York County Docket Number: /2012 Judge: Eileen

Borden v 400 E. 55th St. Assoc. L.P NY Slip Op 33712(U) April 11, 2012 Supreme Court, New York County Docket Number: /09 Judge: Judith J.

Barker v LC Carmel Retail LLC 2018 NY Slip Op 33410(U) December 31, 2018 Supreme Court, New York County Docket Number: /2016 Judge: David

Matter of Salvador v Touro Coll NY Slip Op 33636(U) October 15, 2014 Supreme Court, New York County Docket Number: /2012 Judge: Eileen A.

American Express Bank. FSB v Thompson 2018 NY Slip Op 33162(U) December 3, 2018 Supreme Court, New York County Docket Number: /2016 Judge:

Arthur v Gager 2013 NY Slip Op 31913(U) August 12, 2013 Sup Ct, NY County Docket Number: /12 Judge: Cynthia S. Kern Republished from New York

Mannucci v Missionary Sisters of the Sacred Heart of Jesus 2011 NY Slip Op 34250(U) January 4, 2011 Supreme Court, New York County Docket Number:

Rivas v City of New York 2019 NY Slip Op 30318(U) February 7, 2019 Supreme Court, New York County Docket Number: /2017 Judge: Alexander M.

Ferguson v Octagon Credit Inv., LLC 2013 NY Slip Op 33370(U) May 20, 2013 Sup Ct, New York County Docket Number: /12 Judge: Eileen Bransten

Tesoro v Metropolitan Swimming, Inc NY Slip Op 32769(U) October 25, 2018 Supreme Court, New York County Docket Number: /2017 Judge:

Borden v Gotham Plastic Surgery, PLLC 2018 NY Slip Op 31013(U) May 23, 2018 Supreme Court, New York County Docket Number: /2017 Judge: Eileen

Kyung Rim Choi v Han Ik Cho 2014 NY Slip Op 33920(U) July 21, 2014 Supreme Court, Nassau County Docket Number: Judge: Timothy S.

Pludeman v Northern Leasing Sys., Inc NY Slip Op 32343(U) August 30, 2010 Sup Ct, NY County Docket Number: /04 Judge: Martin Shulman

Samson Lift Tech., LLC v Jerr-Dan Corp NY Slip Op 32957(U) March 19, 2013 Sup Ct, NY County Docket Number: /11 Judge: Melvin L.

Logan v A.P. Miller-Maersk, Inc NY Slip Op 31421(U) June 27, 2013 Supreme Court, New York County Docket Number: /12 Judge: Sherry Klein

Aspen Am. Ins. Co. v 310 Apt. Corp NY Slip Op 32566(U) April 18, 2018 Supreme Court, New York County Docket Number: /2017 Judge: Kathryn

Willis Group Holding plc v Smith 2011 NY Slip Op 33824(U) July 8, 2011 Sup Ct, New York County Docket Number: /11 Judge: Anil C.

United Tr. Mix, Inc. v BM of NY Constr. Corp NY Slip Op 32664(U) November 18, 2016 Supreme Court, New York County Docket Number: /2015

Jeulin v P.C. Richard & Son, LLC 2018 NY Slip Op 32479(U) October 3, 2018 Supreme Court, New York County Docket Number: /2016 Judge: Adam

Power Air Conditioning Corp. v Batirest 229 LLC 2017 NY Slip Op 30750(U) April 13, 2017 Supreme Court, New York County Docket Number: /2016

Nagel v Mongelli 2013 NY Slip Op 31339(U) June 19, 2013 Sup Ct, New York County Docket Number: /2013 Judge: Carol R. Edmead Republished from

Selvi Singapore Trading PTE Ltd. v Harris Freeman Asia Ltd NY Slip Op 31554(U) July 14, 2016 Supreme Court, New York County Docket Number:

Canon Fin. Servs., Inc. v Meyers Assoc., LP 2014 NY Slip Op 32519(U) September 26, 2014 Supreme Court, New York County Docket Number: /2013

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

Oorah, Inc. v Covista Communications, Inc NY Slip Op 32484(U) September 25, 2014 Supreme Court, New York County Docket Number: /2011

Plaza Madison LLC v L.K. Bennett U.S.A., Inc NY Slip Op 33023(U) November 26, 2018 Supreme Court, New York County Docket Number: /2018

New York Law Journal Volume 245 Copyright 2011 ALM Media Properties, LLC. Thursday, February 17, 2011

Budis v Skoutelas 2014 NY Slip Op 32203(U) July 16, 2014 Sup Ct, Queens County Docket Number: /2013 Judge: Orin R. Kitzes Cases posted with a

U.S. Bank Natl. Assoc. v Countrywide Home Loans, Inc NY Slip Op 30882(U) February 13, 2014 Sup Ct, New York County Docket Number: /2011

Ostro v Ostro 2019 NY Slip Op 30174(U) January 18, 2019 Supreme Court, New York County Docket Number: /2013 Judge: Andrew Borrok Cases posted

Fleming v Visiting Nurse Serv NY Slip Op 31633(U) July 19, 2013 Sup Ct, New York County Docket Number: /12 Judge: Joan B.

Theatre District Realty Corp. v Appleby 2013 NY Slip Op 31979(U) August 20, 2013 Sup Ct, New York County Docket Number: /2012 Judge: Melvin L.

Human Care Servs. for Families & Children, Inc. v Lustig 2015 NY Slip Op 32603(U) March 5, 2015 Supreme Court, Kings County Docket Number: /14

Herriott v 206 W. 121st St NY Slip Op 30218(U) February 1, 2017 Supreme Court, New York County Docket Number: /2016 Judge: Carol R.

Glaubach v Slifkin 2015 NY Slip Op 32478(U) December 7, 2015 Supreme Court, Queens County Docket Number: /2015 Judge: Marguerite A.

Matter of Grossbard v New York State Div. of Hous. & Community Renewal 2015 NY Slip Op 32045(U) January 12, 2015 Supreme Court, New York County

Scharf v Grange Assoc., LLC 2019 NY Slip Op 30025(U) January 3, 2019 Supreme Court, New York County Docket Number: /2017 Judge: Kathryn E.

Barbara King Family Trust v Voluto Ventures LLC 2005 NY Slip Op 30157(U) August 24, 2005 Supreme Court, New York County Docket Number: /2004

Barahona v City of New York 2013 NY Slip Op 30232(U) January 28, 2013 Sup Ct, New York County Docket Number: /2010 Judge: Kathryn E.

Pratt v 32 W. 22nd St., LLC 2017 NY Slip Op 31866(U) August 23, 2017 Supreme Court, New York County Docket Number: /2016 Judge: Kathryn E.

46th St. Dev., LLC v Marsh USA Inc NY Slip Op 33888(U) August 15, 2011 Supreme Court, New York County Docket Number: /2010 Judge: Eileen

Iken-Murphy v Kling 2017 NY Slip Op 31898(U) September 6, 2017 Supreme Court, New York County Docket Number: /15 Judge: Manuel J.

Booso v City of New York 2013 NY Slip Op 31878(U) August 8, 2013 Sup Ct, New York County Docket Number: /2010 Judge: Kathryn E.

Kahlon v Creative Pool and Spa Inc NY Slip Op 30075(U) January 6, 2014 Sup Ct, New York County Docket Number: /12 Judge: Paul Wooten

Griffin v Perrotti 2013 NY Slip Op 33777(U) September 11, 2013 Supreme Court, Westchester County Docket Number: 70095/2012 Judge: William J.

State of New York v ERW Enter., Inc NY Slip Op 30592(U) April 14, 2015 Sup Ct, New York County Docket Number: /13 Judge: Debra A.

International Union of Bricklayers & Allied Craftworkers v Bank of New York Mellon 2014 NY Slip Op 30177(U) January 17, 2014 Supreme Court, New York

Troy v Carolyn D. Slawski, C.P.A., P.C NY Slip Op 30476(U) February 28, 2011 Supreme Court, New York County Docket Number: Judge:

New York Athletic Club of the City of N.Y. v Florio 2013 NY Slip Op 31882(U) August 9, 2013 Sup Ct, New York County Docket Number: /2012 Judge:

Bostic v City of New York 2019 NY Slip Op 30991(U) April 2, 2019 Supreme Court, New York County Docket Number: /2016 Judge: Verna Saunders

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

Larkin v City of New York 2013 NY Slip Op 31534(U) July 9, 2013 Sup Ct, New York County Docket Number: /09 Judge: Joan A. Madden Republished

Klamka v Brooks Shopping Ctrs., LLC 2012 NY Slip Op 33446(U) March 5, 2012 Supreme Court, New York County Docket Number: /2008 Judge: Carol R.

Mejer v Met Life 2012 NY Slip Op 33288(U) January 13, 2012 Sup Ct, NY County Docket Number: /11 Judge: Emily Jane Goodman Cases posted with a

State Farm Mut. Auto. Ins. Co. v Austin Diagnostic Med., P.C NY Slip Op 30917(U) April 18, 2016 Supreme Court, Queens County Docket Number:

Ehrhardt v EV Scarsdale Corp NY Slip Op 33910(U) August 23, 2012 Supreme Court, Westchester County Docket Number: 51856/12 Judge: Gerald E.

Transcription:

Matter of Avon Prods., Inc. Shareholders Litig. 2013 NY Slip Op 31833(U) March 5, 2013 Supreme Court, New York County Docket Number: 651087/2012 Judge: Eileen Bransten Republished from New York State Unified Court System's E-Courts Service. Search E-Courts (http://www.nycourts.gov/ecourts) for any additional information on this case. This opinion is uncorrected and not selected for official publication.

[* 1] FILED: NEW YORK COUNTY CLERK 03/13/2013 INDEX NO. 651087/2012 NYSCEF DOC. NO. 49 RECEIVED NYSCEF: 03/13/2013 PRESENT: SUPREME COURT OF THE STATE OF NEW YORK NEW YORK COUNTY HON. EILEEN BRANSTEN J.S.C. Justice PART 3 --- I Index Number: 651087/2012 IN RE AVON PRODUCTS vs. X SEQUENCE NUMBER: 003 DISMISS INDEX NO. ~S I b8)ij.dj~ MonON DATE 4/s /1 L MonON SEQ. NO. 003 The following papers, numbered 1 to ~, were read on this motion to/for ----.Iocd::.;.:I~S~m:...!_!...l..:1 S~S~ Notice of Motion/Order to Show Cause - Affidavits - Exhibits I No(s). I Answering Affidavits - Exhibits I No(s). 2. Replying Affidavits Upon the foregoing papers, it is ordered that this motion is I No(s). 3 IS DECIDED w u i= (/) ::J.., o l- e w 0:: 0:: w u. w 0:: >.....J~..J Z ::J 0 u. (/) I- «u w W 0::: 3; (!) W Z 0::: - (/) 3: - 0 W..J (/)..J «0 u u. Z - :I: W o I i= 0::: o 0 ::Eta. in ACCORDANCE WITH ACCOMPANYING MEMOR~.NDUM DECISION 1. CHECK ONE:... ~ CASE DISPOSED D NON-FINAL DISPOSITION 2. CHECK AS APPROPRIATE:... MOTION IS: ~GRANTED 0 DENIED o GRANTED IN PART 0 OTHER 3. CHECK IF APPROPRIATE:... 0 SETILE ORDER o SUBMIT ORDER 000 NOT POST o FIOUCIARY APPOINTMENT 0 REFERENCE

[* 2] SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK: las PART THREE --------------------------------------------------------------------)( In re AVON PRODUCTS, INC. SHAREHOLDERS LITIGATION Index No. 651087/2012 Motion Date: 9/5/2012 Motion Seq. No.: 003 ---------------------------------------------------------------------)( BRANSTEN, J. This matter comes before the Court on Defendants Andrea lung, Fred Hassan, Ann S. Moore, Paula Stem, Lawrence A. Weinbach, Maria Elena Lagomasino, W. Don Cornwell, Gary M. Rodkin, V. Ann Hailey, Paul S. Pressler, Douglas R. Conant and Sherilyn McCoy's (collectively "Defendants") motion to dismiss Plaintiffs' shareh~lder derivative and putative class action claims. Plaintiffs oppose. For the reasons that follow, Defendants' motion to dismiss is granted. I. Back~round I Nominal Defendant Avon Products, Inc. ("Avon" or the "Company") is "a global manufacturer and marketer of beauty products," incorporated in New York. (Amended Consolidated Complaint ("Compl.") ~ 36; Defendants' Memorandum in Support of I This statement of facts is taken from the- Complaint and from other publicly-available documents, including Securities and Exchange Commission filings and press releases, which the Court may consider for the purpose of this!ll0tion. See Etzion v. Etzion, 62 A.D.3d 646, 650 (2d Dep't 2009) (considering press releases and newspaper articles submitted by defendant in opposition to motion to dismiss); Gomez-Jimenez v. New York Law School, 943 N.Y.S.2d 834, 844 (Sup. Ct. N.Y. Cty. 2012) (taking judicial notice of Us. News article in considering motion to dismiss); Levin v. Kozlowski, 13 Misc.3d 1236(A), at *2 n.1 (Sup. Ct. N.Y. Cty. 2006) (considering publicly available documents, including SEC filings). '-

[* 3] In re Avon Products, Inc. S'holders Litig. Index No. 651087/2012 Page 2 Motion to Dismiss the Amended Consolidated Complaint ("Defs' Moving Br.") at 3.) Defendants are current and fonner members of the A von Board of Directors ("Board"). (Compl. ~~ 20-31.) Plaintiffs are five purported Avon shareholders, see id. ~~ 14-18, who bring this action challenging the Board's decision as to whether to engage in negotiations with Coty, Inc. ("Coty") regarding the potential sale of Avon. Coty approached Avon in late 2011, interested in exploring a potential transaction. (Compl. ~~ 41-42.) In three letters sent during March 2012, Coty presented "compelling proposals" to the Board and requested that the parties open discussions about a potential transaction. Jd. ~ 42. Coty then publicly disclosed its proposals to purchase Avon in an April 2, 2012 press release, which contained an open letter to the Board and then CEO, Defendant Andrea lung. Id. Coty's proposal offered a $23.25 per share purchase price. Id. ~ 43. Shortly thereafter, A von released its own press release, explaining its rejection of Coty's proposal. Id. ~~ 3, 43. In its press release, Avon offered reasons for its rejection of Coty's overtures, including: (1) the Board's confide~ce in Avon's stand-alone prospects; (2) the Board's belief that "Coty's indication of interest substantially undervalues Avon"; (3) the hiring of a new A von CEO and the "greater opportunity to improve shareholder value in excess of" Coty's offer; and, (4) the non-binding nature ofcoty's offer and its

[* 4] In re Avon Products, Inc. S'holders Litig. Index No. 651087/2012 Page 3 reservation of the ability to raise or lower the purchase price. (Affirmation of Jasand Mock in Support of Defendants' Motion to Dismiss ("Mock Affirm."), Ex. 6) (April 2, 2012 Avon press release). Following the issuance of Avon's press release, Coty continued pursuing the Company during April and May. On May 9,2012, Coty submitted another proposal to Avon, this time raising its price to $24.75 per share. Id. ~ 44. Plaintiffs represent that this offer constituted a premium of nearly 40% over the trading price of Avon, as of May 17, 2012. Id. ~~ 7, 47. In its May 9,2012 letter, Coty stated that its offer would expire on May 14,2012. Id. ~ 44. Before the deadline, Avon emailed Coty to request an additional week to consider the offer. Id. ~ 45. After receiving Avon's email, Coty withdrew its offer on May 14,2012, its original deadline. Id. ~ 46. Plaintiffs then filed this action, alleging that the Avon Board's refusal to enter into discussions with Coty constituted a breach of its fiduciary duties. Plaintiffs' Complaint asserts both derivative and direct breach of fiduciary duty claims against the twelve Defendant-members of the Avon Board. In their Complaint, Plaintiffs plead that demand on the Avon Board was not made because it would have been futile.

[* 5] In re Avon Products, Inc. S'holders Litig. Index No. 651087/2012 Page 4 II. Analysis Defendants seek dismissal of both the derivative and direct breach of fiduciary duty claims brought against them in the Complaint. Each claim will be considered in turn under New York law. 2 A. Count One - Derivative Claim for Breach of Fiduciary Duty Section 626( c) of the New York Business Corporation Law ("BCL") "requires that a shareholder bringing a derivative action seeking to vindicate the rights of the corporation allege, with particularity, either that an attempt was first made to get the board of directors to initiate such an action or that any such effort would be futile." Wandel v. Eisenberg, 60 A.D.3d 77, 79 (1st Dep't 2009); see BCL 626(c). Therefore, the threshold issue with regard to Plaintiffs' derivative claim is whether their failure to make a demand on Avon's Board is excused. "The demand requirement rests on 'basic principles of corporate control - that the management of the corporation is entrusted to its board of directors, who have primary responsibility for acting in the name of the corporation and who are often in a position to 2 Since Avon is incorporated in New York, the law of New York is properly applied in this dispute to vet the propriety of Plaintiffs' shareholder claims. Hart v. General Motors Corp., 129 A.D.2d 179, 183-84 (l st Dep't 1987) (citing "internal affairs doctrine" and applying law of the state of incorporation in shareholder derivative action against corporation and directors challenging board authorization of stock purchase).

[* 6].' In re Avon Products, Inc. S 'holders Litig. Index No. 651087/2012 Page 5 correct alleged abuses without resort to the courts.'" Bansbach v. Zinn, 1 N.Y.3d 1,8-9 (2003), rearg. denied 1 N.Y.3d 593 (2004) (quoting Barr v. Wackman, 36 N.Y.2d 371, 378 (1975)); Wandel v. Eisenberg, 60 A.D.3d at 79-80. The requirement relieves "courts from deciding matters of internal corporate governance by providing corporate directors with opportunities to correct alleged abuses,... provide[ s] corporate boards with reasonable protection from harassment by litigation on matters clearly within the discretion of directors, and... discourage[s] 'strike suits' commenced by shareholders for personal gain rather than for the benefit of the corporation." Marx v. Akers, 88 N.Y.2d 189, 194 (1996). Whether the Section 626( c) demand requirement has been met is a matter within the discretion of the court. Lewis v. Akers, 227 A.D.2d 595, 596 (2d Dep't 1996), Iv denied 88 N. Y.2d 813 (1996). The court has excused demand as futile "only when the complaint's specific allegations support the conclusion that '(1) a majority of the directors are interested in the transaction, or (2) the directors failed to inform themselves to a degree reasonably necessary about the transaction, or (3) the directors failed to exercise their business judgment in approving the transaction. '" Wandel, 60 A.D.3d at 80 (quoting Marx, 88 N. Y.2d at 198). Plaintiffs concede that they have not made a demand upon the board; instead, they contend that demand should be excused as futile. In their papers, Plaintiffs make no

[* 7] In re Avon Products, Inc. S'holders Litig. Index No. 651087/2012 Page 6 argument that a majority of the directors is interested. Plaintiffs focus instead on the second and third Marx bases, contending that the Avon directors failed to inform themselves about the Coty offer and failed to exercise their business judgment in refusing to engage Coty. After review of the Plaintiffs' pleading in the Complaint, the Court finds that Plaintiffs have failed to allege with the requisite particularity facts supporting either of these Marx grounds for excusing demand. 1. Failure to Inform To excuse demand on the basis that directors were uninformed, Plaintiffs must "allege[] with particularity that the board of directors did not fully inform themselves about the challenged transaction to the extent reasonably appropriate under the circumstances." Marx, 88 N.Y.2d at 200. As the Court of Appeals explained in Marx, a director "does not exempt himself from liability by failing to do more than passively rubber-stamp the decisions of the active managers." ld. In an attempt to demonstrate that Defendants did not fully inform themselves about Coty's proposals, Plaintiffs offer only bare allegations that the Board "flatly rejected each of[coty's] proposals, without adequate consideration" and "unreasonably failed and/or refused to" engage with Coty. (Compi. ~~ 42,47.) Such sparse pleading is not sufficiently particularized to justify excusal of the demand requirement.

[* 8] In re Avon Products, Inc. S'holders Litig. Index No. 651087/2012 Page 7 Further, Plaintiffs' allegations that Defendants rejected Coty's proposals without adequate consideration are belied by both Plaintiffs' assertions in their Complaint, as well as the documents referenced therein. For example, Plaintiffs highlight that Coty's final proposal imposed a May 14,2012 deadline On the Avon Board for its response. (Compi. ~ 45.) As the Complaint notes, Avon responded to Coty in advance of the deadline, seeking another week to vet Coty's proposal. ld.; see also Mock Affirm. Ex. 14 (Avon May 13, 2012 press release stating that "Avon Products, Inc. today advised Coty Inc. that Avon's Board of Directors, in conjunction with management and the company's financial and legal advisors, will consider Coty's letter dated May 9,2012. Avon's Board expects to respond within a week."). Coty then unilaterally decided to withdraw its offer the next day. ld. ~ 46. Plaintiff characterizes Avon's request for additional time as demonstrative of the Board's purported knee-jerk refusals ofcoty's offers. However, Avon's response demonstrates the opposite - that the Board sought time to vet Coty's request with the aid of its financial and legal advisors. Further, Avon's response to Coty's April 2, 2012 offer undercuts Plaintiffs' allegation that the Board refused to consider Coty's proposals. Plaintiffs quote from Coty's April 2nd letter in their Complaint, which notes that Coty initially made an offer of $22.25 per share on March 7, 2012 but increased that proposal to $23.25 per share in its subsequent March 19 and March 30, 2012 letters. (Compl. ~ 42.) As Avon's April 2,

[* 9] In re Avon Products, Inc. S'holders Litig. Index No. 65108712012 Page 8 2012 press release indicates, Avon considered the $23.25 offer and rejected it for the several reasons, including: (1) the Board's confidence in A von's stand-alone prospects; (2) the Board's belief that "Coty's indication of interest substantially undervalues Avon"; (3) the hiring of a new A von CEO and the Board's view that it presents "greater opportunity to improve shareholder value in excess of' Coty's offer; and, (4) the Board's belief that Coty's overtures were not a "real offer" because they were non-binding and reserved the ability to raise or lower the purchase price. (Mock Affirm. Ex. 6.) While Plaintiffs may not agree with these reasons, they contradict Plaintiffs' assertion that the Board reflexively refused to entertain any ofcoty's offers. Accordingly, based on the facts as pleaded, giving all appropriate inferences to Plaintiffs on this motion to dismiss, the Court finds that Plaintiffs have failed to plead with particularity that the Defendants did not fully inform themselves about the challenged transaction to the extent reasonably appropriate under the circumstances. Therefore, demand is not excused under the second prong of Marx. 2. Failure to Exercise Business Judgment Under the third prong of Marx, Plaintiffs must plead with particularity that the Board's action was "so egregious on its face that it could not have been the product of sound business judgment." Marx, 88 N.Y.2d at 200-01. However, only in "rare cases"

[* 10] In re Avon Products, Inc. S 'holders Litig. Index No. 651087/2012 Page 9 will board action be found "so egregious" as to satisfy this Marx criterion. Wandel, 60 A.D.3d at 82. Plaintiffs' allegations in the instant Complaint fall far short of this elevated standard. While Plaintiffs acknowledge in their papers that "a board.is not required to negotiate with an offeror" (Pis.' Br. at 24), at bottom, this action is premised on Plaintiffs' assertion to the contrary - that the Board was obligated to enter into formal merger negotiations with Coty lest it be in "egregious" dereliction of its duties to Avon. Plaintiffs seek to substitute their judgment for that of the Board in this instance, and through this action, invite the Court to do the same. However, after viewing the facts as pleaded, the Court declines, since Plaintiffs have failed to allege that the Board's action here "could not have been the product of business judgment." As discussed above with respect to the failure to inform prong, the Avon Board issued two press releases in response to Coty's proposals. Both the April 2, 2012 and May 13, 2012 press releases demonstrate the Board's consideration and vetting of Coty' s offer. Even construing these press releases in the light most favorable to Plaintiffs, it appears that the Complaint fails to "rule out all possibility" that the Board failed to exercise its business judgment. See In re Omnicom S 'holder Derivative Litig., 43 A.D.3d 766, 769 (Ist Dep't 2007).

[* 11] In re Avon Products, Inc. S'holders Lilig. Index No. 65108712012 Page 10 In Omnicom, the First Department examined whether the defendant-board of directors' decision to transfer ~ertain investments to a subsidiary could have been the product of sound business judgment under the third prong of Marx. The court examined statements made by Omnicom's CEO to the Wall Street Journal, which offered reasons for the transfer, and found that these statements were sufficient to show that "its directors could have been making a business judgment." Jd. The First Department did not pass on the wisdom of the Board's action; instead, it cabined its analysis under the third prong of Marx to whether the facts as pleaded ruled out all possibility that the board exercised the requisite judgment. Here, looking at the facts as pleaded and the documents incorporated by the Complaint, the Court makes the same determination. The Board offered reasons for rejecting Coty's earlier offers and sought legal and financial advice to vet Coty's final proposal, demonstrating that the Board "could have been making a business judgment." Plaintiffs have failed to plead with particularity that Defendants failed to exercise their business judgment, as required to excuse demand futility under Marx. B. Count Two - Breach of Fiduciary Duty Count Two of the Complaint is styled as a direct claim for breach of fiduciary duty. Generally, a shareholder plaintiff "has no individual cause of action, though he loses

[* 12] ; In re Avon Products, Inc. S'holders Litig. Index No. 651087/2012 Page 11 the value of his investment" and may only sue derivatively. Abrams v. Donati, 66 N.Y.2d 951, 953 (1985). While Plaintiffs are correct that such a claim can be sustained where "the wrongdoer has breached a duty owed to the shareholder independent of any duty owing to the corporation," id., Plaintiffs have not pleaded such a duty here. 3 In fact, the purported direct claim, as pleaded, arises from the same alleged conduct as the derivative claim and seeks the same damages. Compare CompI. ~ 76 with ~ 86; compare id. ~~ 83, 84 with ~~ 88, 89. Plaintiffs maintain that the Board's actions have interfered with the shareholders' individual right to receive sales offers. See Pis.' Br. at 20. The essence of Plaintiffs' pleading is that shareholders were damaged by "the loss of an opportunity to receive the highest available value for their equity interest in Avon," resulting in a decline in Avon's stock price. (CompI. ~~ 1, 8.) Such a pleading demonstrates the derivative nature of Plaintiffs' claim. "Where shareholders suffer solely through depreciation in the value of their stock, the claim is derivative, even if the diminution in value derives from a breach of fiduciary duty." Yudell v. Gilbert, 99 A.D.3d 108, 113-14 (lst Dep't 2012). 3 Plaintiffs made no argument in their briefing that the other Abrams exception applies, i.e. that they have suffered an injury separate and distinct from that suffered by other shareholders. Abrams, 66 N.Y.2d at 953.

[* 13] In re Avon Products, Inc. S'holders LiNg. Index No. 651087/2012 Page 12 Accordingly, although styled as a direct claim, count two is, in fact, derivative. Having failed to plead that demand with particularity that demand should be excused for count two, Defendants' motion to dismiss is granted. C. Exculpatory Clause Notwithstanding the aforementi~ned bases for dismissing the Complaint, this action is also barred by the exculpatory clause set forth in the Avon Charter. Consistent with Section 402(b) of the Business Corporation Law, Avon's Charter provides in relevant part that: No person who is or was a director of the Corporation shall have personal liability to the Corporation or its shareholders for damages for any breach of duty in such capacity, provided that the foregoing shall not limit the liability of any such person (I) if a judgment or other final adjudication adverse to him establishes that his acts or omissions were in bad faith or involved intentional misconduct or a knowing violation of law or that he personally gained, in fact, a financial profit or other advantage to which he was not legally entitled... (Mock Affirm. Ex. 3 at 8.) Exculpatory provisions drafted in accordance with Section 402(b) provide a proper basis for dismissal of derivative suits, where, as in the instant case, plaintiffs fail to plead that defendants' actions were taken in bad faith or involved either intentional misconduct or a knowing violation of the law. See Teachers' Ret. Sys. olla. v. Welch, 244 A.D.2d 231, 231-32 (lst Dep't 1997); Glatzer v. Grossman, 47

[* 14] In re Avon Products, Inc. S'holders Litig. Index No. 65108712012 Page 13 A.D.3d 676, 677 (2d Dep't 2008). Since Plaintiffs have failed to plead a claim outside the scope of the exculpatory provision, Defendants' motion to dismiss is granted. III. Conclusion For the foregoing reasons, Defendant's motion to dismiss counts one and two is granted. In their papers, Defendants seek dismissal with prejudice. (Defs.' Br. 25.) Plaintiffs raised no opposition to dismissal with prejudice in their briefing, nor did they seek leave to amend. Therefore, Defendants' motion is granted with prejudice. ORDER Accordingly, it is ORDERED that Defendants' Andrea lung, Fred Hassan, Ann S. Moore, Paula Stern, Lawrence A. Weinbach, Maria Elena Lagomasino, W. Don Cornwell, Gary M. Rodkin, V. Ann Hailey, Paul S. Pressler, Douglas R. Conant and Sherilyn McCoy's motion to dismiss (motion sequence no. 3) is granted with prejudice. Dated: New York, New York March S=-, 2013 ENTER: ~. \ ~', er Hon. Eileen Bransten, J.S.C.