IN THE COURT OF CHANCERY OF THE STATE OF DELAWARE ) ) ) ) ) ) ) ) ) ) ) ) ) ) MEMORANDUM OPINION

Similar documents
Final Report: June 8, 2017 Date Submitted: May 31, 2017

IN THE COURT OF CHANCERY OF THE STATE OF DELAWARE ) ) ) ) ) ) ) ) ) MEMORANDUM OPINION

Pierre Schroeder, et al. v. Philippe Buhannic, et al., C.A. No JTL, order (Del. Ch. Jan. 10, 2018)

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

Forward Momentum: Trulia Continues to Impact Resolution of Deal Litigation in Delaware and Beyond

IN THE COURT OF CHANCERY OF THE STATE OF DELAWARE

IN THE COURT OF CHANCERY OF THE STATE OF DELAWARE ) ) ) ) ) ) ) ) ) ) ) MEMORANDUM OPINION

) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) MOTION TO INVALIDATE RETROACTIVE FEE-SHIFTING AND SURETY BYLAW OR, IN THE ALTERNATIVE, TO DISMISS AND WITHDRAW COUNSEL

Posted by Jenness E. Parker and Kaitlin E. Maloney, Skadden, Arps, Slate, Meagher & Flom LLP, on Sunday, May 21, 2017

I n its last session, the Delaware legislature passed a. Corporate Law & Accountability Report

IN THE COURT OF CHANCERY OF THE STATE OF DELAWARE

IN THE COURT OF CHANCERY OF THE STATE OF DELAWARE ) ) ) ) ) ) ) ) MEMORANDUM OPINION. Submitted: June 18, 2012 Decided: September 28, 2012

IN THE COURT OF CHANCERY OF THE STATE OF DELAWARE

IN THE SUPREME COURT OF THE STATE OF DELAWARE. SHINTOM CO., LTD., a Japanese corporation, No. 214, 2005

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

2008 Thomson/West. No Claim to Orig. U.S. Govt. Works.

Case 2:17-cv TR Document 22 Filed 02/23/18 Page 1 of 6 IN THE UNITED STATES DISTRICT COURT FOR THE EASTERN DISTRICT OF PENNSYLVANIA

Submitted: April 12, 2005 Decided: May 2, 2005

Binding Shareholder Proposals

IN THE COURT OF CHANCERY OF THE STATE OF DELAWARE ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) MEMORANDUM OPINION

Date Submitted: May 28, 2009 Date Decided: May 29, 2009

UNITED STATES DISTRICT COURT NORTHERN DISTRICT OF CALIFORNIA. Before the Court is Twin City Fire Insurance Company s ( Twin City ) Motion for

IN THE COURT OF CHANCERY OF THE STATE OF DELAWARE

) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) THIS CAUSE, designated a complex business case by Order of the Chief Justice

IN THE SUPREME COURT OF THE STATE OF DELAWARE

Delaware Chancery Clarifies Duty Of Disclosure

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

GRANTED IN THE COURT OF CHANCERY OF THE STATE OF DELAWARE ) ) STIPULATION AND [PROPOSED] ORDER REGARDING DISMISSAL AND ATTORNEYS FEES AND EXPENSES

DEFENDANTS OPENING BRIEF IN SUPPORT OF THEIR MOTION FOR PARTIAL DISMISSAL OF PLAINTIFF S VERIFIED AMENDED COMPLAINT

IN THE COURT OF CHANCERY OF THE STATE OF DELAWARE ) ) ) ) ) ) ) ) ) ) ) ) MEMORANDUM OPINION

Submitted: April 24, 2007 Decided: June 19, 2007

DEFENDANT AMYLIN PHARMACEUTICALS, INC. S MEMORDANDUM OF LAW IN SUPPORT OF ITS MOTION FOR PARTIAL SUMMARY JUDGMENT

IN THE COURT OF CHANCERY OF THE STATE OF DELAWARE ) ) MEMORANDUM OPINION. Date Submitted: October 14, 2014 Date Decided: January 5, 2015

SHAREHOLDER DERIVATIVE ACTIONS AND DEMAND FUTILITY

CERTIFICATE OF INCORPORATION OF WINGSTOP INC.

NOT FOR PUBLICATION WITHOUT THE APPROVAL OF THE APPELLATE DIVISION

CERTIFICATE OF INCORPORATION OF UNITEDHEALTH GROUP INCORPORATED ARTICLE I NAME

2018 Thomson Reuters. No claim to original U.S. Government Works. 1

IN THE COURT OF CHANCERY OF THE STATE OF DELAWARE ) ) CONSOLIDATED C.A. No VCG

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

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

IN THE COURT OF CHANCERY OF THE STATE OF DELAWARE ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) MEMORANDUM OPINION

IN THE COURT OF CHANCERY OF THE STATE OF DELAWARE

COURT OF CHANCERY OF THE STATE OF DELAWARE. February 14, 2013

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

[HOUSE OF REPRESENTATIVES/DELAWARE STATE SENATE] 148th GENERAL ASSEMBLY [HOUSE/SENATE] BILL NO.

IN THE COURT OF CHANCERY OF THE STATE OF DELAWARE

IN THE COURT OF CHANCERY IN THE STATE OF DELAWARE IN AND FOR NEW CASTLE COUNTY ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) SHAREHOLDERS CLASS ACTION COMPLAINT

If You Were a Stockholder of Primedia, Inc. Between January 11, 2011 and July 13, 2011 You May Be Entitled to Money From a Class Action Settlement

Morris, Nichols, Arsht & Tunnell LLP (As Revised December 7, 2006) THE NUTS AND BOLTS OF MAJORITY VOTING

INSIGHTS. Guidance on Identifying Officers for Advancement and Indemnification CORPORATE GOVERNANCE. The Corporate & Securities Law Advisor

IN THE COURT OF COMMON PLEAS OF LYCOMING COUNTY, PENNSYLVANIA

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

CORPORATE LITIGATION. Enforcing Exclusive Forum Selection Clauses in Corporate Organizational Documents. By Peter L. Welsh and Martin J.

Exhibit 3.2 SECOND AMENDED AND RESTATED BYLAWS OF DYADIC INTERNATIONAL, INC. (A DELAWARE CORPORATION) EFFECTIVE AS OF DECEMBER 13, 2018

COURT OF CHANCERY OF THE STATE OF DELAWARE. Date Submitted: April 12, 2016 Date Decided: May 11, 2016

STATE OF RHODE ISLAND AND PROVIDENCE PLANTATIONS. (Filed: May 17, 2012)

Womble Carlyle Sandridge & Rice, LLP by Pressly M. Millen and Hayden J. Silver, III for Defendants.

IN THE SUPREME COURT OF THE STATE OF DELAWARE. DELAWARE BAY SURGICAL SERVICES, P.A., a Delaware Professional Services Corporation, No.

AMENDED AND RESTATED CERTIFICATE OF INCORPORATION ENOVA INTERNATIONAL, INC.

Delaware Chancery Court Confirms the Invalidity of Fee-Shifting Bylaws for Stock Corporations

REPLY BRIEF IN FURTHER SUPPORT OF PLAINTIFF S MOTION FOR PARTIAL SUMMARY JUDGMENT

COURT OF CHANCERY OF THE STATE OF DELAWARE. Date Submitted: April 5, 2016 Date Decided: May 13, Angus v. Ajio, LLC, Civil Action No.

GRANTED WITH MODIFICATIONS

STATE OF MICHIGAN COURT OF APPEALS

MEMORANDUM OPINION. Date Submitted: December 10, 2010 Date Decided: March 3, 2010

IN THE COURT OF CHANCERY OF THE STATE OF DELAWARE

IN THE COURT OF CHANCERY OF THE STATE OF DELAWARE

AMENDED AND RESTATED CERTIFICATE OF INCORPORATION NRG YIELD, INC. ARTICLE ONE ARTICLE TWO

Submitted: April 24, 2006 Decided: May 22, 2006

SPONSOR: [HOUSE OF REPRESENTATIVES/DELAWARE STATE SENATE] 148th GENERAL ASSEMBLY [HOUSE/SENATE] BILL NO.

AMENDED AND RESTATED BYLAWS AMAZON.COM, INC.

IN THE COURT OF CHANCERY OF THE STATE OF DELAWARE REPLY BRIEF IN FURTHER SUPPORT OF HEALTHWAYS, INC. AND INDIVIDUAL DEFENDANTS MOTION TO DISMISS

GRANTED WITH MODIFICATIONS

UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.C FORM 8-K

UNITED STATES DISTRICT COURT EASTERN DISTRICT OF MICHIGAN SOUTHERN DIVISION

CERTIFICATE OF INCORPORATION DIME COMMUNITY BANCSHARES, INC. UNDER SECTION 102 OF THE GENERAL CORPORATION LAW OF THE STATE OF DELAWARE

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

On February 5, 2008, Defendants, Gulfport Energy Corporation ("Gulfport"), Mike

IN THE COURT OF CHANCERY OF THE STATE OF DELAWARE

CERTIFICATE OF INCORPORATION OF EDWARD MERGER SUBSIDIARY, INC. ARTICLE I. The name of this Corporation is: Edward Merger Subsidiary, Inc.

IN THE GENERAL COURT OF JUSTICE SUPERIOR COURT DIVISION COUNTY OF MECKLENBURG 06 CVS 6776

) ) ) ) ) ) ) ) ) ) ) ) OPINION. Date Submitted: October 8, 2010 Date Decided: October 8, 2010

IN THE SUPERIOR COURT OF THE STATE OF DELAWARE IN AND FOR SUSSEX COUNTY ORDER

CERULEAN PHARMA INC.

NOTICE OF PENDENCY OF CLASS ACTION, PROPOSED SETTLEMENT OF CLASS ACTION, AND SETTLEMENT HEARING

EXHIBIT B (Redlines)

IN THE COURT OF CHANCERY OF THE STATE OF DELAWARE ) ) ) ) CONSOLIDATED C.A. No VCG

IN THE COURT OF CHANCERY OF THE STATE OF DELAWARE : : : : : : : : : : : : : : : : : : : : : : : : : : : : : : : : :

MERGERS AND ACQUISITIONS

IN THE COURT OF CHANCERY OF THE STATE OF DELAWARE ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) MEMORANDUM OPINION

STATE OF MICHIGAN COURT OF APPEALS

UNITED STATES DISTRICT COURT FOR THE DISTRICT OF COLUMBIA. Plaintiffs, v. Civil Action No (JEB) NATIONAL LABOR RELATIONS BOARD,

RESTATED CERTIFICATE OF INCORPORATION OF GANNETT CO., INC.

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

Not Reported in A.2d Page 1 Not Reported in A.2d, 2008 WL (Del.Ch.) (Cite as: Not Reported in A.2d) A. The Parties

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

ZIMMER HOLDINGS INC. FORM S-8 (Securities Registration: Employee Benefit Plan) Filed 1/20/2006

Atp Tour, Inc. v. Deutscher Tennis Bund, 91 A.3d 554 (Del., 2014)

EXHIBIT B IN THE COURT OF CHANCERY OF THE STATE OF DELAWARE. In re Sanchez Energy Derivative Litigation C.A. No VCG SCHEDULING ORDER

Transcription:

IN THE COURT OF CHANCERY OF THE STATE OF DELAWARE HAROLD FRECHTER, v. Plaintiff, DAWN M. ZIER, MICHAEL J. HAGAN, PAUL GUYARDO, MICHAEL D. MANGAN, ANDREW M. WEISS, ROBERT F. BERNSTOCK, JAY HERRATTI, BRIAN P. TIERNEY, and NUTRISYSTEM, INC., Defendants. C.A. No. 12038-VCG MEMORANDUM OPINION Date Submitted: November 11, 2016 Date Decided: January 24, 2017 Jessica Zeldin, of ROSENTHAL, MONHAIT & GODDESS, P.A., Wilmington, Delaware; OF COUNSEL: Carl L. Stine, Fei-Lu Qian, of WOLF POPPER LLP, New York, New York, Attorneys for Plaintiff. M. Duncan Grant, Christopher B. Chuff, of PEPPER HAMILTON LLP, Wilmington, Delaware; OF COUNSEL: Jay A. Dubow, of PEPPER HAMILTON LLP, Philadelphia, Pennsylvania, Attorneys for Defendants. GLASSCOCK, Vice Chancellor

This matter involves competing case-dispositive motions asking me to declare whether a corporate bylaw provision is consistent with the Delaware General Corporation Law ( DGCL. The provision in question states that the stockholders of the company may remove directors, but only upon the vote of not less than 66 and two-thirds percent... of the voting power of all outstanding shares of company stock. This bylaw runs afoul of 8 Del. C. 141(k, under which directors may be removed by a majority vote of corporate shares. 1 Accordingly, the Defendants Motion to Dismiss is denied, and the Plaintiff s Motion for Summary Judgment on Count II of his complaint, seeking a declaratory judgment, is granted; by stipulation of the Plaintiff, Count I alleging breach of fiduciary duty against the directors for enacting or maintaining an invalid bylaw is withdrawn. My reasoning follows. I. BACKGROUND 2 The Plaintiff is a shareholder of Defendant Nutrisystem, Inc. ( Nutrisystem or the Company and has owned his shares at all relevant times. 3 Nutrisystem is a Delaware corporation with its corporate headquarters in Fort Washington, Pennsylvania. 4 The Defendants consist of members of the Nutrisystem Board of 1 This matter solely involves a bylaw provision with no consideration of any provisions contained in the corporation s certificate of incorporation. 2 The following facts are undisputed and taken from verified pleadings, affidavits, exhibits and other evidence submitted to the Court and viewed in the light most favorable to the Defendants, who are the non-moving parties with regards to the Motion for Summary Judgment. 3 Verified Class Action Complaint (the Complaint 6. 4 Compl. 7. 1

Directors (the Board as well as Nutrisystem. 5 The Plaintiff purports to bring this class-action on behalf of all public stockholders of the Company. 6 The Company s charter gives the Board the authority to make and to alter or amend the By-laws of the [Company]. 7 On January 7, 2016, the Company filed a Form 8-K with the Securities and Exchange Commission announcing that the Board had approved an amendment to the Company s Bylaws. 8 Prior to the amendment, the relevant bylaw allowed Company stockholders to remove directors only for cause and upon the affirmative vote of two-thirds of all outstanding shares of Company stock (the Removal Provision. 9 The amendment struck the for cause requirement from the Removal Provision presumably in response to a recent holding of this Court interpreting such a provision as unlawful 10 so that the Removal Provision now states: Removal. Except as otherwise provided in the Certificate of Incorporation, no director may be removed from office by the stockholders of the Corporation except by the affirmative vote of the holders of not less than sixty-six and two-thirds percent (66 2/3% of the voting power of all outstanding shares of stock of the Corporation 5 See id. at 8 15 (listing Defendants Dawn M. Zier, Michael J. Hagan, Paul Guyardo, Michael D. Mangan, Andrea M. Weiss, Robert F. Bernstock, Jay Herratti, and Brian P. Tierney. 6 See id. at 17 (noting, however, that the Defendants are excluded. 7 Defs Opening Br., Ex. B, Nutrisystem, Inc. Certificate of Incorporation, Art. 7. 8 Compl. 25. 9 Defs Opening Br., Ex. C, Bylaws of Nutrisystem, Inc., Art. III, 4. 10 See In re VAALCO Energy, Inc. S holder Litig., C.A. No. 11775-VCL (Del. Ch. Dec. 21, 2015 (TRANSCRIPT. 2

entitled to vote generally in the election of directors, considered for this purpose as a single class. 11 In other words, the Company currently has a bylaw requiring a super-majority vote of at least two-thirds of the voting power of all outstanding shares in order to remove directors. The Plaintiff filed his Verified Class Action Complaint on February 24, 2016 (the Complaint pleading two counts. In Count I, the Plaintiff alleges a breach of fiduciary duty against the Defendants. 12 The Plaintiff contends that the directors breached the duty of loyalty by enacting an unlawful bylaw to entrench themselves in office. In Count II, the Plaintiff seeks a declaratory judgment that the Removal Provision is in violation of 8 Del. C. 141(k. The Defendants moved to dismiss the Complaint on May 27, 2016 and the Plaintiff moved for partial summary judgment on Count II on August 9, 2016. I heard argument on both motions on October 20, 2016. The Plaintiff represented at Oral Argument that, should I find in his favor on Count II, he would not pursue Count I. 13 My Memorandum Opinion addressing Count II follows. 11 Compl. 25. 12 Id. at 32 38. 13 Oral Arg. Tr. 19:2 5 (Oct. 20, 2016. 3

II. ANALYSIS Summary judgment is appropriate when the moving party shows that there is no genuine issue as to any material fact and that the moving party is entitled to a judgment as a matter of law. 14 The moving part must demonstrate the absence of a material factual dispute 15 and all facts and reasonable hypotheses or inferences drawn therefrom must be viewed in the light most favorable to the non-moving party. 16 Plaintiff s Motion for Partial Summary Judgment turns purely on the interpretation of a section of the DGCL, therefore summary judgment is appropriate here. Summary judgment here will require the Plaintiff to overcome the presumption that the bylaws are valid, 17 and to demonstrate that the bylaw in question cannot operate validly in any conceivable circumstance. 18 The DGCL is, broadly, an enabling statute. Section 109(b of the DGCL states, in relevant part, that [t]he bylaws may contain any provision, not inconsistent with law or with the certificate of incorporation, relating to the business of the corporation, the conduct of its affairs, and its rights or powers or the rights or powers 14 Ct. Ch. R. 56(c. 15 In re Transkaryotic Therapies, Inc., 954 A.2d 346, 356 (Del. Ch. 2008, as revised (June 24, 2008 (citation omitted. 16 Enrique v. State Farm Mut. Auto. Ins. Co., 142 A.3d 506, 511 (Del. 2016. 17 Frantz Mfg. Co. v. EAC Indus., 501 A.2d 401, 407 (Del. 1985. 18 Boilermakers Local 154 Ret. Fund v. Chevron Corp., 73 A.3d 934, 940 (Del. Ch. 2013. 4

of its stockholders.... 19 Section 141(k of the DGCL, however, provides that [a]ny director or the entire board of directors may be removed, with or without cause, by the holders of a majority of the shares then entitled to vote at an election of directors subject to two exceptions not pertinent here. 20 The Plaintiff asserts, persuasively, that the bylaw in question is inconsistent with law, and thus not permitted under Section 109(b. As our Supreme Court has explained, [t]he rules of statutory construction are well settled. They are designed to ascertain and give effect to the intent of the legislators, as expressed in the statute. At the outset, the court must determine whether the provision in question is ambiguous. A statute is ambiguous if it is reasonably susceptible of two interpretations. If it is unambiguous, no statutory construction is required, and the words in the statute are given their plain meaning. 21 Under the plain language of the statute, I find that the Removal Provision is inconsistent with Section 141(k. I address the Defendants contentions to the contrary below. 19 8 Del. C. 109(b (emphasis added. Thus Section 109(b stands in contrast to Section 102(b(4, which provides that a certificate of incorporation may require for any corporate action... a larger portion of the stock... than is required by this chapter. 8 Del. C. 102(b(4. 20 8 Del. C. 141(k (emphasis added. The exceptions add (1 [u]nless the certificate of incorporation otherwise provides, in the case of a corporation whose board is classified as provided in subsection (d of this section, stockholders may effect such removal only for cause; or (2 [i]n the case of a corporation having cumulative voting, if less than the entire board is to be removed, no director may be removed without cause if the votes cast against such director s removal would be sufficient to elect such director if then cumulatively voted at an election of the entire board of directors, or, if there be classes of directors, at an election of the class of directors of which such director is a part. Id. 21 Dewey Beach Enterprises, Inc. v. Bd. of Adjustment of Town of Dewey Beach, 1 A.3d 305, 307 08 (Del. 2010 (internal quotations omitted. 5

First, the Defendants point to 8 Del. C. 216. 22 That section permits corporations to adopt bylaws specifying the required vote for the transaction of the business of the corporation, [s]ubject to this chapter in respect of the vote that shall be required for a specified action.... 23 The Defendants concede that the specific provisions of Section 141(k, addressing removal of directors, trump this general permissive language, but argue that Section 141(k does not dictate a contrary result because the Section sets the rules only for the circumstances under which stockholders may remove directors without cause, and does not address the percentage of the vote that is required to remove directors. 24 The Defendants appear to rest this argument which is, frankly, not easily comprehensible to me on the contention that Section 141(k is merely permissive, in that it provides only that a majority of stockholders may remove directors, thereby leaving the bylaws free to require a minority, a supermajority or even unanimity as a requisite for director removal. The Defendants buttress this argument by a contextual argument, asserting that, had the intent of the General Assembly been to provide that a simple majority 22 Section 216 provides [s]ubject to this chapter in respect of the vote that shall be required for a specified action, the certificate of incorporation or bylaws of any corporation authorized to issue stock may specify... the votes that shall be necessary for, the transaction of any business.... In the absence of such specification in the certificate of incorporation or bylaws of the corporation:... [i]n all matters other than the election of directors, the affirmative vote of the majority of shares present in person or represented by proxy at the meeting and entitled to vote on the subject matter shall be the act of the stockholders.... 8 Del. C. 216. 23 8 Del. C. 216. See supra n.19. 24 Defs Opening Br. 17, 19. 6

of stock is sufficient to remove directors, it could have expressed that intent via mandatory language. The Defendants presented at Oral Argument three alternative drafts of Section 141(k the legislature could have written to, in Defendants view, express such an intent more clearly than does the section as written. 25 The Defendants also point to seven different sections in the DGCL, six of which use the word shall and one that uses the word must, to argue that when the Legislature intends to establish the vote required for a certain action, it does so using mandatory language. 26 Thus, argue the Defendants, nothing in Section 141(k prevents exercise of the power of the Board, under Section 216, to set a supermajority requirement for removal of directors in the bylaws of the Company. But this is an unnatural reading of Section 141(k. The section provides that holders of a majority of stock may not must remove directors; that is, if they so choose, the section confers that power. Obviously, they need not exercise the power at any given time: they may do so. Under the Removal Provision, however, a simple majority of Nutrisystem stockholders may not exercise such power; the bylaw is, unambiguously, inconsistent with the statute. Defendants construction of Section 141(k, that a majority may but only if the corporation s bylaws so 25 See Oral Arg. Tr. 14:15 15:1 (Oct. 20, 2016. 26 See Defs Reply Br. 6 9 (citing Sections 242, 245, 251, 275, 311, 344, and 363. 7

permit remove directors, renders the majority provision essentially meaningless, and leaves the statutory provision an effective nullity. Finally, I note that Defendant s reading of Section 141(k is inconsistent not only with the statutory language, but with recent judicial consideration of the section as well. While no written opinions address the issue, this Court s bench decision in In re VAALCO Energy, Inc. Stockholder Litigation is instructive; 27 the Vice Chancellor there found that the language of Section 141(k providing that directors may be removed with or without cause prohibits bylaws requiring cause for that purpose. 28 Likewise, Section 141(k also mandates that a majority of stockholders may remove directors. As the Vice Chancellor stated in VAALCO, 141(k states affirmatively any director or the entire board of directors may be removed, with or without cause, by the holders of a majority of the shares then entitled to vote at an election of directors. That is the rule. 29 Section 141(k unambiguously confers on a majority the power to remove directors, and the contrary provision in the Company bylaws is unlawful. 27 C.A. No. 11775-VCL (Del. Ch. Dec. 21, 2015 (TRANSCRIPT. I use the word instructive advisedly; I do not mean to imply that bench decisions are part of the case-law of this Court, or encourage citation thereto. 28 Id. 29 Id. at 59 60 (emphasis added. 8

III. CONCLUSION For the foregoing reasons, Defendants Motion to Dismiss is DENIED, the Plaintiff s Motion for Summary Judgment with respect to Count II is GRANTED, and Count I of the Complaint is withdrawn. An appropriate order is attached. 9

IN THE COURT OF CHANCERY OF THE STATE OF DELAWARE HAROLD FRECHTER, v. Plaintiff, DAWN M. ZIER, MICHAEL J. HAGAN, PAUL GUYARDO, MICHAEL D. MANGAN, ANDREW M. WEISS, ROBERT F. BERNSTOCK, JAY HERRATTI, BRIAN P. TIERNEY, and NUTRISYSTEM, INC., Defendants. C.A. No. 12038-VCG ORDER AND NOW, this 24th day of January, 2017, The Court having considered Defendants Motion to Dismiss and Plaintiff s Motion for Partial Summary Judgment, and for the reasons set forth in the Memorandum Opinion dated January 24, 2017, IT IS HEREBY ORDERED that Defendants Motion is DENIED, the Plaintiff s Motion for Summary Judgment on Count II of the Complaint is GRANTED, and Count I of the Complaint is withdrawn. SO ORDERED: /s/ Sam Glasscock III Vice Chancellor 10