Barbara D. Underwood, for appellant. Gerson Zweifach, for respondent. This appeal arises out of compensation paid by the New

Similar documents
SUPREME COURT, APPELLATE DIVISION, FIRST DEPARTMENT, Angela M. Mazzarelli, David B. Saxe John T. Buckley James M. McGuire,

Morgan Joseph TriArtisan, LLC. v BHN LLC 2017 NY Slip Op 31907(U) August 31, 2017 Supreme Court, New York County Docket Number: /2014 Judge:

ROY L. REARDON AND MARY ELIZABETH MCGARRYTPF*FPT

William G. Ballaine, for appellant. Yvette Harmon, for respondent. The issue here is whether the buyer of a boiler

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

Gary A. Wilson, for appellant. Anthony McNulty, for respondent. Steven E. Garry, for third-party respondent.

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

ROY L. REARDON AND MARY ELIZABETH MCGARRY * SIMPSON THACHER & BARTLETT LLP

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

Ferris v Lustgarten Found NY Slip Op 31818(U) January 17, 2017 Supreme Court, Nassau County Docket Number: /16 Judge: Stephen A.

In this civil forfeiture action, we are asked to. determine whether service of process pursuant to CPLR 313 on

Page 1. No. 58 COURT OF APPEALS OF NEW YORK N.Y. LEXIS 839; 2013 NY Slip Op April 30, 2013, Decided NOTICE: RIVERA, J.

D. Penguin Bros., Ltd. v City Natl. Bank 2017 NY Slip Op 31926(U) September 8, 2017 Supreme Court, New York County Docket Number: /2014 Judge:

The Break-Up: Considerations in Dissolving and Liquidating a Business

FILED State of California v. Little Sisters of the Poor, No

ROY L. REARDON AND MARY ELIZABETH MCGARRY

Aurora Assoc., LLC v Hennen 2017 NY Slip Op 30032(U) January 6, 2017 Supreme Court, New York County Docket Number: /2015 Judge: Nancy M.

Common Law Preclusion and Environmental Citizen Suits: Are Citizen Groups Losing Their Standing?

Fundamental Funding, LLC v USA Wine Imports, Inc NY Slip Op 32247(U) October 23, 2017 Supreme Court, New York County Docket Number: /2014

The Clearing House Association, L.L.C., (the Clearing House ), brings this action

Barbizon (2007) Group Ltd. v Barbizon/63 Condominium 2016 NY Slip Op 31973(U) October 17, 2016 Supreme Court, New York County Docket Number:

THE SUPREME COURT OF NEW HAMPSHIRE THE STATE OF NEW HAMPSHIRE. CITY OF DOVER & a. Argued: October 19, 2005 Opinion Issued: January 18, 2006

Case 2:06-cv JS-WDW Document 18 Filed 03/26/2007 Page 1 of 13. Plaintiffs,

Jin Hai Liu v Forever Beauty Day Spa Inc NY Slip Op 32701(U) October 11, 2018 Supreme Court, New York County Docket Number: /2017 Judge:

Swift v Broadway Neon Sign Corp NY Slip Op 31618(U) July 17, 2013 Sup Ct, Suffolk County Docket Number: Judge: Emily Pines

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

Judge of District Court, on the 22nd day of Mayy, 2000, at the Ramsey County Courthouse,

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

Partners Till Death Do Us Part?

Fifth Circuit Rejects Breach of Fiduciary Duty and Fraudulent Transfer Claims

Wald v Graev 2014 NY Slip Op 32433(U) September 15, 2014 Supreme Court, New York County Docket Number: /2013 Judge: Saliann Scarpulla Cases

UNITED STATES DISTRICT COURT CENTRAL DISTRICT OF CALIFORNIA ) NO. ED CV JLQ

CORPORATIONS CODE SECTION

Rothman v RNK Capital, LLC 2015 NY Slip Op 31640(U) August 26, 2015 Supreme Court, New York County Docket Number: /15 Judge: Barbara Jaffe

Court of Appeal Act Chapter C37 Laws of the Federation of Nigeria Arrangement of Sections. Part I General

[Cite as Toyota Motor Sales, U.S.A., Inc. v. Spitzer Motors of Elyria, Inc., Ohio-3327.] IN THE COURT OF APPEALS OF OHIO

Present: Carrico, C.J., Hassell, Keenan, Kinser, and Lemons, JJ., Poff and Stephenson, S.JJ.

IDT Corp. v Tyco Group, S.A.R.L NY Slip Op 31981(U) October 17, 2016 Supreme Court, New York County Docket Number: /15 Judge: Saliann

{**19 NY3d at 715} OPINION OF THE COURT

241 Fifth Ave. Hotel LLC v Nader & Sons LLC 2016 NY Slip Op 31755(U) September 20, 2016 Supreme Court, New York County Docket Number: /2012

Minuto v Longo 2010 NY Slip Op 31468(U) June 9, 2010 Sup Ct, NY County Docket Number: /2009 Judge: Jane S. Solomon Republished from New York

Eugene Wolstenholme v. Joseph Bartels

Albina v Citipups NYC Corp NY Slip Op 33352(U) December 14, 2018 Supreme Court, New York County Docket Number: /2016 Judge: Gerald

Stein v Sapir Realty Management Corp NY Slip Op 31720(U) June 8, 2010 Sup Ct, Queens County Docket Number: 7699/2006 Judge: Orin R.

Pozner v Fox Broadcasting Co NY Slip Op 30581(U) April 2, 2018 Supreme Court, New York County Docket Number: /2017 Judge: Saliann

STATE OF MICHIGAN COURT OF APPEALS

CORPORATE GOVERNANCE GUIDELINES (as amended through August 24, 2017)

MEMORANDUM AND ARTICLES OF ASSOCIATION

Senate Bill No. 72 Senators Care and Amodei

JSBarkats PLLC v GoCom Corp. Inc NY Slip Op 32182(U) October 26, 2016 Supreme Court, New York County Docket Number: /2015 Judge: Eileen

... THE PEOPLE OF THE STATE OF NEW YORK by ERIC T. SCHNEIDERMAN, Attorney General of the State of New York,

CNH Diversified Opportunities Master Account, L.P. v Cleveland Unlimited, Inc NY Slip Op 30071(U) January 11, 2018 Supreme Court, New York

v No Oakland Circuit Court CHARTER TOWNSHIP OF WEST LC No CZ BLOOMFIELD,

Eric T. Schneiderman, Attorney General, New York (Steven C. Wu of counsel), for respondent.

Calif. Unconscionability Analysis In Conflict With FAA

Project Cricket Acquisition, Inc. v Florida Capital Partners, Inc NY Slip Op 30111(U) January 14, 2019 Supreme Court, New York County Docket

U.S. Sec. Assoc., Inc. v Cresante 2016 NY Slip Op 31886(U) October 7, 2016 Supreme Court, New York County Docket Number: /2015 Judge: Eileen A.

OCS Dev. Group, LLC v Midtown Four Stones LLC 2019 NY Slip Op 30129(U) January 11, 2019 Supreme Court, New York County Docket Number: /2018

REMOVAL TO FEDERAL COURT. Seminar Presentation Rob Foos

AMENDED AND RESTATED BYLAWS AMAZON.COM, INC.

NOT RECOMMENDED FOR FULL-TEXT PUBLICATION File Name: 10a0307n.06. No UNITED STATES COURT OF APPEALS FOR THE SIXTH CIRCUIT

Graciano Corp. v Lanmark Group, Inc NY Slip Op 33388(U) December 28, 2018 Supreme Court, New York County Docket Number: /14 Judge: Eileen

Slip Op UNITED STATES COURT OF INTERNATIONAL TRADE

CERTIFIED FOR PUBLICATION IN THE COURT OF APPEAL OF THE STATE OF CALIFORNIA SECOND APPELLATE DISTRICT DIVISION FIVE B204853

Five at-will employees sued their former employer, the. Dreyfus Corporation, for fraudulent inducement to enter into and


Supreme Court of Florida

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

Petitt v LMZ Soluble Coffee, Inc NY Slip Op 30709(U) April 13, 2016 Supreme Court, New York County Docket Number: /2015 Judge: Eileen

New Jersey Statutes Title 15A Corporations, Nonprofit

DISTRICT COURT OF APPEAL OF THE STATE OF FLORIDA FOURTH DISTRICT

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

Ownit Mtge. Loan Trust v Merrill Lynch Mtge. Lending, Inc NY Slip Op 32303(U) December 7, 2015 Supreme Court, New York County Docket Number:

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.

TherapeuticsMD, Inc. (the Company ) COMPENSATION COMMITTEE CHARTER

Rosenthal v Quadriga Art, Inc NY Slip Op 33413(U) December 21, 2011 Supreme Court, New York County Docket Number: /2006 Judge: Barbara R.

JAMESTOWN S KLALLAM TRIBE TRIBAL CODE TITLE 35 NON-PROFIT CORPORATIONS Chapters: Chapter General Provisions Chapter 35.

EURYCLEIA v. Seward & Kissel, 12 NY 3d NY: Court of Appeals N.Y.3d 553 (2009)

Supreme Court of the State of New York Appellate Division: Second Judicial Department D51351 M/afa

Contents. Foreword by Professor Andrew Robertson Preface xvii Table of cases xix Table of statutes lvi

Alksom Realty LLC v Baranik NY Slip Op 50869(U) Decided on June 9, Supreme Court, Kings County. Demarest, J.

A CHANGING LANDSCAPE IN CONSUMER CLASS ACTIONS IN BRITISH COLUMBIA (AND BEYOND)

Carmine D. Boccuzzi, for appellant. Robert F. Serio, for third-party appellant. Bruce R. Grace, for respondent.

Consolidated text PROJET DE LOI ENTITLED. The Arbitration (Guernsey) Law, 2016 * [CONSOLIDATED TEXT] NOTE

Cause No. ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) Nominal Defendant. SHAREHOLDER DERIVATIVE PETITION FOR BREACHES OF FIDUCIARY DUTY

THE CIRCUIT COURT OF THE STATE OF OREGON FOR THE COUNTY OF MULTNOMAH. Case No.

Supreme Court of the State of New York Appellate Division: Second Judicial Department

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

CHARTER OF THE COMPENSATION COMMITTEE OF THE BOARD OF DIRECTORS OF STURM, RUGER & COMPANY, INC.

Glick v Sara's New York Homestay, LLC 2013 NY Slip Op 31719(U) July 25, 2013 Sup Ct, New York County Docket Number: /2012 Judge: Ellen M.

Estates of Hallet's Cove Homeowners Assoc. Inc. v Fakir 2016 NY Slip Op 32083(U) July 22, 2016 Supreme Court, Queens County Docket Number: 10962/2014

AMENDED AND RESTATED BYLAWS ORACLE CORPORATION

Index Number : /2004

CHAPTER II INCORPORATION AND CAPITAL OF REGIONAL RURAL BANKS

Illinois Official Reports

Minuto v Longo 2013 NY Slip Op 31683(U) July 25, 2013 Supreme Court, New York County Docket Number: /09 Judge: Cynthia S. Kern Republished from

Shaw-Roby v Styles 2015 NY Slip Op 32046(U) July 7, 2015 Supreme Court, New York County Docket Number: /12 Judge: Paul Wooten Cases posted with

HSBC Bank USA, N.A. v Merrill Lynch Mtge. Lending, Inc NY Slip Op 32257(U) November 3, 2016 Supreme Court, New York County Docket Number:

THE REGIONAL RURAL BANKS ACT, 1976 ARRANGEMENT OF SECTIONS

Macquarie Capital (USA) Inc. v Morrison & Foerster LLP 2016 NY Slip Op 31405(U) July 14, 2016 Supreme Court, New York County Docket Number:

Transcription:

================================================================= This opinion is uncorrected and subject to revision before publication in the New York Reports. ----------------------------------------------------------------- 1 No. 120 The People &c., by Eliot Spitzer, Attorney General of the State of New York, Appellant. v. Richard A. Grasso, Respondent, et al., Defendants. (And Other Actions.) Barbara D. Underwood, for appellant. Gerson Zweifach, for respondent. KAYE, Chief Judge: This appeal arises out of compensation paid by the New York Stock Exchange (NYSE) to Richard A. Grasso, Chairman and Chief Executive Officer from 1995 until his resignation in September 2003. At all times relevant to this appeal the NYSE was a New York not-for-profit corporation regulated by the Not- - 1 -

- 2 - No. 120 For-Profit Corporation Law (N-PCL). 1 The present challenge is to four of the eight causes of action brought by the Attorney General charging that the compensation paid to Grasso was excessive. The Allegations of the Complaint Three agreements, executed in 1995, 1999 and 2003, governed Grasso's compensation by the NYSE. From 1995 through 2002, his base salary was roughly $1.4 million, but his bonus awards escalated from $900,000 in 1995 to $10.6 million in 2002. The 2003 agreement provided Grasso with an immediate lump sum payment of $139.5 million and an additional $48 million payable over four years -- compensating him for past and future work. The Attorney General alleges that the payments contemplated by the 2003 agreement were not reasonable or commensurate with the services performed by Grasso, and therefore violated N-PCL 202 (a) (12) and 515 (b). The complaint describes the situation as "a fundamental breakdown of corporate governance" predicated on numerous breaches of fiduciary duty, beginning with the composition of the Compensation Committee -- 1 N-PCL 201 (b) defines four types of corporations, each with a different purpose. Type A corporations, like the NYSE, "may be formed for any lawful non-business purpose...." Type B corporations may be formed to serve "charitable, educational, religious, scientific, literary, cultural [purposes] or for the prevention of cruelty to children or animals;" Type C corporations "may be formed for any lawful business purpose to achieve a lawful public or quasi-public objective;" Type D corporations can serve any purpose so long as their formation is authorized "by any other corporate law of this state...." - 2 -

- 3 - No. 120 its members hand-picked by Grasso -- which ignored a benchmark system 2 designed to calculate Grasso s compensation. In 1999, 2000 and 2001, the Compensation Committee provided Grasso with awards exceeding the benchmark by 64%, 141% and 65%, respectively. In addition, the Attorney General alleges that information provided to Committee and Board members regarding the extent of Grasso s compensation under various benefit programs was inaccurate, incomplete and misleading. The complaint then shifts to a description of the negotiation process for the 2003 agreement, beginning with Grasso's 2002 proposal. Instead of immediately approving the package, the Compensation Committee retained the law firm of Vedder Price to serve as independent consultant. By August 2003 an agreement still had not been reached and several Board members expressed disapproval of the $139.5 million figure. In light of these concerns, according to the complaint, the proposal was not included on the agenda for the August 7, 2003 Compensation Committee meeting or Board meeting. During the August 7 Committee meeting, however, the members present decided to approve the proposal and pass it on to the Board. Allegedly, as a result of this last-minute change, neither independent counsel 2 In 1996 the Compensation Committee adopted a policy of assessing executive compensation by comparing it to the compensation paid to senior executives of large, for-profit companies -- the "Comparator Group." The basis for selecting these executives was to ensure that the NYSE offered competitive salaries to attract "world class talent." - 3 -

- 4 - No. 120 nor opponents of the compensation package were at the meeting, and Board members who did attend had no opportunity to review the details of the package in advance of the meeting. The Board, nonetheless, approved the $187.5 million package. Grasso's Resignation and the Instant Action The negative reaction to Grasso's compensation package forced his resignation and prompted an internal investigation. Based on the investigation's results, the NYSE Interim Chairman wrote both to the Attorney General and to the Chairman of the Securities and Exchange Commission asking that they "pursue the matter [on the NYSE's behalf] and as part of [their] broader responsibilities." Five months later, the Attorney General commenced this action. The complaint asserts eight causes of action - six against Grasso, one against Kenneth Langone (Chairman of the Compensation Committee from 1999 through June 2003), and one for declaratory and injunctive relief against the NYSE. The causes of action against Grasso can be separated into two categories - the statutory causes of action and the nonstatutory causes of action that are the subject of this appeal. The two statutory claims against Grasso - the second and third causes of action - are for unlawful transfer of corporate assets and breach of fiduciary duty (see N-PCL 720 [a], [b]). Section 720 (b) expressly authorizes the Attorney General to bring these two - 4 -

- 5 - No. 120 causes of action and that authority is uncontested in this appeal. 3 The four nonstatutory claims against Grasso are at bottom premised on provisions of the N-PCL but clothed in the common law. The first and fourth causes of action for a constructive trust and payment had and received, based on a theory of unjust enrichment, are premised on the reasonable compensation provisions of the N-PCL (see N-PCL 202 [a] [12]; 515 [b]). The fifth cause of action seeks restitution of certain benefit awards alleging that a majority of the Board failed to approve them as required by N-PCL 715 (f). Finally, the sixth cause of action alleges that the NYSE's advance payments from a retirement plan violated the prohibition against loans to officers under N-PCL 716 and that the NYSE is entitled to reasonable interest thereon. Grasso moved to dismiss the four nonstatutory claims on the ground that the Attorney General lacked authority to maintain them. Supreme Court denied defendant's motion to dismiss, holding that the Attorney General had standing to sue under the 3 The Attorney General's authority to maintain the second and third causes of action is, however, the subject of another appeal pending in the Appellate Division. Grasso alleges that the Attorney General has lost standing to sue under N-PCL 720 because the NYSE, after its corporate reorganization in 2006, became a for-profit company (NYSE LLC) with a not-for-profit regulatory arm (see People v Grasso, 13 Misc 3d 1227[A], 2006 NY Slip Op 52019[U], *9 [2006]). Supreme Court denied Grasso's motion for summary dismissal of those claims. - 5 -

- 6 - No. 120 parens patriae doctrine to vindicate the interests of the investing public. 4 A majority at the Appellate Division reversed and dismissed the four nonstatutory causes of action against Grasso, viewing them as an attempt to circumvent the fault-based claims provided by the N-PCL. The dissenting Justices would have permitted the claims to proceed based on the parens patriae doctrine. We now affirm the order of the Appellate Division. Analysis Although several provisions of the N-PCL mirror those regulating for-profit entities under the Business Corporation Law, one unique characteristic is the legislative codification of the Attorney General's traditional role as an overseer of public corporations (see e.g. People v Lowe, 117 NY 175 [1889]). At least 18 provisions of the statute detail the Attorney General's varied enforcement powers. These powers include the ability to provide structural relief with respect to the corporation and to bring actions against individual directors 4 Parens patriae is a common law standing doctrine that permits the state to commence an action to protect a public interest, like the safety, health or welfare of its citizens. To invoke the doctrine, the Attorney General must prove a quasisovereign interest distinct from that of a particular party and injury to a substantial segment of the state's population (see Alfred L. Snapp & Son, Inc. v Puerto Rico, ex rel., Barez, 458 US 592, 607 [1982]). In varying contexts, courts have held that a state has a quasi-sovereign interest in protecting the integrity of the marketplace (see State of NY by Abrams v General Motors Corp., 547 F Supp 703 [SD NY 1982]; People v H&R Block, Inc., 16 Misc 3d 1124[A], 2007 NY Slip Op 51562[U] [2007]). - 6 -

- 7 - No. 120 or officers. Section 112 expressly authorizes actions or special proceedings to annul or dissolve corporations that have acted beyond their authority or to restrain unauthorized activities (N- PCL 112 [a] [1]). In addition, the Attorney General may enforce any right given to members of Type B or Type C corporations and, upon an order from Supreme Court, may do the same for Type A corporations (N-PCL 112 [a] [7], [8]). In addition, sections 719 and 720 permit the Attorney General to seek redress for injuries resulting from -- to name only a few -- unlawful distributions of corporate cash, property or assets (N-PCL 719 [a] [1], [4]), improper loans (N-PCL 719 [a] [5]), waste of corporate assets (N- PCL 720 [a] [1] [B]) and breach of fiduciary duties (N-PCL 720 [a] [1] [A]). The Attorney General's authority to maintain these actions is explicitly codified under N-PCL 720 (b). The Legislature's comprehensive enforcement scheme, however, is not without limitation. First, any action or special proceeding brought by the Attorney General under the N-PCL "is triable by jury as a matter of right" (N-PCL 112 [b] [1]). Second, and most relevant to the issue before us, the Legislature has provided directors and officers with the protections of the business judgment rule (see N-PCL 717). The statute provides that officers and directors must discharge "the duties of their respective positions in good faith and with that degree of diligence, care and skill which ordinarily prudent men would exercise under similar circumstances in like positions" (N-PCL - 7 -

- 8 - No. 120 717 [a]). Officers and directors are permitted to rely on information, opinions or reports of reasonable reliability so long as the officer or director acts in good faith (N-PCL 717 [b]). Moreover, the statute dictates that persons "who so perform their duties shall have no liability by reason of being or having been directors or officers of the corporation" (N-PCL 717 [b]). Despite the numerous causes of action explicitly made available to the Attorney General, the four nonstatutory claims that are the subject of this appeal rest on an assertion of parens patriae authority to vindicate the public's interest in an honest marketplace. Here, however, as the dispositive defect stems from the inconsistency between the two sets of claims, we need not and do not reach the scope of any such authority. Instead, a side-by-side comparison of the challenged claims and the statutory claims reveals that the Attorney General has crafted four causes of action with a lower burden of proof than that specified by the statute, overriding the fault-based scheme codified by the Legislature and thus reaching beyond the bounds of the Attorney General's authority. In an analogous context, we have consistently held that a private right of action may not be implied from a statute where it is incompatible with the enforcement mechanism chosen by the Legislature (Sheehy v Big Flats Community Day, 73 NY2d 629, 635 [1989]; see also Mark G. v Sabol, 93 NY2d 710 [1999]; Uhr v East - 8 -

- 9 - No. 120 Greenbush Cent. School Dist., 94 NY2d 32 [1999]). That the plaintiff here is the Attorney General as opposed to a private party does not preclude the application of these decisions (see e.g. People v Litto, 8 NY3d 692, 705 [2007]). Rather, in this context, the Attorney General's role as a member of the executive branch heightens our concerns. Although the Executive must have flexibility in enforcing statutes, it must do so while maintaining the integrity of calculated legislative policy judgments. That balance falters where, as here, the Executive seeks to create a remedial device incompatible with the particular statute it enforces. The two statutory claims asserted against Grasso, in addition to those provided in N-PCL 719, rest on the fault-based provisions enacted by the Legislature to remedy not-for-profit corporate wrongdoing. The second cause of action for an unlawful transfer permits an action "to set aside an unlawful conveyance, assignment or transfer of corporate assets, where the transferee knew of its unlawfulness" (N-PCL 720 [a] [2] [emphasis added]). The third cause of action for breach of fiduciary duty permits an action for the "neglect of, or failure to perform... duties in the management and disposition of corporate assets" and for an officer's "acquisition..., loss or waste of corporate assets due to any neglect of, or failure to perform... duties" (N-PCL 720 [a] [1] [A], [B]). This claim requires a showing that the officer or director lacked good faith in executing his duties. - 9 -

- 10 - No. 120 The plain language of these provisions reveals a legislative policy decision to provide officers and directors of not-forprofit corporations with the "business judgment" protections afforded their for-profit counterparts. The Legislature specifically provided for the Attorney General's role as an overseer of not-for-profit corporations, and requires that he prove an officer's fault to sustain these claims. By contrast, the four nonstatutory causes of action are devoid of any fault-based elements and, as such, are fundamentally inconsistent with the N-PCL. The first and fourth causes of action -- for a constructive trust and payment had and received -- rely on the reasonable compensation provisions of the N-PCL and seek the same relief as the statutory claims, yet they lack any element of knowledge or bad faith. Rather, under these claims the Attorney General need only prove that Grasso's compensation was unreasonable and, therefore, unlawful under the N-PCL and constituting an ultra vires act. Abandoning the knowledge requirement of N-PCL 720 (a) (2) and the business judgment rule, they would impose a type of strict liability. The fifth cause of action asserts that Grasso's salary was not approved in accordance with N-PCL 715 (f). Section 715 addresses circumstances relating to interested directors and officers. It provides, "[t]he fixing of salaries of officers... shall require the affirmative vote of a majority of the entire board... " (N-PCL 715 [f]). It does not, - 10 -

- 11 - No. 120 however, grant the Attorney General the authority to maintain an action for the Board's failure to properly vote on a compensation package. In fact, N-PCL 715 (b) provides the corporation -- not the Attorney General -- with the power to avoid contracts or transactions between the corporation and its officers or directors and, even then, such actions may only be maintained in the absence of good faith (N-PCL 715 [b]). Finally, the sixth cause of action alleges that certain advance payments from Grasso's supplemental retirement plan constituted an improper loan under N-PCL 716 and seeks interest on the loaned amounts. As distinct from the other three, the N- PCL expressly provides the Attorney General the authority to bring an action against directors who approve a loan in violation of N-PCL 716 (see N-PCL 719 [a] [5]; 720 [b]). The Attorney General's present claim fails, however, for the same reason as the other three: the statutory claim would require the Attorney General to overcome a business judgment defense, whereas the action pleaded disregards the knowledge element that other unlawful transfers must allege (see N-PCL 719 [e]; 720 [a] [2]). In summary, each of the challenged causes of action against Grasso seeks to ascribe liability based on the size of his compensation package. The Legislature, however, enacted a statute requiring more. The Attorney General may not circumvent that scheme, however unreasonable that compensation may seem on - 11 -

- 12 - No. 120 its face. To do so would tread on the Legislature's policymaking authority. Accordingly, the order of the Appellate Division should be affirmed, with costs, and the certified question answered in the affirmative. * * * * * * * * * * * * * * * * * Order affirmed, with costs, and certified question answered in the affirmative. Opinion by Chief Judge Kaye. Judges Ciparick, Graffeo, Read, Smith, Pigott and Jones concur. Decided June 25, 2008-12 -