In re OSG Securities Litigation
In re OSG Securities Litigation
Opinion of the Court
OPINION AND ORDER
I. INTRODUCTION
Lead Plaintiffs Stichting Pensioenfonds DSM Nederland, Indiana Treasurer of State, and Lloyd Crawford (collectively, “plaintiffs”), bring this action on behalf of themselves and others similarly situated on the basis of a March 2010 Senior Notes
Plaintiffs name the following parties as defendants: Morten Arntzen,
In April and May of 2013, the Auditor Defendants, the Underwriter Defendants, and the Individual Defendants all moved to dismiss the Consolidated Amended Complaint (“Consolidated Complaint”). In an opinion dated September 10, 2013 (the “September 2013 Opinion”), I denied the Auditor Defendants’ and the Underwriter Defendants’ motions in full. I denied the Individual Defendants’ motion in part, but granted the motion with respect to the claims under Section 10(b) and Section 20(a) of the Securities Exchange Act of 1934 (the “Exchange Act”), with leave to amend.
On October 10, 2013, plaintiffs filed the Second Consolidated Amended Complaint (“Second Consolidated Complaint”). On November 12, 2013, Arntzen and Itkin moved to dismiss plaintiffs’ claims under the Exchange Act. While the motion was pending, OSG filed a malpractice claim against its former outside counsel, Pros-kauer Rose LLP (“Proskauer”), in Delaware Bankruptcy Court, which Proskauer subsequently moved to dismiss (the “Pros-kauer Motion”). I granted plaintiffs permission to amend the Second Consolidated Complaint once more to add factual allegations uncovered by the Proskauer lawsuit. Both sides were permitted to submit supplemental briefing on the new allegations. For the reasons that follow, defendants’ motion to dismiss is denied.
II. BACKGROUND
A. Business Operations and Tax Liability
OSG is a tanker company with a fleet of over one hundred vessels operating both domestically and internationally.
Section 956 of Section F of the Internal Revenue Code (“Section 956”) provides that, when a foreign subsidiary guarantees the loans of a United States parent company, the “accumulated ‘earnings and profits’ of that subsidiary are deemed to have been distributed to the U.S. parent company” up to the full amount of the loan obligation.
Effective September 27, 2012, G. Allen Andreas III resigned from his position on OSG’s Board of Directors and Audit Committee.
On October 22, 2012, OSG filed a Form 8-K with the SEC indicating that its previously issued financial statements for “at least three years ended December 31, 2011 ... should no longer be relied upon.”
In connection with OSG’s bankruptcy proceeding, the IRS filed a Proof of Claim stating that OSG owed the federal government over 35 million dollars in corporate income tax, plus 13.7 million dollars in interest, accrued in 2004, 2005, and 2009-2011.
B. The Consolidated Complaint and the First Motion to Dismiss
The Consolidated Complaint alleged that Arntzen and Itkin knew about or recklessly disregarded OSG’s tax liability under Section 956. Specifically, plaintiffs con
In the September 2013 Opinion, I found the above allegations insufficient to establish “strong circumstantial evidence” of scienter. I noted that “[i]t is certainly plausible that Arntzen and Itkin might have understood certain tax provisions affecting the Company ... without appreciating the intricacies of Section 956.”
C. New Allegations
The Complaint adds many new factual allegations to those contained in the Consolidated Complaint. It asserts that Arnt-zen resigned as CEO of OSG on February 11, 2013, the same day the IRS amended its Proof of Claim to demand 463 million dollars as opposed to 48 million dollars.
In June of 2013, OSG’s Audit Committee conducted an inquiry into the Company’s financial disclosures and determined that “there were material misstatements [regarding Section 956 tax liability] in its previously issued financial statements for each of the twelve calendar years in the twelve year period ended December 31,
The Complaint also presents factual allegations from a former treasurer at OSG (the “Former Treasurer”) who was involved in negotiating the terms of the 2001 Credit Agreement. The Former Treasurer explained that he personally tried to avoid having foreign subsidiaries jointly and severally liable with domestic entities on credit agreements because it resulted in a “deemed tax event if the foreign companies were guaranteeing the obligations of the domestic companies.”
The Complaint also draws from information uncovered by OSG’s malpractice lawsuit against Proskauer in Delaware Bankruptcy Court. OSG engaged Proskauer in 2011 to review the language of a draft credit agreement for unsecured revolving credit facilities (the “2011 Credit Agreement”).
In connection with its research, Pros-kauer asked OSG to search its files for any documents that might shed light on the Company’s and the lenders’ intent with respect to the “joint and several” language in the credit agreements from previous years. In response, Edelson indicated
About fifteen months later, OSG asked Proskauer to turn the 2011 Memorandum into a formal tax opinion.
III. STANDARD OF REVIEW AND PLEADING STANDARD
A. Rule 12(b)(6) Motion to Dismiss
In deciding a motion to dismiss pursuant to Rule 12(b)(6), the court must “accept[ ] all factual allegations in the complaint as true and draw[] all reasonable inferences in the plaintiff’s favor.”
The court evaluates the sufficiency of the complaint under the “two-pronged approach” suggested by the Supreme Court in Ashcroft v. Iqbal.
B. Heightened Pleading Standard Under Rule 9(b) and the Private Securities Litigation Reform Act (“PSLRA”)
Claims under Section 10(b) must meet the heightened pleading standards of both Federal Rule of Civil Procedure 9(b) and the PSLRA. First, Rule 9(b) requires plaintiffs to allege the circumstances constituting fraud with particularity. However, “[m]alice, intent, knowledge, and other conditions of a person’s mind may be alleged generally.”
Second, the PSLRA provides that, in actions alleging securities fraud, “the complaint shall, with respect to each act or omission alleged to violate this chapter, state with particularity facts giving rise to a strong inference that the defendant acted with the required state of mind.”
IV. APPLICABLE LAW
A. Section 10(b) of the Exchange Act and Rule 10b-5
Section 10(b) of the Exchange Act prohibits using or employing, “in connection with the purchase or sale of any security ... any manipulative or deceptive device or contrivance_”
The required level of scienter under Section 10(b) is either “intent to deceive, manipulate, or defraud”
B. Section 20(a) of the Exchange Act
Section 20(a) of the Exchange Act creates a cause of action against “control persons” of the primary violator.
Y. DISCUSSION
A. Plaintiffs Have Adequately Alleged Arntzen’s and Itkin’s Scien-ter Under Section 10(b)
The Complaint identifies extensive circumstantial evidence suggesting that Arntzen and Itkin knew about or recklessly disregarded the Company’s tax liability under Section 956. The Complaint’s additional scienter allegations are significantly stronger than those contained in the Consolidated Complaint, and collectively suffice to state a claim under Section 10(b).
For example, the Consolidated Complaint did not reveal whether the applicability of Section 956 was abstruse and indiscernible, or clear enough that it should have been obvious to top OSG officials.
Although Arntzen was not yet CEO during the Former Treasurer’s tenure at the
In the September 2013 Opinion, I noted that plaintiffs had not identified any specific documents, conversations, or exchanges from which defendants should have known about the Section 956 liability.
The Complaint makes several other scienter allegations against Arntzen and Itkin. First, plaintiffs argue that the timing of Arntzen’s and Itkin’s resignations supports an inference of scienter. Arntzen resigned the day the IRS announced a massive amendment to its Proof of Claim in bankruptcy court, while Itkin resigned a few months later for a seemingly pretextual reason.
Second, plaintiffs argue that OSG’s internal controls were inadequate, and that defendants signed false statements certifying the sufficiency of those controls.
Finally, several factual allegations from the Consolidated Complaint — specifically the magnitude and duration of the misstatements and the existence of GAAP violations — support the inference of scienter against Arntzen and Itkin. While I concluded in the September 2013 Opinion that these allegations were insufficient on their own to sustain plaintiffs’ Section 10(b) claims,
Defendants argue that plaintiffs’ Section 20(a) claim must be dismissed for failing to state a primary violation of Section 10(b) by Arntzen and Itkin.
In their reply brief, defendants belatedly argue that plaintiffs have not established that an agent of OSG acted with the required mental state, or that Arntzen and Itkin were “culpable participants” in the alleged fraud.
Even if not waived, however, defendants’ arguments fail on the merits. Plaintiffs have adequately alleged that Arntzen, It-kin, and Edelson acted with scienter, and their scienter may be imputed to OSG by virtue of their positions of authority at the Company.
VI. CONCLUSION
For the foregoing reasons, Arntzen and Itkin’s motion to dismiss is denied. The Clerk of Court is directed to close this motion (Dkt. No. 125). A conference is scheduled for May 22, 2014 at 4:30 pm.
SO ORDERED.
. See Third Consolidated Amended Complaint for Violations of the Federal Securities Laws ("Complaint”) ¶ 9.
. Arntzen served as OSG's President, Chief Executive Officer ("CEO”), and a member of the Board of Directors beginning in January 2004. See id. ¶ 10(a).
. Itkin served as OSG’s Chief Financial Officer ("CFO”) and Treasurer beginning in June 1995, as Principal Accounting Officer since at least 2000, and as Executive Vice President beginning in June 2006. See id. ¶ 10(b).
. The other Individual Defendants served as OSG board members during all or part of the Class Period, and each signed the Registration Statement issued in connection with the Offering. See id. ¶ 10(c)-(d).
. See id. ¶¶ 1013.
. See In re OSG Sec. Litig., 971 F.Supp.2d 387 (S.D.N.Y. 2013).
. See Complaint ¶¶ 20-21.
. See id. ¶¶ 22, 25.
. M ¶¶ 34-35.
. See id.
. See id. ¶ 37.
. See id. ¶ 41.
. Id.
. Id. ¶ 42.
. Id. ¶ 43.
. See id. ¶ 45.
. See id. ¶ 47.
. See id. ¶ 48.
. See id. ¶ 49.
. See id.
. See Consolidated Complaint ¶ 183 (alleging that defendants were "aware of the principal U.S. tax laws applicable to the Company, the subjectivity of foreign source income to U.S. federal income taxes and the 'critical' nature of OSG’s policy of accounting for income taxes”). See also id. ¶ 184 (noting that senior OSG officials "spent significant resources trying to persuade federal officials to enact changes in the tax law that were favorable to the Company”).
. In re OSG, 971 F.Supp.2d at 408-09.
. Id.
. Id.
. Id.
. See id.
. See Complaint ¶ 234. The Complaint also points out that Arntzen was required to forfeit "all unvested shares of restricted stock, stock options, restricted stock units and performance units” as a result of his resignation. Id.
. Id. ¶ 235.
. Id. ¶ 39. By contrast, the Consolidated Complaint alleged that OSG had admitted material misstatements in its financial statements during only a three year period. See Consolidated Complaint ¶ 39.
. Complaint ¶ 247.
. Id. ¶ 240.
. See id. ¶ 58.
. See id. ¶ 40.
. Id. ¶ 143.
. Id. ¶ 144.
. See id. ¶ 145.
. See id. ¶ 126.
. See id.
. See id. ¶ 127.
. See id. ¶ 126.
. See id. ¶ 128.
. See id. ¶ 130.
. See id. ¶ 129.
. See id. ¶ 128.
. See id. ¶ 132.
. Id.
. Id. ¶ 133.
. See id. ¶ 139.
. Grant v. County of Erie, 542 Fed.Appx. 21, 23 (2d Cir. 2013).
. Building Indus. Elec. Contractors Ass’n v. City of New York, 678 F.3d 184, 187 (2d Cir. 2012) (quotation marks omitted).
. ATSI Commc’ns, Inc. v. Shaar Fund, Ltd., 493 F.3d 87, 98 (2d Cir. 2007).
. See 556 U.S. 662, 678-79, 129 S.Ct. 1937, 173 L.Ed.2d 868 (2009).
. Id. at 679, 129 S.Ct. 1937.
. Id. at 678, 129 S.Ct. 1937.
. Id. at 679, 129 S.Ct. 1937.
. Id. at 678, 129 S.Ct. 1937.
. Id. (quotation marks omitted).
. Fed.R.Civ.P. 9(b).
. 15 U.S.C. § 78u-4(b)(2).
. Id. § 78j(b) (1934).
. 17C.F.R. § 240.10b-5(1951).
. Stoneridge Inv. Partners, LLC v. Scientific-Atlanta, Inc., 552 U.S. 148, 157, 128 S.Ct. 761, 169 L.Ed.2d 627 (2008).
. Ernst & Ernst v. Hochfelder, 425 U.S. 185, 193, 96 S.Ct. 1375, 47 L.Ed.2d 668 (1976).
. South Cherry St., LLC v. Hennessee Grp. LLC, 573 F.3d 98, 109 (2d Cir. 2009) ("By reckless disregard for the truth, we mean ‘conscious recklessness — i.e., a state of mind approximating actual intent, and not merely a heightened form of negligence.’ " (quoting Novak v. Kasaks, 216 F.3d 300, 308 (2d Cir. 2000))).
. ATSI, 493 F.3d at 99 (citing Ganino v. Citizens Utilities Co., 228 F.3d 154, 168-69 (2d Cir. 2000)).
. Kalnit v. Eichler, 264 F.3d 131, 142 (2d Cir. 2001) (quotation marks and citations omitted).
. Novak, 216 F.3d at 308.
. Tellabs, Inc. v. Makor Issues & Rights, Ltd., 551 U.S. 308, 314, 127 S.Ct. 2499, 168 L.Ed.2d 179 (2007). Accord Sawabeh Info. Servs. Co. v. Brody, 832 F.Supp.2d 280, 295 (S.D.N.Y. 2011) (noting that “the tie ... goes to the plaintiff” (quotation marks and citations omitted)).
. See 15 U.S.C. § 78t(a).
.ATSI, 493 F.3d at 108.
. See id. See also In re eSpeed, Inc. Sec. Litig., 457 F.Supp.2d 266, 297-98 (S.D.N.Y. 2006).
. See In re OSG, 971 F.Supp.2d at 411 (“[I]t cannot be inferred [from the Consolidated Complaint] that the applicability of Section 956 was so obvious that the defendants] must have been aware of it .... ”) (quotation marks and citations omitted).
. See Complaint ¶¶ 143-144.
. Moreover, the Complaint alleges that both Itkin and Arntzen had "extensive financial backgrounds,” and therefore likely understood the risk of incurring tax liability under Section 956. Id. ¶ 258.
. See id. ¶¶ 124-126.
. See In re OSG, 971 F.Supp.2d at 410-11.
. See Complaint ¶¶ 126, 129-130, 291.
. Id. ¶ 291.
. Id.
. Federal income tax policy was critical to OSG’s profitability, and the credit agreements provided nearly 4.5 billion dollars of credit to the Company over the course of over ten years. See id. ¶ 297. Consequently, it is unlikely that Arntzen and Itkin were unaware of the Section 956 issue and their General Counsel's actions. Moreover, such unawareness would likely constitute "an extreme departure from the standards of ordinary care” given the importance of the issue to the Company's financial health. Kalnit, 264 F.3d at 142.
. See Complaint in Proskauer Rose LLP v. Edelson, Index. No. 650596/2014 (Sup.Ct. N.Y.Cnty.), Ex. B to Lead Plaintiffs’ Opposition to Defendants Morten Arntzen and Myles R. Itkin's Memorandum of Law in Response to the Third Consolidated Amended Complaint.
. See Complaint ¶¶ 234-235 (alleging that Itkin resigned as a result of "a reduction in force intended to improve operational efficiencies in connection with the Company’s restructuring efforts”).
. See Lead Plaintiffs' Memorandum of Law in Opposition to Defendants Morten Arntzen and Myles R. Itkin’s Motion to Dismiss the
. See Glaser v. The9, Ltd.., 772 F.Supp.2d 573, 598 (S.D.N.Y. 2011) (noting that "highly unusual or suspicious” resignations "add to the overall pleading of circumstantial evidence of fraud,” including “when independent facts indicate that the resignation was somehow tied to the fraud alleged”); Hall v. The Children’s Place Retail Stores, Inc., 580 F.Supp.2d 212, 233 (S.D.N.Y. 2008) (finding that resignations of company’s CEO and auditor supported inference of scienter); In re Scottish Re Grp. Sec. Litig., 524 F.Supp.2d 370, 394 n. 176 (S.D.N.Y. 2007) (noting that "the resignations of [the defendants], although not sufficient in and of themselves, add to the overall pleading of circumstantial evidence of fraud”).
. See PI. Mem. at 11-12.
. See Hall, 580 F.Supp.2d at 233 ("|T]he Company admitted that it had material weaknesses in its internal controls — weaknesses probative of scienter.”); In re Veeco Instruments, Inc. Sec. Litig., 235 F.R.D. 220, 232 (S.D.N.Y. 2006) ("[A]s this court has recognized, a failure to maintain sufficient internal controls to avoid fraud is sufficiently indicative of scienter.”).
. See Memorandum of Law in Support of Morten Arntzen and Miles R. Itkin’s Motion to Dismiss the Second Consolidated Amended Complaint ("Def. Mem.”) at 20. See also In re OSG, 971 F.Supp.2d at 410-11.
. OSG’s Form 10-K for fiscal year 2012, Ex. A to 12/11/13 Declaration of David A. Rosen-feld, Counsel to plaintiffs, at 152-153. Accord Complaint ¶ 240.
. See In re OSG, 971 F.Supp.2d at 409-10 (“Plaintiffs contend that the sheer size of the tax liability, and the length of time that it went undisclosed, support an inference of scienter. Although both factors tire properly considered, they are generally not persuasive absent more concrete evidence of knowledge or recklessness.”). See also id. at 410 ("[M]ost courts have found GAAP violations to be insufficient to state a claim.”).
. See ECA, Local 134 IBEW Joint Pension Trust of Chicago v. JP Morgan Chase Co., 553 F.3d 187, 200 (2d Cir. 2009) ("[A]llegations of GAAP violations or accounting irregularities, standing alone, are insufficient to state a securities fraud claim.... Only where such allegations are coupled with evidence of corresponding fraudulent intent might they be sufficient.”) (quotation marks and citations omitted); Varghese v. China Shenghuo Pharm. Holdings, Inc., 672 F.Supp.2d 596, 608 (S.D.N.Y. 2009) (“[Although GAAP violations do not independently sustain an inference of scienter, they may contribute to that inference.”); In re Atlas Air Worldwide Holdings, Inc. Sec. Litig., 324 F.Supp.2d 474, 488-89 (S.D.N.Y. 2004) ("When a company is
In the September 2013 Opinion, I noted that the length and magnitude of the misstatements could actually support defendants' case if the relevant underlying information was disclosed to the public and the Company’s auditors. See In re OSG, 971 F.Supp.2d at 408-09. However, the Complaint alleges that ' pertinent information was withheld from the public, the auditors, and the Company's own outside counsel.
. See Def, Mem. at 20 ("Because the Second Consolidated Complaint does not allege a primary violation of Section 10(b) and Rule 10b-5 by Arntzen and Itkin, Plaintiffs have not established control person liability pursuant to Section 20(a).”).
. See Reply Memorandum of Law in Further Support of Morten Arntzen and Miles R. It-kin’s Motion to Dismiss the Second Consolidated Amended Complaint at 8-10.
. See Thomas v. Roach, 165 F.3d 137, 146 (2d Cir. 1999) (declining to consider argument raised for the first time on reply). See also Scheffer v. Civil Serv. Emp. Ass’n, Local 828, 610 F.3d 782, 790 n. 6 (2d Cir. 2010) (same); LinkCo, Inc. v. Naoyuki Akikusa, 367 Fed.Appx. 180, 184 (2d Cir. 2010) ("By failing to raise the issue in its opening brief, LinkCo waived its argument....”).
. See, e.g., Complaint ¶ 284 (“OSG, the entity controlled by Defendants Arntzen and Itkin, is liable for violating Section 10(b).”).
. See New Orleans Emp. Ret. Sys. v. Celestica, Inc., 455 Fed.Appx. 10, 15 (2d Cir. 2011) (finding corporate scienter adequately alleged based on scienter of company's CEO and CFO).
. See In re Tronox, Inc. Sec. Litig., No. 09 Civ. 6220, 2010 WL 2835545, at *15 (S.D.N.Y. June 28, 2010) ("[Although the meaning of ‘culpable participation' is unclear, there is strong reason to believe that it is [a less demanding standard than] scienter.”).
Reference
- Full Case Name
- In re OSG SECURITIES LITIGATION
- Cited By
- 16 cases
- Status
- Published