History
  • No items yet
midpage
173 F. Supp. 3d 12
S.D.N.Y.
2016
Read the full case

Background

  • CTPartners, an executive-search firm, and its CEO Brian Sullivan and CFO William Keneally were sued in a putative securities class action alleging they made false or misleading statements about the company's culture, integrity, and financials after a December 8, 2014 New York Post article exposed allegations of lewd conduct and gender discrimination by senior executives.
  • Plaintiff Lopez purchased CTPartners stock during the class period and alleged violations of §10(b) and §20(a) and Rule 10b-5, claiming (1) culture/integrity statements were false or misleading and (2) the January 21, 2015 preliminary 4Q14 EPS guidance understated likely bonus/retention expenses tied to the scandal.
  • After the NY Post article, CTPartners initially issued a December 8 prospectus offering stock (later withdrawn), announced preliminary 4Q14 EPS of $0.06–$0.08 on January 21, 2015, then revised to a $0.07–$0.09 loss on January 28, 2015, attributing the change to increased compensation expense (additional $1.7M).
  • Plaintiff relied on the NY Post piece and confidential former employees to allege systemic discrimination, departures of female partners, and that management knew of complaints; defendants moved to dismiss under Rules 12(b)(6) and 9(b).
  • The court evaluated materiality, omission duties (including Item 303), opinion/forward-looking-statement doctrines (Omnicare, PSLRA safe harbor, bespeaks caution), and found most challenged culture statements to be non-actionable puffery and the earnings projections protected/insufficiently pled as false when made.
  • The court granted defendants’ motion to dismiss all §10(b) and §20(a) claims and denied leave to replead as futile given the substantive pleading deficiencies.

Issues

Issue Plaintiff's Argument Defendant's Argument Held
Whether positive statements about company culture, ethics, and reputation were materially false or misleading Lopez: those statements were rendered false by undisclosed, systemic hostility/discrimination revealed by the NY Post and confidential witnesses Defendants: statements were generic corporate puffery or aspirational and not the sort of specific, verifiable facts investors rely on Held: majority of culture/integrity statements are immaterial puffery and not actionable (except turnover statements considered separately)
Whether statements about low voluntary turnover were false/misleading by omission Lopez: failure to disclose widespread involuntary terminations and discrimination made low voluntary turnover misleading Defendants: voluntary turnover and involuntary terminations are distinct; alleged firings do not render a statement about voluntary departures false Held: statements about low voluntary turnover were not shown to be false or misleading on the pleaded facts
Whether Item 303 (MD&A) required affirmative disclosure of the hostile work environment and related risks Lopez: the alleged pattern of misconduct and internal complaints were known trends/uncertainties reasonably likely to materially affect revenues and therefore required disclosure Defendants: the misconduct did not bear on financial condition or present a known uncertainty reasonably likely to materially affect results; any disclosure obligation is hindsight-driven Held: Item 303 did not require disclosure — alleged misconduct was not the kind of known trend/uncertainty tied to near-term financial impact and plaintiffs failed to plead management knew of an imminent public revelation
Whether the January 21, 2015 preliminary 4Q14 EPS statement was false/misleading when made Lopez: actual EPS would be lower because the company had to pay retention/excess bonuses in response to the scandal, a fact known to defendants Defendants: the January 21 statement was a forward-looking preliminary estimate, explicitly cautioned and thus protected by the PSLRA safe harbor / bespeaks caution; plaintiff's ‘‘retention bonus’’ theory is speculative and pleaded without particularity Held: the 4Q14 preliminary statement is protected as forward-looking with meaningful cautionary language; plaintiff failed to plead it was false or that defendants knew warnings had become reality when made

Key Cases Cited

  • Bell Atl. Corp. v. Twombly, 550 U.S. 544 (plausibility standard for pleading)
  • Ashcroft v. Iqbal, 556 U.S. 662 (legal conclusions not entitled to assumption of truth)
  • ATSI Commc’ns, Inc. v. Shaar Fund, Ltd., 493 F.3d 87 (heightened pleading in securities cases / Rule 9(b))
  • Tellabs, Inc. v. Makor Issues & Rights, Ltd., 551 U.S. 308 (standard for evaluating scienter inference)
  • Matrixx Initiatives, Inc. v. Siracusano, 563 U.S. 27 (materiality and omission principles under §10(b))
  • Basic Inc. v. Levinson, 485 U.S. 224 (materiality / disclosure of facts that would alter the ‘total mix’)
  • Omnicare, Inc. v. Laborers Dist. Council Const. Indus. Pension Fund, 135 S. Ct. 1318 (when opinions are actionable and omissions that make opinions misleading)
  • UBS AG v. [Plaintiff], 752 F.3d 173 (statements about reputation and integrity are often puffery)
  • Stratte‑McClure v. Morgan Stanley, 776 F.3d 94 (Item 303 can create affirmative disclosure duties in narrow circumstances)
Read the full case

Case Details

Case Name: Lopez v. Ctpartners Executive Search Inc.
Court Name: District Court, S.D. New York
Date Published: Mar 29, 2016
Citations: 173 F. Supp. 3d 12; 2016 WL 1276457; 2016 U.S. Dist. LEXIS 41818; 15 Civ. 1476 (PAE)
Docket Number: 15 Civ. 1476 (PAE)
Court Abbreviation: S.D.N.Y.
Log In
    Lopez v. Ctpartners Executive Search Inc., 173 F. Supp. 3d 12