In this stockholders’ derivative suit on behalf of Zapata Corporation (“Zapata” or “the Corporation”), a Delaware corporation, against a group of its past and present directors, the complaint alleges that the defendants violated various provisions of the Securities and Exchange Act of 1934, 15 U.S.C. §§ 78a, et seq. (“the Act”) and applicable “common law” in their administration of the Corporation’s stock option plan for
In a scholarly and thoughtful opinion Judge Weinfeld dismissed appellants’ federal law allegations for failure to state claims for relief and dismissed the common law claims for lack of subject-matter jurisdiction, pendant jurisdiction having been defeated by the dismissal of the federal claims. Maldonado v. Flynn,
Since the facts are set out in full in the district court’s opinion,
In late June 1974 defendant William Flynn, the chief executive officer and a director of Zapata, consulted the Corporation’s investment bankers about the possibility of the Corporation’s making a cash tender offer in the open market for its own stock.
Events came to a head on July 2, 1974. Early in the day trading in Zapata stock on
On July 3, 1974, Zapata’s Board met and formally authorized the tender offer at a price between $25 and $30 per share. On July 8, 1974, the Corporation publicly disclosed its intention to make a tender offer for the purchase of 2,300,000 of its shares at $25 per share, whereupon public trading in the stock resumed. The closing price for Zapata on July 8 was $24.50 per share.
The purpose and effect of the eleventh-hour amendments to the stock option plan was to permit the Corporation’s six senior officers to benefit at Zapata’s expense. Under applicable federal tax laws an employee who exercises stock options such as those received by the six senior officers realizes ordinary income in the amount of the difference between the fair market price of the stock at the time the option is exercised and the option price paid for the stock (the “bargain spread”). I.R.C. § 83(a), Treas.Reg. § 1.421-6(d); see Commissioner of Internal Revenue v. LaBue,
DISCUSSION
We first turn to appellants’ contention that defendants violated Rule 10b-5 by
Appellants contend that deception occurred by reason of the failure of the officers and directors to inform the shareholders of the changes in the option plan. Appellees respond that no deception occurred because, notwithstanding the direction for stockholder approval in the July 2, 1974, resolution, such approval was not required and all material facts were disclosed to the four disinterested directors, who, being a majority of the five directors who met on that date, had the power to act for the Corporation in this matter. Delaware Corp.Law § 141.
When a corporate action requires shareholders’ approval, full disclosure of material information must be made to them. Wright v. Heizer Corp.,
Applying these principles here, stockholder approval of the modification of Zapata’s stock option plan was not required under its charter or by-laws and was not mandated by Delaware law.
Another of the four directors who voted to amend the stock option plan, Mr. Woolcott, engaged in his own private profiteering from inside information received by him as a director regarding the impending tender offer by arranging, without the knowledge of other board members, to have a corporation wholly owned by his mother, purchase Zapata stock on the market immediately before the news of the tender offer became public.
We need not reach the question of whether these circumstances would require that Woolcott be classified as an interested director since even if his vote were disregarded, a majority of the disinterested directors present would still have approved the resolutions. See Del.Corp.Law, § 144.
There remains the question of whether appellant should be afforded the opportunity to proceed on the theory that the four directors who voted in favor of the stock option plan amendments, even if they had not had any material personal interest in the matter under consideration, were nevertheless “interested” members of the board for the reason that the Corporation and its board may have been controlled by some or all of the six officers who were the beneficiaries of the amendments. Domination or control of a corporation or of its board by those benefiting from the board’s action may under some circumstances preclude its directors from being disinterested. In such a case, since they would be acting as mere pawns of the controlling wrongdoer, their knowledge could hardly be imputed to the corporation or its stockholders. We have so held, for instance, where the “corporation is influenced by its controlling shareholder to engage in a transaction adverse to the corporation’s interests . . . and there is a nondisclosure or misleading disclosures,” Goldberg v. Meridor,
For all of these reasons we adhere to the rule that a director must be deemed to be disinterested for purposes of Rule 10b-5 if he has no material personal interest in the transaction or matter under consideration. Under that test, the knowledge of Mackin, Woolcott, Israel and Gueymard that their July 2 modification of the Corporation’s stock option plan would benefit its six senior officers at the stockholders’ expense must be attributed to the Corporation and its stockholders, thus precluding deception.
Having concluded that the four directors who voted to approve the resolutions amending the stock option plan were legally disinterested, we hold that for purposes of Rule 10b-5 the resolutions were validly adopted as corporate acts. Under § 141 of the Delaware Corporation Law, unless otherwise provided in the corporate charter or by-laws (which was not the case here), the majority of a corporation’s board constitutes a quorum (interested directors being counted for this purpose), and a vote of a majority of those present constitutes an act of the board of directors. Zapata had an eight-member board, five of whom were present at the July 2 meeting, and four disinterested directors voted in favor of the resolutions. Since the amendments were thus validly enacted by a vote of disinterested board members who had been fully informed of all material facts, their knowledge was attributable to the Corporation and no “deception” occurred within the meaning of Rule 10b-5.
Turning to appellant’s claim that the defendants violated § 14(a) of the Exchange Act and Rule 14a-9 promulgated thereunder by failing to disclose in the 1975 proxy statement that the amendments of the stock option plan required shareholder approval, we agree with the district court that this theory must be rejected since shareholder approval was unnecessary. Moreover, the 1975 proxy statement played no part in rendering the amendments legally effective. Even if stockholder approval of
Appellant’s claim that the proxy statements used to solicit votes for the election of Zapata directors in 1975, 1976 and 1977 were false and misleading in violation of § 14(a) and Rule 14a-9 thereunder, because of their non-disclosure of the true circumstances surrounding the 1974 amendments to the stock option plan, stands on an entirely different footing. This claim does not present merely another attempt to use § 14(a) and Rule 14a — 9 as an avenue for access to the federal courts in order to redress alleged mismanagement or breach of fiduciary duty on the part of corporate executives. Efforts to dress up claims of the latter type in a § 14(a) suit of clothes have consistently been rejected, including allegations of failure to. disclose a disputed legal theory regarding the legality of transactions approved by the board, see Ash v. LFE Corp.,
In recognition of the relevancy and materiality of information of the foregoing nature, Zapata’s 1975 proxy statement, which was the first such statement issued for election of directors after the amendment to the stock option plan,
What the 1975 proxy statement did represent was that
The purpose of the . . . loan arrangements was to enable [the] officers to exercise their options at a time when, because of the generally depressed state of the securities markets, the differential between the market value of the Common Stock and the exercise price of their options, and therefore the Federal income tax liability resulting from exercise, would be minimized.
At best this statement was a half-truth and quite misleading. It was true that the loans were made and the options exercised in order to minimize the optionees’ resulting tax liability. What was not true was the implication that prompt exercise of the options had been encouraged merely to anticipate a turnaround in a generally depressed state of a market that would reduce the attractiveness of the options.
We believe that a reasonable shareholder of Zapata Corporation could have considered it important, in deciding how to vote his proxy in 1976 and 1977, to know that the candidates for directorships had voted for, and in some cases benefited substantially from, the resolutions modifying the exercise date and removing the requirement of payment in cash so as to enable certain senior officers to avoid the adverse personal tax effect of the impending tender offer, known to them through inside information, while depriving the Corporation of a corresponding tax benefit.
Notes
. Defendants Flynn, Harrison, Lassiter, Shiels, Naess, and Wall were the “senior” officers of Zapata and recipients of options under the plan. All but Lassiter and Wall were also directors of Zapata. Israel, Mackin, Woolcott, and Gueymard were non-employee directors of Zapata and ineligible to participate in the plan.
. Appellants also claimed below that appellees violated § 7 of the Exchange Act, 15 U.S.C. § 78g, by causing the Corporation to loan to the senior officers the purchase price of the stock bought with the options exercised in July 1974, in violation of the Federal Reserve Board’s margin requirements. The trial court dismissed this claim on the ground that the Corporation suffered no damage from the alleged violation, even if a private cause of action is inferable from § 7. Appellants do not contest this ruling, nor have they challenged the district court’s dismissal of their contention that the optionees violated Rule 10b-5 by trading on inside information.
. At all times relevant to this case, shares in Zapata were traded on the New York Stock Exchange.
. Appellees’ brief states that the resolutions were not submitted for shareholder approval because the loans were repaid in full before the next shareholders’ meeting was held, in April 1975. According to information supplied in the 1975 proxy statement, the senior officers obtained bank loans in March 1975 and paid off the loans made to them by Zapata in July 1974. Shortly thereafter Zapata made new interest-free loans to the senior officers in amounts slightly less than the original loans, so as to comply with the Federal Reserve Board’s margin requirements, but for the same purpose of relieving the senior officers of the immediate financial burden assumed with the exercise of the stock options.
. Delaware Corporation Law empowers a board of directors to establish stock option plans for officers and directors. 8 Del.Code Ann. § 157. Appellants cite two cases in support of their contention that under Delaware law a modification in a stock option plan advantageous to insiders must be approved by the shareholders when the original plan was so approved, notwithstanding § 157. Winkelman v. General Motors Corp.,
We do not think the self-imposed obligation of the directors to submit the resolutions to the shareholders affects the determination of whether the directors’ knowledge should be attributed to the shareholders for purposes of Rule 10b 5. Nonattribution is justified when, because of the nature of the transaction, directors cannot be relied upon to represent the interests of shareholders fairly or when an external authority, the state, the incorporators, or the shareholders, have decreed that the directors cannot speak for the corporation. Neither of these situations is present when the directors decide for their own purposes to seek shareholder approval of a board action.
. We reject appellants’ contention that the nonoptionee directors were “interested” because they aided and abetted the optionees in violating 10b-5. This bootstrapping theory would convert every alleged act of mismanagement in connection with the purchase or sale of a security into a 10b-5 claim, unless the act were ratified by the shareholders after full disclosure.
. During the fiscal year ending September 30, 1974, Mr. Mackin’s law firm received over $960,000 in legal fees from Zapata.
. Mr. Woolcott’s trading on inside information was evidently not known to the other directors or to Zapata’s management until some time after the events giving rise to this litigation. In September 1975 Woolcott submitted to a consent judgment entered against him in a suit brought by the SEC alleging a 10b-5 violation.
. Schedule 14A sets minimum disclosure standards. Compliance with this schedule does not necessarily guarantee that a proxy statement satisfies Rule 14a -9. Cohen v. Ayers,
. Directors of Zapata are elected to three-year terms. The terms of those elected in 1975 have expired, rendering moot the question of the validity of that election, see Browning Debenture Holders Committee v. Dasa Corp.,
. Naess and Shiels were reelected to the board in 1975, as was Woolcott, who subsequently resigned. Lassiter, Gueymard and Mackin were reelected in 1976, and Flynn and Israel were reelected in 1977.
. It is possible that this chart was in violation of the disclosure requirements of Item 7(d) of Schedule 14A, 17 C.F.R. § 240.14a-101. Item 7(d) requires disclosure in a proxy statement of the number of options “granted” to each director or officer who received over $40,000 in direct remuneration during the last fiscal year and to all directors and officers as a group. Item 7(d)(1). The table states that no options were granted to such persons during the period covered. Instruction 2 for Item 7(d) provides that the “material amendment of options shall be deemed the granting of options within the meaning of this paragraph.” Under the circumstances, the advancement of the exercise date and the removal of the requirement that purchases be made in cash materially amended the option plan. Thus, the proxy statement should have indicated the number of options affected by the amendment as having been “granted” during the preceding fiscal year.
. Our decision is not intended to preclude appellees from introducing evidence rebutting the prima facie showing that a reasonable shareholder of Zapata would have considered it important to know these facts omitted from the proxy solicitations.
. When this case was argued on appeal, appellant’s state court action against appellees for state claims arising out of the modification of stock option plan was evidently about to go to trial. Having in mind that the power of federal courts to hear state claims “need not be exercised in every case in which it is found to exist,” United Mine Workers v. Gibbs,
