Gwyn R. Hartman Revocable Living Trust v. S. Mich. Bancorp, Inc.

780 F.3d 724 (6th Cir. 2015)

Free access to 20,000 Casebriefs

Facts

Bancorp's (D) bylaws do not permit it to claw back fees paid to directors found liable for breaching their fiduciary duties. P, a Bancorp shareholder, drafted a one-paragraph resolution exhorting D's board to fill that gap. P asked the board to include the resolution in D's proxy statement for the upcoming annual meeting along with a two-paragraph 'supporting statement' invoking the need for more 'director accountability.' The board refused. The March 2013 proxy statement told shareholders merely that a shareholder planned to propose a resolution urging the board to amend the company's bylaws. D made sure everyone knew the board would vote it down. The statement said nothing else about the proposal or its substance. P objected to the sufficiency of the disclosure, and objected again when the proposal came up for a vote; 150,000 shares favored the proposal, and more than 1.7 million shares opposed it. P sued D and Castle, the company's chairman and CEO. The court dismissed the complaint under Rule 12(b)(6) of the Federal Rules of Civil Procedure. P appealed.

Nature Of The Case

This section contains the nature of the case and procedural background.

Issues

The legal issues presented in this case will be displayed here.

Holding & Decision

The court's holding and decision will be displayed here.

Legal Analysis

Legal analysis from Dean's Law Dictionary will be displayed here.

© 2007-2025 ABN Study Partner

© 2025 Casebriefsco.com. All Rights Reserved.