Attached files
file | filename |
---|---|
8-K - FORM 8-K - AMERICAN INTERNATIONAL GROUP, INC. | y88442e8vk.htm |
EX-99.1 - EX-99.1 - AMERICAN INTERNATIONAL GROUP, INC. | y88442exv99w1.htm |
EX-99.3 - EX-99.3 - AMERICAN INTERNATIONAL GROUP, INC. | y88442exv99w3.htm |
Exhibit 99.2
AMERICAN INTERNATIONAL GROUP, INC.,
CONSOLIDATED DERIVATIVE LITIGATION
CONSOLIDATED DERIVATIVE LITIGATION
Civil Action No. 769-VCS
(Del. Ch. New Castle County)
(Del. Ch. New Castle County)
In re AMERICAN INTERNATIONAL GROUP,
INC. DERIVATIVE LITIGATION
INC. DERIVATIVE LITIGATION
Master File No. 04-cv-8406
(S.D.N.Y)
(S.D.N.Y)
R.S. BASSMAN, individually and derivatively on
behalf of AMERICAN INTERNATIONAL GROUP, INC.,
behalf of AMERICAN INTERNATIONAL GROUP, INC.,
Plaintiff,
v.
MAURICE R. GREENBERG, et al.,
Defendants,
and
AMERICAN INTERNATIONAL GROUP, INC.,
Nominal Defendant.
Civil Action No. 05-cv-7022
(S.D.N.Y.)
(S.D.N.Y.)
1
DAVID M. KLEINHANDLER, derivatively on
behalf of American International Group, Inc.,
behalf of American International Group, Inc.,
Plaintiff,
v.
MAURICE R. GREENBERG and HOWARD I.
SMITH,
Defendants,
and
AMERICAN INTERNATIONAL GROUP, INC.,
Nominal Defendant.
Civil Action No. 05-cv-6417
(S.D.N.Y.)
(S.D.N.Y.)
TEACHERS RETIREMENT SYSTEM OF
LOUISIANA, et al.,
LOUISIANA, et al.,
Plaintiffs,
v.
VINCENT CANTWELL, et al.,
Defendants,
and
AMERICAN INTERNATIONAL GROUP, INC.
Nominal Defendant.
Index No. 650064/2009
(Sup. Ct. N.Y. Cty.)
(Sup. Ct. N.Y. Cty.)
2
Agreement Between the
Teachers Retirement System of Louisiana; the City of New Orleans Employees
Retirement System; John Paul Fulco, Trustee f/b/o Lucia Forastiere Irrevocable June Forastiere Backe Childrens Trust;
Paula Rosen; Thomas McAdam; Bruce G. Murphy; Jerome Kaplan, Trustee, Trust of Edith J. Kaplan; Marilyn Clark; Gail Fink; Maxine
Marcus; Pirelli Armstrong Tire Corporation Retiree Medical Benefits Trust;
Dr. Frederick Hauber; R. S. Bassman; David M. Kleinhandler;1 C.V.
Starr & Company, Inc.; Starr International Company, Inc.; Vincent Cantwell; Michael J. Castelli; Carlos Coello; Maurice R. Greenberg;
Robert P. Jacobson; Edward E. Matthews; Christian M. Milton; John Mohs; L. Michael Murphy; Karen Radke; Howard I. Smith; Martin Sullivan;
Jean-Baptist Tateossian; Thomas R. Tizzio; Joseph H. Umansky; Bernard Aidinoff; Steven J. Bensinger;
Marshall A. Cohen; William Dooley; Martin Feldstein; Ellen Futter; Stephen Hammerman; Richard Holbrooke; George Miles; Kristian Moor;
Win Neuger; Edmund Tse; Jay Wintrob; and Frank Zarb
WHEREAS, on October 21, 2004, a shareholder derivative complaint captioned John Paul Fulco,
Trustee f/b/o Lucia Forastiere Irrevocable June Forastiere Backe Childrens Trust v. Greenberg et
al. (Del. Ch.) was filed in the Court of Chancery, New Castle County, Delaware (Court of
Chancery), and
WHEREAS, two additional shareholder derivative complaints, captioned
Jerome Kaplan, Trustee, Trust of Edith J. Kaplan v. Greenberg et al. (Del. Ch.) and Paula Rosen v.
Greenberg et al. (Del. Ch.), were filed in the Court of Chancery on October 22, 2004 and November
4, 2004, respectively, and
WHEREAS, on December 7, 2004, the Court of Chancery consolidated the three then-pending
shareholder derivative actions under the caption American International Group, Inc. Consolidated
Derivative Litigation, C.A. No. 769-VCS (the Delaware Derivative Action), and
WHEREAS, two additional shareholder derivative complaints were filed in April 2005, and on May
17, 2005, the Teachers Retirement System of Louisiana (TRSL) filed an amendment to an existing
complaint in a separate action pending before the Court of Chancery, and
1 | The Teachers Retirement System of Louisiana; the City of New Orleans Employees Retirement System; John Paul Fulco, Trustee f/b/o Lucia Forastiere Irrevocable June Forastiere Backe Childrens Trust; Paula Rosen; Thomas McAdam; Bruce G. Murphy; Jerome Kaplan, Trustee, Trust of Edith J. Kaplan; Marilyn Clark; Gail Fink; Maxine Marcus; Pirelli Armstrong Tire Corporation Retiree Medical Benefits Trust; Dr. Frederick Hauber; R. S. Bassman; and David M. Kleinhandler are parties to this agreement in their capacity as shareholders of AIG that have asserted rights of AIG in certain pending derivative litigations. |
3
WHEREAS, on June 10, 2005, the Court of Chancery entered an order consolidating the two
derivative actions filed in April 2005 into the Delaware Derivative Action, and providing for the
claims that were added to TRSLs separate action on May 17, 2005 to be severed from that action
and consolidated into the Delaware Derivative Action, and
WHEREAS, counsel for the plaintiffs in the shareholder derivative actions that were filed in
the Court of Chancery agreed upon a leadership structure whereby the consolidated Delaware
Derivative Action would be prosecuted by TRSL and the City of New Orleans Retirement System
(together, the Delaware Derivative Plaintiffs) as co-lead plaintiffs, and
WHEREAS, on August 6, 2005, the Delaware Derivative Plaintiffs filed a First Amended
Consolidated Stockholders Derivative Complaint, which included the claims filed in the
consolidated Delaware actions and the newly-added claims from TRSLs separate action, and
WHEREAS, beginning on October 25, 2004 through November 15, 2004, other shareholder derivative
plaintiffs filed shareholder derivative actions in the Southern District of New York captioned Gail
Fink v. Greenberg et al. (S.D.N.Y.), Maxine Marcus v. Greenberg et al. (S.D.N.Y.), Marilyn Clark v.
Greenberg et al. (S.D.N.Y.), Pirelli Armstrong Tire Corporation Retiree Medical Benefits Trust v.
Greenberg et al. (S.D.N.Y.), and Dr. Frederick Hauber v. Greenberg et al. (S.D.N.Y.) (the New York federal
derivative actions), and
WHEREAS, on February 7, 2005, the Southern District of New York entered an order
consolidating the New York federal derivative actions under the caption In re American International Group, Inc. Derivative Litigation, No. 04-CV-8406 (the New York
Federal Consolidated Derivative Action), and further providing that the consolidation order
applied to all related subsequently filed actions unless a party filed an objection with the Court
as provided for in the order, and
WHEREAS, other shareholder derivative plaintiffs subsequently filed shareholder derivative
complaints in the Southern District of New York under the captions Bassman v. Greenberg, No. 05-CV-7022 (S.D.N.Y.) (Bassman), and Kleinhandler v. Greenberg, No.
05-CV-6417 (S.D.N.Y.) (Kleinhandler), and, after notice, did not object to being consolidated in
the New York Federal Consolidated Derivative Action, and
WHEREAS, the shareholder plaintiffs in the New York Federal
Consolidated Derivative Action filed an amended shareholder derivative complaint on November
18, 2005, and
WHEREAS, the shareholder derivative complaints that were consolidated in the Delaware
Derivative Action and the New York Federal Consolidated Derivative Action, and the shareholder
derivative complaints in Bassman and Kleinhandler, named as
4
defendants various current and former officers, directors and employees of American International
Group, Inc. (AIG), including Bernard Aidinoff (Aidinoff), Eli Broad (Broad), Michael Castelli
(Castelli), Pei-Yuan Chia (Chia), Carlos Coello (Coello), Marshall A. Cohen (M. Cohen),
William Cohen (W. Cohen), Barber Conable (Conable), Robert Crandall (Crandall), Martin
Feldstein (Feldstein), Ellen Futter (Futter), Leslie Gonda (Gonda), John Graf (Graf), Evan
Greenberg (E. Greenberg), Maurice R. Greenberg (Greenberg), Carla Hills (Hills), Frank
Hoenemeyer (Hoenemeyer), Richard Holbrooke (Holbrooke), Donald P. Kanak (Kanak), Edward E.
Matthews (Matthews), Christian Milton (Milton), John Mohs (Mohs), Kristian Moor (Moor),
Michael Murphy (Murphy), Frank Petralito (Petralito), Dean Phypers (Phypers), Karen Radke
(Radke), John Roberts (Roberts), Howard I. Smith (Smith), Ernest Stempel (Stempel), Martin
Sullivan (Sullivan), Jean-Baptist Tateossian (Tateossian), Thomas Tizzio (Tizzio), Edmund Tse
(Tse), Jay Wintrob (Wintrob), Frank Wisner (Wisner), and Frank Zarb (Zarb), and
WHEREAS, AIG appointed a special litigation committee (the SLC) to investigate the claims
alleged in the Delaware Derivative Action and the New York Federal Consolidated Derivative
Action, and those actions were stayed until March 14, 2007 to permit the SLC to complete its
investigation, and
WHEREAS, the SLC decided it was in AIGs best interests to (a) directly pursue the claims that
had been asserted in the Delaware Derivative Action against Greenberg and Smith, (b) seek the
dismissal of certain defendants and claims, and (c) take no position on the remaining claims, and
WHEREAS, on March 13, 2007, the Delaware Derivative Plaintiffs and AIG filed a stipulation
with the Court of Chancery stating that AIG had decided to realign itself as a party plaintiff in
the Delaware Derivative Action and would have until June 13, 2007 to file an amended complaint and
to move to terminate the litigation with respect to certain defendants, and
WHEREAS, on June 13, 2007, AIG (a) filed an Amended Complaint asserting claims against
Greenberg and Smith only, and (b) moved to terminate the Delaware Derivative Action with respect
to certain other defendants who had been named in the shareholder derivative complaints, and
WHEREAS, following the completion of the SLCs investigation, the parties to the Delaware
Derivative Action agreed to a further stay of the proceedings, with the exception of briefing on
the motions to dismiss, pending resolution of the claims against AIG in In re AIG Securities
Litigation, No. 04-CV-8141 (S.D.N.Y.) (the Securities Litigation), and
WHEREAS, following the completion of the SLCs investigation, the parties to the New York
Federal Consolidated Derivative Action, who had previously
5
agreed to a stay of proceedings until September 14, 2007, filed a stipulation with the New York
federal court on September 11, 2007 that extended the stay of the New York Federal Consolidated
Derivative Action until such time as the Delaware Derivative Action was resolved, provided that any
termination of a named defendant from the Delaware Derivative Action (by motion of the SLC) will
apply to the New York Federal Consolidated Derivative Action without further order of the court,
and provided that AIG will not seek to settle or release any of the federal claims asserted in the
New York Federal Consolidated Derivative Action against defendants Greenberg and Smith without
consent of plaintiffs in the New York Federal Consolidated Derivative Action or the United States
District Court for the Southern District of New York, and
WHEREAS, during the pendency of the stays referenced above, the Delaware Derivative Plaintiffs
have had access to the extensive document discovery database from the Securities Litigation
containing millions of pages of documents, as well as copies of the deposition transcripts from
that litigation, which the Delaware Derivative Plaintiffs have reviewed and utilized in connection
with various amendments of their complaint, and
WHEREAS, on September 28, 2007, AIG and the Delaware Derivative Plaintiffs jointly filed a
Combined Amended Complaint in the Delaware Derivative Action, wherein AIG asserted claims directly
against Greenberg and Smith (the Non-Derivative Claims) and the Delaware Derivative Plaintiffs
asserted claims derivatively on behalf of AIG against current and former AIG employees Vincent
Cantwell (Cantwell), Castelli, Coello, Robert P. Jacobson (Jacobson), Matthews, Milton, Mohs,
Murphy, Radke, Tateossian, Tizzio and Joseph H. Umansky (Umansky) (the Derivative Claims), and
WHEREAS, Cantwell, Jacobson and Umansky had not yet been named as defendants at the time when
(a) the SLC conducted its investigation and (b) AIG moved to terminate the Delaware Derivative
Action with respect to certain defendants, and
WHEREAS, on April 11, 2008, AIG and the Delaware Derivative Plaintiffs jointly filed the First
Amended Combined Complaint, which did not alter the Non-Derivative Claims but which asserted
additional Derivative Claims, including a new derivative claim against Greenberg, and
WHEREAS, motions to dismiss the First Amended Combined Complaint were filed in the Delaware
Derivative Action on June 13, 2008, and
WHEREAS, during the course of briefing on the motions to dismiss, the Delaware Derivative
Plaintiffs voluntarily dismissed defendants Cantwell, Jacobson and Umansky from the Delaware
Derivative Action without prejudice, and
WHEREAS, on February 10, 2009, following extensive briefing and oral argument by counsel for
the Delaware Derivative Plaintiffs, the motions to dismiss the Derivative Claims were denied with
respect to defendants Greenberg, Smith, Matthews,
6
and Tizzio, and granted for lack of personal jurisdiction with respect to defendants Castelli,
Coello, Milton and Radke, and
WHEREAS, on February 11, 2009, the Delaware Derivative Plaintiffs commenced a shareholder
derivative action in New York Supreme Court, New York County, captioned Teachers Retirement System
of La. v. Cantwell, et al., No. 650064/2009 (N.Y. Sup. Ct., N.Y. Cty.) (the New York State
Derivative Action), asserting claims against, among others, certain persons who were never
successfully made a party to the Delaware Derivative Action, or who were dismissed from the
Delaware Derivative Action, including Cantwell, Castelli, Coello, Jacobson, Milton, Mohs, Murphy,
Radke, Tateossian and Umansky, and
WHEREAS, on March 9, 2009, the Delaware Derivative Plaintiffs voluntarily dismissed
defendants Mohs, Murphy and Tateossian from the Delaware Derivative Action, without
prejudice, for lack of personal jurisdiction, and
WHEREAS, on March 12, 2009, Greenberg asserted cross-claims in the Delaware Derivative Action
against, among others, Tizzio, and third party claims against, among others, Aidinoff, Steven J.
Bensinger (Bensinger), M. Cohen, William Dooley (Dooley), Feldstein, Futter, Stephen Hammerman
(Hammerman), Holbrooke, George Miles (Miles), Moor, Win Neuger (Neuger), Sullivan, Tse,
Wintrob, and Zarb (the AIG Cross-Claim/Third Party Defendants) (the AIG Cross-Claim/Third Party
Defendants, together with Broad, Chia, W. Cohen, Conable, Crandall, Gonda, Graf, E. Greenberg,
Hills, Hoenemeyer, Kanak, Petralito, Phypers, Roberts, Stempel, Tse and Wisner, are hereinafter
referred to collectively as the AIG Defendants), and
WHEREAS, motions to dismiss have been fully briefed in the New York State Derivative Action,
but oral argument has been postponed until September 30, 2010, in light of the agreement reflected
herein, and
WHEREAS, C.V. Starr & Company, Inc. (C.V. Starr), Starr International Company, Inc.
(SICO), Cantwell, Castelli, Coello, Greenberg, Jacobson, Matthews, Milton, Mohs, Murphy, Radke,
Smith, Sullivan, Tateossian, Tizzio and Umansky (collectively, the D&O Beneficiaries), the
Delaware Derivative Plaintiffs, and the derivative plaintiffs in the New York State Derivative
Action, the New York Federal Consolidated Derivative Action, Bassman, and Kleinhandler (together
with the D&O Beneficiaries and the AIG Cross-Claim/Third Party Defendants, the Parties) desire to
resolve the disputes pending in the Delaware Derivative Action; the New York State Derivative
Action; the New York Federal Consolidated Derivative Action; the New York State Derivative Action;
Bassman; and Kleinhandler (collectively, the Derivative Cases), and
WHEREAS, AIG, C.V. Starr, SICO, Greenberg and Smith executed a Memorandum of
Understanding, dated November 25, 2009 (the November 25, 2009 MOU), and
7
WHEREAS, on February 5, 2010, pursuant to the November 25, 2009 MOU, AIG, Greenberg and Smith
filed a Stipulation and Notice of Voluntary Dismissal with Prejudice in the Delaware Derivative
Action providing that the direct claims asserted in the action by AIG against Greenberg and Smith
were dismissed with prejudice, and
WHEREAS, the Parties to the instant agreement (the Agreement) and AIG collectively have
claims pending against a 2004-2005 D&O insurance tower with a coverage limit of $200,000,000 (two
hundred million dollars) (the D&O Insurance Tower), and
WHEREAS, the Parties and AIG have aggregate claims against the D&O Insurance Tower
substantially in excess of the $200,000,000 (two hundred million dollars) of insurance coverage
provided by the D&O Insurance Tower, and
WHEREAS, the insurance companies that provide coverage under the D&O Insurance Tower (the D&O
Carriers) dispute that the D&O Insurance Tower is available to pay the claims made under the
policies, and
WHEREAS, the Parties desire to resolve their disputes, including disputes regarding the
appropriate allocation of their respective rights to the D&O Insurance Tower, and
WHEREAS, counsel for Greenberg and Smith participated in a mediation (the Mediation) with
counsel for AIG, counsel for the Delaware Derivative Plaintiffs, and representatives of the D&O
Carriers on February 10 and 11, 2010 and March 16, 2010 before the Hon. Layn R. Phillips (ret.) in
order to resolve their disputes regarding the D&O Insurance Tower pursuant to the understandings
and agreements set forth herein, and
WHEREAS, the Parties have agreed to a settlement (Settlement) of the claims between and
among them in the Derivative Cases, on the terms set forth herein, and
WHEREAS, the institution and prosecution of the Derivative Cases was a material factor in
securing the Settlement Amount, as set forth in Paragraph 1 below;
NOW, THEREFORE, IT IS HEREBY AGREED by and among the Parties, that:
1. This Agreement is conditioned upon execution of and compliance with a written settlement
agreement under which the D&O Carriers pay $90 million (ninety million dollars) (the Settlement
Amount) of the proceeds under the D&O Insurance Tower into an interest-bearing escrow account (the
escrow account) maintained by counsel for the Delaware Derivative Plaintiffs for the benefit of
AIG, and $60 million (sixty million dollars) of the proceeds under the D&O Insurance Tower to
Greenberg and Smith jointly. No provision of this Agreement shall be effective until such payment
is made.
8
2. Within twenty days of the execution of this Agreement and the D&O Carriers depositing the
Settlement Amount in the escrow account, whichever is later:
(a) The Delaware Derivative Plaintiffs shall request approval by the Court of
Chancery of a form of notice to be provided to AIGs shareholders to inform them of the
Settlement in accordance with Court of Chancery Rule 23.1(c), and shall request a
hearing date at the earliest convenience of the Court to consider the Delaware
Derivative Plaintiffs request for approval of the Settlement and for dismissal of the
Delaware Derivative Action against the D&O Beneficiaries and the AIG Defendants with
prejudice, and
(b) The plaintiffs in the New York Federal Consolidated Derivative Action,
Kleinhandler, Bassman, and the New York State Derivative Action shall request a stay,
to the extent such a stay is not already in place, of all proceedings in those actions
with respect to any claims against the D&O Beneficiaries and the AIG Defendants,
pending a decision by the Court of Chancery on whether to approve the Settlement.
3. If the Court of Chancery approves the Settlement and dismisses the Delaware Derivative
Action with prejudice against the D&O Beneficiaries and the AIG Defendants, then, within ten days
after entry of such order(s) the plaintiffs in the New York Federal Consolidated Derivative Action,
Kleinhandler, Bassman, and the New York State Derivative Action shall request dismissal of those
actions against the D&O Beneficiaries and the AIG Defendants with prejudice, in light of the notice to AIGs
shareholders that was provided in the Delaware Derivative Action and the Court of Chancerys
approval of the Settlement (including the releases set forth in Paragraphs 6 through 8 herein).
4. For the purposes of this Agreement, the term Final Settlement Date means the date on
which each of the following has occurred: (a) the Court of Chancery has approved the Settlement,
including the releases set forth in Paragraphs 6 through 8 herein, and has entered an order or
judgment dismissing the Delaware Derivative Action against the D&O Beneficiaries and the AIG
Defendants with prejudice; (b) the Courts in the New York Federal Consolidated Derivative Action,
Kleinhandler, Bassman, and the New York State Derivative Action have entered orders or judgments
dismissing with prejudice each of the actions against the D&O Beneficiaries and the AIG Defendants;
(c) the time for taking an appeal from the dismissal of any of the Derivative Cases against the D&O
Beneficiaries and the AIG Defendants has expired, or, if any appeal is taken, the date on which all
appeals, including petitions for rehearing or reargument, petitions for writ of review, and
petitions for certiorari or any other form of review, have been finally disposed of (whether
through expiration of time to file, denial of any request for review, by affirmance on the merits,
or otherwise) in a manner that does not result in any material alteration of the orders or
judgments of dismissal; and (d) any awards of attorneys fees and/or expenses in any of the
Derivative Cases have been made and are in accordance with Paragraphs 11 through 13 herein.
9
5. Upon the Final Settlement Date, counsel for the Delaware
Derivative Plaintiffs shall cause the Settlement Amount (including any interest thereon) to be
remitted to AIG, less (i) any applicable taxes and other costs of maintaining the escrow account,
(ii) any attorneys fees and expenses as are awarded to counsel for any of the plaintiffs in the
Derivative Cases (and any applicable interest thereon), subject to the limitations of Paragraphs 11
through 13 herein, to the extent not already paid in accordance with Paragraphs 11 and 13, and
(iii) the costs of providing notice of the Settlement to AIGs stockholders. With the exception of
the costs described in (i) and (iii) above and except as permitted in Paragraphs 11 and 13, no
monies may be removed from the escrow account for any purpose prior to the Final Settlement Date.
6. Upon the Final Settlement Date, the plaintiffs in the Derivative Cases (not to include
AIG), derivatively on behalf of AIG, thereby release and forever discharge the D&O Beneficiaries
and all other current and former AIG officers, directors and employees, including Aidinoff, Broad,
Bensinger, Chia, M. Cohen, W. Cohen, Conable, Crandall, Dooley, Feldstein, Futter, Gonda, Graf, E.
Greenberg, Hammerman, Hills, Hoenemeyer, Holbrooke, Kanak, Miles, Moor, Neuger, Petralito, Phypers,
Roberts, Stempel, Sullivan, Tse, Wintrob, Wisner and Zarb, from any and all claims, debts, demands,
rights or causes of action or liabilities whatsoever, known or unknown, that were brought, could
have been brought, or should have been brought in a derivative capacity at any point from the
beginning of time through the date of this Agreement on behalf of AIG, and that arise out of or
relate in any way to the allegations made in the First Amended Combined Complaint, the complaint
filed in the New York State Derivative Action, the complaint filed in the New York Federal
Consolidated Derivative Action, the complaints filed in Bassman and Kleinhandler, or to any of the
events or transactions that were the subject of the First Amended Combined Complaint, the complaint
filed in the New York State Derivative Action, the complaint filed in the New York Federal
Consolidated Derivative Action, or the complaints filed in Bassman and Kleinhandler. Nothing in
this Agreement is intended to, nor shall it be construed as, a release of any claims against any
persons other than the D&O Beneficiaries and other current and former AIG officers, directors and
employees. Nothing in this Agreement is intended to, nor shall it be construed as, a release by the
plaintiffs in the Derivative Cases of any claims they may have as members of the class in the
Securities Litigation. In addition, for the avoidance of doubt, the released claims do not include
any claims that have been asserted in the currently pending complaints or that arise from any
appeals stemming therefrom in Bible v. Liddy, et al., C.A. No. BC410879 (pending in California
Superior Court, Los Angeles County); City of New Orleans Employees Retirement System v. Bensinger,
et al., C.A. No. 4042-VCS (pending in the Delaware Court of Chancery, New Castle County); Grill v.
Bollenbach, et al., C.A. No. 650150 (pending in New York Supreme Court, New York County); Hauber v.
Sullivan, et al., C.A. No. 08-003951 (pending in New York Supreme Court, Nassau County); In Re
American International Group, Inc., 2007 Derivative Litigation, Lead Case No. 07-CV-10464
(S.D.N.Y.) (LAP) (previously pending in the United States District Court for the Southern District
of New York and currently on appeal before the United States Court of Appeals for the Second
Circuit); John Paul Fulco, Trustee f/b/o Lucia Forastiere Irrevocable June Forastiere Backe
Childrens Trust v.
10
Cassano, et al., C.A. No. 4290-VCS (pending in the Delaware Court of Chancery, New Castle
County); or Pride Invs., Inc. v. Bensinger, et al., C.A. No. BC426595 (pending in California
Superior Court, Los Angeles County).
7. Upon the Final Settlement Date, the D&O Beneficiaries thereby release and forever discharge
each other and the plaintiffs in the Derivative Cases (not to include AIG) from any and all claims,
debts, demands, rights or causes of action or liabilities whatsoever, known or unknown, that were
brought, could have been brought, or should have been brought at any point from the beginning of
time through the date of this Agreement, and that arise out of or relate in any way to the
allegations made in the First Amended Combined Complaint, the complaint filed in the New York State
Derivative Action, the complaint filed in the New York Federal Consolidated Derivative Action, the
complaints filed in Bassman and Kleinhandler, or to any of the events or transactions that were the
subject of the First Amended Combined Complaint, the complaint filed in the New York State
Derivative Action, the complaint filed in the New York Federal Consolidated Derivative Action, or
the complaints filed in Bassman and Kleinhandler, including claims brought derivatively on behalf
of AIG. This release shall not affect, and is not intended to affect, any rights or obligations
between or among the D&O
Beneficiaries under other agreements between or among them, including, but not limited to,
employment separation agreements and pension or investment rights and obligations.
8. Upon the Final Settlement Date, the D&O Beneficiaries, on the one hand, and the AIG
Cross-Claim/Third Party Defendants, on the other hand, thereby release and forever discharge each
other from any and all claims, debts, demands, rights or causes of action or liabilities
whatsoever, known or unknown, that were brought, could have been brought, or should have been
brought at any point from the beginning of time through the date of this Agreement, and that arise
out of or relate in any way to the allegations made in the First Amended Combined Complaint, the
complaint filed in the New York State Derivative Action, the complaint filed in the New York
Federal Consolidated Derivative Action, the complaints filed in Bassman and Kleinhandler, or to any
of the events or transactions that were the subject of the First Amended Combined Complaint, the
complaint filed in the New York State Derivative Action, the complaint filed in the New York
Federal Consolidated Derivative Action, or the complaints filed in Bassman and Kleinhandler,
including claims brought derivatively on behalf of AIG and third party and cross claims brought by
Greenberg and/or Smith. This release shall not affect, and is not intended to affect, any rights or
obligations between or among the D&O Beneficiaries and the AIG Cross-Claim/Third Party Defendants
under other agreements between or among them, including, but not limited to, employment separation
agreements and pension or investment rights and obligations.
9. Nothing in this Agreement is intended to be, nor shall it be construed to be, a release
of any claims by the D&O Beneficiaries against any insurance coverage to which they may be
entitled, which is a matter that the D&O Beneficiaries intend to address separately in the
written settlement agreement with the D&O Carriers described in Paragraph 1 herein. This
Agreement also does not affect, nor shall it be
11
construed to affect, any rights that the D&O Beneficiaries or any of the AIG Defendants may have
to indemnification or advancement.
10. It is intended and agreed by the Parties that the damages which may be recovered
derivatively on behalf of AIG by the plaintiffs in the Derivative Cases against tortfeasors other
than the D&O Beneficiaries shall be reduced to the extent of the pro rata share of the D&O
Beneficiaries. The foregoing language is intended to comply with 10 Del. C. § 6304(b) and NY CPLR §
15-108, to the extent applicable, so as to preclude any liability of any of the D&O Beneficiaries
to any other alleged tortfeasors, for contribution or otherwise; and any language of this release
inconsistent with such intent or with the requirements of 10 Del. C. § 6304(b) and NY CPLR § 15-108
for the execution of such intent shall be void and of no consequence, and in place thereof it is
agreed that it shall be considered that this document contains such other language, if any, as is
necessary to make effectual the express intent of the parties as aforementioned.
11. Counsel for the Delaware Derivative Plaintiffs agree that they will seek, on behalf of all
counsel in the Delaware Derivative Action and any of the cases consolidated therein, an award from
the Court of Chancery of attorneys fees of no more than 22.5 percent of the Settlement Amount,
plus no more than $1,000,000 in expenses, to be used to pay for any awards of attorneys fees and
expenses in the Delaware Derivative Action and any of the cases consolidated therein. Counsel for
the Delaware Derivative Plaintiffs shall request that the courts order awarding such fees and
expenses specify that any fees and expenses so awarded fully satisfy any obligation by AIG to pay
any attorneys fees and/or expenses in the Delaware Derivative Action or any of the cases
consolidated therein. The D&O Beneficiaries and AIG agree to take no position on this fee and
expense request. The plaintiffs and plaintiffs counsel in the New York Federal Consolidated
Derivative Action, Bassman, and Kleinhandler played no part in any negotiations surrounding any
request for fees and expenses by counsel for the plaintiffs in the Delaware Derivative Action, and
take no position on this request. The Parties acknowledge and agree that any fees and expenses
awarded to counsel for the Delaware Derivative Plaintiffs shall be paid from the escrow account to
the Delaware Derivative Plaintiffs counsel within five (5) business days after entry of the order
awarding such attorneys fees or expenses, notwithstanding the existence of any timely filed
objections to that order, or potential for appeal therefrom, or any collateral attack on the
Settlement or any part thereof; provided, however, that (a) in the event that the Final Settlement
Date does not occur such that the Settlement Amount must be returned to the D&O Carriers, the
Delaware Derivative Plaintiffs counsel shall, within five (5) business days after receiving notice
from AIG or the D&O Carriers, return to the escrow account the full amount withdrawn plus accrued
interest at the same net rate as was earned by the escrow account; and (b) in the event that the
award of fees and expenses to the Delaware Derivative Plaintiffs counsel is reduced, reversed or
otherwise modified, whether on appeal, further proceedings on remand, successful collateral attack
or otherwise, then the Delaware Derivative Plaintiffs counsel shall, within five (5) business days
after receiving notice of any such reduction, reversal or other modification, return to the escrow
account (or to AIG, if the balance in the escrow account has already been remitted to AIG) the
difference between the amount initially
12
awarded and any amount ultimately and finally awarded, plus accrued interest at the same net rate
as was earned by the escrow account.
12. Provided that the Court of Chancery awards attorneys fees and expenses in the full amount
requested by the Delaware Derivative Plaintiffs counsel in accordance with Paragraph 11 above,
counsel for the plaintiffs in the New York State Derivative Action agree not to seek any award of
attorneys fees or expenses in the New York State Derivative Action. In the event that the Court of
Chancery awards attorneys fees and expenses less than the amount requested, counsel for the
plaintiffs in the New York State Derivative Action may request an award of attorneys fees and/or
expenses in that action sufficient to make the total amount awarded in the Delaware Derivative
Action and the New York State Derivative Action equal to the amount requested in the Delaware
Derivative Action in accordance with Paragraph 11. The D&O Beneficiaries, AIG, and the plaintiffs
and plaintiffs counsel in the New York Federal Consolidated Derivative Action, Bassman, and
Kleinhandler agree to take no position on this fee and expense request.
13. Separate and apart from the fees and expenses to be requested in the Delaware Derivative
Action and the New York State Derivative Action, counsel for the plaintiffs in the New York Federal
Consolidated Derivative Action agree that they will seek, on behalf of all counsel in the New York
Federal Consolidated Derivative Action, any of the cases consolidated therein, Bassman, and
Kleinhandler, a fee of no more than $2,500,000 to be used to pay for any awards of attorneys fees
and expenses in the New York Federal Consolidated Derivative Action, any of the cases consolidated
therein, Bassman, and/or Kleinhandler. Counsel for the plaintiffs in the New York Federal
Consolidated Derivative Action shall request that the courts order awarding such fees and expenses
specify that any fees and expenses so awarded fully satisfy any obligation by AIG to pay any
attorneys fees and/or expenses in the New York Federal Consolidated Derivative Action, any of the
cases consolidated therein, Bassman, and/or Kleinhandler. The D&O Beneficiaries and AIG agree to
take no position on this fee and expense request. The Delaware Derivative Plaintiffs and their
counsel played no part in any negotiations surrounding any request for fees and expenses by counsel
for the plaintiffs in the New York Federal Consolidated Derivative Action, and take no position on
this request. The Parties acknowledge and agree that any fees and expenses awarded to counsel for
the plaintiffs in the New York Federal Consolidated Derivative Action shall be paid from the escrow
account to such counsel within five (5) business days after entry of the order awarding such
attorneys fees or expenses, notwithstanding the existence of any timely filed objections to that
order, or potential for appeal therefrom, or any collateral attack on the Settlement or any part
thereof; provided, however, that (a) in the event that the Final Settlement Date does not occur
such that the Settlement Amount must be returned to the D&O Carriers, counsel for the plaintiffs in
the New York Federal Consolidated Derivative Action shall, within five (5) business days after
receiving notice from AIG or the D&O Carriers, return to the escrow account the full amount
withdrawn plus accrued interest at the same net rate as was earned by the escrow account; and (b)
in the event that the award of fees and expenses to the counsel for the plaintiffs in the New York
Federal Consolidated Derivative Action is reduced, reversed or otherwise modified, whether on
appeal, further
13
proceedings on remand, successful collateral attack or otherwise, then counsel for the plaintiffs
in the New York Federal Consolidated Derivative Action shall, within five (5) business days after
receiving notice of any such reduction, reversal or other modification, return to the escrow
account (or to AIG, if the balance in the escrow account has already been remitted to AIG) the
difference between the amount initially awarded and any amount ultimately and finally awarded, plus
accrued interest at the same net rate as was earned by the escrow account.
14. The Parties agree that the Hon. Layn R. Phillips (or, if he is unable to serve, the Hon.
Daniel Weinstein) will have exclusive and binding authority to interpret and resolve any disputes
in whole or in part arising from, or relating to, this Agreement.
15. The Parties agree that the escrow account is intended to be a Qualified Settlement Fund
within the meaning of Treasury Regulation § 1.468B-1 and that counsel for the Delaware Derivative
Plaintiffs, as administrators of the escrow account within the meaning of Treasury Regulation §
1.468B-2(k)(3), shall be solely responsible for filing or causing to be filed all informational and
other tax returns as may be necessary or appropriate (including, without limitation, the returns
described in Treasury Regulation § 1.468B-2(k)) for the escrow account. All taxes on the income
earned on the Settlement Amount shall be paid out of the Settlement Amount and counsel for the
Delaware Derivative Plaintiffs shall also be solely responsible for causing payment to be made from
the Settlement Amount of any taxes owed with respect to the Settlement Amount.
/s/ David Boies
|
||
BOIES, SCHILLER & FLEXNER LLP |
||
333 Main Street |
||
Armonk, New York 10504 |
||
On behalf of Maurice R. Greenberg, C.V. Starr & Co., Inc,
and Starr International Company, Inc. |
||
Dated: 25 August 2010 |
||
/s/ Vincent A. Sama
|
||
WINSTON & STRAWN LLP |
||
200 Park Avenue |
||
New York, New York 10166 |
||
On behalf of Howard I. Smith |
||
Dated: August 24, 2010 |
14
/s/ John Gardiner
|
||
SKADDEN ARPS SLATE MEAGHER & FLOM LLP |
||
Four Times Square |
||
New York, New York 10036 |
||
On behalf of Edward Matthews |
Dated: 8/20/2010
/s/ Stuart M. Grant
|
||
GRANT & EISENHOFER P.A. |
||
1201 North Market Street |
||
Wilmington, Delaware 19801 |
||
On behalf of Teachers Retirement System of Louisiana, and as Lead Counsel in the
Delaware Derivative Action, on behalf of Paula Rosen; Thomas McAdam; Bruce G.
Murphy; and Jerome Kaplan, Trustee, Trust of Edith J. Kaplan |
Dated: August 20, 2010
/s/ Peter C. Harrar
|
||
WOLF HALDENSTEIN ADLER FREEMAN & HERZ LLP |
||
270 Madison Avenue |
||
New York, New York 10016 |
||
On behalf of the City of New Orleans Employees Retirement
System and John Paul Fulco, Trustee f/b/o Lucia Forastiere Irrevocable June Forastiere
Backe Childrens Trust, and as Lead Counsel in the Delaware Derivative Action, on behalf
of Paula Rosen; Thomas McAdam; Bruce G. Murphy; and Jerome Kaplan, Trustee, Trust
of Edith J. Kaplan |
Dated: August 20, 2010
/s/ Brian J. Robbins
|
||
ROBBINS UMEDA LLP |
||
600 B Street, Suite 1900 |
||
San Diego, California 92101 |
||
On behalf of Marilyn Clark, and as Lead Counsel in the New York Federal Consolidated Derivative
Action, on behalf of Gail Fink, Maxine Marcus, Pirelli Armstrong Tire Corporation Retiree
Medical Benefits Trust and Dr. Frederick Hauber |
Dated: 8/18/10
15
/s/ Scott W. Fisher
|
||
GARWIN GERSTEIN & FISHER LLP |
||
1501 Broadway |
||
New York, New York 10036 |
||
On behalf of David M. Kleinhandler |
Dated: August 16, 2010
/s/ Richard D. Greenfield
|
||
GREENFIELD & GOODMAN LLC |
||
250 Hudson Street, 8th Floor |
||
New York, New York 10013 |
||
On behalf of R.S. Bassman |
Dated: 8-18-10
/s/ David M. Murphy
|
||
Meredith L. Turner |
||
WACHTELL, LIPTON, ROSEN & KATZ |
||
51 West 52nd Street |
||
New York, New York 10019 |
||
On behalf of Martin J. Sullivan |
Dated: 8/23/10
/s/ Charles I. Poret
|
||
DECHERT LLP |
||
1095 Avenue of the Americas |
||
New York, New York 10036 |
||
On behalf of Michael J. Castelli |
Dated: August 18, 2010
16
/s/ Frederick P. Hafetz
|
||||
Frederick P. Hafetz | ||||
Tracy E. Sivitz | ||||
HAFETZ NECHELES & ROCCO | ||||
500 Fifth Avenue, 29th Floor | ||||
New York, New York 10110 | ||||
On behalf of Christian M. Milton | ||||
Dated:
|
8-19-10 | |||
/s/ Todd Schiltz
|
||||
Brian McDonough | ||||
Todd Schiltz | ||||
DRINKER BIDDLE & REATH LLP | ||||
140 Broadway, 39th Floor | ||||
New York, New York 10005 | ||||
On behalf of Vincent Cantwell | ||||
Dated:
|
8/18/10 | |||
/s/ Craig D. Singer/ S.D.
|
||||
Craig D. Singer | ||||
WILLIAMS & CONNOLLY LLP | ||||
725 Twelfth Street, N.W. | ||||
Washington, D.C. 20005 | ||||
On behalf of L. Michael Murphy | ||||
Dated: |
||||
/s/ Steven W. Perlstein
|
||||
Michael S. Kim | ||||
Steven W. Perlstein | ||||
KOBRE & KIM LLP | ||||
800 Third Avenue | ||||
New York, New York 10022 | ||||
On behalf of Thomas R. Tizzio and Karen J. Radke | ||||
Dated:
|
8/19/2010 |
17
/s/ Nicholas M. De Feis
|
||
Allison Menkes |
||
DE FEIS OCONNELL & ROSE, P.C. |
||
500 Fifth Avenue, 26th Floor |
||
New York, New York 10110 |
||
On behalf of Carlos Coello |
||
Dated: August 18, 2010 |
||
/s/ Paul Hugel
|
||
CLAYMAN & ROSENBERG |
||
305 Madison Avenue |
||
New York, New York 10165 |
||
On behalf of Joseph Umansky |
||
Dated: Aug. 19, 2010 |
||
/s/ Jamison A. Diehl
|
||
AKIN GUMP STRAUSS HAUER & FELD LLP |
||
One Bryant Park |
||
New York, New York 10036 |
||
On behalf of Robert P. Jacobson |
||
Dated: 8/20/10 |
||
/s/ Jeffrey Lichtman
|
||
750 Lexington Avenue, 15th Floor |
||
New York, New York 10022 |
||
(212)581-1001 |
||
On behalf of John Mohs |
||
Dated:
8-20-10 |
18
/s/ Roland G. Riopelle
|
||||
SERCARZ & RIOPELLE, LLP |
||||
152 W. 57th Street, Suite 24C |
||||
New York, New York 10019 |
||||
On behalf of Jean-Baptist Tateossian |
||||
Dated: 8/13/2010 |
||||
/s/ James G. Gamble
|
||||
SIMPSON, THACHER & BARTLETT LLP |
||||
425 Lexington Avenue |
||||
New York, New York 10017 |
||||
On
behalf of Bernard Aidinoff, Marshall A. Cohen, Martin Feldstein, Ellen Futter, Stephen Hammerman, Richard Holbrooke, George Miles and Frank Zarb |
||||
Dated: 8/17/10 |
||||
/s/ Joseph De Simone
|
||||
MAYER BROWN LLP |
||||
1675 Broadway |
||||
New York, New York 10019 |
||||
On behalf of Stephen Bensinger, William Dooley, Win Neuger and Jay Wintrob |
||||
Dated: 8/19/10 |
||||
/s/ Stefan W. Engelhardt
|
||||
Stefan W. Engelhardt |
||||
MORRISON & FOERSTER, LLP |
||||
1290 Avenue of the Americas |
||||
New York, New York 10104 |
||||
On behalf of Kristian Moor and Edmund Tse |
||||
Dated: August 17, 2010 |
19
Consented to by:
/s/ Daniel J. Kramer
|
||
PAUL WEISS RIFKIND WHARTON & GARRISON LLP |
||
1285 Avenue of the Americas |
||
New York, New York 10019 |
||
On behalf of American International Group, Inc. |
20