arrow left
arrow right
  • Capital Advance Services, Llc v. Zomongo.Tv Usa Inc. D/B/A ZOMONGO.TV USA, Jocelyne Lisa Hughes-Ostrowski, Jeremy Gene OstrowskiTorts - Other (CONVERSION) document preview
  • Capital Advance Services, Llc v. Zomongo.Tv Usa Inc. D/B/A ZOMONGO.TV USA, Jocelyne Lisa Hughes-Ostrowski, Jeremy Gene OstrowskiTorts - Other (CONVERSION) document preview
  • Capital Advance Services, Llc v. Zomongo.Tv Usa Inc. D/B/A ZOMONGO.TV USA, Jocelyne Lisa Hughes-Ostrowski, Jeremy Gene OstrowskiTorts - Other (CONVERSION) document preview
  • Capital Advance Services, Llc v. Zomongo.Tv Usa Inc. D/B/A ZOMONGO.TV USA, Jocelyne Lisa Hughes-Ostrowski, Jeremy Gene OstrowskiTorts - Other (CONVERSION) document preview
  • Capital Advance Services, Llc v. Zomongo.Tv Usa Inc. D/B/A ZOMONGO.TV USA, Jocelyne Lisa Hughes-Ostrowski, Jeremy Gene OstrowskiTorts - Other (CONVERSION) document preview
  • Capital Advance Services, Llc v. Zomongo.Tv Usa Inc. D/B/A ZOMONGO.TV USA, Jocelyne Lisa Hughes-Ostrowski, Jeremy Gene OstrowskiTorts - Other (CONVERSION) document preview
  • Capital Advance Services, Llc v. Zomongo.Tv Usa Inc. D/B/A ZOMONGO.TV USA, Jocelyne Lisa Hughes-Ostrowski, Jeremy Gene OstrowskiTorts - Other (CONVERSION) document preview
  • Capital Advance Services, Llc v. Zomongo.Tv Usa Inc. D/B/A ZOMONGO.TV USA, Jocelyne Lisa Hughes-Ostrowski, Jeremy Gene OstrowskiTorts - Other (CONVERSION) document preview
						
                                

Preview

09/14/2021 04:04 FILED: KINGS COUNTY CLERK 10/03/2023 01:26 PM INDEX NO. 1229/2018 5 NYSCEF DOC. NO. 101 09/14/2021 RECEIVED NYSCEF: 10/03/2023 SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF KINGS ------------------------------------------------------------------X CAPITAL ADVANCE SERVICES, LLC, Index No. 1229/2018 Plaintiff, Hon. Lillian Wan, A.J.S.C. -against- Returnable: 9/22/21 ZOMONGO.TV USA INC. D/B/A ZOMONGO.TV ORAL ARGUMENT USA, and JEREMY GENE OSTROWSKI and REQUESTED JOCELYNE LISA HUGHES-OSTROWSKI, Defendants. ------------------------------------------------------------------X PLAINTIFF’S MEMORANDUM OF LAW IN OPPOSITION TO DEFENDANTS’ MOTION Stein Adler Dabah & Zelkowitz, LLP Attorneys for Plaintiff Capital Advance Services, LLC 1633 Broadway, 46th Floor New York, New York 10019 Tel: (212) 867-5620 E-Mail: cmurray@steinadlerlaw.com 1 of 31 FILED: KINGS COUNTY CLERK 09/14/2021 10/03/2023 01:26 04:04 PM INDEX NO. 1229/2018 5 NYSCEF DOC. NO. 101 09/14/2021 RECEIVED NYSCEF: 10/03/2023 TABLE OF CONTENTS TABLE OF CONTENTS ................................................................................................................ ii TABLE OF AUTHORITIES ......................................................................................................... iv PRELIMINARY STATEMENT .................................................................................................... 1 STATEMENT OF FACTS ............................................................................................................. 3 I. THE PARTIES..................................................................................................................... 3 II. THE TRANSACTIONS. ..................................................................................................... 3 A. The February Agreement. ................................................................................................ 3 B. The April Agreement. ...................................................................................................... 4 C. The Defendants Breached The April Agreement. ............................................................ 5 III. THE JUDGMENT BY CONFESSION WAS ENTERED AND SATISFIED. .............. 6 ARGUMENT .................................................................................................................................. 7 I. DEFENDANTS’ MOTION IS UNTIMELY....................................................................... 7 A. Defendants’ Motion Must Be Denied Because Their Three Year Delay Was Unreasonable........................................................................................................................... 7 B. Defendants’ Argument That Their Motion May Never Be Untimely Is Premised Upon A Fundamental Misunderstanding Of The Law. .................................................................... 9 II. THE DEFENDANTS’ MOTION MUST BE DENIED FOR LACK OF STANDING AND CAPACITY. .................................................................................................................... 10 A. The Defendants Lack Standing To Object To Service On The Bank. ........................... 10 B. The Defendants Lack Standing To Invoke The Separate Entity Rule. .......................... 11 C. Zomongo Lacked The Legal Capacity To File This Motion And, As Such, The Motion Must Be Denied. ................................................................................................................... 13 D. The Individual Defendants Lack Standing To Object To An Execution Of Funds Allegedly Owned By The Corporate Defendant. .................................................................. 14 E. The Individual Defendants Do Not Own Any Claims Or Objections In Their Own Right Because They Filed For Bankruptcy In Canada. .................................................................. 15 ii 2 of 31 09/14/2021 04:04 FILED: KINGS COUNTY CLERK 10/03/2023 01:26 PM INDEX NO. 1229/2018 5 NYSCEF DOC. NO. 101 09/14/2021 RECEIVED NYSCEF: 10/03/2023 III. THE DEFENDANTS’ OBJECTIONS TO SERVICE, JURISDICTION, AND THE SEPARATE ENTITY RULE FAIL BECAUSE THE DEFENDANTS AND THE BANK WAIVED THEIR OBJECTIONS............................................................................................. 16 IV. DEFENDANTS FUNDAMENTALLY MISUNDERSTAND THE DISTINCTION BETWEEN VOID PROCESS AND A DISPUTE OVER SERVICE...................................... 18 V. THE COURT SHOULD DENY DEFENDANTS’ REQUEST FOR RESTITUTION....... 20 A. Defendants’ Request For Restitution Under CPLR 5015(d) Is Not Warranted. ............ 20 B. Even Assuming Arguendo That The Execution And Levy Were Deficient, The Court Should Order That The Funds Be Used To Satisfy The Judgment Nunc Pro Tunc. ............ 22 C. Defendants’ Request For Restitution From Plaintiff Must Fail For Public Policy Reasons. ................................................................................................................................ 23 CONCLUSION ............................................................................................................................. 24 iii 3 of 31 FILED: KINGS COUNTY CLERK 09/14/2021 10/03/2023 01:26 04:04 PM INDEX NO. 1229/2018 5 NYSCEF DOC. NO. 101 09/14/2021 RECEIVED NYSCEF: 10/03/2023 TABLE OF AUTHORITIES Cases Aviation S.A.R.L., 78 A.D.3d 137 (1st Dept. 2010) .......................................................................................................... 17 Bam Bam Entertainment LLC v Pagnotta, 59 Misc. 3d 906 (Sup. Ct. Kings Cty. 2018) ................................................................................. 19, 21 Bank of N.Y. v. Stradford, 55 A.D.3d 765 (2d Dept. 2008) ............................................................................................................. 8 Bd. of Managers of Soho Int'l Arts Condo. v. City of N.Y., 2005 U.S. Dist. LEXIS 9139 (S.D.N.Y. May 13, 2005) ..................................................................... 14 Brunswick Hosp. Ctr., Inc. v. Hynes, 52 N.Y.2d 333 (1981) .................................................................................................................... 16-17 Calvary LLC v Funding Metrics, LLC, 2021 N.Y. Misc. LEXIS 4586 (Sup. Ct. Orange Cty. 2021) ................................................................. 5 Cash & Carry Filing Serv., LLC v Perveez, 149 A.D.3d 578 (1st Dept. 2017) .................................................................................................. 19, 21 Cronan v. Schilling, 100 N.Y.S.2d 474 (Sup. Ct. N.Y. Cty. 1950) ...................................................................................... 11 Cruz v. TD Bank, N.A., 22 N.Y.3d 61 (2013) ............................................................................................................................. 7 Duttle v. Bandler & Kass, 1992 U.S. Dist. LEXIS 8894 (S.D.N.Y. June 23, 1992) ..................................................................... 10 Empire St. Conglomerates v. Mahbur, 105 A.D.3d 898 (2d Dept. 2013) ........................................................................................................... 8 ERA Realty Co. v. RBS Props., 185 A.D.2d 871 (2d Dept. 1992) ......................................................................................................... 18 Frontera Res. Azer. Corp. v. State Oil Co. of the Azer. Republic, 582 F.3d 393 (2d Cir. 2009) ................................................................................................................ 16 Gilbert v. Burnstine, 255 N.Y. 348 (1931) ........................................................................................................................... 16 Gryphon Domestic VI, LLC v. APP Int’l Fin. Co., B.V., 41 A.D.3d 25 (1st Dept. 2007) ............................................................................................................ 22 Guardian Loan Co. v. Early, 392 N.E.2d 1240 (1979) ........................................................................................................................ 7 IBIS Capital Grp., LLC v. Four Paws Orlando LLC 2017 NY Slip Op 30477(U), *6 (Sup. Ct. Nassau Cty. 2017) .............................................................. 3 iv 4 of 31 FILED: KINGS COUNTY CLERK 09/14/2021 10/03/2023 01:26 04:04 PM INDEX NO. 1229/2018 5 NYSCEF DOC. NO. 101 09/14/2021 RECEIVED NYSCEF: 10/03/2023 In re Feit & Drexler, Inc., 760 F.2d 406 (2d Cir.1985) ................................................................................................................. 22 Ins. Corp. of Ir. v. Compagnie Des Bauxites De Guinee, 456 U.S. 694 (1982) .................................................................................................................. 9, 10, 16 Koehler v. Bank of Bermuda Ltd., 12 N.Y.3d 533 (2009) ....................................................................................................... 12, 17, 19, 23 L.R. Dean, Inc. v Intl. Energy Resources, 213 A.D.2d 455 (2d Dept. 1995) ......................................................................................................... 21 Matter of Int'l Legal Consulting Ltd. v. Malabu Oil & Gas Ltd., 35 Misc. 3d 1203(A) (Sup. Ct. N.Y. Cty. 2012) ........................................................................... 11, 12 Matter of Sessa v. Bd. of Assessors of Town of N. Elba, 46 A.D.3d 1163 (3d Dept. 2007) ......................................................................................................... 16 Motorola v. Standard Bank, 24 N.Y.3d 149 (2014) ................................................................................................................... 11, 12 O'Brien v. Fago, 54 Misc. 2d 203 (Sup. Ct. Erie Cty. 1967) .......................................................................................... 14 O'Connell v. Three Park Ave. Bldg. Co., L.P. (In re Blutrich Herman & Miller), 227 B.R. 53 (Bankr. S.D.N.Y. 1998) ....................................... 9, 10 Paz v. Long Island R.R., 241 A.D.2d 486 (2d Dept. 1997) .................................................................................................... 14-15 Posner v Posner, 277 A.D.2d 298 (2d Dept. 2000) ................................................................................................... 19, 21 Rubino v Csikortos, 258 A.D.2d 638 (2d Dept. 1999) ......................................................................................................... 21 Sayles v. Pac. Eng'rs & Constructors, Ltd., 2009 U.S. Dist. LEXIS 124819 (W.D.N.Y. Jan. 16, 2009) ................................................................ 10 Scheckter v. Ryan, 555 N.Y.S.2d 99 (1st Dept. 1990) ....................................................................................................... 20 Seyfarth v. Bi-County Elec. Corp., 73 Misc. 2d 363 (Sup. Ct. Nassau Cty. 1973) ..................................................................................... 15 Signature Bank v. HSBC Bank USA, N.A., 67 A.D.3d 917 (2d Dept. 2009) ........................................................................................................... 22 Silberstein v. Presbyterian Hosp. in N.Y., 96 A.D.2d 1096 (2d Dept. 1983) ......................................................................................................... 18 Silver Cup Funding LLC v. Horizon Health Ctr., Inc., 2020 N.Y. Misc. LEXIS 10739 (Sup. Ct. Ontario Cty. 2020) ............................................................ 20 v 5 of 31 FILED: KINGS COUNTY CLERK 09/14/2021 10/03/2023 01:26 04:04 PM INDEX NO. 1229/2018 5 NYSCEF DOC. NO. 101 09/14/2021 RECEIVED NYSCEF: 10/03/2023 Simon v GTR Source, LLC, 2019 U.S. Dist. LEXIS 221111 (S.D.N.Y. Dec. 26, 2019) ................................................................. 19 Starbare Partners, L.P. v. Sloan, 216 A.D.2d 238 (1st Dept. 1995) ........................................................................................................ 23 Subway Int'l B.V. v. Bletas, 512 F. App'x 82 (2d Cir. 2013) ....................................................................................................... 9, 16 Therm-X-Chemical & Oil Corp. v. Extebank, 444 N.Y.S.2d 26 (2d Dept. 1981) ....................................................................................................... 12 Transpolymer Indus. v. Chapel Main Corp., 1990 Del. LEXIS 317 (Sep. 18, 1990) ................................................................................................ 14 Tripoint Glob. Equities, L.L.C. v. Fasolino, 2013 WL 5677126 (S.D.N.Y. Oct. 18, 2013) ..................................................................................... 21 Voccola v. Shilling, 88 Misc. 2d 103 (Sup. Ct. Kings Cty. 1976) ....................................................................................... 21 Statutes 8 Del. C. §277 ........................................................................................................................................... 14 BCL 1301 .................................................................................................................................................. 13 CPLR 1021 ................................................................................................................................................ 16 CPLR 3215 ................................................................................................................................................ 20 CPLR 3218 ................................................................................................................................................ 20 CPLR 5015 .................................................................................................................................. 2, 9, 20, 21 CPLR 5225 ...................................................................................................................................... 2, 22, 23 CPLR 5240 ........................................................................................................................................ 7, 8, 14 CPLR 5230 ................................................................................................................................................ 24 Del. Code. Ann. Tit. 8 §136 ...................................................................................................................... 13 N.Y. BCL 1301 ........................................................................................................................................... 2 vi 6 of 31 09/14/2021 04:04 FILED: KINGS COUNTY CLERK 10/03/2023 01:26 PM INDEX NO. 1229/2018 5 NYSCEF DOC. NO. 101 09/14/2021 RECEIVED NYSCEF: 10/03/2023 PRELIMINARY STATEMENT Plaintiff/Judgment-Creditor, Capital Advance Services, LLC (“CAS”), respectfully submits this Memorandum of Law in Opposition to the Motion seeking to vacate an execution and levy filed by the Defendants/Judgment-Creditors, Zomongo.Tv USA Inc. D/B/A Zomongo.Tv, USA (“Zomongo” or “Corporate Defendant”), and Jeremy Gene Ostrowski (“JGO”) and Jocelyne Lisa Hughes-Ostrowski (“JLHO”) (JGO and JLHO are collectively referred to as the “Individual Defendants”). The crux of the Defendants’ motion is a request to vacate an execution and Marshal’s levy on Zomongo’s bank account more than three years ago on a judgment that was marked fully satisfied in June, 2018, and a request for the Court to order CAS to return all funds collected pursuant to the judgment three years ago. Defendants’ motion relies upon misstatements of fact, inapposite authorities, and arguments that cannot be properly raised in a post-judgment motion. Contrary to Defendants’ contentions, the New York Court of Appeals has expressly held that a motion to vacate a post-judgment enforcement device shall be deemed time-barred where the judgment-debtor fails to make a motion within a reasonable time after service of the post- judgment execution device. The Second Department has consistently found that even a two-year delay is unreasonable and warrants denial of a motion, thus Defendants’ three-year delay is fatal to their motion. Defendants’ arguments to the contrary are inapposite and have nothing to do with judgment enforcement devices, but instead relate exclusively to vacatur of a default judgment entered without personal jurisdiction over a defendant. Additionally, the Defendants’ motion, which argues that the Marshal did not properly serve an execution on BMO Harris Bank, N.A. (the “Bank”), must also fail because the Defendants lack standing to object to when, where, or how the Bank was served the execution and levy by the 1 7 of 31 09/14/2021 04:04 FILED: KINGS COUNTY CLERK 10/03/2023 01:26 PM INDEX NO. 1229/2018 5 NYSCEF DOC. NO. 101 09/14/2021 RECEIVED NYSCEF: 10/03/2023 Marshal. Indeed, settled law establishes that such objections belong to the bank, that the bank can and did waive its objections, and that a judgment-debtor suffers no injury simply because the bank decides to consent to jurisdiction and service. However, even if Defendants could raise an objection, the Bank’s deposit account terms included a waiver of such objections by Defendants. Furthermore, the Defendants’ motion fails because the Individual Defendants lack standing to file a motion seeking the vacatur of an execution on Zomongo’s bank account or restitution of funds belonging to Zomongo. While Zomongo would have been the appropriate party for such a motion, it lacks capacity to seek any kind of redress in Court under Delaware Law and N.Y. BCL 1301(a) because its corporate charter was forfeited. Thus, none of the Defendants can seek the relief requested in their motion because they lack standing and capacity to do so. Even assuming arguendo that the Defendants had standing, had capacity, and had made their motion in a timely manner, the Defendants’ request for restitution under CPLR 5015(d) would fail. At a basic level, CPLR 5015(d) does not apply to judgments by confession or to levies and executions. Moreover, the Court may grant restitution under CPLR 5015(d) only if the underlying judgment has been vacated. Absent a prior order vacating the underlying judgment by confession in a plenary action, the money collected post-judgment is still indisputably due and owing by the Defendants to CAS. Finally, the Defendants’ application is academic. Even if the Defendants had standing and capacity, and had timely filed their motion, CPLR 5225 provides that CAS would be entitled to a turnover order whereby the Court directs the funds be paid to CAS nunc pro tunc. Thus, absent a pre-existing order vacating the underlying judgment by confession, which Plaintiffs do not and cannot request in their motion, Defendants’ motion cannot have any effect. For the reasons set forth herein, the Court should deny the Defendants’ motion in its entirety and award CAS such other and further relief as the Court deems just and proper. 2 8 of 31 09/14/2021 04:04 FILED: KINGS COUNTY CLERK 10/03/2023 01:26 PM INDEX NO. 1229/2018 5 NYSCEF DOC. NO. 101 09/14/2021 RECEIVED NYSCEF: 10/03/2023 STATEMENT OF FACTS I. THE PARTIES. CAS is a New York limited liability company principally doing business in New York. Ex. B, p.1. CAS’s business consists of purchasing future accounts receivable from other businesses1 for an upfront lump sum from CAS. Ex. B, p.1. Zomongo was a Delaware corporation doing business throughout the United States, but with its purported headquarters in Arizona. See Ex. A, p.4. JGO’s contention in his affidavit that “Zomongo is a Canadian corporation headquartered in Calgary” (JGO Aff., p. 1, ¶5) is demonstrably false when one reviews Delaware public corporations records. Ex. N. JGO and JLHO were the former owners and operators of Zomongo. Ex. A. Zomongo’s corporate charter was forfeited to the State of Delaware on December 15, 2019 and has not been restored. Ex. N. II. THE TRANSACTIONS. A. The February Agreement. On or about February 2, 2018, the Defendants solicited CAS with offers to sell a portion of their future receivables for an upfront lump sum from CAS. On February 12, 2018, CAS and Zomongo executed a purchase and sale of future receivables agreement (the “February Agreement”) whereby Zomongo sold $449,700 of its future receivables to CAS for an upfront payment of $300,000, less any agreed upon fees. Ex. B, p.13. CAS performed by paying the purchase price and Zomongo began performing in February and March. 1 “Purchases and sales of future receivables and sales proceeds are common commercial transactions expressly contemplated by the Uniform Commercial Code.” IBIS Capital Grp., LLC v. Four Paws Orlando LLC, 2017 NY Slip Op 30477(U), *6 (Sup. Ct. Nassau Cty. 2017). 3 9 of 31 FILED: KINGS COUNTY CLERK 09/14/2021 10/03/2023 01:26 04:04 PM INDEX NO. 1229/2018 5 NYSCEF DOC. NO. 101 09/14/2021 RECEIVED NYSCEF: 10/03/2023 B. The April Agreement. In April 2018, Zomongo solicited CAS with an offer to sell additional future receivables to CAS. After negotiating terms, CAS agreed to purchase $861,925 in future receivables from Zomongo for the purchase price of $575,000 (the “April Agreement”). Ex B, p.1. Zomongo and CAS agreed that the $369,558 of the balance outstanding from the February Agreement would be applied to pay a portion of the purchase price and the February Agreement would be superseded by the April Agreement. Ex B, p.10. Pursuant to the terms of the April Agreement, Zomongo would remit the future receivables to CAS from 15% of its daily sale proceeds. Ex. B, p.1. In order to effectuate the April Agreement, all of Zomongo’s receivables were to be deposited into a single designated deposit account, from which CAS and Zomongo would each take their respective share - 85% for Zomongo and 15% for CAS. Ex. B, p.1. At Zomongo’s insistence, the parties executed an addendum contemporaneous with the rest of the April Agreement, which provided that CAS would debit an estimated amount from the designated deposit account on each business day and that, at the end of the month, if the estimated amount debited was higher or lower than 15% of Zomongo’s receivables, Zomongo could demand a reconciliation of the estimated amount with the actual 15% share. Ex. B, p.11, ¶¶a, c-d. If the estimated amount was greater than the actual 15%, then CAS was obligated to refund the overcollection and, if the estimated amount was less than the actual 15%, Zomongo was obligated to remit the difference. Ex. B, p.11, ¶¶c-d. The sole point of discretion vested in CAS was that CAS could request “evidence and documentation” that was “necessary to identify the appropriate amount of – and effectuate – the Specified Percentage.” Ex. B, p.11, ¶c. Zomongo and CAS each had the right to choose to revert to manually calculating the 15% at any time for any reason. Ex. B, p.11, ¶d. Thus, if Zomongo felt the estimated daily payments 4 10 of 31 FILED: KINGS COUNTY CLERK 09/14/2021 10/03/2023 01:26 04:04 PM INDEX NO. 1229/2018 5 NYSCEF DOC. NO. 101 09/14/2021 RECEIVED NYSCEF: 10/03/2023 with reconciliation were slow, inaccurate, or no longer desirable, they had the unfettered right to revert to daily manual calculation of the receivables. Ex. B, p.11, ¶d. Moreover, if the Plaintiffs had disagreed with CAS on the outcome of a reconciliation, or any other dispute or claim had arisen over which the Plaintiffs were dissatisfied, the Plaintiffs were empowered to force CAS into an arbitration before the American Arbitration Association and require CAS to pay their arbitration filing fees. Ex. B, p.5, §4.13. Furthermore, Payments to CAS were wholly contingent upon Zomongo actually generating and collecting the purchased receivables, and the Agreement explicitly provides that “[p]ayments made to [CAS] in respect to the full amount of the Receipts shall be conditioned upon [Zomongo]’s sale of products and services and the payment therefore by [Zomongo]’s customers…” Ex. B, p.2, §1.8. Consequently, if Zomongo did not generate and collect receivables, or their business failed in its ordinary course, Zomongo would not be in breach or default under the Agreement and, CAS would bear the loss without recourse. Ex. B, p.2, §1.8. C. The Defendants Breached The April Agreement. While CAS promptly performed on April 11, 2018, and acted in good faith, the Defendants did not. Rather, in April and May of 2018, Zomongo and its owners orchestrated a massive financial fraud in which they promised to sell the same receivables to numerous buyers in exchange for millions of dollars. Indeed, in April and May of 2018 alone, Zomongo sold well over 100% of its daily sale proceeds to other companies. See Berkovitch Affirm. ¶¶5-9; Exs. C-J. Plaintiffs’ scheme to defraud its various counterparties, including CAS, resulted in the theft of millions of dollars and demonstrated Defendants’ intent to perpetrate larceny by false promise. Calvary LLC v Funding Metrics, LLC, 2021 N.Y. Misc. LEXIS 4586, *20-22 (Sup. Ct. Orange Cty. 2021). 5 11 of 31 09/14/2021 04:04 FILED: KINGS COUNTY CLERK 10/03/2023 01:26 PM INDEX NO. 1229/2018 5 NYSCEF DOC. NO. 101 09/14/2021 RECEIVED NYSCEF: 10/03/2023 III. THE JUDGMENT BY CONFESSION WAS ENTERED AND SATISFIED. Faced with a recalcitrant counter-party refusing to perform, CAS retained counsel and filed the affidavit of confession of judgment previously executed by Plaintiffs. Berkovitch Affirm, ¶4. Consistent with the terms of the affidavit, CAS filed an accompanying client affidavit crediting Plaintiffs with all payments made and received by CAS. Ex. A. Thereafter, the Judgment by Confession was entered in favor of CAS. Ex. A. CAS’s counsel issued a writ of execution to the New York City Marshal to execute the judgment on any bank holding assets belonging to Zomongo that would accept service of a levy and consent New York jurisdiction. Berkovitch Affirm., ¶¶10-14. As the Bank’s policy is to require its account holders to authorize the Bank to consent to service and jurisdiction for levies and demands, the execution and levy were served on the Bank. Berkovitch Affirm., ¶¶10-14; Ex. K. The Bank consented to service and jurisdiction in this case and promptly honored the levy by delivering the funds to the Marshal. Berkovitch Affirm., ¶14. The funds were applied to the judgment and the judgment was satisfied on June 4, 2018. Ex. L. The Defendants never objected to the Judgment, execution, or levy. They did not serve an exemption claim or a motion challenging the Judgment, execution, or levy. Berkovitch Affirm., ¶¶15-16. Indeed, the Defendants have been silent for three years until mailing an untimely motion on May 28, 2021. Berkovitch Affirm., ¶¶15-16. 6 12 of 31 FILED: KINGS COUNTY CLERK 09/14/2021 10/03/2023 01:26 04:04 PM INDEX NO. 1229/2018 5 NYSCEF DOC. NO. 101 09/14/2021 RECEIVED NYSCEF: 10/03/2023 ARGUMENT I. DEFENDANTS’ MOTION IS UNTIMELY. A. Defendants’ Motion Must Be Denied Because Their Three Year Delay Was Unreasonable. Despite the prolixity of Defendants’ papers and their inclusion of scurrilous, irrelevant, and inaccurate allegations pertaining largely to various non-parties, Defendants’ motion is merely an untimely motion seeking to vacate a post-judgment execution and levy pursuant to CPLR 5240. CPLR 5240 provides that “[t]he court may at any time, on its own initiative or the motion of any interested person, and upon such notice as it may require, make an order denying, limiting, conditioning, regulating, extending or modifying the use of any enforcement procedure.” While CPLR 5240 uses the phrase “at any time,” all of the relief authorized by the statute presumes that enforcement is either incomplete or ongoing, rather referring to post-judgment enforcement procedures that have since been completed. CPLR 5240 “vests the court with broad discretion to prevent abuse in the use of enforcement procedures of CPLR article 52.” Guardian Loan Co. v. Early, 392 N.E.2d 1240, 1241 (1979). Nevertheless, “[h]owever unfortunate the judgment debtor’s plight may be…[CPLR 5240] has no application after the threatened use of an enforcement procedure is a fait accompli.” Id. at 1243. More recently, however, the Court of Appeals has reasoned that that the Court may consider a motion to vacate an execution pursuant to a combination of CPLR 5240 and the court’s inherent powers. Nevertheless, the Court explained that although “[t]here is no concrete temporal limitation on initiation of a CPLR 5240 proceeding,” a motion under CPLR 5240 that invokes the court’s inherent powers “should be pursued within a reasonable time after the injury is incurred.” Cruz v. TD Bank, N.A., 22 N.Y.3d 61 (2013) (note 4). If the motion was not promptly filed, it should be denied for unreasonable delay. Id. 7 13 of 31 09/14/2021 04:04 FILED: KINGS COUNTY CLERK 10/03/2023 01:26 PM INDEX NO. 1229/2018 5 NYSCEF DOC. NO. 101 09/14/2021 RECEIVED NYSCEF: 10/03/2023 In the case at bar, Defendants’ motion was untimely regardless of whether the Court applies the older concrete deadline of Guardian Loan Co. or the newer reasonableness standard from Cruz. The execution allegedly occurred on or about May 29, 2018, and, according to Defendants, was completed days later by June 4, 2018. The matter was a fait accompli by June 4, 2018. While Defendants contend that the bank should have waited fifteen days before disbursing the funds to the New York City Marshal’s office, under Guardian Loan Co., that would suggest they should have had until June 13, 2018. Their argument over whether the bank should have disbursed funds on June 4, 2018 or June 13, 2018 is academic because they did not object or make a motion during either time period. The Defendants waited three years before filing their motion in 2021. Defendants offer no excuse for their delay and did not even argue that their three-year delay was reasonable. They did not dispute that they had knowledge of all the facts necessary to bring a motion or otherwise object in June, 2018. An unexcused delay of three years before making a motion is facially unreasonable. The Second Department consistently holds that a two year or less delay between an act and a motion to vacate is unreasonable and warrants denial of a motion. See, e.g., Empire St. Conglomerates v. Mahbur, 105 A.D.3d 898, 899 (2d Dept. 2013) (affirming March 2012 order denying motion to vacate December 2010 judgment); Bank of N.Y. v. Stradford, 55 A.D.3d 765, 765 (2d Dept. 2008) (two-year delay in making motion was unreasonable where movants knew facts for motion from the beginning). Consequently, Defendants’ motion pursuant to CPLR 5240 should be denied as untimely. 8 14 of 31 09/14/2021 04:04 FILED: KINGS COUNTY CLERK 10/03/2023 01:26 PM INDEX NO. 1229/2018 5 NYSCEF DOC. NO. 101 09/14/2021 RECEIVED NYSCEF: 10/03/2023 B. Defendants’ Argument That Their Motion May Never Be Untimely Is Premised Upon A Fundamental Misunderstanding Of The Law. Defendants, citing no applicable authority, argue that their motion may never be deemed untimely and liken their motion to vacate an execution and a levy as being akin to a motion to vacate a judgment for lack of personal jurisdiction under CPLR 5015(a)(4). Defendants’ invocation of and analogy to CPLR 5015(a)(4) fundamentally misunderstands the law and facts at issue. Defendants argue that they may challenge the execution because there was a lack of personal jurisdiction arising from allegedly deficient service by a New York City Marshal. However, their argument is that the Court lacked personal jurisdiction over the Bank, not them. This is a crucial distinction. “Insufficiency of process and lack of personal jurisdiction are personal defenses which, therefore, may not be raised on behalf of another.” O'Connell v. Three Park Ave. Bldg. Co., L.P. (In re Blutrich Herman & Miller), 227 B.R. 53, 58 (Bankr. S.D.N.Y. 1998). “Because the requirement of personal jurisdiction represents first of all an individual right, it can, like other such rights, be waived.” Ins. Corp. of Ir. v. Compagnie Des Bauxites De Guinee, 456 U.S. 694, 703 (1982). [L]ack of personal jurisdiction is a defense that can be waived by failure to assert it seasonably or by submission through conduct.” Subway Int'l B.V. v. Bletas, 512 F. App'x 82, 83 (2d Cir. 2013). Defendants’ entire argument is an attempt to raise an objection to personal jurisdiction and service of process on behalf of the Bank, which has never objected to either. The law is clear, Defendants lack standing to object to service of an execution and levy on behalf of the Bank. As the Defendants cannot raise or rely upon objections predicated upon a lack of jurisdiction over the Bank or deficient service on the Bank, their arguments arising from case law involving a lack of personal jurisdiction must fail. 9 15 of 31 09/14/2021 04:04 FILED: KINGS COUNTY CLERK 10/03/2023 01:26 PM INDEX NO. 1229/2018 5 NYSCEF DOC. NO. 101 09/14/2021 RECEIVED NYSCEF: 10/03/2023 II. THE DEFENDANTS’ MOTION MUST BE DENIED FOR LACK OF STANDING AND CAPACITY. A. The Defendants Lack Standing To Object To Service On The Bank. The Defendants’ motion must be denied because they lack standing to raise objections belonging to a non-party garnishee bank. The Defendants’ primary arguments are that the New York City Marshal failed to personally serve the Bank and, instead, faxed the restraining notice, execution, and levy to the Bank. However, “[i]nsufficiency of process and lack of personal jurisdiction are personal defenses which, therefore, may not be raised on behalf of another.” O'Connell, 227 B.R. at 58. It is well settled that a party lacks standing to object to any exercise of personal jurisdiction over another. Sayles v. Pac. Eng'rs & Constructors, Ltd., 2009 U.S. Dist. LEXIS 124819, *18 (W.D.N.Y. Jan. 16, 2009); Duttle v. Bandler & Kass, 1992 U.S. Dist. LEXIS 8894, *15-16 (S.D.N.Y. June 23, 1992). As explained in Duttle, objections based upon personal jurisdiction and service of process are not restrictions on judicial power or sovereignty, but rather a waivable right belonging only to the person that was allegedly served process. Duttle, 1992 U.S. Dist. LEXIS 8894 at *15-16. Indeed, the United States Supreme Court has explained that personal jurisdiction and service may only be raised or relied upon by the person over whom jurisdiction or service was asserted. Ins. Corp. of Ir., 456 U.S. at 703-05. Ultimately, Defendants’ argument against the post-judgment execution is not a ground that Defendants may raise. Moreover, as explained in Duttle and Ins. Corp. of Ir., the arguments arising from personal jurisdiction over the Bank or service of process cannot render the restraint, execution and levy void from inception because they hinge upon whether or not the Bank raised an objection. For the foregoing reasons, the Court should deny the Defendants’ motion. 10 16 of 31 09/14/2021 04:04 FILED: KINGS COUNTY CLERK 10/03/2023 01:26 PM INDEX NO. 1229/2018 5 NYSCEF DOC. NO. 101 09/14/2021 RECEIVED NYSCEF: 10/03/2023 B. The Defendants Lack Standing To Invoke The Separate Entity Rule. The Defendants argue that the execution and levy should be vacated based upon the argument that the separate entity rule requires that service of a levy must be made on the bank where an account was opened or the principal offices of the garnishee bank. The separate entity rule is not a statutory requirement or a law arising from any substantive right, but a judicially crafted doctrine dating from approximately a century ago. Motorola v. Standard Bank, 24 N.Y.3d 149, 165 (2014) (dissenting). The first purpose of the separate entity rule was to protect international banks from being subjected to competing claims in foreign jurisdictions and avoid conflicts among competing legal systems. Id. at 162. Moreover, as explained by the Court of Appeals, the separate entity rule is intended to apply “as a limiting principle in the context of international banking, particularly in situations involving attempts to restrain assets held in a garnishee bank’s foreign branches.” Id. at 161. The second purpose of the separate entity rule was to treat each bank branch as a separate entity so as to alleviate the compliance burden on the bank, which would have to notify every branch simultaneously. Cronan v. Schilling, 100 N.Y.S.2d 474, 476 (Sup. Ct. N.Y. Cty. 1950). “The separate entity rule was historically justified on the basis of both the impracticability of requiring constant transmission of reports on the status of accounts in one branch to all other branches, and on the recognition that any bank