arrow left
arrow right
  • Cresco Labs New York, Llc, a New York limited liability company, Cresco Labs Llc, An Illinois Limited Liability Company v. Fiorello Pharmaceuticals, Inc., a New York corporation, Eric Sirota, Susan Yoss, John Does 1 - 10 Commercial Division document preview
  • Cresco Labs New York, Llc, a New York limited liability company, Cresco Labs Llc, An Illinois Limited Liability Company v. Fiorello Pharmaceuticals, Inc., a New York corporation, Eric Sirota, Susan Yoss, John Does 1 - 10 Commercial Division document preview
  • Cresco Labs New York, Llc, a New York limited liability company, Cresco Labs Llc, An Illinois Limited Liability Company v. Fiorello Pharmaceuticals, Inc., a New York corporation, Eric Sirota, Susan Yoss, John Does 1 - 10 Commercial Division document preview
  • Cresco Labs New York, Llc, a New York limited liability company, Cresco Labs Llc, An Illinois Limited Liability Company v. Fiorello Pharmaceuticals, Inc., a New York corporation, Eric Sirota, Susan Yoss, John Does 1 - 10 Commercial Division document preview
  • Cresco Labs New York, Llc, a New York limited liability company, Cresco Labs Llc, An Illinois Limited Liability Company v. Fiorello Pharmaceuticals, Inc., a New York corporation, Eric Sirota, Susan Yoss, John Does 1 - 10 Commercial Division document preview
  • Cresco Labs New York, Llc, a New York limited liability company, Cresco Labs Llc, An Illinois Limited Liability Company v. Fiorello Pharmaceuticals, Inc., a New York corporation, Eric Sirota, Susan Yoss, John Does 1 - 10 Commercial Division document preview
  • Cresco Labs New York, Llc, a New York limited liability company, Cresco Labs Llc, An Illinois Limited Liability Company v. Fiorello Pharmaceuticals, Inc., a New York corporation, Eric Sirota, Susan Yoss, John Does 1 - 10 Commercial Division document preview
  • Cresco Labs New York, Llc, a New York limited liability company, Cresco Labs Llc, An Illinois Limited Liability Company v. Fiorello Pharmaceuticals, Inc., a New York corporation, Eric Sirota, Susan Yoss, John Does 1 - 10 Commercial Division document preview
						
                                

Preview

FILED: NEW YORK COUNTY CLERK 01/06/2022 11:23 PM INDEX NO. 652343/2018 NYSCEF DOC. NO. 401 RECEIVED NYSCEF: 01/06/2022 EXHIBIT 58 Opening Memorandum of Law in Support of Motion to Dismiss in Cerberus Capital Management, L.P. v. Snelling & Snelling, Inc., 600454/05 Index No. 652343/2018 FILED: NEW YORK COUNTY CLERK 01/06/2022 11:23 PM INDEX NO. 652343/2018 Page 7 of 97 600454/2005 NOTICE OF MOTION TO DISMISS NYSCEF DOC. NO. 401 RECEIVED NYSCEF: 01/06/2022 SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK -X CERBERUS CAPITAL MANAGEMENT, L.P., Index No.: 600454/05 Plaintiff, - against - SNELLING & SNELLING, INC., MELINDA S. PAULK, ROBERT R. PAULK, RICHARD R. SPRAGINS, ROBERT O. SNELLING, JR., J. RUSSELL CREWS, ROBERT O. SNELLING, SR., ANNE SNELLING, PATRIARCH PARTNERS, LLQ LYNN TILTON, and “JOHN DOE” 1THROUGH 100, Defendants. MEMORANDUM OF LAW IN SUPPORT OF DEFENDANTS SNELLING & SNELLING, INC., MELINDA S. PAULK, ROBERT R. PAULK, RICHARD R. SPRAGINS, ROBERT O. SNELLING, JR., AND J. RUSSELL CREWS’ MOTION TO DISMISS THE COMPLAINT PURSUANT TO CPLR 321 HalfT) AND (81 AND CPLR 327 ARKIN KAPLAN LLP 590 MADISON AVENUE NEW YORK. N.Y. 10022 Printed: 9/15/2021 FILED: NEW YORK COUNTY CLERK 01/06/2022 11:23 PM INDEX NO. 652343/2018 Page 8 of 97 600454/2005 NOTICE OF MOTION TO DISMISS NYSCEF DOC. NO. 401 RECEIVED NYSCEF: 01/06/2022 SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK •X CERBERUS CAPITAL MANAGEMENT, L.P., Index No.: 600454/05 Plaintiff, - against - SNELLING 8c SNELLING, INC., MELINDA S. PAULK, ROBERT R. PAULK, RICHARD R. SPRAGINS, ROBERT O. SNELLING, JR., J. RUSSELL CREWS, ROBERT 0. SNELLING, SR., ANNE SNELI.ING, PATRIARCH PARTNERS, LLC, LYNN TILTON, and “JOHN DOE” 1 THROUGH 100, Defendants. MEMORANDUM OF LAW IN SUPPORT OF DEFENDANTS SNELLING & SNELLING, INC., MELINDA S. PAULK, ROBERT R. PAULK, RICHARD R. SPRAGINS, ROBERT O. SNELLING, JR., AND J. RUSSELL CREWS’ MOTION TO DISMISS THE COMPLAINT PURSUANT TO CPLR 3211faV7I AND (81 AND CPLR 327 # Michelle A. Rice Tracy V. Schaffer ARKIN KAPLAN LP 590 Madison Ave., 35th Floor New York, New York 10022 % (212) 333-0200 (phone) Attorneys for Defendants Snelling & Smiling, Inc., Melinda S. Paulk, Robert R. Paulk, Richard R. Spragins, Robert O. Snelling, Jr., andJ. Russell Crews Printed; 9/15/2021 FILED: NEW YORK COUNTY CLERK 01/06/2022 11:23 PM INDEX NO. 652343/2018 Page 9 of 97 600454/2005 NOTICE OF MOTION TO DISMISS NYSCEF DOC. NO. 401 RECEIVED NYSCEF: 01/06/2022 TABLE OF CONTENTS PRELIMINARY STATEMENT. 1 FACTUAL BACKGROUND 3 A. The Parties 3 B. The Facts 5 1. Patriarch’s December 2004 Offer to Acquire Snelling 5 2. Letter of Intent 5 3. Snelling Enters Into Transaction with Patriarch 8 ARGUMENT 8 I. THIS COURT LACKS PERSONAL JURISDICTION OVER THE SNELLING 8 DIRECTORS..................................................................................................... 11. THIS COURT SHOULD DECLINE JURISDICTION UNDER THE DOCTRINE OF 10 FORUM NON CONVENIENS.................................................................................... III. THE COMPLAINT MUST BE DISMISSED IN ITS HSITIRETY AGAINST THE SNELLING DIRECTORS BECAUSE THEY WERE ACTING IN THEIR CAPACITY AS DIRECTORS, OFFICERS AND SHAREHOLDERS OF SNELLING 12 IV. THE COMPLAINT FAILS TO STATE A CAUSE OF ACTION AGAINST SNELLING AND THE SNELLING DIRECTORS...................................... 13 A. There Are No Facts Alleged In Support Of The Causes Of Action For Breach Of Contract And The Duty to Negotiate In Good Faith................................... 13 B. The Causes Of Action For Breach Of The Ehity To Negotiate In Good 16 Faith Must Be Dismissed As Redundant........................................................ C. Cerberus Fails To Sufficiently Allege Damages 16 CONCLUSION 19 1 Printed: 9/15/2021 FILED: NEW YORK COUNTY CLERK 01/06/2022 11:23 PM INDEX NO. 652343/2018 Page 10 of 97 600454/2005 NOTICE OF MOTION TO DISMISS NYSCEF DOC. NO. 401 RECEIVED NYSCEF: 01/06/2022 • ■ TABLE OF AUTHORITIES Page Cases 131 Liquidating Corp. v. Lasalle Capital Group. Inc.. 44 F. Supp. 2d 552 (S.D.N.Y. 1999) 17 Abbacor. Inc, v. Miller. 2001 WL 1006051 at *5 (S.D.N.Y.) 12,13 Atkins Nutritionals. Inc, v. Ernst & Young. LLP. 301 A.D.2d 547, 754 N.Y.S.2d 320 (2d Dep’t 2003) 18 Beattie Brown & Wood. 243 A.D.2d 395, 663 N.Y.S.2d 199 (1st Dep’t 1997) 13 Brandt v. Torabv. 273 A.D.2d 429, 710 N.Y.S.2d 115 (2d Dep’t 2000) 8 Brener & Lewis Memt Co. Estate of Crespi. 268 A.D.2d 243, 701 N.Y.S.2d 40 (1st Dep’t 2000) 13 Cilento v. Smyrna Bldg Com.. 2003 WL 21976575 at *1 (N.Y. Sup. Ct. App. Term 2003), 12 Fasolino Foods Co.. Inc, v. Banco Naaonale del Lavoro. 961 F.2d 1052 (2d Cir. 1992), 16 Goodstein Constr. Com, v. City of New York. 80N.Y.2d366, 590 N.Y.S.2d 425 (1992).... 17,18 Gordon v. Pino De Laurentiis Com.. 141 A.D.2d 435, 529 N.Y.S.2d 777 (1st Dep’t 1988) 13,14,15 Gulf Oil Coro. V. Gilbert. 330 U.S. 501 (1947) 10 Hawthorne Group. LLC v. RRE Ventures. 7 A.D.3d 320, 776 N.Y.S.2d 273 (1st Dep’t 2004).. 16 Hoffi-itz For Cutlery. Inc, v. Amaiac. Ltd.. 763 F.2d 55 (2d Cir. 1985) 8 Interface Biomedical Labs, v. Axiom Med.. Inc.. 600 F. Supp. 731 (E.D.N.Y. 1985), 8 # Islamic Republic of Iran v. Pahlavi. 62 N.Y.2d 474,478 N.Y.S.2d 597 (1984) 10,11,12 Joan Hansen & Co.. Inc, v. Everlast World’s Boxing Headquarters Com.. 296 A.D.2d 103,744 N.Y.S.2d 384 (1st Dep’t 2002)............................................................................................. 17 11 Printed: 9/15/2021 FILED: NEW YORK COUNTY CLERK 01/06/2022 11:23 PM INDEX NO. 652343/2018 Page 11 of 97 600454/2005 NOTICE OF MOTION TO DISMISS NYSCEF DOC. NO. 401 RECEIVED NYSCEF: 01/06/2022 Leigh Mgmt. Assocs. v. Weinstein. 251 A.D,2d 225, 226, 674 N.Y.S.2d 688, 689 (1st Dep’t 17 1998)........................................................................................................... ...................... Ohm Remediation Servs. Corp. v. Hughes Enviromnental Svs.. Inc.. 952 F.Supp., 120 (N.D.N.Y. 1997) 16 Paine Webber Inc, v, Westgate Group. Inc.. 748 F. Supp. 115 (S.D.N.Y. 1990) 8 Professional Personnel Mgmt. Coro, v. Southwest Med. Assocs.. Inc.. 216 A.D.2d 958, 628 9 N.Y.S.2d 919 (4th Dep’t 1995))...................................................................................... Rosen v. Watermill Dev. Com.. 1 A.D.2d 424, 768 N.Y.S.2d 474 (2d Dep’t 2003) 12 Statutes CPLR 302...................... 1 CPLR 302(a)................. 8 CPLR 302(a)(1).............. 8 CPLR 3026.................... 12 CPLR 3211(a)(7) and (8) 1,13,15,18 CPLR 327...................... ....1,10,11 iii Printed: 9/15/2021 FILED: NEW YORK COUNTY CLERK 01/06/2022 11:23 PM INDEX NO. 652343/2018 Page 12 of 97 600454/2005 NOTICE OF MOTION TO DISMISS NYSCEF DOC. NO. 401 RECEIVED NYSCEF: 01/06/2022 Defendants Snelling & Snelling, Inc. (“Snelling”), and Melinda S. Paulk, Robert R. Paulk, Richard R. Spragins, Robert O. Snelling, Jr., and J. Russell Crews (collectively, the Snelling Directors”) submit this memorandum of law in support of their motion to dismiss the complaint of plaintiff Cerberus Capital Management, L.P. (“Cerberus”) pursuant to CPLR 3211(a)(7) and (8) and CPLR 327. PRELIMINARY STATEMENT # Having failed to consummate its proposed acquisition of Snelling within the ample time period allotted in the letter of intent and extensions that it drafted, Cerberus tetchily !# searches about for somieone to blame. In its plainly deficient complaint against everyone who had any involvement Avith Snelling or its successful suitor, Cerberus basically claims that the exclusivity and confidentiality provisions in the letter of intent must have been breached because Defendants Patriarch Partners, LLC (“Patriarch”) was able to close a deal satisfactory to Snelling in a few days’ time. Never mind that Patriarch conducted its due diligence of Snelling weeks before Snelling and Cerberus executed the letter of intent and, therefore, was positioned to quickly close a transaction once Cerberus relinquished its right of exclusivity. Cerberus ultimately did not triumph and, so the logic goes, someone has to pay. Cerberus’ ire notwithstanding, its Complaint is deficient and must be dismissed. None of the five Snelling Directors - each of whom have been sued for breaching the letter of intent - reside in or have any contact with New York. Indeed, Cerberus cannot make a prima facie showing that personal jurisdiction exists over Melinda Paulk, Robert Paulk, Richard Spragins, Robert Snelling Jr., or J. Russell Crews under CPLR 302 because Cerberus is 1 Primed: 9/16/2021 FILED: NEW YORK COUNTY CLERK 01/06/2022 11:23 PM INDEX NO. 652343/2018 Page 13 of 97 600454/2005 NOTICE OF MOTION TO DISMISS NYSCEF DOC. NO. 401 RECEIVED NYSCEF: 01/06/2022 completely unable to demonstrate that the causes of action for breaches of the letter of intent and the covenant of good faith arise out of any activity conducted by ftie Snelling Directors (or, for that matter, Snelling itself) in New York. Even if this Court somehow were to find that it has personal jurisdiction over these five nondomiciliary defendants, the action should be dismissed under principles offorum non conveniens. The letter of intent between and among Cerberus, Snelling and the five Snelling Directors has no articulable nexus with New York and, among other reasons, virtually all of the principal witnesses and most of the relevant documents required for a trial of Cerberus’ claims are located in Texas. The adjudication of this case in New York would impose an undue burden on this Court and the parties to the litigation. As if this were not enough, the Complaint also fails to state causes of action against Snelling or the Snelling Directors. As against Snelling and the Snelling Directors, there are no facts alleged in the Complaint demonstrating that any of them breached the exclusivity or confidentiality provisions of the letter of intent. Cerberus’ rank speculation that “it would have been impossible [for Patriarch] to negotiate a final agreement to acquire Snelling, a company that generates approximately $250 million in annual revenues, in a matter of hours” is both factually inaccurate and insufficient to defeat a motion to dismiss. Likewise, there are no facts alleged in the Complaint demonstrating that Snelling or the Snelling Directors did not negotiate in good faith. Indeed, the Complaint does not contain a single allegation that Cerberus was hampered when it conducted its due diligence or denied access to information during the exclusivity period. Nor does the Complaint allege facts demonstrating that Snelling and/or the Snelling Directors 2 Printed: 9/15/2021 FILED: NEW YORK COUNTY CLERK 01/06/2022 11:23 PM INDEX NO. 652343/2018 Page 14 of 97 600454/2005 NOTICE OF MOTION TO DISMISS NYSCEF DOC. NO. 401 RECEIVED NYSCEF: 01/06/2022 negotiated with any potential suitors for the company, including Patriarch, during that period. The Complaint is also devoid of any allegations that the Snelling Directors signed the letter of intent in their individual capacities, or somehow acted outside the scope of their authorities as # corporate representatives of Snelling, thus precluding their liability for the corporation’s breach of the agreement as a matter of law. Finally, Cerberus cannot recover damages for either of the two causes of action asserted against Snelling or the Snelling Directors, regardless of whether they are well pleaded. Expectation damages of the sort sought by Cerberus are not available as a matter of law for breach of an exclusivity provision. FACTUAL BACKGROUND A. The Parties Plaintiff Cerberus is a Delaware limited partnership with its principal place of business in New York, New York. (Compl. TI8.)’ Defendant Snelling is a Delaware Corporation with its principal place of business in Dallas, Texas. (Compl. ^ 9.) Snelling had over 200 company-owned and franchised offices in 40 states - only two of which are in New York, New York. (Compl. ^ 9; M. Paulk Aff T| 4.)^ Defendant Melinda S. Paulk was the President of Snelling and a director and shareholder of Snelling. (M. Paulk Aff. TI3.) Ms. Paulk worked out of Snelling’s headquarters in Dallas, Texas for the past 15 years and resides at 5921 Turtle Creek Drive, Plano, Texas. (Id. at 2-3.) ‘ References to “Compl.” are to the Complaint filed by Cerberus on February 4,2005. 2 The Snelling Directors have each submitted affidavits in support of their motion to dismiss for lack of personal 3 Printed: 9/15/2021 FILED: NEW YORK COUNTY CLERK 01/06/2022 11:23 PM INDEX NO. 652343/2018 Page 15 of 97 600454/2005 NOTICE OF MOTION TO DISMISS NYSCEF DOC. NO. 401 RECEIVED NYSCEF: 01/06/2022 Defendant Robert R. Paulk was the Senior Vice President of Franchise Operations at Snelling and was also an officer and shareholder of Snelling. (R, Paulk Aff. f 3.) Mr. Paulk worked out of Snelling’s headquarters in Dallas, Texas for the past 15 years and resides at 5921 Turtle Creek Drive, Plano, Texas. (Id. at 2-3.) Defendant Richard H. Spragins was the Senior Vice President of Marketing and Vice Chairman of Snelling and also was a director and shareholder of Snelling. (Spragins Aff. T| 3.) Mr. Spragins worked out of Snelling’s headquarters in Dallas, Texas for the past 17 years and resides at 5901 Newgate Lane, Plano, Texas. (Id- at TIf 2-3.) Defendant Robert O. Snelling, Jr. was the Chief Information Officer and a Senior Vice President of Snelling and also was a director and shareholder of Snelling. (Snelling Jr. Aff ^ 3.) He was employed by Snelling for approximately 15 years and worked out of Snelling’s headquarters in Dallas, Texas. (Id.) Mr. Snelling resides at 1305 Savannah Drive, Plano, Texas. (Id. at HI 2-3.) Defendant J. Russell Crews was employed as the Chief Financial Officer and a Senior Vice President of Snelling. (Crews Aff f 3.) He also was a director and shareholder of Snelling. (Id.) Mr. Crews was worked out of Snelling’s headquarters in Dallas, Texas for the past 16 years and resides at 5116 Beckington Lane, Dallas, Texas. (Id. at HH 2-3.) Upon information and belief, defendants Robert Snelling, Sr. and Anne Snelling reside in Texas and are shareholders of Snelling. (Compl. at 2.) jurisdiction. 4 Printed: 9/15/2021 FILED: NEW YORK COUNTY CLERK 01/06/2022 11:23 PM INDEX NO. 652343/2018 Page 16 of 97 600454/2005 NOTICE OF MOTION TO DISMISS NYSCEF DOC. NO. 401 RECEIVED NYSCEF: 01/06/2022 # Upon information and belief, Defendant Patriarch Partners L.L.C, (“Patriarch”) is a Delaware limited liability company with its principal pace of business in New York, New York. (Compl. If 16.) Upon information and belief, defendant Lynn Tilton is a resident of New Jersey. (Compl. f 17.) B. The Facts 1. Patriarch’s December 2004 Offer to Acquire Snelling In the late fall of2004, Snelling was on the verge of bankruptcy and was seeking to restructure its debt and/or otherwise recapitalize. (M. Paulk Aff f 5, R. Paulk Aff ^ 4.) In or about November 2004, Patriarch approached Snelling to discuss a potential acquisition of its business. (Id.) On or about December 7,2004, Snelling and Patriarch entered into a non-disclosure agreement, pursuant to which Patriarch conducted due diligence and discussed the above potential transaction with Snelling. (Id.) On December 24,2004, Snelling’s financial advisor from XRoads Solutions Group (“XRoads”) sent a written offer from Lynn Tilton of Patriarch making an offer to acquire the business of Snelling. (M. Paulk. Aff. 1 7; R. Paulk Aff f 6.) The offer provided that Patriarch would acquire Snelling’s assets and assume all of Snelling’s liabilities without conducting additional due diligence. (Id.) Snelling did not accept Patriarch’s offer. Qd.) 2. The Letter of Intent On January 9,2005, Cerberus and Snelling entered into a letter of intent (the “Letter of Intent”) in connection with the potential acquisition by Cerberus of the assets and/or equity of 5 Printed: 9/15/2021 FILED: NEW YORK COUNTY CLERK 01/06/2022 11:23 PM INDEX NO. 652343/2018 Page 17 of 97 600454/2005 NOTICE OF MOTION TO DISMISS NYSCEF DOC. NO. 401 RECEIVED NYSCEF: 01/06/2022 Snelling (the “Contemplated Transaction”). (Compl. 1, 21, Ex. A.) The Letter of Intent was drafted by Cerberus and executed in Texas by Snelling and the Snelling Directors in their capacities as officers, directors and/or shareholders of Snelling. (Compl. Ex. A; M. Paulk Aff. f 11, R. Paulk Aff. TI Spragins Aff. ^ 7, Snelling Jr.Aff. f 7, Crews Aff. T| 7.) The Letter of Intent was negotiated by Keith Maib of XRoads from his home in Kansas City, Missouri, and a representative from Cerberus. (Id. At 9-10; 8-9; 6; 5-6; 6.) None of the Snelling Directors traveled to New York for any meetings or negotiations related to the Letter of Intent. (Id, 10; 9; 6; 6; 6.) Indeed, none of the Snelling Directors had any contact whatsoever with anyone from Cerberus in New York in connection with the negotiation of the Letter of Intent. (Id.) The Letter of Intent purports to create binding and nonbinding obligations on Snelling. (Compl. Ex. A § 9.)^ Among other things, the Letter of Intent contains a Non- Circumvention and Exclusivity Clause (the “Exclusivity Clause”) that required Cerberus to complete the acquisition, if there was to be one, within 15 days. (Compl. Ex. A §§ 6,4.) Cerberus chose to impose upon itself an exclusive negotiating period of 15 days from the date of the agreement - until January 23,2005 - unless the agreement was terminated earlier. (Compl. Ex. A § 6.) The Letter of Intent also contains a Confidentiality Clause under which the signatories agreed to keep confidential and not disclose the terms of the Letter of Intent, the terms or conditions contained in the Letter of Intent, the Contemplated Transaction or the fact that discussions were ongoing. (Compl. 123, Ex. A §8.) ^ Paragraph 9 of the Letter of Intent provides that “[o]ther than the obligation to negotiate in good faith contained in Paragraph 3 and other than Paragraphs 6 through 14, which are intended to be binding agreements of the parties, this Letter is intended to serve only as an expression ofthe parties ’ intent and not as a binding obligation to negotiate towards or consummate the contemplated Transaction; any such obligation will be created only by execution and delivery of the 6 Printed: 9/15/2021 FILED: NEW YORK COUNTY CLERK 01/06/2022 11:23 PM INDEX NO. 652343/2018 Page 18 of 97 600454/2005 NOTICE OF MOTION TO DISMISS NYSCEF DOC. NO. 401 RECEIVED NYSCEF: 01/06/2022 Immediately upon executing the Letter of Intent, Cerberus began its due diligence. (Compl. f 28.) Over the next two weeks, Cerberus continued its due diligence and the parties. according to Cerberus, engaged in “intense discussions” and negotiations concerning the Contemplated Transaction. (Compl. ^ 29-30.) Cerberus performed all of its due diligence in Snelling’s Dallas office over a 2-3 week period, during which time at least 10 representatives from Cerberus and its consultants, outside accountants and a Cerberus staffing company, descended upon Snelling’s offices in Dallas at various times to conducted due diligence. (M. Paulk Aff. ^ 14; R. Paulk Aff. f 12; Spragins Aff. f 9; Snelling Jr. ^ 9; Crews Aff. ^ 9.) No due diligence was conducted in Snelling’s New York offices. (M. Paulk Aff. f 15; R. Paulk Aff. H 13; Spragins Aff. ^ 10; Snelling Jr. 10; Crews Aff. f 10.) The Snelling Directors’ involvement in the due diligence by Cerberus was quite limited and consisted of little more than responding to questions posed by the Cerberus representatives stationed in Texas. (Id.) None of the Snelling Directors met with any Cerberus representatives in New York, recall placing any phone calls to, or receiving any phone calls from, Cerberus representatives in New York, or recall sending or receiving any written communications from Cerberus representatives in New York concerning the due diligence. (Id.) After the 15-day exclusivity period imposed by Cerberus expired, Snelling agreed to a two-day extension of the exclusivity period so that the parties could continue negotiations. (Compl. Til 25,30, Ex. B.) When Cerberus was still unable to close the Contemplated Transaction, Snelling agreed to one final five-day extension of the exclusivity period. (Compl. Ex. C.) Cerberus was unable to consummate a transaction by January 30,2005, when the exclusivity period expired. (Compl. t40.) Purchase Agreement.” (Compl. Ex. A § 9.) 7 Printed: 9/15/2021 FILED: NEW YORK COUNTY CLERK 01/06/2022 11:23 PM INDEX NO. 652343/2018 Page 19 of 97 600454/2006 NOTICE OF MOTION TO DISMISS NYSCEF DOC. NO. 401 RECEIVED NYSCEF: 01/06/2022 3. Snelling Enters Into Transaction with Patriarch Having already conducted and completed its due diligence back in December 2004 when it made its first offer to acquire the assets of Snelling, Patriarch was in a position to quickly resume negotiations on February 1,2005, after the Cerberus exclusivity period expired. On February 3,2005, Patriarch finalized a transaction with Snelling. (M. Paulk Aff, H 17, R, Paulk Aff. f 16.) ARGUMENT 1. THIS COURT LACKS PERSONAL JURISDICTION OVER THE SNELLING DIRECTORS To defeat a motion to dismiss based upon lack of in personam jurisdiction, Cerberus must make a prima facie showing that jurisdiction exists over the Snelling Directors under CPLR 302(a). S^ Hoffntz For Cutlery. Inc, v. Amaiac. Ltd.. 763 F.2d 55 (2d Cir. 1985). Plaintiff Cerberus bears the burden of establishing personal jurisdiction. See Brandt v. Torabv. 273 A.D.2d 429, 430, 710 N.Y.S.2d 115, 117 (2d Dep’t 2000) (dismissing complaint for lack of personal jurisdiction and stating that “[t]he burden of proof lies with the party asserting jurisdiction.”) In addition, Cerberus must establish the existence of “personal jurisdiction separately for each cause of action asserted in [the] [Cjomplaint.” Interface Biomedical Labs, v. Axiom Med.. Inc,. 600 F. Supp. 731 (E.D.N.Y. 19851 (quoting Sterling Television Presentations v. Shintron. 454 F. Supp. 183,186 (S.D.N.Y. 1978)). CPLR 302(a)(1) provides that jurisdiction may be acquired over a nondomiciliary who “transacts business” within New York. Under this provision, a plaintiff must first demonstrate that a defendant transacts business within the meaning of the statute, and, second, that the causes of action arise directly out of the business that was transacted in New York. See Hofftitz. 763 F.2d at 8 Printed: 9/16/2021 FILED: NEW YORK COUNTY CLERK 01/06/2022 11:23 PM INDEX NO. 652343/2018 Page 20 of 97 600454/2005 NOTICE OF MOTION TO DISMISS NYSCEF DOC. NO. 401 RECEIVED NYSCEF: 01/06/2022 • ' 58-59: Paine Webber Inc, v. Westeate Group. Inc.. 748 F. Supp. 115,118 (S.D.N.Y. 1990). With respect to the first prong of this analysis, New York courts look at the nondomiciliaries’ activities within the forum to determine whether they have conducted “purposeful” business activities in New York. See Professional Persormel Mgmt. Corp. v. Southwest Med. Assocs.. Inc.. 216 A.D.2d 958. 628 N.Y.S.2d 919 (4th Dep’t 1995) (holding that interstate negotiations by telephone, facsimile or mail are insufficient to constitute the purposeful activity required for personal jurisdiction); see also Longines-Wittnauer Co. v. Barnes & Reinecke. Inc.. 15 N.Y.2d 443,457-58,261 N.Y.S.2d 8,18, cert, denied. 382 U.S. 905 (1965). With respect to the second prong of the analysis, if the Court determines that a nondomiciliary has transacted business in New York, then the plaintiff must establish a “substantial nexus” between the business transacted and the cause of action. See Agency Rent A Car Svs. v. Grand Rent A Car Coro.. 98 F.3d 25, 32 1996. Cerberus has failed to make a prima facie showing that this Court has personal jurisdiction over the Snelling Directors, all of whom reside in Texas. (Compl. 10-15.) The Complaint does not contain any allegations that any of the Snelling Directors transacted business in New York in connection Avith the Letter of Intent - from which both of Cerberus’ causes of action against Snelling and the Snelling Directors arise. Nor does the Complaint allege that the Letter of Intent was negotiated or executed in New York. The Complaint does not even allege that the Snelling Directors, or any representative of Snelling, traveled to New York in connection with the negotiation of the Letter of Intent. Indeed, the Complaint does not allege that the Snelling Directors had any involvement whatsoever >vith the Letter of Intent other than signing it (in Texas). 9 Primed: 9/15/2021 FILED: NEW YORK COUNTY CLERK 01/06/2022 11:23 PM INDEX NO. 652343/2018 Page 21 of 97 600454/2005 NOTICE OF MOTION TO DISMISS NYSCEF DOC. NO. 401 RECEIVED NYSCEF: 01/06/2022 In conclusion, Cerberus fails to allege a single sufficient jurisdictional contact between the Snelling Directors and the State of New York. 11. THIS COURT SHOULD DECLINE JURISDICTION UNDER THE DOCTRINE OF FORUM NON CONVENIENS Even if this Court finds it possible to exercise personal jurisdiction over the Snelling Directors, it should use its discretion to dismiss Snelling and the Snelling Directors under principles offorum non conveniens. This case is one whieh “would be better adjudicated elsewhere” - in Texas. Islamic Republic of Iran v. Pahlavi. 62 N. Y.2d 474,479,478 N.Y.S.2d 597, 599 (1984), cgl denied. 469 U.S. 1008 (1985). The doctrine offorum non conveniens is codified in CPLR 327, which states, “[wjhen the court finds that in the interests of substantial justice the action should be heard in another forum, the court, on the motion of any party, may stay or dismiss the action in whole or in part on any conditions that may be just. The domicile or residence in this State of any party to the action shall not preclude the court from staying or dismissing the action.” CPLR 327(a) In deciding whether to dismiss a complaint forforum non conveniens, courts weigh “public interest factors,” relating to the convenience of the forum and the ends of justice, and “private interest factors,” relating to the convenience of the litigants, against the plaintiffs selection of the forum. Gulf Oil Corp. v. Gilbert, 330 U.S. 501,508-09 (1947). Among the public and private interest factors to be considered are: (1) the burden on the New York courts; (2) the potential hardship to the defendant; (3) the availability of an alternative forum in which plaintiff may bring suit; (4) whether parties to the action are nonresidents; and (5) whether the transaction out of which the cause of action ^ose occurred 10 Printed: 9/15/2021 FILED: NEW YORK COUNTY CLERK 01/06/2022 11:23 PM INDEX NO. 652343/2018 Page 22 of 97 600454/2005 NOTICE OF MOTION TO DISMISS NYSCEF DOC. NO. 401 RECEIVED NYSCEF: 01/06/2022 primarily in a foreign jurisdiction. See Pahlavi. 62 N. Y.2d at 479,478 N.Y.S.2d at 600. Application of these factors to the case at bar mandates dismissal of the Complaint. None of the causes of action in the Complaint arise out of any business activity conducted by the parties in New York. Indeed, the Letter of Intent - the document out of wh