arrow left
arrow right
  • Trojan Maritime Inc. v. Tpg Sixth Street Partners, Llc, F/K/A Tpg Special Situations Partners, Llc Commercial - Contract document preview
  • Trojan Maritime Inc. v. Tpg Sixth Street Partners, Llc, F/K/A Tpg Special Situations Partners, Llc Commercial - Contract document preview
  • Trojan Maritime Inc. v. Tpg Sixth Street Partners, Llc, F/K/A Tpg Special Situations Partners, Llc Commercial - Contract document preview
  • Trojan Maritime Inc. v. Tpg Sixth Street Partners, Llc, F/K/A Tpg Special Situations Partners, Llc Commercial - Contract document preview
						
                                

Preview

FILED: NEW YORK COUNTY CLERK 07/10/2017 02:58 PM INDEX NO. 655978/2016 NYSCEF DOC. NO. 68 RECEIVED NYSCEF: 07/10/2017 SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK ------------------------------------- x : TROJAN MARITIME INC., : Index No.: 655978/2016 : Plaintiff, : : - against - : : ANSWER TO : AMENDED COMPLAINT TPG SIXTH STREET PARTNERS, LLC, f/k/a : TPG SPECIAL SITUATIONS PARTNERS, LLC : : Defendant. ------------------------------------- x TPG Sixth Street Partners, LLC (“TSSP” or “Defendant”), by its undersigned attorneys, for it Answer to the Amended Complaint of Trojan Maritime Inc. (“Trojan” or Plaintiff), responds as follows 1: 1. Denies knowledge and information sufficient to form a belief as to the truth of the allegations contained in paragraph 1 of the Amended Complaint. 2. Admits the allegations contained in paragraph 2 of the Amended Complaint. 3. Denies knowledge and information sufficient to form a belief as to the truth of the allegations contained in paragraph 3 of the Amended Complaint. 4. States that paragraph 4 of the Amended Complaint states a conclusion of law to which no response is required. 5. Denies knowledge and information sufficient to form a belief as to the truth of the allegations contained in paragraph 5 of the Amended Complaint. 1 Capitalized terms that are undefined herein are defined in accordance with their definition provided in the Amended Complaint. 1 1 of 11 FILED: NEW YORK COUNTY CLERK 07/10/2017 02:58 PM INDEX NO. 655978/2016 NYSCEF DOC. NO. 68 RECEIVED NYSCEF: 07/10/2017 6. Denies knowledge and information sufficient to form a belief as to the truth of the allegations contained in paragraph 6 of the Amended Complaint. 7. Admits that TSSP engaged in discussions with RMK in 2015 in connection with the proposed Transaction. Defendant denies knowledge or information sufficient to form a belief as to the truth of the remaining allegations contained in paragraph 7 of the Amended Complaint. 8. Admits that RMK presented TSSP with multiple versions of a document titled “Bareboat Charter Indicative Term Sheet” (“Term Sheet”) setting forth certain proposed terms and conditions for the Transaction and that the Term Sheet was revised several times. Defendant denies that “the execution of a formal ‘Settlement Agreement’” was a condition precedent to concluding the Transaction. Defendant denies knowledge or information sufficient to form a belief as to the truth of the remaining allegations contained in paragraph 8 of the Amended Complaint. 9. Defendant admits that the Term Sheet speaks for itself. Defendant denies knowledge and information sufficient to form a belief as to the truth of the remaining allegations contained in paragraph 9 of the Amended Complaint. 10. Denies knowledge and information sufficient to form a belief as to the truth of the allegations contained in paragraph 10 of the Amended Complaint. 11. Defendant admits that the “original drafts of the Term Sheet” speak for themselves. Defendant denies knowledge and information sufficient to form a belief as to the truth of the remaining allegations contained in paragraph 11 of the Amended Complaint. 12. Defendant admits that “earlier drafts of the Term Sheet” speak for themselves. Defendant denies knowledge and information sufficient to form a belief as to the truth of the remaining allegations contained in paragraph 12 of the Amended Complaint. 2 2 of 11 FILED: NEW YORK COUNTY CLERK 07/10/2017 02:58 PM INDEX NO. 655978/2016 NYSCEF DOC. NO. 68 RECEIVED NYSCEF: 07/10/2017 13. Denies knowledge and information sufficient to form a belief as to the truth of the allegations contained in paragraph 13 of the Amended Complaint. 14. Defendant admits that the referenced email speaks for itself. Defendant denies knowledge and information sufficient to form a belief as to the truth of the remaining allegations contained in paragraph 14 of the Amended Complaint. 15. Denies knowledge and information sufficient to form a belief as to the truth of the allegations contained in paragraph 15 of the Amended Complaint. 16. Denies knowledge and information sufficient to form a belief as to the truth of the allegations contained in paragraph 16 of the Amended Complaint. 17. States that the allegations in the seventh sentence of paragraph 17 of the Amended Complaint purport to state a legal conclusion and do not require a response, but, to the extent a response is required, denies the allegations contained in the seventh sentence of paragraph 17 of the Amended Complaint. Denies knowledge and information sufficient to form a belief as to the truth of the remaining allegations contained in paragraph 17 of the Amended Complaint. 18. Denies knowledge and information sufficient to form a belief as to the truth of the allegations contained in paragraph 18 of the Amended Complaint. 19. Defend admits that the executed Term Sheet dated June 26, 2015 speaks for itself and denies the remaining allegations contained in paragraph 19 of the Amended Complaint. 20. Denies knowledge and information sufficient to form a belief as to the truth of the allegations contained in paragraph 20 of the Amended Complaint. 21. Denies knowledge and information sufficient to form a belief as to the truth of the allegations contained in paragraph 21 of the Amended Complaint. 3 3 of 11 FILED: NEW YORK COUNTY CLERK 07/10/2017 02:58 PM INDEX NO. 655978/2016 NYSCEF DOC. NO. 68 RECEIVED NYSCEF: 07/10/2017 22. States that the allegations in the second and third sentence of paragraph 22 of the Amended Complaint purport to state a legal conclusion and do not require a response, but, to the extent a response is required, denies the allegations contained in second and third sentence of paragraph 22 of the Amended Complaint. Defendant admits that it received two wire transfers totaling $150,000 sent on behalf of Trojan, and denies knowledge and information sufficient to form a belief as to the truth of the remaining allegations contained in paragraph 22 of the Amended Complaint. 23. Defendant admits that it began using the pre-funded deposit to fund the due diligence process and denies the remaining allegations contained in paragraph 23 of the Amended Complaint. 24. Defendant admits that the parties could not agree to final terms for the Transaction and that negotiations were terminated in 2015. Defendant denies knowledge and information sufficient to form a belief as to the truth of the remaining allegations contained in paragraph 24 of the Amended Complaint. 25. Denies knowledge and information sufficient to form a belief as to the truth as to whether Trojan was able to reach a final Settlement Agreement. States that the allegations in paragraph 25 of the Amended Complaint purport to state a legal conclusion and do not require a response, but, to the extent a response is required, denies the allegations contained in paragraph 25 of the Amended Complaint. 26. Admits that TSSP has not returned $150,000 sent by Trojan to TSSP, and denies the remaining allegations contained in paragraph 26 of the Amended Complaint. 4 4 of 11 FILED: NEW YORK COUNTY CLERK 07/10/2017 02:58 PM INDEX NO. 655978/2016 NYSCEF DOC. NO. 68 RECEIVED NYSCEF: 07/10/2017 IN RESPONSE TO THE FIRST CAUSE OF ACTION 27. In response to paragraph 27 of the Amended Complaint, repeats and realleges each and every response to the allegations contained in paragraphs 1 through 26 of the Amended Complaint as though fully set forth herein. 28. States that the allegations in paragraph 28 of the Amended Complaint purport to state a legal conclusion and do not require a response, but, to the extent a response is required, denies the allegations contained in paragraph 28 of the Amended Complaint. Defendant admits that the Term Sheet speaks for itself. 29. States that the allegations in paragraph 29 of the Amended Complaint purport to state a legal conclusion and do not require a response, but, to the extent a response is required, denies the allegations contained in paragraph 29 of the Amended Complaint. 30. Denies knowledge and information sufficient to form a belief as to the truth of the allegations contained in paragraph 30 of the Amended Complaint. 31. States that the allegations in paragraph 31 of the Amended Complaint purport to state a legal conclusion and do not require a response, but, to the extent a response is required, denies the allegations contained in paragraph 31 of the Amended Complaint. 32. States that the allegations in paragraph 32 of the Amended Complaint purport to state a legal conclusion and do not require a response, but, to the extent a response is required, denies the allegations contained in paragraph 32 of the Amended Complaint. 33. Denies the allegations contained in paragraph 33 of the Amended Complaint. 5 5 of 11 FILED: NEW YORK COUNTY CLERK 07/10/2017 02:58 PM INDEX NO. 655978/2016 NYSCEF DOC. NO. 68 RECEIVED NYSCEF: 07/10/2017 DEFENSES Defendant, without assuming the burden of proof on those matters for which Plaintiff bears such burden, alleges for its affirmative defenses in this action as follows: FIRST DEFENSE The Amended Complaint fails to state a cause of action upon which relief can be granted. SECOND DEFENSE The Amended Complaint is barred to the extent that Plaintiff did not sustain any damages. THIRD DEFENSE The Amended Complaint is barred to the extent that Defendant did not cause any injury to Plaintiff. FOURTH DEFENSE The Amended Complaint is barred to the extent that Plaintiff fails or has failed to mitigate damages. FIFTH DEFENSE The Amended Complaint is barred to the extent that Plaintiff recovers or has recovered any of the damages alleged in the Amended Complaint from any persons or entities other than Defendant. SIXTH DEFENSE The Amended Complaint is barred to the extent that Defendant owed no duty to Plaintiff. SEVENTH DEFENSE The Amended Complaint is barred by documentary evidence. 6 6 of 11 FILED: NEW YORK COUNTY CLERK 07/10/2017 02:58 PM INDEX NO. 655978/2016 NYSCEF DOC. NO. 68 RECEIVED NYSCEF: 07/10/2017 EIGHTH DEFENSE The Amended Complaint is barred because Defendant acted in good faith and did not engage in any culpable conduct. NINTH DEFENSE Any alleged losses suffered by Plaintiff resulted, in whole or in part, from acts and/or omissions by persons or entities entirely separate from Defendant, not acting as agents for Defendant, and for whom Defendant is not, and has never been, legally responsible, and such persons or entities, not Defendant are responsible, in whole or in part, to Plaintiff for any damages alleged in the Amended Complaint. TENTH DEFENSE The Amended Complaint is barred by the principles of waiver, ratification and/or estoppel. ELEVENTH DEFENSE The Amended Complaint is barred because Plaintiff lacks capacity to bring suit in this forum. TWELFTH DEFENSE The Amended Complaint is barred by the statute of frauds. THIRTEENTH DEFENSE The Amended Complaint is barred by the doctrine of unclean hands. WHEREFORE, Defendant respectfully requests the entry of a judgment as follows: a. dismissing the Amended Complaint with prejudice; b. awarding Defendant its costs, disbursements, and attorneys’ fees in connection with this action; and 7 7 of 11 FILED: NEW YORK COUNTY CLERK 07/10/2017 02:58 PM INDEX NO. 655978/2016 NYSCEF DOC. NO. 68 RECEIVED NYSCEF: 07/10/2017 c. awarding such other and further relief as may be just and proper. COUNTERCLAIM 1. Defendant repeats and re-alleges each and every response to the allegations contained in paragraphs 1 through 33 of the Amended Complaint as though fully set forth herein. 2. TPG Sixth Street Partners, LLC f/k/a TPG Special Situations Partners, LLC was and is a limited liability company organized and existing under the laws of the state of Delaware, with a place of business at 888 Seventh Avenue, 35th Floor, New York, New York 10106. 3. Upon information and belief, Trojan Maritime, Inc. was and is a corporation organized and existing under foreign law, with an office care of Independence Maritime Agency, Inc., 39 Broadway, Suite 3100, New York, New York, 10006. 4. Defendant for its Counterclaim against Plaintiff alleges and says: GENERAL ALLEGATIONS 5. On or about June 26, 2015, Plaintiff and Defendant entered into a final Term Sheet setting forth certain terms and conditions for the refinancing Transaction. 6. The Term Sheet provides in the pertinent part that “[t]he Charterer and Charterer Guarantors [Trojan] shall be jointly and severally be (sic) responsible for payment of all Arranger’s and TSSP’s [Defendant’s] expenses incurred in progressing the Transaction, including but not limited to the costs and fees of legal, tax, technical and other professional advisers whether or not the transaction is finalized or Definitive Documents are executed. An amount of $150,000 to be prefunded by the Charterer [Trojan] immediately upon a signed RBS Settlement Agreement for TSSP’s expenses. In the event that expenses are greater than the deposit amount, the Charterer [Trojan] is responsible for further expenses and in the event 8 8 of 11 FILED: NEW YORK COUNTY CLERK 07/10/2017 02:58 PM INDEX NO. 655978/2016 NYSCEF DOC. NO. 68 RECEIVED NYSCEF: 07/10/2017 expenses are less than the deposit amount, the Charterer [Trojan] will be refunded any excess amounts.” (emphasis added). See, Exhibit A. 7. The Term Sheet’s reference to the signed Settlement Agreement provides for timing of Plaintiff’s payment of the Transaction expenses and does not constitute a condition to Plaintiff’s payment of the Transaction expenses. 8. After the Term Sheet was signed, and before Trojan advanced the $150,000 for due diligence, the parties reached a separate agreement, memorialized in an email, that Plaintiff’s exposure to the Transaction expenses would be capped at $225,000. See, Exhibit B. 9. During this same conversation, TSSP agreed that it would provide Trojan with the right to approve the due diligence expenses before they were incurred. See, Exhibit B. 10. Trojan was made aware of the due diligence expenses prior to them being incurred, was asked to approve the due diligence expenses, and did approve the due diligence expenses. See, Exhibit C. 11. In total, TSSP spent more than $225,000 to cover the costs and fees of legal, tax, technical and other professional advisers incurred in progressing the Transaction. See, Exhibit D. 12. The $150,000 advanced by Plaintiff was used for the intended purpose of conducting due diligence. As reflected in the invoices attached as Exhibit D, the full amount of $150,000 and additional funds were used by TSSP to cover the costs and fees of legal, tax, technical and other professional advisers Defendant incurred in progressing the Transaction. 13. Despite being responsible for the difference between the $225,000 agreed cap and the $150,000 advanced funds of $75,000, Trojan has failed to remit this amount to TSSP. 9 9 of 11 FILED: NEW YORK COUNTY CLERK 07/10/2017 02:58 PM INDEX NO. 655978/2016 NYSCEF DOC. NO. 68 RECEIVED NYSCEF: 07/10/2017 14. Therefore, Plaintiff owes Defendant $75,000 for the costs and fees of legal, tax, technical and other professional advisers Defendant incurred in progressing the Transaction. AS AND FOR A FIRST CAUSE OF ACTION Breach of Contract 15. Defendant repeats and re-alleges each and every allegation set forth in paragraphs 1 through 14 of the Answer as though fully set forth herein. 16. Plaintiff breached its promise under the Term Sheet to pay for all Defendant’s expenses incurred in progressing the Transaction. 17. The Parties later modified this agreement to provide that Plaintiff would be liable for up to $225,000 of due diligence expenses. 18. TSSP incurred expenses greater than $225,000 on due diligence. 19. Trojan has remitted the amount of $150,000 to TSSP for due diligence expenses. 20. TSSP is owed the difference of $75,000. 21. As a result of Plaintiff’s breach, Defendant has suffered damages in the amount of $75,000. WHEREFORE, Defendant respectfully requests the entry of a judgment on the Counterclaim in favor of Defendant and against the Plaintiff as follows: a. awarding Defendant damages in an amount not less than $75,000; b. awarding Defendant interest as provided for under New York Civil Practice Law and Rules; c. awarding Defendant its costs, disbursements, and attorneys’ fees in connection with this action; and d. awarding such other and further relief as may be just and proper. 10 10 of 11 FILED: NEW YORK COUNTY CLERK 07/10/2017 02:58 PM INDEX NO. 655978/2016 NYSCEF DOC. NO. 68 RECEIVED NYSCEF: 07/10/2017 Dated: New York, New York July 10, 2017 FELICELLO & MELCHIONNA LLP By: /s/ Rosanne E. Felicello Rosanne E. Felicello, Esq. Zofia H. Rubens, Esq. 1120 Avenue of the Americas, 4thFloor New York, NY 10036 Tel. (212) 626-2616 Attorneys for Defendant TPG Sixth Street Partners, LLC 11 11 of 11