arrow left
arrow right
  • Rjc Capital Management, Llc D/B/A CREATIVE LENDING SOLUTIONS GROUP v. Alfred Mitaj, First Structure LlcCommercial - Contract document preview
  • Rjc Capital Management, Llc D/B/A CREATIVE LENDING SOLUTIONS GROUP v. Alfred Mitaj, First Structure LlcCommercial - Contract document preview
  • Rjc Capital Management, Llc D/B/A CREATIVE LENDING SOLUTIONS GROUP v. Alfred Mitaj, First Structure LlcCommercial - Contract document preview
  • Rjc Capital Management, Llc D/B/A CREATIVE LENDING SOLUTIONS GROUP v. Alfred Mitaj, First Structure LlcCommercial - Contract document preview
  • Rjc Capital Management, Llc D/B/A CREATIVE LENDING SOLUTIONS GROUP v. Alfred Mitaj, First Structure LlcCommercial - Contract document preview
  • Rjc Capital Management, Llc D/B/A CREATIVE LENDING SOLUTIONS GROUP v. Alfred Mitaj, First Structure LlcCommercial - Contract document preview
  • Rjc Capital Management, Llc D/B/A CREATIVE LENDING SOLUTIONS GROUP v. Alfred Mitaj, First Structure LlcCommercial - Contract document preview
  • Rjc Capital Management, Llc D/B/A CREATIVE LENDING SOLUTIONS GROUP v. Alfred Mitaj, First Structure LlcCommercial - Contract document preview
						
                                

Preview

FILED: BRONX COUNTY CLERK 04/28/2023 11:35 AM INDEX NO. 800498/2023E NYSCEF DOC. NO. 20 RECEIVED NYSCEF: 04/28/2023 Motion Sequence # 001 SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF BRONX -----------------------------------------------------------------------x RJC CAPITAL MANAGEMENT, LLC D/B/A CREATIVE LENDING SOLUTIONS GROUP, Index No.: 800498/2023E Plaintiff, Hon. Marissa Soto - against - ALFRED MITAJ and FIRST STRUCTURE LLC, Defendants. -----------------------------------------------------------------------x PLAINTIFF’S MEMORANDUM OF LAW IN OPPOSITION TO DEFENDANTS’ MOTION TO DISMISS THE ACTION AND IN SUPPORT OF ITS CROSS-MOTION FOR SANCTIONS DAVIDOFF HUTCHER & CITRON LLP Attorneys for Plaintiff 605 Third Avenue, 34th Floor New York, New York 10158 (212) 557-7200 April 28, 2023 1 of 13 FILED: BRONX COUNTY CLERK 04/28/2023 11:35 AM INDEX NO. 800498/2023E NYSCEF DOC. NO. 20 RECEIVED NYSCEF: 04/28/2023 Motion Sequence # 001 TABLE OF CONTENTS Page PRELIMINARY STATEMENT…………………………………………………………………1 SUMMARY OF KEY ALLEGATIONS OF THE COMPLAINT………………………………2 ARGUMENT…………………………………………………………………………………….4 I. THE MOTION SHOULD BE DENIED………………………………………………4 1. Defendants’ Motion is Untimely………………………………………………4 2. Defendants’ Motion is Meritless………………………………………………5 II. THE CROSS-MOTION SHOULD BE GRANTED………………………………….6 CONCLUSION…………………………………………………………………………………..8 971447.7 2 of 13 FILED: BRONX COUNTY CLERK 04/28/2023 11:35 AM INDEX NO. 800498/2023E NYSCEF DOC. NO. 20 RECEIVED NYSCEF: 04/28/2023 TABLE OF AUTHORITIES Page No. Cases Crum & Forster Specialty Ins. Co. v. The BCC Group, Inc., No. 150826/2014, 2014 WL 4743465 (N.Y. Sup. Ct. Sep. 19, 2014) ........................................ 5, 6 Inc. Vill. of Laurel Hollow v. Laverne, Inc. 43 Misc. 2d 248 (Sup. Ct. Nassau Cnty. 1964)............................................................................... 4 Landmark Cap. Invs., Inc. v. Li-Shan Wang 94 A.D.3d 418 (1st Dept. 2012)....................................................................................................... 5 Spectrum Origination LLC v. Hess No. 653171/13, 2014 WL 1511159 (N.Y. Sup. Ct. Apr. 16, 2014) ................................................ 5 Success, LLC v. Stonehenge Capital Co., LLC No. 117138/06, 2010 WL 887345 (N.Y. Sup. Ct. Feb. 18, 2010) .................................................. 5 Wahrhaftig v. Space Design Grp., Inc. 29 A.D.2d 699 (3d Dept. 1968) ...................................................................................................... 4 Statutes CPLR 302........................................................................................................................................ 5 CPLR 3211............................................................................................................................. passim LLC Law § 808(a) ...................................................................................................................... 5, 6 22 NYCRR 130-1.1 .................................................................................................................... 7, 9 22 NYCRR 130-1.3 .................................................................................................................... 7, 9 ii 971447.7 3 of 13 FILED: BRONX COUNTY CLERK 04/28/2023 11:35 AM INDEX NO. 800498/2023E NYSCEF DOC. NO. 20 RECEIVED NYSCEF: 04/28/2023 Motion Sequence # 001 Plaintiff RJC CAPITAL MANAGEMENT, LLC D/B/A CREATIVE LENDING SOLUTIONS GROUP (“Plaintiff”), respectfully submits this memorandum of law in opposition to the motion to dismiss the Complaint, dated January 11, 2023 (the “Complaint” or “Cpl.”)1, by Defendants ALFRED MITAJ and FIRST STRUCTURE LLC (“Defendants”) pursuant to CPLR 3211(a)(3) (the “Motion”) and in support of Plaintiff’s cross-motion for sanctions pursuant to 22 NYCRR 130-1.1 and 22 NYCRR 130-1.3 and for such other and further relief as this Court deems just and proper (the “Cross-Motion”).2 PRELIMINARY STATEMENT Defendants’ ten paragraph frivolous “motion” is devoid of any supporting caselaw or factual allegations to properly dismiss the Complaint. As an initial matter, Defendants waived their right to file a motion to dismiss pursuant to CPLR 3211(a)(3) when they filed their Amended Answer. As such, the Motion is untimely and should be denied for this reason alone. Moreover, even if the Court were to consider the merits of the Motion, Defendants fail to provide any factual affidavits or accompanying memorandum of law to support its contention that the Complaint should be dismissed. Indeed, the only thing the Motion successfully accomplished was forcing Plaintiff to expend time and money to oppose it and for this Court to waste its judicial resources to review—and ultimately deny—their Motion. As set forth herein, it is well-settled that for a complaint to be dismissed under LLC Law §808(a), the movant has a heavy burden to show that the foreign LLC’s activities are permanent, 1 A copy of the Complaint is annexed to the affidavit of Robert Coppinger, sworn to on April 26, 2023 (the “Coppinger Aff.”). 2 Capitalized terms not defined herein shall have the meaning set forth in the Coppinger Aff. 971447.7 4 of 13 FILED: BRONX COUNTY CLERK 04/28/2023 11:35 AM INDEX NO. 800498/2023E NYSCEF DOC. NO. 20 RECEIVED NYSCEF: 04/28/2023 continuous and regular. In their Motion, Defendants failed to even allege that Plaintiff transacted any business in New York, let alone that that business was “permanent, continuous and regular.” Moreover, Defendants allege in their Motion that “[p]ursuant to the agreement between the parties Plaintiff is responsible for Defendants attorneys fees.” However, not only do Defendants fail to attach the Agreement anywhere in their Motion, there is no provision in the Agreement which provides for any attorneys’ fees. The Court should not permit Defendants’ frivolous actions to go unsanctioned. As set forth herein, Defendants waived their right to file a motion to dismiss pursuant to CPLR 3211(a)(3) when they filed their Amended Answer. Moreover, Defendants’ legal theory is without merit, their Motion contains material misstatements of fact, and the only thing accomplished by filing this Motion was forcing Plaintiff to incur additional legal fees and delay the resolution of this matter. As such, the Court should award Plaintiff its reasonable attorneys’ fees and order that Defendants pay $10,000 to the Commissioner of Taxation and Finance. Accordingly, as more fully set forth below, the Motion should be denied and the Cross- Motion granted in their entireties. SUMMARY OF KEY ALLEGATIONS OF THE COMPLAINT The Agreement Plaintiff is a consultant who negotiates terms for commercial loans with commercial lenders on behalf of borrowers. Cpl. ¶ 10. In June, 2022, Defendants engaged Plaintiff to negotiate a construction loan for a development project in the Bronx on their behalf. Cpl. ¶ 11. On June 14, 2022, Plaintiff and Defendants executed a Consulting Fee Agreement (the “Agreement”) whereby Plaintiff would “be engaged in the activity of negotiating loans for referral to Commercial Lenders for a fee outlined below.” Cpl. ¶ 11-12. The Agreement provided that “Once an LOI (Letter of Intent) from a Commercial Lender is obtained through [Plaintiff’s] efforts and Lender has notified 2 971447.7 5 of 13 FILED: BRONX COUNTY CLERK 04/28/2023 11:35 AM INDEX NO. 800498/2023E NYSCEF DOC. NO. 20 RECEIVED NYSCEF: 04/28/2023 [Defendants] that the Loan is ready to Close by issuing a Commitment Letter, the Commission listed below is deemed earned and do in full at the loan closing paid from loan proceeds: .75% of the committed loan.” Cpl. ¶ 13. Moreover, the Agreement states “Once the [Defendants] has been notified of the Lenders readiness to Close the Loan, if the [Defendants] do[] not Close [Plaintiff] is due a fee in the in the amount of: 75% of the committed loan” (the “Breakup Fee”). Cpl. ¶ 15. Plaintiff Secures Loan on Defendants’ Behalf On June 15, 2022, Defendants executed a Letter of Intent with Ponce Bank and paid Ponce Bank a good faith deposit of $15,000 for a construction loan negotiated by Plaintiff. Cpl. ¶ 16.3 Thereafter, on November 15, 2022, Plaintiff emailed Defendants, copying Defendants’ attorney, informing them that Plaintiff successfully secured a loan commitment from Ponce Bank of a Construction-to-Permanent-Mortgage Loan in an amount of $11,000,000.00 for Defendants’ development project at 1616 Crosby Avenue, Bronx, NY 10461. Defendants’ attorney immediately responded saying that he “will review and get back to [Plaintiff] if I have any questions.” However, Plaintiff did not hear back from Defendants. Cpl. ¶ 17. Finally, after multiple follow ups, on December 6, 2022, Defendants informed Plaintiff that they would go with another bank. Cpl ¶ 19. However, Defendants have refused to remit payment of Breakup Fee. Further, as set forth in the Complaint and the Coppinger Aff., Plaintiff is a Nevada limited liability company authorized to do business in the state of New Jersey. Coppinger Aff., ¶ 4. Plaintiff negotiated the terms of a construction loan on behalf of Defendants from its offices in New Jersey. Id. ¶ 7. Plaintiff does not regularly engage in business in New York. Plaintiff is a consultant operating out of New Jersey. Id. ¶ 8. Nothing in the Agreement requires Plaintiff to transact any business in New York. 3 Contrary to Defendants’ false allegation in its Amended Answer, Defendants paid the good faith deposit to Ponce Bank, not Plaintiff. See NYSCEF Dkt. No. 4 (“Amended Answer”), ¶ 32. 3 971447.7 6 of 13 FILED: BRONX COUNTY CLERK 04/28/2023 11:35 AM INDEX NO. 800498/2023E NYSCEF DOC. NO. 20 RECEIVED NYSCEF: 04/28/2023 Id. ¶ 9. Moreover, nowhere in the Agreement is there any provision entitling any party to attorneys’ fees. Id. ¶ 10. ARGUMENT I. THE MOTION SHOULD BE DENIED 1. Defendants’ Motion is Untimely It is black-letter law that motions to dismiss under CPLR 3211(a)(3) may not be made after a party interposes an answer. See Wahrhaftig v. Space Design Grp., Inc., 29 A.D.2d 699 (3d Dept. 1968) (“The motion, not being made ‘before service of the responsive pleading’ (CPLR 3211, subd. [e]), was not timely and should have been denied on that ground.”); Inc. Vill. of Laurel Hollow v. Laverne, Inc., 43 Misc. 2d 248, 249 (Sup. Ct. Nassau Cnty. 1964) (“None of the objections advanced for dismissal of the amended pleading except the alleged legal insufficiency of the complaint may be considered because of the defendants' service of an answer.”). CPLR 3211(e) explicitly states that the only provisions which a motion to dismiss can be made at any subsequent time are CPLR3211(a)(2), (7), and (10). See CPLR 3211(e) (“At any time before service of the responsive pleading is required, a party may move on one or more of the grounds set forth in subdivision (a) of this rule, and no more than one such motion shall be permitted. . . . A motion based upon a ground specified in paragraph two, seven or ten of subdivision (a) of this rule may be made at any subsequent time or in a later pleading, if one is permitted.”). Here, Defendants filed their answer to the Complaint on January 24, 2023. NYSCEF Dkt. No. 3. They then amended their answer as of right on February 8, 2023. NYSCEF Dkt. No. 4. They then, after the filing of an answer and amended answer, filed this Motion pursuant to CPLR3211(a)(3). As such, the Motion is untimely and should be dismissed on this ground alone. 4 971447.7 7 of 13 FILED: BRONX COUNTY CLERK 04/28/2023 11:35 AM INDEX NO. 800498/2023E NYSCEF DOC. NO. 20 RECEIVED NYSCEF: 04/28/2023 2. Defendants’ Motion is Meritless As referenced in Defendants’ Motion, Section 808(a) of the Limited Liability Company Law provides that: A foreign limited liability company doing business in this state without having received a certificate of authority to do business in this state may not maintain any action, suit or special proceeding in any court of this state unless and until such limited liability company shall have received a certificate of authority in this state. It is well-settled that “Section 808(a) employs a heightened ‘doing business’ standard in order to avoid unconstitutional interference with interstate commerce under the Commerce Clause.” Crum & Forster Specialty Ins. Co. v. The BCC Group, Inc., No. 150826/2014, 2014 WL 4743465, at *1 (N.Y. Sup. Ct. Sep. 19, 2014). “Under this heightened ‘doing business” standard, the test is whether the foreign LLC’s business activity is so systematic and regular as to manifest a continuity of activity in this state. The party asserting this barrier to suit bears the burden of rebutting the presumption that the unauthorized foreign LLC is ‘doing business’ in the state of incorporation, and demonstrating that the unauthorized foreign LLC’s local business activity is ‘systematic and regular.’” Id. See also Spectrum Origination LLC v. Hess, No. 653171/13, 2014 WL 1511159, at *3 (N.Y. Sup. Ct. Apr. 16, 2014) (“The burden is on the party seeking to impose the barrier to show that the foreign LLC's activities are permanent, continuous, and regular.”) (internal citations omitted); Success, LLC v. Stonehenge Capital Co., LLC, No. 117138/06, 2010 WL 887345 (N.Y. Sup. Ct. Feb. 18, 2010) (“a defendant relying upon this statutory barrier bears the burden of proving that the plaintiff's business activities in New York were not just causal or occasional, but so systematic and regular as to manifest continuity of activity in the jurisdiction.”) (internal citations omitted). 5 971447.7 8 of 13 FILED: BRONX COUNTY CLERK 04/28/2023 11:35 AM INDEX NO. 800498/2023E NYSCEF DOC. NO. 20 RECEIVED NYSCEF: 04/28/2023 In fact, “LLC § 808(a) presents a ‘higher hurdle’ than the standard jurisdictional ‘doing business’ test used to determine long-arm jurisdiction under CPLR § 302. Thus, ‘incidents of business’ may be sufficient to subject an unauthorized foreign company to service of New York process, ‘and yet insufficient to require it to take out a certificate authorizing it to do business in New York.’” Crum, 2014 WL 4743465, at *1. (internal citations omitted). Here, Defendants failed to establish anywhere in their Motion that Plaintiff conducted “systemic and regular” business activities in New York. In fact, the Motion fails to allege any business activities taken by Plaintiff in New York at all. Defendants’ only reference to Plaintiff’s purported business activities in New York is contained in one paragraph (paragraph 17) in their Amended Answer. There, Defendants conclusory allege that since Defendants’ property is located in New York, Plaintiff conducted business in New York, and therefore required to obtain a Certificate of Authority to be authorized to do business in New York. See Amended Answer, ¶ 17. However, even if procuring a loan for a property in New York constituted as business in New York—and Defendants provided no support for this assertion—this “activity” alone is insufficient to constitute “doing business” under Section 808(a). See e.g. Crum, 2014 WL 4743465, at *2 (“It is undisputed that Plaintiff is an Arizona LLC, that Plaintiff’s principal place of business is located in New Jersey, and that the policies at issue herein were mailed from New Jersey. In light of the foregoing, evidence of a handful of New York telephone numbers is insufficient, without more, to sustain Movant’s burden of showing that Plaintiff's business activity in this state is ‘systematic and regular’ within the meaning of LLC § 808(a)’s heightened “doing business” test.”); Landmark Cap. Invs., Inc. v. Li-Shan Wang, 94 A.D.3d 418, 419 (1st Dept. 2012) (“Although plaintiff often purchased debt held by New York debtors, this, as an activity carried on by an Ohio company with 6 971447.7 9 of 13 FILED: BRONX COUNTY CLERK 04/28/2023 11:35 AM INDEX NO. 800498/2023E NYSCEF DOC. NO. 20 RECEIVED NYSCEF: 04/28/2023 no offices or employees in New York, is not sufficient to constitute doing business under section 1312.”). As such, Defendants failed to satisfy the heightened burden to dismiss the Complaint pursuant to CPLR 3211(a)(3) under LLC Law § 808(a) and the Motion should be denied in its entirety for this separate independent reason as well.4 II. THE CROSS-MOTION SHOULD BE GRANTED Pursuant to 22 NYCRR 130-1.1, the Court may award Plaintiff “costs in the form of reimbursement for actual expenses reasonably incurred and reasonable attorney's fees, resulting from frivolous conduct as defined in this Part.” Conduct is “frivolous” when: (1) it is completely without merit in law and cannot be supported by a reasonable argument for an extension, modification or reversal of existing law; (2) it is undertaken primarily to delay or prolong the resolution of the litigation, to harass or maliciously injure another; or (3) it asserts material factual statements that are false. 22 NYCRR 130-1.1(c). Defendants’ filing of this Motion qualifies as “frivolous” under all three categories. Initially, pursuant to CPLR 3211(e), Defendants’ Motion is untimely as it was filed after Defendants’ filing of a responsive pleading—the Amended Answer. As set forth supra, it is black letter law that a motion to dismiss under CPLR 3211(a)(3) must be filed prior to a responsive pleading. 4 To the extent the Court finds that Plaintiff must be authorized to do business in New York to bring this suit—which it should not, the Motion should still be denied and Plaintiff afforded the opportunity to cure its purported noncompliance. See Access Point Medical, LLC v. Mandell, No. 102082/2010, 2011 WL 3439155 (N.Y. Sup. Ct. July 29, 2011) (“Although the aforementioned statute precludes Access from bringing suit for its failure to obtain a certificate of authority, such action is not a fatal jurisdictional defect. Access would be entitled to a reasonable opportunity to cure its noncompliance with the statute prior to an award of dismissal.”) (internal citations omitted). 7 971447.7 10 of 13 FILED: BRONX COUNTY CLERK 04/28/2023 11:35 AM INDEX NO. 800498/2023E NYSCEF DOC. NO. 20 RECEIVED NYSCEF: 04/28/2023 Moreover, as set forth herein, the substance of Defendants’ Motion is “completely without merit in law.” Defendants did not—because they could not—assert any legal or factual support to dismiss the Complaint under LLC Law § 808(a). Defendants merely quoted the statute (NYSCEF Dkt. No. 6, ¶ 6 (the “Weiss Aff.”)), allege that Plaintiff does not have a Certificate of Authority to do business in New York (Id. ¶ 7), and confirm what’s alleged in the complaint: i.e. that Plaintiff is a Nevada LLC (despite denying sufficient knowledge or information to form a belief as to the same information in their Amended Answer. See Amended Answer, ¶ 5.) (Weiss Aff., ¶ 8). Then, Defendants, without any caselaw in support, argue that “[i]t is respectfully submitted that it is indisputable that Plaintiff lacks legal capacity to bring this lawsuit and it must be dismissed.” (Id. ¶ 9.) However, as clearly demonstrated herein, LLC Law § 808(a) is not a basis to dismiss the Complaint and Defendants failed to provide any evidence showing that Plaintiff conducted any business in New York, let alone sufficient “business activities” within the meaning of Section 808(a) Further, the Motion asserts “material factual statements that are false.” For example, paragraph 10 of the Weiss Aff. asserts that “[p]ursuant to the agreement between the parties Plaintiff is responsible for Defendants attorneys fees.” However, Defendants fail to attach or even cite to a provision of Agreement which they claim provides for Defendants’ attorneys’ fees. As demonstrated herein and in the Coppinger Aff., the one page Agreement does not contain any provision providing for attorneys’ fees. This statement, made by Defendants’ counsel, is unequivocally and knowingly false. Since the Motion is untimely, completely without merit and asserts material statements that are false, it is evident that the sole purpose of filing this Motion was to “delay or prolong the resolution of the litigation.” This is straightforward matter whereby Plaintiff performed under the 8 971447.7 11 of 13 FILED: BRONX COUNTY CLERK 04/28/2023 11:35 AM INDEX NO. 800498/2023E NYSCEF DOC. NO. 20 RECEIVED NYSCEF: 04/28/2023 terms of the Agreement and obtained a commercial loan for Defendants, and Defendants refused to pay Plaintiff its bargained-for Breakup Fee despite due demand. Recognizing its meritless position, Defendants filed the Motion to force Plaintiff to incur attorneys’ fees and delay needing to pay Plaintiff its Breakup Fee. Given the foregoing, the Court should award Plaintiff its reasonable attorneys’ fees incurred in opposing this Motion and bringing this Cross-Motion pursuant to 22 NYCRR 130-1.1, and order that Defendants pay $10,000 to the Commissioner of Taxation and Finance pursuant to 22 NYCRR 130-1.3. CONCLUSION For all of the foregoing reasons, Plaintiff respectfully requests that the Motion be denied in its entirety and the Cross-Motion be granted in its entirety. Dated: New York, New York April 28, 2023 DAVIDOFF HUTCHER & CITRON LLP By: ___/s/ Steven Appelbaum ________ Steven Appelbaum 605 Third Avenue, 34th Floor New York, New York 10158 (212) 577-7200 Attorneys for Plaintiff 9 971447.7 12 of 13 FILED: BRONX COUNTY CLERK 04/28/2023 11:35 AM INDEX NO. 800498/2023E NYSCEF DOC. NO. 20 RECEIVED NYSCEF: 04/28/2023 Motion Sequence # 001 CERTIFICATION OF COMPLIANCE WITH WORD COUNT LIMIT I hereby certify pursuant to Rule 202.8-b of the Uniform Civil Rules For The Supreme Court And The County Court that the total number of words in the foregoing document, exclusive of the caption, table of contents, table of authorities, and signature block, is 2,649 according to the “Word Count” function of Microsoft Word, the word-processing system used to prepare the document, and thus that the document complies with the word count limit set forth in Rule 202.8- b. Dated: New York, New York April 28, 2023 DAVIDOFF HUTCHER & CITRON LLP By: /s/ Steven Appelbaum ________ Steven Appelbaum 605 Third Avenue, 34th Fl. New York, New York 10158 (212) 557-7200 sa@dhclegal.com 971447.7 13 of 13