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