FILED: NEW YORK COUNTY CLERK 05/10/ :36 PM INDEX NO /2016 NYSCEF DOC. NO. 72 RECEIVED NYSCEF: 05/10/2017

Similar documents
FILED: NEW YORK COUNTY CLERK 05/11/ :22 PM INDEX NO /2012 NYSCEF DOC. NO. 241 RECEIVED NYSCEF: 05/11/2018

FILED: NEW YORK COUNTY CLERK 06/19/ :27 PM INDEX NO /2017 NYSCEF DOC. NO. 18 RECEIVED NYSCEF: 06/19/2017

FILED: NEW YORK COUNTY CLERK 10/25/ :19 PM INDEX NO /2017 NYSCEF DOC. NO. 43 RECEIVED NYSCEF: 10/25/2017

MEMORANDUM OF LAW IN SUPPORT OF PETITION AND MOTION TO VACATE ARBITRATION AWARD PURSUANT TO CPLR 7511

FILED: NEW YORK COUNTY CLERK 08/09/ :47 PM INDEX NO /2016 NYSCEF DOC. NO. 27 RECEIVED NYSCEF: 08/09/2016

FILED: NEW YORK COUNTY CLERK 11/30/ :14 PM INDEX NO /2016 NYSCEF DOC. NO. 30 RECEIVED NYSCEF: 11/30/2016

FILED: NEW YORK COUNTY CLERK 04/22/2014 INDEX NO /2014 NYSCEF DOC. NO. 21 RECEIVED NYSCEF: 04/22/2014

FILED: WESTCHESTER COUNTY CLERK 01/21/ :52 AM INDEX NO /2015 NYSCEF DOC. NO. 59 RECEIVED NYSCEF: 01/21/2016

Harper v City of New York 2014 NY Slip Op 32618(U) September 30, 2014 Sup Ct, Kings County Docket Number: Judge: Dawn M.

FILED: NEW YORK COUNTY CLERK 07/19/ :58 PM INDEX NO /2016 NYSCEF DOC. NO. 53 RECEIVED NYSCEF: 07/19/2016

FILED: NEW YORK COUNTY CLERK 07/09/ :06 PM INDEX NO /2014 NYSCEF DOC. NO. 50 RECEIVED NYSCEF: 07/09/2015

FILED: KINGS COUNTY CLERK 05/16/2013 INDEX NO /2012 NYSCEF DOC. NO. 27 RECEIVED NYSCEF: 05/16/2013

FILED: NEW YORK COUNTY CLERK 09/21/ :07 PM INDEX NO /2016 NYSCEF DOC. NO. 45 RECEIVED NYSCEF: 09/21/2016

Mastroianni v Battery Park City Auth NY Slip Op 30031(U) January 4, 2019 Supreme Court, New York County Docket Number: /2013 Judge:

FILED: NEW YORK COUNTY CLERK 06/05/ :44 PM INDEX NO /2017 NYSCEF DOC. NO. 51 RECEIVED NYSCEF: 06/05/2017

FILED: NEW YORK COUNTY CLERK 12/29/ :42 PM INDEX NO /2015 NYSCEF DOC. NO. 3 RECEIVED NYSCEF: 12/29/2015

FILED: NEW YORK COUNTY CLERK 10/09/ :53 PM

Dweck v MEC Enters. LLC 2016 NY Slip Op 31659(U) August 31, 2016 Supreme Court, New York County Docket Number: /2014 Judge: Barry Ostrager

Case 2:10-cv RLH -PAL Document 29 Filed 12/02/10 Page 1 of 8

FILED: NEW YORK COUNTY CLERK 08/24/ :27 PM INDEX NO /2016 NYSCEF DOC. NO. 65 RECEIVED NYSCEF: 08/24/2016

FILED: KINGS COUNTY CLERK 11/02/ /16/ :25 04:16 PM INDEX NO /2015 NYSCEF DOC. NO RECEIVED NYSCEF: 11/02/2016

Ehrhardt v EV Scarsdale Corp NY Slip Op 33910(U) August 23, 2012 Supreme Court, Westchester County Docket Number: 51856/12 Judge: Gerald E.

FILED: NASSAU COUNTY CLERK 01/12/ :42 PM INDEX NO /2016 NYSCEF DOC. NO. 46 RECEIVED NYSCEF: 01/12/2018

Lilker Assoc. Consulting Engrs. PC. v Mirrer Yeshiva Cent. Inst. Work Study Program Inc NY Slip Op 33324(U) December 19, 2018 Supreme Court,

FILED: NEW YORK COUNTY CLERK 11/09/ :39 PM INDEX NO /2016 NYSCEF DOC. NO. 44 RECEIVED NYSCEF: 11/09/2016

FILED: NEW YORK COUNTY CLERK 12/17/ :13 PM INDEX NO /2015 NYSCEF DOC. NO. 54 RECEIVED NYSCEF: 12/17/2015

FILED: NEW YORK COUNTY CLERK 06/16/ :20 PM INDEX NO /2015 NYSCEF DOC. NO. 42 RECEIVED NYSCEF: 06/16/2016

Tanriverdi v United Skates of Am., Inc NY Slip Op 32865(U) July 29, 2015 Supreme Court, Nassau County Docket Number: /12 Judge: Roy S.

Mount Sinai Hosp. v 1998 Alexander Karten Annuity Trust 2013 NY Slip Op 31234(U) June 10, 2013 Supreme Court, New York County Docket Number:

Matter of Kroynik v New York State Office of Temporary & Disability Assistance 2013 NY Slip Op 30912(U) April 25, 2013 Sup Ct, New York County Docket

Fundamental Long Term Care Holdings, LLC v Cammeby's Funding, LLC 2013 NY Slip Op 32113(U) August 30, 2013 Sup Ct, New York County Docket Number:

Reem Contr. v Altschul & Altschul 2016 NY Slip Op 30059(U) January 12, 2016 Supreme Court, New York County Docket Number: /2011 Judge: Kelly

Matter of Goyal v Vintage India NYC, LLC 2018 NY Slip Op 31926(U) August 7, 2018 Supreme Court, New York County Docket Number: /2017 Judge: O.

FILED: NEW YORK COUNTY CLERK 09/18/ :02 PM INDEX NO /2013 NYSCEF DOC. NO. 170 RECEIVED NYSCEF: 09/18/2015. Deadline.com. Defendants.

Mack-Cali Realty Corp. v NGM Ins. Co NY Slip Op 33719(U) January 16, 2013 Sup Ct, Westchester County Docket Number: 50233/2012 Judge: Sam D.

FILED: NEW YORK COUNTY CLERK 05/03/ :00 PM INDEX NO /2016 NYSCEF DOC. NO. 14 RECEIVED NYSCEF: 05/03/2016

Egan v Telomerase Activation Sciences, Inc NY Slip Op 32630(U) October 21, 2013 Sup Ct, NY County Docket Number: /2012 Judge: Eileen

FILED: KINGS COUNTY CLERK 01/02/ :17 PM INDEX NO /2016 NYSCEF DOC. NO. 11 RECEIVED NYSCEF: 01/02/2018

FILED: NEW YORK COUNTY CLERK 12/14/ :34 PM INDEX NO /2016 NYSCEF DOC. NO. 10 RECEIVED NYSCEF: 12/14/2016

FILED: NEW YORK COUNTY CLERK 08/27/ :37 PM INDEX NO /2014 NYSCEF DOC. NO. 67 RECEIVED NYSCEF: 08/27/2015. Exhibit

FILED: NEW YORK COUNTY CLERK 05/05/ :32 PM INDEX NO /2015 NYSCEF DOC. NO. 53 RECEIVED NYSCEF: 05/05/2016 DEFENDANT'S REPLY MEMORANDUM

FILED: NEW YORK COUNTY CLERK 08/31/ :48 PM INDEX NO /2016 NYSCEF DOC. NO. 8 RECEIVED NYSCEF: 08/31/2016

Deutsche Bank Natl. Trust Co. v Stevens 2016 NY Slip Op 32404(U) December 7, 2016 Supreme Court, New York County Docket Number: /2008 Judge:

Broadway W. Enters., Ltd. v Doral Money, Inc NY Slip Op 32912(U) November 12, 2013 Supreme Court, New York County Docket Number: /2011

Golia v Char & Herzberg LLP 2014 NY Slip Op 30985(U) April 14, 2014 Supreme Court, New York County Docket Number: /13 Judge: Anil C.

FILED: NEW YORK COUNTY CLERK 02/10/ :54 PM INDEX NO /2014 NYSCEF DOC. NO. 42 RECEIVED NYSCEF: 02/10/2015

Trilegiant Corp. v Orbitz, LLC 2013 NY Slip Op 32381(U) October 2, 2013 Sup Ct, New York County Docket Number: /2011 Judge: Charles E.

Lai v Gartlan 2010 NY Slip Op 32013(U) July 8, 2010 Supreme Court, New York County Docket Number: /02 Judge: Charles E. Ramos Republished from

FILED: KINGS COUNTY CLERK 05/17/ :49 PM INDEX NO /2015 NYSCEF DOC. NO. 54 RECEIVED NYSCEF: 05/17/2016

FILED: NEW YORK COUNTY CLERK 08/26/ :25 PM INDEX NO /2014 NYSCEF DOC. NO. 10 RECEIVED NYSCEF: 08/26/2014

Taboola, Inc. v DML News & Entertainment, Inc NY Slip Op 33448(U) December 27, 2018 Supreme Court, New York County Docket Number: /2017

Bonilla v Tutor Perini Corp NY Slip Op 33794(U) February 10, 2014 Supreme Court, Westchester County Docket Number: 68553/12 Judge: Mary H.

FILED: KINGS COUNTY CLERK 05/02/ :32 PM INDEX NO /2015 NYSCEF DOC. NO. 8 RECEIVED NYSCEF: 05/02/2016

FILED: NEW YORK COUNTY CLERK 09/15/ :14 PM INDEX NO /2014 NYSCEF DOC. NO. 67 RECEIVED NYSCEF: 09/15/2015

FILED: NEW YORK COUNTY CLERK 10/14/ :36 PM INDEX NO /2016 NYSCEF DOC. NO. 19 RECEIVED NYSCEF: 10/14/2016

FILED: NEW YORK COUNTY CLERK 10/27/ :00 PM INDEX NO /2015 NYSCEF DOC. NO. 66 RECEIVED NYSCEF: 10/27/2015

FILED: NEW YORK COUNTY CLERK 03/21/ :31 AM INDEX NO /2016 NYSCEF DOC. NO. 26 RECEIVED NYSCEF: 03/21/2017

FILED: NEW YORK COUNTY CLERK 04/11/ :48 PM INDEX NO /2013 NYSCEF DOC. NO. 33 RECEIVED NYSCEF: 04/11/2017

FILED: NEW YORK COUNTY CLERK 03/29/ :06 PM INDEX NO /2015 NYSCEF DOC. NO. 63 RECEIVED NYSCEF: 03/29/2015

Hanson v 836 Broadway Assoc NY Slip Op 32942(U) November 13, 2018 Supreme Court, New York County Docket Number: /2014 Judge: Robert D.

FILED: NEW YORK COUNTY CLERK 11/01/ :57 PM INDEX NO /2016 NYSCEF DOC. NO. 3 RECEIVED NYSCEF: 11/01/2016

Paradigm Credit Corp. v Zimmerman 2013 NY Slip Op 31915(U) July 23, 2013 Sup Ct, NY County Docket Number: /12 Judge: Joan A. Madden Republished

FILED: NEW YORK COUNTY CLERK 06/07/ :32 PM INDEX NO /2017 NYSCEF DOC. NO. 164 RECEIVED NYSCEF: 06/07/2018

FILED: NEW YORK COUNTY CLERK 04/15/ :35 PM INDEX NO /2014 NYSCEF DOC. NO. 26 RECEIVED NYSCEF: 04/15/2015

FILED: NEW YORK COUNTY CLERK 10/23/ :08 PM INDEX NO /2016 NYSCEF DOC. NO. 153 RECEIVED NYSCEF: 10/23/2017

Ingvarsdottir v Gaines, Gruner, Ponzini & Novick, LLP 2015 NY Slip Op 32643(U) September 18, 2015 Supreme Court, Westchester County Docket Number:

Ibonic Holdings, LLC. v Vessix, Inc NY Slip Op 33215(U) December 11, 2018 Supreme Court, New York County Docket Number: /2017 Judge:

Water Pro Lawn Sprinklers, Inc. v Mt. Pleasant Agency, Ltd NY Slip Op 32994(U) April 15, 2014 Supreme Court, Westchester County Docket Number:

110 High St. LLC v 110 High St NY Slip Op 33076(U) December 27, 2012 Supreme Court, Wayne County Docket Number: 74322/2012 Judge: Dennis M.

Signature Bank v Atlas Race LLC 2016 NY Slip Op 32366(U) November 28, 2016 Supreme Court, New York County Docket Number: /15 Judge: Kathryn E.

Defendants. This is an action for foreclosure of a first lien mortgage encumbering the single

Emigrant Sav. Bank - Bronx/Westchester v Hennelly 2014 NY Slip Op 33826(U) April 9, 2014 Supreme Court, Westchester County Docket Number: 51862/12

Petitioner, DECISION, ORDER AND JUDGMENT Index No.: /16 -against- Mot. Seq. No.: 001

FILED: NEW YORK COUNTY CLERK 02/14/ :26 AM INDEX NO /2017 NYSCEF DOC. NO. 3 RECEIVED NYSCEF: 02/14/2017

Benedetto v Mercer 2012 NY Slip Op 33347(U) July 30, 2012 Supreme Court, New York County Docket Number: /2012 Judge: Ellen M.

DLA Piper LLP v Koeppel 2013 NY Slip Op 31565(U) July 9, 2013 Supreme Court, New York County Docket Number: /2012 Judge: Joan A.

Matter of Ames v McDermott 2010 NY Slip Op 31329(U) June 1, 2010 Sup Ct, Greene County Docket Number: 10/295 Judge: Joseph C. Teresi Republished from

FILED: NEW YORK COUNTY CLERK 05/02/ :08 PM INDEX NO /2016 NYSCEF DOC. NO. 34 RECEIVED NYSCEF: 05/02/2017

FILED: NEW YORK COUNTY CLERK 06/07/ :58 PM INDEX NO /2016 NYSCEF DOC. NO. 25 RECEIVED NYSCEF: 06/07/2016

The following papers numbered 1 to 6 were marked fully submitted on February 21, 2018:

Wells Fargo Bank N.A. v Webster Bus. Credit Corp NY Slip Op 33850(U) April 13, 2010 Sup Ct, NY County Docket Number: /2009 Judge: Richard

FILED: NEW YORK COUNTY CLERK 03/19/ :45 PM INDEX NO /2016 NYSCEF DOC. NO. 168 RECEIVED NYSCEF: 03/19/2018

Equity Recovery Corp. v Kahal Minchas Chinuch of Tartikov 2014 NY Slip Op 32617(U) September 22, 2014 Sup Ct, Kings County Docket Number: /14

Scharf v Grange Assoc., LLC 2019 NY Slip Op 30025(U) January 3, 2019 Supreme Court, New York County Docket Number: /2017 Judge: Kathryn E.

Batilo v Mary Manning Walsh Nursing Home Co., Inc NY Slip Op 32281(U) December 1, 2015 Supreme Court, New York County Docket Number:

FILED: NEW YORK COUNTY CLERK 11/08/ :24 PM INDEX NO /2015 NYSCEF DOC. NO. 37 RECEIVED NYSCEF: 11/08/2016

FILED: QUEENS COUNTY CLERK 04/25/ :50 PM INDEX NO /2015 NYSCEF DOC. NO. 49 RECEIVED NYSCEF: 04/25/2017

SUPREME COURT - NASSAU COUNTY - IAS PART 56 PART RULES & PROCEDURES

FILED: NEW YORK COUNTY CLERK 02/03/2014 INDEX NO /2014 NYSCEF DOC. NO. 38 RECEIVED NYSCEF: 02/03/2014

Amerimax Capital, LLC v Ender 2017 NY Slip Op 30263(U) February 10, 2017 Supreme Court, New York County Docket Number: /2015 Judge: Manuel J.

Beys v MMM Group, LLC 2016 NY Slip Op 30619(U) April 11, 2016 Supreme Court, New York County Docket Number: Judge: George J.

IN THE COURT OF APPEALS OF INDIANA

FILED: ROCKLAND COUNTY CLERK 07/28/ :16 AM INDEX NO /2015 NYSCEF DOC. NO. 75 RECEIVED NYSCEF: 07/28/2017

Zen Restoration, Inc. v Hirsch 2017 NY Slip Op 31737(U) August 14, 2017 Supreme Court, New York County Docket Number: /17 Judge: Lynn R.

FILED: KINGS COUNTY CLERK 05/06/ :00 PM INDEX NO /2013 NYSCEF DOC. NO. 44 RECEIVED NYSCEF: 05/06/2015

Onyx Asset Mgt., LLC v 9th & 10th St. LLC 2016 NY Slip Op 30875(U) May 10, 2016 Supreme Court, New York County Docket Number: /15 Judge: Manuel

MEMORANDUM OF LAW IN SUPPORT OF DEFENDANT S CROSS-MOTION FOR SUMMARY JUDGMENT AND IN OPPOSITION TO PLAINTIFF S MOTION FOR SUMMARY JUDGMENT

Petition seeking compensation for alleged unpaid work denied. Claim dismissed as untimely. NEW YORK CITY OFFICE OF ADMINISTRATIVE TRIALS AND HEARINGS

FILED: NEW YORK COUNTY CLERK 05/01/ :31 PM INDEX NO /2016 NYSCEF DOC. NO. 47 RECEIVED NYSCEF: 05/01/2018

FILED: NEW YORK COUNTY CLERK 05/07/ :05 PM

Transcription:

FILED NEW YORK COUNTY CLERK 05/10/2017 0136 PM INDEX NO. 655186/2016 NYSCEF DOC. NO. 72 RECEIVED NYSCEF 05/10/2017 SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK ------------------------------------------------------------------- x NEWMARK SOUTHERN REGION LLC, - vs. - THOMAS BRENT BARNES a/k/a BRENT BARNES, Plaintiff, Defendant. ------------------------------------------------------------------- x Index No. 655186/2016 ORAL ARGUMENT REQUESTED REPLY MEMORANDUM OF LAW IN FURTHER SUPPORT OF PLAINTIFF NEWMARK SOUTHERN REGION LLC S MOTION TO DISMISS DEFENDANT S AMENDED COUNTERCLAIMS Michael S. Popok, Deputy General Counsel Emily L. Milligan, Assistant General Counsel Katelyn M. Beaudette, Counsel 110 E. 59th Street, 7th Floor New York, New York 10022 Attorneys for Plaintiff Newmark Southern Region LLC May 10, 2017 1 of 10

FILED NEW YORK COUNTY CLERK 05/10/2017 0136 PM INDEX NO. 655186/2016 NYSCEF DOC. NO. 72 RECEIVED NYSCEF 05/10/2017 Page i of 7 TABLE OF CONTENTS I. PRELIMINARY STATEMENT... 1 II. ARGUMENT... 2 A. Barnes Was Properly Served With Plaintiff s Motion to Dismiss... 2 B. Even If a Defect in Service Occurred, It Should Be Disregarded by the Court under Controlling New York Law... 3 C. The Cases Cited by Barnes are Inapposite... 5 D. Barnes Has Not Substantively Addressed Plaintiff s Motion... 6 III. CONCLUSION... 6 i 2 of 10

FILED NEW YORK COUNTY CLERK 05/10/2017 0136 PM INDEX NO. 655186/2016 NYSCEF DOC. NO. 72 RECEIVED NYSCEF 05/10/2017 Page ii of 7 TABLE OF AUTHORITIES Cases Page(s) Balancio v. American Optical Corp., 66 N.Y.2d 750 (1985)...4, 5 Cecere v. Peters, 270 A.D.2d 49, 704 N.Y.S.2d 223 (1st Dep t 2000)...4, 5 European American Bank v. Legum, 248 A.D.2d 206, 669 N.Y.S.2d 595 (1st Dep t 1998)...5 Federal National Mortgage Assoc. v. Singer, 20 N.Y.S.3d 291 (Sup. Ct. N.Y. Cty. July 15, 2015)...5 Kue Mee Realty Corp. v. Louie, 295 A.D.2d 263, 743 N.Y.S.2d 863 (1st Dep t 2002)...5 Perez v. Villamil, 19 A.D.3d 501, 798 N.Y.S.2d 481 (2d Dep t 2005)...5 Ruine v. Hines, 57 A.D.3d 369 871 N.Y.S.2d 14 (1st Dep t 2008)...5 Solow v. Avon Products, Inc., 301 A.D.2d 441, 752 N.Y.S.2d 887 (1 st Dep t 2003)...6 Wilson v. Nembhardt, 180 A.D.2d 731, 580 N.Y.S.2d 70 (2d Dep t 1992)...4, 5 Statutes New York Civil Procedure Law Sections 3211(a)(1) and (a)(7)...1 Other Authorities CPLR 3216...4 CPLR Article 78...5 CPLR 2001...3, 4, 6 CPLR 2101(f)...3, 4, 6 CPLR 3211(a)(1)...6 CPLR 3211(a)(7)...6 ii 3 of 10

FILED NEW YORK COUNTY CLERK 05/10/2017 0136 PM INDEX NO. 655186/2016 NYSCEF DOC. NO. 72 RECEIVED NYSCEF 05/10/2017 Page 1 of 7 Plaintiff Newmark, 1 by and through its undersigned counsel, submits this reply memorandum of law in further support of its motion to dismiss the Amended Counterclaims (the Motion ) in their entirety pursuant to Sections 3211(a)(1) and (a)(7) of the New York Civil Procedure Law and Rules ( CPLR ). I. PRELIMINARY STATEMENT Newmark initiated this lawsuit to seek recovery of funds and other property that were stolen by Barnes from the Company. In his counterclaims, Barnes brought four causes of action against Newmark in an attempt to gain some leverage against the Company in the absence of a meritorious defense. In its Motion, Newmark argued that all four causes of action have no standing in law or fact and should therefore be dismissed in their entirety. Now, in opposition to Newmark s Motion, Barnes further proves that his claims are meritless. Barnes ignores the substance of Newmark s arguments, and instead focuses on a few words in the Order to Show Cause that was edited and signed by this Court, insisting that the Motion was not properly served on him under that Order s directive. Instead of engaging with Newmark s substantive arguments, he attempts to skate by the pleading stage on a parsed reading of the Court s Order, insisting that in addition to receiving the Motion papers by the Court s e-filing system, he should have received them in a courtesy email from Plaintiff. However, the alleged defect that he invents does not exist Barnes characterization of the language in the Order to Show Cause is wrong or at least highly implausible, he was properly served with Newmark s Motion on March 28, 2017 via the New York State Courts Electronic Filing ( NYSCEF ) system, and he admits that he received Plaintiff s moving papers in a timely 1 Capitalized terms not defined herein shall have the meanings assigned to them in Plaintiff s opening Memorandum of Law in Support of Plaintiff s Motion to Dismiss the Amended Counterclaims, dated March 22, 2017. 1 4 of 10

FILED NEW YORK COUNTY CLERK 05/10/2017 0136 PM INDEX NO. 655186/2016 NYSCEF DOC. NO. 72 RECEIVED NYSCEF 05/10/2017 Page 2 of 7 matter through NYSCEF. Moreover, even if there was some defect in service under the Order (and there was not), Plaintiff should be given leave to refile the Motion so as to require Barnes to properly oppose it. II. ARGUMENT A. Barnes Was Properly Served With Plaintiff s Motion to Dismiss In his opposition, Barnes sole argument against Newmark s Motion is that Newmark s counsel did not follow up its service of the Motion via NYSCEF with a courtesy email forwarding the documents that had been filed to Barnes counsel. 2 Barnes makes this argument despite the fact that his counsel admits receiving the e-filing notifications of the Motion, with links to the relevant documents, from NYSCEF. See Ex. E to Knapp Affirmation, 6. Barnes relies on a parsed reading of the Order to Show Cause, which states that it is further ORDERED that sufficient cause being alleged [previously, appearing ] therefor, service of a copy of this Order to Show Cause, and the papers upon which this Order is granted, upon defendant or his attorney at the law firm Sigel & Reiner, LLP, by electronic filing and courtesy copy by e-mail is deemed good and sufficient service of this Order upon defendant. Ex. C to Knapp Affirmation, at 1. The Court made a few additional handwritten changes to this sentence, notably writing NYSCEF over the portion of the text that read electronic filing and courtesy copy by e-mail and on/by 3-29-17 over the portion of the text that read good and sufficient service of this Order upon defendant. Id. While Plaintiff agrees that it may be slightly ambiguous as to how the Court intended these handwritten edits to be inserted into the text, a reasonable person could read the directive as indicating that the Court considered service 2 To the extent Barnes counsel is also attempting to argue that Newmark s opposition to Barnes motion to dismiss the Complaint (Motion Sequence 001) was not properly served, such argument is not timely, was not included in Defendant s reply to that motion, and is inappropriately raised as an add-on here. Regardless, for the same reasons as outlined here, that opposition was served on Barnes, who does not dispute the timely receipt of the opposition via NYSCEF. 2 5 of 10

FILED NEW YORK COUNTY CLERK 05/10/2017 0136 PM INDEX NO. 655186/2016 NYSCEF DOC. NO. 72 RECEIVED NYSCEF 05/10/2017 Page 3 of 7 of the Order and motion papers via NYSCEF to be good and sufficient service as of March 29, 2017. As such, Plaintiff s reliance on NYSCEF to effectuate service was entirely reasonable, was consistent with the Order, and resulted in Barnes unquestionably receiving the Motion papers. B. Even If a Defect in Service Occurred, It Should Be Disregarded by the Court under Controlling New York Law Defendant s argument that the failure to provide a courtesy email should result in a denial of Plaintiff s Motion runs in direct contravention of the CPLR. Under the CPLR, courts are empowered to disregard mistakes in the form of papers or the filing process where no substantial right of a party is prejudiced. First, CPLR 2001 provides that At any stage of an action... the court may permit a mistake, omission, defect or irregularity, including the failure to purchase or acquire an index number or other mistake in the filing process, to be corrected, upon such terms as may just, or, if a substantial right of a party is not prejudiced, the mistake, omission, defect or irregularity shall be disregarded, provided that any applicable fees shall be paid. (emphasis added). Second, CPLR 2101(f) similarly provides that A defect in the form of a paper, if a substantial right of a party is not prejudiced, shall be disregarded by the court, and leave to correct shall be freely given. Here, any defect in the Motion resulting from the failure to send a duplicative courtesy copy to Defendant s counsel should be disregarded because no prejudice to a substantial right of Defendant arose. Indeed, counsel admits receiving the e- filing notifications of the Motion from NYSCEF. See Ex. E to Knapp Affirmation, 6. As a result, Defendant had every opportunity to oppose the motion, and there is no prejudice of any kind. 3 3 Even if there was substantial prejudice (which there is not), the Plaintiff should be permitted to correct the mistake under CPLR 2001 and 2101(f) by refiling the Motion and providing the courtesy email as demanded by Defendant. 3 6 of 10

FILED NEW YORK COUNTY CLERK 05/10/2017 0136 PM INDEX NO. 655186/2016 NYSCEF DOC. NO. 72 RECEIVED NYSCEF 05/10/2017 Page 4 of 7 Moreover, the Court of Appeals has expressly rejected arguments, like those pressed by Defendant here, that elevate form over substance in the service of motion papers. Balancio v. American Optical Corp., 66 N.Y.2d 750, 752 (1985). As explained by the Court of Appeals in a case involving a motion to dismiss for failure to prosecute, [t]he failure to serve a CPLR 3216 demand by registered or certified mail is a procedural irregularity and, absent a showing of prejudice to a substantial right of a plaintiff, courts should not deny, as jurisdictionally defective, a defendant s motion to dismiss for neglect to prosecute. Id; see also Cecere v. Peters, 270 A.D.2d 49, 50, 704 N.Y.S.2d 223 (1st Dep t 2000) ( Defendants nonconforming mailing amounted to no more than a procedural irregularity and, as such, did not constitute a jurisdictional impediment to defendants ensuing motions to dismiss for failure to prosecute. ). Similarly, in Wilson v. Nembhardt, 180 A.D.2d 731, 732-733, 580 N.Y.S.2d 70 (2d Dep t 1992), the court rejected the plaintiff s argument that a motion to dismiss for failure to prosecute should be denied on the basis that service of the motion was made at the residence of the plaintiff s attorney, rather than at the attorney s office. The court concluded that the fact remains that the plaintiff s attorney admittedly received the notice on March 16, 1988, at her residence. In light of the plaintiff s attorney s admission of its receipt, the service of the 90-day notice at her residence rather than at her office does not constitute a proper ground upon which to deny the appellant s motion. Wilson, 180 A.D.2d at 733. Here, counsel for Barnes indisputably received the Plaintiff s Motion papers through the Court s NYSCEF system. See Ex. E to Knapp Affirmation, 6. At most, the failure to provide a duplicate courtesy copy of the papers was a procedural irregularity, and did not result in prejudice to any substantial right of the Defendant since his counsel admits to timely receipt of the papers. See CPLR 2001; 2101(f). Under both the CPLR and long-standing precedent, 4 7 of 10

FILED NEW YORK COUNTY CLERK 05/10/2017 0136 PM INDEX NO. 655186/2016 NYSCEF DOC. NO. 72 RECEIVED NYSCEF 05/10/2017 Page 5 of 7 Barnes request that Plaintiff s Motion be denied on the basis that his counsel did not receive a duplicative courtesy copy of the Motion should be denied. Balancio, 66 N.Y.2d at 752; Cecere, 270 A.D.2d at 49; Wilson, 180 A.D.2d at 733; see also Perez v. Villamil, 19 A.D.3d 501, 502, 798 N.Y.S.2d 481 (2d Dep t 2005) ( The fact that the father s attorney was not served with a copy of the mother s objections was an irregularity which the Family Court properly disregarded, as the attorney actually obtained a copy of the objections and no prejudice resulted. ); Federal National Mortgage Assoc. v. Singer, 20 N.Y.S.3d 291, at *10 (Sup. Ct. N.Y. Cty. July 15, 2015) (motion was still considered under CPLR 2001, over opponent s objection, even though it was never correctly filed with the court). C. The Cases Cited by Barnes are Inapposite None of the cases that Barnes cites in support of his argument are relevant to the current context they all involve attempts to serve a party at the commencement of an action, and all are dismissed on jurisdictional grounds for failure to serve at the outset of a litigation. See, e.g., Ruine v. Hines, 57 A.D.3d 369, 370 871 N.Y.S.2d 14 (1st Dep t 2008) (affirming dismissal of CPLR Article 78 petition when pro se petitioner failed to effect service by first class mail); Kue Mee Realty Corp. v. Louie, 295 A.D.2d 263, 263-64, 743 N.Y.S.2d 863 (1st Dep t 2002) (complaint dismissed for lack of personal jurisdiction when plaintiff attempted to serve via nail and mail instead of personal service); European American Bank v. Legum, 248 A.D.2d 206, 208, 669 N.Y.S.2d 595 (1st Dep t 1998) (default against defendant vacated when initiation of turnover petition was served missing two pages of the show cause order). None of these cases address the present situation, where all parties were properly served at the outset of the litigation, are represented by counsel, are actively engaged in an ongoing litigation, and are receiving all filings through the NYSCEF system. Here, the court has already established jurisdiction over 5 8 of 10

FILED NEW YORK COUNTY CLERK 05/10/2017 0136 PM INDEX NO. 655186/2016 NYSCEF DOC. NO. 72 RECEIVED NYSCEF 05/10/2017 Page 6 of 7 Barnes, as there is no argument that the Complaint itself was not properly served nor is there any dispute that Barnes counsel properly received the opposition papers via NYSCEF. 4 D. Barnes Has Not Substantively Addressed Plaintiff s Motion In focusing his opposition on a perceived lack of service under a strained interpretation of the Order to Show Cause (while conceding that he received the motion and supporting papers), Barnes entirely forgoes responding to any of Newmark s arguments on the merits. Plaintiff opposes any attempt by Defendant to file a sur-reply, which is entirely unnecessary here since he had every opportunity to respond to Plaintiff s substantive arguments in his opposition and chose not to do so. See Solow v. Avon Products, Inc., 301 A.D.2d 441, 752 N.Y.S.2d 887 (1 st Dep t 2003) (rejecting arguments improperly made by party for first time in sur-reply). III. CONCLUSION For the foregoing reasons and the reasons set forth in Plaintiff s opening brief, Barnes has no legal grounds to bring his counterclaims, and they should be dismissed in their entirety. Barnes claims should be dismissed under CPLR 3211(a)(1) because the documentary evidence in this case the Agreement and Handbook that Barnes refers to in his Amended Counterclaims conclusively establish that Newmark cannot be liable for the causes of action that Barnes alleges, and Barnes claims should be dismissed under CPLR 3211(a)(7) because they fail to state causes of action upon which relief can be granted. 4 Should this Court find that a separate courtesy email to Barnes counsel was required for proper service of the Motion and that the Motion should be denied on that basis, Plaintiff respectfully requests that the Motion should be denied without prejudice with leave to refile under CPLR 2001 and 2101(f). 6 9 of 10

FILED NEW YORK COUNTY CLERK 05/10/2017 0136 PM INDEX NO. 655186/2016 NYSCEF DOC. NO. 72 RECEIVED NYSCEF 05/10/2017 Page 7 of 7 Dated May 10, 2017 New York, New York /s/ Emily L. Milligan Michael S. Popok, Deputy General Counsel Emily L. Milligan, Assistant General Counsel Katelyn M. Beaudette, Counsel 110 E. 59th Street, 7th Floor New York, NY 10022 (212) 610-3578 (MSP) Attorneys for Plaintiff Newmark Southern Region LLC 7 10 of 10