Willis Group Holding plc v Smith 2011 NY Slip Op 33824(U) July 8, 2011 Sup Ct, New York County Docket Number: /11 Judge: Anil C.

Similar documents
Outdoor Media Corp. v Del Mastro 2011 NY Slip Op 33922(U) November 16, 2011 Sup Ct, NY County Docket Number: /11 Judge: Eileen Bransten Cases

Creative Trucking, Inc. v BQE Ind., Inc NY Slip Op 32798(U) October 29, 2013 Sup Ct, New York County Docket Number: /2012 Judge: Anil C.

Atria Retirement Props., L.P. v Bradford 2012 NY Slip Op 33460(U) August 22, 2012 Supreme Court, New York County Docket Number: /11 Judge:

Sherwood Apparel LLC v Active Brands Intl., Inc NY Slip Op 33284(U) January 5, 2012 Supreme Court, New York County Docket Number: /2011

Shi v Shaolin Temple 2011 NY Slip Op 33821(U) July 1, 2011 Sup Ct, Queens County Docket Number: 20167/09 Judge: Denis J. Butler Cases posted with a

Platinum Equity Advisors, LLC v SDI, Inc NY Slip Op 33993(U) July 18, 2014 Supreme Court, New York County Docket Number: /2013 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

Kahlon v Creative Pool and Spa Inc NY Slip Op 30075(U) January 6, 2014 Sup Ct, New York County Docket Number: /12 Judge: Paul Wooten

Devlin v Mendes & Mount, LLP 2011 NY Slip Op 33823(U) July 1, 2011 Sup Ct, Queens County Docket Number: 31433/10 Judge: Denis J. Butler Cases posted

Bloostein v Morrison Cohen LLP 2017 NY Slip Op 31238(U) June 7, 2017 Supreme Court, New York County Docket Number: /2012 Judge: Anil C.

Fan Yu Intl. Holdings, Ltd. v Seduka, LLC 2016 NY Slip Op 31799(U) September 29, 2016 Supreme Court, New York County Docket Number: /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.

Patapova v Duncan Interiors, Inc NY Slip Op 33013(U) November 27, 2013 Sup Ct, New York County Docket Number: /2010 Judge: Joan A.

Fhima v Erensel 2018 NY Slip Op 32663(U) October 17, 2018 Supreme Court, New York County Docket Number: /2016 Judge: Debra A.

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

Barbizon (2007) Group Ltd. v Barbizon/63 Condominium 2016 NY Slip Op 31973(U) October 17, 2016 Supreme Court, New York County Docket Number:

Oberman v Textile Mgt. Global Ltd NY Slip Op 31863(U) July 11, 2014 Supreme Court, New York County Docket Number: /2013 Judge: Joan A.

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.

Chandler Mgt. Corp. v First Specialty Ins NY Slip Op 30823(U) May 4, 2016 Supreme Court, Kings County Docket Number: /15 Judge: Karen B.

Sethi v Singh 2011 NY Slip Op 33814(U) July 18, 2011 Sup Ct, Queens County Docket Number: 4958/11 Judge: Howard G. Lane Cases posted with a "30000"

PH-105 Realty Corp. v Elayaan 2017 NY Slip Op 30952(U) May 3, 2017 Supreme Court, New York County Docket Number: /2016 Judge: Gerald Lebovits

Matter of Concrete Structures, Inc. v Men of Steel Rebar Fabricators, LLC 2012 NY Slip Op 33903(U) November 29, 2012 Supreme Court, Nassau County

Jemrock Enter. LLC v Konig 2013 NY Slip Op 32884(U) October 24, 2013 Sup Ct, Queens County Docket Number: /2013 Judge: Orin R.

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:

Barone v Barone 2013 NY Slip Op 34095(U) May 6, 2013 Supreme Court, Queens County Docket Number: 9162/2012 Judge: Orin R. Kitzes Cases posted with a

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

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.

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

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.

Meier v Douglas Elliman Realty LLC 2013 NY Slip Op 33433(U) November 19, 2013 Supreme Court, New York County Docket Number: /09 Judge: Paul

Guadagno v Direct Marketing & Communications, LLC 2002 NY Slip Op 30076(U) February 13, 2002 Supreme Court, New York County Docket Number:

Netologic, Inc. v Goldman Sachs Group, Inc NY Slip Op 31357(U) June 21, 2013 Supreme Court, New York County Docket Number: /2009 Judge:

Ninth Ave. Realty, LLC v Guenancia 2010 NY Slip Op 33927(U) November 12, 2010 Sup Ct, New York County Docket Number: /10 Judge: Eileen A.

Onyx Asset Mgt., LLC v Sing Fina Corp NY Slip Op 31388(U) July 19, 2016 Supreme Court, New York County Docket Number: /15 Judge: Manuel

Peter R. Friedman, Ltd. v Tishman Speyer Hudson LP 2010 NY Slip Op 33806(U) March 18, 2010 Sup Ct, New York County Docket Number: /2009 Judge:

Foscarini, Inc. v Greenestreet Leasehold Partnership 2017 NY Slip Op 31493(U) July 13, 2017 Supreme Court, New York County Docket Number: /2015

Afco Credit Corp. v Kenard Constr. Co., Inc, 2010 NY Slip Op 32399(U) August 31, 2010 Supreme Court, New York County Docket Number: /10 Judge:

Riverside Warehouse Partners, LLC v Principal Global Inv., LLC 2014 NY Slip Op 30004(U) January 2, 2014 Supreme Court, New York County Docket Number:

U.S. Sec. Assoc., Inc. v Cresante 2016 NY Slip Op 31886(U) October 7, 2016 Supreme Court, New York County Docket Number: /2015 Judge: Eileen A.

Maxwell Intl. Trading Group Ltd. v Cargo Alliance Logistics, Inc NY Slip Op 33810(U) June 15, 2011 Sup Ct, New York County Docket Number:

Hahn v Congregation Mechina Mikdash Melech, Inc NY Slip Op 31517(U) July 11, 2013 Sup Ct, Kings County Docket Number: /2012 Judge: Mark

Worldhomecenter.com, Inc. v Quoizel, Inc NY Slip Op 34017(U) October 7, 2011 Sup Ct, New York County Docket Number: /10 Judge: Charles E.

Re-Poly Mfg. Corp., v Anton Dragonides 2011 NY Slip Op 31107(U) April 15, 2011 Supreme Court, Queens County Docket Number: 17688/09 Judge: Janice A.

Konig v Chanin 2011 NY Slip Op 33951(U) August 5, 2011 Sup Ct, NY County Docket Number: /09 Judge: Shirley Werner Kornreich Cases posted with a

Kellman v Whyte 2013 NY Slip Op 32938(U) November 15, 2013 Sup Ct, New York County Docket Number: /11 Judge: Barbara R. Kapnick Cases posted

Orloff v English 2016 NY Slip Op 31974(U) October 14, 2016 Supreme Court, New York County Docket Number: /15 Judge: Nancy M.

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.

Nall v Estate of Powell 2012 NY Slip Op 33413(U) March 28, 2012 Sup Ct, New York County Docket Number: /2011 Judge: O. Peter Sherwood Cases

Sparta Commercial Servs. Inc. v Vis Vires Group Inc 2016 NY Slip Op 30199(U) February 2, 2016 Supreme Court, New York County Docket Number:

Benavides v Chase Manhattan Bank 2011 NY Slip Op 30219(U) January 26, 2011 Sup Ct, New York County Docket Number: /09 Judge: Debra A.

Zadar Universal Corp. v Lemonis 2018 NY Slip Op 33125(U) November 26, 2018 Supreme Court, New York County Docket Number: /2018 Judge: Gerald

Jin Hai Liu v Forever Beauty Day Spa Inc NY Slip Op 32701(U) October 11, 2018 Supreme Court, New York County Docket Number: /2017 Judge:

Holdrum Invs., N.V. v Edelman 2013 NY Slip Op 30369(U) January 31, 2013 Supreme Court, New York County Docket Number: /2011 Judge: Anil C.

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

Baturone v Gracie Square Hosp NY Slip Op 33433(U) September 26, 2012 Sup Ct, New York County Docket Number: /2012 Judge: Anil C.

M. Slavin & Sons, LTD v Penny Port, LLC 2013 NY Slip Op 32054(U) August 29, 2013 Supreme Court, New York County Docket Number: /2012 Judge:

JDF Realty, Inc. v Sartiano 2010 NY Slip Op 32080(U) July 29, 2010 Supreme Court, New York County Docket Number: /2009 Judge: Saliann Scarpulla

Rodriguez v Judge 2014 NY Slip Op 30546(U) January 27, 2014 Sup Ct, Queens County Docket Number: /2011 Judge: Denis J. Butler Cases posted with

State Farm Mut. Auto. Ins. Co. v Austin Diagnostic Med., P.C NY Slip Op 30917(U) April 18, 2016 Supreme Court, Queens County Docket Number:

46th St. Dev., LLC v Marsh USA Inc NY Slip Op 33888(U) August 15, 2011 Supreme Court, New York County Docket Number: /2010 Judge: Eileen

NRT N.Y., LLC v Morin 2014 NY Slip Op 31261(U) May 14, 2014 Supreme Court, New York County Docket Number: /2013 Judge: Eileen A.

Stein v Sapir Realty Management Corp NY Slip Op 31720(U) June 8, 2010 Sup Ct, Queens County Docket Number: 7699/2006 Judge: Orin R.

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

Caso v Delrosario 2016 NY Slip Op 32958(U) June 20, 2016 Supreme Court, Westchester County Docket Number: 60219/2014 Judge: Lawrence H.

JMM Consulting, LLC v Triumph Constr. Corp NY Slip Op 30726(U) April 12, 2017 Supreme Court, New York County Docket Number: /2016 Judge:

Rentech, Inc. v SGI, Inc NY Slip Op 31409(U) June 28, 2013 Sup Ct, NY County Docket Number: /2012 Judge: Anil C. Singh Republished from

Matz v Aboulafia Law Firm, LLC 2017 NY Slip Op 32147(U) October 10, 2017 Supreme Court, New York County Docket Number: /2016 Judge: Kathryn E.

Amsterdam Assoc. LLC v Alianza LLC 2014 NY Slip Op 30156(U) January 15, 2014 Supreme Court, New York County Docket Number: /2013 Judge:

Hertz Vehs., LLC v Star Med. & Diagnostic, PLLC 2014 NY Slip Op 33298(U) December 17, 2014 Supreme Court, New York County Docket Number: /11

Toma v Karavias 2018 NY Slip Op 33313(U) December 19, 2018 Supreme Court, Kings County Docket Number: /18 Judge: Debra Silber Cases posted with

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

Gliklad v Kessler 2016 NY Slip Op 31301(U) July 7, 2016 Supreme Court, New York County Docket Number: /2014 Judge: Anil C. Singh Cases posted

Canon Fin. Servs., Inc. v Meyers Assoc., LP 2014 NY Slip Op 32519(U) September 26, 2014 Supreme Court, New York County Docket Number: /2013

Zuckerman v JMJ Hospitality, L.L.C NY Slip Op 31417(U) May 29, 2014 Supreme Court, New York County Docket Number: /2013 Judge: Eileen A.

Flowers v 73rd Townhouse LLC 2011 NY Slip Op 33838(U) June 24, 2011 Sup Ct, New York County Docket Number: /2010E Judge: Paul G.

Cohen v Kachroo 2013 NY Slip Op 30416(U) February 22, 2013 Supreme Court, New York County Docket Number: /10 Judge: Eileen A.

Ballan v Sirota 2014 NY Slip Op 33428(U) December 12, 2014 Supreme Court, Queens County Docket Number: /2014 Judge: Timothy J.

Saxon Tech., LLC v Wesley Clover Solutions-N. Am., Inc NY Slip Op 30002(U) January 2, 2014 Supreme Court, New York County Docket Number:

Cathy Daniels, Ltd. v Weingast 2017 NY Slip Op 30510(U) March 13, 2017 Supreme Court, New York County Docket Number: /2009 Judge: Robert R.

Rhodes v Presidential Towers Residence, Inc NY Slip Op 33445(U) November 20, 2018 Supreme Court, New York County Docket Number: /2017

Roberts v Dependable Care, LLC 2019 NY Slip Op 30013(U) January 3, 2019 Supreme Court, New York County Docket Number: /2017 Judge: Barbara

TS Staffing Servs., Inc. v Porter Capital Corp NY Slip Op 31613(U) August 24, 2016 Supreme Court, New York County Docket Number: /2014

Jeulin v P.C. Richard & Son, LLC 2018 NY Slip Op 32479(U) October 3, 2018 Supreme Court, New York County Docket Number: /2016 Judge: Adam

Port Auth. of N.Y. & N.J. v New Generation Transp NY Slip Op 30037(U) January 4, 2019 Supreme Court, New York County Docket Number: /2016

Josephberg v Crede Capital Group, LLC 2014 NY Slip Op 31018(U) April 15, 2014 Supreme Court, New York County Docket Number: /2013 Judge: Melvin

State of New York v ERW Enter., Inc NY Slip Op 30592(U) April 14, 2015 Sup Ct, New York County Docket Number: /13 Judge: Debra A.

Direct Capital Corp. v Popular Brokerage Corp NY Slip Op 31440(U) July 30, 2015 Supreme Court, New York County Docket Number: /2014

Shipyard Quarters Marina, LLC v New Hampshire Ins. Co NY Slip Op 30903(U) May 17, 2016 Supreme Court, New York County Docket Number:

JSBarkats PLLC v GoCom Corp. Inc NY Slip Op 32182(U) October 26, 2016 Supreme Court, New York County Docket Number: /2015 Judge: Eileen

Chamalu Mgt. Inc. v Waterbridge Cap., LLC 2013 NY Slip Op 32951(U) November 18, 2013 Supreme Court, New York County Docket Number: /2013 Judge:

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

Copier Audit, Inc. v Copywatch, Inc NY Slip Op 30300(U) February 14, 2017 Supreme Court, New York County Docket Number: /2016 Judge:

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.

Schuyler v Sotheby's Intl. Realty, Inc NY Slip Op 32384(U) October 2, 2013 Sup Ct, New York County Docket Number: /2011 Judge: O.

Aspen Am. Ins. Co. v 310 Apt. Corp NY Slip Op 32566(U) April 18, 2018 Supreme Court, New York County Docket Number: /2017 Judge: Kathryn

Advanced 23, LLC v Chambers House Partners, LLC 2017 NY Slip Op 32663(U) December 15, 2017 Supreme Court, New York County Docket Number: /2016

Reed v Yankowitz 2014 NY Slip Op 32843(U) October 29, 2014 Sup Ct, Kings County Docket Number: /2013 Judge: David I. Schmidt Cases posted with

3909 Main St. v Riesenburger Props., LLLP 2016 NY Slip Op 30234(U) January 21, 2016 Supreme Court, Queens County Docket Number: /2015 Judge:

Caeser v Harlem USA Stores, Inc NY Slip Op 30722(U) April 18, 2016 Supreme Court, New York County Docket Number: /2013 Judge: Anil C.

American Express Centurion Bank v Charlot 2010 NY Slip Op 32116(U) July 29, 2010 Sup Ct, NY County Docket Number: Judge: Judith J.

Transcription:

Willis Group Holding plc v Smith 2011 NY Slip Op 33824(U) July 8, 2011 Sup Ct, New York County Docket Number: 650161/11 Judge: Anil C. Singh Cases posted with a "30000" identifier, i.e., 2013 NY Slip Op 30001(U), are republished from various state and local government websites. These include the New York State Unified Court System's E-Courts Service, and the Bronx County Clerk's office. This opinion is uncorrected and not selected for official publication.

[* FILED: 1] NEW YORK COUNTY CLERK 07/08/2011 INDEX NO. 650161/2011 NYSCEF DOC. NO. 19 RECEIVED NYSCEF: 07/08/2011 SUPREME COURT OF THE STATE OF NEW YORK - NEW YORK COUNTY PRESENT: A1'iu. PART_{_f_ Justice wlt..t.1{?/jjvp Mot.01µ&. P.ldl-te.. INDEX NO. (f()/{t/,, l IM. 11( O ComP~~'I - v - MOTION DATE MOTION SEQ. NO. MOTION CAL. NO. 00/ The following papers, numbered 1 to were read on this motion to/for Notice of Motion/ Order to Show Cause - Affidavits - Exhibits... PAPERS NUMBERED - ~ Replying Affidavits------------------ z Answering Affidavits - Exhibits ---~---------- ~ Crpss-Motion: D Yes c:r'no w ~ Upon the foregoing papers, it is ordered that this motion I < / ~c 1o/J I~ '- c C.c.> /~4ri C.< ~ ~ ~/tk la~ ~1v ~x.j tl~c,(10/1 a,,.t/ t1/'de..r', j:: ~ en...j :::>...J.., 0 Q LL I- w 0 :::c w l a: a: a: 0 ~ LL w a: > _, _, :::> LL 1- (.) w c.. en w a: en w en <( (.) z -- 0 l o ~ Dated: _J_~_/-L-y_'l_._,_UJ_/_J J.S.C. SJJPR.E)4E COURT JUSTICE Check one: [ : FINAL DISPOSITION CB'NON-FINAL DISPOSITION Check if appropriate: =1 DO NOT POST LJ REFERENCE D SUBMIT ORDER/JUDG. D SETTLE ORDER /JUDG.

[* 2] SUPREME COURT OF THE ST A TE OF NEW YORK COUNTY OF NEW YORK: PART 61 -----------------------------------------------------------------)( WILLIS GROUP HOLDING PUBLIC LIMITED COMPANY, Plaintiff, -against- ERIC B. SMITH, WILLIAM "GRIFF" MOODY and MARSH USA INC., Defendants ---------------------------------------------------------------~-)( DECISION AND ORDER Index No. 650161/1 t' HON. ANIL C. SINGH, J.: Defendants move to dismiss the complaint with prejudice pursuant to CPLR 327, contending that plaintiff failed to comply with Business Corporation law section l 3 l 2(a) and that New York is forum non conveniens. In the alternative, defendants move to stay this action pending resolution of an action commenced in the State of Georgia. In the event the entire complaint is not dismissed or stayed, defendants ask the court to dismiss the second, third and fourth causes of action for failure to state a valid claim. Plaintiff opposes the motion. Plaintiff is a global insurance broker whose main office is in London. Through its subsidiaries, plaintiff provides a variety of insurance brokerage and related financial services. Defendants Eric B. Smith (Smith) and William "Griff' Moody (Moody) are former employees of one of plaintiffs subsidiaries, Willis Insurance Services of

[* 3] Georgia, Inc. (Willis), whose main office is in Atlanta, Georgia. Willis is not a party to this suit. On January 14, 2011, these defendants resigned from Willis and, within a few days, became employees of defendant Marsh USA Inc. (Marsh), one of Willis's competitors. Plaintiff brings this action against defendants based upon alleged violations of the restrictive covenant provisions in stock option agreements executed by Smith and Moody. The amended complaint sets forth six causes of action. The first cause of action seeks an injunction. The second, third and fourth causes of action allege that defendant Eric~ Smith breached restrictive covenan.ts in three separate "Options Agreements." The fifth cause of action alleges that defendant William "Griff' Moody breached restrictive covenants by soliciting plaintiffs clients, customers and employees. The sixth cause of action alleges that defendant Marsh USA, Inc., tortiously interfered with contracts. Plaintiff seeks injunctive relief, compensatory and punitive damages, and attorney's fees. Subsequent to this action, defendants filed a declaratory relief action in the Superior Court of Fulton County, State of Georgia, Case No. 2011CV19644 (the Georgia Action) against plaintiff and Willis. Defendants seek the invalidation of the restrictive covenant provisions under Georgia law. Defendants move to dismiss this action on the ground of forum non 2

[* 4] convemens. Alternatively, they seek a stay pending the outcome of the Georgia Action. In moving for dismissal, defendants argue that Smith and Moody are Georgia residents and that Marsh maintains its office in Atlanta. They also argue that: (1) Georgia is the situs of the underlying transaction; (2) the material witnesses and documents are in Georgia; (3) Georgia is an available and more convenient forum; and ( 4) the maintenance of this action in New York would be an undue burden on the court. Defendants contend that the forum selection provision, which is in each of the option agreements at issue, is not exclusive or compulsory, and would not bar dismissal on forum non conveniens grounds. The particular provision states that the employee agrees to irrevocably submit himself to the jurisdiction of the courts of the State of New York in the event that a dispute occurs involving the restrictive covenant issue. Defendants contend further that the option agreements themselves are void as a matter of law in that they violate the public policy of Georgia with respect to trade practices. Defendants seek dismissal on the ground that plaintiff, a foreign corporation in New York, is not registered here and lacks the capacity to maintain this action. Finally, they argue that if the court does not grant their motion to dismiss or stay, the court should dismiss the second, third and fourth causes of action in the 3

[* 5] complaint, which sound in breach of contract against defendant Smith, because the contracts in question are not valid and enforceable. Defendants also argue that each option agreement contains a provision that states that it will apply only if Smith is not already subject to a pre-existing enforceable covenant not to compete. As such, each option agreement allegedly cancels out the other two because each has a pre-existing restrictive covenant. They assert that plaintiff has failed to include copies of the option agreements with its papers, which would call into question the way plaintiff would interpret said agreements. However, plaintiffs counsel has submitted copies of the agreements in the opposition papers. In its opposition to this motion, plaintiff contends that, since Smith and Moody had voluntarily agreed to the terms of the forum selection provisions when they executed their option agreements, they are precluded from moving to dismiss on forum non coveniens grounds. Plaintiff argues that these provisions are exclusive and valid and that defendants have not provided a valid reason for setting them aside. Plaintiff claims that it is black letter law that the provisions are enforceable. Even if certain factors were applicable in the argument for dismissal, plaintiff states that the following factors would favor this state as the proper forum: ( l) the stock option agreements have a substantial nexus with New York; (2) New York would be a convenient forum for material documents and witnesses; 4

[* 6] (3) plaintiff claims not to be subject to personal jurisdiction in Georgia; and ( 4) New York would not be subject to an undue burden. Plaintiff also argues that the restrictive covenant provisions are fully enforceable and not contrary to public policy. According to plaintiff, the choice of law provisions in the agreements must be honored. Plaintiff contends that, in any event, the option agreeme~ts have sufficient contacts with this state. Plaintiff states that it is not doing business in New York, and is not barred by section 1312 of the Business Corporation Law from bringing an action. As for the dismissal of the third, fourth and fifth causes of action, plaintiff argues that it is permitted by law to plead in the alternative. "A defendant relying upon Business Corporation Law section 1312(a) as a statutory barrier to a plaintiffs lawsuit bears the burden of proving that the plaintiff-corporation's business activities in New York were not just casual or occasional, but so systematic and regular as to manifest continuity of activity in the jurisdiction" (Highfill, Inc. v. Bruce and Iris, Inc., 50 A.D.3d 742, 473 [2d Dept. 2008] (internal quotation marks and citations omitted)). "Absent sufficient evidence to establish that a plaintiff is doing business in this State, the presumption is that the plaintiff is doing business in its State of incorporation... and not in New York" (Highfill, a.t 743-744 (internal quotation marks and citation 5

[* 7] omitted); see also S&T Bank v. Spectrum Cabinet Sales, Inc., 247 A.D.2d 373, 373-374 [2d Dept. 1998]). Here, the Court finds that defendants' submissions are insufficient to meet their burden. Under New York law, a foreign parent corporation is not deemed to be "doing business" in New York within the meaning of BCL Section 1312 merely because it has a subsidiary "doing business" in the State (see Commodity Ocean Transp. Corp. of N.Y. v. Royce, 221 A.D.2d 406, 407 [2d Dept. 1995]). We turn next to the branch of the motion seeking dismissal based upon forum non conveniens. Under the doctrine of forum non conveniens, "[a]lthough a New York court may have jurisdiction over a claim, it is not... compelled to retain jurisdiction if the claim has no substantial nexus with New York." Banco Ambrosiano, SP.A. v Artoc Bank & Trust Ltd., 62 NY2d 65, 73 (1984). The question as to whether jurisdiction should be retained under the doctrine of forum non coveniens requires the balancing of several factors, including the difficulties defenda_nts will face in litigating the claim in this state, t?e burden on the state court in addressing the suit, and the availability of another more convenient forum. Id. Defendants assert that maintaining this action here would be an inconvenience for both defendants and this court. They aver that Georgia would 6

[* 8] be a more convenient forum and.that Georgia has a stronger nexus with the transactions underlying this action. Plaintiff argues that the forum selection provisions in the subject agreements are clear in designating New York as the appropriate forum. "Forum selection clauses are. prima facie valid and will not be set aside except for fraud or overreaching or if enforcement would be so unreasonable and unjust as to make a trial in the selected forum so gravely difficult and inconvenient that the challenging party would, for all practical purposes, be deprived of his or her day in court [internal quotation marks and citation omitted]." Matter of Fidelity & Deposit Company of Maryland v Altman, 209 AD2d 195 (1st Dept > 1994). The provisions in the option agreements state that with respect to the matter of restrictive covenants set forth in the agreements, the courts of the state of New York are deemed the forum in which disputes relating to said matter shall be determined. The parties to the agreements shall irrevocably submit to the. jurisdiction of these courts. The courts here have traditionally been strongly supportive of the enforcement of provisions of this nature. See id. In the absence,' of any proof of coercion or fraud, the parties voluntarily assented to the forum selection clause. 7

[* 9] Regarding the request for a stay, it is significant that plaintiff is alleging that it may have suffered damages in excess of $1 million dollars. The amended complaint alleges: To date, Defendants have succeeded in diverting over $100,000 of annual business away from Willis. Upon information and belief, this is just the tip of the iceberg, and Defendants will continue to chip away at the Construction Team's $5 million book of business, thereby causing irreparable harm to Willis. In AIG Financial Products Corp. v. Penncara Energy, LLC, 83 A.D.3d 495.[I st Dept. 2011 ], the Court wrote: GOL [General Obligations Law] 5-1402 permits parties to maintain an action in New York state courts pursuant to a contractual. agreement providing for a choice of New York law and forum in cases involving $1 million or more. Thus, "it preclude[s] a New York court from declining jurisdiction even where the only nexus is the contractual agreement." Indeed, CPLR 327, which allows a court to dismiss or stay a case on the basis of inconvenient forum, specifically states that it has no application to an action arising out of an agreement to which GOL 5-1402 applies (subd.[b]). Thus, GOL 5-1402 and CPLR 327(b) prevent a party that has agreed to jurisdiction in New York from later asserting that the New York courts are inconvenient or that they lack jurisdiction. (AIG, 83 A.D.3d at 496-497) (internal citation omitted). Because the instant action involves a contractual agreement to which GOL 5-1402 applies, the instant action cannot be stayed pursuant to CPLR 327. Next, we turn to the branch of the motion seeking to dismiss the second, 8

[* 10] third, and fourth causes of action for failure to state a cause of action. Defendants contend that plaintiff cannot maintain a cause of action of any of defendant Smith's agreements "because of their inverse relationships." "On a motion to dismiss for failure to state a cause of action pursuant to CPLR 3211 (a)(7), the sole criterion is whether the pleading states a cause of action, and if from its four corners factual allegations are discerned which taken together manifest any cause of action cognizable at law, a motion for dismissal will fail" (Kopelowitz & Co., Inc v. Mann, 83 A.D.3d 793, 796-797 [2d Dept., 2011] (internal quotation marks and citations omitted)). "The complaint must be construed liberally, the factual allegations deemed to be true, and the nonmoving party granted the benefit of every possible favorable inference" (Id.) Plaintiff asserts correctly that causes of action may be stated alternatively, as the enforceability of all three agreements are at issue in this action. See Finkelstein v Warner Music Group, Inc., 14 AD3d 415 (1st Dept 2005). It is unclear at this early stage of the litigation which, if any, of the three contractual agreements in issue were valid and enforceable. Accordingly, the motion to dismiss causes of action alleging breach of contract must be denied. In their reply memorandum, defendants argue for the first time that the option agreements are unenforceable by plaintiff because the optionees failed to 9

[* 11] exercise their options prior to their resignation. "'The function of reply papers is to ~ddress arguments made in opposition to the position taken by the movant and not to permit the movant to introduce new arguments in support of, or new grounds [or evidence] for the motion."' Matter of Kennelly v Mobius Realty Holdings LLC, 33 AD3d 380, 381 (1st Dept 2006), quoting Dannasch v Bifulco, 184 AD2d 415, 417 (I st Dept 1992). In considering defendants' new argument, the court shall disregard it since plaintiff has been denied- the opportunity to respond to same. Accordingly, it is ORDERED that defendants' motion to dismiss the complaint on the grounds of forum non conveniens is denied; and it is further ORDERED that defendants' motion to stay this action pending the outcome of the Georgia action is denied; and it is further g. ORDEED that the motion to dismiss the second, third and fourth causes of action is denied. The above constitutes the decision and order of the court. DATE: July 8, 2011 10 HON. ANIL C. SINGH SlJPREME COURT JUSTICE