Baosteel Resources Intl. Co. Ltd. v Ling Li 2015 NY Slip Op 30738(U) April 29, 2015 Supreme Court, New York County Docket Number: /2014 Judge:

Similar documents
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"

Palma v MetroPCS Wireless, Inc NY Slip Op 33256(U) December 9, 2014 Supreme Court, New York County Docket Number: /14 Judge: Cynthia S.

Sheppard, Mullin, Richter & Hamilton LLP v Strenger 2015 NY Slip Op 30696(U) April 28, 2015 Supreme Court, New York County Docket Number: /2014

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:

Ganzevoort 69 Realty LLC v Laba 2014 NY Slip Op 30466(U) February 25, 2014 Supreme Court, New York County Docket Number: /2013 Judge: Eileen A.

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

JPMorgan Chase Bank N.A. v Jacob 2016 NY Slip Op 32095(U) September 6, 2016 Supreme Court, Queens County Docket Number: 20755/2013 Judge: Robert J.

Private Capital Funding Co., LLC v 513 Cent. Park LLC 2014 NY Slip Op 32004(U) July 29, 2014 Sup Ct, NY County Docket Number: /2012 Judge: Anil

CF Notes, LLC v Johnson 2014 NY Slip Op 31598(U) June 19, 2014 Sup Ct, New York County Docket Number: /2013 Judge: Saliann Scarpulla Cases

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:

Embassy Cargo, Inc. v Europa Woods, LLC 2017 NY Slip Op 31259(U) May 31, 2017 Supreme Court, New York County Docket Number: /2016 Judge: Eileen

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.

V.C. Vitanza Sons Inc. v TDX Constr. Corp NY Slip Op 33407(U) March 30, 2012 Sup Ct, New York County Docket Number: /11 Judge: Carol R.

Golden v Ameritube, LLC 2010 NY Slip Op 30461(U) March 3, 2010 Supreme Court, New York County Docket Number: /09 Judge: Judith J.

J-Bar Reinforcement Inc. v Mantis Funding LLC 2017 NY Slip Op 32107(U) October 5, 2017 Supreme Court, New York County Docket Number: /2017

Khanna v Hartford 2015 NY Slip Op 32015(U) October 28, 2015 Supreme Court, New York County Docket Number: /2014 Judge: Eileen A.

FCS Group, LLC v Chica 2018 NY Slip Op 33433(U) November 5, 2018 Supreme Court, Queens County Docket Number: /18 Judge: Leonard Livote Cases

Triborough Bridge & Tunnel Auth. v Espinal 2017 NY Slip Op 31604(U) July 31, 2017 Supreme Court, New York County Docket Number: /2016 Judge:

Eastern Funding LLC v 843 Second Ave. Symphony, Inc NY Slip Op 31588(U) August 20, 2015 Supreme Court, New York County Docket Number:

HSBC Bank USA, N.A. v Merrill Lynch Mtge. Lending, Inc NY Slip Op 32257(U) November 3, 2016 Supreme Court, New York County Docket Number:

GBL 78th St. LLC v Keita 2015 NY Slip Op 31367(U) July 23, 2015 Supreme Court, New York County Docket Number: /2013 Judge: Eileen A.

Kin Lung Cheung v Nicosia 2014 NY Slip Op 32176(U) July 30, 2014 Sup Ct, Kings County Docket Number: /13 Judge: Mark I. Partnow Cases posted

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

Morris Duffy Alonso & Faley v ECO Bldg. Prods., Inc NY Slip Op 30559(U) April 1, 2016 Supreme Court, New York County Docket Number: /15

Larsen & Toubro Limited v Millenium Management, Inc NY Slip Op 30163(U) July 21, 2005 Supreme Court, 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

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:

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:

Wachovia Bank of Delaware, NA v Henderson 2015 NY Slip Op 31324(U) June 19, 2015 Supreme Court, Queens County Docket Number: 16701/2010 Judge: Robert

Beneficial Homeowner Serv. Corp. v Gastaldo 2013 NY Slip Op 33027(U) December 3, 2013 Supreme Court, Richmond County Docket Number: /10 Judge:

Aber v Ashkenazi 2016 NY Slip Op 30640(U) March 14, 2016 Supreme Court, Kings County Docket Number: /14 Judge: Johnny Lee Baynes Cases posted

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

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

Greenberg v DeRosa 2019 NY Slip Op 30046(U) January 2, 2019 Supreme Court, New York County Docket Number: /2018 Judge: O. Peter Sherwood Cases

HSBC Bank USA, N.A. v Rodney 2016 NY Slip Op 30761(U) April 12, 2016 Supreme Court, Queens County Docket Number: /2015 Judge: Robert J.

HSBC Bank USA v Murphy 2016 NY Slip Op 30850(U) May 3, 2016 Supreme Court, Queens County Docket Number: /2015 Judge: David Elliot Cases posted

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

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.

U.S. Bank N.A. v Bastidas 2015 NY Slip Op 32521(U) December 16, 2015 Supreme Court, Queens County Docket Number: 173/10 Judge: Darrell L.

Black Swan Consulting LLC v Featherstone Inv. Group 2015 NY Slip Op 30298(U) March 3, 2015 Supreme Court, New York County Docket Number: /2014

Mitchell v New York Univ NY Slip Op 30464(U) March 31, 2015 Supreme Court, New York County Docket Number: /2015 Judge: Jennifer G.

Shaw-Roby v Styles 2015 NY Slip Op 32046(U) July 7, 2015 Supreme Court, New York County Docket Number: /12 Judge: Paul Wooten Cases posted with

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

Honig v RDCP Holdings, Inc NY Slip Op 31767(U) September 26, 2016 Supreme Court, New York County Docket Number: /2016 Judge: Manuel J.

Utica & Remsen II, LLC v VRB Realty, Inc NY Slip Op 32231(U) November 20, 2015 Supreme Court, New York County Docket Number: /2014 Judge:

Capitol One, N.A. v Madison Ave. Diamonds, LLC 2010 NY Slip Op 32216(U) July 15, 2010 Supreme Court, Suffolk County Docket Number: Judge:

Bank of N.Y. Mellon v Arthur 2013 NY Slip Op 32625(U) October 23, 2013 Supreme Court, New York County Docket Number: /2010 Judge: Cynthia S.

HSBC Bank USA v Bhatti 2016 NY Slip Op 30167(U) January 29, 2016 Supreme Court, Queens County Docket Number: 21162/2013 Judge: Robert J.

Chen v R & K 51 Realty Inc NY Slip Op 31526(U) August 13, 2015 Supreme Court, Kings County Docket Number: /2014 Judge: Carolyn E.

Merchant Cash & Capital, LLC v M.B. Auto Body, Inc NY Slip Op 31685(U) August 31, 2016 Supreme Court, Nassau County Docket Number: /2015

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.

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

Deutsche Bank Natl. Trust Co. v McLean-Chance 2013 NY Slip Op 32606(U) October 17, 2013 Supreme Court, Queens County Docket Number: 11828/2012 Judge:

Atlas Union Corp. v 46 E. 82nd St. LLC 2018 NY Slip Op 33394(U) December 26, 2018 Supreme Court, New York County Docket Number: /2017 Judge:

Construction Specifications Inc. v Gwathmey Siegel Kaufman & Assoc. Architects, LLC 2016 NY Slip Op 31463(U) July 28, 2016 Supreme Court, New York

Leasing Corp. v Reliable Wool Stock, LLC 2018 NY Slip Op 33029(U) November 26, 2018 Supreme Court, New York County Docket Number: /13

Leeds v Harry 2015 NY Slip Op 30170(U) February 5, 2015 Supreme Court, New York County Docket Number: /13 Judge: Anil C. Singh Cases posted

IPFS Corp. v Berrosa Auto Corp NY Slip Op 33254(U) December 11, 2018 Supreme Court, New York County Docket Number: /2018 Judge: Joel M.

Ownit Mtge. Loan Trust v Merrill Lynch Mtge. Lending, Inc NY Slip Op 32303(U) December 7, 2015 Supreme Court, New York County Docket Number:

ARS Investors II HVB, LLC v Galaxy Transp., Inc NY Slip Op 30367(U) February 24, 2015 Supreme Court, Bronx County Docket Number:

Goddard Inv. II, LLC v Goddard Dev. Partners II, LLC 2014 NY Slip Op 31335(U) May 20, 2014 Supreme Court, New York County Docket Number: /2013

Dearborn Inv., Inc. v Jamron 2014 NY Slip Op 30937(U) April 10, 2014 Supreme Court, New York County Docket Number: /13 Judge: Joan A.

Aspen Am. Ins. Co. v Albania Travel & Tour, Inc NY Slip Op 32264(U) November 30, 2015 Supreme Court, New York County Docket Number: /14

American Tr. Ins. Co. v Batista 2016 NY Slip Op 30003(U) January 4, 2016 Supreme Court, New York County Docket Number: /2015 Judge: Eileen A.

Octagon Asset Mgt., LLC v Morgan 2015 NY Slip Op 30095(U) January 16, 2015 Supreme Court, New York County Docket Number: /13 Judge: Saliann

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.

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

OneWest Bank, FSB v Baccigaluppi 2014 NY Slip Op 33827(U) October 29, 2014 Supreme Court, Westchester County Docket Number: 60243/12 Judge: Mary H.

VNB New York Corp. v Chatham Partners, LLC 2013 NY Slip Op 33535(U) November 20, 2013 Supreme Court, New York County Docket Number: /10 Judge:

Quicken Loans Inc. v Diaz-Montez 2015 NY Slip Op 31285(U) March 13, 2015 Supreme Court, Queens County Docket Number: /2014 Judge: Robert J.

NYCTL 2015-A Trust v 135 W. 13, LLC 2017 NY Slip Op 30907(U) April 25, 2017 Supreme Court, New York County Docket Number: /2016 Judge: Nancy M.

Elmrock Opportunity Master Fund I, L.P. v Citicorp N. Am., Inc NY Slip Op 30128(U) January 15, 2019 Supreme Court, New York County Docket

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.

Battiste v Mathis 2012 NY Slip Op 31082(U) April 9, 2012 Supreme Court, Queens County Docket Number: 7588/11 Judge: Howard G. Lane Republished from

Upon reading and filing the affirmation of Lawrence E. Tofel, sworn to on the 5th

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

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.

Global Diamond Group, Ltd. v BMW Diamonds, Inc NY Slip Op 31447(U) June 4, 2010 Supreme Court, New York County Docket Number: /09 Judge:

HSBC Bank USA v Jones 2016 NY Slip Op 30296(U) February 9, 2016 Supreme Court, Queens County Docket Number: /14 Judge: Darrell L.

Principis Capital LLC v B2 Hospitality Servs. LLC 2016 NY Slip Op 31132(U) June 15, 2016 Supreme Court, New York County Docket Number: /2012

Hernandez v Marquez 2012 NY Slip Op 31112(U) April 20, 2012 Supreme Court, New York County Docket Number: /11 Judge: Joan A. Madden Republished

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

Hillside Gardens Owners, Inc. v Armstrong Realty Mgt. Corp NY Slip Op 32653(U) October 17, 2018 Supreme Court, New York County Docket Number:

Michael v Schlegel 2015 NY Slip Op 30725(U) May 5, 2015 Supreme Court, New York County Docket Number: /13 Judge: Martin Shulman Cases posted

Barker v LC Carmel Retail LLC 2018 NY Slip Op 33410(U) December 31, 2018 Supreme Court, New York County Docket Number: /2016 Judge: David

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

McCormick v City of New York 2014 NY Slip Op 30255(U) January 28, 2014 Supreme Court, New York County Docket Number: /2005 Judge: Kathryn E.

Sample STATE OF NEW YORK CREDITOR. ,, SUMMONS Plaintiff, Index No. -vs- Date Filed: DEBTOR d/b/a. ,, Defendant. TO THE ABOVE-NAMED DEFENDANT:

National Credit Union Admin. Bd. v Basin 2016 NY Slip Op 32456(U) December 13, 2016 Supreme Court, New York County Docket Number: /16 Judge:

Argo Intl. Corp. v MotorWise, Inc NY Slip Op 30470(U) March 6, 2017 Supreme Court, New York County Docket Number: /2016 Judge: Cynthia S.

OCS Dev. Group, LLC v Midtown Four Stones LLC 2019 NY Slip Op 30129(U) January 11, 2019 Supreme Court, New York County Docket Number: /2018

Rosenberg v Hedlund 2016 NY Slip Op 30191(U) February 3, 2016 Supreme Court, New York County Docket Number: /2015 Judge: Eileen A.

Morse, Zelnick, Rose & Lander, LLP v Ronnybrook Farm Dairy, Inc NY Slip Op 31006(U) April 14, 2011 Supreme Court, New York County Docket

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.

Excel Assoc. v Debi Perfect Spa, Inc NY Slip Op 30890(U) May 26, 2015 Supreme Court, New York County Docket Number: /2014 Judge: Eileen

BAC Home Loans Serv., LP v Rodriguez 2013 NY Slip Op 32185(U) August 14, 2013 Sup Ct, Suffolk County Docket Number: Judge: Peter H.

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

Garcia v City of New York 2014 NY Slip Op 30364(U) February 10, 2014 Supreme Court, New York County Docket Number: /2010 Judge: Kathryn E.

Fidelity & Deposit Co. of Maryland v Boymelgreen 2018 NY Slip Op 33266(U) December 17, 2018 Supreme Court, New York County Docket Number: /2015

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:

Baosteel Resources Intl. Co. Ltd. v Ling Li 2015 NY Slip Op 30738(U) April 29, 2015 Supreme Court, New York County Docket Number: 651305/2014 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.

[* 1] COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK: IAS PART 45 ---------------------------------------x BAOSTEEL RESOURCES INTERNATIONAL COMPANY LTD, Plaintiff, -against- Index No. 651305/2014 DECISION AND ORDER LING LI a/k/a LARRY LI, SONG QIANG CHEN, METAWISE GROUP INC., METAMINING INC., SPIRO MINING LLC, and COAL CREEK MINERALS, LLC, Defendants. ----------------------------------------x HON. ANIL C. SINGH, J.: In this action for breach of contract, defendants Ling Li (Li), Song Qiang Chen (Chen), Metawise Group Inc. (Metawise), Metamining Inc. (Metamining), Spiro Mining LLC (Spiro), and Coal Creek Minerals, LLC (Coal Creek) move, pursuant to CPLR 3211, to dismiss the complaint, and pursuant to CPLR 7503 (a) to compel plaintiff Baosteel Resources International Company Ltd (Baosteel) to arbitrate in Hong Kong. Background Baosteel is a corporation organized under the laws of, and with its registered office in, Hong Kong. Metawise is a California corporation with offices in California. Li and Chen reside in, and have an office for Metamining in, California. Li and Chen own 50% of the outstanding and issued shares of 1

[* 2] Metawise, and 49% of the issued shares of Metamining. Spiro is an Oklahoma limited liability company with an office for transacting business in Oklahoma. Metamining owns 75% membership interest in Spiro. Metawise owns 2% of the outstanding and issued shares of Metamining. Coal Creek is a Delaware corporation. Baosteel alleges jurisdiction in New York, pursuant to General Obligations Law 5-1402, as the November 11, 2011 commodities purchase agreement between the Baosteel and Spiro (CPA) provides for the application of New York law and forum. According to the complaint, this is an action by Baosteel to enforce its rights pursuant to the CPA. Metawise, Metamining and Coal Creek were guarantors of the CPA, and individual defendants Li and Chen both personally guaranteed Spiro's obligations under the CPA. In the complaint, Baosteel alleges that on November 21, 2011, it deposited, by wire transfer, the sum of $5 million with Spiro to be credited against the purchase price to be paid for future deliveries of coal, or under certain circumstances, iron ore. In the CPA, which had a term of six months, Spiro agreed that, in the event it was unable to make the deliveries called for under the CPA, it would refund Baosteel's deposit. Baosteel alleges that Spiro was unable to provide any of the deliveries required by the CPA during its six-month term or thereafter, but has refused to return Baosteel's deposit. 2

[* 3] By letter dated January 5, 2013, Baosteel informed Spiro, and the guarantors, that they had defaulted on the account, and Baosteel was entitled to an immediate refund of the deposit with interest at 5% per annum, equal to $5,280,924.66. The complaint contains six causes of action, including breach of contract, replevin, conversion, and foreclosure of UCC interests. Defendants move to dismiss this action on the ground of lack of jurisdiction based on improper service upon Li, Spiro, Metawise, Metamining, and Coal Creek. In the attorney's affirmation in support of defendants' motion to dismiss, defendants' attorney, states that service of the summons and complaint was insufficient as follows: (1) with respect to Li, it has not been personally served; (2) according to the affidavits of service for Metamining and Metawise, the company's officers were served on May 23, 2014, but the California Secretary of State was not served; (3) according to the affidavit of service, Coal Creek's officer was served on May 15, 2014, but the Delaware Secretary of State was not served; (4) with respect to Spiro, neither its officer, nor the Oklahoma Secretary of State was served. Defendants further argue for dismissal on the ground that none of the defendants is a New York resident, nor are they doing business in the State of New York, nor does any of them have minimum contacts with this State. 3

[* 4] Additionally, defendants challenge the application of the forum selection clause set forth in the CPA on the ground that it does not select the New York courts as the exclusive forum, and, pursuant to the language of the CPA, as well as CPLR 7503 (a), defendants seek an order directing the parties to arbitrate. The forum selection clause in the CPA states as follows: "ARTICLE 32 - SUBMISSION TO JURISDICTION; WAIVERS: 32.1 Each of the parties hereby irrevocably and uncondi tion ally: (1) submits for itself and its property in any legal action or proceeding relating to this Agreement, or for recognition and enforcement of any judgment in respect thereof, to the non-exclusive general jurisdiction of the courts of the State of New York, the courts of the United States of America for the Southern District of New York, and appellate courts from any thereof" (Milstein aff, exhibit Bat 32.1). The court denies defendants' motion to dismiss. Discussion Defendants argue that service upon the corporate defendants, Metamining, Metawise, Coal Creek and Spiro, is insufficient, because Baosteel did not serve the Secretary of State for each of these defendants. Defendants argue that because New York law applies, service upon the corporate defendants must be consistent with CPLR 311 (a) (1).i CPLR 311 (a) (1) requires service upon a corporation as 1 The parties agree that New York law applies. Pursuant to the CPA, Article 31 - "GOVERNING LAW,u the CPA is governed by the laws of the State of New York. 4

[* 5] - follows: "l. upon any domestic or foreign corporation, to an officer, director, managing or general agent, or cashier or assistant cashier or to any other agent authorized by appointment or by law to receive service. A business corporation may also be served pursuant to section three hundred or three hundred seven of the business corporation law." The affidavit of service upon Metawise indicates service of the summons and complaint "personally" on April 30, 2014, upon Song Qiang Chen, an "Authorized Agent thereof" (Milstein aff, exhibit N). Likewise, the affidavit of service upon Metamining reflects service of the summons and complaint "personally" on April 30, 2014, upon Song Qiang Chen, described as an "Authorized Agent thereof" (id.). The affidavit of service upon Coal Creek indicates delivery of service of the summons and complaint up9n "DAVID HA (VICE PRESIDENT)," on May 15, 2014. Similarly, service upon Spiro is indicated in an affidavit of service, which reflects delivery of. I service of the summons and complaint upon "DAVID HA (VICE PRESIDENT)" (id.). The affidavit of the process server constitutes prima facie evidence of proper service (Sharbat v Law Offs. of Michael B. Wolk, P.C., 121 AD3d 426, 427 [l5t Dept 2014]). The court finds based upon these affidavits of service, that service upon these corporate defendants was consistent with New York law, since it is not necessary to serve the Secretary of State (CPLR 311 (a) 5

[* 6] - (1)) Defendants argue in a conclusory fashion that "plaintiff never personally served upon the individual defendant Larry Liu (Yue reply affirmation, ~ 27). I The affidavit of service of the summons and complaint upon Li indicates that, on May 30, 2014, substituted service was effected by affixing a copy at 205 Roblar Ave, Burlingame, CA, and then mailing a copy to that address, within 20 days, on June 2, 2014. The dates of attempted service at that address are reflected in the affidavit. Conclusory claims of improper service of process are insufficient to rebut an affidavit of service that is submitted in proper form (Aames Capital Corp. v Ford, 294 AD2d 134 [1st Dept 2002]). Baosteel has submitted an affidavit of service establishing a prima facie showing of service, consistent with the requirements of service under CPLR 308 (4), upon Li, and Li's attorney's conclusory statement concerning lack of service is not enough to warrant a hearing. Additionally, the court finds unavailing defendants' argument that dismissal is appropriate on the ground that none of the defendants is a New York resident, nor are they are doing business in the State of New York, nor does any of them have minimum contacts with this State. Defendants agreed in the CPA to submit to the jurisdiction of the New York courts. Article 32 states, in relevant part: 6

[* 7] "[Each party] submits for itself and its property in any legal action or proceeding relating to this Agreement..t~ the non-exclusive general jurisdiction of the courts of the State of New York. consents that any such action or proceeding may be brought in such courts and waives any objection that it may now or hereafter have to the venue of any such action or proceeding in any such court or that such action or proceeding was brought in an inconvenient court. " (Milstein aff, exhibit B, 32.1 [l] and [2]). 5-1402, As Baosteel points out, according to General Obligations Law "any person may maintain an action or proceeding against a foreign corporation [or] non-resident where the action or proceeding arises out of or relates to any contract, agreement or undertaking. which contains a provision or provisions whereby such foreign corporation or non-resident agrees to submit to the jurisdiction of the courts of this state." Thus, because the parties in their agreement chose a New York forum, the court finds meritless defendants' arguments concerning their residency or contacts with New York, and that New York courts may exercise jurisdiction. Additionally, defendants argue that the parties herein should arbitrate this matter pursuant to a memorandum of understanding (MOU), dated November 11, 2011, the same day as the CPA. The MOU is not annexed to either party's papers. In the affirmation in support of defendants' motion to dismiss, defendants' counsel states that the MOU "covers the same subject matter, the same amount of money and the same commodities as the CPA did" (Yue reply aff, ] 16), and that the MOU contains 7

[* 8] an arbitration clause, which states, in part: "All disputes in connection with the execu~ion of this MOU shall be settled amicably by both Parties through negotiation. In case no settlement can be reached through negotiation within thirty (30) working days after either Party proposes to negotiate, the case under dispute may then be submitted by either Party to Hong Kong International Arbitration Centre for arbitration in Hong Kong. " (Yue aff, ')[ 23). To support its argument that the CPA incorporates this arbitration clause from the MOU, defendants' counsel points out that the CPA makes reference to the MOU in its first paragraphs. The CPA begins with this paragraph, in part: "made on this 11ch day of November 2011, by and between SPIRO MINING, LLC. as "Seller," and Baosteel Resources.. as the 'Buyer'" 2 (Milstein aff, exhibit B), and subsequently, within the first few paragraphs, the CPA makes references to the MOU as follows: "WHEREAS, on November 11, 2011, Meta and certain of its affiliates entered into a Memorandum of Understanding (the MOU) with Buyer, in which the parties agreed that Buyer would enter into a secured coal purchase arrangement with Seller on the terms set forth herein and in certain related security and guarantee agreements..consistent with the requirements of the MOU, Seller has agreed to sell and Buyer has agreed to purchase the commodities in accordance with the terms and conditions hereinafter set forth. " 2 According to defendants' counsel, the MOU begins with the language that it made on the llch day of November 2011, "by and among the parties herein, i.e. Party A: Baosteel Resources International Co., Ltd. and Party B: Metamining Inc., its subsidiaries Spiro LLC and Coal Creek LLC and the individuals Larry Li and Song Qiang Chen" (Yue reply aff, ~ 15). 8

[* 9] (id.). Furthermore, defendants argue that the CPA concludes with language that once again arguably incorporates the language of the MOU: "and there are no promises, undertakings,, representations or warranties by the parties relative to such subject matter not expressly set forth or referred to herein or therein" (Yue reply aff, ~ 18). Defendants argue that the term "therein" incorporates the MOU into the CPA. However, this paragraph, Article 33, entitled "ENTIRE AGREEMENT," begins: "[t]his Agreement, the Security Documents, the Corporate Guarantees, the Personal Guarantees and any Purchase Order issued hereunder represent the entire agreement of the parties with respect to the subject matter hereof " and does not contain any express reference to the MOU. Although New York public policy favors arbitration, an agreement to arbitrate "must be clear, explicit and unequivocal and must not depend upon implication or subtlety" (Matter of Wonder Works Constr. Corp. v R.C. Dolner, Inc., 73 AD3d 511, 513 [l5t Dept 2010] [internal quotation marks and citation omitted]; see also Matter of Aerotech World Trade v Excalibur Sys., 236 AD2d 609, 611 [2d Dept 1997]). "If an agreement to arbitrate is incorporated by reference the reference 'must clearly show such an intent'" (Matter of Wonder Works Constr. Corp., 73 AD3d at 513 [citation omitted]). 9

[* 10] Here, the language of the CPA establishes that it is an agreement between Spiro, as seller, and Baosteel, as buyer. These are the entities that executed the agreement. The CPA reference to the MOU states that "Meta and certain of its affiliates entered into a Memorandum of Understanding 0 (Mil~tein aff, exhibit B). The list of documents under Article 33 that compose the "entire agreement, 0 does not include any reference to the MOU. Furthermore, Article 32, under which the parties submit to "any legal action or proceeding relating to this Agreement, or for recognition and enforcement of any judgment in respect thereof, to the non-exclusive jurisdiction of the courts of the State of New York., 0 does not contain any reference to the MOU or to arbitration or alternate dispute resolution. There is no language in the CPA pursuant to which the parties agree to arbitrate. The court denies defendants motion pursuant to CPLR 7503 (a) to arbitrate this action. In accordance with the foregoing, it is ORDERED that defendants Ling Li a/k/a Larry Li, Songqiang Chen, Metawise Group Inc., Metamining Inc., Spiro Mining LLC, and Coal Creek Minerals, LLC's motion to dismiss is denied; and it is further ORDERED that defendants are directed to serve an answer to the complaint within 20 days after service of a copy of this 10

[* 11] order with notice of entry; and it is further ORDERED that the parties are directed to appear for a preliminary conference on, 2015 at AM/PM, at 60 Centre Street, Room Dated: J.S.C. 11

[* 12] order with notice of entry; and it is further ORDERED that the parties are directed to appear for a preliminary conference on ~ Ff, 2015 at /0 epm, at 6C Centre Street, Room Clll. Date: April 29, 2015 New York, New York C. Singh 11