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

Similar documents
Kureha Am., LLC (U.S.A.) v Mercer Tech., Inc. (U.S.A.) 2016 NY Slip Op 30361(U) February 23, 2016 Supreme Court, New York County Docket Number:

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.

FILED: NEW YORK COUNTY CLERK 10/09/ :52 PM INDEX NO /2015 NYSCEF DOC. NO. 69 RECEIVED NYSCEF: 10/09/2015

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.

The Law Offs. of Ira L. Slade, P.C. v Singer 2018 NY Slip Op 33179(U) December 10, 2018 Supreme Court, New York County Docket Number: /2018

Board of Mgrs. of the 200 Chambers St. Condominium v Braverman 2016 NY Slip Op 31888(U) September 12, 2016 Supreme Court, New York County Docket

Orkal Indus. v Array Connector Corp NY Slip Op 31370(U) May 16, 2011 Supreme Court, Nassau County Docket Number: /2010 Judge: Ira B.

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

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.

Merrill Lynch, Pierce, Fenner & Smith Inc. v Financial Indus. Regulatory Auth., Inc NY Slip Op 30017(U) January 5, 2016 Supreme Court, New York

McGraw-Hill Global Educ. Holdings, LLC v NetWork Group, LLC 2019 NY Slip Op 30004(U) January 3, 2019 Supreme Court, New York County Docket Number:

Kolanu Partners LLP v Sparaggis 2016 NY Slip Op 30987(U) May 31, 2016 Supreme Court, New York County Docket Number: /13 Judge: Shlomo S.

McGovern & Co., LLC v Midtown Contr. Corp NY Slip Op 30154(U) January 16, 2014 Supreme Court, New York County Docket Number: /2013 Judge:

FILED: NEW YORK COUNTY CLERK 02/27/ :20 PM INDEX NO /2010 NYSCEF DOC. NO. 103 RECEIVED NYSCEF: 02/27/2017

France v New York City Hous. Auth NY Slip Op 30374(U) February 10, 2014 Supreme Court, New York County Docket Number: /12 Judge: Kathryn

FILED: NEW YORK COUNTY CLERK 09/08/ :19 PM INDEX NO /2016 NYSCEF DOC. NO. 25 RECEIVED NYSCEF: 09/08/2016

Greystone Bldg. & Dev. Corp. v Makro Gen. Contrs., Inc NY Slip Op 33172(U) December 4, 2018 Supreme Court, New York County Docket Number:

25 Indian Rd. Owners Corp. v Baez 2017 NY Slip Op 30158(U) January 26, 2017 Supreme Court, New York County Docket Number: /16 Judge: Kathryn E.

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

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

New York City Hous. Auth. v McBride 2018 NY Slip Op 32390(U) September 21, 2018 Supreme Court, New York County Docket Number: /2018 Judge:

Gonzalez v Jaafar 2019 NY Slip Op 30022(U) January 4, 2019 Supreme Court, New York County Docket Number: /2016 Judge: Kathryn E.

Spencer v City of New York 2015 NY Slip Op 32108(U) April 30, 2015 Supreme Court, New York County Docket Number: /2009 Judge: Kathryn E.

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:

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

Tesoro v Metropolitan Swimming, Inc NY Slip Op 32769(U) October 25, 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:

Government Empls. Ins. Co. v Technology Ins. Co., Inc NY Slip Op 31851(U) October 2, 2015 Supreme Court, New York County Docket Number:

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

Briare Tile, Inc. v Town & Country Flooring, Inc NY Slip Op 31520(U) May 24, 2011 Supreme Court, New York County Docket Number: /2010

Human Care Servs. for Families & Children, Inc. v Lustig 2015 NY Slip Op 32603(U) March 5, 2015 Supreme Court, Kings County Docket Number: /14

Lawson v R&L Carriers, Inc NY Slip Op 33581(U) November 8, 2013 Sup Ct, Queens County Docket Number: 1207/11 Judge: Augustus C.

FILED: NEW YORK COUNTY CLERK 02/27/ :15 PM INDEX NO /2010 NYSCEF DOC. NO. 101 RECEIVED NYSCEF: 02/27/2017

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

Feder Kaszovitz, LLP v Tanchum Portnoy 2013 NY Slip Op 32949(U) November 18, 2013 Supreme Court, New York County Docket Number: /2012 Judge:

80P2L LLC v U.S. Bank Trust, N.A NY Slip Op 33339(U) December 20, 2018 Supreme Court, New York County Docket Number: /2015 Judge: Kathryn

Royal Wine Corp. v Cognac Ferrand SAS 2018 NY Slip Op 30367(U) February 26, 2018 Supreme Court, New York County Docket Number: /2018 Judge:

Spallone v Spallone 2014 NY Slip Op 32412(U) September 11, 2014 Sup Ct, NY County Docket Number: /2013 Judge: Eileen A. Rakower Cases posted

Joseph Gunnar & Co., LLC v Rice 2015 NY Slip Op 30233(U) February 13, 2015 Supreme Court, New York County Docket Number: /2014 Judge: Eileen A.

Taub v Tokayer 2011 NY Slip Op 31347(U) May 17, 2011 Supreme Court, New York County Docket Number: /2009 Judge: Marcy S. Friedman Republished

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

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

Estates of Hallet's Cove Homeowners Assoc. Inc. v Fakir 2016 NY Slip Op 32083(U) July 22, 2016 Supreme Court, Queens County Docket Number: 10962/2014

IQVIA RDS Inc. v Eisai Co. Ltd 2018 NY Slip Op 32923(U) November 14, 2018 Supreme Court, New York County Docket Number: /2018 Judge: Barry

FILED: NEW YORK COUNTY CLERK 04/28/ :00 PM INDEX NO /2016 NYSCEF DOC. NO. 5 RECEIVED NYSCEF: 04/28/2016

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

Matter of Grossbard v New York State Div. of Hous. & Community Renewal 2015 NY Slip Op 32045(U) January 12, 2015 Supreme Court, New York County

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.

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

Petitioner Physicians' Reciprocal Insurers ("PRI") in the above-captioned proceeding.

Schon Family Found. v Brinkley Capital Ltd NY Slip Op 33027(U) November 27, 2018 Supreme Court, New York County Docket Number: /2015

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.

Federal Hous. Fin. Agency v UBS Real Estate Sec., Inc NY Slip Op 31458(U) July 27, 2016 Supreme Court, New York County Docket Number: /12

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"

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

Landau P.C. v Goldstein 2010 NY Slip Op 32147(U) August 11, 2010 Supreme Court, New York County Docket Number: /08 Judge: Judith J.

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

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

Islamic Republic of Pakistan (ICSID Case No. ARB/01/13) Procedural Order No. 2

Jaeckle v Jurasin 2018 NY Slip Op 32463(U) October 1, 2018 Supreme Court, New York County Docket Number: /2016 Judge: Kathryn E.

American Express Bank. FSB v Thompson 2018 NY Slip Op 33162(U) December 3, 2018 Supreme Court, New York County Docket Number: /2016 Judge:

Index No. CA TOWN OF MARTINSBURG RJI No. S Respondents.

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.

Boies Schiller & Flexner LLP v Modell 2014 NY Slip Op 30569(U) March 6, 2014 Sup Ct, NY County Docket Number: /13 Judge: Anil C.

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

FILED: NEW YORK COUNTY CLERK 10/23/ :20 PM INDEX NO /2016 NYSCEF DOC. NO. 96 RECEIVED NYSCEF: 10/23/2017 EXHIBIT A

Power v O'Brien 2019 NY Slip Op 30066(U) January 8, 2019 Supreme Court, New York County Docket Number: /2018 Judge: Carol R.

Simpson v Alter 2011 NY Slip Op 31765(U) June 21, 2011 Supreme Court, Nassau County Docket Number: 11095/09 Judge: Thomas P. Phelan Republished from

Li Ping Xie v Jang 2012 NY Slip Op 33871(U) February 28, 2012 Supreme Court, New York County Docket Number: /2008E Judge: Paul G.

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

Pratt v 32 W. 22nd St., LLC 2017 NY Slip Op 31866(U) August 23, 2017 Supreme Court, New York County Docket Number: /2016 Judge: Kathryn E.

Scaglione v Castle Restoration & Constr., Inc NY Slip Op 33727(U) April 27, 2010 Sup Ct, Queens County Docket Number: /09 Judge: Orin R.

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

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

Matter of Crockwell v NYC Dept. of Bldgs NY Slip Op 30107(U) January 14, 2011 Supreme Court, New York County Docket Number: /10 Judge:

Brooklyn Carpet Exch., Inc. v Corporate Interiors Contr., Inc NY Slip Op 33927(U) October 2, 2014 Supreme Court, Nassau County Docket Number:

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

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

THE NONHUMAN RIGHTS PROJECT, INC., on behalf of KIKO, Petitioner-Appellant,

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

Case 0:10-cv WPD Document 24 Entered on FLSD Docket 03/31/2011 Page 1 of 13 UNITED STATES DISTRICT COURT SOUTHERN DISTRICT OF FLORIDA

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

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

IN THE UNITED STATES DISTRICT COURT FOR THE NORTHERN DISTRICT OF ILLINOIS EASTERN DIVISION

: : : : : : : : : : : : I, Rafael Vergara, Esq., hereby affirm as follows pursuant to CPLR 2106:

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.

NEW YORK SUPREME COURT - QUEENS COUNTY

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

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:

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 09/02/ :34 PM INDEX NO /2016 NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 09/02/2016

Ehrlich v Department of Educ. of the City of N.Y NY Slip Op 32875(U) November 7, 2013 Sup Ct, New York County Docket Number: /2012 Judge:

Complex Strategies, Inc. v AA Ultrasound, Inc NY Slip Op 32723(U) October 11, 2016 Supreme Court, Nassau County Docket Number: Judge:

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

Hereford Ins. Co. v Bon Acupuncture & Herbs, P.C NY Slip Op 32445(U) September 28, 2018 Supreme Court, New York County Docket Number:

Cogen Elec. Servs., Inc. v RGN - N.Y. IV, LLC 2016 NY Slip Op 31436(U) July 26, 2016 Supreme Court, New York County Docket Number: /2014 Judge:

CDRB determined that contractor waived its claim regarding its contractual responsibility for wiring installation. Appeal denied.

Matter of Gorelick v New York City Dept. of Hous. Preservation & Dev. (HPD) 2011 NY Slip Op 31165(U) May 3, 2011 Supreme Court, New York County

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

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

Transcription:

SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK: PART 2 ----------------------------------------------------------------------X SCANOMAT A/S, Petitioner, DECISION, ORDER AND JUDGMENT Index No.: 655756/16 -against- Mot. Seq. No.: 001 BOIES, SCHILLER & FLEXNER LLP, PRESENT: Hon. Kathryn E. Freed Respondent. ------------------------------------------------------------------------X HON. KATHRYN E. FREED, J.S.C.: RECITATION, AS REQUIRED BY CPLR 2219 (a), OF THE PAPERS CONSIDERED IN THE REVIEW OF THIS MOTION. PAPERS NUMBERED PETITION 1 (Exs. A-F) PETITIONER S ORDER TO SHOW CAUSE 2 MATALON AFF. IN SUPP. 3 (Ex. 1) PETITIONER S MEMO. OF LAW IN SUPP. 4 KUNSTLER AFF. IN OPP. 5 (Exs. A-B) RESPONDENT S MEMO. OF LAW IN OPP. 6 (Exs. A-B) ANSWER WITH COUNTERCLAIMS 7 (Exs. A-B) MATALON REPLY AFF. 8 (Ex. 2) REPLY MEMO. OF LAW IN FURTHER SUPP. 9 REPLY TO COUNTERCLAIMS 10 UPON THE FOREGOING CITED PAPERS, THIS DECISION/ORDER ON THE MOTION IS AS FOLLOWS: Petitioner Scanomat A/S commenced this special proceeding by order to show cause seeking an order, pursuant to CPLR 7503(b), permanently staying an arbitration demanded by respondent Boies, Schiller & Flexner LLP. Respondent opposes the application. After oral argument, and after a review of the parties papers and the relevant statutes and case law, the motion is granted.

FACTUAL AND PROCEDURAL BACKGROUND: This case arises from a legal fee dispute between petitioner Scanomat A/S, a Danish corporation, and respondent Boies, Schiller & Flexner LLP, a law firm with offices in New York State and Florida. Ex. A to Pet. On or about March 2, 2016, petitioner retained respondent as counsel in connection with a contract dispute in the matter of Purcell-Murray Co., Inc. v Scanomat A/S, which was pending in California Superior Court, San Mateo County. Ex. A to Pet. The Engagement Letter drafted by respondent and sent to petitioner on that date provided, inter alia, that: Id. (emphasis added). In the unlikely event that a dispute arises between the parties relating to any matter other than our fees in connection with the Engagement, the parties agree that such dispute shall be settled by binding, confidential arbitration under the JAMS Comprehensive Arbitration Rules and Procedures in force at the time such arbitration is commenced. In the event that a dispute arises between the parties relating to our fees, you may have the right to arbitration of that dispute pursuant to Part 137 of the Rules of the Chief Administrator of the Courts [hereinafter Part 137"], a copy of which will be provided to you upon request. In or about May, 2016, petitioner made it clear that it did not intend to pay respondent for all legal services the latter performed (Kunstler Aff., at par. 12) and, in June, 2016, respondent moved to withdraw as counsel for petitioner. Id., at par. 18. Petitioner refused to consent to the withdrawal and, as a result, further legal fees were incurred since respondent had to proceed with the motion. Id. Respondent s motion to withdraw as counsel was granted on July 13, 2016. Id. On or about July 20, 2016, respondent served petitioner with a Demand for Arbitration (hereinafter DFA ). Ex. B to Pet. In the DFA, respondent claimed that respondent owed it $427,481.29 in outstanding legal fees based on breach of contract and quantum meruit theories. Id. The DFA did not advise petitioner that it had 20 days in which to seek a stay of arbitration.

Id. By correspondence dated September 13, 2016, petitioner s attorney wrote to respondent s attorney to request that the DFA be withdrawn since the Engagement Letter specifically excluded attorneys fees from claims which were to be arbitrated in the case of a dispute between the parties. Ex. C to Pet. The following day, respondent s attorney wrote to petitioner s attorney asserting that petitioner had waived any objection [it] may have to proceeding in arbitration. Ex. D to Pet. On November 1, 2016, petitioner filed an order to show cause commencing the captioned special proceeding seeking to stay arbitration, pursuant to CPLR 7503(b), on the ground that it is not a party to an agreement to arbitrate fee disputes. NYSCEF Doc. No. 13. Respondent opposes the application. Respondent replied to the petition on or about November 23, 2016 by serving a Verified Answer and Conditional Counterclaims. NYSCEF Doc. No. 14. The counterclaims sound in breach of contract and quantum meruit, and respondent asserts that it is owed $427,481.29 for legal fees rendered to petitioner. Id. On or about December 13, 2016, petitioner served a Verified Reply to Conditional Counterclaims denying all substantive allegations and seeking dismissal of said counterclaims. NYSCEF Doc. No. 24. POSITIONS OF THE PARTIES: Petitioner argues that it is entitled to a stay of arbitration of the fee dispute with respondent because the Engagement Letter did not expressly provide that the parties were required to arbitrate such a dispute. It further asserts that it was not required to move for a stay of the arbitration within 20 days after it was served with the DFA since no agreement to arbitrate fee disputes existed and because the DFA did not contain a provision advising that petitioner had

to seek such a stay within 20 days. In opposition to the petition, respondent argues that petitioner s application must be denied since it has refused to pay for respondent s services, has refused to arbitrate, and has refused to consent to the jurisdiction of any United States court. Respondent further maintains that petitioner waived any right it had to object to the arbitration by failing to object to respondent s June 16, 2016 notification that it intended to arbitrate until September 12, 2016, at which time it stated, through subsequently retained counsel, that it would neither arbitrate the fee dispute (even after respondent had offered to pay petitioner s share of the arbitrator s fee) nor consent to jurisdiction in the courts of California or New York. Additionally, respondent asserts that, since the parties had an arbitration agreement, petitioner had only 20 days from service of the DFA to seek a stay of arbitration, and that it failed to seek a stay within that time. Respondent also asserts that petitioner is equitably estopped from seeking a stay given that it (respondent) detrimentally relied on petitioner s failure to object to arbitration by preparing a demand for arbitration with JAMS, paying JAMS its fee, and even paying petitioner s share of the fee. In the alternative, respondent asserts that arbitration should be conducted pursuant to Part 137. Respondent further asserts in the alternative that, by commencing the instant petition, petitioner has consented to the jurisdiction of New York State and thus its counterclaims against petitioner may be heard by this Court. In reply, petitioner reiterates its contention that it is entitled to a stay of arbitration because the parties never agreed to arbitrate fee disputes. In support of this contention, petitioner emphasizes respondent s concession, at page 2 of its opposition papers, that petitioner only agreed to arbitrate disputes, other than [those involving] fees, before JAMS. Petitioner further asserts that this matter cannot be arbitrated pursuant to Part 137 because there was never a

specific agreement to do so and because arbitrations conducted pursuant to that part only involve controversies of $50,000 or less. LEGAL CONCLUSIONS: CPLR 7503(b) provides, inter alia, that a party may apply to stay arbitration on the ground that a valid agreement [to arbitrate] was not made. The law is well settled that no party is bound to arbitrate unless [it] has clearly consented to do so. (Matter of Chemoleum Corp. [Continental Grain Co.], 22 AD2d 865.) The intention to arbitrate must be clear and direct (Matter of Marlene Inds. Corp. [Carnac Textiles], 45 NY2d 327, 334; Matter of Riverdale Fabrics Corp. [Tillinghast-Styles Co.], 306 NY 288). An agreement to arbitrate must be express, direct and unequivocal as to the issues or disputes to be submitted to arbitration. This principle is particularly applicable in the instance of a limited arbitration clause (Gangel v DeGroot, 41 NY2d 840; Shuffman v Rudd Plastics Fabrics Corp., 64 AD2d 699). Robert Stigwood Organization, Ltd. v Atlantic Recording Corp., 83 AD2d 123, 126 (1 st Dept 1981). In Stigwood, the Appellate Division held that a stay of arbitration was properly granted where a limited arbitration clause in a contract governing royalties and distribution rates for phonograph records was equivocal and could be interpreted as applying only to disputes relating to accounting procedures, methods of computation and payments or as applicable to all disputes arising under a particular paragraph in the agreement, including the alleged breach of contract. Id., at 126. Here, however, where the parties unequivocally agreed in the Engagement Letter that all disputes between them relating to any matter other than [respondent s] fees * * * shall be settled by binding, confidential arbitration (Ex. A to Pet.) (emphasis added), the facts even more strongly militate in favor of the granting of a stay of arbitration. Indeed, as petitioner correctly asserts, respondent concedes in its memorandum of law in opposition to the petition that petitioner only agreed to arbitrate disputes, other than [those involving] fees, before JAMS.

Memo. Of Law in Opp., at p. 2. Although respondent correctly points out that the Engagement Letter states that [petitioner] may have the right to arbitration pursuant to Part 137, such language did not constitute a binding agreement to arbitrate and, in any event, such arbitration could not have been conducted since the amount in controversy drastically exceeds the $50,000 limitation imposed on arbitrations pursuant to that section. Respondent s argument that petitioner s application must be denied because the latter failed to move to stay arbitration within 20 days after it was served with the DFA is without merit. CPLR 7503(c) provides, inter alia, that a notice of intention to arbitrate or a demand for arbitration must state that unless the party served applies to stay the arbitration within twenty days after such service [it] shall thereafter be precluded from objecting that a valid agreement was not made or has not been complied with... and that [a]n application to stay arbitration must be made by the party served within twenty [20] days after service upon [it] of the notice or demand [for arbitration], or [it] shall be so precluded. Here, it is undisputed that petitioner did not move to stay arbitration within the 20-day period. However, the petition to stay arbitration was not time-barred because respondent failed to include in the DFA the requisite statutory language warning petitioner that it had 20 days in which to move for such a stay. See Matter of State of N.Y.-Unif. Ct. Sys. v District Council 37, 121 AD3d 497 (1 st Dept 2014). Further, where, as here, the application for a stay is made on the ground that no agreement to arbitrate exists, it may be entertained notwithstanding the fact that the stay was sought after the 20-day period. Matarasso v Continental Cas. Co., 56 NY2d 264 (1982); see also Matter of Allstate Ins. Co. v LeGrand (1 st Dept 2012). In light of the foregoing, this Court is constrained to grant petitioner a stay of arbitration.

However, this Court recognizes that the granting of petitioner s application to stay arbitration will have the practical effect of impeding respondent from collecting what it claims are the legitimate fees it charged for its legal services on behalf of petitioner, a foreign corporation which has refused to consent to jurisdiction in California or New York. Thus, this Court agrees with respondent s contention that the counterclaims by respondent against petitioner should be considered. [A] court whose jurisdiction [an] out-of-state party has invoked can entertain counterclaims against that party (assuming the court has subject matter jurisdiction for the particular counterclaim). The state may fairly impose this condition as the price to be paid by the nondomiciliary for invoking the court s jurisdiction. Adam v Saenger, 1938, 303 U.S. 59, 58 S. Ct. 454, 82 L. Ed. 649. Vincent C. Alexander, Practice Commentaries, McKinney s Cons Laws of NY, Book 7B, CPLR 103. Additionally, [w]here, as here, the court has obtained jurisdiction over the parties, it shall not dismiss an action for lack of proper form but must make whatever order is required for its proper prosecution (Matter of Sullivan v Lindenhurst Union Free School Dist. No. 4, 178 AD2d 603, 604 [1991], quoting CPLR 103[c]; see also Matter of Kovarsky v Housing & Dev. Admin. of City of N.Y., 31 NY2d 184 [1972]). Yan Ping Xu v New York City Dept. of Health, 77 AD3d 40, 48 (1 st Dept 2010). Since this Court has personal jurisdiction over petitioner and respondent, it may convert the counterclaims in this special proceeding into a plenary action. See generally Taskirian v Murphy, 8 AD3d 360 (2d Dept 2004). Although respondent did not formally move to convert its counterclaims in the special proceeding into a plenary action (see CPLR 2214), this Court may perform such conversion sua sponte, and hereby does so. CPLR 103(c); see Bestafka v County of Suffolk, 121 AD2d 670 (2d Dept 1986).

Therefore, in accordance with the foregoing, it is hereby: ORDERED and ADJUDGED that petitioner s application to stay arbitration is granted; and it is further, ORDERED that respondent s counterclaims sounding in breach of contract and quantum meruit are hereby severed and converted from a special proceeding to a plenary action under the Index Number above; and it is further, ORDERED that counsel for petitioner shall serve a copy of this order with notice of entry upon the Clerk of the Court and upon the Clerk of the Trial Support Office (Room 158), who are directed to amend their records to reflect the severance and conversion of this special proceeding to a plenary action by respondent against petitioner with two causes of action, one for breach of contract and one for quantum meruit; and it is further, ORDERED that the parties are to appear for a preliminary conference in connection with the plenary action on May 2, 2017 at 2:30 p.m. at 80 Centre Street, Room 280, New York, New York; and it is further, ORDERED that this constitutes the order and decision of the court.

DATED: February 9, 2016 ENTER: Hon. Kathryn E. Freed, J.S.C.