BasicNet S.P.A. v. CFP Services Ltd.

127 A.D.3d 157, 4 N.Y.S.3d 27
CourtAppellate Division of the Supreme Court of the State of New York
DecidedMarch 17, 2015
Docket653266/11 12418
StatusPublished
Cited by10 cases

This text of 127 A.D.3d 157 (BasicNet S.P.A. v. CFP Services Ltd.) is published on Counsel Stack Legal Research, covering Appellate Division of the Supreme Court of the State of New York primary law. Counsel Stack provides free access to over 12 million legal documents including statutes, case law, regulations, and constitutions.

Bluebook
BasicNet S.P.A. v. CFP Services Ltd., 127 A.D.3d 157, 4 N.Y.S.3d 27 (N.Y. Ct. App. 2015).

Opinion

OPINION OF THE COURT

Antorias, J.

Plaintiffs are the beneficiaries of irrevocable standby letters of credit (SLCs) issued by defendant CFP Services Ltd. doing business as CFP Trade Services. The SLCs were issued in connection with an amended license agreement between plaintiffs, as licensors, defendant Kappa North America, Inc., as licensee, and defendant Total Apparel Group, Inc. (TAG), as Kappa’s guarantor. Although CFP allegedly issued the SLCs with the understanding that the amendment to the license agreement had already been signed, it was executed shortly after the SLCs were issued and was backdated.

After Kappa and TAG defaulted in their obligations under the amended license agreement, CFP refused to honor plaintiffs’ demands for payment due to alleged discrepancies between certain documents required by the SLCs and those submitted by plaintiffs. These included the alleged failure of plaintiffs to submit, pursuant to requirement E of the SLCs, an authenticated Society for Worldwide Interbank Financial Telecommunication (SWIFT) message from CFP confirming plaintiffs’ “fulfilment of their commitment towards the account party.”

Supreme Court denied plaintiffs’ motion for summary judgment on their breach of contract claim against CFP on the grounds that the backdating of the amendment to the license agreement was arguably a material misrepresentation and that plaintiffs had not established, as a matter of law, compliance with requirement E. We now hold that plaintiffs are entitled to payment under the SLCs and that their motion for summary judgment should have been granted.

Analysis of the parties’ claims requires a brief history of the events leading up to the issuance of the SLCs. By agreement dated April 24, 2009, plaintiffs granted Kappa the exclusive right to use certain of their trademarks used on sportswear apparel in the United States and Canada for a specified term. TAG, which owned Kappa, signed the agreement as Kappa’s guarantor.

By June 2010, Kappa had allegedly defaulted in its obligations under the license agreement to pay minimum guaranteed royalty payments and to deliver a bank guaranty to plaintiffs. *161 TAG defaulted on its guaranty. Consequently, plaintiffs served Kappa and TAG with default and termination notices. However, to avoid termination of the licensing agreement, in or about September 2010, plaintiffs, Kappa and TAG began negotiating an amendment to the agreement under which Kappa’s and TAG’s monetary obligations to plaintiffs would be extended and reduced, and Kappa and TAG would obtain SLCs for the benefit of plaintiffs in lieu of a bank guaranty. The purpose of the SLCs was to insure that plaintiffs had a guaranteed, easily accessible recourse to funds in the event of another breach by Kappa and TAG.

Kappa applied to CFP for the SLCs. CFP provided Kappa with drafts of the SLCs, which Kappa gave to plaintiffs for review. Several of these drafts contained a clause that gave CFP the discretion to determine whether plaintiffs fulfilled their commitment to Kappa (the control clause). When plaintiffs objected to the inclusion of the control clause, Kappa advised them that it would be omitted from the SLCs. Kappa then provided plaintiffs with draft SLCs that did not include the clause, which plaintiffs approved. However, CFP asserts that it did not agree to this and that it advised Kappa that it was unwilling to issue the SLCs without the control clause unless Kappa and TAG put up a 100% margin to protect CFP in the event of Kappa’s default.

On or about October 6, 2010, CFP issued two SLCs, one in favor of plaintiff BasicNet in the amount of $106,344 (SLC 765) and the other in favor of plaintiff Basic Properties in the amount of $519,424 (SLC 769). Each SLC stated “WE HEREBY ISSUE OUR IRREVOCABLE STANDBY LETTER OF CREDIT” and included the following five presentation requirements:

“A) A SIGNED LETTER OF CLAIM FROM THE BENEFICIARY ADDRESSED TO THE ISSUER CFP . . . FOR THE CLAIM AMOUNT UNDER STANDBY LETTER OF CREDIT ISSUED BY THEM IN ONE ORIGINAL AND TWO COPIES.
“B) A WRITTEN SIGNED STATEMENT FROM BENEFICIARY STATING THAT THEY HAVE DISCHARGED ALL THEIR OBLIGATIONS TOWARDS THE APPLICANT AND APPLICANT HAS FAILED TO DISCHARGE ITS OBLIGATIONS AS PER THE TERMS OF THE UNDERLYING CON *162 TRACT AND THIS SLC IN ONE ORIGINAL AND TWO COPIES.
“O A SIGNED LETTER OF DEFAULT NOTICE FROM . . . THE BENEFICIARY TO APPLICANT KAPPA. . . WITH A TEN BUSINESS DAY CURE PERIOD PROVISION CALLING FOR THE AMOUNT OF PAYMENT DUE AS PER THE CONTRACT SENT VIA FEDEX OR DHL SUPPORTED BY PROOF OF DELIVERY OF THIS DEFAULT NOTICE TO KAPPA ... AT 525 SEVENTH AVENUE SUITE 501 NEW YORK, NY 10018 ISSUED BY FEDEX/DHL OR FEDEX/DHL WRITTEN CONFIRMATION EVIDENCING INABILITY TO DELIVER FOR ANY REASON WHATSOEVER.
“D) AN AUDITED PAYMENT STATEMENT ISSUED AND SIGNED BY J.P. LALL, P.C. . . . CERTIFYING THAT .... KAPPA . . . HAS DEFAULTED ON ITS MINIMUM ROYALTY PAYMENTS DUE TO [BENEFICIARY] IN A SPECIFIC AMOUNT NOT TO EXCEED THE AMOUNT STATED IN THE DEFAULT NOTICE AS PER (C) ABOVE WITHIN THE VALUE OF THIS SLC AND THAT KAPPA . . . FAILED TO MAKE THE PAYMENT TO CURE THE DEFAULT DURING THE CURE PERIOD AS PER DEFAULT NOTICE SENT TO KAPPA....
“E) AUTHENTICATED SWIFT MSG FROM CFNYUS33 [CFP] TO BENEFICIARY’S BANK CONFIRMING BENEFICIARY’S FULFILMENT OF THEIR COMMITMENT TOWARDS THE ACCOUNT PARTY AND THAT WE ARE IN FUNDS.”

The SLCs provided that they were to be valid for one year and that all claims under the SLCs were to be submitted “ONLY AFTER 345 DAYS AFTER THE DATE OF ISSUANCE.” Each SLC also stated, “THIS [SLC] IS OPENED ON THE ACCOUNT OF KAPPA . . . AND THE BENEFICIARY AS PER AMENDED AND RESTATED LICENSE AGREEMENT DATED 9/28/10 FOR ROYALTY AND COMMISSION AND IS SUBJECT TO STRUCTURED TERMS AND CONDITIONS ASSOCIATED WITH THIS SLC,” and “WE HEREBY ENGAGE WITH THE DRAWER THAT THE DRAFT DRAWN IN COMPLIANCE WITH THE TERMS OF THIS [SLC] WILL BE DULY HONOURED BY US UPON PRESENTATION DULY *163 COMPLIED WITH THE TERMS AND CONDITIONS STATED IN THIS [SLC].”

Although the SLCs were issued on or about October 6, 2010, the amended licence agreement was not signed until on or about October 14, 2010, at which time plaintiffs, Kappa and TAG backdated it to September 28, 2010. Also, on or about that day, requirement E of the SLCs was amended to delete the phrase “AND THAT WE ARE IN FUNDS.”

Plaintiffs acknowledge that they were aware of the inclusion of requirement E in the SLCs when they executed the amendment to the license agreement, but maintain that after Kappa advised them that it would be too time-consuming to delete the clause, the following language was inserted into the amendment in paragraph 2 to address their concerns:

“Therefore the Company [Kappa] undertakes to have the issuing bank [CFP] issue a swift message to [BasicNet (BN)] and [Basic Properties America’s (BPA)] advising bank confirming as per ‘REQUIREMENT E’ beneficiary’s fulfilment of their commitment towards the account party and to provide BN and BPA with a copy of the relevant swift messages as soon as possible, and in any case not later than on 21 October 2010.

Free access — add to your briefcase to read the full text and ask questions with AI

Related

Strabag, Spa v. Credit Agricole Cib
199 N.Y.S.3d 465 (Appellate Division of the Supreme Court of New York, 2023)
Vanpoy Corp., S.R.L. v. Soleil Chartered Bank
166 N.Y.S.3d 163 (Appellate Division of the Supreme Court of New York, 2022)
Natixis Funding Corp. v. GenOn Mid-Atl., LLC
2020 NY Slip Op 1701 (Appellate Division of the Supreme Court of New York, 2020)
Skanska USA Building Inc. v. Atlantic Yards B2 Owner, LLC
2016 NY Slip Op 6903 (Appellate Division of the Supreme Court of New York, 2016)
Skanska USA Bldg. Inc. v. Atlantic Yards B2 Owner, LLC
2016 NY Slip Op 6903 (Appellate Division of the Supreme Court of New York, 2016)
Great Wall de Venezuela C.A. v. Interaudi Bank
117 F. Supp. 3d 474 (S.D. New York, 2015)
Ladenburg Thalmann & Co, Inc. v. Signature Bank
128 A.D.3d 36 (Appellate Division of the Supreme Court of New York, 2015)

Cite This Page — Counsel Stack

Bluebook (online)
127 A.D.3d 157, 4 N.Y.S.3d 27, Counsel Stack Legal Research, https://law.counselstack.com/opinion/basicnet-spa-v-cfp-services-ltd-nyappdiv-2015.