Health Care Navigator, LLC v. Quintairos, Prieto, Wood & Boyer, P.A.

CourtDistrict Court, S.D. New York
DecidedNovember 15, 2022
Docket1:22-cv-02411
StatusUnknown

This text of Health Care Navigator, LLC v. Quintairos, Prieto, Wood & Boyer, P.A. (Health Care Navigator, LLC v. Quintairos, Prieto, Wood & Boyer, P.A.) is published on Counsel Stack Legal Research, covering District Court, S.D. New York primary law. Counsel Stack provides free access to over 12 million legal documents including statutes, case law, regulations, and constitutions.

Bluebook
Health Care Navigator, LLC v. Quintairos, Prieto, Wood & Boyer, P.A., (S.D.N.Y. 2022).

Opinion

UNITED STATES DISTRICT COURT SOUTHERN DISTRICT OF NEW YORK ---------------------------------------X

HEALTH CARE NAVIGATOR, LLC,

Plaintiff, MEMORANDUM AND ORDER - against - 22 Civ. 2411 (NRB) QUINTAIROS, PRIETO, WOOD & BOYER, P.A.

Defendant.

---------------------------------------X NAOMI REICE BUCHWALD UNITED STATES DISTRICT JUDGE

This memorandum and order addresses plaintiff Health Care Navigator, LLC’s (“Health Care Navigator” or “plaintiff”) request to remand this action to New York State Supreme Court, New York County. Plaintiff seeks a declaratory judgment that it is not obligated to pay defendant Quintairos, Prieto, Wood & Boyer, P.A. (“QPWB” or “defendant”) legal fees incurred by plaintiff’s affiliate, Gulf Coast Health Care, LLC (“Gulf Coast”). Plaintiff also seeks attorneys’ fees and costs incurred as a result of the removal. For the reasons set forth below, we grant plaintiff’s motion to remand and deny plaintiff’s request for attorneys’ fees and costs. BACKGROUND A. Factual Background Plaintiff is a limited liability company incorporated in Delaware with its principal place of business in New York. Compl., ¶ 4, ECF 1-1. Defendant is a law firm and professional association incorporated in Florida with its principal place of business in Florida. Compl. ¶ 5; ECF 1 ¶ 12. Plaintiff’s affiliate, Gulf Coast, is a limited liability corporation incorporated in Delaware with its principal place of business in Florida. Compl. ¶ 6.

In 2012, Gulf Coast allegedly retained defendant to perform legal services on behalf of itself, “its subsidiaries, and persons named in litigation for which Gulf Coast assumes responsibility to defend.” Compl. ¶ 9. On October 14, 2021, Gulf Coast filed for bankruptcy in the United States Bankruptcy Court of the District of Delaware. Compl. ¶ 12; see also In re Gulf Coast Health Care, LLC, No. 21-11336. Plaintiff claims that, at the time of Gulf Coast’s bankruptcy filing, defendant had issued invoices to Gulf Coast for approximately $628,000 in unpaid legal fees and disbursements. Compl. ¶ 14. In its bankruptcy filing, Gulf Coast identified defendant as an unsecured creditor as a result of the outstanding invoices. Compl. ¶ 16.

B. Procedural History Defendant removed this case to federal court on March 24, 2022, alleging two bases for removal. ECF 1. First, defendant alleges that the federal diversity jurisdiction statute, 28 U.S.C. § 1332, confers subject matter jurisdiction because the amount in controversy exceeds $75,000 and the parties are completely diverse. Id. ¶ 6. In its notice of removal, defendant states that it is a citizen of Florida and that none of plaintiff’s members are citizens of Florida. Id. ¶¶ 12-16, 18-20. Second, defendant alleges that there is subject matter jurisdiction on the basis of “related to” jurisdiction pursuant to 28 U.S.C. § 1334(b) because the outcome of this case might have a conceivable effect

on Gulf Coast’s bankruptcy estate. Id. ¶¶ 21-22 (citing Parmalat Capital Fin. Ltd. v. Bank of Am. Corp., 639 F.3d 572, 576 (2d Cir. 2011)). On March 31, 2022, defendant submitted a letter pursuant to this Court’s Individual Rule 2(B) seeking permission to file a motion to transfer the case to the Southern District of Florida. ECF 4. In response, plaintiff alleged, in part, that defendant’s request was premature because plaintiff intended to file a motion to remand the case to the New York State Supreme Court, New York County. ECF 7. On April 7, 2022, we instructed plaintiff to make its motion to remand forthwith because, if granted, defendant’s application to transfer would be moot. ECF 8.

On April 14, 2022, plaintiff filed a statement of omitted information to allegedly “correct the misstatements contained in the Notice of Removal.” ECF 10 at 1. In its statement, plaintiff alleges that it “is owned and controlled by four members, including among them, the Schwartzberg Descendants Trust, a traditional trust,” whose “trustees . . . . are Albert and Florence Schwartzberg, both Florida residents,” and is therefore a citizen of Florida. Id. ¶¶ 6, 9; see also Memorandum of Law in Support of Motion to Remand (“Mot.”), ECF 12, at 2. Plaintiff attached as an exhibit a signed declaration from Florence Schwartzberg, which contains a single sentence declaring that Albert and Florence Schwartzberg “are legal residents of the State of Florida, maintaining [their]

primary and permanent home in Boca Raton, Florida.” Schwartzberg Decl., ECF 10-1 ¶¶ 4-5. Thereafter, on April 25, 2022, plaintiff moved to remand the case to the New York State Supreme Court, New York County, and for an award of attorneys’ fees and costs incurred as a result of the removal. ECF 11, 12. Defendant filed an opposition to plaintiff’s motion to remand on May 9, 2022. See Memorandum of Law in Opposition to Plaintiff’s Motion to Remand (“Opp.”), ECF 14. Challenging the sufficiency of Florence Schwartzberg’s declaration, defendant attached exhibits which defendant alleges shows that the Schwartzberg Descendants Trust is not a citizen of Florida, including: (i) an annual report plaintiff filed with the New York Secretary of State, providing

that plaintiff maintains an office in New York, ECF 16-5; (ii) jurisdictional briefs filed by the Schwartzberg Descendants Trust in 2012 and 2013 in cases before Florida courts in which it argued that it is not a resident of Florida, ECF 16-6 at 1; (iii) a 2010 declaration, signed by Albert Schwartzberg, using his New York State license as identification, which states that the Schwartzberg Descendants Trust was created and registered in New York and does not do business in, maintain an office in, employ any person in, or have an agent for service of process in Florida, ECF 16-7 ¶¶ 1-7; (iv) a 2011 protective order from a Florida state court, ordering that Albert Schwartzberg’s deposition “is not required to take place in Florida but should be taken in the county

of his residence,” ECF 16-8 at 1-2; and (v) public records allegedly showing that Albert and Florence Schwartzberg maintain a home in Scarsdale, New York, ECF 16-9. In addition, James Morrison, a partner at QPWB, declared in a signed declaration that at the time of the removal, “based on the Firm’s nine-year relationship representing the plaintiff and its affiliates, as well as knowledge gained from reviewing plaintiff’s entity documents and review of various public filings, the Firm believed in good faith that plaintiff’s member, the trustees of the Schwartzberg Descendants Trust, were not Florida residents.” Morrison Decl., ECF 16 ¶ 15. Plaintiff filed a reply in support of its motion to remand on

May 16, 2022. See Plaintiff’s Reply Memorandum of Law in Further Support of Motion to Remand (“Reply”), ECF 18. On August 11, 2022, plaintiff filed a letter advising the Court that “Gulf Coast’s bankruptcy plan . . . confirmed on June 27, 2022, became effective as of August 5, 2022.” ECF 19 at 1-2. Defendant responded to plaintiff’s letter on August 16, 2022, ECF 20, and plaintiff replied on August 17, 2022, ECF 21.1 After reviewing the parties’ submissions, on September 19, 2022, we directed plaintiff to submit a “supplemental affidavit from Albert or Florence Schwartzberg with hard evidence, which

shows: (i) when Albert and Florence Schwartzberg established citizenship in Florida, (ii) that Albert and Florence Schwartzberg were citizens of Florida at the time the action was commenced, and (iii) that Albert and Florence Schwartzberg were citizens of Florida at the time the action was removed.” ECF 22.

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

Related

Kinney v. Columbia Savings & Loan Ass'n
191 U.S. 78 (Supreme Court, 1903)
Martin v. Franklin Capital Corp.
546 U.S. 132 (Supreme Court, 2005)
Purdue Pharma L.P. v. Commonwealth of Kentucky
704 F.3d 208 (Second Circuit, 2013)
Hodges v. Demchuk
866 F. Supp. 730 (S.D. New York, 1994)
Sherman v. A.J. Pegno Construction Corp.
528 F. Supp. 2d 320 (S.D. New York, 2007)
Hatfill v. Foster
415 F. Supp. 2d 353 (S.D. New York, 2006)
Zerafa v. Montefiore Hosp. Housing Co., Inc.
403 F. Supp. 2d 320 (S.D. New York, 2005)
SPV Osus Ltd. v. UBS AG
882 F.3d 333 (Second Circuit, 2018)
France v. Thermo Funding Co.
989 F. Supp. 2d 287 (S.D. New York, 2013)

Cite This Page — Counsel Stack

Bluebook (online)
Health Care Navigator, LLC v. Quintairos, Prieto, Wood & Boyer, P.A., Counsel Stack Legal Research, https://law.counselstack.com/opinion/health-care-navigator-llc-v-quintairos-prieto-wood-boyer-pa-nysd-2022.