Plаintiff-appellant Ridley M. Whitaker appeals from two orders rendered in the United States District Court for the Southern District of New York, Scheindlin, /., denying the plaintiffs motion to remand and dismissing the amended complaint. In the first order appealed, the district court denied the motion to remand on grounds that removal was timely under 28 U.S.C. § 1446(b), with jurisdiction in federal court proper under 28 U.S.C. § 1332(a). See Whitaker v. Fresno Telsat, Inc., No. 99 Civ. 6059,
In the second order appealed, the district court dismissed the action pursuant to
BACKGROUND
In November 1993, Fresno Telsat, Inc. (FTI) and FTI’s principal shareholder, James A. Simon, retained the plaintiff-appellant, Attorney Ridley M. Whitaker (Whitaker) to represent FTI in a California state court action for breach of fiduciary duty against FTI’s partner and appellee herein, American Telecasting, Inc. (ATI). FTI and ATI were partners in a California general partnership known as Fresno MMDS Associates. In June of 1996, Whitaker hired the New York law firm of Ro-senthal, Judell & Uchima (RJU) to assist him with the case.
In February and March of 1998, the parties proceeded to trial in California state court and, prior to judgment, FTI retained Attorney Martin Fletcher (Fletcher) to negotiate a possible settlement with ATI. Fletcher subsequently settled the matter on behalf of FTI with an agreement that characterized the settlement as a sale of substantially all of FTI’s interest in the partnership to ATI. Whitaker objected to the agreement, claiming that the deal unfairly deprived him of legal fees in breach of his agreement with FTI. Thе objection, however, fell on deaf ears. Consequently, Whitaker asserted a statutory charging lien under N.Y. Judiciary Law § 475
On December 30, 1998, Whitaker, a New York resident, commenced this action by filing a summons with notice, but no complaint, in the Supreme Court of the State of New York, New York County, seeking to enforce the charging lien and for a declaratory judgment regarding his rights and the rights of RJU to share in the claimed legal fees. Whitaker named as defendants FTI and James A. Simon (both Indiana residents), JAS Partners, Ltd. (a Colorado business entity), ATI (a Delaware corporation located in Colorado), and certain John Does Nos. 1-10 (identities аnd residence unknown). Whitaker also named as a defendant his fellow New Yorker, RJU, but did not assert any claims against it.
From the commencement of an action ... the attorney who appears for a party has a lien upon his client's cause of action ... and the lien cannot be affected-by any settlement between the parties before or after judgment, final order or determination.
On April 29, 1999, Whitaker served the defendants by mail with copies of the summons with notice. On May 25, 1999, FTI served Whitaker with a demand for service of the complaint. On June 17, 1999, ATI served Whitaker with a demand for service of the complaint and, on July 2, 1999, Whitaker responded by serving FTI with the complaint. On July 6, 1999, Whitаker served ATI with the complaint and, on July 15, 1999, Whitaker served ATI with an amended summons and complaint (the amended complaint).
On July 29, 1999, twenty-seven days after Whitaker served FTI with the complaint, FTI, James A. Simon and JAS Partners, Ltd., (the FTI defendants) removed the action from New York State Supreme Court to the United States District Court for the Southern District of New York pursuant to 28 U.S.C. § 1441(a), with jurisdiction in federal court based upon diversity of citizenship. See 28 U.S.C. § 1332(a). On August 3, 1999, ATI
A. The Motion To Remand
On September 16,1999, Whitaker moved to remand the case back to state court, arguing that the removal was untimely because the defendants failed to file their notice of removal within thirty days of receiving the initial pleading under 28 U.S.C. § 1446(b), with the initial pleading being, allegedly, the summons with notice. Further, Whitaker maintained that, because both he and RJU were New York residents, jurisdiction in federal court was improper under 28 U.S.C. § 1332(a) on account of incomplete diversity.
On September 28, 1999, the district court denied the motion to remand, concluding that in accordance with Murphy Brothers, Inc. v. Michetti Pipe Stringing, Inc.,
B. The Motion To Dismiss
On August 3, 1999, ATI, ás a Delaware corporation located in Colorado, moved pursuant to Fed.R.Civ.P. 12(b)(2) to dismiss the amended complaint for want of personal jurisdiction. As the record disclosed, ATI is not incorporated, licensed or qualified to do business in Nеw York. It has no offices, agents, employees, property, bank accounts or telephone listing in New York, and has not appointed an agent for service of process in New York. ATI neither sells any products in New York nor does it otherwise transact any business in New York.
On December 14, 1999, the district court granted ATI’s motion, concluding that Whitaker failed to demonstrate any factual predicate authorizing jurisdiction over ATI under the New York long arm statute, N.Y.C.P.L.R. § 302(a), and that, in any event, compelling ATI to litigate in New York would offend the due process clause of the Fourteenth Amendment to the United States Constitution. Whitaker v. Fresno Telsat, Inc.,
DISCUSSION
I
Motion To Remand
Whitaker argues that, in denying the motion to remand, the district court:
1. The Initial Pleading and 28 U.S.C. § 1446(b)
Whitaker first argues that the district court erroneously interpreted the Supreme Court’s decision in Murphy Brothers, Inc. v. Michetti Pipe Stringing, Inc.,
The federal removal statute, 28 U.S.C. § 1446(b), states in relevant part that:
The notice of removal of a civil action or proceeding shall be filed within thirty days after the receipt by the defendant, through service or otherwise, of a copy of the initial pleading setting forth the claim for relief upon which such action or proceeding is based,
Id. (emphasis added). Prior to the Supreme Court’s decision in Murphy Brothers, several federal circuits, in interpreting the section 1446(b) requirement that a defendant receive the initial pleading “through service or otherwise” held that receipt of the initial pleading alone triggered the running of the removal period, with formal service of process unnecessary. See Murphy Brothers,
The Supreme Court addressed this split in authority in Murphy Brothers. There, a plaintiff filed a complaint in Alabama state court and faxed a courtesy copy of the filed complaint to the defendant, but did not serve the complaint until fourteen days later when settlement negotiations failed. Murphy Brothers,
On petition for certiorari to the Supreme Court, the High Court granted the petition and reversed, holding that, based on the history and text of section 1446(b), and the historic function of service of process as the official trigger for responsive action by a defendant, the commencement of the removal period could only be triggered by formal service of process, regardless of whether the statutory phrase “or otherwise” hints at some other proper means of receipt of the initial pleading. Murphy Brothers,
Because the initial pleading served in Mwphy Brothers was a complaint, the Court substituted the word “complaint” for the statutory term “initial pleading” in its analysis of section 1446(b). Murphy Brothers,
For decades, the federal district courts in New York have confronted this issue and reached conflicting results. Some courts have held that only the complaint can constitute the initial pleading fоr purposes of removal under section 1446(b). See E.W. Howell Co., Inc. v. Underwriters Labs., Inc.,
To the contrary, other courts have held that “a summons with notice validly filed under New York law constitute^] an initial pleading if the summons contain[s] sufficient information to enаble the defendant to ‘intelligently ascertain’ the basis for removal.” Brooklyn Hosp. Ctr. v. Diversified Info. Techs., Inc.,
In resolving this issue, we look first to the language of section 1446(b) itself. Aslanidis v. United States Lines, Inc.,
In examining the plain language of section 1446(b), we observe that the statute does not require the receipt of a complaint for triggering the removal period. Rather, Congress simply required that, for purposes of starting the thirty day clock, a defendant receive “the initial pleading setting forth the claim for relief upon which such action or proceeding is based.” 28 U.S.C. § 1446(b). We perceive no ambiguity in these words. If Congress meant to limit the triggering event to receipt of the complaint alone, it would have so stated.
We also find that the legislative history does not reflect a contrary intent. In 1948, Congress enacted section 1446(b) in an attempt to insure adequate time to remove cases to federal court and, at the same time, establish a national, uniform time-frame for removal which previously varied from state to state. Murphy Brothers,
In order to “make [the statute] fit the diverse procedural laws of the various states” Wilkerson,
The legislative history reflects a clear concern for ensuring that a defendant “know[ ] what the suit is about” before triggering the removal clock. Murphy Brothers,
2. Arguments Not Raised In The Notice of Removal
Whitaker next argues that the district court erred in permitting ATI to present arguments in support of removal that were not raised in the notice of removal. Specifically, as set forth, supra, on July 29, 1999, the defendants removed the action to the district court by filing a notice of removal stating that jurisdiction was proper in federal court based upon diversity of citizenship under 28 U.S.C. § 1332(a). In response, on September 16, 1999, Whitaker moved to remand the case to state court, arguing that removal was untimely because the defendants failed to file their nоtice of removal within thirty days of receiving the initial pleading under 28 U.S.C. § 1446(b), with the initial pleading being the summons with notice. In opposing the motion to remand, the defendants argued that, to the contrary, the removal petition was indeed timely filed as it had been filed within the statutory period of thirty days from the receipt of the complaint. In arguing that only the complaint could constitute the initial pleading, the defendants asserted that, among other things, the summons with notice failed as the initial pleading because removability could not be ascertained from its face. The district court agreed, but did not ground its decision to deny the motion to remand on this rationale. See Whitaker,
The removal statute requires the notice of removal to contain “a short and plain statement of the grounds for removal.” 28 U.S.C. § 1446(a). Where the notice fails to state a proper basis for removal, a defendant generally will not be permitted to amend the notice after the close of the thirty day removal period. Lupo,
3. The Summons with Notice and Re-movability
Whitaker next argues that the district court erred in concluding that the defendants could not have ascertained re-movability from the face of the summons with notice. In this regard, Whitaker maintains that, because the summons with notice clearly states an amount in controversy exceeding the required jurisdictional amount and “identifies Whitaker with offices in New York City, ATI as a Delaware Corporation, and FTI as an Indiana Corporation,” any defendant with reasonable intelligence and with “some investigation” could have ascertained federal diversity jurisdiction and hence, removability, from the face of that document.
We disagree. A case is removable when the initial pleading “enables the de
Federal diversity jurisdiction and, hence, removability, could not have been ascertained from the face of Whitaker’s summons with notice. While this document does state an amount in controversy of “$750,000.00 plus damages and costs,” which is far in excess of the $75,000 minimum required under 28 U.S.C. § 1332(a), and further “identifies Whitaker with offices in New York City, ATI as a Delaware Corporation, and FTI as an Indiana Corporation,” it fails to identify the addresses of these defendants, and fails to identify the address of another named defendant. In particular, the summons with notice names RJU as a defendant and seeks damages and equitable relief with respect to this entity, but does not disclose its address. This defect makes it impossible to assess whether there is complete diversity and, hence, a basis for removal. Accordingly, we find no error with the district court’s conclusion that removability could not be ascertained from the face of that document.
Because there is no dispute that remova-bility could be ascertained from the face of the complaint, we conclude that the complaint constituted the initial pleading for purposes of removal under section 1446(b), and that its receipt by the defendants triggered the thirty day removal period. Because the defendants filed their notice of removal within that thirty day period, we find no error with the district court’s ultimate conclusion that the removal was timely.
4. Fraudulent Joinder
After concluding that the initial pleading under section 1446(b) had to be the complaint and that, accordingly, the notice of removal was timely filed, the district court went on to consider whether jurisdiction in federal court was proper. See 28 U.S.C. § 1441(a) (only civil actions of which the district court has oi'iginal jurisdiction may be removed). As set forth in the amended complaint, both the plaintiff, Whitaker, and one of the defendants, RJU, are identified as residents of New York. While identity of citizenship between a plaintiff and a defendant is sufficient to defeat federal diversity jurisdiction, see e.g. Advani Enters., Inc. v. Underwriters At Lloyds,
“Whitaker now argues that, because he sought a declaratory judgmеnt under N.Y.C.P.L.R. § 3001
“[A] plaintiff may not defeat a federal court’s diversity jurisdiction and a defendant’s right of removal by merely joining as defendants parties with no real connection with the controversy.” Pampillonia v. RJR Nabisco, Inc.,
In order to show that naming a non-diverse defendant is a “fraudulent join-der” effected to defeat diversity, the defendant must demonstrate, by clear and convincing evidence, either that there has been outright fraud committed in the plaintiffs pleadings, or that there is no possibility, based on the pleadings, that the plaintiff can state a cause of action against the non-diverse defendant in state court.
Id. at 461. “Joinder will be considered fraudulent when it is established ‘that there can be no recovery [against the defendant] under the law of the state on the cause alleged.’ ” Allied Programs Corp. v. Puritan Ins. Co.,
The amended complaint states that the action is one for “damages, declaratory and injunctive relief arising out of a conspiracy among defendant [FTI], defendant [ATI], defendant JAS Partners, Ltd., and defendant [Simon] to deprive Ridley Whitaker ... and [RJU] of legal fees.” The amended complaint does not assert any сlaims against RJU and, in the prayer for relief, Whitaker requests no relief against RJU, but instead seeks a declaration that “RJU be entitled to receive at least $75,000 of any contingent payment paid to Mr. Whitaker” and “[t]hat all defendants except RJU be directed to account for and deliver to Mr. Whitaker payment of attorneys fees due and owing under the statutory charging lien.” (emphasis added). Because the amended complaint does not state a cause of action against RJU or seek any relief against this entity under state law and, to the contrary, seeks relief on behalf of Whitaker and RJU, we find no error with the district court’s conclusion that Whitaker fraudulently joined RJU in an attempt to defeat federal diversity jurisdiction.
In sum, we agree with Whitaker that the district court erroneously interpreted
II
Motion To Dismiss
In granting ATI’s motion to dismiss under Fed.R.Civ.P. 12(b)(2), the district court held that Whitaker failed to demonstrate any factual predicate authorizing jurisdiction over ATI under the New York long arm statute, N.Y.C.P.L.R. § 302(a) and that, in any event, compelling ATI to litigate in New York would offend the due process clause of the Fourteenth Amendment to the United States Constitution. Whitaker v. Fresno Telsat, Inc.,
“This Court reviews de novo a dismissal for lack of personal jurisdiction.” Chaiken v. VV Publ’g. Corp.,
In assessing whether personal jurisdiction is authorized, “the court must look first to the long-arm statute of the forum state, in this instance New York.” Bensusan Rest. Corp. v. King,
The New York long arm statute authorizes personal jurisdiction over non-domiciliaries under several circumstances, see N.Y.C.P.L.R. § 302(a), including those cases where the non-domiciliary “commits a tortious act [outside] the state causing injury to person and property within the state, [among other requirements].” N.Y.C.P.L.R. § 302(a)(3) (McKinney’s 2001). “[C]ourts determining whether there is injury in New York sufficient to warrant § 302(a)(3) jurisdiction must generally apply a situs-of-injury test, which asks them to locate the ‘original event which caused the injury.’ ” Bank Brussels Lambert v. Fiddler Gonzalez & Rodriguez,
In this case, Whitaker averred that ATI committed tortious conduct outside of New York through conspiring with FTI to deprive him of legal fees, with the intent to economically injure him in New York. Further, he asserts that the original event giving rise to his claim of economic harm was his tendering of legal service to FTI in New York. Accepting these averments as true, they fail to serve as the basis for injury in New York and hence, jurisdiction under § 302(a)(3). As set forth above, the situs of injury for purposes of asserting long arm jurisdiction is the place where the underlying, original event occurred which caused the injury. The alleged injury here does not arise out of the legal services provided, but out of ATI’s alleged failure to pay for such services. Accordingly, we agree with the district court that the relevant, original event which caused the alleged injury was “either the structuring of the partnership salе to avoid payment [to Whitaker] or the actual withholding of payment to Whitaker, both of which occurred outside New York.” Whitaker,
CONCLUSION
For the foregoing reasons, the judgment of the district court in connection with both orders is affirmed. Costs to the ap-pellee, ATI.
Notes
. N.Y. Judiciary Law § 475 (McKinney’s 2001) provides, in relevant part:
. In Murphy Brothers, the Supreme Court discussed a Maryland casе in which a federal district court articulated four possible scenarios for triggering the removal clock, including that, "if the defendant is served with the summons but the complaint is furnished to the defendant sometime after, the period for removal runs from the defendant’s receipt of the complaint.” Murphy Brothers,
. Congress slightly modified the 1949 version in 1965, extending the removal window from twenty days to thirty days.
. Specifically, the House Report accompanying the 1949 amendment stated that the statute, as originally enacted
has been found to create difficulty in those States, such as New York, where suit is commenced by the service of a summons and the plaintiff’s initial pleading is not requirеd to be served or filed until later. The first paragraph of the amendment to subsection (b) corrects this situation by providing that the petition for removal need not be filed until 20 days after the defendant has received a copy of the plaintiff's initial pleading.
See E.W. Howell Co., Inc. v. Underwriters Labs., Inc.,
. Rule 21 provides, in relevant part:
Parties may be dropped or added by order of the Court on motion of any party or of its own initiative at any stage of the action and on such terms as are just. Any claim against a party may be severed and proceeded with separately.
. N.Y.C.P.L.R. § 3001 (McKinney’s 2001) provides:
The supreme court may render a declaratory judgment having the effect of a final judgment as to the rights and other legal relations of the parties to a justiciable controversy whether or not further relief is or could be claimed. If the court declines to render such a judgment it shall state its grounds.
