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

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

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 11/04/ :33 PM INDEX NO /2016 NYSCEF DOC. NO. 10 RECEIVED NYSCEF: 11/04/2016

FILED: NEW YORK COUNTY CLERK 12/27/ :44 PM INDEX NO /2016 NYSCEF DOC. NO. 2 RECEIVED NYSCEF: 12/27/2016

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.

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

FILED: NEW YORK COUNTY CLERK 10/23/ :08 PM INDEX NO /2016 NYSCEF DOC. NO. 153 RECEIVED NYSCEF: 10/23/2017

FILED: NEW YORK COUNTY CLERK 06/14/ :52 AM INDEX NO /2016 NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 06/14/2016

FILED: NEW YORK COUNTY CLERK 08/04/2010 INDEX NO /2010 NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 08/04/2010

FILED: NEW YORK COUNTY CLERK 01/23/ /09/ :34 PM INDEX NO /2013 NYSCEF DOC. NO RECEIVED NYSCEF: 01/23/2014

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.

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

Jefferson Bus. Interiors, LLC v East Side Pharmacy, Inc NY Slip Op 30082(U) January 8, 2016 Supreme Court, New York County Docket Number:

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

Outdoor Media Corp. v Del Mastro 2011 NY Slip Op 33922(U) November 16, 2011 Sup Ct, NY County Docket Number: /11 Judge: Eileen Bransten Cases

Defendants. This is an action for foreclosure of a first lien mortgage encumbering the single

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

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

Present: HON. JOHN W. BURKE Justice. Plaintiff, INDEX NO. 1209/01

FILED: NEW YORK COUNTY CLERK 10/27/ :00 PM INDEX NO /2015 NYSCEF DOC. NO. 66 RECEIVED NYSCEF: 10/27/2015

FILED: NEW YORK COUNTY CLERK 07/27/ :15 PM INDEX NO /2016 NYSCEF DOC. NO. 7 RECEIVED NYSCEF: 07/27/2016

Graciano Corp. v Lanmark Group, Inc NY Slip Op 33388(U) December 28, 2018 Supreme Court, New York County Docket Number: /14 Judge: Eileen

FILED: NEW YORK COUNTY CLERK 07/12/ :28 PM INDEX NO /2014 NYSCEF DOC. NO. 203 RECEIVED NYSCEF: 07/12/2018

Worth Constr. Co., Inc. v Cassidy Excavating, Inc NY Slip Op 33017(U) January 10, 2014 Sup Ct, Westchester County Docket Number: 61224/2012

Deerin v Ocean Rich Foods, LLC 2015 NY Slip Op 32747(U) August 6, 2015 Supreme Court, Nassau County Docket Number: Judge: Timothy S.

Vasomedical, Inc. v Barron NY Slip Op 51015(U) Decided on June 30, Supreme Court, Nassau County. Destefano, J.

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

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.

Independent Temperature Control Servs., Inc. v Alps Mech. Inc NY Slip Op 31563(U) June 1, 2011 Sup Ct, Queens County Docket Number: 1338/11

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

Morpheus Capital Advisors LLC v UBS AG 2011 NY Slip Op 34096(U) January 3, 2011 Sup Ct, NY County Docket Number: /09 Judge: Barbara R.

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

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

FILED: NEW YORK COUNTY CLERK 04/21/2012 INDEX NO /2010 NYSCEF DOC. NO RECEIVED NYSCEF: 04/21/2012

FILED: NEW YORK COUNTY CLERK 11/09/ :16 PM INDEX NO /2016 NYSCEF DOC. NO. 6 RECEIVED NYSCEF: 11/09/2016

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

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

HOROWITZ LAW GROUP PLLC

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

Borden v 400 E. 55th St. Assoc. L.P NY Slip Op 33712(U) April 11, 2012 Supreme Court, New York County Docket Number: /09 Judge: Judith J.

FILED: NEW YORK COUNTY CLERK 10/09/ :53 PM

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

Ehrhardt v EV Scarsdale Corp NY Slip Op 33910(U) August 23, 2012 Supreme Court, Westchester County Docket Number: 51856/12 Judge: Gerald E.

Parra v Trinity Church Corp NY Slip Op 34122(U) June 13, 2011 Sup Ct, New York County Docket Number: /08 Judge: Doris Ling-Cohan Cases

Konig v Chanin 2011 NY Slip Op 33951(U) August 5, 2011 Sup Ct, NY County Docket Number: /09 Judge: Shirley Werner Kornreich Cases posted with a

FILED: NEW YORK COUNTY CLERK 07/20/ :42 AM INDEX NO /2013 NYSCEF DOC. NO. 67 RECEIVED NYSCEF: 07/20/2015. Exhibit A

FILED: NEW YORK COUNTY CLERK 11/06/ :59 PM INDEX NO /2016 NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 11/06/2016

FILED: KINGS COUNTY CLERK 11/02/ /16/ :25 04:16 PM INDEX NO /2015 NYSCEF DOC. NO RECEIVED NYSCEF: 11/02/2016

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:

FILED: NEW YORK COUNTY CLERK 10/27/ :11 PM INDEX NO /2016 NYSCEF DOC. NO. 43 RECEIVED NYSCEF: 10/27/2017

Rosenthal v Quadriga Art, Inc NY Slip Op 33413(U) December 21, 2011 Supreme Court, New York County Docket Number: /2006 Judge: Barbara R.

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.

Slade El. Indus., Inc. v Eretz Group, Inc NY Slip Op 30458(U) March 5, 2013 Supreme Court, New York County Docket Number: /10 Judge:

Roberts v Dependable Care, LLC 2019 NY Slip Op 30013(U) January 3, 2019 Supreme Court, New York County Docket Number: /2017 Judge: Barbara

Sparta Commercial Servs. Inc. v Vis Vires Group Inc 2016 NY Slip Op 30199(U) February 2, 2016 Supreme Court, New York County Docket Number:

FILED: BRONX COUNTY CLERK 03/27/ :27 PM INDEX NO /2016E NYSCEF DOC. NO. 19 RECEIVED NYSCEF: 03/27/2018

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

FILED: KINGS COUNTY CLERK 01/27/ :45 PM INDEX NO /2015 NYSCEF DOC. NO. 49 RECEIVED NYSCEF: 01/27/2016

Roza 14W LLC v ATB Holding Co., LLC 2014 NY Slip Op 32162(U) August 6, 2014 Supreme Court, New York County Docket Number: /2013 Judge: Ellen M.

241 Fifth Ave. Hotel LLC v Nader & Sons LLC 2016 NY Slip Op 31755(U) September 20, 2016 Supreme Court, New York County Docket Number: /2012

Kaback Enters., Inc. v Oxford Constr. Dev., Inc NY Slip Op 33722(U) December 27, 2010 Sup Ct, NY County Docket Number: /10 Judge: Paul

FILED: NEW YORK COUNTY CLERK 09/21/ :07 PM INDEX NO /2016 NYSCEF DOC. NO. 45 RECEIVED NYSCEF: 09/21/2016

FILED: NEW YORK COUNTY CLERK 11/22/ :20 PM INDEX NO /2016 NYSCEF DOC. NO. 49 RECEIVED NYSCEF: 11/22/2017

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

46th St. Dev., LLC v Marsh USA Inc NY Slip Op 33888(U) August 15, 2011 Supreme Court, New York County Docket Number: /2010 Judge: Eileen

Barnan Assoc., LLC v 25 Park at 1296 Third Ave., LLC 2018 NY Slip Op 33446(U) December 21, 2018 Supreme Court, New York County Docket Number:

U.S. Bank Nat l Ass n v. Countrywide Home Loans, Inc. Index No /2011 Page 2 of 12

FILED: NEW YORK COUNTY CLERK 02/07/ :51 PM

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:

International Union of Bricklayers & Allied Craftworkers v Bank of New York Mellon 2014 NY Slip Op 30177(U) January 17, 2014 Supreme Court, New York

Mack-Cali Realty Corp. v NGM Ins. Co NY Slip Op 33719(U) January 16, 2013 Sup Ct, Westchester County Docket Number: 50233/2012 Judge: Sam D.

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.

FILED: NEW YORK COUNTY CLERK 05/22/ :59 PM INDEX NO /2013 NYSCEF DOC. NO. 201 RECEIVED NYSCEF: 06/01/2015

Unclaimed Prop. Recovery Serv., Inc. v Credit Suisse First Boston Corp NY Slip Op 30150(U) January 25, 2018 Supreme Court, New York County

FILED: NEW YORK COUNTY CLERK 02/06/2014 INDEX NO /2014 NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 02/06/2014

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

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

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

FILED: NEW YORK COUNTY CLERK 08/31/ :48 PM INDEX NO /2016 NYSCEF DOC. NO. 8 RECEIVED NYSCEF: 08/31/2016

Groppi v City of New York 2013 NY Slip Op 31849(U) August 8, 2013 Sup Ct, New York County Docket Number: /2009 Judge: Kathryn E.

Pielet Bros. Contr. v All City Glass'n Mirro-1964UA, LLC 2015 NY Slip Op 31045(U) June 18, 2015 Supreme Court, New York County Docket Number:

Pozner v Fox Broadcasting Co NY Slip Op 30581(U) April 2, 2018 Supreme Court, New York County Docket Number: /2017 Judge: Saliann

Rosario v Port Auth. of N.Y. & N.J NY Slip Op 33148(U) December 5, 2018 Supreme Court, New York County Docket Number: /2018 Judge:

Michael Alan Group, Inc. v Rawspace Group, Inc NY Slip Op 30055(U) January 3, 2019 Supreme Court, New York County Docket Number: /2017

FILED: NEW YORK COUNTY CLERK 09/30/ :55 PM INDEX NO /2016 NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 09/30/2016

Poupart v Federal Natl. Mtge. Assn NY Slip Op 33269(U) December 17, 2018 Supreme Court, New York County Docket Number: /2016 Judge: David

FILED: NEW YORK COUNTY CLERK 08/21/ :29 PM INDEX NO /2010 NYSCEF DOC. NO. 225 RECEIVED NYSCEF: 08/21/2018

JMS AN's, LLC v Fast Food Enters., LLC 2011 NY Slip Op 33900(U) September 28, 2011 Supreme Court, New York County Docket Number: /09 Judge:

FILED: NEW YORK COUNTY CLERK 05/30/ :26 PM INDEX NO /2016 NYSCEF DOC. NO. 38 RECEIVED NYSCEF: 05/30/2017

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

FILED: KINGS COUNTY CLERK 05/17/ :49 PM INDEX NO /2015 NYSCEF DOC. NO. 54 RECEIVED NYSCEF: 05/17/2016

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

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

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.

FILED: NEW YORK COUNTY CLERK 05/22/2014 INDEX NO /2013 NYSCEF DOC. NO. 48 RECEIVED NYSCEF: 05/22/2014

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

ARMED SERVICES BOARD OF CONTRACT APPEALS

Nagi v Mario Broadway Deli Grocery Corp NY Slip Op 31352(U) June 29, 2016 Supreme Court, Bronx County Docket Number: /13 Judge: Elizabeth

Emil LLC v Jacobson 2018 NY Slip Op 32529(U) October 3, 2018 Supreme Court, New York County Docket Number: /2017 Judge: Barry Ostrager Cases

Kahlon v Creative Pool and Spa Inc NY Slip Op 30075(U) January 6, 2014 Sup Ct, New York County Docket Number: /12 Judge: Paul Wooten

Transcription:

SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK: IAS PART 48 X PHOENIX CONTRACTING GROUP, INC., Index No.: 651193/2010 -against- Plaintiff, NOTICE OF APPEAL WEST END ENTERPRISES, LLC, WEST 60 STREET ASSOCIATES, LLC, VJB CONSTRUCTION CORP., WESTCHESTER FIRE INSURANCE COMPANY, SESTITO INFISSI USA CORP. and "JOHN DOE NO. 1" Through "JOHN DOE No. 100", HON. JEFFREY K. OING Defendants. PLEASE TAKE NOTICE that the plaintiff hereby appeals to the Appellate Division of the New York Supreme Court in and for the First Department from a Pre-Trial Decision and Order dated August 16, 2016 in this matter that was entered in the Office of the Clerk of the Supreme Court, New York County on the 18th of August, 2016, which Order has: 1. precluded plaintiff from seeking to recover costs incurred by plaintiff for work done and materials received prior to February 28, 2009, except retainage at trial (Said costs include material that defendants West End Enterprises, LLC and West 60th Street Associates, LLC received and would not allow Phoenix Contracting Group, Inc. to bill for while still demanding that plaintiff sign lien waivers before being paid.); and 2. Permits defendants West End Enterprises, LLC, West 60th Street Associates, LLC, VJB Construction Corp. and Westchester Fire Insurance Company to submit evidence with respect to damages incurred due to delays allegedly caused by plaintiff; 1 of 12

and this appeal is taken from the portion of the Pre-Trial Decision and Order that orders that plaintiff may not seek to recover costs incurred by plaintiff for work and material prior to February 28, 2009 except to the extent that any retainage (as that term is defined in the Subcontract) remains unpaid; and the portion that states that plaintiffs pre-trial application to preclude defendants from submitting evidence with respect to damages incurred due to delays caused by plaintiff was denied.. Dated: Milford, Connecticut February 27, 2017 YOURS, etc. LINA C. TANG, Attorney for Plaintiff 420 Gulf Street Milford, CT 06460 (313)408-7079 Lctangl 0@gmail.com TO: HON. MILTON TINGLING County Clerk, New York County BELKIN BURDEN WENIG & GOLDMAN, LLP Attorneys for Defendants West End Enterprises, LLC, West 60th Street Associates, LLC, VJB Construction Corp. And Westchester Fire Insurance Company 270 Madison Avenue New York, New York 10016 (212) 867-4466 SAM GDANSKI, ESQ. Attorney for Defendant Sestito Infissi USA Corp. 517 Forest Drive Teaneck, New Jersey 07666 (914) 589-001 samgdanski@gdanski. com 2 of 12

SUPREME COURT OF THE STATE OF NEW YORK APPELLATE DIVISION, FIRST DEPARTMENT X Supreme Court PHOENIX CONTRACTING GROUP, INC., Index No.: 651193/2010 -against- Plaintiff-Appellant, CIVIL APPEAL PRE ARGUMENT STATEMENT WEST END ENTERPRISES, LLC, WEST 60 STREET ASSOCIATES, LLC, VJB CONSTRUCTION CORP., WESTCHESTER FIRE INSURANCE COMPANY, SESTITO INFISSI USA CORP. and "JOHN DOE NO. 1" Through "JOHN DOE No. 100", Defendants-Respondents.. X 1. Title of Action: Phoenix Contracting Group, Inc. v. West End Enterprises, LLC, West 60 Street Associates, LLC., VJB Construction Corp., Westchester Fire Insurance Company, Sestito Infissi USA Corp. and "John Doe No. 1" through "John Doe No. 100", 2. This action was commenced against all defendants as set forth above, except later Sestito Infissi USA Corp. was joined as an additional defendant in this action. The original title when commenced was Phoenix Contracting Group, Inc. v. West End Enterprises, LLC, West 60 Street Associates, LLC., VJB Construction Corp., Westchester Fire Insurance Company and "John Doe No. 1" through "John Doe No. 100". 3. Appellant/Plaintiffs counsel: Lina C. Tang, Esq. 420 Gulf Street Milford, CT 06460 (313)408-7079 Ictangl 0@gmail.com 4. Attorneys for Defendants/Respondents Jeffrey Goldman, Esq. BELKIN BURDEN WENIG & GOLDMAN, LLP 3 of 12

Attorneys for West End Enterprises, LLC, West 60th Street Associates, LLC, VJB Construction Corp. and Westchester Fire Insurance Company 270 Madison Avenue New York, New York 10016 (212) 867-4466 JGoldman@BBWG.com SAM GDANSKI, ESQ. Attorney for Sestito Infissi USA Corp. 517 Forest Drive Teaneck, New Jersey 07666 (914) 589-0015 samgdanski@gdanski.com 5. Court and County from which appeal is taken: Supreme Court, New York County. 6. The appeal is being taken from a Pre-Trial Decision and Order dated August 16, 2016 in this matter that was entered in the Office of the Clerk of the Supreme Court, New York County on the 18th of August, 2016. 7. There is no related action or proceeding now pending in any court of this or any other jurisdiction. 8. The nature and object of the causes of action were foreclosure of a mechanic's lien, breach of contract, breach of the implied covenant of good faith of a construction subcontract to install commercial windows and assorted related material. The relief sought was money damages. 9. Result reached in the court below: was the Court disallowed the plaintiff/appellant from seeking damages at trial for material that was received prior to the execution of a lien waiver but was billed for and was not paid for by the owner who also told plaintiff not to bill for any additional material delivered yet still insisted plaintiff execute partial lien waivers to receive any payment. The Court also denied plaintiffs request that defendants be precluded from submitting evidence of delay damages at trial. 4 of 12

10. Grounds for seeking reversal and modification: The lower court erred in that it failed to allow plaintiff/appellant to pursue costs of materials that were not billed for because the requisitions were only used to track money paid, not job progress and the defendant owners would not pay plaintiff for it, despite plaintiffs billings and then directed plaintiff to execute lien waivers to receive payment for work installed and to stop billing for material. The appellant seeks reversal of the lower court's ruling denying plaintiffs request that the defendants be precluded from submitting evidence of alleged delay damages because a document submitted by defendants set forth the dates of completion, and those dates were crossed out and bore the language "Schedule to follow" and that said document was not listed in the contract documents as being part of the contract nor was it signed by the parties. The document was also created by the defendant and contains conflicting statements in regards to plaintiffs responsibilities versus the language in the signed contract. 11. There is no additional appeal in this action. Dated: Milford, Connecticut February 27, 2017 YOURS, etc. UNA C. TANG, ESQ. Attorney for Plaintiff/Appellant 420 Gulf Street Milford, CT 06460 (313)408-7079 LctanglO(o),gmail.com TO: BELKIN BURDEN WENIG & GOLDMAN, LLP Attorneys for Defendants/Respondents West End Enterprises, LLC, West 60th Street Associates, LLC, VJB Construction Corp. And Westchester Fire Insurance Company 270 Madison Avenue 5 of 12

New York, New York 10016 (212) 867-4466 SAM GDANSKI, ESQ. Attorney for Defendant/Respondent Sestito Infissi USA Corp. 517 N. Forest Drive Teaneck, New Jersey 07666 samgdanski@gdanski.com 6 of 12

[FILED: NEW YORK COUNTY CLERK 08/18/2016 02/27/201710:37 03:15 AM] PM INDEX NO. 651193/2010 NYSCEF DOC. DOC. NO. NO. 98 101 RECEIVED RECEIVED NYSCEF: NYSCEF: 08/18/2016 02/27/2017 SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK: COMMERCIAL PART 48 PHOENIX CONTRACTING GROUP, INC., -against- Plaintiff, WEST END ENTERPRISES, LLC, WEST 60T.H STREET ASSOCIATES, LLC., VJB CONSTRUCTION CORP., WESTCHESTER'FIRE INSURANCE COMPANY, SESTITO INFISSI USACORP. and "JOHN DOE NO. 1" through "JOHN DOE NO. 100", Index No.: 651193/2010 PRE-TRIAL DECISION AND ORDER Defendants. JEFFREY K. OING, J.: Familiarity with the underlying facts is presumed (2/24/15 Transcript, NYSCEF Doc. No. 63). Briefly stated, plaintiff commenced this action against defendants based upon defendants' alleged failure to pay monies owed to plaintiff pursuant to a construction subcontract between the parties involving plaintiff s installation of windows on property owned by defendants West End Enterprises, LLC and West 60th Street Associates, LLC (the "Subcontract") (Id. at p. 4). Defendants asserted counterclaims for, inter alia: (1) damages due to delays caused by plaintiff; and (2) liquidated damages provided for under the Subcontract. l of 6 7 of 12

Index No.: 651193/2010 Page 2 of 6 PRE-TRIAL DECISION AND ORDER On February 24, 2015, this Court granted defendants' motion for summary judgment, in part, dismissing all of plaintiff's claims except for foreclosure of mechanic's lien and breach of contract (2/24/15 Transcript, NYSCEF 63). This Court also I limited plaintiff's recovery under its breach of contract action.. to claims arising after February 28, 2009, as lien waivers in the record demonstrated that plaintiff had been paid through that date (Id. at pp. 5-11). In its pre-trial brief, plaintiff makes a pre-trial application for this Court: (1} to determine that plaintiff may seek to recover certain purportedly 'unpaid costs incurred by plaintiff for work and material prior to February 28, 2009; (2) to determine that plaintiff may seek to recover withheld retainage for material and labor; and (3) to preclude defendants from submitting any evidence of damages due to delays caused by plaintiff as the dates upon which defendants premise this claim are invalid. For the reasons set forth below, plaintiff's pretrial application is denied.! i Plaintiff seeks to recover certain unpaid costs incurred for work and material set forth in its July 2008 requisition and February 2009 requisition, as well as for work it claims it never 2 of 6 8 of 12

Index No.: 651193/2010 Page 3 of 6 PRE-TRIAL DECISION AND ORDER billed for or performed outside of the Subcontract. To allow plaintiff to seek to recover such costs would contradict this Court's prior ruling that plaintiff's breach of contract claim is limited to costs incurred subsequent to February 28, 2009. This Court premised its ruling on the March 25, 2009 lien release executed by plaintiff in which it clearly and unambiguously acknowledged that, as of February 28, 2009 "all wages, materials, social security taxes, withholding taxes, sales and use taxes, permits, subcontractors and material men have been fully paid out of and to the extent of amounts received by the undersigned for all work performed and materials supplied through the date hereof" (Partial Lien Release, Phoenix Pre-Trial Br., Exs. E, F). In 'addition, the lien release expressly stated that plaintiff had been paid for "all services rendered, work done and material furnished by [Phoenix] in any and all capacities through the date hereof" ad.). As this issue has already been judicially determined, it will not be disturbed in the absence of "extraordinary circumstances" (Spector v Cushman & Wakefield, Inc.. 34 Misc 3d 1204(A) [Sup Ct 2011], affd. 100 AD3d 575 [1st Dept 2012] [internal quotatibns omitted]). Plaintiff has failed to set 3 of 6 9 of 12

Index No.: 651193/2010 Page 4 of 6 PRE-TRIAL DECISION AND ORDER forth any facts to show such extraordinary circumstances exist here. Rather, plaintiff reiterates the arguments it made at oral argument, namely that the lien waivers plaintiff signed did not reflect the entire amounts it was owed, but that plaintiff nevertheless executed these waivers because it would not receive subsequent payments if it had refused to do so. This argument is no more compelling the second time, as it is once again supported solely by allegations of counsel -and the self-serving affidavits of plaintiff's CEO, James Barbara, which are conclusory and speculative (Barbara Aff., Phoenix Pre-Trial Br., Ex. A; Barbara. Reply Aff., Phoenix Pre-Trial Reply Br., Ex. K). The lien releases did not, however, release plaintiff's claim for retainages (i.e., the percentage of monies earned and billed by plaintiff which defendants retained until the completion of the Subcontract) (Subcontract at 4, Phoenix Pre- Trial Br., Ex. B), because there is no dispute that these amounts were due after February 28, 2009 and that they have been withheld by defendants (West End Pre-Trial Br. in Opp. at pg. 13, fn 9). Accordingly, this Court's prior ruling does not bar plaintiff from seeking to recover unpaid retainages. 4 of 6 10 of 12

Index No.: 651193/2010 Page 5 of 6 PRE-TRIAL DECISION AND ORDER Plaintiff also argues that defendants should be precluded from introducing evidence supporting their counterclaims for damages and liquidated damages due to delays.caused by plaintiff. Plaintiff first argues that because these claims are based upon plaintiff s failure to meet specific deadlines which were crossed out in the Subcontract they are therefore invalid. A review of the Subcontract reveals that a question of fact exists as to whether these dates were in fact crossed-out. Accordingly, this issue must be resolved at trial. Plaintiff next argues that defendants' liquidated damages claim is invalid because it is based upon a contractual provision set forth in Exhibit B to the Subcontract, entitled "Scope of Work." Plaintiff argues that, section 31 of the Subcontract which states that "this writing [i.e.. the Subcontract] including documents incorporated herein by reference, constitutes the entire agreement" -- means that Exhibit B is not a part of the Subcontract because it. is not explicitly incorporated by reference. This assertion both misreads section 31 of the Subcontract and is entirely undercut by the fact that plaintiff includes Exhibit B as part of the contract in its Pre-Trial Brief (Subcontract, Phoenix Pre-Trial Br., Ex. 2). 5 of 6 11 of 12

Index No.: 651193/2010 Page 6 of 6 PRE-TRIAL DECISION AND ORDER Finally, defendant Sestito Infissi USA Corp.'s pre-trial application to be dismissed from this action is unsupported and insufficient to warrant such relief at this juncture. Accordingly, it is ORDERED that plaintiff may not seek to recover costs incurred by plaintiff for work and material prior to February 28, 2009 except to the extent that any retainages (as that term is defined in the Subcontract) remain unpaid; and it is further ORDERED that plaintiff's pre-trial application to preclude defendants from submitting evidence with respect to damages incurred due to delays caused by plaintiff is denied; and it is further ORDERED that defendant Sestito Infissi USA Corp.'s pre-trial application to be dismissed from this action is denied; and it is further ORDERED that counsel shall appear in Part 48 on September 27, 2016 at 10 a.m. for a pre-trial conference. This memorandum opinion constitutes the decision and order of the Court. Dated: HON. JEFFREY K. OING, J.S.C. JEFFREY K. Qlf.o ^.c. 6 of 6 12 of 12