Rad & D'Aprile, Inc. v Arnell Constr. Corp NY Slip Op Decided on March 28, Appellate Division, Second Department

Similar documents
Daily News, L.P., defendant, WPIX, LLC, respondent.

126 Newton St., LLC v Allbrand Commercial Windows & Doors, Inc. Decided on October 1, Appellate Division, Second Department

Joka Indus., Inc. v Doosan Infracore Am. Corp NY Slip Op Decided on August 2, Appellate Division, Second Department

Lopez v Lopez NY Slip Op Decided on November 18, Appellate Division, Second Department

Peterson v MTA NY Slip Op Decided on November 8,2017. Appellate Division, Second Department

Josovich v Ceylan (2015 NY Slip Op 07952) Decided on November 4, Appellate Division, Second Department

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

Supreme Court of the State of New York Appellate Division: Second Judicial Department

Legnetti v Camp America 2012 NY Slip Op 33270(U) November 29, 2012 Sup Ct, Nassau County Docket Number: 1113/09 Judge: Antonio I.

U.S. Bank National Association, solely in its capacity as Trustee of the HOME EQUITY ASSET TRUST (HEAT ), Plaintiff, against

Scialdone v Stepping Stones Assoc., LP 2014 NY Slip Op 33861(U) November 10, 2014 Supreme Court, Westchester County Docket Number: 12514/11 Judge:

V.C. Vitanza Sons Inc. v TDX Constr. Corp NY Slip Op 33407(U) March 30, 2012 Sup Ct, New York County Docket Number: /11 Judge: Carol R.

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.

Corner 49 LLC v Santander Bank, N.A NY Slip Op 33311(U) December 11, 2018 Supreme Court, Kings County Docket Number: /18 Judge: Leon

Home Equity Asset Trust (Heat ) v DLJ Mtge. Capital, Inc NY Slip Op 50001(U) Decided on January 3, 2014

In the Matter of Michael Masullo, appellant, City of Mount Vernon, et al., respondents.

Bulent ISCI v 1080 Main St. Holrook, Inc NY Slip Op 32413(U) September 24, 2013 Supreme Court, Suffolk County Docket Number: 32133/12 Judge:

State of New York Supreme Court, Appellate Division Third Judicial Department

Nilzara, Inc. v Karakus Inc NY Slip Op 30461(U) March 31, 2015 Supreme Court, Kings County Docket Number: 1181/2013 Judge: David I.

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

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

2952 Victory Blvd. Pump Corp. v Bhatty 2018 NY Slip Op 32975(U) October 22, 2018 Supreme Court, Richmond County Docket Number: /2018 Judge:

Diakonikolas v New Horizons Worldwide Inc NY Slip Op 32008(U) July 21, 2010 Supreme Court, New York County Docket Number: /09 Judge: Joan

Starzpack, Inc. v Terrafina, LLC 2016 NY Slip Op 30651(U) March 16, 2016 Supreme Court, Queens County Docket Number: /15 Judge: Janice A.

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:

NEW YORK SUPREME COURT - QUEENS COUNTY

DeFreitas v Bronx-Lebanon Hosp. Ctr NY Slip Op 33853(U) June 13, 2011 Sup Ct, Bronx County Docket Number: /09 Judge: Diane A.

Tesoro v Metropolitan Swimming, Inc NY Slip Op 32769(U) October 25, 2018 Supreme Court, New York County Docket Number: /2017 Judge:

Robins Kaplan LLP, Boston, MA (William N. Erickson of the bar of the State of Massachusetts, admitted pro hac vice, of counsel), respondent.

Axa Equit. Life Ins. Co. v 200 E. 87th St. Assoc., L.P NY Slip Op 30069(U) January 4, 2019 Supreme Court, New York County Docket Number:

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

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:

Lewis & Murphy Realty, Inc. v Colletti 2017 NY Slip Op 31732(U) July 25, 2017 Supreme Court, Queens County Docket Number: /2017 Judge: Robert

Plaza Madison LLC v L.K. Bennett U.S.A., Inc NY Slip Op 33023(U) November 26, 2018 Supreme Court, New York County Docket Number: /2018

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

345 E. 69th St. Owners Corp. v Platinum First Cleaners, Inc NY Slip Op Decided on February 8, Appellate Division, First Department

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:

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

Bloostein v Morrison Cohen LLP 2017 NY Slip Op 31238(U) June 7, 2017 Supreme Court, New York County Docket Number: /2012 Judge: Anil C.

Water Pro Lawn Sprinklers, Inc. v Mt. Pleasant Agency, Ltd NY Slip Op 32994(U) April 15, 2014 Supreme Court, Westchester County Docket Number:

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

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

Hahn v Congregation Mechina Mikdash Melech, Inc NY Slip Op 31517(U) July 11, 2013 Sup Ct, Kings County Docket Number: /2012 Judge: Mark

Paiba v FJC Sec., Inc NY Slip Op 30384(U) February 27, 2015 Supreme Court, Bronx County Docket Number: /2012 Judge: Mary Ann Brigantti

Oberman v Textile Mgt. Global Ltd NY Slip Op 31863(U) July 11, 2014 Supreme Court, New York County Docket Number: /2013 Judge: Joan A.

Hernandez v Extell Dev. Co NY Slip Op 30420(U) March 2, 2017 Supreme Court, New York County Docket Number: /2012 Judge: Cynthia S.

Peranzo v WFP Tower D Co. L.P NY Slip Op 32767(U) October 19, 2018 Supreme Court, New York County Docket Number: /2016 Judge: Lucy

Orloff v English 2016 NY Slip Op 31974(U) October 14, 2016 Supreme Court, New York County Docket Number: /15 Judge: Nancy M.

Emigrant Bank v Greene 2015 NY Slip Op 31343(U) February 24, 2015 Supreme Court, Queens County Docket Number: /2014 Judge: Allan B.

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

U.S. Bank N.A. v Greenpoint Mtge. Funding, Inc NY Slip Op 30307(U) March 3, 2015 Supreme Court, New York County Docket Number: /2013

[*1] HSBC USA, etc., Plaintiff-Respondent, Betty Lugo, Defendant-Appellant, New Century Mortgage Corp., et al., Defendants.

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

State of New York Supreme Court, Appellate Division Third Judicial Department

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.

Episcopal Health Servs. Inc. v Avery 2012 NY Slip Op 33880(U) November 30, 2012 Supreme Court, Nassau County Docket Number: /2012 Judge: Thomas

Saxon Tech., LLC v Wesley Clover Solutions-N. Am., Inc NY Slip Op 30002(U) January 2, 2014 Supreme Court, New York County Docket Number:

Supreme Court of the State of New York Appellate Division: Second Judicial Department D51351 M/afa

Dart Mech. Corp. v Calcedo Constr. Corp NY Slip Op 30077(U) January 3, 2012 Sup Ct, Suffolk County Docket Number: Judge: Emily Pines

Canon Fin. Servs., Inc. v Meyers Assoc., LP 2014 NY Slip Op 32519(U) September 26, 2014 Supreme Court, New York County Docket Number: /2013

Danco Elec. Contrs., Inc. v Dormitory Auth. of the State of N.Y NY Slip Op 30960(U) May 8, 2017 Supreme Court, New York County Docket Number:

M. Stephen Turner, P.A., and J. Nels Bjorkquist, of Broad and Cassel, Tallahassee, for Appellant.

3909 Main St. v Riesenburger Props., LLLP 2016 NY Slip Op 30234(U) January 21, 2016 Supreme Court, Queens County Docket Number: /2015 Judge:

Maggio v Town of Hempstead 2015 NY Slip Op 32647(U) June 1, 2015 Supreme Court, New York County Docket Number: Judge: James P.

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

Dukuly v Harlem Ctr., LLC 2010 NY Slip Op 32433(U) August 11, 2010 Sup Ct, NY County Docket Number: /08 Judge: Barbara Jaffe Republished from

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

Ballan v Sirota 2015 NY Slip Op 31187(U) June 9, 2015 Supreme Court, Queens County Docket Number: /2014 Judge: Timothy J. Dufficy Cases posted

Supreme Court of the State of New York Appellate Division: Second Judicial Department D51625 T/afa

Aurora Assoc., LLC v Hennen 2017 NY Slip Op 30032(U) January 6, 2017 Supreme Court, New York County Docket Number: /2015 Judge: Nancy M.

Mailmen, Inc. v Creative Corp. Bus. Serv., Inc NY Slip Op 31617(U) July 15, 2013 Sup Ct, Suffolk County Docket Number: /2013 Judge: Emily

State of New York Supreme Court, Appellate Division Third Judicial Department

HSBC Bank USA, N.A. v Oqlah 2016 NY Slip Op 32656(U) September 15, 2016 Supreme Court, Kings County Docket Number: /2015 Judge: Noach Dear

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

NRT N.Y., LLC v Morin 2014 NY Slip Op 31261(U) May 14, 2014 Supreme Court, New York County Docket Number: /2013 Judge: Eileen A.

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.

Supreme Court of the State of New York Appellate Division: Second Judicial Department

Unitrin Auto & Home Ins. Co. v Rudin Mgt. Co., Inc NY Slip Op 30125(U) January 28, 2015 Supreme Court, New York County Docket Number:

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

Love v BMW of N. Am., LLC 2017 NY Slip Op 30528(U) February 21, 2017 Supreme Court, Richmond County Docket Number: /16 Judge: Kim Dollard Cases

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

Power Air Conditioning Corp. v Batirest 229 LLC 2017 NY Slip Op 30750(U) April 13, 2017 Supreme Court, New York County Docket Number: /2016

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

Levinson & Santoro Electric Corp. v American Home Assur. Co NY Slip Op 31245(U) May 28, 2013 Supreme Court, Queens County Docket Number:

Lozano v Rugfrit 1350 LLC 2015 NY Slip Op 30679(U) April 27, 2015 Supreme Court, New York County Docket Number: /2014 Judge: Donna M.

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

State of New York Supreme Court, Appellate Division Third Judicial Department

Taboola, Inc. v DML News & Entertainment, Inc NY Slip Op 33448(U) December 27, 2018 Supreme Court, New York County Docket Number: /2017

Shivdat v Dhyana Hibachi Lounge Inc NY Slip Op 32488(U) December 9, 2015 Supreme Court, Queens County Docket Number: /2014 Judge:

Supreme Court of the State of New York Appellate Division: Second Judicial Department

Vargas v San Francisco Assoc. L.P NY Slip Op 30937(U) March 21, 2019 Supreme Court, New York County Docket Number: /2013 Judge: Lucy

Ownit Mtge. Loan Trust v Merrill Lynch Mtge. Lending, Inc NY Slip Op 32303(U) December 7, 2015 Supreme Court, New York County Docket Number:

Bovis Lend Lease (LMB) Inc. v Lower Manhattan Dev. Corp NY Slip Op 31404(U) July 22, 2016 Supreme Court, New York County Docket Number:

State of New York Supreme Court, Appellate Division Third Judicial Department

RICHARD J. MONTELIONE, J.:

The Roman Catholic Diocese of Brooklyn, N.Y. v Christ the King Regional High School 2014 NY Slip Op 32389(U) August 21, 2014 Supreme Court, Queens

Ramirez v Genovese 2010 NY Slip Op 33926(U) October 15, 2010 Sup Ct, Westchester County Docket Number: 26231/08 Judge: Lester B. Adler Cases posted

Spektor v Caiati 2017 NY Slip Op 31076(U) May 16, 2017 Supreme Court, Kings County Docket Number: /13 Judge: Debra Silber Cases posted with a

Barone v Barone 2013 NY Slip Op 34095(U) May 6, 2013 Supreme Court, Queens County Docket Number: 9162/2012 Judge: Orin R. Kitzes Cases posted with a

Maury B. Josephson, for appellant. Michael C. Lambert, for respondents. The order of the Appellate Division, insofar as

Transcription:

Rad & D'Aprile, Inc. v Arnell Constr. Corp. 2018 NY Slip Op 02156 Decided on March 28, 2018 Appellate Division, Second Department Published by New York State Law Reporting Bureau pursuant to Judiciary Law 431. This opinion is uncorrected and subject to revision before publication in the Official Reports. Decided on March 28, 2018 SUPREME COURT OF THE STATE OF NEW YORK Appellate Division, Second Judicial Department MARK C. DILLON, J.P. JOHN M. LEVENTHAL HECTOR D. LASALLE VALERIE BRATHWAITE NELSON, JJ. 2015-05661 (Index No. 502464/14) [*1]Rad and D'Aprile, Inc., etc., respondent, v Arnell Construction Corp., appellant. Tarter, Krinsky & Drogin, LLP, New York, NY (Tara D. McDevitt of counsel), for appellant. http://nycourts.gov/reporter/3dseries/2018/2018_02156.htm 1/5

Duane Morris, LLP, New York, NY (John S. Wojak, Jr., of counsel), for respondent. DECISION & ORDER In an action, inter alia, to recover damages for breach of contract, the defendant appeals, as limited by its brief, from so much of an order of the Supreme Court, Kings County (Carolyn E. Demarest, J.), dated June 5, 2015, as denied that branch of its motion which was pursuant to CPLR 3211(a)(7) to dismiss the second cause of action. ORDERED that the order is affirmed insofar as appealed from, with costs. In June 2001, the New York City Department of Sanitation entered into a contract with the defendant whereby the defendant would serve as the general contractor on a project to construct two new sanitation garages in Brooklyn. Their contract (hereinafter the prime contract) required that any claims against the City arising out of the prime contract be brought within six months of the City's issuance of the certificate of substantial completion for the project. In August 2001, the defendant subcontracted with the plaintiff to perform certain masonry work on the project. In August 2010, the defendant filed a notice of claim with the City seeking, inter alia, damages in its own right and on behalf of the plaintiff for additional costs they had incurred due to various delays and other impediments to their work allegedly caused by the City. In September 2010, the defendant commenced an action against the City (hereinafter the underlying action) seeking, inter alia, the same relief. The Supreme Court dismissed the complaint on the ground that it was untimely under the six-month limitations period provided for in the prime contract, finding that the City had notified the defendant in December 2007 that the project was substantially complete. Subsequently, the plaintiff commenced the instant action against the defendant. In the second cause of action of its complaint, the plaintiff alleged that the defendant had a duty to make a good-faith, diligent effort to prosecute the claim it asserted against the City on the plaintiff's behalf and that it breached that duty by failing to commence the underlying action within the applicable time period. The defendant moved, inter alia, pursuant to CPLR 3211 to dismiss the complaint. The court denied that branch of the defendant's motion which was to dismiss the second cause of action pursuant http://nycourts.gov/reporter/3dseries/2018/2018_02156.htm 2/5

to CPLR 3211(a)(7), finding that the plaintiff alleged facts sufficient to establish that the defendant had a duty of good faith and fair dealing under a liquidating agreement the parties had entered into independent of the subcontract and that it breached that duty by failing to commence the underlying action before the applicable limitations period expired. The defendant appeals. On a motion to dismiss for failure to state a cause of action pursuant to CPLR 3211(a)(7), the complaint must be construed liberally, the factual allegations deemed to be true, and the nonmoving party granted the benefit of every possible favorable inference (see Leon v Martinez, 84 NY2d 83, 87-88; Nestor v Putney Twombly Hall & Hirson, LLP, 153 AD3d 840, 841). In assessing a motion under CPLR 3211(a)(7), a court may freely consider affidavits and other evidence submitted by the plaintiff to remedy any defects in the complaint (see AG Capital Funding Partners, L.P. v State St. Bank & Trust Co., 5 NY3d 582, 591; Leon v Martinez, 84 NY2d at 88; Cadet-Duval v Gursim Holding, Inc., 147 AD3d 718, 719). Where evidentiary material is submitted and considered on a motion to dismiss a complaint pursuant to CPLR 3211(a)(7), the question becomes whether the plaintiff has a cause of action, not whether the plaintiff has stated one, and unless it has been shown that a material fact as claimed by the plaintiff to be one is not a fact at all, and unless it can be said that no significant dispute exists regarding it, dismissal should not eventuate (see Guggenheimer v Ginzburg, 43 NY2d 268, 275). An enforceable liquidating agreement requires "(1) the imposition of liability upon the general contractor for the subcontractor's increased costs, thereby providing the general contractor with a basis for legal action against the owner; (2) a liquidation of liability in the amount of the general contractor's recovery against the owner; and, (3) a provision that provides for the pass-through' of that recovery to the subcontractor" (Bovis Lend Lease LMB v GCT Venture, 285 AD2d 68, 70; see Barry, Bette & Led Duke v State of New York, 240 AD2d 54, 56). Like every contract, the contractual covenant of good faith and fair dealing is implied in a liquidating agreement (see Martin Mech. Corp. v Mars Assoc., 158 AD2d 280, 281). The covenant of good faith and fair dealing in this context requires the general contractor to "take all reasonable steps so that the [subcontractor's] right to an eventual recovery, if any, from the [owner] will be protected" (id., at 281; see T.G.I. East Coast Constr. Corp. v Fireman's Fund Ins. Co., 534 F Supp 780, 782 [SD NY]). http://nycourts.gov/reporter/3dseries/2018/2018_02156.htm 3/5

There is no merit to the defendant's contention that the Supreme Court erred in considering the affidavit and other evidence the plaintiff submitted in opposition to the motion to dismiss (see AG Capital Funding Partners, L.P. v State St. Bank & Trust Co., 5 NY3d at 591; Leon v Martinez, 84 NY2d at 88; Cadet-Duval v Gursim Holding, Inc., 147 AD3d at 719). Moreover, giving the plaintiff the benefit of every favorable inference, the complaint's allegations, together with the additional evidence the plaintiff submitted in opposition to the motion to dismiss, were sufficient to show that the parties entered into a liquidating agreement independent of the subcontract on which the plaintiff could premise its cause of action for breach of the duty of good faith and fair dealing. Specifically, the complaint indicates that the defendant had agreed to prosecute the plaintiff's claim against the City on the plaintiff's behalf, pass through any recovery it obtained, and assume liability for the plaintiff's damages occasioned by the City's delays to the extent of $100,000 plus any recovery it obtained above that amount. Contrary to the defendant's contention, it was sufficient that the defendant's assumption of liability for the plaintiff's damages was clearly implicit in the express terms of their alleged agreement (see American Std. v New York City Tr. Auth., 133 AD2d 595, 596; J.L. Simmons Co. v U.S., 304 F2d 886, 890 [Ct Cl]). Further, the complaint's allegations and the evidence the plaintiff submitted in opposition to the motion to dismiss stated a cause of action alleging that the defendant breached its implied duty of good faith and fair dealing under the liquidating agreement by failing to commence the underlying action within the time period provided for in the prime contract notwithstanding its notice of the substantial completion date for the project (see Martin Mech. Corp. v Mars Assoc., 158 AD2d at 281; T.G.I. East Coast Constr. Corp. v Fireman's Fund Ins. Co., 534 F Supp at 782). The defendant failed to show that these alleged facts were not facts at all or that no significant dispute regarding them existed (see Guggenheimer v Ginzburg, 43 NY2d 268, 275). The parties' remaining contentions either are without merit or need not be reached in light of our determination. Accordingly, the Supreme Court properly denied that branch of the defendant's motion which was pursuant to CPLR 3211(a)(7) to dismiss the second cause of action (see Guggenheimer v Ginzburg, 43 NY2d at 275). DILLON, J.P., LEVENTHAL, LASALLE and BRATHWAITE NELSON, JJ., concur. http://nycourts.gov/reporter/3dseries/2018/2018_02156.htm 4/5

ENTER: Aprilanne Agostino Clerk of the Court Return to Decision List http://nycourts.gov/reporter/3dseries/2018/2018_02156.htm 5/5