MEMORANDUM AFTER TRIA

Similar documents
NASSAU COUNTY ALAM, 8,2002. Plaintiffs Memorandum of Law was submitted on November. and Defendant s Memorandum was submitted on November

FILED: NEW YORK COUNTY CLERK 02/18/ :03 PM INDEX NO /2015 NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 02/18/2015

SUPREME COURT - STATE OF NEW YORK. RON. STEPHEN A. BUCARIA Justice

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 02/27/ :15 PM INDEX NO /2010 NYSCEF DOC. NO. 101 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 01/23/2012 INDEX NO /2011 NYSCEF DOC. NO. 3 RECEIVED NYSCEF: 01/23/2012. Plaintiff, Defendants.

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

Berihuete v 565 W. 139th St. L.P NY Slip Op 32129(U) August 27, 2018 Supreme Court, New York County Docket Number: /2012 Judge: Kelly A.

FILED: NEW YORK COUNTY CLERK 04/24/ :42 PM INDEX NO /2016 NYSCEF DOC. NO. 61 RECEIVED NYSCEF: 04/24/2018

STATE OF FLORIDA DEPARTMENT OF BUSINESS AND PROFESSIONAL REGULATION DIVISION OF FLORIDA LAND SALES, CONDOMINIUMS, AND MOBILE HOMES

Creative Trucking, Inc. v BQE Ind., Inc NY Slip Op 32798(U) October 29, 2013 Sup Ct, New York County Docket Number: /2012 Judge: Anil C.

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

STATE OF WISCONSIN BEFORE THE WISCONSIN EMPLOYMENT RELATIONS COMMISSION

RESOLUTION OF MEMORIALIZATION OF THE LAND USE BOARD THE BOROUGH OF HARVEY CEDARS COUNTY OF OCEAN AND STATE OF NEW JERSEY DOCKET NO.

Motion Date: 12/03/04

FILED: NEW YORK COUNTY CLERK 04/15/ :21 PM INDEX NO /2014 NYSCEF DOC. NO. 23 RECEIVED NYSCEF: 04/15/2016

FILED: NASSAU COUNTY CLERK 11/09/ :17 PM INDEX NO /2016 NYSCEF DOC. NO. 33 RECEIVED NYSCEF: 11/09/2016

IN THE SUPREME COURT OF BELIZE, A.D ( ISMAEL O. SHABAZZ PLAINTIFF ( BETWEEN ( AND ( ( MILLICENT ARNOLD DEFENDANT JUDGMENT

SUPREME COURT - NASSAU COUNTY - IAS PART 56 PART RULES & PROCEDURES

- against - NOTICE OF MOTION

Example and Directions IN THE 16TH CIRCUIT COURT OF JACKSON COUNTY, MISSOURI ASSOCIATE CIRCUIT DIVISION

IN THE HIGH COURT OF JUSTICE BETWEEN VICARDO GONSALVES CLAIMANT AND

[Cite as Skripac v. Kephart, 2002-Ohio-1539.] STATE OF OHIO, MAHONING COUNTY IN THE COURT OF APPEALS SEVENTH DISTRICT

FILED: RICHMOND COUNTY CLERK 03/30/ :14 PM INDEX NO /2016 NYSCEF DOC. NO. 62 RECEIVED NYSCEF: 03/30/2018

Trial/AS Part. against. Notice of Motion/Order to Show Cause... X Cross- Motio os... Answ ering Affidavits... X Replying Affidavits...

Commonwealth of Kentucky Court of Appeals

Third District Court of Appeal State of Florida

Sirs: Let the plaintiff, ELRAC LLC d/b/a ENTERPRISE RENT-A- PRESENT: Hon. GERALD LEBOVITS, J.S.C.

IN THE COURT OF APPEALS OF TENNESSEE AT KNOXVILLE June 19, 2008 Session

SUPREME COURT STATE OF NEW YORK COUNTY OF NASSAU. Plaintiff INDEX NO. : /1995. Defendants. DECISION AFTER TRIAL

IN THE COURT OF COMMON PLEAS, LYCOMING COUNTY PENNSYLVANIA OPINION AND ORDER

168 SUFFOLK STREET. Exclusive Offering Memorandum

IN THE SUPREME COURT OF BELIZE, A.D. 2010

Third-party Plaintiff,

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

Luebke v MBI Group 2014 NY Slip Op 30168(U) January 21, 2014 Supreme Court, New York County Docket Number: /08 Judge: Shlomo S.

SUPREME COURT - NASSAU COUNTY IAS PART 14 PART MATRIMONIAL RULES & PROCEDURES (revised 05/23/17)

DISTRICT COURT, FAMILY DIVISION CLARK COUNTY, NEVADA

In The Court of Appeals Fifth District of Texas at Dallas. No CV. EDWIN M. SIGEL, Appellant V. AAMER RAZI, Appellee

IN THE SUPREME COURT OF FLORIDA CASE NO. SCO ROTEMI REALTY, INC., et al., Petitioners, ACT REALTY CO., Respondent.

SUPREME COURT - STATE OF NEW YORK COUNTY OF NASSAU - PART 15. Justice

FILED: NEW YORK COUNTY CLERK 10/19/ :19 PM INDEX NO /2013 NYSCEF DOC. NO. 46 RECEIVED NYSCEF: 10/19/2015

( ( SURAJ BAXANI DEFENDANT

FILED: NEW YORK COUNTY CLERK 09/28/ :27 PM INDEX NO /2016 NYSCEF DOC. NO. 7 RECEIVED NYSCEF: 09/28/2016

THOMAS CATANESE Defendants x

FILED: BRONX COUNTY CLERK 02/14/ :36 PM INDEX NO /2014E NYSCEF DOC. NO. 269 RECEIVED NYSCEF: 02/14/2017

Guzman v Promesa Found., Inc NY Slip Op 31372(U) June 29, 2016 Supreme Court, Bronx County Docket Number: /2008 Judge: Jr., Kenneth L.

720 HARRISON, LLC NO CA-1123 VERSUS COURT OF APPEAL TEC REALTORS, INC. FOURTH CIRCUIT STATE OF LOUISIANA * * * * * * *

IN THE COURT OF APPEALS OF TENNESSEE AT NASHVILLE January 11, 2006 Session

IN THE HIGH COURT OF JUSTICE BETWEEN AND. Before: The Hon. Justice Nolan Bereaux. Mr Gaston Benjamin for Plaintiff Mr Carlton George for Defendants

IN THE UNITED STATES DISTRICT COURT FOR THE NORTHERN DISTRICT OF WEST VIRGINIA MARTINSBURG. v. Civil Action No. 3:10-CV-33 (BAILEY)

FILED: KINGS COUNTY CLERK 05/06/ :00 PM INDEX NO /2013 NYSCEF DOC. NO. 44 RECEIVED NYSCEF: 05/06/2015

[QIJ$&J ORDER PRELIMINARILY APPROVING SETTLEMENT AND

STATE OF MINNESOTA DISTRICT COURT COUNTY OF HENNEPIN FOURTH JUDICIAL DISTRICT

MICHAEL SOLOVEY ) CASE NO. CV ) Plaintiff, ) JUDGE JOHN P. O DONNELL ) vs. ) ) VKR, LLC, et al. ) JOURNAL ENTRY ) Defendants.

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.

SUPERIOR COURT OF CALIFORNIA COUNTY OF ORANGE SELF-HELP CENTER ANSWERING A BREACH OF CONTRACT COMPLAINT

Banassios v Hotel Pennsylvania 2017 NY Slip Op 32354(U) September 25, 2017 Supreme Court, Queens County Docket Number: 1994/2013 Judge: Robert J.

FILED: NEW YORK COUNTY CLERK 01/23/2012 INDEX NO /2011 NYSCEF DOC. NO. 2 RECEIVED NYSCEF: 01/23/2012. Minelli Cons

and COLGATE PALMOLIVE (JAMAICA) LIMITED Mr. James Bristol for the Appellant Mrs. Celia Edwards with Ms. Nichola Byer for the Respondent

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

Upon the following papers read on Plaintiffs Motion seeking summary judgment in lieu of complaint: MEMORANDUM DECISION

DT VERIZON NEW HAMPSHIRE. Complaint of Michael Harris. Order Dismissing Complaint O R D E R N O. 24,440. March 4, 2005

STATE OF OHIO, MAHONING COUNTY IN THE COURT OF APPEALS SEVENTH DISTRICT

STATE OF MICHIGAN COURT OF APPEALS

THE REPUBLIC OF UGANDA IN THE HIGH COURT OF UGANDA AT KAMPALA (COMMERCIAL DIVISION) CIVIL SUIT NO. 366 OF 2004

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

Matter of Williams v New York City Transit 2014 NY Slip Op 31667(U) June 25, 2014 Sup Ct, New York County Docket Number: /2013 Judge: Michael

All other terms and conditions of the order dated July 11, 20J2 (a copy of which

IN THE COMMON PLEAS COURT OF FAIRFIELD COUNTY, OHIO. Plaintiff, : Case No. 11 CV 233. v. : Judge Berens

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

IN THE COURT OF APPEALS OF TENNESSEE AT KNOXVILLE February 11, 2002 Session

Burnett v Pourgol 2010 NY Slip Op 30250(U) January 26, 2010 Supreme Court, Nassau County Docket Number: 13130/09 Judge: Stephen A.

FILED: NEW YORK COUNTY CLERK 08/05/ :48 PM INDEX NO /2013 NYSCEF DOC. NO. 40 RECEIVED NYSCEF: 08/05/2016. Exhibit 1

IN THE COURT OF APPEALS OF TENNESSEE AT NASHVILLE May 23, 2014 Session

Basic Guide to Wisconsin Small Claims Actions

JDF Realty, Inc. v Sartiano 2010 NY Slip Op 32080(U) July 29, 2010 Supreme Court, New York County Docket Number: /2009 Judge: Saliann Scarpulla

FILED: KINGS COUNTY CLERK 09/15/ :15 PM

IN THE SUPREME COURT OF FLORIDA (Before a Referee) v. The Florida Bar File No ,571(15F) ROBERT BRIAN BAKER, REPORT OF REFEREE

IN THE COURT OF APPEALS OF TENNESSEE AT KNOXVILLE Assigned on Briefs, September 6, PEGGY J. COLEMAN v. DAYSTAR ENERGY, INC.

Simpson v Alter 2011 NY Slip Op 31765(U) June 21, 2011 Supreme Court, Nassau County Docket Number: 11095/09 Judge: Thomas P. Phelan Republished from

CASE NO. 03-CI-! ~J.:2J:2

and electrcal & taxes heretofore biled of $ (3) You must cease habitual late payment of rent and SHORT FORM ORDER

IN THE COURT OF APPEALS OF TENNESSEE AT NASHVILLE October 17, 2008 Session

ALL STATE INTERIOR DEMOLITION INC. WITH CROSS-CLAIMS

being preempted by the court's criminal calendar.

COURT OF APPEALS OF VIRGINIA. Present: Judges Annunziata, Lemons and Senior Judge Hodges Argued at Alexandria, Virginia

Saldana v City of New York 2015 NY Slip Op 31828(U) March 16, 2015 Supreme Court, Bronx County Docket Number: 26099/2002 Judge: Sharon A.M.

IED LLC UNIFIED RECOVERY GROUP LLC AND J S LAWRENCE GREEN

Information or instructions: Combined discovery requests, admissions, production of documents and interrogatories

US Bank N.A. v Sylvester 2015 NY Slip Op 31101(U) June 19, 2015 Supreme Court, Suffolk County Docket Number: 17641/2009 Judge: Joseph Farneti Cases

Cogen Elec. Servs., Inc. v RGN - N.Y. IV, LLC 2016 NY Slip Op 31436(U) July 26, 2016 Supreme Court, New York County Docket Number: /2014 Judge:

Salomon v Katos 2013 NY Slip Op 31931(U) July 11, 2013 Sup Ct, Queens County Docket Number: 11836/2011 Judge: Robert J. McDonald Republished from New

SUPREME COURT-STATE OF NEW YORK

Kyung Rim Choi v Han Ik Cho 2014 NY Slip Op 33920(U) July 21, 2014 Supreme Court, Nassau County Docket Number: Judge: Timothy S.

COMMONWEALTH OF PENNSYLVANIA

STATE OF MICHIGAN COURT OF APPEALS

ARMED SERVICES BOARD OF CONTRACT APPEALS

IN THE DISTRICT COURT OF THE FIRST JUDICIAL DISTRICT OF THE STATE OF IDAHO IN AND FOR THE COUNTY OF KOOTENAI ) ) ) ) ) ) ) ) ) ) )

Transcription:

-_ MEMORANDUM AFTER TRIA L SUPREME COURT - STATE OF NEW YORK Present: HON. RALPH P. FRANCO, Justice TRIAL&W, PART 13 NASSAU COUNTY XTRA PROPERTY MANAGEMENT, INC. - Plaintiff(s), -against- INDEXNo.: 026413/98 FIRST HOME BROKERAGE CORP., and FIRST HOME PROPERTIES CORP. Defendant(s). The parties herein entered into construction agreements in May, 1998. Issues arose between them in June, 1998, resulting in a Summons & Complaint dated July 1, 1998, which was filed on October 14, 1998. Defendants interposed their answer and counterclaim dated November 25, 1998. 1

Plaintiff claims, in this action, that it is entitled to receive from Defendants, monies due and owing to it for specific work, labor and services it rendered for the benefit of Defendants, based upon renovation and construction work it allegedly performed at various premises owned by Defendants at Defendants specific request. Defendants deny that they owed Plaintiff any money as Plaintiff contends. In addition, Defendants claim in their counterclaims, that they had to expend money to complete renovation and construction of its premises because closings on their sale of the Sherman Avenue and Stanton Avenue residences were to take place near the end of June, and Plaintiff breached the agreement/contract by failing to timely complete the work it was required to perform. The premises at issue are:

(1) 276 Sherman Avenue, Westbury, New York. Plaintiff clai ms a balance due to it, in the amount of $9,650.00. Defendants clai m that there is no balance due and that Plaintiff owes Defendants, on their counterclaim, a balance of $6,469.4 1, for monies it expended to complete the job which Plaintiff failed to complete. (2) 590 Stanton Avenue, Baldwin, New York Plaintiff clai ms a balance due to it, in the amount of $1,575.00 Defendants claim that there is no balance due and that Plaintiff owes Defendants, on their counterclaim, a balance of $9,727, for monies it expended to complete the job which Plaintiff failed to complete. 3

(3) 36 Brighton Road, Island Park? New York Plaintiff claims it was paid, in full, except for a balance due to it, in the amount of $250 for extras. Defendants claim that there is no balance due. (4) 1 Burnett Street? Bay Shore, New York Plaintiff claims a balance due to it, in the amount of $3,850. Defendants claim that there is no balance due. (5) 9 Leahy Street? Brentwood, New York Plaintiff makes no claim for a balance due to it. Defendants claim that the Plaintiff owes Defendants on their counterclaim, the amount of $750.00. Based upon the foregoing, Plaintiff claims a total due to it, on wrongful termination, the amount of a total due to them, in the amount of $15,325.00. Defendants claim $16,946.41, which they contend 4

they were required to pay to the contractors because of Plaintiffs breach of contract in failing to perform and timely complete the jobs it was contracted to perform. Defendants further contend that Plaintiff failed to timely complete the work it was hired to perform and as a result of Plaintiffs failure to meet the deadlines and failure to show up and work at the Sherman Avenue job, Defendants terminated Plaintiff. Plaintiff further contends that it was not at fault in keeping abreast of the time deadlines in that payments and advance payments it requested were not made and complied with by the Defendants as a result of which Plaintiff could not perform the work, could not pay laborers, and could not buy materials, etc. Plaintiff also contends that Plaintiff was locked out of the job by Defendants and, therefore, could not perform as they agreed. 5

The facts established to the satisfaction of this Court are hereby addressed as to each location. Further, Defendants application to conform the pleadings to the proof at trial is granted.-the contract for the work to be performed at 276 Sherman Street, Westbury, New York, was at an agreed price of $24 875.00. Peter Lynshue hereinafter called Lynshue, the president and sole owner of the Plaintiff corporation, credibly testified and I so find, that at this location, he removed all of the damaged sheet rock on the first and second floor, replaced studs throughout the house, replaced the roof including removal of the old roof, gutted the kitchen and the bathrooms, stripped off the shingles on the exterior and placed the debris in a dumpster. He further testified, and I so find, that he was wrongfully prevented from completing the job because the Defendants locked him out and told him that he was not to work there 6

anymore, and that at the time of the termination by the Defendants, the Plaintiff had had substantial materials delivered directly to the garage at the job site. Based upon my evaluation ofthe testimony, I find that at the time Plaintiff was wrongfully terminated, Plaintiff had already performed labor estimated to be worth $4,500, and supplied materials, in the sum of $8,150, making a total of $12,650, and had been paid the sum of $3,000, leaving a balance due to Plaintiff, in the. amount of $9,650.00. I determine that Plaintiff was wrongfully terminated by Defendants. Defendants contentions and testimony that it was Plaintiff who breached their contract has not persuaded this Court. Plaintiff is accordingly awarded the sum of $9,650, anddefendants counterclaim on this location seeking $6,469.41, is dismissed. 7

The agreement between the parties as to premises at 590 Stanton _ Avenue,. Baldwin, New York, was based upon a fax of portions of Defendants contract with its purchaswof the said premises wherein Plaintiff placed figures next to the items to be performed, and then faxed the figures back to the Defendants (Plaintiffs bxhibit #2). The original estimate to perform the labor given by the Plaintiff was $13,250.00. Plaintiff thereafter agreed to accept the reduced sum of $8 575.00. _ Testimony was adduced as to the percentage of work performed at this job ranging from 60% to 80%. Here again, this Court finds that Plaintiffs termination by Defendants was a breach and was wrongful under the circumstances, however, since Plaintiff agreed to accept the sum of $8,575, I determine that he only completed 65% of the work and, therefore, was only entitled to the sum of $5 575.00. I tirther find that Plaintiff received the total sum of $10,000 in two payments, ($7,000 and $3,000).

Defendant is entitled to a return of $4,425, and Defendant is accordingly only awarded said sum and not the sum it requested in its counterclaim on this location. In evaluating the testimony and exhibits relative to premises at 36 Brighton Road, Island, Park, New York, I find that Plaintiff credibly testified that additional windows at $250 were installed, and Plaintiff is accordingly awarded the sum of $250.00. The parties also made a similar oral agreement for Plaintiff to perform work at premises 1 Burnett Street, Bay Shore, New York. A rider to the contraci of the sale of this property was prepared and signed by the purchasers, and also signed by Jay Gottlieb, on behalf of Defendants. A review of this contact shows that no figures were inserted relative to payments to be made to the Plaintiff for the work to be performed. (Plaintiffs Exhibit #4). Plaintiff testified that 9

-, he pe rf o r m ed t he w o r k and w as neve r pa i d unde r t h H ere aga i n, t h i s C ou rt fi nd s t ha t P l a i n tiff c re d i b t he l abo r and serv i ces pe rf o r m ed a t t h i s l oca ti on an en titl ed t o t he su m o f $3 850. 00. A s t o t he p re m ilses eahy a t S 9 tr ee t, B re n t w ood, N e w D e f endan t s t es ti m ony and p r oo f s a ti sf y t h i s C ou rt t have m e t t he ir bu r den t o s u st a i n an a w a r d o f $750. t es ti m ony w as no t r e f u t ed a t tri a l t ha t P l a i n tiff f a il ed as ag ree d, r equ iri ng D efendan t s t o expend t he su co m p l e t e t he t ask. A cco r d i ng l y P l a i n tiff is a w a r ded $13 t, he 75 su O, and m o f D efendan t s a re a w a r ded t he su m o f $5 175. 00. Th erefore, P l a i n tiff s ha ll have Judg m en t aga i n s t t he a m oun t o f $8, 575, t oge t he r w it h i n t e r es t o f 9 % fr o cos t s and d i s bu rse m en t s. 1 0

Submit Judgment in the aforesaid amount on notice within 30 days of the date of this decision. On proof of payment, the liens filed shall be vacated. This constitutes the decision and order o Dated.. p-i-ot 1. %.s.c. 11