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

Similar documents
Legnetti v Camp America 2011 NY Slip Op 33754(U) December 21, 2011 Sup Ct, Nassau County Docket Number: 1113/09 Judge: Antonio I.

KH 48 LLC v Muniak 2015 NY Slip Op 32330(U) December 7, 2015 Supreme Court, New York County Docket Number: /2013 Judge: Joan A.

Patapova v Duncan Interiors, Inc NY Slip Op 33013(U) November 27, 2013 Sup Ct, New York County Docket Number: /2010 Judge: Joan A.

Barneli & Cie SA v Dutch Book Fund SPC, Ltd NY Slip Op 33379(U) February 10, 2012 Supreme Court, New York County Docket Number: /08

Saleh v Ali 2015 NY Slip Op 31418(U) July 28, 2015 Supreme Court, New York County Docket Number: /2015 Judge: Arthur F. Engoron Cases posted

Fan Yu Intl. Holdings, Ltd. v Seduka, LLC 2016 NY Slip Op 31799(U) September 29, 2016 Supreme Court, New York County Docket Number: /2014

Barbizon (2007) Group Ltd. v Barbizon/63 Condominium 2016 NY Slip Op 31973(U) October 17, 2016 Supreme Court, New York County Docket Number:

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

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.

Kellman v Whyte 2013 NY Slip Op 32938(U) November 15, 2013 Sup Ct, New York County Docket Number: /11 Judge: Barbara R. Kapnick Cases posted

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

McGovern & Co., LLC v Midtown Contr. Corp NY Slip Op 30154(U) January 16, 2014 Supreme Court, New York County Docket Number: /2013 Judge:

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

Reed v Yankowitz 2014 NY Slip Op 32843(U) October 29, 2014 Sup Ct, Kings County Docket Number: /2013 Judge: David I. Schmidt Cases posted with

Betties v New York City Tr. Auth NY Slip Op 30753(U) April 17, 2017 Supreme Court, New York County Docket Number: /14 Judge: Lynn R.

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.

Platinum Rapid Funding Group Ltd. v VIP Limousine Servs., Inc NY Slip Op 31591(U) June 8, 2016 Supreme Court, Nassau County Docket Number:

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

Sunlight Clinton Realty, LLC v Gowanus Indus. Park, Inc NY Slip Op 31235(U) June 17, 2016 Supreme Court, Kings County Docket Number: /15

Lennon v Cornwall Cent. Sch. Dist NY Slip Op 33826(U) June 5, 2012 Supreme Court, Orange County Docket Number: 9465/2011 Judge: Catherine M.

LG Funding, LLC v City N. Grill Corp NY Slip Op 33290(U) December 14, 2018 Supreme Court, Nassau County Docket Number: /2017 Judge:

Fundamental Long Term Care Holdings, LLC v Cammeby's Funding, LLC 2013 NY Slip Op 32113(U) August 30, 2013 Sup Ct, New York County Docket Number:

Perini Corp. v City of New York 2014 NY Slip Op 30863(U) April 4, 2014 Sup Ct, New York County Docket Number: /03 Judge: Kathryn E.

Whitnum v Plastic & Reconstructive Surgery, P.C NY Slip Op 33856(U) March 7, 2012 Supreme Court, Westchester County Docket Number: 19222/09

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

Caso v Delrosario 2016 NY Slip Op 32958(U) June 20, 2016 Supreme Court, Westchester County Docket Number: 60219/2014 Judge: Lawrence H.

Punwaney v Punwaney 2016 NY Slip Op 31178(U) June 23, 2016 Supreme Court, New York County Docket Number: /2014 Judge: Manuel J.

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:

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

Rothman v RNK Capital, LLC 2015 NY Slip Op 31640(U) August 26, 2015 Supreme Court, New York County Docket Number: /15 Judge: Barbara Jaffe

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

Head v Emblem Health 2016 NY Slip Op 31887(U) October 4, 2016 Supreme Court, New York County Docket Number: /2014 Judge: Joan B.

New York Athletic Club of the City of N.Y. v Florio 2013 NY Slip Op 31882(U) August 9, 2013 Sup Ct, New York County Docket Number: /2012 Judge:

American Express Travel Related Servs. Co., Inc. v Munilla Constr. Mgt., LLC 2018 NY Slip Op 33264(U) December 13, 2018 Supreme Court, New York

Samson Lift Tech., LLC v Jerr-Dan Corp NY Slip Op 32957(U) March 19, 2013 Sup Ct, NY County Docket Number: /11 Judge: Melvin L.

Sethi v Singh 2011 NY Slip Op 33814(U) July 18, 2011 Sup Ct, Queens County Docket Number: 4958/11 Judge: Howard G. Lane Cases posted with a "30000"

Matter of Sheerin 2011 NY Slip Op 30361(U) February 10, 2011 Surrogate's Court, Nassau County Docket Number: /B Judge: Edward W.

Garcia v City of New York 2014 NY Slip Op 30364(U) February 10, 2014 Supreme Court, New York County Docket Number: /2010 Judge: Kathryn E.

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

Weimar v City of Mount Vernon 2013 NY Slip Op 34129(U) January 17, 2013 Supreme Court, Westchester County Docket Number: 67079/12 Judge: Mary H.

Itria Ventures LLC v Spire Mgt. Group, Inc NY Slip Op 30194(U) January 30, 2017 Supreme Court, New York County Docket Number: /16 Judge:

M. Slavin & Sons, LTD v Penny Port, LLC 2013 NY Slip Op 32054(U) August 29, 2013 Supreme Court, New York County Docket Number: /2012 Judge:

Doppelt v Smith 2015 NY Slip Op 31861(U) October 1, 2015 Supreme Court, New York County Docket Number: /2014 Judge: Eileen Bransten Cases

Freedom Baking Co. v Homemade Kosher Prod. LLC 2013 NY Slip Op 31611(U) July 15, 2013 Sup Ct, New York County Docket Number: /2009 Judge:

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

Tigrent Group, Inc. v Cynergy Holdings, LLC 2014 NY Slip Op 31746(U) May 15, 2014 Sup Ct, Queens County Docket Number: /2013 Judge: Marguerite

Alessio v Amsterdam 78 LLC 2016 NY Slip Op 31121(U) May 4, 2016 Supreme Court, Bronx County Docket Number: /09 Judge: Howard H.

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

Sheppard, Mullin, Richter & Hamilton LLP v Strenger 2015 NY Slip Op 30696(U) April 28, 2015 Supreme Court, New York County Docket Number: /2014

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.

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

Aero, Inc. v Aero Metal Prods., Inc NY Slip Op 32090(U) January 4, 2017 Supreme Court, Erie County Docket Number: Judge: Henry J.

Matter of B.R.M. Concrete Inc. v Portland Tr.-Mix, Inc NY Slip Op 31689(U) June 29, 2010 Supreme Court, New York County Docket Number:

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

Sriram v GCC Enter., Inc NY Slip Op 32448(U) September 18, 2014 Sup Ct, Suffolk County Docket Number: Judge: Elizabeth H.

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

Spicer v Gardaworld Consulting (UK) Ltd NY Slip Op 33088(U) November 19, 2018 Supreme Court, New York County Docket Number: /2017 Judge:

Matter of Salvador v Touro Coll NY Slip Op 33636(U) October 15, 2014 Supreme Court, New York County Docket Number: /2012 Judge: Eileen A.

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

Cohan v Movtady 2012 NY Slip Op 33256(U) January 24, 2012 Sup Ct, New York County Docket Number: 2845/11 Judge: Denise L. Sher Cases posted with a

Chamalu Mgt. Inc. v Waterbridge Cap., LLC 2013 NY Slip Op 32951(U) November 18, 2013 Supreme Court, New York County Docket Number: /2013 Judge:

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

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

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

Baturone v Gracie Square Hosp NY Slip Op 33433(U) September 26, 2012 Sup Ct, New York County Docket Number: /2012 Judge: Anil C.

Newbank v Parcare Servs. Inc NY Slip Op 30200(U) January 30, 2013 Sup Ct, Queens County Docket Number: 30639/2010 Judge: Robert J.

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

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.

Caeser v Harlem USA Stores, Inc NY Slip Op 30722(U) April 18, 2016 Supreme Court, New York County Docket Number: /2013 Judge: Anil C.

Carlyle, LLC v Quik Park 1633 Garage LLC 2016 NY Slip Op 32476(U) December 15, 2016 Supreme Court, New York County Docket Number: /15 Judge:

Cltlbank, N.A. v Ferrara 2010 NY Slip Op 31851(U) June 24, 2010 Supreme Court, New York County Docket Number: /09 Judge: Joan A.

Zaremby v Takashimaya N.Y., LLC 2010 NY Slip Op 33939(U) July 21, 2010 Sup Ct, New York County Docket Number: /08 Judge: Louis B.

Paradigm Credit Corp. v Zimmerman 2013 NY Slip Op 31915(U) July 23, 2013 Sup Ct, NY County Docket Number: /12 Judge: Joan A. Madden Republished

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.

Doran v City of New York 2013 NY Slip Op 32858(U) March 21, 2013 Sup Ct, New York County Docket Number: /2008 Judge: Manuel J.

Jobar Holding Corp. v Halio 2018 NY Slip Op 31982(U) August 14, 2018 Supreme Court, New York County Docket Number: /2017 Judge: Saliann

Rodriguez v Judge 2014 NY Slip Op 30546(U) January 27, 2014 Sup Ct, Queens County Docket Number: /2011 Judge: Denis J. Butler Cases posted with

Private Capital Funding Co., LLC v 513 Cent. Park LLC 2014 NY Slip Op 32004(U) July 29, 2014 Sup Ct, NY County Docket Number: /2012 Judge: Anil

Robinson v Big City Yonkers, Inc NY Slip Op 32393(U) November 29, 2016 Supreme Court, Nassau County Docket Number: /16 Judge: Denise L.

TS Staffing Servs., Inc. v Porter Capital Corp NY Slip Op 31613(U) August 24, 2016 Supreme Court, New York County Docket Number: /2014

S.O. v City of New York 2018 NY Slip Op 32992(U) November 26, 2018 Supreme Court, New York County Docket Number: /2015 Judge: Carmen Victoria

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

Astor Place, LLC v NYC Venetian Plaster Inc NY Slip Op 31801(U) September 28, 2016 Supreme Court, New York County Docket Number: /15

Zadar Universal Corp. v Lemonis 2018 NY Slip Op 33125(U) November 26, 2018 Supreme Court, New York County Docket Number: /2018 Judge: Gerald

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

Titan Atlas Mfg., Inc. v Meier 2013 NY Slip Op 31486(U) July 8, 2013 Supreme Court, New York County Docket Number: /2013 Judge: Eileen A.

Elmrock Opportunity Master Fund I, L.P. v Citicorp N. Am., Inc NY Slip Op 30128(U) January 15, 2019 Supreme Court, New York County Docket

Robles v City of New York 2011 NY Slip Op 34168(U) September 14, 2011 Supreme Court, Kings County Docket Number: 27364/07 Judge: Sylvia G.

Manda Intl. Corp. v Yager 2015 NY Slip Op 31920(U) October 14, 2015 Supreme Court, New York County Docket Number: /13 Judge: Saliann Scarpulla

Analisa Salon Ltd. v Elide Prop. LLC 2011 NY Slip Op 34125(U) July 22, 2011 Sup Ct, Westchester County Docket Number: 7582/05 Judge: Orazio R.

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

Bank Leumi USA v GM Diamonds, Inc NY Slip Op 33276(U) December 17, 2018 Supreme Court, New York County Docket Number: /2015 Judge: Andrea

State of New York v Credit Suisse Sec NY Slip Op 32031(U) July 17, 2015 Supreme Court, New York County Docket Number: /2013 Judge: Kelly

Aero, Inc. v Aero Metal Prods., Inc NY Slip Op 32768(U) July 12, 2016 Supreme Court, Erie County Docket Number: Judge: Henry J.

J-Bar Reinforcement Inc. v Mantis Funding LLC 2017 NY Slip Op 32107(U) October 5, 2017 Supreme Court, New York County Docket Number: /2017

Barak v Jaff 2013 NY Slip Op 32389(U) October 7, 2013 Sup Ct, New York County Docket Number: /2011 Judge: Joan A. Madden Cases posted with a

Audubon Tenants Assoc. v Audubon Realty, LLC 2017 NY Slip Op 31739(U) August 15, 2017 Supreme Court, New York County Docket Number:

Carmody v City of New York 2018 NY Slip Op 33201(U) December 12, 2018 Supreme Court, New York County Docket Number: /2016 Judge: Alexander M.

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

Fhima v Erensel 2018 NY Slip Op 32663(U) October 17, 2018 Supreme Court, New York County Docket Number: /2016 Judge: Debra A.

Transcription:

Worth Constr. Co., Inc. v Cassidy Excavating, Inc. 2014 NY Slip Op 33017(U) January 10, 2014 Sup Ct, Westchester County Docket Number: 61224/2012 Judge: Joan B. Lefkowitz Cases posted with a "30000" identifier, i.e., 2013 NY Slip Op 30001(U), are republished from various state and local government websites. These include the New York State Unified Court System's E-Courts Service, and the Bronx County Clerk's office. This opinion is uncorrected and not selected for official publication.

[* 1] INDEX NO. 61224/2012 NYSCEF DOC. NO. 52 RECEIVED NYSCEF: 01/13/2014 To commence the statutory time period for appeals as of right ICPLR 55 IJ(a)], you are advised to serve a copy of this order, with notice of entry upon all parties. SUPREME COURT OF THE STA TE OF NEW YORK COUNTY OF WESTCHESTER-COMPLIANCE PART -----------------------------------------------------------------------------x WORTH CONSTRUCTION CO., INC., -against- Plaintiff DECISION and ORDER Index No. 61224/2012 Motion Date: Jan. 6, 2014 Seq. Nos. 2, 3 CASSIDY EXCAVATING, INC., CHARLES H. CASSIDY, JR., JEFFREY CASSIDY and BARBARA CASSIDY, as officers and/or shareholders of CASSIDY EXCAVATING, INC., Defendants -----------------------------------------------------------------------------X LEFKOWITZ, J. The following papers were read on this: (1) motion (seq. no 2) by plaintiff for an order compelling defendants to produce documents and records noticed on June 5, 2013, and (2) motion (seq. no. 3) by defendants seeking a protective order striking plaintiffs document demands. Order to Show dated November 18, 2013 Affirmation in Support Memo of Law in Support Exhibits A-C Memo of Law in Opposition Order to Show Cause dated December 2, 2013 Affirmation in Support Memo of Law in Support Memo of Law in Opposition to Motion and in Reply Upon the foregoing papers and upon oral argument heard on January 6, 2014, these motions are determined as follows: Plaintiff commenced this action against defendants alleging fraud and fraud in the

[* 2] inducement. Plaintiff claims that defendants acted in concert and with fraudulent intent to pay their workers less than the prevailing wage on a public works contract at Westchester Community College in which plaintiff was the general contractor and defendant corporation was the sub-contractor. In its first cause of action for fraudulent inducement, plaintiff alleges that defendants represented to plaintiff, during execution of the subcontract, that they intended to observe all labor laws, which representation they knew to be false and which they knew plaintiff would rely upon in entering the subcontract on which plaintiff relied to its detriment. In its second cause of action plaintiff alleges that defendants committed fraud by submitting certified payroll records which allegedly reflected materially false rates of pay upon which plaintiff relied to its detriment. More particularly, plaintiff alleges that in August, 2007, it entered into a contract with the County of Westchester for the construction of a building, the Gateway Center, in Valhalla, New York. On October 15, 2007, plaintiff entered into a subcontract with the defendant corporation 1 for more than one million dollars for certain construction services. Plaintiff contends that the subcontract required the defendant corporation to pay prevailing wages and benefit rates to its workers. Plaintiff further alleges that in August 2010, the Bureau of Public Works of the New York State Department of Labor, initiated an investigation into the labor practices of the defendant corporation. The Bureau issued a Notice to Withhold Payment to Westchester County, directing the county to withhold$ 337,913.93 of contract funds owed to plaintiff. Plaintiff contends that the defendant corporation had been paid in full and the money withheld by the Bureau was owed to plaintiff. Plaintiff asserts various factual allegations as to how defendants allegedly carried out their plan to underpay their workers including hiring illegal immigrant workers, having workers return a portion of their paychecks to the defendant corporation, bribing union officials to ignore "ghost" workers (workers who were not listed on certified payrolls) and/or non-union workers on the project, and having workers sign forms stating that they were independent contractors. Plaintiff alleges that in April, 2010, its investigators located five illegal immigrant workers who performed labor at the site. They stated that they were paid $ 8 per hour when they began working for the defendant corporation and no more than $ 22 an hour when they were fired in 2010. They also stated that they often worked in excess of 40 hours per week but received no overtime. These workers stated that they could not own a business because they were illegal immigrants. 'Plaintiff alleges that defendants Charles Cassidy, Jeffrey Cassidy and Barbara Cassidy are all shareholders and officers of the defendant corporation which is a closely held family corporation. 2

[* 3] Plai~tiff also alleges that four additional public projects took place where the defendant corporat~on p.erformed w~rk pursuant to a government contract. Plaintiff alleges that defendant corporat10n s1m1larly falsified payroll records on these projects. None of these contracts involved plaintiff. Plaintiff served upon defendants a demand for the production of documents dated June 5, 2.013. In :he Compliance Conference Order dated August 29, 2013, this Court (Lefkowitz, J. ), directed defendants to serve outstanding responses to plaintiffs discovery demands on or before September 13, 2013. Defendants responded to plaintiffs demand for the production of documents on or about September 12, 2013. Presently, in the first motion considered herein, plaintiff seeks an order compelling defendants to provide further documents and if they don't produce the documents an order striking their answer. In this case plaintiff is alleging that defendants acted in concert i~ engaging in a pattern of fraud in their execution of their contract with plaintiff(as well as multiple other public construction contracts) during the same period. Plaintiff states that the documents it seeks will demonstrate that defendants misrepresented to it facts regarding their intentions about wages and that plaintiff relied on these misrepresentations and that defendants conspired to generate cash to pay their workers less than the prevailing wage and to commit fraud against it. Plaintiff notes that its document request falls into three broad categories: financial documents that would demonstrate the generation of cash to pay workers off the books; documents that would demonstrate the individual defendants' participation in the scheme; and, documents that demonstrate defendants' intent to defraud by proving defendants' actions were not isolated but rather a part ofa wide ranging scheme. Plaintiff asserts that its request is not a fishing expedition but rather it is based on witness/worker interviews and on the New York State Department of Labor's investigation that has resulted in charges now pending against defendants in all five public projects. Plaintiff states that defendants have responded to nine of its document requests, denied possession relative to 16 requests and objected to producing documents in 102 instances. Plaintiffs motion is opposed by defendants. Defendants note that although the New York State Department of Labor has initiated an investigation into their labor practices, the Department has never provided a finalized audit. Defendants assert that plaintiff has failed to provide specificity and details in support of its generalized allegations. Regarding the four other public projects about which plaintiff has wielded allegations, defendants state that these other projects don't involve plaintiff. Defendants note that of plaintiffs 128 demands for information and documentation, 100 involve these four other projects. Defendants furthermore allege that the majority of the remaining 28 demands are overbroad and irrelevant. Defendants assert that they have responded to plaintiffs demands accordingly and that they have provided all relevant documentation in their possession. Defendant note that the four other public contracts were 3

[* 4] executed two to three years after the subject subcontract and therefore are not relevant to show defendants were possibly engaged in a scheme of fraud some two to three years earlier. In the second motion considered herein, defendants are moving for a protective order. They note that plaintiff's claims that they failed to properly pay workers are devoid of any specificity or detail. Defendants further note that although plaintiff wields allegations surrounding four other public projects, none of these other projects involved plaintiff. Defendants assert that plaintiff's document demands are overbroad, irrelevant and exceed the scope of discovery. Defendants additionally note that plaintiff seeks confidential information concerning the individual defendants, in the form of bank accounts and email correspondence. Plaintiff opposes the motion for a protective order. Plaintiff asserts that it seeks documents that go directly to three key elements of its case. Plaintiff alleges that defendants, acting in concert, committed fraud through the execution of illegal and criminal acts in the performance of the subject contract. The emails it requests would show, among other things, that defendants were actively engaged in carrying out a fraudulent scheme. Plaintiffs also allege that defendants intended to defraud them. Therefore, it seeks documents that would tend to prove that each defendant acting in concert with the corporate defendant intended to misrepresent to plaintiff facts regarding their intention to pay prevailing wages. Plaintiff further notes that because defendants committed similar acts on other public contracts in or about the same time with many of the same workers, it seeks documents that show that defendants' failure to pay wages on the subject contract was not an aberration but a wide ranging fraudulent scheme. Finally, plaintiff seeks financial documents that would demonstrate that defendants were engaged in a common scheme to generate cash to fund payrolls across the board. CPLR 31 Ol(a) requires "full disclosure of all matter material and necessary in the prosecution or defense of an action, regardless of the burden of proof." The phrase "material and necessary" is "to be interpreted liberally to require disclosure, upon request, of any facts bearing on the controversy which will assist preparation for trial by sharpening the issues and reducing delay and prolixity. The test is one of usefulness and reason" (Allen v Crowell-Collier Publishing Co., 21 NY2d 403, 406 [1968]; Foster v Herbert Slepoy Corp., 74 AD3d 1139 [2d Dept 201 OJ). The court has broad discretion to supervise discovery and to determine whether information sought is material and necessary in light of the issues in the matter (Mironer v City of New York, 79 AD3d 1106, 1108 [2d Dept 2010]; Auerbach v Klein, 30 AD3d 451, 452 [2d Dept 2006]). In this case plaintiff has alleged that each individual defendant, acting in concert through the corporate defendant intended to misrepresent to plaintiff facts regarding their intention to pay prevailing wages and to follow OSHA guidelines. Plaintiff also alleges that defendants committed similar acts on other public contracts in or about the same time with many of the same workers employed on the subject Westchester Community College project at issue here. Defendants, relying on Brown v Lockwood (76 AD2d 721 [2d Dept 1980]), have asserted that fraud cannot be predicated upon statements which are promissory in nature at the time they 4

[* 5] were made and which relate to future actions or conduct. Defendants' interpretation of Brown is incomplete. The Brown court further sta~ed that an exception to the general rule is that when a defendant makes a promise as to future act10n for the purpose of inducing plaintiff to enter into a contract and does not fulfill that promise, a party who relies thereon to its detriment may recover for fraud where it can prove that at the time the promise was made the defendant had no intention of carrying it out. In order to establish its case, plaintiff must prove that at the time it contracted, defendant had no intention of performing a certain act (in this case, to pay its workers proper wages). Herein, proof relating to how defendants conducted themselves on other public project contracts that were executed at about the same time as the contract at issue here, is material and relevant (compare Interstate Cigar Co., Inc. v J.B./. Security Svc., Inc., 105 Misc2d 179 [Supreme Court, Nassau County, 1980; court found, in a case involving plaintiff, a distributor of defendant's products, that defendant, in its counterclaim stating a cause of action in fraud by conspiracy, was entitled to disclosure of evidence of allegedly similar transactions involving plaintiffs fraudulent conduct with other manufacturers involving other products since discovery may be permitted if there is a possibility of the admissibility of the evidence]). The court notes that most of the documents requested by plaintiff in its demand dated June 5, 2013, are discoverable and should be provided by defendants to plaintiff. However, plaintiffs request no. 114', for the federal, state and local tax returns of each defendant for the years 2007-2011 is improper. Generally, a party seeking disclosure of tax returns must make a strong showing that the information is indispensable to the claim and cannot be obtained from other sources (Gitlin v Chirinkin, 71 AD3d 728 [2d Dept 2010]; Nasca v D.MR. Indus., Inc., 70 AD3d 908 [2d Dept 2010]). In the present case, plaintiff has not set forth what specific information contained in defendants' income tax returns is relevant (compare Singh v Singh, 51 AD3d 770 [2d Dept 2008]) and unavailable through other means. Plaintiff fails to demonstrate that the disclosure of defendants' tax returns is warranted (see Panasuk v Viola Park Realty, LLC, 41 AD3d 804 [2d Dept 2007]). The court also finds that plaintiffs demand for the production of the following documents is also improper: copies of the driver's license of each of the individual defendants (request no. 115); the credit card statements of each defendant for the years 2007-2011 (request no. 117); the personnel records for all of defendants' employees from 2007-2011 (request no. 124); documentation related to all real property owned in whole or part by any defendants between 2007-2013 (request no. 125); documents related to vehicles, boats or property valued over$ 5,000 which are owned by any defendant between 2007-2013 (request no. 2 The request numbers of the documents sought by plaintiff does not exactly correlate to the response numbers set forth by defendants in their response dated September 12, 2013. In this decision, the court follows the document numbers set forth by plaintiff in its demand dated June 5, 2013. The court further notes that in its demand, plaintiffmisnumbered some of its document requests. For example, regarding the documents relating to the Bedford project, plaintiff numbers its first request as request no. 20 although the request preceding it (relating to the Westchester Community College project) is request no. 28. 5

[* 6] 126); documents of all subcontractors employed by defendants from 2005-2011 (request no. 127) and documents of all joint venture agreements between 2007-2011 to which defendants were a party (request no. 128). To the extent they have not already done so, defendants should provide to plaintiff the following documents as specified below: Request no. 1 for bank statements of each defendant for the period from October 2007 to April, 2011. As to the Westchester Community College Project: (pages 5-7 in Plaintiffs 2007 through July 2010. Request nos. 2; 3; 5-16; 18; 25-28 Request no. 17- documents showing payments to subcontractors from October, Request nos. 19-24-non-privileged documents, emails and correspondences for the period from October, 2007 through July 2010, relating to the Westchester Community College project at issue herein. As to the Bedford Project: (pages 7-9 in Plaintiffs Demand) Request nos. 22-23; 25-36 Request nos. 37-42-non-privileged documents, emails and correspondences for the period from January 2010 through October, 2010, relating to the Bedford project. As to the Town of North Salem Project (pages 9-11 in Plaintiffs Demand) Request nos. 45-46; 48-59 Request nos. 60-65- non-privileged documents, emails and correspondences for the period from December 2009 to December 2010 relating to the North /Salem project. As to the Yorktown Project (pages 11-13 in Plaintiffs Demand) Request nos. 68-69; 71-82; 89 Request nos. 83-88- non-privileged documents, emails, correspondences for the period from June 2010 through April, 2011 relating to the Yorktown project. 6

[* 7] As to the Sleepy Hollow Project (pages 13-15 in Plaintiffs Demand) Request nos. 92-93; 95-107 (all documents for the period from May 2010 to November 2010) Request nos. 108-113-non-privileged documents, emails, correspondences for the period from May 2010 through November 2010, relating to the Sleepy Hollow project. Defendants should also comply with request nos. 116 (record of shareholders of defendant corporation) and 119-123 (documents relating to the investigation of defendants by the New York State Department of Labor).. To the extent defendants state that they are not in possession of any of the documents that this court directs should be provided to the plaintiff, an affidavit of one of the individual defendants should be provided to this court and to plaintiff, stating what search was made for the requested documents, when and where, and/or why defendants are not in possession thereof and to the extent defendants assert a privilege as to any of the documents that this court directs should be provided to plaintiff ( eg, regarding an email or other correspondence), a privilege log in reference thereto. In light of the foregoing it is: ORDERED that plaintiffs motion to compel is granted only to the extent that on or before January 31, 2014, defendants are to provide documents to plaintiff as herein above outlined and, to the extent it is necessary, if defendants assert that they are not in possession of any of the documents that this court now directs should be provided, an affidavit of one of the individual defendants should be provided to this court and to plaintiff, stating what search was made for the requested document, when and where, and/or why defendants are not in possession thereof and to the extent defendants assert a privilege as to any of the documents that this court directs should be provided to plaintiff ( eg, regarding an email or other correspondence), a privilege log in reference thereto; and it is further, ORDERED that defendant's motion for a protective order is denied as moot in light of the court's determination of plaintiffs motion; and it is further, ORDERED that counsel appear for a conference in the Compliance Part, Room 800, on February 6, 2014. Dated: White Plains, New York January f{), 2014