FILED: NEW YORK COUNTY CLERK 06/21/ :12 PM INDEX NO /2015 NYSCEF DOC. NO. 119 RECEIVED NYSCEF: 06/21/2018

Similar documents
FILED: NEW YORK COUNTY CLERK 07/17/ :57 PM INDEX NO /2012

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

Nelux Holdings Intl. N.V. v Dweck 2018 NY Slip Op 33127(U) December 3, 2018 Supreme Court, New York County Docket Number: /2018 Judge: Andrea

Complex Strategies, Inc. v AA Ultrasound, Inc NY Slip Op 32723(U) October 11, 2016 Supreme Court, Nassau County Docket Number: Judge:

Bayview Loan Servicing, LLC v Victor Horsford Realty Corp NY Slip Op 30077(U) January 20, 2015 Supreme Court, New York County Docket Number:

United Tr. Mix, Inc. v BM of NY Constr. Corp NY Slip Op 32664(U) November 18, 2016 Supreme Court, New York County Docket Number: /2015

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.

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

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:

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

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

FILED: NEW YORK COUNTY CLERK 12/20/ :31 PM INDEX NO /2016 NYSCEF DOC. NO. 76 RECEIVED NYSCEF: 12/20/2017

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

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

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

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:

Excel Assoc. v Debi Perfect Spa, Inc NY Slip Op 30890(U) May 26, 2015 Supreme Court, New York County Docket Number: /2014 Judge: Eileen

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.

FILED: NEW YORK COUNTY CLERK 06/26/ :25 PM INDEX NO /2016 NYSCEF DOC. NO. 158 RECEIVED NYSCEF: 06/26/2018

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.

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:

Selvi Singapore Trading PTE Ltd. v Harris Freeman Asia Ltd NY Slip Op 31554(U) July 14, 2016 Supreme Court, New York County Docket Number:

300 CPW Apts. Corp. v Wells 2013 NY Slip Op 32612(U) October 17, 2013 Supreme Court, New York County Docket Number: /2012 Judge: Cynthia S.

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

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

Matter of RBC Capital Mkts. Corp. v Bittner 2011 NY Slip Op 31231(U) May 9, 2011 Supreme Court, New York County Docket Number: /2008 Judge:

Sample STATE OF NEW YORK CREDITOR. ,, SUMMONS Plaintiff, Index No. -vs- Date Filed: DEBTOR d/b/a. ,, Defendant. TO THE ABOVE-NAMED DEFENDANT:

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

Woodward v Millbrook Ventures LLC 2017 NY Slip Op 30075(U) January 10, 2017 Supreme Court, New York County Docket Number: /2015 Judge: Eileen

Dupiton v New York City Tr. Auth NY Slip Op 33234(U) November 26, 2018 Supreme Court, Queens County Docket Number: /2016 Judge: Ernest F.

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:

Deutsche Bank Natl. Trust Co. v McLean-Chance 2013 NY Slip Op 32606(U) October 17, 2013 Supreme Court, Queens County Docket Number: 11828/2012 Judge:

FILED: NEW YORK COUNTY CLERK 11/04/ :33 PM INDEX NO /2016 NYSCEF DOC. NO. 10 RECEIVED NYSCEF: 11/04/2016

Standard Chartered Bank v Ahmad Hamad Al Gosaibi & Bros. Co NY Slip Op 32312(U) September 24, 2013 Sup Ct, New York County Docket Number:

Triborough Bridge & Tunnel Auth. v Espinal 2017 NY Slip Op 31604(U) July 31, 2017 Supreme Court, New York County Docket Number: /2016 Judge:

Zuniga v TJX Cos., Inc NY Slip Op 32484(U) November 21, 2017 Supreme Court, New York County Docket Number: /2015 Judge: Carmen Victoria

FILED: NEW YORK COUNTY CLERK 08/29/ :37 PM INDEX NO /2012 NYSCEF DOC. NO. 354 RECEIVED NYSCEF: 08/29/2016

80P2L LLC v U.S. Bank Trust, N.A NY Slip Op 33339(U) December 20, 2018 Supreme Court, New York County Docket Number: /2015 Judge: Kathryn

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

Hirschfeld v Czaja 2013 NY Slip Op 32756(U) October 25, 2013 Sup Ct, New York County Docket Number: /09 Judge: Barbara R. Kapnick Cases posted

Fabtastic Abode, LLC v Arcella 2014 NY Slip Op 31611(U) June 24, 2014 Supreme Court, Kings County Docket Number: /2012 Judge: Mark I.

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:

Royal Wine Corp. v Cognac Ferrand SAS 2018 NY Slip Op 30367(U) February 26, 2018 Supreme Court, New York County Docket Number: /2018 Judge:

Briare Tile, Inc. v Town & Country Flooring, Inc NY Slip Op 31520(U) May 24, 2011 Supreme Court, New York County Docket Number: /2010

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

DEFINITIONS AND INSTRUCTIONS

Construction Specifications Inc. v Gwathmey Siegel Kaufman & Assoc. Architects, LLC 2016 NY Slip Op 31463(U) July 28, 2016 Supreme Court, New York

Matell Contr. Co., Inc. v Fleetwood Food Corp NY Slip Op 33467(U) May 16, 2014 Supreme Court, Westchester County Docket Number:

SINA Drug Corp. v Mohyuddin 2013 NY Slip Op 32984(U) November 25, 2013 Supreme Court, New York County Docket Number: /2013 Judge: Shirley

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

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.

The Bank of New York Mellon, f/k/a The Bank of New York, as Trustee on behalf of

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

Amchin v Lone Star Steakhouse & Saloon of N.Y., Inc NY Slip Op 30524(U) February 22, 2011 Supreme Court, New York County Docket Number:

State Farm Mut. Auto. Ins. Co. v Austin Diagnostic Med., P.C NY Slip Op 30917(U) April 18, 2016 Supreme Court, Queens County Docket Number:

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:

Mount Sinai Hosp. v 1998 Alexander Karten Annuity Trust 2013 NY Slip Op 31234(U) June 10, 2013 Supreme Court, New York County Docket Number:

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.

Locon Realty Corp. v Vermar Mgt. LLC 2014 NY Slip Op 32554(U) September 30, 2014 Supreme Court, Kings County Docket Number: /2013 Judge: Debra

Amsterdam Assoc. LLC v Alianza LLC 2014 NY Slip Op 30156(U) January 15, 2014 Supreme Court, New York County Docket Number: /2013 Judge:

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.

FILED: NEW YORK COUNTY CLERK 11/02/ :50 PM INDEX NO /2016 1

Trilegiant Corp. v Orbitz, LLC 2013 NY Slip Op 32381(U) October 2, 2013 Sup Ct, New York County Docket Number: /2011 Judge: Charles E.

Adeli v Ballon Stoll Bader & Nadler, P.C NY Slip Op 32993(U) November 22, 2013 Sup Ct, NY County Docket Number: /12 Judge: Saliann

Egan v Telomerase Activation Sciences, Inc NY Slip Op 32630(U) October 21, 2013 Sup Ct, NY County Docket Number: /2012 Judge: Eileen

Feder Kaszovitz, LLP v Tanchum Portnoy 2013 NY Slip Op 32949(U) November 18, 2013 Supreme Court, New York County Docket Number: /2012 Judge:

Walsh v Double N Equip. Rental Corp NY Slip Op 33536(U) December 10, 2014 Supreme Court, Queens County Docket Number: 10572/2010 Judge: Robert

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

Soroush v Citimortgage, Inc NY Slip Op 32750(U) January 7, 2016 Supreme Court, Queens County Docket Number: /2015 Judge: Salvatore J.

FILED: NEW YORK COUNTY CLERK 10/23/ :20 PM INDEX NO /2016 NYSCEF DOC. NO. 96 RECEIVED NYSCEF: 10/23/2017 EXHIBIT A

& Glastetter, LLP. Orneg amaw. Deily AND. We thank the Court for its consideration. "a"á ""d VIA U.S. FIRST CLASS MAIL NYSCEF DEILY & GLASTETTER, LLP

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:

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

Nagel v Mongelli 2013 NY Slip Op 31339(U) June 19, 2013 Sup Ct, New York County Docket Number: /2013 Judge: Carol R. Edmead Republished from

: : : : : : : : : : : : I, Rafael Vergara, Esq., hereby affirm as follows pursuant to CPLR 2106:

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

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

Jeulin v P.C. Richard & Son, LLC 2018 NY Slip Op 32479(U) October 3, 2018 Supreme Court, New York County Docket Number: /2016 Judge: Adam

Threadstone Advisors, LLC v Success Apparel Inc NY Slip Op 30212(U) January 31, 2017 Supreme Court, New York County Docket Number: /13

Gallipoli v Russo 2010 NY Slip Op 33650(U) November 16, 2010 Supreme Court, Suffolk County Docket Number: Judge: Joseph C.

FILED: NEW YORK COUNTY CLERK 09/08/ :05 PM INDEX NO /2015 NYSCEF DOC. NO. 442 RECEIVED NYSCEF: 09/08/2017

NYCTL 2015-A Trust v 135 W. 13, LLC 2017 NY Slip Op 30907(U) April 25, 2017 Supreme Court, New York County Docket Number: /2016 Judge: Nancy M.

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

Robinson Brog Leinwand Greene Genovese & Gluck, P.C. v Basch 2017 NY Slip Op 30166(U) January 26, 2017 Supreme Court, New York County Docket Number:

Black Swan Consulting LLC v Featherstone Inv. Group 2015 NY Slip Op 30298(U) March 3, 2015 Supreme Court, New York County Docket Number: /2014

Diaz v 142 Broadway Assoc. LLC NY Slip Op 33111(U) December 6, 2018 Supreme Court, New York County Docket Number: /2017 Judge: William

Vanderbilt Mtge. & Fin., Inc. v Archer 2015 NY Slip Op 31315(U) May 27, 2015 Supreme Court, Queens County Docket Number: 9171/12 Judge: Howard G.

FILED: NEW YORK COUNTY CLERK 12/30/ :54 PM INDEX NO /2015 NYSCEF DOC. NO. 51 RECEIVED NYSCEF: 12/30/2016

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.

Amorim v Metropolitan Club, Inc NY Slip Op 33253(U) December 11, 2018 Supreme Court, New York County Docket Number: /16 Judge: Lynn R.

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

McCormick v City of New York 2014 NY Slip Op 30255(U) January 28, 2014 Supreme Court, New York County Docket Number: /2005 Judge: Kathryn E.

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

Battiste v Mathis 2012 NY Slip Op 31082(U) April 9, 2012 Supreme Court, Queens County Docket Number: 7588/11 Judge: Howard G. Lane Republished from

- STATE OF NEW YORK IAS TERM PART 23 NASSAU COUNTY -- ORDER

Merchant Cash & Capital, LLC v M.B. Auto Body, Inc NY Slip Op 31685(U) August 31, 2016 Supreme Court, Nassau County Docket Number: /2015

Siegal v Pearl Capital Rivis Ventures LLC 2018 NY Slip Op 30256(U) February 13, 2018 Supreme Court, New York County Docket Number: /2013 Judge:

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

Medallion Bank v Mama of 5 Hacking Corp NY Slip Op 32461(U) September 28, 2018 Supreme Court, New York County Docket Number: /2017 Judge:

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:

Transcription:

FILED: NEW YORK COUNTY CLERK 06/21/2018 12:12 PM INDEX NO. 651725/2015 NYSCEF DOC. NO. 119 RECEIVED NYSCEF: 06/21/2018 SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK -----------------------------------------------------------------------X KAMCO SUPPLY CORP., on behalf of itself and all Index No. 651725/2015 other persons similarly situated as trust fund beneficiaries of Lien Law Trusts of which Nastasi 4 Associates, Inc. is a trustee, NOTICE OF APPEAL -against- Plaintiff(s), NASTASI 4 ASSOCIATES, INC., J.T. MAGEN COMPANY INC., LIBERTY MUTUAL INSURANCE COMPANY, ANTHONY J. NASTASI AND "JOHN DOE ONE" THROUGH "JOHN DOE TEN", Defendants. -----------------------------------------------------------------------X C O U N S E L: PLEASE TAKE NOTICE THAT defendants J.T. Magen 4 Company, Inc. ("J.T. Magen" (" Liberty" Magen") and Liberty Mutual Insurance Company ("Liberty") hereby appeals to the Appellate Division of the Supreme Court of the State of New York, First Department, from the Decision and Order of Hon. Andrea Masley, J.S.C., dated June 8, 2018 and entered in the Office of the Clerk of the within-named Court on June 12, 2018, insofar as it granted plaintiff's motion to compel the production of documents as against J.T. Magen and denied J.T. Magen and Liberty's cross motion for summary judgment. Dated: Mineola, New York June 21, 2018 MELTZER, LIPPE, GOLDSTEIN BREITSTONE, LLP Attorneys for Defendants J.T. Magen & Company, Inc. and Liberty Mutual Insurance Company By: M A. Frade 190 Willis Avenue Mineola, New York 11501 Telephone: (516) 747-0300 X137 Facsimile: (516) 747-0653 1 of 10

FILED: NEW YORK COUNTY CLERK 06/21/2018 12:12 PM INDEX NO. 651725/2015 NYSCEF DOC. NO. 119 RECEIVED NYSCEF: 06/21/2018 TO: MARSHALL M. STERN, P.C. Attorneys for Plaintiff Marshall M. Stern, Esq. 17 Cardiff Court Huntington Station, New York 11746 (631) 427-0101 PILLARI 4 VELLA LLP Attorneys for Defendants Nastasi 4 Associates, Inc. and Anthony J. Nastasi Thomas V. Pillari, Esq. 114 Old Country Road Suite 680 Mineola, New York 11501 (516) 873-8787 842634-2 2 2 of 10

COUNTY' FILED: fd : NEW YORK ÏORK COUN Y CLERK 06/21/2018 06/1 INDEX 72 NO. 1801POB1AN 651725/2015 12:12 PM NYSCEF S F DOC. DSUPEEMETOURT NO. 119 OF THE STATEOFENEWsY@RK06 RECEIVED NYSCEF: 06/21/2018 /12 /2018 NEW YORK COUNTY PRESENT: HON. ANDREA MASLEY PART Justice Index Number : 65172'i/2015 KAMCO SUPPLY CORP., ON vs. NASTASI & CIATES, INC. SEQUENCENUMBER : 002 MOTIONTOCOMPELDISCLOSURE Thefollowingpapers,numbered1to_, werereadonthismotionto/for INDEXNO. MOUCNDATE MOTIONSEQ.NO. Noticeof Motion/Order to ShowCause- Affidavits- Exhibits No(s). AnsweringAffidavits- Exhibits No(s). ReplyingAffidavits No(s). Uponthe foregoingpapers,it Is orderedthat this motion is us de cided in acc ~ acct)inpanyln9'ma ~ memofa ~jgq ac ompanying! J 2p M w'io p I co ~ I- o /x :E p u. Dated:, J.S.C. 1. CHECKONE:... O CASEDISPOSED HON. ÅND EA I..EY P NON-FINALDISPOSITION 2. CHECKASAPPROPRIATE:...MOTION IS: U GRANTED O DENIED ~RANTED IN PART U OTHER 3. CHECKIFAPPROPRIATE:... C SETTLEORDER U SUBMITORDER O DONOTPOST O FIDUCIARYAPPOINTMENT O REFERENCE 31 of 10 8

FILED: NEW YORK COUNTY CLERK 06/21/2018 12:12 PM FILED: NEW YORK COUNTY CLERK 06/Mf2 INDEX NO. 18651MOB1AN 651725/2015 SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK: COMMERCIAL PART 48 KAMCO SUPPLY CORP. on behalf of itself and all other persons similarly situated as trust fund beneficiaries of Lien Law trusts of which NASTASI 8 ASSOCIATES, INC., is a trustee,. Index No. 651725/2015 Plaintiff, Mot. Seq. No. 002 -against- Decision and Order NASTASI & ASSOCIATES, INC., J.T. MAGEN 8 COMPANY INC., LIBERTY MUTUAL INSURANCE COMPANY, ANTHONY J. NASTASI, and "JOHN DOE ONE" through "JOHN DOE TEN," Defendants. Plaintiff, Kamco Supply Corp. (Kamco), individually and on behalf of all other persons similarly situated as trust fund beneficiaries of Lien Law trusts pursuant to the court's October 6, 2015 order, moves, pursuant to CPLR 3124 and 3126, for an order compelling defendants Nastasi 8 Associates, Inc. (N&A) and Anthony J. Nastasi (Nastasi) to: (1) comply with this court's order, dated October 6, 2015 (see NYSCEF Doc. No. 37 [Oing, J.]), by providing a list of all subcontractors, suppliers, and other potential beneficiaries pursuant to the Lien Law in connection with 20 projects with which N&A was engaged; and (2) fully respond to Kamco's discovery demands, and provide access to books or records as required under Lien Law 75. Kamco also seeks, pursuant to CPLR 3124, an order compelling defendants J.T. Magen 8 Company Inc. (JTM) and N&A to provide all documents related to those parties' transactions, agreements, and 1 42 of 10 8

FILED: NEW YORK COUNTY CLERK 06/21/2018 12:12 PM FILED: NÈÏÃT YORK COUNTY CLERK 0 6/W/ž618651005% INDEX NO. 651725/2015 communications pertaining to the 20 projects identified in the amended! complaint. Defendants JTM and Liberty Mutual Insurance Company (Liberty) cross move, pursuant to CPLR 3212 (b), for an order summarily dismissing the complaint as against them. Background The following factual allegations are taken from the amended complaint unless otherwise noted.. Kamco asserts that it provided acoustical tiles to N&A, a subcontractor to a project at 150 East 42nd street (150 East Project) for which JTM was the general contractor; N&A allegedly failed to pay Kamco $939,301.88 for those materials, and Kamco filed a mechanic's lien for that non-payment. Under that prong of the amended complaint,.kamco seeks to recover the $939,301.88 unpaid balance, plus interest, from N&A and its principal, Nastasi (together, Nastasi Defendants); Kamco also seeks to foreclose on the lien, which has been substituted by a lien discharge bond purchased by JTM from Liberty. Kamco also asserts that it provided materials to N&A for 20 building construction projects with which N&A was involved since November 1, 2015, and asserts Lien Law trust-diversion class action claims against the Nastasi Defendants. Kamco requests an accounting of all Lien Law trust funds for each of the 20 projects, including one or more projects for which JTM was the general contractor, to identify the beneficiaries of the Lien Law funds and ascertain the amounts paid and owed to N&A for each project. Kamco seeks to recover, on 2 3 of 8 5 of 10

FILED: NEW YORK COUNTY CLERK 06/21/2018 12:12 PM FILED: NEW YORK COUNTY CLERK 0 6/Mf2 INDEX NO. 18651005% 651725/2015 behalf of itself and the class, damages sustained due to the Nastasi Defendants' alleged misappropriation or diversion of such funds. By order, dated October 6, 2015, the court granted on default Kamco's motion (mot. seq. no. 001), pursuant to Lien Law 77 and CPLR 902, 903, and 904, to maintain this suit as a Lien Law trust-diversion class action under Article 9 of the CFiLR, and directed the Nastasi Defendants to furnish a list of all subcontractors, suppliers, and other potential beneficiaries under Lien Law Article 3-A for each of the projects listed in the amended complaint. The Nastasi Defendants have failed to comply. Discussion 1. Kamco's Motion as to the Nastasi Defendants Kamco now moves, pursuant to CPLR 3124, for an order: (1) compelling the Nastasi Defendants to provide the list of all subcontractors, suppliers, and other potential beneficiaries, as directed by the court's October 6, 2015 order; (2) compelling the Nastasi Defendants to formally and adequately respond to Kamco's discovery demands, and provide Kamco.access to records required to be maintained under Lien Law 75; or, alternatively, (3) striking the Nastasi Defendants' answer pursuant to CPLR 3126 (see Stern aff M 1, 5-17). In opposition to Kamco's motion, Nastasi states, in his August 15, 2017 affirmation, that neither he nor N&A has access to any books or records of N&A. Nastasi further states that N&A's offices were rented from the Franklin D. Nastasi Trust (Family Trust), and that N&A owed the Family Trust $3.2 million as of January 2014. As a result of that debt, Nastasi was removed as a beneficiary of the Family Trust, though he remained a co-trustee with his siblings. In December 3 64 of 10 8

FILED: NEW YORK COUNTY CLERK 06/21/2018 12:12 P FILED: NEW YORK COUNTY CLERK INDEX 0 /M/ÈO19/1005 NO. 651725/2015 2015, the debt remained at or over $3.2 million, and the Family Trust decided to sell the building in which N&A maintained its offices. Nastasi informed the Family Trust that N&A "had no funds with which to remove and/or store any of its office equipment, records, [or] files," and N&A ''failed to properly vacate" building; the Family Trust then "disposed of, or destroyed," all of N&A's equipment, records, and files (Nastasi aff 5-13). Thus, neither Nastasi nor N&A has the books, records, or information-required â to be maintained under the Lien Law-sought â by Kamco. Kamco's motion is denied as to the document production demanded of the Nastasi Defendants in connection with the 150 East Project. Kamco requests that it be furnished with the Nastasi Defendants' and the FamilyTrust's complete bank records if the documents demanded from the Nastasi Defendants have been destroyed or lost. The court has received copies of those complete bank records from First Republic Bank, at which the Nastasi Defendants and the Family Trust maintained their bank accounts, by letter and enclosures, dated May 4, 2018, in response to Kamco's amended subpoena duces tecum served upon the bank. Nastasi asserts all records were destroyed, and Kamco now has the alternate relief it has requested; accordingly, that prong of Kamco's motion is moot. However, the Nastasi Defendants' have completely failed to comply with the court's October 6, 2015 order granting Kamco's motion to maintain this case as a Lien.Law trust-diversion class action, and Nastasi Defendants' affidavits, and the record, demonstrate that the Nastasi Defendants were on notice of this 7 of 10. 5 of 8

FILED: NEW YORK COUNTY CLERK 06/21/2018 12:12 PM FILED: NEW YORK COUNTY CLERK 0 6/Mf2 INDEX NO. 186b10OS 651725/2015 litigation, served with the court's order granting motion sequence number 001 with notice of entry, and received document discovery demands pertaining to the class action prong of this matter from Kamco in the months before N&A's office building was sold by the Family Trust, of which Nastasi was a co-trustee. The Nastasi Defendants were, therefore, on notice of their obligations to preserve evidence in this matter, but nonetheless permitted the destruction of all N&A records (see Adrian v Good Neighbor Apt. Assocs., 277 AD2d 146 [1st Dept 2000] [a party has a duty to preserve evidence when it has notice of pending litigation]). A party seeking spoliation sanctions must show that: (1) "the party having control over the evidence possess an obligation to preserve it at the time of its destruction"; (2) "the evidence was destroyed with a culpable state of mind"; and (3) "the destroyed evidence was relevant to the party's claim or defense such that the trier of fact could find that the evidence would support that claim or defense" (Pegasus Aviation I, Inc. v Varig Logistica S.A., 26 NY3d 543, 547 [2015]).. Here, the Nastasi Defendants had control over the evidence, and the culpable.state of mind of the Nastasi Defendants can be inferred by the fact that they never responded or attempted to comply with this court's October 6, 2015 order prior to the destruction of N&A books and records in December 2015, despite having received the order with notice of entry and Kamco's related discovery demands in October and early-november 2015; indeed, Nastasi was a co-trustee of the Family Trust that rented office space to, and evicted, N&A, 5 86 of 10 8

FILED: NEW YORK COUNTY CLERK 06/21/2018 12:12 P FILED: NEW YORK COUNTY CLERK 00fM/2018 INDEX NO. 651725/2015 11209 purportedly leading to the destruction of all business records of the Nastasi Defendants, which the Nastasi Defendants totally failed to preserve. Additionally, the destroyed evidence is plainly relevant in that it would establish the.putative class and the extent of damages, if any, Kamco and other similarly situated beneficiaries sustained. Accordingly,.the answer of the Nastasi Defendants is stricken. 2. Kamco's Motion as to JTM and JTÜl's and Liberty's Cross Motion JTM and Liberty's cross motion for summary dismissal of the amended complaint as against them is denied. Even if JTM and Liberty had established that there is no trust fund because JTM paid all amounts due to N&A prior to the filing of the mechanic's lien, Kamco has raised a triable issue of fact as to the propriety and completeness of JTM's informal discovery responses, JTM's claimed accountings, and JTM's failure to adequately explain inconsistencies between amounts charged by, and paid to, N&A. Moreover, Kamco's motion is granted as to JTM. To the extent that JTM has not formally.or adequately responded to Ka nco's discovery prior discovery demands, it must do so. Additionally, to the extent that JTM's limited responses have raised additional issues to be explored by Kamco in discovery, Kamco may serve a supplemental discovery demand within 20 days of this order. Accordingly, Plaintiff Kamco having established that defendants Nastasi & Associates, Inc. and Anthony J. Nastasi have willfully failed to provide discovery as directed in the.october 6, 2015 order of this court in that they failed to preserve records, 6 97 of 10 8

FILED: NEW YORK COUNTY CLERK 06/21/2018 12:12 PM FILED: NEW YORK COUNTY CLERKT114/2t618651POS1AN INDEX NO. 651725/2015 NYSCEF DOC. NO. NO'. 119 115 RECEIVED NYSCEF: 06/21/2018 books, and other information while on notice of this litigation, the October 6, 2015 order, and the plaintiff's related discovery demands, it is hereby ORDERED that Kamco's motion is granted and the answer of defendants Nastasi & Associates, Inc. and Anthony J. Nastasi is stricken; and it is further ORDERED that Kamco's motion to compel discovery from defendant J.T. Magen & Company, Inc. is granted, and it is further ORDERED that Kamco shall file a supplemental discovery demand upon J.T. Magen & Company, Inc. within 20 days of this order, and J.T. Magen & Company, Inc. shall respond to that supplemental demand and any previouslyserved discovery demands of Kamco and produce, to the extent it has not already done so, all responsive, non-privileged documents, and a privilege log compliant with Commercial Division Rule 11 (b), in accordance with the.civil Practice Law and Rules; and it is further ORDERED that the cross motion for summary judgment of defendants J.T. Magen & Company, Inc. and Liberty Mutual Insurance Company is denied; and it is further ORDERED that counsel shall appear for a status conference in Room 242, 60 Centre Street, on August 14, 2018 at 10:30 A.M. DATE: NT R: (A A e MaskyY C -HON. ANDREA MASLEY 108 of %f 10 8