Dematteis/Darcon v. City of New York

2025 NY Slip Op 31516(U)
CourtNew York Supreme Court, New York County
DecidedApril 26, 2025
DocketIndex No. 652893/2016
StatusUnpublished

This text of 2025 NY Slip Op 31516(U) (Dematteis/Darcon v. City of New York) is published on Counsel Stack Legal Research, covering New York Supreme Court, New York County primary law. Counsel Stack provides free access to over 12 million legal documents including statutes, case law, regulations, and constitutions.

Bluebook
Dematteis/Darcon v. City of New York, 2025 NY Slip Op 31516(U) (N.Y. Super. Ct. 2025).

Opinion

Dematteis/Darcon v City of New York 2025 NY Slip Op 31516(U) April 26, 2025 Supreme Court, New York County Docket Number: Index No. 652893/2016 Judge: Andrea Masley Cases posted with a "30000" identifier, i.e., 2013 NY Slip Op 30001(U), are republished from various New York State and local government sources, including the New York State Unified Court System's eCourts Service. This opinion is uncorrected and not selected for official publication. FILED: NEW YORK COUNTY CLERK 04/28/2025 11:32 AM INDEX NO. 652893/2016 NYSCEF DOC. NO. 594 RECEIVED NYSCEF: 04/26/2025

SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK: COMMERCIAL DIVISION PART 48 -----------------------------------------------------------------------------------X DEMATTEIS/DARCON, JOINT VENTURE, INDEX NO. 652893/2016

Plaintiff, MOTION DATE -- -v- MOTION SEQ. NO. 008 THE CITY OF NEW YORK,

Defendant. DECISION + ORDER ON MOTION -----------------------------------------------------------------------------------X AMENDED HON. ANDREA MASLEY:

The following e-filed documents, listed by NYSCEF document number (Motion 008) 497, 498, 499, 500, 501, 502, 503, 504, 505, 506, 507, 508, 509, 510, 511, 512, 513, 514, 515, 516, 517, 518, 519, 520, 521, 522, 523, 524, 525, 526, 527, 528, 529, 530, 531, 532, 533, 534, 536, 537, 538, 542, 544, 545, 546, 547, 548, 549, 550, 551, 552, 553, 554, 555, 556, 557, 558, 559, 560, 561, 562, 563, 564, 565, 566, 567, 568, 569, 570, 571, 572, 573, 574, 575, 576, 577, 578, 582, 583, 584, 585, 589 were read1 on this motion to/for SUMMARY JUDGMENT (AFTER JOINDER) .

Background

This action arises out of the construction of the Manhattan Community Districts

1/2/5 Garage (Garage) for the New York City Department of Sanitation (DSNY) located

at Spring and West Streets, New York, New York. (NYSCEF Doc. No. [NYSCEF] 524,

Technical Specification for General Construction at 8/76.2) In October 2010, plaintiff

DeMatteis/Darcon, Joint Venture (DeMatteis) and defendant the City of New York,

through DSNY (collectively, City) entered into a contract for the construction of the

Garage at a contract price of $194,844,500. (NYSCEF 359, Decision and Order at 1-2

[mot. seq. no. 004].) In 2011, DSNY informed DeMatteis that it had assigned the

1 Where appropriate, the court also considered documents referenced in the parties’ briefs but omitted in this autogenerated caption. 2 NYSCEF pagination. 652893/2016 DEMATTEIS/DARCON, JOINT vs. CITY OF NEW YORK Page 1 of 19 Motion No. 008

1 of 19 [* 1] FILED: NEW YORK COUNTY CLERK 04/28/2025 11:32 AM INDEX NO. 652893/2016 NYSCEF DOC. NO. 594 RECEIVED NYSCEF: 04/26/2025

Contract to the New York City Department of Design and Construction (DDC)

(collectively with DSNY and the City, City) and that DDC would administer the project.

(Id. at 9.) During the construction, numerous change orders were issued, and the City

extended the original contract completion date of March 20, 2014, several times. (See

NYSCEF 545, Steven Tartaro3 aff ¶ 4; NYSCEF 505, Amended Notice of Claim [Notice]

at 2/24.) The substantial completion the Garage was achieved on December 3, 2015,

i.e. with a delay of 623 days. (NYSCEF 505, Notice at 2, 6/24.)

DeMatteis commenced this action on May 31, 2016, asserting causes of action

for (i) breach of contract arising from the City’s failure to issue a change order to pay for

the 623-day delay within 60 days of DeMatteis’ submission of a Final Verified Statement

of Claims under sections 11.1.3 and 11.9 of the City’s Standard Construction Contract

(Contract) and (ii) breach of contract related to Addendum 2, Section 01271 of the

Technical Specifications for General Construction (Section 01271), a provision offering

DeMatteis an early completion incentive of up to $900,000. (NYSCEF 2, Complaint ¶¶

22-50.) DeMatteis seeks damages of $57,331,521.80 on the first cause of action and

$900,000 on the second cause of action. (Id. ¶¶ 44, 50.)

DeMatteis’ motion for partial summary judgment on liability on the first cause of

action was denied. (NYSCEF 359, Decision and Order at 25 [mot. seq. no. 004].)

The City moves pursuant to CPLR 3212 for partial summary judgment: (i)

dismissing DeMatteis’ second cause of action; and, as relevant for the first cause of

action, (ii) finding that nonparties United Parcel Service (UPS) including its contractor,

3Tatro is senior vice president of construction for Leon D. DeMatteis Construction Corp, a member of DeMatteis, and the senior executive for DeMatteis charged with direct daily responsibility for the project. (NYSCEF 545, Tartaro aff ¶¶ 1-2.) 652893/2016 DEMATTEIS/DARCON, JOINT vs. CITY OF NEW YORK Page 2 of 19 Motion No. 008

2 of 19 [* 2] FILED: NEW YORK COUNTY CLERK 04/28/2025 11:32 AM INDEX NO. 652893/2016 NYSCEF DOC. NO. 594 RECEIVED NYSCEF: 04/26/2025

Consolidated Edison, Inc. (Con Ed), and St. John’s University (St. John’s) are third

parties under the Contract, such that DeMatteis’ delay damages attributable to these

parties are non-compensable, (iii) finding that UPS and its contractor caused at least 41

days of delay and Superstorm Sandy caused at least 3 days of delay that are non-

compensable, without limiting the City’s right to demonstrate at trial additional days of

delay attributable to either cause, (iv) finding that Con Ed caused at least 73 days of

delay that are non-compensable, without limiting the City’s right to demonstrate at trial

additional days of delay attributable to Con Ed, and (v) finding that DeMatteis cannot

recover claimed delay damages of $3,797,887.24 for overhead and profit, $263,334.07

in profit for home office overhead, and $396,090 for winter conditions.

Discussion

Under CPLR 3212, “the proponent of a summary judgment motion must make a

prima facie showing of entitlement to judgment as a matter of law, tendering sufficient

evidence to demonstrate the absence of any material issues of fact.” (Alvarez v

Prospect Hosp., 68 NY2d 320, 324 [1986] [citations omitted].) Once the movant has

made such a showing, the burden shifts to the opposing party to demonstrate, with

admissible evidence, facts sufficient to require a trial, or summary judgment will be

granted. (See Winegrad v NY Univ. Med. Ctr., 64 NY2d 851, 853 [1985].) “[S]ummary

judgment may be granted as to one or more causes of action, or part thereof, in favor of

any one or more parties, to the extent warranted, on such terms as may be just.”

(CPLR 3212 [e].) A party may seek summary judgment “seeking dismissal of claims for

specified and distinct categories of damages.” (Koch v Consol. Edison Co., 62 NY2d

652893/2016 DEMATTEIS/DARCON, JOINT vs. CITY OF NEW YORK Page 3 of 19 Motion No. 008

3 of 19 [* 3] FILED: NEW YORK COUNTY CLERK 04/28/2025 11:32 AM INDEX NO. 652893/2016 NYSCEF DOC. NO. 594 RECEIVED NYSCEF: 04/26/2025

548, 560 [1984] [citations omitted], rearg denied 63 NY2d 771 [1984], cert denied 469

US 1210 [1985].)

I. Second Cause of Action

DeMatteis alleges that it is entitled to a $900,000 incentive payment for early

achievement of Milestone 4 anticipated per the February 22, 2011 project schedule.

(NYSCEF 2, Complaint ¶¶ 46-47, 50.) “[T]hrough no fault of” its own, DeMatteis was

allegedly prevented from completing Milestone 4 work early. (Id. ¶ 48.) DeMatteis

demanded an incentive payment, but the City refused to pay. (Id. ¶ 49.)

The elements of a cause of action for breach of contract are “the existence of a

Free access — add to your briefcase to read the full text and ask questions with AI

Related

Transit Funding Associates, LLC v. Capital One Equipment Finance Corp.
2017 NY Slip Op 1525 (Appellate Division of the Supreme Court of New York, 2017)
Berley Industries, Inc. v. City of New York
385 N.E.2d 281 (New York Court of Appeals, 1978)
Kalisch-Jarcho, Inc. v. City of New York
448 N.E.2d 413 (New York Court of Appeals, 1983)
Winegrad v. New York University Medical Center
476 N.E.2d 642 (New York Court of Appeals, 1985)
Corinno Civetta Construction Corp. v. City of New York
493 N.E.2d 905 (New York Court of Appeals, 1986)
Alvarez v. Prospect Hospital
501 N.E.2d 572 (New York Court of Appeals, 1986)
Gary v. Flair Beverage Corp.
60 A.D.3d 413 (Appellate Division of the Supreme Court of New York, 2009)
Roques v. Noble
73 A.D.3d 204 (Appellate Division of the Supreme Court of New York, 2010)
Harris v. Seward Park Housing Corp.
79 A.D.3d 425 (Appellate Division of the Supreme Court of New York, 2010)
Leighty v. Brunn
125 A.D.2d 648 (Appellate Division of the Supreme Court of New York, 1986)
Telemark Construction, Inc. v. Greenberg
205 A.D.2d 438 (Appellate Division of the Supreme Court of New York, 1994)

Cite This Page — Counsel Stack

Bluebook (online)
2025 NY Slip Op 31516(U), Counsel Stack Legal Research, https://law.counselstack.com/opinion/dematteisdarcon-v-city-of-new-york-nysupctnewyork-2025.