Perini Corp. v. City of New York

27 Misc. 3d 813
CourtNew York Supreme Court
DecidedMarch 16, 2010
StatusPublished

This text of 27 Misc. 3d 813 (Perini Corp. v. City of New York) is published on Counsel Stack Legal Research, covering New York Supreme Court primary law. Counsel Stack provides free access to over 12 million legal documents including statutes, case law, regulations, and constitutions.

Bluebook
Perini Corp. v. City of New York, 27 Misc. 3d 813 (N.Y. Super. Ct. 2010).

Opinion

OPINION OF THE COURT

Barbara Jaffe, J.

By notice of motion dated September 18, 2009, defendant moves pursuant to 22 NYCRR 202.21 (e) for an order vacating plaintiffs note of issue and certificate of readiness for trial and [815]*815pursuant to CPLR 3025 (b) for an order granting it leave to amend its answer to plaintiffs amended complaint. Plaintiff opposes the motion and, by notice of cross motion dated November 17, 2009, moves for an order declaring unconstitutional a New York State and City program that requires participants to award a percentage of work on construction projects to Disadvantaged Business Enterprise contractors (DBE subcontractors).

I. Background

Since 1980, recipients of grants from the United States Department of Transportation (USDOT) must establish programs that are specifically designed to award a percentage of work on construction projects to DBE subcontractors. (Affirmation of Susan Smollens, Esq., dated Sept. 18, 2009.) New York State and New York City have incorporated the federal requirements and jointly developed such a program, the New York DBE program. (Id.)

In 1999 the federal DBE regulation was modified to ‘‘narrowly] tailor[ ]” the federal DBE program. (64 Fed Reg 5096 [1999].)

In 1999 the parties entered into a contract whereby plaintiff agreed to perform services related to the reconstruction of the Honeywell Street and Queens Boulevard Bridges. (Smollens affirmation.) In section H of the addendum to the contract, defendant accepted plaintiffs proposal for the project conditioned on plaintiffs satisfaction of the New York DBE program’s requirements. (Id., exhibit H.) In April 1999 plaintiff submitted its bid and DBE plan for the project and in June 1999 it was awarded the contract. (Id., exhibits J, K; plaintiffs mem of law, dated Nov. 5, 2009.)

On June 2, 2003 plaintiff commenced an action against defendant for breach of the contract and, on or about October 21, 2003, it filed an amended complaint seeking damages of over $16 million, alleging that defendant failed to pay it an equitable adjustment for damages caused by certain work conditions, and to apprise it of conditions that affected and delayed its work. (Id., exhibit B.) On or about January 21, 2004 defendant filed its answer denying liability. (Id., exhibit C.)

On or about May 11, 2004 the parties executed a memorandum of understanding (2004 memorandum) by which, pursuant to section three, they agreed that defendant’s and plaintiffs actions thereunder “would be deemed to satisfy the DBE requirements in the Contract fully and completely.” (Affidavit of Arthur G. Bolster, dated Nov. 17, 2009, exhibit A.)

[816]*816On or about December 18, 2008 a federal grand jury indicted two of plaintiffs former officers on charges of conspiracy, mail fraud, wire fraud, and money laundering in connection with federally-funded contracts entered into by plaintiff between 1998 and 2000, including the contract at issue. (Smollens affirmation, exhibit A.) The indictment was unsealed on March 2, 2009. (Smollens affirmation.)

The indictment charges the officers with conspiring with other contractors to implement the New York DBE program falsely. Pursuant to this alleged “fronting” conspiracy, non-DBE subcontractors agreed, in exchange for money, to list their employees on the payrolls of the DBE subcontractors, and the DBE subcontractors agreed to submit false invoices to plaintiff for materials and work actually performed by the non-DBE subcontractors, which plaintiff paid with knowledge of the fraud. Between 2001 and 2007, three of the DBE subcontractors hired by plaintiff either pleaded guilty to or were indicted for conspiracy and other charges related to the scheme to defraud the New York DBE program. (Smollens affirmation, exhibit A.)

On or about August 28, 2009 plaintiff filed a certificate of readiness and note of issue in which it stated, as pertinent here, that all discovery was complete except for defendant’s request to depose a nonparty witness and documents sought in defendant’s supplemental notice to produce. {Id., exhibit E) On or about September 10, 2009 plaintiff served its response to defendant’s supplemental notice to produce. {Id., exhibit G.) The deposition of the nonparty witness has not yet been held.

II. Motion to Vacate the Note of Issue

A. Contentions

Defendant relies on plaintiffs acknowledgment in its certificate of readiness that discovery is not complete, and maintains that plaintiffs response to the supplemental discovery demands is insufficient absent most of the requested documents. Defendant thus argues that the note of issue must be vacated. (Smollens affirmation.)

Plaintiff denies that its certificate of readiness is incorrect, alleging that it has produced more than 4,500 documents, and asks that as defendant has not accepted any of the dates it proposed for the nonparty witness’ deposition, it should be conducted through written questions. (Bolster aff.)

Defendant observes in reply that plaintiff has not disputed that discovery is incomplete and rejects plaintiff’s request to [817]*817depose the witness by written questions. (Reply affirmation of Susan Smollens, Esq., dated Dec. 14, 2009.)

B. Analysis

Pursuant to 22 NYCRR 202.21 (e), a note of issue may be vacated if “it appears that a material fact in the certificate of readiness is incorrect.” As it is undisputed that a deposition remains outstanding, a material fact in plaintiffs certificate of readiness is incorrect, and thus, the motion to vacate the note of issue is granted. (Gomes v Valentine Realty LLC, 32 AD3d 699 [1st Dept 2006] [court erred in denying defendant’s motion to vacate note of issue as certificate of readiness contained incorrect assertions, including that discovery was complete]; Vargas v Villa Josefa Realty Corp., 28 AD3d 389 [1st Dept 2006] [motion to vacate note of issue granted where defendant showed that certificate of readiness was incorrect].)

A party seeking a nonparty witness’ deposition has the option of conducting the deposition by oral or written questions. (CPLR 3108; Lane Bryant, Inc. v Cohen, 86 AD2d 805 [1st Dept 1982].) Consequently, and notwithstanding the parties’ inability to choose a date for the deposition, defendant need not accept plaintiffs request that it depose the witness by written questions. (CPLR 3108.)

III. Motion to Amend

Having learned, relatively recently, of the indictment of plaintiffs officers, defendant moves to amend its answer to include affirmative defenses of fraud in the inducement and fraud or illegality in the performance of the contract and counterclaims for same. (Smollens affirmation, exhibit A.) It denies that plaintiff will be prejudiced, as it knew of the impending indictment, and notes that if the note of issue is vacated, discovery will continue.

Plaintiff argues that as any cause of action for fraud accrued no later than 2002, and that defendant knew or should have known of it by then, the statute of limitations has expired and the cause of action for fraud must fail due to defendant’s laches.

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

Related

United States v. Maxwell
579 F.3d 1282 (Eleventh Circuit, 2009)
Dennis v. United States
384 U.S. 855 (Supreme Court, 1966)
Bryson v. United States
396 U.S. 64 (Supreme Court, 1969)
United States v. Knox
396 U.S. 77 (Supreme Court, 1969)
Adarand Constructors, Inc. v. Mineta
534 U.S. 103 (Supreme Court, 2001)
United States v. Stewart
590 F.3d 93 (Second Circuit, 2009)
Thomas Crimmins Contracting Co. v. City of New York
542 N.E.2d 1097 (New York Court of Appeals, 1989)
United States v. Tulio
263 F. App'x 258 (Third Circuit, 2008)
Murray v. City of New York
372 N.E.2d 560 (New York Court of Appeals, 1977)
Wider v. Family Gard, Inc.
641 N.E.2d 155 (New York Court of Appeals, 1994)
Vargas v. Villa Josefa Realty Corp.
28 A.D.3d 389 (Appellate Division of the Supreme Court of New York, 2006)
Gomes v. Valentine Realty LLC
32 A.D.3d 699 (Appellate Division of the Supreme Court of New York, 2006)
Lane Bryant, Inc. v. Cohen
86 A.D.2d 805 (Appellate Division of the Supreme Court of New York, 1982)
Norwood v. City of New York
203 A.D.2d 147 (Appellate Division of the Supreme Court of New York, 1994)
Abdelnabi v. New York City Transit Authority
273 A.D.2d 114 (Appellate Division of the Supreme Court of New York, 2000)
Ancrum v. St. Barnabas Hospital
301 A.D.2d 474 (Appellate Division of the Supreme Court of New York, 2003)
Cedars-Sinai Medical Center v. Shalala
125 F.3d 765 (Ninth Circuit, 1997)

Cite This Page — Counsel Stack

Bluebook (online)
27 Misc. 3d 813, Counsel Stack Legal Research, https://law.counselstack.com/opinion/perini-corp-v-city-of-new-york-nysupct-2010.