Tutor Perini Corp. v. State of New York
This text of 209 A.D.3d 692 (Tutor Perini Corp. v. State of New York) is published on Counsel Stack Legal Research, covering Appellate Division of the Supreme Court of the State of New York primary law. Counsel Stack provides free access to over 12 million legal documents including statutes, case law, regulations, and constitutions.
Opinion
| Tutor Perini Corp. v State of New York |
| 2022 NY Slip Op 05556 |
| Decided on October 5, 2022 |
| Appellate Division, Second Department |
| Published by New York State Law Reporting Bureau pursuant to Judiciary Law § 431. |
| This opinion is uncorrected and subject to revision before publication in the Official Reports. |
Decided on October 5, 2022 SUPREME COURT OF THE STATE OF NEW YORK Appellate Division, Second Judicial Department
MARK C. DILLON, J.P.
VALERIE BRATHWAITE NELSON
SHERI S. ROMAN
WILLIAM G. FORD, JJ.
2018-13795
v
State of New York, appellant-respondent. (Claim No. 120992)
Letitia James, Attorney General, New York, NY (Victor Paladino, Seth M. Rokosky, and Owen Demuth of counsel), for appellant-respondent.
Duane Morris, LLP, New York, NY (Mark A. Canizio of counsel), for respondent-appellant.
DECISION & ORDER
In a claim, inter alia, to recover damages for breach of contract, the defendant appeals, and the claimant cross-appeals, from an order of the Court of Claims (Francis T. Collins, J.), dated May 15, 2018. The order, insofar as appealed from, denied those branches of the defendant's motion which were for summary judgment dismissing the first, second, third, seventh, eighth, eleventh, and twelfth causes of action, and granted the claimant's cross motion for summary judgment dismissing the first and second affirmative defenses and first and second counterclaims. The order, insofar as cross-appealed from, granted those branches of the defendant's motion which were for summary judgment dismissing the fourth, fifth, sixth, ninth, and tenth causes of action.
ORDERED that the order is modified, on the law, by deleting the provision thereof denying that branch of the defendant's motion which was for summary judgment dismissing the eleventh cause of action, and substituting therefor a provision granting that branch of the motion; as so modified, the order is affirmed insofar as appealed and cross-appealed from, without costs or disbursements.
On July 19, 2000, the claimant, after competitive bidding, was awarded a contract with the defendant, the State of New York, to construct a complex roadway and to reconstruct a bridge at the Long Island Expressway/Cross Island Parkway interchange. The contract was plagued by delays which the claimant asserts were the fault of the State. The last day of work was November 10, 2005. In August 2011, the State computed that the claimant was due the sum of $151,842,985.61, but had been paid the sum of $152,376,076.79, leaving the sum of $533,091.18 as an "offset."
In March 2012, the claimant commenced this claim, seeking, inter alia, to recover damages for extended overhead costs, rental costs of temporary concrete barriers, additional costs attributable to delays, which were referred to as "Time Related Lump Sum Items," additional costs attributable to design changes, and fees assessed by the State for lane closures during the project. In its answer, the State asserted, among other things, two affirmative defenses sounding in fraud and illegality, i.e., (1) that the claimant committed fraud by claiming that it intended to hire certain specified minority-owned and women-owned subcontractors to satisfy requirements for minority-[*2]owned and women-owned businesses to participate in the work, without any intent to engage those subcontractors, and (2) that during the course of performance of the contract, the claimant said that it was hiring certain minority-owned and women-owned subcontractors when it in fact was not doing so and was engaged in a criminal and fraudulent conspiracy with those subcontractors. The State also asserted two counterclaims to recover damages based upon those allegations.
The State moved for summary judgment dismissing the claim based upon illegality and fraud, on the ground that the claimant did not use the work of the minority-owned and women-owned subcontractors which it originally identified to meet the requirement that 18% of the work was to be performed by minority-owned and women-owned subcontractors. Further, as the State noted, two of the claimant's executives were involved in a criminal investigation involving the use of fraudulent minority-owned and women-owned subcontractors, and were ultimately indicted on related charges. The State further asserted that the claimant did not comply with contract grievance procedures in seeking compensation for disputed charges, and sought dismissal of the fourth, fifth, sixth, eighth, ninth, tenth, and eleventh causes of action on that basis.
The claimant, in opposition, noted that the State was not challenging the back-up information submitted in support of the first, second, third, or seventh causes of action on record-keeping grounds. Further, the claimant cross-moved for summary judgment dismissing the first and second affirmative defenses and the first and second counterclaims, sounding in fraud and illegality, noting that an audit memorandum dated November 10, 2005, stated that the minority-owned and women-owned business participation in the project exceeded the 18% goals.
In the order on appeal, the Court of Claims noted that the State did not dispute the fact that the claimant satisfied the goal of using minority-owned and women-owned businesses for 18% of the work. Therefore, the court concluded that the alleged fraud in the inducement—securing the award of the contract by misrepresenting that certain specified subcontractors would do work on the project—resulted in no harm. The court also determined that the contract was not illegal in its inception and there was no direct connection between the illegal transactions (using front subcontractors) and the obligation sued upon. However, the court granted those branches of the State's motion which were for summary judgment dismissing the fourth, fifth, sixth, ninth, and tenth causes of action. Further, the court found that, with respect to the eighth cause of action, the claimant included lane rental charges in its monthly invoices for extended overhead claims. The court found that since the parties agreed on this procedure to determine extended overhead claims, there was a triable issue of fact as to whether the State waived strict compliance with record-keeping requirements with respect to lane rental charges.
Finally, with respect to the eleventh cause of action, which sought damages based upon the alternative total cost method—based upon actual costs plus an allowance for overhead and profit minus amounts paid by the State—the Court of Claims noted that the total cost method was "the same as the quantum meruit basis" for computing damages, which is appropriately used "when there is a qualitative change in the work." The court found that the State "offered no support for its contention that the computation of damages on a quantum meruit basis was inappropriate," since theories of recovery may be pleaded in the alternative.
The State appeals and the claimant cross-appeals.
Contrary to the contention of the State, the contract was not unenforceable based upon illegality nor could it be rescinded based upon fraud in the inducement. The contract itself was legal and for a legal purpose. At issue here is whether the claimant's illegal acts in performance of an legal contract vitiates its right to recover.
Free access — add to your briefcase to read the full text and ask questions with AI
Related
Cite This Page — Counsel Stack
209 A.D.3d 692, 176 N.Y.S.3d 285, 2022 NY Slip Op 05556, Counsel Stack Legal Research, https://law.counselstack.com/opinion/tutor-perini-corp-v-state-of-new-york-nyappdiv-2022.