arrow left
arrow right
  • E.E. Cruz & Company, Inc. v. Starr Surplus Lines Insurance CompanyCommercial - Insurance document preview
  • E.E. Cruz & Company, Inc. v. Starr Surplus Lines Insurance CompanyCommercial - Insurance document preview
  • E.E. Cruz & Company, Inc. v. Starr Surplus Lines Insurance CompanyCommercial - Insurance document preview
  • E.E. Cruz & Company, Inc. v. Starr Surplus Lines Insurance CompanyCommercial - Insurance document preview
  • E.E. Cruz & Company, Inc. v. Starr Surplus Lines Insurance CompanyCommercial - Insurance document preview
  • E.E. Cruz & Company, Inc. v. Starr Surplus Lines Insurance CompanyCommercial - Insurance document preview
  • E.E. Cruz & Company, Inc. v. Starr Surplus Lines Insurance CompanyCommercial - Insurance document preview
  • E.E. Cruz & Company, Inc. v. Starr Surplus Lines Insurance CompanyCommercial - Insurance document preview
						
                                

Preview

FILED: NEW YORK COUNTY CLERK 09/04/2020 01/12/2021 11:56 02:37 AM PM INDEX NO. 652321/2020 NYSCEF DOC. NO. 4 17 RECEIVED NYSCEF: 09/04/2020 01/12/2021 SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK ---------------------------------------------------------------- X E.E. CRUZ & COMPANY, INC. Plaintiff, Index No.: 652321/2020 - against - COMPLAINT STARR SURPLUS LINES INSURANCE COMPANY Defendant. --------------------------------------------------------------- X Plaintiff, E.E. Cruz & Company, Inc. (“Cruz”), by and through its attorneys, Saxe Doernberger & Vita, P.C. alleges as follows: PARTIES 1. Plaintiff, Cruz, is a corporation organized and existing under the laws of the State of New Jersey, with its principal place of business in New York, New York. 2. Upon information and belief, the Defendant, Starr Surplus Lines Insurance Company (“Starr”), is a corporation organized and existing under the laws of the State of New York, with its principal place of business located in New York, New York. FACTUAL ALLEGATIONS The Insured Project 3. On or about May 5, 2017, Cruz entered into a design-build contract with the New York State Department of Transportation (“NYSDOT”) for the repair and replacement of three bridges in Westchester County, New York – one located on East 3rd Street and Hutchinson River Parkway in Pelham, New York, and two located on Route 987D over the Saw Mill River in Greenburgh, New York (“the Project”). 1 1 of 12 FILED: NEW YORK COUNTY CLERK 09/04/2020 01/12/2021 11:56 02:37 AM PM INDEX NO. 652321/2020 NYSCEF DOC. NO. 4 17 RECEIVED NYSCEF: 09/04/2020 01/12/2021 4. The Project required Cruz to replace the three existing bridge substructures and superstructures with enlarged structures. The placement of the new structures were determined, in part, by a hydraulic analysis of the surrounding areas, and required the construction of a total of twenty (20) drilled shafts, which were to provide the foundation for the bridges. 5. The installation of the drilled shafts for the Project began on or about March 20, 2018. 6. By mid-November 2018, Cruz had successfully completed installation of seventeen (17) drilled shafts without incident. 7. On November 16, 2018, Cruz began construction of the eighteenth (18th) drilled shaft (“the Subject Drilled Shaft”) utilizing the same construction means and methods used on the prior seventeen drilled shafts. The construction of the Subject Drilled Shaft was completed as expected. 8. However, quality control testing, which was conducted as a matter of course on the Project, demonstrated physical damage to the Subject Drilled Shaft as a result of water and/or silt infiltration. 9. After retesting and consultation with an outside engineering firm, it was determined that the physical structural integrity of the Subject Drilled Shaft was compromised, requiring that it be removed and replaced with an enlarged footing on top of micro-piles. 10. As a result of the physical damage to the Subject Drilled Shaft, Cruz incurred significant additional costs. 11. The Subject Drilled Shaft was on the critical path and resulted in an increased cost to complete the Project. Cruz had to formulate a new construction schedule that required it to reorder and re-sequence work on the project. Specifically, construction of pier caps, 2 2 of 12 FILED: NEW YORK COUNTY CLERK 09/04/2020 01/12/2021 11:56 02:37 AM PM INDEX NO. 652321/2020 NYSCEF DOC. NO. 4 17 RECEIVED NYSCEF: 09/04/2020 01/12/2021 installation of steel beams, construction of the roadway deck, and the opening of the roadway to traffic could not proceed until the Subject Drilled Shaft was remediated. 12. The remediation measures, impact on sequencing, and increased construction costs were a direct result of the physical damage sustained to the Subject Drilled Shaft. The Insurance Policy 13. Starr issued a Construction All Risks Policy (Policy No. SLSTCON11432617) (“Policy”) to Cruz for the period of June 1, 2017 to April 10, 2019. 14. The Policy insured Cruz against “all risks of direct physical loss of or damage to property insured while at the location of the INSURED PROJECT . . . occurring during the Period of Insurance of this Policy.” 15. The Policy defines “PROPERTY INSURED” to include “[a]ll materials, supplies, equipment, machinery, and other property of a similar nature, being property of the Insured or of others for which the Insured may be contractually responsible, . . . when used or to be used in or incidental to the demolition of existing structures, site preparation, fabrication or assembly, installation or erection or the construction of or alteration, renovation, rehabilitation of the INSURED PROJECT . . . .” 16. Pursuant to the Policy, “PROPERTY INSURED” also includes “[a]ll scaffolding, form work, fences, shoring, hoarding, falsework and temporary building all incidental to the project . . . .” 17. The Policy defines “INSURED PROJECT” as “[t]he work which the Insured is contractually obligated to perform, the value of which is included in the estimated TOTAL CONTRACT VALUE, and in accordance with the contract documents being more fully described and located as set forth in the Declarations.” 3 3 of 12 FILED: NEW YORK COUNTY CLERK 09/04/2020 01/12/2021 11:56 02:37 AM PM INDEX NO. 652321/2020 NYSCEF DOC. NO. 4 17 RECEIVED NYSCEF: 09/04/2020 01/12/2021 18. The Declarations Page of the Policy defines the “Insured Project” as “the replacement of three bridges, one on East 3rd Street over Route 907W and the Hutchinson River in Pelham, NY 190 feet long and the other two on Route 987D over the Saw Mill River in Greenburgh, NY, 190 feet and 150 feet long.” 19. The Policy is an all-risk policy that covers all fortuitous losses that an insured peril causes, including increased costs to complete construction of undamaged property, unless such losses are expressly excluded. 20. The Policy does not contain an exclusion for the increased costs to complete construction of undamaged property. The Covered Claims and Starr’s Coverage Position 21. Direct physical damage to the Subject Drilled Shaft caused Cruz to sustain significant costs, both to remediate the Drilled Shaft and to continue construction on the Project (the “Covered Losses”). 22. The Insuring Agreement provides coverage for “all risks of physical loss or damage.” The subject loss includes both costs to repair the Drilled Shaft (i.e., direct physical loss) and increased costs to continue construction on the Project as a direct result of that physical loss (i.e., impact costs). 23. Based on the Policy language, the entirety of Cruz’s claim is covered. 24. At all relevant times, the Policy was in full force and effect. 25. Cruz put Starr on notice of the Covered Losses on or about December 20, 2018. 26. Cruz fulfilled all of its conditions and obligations under the Policy. 4 4 of 12 FILED: NEW YORK COUNTY CLERK 09/04/2020 01/12/2021 11:56 02:37 AM PM INDEX NO. 652321/2020 NYSCEF DOC. NO. 4 17 RECEIVED NYSCEF: 09/04/2020 01/12/2021 27. On November 15, 2019, Cruz produced to Starr a complete analysis and summary, with backup, of its Covered Losses. To date, despite Cruz’s demand, Starr has failed or declined to pay any portion of the claim. 28. On November 18, 2019, Starr issued a letter to Cruz requesting additional information, reserving rights with respect to specific exclusions contained in the Policy, and expressly indicating that it was not denying coverage. 29. Thereafter, Cruz worked with Starr to produce additional available information in response to its request, which included technical information regarding the construction of the Subject Drilled Shaft. 30. On May 12, 2020, approximately six months after the Covered Claim analysis was provided, Starr, for the first time, denied coverage for the increased costs of construction arising out of the physical damage to the Subject Drilled Shaft. 31. Starr argued, also for the first time, that Cruz could have purchased specific additional coverage for the impact costs – “Contractor’s Extra Expense Coverage” – yet declined the coverage. Starr further asserted that this purported omission from the Policy operated as a de facto exclusion. 32. The Policy does not contain an exclusion for damages resulting from the increased costs of construction to undamaged work. 33. “Contractor Extra Expense” is a clarification of existing coverage, not an addition or extension of “new” coverage, as Starr’s position implied. 34. On investigation, Cruz determined that: (1) Starr routinely provides the “Contractor Extra Expense” clarification for no additional premium; (2) it was intended to be included on the 5 5 of 12 FILED: NEW YORK COUNTY CLERK 09/04/2020 01/12/2021 11:56 02:37 AM PM INDEX NO. 652321/2020 NYSCEF DOC. NO. 4 17 RECEIVED NYSCEF: 09/04/2020 01/12/2021 Policy; (3) its omission from the Policy was never identified in the Policy quote or binder or discussed with Cruz; and (4) Cruz never “declined” to purchase it (as Starr contended). 35. Rather, Starr unilaterally changed the Policy terms – after it was bound and in effect – without Cruz’s knowledge, by issuing a declarations page that indicated, for the first time and buried in a laundry list of approximately 20 items, the words “not covered” next to the phrase “Contractor’s Extra Expense.” The quote, binder, and Policy are attached hereto as Exhibits A, B, and C respectively. 36. The Contractor’s Extra Expense coverage grant is present in the Policy, and there is no exclusion for this coverage anywhere in the Policy. 37. To date, despite numerous demands, Starr has issued no payment towards the Covered Losses. AS FOR A FIRST CAUSE OF ACTION (DECLARATORY JUDGMENT PURSUANT TO NY CPLR § 3001) 38. Cruz repeats and realleges all the allegations contained in Paragraphs 1 through 37 as if fully set forth herein. 39. Pursuant to the terms of the Policy, Starr is required to provide coverage for the physical damage and delay costs associated with the Covered Losses. 40. A dispute has arisen between Cruz and Starr concerning whether Starr is obligated to provide coverage under the Policy for the Covered Losses. 41. There now exists an actual, justiciable controversy between Cruz and Starr concerning Starr’s obligations under the Policy with respect to the Covered Losses. 42. A declaratory judgment, pursuant to NY CPLR § 3001, is necessary and appropriate to determine the rights and duties of Cruz and Starr under the Policy with respect to the Covered Losses. 6 6 of 12 FILED: NEW YORK COUNTY CLERK 09/04/2020 01/12/2021 11:56 02:37 AM PM INDEX NO. 652321/2020 NYSCEF DOC. NO. 4 17 RECEIVED NYSCEF: 09/04/2020 01/12/2021 AS FOR A SECOND CAUSE OF ACTION (BREACH OF CONTRACT AND COVENANT OF GOOD FAITH AND FAIR DEALING) 43. Cruz repeats and realleges all the allegations contained in Paragraphs 1 through 42 as if fully set forth herein. 44. The Covered Losses and all resulting damages are covered under the Policy. 45. Starr’s issuance of the Policy to Cruz created a contractual relationship between Cruz and Starr. 46. Starr has failed, refused, or neglected to pay for the Covered Losses pursuant to the Policy and is in breach of its contractual obligations to Cruz. 47. Starr’s breach of its obligations to Cruz under the Policy constitutes a breach of contract. 48. Starr’s contractual relationship with Cruz is also subject to the implied-in-law duty to act fairly and in good faith in order to not deprive Cruz of the benefits of the Policy. 49. Starr has not attempted in good faith to effectuate prompt, fair, and equitable payment of the Covered Losses, even though coverage for the Covered Losses and all resulting damages under the Policy have become reasonably clear. 50. Starr’s refusal to pay the Covered Losses is wrongful, without just cause, and in violation of the terms and conditions of the Policies. 51. Starr’s conduct in intentionally refusing to pay Cruz for all claims arising out of the Covered Losses was malicious, fraudulent, oppressive, and otherwise reflected a conscious disregard for Cruz’s rights under the Policy. 52. Starr breached the covenant of good faith and fair dealing by repeatedly failing to provide timely coverage positions with respect to the Covered Losses, and by refusing to pay the Covered Losses. 7 7 of 12 FILED: NEW YORK COUNTY CLERK 09/04/2020 01/12/2021 11:56 02:37 AM PM INDEX NO. 652321/2020 NYSCEF DOC. NO. 4 17 RECEIVED NYSCEF: 09/04/2020 01/12/2021 53. By reason of the aforesaid wrongful actions by Starr, Cruz has been forced to retain counsel and commence this action against Starr and will be forced to undertake such other and further steps as necessary to fully and adequately protect its interests. 54. By reason of the foregoing, Cruz has suffered, and continues to suffer, damages, including, but not limited to, the total amount of damages caused by the Covered Losses, loss of profits, interest from the dates of the Covered Losses, reasonable attorney’s fees, and increased damages by reason of the conduct of Starr with respect to the Covered Losses. AS FOR A THIRD CAUSE OF ACTION (BREACH OF CONTRACT AND COVENANT OF GOOD FAITH AND FAIR DEALING) 55. Cruz repeats and realleges all the allegations contained in Paragraphs 1 through 54 as if fully set forth herein. 56. Starr marketed the Completed Value Construction All Risks insurance policies as covering a wide array of losses associated with construction projects. 57. Starr denied coverage in part on the grounds that Cruz did not purchase the Contractor’s Extra Expense sublimit, which featured coverage that was already included in Cruz’s purchase of the all-risk Policy. 58. Starr’s attempt to market coverage that Cruz had already purchased as part of its all-risk Policy and then deny coverage on the ground that it had not purchased this “extension” is wrongful, without just cause, and in violation of the terms and conditions of the Policy. 59. Starr’s conduct in intentionally refusing to pay Cruz for all claims arising out of the Covered Losses on the grounds that Cruz did not elect to purchase coverage that it had already paid a premium for was malicious, fraudulent, oppressive, and otherwise reflected a conscious disregard for Cruz’s rights under the Policy. 8 8 of 12 FILED: NEW YORK COUNTY CLERK 09/04/2020 01/12/2021 11:56 02:37 AM PM INDEX NO. 652321/2020 NYSCEF DOC. NO. 4 17 RECEIVED NYSCEF: 09/04/2020 01/12/2021 60. By reason of the aforesaid wrongful actions by Starr, Cruz has been forced to retain counsel and commence this action against Starr and will be forced to undertake such other and further steps as necessary to fully and adequately protect its interests. 61. By reason of the foregoing, Cruz has suffered, and continues to suffer, damages, including, but not limited to, the total amount of damages caused by the Covered Losses, loss of profits, interest from the dates of the Covered Losses, reasonable attorney’s fees, and increased damages by reason of the conduct of Starr with respect to the Covered Losses. AS FOR A FOURTH CAUSE OF ACTION (NEGLIGENT MISREPRESENTATION) 62. Cruz repeats and realleges all the allegations contained in Paragraphs 1 through 61 as if fully set forth herein. 63. Starr marketed the Completed Value Construction All Risks insurance policies as covering a wide array of losses associated with construction projects. 64. Cruz procured the Policy with the understanding that certain losses arising out of the Project would be covered in a timely manner. 65. Cruz reasonably relied on Starr’s representations concerning the extent of coverage afforded under the Policy. 66. Cruz expended its own resources towards repairs and remediation associated with the Covered Losses with the understanding that Starr would reimburse those costs in accordance with the terms of the Policy. 67. Starr has failed to adhere to its own representations with respect to coverage afforded under the Policy by refusing or otherwise failing to issue timely payments for the Covered Losses. AS FOR A FIFTH CAUSE OF ACTION (Deceptive Business Practices GBL §349) 9 9 of 12 FILED: NEW YORK COUNTY CLERK 09/04/2020 01/12/2021 11:56 02:37 AM PM INDEX NO. 652321/2020 NYSCEF DOC. NO. 4 17 RECEIVED NYSCEF: 09/04/2020 01/12/2021 68. Cruz repeats and realleges all the allegations contained in Paragraphs 1 through 67 as if fully set forth herein. 69. The Policy is a standard form Builder’s Risk Policy that, upon information and belief, is regularly issued by Starr. 70. Starr, as a part of its usual and customary practice, issued a Policy to Cruz without fully setting forth its terms. Specifically, Starr failed to advise Cruz that itdid not intend to provide a clarification for Contractor’s Extra Expense. 71. Starr, as a part of its usual and customary practice, failed to respond to Cruz’s claim in a timely matter. 72. Starr, as a part of its usual and customary practice, made numerous representations to Cruz that it was not denying its claim, yet ultimately denied the bulk of its claim after a significant delay. 73. Starr, as part of its usual and customary practice, denied the subject claim without factual basis. 74. Accordingly, Starr committed deceptive acts and practices in violation of N.Y. Gen. Bus. Law §349. 75. The policies and procedures followed by Starr in the handling of Cruz’s claim are harmful not only to Cruz but to the public at large. 76. Cruz has suffered, and will continue to suffer, significant harm as a result of its reliance on Starr’s misrepresentations regarding coverage under the Policy, including but not limited to: a) budgeting issues as a result of expanding its own funds towards repairs of the Covered Losses; and 10 10 of 12 FILED: NEW YORK COUNTY CLERK 09/04/2020 01/12/2021 11:56 02:37 AM PM INDEX NO. 652321/2020 NYSCEF DOC. NO. 4 17 RECEIVED NYSCEF: 09/04/2020 01/12/2021 b) loss of business opportunities as a result of its inability to accelerate the Project following the Covered Losses. WHEREFORE, Cruz prays for the following relief: (1) On the First Cause of Action for Declaratory Judgment against Starr, a judicial determination that Starr is required to provide coverage under the Policy for the Covered Losses; (2) On the Second and Third Causes of Action for Breach of Contract and Covenant of Good Faith and Fair Dealing, judgment in favor of Cruz and against Starr in an amount equal to: a. All of Cruz’s costs and damages arising from the Covered Losses; b. Interest; c. Consequential damages; d. Reasonable attorney’s fees and costs in connection with this action; and e. Such additional amounts as awarded by this Court based upon Starr’s bad faith, and breach of covenant of good faith and fair dealing, in an amount to be determined by this Court. (4) On the Fourth Cause of Action for Negligent Misrepresentation, judgment in favor of Cruz and against Starr in an amount equal to: a. All of Starr’s costs and damages resulting from Cruz’s reliance on Starr’s misrepresentations; and 11 11 of 12 FILED: NEW YORK COUNTY CLERK 09/04/2020 01/12/2021 11:56 02:37 AM PM INDEX NO. 652321/2020 NYSCEF DOC. NO. 4 17 RECEIVED NYSCEF: 09/04/2020 01/12/2021 b. Such additional amounts as awarded by this Court based upon Starr’s negligent misrepresentations in an amount to be determined by this Court. (5) On the Fifth Cause of Action, violation of N.Y. Bus. Law §9349, judgment in favor of Cruz and against Starr in an amount equal to: a. All of Cruz’s costs and damages arising out of the Covered Loss; b. Interest; c. Return of the Policy premium; d. Attorneys’ fees; e. Punitive damages; and f. Such additional amounts as awarded by this Court based upon Starr’s deceptive business practices. Dated: September 4, 2020 _______________________________ Gregory D. Podolak Saxe Doernberger & Vita, P.C. 35 Nutmeg Drive, Suite 140 Trumbull, Connecticut 06611 Tel.: (203) 287-2100 gdp@sdvlaw.com Attorneys for Plaintiff, E.E. Cruz & Company, Inc. TO: Charles Rocco Foran Glennon Palandech Ponzi & Rudloff PC 40 Wall Street, 54th Floor New York, New York 10005 Attorneys for Defendant, Starr Surplus Lines Insurance Company 12 12 of 12